Skip to main content

Reel MSS Microfilm 0174

 Container

Contains 199 Results:

From The Secretary of State. Modification of the Trading with the Enemy Statutory List Proclamation, 1916., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 703/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918

From The Secretary of State. Modifications in the Statutory Black List of Traders., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 704/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918

From The Secretary of State. Prohibition of the importation of certain articles into the United Kingdom., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 705/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918

From The Secretary of State. Forwards copies of the Defence of the Realm Regulations consolidated and revised to 31st December, 1917., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 707/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918

From The Secretary of State. Forwards statement of balances with Crown Agents on 30th June, 1917., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 708/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918

From The Secretary of State. Forwards copy of a letter to the War Office on the subject of the supply of Flags for the New Hebrides., 1918

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1918. File 710/1918
Scope and Contents From the Collection:

Files MP 1/1918 – MP 3045/1918

Dates: 1918