2 Documents relating to Puni Parish, McCullum
1911. Unbound. Mortgage document and conveyance documents. Includes a 1912 mortgage document - 3 pages handwritten on vellum - with small handdrawn plan.
1911. Unbound. Mortgage document and conveyance documents. Includes a 1912 mortgage document - 3 pages handwritten on vellum - with small handdrawn plan.
1922. Unbound. 3 page typed document relating to land adjacent to the Hokitika River in the Toaroha Survey District. 3/- franked stamp duty stamp. Handdrawn coloured map.
1924. Unbound. 3 page printed document re land at Waihi South. 2 franked stamp duty stamps, ??20 and ??2.
1925. Unbound. 3 page printed document with 2 postage & revenue stamps, 1s and 3d.
1912. Unbound. 3 page printed document with handwritten details. Relating to land bordering Western Springs Rd, Auckland. 1/- postage & revenue stamp.
1910. Unbound. 3 pages typed. Hand-drawn plans. 1s franked stamp.
1913. Unbound. 2 page typed document. Includes handwritten draft. Collins & Carson were carriers and expressmen of Epsom, Auckland.
1927. Unbound. 2 copies of 2 page deed, typewritten. Also includes Death Duties Act Declaration.
1905. Unbound. Folio sized printed and handwritten vellum page. Coloured hand-drawn map of Pirongia East Town (McClintock St & Beechey St) - Arthur George Pilkington.
1912. Unbound. 2 page handwritten document with hand-drawn plan of property showing Merivale Ave and The Drive, Epsom, Auckland. Also includes 2 page typed Declaration of Loss document with 2/6 stamp duty stamp.
1879. Unbound. 2 pages handwritten on vellum including hand-drawn map. 5s stamp duty stamp. James Tarrant & John Potter.
1946. Unbound. 3 typed documents giving details/valuations of property at Matangi, Waikato. Pinned together.
1909. Unbound. 5 page typed document relating to partnership as printers and publishers. 2/6 stamp duty stamp. Includes schedule of assets.
1907. Unbound. Handwritten on vellum. 2 pages. Hand-drawn map of land concerned in Onehunga, Auckland.
1882. Unbound. Sale of land in Ellerslie, Auckland, situated between Bella & Robert Sts. Handwritten on vellum with hand-drawn map of land concerned. 35s franked stamp duty stamp.
1906. Unbound. Includes sale agreement of 2 lots in Eden St, Eden Tce, Auckland to Winslow Scanlen (handwritten on vellum with small hand-drawn map), 2 State Fire Insurance policies, Deed Register index, 2 receipts from Eden Terrace Road Board.
1913. Unbound. Includes deed to setover & transfer land (handwritten), power of attorney granted to John Greacen by E Crouch (handwritten), handwritten Memorandum of Agreement with John Graecen, Lawyers letter, substitute power of attorney, agreement of purchase and transfer of estate etc.
1907. Unbound. Includes typed Memorandum Of Transfer (Merson & Hansent to Rhodes - includes map), copy of transfer, lawyers letters re Horopito property, handwritten memo of transfer, further lawyers letters pinned together, handwritten memo, financial statement.
1920. Unbound. Includes 4 Ordinary Prospecting Licenses printed and typed for land in block x Waimea S.D., typed Memorandum of Agreement between Goodsir and John Pannett re sale & purchase of Awatuna Beach Prospecting Licences (2 pages), Memorandum of Association of The Awatuna Dredging Company Ltd (4 pages typed carbon.....
1912. Unbound. Handwritten letter sent from Charles Pilkington in Morrinsville re Maori land issue, Declaration under The Native Land Laws Amndment Act - EC Pilkington (printed and handwritten document), Memorandum from the Deputy Commissioner of Stamps - EC Pilkington (1908).
Auckland: 1906. Unbound. Includes Probate document handwritten on vellum (1906, 'exempt from Estates Duty' stamp'); Mutual Provident Society payment letter (1909); Schedule of Duties form (incomplete); Rate Account from Borough of Mt Eden ( 1906); Valuation of property at Paice Ave, Mt Eden, Auckland (1907); various handwritten notes and receipts.....
Auckland: 1915. Unbound. Memorandum of Agreement between Kent and Starke re Lucerne Estate (2 pages printed and handwritten, printed map of Lucerne, Ngapuhi and Remuera Rds, Auckland); Memorandum of Transfer of above land between said parties (1915); Partial Release of Memorandum of Mortgage of RA & JM Abbott by GS.....
1917. Unbound. Includes handwritten receipt with 1d stamp, 4 Fire Policies with receipts - printed form with handwritten details added.
1908. Unbound. Includes draft handwritten agreement for sale & purchase on land at Eden St, Eden Tce, Auckland; 3 memos on legal letterhead, State Fire Insurance Office policy document, draft Memorandum of Transfer.
Auckland: 1905. Unbound. Numerous documents and correspondence including Statement of Property of John Bryce; Declaration by Donald McPherson that he is the executor of the Will; Schedule of Estate of John Bryce; Post Office Savings Bank book in the name of Catherine Bryce; Duplicate bank cheque; Receipt from Valuation Department;.....