Showing 559 items
matching certificates of title
-
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, 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 -
Warrnambool and District Historical Society Inc.
Document - Documents (3) of Farnham Cheese and Butter factory, 1890s (originals)
... with a sketch map and typed material showing a Certificate of Title... and typed material showing a Certificate of Title (copy) .3 An 3 ...These three sheets are copies of the originals and relate to the establishment of the Farnham Cheese and Butter Factory in Dennington (Warrnambool). The name 'Farnham' is the name of the Special Survey in the area first purchased by William Rutledge and also the name of the Rutledge property at Dennington. In 1889 WIlliam Rutledge (Junior) and Thomas Palmer established the Farnham Cheese and Butter Factory on the banks of the Merri River at Dennington. In 1890 they sold the factory to a farmers' co-operative. Farnham had a high reputationfor butter=making when the factory was in existence. The factory was bought out by Nestles about 1909 with that company establishing its factory on the same area.in 1911. These documents are of interest as the Farnham Cheese and Butter Factory was one of the earliest of its type in the Western District and won a Gold Medal in 1909 for butter-making at the Islington Dairy Show in competition with other butter-making countries in the world..1 sheet of paper with black and white map showing location of factory in Dennington (copy) .2 An A3 size piece of paper with a sketch map and typed material showing a Certificate of Title (copy) .3 An 3 size piece of paper with a sketch map and typed material showing a Certificate of Title (copy)farnham cheese and butter factory, nestles factory warrnambool -
Glenelg Shire Council Cultural Collection
Letter - Letter - W.J Williamson, Solicitor and notary, 06/03/1925
... was attached to a Certificate of Title forwarded to Mr. H. L. Vivian... to a Certificate of Title forwarded to Mr. H. L. Vivian Letter Letter - W.J ...Note from W. J. Williamson, solicitor and notary which was attached to a Certificate of Title forwarded to Mr. H. L. VivianFront: 'W. J. Williamson' - handwritten, black penw j williamson, h l vivian -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1924
... Certificate of Title...Certificate of Title vo. 4824 fol. 964713, 19 February 1924... Shire of Blackburn and Mitcham Certificate of Title vo. 4824 fol ...Certificate of Title vo. 4824 fol. 964713, 19 February 1924, 5 Tyrrell Avenue Blackburn, owned by Samuel LuscombeCertificate of Title vo. 4824 fol. 964713, 19 February 1924, 5 Tyrrell Avenue Blackburn, owned by Samuel LuscombeCertificate of Title vo. 4824 fol. 964713, 19 February 1924, 5 Tyrrell Avenue Blackburn, owned by Samuel Luscombetyrrell avenue blackburn, no.5, luscombe, samuel, shire of blackburn and mitcham -
Whitehorse Historical Society Inc.
Document, Certificate of Title - Oliver Sedgley Cole, 1922, 1933
... Certificate of Title - Oliver Sedgley Cole...Certificate of Title for Lot 30, Downing Street, Mitcham... Street Mitcham Certificate of Title for Lot 30, Downing Street ...Certificate of Title for Lot 30, Downing Street, Mitcham,1922 and correspondence re rates from Aug 1932 to Oct 1933.Certificate of Title for Lot 30, Downing Street, Mitcham,1922 and correspondence re rates from Aug 1932 to Oct 1933.Certificate of Title for Lot 30, Downing Street, Mitcham,1922 and correspondence re rates from Aug 1932 to Oct 1933.rates, land titles, cole, oliver sedgley, downing street, mitcham -
Whitehorse Historical Society Inc.
