Skip to main content

Box C3029919

 Container

Contains 32 Results:

B.S.I.P. - Draft Protectorate Order in Council. [Appendix B]

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 292 missing
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: 1919-1962

B.S.I.P. - Draft Protectorate Order in Council, Legal Report.

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 293 missing
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: 1919-1962

B.S.I.P. - Design of District Headman's Badge.

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 294 missing
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: 1919-1962

W.P.H.C. Proposed Ten years plan for Development and Rehabilitation. B.S.I.P. Dated 3 November, 1945.

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 295 missing
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: 1919-1962

W.P.H.C. Licenses issued by the High Commissioner to persons within the High Commissioner's Jurisdiction to trade with persons resident in certain enemy countries subject to permits being obtained. 1919. Authenticated copies., 1919

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 296
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

W.P.H.C. - British Solomon Islands Protectorate - Census Maps 1959. [Ref.: Archives File No. 211].

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 297 missing
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: 1919-1962

W.P.H.C. Secretariat - Statutory Instruments 1959–1961 contains: Instructions to the High Commissioner for the Western Pacific or other officer for the time being administering the Government of the B.S.I.P. Signed by H.M. Queen Elizabeth II and dated 3 September, 1960. The British Solomon Islands (Constitution) Order in Council, 1960. The Western Pacific (Courts) Order in Council, 1961. Pacific Order in Council, 1893 - Court of Appeal (Geneva Conventions) Rules, 1959. The Geneva Conventions Act (Colonial Territories) Order in Council, 1959., 1959-1961

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 298 missing
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: 1959-1961

W.P.H.C. Secretariat - Secretariat Circular letters 1959., 1959

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 299 missing
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: 1959

W.P.H.C. Secretariat - Secretariat Circulars 1960., 1960

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 300 missing
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: 1960

W.P.H.C. Secretariat - Task Force Grapple Plan for the Visit of H.R.H. Princes Philip, the Duke of Edinburgh, to Christmas Island 3–5 April, 1959., 1959

 File — Box: C3029919
Identifier: MSS Archives. 2003/01. WPHC 10. Series XIII. File 301
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: 1959