Click here to load reader
Upload
duongnhu
View
289
Download
12
Embed Size (px)
Citation preview
Item No Folder No and/or TitleDEACONS ARCHIVES - SERIES LIST (1-17)
SERIES NO. TITLE
DRS 1 Deacons Clients' Sterling Cash Book
DRS 2
DRS 3 Private Letter Book
DRS 4
Deceased Estates: Clients Account Books
Deceased Estates: Client Files (Alphabetical Series
DRS 5 Register of Daily Receipts
DRS 6 Bill Noting Register
DRS 7 Staff Circulars
DRS 8 Ships Protests Stamp Book
DRS 9 Register of Court Fees
DRS 10 Entry or Note of Protest Register
DRS 11 Register of Land Office Fees
DRS 12 Stamp Book
DRS 13 Chit Book
DRS 14 Rent Deposit Book
DRS 15 Clients' Files and Papers
DRS 16
DRS 17
Correspondence and Statements relating to Overseas Bank Accounts
Client Debit Notes (Annual Single No. Series)
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
1935 - 1955 Deacons
1930 - 1958 Deacons
Language (other than English)
SYSTEM OF ARRANGEMENT
1935 Jun 25 - 1955 Feb 10
Series: Numerical. Entries: Chronlogical
1911-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1968 Deacons
1911 Jun 30 - 1968 Nov 11
Alphabetical by client
1904-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1968 Deacons
1904 Jan 5 - 1938 Feb 14
Chronological
1930 Jan 25 - 1958 Nov 8
Alphabetical. Range of symbols C - T
1953 Deacons, Kowloon Office
1958 - 1964 Deacons
1947 - 1949 Deacons Chronologica
1937 - 1965 Deacons Chronologica
1962 - 1963 Deacons Chronologica
Series: 1953 Jan 1 - Dec 28. Contents: 1953 Jan 27 - 1954 Jan 11
Numerical. Range of symbols No.1 - No. [2]
Series: 1958 Sept 29 - 1964 Aug 29. Contents: 1958 Jul 10 - 1964 Aug 29
Series: Numerical. Range of symbols No.2 - No. 3. Entries: Numerical. Range of symbols Nos. 201 - 600
1947 Aug 6 - 1949 May 2
1937 Mar 31 - 1965 Jan 18
1962 Jun 26 - 1963 Mar 30
1960 - 1962 Deacons
1962 - 1963 Deacons 1962 Nov 7 - Chronologica
1963 - 1964 Deacons 1963 Oc5 1 - Chronologica
1925 - 1926 Deacons 1925 Mar 17
1938 - 1941 Deacons 1938 Jun 30 -Chronologica
1960 Jan 9 - 1962 Nov 13
Series: Chronological. Entries: Numerical. Range of symbols Nos. 1601 - 1850 B
Series: Numerical. Range of symbols [No.D1] - No. D4. Entries: Chronological
1912 - 1958 Alphabetical
1949 - 1966 Deacons 1949 Feb 8 - Alphabetical
1958 - 1960 Deacons 1958 Mar 12
1912-1914 Deacon, Looker and Deacon 1914-1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1958 Deacons
Series: Chronological. Content: Numerical. Range of symbols: Nos 732 (1958) - 2628 (1960)
Visual Elements
FUNCTION AND SUBJECT CONTENT
The 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.
Comprises 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.
Copies 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.
Files 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.
Register records money received from clients. Entries comprise name, address and amount
The 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.
Comprises 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.
Series 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.
Record 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.
Series 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.
The 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.
The book records payments of stamp duty. Entries include the account name, particulars of the payment, the debit ledger reference, voucher number and the amount.
Series 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.
The 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.
The 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 Ltd
Series 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.
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.
Item No Folder No and/or TitleDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (A-K)
CLIENT DEEDS AND PAPERS (A - K)
Item No Folder No and/or Title
1
2
3 J M S(?)
4 File storage boards
5 Abdoolally Ebrahim & Co
6 P A Abrahams
7 H M Abbolkhassem
8 Sir Edward J Ackroyd (1)
Envelopes (empty) located during processing.
Estrays found loose during processing: not attributable to named documents in series.
9 Sir Edward J Ackroyd (2)
10 Sir Edward J Ackroyd (3)
11 Sir Edward J Ackroyd dec'd
12 The Advertising and Publicity Bureau
13 Capt Ah Kwi
14 B C Alexander dec'd
15 F J Alexander (1)
16 f J Alexander (2)
17 H Alexander
18 Messrs Aloomall Hasamall
19 D M Alvares
20 A L Alves & Co
21 M E Amieux
22 The Anglo-Siam Corporation Ltd
23 Anglo Chinese Education Trust Co Ltd
24 Mrs A Apcar
25 A A Apcar
26 Messrs Apcar & Co
27 U El Arculli
28 H J Armstrong
29 Messrs Arnhold & Co Ltd
30 J Arnhold
31 Messrs Arnhold Karberg & Co
32 Mrs E K Arnold
33 Asia Banking Corporation
34 Asia Lands Ltd
35 Asiatic General Trading Co
36 Atkinson and Dallas Ltd
37 Mrs M E Atkinson-Willes
38 J Attias
39 Au Hau Tsang
40 Au Iu Hoi
41 Au Lo Ok
42 Au Sing Hang dec'd
43 Au Yeung Chok Wan dec'd
44 W S Auld Macdonald
45 Maria Carmo d'Azevedo
47 M B Bacon
48 C Baboud
49 W S Bailey & Co Ltd
50 G M Bain
51 W N Bain
52 Bank of Canton Ltd
54
55 Banque Franco-Chinoise
56 A H Barlow
57 Miss C C Barrett
65 Battocks Trust
66 Batalano Rubber Estates Ltd
Banque Belge Pour L'Etranger (Extreme Orient)
67 J P Bauer dec'd
68 E Beart
69 C Beauville
70 Dr R S Begbie
71 E R Belilios
72 E R Belilios dec'd Special Trust
73 R E Belilios
74 R E Belilios and V C Belilios
75 R E Belilios dec'd
76 Mrs R E Belilios
77 S Belilios
78 Belilios Trust
79 Mrs V C Ballairs
80 V Benjamin
81 Benjamin & Potts
82 S O Berg
83 S Bersi dec'd
84 Mrs J M Bevans
85 H W Bird
86 J Bisset dec'd
87 Mrs A E Black
88 D H Blake
89 D Blumenthal
90 N Blumenthal
91 E M Bond
92 Mrs F D Bond
93 Messrs Boord & Son
94 A G Borras
95 Mrs Borrows
96 Botelho Bros
97 C D Bottomley
98
99
100 Miss I B Boyd
101 Miss C Dods Boyd
C D Bottomley and Mary Angell (Angele) - (1)
C D Bottomley and Mary Angell (Angele) - (2)
102 Mrs H S Dos or Boyd
103 J R Boyes
104 A H Brandt
105 S B M Bremner
106 W H Breuker Junior
107 Miss G E and Miss A M Brereton
108 British India Steam Navigation Co Ltd
109 Reuter Brockelmann & Co
110 C B Brooke
111 L R Brown
112 W A S Brown
113 A Bryson
114 W Buncombe
115 J W Bundred
116 F C Burnam dec'd
117 Mrs J Burnie
118 M Busschaet (?)
119 J B P Byrne
120 Mrs P C Byrne
121 Caldbeck, Macgregor & Co Ltd
122 California Mining Claim
123 D Campbell dec'd
124The Canton and Hong Kong Ice and Cold Storage Co Ltd
125
126 "Cardpa"
127 K H Caree
128 Mrs M R Carl
129 Carroll Bros
130 Messrs Carvalho & Co
131 Cathay Pacific Crash
132 Messrs Cawasjee Pallanjee & Co (1)
133 Messrs Cawasjee Pallanjee & Co (2)
Canton Insurance Office Ltd and Hongkong Fire Insurance Co Ltd
134 Mrs M K L Cembrano
135 Chak Tam Shi
136 Chan Chan
137 Chan Cheung Oi
138 Chan Fook and ors
139 Fulymn Chan
140 Chan Hon Kai
141 Executor of the late Chan Hewan
142 Chan Hung Leung
143 Chan Hung Ying
144 Chan Jack
145 Chan Kai
146 Chan Kai Ming
147 Chan Kei Ban
148 Chan Keung
149 Chan Kwing Yan
150 Chan Kwong Nai
151 Chan Lai
152 Chan Li Fan
153 Chan Lok Chün
154 Chan Ming
155 Chan Moon Lau Shi
156 Chan Pak Hang
157 Chan Po Lam
158 Chan Sig U
159 Chan Tik Sau
160 Chan Tin To
161 Chan Siu Lam
162 Chan So
163 Chan Sui Tong
164 Chan Tin To dec'd
165 Chan Tin Yui
166 Chan Tse Han
167 Chan Ün Kwong
168 Chan Wei Yeuk
169 Winston Chan
170 Y Y Chan
171 Chan Yap Yu
172 Chan Yau Lok
173 Chan Yee Wan
174 Chan Yu Man
175 Chang An
176 Chang Chen Hsün
177 Chang Sam Chong
178 Chang Yuen Fong
179 Chang Yung Sum
180 Chap Fuk Tong
182 C P Chater 1884-1909
183 C P Chater 1910-1921
184 C P Chater 1890-1914
185 Sir C P Chater dec'd (1)
186 Sir C P Chater dec'd (2)
187 Captain C P Chater
188 E B A Chater and C P Chater
189 D P Chater
190 Lady M C Chater
191 Chau San
192 Chau Ky dec'd
193 Chee Kok, Chee Yu & Chee Luen
194 Cheang Ah Quee dec'd
195 Cheang Keng Quee
196 Cheang Kwok Sang
197 Cheang Thye Phin
198 Chee Kit Chan
199 Daniel Nong Fong Chen
200 Chen Quan Ee
201 Cheng Ah Yee
202 Cheng K C
203 Cheng Kan Sing
204 Cheng Kwok On
205 Cheng Kwok Sang dec'd
206 Cheng Kwok Yau
207 Cheng Sing Yeong
208 Cheng Yun Tin
209 Cheng Yung Sum
210 Cheong Hing Wo
211 Cheong Hoi
212 Cheong Yik San
213 Cheung Man Hing
214 Cheung Pat Shing
215 Cheung Lin
216 Cheung Wing On
217 Cheung Yung Fat
218 Chiang Thy Chin dec'd
219 Chien Hung Van
220 Chin U Ping
221 Chin Wai Po dec'd
222 China Aerated Water Factory
223 China Constructon Co Ltd
224 China Egg Produce Co (Hongkong) Ltd
225
226 The China Fire Insurance Company Ltd
227 China Underwriters Ltd
228
229 The Chinese Maritime Trust (1941) Ltd
230 The Chinese Traders Insurance Co Ltd
231
The China Export Import and Bank Company Aktiengesellschaft
The Chinese Engineering & Mining Co Ltd
The China & Eastern Contracting Company
232 Ching Kwai (1)
233 Ching Kwai (2)
234 Chiu Chau Tin
235 Chiu Cheung
236 Chiu Foon Wo
237 Chiu Kan
238 Chiu Kin Kay
239 Chiu Kwok Shing and Tse Shau Yin
240 Chiu Yat Sing Tong
241 Choa Leep Chee dec'd
242 K A J Chotirmall & Co
243 Chow Kwok Shi
244 Chow Ping Kwan
245 Chow Sui Tong
246 Chow Tung Seng
247 Executors of Choy Chan dec'd (1)
248 Executors of Choy Chan dec'd (2)
249 Choy Fat Shang
250 Choy Ho Shi
251 Mrs Choy Kan Shi
252 Choy Wai Huen and Choy Tong Shi
253 Choy Wing Nam
254 Kathleen Choy Wong (1)
255 Kathleen Choy Wong (2)
256 Kathleen Choy Wong (3)
257 T Christian
258 Chu Chung Hin
259 Chu Sum Wing
260 Chu Tai Ching
261 Chu Yuen Chee
262 Chua Cheng Bok
263 Chue Chon and Chue Mon
264 Chiu Ng
265 Chun Leong
266 Chung Ah Fook
267 Chung Ah Ming
268 Chung Cheung Sze
269 Chung Fong Chow
270 Chung Kok Sang
271 Chung Mo Chin
272 Chung Sze Kwan
273 Chung Wing Cheung
274 Cheung Yung Sun
275 S M Churn
276 Cinemas Limited
277 R J B Clarke
278 W E Clarke dec'd (1)
279 W E Clarke dec'd (2)
280 Dr F H A Clayton
281 Commonwealth Enterprises Corp Ltd (1)
282 Commonwealth Enterprises Corp Ltd (2)
283 A H Compton
284 Mrs A M Coulson
285 D V L Craddock
286 Henry Crawford dec'd
287 K F Crawford dec'd
288 Credit Foncier d'Extreme Orient (1)
289 Credit Foncier d'Extreme Orient (2)
290 G W Greene
291 T Christiani
292 G L Crole
293 Mrs E Crowley
294 Crown Lease Extract
295 Cruickshank & Co Ltd (1)
296 Cruickshank & Co Ltd (2)
297 A M da Cruz
298 J C da Cunha
299 W V Curtis
300 Custodian of Enemy Property
301 Mrs S N J Dady
302The Dairy Farm, Ice & Cold Storage Co Ltd (1)
303
304 M F G Danenberg dec'd
305 V S Danenberg
306 J Darling dec'd
307 Rastamji Ardesir Dastur
308 Katie David
The Dairy Farm, Ice & Cold Storage Co Ltd (2)
309 David Evelyn David
310 W C M Davidis
311 E F Davur
312 D L Dawson
313 Issac Dayan
314 F B Deacon
315 F S Deacon dec'd
316 Mrs R L Deacon
317 V H Deacon
318 Deacon, Looker & Deacon
319 Deacons (1)
320 Deacons (2)
321 Deacons (3)
322 H Dewsbury
323 Albert Denison
324 O E Dermer
325 K N Dhanamall & Co
326 C F Dickinson and A H Dickinson
327 Miss H Dickson
328 W A Dickson
329 V A Dobrohotoff
330 Miss B T Dods
331 Miss H M Dods
332 W Dods
333 Dodwell & Co Ltd
334 Doh Hing Lo
335 Dominican Missions in the Far East (1)
336 Dominican Missions in the Far East (2)
337 R Donaldson
338 Dong Muni
339
340 Capt R H Douglas
341 Miss J M E Drew
342 G H Drewes
343 G Duddell
The Doughty Rubber Co (Far East) Ltd and The Dunlop Rubber Co (Far East) Ltd
344 Mrs Y Duer
345 M Duncan
346 Mrs E M Dunlop
347 W & C Dunlop & Co
348 L L M A Dupré
349 Mrs G E Dutton
350 General L Dzau
351 S Eccleshall dec'd
352 Mrs M C de Echegoyen
353 The Hon C M Ede
354 Mrs G E Ede
355 L V van Egdom
356 El Oriente Fabrica de Tabaco
357 Elliott & Sons Limited
358 Mrs H Ellis
359 Ellis & Ellis
360 G Engel
361 The Engineering & Industrial Co Ltd
362 Engineers of China Ltd
363 W E van Eps dec'd
364 Van Eps Estate
365 H M S H Esmail
366 Essex Estates Ltd
367 P T Evatt dec'd
368 Ewe Kok Neoh
369 C Ewens
370Export Petroleum Company of California Ltd
371
372 E D J Ezra and E R Belilios Trust
373 W Ezra
374 Fan Kam Yung
375 Fan Pat Shan
376
The Export Petroleum Company of California Ltd - Sundry Papers
Far Eastern Panamanian Navigation Company
377 Far Eastern Public Hall Co Ltd
378 Far Eastern Public Hall Co Ltd
379 Capt Farquhar
380 G L Fenton
381 S Fessenden
382
383
384
385
386
387
389 J F Fisher
390 J Fleming
391 W N Fleming dec'd
392 Fletcher Hardware Co Ltd
First Shipping Co Ltd Seoul Korea (Envelope No 1)
First Shipping Co Ltd Seoul Korea (Envelope No 2) (1)
First Shipping Co Ltd Seoul Korea (Envelope No 2) (2)
First Shipping Co Ltd Seoul Korea (Envelopes 3, 5-7)
First Shipping Co Ltd Seoul Korea (Envelopes 8-17)
First Shipping Co Ltd Seoul Korea (Envelopes 1-8) (Envelopes 9-17)
393 Madame Flint
394 Fok Fook U
395 Foggitt Jones & Co Ltd
396 Fok Shun
397 Fok Yin Leung
398 Fook Lee Iron & Steel
399 Mark Fon
400 Fong Chan Shi
401 Fong Hung Shau
402 Fong Wa Yuen
403 Fong Wei Nam
404 Fook Wa Banking & Insurance Co Ltd
405 Fook Yam Investment Co Ltd
406 W R Forsyth
407 E Fouliard
408 D M Fraser dec'd
409 E Friedrichs
410 A R Fullerton
411 Fung Ching Han
412 Fung Chun Yuen
413 Fung Fook Ping
414 Fung Ming
415 Fung Pak Ngok
416 Fung Ping Shan
417 Fung Sik
418 Fung Sui Wa
419 Fung Tam Shi
420 Fung Tang
421 Fung Wa Chun
422 Fung Yim
423 L Gain
424 Messrs Gande, Price & Co Ltd
425 N E S Gardner dec'd
426 Garrels Borner & Co
427 Gaubert dec'd
428 Sandra Gauer
429 M Gavin
430 Gaw Khek Khiam dec'd
431 G N Gawler
432 Geusburger and Judah Ltd
433 S Gerzo
434 S and I Gerzo
435 G I C (?)
436 Dr Glaister
437 Messrs A Goeke & Co
438 Gold River Mining Co Inc
439 P W Goldring (1)
440 P W Goldring (2)
441 J B Gomes the Elder
442 G Gosling
443 Mrs A V Gray
444 C G Gray
445 J Gray dec'd
446 R M Gray
447 Mrs Grayburn
448 A P Greaves
449 E E Green
450 Wm Greenburg
451 J Gregory
452 G Grimble
453 D A Gubbay
454 Miss M Gubbay
455 R A Gubbay
456 J A Gurvich
457 Mrs N Gurvich
458 H N Gutwirth
459 Ha Wing Lock
460 H S B Haesloop
461 G Hahlo dec'd
462 M N Hakkak
463 Capt T P Hall
464 W Hall
465 Messrs Geo K Hall Brutton & Co
466 Hang Tai & Fungs Co Ltd
467 W J Hansen
468 J R Harding
469 A Harper
470 A Harper dec'd
471 Messrs G A Harriman
472 G A Harriman & Sons
473 Messrs Harry Wicking & Co
474 John Scott Harston
475 J B Hart
476 Mrs E I Hartford dec'd
477 Mrs D Hassan
478 K G S Hatfield
479 Hau Tsau Pui
480 G L A Hay
481 G R Haywood
482 S K Heiberg
483 Hon T Hillary's Trust
484 W Chau Hin
485 E L Hing
486 Hip Cheung Company
487 Ho A Tim
488 Ho Chung Ki
489 Ho Hau Tak
490 Ho Hung Fat
491 Ho Lui Harp
492 Ho Kwai Chick
493 Ho Lye Shu
494 Ho Man
495 Ho Ming Ling
496 Ho Sam Fuk
497 Ho Shun Hin
498 Ho Sui Ching
499 Ho Suk Wai
500 Ho Tam Shi
501 Ho Tse Yee
502 Ho Tung
503 H M Hobbs
504 G Holland
505 H J Holmes
506 H K Holmes
507 Holyoak Massey & Co Ltd
508 Mrs N G Holyoak
509 Hon Yen Shipping Co
510 Hong Kong Brewers and Distillers Ltd
511The Hong Kong, Canton and Macao Steamboat Co Ltd
512 The Hong Kong Club
513
514
515
516
517 The Hong Kong Hotel Co Ltd
519
The Hong Kong Economic Housing Society (1)
The Hong Kong Economic Housing Society (2)
The Hong Kong Economic Housing Society (3)
The Hong Kong Economic Housing Society (4)
Hong Kong Land Reclamation Co Ltd (ML 262)
520 Hong Kong Land Reclamation Co Ltd (1)
521 Hong Kong Land Reclamation Co Ltd (2)
522 Hong Kong Realty & Trust Co Ltd
523 The Hong Kong and Shanghai Hotels Ltd
524 Hong Kong United Trading Co
525 The Hongkong Amusements Ltd
526 The Hongkong Central Estate Ltd
527 The Hongkong and China Gas Co Ltd
528 The Hong Kong Club
529 Hongkong Dairy Supply Co Ltd (1)
530 Hongkong Dairy Supply Co Ltd (2)
531
532
533
537 Hongkong Tramways Limited
538 The Hongkong Trust Corp Ltd
Hongkong Engineering & Construction Co Ltd
The Hongkong Excavation, Pile Driving and Construction Co Ltd
The Hongkong & Kowloon, Land and Loan Co Ltd
539 Abbas Hoosenally
540 Messrs Howard & Co
541 E Howard
542 H S Howard
543 Mrs Howell
544
545 Mrs A E Hughes
546 W L Hughes
547 Hui Luen
548 Humphreys Estate and Finance Co Ltd
549 Messrs W G Humphreys & Co
550 Hung Hing & Co Ltd
Mrs J Huddleston and Mr P W Huddleston
551 Messrs The Hung Hing Steamship Co Ltd
552 Hung Kwai Shan
553 Hungh Kwai Sau
554 Hwang Wai See
555 H C Hyatt
556 SS "Ichi Maru"
557 Imperial Chemical Industries (China) Ltd
558 The Indo-China Steam Navigation Co Ltd
559 C Ingenohl
560 C Ingenohl dec'd
561 Inland Lots 390 and 391
562 Inland Lot No 2781
563 International Banking Corporation
564 The International Dispensary Ltd
565
566 Investment Corporation Ltd
567 The Ion Marine & Fire Insurance Co Ltd
568 Ip Leung Shi
569 Ip Tak
570 Ip Yick and Tsang Shui Yau
571 Messieurs Ipekdjian Brothers
572 J S Irwin dec'd
International Investment Corporation of Hong Kong Ltd
573 Iu Lok San
574 W Jack dec'd
575 F S James dec'd
576 Sir J W B Jardine
577 Sir Robert Jardine dec'd
578 Messrs Jardine Matheson & Co Ltd
580 Jebshun Shipping Co
581 The Jelebu Mining and Trading Co Ltd
582 L Jephson dec'd
583 Johnston Allen & Co (Far East) 1951 Ltd
584 F A Joseph (1)
585 F A Joseph (2)
586 F A Joseph (F J Alexander)
587 J E Joseph
588 J E Judah
589 J J Judah
590 Mrs S Judah
591 Kai Yip Tong
592 Kan Au Shi
593 Kan Chi Chuen and anor
594 W Katz
595 Kellett House Flats
596 Emily C Kennan (née Brereton)
597 P H B Kent
598 Keung Wing Sang
599 Nur Khan
600 Nur Khan & Co
601 Khoo Phee Soon
602 Khoo Teck Siong
603 Kian Gwan Company (China ) Ltd
604 Kin Fat & Co
605 Kin Nan Estates Ltd
606 Lieut H M King
607 Kings Patent Agency Ltd
608 Ko Fai Shek
609 Ko Keng Neo (1)
610 Ko Keng Neo (2)
611 Mrs Ko Ho Yee
612 Ko Yuk Lim
613 Kong Lam
614 Kong Sio Lu
615 Siu Luey Kong
616 Kong Yuet Ping
617 Koo Kou Hwa
618 Koo Shui Ting
619 Dr R H Kotewall
620 The Kowloon Dairy
621
622 Ku Li Nam
623 Kung Hing & Co Ltd
624 Albert Kung Po Chan
625
626 Kwan a Tsau
627 Kwan Fan Fat
628 Kwan Kai Ming
The Kowloon Tong & New Territories Development Co Ltd
Kung Sing Land Investment & Loan Co Ltd
629 Kwan Kam
630
631 Kwan Wai Chau
632 Kwan Wai Chow
633 Kwan Yick Chi
634 Kwan Yuk Chuen
635 Kwok Acheong
636 The Kwok Fung Banking Co Ltd
The Kwan On Mutual Fire & Marine Insurance Co Ltd
637 Kwok Lam Po
638 Kwok Loy
639 Kwok Nam Hing
640 Kwok To Kai
641 Kwok Wai Nam
642 Kwok Yew Kwan
643 Kwok Ying Chiu
644 Kwok Yin Kai
645 Kwong Foo Chong
646 Kwong Hing Hong
647 The Kwong Hip Lung Co Ltd
648 Kwong Ho Ching
649 Kwong Wing Hing
Deacons Archive
Description of Contents Date RangeDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (A-K)
CLIENT DEEDS AND PAPERS (A - K)
Description of Contents Date Range
nd
1948 Dec 17
1908 Sept 16
Chinese
1923 Oct 8
1885 Jul 27 Arabic
1888 Mar 22
Language (other than English)
Language (other than English)
Two envelopes marked "Old agreements and papers" and 'Sundry Old Agreements & PAs".
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 24
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.
Set of file storage boards with straps and buckle, labelled "No 3 Mortgage Tang Lap Ting & Mok Koon Hin".
Business 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 13
Power of Attorney re jewellery business of Abraham Brothers, Birmingham, Percy Abel Abrahams to Messrs Deacon, Looker & Co, notarised by Arthur V Blackmore, with envelope.
Assignment, Section A Inland Lot No 108, Hajee Mirza Abbokhassem of Sheraz, Persia to Fung Tang, with linen tracing of plan of Lot attached.
Assignment, Rural Building Lot No 53, Edward James Ackroyd to E R (Emanuel Raphael) Belilios.
1895 Mar 6
1895 Mar 5
1898 Aug 3
Printed copies New Balmoral Gold Mining Co Ltd reports.
1898 Oct 19
Power of Attorney, Edward J Ackroyd to V H Deacon. 1897 Oct 27
1930 Oct 6
1893 Sept 18
Power of Attorney, E J Ackroyd to Victor H Deacon to act as proxy at shareholders meeting of The New Balmoral Gold Mining Co Ltd.
Receipt issued by George R Stevens for shares in The New Balmoral Gold Mining Co Ltd received from E J Ackroyd, with envelope.
Printed copy of Minutes of Private Meeting of Shareholders of The New Balmoral Gold Mining Co Ltd.
Draft 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 4
Letters from Edward J Ackroyd to G R Stevens and V Deacon re investment in gold mining.
1896 Mar 19 - Dec 30
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 20
1896 Sept 30 - Oct 23
Copy Agreement, New Balmoral Gold Mining Co Ltd and Queen Mines Ltd
Letters 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 17
Employment agreement, The Advertising and Publicity Bureau and Edmond Beresford Brasier-Creagh, employment as manager of branch office in Singapore.
Memorandum from State Treasurer, Government of Perak re property in Hong Kong as security for Perak opium farm.
1911 May 25
1946 Mar 26
1947 May 30
Affidavits by Harold Alexander re William Dods.
1928 Jun 11
1894 Jun 28
Thai
1911 Sept 30
Power 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.
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)
Agreement, Felix Joseph Alexander and Li Yuk Lam for sale and purchase of Section J and O of Kowloon Inland Lot No 420.
1932 May 11 - 1933 Jan 28
Business 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 10
Power of Attorney, Delmira Merces Alvares, Macao, to Michael Howard Turner, Dudley Vaughan Steavenson, Henry Charles Macnamara, Ralph Archibald Wadeson and Oliver Egerton Christopher Marton.
Memoranda to Ng Wah Ping re delivery of cement for Rural Land Investment Co Ltd, with receipt and cheque.
1926 Jan 8 - May 22
Power 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.
Business 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 18
Assignment of Sub-sections 1 and 2 of Section A Inland Lot No 1270, Anglo Chinese Education Trust Co Ltd to Yau Yuk.
1919 Nov 1
1931 Apr 27
1931 Apr 27
1931 Jun 16
1931 Jun 18
1906 May 30
1906 May 23
1903 Jul 27
1909 Feb 5
1909 Mar 19
1910 Mar 31
1912 Sept 21
1911 Apr 24
Agreement, Anglo Chinese Education Trust Co Ltd and Mr G Kapp, tenancy of 11 "Westley" Babbington Path, Inland Lot No 1216, witnesses include Ellis Kadoorie.
Copy of List of Securities held by Hongkong and Shanghai Banking Corporation on account of A V Apcar deceased.
Copy of memorandum from Hongkong and Shanghai Banking Corporation to D H Cooper enclosing statement of current account.
Copy 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)
Copy of Power of Attorney, Mrs Ashken Apcar to D R Kinloch and others (2 copies).
Letter from Deacon, Looker & Deacon to David Sassoon & Co Ltd re Gregor and Apcar re Kowloon Inland Lot No 1132, returning deeds.
Power of Attorney, Apcar Alexander Apcar to Albert Howard, merchant, Hong Kong, notarised by Henry Cooper Eggar, of Calcutta.
Agreement securing compradore for Steamship " Arratoon Apcar", Cheung Fee Shun and Messrs Apcar & Co, annotated with name Cheung Charm.
Agreement securing services of compradore for S S "Lightning", Leong A Ki and Messrs Apcar & Co.
Agreement for services of compradore for S S "Gregory Apcar", Keung Muk and Tang Kan and Messrs Apcar & Co.
Agreement for securing compradore for S S "Catherine Apcar", Cheng Ah Yee and Messrs Apcar & Co.
Memorandum of Agreement, Cheng Ah Yee and British India Steam Navigation Co Ltd.
Agreement, Cheng Ah Yee and Messrs Apcar & Co to engage compradore for S S "Japan".
1913 Jul 9
1911 Apr 24
1913 Jul7
1913 Jul 7
1910 Mar 3
1913 Oct 9
nd
1936 Feb 10
1948 Mar 25
1953 Mar 10
1926 Aug 16
1873 Sept 6
1894 Apr 30
Memorandum, Cheng Ah Yee and British India Steam Navigation Co Ltd.
Agreement for securing a compradore for S S "Catherine Apcar", Chan Chew and Messrs Apcar & Co.
Memorandum re deposit, Chan Chew and British India Steam Navigation Co Ltd, Calcutta.
Memorandum of Agreement, Chan Chew and British India Steam Navigation Co Ltd.
Agreement for securing compradore for S S "Arratoon Apcar", Cheung Charm and Messrs Apcar & Co.
Memorandum, Cheung Charm and British India Steam Navigation Co Ltd
Envelope (empty) marked "U El Arculli old accts re defaulting clerk".
Power of Attorney, Harold John Armstrong to M H Turner and R A Wadeson, notarised y George Gwinnett Noble Tinson, Hong Kong.
Power of Attorney, H J Armstrong to R A Wadeson (Attested Copy), executor and trustee of of Will of John Edmund Jupp, deceased.
Agreement 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.
Promissory note, Fung Tat Hang to Messrs Arnhold & Co Ltd, endorsed to E D Sassoon & Co Ltd, with envelope.
Copy Mortgage of Shameen Lot Nos 14 and 31, Jacob Arnhold, Peter Karberg and Alexander Cosman Levysohn, trading as "Arnhold Karberg & Co", to Christian Karberg.
Copy of award of arbitration between Tsang Keng and Messrs Arnhold Karberg & Company.
Invoice (?) Chinese
Contract Notes and Invoices with Tsang Keng, contractor. Chinese
1894 Mar 16
1937 Jan 28
1933 Dec 28
1935 Oct 22
1936 Dec 7
Bills of Exchange issued by Asiatic General Trading Co.
Photograph of Bill of Exchange 1953 Mar 5
1947 Sept 3
1924 Jan 4
Date unknown
1903 Feb 13 - Dec 30
Agreement to refer all matters in dispute between parties to arbitration of Alfred Gascoyne Wise, Messrs Arnhold Karberg & Co and Tsang Keng.
Statutory Declaration of Edith Kellett Arnold, Edgware, England, in matter of Mr and Mrs Young
Power 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 York
1919 Aug 19 - 23
Russian, Chinese and Japanese
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.
Agreement, Asia Lands Ltd and Chung Hin Steamship Co Ltd re Tenancy of Permanent Pier No 11, aka The Po Tak Wharf.
Agreement, Asia Lands Ltd and On Woo Navigation Co Ltd re lease of eastern side of Permanent Pier No 11, aka The Po Tak Wharf.
1953 Mar 3 - 11
Agreement for sale and purchase Section E, Inland Lot No 1388, Messrs Atkinson and Dallas Ltd and Chen Tze.
Power of Attorney, Mrs Mary Edith Atkinson-Willes to V H Deacon, H W Looker and Frank Barrington Deacon.
Deed 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 7
1904 Apr 7
1925 Jun 4
Note re non-payment of costs. 1925 Jun 22
1883 Dec 12
1903 Jul 14
1930 Oct 29
Chinese
Copy of Section 3 of Executors (Scotland) Act 1900. 1932
1919 Jul 1 - 2
1929 Mar 19
Letter from Julius Attias to Ebrahim Mootee re security for promissory notes.
Second Mortgage of part of Secton N of Inland Lot No 1381, Au Hau Tsang to Cheng Shi.
Assignement 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).
Agreement (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.
Letter 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.
Correspondence with Lo & Lo, solicitors, re overdraft by Au Yeung Chok Wan deceased at Bank of East Asia.
1947 Apr 21 - Jul 22
Power 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 9
Receipt 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 3
Power 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.
Power of Attorney, Charles Baboud, General Manager, Far East, of L T Piver of Paris, to W R Coxley & Co.
1948 Aug 10
1905 Nov 16
Deed of Substitution, V H Deacon to John Hastings. 1899 Apr 12
1885 Feb 5
1918 Sept 19
1946 Oct 12
1932 Dec 29
1927 Feb 24
nd
Agreement 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.
Lease of Kowloon Inland Lots Nos 1132, 1133 and 1134, George Murray Bain, John Grant and William Nicholson, and Philip Wallace Goldring.
Power of Attorney, William Neish Bain, engineer, appointing William Wotton and V H Deacon attorneys.
Reassignment of Remaining Portion of Marine Lot No 239, The Bank of Canton Ltd to Li Po Lung, alias Li Wai Tong.
Translation of Power of Attorney, Banque Belge Pour L'Etranger to Jean La Fontaine and others, Brussels (2 copies).
Letter 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.
Power of Attorney (printed), Arthur Howard Barlow, Chief Manager of Hongkong and Shanghai Banking Corporation, to Arthur Cecil Hynes, banker.
Power 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 - 30
Note on shares withdrawn "to be dealt with by Mr D V Steavenson on 4 February 1920".
Power 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 - 24
1923 Dec 6
nd
1947 May 7
1900 Apr 13
1900 Apr 13
1881 Dec 19
Letters and account from Wotton & Deacon to E R Belilios.
Re 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.
Receipts for Crown Rent of Kowloon Inland Lot Nos 59, 61 and 63, with envelope.
1898 Dec 28 - 1918 Dec 25
Letters from Ng Wah to So Chung Shun re office building, Pedder Street, on Inland Lot No 2319.
1923 Sept 7 - 1924 Jan 9
Receipts from Colonial Treasurer re payments for Inland Lot No 2319.
1921 Oct 13 - 1922 Feb 10
Draft letter of application for passports to Hon Mr L D C Wolfe, Captain, Superintendent of Police.
Letter 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 11
Agreement for sale and purchase of Section E, Rural Building Lot No 35, Dr Ralph Stockman Begbie and British General Electric Co Ltd.
Agreement for deposit of Deeds, The Hon Emanuel Raphael Belilios and The Hongking and Shanghai Banking Corporation.
Agreement (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.
Fire Insurance policies issued to George Tanfer by Sun Fire Office, London; rights transferred to Kwok Yim Kin.
1881 Jun 25 - Nov 9
Fire Insurance policies issued to Kwok Ying Siu by Hong Kong Fire Insurance Co Ltd.
1883 Sept 17 - 1889 Nov 13
1934 Jun 20
1934 May 30
1906 May 24
1915 Jul 12
1922 Nov 16
1920 Dec 17
1910 Dec 13
Power 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.
Power 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.
Power of Attorney (Attested copy), Raphael Emanuel Belilios appointing Francis Maitland and William Hutton Potts, estate agents, Hong Kong, as attorneys.
Appointment (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 18
Attested 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).
Statutory Declaration (attested copy) of Edward Elvy Robb re Estate of Raphael Emanuel Belilios deceased (Printed and typed copy).
Attested 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).
Deed of Disclaimer, Attested Copy, Sema Belilios, widow, of London, in matter of Trusts of Will of Emanuel Raphael Belilios, deceased (printed and typed copy).
1915 Dec 16
nd
nd
Press copies of telegrams to Elvy Robb, London.
1922 Feb 13
1933 Oct 5
Accounts re Section D, Rural Building Lot No 53.
1923 Jun 5
1923 Sept 5
Letter 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.
Draft letter to Lo & Lo, solicitors, re sale of Kowloon Inland Lot Nos 752 and 752.
Cover sheets for former bundles of documents marked "Belilios Trust".
1914 May 4 - 5
Letter from Deacon, Looker, Deacon & Harston to Hongkong and Shanghai Banking Corporation re Marine Lot 69.
Copy 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 26
Belilios 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 11
Agreement 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.
1923 Aug 31 - Sept 4
Agreement 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.
Draft Assignment, Section D of Rural Building Lot No 53, near Mt Kellett, Mrs V C Belairs and others to W E L Shenton.
1921 Jan 5
1920 Sept 20
1920 Jun 23
1920
1920
1920 Sept 16
1920 Sept 20
1929 Mar 26
1929 Feb 7
1935 Feb 1
Messrs Linstead & Davis to [D V] Steavenson forwarding lease.
Lease 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 22
Counterpart 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.
Counterpart Lease of shop at G/F, 32 Queen's Road Central, Mrs V C Bellairs and others to Marie Flint.
Lease of shop at G/F, 28 Queen's Road Central, Mrs V C Bellairs and others to H Tobias.
Lease of shop at G/F, 30 Queen's Road Central, Mrs V C Bellairs and others to Messrs S L M Sheriff Bros.
Counterpart Lease, shop at G/F, 26 Queen's Road Central, Mrs V C Bellairs and others to Lam Yan Shun, merchant.
Counterpart Lease, offices at 1/F, 32 Queen's Road, Central, Mrs V C Bellairs and others to Dr Joseph Whittlesey Noble, doctor of dentistry.
Power 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.
Power of Attorney (office copy) re The Hon E R Bellairs, deceased, Mrs V C Bellairs to E Elvy Robb.
Proforma letter, Chartered Bank of India, Australia and China enclosing cheque issued to V Benjamin, returned unpaid by Hongkong and Shanghai Banking Corporation.
Duplicate invoices for shares purchased by Benjamin & Potts, stockbrokers for Yan Kwai Lap, with envelope.
1937 Feb 6 - 19
1947 Sept 19
1947 Dec 9
1947 Jun 25
1945 Oct 5
1947 Jul 16
1914 Jan 7 - 9
1929 Jun 13
nd
1921 Sept 19
Agreement 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).
Agreement 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.
Agreement for sale and purchase of Rural Building Lot No 42, S O Berg and The New Zealand Insurance Co Ltd.
Power of Attorney, S O Berg of Berg & Company Ltd, Queen's Building, Ice House Street, appointing R A Wadeson as attorney.
Power 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.
Power 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.
Power 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.
Particulars of Estate of Alfred Hugh Bevans, deceased, included in Inland Revenue affidavit.
Partnership 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.
1912 Jan 9
1920 Apr 13
1926 Aug 3
1941 Oct 3
1938 Sept 28
nd
1939 Aug 10
1934 Jun 29
Receipts for registered articles.
Letters from J R Jones to N Blumenthal
1940 Aug 24
Power 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.
Insurance policy and premium receipt of Commercial Union Assurance Co Ltd issued to Francis Bulmer Lyon Bowley, Trustee for Mrs A E Black.
Power 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.
Letters from David Blumenthal, California, to Leon Blumenthal (brother) re business and family.
1941 Jul 15 - Oct 3
Letter from D Blumenthal to Poon, clerk, Marcel Bakery, Hong Kong.
Power of Attorney, D Blumenthal to Joel Russell Jones of Connell Bros Co Ltd.
Letter from 'MLN' (initials at bottom of page) to Mrs Kathryn Christianson (sister), Los Angeles, California, re leaving Hong Kong.
Letter from J R Jones, Marcel Bakery, to N Blumenthal re pension.
Letter from Nathan Blumenthal to David Blumenthal (son) re transfer of business.
1940 Jan 12 - Sept 30
Receipts from G Prish and Dr L Lin to N Blumenthal for rent of room.
1941 Apr 28 - Jul 14
1939 Nov 12 - 1940 Sept 11
Letter from D Blumenthal to N Blumenthal re business and personal allowance.
1940 Jan 18
1940 Apr 22
1947 Apr 18
1936 Sept 24
1933 Mar 1
Power 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 -16
Receipt 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.
Account and receipt for passage from Hong Kong to Shanghai issued to Mrs D Bond by Thos. Cook and Son Ltd, with envelope.
Power 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 - 14
Power of Attorney, Alfred George Borras, retired Customs officer, Macao, appointing W C Hung attorney.
Power 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.
Notes 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"
Mortgage 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 4
1888 Oct 27
1888 Oct 27
1888 Mar 19
1897 Mar 10
1897 Mar 9
1897 Mar 10
Mortgage 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 10
Assignment 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.
Assignment 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.
Assignment 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.
Power 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 22
Letter 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.
Request 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.
Agreement 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.
1896 Dec 2
1902 Feb 8 Latin
1903 Jan 8
1888 Jan 11
Papers re Mary Angell's Trust investments.
1933 Feb 27
1933 Feb 27
Power 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.
Note on birth and baptism of Maria Louisa Emily Angele, with English translation.
Correspondence 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 12
Note by V H Deacon on Deeds re Reclamation of Marine Lot No 53 held on behalf of mortgagees.
Letters 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 24
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.
Bottomley's Trust (Mary Louise Emily Angell), Accounts of Tank Lane property.
1888 Jan 13 - 1894 Dec 18
Bottomley's Trust (Mary Louise Emily Angell), Stock Account.
1895 Mar 28 - 1902 Nov 4
1890 Sept 23 - 1902 Oct 15
Papers re China and Manila Steamship Co Ltd, including printed report.
1899 Feb 28 - Apr 4
Power of Attorney, Miss Isabella Ballantyne Boyd, of Corby, England, to W E L Shenton and others.
Power of Attorney, Miss Christina Dods Boyd, of Corby, England, to W E L Shenton and others.
1932 Dec 17
1931 Feb 10
1912 Nov 22
1915 Mar 5
1915 Mar 6
1936 Oct 14
1903 Oct 8 - 9
1906 Mar 1
1910 Mar 8
1907 Oct 2
Power of Attorney, Mrs Harriet Shirreff Dods or Boyd, of Corby, England, to W E L Shenton and others (2 copies).
Power of Attorney, Mrs H S Dods or Boyd to W E L Shenton and others.
Powerr 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 - 28
Power 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.
Power of Attorney, Stewart Bruce Macduff Bremner, of Shanghai, to H W Looker, F B Deacon and J S Harston.
Statutory Declaration by Esward Scott Moberley Bell, barrister-at-law, Shanghai, certified by Oliver Robert Coates, His Britannic Majesty's Vice-Consul, Shanghai.
Power 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.
Power 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.
Power 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.
Power of Attorney, Miss A M Brereton, of Boscombe, England, to Messrs Denison, Ram & Gibbs.
Power of Attorney, Annie Brereton, of South Kensington, to A Denison, E A Ram and L Gibbs.
1916 May 19
1916 Dec 2
1913 Apr 3
nd
Notes on terms of employment of Ah Soon.
1912
Rough Draft of Compradore Agreement with Ah Soon. 1912
1922 Aug 20
1932 Mar 1
1932 Mar 4
Power of Attorney, Georgina Elizabeth Brereton to Albert Dension and E A Ram, notarised by Robert Homfray James Comerford, London.
Power of Attorney, Miss Georgina Elizabeth Brereton, of Kensington, and others to A Denison, E A Ram and L Gibbs.
Receipt from David Sassoon & Co Ltd, agents for Apcar Line, to Chan Siu Hing for monies deposited as security.
Envelope addressed to Messrs Mackinnon Mackenzie & Co, Managing Agents for British India Steam Navigation Co Ltd, Calcutta.
nd (1912) - 1914 Apr 3
Copy of letter to Messrs David Sassoon & Co Ltd forwarding compradore agreement re Ah Soon.
Draft Compradore Agreement, Ah Soon and The British India Steam Navigation Co Ltd, with draft memorandum of agent enclosed.
1912 Aug 20 and nd
Copy of letter to Messrs David Sassoon & Co Ltd informing them agreement signed by Ah Soon.
Compradore 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 2
Letter from Hong Kong General Chamber of Commerce to Messrs Reuter Brockelmann & Co re appointment of arbitrator in dispute re shipment of overcoatings.
Copy of letter from Wah Fong to Hong Kong General Chamber of Commerce denying contract with Messrs Reuter Brockelmann & Co.
Correspondence and invoices between Reuter Brockelmann & Co and Wah Fong re shipment of overcoatings.
1931 Jun 27 - 1932 Dec 6
1932 Dec 3
1923 Feb 12
1923 Feb 9
1936 Oct 5
1936 Oct 9
1907 May 9
1886 Nov 26
1886 Nov 25
1886 Nov 25
1888 May 9
1937 Apr 1
Invoice of Lammert Brothers, auctioneers, to Messrs Reuter Brockelmann & Co, with envelope.
Power of Attorney re Charles Berjen Brooke, deceased: The Public Trustee to J S Harston, W E L Shenton and Reginald Frederick Mattingly.
Public Trustee to Messrs Deacon, Looker, Deacon & Harston, authority to transfer shares.
Option to conclude arrangements for reorganisation of capital of On Moon Company, Macao.
Chinese and Portuguese
Agreement between principal partners of Society of Real Estate of Macao Limited.
Indemnity, William Alexander Stewart Brown and Louisa Jane Brown, wife of W A S Brown, née O'Keefe, daughter of David Dean O'Keefe, and George Philip Lammert, auctioneer.
Papers re fixed deposit by Mrs A Bryson with Russo-Asiatic Bank.
1919 Nov 5 - 1922 Feb 2
Letter 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.
Certificate re execution of Power of Attorney by Mr W Buncombe.
Power of Attorney using Hongkong & Whampoa Dock Company proforma, William Buncombe to Shellin Ezekiel Shellin.
Power of Attorney using Hongkong & Whampoa Dock Company proforma, W Buncombe to Ezekiel Abraham Solomon with mark and seal of W Buncombe.
Partnership 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.
nd
1907
1908 Jun 27
1922 Oct 18
1924 Jul 1
Schedules of shares received by Linstead and Davis. 1932 Sept 16
Envelope marked "M. Busschaet French Contract". nd
1955
1958 Jul 17
Accounts of estate of J B P Byrne deceased. 1958 Aug 8
1958 Aug 25
Two envelopes marked "Burnam dec'd birth certificate and other documents" and "Official Administrator F C Burnam dec'd Letters of Administration".
Drafts of Appointment of New Trustees, Mrs Janet Burnie and others and H W Looker re estate of Edward Burnie, deceased (2 copies).
Appointment of a New Trustee, Mrs J Burnie and others to H W Looker, draft and final version.
Appointment of New Trustee, Mrs J Burnie and another to Edward John Chapman and W E L Shenton.
Appointment of New Trustee, Mrs J Burnie and another to Charles Bernard Brown.
Power 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 - 18
Agreement, John Bernard Patrick Byrne and Maurice O'Kelly supplemental to agreement of 29 March 1952. Not signed or dated.
Agreement, 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 -31
Duplicate or Counter-part Assignment, Harold John Armstrong to Maurice O'Kelly, surviving partner.
Receipt of P C Reid, residuary legatee of Estate of J B P Byrne, deceased, to H J Armstrong, administrator, with envelope.
1955 Jun 6
1927 Aug 15
1927 Jul 28
1917 Mar 31
1932 Feb 11
1931 Sept 16
1904 Feb 1
Probate 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.
Letter from Deacons to Messrs Calbeck (sic), Macgregor & Co Ltd enclosing lease.
Lease of rear portion of G/F Prince's Building, Prince's Building & Land Co Ltd to Caldbeck, Macgregor & Co Ltd.
Duplicate 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.
Power of Attorney by John Campbell, Administrator of Duncan Campbell, deceased, schoolmaster retired, Hong Kong, to W E L Shenton and others.
Letter 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 16
Letter from Archibald Sharp & Son to Deacons re allowance of agency charges on professional fees.
Copy 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 29
Counterpart 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.
1938 Mar 16
Letter signed by "Cardpa".
1964 Jan
1931 Nov 6
1926 Nov 1
1919 Mar 18
1920 Jan 26
1949 Feb 24
1914 Oct 5
Cashiers cheque issued to Yee On Cheong. 1914 Mar 12
Authorities to M H Turner, H J Armstrong and R A Wadeson, solicitors, to act as agents under Distriant for Rent Ordinance 1883, with envelope.
1941 (?) 10-11
Polish or Czech
Substitution under Power of Attorney, Klaas Hendrik Caree to Adrianus Reinen de Lange, attorney of the Holland-China Trading Co Ltd (2 copies).
Power 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.
Agreement 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.
Agreement for engaging a compradore, Chance King (compradore), Leung Siu Chuen (surety) and Messrs Carvalho & Co.
Undertaking by Chance King and Leung Siu Chuen re any action against Fook Cheung firm to Messrs Carvalho & Co.
Photographs of passenger tickets of Cathay Pacific Airways Ltd, flight MB-229, Manila to Hong Kong.
Order of Messrs Cawasjee Pallanjee & Co for opium to be delivered to Yee On Cheong.
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 3
1914 Dec 4
1912 Jul 1
Power of Attorney, Chak Tam Shi to Chak Hoi. 1938 Jun 16
1917 Mar 17
1923 Oct 4
1928 Nov
1931 Mar 30
1901 Dec 31
1906 Mar 30
1927 Oct 28
1940 Jan 13
Yee 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.
Power of Attorney, Mrs Mary Kathleen Lignori Cembrano, of Richmond, Surrey, executrix of Francisco de Paula Cembrano, deceased, to D V Steavenson.
Agreement for sale of Sub-Section 4 of Section A of Marine Lot No 22, Chan Chan, merchant, and Leung Yik Kwong, merchant.
Chan Cheung Oi and Kwok Sui Lam re purchase of land, Remaining Portion of Kowloon Inland Lot No 1569, with plan attached.
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.
Option Agreement for sale of Section A of Inland Lot No 1577, Fulymn Chan, merchant, and Tam Yue.
Assignment of Remaining Portion Inland Lot No 1216, Chan Hon Kai to Wong Lut Wan.
Proforma letter from Land Office to Executor of late Chan Hewan re partial refund of contributions to Reclamation, with envelope.
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.
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".
1905 Jan 10
1906 Nov 15
Papers re lawsuit on property rights. 1950 Chinese
1897 Jun 14
1904 Dec 22
1950 Mar 2
1917 Mar 29
1923 Nov 10
1924 Oct 1
1911 Apr 22
1947 Jul 30
Assignment of moiety of Section F of Kowloon Inland Lot No 42 and Remaining Portion of Kowloon Inland Lot No 105 at Yaumatei, Chan Jack to Chiu Yeung.
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 29
Agreement for Sale of Steam Launch "Yew Sang", Chan Kai Ming, Secretary of Opium Farm, 36-40 Bonham Strand West, to Ng Tsz Mi.
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.
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 Jack, trader.
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.
Agreement for sale of District Survey Lot No 1154 at Cheung Sha Wan, New Territories: Chan Lai and Kwan Kwong Yu, merchant.
Agreement 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.
Agreement for sale of Sub-section No 1, Section D of Inland Lot No 151: Chan Li Fan, merchant, and Frederick Ellis.
Fidelity guarantee for Chan Pui Chi, shroff to the Hongkong Club: Chan Lok Chün to The Hongkong Club.
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.
1949 May 7
1949 Feb 8
Chinese document. Note re rent 4 months in arrears. nd Chinese
1921 Sept 29
1917 Oct 13
1938 Aug 2
1915 Aug 17
1941 Feb Chinese
1928 Mar 9
1945 Sept 29
Correspondence between W R McBain and Chan Ming re lease of Kowloon Inland Lot No 2732.
1947 Jul 31 - 1948 Jul 15
Letter from Johnson, Stokes & Master to Messrs Deacons re Kowloon Inland Lot No 2732.
Copy of Opinion Agreement for a lease of Kowloon Inland Lot No 2732 by Eldon Potters, forwarded to Johnson, Stokes & Master.
Agreement for sale of Remaining Portion of Kowloon Farm Lot Nos 3 and 4: Chan Moon Lau Shi and Woo Hay Tong.
Assignment of Kowloon Inland Lot No 297: Chan Pak Hang and Leung Chik Han, merchant.
Power of Attorney, Chan Po Lam and Chan Wing Chiu, merchants, appointing M H Turner, H J Armstrong and W C Hung attorneys.
Agreement 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 7
Agreement Chan Tik Sau and Luk Poong Shan of Bank of Canton Ltd re arbitration of dispute.
Letter from Chan Shui Cheung and Chan Shui Kwong to Messrs Deacons: authority to pay principal and interest on mortgage to Chan Tin To.
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.
Undertaking to execute an assignment of property to Der Gon Jung.
Agreement 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 1
1950 Oct 24
1951
1941 Feb 14
1897 Jun 14
1948 Feb 24
1939 Jun 5
1939 Jun 5 Chinese
1937 Jan 27
Letter of authority to act on behalf of Chan Yap Yu. 1936 Chinese
1912 May 28
Power of Attorney Chan Sui Tong, merchant, to Chan Kwok Hoi and others, notarised by W C Hung.
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 23
Power of Attorney Chan Tin Yui, merchant, to Chan Yin Tseung.
Power of Attorney Chan Tse Han and Woo Tse Chun, married woman, to Chan Tak Po.
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 Ün Kwong and Hormusjee Nusserwanjee Cooper.
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 3
Power of Attorney Winston Chan, merchant, to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
Correspondence between Y Y Chan, c/o Union Cycle & Metal Works Ltd and District Officer, Ping Shan, New Territories.
1947 Dec 9 - 17
Certificate of identification of land issued by District Land Office Tai Po.
Form A, Conveyance on Sale, The New Territories Land Ordinance 1910, Tai Po District Land Office, with envelope.
Agreement, Chan Yap Yu with Chan Iu Chi, Chan Kiu Hoi and Lai Yun Heung.
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.
Notes on title to Section G of Inland Lot No 201. nd
1887 Aug 19
1888 Nov 3
1888 Aug 18
1889 Jun 8
1890 Oct 8
1894 Jul 19
1895 Mar 20
1912 Apr 24
1918 Jun 26
1940 Jan 5 Chinese
Equitable Mortgage, Section G of Inland Lot No 201: Chan Yau Lok to Edmund Sharp, with plan enclosed.
Assignment, Section G and H of Inland Lot No 201: Chan Tak to Chan Yau Lok.
Assignment, Section G and H of Inland Lot No 201: Chan Yau Lok to Chan Tak.
Mortgage, Section G and H of Inland Lot No 201: Chan Yau Lok to The China Fire Insurance Co Ltd.
Mortgage, Section G of Inland Lot No 201: Chan Yau Lok to The China Fire Insurance Co Ltd.
Mortgage, Section G and H of Inland Lot No 201: Chan Yau Lok to William Kim.
Mortgage, Section G of Inland Lot No 201: Chan Yau Lok to Mary Jane Poole.
Mortgage, 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 29
Copy 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.
Mortgage, 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 26
Assignment of Section G of Inland Lot No 201: Chan Chung Shi to Ho Yee.
Premium 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.
1924 Aug 14
1936 Oct 31
1936 Oct 31
nd
1932 May 31
1951 Dec 14
1932 Chinese
1930
1884 Jul 14
1886 Dec 11
1886 Nov 27
1887 Aug 2
Agreement for Partition of Section C of Inland Lot No 753: Chan Yu Man, Wong Ming Shum, Li Fat and Chan Yee.
Power of Attorney Chang An, Peking, to The Manager and Accountant of The Chartered Bank of India, Australia & China.
Power 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.
Statement of Chang Pat Tse, alias Chang Chên Hsün, re properties inherited from the father of the late Chang Chên Hsan.
Policy for accident insurance of Sun Life Assurance Company of Canada issued to Chang Sam Chong, alias S C Teo, with linen envelope.
Extension 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.
Receipts for rental and insurance and note on rental period.
Assignment of land at Nga Yew Tan, Kowloon City Lot No 11: Chap Fuk Tong to Braulio Maria Conceicão, trader, with linen tracing of plan of land; document not completed.
Agreement, Catchick Paul Chater, bill and bullion broker, and Cha Kai, merchant, for sale of Marine Lot No 67.
Letter from Wotton and Deacon to Messrs D Sassoon Sons & Co, forwarding deeds.
Assignment, share in Marine Lot No 242, C P Chater to the Hon Frederick David Sassoon and Hormusjee Nowrojee Mody.
Assignment, Marine Lot No 126, Hon C P Chater to Hon Alexander Palmer McEwen and Charles David Bottomley, merchants.
1890 Apr 11
1892 Jun 29
1906 Oct 29
1906 Oct 10
1906 Oct 24
1909 May 18
1910 May 13
1912 Jul 8
1914 May 30
1914
Agreement 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.
Assignment, 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.
Deed of Co-Partnership, Hon Sir C P Chater and H N Mody, name and style of partnership "Chater & Mody".
Agreement, 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.
Assignment, shares and interest in premises in Hong Kong, Hon Sir C P Chater and H N Mody.
Attested 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.
Letter from Deacon, Looker & Deacon to Sir Paul Chater and Sir Hormusjee Mody, forwarding deeds re Inland Lot No 1706.
Powers of Attorney, Hon Sir Catchick Paul Chater to H W Looker.
1911 Apr 29 - 1918 Aug 6
Powers of Attorney, Hon Sir C P Chater to Charles Montague Ede.
1911 Apr 29 - Jun 30
Letters from Leigh & Orange to Sir C P Chater reporting on inspection of Chinese storied housed.
Copy 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.
Assignment of Remaining Portion of Inland Lot No 953, Sir C P Chater and others to Yan Kwong Chin (not completed).
1921 Apr 14
1921 Sept 5
1890 Mar 20
1900 May 12
1900 Sept 16
1900 Jun 27
1901 Jun 30
1901 Jul 19
1901 Aug 8
1902 Feb 24
1902 Jun 19
1902 Jun 28
Letters 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 2
Agreement for sale of Remaining Portion of Marine Lots 102 and 103, Sir C P Chater and Pun Yick Cho.
Agreement for sale and purchase of Inland Lot No 897 at Shaukiwan, Sir C P Chater and Fidahoosen Hoosenally, merchant.
Lease for No 35 Queen's Road, Hon C P Chater and John Stewart Lapraik, merchant, and William Wotton and V H Deacon.
Agreement for Lease, Lam Siu Sang to Messrs Deacon & Hastings.
(Duplicate) Agreement for Lease of G/F No 14, Queen's Road Central, Messrs Deacon & Hastings and Lum Yat Sang.
(Duplicate) Agreement for Lease of certain premises in Victoria, Messrs Deacon & Hastings and Messrs Heuermann Herbst & Co.
Letter from Yeong Pi Kuk to Messrs Deacon & Hastings re sale of 10 Queen's Road Central.
Letter from Lo Sam Cheung to Messrs Deacon & Hastings re ownership of Inland Lot No 294a.
Letter from C Ewens, solicitor, to Messrs Deacon & Hastings notifying sale of Inland Lot No 295 to A F J Soares.
Letter from Lo Sam Cheng to Messrs Deacon & Hastings re lease of 10 Queen's Road Central.
Letter from Fr. E Forrest (?) to V H Deacon re extension of lease.
John Hastings to V H Deacon re extending letting of "our office".
1903 Feb 21
nd
1901 Dec 14
nd (1914)
Note on profit to Deacon & Hastings of leasing premiums. nd (1900)
1914 May 12
1927 Mar 11
1936 Jan 20
Agreement 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 4
Letter from Lo San Tseung to V H Deacon re leasing of 1/F, 10 Queen's Road Central.
Letters from Heuermann, Herbst & Co to Messrs Deacon & Hastings re repairs to premises.
1901 Aug 7 -10
Notes on renovations to Messrs Deacon, Looker & Deacon's offices at 1/F Prince's Building.
Memo 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".
Correspondence between V H Deacon and Leigh & Orange re new offices, including handwritten note by James Orange to V H Deacon.
1904 Sept 15 - Oct 20
Envelope marked "Sir C P Chater CMG to Deacon, Looker, Deacon & Harston Duplicate Lease of our Offices from 1st May 1914".
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".
Appointment of New Trustee under the Will and Codicils of Sir Catchick Paul Chater, deceased: W E L Shenton to M H Turner
Appointment 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.
1951 Oct 19
1959 Oct 12
1941 Jun 6
1941 Mar 12
1941 Apr 2
1928 Jan 6
1926 Sept 9
1925 Dec 9
1946 Jan 16
1946 Aug 19
Appointment 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).
Appointment 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.
Receipts of income from Trustees of estate of Sir C P Chater, deceased, by Captain C Paul Chater.
Receipt 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.
Receipt of income from Trustees of estate of Sir C P Chater, deceased, by Jack Chater, with envelope.
Letters 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 7
Certified Copy of Certificate of Baptism, Desmond Paul Chater (son of Gertrude and Jack Chater).
Letter 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.
Notice and dividend issued by The Raub Australian Gold Mining Co Ltd to H N Mody, with envelope.
Copy of Deed of Release, Captain Chater Paul Chater and Esme Beryl Aileen Brickwood, and M H Turner and H J Armstrong.
Deed of Release, Captain C P Chater and E B A Brickwood, and M H Turner and H J Armstrong.
Deed 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 - 30
Certificate of Receipt of Duty in estate of Jack Chater. 1949 Feb 12
1949 Aug 30
1949 Aug 30
1932 Mar 18
1900 Mar 15
1941 Jun 17
1947 Sept 22
French
Certified record of death of M. Chau-ky. French
1948 Apr 27
1948 Aug 16
Letter 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 12
Affidavit of Gregory Avietick Arratoon, Calcutta, in goods of Sir Catchick Paul Chater, deceased, and in matter of settlement of Jack Chater (since deceased).
Deed of Release, Desmond Paul Chater, Calcutta, and Gertrude Chater, mother and guardian of Leyland John Chater, and M H Turner and H J Armstrong.
Power of Attorney, Lady Maria Christine Chater to The Hon W E L Shenton and M H Turner, notarised by D V Steavenson.
Assignment of Section M of Kowloon Inland Lot No 43, Chau San, compradore, to Li Lut Wan, trader.
Undertaking Chau Ky to South West Transportation Co (attested copy and 2 typed copies).
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.
Will of Chau-Ky, operator of river transport company, Saigon, notarised and certified by Tribunal of 1st Instance.
1940 Mar 9 - 1948 Mar 8
Certified English translation of above two documents (plus 2 typed copies).
1948 Feb 23-27
1947 Nov 23 - 1948 Mar 8
Power of Attorney, Mrs Lam Thi Dong to Sir W E L Shenton, notarised by W C Hung.
Copy 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.
1949 Jul 5
1949 Jun 27
1949 Sept 24
Certificate of Deduction of Income Tax. 1949 Sept 24
1949 Oct 5
1949 Sept 26
1928 Aug 20
Chinese
1886 Mar 23
1938 Jul 23
1938 Aug
1938 Jun 27
1937 Oct 20
No 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.
No 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.
Copy of letter to Accountant General, Inland Revenue in London re payment of estate duty.
Receipt issued to Messrs Deacons by Lovell, White & King, London, for costs re S S "Camilla".
Compensation account, Ministry of Transport, London, to Messrs Lovell, White & King, solicitors, London, with envelope.
Certified translation of Agreement to division of bequeathed properties Chee Kok, Chee Yu and Chee Luen (2 copies).
Statutory 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 29
Power of Attorney, Cheang Keng Quee to Lim Ah Kye (attested copy).
Power of Attorney, Cheang Kwok Sang to Chung Peng Wah (copy).
Power of Attorney, Cheang Kwok Sang to Cheang Cheuk Fan.
Power of Attorney, Cheang Kwok Sang to Cheung Peng Wah, notarised by H J Armstrong.
Certificate (and Schedule of property disclosed) of Receipt of Duty in estate of Cheang Thye Phin.
1953
195-
1880 Sept 24
1933 Jan 20
1935 Feb 21
1939 Jun 30
1939 Jan 26
1949 Oct 11
Roneo duplicating sheets of Deed of Partnership, Chee Kit Chan and Shek Kung Ming and others.
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).
Assignment of Inland Lot No 282A, Chen Quan Ee to Ho A Tim.
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 11
Correspondence 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 11
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.
Power of Attorney, Cheng Kwok On, alias Kwok On Cheng, to Chan Khai Cheong, notarised by Henry Lardner Dennys.
Statutory Declaration of Chan Khai Chong re non return of Cheng Kok On to State of Perak in Federated Malay States.
Statutory Declaration of Cheng Kwok On, alias Kwok On Cheng re absence from Federated Malay States (2 copies).
Balance Sheet at 31 March 1949 and Estate Account and Income and Expenditure Account for year ended 31 March 1949 of Estate of Cheng Kwok Sang, deceased, re Hong Kong estate.
Deed of Charge affecting Nos 45, 47, 49 and 51 Queen's Road East on Remaining Portion of Inland Lot No 651: Cheng Kwok Yau to Ho Po Ching; Reassignment Ho Po Ching to Cheng Kwok Yau.
1932 Feb 5 - 1933 Jan 16
1878 Mar 6
1924 Mar 8
1933 Jan 19
1890 Feb 13
1901
1901 Jan 21
1901
Note on mortgage costs, including interest and rent.
Request for repayment of deposit. nd Chinese
Assignment Section B Inland Lot No 853: Cheng Sing Yeong, trader, to Tung Alok, trader.
Power of Attorney, Cheng Yun Tin, formerly of Kuala Lumpur, now of Victoria, Hong Kong, merchant, to Daisy Cheng.
Assignment of Remaining Portion Section P, Marine Lot No 63A, Remaining Portion Sub-section 2 of Section A, Marine Lot No 56 and Section E, Marine Lot No 63: Cheng Yung Sum, alias Tsieng Sam or Paul Namsang, traders, Indo-China, to Cheng Kan Sing, alias Charles Namsang.
Agreement for tenancy G/F and 1/F, 404 Des Voeux Road West (Godowns 2 and 10), M H Turner and H J Armstrong to Cheong Hing Wo; Extensions of Agreement; repayment of deposit (2 copies).
1938 Aug 26 - 1949 Jan 15
Survey report and valuation of Nos 28 and 30 Possession Street on Portion of Inland Lot No 568 by Bird & Palmer.
Mortgage, Sub-section 1 of Section A, Inland Lot No 141 and Section A, Inland Lot No 568: Cheong Hoi to Janet Rose Harmon; Reassignment, J R Harmon and Cheong Hoi.
1896 Jun 18 - 1897 Jan 18
Draft Memorial under provision of Ordinance No 3 of 1844: Indenture of Reassignment between Cheong Yik San and Chiu Kat Kit re Kowloon Inland Lot No 311.
Draft Reassignment of Kowloon Inland Lot No 311: Cheong Yik San to Chiu Kat Kit.
Reassignment of interest in Kowloon Inland Lot No 311: Cheong Yik San to Chiu Kat Kit, signed but not dated.
1898 Mar - 1901 Feb 6
Letters from C Ewens, solicitors, to Messrs Deacon & Hastings re Kowloon Inland Lot No 311.
1901 Mar 9 - Nov 15
1914 Aug 5
1937 May 31
1941 Jul 4
1905 Jul 12
1908 Jul 5 Chinese
1935 Jul 10
1918 Dec 9
1927 Dec 8
1949 Nov 14
Papers re Kowloon Inland Lot No 311, including note on money lent and letters from Mounsey & Brutton, solicitors; R B Bhabha; and F B L Bowley, Acting Crown Solicitor.
1897 Oct 5 - 1901 Mar 1
Receipt for part payment of sum secured under mortgage of Cheung Man Hing to Wong Li Hing.
Assignment of Lots in DD 104 and 105, Ngau Tam Ni, New Territories, etc: Cheung Pat Shing and others to To Wing Yi.
Power of Attorney (attested copy), Cheung Pat Shing, of Nanking, partner in Ting Fat Company, agriculturalists and farmers, to Lai Yuen Fong .
1937 Jul 21 - Aug 23
Declaration of Trust by Cheung Lin re Section A, Kowloon Inland Lot No 3690.
Assignment of Lease of No 145 Bonham Strand: Cheung Wing On, of Canton, Empire of China, to Chan Cheuk Sang, druggist under business name Tai Yuen Tong Lung Kee.
Envelope marked "Agreement as to settlement OJ Action No 111/08 Cheng Yung Fat"; agreement in Chinese with typed English translation.
Survey Report and Valuation of Inland Lot No 942 and Buildings by Palmer & Turner, with envelope.
Power of Attorney, Chien Hung Van, merchant, of Shanghai, to W E L Shenton and M H Turner, with Statutory Declaration by Roland Farnsworth Griffin, of Shanghai, certified by His Britannic Majesty's Acting Consul, Shanghai.
1929 Nov 30 - Dec 2
Form of Request re removal of shares from London Register to Hongkong Register: Chin U Ping to Hongkong Tramway Co Ltd.
Agreement re Marine Lot No 440: The Executors of the late Chin Wai Po, deceased, with the Governor of Hong Kong (2 copies).
Bill of Sale, China Aerated Water Factory, Shamshuipo, to Kwan Fung Mei and Leung Kiu.
1951 May 17
1949 Jul 15
1928 Sept 21
1894 Jul 27
1894 Jul 26
1903 Jun 1
1929 Nov 13
1920 Jul 19
Minutes and notes of meeting held at Deacons. 1950 Nov 29
1897 Oct 2
nd
Assignment of Business: Chinese Construction Co Ltd to Sheng Seling and C B Huang, merchants (duplicate or counterpart).
Debenture (copy) to secure banking facilities: China Egg Produce Co (Hongkong) Ltd to Hongkong and Shanghai Banking Corporation.
Compradore Agreement: The China Export Import and Bank Company Aktiengesellschaft with Lam Sin Hon, merchant (typed copy).
Authority to The China Fire Insurance Co Ltd to pay Messrs Siemssen & Co given by Margaret Coxon, Robert Rienaecker, and others.
Letter from R H Hoppins to The China Fire Inurance Co Ltd re payment of mortgage money to Siemssen & Co re Reclamation of Inland Lot Nos 1247 and 1262.
Insurance policy issued to Messrs Siemssen & Co by The China Fire Insurance Co Ltd.
Agreement to act as Assistant Secretary in Hong Kong: China Underwriters Ltd and Edgar Ronald Childe.
Agreement, The Chinese Engineering & Mining Co Ltd, Tientsin, and Lum Ts'un Tai, Macao, Cheng Yun Chong, Tientsin, and Tong Shao Bing, Tong Shau Ngoo, Tong Yuen Lung and Tong Chiu Yu of Shanghai (2 copies).
Photocopies of Certificates of Incorporation of The Chinese Maritime Trust (1941) Ltd in Hong Kong.
1941 Mar 19 - 1951 Apr 4
Assignment, Remaining Portion Inland Lot No 1025 and other premises in Victoria: The Chinese Traders Insurance Co Ltd to Yeong Sai Ngam and others.
Papers relating to temporary Agreement between China & Eastern Contracting Co and Chak Hok Ting for construction of godowns at Canton for Standard Oil Co, New York.
1904 Nov 8 - 15
Debit note, Deacon, Looker & Deacon to Chak Hok Ting and J W Winkelbach for drawing up contracts.
1904 Nov 21
nd Chinese
1886 Dec 18
1887 Jun 9
1890 Sept 29
1947 Jul 10
1937 Jul 28
1904 Nov 2
1921 Sept 28
Authority to Act (Power of Attorney). 1921 Sept 13 Chinese
1941 Chinese
Agreement, The China & Eastern Contracting Company and Chak Hok Ting, building contractor (original and 2 copies).
Envelope marked "Ching Kwai Esq" with Chinese inscription (relating to delivery?).
Lease of Inland Lot No 1029: Queen Victoria and Ching Kwai, of State of Perak and Penang in Colony of Straits Settlements, tin mine owner.
Covenant (attested copy) for production of deeds, Ching Kwai to Yee Hing, contractor, and others.
Mortgage, Remaining Portion Inland Lot No 1029, Section A of Inland Lot No 22, Section A of Marine Lot No 67: Ching Kwai to The Hong Kong, Canton and Macao Steamboat Co Ltd; and Reassignment.
1889 Nov 1 - 1895 Nov 6
Lease, Inland Lot No 985: Queen Victoria and Ching Kwai, merchant, Hong Kong.
Mortgage, Section G Inland Lot No 370 and other properties: Chiu Chau Tin and others to The P & O Banking Corporation Ltd; and Reassignment.
1929 Apr 19 - 1930 May 5
Confirmation of Agreement between Chiu Cheung and Po Yuen Shing, and the P & O Banking Corporation Ltd re Remaining Portion Inland Lot No 1022 and Section B Inland Lot No 1023.
Assignment of share in Section F Marine Lot No 1: Chiu Foon Wo to Li Pak Hung.
Assignment of equity of redemption in moiety of Section F, Kowloon Inland Lot No 42 and Remaining Portion, Kowloon Inland Lot No 105: Chiu Kau, trader, and Chau Kwing Yau, trader.
Power of Attorney, Chiu Kin Kay and others to Leung Ching Chuen, merchant.
Residential property assignment, deed and other papers: Chiu Kwok Shing and Tse Shau Yiu, and Lee Ying Tuen.
1921 Oct 18
1889 Aug 31
1889 Jul 5
1925 Jul 28
Deed of Family Arrangements, Chow Kwok Shi and others. 1948 Dec 6
Agreement of Settlement and Discharge: Chiu Yau Sing Tong and others, flour merchants and partners in firm Kwong Fu Yuen, and Alfred Ernest Scott, chartered accountant.
Receipts for fixed deposits, monies from Trustees and share certificates, envelopes.
1923 Jan 30 - 1930 Aug 21
Declaration of Trust by Choa Leep Chee re Section A, Inland Lot No 121.
Mortgage, Section A, Inland Lot No 121: Choa Leep Chee to The Hongkong, Canton & Macao Steamboat Co Ltd; and Reassignment.
1889 Jul 5 - 1895 Nov 12
Assignment, Section A, Inland Lot No 121: Jeronymo Miguel dos Remedios and Choa Leep Chee, compradore.
Papers re transfer of shares: S L Kong to Messrs Moxon & Taylor.
Correspondence and papers re Chotirmall & Co's claim for goods shipped by S S "Shunko Maru". Correspondents include Deacons, J N Ramsay & Bros, K A J Chotirmall & Co.
1924 Apr 7 - Jun 13
Correspondence and papers re Chotirmall & Co's claim for silk goods shipped by S S "Penang Maru". Correspondents include Messrs F K Hoondamall & Co, Singapore; Donaldson & Burkinshaw, solicitors, Singapore; Mitsui Bussan Kaisha Ltd, Singapore; K A J Chotirmall & Co, and envelope.
1924 Mar 26 - Aug 29
Papers re Supreme Court of Straits Settlements, Singapore, Suit No 728 of 1924 between K A J Chotirmall & Co and The Tokio Marine and Fire Insurance Co Ltd, including notice of service and writ of summons, with envelope.
1924 Jul 31 - Aug 5
Correspondence in matter of K A J Chotirmall & Co and Mitsui Bussan Kaisha Ltd re 2 cases of merchandise consigned per SS "Shunko Maru". Correspondents include K A J Chotirmall; Donaldson & Burkinshaw; Shelley, Thompson & Demuth, Singapore.
1924 Apr 26 - Aug 15
Third Bill of Sale, Chow Ping Kwan, merchant, and Lo Li Shi. 1927 Aug 27
1934
1905 Sept 18
Chinese
Promissory notes, Choy Shing. 1912 Dec 24
1912 Dec 24
Statements of account for U Hoi Chow and Choy Fat Shang. 1906 - 1907
Receipt for deposit and Stamp Duty Bureau receipt. 1907 Jun Chinese
Power of Attorney, Chow Sui Tong and Wong Kien Sui, conducting business under the name The Foo Wah Company, appointing Wong Kien Kee, attorney (not completed).