Legal record - Land Title, Certificate of title, 1973
... Certificate of title...Certificate of Title to Roger Robert Charles Jeanne de... Certificate of Title to Roger Robert Charles Jeanne de Stoop ...Certificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn NorthCertificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn NorthCertificate of Title to Roger Robert Charles Jeanne de Stoop and Wivine de Stoop for land in Joseph Street Blackburn Northde stoop wivine, de stoop, roger, land titles, joseph street blackburn north, virgilia street blackburn -
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 -
Canterbury History Group
Document - "Hazeldene" Certificate of Title, 1932
... "Hazeldene" Certificate of Title...Certificate of Title. Transfer of title to Annie Danks... Certificates Certificate of Title. Transfer of title to Annie Danks ...Certificate of Title. Transfer of title to Annie Danks and Frederick Miles Danks, 12 December 1932 photocopied 13 October 1988.canterbury, balwyn road, "hazeldene", danks family, certificates -
Eltham District Historical Society Inc
Document - Property Binder, 1307 Main Road, Eltham
... , Reserve 1 on Plan of Subdivision 213452R, Certificate of Title..., Reserve 1 on Plan of Subdivision 213452R, Certificate of Title ...Newspaper notice: Diamond Valley Leader, 31 January 2018, Calls for submissions re removal of reserve status and rezoning, Reserve 1 on Plan of Subdivision 213452R, Certificate of Title Volume 9879 Folio 829 and Reserve 2 on Plan of Subdivision 134133 Certificate of Title Volume 09434 Folio 620.main road, eltham, property -
Greensborough Historical Society
Folder of documents, Grace Park and the Nell Family, 15/06/1889o
... One folder, containing seven Certificates of Title, one..., containing seven Certificates of Title, one Death Record ...Illustrates the process of acquisition and subdivision of the Grace Park area of Greensborough to 1982, with a short history of Frederick Augustus Nell and his family. A complete set of these documents is available at the GH Resource Centre.One folder, containing seven Certificates of Title, one Death Record for Frederick Augustus Nell, 1908 and a historical summary, with a list of sourcesgrace park, nell family, greensborough -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 21/07/1920 12:00:00 AM
... Certificate of Title...Certificate of Title vol.4351 fol. 870161 for Lots 19... Certificate of Title vol.4351 fol. 870161 for Lots 19 and 79, Plan ...Certificate of Title vol.4351 fol. 870161 for Lots 19 and 79, Plan of Subdivision no. 3212, Blackburn, owned by Thomas James HamiltonCertificate of Title vol.4351 fol. 870161 for Lots 19 and 79, Plan of Subdivision no. 3212, Blackburn, owned by Thomas James HamiltonCertificate of Title vol.4351 fol. 870161 for Lots 19 and 79, Plan of Subdivision no. 3212, Blackburn, owned by Thomas James Hamiltonhamilton, thomas james, station street blackburn -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title - Scott, 14/04/1915 12:00:00 AM
... Certificate of Title - Scott...Certificate of Title dated 14/4/1915 in the name of Emma... mitcham victoria street Certificate of Title dated 14/4/1915 ...Certificate of Title dated 14/4/1915 in the name of Emma Elizabeth Scott.Certificate of Title dated 14/4/1915 in the name of Emma Elizabeth Scott. Land bounded by Victoria Street and Scott Street, MitchamCertificate of Title dated 14/4/1915 in the name of Emma Elizabeth Scott.land titles, scott, emma elizabeth, scott street, mitcham, victoria street -
Whitehorse Historical Society Inc.
