Showing 559 items
matching certificates of title
-
Ringwood and District Historical Society
Document - Research Folder, Helm Family, Oban Road, Ringwood, Victoria - 1917-2008
... . Certificates of title of land between Oban Road and Mullum Mullum Creek... detailing family history. Certificates of title of land between Oban ...Transcription of conversation with Alma and Kelly Helm by Richard Carter (Past President of Ringwood Historical Society) and Larraine Haslam on 18 July 2008 detailing family history. Certificates of title of land between Oban Road and Mullum Mullum Creek. Six and a half acres sold to the Helm Family in 1917. Includes Certificate of Title Vol 5311 Fol 1062052 Carolyn Mary Glynn dated 27 April 1927. Certificate of Title Vol 4023 Fol 804560 Robert Beckett dated 19th January 1917. Plans of Subdivision including Oban Road, Barnsdale Way, Loughies Track, 1997. Certificate of Title Vol 4029 Fol 805702 Ellen Elizabeth Helm dated 8th February 1917. Transfer of Land (2093031) payment to James William Dartnell by Alma Mary Helm and Elsie May Helm of Oban Road, Ringwood North - 13th August, 1947. -
Eltham District Historical Society Inc
Document - Property Binder, 60 Kent Hughes Road, Eltham
... Certificate of Title...1. Certificate of Title of Lot 22 on Plan of Subdivision... melbourne 1. Certificate of Title of Lot 22 on Plan of Subdivision ...1. Certificate of Title of Lot 22 on Plan of Subdivision No. 7894 and other material pertaining to Mary Frances Carrucan (nee Sweeney) and family connections (Digital file only)eltham, 60 kent hughes road, certificate of title, mary frances carrucan (nee sweeney) -
Port Melbourne Historical & Preservation Society
Archive - Alan Mathews and family, 9 Jul 1965
... Certificate of Title... Certificate of Title Archive Alan Mathews and family ...The Mathews family have been in continuous ownership of 395 Howe Parade (was 8 Howe Parade until 1964 when addresses re-assigned), Port Melbourne from 1938 to the present (Sept 2019)Six folders of assorted documents relating to the life of Alan Mathews and his family. Documents relating to the purchase of residence on Howe Parade. Letter from SSB re Certificate of Titlebuilt environment - domestic, banking, alan mathews, j e mathews, state savings bank of victoria -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title, 1977
... Certificate of Title...Certificate of Title vol. 5564 fol. 1112691 for part of Lot... Mitcham Certificate of Title vol. 5564 fol. 1112691 for part ...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...Certificate of Title vol. 5411, fol. 1082004, 23 December... Road Burwood East Certificate of Title vol. 5411, fol. 1082004 ...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 - William McConville...Certificate of Title in the name of William McConville re... Certificate of Title in the name of William McConville Certificate ...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.
Legal record - Land Title, Deep Creek Road, Mitcham, 1936
... Certificate of Title vol 6087 Fol 1217316 Lot 133 of plan... hannelore Certificate of Title vol 6087 Fol 1217316 Lot 133 of plan ...Certificate of Title vol 6087 Fol 1217316 Lot 133 of plan of subdivision no 8022 in the name of Francisco Schwerkolt on 22 Dec 1936 including transactions until Oct 2000.Certificate of Title vol 6087 Fol 1217316 Lot 133 of plan of subdivision no 8022 in the name of Francisco Schwerkolt on 22 Dec 1936 including transactions until Oct 2000.Certificate of Title vol 6087 Fol 1217316 Lot 133 of plan of subdivision no 8022 in the name of Francisco Schwerkolt on 22 Dec 1936 including transactions until Oct 2000.schwerkolt, francisco, deep creek road, mitcham, no 27., rangeview grove, hogan, frances dora, collins, douglas alexander, oulton alice, vicic, susan manuella, hammond, wayne, alexander, hannelore -
Whitehorse Historical Society Inc.
Certificate - Land Title document, Crown Allotment, 5/11/1909
... Certificate of Title dated 5/11/1909 covering land in Shady... nunawading no.76 helen Certificate of Title dated 5/11/1909 covering ...Certificate of Title dated 5/11/1909 covering land in Shady Grove Nunawading purchased by Mary Higgins. Crown Land Allotment No. 116 Parish of Nunawading County of Bourke.land titles, higgins, mary, holmes, dave, shady grove nunawading no.76, helen -
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.
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.
Document, Certificate of Title, 1929
... Certificate of Title...Certificates of Title vol. 5577 fol. 1115242, and vol. 5577... and Mitcham Burke Mary Elizabeth Certificates of Title vol. 5577 fol ...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.
