Box C1225917
Container
Contains 33 Results:
Indenture made between H.M. Queen Victoria and the Pacific Island Company Re: Guano License, Lihou Reef and Cays with the Islets thereon. Dated 4 August, 1899. Guano license, Cato Islet, Dated 4 August, 1899. Guano license, Wreck Reef together with the Islets thereon including Bird Islet. Dated 4 August, 1899., 1899
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 237
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1899
Indenture made between H.M. Queen Victoria and the Pacific Islands Company. Re: License to Occupy Ocean Island for the purpose of Removing Guano etc. Dated 2 October, 1900., 1900
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 238
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1900
Certificate of Occupation granted by Henry Moore Jackson, High Commissioner for the Western Pacific to the Pacific Islands Company Ltd. Re: Land in B.S.I.P. Dated 8 February, 1904., 1904
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 239
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1904
Certificate of Occupation granted by Everard Ferdinand im Thurn, High Commissioner for the Western Pacific to Lever's Pacific Plantations Ltd. Re: Land on San Cristoval Island in the B.S.I.P. Dated 17 April, 1905., 1905
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 240
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1905
Certificate of Occupation granted by Charles Major, Acting High Commissioner for the Western Pacific to Messrs Burns Philp & Co. Re: Land in the B.S.I.P. Dated 9 December, 1908., 1908
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 241
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1908
Terms of Arrangement between the Pacific Phosphate Company and the High Commissioner for the Western Pacific. Re: Ocean Island. Dated 12 August, 1911. Attached drawing No. 326 of proposed Mining Areas on Ocean Island., 1911
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 242
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1911
Certificate of Occupation granted by Ernest Bickham Sweet-Escott, High Commissioner for the Western Pacific to Lever's Pacific Plantations Ltd. Re: Land in B.S.I.P. Dated 19 October, 1914., 1914
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 243
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1914
Plan of Nauru Chinese Cemetery of the Pacific Phosphate Company. (3 copies from lease plan) Dated 17 April, 1915., 1915
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 244
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1915
Certificate of Occupation granted by Cecil Hunter Rodwell, High Commissioner for the Western Pacific to the Solomon Islands Development Company Ltd. Re: Muvia Certificate - Land situated near Tetere on Guadalcanal in the B.S.I.P. Dated 29 January, 1919. Nalimbiu Certificate - Land situated near Tetere on Guadalcanal in the B.S.I.P. Dated 29 January, 1919. Gavaga Certificate - Land situated near Tetere on Guadalcanal in the B.S.I.P. Dated 29 January, 1919., 1919
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 245
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1919
Indenture made between H.M. King George V and Maiden Island Proprietary Limited. Re: Guano License, Malden Island for 21 years from January, 1922. Dated 17 August, 1921., 1921
File — Box: C1225917
Identifier: MSS Archives. 2003/01. WPHC 10. Series X. File 246
Scope and Contents
From the Collection:
I. Oaths. 1925–1952. II. Ordinances. 1916–1951. III. Regulations. 1879–1951 IV. Rules, Orders & Regulations. 1927–1951. V. Proclamations. 1895–1951. VI. Acts. 1835–1939. VII. Commissions. 1877–1950. VIII. Descriptive Indexes and Registers. 1880–1961. IX. Reports. 1881–1958. X. W.P.H.C. Deeds and Licences. 1881–1922. XI. Papers relating to Marine Matters. 1879–1959. XII. Papers relating to G.E.I.C. Affairs. 1892–1946. XIII. Papers relating to B.S.I.P. Affairs. 1919–1962. XIV. Papers...
Dates:
1921