lib.hku.hklib.hku.hk/hkspc/Series_File_List_2016_De… · XLS file · Web view · 2018-03-26Power of Attorney (printed), Arthur Howard Barlow, Chief Manager of Hongkong and Shanghai

Embed Size (px)

Citation preview

Series 1-17Deacons ArchiveFile No.Folder No and/or TitleDescription of ContentsDate RangeLanguage (other than English)Visual ElementsDEACONS ARCHIVES - SERIES LIST (1-17)SERIES NO.FILE NO.TITLEAGENCY RECORDINGDATE RANGESYSTEM OF ARRANGEMENTFUNCTION AND SUBJECT CONTENTDRS 11Deacons Clients' Sterling Cash Book1935 - 1955 Deacons1935 Jun 25 - 1955 Feb 10Series: Numerical. Entries: ChronlogicalThe series provides for the accounting of clients sterling funds. Clients include B J de H Moore and W E Clarke dec'd. Entries record particulars of transactions, income and capital. Sheets containing Trial Balances of Deacons Sterling Account, 1937-1939 loosely inserted at folio 72. Single sheet headed 'Trial Balance' inserted inside front cover.oversize bound volumeDRS 2Deceased Estates: Clients Account Books1911-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1968 Deacons1911 Jun 30 - 1968 Nov 11Alphabetical by clientComprises journals, cash books and ledgers maintained for estates of deceased clients. Notes on accounts are loosely inserted in some volumes. Item DRS 2/21 contains a holographic copy of the Will of Sir Ellis Kadoorie at the folios following the index to the journal.2/1The Estate of J P Byrne (Deceased) CashEmpty volume2/2The Estate of J P Byrne (Deceased) JournalEmpty volume2/3The Estate of J P Byrne (Deceased) LedgerEmpty volume2/4Sir Catcgick Paul Chater C M G Deceased Rough Cash Book Receipts1st June 1926 to 31 December 19312/5Sir C P Chater Deceased Rough Cash Book No.23rd July 1935 to 10 Sept 19412/6Estate of Sir C P Chater Decd Register of Daily Receipts15 Sept 1941 to 13 May 19492/7Estate of Sir C P Chater Decd. Ledger1st July 1930oversize bound volume2/8The Estate of Lady Maria Christine Chater, Deceased Ledger18 April 1935 to 31 Oct 19362/9W . Clarke Deceased Journal and Cash BookJan 1937 to Oct 19512/10William Edward Clarke Deceased Ledger No.41937-1941; 19462/11William Edward Clarke Deceased Ledger No.51946 to 19502/12The Estate of Mrs .C P. C. B. M. Couper Deceased Journal and Cash Book1939 to 19492/13The Estate of Mrs C. P. .C B. M. Couper Deceased Ledger1939 to 19502/14The Estate of H. I. Eriksen Deceased Journal From 26th July 1939 to 31 Dec 1940Journal: 26 July 1939 to 26 July 1941; 31 May 1946 to December 1954. Ledger: 26 July 1939 to 31 Dec 19402/15The Estate of H. I. Eriksen (Deceased) Journal No.2March 1955 to June 19582/16The Estate of H. I. Eriksen Deceased Ledger No.231 December 1940 31 December 19542/17The Estate of H. I. Eriksen Deceased Ledger No.31955 to 19582/18J. E. Jupp Deceased Cash Book No.11948 to 19512/19J E Jupp Deceased Journal No.11948 to 19512/20J E Jupp Deceased Ledger No.11948 to 19512/21Sir Ellis Kadoorie Deceased - Hong Kong Executor's Journal, Cash Book, Ledgerincludes a handwritten copy of Sir Ellis Kadoorie's will and codicil dated 28 April 1921. Journal, Cash, Ledger: February 1922 to May 19242/22Edward William Mitchell Deceased - Journal and Cash BookJournal: July 1935 to Apirl 1939. Cash book: April 1939 to Dec. 19402/23Edward William Mitchell Deceased - LedgerJuly 1935 to Dec 19402/24Estate of Sir H. N. Mody Decd. LedgerRoughly from 30 June 1911 to December 1932oversize bound volume2/25The Estate of B. J. De Heez Moore Deceased Cash bookNov 1934 to Dec 19372/26The Estate of B. J. De Heez Moore Deceased Journal21 June 1934 to Dec 19372/27The Estate of B. J. De Heez Moore Deceased Ledger21 June 1934 to Dec 19372/28The Estate of Isaac Samuel Perry Deceased , Journal, Cash book, Capital A/Cjournal: 9 March 1927 to 31 Aug 1934; capital a/c: 9 Mar 1927 to 9 Mar 1928; journal: 2 Oct 1934 to 22 April 19612/29The Estate of Issac Samuel Perry Deceased Ledger No.31 Jan 1931 to 19402/30The Estate of Archibald Ritchie (Deceased) Cash Book30 Dec 1954 to Feb 1956oversize bound volume2/31The Estate of Archibald Ritchie Decd Rough Cash book30 Dec 1954 to 3 Nov 19552/32The Estate of Archibald Ritchie (Deceased) Journal30 Nov 1955 to Dec 19572/33The Estate of Archibald Ritchie (Deceased) Ledger30 Nov 1954 to Dec 19572/34The Estate of Kelly Sayce, Deceased Cash Boook22 Mar 1933 to 11 Apriil 19342/35The Estate of G. W. Sewell (Deceased) Cash Book25 Sept 1956 to 11 Nov 19682/36The Estate of G. W. Sewell (Deceased) JournalJan 1956 to 7 Dec 19682/37The Estate of . W. Sewell (Deceased) Ledger]Jan 1956 to 7 Dec 19682/38M. J. D. Stephens Deceased Cash Book - Capital account , Official Trustee, Public Trusteecapital account: 28 April 1925 to 17 Mar 19322/39M. J. D. Stephens Deceased - Office Cash Book, Official Trustee, Public Trustee11 May 1925 to 5 Dec 19272/40M. J. D. Stephens Deceased - Cash Book - Income Acount, Official Trustee, Public Trustee9 May 1925 to 31 July 19262/41M. J. D. Stephens, Deceased Cash Book (No.2) - Income Account, A/C - The Late Mrs J. W. Stephens1 Aug 1926 to 27 Oct 19272/42M. J. D. Stephens, Deceased Cash Book (No.3) - Income Account, A/C - Public Trustee for Beneficiaries1 July 1927 to 17 Mar 19322/43M. J. D. Stephens Deceased Clients' Ledger17 April 1925 to 1927DRS 3Private Letter Book1904-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1968 Deacons1904 Jan 5 - 1938 Feb 14ChronologicalCopies of outward correspondence, including letters and telegrams. An index to names of correspondents is located at the front of each volume. Index entries give the name of the person or organisation and page reference. The correspondence covers matters relating to clients, the office and staff. A label title "Private Letter Book" was found in the original storage boxes during the preliminary survey in October 2006. This does not relate to any volume in DRS 3 or DRS 45. The style suggests it came from a letter-book in DRS 3 that is no longer extant.3/1Private Letter Book1904 to May 19173/2Private Letter Book23 May 1917 to 23 January 19233/3Private Letter Book26 May 1931 to 14 February 19383/4Private Letter Book - LabellabelDRS 4Deceased Estates: Client Files (Alphabetical Series1930 - 1958 Deacons1930 Jan 25 - 1958 Nov 8Alphabetical. Range of symbols C - TFiles contain correspondence and financial papers relating to deceased estates. Includes the file on Appeal No 8 of 1927 in the Supreme Court of Hong Kong re Estate of Sir C P Chater Deceased.4/1Sir C. P. Chater (dec'd)In the Supreme Court of Hong Kong Original Jurisdiction Miscellaneous Proceeding No. 4 of 1927, Appeal No. 8 of 1927. In the matter of the Estate of Sir Catchick Paul Chater Knight C.M.G. deceased between William Edward Leonard Shenton (Plaintiff Appellant) and the Official Trustee of Bengal, John Theophilus Bagram and Ebraham Sadick (Defendants Respondents)4/2Mrs C. P. B. C. M. Couper Deceased Realisation of Assets24 March 1939 to 24 March 19464/3William Edgar Van EPS Decased EstateInheritance William Edgar van Eps, 1957 - 19584/4John Edmund Jupp, Deceased, Trial Balances & Bank Certificates1948 to 19494/5John Edmund Jupp, Deceased, Payment Vouchers1949 to 19514/6Mrs .L J. Thwaites, Dec'd, Vouchers of payments & realisation of assets4 September 1935 to April 1938DRS 5Register of Daily Receipts1953 Deacons, Kowloon OfficeSeries: 1953 Jan 1 - Dec 28. Contents: 1953 Jan 27 - 1954 Jan 11Numerical. Range of symbols No.1 - No. [2]Register records money received from clients. Entries comprise name, address and amount5/1Register of Daily Receipts of Messrs. Deacons, Kowloon Office, no. 1January 1952 to November 19535/2Register of Daily Payments of Messrs. Deacons, Kowloon OfficeNov-53DRS 6Bill Noting Register1958 - 1964 DeaconsSeries: 1958 Sept 29 - 1964 Aug 29. Contents: 1958 Jul 10 - 1964 Aug 29Series: Numerical. Range of symbols No.2 - No. 3. Entries: Numerical. Range of symbols Nos. 201 - 600The series records the noting by a notary public of bills of exchange in relation to non-payment. The volumes contain serially numbered proforma. Entries include the date, amount and names of the company on which the bill is drawn and by whom. Typed copies or photocopies of instruments are inserted behind the proforma. A typescript of a "Public Instrument of Protest" is loosely inserted at volume 3.6/1Deacons Bill Noting Register No.229 September 1958 to 10 November 19616/2Deacons Bill Noting Register No.314 November 1961 to 29 August 1964DRS 7Staff Circulars1947 - 1949 Deacons1947 Aug 6 - 1949 May 2ChronologicalComprises typed copies of circulars issued to office staff. The circulars have been counter-signed by staff members indicating that they have been read. There is a Chinese version of the last circular in the volume which relates to staff quarters. A "List of Persons staying at Back Premises" is loosely inserted in the volume. There are also loose copies of three circulars, one signed by members of staff.7/1Staff Circulars6 August 1947 to 2 April 19487/2Staff Circulars25 September 1948 to 2 May 1949DRS 8Ships Protests Stamp Book1937 - 1965 Deacons1937 Mar 31 - 1965 Jan 18ChronologicalSeries records the purchase of stamps required for payment of the stamp duty of Ship's Protest certificates. Entries comprise the date, amount received, name of client and ship, value of the stamps and stamps used, and balance in hand.DRS 9Register of Court Fees1962 - 1963 Deacons1962 Jun 26 - 1963 Mar 30ChronologicalRecord of payment of court fees. Entries include the initials of the solicitor, name of the account, the related legal matter, and particulars of the fee and the amount.DRS 10Entry or Note of Protest Register1960 - 1962 Deacons1960 Jan 9 - 1962 Nov 13Series: Chronological. Entries: Numerical. Range of symbols Nos. 1601 - 1850 BSeries comprises notes of intention to protest by ships' masters. Entries are made on serially numbered proforma and include: details of the vessel, the port of departure and the cargo carried and a statement by the ship's master of the event or occurrence. Entries are signed by the master and a notary public, and a stamp duty stamp is affixed. Several papers are attached to various pages or are loosely inserted. These include extracts from log books, reports and notes re appointments to see the solicitor.10/1Entry or note of protestJanuary 1960 to 13 November 1962oversize bound volume10/2Deacons Register of Land Office Fees23 April 1863 to 11 October 1963oversize bound volumeDRS 11Register of Land Office Fees1962 - 1963 Deacons1962 Nov 7 - 1963 Oct 11ChronologicalThe series records the monies received in payment of Land Office fees. Register entries include the initials of the solicitor handling the case, name of the account, particulars of the fees, details of related properties and the amount paid.11/1Deacons Register of Land Office Fees7 November 1962 to 23 April 1963oversize bound volume11/2Deacons Register of Land Office Fees23 April 1963 to 11 October 1963oversize bound volumeDRS 12Stamp Book1963 - 1964 Deacons1963 Oc5 1 - 1964 May 30ChronologicalThe book records payments of stamp duty. Entries include the account name, particulars of the payment, the debit ledger reference, voucher