Certificate - Land Title Document, Crown Allotment, 24/9/1885
... Certificate of Title dated 4/9/1885 covering land in Shady... duncan butchart helen Certificate of Title dated 4/9/1885 ...Certificate of Title dated 4/9/1885 covering land in Shady Grove Nunawading purchased by The Freehold Investment and Banking Company. Crown Allotment No. 116 Parish of Nunawading County of Bourkeland titles, shady grove nunawading no. 76, crown land allotment no. 116, the freehold investment and banking company of australia ltd., higgins, mary, holmes, dave, wilson, david duncan butchart, helen -
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, 08/11/1890
... Certificate of title...Certificate of Title issued to George Augustus Goodwin... cottees factory land sales Certificate of Title issued to George ...Certificate of Title issued to George Augustus Goodwin in 1890 for land between Whitehorse Road and Railway Road, Blackburn together with records of transfers to 1946, the last being to Cottee's Passiona Limited.goodwin, george augustus, shelmerdine, thomas, chrystine, heather blanche, parkinson, basil john, dennis, alexander tregwitha, cottees factory, land sales -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONDITION OF SALE
... in certificate of title volume 6429, folio 692 situate No. 79 Garsed... allotment 2, section 125C described in certificate of title volume ...Contract of sale of land dated 12th May, 1953 between Mrs. F.M.T. Crameri (seller) and Mr. H.A. Pitson (buyer) for land being part of Crown allotment 2, section 125C described in certificate of title volume 6429, folio 692 situate No. 79 Garsed Street, Bendigo, together with a right of carriage way over the land coloured blue on the certificate of title with 5-roomed weatherboard dwelling and all sundry. Price 1,825 pounds.organization, business, h.a. & s.r wilkinson real estate -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1925, 1933
... Certificate of Title...Certificate of Title, Lot 3 Whitehorse Road, Blackburn... Mary Jane Whitehorse Road Mitcham Rates Certificate of Title ...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.
Certificate - Certificate of Title, Crown Allotment, 12/04/1904
... Certificate of Title...Certificate of Title dated 12/4/1904 covering land in Shady... thumberstone henry helen Certificate of Title dated 12/4/1904 covering ...Certificate of Title dated 12/4/1904 covering land in Shady Grove, Nunawading purchased by David Duncan Butchart Wilson. Crown Land Allotment No. 116 Parish of Nunawading County of Bourkeland titles, wilson, david duncan butchart, shady grove nunawading no. 76, higgins, mary, alcock, horace, holmes, dave, thumberstone, henry, helen -
University of Melbourne, Burnley Campus Archives
Plan, Richmond Private Nursing Home, 1979-1996
... ) Certificate of Title. (2) Ground Floor Plan. (3) Proposed extensions... relating to Richmond Private Nursing Home. (1) Certificate of Title ...Documents relating to Richmond Private Nursing Home. (1) Certificate of Title. (2) Ground Floor Plan. (3) Proposed extensions to existing buildings at 33 Bendigo Street, Richmond (Burgess Associates).nursing home, richmond -
Eltham District Historical Society Inc
Document - Folder, Marshall, Alan
... clippings, A4 photocopies of letters, photographs, Certificate..., photographs, Certificate of title of Park Rd property, etc, copy ...75mm White (PVC) Lever Arch binder containing Newspaper clippings, A4 photocopies of letters, photographs, Certificate of title of Park Rd property, etc, copy of talk presented by Andrew Lemon (2024)alan marshall, author -
Whitehorse Historical Society Inc.
Legal record - Document, Certificate of Title, 1924
... Certificate of Title...Certificate of Title vol. 4938 fol. 987497, 2 December 1924... Certificate of Title vol. 4938 fol. 987497, 2 December 1924, Lot 34 ...Certificate of Title vol. 4938 fol. 987497, 2 December 1924, Lot 34 Thomas Street Mitcham, owned by Fourth Victorian permanent Building Society, later Mrs E. F. RaleighCertificate of Title vol. 4938 fol. 987497, 2 December 1924, Lot 34 Thomas Street Mitcham, owned by Fourth Victorian permanent Building Society, later Mrs E. F. RaleighCertificate of Title vol. 4938 fol. 987497, 2 December 1924, Lot 34 Thomas Street Mitcham, owned by Fourth Victorian permanent Building Society, later Mrs E. F. Raleighvictorian permanent building society, raleigh, e. f., shire of blackburn and mitcham, thomas street mitcham -
Whitehorse Historical Society Inc.
