Back to Top

Official archives


Eminent former elected representative and governance expert the late David Rodgers has supplied copies of a trove of documents collected by resident archaeologist Tom Sapienza from the National Library of Australia’s archives. The documents were obtained in the form of single-page image files. These have been aggregated into large PDFs for readability and stability. Any researcher who would like a copy of the original JPEGs should contact the Webmaster.

In conformity with traditional file practice in public offices, a particular subject may be covered by several files. Sometimes, a new daughter file will be created to cover one detailed aspect, and it is necessary to track down the parent file to gain the full history. Papers were not always attached strictly chronologically. The dates indicated below are of, approximately, the first and last substantive pages of the files, not necessarily of the earliest and latest memos.

 


Film-maker David Bradbury has published a recording of David Rodgers’ reminiscences. (This recording is 46.3 MB at 240p. A version of 548.8 MB at 1080p is also available by contact to the Webmaster).

 


Historical files

Report by Land Committee on Claims for Land Acquisition. (18.5 MB). 102 pages. 11-13 Sep. 1945 Refers to aerodrome, direction-finding station at Steel’s Point, Headstone Rd/New Farm Rd widenings and Rawson Hall site.

Acquisition of Land & Property for Defence Purposes (Incl. Aerodrome Site). Part 1. (37.8 MB). 181 pages. 27 Mar. 1942 – January 1944.

Acquisition of Land & Property for Defence Purposes (incl. Aerodrome Site). Part 2. (40.8  MB). 180 pages. 29 Aug. 1942 – 26 July 1943

Acquisition for aerodrome. Part 3. (55.3 MB). 322 pages. 22 Oct. 1942 – 12 Feb. 1943.

Establishment of aerodrome. Part 4. (42.7 MB). 229 pages. 16 Fe. 1943 – 16 Sep. 1947.

Defence acquisitions 1942-45. (18.9 MB). 92 pages. 27 Mar. 1942 – 10 Nov. 1943.

Transfer of Norfolk Island to the Commonwealth. (33.1 MB). 190 pages.1 July 1913 – 20 Aug. 1914.

Archiving of Leases. (3.4 MB). 22 pages. 23 Oct. 1914 – 19 Jan. 1915. Refers to the Court House Kingston as the place for custody of Crown grants and leases.

Visit by Dept’l Secretary Atlee Hunt (49.7 MB). 214 pages. 7 Oct. – 13 Nov. 1914. This file includes a c.40-page report by the Secretary of his observations, including comment on the morality, industries and governance of the Island – printed as a parliamentary paper.

Petition Against Transfer. (6.5 MB). 33 pages. 14 Apr. 1914 – 1 Jun. 1914.

Aliens and freehold land. (1.1 MB). 15 Apr. – 14 May 1914

Annual Report 1914-1915. (6.9 MB). 27 July 1915 – 8 Feb. 1916.

Annual Report 1915-1916. (3.5 MB). 30 Aug. 1916 – 9 Mar. 1917.

Annual Report 1916-1917. (6.3 MB). 8 Oct. 1917 – 19 Mar. 1918.

Annual Report 1917-1918. (2.7 MB). 31 July 1918 – 1 Mar. 1919.

Annual Report 1919-1920. (6.1 MB). 30 June 1920.

Annual Report 1921-1922. (6.6 MB). 30 pages. 30 June 1922.

Annual Report 1922-1923. (32 MB). 140 pages.

Annual Report 1923-1924. (15.9 MB). 87 pages.

Annual Reports 1938-1939, 1939-1940. (29.2 MB). 131 pages.

Petition to transfer to New Zealand. (2.7 MB). 18 Apr. 1922 – 21 May 1926.

Plans for land leases 1921. (5 MB). 9 Dec. 1920 – 23 Nov. 1921. Also metadata.

Preparation of plans. (5.0 MB). 36 pages. 21-23 Jun. 1921.

Grant for repair of buildings 1922. (1.9 MB). 12 July – 6 Aug. 1922.

Parliamentarians’ impressions 1915. (42.2 MB) 4 Feb. – 21 Jul. 1915.

Rifle Club (4.8 MB). 16 Jan. 1914 – 28 Feb. 1916.

Cleaning of school. (1.7 MB).  27 Sep. 1906 – 3 Mar. 1916.

“Little Western” Grader. (3.9 MB). 17 May – 20 Aug. 1917

Damage caused by cyclone at Cascade. (1.5 MB). 20 Mar – 20 Apr. 1918.

