Showing 559 items
matching certificates of title
-
Greensborough Historical Society
Document - Certificate of Title, Partington land, 30/09/1878
... Certificate of Title...Certificates of title and associated documents relating... Plenty Lower Plenty melbourne Certificates of title ...Certificates of title and associated documents relating to land owned by Charles Partington: Vol. 3200 Vol. 639882; 30/09/1878. Includes transfer of title to executors William James Partington and Maria Partington on the death of Charles Partington 16/05/1907.Shows part of the chain of ownership of this parcel of land in Greensborough. The Partingtons were Greensborough pioneers5 pages. Copies of land titles and associated documentsland titles - greensborough, partington family -
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 -
Port Melbourne Historical & Preservation Society
Archive - Alan Mathews and family, 9 Jul 1965
... to the purchase of residence on Howe Parade. Victoria certificate... to the purchase of residence on Howe Parade. Victoria certificate ...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. Victoria certificate of title (destroyed) of 8 Howe parade. (Presumably due to street address change)built environment - domestic, banking, alan mathews, j e mathews, state savings bank of victoria -
Port Melbourne Historical & Preservation Society
Certificate - Title, Crown allotment 2, section 29, Town of Port Melbourne, Office of Titles, Victoria, Jul 1891
... Certificate of title relating to Crown allotment 2, Section... Certificate of title relating to Crown allotment 2, Section 29, Town ...Certificate of title relating to Crown allotment 2, Section 29, Town of Port Melbourne, Heath Street. Title in name of Melbourne Permanent Building Society. registered 29th July 1891. title UDL 957, Folio 191304local government - town of port melbourne, town planning, land sales -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1913 - 1933
... Certificate of Title...Certificate of Title, Mary Elizabeth Allen of Blackburn... Certificate of Title, Mary Elizabeth Allen of Blackburn Road ...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, 1922, 1933
... Certificate of Title...Certificate of Title, Margaret Kennedy. Lots 100, 101... Margaret McDowall Street Mitcham Certificate of Title, Margaret ...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 -
Glen Eira Historical Society
Document - Morey Family
... Church Murrumbeena. 2.Photocopy of certificate of Title to 21... of certificate of Title to 21 Margaret Street, Murrumbeena. Has ...Two items of official documents for the Morey family: 1.Photocopy of Mrs Jean Monk’s baptismal certificate, St. Peter’s Church Murrumbeena. 2.Photocopy of certificate of Title to 21 Margaret Street, Murrumbeena. Has subsequent owners, other than the Morey family on documentrobertson stella jean, st. peter’s church, murrumbeena, caulfield, morey elizabeth ann, blair john arthur clerke, certificates, dutton edmund, dutton phyllis, atkinson bernard allan, buhler stella martha, holywood grove, newell frank jamesbornstein zelman, b.m. terry and staff pty ltd, zygier ted, zygier lea lucia, edinburgh avenue, beresford street -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONDITION OF SALE
... ) for land being allotment 59 section 29A certificate of title volume... 59 section 29A certificate of title volume 3357 folio 671265 ...Conditions of sale by private contract dated 12th August, 1932 between A. Cameron (seller) and E.H. Reddick (buyer) for land being allotment 59 section 29A certificate of title volume 3357 folio 671265. Price 430 pounds.organization, business, h.a. & s.r wilkinson real estate -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONDITION OF SALE
... Certificate of title Volume 4375, Folio 874926 together with 4-roomed.... Moyle and H. A. Wilkinson for land in Epsom Certificate of title ...Condition of sale by private contract dated 23rd. March, 1929 between W. H. Moyle and H. A. Wilkinson for land in Epsom Certificate of title Volume 4375, Folio 874926 together with 4-roomed dwelling for the price of 600 poundsorganization, business, h.a. & s.r wilkinson real estate -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1915, 1933
... Certificate of Title...Certificate of Title, Frederick William Gibbons, Lot 88... Road Mitcham Certificate of Title, Frederick William Gibbons ...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.