number and the amount.oversize bound volumeDRS 13Chit Book1925 - 1926 Deacons1925 Mar 17 - 1926 Apr 21Series: Numerical. Range of symbols [No.D1] - No. D4. Entries: ChronologicalSeries records despatch and receipt of letters, packets, etc. Entries comprise the date, the name of the person to whom the item is addressed, and the signature or chop of the recipient. The title of the volume is embossed on the front cover in English and Chinese.DRS 14Rent Deposit Book1938 - 1941 Deacons1938 Jun 30 - 1941 Oct 23ChronologicalThe series records deposits paid on rental properties. Entries comprise date, name, particulars of the property, the amount and date of any refund. An index is located at the front of the volume, which contains the depositor's name and page number of the related entry.DRS 15Clients' Files and Papers1912-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1958 Deacons1912 - 1958AlphabeticalThe series comprises files and papers originally created by clients and apparently acquired by Deacons in the course of managing clients' affairs. Clients include Abbas Khan (1946) Co., Banque Industrielle de Chine, K J Blackburn, China Engineers Ltd, Deutsche Farben Handelgesellschaft, F A Joseph, ICI (China) Ltd, and Thorensen & Co Ltd15/1A. Aboo Backer Co. - RangoonApril to August 194915/2Abbas Khan & Co.1941 -1 194715/3Abbas Khan & Co.1941 -194815/4Banque Industrielle de ChineTraite de Reglement Transactinnnel (1923); Scheme of Compromise (Reglement Transactionnel, 1923)15/5E. G. C. BelbinEdward George Craven Belbin of Messrs Arnhold Trading Company Ltd15/6K. J. Blackburn1962 -1 96415/7Blyth Greene Jourdain & Co Ltd v. Botelho Bros.1929 - 193015/8China American Drug Co.194615/9China Engineers LtdChina Engineers Ltd. () v Tratmann Co. Ltd. () , re 40 tons steel bars transport from Hong Kong to Kunming,1939 - 194015/10V. L. J. D'alton1948 - 194915/11Davis & Co. Ltd.192415/12Davis & Co. Ltd.F. R. Henderson & Company Inc., David Company Ltd., Lee, Higginson & Company and Philadelphia National Bank agreement, dated 12 December 192315/13Deutsche Farben-Handelsgesellschaft Waibel & Co.1939 handbook of the Autombile Club of China 15/14Deutsche Farben-Handelsgesellschaft Waibel & Co.193915/15R. W. Dyer195515/16G. N. Gawlerpurchase & sale of shares 193615/17A. W. GrantCurrent Account book issued by the Hongkong & Shanghai Banking Corporation, 1916-1917; cheque book15/18A. W. Grantdeeds & accounts, 1893 to 191315/19A. W. Grantcorrespondence, 191515/20A. W. Grantcorrespondence, 1912 to 191415/21A. W. Grantcorrespondence, July-December 191215/22A. W. Grantcorrespondence, 191215/23Imperial Chemcial Industries (China) Ltd.Power of Attorney dated 24 October 1947, Brunner, Mond & Co. changed its name to I.C.I. (Alkali) Limited; includes memorandum and articles of association of both Brunner, Mond & Co. and Imperial Chemcial Industries (China) Limited.15/24International Investment Corporationledger, 1936-1937; purchase & sale of shares, 193715/25International Investment Corporationstatements of dividend payments sent , 1941 to 1947, issued by the Canadian Bank of Commerce15/26International Investment Coporationbank books: Barclays Bank (France) Limited; the Chartered Bank of India, Australia & China15/27Wallace J. Hansencorrespondence, 1941 - 1947, re Rural Building Lot No. 443, Repulse Bay Road15/28Felix A. Josephfinancial market analysis15/29Felix A. Josephcheque books: The Bank of East Asia Ltd; The Hongkong and Shanghai Banking Corporation; the Chartered Bank of India, Australia & China.15/30Felix A. Josephcorrespondence & financial statements, 1940 - 194115/31Felix A. Josephcorrespondence re: purchase of shares in Short Bros (Rochester & Bedford) Ltd., 1935-193715/32Felix A. Josephmiscellaneous statements, 194115/33Felix A. JosephRent Accounts, 1940; 8-20 Bowring Street; 77-81, 91-95 Austin Road; 12-34 Parkes Street; 2-22, 13-33 Pilkem Street; 2-12 Chiwo Street; 2-18 Mauland Street; 5-21 Pakhoi Street; 158-168 Fook Wing Street15/34Felix A. JosephBuilding maintenance, 1940-194115/35Felix A. JosephBills, 1940-194115/36Felix A. JosephBills & petty cash vouchers, 1940-194115/37Felix A. JosephBils & petty cash vouchers, 194115/38Felix A. JosephBank receipts for shares deposit, 1939-194115/39Felix A. JosephExchange, 1940/194115/40Felix A. JosephShare cash contracts, 194015/41Felix A. JosephManila gold mining share15/42Felix A. JosephPhoebus Neon Light Company Ltd, includes memorandaum and articles of association15/43Felix A. JosephTelegrams, 194015/44Felix A. JosephStaff15/45Felix A. JosephNewburn, ellis & Co. [empty file]15/46John Edmund Juppinsurance policies of the Manufacturers Life Insurance Companh15/47Far Eastern Panamanian Navigation Co.insurance premium15/48L. R. Nielson & Co.correspondence, 193715/49Ong Liu Hongre: No. 69 Waterloo Road Kowloon15/50Stephen Pauempty envelope15/51S. S. "Taiposhan" General Averagesettlement made with the concerned in cargo grounded near Swatow, 194615/52S.S. "Taiposhan" General Averagecorrespondence re: settlement of cargo grounded near Swatow, 194615/53S. S. "Taiposhan"Adjustment of General Average and Particular Average on ship, allocation of proceeds of cargo sold and division of charges of cargo; bound from Hong Kong to Swatow and Bangkok with a General Cargo, grounded near Swatow, 16 July 194715/54M.S. "Fernmor"correspondence of cargo "Fernmoor"15/55M.S. Fernplant"correspondence of motoship " Fernplant"15/56Mr. Molan Chan of Wah Sheung Hong , shipowners operators agents and general merchantsS.S. "Kang Won" and S.S. "Kyung Gi"15/57Wah Sheung Hong S.S. "Kang Won"15/58Allied Commission for the Government of Cantona seal of the Commission15/59Deposit receipt Deposit receipts issued by Sin Hua Savings Bank 15/601915 Macau lottery tickets isued by Santa Casa da Misericordia de Macau15/61J. E. Josephcurrent acount bank book - Hongkong & Shanghai Banking CorporationDRS 16Correspondence and Statements relating to Overseas Bank Accounts1949 - 1966 Deacons1949 Feb 8 - 1966 Dec 30AlphabeticalSeries comprises correspondence and statements relating to Deacons' accounts with overseas banks. These include: Bank of Montreal; The Chartered Bank, New York; The Chartered Bank of India, Australia and China. A note by Lindsay Esler, dated March 2006, on the significance of the file is enclosed with item DRS 16/5.16/1Bank of Montreal1957 bank account of Deacons partnership: Harold John Armstrong, Ralph Archibald Wadeson, Wai Chiu Hung and Peter Alan Lee Vine16/2The Chartered Bank, New YorkDeacons bank statements, 1949-196116/3The Chartered Bank, New YorkDeacons credit slips & letters, 1963-196516/4Chartered Bank, New YorkDeacons credit slips & letters, 196616/5The Chartered Bank of India, Australia & ChinaDeacons acount includes partnership drawings, payments to the Chatered Bank in New York; also some correspondence related to bills for trade marks, 1949-1962DRS 17Client Debit Notes (Annual Single No. Series)1958 - 1960 Deacons1958 Mar 12 - 1960 Oct 3Series: Chronological. Content: Numerical. Range of symbols: Nos 732 (1958) - 2628 (1960)The series consists of copies of client debit notes for professional fees and disbursements. The notes include name and address of the client, title of the legal matter dealt with, and particulars of the services performed. Three client billing sheets are also enclosed with the papers.17/1Professional charges & disbursements to clients195817/2Professional charges & disbursements to clients195917/3Professional charges & disbursements to clients1958-95917/4Professional charges & disbursements to clients196017/5Professional charges1959

Series 18 (A-K)Deacons ArchiveFile No.Folder No and/or TitleDescription of ContentsDate RangeLanguage (other than English)Visual ElementsNotesDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (A-K)CLIENT DEEDS AND PAPERS (A - K)File No.Folder No and/or TitleDescription of ContentsDate RangeLanguage (other than English)Visual ElementsNotes18/1Envelopes (empty) located during processing.Two envelopes marked "Old agreements and papers" and 'Sundry Old Agreements & PAs".nd18/2Estrays found loose during processing: not attributable to named documents in series.Estrays include: envelopes addressed "Messrs Wotton & Deacon, 35 Queen's Road, HK"; numbered paper markers; cheque on The National City Bank of New York to Messrs Deacons issued by G Lammert; notes on rental costs of offices in Hong Kong Buildings and Stock Exchange Building.1890 Jun 27 -1934 Nov 2418/3J M S(?)Tenancy agreement re Hong Kong Inland Lot No 926, J M S(?) [signature illegible] with plan of Lot and building at 18 Dorset Crescent attached.1948 Dec 17Documents torn; require paper repair.18/4File storage boardsSet of file storage boards with straps and buckle, labelled "No 3 Mortgage Tang Lap Ting & Mok Koon Hin".1908 Sept 16Filing stationery18/5Abdoolally Ebrahim & CoBusiness papers including Form of Contract for Malwa and Persian Opium, sold to Sang Yuen and Yut Wo; letter to Yut Wo On Kee; note of chests cleared.1906 Jul 31 - 1917 Jun 13ChineseLetterhead and 'chop'18/6P A AbrahamsPower of Attorney re jewellery business of Abraham Brothers, Birmingham, Percy Abel Abrahams to Messrs Deacon, Looker & Co, notarised by Arthur V Blackmore, with envelope.1923 Oct 818/7H M AbbolkhassemAssignment, Section A Inland Lot No 108, Hajee Mirza Abbokhassem of Sheraz, Persia to Fung Tang, with linen tracing of plan of Lot attached.1885 Jul 27ArabicDocument discoloured (water damage?)18/8Sir Edward J Ackroyd (1)Assignment, Rural Building Lot No 53, Edward James Ackroyd to E R (Emanuel Raphael) Belilios.1888 Mar 22Power of Attorney, E J Ackroyd to Victor H Deacon to act as proxy at shareholders meeting of The New Balmoral Gold Mining Co Ltd.1895 Mar 6Receipt issued by George R Stevens for shares in The New Balmoral Gold Mining Co Ltd received from E J Ackroyd, with envelope.1895 Mar 5Printed copy of Minutes of Private Meeting of Shareholders of The New Balmoral Gold Mining Co Ltd.1898 Aug 3Draft Instruments of Transfer of shares and other papers re shares in Union Insurance Society of Canton Ltd and the Hongkong Land Investment and Agency Co Ltd.1905 Feb 24 - 1906 Jan 4Papers torn; repair required.18/9Sir Edward J Ackroyd (2)Letters from Edward J Ackroyd to G R Stevens and V Deacon re investment in gold mining.1896 Mar 19 - Dec 30Handwritten document18/10Sir Edward J Ackroyd (3)Letters to V H Deacon re The New Balmoral Gold Mining Co Ltd, Anglo-Australian Mining Co, and Olivers Freehold Mines Ltd.1895 Mar 6 - 1900 Jul 20Handwritten. Some documents very fragile, creased and torn; repair required.Printed copies New Balmoral Gold Mining Co Ltd reports.1896 Sept 30 - Oct 23Copy Agreement, New Balmoral Gold Mining Co Ltd and Queen Mines Ltd1898 Oct 19Handwritten documentPower of Attorney, Edward J Ackroyd to V H Deacon.1897 Oct 27Handwritten document18/11Sir Edward J Ackroyd dec'dLetters re shares held by the late Sir Edward J Ackroyd. Correspondents include: Lady Mary Ackroyd; China Traders Insurance Co Ltd; Hongkong and Shanghai Banking Corporation; John D Humphreys & So; Dr Bell, Government