Showing 562 items
matching title of certificate
-
Whitehorse Historical Society Inc.
Legal record - Land Title, Certificate of Title
... Certificate of Title...Certificate of Title to Roger Robert Charles Jeanne de... Pty Limited Certificate of Title to Roger Robert Charles ...Certificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn, and transfer of land to Tadedor Constructions Pty Limited, also transfer of land from Tadedor Constructions to the City of Nunawading.Certificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn, and transfer of land to Tadedor Constructions Pty Limited, also transfer of land from Tadedor Constructions to the City of Nunawading.Certificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn, and transfer of land to Tadedor Constructions Pty Limited, also transfer of land from Tadedor Constructions to the City of Nunawading.de stoop, wivine, de stoop, roger, land titles, virgilia street blackburn, city of nunawading, tadedor constructions pty limited -
Whitehorse Historical Society Inc.
Legal record - Land Title, Central Road, 1975
... Certificate of Title Vol. 4891 Fol. 97808 to William.... Certificate of Title Vol. 4891 Fol. 97808 to William Elliott Wilson, 2 ...Certificate of Title Vol. 4891 Fol. 97808 to William Elliott Wilson, 2 August 1924, with transfers to 5 May 1975.Certificate of Title Vol. 4891 Fol. 97808 to William Elliott Wilson, 2 August 1924, with transfers to 5 May 1975. With floor plan of house, and letter from National Library of Australia to Mrs L Tetlow re. John Flynn's ownership of the house.Certificate of Title Vol. 4891 Fol. 97808 to William Elliott Wilson, 2 August 1924, with transfers to 5 May 1975. central road blackburn, no. 93, flynn, john, rev. -
Whitehorse Historical Society Inc.
Administrative record - Document, Certificate of Title, 1/09/1909
... Certificate of Title... of subdivision transfers 1909 - 1916 and 1992. Certificate of Title ...Photocopy of Certificate Vol. 3352 Fol 335 to Freehold Assets Co Ltd 29 September 1909 for fifty acres fronting on South Side of Canterbury Road, part Crown Portion 94; including record of subdivision transfers 1909 - 1916 and 1992.land subdivision, .freehold assets company limited, glebe street forest hill, crittle, thomas nathaniel, henwood, william, mcarthur, john, draeger, carl julius otto, jay, daniel, barnes, john thomas, mary ann, kleinert, beatrice annie, stanley ernest -
Whitehorse Historical Society Inc.
Legal record - Document, Forest Hill, 12/08/1913
... Photocopy of Certificate of Title. Vol 3715 Fol. 742903... Photocopy of Certificate of Title. Vol 3715 Fol. 742903 to Julius ...Photocopy of Certificate of Title. Vol 3715 Fol. 742903 to Julius Draeger, 12 August 1913, for fifteen acres of land being part of Crown Portion 94, including plan of subdivision (P72294) cancelling title. [Contract of Sale ND567]Photocopy of Certificate of Title. Vol 3715 Fol. 742903 to Julius Draeger, 12 August 1913, for fifteen acres of land being part of Crown Portion 94, including plan of subdivision (P72294) cancelling title. [Contract of Sale ND567]Photocopy of Certificate of Title. Vol 3715 Fol. 742903 to Julius Draeger, 12 August 1913, for fifteen acres of land being part of Crown Portion 94, including plan of subdivision (P72294) cancelling title. [Contract of Sale ND567]glebe street, forest hill, land subdivision, draeger, carl julius otto, vicki street, bindy street, lee-ann street -
Whitehorse Historical Society Inc.
Correspondence, Documents re P.E. Eriksson property purchase, 1/03/1943
... - certificate of title.... for Mrs A. Eriksson. Advice - certificate of title. Documents re ...Invoice and receipt - property search for Mrs P.E. Eriksson from Flood & Permezel solicitors, Collins Street. Receipt for deposit from Frank Parker, Real Estate Agent. Title check and plan from Flood & Permezel. Copy, contract of sale - Insurance Policy Coop Insurance Co. Invoice Griffiths Bros, tea merchants Nov 1910 - Jan 1911 for Mrs A. Eriksson. Advice - certificate of title.eriksson, pearl eileen, w. h. flood & permezel, frank parker (real estate agent), warnes road, mitcham no 30, land sales, cooperative insurance company of australia, edgar -
Whitehorse Historical Society Inc.
