Showing 239 items
matching गुगल अन्वेषण अप्टीमाइजेशन(TG:e10838).fol
-
Ringwood and District Historical Society
Document - Subdivision Map, Part of Crown Sections 18, 19, 24 & 25, Parish of Warrandyte, County of Evelyn, Vol 5228 Fol 472 - 1926. (Park Orchards, Victoria)
A3 and A4 sized photocopies showing map section of land title showing streets, easements and allotment numbers, some with handwritten names and pricing notations circa mid 1950s.Map includes Valley Road, Granard Avenue, Park Road, Arundel Avenue, Hylton Avenue, Aviemore Avenue, Bowmore Avenue, Hopetoun Road, Colin Avenue, Daintree Avenue, Brucedale Crescent, Feversham Avenue, Ennismore Crescent, Iona Grove, Elgin Crescent and Gosford Crescent, Park Orchards, Victoria. -
Ringwood and District Historical Society
Document - Map, Plan of Subdivision - Part of Crown Allotments 14A & 14C, Parish of Ringwood, County of Mornington, Vol 5378 Fol 511 - 1927
Department of Lands and Survey photocopy dated 17/1/1951, page number 12308.Map includes Canterbury Road, Heathmont Road, Dickasons Road, Bennett Avenue, Orchid Street and Allens Road, Heathmont, Vic. -
Ringwood and District Historical Society
Document - Subdivision Plan, LP7604 Part of Crown Portion 31B, Parish of Warrandyte, County of Evelyn, Vol 3954 Fol 626 - 2019
A4 LANDATA Land Victoria plan printout dated 2010Map includes Derwent Street and Warrandyte Road, Ringwood. Although marked See Sheet 2, no other page included with collection. -
Ringwood and District Historical Society
Document - Subdivision Plan, Part of Crown Allotment 32 & 33 Parish of Warrandyte, County of Evelyn Vol 3922 Fol 242
LANDATA Land Victoria 2-sheet plan printout dated 16/6/1919.Sheet 1 includes Warrandyte Road, Hobart Street, Paxton Street, and Mullum Mullum Road, Ringwood, Vic. Additional markings include PS327701, LP215189, RP7936, LP110103, LP36735, LP31149, SP24012, PS310739, PS326740, PS336885, LP41558. Sheet 2 includes Warrandyte Road, Paxton Street, Arnold Street, and Mullum Mullum Road, Ringwood, Vic. Additional markings include RO270, SP26622, LP50242, RP19467, SP27005, SP31440, PS312181. -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1914, 1933
Certificate of Title, William Henry Ashby,Certificate of Title, William Henry Ashby, Vol 3813, Fol 762410. Rates, enforcement of charge, 1933.Certificate of Title, William Henry Ashby, land titles, rates, shire of blackburn and mitcham, ashby, william henry, deakin street, mitcham -
Whitehorse Historical Society Inc.
Legal record - Land Title, Musk Street, Blackburn
Land Titles referring to No. 1 Musk Street, BlackburnLand Titles referring to No. 1 Musk Street, Blackburn : 1. Vol. 542 Fol. 108222, James William Barnes, 1872; 2. Vol. 1877, Fol. 375367, Freehold Investment and Banking Company of Australia Limited, 1886; 3. Transfer 1507851 to John Thomas Williams, 1932; 4. Vol. 8109 Fol. 997 William Henry Rogers, 1955, with Plan of Subdivision CP 21670; 5. cadastral map, AMA zone 55, Sep 2000.Land Titles referring to No. 1 Musk Street, Blackburn musk street, blackburn, no. 1, maple street, blackburn, lawson street, blackburn, elder street, blackburn, barnes, james william, freehold investment and banking company of australia ltd, springfield road, blackburn, whitehorse road, blackburn, barnes estate -
Whitehorse Historical Society Inc.
