Reel AU Microfilm 79-203
Container
Contains 119 Results:
From Messrs. Burns, Philp and Co. Sydney. Asks if they must surrender the old Tetere lease at Suva or Tulagi., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 37/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Administrator, Nauru. Asks to be supplied with three dozen rifles, bayonets, ammunition pouches, belts, frogs, water bottles, and three boxes of ammunition., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 39/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Proposes service of Fiji and Western Pacific Officials with His Majesty's Forces should count as service qualifying for vacation leave on discharge up to a maximum of four and a half months, to be spent in England if so desired., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 74/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, Gilbert and Ellice Islands. States that there are no estate owners and managers and members of commercial firms who are required urgently in the Gilbert and Ellice Islands., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 75/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, Gilbert and Ellice Islands. States that Dr. McNaughton has resigned on ascertaining the decision as to the increase in his salary and that Mr. Moulder has not given a satisfactory explanation as to his delay at Nauru., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 76/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, Gilbert and Ellice Islands. States that Mr. Anderson has been detained at Tarawa and cannot reach Funafuti before the end of January., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 77/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, Gilbert and Ellice Islands. States that the Representative of the Pacific Phosphate Company asks whether code words are still prohibited in telegrams also whether postal censorship has been abolished., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 78/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Messrs. Burns, Philp and Co. Suva. States that their Head Office in Sydney wish to be supplied with a permit to ship 650 tons of Copra from the SolomonIslands direct to their firm in San Francisco by the schooner Lottie Bennett., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 79/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Ag. Secretary, W.P.H.C. H. C. a/c for October, 1918., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 80/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Resident Commissioner, Gilbert and Ellice Islands. Concurs with proposals regarding the Jeanette and considers that she should not enter Funafuti until 14 days after leaving Auckland., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 81/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Acting Resident Commissioner, British Solomon Islands. States that he is unable to telegraph requirements of surplus of stores, etc., owing to the absence of the Resident Commissioner., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 82/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. States that Marine Protests, etc. can not be noted in accordance with pre-war procedure., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 83/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. States that it is no longer necessary to submit orders for American goods through the American Board or the British war Mission., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 84/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From Commissioner of Lands, Suva, Fiji. States that the cost of preparing plans for the Solomon Islands Certificates of Occupation is £4. 14s. 6d., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 85/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Administrator, Nauru. States that he has received from Messrs. Burns Philip and Company an application for the option of leases of land frontage and asks for a reply by telegram., 1919
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1919. File 88/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919