Document, Land purchase Certificate of Title, 12/11/1913 12:00:00 AM
... Land purchase Certificate of Title... which includes 'Wandinong'. Copy of Certificate of Title... of Certificate of Title of Crown Grant to Janet Emily Hooke, nee Billing ...Plan of subdivision of land in the Shire of Nunawading which includes 'Wandinong'.Plan of subdivision of land in the Shire of Nunawading which includes 'Wandinong'. Copy of Certificate of Title of Crown Grant to Janet Emily Hooke, nee Billing, dated 12/11/1913, also purchase of land by J. Woods dated 31/3/1856.Plan of subdivision of land in the Shire of Nunawading which includes 'Wandinong'. haines, william, woods, john, hooke, janet emily, billing, wandinong sanctuary, canterbury road, blackburn, blackburn road -
Whitehorse Historical Society Inc.
Document, Forest Hill, 24/08/1932
... Photocopy of Certificate of Title Vol 5807 Fol 1161261... of Title Photocopy of Certificate of Title Vol 5807 Fol 1161261 ...Photocopy of Certificate of TitlePhotocopy of Certificate of Title Vol 5807 Fol 1161261 to Carl Julius Otto Draeger for four acres of land being part of Crown Portion 93 at Forest Hill; with verso of C/T Vol 1900 Fol 37984 recording transfers to Lydia Esther Lovell, Lillian Sarah Frances Lovell, William John and Mabel Jessie Brown.Photocopy of Certificate of Title draeger, carl julius otto, canterbury road, forest hill, glen valley road, lovell, lydia esther, lillian sarah frances, brown, william john, mabel jessie -
Whitehorse Historical Society Inc.
Land Title, Certificate of Title, 4/04/1884
... Certificate of Title...Certificate of Title dated 4 April 1884 in the name of John... of nunawading elizabeth jane land sales john penney Certificate of Title ...Certificate of Title dated 4 April 1884 in the name of John Penny Starling. The land is between Whitehorse Road and 'Clarkes Road'. The land was leased to Edward Alexander and passed to Elizabeth Jane Starling in 1886.starling, john penny, alexander, edward, parish of nunawading, elizabeth jane, land sales, john penney -
Whitehorse Historical Society Inc.
Land Title, Certificate of Title, 9/07/1886
... Certificate of Title...Certificate of Title in the name of John Pinney Starling... Downing - Cancelled. Certificate of Title Land Title ...Certificate of Title in the name of John Pinney Starling leased to Edward Alexander, transferred to Elizabeth Jane Starling and then to Walter Downing - Cancelled.starling, john penny, alexander, edward, parish of nunawading, land sales, downing, walter, elizabeth jane -
Whitehorse Historical Society Inc.
Certificate - Land Title, Certificate of Title, 31/01/1889
... Certificate of Title...Certificate of Title dated 31 January 1889 in the name.... Certificate of Title dated 31 January 1889 in the name of Walter ...Certificate of Title dated 31 January 1889 in the name of Walter Downing.Certificate of Title dated 31 January 1889 in the name of Walter Downing located on Whitehorse Road transferred to Carlton and West End Breweries Ltd then to Carlton Breweries Ltd. Photocopy,Certificate of Title dated 31 January 1889 in the name of Walter Downing.downing, walter, curtis, charles, carlton and west end breweries ltd., carlton breweries ltd., land sales -
Whitehorse Historical Society Inc.
Certificate - Land Title, Carlton Brewery Limited, 27/05/1901 12:00:00 AM
... Certificate of Title in the name of Carlton Brewery Limited... eugene jackman harry Certificate of Title in the name of Carlton ...Certificate of Title in the name of Carlton Brewery Limited, dated 27 May 1901. Land located in Whitehorse Road [Blackburn]. Includes various mortgages and transfers, the final to Eugene Gorman and Harry Jackman in 1929. Photocopied.carlton breweries ltd, whitehorse road, blackburn, turner, emily, travellers rest hotel, johnson, richard, brookes, william, herbert robinson, norman everard, harold eric, commercial bank of australia ltd., ivey, charles thomas godfrey, gorman, eugene, jackman, harry -
Whitehorse Historical Society Inc.