Legal record - Land Title, Vermont title, 1910-1914
Certificate of Title Vol.3261 Fol.652135.Certificate of Title Vol.3261 Fol.652135, 20 acres 3 roods and 26 perches, corner Canterbury and Terrara (Station) Roads, Commonwealth Bank of Australia Ltd, to Henry Thorn 25 March 1908; with transfer record from parent title Vol.955 Fol. 190983, and transfer records from parent title Vol.2090 Fol.4059745 fro.m Henry Thorn to Shire of Nunawading, 27 September 1910 and to Louisa Stephenson Herring 3 April 1914.Certificate of Title Vol.3261 Fol.652135.thorn, henry, shire of nunawading, canterbury road vermont, terrara road vermont, herring, louisa stephenson, commonwealth bank of australia, vermont reserve -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1910, 1928, 1933
Certificate of Title, Albert Edward Ruglen.Certificate of Title, Albert Edward Ruglen. Part of Crown Allotment 118A, Parish of Nunawading, County of Bourke, 1910. Vol 3462 fol 692315 also correspondence re rate enforcement of charge. Another certificate of title for the same person, subdivision 12279, vol 5389 fol 1077705 1928 and rates - enforcement of charge 1933.Certificate of Title, Albert Edward Ruglen.ruglen, albert edward -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1924, 1933
Certificate of Title: Edmund Francis ShapleyCertificate of Title: Edmund Francis Shapley, Lot 277 subdivision 3051 Parish of Nunawading Vol.4945 Fol. 988875 1924., Certificate of Title: Myra Constance Agnes Robinson Lot 278 Subdivision 3051. As above. Vol 4945 Fol,988876 1924, Rates - enforcement of charge 1933 & rates enforcement charge 1933.Certificate of Title: Edmund Francis Shapleyland titles, shire of nunawading, shire of blackburn, mitcham, shapley, edmund francis, robinson, myra constance agnes, alfred street blackburn -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1925
Land titles of Belinda Augustus Louise HazelwinkelCertificates of Title vol.4999 fol. 999781, 28 May 1925, Lots 23 and 24 Laburnum Street Blackburn, owned by Belinda Augustus Louise Hazelwinkel, and vol. 5333 fol. 1066525, Lot 23 Laburnum Street Blackburn 25 October 1927, owned by City and Suburban Investments, mortgage and rates noticesLand titles of Belinda Augustus Louise Hazelwinkelshire of blackburn and mitcham, hazelwinkel, belinda augustus louise, laburnum street blackburn, lots 23 and 24, city and suburban investments ltd -
Whitehorse Historical Society Inc.
Legal record - Land Title, Spall Orchard, 1916-1982
Certificates of Title relating to the Spall Orchard, Wattle Valley Road Mitcham and surrounding parts of Crown Portion 128, Parish of Nunawading.Certificates of Title relating to the Spall Orchard, Wattle Valley Road Mitcham and surrounding parts of Crown Portion 128, Parish of Nunawading. Principal landowners: Louis Schwerkolt (Vol.3955 Fol.825), Francis Arnold Vaughan and James George & Sybil Margaret Spall (Vol.8249 Fol. 849). With historical summary, agent's sale notice 1984 and letter from Shirley Mill.Certificates of Title relating to the Spall Orchard, Wattle Valley Road Mitcham and surrounding parts of Crown Portion 128, Parish of Nunawading.wattle valley road, mitcham, highland avenue mitcham, trenham court mitcham, spall, james george, spall, sybil margaret, vaughan, francis arnold, schwerkolt, louis, mill, shirley, land titles -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1923, 1933
Certificate of Title - Estate of William TilleyCertificate of Title - Estate of William Tilley, Lot 77 Cook Street, Mitcham. Vol 4781, Fol 956069. Rates Enforcement of Charge, 1933Certificate of Title - Estate of William Tilleyland titles, shire of blackburn and mitcham, tilley, william, rates, cook street, mitcham -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1924, 1934
Certificate of Title, Enoch CooperCertificate of Title, Enoch Cooper, Lot 55, Premier Avenue, Mitcham. Vol 4920 Fol 983886. Correspondence re rates, enforcement of charge, 1934.Certificate of Title, Enoch Cooperland titles, shire of blackburn and mitcham, rates, cooper, enoch, premier avenue, mitcham -
Whitehorse Historical Society Inc.
