Legal Documents - Unregistered Documents

Identifier
PNCC 1/10/2
Descriptive Note

Signed agreements relating to a variety of Council activities, but mainly dealing with the leasing of Council-owned land.

Has beginning date
1881
Has end date
1956
Linked Agent
Has location
Ian Matheson City Archives
Record Set Type
Series
Model
Collection
7703ef4d-669f-400b-8fae-64f82fd4de07

Records in Legal Documents - Unregistered Documents

Displaying 1 - 50 of 270
Name Sort descending Identifier Dates
Agreement: (Draft) Tender For Lease (Museum Building), 5 Jul 1926 PNCC 1/10/2:5:13 1926
Agreement: A M P Society, Agreement - Sale Lot 6, 26 Mar 1924 PNCC 1/10/2:5:2 1924
Agreement: A M P Society, Agreement, 24 Jun 1932 PNCC 1/10/2:6:13 1932
Agreement: A M P Society, Covenant - Loan, 25 Mar 1922 PNCC 1/10/2:4:29 1922
Agreement: A M P Society, Covenant - Loan, 3 Nov 1922 PNCC 1/10/2:4:31 1922
Agreement: A M P Society, Covenant - Loan, 6 Dec 1924 PNCC 1/10/2:5:5 1924
Agreement: A M P Society, Covenant - Waterworks Loan, 2 Copies, 28 May 1936 PNCC 1/10/2:7:5 1936
Agreement: A M P Society, Covenant, 24 Jun 1932 PNCC 1/10/2:6:13 1932
Agreement: Abraham And Williams Ltd, Abraham, Richard (Auctioneer), Covenant Lots 9 And 23 Section 1536, 29 Jun 1934 PNCC 1/10/2:6:25 1934
Agreement: Abraham And Williams Ltd, Lease Lots 7 And 21 Section 1536, 19 Jul 1912 PNCC 1/10/2:3:3 1912
Agreement: Abraham, Lionel (Merchant), Lease Lot 14 Section 1536, 11 Aug 1919 PNCC 1/10/2:4:15 1919
Agreement: Abraham, Richard (Auctioneer), Porritt, Oswald (Auctioneer), Cooper, Ormond (Auctioneer), Lease Subdivision 7 Section 1536, 2 Mar 1901 PNCC 1/10/2:2:3 1901
Agreement: Adams Ltd (Motor Importers), Lease Lot 8 Section 257, 4 Dec 1922 PNCC 1/10/2:4:32 1922
Agreement: Agreement Draft Drainage Works PNCC 1/10/2:2:24 1906
Agreement: Alexander, Robert (Farmer), Lease Lot 16 Section 1536, 18 Dec 1931 PNCC 1/10/2:6:11 1931
Agreement: Allen, Florence (Married Women), Podjursky, Charles (Labourer), Hunter, William (Accountant), Agreement To Lease - West End Bus Shelter - Lot 7 Suburban Section 996, 29 Nov 1936 PNCC 1/10/2:7:13 1936
Agreement: Allman, George (Blacksmith), Lease Lot 5 Section 1536, 1 Aug 1901 PNCC 1/10/2:2:4 1901
Agreement: Allman, George (Farmer), Lease Lot 19 + 20 Section 1536, 21 Nov 1919 PNCC 1/10/2:4:17 1919
Agreement: Allman, George (Farmer), Lease Lot 21 Section 1536, 11 Aug 1919 PNCC 1/10/2:4:17 1919
Agreement: Anderson, Alexander (Machinery Merchant), Purchase Of Road Works Equipment PNCC 1/10/2:2:20 1906
Agreement: Anderson, Amy (Married Women), Wimsett, Earle (Dentist), Covenant - Lot 21 Section 1536, 7 Jun 1935 PNCC 1/10/2:6:33 1935
Agreement: Anderson, Anders (Bootmaker), Lease Lots 12 And 13 Section 1536, 19 Jul 1912 PNCC 1/10/2:3:5 1912
Agreement: Approval Of Abattoir Fees, Aug 1932 PNCC 1/10/2:6:15 1932
Agreement: Award Re Lease Rates, 15 Jul 1953 PNCC 1/10/2:8:25 1953
Agreement: Baker, Arthur (Solicitor), Nannestad, Jacob (Sawmiller), Abraham, Richard (Auctioneer), Abraham, Lionel (Merchant), Howe, George (Settler), Lease 32 Perches Section 662, 20 Jul 1895 PNCC 1/10/2:1:17 1895