Civil Hospital.1904 Feb 12 - 1906 Jan 17Some letters with black (mourning) edges. A few documents fragile and damaged; repair required.18/12The Advertising and Publicity BureauEmployment agreement, The Advertising and Publicity Bureau and Edmond Beresford Brasier-Creagh, employment as manager of branch office in Singapore.1930 Oct 618/13Capt Ah KwiMemorandum from State Treasurer, Government of Perak re property in Hong Kong as security for Perak opium farm.1893 Sept 1818/14B C Alexander dec'dPower of Attorney in goods of Bernhard Calman Alexander, Gustav Bernhard Alexander, George Kohls and Alfred Hagman Hartwig, executors (of B C Alexander deceased) appointing Herbert William Looker as attorney in Hong Kong.1911 May 25Duty stampHandwritten document18/15F J Alexander (1)Attested copy of Power of Attorney, Felix Joseph Alexander to Sidney Hampden Ross and Donald Black of Percy Smith and Co, chartered accountants (2 copies)1946 Mar 2618/16f J Alexander (2)Agreement, Felix Joseph Alexander and Li Yuk Lam for sale and purchase of Section J and O of Kowloon Inland Lot No 420.1947 May 3018/17H AlexanderAffidavits by Harold Alexander re William Dods.1932 May 11 - 1933 Jan 2818/18Messrs Aloomall HasamallBusiness correspondence re pilfering of silk goods from S S "Penang Maru" and S S "Shunko Maru". Correspondents include: Mitsui Bussan Kaisha Ltd; Donaldson & Burkinshaw, solicitors, Singapore; Johnson, Stokes & Master; and Deacons, with envelope.1924 Apr 2 - Dec 10Letterhead18/19D M AlvaresPower of Attorney, Delmira Merces Alvares, Macao, to Michael Howard Turner, Dudley Vaughan Steavenson, Henry Charles Macnamara, Ralph Archibald Wadeson and Oliver Egerton Christopher Marton.1928 Jun 11Seal and 'chops'18/20A L Alves & CoMemoranda to Ng Wah Ping re delivery of cement for Rural Land Investment Co Ltd, with receipt and cheque.1926 Jan 8 - May 2218/21M E AmieuxPower of Attorney, Maurice Etienne Amieux, of France, and Alfred Francois Caille, of Paris, trading as provision merchant under "Amieux Freres",, appointing V H Deacon as attorney in the British Colony of Hong Kong.1894 Jun 28Seals and duty stampsHolograph document.18/22The Anglo-Siam Corporation LtdBusiness correspondence, including letters and telegrams re ship charters. Correspondents include: Messrs Wallen & Co, Shanghai; Messrs Khoon Seng, Bangkok; Anderson & Anderson, solicitors, Shanghai.1921 Dec 6 - 1922 Aug 18ThaiLetterhead18/23Anglo Chinese Education Trust Co LtdAssignment of Sub-sections 1 and 2 of Section A Inland Lot No 1270, Anglo Chinese Education Trust Co Ltd to Yau Yuk.1911 Sept 30Agreement, Anglo Chinese Education Trust Co Ltd and Mr G Kapp, tenancy of 11 "Westley" Babbington Path, Inland Lot No 1216, witnesses include Ellis Kadoorie.1919 Nov 1Duty stampsPrinted proforma18/24Mrs A ApcarCopy of List of Securities held by Hongkong and Shanghai Banking Corporation on account of A V Apcar deceased.1931 Apr 27Copy of memorandum from Hongkong and Shanghai Banking Corporation to D H Cooper enclosing statement of current account.1931 Apr 27Copy Power of Attorney, The Chartered Bank of India, Australia and China to David Robertson Kinloch and others, notarised by Joseph Philip Crawley, London (2 copies)1931 Jun 16Copy of Power of Attorney, Mrs Ashken Apcar to D R Kinloch and others (2 copies).1931 Jun 1818/25A A ApcarLetter from Deacon, Looker & Deacon to David Sassoon & Co Ltd re Gregor and Apcar re Kowloon Inland Lot No 1132, returning deeds.1906 May 30Power of Attorney, Apcar Alexander Apcar to Albert Howard, merchant, Hong Kong, notarised by Henry Cooper Eggar, of Calcutta.1906 May 23Seal and duty stamps18/26Messrs Apcar & CoAgreement securing compradore for Steamship " Arratoon Apcar", Cheung Fee Shun and Messrs Apcar & Co, annotated with name Cheung Charm.1903 Jul 27Agreement securing services of compradore for S S "Lightning", Leong A Ki and Messrs Apcar & Co.1909 Feb 5Agreement for services of compradore for S S "Gregory Apcar", Keung Muk and Tang Kan and Messrs Apcar & Co.1909 Mar 19Agreement for securing compradore for S S "Catherine Apcar", Cheng Ah Yee and Messrs Apcar & Co.1910 Mar 31Names in Chinese charactersMemorandum of Agreement, Cheng Ah Yee and British India Steam Navigation Co Ltd.1912 Sept 21Names in Chinese charactersAgreement, Cheng Ah Yee and Messrs Apcar & Co to engage compradore for S S "Japan".1911 Apr 24Names in Chinese charactersMemorandum, Cheng Ah Yee and British India Steam Navigation Co Ltd.1913 Jul 9Names in Chinese charactersAgreement for securing a compradore for S S "Catherine Apcar", Chan Chew and Messrs Apcar & Co.1911 Apr 24Names in Chinese charactersMemorandum re deposit, Chan Chew and British India Steam Navigation Co Ltd, Calcutta.1913 Jul7Names in Chinese charactersMemorandum of Agreement, Chan Chew and British India Steam Navigation Co Ltd.1913 Jul 7Names in Chinese charactersAgreement for securing compradore for S S "Arratoon Apcar", Cheung Charm and Messrs Apcar & Co.1910 Mar 3Memorandum, Cheung Charm and British India Steam Navigation Co Ltd1913 Oct 918/27U El ArculliEnvelope (empty) marked "U El Arculli old accts re defaulting clerk".nd18/28H J ArmstrongPower of Attorney, Harold John Armstrong to M H Turner and R A Wadeson, notarised y George Gwinnett Noble Tinson, Hong Kong.1936 Feb 10Power of Attorney, H J Armstrong to R A Wadeson (Attested Copy), executor and trustee of of Will of John Edmund Jupp, deceased.1948 Mar 25Agreement for sale and purchase of Remaining Portion Aberdeen Inland Lot No 72, H J Armstrong and Peter Alan Lee Vine, Trustee of estates of late Sir Catchick Paul Chater, deceased, and Cheng Kwai Fan, Bing Chin and Pun Sun On.1953 Mar 1018/29Messrs Arnhold & Co LtdPromissory note, Fung Tat Hang to Messrs Arnhold & Co Ltd, endorsed to E D Sassoon & Co Ltd, with envelope.1926 Aug 16Duty stamp18/30J ArnholdCopy Mortgage of Shameen Lot Nos 14 and 31, Jacob Arnhold, Peter Karberg and Alexander Cosman Levysohn, trading as "Arnhold Karberg & Co", to Christian Karberg.1873 Sept 6Handwritten document18/31Messrs Arnhold Karberg & CoCopy of award of arbitration between Tsang Keng and Messrs Arnhold Karberg & Company.1894 Apr 30Invoice (?)Date unknownChineseContract Notes and Invoices with Tsang Keng, contractor.1903 Feb 13 - Dec 30ChineseChops'Agreement to refer all matters in dispute between parties to arbitration of Alfred Gascoyne Wise, Messrs Arnhold Karberg & Co and Tsang Keng.1894 Mar 16Handwritten document18/32Mrs E K ArnoldStatutory Declaration of Edith Kellett Arnold, Edgware, England, in matter of Mr and Mrs Young1937 Jan 2818/33Asia Banking CorporationPower of Attorney, Asia Banking Corporation, New York, to David Biggar, certified by Consulate-General of Japan, Consul of Russia and His Britannic Majesty's Consultate-General, New York1919 Aug 19 - 23Russian, Chinese and Japanese'Chops' and duty stamps18/34Asia Lands Ltd (1)Sub-Mortgage, Asia Lands Ltd to The Hongkong and Shanghai Banking Corporation and 2nd Mortgage of Section A and Remaining Portion of Inland Lot No 946 and No 1507.1933 Dec 2818/35Asia Lands Ltd (2)Agreement, Asia Lands Ltd and Chung Hin Steamship Co Ltd re Tenancy of Permanent Pier No 11, aka The Po Tak Wharf.1935 Oct 22Agreement, Asia Lands Ltd and On Woo Navigation Co Ltd re lease of eastern side of Permanent Pier No 11, aka The Po Tak Wharf.1936 Dec 718/36Asiatic General Trading CoBills of Exchange issued by Asiatic General Trading Co.1953 Mar 3 - 11Photograph of Bill of Exchange1953 Mar 518/37Atkinson and Dallas LtdAgreement for sale and purchase Section E, Inland Lot No 1388, Messrs Atkinson and Dallas Ltd and Chen Tze.1947 Sept 318/38Mrs M E Atkinson-WillesPower of Attorney, Mrs Mary Edith Atkinson-Willes to V H Deacon, H W Looker and Frank Barrington Deacon.1924 Jan 418/39J AttiasDeed of Co-partnership, Julius Attias, merchant, and Ebrahim Mootee, merchant, firm name "The Great Eastern Commercial Trading Company", and Indenture between J Attias and E Mootee agreeing to dissolution of partnership.1903 Nov 26 - 1904 Apr 7Letter from Julius Attias to Ebrahim Mootee re security for promissory notes.1904 Apr 718/40Au Hau TsangSecond Mortgage of part of Secton N of Inland Lot No 1381, Au Hau Tsang to Cheng Shi.1925 Jun 4Note re non-payment of costs.1925 Jun 2218/41Au Iu HoiAssignement of equity of redemption of Section M of Kowloon Inland Lot No 43 and Section B of Kowloon Inland Lot No 107 at Yau-ma-tei, Au Iu Hoi and another to Wong Tai Chang (attested copy).1883 Dec 12Handwritten document18/42Au Lo OkAgreement (attested copy) Letting of Reclamation in front of Remaining Portion Section F, Marine Lot No 54: Au Lo Ok and His Excellency Sir Henry Arthur Blake, with tracing of land enclosed.1903 Jul 14Plan of real estateDocuments damaged; repair required.18/43Au Sing Hang dec'dLetter of Indemnity, Lan Un Au and Au Ngai Shi re OJ [Ordinary Jurisdiction] Action No 58 of 1929, Probate Jurisdiction No 2 of 1929 and OJ Action No 134 of 1929, with envelope.1930 Oct 29Handwritten document. Names in Chinese characters18/44Au Yeung Chok Wan dec'd Correspondence with Lo & Lo, solicitors, re overdraft by Au Yeung Chok Wan deceased at Bank of East Asia.1947 Apr 21 - Jul 22Power of Attorney, Au Yeung Chi Ting, of Canton, to Au Yeung Chun, of Victoria, in Chinese with English translation certified by British Pro-Consul, T P (?) Jackson.1947 May 9 - Jun 9ChineseDuty stamp and 'chops'18/45W S Auld MacdonaldCopy of Section 3 of Executors (Scotland) Act 1900.193218/46Maria Carmo d'AzevedoReceipt and discharge of share of Estate of Severina Esmeralda d'Azevedo deceased, received by F F Ribiero and Mrs L Gomes from Administratrix, Maria Carmo d'Azevedo.1917 Apr 27 - May 346B A T [British American Tobacco]The Chartered Bank by its Attorney, memorandum of satisfaction on discharge of mortgage, with envelope marked "B A T Shanghai property".1957 Oct 3B A T [British American Tobacco]18/47M B BaconPower of Attorney, Manuelita Blythe Bacon and Jeanie Blythe Cubitt, of Bridgnorth, England, appointing H W Looker, John Scott Harston or firm of Looker, Deacon & Harston as attorney, notarised by John Graham Kenion, of Liverpool.1919 Jul 1 - 2Seal and duty stamp18/48C BaboudPower of Attorney, Charles Baboud, General Manager, Far East, of L T Piver of Paris, to W R Coxley & Co.1929 Mar 1918/49W S Bailey & Co LtdAgreement for sale and purchase of Kowloon Marine Lot No 72 at To Kwa Wan, Kowloon, W S Bailey & Co Ltd and Arnhold Trading Co Ltd.1948 Aug 1018/50G M BainLease of Kowloon Inland Lots Nos 1132, 1133 and 1134, George Murray Bain, John Grant and William Nicholson, and Philip Wallace Goldring.1905 Nov 16Handwritten document18/51W N BainDeed of Substitution, V H Deacon to John Hastings.1899 Apr 12Handwritten documentPower of Attorney, William Neish Bain, engineer, appointing William Wotton and V H Deacon attorneys.1885 Feb 5Handwritten document18/52Bank of Canton LtdReassignment of Remaining Portion of Marine Lot No 239, The Bank of Canton Ltd to Li Po Lung, alias Li Wai Tong.1918 Sept 19Names in Chinese characters53Bank of East Asia LtdPower of Attorney, The Bank of East Asia Ltd appointing