Legal record - Land Title, Moffatt land, 1905
Certificate of Title recording land owned by Moffatt Family members:Certificate of Title recording land owned by Moffatt Family members: Vol. 2798 Fol. 489 4 acres 2 roods 13 perches, Bakers Road Blackburn to William James Moffatt 25 July 1905 from Arthur Palmer Blake (previously owned by Robert Falconer); with new certificate Vol. 3065 Fol. 941 incl. transfer to Charles Henwood 13 November 1953.Certificate of Title recording land owned by Moffatt Family members: moffatt, william james, blake, arthur palmer, falconer, robert, bakers road blackburn -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1913 - 1933
Certificate of Title, Mary Elizabeth Allen of Blackburn Road, Blackburn for land, part of Crown Portion 89 at Blackburn Parish of Nunawading County of Bourke.Certificate of Title, Mary Elizabeth Allen of Blackburn Road, Blackburn for land, part of Crown Portion 89 at Blackburn Parish of Nunawading County of Bourke. Vol 3698 Fol 739579 June 19143 also correspondence on rates, 1933.Certificate of Title, Mary Elizabeth Allen of Blackburn Road, Blackburn for land, part of Crown Portion 89 at Blackburn Parish of Nunawading County of Bourke. land titles, shire of nunawading, shire of blackburn and mitcham, allen, mary elizabeth, blackburn road, blackburn -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1925, 1933
Certificate of Title, Lot 3 Whitehorse Road, Blackburn.Certificate of Title, Lot 3 Whitehorse Road, Blackburn. Vol 5003 Fol 1000596. Mary Jane Gould. Rates enforcement of charge, 1933. Municipal correspondence about house and rates arrears.Certificate of Title, Lot 3 Whitehorse Road, Blackburn. land titles, shire of blackburn and mitcham, gould, mary jane, whitehorse road, mitcham, rates -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1922, 1933
Certificate of Title, Margaret Kennedy.Certificate of Title, Margaret Kennedy. Lots 100, 101 & 102, subdivision 1968, part of crown allotment 1270, Parish of Nunawading, County of Bourke 1922 vol 4583, fol 916577 also rates enforcement of charge, 1933.Certificate of Title, Margaret Kennedy.land titles, shire of blackburn and mitcham, kennedy, margaret, mcdowall street, mitcham -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1915, 1933
Certificate of Title, Frederick William GibbonsCertificate of Title, Frederick William Gibbons, Lot 88, Subdivision 1968, part of crown allotment 1270, Parish of Nunawading, County of Bourke 1915. Vol 3882, fol 776385 also correspondence re rates, enforcement of charge, 1933.Certificate of Title, Frederick William Gibbonsland titles, shire of blackburn and mitcham, gibbons, frederick william, shire of nunawading, burnett street, mitcham, gort road, mitcham -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1923 - 1934
Certificate of Title, William Arthur Hirst.Certificate of Title, William Arthur Hirst. Lot 20 Subdivision 6626, part of crown allotment 127A at Mitcham, Parish of Nunawading, Count of Bourke. Vol 4671, fol 934063. Also correspondence re rates enforcement charge, 1933-34.Certificate of Title, William Arthur Hirst.land titles, shire of blackburn and mitcham, hirst, william arthur, shire of nunawading, thomas street, mitcham -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1927, 1934
Certificate of Title, State Savings Bank of Victoria.Certificate of Title, State Savings Bank of Victoria. Part of Lot 58, Parish of Nunawading, 13 Oct 1927. Vol 5325 Fol 1064898. Letter of 24 Apr 1934 to Mr R. Bell from Council rate collector asking for arrears.Certificate of Title, State Savings Bank of Victoria.land titles, rates, shire of blackburn and mitcham, bell, r, wolseley crescent, blackburn -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1921, 1933
Certificate of Title, Charles Norris and William Richard Norris.Certificate of Title, Charles Norris and William Richard Norris. Lot 6 Subdivision 4894, part of crown portions 89 & 90, Parish of Nunawading, County of Bourke 1922. Vol 4474, fol 894734 also correspondence re rates, enforcement of charge 1933.Certificate of Title, Charles Norris and William Richard Norris.land titles, shire of blackburn and mitcham, norris, charles, norris, william richard, blackburn road, blackburn -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1928, 1933-1934