Letter from Chow Tung Seng to Societe Francaise des Charbonnages du Tonkin re undertaking to pay.
Papers re Supreme Court Hongkong, Ordinary Jurisdiction, Action No 185 of 1907 In matter of an Arbitration between the Executrixes and Executors of Choy Chan, deceased, and Tsang Keng, contractor, including Prohibitory Order Dissolution; draft Memorial; Writ of Execution of Judgement; Brief to Counsel; draft Order; Notice of Motion.
1906 Apr 11 - 1908 May 20
Agreement to accept accounts re administration of Estate of Choy Chan, deceased; Choy Shing and Chor Kun with Choy Ho Shi, executrix.
Papers re Supreme Court Hongkong, Ordinary Jurisdiction, In matter of an Arbitration between the Exectrixes and Executors of Choy Chan, deceased, and Tsang Keng, contractor, including Instructions to Counsel, copy of Award and Special Case, and copy of documents for counsel.
1906 Apr 11 - 1907 Feb 9
(Attested copy) Deed of Charge and Mortgage of Marine Lot No 187, The Praya Reclamation to Marine Lot No 187 and Reclamations to other Marine Lots: Choy Ho Shi and others to The Hongkong and Shanghai Banking Corporation.
1905 Jan 23 - 1911
Assignment (attested copy), Choy Ho Shi and others and Frederick Bernard S'Jacob, Shanghai, merchant and director of Holland China Handels Compagnie.
1907 Dec 27 - 1908 Jan 1
1907 Dec 27
1911 Jun 29
Share transfer certificate. Chinese
Share certificate of Chun On Fire Insurance Co
Dividend passbook of Chun On Fire Insurance Co
nd
1921 Jun 22 Chinese
Mortgage to secure compradore, Choy Ho Shi and others and Frederick Bernard S' Jacob, of Shanghai, merchant and director of Holland China Handels Compagnie.
Agreement for sale of Section B, Inland Lot No 584, Choy Ho Shi and Ho Wing Tsun.
Mortgage of equity of redemption in Section B, Inland Lot No 584 and other premises in the Colony of Hong Kong: Choy Ho Shi and others to H W Looker and F B Deacon; and Reassignment.
1908 Nov 9 - 1912 Sept 18
(?) [Chinese Imperial dating system]
(?) [Chinese Imperial dating system]
(?) [Chinese Imperial dating system]
Attested copy of Assignment of Section A of North Portion Praya Reclamation to Marine Lot No 22 and other properties in Victoria of Crown Colony of Hong Kong: Mrs Choy Kan Shi and others to Choy Kün and Choy Cheong (3 printed copies).
1920 Dec 31 - 1921 Feb 3
Schedule of agreements re rental properties: 135 Des Voeux Road Central owned by Choy Wai Huen; 137 Des Voeux Road Central owned by Choy Tong Shi (5 typed copies).
Promissory notes of Choy Wing Nam, with certified English translation, and envelope.
Chinese
nd
nd
1936 Apr 15
Power of Attorney, Chu Tai Ching to Yuen Sam Mui. 1932 Jul 4
1936 Jul 21
1939 Jan 10
Papers re Supreme Court of Hongkong, Original Jurisdiction, Action No 10 of 1946, Kathleen Choy Wong, alias Choy Kathleen v. Bertha Kurtz Pears. Papers include: Writ of Summons, Order, Affidavits, Summons Inter Parte, Surrejoinder, Reply and defence to Counterclaim, Statement of Defence, statements, correspondence re Pleadings (copies of letters), and certified translations of Japanese Administration Land Office records in Chinese and English.
1942 Jan 20 - 1947 Mar 25
Papers re Supreme Court of Hongkong, Original Jurisdiction, Action No 10 of 1946, Kathleen Choy Wong, alias Choy Kathleen v. Bertha Kurtz Pears. Papers include: Reply and Defence to Counterclaim, Affidavits, Summons Inter Parte and Statement of Claim.
1946 Jun 3 - Oct 4
Copies of correspondence re 4 Knight Street: correspondents include M A da Silva, Mrs B Pears and House Registration Office, Japanese Administration, Hong Kong.
1941 May 20 - 1947 Mar 14
Pencilled notes of statement/examination of Mrs B Pears re dispute over 4 Knight Street, including period of Japanese occupation.
Envelope marked "T Christian. Indemnity given by Mr I (?) W Kew re China Light & Power Co Ltd shares".
Mortgage of a debt and various premises, Chu Chung Hin, shipbuilder, and Asia Lands Ltd.
Power of Attorney (attested copy), Chu Sum Wing, merchant, to Chiu Sin Woon.
1931 Feb 10 - 13
Agreement for sale of New Kowloon Inland Lot No 920, Chu Yuen Chee and Harold Gordon Goddard, master mariner.
Power of Attorney, Chua Cheng Bok, formerly of Kuala Lumpur, Federated Malay States now residing in Singapore, to M H Turner, H J Armstrong and R A Wadeson, notarised by Howell Dawson Mundell, Settlement of Singapore in British Crown Colony of Straits Settlements.
1873 Sept 29
1904 Sept 17
1904 Sept 16
1881 Jun 24
1881 Apr 30
1881 Apr 30
1950 May 3
1937 Apr 15
Receipt, with envelope. 1932 Dec 30 Chinese
1951
Promissory note, Chung Fong Chow to Ong Lup Lai. 1951 May 11
1951 May 11
1936 Jun 12
Assignment of Section A, Inland Lot No 22, Chue Chon and Chue Mon, traders, to Lon A Cheong, trader.
Letter from Deacon, Looker & Deacon to Chiu Ng sending agreement for sale and purchase of SS "Kat On".
Agreement for sale of the steamship "Kat On", Chiu Ng and Wong Pat Ü.
Assignment of Section D, Marine Lot No 37: Chun Leong, trader, to Ng Sang, compradore.
Assignment of Section D, Marine Lot No 37: Cheang Wai Ngam, merchant, to Chun Leong, with linen tracing of plan of land enclosed.
Mortgage, Section D, Marine Lot No 37: Chun Leong to The Very Revd. Fr. Fernando Lainz, Procurator of the Spanish Dominican Mission in China, Tonquin and Formosa.
Power of Attorney, Chung Ah Fook, landed proprietor, and Wu Pak Lok, merchant, both of Penang, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Raymong Delaforce Hume, Penang, Federation of Malaya.
Power of Attorney, Chung Ah Ming, of Ipoh, Federated Malay States, to Chee Chow Lim.
Memorandum and Articles of Association of The Cheetsum Steamship Company Limited.
Undertaking and Agreement by The Cheetsum Steamship Co Ltd to guarantee payment by Chung Fong Chow to Ong Lup Lai.
Agreement, Chung Kok Sang with Chung Kok On and others to form syndicate.
1948 Apr 5
1918 Jun 21
1925
1931 Oct 8
1921 Jan 26
1934 Aug 2 -3
nd (1941)
1927 May 6
1927 May 11
Power of Attorney, William Edward Clarke to H W Looker. 1906 Nov 22
1921 Apr 21
Agreement for sale of Section B, New Kowloon Inland Lot No 1163: Chung Mo Chin and Wong Tak Hing, and Li Yuk Chun .
Assignment of the Steamship "Kwok Tai": Chung Sze Kwan to Ho Chi Sing, manager of Tai Hing Co (original and 2 typed copies).
Declaration of Trust re share in Sub-section 2 of Section Z, New Kowloon Inland Lot No 251 and in business of Tai Loong, Chung Wing Cheung to Chung Kan Ting.
Receipt for insurance premium from Messrs Kin Cheong on behalf of Cheng Yung Sun, issued by Woo and Nash, solicitors.
Agreement for letting 55 Conduit Road, Samuel Macomber Churn and Ralph Edgar Cable.
Mortgage, Cinemas Limited to Hong Kong Amusements Ltd, and sub-mortgage, Hong Kong Amusements Ltd and York Shipley Inc.
Memorandum re sale of house on Mt Cameron Road, 559 The Peak to Richard John Bond Clarke, architect, Public Works Department.
Financial papers: statements of income and expenditure; trial balances; and schedules of charges, deductions and dividends received.
1927 Nov 18 - 1946 Jun 30
Private Motor Car insurance policy issued by Union Insurance Society of Canton Ltd to Mrs Ethel Clarke, with premium receipts.
1927 Jan 9 - 1928 Jan 8
Letter from Ethel Clarke to Messrs Deacons authorising collection of rent.
Tenancy Agreement re "The White Cottage", Taipo, Mrs Ethel L Clarke and Holger Dreyer.
Receipt for Will Deposited from The Public Trustee, London, to Captain W E Clarke, with envelope.
1941 May 15
Receipt from China Light & Power Co Ltd to Mrs E L Clarke. 1941 Jun 17
1941 May 15
1947 Mar 17
1947 Aug 5
1961 Feb 18
1951 Feb 2
1961 Feb 18
1954 Sept 1
Letter from B C Field c/o The Hongkong Land Investment & Agency Co Ltd to M H Turner forwarding draft letter.
Letter from B C Field c/o The Hongkong Land Investment & Agency Co Ltd to Messrs Deacons re advance against annuity to Mrs E L Clarke, with envelops.
Power of Attorney, Dr Francis Herbert Aylen Clayton and Muriel Hartley Clayton, of Clieveden, Somerset, and Barre Robert Machray Forbes, of Bristol, solicitor, appointing M H Turner, H J Armstrong, R A Wadeson and W C Hung attorneys, notarised by William Sefton Clarke, Bristol.
Supreme Court of Hongkong, Probate Jurisdiction, No 670 of 1947 in the goods of Norman Willis Clayton, deceased, certified copy of Probate of Will, sealed.
(Attested Copy) Deed of Mutual Covenant re State Theatre Building, King's Road, North Point, erected on Section A, Marine Lot No 430, Section B, Marine Lot No 526 and Section B, Marine Lot No 321: Commonwealth Enterprises Corp Ltd and others, with plans of building enclosed (3 copies).
(Attested Copy) Assignment of title interest and advantage of equity in Section A, Marine Lot No 430 at North Point: Luna Park Ltd to Commonwealth Enterprises Corp Ltd (12 copies).
(Attested Copy) Deed of Mutual Covenant re State Theatre Building , King's Road, North Point, erected on Section A, Marine Lot No 430, Section B, Marine Lot No 526 and Section B, Marine Lot No 321: Commonwealth Enterprises Corp Ltd and others, with plans of building enclosed (4 copies).
(Attested Copy) Deed of Mutual Grant of use of common road between Section A, Marine Lot No 430 and Remaining Portion, Marine Lot No 430: Commonwealth Enterprises Corp Ltd and others, and Charles George Gray and another, with plan enclosed (2 copies).
1937 Mar 12
1925 Mar 31
1919 May 3
nd
Power of Attorney to Distrain, Albert Henry Compton, manager, David Sassoon and Co Ltd, to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney, Mrs Annie Mary Coulson. London, widow of John Bliss Coulson, late of Yokohama, merchant, to Alexander William Read, Yokohama, merchant; and Appointment of Substitute Attorney, A W Read to H W Looker and F B Deacon.
1910 Nov 8 - 1911 Apr 28
Power of Attorney In re Douglas William Cradock, deceased: Douglas Vaughn Lewis Craddock, of Reading, Berkshire, and Thomas Wild Hornby, of Ripon, Yorkshire, to W E L Shenton, notarised by Lindsay Ralfs Casey, London.
Power of Attorney, Mrs Mary Sim Macdonald to J S Harston, W E L Shenton and R F Mattingly.
Instrument of Transfer of Shares of Ewo Cotton Spinning and Weaving Co Ltd.
His Britannic Majesty's Supreme Court for China at Shanghai, In estate of Henry Crawford, deceased: certificate of sealing of attached Grant of Confirmation of Executors and payment of Court fees; Grant of Testament-Testamentar and copy of First Disposition and Settlement of H Crawford, deceased, with envelope.
1919 Aug 27 -1920 Mar 24
Power of Attorney, Executors of Will of late Keith Fenton Crawford to W E L Shenton and M H Turner, notarised by Edwin Courtney Walker, London, and certified by Herbert March, Worcester.
1931 Jan 23 - Feb 4
(Attested Copy) Certified translation of Power of Attorney, Credit Foncier d'Extreme Orient to Maurice Auguste Antoine Demets (3 copies).
1945 Dec 21 - 1952 Feb 7
(Attested Copy) Translation of Power of Attorney, Credit Foncier d'Extreme Orient Societe Anonyme to George Maurice Leon Louis Davreux. (2 copies).
1939 May 2 - 1947 Nov 13
(Attested Copy) Certified Translation of Power of Attorney, Credit Foncier d'Extreme Orient to Joseph Maria Noronha (2 copies).
1937 Jun 24 - 1947 Nov 13
nd (1947)
nd (19947) French
1932 May 7
1947 Dec 16
1948 Feb 6
1948 Mar 22
1948 Mar 22
1951 May 2
(Attested Copy) Certified Translation of Power of Attorney, Credit Foncier d'Extreme Orient to Vincent Du Bus de Warnaffe, Shanghai (3 copies).
1930 May 22 - 1952 Feb 7
Certified translation of Balance Sheet as at 31 December 1946.
Rapport due collège des commissaires Bilan au 31 Decembre 1946 (Report of auditors, balance sheet at 31 December 1946), 2 copies.
(Attested Copy) Power of Attorney, Solomon Sassoon Benjamin and George Hutton Potts appointing Patrick Cumming Potts and Herbert Richard Budd Hancock as attorneys.
1914 Aug 1 - 1915 Dec 9
(Attested Copy) Reassignment of Sections D and E of Remaining Portion, Marine Lot No 239 and Inland Lot No 1355: Credit Foncier d'Extreme Orient and Li Po Lung.
1915 Dec 8 - 18
Agreement for sale of Section E, Kowloon Inland Lot No 2158, Credit Foncier d'Extreme Orient and Leung Sui Chi.
Agreement for sale of New Kowloon Lot No 1447, Credit Foncier d'Extreme Orient to Fan Kam Yung, with Supplemental Agreement.
1940 Apr 16 - Jun
Agreement for sale and purchase of Remaining Portion, Kowloon Inland Lot No 2372 at Mongkoktsui, Credit Foncier d'Extreme Orient and Chun Leung Wong and Lau Pik Fan, with tracing of plan of land attached.
Agreement for sale and purchase of Remaining Portion, Kowloon Inland Lot No 2372 at Mongkok-tsiu, Chun Leung Wong and Lau Pik Fan and Lui Wing Shui, with tracing of plan of land attached.
Agreement, Credit Foncier d'Extreme Orient and Chun Leung Wong and Lau Pik Fan.
Agreement, Chun Leung Wong and Lau Pil Fan and Lui Wing Shui.
Agreement for sale and purchase of Section B, New Kowloon Inland Lot No 1637 at Shamshuipo, Credit Foncier d'Extreme Orient and Wong Ying.
1951 May 15
1951 Jun 11
1934 Jan 3
1919 Feb 4
1914 Feb 10
1914 Apr 29
1917 Aug 29
nd
1888 Aug
1890 May 17
1891 Oct 22
Agreement for sale and purchase of portion of New Kowloon Inland Lot No 2242, Credit Foncier d'Extreme Orient and So Cheuk Fai.
Agreement for sale and purchase of portion of New Kowloon Inland Lot No 1637, Credit Foncier d'Extreme Orient and Tong Yue Ying.
Power of Attorney (Attested Copy), The Asia Trust Ltd to George William Greene.
Letter of indemnification from Joseph Whitely Kew to H W Looker, Liquidator for T Christiani.
Power of Attorney, Gerard Lake Crole to H W Looker, F B Deacon and J S Harston re John Smith Hogg, deceased.
Supplemental Power of Attorney (for Hong Kong), G L Crole to H W Looker and J S Harston.
Power of Attorney, Mrs Ethel Frances Crowley, wife of Francis Charles Crowley, butcher, of Cairns, Queensland, to Messrs Deacon, Looker, Deacon & Harston.
Extract from Crown Lease kept at the District Land Office, New Territories, Properties Survey District No 4.
Papers relating to the case of Wm Cruickshank and Lo Po and Ng Sing. These include instructions, letters from Dakin, Cruickshank & Co and His Britannic Majesty's Consulates Macao and Canton.
1891 Oct 13 - 1892 Dec 7
Agreement (draft?) for sale to company of business of Victoria Dispensary from 1 March 1888 and engagement of W Cruickshank as manager: William Cruickshank and Cruickshank & Company Ltd.
Articles of Co-partnership, Cruickshank & Co Ltd and Messrs Ng Sing and Lo Po.
Agreement as to amalgamation, Dakin Brothers of China Ltd and Cruickshank & Co Ltd.
1892 May 19
1892 Oct 7
Agreement, with English translation. (c 1890) Chinese
1914 Jul 14
1909 Mar 2
1914 Oct 27
1939 Oct 28
1926 Nov 17
1929 Nov 2
1958
Agreement, Cruickshank & Co Ltd and Kenneth McKenzie Ross and Dakin Cruickshank & Co Ltd.
Summary of debit statements of money advanced and medicines supplied to the Cheong Kwok partnership for the period May 1890 - August 1891.
Letters from Kenneth McKenzie Ross to V H Deacon re forwarding deeds.
1894 Jan 23 - 31
Indemnity, Antonio Maria da Cruz, Jose Maria Fernandes Basto and Alberto Demee Barretto, merchants, to Lam Pak Hee, alias Lam Yu Shi.
Agreement for sale of claim to a certain property, Joao Caetano da Cunha and Raphael Emanuel Belilios, barrister-at-law.
Business papers, including letters, telegrams, receipts and accounts, mainly relating to Pacific Banking & Exchange Co Ltd; correspondents include Grand Hotel des Wagons-Lits Ltd, Tokyo Station Hotel and The Chosen Hotel, Keijo (Seoul).
1921 Dec 17 - 1923 Dec 27
Ordinance No 28 of 1914 to provide for winding up of affairs of certain alien enemies.
Letter from Colonial Secretary's Office, Hong Kong, to R A Wadeson of Messrs Deacons re appointment of liquidator under section 5 of the Alien Enemies Winding Up Ordinance No 28 of 1914.
Power of Attorney, Mrs Serenbai Nasarvanji Jainshedji Dady, of Bombay, to W E L Shenton, R F Mattingly, D V Steavenson and M H Turner, notarised by John Dustan Sherston Baker, Bombay (2 copies).
Deed, from the Trustees of the Zorastrian Charity Funds in Hong Kong, Canton and Macao to Mrs Shirinbai Nusserwanji Jamsedji Dady, executrix of Will of Lady Manekbai, widow of Sir Hormasji Nawroji Mody.
Deed (draft?) between The Dairy Farm Ice & Cold Storage Co Ltd and the Hongkong and Shanghai Bank, Hongkong (Trustee) Ltd.
1961 Jun 3
1929 May 3
1905 Jun 15
1926 Jun 29
1924 Aug 6
1924 May 14
1941 Dec 9
1941 Dec 8
1941 Dec 5
1910 Sept 2
Deed between The Dairy Farm Ice & Cold Storage Co Ltd and the Hongkong and Shanghai Bank, Hongkong (Trustee) Ltd.
Promissory note of Chan Gack to The Dairy Farm Ice & Cold Storage Co Ltd, with envelope.
Draft (?) In the Supreme Court of Hongkong, Probate Jurisdiction in the goods of Maria Francisca Gomes Danenberg, deceased: Notice of court order limiting time for creditors to send claims.
Agreement as to formation of company to be called the East Point Dairy and Farming Company Ltd: Vicinte Sebastiao Danenberg, Ng Sing Sam and Evelyn Campbell Ellis, with Supplemental Agreement.
1891 Nov 11 - Dec 14
Note re removal of Probate from "this bundle" by Mr Macnamara.
Substitution of Attorney, W E L Shenton to Duncan McNeill, Geoffrey Herbert Wright and Arthur Conrad Holborow, solicitors of Shanghai, notarised by Charles Alexander Hooper, Hong Kong.
Power of Attorney, Harold Gordon Darling to W E L Shenton, R F Mattingly and D V Steavenson, notarised by Harold Bayard Piper, Adelaide, Australia, with envelope.
Letter from Deacons to Hon Collector of Stamp Revenue, enclosing cheque of R A Dastur endorsed to Hong Kong Government and Deed of Charge.
Cheque issued by R A Dastur to Messrs Deacons and endorsed.
Charge between R A Dastur, domiciled at Surat, India, broker, and The Hong Kong & Shanghai Banking Company, with envelope.
Deed of Agreement and Covenant re foundations on Section A of Kowloon Inland Lot No 549 of wall erected on Kowloon Inland Lot No 522: Mrs Katie David and The China and Japan Telephone and Electric Co Ltd.
1939 Dec 27
1947 Dec 27
1934 Aug 28
1941 Jul 3
1923 Oct 27
1906 Oct 26
1913 Apr 2
1917 Dec 1 - 3
1917 Nov 1
1947 Aug 15
1913 Apr 15
Declaration of Trust by Victor Hobart Deacon. 1897 Jan 11
Agreement for Sale, David Evelyn David, Shanghai, and S J David & Co Ltd (typed copy).
Agreement for Sale and Purchase, Kowloon Inland Lot No 1432, D E David, and Chan Yuk Shang and Chan Wa Sui.
Power of Attorney, Werner Carl Max Davidis, merchant of Antwerp, to W E L Shenton, witnessed by His Britannic Majesty's Vice-Consul, Antwerp.
Power of Attorney, Eduljee Framjee Davur, Bombay, and Maneji Bamanji Davar, Bombay, to H W Looker and F B Deacon, notarised by Henry Alfred Handley Payne, Bombay.
1911 Jul 11-12
Bond, David Livingstone Dawson of Chartered Bank of India, Australia and China, to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney, Issac Dayan, merchant of London, and Mrs Lillie Bigio of Paris, to J S Harston and others.
Power of Attorney, Frank Barrington Deacon to H W Looker.
Power of Attorney (Attested Copy), F B Deacon to J S Harston.
Power of Attorney re Francis Sidney Deacon, deceased, Alfred William Lightbody, London, and Wyndham Richardson, Commander R N to J S Harston, notarised by Harry Peter Venn, London, and Henry William Davies Williams, Haverfordwest and Milford Haven.
Letter from Victor Frederick Deacon, BEF [British Expeditionary Force], France, to J S Harston.
Power of Attorney, Ruth Louise Deacon, Totnes, Devon, wife of Frank Barrington Deacon, to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney, Mrs R L Deacon, wife of F B Deacon, Victoria, Hong Kong, to J S Harston.
Appointment of a New Trustee, V H Deacon to H W Looker. 1906 Jan 17
1906 Feb 3
1906 Feb 3
nd
1947 Feb 15
1941 Dec 4 - 8
1941 Dec 11
1923 Oct 9
1913 Nov 1
1919 Jun 17
Power of Attorney to reassign mortgages of land in the Colony of Hong Kong, V H Deacon to H W Looker.
Power of Attorney, V H Deacon to H W Looker and F B Deacon to represent donor in business of late firm of Messrs Deacon & Hastings and in his capacity as Executor, Administrator and Trustee.
Schedules of Deeds: re Section 4 of Inland Lot No 8 and other properties (2 lists)
Memorandum by M H Turner re commission on collection of income for clients with exceptions.
Particulars and Conditions of Sale of various leasehold properties in Hong Kong , Kowloon and the New Territories, including particulars received from other solicitors.
1968 Jun 20 - Sept 2
Cheques payable to Messrs Deacons issued by Felix M Ellis, (?) Mitchell and H C Hunt.
Cheque payable to Messrs Deacons issued by H Gittins with paying-in slip to credit of St Andrews Church.
1941 Dec 8 - 1945 Oct 22
Bank deposit book, The Chartered Bank of India, Australia and China.
Power of Attorney, Harold Dewsbury, Hankow, to R F Mattingley.
Marriage Settlement, Albert Denison and others to Eric Grant Smith and another.
Note on Sir W E L Shenton's and Lady Shenton's Marriage Settlement Trust.
nd (c 1923-1935)
Power of Attorney,Ottie Evelyn Dermer, London, appointing Messrs Deacon, Looker, Deacon & Harston attorneys, notarised by Edwin Courtney Walker, London.
Insurance policy issued by The Tokio Marine and Fire Insurance Co Ltd to Messrs N Pritam & Co, with agreed amendment.
1922 Aug 22 - 1923 Apr 13
1924 Mar 26
Export Declaration by K N Dhanamall & Co (2 copies). 1924 Mar 13
1924 Mar 17
1924 Mar 15
1912 May 6
1913 Oct 30
1946 Sept 6
1937 May 12 Russian
nd
1933 Mar 8
1933 May 10
1932 May 5
Letter from Mitsui Bussan Kaisha Ltd to Messrs Deacons re losses of silk goods from S S "Cheribon Maru".
Letter from Nanyo Yusen Kaisha, Hongkong Branch, to Messrs K N Dhanamall & Co re damaged cases of silk goods.
Report by Goddard & Douglas, marine surveyors, on damaged consignment of silk goods.
Power of Attorney, Charles Frederick Dickinson and Alan Henry Dickinson, London, appointing Messrs Deacon, Looker & Deacon attorneys.
Lease of Remaining Portion of Inland Lot No 17, Miss Helen Dickson, Edinburgh, and others to A S Watson & Co Ltd.
Power of Attorney, Walter Anderson Dickson to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
Certified copy of registration of birth of Vladislav son of Vladislav Alekseevitchy Dobrohotoff, with English translation.
Envelope marked "Musso Fischer Wilhelm. V A Dobrohotoff Application for passport", containing passport photos of V A Dobrohotoff and wife and son.
Power of Attorney, Miss Bessie Todrick Dods, Edinburgh, to W E L Shenton, R A Wadeson, D V Steavenson, H J Armstrong and Oliver Egerton Christopher Marton.
Power of Attorney, Miss Helen Moffat Dods, Peebles, Scotland, to W E L Shenton, R A Wadeson, D V Steavenson, H J Armstrong and O E C Marton; with 'chop' of Canton Insurance Office Limited and The Exchange Office Limited, Hong Kong.
Miss Helen Moffat Dods, Peeble, Scotland, and others to W E L Shenton, R A Wadeson, D V Steavenson, H J Armstrong and O E C Marton.
1929 Mar 13
Envelope marked " Dodwell & Co Ltd v Kwong Wing Tai" nd
1908 Sept 30
1908 Oct 2
Contract and receipt Chinese
1949 Nov 11
1917 Jul 10
(?) Dec 29
Promissory note from [Karimdin ?] 1914 Jun 8
1914 Jun 6
1914 May 28
1899 Dec 22
Power of Attorney, William Dods, Edingburgh, to W E L Shenton, R A Wadeson, D V Steavenson, H J Armstrong and O E C Marton.
Contracts for purchase of goods, Kwong Wing Tai with Dodwell & Co Ltd.
1920 Mar 10 - 13
Contract Note, Hughes & Hough to Messrs Chin Kee & Co re purchase of S S "Pocohontas".
Bill of Sale for S S "Pocohontas" from Dodwell & Co Ltd as agents for Messrs Watts, Watts & Co to Messrs Chin Kee & Co.
1949 Oct 12 - 15
Note from The Farmers Bank of China, Hong Kong Branch, with returned cheque, with envelope marked "Doh Hing Lo".
Note on land at Kowloogtsai, Survey District No 4, Lot No 180.
Copy of letter from Fr F R Noval to H Gittin re loan to Mr Karimdin.
Authority to take Kowloon Farming Lot Nos 187, 188 and 304 as security for loan from H Gittins.
Conveyance on Sale, Hong Kong District Land Office, from Wong Pak Hong to Henry Gittins, Lots 187, 188 and 304 in New Kowloon Survey District No 4.
Memorandum from Palmer & Turner to Messrs Deacon & Hastings forwarding linen tracings of right of way on Remaining Portion of Inland Lot No 503, and debit note for work.
1898 Oct 13
1949 Aug 19
1927 Oct 31
1940 Dec 16
1931 Dec 7
1908 Nov 6
1950 Oct 12
Letter requesting payment of overdue rent. 1950 Chinese
Assignment Section A, Inland Lot No 503, The Procurator in Hong Kong for the Dominican Mission in the Far East to Miguel Angelo Antonio de Souza, with tracing of land attached.
Power of Attorney, The Procurator in Hong Kong for the Dominican Mission in the Far East to The Rev Primitivo Gil, notarised by H J Armstrong, with 4 attested copies.
Power of Attorney, The Procurator in Hong Kong for the Dominican Mission in the Far East to the Rev Father Higinio Suarez (Attested copy).
Power of Attorney, The Procurator in Hong Kong for the Dominican Mission in the Far East to M H Turner and others, with envelope.
Counterpart Lease, The Procurator in Hong Kong for the Dominican Mission in the Far East to The Duro Motor Co Ltd, tracing of land attached.
Agreement for Sale and Purchase of Portion of Kowloon Inland Lot No 521, The Procurator in Hong Kong for the Dominican Mission in the Far East and Lee Fong, with drawing attached, together with Agreement to further conditions on sale of land and Agreement cancelling the above agreements attached.
1950 Apr 11 - May 24
Extract Testament-Dative of Umquhile, William Frederick Donaldson, late of Butterfield & Swire, merchants, Hong Kong.
1908 Oct 26 - 1909 Jun 7
Extract Testament-Dative of Umquhile, Miss Jeanie Hannah Wallace or Donaldson.
1907 Oct 31 - 1909 Jun 7
Power of Attorney, Robert Donaldson, Glasgow, and Mrs Amelia Alice Wallace or Jack, residing with Murdoch Jack, cabinet maker, Glasgow, to H W Looker and F B Deacon, notarised by Frederick Gordon MacKillop, Glasgow.
Agreement for Purchase and Sale of printing business, Dong Muni to Chau King Chee (2 copies).
1950 Nov 29 Chinese
1910 May 25
1910 Apr 21
1909 Apr 23
1909 Jun 1
1914 Aug 24
1923 Mar 20
Promissory notes, R Houghton to G H Drewes. 1901 Jan 16
Cheques issued by Kwong Lam Studio to Mr Dong Muni on United Chinese Bank Ltd and note from Bank re return of cheque.
1950 Oct 2 - Nov 2
Letter re unpaid cheques and invoking payment by guarantor.
(Copy) Grant of trading rights, The Dunlop Pneumatic Tyre Co Ltd and the Dunlop Rubber Co (Far East) Ltd.
Power of Attorney confirming change of name on 7 August 1909, Dunlop Rubber Company (Far East) Ltd to H W Looker and F B Deacon, notarised by Harry Peter Venn, London.
Certified Copy of Agreement, The Doughty Rubber Co (Far East) Ltd, The Dunlop Pneumatic Tyre Co Ltd and H & W Greer (Japan) Ltd, London, annexed to Power of Attorney of H & W Greer (Japan) Ltd to H W Looker and F B Deacon, notarised by John William Peter Jauralde, London.
Agreement, The Doughty Rubber Co (Far East) Ltd, The Dunlop Pneumatic Tyre Co Ltd and H & W Greer (Japan) Ltd.
Power of Attorney, The Dunlop Rubber Co (Far East) Ltd to H W Looker, F B Deacon and J S Harston.
Deed of Partnership, Captain Robert Hinde Douglas, marine surveyor, James Watson Bundred, marine surveyor, and Sigurd Knagenhjelm Heiberg, ship and engineer surveyor, carrying on business under name of Messrs Goddard and Douglas; and two Deeds of Extension.
1933 Apr 6 - 1936 Jan 15
Power of Attorney, Marie Elise Drew, of Barnes, Surrey, to J S Harston, R F Mattingley, D V Steavenson and M H Turner, notarised by William O Brown, London.
Power of Attorney, George Duddell, of Brighton, Sussex, to Messrs Jardine Matheson & Co, attested copy of Certified Copy.
1878 Mar 1 - 1901 May 18
1894 Apr 21
1901 Jul 18
Questions and Answers re George Duddell, deceased. nd
1897 Jan
1897 Jan
1919 Dec 6
nd (1895)
Crown Rent receipts.
Tenders by Loong Cheong and Lee Leong, contractors.
nd Chinese
Papers and correspondence re Farm Lot No 8, including the following:
Marriage Certificate of John Smithers and Frances Kate Duddell
Letter from A B Bhabha (?) offering to purchase Farm Lot No 8.
Correspondence with Caprons, Hitchin, Brabant & Hitchin, solicitors, London.
1901 Oct 8 - 1905 May 6
Correspondence with Public Works Department and Brotherton Harker, architect, engineer and surveyor.
1897 Jan 11 - 1899 Aug 26
Correspondence with Public Works Department, Sanitary Board and Colonel A W Collard, Deputy Assistant Adjutant General in China and Hong Kong.
1901 Jan 25 - Nov 30
Undertaking to vacate Farm Lot No 8, by Chinese signatories.
Letter re George Duddell, deceased, authorising V H Deacon to apply for permission to erect mat-sheds.
Copies of correspondence between Surveyor General's Office and George J Helland.
1865 Jan 18 - Apr 7
Receipted account for professional charges from Caprons & Co.
Rough Sketch Plan of Farm Lot No 8 "to accompany my letter to Messrs Caprons of 15 Oct 1895".
1893 Jul 4 - 1896 Jul 29
1895 Oct 12 - 14
Schedule of names, subtenants, amount of rent and period of rental, with English translation.
Copies of Lease of Farm Lot No 8, with sketch of land, and Deed extending lease.
1846 Oct 5 - 1858 Sept 6
1917 Mar 10
Tracing of Farm Lot No 8. nd
1934 Oct 10
1915 Mar 24
1915 Feb 4
1923 Jun 6
1920 Jan 26
1920 Feb 6
1932 Dec 22 French
1937 Apr 25
1939 Jan 25 French
1920 Aug 26
Letter from Deacon, Looker, Deacon & Harston to W C Lee forwarding plan of Farm Lot No 8.
Deed of Release between Mrs Yasu Duer, of Tokyo, and others, and William Yeend Duer, continuing Trustee.
Agreement, Malcolm Duncan and Sir Catchick Paul Chater re prospecting for tin in Perak, Federated Malay States.
Plan/sketch of prospecting area: Mukim of Bidor in Perak, Federated Malay States.
Probate Power of Attorney, Mrs Edith Mary Dunlop, Waller Dunlop, Charles Bertram Dunlop, John Sugden Dunlop and Miss Marion Edith Dunlop to J S Harston, D V Steavenson and M H Turner.
Certificates of Registration of Trade Mark, W & C Dunlop, of Bradford, Yorkshire, registered as proprietors, with trade mark labels on reverse of certificates.
Declaration by John Henry Hastings, partner in firm W & C Dunlop, of Bradford, re trade marks.
Power of Attorney, Louis Léon Marie Anthyme Dupré, of Tonkin, appointing Gustave Bayle, of Tonkin, as special representative, with English translation attached.
Lease of Inland Lot No 4702, Indenture between King George VI and Louis Léon Marie Anthyme Dupré, of Paris.
Certified copy of Memorial re assignment of properties by L L M A Dupré to Cheng Kan Sing, alias Charles Nam Sang, of Tonkin, registered with Land Office, with French translation.
Power of Attorney, Mrs Georgina Elizabeth Dutton, of Chester, England, to D V Steavenson.
1939 Oct 5
1939 Oct 5
1939 Oct 4
1946 May 27
1946 Nov 21
1932 Sept 13
1925 Apr 3
1914 Feb 27
1925 Jun 24
1925 Jun 24
1925 Jul 20
Agreement between N S Moses & Co Ltd and General Linson Dzau re 1% commission on contracts with Central Government of China.
Letter of Authority from N S Moses & Co Ltd to General Linson Dzau to act as representative.
Agreement between N S Moses & Co Ltd and General Linson Dzau re 2% commission on contracts with Central Government of China.
Letters from Commonwealth Bank, King's Cross, New South Wales, to Messrs Harold J Price & Co re accounts of Sidney Eccleshall, deceased.
Letter from Hongkong and Shanghai Banking Corporation to S Eccleshall, of Potts Point, New South Wales, re balance of account.
nd (1941 Dec 25)
Accountant General, Treasury, Hong Kong to Mrs A Eccleshall re accrued salary and death gratuity of late husband, with envelope.
Power of Attorney, Maria Cavanna de Echegoyen, of Manila, to W E L Shenton, D V Steavenson and R A Wadeson, notarised by Tomas Contreras and certified by Richard R Ely, Assistant Secretry to the Governor General of the Philippine Islands.
Power of Attorney, The Hon Mr Charles Montague Ede to W E L Shenton, notarised by R F Mattingley.
Letter of Instructions from Mr C Montague Ede to [H W] Looker, with envelope.
Power of Attorney, Mrs Gertrude Elizabeth Ede to W E L Shenton, R F Mattingley, D V Steavenson and M H Turner, notarised by Henry Blake, Hong Kong.
Power of Attorney (Certified copy), Mrs G E Ede to W E L Shenton, R F Mattingley, D V Steavenson and M H Turner.
Certified copy of above Power of Attorney by Mrs G E Ede made on 24 June 1925, notarised by M H Turner (2 copies)
1926 Mar 15
1925 Sept 2
1925 Jul 16
1915 Aug 19
1910 Feb 3
1937 Nov 18
1936 Feb 19
1914 Aug 8
1914 Aug 7
Receipted invoice from Munson, Allan, Laird, Davis, Haffner & Hobkirk, barristers and solicitors, of Winnipeg, Canada, in account with Colin E Sword for Estate of Charles Montague Ede.
1926 Apr 17 - 28
Receipt issued by Treasury Department, Province of Manitoba, to Estate of Charles M Ede.
Certificate for court fees paid for resealing of grant of probate of Will of C M Ede, deceased, in His Britannic Majesty's Supreme Court for China at Shanghai.
Substitution under Power of Attorney, W E L Shenton to Colin E Sword and others, notarised by Daniel John Lewis, Hong Kong (2 copies).
Extension of Marine Protest re S S "Hongbe" by Master Louis Victor van Egdom declared before His Britannic Majesty's Pro-Consul at Amoy.
Request, and Statutory Declaration in support, by El Oriénte, Fabrica de Tabaco, C Ingenohl, of Manila, to be registered as owners of certain trade marks.
Power of Attorney, Elliott & Sons Ltd, of Barnet, Hertfordshire, photo material manufacturers, appointing M H Turner, H J Armstrong and R A Wadeson attorneys, notarised by Percy Ebenezer Mattocks, London.
Power of Attorney, Mrs Hannah Ellis and David Ellis, stockbroker's assistant, Kensington, England, to Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson, notarised by Arthur Carrick, London.
Business papers of Ellis & Ellis, share and general brokers: purchase notes, statements and correspondence with the Russo Asiatic Bank, W H Gaskell and Banque de l'Indo-Chine.
1912 Mar 30 - 1913 Jan 14
Letter from Deacon, Looker, Deacon & Harston to Messrs Wm Meyerink & Co forwarding Power of Attorney.
Power of Attorney, Gustav Engel, merchant in co-partnership under style of Wm Meyerink & Co, to Hugh Sanderson Playfair.
1928 Sept 3
1919 Oct 16
1921 Sept 19
1921 Sept 19
1921 Sept 28
1921 Apr 25
nd
1946 Feb 1
1897 Sept 21
1896 Jun 17
1903 Jun 30
Power of Attorney, Gustav Engel to Ernst Waldemar Sehramm, merchant.
Power of Attorney, The Engineering & Industrial Co Ltd to H W Looker and J S Harston.
(Copy) Power of Attorney, Engineers of China Ltd to Arthur John Moore Bennett.
(Copy) Power of Attorney, Engineers of China Ltd to Ernest Rutledge Thomson [sic], 3 copies.
Agreement, Engineers of China Ltd and Donald Oscar Russell, merchant, and further agreement not signed or dated.
Agreement for appointment of managing agents in United Kingdom, Ernest Routledge Thompson [sic], of New Malden, Surrey, engineer, on behalf of Engineers of China Ltd, and James Murchie & Co Ltd, notarised by Percy Ebenezer Mattocks, London, with envelope.
Notes on and sketches of buildings occupied by Brown Jones & Co.
Correspondence with Brown, Jones Funeral Service re W E van Eps, deceased, No 1 Leighton Hill Road.
1938 May 23 - 24
Envelope containing Tenancy Agreement of G/F 45 Morrison Hill Road and garages at rear, John Fleming, chartered accountant, and M H Turner, and Arthur Samy and Felix Samy carrying on business under style of China Motor Agencies and Sales Company.
Letter from Deacon & Hastings to L A Levy about Kowloon property.
Agreement for sale of interest in various Kowloon Inland Lots, Hajee Mahomed Sdeck Hajee Esmail and Leon A Levy.
Lease Agreement, H M S H Esmail and Mrs Helena Wellson for 49 Pottinger Street.
1922 Oct 31
1884 Aug 16
1888 Nov 14
1934 Jun 19
Purchase Orders with Lee Wah Crude Oil Co, Hong Kong.
1933 Jul 15
Agreements for sale and purchase of 195th share in Inland Lot No 2361, flat in "Princess Mansion", King's Road, Essex Estates Ltd and Ng Leung Chu, Johnson Wong, Cheung Wei Yee, Cho Wai Cho, Cheng Yu Yin and Joseph Chung, with plan attached to each agreement; and Memorandum of Recission.
1965 Apr 7 - 1967 Dec 4
Power of Attorney re Philip Temple Evatt, formerly of Singapore and late of Bromley, Surrey: Katherine Amy Evatt, appointing H W Looker, F B Deacon and J S Harston attorneys, notarised by Reginald Henry de Mercy, London and certified by Sir William Henry Dunn, Lord Mayor of London.
1916 Nov 28 - 29
Power of Attorney, Ewe Kok Neoh, of Taipeng and Penang Straits Settlements, to J S Harston, W E L Shenton and R G Mattingly.
Assignment of Section 27, Inland Lot No 8, Creasy Ewens to Ching Kwai.
(Certified Copy) Assignment of Sub-section 1 of Section D, Marine Lot No 225, Creasy Ewens to The On Tai Marine Insurance Co Ltd, with tracing enclosed.
Sales and Agency Contract between Export Petroleum Company of California Ltd of Los Angeles, and Sander, Wieler & Co, Hong Kong.
1933 Mar 18 - Apr 29
Correspondence between Lee Wah Crude Oil Company and Export Petroleum Company of California Ltd.
1933 Mar 24 - May 15
Purchase Orders with F C Monroe & Co, Shanghai, California Petroleum Company of South China and Associated Trading Co.
1932 Dec 2 - 1933 Sept 18
Copies of letters to Associated Trading Co from Export Petroleum Company of California Ltd.
1933 May 22 -Jul 24
Agreement between Associated Trading Co, Peter Doo, partner in Associated Trading Co, and Export Petroleum Company of California Ltd.
1933 Sept 13
1933 Dec 4
1933 Dec 5
1933 Sept 12
1932 Dec 22
1934 Jan 3
1919 Sept 18
1940 Sept 17
1906 May 17
1949
1949
1949 Jul 27
Letter from Export Petroleum Company of California Ltd to Messrs Deacons.
Sales and Agency Contract between Export Petroleum Company of California Ltd and Yoo Hoi Tho of Hong Kong.
Copy of letter from Export Petroleum Company of California Ltd tp Messrs Yuen Shing Oil Company (Yoo Hoi Tho), Swatow, re agency agreement.
Letter from California Petroleum Co of South China to Export Petroleum Company of California Ltd undertaking re payment of purchase money owing.
Agreement, The Bank of China and Lam Tak Chung, and Export Petroleum Company of California Ltd, with envelope marked "Sundry Papers".
Special Trust Power of Attorney, Sir Harold Elverston and Goronwy Owen, Major retired and Member of Parliament, appointing Charles Bernard Brown and Henry Russell Forsyth attorneys, notarised by John Venn, London.
Power of Attorney, William Ezra, appointing Faustino Alexandre Reis, both of Shameen, Canton, certified by George E Anderson, Consul General of USA at Hong Kong.
Agreement for sale and purchase of portion New Kowloon Inland Lot No 1447, Fan Kam Yung, and Lam Kwong and Lam Ho Shi.
Assignment of Kowloon Inland Lot Nos 295, 296 and 297 at Yaumatei, Fan Pat Shan to Yuen Shan Kuk.
Mortgage of S S "Christobal", Compagnia Panament de Navegacion Extremo Oriente to George Ho, unsigned, 5 copies.
Absolute Bill of Sale of S S "Christobal", The Compagnia Panament de Navegacion Extremo Oriente to (no name given), 4 copies.
Mortage, Compagnia Panament de Navegacion Extremo Oriente and George Ho (original and 4 unsigned copies).
1949 Jul 23
1949 Jul 27
1949 Aug 16
1940 Mar 31
1910 Apr 19
1946 Jun 1
1946 May 26
1946 Apr 30
1950
Agreement for sale of steamship "Christobal", Compagnia Panament de Navegacion Extremo Oriente and George Ho, with Supplemental Agreement attached.
1949 Jul 23 - 27
Agreement (supplemental to agreement for sale and purchase of S S "Christobal" of same date), Compagnia Panament de Navegacion Extremo Oriente and George Ho.
Agreement, Compagnia Panament de Navegacion Extremo Oriente and George Ho (supplemental to principal agreement of 23 July 1949), 2 typed copies.
Deed of Trust, The Compagnia Panament de Navegacion Extremo Oriente to George Ho (original and duplicate or counterpart).
Papers re sale of SS "Christobal" including letters, affidavit, telegrams and receipts. Correspondents include George Ho, Far East Panamanian Navigaton Company and A Magsaysay Inc.
1949 Jul 25 - 1950 Feb 13
Far East Public Hall Co Ltd, Report by Directors and Statement of Accounts for Year to 31 December 1939, with envelope.
Licences to keep a local register, issued by Registrar of Companies Hong Kong to The Far Eastern Public Hall Co, Yokohama, with envelope.
1918 Jan 10 - 1920 Jan 1
Power of Attorney, Captain Stuart St John Farquhar, RN [Royal Navy], Captain of HMS "Kent" to H W Looker and F B Deacon.
Letter from Deacons to G L Fenton c/o The Tung On Steamship Co Ltd, enclosing documents re Bill of Sale.
Bill of Sale of machinery to Hip Cheong Engineering Works by Wong Sum Kee
Bill of Sale No 5, Li Wing Ning, Suen Yung and Siu Shun Tsun trading as Hip Cheong to Leung On Ming.
George Lambert Fenton, merchant, certificate of satisfaction re Bill of Sale, undated, with envelope.
1914 Oct 10
Chinese
1957 - 1958 Chinese
1957 - 1958 Chinese
1957 - 1958 Chinese
Chinese
Original envelopes. nd
1941 Oct 23
1913 Jul 11
1918 Jun 10
Substitution under Power of Attorney, Stirling Fessenden to H W Looker.
Debit Notes from Leung Tai Kee Waterboat Co Ltd to Messrs Wah Sheung Co and receipts re SS "Kang Won" and "Kyung Ji", with Chinese documents attached re requests for delivery of fresh water.
1957 Nov 21 - 1958 Sept 18
Receipts for expenses for work done by Wing Hing Motor Boat Co on ship's motor boats of SS "Kang" and "Kyung Gi".
Requests for work done by Wing Hing Motor Boat Co, Hong Kong.
Requests for supplies and services re SS "Kang Won" and "Kyung Ji" and receipts.
Orders and receipts for foods and services for SS "Kang Won" and "Kyung Ji", including tugboat, ship survey, salary and crews allowance and telephone calls.
1958 Jun 9 - Sept 10
Power of Attorney, Joseph Frederick Fisher, of Canton, to Syed Lalif Husain, notarised by Joao Maria Gomes Silva, Hong Kong, and certified by James Templer Prior, Hong Kong.
1929 Aug 21 - 23
Tenancy Agreement for G/F 45 Morrison Hill Road and garage to rear, John Fleming and M H Turner, and William Nodes Limited, undertakers.
Power of Attorney re William Nicol Fleming, deceased, Margaret Elizabeth Fleming, of Bromley, Kent, appointing J S Harston and D V Steavenson attorneys, notarised by Gerald Campbell Owen, of Westminster, and certified by Sir David Burnett, Lord Mayor of London.
Power of Attorney, Fletcher Hardware Co Ltd, Birmingham, re Tiger Brand trade mark, appointing Messrs John Laing & Co, merchants and commission agents, Hong Kong, as attorneys.
1923 May 5
1920 Oct 8 French
Receipt of Belgian Consulate for certifying contract. 1921 Mar 29
1912 Aug
1914 Oct 23
1914 Aug 24
1911 Jun 27
1911 Jun 27
1922 Apr 10
1948 May 1
Assignment of debt and covenant to pay, Marie Flint, milliner and dressmaker, Hong Kong, to Chartered Bank of India, Australia and China.
Contract, Madame M Flint, Hong Kong, and Madame E J Vanrooy, re employment as first cutter and "essayeuse" in charge of workshop of Chinese tailors.
Assignment of share in Tsui Lee Partnership Firm, Fok Fook U, alias King On Tong, trader, to Choy Ping Woon and others.
Business papers re shipment of goods from Queensland, Australia, to Hong Kong, including freight insurance policies, letters, invoices, bills of exchange and bills of lading.
1914 Feb 27 - 1915 May 8
Power of Attorney, Foggitt Jones & Co Ltd to H W Looker and J S Harston.
Power of Attorney, Foggitt Jones & Co Ltd to H W Looker and J S Harston, with envelope.
Receipt of Fok Shun for payment by Tsui Lee of deposit and interest.
Assignment of share in Tsui Lee partnership firm, Fok Yin Leung, alias Fok Shun, to Choy Ping Woon and others.
Letter from Fook Lee to Messrs F R Phillips & Sons Co guaranteeing obligations of Thos. W Simmons & Co Ltd.
Declaration of Trust re Section A, Kowloon Inland Lot No 2131, Mark Fon and others to Tai Ching firm.
1933 Jun 6
1922 Sept 13
1930 Jan 27
1883 Feb 6
1935 Feb 2
1935 Feb 7
1946 Feb 21
1947 Feb 28
1947 Aug 5
1913 May 5
Power of Attorney, Fong Chan Shi, widow, and Fong Foo Lim, merchant, of Suva, Colony of Fiji, to Fong Chung Hi, teacher, of Canton, and Fong Kam Wing, student, Hong Kong, notarised by Samuel Howard Ellis, Suva.
Lease of Remaining Portion of Section B, Inland Lot No 9A and Remaining Portion, Inland Lot No 9A, Fong Hung Shau, trader, to Tam Ngau Chau, merchant.
Power of Attorney to manage leasehold properties, Fong Wa Yuen to Fong Shau Mau.
Sub-Mortgage of interest in mortgage of Sub-secton F of Section B, Marine Lot No 37, Fong Wei Nam to Fung Wing.
Sub mortgage of mortgage of Remaining Portion of Section A of Remaining Portion, Inland Lot No 630 and other properties, Fook Wa Banking & Insurance Co Ltd to Credit Foncier d'Extreme Orient.
Certificate of Registration of Sub-Mortgage by The Fook Wa Banking & Insurance Co Ltd registered under the Hong Kong Companies Act.
Building insurance policies of Hanover Fire Insurance Co to Messrs Fook Yam Investment Co Ltd and premium receipts from American Asiatic Underwriters, with envelope.
Power of Attorney re William Rennie Forsyth, deceased, late of Hongkong Whampoa Dock Co Ltd and Hong Kong Volunteer Defence Corps, Mrs Mary Hamilton Smillie or Forsyth appointing M H Turner, H J Armstrong, R A Wadeson and W C Hung attorneys, notarised by Henry James Donaldson.
Agreement for sale and purchase of Inland Lot No 1772, Emile Fouliard and Jardine Matheson & Co Ltd.
Letters of Administration, Supreme Court of Victoria, Probate Jurisdiction, in estate of Duncan Mackintosh Fraser, late of Heidelburg, State of Victoria, Australia, civil engineer, deceased, granted to Frances Fraser.
1915 Jan 26
1914 Sept 29
1914 Oct 27
1914 Oct 26
1914 Oct 29
1914 Nov 3
1933 Feb 7
1933 Feb 16
1937 Jun 26
Chinese
1916 Apr 17
1926 Apr 28
Supreme Court of Hongkong, Probate Jurisdiction, No 12 of 1915, Grant of Letters of Administration resealed by Court.
Power of Attorney re estate of Duncan Mackintosh Fraser, deceased, Miss Frances Fraser to Messrs H W Looker and J S Harston.
Letter signed by Chu Pak Kong on behalf of Li Chiu Fou to E Friedrichs re lease of 3 Macdonnell Road.
Tenancy Agreement between Li Chiu Fou and Ernst Friedrichs for 3 Macdonnell Road.
Tenancy Agreement re 3 Macdonnell Road between E Friedrichs and G D Black, MD [medical doctor].
Letter-press copy of letter from Ernst Friedrichs to Li Chiu Fou.
Letter from O E C Marton, Deacons, to Mrs Fullerton re probate of Will of Mr Whittle.
Power of Attorney (copy), Alfred Rough Fullerton to Angus Murray Cannan, notarised by W E L Shenton.
Power of Attorney to distrain, Fung Ching Han and Fung Manter to Wai Chiu Hung, with envelope.
Pledge note by Liu Wing to Fung Chun Yuen of "all the keeper's fixtures…in the Tsui Fa Brothel…as security", with certified English translation and envelope.
1906 Sept 6 - 1908 Oct 13
Agreement engaging compradore, Fung Fook Ping and John Manners, carrying on business at the Shameen and Canton as merchant (2 copies).
Copy of letter from Deacons to Cheung Wing Shing re Inland Lot Nos 1407 and 1408.
Declaration of Trust re equity of redemption of and in Inland Lot Nos 1407 and 1408, Fung Ming and others and The Tung Lee Company, with attached note by D V Steavenson with instructions on retention and delivery.
1923 Nov 7 - 15
1928 Oct 15
1917 Dec 22
1913 Jun 30
1935 Mar 16
1905 Jan 26 Chinese
1886 Nov 2
1909 Oct 24
1917 Mar 15
1922 Oct 21
1940 May 29
1940 Jun 5
Agreement engaging compradore, Fung Pak Ngok, compradore, Tong Wan Kue, mortgagor, and Reiss Massey & Co Ltd, merchants.
Statutory Declaration of H W Looker re appeal to Privy Council, Ordinary Jurisdiction Action No 18 of 1915, between Fung Ping Shan and Fung Yee Chai, appelants , and Tong Shun, respondent.
Duplicate lease of No 145 Connaught Road Central and 289 Des Voeux Road, Central, Fung Sik and Fung Hoi, traders, to Fong Sui Ting and Chau Chung Po, traders.
Notice of arrival of goods, Messrs The Universal Rubber Co to Messrs Harry Wicking & Co Ltd.
Agreement engaging a compradore, Fung Siu Wa and others and Messrs Harry Wicking & Company, and Memorandum of Agreement.
1931 Nov 5 - 1933 Aug 8
Attested Copy of Statutory Declaration of Fung Tam Shi, widow, with copy of extract of entry in register of births in Hong Kong for son of Fung Tim and Ho Kim.
Assignment of Section A, Inland Lot No 108, Fung Tang to Ching Kwai, merchant.
Agreement, Fung Wa Chun, compradore, and Chin Tien Shin, merchant.
Deed of Covenant, Cheng Kong Yat, of Canton, and Fung Yim, merchant of Hong Kong, and Hermine Caroline Bertha Rienaecker, of Vaud, Swiss Confederation, The Public Trustee, George Victor Robert Rienaecker, 2nd Lieutenant Durham Light Infantry, Herbert Wrenacre, Lieutenant Royal Garrison Artillery Regiment, H W Looker and J S Harston.
Agreement, Louis Gain, architect and civil engineer, and Walter John Hawker, chartered secretary, Hongkong Engineering and Construction Co.
Letter from British Cigarette Co Ltd, Hong Kong, to Messrs Gande, Price & Co Ltd re Godown No 6, On Lok Lane.
Letter from F E Nash & Co, solicitors, to Messrs Gande, Price & Co Ltd re warehouse.
1940 Jun 29
1928 Jul 3
Envelope marked "Gaubert dec'd". nd
Letters from Charles (?) to Sandra Gauer. nd
1927 Dec 11
1937 Dec 8
1913 Dec 31
Lease of warehouse at 6 On Lok Lane on Remaining Portion, Marine Lot No 124, Gande, Price & Co Ltd to Shewan Tomes & Co Ltd, with envelope.
Letter from Bannon & Bailey, solicitors, Kuala Lumpur, Federated Malay States, to Deacons re N E S Gardner, deceased.
Business papers re Garrels Borner & Co and liquidation of company, including correspondence, invoices and statements of account. Correspondents include: Chartered Bank of India, Australia and China; International Banking Corp; Arbuthnot & Latham of London; London & Liverpool Bank of Commerce Ltd; Deacon, Looker & Deacon; Shewan Tomes & Co; and Colonial Secretary's Office, Hong Kong, with envelope.
1908 Jul 24 - 1915 Jun 9
Agreement for sale and purchse of Portion of Rural Building Lot No 140, Max Gavin, merchant, and Singer Sewing Machine Co Ltd.
Power of Attorney, the personal representatives of Gaw Khek Khiam, deceased, Gaw Sien Khian, of Singapore, bank assistant, and The British Malaya Trustee & Executor Co Ltd, Singapore, to M H Turner, H J Armstrong and R A Wadeson, notarised by Henry Richard Lubbock Dyne of Singapore, Straits Settlements.
Sale and Purchase Notes for shares, Ellis & Edgar to G N Gawler.
1936 May 16 - Dec 18
Correspondence, G N Gawler and Ellis & Edgar, stock and share brokers.
1936 Apr 23 - Oct 22
Promissory note from W Logan to Geusburger and Judah Ltd.
1939 Apr 14
1939 Apr 18
nd
1917 Mar 20
Papers re application by Samuel Gerzo for naturalization as British subject, including correspondence with Colonial Secretary's Office, Hong Kong, copy of memorandum of interview, application form and testimonials with photo and form of affidavit, with envelope.
1928 Mar 31 - 1938 Dec 23
Copy of letter from S Gerzo to Lt Col H B Rose MC [Military Cross], Commandant of Hong Kong Volunteer Defence Corps requesting interview re joining "Volunteer Services".
Letter from Colonial Secretary's Office to S Gerzo re application to join the Volunteers.
Polish passport, Ida Gerzo issued by Polish Consulate, Shanghai.
1936 May 18 - 1938 Dec 24
Chinese passport issued by Commissioner of Police, Canton, to Samuel Gerzo, "without nationality going to Hong Kong, Shanghai and Tientsin as a merchant".
1937 Dec 16 - 1938 Jul 22
Chinese passport issued by Commissioner of Public Safety, City Government of Greater Shanghai to Samuel Gerzo, "without nationality, Romanian by birth".
1936 May 15 - Jun 5
Photographs of document headed "Secret, Demolition Instruction Card" issued by C. R. E. Mainland, with envelope marked "G I C Demolition Order".
Personal accounts, including invoices, statements and bar chits, and letters re Dr Glaister from creditors including: The Hong Kong Club; J T Shaw, tailors; Hong Kong Cricket Club; Donnelly & Whyte, wine merchants; Westminster Tobacco Co Ltd; and The Dairy Farm Co Ltd.
1916 Aug - 1917 Mar 14
Memoranda from Caldbeck, Macgregor & Co to Drs [doctors] Dalmahoy, Allan, Coleman & Glaister requesting address.
1917 Mar 8 - 21
Letter from Vernon & Smyth to [Dr] Allan inquiring about [Dr] Glaister, with envelope.
Contract notes and invoices, Messrs A Goeke & Co with Messrs Kwong Man Loong.
1931 Nov 6 - 1932 Jun 14
1929 May 28 Chinese
1951 Dec 18
1936 May 12
1918 Apr 10
1917 Nov 13
Conveyance on Sale for purchase of land by P W Goldring.
Tracing of proposed building. nd
1911 Feb 16
1917 May 4
1912 Jul 6
1909 Apr 24
Promissory note from Tin Sing Steamship Co to A Goeke & Co.
Letter from Gold River Mining Co Inc to Deacons re replacement of share certificate.
Share certificate issued to Lai Sze by the Gold River Mining Co Inc.
Copies of Memorials re mortgages for Taxlord claims over land in New Territories by Philip Wallace Goldring, received at Tai Po District Land Office.
1906 May 12 - 1917 May 4
Form D Transfer of Mortgage by Li Lai Fong to Siu Chung Man.
Form D Transfer of Mortgage by She Shiu Tat to Mathew John Denman Stephens, solicitor.
Copies of Mortgage Form B, Assignment of Taxlord claim by Philip Wallace Goldring to So Shek Chung, Mathew John Denman Stephens and Li Lai Fong.
1911 Sept 23 - 1917 May 7
1906 May 12 - 1910 Dec 5
Mortgage re New Kowloon Inland Lot No 33 and Lots 62, 64, 70 and 71 (Taxlord claim) Survey District No 51, P W Goldring and Ma Chung.
Mortgage Fan Ling Lots 64, 70 and 71 (Taxlord Claim), Survey District No 51, P W Goldring to She Shiu Tat.
Mortgage Fan Ling Lots 62, 64, 70 and 71 (Tax ? Claim), Survey District 51, Peng Chau Farm Lot No 1, and Kowloon Inland Lot No 1223, P W Goldring to Mathew John Denman Stephens.
Mortgage Hong Kong Inland Lot No 33, Lots 62, 64, 70 and 71 Survey District 51, P W Goldring to So Shek Chung.
1884 Aug 18
1888 Nov 21
nd
Certificate of Marriage, George Gosling and Sung Pai Fong. 1939 Aug 30
1940 Apr 2
1940 Mar 28 Chinese
1940 Mar 28 Chinese
1940 Mar 27 Chinese
1921 Apr 27
1950 Apr 22
(Certified Copy) Account referred to in Settlement of 18 February 1880, certified by V H Deacon.
(Certified Copy) Settlement dated 18 February 1880, Joao Baptista Gomes Senior, of Macao, to Francisco d'Assio Gomes, Joao Baptista Gomes Junior and Jose Miguel Victor de Figueiredo, Trustees, certified by V H Deacon (2 copies).
1880 Feb 18 - 1884 Aug 18
Letter from Sharp, Johnson & Stokes to Wotton & Deacon forwarding title deeds.
Note of solicitors' account re Settlement of Joao Baptista Gomes senior.
(Certified Copy) Revocation of Settlement and Reassignment and Release of 7 February 1882, certified by V H Deacon, with envelope.
1882 Feb 7 -1884 Aug 18
Statutory Declaration by George Gosling, retired officer of Chinese Maritime Customs , re marriage with Sung Pai Fong.
Certified Declaration by Fan On, alias Fan Sui On, from Macao Gaol, re marriage to Sung Pai Fong, with English translation.
Certified photograph of Sung Pai Fong with thumb print, and statement, with English translation.
Statement on Lui Hoi Tong Boarding House letterhead by Sung Pai Fong, with English translation and envelope.
Power of Attorney, Mrs Adelaide Veronica Gray, of South Melbourne, State of Victoria, to J S Harston and W E L Shenton, notarised by Arthur Sydney Baillieu, Melbourne.
Agreement, Charles George Gray and Frank Dominic Gray, merchants, and Harry Oscar Odell, George Sun Yat Kit and Yeung Yu Long, trustees for the company to be called Commonwealth Enterprises Corp Ltd.
1951
1951
1947 Feb 25
1918 Jul 9
Will of John Graham Gray, shipbroker. 1920 May 5
1919 Jan 13
1919 Aug 19
1919 Aug 25
1921 Sept 14
1932 Feb 2
1925 Sept 17
1932 Sept 15
Assignment of business of "Cathay Hotel" at Tung Lo Wan, C G Gray to Chung Liu & Sons Ltd.
Assignment of business of "Cathay Restaurant" at Tung Lo Wan, C G Gray to Chung Liu & Sons Ltd.
Deed Poll, Charles George Gray, merchant, re change of surname from Scicluna to Gray, with envelope.
Correspondence between John Gray with F C Loader of Loader & Carter, solicitors, Melbourne, Australia.
1918 Jan 11 - 1919 Apr 17
Letter from Chartered Bank of India, Australia and China to Union Bank of Australia.
Separation Deed, John Gray, assistant to Messrs Snowman & Co, and Adelaide Veronica Gray, and W E L Shenton and R F Mattingly.
Various Agreements between Arthur Nickells Bishop and The Australian and Oriental Trading Company.
Agreement, John Graham Gray, ship broker, and Cheng So, ship chandler, with envelope.
Note re Roderick M Gray marriage settlement: bundle of documents No 19 removed from safe and sent to H W Looker in England.
Draft and copy of telegram sent to Mrs Grayburn by M H Turner.
Reassignment of Sections C, D and E, Inland Lot No 897, Alfred Philip Greaves, stock and share broker, to U Tung Pak, merchant, with tracing of Lots attached.
Power of Attorney re estates of Horatio John Robertson, deceased, and Horace George Robertson, deceased, Messrs Edward Green, of Cardiff, Walker Joseph Cordy and Frank Lemprière, of Penarth, Glamorgan, to W E L Shenton and M H Turner.
Invoices and receipts from The Wing On Co Ltd, Woo Hop, Leung Tung Kee and Tai Wo, compradore, to Mr Greenburg and Messrs Chardhaven Hotel, Kowloon.
1940 Jun 20 - Dec 31
1918 Jun 18
1918 Jun 21
1947 May 13
1897 Jul 2
1897 Jul 6
1899 Apr 4
1947 Jun 17
1947 May 29
Transfer of Mortgage Inland Lot No 1287 and Kowloon Inland Lot No 1132, John Gregory, broker, and Apcar Alexander Apcar, of Calcutta, merchant, and Reassignment.
1905 Nov 28 - 1906 Aug 23
Conveyance on Sale, Fanling Lot Nos 64, 70 and 71, George Grimble, ship broker, from Philip Wallace Goldring.
Certificate of District Land Office, Tai Po, registering G Grimble as owner of Lot Nos 64, 70 and 71.
Memorial, Conveyance on Sale and letters from District Office, Tai Po, re Demarcation District 51, Lot No 1887.
1918 Nov 19 - 1920 Oct 18
Letter from District Office, North, Tai Po to J H N Mody enclosing Lease of Demarcation District 51, Lot No 4520 and tracing of land.
1925 Sept 26 - 1926 Jul 6
Miscellaneous Permit, issued by District Office, New Territories, to Mother Superior Soeurs de St Paul De Chartres to occupy DD 51 Lot No 4768.
Memoranda, Frederick D Sassoon, David Sassoon & Co, London,to David Gubbay, Hong Kong re power of attorney.
1897 Mar 5 - May 14
Letter, Deacon & Hastings to Messrs David Sassoon Sons & Co re power of attorney.
Letter, Deacon & Hastings to D A Gubbay re power of attorney.
Substitution under Power of Attorney, David Aaron Gubbay to Edward Shellin.
Agreement for Sale and Purchase Section C, Inland Lot No 1388, Miss Moselle Gubbay, of Shanghai, and Alexander Vladimir Kooklim, civil engineer.
Agreement for Sale and Purchase Inland Lot No 2128, Miss Moselle Gubbay and Hannah Nissim, surviving executors of Charles Sassoon Gubbay, deceased, and Tang Po Lin.
1914 Apr 16
1920 Mar 27
1922 Mar 27
nd (1923) Chinese
1946 Oct 14
1944 Nov 27
1944 Nov 30
1944 Nov 30 French
Letter from Colbourne Little, architect, to [R A] Gubbay re "Ulbank", May Road, Inland Lot No 1772, with receipt for premium for extension to Inland Lot No 1772.
Papers re permission to construct retaining wall at Inland Lot No 1772.
1916 May 30 - 1922 Jan 6
Papers re installation of water closets at 2 May Road, Inland Lot No 1772, including tracing of building.
1921 Dec 8 - 1923 Mar 10
Insurance policy issued by Norwich Union Fire Insurance Society Ltd to R A Gubbay for contents of 1 Lyttleton Road, Remaining Portion Inland Lot No 1216, and endorsed for 2 May Road, Inland Lot No 1772.
1914 May 14 - 1915 Apr 26
Insurance policy issued by Queen Insurance Co to R A Gubbay re block and rental of 2 May Road, Inland Lot No 1772.
Fire Insurance Policy issued by The South British Insurance Co Ltd to R A Gubbay on building, rental and contents of 2 May Road.
Printed prospectus, Public Auction of 2 May Road, Inland Lot No 1772 by Messrs Lammert Brothers, with envelope.
Power of Attorney, Joseph Aaron Gurvich, merchant, and Nadia Gurvich to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Donald Brittan Evans.
Memorandum from Baud & Hing Co to Joseph Gurvich, of Shameen, Canton, re agreement to sell Lot No 77, ex-British concession Shameen.
Letter and receipt from Band & Hing Co, of Shameen, Canton, to Mrs Nadia Gurvich re sale of ground and buildings at 77 Shameen.
Certified extract from register of notarised documents at French Consulate, Canton, re sale of land by Joseph Band and purchased by Mme Joseph Gurvich.
1944 Feb 16
1946 Jan 28
1927 Jun
1952 Jun 24
1907 Dec 28
1913 May 2
1949
1926 Jan 26
Certified extract from register of miscellaneous documents at French Consulate, Canton, re translation of Assignment of Lots 19, 36, 55 and 77 in British Concession Shameen, Canton, from Mrs Flora Sassoon to Procurator General in Hong Kong of Missions Etrangeres.
Lease of Lot No 77, at Shameen, Canton, by Daniel Brooke Robertson, Her Britannic Majesty's Consul at Canton, to Arthur Sassoon; and rights in Lot No 77 transferred to Flora Solomon Sassoon, and by F S Sassoon to Mission Etrangeres.
1861 Sept 4 - 1923 Aug 10
Insurance policy and premium receipt from The Sincere Insurance & Investment Co Ltd to Mrs Nadia Gurvich re buildings at former Lot No 77, British Concession Shameen, Canton.
Leters of subrogation from Henry N Gutwirth and Louis Kormitzer to Messrs Tyler & Co, assessors, of Paris, re insurance claim, with envelope.
Agreement for Sale and Purchase, Section B, Sub-section 18 of Section E, Kowloon Inland Lot No 1203, Ha Wing Lock and Ha Kit Wing, and Ng Yin Hin.
Assignment of trademarks, Heinrich Siegmund Bernhard Haesloop, of Hamburg, liquidator of East Asiatic Trading Company, to Adolf Heinrich Ernst Schuldt and others in partnership under style Schuldt and Company (original and copy).
Power of Attorney for resealing Probate of George Hahlo, deceased, in Colony of Hong Kong: Hermann Julius Goldschmidt and Sidney George Goldschmidt, both merchants of Manchester, executors, appointing H W Looker, F B Deacon and J S Harston attorneys.
Power of Attorney, Meir Nessim Hakkak, of New Yort, presently residing in Paris, appointing Aubrey Hillaly, share and stock brokers, attorney.
Statutory Declaration re loss of deeds and documents of title re Section P, Marine Lot No 18, Section B, Inland Lot No 109, and Rural Building Lot No 117, Thomas Phillip Hall (sic).
1933 Jan 16
1948 Nov 18
1947 Sept 17
1919 Sept 4
1930 May 10
1930 Apr 15
1931 May 1
1951 Sept 7
1937 Sept 10
1929 Nov 19
Agreement for tenancy of 7 Mountain View, The Peak, Thomas Philip Hall (sic), of Dover, England, marine surveyor, and Alfred James Lane, civil engineer, with envelope.
Partnership Agreement, William Hall, architect, and Wong Kam Pui and Harry Way. Document subsequently amended as draft of new agreement.
1920 Oct 18 and nd
Receipts signed by Tam Shek Shi for monies received from Messrs Geo K Hall Brutton & Co.
1941 Jan 23 - Feb 5
Duplicate of Agreement for Partnership, Hang Tai & Fungs Co Ltd and Unmac Trading Co Ltd.
Agreement for Sale and Purchase of Rural Building Lot No 443 at Repulse Bay, Wallace John Hansen c/o John Manners & Co Ltd, merchant, and Chen Tze.
Duplicate Power of Attorney, John Reginald Harding to Messrs Duncan McNeil and Geoffrey H Wright, of Shanghai.
Letter from Deacons to Andrew Harper c/o Engineers & Shipbuilders Institution, Hong Kong, re Section A, Kowloon Inland Lot No 2180 returning counterpart lease.
Counterpart Lease of Section A, Kowloon Inland Lot No 2180, Andrew Harper to The Asiatic Petroleum Company (South China) Ltd, with tracing of land attached.
Agreement for tenancy of houses on Kowloon Inland Lot No 2178, Andrew Harper to Tsoi Hon Yue Brothers Ltd.
Indemnification by Pearl Harper and Ruby Harper of Messrs R Shim and W C Hung re payment to sister, Emerald Harper.
Insurance policy issued by The Hongkong Fire Insurance Co Ltd to The Executors of the Estate of the late Andrew Harper.
Purchase Note, Wong Po Man to Messrs G A Harriman to purchase shares in Ewo Cotton Mills Ltd, with envelope.
Chinese
1921 Mar 18
1929 Jul 3
1921 Mar 18
nd
1956 Oct 30
1946 Sept 10
Letter from Gilbert Harriman, G A Harriman & Sons, stock brokers, to T A Pearce, signed by T A Pearce accepting terms and conditions.
1947 Oct 24 - Nov 8
Promissory Notes payable to Messrs Harry Wicking & Co from Ying Lit Kee and Woo Yuk Lun.
1926 Nov 23 - 1927 Feb 1
Papers re Miscellaneous Proceedings, No 11 of 1929, Harry Wicking & Co v. Woo Lam Tin and Ho Yee, and compradore agreement, including correspondence, receipts and statements. Correspondents include Deacons, D'Almada & Mason, and Harry Wicking & Co.
1920 Mar 15 - 1932 Apr 28
Memorandum of Deposit and Deed of Equitable Change, Woo Lau Tin and Ho Yee to Andrew Forbes and John Owen Hughes.
Power of Attorney, Andrew Forbes, formerly partner in Harry Wicking & Co, to Harry Owen Hughes and Harold Rupert Remington, notarised by William O Brown, London.
Agreement to engage compradore, Harry Wicking & Co and Woo Lam Tin.
Proposed conditions for new compradore agreement, with envelope.
Correspondence and receipt, H W Looker and J S Harston to Perak Tin Syndicate.
1915 Mar 27 - Jul 21
Agreement for Sale and Purchase of shares in Kellett Estates Ltd and Apartment 3, 1/F "Kellet Grove" and garage space, John Brian Hart, chartered accountant, c/o Peat Marwick Mitchell & Co, and Pennell and Co Ltd.
Letter from Freshfields, solicitors, London, to D G M Bernard, Bank of England, London, forwarding copy of Will of late Mrs E I H Hartford.
Typed copies of letters to D G M Bernard from Freshfields, solicitors, and Macrae, Flett & Rennie, with envelope.
1946 Aug 30 and nd
1923 Aug 23
1916 Feb 1
1923 Nov 10
IOU from G R Haywood, solicitor. 1922 Mar 17
1925 Jan 9
(Copy) Agreement, Edith Lydia Hing wih Hop Lee Tong. 1928 Sept 15
1952 Feb 28
1880 Sept 25
Power of Attorney, Mrs Diamantina Hassan to J S Harston, D V Steavenson and M H Turner, notarised by Norman Henry Sheard, of Manchester.
Power of Attorney, Kenneth George Stacey Hatfield, engineer of London, to R A Wadeson, notarised by John Newton, London.
1932 Feb 25 - May 10
Conveyance on Sale, Lot No 1124, District 95, from Hau Tsau Pui to Francisco Paulo de Vanconcellos Soares.
Power of Attorney, Gertrude Laura Agnes Hay to J S Harston and W E L Shenton, notarised by Robert William Churly, of Worthing, Sussex.
Copies of correspondence between S K Heiberg and Captain J W Bundred re leaving Hong Kong for Australia and interest in Goddard & Douglas, marine surveyors and consulting engineers.
1940 Jun 28 - 1941 Nov 27
Letters from Johnson, Stokes & Master to S K Heiberg, with envelope.