Letter from C Buffett re landing places. (0.8 MB). 22-25 Jun. 1917.

Complaint by C.C. Nobbs against Administrator. (4.6 MB). 9 Feb. 1917 – 6 Jun. 1918.

Certain Parliamentary Papers required. (2.5 MB).

Visit by federal parliamentary party 1914-15. (44.1 MB). 11 Dec. 1914 – 6 Oct. 1915.

Eviction from certain houses. (25.7 MB). 30 May 1906 – 8 Sep. 1915. Also Eviction metadata and Administrator Murphy’s report.

Repairs to boatshed. (1 MB). 6 pages 21 Mar. – 24 May 1922,

1926 Whysall Royal Commission. (50.6 MB). 95 pages.

Letter Captn. Fremantle to Chief Magistrate. (0.38 MB). 25 Jun. 1856.

Financial statement. (0.69 MB). 12-14 Aug. 1913.

Repairs to school. (0.8 MB). Nov. 1926.

List of Crown buildings. (0.8 MB). Aug. 1923.

Oil shale. (0.8 MB).

Cover letter for photos of school pupils. (0.9 MB). Dec. 1926.

Proclamation placing Norfolk Island under authority of Commonwealth. (1.0 MB). Mar. – Jul. 1914.

Increasing revenue via taxation including land rates. (1.1 MB). Mar. – Apr. 1915.

Cabinet submission and decision to accept responsibility. (1.1 MB). 16 Dec. 1976.

F. Edwards corresp. (1.2 MB). Aug. – Sep. 1925.

Occupation and unauthorised occupation of land. (1.3 MB). Jan. 1924.

School, policy, agric, forestry reports. (1.5 MB). Apr. 1914.

Press-Don’t come without capital. (1.8 MB). May 1925.

Protection of Govt. House. (2.2 MB) Dec. 1924 – Apr. 1925.

Maintenance of Govt. House. (2.2 MB). Mar. 1918 – Apr. 1919.

Whaling. (2.6 MB). 1923.

Enquiry by HH Murray re Mission land. (3.3 MB). 9 pages. Jun.- Sep. 1928.

Gilbert Buffett and Rita Quintal. (4.7 MB). 25 pages. Sep. 1924 – May 1925.

Corresp. re British Parliamentary Paper 267. (5.8 MB) 28 pages. Oct. 1908, schedule lists papers from Oct. 1857 – Sep. 1862.

Complaints about administration of Norfolk Island. G.H. Solomon, H. Edwards. (5.9 MB). 33 pages. Oct. 1923.

Public meeting Rawson Hall 13 Jan 1914. Addressed by Attlee Hunt who explained the Commonwealth legislation. (7.7 MB). 37 pages.

Premier’s corresp. and MP’s speech re transfer Bill. (8.0 MB) 41 pages. 21 July 1909 – 10 Mar. 1910.

Cancellation of 5 leases. (8.1 MB). 38 pages. 28 Sep. 1921 – 23 Dec. 1922.

Petition requesting Royal Commission. (8.5 MB). 44 pages. 3 Feb. – 29 Jul. 1925.

Ellicott’s Cabinet submission and decision. (9.3 MB). 45 pages. 1 May 1978.

Statistical returns. (10.3 MB). 56 pages. 26 Nov. 1914 – 31 Oct. 1924.

Somlyay’s Cabinet submission and decision. (12.2 MB). 20 pages. 3 Feb. 1998.

Agitation re proposed annexation. (13.9 MB). 66 pages. 7 Aug. 1902 – 14 May 1906.

Establishment of air base. (14.1 MB). 77 pages. 14 Apr. 1938 – 3 Mar. 1939.

Transfer to Commonwealth – M. Murphy appt, superannuation, coffee, seal. (15.3 MB). 79 pages. 27 Mar. 1914 – 15 Mar. 1918.

Enderby’s Cabinet submission and decision 1067: Restoration of historical buildings. National Trust’s report 1971 attachment. (16.9 MB). 82 pages. 20 Jul. 1973.

A.R. Osbourne application for land Quality Row/Cemetery Rd. (20.1 MB). 51 pages. 10 Jan. 1927 – 28 Sep. 1928.

Various submissions and gazettals, esp.1897 corresp. re transfer to NSW. (22.8 MB). 87 pages. Incl, 1857 and – 7 Feb. 1907. Searchable pdf.

