Box C3026873
Container
Contains 95 Results:
From The Secretary of State. Relaxation of restrictions on importation of goods into Norway and Switzerland, 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1199/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Approves of the Gilbert and Ellice Islands Estimates subject to an amendment mentioned in despatch No. 77 of the 7th April, 1919., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1200/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Resident Commissioner, New Hebrides. States that the suggestion regarding the importation of dogs will be dealt with on the return of Mr. King., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1201/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits copies of the Consolidated Statutory List of Traders, No. 76 A., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1150/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of Stats. Transmits copy of correspondence with Fanning Island Company requesting relief under certain heads and asks for a full report on the whole subject by mail., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1152/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits further lists of modifications in the General Black List of Traders., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1153/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits further lists of modifications in the General Black List of Traders., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1154/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, New Hebrides. States that the Governor of New Caledonia is leaving for America on or about the 7th June and is calling at Suva., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1155/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. States that the owner of the Pioneer is willing to sell her at £35,000 that the cost of the voyage is estimated at £3,500, exclusive of insurance; and asks for an early reply as to whether an offer should be made up to £35,000 if necessary., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1156/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Colonial Secretary, Fiji. States that Fakatoga and Sakalua, the 2 surviving shipwrecked Ellice Islanders, have arrived in Suva and are at present domiciled at Korovou Depot., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1157/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919