Showing 21 to 40 of 380 for
Act of States for surrender
Reference: B/A/W30/3
Date: 1 July 1940
Translations of the Orders of the German Commandant with Act of registration by the Royal Court
Reference: B/A/W30/6
Date: 8 July 1940 - 10 July 1940
Copy of Bailiff's letter to the Commandant registration of proclamations
Reference: B/A/W30/7
Date: 10 July 1940
German proclamation relating to the circulation of enemy propaganda with Act of registration by the Royal Court and related papers
Reference: B/A/W30/8
Date: 29 July 1940 - 26 August 1940
Papers relating to penalties to be imposed for infractions of German Orders
Reference: B/A/W30/9
Date: 3 August 1940 - 24 August 1940
Correspondence relating to German Order regarding trade with the Occupying Forces
Reference: B/A/W30/10
Date: 28 August 1940 - 30 August 1940
German Order relating to the sale of alcohol with Act of registration and related papers
Reference: B/A/W30/11
Date: 29 August 1940 - 9 November 1940
German Order relating to lights and related correspondence
Reference: B/A/W30/12
Date: 3 September 1940 - 4 September 1940
German Orders and related papers concerning the prohibition of meetings and events of societies and other organisations including lists of Jersey Societies, charities, clubs, church, professional and trade organisations and the seizing of assets from masonic lodges
Reference: B/A/W30/13
Date: 23 July 1940 - 4 September 1943
Correspondence concerning the exercise of local administration under the occupying power
Reference: B/A/W30/13A
Date: 3 January 1942 - 16 February 1942
Registration of German Order relating to the purchase of motor cars
Reference: B/A/W30/14
Date: 28 September 1940
Registration and related papers concerning Orders relating to shop hours
Reference: B/A/W30/14A
Date: 30 October 1940 - 22 May 1941
Papers relating to the Order for all male British Subjects between the ages of 18 and 35 to register
Reference: B/A/W30/15
Date: 12 October 1940 - 1 November 1940
Order concerning photography and its registration and an extensive list of Limited Liability Companies Incorporated in Jersey, with address of their registered offices, plus related papers
Reference: B/A/W30/18
Date: 5 October 1940 - 27 March 1941
Papers relating to the Order concerning members of the British armed forces in hiding in Jersey Includes: - list of those registering: Thomas Eden, Wilfred Minchinton, John Porter, Francis Bowen, Robert Chinn, Robert Moss and George Kempster
Reference: B/A/W30/19
Date: 22 October 1940 - 10 December 1940
Orders for the creation of a military zone and curfew with notices of registration by the Royal Court and newscuttings
Reference: B/A/W30/20
Date: 25 October 1940 - 1 May 1943
Papers relating to permission to honour Armistice Day
Reference: B/A/W30/21
Date: 28 October 1940 - 17 October 1944
Papers relating to the registration of British born
Reference: B/A/W30/22
Date: 23 October 1940 - 23 November 1940
Papers relating to the Order for the confiscation of wireless sets
Reference: B/A/W30/23
Date: 11 November 1940 - 2 January 1941