Publication of official proceedings, wartime censorship. (23.9 MB). 119 pages. 26 Nov. 1935 – 3 Mar. 1943

Conduct of officials. (28.8 MB). 169 pages. 28 Mar. 1925 – 3 Jun. 1927.

Various corresp. Incl. grant to Mission. (40.4 MB). 236 pages. 24 Nov. 1902 – 27 Mar. 1914.

Harbour development. (44.9 MB). 62 pages. April 1970.

Defence claims incl aerodrome. (46.9 MB). 228 pages. 6 Aug. 1945 – 26 Jun. 1946.

Appt. M.V. Murphy Administrator. (51.2 MB). 345 pages. 8 Nov. 1914 – 25 Feb. 1918.

Correspondence re land transfer. (153.8 MB). 743 pages. 2 Jun. 1905 – 18 Mar. 1908.

1903 visit by Governor. (67.4 MB). 318 pages. May 1903. May 1910 visit incl. petitions, Quality Row and petition from women. (4.6 MB). 26 pages.

Diary of the Chief Magistrate. (66.1 MB). 226 pages. 1 Jan. 1905; 1907 Diary. (43.0 MB). 135 pages; 1909 Diary (25.3 MB) .

Copies of despatches 1837-1897. (57.4 MB). 304 pages.

Inward letters of chief magistrate 1986-1899 (42.7 MB)  232 pages; 1898-1899 (40.4 MB) 210 pages; 1899-1900 (25.8 MB) 138 pages.

List of Pitcairners 1923, 1926? and other personnel; inventories; Administrator’s Reports 1919-24; 1914 36-page Parlt’y Memorandum, etc.; photos.  (27.4 MB). 133 pages.

Petition re land occupation; 1908 Bill; Correspondence in 36-page 1897 Parlt’y Paper, NSW Legislative Assembly. (22.4 MB).  87 pages. 14 Jul. 1906.

Land descriptions. 14.9 MB). 81 pages. 15 Feb. 1895 and 18 Apr. 1896 – 14 Nov. 1900.

Objection to absorption into Australia. (13.7 MB). 66 Pages. 7 Aug. 1902 – 14 May 1906.

Council of Elders and work obligations. (12.0 MB). 64 pages. 1900.

Corresp. from Women of Norfolk Island. (8.2 MB). 49 pages. 21 May – 10 Oct. 1910.

A.G. Wallace subdivision. (5.8 MB). 18 pages. 11 Jun. 1911 – 7 Aug.1972 and 29 Jul. 1975.

Rosters for public works. (5.0 MB). 25 pages. 1897-98.

Corresp. re schooling. (4.1 MB). 23 pages. 25 Mar. 1891 – ~ Sep. 1895.

Corresp. re accidental tabling of notes of meeting with Rev. Robin. (2.7 MB). 15 pages. Feb. 1899.

Incomplete notes on history. (2.3 MB). 2 pages. >1895.

Oaths of Allegiance by CoE. (1.9 MB). 12 pages. 4 Dec. 1896.

Proposal to remove some Pitcairners to Norfolk Island. (1.7 MB) 9 pages. 20 Dec. 1898 – 6 Apr. 1899.

Complaints about Chief Magistrate. (1.6 MB). 10 pages. 7 Mar. 1905 – 26 Mar. 1906.

Requests for parliamentary paper 297 re removal of Pitcairners to NI. (1.1 MB). 6 pages. 18 Aug. 1908 – 15 Dec. 1909.

Chief Magistrate’s report. (0.9 MB). 5 pages. 15 Feb. 1897.

Oaths of Allegiance by CoE. (0.8 MB). 4 pages. 13 Dec. 1898 – 3 Jan. 1899.

International status, incl SPC. (0.7 MB). 1 page. 1975.

Rawson-Rev. Woolnough corresp. re licences for houses. (0.6 MB). 3 pages. July 1908.

Admin not legislative status transfers to NSW. NSW Governor – Colonial Secretary. (0.5 MB). 3 pages. 14 Oct. 1896.

Non-admission of coloured races to NI – corresp. to Vila. (0.4 MB). 15 Mar. 1916.

“Mischievous influence of agitators” re occupancy of houses. (0.4 MB). 2 pages. 28 May 1908.

Robertson, surveyor’s son – corresp. (0.3 MB). 1 page. 2 Dec. 1913.

Sovereignty . (25.0 MB). 4 pages.1913.