Reel MSS Microfilm 0180
Container
Contains 247 Results:
From The Secretary of State. Transmits copies of the Finance Act, 1918 from which Income Tax for the year 1918–1 has been fixed at the rate of six shillings in pound, subject to the abatement or relief in certain cases as explained in Part II of the Act., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2392/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. Forwards statement of balances with Crown Agents on the 31st December, 1917., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2393/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. States that the postal rate on letters from Sierra Leone to all parts of the British Empire has been increased to three half-pence for the first ounce, as from 1st September, 1918., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2394/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. States that the Admiralty are not concerned in vessels trading or fishing exclusively in coastal on inland waters in the Dominion or Colonies unless they are fitted with wireless telegraphy., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2395/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. States that His Majesty's Ambassador at Tokio has reported that landing certificate are signed by Japanese Customs Officers in respect of goods which are only put in bond and are liable to be re-exported., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2396/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. States that the privilege of exemption from from postal charges already accorded to correspondence posted by British, Colonial or Allied soldiers on active service abroad for transmission to the United Kingdom has been extended to similar correspondence posted by officers and men serving on His Majesty's Ships or Allied Ships of War., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2397/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Crown Agents for the Colonies, 4, Millbank, Westminster, London, S.W. Transmits Cash Account with the Government of the Gilbert and Ellice Islands for the month ended 31st of August, 1918., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2399/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Acting Secretary, W.P.H.C. Assumption by His Excellency C.H. Rodwell, C.M.G., of the duties of High Commissioner., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2400/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Resident Commissioner, Gilbert and Ellice Islands. Appointment of S. C. Methven, Clerk in Charge of Out Duties, Ocean island, to be Acting District Officer at Fanning Island., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2401/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Resident Commissioner, British Solomon Islands. States that Messrs Burns, Philp and Company are enquiring annual rent of 40,000 acres of grazing land behind Tetere and recommends lease for ten years at a farthing an acre., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 2402/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918