Standish and Hughes
Production date
1862-1922
Description
A collection of papers related to the legal practise of Standish and Hughes, New Plymouth 1862-1922. It contains petitions, correspondence, receipts and other documents associated with the running of a legal practice during the late 19th and early 20th centuries.
Object detail
Part 1
- Articles of partnership, Standish and Hughes Solicitors, New Plymouth. Arthur Standish Esq. and Robert Charles Hughes, 8 August 1879.
- Contract of employment of law clerk, William Halse (employer) and Robert Charles Hughes (employee), 7 August 1864.
Part 2
Native Land Court documents, including:
- New Zealand Victoriae Reginae No. 14, an Act to Amend ‘The Native Lands Act 1862’supplement to the ‘New Zealand Gazetie, No.50’.
- Agreement for sale deed, the owners of Okawa C. No. One (93 acres at Huirangi) – Topine and Tunga Paekawa to Fred Sarton, 1923.
- Lease deed, Whiunga Taiaha (leaser) and Dulcie Hill (lessee) 58 acres on the Cape survey district, Puniho, for the period of 3 years six months, 11 September 1922 (2 copies).
- Estate of Eriwata Hone Pumipi, to sole executer of the will Pungarehu Pumipi for land in the township of Normanby, 27 October 1925.
- Petition to the Speaker and Members of the New Zealand House of Representatives, from the tribe of Watitu and Npa Tirangi Timanao sub tribe of Taranaki residing at Rahoutu, regarding land of the deceased (1877) Te Keepa Huti under the Native Land Court, undated.
- Lease deed, Marere (leaser) and Frank Dalway (lessee) for land in the Otua Village district, undated.
Part 3
Papers regarding the estate of Richard Rowe:
6/1 - Receipt for burial plot Henui Cemetery - Richard Rowe, 21 January 1870.
6/2 - Copy of last will and testament Richard Rowe, 19 October 1875.
6/3 - Doctors bill to Mrs Rowe, October-November 1875.
6/4 - Gravediggers bill to Mrs Rowe, October-November 1875.
6/5 - Undertakers bill to Mrs Rowe, 30 October 1875.
6/6 - Solicitors and executor’s bill, Richard Rowe estate, October 1875.
6/7 - Statement of real and personal estate for death duties for Mary Rowe who died 11 January 1887, dated 5 April 1887.
6/8 - Copy of marriage certificate of Samuel Colwill and Elizabeth Cottle married 24 April 1862, dated 4th August 1887; and sworn declaration of Elizabeth Colwill of Cornwall on the 15th Sept 1887.
Part 4
Papers regarding the estate of Richard Lennon:
7/1 - Statutory declaration of Frederick Lennon regarding estate of Richard Lennon of Patea died intestate, dated 28 March 1879 (2 sheets).
7/2 - Correspondence regarding estate. Lennon to Bayley, 5 September 1879.
7/3 - Correspondence regarding estate. Lennon to Bayley, 3 October 1879.
7/4 - Correspondance regarding estate. 28 October 1879.
7/5 - Correspondence regarding estate, to Bayley, 26 April 1880.
7/6 - Correspondence regarding Bayley, 4 June 1880.
7/7 - Correspondence regarding remainder of bill. Lennon to Bayley, 21 September 1880.
7/8 – Correspondence regarding rejection of evidence of heirship. E. Bayley, 5 May 1881.
7/9 - Correspondence regarding application of proof of heirship. E. Bayley, 26 May 1881.
7/10 - Conveyancy document, stamp duty, 5 April 1881.
7/11 - Correspondence regarding E. Bayley application and claim of heirship, 13 June 1881.
7/12 - Correspondence regarding E. Bayley non-payment of duty on land, 31 Augugst 1881.
7/13 - Correspondence regarding acknowledgement of receipt of application, E. Bayley.
Part 5
Memo of agreement for sale of land for the construction of railway between New Plymouth and Waitara,. Robert Hughes agent for H. Govett, 25 October 1873.
8/1 - Survey bill from Robert Hughes, 11 December 1873.
8/2 - Plan of Mangorei Road - Waiwaka Terrace area, undated.
8/3 - Plan of section 42 township of Fitzroy Clemow Roadd, Vogel Street area, undated.
8/4 - Plan and correspondence regarding Mangorei Road and Holdsworthy Road, 21 November 1908.
8/5 - Plan of Fitzroy extension Devon Road, Clinton Street, undated.
Part 6
10/1 – Last will and testament of George Hyde Reily, 1862.
10/2 – Memorandum of Lease, between Henry Whitworth (Kaponga ) and Francis Wainwright Watts (Patea), 1891.
10/3 – Memorial to Colonial Sec. from William Henry Franklyn, 1902.
10/4 – Farm labourer’s agreement and wages, between H Morris and AW Falwasser.
10/5 – Agreement for sale and purchase, between TB Blanchett and HE Aychbourn, 1925.
10/6 – Lease agreement, HD Curtis and JW Uncles, 1899.
10/7 – Petition to the New Zealand House of Representatives regarding military award for bravery for John Murray Gibbs, 1887.
10/8 – Memorandum of Agreement, between Charles Henry Brookes and Sydney Smith, 1952.
10/9 – Application for pension for Fanny Meredith, 1912.
10/10 – Dividend sheet for Arthur Mofflin, 1895-1899.
10/11 – Memorandum of Agreement, between Tamahori and Robert Moffett, 1913.
10/12 – Proposal of Company Share Float (Taranaki Coal and Land syndicate), Arthur Owens, 1901.
10/13 – Application for Crown Land Grant, Robert Hughes, 1877.
10/14 –Reply from inspector of prisons for request to see prisoner William Smith, 1893.
10/15 – Bond regarding Catherine Hallinan signed by PCE Trye, AGG Trye and JP Murphy, 1904.
Part 7
Micselaneous receipts and documents.
Correspondence 1864-1892.
Receipts 1864-1892.
Part 8
Originals and transcripts of letters and correspondence in disputes and cases, 1886-1902.
Public comments
Be the first to comment on this object record.