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 - 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 -
Greensborough Historical Society
Document - Certificate of Title, Mayger land, 1863o
... Certificate of Title.... Certificate of Title: Edwin Willis Mayger 14/08/1863: Vol. 5 Fol. 860... Alison 09/09/1840. 1. Certificate of Title: Edwin Willis Mayger ...Land originally granted to John Alison 09/09/1840. 1. Certificate of Title: Edwin Willis Mayger 14/08/1863: Vol. 5 Fol. 860. 2. Transfer document: 2 mortgages for Edwin Willis Mayger; Transfer from Mayger to Charles Partington. Shows part of the chain of ownership of this parcel of land in Greensborough.2 pages. Copies of land titles and associated documentsland titles - greensborough, mayger family, partington family, maygar family -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1923 - 1934
... Certificate of Title...Certificate of Title, William Arthur Hirst. Lot 20... Certificate of Title, William Arthur Hirst. Certificate of Title ...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, Gordon Crescent, 4/09/1890
... Photocopy of Certificate of Title Vol. 2296 Fol 45903S... of Certificate of Title Vol. 2296 Fol 45903S, being part of Lots 46, 47 ...Photocopy of Certificate of Title Vol. 2296 Fol 45903S, being part of Lots 46, 47 and 48, Plan of Subdivision No 2400, part Crown Portion 82 to Martha Quarterman 4 September 1890, transferred to Finlay Urquhart 5March 1946.gordon crescent, blackburn, central road, quarterman, martha, urquhart, finlay, land subdivision -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONTRACT OF SALE
... of Crown allotment 4 section P described in certificate of title... described in certificate of title volume 8088 folio 607. Also ...Contract of sale dated 3rd November, 1959 between Mrs. A. Hemley (seller) and Mr. G.F. * Mrs. P.E. Stacey (buyer). Solicitor for vendor and purchaser: H.E. Every, Dispensary Walk, Bendigo. Property at 44 Wood Street, Long Gully, being part of Crown allotment 4 section P described in certificate of title volume 8088 folio 607. Also that piece of land comprised in certificate of title volume 8202 folio 301 and that piece of land comprised in certificate of title volume 8202 folio 302. Together with all floor coverings, blinds, curtains, electric light fittings and shades. Price 3,700 pounds. Attached 2 copies of statement pursuant to section 34 of the estate agents act 1956 signed by H.A. Wilkinson and 1 copy of engagement or appointment in writing pursuant to section 33 of the estate agents act 1956 signed by the vendor.organization, business, h.a. & s.r wilkinson real estate -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1927, 1934
... Certificate of Title...Certificate of Title, State Savings Bank of Victoria. Part... Blackburn Certificate of Title, State Savings Bank of Victoria ...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.
Leisure object - Land Title, Moffatt land, 1907
... Certificate of Title Vol. 3247 Fol. 346, 9 acres, 25... William James Mahoneys Road Burwood East Certificate of Title Vol ...Certificate of Title Vol. 3247 Fol. 346.Certificate of Title Vol. 3247 Fol. 346, 9 acres, 25 perches, Mahonys Road Burwood, 19 November 1907. Incl. transfers to MMBW 4 August 1926 and Arthur Vernon Moffatt 30 October 1934 by William James MoffattCertificate of Title Vol. 3247 Fol. 346.moffatt, arthur vernon, melbourne and metropolitan board of works, moffatt, william james, mahoneys road burwood east -
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, Certificate of Title, 1921, 1933
... Certificate of Title...Certificate of Title, Charles Norris and William Richard... Certificate of Title, Charles Norris and William Richard Norris ...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.
Legal record - Land Title, Blackburn roads, 1890-1854
... Certificate of Title Vol.2301 Fol.172 to Freehold... Mary Esther Halley Ethel May Certificate of Title Vol.2301 Fol ...Certificate of Title Vol.2301 Fol.172 to Freehold Investment and Banking Company of Australia Limited dated 19 September 1890, for pieces of land with frontages on Blackburn Road, Canterbury Road, Lake Road and Central Road Blackburn.Certificate of Title Vol.2301 Fol.172 to Freehold Investment and Banking Company of Australia Limited dated 19 September 1890, for pieces of land with frontages on Blackburn Road, Canterbury Road, Lake Road and Central Road Blackburn. With transfers registered 1909-1954Certificate of Title Vol.2301 Fol.172 to Freehold Investment and Banking Company of Australia Limited dated 19 September 1890, for pieces of land with frontages on Blackburn Road, Canterbury Road, Lake Road and Central Road Blackburn. blackburn road, blackburn, central road, blackburn, canterbury road blackburn, lake road, blackburn, freehold investment and banking company of australia ltd, jeffery, mary ann, jeffery, cyril edgar, morton, louisa mary esther, halley, ethel may -
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.
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 -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONTRACT OF SALE
... in certificate of title volume 1361 folio 272162 and certificate of title... allotment 9 and 3 section 39C described in certificate of title ...conditions of sale by private contract dated 15th May, 1933 between J.A. Nash (seller) and F.A. Stacpoole (buyer) for piece of land situate No.133 Sternberg Street,, and Skene Street, Bendigo being allotment 9 and 3 section 39C described in certificate of title volume 1361 folio 272162 and certificate of title volume 3263 folio 652414, together with 10-roomed brick and weatherboard dwelling and shop with street verandah, also gas stove, copper, troughs and bath. Also the complete stock and plant and goodwill of the vendor's butchering business carried on from above shop and premises. Price 1,150 pounds.organization, business, h.a. & s.r wilkinson real estate -
Bendigo Historical Society Inc.
