Component Part View

Data Source Information
Source Ref:
PB136036_98
Dataset:
XTRA_PB
Date Loaded:
12 Mar 2024 14:07:00
Item Information
Record Type:
Museum Archival
Source Record Type:
ITEM
Item Sub Title:
Who Name:
Date:
1923 to 1935
Number:
Item Associated Documents
Flipbook Title Page
View   
Part Information
Part Type:
Page
Group Description:
Title:
17 Dec 1930 to 3 Feb 1931
Key Words:
Perkins Bacon & Company Londres; John Dickinson & Company Limited; 98 Higher Drive Purley; Narsingarh State; Card T Jaramillo Boulogne-s-m (Boulogne-sur-Mer); Meltis Limited; Provincial Bank of Ireland Limited; Card Plate Perkins Bacon & Company W L Fraser Assistant Secretary; Republica de Colombia postage stamp design; Republica de Colombia postage stamp vignette; Greece The Stadium; Fugitive Inks; National Bank of Scotland; Card Plate Lieutenant Commander J C Stuart Salter Royal Navy
Description:
Author:
Page Nos List:
98
Language:
eng
Number of Pages:
Who
No data to display
Part Notes
No data to display
Associated Documents
Flipbook Page: 98 - 17 Dec 1930 to 3 Feb 1931
View