Legal record - Land Title, Certificate of Title, 1968
... Certificate of Title...Certificate of Title to Roger Robert Charles Jeanne De... Blackburn North Land Titles Certificate of Title to Roger Robert ...Certificate of Title to Roger Robert Charles Jeanne De Stoop and Wivine Marie de Stoop for land in Joseph Street Blackburn North.Certificate of Title to Roger Robert Charles Jeanne De Stoop and Wivine Marie de Stoop for land in Joseph Street Blackburn North.Certificate of Title to Roger Robert Charles Jeanne De Stoop and Wivine Marie de Stoop for land in Joseph Street Blackburn North.de stoop, wivine, de stoop, roger, joseph street blackburn north, 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 -
Ringwood and District Historical Society
Document - Folder, Landata Certificates - Part of Crown Portion Six, (Lots 1-4 and numbers 70-90) Maroondah Highway, Parish of Ringwood, Victoria
... with typewritten summaries, including Certificate of Title Vol 1156 Fol... certificates with typewritten summaries, including Certificate of Title ...27 A4 pages of colour photocopied certificates with typewritten summaries, including Certificate of Title Vol 1156 Fol 231096, 8th March 1880. Certificate of Title Vol 1440 Fol 930, 14th March 1883. Certificate of Title Vol 8487 Fol 090, 28th January 1964. Certificate of Title Vol 9019 Fol 634, 5th December 1973. Certificate of Title Vol 3711 Fol 742129, William John Harnwell, 1st August 1913. Certificate ot Title Vol 6552 Fol 1310305, 5th June 1942. Certificate of Title Vol 5282 Fol 1056207, Arthur Clifton Beilby, 19th July 1927. Certificate of Title Vol 6573 Fol 1314497, Florence Beatrice McGoldrick, Lot 4 on Subdivision 14786, Whitehorse Road, Ringwood, 18th August 1942. Proprietors and transferees include: William Astley of Richmond, Compositor, Marianne Thomson of Jolimont, Spinster, Margaret McGillivray of Ringwood, Spinster, George Frederick Burgess Wilsmore of Ringwood, Railway Employee, Leslie Wilsmore, John Wilsmore, Lionel Wilsmore, 90 Whitehorse Road Ringwood, B.T. Building Aust P/L, Lot 1 of subidivision 35788, Whitehorse Road Ringwood, Maliblue P/L 33-35 Ruthven Way Ringwood East, Hesketh Motor Cycles P/L, 70 Maroondah Highway Ringwood, Arthur Clifton Beilby of Ringwood, Storekeeper, Florence Beatrice McGoldrick and Oscar Edward John McGoldrick of "Carrum", Whitehorse Road Ringwood, Elsie May McGoldrick, 82 Whitehorse Road Ringwood, Douglas Murray and Ronald Arthur Mason, H.W.P Tortice and D.M. Tortice, V.B. Rowe. -
Greensborough Historical Society
Folder, Investors in the Grace Park area - Fricker Brothers 1957, 2018_05
... Folder containing Certificates of Title, photocopies... containing Certificates of Title, photocopies of Death Certificate ...Collection of records regarding the acquisition of land by the Fricker brothers in the Grace Park area of Greensborough, and their sub-division and sale between 1957 and 1975. Researched and edited by Peter Simmenauer Folder containing Certificates of Title, photocopies of Death Certificate and Probate documents, list of land sales and historical notes, researched and edited by Peter Simmenauer grace park, fricker avenue greensborough, desmond court greensborough, desmond fricker -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1923, 1933
... Certificate of Title...Certificate of Title - Estate of William Tilley, Lot 77... Certificate of Title - Estate of William Tilley Certificate of Title ...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 -
Eltham District Historical Society Inc
Document - Property Binder, 727 Main Road, Eltham
... Copy Certificate of Title, plan of subdivision Part... melbourne Copy Certificate of Title, plan of subdivision Part ...Copy Certificate of Title, plan of subdivision Part of Crown Portion 12 Section 4 Parish of Nillumbik County of Evelyn.main road, eltham, property, houses, shops, businesses -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1924, 1934
... Certificate of Title...Certificate of Title, Enoch Cooper, Lot 55, Premier Avenue... Premier Avenue Mitcham Certificate of Title, Enoch Cooper ...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.