1945 Oct 14 - 23
Hongkong and Shanghai Banking Corporation passbook, current account with V H Deacon and Hon N J Mitchell Innes.
1893 Feb 27 - 1906 Dec 30
Tenancy Agreement for Section F, Kowloon Inland Lot No 540 (33 Granville Road), Walpole Chau Hin and William Austin, Green Island Cement Works, Kowloon.
Agreement, Hip Cheung Company, building contractors, and Chiu Cheung Hon.
Assignment, Inland Lot No 282A, Ho A Tim to Kwok Yui Chiu.
Agreement for Sale, Sections A, B, D and E, Inland Lot No 1220, Ho Chung Ki, merchant, and Wong Mang Wai, merchant, with tracings of land attached.
1918 Sept 16
1948 Dec 29
1938 Aug 29
Receipt from C Y Kwan & Co, solicitors, to Messrs Deacons 1950 Feb 8
1950 Feb 13
1950 Mar 3
1950 Jun 9
1932 Aug 30
1933 Dec
1878 Dec 30
1904 Jul 12
1950 Nov 6
Documents re loans (?). (c1900 ?) Chinese
Agreement for Sale, Section C and Remaining Portion, Inland Lot No 1220, Ho Chung Ki and Ho Ho Shan.
Agreement between Chan Po Sang and Ho Hau Tak for payment of income tax on mortgage interest.
Conveyance on Sale, Ho Hung Fat to Lui Shek, Lot No 1608, Remining Portion, New Kowloon Survey District I.
Mortgage, Section E, Kowloon Inland Lot No 608, , Ho Lui Harp to The Fook Wa Banking and Insurance Co Ltd, and Reassignment.
1931 Jun 4 - 1932 Jun 6
Copy of letter from Johnson, Stokes & Master to Messrs C Y Kwan & Co re Section E, Inland Lot No 608.
Re-assignment of Section E, Kowloon Inland Lot No 608, The Hongkong and Shanghai Banking Corporation to Lui Yum Suen.
Letter from C Y Kwan & Co to Messrs Deacons re Section E, Kowloon Inland Lot No 608.
Conditional Bill of Sale, Ho Kwai Chick, trading as On Cheong Timber Co, merchant, and Lai Shui Cham.
Deed of Transfer, Lai Shui Cham and M H Turner and W E L Shenton.
Absolute Assignment, Section E, Inland Lot No 211, Ho Lye Shu to Ng Shang, compradore.
Assignment, Ho Man, alias Ho Ping Yun, trader, and Lin Woo, trader.
Power of Attorney, Ho Ming Ling, formerly of Happy Valley now residing in Canton, merchant, to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
1952 Feb 28
1923 Sept 24
1928 Jan 17
1920 Jan 10
1924 Jun 20
1911 Jan 28
1904 Dec 20
1900 Feb 8
Conditions of Sale of Inland Lot No 1577 by public auction. 1900 Feb 5
1913 Aug 19
1931 Sept 2
Deed of Partnership, Ho Shun Hing, merchant, and Chan Tsz Ching, merchant (2 copies).
Assignment, Section H, Kowloon Inland Lot No 1390, Ho Sui Ching to Tang Chung, motorboat owner.
Letter from Deacons to Ho Suk Wai enclosing Certificate of Registration of Trade Mark.
Certificate of Registration of Trade Mark re chemicals for use in medicine and pharmacy.
Agreement for sale of Inland Lot No 346, Ho Tam Shi and Chan Chung Hing.
Mortgage of shares in estate of Ho Tsun San, deceased, Ho Tse Yee, of Macao, to Lo On, and Reassignment.
1910 Feb 8 - 1911 Jan 28
Undertaking to make good any default on mortgage, Yeung Shui Chi to Li Sheung Yin.
Mortgage of share of Ho Tse Yee in estate of premises of Ho Tsun Sun deceased, Ho Tse Yee to Wong Man To, and Reassignment.
1910 Jun 17 - 1911 Jan 28
S Bising (?) to Ho Tung re lease of Shewn Tomes' old premises on Marine Lot No 7. Confirmed by Chung Shun Koo, with envlope marked "Ho Tung & Chung Shun Koo".
Receipt from Ho Tung to Treasury for premium on Inland Lot No 1577 sold by public auction on 5 February 1900.
Power of Attorney re Estate of late Hugh Marcus Hobbs, deceased, Ernest Arthur Coulson, insurance broker of London, appointing H W Looker, F B Deacon and J S Harson attorneys, notarised by George Issac Bridges, London.
Power of Attorney in estate of Henry Bagehot Swann, deceased, Godfrey Lolland, George Falconer Bisset, stockbrokers, London, and Harry Huddart Swann, of Dedham, Essex, appointing W E L Shenton and M H Turner attorneys, notarised by John Venn, London.
1895 Jun
1921 Dec 8
1924 Mar 25
1926 Oct 23
1941 Nov 27
(1) (Copy) Statement of Claim. 1941 Aug 6
(2) Draft Statement of Defence. nd
nd (1941)
1941 Jan 6
(5) Copies of correspondence.
1931 Mar 3
Draft and original authority to remit monies, Charles Dowdall and J Rickett to V H Deacon.
Statement of Account, H J Holmes in account with Dowdall & John Rickett re interest on mortgage of Kowloon Inland Lot No 407.
1890 Feb - 1895 May
Agreement re Reclamation Marine Lot No 196, Harold Kennard Holmes, Land Officer, for Governor of Hong Kong, with Mathew John Denman Shepherd, with linen tracing of property attached.
Agreement for services as compradore, Holyoak Massey & Co Ltd and Robert Yip, alias Yip King Ling, compradore.
Power of Attorney, Mrs Nellie Gertrude Holyoak appointing Brian Lander Lewis, merchant, and William E L Shenton, solicitor, attorneys, notarised by M H Turner.
Supreme Court of Hongkong, Original Jurisdiction, Action No 103 of 1941, Hon Yen Shipping Co v. Wing Ning Steamship Co Ltd, Instructions to Counsel to Settle. Statement of Defence enclosing:
(3) Copy of M V "Forcafric" Time Charter to Hon Yen Shipping Co, Statement by Mr Ramsay.
(4) Time Charter-Party between Messrs Williamson & Co agents for MV "Forafric" and Messrs Hon Yen Shipping Co.
1941 Feb 14 - Apr 19
Agreement, Hong Kong Brewers and Distillers Ltd with The Dairy Farm Ice and Cold Storgage Co Ltd.
The Hong Kong, Canton and Macao Steamboat Co Ltd and Marine Lot No 18: correspondence between Deacon, Looker & Deacon and Crown Solicitor's Office re pier off Reclamation to Marine Lot No 18.
1911 Feb 2 - Mar 11
Certificate of Registration of Debentures. 1934 Oct 1
nd
1899 Jul 18
1910 May 9
1902 May 12
Correspondence of The Hong Kong, Canton and Macao Steamboat Co Ltd with Director of Public Works and Ewens & Harston re Reclamation to Marine Lot No 18.
1903 Aug 8 - 1907 Jan 8
Cover sheet, The Hong Kong, Canton and Macao Steamboat Co Ltd and Marine Lot No 18, "Instructions", with typed extracts from the[ Hong Kong Government] Gazette of Government Notification Nos 661 and 206 re Praya Reclamation.
1902 Oct 31 - 1904 Mar 25
Proforma Leases (printed), Hong Kong Economic Housing Society to (blank) re Flat (blank) Lady Grantham Villas, Tai Kok Tsui, Kowloon.
Agreements between The Hong Kong Economic Housing Society and Chiu You Dick and Lau Sick Tung for lease of flats at Lady Grantham Villas.
1956 Jan 26 - 30
Agreements between The Hong Kong Economic Housing Society and Lee Sheung Yee and Pon Kai Sun for lease of flats at Lady Grantham Villas.
1956 Jan 26 - 30
Agreements between The Hong Kong Economic Housing Society and Kok Mon Kwai, Yu Wei Man and Tam Chiu Lee.
1956 Jan 26 - 30
Lease (Counterpart) of Marine Lot No 288 on behalf of His Majesty King Edward VII to The Hong Kong Hotel Co Ltd, with tracing of land enclosed.
Assignment of Section C, Marine Lot No 262, Arthur David Sassoon to Hong Kong Land Reclamation Co Ltd, with tracing of property attached (2 originals and an attested copy).
Reassignment of Marine Lot No 262, James Henry Scott, Edwin Mackintosh and John Swire, merchants of London, and Tsang Keng, contractor.
Mortgage of Marine Lot No 262, Tsang Keng to The Union Insurance Society of Canton Ltd, Transfer of Mortgage, Tsang Keng to Arthur David Sassoon, and Memorandum of Agreement extending Mortgage.
1904 Mar 15 - 1908
1904 Oct 15
1918 Jan 4
Schedule of Deeds relating to Marine Lot No 260, etc. nd
1910 Apr 14 Chinese
1889 Mar 1
Tracing of portions of Marine Lot Nos 260, 261 and 262. nd
1914 Feb
1928 Apr 11
Assignment of estate and interest in Marine Lot No 262, Tsang Wan Shau to Tsang Keng.
Mortgage of equity of redemption Marine Lot No 262, Tsang Keng to the Hon Sir C P Chater, and Reassignment.
1904 Nov 3 - 17
Mortgage Marine Lot No 262, Tsang Keng to Messrs Butterfield & Swire, and Reassignment.
1900 Jul 21 - 1902 Mar 17
Mortgage (Attested Copy): Marine Lot No 262; Sections E and E', F and F', Inland Lot No 678; Section C, Inland Lot No 800: Tsang Keng and another to Choy Chan; and Reassignment.
1894 Jun 13 - 1899 Jul 14
Letter from Deacon, Looker, Deacon & Harston to M S Northcote, Secretary, Hong Kong Land Reclamation Co Ltd, returning title deeds re Remaining Portion, Marine Lot No 260 and Sections A and B, Marine Lot No 261.
Printed copies of Particulars and Conditions of Sale Leasehold Properties by Public Auction, annotated, Contract Lot VI - IX
Lease Marine Lot No 262, Queen Victoria and Tsang Keng, contractor, with tracing of property enclosed.
Duplicate state of fees, Deacon, Looker, Deacon & Harston to Messrs Leung Wan Pak, Wong Pik Tsun, Ko Pak Cho and Yu Shun Chuen.
Copies of Memorials registered at Land Office, mainly related to Marine Lot No 262.
1891 Jan 29 - 1900 Jun 12
Correspondence between Deacons and the Hong Kong Realty & Trust Co Ltd re proposed mortgage on building on Marine Lot No 7, with envelope.
1926 Sept 16 - Sept 17
(Crown) Lease Rural Building Lot No 200, King George V and The Hong Kong Realty & Trust Co Ltd, with tracing attached.
1947 Sept 1
1926 Sept 24
1946 May 27
1948 Dec 24
1948 Dec 29
1948 Apr 19
1938 Sept 19
1954 Aug 24
1951 Dec 6
1934 Aug 7
1934 Aug 7
1934 Aug 9
1934 Aug 4
Agreement for Sale and Purchase Rural Building Lot No 366, Hong Kong Realty & Trust Co Ltd and Li Yuk Lam, building contractor, and others.
Letter from Crown Solicitor's Office to Messrs Deacons re Hong Kong & Shanghai Hotels Ltd v. J E Ollerton.
Agreement for Sale and Purchase of the Garage Department of Hong Kong & Shanghai Hotels Ltd: The Hong Kong & Shanghai Hotels Ltd and The Hong Kong Hotel Garage Ltd, with envelope.
Assignment Rural Building Lot No 168, Hong Kong & Shanghai Hotels Ltd to Bella Ma and Ng Hon Ping, annotated that assignment withdrawn before regsitration, with note querying destruction of deed after cancellation.
Letter from Lo & Lo to Messrs Deacons re Rural Building Lot No 168.
Agreement for Sale and Purchase Rural Building Lot No 168, The Hong Kong and Shanghai Hotels Ltd and Bella Ma and Ng Hong Ping.
Hire-Purchase Agreement No 517 between Hong Kong and Shanghai Hotels Ltd and Lee Yuk Lun re hire of Vauxhall 10 saloon car, with invoice enclosed.
Letter from J L Bhojwani, advocate of Bombay, to Messrs Hong Kong United Trading Co, Hong Kong, re G T Thadani, and stamped envelope.
Agreement, Hong Kong United Trading Co and Gunomal Tikamdas Thadani.
Certificate of Registration of Chattel Mortgage by Cinemas Limited.
Certificate of Registration of Sub-Mortgage of Chattel Mortgage by Hongkong Amusements Ltd.
Certificate of Registration of Sub-Mortgage by The Hongkong Amusements Ltd.
Sub-Mortgage, The Hongkong Amusements Ltd and Ho Fung Kee and Lam Chik Ho.
1919 Dec 17
Note on areas of portions of Kowloon Inland Lot No 1161 nd
Tracing of Kowloon Inland Lot No 1161. 1921 Jul
1920 Jul 3
1921 Jan 20
nd (1923)
1921 Apr 30
1956 Mar 6
1933 Nov 28
1939 Oct 11
(Copy) Assignment re Marine Lot Nos 101 and 369 and Inland Lot Nos 514, 2181 and 619, The Hongkong Central Estate Ltd to The Hongkong Land Investment and Agency Co Ltd.
1923 Jul 20 - Dec 18
Agreement for sale of Portion of Kowloon Inland Lot No 1161 at Yau-ma-ti, The Hongkong and China Gas Co Ltd and Mrs Lo Cho Tai.
Copy Agreement granting consent to assign Portion of Kowloon Inland Lot No 1161, His Excellency The Governor of Hong Kong and The Hongkong and China Gas Co Ltd.
Agreement for Sale and Purchase Remaining Portion Kowloon Inland Lot No 1161, The Hongkong and China Gas Co Ltd and Lo Cho Tai.
Memorandum re original letter of 20 July 1921 from Lo Cho Tai to The Hongkong and China Gas Co Ltd "taken out of this bundle by Mr Macnamara on the 6th February 1923".
Copy of letter from Rose, Johnson & Hicks to Hongkong and China Gas Co Ltd, London, re Kowloon Inland Plot (sic) No 1161.
Agreement for Sale and Purchase Section A, Kowloon Inland Lot No 395, Hongkong and China Gas Co Ltd and The Tin Po Investment and Development Co Ltd, with drawing attached.
Correspondence re agreement and employment of Stanley Robert Kerr as Secretary of the Hong Kong Club. Correspondents include: S R Kerr; A S Mackichan, Chairman, Hong Kong Club; and Deacons.
1933 Nov 17 - 1939 Jan 1
Agreement, The Hong Kong Club and Stanley Robert Kerr re employment as Secretary.
Agreement, The Hong Kong Club and Claude Trenchard Davis re employment as Secretary.
nd
1938 Oct27
Notes on Shu Tung Hop Dairy. nd
1925 Feb 21
1939 Feb 2
1932 Jun 29
1926 May 7
1900 Jan 4
1924 Jan 16
1917 Jan 16
1922 Feb 6
Statement by Adam Gray Dalziel, Secretary of Hongkong Dairy Supply Co Ltd.
Letter from Hongkong Dairy Supply Co Ltd to G E Ahwee, Kowloon Dairy, re purchase of dairy at Sai King Road.
Certificate of Registration of Trade Mark, George Emmanuel Ahwee, trading as The Kowloon Dairy, with envelope.
Receipt from Chan Tat to Hongkong Dairy Supply Co Ltd for money deposited re leasing of 27 Hillier Street, with envelope.
Agreement, Hongkong Engineering & Construction Co Ltd and Kieu Hua Tong for purchase of Lots 13, 14 and 15 in general lay-out plan of Kowloon Inland Lot 2757 attached (original and duplicate).
Correspondence between Deacons and W K Luke, Chairman, The Purchasing Commissioner of the Kwong-Shiu, Kwong-kow and Chu Shiu Railways, Canton.
1933 Jan 6 - Feb 16
Agreement between the Hongkong Excavation, Pile Driving and Construction Co Ltd and Ng Hing and Co.
Assignment of Sub-section 1 of Section A, Inland Lot No 1270, Hongkong & Kowloon, Land and Loan Co Ltd to Lan Ng Shi, with tracing attached.
Agreement, Hongkong Tramways Limited and William Ewart Roberts, Manager of Hongkong Tramways Ltd, with note by R F Mattingly re holding of document at request of Mr Roberts attached, and envelope.
Agreement for Services, The Hongkong Tramways Co Ltd and William Ewart Roberts, with envelope.
Power of Attorney, The Hongkong Trust Corp Ltd to Messrs E D Sassoon and Co Ltd, Bombay, notarised by W E L Shenton.
1949
List of names on Kayamully Limited letterhead. nd (c1949)
1951 Nov 26
1922 Aug 28
1923 Apr 5
1924 Oct 18
1887 Jan 14
1891 Apr 7
Letters from Mary Hart, in England, to Mrs Howell.
Letter from Mary Hart, Kowloon, to Mrs Howell. (?) Aug 30
1954 Jan 6
1952
Mortgage of Inland Lot No 2270, The Hongkong Trust Corp Ltd and another to Colonial Treasurer Incorporated, and Reassignment.
1937 Feb 5 - 1947 Dec 1
Deed of Appointment of New Trustees, Fidahoosen Hoosenally and others to Abbas Hoosenally and others, merchants.
Sales Contract between Messrs Davilland & Co and Messrs Howard & Co.
Correspondence between Messrs Davilland & Co and Messrs Howard & Co re payment and returned cheque, with envelope.
1951 Dec 10 - 21
Agreement for sale of Rural Building Lot No 78, Edward Howard, exchange broker, and M J Patell, yarn broker (2 copies).
Agreement, Edward Howard and Edward Grossman and Edgar Shooker Abraham, exchange brokers.
Agreement, Edward Howard and Edward Grossman and others.
Power of Attorney, Howard Sayd Howard, Calcutta, appointing Shellim Ezekiel Shellim attorney.
Power of Attorney, H S Howard to the resident partner(s) of firm Messrs David Sassoon Sons & Co.
1953 Nov 24 - 1954 Feb 24
Character reference from J L Tyas, Richmond, Surrey "To whom it may concern" re Miss Mary Hart.
Agreement re employment of Lily Carolyn Howell, dancing instructress, carrying on business under name of The Carol Bateman School of Dancing, and Elizabeth Hughes Davis, qualified dancing instructress. Document not counter-signed and annotated as draft for further contract.
nd (c 1954)
1928 Mar 29
1885 Mar 3
1957 May 2
1957 Oct 16
1936 Dec 31
1939 May 8
1925 Aug 31
1918 Sept 2
Copies of letters from [Mrs L C Howell] to Miss Hart re employment.
1954 Jan 3 - Feb 10
Typed extracts from D M King's letters dated 6 December 1953 to 23 January 1954 re Mary Hart.
Power of Attorney, Mrs Janet Huddleston and Mr Charles Watson Huddleston, of Chester, England, appointing W E L Shenton, R F Mattingley, D V Steavenson, H K Hung and M H Turner attorneys, notarised by Charles Alan Reynolds, Liverpool.
Appointment and Assignment and Release, Mrs Agneta Eliza Hughes and Edward Littlefield Woodin and another, with envelope.
(Copy) Power of Attorney, William Lenfoot Hughes, broker, to Edward Iones Hughes, broker, and William Kerfoot Hughes to E I Hughes.
1881 Apr 7 - 1888 Apr 4
Memorial re Section C, Kowloon Inland Lot No 2071, registered at Land Office, Hui Luen and others, with tracing of land attached (3 copies).
Tracing of Section C, Kowloon Inland Lot No 2071, drawn by Charles Lun Chou, architect, civil engineer and surveyor.
Lease of premises 74-78 Nathan Road, Humphreys Estate and Finance Co Ltd to The Dairy Farm Ice & Cold Storage Co Ltd, with tracing attached.
Power of Attorney, In Supreme Court, Ordinary Jurisdiction Action No 49 of 1938, between Humphreys Estate and Finance Co Ltd, plaintiffs, and Fong Chan Shi, Executrix of Will of Fong Man Ching, deceased, and others: Humphreys Estate and Finance Co Ltd to Joseph Leslie Quie, Secretary of Plaintiffs.
Promissory note of Lai Yuen Sang to Messrs W G Humphreys & Co, with envelope.
Agreement between Hung Hing & Co Ltd and Robert Clasber (sic) [Clasper] and William James Cooper to proceed to Singapore to give evidence in connection with Supreme Court Straits Settlements Admiralty Suit No 1 of 1918 re SS "Laertes" and SS "Warrimoo", with envelope (original and copy).
1918 Nov 8
1918 Jun 24
1917 May 19
1920 Feb 16
1919 May 12 Chinese
1950 Aug 15
1950 Aug 15
1923 Oct 1
1918 Oct 30
1940 Jul 17
1947 May 27
(Duplicate) Assignment of the Steamship "Laertes", The Hung Hing Steamship Co Ltd to The Fook On Assurance & Godown Co Ltd and others.
(Duplicate) Agreement, The Hung Hing Steamship Co Ltd and others, and Alexander Jenkyns, master mariner, Captain of SS "Laertes".
Charter Party agreement between Messrs Hung Hing Steamship Co Ltd and Messrs The Ho Hong Steamship Co Ltd, Singapore, as charterers.
Power of Attorney, Hung Kwai Shan, alias Hau Tak Tong, of Canton, appointing Vahab Curreem, merchant, of Victoria, attorney, notarised by D V Steavenson.
Statutory Declaration by Hungh Kwai Sau re mortgage of property in Canton, certified as accurately interpreted, with attached copy of mortgage in Chinese.
Promissory notes given by Hungh Kwai Sau to Kwan Yan Han Tong.
1919 May 12 - 13
Agreement for Sale and Purchase Inland Lot No 5478, Hwang Wai See and Ho Hau Tak.
Memorial with attached copy of above agreement, not registered.
Power of Attorney, Horace Clyde Hyatt, of Chefoo, to J S Harston and W E L Shenton.
Declaration (Public instrument) of protest re SS "Ichi Maru" by Shizuo Togo, master.
Power of Attorney (Attested Copy), Imperial Chemical Industries (China) Ltd to Ronald Dare Gillespie.
Certified copy of Power of Attorney, May Robertson Gerondal appointing husband Alexandre Edgard Gerondal attorney.
1958 Mar 18
1916 Dec 6
Sample printed trade mark cigar wrappers, etc nd
Copies of letters written by C Ingenohl 1910 Feb 1
1910 May 25
1922 Jul 14 Chinese
1914 Apr 1
1935 Jul 10
1935 Mar 3
Tracing of Lot Nos 390 and 391, drawn by Palmer & Turner. 1908 Apr
1934 Mar
1946 Oct 21
Agreement for Sale and Purchase Sub-sections 1 and 2 of Section C, Kowloon Inland Lot No 412 and Remaining Portion Section C, Kowloon Inland Lot 412: The Indo-China Steam Navigation Co Ltd and Pang Shui Yu.
Notice of Sale by The Alien Property Custodian of Syndicat Oriente, known as El Oriente Fabrica de Tabacos: C Ingenohl of Manila (printed).
Letter of authority from C Ingenohl to take action against infringement of trade marks.
Letter from Quan Yuen, of Shanghai, to Pak-tim, with English translation.
Power of Attorney, Carl Franz Adolf Otto Ingenohl, of Antwerp, currently in Mongkok, carrying on business under style of Orient Tobacco Manufactory, appointing Herman Sieling and Robert Arndt, merchants, as attorneys, with envelope.
Release and Letter of Indemnity, C Ingenohl & Co to Sir W E L Shenton, attorney and administrator of Estate of Carl Franz Adolf Otto Ingenohl, deceased.
Letter from C Ingenohl & Co, Antwerp, to Trustee (Sir W E L Shenton) re allotment of shares (2 copies).
Two tracings of Section D, Inland Lot No 2781 prepared by J S Gibson.
(Attested Copy) Power of Attorney, International Banking Corporation to Frank McDougal Courtney.
1920 Sept 21 - 1932 Jan 4
Power of Attorney, International Banking Corporation to William Martin Simmons.
1947 Jul 17
Draft and notes re statement for auditors, with envelope. 1937 Apr 12
Note by R A Wadeson "Keep with the Company's papers". 1941 Jul 23
1941 May 26
Power of Attorney, Ip Leung Shi to Ip Chan Shi. 1933 Mar 17
1900 Sept 17
1951 Chinese
1950 Oct 30
1928 Dec 29
1941 Sept 25
Reassignment Kowloon Inland Lot No 3740, International Banking Corporation to Fook Yam Investment Co Ltd.
Power of Attorney, The International Dispensary Ltd, Shanghai, to Hong Tsai Lung, certified by His Britannic Majesty's Pro-Consul, Shanghai.
1915 Sept 25 - 27
Copies of correspondence and financial statement, Deacons and International Investment Corporation of Hong Kong Ltd.
1937 Jan 22 - Apr 15
Canadian Bank of Commerce Warrant and Dividend Statements issued to Investment Corporation Ltd, with envelope.
1940 Jul 31 - 1941 May 1
Share Certificate of The Hongkong and Kowloon Wharf and Godown Co Ltd issued to Ion Marine & Fire Insurance Co Ltd.
Assignment of Section I, Marine Lot No 198, Ip Tak to Yuen Iu Tsui, trader.
Mortgage deed and other papers, Ip Yick and Tsang Shui Yau to Li Po Chun, with envelope.
Insurance policy issued by Royal Exchange Assurance to Messrs Ip Yick and Tsang Shui Yau as owners, and Li Po Chun as mortgagee.
Agency agreement, Messieurs Ipekdjian Brothers of Singapore and Messieurs T M Gregory and Company.
Certificate for Exportation of Bank Notes, Gold , Securities or Foreign Currency in Accordance with The Defence (Finance) Regulations issued to Arthur George Thol by Bank of England Foreign Exchange Control.
1940 Apr 15
Receipt of Chan Pek Chuen. 1929 Feb 9
1929 Feb 9
1935 Oct 30
1912 Jan 29
1911 Dec 28
1947 May 10
1947 May 21
1947 Nov 17
Photocopy of Probate of Will of John Stanley Irwin, deceased.
Power of Attorney re estate of John Stanley Irwin, deceased, A G Thol and another to M H Turner and others, notarised by Gilbert Howard Bailey, Guildford, Surrey, and Edwin Courtney Walker, London.
1941 May 27 - Jun 12
Agreement supplemental to a building contract with Iu Lok San carrying on business under name of Hung Shing and Co, and Chan Pek Chuen, merchant.
Certified Letters of Administration in estate of William Jack, deceased, sealed by His Britannic Majesty's Supreme Court for China at Shanghai, and payment of Court fees.
Power of Attorney re Frank Scott James, deceased, Gilbert Octavius Heath appointing H W Looker and F B Deacon as lawful attorneys.
Typed copy of Power of Attorney, William George Fraser Nelson, Executor, appointing Charles Neville Crosse and Yutapo Yamashita of Kobe, Japan,and Gilbert Octavius Heath and Karl Voot of Yokohama, attorneys, notarised by William Oliver, London.
Agreement for Sale and Purchase Inland Lot No 1407, Sir John William Buchanan Jardine Bart, of Scotland, Dame Ethel Mary Percy, of Scotland, and James Steuart, of Edinburgh, trustees of Will of Sir Robert William Buchanan Jardine, deceased, and Kwan Shun Yee.
Agreement for Sale and Purchase Remaining Portion Inland Lot No 955, Sir J W B Jardine and another to Leung Yuk Wan c/o United Mercantile Co Ltd.
Agreement for Sale and Purchase Remaining Portion Inland Lot No 81, Sir J W B Jardine and another, and Leung Sang.
1924 Dec 2
1947 Nov 6
1920 Jun 9
1932 Nov 22
1947 Jan 24
1947 Oct 4
1941 Nov 27
1941 Nov 27
Set of documents numbered (1) to (7):
1941 Aug 6
(2) Draft Statement of Defence. nd
nd
Letter from Deacons to Messrs Jardine Matheson & Co Ltd enclosing assignment memorial.
Letter from Public Works Department to Messrs Jardine Matheson & Co Ltd re preliminary terms for grant of new Crown Lease for Rural Building Lot No 53, Section C.
Insurance policy issued by Hongkong Fire Insurance Co Ltd to Messrs Jardine Matheson & Co Ltd.
Agreement, Messrs Jardine Matheson & Co Ltd and H Spicer re lease of 360 The Peak on portion of Rural Building Lot No 1.
Agreement for Sale and Purchase of Rural Building Lot No 70 and Garden Lot No 24, Messrs Jardine Matheson & Co Ltd and Banque de l'Indo-Chine.
Agreement for Sale and Purchase of Remaining Portion of Inland Lot Nos 781, 782 and 1090, Messrs Jardine Matheson & Co Ltd and Great China Finance and Development Corporation Ltd.
Letter from Deacons (signed by M H Turner) to John McNeill, Crown Advocate, His Britannic Majesty's Supreme Court, Shanghai, enclosing "brief and accompanying documents" in connection with actions re SS "Asian" and MV "For a-fric".
Brief to Counsel to settle Statement of Defence re Supreme Court Hongkong, Ordinary Jurisdiction Action No 103 of 1941, Jebshun Shipping Co and Ling Nam Steamship Co Ltd.
(1) Supreme Court of Hongkong, Ordinary Jurisdiction Action No 103 of 1941: (Copy) Statement of Claim, Jebshun Shipping Co, Plaintiffs, and Lung Nam Steamship Co Ltd, Defendants.
(3) Copy SS "Asian" Time Charter to Jebshun Shipping Co, Statement by Mr Ramsay.
1941 Jan 7
1940 Jan 9
nd
1951 Sept 27
1935 Apr 2 - 3
1935 Apr 8
Copy of Memorial registered in Land Office. 1946 May 10
(4) Time Charter-Party agreed between Messrs Williamson & Co, Hong Kong, and Messrs Jebshun Shipping Co, Hong Kong.
(5) Copies of correspondence and papers re requistion and time charter of SS "Asian".
1941 Feb 14 - Apr 19
(6) Regulation No 55, Defence Regulations 1940, re Government requisitioning of property.
(7) Extract of Contracts (War Restrictions) Ordinance 1917, No 31 of 1917.
Share Warrant, The Jelebu Mining and Trading Co Ltd incorporated under Indian Companies Act 1866.
1889 Apr 30 - 1901 Mar 21
(Attested Copy) Power of Attorney for sale of houses at Station Street, South Yaumati re Louis Jephson, deceased: Alfred Wolff, London, and others appointing David Meyer Nissim attorney.
1906 May 22 - 1907 Oct 14
Deposit receipt of The Hongkong Electric Co Ltd to Johnston Allen & Co (Far East) 1951 Ltd.
Correspondence between F A Joseph and Director of Public Works Department, Public Works Office, Hong Kong re occupation of Crown land near Rural Building Lot No 215 shown on attached plan.
Permit to F A Joseph to occupy Crown land near Rural Building Lot No 215 issued by Public Works Department, with envelope.
Attested Copy of Power of Attorney, Felix Alexander Joseph and Aubrey M Bowes-Smith, exchange broker (2 copies).
1928 Jul 19 - 1929 Jan 17
Mortgage Sections B, C, E and G, Kowloon Inland Lot No 570, F A Joseph to Union Insurance Society of Canton Ltd, and Reassignment.
1926 Mar 10 - 1928 Oct 23
Mortgage Sections B, G, H, I, J and O, Kowloon Inland Lot No 420, F A Joseph and The Hongkong and Shanghai Banking Corporation, and Reassignment.
1929 Jan 17 - 1936 Apr 23
1937 Oct 20
1929 Jan 11
1926 Feb 18
nd
Blueprint of Block Plan of Kowloon Inland Lot No 420. nd
1946 Sept 17
1946 Sept 19
1947 Oct 8
1922 Mar 1
1926 Jan 25
Attested Copy of Power of Attorney, F A Joseph to Alfred Rough Fullerton.
Reassignment Sections B, G, H, I, J and O, Kowloon Inland Lot No 420, Hongkong Land Investment & Agency Co Ltd to F A Joseph.
Copy of memorandum from Deacons re Award of Mr A Abdoolrahim of 9 January 1926 re Kowloon Inland Lot No 420.
Copy of memorandum by Deacons re Award of Mr A Abdoolrahim of 9 January 1926, and Deed Poll of 14 January 1926 re terms of Award re Kowloon Inland Lot No 570, with sketch showing division of land lots.
Agreement for Sale and Purchase of Section I, Kowloon Inland Lot No 420, F J Alexander to Li Yuk Lam.
Agreement for Sale and Purchase of Sections G and H, Kowloon Inland Lot No 420, F J Alexander and Kwai Wai Lam, with envelope.
Insurance policy issued by The Hongkong Fire Insurance Co Ltd, Hong Kong, to F J Alexander and Hongkong and Shanghai Banking Corporation.
Agreement for partition of Kowloon Inland Lot Nos 420 and 570, Joseph Edgar Joseph, and Felix Alexander Joseph, exchange brokers, and HajeeMohamed Hassan Nemazee, merchant.
(Attested Copy) Power of Attorney, F A Joseph to J E Joseph.
1922 Jul 4 - 1930 Dec 13
(Attested Copy) Deed of Partition Kowloon Lot Nos 420 and 570 by J E Joseph and others, with coloured tracings of land attached.
1926 Jan 25 - Mar 13
(Original) Deed of Partition Kowloon Lot Nos 420 and 570 by J E Joseph and others, with coloured tracings of land attached.
1926 Jan 9
1931 May 19
Power of Attorney, J E Joseph to A R Fullerton. 1939 Aug 15
1890 Jan 15
Promissory note of W Logan to Judah Joseph Judah. 1919 Apr 9
1923 Mar 28
1938 Dec 1
1938 Oct 14
nd
Memorial re agreement, Kan Au Shi and Kan Bart. 1956 Jan 6
Tracing, Section B, Kowloon Inland Lot No 2666. 1956 Aug 14
Copy Agreement, Kan Au Shi and Kan Bart. 1956 Jan 6
Award of A Abdoolrahim in matter of partition of Kowloon Inland Lot Nos 420 and 570, with coloured tracings of land attached.
Letter from J E Joseph to Wong Hae confirming sale of vacant Lot known as Section C of Kowloon Inland Lot No 420, with envelope.
(Attested Copy) Power of Attorney, J E Joseph to A R Fullerton.
1937 May 11 - 1939 Mar 31
Power of Attorney, Jacob Elias Judah to Reuben Meyer Moses, merchant, amended to Edward Shellin.
Agreement for Sale and Purchase Remaining Portion Inland Lot No 646, Mrs Sally Judah and Hannah Judah, of Calcutta, and Sydney Paul Young, merchant of Hong Kong.
Assignment, Kai Yip Tong, alias Chan Kwok Hung, to Lau Hoo Chow, merchants (original and copy).
Promissory notes from The Mercantile Manufacturing Co to Chan Kwok Hung.
Voucher, Account of Kan Bart re Kowloon Inland Lot No 666 (sic) re registration fee on agreement, Kan Au Shi and Kan Bart.
Mortgage of shares in Nanyang Bros Tobacco Co Ltd to secure compradore, Kan Chi Chuen, merchant, and Woo Kewan, compradore, to John Owen Hughes, merchant; and Transfer of Mortgage, J O Hughes to Harry Wicking & Co Ltd.
1931 Oct 8 - 1933 Aug 8
1914 Oct
1914 Oct 5
nd
1924 Aug 22
1931 Jan 19
1918 Apr 13
1906 May 2
Partnership Account, Nur Khan & Co. nd (1909)
nd (1909)
Statements of monthly profit and expenditure. 1906 - 1908
1917 Dec 3
Power of Attorney, William Katz, American citizen of Shanghai, to Stirling Fessenden re SS "Hannamental" seized on the high seas.
Certificate of Acknowledgement of Execution of Document issued by G J Barrett, Deputy Consul-General, USA, Shanghai.
Sketch with names of tenants/owners (?), Kellett House Flats, 196 The Peak.
Special Power of Attorney, Emily Charlotte Kennan (née Brereton), widow of lat Thomas Ponsonby King Kennan, appointing W E L Shenton and R [F] Mattingly attorneys, witnessed by Assistant Commissioner, Leribe District, Basutoland.
Power of Attorney, Percy Horace Braund Kent, of Tientsin, barrister-at-law, appointing W E L Shenton, M H Turner, R A Wadeson and H J Armstrong attorneys.
Duplicate Lease of 5 Wo On Lane and 99, 101 and 103 High Street, Victoria, Keung Wing Sang to Yue Yuk Nam.
Agreement for Partnership, Nur Khan, milliner and draper, and Abdulla Khan, milliner's assistant.
Partnership Account, Nur Khan & Co, with lists of liabilities attached.
Correspondence between Nur Khan, Jemadar Abdulla Khan, and Deacon, Looker & Deacon re winding up of partnership.
1907 Oct 17 - 1909 Aug 11
Power of Attorney to procure grant of probate to will and codicil of Khoo Tiong Poh, deceased, Khoo Phee Soon, of Singapore, to H W Looker and J S Harston.
1939 Jul 17
1939 Aug 4
1964 Mar 9
1931 Aug 27
(Copy) correspondence re Ordinary Jurisdiction Action No 63 of 1905, Khoo Teck Siong v. The Hung Yue Bank re the "Cheang Chew". Correspondents include: Messrs Drew & Napier, solicitors, of Singapore; Deacon, Looker & Deacon; and Messrs Sisson & Delay, solicitors of Singapore.
1905 Oct 10 - 1907 Feb 15
File of correspondence re SS "Cheangchow" re costs. Correspondents include: Hastings & Hastings, solicitors, Hong Kong; Drew & Napier, of Singapore; Deacon, Looker & Deacon; and Wilkinson & Grist, solicitors, Hong Kong.
1907 Apr 13 - Jun 22
Correspondence between Office of the Official Assignee in Bankruptcy, Singapore, and Deacon, Looker & Deacon re Khoo Teck Siong.
1908 Mar 23 - May 4
Business correspondence re contract for bleaching powder, Kian Gwan & Co (China) Ltd and Messrs Yau Cheong Industrial Chemicals and Dyestuffs.
1950 Aug 21 - 1951 Feb 10
Correspondence between Messrs Kin Fat & Co amd Crown Lands & Surveys Office re permit for quarrying stone on Crown land at Kwo Lo Wan.
1941 Nov 2 - 13
Receipts for permit and boundary stones to define Crown land for quarrying stone at Kwo Lo Wan.
Permit from Public Works Department to Messrs Kin Fat & Co to occupy Crown land for quarrying stone, with plan attached.
Deed of Mutual Covenant re building on portions of Inland Lot No 2817, Kin Nan Estates Ltd and Yim Sui Tin.
Correspondence between M H Turner and The Hongkong Land Investment & Agency Co Ltd re Power of Attorney of Lieutenant H M King and payment of dividend on shares.
Power of Attorney to buy and sell shares, Lieutenant Henry Maitland King, RN [Royal Navy], serving on China Station, to M H Turner, and Substitution, M H Turner to W E L Shenton and D V Steavenson, with envelope.
1931 Jun 5 - 1932 Jan 22
1938 Sept 16
1926 Jul 30
Power of Attorney, Ko Fai Shek to Chan Tien Sun. 1926 Jun 23
Power of Attorney, Koh Keng Neo to Lim Peng Man. 1935 Jul 12
1932 Jan 19
1940 Dec 24
1938 Oct 20
Notice re renewal of insurance policy. (?) Chinese
1925 Dec 4
Assignment of Letters Patent for invention titled "improvements in Buoys", Kings Patent Agency Ltd, London, to William Osborne Lambert and Neill Garland, Marine Surveyor's Office, Hong Kong.
Letter from Deacons to Chau Tin shan returning Power of Attorney by Ko Fai Shek.
(Attested Copy) Power of Attorney, Ko Fai Shek to Ko Kai Soo.
1928 Apr 11 - Jun 6
(Attested Copy) Power of Attorney, Madam Koh Keng Neo, of Singapore, to Ko Loong Hoo, Ho Hong Bank, Hong Kong, notarised by William Nelson Bazeley, Singapore.
1930 Jun 12 - 1931 Jan 22
Attested Copy of Mortgage, Koh Keng Neo to Ngai Sze Yam and Wong Man Po.
Assignment Section E, Inland Lot No 2822, Ko (Koh) Keng Neo to S Ching Yung.
Debit notes and receipt for premium on insurance policy issued by The South British Insurance Co Ltd to Messrs The Yien Yieh Commercial Bank as mortgagees of Miss Koh Keng Neo.
1938 Oct 20 - 1940 Oct 21
Insurance policy issued by The South British Insurance Co Ltd to Messrs The Yien Yick Commercial Bank as mortgagees of Miss Koh Keng Neo.
Correspondence between Deacon, Looker & Deacon and Mrs Ko Ho Yee re receipt and return of deeds re Remaining Portion Kowloon Marine Lot No 30.
1819 Feb 28 - 1912 Aug 14
Letter from Deacons to Ko Yuk Lim forwarding mortgage memorial re Section A, Inland Lot No 1576.
Mortgage Section A, Inland Lot No 1576, Ko Yuk Lim to Fung Lai Tong, and Reassignment.
1924 Sept 30 - 1925 Nov 24
Memorial re mortgage by Kong Lam to Sir W E L Shenton. 1934
1934
1929 Oct
1931 Sept 23
1948 Jun 18
1927 Jan 19
1953 Oct 5
Power of Attorney, Koo Kou Hwa to Koo Kou Who. 1953 Sept 29
Notes on Power of Attorney and agreement, with envelope.
Receipt. 1954 Mar 29 Chinese
Bill of Sale, Koo Shui Ting to Li Po Chun.
Mortgage Sub-section 2, Section A, Kowloon Inland Lot No 405 and Section C, Kowloon Inland Lot No 410, Kong Lam to Sir W E L Shenton (not completed).
Agreement for sale of land in Macao, Kong Sio Lu and Kong I Sun, and Ip Pak Hang, Victoria, Colony of Hong Kong.
Mortgage of a mortgage of Remaining Portion Section E, Inland Lot No 706 to secure performance of compradore, Siu Luey Kong and E Suen Kong to Dodwell & Co Ltd, and Reassignment.
1926 Feb 18 - 1928 Jul 18
Power of Attorney, Kong Siu Luey, also known as Siu Luey Kong, also known as S L Kong, to Kong E Suen.
Revocation of Power of Attorney dated 23 September 1931, Kong Siu Luey, aka Siu Luey Kong, aka B L Kong, to Kong E Suen.
Third Mortgage of Remaining Portion of Section I, Marine Lot No 198, Kong Yuet Ping and another to Wong Yuk Ching and others, with copy of Memorial enclosed.
Agreement for Sale and Purchase of Sub-section 10 of Section D, New Kowloon Survey District No 1, Lot No 7300, Koo Kou Hwa and Chu Yan Yan (original and copy).
1953 Sept 17 - Oct 2
1936 Nov 19 - 1941 Jun 7
1933 May 7
1931 May 7
1925 Feb 21
1930 Feb 7
1922 Jan 9
1947 May 30
1951 Jan10
1894 Oct 25
nd
1958 Jun 3
Deed of Covenant re Rural Building Lot Nos 238-244 and No 252, The Hon Dr Robert Hormus Kotewall, member of Legislative Council of Hong Kong, and others.
(Attested CopyP Assignment of Sections A and B, Rural Building Lot No 239, The Hon Dr R H Kotewall to Leung Pat Yu, with tracing of land attached.
Certificate of Registration of Trade Mark issued to George Emmanuel Ahwes, trading as The Kowloon Dairy, by the Registrar of Trade Marks, with sample trade mark.
Letter re S J Action No 1890 of 1929, Yourselves v. Yan Tit U, from "persons upon whom similar claims based upon identical causes of action have been made by (the) Company" to The Kowloon Tong & New Territories Development Co Ltd.
Agreement for sale of Remaining Portion of Lot No 1937, Survey District No 1, Ku Li Nam and Wong Chuen Chun.
Invoices for goods purchased from Messrs E D Sassoon & Co by Kung Hing & Co Ltd.
1913 Jan 11 - 1914 Oct 5
Declaration of Trust re Inland Lot Nos 661, 1668 and 3985, Albert Kung Po Chan, merchant, and Wai Chiu Hung, solicitor.
Declaration of Trust re mortgage of portion of Inland Lot No 2769 between Kung Sing Land Investment & Loan Co Ltd and Albert Raymonf and Horace Kadoorie.
Reassignment of Section D, Inland Lot No 66, Kwan a Tsau to Tang Tung
(Attested Copy) Power of Attorney, Kwan Fan Fat, merchant, to Wu Pak Fong.
1923 Mar 14 - Oct 23
Proforma Transfer of Shares, The Canton Insurance Office Ltd and Union Insurance Society of Canton Ltd, signed but not completed.
Agreement, Kwan Kai Ming and others, and Société D'Oxygen et D'Acetylene D'Extreme Orient.
1923 Jun 4
1918 Jan 15
1939 Sept 8
1876 Apr 13
1932 May 2
Agreement for Sale of Section A, Inland Lot No 412, Kwan Kam and Tam Wah and Wong Chung Yu.
Receipt by The Kwan On Mutual Fire & Marine Insurance Co Ltd to Messrs Deacon, Looker, Deacon & Harston.
(Attested Copy) Mortgage of Remaining Portion of Section P, Marine Lot No 63A and other properties, Kwan Wai Chau (or Chow), alias Kwan Wing Nin, merchant, to Wong Cham and Chan Yiu, merchants.
1930 Nov 6 - 1931 Feb 13
Mortgage of Section P, Marine Lot No 63A, Sub-section 2 of Section A, Marine Lot No 56, and Section E, Marine Lot No 63: Kwan Wau Chau and others to Hongkong and Shanghai Banking Corporation, and Reassignment.
1917 Mar 6 - 1924 Jan 30
Receipts for payment by Chartered Bank of India, Australia and China as mortgagees of Kwan Wai Chow of premium and stamp duty on fire policy issued by The South British Insurance Co Ltd.
1927 Jun 13 - 1930 Sept 12
Fire insurance policies on Chinese homes issued by The South British Insurance Co Ltd to The Chartered Bank of India, Australia and China as mortgagees of Kwan Wai Chow.
1928 Feb 23 - Jun 11
Papers re Supreme Court of Hongkong, Ordinary Jurisdiction, Action No 245 of 1923, Kwan Yick Chi and Li Ping Hau v. Li Po Lung, including: Affirmation in Support of Summons for Summary Judgment; Instructions to Counsel to prepare reply; Copy of Affirmation of Li Po Lung; promissory note; copy of Sale Note of The General Exchange Co Ltd to Li Ping Hau; and copy of Reply nd Defence to Counterclaim.
1922 Oct 10 - 1924 Jun 24
Statutory Declaration in matter of share in Union Insurance Society of Canton Ltd by Kwan Yuk Chuen.
Assignment of Section E, Inland Lot No 211, Kwok Acheong to Wong Shu Tong, prepared by William H Brereton, solicitor.
Mortgage of Section F, Inland Lot No 2039, The Kwok Fung Banking Co Ltd to Ngai Sze Yam, manager, and Wong Man Po, assistant manager of Yien Yieh Commercial Bank of Pekin.
??
1914 Apr 24
1941 May 28
1919 Nov 22
1922 Nov 15
Chinese
1881 Nov 24 Chinese
1882 Jan 18 Chinese
1880 Sept 1
1881 Aug 23
1905 May 23
Mortgage of Kowloon Inland Lot No 4138, Kwok Lam Po, merchant, to Royd S Foo.
Assignment of Kowloon Inland Lot Nos 295, 296 and 297, Kwok Loy and another to Chan Pak Hang.
Trip Charter Party contract, Messrs Kwok Nam Hing and Wong Kee & Co re SS "W M Tupper".
Agreement between Kwok To Kai and Ng Yuk Shu re employment as clerk and interpreter.
Letters from Deacon, Looker, Deacon & Harston to Ng Yu Shu on behalf of Kwok To Kai terminating agreement.
1919 Nov 22 - 1920 Apr 21
Assignment of Kowloon Inland Lot No 297, Kwok Wai Nam, merchant, to Lam Sing Chau, merchant.
(Copy) Mortgage of Section B, Inland Lot No 454 and Remaining Portion Inland Lot No 454, Kwok Yew Kwan to Tank Koon, and Reassignment.
1905 Jan 16 - Mar 6
Mortgage of Inland Lot No 282A, Kwok Yin Chiu, trader, to Messrs Edmund Sharp and Alfred Bulmer Johnson, solicitors, and Reassignment, with summary cover sheet in Chinese attached.
1881 Jan 27 - 1882 Jan 18
Mortgage of Section E, Inland Lot No 211, Kwok Ying Chiu to Leung Shun Ting, with summary cover sheet in Chinese attached.
Assignment of Inland Lot No 282A, Kwok Ying Chiu to Messrs Yeong Shui and Lai Kow, with summary cover sheet in Chinese attached.
Mortgage of Section E, Inland Lot No 211, Kwok Yin Kai and Theophilus Gee Linstead, merchant.
Absolute Assignment of Section E, Inland Lot No 211, Kwok Yin Kai to Kwok Ying Chiu.
Power of Attorney, Cheng Chuen and Chiu Po, merchants, in partnership under style of "Kwong Foo Chong" firm, appointing Chiu Cho Shan attorney.
1941 Feb 12
1907 Feb 5
1907
1907 Apr 15
nd (c1907)
nd Chinese
1928 Aug 11
1928 Aug 13
Letter from Deacons to Yu Ko re Kwong Wing Hing. 1929 Apr 22
Agreement for tenancy of G/F 404 Des Voeux Road West (Godown No 8), M H Turner and H J Armstrong, and Kwong Hing Hong.
Letter from F X D'Almada e Castro to Messrs Deacon, Looker & Deacon forwarding contract, specifications and plan re "San Cheung".
Contract for alterations and repairs to steamship "San Cheung", The Kwong Hip Lung Co Ltd and The Cheung On Steamboat Co Ltd.
Statement of extra works and costs, Kwong Hip Lung Co Ltd to Messrs Cheung On Steam Boat Co Ltd for SS "San Cheung".
List of alterations and repairs require to the Steam Boat "San Cheung". 'chopped' by the Cheung On Steam Boat Co Ltd.
List of alterations and repairs require to the Steam Boat "San Cheung" in Chinese.
Mortgage of Section H, Kowloon Inland Lot No 1390, Kwong Ho Ching and others to The Bank of Canton Ltd, and Reassignment.
1928 Aug 13 - 1930 May 8
Letter from Deacons to Messrs Kwong Wo Co Ltd acknowledging receipt of cheque re Kwong Wing Hing.
Letter from Deacons to Hung Tsze Yee acknowledging receipt of cheque re Kwong Wing Hing.
Visual Elements NotesDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (A-K)
CLIENT DEEDS AND PAPERS (A - K)
Visual Elements Notes
Filing stationery
Letterhead and 'chop'
Documents torn; require paper repair.
Document discoloured (water damage?)
Papers torn; repair required.
Handwritten document
Handwritten document
Handwritten document
Handwritten. Some documents very fragile, creased and torn; repair required.
Some letters with black (mourning) edges. A few documents fragile and damaged; repair required.
Duty stamp Handwritten document
Letterhead
Seal and 'chops'
Seals and duty stamps Holograph document.
Letterhead
Duty stamps Printed proforma
Seal and duty stamps
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Duty stamp
Handwritten document
Chops'
Handwritten document
'Chops' and duty stamps
Handwritten document
Plan of real estate
Duty stamp and 'chops'
Seal and duty stamp
Documents damaged; repair required.
Handwritten document. Names in Chinese characters
Handwritten document
Handwritten document
Handwritten document
Names in Chinese characters
Letterhead Holograph document
Seal and duty stamp Handwritten document
Seal and duty stamps
Handwritten document
Plan of real estate Handwritten document
Letterhead
Handwritten documents
Documents water damaged/mould; fumigation and repair required.
One copy of document torn; repair required.
Fragile documents' require conservation treatment
Name in Chinese characters
Letterhead
Seal and duty stamps
Handwritten document
Letterhead
Letterhead
Trade mark designs Handwritten document
Hndwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten documents
Handwritten document
Handwritten document
Handwritten document
Seal and duty stamps Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Chops' and duty stamps
Seals and duty stamps
Handwritten document
Handwritten document
Handwritten document
Seal and duty stamps
Press copies of letters fragile and torn; paper repair required.
Handwritten document
Duty stamps
Cheque with duty stamp
Letterhead
Signatures in Chinese characters
http://www.douglashistory.co.uk/history/goddard&douglas.htm
No papers present in envelopes.
Documents torn and creased; repair required.
No documents present in envelope.
Plan of real estate
Handwritten document
Cheque design
Signature in Chinese characters
Names in Chinese characters
Plan of real estate
Names in Chinese characters
Handwritten document
Names in Chinese characters
Names in Chinese characters
Signature in Chinese characters
Signatures in Chinese characters. Mould and water damage to documents; fumigation and conservation treatment required.
Paper torn and some water damage; conservation treatment required.
Duty stamps Handwritten document
Handwritten document
Handwritten document
Names in Chinese characters
Name in Chinese characters
Names in Chinese characters
Signatures in Chinese characters. Handwritten document.
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Seal and duty stamp
Names in Chinese characters
Handwritten document
Names in Chinese characters
Name in Chinese characters
Signature in Chinese characters
Document torn; requires repair.
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Names in Chinese characters
Names in Chinese characters
Letterhead
Document torn around the edges; repair required.
Handwritten document. Repair required.
Names in Chinese characters
Names in Chinese characters
Letterhead
Handwritten document
Handwritten document
Handwritten document
Names in Chinese characters. Document water damaged; repair required.
Handwritten document. Paper discoloured.
Plan of real estate Handwritten document
Printed document
Letterhead
Holograph
Holograph
Handwritten document. Signature in Chinese characters
Handwritten document. Signature in Chinese characters
Hanwritten document
Letterhead
Handwritten document. Signature in Chinese characters
Seal and duty stamp
Documents fragile and damaged; repair required.
Seal and duty stamp
Handwritten document
'Chops' and duty stamps
Names in Chinese characters.
Handwritten document.
Names in Chinese characters
Seal and duty stamps
Documents water damaged; conservation treatment required.
Names and signature in Chinese characters
Names and signature in Chinese characters.
Handwritten document
Name in Chinese characters
Names in Chinese characters
Handwritten document.
Name in Chinese characters
Seal and duty stamps.
Seal, 'chops' and duty stamps. Name in Chinese characters
Handwritten document
Handwritten document
Names in Chinese characters.
'Chops' and duty stamps
Letterhead
Seal and duty stamps
Names and signatures in Chinese characters.
Names in Chinese characters.
Handwritten document; cover sheet damaged; repair required.
Some damage; repair required.
Signature in Chinese characters
Handwritten document
Handwritten document
Letterhead
Documents damaged; repair required.
Handwritten document. Papers damaged; repair required.
Handwritten document
Names in Chinese characters.
Signature in Chinese characters.
Handwritten document
Handwritten document
Letterhead
Letterheads
Signature in Chinese characters
Names and signatures in Chinese characters.
Name in Chinese characters
Document torn; repair required.
Some documents badly torn; repair required.
Several documents damaged/torn; paper repair required.
Duty stamps
Name in Chinese characters
Seal and duty stamps
Some documents torn; paper repair required
Documents in poor condition; conservation treatment required
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Seal and duty stamp
Name and signature in Chinese characters
Name and signature in Chinese characters
Duty stamp
Deacons' proforma agreement document.
'Chops'
Seals, duty stamps and 'chops'.
Documents torn and creased; repair required.
Name in Chinese characters
Handwritten document
Letterhead Handwritten document
Handwritten document
Seal and duty stamps Handwritten document
Letterheads
Seal and duty stamps
Paper torn; repair required
Some papers torn and creased; repair required.
Handwritten document
'Chop' Handwritten document
Letterhead
Signature in Chinese characters
Documents damaged; conservation treatment required.
Seal 'chops' and duty stamps
Seal and duty stamps
'Chops'
Seal, duty stamps
Handwritten document
Paper creased and torn around edges; repair required.
Cover sheet torn; repair required
Letterhead and signature
Postage stamps
Handwritten document
Photographs
'Chop'
Letterhead
Document fragile and damaged; conservation treatment required.
Signature in Chinese characters
Plan of real estate Handwritten document
Seals
Seals and duty stamps
Names in Chinese characters
Document creased and torn; repair required.
Handwritten document
Handwritten document
Handwritten documents
Handwritten completed proforma
Plan of land
Signatures in Chinese characters
Signatures in Chinese characters
Plan of land
Seal and duty stamps
Plan of land
Trade mark designs
Duty stamps Handwritten document
Papers damaged; conservation treatment and repair required.
Signatures in Chinese characters
Letterhead
Seal and duty stamps
'Chops', seals and duty stamps
Duty stamps and seal
Duty stamp
Seal and duty stamps
Letterheads
Letterhead
Handwritten document
Handwritten document
Handwritten document
Plan of real estate
Seal and duty stamps Handwritten document
Letterhead
Handwritten document
Seal and duty stamps
Hndwritten document
Letterhead
Documents torn; paper repair required.
Signature and 'chop' in Chinese characters
Name and signature in Chinese characters
Letterhead
Some documents in Chinese
Handwritten document
Documents torn and creased at edges; repair required.
Handwritten document. Incorrect date entered on cover sheet.
Letterhead, duty stamps. Papers creased and folded.
Letterhead
Signatures and names in Chinese characters
Signature in Chinese characters
Names and signatures in Chinese characters
Seal and duty stamp
Letterhead and duty stamps
Names in Chinese characters.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Handwritten document. Signatures in Chinese characters
Fragile document
Letterhead Holograph document
Signature in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names in Chinese characters
Name in Chinese characters
Handwritten document
Letterhead
Letterhead
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Letterheads
Hndwritten documents
Seal and duty stamps
Letterhead
Letterheads
2 documents water damaged; conservation treatment required
First two pages stuck together; conservation treatment required
First two pages stuck together; conservation treatment required
Documents creased and torn; repair required
Share certificate design
Documents creased and torn; repair required. Name in Chinese characters.
Documents creased and torn; repair required. Name in Chinese characters.
Documents creased and torn; repair required.
Fragile and damaged; conservation treatment and repair required.
Handwritten document
Handwritten document
Handwritten document
Photograph
Letterhead
Seal
Original document sealed with thumb print.
Plan of real esate
Letterhead
Seal and duty stamps Handwritten document
Handwritten document
Letterhead Handwritten document
Handwritten document
Handwritten document
Duty stamps
Documents damaged by water; conservation treatment required.
Document torn; repair required.
Seal and duty stamps
Seal and duty stamps Handwritten document
Names and signatures in Chinese characters
Duty stampsSignatures in Chinese characters
Paper creased and torn; repair required.
Deed dated 1931, differs from cover sheet dated 1930.
Letterhead and duty stamp
Letterhead
Company dissolved. See http://ukdata.com/company/FC005308/HARRY-WICKING--and--CO-LIMITED
Seal and duty stamps
Plans of real estate
Signature in Chinese characters
Document water damaged; conservation treatment required.
Name and signature in Chinese characters
Handwritten document. Signature in Chinese characters
Duty stamps
Name in Chinese characters
Handwritten document
Handwritten document
Signature in Chinese characters
Signature in Chinese characters
Name and signature in Chinese characters
Documents badly affected by insects; conservation treatment required.
Trade mark design
Holograph document.
Seal and duty stamps
Plan of land
Names in Chinese characters
Some holograph letters from F B L Bowley, Crown Solicitor
Letterheads
Leases unused.
Seals and plan of real estate
Plan of real estate
Handwritten document
Cover sheet torn, repair required. Signature in Chinese characters. Handwritten document.
Plan of real estate
Plan of real estate
Handwritten document. Signature in Chinese characters.
Some documents torn; repair required.
Letterhead
Names in Chinese characters
Plan of real estate
Letterheads
Plan of real estate
Plan of real estate
Document water damaged; conservation treatment and repair required.
Name and signature in Chinese characters
Handwritten document. Signature in Chinese characters
Note damaged. Repair required.
Duty stamps Handwritten document
Duty stamps Handwritten document
Handwritten document
Handwritten document
Plan of real estate
Plan of real estate
Plan of real estate
Duty stampsSignature in Chinese characters
Handwritten documents
Duty stamps
Name and signature in Chinese characters
Document has been repaired using adhesive tape, now discoloured; conservation treatment required to remove and repair.
Trade mark designs
Plan of real estate
Document fragile and damaged; conservation treatment and repair required.
Documents damaged (part missing); repair required.
Document torn; repair required.
'Chops' and duty stamps Handwritten document
Share certificate design
Name in Chinese characters
Seals and duty stamps
Seal and duty stamps
Signature in Chinese characters
Names and signature in Chinese characters. Document water damaged; conservation treatment.
Document torn and 'foxed'; conservation treatment required.
Document creased and torn; repair required.
Duty stamps
Plan of real estate
Plan of real estate
Plans of real estate
??
Plans of real estate
Plan of real estate
Document creased and torn; repair required.
Names and signatures in Chinese characters.
Seal and duty stamps
Seal, 'chop' and duty stamps
Letterhead Handwritten document
Names and signatures in Chinese characters
Holograph and typed documents, some torn; repair required.
Letterheads
Plan of land
Name in Chinese characters.
Names in Chinese characters
Letterhead
Signature in Chinese characters.
Names and signatures in Chinese characters
Names in Chinese characters
Names in Chinese characters
Name in Chinese characters
Document water damaged; repair required.
Names and signatures in Chinese characters
Water damage; requires fumigation and repair. Names in Chinese characters.
Plan of real estate
Trade mark design
Handwritten document
Name in Chinese characters
Names in Chinese characters
Signatures in Chinese characters
Year on cover sheet given as '1921'.
One document torn; repair required.
Names in Chinese characters
Signature in Chinese characters
Signatures in Chinese characters
Names and signatures in Chinese characters
Signature in Chinese characters
Signature in Chinese characters
Handwritten document
Handwritten document
Handwritten document
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Handwritten document; damaged; repair required.
Handwritten document. Signature in Chinese characters
Handwritten document; damaged; repair required. Names in Chinese characters.
Handwritten document
Handwritten document
Holograph document
Handwritten document. Signature in Chinese characters
Item No Folder No and/or TitleDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (L-Z)
CLIENT DEEDS AND PAPERS (L - Z)
Item No Folder No and/or Title
650 La Hacienda Ltd
651 A Lai
652 Lei Ching
653 Lai Hin Shung
654 Lai Hon Wah
655 Lai Kow
656 Lai Pit Tat
657 Lai Sun Company
658 Agatha Lam
659 Lam Cheong Shu
660 Lam Cho Iu
661 Lam Fai Kee
662 Lam Hing Kwai
663 Lam Hung Ying
664 Lam Kin Sang
665 Lam Kwong Chi
666 Lam Luk Kwan
667 Lam Pak Hung
668 Pau Cheong Lam
669 Lam Sing Chau
670 Lam Tai Co.
671 Lam Tak Choi dec'd
672 Lam Tit Hong
673 Lam Tsai Leung
674 Lam Wai Kan
675 Lam Woo
676 Lam Yow
677 Lam Yung Tak
678 R M A Lam-Guerineau
679 W O Lambert
680 Lambert Brothers (Insurance) Ltd
681 Lammert Bros
682 G P Lammert
683 Land Lot No (?)
684 D Landale
685 O H W Langenstrass & Co
686 Langfeldt & Co Ltd
687 Lanhong Estates Ltd
688 Lasala Investments Ltd
689 Lau Chan Kau
690 Lau Chin Ting
691 Lau Chu Pak
692 Lau Huo Chow
693 Lau Iu Chung
694 Lau Iu Shi
695 Lau Lin Hung
696 Lau Ng Shi
697 Lau Seung Kan
698 Lau Tat Ting
699 Lau Wai Chuen
700 Lau Wan Tat
701 Mrs Lee
702 Lee Chai Fa
703 Lee Kee
704 Mrs Lee Ping Kuen
705 Lee Sai Wah
706 Lee Shew dec'd (1)
707 Lee Shew dec'd (2)
708 Lee Shew dec'd (3)
709 Lee Shew dec'd (4)
710 Lee Shew dec'd (5)
711 Lee Shew dec'd (6)
712 Lee Shew dec'd (7)
713 Lee Shew dec'd (8)
714 Lee Shew dec'd (9)
715 Lee Sih Do
716 Lee Sing
717 Lee Soo Sing dec'd
718 W Lee
719 Lee Wan
720 Lee Shun Yuen Tong
721 I P Leite
722 M M P Leite
723 F F Leitao
724 Leong A Ki
725 Leong Kit
726 Leong Shoo Kean
727 Leung Chan Shi
728 Leung Chik Man
729 Leung Chung Nin
730 Leung Fuk
731 Leung Hiu Cho
732 Leung Hon Sang
733 Leung Hu Shi dec'd
734 Leung Hu Shi dec'd
Leung Iu Chi
736 Leung Lun Hing
737 Leung Muk
738 Leung Ng Koo
739 Leung Pat U
740 Leung Pik Shiu
741 Leung Shu Tong
742 Leung Shun Ting
743 Leung Sing Ho
744 Leung Tin Sik
745 Leung Sai Wing
746 Leung To
747 Leung Wai Nam and Wong Yun Tong
748 Leung Wing Cheung
749 Leung Yan Po
750 Leung Yew
751 Leung Yik Kwong
752 J R J Leveroy
753 R B Levkovich (1)
754 R B Levkovich (2)
755 L Levy
756 E Lewis
757 W A Lewis
758 Li Cheung Shi
759 Li Chiu Fan
760 [Item cancelled]
761 Li Chung Pui
762 Li Fai
763 Li Fai Iu
764 Li Hop Sing
765 Li Hung Cheung
766 Li Hung Lau
767 Li Ka Sze
768 Li King
769 Li King Chuen
770 Li Koon Chuen
771 Li Koon Chun (1)
772 Li Koon Chun (2)
773 Li Koon Chun (3)
774 Li Kwong Wa
775 Li Lin Kee
776 Li Luk Shan
777 Li Man Ching
778 Li Pak In
779 Li Pan Shi
780 Li Po Cheuk
781 Li Po Lung (1)
782 Li Po Lung (2)
783 Li Shau
784 Li Shiu Chung
785 Li Shiu Pang
786 Li Sing (1)
787 Li Sing (2)
788 Li Sing (3)
789 Li Suk Wai
790 Li Tsai Him
791 Li Wah Lun
792 Li Wing Chi
793 Li Wing Ning
794 Li Yau Chuen
795 Li Yau Kon
796 Li Yee
797 Li Yee Lam
798 Li Yuk
799 Li Yuk Sham
800 Li Yuk Tong
801 Li Yun Sang
802 Li Yun Sang dec'd
803 Liang Hsun
804 Liang Lai Yuen
805 Liang Sai Sui
806 Col Julian Shon-I Liang
807 H A Liebs
808 Lin Woo
809 J Linaker
810 Ling Kwok Yin
811 Ling Ping Wai
812 Mrs A E Linstead
813 Messrs Linsted & Davis
814 A C Little dec'd
815 Little, Adams & Wood
816 Mrs E N Litvinoff
817 Liu Chi Sang
818 Liu Family
819 C E Lloyd-Thomas
820 Lo Chao Tai
821 Lo Cheong
822 Lo Cheung Ling
823 Lo Chuk Wan
824 Lo Chun Shan
825 Lo Kam Yung
826 Lo Kin Chak
827 Lo Koon Ting
828 Lo Lai Chuen (1)
829 Lo Lai Chuen (2)
830 Lo Pan Ki
831 Lo Shun Nin
832 Lo Sui Tong
833 Mrs Lo Tso Tai
834 Lo Wai Kong
835 M H Logan (1)
836 M H Logan (2)
837 Loh Yoke Kee
838 Lok Li Shi
839 Loke Yuen Lok
840 T C Long
841 H W Looker (1)
842 H W Looker (2)
843 H W Looker (3)
844 Mrs M Looker dec'd
845 H Leong
846 A C Lord
847 Low A Cheong
848 Mrs C C Lo
849 Lu Yue Sam dec'd
850 Luen Hing Tong
851 O F Lubatti
852 Lui Lam Kwan
853 Lui Wong Shi
854 Lum A Mui
855 Lun Hing
Lun Hing
Lun Hing
856 Lung Chui
857 Lung Sui Cho
858 J A da Luz
859 E Lyen and M Lyen
860 Ma Sik Kwan
861 The Macao & South China Enterprise Ltd
862 T McCloy
863 Mrs J B McLaren dec'd
864 E S McLellan
865 A C Macmillan
866 W McMurray
867 J McNeill
868 Macquarrie Boundy & Co Pty Ltd
869 A R Madar and I P Madar
870 I P Madar
871 A Magyar Jelzalog-Hitelbank
872 O H Mahomed
873 Ebrahim Mahomedally
874 Mak Ping
875 Mak Ping dec'd
876 Mak Wing Kit
877 Mak Wing Kwong
878 Malahon Investment Co Ltd
879 Man Sau Fan
880 Manners Godowns Ltd
881 Mrs D F J E Manners
882 Mrs E Manners
883 J Manners
884 S A Marican
885 Marine Lot No 18
886 Marine Lot No 63A
887 Marine Lot No 430
888 Mrs Markham's Trust
889 H R Marsh
890 G V T Marshall
891 C K Marshal Martin
892 Mrs A M Martin
893 T A Martin
894 C W Martyr
895 The Masonic Hall Ltd
896 J Masseboeuf
897 B Matsumoto
898 R F Mattingly
899 Capt C J Mattock
900 May Lun Apartments
901 G E O Mayne dec'd
902 Miss M Medina
903 H Mays
904 C G Melchers
905 Mehta & Co
906 M M Mehta
907 Melchers & Co
908 Meyer & Co
909 Wm Meyerink & Co
910 J R Michael
911 Miss E Miller
912 O E Miller
913 Ming Hong Land Investment Co Ltd
914 Missions Etrangères
915 E R Mitchell
916 F S Mitchell
917 T A Mitchell
918 W E Mitchell dec'd
919 D H Mody
920 H N Mody
921 J H N Mody
922 Z and V L A Mohideen
923 Mok Tang Shi
924 Mok Tsze Fung
925 Moller Towage Ltd
926 Mollers Lands Ltd
927 Mongkok Apartments
928 H M Monteiro
929 Mrs L H Moore's Trust
930 Mrs Moore's Trust Fund
931 C J de Heez Moore
932 R M Moses
933 Trustees of the Moslem Mosque
934 K W Mounsey
935 H J Moysey & Co Ltd
936 Mui Lai On
937 Mui Pun Chi
938 J I Murray
939 Mrs J M Murray
940 Mustard & Co, Canton
941 Mutual Estates Ltd
942 B Naess
943 Miss F H Nagler
944 Nan Ea Co Ltd
945 Mrs M Naumann
946 "N B U" (?)
