Collection Search Comments Loading comments... Classified Filing 1939-1975 Reference A/C8Names Lieutenant GovernorLanguage EnglishLevel of description SeriesContext: A Records of the Lieutenant Governor of Jersey A/C Defence A/C8This item» A/C8/1 File S4/1/11/1 Arrest and Detention of Aliens 27 July 1939 - 25 June 1954 A/C8/1a File S4/1/11/2 Essential Personnel 2 October 1953 - 25 September 1961 A/C8/1b File S4/1/11/3 War instructions to Immigration Officers 28 June 1954 - 9 November 1977 A/C8/2 File containing newspaper cuttings relating to the Royal Commission on Constitutional Reform 1968 - 1969 A/C8/3 File relating to the Royal Commission on Constitutional Reform 16 January 1969 - 25 April 1969 A/C8/4 File S.4/1/1 and 7 Control of Civil Aircraft in the Precautionary Stage of a War [file number changes throughout file] 30 June 1951 - 10 January 1952 A/C8/5 File S.4/1/2 Warning Notices [includes documents from S.4/1/13] 30 June 1951 - 13 January 1954 A/C8/6 File S.4/1/3 Dimming and Dousing of Navigation and General Lighting Restrictions 10 September 1948 - 23 January 1961 A/C8/7 File S.4/1/4 Detention of Enemy Ships in British Ports 8 July 1949 - 30 October 1956 A/C8/8 File S.4/1/5 Accommodation Clearance Register 30 November 1948 - 10 October 1956 A/C8/9 File S.4/1/8 Press Control 14 November 1950 - 26 May 1952 A/C8/10 File S.4/1/9 Temporary Mob Scheme 21 June 1955 A/C8/10a File S.4/1/10 Supply of Petrol Ration Books and Food Reserves 30 March 1951 - 21 November 1958 A/C8/11 File S/4/11 Mobilisation Posters 28 June 1951 - 16 February 1955 A/C8/12 File S.4/1/12/ Miscellaneous 31 October 1952 - 29 September 1961 A/C8/13 File S.4/1/12/1 Trading with the Enemy 7 May 1952 - 6 April 1956 A/C8/14 File S4/1/12/2 Defence [Public Security] Regulations 17 December 1952 - 14 April 1962 A/C8/15 File S4/1/12/3 Control of Passenger Travel-British Subjects 21 August 1953 - 17 September 1956 A/C8/16 File S4/1/12/4 Control of Communications 3 June 1954 - 25 October 1960 A/C8/17 File S4/1/13 War Memorandum 1953 1 January 1953 - 28 October 1954 A/C8/17a File S4/1/14 Harbour includes a plan of the harbour at St Helier date 14/01/1953 3 April 1951 - 14 January 1953 A/C8/18 File T4/3-European Common Market 1967-1968-Constitutional Relationship between Jersey and the United Kingdom 19 January 1967 - 13 February 1970 A/C8/19 File T4/3-Part 2 European Common Market 1967-1968 Commission on the Constitution 4 November 1968 - 7 May 1969 A/C8/20 File C 16 Civil Defence correspondence 7 March 1961 - 17 November 1961 A/C8/21 File S4/1/ documents recording plans to be made in case of further invasion 12 August 1948 - 28 March 1951 A/C8/22 File of documents relating to civil defence 31 October 1956 - 25 March 1958 A/C8/23 File C.29 Coastal Watching Services 2 June 1955 - 31 January 1957 A/C8/24 File detailing civil defence preparations and reports 1951 - 1953 A/C8/25 File relating to the granting of Silk to the Law Officers 3 March 1972 - 27 February 1974 A/C8/26 File relating to the suitability of airport staff 17 March 1950 - 8 January 1960 A/C8/27 File L.3 relating to the appointment of Admiral Sir Randolph Stewart Gresham Nicholson KBE, CB, DSO, DSC as Lieutenant Governor of Jersey 1953-1958 20 June 1953 - 13 July 1959 A/C8/28 File L.3 relating to the appointment of General Sir George Erskine G.C.B. K.B.E. D.S.O. as Lieutenant Governor of Jersey 25 July 1958 - 25 January 1959 A/C8/29 File recording details of the resignation of the Solicitor General 3 March 1954 - 30 June 1955 A/C8/30 Confidential Judicial Staff Reports 12 January 1955 - 15 July 1957 A/C8/31 File relating to proposed plans for redevelopment of Government House. Includes architectural plans and drawings 28 February 1989 - 19 January 1990 A/C8/32 File of documents relating to obsolete naval codes and ciphers 27 August 1951 - 25 February 1974