Certificate - Land Title, Leonard Sherwin Bailey, 11/04/1927
... Certificate of Title in the name of Leonard Sherwin Bailey... land sales Certificate of Title in the name of Leonard Sherwin ...Certificate of Title in the name of Leonard Sherwin Bailey, located on Whitehorse Road, Blackburn, dated 11 April 1927. Transferred to Carlton and United Breweries 4 October 1968.bank of australasia, mcdonald, thomas ewan, binding, alfred george, lynch, john thomas, commonwealth trading bank of australia, holden hotels pty ltd, carlton and united breweries ltd, land sales -
Whitehorse Historical Society Inc.
Certificate - Land Title, Eugene Gorman & Harry Jackman, 2/07/1929
... Certificate of Title in the names of Eugene Gorman... land sales Certificate of Title in the names of Eugene Gorman ...Certificate of Title in the names of Eugene Gorman and Harry Jackman issued 2 July 1929. Located in Whitehorse Road, Blackburn and transferred to Carlton and United Breweries Limited 4 October 1968.gorman, eugene, jackman, harry, city and suburban investments ltd., turner, emily, commercial bank of australia ltd, elizabeth clarice, lynch, john thomas, commonwealth trading bank of australia, holden hotels pty ltd, carlton and united breweries ltd, land sales -
Whitehorse Historical Society Inc.
Document - Land Title, Certificate of Title, 29/11/1887
... Certificate of Title... Photocopies of land titles involved in subdivision of land ...Photocopies of land titles involved in subdivision of land on the north-west corner of Whitehorse Road and Mitcham Road including Britannia Street. A list of purchasers is included.mitcham road, mitcham, whitehorse road, britannia street, rawlings, alfred, frost, john, richards, thomas, leech, george arthur, smith, reed, richard louis, young, frederick, hughes, doery, george henry, mitcham primary school, no. 2904, land subdivision -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1/12/1997 12:00:00 AM
... Certificate of Title..., Mitcham, 13 December [1997]. Certificate of title also included...., 13 December [1997]. Certificate of title also included ...Notice of auction of Edwardian House,Notice of auction of Edwardian House, 451 Mitcham Road, Mitcham, 13 December [1997]. Certificate of title also included.Notice of auction of Edwardian House,rouse, peter, ray white real estate, heitsch, henry john keith, auctions -
Whitehorse Historical Society Inc.
Document - Land Title, Certificate of Title, 15/11/1923
... Certificate of Title...Photocopy of certificate of title for land in Deakin Street... of certificate of title for land in Deakin Street, Mitcham issued on 15 ...Photocopy of certificate of title for land in Deakin Street, Mitcham issued on 15 November 1923. Transfers to 1962 are included.deakin street, mitcham, smith, lily maud, doyle, elizabeth maud mary, king, wallace henry, ivy nora gladys, barnetson, chamberlin, gladys irene, oscar, frank ronald, land sales -
Whitehorse Historical Society Inc.
Document - Land Title, Certificate of Title, 28/10/1902
... Certificate of Title...Certificate of Title for land between Ormond Avenue... samuel land subdivision Certificate of Title for land between ...Certificate of Title for land between Ormond Avenue, Fellows Street, Victoria Avenue and Mitcham Road, Mitcham owned by Robert Becket. Transfers of land through subdivision are included.whitehorse road, mitcham, mitcham road, ormond avenue, victoria avenue, gillies street, deakin street, fellows street, haines street, purches street, albert street, edward street, britannia street, beckett, robert, johnson, catherine, bewley, william, londgerin, mary, chugg, william harold, wheeler, sarah, byrne, bedson, samuel, land subdivision -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1/06/1951
... Certificate of Title...Certificate of Title Vol 7583 Fol 060, being Lot 72 on Plan... road whitehorse road Certificate of Title Vol 7583 Fol 060 ...Certificate of Title Vol 7583 Fol 060, being Lot 72 on Plan of Subdivision No 6626, 50 Burnett Street, Mitcham, with Plan of Subdivision No 6626 including Burnett Street, Thomas Street, bordered by Cook Street and Cook Street and Whitehorse Road, Mitchamburnett street, mitcham, no 50, thomas street, cook road, whitehorse road -
Whitehorse Historical Society Inc.