947 M Nemazee
948 H M H Nemazee
949 New Kowloon Inland Lot 2882
950 Dr M L Newton (1)
951 Dr M L Newton (2)
952 Ng Fung Shi
953 J E Ng
954 Ng Kai Chi
955 Ng Kin Yau
956 Ng Kuk Cho
957 Ng Manu
958 Ng Mo Lo
959 Ng Shang
960 Ng Sung Kwan
961 Ng Sheung Chee
962 Ngai Sze Yam
963 Ng Tang
964 Ng Wah
965 Capt T R Nicol
966 A Nielson
967 S E Nissim
968 W C Norman
969 J D H D Noronha
970 J M Noronha
971 Norton Smith & Co
972 The Norwegian Oversea Trading Co Ltd
973 J da Costa Nunes
974 H O Odell
975 F L Ogden
976 J Olson
977 Ong Tek Lim dec'd
978 On Kee
979 S Oppenheim dec'd
980 Oriental Trading Co
981The Orient Tobacco Manufactory C Ingenohl Ltd (1)
982
983
984
985 Otis Elevator Co
986 E Ott
987 Mrs M M Owen
988 The P & O Banking Corp Ltd
The Orient Tobacco Manufactory C Ingenohl Ltd (2)
The Orient Tobacco Manufactory C Ingenohl Ltd (3)
The Orient Tobacco Manufactory C Ingenohl Ltd (4)
989 S Y Pan
990 F Parlani
991 M J Patell
992 Patent Specification
993 J R Paton
994 Mrs H M Pemberton
995
996 G A Pentreath
The Peninsular & Oriental Steam Navigation Co
997 The Sultan of Perak
998 Perak Tin Syndicate
999 I P Pereira
1000 M Perrin
1001 Perrins (China) Ltd
1002 I S Perry dec'd
1003 S S Perry
1004 T Petrie
1005 T L Philip
1006 Phoenix Apartments
1007 Piers Ordinance
1008 M P Pincott
1009 Christine Pillai
1010 Messrs Pittendrigh & Co
1011 M K Player
1012 C S M Playfair
1013 Po Kee Tong
1014 S W W Pomeroy
1015 Mrs M J Poole
1016 Poon Hi Ting
1017 Poon Wan Kai
1018 Poon Yeuk Lai Tong
1019 Portuguese Province of the Jesuit Order
1020 G F H Potts
1021 H Price
1022 Prince's Building & Land Co Ltd
1023 Clients' Promissory Notes
1024 The Public Trustee (1)
1025 The Public Trustee (2)
1026 Public Works Dept (1)
1027 Public Works Dept (2)
1028 Pun Tsze Leung
1029 Pun Wai Man
1030 The Punjom Mining Co Ltd
1031 Mrs E M Pyne
1032 Queensland Trustees Ltd
1033 Quok Acheong (1)
1034 Quok Acheong (2)
1035 W M Quong
1036 J L Rae
1037 M T Rashbrook
1038 H W Ray
1039 P Read
1040 E Redjeb dec'd
1041 Messrs Reiss & Co
1042Messrs Reiss & Co and Reiss Brothers Ltd
1043 Reiss Bros (1923) Ltd
1044 Messrs Reliance Trading Co Ltd
1045 J M dos Remedios
1046 O P Remedios
1047 M L Requa dec'd
1048 Reuter, Brōckelmann & Co (1)
1049 Reuter, Brōckelmann & Co (2)
1050 Mrs D Richardson
1051 C A L Rickett
1052 J Rickett
1053 J von Riegen
1054 G V R Rienaecker
1055 Mrs H C B Rienaecker
1056 Rienaecker Heirs
1057 R Rienaecker
1058 E E Robb
1059 Robert Porter & Sons Ltd
1060 A H Roberts
1061 J H Roberts (1)
1062 J H Roberts (2)
1063 No 69 Robinson Road
1064 J L Robinson
1065 W J Robinson & Co
1066 R B Robson
1067 C H Rolfe
1068 A Rollin
1069
1070 N Romualdez dec'd
The Vicar Apostolic of the Roman Catholic Church in Hong Kong
1071 Miss K M V Ross-Taylor
1072 S H Ross
1073 L de Rothschild
1074 J J E Rowan
1075 Messrs H Ruttonjee & Son
1076 Russo Asiatic Bank
1077 R Sadick
1078 St Joseph's College
1079 C G M Sargent
1080 A A D Sassoon
1081 David Sassoon & Co Ltd (1)
1082 David Sassoon & Co Ltd (2)
1083 D E Sassoon
1084 D R Sassoon
1085 D S D Sassoon
1086 E D Sassoon Banking Co Ltd (1)
1087 E D Sassoon Banking Co Ltd (2)
1088 Captain E V Sassoon
1089 F D Sassoon
1090 Mrs F S Sassoon
1091 Sir J E Sassoon
1092 M Sassoon
1093 M E Sassoon
1094 R H Sayle
1095 J Schroder
1096 G Schroter
1097 Schultz
1098 F D Scicluna
1099 J S Scott
1100 W R Scott
1101 The Selama Tin Mining Co Ltd (1)
1102 Selama Tin Mining Co Ltd (2)
1103 Selama Tin Mining Co Ltd (3)
1104 Selma Tin Mining Co Ltd (4)
1105
1106 Perak Tin Mining & Smelting Co Ltd (1)
1107 Seng Sun Development Co Ltd
1108 A Seth
The Perak Tin Mining & Smelting Co Ltd and The Selama Tin Mining Co Ltd
1109 Estate of G M Sevastopulo
1110 Sham Chu Sinh
1111 Sham Kam Lai
1112 Shanghai Hotels Ltd
1113 E H Sharp
1114 G Sharp dec'd
1115 Shek Ching Chuen
1116 T L Shelford
1117 S E Shellim
1118 Lady Erica Shenton
1119 W E L Shenton
1120 Sir W E L Shenton
1121 B Shepherd
1122 Alexander Shewan
1123 Andrew Shewan
1124 Shewan Tomes & Co (1)
1125 Shewan Tomes & Co (2)
1126 Shewan Tomes & Co (3)
1127 Shi Yu Man
1128 M K Shirazi
1129 Shiu On Wing & Co Ltd
1130 M Shrubsole
1131 The Shun Chong Steamship Co Ltd
1132 Shun Yan
1133 Shun Yick & Co
1134 Sia Tsze Sung dec'd
1135 Sia Wai Ching
1136 W H Sidebotham
1137 Mr Siebs
1138 Mrs L M N Da Silva
1139 M da Silva
1140 The Sincere Banking & Trust Co Ltd
1141 Sinze Wu
1142 Sin Yuen Fai
1143 F B S'Jacob
1144 H Skott
1145 A F Smith (1)
1146 A F Smith (2)
1147 E F Smith
1148 E G Smith
1149 H S Smith
1150 Mrs J Grant Smith
1151 V F Smith
1152 Mrs F K Smithers
1153 L Snowman
1154 Soeurs de Saint Paul de Chartres (HK)
1155 So Lok Ting
1156 A M de Lourdes Soares
1157 A S Sorensen
1158 E V M R De Sousa
1159 South American Chinese Association Ltd
1160 The South China Gold Bar Co
1162 South West Transportation Co
1163 The Spain & China Navigation Co Ltd
1164 Spanish Missions
1165 Standard Oil Co of New York
1166 E A Stanton
1167 Mrs E M Stapleton
1168 Mrs L Stemberg
1169 A G Stephen
1170 M J D Stephens dec'd
1171 Mrs M C Stewart
1172 W Stewart
1173 Mrs E L Stoton
1174 E S Strange
1175 A J and L P Suares
1176 A B Suffiad
1177 The Sun Co Ltd
1178 Sun Seng Shirts Manufacturing Factory
1179 Sun Tak Lung
1180 J Sunn
1181 Executors of A Sutherland dec'd
1182 S Swart
1183 Tai Shing (Bookstore?)
1184 Tai Yan Kun
1185 Tai Yeuk Lan (1)
1186 Tai Yeuk Lan (2)
1187 Tajmahal Silk Store Ltd
1188
1189 W M P Van der Tak
1190 Tam Hok Po
1191 Tam Kiu (1)
The Tak On Insurance Exchange & Loan Co Ltd
1192 Tam Kiu (2)
1193 Ernesto Tan Chi
1194 Tan Jou Lam
1195 Tan Kim Neo
1196 Tan Tioco
1197 Madam Tan Wan Ha
1198 Tang Chang Shi
1199 Tang Chung
1200 Tang Kam Chi
1201 Tang Kom Shi
1202 Tang Lai Chun
1203 Tang Mui
1204 Tang Po Liu
1205 Tang Shiu Hong
1206 Tang Shiu San dec'd
1207 Tang Tsz On
1208 Tang Yung Man
1209 Tang Yung Maw
1210 The Thai Thuan Steamship Co Ltd
1211 Thomas Edison Inc
1212 Dr B Thompson
1213 G W Thompson
1214 J L Thompson
1215 N Thomson
1216 W Thorburn
1217 V & C Thu
1218 H Tiefenbacher
1219 Ting Fat Company
1220 To Po Shi
1221 To Wing Yi
1222 C Tobin
1223 SS "Tong Hong" and SS "Wollowra"
1224 Gloria L K Tong
1225 Joseph Chan A Tong
1226 Tong Kwah Chiu
1227 Tong Lai Chuen
1228 Tong Siu Yuen
1229 Tong Sui Sik
1230 Tong Wan Kue
1231 Owners of the Tramway Concession (1)
1232 Owners of the Tramway Concession (2)
1233 Tsang Chok Shut
1234 Tsang Chung Man dec'd
1235 Tsang Dan Zu
1236 Tsang Kai
1237 Tsang Keng (1)
1238 Tsang Keng (2)
1239 Tsang Keng (3)
1240 Tsang Keng (4)
1241 Tsang Keng (5)
1242 Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
Tsang Keng (6)
1243 Tsang Lai Wun
1244
1245 Tsang Pat dec'd
Tsang Liu Shi, Tsang Chung Un and Ng San Tong
1246 Tsang Pun Yuen
1247 Tsang Tak Ying
1248 Tsang Wong Shi
1249 Tse Hing San
1250 Tse Luk Mui
1251 Tseang Sing Yeong
1252 Joseph Y Tseu
1253 Tso Chan Shi
1254 Tso Ly Tong
1255 T O T'so
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1256 Tsu Wa Ying
1257 Tsui Hing
1258 Tsui Sik Fan
1259 Tsui Wah Chiu
1260 Tsui Wai Ki
1261 Tung Hing Bank
1262 W Turnbull Jr.
1263 M H Turner (1)
1264 M H Turner (2)
1265 M A Tuska
1266 U Sheung Chau
1267 U Shing
1268 U Wai Chung
1269 U Wing Cheung
1270 Un Pak Leung
1271
1272 The Union Trading Co
1273 United Artists China Inc
The Union Insurance Society of Canton Ltd
1274 United Asiatic Co Ltd
1275 United Flash-Light Co
1276 United States Consul General
1277 The University of Hong Kong
1278 Herr Urdmann
1279 Vacuum Oil Co
1280 J Valentine dec'd
1281 D W Vaswani
1282 J Y V Vernon
1283 Vernon & Smyth
1284 B di S Vivante
1285 J H Wackerbarth & Co Ltd
1286 R A Wadeson (1)
1287 R A Wadeson (2)
1288 R A Wadeson (3)
1289 R A Wadeson (4)
1290 E L Wadman
1291 Mrs M A Wagner
1292 Wah On Hong
1293 Wai Chik Lam
1294 Wai Chiu Hung
1295 Wai Kut Bank
1296 Wai Wing Hong Bank
1297 Wak Tang West Point Restaurant
1298 C C Wakefield & Co Ltd
1299 Wang Yip Co Ltd
1300 J E Warneford
1301 C E Warren
1302 Wat Chan Shi
1303 M F Waters
1304 A S Watson & Co Ltd
1305 A G M Weale
1306 F P Welman
1307 H M E T W Weniger
1308 O Weniger dec'd
1309 Mrs M Wheeler
1310 Edward Wheen & Sons Ltd
1311 L E Whiley
1312 J P Whitefield
1313 J J Whyte
1314 L Wiese
1315 S Wilcockson
1316 J Wilkie
1317 P E Williams
1318 S T Williamson
1319 Messrs F Willing & Co, Brussels
1320 A Wilson
1321 Re: F H O Wilson
1322 C M Wilson
1323 The Wing Hing Hong
1324 Wing Fat Hong
1325 The Wing On Company Ltd
1326 Wing Sang Lung
1327 B L Winslow
1328 S F Wittouck
1329 Wo Chi Cheong
1330 Wo Chi Chung
1331 Wo Fat Sing
1332 Wo Sang
1333 E Wolf
1334 Wong Apping
1335 Wong Cham
1336 Wong Cho Ting
1337 Wong Chung Ting
1338 Wong Fuk Hong
1339 Wong Fung Chow
1340 Wong Hau Tak
1341 Wong Hing
1342 Wong Ho Shi
1343 Wong Iu Shi
1344 Wong Iu Tung
1345 Wong Kam
1346 Wong Kam Fuk dec'd
1347 Wong Kwan Shi
1348 Wong Man Tso
1349 Wong Mee Ying
1350 Wong Mi Ying
1351 Wong Mo Tsz
1352 Wong Ngai Tong
1353 Wong Ping
1354 Wong Ping Sun
1355 Wong Po Chun
1356 Wong Sau Man
1357 Wong Shai Chu
1358 Wong Sik Hon
1359 Wong Sing
1360 Wong Sing Fai
1361 Wong Tai Chang
1362 Wong Tak
1363 Wong Tsan Wun
1364 Wong U Lam
1365 Wong Wai Hing and Ho Choi Wan
1366 Wong Yee Cheong
1367 Wong Yee Chung
1368 Wong Yiu Tung
1369 Wong Yu Lum
1370 Wong Yuk Hing
1371 Wong Yung
1372 Woo Chi Cheung
1373 Woo Hay Tong
1374 Woo Kee Chan
1375 A G Wood
1376 R G Wood
1377 F Woods
1378 E M Worcester
1379 W Wotton (1)
1380 W Wotton (2)
1381 W Wotton (3)
1382 W Wotton (4)
1383 W Wotton (5)
1384 Captain H Wrenacre
1385 G H Wright
1386 N E Wright
1387 J B Wylie
1388 Yam Yuen Pui
1389 Yan Kwong Chiu
1390 Yan Wai Pan
1391 Yangtze Development Corporation
1392 Yau Hing Pawnshop
1393 Yau Lam Shi
1394 Yau Wong Shi
1395 Yau Yuk
1396 Yeap Sim Long
1397 Yee Cheong Firm
1398 Yee Kum Shin
1399 Yee Wo
1400 Yeon Lan No
1401 Yeong Cho Chow (1)
1402 Yeong Cho Chow (2)
1403 Yeong Ming Shan
1404 Yeong Nai On
1405 Yeong Pak
1406 Yeong Shui
1407 Yeong Sun Yow
1408 Yet Fook Chu
1409 Yeung Cho Chow
1410 Yeung Ho
1411 Yeung Ping Yan
1412 Yeung Ting
1413 The Yeung Wo Hospital Ltd
1414 Yien Yieh Commercial Bank
1415 Yik Foon Ting
1416 Yip Chee Choi
1417 Yip Kei
1418 Yip Kwam Kwong
1419 Yip Wai Lin dec'd
1420 S P Young
1421 The Yow Hing Firm
1422 Yu Chiu Chung
1423 Yu Fook Co
1424 The Yu Hing Co Ltd
1425 Rosie Yu
1426 Yu Wai Chung
1427 Yu Yat Yue
1428 Yu Yan
1429 Yu Yeuk Lai
1430 Yue Fong Steamship Co
1431 Yuen Chuen Hou
1432 Yuen Hang Kin
1433 Yuen Hang Lee
1434 Yuen Kwai Un
1435 Yuen On Company
1436 S L Yuen
1437 Yuen Shan Kuk
1438 Yuen Shing Fat
1439
1440 Yung Yee Kwai
1441 The Yung Kwai Electric Co Ltd
1442 Zee Kwai Nan
1443 Zenubbai, widow of T M Barma
Yuk Yuen Land Investment & Agency Co Ltd
1444 M J Zimmermann
1445 Zuberbühler & Co A.G.
Deacons Archive
Description of Contents Date RangeDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (L-Z)
CLIENT DEEDS AND PAPERS (L - Z)
Description of Contents Date Range
1948 Dec 3
nd
1947 Sept 13
1904 Sept 20
Power of Attorney, Lai Hin Shung to Lai Tsai Pun. 1904 Jul 6
Chinese
1952 May 28
Language (other than English)
Language (other than English)
Agreement, La Hacienda Ltd and The Anglo Iranian Oil Co (China) Ltd
Envelope marked "Letter signed by A Lai re Agency Contract Kung Kee-Samshiu"
Notice from Office of the Income Tax Officer, Calcutta, to Lei Ching.
Letter from O D Thomson, solicitor, to Deacon, Looker & Deacon re Lai Hin Shung's share in Yee Wo Tseung firm.
Mortgage of share of mortgage of Section H, Kowloon Inland Lot No 1390, Lai Hon Wah and another to Ho U Ming and Reassignment.
1937 May 6 - 1938 Mar 31
Second mortgage share in Inland Lot No 282a, Lai Kow to Yeong Shui, and Reassignment, with summary of cover sheet in Chinese attached.
1885 Nov 21 - 1888 Mar 22
Mortgage, Sub-section 1 of Section and Remaining Portion, Section B, Marine Lot No 440, Lai Pit Tat to Lee Lo Ki Wah and another.
Letters fom Oriental United Company to Messrs Lai Sun Company re refund for inferior goods.
1940 Jul 20 - Aug 10
Contracts No 7 and No 10, Messrs Lai Sun Company and Oriental United Company, with envelope.
1940 Jan 12 - Feb 6
1948 Dec 24
1896 Mar 10
1945 - 1947
1947 Nov 11
Note re stamping of document nd
Voucher re Stamp Account, Lam Hung Ying. nd
1947 Jan 2
1948 Mar
1929 Dec 10
1925
Notice re expiry, with envelope. 1936 Jan 30 Chinese
Receipts Chinese
Agreement for sale and purchase of Remaining Portion, Section A, Kowloon Inland Lot No 537, Agatha Lam and Chen Shen Ling, merchant.
Compliance certificate issued by Public Works Department re new homes in Station Street at Kowloon Inland Lot Nos 324-330
Mortgage of Section 52 and Sub-section 1 of Section 23, Marine Lot No 55, Lam Cho Iu to Chu Wai Sang and another; with further Charge and Reassignment.
1923 Sept 17 - 1926 Jan 7
Newspapers, photograph of document re land sale, receipt, and envelope with summary of contents and agreement on land.
Agreement for sale of Rural Building Lot No 405, Lam Hing Kwai and Yung Hong Sang.
Notice by Lam Hung Ying, merchant, re title deeds for Tai Hang Inland Lot No 76 deposited with him by Lam Man Piu.
Agreement, Ernest Ho(?) Tai, merchant, and Iu Tai Tung trading under name of Messrs Iu Tai Tung.
Receipt from Lam Kin Sang for payments made on account of Building Scheme, Inland Lot No 2477 at Tai Hang, Hong Kong.
Agreement to participation in Building Scheme, Inland Lot No 2477 at Tai Hang, between Lam Kin Sang and another, and King George V, with envelope.
Fire insurance policy of Commercial Union Assurance Co Ltd, Hong Kong branch, issued to Lam Kwong Chi, and interest in vested in ICI (China) Ltd.
1936 Jan 4 - Mar 5
1938 Aug 2 - 1940 Mar 3 (?)
1915 Nov 24
Promissory note Pau Cheong Lam to The Texas Oil Co. 1925 May 29
1933 Jun 14
1948 Jan 7
1948 Jan 7
1893 Dec 28 Chinese
1862 Jun 19
1895 May 9
1946 Mar 21
1923 Sept 13
1948 Jul 29
1907 Oct 3
1907 Oct 2
Agreement for sale and purchase of Inland Lot No 1985, Lam Pak Hung and Wong Pik Li (?)
Assignment of Kowloon Inland Lot No 297 at Yaumati, Lam Sing Chau to Lam Kwong Chee.
Undertaking to guarantee payments and waive rights entitled to as sureties re Defendants in OJ Action No 320 of 1947, given by Wah Sun Trading Co to Lam Tai Company
Agreement, Lam Tai Company with Messrs Chung Tak Medicine Co re terms of non-enforcement of Judgment in Ordinary Jurisdiction Action No 320 of 1947.
Agreement re loan by Cheong Shing firm to Lam Tak Choi & Son, Lam Ching San, with English translation.
Copy of Crown Lease from Her Majesty The Queen[Victoria] to Hip a Cheong re Aberdeen Inland Lot No 16.
Letters of Administration in the goods of Lam Tak Tsoi, deceased, Supreme Court of Hongkong, Probate Jurisdiction, granted to Lam Tsun Shau.
Certificate of Receipt of Estate Duty re estate of Lam Tit Hong, alias Lam Chun Yee.
Lease of G/F 38 Queen's Road Central on part of Section A, Inland Lot No 17, Lam Tsai Leung to K E Tsao
Agreement for sale and purchase of Section A and Remaining Portion of Shaukeiwan Inland Lot No 445, Lam Wai Kan and Lee Yuet Man.
Letter from Deacon, Looker & Deacon to Messrs Palmer & Turner re Jardine Matheson & Co Ltd's new offices, enclosing agreement re deposit to secure performance of contract for erection of new offices.
Agreement re security for execution of a building contract, Lam Woo to Jardine Matheson & Co Ltd.
1913 Sept 29
1913 Sept 5
1920 Jan 8
1937 Feb 2
Note on land and transfer. nd
1951
1951 Dec 12
1940 Apr 26
1951 Jun 18
1947 Feb 21
1917 Feb 1
nd (1864)
Letter from Deacon, Looker, Deacon & Harston to Lam Woo re registration of assignment.
Assignment of Section B, Marine Lot No 31 and Sub-section 1 of Section A, Marine Lot No 36, Ng Iu Ting and others to Lam Woo, contractor.
Power of Attorney, Lam Yow to Lum Loy Tin and Yip Quor Young, notarised by Magnus Badger and George McEwin, of Adelaide, South Australia.
Conveyance on Sale, Hong Kong District Office South, Lam Yung Tak to Chung Yuk Lin, of Lots 1651, 1652 and 1656 of New Kowloon Survey District I.
Memorial re assignment of Kowloon Inland Lot Nos 3220 - 3224, Henry Luk Yao to Raymonde Marguerite Augusta Lam-Guerineau, not dated or registered by Land Office.
Assignment of Kowloon Inland Lot Nos 3220 - 3224, Henry Luk Yao, merchant and administrator of estate of Jean Victor Guerineau, deceased, to Raymonde Marguerite Augusta Lam-Guerineau, daughter.
Agreement, William Osborne Lambert and Neill Garland, both ship surveyors, re partnership for development of patent for improvement of buoys.
Lloyd's London insurance policy for ship "Lily', lately the "Tamara".
Proforma letters from The Chartered Bank of India, Australia & China to Messrs Deacons returning unpaid cheques drawn by G P Lammert.
1934 Nov 26 and nd
List of Lammert Bros cutlery kept in "Large Safe in Back Room".
Insurance policy for personal effects issued by Commercial Union Assurance Co Ltd to George P Lammert, with envelope.
Memorandum re notice served by Order of Governor on 27 April 1864 re intended resumption of portion of Lot for public purposes on 31 December 1864.
Note on land measurements and values. nd
1907 Jun 17
1929
1929
1929
1909 Jan 15
1964 Jun 22
1946 May 20
1955 Dec 28
Chinese
Letter from Lau Chin Ting to A R Marty re mortgage. 1903 Oct 7
1902 Sept 3
1901 Jan 14
Power of Attorney, David Landale to The Managing Director in the East of Messrs Jardine Matheson and Co Ltd and others.
Agreement for Service as compradore, O H W Langenstrass & Co and Chiu Tsang Hing, 2 sealed copies and 1 typed copy, signed but not dated.
Agreement, Otto Hermann Walter Langenstrass, merchant carrying on business under style O H W Langenstrass & Co, and Chan Ki Shan and Chui Fook Chuen, 2 sealed copies signed but not dated.
Typed draft and 2 typed copies of agreement re agency for sale of fertilisers.
Power of Attorney, Langfeldt & Co Ltd to Messrs Deacon, Looker & Deacon.
Deed of Mutual Covenant re Remaining Portions of Inland Lot Nos 5675 and 5676, Lanhong Estates Ltd and others.
Letter from Lasala Investments Ltd to Liang Lai-yuen c/o China Traders Co re New Kowloon Inland Lot Nos 2782 and 2818.
Power of Attorney, Lau Chan Kau and Doa Yuk Len to Dennis Lau Chan Bong
Insurance policies and premium receipts issued by The Tung On Fire Insurance Co Ltd, with envelopes.
1902 Jul - 1905 Jul
Letter from Deacon & Hastings to A R Marty re titles to properties and mortgage of Sections N and O and Remaining Portion of Inland Lot No 201.
(Counterpart) Lease of Nos 30, 32 and 34 Lyndhurst Terrace, Hong Kong, Lau Chin Ting to Kwok Chi Kwong and another, with envelope.
1907 Jan 14
1938 Dec 6
1938
1928 Jul 17
1928 Jul
1900 Apr 9
1887 Aug 13
1884 Sept 3
Mortgage of Sub-section 2 of Section L, Inland Lot No 60, Lay Chu Pak to The Man On Insurance Co Ltd, and Reassignment.
1896 Jun 12 - 1897 Oct 19
Assignment (Attested Copy), Sub-sections 1 and 2 of Section A, Inland Lot No 1270, Lau Chu Pak to Anglo Chinese Education Trust Co Ltd.
Statement of Account, Deacons to Lau Huo Chow re sale of share.
Chinese newspaper, Wah Kiu Yat Po, with advertisement for sale of share of business of Messrs Mercantile Manufacturing Co.
Memoranda re bills of exchange drawn by Gensburger & Co, Shanghai, on Lau Iu Chung.
1920 Mar 31 - Apr 30
Bill of Exchange drawn issued by Gensburger & Co, Shanghai, to Lau Iu Chung, annotated "noted for non-payment".
1919 Dec 28
Power of Attorney, Lau Iu Shi, widow, to Leung Lau Shi, alias Lau Pui Man, daughter.
Notice re reassignment of mortgage from solicitors for The Fook Wa Banking & Insurance Co Ltd to Registrar of Companies.
Agreement for tenancy of G/F and 1/F 404 Des Voeux Road West, Hong Kong, M H Turner and another to Lau Lin Hung (Messrs Yuet Hing Hong), and Extension.
1938 Jul 16 - 1941 Jun 23
Mortgage of Sub-section 1 of Section A, Inland Lot No 1270, Lau Ng Shi to Hongkong & Kowloon Land & Loan Co Ltd, and Reassignment.
1900 Jan 4 - Apr 9
Assignment of Sub-section 1 of Section A, Inland Lot No 1270, Lau Ng Shi to Li Man Ching
Assignment of Section A, Inland Lot No 22, Lau Seung Kan, trader Macao, and Lau Seung Yum, compradore, Foochow, to Ching Kwai, of Perak, Straits Settlements, with plan of land enclosed.
Mortgage of Section A, Inland Lot No 22, Lau Seung Kan and Lau Seung Yum to Granville Sharp, merchant, temporarily residing in England.
1940 Feb 15
1940 Feb 15 Chinese
1905 Feb 1
1905 Mar 17
1934 Dec 6
Papers re funeral expenses. Chinese
1951
1910 Sept 15
Invoice of Hastings & Co, solicitors, to Mrs Lee Ping Kuen. 1935 Feb 14
1934 May 14
1935 Feb 12
1948 Mar 3
1935 Jul 29
Agreement, Lau Tat Ting, proprietor of Fat Kee & Co, and Lau Wah Kee.
Cancelation of agreement between Lau Tat Ting and Lau Wah Kee.
Agreement, Lau Wai Chuen, compradore, and others, and Choy Ho Shi and others.
Mortgage of equity of redemption of Inland Lot No 1523 and other premises, Lau Wai Chuen and others to Choy Ho Shi and others, with tracing of land attached.
Mortgage of Remaining Portion of Section B, Inland Lot No 1797, Lau Wan Tat and others to Li Po Chun.
nd [Chinese Imperial dating system]
Agreement of sale of Castle Peak Hotel, Lee Chai Fa and others and Castle Peak Hotel Co Ltd, signed but not dated (2 copies).
Agreement, Lee Kee, contractor, and Ko Yil Kam and others, merchants.
Receipt of Hong Kong Colonial Treasurer to Mrs Lee Ping Kuen re payment for boundary stone to Kowloon Inland Lot No 2752.
Letter from Land Office, Hong Kong, to Mrs Lee Ping Kuen re lease of Kowloon Inland Lot No 2752.
Agreement for sale and purchase of Marine Lot No 191, Lee Sai Wah and Fred W Walterscheld.
Insurance policy for Chinese homes issued by The Hong Kong Fire Insurance Co Ltd to the Hon Sir W E L Shenton and M H Turner, mortgagees, and H C Lee and H K Lee, Trustees of estate of Lee Shew, deceased, mortgagors.
Mortgage, Lee Hon Kwong to Li Lok Po and Lee Pui Chuen. 1938 Mar 19
Second, Mortgage, Lee Hon Kwong to Li Lok Po. 1938 Oct 15
Third Mortgage, Lee Hon Kwong to Lee Pui Chuen. 1939 Jan 10
Fourth Mortgage, Lee Hon Kwong to Lee Pui Chuen. 1939 Feb 24
Chinese
1938 Mar 19
1938 Mar 19
Third Mortgage, Lee Hon Wing to Lee Pui Chuen. 1938 Dec 9
Third Mortgage, Lee Hon Cheong to Lee Pui Chuen. 1938 Dec 9
Mortgage, Lee Hon Wing to Tam Sek Shi 1936 Sept 8
Mortgage, Lee Hon Cheong to Tam Sek Shi 1936 Jun 30
Receipt from Lee Pui Chuen to Geo K Hall Brutton & Co 1941 Feb 3
Mortgage, Lee Hon Yuen to Tam Sek Shi. 1936 Aug 7
Second Mortgage, Lee Hon Yuen to Lee Pui Chuen. 1938 Mar 26
Mortgage, Lee Hon Chan to Tam Sek Sui. 1936 Sept 11
Renewal receipt for premium on insurance policy, with envelope.
1936 Aug 6 - 1939 Aug 3
Receipts by Li Lok Po to Messrs Geo K Hall Brutton & Co, and receipt from Li Lok Po
1938 Jan 25 - 1941 Feb 3
Receipt, Li Lok Po and Lee Pui Chuen to Geo K Hall Brutton & Co.
1941 Jan 23 - Feb 3
Second Mortgage, Lee Hon Wing to Li Lok Po and Lee Pui Chuen.
Second Mortgage, Lee Hon Cheong to Li Lok Po and Lee Pui Chuen.
Receipt of Lee Pui Chuen to Geo K Hall Brutton & Co. 1941 Jan 25
1938 Mar 28
Second Mortgage, Lee Hon Chan to Lee Pui Chuen. 1938 Mar 26
1936 May 8
Mortgage, Lee Hong Sang to Tam Sek Shi. 1936 May 7
Receipts issued by Mrs Tse Shi to Geo K Hall Brutton & Co.
Mortgage, Lee Hon Chew to Tam Sek Shi. 1936 Sept 8
1933 Sept 11
Promissory notes issued by Lee Hon Fong
1941 Oct 3
Equitable Charge, Lee Hon Fong to Lee Pui Chuen. 1941 Aug 20
Copy of letter [from Geo K Hall Brutton & Co] to Messrs Lee Hon Kam and Lee Hon Chee, Trustees of estate of Lee Shew, deceased, re notice of second mortgage.
Copy of letter from Geo K Hall Brutton & Co to Messrs Lee Hon Kam and Lee Hon Chee, Trustees of estate of Lee Shew, deceased, re notice of mortgage.
1941 Jan 25 - Feb 3
Second Mortgage, Lee Hon Sang to Tse Shi, with letter from Geo K Hall Brutton to Mrs Tse Shi forwarding copy of Second Mortgage.
1937 Dec 17 - 1938 Jan 19
Fourth to Seventh Mortgages, Lee Hon Sang to Li Lok Po, Lee Pui Chuen, Ho Chen Pui and Tse Shi.
1938 Nov 15 - 1939 Apr 6
Receipts of Cheuk Sai Leung to Messrs Geo K Hall Brutton & Co.
1941 Jan 25 - Feb 3
Second and Third Mortgages, Lee Hon Chew to Cheuk Sai Leung and Li Lok Po.
1938 Jan 20 - Oct 5
Appointment of New Trustee, Lee Hon Kam, of Fanling, merchant, and another, and Lee Hon Chee (original and 3 typed copies).
1939 May 30 - 1941 Mar 19
Deed and Release, Lee Hon Kam and Lee Hon Chee, and Lee Hon Yuen and another.
nd
1886 Sept 18
1951 Dec 28
1941
1941 Feb 1
1951 Sept 8
1923 Sept 15
1923 May 7
1911 May 4
nd Chinese
1906 Jun 14
1929 Aug 13
Sheet of paper marked "New York Chinese Film Exchange re Lee Sih Do and Mrs Eva Lo re P/Attorney"
Assignment of Sections of Marine Lot Nos 63B, 63 and 1A, Lee Sing to Ching Kwan, with linen tracing of land attached.
Letter from Lui Yee Yu to Messrs Deacons re Lee Soo Sing, deceased, and Section A, Kowloon Inland Lot No 964 and Section I, Kowloon Inland Lot No 49.
Power of Attorney, William Lee, master mariner, and others, to Richard Arthur Burrows and others, solicitors, London.
Agreement for sale and purchase of Nos 35 and 37 Stone Nullah Lane: Lee Wan and Henry Chung.
Agreement for tenancy of top floor of 322 Prince Edward Road, Kowloon: Lee Shun Yuen Tong and Sung Ziang Ling, merchant.
Power of Attorney, Ida Pereira Leite to The Managing Director in the East of Jardine Matheson & Co Ltd.
Power of Attorney, Marcel Marie Pinto Leite, merchant of Manchester, England, to J S Harston and others, notarised by Edwin Ernest Smith, Manchester.
Promissory note from Francisco F Leitao to Messrs Chater & Mody.
Agreement for securing a compradore for the steamship "Lightning", Leong A Ki and Messrs Apcar & Co, and Memorandum re deposit paid to the British India Steam Navigation Co Ltd, Calcutta.
1912 Feb 10 - 1913 Oct 14
Power of Attorney, Leong Foong Cheng to Fok Poh Kuan, not signed or dated, with document in Chinese attached.
Agreement for sale of Sub-section A, Inland Lot No 289, Leong Kit and Wong Ming Cho.
Power of Attorney, Leong Shoo Kean to Ng Yeung Ko and another.
1930 Aug 19
1921 Jul 14
1939 Oct 27
Contract documents. Chinese
1919 Oct 11
1939
1884 Jun 17
1882 Dec 5
1922 Jul 22
Documents re assignment of shares (?) Chinese
Documents in Chinese. Chinese
Passbook and share certificates, M Y Sang & Co Ltd 1922 Jan 1 Chinese
Agreement for sale of shares in Wong Yen Nam firm: Leung Chan Shi to Yim Tak Hau Tong.
Assignment of Kowloon Inland Lot No 297, Leung Chik Man to Kwok Wai Nam.
Agreement, Leung Chung Nin, inventor, with Reignson C Chen, merchant, on behalf of self and members of United China Syndicate re manufacture of vegeline oil.
nd [Imperial Chinese dating system?]
"Heads of Agreement" between Leung Chung Nin and Reignson C Chen on behalf of [United China] Syndicate.
Copy of letter from China Vegeline Co to Father Bousquet re contract for manufacture of vegeline oil.
Assignment of Section E, Inland Lot No 211, Leung Fuk, Man On Insurance Co Ltd, to Ching Kwai.
Mortgage of Section E, Inland Lot No 211, Leung Fuk to the Man On Insurance Co Ltd.
Assignment of goodwill in business of "Man Loong" firm: Leung Hiu Cho, merchant of Canton, to Wong Chu Yan, includes samples of trade marks and labels.
nd [Imperial Chinese dating system?]
nd [Imperial Chinese dating system?]
1937 Oct 15
1924 Nov 14
1939 Sept 8
nd
1906 Mar 22
1901 Apr 24
1913 Oct 20
1936 Mar 12
Promissory notes to Leung Ng Koo, and envelope. 1936 Chinese
1918 Nov 26
Receipt from beneficiaries to Trustees re estate of Leung Hu Shi, deceased, re Sections E and F, Marine Lot No 414.
Agreement and undertaking re administration of estate of Leung Hu Shi, deceased, Leung Wing Shi to Deacons.
Statutory Declaration, Leung Iu Chi, merchant, re shares in Union Insurance Society of Canton Ltd.
Translation of agreement dated 28 September 1914 re sale of Kwan Yick Tai Sang Kee export firm, including shares in Union Insurance Society of Canton Ltd.
Receipt of Colonial Treasurer to Leung Lun Hing for premium on Kowloon Inland Lot Nos 806 and 807.
Copy of letter to P Jacks, Acting Land Officer re Kowloon Inland Lot Nos 806 and 807, with envelope.
1907 Jun 25(?)
Agreement for securing compradore for steamship "Lightning", Leung Muk, compradore, and Messrs Apcar & Co, Calcutta.
Agreement re engaging compradore for Apcar Line of steamers, Leung Muk, and Chuk Lau, compradores, and The British India Steam Navigation Co Ltd, owners of the steamships known as "The Apcar Line of Steamers".
Agreement re securing compradores for the steamship "Gregory Apcar", Leung Muk and Tang Kau and Messrs Apcar and Co, 27 February 1912; and Memorandum and Agreement of 15 June 1913.
1912 Feb 27 - 1913 Jun 15
Letter of Authority to collect monies owed by Leung Ng Koo to Messrs Deacons.
Duplicate Lease of Kowloon Inland Lot Nos 1088, 1090 - 1093 at Yaumati: Leung Pat U and others, merchants, to Li Pak Yin, merchant.
1930 Dec 31
1936 Jul 29
1936 Apr 15
1936 Apr 9
Borrowing note, with certified English translation. Chinese
1925 Oct 29
1925 Oct 29
1882 May 18
1882 Dec 5
1935 Nov 27
1906 Jul
1941
Envelope bearing Chinese names. nd Chinese
Assignment of Section A, Inland Lot No 2344, Leung Pat U and others to Yau Wau Pau, merchant, with tracing of property attached.
Receipt of Messrs Deacons/Lo Kin Chak to Leung Pik Shiu for monies in settlement of OJ [Ordinary Jurisdiction] Action No 16 of 1936.
Copy of promissory note by Yuen Shiu Pak to Mrs Leung Pik Shiu
Copy of letter from Deacons to Messrs Yuen Shiu Pek (sic) and A Yuen, and Chee Cheong Company re OJ Action No 16 of 1936, Leung Pek Shiu v. Yourselves.
1930 Oct 24 - 1936 Jan 30
Instructions for arrangement for sale and purchase, signed by Li Man Kai.
Agreement for sale of Section Z, Kowloon Inland Lot No 539, Leung Shu Tong and Tsang Tsui Shi.
Sub-Mortgage of Mortgage of Section E, Inland Lot No 211, Leung Shun Ting to The Man On Insurance Co Ltd.
Assignment of Section E, Inland Lot No 211, Leung Shun Ting, trader, to Leung Fuk, merchant.
Revocation of Power of Attorney dated 6 July 1934 in favour of Choo Poo Keng, Leung Sing Ho and Leung Kam Hon.
Agreement, Leung Tin Sik and others to Leung Tung and another.
(Attested Copy) Mortgage of Section A, Kowloon Inland Lot No 62 and other properties, Leung Sai Wing and Yu Cheuk Nam to Li Po Chun, and Reassignment.
1927 Dec 9 - 1929 Apr 15
Declaration of Trust re motor lorry No 5320, Leung To to Wing Yuen Godown.
Chinese
1915 Chinese
1941 Dec 2 Chinese
1920 Mar 20
1951 Jan 25
1917 May 7
1897 Mar 23
1941 Jun 20
Insurance policy issued to Leung Wai Nam and Wong Yun Tong by The Far Eastern Insurance Co Ltd, Shanghai; interest endorsed over to The Humphreys Estate & Finance Co Ltd.
1921 Oct 24 - 1922 Jan 16
Insurance policy issued to Leung Wai Nam; interest in policy endorsed over to The Humphreys Estate & Finance Co Ltd.
1921 Oct 24 - 1922 Jan 16
Property assignment deed, Leung Wing Cheung to Chow Cho Pun during Japanese occupation of Hong Kong
[Japanese Imperial dating system?]
Government Debenture issued by The Finance Ministry, Canton.
Agreement for sale of Section A of Sub-section 1 of Section A, Inland Lot No 2621, Leung Wing Cheung and Chau Tso Pun, with English translation attached.
Agreement for sale of Remaining Portion, Inland Lot No 21, Leung Yan Po and Siu Ying Chau, and Abdul Kadar Abdeally Nowsariwalla, merchant.
Agreement, Leung Yew, merchant, and others in co-partnership under style of Leung Yew firm.
Agreement for sale of Section A, Inland Lot No 696, Leung Yik Kwong, merchant, and Wong Pik Shau, merchant.
Power of Attorney, Joseph Rahamin Judah Leveroy, of Calcutta, to partners of firm of David Sassoon Sons & Co.
File of letters from Sandra (Levkovich) to Robert (Bob) Levkovich.
1940 Aug 24 - 1941 Apr 28
Memoranda re cheques purchased from The American Express Co Inc by R B Levkovich.
1940 Oct 11 - 1941 Mar 3
Receipt issued by The American Express Co Inc, Manila, for deposit of passage money by R B Levkovich.
1940 Mar 7
1940 Apr 26
1940 Mar 8
1937 Jul 29
1940 Aug 7
1940 Oct 11
1937 May 22
1937 Jul 30
1900 Oct 13
1941 Nov 20
1936 Dec 7
1914
1899 Aug 31
Affidavit by R B Levkovich sworn at Shanghai before His Britannic Majesty's Consul.
Certified copy of entry in Register of Marriages issued by His Britannic Majesty's Consul General at Shanghai for Boris Vasilievich Levkovich, also known as Robert Basil Levkovich, and Alexandra Agafonova Levkovich, formerly Gimenez.
Certificate of Marriage of American Consular Service, Shanghai, between R B Levkovich and A A Gimenez.
Certificate of Service in Hong Kong Police, issued to R B Levkovich.
Memorandum of Service with Chinese Maritime Customs, Marine Department, issued to R B Levkovich at Shanghai, with envelope bearing British Consul General's seal.
Letter from Commissioner of Police, Hong Kong, to R B Levkovich re application of Mrs R B Levkovich to return to the Colony.
Certificate of Naturalization, Boris Vasilievich Levkovich, known as R B Levkovich, with photograph.
British passport issued to Robert Basil Levkovich, with photograph.
Receipt for two boxes "for safe keeping from H Haynes, Manager, Hongkong Hotel, to L Levy".
Agreement for tenancy of Rural Building Lot No 165 "Mirador", Deep Water Bay: R A Wadeson (the liquidator of affairs of F C Bumann) to Edgar Lewis, exchange broker, stamped "Hong Kong Duplicate of Counterpart".
Insurance policy issued by The Crown Life Insurance Co, Toronto, Canada, to William Archibald Lewis, Shanghai.
Declaration of Trust, Li Cheung Shi, of Canton, to Li Ng Shi, daughter-in-law.
Second Mortgage of Section A, Inland Lot No 522, Li Chiu Fan to Afredo Francisco de Jesus Soares.
1899 Feb 4
1907 May 7
Share certificate Tebrau Planting Co Ltd issued to Li Fai Iu. 1897 May 25
nd
1910 Mar 29
1911 Nov 23
1908 Jan 17
1908 Oct 10
1910 Jun 25
1910 Aug 26
Order Settling Suits (office copy), Supreme Court of Hongkong, Ordinary Jurisdiction Suit No 64 of 1895: Li Chung Pui v. Li Sing, and Suit No 41 of 1896, Li Yuen Wa and others v. Li Chung Pui.
Revocation of Power of Attorney dated 12 March 1907, Li Fai and Yung Chak Ting.
Deeds of Transfer of Shares and share certificates of Tebrau Planting Company Limited.
1897 May 25 - 1899 Sept 5
Deed of Transfer of Shares, Tebrau Planting Co Ltd (4 items).
Agreement (duplicate) engaging compradore, Li Hop Sing, surety, and Fung Fook Ping, compradore, and Messrs H Robitsek and Reis, merchants.
Agreement to Partition (Attested Copy) re undistributed portion of estate of Li Chit, also known as Li King Chuen, deceased: Li Hung Cheung, alias Li Po Kwai, and others (printed, 3 copies).
Assent by Executors to Mortgage, Li Hung Lau, alias Li Wan Tsui, to William Hutton Potts and H W Looker.
Collateral Mortgage of share in estate of Li Chit, alias Li King Chun (sic), deceased: Li Hung Lau, alias Li Wan Tsui, to W H Potts and H W Looker; and Reassignment.
1908 Jan 17 - 1912 Aug 1
Mortgage of share in estate of Li Chit, alias Li King Chuen: Li Hung Lau, alias Li Wan Tsui, to Tam Kiu.
Mortgage of share in estate of Li Chit, alias Li King Chuen: Li Hung Lau, alias Li Wan Tsui, to Tam Kiu.
Letter from Deacon, Looker & Deacon to Tam Kiu forwarding mortgage memorials.
1910 Aug 26
1910 Aug 30
1910 Sept 7
Declaration of Trust by Li Ka Sze, merchant. 1943 Mar 13
1905 Mar 6
1905 Mar 6
1892 Mar 26
nd (1925) Chinese
nd (1923) Chinese
Mortgage of shares in estate of Li Chit, alias Li King Chuen: Li Hung Lau, alias Li Wan Tsui, and another to Tam Kiu.
Notice to Executors of Mortgage, Li Hung Lau and another to Tam Kiu.
Letter from Deacon, Looker & Deacon to Tam Kiu forwarding mortgage of Li Hung Lau and Li Hung Yung.
Mortgage of various Marine Lot properties, Li Hung Lau to the University of Hong Kong; and Reassignment.
1912 Aug 1 - 1914 Nov 30
Schedule of deeds re Remaining Portion, Marine Lot Nos 10 and 12, Section 16, Marine Lot No 10, and Sections 24 and 25, Marine Lot No 12, deposited in the Land Office, annotated "Received by Land Officer".
Assignment (Copy) of Section 16, Marine Lot No 10 and Section 25, Marine Lot No 12: Li King to Chan Kai Ming and another.
Assignment of goodwill of business: Li King Chuen and others, trading under firm of Tung Hang shop, to The Tsun Cheong Wing firm and others.
Contract No 176, Specifications of work to be done and conditions to be observed in erection of 12 Chinese houses on Kowloon Inland Lot No 61, Temple Street and Woo Sung Street, for Li Koon Chuen, printed in Chinese and English, and continued in typed format in English.
Contract No 185, Specifications of work to be done, and conditions to be observed, in erection of 12 Chinese houses on Kowloon Inland Lot No 63, Temple Street and Woo Sung Street, for Li Koon Chuen, printed in Chinese and English, and continued in English.
1923 May 28 Chinese
Chinese
1921 May 17
1931 Mar 16
1931 Mar 27
1937 Sept 14
Will of Li Koon Chun, alias Li Chok Yuen, alias Li Ting Kwan. 1951 Feb 2
1927 Oct 27
1923 Aug 29
1913
1914 Sept 17
Contract No 185, Memorandum of Agreement between Foo Shou and Ha Shiu Tong, trading under style Hung Woo and Lun Fat Co, and Li Koon Chuen for erection and completion ready for occupation 12 Chinese houses on Kowloon Inland Lot No 63, at Temple Street and Woo Sung Street, in English and Chinese.
File of correspondence re Contracts, Nos 176 and 185, for construction of houses on Kowloon Inland Lot Nos 61 and 63. Correspondents include Messrs Abdoolrahim & Co, Building Authority's Office and Messrs Hung Woo & Lun Fat Co.
1923 May 11 - 1925 Feb 2
Letter from Deacon, Looker, Deacon & Harston to Li Koon Chun forwarding title deeds to Remaining Portion, Praya Reclamation, Sub-section 4 of Section D, Marine Lot No 225.
Agreement for sale of a portion of Inland Lot No 45, Li Koon Chun and Li Hoi Tung, and W N Thomas Tam and Yong Nee Chai.
Agreement for sale of Section B, Inland Lot No 45, Li Koon Chunand others to The Hing Fat Land Investment & Loan Co Ltd.
Agreement cancelling agreement for sale of Sub-section 1 of Section A, Inland Lot No 1086, Li Koon Chun to Chow Han Leung and another.
Mortgage to secure principal sum and interest re Motor Launch "Kwong Tuck Cheong", Honsanh Loud To Li Koon Chun.
Certificate of British Registry Particulars of Ship "Kwong Tuck Cheong" issued by Registrar of Shipping, Hong Kong, with envelope.
Deed, Declaration of Trust re Inland Lot No 568, Li Kwong Wa to Li Chan Shi and others.
Duplicate Deed, Declaration of Trust re Inland Lot No 568, Li Kwong Wa to Li Sheung Kwain and others.
1940 Jul 3
Plan of Inland Lot No 5011. nd (c1940)
1902 Mar 21
1901 Feb 9
Power of Attorney, Li Pak In to Shiu On Wing Co Ltd. 1930 Sept 10
1923 Apr 12
1927 Mar 19
1951 Mar 29
Letter from Land Office to Messrs Deacons re Inland Lot No 5011 enclosing copy of Crown Lease plan.
Duplicate Agreement re constituting party wall, Li Luk Shan and Pang Shau Chun.
(Second) Mortgage of Sub-section 1 of Section A, Inland Lot No 1270, Li Man Ching to Leong Kwai; and Reassignment.
1900 May 3 - 1901 Feb 8
Assignment of Sub-section 1 of Section A, Inland Lot No 1270, Li Man Ching to Lau Chu Pak.
Mortgage of Sub-section 1 of Section A, Inland Lot No 1270, Li Man Ching to the Hongkong & Kowloon Land & Loan Co Ltd; and Reassignment.
1900 Apr 9 - 1905 Mar 29
Assignment of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1087, Li Pak In and another to Li Shau, with tracings of land attached.
Second Mortgage of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1087, Li Pak In to Li Tsok Fan; and Reassignment.
1924 Oct 2 - 1927 Mar 19
Assignment of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1087, Li Pak In to Ho Ching Hoi.
Deed of Division of Shek O Village Lots forming estate of Li Yau Shing, deceased, Li (or Lee or Lei) Pan Shi, alias Pan Yan Lan, and others, with tracing of Section A and Remaining Portion, Shek O Village Lot No 1468 attached.
Mortgage of Aberdeen Inland Lot No 42, Li Po Cheuk to Ho Hau Tak; and Reassignment.
1948 Apr 14 - 1949 Apr 20
Chinese
Notes on interview or legal case (?) 1906 Aug 10
Chinese
1906
Note on U Hoi Chau, deceased. nd
1913 Jul 28
Note re Lo Korn Ting, merchant's declaration. nd (1916)
1917 Mar 16
1921
1924 Oct 2
Business papers re construction of buildings on Inland Lot No 1355, including letters, certification of work completed, invoice and statement of account. Correspondents include: B Brotherton Harker, engineer and surveyor; Wo Fat & Co, contractors; Harker & Rosser, architects and consulting engineers.
1911 Sept 6 - 1916 Sept 9
Agreement, Memorandum of Understanding, Articles of Association and Contract re company (?), printed.
nd [Imperial Chinese dating system?]
Declaration of Trust, The Chinese Engineering and Mining Co Ltd and U Hoi Chau, Tong Wan Fung and Lum Tsun Tai.
Agreement for sale of Section A, Marine Lot No 239, Li Po Lung and Chan Kon Shan and another, with tracing of land attached.
Second Mortgage of Remaining Portion, Marine Lot No 239, Li Po Lung, alias Li Wai Tong, to The Bank of Canton Ltd.
Final Mortgage of Remaining Portion, Marine Lot No 239, Li Po Lung to Tso Tsze Cheung; and Further Charge.
1920 Sept 20 - Oct 8
Certificate of Satisfaction re Third Mortgage against Remaining Portion, Marine Lot No 239, Li Po Lung and Tso Tsze Cheung, with envelope.
Mortgage of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1087, Li Shau and another to The Tung Wah Hospital; and Reassignment.
1923 Apr 12 - 1924 Aug 18
Mortgage of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1097, Li Shau to Mrs Sema Emanuel Belilios; and Reassignment.
1924 Aug 18 - 1927 Mar 19
Assignment of equity of redemption of Sub-sections 2 and 3 of Section H, Kowloon Inland Lot No 1087, Li Shau to Li Pak In.
1946 Dec 15
1934
Agreement, Li Shiu Pang and others. 1925 Jan 31
1899 Mar 4
1894 Dec 3
Letter from Mercantile Bank of India. 1932 Dec 3
1894 Dec 4
1896 Sept 11
1898 Sept 10
1947 Oct 7
1913 Aug 30
1913 Aug 30
Agreement to guarantee repayment of mortgage, Li Shiu Chung, broker, with Li Po Chun.
Partnership Agreement of The Eastern Brokering Co, Li Shiu Pang and Lo Yam Man and others, signed but not completed (4 copies).
(Attested Copy) Assignment of premises pursuant to Order dated 4 February 1899, Li Sing, Li Chung Pui and Li Lai Wo to Li Yuen Wa and Li Yuen Cheuk, printed.
Press copies of letters between Li Sing and Dr U Jeffries, manager of Nippon Yusen Kaisha.
1896 Sept 3 - 15
Letter from Hongkong and Shanghai Banking Corporation to Dr U Jeffries.
(Duplicate) Letter from Chow Hing Ki to H U Jeffries applying for position of compradore, with envelope.
Agreement re securing compradore, Li Sing and another with The Nippon Yusen Kabushiki Kaishu.
Letterpress copies of letters from manager of Nippon Yusen Kaisha to Yokohama Specie Bank and Li Sing.
Memorandum from Yokohama Specie Bank Ltd to The Manager, Nippon Yusen Kaisha, with deposit receipt enclosed.
1898 Sept 9 -10
Letters from Li Sing to A S Miharu, Manager, Nippon Yusen Kaisha.
1898 Sept 10 -1899 Jul 6
Letter from N E Purves, Port Health Office, to Mr Wadeson forwarding "old agreement".
Letter from Deacon, Looker, Deacon & Harston to Tong Lai Chuen forwarding agreement re engagement of R H North as manager of King Edward Hotel.
Agreement, Li Suk Wai and Tong Lai Chuen and Robert Herbert North.
1935 Dec 9
1949 Oct 7
1926 May 18
1946 May 27
1949 Nov 3
1950
1918 Sept 19
1925
1934 Aug 17
1924 Mar 7
1924 Apr 7
1930 Sept 25
District Land Office, Tai Po, Certificate of registration of land ownership, Li Tsai Him.
Tai Po District Land Office, Conveyances on Sale to Li Chai (sic) Him.
1935 Dec 9 -1936 Sept 9
Power of Attorney, Li Wah Lun, also known as Lawrence Wah Lun Lee, c/o Wing On Textile Manufacturing Co Ltd, Shanghai, to Minnie Wong.
Power of Attorney, Li Wing Chi, alias Li Fung, merchant of Canton, to Li Ling, merchant.
Bill of Sale, No 8 of 1946, Li Wing Ning, Suen Yung and Siu Shun Tsun, trading as Hip Cheong Engineering Works, to George Lambert Fenton.
Bill of Sale, No 147 of 1949, Li Wing Ning trading as Hip Cheong Engineering Works to G L Fenton, merchant.
Supplemental Mortgage of goodwill in business of Hip Cheong Engineering Works and building on portion of Kowloon Marine Lot No 84: Li Wing Ning to G L Fenton, signed but not completed.
Agreement Li Yau Chuen and The South China Fire and Marine Insurance & Godown & Loan Co Ltd.
Agreement for sale of portion of Inland Lot No 692, Li Yau Chuen and Lo Kung Muk, with tracing of land attached.
Agreement, Li Yau Chuen and The South China Fire and Marine Insurance & Godown & Loan Co Ltd.
Agreement for sale of Kowloon Inland Lot No 1583, Li Yau Kon and Li Ping Sin, and The Wang Yip Co Ltd.
Assignment of interest in Kowloon Inland Lot No 1583 at Lo Lung Hang village: Li Yau Kon and Li Ping Sin to The Wang Yip Co Ltd.
Assignment of Section E, Inland Lot No 2822: Li Yee to Ko Keng Neo.
1949 Apr 22
1949 Dec 3
1924 Nov 26
1915 Mar 22
1951 Jul 13
nd
1936 Apr 9
1926 Jun 30
1948 Mar 11
Agreement, Liang Sai Sui and Liang Sai Yen and others. 1926 Dec 4
nd
1915 Jan 6
Assignment, Lin Woo, trader, to Lo Siu Ping, merchant. 1904
Assignment of Sub-section 4 of Section B, Kowloon Inland Lot No 538, Li Yee Lam and Li Yuk Lam to Mien Tsai Siao, with tracing of land attached.
Agreement for sale and purchase of portion of Section D, Hunghom Inland Lot No 169, Li Yuk and another, and Orr Ching Chi and another.
Agreement for sale of Sub-section 1 of Section D and Remaining Portion of Section E, Marine Lot No 56, Li Yuk Sham and Li Tse Tong.
(Attested Copy) Power of Attorney, Li Yuk Tong to Li Tsz Chung.
Agreement for sale and purchase of 202 Johnston Road (portion of Remaining Portion of Section A, Marine Lot No 108), Li Yun Sang and Ho Hau Tak.
The Eastern Land Investment and Mortgage Co Ltd, Transfer of Shares, Li Cheung Shi.
Re Li Yun Sang, deceased, Memorandum of Acknowledgement by Mr Li Cheung Shi of receipt of legacy.
Agreement for division of estate of Sir Chentung Liang Cheng, deceased: Liang Hsun and others and Liang Wong Shi and Liang Lau Shi.
Power of Attorney, Liang Lai Yuen to Kwok Pui Yuk, merchants.
Specifications of "J L Gas-Diesel Convertor" with diagram (4 copies), and envelope.
Letter from H A Liebs to H W Looker introducing Mr Jeruberg to collect box of personal effects.
Agreement, Lin Woo, trader, and Lo Siu Ping, merchant. 1905 Feb 27
Assignment, Lin Woo, trader, to Lo Siu Ping, merchant. 1905
1946 Aug 2
1884 Oct 31
1923 Jan 8
Envelope marked "Partnership Agreement". 1922 Feb 1 (?)
1928 Aug 4
1916 Aug 15
Letter from Gladys (Linaker) to Jack (Linaker), with envelope.
Mortgage of right to take up new Crown Lease on Sub-section 1 of Section C, Inland Lot No 1274: Ling Kwok Yin to Henry G Leong Estates Ltd; and Reassignment.
1926 Apr 23 - 1950 Feb 20
No 3557 Conditions of Exchange of New Kowloon Inland Lot Nos 2178 and 2179 (for Lot No 5303, Survey District I), Ling Ping Wai and Ling Kam Cheung, tenants in common, with Memorandum of Agreement attached.
nd and 1933 Sept 18
Settlement of certain articles of jewellery and sums of money re marriage of Joseph Coleman Hughes with Mrs Lindstead.
Correspondence between Li Koon Chun and Messrs D Harston & Shenton re "Kingclere" (formerly Inland Lot Nos 1381 and 1383).
Power of Attorney re Alexander Colbourne Little, formerly of Victoria, Hong Kong, architect: The Chartered Bank of India, Australia & China and Muriel Judith Wightman, of South Croydon, England, appointing John Robson Watson and others of The Chartered Bank of India, Australia & China as attorneys, notarised by Kenneth Livingston Steward, London.
1936 Oct 28 - Nov 3
Power of Attorney, Mrs Elizabeth Nicolaevna Litvinoff, Russian subject of Hankow, to W E L Shenton, M H Turner, D V Steavenson, Henry Charles Macnamara, R A Wadeson, H J Armstrong and Oliver Egerton Christopher Marton.
Certificate of approval for construction of bathroom and latrine at 10 Mosque Street, Section A, Inland Lot No 58, issued to Liu Chi Sang by the Building Authority's Office.
Tracing with plan of proposed work at 10 Mosque Street. nd (1916)
1951 May Chinese
1907 Mar 27
nd
1905 Jan 20
nd
1948 Jan 30
1948 Jan 29
nd
1922 Jan 13
1925 Feb 25
Documents including lease agreement re property at Yee Wo Street, Causeway Bay.
Power of Attorney, Charles Edward Lloyd-Thomas, Lieutenant Commander, Royal Navy, to H W Looker.
Deed of Transfer of Shares of Hongkong Canton and Macao Steamboat Co Ltd, C E Lloyd-Thomas (form not completed).
Power of Attorney (Attested Copy), Lo Chao Tai to Lai Shau Chi.
1946 Aug 20 - 1947 Jan 8
Lease of Section G, Inland Lot No 430, Lo Cheong, trader, to Yik Foon Ting, trader.
Conveyances on Sale Form A, Hong Kong District Office, South under the New Territories Land Ordinance 1910, re Lot No 1657: Lam Yam Fat; Ho Ka Wo; Thomas Te; Nancy Iris Brumwell; Ma Pak Ping.
1928 Nov 10 - 1939 Jan 12
Schedule of leaseholders, Survey Disrict Lot No 1657 from 10 November 1928 to 20 January 1939.
Statutory Declaration, Lo Cheung Ling re loss of title deeds re Survey District Lot No 1657, Kowloon.
Agreement for sale and purchase of Survey District Lot No 1657, Lo Cheung Ling with Chan Sun.
Crown rent receipts issued to Lo Cheung Ling, with envelope.
1930 Jul 28 - 1947 Jul 26
Valuation report on estate of late Lo Koon Ting, deceased, with envelope.
Assignment of Section H, Kowloon Inland Lot No 1390, Lo Chun Shan and others to Ho Sui Ching, with plan of land attached.
Mortgage of steam-launch "Wing Fat", Lo Kam Yung and another to Tong Shung Ting.
1936 Feb 8
Receipt for title deeds relating to Shaukiwan Lot No 405. nd
Chinese
(Attested Copy) Mortgage, Chan King nam to Lo Lai Chuen.
1906 Jan 1
1952 Jun 11
Letter from Lo Kin Chak to (?) re Ordinary Jurisdiction Action No 16 of 1936.
Documents including list of valuables and inherited property, and valuation.
nd [Imperial Chinese dating system?]
Particulars and Conditions of Sale on leasehold properties in Mosque Street, Victoria, to be sold at Public Auction, printed; Memorandum acknowledging purchaser of Lot No 2 (No 10 Mosque Street) signed by Lo Lai Chuen; and Memorandum of Agreement between Lo Lai Chuen and Chan Po.
1912 Aug 30 - Sept 14
1905 Dec 20 - 1910 Sept 30
Correspondence between Colonial Secretary and Deacon, Looker & Deacon re forwarding mortgage to His Britannic Majesty's Consul General at Canton.
1910 Sept 29 - 1911 Sept 18
Mortgage of Sub-sections of Section D, Inland Lot No 1310 and other premises in Victoria: Lo Pan Ki and another to The Procurator in Hong Kong for the Dominican Missions in the Far East.
Power of Attorney, Lo Shun Nin and Lo Leong Shi to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by C A Lingnam, Sanadakan, North Borneo.
Agreement, Lo Sui Tong, trader of Tientsin, and Lo Chung Kue, compradore, Victoria, Hong Kong, and The Hongkong and Whampoa Dock Co Ltd.
1903 Dec 24 - 1906 Jun 30
Papers re fire insurance policy issued by Commercial Union Assurance Co Ltdto Mrs Lo Tso Tai as mortgagor and University of Hong Kong as mortgagee.
1926 Oct 4 - 1930 Nov 3
1925
1914 Sept 16
1950 May 3
1937 May 5
1947 Feb 24
Agreement, Loke Yuen Lok and Tse Siu Ching. 1946 Aug 26
Deeds relating to properties in Canton. Chinese
1933 Jul 27
1919 Sept 8
1919 Sept 10
Declaraton of Trust of Lo Wai Kong and Chung Yick Cheung re Sub-sections 1 and 2 of Section A, New Kowloon Inland Lot No 239 to Chung Kam Ting.
Correspondence with M H Logan of Palmer & Turner re wife's debts and financial arrangements. Correspondents include H W Looker, Dickins & Jones and M H Logan.
1912 May 27 - Aug 25
Power of Attorney, Malcolm Hunter Logan to H W Looker, notarised by John Graham Kenion, Liverpool, and Herbert Reynolds Rathbone, Liverpool.
Power of Attorney, Loh Yoke Kee and On Eng Hong, both of Penang, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Raymond Delaforce Hume, of Penang, Federation of Malaya.
Power of Attorney to distrain, Lok Li Shi and others to Wai Chiu Hung.
Receipted Account from Public Works Department to W H Kwan on behalf of Loke Yuen Lok.
1938 Jun 22 - 24
Demand Note from Public Works Department to Messrs Wilkinson & Grist on behalf of Wong Fuk Hong.
Correspondence between Messrs Deacon, Harston & Shenton and International Banking Corp re Long & Co v. Asia Banking Corp forgery case.
1924 Mar 7 - 20
nd [Imperial Chinese dating system?]
Envelope marked " T C Long", with note "Deposited with the Chartered Bank for safe custody on 27.7.1933".
Receipt from Hongkong and Shanghai Banking Corp for Union Insurance gold shares.
Receipt from Chartered Bank of India, Australia & China for Union Insurance gold shares, and envelope.
1921 Jun 15
1919 Jun 23
Power of Attorney, H W Looker to F B Deacon. 1908 Mar 25
1912 Oct 26
1919 Mar 29
1923 May 17
1919 Dec 20
nd (c1930)
Receipts from Sun Life Assurance Co of Canada for quarterly premiums re life insurance policy of H W Looker.
1919 Jun 16 - 1921 Mar 19
Debit notes from Lam Dore, contractor for work on extension to Ladies Pavilion at Royal Hong Kong Golf Club, Fanling, and envelope.
1919 Jul 29 - 1920 Sept 20
Memorandum from Chartered Bank of India, Australia & China to [H W] Looker re amendment of contract, and notes re purchase of currency, with envelope.
1917 Dec 22 - 1918 Oct 24
Receipt from Sun Life Assurance Co of Canada for payment of premium.
Memorandum by Chartered Bank of India, Australia & China, Singapore.
Letters from The Hong Kong Hotel Co Ltd to W E L Shenton, Messrs Deacon, Looker, Deacon & Harston, re power of attorney from H W Looker.
1922 Dec 18 - 21
Power of Attorney, H W Looker to F B Deacon, J S Harston and D V Steavenson.
Power of Attorney, H W Looker to J S Harston, W E L Shenton and R F Mattingley.
Power of Attorney, H W Looker, of Great Baddow, Essex, solicitor, and George Sparrow Wain, of Ealing, Middlesex, surveyor, to J S Harston, W E L Shenton and D V Steavenson.
Power of Attorney re Mrs Margaret Looker, deceased, for probate and administration of assets in Hong Kong, H W Looker, of Broadstairs, Kent, and Ernest Vinter, solicitor, of Cambridge, appointing J S Harston, W E L Shenton and R F Mattingley attorneys, notarised by John Edward Few, Cambridge.
Memorandum re removal of land shares on instructions of Mr Looker who recently died.
1937 Sept 30
1920 Mar 11
1924 Aug 30
1900 Aug 31
1908 Jun 15
nd Chinese
1928 Apr
Power of Attorney, Lui Wong Shi to Lui Ki Shek, merchant. 1947 Apr 18
1914 Dec 17
Partnership Deed, Herbert Leong, alias Loong Foong Sang, to Sydney Chan, alias Chan Pak Chun, merchants and motor car dealers, carrying on business of hirers and repairers under firm name of Silver Dragon Motor Car Garage.
Power of Attorney, Agnes Courtney Lord, of Wolverhampton, appointing J S Harston, D V Steavenson and M H Turner attorneys.
Mortgage of Section A, Inland Lot No 22 and Remaining Portion, Inland Lot No 128: Low A Cheong, of Victoria and Foochow, compradore, to The China Traders Insurance Co Ltd; and Reassignment.
1879 Mar 19 - Sept 19
Mortgage of Section A, Inland Lot No 22 and Remaining Portion, Inland Lot No 128: Low A Cheong to The China Traders Insurance Co Ltd; and Reassignment.
1880 Mar 11 - Sept 30
Counterpart Lease of Kellett Lodge, 180 The Peak: Mrs Cecil Conagh Lowe, widow, and W E L Shenton, Trustee of Will of Arthur Rylands Lowe, deceased, to Frederick Ortlepp, merchant.
Share Certificate of The Hongkong Land Investment and Agency Co Ltd issued to Lü Yue Sam.
Memorandum from The Hongkong Land Investment and Agency Co Ltd to Estate of Lü Yue Sam re dividend warrant, and envelope.
2 chops and 3 photographic negatives of documents re Luen Hing Tong firm.
Promissory note payable to O F Lubatti, Government Laboratory.
(Attested Copy) Power of Attorney, Lui Lam Kwan, of Wu Pei Province, Republic of China, partner in Ting Fat Co, agriculturalists and farmers, to Lai Yuen Fong.
1937 Jul 17 - Aug 23
Release, Lum A Mui, alias Lam Chi Mui, of Victoria, Hong Kong, to Lim La Sang, alias Lam Lui Sang, of Canton.
1911 Nov 30
Note on address of 42 Wing On Street. nd
Note of price of brocade.
1931 Nov 2
1888 Nov 22
1927 Mar 2
1927 Mar
nd (1935)
nd
1922 Dec 30
Contract note between Lun Hing and Messrs Blackhead & Co, Hong Kong, re purchase of suiting materials, with envelope marked "Blackhead v. Lun Hing".
1913 Nov 11 (?)
Attested Copy of Power of Attorney, Lung Chui and Lung Sze to Lung Hau Lok.
1939 Apr 21 - Sept 7
Agreement for sale and purchase of business and assets of Tung Yik Steamship Co Ltd: Lung Sui Cho, merchant and liquidator of Tung Yik Steamship Co Ltd, and The Hung Hing Co, merchants (2 copies).
Receipt by Hong Kong Treasury for premium paid by J A da Luz on Kowloon Inland Lot Nos 324 - 330 at Yaumati.
Mortgage of Section A, Inland Lot No 522 and Inland Lot No 1875, Esau Lyen and Martha Lyen to The Hongkong and Shanghai Banking Corp; and Reassignment.
1918 Nov 14 - 1922 Aug 22
Statutory Declaration of Ma Sik Kwan, merchant, re Re-assignment of Trade Mark No 257 of 1922, Class 42.
Request by registered proprietor and assignee to register assignee as subsequent proprietor of trade mark (not completed).
The Macao & South China Enterprise Ltd's profit and loss account for year ended 30 June 1935 and balance sheet at 30 June 1935, with envelope.
Sketch map showing ownership of property (at Canton?) marked "T McCloy's map".
Letter from Teesdale, Godfrey & Newman, solicitors, Shanghai, to Messrs Deacon, Looker, Deacon & Harston re Thomas McCloy, deceased, forwarding power of attorney.
1922 Jun 20
1922 Aug 14
1929 Oct 8
1929 May 4
1940
1906 Dec 3
1917 May 2
1941 Jul 28
1949 Nov 2
1898 Oct 15
Power of Attorney, Mary McCloy appointing J S Harston and W E L Shenton attorneys, witnessed by R Boulter, His Britannic Majesty's Vice-Consul, Yokohama.
Power of Attorney, Mary McCloy appointing J H Teesdale, K E Newman and R G McDonald, solicitors at Shanghai, as attorneys, substituting J S Harston and W E L Shenton, certified by William Haigh, British Vice-Consul, Yokohama.
Power of Attorney, Joseph William Charles McLaren, timber merchant, of Grangemouth, Scotland, appointing W E L Shenton, M H Turner, D V Steavenson, H K Hung, H C Macnamara, H J Armstrong and R A Wadeson attorneys.
Copy of Testament-Dative Umquhile re Mrs Jeanie Brown Hogg or McLaren, deceased, and envelope.
Deed of family arrangement of release and indemnity, Esme Stuart McLellan, Jack Yuan Hutton Potts and others, and Executor and Trustee of George Frederick Hutton Potts, deceased (not completed).
Deed of Partnership, Archibald Campbell Macmillan, of Victoria, Hong Kong, and John Wilson Donaldson Aiken, of Batavia, Java.
Power of Attorney, William McMurray to H W Looker and J S Harston, certified by Alfred George Major, British Vice Consul, Shanghai, and by Geoffrey Herbert Wright.
Envelope addressed to John McNeill, Crown Advocate, Supreme Court, Shanghai, bearing censor's chop and signature.
Power of Attorney, Macquarrie Boundy & Co Pty Ltd to Albert T Simmons, notarised by Ronald Fox Hall, Melbourne, Australia.
Agreement for sale and purchase of Inland Lot No 247C, Abdool Rozak Madar and Ismael Pillay Madar and Au Yeong Küng Shing, trader.
1911
1911
nd (1911)
nd (1911)
1903 May 8
Bond certificates in name of A Magyar Jelzalog- Hitelbank. 1906 Oct 1
1930 Jan 14
1922 Jun 26
1929 May 13
1936 May 14
1917 Jan 5
1950
Memorial for assignment of Remaining Portion of Sub-section 1 of Section A, Marine Lot No 40 (not completed).
Assignment of equity of redemption of Remaining Portion of Sub-section 1 of Section A and Remaining Portion of Section A, Marine Lot No 40, Ismael Pillay Madar and another to Usuf Rumjahn, with tracing of land attached.
Draft Assignment of equity of redemption of Remaining Portion of Sub-section 1 of Section A and Remaining Portion of Section A, Marine Lot No 40, Ismael Pillay Madar and another to Usuf Rumjahn.
Assignment of equity of redemption of Remaining Portion of Sub-section 1 of Section A, Marine Lot No 40, I P Madar and another to Usuf Rumjahn (signed but not dated).
Assignment of three equal individual shares of Remaining Portion of Sub-section 1 of Section A and Remaining Portion of Section A, Marine Lot No 40, Ebrahim Mootee to I P Madar.
Power of Attorney, Oosman Haji Mahomed to Deacons, notarised by Bal Gangadhar Kher, Bombay.
Power of Attorney re Mahomedally Fazalally, deceased, Ebrahim Mahomedally to Goulam Hussein Fatehalli Poonwalla.
Copy of Specially Indorsed Write of Summons in the Supreme Court of Hongkong, Original Jursidiction, Action No 127 of 1929: Mak Ping v. M A Razack.
Receipt for title deeds and documents from Deacons by (?) Y Mak.
Assignment on benefit of lease, Mak Wing Kit, alias Mak Nam Woon, hotel proprietor, to Robert Howard, civil engineer.
Assignment of interest in Mow Chung Restaurant, Mak Wing Kwong to Lam Ho Chang, merchants.
Documents, including profit and loss account expenditure. Chinese
1966 Jul 15
Tracings of building with flat 'N' marked, 2 copies. nd
1954 Jan 30
1947 Jul 14
1947 Jul 14
1947 Jun 14
1940 Mar 16
1923 Oct 17
1920 Oct 5
nd [Chinese Imperial dating system?]
Agreement for sale and purchase of Flat N, 5/F "Malahon Apartments", Jaffe Road, Hong Kong: Malahon Investment Co Ltd and Chu Cheung Fat.
District Office New Territories Conveyance on Sale, assignment of Sub-section 1 of Section B,Lot No 1657, New Kowloon Survey Disrict No 1 by Man Sau Fan to Chow Po Fu.
Mortgage of Section D and Sub-section 1 of Section C, Marine Lot No 84, Kan Choi and others to Manners Godowns Ltd.
Assignment of Section D and Sub-section 1 of Section C, Kowloon Marine Lot No 84, Manners Godown Ltd to Kan Chau and others, with tracing attached.
Agreement for sale and purchase of Sub-section 1 of Section C and Section D, Kowloon Marine Lot No 84, Manners Godowns Ltd and Kan Choi and others.
Power of Attorney for purpose of sale of property in Hong Kong: Mrs Dorothy Frances Josephine Eunice Manners, of London, appointing John Manners, merchant, of Hong Kong, as attorney, notarised by William Wilson and Cyril John Holberton Wotten, both of Torquay, England.
Power of Attorney, Mrs Ellen Manners, of Mersey, Lancashire, and others to J S Harston, D V Steavenson and M H Turner, notarised by Ernest Butler Rowley, of Manchester.
John Manners, merchant and director, Manners & Backhouse Ltd, appointing D V Steavenson.
1904 Oct 24
nd
1904 Dec
nd
1862 Jul 4
1908 Sept 11
1908 Jul 15
1909 Apr 30
nd
Rough notes and copies of cash book entries and letter nd (1894)
Examined Extracts from Mr R Lyall's Bills Receivable book. nd
Deed of Partnership, Said Ahamed Marican, bicycle dealer under style "Wiiliams and Gibson", and Hajee Sajan Abdoola, bicycle dealer under style "McKirdy & Co", re new partnership name "William Gibson McKirdy & Co".
Fragment of letterhead "Dragon Cycle Depot and Victoria Cycle Emporium Williams, Gibson & McKirdy & Co".
Indenture between Hajee Sajan Abdoola and Ahamed Marican rendering agreement of 24 October 1904 null and void and agreeing to new terms and conditions (not completed).
Statement, History of the Reclamation to Marine Lot No 18 from 2 May 1887 to 8 November 1904.
Copy of Indenture between Queen Victoria and Frederick Hossen Block re Marine Lot No 63A.
Copies of Memorials re Marine Lot No 63A with sketches of land affected.
1868 May 23 - 1900 Jan 13
Statutory Declaration of Li Po Kwai and Li Shun Fan re Remaining Portion, Marine Lot No 63A.
Statutory Declaration of Li Yun Shang and Li Hung Nam re estate of Li Chit, alias Li King Chuen, deceased, notarised by F B Deacon.
Statutory Declaration of Li Hung Nam and Li Yun Shang, executors of Will of Li Tsuk Chi, deceased.
Tracing of Section C, Marine Lot No 430, drawn by G W Grey, architect and chartered surveyor.
1885 Nov 27
1916 Dec 29
1915 Jul 6
1940 Feb 29
1913 Dec 29
Power of Attorney, Jeanne Masseboeuf to H J Armstrong. 1929 Jul 31
Correspondence re Markham Trust, mainly relating to Kowloon Inland Lot No 407. Correspondents include: Danby & Leigh, civil engineers; Wotton & Deacon; Henry J Holmes, solicitor; Palmer & Turner, architects and surveyors; Dowdall & Hanson, of Shanghai; London & County Banking Co Ltd, Hastings, England.
1889 Nov 1 - 1898 Jul 6
Copy of Counterpart Lease of Section A, Inland Lot No 17, Henry Richard Marsh to John David Humphreys, Hong Kong Dispensary, wholesale chemist, with envelope.
Correspondence re loss of scrip for shares, with envelope. Correspondents include: G V T Marshall; The China Provident Loan & Mortgage Co Ltd; Alec Potts, share and general broker, with envelopes.
1946 Aug 9 - 1947 Apr 28
Power of Attorney, C K Marshall Martin and G Octavius Heath, of Martin & Co Ltd, to H W Looker and J S Harston, certified by Arthur Marison Chalmers, His Britannic Majesty's Consul-General, Yokohama.
Power of Attorney, Alice Mary Martin (widow of James Martin, late of Yokohama) and Clarence Marshall Martin appointing H W Looker and J S Harston attorneys, certified by Arthur Marison Chalmers, His Britannic Majesty's Consul-General, Yokohama.
Undertaking and Agreement, Thomas Archdale Martin and W E L Shenton re renewal of Crown Lease of Rural Building Lot No 210.
Correspondence and papers re petition for nullity of marriage, Colin Willard Martyr: including legal opinions; correspondence with Messrs Church, Adams Prior & Bulmer, solicitors of Bedford Row, London; Deacon, Looker, Deacon & Harston; and Helen Martyr.
1920 Aug 9 - 1921 Mar 4
Power of Attorney, George Hodges and others of The Masonic Hall Ltd appointing H W Looker, F B Deacon and J S Harston attorneys; certified by Colin John Davidson, His Britannic Majesty's Consul-General, Yokohama.
1939 Apr 26
1939 Jun 16
1939 Apr 26
Chinese
1917 Nov 9
1924 Apr 7
1926 Jan 27
Deed of Substitution, Bunzaburo Matsumoto appointing M H Turner, H J Armstrong and R A Wadeson attorneys; certified by Linton Henry Foulds, His Britannic Majesty's Consul, Dairen.
Deed of Substitution, Bunzabuo Matsumoto appointing M H Turner, H J Armstrong and R A Wadeson as attorneys; certified by Linton Harry Foulds, His Britannic Majesty's Consul at Dairen "in the Empire of Japan".
Deed of Substitution, Bunzabuo Matsumoto, of "Dairen in the Kwantung Leased Territory", to M H Turner, H J Armstrong and R A Wadeson; cerified by Linton Harry Foulds, His Britannic Majesty's Consul, Dairen "in the Empire of Japan".
1939 Jun 9 - Jul 11
Power of Attorney, The Ching Kee Steam Navigation Co Ltd, Chefoo, China and Dairen, Kwantung Leased Territory, appointing Bunzabuo Matsumoto attorney; certified by Linton Henry Foulds, His Britannic Majesty's Consul. Dairen.