Kan Tong Po to be agent and attorney in Shanghai, notarised by D V Steavenson.1920 May 31Correspondence re leasing 1st and 2nd floors of No 10 Des Voeux Road Central. Correspondents include: The General Exchange Co Ltd; Wing Lock Wei; and Lo & Lo, solicitors.1921 Oct 25 - 1922 Oct 3Agreement for lease of offices on 1/F No 10 Des Voeux Road, Bank of East Asia Ltd to Wing Lock Wei.1921 Oct 13Agreement for lease of offices on 2/F No 10 Des Voeux Road, Bank of East Asia Ltd to The General Exchange Co Ltd, with envelope.1921 Oct 2418/53Banque Belge Pour L'Etranger (Extreme Orient)Translation of Power of Attorney, Banque Belge Pour L'Etranger to Jean La Fontaine and others, Brussels (2 copies).1946 Oct 1218/54Banque Franco-ChinoiseLetter from H J Armstrong to W E L Shenton offering to take responsibility for amount accepted by Banque Franco-Chinoise in settlement of any claim for damages, with envelope.1932 Dec 29LetterheadHolograph document18/55A H BarlowPower of Attorney (printed), Arthur Howard Barlow, Chief Manager of Hongkong and Shanghai Banking Corporation, to Arthur Cecil Hynes, banker.1927 Feb 2418/56Miss C C BarrettPower of Attorney, Miss Constance Catharine Barrett, of Norwich, England, and others to H W Looker, F B Deacon and J S Harston, notarised by George Issac Bridges, London.1913 Oct 28 - 30Seal and duty stampHandwritten document18/57Battocks TrustNote on shares withdrawn "to be dealt with by Mr D V Steavenson on 4 February 1920".nd18/58Batalano Rubber Estates LtdPower of Attorney, The Batalano Rubber Estates Ltd and Eric Charles Drake, of Purley, Surrey, England, liquidator of the company, to H W Looker, F B Deacon and J S Harston, notarised by Nicasio Robert Jauralde, London.1914 Aug 21 - 2418/59J P Bauer dec'dRe James Philip Bauer deceased, Power of Attorney, Louis Valentine Bauer, tobacco merchant, of London, and James Wood, of Prestwich, Lancashire, appointing J S Harston, W E L Shenton, D V Steavenson and R F Mattingley as attorneys, notarised by John Alfred Donnison, London, and James Edmund Bond, Manchester.1923 Dec 6Seal and duty stamps18/60E BeartReceipts for Crown Rent of Kowloon Inland Lot Nos 59, 61 and 63, with envelope.1898 Dec 28 - 1918 Dec 25Letters from Ng Wah to So Chung Shun re office building, Pedder Street, on Inland Lot No 2319.1923 Sept 7 - 1924 Jan 9Receipts from Colonial Treasurer re payments for Inland Lot No 2319.1921 Oct 13 - 1922 Feb 10Draft letter of application for passports to Hon Mr L D C Wolfe, Captain, Superintendent of Police.nd18/61C BeauvilleLetter from Deacons to M[onsieur]. Charles Beauville, of Paris, enclosing bank draft and receipt; receipt of C Beauville for monies remitted on instructions from his mother, Mrs Marguerite Scott.1932 Feb 9 - Mar 1118/62Dr R S BegbieAgreement for sale and purchase of Section E, Rural Building Lot No 35, Dr Ralph Stockman Begbie and British General Electric Co Ltd.1947 May 718/63E R BeliliosAgreement for deposit of Deeds, The Hon Emanuel Raphael Belilios and The Hongking and Shanghai Banking Corporation.1900 Apr 13Handwritten documentAgreement (Duplicate and Counterpart), for use of latrine on Inland Lot No 644, The Hon E R Belilios and The Hon C P Chater, with plan of land attached.1900 Apr 13Plan of real estateHandwritten documentFire Insurance policies issued to George Tanfer by Sun Fire Office, London; rights transferred to Kwok Yim Kin.1881 Jun 25 - Nov 9LetterheadDocuments water damaged/mould; fumigation and repair required.Fire Insurance policies issued to Kwok Ying Siu by Hong Kong Fire Insurance Co Ltd.1881 Dec 19Letters and account from Wotton & Deacon to E R Belilios.1883 Sept 17 - 1889 Nov 13Handwritten documents18/64E R Belilios dec'd Special TrustPower of Attorney, Sir Harold Elverston, London, and Goronwy Owen MP, major retired, appointing Charles Bernard Brown and Henry Russell Forsyth, land and estate agents, Hong Kong, as attorneys, notarised by John Venn, London.1934 Jun 20Power of Attorney, Belilios Estate Special Trust, Edward Elvy Robb, solicitor, and Mrs Vera Carlotta Bellairs, appointing C B Brown and H R Forsyth attorneys, notarised by Henry Peter Venn, London.1934 May 3018/65R E BeliliosPower of Attorney (Attested copy), Raphael Emanuel Belilios appointing Francis Maitland and William Hutton Potts, estate agents, Hong Kong, as attorneys.1906 May 24Appointment (Attested Copy) of new Trustees of Will and Codicils of late Emanual Raphael Belilios: Raphael Emanuel Belilios, barrister, Vera Carlotta Belilios, wife, Richard Owen Roberts, barrister and others, notarised by William Edward Foster, Aldershot (5 typed copies and printed copy).1911 May 4 - Jul 1818/66R E Belilios and V C BeliliosAttested copy of Certified Copy of Deed, Raphael Emanuel Belilios and Vera Carlotta Belilios and others effecting retirement of R E Belilios as Trustee of Will and Codicils of The Hon Emanuel Raphael Belilios, deceased, and Settlement referred to therein (5 typed copies and printed copy).1915 Jul 12One copy of document torn; repair required.18/67R E Belilios dec'dStatutory Declaration (attested copy) of Edward Elvy Robb re Estate of Raphael Emanuel Belilios deceased (Printed and typed copy).1922 Nov 1618/68Mrs R E BeliliosAttested copy of Appointment of Raphael Emanuel Belilios as new trustee of Will and Codicils of late Emanuel Raphael Belilios, Indenture between Vera Carlotta Belilios, wife of R E Belilios, of Barnstaple, Devon, Richard Owen Roberts, barrister of London, and Edward Elvy Robb, solicitor, London, and Ernest Samuel Halford, Lt Col retired in His Majesty's Royal Air Force, and R E Belilios, barrister, Hong Kong (Printed and 5 typed copies).1920 Dec 1718/69S BeliliosDeed of Disclaimer, Attested Copy, Sema Belilios, widow, of London, in matter of Trusts of Will of Emanuel Raphael Belilios, deceased (printed and typed copy).1910 Dec 13Letter from Sema Belilios to Hongkong and Shanghai Banking Corporation re deposit of title deeds of property "The Eyrie" in Hong Kong as security for moneys owing on account of Estate of I R Belilios, deceased, at Calcutta Branch, and undertaking to execute legal mortgage for the same.1915 Dec 1618/70Belilios TrustDraft letter to Lo & Lo, solicitors, re sale of Kowloon Inland Lot Nos 752 and 752.ndCover sheets for former bundles of documents marked "Belilios Trust".ndPress copies of telegrams to Elvy Robb, London.1914 May 4 - 5Fragile documents' require conservation treatmentLetter from Deacon, Looker, Deacon & Harston to Hongkong and Shanghai Banking Corporation re Marine Lot 69.1922 Feb 13Copy of letters from Linstead & Davis, Hong Kong to Mercantile Bank of India Ltd and Hongkong and Shanghai Banking Corporation re E R Belilios deceased.1914 Mar 27 - Jun 26Belilios Trust List of Title Deeds and Documents Deposited with Hongkong and Shanghai Banking Corporation, with copy of letter from Hongkong and Shanghai Banking Corporation to Deacon, Looker, Deacon & Harston acknowledging receipt of Deed Box and documents.nd and 1921 Aug 1118/71Mrs V C BallairsAgreement for sale and purchase of Section A of Marine Lot No 3, Mrs Vera Carlotta Bellairs and Edward Elvy Robb and The Hongkong Land Investment & Agency Co Ltd.1933 Oct 5Accounts re Section D, Rural Building Lot No 53.1923 Aug 31 - Sept 4Agreement for sale and purchase of Section D of Rural Building Lot No 53, The Peak, Mrs V C Bellairs and others to W E L Shenton.1923 Jun 5Draft Assignment, Section D of Rural Building Lot No 53, near Mt Kellett, Mrs V C Belairs and others to W E L Shenton.1923 Sept 5Messrs Linstead & Davis to [D V] Steavenson forwarding lease.1921 Jan 5Lease of shop, G/F, 32 Queen's Road Central, Mrs V C Bellairs and others to Marie Flint, dressmaker and mulliner, notarised by Harry Peter Venn, London, and William Henry Toller, Barnstaple, Devon.1920 Jun 23 - Nov 22Counterpart Lease of offices at 1/F Nos 26 and 28, Queen's Road Central, Mrs V C Bellairs and others to Jan Hendrik Van Gennep Luhrs, merchant.1920 Sept 20Counterpart Lease of shop at G/F, 32 Queen's Road Central, Mrs V C Bellairs and others to Marie Flint.1920 Jun 23Lease of shop at G/F, 28 Queen's Road Central, Mrs V C Bellairs and others to H Tobias.1920Lease of shop at G/F, 30 Queen's Road Central, Mrs V C Bellairs and others to Messrs S L M Sheriff Bros.1920Counterpart Lease, shop at G/F, 26 Queen's Road Central, Mrs V C Bellairs and others to Lam Yan Shun, merchant.1920 Sept 16Name in Chinese charactersCounterpart Lease, offices at 1/F, 32 Queen's Road, Central, Mrs V C Bellairs and others to Dr Joseph Whittlesey Noble, doctor of dentistry.1920 Sept 20Power of Attorney re Special Trust Claim for Duty, Mrs V C Bellairs, His Honour Judge Richard Owen Roberts and Edward Elvy Robb to Charles Bernard Brown, notarised by Henry Peter Venn, London.1929 Mar 26Power of Attorney (office copy) re The Hon E R Bellairs, deceased, Mrs V C Bellairs to E Elvy Robb.1929 Feb 718/72V BenjaminProforma letter, Chartered Bank of India, Australia and China enclosing cheque issued to V Benjamin, returned unpaid by Hongkong and Shanghai Banking Corporation.1935 Feb 118/73Benjamin & PottsDuplicate invoices for shares purchased by Benjamin & Potts, stockbrokers for Yan Kwai Lap, with envelope.1937 Feb 6 - 19Letterhead18/74S O BergAgreement for sale and purchase of Rural Building Lot No 224, Severre Odmund Berg, shipbroker of Sydney, NSW, Australia, and Messrs Butterfield 7 Swire (2 copies).1947 Sept 19Agreement for sale and purchase of Section B, Rural Building Lot No 41, S O Berg and Sir Cyril Roe Muston Young Bt and Aubrey Hillaly.1947 Dec 9Agreement for sale and purchase of Rural Building Lot No 42, S O Berg and The New Zealand Insurance Co Ltd.1947 Jun 25Power of Attorney, S O Berg of Berg & Company Ltd, Queen's Building, Ice House Street, appointing R A Wadeson as attorney.1945 Oct 5Power of Attorney, S O Berg to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Albert Gordon Smith, Sydney, Australia, with envelope.1947 Jul 1618/75S Bersi dec'dPower of Attorney re Stamo Bersi deceased for resealing Probate in the Colony of Hong Kong, Aristides Bersi, merchant of Southport, Margaret Ellen Paul, London, and John Philip Garrett, chartered accountant, Manchester, England, executors, appointing H W Looker, F B Deacon and J S Harston attorneys, notarised by John Dalton Venn, London.1914 Jan 7 - 9Seal and duty stamps18/76Mrs J M BevansPower of Attorney, Mrs Julia Mabel Bevans to W E L Shenton, M H Turner, H J Armstrong, R A Wadeson, W C Hung and H C Macnamara, notarised by George Alfred Herington Hastings.1929 Jun 13Particulars of Estate of Alfred Hugh Bevans, deceased, included in Inland Revenue affidavit.nd18/77H W BirdPartnership Agreement, Herbert William Bird, architect and surveyor, Hong Kong, Malcolm Hunter Logan, civil engineer, Shanghai, Lennox Godfrey Bird, architect and surveyor, Hong Kong, and George Leopold Wilson, architect and surveyor, Shanghai, practising under firm name of Palmer & Turner.1921 Sept 1918/78J Bisset dec'dPower of Attorney re James Bisset, deceased, to re-seal Probate in Hong Kong, Alexander Duffus, Aberdeen, Scotland, appointing H W