Skip to main content

Reel AU Microfilm 78-299

 Container

Contains 243 Results:

Disposal of enemy subjects in the New Hebrides group. From: Resident Commissioner, New Hebrides.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 853/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915

Return of Crown leases for period 1st July to 31st December, 1914. From: Resident Commissioner, British Solomon Islands Protectorate.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 854/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915

Gives instructions that Mr Workman, Administrator of Nauru, be informed that his family is all well. From: Secretary of State, at London, England.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 857/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915

Condominium estimates for 1915; cannot reconsider decision, at present, as to roads. From: Secretary of State, at London, England.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 858/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915

Additions to list of contraband of war. From: Secretary of State, at London, England.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 859/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915

Capitation Tax, copies of Joint Regulation No.2 of 1915. From: Resident Commissioner, New Hebrides.

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1915. File 862/1915
Scope and Contents From the Collection:

Files 1/1915 to 3302/1915

Dates: 1915