Papers re winding up of Ching Kee Steam Navigation Co Ltd, including affidavit, notes on cases, minutes of meeting and articles of association.
1939 Jan 20 - May 16 and nd
Power of Attorney (copy), Reginald Frederick Mattingly substitute and appointment of Duncan McNeill, Geoffrey Herbert Wright and Arthur Conrad Holborow, of Shanghai, attorneys; notarised by George Gwinnett Noble Tinson.
1925 Oct 16 - Nov 25
Statutory Declaration, R F Mattingly re Praya Reclamation to Marine Lot Nos 93 and 94, Victoria, Hong Kong.
Power of Attorney, R F Mattingly to J S Harston, W E L Shenton and D V Steavenson, and endorsed to M H Turner.
1919 Sept 3 - 1920 Feb 16
Power of Attorney, R F Mattingly to W E L Shenton, D V Steavenson and M H Turner.
Power of Attorney, Clement John Mattock, of Dorset, to W E L Shenton and R F Mattingly; notarised by Arthur Henry Thompson, of Bournemouth, Hants.
nd
1940 Apr 16
1957 Dec 13
1947 Mar 18
1924 Aug 28
1922 May 1
1937 Jul 20
1936 Jan 6
1935 Jul 24
Tracing, architect's drawings - plans and elevations - of proposed pair of bungalows to be erected on Inland Lot No 2168
Agreement for sale and purchase of Inland Lot No 2168 at Tsat Tsz Mui, Hong Kong: Captain C J Mattock and Cheng Yat Tung and Li Pui Nung.
Deed of Covenant re May Lun Apartments, Sub-Sections A and B, Inland Lot No 1706: Ho Yin and others to Deacons, re building to be erected by Yu Hing Tai Estates Ltd, with envelope.
Power of Attorney, Mrs George Edward Otway Mayne to M H Turner, H J Armstrong, R A Wadeson and W C Hung in estate of George Edward Otway Mayne, deceased, with envelope.
Letter from Deacons to Miss M Medina requesting her to call.
Note on removal of papers, including original settlement, re Henry Mays by R F Mattingly.
Power of Attorney to Distrain, Carl Gerhard Melchers to M H Turner and others; witnessed by British Consul, Shanghai; with envelope.
Suit No 1485 of 1934, High Court of Judicature at Fort William, Bengal, Ordinary Original Civil Jurisdiction, Minacher Merwanji Mehta v. Ratanbai Merwanji Nanabhoy Mehta.
1935 Aug 5 - 20
Suit No 1550 of 1930 In the Hight Court Jurisdiction at Fort William in Bengal, Ordinary Original Civil Jurisdiction, Minacher Merwanji Mehta and another v. Pestonji Kowasji Arjanji and others: Terms of Settlement, with envelope.
1932 Aug 4 - 1933 Jan 3
Letter from Deacons to C P Leung, Canton re Cheong Lee House, No 10, French Concession, Shameen and Nos 100/109 Mehta Terrace, British Concession, Shameen.
Power of Attorney, Minocher Merwanji Mehta, of Calcutta, appointing the Hon Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson attorneys; notarised by Arthur Hinds, of Calcutta.
1947 Apr 29
1947 Jun 29
Chinese
Chinese
1907 Aug 12
Promissory notes signed by Wing Loong On.
1947 Jul 23
1931 Sept 16
1931 Jan 6
1925 Dec 16
Insurance policies, issued by The South British Insurance Co Ltd in the name of M M Mehta for 9 Fook Hing Loo, Shameen, Canton and Nos 75/93 Sui Who Loo, British Concession, Shameen, Canton.
Prints and photographic negatives of deeds re property at Shameen, Canton.
Receipts received by M M Mehta and R M Mehta and W J Thompson re properties in British Concession, Canton, with envelope.
1926 Jun 3 - Sept 10
Business papers including contract with Mr Ling Tai and accounts of sale of goods by public auction, with envelope.
1902 Jan 4 - 1904 Sept 13
Letter from Leung Yu Ming to Messrs Meyer & Co re understanding of liability under agreement for oil consigned to Kung Kee.
Agreement, Messrs Meyer & Co, agents for Asiatic Petroleum Co Ltd, and Messrs Kwan On Hop of Kongmoon (original and duplicate), marked "Cancelled" in blue pencil.
1907 Jul 11 - 1910 Feb 9
1906 Aug 25 - Sept 20
Contracts for purchase of goods from Wm Meyerink & Co by Wing Loong On.
1906 Mar 10 - May 2
Certificate of estate duty payable on estate of Joseph Rahamin Michael, deceased, issued by Singapore Estate Duty Office.
Power of Attorney, Miss Elizabeth Miller and others, next of kin of Duncan Campbell, deceased, schoolmaster, Hong Kong, to W E L Shenton and M H Turner, notarised by John Stevenson Smith, of Glasgow (2 copies).
Family tree shewing next of kin of Duncan Campbell, deceased.
Power of Attorney, Olive Elizabeth Miller to W E L Shenton and R F Mattingly, notarised by Kenneth Sanderson, of Edinburgh.
1963 Aug 10
1939 Dec 12
1941 May 16
1939 Dec 1
1883 Jan 16
1920 Oct 18
1908 Mar 27
Undertaking by Ming Hong Land Investment Co Ltd re remaining portion of Section B, Rural Building Lo No 403.
Power of Attorney, In Supreme Court of Hongkong, Ordinary Jurisdiction, Miscellaneous Proceedings, No 60 of 1938, The Procureur General in Hong Kong for the Missions Etrangères, Plaintiffs, and Lam U Tat (deceased) and Lai Choi Shi, Defendants: The Procureur General in Hong Kong for the Missions Etrangères appointing Vincent Du Bus de Warnaffe, of Credit Foncier d'Extrème Orient, Victoria, attorney.
Agreement for sale and purchase of Sections B and C, New Kowloon Inland Lot No 1069: The Procureur General in Hong Kong for the Missions Etrangères and Kong Sang, of Mongkoktsui.
Agreement for sale and purchase of Remaining Portion, Inland Lot No 713: Chan Shiu Ng and The Procureur General in Hong Kong for the Missions Etrangères.
Particulars of Memorial of Assignment of one half part of Marine Lot No 67, Edmund Rufus Mitchell and John Francis Reardon, dated 29 December 1854, taken from Land Office by V H Deacon.
Power of Attorney, Frank Smedley Mitchell, of Colombo, trustee of Will of Sir William Wilson Mitchell, deceased, to J S Harston and W E L Shenton.
Papers re mortgage of life assurance policy, including Letter of Charge, Captain T A Mitchell to H W Looker, and Mortgage of Policy with Royal Exchange Assurance Corp, Capt T A Mitchell to H W Looker.
1907 Apr 15 - 1910 Jul 8
Letter from Taylor & Rorie, solicitors, Edinburgh, to Messrs Deacon, Looker & Deacon re T A Mitchell's divorce.
1920 Jan 20
1935 Jul 16
1918 Jul 27
1939 Apr 10
1913 Jan 22
1911 Jul 1
1886 Nov 27
Papers re (1) Thomas Alexander Mitchell v. John Lemm, Original Action No 186 of 1907 in Supreme Court of Hongkong, including Bond as Security for Costs and correspondence between F B Deacon and Gilbert M Prior, of Church Adams & Prior, solicitors, Bedford Row, London, and E H Sharp, KC; and (2) In Supreme Court of Hongkong, Original Jurisdiction Action, No 200 of 1908, T A Mitchell, a Bankrupt, v. John Lemm, including Bond of Plaintiff and Insurance Sureties.
1907 Sept 4 - 1912 Mar 5
Power of Attorney re Estate of Sir William Mitchell, deceased: William Edward Mitchell to H W Looker and J S Harston.
Deed of Family Arrangement in Estate of Edward William Mitchell, deceased.
Promissory notes by Hugh Lammert Mitchell of Federated Malay States to Eric John Reinhold Mitchell, Hong Kong.
1939 Jul 11 - 31
Copy of Will of Edward William Mitchell notarised by H W Looker as true copy.
1906 Apr 6 - Sept 20
Statement of Costs, Trustees of the Will of the late E W Mitchell to George Reader & Co, London.
Valuation by K Theam Seng & Co, Ipoh, Federated Malay States, of property in Cameroon Highlands occupied by H L Mitchell, with envelope.
Letter from Dinshaw H Mody, of Bombay, to Sir Paul Chater re brother Navroz Mody's summons against Paul Chater.
Inventory of Furniture, Etc belonging to the Estate of the Late Sir H N Mody "Buxey Lodge", signed Hughes & Hough, Auctioneers, Valuers, etc. H W Looker's copy with his annotations.
(Copy) Assignment of Shares in Marine Lot Nos 240 and 241: Hormusjee Nowrojee Mody, auctioneer, and The Hon Frederick David Sassoon, merchant, and Catchick Paul Chater, bill and bullion broker.
nd
1937 Jul 17
1906 May 14
1957 May 11
Letters from Russo-Asiatic Bank, Hong Kong, to J H N Mody re fixed deposit receipts and Bonds of China Reorganization Loan, with envelope.
1922 Apr 20 - 1923 Sept 3
Assignment and Memorial to District Office Tai Po re transfer of land at Fanling from Jehangir Hormusjee Naoijee Mody to Felix Hurley Mody.
Certificate of ownership and lease of land by Mother Superior of the Soeurs de St Paul de Chartres issued by District Land Office Tai Po.
1937 Jul 17 - Oct 20
Assignment of Lot No 4520 in Demarcation District No 51 of New Territories, J H N Mody to The Mother Superior of the Soeurs de St Paul de Chartres.
Power of Attorney (Attested Copy), J H N Mody to W E L Shenton, notarised by M H Turner.
1926 Jul 6 - 1937 Jun 15
Correspondence re property at Fanling and tracing of land lots. Correspondents include: Wilkinson & Grist, solicitors, Hong Kong; District Office Tai Po; Deacon, Looker, Deacon & Harston; Deacons; J H N Mody.
1918 Jun 13 - 1925 Jun 9
Share transfer from P & O Banking Corp Ltd to Mrs Zoolekha Mohideen, and share certificate.
1923 Oct 16 and nd
Share transfer from P & O Banking Corp to Unes Lebe Ahmed Mohideen, and share certificate.
1923 Oct 16 and nd
Power of Attorney, Mok Tang Shi, alias Tang Lai Sin, to Tang Chung Wo and another.
Agreement for sale and purchase of Inland Lot No 1706, Mok Tsze Fung and Yu Hing Tai Estates Ltd (3 copies, one with copy of Memorial attached).
Letters re sancting of execution of mortgages on ships, issued by Ministry of Transport, London.
1949 Sept 2 - 1950 Aug 25
Business papers re purchase of furniture and fittings supplied to Mollers Lands properties, including invoices, debit notes, vouchers and inventories.
1947 May 21 - 1948 Aug 15
List of instalments collected from purchasers of Mongkok Apartments.
1962 Jun 30 - 1963 Nov 30
1941 Aug 20
nd
Deed by H W Looker re holding shares in Trust. 1914 Mar 16
1918 Aug 6
1934 Nov 6
1896 Apr 20
Urdu
1923 Feb 15
1948 Feb 6
Charter Party of Motor Vessel "Persola", Hermann Machado Monteiro, owner, and Cheung San Chi and Ng Shiu Yee, trading as Tai Wa and Co, charterers.
Proforma letter from Green Island Cement Co Ltd to Messrs Deacon, Looker, Deacon & Harston forwarding shares.
Proforma printed letter from The Dairy Farm, Ice & Cold Storage Co Ltd to H W Looker re scrips for shares awaiting collection.
Receipts of monies from Mrs Lucy Harriet Moore's Trust, with envelope.
1919 Aug 21 - 1920 Oct 1
List of subscribers to Mrs J K Moore's Trust Fund, with envelope.
1897 Jan - 1899 Apr 12
Power of Attorney, Calvert John de Heez Moore, of Kobe, merchant, appointing M H Turner, H J Armstrong and R A Wadeson attorneys; notarised by Hing Kam Hung.
Drafts for payment by Compradore of David Sassoon, Sons & Co, signed by R M Moses, attorney.
Letters from V H Deacon to R M Moses re Kowloon Inland Lot Nos 324-330 and draft lease.
1896 Mar 14 - May 22
Correspondence with Lal Khan re removal of working utensils from the Kowloon Mosque, including Urdu and English translations.
1949 Nov 23 - 1950 Jan 28
Power of Attorney, Kenneth William Mounsey, of Tientsin, appointing D V Steavenson as attorney; witnessed by Russell Brown, His Britannic Majesty's Consul, Tientsin.
Power of Attorney, H J Moysey & Co Ltd , Shanghai and Hong Kong, to Messrs Deacons, signed by Henry James Moysey, managing director; notarised by John Lacksby, British Pro-Consul, Shanghai, with envelope.
1946 Mar 13 - Jul 9
Notice, Mui Lai On, of Suva, Fiji, restaurant keeper, re revocation of power of attorney.
1925 Jun 26
1919 Dec 12
1920 Apr 21
1936 Jul 2
Photos of S W Sahmet (?), 2 copies. nd
1936 Jul 27 Chinese
1937 Jun 2
1937 Aug 9
Note of invoices for collection by J H Chan. 1937 Mar 18
1958 Oct 13
Assignment of equity of redemption in Sub-section 1 of Section O, Inland Lot No 1274, Mui Pun Chi, banker, to Leung Tsz Kwong.
Absolute Assignment of Marine Lot No 101 and Inland Lot No 514: John Ivor Murray, doctor, to Solomon David Sassoon, merchant, typed copy by Deacons. Original document prepared by Caldwell & Brereton, solicitors.
1872 Apr 30 and nd
Power of Attorney, Mrs Julia Mary Murray, of Shanghai, to J S Harston, W E L Shenton and D V Steavenson, witnessed by A H Georges, Vice-Consul, Shanghai.
In Supreme Court of Hongkong, Probate Jurisdiction, Renunciation of right of title and interest in goods of Douglas Bennett Murray, of Yokohama, insurance agent, deceased, by father and next of kin, Charles (?) H Murray.
Information Regarding Guarantors Form 104B, British-American Tobacco Co (China) Ltd re Joseph Chan, employee of Mustard & Co: No 509 in name of Chan Tai Sze and No 510 in name of Samuel William Sahmet (2 copies of each)
Guarantee Forms, Nos 509 and 510 re Joseph Chan, employee of Mustard & Co, completed by Chai Tai Shi and S W Sahmet.
Letter from Chai Tai Sze and S W Sahmet to Mustard & Co re alleged misappropriation of funds by Joseph Chan, deceased.
Letters from The Waiyang and Tungkoon Sugar Mills Administration and The Farmers Bank of China, Canton, re payments.
(Attested Copy) Deed of Mutual Covenant re Section A, Quarry Bay, Inland Lot No 4 and Remaining Portion, Quarry Bay Inland Lot No 4, Mutual Estates Ltd and others, printed.
1941 Nov 26
1919 Jul 30
1964 Sept 18
1905 Oct 6
Envelope marked "(13) Letters p/a N B U". nd
1938 Mar 8
French
Japanese
1938 Mar 22
1938
Letters and contract re Messrs Shun Yuen Chan.
Renewal Receipts issued to Birger Naess re insurance policy with Union Insurance Society of Canton Ltd .
Power of Attorney, Miss Florence Hilda Nagler, of London, to J S Harston, W E L Shenton and R F Mattingly.
Deed of Mutual Covenant re Kwun Tong Inland Lot No 310 and building thereon, "Kwok Tai Building", Nan Ea Co Ltd and Lo Shu Kin, merchant.
Power of Attorney, Mrs Malvine Naumann to Albert William Arthur Becker, merchant, and Ernst Goetz, merchant of Canton, witnessed by William Ward, His Britannic Majesty's Consul-General, Hamburg.
Appointment from owner of M/V "Perola" to M Nemazee, notarised by R A Wadeson.
Acte de Transaction après Jugement and Note d'Audience re Fred M Kittelnes, captain of steamer "Tupper", Department of Customs and Excise of Indochina, Haiphong, Tonkin.
1940 Nov 8 - 15
Business papers re Hoosenee Fund of Hongkong, including letters, statements of account and balance sheets, business cards, power of attorney and application for registration of land, with envelopes.
1940 Dec 31 - 1943 Mar 24
Assignment of judgement debt and costs, The Kwong Cheung Hing Co Ltd to Mohamed Nemazee.
Assignment, Mohamed Nemazee to Pedro J Lobo (Original and 2 copies).
1915 Dec 2 - 1918 Feb 2
Power of Attorney (Attested Copy), Haji Mahomed Hassan Nemzee to Ali Nemazee (3 copies).
1924 Jul 7 - 1926 Jan 29
Power of Attorney (Attested Copy), Haji Mahomed Hassan Nemazee to Mirza Mohamed Tackey, printed (2 copies).
1924 Feb 23 - 1926 Feb 27
1960 Oct 18
nd
1940 May 17
1939 Nov 11
Typescript of article "When the Earth Captured the Moon". nd
1940 May 17
Record of Dr M L Newton [curriculum vitae]. nd
nd
French
1939 Nov 12
Letter from Ella, Chicago, to Milton on death of mother. 1939 Nov 12
1938 Apr 28
1938 Apr 29
Power of Attorney (Attested Copy), Haji Mahomed Hassan Nemazee to Ali Nemazee.
1924 Jul 7 - 1926 Feb 5
Block plan of Remaining Portion of New Kowloon Inland Lot No 2882.
3 typescript copies of 2 articles: "Data on Light Compounds" and "Properties of the Radiations (sic)", with envelope.
Agreement, between Milton Lionel Newton, doctor of chemical science residing temporarily at the Arlington Hotel, Kowloon, and Harold John Armstrong, solicitor.
Letter from Hellen to Scotty (Dr M L Newton) re death of his mother.
Power of Attorney, Dr M L Newton to H J Armstrong, notarised by Donald Brittan Evans.
The Age of Light, printed lecture by Dr M L Newton
Papers re visit to Southeast and East Asia, including The Philippines, Shanghai and Haiphong; includes letters and receipts, and letters of introduction, with envelope.
1939 Jan 10 - 1940 May 18
Letter from May, Los Angeles, to Scotty on death of mother, with envelope.
Mortgage of equity of redemption of Inland Lot No 982, Victoria, Ng Fung Shi to Tsang Wai Shi, and Reassignment.
1899 Feb 4 - 1900 Jan 17
Agreement, James Ernest Ng to Stuart Taylor Williamson, carrying on business as Williamson & Co.
Notice and schedule re shares in payment of sum under agreement between Stuart Taylor Williamson and James Ernest Ng.
1917 May 22
1941 Nov 18
Chinese
Promissory note by Yung Shin Cheuk (?) to Ng Kok Cho. 1924 Nov 29
Mortgage, Ng Manu, trader, to K Kimura. 1921 May 17
1930
1880 Jun 3
1930
1952 Jan 26
1940 Dec 24
Letter from Ng Kai Chi to Messrs E Ellis & Co re receipt of cheque as loan against shares, with envelope.
Agreement for sale and purchase of Sub-section 1 of Section I and Remaining Portion of Section I, Inland Lot No 2834, Ng Kin Yau, merchant, and She Cheong, merchant.
Purchase and sale notes re shares and share certificates, notice of dividend, and envelopes. Companies include The General Exchange Co Ltd, China Mail Steamship Co Ltd and The Union Printing Co Ltd.
1924 May 13 - 1925 Mar 31
Assignment of share in business of Joo Tek Seng firm, Ng Mo Lo, representative of firm Kwan Hing Tong, and Chan Tin Son.
Absolute Assignment of Section E, Inland Lot No 211, Ng Shang, compradore, to Kwok Yin Kai.
Assignment of share of business of Joo Tek Seng firm, Ng Sung Kwan to Chan Tin Son, merchants.
Agreement for sale and purchase of Sub-sections 1, 2 and 3 of Section A, Kowloon Inland Lot No 1087 at Yaumatei, Ng Sheung Chee and others, and Yeung Yam Hoo and Chow Wing Ki on behalf of Wang Kee & Co.
Attested Copy of Reassignment of Section E, Inland Lot No 2822 and Section M, Inland Lot No 617, Ngai Sze Yam, Hong Kong manager of Yien Yieh Commercial Bank of Pekin, to Koh Keng Neo.
Lease, Ngai Sze Yam and Wallace Harper & Co Ltd on land registered as Kowloon Inland Lot No 2175, and renewal of lease (2 copies).
1935 Nov 20 - 1939 Jan 14
Mortgage of Section D, Marine Lot No 37, Ng Tang, compradore, and The Very Reverend Father Fernando Tainz (?), Procurator of the Spanish Dominican Mission for China, Tongquin and Formosa; and Further Charge. Brereton & Wotton, Solicitors.
1881 Jun 24 - Jul 8
1929 Apr 1
1931 May 2
1946 Aug 23
Power of Attorney, Sassoon Ezra Nissim to Edward Shellim. 1908 Sept 17
1875 Oct 23
1948 Jan 16
1940 Jan 9
1930 Apr 11
Tenancy Agreement, Ng Wah and Hong Kong Transfer and Lighter Co, with plan of room attached (2 copies).
Receipt for amount due issued to Captain T R Nicol by Humphreys Estate and Finance Co Ltd.
Agreement for sale and purchase of Rural Building Lot No 177, Annette Nielson, of San Fransisco, and Ma Sui Pui.
Correspondence between W C Norman and Lau, Chan & Ko, solicitors, re tenancy of 1/F, 9 Playing Field Road, and receipt.
1951 Aug 23 - 1955 Mar 22
Correspondence between W C Norman and Mrs Yeung Shiu Yee re tenancy of 1/F, 9 Playing Field Road, with envelope.
1951 Sept 3 - 7
Indenture, between Queen Victoria and John David Humphreys Delfino Noronha and Marcos Calisto do Rozario (tenants in common) for lease of Kowloon Marine Lot No 29 in "Yow Ma tee", with tracing of land attached.
Agreement for sale and purchase of Garden Lot No 110 at Repulse Bay, José Maria Noronha and Li Ying, with sale plan of Lot.
Memorandum from Superintendant of Crown Lands & Surveys, Public Works Department, to J M Noronha forwarding conditions of sale and signed memorandum of agreement for purchase of Garden Lot No 110.
Power of Attorney, Norton Smith & Co, Sydney, NSW, to Deacons, notarised by Arthur Patrick Nixon Dalrymple, Sydney.
Norwegian
nd
1950 Apr 22
1921 Nov 2
1913 Apr 22
1857 Nov 24
1857 Dec 19
1913 Jun 9
1939 Mar 28
The Norwegian Oversea Trading Co Ltd, of Christiania, trading at Victoria, Hong Kong, under the name of Messrs Thoresen & Co (the late Aagaard Thoresen & Co) appointing Sverre Berg and Charles William Olson, merchants, as attorneys; certified by Christiania City Commercial Registe; translated, and signature notarised by Mr Gissing, of Christiania; and certified by British Vice Consul, Christiania.
1921 Oct 28 - 31
Instrument of Transfer of shares in The Hongkong Electric Co Ltd to Jose da Costa Nunes.
Agreement, Henry Oscar Odell, George Sun Yan Kit and Yeung Yu Long, merchants, re formation of limited company known as the Commonwealth Enterprises Corp Ltd (4 copies).
Correspondence with Frank Louis Ogden, of Boston, USA, re IOU given by George Manington, sub-editor of Hong Kong "Daily Telegraph".
1902 Oct 9 - 1904 Dec 1
Power of Attorney, John Olson to W E L Shenton, D V Steavenson and M H Turner.
Power of Attorney, Chia Lim Neo, of Singapore, to J S Harston, notarised by Charles Valentine Miles, of Singapore in the Colony of the Straits Settlements.
Assignment of Section AE, Inland Lot No 211, On Kee, merchant, to Frederick Woods, storekeeper. Solicitor, E K Stace, Hong Kong.
Assignment of Section E, Inland Lot No 211, On Kee, merchant, to Manuel da Silva. Solicitor, G Cooper Turner, Hong Kong.
Power of Attorney, Executors of the Will of Sigmund Oppenheim to J S Harston.
Correspondence between Deacons and Messrs Oriental Trading Co and papers re repayment of deposit by J J Richard and Ngo Sum.
1941 Aug 14 - Sept 19
Power of Attorney (Attested Copy), The Orient Tobacco Manufactory C Ingenohl Ltd to John Fleming and others.
1940 Nov 9
1938 Feb 28
Letter from Deacons to Emile Ott forwarding title deeds. 1941 Feb 4
1931 Nov 2
Power of Attorney to Distrain, The Orient Tobacco Manufactory C Ingenohl Ltd to M H Turner, H J Armstrong, R A Wadeson, O E C Marton, W A Mackinlay and P Wynter-Blyth.
Agreements for sale and purchase of Sub-sections 11-14 of Section E, and Sub-sections 27 and 28 of Section D of Kowloon Inland Lot No 1203 at Mongkok, Kowloon, with plans attached.
1951 Jun 13 - Jul 22
Agreements by The Orient Tobacco Manufactory C Ingenohl Ltd for sale of portions of Kowloon Inland Lot No 1203, with plans attached.
1951 Apr 25 - Oct 30
Agreements by The Orient Tobacco Manufactory C Ingenohl Ltd for sale of sections of Kowloon Inland Lot No 1203, with plans attached.
1950 Oct 14 - 1951 Jul 25
Agreements by The Orient Tobacco Manufactory C Ingenohl Ltd for sale of sections of Kowloon Inland Lot No 1203, with plans attached.
1951 May 9 - Nov 17
Letter from Otis Elevator Company to Deacons re service agreement.
Mortgage (attested copy) of Kowloon Inland Lot No 3358, Rural Building Lot No 384 and Sections A-E, Marine Lot No 126, Emile Ott and others to The Banque Belge Pour L'Etranger (Extreme Orient) Societe Anonyme.
1946 Aug 13 - 30
Power of Attorney for obtaining Letters of Administration, Mrs Mary Magdalene Owen, of Northumberland, to Robert Morton Dyer, Chief Manager, The Hong Kong & Whampoa Dock co Ltd, and Edward Lumsden Hosie, Hong Kong Secretary of the Hong Kong & Whampoa Dock Co Ltd.
Power of Attorney (attested copy), The P & O Banking Corp Ltd, London, to James Donaldson, of P & O Banking Corp Ltd, notarised by John Alfred Donnison, London.
1924 Feb 20 - 1930 May 5
1946 May 10
1946 Sept 9
1938 Aug 24
1938 Aug 26
1922 Sept 4
nd
1938 Apr 12
1923 May 30
1924 Jul 2
1919
1924 Aug 27
Agreement, S Y Pan, trading as China Union Trading Co, shipowners, and Fred Xavier, trading as Companhia Maritima De Oriente, shipowner.
Memorandum of Agreement, S Y Pan, trading as China Union Trading Co, and Overseas Chinese Shipping and Trading Company.
Letter from Italian Consul General, Hongkong, to F E Nash & Co, solicitors.
Deed of Covenant, Fredericl Parlani, shipowner, and Amritlal Dalpatbhai Sheth, merchant.
Agreement for sale of Rural Building Lot No 78, M J Patell and Fred Ellis, share and general broker.
Patent Specification No 18, 579/30, Improvements in or relating to Vaporizers, for Internal Combustion Engines, with accepted application.
1930 Jun 18 - 1931 Jun 18
Patent Specification No 35,216/29, Liquid Fuel Preheater and Vaporiser Attachment for Engine Carburetters (sic), with accpeted application.
1929 Nov 18 - 1931 Jan 8
Letter from James [J R Paton, Branch Manager, Sun Life Assurance Co of Canada ?] to Jack sending enclosure.
Receipt from J Ullmann & Co to J R Paton for "one piece semi-precious stone?...weighing about 145 lbs", with envelope.
Power of Attorney, Mrs Hester Mary Pemberton and another to J S Harston, D V Steavenson and M H Turner, notarised by Arthur Carrick, of London.
Agreement for sale of Marine Lot No 66 (P & O Offices), The Peninsular and Oriental Steam Navigation Co and Li Koon Chun and others.
Deed of Settlement in favour of John Norton Frost, George Artis Pentreath, merchant, and The Union Insurance Society of Canton Ltd.
Note recording that the document taken from the safe for D V Steavenson was returned as subsequently not wanted.
1911 May 9
1921 Mar 14
1933 Mar 30
nd
Certified copy of death certificate, Mary Samuel Perry. 1931 Jun 10
nd
Reassignment of Section A, Inland Lot No 108 and other premises, His Highness Sir Idris Mersid el Aazam Shah, GCMG, The Sultan of Perak, to Lim Ah Chen and others.
Letters from subscribers to the Perak Tin Syndicate to H W Looker, Hon Secretary, forwarding cheques being "the amount of the interest given me by Sir Paul Chater in the sum of $12,000 now being raised to provide for the expense of prospecting", with envelope. Subscribers include: H W George; G H Potts; H F Hickman; [H N?] Mody; E S Shellim; and David Landale.
1915 Apr 1 and nd
Affidavit of Ignacio Pires Pereira in matter of "Casa de Seguro de Macau", with genealogical chart attached.
Power of Attorney, Michael Perrin, engineer, of Westminster, London, to W E L Shenton, notarised by John Newton, of London.
1932 Feb 25 - May 10
Agreement for service and employment as managing director, Perrins (China) Ltd and Knut Lund, of Oslo, Norway.
Typed copy of receipt for income under legacy from I S Perry, deceased (not signed or dated).
Safe custody receipt to Deacons from Hongkong and Shanghai Banking Corporation re shares in Shanghai Power Company, with envelope.
Second of Exchange on Hongkong and Shanghai Banking Corporation payable to David S Perry and Miss Mozelle Perry, with envelope.
1937 Apr 1 - 1941 Oct 2
Hongkong Bank savings account passbook issued to Samuel Samuel Perry.
1931 Sept 1 - 1935 Jun 11
Power of Attorney (Certified Copy), Thomas Petrie to J S Harston and others, notarised by Charles Alexander Hooper and certified by R F Mattingly.
1924 Feb 22 - Apr 12
1911 Jul 8 -12
1957 Dec 13
1900 Oct 6
1902 Oct 22
1935 Jun 20
1963 Dec 30
1924 Jun 24
1928 Dec 8
1928 Dec 5
Certificate of Competency as First Class Engineer issued to Thomas Logie Philip by Board of Trade under Merchant Shipping Act 1894, with original storage tube.
Letters of reference from employers of Thomas Philip including: Clyde Shipping Co Ltd; G & J Weir Ltd, Glasgow; Anglo-American Oil Co Ltd; and The Taikoo Dockyard and Engineering Co of Hong Kong Ltd.
1907 Jul 29 - 1914 Feb 5
Deed of Covenant re Phoenix Apartments, Section V, Inland Lot No 29, Lam Fung Ngor and others to Deacons.
Government Notification No 508 re Crown Leases for owners of permanent piers and wharves.
Government Notification No 661 requiring owners of piers demolished under the Praya Reclamation Ordinance 1889 to give notice of intention to apply to re-erect piers.
Deed of Separation, Michael Peter Pincott, employee of Messrs Lane Crawford Ltd, and Alice Pincott (Duplicate Copy).
Receipt from Christine Pillai to Deacons for balance of moneys as administrix of estate of Kayickodath Parameswaran Pillai, deceased.
Deed of Agreement engaging compradore, W M Pittendrigh, merchant, trading as Pittendrigh and Company, and Pun Che Min and Wong Yin Wong and others.
Cheques on Banque Franco-Chinoise issued by Pittendrigh & Co, with envelope.
1928 Dec 6 - 1929 Feb 26
Promissory note issued by Pittnedrigh & Co to Banque Franco-Chinoise.
Correspondence with Banque Franco-Chinoise re overdrawn account.
1929 Apr 4 - Dec 4
Letter from Chu Shuk to Banque Franco-Chinoise re securing banking facilities for Messrs Pittendrigh & Co.
1929 Dec 12
1928 Jul 10
1928 Jul 10
1930 Feb 8
1930 Mar 31
1930 Apr 1
1931 Oct
1937 Mar 12
1948 Jan 13
Hong Kong Agency of L'Union Fire Insurance Co Ltd, Paris, policy and receipt for renewal of premium, in name of the Banque Franco-Chinoise.
Summary of services performed [by Deacons] for Banque Franco-Chinoise re W Pittendrigh & Co.
1930 Mar 18 - Nov 1
Compradore Agreement, William Mackenzie Pittendrigh with Shao Fan Tan and Chu Shuk.
Memorandum of deposit of title deeds of Section C, Marine Lot No 68 to secure compradore agreement of Chu Shuk to W M Pittendrigh.
Agreement for sale of Section C, Marine Lot No 68, The Banque Franco-Chinoise and Iam Him and Iam Kun.
Letter from Leigh & Orange to Deacons re valuation of property of Section C, Marine Lot No 68.
Palmer & Turner, survey report and valuation of Section C, Marine Lot No 68.
Affidavit, Henry Charles Macnamara in matter of Banque Franco-Chinoise pour le Commerce et l'Industrie and Deacons, Supreme Court of Hongkong, Ordinary Jurisdiction Action No 41 of 1931, including description of H C Macnamara's procedure for writing up attendances.
Power of Attorney (attested copy), Marie Kezia Player to Messrs Deacon, Looker, Deacon & Harston to be attorneys.
1917 Mar 4 - Apr 30
Certified copy of Entry of Death, Registration District of New Forest, County of Hampshire, England, for Charles Stuart Macdonald Playfair.
Agreement for sale and purchase of New Kowloon Inland Lot No 2571, Kowloon City, Po Kee Tong, alias To Luen Hee, and Y S Cheng.
Power of Attorney, Samuel Wyllys Wyllys Pomeroy, of Dinard, France, to William Wotton and substituted attorney V H Deacon.
1893 Feb 21 - Mar 24
Power of Attorney, Mary Jane Poole to Godfrey Cornwall Chester Master (attested copy).
1893 Mar 24 - 1898 Jan10
1923 Jun 22
1905 Sept 12
1905 Nov 13
1930 Mar 26
1897 May 12
1909 Dec 29
1924 Apr 3
1924 Apr 3
Chinese
Assignment of interest in Kowloon Inland Lot No 1583 at Lo Lung Hang village, Poon Hi Ting and another to Li Yau Kon and another.
Composition, Poon Wan Kai, alias Poon Yeuk Lai Tong, of Canton, and Li Wai Tong, and The Creditors of the Wah Loong Shop.
Power of Attorney, Poon Yeuk Lai Tong, alias Poon Wan Kai, of Canton, trader, to Poon Hau Shi.
Power of Attorney, The Procurator in Hong Kong of the Portuguese Province of the Jesuit Order to the Reverend Antonio Diniz Henriques.
Duplicate Agreement for Lease of "Ravenshill East", George Frederick Hutton Potts and George Murray Bain.
(Duplicate) Lease of premises known as 127-141 Hollywood Road, Herbert Price and Ahmet Runijahn to Chow Koon Man.
Draft Lease particulars: first floor of Prince's Building South East Block on Inland Lot No 2181, tenant Messrs Deacons, 10 years from 1 July 1924, rent $1,000 per month excluding taxes, plus lift charge of $25 per month.
Copy Lease, Prince's Building and Land Co Ltd to W E L Shenton and another.
Promissory notes from clients, 30 October 1875 - 5 June 1896, with envelope marked "nothing doing in any of these enclosures".
1875 Oct 30 -1905 Dec 30
Power of Attorney and Supplemental Powers of Attorney, The Public Trustee to H W Looker, J S Harston and W E L Shenton.
1916 Nov 4 - 1917 Jun 28
Power of Attorney, Public Trustee to W E L Shenton, R F Mattingly, D V Steavenson and M H Turner, notarised by Harry Peter Venn, of London, and certified by Russell H Rhodes, Vice-Consul of USA, London.
1925 Oct 16 -17
1925 Nov 12
Power of Attorney, Public Trustee to Messrs Deacons. 1926 Mar 29
1917
1917
1920 Dec 30
1921 Apr 8
1925 Nov 12
1901 Dec 16
nd (1941)
1941 Oct 4
Instruments of transfer and share certificates.
Power of Attorney, Public Trustee to W E L Shenton, R F Mattingly, D V Steavenson and M H Turner, notarised by Harry Peter Venn, of London.
Power of Attorney (attested copy), The Public Trustee to H W Looker and others.
1917 Sept 17 - Dec 5
Power of Attorney (Attested Copy), Captain Herbert Wrenacre, of London, to H W Looker and others.
1917 Oct 1 - Dec
Assignment of sixth share in Inland Lot Nos 1247 and 1262, The Public Trustee and H Wrenacre.
Assignment of sixth share in Inland Lot Nos 1247 and 1262, The Public Trustee to G V R Rienaecker.
Power of Attorney re William Wotton, deceased, The Public Trustee to J S Harston and W E L Shenton.
Power of Attorney, The Public Trustee to J S Harston and W E L Shenton, notarised by H P Venn, of London.
Power of Attorney, The Public Trustee to W E L Shenton and others (4 copies).
Letters from Public Works Department, Hong Kong, to Messrs Deacon & Hastings re conditions relating to building.
1897 Jul 16 - Aug 5
Letter from Public Works Department to Messrs Deacon & Hastings forwarding account re boundary stones on Farm Lot No 22.
(Counterpart) Lease of Inland Lot No 5555, Pun Tsze Leung, merchant, and Lo Sam, with plan of land enclosed.
Letter from Land Office to Messrs Deacons forwarding counterpart lease re Inland Lot No 5555.
Power of Attorney (attested copy), Pun Wai Man, banker, to Pun Kwai Lup, banker.
1925 Feb 27 - 1928 Jan 31
1897 Nov 26 - 1903 Jun 30
1868 Aug 1
1869 Jun 16
1874 Oct 14
1866 Oct 23
Power of Attorney, Emily Mary Pyne, of Bournemouth, Hants, England, and David John Hall, of Seven Kings, Essex, to W E L Shenton and others, notarised by Edward Hewit Mooring Aldridge, Bournemouth, and Felix William Grain, London.
1931 Jan 9 - 14
Power of Attorney, Queensland Trustees Ltd and others to J S Harston and others, notarised by Edward Henry Macartney, of Brisbane, Australia.
1923 Sept 18 - 22
Assignment of Section I, Inland Lot No 211, and Inland Lot Nos 205A and 568 to secure repayment of $13,000 and interest, Quok Acheong to Lee Sun and Lee Chun.
Assignment of Remaining Portion of Inland Lot No 453, and Inland Lot Nos 368 and 764, Quok Acheong to The Reverend Ramon Reinach.
Mortgage of Inland Lot No 354 and Section N of Inland Lot No 211, Quok Acheong to Wong Ka Chue.
Assignment of Section AE of Inland Lot No 211, Section N of Inland Lot No 211, and Inland Lot Nos 354, 697 and 69, Quok Acheong to William Henry Fittock, with envelope.
Mortgage of Marine Lot Nos 70 and 106, Section A of Inland Lot No 359, and Inland Lot Nos 567 and 573, Quok Acheong to The Hongkong and Shanghai Banking Corporation, and Reassignment. Solicitor, F I Hazeland.
1869 Jun 28 - 1874 Jan 15
Assignment by way of Mortgage of Inland Lot Nos 205 and 282 and Marine Lot 69, Kwok Acheong to The Reverend Father Ramon Reixach, with receipts from Quoke Cheong, and Reassignment. Solicitor, Henry C Caldwell.
1867 Mar 1 - 1874 Jan 20
Mortgage of Marine Lot Nos 70 and 173 and several Inland Lots numbered variously from Nos 205 to 698, Quoke Acheong to The Hong Kong and Shanghai Banking Company Ltd, and Reassignment. Solicitor, F I Hazeland.
1866 Apr 26 - 1867 Feb 27
1866 Oct 23
1923 - 1932
nd
1931 Feb 27
1936 Feb 10
1958 Sept 15
1914 Jan 2
1901 Nov 8
1908 Apr 3
Mortgage of Inland Lot Nos 205, 205A-C and 286 and Section AE of Inland Lot No 211, Kwok Acheong to The Very Reverend F B Herce, and Reassignment. Solicitors, Caldwell & Brereton.
1874 Feb 23 - 1876 Mar 8
Reassignment of Section AE and Section N, Inland Lot No 211 and Inland Lot Nos 354, 697 and 698, The Hongkong and Shanghai Banking Co Ltd and the Court of Directors thereof to Quoke Acheong.
Premium receipts from The National Mutual Life Association of Australasia Ltd, of Suva, Fiji, to Willie Ming Quong.
1920 Apr 9 - 1930 Mar 22
Bonus Certificates issued by The National Mutual Life Association of Australasia Ltd to Willie Ming Quong.
Power of Attorney, James Luke Rae to H W Looker and F B Deacon.
Power of Attorney, Maud Theresa Rashbrook, of Outham, Kent, to W E L Shenton and others, notarised by Bertram Tuff, of Rochester, Kent.
Power of Attorney, Herbert Wallace Ray, of Shanghai, merchant, to The Hon Sir W E L Shenton, M H Turner and H J Armstrong.
Duplicate Deed of Release, Phyllis Read and Peter Penelon, of County Kildare, Eire, personal representatives of Bridget Byrne, deceased.
Power of Attorney re Emin Redjeb, deceased, Refik Radjeb to H W Looker, F B Deacon and J S Harston, notarised by Frank Marsh, of Manchester, England.
Agreement, Ip Sun Kam, compradore, and Messrs Reiss & Co, merchants.
Agreement re a compradore's security, Ip Shun Kum and others and Messrs Reiss & Co.
1901 Jun 1 - 1904
Agreement re deposit of shares as part security for compradore, Ip Shun Kum and Messrs Reiss & Co.
1908 Apr 3
1912 Mar 25
1919 Mar 15
1924 Aug 30
1922 Feb 14
1922 Jan 25
1922 Feb 11
1922 Feb 11
Declaration of Trust as to shares in Hongkong and Shanghai Banking Corporation; Further Declaration of Trust re Messrs Reiss & Co re compradore security.
1910 Dec 17 - 1913 Mar 27
Agreement re deposit of shares a part security for compradore, Lau Sai Yut and Ip Shun Kum and Messrs Reiss & Co.
Power of Attorney, Herbert Edmund Tomkins, of London, to Francis Harold Armstrong, failing which person "in charge of the business of Messieurs Reiss and Company in Hong Kong", notarised by Henry Alfred Woodbridge, of London.
Agreement engaging a compradore, Ip Shun Kam and others with Messrs Reiss & Co; and Supplemental Agreement (original and copy).
1915 Jul 28 - 1919 Mar 15
Declaration of Trust re shares in Hongkong and Shanghai Banking Corporation, Percy Hobson Holyoak, partner in firm of Reiss & Co, and Ip Shun Kam, compradore, and Robert Yip.
Letter from Deacons to Messrs Holyoak Massey & Co Ltd re Robert Yip and yourselves.
Letter from Wilkinson & Grist to Messrs Reiss Brothers Ltd re compradore's agreement and security.
Undertaking re indemnity by Robert Yip as compradore (original and duplicate).
Agreement marked 'C' re security for compradore, Robert Yip, alias Yip King Ling and others and Reiss Bros. Ltd, annotated "papers marked A, B, C referred to in affidavit P H Holyoak sworn on 20 November 1923 in matter of Reiss Bros Ltd, Supreme Court of Hongkong Companies Winding Up, No 2 of 1923".
Agreement marked 'B' to accompany deposit of $30,000 by way of security for compradore agreement, Robert Yip with Reiss Bros Ltd, annotated "papers marked A, B, C referred to in affidavit P H Holyoak sworn on 20 November 1923 in matter of Reiss Bros Ltd, Supreme Court of Hongkong Companies Winding Up, No 2 of 1923".
1922 Feb 11
1924 May 23
1924 May 21
1923 May 11
1927 Mar 25
1951 Apr 17
1931 Nov 26
1937
Memoranda re purchase of goods.
Agreement marked 'A' for service as compradore, Reiss Bros Ltd with Robert Yip and others, annotated "papers marked A, B, C referred to in affidavit P H Holyoak sworn on 20 November 1923 in matter of Reiss Bros Ltd, Supreme Court of Hongkong Companies Winding Up, No 2 of 1923".
Letter from Deacons to P H Holyoak of Messrs Holyoak Massey & Co Ltd re Reiss Bros Ltd (In Liquidation).
Agreement of undersigned parties re repayment of monies and sale of shares.
In Supreme Court of Hongkong in matter of Companies Winding Up No 2 of 1923 re Reiss Bros Ltd and in matter of Compradore's securities: Instructions to Counsel for an opinion.
Power of Attorney, Reiss Bros (1923) Ltd, at Manchester, England, to M H Turner and W E L Shenton.
Letter from K F Wong & Co, solicitors, to Messrs Reliance Trading Co Ltd re contract.
Copies of correspondence between Reliance Trading Co Ltd and Rist's Wires and Cables Ltd, Newcastle-under-Lyme, Staffordshire.
1950 Sept 13 - 1951 Apr 11
Mortgage of Section A, Inland Lot No 121, Jeronymo Miguel dos Remedios and The Procurator in Hong Kong for the Dominican Missions in the Far East, and Reassignment.
1887 Aug 4 - 1889 Jul 4
Mortgage of Section A, Inland Lot No 121, Jeronymo Miguel dos Remedios to The China Fire Insurance Company Ltd, and Reassignment.
1886 Dec 20 - 1887 Aug 4
Deed of Composition, Oscar Pedro Remedios, of China Light & Power (1918), clerk (debtor), to Secundio Antonio Lopes, and others (creditors).
Memorial re assignment executed for Mark Lawrence Requa.
1895 Mar 24 - 1895 Apr 5
Promissory notes to Reuter, Brōckelmann & Co, of Canton. Chinese
1904 Jan 26 Chinese
1951 Mar 19
Correspondence between Cedric and Aline Rickett.
1941 Aug 19
1941
nd (1941)
1910 Jun 14
1910 May 31
1925 Jun 18 - 1930 Jun 12
Purchase order from Messrs Reuter, Brōckelmann & Co by Pao Cheong.
Promissory notes from Pao Cheong to Messrs Reuter, Brōckelmann & Co, with cover sheet.
1904 Aug 25 - 28
Agreement for sale and purchase of New Kowloon Inland Lot No 708 at Kowloon Tong, Mrs Daisy Richardson and Chung Lai.
1941 May 11 - Jun 5
Letter from Hastings & Co, solicitors, to Deacons re acting for Mrs C Rickett, with note on telephone conversation.
1941 Jun 10 - 11
Copy of letter from D L Dawson to Deacons re petition of Cedric Arthur Lacy Rickett in Divorce Action No 6 of 1941.
Letter from C A L Rickett to D L Dawson re non-enforcement of judgment against him (original and 2 copies).
Record by C Rickett of relations between Cedric and Aline Rickett, with envelope.
Power of Attorney, John Rickett, of Yokohama, and Charles Dowdall, of Shanghai, to V H Deacon, witnessed at Her Britannic Majesty's Consulate, Yokohama, and by Acting British Vice Consul, Shanghai, and certified by Henry A C Bonar, British Pro Consul, Yokohama.
1895 May 25 - Jun1
Proforma letter from The Patent Office, London, to J von Riegen re patent for improvements in or relating to furnace fire-bars, No 14412.
Printed notice from Office of Registrar of Trade Marks re assignment of Letters Patent to Trufood Ltd, marked to Messrs Deacon, Looker & Deacon.
1916 Oct 12
1917 Jun 25
1917
1917
1917 Oct 2
1916 Oct 6
1920
1920 Jan 1
1919 Nov 21
1898 Dec 30
Declaration of George Victor Robert Rienaecker, of London, 2nd Lieutenant in the Durham Light Infantry, re Robert Rienaecker, deceased, notarised by George Issac Bridges, London.
1916 Oct 12 - 13
Power of Attorney, George Victor Robert Rienaecker and Herbert Wrenacre to H W Looker, J S Harston and W E L Shenton, notarised by George Issac Bridges.
Supplemental Power of Attorney, Lieutenant Rienaecker to Messrs H W Looker, J S Harston and W E L Shenton, notarised by George Issac Bridges (2 copies).
Power of Attorney, George Victor Robert Rienaecker and Herbert Wrenacre, Lieutenant in Royal Garrison Artillery, to H W Looker, J S Harston, D V Steavenson and W E L Shenton, not signed.
Power of Attorney, The Public Trustee to H W Looker, J S Harston, D V Steavenson and W E L Shenton, not signed.
Release, Mrs Hermione Caroline Bertha Rienaecker, of Canton of Vaud, Swiss Conferderation, to H W Looker.
Power of Attorney, Mrs H C B Rienaecker to H W Looker, J S Harston and W E L Shenton (original and copy).
Power of Attorney, Herbert Wrenacre, Captain in Royal Garrison Artillery, to J S Harston and others, not signed.
Power of Attorney, H Wrenacre to J S Harson and others, notarised by G I Bridges, London.
Agreement for sale of Inland Lot Nos 1247 and 1262, Mrs H C Rienaecker and others to Wong Mang Wai and another, with envelope.
Insurance policy issued by Hongkong Agency of Sun Insurance Office, London, endorsed to Wong Mang Wai and Leung Pat U,and renewal premium receipt issued to John Manners, agent of the Rienaecker heirs.
1919 Oct 1 - 1920 Jun 9
Letter from Deacon & Hastings to Messrs Siemssen & Co returning deeds and documents re Rienaecker.
1910 Apr 4
1915 May 12
1916 Oct 10 French
1923 Mar 7
1923 Feb 16
1923 Apr 23
1923 Jun 29
Insurance policy issued by Hongkong Agency of Sun Insurance Office, London, and renewal premium receipt to Messrs Siemssen & Co, agents for Rienaecker's heirs.
1898 Mar 21 - 1899 Mar 21
Insurance policy issued by Hong Kong agency of North German Fire Insurance Co of Hamburg and certificate of renewal and receipt to Messrs Siemssen & Co, agents of Rienaecker's heirs.
1898 Mar 23 - 1899 Mar 21
Agreement for Lease of Reclamations to Inland Lot Nos 1247 and 1262, Robert Rienaecker, of the Canton of Vaud in the Republic of Switzerland, to The Hing Lung Lau and others.
Attested Copy of Appointment of New Trustee of Will of George Rienaecker, deceased: Robert Rienaecker, of Vaud in Republic of Switzerland, and Rudolf Flashoff, of Bromley, Kent, to The Public Trustee.
Certificate of Probate, Extract from Civil Register, La Tour de Peliz, Vaud, Switzerland, re R Rienaecker, attested by His Britannic Majesty's Consul, Lausanne.
Power of Attorney (attested copy), Edward Elvy Robb, of London, and others to Edward John Chapman and John Bernard Brown re Inland Lot Nos 2 and 130.
1923 Mar 13 - Apr 16
Letter from Leigh & Orange to Messrs Linstead & Davis re Remaining Portion of Inland Lot No 646, "Blue Bungalow", inspection for valuation of property.
Power of Attorney, E E Robb and others to E J Chapman and another re Inland Lot Nos 799 and 816, marked "Defective".
Power of Attorney, E E Robb and others to Charles B Brown and another, annotated "papers marked 'C B B 3' referred to in affidavit C B Brown 16 June 1923 in Supreme Court of Hongkong, Ordinary Jurisdiction, Miscellaneous Proceedings No 16 of 1923".
Power of Attorney, E E Robb and others to C B Brown and another re Rural Building Lot Nos 35 and 53, notarised by Herbert Croston Brown, of Okehampton, Devon, and Harry Peter Venn, London.
1929 Mar 26
1929 Feb 7
1920 Dec 17
1920 Dec 17
Mortgage from Lee Mong Kow to Robert Porter & Sons Ltd. 1913 Apr 15
1922 Sept 25
1938 Dec 10
1941 Apr 22
1902 Feb 4
1940 Apr 15
Power of Attorney, E E Robb and others to C B Brown re Remaining Portion of Rural Building Lot No 35, notarised by H P Venn, London.
Power of Attorney (copy), Mrs Vera Carlotta Bellairs, of Sussex, to E E Robb, solicitor, London, re the Hon E R Belilios, deceased.
Appointment of New Trustees, E E Robb and Mrs V C Bellairs to Sir Harold Elverston and Goronwy Owen, MP, notarised by John Beddome Snell, of Tunbridge Wells, and John Venn, London.
1933 Dec 27 - 1934 Jan 2
Assignment of Mortgage, Robert Porter & Sons Ltd, Victoria, British Columbia, to George Albert Porter.
Notice of Assignment of Mortgage, Robert Porter & Sons Ltd to Lee Mong Kow (2 copies).
Bill of Sale, articles and chattels at No2 D'Aguilar Street, Archibald Hynes Roberts to Li Koon Chun.
Bills (chits) and Statements of Account with Gilman Motors, Hong Kong, and Gilman & Co Ltd issued to J H Roberts, c/o British American Tobacco Co, with envelope.
1940 Jun 17 - Sept 25
Correspondence and papers re staff life assurance policy. Correspondents include: J H Roberts; Yee Tsoong Tobacco Distributors Ltd; Yee Tsoong Tobacco Co Ltd; and F Mabel Roberts.
1938 Jan 5 - 1939 Dec 1
Private Motor Car Policy with The Ocean Accident & Guarantee Corp Ltd issued to John Herber Roberts.
Copy of Entry in Register of Births and Deaths in the Colony of Hong Kong, death of J H Roberts on 16 March 1940.
Certified Copy of Entry in Register of Births for Walton, Liverpool, J H Roberts born 28 December 1901.
Power of Attorney (Copy), Mrs Florence Mabel Roberts to Ernest Lansdowne of Jardine Engineering Corp Ltd, notarised by M H Turner.
(Copy) Last Will and Testament of John Herber Roberts. 1931 Jun 29
1941
1950 Oct
1948 May 4
nd
1918 Feb 5 - 7
1936 Mar 19
1932 Feb 5
1955
Power of Attorney, Mrs Florence Mabel Roberts, c/o W D & H O Wills (Aust) Ltd, Sydney, to Richard James Emlyn Price of Yee Tsoong Tobacco Co Ltd, Shanghai, with envelope.
Plan of apartments to be built on Inland Lot No 705, 69 Robinson Road, Hong Kong.
Death Certificate, Copy of Entry in Register of Deaths in the Colony of Hong Kong, John Lancaster Robinson, died 22 April 1948.
Business card of James E Nixon, Liddell Bros & Co Ltd, forwarding certificate "as requested".
Correspondence with H Ruttonjee & Son and Chartered Bank of India, Australia & China re refusal to accept draft for goods, with envelope.
1912 Aug 16 - Dec 21
Power of Attorney, Mrs Ruth Bishop Robson, of Worthing, Sussex, and William James Berriman Tippetts, London, to H W Looker, J S Harston, D V Steavenson and W E L Shenton, notarised by Alexander Ridgway, London, and certified by Charles Augustus Hanson, MP, Lord Mayor of London.
Duplicate Power of Attorney, Claude Hamilton Rolfe, merchant, to Alfred Elliott Quin, merchant, notarised by H J Armstrong, and envelope.
Power of Attorney, Adolphe Rollin, banker, to Credit Foncier de'Extreme Orient.
Agreement for sale of Remaining Portion of Kowloon Inland Lot No 1297, The Vicar Apostolic of the Roman Catholic Church in Hong Kong and Leung Kwai Tin, and Supplemental Agreement (part of text missing).
1922 Aug 16 - 1923 Feb 28
Typed copy of Power of Attorney, Beatriz B de Romualdez, of Rizal, The Philippines, to H J Armstrong and others (not signed).
1955 May 3
Draft Power of Attorney by P A L Vine. 1956 Jan 16
1955
1955
nd
Spanish
1928 Feb 9
1928 Nov 8
1912 Jul 15
1913 Mar 26
Deed re Power of Attorney to Wai Chiu Hung re N Romualdez, deceased, appointment of partners H J Armstrong, R A Wadeson and P A L Vine subsitute attorneys for Beatriz B de Romualdez.
Typed copy of Power of Attorney, P A L Vine, Administrator of Estate of N Romualdez, to Hui Wai, Leung Kwan and Smith Au, merchants (not signed).
Probate Power of Attorney form with typed entries, Beatriz B de Romualdez to H J Armstrong and others (not signed).
Printed Form No 1, Affidavit for the Commissioner [of Estate Duty], application for letters of administration in estate of N Romualdez.
Papers from Philippines re estate of N Romualdez, deceased, including: Estate and Inheritance Tax Notice; power of attorney of Beatriz B de Romualdez to W C Hung; copy of deed of sale of real property in Hong Kong; and "Escritura de Particion".
1942 Mar 5 - 1955 Apr 21
Power of Attorney, Miss Kathleen Muriel Vere Ross-Taylor, of Bayswater, London, to W E L Shenton, M H Turner and D V Steavenson, notarised by Joseph Phillips Crawley, London.
Agreement for sale of Rural Building Lot No 310, The Peak, Sydney Hampden Ross, chartered accountant, to Imperial Chemical Industries (China) Ltd.
(Attested Copy) Power of Attorney, Leopold de Rothschild to Edward Shellin and Raymond Menashik Joseph, both of Messrs David Sassoon & Co (2 copies).
Power of Attorney, James John Elliott Rowan, of Clifton Hill, Victoria, Australia, clerk, to H W Looker and F B Deacon, notarised by William Stawell, of Melbourne.
1915 Oct 27 - Nov 1
Agreement for Dissolution of Partnership and Assignment, Hormusjee Ruttonjee, hotel proprietor, and Jehangir Hormusjee Ruttonjee, merchant.
1913 Mar
1919 Dec 10
1920 Feb 9
1918 Aug 28
French
1931 Aug 7
1905 Oct 6
1916 Oct 23
1916 Nov 28
1916 Apr 14
Mortgage of lease of Nos 38 and 40, Queen's Road, Central, to secure payment of instalments, debts and liabilities of late partnership, Jehangir H Ruttonjee to Hormusjee Ruttonjee (not signed).
Letter from Linstead & Davis to Hormujee Ruttonjee re lease of 16 - 20 Queen's Road, Central.
Memorandum from Linstead & Davis to D V Steavenson [Deacons].
Lease Agreements, Messrs H Ruttonjee & Son re office known as 16, 18 and 20 Bank Buildings, situated at Inland Lot No 619.
Correspondence, including letters and telegrams, re liquidation of exchange contracts.
1926 Oct 4 - 1927 Feb 4
Copies of statements re instalments of Chinese Government Reorganization Gold Loan 1913.
1926 Jul 17 - Sept 17
Affidavits, Monsieur Le Comte Ladislas Jezierski and Monsieur Edmond Spitzer, directors of Banque Russo-Asiatique.
1922 Oct 4 - 1923 Oct 19
Power of Attorney, Chief Inspectors of Salt Revenue, Ministry of Finance, National Government of Republic of China, to Tang Hsuan re claim to moneys held by Russo-Asiatic Bank, with envelopes.
Release from payment by Shabratan to Abdul Sattar, also known as R Sadick, signed by making mark.
Letter from Colonial Secretary to Messrs Deacon, Looker, Deacon & Harston returning note of appointment of Brother Marcian James as Director of St Joseph's College, with envelope.
1921 Jun 9 - 1922 Feb 10
Letter from Land Office to Messrs Deacon, Looker, Deacon & Harston re Marine Lot No 325.
Receipt for lease re Marine Lot No 325 from C G M Sargent to Leung Shen Long.
Counterpart Lease of Reclamation of Marine Lot No 224, Cecil Grimstead Meade Sargent, of Norfolk, England, to Leung Shun Loong, trader.
1911 Mar 17
1910 May 30
1918 Dec 27
1905 Sept 15
1905 Sept 15
1898 Apr 28
Power of Attorney, Sir Albert Abdoollah David Sassoon and others, merchants, to Shellim Ezekiel Shellim, and substitution from S E Shellim to Ezekiel Abraham Solomon under power of attorney.
1886 Mar 25 - 1888 Feb 28
Power of Attorney (attested copy), Arthur Abraham David Sassoon to Edward Shellim and others, notarised by John Alfred Donnison (2 copies).
1905 Aug 11 - 1910 Apr 27
Letter from Deacon, Looker & Deacon to Messrs David Sassoon & Co Ltd re Marine Lot No 242, deeds to be kept by Sir Paul Chater.
Schedule of deeds and documents re Marine Lot Nos 260, 261 and 262 compiled by Deacon, Looker & Deacon.
Tenancy Agreement, David Sassoon & Co Ltd and The Netherlands Trading Society re G/F Victoria Buildings, 5 Queen's Road.
Letter from Au Ka Poo to Messrs David Sassoon & Co Ltd re lamp erected at 2 Wyndham Street.
Draft covenants re erection of lamp at 2 Wyndham Street on Crown Land.
Indenture, Arthur D Sassoon, of London, and R H B Mitchell, of Hong Kong, re lease of 2 Wyndham Street; lease transferred to Herbert Price and then to Au Ka Poo.
1904 Jun 1 - 1905 Jun 23
Mortgage of share in Marine Lot Nos 243 and 244, Inland Lot No 954, and Remaining Portions of Sections A of Rural Building Lot Nos 6 and 8: David Elias Sassoon and The Hongkong Land Investment and Agency Co Ltd; and Reassignment.
1889 Nov 4 - 1892 Jun 27
(Attested Copy) Power of Attorney, David Elias Sassoon, to Jacob Silas Moses, Hong Kong manager of E D Sassoon & Co, Bombay, both Jewish inhabitants (document attested 7 October 1911, 3 copies; document attested 1914, 2 copies).
1894 Oct 19 - 1914
Power of Attorney, David Reuben Sassoon to David Gubbay of Daviod Sassoon Sons & Co, notarised by Alfred Dennison, of London.
1898 Apr 14
1899 May 24
1899 Jul 1
1937 Oct 18
1947 Nov 26
1931 Feb 25
nd (1947)
1935 Apr 25
Power of Attorney, D R Sassoom, merchant, to David Aaron Gubbay, merchant, notarised by J A Dennison.
Power of Attorney, D R Sassoon to the Partners of Messrs David Sassoon Sons & Co, notarised by Edwin Boxall, of Brighton, Sussex.
Assignment of Inland Lot No 514 and Marine Lot No 101, D R Sassoon to The Hon Catchick Paul Chater and another.
Power of Attorney to take out Letters of Administration de bonis non to estate of S D Sassoon, David Solomon David Sassoon to Sir W E L Shenton and others, notarised by Felix William Grain, of London.
Power of Attorney, E D Sassoon Banking Co Ltd to Henry Rennie MacPhail Cleland.
Letter from E D Sassoon Banking Co Ltd to Messrs Deacons confirming receipt of documents.
Copy of Cathay Land Co Ltd Loan Account, 16 March 1933 to 1 January 1947.
Mortgage of French Consular Lot No 223 and British Consular Lot Nos 9474 and 11314, The Cathay Land Co Ltd and E D Sassoon Banking Co Ltd, certified a true copy by George Tarr, His Britannic Majesty's Vice-Consul, Shanghai.
1933 Mar 16 - 1950 Apr 14
Typed copy of Deed re overdraft facilities between Cathay Land Co Ltd and E D Sassoon Banking Co Ltd attached to above item.
Attested copy of Power of Attorney, Captain Ellice Victor Sassoon, of Bombay, temporarily at Shanghai, Director of E D Sassoon & Co Ltd, to Hector William Sassoon, Director of same company and manager of Hong Kong office, certified by W Stark Toller, British Vice-Consul, Shanghai (2 copies).
1922 May 15 - 1931 Mar 6
Power of Attorney, The Hon Frederick David Sassoon, merchant, to Shellim Ezekiel Shellim, merchant, and substitution by S E Shellim to Ezekiel Abraham Solomon.
1886 Nov 15 - 1888 Feb 28
1897 Aug 17
1915 Aug 20
1907 Mar 6
1921 Jan 3
1903 Apr 13
1886 Oct 21
1923 Jun 8
Revocation of Power of Attorney, from F D Sassoon to S E Shellim.
Duplicate Lease of Kowloon Inland Lot Nos 1088,1090 and 1093, F D Sassoon to Lau Lok Chee and another.
(Attested Copy) Power of Attorney, Mrs Flora Solomon Sassoon, of Bombay, to Edward Shellim, of Hong Kong, merchant (3 copies).
1905 Mar 6 - 1911 Nov 28
Lease of Inland Lot Nos 1450, 1525 and 1526, Mrs Flora Sasoon to Liu Wan Ching and Chan Kam Yuen.
Power of Attorney, Mrs Flora Solomon Sassoon to Albert Henry Compton, witnessed by H Peter Venn, London.
(Attested Copy) Power of Attorney, Sir Jacob Elias Sassoon, Bt, of Bombay, residing in London, to Charles Sassoon Gubbay (2 copies).
1911 Jun 15 - 1914 Apr 20
(Attested Copy) Power of Attorney, Mozelle Sassoon, of London, to The Manager or person for the time being in charge of the business of Messrs E D Sassoon & Co Ltd (2 copies).
1930 Mar 26 - 1931 Mar 16
(Attested Copy) Power of Attorney, Mozelle Sassoon, of London, to The Manager or person for the time being in charge of the business of Messrs E D Sassoon & Co Ltd.
1930 Mar 26 - (Oct 21)
Photocopy of Settlement "of lands and premises with a Synagogue thereon" between Myer Elias Sassoon, merchant, residing in England, and Abraham Jacob Raymond, merchant, Victoria, Hong Kong, Jacob Elias Sassoon, merchant, Bombay, and others.
Power of Attorney, Messrs Robert Henry Sayle, of London, George Moore Sayle, merchant, of London, and Joseph Clark, draper, of Cambridge, to Harry Arnold Woolnough, manager of the Hong Kong Dispensary, sworn by Charles Thomas William Allanson, clerk to T H Sayles, before J Staples, Lord Mayor of London.
(Draft) Power of Attorney, Johan Schroder to J S Harston, W E L Shenton and D V Steavenson.
1948 Mar 3
1929 Sept 7
1948
1940 Feb 1
nd
1939 Mar 21
1940 Jul 6
1938 Jan 7
1938 Dec 12
Power of Attorney, Grace Schroter, of British Columbia, Canada, to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
Telegram from W E L Shenton to M H Turner re availability of Schultz's house for rent.
Power of Attorney, Francis Dominic Scicluna to Charles George Gray (signed but not completed).
Copy of Sale Plan showing land at Garden Lot No 113, Crown Lands & Survey Office, Public Works Department.
Particulars and Conditions of Sale by Public Auction of Garden Lot No 115 in name of Mrs June Scott, with sale plan of property.
Memorandum from Crown Lands & Surveys, Public Works Department to Mrs June Scott forwarding particulars and conditions and sale plan of land re Rural Building Lot No 420.
Power of Attorney, June Smson Scott to Walter Richardson Scott.
Architects' certificates re work on Rural Building Lot No 336 and letter from W R Scott to Hongkong and Shanghai Banking Corp.
1933 Mar 23 - Jul 10
Lease of Rural Building Lot No 336, King George VI and Walter Richardson Scott, with plan of land enclosed.
Assignment of Rural Building Lot No 336 at Mount Cameron, W R Scott to Monsieur Pierre Bossut.
Mortgage of Rural Building Lot No 336 to secure overdraft facilities, W R Scott to The Hongkong and Shanghai Banking Corp; and Reassignment.
1938 Jan 7 - Oct 31
Tracing of mining site in Perak. 1882 Nov 20
1899 May 4
1890 Feb 25
1890 Aug 8
1889 Jul 13
1889 Jul 8
1889 Jul 4
Correspondence and documents re formation of company and granting of prospecting rights in State of Perak. Correspondents include: W Hutton Potts, Secretary, The Selama Tin Mining Co Ltd; H A W Aylesbury, Manager, The Selama Tin Mining Co Ltd; F A Swetenham, Her Britannic Majesty's Resident, Perak; Messrs Wotton & Deacon, solicitors to The Selama Tin Mining Co Ltd; W O Drummond; and R E Wainwright. Also includes a tracing showing plan of mining land at Selama.
1885 Jan 26 - 1892 Jun 7
Press copy of letter from Wotton & Deacon to R E Wainwright, at Shanghai, re liquidation of company.
1889 May 21 (?)
(Duplicate) Agreement for sale of lands and mining concessions in State of Perak in Malay Peninsula, Charles Chantrey Inchbald and others, and Francis Harry Owen Wilson.
Agreement to engage as "skilled miner", The Selama Tin Mining Co Ltd and John Henry Ford, of Beeralstone, County Devon, miner.
Bond securing compradore with Letter of Agreement, Tsang Tung Un, shroff, and Ng Lai Kok, compradore, to The Selama Tin Mining Co Ltd.
Agreement ot serve in capacity of a "skilled miner", The Selama Tin Mining Co Ltd and John Carne, of Lostwithiel, Cornwall, miner.
Agreement to serve in capacity of "skilled miner", The Selama Tin Mining Co Ltd and Alfred Dunstone, of Beer Alston, Devonshire, miner.
Agreement engaging Mr Hooper as superintendent, The Selama Tin Mining Co Ltd and James Hooper, of Devonport, miner.
1889 Mar 13
1889 Mar 13
1889 Jun 15
1883 Apr 17
1885 Nov 16
1883 Apr 17
nd
1905 Jul 19
nd
Correspondence, agreements and papers re winding up of the Perak Tin Mining Compant and establishment of a new company. Correspondents include: W Hutton Potts; R E Wainwright; Wotton & Deacon; F A Swetenham, Colonial Secretary, Straits Settlements; P M Belcher, FGS [Fellow of the Geological Society].
1882 Feb 20 - 1905 Dec 30
Agreement, The Perak Tin Mining & Smelting Co Ltd and Charles Chantrey Inchbald and others.
Copy of Agreement, The Perak Tin Mining & Smelting Co Ltd and Charles Chantrey Inchbald and others, amendments in pencil.
Assignment of land at Selama, The Liquidators Perak Tin Mining & Smelting Co Ltd to The Selama Tin Mining Co Ltd.
Agreement with Deed of Settlement, William Venn Drummond and The Perak Tin Mining & Smelting Co.
Memorandum and Articles of Association of The Perak Tin Mining & Smelting Co Ltd (3 copies).
Deed of Settlement, The Perak Tin Mining & Smelting Co, Head Office, Shanghai, signed and sealed.
List of tenants, addresses, and rental and last payments (draft and 2 typed copies).
Agreement for sale and purchase of Sub-sections 3-6 of Section D, Praya Reclamation to Marine Lot No 225: Arathoon Seth, Registrar of Supreme Court of Hong Kong, and Ho U Ming, merchant, with tracing of sale plan enclosed.
Power of Attorney (attested copy), Arathoon Seth ISO to Harold Seth, merchant, and John Hennessey Seth, Fellow of Central Association of Accountants (2 copies).
1910 Nov 5 - 1911 Oct 7
Copy Order for Sale, Action No 95 of 1905, Supreme Court of Hongkong, Ordinary Jurisdiction: The International Building Corp v. The Fook Tai Wo Firm and others.
1905 Jul 19
1923 Aug 10
1912 Feb 10
1941 Jun 6
1935 Dec 23
1923 Dec 31
1909 Dec 21
Correspondence and papers re mortgage on Marine Lot No 225 between the Union Insurance Society of Canton Ltd and Mr Ho Un Ming. Correspondents include: Leigh & Orange; Union Insurance Society of Canton Ltd; A R Marty; Ewans, Harston & Harding, solicitors.
1905 Apr 18 - Sept 30
Agreement for sale and purchase of equity of redemption of Sections A and B, Praya Reclamation of Marine Lot No 236, Sub-sections 3-6 of Section D, Marine Lot No 225, and Sub-sections 3-6 of Section D of Praya Reclamation of Marine Lot No 225: Arathoon Seth and another, and Kwok Yik Ting.
Power of Attorney in estate of George Michael Sevastopulo: Alexander Michael Sevastopulo and Emmanuel Michael Sevastopulo, of London, to J S Harston and others, notarised by Henry Alfred Woodbridge, London.
Mortgage of equity of redemption of Sections A - F, Sub-section 1 of Section I, and Sub-sections 1 - 6 of Section O, Marine Lot No 54: Sham Chu Sinh, alias Sham Wan Po, and another to Yu Kin Cho.
Copy of Entry in Register of Deaths in Hong Kong for Sham Kam Lai, died 27 December 1934.
Certificate of Receipt of Further Duty, Estate Duty Ordinance No 3 of 1932, in estate of Shum Man Yuen, with schedule of further property disclosed.
Agreement, The Shanghai Hotels Ltd and Walter John Hawker, liquidator, and The Hongking and Shanghai Hotels Ltd.
Lease (Copy), British Consular Lot Five, Sub-Register 236, and British Consular Lot 5c. Sub-Register 237: The Dickson Trustees to The Central Stores Ltd; The Shanghai Hotels Ltd to The Hongkong and Shanghai Banking Corporation; with plan of land annexed.
Mortgage re British Consular Lot Nos 5303, 5304, 6614, 8912, 9050, 1472 and 4300,The Shanghai Hotels Ltd to The Hongkong and Shanghai Banking Corporation, with Certificate of registration of mortgage attached, and envelope.
1923 Mar 8 - 19
Further Charge, The Shanghai Hotels Ltd to Henry Lester. 1922 Feb 22
1940 Dec 23
1923 Dec 4
1923 Aug 29
Notes on Special Resolution and Board Minutes re shares. nd (c1922)
List of Landed Property at Shanghai. nd
nd (c1921)
1923 Aug 31
1909 Jan 1
1905 Jul 31
Mortgage of British Consular Lot No 1472, Shanghai Hotels Ltd to Henry Lester, with envelope.
Memorandum to [M H] Turner re The Shanghai Hotels Ltd, Shanghai, concerning cash and bank balances.
Copy of letter from Duncan McNeil and C G S Mackie to J H Taggart, managing director of The Shanghai Hotels Ltd and The Hongkong Hotel Co Ltd, with schedule of debentures and Henry Lester's mortgage attached.
Special Resolutions at Extraordinary General Meetings on 13 and 31 August 1921 of The Hongkong Hotel Company Limited.
Agreement, The Hongkong Hotel Co Ltd and The Shanghai Hotels Ltd.
Debenture, The Hongkong Hotel Co Ltd, marked "cancelled", with envelope.
Agreement for sale and purchase of portion of Remaining Portion of Inland Lot No 834, Edmund Hamilton Sharp, of Hong Kong, and James Buchanan, stock broker, England, and Fung Chun Yeun, trader.
(Attested Copy) Power of Attorney, E H Sharp to H W Looker (2 copies).
1906 Oct 26 - 1912
Correspondence, instructions and draft agreement re sale and purchase of Remaining Portion of Inland Lot No 834 between E H Sharp and J Buchanan and Fung Chun Yuen.
1905 Jul 15 - 31
Correspondence, draft agreement and agreements with plans of property re sale of Section A, Inland Lot No 834 by Executors of late Granville Sharp to Hongkong China Gas Co Ltd. Correspondents include: Jardine Matheson & Co; Johnson, Stokes & Master; and Palmer & Turner.
1902 Nov 13 - 1903 Jul 4
1904 Jan 19
Press copy of list of deeds. nd
1887 May 19
1903 Oct 30
1936 Jan 14
1932 Jul 25
1920 Mar 1
Lease Agreement, Executors of G Sharp, deceased, with Chan Shanü re four new houses at Queen's Road West, Section B, Inland Lot No 834.
Assignment for Remaining Portion of Section D, Sub-section H and Remaining Portion of Sub-section F of Section B, Marine Lot No 37: Shek Ching Chuen and others to Ching Kwai, with tracing of land enclosed.
Power of Attorney, Commander Thomas Lawrie Shelford RN, presently serving in HMS Glory on the China Station, to H W Looker.
Deed of Substitution under a Power of Attorney given by Sir A A D Sassoon and others: Shellim Ezekiel Shellim, of Bombay, merchant, and The Partners resident in Hong Kong of Messrs David Sassoon Sons & Co, notarised by Augustus Ayshford Conroy, Bombay.
1890 Jan 13 -14
Deed of Substitution under Power of Attorney given by Frederick David Sassoon: Shellim Ezekiel Shellim and the Partners resident in Hong Kong of Messrs D Sassoon Sons & Co, notarised by A A Conroy, Bombay.
1890 Jan 13 - 14
(Draft) Power of Attorney, Lady Erica Lucy Shenton, wife of the Hon Sir W E L Shenton, to M H Turner and H J Armstrong.