Legal record - Document, Edgerton Road, 28/10/1958
... Certificate of Title Vol 8213, Fol 643 (Photocopy) Lot 10... Mitcham melbourne Edgerton Road Mitcham No 11 Land Titles Simpson ...Certificate of Title Vol 8213, Fol 643 (Photocopy) Lot 10 on Plan of Subdivision No 44073 (No 11) Edgerton Road, Mitcham. Transactions 1958 - 1988.edgerton road, mitcham, no 11, land titles, simpson, graham royal, biczok, iosif, dunne, rosemary geraldine -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 30/05/1963
... Certificate of Title...Certificate of Title Vol 8255, Folio 371 of property... schwerkolt cottage Certificate of Title Vol 8255, Folio 371 ...Certificate of Title Vol 8255, Folio 371 of property in Deep Creek Road, Mitcham issued to Marie Elizabeth Jackschowsky.Certificate of Title Vol 8255, Folio 371 of property in Deep Creek Road, Mitcham issued to Marie Elizabeth Jackschowsky.Certificate of Title Vol 8255, Folio 371 of property in Deep Creek Road, Mitcham issued to Marie Elizabeth Jackschowsky.land titles, jackschowsky, mary elizabeth, mitcham, schwerkolt cottage -
Whitehorse Historical Society Inc.
Document, Certificate of Title Lot 14 May Court Mitcham, 1/03/1962 12:00:00 AM
... Certificate of Title Lot 14 May Court Mitcham...Copy of Certificate of Title and subdivision plan of May... Titles Copy of Certificate of Title and subdivision plan of May ...Copy of Certificate of Title and subdivision plan of May Court, and Irene Crescent, Mitcham,Copy of Certificate of Title and subdivision plan of May Court, and Irene Crescent, Mitcham, purchased from Louis Ernest Schwerkolt by Robert Charles Gardiner and Barbara June Gardiner in 1962.Copy of Certificate of Title and subdivision plan of May Court, and Irene Crescent, Mitcham,schwerkolt, louis ernest, gardiner, bob, gardiner, barbara, certificates, land titles -
Whitehorse Historical Society Inc.
Legal record - Document, Benno Schwerkolt, 01/03/1893
... A photocopy of certificate of Title issued to Carl Benno... Mitcham melbourne schwerkolt carl benno land titles Certificate ...Certificate of Title issued to Carl Benno Schwerkolt for land in Edgerton Road, Mitcham dated 20 Mar 1893A photocopy of certificate of Title issued to Carl Benno Schwerkolt for land in Edgerton Road, Mitcham dated 20 Mar 1893 and successive transfers.Certificate of Title issued to Carl Benno Schwerkolt for land in Edgerton Road, Mitcham dated 20 Mar 1893 schwerkolt, carl benno, land titles -
Rutherglen Historical Society
Book, Robertson & Mullens, Mrs Floate's Secret of Success Cookery Book, Vol. 2, 1950
On the page following the title page is the following information: "Mrs. Dorothy Floate's Cookery Book Presented to the Queen. Authoress Honored. On the occasion of the visit of Her Majesty Queen Elizabeth II. to Australia, Mrs. Dorothy Floate's now famous "Secrets of Success" Cookery Book was presented to Her majesty as a gift from the Authoress. It was duly accepted and gratefully acknowledged by Her Majesty." On the following pages are photographs of Mrs Floate with trophys and other awards received for competitive cooking, as well as a certificate received from the Royal Agricultural Society of Victoria at the Melbourne Centenary Royal Show in 1934.Paperback cookery book, cover printed in green background, title printed in white on a brown background, volume no and price shown in white on red background. Black and white photo of author on cover. 160 pagesdorothy floate, cooking, cookery, recipes -
Robin Boyd Foundation
Certificate, Honorary Fellowship to American Institute of Architects, 1960
