Box C3027153
Container
Contains 51 Results:
Refund of £11.14.2 due from Mr. H. Forbes, Clerk & Accountant in respect of overpayment of salary. From: Resident Commissioner, New Hebrides. No: Confidential. Date: 1st December, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3011/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925
Condominium Financial Regulation: Forwards English & French texts of. From: Resident Commissioner, New Hebrides. No: 219. Date: 20th November, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3013/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925
Account for May 1925. From: Resident Commissioner, New Hebrides. No: 221. Date: 24th November, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3015/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925
Application by Mr. T.R.F. Salisbury for leave. From: Resident Commissioner, New Hebrides. No: 224. Date: 25th November, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3018/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925
Cost of new issue of Condominium Postage Stamps: Recovery from Condominium Govt. From: Resident Commissioner, New Hebrides. No: 225. Date: 27th November, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3019/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925
Bill No. 43 for £1,000 drawn on the Paymaster-General. From: Resident Commissioner, New Hebrides. No: 228. Date: 4th December, 1925., 1925
File — Multiple Containers
Identifier: MSS Archives. 2003/01. WPHC 4/IV. 1925. File 3022/1925
Scope and Contents
From the Collection:
Files MP 7/1925 – MP 3059/1925
Dates:
1925