Agreement: Baker, Henry (Hotelkeeper), Lease Lots 36 And 37 Section 1536, 27 Mar 1915 PNCC 1/10/2:4:1 1915
Agreement: Bank Of New Zealand, Lease 26 Perches Section 676, 17 Aug 1900 PNCC 1/10/2:1:30 1900
Agreement: Bardebes, Spiros, Sales And Purchase Agreement (Section Adjoining Council Chambers), 29 Aug 1939 PNCC 1/10/2:7:26 1939
Agreement: Bassett, Thomas, Kilsby, George F (Farmer), Covenant - Lot 13 Section 243, Laying Out Street, 25 Jun 1925 PNCC 1/10/2:5:9 1925
Agreement: Batt, William John (Gentleman), Lease Lots 3 And 10 Section 1536, 26 Apr 1881 PNCC 1/10/2:1:5 1881
Agreement: Beatson, Ernest (Civil Servant), Lease Of Lot 32 Section 1536, 20 Dec 1937 PNCC 1/10/2:7:19 1937
Agreement: Bennett, Arthur E, Lease Part Section 204, 21 Aug 1914 PNCC 1/10/2:3:16 1914
Agreement: Bennett, Herbert (Picture Prop ), Williams, Otto (Journalist), Atkinson, George (Farmer), Lease - Municipal Opera House, 27 Feb 1926 PNCC 1/10/2:5:11 1926
Agreement: Billens, Kathleen (School Teacher), Wimsett, Earle (Dentist), Covenant Lot 22 Section 1536, 20 Dec 1934 PNCC 1/10/2:6:30 1934
Agreement: Black, Frederick (Engineer), Agreement Re Electrical Engineer, 9 Nov 1917 PNCC 1/10/2:4:7 1917
Agreement: Board Of Governors Of PN High School Board, Lease Of Lots 8, 10, 11 Section 1536, 1 Oct 1926 PNCC 1/10/2:5:14 1926
Agreement: Boving And Co Ltd, Agreement For Sale Of Electrical Plant, 10 Jun 1935 PNCC 1/10/2:6:35 1935
Agreement: Britsh Electric Co, Agreement For Sale Of Electrical Plant, 10 Jun 1935 PNCC 1/10/2:6:36 1935
Agreement: Broadbent, Clara (Widow), Lease Lots 1 And 10 Section No 1536, 21 Ju 1913 PNCC 1/10/2:3:10 1913
Agreement: Brougham, Jane (Wife Of Henry Brougham, Carrier), Stubbs, William (Gentleman), Louisson, Charles (Brewer), Bragg, Laura (Wife Of Frederick Bragg, Grocer), Wollerman, Herman (Merchant), Draft Agreement - Watercourse PNCC 1/10/2:2:30 1907
Agreement: Brown, William H (Bookseller), Knowles, John (Labourer), Covenant Lot 59, Section 1536, 29 Sec 1934 PNCC 1/10/2:6:28 1934
Agreement: Buchanan, Margaret (Wife Of Hugh Buchanan), Gibaut, Anne (Widow), Havill, Albert (Settler), Gibaut, Susan (Widow), Indemnity Section 298 (Part Section No 9), 26 Apr 1917 PNCC 1/10/2:4:4 1917
Agreement: Burke Richard (Farmer), Agreement - Laying Of Street - Town Section 314, 30 Apr 1920 PNCC 1/10/2:4:20 1920
Agreement: Burke, Daniel (Contractor), Septic Tanks Discharge, May 1905 PNCC 1/10/2:2:19 1905
Agreement: Campbell, Angus (Merchant), Brown, William H (Importer), Covenant - Lot 50 Section 1536, 12 Jun 1936 PNCC 1/10/2:7:7 1936
Agreement: Carroll, James (Hotelkeeper), Lease Lots 5 And 6 Section 1536, 14 Apr 1881 PNCC 1/10/2:1:3 1881
Agreement: Casey, James (Farmer), Certificate Of Title Lot 16 No 3556, 4 Jun 1918 PNCC 1/10/2:4:11A 1918
Agreement: Catchment Board, Conditions Of Tender, 10 Nov 1947 PNCC 1/10/2:8:14 1947
Agreement: Catchment Board, Lease Of Freehold PNCC 1/10/2:8:10 1947
Agreement: Cherrett, Anne (Widow), Deed Of Coveneant Section 676, 12 Aug 1895 PNCC 1/10/2:1:18 1895