Looker and F B Deacon attorneys, notarised by David Montague Alexander Chalmers, Aberdeen.1912 Jan 9Handwritten document18/79Mrs A E BlackInsurance policy and premium receipt of Commercial Union Assurance Co Ltd issued to Francis Bulmer Lyon Bowley, Trustee for Mrs A E Black.1920 Apr 13Letterhead18/80D H BlakePower of Attorney, Daniel Henry Blake and others of Tokyo, appointing W E L Shenton attorney, notarised by Derwent William Kermode, His Britannic Majesty's Vice-Consul, Tokyo.1926 Aug 318/81D BlumenthalLetters from David Blumenthal, California, to Leon Blumenthal (brother) re business and family.1941 Jul 15 - Oct 3Letter from D Blumenthal to Poon, clerk, Marcel Bakery, Hong Kong.1941 Oct 3Power of Attorney, D Blumenthal to Joel Russell Jones of Connell Bros Co Ltd.1938 Sept 2818/82N BlumenthalLetter from 'MLN' (initials at bottom of page) to Mrs Kathryn Christianson (sister), Los Angeles, California, re leaving Hong Kong.ndLetter from J R Jones, Marcel Bakery, to N Blumenthal re pension.1939 Aug 10Letter from Nathan Blumenthal to David Blumenthal (son) re transfer of business.1934 Jun 29Receipts for registered articles.1940 Jan 12 - Sept 30Receipts from G Prish and Dr L Lin to N Blumenthal for rent of room.1941 Apr 28 - Jul 14Letters from J R Jones to N Blumenthal1939 Nov 12 - 1940 Sept 11Letter from D Blumenthal to N Blumenthal re business and personal allowance.1940 Aug 2418/83E M BondPower of Attorney, Ethel Mary Bond, of Reigate, Surrey, and Fredrick William Bond, Taunton, Somerset, appointing J S Harston, W E L Shenton and Reginald Frederick Mattingly attorneys, notarised by William O Brown, London, and Edward Theodore Alms, Taunton.1923 Jan 11 -1618/84Mrs F D BondReceipt for deposit and return ticket for passage from New York to Manila on "Peter Maersk" issued to Mrs Florence D Bond by Isbrandtsen-Moller Company Inc.1940 Jan 18LetterheadAccount and receipt for passage from Hong Kong to Shanghai issued to Mrs D Bond by Thos. Cook and Son Ltd, with envelope.1940 Apr 2218/85Messrs Boord & SonPower of Attorney re trade mark, Messrs Boord & Son, distillers and wine merchants, London, to Messrs Deacon, Looker & Deacon appointing V H Deacon, H W Looker and F B Deacon attorneys, certified by Sir James Thomson Ritchie, Lord Mayor of London, with sample trade marks enclosed; and Statutory Declaration by William Frederck Bedford.1904 Oct 13 - 14Trade mark designsHandwritten document18/86A G BorrasPower of Attorney, Alfred George Borras, retired Customs officer, Macao, appointing W C Hung attorney.1947 Apr 1818/87Mrs BorrowsPower of Attorney, Mrs Letitia Scott Borrows, widow of William Scott Borrows, late of Peking, deceased, appointing M H Turner, H J Armstrong, R A Wadeson, O E C Martin and W A MacKinlay.1936 Sept 2418/88Botelho BrosNotes on interview with Morse [?] at Hankow Bank [?] and Botelho, and on Botelho Bros unsecured creditors and assets; envelope marked "John Batt & Co v. Botelho Confidential Statement"1933 Mar 1Hndwritten document18/89C D BottomleyMortgage of share in Hunghom Inland Lot Nos 169, 170, 171 and 172, The Hon C P Chater and Hormusjee Nowrajee Mody, bill and bullion broker, to Poon Pong; and Reassignment Pun Hung, alias Pun Sz Lin, executor of Poon Pong to The Hon C P Chater and H N Mody.1894 Apr 5 - 1896 Aug 4Handwritten documentMortgage of part of Marine Lot No 126, Charles David Bottomely to The Hongkong Land Investment & Agency Co Ltd; Reassignment (attested copy), The Hongkong Land Investment & Agency Co Ltd and The Reverend Henry Edwin Bottomley, Congregational minister, Coventry, England, and Alfred Thomas Mauger, Gillingham, England.1892 Mar 7 - 1897 Mar 10Handwritten documentAssignment of shares in Hung Hom Inland Lot Nos 169-172, C E Bowles, solicitor, to The Hon C P Chater, The Hon Alexander Palmer McEwen, merchant, and Charles David Bottomley, merchant.1888 Oct 27Assignment of shares in Hunghom Inland Lot Nos 169-172, C D Bottomley, The Hon C P Chater and The Hon A P McEwen to Charles Ernest Bowles.1888 Oct 27Handwritten documentAssignment of shares in Hunghom Inland Lot Nos 169-172, The Hon A P McEwen, C D Bottomely and The Hon C P Chater to Alfred Grundy, merchant, Manila.1888 Mar 19Handwritten documentPower of Attorney (attested copy), C D Bottomley to Thomas Edmund Davies, assistant in firm Douglas Lapraik and Company, and Deed of Substitution, T E Davies to John Stewart Lapraik, merchant, and John Hughes Lewis, assistant in firm Douglas Lapraik and Company.1886 Mar 12 - 1892 Dec 22Handwritten documentsLetter from Hongkong Land Investment & Agency Co Ltd to the Hongkong & Whampoa Dock Co Ltd re consent to closing of way or passage to sea over foreshore to south of Hunghom Inland Lots Nos 169 and 170.1897 Mar 10Handwritten documentRequest and authority to assign Hunghom Inland Lot Nos 169 and 170, not to Hongkong & Whampoa Dock Co Ltd, but to the Hongkong Land Investment & Agency Co Ltd, sent to Alfred Grundy.1897 Mar 9Handwritten documentAgreement for sale of shares in Hunghom Inland Lot Nos 171 and 172, Reverend H E Bottomley, of Coventry, Warwickshire, and Alfred Thomas Mauger, of Gillingham, Dorset, and The Hongkong & Whampoa Dock Co Ltd.1897 Mar 10Handwritten documentPower of Attorney, Alfred Grundy, formerly of Manila and now of Didsbury, Lancashire, to Thomas Jackson, manager of Hongkong and Shanghai Bank in Hong Kong, notarised by William Frederick Cooper, Manchester, England.1896 Dec 2Seal and duty stampsHandwritten document18/90C D Bottomley and Mary Angell (Angele) - (1)Note on birth and baptism of Maria Louisa Emily Angele, with English translation.1902 Feb 8LatinHandwritten documentCorrespondence between V H Deacon and Mother Superior, Italian Convent, Hong Kong, re support for child, Mary Angell (Angele), and between V H Deacon and Mary Angell.1894 (?) Sept 1 - 1903 Jan 12Handwritten documentNote by V H Deacon on Deeds re Reclamation of Marine Lot No 53 held on behalf of mortgagees.1903 Jan 8Handwritten documentLetters and memoranda from Canton Insurance Office Ltd, Hongkong Ice Co Ltd, China & Manila Steamship Co Ltd, National Bank of China Ltd and Chartered Bank of India, Australia and China re transfer of shares.1895 Apr 2 - 1902 Nov 2418/91C D Bottomley and Mary Angell (Angele) - (2)Settlement, Sub-sections 1 and 2 of Section A, Inland Lot No 278, Charles David Bottomley to Thomas Edmund Davies, merchant, and V H Deacon, premises and income to be held in trust for benefit of Mary Louise Emily Angell.1888 Jan 11Handwritten documentBottomley's Trust (Mary Louise Emily Angell), Accounts of Tank Lane property.1888 Jan 13 - 1894 Dec 18Bottomley's Trust (Mary Louise Emily Angell), Stock Account.1895 Mar 28 - 1902 Nov 4Papers re Mary Angell's Trust investments.1890 Sept 23 - 1902 Oct 15Papers re China and Manila Steamship Co Ltd, including printed report.1899 Feb 28 - Apr 418/92Miss I B BoydPower of Attorney, Miss Isabella Ballantyne Boyd, of Corby, England, to W E L Shenton and others.1933 Feb 2718/93Miss C Dods BoydPower of Attorney, Miss Christina Dods Boyd, of Corby, England, to W E L Shenton and others.1933 Feb 2718/94Mrs H S Dos or BoydPower of Attorney, Mrs Harriet Shirreff Dods or Boyd, of Corby, England, to W E L Shenton and others (2 copies).1932 Dec 17Power of Attorney, Mrs H S Dods or Boyd to W E L Shenton and others.1931 Feb 1018/95J R BoyesPowerr of Attorney, John Ridley Boyes, London, and Hector Boyes, United Service Club, Pall Mall, London, appointing J S Harston, D V Steavenson and M H Turner attorneys, notarised by Leonard Nicholson Blake, Portsmouth, and William C Brown, London.1923 Aug 23 - 2818/96A H BrandtPower of Attorney to transfer share in Union Insurance Society of Canton Ltd, Arthur Henry Brandt, merchant, of London, to H W Looker and F B Deacon.1912 Nov 22Handwritten document18/97S B M BremnerPower of Attorney, Stewart Bruce Macduff Bremner, of Shanghai, to H W Looker, F B Deacon and J S Harston.1915 Mar 5Statutory Declaration by Esward Scott Moberley Bell, barrister-at-law, Shanghai, certified by Oliver Robert Coates, His Britannic Majesty's Vice-Consul, Shanghai.1915 Mar 6Chops' and duty stamps18/98W H Breuker JuniorPower of Attorney, William Hendrik Breuker Junior, of Netherlands, to M H Turner, R A Wadeson and H J Armstrong, notarised by Willem Straub, of Amsterdam.1936 Oct 14Seals and duty stamps18/99Miss G E and Miss A M BreretonPower of Attorney, Georgina Brereton and Anna Maria Brereton, both of Notting Hill, appointing Albert Denison, Edward A Ram and Laurence Gibbs, trading as Denison, Ram & Gibbs, architects, civil engineers and surveyors, as attorneys; notarised by Frederick Bonney, London, and certified by Sir Marcus Samuel Bt, Lord Mayor of London.1903 Oct 8 - 9Handwritten documentPower of Attorney, Anna Maria Brereton, of Holland Park, appointing A Denison, E A Ram and L Gibbs as attorneys, with Statutory Declaration by Georgina Elizabeth Brereton, certified by Walter Vaughn Morgan, Lord Mayor of London.1906 Mar 1Handwritten documentPower of Attorney, Miss A M Brereton, of Boscombe, England, to Messrs Denison, Ram & Gibbs.1910 Mar 8Power of Attorney, Annie Brereton, of South Kensington, to A Denison, E A Ram and L Gibbs.1907 Oct 2Power of Attorney, Georgina Elizabeth Brereton to Albert Dension and E A Ram, notarised by Robert Homfray James Comerford, London.1916 May 19Power of Attorney, Miss Georgina Elizabeth Brereton, of Kensington, and others to A Denison, E A Ram and L Gibbs.1916 Dec 218/100British India Steam Navigation Co LtdReceipt from David Sassoon & Co Ltd, agents for Apcar Line, to Chan Siu Hing for monies deposited as security.1913 Apr 3Envelope addressed to Messrs Mackinnon Mackenzie & Co, Managing Agents for British India Steam Navigation Co Ltd, Calcutta.ndNotes on terms of employment of Ah Soon.nd (1912) - 1914 Apr 3Copy of letter to Messrs David Sassoon & Co Ltd forwarding compradore agreement re Ah Soon.1912Rough Draft of Compradore Agreement with Ah Soon.1912Handwritten documentDraft Compradore Agreement, Ah Soon and The British India Steam Navigation Co Ltd, with draft memorandum of agent enclosed.1912 Aug 20 and ndCopy of letter to Messrs David Sassoon & Co Ltd informing them agreement signed by Ah Soon.1922 Aug 20Compradore Agreement for Apcar Line of Steamers, Ah Soon and The British India Steam Navigation Co Ltd, and Memorandum re deposit against claims by The British India Steam Navigation Co Ltd.1912 Aug 20 - 1913 Jul 2Seal and duty stamps18/101Reuter Brockelmann & CoLetter from Hong Kong General Chamber of Commerce to Messrs Reuter Brockelmann & Co re appointment of arbitrator in dispute re shipment of overcoatings.1932 Mar 1Copy of letter from Wah Fong to Hong Kong General Chamber of Commerce denying contract with Messrs Reuter Brockelmann & Co.1932 Mar 4Correspondence and invoices between Reuter Brockelmann & Co and Wah Fong re shipment of overcoatings.1931 Jun 27 - 1932 Dec 6Press copies of letters fragile and torn; paper repair required.Invoice of Lammert Brothers, auctioneers, to Messrs Reuter Brockelmann & Co, with envelope.1932 Dec 318/102C B BrookePower of Attorney re Charles Berjen