Showing 81 to 100 of 8,529 for
Papers relating to the claim of W Lomax, 1, Upper Gaukroger, Sowerby New Road, Sowerby Bridge, Nr. Halifax, Yorkshire
Reference: B/A/L10/1/2
Date: 18 May 1945
Papers relating to the claim of the family of John Adolphus Mallet, Mont Mallet, Gorey Hill - applied for by Ellen Mary Anne Mallet
Reference: B/A/L10/2
Date: 10 July 1945 - 10 July 1952
Papers relating to the claim for barrels of E A Mossop from Messrs Charles Mossop, 24, Peter Street
Reference: B/A/L10/3
Date: 1 August 1945 - 10 August 1945
Papers relating to the claim of Hilda L Lesbirel, 3, Les Landes Avenue, St Brelade
Reference: B/A/L10/4
Date: 11 August 1945 - 18 August 1945
Papers relating to the claim of J E Armstrong, retired member of the Indian Police, c/o Lloyds Bank Limited, Clive Street, Calcutta, India
Reference: B/A/L10/5
Date: 20 August 1945
Papers relating to the claim of A R Millard, The Smithy, Curry Rival, Taunton, Somerset
Reference: B/A/L10/6
Date: 21 August 1945
Papers relating to the claim for compensation for physical and mental damage when deported from Jersey of J P Ross, The Scotia Hotel, Great King Street, Edinburgh
Reference: B/A/L10/7
Date: 3 July 1945 - 22 August 1945
Papers concerning the official stance taken by the States of Jersey regarding war damage to property. Includes Acts of the Rehabilitation Committee
Reference: B/A/L10/8
Date: 14 August 1945 - 15 September 1953
States of Jersey reparation claims, includes; Methods adopted in calculating reparation claims in the United Kingdom, Lists of specific claims made by the States of Jersey and amount claimed for under each subject heading, e.g. Agriculture, Correspondence with the Home Office
Reference: B/A/L10/9
Date: 18 September 1945 - 28 October 1947
Papers relating to the claim of Messrs David Dumosch Ltd., 53, Esplanade, for damage to a warehouse
Reference: B/A/L10/10
Date: 8 November 1945 - 7 December 1945
Papers relating to the claim of Nurse Bradshaw, Ramsgate General Hospital, West Cliff Road, Ramsgate for compensation
Reference: B/A/L10/11
Date: 26 November 1945
Papers relating to the Register of Wireless sets drawn up by German Order by the Rehabilitation Committee
Reference: B/A/L10/12
Date: 26 November 1945 - 3 December 1945
Papers relating to the claim of T C Elton, Sandringham Hotel, Doncaster and Prince of Wales Hotel, Jersey
Reference: B/A/L10/13
Date: 26 November 1945 - 27 November 1945
Papers relating to a claim from the Jersey Hotels Association, Aberfeldy Hotel, St Helier
Reference: B/A/L10/14
Date: 4 December 1945
Papers relating to a claim from General Post Office employees, in particular H K A Parker
Reference: B/A/L10/15
Date: 9 January 1946
Papers relating to property in the Channel Islands held by South Africans - includes names and addresses of claimants
Reference: B/A/L10/16
Date: 10 January 1946 - 1 February 1946
Papers relating to the claims of Mr P R Stubbs and Mrs K E Syvret
Reference: B/A/L10/17
Date: 26 January 1946 - 21 March 1946
Papers relating to the claim of George A T [Archibald Templeman] Lindsey, ex Ldg Sea p/216088, 51a Heatherdean Road, Highfield, Southampton, includes; Correspondence with the Royal Naval Benevolent Trust, Inventory of furniture and effects removed from 55, Don Street, St Helier, Valuation of goods
Reference: B/A/L10/18
Date: 9 January 1946 - 12 March 1946
Papers relating to the claim of Major J F Bolland, Bronwelfa, Llanuwchllyn, North Wales
Reference: B/A/L10/19
Date: 21 January 1946 - 15 February 1946
Papers relating to the claim of the executor's of Francis W Milne, deceased, St Mirren, Route des Mielles, St Brelade
Reference: B/A/L10/20
Date: 5 February 1946 - 12 February 1946