Showing 7148 items
matching title
-
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1/12/1997 12:00:00 AM
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 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, Title to 59 Mount Pleasant Road Nunawading, 1871 - 1992
Copies of Title documents for Lot 3, Plan of Subdivision 18705 for Section 117b, Parish of Nunawading from 1871 to 1992.Copies of Title documents for Lot 3, Plan of Subdivision 18705 for Section 117b, Parish of Nunawading from 1871 to 1992.Copies of Title documents for Lot 3, Plan of Subdivision 18705 for Section 117b, Parish of Nunawading from 1871 to 1992.mount pleasant road, nunawading no. 59, land titles, jones, dan, jones, anne -
Stawell Historical Society Inc
Archive, Land Title - Register. 1897 Sloane and Scotchman's Quartz Mining Co No Liability Stawell, 1897
Black Framed Memorial Title of Land in Moore Street Stawell. Sloanes & Scotchmans Quartz Mining Co No Liability Stawell.stawell, mining -
Linton Mechanics Institute and Free Library Collection
Book - Novel, Daudet, Alphonse, Tartarin of Tarascon : traveller, 'Turk', and lion-hunter ; alternative title: The prodigious adventures of Tartarin of Tarascon, [First published 1872. This edition 1887?]
245 p. : ill. (Illustrated by Montegut, De Myrbach, Picard, Rossi; engraved by Guillaume Brothers). Pale green cover, spine and corners trimmed with brown leather, embossed in gold.fictionalphonse daudet, fiction -
University of Melbourne, Burnley Campus Archives
Document, Burnley Land Title Information, 1958-1998
Copies of University of Melbourne and land titles, relating to FOBG Heritage listing of Burnley Gardens. 5 documents. Refer to paper catalogueheritage listing, fobg, land title, burnley gardens -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1924
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 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 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 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 -
Ringwood and District Historical Society
Document, Certificate of Title Vol 8633 Fol 471, Plan of Subdivision No. 73512, Parish of Ringwood, County of Mornington
A4 Title Search Enquiry printout dated 2003, with Subdivision Map including Fairbank Avenue and Woodlands Road, Heathmont, Vic.Issued under Regulation 12 on the approval of the above Plan of Subdivision. Derived from Vol 8618 Fol 718, 26/8/1966. Proprietor - Donald Ian Carmichael of 37 Dorrington Avenue Glen Iris. -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 21/07/1920 12:00:00 AM
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 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 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 -
Tatura Irrigation & Wartime Camps Museum
Document, Certificate of Title Arthur Baldwin
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.
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.
Document - Land Title, Certificate of Title, 01/05/1877
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.
Document - Land Title, Certificate of Title, 29/11/1887
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 -
Greensborough Historical Society
Article - Newspaper Clipping, Diamond Valley Leader, Four to defend title, 1993
Article about students from Greensborough Secondary College defending the title of national table tennis champions. The team members are sisters Claire, Judi and Maureen Dillon and Rhiannon Alexander.Text and black and white imagegreensborough secondary college, sporting events, table tennis, dillon family, alexander family -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title, 1920
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 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 -
Linton and District Historical Society Inc
Certificate of Title, Certificate of Title : Crown Allotments 27, 28, 29, 30, Section 4, Township of Linton
The land was transferred to Theophilus William Nelson and James Adolphus Nelson in 1929. James and Theo Nelson later (1955) acquired Allotment 36, Section 4 which adjoins these allotmentsCopy of Certificate of Title for several adjacent blocks of land on the corner of Clyde Street and Grantley Street in Linton. Copy is comprised of photostat sheets held together by tape.theophilus william nelson, james adolphus nelson, certificates of title, allotments 27 - 30 township of linton -
Whitehorse Historical Society Inc.
Document - Land Title, Certificate of Title, 28/10/1902
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.
Legal record - Document, Certificate of Title, 1977
Certificate of Title vol. 5564 fol. 1112691 for part of Lot 13 Plan of Subdivision no. 4488, cnr. Creek Road and East Road Mitcham, owned by George Albert SmithCertificate of Title vol. 5564 fol. 1112691 for part of Lot 13 Plan of Subdivision no. 4488, cnr. Creek Road and East Road Mitcham, owned by George Albert SmithCertificate of Title vol. 5564 fol. 1112691 for part of Lot 13 Plan of Subdivision no. 4488, cnr. Creek Road and East Road Mitcham, owned by George Albert Smithcreek road mitcham, smith, george albert, east road mitcham -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title, 1927
Certificate of Title vol. 5411, fol. 1082004, 23 December 1927, pt. Crown Portion 108, Parish of Nunawading, Middleborough Road, owned by Albert Edwin Victor CavillCertificate of Title vol. 5411, fol. 1082004, 23 December 1927, pt. Crown Portion 108, Parish of Nunawading, Middleborough Road, owned by Albert Edwin Victor CavillCertificate of Title vol. 5411, fol. 1082004, 23 December 1927, pt. Crown Portion 108, Parish of Nunawading, Middleborough Road, owned by Albert Edwin Victor Cavillshire of blackburn and mitcham, middleborough road, burwood east -
Whitehorse Historical Society Inc.
Document, Certificate of Title - William McConville, 1903, 1929
Certificate of Title in the name of William McConvilleCertificate of Title in the name of William McConville re Lots 44 and 45 on the corner of Victoria Avenue and Albert Streets, Mitcham. Includes details of mortgage registered 16 Jul 1929.Certificate of Title in the name of William McConvillemcconville, william, land titles, shire of blackburn and mitcham, victoria avenue, mitcham, albert street, mitcham -
Whitehorse Historical Society Inc.
Certificate - Land Title, Certificate of Title, 31/01/1889
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.
Document, Certificate of Title Lot 14 May Court Mitcham, 1/03/1962 12:00:00 AM
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.
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