Reel MSS Microfilm 0182
Container
Contains 147 Results:
From The Secretary of State. Deportation of Enemy subjects from Tonga to New Zealand., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3018/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. States that strawboards Granite and Granite setts for paving, including Kerbstones of Granite have been removed from the list of articles exempt from the requirements of a British Consular certificate of origin when coming to the United Kingdom for importation or transhipment., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3019/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. Transmits further lists of modifications in the General Black List of Traders., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3020/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Secretary of State. Forwards a message from their Majesties, The King and Queen offering their heartfelt good wishes for a happy Xmas and many brighter years to come., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3021/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From W. Panton, In charge of the Tongan Yacht Onelua. States that he discharged one of his crew who contracted influenza., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3022/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Crown Agents for the Col. London. Transmits cash accounts with the Government of the Gilbert and Ellice Islands for the month ended the 31st of October, 1918., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3023/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From The Clerk to the Commrs. of Income Tax, Colonial Office, London. Asks to note that Mr. I. McOwan has been assessed to Income Tax for the year ended 5th April, 1918., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3024/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Resident Commissioner, Gilbert and Ellice Islands. Asks for a telegraphic intimation of the terms on which the Fanning Island Company acquired the rights of Fanning Island from the Crown., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3025/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From Resident Commissioner, Gilbert and Ellice Islands. States that he is strongly opposed to payment of salary of allowance to Dr. McNaughton until full explanation is furnished and also consider Dr. McNaughton and Mr. Moulder guilty of grave neglect of duty., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3026/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918
From His Excellency, The Governor-General, New Zealand. Asks that thematter of the registration of a mortgage over Nassau Island may be referred to the Secretary of State for the Colonies whose advice would seem to be desirable in view of the observations made in a Conf. Despatch dated 29th March 1901, addressed by the then Secretary of Secretary of State to the Earl of Ranfurly, Gov. of New Zealand at the time., 1918
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1918. File 3027/1918
Scope and Contents
From the Collection:
Files MP 1/1918 – MP 3045/1918
Dates:
1918