Permit - Miscellaneous issued by Building Authoriy, Hong Kong, to Hon Mr W E L Shenton to maintain drainage tank at Shek O, Lots 3 and 4, with envelope.
Correspondencce re registration of Power of Attorney. Correspondents include: Hongkong Excavation Pile Driving & Construction Co Ltd; Hong Kong & Territorial Estates Ltd; Green Island Cement Co Ltd; A S Watson & Co Ltd; The Bank of East Asia Ltd; and the International Banking Corp.
1925 Jul 13 - Aug 19
Power of Attorney, W E L Shenton to J S Harston and others, notarised by Daniel John Lewis.
1924 Apr 10
1931 Apr 7
1935 Aug 24
1935 Jan 2
1897 Apr 22
1936 Jul 11
1936 Jul 4
Promissory note from E I Roche to Shewan Tomes & Co. 1936 Feb 28
1935 Dec 31
Substitution under Power of Attorney, W E L Shenton to Duncan McNeill and others, notarised by Charles Alexander Hooper.
Power of Attorney, W E L Shenton to R F Mattingly, M H Turner and D V Steavenson, notarised by Daniel John Lewis; Deed varying terms of Power of Attorney (on death of R F Mattingly).
1925 Jun 11 - 1928 Apr 2
Appointment of New Trustees, The Hon W E L Shenton and another to Eric Grant Smith and M H Turner.
Survey and Valuation Report on Rural Building Lot No 277 and Building thereon at Shek O, Palmer & Turner.
Settlement (copy) re David William Shenton, Sir W E L Shenton to H J Armstrong and others, with envelope.
Draft Settlement, The Hon Sir W E L Shenton to M H Turner and H J Armstrong re Miss Yvonne Eleanor Mutch Shenton, and safe custody receipt of Chartered Bank of India, Australia & China, with envelope.
1935 Oct 30 - Nov 5
Attested Power of Attorney, Hon Sir W E L Shenton to M H Turner and others, notarised by George Gwinett Noble Tinson (original and copy).
1936 Jan 13 - 1937 Jun 15
Assignment of Section B, Inland Lot No 853, Bruce Shepherd, administrator of estate of Tung A Lok, deceased, to Mrs Tang Kom Shee.
Probate Power of Attorney, Alexander Shewan LLD, of St Andrews, Fife, Scotland, to Sir W E L Shenton and others.
Power of Attorney, Mrs Florence Eliza Shewan and Arthur Frank Shewan, warehouse clerk, of Poplar, Middlesex, to W E L Shenton and others, notarised by Walter Frederick Murly, London.
Correspondence with A H Hamet re non-payment of account.
1934 Jan 4 - Apr 12
Promissory note from Wong Ngai Tong to Shewan Tomes & Co, with envelope.
1933 Jun 19
1936 Jan 7
Receipt and certificate of bank loan. Chinese
1926 Jan 19
1930 Jul 25
1919 Sept 1
1918 Jul 24
1919 Apr 7
1919 Feb 28
1908 Oct 2
Draft heads of agreement re taking over firm of Skott & Co with covering note from E Davies to Shields.
Sale Note of shares in Foo Hang Bank in account with Shi Yu Man.
nd [Chinese Imperial dating system?]
Power of Attorney, Mohamed Khaleel Shirazi, Persian merchant of Shia sect, Madras, to Mohamed Karim Khaleeli, son, residing at Calcutta, notarised by Arthur Hinds, Calcutta, with envelope.
(Attested Copy) Assignment of Sections C and E and Remaining Portion, Inland Lot No 2822, Shiu On Wing & Co Ltd to Li Yee, with tracing of property attached.
Power of Attorney, Mark Shrubsole, of London, to J S Harston and others, notarised by Nicasio Robert Jauralde, London.
Supplemental Agreement, The Tung Hing Company and The Shun Chong Steamship Co Ltd, Time Charter Party (copy for "Office files").
Supreme Court of Hongkong, Original Jurisdiction, Miscellaneous Proceedings No 6 of 1919, Arbitration between The Shun Chong Steamship Co Ltd and The Tung Hing Company: Exhibits marked W.E.L.S. 1, 2 and 3 referred to in affidavit of W E L Shenton of 6 June 1919, enclosing agreements re charter party SS "Asia".
1918 Jul 24 - Sept 24
[Supreme Court of Hongkong, Ordinary Jurisdiction, Miscellaneous Proceedings No 6 of 1919] Arbitration between The Shun Chong Steamship Co Ltd and The Tung Hing Company: Exhibits WELS 3 referred to in affidavit of W E L Shenton of 17 April 1919 enclosing Award re SS "Shun Chong".
Power of Attorney, The Shun Chong Steamship Co Ltd to Messrs Moller & Co (Hongkong) Ltd.
Deed of Assignment for the benefit of Creditors, Shün Yau to Chu Sui Tong and others.
Contract. Chinese
nd (1951)
1952 Mar 19
1939 Oct 7
1918 Jan 3
1915 Jan 15
Note by D V Steavenson. 1933 Sept 9
1873 Mar 1
nd [Chinese Imperial dating system?]
Shun Yick & Co Trading Profit and Loss Account for year ended 31 December 1950, and Balance Sheet as at 31 December 1950.
Assignment of business of Shun Yick & Co: Ho Sze Wing Tong and Chan Hau Tak Tong to Ho Shun Hing and Chan Tsz Ching, with envelope.
Certificates of Receipt of Duty in estate of Sia Tsze Sung, deceased, with schedules attached, issued by Commissioner of Estate Duty (2 items).
Correspondence with the Union Insurance Society of Canton Ltd re transfer of shares, including Instruments of Transer, with envelope.
1956 Oct 17 - Dec 19
Power of Attorney re Probate of Will of John Berry Pickford, deceased: William Henry Sidebotham to H W Looker, J S Harston and D V Steavenson, notarised by John Edward Newton, London.
Receipt for "one black tin box belonging to Mr Siebs" from Messrs Deacon, Looker, Deacon & Harston given by C R Hansen, with envelope.
Statements of professional services from D V Steavenson to Messrs Johnson, Stokes & Master re Inland Lot No 2237 "Winton" and Mrs L N Remedios.
1929 Mar 8 - Oct 31
Second Mortgage of Inland Lot No 2237, Mrs Luiza Maria Noronha Da Silva to Carlos Francisco Da Carvalho, and Transfer of Mortgage.
1923 Dec 22 - 1924 Mar 1
Assignment of Section E, Inland Lot No 211, Manuel da Silva to Mrs Ho Lye Shee.
1935 Jan 30
1950 Oct 14
1951 Jun 12
1951 Jun 12
1951 Nov 23
1952 Mar 3
Chinese
1947 Sept 5
1884 Nov 1
Re-assignment of Lots 954 and 955 in Demarcation District 105 and Lot 659 and others in Demarcation District 104 in the New Territories: The Sincere Banking & Trust Co Ltd to Ting Fat Co, manager Cheung Pak Shing.
Agreement for sale and purchase of Sub-sections 1 of Sections B and F and Sub-section 22 of Section C, Kowloon Inland Lot No 1203: Orient Tobacco Manufactory C Ingenhol Ltd and Sinze Wu, with sale plans enclosed.
Assignment of Sub-sections 1 of Sections B and F and Sub-section 22 of Section C, Kowloon Inland Lot No 1203, The Orient Tobacco Manufactory C Ingenhol Ltd to Sinze Wu, with plan of property attached.
Mortage of Sub-sections 1 of Sections B and F and Sub-section 22 of Section C, Kowloon Inland Lot No 1203: Sinze Wu to The Orient Tobacco Manufactory C Ingenhol Ltd.
Re-assignment of Sub-sections 1 of Sections B and F and Sub-section 22 of Section C, Kowloon Inland Lot No 1203: The Orient Tobacco Manufactory C Ingenhol Ltd to Sinze Wu.
Agreement for sale and purchase of Sub-section 22 of Section C, Kowloon Inland Lot No 1203, Sinze Wu and Sam Yau Yuen and another.
Letters to Sin Yuen Fai re Ming Shum Seung in bankruptcy, with envelope.
nd [Chinese Imperial dating system?]
Power of Attorney (Attested Copy), Frederick Bernard S'Jacob to Alexander Willem Van Andel.
1910 Apr 5 - 1916 Jul 5
Agreement for sale and purchase of Marine Lot No 263, Hans Skott, of Peninsula Hotel, Kowloon, and Lui Ming Tsai.
Draft Settlement on marriage of Alexander Findlay Smith, of Finsbury Park, Middlesex, merchant, to Miss Eulalie Gustavine Louise de Sonnaville, of The Hague, Holland.
1884 Nov 1
1889 Nov 11
1910 Jul 4
1917 Apr 27
Power of Attorney, A Findlay Smith to W E L Shenton. 1924 Jun 24
1924 Jun 30
1926 Jun 12 Dutch
1926 Mar 26
1922 Mar 21
1919 Sept 12
Power of Attorney, E Findlay Smith to W E L Shenton. 1924 Jun 27
Settlement on marriage of Alexander Findlay Smith, of Finsbury Park, Middlesex, merchant, to Miss Eulalie Gustavine Louise de Sonnaville, of The Hague, Holland.
Indenture authorising retirement and discharge of General Steenberghe from the Trusts re Mr and Mrs A Findlay Smith's marriage settlement.
Letter from Johnson, Stokes & Master to A Findlay Smith re marriage settlement.
Deed of Appointment of New Trustees: Alexander Findlay Smith and Eulalie Gustavine Louise Smith; Peter de Sonnaville; Arthur Rylands Lowe and Ernest Alfred Mountfort Williams.
Deed of Appointment of New Trustees: A Findlay Smith; Peter de Sonnaville; E A M Williams; and W E L Shenton and Egmont Findlay Smith.
Copy of entry in Register of Deaths, The Hague re Peter Joseph de Sonnaville, with English translation, certified by British Vice Consul, The Hague.
Cheque book, Hongkong and Shanghai Banking Corp, Account of A Findlay Smith by his attorney, W E L Shenton.
1924 Dec 17 - 1926 Sept 8
Personal papers: Statement of Account from Lane Crawford Ltd; statement and receipt from Doctors Harston, Black, Baleau and Koch, and statement of professional services from Deacons.
1924 Dec 16 - 1926 Mar 29
Memorandum from Messrs Deacons to Hongkong and Shanghai Banking Corp re transfer of draft to London.
Power of Attorney, A Findlay Smith to Messrs David Keay Blair and W E L Shenton, with envelope.
Power of Attorney, Egmont Findlay Smith, of London, to David Keay Blair and W E L Shenton.
1923 Nov 5
1939 Jun 6
nd
1926 Jun 21
1919 Mar 5
1936 Jun 11
1937 Mar 23
Chinese
Power of Attorney, So Lok Ting to Tang Chung Chak. 1919 Sept 10
1917 Apr 3
Power of Attorney, Emily Georgina Smith, of Acton, Middlesex, to J S Harston, D V Steavenson and R F Mattingly, notarised by Henry Peter Venn, London.
Power of Attorney, Harold Staples Smith to Charles Bernard Brown and Henry Russell Forsyth.
Envelope marked "Will of Mrs J Grant Smith" (document not present).
Safe custody receipts from Hongkong and Shanghai Banking Corp, with envelope.
1926 Mar 27 - Aug 26
Instructions to draw cheque on Hong Kong Bank for Vivian Findlay by his attorney in favour of themselves.
Cheque book, Hongkong and Shanghai Banking Corp, Account of Vivian Findlay Smith, with cheque on Nederlansch Indische Handelsbank loosely inserted.
1926 Jun 21 - Sept 28
Power of Attorney, Vivian Findlay Smith to Messrs David Keay Blair and W E L Shenton, with envelope.
Power of Attorney, Mrs Frances Kate Smithers to J S Harston and D V Steavenson, notarised by Alexander Ridgway, London, and certified by Sir Edward Ernest Cooper, Lord Mayor of London.
1920 May 18 - 19
Power of Attorney, Laura Snowman, of Copenhagen, to M H Turner, H J Armstrong and R A Wadeson.
Licence to acquire Lot Nos 4519 and 4520 in Demarcation District 51, His Excellency the Governor to the Mother Superior of the Soeurs de Saint Paul de Chartres (Hong Kong).
Promissory Note, (So Lok Ting?) to The Central Printing Office, with envelope.
nd [Imperial Chinese dating system?]
Agreement for sale of "Benfica" No 9, Robinson Road, Adao Maria de Lourdes Soares, merchant, and Joseph Maria Noronha.
List of Banks with which Power of Attorney registered. 1921 Feb 16
1921 Oct 15
nd
1925 Jan 3
1939
1934 Jan 8
1941 Jun 17
1941 Jun 17
1941 Jun 17
Deed of Substitution, Arne Schon Sorensen to Sverre Berg and others, with Power of Attorney of A/S Det Oversoiske Compagnie (Overseas Export Co Ltd), of Christiania, Norway, trading in Hong Kong under name of Messrs Thorensen & Co, to Arne Schon Sorensen, attached.
1911 Nov 9 - 1921 Feb 10
Deed Poll by Charles William Olson authorising Sverre Berg to act during his absence.
Drawing of the New Territories Building and Agricultural Development Co Ltd's superintendent's quarters and poultry houses on Lot No 1950, Demarcation District 95.
Agreement for sale and purchase of Lots 1950, 1952, 1954 and 1955, Demarcation District 95 in New Territories: Eduardo Valerio Maria Ricci de Sousa and others and The New Territories Building and Agricultural Development Co Ltd.
Agreement, South American Chinese Association Ltd with Wong Jut Lan and Woo Ten Way
Agreement, The South China Gold Bar Co and Gustavo Uriel da Roza, Lo Yam nam and Li Fuk Wing.
Deed of Purchase of Steamship "Camila", formerly known as the "Dominga A", South West Transportation Co to Universal Steamship Co Ltd.
Declaration of Trust, Universal Steamship Co Inc registered in Panama City, Branch Office in Shanghai, to Chauky of Saigon, Indo-China.
Agreement, Universal Steamship Co Inc and Chauky, Saigon, Indo-China.
Correspondence between Messrs K Kimura & Co and The Spain & China Navigation Co re bunker coal agreement for SS "New China", with envelope.
1921 May 19 - Jun 14
Correspondence between K Kimura & Co and Messrs Yamashita Mining Co Ltd re bunker coal supply.
1921 May 21 - Jun 1
1925 Jan 16
1923 Nov 12
1946 Sept 20
1923 May 15
1924 May 30
1925 Oct 23
List of title deeds received from Spanish Missions with acknowledgement of receipt.
1950 Apr - May 24
Correspondence between Deacons and Messrs Wilkinson & Grist re Standard Oil Company of New York and The China Provident Loan & Mortgage Co Ltd.
1925 Oct 19 - 22
Letter from Standard Oil to Messrs China Provident Loan & Mortgage Co Ltd and Messrs Hongkong & Territorial Estates Ltd re Marine Lot No 246 Marine and Pier Rights and Inland Lot No 1298, with letter from Deacon to Standard Oil accepting terms of offer on behalf of China Provident Loan & Mortgage Co Ltd attached.
1925 Jan 10 - 12
Agreement for sale and purchase, The Standard Oil Company of New York and The China Provident Loan & Mortgage Co Ltd.
Power of Attorney, Edwin Alfred Stanton, of Dorking, Surrey, and Ethel Mary Bond, of Reigate, Surrey, to J S Harston, W E L Shenton and R F Mattingly, notarised by William Triggs Stevenson Turner, of Guildford, Surrey.
Power of Attorney, Mrs Emmeline Maude Stapleton to Cecil Isherwood Stapleton.
Power of Attorney, Mrs Louise Stembery, of Cheadle, County of Chester, to J S Harston, D V Steavenson and M H Turner.
Copy Reassignment of Marine Lot No 369, the Remaining Portion, Marine Lot No 101, and Inland Lot No 514: The Hon Mr Alexander Gordon Stephen, banker, and Dallas Gerald Mercer Bernard, merchant, and The Hongkong Land Investment and Agency Co Ltd.
Letter from Ewens & Harston, solicitors, to M J D Stephens re Kowloon Inland Lot No 538.
1990 Sept 1 - 13
Survey and Valuation Report of various properties, including Marine Lots, Inland Lots, Rural Building Lots, Kowloon Marine Lots and Kowloon Inland Lots, and the buildings thereon, belonging to the estate of M J D Stephens, deceased, by Palmer & Turner (2 copies).
1926 Mar 29
1927 Nov 17
Schedule of Properties for Sale. 1928 Aug 25
1926 Oct 21
1914 Jul 23
1914 Oct 28
1914 Nov 25
1915 Jan 27 Chinese
1924 Jul 10
1947 Apr 12
1947 Apr 9
1928 Jan 18
(Copy) Survey and Valuation of Portion of Section A, and Sections C and D, Inland Lot No 591 by Palmer & Turner.
Letter from Palmer & Turner to Messrs Deacons re M J D Stephens, deceased.
Statement of Account, Mrs M C Stewart in Account with Messrs Deacons re Mrs S M Von Stockhausen, deceased.
Compradore Agreement, William Stewart and Vernon William Daniels carrying on business as William Stewart and Company, timber merchants (employers), and Li Lai Fong (surety) and Tang Ping Woon, compradore.
Letter from William Stewart & Co to Tam Ping Woon agreeing to countersigning of delivery orders and contracts for sale of timber.
Collateral Agreement, William Stewart and Vincent W Daniels and Tang Ping Woon.
Letter from Philip W Goldring to Mrs Li Lai Fong re refusal to execute reassignment of Fan-ling property, with annotations.
Power of Attorney, Mrs Ethel Latimer Stoton, England, to W E L Shenton, D V Steavenson and R F Mattingly, notarised by John Dalton Venn, London.
Letter from Nance [Strange] to Ernest [Strange] re separation.
Letter from E S Strange "To whom it may concern" re parting of wife Nance Lille Strange.
Power of Attorney to prove Will in Hong Kong, Anthony John Suares and Louis Peter Suares, of Belgaum and Bombay in the Presidency of Bombay, to W E L Shenton and others, notarised by Soonderdas Narandas, of Bombay.
1898 Nov 24
Chinese
1952 Dec 6 Chinese
Account book (?) Chinese
Chinese
1911 Jun 14
Envelopes and receipts. Chinese
Release in matter of Estate of Mahomed Cassim, deceased: Abdulla Bin Suffiad and others to Abdool Rozale Madar and Ismail Pulley Madar.
Mortgage of Section F, Inland Lot No 69 and Inland Lot No 3143, The Sun Co Ltd and another to The Chartered Bank of India, Australia & China; Supplemental Mortgage and Certificate of Satisfaction; and Release, The Yokohama Specie Bank Ltd Liquidators of The Chartered Bank of India, Australia & China.
1931 Oct 9 - 1943 Feb 4
Receipts on letterheads of Sun Sang Garments & Shirts Co, and Sun Seng Garment Manufacturing.
1952 Jun 7 - Dec 29
English translation of letter in Chinese from Chee Shing Emporium Co to Messrs Deacons re money owing to Sun Sang (sic).
nd [Imperial Chinese dating system?]
Form F, Receipt on Redemption of Mortgage of Lots 1927 and 1928 assigned to Ho Hon Tak as security, issued to Joseph Sunn by District Office, New Territories.
1949 Apr 29 - Aug 12
Power of Attorney by Executors of late Alexander Sutherland, Christina Sutherland, of Edinburgh, and George Dunnett Sutherland, of Bombay, in favour of W E L Shenton and M H Turner, notarised by Nosherwan Jehangirshah Kohiyar, Bombay, and by John Henry Sang, Edinburgh.
1931 Apr 30 - May 19
Opinion of Mr H E Pollock KC re Schuldt & Co and Mr Swart's position.
Copies of letters: from Adolf Schuldt and G Harling to Schelton Swart; from S Swart to H W Looker, Deacon, Looker & Deacon; from Deacon, Looker & Deacon to H E Pollock KC.
1911 Apr 4 - Jun 12
nd [Imperial Chinese dating system?]
1918 Aug 29 Chinese
1917 Nov 20 Chinese
Chinese
1938 Apr
1940 Jan 11
1941 Jan 14
1941 Jan 8
1905 May 23
1910 Sept 28
1919
1919 Dec 23
Statutory Declaration of Tai Yan Kun re Aberdeen Inland Lot No 16, original document in Chinese with English translation.
Statutory Declaration of Tai Yan Kun re Hok Ün Lot No 47, original document in Chinese with English translation.
Statutory Declaration of Tai Yan Kun and Shek Iu Shi re Tokwawan Lot No 93, original document in Chinese with English translation, with Statutory Declaration of Shek Tung Kwai attached.
1908 Apr 27 -1917 Dec 14
Drawing of Proposed Houses on New Kowloon Inland Lot No 2613, Fuk Lo Tsun Road, prepared by Hazeland & Gonella, civil engineers, architects and surveyors.
Power of Attorney, Tai Yeuk Lan, trading as The Cheung On Construction Co, to Wong Cheung and others.
Correspondence and papers re L T Shamdasani, Indo European Export and Taj Mahal Silk Store Ltd.
1941 May 9 - Jul 16
Debentures, Tajmahal Silk Store Ltd to Indo-European (sic) Export (China).
Certificate of Registration of Debenture issued by Registrar of Companies, Hong Kong, to Tajmahal Silk Store Ltd.
Power of Attorney, The Tak On Insurance Exchange & Loan Co Ltd to Chiu Cho Shan.
Power of Attorney, Wilhelmina Maria Petronella Van der Tak, of Amsterdam, to M H Turner, R A Wadeson and H J Armstrong, notarised by William Straub, Amsterdam, and certified by British Consulate General, Amsterdam.
1936 Oct 14 - 16
Agreement, Tam Hok Po, banker, and Fung Chun Yuen, constractor (2 copies).
Draft of agreement (Release) between Tam A San, alias Tam Ping Chung, and Tam A Kiu and another.
Release, Tam A San, alias Tam Ping Chung, and Tam A Kiu and another (3 typed copies).
1909 Nov 2
Letter from Li Yik Mui to Tam Kiu guaranteeing payment. 1908 Oct 10
1908 Oct 10
1955 Sept 2
1955 Sept 2
1952 Aug 9
1935 Sept 23
1935 Aug 15
Copy of Statement of cost of services, Deacon, Looker, Deacon & Harston to Tam Kiu.
nd (1920 Aug?)
In Supreme Court of Hongkong, Ordinary Jurisdiction, Action No 151 of 1909, Specially Indorsed Write of Summons: Tam Kiu v. Li Hung Lau, alias Li Wan Tsui, and Li Hung Nam, alias Li Yik Mui (2 copies).
Letter from Tam Kiu to Li Hung Nam extending time for payment.
Special Power of Attorney, Ernesto Tan Chi to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by Estanislao R Bayot, of Manila (original and 2 duplicates).
Special Power of Attorney, Dr Fu Sun Yuan, of Rizal, The Philippines, to Ernesto Tan Chi, notarised by (Estanislao R Bayot) (original and duplicate).
Photocopy of General Power of Attorney, Tan Keng Chick, of Rizal, The Philippines, to Ernesto Tan Chi (2 copies).
Certificate of Receipt of Duty in estate of Tan Jou Lam, with schedule of property attached, issued by Commissioner of Estate Duty.
Duplicate of Schedule of Property Disclosed on death of Tan Jou Lam
Power of Attorney, Tan Kim Neo of the Mental Hospital, Singapore, "acting by The British Malaya Trustee & Executor Co Ltd, Singapore...her duly appointed Committee", to Sir W E L Shenton and others, notarised by David Keri Walters, Singapore; with Order of Court In the High Court of the Settlement of Singapore, Ordinary Jurisdiction No 15 of 1921 in the matter of Tan Kim Neo an alleged lunatic attached.
1935 Jul 12 - 19
1941 Oct 14
1909 Mar 25
1928 Aug 13
1901 May 11
1902 Sept 19
1926 Mar
1947
1917 Dec 22
Power of Attorney, Tan Tioco, of Ilo Ilo, The Philippines, merchant, appointing Chan Pek Chun, manager of firm Wing Fat Hong & Co, Hong Kong, as attorney, notarised by Andrew Smith , of Ilo Ilo, and certified by B Jones, His Britannic Majesty's Vice Consulo, at Ilo Ilo.
1904 Jan 27 - 28
Power of Attorney, Madam Tan Wan Ha and others, of Ipoh, Federated Malay State of Perak, appointing Chung Kok Woh, alias Chung Kwok Woh, of Hong Kong, as attorney, notarised by Percy Norman Knight, of Penang (2 copies).
Assignment of undivided share of Remaining Portion, Inland Lot No 453 and Section B, Inland Lot No 853, Tang Chang Shi to Tang Shiu Pan.
Assignment of Section H, Kowloon Inland Lot No 1390, Tang Chung, motor boat owner, to Kwong Ho Ching and another.
Assignment of Kowloon Inland Lot Nos 295-297 at Yaumati, Tang Kam Chi, merchant, to Kam Pat Shan.
Mortgage of Kowloon Inland Lot Nos 295-297, Tang Kam Chi to Leung Shiu Kong, trader; and Reassignment.
1898 Dec 10 - 1899 Dec 9
Assignment of equal undivided half part of Remaining Portion Inland Lot No 453 and other premises, Tang Kom Shi to Tang Chang Shi.
(Attested Copy) Power of Attorney, Tang Lai Chun, alias Tang Man Chiu, of London, to Tang Lai Wo, alias Tang Man Tiu, Hong Kong, notarised by Frederick Campbell Giles, London.
1929 Jul 22 - 1931 Mar 23
Assignment of Inland Lot No 2559 at Wong Nai Chung, Tang Mui to Prou Cheung, merchant.
Agreement for sale and purchase of Inland Lot No 2128, Tang Po Liu and Woo Kok Man.
Letter of exoneration to Messrs Deacon, Looker, Deacon & Harston re Section C, Inland Lot No 218 and other properties, Tang Shiu Hong and Lau Man Hing.
1918 Jan 2
1948 Aug 16
1890 Jul 10
1890 Nov 8
1895 May 31
1895 Jun 21
1895 Jun 21
1895 May 30
Mortgage of share of Section C, Inland Lot No 218 and other properties forming part of the residuary estate of Tang Tung Shang, deceased: Tang Shiu Hong to Lau Man Hing.
Letter of Indemnification to Tang Lai Wo, Tang Lai Chuen and Tang Woo Shi re Section C, Inland Lot No 218, Nos 108 and 110 Hollywood Road, mortgaged by Tang Shiu San
Second Mortgage of Section A and Remaining Portion, Inland Lot No 403: Tang Tsz On, contractor, to Tang Suk and Tang Ming Lam, traders.
Sub-Mortgage of Section A and Remaining Portion, Inland Lot No 403: Tang Ming Lam, trader, to Tang Shui, trader.
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: Notice of payment into Court made under Ordinance No 7 of 1873.
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: (Copy) Declaration of Tang Yuk.
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: (Copy) Judges Summons for payment of the Trust fund to Tang Yuk and Tung Shui.
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: (Copy) Declaration of Alexander Macdonald Thomson.
1895 Jun 21
1895 Jun 21
1897 Apr 6
1923 Jul 28
1912 Oct 4
1912 Jun 21
1948 Mar 20
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: (Copy) Declaration of Tang Ming Sam.
In Supreme Court of Hongkong in matter of Ordinance No 7 of 1873, and in matter of Award No 76 made by the Board of Arbitration under the Taipingshan Resumption Ordinance 1894 in matter of Lai Kwan Shan: (Copy) Declaration of Tang Shui.
Note "One bundle of papers in this name taken by Mr Hung on 27 April 1954 at 12:00 noon".
nd (1954 Apr 27)
In Supreme Court of Hongkon, Ordinary Jurisdiction, Suit No 78 of 1892, Tang Yung Maw v. B Shepherd, Administrator of estate of Tang Lok, deceased, and Tang Kom Shee, Executrix of Will and Codicil of Tang Tung Hiang (?): (Copy) Order for Leave to sell, etc.
Agreement of Submission to Arbitration, The Thai Thuan Steamship Co Ltd, Saigon, and "the several persons firms and companies…whose names and signatures are set out in the schedule hereto". Companies are: London Assurance; The Yangtsze Insurance Association Ltd; and P A Lapicque & Co.
Agreement between Thomas A Edison Incorporated, New Jersey, USA, and Augustus M Baldwin, Messrs P A Lapicque & Co, general merchants, and Tam Ho, merchant, of Canton, with envelope.
Agreement between Messrs Lapicque & Co, Tam Ho and Augustus Martin Baldwin, electrical engineer, re sole agency for sale and use of the "combined moving and talking machine manufactured and patented by the National Phonograph Company of the United States of America".
Agreement, Dr Basil Thompson, of Peninsula Hotel, carrying on business under name of International Chemicals, and International Chemicals Ltd re sale and purchase of International Chemicals (original and duplicate).
1941
1941
1941
1917 Aug 24
1915 Jun 3
1951 Sept 15
1922 Oct 5
1934 Mar 27
Power of Attorney, George William Thompson of The Royal Scots Regiment appointing Ezekiel Abraham Solomon attorney re sale, transfer, purchase and assignment of shares in The Hongkong, Canton and Macao Steam-boat Co Ltd.
1886 Nov 17 - 1888 May 29
Memorandum of Satisfaction of Mortgage and Charge, and Statutory Declaration verifying the same, J L Thompson and Company (Retail) Ltd (draft?).
Memorandum of Satisfaction of Mortgage and Charge, and Statutory Declaration verifying the same, J L Thompson and Company (Retail) Ltd (3 typed copies, not signed).
Hong Kong War Taxation Corporation Profits Tax Declaraton form issued to Messrs J L Thompson & Co (Retail) Ltd (2 copies, not completed), with envelope.
Power of Attorney, Norman Thomson, chartered accountant, Shanghai and Gensburger & Judah Ltd to H W Looker and J S Harston, witnessed by A G Major (?), British Vice Consul, Shanghai.
Power of Attorney in connection with estate of John Melland Thorburn, deceased: William Thorburn, of Manchester, to H W Looker and J S Harston, notarised by Frank Marsh, Manchester.
Power of Attorney, Victoria Thu and Catherine Thu, temporarily of Long Island, New York, appointing Credit Foncier d'Extreme Orient as attorney.
Paartnership Agreement, Hans Tiefenbacher, merchant, of Shanghai, and others and Chan Pek Chuen.
Papers (including Transfer of Mortgage, Form B Mortgage and Form A Conveyance on Sale) re sale and purchase and mortgage of land in New Territories.
1932 Jul 25 - 1937 Mar 10
Further Charge of Lot Nos 954 and 955 in Demarcation District 105 and Lots 659, etc in Demarcation District 104 in New Territories: Ting Fat Co (Manager, Cheung Pak Shing) to The Sincere Banking and Trust Co Ltd.
1934 Jun 8
1922 Sept 1
1937 Aug 29
1938 Mar 1
1940 Sept 30
1954 Mar 29
1914 Nov 6
1915 Oct 14
1955 Jun 20
1928 Oct 9
Photographs of Joseph Chan A Tong, with envelope. nd
1916 Feb 1
Further Charge of Lot Nos 954 and 955 in Demarcation District 105 and Lots 659, etc in Demarcation District 104 in New Territories: Ting Fat Co (Manager, Cheung Pak Shing) to The Sincere Banking and Trust Co Ltd.
Appointment, To Po Shi, widow, appointing To Yan and To Ngau to hold the land registered as Remaining Portion, Inland Lot No 1257 with buildings thereon.
Assignment of Lots 4144 and 4181 in Demarcation District 104, To Wing Yi and others to To Wing Yi.
Lease of portion of ground known as "Man Wa Gardens", Ngau Tam Mi, New Territories: To Wing Yi to Wong Tung Hoi.
Conveyance on Sale Form A issued by Tai Po Land Office: assignment of G/F, 177 Boundary Street, Kowloon, by To Wing Yi to Emile Ott with schedule of Lots attached.
Power of Attorney, Cecil Tobin and Susan Davies, of Dublin, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by Desmond J Collins, Dublin, Eire.
Charter Party (draft), Messrs La Societe Nouvelle Chinoise de Navigation, Saigon, and George McBain, Shanghai, owner of SS "Tong Hong".
Charter Party (copy), Messrs La Societe Anonyme de Navigation Chinoise de la Cochin Chine as charterers and Messrs A R Burkill & Sons as owner of SS "Wollowra", with envelope.
Letter of Certification from Thomas Jackson, notary public, Dublin, "To Whom It May Concern" re signature of "Gloria Tong".
Release and Indemnification re estates of Chan A Tong, deceased, and Chan Yung Ching, deceased, by Peter Chan-atong, with envelope.
Conveyance on Sale Form A issued by Tai Po District Land Office, from Tong Kwah Chiu and Tong Kung Ling to Francisco Paulo de Vanemcellos (?) Soares.
1907 Jan 14
1906 Oct 18
1910 Jan 11
nd (c 1918)
1933 Dec 28
Chinese
1928 Oct 15
1901 Jun 26
Counterpart Lease of dwelling houses known as Nos 217, 219 and 221 Des Voeux Road Central and No 111 Connaught Road Central: Tong Lai Chuen to Jan Kong Sang and others.
Translation of Chinese agreement, Tong Lai Chuen, merchant, and Choy Chun re leasing shops.
Memorandum re documents received from Mr Tong Lau Chuen, with envelope.
Plan of Lots at Fin In and Chu Lin, Survey District No 4, New Kowloon, prepared by Denison Ram & Gibbs, architects, civil engineers and surveyors.
Correspondence between Messrs Wilkinson & Grist and Denison, Ram & Gibbs re division of land near Kowloon Tong, with plan of land.
1918 Apr 10 - 11 and nd
Second Mortgage of Section A and Remaining Portion, Inland Lot No 946 and Inland Lot No 1507, Tong Siu Yuen and Tong Siu Sik to Asia Lands Ltd.
(Attested Copy) Power of Attorney, Tong Siu Yuen to Tong So Shi.
1933 Sept 16 and nd
Promissory Note from The Chi Yin Daily News to Miss Poon Fang Yin (2 copies), and contracts for purchase of newsprint from Hang Hing Hong, importers and exporters, Vancouver, British Columbia, with envelope.
nd [Chinese Imperial dating system?] and 1951 Feb 27
(Copy) Mortgage of Section I, Inland Lot No 1274 to secure compradore: Tong Wan Kue and Fung Pak Ngok, compradore, to Reiss Massey & Co Ltd.
Agreement, The Owners of the Tramway Concession with The Yangtse Valley Syndicate Limited, and Amendment. Signatures include: George Hutton Potts; J J Keswick; C P Chater; James Orange; F D Sassoon; D M Moses; R K Leigh; and V H Deacon.
1900 Mar 20
1901 Jul 2
1904 Sept 28
1890
1890 Jan 13
(Copy) Agreement signed by Mr Kerfoot Hughes, The Owners of the Tramway Concession with The Yangtse Valley Syndicate Limited, certified by F B Deacon and H W Looker and W Kerfoot Hughes.
Tramway Circular seeking assent of the Old Promoters to publishing the Ordinance rescinding Ordinance No 6 of 1883. Contains signatures or initials of, inter alia, C P Chater, James Orange, F D Sassoon, R K Leigh and W Wotton.
Letters from J Orange, Hon Secretary of Hong Kong Tramway Syndicate to V H Deacon.
1904 Oct 26 - Dec 10
Letter from J Gray Scott, General Manger and Chief Engineer, The Hongkong Tramway Electric Co Ltd, to Sir Paul Chater.
Letters from C Vincent Smith, The Equitable Life Assurance Society of the United States, to V H Deacon
1904 Oct 19 - 1905 Apr 24
Application for the assent and approval of the Governor in Council to assign rights granted by Ordinance, The Tramways Ordinance 1883, in names of: Frederick David Sassoon, residing in Europe; Henry Hannah, of New York; Charles Vincent Smith, residing USA; and William Kerfoot Hughes, residing in Europe, (2 copies).
Application for the assent and approval of the Governor in Council to assign rights granted by Ordinance, The Tramways Ordinance 1883, amended by Charles Vincent Smith with deletion of name of Henry Hannah.
Copy of Power of Attorney, The Hon F D Sassoon to S E Shellim, and copy of Substitution under power of attorney by S E Shellim to Ezekiel Abraham Solomon, annotated to effect that partners resident in Hong Kong can sue the Government in F D Sassoon's (?).
1886 Nov 15 - 1893 Dec 29
Copy of Deed of Substitution under a Power of Attorney given by Frederick David Sassoon, Shellim Ezekiel Shellim and the Partners of Messrs D Sassoon Son & Co resident in Hong Kong.
1893 Jan 24
1893 Feb 1
1894 Apr 6
Release, Tsang Chok Shut, clerk, to Tsang King, contractor. 1912 May 25
1912 May 25
1938 Jul 16
Notes from 'Russell on Arbitration and Award', 8th edition. nd (1907)
Power of Attorney to deal with rights and privileges under Tramways Ordinance 1883 and Tramways Amendment Ordinance 1883, F D Sassoon to David Reuben Sassoon and others, notarised by John Alfred Dennison, London.
Power of Attorney to deal with rights and privileges under Tramways Ordinance 1883 and Tramways Amendment Ordinance 1883, Charles Vincent Smith (in place of Henry Hannah and another) to Robert Gordon Shewan, merchant.
Power of Attorney, C V Smith to Edward Fleet Alford, merchant, and William Danby, civil engineer and architect.
Copies of letters from Deacon, Looker & Deacon to Tsang Kong, Tsang Chok Shut, Miss Tsang Tang Shi and Miss Tsang Yip Shi re Section E of Eastern moiety of Marine Lot No 198.
1912 May 3 - Jul 3
Mortgage of equity of redemption of Section E of Eastern moiety of Marine Lot No 198: Tsang Chok Shut to Tsang King.
Certificate of Exemption from Duty in Estate of Tsang Chung Man, alias Tsang Kwong Wah, deceased, issued by the Commissioner of Estate Duty, with schedule attached.
Lease, Tsang Dan Zu and The Great China Co Ltd, with schedule of pieces of land in French Concession, Shanghai; and printed Deed between The Missions Des Lazaristes Francais and the Central China Commercial Co Ltd transferring right and title to Tsang Dan Zu attached.
1929 Jul 9 - 1933 May 13
Mortgage of Sub-section 1 of Remaining Portion of Section I, Inland Lot No 2834, Tsang Kai, merchant, to Shum Chak Chiu, manager of Shun Shing Bank; and Reassignment.
1937 Jan 13 - Dec 31
Memorials re equitable charge and agreement re land.
1897 Sept 20
1894 Jun 13 Chinese
1904 May 31
List of deeds relating to Tsang Keng's mortgages. nd
Copies of correspondence between Deacon, Looker & Deacon and Messrs Dennys & Bowley re Tsang Keng and Choy Chan's Executors.
1907 Feb 21 - 26
1889 Jul 18 - 1900 Oct 6
Agreement as to extension of time under contract No 13 of 1892: Tsang Keng (first part), Tsang Yuk Shan and Chan Yau Lok (second part), and His Excellency Sir William Robinson (third part).
Mortgage of Section 4, Inland Lot No 8 and Inland Lot Nos 1030-1033, 1039-1043 and 1102: Tsang Keng and another to Choy Chan, with Chinese annotation on cover sheet.
Attested Copy, Deed of Further Charge and Consolidation: Tsang Keng, alias Tsang Yuk Shan, contractor, to The Hong Kong Land Investment and Agency Co Ltd, printed copy.
1901 Jan 7 - 1904 May 6
Mortgage (attested copy) of Seciton 4, Inland Lot No 8 and other premises: Tsang Keng to The Hong Kong Land Investment and Agency Co Ltd; and Reassignment, printed copy.
1900 Oct 5 - 1904 Jun 2
Second Mortgage of Marine Lot Nos 264 and 265: Tsang Keng to the Hon Sir Catchick Paul Chater, Member of the Legislative Council, and Hormusjee Nowrojee Mody, broker.
Mortgage of equity of redemption of Sections A - E, Marine Lot No 126 and other premises: Tsang Keng to Tang Chit Man and Fung Shiu Kai, bankers; and Reassignment.
1905 Mar 31 - 1905 Oct 28
Mortgage of equity of redemption of Marine Lot No 262: Tsang Keng to the Hon C P Chater; and Reassignment.
1904 Nov 17 - 1905 Oct 28
Copies of letters from Deacon, Looker & Deacon and Deacon, Looker, Deacon & Harston to Hong Kong Land Reclamation Co Ltd re forwarding "deeds and documents, mortgages and rental arrears".
1907 Feb 2 - 1916 Jan 20
Statements: Tsang Keng in Account with Chater & Mody.
1904 Nov 3
1908 Jun 3
Memorials re Mortgage and Deed of Charge. 1908
1908 May 20
1908 May 20
1901 Jan 7
1905 Oct 28
1905 Oct 28
1908 May 20
1904 May 31 - 1913 Dec 31
Correspondence re Section C, Inland Lot No 800: C Montague Ede; Sir Catchick Paul Chater; Messrs Deacon, Looker, Deacon & Harston.
1914 Jan 8 - Mar 4
Mortgage of Sections E, E', F and F', Inland Lot No 687 and other premises: Tsang Keng to The Hon Sir Catchick Paul Chater.
Note on matters to be dealt with "All today", initialled "D C N".
Notice of Withdrawl of Action, In Supreme Court of Hongkong, Ordinary Jurisdiction Action No 185 of 1907, in matter of an Arbitration between Executrixes and Executors of Choy Chan, deceased, and Tsang Keng, contractor.
Draft Deed of Charge, Tsang Keng to Choy Ho Shi and others.
Mortgage of Section 4, Inland Lot No 8 and other premises: Tsang Keng to The Hongkong Land Investment & Agency Co Ltd; and Reassignment.
1900 Oct 5 - 1904 Feb 6
Deed of Further Charge and Consolidation: Tsang Keng to The Hongkong Land Investment & Agency Co Ltd.
Draft Second Mortgage of Section 4, Inland Lot No 8 and other properties: Tsang Keng to The Hong Kong Land Reclamation Co Ltd.
Draft Third Mortgage of Section 4, Inland Lot No 8 and other properties: Tsang Keng to The Hon Sir P Chater.
Mortgage of equity of redemption of Sections A - E, Marine Lot No 126 and other properties: Tsang Keng to Tong Lai Chuen, compradore.
1908 May 20
1910 Apr 11
Chinese
1899 Jul 15
Deed of Charge: Tsang Keng to Choy Ho Shi and others. 1908 May 20
Receipt. Chinese
Notes nd
1895 Feb 28
1896 Jan 18
1898 Dec 31
1898 Dec 31
Draft Mortgage of equity of redemption of Sections A - E, Marine Lot No 126 and other properties: Tsang Keng to Tong Lai Chuen, compradore.
Assignment of equity of redemption in Inland Lot No 1030 and other premises: Tsang Keng to Charles Montague Ede.
Letters and papers including documents in Chinese and notes on Marine Lot Nos 126, 260, 261 and 263 and Inland Lot No 8. Correspondents include: The Hongkong Land Reclamation Co Ltd; David Sassoon & Co Ltd; Union Insurance Society of Canton Ltd; and Messrs Deacon, Looker & Deacon.
1905 Sept 28 - Oct 16
Equitable Charge: Tsang Keng and Tsang Yuk Shan to The Chartered Bank of India, Australia & China.
Copy of Mortgage of Marine Lot No 242 at Kennedy Town: Tsang Keng to The Hon C P Chater, Frederick David Sassoon and H N Mody; and Further Charge.
1902 Dec 11 - 1906 Oct 29
nd [Imperial Chinese dating system?]
Agreement accompanying Deposit and Charge: Tsang Keng and others and His Excellency Sir William Robinson, witnessed by A B Johnson, Crown Solicitor.
Agreement accompanying Deposit and Charge: Tsang Keng and His Excellency Sir William Robinson.
Agreement accompanying Deposit and Charge: Tsang Keng and His Excellency Sir Henry Arthur Blake re quarrying of granite on Crown Lands on Island of Hong Kong.
Agreement accompanying Deposit and Charge: Tsang Keng and His Excellency Sir Henry Arthur Blake re quarrying of granite on Crown Lands in British Kowloon.
1901 Mar 5
1902 Jul 5
1902 Jul 5
1905 Jan 16
1905 May 10
1905 Jul 12
Instructions for executing Power of Attorney. nd
1891 Nov 17
1895
Agreement accompanying Deposit and Charge, Hongkong & Yaumati Quarry Farms 1907, Tsang Keng and His Excellency Sir Henry Arthur Blake.
Agreement of Charge: Tsang Keng (first part), Cheung Wing Shing (second part), and His Excellency Major-General Sir William Julius Gascoigne, officer administering the Government of the Colony of Hong Kong (third part).
Leases of Quarry Lot One at Tsak Tsz Mui; Quarry Lot Five at To Ti Wan, Ty-tam Bay; Lot 6 at Hok-Un; and Lot 12 at Tai Kok Tsui: Tsang Keng and H E Major-General Sir William Julius Gascoigne, with plans of sites enclosed.
Mortgage of equity of redemption of Sub-section 4 of Section A, Inland Lot No 526: Ng Fung Nook, trader, to Tsang Keng.
Agreement for Service: Tsang Keng and Lam Tsz Fung, clerk (2 copies).
Lease of houses on Marine Lot Nos 260, 261 and 262: Tsang Keng to Leung Kam Chun and another.
Power of Attorney, Tsang Lai Wun, alias Tsang Mung Lan, of Hong Kong, and Cheang Hoi Chow and Chan Kam Chuen, of Canton, appointing Leong To Sing, of Canton, and Lai Kuk Po, of Victoria, traders, as attorneys.
Power of Attorney, Tsang Lai Wun, Leong To Sing, Cheang Hoi Chow and Chan Kam Chuen appointing Leung Cheuk Nam attorney (not signed).
Memoranda of Agreement and Conveyance on Sale re Lots 618, 619 and 705 in Demarcation District 131 sold to Castle Peak Ceramic Co Ltd, with memorandum to Mr Tseung.
1920 Jun 17 - 1939 Nov 24
Copies of letters to Tsang Tsok Shut and notes on Tsang Pat, deceased.
(1912) Feb 26 - Mar 12
1912
1925 Jan 31
1924 Jan 3
1924 Jan 3
Chinese
Power of Attorney, Tse Luk Mui to Tam Wing Kee. 1940
1875 Oct 23
1932 May 7
1934 Jan 12
1884 Jun 30
Draft Statutory Declaration in Goods of Tsang Pat, alias Tsang Kin San, deceased.
Agreement for supply of limestone by instalments: Tsang Pun Yuen, merchant carrying on business as The Eastern Mining Co and The Green Island Cement Co Ltd.
Mortgage of Section C, Inland Lot No 687 and Sowkiwan Lot Nos 2, 3 and 140: Tsang Tak Ying and others to William Dickson; and Reassignment.
1912 Jun 28 - 1914 May 25
Note on Agreement for sale and purchase of houses 118, 120 and 122 Main Street, Shaukiwan.
Agreement for sale of Nos 118, 120 and 122 Main Street, Shaukiwan West: Tsang Wong Shi and Lui Shiu Ki, merchant.
Certified copy of Lease Agreement, share transfer, correspondence, press cuttings and contract.
1905 Aug 25 and nd [Imperial Chinese dating system?]
Crown Lease, Queen Victoria to Tseang Sing Yeong, granted by John Gardiner Austin, Administrator of the Colony of Hong Kong re land, Kowloon Marine Lot No 31 "in the village of Yow Ma Tee", with plan of land attached.
Agreement, Joseph Y Tseu and Eugene White, partners in the business of publishing "Hong Kong & Canton Tourists' Guides".
Deed of Release, Tso Chan Shi, of Sun Tau village, Kwong Tung Province, and another to Richard Arthur Burrows and John Norman Bailey, solicitors, London.
Assignment of Section E, Inland Lot No 211: Tso Ly Tong and Yip Sam Tin, executors of Will of Tsoo Wing Yung, deceased, to Ching Kwai, trader, Perak in the Straits Settlement.
1911 Dec 20
Promissory note from Young Hing Wah to Kwok Yik Ting. 1912 May 13
nd
nd
Correspondence re sale of Rural Building Lot Nos 366 and 367, Repulse Bay. Correspondents: T O Tso, Hongkong Realty & Trust Co Ltd and Leung Shui Ying.
1939 Jan 24 - Feb 9
Note on purchase of steamers "Paul Beau" and "Ch. Hardouin" and Mr Cheung Tseung Chi, Captain Yang (sic) and "myself" [Kwok Yik Ting?], containing abstracts of correspondence.
1909 Jul 11 - 1912 Jan 18 and nd
Letter from Percy Smith Seth & Fleming, accountants, auditors, etc, to Kwok Yik Ting re The Tung Shun Co.
Note of agreements and other documents on Messageries Cantonaises notepaper.
Note on money due to Chinese partners "in the old company" handed to Captain Young (sic) to be divided amongst them.
nd (c1917)
1917 Oct 23
1917 Oct 15
1920 Apr 15
1920 Apr 30
1920 Apr 30
1920 Oct 16
1924 May 26
1948 Oct 1
Note on "Report" on condition of premises dated 15 [details missing] and [Agreement?] between Humphreys Estate & Finance Co Ltd and The Kwong Hang Hing, witnessed by R F Mattingly.
Letter from Deacon, Looker, Deacon & Harston to Messrs J D Humphreys & Sons re The Kwong Hang Hing.
Lease of Marine Lot No 266, and Section A and Remaining Portion of Marine Lot No 267 with premises thereon, Humphreys Estate & Finance Co Ltd to The Kwong Hang Hing.
Agreement for sale of portions of Marine Lot Nos 266 and 267, Tsu Wa Ying and Cheang Chiu Nam.
Letter from Chung Pui and Wong Yun Tong to Tsu Wa Ying re Section A, Marine Lot No 266, Sections A and B, Marine Lot No 267, and Section A, Marine Lot No 268.
Letter from Tsu Wa Ying to Messrs J D Humphrey & Son, General Managers of Humphreys Estate & Finance Co Ltd re Section A, Marine Lot No 266, Sections A and B, Marine Lot No 267, and Section A, Marine Lot No 268.
Receipt from Kwong Hang Hing firm, signed by Pun Man Iu, to Messrs Deacon, Looker, Deacon & Harston for deposit paid to Humphreys Estate & Finance Co Ltd.
Mortgage of Sub-sections 2 and 3, Section L, Marine Lot No 1, Tsui Hing to The Yau On Marine & Fire Insurance Co Ltd; and Reassignment.
1911 Nov 22 - 1913 Nov 26
Power of Attorney, Tsui Sik Fan to Liu Chat Hing (original and duplicate).
Agreement for Lease of 18 flats at King's Road, North Point: Tsui Wah Chiu and Wai Chiu Hung, and Chan Tin Chak (original and duplicate).
Mortgage of Inland Lot Nos 6120-6122 and 5582 and right to Inland Lot No 6076: Tsui Wah Chiu and another to Chan Ying Ming; and Reassignment.
1950 Aug 29 - 1951 Feb 26
1926 Jun
The Shanghai Life Insurance Co Ltd prospectus, printed. 1905 Mar 15
1927 Jul 26
1936 Jan 14
Agreement engaging a compradore: Tsui Wai Ki, merchant (compradore), Tsang Ki Fuk, merchant (surety), and The South China Steamship Company carrying on business in Canton, not signed (2 copies).
Promissory notes, with envelope marked " Tung Hing Bank v. Shing Tai and Kwan Yick Chi. Original Promissory Notes".
nd [Imperial Chinese dating system?]
Deed of Appointment of New Trustee of The Chater (Cathedral and St Andrew's) Endowment Funds: Attested Copy, William Turnbull Jr., the Hongkong and Shanghai Bank Hong Kong (Trustee) Ltd and Wai-Pat Wong.
1978 Jul 1 - Oct 11
Telegrams between M H Turner and "Bud" (W E L Shenton) on recovery from illness.
1929 Aug 3 - 6
Power of Attorney (Attested Copy), M H Turner to W E L Shenton and another, notarised by George G N Tinson, Hong Kong.
1927 Jul 26 - 1929 Nov 29
Power of Attorney (Attested Copy), M H Turner to W E L Shenton and another, notarised by George G N Tinson, Hong Kong.
1927 Jul 26 - 1932 Jun 4
Power of Attorney, M H Turner to W E L Shenton and another, notarised by George G N Tinson, Hong Kong.
Power of Attorney, M H Turner to H J Armstrong and R A Wadeson, notarised by Maurice Murray Watson, Hong Kong (2 copies).
Agreement for Tenancy of G/F, 402 Des Voeux Road West (part of No 1 Godown): M H Turner and H J Armstrong to Wong Yick Ho, carrying on business under firm name Kwong Tung Hing; with Extensions.
1938 Aug 26 - 1941 Jul 18
Agreement for Tenancy of G/F, 402 Des Voeux Road West (known as No 3 Godown): M H Turner and H J Armstrong to Ho Shui Po; with Extensions.
1939 Dec 29 -1940 Jul 18
1941 Apr 30
1948 Dec 30
1929 Dec 9
nd
nd
1898 Aug 20
1904 Feb 29
1905 Jun 7
Agreement for Tenancy of Aberdeen Inland Lot No 72: M H Turner and H J Armstrong to Lau Tsz Choi and Chan Lok Pang trading as Ka Woo Distillery; with Extension.
1939 Jul 26 - 1940 Jun 28
Agreement for Tenancy of 423 and 425 Queen's Road West: M H Turner and H J Armstrong to Chun Hing Hong; with Extension.
1939 Jun 15 - 1941 Feb 10
Agreement for Tenancy of Godowns Nos 9 and 11, 1/F 402 Des Voeux Road West: M H Turner and H J Armstrong to Wo Shing & Co; with Extensions.
1939 Jun 15 - 1941 Apr 24
Agreement for Tenancy of 60 Belcher's Street: M H Turner and H J Armstrong to Wing On Timber Merchant; and Surrender.
1940 Jan 5 - 1941 Apr 29
Agreement for Tenancy of 60 Belcher's Street: M H Turner and H J Armstrong to Yungan Co Ltd.
Agreement for sale and purchase of Inland Lot Nos 4624 and 4625: M H Turner and H J Armstrong and Yuen Siu Lau.
Power of Attorney, Mud Alice Tuska to W E L Shenton and others.
Instrument of Transfer of Shares, Union Insurance Society of Canton Ltd (unused).
Assignment form, not completed but signed by M A Tuska, Executrix of Estate of Edwin H Tuska, witnessed by R P Herrick.
Assignment of equity of redemption of Section B, Inland Lot No 368 and Section B, Inland Lot No 382: U Sheung Chau, trader, to Lo Tsün, trader.
Assignment of Sub-section 2 of Section A, Marine Lot No 31: Shi Shün Ting to U Shing, trader, with plan of lot attached.
Mortgage of equity of redemption of Sub-section 2 of Section A, Marine Lot No 31: U Shing to Victor H Deacon.
Insurance policies for blocks and rental of No 166 Hollywood Road and Nos 35 and 37 Square Street, with Prussian National Insurance Co of Stettin.
1909 Jan 10 - 1912 Mar 25
Power of Attorney, U Wing Cheung to U Wing Tan. 1907 Jul 15
1917 Jul 7
1900 Sept 28
1917 Mar 30
1920 Dec 1
1950 Jan 24
1950 Jan 24
Premium receipts of fire insurance policy issued by Prussian National Insurance Co of Stettin, with envelopes.
1909 Jan 10 - 1914 Jan 10
Assignment of Steamer "Kwoktai" in consideration of $30,000: Un Pak Leung and Wong Kwan Shan (trading as the Tai Tak Tong), both Canton traders, to Chung Sze Kwan.
Lease of premises in Queen's Buildings on recalamation to Marine Lot No 103: The Union Insurance Society of Canton Ltd and others to The Pacific Mail Steamship Co, with sketch plan of offices for Pacific Mail Steamship Co, and Occidental and Oriental Steamship Co attached.
(Copy) Lease of Inland Lot Nos 1247 and 1262: The Union Insurance Society of Canton Ltd and others to Fung Yim, merchant.
Agreement, The Union Trading Co and Siu Shiu Sang and Samuel Lowcock re employment as agents.
Certification of Resolution of Board of Directors of United Artists China Inc to appointment of M H Turner and others ("members of the law firm of Dean & Co") to register the corporation under the laws of the Crown Colony of Hong Kong, notarised by John Drew, New York.
Appointment of Agent, United Artists China Inc appointing M H Turner and others ("members of the law firm of Dean & Co") "to act as resident agents of the company in the Crown Colony of Hong Kong", notarised by John Drew.
1940 Jul 19
1914 Oct 30
1913 Jul 17
1924 Jun 6
1914 Oct 31
1929 Jan 10
Power of Attorney, United Asiatic Co Ltd: John Bligh, British subject, Theodore Wissotsky, of Yokohama, citizen of Russia, and Anglo Russian Trading and Industrial Co "Britorusse" Ltd, signatories to the Memorandum of Association and Articles of Association of the United Asiatic Co Ltd, appointing H W Looker and J S Harston attorneys, witnessed by Acting British Vice-Consul, Yokohama, and by His Majesty's Consul-General, British Consulate, Vladivostok.
1919 Sept 5 - 16
Tenancy Agreement for No 348 Hennessey Road on Section B, Marine Lot No 124: Gande Price & Co Ltd to United Flash-Light Co, with envelope.
Copy of letter to George E Anderson, United States Consul-General, Hong Kong, requesting resolution of meeting of Germans and German firms to be conveyed to the Hong Kong authorities.
Letter from A Shelton Hooper, chartered surveyor, to Messrs Deacon, Looker, Deacon & Harston re valuation report on Sections E and F, Marine Lot No 63a, University of Hong Kong.
Agreement, The University of Hong Kong and William Woodward Hornell, Vice-Chancellor, re appointment of the Vice-Chancellor, with printed copies of "University of Hongkong Supernnuation Fund Regulations February 1913" and "University of Hongkong Minutes of the 98th Meeting of the Council" attached.
Letter from Herr Urdmann, Melchers & Co, to George E Anderson, United States Consul-General, Hong Kong, re liability for military service in German forces, with envelope.
Counterpart Lease of premises at North Point: Vacuum Oil Co to The American Refined Tin Co, with plan of Marine Lot No 396, Section B attached.
1946 Sept 28
1946 Apr 29 -
1945 Jan 15
Notes on "Vernon's Sltl (Settlement)".
1888 Feb 14
1888 Feb 11
Power of Attorney, Douglas James Valentine and Robert Keith Valentine, Administrators of the Will and Codicil of James Valentine, deceased, appointing Geoffrey Herbert Wright, Arthur Ernest Seddon and Charles Ernest Sherwin, all of Shanghai, and M H Turner, of Hong Kong, attorneys, notarised by Cecil Eric Prescott, of Gibraltar, and Joseph Phillips Crawley, London.
1947 Feb 18 - 26
Deed of Substitution, Geoffrey Herbert Wright to M H Turner and others.
Power of Attorney, Douglas J Valentine and Robert K Valentine appointing Geoffrey H Wright, Arthur E Seddon and Charles E Sherwin attorneys, notarised by Felix William Grain, London.
Extract from District Registry of Probate and Admiralty Division, High Court of Justice at Lewes, Susses re Letters of Administration granted to Edith Valentine in the estate of James Valentine, deceased, certified a true copy.
1941 May 19 - 1946 Apr 4
General Power of Attorney, Dayaram Wadhumal Vaswani, of Hyderabad Sind and Bombay, businessman, appointing Mr Hashmatrai G Nagrani and Mr T Tam attorneys, notarised by Henry Martin, Bombay.
Papers re policy on life of John Yardely Vernon Vernon with Scottish Imperial Insurance Co, including premium receipts, policy, letters, bonus certificates and Notice of Assignment of Life Policy from J Y V Vernon to The Directors and Manager of the Scottish Imperial Insurance Co.
1877 Dec 20 - 1884 Jun 20
nd (1884 Mar 29?)
Letter from Wotton & Deacon to The Hon C P Chater re Vernon's Trust.
Assignment of Sections A, Inland Lot Nos 705 and 706 upon certain Trusts: J Y V Vernon, stock and share broker, to Messrs C P Chater, bullion broker, and William Hornfray Fuller Darby, merchant (attested copy).
1884 Mar 29
1884 Mar 29
1888 Feb 14
1901 Mar 25
1916 Nov 15
1919 Aug 22
1924 Dec 29
1948 Sept 20
1940 Sept 9
1947 Jun 13
1958 May 8
(Copy) Assignment of Sections A, Inland Lot Nos 705 and 706 upon certain Trusts: J Y V Vernon, stock and share broker, to Messrs C P Chater, bullion broker, and William Hornfray Fuller Darby, merchant.
(Copy) Deed of Settlement of furniture and effects, curios and bronzes and also of a Life Policy of Assurance: J Y V Vernon to Messrs C P Chater and W H F Darby.
Deed declaring the trusts of certain monies intended to have been settled by a Settlement dated 29 March 1884, J Y V Vernon and The Hon C P Chater and W H F Darby.
Articles of Partnership (Duplicate), J Y V Vernon with Frank Smyth.
Purchase Notes and Memorandum of Accounts with Vernon & Smyth, Hong Kong, re purchase and sale of shares.
1916 Dec 8 - 1917 Jun 15
Receipted invoice fom Cheong Lee & Co to Messrs Vernon & Smyth for furniture and signwriting.
Power of Attorney, Benjamin di Sabbatai Vivante, of Manchester, commission agent, and others appointing H W Looker, J S Harston and W E L Shenton attorneys, notarised by Frank Marsh, Manchester.
Lloyds London Marine Insurance Policy issued to J H Wackerbarth & Co Ltd.
Agreement for sale of Section E, Shaukiwan Inland Lot No 420, R A Wadeson and Tang Po Lin.
Agreement for Tenancy of Rural Building Lot No 165 "Mirador", Deep Water Bay: R A Wadeson (Liquidator of Estate of Friedrich Carl Bumann, deceased) to Hargraves Milne Howell, merchant.
Share Certificate of Chandler and Co Ltd issued to Ralph Archibald Wadeson.
Letter from A S Watson & Co Ltd to The Board of Directors (Col. The Hon J D Clague, R A Wadeson, Sir Shouson Chow, Li Fook Wo, D Benson and A L S Read) re expatriate staff.
1958 Jun 11
1958 Mar 5
1958 Mar 5
1923 May 16
1883 Feb 5
Power of Attorney, Wai Chiu Hung to H J Armstrong. 1949 May 3
1949 May 3
1949 May 3
Reminder of Meeting of Board of Directors and Agenda (2 copies), with envelope addressed to R A Wadeson.
Photocopy of letter from A S Watson & Co Ltd to Board of Directors enclosing details of salaries and allowances of expatriate staff.
Photocopy of details of salaries and allowances of expatriate staff.
Power of Attorney, Miss Evelyn Laura Wadman, of Ningpo, China, to J S Harston and W E L Shenton, witnessed by V L Savage, His Britannic Majesty's Consul, Ningpo.
Mortgage of Kowloon Inland Lot Nos 536 and 537, Mrs Mary Ann Wagner, now of Kent, to Andrew Johnston, engineer, and Stephen William Goggin, master mariner; and Reassignment.
1893 Mar 1 - 1895 Nov 30
Mortgage of Kowloon Inland Lot Nos 536 and 537, Mrs Mary Ann Wagner, now of Kent, to Alexander Rodger, of China Sugar Refinery, Victoria; and Reassignment.
1895 Dec 2 - 1921 Aug 9
Business correspondence between Wah On Hong, Hong Kong, and Messrs S A O Alsagoff, import and export merchant, of Penang, re supply of coconut oil: includes telegrams, letters, press-cuttings and invoice.
1948 Apr 7 - 1949 Mar 3
Transfer of Mortgages of Sub-section F of Section B and Section O, Marine Lot No 37: Wai Chik Lam, banker, to Chan Chui Tung and Lau Kwong Cho, bankers.
Statutory Declaration of W C Hung in matter of the Trusts of the Will of Andrew Harper, deceased.
Power of Attorney, Hung Wai Chiu (or W C Hung) to H J Armstrong.
1949 May 3
Power of Attorney, W C Hung to P A L Vine. 1949 May 3
1949 May 3
1950
1950
1905 Aug 31
Chinese
Partnership Agreement, with English translation. Chinese
List of Plaintiff's Books not already produced in evidence. 1907 Feb 5
nd
1907 Jan 28
1907 Jan 31
nd
Statutory Declaration of Hung Wai Chiu (or W C Hung) in the matter of the Trusts of the Will of Cheang (or Cheng) Kwok (or Kok) Sang, alias Cheng Ying Sung, alias Cheng Eu Choong, alias Cheng Hi Pang, deceased.
Statutory Declaration of W C Hung in the matter of the Trusts of the estate of Chan Shu Ming, alias Chan Bing Yan, alias Chan Yau, alias Bing Yan Kee, deceased.
Affirmation of W C Hung in the matter of The Bill of Sale Ordinance No 7 of 1886 and the Bill of Sale No 147 of 1949 re the bill of sale between Li Wing Nin (trading as Hip Cheong Engineering Works) and George Lambert Fenton, unsigned.
Affirmation of W C Hung in the matter of the Bill of Sale Ordinance 1886, note signed.
Assignment of a debt, The Wai Kut Bank to the Yan Shing Bank.
In Supreme Court of Hongkong, Ordinary Jurisdiction Action No 284 of 1905, Wai Wing Hong Bank and Sui Ning Cheong Firm, Original Documents: receipts, with English translation.
1903 May 18 - 1907 Feb 1
1908 Jun 19 (?)
Translation of Mi Chuen's account in Deposits Book for the Kwai Mau year, 29 January 1903 to 15 February 1904.
Translation of Entries in Deposits Book for the Kap Shan year, 16 February 1904 to 3 February 1905.
Translation of Sui Wing Cheung's account in Deposit Book for the Kap Shan year, 16 February 1904 to 3 February 1905.
Translation of Balance Sheet of 12th moon of Kap Shan year, 6 January to 3 February 1905.
1908 Jun 22
Chinese
1941 Oct 4
1931 May 1
1933 May 1
1926 Feb 10
1931 May 13
1923 Feb 2
1921 Jul 20
1912 Aug 16
Depositions of Charles Robert Scott, Manager of the International Bank, and Yiu Kin Yun, compradore of International Bank, certified true copies by Clerk to Chief Justice.
Promissory note, with English translation certified a true copy.
1906 Jan 6 -1908 Jun 18
Letter of Agreement re No 6 Smithfield, erection of staircase to the "cock-loft from the ground floor of the premises", Wak Tang, West Point Restaurant, to Messrs Deacons.
Agreement between C C Wakefield & Co Ltd, Singapore, and Robertson Wilson and Co Ltd, Hong Kong.
Agreement between C C Wakefield & Co Ltd, Singapore, and Robertson Wilson and Co Ltd, Hong Kong.
Agreement between C C Wakefield & Co Ltd, Singapore, and Robertson Wilson and Co Ltd, Hong Kong, with letter from C C Wakefield & Co Ltd, to Messrs Robertson, Wilson & Co Ltd re Chinese Central Government National Economic Council, Shanghai enclosed.
1935 May 1 - 1937 Dec 2
Mortgage of Hung Hom Inland Lot No 232 and Kowloon Inland Lot No 1583, Wang Yip Co Ltd to Lo Kwong Hon and others.
Assignment of the Remaining Portion, Kowloon Inland Lot No 1583, Wang Yip Co Ltd and another to Chau Lai Ngo.
Power of Attorney to procure sealed certified copy of Probate of Will of Charles Wilson Warneford, deceased: Mrs Jane Elizabeth Warneford, of Mayfield, Susses, to J S Harston and others, notarised by John Beddome Snell, of Tunbridge Wells, Kent.
Agreement, Charles Edward Warren, architect, and John Olson.
Assignment of goodwill of business and assets of Kut Cheung Pawnshop in Kowloon City: Wat Chan Shi and others to Li Cheung Fai, pawnbroker.
1911 Dec 27
1930 Oct 1
1928 Aug 8
1910 Jul 13
1937 Mar 22
1937 May 20
1937 Jun 5
1937 Dec 28
1947 Jun 20
Assignment, Wat Yu Tseung to Wat Chan Shi re share and interest in pawnbroker's business.
Power of Attorney, Mark Francis Waters, of London, solicitor, appointing D V Steavenson attorney, notarised by Robert Homfray James Comerford, London.
Guarantee bond re Yeung Wai Kut of The St Francis Hotel Ltd by Kyowa Trading Company, with envelope.
Power of Attorney, Arthur George Morey Weale, of Yokohama, merchant, to H W Looker and F B Deacon, witnessed by G A Sansom, Acting British Vice-Consul, Yokohama.
Statutory Declaration of Frank Pepin Welman, solicitor, George Victor Robert Rienaecker, 2nd Lieutenant in the Durham Light Infantry, and Herbert Wrenacre, Lieutenant in the Royal Garrison Artillery, London, notarised by George Isaac Bridges, London; with letter from Under Secretary of State, Home Office, to Messrs Welman & Sons re grant of certificate of naturalization to George Reinaekcer (sic), and certified copies of entries in Register of Births for G V Reinaecker and H Reinaecker attached.
1916 Sept 22 -Oct 12
Power of Attorney, Helga Maria Elisabeth Theodore Wilhelma Weniger appointing E E R M H de Chaffay de Courcelles, of Taipo, Hong Kong, as attorney, witnessed by British Vice-Consul, Antwerp.
Certificate of Death of Otto Weniger, merchant, Antwerp, with English translation, certified by Consul-General of Belgium in Hong Kong.
Flemish and French
Certificate of Receipt of Duty in estate of Otto Franz Karl Weniger, deceased, issued by the Commissioner of Estate Duty, with schedule of property disclosed.
Certificate of Exemption from Duty in estate of Otto Weniger, deceased, issued by the Commissioner of Estate Duty, with schedule of property disclosed.
Letter from Mrs Ida Sl(…?) to Mrs Wheeler re discontinuing association with husband, with envelope.
1919
1932 Feb 19
1947 Sept 26
1941 Dec 9
1918 Aug 24
1919 Jul 14
1921 Oct 5
1939 Nov 1
1939 Nov 16
Memorandum and Articles of Association of Edward Wheen & Sons Ltd, Incorporated 27 December 1918; volume printed in Shanghai.
Power of Attorney, Mrs Laura Etta Whiley, of San Diego County, USA, to The Hon Sir W E L Shenton and others, notarised by L A Butler, County of San Diego (original and copy).
Agreement for sale and purchase of Rural Building Lot No 157: John Paterson Whitefield, of Swedish Trading Co Ltd, and Thoresen & Co Ltd.
Financial Statement as at June 1941 signed by James J Whyte, with envelope marked "belonging to James J Whyte, Taikoo Dockyard".
Counterpart Lease of reclamation of Marine Lot No 224, Ludwig Wiese, merchant, of London, and Frederick Holman, solicitor, of Lewes, Sussex, to Cecil Grimstead Meade Sargent, of Norfolk, not completed, with pencil emendations including change of year to '1916'.
1911 Apr 20 - 1916
Power of Attorney for sale of Inland Lot No 1220, L Wiese and F Holman to H W Looker and J S Harston, notarised by Walter Gouldsmith Gribble, of London.
1918 Apr 11 - May 14
Agreement for sale of Inland Lot No 1220, L Wiese and F Holman to Ho Chung Ki.
Power of Attorney, Mrs Susan Wilcockson appointing J S Harston, W E L Shenton and R F Mattingly as attorneys, notarised by Joshua Dawson Watts, London.
Mortgage of debt due from Banque de l'Indo-Chine by John Wilkie to David Gow.
Agreement, Paul Edwin Williams, of Buenos Aires, [The] Argentine, and Linson Dzau, of Hongkong Hotel, re agency for selling landing permits and securing Chinese colonists for admission into Paraguay.
Power of Attorney, P E Williams to M H Turner, H J Armstrong and R A Wadeson, notarised by Maurice Murray Watson.
1947 Nov 27
1890 Jun 9
1925 Feb 28
1939 Mar 14
Purchase order. 1929 Dec 16 Chinese
Loan guarantee. 1927 Dec 7 Chinese
1928 Mar 16
1939 Sept 22
1939 Jul 4
Power of Attorney, Stuart Taylor Williamson, shipowner, to Edward Henry Ray, shipbroker.
Promissory notes of Pittendrigh & Co, noted for non-payment by C G H Beavis, with envelope.
1925 Oct 22 - 1926 Apr 20
Correspondence re Mrs Lucie Wilson. Correspondents include: Deacon, Looker, Deacon & Harston; The London Lock Hospital and Rescue Home; Mr A Wilson, of The Dragon Motor Car Co, Hong Kong; Messrs Cree & Son, solicitors, Grey's Inn; Springfield Mental Hospital.
1920 Mar 17 - 1921 Sept 10
Letter from John M Poston, Law Office of John R Glascock, Oakland, California, to William Alvord re record of marriage of Francis Harry Owen Wilson.
Partnership Agreement, Charles Maurice Wilson and John Edward Cammell, general merchant and commission agent.
Letter from Deacons to Messrs Wing Hing Hong re Remaining Portion, Inland Lot No 1194.
Debit note re professional services from Deacons to The Wing Hing Hong, with receipt stamp, and Deacons' compliment slip.
1939 Feb 15 - Mar 10
Correspondence between W E L Shenton, Deacons, and The Wing On Company Limited re agreement to pay brokerage on overdraft drawings with Hongkong and Shanghai Banking Corp and Chartered Bank, with envelope.
1935 Dec 13 - 1936 Jan 13
Power of Attorney, Blaney Leslie Winslow, of Enniskillen, County Fermanagh, and William Vernon Seddall, of Dublin, appointing W E L Shenton and M H Turner as attorneys, notarised by Nathaniel Taylor.
Agreement, Serge Francois Wittouck, of Manila, and H J Armstrong and Oliver Egerton Christopher Marton.
Copy of letter from S F Wittock to Messrs Deacons re deposit of sealed envelope with Chartered Bank of India, Australia & China.
1939 Jul 12
1939 Aug 16
1906 Aug 10
Instructions, Wo Chi Chung and Yeung Leong Heng. nd
1905 Sept 18
1921 Mar 3
1928 Jul 1 Chinese
1928 Chinese
1936 Jan 23
1881 Jul 15
1931 Jan 23
1928 Jul 4 Chinese
Memorandum of Securities from Chartered Bank re sealed envelope on account of Messrs Deacons, with envelope.
Asia Investment Co Ltd, share certificate issued to S F Wittouck.
Share certificates of Asia Investment Company and instruments of transfer in various names, including H J Armstrong, O E C Marton, S F Wittouck and H C Morrison.
1938 Nov 25 - 1939 May 30
Letter from Shewan Tomes & Co to Messrs Deacon, Looker & Deacon forwarding title deeds re Wo Chi Cheong's property.
Draft Power of Attorney, Wo Chi Chung to Yeung Leong Heng.
Letter of Bypothecation: Promissory note from Wong Joy Chew to Wo Fat Sing.
Insurance policy, Lun Tai Mutual Fire & Marine Insurance Co Ltd issued to Wo Sang.
Wo Sang Cheung Ge (pawnshop), insurance policies with The Lun Tai Mutual Fire & Marine Insurance Co Ltd.
Promissory note of M Saenger c/o Ed. A Keller & Co Ltd to Ernest Wolf, with envelope.
Assignment of Sub-section F of Section B, Marine Lot No 37, Wong Apping, trader, to Ng Sang, compradore, with linen tracing of land attached.
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: Wong Cham and Chan Yiu to Cheng Yung Sum.
Certificate to identify land issued by District Land Office, Tai Po, to Wong Cho Ting.
1928 Jul 4
1898 Feb 7
1940 Jun 17
1920 Jul 21
1934 Jun 23
1939 Sept 20
1924 Jun 26
1937 Jul 26
1931 Oct 6
1928 Feb 17
Conveyance on Sale of Demarcation Lot No 574B, Demarcation Lot 122, issued by Tai Po District Land Office to Wong Cho Ting.
Power of Attorney, Wong Chung Ting, alias Ching Kee, alias Wong Sap Shan, trader, to Wong Tsz Ying..
Agreement for sale of unnumbered lot, Wong Fuk Hong, merchant, and Chu Yuk Shu.
Assignment of goodwill of business of Chy Loong firm, Wong Fung Chow, alias Wong Cheung To Tong, to Chan Hon Yu, merchant.