By the late 1950s, Robin Boyd had developed a network of connections in the United States, and a reputation there as an important architectural critic. In 1960 he was awarded an Honorary Fellowship by the American Institute of Architects. This certificate is dated April 18, 1960, the day earlier than another certificate at Walsh Street (item D492). It is also signed by the President Philip Will Jr. 1960–1962 and the Secretary, Jeremy Leanne (?).Certificate from The American Institute of Architects, with crest, awarding Robin Boyd an Honorary Fellowship. Dated April 18, 1960 and signed by the President, Philip Will Jr, and Secretary Jeremy Leanne. It is inside an envelope.The American Institute of Architects certificate of Honorary Fellowship Robin Boyd eminent architect, citizen of Australia having been admitted to Honorary Fellowship by the Board of Directors in recognition of his distinguished achievements is declared to be an Honorary Fellow The American Institute of Architects entitled to use that title and to enjoy all the privileges of that membership.the american institute of architects, aia fellow, fellowship, robin boyd -
Robin Boyd Foundation
Certificate, Honorary Fellowship to American Institute of Architects, 1960
By the late 1950s Robin Boyd had developed a network of connections in the United States, and a reputation there as an important architectural critic. In 1960 he was awarded an Honorary Fellowship by the American Institute of Architects. This certificate was put on display in Penleigh's bedroom by the Robin Boyd Foundation. This certificate is dated April 19, 1960, the day earlier than another certificate at Walsh Street (item D491). It is also signed by the President John Noble Richards who served 1958–1960.Framed certificate from The American Institute of Architects, with crest, awarding Robin Boyd an Honorary Fellowship. Dated April 18,1960 and signed by the President, John Noble Richards, but unsigned by the Secretary. It has a simple timber frame by Deans, 346 Little Collins St. No 17121.The American Institute of Architects certificate of Honorary Fellowship Robin Boyd eminent architect, citizen of Australia having been admitted to Honorary Fellowship by the Board of Directors in recognition of his distinguished achievements is declared to be an Honorary fellow The American Institute of Architects entitled to use that title and to enjoy all the privileges of that membership.the american institute of architects, fellowship, aia fellow, robin boyd, ohm2022, ohm2022_38 -
Southern Sherbrooke Historical Society Inc.
Information folder - Lockwood House
... by appointment" -5 Certificates of Title for parcels of land included.../Thursday./Open weekends by appointment" -5 Certificates of Title ...Folder containing items pertaining to the history of Lockwood House, Belgrave Heights. Contents: -notes, hand-written, on holidays in Belgrave Heights, 6 sheets on Ansett memo pad. -typescript, "Holidays In The Dandenongs" -printed sheets, "Doongala Forest Reserve", Dept of Conservation, Forests & Lands, includes map of Doongalla walking tracks, hand-written on back "Doongala/751 1717/Open week days except/Thursday./Open weekends by appointment" -5 Certificates of Title for parcels of land included in Lockwood Estate.lockwood house, elvery family, guesthouses -
Southern Sherbrooke Historical Society Inc.
Information folder - "The Bungalow"
... Joseph Murrells./Certificate of Title, Vol. 6939. Fol. 1387757... Joseph Murrells./Certificate of Title, Vol. 6939. Fol. 1387757 ...Material donated by current owner, Inga Melgaard, 20th November 2006.Folder containing information pertaining to "The Bungalow", Belgrave Heights. Material supplied by current owner, Inga Melgaard, on 20th November, 2006. Contents:/"Specifications of a bungalow for W.J. Murrell's (sic) Esq" drawn up by Leslie J.W.Reed, Architect, "Kaleno", 45 Thanet St, Malvern, dated September 1915./House sale advertisement, showing photograph, floor plan, description and location map./Subdivision maps, 6 sheets./Certificate of Title, Vol. 3892, Fol.778347, dated 28th May 1915, William Joseph Murrells./Certificate of Title, Vol. 6939. Fol. 1387757, dated 31st October, 1946, Agnes Murrells and Nora Murrells./CD containing Certificates of Title, photos taken in 1994 and photos taken by current owner, and a list of previous owners, 1915-1979./Copy of above list. -
Southern Sherbrooke Historical Society Inc.