Brooke, deceased: The Public Trustee to J S Harston, W E L Shenton and Reginald Frederick Mattingly.1923 Feb 12Handwritten documentPublic Trustee to Messrs Deacon, Looker, Deacon & Harston, authority to transfer shares.1923 Feb 918/103L R BrownOption to conclude arrangements for reorganisation of capital of On Moon Company, Macao.1936 Oct 5Chinese and PortugueseDuty stampsAgreement between principal partners of Society of Real Estate of Macao Limited.1936 Oct 9Signatures in Chinese characters18/104W A S BrownIndemnity, William Alexander Stewart Brown and Louisa Jane Brown, wife of W A S Brown, ne O'Keefe, daughter of David Dean O'Keefe, and George Philip Lammert, auctioneer.1907 May 918/105A BrysonPapers re fixed deposit by Mrs A Bryson with Russo-Asiatic Bank.1919 Nov 5 - 1922 Feb 2Cheque with duty stamp18/106W BuncombeLetter from Ralph Thomas, solicitor, London, to Messrs David Sassoon & Co enclosing Power of Attorney and certificate of execution of power of attorney by Mr W Buncombe.1886 Nov 26Certificate re execution of Power of Attorney by Mr W Buncombe.1886 Nov 25Power of Attorney using Hongkong & Whampoa Dock Company proforma, William Buncombe to Shellin Ezekiel Shellin.1886 Nov 25LetterheadPower of Attorney using Hongkong & Whampoa Dock Company proforma, W Buncombe to Ezekiel Abraham Solomon with mark and seal of W Buncombe.1888 May 918/107J W BundredPartnership Agreement, James Watson Bundred, marine surveyor, and Sigurd Knagenhjelm Heiberg, engineer, continuing to practise under firm name of Goddard and Douglas following retirement of and dissolution of earlier partnership with Robert Hinde Douglas.1937 Apr 1http://www.douglashistory.co.uk/history/goddard&douglas.htm18/108F C Burnam dec'dTwo envelopes marked "Burnam dec'd birth certificate and other documents" and "Official Administrator F C Burnam dec'd Letters of Administration".ndNo papers present in envelopes.18/109Mrs J BurnieDrafts of Appointment of New Trustees, Mrs Janet Burnie and others and H W Looker re estate of Edward Burnie, deceased (2 copies).1907Documents torn and creased; repair required.Appointment of a New Trustee, Mrs J Burnie and others to H W Looker, draft and final version.1908 Jun 27Appointment of New Trustee, Mrs J Burnie and another to Edward John Chapman and W E L Shenton.1922 Oct 18Appointment of New Trustee, Mrs J Burnie and another to Charles Bernard Brown.1924 Jul 1Power of Attorney re Janet Burnie deceased, Edward Alfred Burnie, solicitor, London, and Ernest John Lewis, of Worthing, Sussex, executors, appointing Charles Bernard Brown and others of firm Messrs Linstead and Davis, chartered accountants, Hong Kong, as attorneys, notarised by Henry Golding, London, and by Wilson Stuckey, Brighton.1931 Sept 16 - 18Schedules of shares received by Linstead and Davis.1932 Sept 1618/110M Busschaet (?)Envelope marked "M. Busschaet French Contract".ndNo documents present in envelope.18/111J B P ByrneAgreement, John Bernard Patrick Byrne and Maurice O'Kelly supplemental to agreement of 29 March 1952. Not signed or dated.1955Agreement, J B P Byrne with M O'Kelly re employment as assistant in J B P Byrne & Company, public accountants and auditors (2 copies), with press-cutting of notice of Maurice Edmund O'Kelly being taken into partnership.1955 Mar 29 -31Duplicate or Counter-part Assignment, Harold John Armstrong to Maurice O'Kelly, surviving partner.1958 Jul 17Accounts of estate of J B P Byrne deceased.1958 Aug 8Receipt of P C Reid, residuary legatee of Estate of J B P Byrne, deceased, to H J Armstrong, administrator, with envelope.1958 Aug 2518/112Mrs P C ByrneProbate Power of Attorney, Mrs Phyllis Christine Byrne, Midhurst, Sussex, widow of John Bernard Patrick Byrne, deceased, appointing H J Armstrong, R A Wadeson and P A L Vine attorneys, notarised by Herbert Gordon Saville Peck, Haslemere, Surrey.1955 Jun 618/113Caldbeck, Macgregor & Co LtdLetter from Deacons to Messrs Calbeck (sic), Macgregor & Co Ltd enclosing lease.1927 Aug 15Lease of rear portion of G/F Prince's Building, Prince's Building & Land Co Ltd to Caldbeck, Macgregor & Co Ltd.1927 Jul 2818/114California Mining ClaimDuplicate Agreement, Sir C P Chater, The Very Rev Father Leon Robert, Joseph Whittlesey Noble and George Hutton Potts, and Manuel Eissler, mining engineer, to examine title of mining claims in California, with envelope.1917 Mar 3118/115D Campbell dec'dPower of Attorney by John Campbell, Administrator of Duncan Campbell, deceased, schoolmaster retired, Hong Kong, to W E L Shenton and others.1932 Feb 11Letter from Archibald Sharp & Son, solicitors, to Messrs Deacons with instructions re obtaining grant of administration and division of estate of Duncan Campbell deceased, and enclosing copies of correspondence with the Official Administrator, Hong Kong, and Messrs Andrew Race Midgely & Hill, solicitors, of Lincoln, England.1931 Jun 13 - Sept 16Letter from Archibald Sharp & Son to Deacons re allowance of agency charges on professional fees.1931 Sept 16Copy of Memorial for Opinion of Counsel by John Campbell, Glasgow, Scotland, as Administrator of Estate of Duncan Campbell, deceased, late of Japan, schoolmaster retired.1932 (?) - Jul 2918/116The Canton and Hong Kong Ice and Cold Storage Co LtdCounterpart Lease of Inland Lot No 1706, The Canton and Hong Kong Ice and Cold Storage Co Ltd and His Excellency Francis Henry May, administering the Government of the Colony of Hong Kong, with tracing of plan of Lot enclosed.1904 Feb 1Plan of real estate18/117Canton Insurance Office Ltd and Hongkong Fire Insurance Co LtdAuthorities to M H Turner, H J Armstrong and R A Wadeson, solicitors, to act as agents under Distriant for Rent Ordinance 1883, with envelope.1938 Mar 1618/118"Cardpa"Letter signed by "Cardpa".1941 (?) 10-11Polish or CzechHandwritten document18/119K H CareeSubstitution under Power of Attorney, Klaas Hendrik Caree to Adrianus Reinen de Lange, attorney of the Holland-China Trading Co Ltd (2 copies).1964 Jan18/120Mrs M R CarlPower of Attorney, Mrs Mary Ruth Carl, of Carmel, California, presently at Peiping, executrix of the Will of Francis Augustus Carl, New York, appointing W E L Shenton and M H Turner as attorneys, notarised by William Percy Whitford Turner, His Britannic Majesty's Consul at Peking.1931 Nov 618/121Carroll BrosAgreement for tenancy of offices on G/F of 10, 12 and 12A Ice House Street on Marine Lot No 2A, Carroll Bros and David Sassoon & Co Ltd.1926 Nov 118/122Messrs Carvalho & CoAgreement for engaging a compradore, Chance King (compradore), Leung Siu Chuen (surety) and Messrs Carvalho & Co.1919 Mar 18Undertaking by Chance King and Leung Siu Chuen re any action against Fook Cheung firm to Messrs Carvalho & Co.1920 Jan 26Signature in Chinese characters18/123Cathay Pacific CrashPhotographs of passenger tickets of Cathay Pacific Airways Ltd, flight MB-229, Manila to Hong Kong.1949 Feb 2418/124Messrs Cawasjee Pallanjee & Co (1)Order of Messrs Cawasjee Pallanjee & Co for opium to be delivered to Yee On Cheong.1914 Oct 5Cashiers cheque issued to Yee On Cheong.1914 Mar 12Cheque design18/125Messrs Cawasjee Pallanjee & Co (2)Form No 3 (Opium Ordinance No 1 of 1914) , permit to move and store opium issued by Imports and Exports Office (4 copies), marked as exhibits in Supreme Court Ordinary Jurisdiction Miscellaneous Proceedings No 17 of 1914 in matter of application of Messrs Cawasjee Pallanjee & Co for leave to interplead.1914 Sept 11 - Dec 3Yee On Cheong Ho Wing, Copy of Loan Register, marked as exhibit in Supreme Court Ordinary Jurisdiction Miscellaneous Proceedings No 17 of 1914 in matter of application of Messrs Cawasjee Pallanjee & Co for leave to interplead.1914 Dec 418/126Mrs M K L CembranoPower of Attorney, Mrs Mary Kathleen Lignori Cembrano, of Richmond, Surrey, executrix of Francisco de Paula Cembrano, deceased, to D V Steavenson.1912 Jul 118/127Chak Tam Shi Power of Attorney, Chak Tam Shi to Chak Hoi .1938 Jun 16Names in Chinese characters18/128Chan Chan Agreement for sale of Sub-Section 4 of Section A of Marine Lot No 22, Chan Chan , merchant, and Leung Yik Kwong , merchant.1917 Mar 17Signature in Chinese characters18/129Chan Cheung Oi Chan Cheung Oi and Kwok Sui Lam re purchase of land, Remaining Portion of Kowloon Inland Lot No 1569 (Nelson Street/Public Street), with plan attached.1923 Oct 4Plan of real estateSignatures in Chinese characters. Mould and water damage to documents; fumigation and conservation treatment required.18/130Chan Fook Agreement for sale of Sub-Section 6 of Section C of Marine Lot No 13, together with buildings known as 12 Li Yuen Street West, Chan Fook, Chan Yin, Chan Chun Po and Chan Wong Shi, and Woo Siu Hing.1928 NovPaper torn and some water damage; conservation treatment required.18/131Fulymn Chan Option Agreement for sale of Section A of Inland Lot No 1577, Fulymn Chan , merchant, and Tam Yue .1931 Mar 30Names in Chinese characters18/132Chan Hon KaiAssignment of Remaining Portion Inland Lot No 1216, Chan Hon Kai to Wong Lut Wan.1901 Dec 31Handwritten document18/133Executor of the late Chan HewanProforma letter from Land Office to Executor of late Chan Hewan re partial refund of contributions to Reclamation, with envelope.1906 Mar 3018/134Chan Hung Leung Lease of Remaining Portion of Section B, Inland Lot No 9A and Remaining Portion Inland Lot No 9A, Chan Hung Leung , merchant, to Tam Ngam Chau .1927 Oct 28Names in Chinese characters18/135Chan Hung Ying Deed of Partnership, Chan Hung Ying , alias Chan Hoi Shan , merchant, and Chan Tseung Shi , widow and "sleeping partner" in business under firm name of "Wing Yip Knitting Factory" .1940 Jan 13Names in Chinese characters18/136Chan Tack Assignment of moiety of Section F of Kowloon Inland Lot No 42 and Remaining Portion of Kowloon Inland Lot No 105 at Yaumatei, Chan Tack to Chiu Yeung Leung .1905 Jan 10Duty stampsHandwritten document18/137Chan Kai Mortgage of Marine Lot No 67 and Encroachment thereto, Chan Kai to Wong Ka Sui , and Reassignment, Wong Kai Sui and Chan Kai.1884 Aug 29 - 1885 May 29Signatures in Chinese characters. Handwritten document.18/138Chan Kai MingAgreement for Sale of Steam Launch "Yew Sang", Chan Kai Ming, Secretary of Opium Farm, 36-40 Bonham Strand West, to Ng Tsz Mi.1906 Nov 1518/139Chan Kei Ban Papers re lawsuit on property rights, including various 'House Ownership Registration Application'issued by 1950Chinese18/140Chan Keung Agreement for sale and purchase of Remaining Portion Sub-section 3 of Section A of Inland Lot No 58, Chan Keung and Hormusjee Nusserwanjee Cooper.1897 Jun 14Handwritten document18/141Chan Kwing Yan Assignment of moiety of Section F of Kowloon Inland Lot No 42 and Remaining Portion of Kowloon Inland Lot No 105, at Yaumatei, Chan Kwing Yan, trader, and Chan Tack , trader.1904 Dec 22Handwritten document18/142Chan Kwong Nai Deed of Release, Chan Kwong Nai, beneficiary, and H J Armstrong, R A Wadeson and W C Hung, administrators re estate of Chan Shu Ming, deceased.1950 Mar 2Names in Chinese characters18/143Chan Lai Agreement for sale of District Survey Lot No 1154 at Cheung Sha Wan, New Territories: Chan Lai