Showing 1 to 20 of 631 for rehabilitationX
Rehabilitation Committees memo in relation to rehabilitation ex-gratia grants
Reference: B/A/L10/1/1
Date: September 24th 1946 - September 24th 1946
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: May 18th 1945 - May 18th 1945
Papers relating to the claim of Messrs David Dumosch Ltd., 53, Esplanade, for damage to a warehouse
Reference: B/A/L10/10
Date: November 8th 1945 - December 7th 1945
Papers relating to the claim of Nurse Bradshaw, Ramsgate General Hospital, West Cliff Road, Ramsgate for compensation
Reference: B/A/L10/11
Date: November 26th 1945 - November 26th 1945
Papers relating to the Register of Wireless sets drawn up by German Order by the Rehabilitation Committee
Reference: B/A/L10/12
Date: November 26th 1945 - December 3rd 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: November 26th 1945 - November 27th 1945
Papers relating to a claim from the Jersey Hotels Association, Aberfeldy Hotel, St Helier
Reference: B/A/L10/14
Date: December 4th 1945 - December 4th 1945
Papers relating to a claim from General Post Office employees, in particular H K A Parker
Reference: B/A/L10/15
Date: January 9th 1946 - January 9th 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: January 10th 1946 - February 1st 1946
Papers relating to the claims of Mr P R Stubbs and Mrs K E Syvret
Reference: B/A/L10/17
Date: January 26th 1946 - March 21st 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: January 9th 1946 - March 12th 1946
Papers relating to the claim of Major J F Bolland, Bronwelfa, Llanuwchllyn, North Wales
Reference: B/A/L10/19
Date: January 21st 1946 - February 15th 1946
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: July 10th 1945 - July 10th 1952
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: February 5th 1946 - February 12th 1946
Papers relating to the claim of Mrs E Hales, 53a Seabridge Road, Newcastle, Staffordshire
Reference: B/A/L10/21
Date: February 9th 1946 - February 9th 1946
Papers relating to compensation for French Nationals suffering losses in the Channel Islands, includes; Final Act of the Paris Conference on Reparation Papers relating to Colonel L Sabourdin's claim for gold deposited in Lloyds Bank confiscated by the German Authorities
Reference: B/A/L10/22
Date: December 21st 1945 - December 22nd 1956
Papers relating to the claim of Mr and Mrs F Lock, 42, Greenway Avenue, Taunton, previously of 3, Highfield Villas, La Pouquelaye
Reference: B/A/L10/23
Date: March 4th 1946 - March 23rd 1946
Papers relating to the claim of Mr L W Prime, censor in Postal and Telegraphic Censorship Service, for salary not received
Reference: B/A/L10/25
Date: April 4th 1946 - April 9th 1946