Skip to main content

Reel AU Microfilm 79-207

 Container

Contains 293 Results:

From The Secretary of State. Transmits copies of the Consolidated Statutory List of Traders, No. 76 A., 1919

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1150/1919
Scope and Contents From the Collection:

Files MP 1/1919 – MP 2645/1919

Dates: 1919

From The Secretary of State. Transmits further lists of modifications in the General Black List of Traders., 1919

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1153/1919
Scope and Contents From the Collection:

Files MP 1/1919 – MP 2645/1919

Dates: 1919

From The Secretary of State. Transmits further lists of modifications in the General Black List of Traders., 1919

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1154/1919
Scope and Contents From the Collection:

Files MP 1/1919 – MP 2645/1919

Dates: 1919

From Resident Commissioner, New Hebrides. States that the Governor of New Caledonia is leaving for America on or about the 7th June and is calling at Suva., 1919

 File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1155/1919
Scope and Contents From the Collection:

Files MP 1/1919 – MP 2645/1919

Dates: 1919