Information folder - Mt. Heatherley
... , Mt Heatherley, in Belgrave. Contents: -Certificate of Title.... Contents: -Certificate of Title, Vol.3701, Folio 740173, dated 26 ...Items copied by Elizabeth Schneider and given to Southern Sherbrooke Historical SocietyFolder containing information pertaining to the property, Mt Heatherley, in Belgrave. Contents: -Certificate of Title, Vol.3701, Folio 740173, dated 26 June 1913. -Certificate of Title, Vol.5209, Folio 1041792, dated 11 November 1926. -Certificate of Title, Vol.5542, Folio 1108283, dated 26 January 1929. -Photo, McAlpine family, taken 1920, copy. -Photo, Eric Roy McAlpine on his horse Topsy, with the "Belgrave Push", taken c.1921, 2 copies. -Photo, Mt Heatherley, c.1950s, copy. -Photo, Mt Heatherley, later than 1960, copy. -Hand-written note, Liz Schneider to Susan Heywood-Downard, undated. -Information sheet, "The history of Mount Heatherly", featuring sketch of house, prepared by SSHS -photos, five, taken during a driving tour of the local area.mt heatherley, mcalpine family, ormond c. smith, hatherly farm house, mount heatherlea, mt heatherly -
Southern Sherbrooke Historical Society Inc.
Information folder - Germans Gully - Arcady
... -Certificate Of Title (number illegible) dated 10 July 1919, initial... during Plarre ownership -Certificate Of Title (number illegible ...Folder containing items pertaining to the history of Germans Gully - Arcady, Belgrave Heights. Contents: -4 colour photos, c. 2000, showing house and gardens -sketches, photocopied, by Barbara Smith, dated 29 October 2002, showing stone huts at Arcady prior to mid-1950s, with additional comments by Marian Matta -typescript, "Short History Of Arcady also known as German Gully, 'Carinya' & Church Of Freedom", 1 page, 3 copies including one with small photo -typescript, dated 22 June 97, "Plarre Visit to 'Arcady', Originally Known as 'Carinya'", six pages -hand-written letter, addressed to "Sue & Peter" (Downard) from Ralph (Wilson) dated April 02, containing historical information re. Arcady, 4 sheets double-sided -Yarra Ranges Shire Heritage Study Place Nomination Form for Germans Gully, partially completed -obituary, Herald Sun newspaper, undated but 2003, "Raymond Otto Plarre, Baker had passion for quality produce" -4 page Fairfax newspaper wraparound, "A Recipe For Success", advertising feature commemorating Ferguson Plarre Bakehouse Centenary, 1901-2001 -8 sheets of photocopied photos of Arcady, taken during Plarre ownership -Certificate Of Title (number illegible) dated 10 July 1919, initial purchasers being Robert and Bertha Maurer, 3 copies of obverse sheet (copies) (dups. in A3 folio #1) -Certificate of Title, Vol. 5262, Folio 1052392, dated 18 January 1927, initial purchaser being Bernhard Walk (2 copies, one issued 12 Aug 1996, one issued 17 Apr 1997) (dups. in A3 folio #1) -photo (colour) and hand-drawn map of site, prepared by Ralph Wilson, 2006 -Pamphlet, "Our Place, a celebration of where we live", Shire of Yarra Ranges, Oct. 2006 -photos (2, colour) of fire at Arcady, annotated 'Hello Peter & Sue, more pictures taken by Marty of CFA' -article, Australian Post, 6 Jul. 1972, 'Fool around with SCARLETT!', 2 photos of John Wilson (in A3 folio #1)albert hartung, otto plarre, mr stace, john wilson, count felix von lucknor, mr & mrs smart, plarre family, mr hutter, carinya, raymond otto plarre, ferguson plarre bakehouses, keith cooke, hugh ackland, alexander wynnum king, russell & jean smart -
Southern Sherbrooke Historical Society Inc.
