British and Foreign State Papers, Volumes 94-115H.M. Stationery Office, 1927 - Great Britain |
From inside the book
Results 1-5 of 99
Page 10
... Decree Abolition . Legal Status 95 995 of Slavery Apr. 7 Zanzibar Decree Walis and District 95 Courts 997 May 10 Chile and Treaty Extradition .. 100 829 Uruguay May 13 Germany , Arrangement Netherlands Telegraphic Communi- cations 107 ...
... Decree Abolition . Legal Status 95 995 of Slavery Apr. 7 Zanzibar Decree Walis and District 95 Courts 997 May 10 Chile and Treaty Extradition .. 100 829 Uruguay May 13 Germany , Arrangement Netherlands Telegraphic Communi- cations 107 ...
Page 13
... Decree Mar. 12 Trinidad Mar. 19 Great Britain Ordinance Proclamation Great Britain Correspond- ence Suppression of ... Decree Erythraea and Ethiopia Protection of Foreigners July 17 France Law and July 18 Belgium and Decree Declaration ...
... Decree Mar. 12 Trinidad Mar. 19 Great Britain Ordinance Proclamation Great Britain Correspond- ence Suppression of ... Decree Erythraea and Ethiopia Protection of Foreigners July 17 France Law and July 18 Belgium and Decree Declaration ...
Page 14
... Decree Escort of Foreign 2 no 2 2 2 94 455 95 295 96 353 94 123 94 969 94 1270 Ministers from Peking to Tientsin Aug. 2 China .. Decree Protection of Foreign 94 1271 Aug. 12 Ecuador and Treaty Italy Aug. 23 Ceylon Ordinance Merchants ...
... Decree Escort of Foreign 2 no 2 2 2 94 455 95 295 96 353 94 123 94 969 94 1270 Ministers from Peking to Tientsin Aug. 2 China .. Decree Protection of Foreign 94 1271 Aug. 12 Ecuador and Treaty Italy Aug. 23 Ceylon Ordinance Merchants ...
Page 15
... Decree Responsibility of Local 220 758 94 708 Officials Dec. 29 Switzerland Accession Peace Conference De- clarations , 1899 100 281 Dec. 31 French West Africa Arrêté Sept.- Great Britain Correspond- Import Duty . Spirits 94 767 ...
... Decree Responsibility of Local 220 758 94 708 Officials Dec. 29 Switzerland Accession Peace Conference De- clarations , 1899 100 281 Dec. 31 French West Africa Arrêté Sept.- Great Britain Correspond- Import Duty . Spirits 94 767 ...
Page 16
... Decree .. Foreign Ships of War . 94 683 Port of Copenhagen Feb. 28 France Decree Status . French Citizens . 94 1311 Pacific Islands Feb. 28 Newfoundland Act .. French Treaties . Con- 95 331 tinuation Mar. 1 Egypt Decree Foreign ...
... Decree .. Foreign Ships of War . 94 683 Port of Copenhagen Feb. 28 France Decree Status . French Citizens . 94 1311 Pacific Islands Feb. 28 Newfoundland Act .. French Treaties . Con- 95 331 tinuation Mar. 1 Egypt Decree Foreign ...
Other editions - View all
Common terms and phrases
18 Great Britain Accession Amendment Application April August Austria Austria-Hungary Belgium Berlin Blockade Boundary Brazil Britain Act Britain Agreement Britain Notification Britain Order Brussels Buenos Ayres Bulgaria China Coast Colonies Commerce and Naviga Commercial Treaty Congo Consular Contraband Copyright Corea Council British Customs December December 21 Declaration Decree Denmark Denunciation East Africa Egypt Extradition February Final Protocol Foreign Powers France French Frontier Germany Greece Hague Immigration Islands Italy January Japan July July 29 June June 28 liament London Madrid March ment Money Orders Morocco Naturalisation Nature of Document Navigation Netherlands Norway Notes November 30 October 18 Opium Order in Council Ordinance Parcel Post Paris Patents Peking Portugal Proclamation Prohibition of Exports Protectorate Regulations Rome Roumania Russia Saint-Germain-en-Laye Sept September Spain Sweden Switzerland Telegraphic tion Trade Marks Treaty of Peace Turkey Universal Postal Union Washington with-continued Zanzibar ΙΙΟ ΙΟΙ ΙΟΥ