Reel MSS Microfilm 0308
Container
Contains 285 Results:
From The Secretary of State. Transmits estimates for Civil Service for the year ending 31st March 1920. Class V. Foreign and Colonial Services., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1139/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits further Query or Observation on the High Commissioner's Account for the month of April, 1918., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1140/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From the Under Secretary of State for the Colonies. Asks to be supplied with 4 copies of Queens Regulation No. 2 of 1896. 1919., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1141/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits copies of revised Regulations respecting Foreign Orders and Medals., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1142/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Draws attention to the similarity of the Code words PHOTOGENIC
(meaning £29 or 29 pounds) and PHYLOGENIC
(meaning £56 or 56 pounds) in the Government Telegraph Code, 1919., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1143/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Transmits further Proclamation by the King dated 28th March prohibiting the importation of certain articles into the United Kingdom., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1144/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. Calls attention to the Proclamation by the King dated the 10th of February, 1919 revoking the Proclamation of 28th of July, 1915, prohibiting the importation of diamonds into the United Kingdom and states that diamonds and precious metals despatched to the U.S. need no longer be consigned to the American Diamond Committee., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1145/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. States that his Majesty's Government have decided that after the 20th April the percentage of enemy value which Belgian goods imported into the United Kingdom are at present allowed to contain shall be reduced from twenty-five per cent to five per cent as in the case of goods emanating from all other sources., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1146/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From the Secretary of State. Invites reference to the Earl of Elgin's Circular despatch of the 28th August, 1907 respecting a proposal for the establishment of a service throughout the Empire for the collection of trade charges on letter packets and parcels sent by post., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1147/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919
From The Secretary of State. States that the Imperial Government are prepared, in cases of proved hardship, to grant free passage to England for the widows and orphans of reservist who were re-called from abroad on mobilisation, and who have died while serving during the War., 1919
File — Multiple Containers
Identifier: MSS Archives.2003/1.WPHC 4/IV.1919. File 1148/1919
Scope and Contents
From the Collection:
Files MP 1/1919 – MP 2645/1919
Dates:
1919