Box C3026683
Container
Contains 106 Results:
Gives his reasons for proposing to alter the system of paying off native labourers of Lever's Pacific Plantations Ltd. at Gavutu. From: Resident Commissioner, British Solomon Islands Protectorate, 11/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1538/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Reports receipt of passport book and states that owing to an inadequate supply he has had forms printed for travellers to Australia and New Zealand. From: Resident Commissioner, British Solomon Islands Protectorate, 11/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1539/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Revision of the Customs Tariff. From: Resident Commissioner, British Solomon Islands Protectorate, 12/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1540/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
States that it would be impracticable to lay down a diet scale for the Tulagi Hospital. From: Resident Commissioner, British Solomon Islands Protectorate, 12/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1541/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Reports regarding the proposed new licensing regulation. From: Resident Commissioner, British Solomon Islands Protectorate, 16/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1542/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards draft Proclamations made under the Customs Regulation, 1907, to govern: (a) Bonded warehouse Shortland (b) Overtime (c) Drawback rules. From: Resident Commissioner, British Solomon Islands Protectorate.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1543/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards draft of rules made under the Solomons (Companies) Regulation, 1915. From: Resident Commissioner, British Solomon Islands Protectorate, 18/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1544/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards plan showing method for reinforcing concrete piles and decking, Tulagi Wharf. From: Resident Commissioner, British Solomon Islands Protectorate, 27/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1546/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Leave of the Count de Buena Esperanza. From: Resident Commissioner, New Hebrides, 27/04/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1549/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Reports appointment of M. H. Pieremont and P. Jeannin, Clerks of the Court, to act as Joint Registrars. From: Resident Commissioner, New Hebrides, 27/04/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1550/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
States that he has noted instructions regarding war tax on postage stamps. From: Resident Commissioner, New Hebrides, 28/04/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1551/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Reports regarding the travelling allowances of Commandants of Constabulary. From: Resident Commissioner, New Hebrides, 28/04/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1552/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards a return of Condominium revenue received during the three months February to April, 1916. From: Resident Commissioner, New Hebrides, 01/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1554/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Reports trial of George Crocker for murder and sentence of six months imprisonment. From: Resident Commissioner, New Hebrides, 01/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1555/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916
Forwards account for the month of April, 1916. From: Resident Commissioner, New Hebrides, 01/05/1916.
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1916. File 1556/1916
Scope and Contents
From the Collection:
Files 1/1916 to 3390/1916.
Dates:
1916