Power of Attorney, Wong Hau Tak, merchant, to Kwok Oi To.
Power of Attorney, Wong Hau Tak, formerly of Hong Kong and now of Auckland, New Zealand, merchant, to Kwok Oi To and Kwok Hong, merchant, notarised by Eric Glendinning Cowell, Auckland.
Power of Attorney, Wong Hing, alias Wong Yick, alias Wong Yin Tong, merchant, to Wong Ngai Tong, merchant.
Attested Copy, Assignment of Sub-section 2 of Section L, Inland Lot No 617 and Inland Lot No 2256: Wong Hing to Wong Nang.
1929 Nov 4 - 1932 Oct 13
Attested Copy, Declaration of Trust re Sub-section 2 of Section L, Inland Lot No 617 and Inland Lot No 2256: Wong Hing to Wong Nang.
1924 Jun 26 - 1932 Oct 13
Lettr of authority from Wong Ho Shi to Messrs Deacons to pay moneys due from estates of Wong To Shuen, deceased, and Cheung Shi, deceased, to Johnson Wong, with envelope.
Power of Attorney, Wong Iu Shi to W E L Shenon and others.
Agreement for sale and purchase of business of he Shamsuipo Ice Factory, Wong Iu Tung and Tam Pak Shiu to The Shamsuipo Ice Manufacturing Co Ltd.
1927 Jan 21
1900 Sept 7
1940 May 21
1936 Mar 23
Attested Copy, Deed of Partition of Inland Lot No 1381, Wong Kam and others, and Li Koon Chun and others, with plan of land attached, printed.
1923 May 1 - 1925 May 5
Attested Copy, Deed of mutual grants of way, passage of sewage, water, gas and electricity and creation of building covenants re Inland Lot No 1381: Wong Kam and others, and Li Koon Chun and others, with plan of land attached.
1923 May 1 - 1925 May 5
Certified true copy of memorial re property of Wong Kam Fuk, deceased.
1934 Mar 17 - 1952 Feb 1
Certificate of Receipt of Duty in estate of Wong Kam Fuk, deceased, alias Wong Lai Chuen, with schedules of property disclosed attached, issued by the Estate Duty Commissioner, certified as true copy.
1934 Mar 15 - 1952 Feb 11
Lease of No 17, Wing Wo Street, Victoria, Hong Kong, Wong Kwan Shi to Lo Lim, manager of The Kwong Wing Cheung Kee firm.
Agreement for sale of "certain lands", Wong Man Tso and others, and Wong Ho Shi, with sketch plan of land at Cheung Sha Wan attached.
Attested Copy, Power of Attorney, Wong Mee (or Mei) Ying, alias Wong Yung, to Lo Lee.
1926 Nov 1 - 1929 Aug 1
Attested Copy, Second Mortgage of Sub-section 7 of Section A, Inland Lot No 120 and Kowloon Inland Lot No 1090: Wong Mi Ying to Lo Chuen; and Reassignment.
1928 Mar 27 - 1929 Aug 1
Power of Attorney, Wong Mo Tsz, of Wellington, New Zealand, to M H Turner, H J Armstrong and R A Wadeson, notarised by Tom Uniacke Ronayne, Wellington.
Agreement, Wong Ngai Tong, alias Wong Nang, merchant, and Andrew Lusk Shields, merchant.
Mortgage of properties to secure a Compradore: Wong Ngai Tong and others to Robert Gordon Shewan; Supplemental Mortgage; Agreement; with loosely inserted note on Shewan Tomes' compradore re mortgaged propertiies and shares..
1927 Mar 29 - 1931 Mar 24 and nd
1934 Jun 27
1887 May 18
1916 Mar 24
1919 Jul 4
1916 Apr 7
1916 Feb 12
1907 Jun 18
1947
1933 Jul 4
1951 Mar 14
1952 Aug 28
Memorandum of deposit of title deeds and shares to secure compradore, Wong Ngai Tong, alias Wong Nang, to Messrs Shewan Tomes & Co.
Assignment of Sub-section H of Section B, Marine Lot No 37: Wong Ping, merchant, to Shek Ching Chuen and others, traders, with linen tracing of land.
Form A, Conveyance on Sale, from Nan Hing Ling (?) to Wong Ping Sun, issued by Tai Po District Land Office.
Form A, Conveyance on Sale, from Wong Ping Sun to Fr. P de V Soares, issued by Tai Po District Land Office.
Certificate to identify land in Land Office registers, issued to Wong Ping Sun by District Land Office Tai Po.
Certificate to identify land in Land Office registers, issued to Francisco Paulo de Vancencelles Soares.
Agreement, Wong Po Chun and Lee Shew, and George Philip Lammert and V H Deacon, London.
Grant of mutual rights of way over Sub-sections 4 and 5 of Section A, Inland Lot No 796: Wong Sau Man to Chan So Shi, with tracings of buildings attached (original and duplicate, unsigned).
Lease of Nos 259 and 261, Shanghai Street on Sub-sections 1 and 6 of Section B, Kowloon Marine Lot No 29: Wong Shai Chu, merchant, to Tse Yat Cho and Li Siu Yuen (original and duplicate).
Assignment of share in estate of Wong Kam Fuk, alias Wong Lai Chuen, deceased: Wong Sik Hon to Jasmine Chan (née Wong).
Tenancy Agreement for 2/F, No 4 Eastern Terrace: Chung Oi Lap and Yiu Kam Chi and Wong Sing.
List of tenancy agreements and signatures of persons receiving them.
1952 Nov 13 - 1953 Mar 15
1938 Jul 29
1900 Jan 20
1916 Oct 26
Receipts for Crown Rent from Wong U Lam.
1900 Jul 14
1900 Jul 14
1900 Jun 6
c1942 - 1945 Chinese
1915 Oct 5
Duplicate Lease of Section H and Remaining Portion, Kowloon Inland Lot No 41: Wong Sing Fai and others to Tsui Yau Luk.
Assignment of Section M, Kowloon Inland Lot No 43 at Yaumatee: Wong Tai Chang, trader, to Chau San, compradore.
Agreement for sale and purchase of Remaining Portion, Inland Lot No 953: Wong Tak, contractor, and Pong Yu Kwong.
Mortage of Section B, New Kowloon Inland Lot No 1290: Wong Tsan Wun and Chan Yue Fan; and Reassignment.
1930 Mar 31 - Sept 25
Mortgage of equity of redemption of Section B and Remaining Portion of Sub-section 1 of Section C of Praya Reclamation to Marine Lot No 71: Wong U Lam, trader, to Yung Hin Pong, compradore; Further Charge; and Reassignment.
1905 Apr 12 - 1907 Feb 8
1901 May(?) 25 - Oct 18
Letter from Wilkinson & Grist, solicitors, to Wong U Lam re Kowloon Inland Lot No 502.
Statement of Account for services re assignment of Kowloon Inland Lot No 502, Wilkinson & Grist to Wong U Lam.
Assignment of interest in Kowloon Inland Lot No 502 and benefit of Crown Lease, Yeung Loi Fuk to Wong U Lam, trader.
Mortgage documents during Japanese occupation of Hong Kong.
Power of Attorney, Wong Yee Cheong, compradore, to Will Lee Der.
Power of Attorney, Wong Yee Cheong, compradore, to Ng Shiu Ming, marked "cancelled 5th October 1915, W E L Shenton".
1913 Jan 8 - 1915 Oct 5
1913 Sept 15
1935 Jun 8
1935 Apr 4
1905 Jan 6
1912 Sept 19
Blank memorial form nd
1906
1906
1923 Mar 21
Chinese
Copy Agreement engaging a compradore, Wong Yee Chung and another and The Hong Kong Land Investment and Agency Co Ltd.
Receipt for $10 from Credit Foncier D'Extreme Orient given by Chan Tak Tong.
Agreement for sale of goodwill and machinery of The Kam Hing Knitting Co Ltd: Wong Yiu Tung and others, and Cheung Shui Sang and another.
Agreement for sale of Remaining Portion of Section A, Marine Lot No 68: Wong Yu Lum, trader, and Chan Kai Ming.
Assignment of equity of redemption in Land Lot No 1543, Garden Lot No 11 and premises in Survey District No 4, New Territories: Wong Yuk Hing, alias Wai Yu Yam Tong, wife of Wei A Yuk, Member of the Legislative Council, and The Hon Wei A Yuk to Choy Ho Shi.
Attested Copy, Assignment of Kowloon Inland Lot No 1090: Wong Yung to Lo Yuk Sang and Li Yik Chi.
1928 Apr 5 - 1929 Aug 19
Draft Assignment of equity of redemption in Sections C, D and E, Inland Lot No 119: Woo Chi Cheung, trader, and Ho Fai, trader.
Assignment of equity of redemption in Sections C, D and E, Inland Lot No 119: Woo Chi Cheung, trader, and Ho Fai, trader (unsigned).
Agreement for sale of portions of land converted from Kowloon Farm Lot Nos 3 and 4: Woo Hay Tong to Kwok Sui Lam, with tracing of land attached.
Correspondence te outstanding payment on consignment of sea salt. Correspondents include: Messrs Wo Kee Chan; Shuldt & Co; Johnson, Stokes & Master.
1909 Sept 23 - Nov 29
1931 May 20
1862 Mar 26
1924 Dec 12
1905 Oct 9
Power of Attorney, Alexander George Wood, of Shanghai, executor of Hugh Bold Gibb, deceased, to Messrs B Layton and C S Goodwyn, printed, with Crown Lease and Mortgage enclosed, certified by Alfred Bulmer Johnson, notary public, with handwritten note by V H Deacon attached.
1883 Mar 31 - Jun 26 and nd
Power of Attorney, Ronald Gordon Wood, insurance broker, of London, and Miss Ellen Sargent to W E L Shenton and M H Turner, notarised by Edwin Courtney Walker, London.
Assignment of Section AE, Inland Lot No 211, Frederick Woods to Kwok Acheong, compradore.
Mrs Eleanor Mary Worcester, of Hong Kong Hotel, to W E L Shenton and R F Mattingly, notarised by Dudley Vaughan Steavenson.
Power of Attorney (Attested Copy), William Wotton, of Prior's Wood Lodge, near Guildford, Surrey, to H W Looker and F B Deacon.
1905 Oct 9 - 1912 Feb 28
Power of Attorney, William Wotton to H W Looker and F B Deacon, prepared as attested copy.
1905 Oct 9 and nd
Power of Attorney, William Wotton to H W Looker, F B Deacon and J S Harston, certified by William Triggs Stevenson Turner, notary public, Guildford, with memorandum on Treasury letterhead from E O L Wolfe to Wotton returning power of attorney attached.
1913 Mar 11 - 1914 Aug 26
Power of Attorney, William Wotton to H W Looker and F B Deacon, notarised by Alexander Ridgway, London.
Power of Attorney, William Wotton to V H Deacon, printed, and Deed of Substitution, V H Deacon to George Frederick Hutton Potts.
1893 May 8 - 1899 Apr 12
Correspondence re investments and propery, including Tramway Syndicate and "Ravenshill West". Correspondents include: Societe Francaise des Houlieres de Tourane; The National Bank of China Ltd; W Pucher; Shewan Tomes & Co; R R Leigh, Leigh & Orange; Director of Public Works Department; and V H Deacon.
1891 Aug 12 - 1903 Nov 13
1893 May 8
Power of Attorney, William Wotton to V H Deacon. 1893 May 8
1895 Jul 17
1910 May 6
1911 Apr 18
1915 May 21
nd
nd
1914 Oct 13
1899 Jun 20
1905 Jun 20
Instructions, William Wotton to V H Deacon re management of property, including "Ravenshill East", "Ravenshill West", "Larkspur" and property at Palmerston, Port Darwin [North Australia], and interest in Tramway Syndicate, mortgages and moneys due.
(Duplicate) Statement, Mr Wotton's mortgages from 8 May 1893 to 22 May 1895.
Agreement for letting "Ravenshill West", William Wotton and David Hai Silas, mercantile assistant to David Sassoon & Co Ltd, marked "cancelled" (original and duplicate).
Agreement (Duplicate), William Wotton and Gustav Engel, merchant, for letting "Ravenshill West".
Agreement for letting "Ravenshill West", William Wotton and Alex Ross & Co, liquidators of Gustav Engel and Frank Martin Mohler.
Note on sale of properties, including "Earnsfoot" and "Larkspur".
Estimates of cost of "Larkspur", "Earnsfoot" and vacant land beneath.
Agreement for letting "Ravenshill East", William Wotton and Carl Schlüter.
Receipts for renewal of policy with The China Fire Insurance Co Ltd.
1898 Jun 20 - 1910 Jun 20
Insurance policy of The China Fire Insurance Co Ltd issued to William Wotton per V H Deacon re "Ravenshill East", "Ravenshill West", "Larkspur" and "Earnsfoot".
Insurance policy of The China Fire Insurance Co Ltd issued to William Wotton per V H Deacon re "Ravenshill East", "Ravenshill West".
1915 Feb 9
Letters from J Douglas to V H Deacon re roof at "Larkspur".
Note from V H Deacon re "Larkspur". 1902 Oct 3
1905 Jul 26
1902 Sept 10
1905 Dec 30
1907 Jun 13
Letter from A H Veersmann, of Snowman & Co, to Messrs Deacon, Looker, Deacon & Harston re No 1 Park Road.
1901 Apr 8 - 20
Correspondence between William Wotton and V H Deacon re management of properties in Hong Kong.
1901 Apr 27 - 1906 Jan 5
Memoranda on Italian Far-East Trading Co letterhead to Messrs Deacon & Hastings re typhoon damage to trees.
1902 Aug 5 - 21
Notice of Assessment from District Clerk to William Wotton re Lots 748 and 794 at Palmerston, Port Darwin [North Australia].
Letter from Chartered Bank of India, Australia & China to William Wotton re payment into account.
Correspondence and papers re "Ravenshill West" and "Ravenshill East", including letters, survey report and tenders. Correspondents include: G Engel; Messrs Deacon, Looker, Deacon & Harston; Palmer & Turner; R A Gubbay; Wm. Meyerink & Co; W Danby, civil engineer; and The China Fire Insurance Co Ltd.
1905 Mar 27 - 1914 Sept 30
Agreement for letting "Ravenshill East", William Wotton and Raphael Aaron Gubbay (draft and original).
Agreement (Copy) for letting "Ravenshill East", William Wotton and R A Gubbay.
Letters from William Wotton to V H Deacon re shares, management of property and power of attorney.
1904 Jan 15 - 1905 Nov 1
Letters and papers re shares, including Tramways Concession and Yangtse Valley Syndicate Ltd. Correspondents include: Shewan Tomes & Co; National Bank of China Ltd; and Benjamin Kelly & Potts.
1904 Dec 12 - 1905 Jul 17
1917 Jul 9
1911 Sept 15
1917 Oct 5
1920 Jan 9
1919 Nov 26
1923 Apr 12
1948 Nov 29
1914 Jan 5 - 6
1915 Feb 12
Supplemental Power of Attorney, Captain Herbert Wrenacre, Royal Garrison Artillery, to H W Looker, J S Harston and W E L Shenton, notarised by George Issac Bridges, London (2 copies).
(Attested Copy) Power of Attorney, Henry Wrenacre to J S Harston and others.
1920 Mar 22 - Jun 7
Power of Attorney, Geoffrey Herbert Wright, of Shanghai, solicitor, to H W Looker and F B Deacon, notarised by Duncan McNeill, Shanghai.
Power of Attorney, G H Wright to H W Looker and J S Harston, certified by His Britannic Majesty's Consulate General, Shanghai.
Power of Attorney, G H Wright to J S Harston, witnessed by H Phillips, His Majesty's Consul, Shanghai.
Power of Attorney, G H Wright to J S Harston, certified by His Britannic Majesty's Consulate General, Shanghai.
Power of Attorney (Attested Copy), Nora Elizabeth Wright, Eastbourne, England, to Arthur Ernest Seddon and Charles Ernest Sherwin; with Deed of Substitution, A E Seddon, of Shanghai, barrister-at-law, to M H Turner, H J Armstrong and R A Wadeson, witnessed by His Britannic Majesty's Consul, Shanghai.
1948 Jan 12 - Aug 5
Power of Attorney, John Blair Wylie, of Glasgow, and others to J S Harston and others.
Deed of surety of Yam Yuen Pui given to China Underwriters Ltd on behalf of Lee Ping Kuen.
Agreement for sale of Section C, Inland Lot No 953, Yan Kwong Chiu and Yu Chin Chung, merchant; with further Memorandum of Agreement enclosed.
(Copy) Agreement for sale and purchase of Remaining Portion, Inland Lot No 953, Yan Kwong Chiu and Lau King Chi.
1934 May 2
1949 Mar 4
1929 May 8
nd (c1936)
1936 Jun 3
1934 Mar 7
Will of Yau Shi Chi, alias Yau Hing Nin (2 copies). 1922 Nov 18
1936
Chinese
1925 Mar 2
1925 Apr 22
Assignment of Remaining Portion, Section A, Inland Lot No 2344: Yan Wai Pan, Li Po Chun and Wong Hau Tak, with tracing of land attached.
Mortgage of Section A, Inland Lot No 2344: Yau Wai Pan to Li Po Chun; and Reassignment.
1930 Dec 31 - 1938 Mar 7
Contract of Sale with Fook On Tai Co for "high class worsted suitings", with samples of cloth attached.
Letter of resignation from Li Wan Tsui to Messrs Yau Hing Pawnsop.
Schedule of property with valuations. Properties include: brick kiln and agricultural lots at Chan Hang; agricultural lots near Sheung Sui railway station; Leun Cheong Wharf, Permanent Pier; and Main Street at Fuk Tsun Heung.
Letters re valuation of properties from T C Wong, architect, civil engineer and surveyor, to Mrs Yau Lam Shi, with accounts of fees.
Deed of Family Arrangement, Yau Wong Shi, alias Wong Yük Wai, and Yau Wong Shi, alias Wong Heung, and others (original and copy).
Deed of Family Arrangement, Yau Wong Shi, alias Wong Yük Wai, and Yau Wong Shi, alias Wong Heung, and others (copy).
(Attested Copy) Mortgage of Sub-sections 1 and 2 of Section A, Inland Lot No 1270: Yau Yuk to Anglo Chinese Education Trust Co Ltd; and Reassignment.
1910 Sept 30 - 1912 Jan 18
Conveyance on Sale District Office, New Territories: Yeap Sim Long assiging Lot Nos 2 and 671 in Demarcation District 181 in the New Territories to Cheung Wai Tong and Chan Chiu Ching.
1940 Jan 10 - Mar 6
Bills of Lading, tinplates on board SS "Menelaus" from Swansea to Hong Kong.
Survey Report, Carmichael & Clarke, marine surveyors, to (Yee Cheong Company).
1925 Mar 2
1937 Nov 18
1859 Mar 30
1887 Feb 24
1894 Jun 10
1902 Jul 14
1908 Mar 19
1906 Nov 2
1892 Apr 4
1898 Jul 11
Lloyds Underwriters certificate of cover for shipment of tin plates by SS "Menelaus" from Swansea to Hong Kong, with envelope.
Check (sic) on Bank of China, in Hong Kong, issued by American Oriental Co with note marked "refer to drawer", and envelope marked "Yee Kum Shin".
Rent receipt and account from David Sassoon Sons & Co to Yee Wo.
1900 Nov 1 - 2
Assignment of Inland Lot No 282 "A": Yeon Lan No to Chen Quance, traders. Solicitors Cooper, Turner & Hazeland.
Crown Lease of Inland Lot No 902, Queen Victoria and Yeong Cho Chow and Tang Ng Kew, traders, with drawing of land enclosed.
Mortage of Inland Lot No 902 and Remaining Portion, Marine Lot No 144: Messrs Yeong Cho Chow and Tang Ng Kew to Mr Tsoi Ping Wan; and Reassignment.
1887 Feb 24 - Oct 21
Agreement, Yeong Ming Shan and others and Ng Hoi Sun, trader, and another.
Assignment, Yeong Nai On to The Samshuipo Land Investment Co Ltd.
Letter from Deacon, Looker & Deacon to U Hoi Chan re the Thomas Hotel, forwarding lease of Inland Lot No 57 and of Section A, Inland Lot No 339.
Lease of Inland Lot No 57 and of Section A, Inland Lot No 339: Yeung (sic) Nai On with Chau Chee Kwai and another; and assignment of the Thomas Hotel by Chan Hung Fuk, executrix of Chau Chee Kwai, deceased, to U Hoi Chan.
Assignment of Inland Lot No 282A, Yeong Pak, alias Yeong Hung Hi to Mrs Yeong Wong Shi.
Letter and statement of account from C Ewens, solicitor, to Miss Li Chan Shi re services relating to assignment of Section A, Inland Lot No 282A.
1884 Oct 15
1857 Sept 1
1950
1887 Nov 26
1887 Jul 7
1924 May 20
1941 Apr 8 Chinese
1941 Nov 5
1941 Nov 5
Mortgage of Inland Lot No 282A: Yeong Shui and Lye Hok Chow, alias Lai Kow, to The Hon Frederick David Sassoon; and Reassignment.
1884 Oct 15 - 1888 Mar 22
Assignment of Inland Lot No 282A, Yeong Shui and another to Yeung Pak, with letter from C Ewens to Miss Li Tan Kwai enclosed.
1888 Mar 22 - 1895 May 7
Undertaking re Inland Lot No 282a: Yeung (sic) Shui and Lye Hok Chow to The Hon Frederick David Sassoon.
Mortgage of Inland Lot No 282a and Sub-sections 1 - 3 of Section A, Inland Lot No 128: Yeong Shui and Lye Hok Chow, alias Lai Kow, to C P Chater; and Reassignment.
1882 Jun 21 - 1884 Oct 15
Assignment of Section A, Inland Lot No 22: Yeong-Sun-Yow, compradore, to Chue-Ing-Choon, merchant. Solicitors: Cooper, Turner and Hazeland, D'Aguilar Street.
Agreement for sale and purchase of shares in New Kowloon Inland Lot No 3639: Yet Fook Chu, merchant, and John Cheung, merchant.
Receipt from Creasy Ewens to Ching Kwain for payment of costs of assignment and premium on policy with China Fire Insurance Co.
Assignment of Inland Lot No 902, Yeung Cho Chow to Ching Kwai.
Agreement for sale of steamlaunch "Yiu Cheong": Yeung Ho, widow, and Tsang Ping Shu, merchant.
Hong Kong District South Conveyance on Sale: Leung Kam Wing and Hui Yuk Lun to Yeung Ping Yan.
Letter from Deacons to District Officer South forwarding mortgage re Section A, Lot 569 in Mui Wo Demarcation District 2.
Mortgage Form B, Hong Kong District South, Yeung Ping Yan to Ho Ping Chan re Section A, Lot 569 in Mui Wo Demarcation District 2.
1941
1888 May 4
1894 Nov 28
1937
1952 Jun 12
1952 Dec 1
1951
1927 Sept 27
Memorial re mortgage of Section A, Lot 569 in Mui Wo Demarcation District 2, Yeung Ping Yan to Ho Ping Chan, not registered.
Crown Lease of Kowloon Inland Lot No 297, Queen Victoria to Yeung Ting, contractor.
Assignment of Kowloon Inland Lot Nos 295 - 297: Yeung Ting to Tang Kam Chi, merchant.
Agreement, The Yeung Wo Hospital Ltd and The Medical Consolidated Co; and Agreement between Li Shu Fan, medical practitioner and liquidator of The Medical Consolidated Co, and The Hongkong Sanatarium Ltd.
1933 Jan 1 - Apr 7
Memorial and mortgage by Yien Yieh Commercial Bank re: Inland Lot No 2365; Section A and Remaining Portion, Inland Lot No 117; Section G and Remaining Portion, Inland Lot No 2797; New Kowloon Inland Lot No 869; Kowloon Inland Lot No 2349; and Inland Lot No 3880.
Mortgage of Sections F and G, Inland Lot No 430: Yik Foon Ting to The Hong Kong nd Kowloon Land and Loan Co Ltd; and Reassignment.
1901 Feb 16 - 1905 Jan 16
Agreement for sale and purchase of Sub-sections 21 - 23 of Section E, Kowloon Inland Lot No 1203 at Mongkok: The Orient Tobacco Manufactory C Ingenhol Ltd and Yip Chee Choi, alias Yip Nam, with sketch plan of land attached.
Letter from Lau Chan & Ko, solicitors, to Messrs Deacons re Sub-sections 21 - 23 of Section E, Kowloon Inland Lot No 1203.
Agreement, Yip Kei, Chow Yuk Fan and Robert Chan, and Kin Yick Building Construction Co, (document not completed).
Assignment of trade marks, Yip Kwam Kwong and Fung Chi Yeuk, merchants, carrying on business of match manufacturing under the name of Tung Foo Tai Firm, and The Tung Foo Tai Match Manufacturing Co, and The Swedish Match Co Ltd, Stockholm.
1940 Jul 2
nd Chinese
1941 Apr 2
1923 Jun 1
1915 Oct 25
1914 Jul 15
1914 Jan 5
1932 Jan 22
1950 Jul 25
1907 Apr 25
Note on purchase of Section C, Inland Lot No 2240. nd
1929 Nov 5
Notarial Copy of Letters Probate in matter of estate of Yip Wai Lin, sometimes known as Yip Sung Hin, deceased.
Schedule of names, addresses and ages of widow and children of late Yip Wai Lin.
Power of Attorney, Herbert Alfred Neve to M H Turner and others, notarised by William Alfred Baker, with envelope.
Agreement for sale and purchase of Remaining Portion, Inland Lot No 646, Sydney Paul Young and Wong Po Keung.
Statement of Account for professional services from Geo. K Hall Brutton, solicitor and notary public, Hong Kong, to The Yow Hing Firm, with envelope.
Agreement for levelling Section C, Inland Lot No 953, Yu Chiu Chung, trader, and Wan Yung Fat, trader.
Agreement for sale of Inland Lot No 953, Yu Chiu Chung and Wan Yung Fat.
Receipt for $9000 from Chan Ping to Messrs Deacons as payment of claim and costs by Defendants.
Mortgage of Remaining Portion of Marine Lot No 395, The Yu Hing Co Ltd and another to The Chartered Bank of India, Australia & China; Reassignment; and certificate of registration of Mortgage Deed.
1927 Dec 15 - 1947 Sept 5
Memorandum of Agreement (Duplicate), Rosie Yu and May Yee Wong.
Valuation Report on Section C, North Portion of Praya Reclamation to Remaining Portion, Marine Lot No 37: Leigh & Orange to Yu Wai Chung.
Mortgage of Section A, Inland Lot No 1179: Yu Wai Chung to Hellmuth Schumacher; and Reassignment.
1906 Apr 17 - 1908 Apr 27
Agreement for sale of Section A, Inland Lot No 2240, Yu Yat Yue and Lam Lok Hing.
1923 Jan 11
1915 Jun 22
1921 Jul 8
1921 Mar 18 Chinese
1901 Sept 17
Chinese
1948 May 8
1948 May 11
Lease of Inland Lot No 1705 and furniture, etc: Yu Yan to Mak Wing Kit, alias Mak Nam Woon (original and duplicate); and Extension of Lease.
1914 Apr 30 - 1917 Jan 5
Mortgage of Sub-section 1 of Section B, Kowloon Inland Lot No 1376 and New Kowloon Inland Lot No 284: Yu Yeuk Lai, merchant, to Ho Hau Tak; and Reassignment.
1950 Feb 13 - Aug 11
Submission to Arbitration: Yue Fong Steamship Co, Shanghai, and Lee Sze Hee, trading as Kwang Nguan Seng firm in Hong Kong and as Khoon Seng firm, Bangkok, merchants.
Mr Yuen Chuen Hou of Lockhart Medicine Co, Debit Advice, printed advice notes and cheques from Sin Hua Trust, Savings & Commercial Bank Ltd and Kincheng Banking Corp, with envelope.
1952 Aug 12 - 15
Agreement, Yuen Hang Kin, managing partner of Tai Ping Hi Yuen Tung Kee, and Au Man, alias Leng Man Tsai.
Bill of Lading counterfoils (?) "taken due notice" of arrival of goods by SS "Helenus", from Yuen Hang Lee [to] Messrs Manners & Backhouse Ltd (2 copies).
Note on purchase of printed handkerchiefs, buyer Yuen Hang Lee.
Assignment of equity of redemption of Sub-section 2 of Section A, Inland Lot No 490: Yuen Kwai Ün and another to Fung Chü Ting, traders.
Receipts for deposits from Leung Shi issued by Li Yau Shan, managing director, Yuen On Company, with English translation.
nd [Chinese Imperial dating system]
Domestic Permit, permission to occupy buildings, issued by Building Authority, Public Works Department.
Memorandum from Harriman Realty Co Ltd to R A Wadeson re Sub-sections 4 and 5 of Section B, Inland Lot No 1149, enclosing Domestic Permit.
1946 Apr 7
1913 Aug 29
nd
1923 Dec 23
Extension of Protest, SS "Chekiang". 1922 Jul 21
1929 Jan 10
1918 May 4
1906 May 30
1922 Aug 28
Agreement for sale and purchase of Sub-section 5 of Seciton B, Inland Lot No 1149: S L Yuen, merchant, and China Vegetable Oil Corp, with tracing of land attached.
Assignment of Kowloon Inland Lot Nos 294 - 297, Yuen Shan Kuk, also known as Yuen Shau Kuk, to Kwok Loy and Lo Chi.
Note on goods shipped by SS "Chekiang" from Quinhon and Tourane.
Printed and typed copies of freight notes re shipments by steamer "Che Kiang".
1921 Nov 13 - 24
Writ of Summons, Supreme Court of Hongkong, Original Jurisdiction, Action No 224 of 1922: The Yuen Seng Fat Firm and E Woo Steamship Co.
Copies of correspondence re SS "Chekiang". Correspondents include: Deacon, Looker, Deacon & Harston; Wilkinson & Grist; and Messrs Yee Wo Shipping Co Ltd
1922 Jun 12 - Oct 21
Agreement for sale of Section B, Inland Lot No 2617: Yuk Yuen Land Investment & Agency Co Ltd and another to Li Tang Wan, with drawing of property attached.
Printed advice note and returned cheque from Chiyu Banking Corp Ltd issued by Yeh Shing Hong (Hong Kong) Ltd, with envelope addressed to Mr Yung Yee Kwai.
1952 Oct 10 - Dec 15
Debenture, The Yung Kwai Electric Co Ltd to The Sui Yik Godown Co Ltd.
Power of Attorney, Zee Kwai Nan to H W Looker and F B Deacon.
Power of Attorney to obtain Letters of Administration, Zenubbai, widow of Tyebjee Motabhoy Barma and another to Abdeally Tyebjee and another, notarised by Sorabji Manekji Kanga, of Bombay.
Indian (?) script
1911 May 24
1924 Jul 12
Power of Attorney, Messrs Maximilian Joseph Zimmermann, architect, London, and Charles Maurice Clement Zimmermann, merchant, London, to Messrs Deacon, Looker & Deacon, notarised by Edwin Courtney Walker, London.
Printed freight notes re goods shipped by steamship "Kamo Maru" of Nippon Yusen Kaisha by Zuberbühler & Co A.G.
Visual Elements NotesDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 18 (L-Z)
CLIENT DEEDS AND PAPERS (L - Z)
Visual Elements Notes
Letter not enclosed.
Handwritten document
Names in Chinese characters
Letterhead
Handwritten document. Names and signatures in Chinese characters
Documents creased and slightly damaged; repair required
Name and signature in Chinese characters
Newspapers creased and torn; repair required
Name in Chinese characters
Handwritten document
Handwritten document
Names and signatures in Chinese characters
Signature in Chinese characters
Names and signatures in Chinese characters
Signatures in Chinese characters
'Chops'
Handwritten document
Signature in Chinese characters
Signature in Chinese characters
Handwritten document. Signature in Chinese characters
Signature in Chinese characters
Duty stamps. Plan of real estate.
Handwritten document. Signature in Chinese characters
Names and signatures in Chinese characters
Name and signature in Chinese characters
Handwritten document. Signature in Chinese characters.
Handwritten document. Signature in Chinese characters.
Handwritten document. Signature in Chinese characters.
Plan of real estate
Name and signature in Chinese characters.
Signature in Chinese characters and personal mark.
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Signatures in Chinese characters
Names and signatures in Chinese characters
Names in Chinese characters
Name in Chinese characters
Names in Chinese characters
Names in Chinese characters
Names in Chinese characters
Signatures in Chinese characters
Names and signatures in Chinese characters
Signature in Chinese characters
Signature in Chinese characters
Plan of real estate
Signature in Chinese characters. Document creased and torn; repair required.
Name and signature in Chinese characters.
Handwritten document
Handwritten document
Trade mark and label designsName and signature in Chinese characters
Personal mark and 'chop'
Document creased and torn; repair required. Although of same name, subject of this folder different from that of item below.
Although of same name, subject of this folder different from that of item above.
Name and signature in Chinese characters
Handwritten document. Signature in Chinese characters.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Plan of real estate
Duty stamps and 'chops'
Names and signatures in Chinese characters
Signature in Chinese characters
Handwritten document. Signature in Chinese characters
Handwritten document. Signature in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Security document design
Names in Chinese characters
Names in Chinese characters
Duty stamps Handwritten document.
Duty stamp and 'chop'
Photograph
Photograph
Letterhead Holograph document
Signed with personal mark
Handwritten document
Document torn; repair required
Certificate contains Levkovich's Chinese name.
Share certificate design
Share certificate design
Contents of folder transferred to Item 785 , Li Shiu Pang.
Names and signatures in Chinese characters.
Signature in Chinese characters
Signature in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Handwritten document
Handwritten document
Names and signatures in Chinese characters. Tear in cover sheet; repair required.
Signatures in Chinese characters
Signature in Chinese characters
Some documents creased and torn; repair required.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Plan of real estate
Plan of real estate
Plan of real estate
Cover sheet torn; repair required. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Signature in Chinese characters
Name and signature in Chinese characters.
Signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Signatures in Chinese characters
Names and signatures in Chinese characters.
Handwritten document
Plan of real estate
Names in Chinese characters
Names in Chinese characters. Document torn; repair required.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Handwritten document
Handwritten document
Handwritten documents
Handwritten document
Handwritten document
Papers in poor condition; conservation treatment required.
Handwritten documents. Fragile; handle with care.
Duty stamps and pendant seal.
Plan of real estate
Document torn; repair required.
Signature in Chinese characters
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Plan of real estate Names in Chinese characters
Seal and duty stamps
Names and signatures in Chinese characters.
Signatures in Chinese characters
Name and signature in Chinese characters.
Document water damaged; conservation treatment required. Signature in Chinese characters.
Document water damaged; conservation treatment required.
Document torn; repair required.
Handwritten document
Letterhead
Contents not present.
Plan of building work
Plan of real estate
Names in Chinese characters, plus personal 'mark'
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Duty stamps
Handwritten document
Letterhead
Signature in Chinese characters. Document torn; repair required.
Black edged "mourning" Colonial Secretary's letterhead.
Black edged writing paper was often used during a period of mourning following a death, in this case, the death of King Edward VII of Great Britain.
Handwritten document. Signature in Chinese characters.
Seal and duty stamps
Signatures in Chinese characters
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Duty stamps and seal. Signature of H W Looker
Document torn; paper repair required.
Names in Chinese characters
Handwritten document
'Chops'
Handwritten document. Signature in Chinese characters.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Signatures in Chinese characters
'Chops'
Plan of real estate
Names and signatures in Chinese characters
Signatures in Chinese characters. Document water damaged; conservation treatment required.
Handwritten document. Torn; paper repair required.
Signature in Chinese characters
Signature in Chinese characters
Tracing paper fragile and torn; paper repair required. Handle carefully.
Duty stamps and 'chops'
Duty stamps and seal
Handwritten document
Duty stamps, seal and 'chop'
Document creased and torn; paper repair required.
Printed duty stamp
Signature in Chinese characters
Cover sheet torn; repair required.
Document torn; repair required.
Signature in Chinese characters
Plan of real estate.
Seal and duty stamps
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Names and signatures in Chinese characters.
Signature in Chinese charactrs.
Letterhead
Plans of real estate Handwritten documents
Plan of real estate
Handwritten documents
Handwritten document
Papers in this folder found tied together in a bundle during original survey.
Signatures in Chinese characters
Signatures in Chinese characters.
Seal and duty stamps
Duty stamps
Insect damage; paper repair required.
Duty stamps and 'chop' Names in Chinese characters
'Chops'
Duty stamp and 'chops'
Seal and duty stamps
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Architectural plans
Temporary letterhead
Handwritten documents
Duty stamps and 'chop'
Duty stamps Handwritten document
Duty stamps Handwritten document
Seal and duty stamps
Duty stamps
'Chops' Handwritten documents
Names in Chinese characters
Genealogical chart
Paper discoloured.
Duty stamp and letterhead. Handwritten document
Several documents torn and creased; paper repair required.
Duty stamp and 'chop'
Letterhead
Handwritten document. Paper damaged; repair required.
Handwritten document. Cover sheet torn; repair required.
Share certificate design
Share certificate design
Transitional letterhead, Deacon, Harston & Shenton to Deacons.
Some documents require repair.
Duty stamp
Handwritten by V H Deacon
Letterhead Holograph documents
Duty stamps and 'chop'
Duty stamps and 'chops'
Document requires paper repair
Duty stamp and 'chop'
Photographs
Letterhead
Names and signatures in Chinese characters
Printed forms with typed entries. Signature in Chinese characters.
Handwritten document
Handwritten document
Cover sheet incorrectly typed with date '7 July 1926'
Share certificate designs
Handwritten document
Handwritten document
Document affected by humidity; colours have run on paper.
Plan of real estate
Plan of real estate
Document damaged; repair required.
Seal and duty stamp Handwritten document
Seal and duty stamp. Handwritten document.
Document damaged and torn; repair required.
Handwritten document. Initialled and signed in Chinese characters.
Handwritten document. Signature in Chinese characters, and 'mark'. Paper torn; repair required.
Plans of real estate
Plans of real estate
Documents water damaged, with some stuck together. Conservation treatment required.
Some documents creased; treatment required.
Names in Chinese characters
Genealogical chart
Duty stamps and seal
Document torn; requires paper repair
Letterheads
Papers curled and torn; conservation treatment and paper repair required.
Letterhead
Letterhead
'Chops'
Handwritten document
Signatures in Chinese characters. First page torn; repair required.
Several documents torn or damaged; paper repair required.
Plan of real estate
Documents badly damaged; paper repair required.
Documents torn; paper repair required.
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Handwritten document
Handwritten document
Duty stamps
Duty stamp and seal
Duty stamp
One document torn; paper repair required.
Document torn; paper repair required.
Handwritten document. Paper damaged; repair required.
Handwritten document. Signature in Chinese characters.
Seal Handwritten document
Handwritten document
Handwritten document
Duty stamps and 'chop'
'Chop'
Duty stamps and 'chops' Handwritten document
Handwritten document in pencil
Handwritten document
Slight tear in cover sheet; paper repair required.
Duty stamps and 'chop'
Plan of real estate
Document damaged; paper repair required.
Holographic document
Handwritten document
Document damaged; paper repair required.
'Chops'
Document damaged; conservation treatment required.
Handwritten document
Duty stamps and seal Handwritten document.
Handwritten document
Handwritten document
Duty stamps and 'chop'
Handwritten document
Handwritten document
Duty stamps Handwritten document
Adhesive tape used to join paper where torn; removal and conservation treatment required.
Plan of real estate
Plan of real estate
Plan of real estate
Plan of real estate
Plan of land
Handwritten document
Handwritten document.
Handwritten document
Fragile document; conservation treatment required.
Paper very brittle; document in pieces; conservation treatment and paper repair required before handling.
Handwritten document. Names and signatures in Chinese characters.
Handwritten document
Handwritten document
Plan of real estate
Plan of real estate
Plan of real estate
Duty stamps and seal
Duty stamps and seal
Document damaged; paper repair required.
Document fragile; conservation treatment required.
Tracing stained; conservation treatment required.
Handwritten document
Duty stamps and 'chops'
Plan of real estate
'Chop'
Duty stamps, 'chops'.
Documents creased and torn; paper repair required.
Signature in Chinese characters
Holograph document
Handwritten document
Document in very poor condition. Insect damage; conservation treatment required.
Plans of real estate
Plan of real estate
Handwritten document
Handwritten document
Seal
Note is stuck to flap of envelope; requires conservation treatment to separate.
Plan of real estate
Letterheads
Letterhead
Some documents torn and creased; paper repair required.
Letterhead
Duty stamp and seal
Duty stamps and seal
Handwritten document
LetterheadDocuments with tears; paper repair required.
Insect damage; conservation treatment required.
Plan of real estate
Duty stamps, 'chops' and seal
Document creased and torn; paper repair required.
Document damaged; repair required.
Signature in Chinese characters
One document creased and torn; paper repair required
Duty stamps Handwritten document
Duty stamps, seal and thmb print.
Handwritten document
Names in Chinese characters
Name and signature in Chinese characters
Handwritten document. Signature in Chinese characters.
Handwritten document. Cover sheet torn; paper repair required.
Handwritten document. Signature in Chinese characters.
Signature in Chinese characters
Handwritten document. Signature in Chinese characters.
First page of document torn; paper repair required. Signature in Chinese characters.
Document torn and damaged; repair required.
Duty stamps, seal and letterhead.
Handwritten document
Duty stamps
Duty stamps and seal.
Duty stamp and seal.
Signature in Chinese characters, and personal 'mark'.
Names and signatures in Chinese characters
Letterhead
Names in Chinese characters
Cover sheet torn; paper repair required.
Tracing paper very brittle; document separated into pieces along folds; conservation treatment required before handling.
Tracing paper very brittle, split and damaged; conservation treatment required before handling.
Names and signatures in Chinese characters
Document torn and creased; paper repair required.
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Document torn and creased; paper repair required.
First letter holograph document
Duty stamp and seal Handwritten document
Handwritten document
Handwritten document
Signatures in Chinese characters
Name and signature in Chinese characters
Letterhead
Documents creased and torn; paper reqpair required.
Handwritten document. Signature in Chinese characters
Handwritten document
Handwritten documents
Handwritten document
Handwritten document
Handwritten document
Handwritten entries on printed form, with press copies of manuscript notes.
Handwritten entries on printed form, plus manuscript pages.
Handwritten document
Handwritten document
Handwritten document
Handwritten entries on printed form
Signature in Chinese characters
Signature in Chinese characters
Handwritten document. Signature in Chinese characters
Handwritten document
Handwritten document
Handwritten document
Pieces of some pages split off; paper repair required. Document placed in protective wallet within item folder.
Documents creased and torn; paper repair required.
Signatures in Chinese characters
Names and signatures in Chinese characters, plus 'mark'.
Handwritten document, slightly damaged; repair required.
Documents creased and with minor tears; conservation treatment required.
Connection of this document with Tsu Wa Ying is not clear. Document found with Tsu Wa Ying material during initial survey of Deacons archives.
Connection of this document with Tsu Wa Ying is not clear. Document found with Tsu Wa Ying material during initial survey of Deacons archives.
Connection of this document with Tsu Wa Ying is not clear. Document found with Tsu Wa Ying material during initial survey of Deacons archives.
Connection of this document with Tsu Wa Ying is not clear. Document found with Tsu Wa Ying material during initial survey of Deacons archives.
Connection of this document with Tsu Wa Ying is not clear. Document found with Tsu Wa Ying material during initial survey of Deacons archives.
'Chops'
Duty stamps
Half document missing. Paper repair required.
Signatures in Chinese characters
Signature in Chinese characters
Signature in Chinese characters
Duty stamps and 'chop'
Duty stamps, seals and 'chops'
Names and signatures in Chinese characters
Handwritten document
Plan of real estate
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Handwritten document. Signature in Chinese characters.
Handwritten document. Signature in Chinese characters.
Documents damaged; paper repair required.
Duty stamps and seals
Duty stamps and seals.
Duty stamps, seals and 'chops'
Duty stamp and seal
Duty stamps
Handwritten document
Handwritten document
Handwritten document
Document damaged by tears; paper repair required.
Handwritten document
Handwritten document
Letterhead
Duty stamps and seal Handwritten document
Letterhead
Duty stamps and 'chop'
Handwritten document
Handwritten document
Handwritten document
Document fragile, pages split; conservation treatment required before handling.
Document fragile, pages split; conservation treatment required before handling.
'Chops'
First page split; paper repair required.
Last page torn; paper repair required
Duty stamps and 'chop'
'Chop'
'Chop'
Document torn; paper repair required.
Signature in Chinese characters.
Document creased and torn; paper repair required.
Document damaged; repair required.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters.
Duty stamps and 'chops'
Duty stamps and 'chop', letterhead
Names and signatures in Chinese characters
Handwritten document
Covers torn; paper repair required
Handwritten entries on printed form
Handwritten document
Seal and duty stamp
Document has some tears and creases; repair required.
Plan of real estate Handwritten document
Handwritten entries on printed proforma.
Signature in Chinese characters. Handwritten entries on printed proforma.
Names and signatures in Chinese characters
Signature in Chinese characters
Names and signatures in Chinese characters
Handwritten entries on printed form.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters.
Signature in Chinese characters
Name in Chinese characters, plus personal 'mark'
Names and signatures in Chinese characters
Plan of real estate
Plan of real estate
Plan of real estate
Names in Chinese characters
Names in Chinese characters
Document torn and creased; paper repair required.
Names and signatures in Chinese characters
Handwritten document. Signatures in Chinese characters.
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Names in Chinese characters
Plan of real estate
Paper torn; repair required.
Paper torn; repair required.
Plan of buildings
Duty stamp
Document stained (affected by humidity?); conservation treatement required. Handwritten document. Signatures in Chinese characters.
Signature in Chinese characters
Signature in Chinese characters
Names and signatures in Chinese characters. Documents creased; conservation treatment required.
Handwritten document
Duty stamps Handwritten documents
Names and signatures in Chinese characters
Handwritten document
Entries handwritten on printed form.
Names and signatures in Chinese characters
Document water damaged; conservation treatment and repair required.
Some documents torn and creased; paper repair required.
Handwritten document
Handwritten document
Seal and duty stamps
Seal and duty stamps
Handwritten documents
Document torn; paper repair required.
Some documents creased and torn; paper repair required.
Handwritten document
Handwritten document
Handwritten document
Handwritten document. Paper damaged; repair required.
Documents torn and creased; paper repair required.
Document damaged; paper repair required.
Some papers torn; repair required
One letter torn; repair required.
Duty stamps and seal
Duty stamps and 'chop'
Duty stamp and 'chop'
Duty stamp and 'chop'
Duty stamps and 'chop'
Document torn around edges; paper repair required.
Handwritten entries on printed form. Signatures in Chinese characters.
Name and signature in Chinese characters.
Duty stamps. Plan of real estate
Duty stamps
Cloth samples
Names in Chinese characters
Names and signatures in Chinese characters
Names and signatures in Chinese characters
Document torn at edges; paper repair required.
Handwritten document
Seal
Letterhead
Printed form with handwritten entries.
Handwritten document. Signatures in Chinese characters
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Signatures in Chinese characters and personal 'mark'
Handwritten document. Signatures in Chinese characters.
Handwritten document
Handwritten document. Signature in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters.
Plan of real estate
Handwritten entries on printed form.
Handwritten document. Signatures in Chinese characters.
Documents water damaged; conservation treatment and paper repair required.
First page of document torn and creased; repair required.
Signatures in Chinese characters
Letterhead
Handwritten entries on printed form
Signatures in Chinese characters. Document torn; paper repair required.
Handwritten entries on printed form. Signatures in Chinese characters.
Names and signatures in Chinese characters.
Handwritten document. Signatures in Chinese characters
Plan of real estate
Plan of real estate
Seal and 'chops'
Seal and duty stamps
Drawing torn and document with some water damage; conservation treatment and paper repair required.
Signatures in Chinese characters.
Handwritten document. Names and signatures in Chinese characters.
Handwritten document
Documents torn; paper repair required.
Item No Folder No and/or TitleDEACONS ARCHIVES - SERIES LIST (19-20)
SERIES NO. TITLE
DRS 19
DRS 20
Sir William Shenton: Private Documents Left with Deacons for Safe Custody
Deceased Estates: Balance Sheets and Accounts
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
1919 Mar 27 Chronologica
Deacons
Language (other than English)
SYSTEM OF ARRANGEMENT
1919 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1934 Deacons
Series: 1927 May 13 - 1962 Mar 20. Contents: 1926 - 1962
Series: Alphabetical. Contents: Chronological
Visual Elements
FUNCTION AND SUBJECT CONTENT
The series comprises documents retained by Sir William Shenton as a partner of the firm. They constitute three groups: (1) Balance Sheet and Profit and Loss Accounts, 1920-1933; (2) Deeds of Partnership, Assignments, Agreement and Power of Attorney, 1920-1934; (3) Correspondence with other partners and schedules of monetary drawings, 1919 - 1931.
The series comprises balance sheets and supporting accounts of estates of deceased clients, vouchers, receipts, and reports by auditors to trustees. The series relates mainly to the estates of Sir C P Chater and Sir H N Mody deceased.
Item No Folder No and/or TitleDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 21
WILLS AND PROBATE
Item No Folder Number and/or Title
1 Sir E J Ackroyd dec'd
2 N W Adamson dec'd
3 C Ahmed dec'd
4 W Aitken
5 Dr J C Dalmahoy Allan
6 Dr J C Dalmahoy Allan dec'd
7 W E Allum dec'd
8 R Angove
9 Mahomed Arab dec'd
10 C H Arnhold dec'd
11 J Arnold
12 Miss Lum Ashing
13 C Austin dec'd
14 Mrs J Bacon dec'd
15 R L Barkus dec'd
16 G W Barton and Mrs E M Barton
17 E Beart dec'd
18 E R Belilios
19 T H Bentley
20 G D B Bidwell dec'd
21 W E C M Bishop dec'd
22 N N Bodhidatta dec'd
23 J H Botelho dec'd
24 A M Bowes-Smith dec'd
25 C R Boxer
26 F Breicher dec'd
27 H G Bridges dec'd
28 R L Bridges
29
30 T L F Brower dec'd
31 A E L Burgoyne dec'd
I Bröckelmann dec'd
32 E Burnie dec'd
33 Mrs J Burnie dec'd
34 H Burson dec'd
35 J B P Byrne dec'd
36 R A Camidge
37 D Campbell dec'd
38 Mrs D S G Camus dec'd
39 F A Carl dec'd
40 H A Cartwright dec'd (1)
41 H A Cartwright dec'd (2)
42 Chan A Po
43 Chan Ip Shi
44 Chan Un Hung dec'd
45 Chan Yun Ching dec'd
46 Sir C P Chater dec'd (1)
47 Sir C P Chater dec'd (2)
48 Cheang Yau Shi dec'd
49 Cheng Ying Kwong dec'd
50 Cheong Sze dec'd
51 Cheung A See dec'd
52 Chiu Cheung Shi dec'd
53 Choa Leep Che dec'd
54 Chow Hing Ki dec'd
55 Choy Kit Sze dec'd
56 Chu Chau Kam dec'd
57 Chu Siu Kan dec'd
58 Chun Fai Ting
59 Chung Chee Choong dec'd
60 Chung Chik Shan dec'd
61 Chung Kam Ting dec'd
62 U G Clark dec'd
63 E L Clarke dec'd
64 W E Clarke
65 A A Claxton
66 H Clotworthy dec'd
67 M A Cooper dec'd
68 Sir E E Cooper dec'd
69
70 K F Crawford dec'd
Mrs C P B C M Couper dec'd and W Couper
71 H Cunliffe-Owen Bt. Dec'd
72 L C Danby dec'd
73 W S Davidson dec'd
74 W Davison dec'd
75 V H Deacon
76 T M Dermer dec'd
77 A Dodd dec'd
78 D Dorabjee
79 A G Downer dec'd
80 G Duddell dec'd
81 Y Duer dec'd
82 O Eager dec'd and J C Eager dec'd
83 J C Eager dec'd
84 O Eager dec'd
85 R Echegoyen dec'd
86 J Elles dec'd
87 J B Endicott dec'd
88 N N J Ezra
89 G R Fenwick dec'd
90 E F Fisher dec'd
91 T S Forrest dec'd
92 C B Fox
93 G E Fox dec'd
94 Capt A Fraser dec'd
95 H Freudenthal dec'd
96 A S Galt dec'd
97 E A Gaubert dec'd
98 M W C Gihon dec'd
99 F C Gill dec'd and Mrs Gill dec'd
100 R B Gorostiza dec'd
101 T G Gowland dec'd
102 J V Guerineau dec'd
103 J H Harmon dec'd
104 The Hon R Harper dec'd
105 G M Harston dec'd
106 Mrs E Hayward
107 O P Hechtel dec'd
108 F Hellyer dec'd
109 C Hemery dec'd
110 C Hemery dec'd
111 H Hickling dec'd
112 R D Hill dec'd
113 Ho Kwong
114 Ho Shum Kwai dec'd
115 Ho Ying Yew dec'd
116
117 H O Holt dec'd
F H Höhnke
118 P H Holyoak dec'd
119 Mrs A E Hughes
120 J C Hughes
121 Hung Hing Fat dec'd
122 Hung Kan Shi dec'd
123 C F A O Ingenohl dec'd
124 C W Jeffries dec'd
125 H U Jeffries dec'd
126 D Jek
127 Captain A Jensen dec'd
128 F V Jensen dec'd
128 F V Jensen dec'd
129 D A Judah dec'd
130 Sir Ellis Kadoorie dec'd (1)
131 Sir Ellis Kadoorie dec'd (2)
132 Sir E Kadoorie dec'd (3)
133 Khoo Teek Pye dec'd
134 D Knox dec'd
135 O H A Krebs dec'd
136 T K Lahkmidas dec'd
137 Lam Kwok Kwong dec'd
138 Lam Pak Fuk dec'd
139 N Lamont dec'd
140 N Lang dec'd
141 Lau Cheong dec'd
142 W T Lay dec'd
143 A W Lee dec'd
144 Leong Nang dec'd
145 Leong Yuk Tong dec'd
146 Leung Chan Shi
147 Leung Wing Cheung dec'd
148 Leung Yew
149 W A Lewis dec'd (1)
150 W A Lewis dec'd (2)
151 Li Ching dec'd
152 Li Ping dec'd
153 Li Shee
154 Li Yau Fau dec'd
155 Lo Kwong Yu dec'd
156 Lo Lan Shang dec'd
157 Lok Ching Fong dec'd
158 Margaret Looker dec'd
160 A R Lowe dec'd
161 Miss Maria da Luz
162 Ma Hoon Bew
163 F J McCarthy dec'd
164 D Macdonald
165 A Macgowan dec'd (1)
166 A Macgowan dec'd (2)
167 Captain S Mc Issac
168 W C K Mackie dec'd
169 A C MacMillan dec'd
170 J C Macmillan dec'd
171 P C Mansfield dec'd
172 H Marriott dec'd
173 J Martin dec'd
174 R Martin dec'd (1)
175 R Martin dec'd (2)
176 H C Mather
177 H R Middleton dec'd
178 H Milsted dec'd
179 R Mitchell
180 Capt T A Mitchell
181 Sir W W Mitchell dec'd
182 Lady Mody dec'd
183 D H Mody dec'd
184 Sir H N Mody dec'd
185 Mok Chai See dec'd
186 Mok Ng Shi dec'd
187 B J de Heez Moore dec'd
188 A G Morris
189 D B Murray dec'd
190 G D Musso dec'd
191 H J Nagler dec'd
192 L F Naumann dec'd
193 Haji M H Nemazee dec'd
194 Ng Ts Tsing dec'd
195 M Nicol dec'd
196 M S Northcote
197 Capt D D O'Keefe dec'd (1)
198 Capt D D O'Keefe dec'd (2)
199 Capt D D O'Keefe dec'd (3)
200 Capt D D O'Keefe dec'd (4)
201 Capt D D O'Keefe dec'd (5)
202 Capt D D O'Keefe dec'd (6)
203 A Olano
204 J Olsen
205 J C de Ossorio dec'd
206 B E P Oxley dec'd
207 W C Passmore dec'd
208 M J Patell
209 T Pemberton dec'd
210 J Pentony dec'd
211 Miss C M Pereira
212 L Petrie dec'd
213 M K W Pomeroy dec'd
214 Poon Chi dec'd
215 Poon Pong dec'd
216 K A Pott dec'd
217 G H Potts dec'd
218 W F Price
219 Khun Ying Prik dec'd
220 C M Puckle dec'd
221 Pun Wai Sang
222 H Randby dec'd
223 J M Rayner
224 J F Reece dec'd
225E V Reed, S A Reed, M R Reed and A J Reed dec'd
226 R J H E Rienaecker dec'd
227 Mrs E F R de Righi dec'd
228 F Ringer dec'd
229 J Rodger dec'd
230Sir Edmund Royds dec'd and C S Carlisle dec'd
231 C M A de Sa dec'd
232 H W Sassoon dec'd
233 K Sayce dec'd
234 H A Scheuten dec'd
235 G D Scott
236 W R Scott
237 F O Seaton dec'd
238 F G G Seip
239 Mark Saew Seng dec'd
240 E H Sharp
241 E Shellin dec'd
242 W T Shewan dec'd
243 Shi Kuk Shan dec'd
244 H Shrubsole dec'd
245 Shum (Sam) Cheuk Kwong dec'd
246 S W Sidford dec'd
247 G Simpson dec'd
248 A F Smith dec'd
249 Marjorie Smith
250 V F Smith
251 W M Smith
252 F Smythe dec'd
253 Soo Pao Sun dec'd
254 W A S Sparling dec'd
255 C A Spring
256 A B Stafford dec'd
257 Mrs J W Stephens
258 M J D Stephens dec'd (1)
259 M J D Stephens dec'd (2)
260 M J D Stephens dec'd (3)
261 G R Stevens
262 A Sutherland dec'd
263 H B Swann dec'd
264 H B Symonds dec'd
265 Tng Sam dec'd
266 Tang Shiu Pang dec'd
267 Tang Tun Ng dec'd
268 A Thompson
269 Tong Soey Look dec'd
270 Tsang Chun Yeuk dec'd
271 Tseu Loh Hi dec'd
272 Tung Hau dec'd
273 H J Van Der Tak
274 M di S Vivante dec'd
275 E J Walpole dec'd
276 C E Warren
277 K de Wolfe Watson dec'd
278 Mrs A F Wenyon
279 W J G Whiley dec'd
280 L M Whyte
281 C Wilck dec'd
282 H Wilcockson dec'd
283 R G Willis dec'd
284 Captain H Wilson
285 T Wilson dec'd
286 W Wilson
287 Won Ah Kee dec'd
288 Wong Chan Shi dec'd
289 Wong Ah Lee dec'd
290 Wong Kam Fuk
291 Wong Shun Kau dec'd
292 Wong Taylor dec'd
293 Wong Tin Po dec'd
294 E M Wood
295 W C Wood dec'd
296 W H Wood dec'd
297 R Woosnam dec'd
298 J Wootton dec'd
299 W G Worcester dec'd
300 W Wotton dec'd
301 G H Wright dec'd
302 Wun Hiu Seng dec'd
303 Yau Sui Chi dec'd
304 Yau Yung Ping dec'd
305 Yeong Pak
306 Yeung Chuen dec'd
307 Yeung Shu Tak dec'd
308 Yeung Yu Sam dec'd
309 Sir David Yule dec'd
310 Zee Ming Chee dec'd
311 D J J Zellweger-Wyss dec'd
312
313 Memo to Mr Ribiero
314 Document storage "file boards"
Draft of appointment of power of attorney
315
316
Receipts for and Letters re Return of Wills (1)
Receipts for and Letters re Return of Wills (2)
Deacons Archive
Description of Contents Date RangeDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 21
WILLS AND PROBATE
Description of Contents Date Range
1906 Jan 2
1904 Mar 16
1895 Mar 4
1904 Jul 6
Authorities to banks to pay dividends and interest.
1919 Feb 6
Language (other than English)
Language (other than English)
Proforma letter from Union Insurance Society of Canton, Ltd to E J Ackroyd (Estate of) re shares
Exemplification of Probate of the Will of Sir Edward J Ackroyd deceased.
Power of Attorney, The Honourable Edward James Ackroyd to V H Deacon and J Hastings.
No 90 of 1904 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Sir Edward James Ackroyd deceased, Letters of Administration with the Will annexed.
Certificate of transfer of shares, Hongkong and Shanghai Banking Corporation, between Norman Stewart Rushton Adamson, executor of Will of Norman William Adamson, and Edith Adamson, widow.
1947 Mar 26 - 31
1947 Mar 13 - Apr 9 and nd
Power of Attorney, Capt H S R Adamson to M H Turner, H J Armstrong and R A Wadeson.
1946 Dec 11
No 528 of 1947 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Norman William Adamson, gentleman, deceased. Certified photostat copy of Probate of the Will of the dec'd, with Schedule of property and estate duty paid.
1947 Mar 25 - Jun 25
Power of Attorney, Aminabai Sajan, widow of Casam Ahmed, Bombay, to Hassan Siddick of Victoria, Hong Kong.
1918 Aug 21
No 1 of 1919 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Cassum (sic) Ahmed, milliner and draper, deceased.
Will of William Aitken, engineer, with Codicil; annotated whereabouts unknown by V H Deacon.
1872 May 14 - 1895 Sept 28
Will of Dalmahoy Allan, medical practitioner. 1921 Jul 10
1917 May 8
1926 Nov 3
Deed of Assignment, Chan Chan Nam to Luk Yao 1929 Mar 23
1930 Mar 24
1930
1913 Jan 5
1918 Jun 27
1918 Jul 15
1878 Apr 10
Last Will and Testament of Charles Herbert Arnhold 1952 Mar 7
1955 Oct 4
Will of Dr James Cyril Dalmahoy Allan, medical practitioner, Victoria, Colony of Hong Kong, "about to proceed on active service", with envelope.
No 219 of 1926 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of James Cyril Dalmahoy Allan deceased, Probate of Will and one Codicil.
State of the Intromissions of Messrs Cowan and Dalmahoy, W S, as agents for the attorneys for the executor of the late Dr J C Dalmahoy Allan of Hong Kong with the estate in Great Britain from 8 September 1926 to 8 January 1930.
Letter from Lowe, Bingham & Mathews to Messrs Deacons re J C Dalmahoy Allan dec'd submitting statements of affairs at 28 February 1930, with summary of receipts and payments from 8 September 1926 to 28 February 1930.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Walter Edwin Allum, Letters of Administration with the Will annexed granted to Duncan McNeill of Shanghai.
Deed of Substitution, Duncan McNeill substitutes and appoints H W Looker or J S Harston as attorney, with original Powe of Attorney of Clara Angove to D McNeill attached.
No 126 of 1918 in the Supreme Court of Hongkong Probate Jurisdiction in the goods of Richard Angove deceased, resealing of Grant of Exemplification of Probate of Will of deceased.
in the Supreme Court of Hongkong Probate Jurisdiction, Probate of the Will of Mahomed Arab deceased.
Power of Attorney Philip Richard Edward Arnhold to H J Armstrong, R A Wadeson and P A L Vine.
1954 Dec 14
No 284 of 1955 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Charles Herbert Arnhold, company managing director, deceased, Probate, with envelope.
nd
Will of J Arnold, with envelope 1918 Jul 25
Will of Miss Lum Ashing, with envelope. 1876 Oct 20
1947 Apr 9
1919 Sept 8
1957 Apr 23
1924 Jan 31
1920 Feb 13
Receipts for Will deposited with The Public Trustee, London, and envelopes.
1918 Sept 5 - 1920 Jun 23
Summary of contents of Will of John Arnold 25 July 1918, and Codicil of 13 May 1920.
Codicil to Will of J Arnold, Secretary of Hongkong Canton and Macao Steamboat Company Ltd.
1920 May 13
Probate Power of Attorney Mary Austin to M H Turner, H J Armstrong, R A Wadeson and W C Hung, certified by William O Brown, notary public, John Venn & Sons, London.
1946 Dec 17
No 292 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Claude Austin, Surrey, England, member of AIF [Australian Imperial Force] died Malaya, deceased. Sealed Exemplification of Probate of Will.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Jane Bacon, of Bridgnorth, Shropshire, England, widow deceased, Grant of Exemplification of Probate of Will of deceased resealed.
No 139 of 1957 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Robert Leo Barkus, engineer draftsman deceased, Letters of Administration granted to Gladys Mary Barkus.
Front covers of two envelopes inscribed: "Dated 27 Nov 1913, Will of G W Barton, Esq. Executrix Wife" and "Dated 27.11.1913 Will of Mrs E M S Barton, Executor G W Burton". Each cover noted that, on instructions from Mrs G W Burton, original wills sent to solicitors in England.
No 31 of 1920 In the Supreme Court of Hongkong Probate Jurisdiction, Letters of Administration with Will and Codicil annexed de Bonis non in goods of Edward Beart, merchant of Yokohama, Japan, deceased. Granted to Clarence Keith Marshall Martin, Executor.
No 149 of 1919 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Edward Beart, merchant of Yokoham, Japan, deceased, Grant of Exemplification of Probate of Will and Codicil of deceased resealed by Court.
1919 Sept 22
1931 Jun 30
1948 Feb 12
1933 Nov 3
1933 Apr 21
1933 Apr 21
Typed copies of Will of N N Bodhidatta (2 copies)
(?) Chinese
In the Supreme Court of Hongkong Probate Jurisdiction, Copy of Probate 12 May 1906 and Attested Copies of last Will and Testament of Emanuel Raphael Belilios dated 1 October 1883, Codicil to the Will of E R Belilios dated 20 April 1892; Codicil to Will of Hon E R Belilios dated 13 December 1899.
1892 Apr 20 - 1906 May 12
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of E R Belilios deceased, Probate of Will and two Codicils annexed, with envelope.
1906 May 12
Will of Thomas Hood Bentley, master mariner and pilot.
1884 Sept 23
No 149 of 1931 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Guy Dennison Barry Bidwell, formerly of Tientsin, Republic of China, Exemplification of Probate of Will and Codicil of deceased resealed.
No 122 of 1948 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of William Edwin Cecil Michael Bishop, civil engineer, deceased. Administration granted to William Woodward and Harold John Armstrong, Hong Kong.
No 391 of 1933 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Nai Ngee Bodhidatta, government official late of Bangkok, deceased. Letters of Administration granted to M H Turner.
Power of Attorney Khun Hiram Rathavinit to Messrs W E L Shenton, M H Turner and D V Steavenson.
Typed copy of Power of Attorney Khun Hiram Rathavinit to Messrs W E L Shenton, M H Turner and D V Steavenson.
B.E.[Buddhist Era] 2475 [1933] Nov 6
Typed copies of Order of Appointment of Executor of Estate of N N Bodhidatta deceased (2 copies), with envelope.
B.E. 2475 [1933] Mar 8
Insurance policy documents re Marine and Fire Insurance Co Ltd, Hong Kong, with envelopes.
1933 Mar 21
1919 Jan 7
1928 Apr 2
nd (c.1921)
1930 Apr 3
Statement of Account of J H Botelho 1929
1929
1933 Jan 1
1935 Oct 29
1941 Jul 28
Note on provisions of Will nd
Draft Will of Major C R Boxer with amendments. 1941 Aug 2
Typed copy of Will of Major C R Boxer 1941 Aug 5
No 87 of 1933 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of John Hector Botelho deceased, probate granted to Myra Wooden Botelho, widow.
Partnership agreement between Braz Joaquim Botelho, Pedro Botelho and J H Botelho.
Deed of Dissolution of Partnership between Pedro Vicente Botelho and J H Botelho.
Note of drawings against Special Account and Extra Account.
Letter from Guturre S Botelho Bros, Shanghai to J H Botelho forwarding statement of account.
J H Botelho Personal Account with Botelho Bros., Shanghai, 1928-1929
Purchase Consideration Account of J H Botelho, 1928-1932
Debit Note from Botelho Bros., Hong Kong to J H Botelho, with envelope.
1932 Dec 31
No 349 of 1935 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Aubrey Maurice Bowes-Smith, exchange broker, deceased. Probate of Will and Codicil granted to Katherine Margery Bowes-Smith, widow.
Letter from Charles Boxer to Jack (?) with instructions for new Will.
Will of Charles Ralph Boxer, with envelope marked "Revoked on making of new Will 5.8.41.".
1939 Jun 8 - 1941 Aug 5
No 190 of 1913 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Frederick Breicher deceased, merchant of London. Letters of Administration with the Will annexed granted to J S Harston, attorney for Pauline Breicher, widow.
1913 Sept 19
1914 Jan 14
1928 Jun 20
1928 Jun 18
German
1908 Nov 7
1947 Aug 8
1947 Dec 8
1947 May 8
1947 Mar 3
Probate of Will of Henry G Bridges granted to William F Price in Probate Court of Newport, Rhode Island, certified by Secretary of State of Rhode Island and Consulate-General, Boston, USA (2 copies).
1913 Nov 3 -7
No 13 of 1914 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Henry Gardner Bridges deceased, Letters of Administration with the Will annexed granted to J S Harston, attorney for William F Price.
Typed copy of letter from M H Turner, Messrs Deacons, to R L Bridges, Messrs Lane Crawford Ltd, forwarding Will.
Letter from R L Bridges, Lane Crawford Ltd, to Messrs Deacons requesting return of Will.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Ida Bröckelmann, Letters of Administration, with the Will annexed, granted to Friedrich Alexander Alfred Büssing Bröckelmann and Gustav Adolph Wieder, attorneys of Julius Richard Bröckelmann. Copy of Will in German with English translation.
1897 May 4 - 1898 May 19
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Thomas La Foi Brower, late of Yokohama, Japan, deceased, Letters of Administration with the Will annexed granted to F B Deacon.
Debit note from Deacons to Estate of A E L Burgoyne deceased re grant of Letters of Administration.
Receipt for $605 in settlement of claim against estate of A E L Burgoyne deceased from Capt Albert M Millar.
Letter from E V (?), Beryl Burgoyne and Eileen Burgoyne to Administrator of Estate of Aubrey Edward Leopold Burgoyne deceased, requesting release of residue of estate.
Power of Attorney Nance Burgoyne of Shanghai to M H Turner, H J Armstrong, R A Wadeson and W C Hung
1946 Aug 31
No 220 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of A E L Burgoyne, merchant, Letter of Administration granted to H J Armstrong.
1900 Mar 20
1932 Jan 14
1947 Aug 5
1947 Feb 19
Copy of Will of Reginald Albert Camidge. 1925 Feb 5
1932 Jan 26
1946 Nov 1 Spanish
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Edward Burnie deceased, Probate granted to Janet Burnie, widow, William Joshue Saunders and Francis Maitland, with Will and Codicil annexed.
No 10 of 1932 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Janet Burnie, widow, deceased: certified copy of Probate of Will of deceased resealed.
No 671 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Herbert Burson, sales manager, deceased: certified copy of Letters of Administration granted to Vera Ethel Maud Burson, widow, sealed.
Copy of Statutory Declaration of V E M Burson of Sydney, widow and administratix, re H Burson deceased.
1944 May 31
Letter from The Yorkshire Insurance Co Ltd to Messrs Harry Andrews & Co, Sydney, re approval of Messrs Deacons acting as attorneys for Mrs V E M Burson under Power of Attorney.
Notarised Power of Attorney of Mrs V E M Burson to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
1946 Dec 30 - 1947 Jan 3
No 283 of 1955 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of John Bernard Patrick Byrne, incorporated accountant, deceased: Letters of Administration granted to H J Armstrong, attorney of Phyllis Christine Burson, widow.
1955 Sept 29
Typed copy, In His Majesty's High Court of Justice Principal Probate Registry, Exemplification of Grant of Letters of Administration re Duncan Campbell, Japan, died intestate, granted to John Campbell, cousin.
Original Exemplification of Grant of Letters of Administration with documents attached: (1) Probate, No 144 of 1932 Supreme Court of Hongkong in the goods of Duncan Campbell, schoolmaster, deceased, resealed; (2) Certification of sealing of Grant of Letters of Administration by His Britannic Majesty's Supreme Court for China at Shanghai.
1932 Jan 26 - Jul 26
Certificate of Extract from Register of Defuncion [Deaths?], Ricardo Barretto Goroshza
1948 Apr 26
Spanish
1925 Apr 29
1925 Feb 3
1925 Jul 23
1916 Jan 25
Will of Chan A Po, with envelope. 1925 Oct 22
Power of Attorney Trinidad Barretto Goroshza to M H Turner, H J Armstrong, R A Wadeson and W C Hung
No 617 of 1948 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Dona Sofia Goroshza Camus, widow, deceased: Letters of Administration with Will annexed, granted to M H Turner, in English with Spanish translation.
1948 Aug 12
No 317 of 1931 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Francis Augustus Carl, late of New York, USA: Letters of Administration with the Will annexed granted to M H Turner, attorney for Mary Ruth Carl, widow.
1931 Dec 31
In His Majesty's High Court of Justice (Probate Division), Exemplification of Probate of Will of Henry Adolphus Cartwright deceased.
Power of Attorney Mrs Helen Ellen Margaret Cartwright to W E L Shenton and R F Mattingly, notarised by D V Steavenson.
In His Britannic Majesty's Supreme Court for China at Shanghai In the Estate of H A Cartwright: Exemplification of Probate and Certification of attachment of seal of Supreme Court for China at Shanghai.
1925 Aug 29
No 163 of 1925 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of H A Cartwright, journalist, deceased: Exemplification of Probate of Will of deceased resealed by the Court, with envelope.
Receipt from Hongkong and Shanghai Banking Corporation to Messrs Deacons for Certificates and Deeds of Transfer of Shares.
Current Account Passbook, Hongkong Shanghai Banking Corporation in name of H A Cartwright.
1918 Sept 4 - 1925 Jan 20
Cheque books, Hongkong Shanghai Banking Corporation, used and unused.
1924 Apr 14 - 1925 Jan 16
No 390 of 1935 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Chan Po alias Chan Ah Po, mid-wife, deceased: Probate granted to Cheung Pui Hing, Chau Sau Chan, Cheng Man Kwong and Tai Wai Lam.
1935 Nov 30
Will of Chan Ip Shi, with envelope.
1926 Sept 7
1930 Apr 11
1926 Sept 9 Arabic
nd
nd
nd [1926]
1926 Oct 19
1927 May 4
1913 May 29
No 174 of 1926 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Chan Un (or Woon) Hung, alias Chan Shi To deceased: Letters of Administration granted to Chan Wong Shi, alias Wong Ah Luk, relict of the deceased.
No 82 of 1930 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Chan Yun Ching, spinster: Letters of Administration granted to Chan Lau Lin Tai, mother of deceased.
No 365 of 1926, In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Sir Catchick Paul Chater, financier, deceased: Certified Copy of Probate granted to W E L Shenton with Will and two Codicils attached, and schedule of property on which estate duty paid. Annotations in Arabic.
[No 365 of 1926], In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Sir Catchick Paul Chater, financier, deceased: Probate with Will and two Codicils annexed; 2 printed copies.
nd [1926 Sept 9]
Schedule of property of Sir C P Chater deceased on which estate duty paid.
Note signed by C P Chater re receipt of Will of 26 May 1922 and Codicil of 2 May 1923
1924 Nov 10
Epitome of bequests under Will of Hon Sir C P Chater dated 17 April 1925 and Codicils dated 25 May 1926
No 249 of 1926 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Sir C P Chater, financier: Probate of Will (first and last pages)
In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Cheang Yau Shi, widow, deceased: Exemplification of Probate granted to Cheang Ip Shi, concubine and executrix.
Originating Summons No 49 of 1927 Supreme Court Penang, Order of court, in the matter of the Trusts of Will of Cheang Keng Quee.
1924 Apr 24 Chinese
1904 Nov 2
1987 Aug 7
1897 Dec 7
1897 Oct 1
1897 Oct 7
Notice, Supreme Court of Ipoh, State of Perak, Federated Malay States re application by Cheang Ip Shi for Letters of Administration to estate of Cheang Yau Shi.
1926 Dec 17
No 81 of 1924 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Cheng Ying Kwong, alias Cheng Wo Hin, merchant, deceased: Probate granted to Cheng Ho Shi, widow, and Cheng Yun Tin, merchant, Will in Chinese and English translation enclosed.