and Kwan Kwong Yu , merchant.1917 Mar 29Agreement for sale of Remaining Portion of Inland Lot No 334 and Inland Lot Nos 334, 462 and 465: Chan Lai, administrator of estate of Chan Pak deceased, and Yu Kan Hing and Lo Kin Fan, traders.1923 Nov 1018/144Chan U Fan Agreement for sale of Sub-section No 1, Section D of Inland Lot No 151: Chan U Fan, merchant, and Frederick Ellis.1924 Oct 1Name in Chinese characters18/145Chan Lok Chn Fidelity guarantee for Chan Pui Chi , shroff to the Hongkong Club: Chan Lok Chn to The Hongkong Club.1911 Apr 22Names in Chinese characters18/146Chan Ming Agreement for lease of portion of Kowloon Inland Lot No 2732: Chan Ming, merchant, and William Robert McBain, partner in Messrs George McBain, South China Morning Post Building, with plan of building attached.1947 Jul 30Correspondence between W R McBain and Chan Ming re lease of Kowloon Inland Lot No 2732.1947 Jul 31 - 1948 Jul 15Letter from Johnson, Stokes & Master to Messrs Deacons re Kowloon Inland Lot No 2732.1949 May 7Copy of Opinion Agreement for a lease of Kowloon Inland Lot No 2732 by Eldon Potters, forwarded to Johnson, Stokes & Master.1949 Feb 8Chinese document. Note re rent 4 months in arrears.ndChinese18/147Chan Moon Lau Shi Agreement for sale of Remaining Portion of Kowloon Farm Lot Nos 3 and 4: Chan Moon Lau Shi and Woo Hay Tong.1921 Sept 2918/148Chan Pak Hang Assignment of Kowloon Inland Lot No 297: Chan Pak Hang and Leung Chik Han , merchant.1917 Oct 13Names in Chinese characters18/149Chan Po Lam Power of Attorney, Chan Po Lam and Chan Wing Chiu , merchants, appointing M H Turner, H J Armstrong and W C Hung attorneys.1938 Aug 2Names in Chinese characters18/150Chan Sig UAgreement for sale of Portion of New Kowloon Inland Lot No 2788: Chan Sig U, merchant, and Po San Ki , with variation.1941 Jul 7 - Oct 718/151Chan Tik SauAgreement Chan Tik Sau and Luk Poong Shan of Bank of Canton Ltd re arbitration of dispute.1915 Aug 1718/152Chan Tin ToLetter from Chan Shui Cheung and Chan Shui Kwong to Messrs Deacons: authority to pay principal and interest on mortgage to Chan Tin To.1941 FebChinese18/153Chan Siu Lam Power of Attorney Chan Siu Lam , Chan Hang Tong and Li Pak Chuen , merchants and partners with Henrqiue Carneiro under firm name Sino Portuguese Navigation Co, appointing H Carneiro as attorney, notarised by Denis Henry Blake, Victoria, Hong Kong.1928 Mar 9Names in Chinese characters18/154Chan So Undertaking to execute an assignment of property to Der Gon Jung .1945 Sept 29Names in Chinese charactersAgreement Li Wan Sang, godown-keeper, Wong Kam Fuk, compradore, and The Hongkong and Kowloon Wharf and Godown Co Ltd, amended.1917 Jul 5 - 1939 Nov 1Names in Chinese characters18/155Chan Sui Tong Power of Attorney Chan Sui Tong, merchant, to Chan Kwok Hoi and others, notarised by W C Hung.1950 Oct 24Seal and duty stampSignature in Chinese characters18/156Chan Tin To dec'd Certificate of Receipt of Estate Duty in estate of Chan Tin To , alias Chan Yu Hing , with certified copy of Schedule of property disclosed attached.1950 Mar 13 - May 2318/157Chan Tin Yui Power of Attorney Chan Tin Yui, merchant, to Chan Yin Tseung .1951Names in Chinese characters18/158Chan Tse Han Power of Attorney Chan Tse Han and Woo Tse Chun , married woman, to Chan Tak Po.1941 Feb 1418/159Chan n Kwong Agreement for sale and purchase of Sub-section 2 of Section A and Section A of Sub-section 3 of Section A of Inland Lot No 58: Chan n Kwong and Hormusjee Nusserwanjee Cooper.1897 Jun 14Handwritten document18/160Chan Wei Yeuk Second Mortgage of Inland Lot No 4222 at Tai Hang: Chan Wei Yeuk, compradore of Deutsche Farben-Handelsgesellschaft Waibel & Company, to Carl Godfried Gadow and Johnannes Hildebrandt, Shanghai, merchants, and Friedrich Carl Bumann, Victoria, merchant; and Reassignments.1938 Oct 26 - 1941 Mar 3Names in Chinese characters18/161Winston Chan Power of Attorney Winston Chan, merchant, to M H Turner, H J Armstrong, R A Wadeson and W C Hung.1948 Feb 24Name in Chinese characters18/162Y Y ChanCorrespondence between Y Y Chan, c/o Union Cycle & Metal Works Ltd and District Officer, Ping Shan, New Territories.1947 Dec 9 - 17Certificate of identification of land issued by District Land Office Tai Po.1939 Jun 5Document torn; requires repair.Form A, Conveyance on Sale, The New Territories Land Ordinance 1910, Tai Po District Land Office, with envelope.1939 Jun 5Chinese18/163Chan Yap Yu Agreement, Chan Yap Yu with Chan Iu Chi, Chan Kiu Hoi and Lai Yun Heung.1937 Jan 27Letter of authority to act on behalf of Chan Yap Yu.1936Chinese18/164Chan Yau Lok Letter from Johnson, Stokes & Master, solicitors, to Mrs Chan Chung Shi enclosing title deeds and documents re Sections G and H of Inland Lot No 201.1912 May 28Notes on title to Section G of Inland Lot No 201.ndDocument torn around the edges; repair required.Equitable Mortgage, Section G of Inland Lot No 201: Chan Yau Lok to Edmund Sharp, with plan enclosed.1887 Aug 19Handwritten document. Repair required.Assignment, Section G and H of Inland Lot No 201: Chan Tak to Chan Yau Lok.1888 Nov 3Handwritten documentAssignment, Section G and H of Inland Lot No 201: Chan Yau Lok to Chan Tak.1888 Aug 18Handwritten documentMortgage, Section G and H of Inland Lot No 201: Chan Yau Lok to The China Fire Insurance Co Ltd.1889 Jun 8Handwritten documentMortgage, Section G of Inland Lot No 201: Chan Yau Lok to The China Fire Insurance Co Ltd.1890 Oct 8Handwritten documentMortgage, Section G and H of Inland Lot No 201: Chan Yau Lok to William Kim.1894 Jul 19Mortgage, Section G of Inland Lot No 201: Chan Yau Lok to Mary Jane Poole.1895 Mar 20Mortgage, Section G and H of Inland Lot No 201: Chan Yau Lok to Edmund Hamilton Sharp, and Reassignment and Release between Francis Maitland, executor of E H Sharp, deceased, and Chan Chung Shi, executrix of Chan Yau Lok, deceased.1900 Jul 14 - 1912 Apr 29Copy of Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Chan Yau Lok, alias Chan Sz Wa, alias Chan Iu Ting, deceased: Probate granted to Chan Chung Shi.1912 Apr 24Mortgage, Section G of Inland Lot No 201: Chan Chung Shi to Shiu Yum Lun, and Reassignment, Shiu Yam Lun and Chan Chung Shi.1917 Dec 20 - 1918 Jun 26Names in Chinese charactersAssignment of Section G of Inland Lot No 201: Chan Chung Shi to Ho Yee.1918 Jun 26Names in Chinese characters18/165Chan Yee WanPremium receipts on fire and building insurance policies from Commercial Union Assurance Co Ltd, Hong Kong local branch, to Chan Yee Wan, mortgagor, and Fong On Company Ltd, mortgagees, with envelope.1940 Jan 5ChineseLetterhead18/166Chan Yu Man Agreement for Partition of Section C of Inland Lot No 753: Chan Yu Man, Wong Ming Shum, Li Fat and Chan Yee.1924 Aug 14Names in Chinese characters. Document water damaged; repair required.18/167Chang An Power of Attorney Chang An, Peking, to The Manager and Accountant of The Chartered Bank of India, Australia & China.1936 Oct 31Names in Chinese charactersPower of Attorney Chang An and W Way Tam, both of Peking, to Chartered Bank of India, Australia & China; drawn up by Kent & Mounsey, solicitors, Tientsin.1936 Oct 31Names in Chinese characters18/168Chang Chen HsnStatement of Chang Pat Tse, alias Chang Chn Hsn, re properties inherited from the father of the late Chang Chn Hsan.nd18/169Chang Sam ChongPolicy for accident insurance of Sun Life Assurance Company of Canada issued to Chang Sam Chong, alias S C Teo, with linen envelope.1932 May 31Letterhead18/170Chang Yuen FongExtension of Mortgage of Lots 759-762, 764-766 and other properties in Mui Wo Demarcation District No 1, New Territories: Chang Yuen Fong to Chan Sum.1951 Dec 1418/171Chang Yung Sum Receipts for rental and insurance and note on rental period.1932Chinese18/172Chap Fuk TongAssignment of land at Nga Yew Tan, Kowloon City Lot No 11: Chap Fuk Tong to Braulio Maria Conceico, trader, with linen tracing of plan of land; document not completed.1930Handwritten document181Chartered Bank of India, Australia & ChinaSafe custody receipts for deeds and papers on account of Messrs Deacons, A/c Chater and Mody, with envelope.1931 May 14 - 1936 Dec 16Attested copy of General Power of Attorney certified by V H Deacon: Chartered Bank of India, Australia & China to Hongkong, certified by Sir James Alfred Newton, Lord Mayor of London, and William Crawley, notary public, London, printed.1900 Mar 21 - Sept 22Power of Attorney to Distrain, The Chartered Bank of India, Australia & China to M H Turner, H J Armstrong, R A Wadeson, with envelope.1934 Oct 22 - 1936 Jan 3Decision Judgment, Chartered Bank of India, Australia & China v. N Hashim, in United States Court for China.1932 Sept 9SealAttested copies of Powers of Attorney, Chartered Bank of India, Australia & China to Gerald Andrew Leiper, Alfred John Bird and Alexander Oxley Small.1942 Jun 14 - 1945 Nov 13Agreement for sale and purchase of Section D, Rural Building Lot No 53: Mollers' Lands Ltd and The Chartered Bank of India, Australia & China.1947 Aug 13Draft Reassignment of Inland Lot Nos 5031-5033, The Chartered Bank of India, Australia & China to Yuen Seng Co Ltd.1941 DecAgreement for sale and purchase of Inland Lot No 2295, The Chartered Bank of India, Australia & China and George Armen Apcar and Rose Apcar.1947 Dec 1Lease of Godowns C and E, Tsun Wan: The Chartered Bank of India, Australia & China and South Sea Textile Manufacturing Co Ltd to Hongkong & Kowloon Wharf and Godown Co Ltd, with plan attached.1954 Jun 15Certificate of Registration of Mortgage by China Hellenic Lines Ltd issued by Deputy Registrar of Companies, with envelope.1947 Aug 1218/173C P Chater 1884-1909Agreement, Catchick Paul Chater, bill and bullion broker, and Cha Kai, merchant, for sale of Marine Lot No 67.1884 Jul 14Handwritten document. Paper discoloured.Letter from Wotton and Deacon to Messrs D Sassoon Sons & Co, forwarding deeds.1886 Dec 11Handwritten documentAssignment, share in Marine Lot No 242, C P Chater to the Hon Frederick David Sassoon and Hormusjee Nowrojee Mody.1886 Nov 27Handwritten documentAssignment, Marine Lot No 126, Hon C P Chater to Hon Alexander Palmer McEwen and Charles David Bottomley, merchants.1887 Aug 2Agreement affecting extension of Remaining Portion of Marine Lot No 18, Hon C P Chater and others and The Hongkong Canton and Macao Steamboat Co Ltd, with coloured tracing of land enclosed.1890 Apr 11Plan of real estateHandwritten documentAssignment, parts of Marine Lot No 242 and Inland Lot No 1307, and part of Inland Lot No 953, Hon C P Chater to F D Sassoon.1892 Jun 29Deed of Co-Partnership, Hon Sir C P Chater and H N Mody, name and style of partnership "Chater & Mody".1906 Oct 29Agreement, Hon Sir C P Chater, member of Executive Council, H N Mody, bill and bullion broker, and George Lanzins, mining engineer, and Archibald Campbell Macmillan, JP, Queensland, Australia.1906 Oct 10Assignment, shares and interest in premises in Hong Kong, Hon Sir C P Chater and H N Mody.1906 Oct 24Printed documentAttested Copy of Appointment of New Trustee, Sir C P Chater and Ernest Hamilton Sharp, King's Counsel, formerly of Victoria, Hong Kong, now of