Display folder "Carlotta Tye Memorial Church"
... -photocopy, Certificate of Title, Vol. 6172, Fol. 1234263, transfer..., Certificate of Title, Vol. 6172, Fol. 1234263, transfer of blocks 6,7 ...Grey A4 display folder containing items pertaining to the history of the All Saints Anglican Church (Carlotta Tye Memorial), Selby. Contents: -photo, Carlotta Tye -article, "New Selby Church-generous donor pays whole cost", Ferntree Gully News, 22 Jul 1938 -article, "Gift Stone Church at Selby" -article, "New Church of Emerald Stone" -photo, Rev. Alfred Donelly -certificate, Carlotta Tye Memorial Hall, dated 27 Jul 1938 (copy) -article, "Carlotta Tye Memorial Church -Dedication Services-Selby Ceremonial", Ferntree Gully News, 4 Nov 1938 -article, "Farewell At Selby -Rev. A. C. Donnelly", Ferntree Gully News 5 May 1939 -photo, "Carlotta Tye Memorial Church, Selby. Built 1938, c. 1940", copy of original held by Betty Marsden -photo, interior of Tye Memorial Church -article, "Wedding Bells/Tointon - Roach" Ferntree Gully News, n.d. -flyer, "Red Cross Ball/Anglican Hall/Selby" (19 Oct 1939) copy -article, "Selby Red Cross Ball/An Outstanding Success", n.d. -article, "Selby Anglican Ball/Successful Function", n.d. -article, "Selby Ball/Successful Red Cross Function", n.d. but annotated "1939" -article, "Pleasant Function At Selby" -flyer, "Annual Anglican Ball Friday, Oct. 11", n.d. but annotated "1946? I think" -article, "Anglican Ball At Selby/Enjoyable Event", n.d. but annotated "1946" -article, "Parish looks back to yesterday", annotated "Dec.2nd 1974" -article, "Church at Selby may die", Free Press, Camberwell, 4 Dec 1974 -typescript, brief history of church -article, "The little stone church is 40" -article, "Anniversary This Sunday" -article, "Service marks 50 years"/"Fiftieth Anniversary Service - Dedication of New Hall 30th October, 1988", 10 typed A4 pages -article, "Memorial Church in the Mountains" by Linda Webb Burge -letter, Rev. Ian Weickhardt to Rt. Rev. Bishop R. L. Butterss, dated 4 Apr 1989, re. proposed name change of church; with annotations. -article, "New Name", Free Press, 20 Dec 1989 -"Service of Remembrance and thanksgiving for the life of Marjorie Cromie 23/5/21 - 23/11/96" -address to Cromie Service of Remembrance by Andrew Maynes (grandson), with annotations -letter, Sally Petty (Parish Support Manager) to Anne Maynes, re. renaming of church -booklet, "65th Anniversary Service, Sunday 2 November 2003 2.30p.m." -photocopy, page 6 of 65th Anniversary Service with various annotations -photocopy, Certificate of Title, Vol. 6172, Fol. 1234263, transfer of blocks 6,7 & 8, Sub. 8895, to Allan Tye -photocopy, Certificate of Title, Vol. 6217, Fol. 1243300, transfer of block 6, Sub. 8895, from Allan Tye to Church of England Trusts Corporation. -article, "Church dad built turns 50", The Sun, 7th September, 1988, original, found inside book, "The Best Of James Herriot", from Crook Collection -photo, colour, the Selby church hall two weeks before it burned down in 1981. -Newspaper article, 'Selby Church of England Birthday', 23/7/1959. The folder was compiled from material supplied by Dianne Kueffer, Anne Maynes & Jeanette Webster, initially for Selby All Saints Spring Arts Festival, 2003, with later addition See also: Information Folder - Churches - All Saints Anglican (Carlotta Tye Memorial) Selby Spring Arts Festival, VSSH 116 carlotta tye memorial church, all saints anglican church, tye family, anglican diocese of melbourne