Document - H.A. & S.R. WILKINSON COLLECTION: CONDITION OF SALE
... and county of Bendigo described in certificate of title no. 2500... described in certificate of title no. 2500 folio 499984. Also part ...Conditions of sale by private contract dated 22nd April, 1922 issued by Pethard & Ham between Sarah Jane Williams (seller) and Henry Archibald Wilkinson (buyer) for land part of Crown allotment 54 section M Parish of Sandhurst, city and county of Bendigo described in certificate of title no. 2500 folio 499984. Also part of Crown allotments No. 53 and 54 certificate of title volume 2545 folio 508851, together with 7-roomed brick dwelling. Price 415 pounds Also for documents from Tatchell,Dunlop, Smalley & Palmer Solicitors to Mr. H.A. Wilkinson details the settlement of the Williams estateorganization, business, h.a. & s.r wilkinson real estate -
Bendigo Historical Society Inc.
Document - H. A. & S. R. WILKINSON COLLECTION: CONTRACT OF SALE
... described in certificate of title volume 1397 folio 279304, together... in certificate of title volume 1397 folio 279304, together with the right ...Conditions of sale by private contract dated 14th December, 1946 between Mr. J. R. Shields (vendor) and Mr. L. J. Trigg (purchaser). Property: land situate No. 110 Garsed Street, Bendigo at present occupied by Mrs. Cook as tenant, being part of Crown allotment 5 and 6 section 116C Parish of Sandhurst city of Bendigo described in certificate of title volume 1397 folio 279304, together with the right of carriage way over land coloured brown on map on certificate of title, together with 5 roomed weatherboard and rough cast dwelling and sundry outbuildings. Price: 1,020 pounds.organization, business, h.a. & s.r wilkinson real estate -
Greensborough Historical Society
Certificate of Title, Supreme Court of Victoria (Probate Division) et al, Certificate of Title Vol. 2567 Fol. 294, Vol. 3134 Fol. 605, 22/05/1895
... Certificate of Title...Certificate of Title Vol. 2567 Fol. 294, Vol. 3134 Fol. 605...Folder containing two Certificates of Title (3p. + 9 p... frederic seelenmeyer Folder containing two Certificates of Title ...Title Vol. 2567 Fol. 294 in the name of The Greensborough Estate Company Limited, 164 acres four and a half perches, being part of Crown Portion 17 Parish of Keelbundora, County of Bourke. Dated 22nd May 1895. Northern boundary Greensborough Road (now Grimshaw Street), Southern boundary Nell Street, Eastern boundary Plenty River, Western boundary road (now named McDowell Street); Title Vol. 3134 Fol. 605 in the name of Adolphe Frederic Seelenmeyer, land as described above, LP 4759 and transfers and other instruments to 9 March 1948Folder containing two Certificates of Title (3p. + 9 p.) and twenty pages of miscellaneous documents, including historical summary, brief biography of A. F. Seelenmeyer, two Death Certificates and photocopied extracts from probate documents, as listed in table of contents, ed. by Peter Simmenauergreensborough, greensborough estate company limited, grimshaw street greensborough, plenty river, nell street greensborough, mcdowell street greensborough, adolphe frederic seeley, formerly seelenmeyer, adolfe frederic seelenmeyer -
Whitehorse Historical Society Inc.
Document, Certificate of Title, 1928, 1933-1934
... Certificate of Title...Certificate of Title, Nanny Schifferdecker. Lots 44, 45,56... South Agnew Street Blackburn South Certificate of Title, Nanny ...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 -
Glen Eira Historical Society
Plan - Brady Road, 10, Bentleigh East
... of the certificate of title of the property, dated 28/02/1973... a photocopy of the certificate of title of the property, dated 28/02 ...A two page letter, dated 20/03/1973, from J M Smith and Emmerton Solicitors on behalf of Mrs J V Maxted to S P Simmons Estate Agent, requesting a sworn valuation of property at 10 Brady Road, Bentleigh East. The file also includes a photocopy of the certificate of title of the property, dated 28/02/1973. The certificate of title includes a plan (57mm x 65mm) of the property. The file also includes a two page letter, dated 30/03/1973, from S P Simmons responding to the request for valuation. Also included is a copy of these two pages. The file also includes one page of handwritten working notes for the property valuation including measurements and sales history of the property. The file also includes a hand drawn plan (114mm x 163mm) of the property with measurements.maxed j v, bentleigh east, brady road, wingate street