Document - Land Title, Certificate of Title, 01/05/1877
... Certificate of Title...Certificate of Title issued to George Augustus Goodwin... creek land settlement Certificate of Title issued to George ...Certificate of Title issued to George Augustus Goodwin issued in 1877 for land adjacent to Dandenong Creek. Also copies of mortgages and eventual transfer to Annie Goodwingoodwin, george augustus, edwards, annie, dandenong creek, land settlement -
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 -
Canterbury History Group
Document - "Hazeldene" - Certificate of Title, 1905
... "Hazeldene" - Certificate of Title...Certificate of Title for "Hazeldene". Transfer from George...> George Granville Certificates Certificate of Title for "Hazeldene ...Certificate of Title for "Hazeldene". Transfer from George Grenville Mercy to Aaron Turner Danks. Dated 15 March 1905 photocopied 13 October 1988canterbury, balwyn road, "hazeldene", danks family, mercy> george granville, certificates -
Greensborough Historical Society
Certificate of Title, 27 McKellar Street Watsonia, 25/07/1963
... Certificate of Title...Certificate of Title Vol. 8424 Fol. 599, with Covering... fraser (black) black family Certificate of Title Vol. 8424 Fol ...Copy of Title to land owned by Shirley Margaret Fraser, who was a descendant of early landowners in Watsonia, the Black Family. Subject land was part of the family holdings before subdivision.Certificate of Title Vol. 8424 Fol. 599, with Covering letter from Garland Hawthorn Brahe, solicitors and With Compliments slip. Black and white, Lot no. and easement coloured.mckellar street watsonia, shirley fraser (black), black family -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title, 1920
... Certificate of Title...Certificate of Title vol. 4395 fol. 878940, 25 November... Middleborough Road Blackburn No.410 Certificate of Title vol. 4395 fol ...Certificate of Title vol. 4395 fol. 878940, 25 November 1920, mortgage and rate notices for Lot 7 (410), Middleborough Road, owned by George GayCertificate of Title vol. 4395 fol. 878940, 25 November 1920, mortgage and rate notices for Lot 7 (410), Middleborough Road, owned by George GayCertificate of Title vol. 4395 fol. 878940, 25 November 1920, mortgage and rate notices for Lot 7 (410), Middleborough Road, owned by George Gaygay, george, shire of blackburn and mitcham, middleborough road blackburn, no.410 -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title
... Certificate of Title...Certificate of Title vol. 3119 fol. 623692, 30 March 1906... Blackburn Barrow William Certificate of Title vol. 3119 fol. 623692 ...Certificate of Title vol. 3119 fol. 623692, 30 March 1906, Lot 9, Williams Road Blackburn, with mortgage and rate notices, owned by William BarrowCertificate of Title vol. 3119 fol. 623692, 30 March 1906, Lot 9, Williams Road Blackburn, with mortgage and rate notices, owned by William BarrowCertificate of Title vol. 3119 fol. 623692, 30 March 1906, Lot 9, Williams Road Blackburn, with mortgage and rate notices, owned by William Barrowshire of blackburn and mitcham, williams road blackburn, barrow, william -
Greensborough Historical Society
Folder, Black Family Land Titles, 1891o
... Collection of seven Certificates of Title for land... Plenty Lower Plenty melbourne Collection of seven Certificates ...Collection of seven Certificates of Title for land in present-day Watsonia owned by members of the Black Family, ranging from 1891 to 1939, including transfers to 1967.Looseleaf folderblack family, watsonia -
Tatura Irrigation & Wartime Camps Museum
Document, Certificate of Title Arthur Baldwin
... Certificate of Title Arthur Baldwin...certificate of title...Copies of Certificate of title vol 5002 folio 1000390, vol... Tatura the-murray Copies of Certificate of title vol 5002 folio ...Copies of Certificate of title vol 5002 folio 1000390, vol 2919 folio 583682, annexed sheet relating to land owned by Arthur Begg Baldwin3 pieces of paper of copies of paperwork relating to land purchase.certificate of title, annexed sheet, arthur begg baldwin, vol 5002 folio 100390, vol 2919 folio 583682 -
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.
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