Certificate of Title, Nanny Schifferdecker.Certificate of Title, Nanny Schifferdecker. Lots 44, 45,56 & 57 subdivision 3360 Crown portion 97 Parish of Nunawading, County of Bourke 1928. Vol 5406 fol 10881070 1928, Agnew and Craig Streets. Also correspondence re rates enforcement charge 1933.Certificate of Title, Nanny Schifferdecker. land titles, shire of blackburn and mitcham, schifferdecker, hanny, craig street, blackburn south, agnew street, blackburn south -
Rutherglen Historical Society
Microfiche, Bailliere's Victorian Directory 1868, 1868
A directory of all Towns in Victoria in 1886small sheet of film SLV Alphabetical AAR - FOLtown, names, victoria -
Rutherglen Historical Society
Microfiche, Bailliere's Victorian Directory 1868, 1868
A directory of all Towns in Victoria in 1886small sheet of film SLV Alphabetical FOL - MARtown, names, victoria -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1917 - 1933
Certificate of Title, Harrison Rotherham of 'Thulecroft', Albion Street, Surrey Hills, Merchant.Certificate of Title, Harrison Rotherham of 'Thulecroft', Albion Street, Surrey Hills, Merchant. Lots 61 & 62, subdivision 602, Part of Crown Allotment 127, Parish of Nunawading, County of Bourke with a right of carriage way over Harrison and Burnett streets, 1917. Vol 4046, Fol 809049. Also correspondence re rates, enforcement of charge, 1933.Certificate of Title, Harrison Rotherham of 'Thulecroft', Albion Street, Surrey Hills, Merchant.land titles, shire of nunawading, shire of blackburn and mitcham, rotherham, harrison, harrison street, mitcham, burnett street, mitcham -
Greensborough Historical Society
Certificate of Title, Office of Titles (Victoria), Grimshaw Street Watsonia, 23/12/1958
Issued to L. & C. Estates Pty Ltd for Lot 6 PS No. 43356 Parish of Keelbundora, 23 December 1958 (320 Grimshaw Street Watsonia?)Photocopy of Certificate of Title, 2 p. and 3 p. black and white text. Certificate of Title Vol. 8234 Fol. 896certificate of title, grimshaw street watsonia -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1929
Certificates of Title vol. 5577 fol. 1115242, and vol. 5577 fol. 1115243, 7 August 1929, Mitcham Road Vermont, mortgage and rate notices, owned by Mary Elizabeth BurkeCertificates of Title vol. 5577 fol. 1115242, and vol. 5577 fol. 1115243, 7 August 1929, Mitcham Road Vermont, mortgage and rate notices, owned by Mary Elizabeth BurkeCertificates of Title vol. 5577 fol. 1115242, and vol. 5577 fol. 1115243, 7 August 1929, Mitcham Road Vermont, mortgage and rate notices, owned by Mary Elizabeth Burkemitcham road vermont, shire of blackburn and mitcham, burke, mary elizabeth -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1879
Certificates of Title vol. 1101 fol. 220115, 10 April 1879, vol. 2620 fol. 523904, 5 August 1896, vol.2620 fol. 523906, Rooks Road Vermont, owned by Frederick William Wells, with mortgage and rates notices.Certificates of Title vol. 1101 fol. 220115, 10 April 1879, vol. 2620 fol. 523904, 5 August 1896, vol.2620 fol. 523906, Rooks Road Vermont, owned by Frederick William Wells, with mortgage and rates notices. Includes easement to Co-operative Brick Company Pty LtdCertificates of Title vol. 1101 fol. 220115, 10 April 1879, vol. 2620 fol. 523904, 5 August 1896, vol.2620 fol. 523906, Rooks Road Vermont, owned by Frederick William Wells, with mortgage and rates notices.shire of blackburn and mitcham, co-operative brick company pty ltd, wells, frederick william, rooks road vermont, canterbury road vermont -
Ringwood and District Historical Society
Photograph, Early map of parishes of Ringwood and Warrandyte in Counties of Evelyn and Mornington - c.1868, 1868
Copy of an early map of parishes of Ringwood and Warrandyte, Counties if Evelyn and MorningtonWritten on backing sheet, "c1868. Vol. 5, Fol.13/1224". -
Ringwood and District Historical Society
Document, Certificate of Title - Mary Burchett, Lilydale Road, Ringwood - part of Crown Section 20, Parish of Warrandyte, County of Evelyn - 5th July, 1911
A4 copies of Landata Victoria Historical Search documents - Vol 3520 Fol 703990.Mary Burchett of Ringwood, Married Woman, is now the proprietor of an Estate in Fee-simple subject to the Encumbrances notified hereunder ... 50 acres 1 rood 32 perches or thereabouts, being lots 1 and 10 on plan of subdivision no.4315. Subdivision map includes un-named roads - western side is Wonga Road (later Warranwood Road), and eastern side is Grandview Grove (later Bemboka Road), both north of Plymouth Road, Ringwood, Vic. Title transferred to Theodore Hartley Burchett, 27th July, 1911. Encumbrance comment "Special railway condition contained in Grant to Francis Cooke."