Great Bookham, Surrey, England.1909 May 1818/174C P Chater 1910-1921Letter from Deacon, Looker & Deacon to Sir Paul Chater and Sir Hormusjee Mody, forwarding deeds re Inland Lot No 1706.1910 May 13LetterheadPowers of Attorney, Hon Sir Catchick Paul Chater to H W Looker.1911 Apr 29 - 1918 Aug 6Powers of Attorney, Hon Sir C P Chater to Charles Montague Ede.1911 Apr 29 - Jun 30Letters from Leigh & Orange to Sir C P Chater reporting on inspection of Chinese storied housed.1912 Jul 8Copy of Assignment of equities in Reclamations to Marine Lot Nos 102 and 103, Remaining Portion of Marine Lot No 101, and Inland Lot No 514, Sir C P Chater and Sir C P Chater, Executor of Will of Sir H N Mody, deceased, to The Hongkong Central Estate Ltd.1914 May 30Assignment of Remaining Portion of Inland Lot No 953, Sir C P Chater and others to Yan Kwong Chin (not completed).1914Letters from Deacon, Looker, Deacon & Harston to Sir P Chater re water rights and forwarding deeds and documents re Inland Lot No 1706 and Remaining Portion of Marine Lot Nos 102 and 103.1916 Feb 23 - 1919 Apr 2Agreement for sale of Remaining Portion of Marine Lots 102 and 103, Sir C P Chater and Pun Yick Cho.1921 Apr 14Agreement for sale and purchase of Inland Lot No 897 at Shaukiwan, Sir C P Chater and Fidahoosen Hoosenally, merchant.1921 Sept 518/175C P Chater 1890-1914Lease for No 35 Queen's Road, Hon C P Chater and John Stewart Lapraik, merchant, and William Wotton and V H Deacon.1890 Mar 20Agreement for Lease, Lam Siu Sang to Messrs Deacon & Hastings.1900 May 12(Duplicate) Agreement for Lease of G/F No 14, Queen's Road Central, Messrs Deacon & Hastings and Lum Yat Sang.1900 Sept 16(Duplicate) Agreement for Lease of certain premises in Victoria, Messrs Deacon & Hastings and Messrs Heuermann Herbst & Co.1900 Jun 27Letter from Yeong Pi Kuk to Messrs Deacon & Hastings re sale of 10 Queen's Road Central.1901 Jun 30Handwritten document. Signature in Chinese charactersLetter from Lo Sam Cheung to Messrs Deacon & Hastings re ownership of Inland Lot No 294a.1901 Jul 19Handwritten document. Signature in Chinese charactersLetter from C Ewens, solicitor, to Messrs Deacon & Hastings notifying sale of Inland Lot No 295 to A F J Soares.1901 Aug 8Letter from Lo Sam Cheng to Messrs Deacon & Hastings re lease of 10 Queen's Road Central.1902 Feb 24Letter from Fr. E Forrest (?) to V H Deacon re extension of lease.1902 Jun 19HolographJohn Hastings to V H Deacon re extending letting of "our office".1902 Jun 28HolographAgreement extending time of letting of 1/F, 10 Queen's Road Central, Procurator in Hong Hong for the Dominican Mission in the Far East and another, and Messrs Deacon & Hastings, with Agreement for Lease of 1/F, 10 Queen's Road Central, Lam Siu Sang and Messrs Deacon & Hastings attached.1900 Jun 28 - 1902 Jul 4Letter from Lo San Tseung to V H Deacon re leasing of 1/F, 10 Queen's Road Central.1903 Feb 21Handwritten document. Signature in Chinese charactersLetters from Heuermann, Herbst & Co to Messrs Deacon & Hastings re repairs to premises.1901 Aug 7 -10Hanwritten documentNotes on renovations to Messrs Deacon, Looker & Deacon's offices at 1/F Prince's Building.ndMemo by V H Deacon re offer by [Mr] Orange of 7 year lease from C P Chater of 1/F with 8 rooms in "new buildings about to go up overlooking the Hong Kong Bank Gardens".1901 Dec 14Correspondence between V H Deacon and Leigh & Orange re new offices, including handwritten note by James Orange to V H Deacon.1904 Sept 15 - Oct 20LetterheadEnvelope marked "Sir C P Chater CMG to Deacon, Looker, Deacon & Harston Duplicate Lease of our Offices from 1st May 1914".nd (1914)Note on profit to Deacon & Hastings of leasing premiums.nd (1900)Tenancy Agreement, Sir C P Chater and Deacon, Looker, Deacon & Harston for 1 Des Voeux Road Central on "Southern Portion of Praya Reclamation of Marine Lot No 103 (Prince's Building SE) including the Coolie quarters on the mezzanine floor".1914 May 1218/176Sir C P Chater dec'd (1)Appointment of New Trustee under the Will and Codicils of Sir Catchick Paul Chater, deceased: W E L Shenton to M H Turner1927 Mar 11Appointment of New Trustee under the Will and Codicils of Sir Catchick Paul Chater, deceased: M H Turner and Hon Sir W E L Shenton to H J Armstrong.1936 Jan 20Appointment of New Trustee under the Will and Codicils of Sir Catchick Paul Chater, deceased: H J Armstrong and M H Turner to P A L Vine (original and attested copy and 3 typed copies).1951 Oct 19Seal and duty stampAppointment of New Trustee under the Will and Codicils of Sir Catchick Paul Chater, deceased: P A L Vine and H J Armstrong to Raymond Edward Moore, with envelope.1959 Oct 1218/177Sir C P Chater dec'd (2)Receipts of income from Trustees of estate of Sir C P Chater, deceased, by Captain C Paul Chater.1941 Jun 6Receipt of payment of Rent Bill from Jack Chater by Arratoon & Co, Calcutta, on behalf of The Executors and Trustee to the Estate of the late Sir C P Chater.1941 Mar 12Receipt of income from Trustees of estate of Sir C P Chater, deceased, by Jack Chater, with envelope.1941 Apr 2Letters and receipt for bequests under Will of Sir C P Chater, deceased, from Christine Chater to W E L Shenton, executor.1925 Apr 17 - 1927 Apr 7Documents fragile and damaged; repair required.Certified Copy of Certificate of Baptism, Desmond Paul Chater (son of Gertrude and Jack Chater).1928 Jan 6Letter from Chartered Bank of India, Australia and China to Hongkong and Shanghai Banking Corporation re securities for account of Estate of Sir C P Chater, deceased.1926 Sept 9Notice and dividend issued by The Raub Australian Gold Mining Co Ltd to H N Mody, with envelope.1925 Dec 918/178Captain C P ChaterCopy of Deed of Release, Captain Chater Paul Chater and Esme Beryl Aileen Brickwood, and M H Turner and H J Armstrong.1946 Jan 16Deed of Release, Captain C P Chater and E B A Brickwood, and M H Turner and H J Armstrong.1946 Aug 1918/179E B A Chater and C P ChaterDeed of Consent and Release of part of residuary estate of Sir Catchick Paul Chater, deceased: Esme Beryl Aileen Chater and Chater Paul Chater, and M H Turner and H J Armstrong, notarised by George Issac Bridges, London.1940 Jan 26 - 3018/180D P ChaterLetter from Gertrude Chater, Calcutta, enclosing certified copies of Certificates of Baptism issued by Archdiocese of Calcutta re Desmond Paul Chater and Leyland John Chater.1931 Nov 23 - 1949 Feb 12Certificate of Receipt of Duty in estate of Jack Chater.1949 Feb 12Affidavit of Gregory Avietick Arratoon, Calcutta, in goods of Sir Catchick Paul Chater, deceased, and in matter of settlement of Jack Chater (since deceased).1949 Aug 30Deed of Release, Desmond Paul Chater, Calcutta, and Gertrude Chater, mother and guardian of Leyland John Chater, and M H Turner and H J Armstrong.1949 Aug 3018/181Lady M C ChaterPower of Attorney, Lady Maria Christine Chater to The Hon W E L Shenton and M H Turner, notarised by D V Steavenson.1932 Mar 18Seal and duty stamp18/182Chau San Assignment of Section M of Kowloon Inland Lot No 43, Chau San, compradore, to Li Lut Wan, trader.1900 Mar 15Handwritten document18/183Chau Ky dec'd Undertaking Chau Ky to South West Transportation Co (attested copy and 2 typed copies).1941 Jun 17Names in Chinese characters.Extract of minutes of "Greffe du Tribunal de Paix de Saigon" re Conseil de famille du mineur (Family Council of Minor) Chau Ky held 19 September 1947.1947 Sept 22Will of Chau-Ky, operator of river transport company, Saigon, notarised and certified by Tribunal of 1st Instance.1940 Mar 9 - 1948 Mar 8FrenchCertified English translation of above two documents (plus 2 typed copies).1948 Feb 23-27'Chops' and duty stampsCertified record of death of M. Chau-ky.1947 Nov 23 - 1948 Mar 8FrenchPower of Attorney, Mrs Lam Thi Dong to Sir W E L Shenton, notarised by W C Hung.1948 Apr 27Copy of letter from National City Bank of New York, Panama, to Chartered Bank of India, Australia and China, Hong Kong, re inquiry re Universal Steamship Co Inc.1948 Aug 16No 75 of 1949, In Supreme Court of Hongkong, Ordinary Jurisdiction, Miscellaneous Proceedings in matter of disposal of compensation moneys due in respect of S S "Camilla": Order.1949 Jul 5No 75 of 1949, Supreme Court of Hongkong, Ordinary Jurisdiction Miscellaneous Proceedings in matter of disposal of compensation moneys due in respect of S S "Camilla": Affidavit of P A L Vine.1949 Jun 27Copy of letter to Accountant General, Inland Revenue in London re payment of estate duty.1949 Sept 24Certificate of Deduction of Income Tax.1949 Sept 24Receipt issued to Messrs Deacons by Lovell, White & King, London, for costs re S S "Camilla".1949 Oct 5Compensation account, Ministry of Transport, London, to Messrs Lovell, White & King, solicitors, London, with envelope.1949 Sept 2618/184Chee Kok, Chee Yu & Chee LuenCertified translation of Agreement to division of bequeathed properties Chee Kok, Chee Yu and Chee Luen (2 copies).1928 Aug 20Documents water damaged; conservation treatment required.18/185Cheang Ah Quee dec'dStatutory Declaration of Cheang Kwok Sang in matter of Cheang Ah Quee, deceased, and certain parcels of ground in Victoria, with extract of entry in Register of Deaths in Hongkong for Cheung Kang Tong, with Chinese translation.1923 Nov 9 -1924 Sept 29ChineseNames and signature in Chinese characters18/186Cheang Keng Kwee Power of Attorney, Cheang Keng Kwee to Lim Ah Kye (attested copy).1886 Mar 23Handwritten document.18/187Cheang Kwok Sang Power of Attorney, Cheang Kwok Sang to Chung Peng Wah (copy).1938 Jul 23Names in Chinese charactersPower of Attorney, Cheang Kwok Sang to Cheang Cheuk Fan.1938 AugNames and signature in Chinese characters.Power of Attorney, Cheang Kwok Sang to Cheung Peng Wah, notarised by H J Armstrong.1938 Jun 27Seal and duty stamps18/188Cheang Thye PhinCertificate (and Schedule of property disclosed) of Receipt of Duty in estate of Cheang Thye Phin.1937 Oct 2018/189Chee Kit Chan Roneo duplicating sheets of Deed of Partnership, Chee Kit Chan and Shek Kung Ming and others.195318/190Daniel Nong Fong Chen Printed proforma agreement for sale of flat(s) and shop(s) in building being erected on Sub-section 2 of Section B, Kowloon Marine Lot No 32: Daniel Nong Fong Chen and others (mulitiple copies, unused).195-18/191Chen Quan EeAssignment of Inland Lot No 282A, Chen Quan Ee to Ho A Tim.1880 Sept 24Handwritten document18/192Cheng Ah Yee Agreement securing compradore for steamship "Catherine Apcar", Cheng Ah Yee, compradore, and Messrs Apcar & Company of Calcutta, with later pencilled amendments.1903 Jul 27 - 1907 Feb 1118/193Cheng K CCorrespondence and invoices re contract for supply of British coal tar asphalt: T Y Kiang, Wayne & Haylett Company, Cheong Sang Hong, and United Trading Co, with envelope.1951 Mar 5 - Apr 1118/194Cheng Kan Sing Assignment of Remaining Portion of Section P, Marine Lot No 63A, Remaining Portion of Sub-section 2 of Section A, Marine Lot No 56, and Section E, Marine Lot No 63: Cheng Kan Sing to Louis Leon Marie Anthyme Dupre.1933 Jan 20Name in Chinese characters18/195Cheng Kwok On Power of Attorney, Cheng Kwok On, alias Kwok On Che