Document - Land Title, Certificate of Title, 4/04/1917
... Certificate of Title...Certificate of Title of three blocks of land owned... hunt james charles land sales Certificate of Title of three ...Certificate of Title of three blocks of land owned by Patrick Joseph Markham in Deakin Street, Albert Street and Britannia Street, Mitcham dated 4 April 1917 and records of sales of the blocks up to 1926.deakin street, mitcham, albert street, britannia street, markham, patrick joseph, dodsworth, george, smith, lily maud, hunt, james charles, land sales -
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 -
Ringwood and District Historical Society
Document - Biography, Alan Humphrey Croxford (1922-1985)
... pages), and copy of Certificate of Title Vol 4197 Fol 839286..., Volume 17, 2007 (2 pages), and copy of Certificate of Title Vol ...Copy of article by Tony Dingle and Carolyn Rasmussen published in Australian Dictionary of Biography, Volume 17, 2007 (2 pages), and copy of Certificate of Title Vol 4197 Fol 839286, 1919 (3 pages).Ringwood connection - Property Title transfer history 1969 and 1973, part of Crown Section 20, Parish of Warrandyte, County of Evelyn, Bemboka Road, Warranwood. -
Ringwood and District Historical Society
Book, Research Notes for Heritage Assessment - Blood Brothers Store, 1 Bedford Road, Ringwood, Victoria - Circa 2000-2002
... of Certificates of Title and other reference documents for preparation... of Certificates of Title and other reference documents for preparation ...White A4 2-ring binder compiled by Ringwood and District Historical Society Project Team containing photocopies and printouts of Certificates of Title and other reference documents for preparation of subsequent heritage assessment reports. -
Clunes Museum
Document - CERTIFICATE OF TITLE, APRIL, 1906
... CERTIFICATE OF TITLE...Photocopy of a Certificate of Title issued in Victoria... of a Certificate of Title issued in Victoria under the "Transfer of Land ...ORIGINAL TITLE FOR THE CLUNES FREE LIBRARY SITE IN TEMPLETON STREET ISSUED TO RALPH COUNDON, GAS MANUFACTURER; ARTHUR HENRY GORDON, MEDICAL PRACTITIONER; AND JOHN FIELD, MINING REGISTRAR - 25TH APRIL, 1906. TITLE TRANSFERRED TO CROWN C.1975 AS NO TRUSTEES LEFTPhotocopy of a Certificate of Title issued in Victoria under the "Transfer of Land Act 1890" Issued on the 26th of April 1906 to the Trustees of the Clunes Free Lending Library from the Crown. Signed by H Hosken Assistant Registrar. Handwritten in black ink; J L Lazarus 1183842 Cluneslocal history, document, certificates, free library -
Whitehorse Historical Society Inc.
Land Title, Certificate of Title, 5/11/1910 12:00:00 AM
... Certificate of Title...Photocopy of Certificate of Title issued to Mary Ann... road jeffery mary ann Photocopy of Certificate of Title issued ...Photocopy of Certificate of Title issued to Mary Ann Jeffery of Sevenoaks Park, Blackburn Road, Blackburn for land between Blackburn Road and Lake Road dated 5 November 1910. Incomplete note refers to 'Railway'.sevenoaks park, blackburn road, blackburn, lake road, jeffery, mary ann -
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.
Document, Whitehorse Road Estate, n.d
... & Brady for Land Investment Co Ltd. Described in Certificates... Ltd. Described in Certificates of Title Vol 4351 Fol 870015 ...Specimen copy of 'Particulars and Conditions and Contract of Sale'Specimen copy of 'Particulars and Conditions and Contract of Sale' for Whitehorse Road Estate, Blackburn. Agents: Madden & Brady for Land Investment Co Ltd. Described in Certificates of Title Vol 4351 Fol 870015 and Vol 4397 Fol879273.Specimen copy of 'Particulars and Conditions and Contract of Sale' whitehorse road estate, blackburn, land investment co. ltd., madden & brady, land sales -
Whitehorse Historical Society Inc.
Legal record - Land Title, Certificate of title
... Certificate of title...Certificate of Title to Florence Mabel laurie for land... Blackburn North Certificate of Title to Florence Mabel laurie ...Certificate of Title to Florence Mabel laurie for land in Middleborough Road Blackburn North and transfer of land from Chemical Plastics Limited to De Stoop (Aust) Pty Limited plus maps of some subdivisions of the estate, 1942.Certificate of Title to Florence Mabel laurie for land in Middleborough Road Blackburn North and transfer of land from Chemical Plastics Limited to De Stoop (Aust) Pty Limited plus maps of some subdivisions of the estate, 1942.Certificate of Title to Florence Mabel laurie for land in Middleborough Road Blackburn North and transfer of land from Chemical Plastics Limited to De Stoop (Aust) Pty Limited plus maps of some subdivisions of the estate, 1942.land titles, laurie, florence mabel, chemical plastics limited, de stoop (aust) pty limited, middleborough road blackburn north, koonung creek, chapman street blackburn north, vivian street blackburn north, nestor grove blackburn north, joseph street blackburn north -
Glen Eira Historical Society
Map - Daley Street, 49, Bentleigh
... of the certificate of title, dated 31/03/1926, with a hand drawn map (58mm x... of the certificate of title for the property. The file also includes the copy ...A one page typed letter, dated 23/11/1960, from Weigall and Crowther Solicitors, requesting a valuation of the property at 49 Daley Street, Bentleigh and forwarding a copy of the certificate of title for the property. The file also includes the copy of the certificate of title, dated 31/03/1926, with a hand drawn map (58mm x 60mm) of the property. The file also includes a copy of a two page typed response, dated 29/11/1960, from an unnamed valuator, providing a detailed description of the property and its value. The file also includes one page of handwritten working notes for the purposes of the valuation, dated 28/11/1960.bentleigh, daley street, borrow william george, dendy’s crown special survey parish of moorabbin county of bourke