British and Foreign State PapersH.M. Stationery Office, 1920 - Great Britain |
From inside the book
Results 1-5 of 100
Page ix
... March , 1908 .. Naturalisation . Persons of no Nationality . Amalienborg , 27th November , 1916 .. Amended Law . 835 838 .. Iceland . Ministers under Constitutional Law for the Special Affairs of Iceland . 29th December , 1916 .. 838 ...
... March , 1908 .. Naturalisation . Persons of no Nationality . Amalienborg , 27th November , 1916 .. Amended Law . 835 838 .. Iceland . Ministers under Constitutional Law for the Special Affairs of Iceland . 29th December , 1916 .. 838 ...
Page x
... March , 1915 .. 863 Paris , 2nd May , 1915 .. 511 866 during the War . Declaration of London . Paris , 12th April , 1916 .. Repeal . Decrees of 867 April 12 , 1916 November 6 , 1914 , October 23 , 1915 , and French Congo . Control of ...
... March , 1915 .. 863 Paris , 2nd May , 1915 .. 511 866 during the War . Declaration of London . Paris , 12th April , 1916 .. Repeal . Decrees of 867 April 12 , 1916 November 6 , 1914 , October 23 , 1915 , and French Congo . Control of ...
Page xii
... March 1915 .. Exchange of Military Medical Per- sonnel detained in Germany and the United Kingdom . November 1914 - March 1915 .. Release of Incapacitated Military and Naval Prisoners of War and Civilians detained in Germany and the ...
... March 1915 .. Exchange of Military Medical Per- sonnel detained in Germany and the United Kingdom . November 1914 - March 1915 .. Release of Incapacitated Military and Naval Prisoners of War and Civilians detained in Germany and the ...
Page xiv
... March , 1916. . 341 ( Leeward Islands ) . British Ministers and Consuls ( Notarial Acts ) . 7th March , 1916 .. ( Newfoundland ) . Naturalisation of Aliens ( Amend- ment ) ( South Africa ) . Patents , Designs , Trade - Marks and ...
... March , 1916. . 341 ( Leeward Islands ) . British Ministers and Consuls ( Notarial Acts ) . 7th March , 1916 .. ( Newfoundland ) . Naturalisation of Aliens ( Amend- ment ) ( South Africa ) . Patents , Designs , Trade - Marks and ...
Page xv
... March 1915 .. Negotiations with German Government . : Mutual Exchange Medical Personnel . of Military 566 November 1914 - March 1915 .. Negotiations with German Government . Mutual Release of incapacitated Mili- tary and Naval Prisoners ...
... March 1915 .. Negotiations with German Government . : Mutual Exchange Medical Personnel . of Military 566 November 1914 - March 1915 .. Negotiations with German Government . Mutual Release of incapacitated Mili- tary and Naval Prisoners ...
Contents
854 | |
856 | |
889 | |
890 | |
906 | |
911 | |
916 | |
922 | |
131 | |
135 | |
152 | |
169 | |
238 | |
244 | |
250 | |
253 | |
260 | |
282 | |
283 | |
298 | |
326 | |
336 | |
348 | |
404 | |
405 | |
486 | |
487 | |
530 | |
566 | |
577 | |
611 | |
644 | |
682 | |
690 | |
714 | |
726 | |
770 | |
781 | |
784 | |
788 | |
822 | |
828 | |
835 | |
848 | |
923 | |
925 | |
929 | |
933 | |
977 | |
992 | |
1003 | |
1025 | |
1065 | |
1077 | |
1081 | |
1089 | |
1090 | |
1091 | |
1093 | |
1100 | |
1101 | |
1105 | |
1109 | |
1110 | |
1111 | |
1113 | |
1115 | |
1124 | |
1129 | |
1135 | |
1139 | |
1144 | |
1145 | |
1149 | |
1150 | |
1153 | |
1155 | |
1161 | |
1164 | |
Other editions - View all
Common terms and phrases
agreement alien alliés amended American Embassy application authority belligerent Berlin Board of Trade boat Britain britannique British subjects cargo certificate civilians Colony commerce contraband Convention Copyright crime Customs Declaration of London declared Decree destination detained droit duty Enactment enemy été être Excellency exchange Exportation fait Foreign Affairs Foreign Office fugitive criminal German German Government Governor granted guerre hereby honour Imperial Act issued jurisdiction Kedah Kelantan Letters Patent licence London Gazette Lord Magistrate Majesty Majesty's Government ment military Minister Mongolie extérieure nationality neutral countries note verbale offence Order in Council Ordinance parcels party Perlis person port powers prescribed present President State Council prisoners Prize Court Proclamation prohibited purpose pursuance reference registered Registrar respect Royal Ruhleben Schedule seal Secretary seront ship Sir Edward Grey surrender thereof tion trade-mark Treaty United Kingdom United States Ambassador vessel warrant whereas