Draft Bond re Cheong Sze deceased: Wong Kwai In, formerly of Canton now of Shanghai, trader, and Chun Wai Chee, of Victoria, Colony of Hong Kong, merchant, bound to Chun Fai Ting.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Cheong Sze deceased: Draft Bond by Administrator, Wong Kwai In of Canton in Empire of China, trader, and Chun Fai Ting of Shanghai bound to Sir John Worrell Carrington.
1897 Aug 17
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Cheong Sze deceased: Letters of Administration durante minore å talé granted to Wong Kwai Iu, Canton, trader.
1897 Aug 31
No 86 of 1897, In the Supreme Court of Hongkong Probate Jurisdiction In the matter of the Administration of the Estate of Cheong Sze deceased and In the matter of Ordinance No 7 of 1873, Section 10. Opinion of the Court as to investments, etc.
1897 Nov 19
Letter from I W (?) Norton Kyshe, Registrar, Supreme Court, to [H W Looker] re Cheung Sze deceased.
Letter Norton Kyshe to Mr Looker re Chan [sic] Sze deceased
1897 Aug 28
Letter from Norton Kyshe, Registrar, Supreme Court, to Messrs Deacon & Hastings re Cheong Sze deceased.
Letter from Johnson Stokes & Master to messrs Deacon & Hastings re Cheong Sze deceased
Draft declaration by Chun Shih, second wife or concubine of late Wong Ching To
Letter from A Seth [Supreme Court] to Mr Hastings re hearing application for advice.
1897 Nov 15
1897 Nov 6
1897 Jul 10 Chinese
Draft Statement of M W Slade 1897 Nov 5
1897 Nov 5
1897 Oct 7
Note re Chan Fai Ting's bond 1897 Jul 21
Letter from M W Slade to [Messrs Deacon & Hastings].
Letters from Chun Fai Ting, China Merchants Steam Navigation Company, Shanghai, to Messrs Deacon & Hastings
1897 Jun 28 - 1904 Nov 22
Letters and Memoranda from Hongkong Shanghai Banking Corporation to Messrs Deacon & Hastings re Cheong Sze deceased.
1897 Aug 3 - Dec 6
In the Supreme Court of Hongkong Original Jurisdiction In the matter of Administration of Estate of Cheong Sze deceased, and In the matter of Ordinance No 7 of 1873, Section 10: draft Application for opinion advice or direction, annotated by H W Looker.
1897 Nov 12 - 19
Re Cheong Sze deceased: Instructions to apply for Letters of Administration, enclosing papers including documents in Chinese.
Supreme Court of Hongkong Probate Jurisdiction In the goods of Cheong Sze deceased: draft oath by Administrator
1897 Aug 17
Supreme Court of Hongkong Probate Jurisdiction In the goods of Cheong Sze deceased: draft Avidavit of Death.
1897 Aug 17
In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Cheong Sze deceased: draft Election of Guardian to take Grant.
1897 Aug 17
In the matter of the Administration of the Estate of Cheong Sze deceased and Ordinance No 7 of 1873, Section 10: Statement in support of summons for advice of Court by M W Slade
1897 Nov 12
In the matter of the Administration of the Estate of Cheong Sze deceased and Ordinance No 7 of 1873, Section 10: draft Instructions to Settle Statement by M W Slade.
Draft Renunciation of Chun Shih to moneys in deposit at the Hongkong Shanghai Banking Corporation
In Supreme Court of Hongkong Probate Jurisdiction In the goods of Cheong Sze deceased: draft Petition for Letters of Administration durante minore aetate
1897 Aug 17
1928 Mar 30 Chinese
1909 Dec 6
1930 Sept 5
1931 Aug 6
Chinese
Contract for purchase of shop nd (?) Chinese
1951 Jan 18
1910 Oct 21
In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Cheung A See, fisherman, deceased: Letters of Administration granted to Cheung Shek Kew, grand-daughter of deceased.
1915 May 29
No 51 of 1928 In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chiu Cheung (or Cheong) Shi deceased: copy of Letters of Administration with Will annexed, granted to Chiu Foon Wo, daughter.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Choa Leep Che, compradore, deceased: Probate granted to Choa Po Sien, merchant, and Li Sui Lin, spinster, with copy of Will enclosed.
in the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chow Hing Ki, compradore, deceased: Probate granted to Chow Sui Lam and Lam Wun U, compradores, with Will enclosed.
1910 May 18
No 185 of 1930 in the Supreme Court of Hongkong Probate Jurisdiction In the goods of Choy Kit Sze, alias Choy Pik Cheong, merchant, deceased: Probate granted to Choy Hou Sui, merchant, with copy of Will enclosed.
Declaration of Trust by Choy Hou Sui and U Cheuk Man
Insurance policy assigned to Tsoi Pik Cheung, receipt and envelope.
1917 Sept 13
Declaration of Trust, Tsoi Pik Cheung to Yuen Seng Fat Firm re remaining portion of Inland Lot No 1026.
1913 Aug 19
No 27 of 1951 In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chu Chau Kam, alias Chu Kin Ou Tong, retired merchant, deceased: Letters of Administration granted to Leung Shiu Kwan, only concubine of deceased.
In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chu Siu Kan, retired broker, deceased: Letters of Administration granted to Chu Wan Sui, widow of deceased.
Estate of Chu Siu Kan deceased, Ledger account sheets.
1910 Oct 14 - 1911 Jun 9
1911 Jun 9 Chinese
1911 Jun 10
1922 Mar 14
1950 Oct 30
1893 Jul 28 Chinese
1909 Jul 10
1947 Jul 3
1923 Apr 17
Codicil to the Will of W E Clarke, with envelope
Will of W E Clarke, gentleman, with envelope 1915 Jul 30
1918 Jan 28
Copy of letter from Chu Wan Siu to Ma Tuen, trader, re proposed assignment of estate. Annotated "Cancelled" by D V Steavenson
1910 Oct 11 - 1911 Jun 9
Receipt for share certificates re Tai Ping Theatre and Chinese receipt for 100 dollars.
Receipt re share of Chu Siu Kan's estate in Taiping Theatre.
Duplicate Will of Chun Fai Ting alias Chun Yan, with envelope
No 475 of 1950 In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chung Chee Choong, gentleman, deceased: Certified copy of Probate of Will, sealed.
In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chung Chik Shan deceased: Probate granted to Chung Chik Hong.
No 174 of 1925 In the Supreme Court of Hongkong Probate Jurisdiction In the goods of Chung Kan Ting, merchant, deceased: Probate granted to Chung Lo Shi, executrix
1925 Aug 18
In His Britannic Majesty's Supreme Court for China and Corea [sic] at Shanghai: Extract Testament-Testamentor of Umquhile George Clark of Edinburgh, London, Shanghai and Hankow, merchant, and Extract Mutual Disposition and Settlement by George Clark and Mrs Janet Weir or Clark, resealed by the Court.
No 606 of 1948 In the Supreme Court of Hongkong Probate Jurisdiction In the goods ofEthel Lucy Clarke, widow, deceased: Letters of Administration with Will annexed, granted to R A Wadeson, attorney for Grace Schroter, sister, and substitute Executrix.
Will of William Edward Clarke, director of Hongkong, Canton and Macao Steamboat Co Ltd, with envelope.
1917 Dec 17
Will of Archibald Arthur Claxton, merchant, with envelope.
1918 Mar 6
1923 Jan 3
1939 Mar 15
Power of Attorney, H J Armstrong to R A Wadeson 1945 Nov 6
1945 Nov 6
Will of Mrs C P B C M Couper, with envelope.
Power of Attorney to reseal Exemplification of Probate of Will of Hugh Clotworthy deceased: Mrs Elizabeth Ann Sutton-Jones and Mary June Clotworthy to H W Looker, J S Harston and D V Steavenson.
In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of H Clotworthy, cotton broker, deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
1918 May 27
No 152 of 1936 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Maurice Alfred Cooper, university lecturer, deceased: Letters of Administration granted to H J Armstrong, attorney, and Maurice Edward Cooper, father of deceased.
1936 May 30
No 2 of 1923 In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Sir Edward Ernest Cooper, Baronet, of London, deceased: grant of certified copy of Probate of Will of deceased resealed by the Court.
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William Couper: Letters of Administration with Will annexed granted to Cecilia Palmira Branca Conceicao Marques Couper, widow of the deceased.
1922 May 10
No 76 of 1939 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Cecilia Palmira Branca Conceicao Marques Couper, widow, deceased: Probate granted to H J Armstrong, executor, with copy of Will and schedule of property on which estate duty paid enclosed.
Statutory Declaration of H J Armstrong in the matter of Trusts of Will of C P B C M Couper deceased, Trustee Ordinance 1934 and Statutory Declarations Act 1835.
1934 Dec 12
No 127 of 1931 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Keith Fenton Crawford, merchant, of Hove, England, deceased: Certified copy of Probate of Will of deceased resealed by the Court.
1931 May 27
1948 Dec 2
1948 Oct 25
1929 Jan 22
1926 Jul 30
1921 Jul 9
1923 Jan 3
1955 Mar 8
No 872 of 1948 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Hugo Cunliffe-Owen, Baronet, deceased: Certified copy of Probate of Will of deceased sealed by the Court.
Power of Attorney, John William Sholto, J W S Comber and Sir Brian Edward Stanley Mountain Bt. to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Felix William Grain of H de Penna and John Venn, notaries public, London.
No 24 of 1929 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Lucy Caroline Danby, widow, deceased: Probate of Will and Codicil of deceased granted to James Denison Danby, executor.
No 143 of 1926 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of William Stewart Davidson of Quebec, Canada, deceased: Letters of Administration with Will annexed granted to W E L Shenton, substituted attorney of Orick B MacCallum, original attorney of National Trust Co Ltd, Toronto, Canada.
No 9 of 1921 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of William Davison, employee of Hongkong & Whampoa Dock Co Ltd: Probate of Will and Codicils of deceased granted to Robert Hall, Marine Surveyors Department, and Mark Hall, Messrs Jardine Matheson & Co, Victoria, Colony of Hong Kong.
Duplicate Will and first and second Codicils of William Davison, with envelope.
1918 May 17 - 1921 Mar 24
No 8 of 1923 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Victor Hobart Deacon, late of The Junior Carlton Club, Pall Mall, and Weymouth, England: Letters of Administration de Bonis non with Will and Codicil annexed, granted to Frank Barrington Deacon, Victoria, Hong Kong.
No 124 of 1919, In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Thomas Masters Dermer deceased: Grant of Exemplfication of Probate of Will and Codicil of deceased resealed by the Court.
1919 Aug 15
No 75 of 1955 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Anthony Dodd, merchant, deceased: Probate of Will granted to Eva Sarah Ann Dodd, widow and sole executrix.
1909 Mar 31
1909 Mar 31
1910 Apr 27
1917 Dec 5
1920 Jul 17
1923 Mar 10
British Passport, No 2417, issued to Oscar Eager
Letter from Johnson Stokes & Master to Dhunjeebhoy D Nowrojee re Deed of Gift.
Deed of Gift of furniture and household effects: D Dorabjee aka Dhunjeebhoy Dorabjee Nowrojee to Miss Chan A Po.
Will of Dhunjeebhoy Dorabjee Nowrojee, with envelope.
Power of Attorney of Frank Hagger Downer, nephew and executor of Will of Alexander George Downer of Adelaide, South Australia, and Elder's Trustee and Executor Co Ltd to W H Looker, notarised by William Joseph Gunson of Adelaide.
No 149 of 1920 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of George Duddell deceased: Letters of Administration with Will annexed de Bonis non granted to D V Steavenson, attorney for Kate Smithers, formerly Frances Kate Duddell.
No 37 of 1923 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Yeend Duer of Tokyo, Japan, deceased: Letters of Administration with Will and Codicils annexed granted to W E L Shenton, attorney of William Yeend Duer.
Bank statements in name of O Eager, C/o Hongkong Land Investment & Agency Co Ltd, in account with The Chartered Bank of India, Australia and China, Hongkong Branch.
1940 Dec 11 - 1941 Nov 29
Bank statements in name of Oscar Eager and/or Mrs Lilian Mabel Baines In account with The Chartered Bank of India, Australia and China, Bishopsgate, London Branch.
1938 Oct 17 - 1941 Jan 25
1938 Jan 11 - 1939 Jan 19
British Passport, No 164838, issued to John Cawley Eager.
1938 Oct 17 - Dec 11
Envelope inscribed "Yen 20 Gold Piece property of O Eager 20.5.41."
1941 May 20
1948 Apr 1
1948 Jan 27
1947 Apr 11
1940 Mar 21
1941 Dec 5
Typed copy of Last Will and Testament of O Eager 1939 Mar 3
Will of Oscar Eager, with envelope. 1939 Mar 3
1932 Oct 21
No 222 of 1948 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of John Cawley Eager, deceased, killed in action on 18 December 1941: Letters of Administration granted to R A Wadeson, attorney of Eva Mary Eager, mother and next of kin.
Power of Attorney of Eva Mary Eager to M H Turner, H J Armstrong and R A Wadeson, with envelope.
Power of Attorney of Mrs Lilian Mabel Baines to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Roy James McArthur, Melbourne, Australia.
1947 Jan 8 - 16
No 302 of 1947 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Oscar Eager, company manager, deceased, died Stanley Internment Camp 16 January 1945: Letters of Administration with Will annexed granted to H J Armstrong, attorney for L M Baines.
Receipt for coupon for shipping passage from London to Hong Kong for Mr O Eager and Miss Eager issued by Mackinnon Mackenzie & Co, with envelope.
Letter from G V Bird, HQ China Command, Hong Kong, to O Eager, Hongkong Land Investment Company.
Inventory of personal property at No 5 Bowen Road, Hong Kong; list amended; with envelope.
1926 May 1 - 1940 Aug 1
ARP [Air Raid Precaution] Group Observers Reports and Civil Defence Exercise, Comments and Criticisms.
1941 Nov 28 - 29
No 340 of 1932 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Rafael Echegoyen, merchant, of Manila, Philippine Islands, deceased: Letters of Administration granted to W E L Shenton, attorney for Maria Cavanna De Echegoyen.
Copy of Probate of Will and Codicil of Jamieson Elles, banking and discount agent, London, deceased, notarised by Alexander Ridgway, John Venn & Sons, London, and certified by Sir John Knill Bent locum tenens, Lord Mayor of London.
1912 May 10 - Aug 1
Note on state of affairs of deceased woman. nd
1892 Jul 30
Letter from H G Bridges to Messrs Linstead & Davis.
1913 Dec 6
1913 Nov 4
1914 Mar 11
1914 Jan 13
1914 Mar 10
1890 Nov 6
1889 Feb 1
1870 Dec 7
1848 Feb 17
Power of Attorney of Robert Endicott, New York, to Francis Maitland and Edward John Chapman.
1914 Dec 10
Letter from Robert Endicott, New York City, USA, to Messrs Linstead & Davis, Hong Kong, re estate of J B Endicott.
1898 Aug 19
Letter from Deacon & Hastings to Messrs Linstead & Davis re W Endicott deceased.
1903 Nov 28
Note from Hugh A Nisbet, Registry, Supreme Court of Hongkong, to [Francis] Maitland.
Letter from Linstead & Davis to H G Bridges, Eastbourne, England re estate of J B Endicott.
Note from H A Nisbet, Registry, Supreme Court of Hongkong, to [Francis] Maitland.
Copy of letter from Robert Endicott to Messrs Linstead & Davis.
Copy of letter from Linstead & Davis to Robert Endicott, Trustee, Estate of J B Endicott.
Copy of letter from J H P Gole to H G Bridges re J B Endicott deceased.
Appointment of new Trustees to the Will of the late James Bridges Endicott: Indenture between William Endicott of Saville Row, London, and Henry Gardner Bridges of Middlesex, and Samuel Endicott of Kobe, Japan.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of J B Endicott, deceased: Probate of annexed Will of deceased granted to George Farley Heard one of the executors.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of J B Endicott deceased: Probate granted to Henry William Davis attorney for William Endicott, executor named in the Will of the deceased.
1881 May 14
Assignment Indenture between Robert Dundas of Victoria in Colony of Hong Kong, Registrar of the Supreme Court and Official Administrator, with Will annexed of Robert Edwards, late of Macao, and J B Endicott of Cumsungmoon in the Empire of China.
1888 Apr 12
1911 Feb 16
George Fenwick deceased: draft List of Shares. nd
1897 Jun 21
1926 Jul 30
Will of Constance Bird Fox. 1940 Jun 10
Will of Nissim Nissim Joseph Ezra, broker and commission agent, with envelope.
Final Receipt given to V H Deacon, Administrator of Hong Kong Estate of George Fenwick deceased by beneficiaries Caroline Rae, George R Fenwick, H H Fenwick and Stanley Fenwick, with envelope.
Papers and correspondence re estate of G R Fenwick deceased, including telegrams, letters, statements, instruments of transfer of shares and notices; correspondents include: Green Island Cement Co Ltd; Shewan Tomes & Co; China Traders Insurance Co Ltd; Hongkong Rope Manufactuing Co Ltd; Hongkong and Kowloon Wharf & Godown Co Ltd; A S Watson & Co Ltd; Benjamin, Kelly & Potts; Indo-China Steam Navigation Co Ltd; Jardine Matheson & Co.
1898 May 17 - 1910 Dec 23
Power of Attorney of Mrs Caroline Reeves or Fenwick, widow of the late George Fenwick, shipbuilder, of Hong Kong, to V H Deacon and John Hastings, declared by the Rt Hon Andrew McDonald, Chief Magistrate of City of Edinburg, and notarised by Henry Monteath, Edinburgh, Scotland.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of George Fenwick: Letters of Administration with extract of registered Will annexed granted to V H Deacon, attorney for Caroline Fenwick.
1898 Aug 26
No 165 of 1947 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Ernest Francis Fisher, deceased: Probate granted to Irene Eleanor Fisher, widow and sole executrix.
1947 Aug 25
No 144 of 1926 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Thomas Shaw Forrest, merchant, of St Andrews, Scotland, deceased: Certified copy of grant of Testament-Dative of estate resealed by the Court.
No 399 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of George Edmond Fox, assistant manager, War Supplies Board, deceased: Certified copy of Letters of Administration sealed.
1947 May 13
1947 Jan 6
Telegram from [F M] Fraser to Deacons. nd
nd (1904) German
1904 Oct 3
Letter from Loftus E P Jones to V H Deacon 1905 Feb 14
1904 Oct 3
1904 Oct 19
1904 Jun 1
1904 Oct 20
Power of Attorney In Estate of G E Fox deceased, killed in action serving in Hong Kong Volunteer Defence Corps, by Dorothy Fox, widow, to M H Turner, H J Armstrong and R A Wadeson, with envelope.
Correspondence between Lloyds and National Provincial Foreign Bank Ltd, London, and Messrs Deacons re Will of Arthur Fraser.
1934 Jun 28 - Jul 12
Certified copy of Will of Captain Arthur Fraser, master mariner, with envelope.
1921 Sept 12
No 146 of 1904, In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Hinrich Freudenthal of Shanghai: Letters of Administration with Will annexed granted to V H Deacon.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: draft Administration Bond.
Papers re The China Fire Insurance Co Ltd and H Freudenthal deceased.
1904 Jul 4 - 1905 Aug 16
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: draft Oath by Administrator.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: Petition and Order under Section LVIII of Ordinance No 2 of 1897.
Substitution Power of Attorney re H Freudenthal deceased by Duncan McNeill and Loftus Edward Percival Jones to V H Deacon and H W Looker.
1904 May 30
Letter from Dowdall, Hanson & McNeill to Messrs Deacon, Looker & Deacon re H Freudenthal deceased.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: draft advertisement limiting time for creditors to send in their claims.
1904 Oct 3
1904 Oct 19
1922 Apr 8
1947 Jan 30
1946 Jul 3
1947 Nov 7
1947 May 3
1947 Mar 17
1947 Jan 27
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: draft Petition for Letters of Administration with Will annexed.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of H Freudenthal deceased: [draft?] Order that time for creditors to send in their claims be limited to 20 January 1905.
Certified copy of Letters of Administration of Estate of Alexander Strudwick Galt deceased: grantd to Gertrude Victoria Chatfield Clarke, sister of deceased.
No 106 of 1947 In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Edward Arthur Gaubert, late of Jardine Matheson & Co Ltd, Lance Corporal in the Hong Kong Volunteer Defence Corps, deceased: certified copy of Letters of Administration granted to Edward Valentine Gaubert and Bessie Evelyn Gaubert, parents, sealed by the Court.
Power of Attorney of E V Gaubert and B E Gaubert to M H Turner, H J Armstrong and R A Wadeson, notarised by Thomas Wallace of Cardiff, Wales.
No 987 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Mary Wetmore Cryder Gihon of New York, deceased: Letters of Administration with Will annexed granted to M H Turner, attorney for Edward R Carman, executor.
Deed of Substitution by Geoffrey Herbert Wright appointing M H Turner, H J Armstrong and R A Wadeson attorneys for E R Carman.
Power of Attorney of Edward R Carman, executor of Last Will and Testament of M W C Gihon deceased, appointing Geoffrey Herbert Wright and Charles Ernest Sherwin, solicitors of Shanghai, and Arthur Ernest Seddon, barrister-at-law, Shanghai, notarised by Lester Y Clarke of New York.
No 714 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Lily Gill, deceased: certified copy of Probate of Will sealed in the Court.
1947 Aug 11
No 80 of 1947 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of John Cawthra Gill, cloth merchant, formerly of Bradford, England, late of Dairy Farm, Ice & Cold Storage Co Ltd, Hong Kong, deceased: certified copy of Probate of Will sealed in the Court.
1948 Jan 5
1947 Apr 11 Spanish
1915 Apr 16
1951 Jul 14
1920 Jan 12
nd
1935 Jun 17
Powers of Attorney of Francis Cawthra Gill to M H Turner, H J Armstrong and R A Wadeson, with envelope.
1946 Nov 8 - 1947 May 24
No 5 of 1948 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Ricardo Barretto Gorostiza of Madrid, Spain, deceased: Letters of Administration granted to M H Turner, attorney for Sofia Gorostiza Camus, alias Mrs Sofia Gorostiza Vda de Barretto, mother and only next-of-kin of the deceased.
Power of Attorney of Sofia Gorostiza Camus to M H Turner, H J Armstrong and R A Wadeson, notarised by Luis Sierra Bermejo, Madrid, and certified by Francis Osborne Tofield, British Pro-Consul, Madrid.
No 64 of 1915 In the Supreme Court of Hongkong Probate Jurisdiction: Grant of Probate of Will of Tom Greaves Gowland, deceased, re-sealed by the Court, with copy of the Will enclosed.
No 231 of 1951 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Jean Victor Guerineau, proprietor: Letters of Administration granted to Henry Luk Yao, merchant, of Kowloon, attorney of Jeanne Augustine Rambaud, widow, and Raymonde Marguerite Augusta Lam-Guerineau, adopted daughter.
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Janet Rose Harmon of London, deceased: Letters of Administration with Will annexed granted to Reverend Hugh Morrison Rose, clerk, and subsequently to H W Looker, attorney of Reverend H Morrison.
1904 Nov 1 - 1906 Apr 2
Power of Attorney of The Trustees Executors & Agency Co Ltd, Melbourne, Robert Henry Harper and Jane Ballingall Harper of South Yarra, Victoria to J S Harston, W E L Shenton, D V Steavenson and R F Mattingly.
No 51 of 1920 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of The Hon Robert Harper, late of Melbourne, Australia, deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
No 180 of 1935 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of George Montagu Harston medical practitioner, of Putney, England, deceased: Exemplification of Probate of Will sealed in the Court.
1884 Mar 24
1892 Nov 8
1957 Jul 16
1906 Jul 31
1905 Sept 6
1906 Mar 19
Will of Mrs Eliza Hayward, issued by Brereton, Wotton & Deacon.
Codicil to the Will of Mrs Eliza Hayward, issued by Wotton & Deacon, with envelope.
No 244 of 1957 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Otto Peter Hechtel, business manager, deceased: Probate of Will annexed granted to Friedrich Otto Peter Hechtel, merchant and sole executor.
Power of Attorney of Arthur Tirrell Hellyer and Walter Hellyer of Illinois, USA, to H W Looker and J S Harston in connection with the Estate of Frederick Hellyer deceased.
1915 Spet 17
No 201 of 1915 In the Supreme Court of Hongkong Probate Jurisdiction in the goods of F Hellyer, merchant, deceased: Letters of Administration with Will annexed granted to H W Looker, attorney of W Hellyer and A T Hellyer.
1915 Nov 11
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Charles Hemery deceased: Renunciation of Probate by Edgar Christmas Harrie and George Watts, two of the executors.
In the Supreme Court of Hongkong Probate Jurisdiction: Affidavit re Estate and Effects of Charles Hemery deceased in Hong Kong, notarised by Alexander Ridgway of John Venn & Son, London, and certified by Sir Joseph Renals Bt. Locum Tenens, Lord Mayor of London.
Certified extract of Probate of Will with Codicil of Charles Hemery of Barnet, Herts, England.
1904 May 26
Correspondence and papers re estate of C Hemery deceased, including letters, drafts and memoranda; correspondents include Minet Harvie May & Co, Union Insurance Society of Canton Ltd, and China Traders Insurance Co Ltd.
1905 Sept 8 - 1906 Nov 19
In the Supreme Court of Hongkong Probate Jurisdiction in the goods of C Hemery deceased: draft Sworn Inventory of the Estate of the deceased in the Colony of Hong Kong.
In His Majesty's High Court of Justice (Probate Division), Principal Registry: Exemplification of Last Will and Testament and Codicil of Charles Hemery deceased, sealed in the Supreme Court of Hongkong Probate Jurisdiction.
1905 Nov 10 - 1906 Mar 26
nd
1919 Jun 27
1923 Feb 13
Will of Ho Kwong, with envelope. 1918 Jun 22
1928 Sept 5
1914 Feb 28
Second Codicil to Will of F H Höhnke, with envelope 1914 Feb 28
1948 Mar 22
1948 Aug 6
Power of Attorney of Horace Cyril Benjamin Hickling, Lieut Col in His Majesty's Army, Arthur Radclyffe Whitelock, solicitor, and Harold Hickling, Captain in His Majesty's Army, appointing Noel Wallace Hickling of Shanghai attorney.
1919 Dec 11
Union Society of Canton Ltd, Instrument of Transfer (2 copies), signed by Nöel Wallace Hickling, attorney for H C B Hickling, A R Whitelock and H Hickling.
No 97 of 1919, In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Horace Hickling, merchant, deceased: Exemplification of Probate of Will and Codicil of deceased resealed.
No 30 of 1923 In the Supreme Court of Hongkong (Probate Jurisdiction) in the goods of Reginald Duke Hill deceased: certified copy of Grant of Probate of Will and three Codicils annexed, resealed by the Court.
No 162 of 1928, In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Ho Shum Kwai alias Ho Kui Tsun of Canton, import merchant, deceased: Letters of Administration with Will annexed granted to Ho U Shing, merchant.
No 297 of 1941, In the Supreme Court of Hongkong Probate Jurisdiction in the goods of Ho Ying Yew aka Ho Eng Pui, deceased: Probate of Will annexed sealed by the Court.
1941 Aug 16
Will of Friedrich Heinrich Höhnke, merchant, and first Codicil.
1899 Mar 30 - 1904 Nov 7
Draft of second Codicil of Will of F H Höhnke.
Power of Attorney of Mrs Ada Myra Holt and Peter Henry Biddlecombe Holt to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
No 593 of 1948 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Harold Osborne Holt of London, deceased: certified copy of Probate of Will sealed by the Court.
1926 Nov 1
1885 Mar 4
Will of Joseph Coleman Hughes, with envelope. 1885 Mar 4
1947 Jun 10
1909 Sept 4 Chinese
1935 Jan 5
1941 Sept 8
1909 Mar 9
Envelope with addresses of Jeffries' servants. nd Chinese
1914 Apr 1
1920 Sept 3
Will of Daisy Jek 1948 Jun 25
No 218 of 1926, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Percy Hobson Holyoak, merchant, deceased: Probate granted o Nellie Gertrude Holyoak, widow, executrix.
Will of Mrs Agneta Eliza Hughes, formerly A E Linstead, with envelope.
No 479 of 1947 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Hung Hing Fat, retired compradore, deceased: Letters of Administration granted to Wai Chiu Hung, solicitor and son of deceased.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Hung Kan Shi aka Hung Kan San Tsoi, widow: Probate of Will annexed granted to Hung Hing Fat, compradore.
No 13 of 1935 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Carl Franz Adolf Otto Ingenohl, merchant, of Antwerp [Belgium], deceased: Letters of Administration with Will annexed granted to Sir W E L Shenton, attorney of Werner Carl Max Davidis, executor.
No 329 of 1941 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Charles William Jeffries, Director of the Royal Observatory, Kowloon, deceased: Probate of Will (copy annexed) granted to William Andrew Mackinlay, solicitor and executor.
Envelope and receipt for safe custody of debentures from Hongkong Shanghai Banking Corporation, Hong Kong.
Envelope and receipts for certificate of deposit and safe custody of debentures from Chartered Bank of India, Australia and China, and Hongkong Shanghai Banking Corporation.
1916 Dec 1 - 1920 Jan 5
Attested copy of Will of Henry Upham Jeffries of Boston, Massachussetts.
No 189 of 1920 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of H U Jeffries, lately of Hakone, Japan: Probate of Will annexed granted to D V Steavenson, with envelope.
1912 Apr 11
1912 Mar 27
Pass Book, Savings Bank account with F V Jensen.
1948 May 3
nd.
Danish
1935 Feb 16
1936 Jul 7
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Andreas Jensen, late of Amoy, Empire of China, deceased: Letters of Administration with Will annexed granted to H W Looker, attorney for Alice Jensen, executrix.
Power of Attorney of Mrs Alice Jensen to H W Looker and F B Deacon.
In His Majesty's High Court of Justice, Principal Probate Registry: Letters of Administration, with copy of Will of Andreas Jensen of Amoy in China annexed, granted to Mogens Schested, attorney of Alice Jensen, sole executrix residing in China, certified by Danish Consulate, London.
1911 Jun 10 - Oct 12
Pass Book, Hongkong Shanghai Banking Corporation in current account with F V Jensen, Great Northern Telegraph Co.
1933 May 1 - 1941 Jun 30
Pass Book, Current account with Frederick Viggo Jensen.
1936 Feb 29 - 1941 Jul 2
1939 Oct 31 - 1942 Jul 21
No 337 of 1948 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Frederick Viggo Jensen, deceased: Letters of Administration with Will annexed granted to M H Turner, attorney of Margrethe Reymann and Valdemar K Bjerre, executors.
Note to pay F V Jensen signed by Manager, Reuters, Hong Kong.
Grant of Probate to Mrs M Reymann and V K Bjerre, with English translation certified by Royal Danish Ministry of Commerce, Industry & Shipping.
1944 Feb 18 - 1946 Aug 20
No 62 of 1935, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Aaron Judah aka David Alroy Judah, broker, deceased: Letters of Administration granted to H J Armstrong, attorney for Nissim Aaron Judah, et alia, brothers and sisters of the deceased.
In the estate of D A Judah deceased, Receipt and Indemnity to H J Armstrong from Nathaniel Joseph Judah, executor, and other beneficiaries for the full settlement of shares in the estate of the deceased.
1924 Feb 1
1922 Mar 28
Correspondence with Official Trustee.
nd
1923 Aug 8
1923 Aug 8
1923 Aug 8
nd (c.1922)
1924 Jul 17
Receipts signed by beneficiaries for share of Hon E R Belilios' Special Trust, Estate of D A Judah deceased, with envelope.
1935 Jul 5 - 1935 Oct 9
Leung Fung Kam and Ho Kwong & Others: Release in respect of annuity under Will of Sir E Kadoorie deceased and settlement of funds.
No 56 of 1922 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Sir Ellis Kadoorie, stockbroker: Probate with Will and Codicil attached granted to W E L Shenton, one of the executors, with envelope.
1954 May 27 - 29
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Sir Ellis Kadoorie deceased: Exemplification of Probate of Will with Codicil annexed.
Sir Ellis Kadoorie deceased, Statement of Executors' Accounts at Shanghai, Tael Account.
Sir Ellis Kadoorie deceased, Statement of Executors' Accounts at Shanghai, Francs Account.
Sir Ellis Kadoorie deceased, Report of Charles Sassoon Gubby and Simon Abraham Levy, executors at Shanghai of Will and Codicil of deceased.
Supplemental Report of W E L Shenton, one of executors of Will and Codicil of Sir E Kadoorie deceased, dealing with estate in England.
1922 Nov 10
Supplemental Reports of W E L Shenton, one of executors of Will and Codicil of Sir E Kadoorie deceased, dealing with Estates in Straits Settlements and French Indo-China..
1922 Aug 18
Sir Eliis Kadoorie deceased, Report of W E L Shenton, one of executors of Will and Codicil of deceased, with envelope.
1922 Aug 18
No 17 of 1922, Supreme Court of Hongkong, Original Jurisdiction Miscellaneous Proceedings, in the goods of Sir Ellis Kadoorie, stockbroker, deceased: particulars of property and debts and Trust property.
Sir E Kadoorie deceased, Shanghai Balance Sheet at 17 July 1924, Estate Account and Invoice Account, with covering letter from Lowe, Bingham & Mathews, Chartered Accountants.
1934 Mar 13
1947
1946 Oct 15
1946 Oct 24
1933 Oct 30 Danish
Sir E Kadoorie deceased, Hong Kong Estate Account: Income Account year ending 24 February 1923; Balance Sheet at 24 February 1923; Income Account year ending 24 February 1924; Balance Sheet at 24 February 1924, prepared by Lowe, Bingham & Mathews, Chartered Accountants.
1923 Feb 24 - 1924 Feb 24
Letters from Lowe, Bingham & Mathews to Messrs Deacons re Sir E Kadoorie deceased re Hong Kong Estate.
1924 Apr 30 - May 30
Sir E Kadoorie deceased, Hong Kong Estate Account and Hong Kong Income Account for period 24 February 1924 to 26 May 1924; Hong Kong Balance Sheet at 26 May 1924, prepared by Lowe, Bingham & Mathews.
1924 May 26
Estate of Sir E Kadoorie deceased, Statements of Executor's Account, Income Account (4 copies).
1923 Dec 31
No 95 of 1934, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Khoo Teek Pye, late of Singapore, merchant, deceased: certified copy of Double Probate of Will enclosed, sealed by the Court.
No 826 of 1947, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Knox, clerk, late of Hong Kong Tramways Ltd, deceased: Letters of Administration granted to H J Armstrong, attorney of Richard Knox, father and next of kin of the deceased.
1947 Sept 15
Power of Attorney of R Knox to M H Turner, H J Armstrong and R A Wadeson.
1947 Sept 15
Certified copy of Power of Attorney of R Knox to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney of R Knox to L C F Bellamy of Hong Kong Tramways Ltd.
Certified copy of Power of Attorney of R Knox to L C F Bellamy of Hong Kong Tramways Ltd.
No 378 of 1933, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Ohilia Helga Augusta Krebs, late of Copenhagen, deceased: Letters of Administration with Will annexed granted to M H Turner, attorney for Peter Heise, surviving executor.
1910 Jan 21
1949 Feb 3
1945 Oct 24
1938 May 9
nd
1895 Sept 4
1895 Sept 2
1941 Apr 17
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Thakar Karsandas Lahkmidas alias Cursundas Lukhmidas, late of Bombay, deceased: Letters of Administration with Will annexed granted to F B Deacon, attorney for Kanji Cursandas and Rutonsi Cursandas, sons of deceased.
Letter from K F Wong & Co, solicitors, to Messrs Deacons re Lam Kwok Kwong deceased and Inland Lot No 2403.
No 582 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Lam Kwon Kwong alias Lam Wai Tsang alias Lincoln Lam, architect's clerk, deceased: Letters of Administration granted to Lam Yuen Fung Ki, widow, and Lam Ho Sheung Tak, mother of deceased.
No 147 of 1938 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Lam Pak Fuk, merchan, deceased: Letters of Administration de Bonis non granted to Lam Yuk Ying, clerk and grandson and only next of kin of deceased.
Envelope marked "Instructions for Neal [sic] Lamont's Will" containing paper with name of Chun Tai Hei in Chinese characters and English.
Letter from Flora Russell (brother of Niel Lamont) to V H Deacon.
Letter from Dugald Maclean of Scotland to [V H Deacon?] re Niel Lamont's Estate.
Last Will and Testament of Niel Lamont, master mariner, of Hong Kong, with envelope.
1867 Sept 17
No 296 of 1941 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Neil Lang, chief engineer, late of Douglas Steamshop Co Ltd, deceased: Probate in Will enclosed granted to David Laird Lyle, c/o Butterfield & Swire, Hong Kong.
1941 Aug 15
Cheque payable to Mrs E Martin issued by N Lang on Chartered Bank of India, Australia & China.
1940 Dec 23
Statement Invoice from Kelly & Walsh Ltd to Estate of late Neil Lang deceased for periodicals delivered under standing order, with envelope.
1918 May 8
1918 Feb 4
1918 Apr 22
1912 Jul 30
1912 Jul 12
1910 Jun 30
1948 Jul 26
Last Will and Testament of Leung Yew.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Lau Cheong, late of Foochow, China, deceased: copy of Probate of Will enclosed granted to Lau Seung Kan and Lau Seung Yum, executors of Will of deceased.
1882 Aug 20
Receipt by Hongkong Shanghai Banking Corporation to Deacon, Looker, Deacon & Harston for safe custody of shares deposited on account of Mrs A M Lay.
Power of Attorney of Mrs Amelia Mary Lay to H W Looker, J S Harston and D V Steavenson, notarised by John Alfred Donnison, London.
No 62 of 1918, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Walter Thurlow Lay: Probate of Will enclosed sealed by the Court.
In His Britannic Majesty's Consular Court at Canton, Probate Jurisdiction, in the goods of Albert William Lee, deceased, late of the Chinese Postal Service: Letters of Administration granted to H W Looker, attorney of Grace Elizabeth Lee, sister of the deceased; Will of A W Lee of Deal, Kent, attached.
1916 Jan 16 - May 4
No 175 of 1920 Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Leong Nang alias Leong Nung, labourer, late of Oregon, USA, deceased: Letters of Administration granted to Leong Hung Yun, son and next of kin of deeased.
1920 Aug 19
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Leong Yuk Tong, late of Shanghai: Letters of Administration granted to H W Looker, attorney of Leong Hsin Sz, widow of deceased.
Power of Attorney of Leong Hsin Sz to H W Looker and F B Deacon.
Last Will and Testament of Leung Chan Shi of Victoria in Colony of Hong Kong and Canton in the Empire of China.
No 572 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Leung Wing Cheung, hawker, deceased: Letters of Administration granted to Leung Hin Choi, son and next of kin, merchant.
1935 Sept 18
1940 Jun 3
1906 Jul 28
1931 Apr
Chinese
Note on making of Will of Li Shee nd
1900 Apr 1
1921 Feb 2
1910 Jan 10
In His Britannic Majesty's Supreme Court for China at Shanghai In the Estate of William Archibald Lewis deceased: Grant of Letters of Administration with Will attached sealed by the Court, and certified that fee and interest paid.
Receipts and statements issued to W A Lewis by various companies, includig Shanghai Vacuum Cleaning and Storage Co Ltd, Lammert Brothers, The China Provident Loan and Mortgage Co Ltd, The Colonial Dispensary and A-Mn, Hing Cheong, Tailors, Drapers & Outfitters, with envelope.
1939 Jun 6 - Dec 28
Bank Passbook of Hongkong Shanghai Banking Corporation in account with W A Lewis, Consolidated Trading Co Ltd.
1935 Nov 11 - 1939 Dec 31
No 111 of 1906 In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Li Ching, alias Li Ping Po, alias Li Hoi Man, late of Kwong Tung Province in the Empire of China, trader, deceased: Probate granted to Li Sai Ki, Li Sai Ki (sic), Li Sai Ü, and Li Ho Shi, widow.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Li Ping deceased: draft Caveat.
No 238 of 1927, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Li Ping, late of Canton, deceased: Probate of Will enclosed granted to Li Lin Tai, merchant, Victoria, Colony of Hong Kong.
1927 Sept 15
Last Will and Testament of Li Shi, female Chinese immigrant, No 6051, ex "Corona", 1874, of New Amsterdam in Colony of British Guiana.
No 4 if 1916, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Li Yau Fau alias Li Chung Shan, late of Canton in Republic of China, deceased: Probate of Will enclosed granted to Li Yik Ho, trader of Victoria, Colony of Hong Kong.
1915 Dec 23
No 133 of 1920, In the Supreme Court of Hongkong, Original Jurisdiction, in the matter of Estate of Lo (or Lu) Kwong Yu alias Lo Man Shan, deceased: Judgment.
Copy Probate, Supreme Court of Hongkong, Probate Jursidiction, in the goods of Lo (or Lu) Kwong Yu alias Li Man Shan deceased, late of Colony of Macao: Probate of Will enclosed granted to Lo Lan Shang, Macao, merchant and executor.
1917 Jan 22
1920 Feb 16
1923 Jun 4
Power of Attorney of Mrs C O Lowe to W E L Shenton. 1924 Jun 13
1924 Jul 10
Will of Miss Maria da Luz, with envelope.
Last Will and Testament of Ma Hoon Bew. 1952 Apr 17
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Lo Lan Shang, alias Lo Pong Lai, alias Lo Wang Tack Tong, Portuguese, Colony of Macao, deceased: Probate granted to Lo Li Shi, widow and executrix.
Letter of authority to Messrs Deacons from Lok Li Sh, Lok Wong Shi and Lok Ying kai, executors and executrix of Will of Lok Ching Fong deceased re payment of proceeds of rents, with envelope.
1938 Aug 29
No 26 of 1920, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Margaret Looker, of Hunstanton, Norfolk, deceased: Grant of Exemplification of Probate of Will of Codicil of deceased resealed by the Court.
Assignment, The Kowloon Land and Building Co Ltd and others to Wong Joy Chew and others re Kowloon Inland Lot No 671.
Extension of Mortgage and Indenture varying rate of interest, Wong Po Keung and others to Li Po Chun; Reassignment of Second Mortgage of Kowloon Inland Lot No 671.
1923 Jun 4 - 1924 Aug 6
Indenture, Reassignment by Wong Po Keung and others to the Bank of East Asia Ltd of mortgage of Kowloon Inland Lot No 671.
1923 Jun 4 - 1925 Mar 2
Lease of Kowloon Inland Lot No 671 commencing 25 December 1888; Indenture between Queen Victoria and The Kowloon Land and Building Co Ltd.
1895 Dec 30
Power of Attorney of Mrs C O Lowe and another to W E L Shento, R F Mattingly, D V Steavenson and M H Turner, notarised by George Issac Bridges, London.
1926 Sept 29
No 146 of 1924, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Arthur Rylands Lowe, chartered accountant, deceased: Probate of Will of deceased attached granted to W E L Shenton, one of the executors, with envelope.
1898 Nov 18
1931 May 7
1902 Apr 11
Russian
1922 Apr 22
1933 Feb 21
1946 Oct 14
1947 May 5
1911 Apr 28
Receipts and statement in name of F J McCarthy from: Hong Kong Government; Hongkong Development, Building & Savings Society Ltd; Chartered Bank of India, Australia & China; and E M Raymond.
1929 Aug 28 - 1931 May 20
No 116 of 1931, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Francis Joseph McCarthy, chargeman of Smiths, Royal Naval Dockyard, Hong Kong, deceased: Probate resealed by the Court.
Will of Donald Macdonald, consulting and mechanical engineer, Colony of Hong Kong, with envelope.
Share certificates in name of Arthur Macgowan issued by Bradley and Co Ltd, [Russian Bank?], and Siow Choon-Leng, proprietor of Health Service Intelligence Bureau, with envelope.
1917 Dec 15 - 1930 Oct 8
Bradley and Co Ltd, Loan Certificate issued to Arthur Macgowan of Swatow, with envelope.
In His Britannic Majesty's Supreme Court for China at Shanghai in the Estate of A Macgowan deceased: Certified attachment of seal of Court to Grant of Probate of Will by Supreme Court of Hongkong, Probate Jurisdiction, No 353 of 1932 (copy enclosed), and certified that fee paid to Court.
Codicil of Will of Captain Stephen Mc Issac, master mariner.
1910 May 18
Power of Attorney of Mrs Amelia Mackie to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Harold Thomas Morgan, Sydney, Australia.
No 365 of 1947, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William Craigie Keith Mackie, chief timekeeper, The Hong Kong & Whampoa Dock Co Ltd, deceased: Letters of Administration granted to H J Armstrong, attorney of A Mackie, widow of deceased.
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Archibald Campbell MacMillan, late of Rangoon, deceased: Letters of Administration with Will annexed granted to H W Looker, attorney of Samuel Garnet Radcliff, one of the executors, Colonel in the Indian Army, Rangoon.
1946 Aug 1
1947 Jan 8
1896 Dec 9
1897 Feb 22
Letter from Union Insurance Society of Canton Ltd to Messrs Deacon, Looker, Deacon & Harston re J C Macmillan, deceased.
1920 Sept 16
Power of Attorney of Mrs Mary Barnhill Macmillan and The Public Trustee to J S Harston and D V Steavenson, notarised by Harry Peter Venn of London, and certified by George Herbert Charlesworth, notary public, of Manchester.
1920 Jul 16 - 23
No 191 of 1920, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of John Cameron Macmillan of Chester, England, deceased: Grant of Exemplification of Probate of Will and Codicil annexed, sealed by the Court.
1920 Sept 13
Power of Attorney of Mrs Catherine Jane Mansfield to M H Turner, H J Armstrong and R A Anderson [sic]
No 26 of 1942, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Philip Cecil Mansfield of New Jersey, USA, deceased: Letters of Administration with Will annexed granted to H J Armstrong, attorney of C J Mansfield, widow of deceased.
No 398 of 1947, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Henry Marriott, engineer, Kowloon Dock, deceased: Probate of Will enclosed granted to John Paul White, mechanic, Kowloon Dock, sole executor.
1947 May 13
No 156 of 1915, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of James Martin, merchant, of Yokohama, Empire of Japan, deceased: Letters of Administration with Will annexed granted to H W Looker, attorney of Alice Mary Martin and Clarence Marshall Martin, executors.
1915 Aug 24
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Roger Martin, master mariner, deceased: Probate of Last Will and Testament and Codicil annexed granted to Norman Macdonald, Cape Breton, British North America, merchant, and V H Deacon, executors.
Receipts for monies bequeathed under Will of late R Martin, deceased, signed by beneficiaries to N Mcdonald (sic) and V H Deacon.
1897 Jan 25 - 1898 Sept 22
Letters of Administration with Will and Codicil of R Martin annexed.
1886 Jun 4
1894 Nov 3
Letters from Norman McDonald to Victor H Deacon.
1896 Oct 9
Promissory notes to R Martin.
Power of Attorney of Captain R Martin to V H Deacon
Receipts for monies bequeathed under Will of late R Martin, deceased, signed by beneficiaries to N Macdonald and V H Deacon.
1899 Apr 29 - Aug 2
Share certificate No 38 issued to Captain Roger Martin by The New Oriental Bank Corporation Ltd and receipt for custody.
Promise to pay Captain R Martin $130 by Oliver C Youell-Cartter (sic)
1897 Feb 17 - 1900 Feb 28
Letter from Chisholm & Crowe, solicitors, Sydney, Australia.
Letters and papers from Rystone & Co and Reuter Bröckelmann & Co to Messrs Wotton & Deacon and Messrs Deacon & Hastings
1888 Jul 2 - 1900 Aug 17
1891 Jul 28 - 1895 May 28
Letters from Ellis Rowe & Co to Messrs Deacon & Hastings.
1897 Aug 16 - 1898 Mar 4
Telegram from Deacon & Hastings to [?] Sydney, and letter from Eastern Extension Australasia and China Telegraph Co Ltd to Deacon & Hastings re misrouting telegram to Australia.
1898 Jan 2 - 6
Letters from His Majesty's Consulate, Canton to Messrs Deacon & Hastings re Probate of Will of late R Martin, and certificate of duty paid on estate.
1897 Aug 16 - 1898 Jul 15
Letters and papers re proposed partnership between Messrs Bain and Reid and loan by Captain R Martin.
1896 May 1 - 9
Letters from Pang Kit and Pang Sau to Captain R Martin and from R Martin to Hongkong & Shanghai Banking Corporation re arrangement of mortgage.
1895 Nov 21 - 25
Papers re British barque "Velocity", including Certificate of Measurement, Emigration Officer's Certificate, Licence for Conveyance of Asian Emigrants and Charter Party.
1866 Apr 27 - 1897 Jan 11
1896 May 23
1947 Jan 27
1922 Mar 25
1907 Jan 11
1910 Apr 25
Will of Sir William Wilson Mitchell, CMG of Ceylon. 1913 Jun 16
1920 Jun 2
1921 Mar 29
1920 Oct 13
1927 Mar 14
Power of Attorney of Margaret A McDonald and others to Norman McDonald, notarised by Walter Crowe, Province of Nova Scotia.
1896 Oct 8 - 9
Envelope containing Will of Harry Louis Mather; envelope addressed to Mrs H L Mather, c/o Station Hotel, Kowloon.
1917 May 22 - 23
No 81 of 1947, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Herbert Rodway Middleton, marine engineer, deceased: certified copy of Probate of Will of deceased, sealed by the Court.
No 49 of 1922, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Henry Milsted of London, deceased: certified copy of Grant of Probate of Will enclosed resealed by the Court.
Copy of Last Will and Testament of Robert Mitchell, draughtsman, Hong Kong, with envelope.
Will of Captain Thomas Alexander Mitchell in command of steamship "Fook Sang", master mariner, with envelope.
No 118 of 1920, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Sir William Wilson Mitchell of Ceylon, deceased: Grant of Exemplification of Letters of Administration, with Will annexed, resealed by the Court.
In the High Court of Jurisdiction at Bombay, Testamentary and Intestate Jurisdiction: certified copy of Probate and Will and Codicil of Dame Maneckbai Hormusji Mody, deceased, with envelope.
1926 Nov 11
No 57 of 1921, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Dinshaw Hormusji Mody: Letters of Administration with Will annexed granted to J S Harston, attorney for Shirinbai Dinshaw Mody, Bombay.
Power of Attorney of Mrs S D Mody to J S Harston and D V Steavenson, notarised by Noshirwan Peerozshaw, Bombay.
Appointment of a New Trustee under the Will and Codicil of Sir Hormusjee Nowrojee Mody, broker, of Victoria, Hong Kong, deceased: W E L Shenton to M H Turner.
1936 Jan 20
1959 Oct 12
1952 Apr 1
1906 Apr 20 Chinese
1924 Feb 19 Chinese
Will of Alfred George Morris, with envelope. 1891 Feb 25
1919 Sept 2
1956 May 9
Appointment of a New Trustee under the Will and Codicil of Sir Hormusjee Nowrojee Mody, broker, of Victoria, Hong Kong, deceased: M H Turner and W E L Shenton to H J Armstrong.
Deed of Release, Desmond Paul Chater and Gertrude Chater of Calcutta, to M H Turner and H J Armstrong.
1949 Aug 30
Appointment of a New Trustee under the Will and Codicil of Sir Hormusjee Nowrojee Mody, broker, of Victoria, Hong Kong, deceased: P A L Vine and H J Armstrong to Raymond Edward Moore.
Appointment of a New Trustee under the Will and Codicil of Sir Hormusjee Nowrojee Mody, broker, of Victoria, Hong Kong, deceased: H J Armstrong to P A L Vine, with attested copy.
No 57 of 1906, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Mok Chai See, alias Mok Chau Kee or Mok Cho Kee, deceased: Letters of Administration de Bonis non with Will annexed granted to Mok Tang Shi, alias Tang Lai Sin, widow of Tung Kun District in Empire of China.
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Mok Ng Shi alias Ng Chat, deceased: copy of Probate of Will granted to Mok Kou Sang of Hong Kong, compradore and executor.
No 402 of 1934, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Brinsley John de Heez Moore, mercantile assistant, deceased: Letters of Administration with Will annexed granted to H J Armstrong and R A Wadeson, attorneys of Calvert John de Heez Moore, brother of deceased.
1934 Nov 30
No 20 of 1920, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Douglas Bennett Murray, late of Yokohama, Japan, deceased: Letters of Administration granted to J S Harston, attorney of Julia Mary Murray, widow of deceased.
No 153 of 1956, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Guiseppe Domenico Musso, late of Shanghai, deceased: Letters of Administration granted to H J Armstrong, attorney of sons and daughters of deceased, with envelope.
1905 Jun 14
Will of H M H Nemazee.
Codicil of H M H Nemazee, with envelope. 1922 Jun 7
1911 Jan 10
1926 Jun 26
Will of Mowbray Stafford Northcote, with envelope. 1921 Jul 30
Will of M S Northcote, with envelope.
Power of Attorney to take Letters of Administration with Will annexed in Hong Kong: Louisa Jane Nagler to J S Harston, D V Steavenson and Ernest A Lang, notarised by Alan Charles Comerford, London.
1913 Apr 22 - 23
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Henry James Nagler of London, deceased: Letters of Administration with Will annexed granted to J S Harston, attorney of L J nagler, executrix.
1913 May 28
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Ludwig Friedrich Naumann, advocate of Lüneburg, Germany, deceased: copy of translation of Exemplification of Will.
Certificate of Permission to Postpone Payment of Duty in estate of Haji Mohammed Hussan Nemazee, deceased, with schedule attached.
1936 Aug 11
1917 May 22
No 156 of 1922, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Ng Ts Tsing, merchant, late of Shanghai, deceased: Letters of Administration granted to W E L Shenton, attorney of Ng Wang Sz, widow of deceased.
No 125 of 1926, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Maude Nicol of Kowloon, deceased: Letters of Administration granted to Thomas Reid Nicol, master mariner, husband of deceased.
1917 Aug 21
Correspondence relating to Captain O'Keefe, deceased. Correspondents include: George Lammert, auctioneer; US Consul Generl; Mrs Jane Gillespie; Hongkong Shanghai Banking Corporation; Mr Him Tai, contractor; Denison, Ram & Gibbs, architects, civil engineers and surveyors. Matters include: shares and securities; loans of Capt O'Keefe; access to Consulate records; Kowloon Inland Lot No 442; location of seaman W G Giilespie.
1902 Feb 27 - 1903 Apr 25
German
nd
nd
nd
Note of cases re presumption of death. nd
nd
1904 Mar 29
Correspondence relating to Captain O'Keefe, deceased. Correspondents include: Official Administrator, Supreme Court; Douglas Lapraik & Co; Harbour Department; Dennys & Bowley, solicitors, Hong Kong; J W Norton-Kyshe, Registrar, Supreme Court; H Davenport, Yap, Western Carolines; German Consulate, Hong Kong; Henry McAlpin, Judge of Savannah, Georgia, USA; German District Imperial Court, Yap; Ewens & Harston, solicitors, Hong Kong; F G Figg, Director, Hong Kong Observatory; Hongkong Shanghai Banking Corporation. Matters include: requests for copies of Will and Codicils of Captain O'Keefe and claims against his estate; weather in Western Pacific in 1901.
1903 May 2 - 1904 Aug 4
Notes on disappearance of Captain O'Keefe and members of his crew.
Note on meeting between Lin Woo, Captain O'Keefe and George Lammert re arrangement for Lin Woo to rent Kowloon property from Captain O'Keefe.
Note on telegram dated 5 December 1901 from Hartbridge, lawyer of Savannah [Georgia, USA] to [Mr] Rublee, US Consul, Hong Kong, re wife of Mr O'Keefe.
In Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Copy Correspondence, Mr Sharp KC
Typed copies of correspondence re presumed death and probate of Will of Captain O'Keefe.
1901 Dec 9 - 1903 Dec 3
Correspondence re Captain O'Keefe, deceased. Correspondents include: A Seth, Registrar, Supreme Court, Hong Kong; Hongkong Shanghai Banking Corporation; Star Ferry Co Ltd. Matters include: Consent Order; probate duty; registration of probate.
1904 Aug 30 - Sept 22
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Summons Inter Partes to show cause why probate should not be granted.
1904 Aug 23 - 24
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Affidavit of death.
1904 Apr
1904 Mar 29
1904 Jan 25
1904 Jan 23
1904 Jan 22
1903 Dec 5
1903 Dec 5
1903 Dec 2
103 May 10
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Brief to Counsel.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Copy of Affidavit of death.
Press cuttings from the "Daily Press" of 25 January 1904 re presumption of sea captain's death.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Copy Order giving leave to swear the death.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Affidavit of V H Deacon.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Notice of change of solicitors.
1904 Jan 25 - 26
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Brief to Counsel to appear in support of the Notice of Motion for leave to presume the death of D D O'Keefe.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Brief to Counsel to appear in support of the Notice of Motion for leave to presume the death of D D O'Keefe, to Mr E H Sharp, KC
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Affidavit in support of notice of motion for leave to presume death.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Draft Notice of Motion
1903 Nov 30
Re D D O'Keefe: Advertisement inserted by the German Court at Yap.
Re D D O'Keefe: Extract from "The South China Morning Post".
1903 Nov 19
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of David Dean O'Keefe, deceased: Retainer on behalf of the above Estate, to The Hon E H Sharp, KC, cover sheet only.
1903 May 15
1903 Aug
1903 Aug 7
1904 Jan 23
1902 Jan 20
1903 Apr 22
Supreme Court of Hongkong, Probate Jurisdiction, Action No. - of 1903: Draft Writ of Summons, G P Lammert v. Catherine O'Keefe.
Re D D O'Keefe: Notes of certain documents lent us by Mr Hartridge.
1903 Aug 26
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Instructions to Counsel to advise Mr Sharp, KC, original and draft.
No 132 of 1904, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Probate of Will and Codicils annexed of David Dean O'Keefe, late of Island of Terang in Yap Group of Caroline Islands, trader, deceased, granted to George Philip Lammert of Victoria, Colony of Hong Kong, auctioneer, one of the executors named in the Will.
Copy of Will of Captain O'Keefe and Codicils annotated "This is my copy to keep. VHD"
1890 Feb 20 - 1895 Jul 27
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Copy Caveat.
Re D D O'Keefe: Copy of Letters of Administration granted to Catherine M O'Keefe by the Court of Ordinary for the County of Chatham in Georgia, USA, annotated "Brief copy for Counsel. 4.8.03. VHD"
1903 Jan 7 - Aug 4
Re D D O'Keefe deceased: Memo of interest outstanding on the 31st May 1901.
1901 May 31
Assets of Captain D D O'Keefe at the Hong Kong and Shanghai Bank on 31st May 1901.
1901 May 31
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Draft Petition for grant of Probate of Will and two Codicils, annotated "See subsequent draft".
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Draft Petition for Grant of Probate of Will and two Codicils.
1903 May 15
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Draft Warning to Caveat.
1903 May 30
1903 Jun 5
Re D D O'Keefe: Extract from the "China Mail". 1903 Jul 23
1904 Sept 2
[List of assets of D D O'Keefe]
1876 Apr 15
1921 Apr 21
1947 May 2
nd
1947 Jan 8
1931 Feb 25
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe: Copy Appearance to Warning, George Philip Lammert, one of the executors of the Last Will and two Codicils of above named David Dean O'Keefe, against Catherine O'Keefe.
In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of D D O'Keefe deceased: Draft Order for discontinuance of contentious proceedings.
1901 May 31
Will of Aureliano Olano of Belbao, Spain and Victoria, Hong Kong, with envelope.
1873 Aug 19
Will of John Olsen, proprietor of the "National Tavern", with envelope.
No73 of 1921, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Josefa Cembrano de Ossorio, late of Manila, Philippines, widow, deceased: Letters of Administration with Will annexed granted to J S Harston, attorney of Miguel Ossorio, one of the executors.
No 351 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Bessie Eleanor Paton Oxley, of Haslemere, Surrey, England, widow, deceased: Certified copy of Probate of Will, sealed by the Court.
Photographic copy of Probate extracted from Principal Registry of Probate Division and Admiralty Division of High Court of Justice at Llandudno, Wales.
Power of Attorney "for use in Hong Kong and in the Republic of China including all treaty ports or concessions and in all places East of the Suez Canal" re B E P Oxley deceased, The Royal Exchange Assurance to M H Turner, H J Armstrong and R A Wadeson, notarised by Joseph Phillips Crawley, London.
Letter from Estate Duty Office, Treasury, Hong Kong to Messrs Deacons returning six vouchers (invoices and receipts).
Invoices from electrical and furniture suppliers and drapers issued to Mrs Passmore.
1928 Jan 18 - 1930 Aug 30
1931 Feb 2
1925 Mar 21
1918 Jul 4
1918 Nov 7
1918 Jul 4
Will of Miss C M Pereira
1905 Oct 5
No 65 or 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William Cooper Passmore, master mariner, deceased: Probate of Will of deceased, copy annexed, granted to Nora Agnes Passmore of Kowloon, widow.
Will of Mancherji Jamsetji Patell of Victoria, Colony of Hong Kong, merchant, with envelope.
Power of Attorney in favour of Messrs H W Looker and J S Harston by Florence Marion Pemberton re Thomas Pemberton, deceased.
No 208 of 1918, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Thomas Pemberton, late of Shanghai, Superintendent of the Shanghai Tug & Lighter Co Ltd: Letters of Administration with Will annexed granted to H W Looker, attorney of Mrs F M Pemberton, executrix.
F M Pemberton, Certificate as to Power of Attorney in favour of H W Looker or J S Marston (sic), notarised by Frederick Hale, Folkstone, Kent, England.
Power of Attorney In Re John Pentony, late of Drogheda, County of Louth, Ireland and Shanghai, Chief Officer, Merchant Service, deceased, by Mary Pentony, widow of the deceased, to H W Looker, notarised by Francis Germain McKeever, Drogheda, Ireland.
1916 Aug 26
Receipts from beneficiaries of estate of Maria Thereza Perpetuo to Clara Maria Pereira, executrix.
1907 Mar 4 - 1908 Mar 7
1906 Sept 10
Copy of Will of Maria Thereza Perpetuo, with envelope.
Litty or Littie Petrie deceased: Exemplification of Probate granted to His Britannic Majesty's Supreme Court for China at Shanghai and certificate of payment of court fee.
1924 May 28
Will and Codicil of Mary King Wyllys Pomeroy (aka Mary King Pomeroy) of Newport, Rhode Island and London.
1891 Dec 24
1896 Mar 16 Chinese
1937 Dec 4
Will of George Hutton Potts (Copy)
1937 Apr 1
1937 Apr 1
1937 Mar 31
nd
nd
1917 Aug 8
1912 Apr 1
No 103 of 1924, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Poon Chi, trader, deceased: Letters of Administration granted to Poon Kwok Shi, widow of deceased.
1924 May 21
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Poon (or Pun) Pong, merchant, deceased: Probate of Will annexed granted to Pun Hung, aka Pun Sz Lin, eldest son of the deceased and one of the executors.
No 371 of 1937, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Kate Angela Pott, deceased: Letters of Administration with Will and Codicil annexed granted to H J Armstrong, attorney of Francis Henry Pott, sole executor.
1936 Dec 11
Indemnity and Undertaking Mrs Esme Stuart Potts, Jack Yuan Potts and Reginald Potts to F B Deacon and Paul Mary Hodgson.
Deed of Release and Assent, E S Potts, J Y Potts, R Potts, F B Deacon and P M Hodgson.
Letter from E S Potts to Messrs Ts'o & Hodgson re annuities to Mary Hutton Potts and Annie Saunders
G H Potts deceased: List of securities examined at Hongkong Shanghai Banking Corporation shown in draft deed of appointment as "Securities comprised in the Shanghai Estate of the deceased".
Dust jacket of book titled "Colour Schemes and Modern Furniture" by Derek Patmore.
Power of Attorney of William F Price, Newport, State of Rhode Island & Providence Plantation, USA to H W Looker, F B Deacon and J S Harston, notarised by Edwin S Browne of Massachussetts, USA.
1913 Nov 11
Power of Attorney Supplemental Re Khun Ying Prik, deceased, from Sin Prik Chom to H W Looker and F B Deacon.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Khun Ying Prik alias Nguan Heng Joe: Letters of Administration granted to H W Looker, attorney of Sin Prik Chom.
1912 Feb 3
1918 Jun 28
1953 Nov 23
1946 Nov 7
1947 Sept 9
1876 Apr 3
1931 Oct 15
1949 Jun 21
1949 Jun 21
Power of Attorney Re Khun Ying Prik, deceased, by Sin Prik Chom to H W Looker and F B Deacon.
Power of Attorney of Mrs Caroline Amelia Puckle of Toorak, Victoria, and John Frank Shuter of Jindera, New South Wales, Australia, to H W Looker and J S Harston.
No 152 of 1918, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Charles Murray Puckle, late of Toorak, Victoria, Australia, deceased: Grant of Exemplification of Probate of Will of deceased, resealed by the Court.
1918 Aug 27
Will of Pun Wai Sang, alias Ho Lok Sin Tong, alias Pun Kwok Nam.
Power of Attorney of Mrs Olga Randby of Drammen, Norway, presently in Shanghai, to M H Turner, H J Armstrong and R A Wadeson.
No 827 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Haakon Randby, master mariner, deceased: Letters of Administration granted to H J Armstrong, attorney of Olga Randby, widow of deceased.
Last Will and Testament of John Manning Rayner, master mariner, witnessed by W Wotton and David S Caldwell
No 246 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Joseph Frederick Reece, late of Westgate-on-Sea, Kent, deceased: Letters of Administration with Will annexed granted to W E L Shenton, attorney of Thomas Graham Weall, joint executor of Will.
No 396 or 1949, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Edgar Vincent Reed, chartered accountant: Letters of Administration granted to Robert Cyril Reed and Wilfred Alexander Reed, brothers and only next-of-kin of deceased.
No 397 of 1949, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Stephen Arnold Reed, chartered accountant, deceased: Letters of Administration granted to R C Reed and W A Reed.
1949 Jun 18
1936 May 27
1917 Jan 10
1917 Jan 19
1917 and nd
1917 Jan 31
nd
nd (c 1917)
1916 Apr 30
No 393 of 1949, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Maria Rita Reed, widow, deceased: Letters of Administration granted to R C Reed.
No 145 of 1936, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Amaro John Reed, government pensioner, deceased: Letters of Administration granted to M R Reed, widow of deceased, with envelope.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Robert James Henry Ernest Rienaecker (generally known as Robert Rienaecker), deceased: Accounts (Copy).
1916 Dec 29
No 8 of 1917, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of R J H E Rienaecker (aka Robert Rienaecker) late of Vevey, Swiss Confederation, deceased: Letters of Administration with Will annexed granted to H W Looker, attorney of Hermione Bertha Caroline Rienaecker in Will called Bertha Caroline Hermione Rienaecker, executrix.
Copy of letter from Chartered Bank of India, Australia & China to Messrs Deacon, Looker, Deacon & Harston forwarding C/order with list of Fixed Deposits Receipts in the name of Robert Rienaecker deceased; Letters of Administration also enclosed.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of R J H E Rienaecker deceased: Order of Notice to creditors to submit claims against Estate (Copy).
Survey Report and Valuation on Praya Reclamation Marine Lots Nos. 93 and 94, Inland Lots Nos. 1247 and 1262 and buildings (Copy).
1916 Nov 24
Copy of letter to His Britannic Majesty's Consul at Lausanne, Switzerland re R Rienaecker deceased.
Supreme Court of Hongkong, Probate Jurisdiction, in the goods of R J H E Rienaecker, aka Robert Rienaecker, deceased: Schedule of Deceased's Property on which Estate Duty paid in Hong Kong.
Statement of Amounts paid to beneficiaries in respect of income for 1916 (Copy).
Rienaecker Heirs in Account Current with John Manners, Hong Kong.
1916 Jun 30
1908 Jun 20
1947 Apr 5
1948 Apr 30
1947 Jul 24
Certified copy of Extract of Probate for Sir E Royds. 1946 Oct 4
1947 Oct 20
1945 Nov 8
Mrs Robert Rienaecker in Account Current with John Manners, Hong Kong.
Rienaecker Trustees in Account Current with John Manners, Hong Kong, with envelope.
1916 Sept 30
Power of Attorney of Evan Thomas of Griffith, New South Wales, to M H Turner, H J Armstrong and R A Wadeson in re Eleanor Frances Rigo de Righi, deceased, formerly of Marylebone, England, and late of Tangier, Morocco, notarised by Septimus Godolphin Rowe, Sydney, Australia.
1941 Sept 17
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Fredercik Ringer, late of Nagasaki, Empire of Japan: Letters of Administration with Will annexed granted to F B Deacon, attorney of Neil Brodie Reid, James Haslop Wallace and Percy James Buckland, executors.
Extract of Entry in Register of Deaths for District of Crieff, County of Perth, Scotland, for John Rodger.
No 331 if 1948, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of John Rodger, deceased: Certified Copy of Confirmation of a Testament-Testamentor sealed by the Court.
Probate Power of Attorney of J Rodger to M H Turner, H J Armstron, R A Wadeson and W C Hung.
Power of Attorney of Algernon Henry Macworth Praed to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Felix William Grain, London.
1947 May 14
No 1081 of 1941, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Edmund Royds, late of Lincolnshire and Bedford Square, London: Certified Copy of Probate of Will copy enclosed), sealed by the Court.
1947 Dec 13
Certificate of Receipt of Duty payable on Estate of Mary Carlisle deceased, with schedule of property disclosed.
Certified Copy of Entry of Death for Mary Carlisle in Registration District of Bucklow in Sub District Wilmslow in County of Chester (England).
1915 Mar 31
1922 Mar 8
1924 Feb 1
1933 Mar 17
1922 Apr 19
Will of George David Scott, sharebroker.
1895 Jul 12
1897 Mar 2
No 54 of 1915, In the Supreme Court of Hongkong, Probate Jurisdicition: Grant of Probate of Will annexed of Charles Stewart Carlisle, deceased, granted to Edmund Royds, MP, of Bedford Square, London, and Mary Carlisle, widow, two executors of the Will, resealed by the Court.
No 37 of 1922, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Cosme Manoel Antonio De Sa, musician, late of Sengolda, Portuguese India: Letters of Administration granted to W E L Shenton, attorney of Amelia Dos Reis De Souza of Sangolda (sic), widow of deceased.
Part of envelope with notation "Will & Codicil of Hector W Sassoon dec'd taken out of the Will Safe by Mr Steavenson to prepare Application for Probate".
In His Britannic Majesty's Supreme Court for China at Shanghai, Certified Grant of Letters of Administration in Estate of Kelly Sayce (alias Kadourie Cohen), deceased, and payment of Court fee.
1933 May 19
No 76 of 1933, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Kelly Sayce (alias Kadourie Cohen), bookseller, deceased: Letters of Administration granted to Florence Haughland, sister of deceased.
Power of Attorney of Kojiro Yokoyama, executor of Will of Hendrik Adam Scheuten, late of Yokohama, Japan, Dutch subject, to J S Harston and W E L Shenton.
No 222 of 1922, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of H A Sheuten deceased: Letters of Administration with Will annexed granted to W E L Shenton, attorney for Kojiro Yokoyama.
1922 Nov 27
1889 May 20
Letter from George D Scott to V H Deacon, and envelope.
Will of Walter Richardson Scott, Assistant Superintendent of Police, with envelope.
1929 Sept 13
Letter from His Britannic Majesty's Consul, Macao, seeking Mrs Seaton's address.
(1899?) May 29
Will of Frederick Ongley Seaton, witnessed by V H Deacon and F B Deacon.
1888 Mar 1
1941 Feb 12
nd
1921 Jan 3
1929 Apr 19
1919 Nov 8
1946 Oct 15
1952 Sept 8
Will of Friedrich Gustav Gerhard Seip, merchant, with envelope.
No 77 of 1941, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Mark Saew Seng alias Nai Sin Kee She Mak, merchant, deceased: Letters of Administration granted to H J Armstrong, attorney of Nang Haw Sai Lee, widow of deceased.
Share Certificate, The Bank of Canton, issued to Mark Sun of Bangkok.
1937 May 30
Bank of Canton Ltd, Shareholder's Card in name of Mark Saew Seng alias Mark Sun deceased, 2 copies, plus envelope.
Note "Probate of Edmund Hamilton Sharp deceased. This Probate was taken out by Mr Steavenso in con.[nection] with the proving of the Estate of Mrs E H Sharp who has just recently died in England"
No 92 of 1929, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Edward Shellin, deceased, late of Hove, Sussex, UK, and Shanghai, Republic of China: Certified Copy of Probate of Will of deceased (copy enclosed) resealed by the Court.
No 258 of 1926, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William Thomson Shewan, merchant, deceased: Letters of Admiistration granted to Annie Shewan, widow of deceased.
1926 Dec 10
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Shi Kuk Shan, alias See Kok Shan, alias Shi Pak Lim, deceased: Exemplification of Probate of Will (copy enclosed) of deceased.
1909 Sept 20
No 179 of 1919, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Harry Shrubsole, commission agent, deceased, of Billericay, Essex, England: Copy of Grant of Probate of Will of deceased (Will enclosed) and resealed by the Court.
Certificate of Registration of Death of Chin Yeung Chun.
Letter from Shum Kwok Sheung (son of late Shum Chuk Kwong to Commissioner, Estate Duty Office, Hong Kong.
1941 Jul 26
1946 Oct 10
nd
1947 Feb 5
1920 Apr 26
1920 Jun 16
1926 Mar 27
1898 Jan 27
Draft Will of Vivian Findlay Smith, with envelope.
1886 Apr 2
Letter from Deputy Estate Duty Commissioner to Shum Kwok Sheung.
1952 Sept 11
No 276 of 1941, Certificate of Receipt of Duty in Estate of Sam (or Sum) (or Shum) Cheuk (or Chuk) Kwong, with Schedule attached.
Statutory Declaration re lost share certificate by Jean Helena Sidford, of London.
1946 Sept 13
Undertaking and Indemnity to Hongkong Fire Insurance Co Ltd by J H Sidford.
Photographic copy of extract from records of His Majesty's High Court of Justice, Principal Probate Registry, re Stephen William Sidford, late of Johore, Malaya, Lance Corporal Johore Volunteer Force.
Power of Attorney of Jean H Garfit (formerly Sidford), deceased, died at Thai Camp, Thailand, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Alan Ricketts, London.
No 748 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of S W Sidford, late of Johore, Malaya: Certified Copy of Letters of Administration with Will annexed sealed by the Court.
1947 Aug 20
Power of Attorney to obtain resealing of Probate of Will and Codicils of George Simpson, deceased, from The Public Trustee, Manchester, and George Ward Chambers Hartley, County of Chester, England, to J S Harston and D V Steavenson.
No 131 of 1920, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of G Simpson, late of Eastbourne, Sussex, England, retired ship and insurance broker, deceased: Grant of Exemplification of Probate of Will and Codicil of deceased, resealed by the Court.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Alexander Findlay Smith: Probate granted to W E L Shenton, one of the executors.
Last Will and Testament of Marjorie Smith, wife of John Grant Smith, of Victoria, Colony of Hong Kong.
1918 Aug 17
Will of William McGregor Smith of Manila, Philippine Islands, sugar refiner, with envelope.
1925 May 1
1913 Jun 24
1913 Jul 31
1929 Feb 2
1870 Oct 5
1946 Jun 1
1947 Feb 1
Will of Jane Williams Stephens. 1925 Dec 18
Note of servants' names. nd
Draft for Mrs J W Stephens' Will, with envelope. nd (1925)
1926 Jan 19
Will of M J D Stephens, with 2 envelopes. 1901 Oct 31
No 106 of 1925, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Frank Smythe late of Exshott, Surrey, UK, deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
Power of Attorney of Soo Ching Sz, Shanghai, to H W Looker, F B Deacon and J S Harston.
[157 of 1913], In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Soo Pao Sun, late of Shanghai: Letters of Administration granted to J S Harston, attorney appointed by Soo Ching Sz, widow of deceased.
No 39 of 1929, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William Alfred Sampson Sparling, late of Cannes, France, and Jersey, Channel Islands: Letters of Administration with Will and Codicil annexed granted to W E L Shenton, attorney of Wilfred Eustace Sparling and Lionel George Young, executors.
Will of Charles Albert Spring, assistant to Messrs Sayle & Co, Drapers & General Outfitters, witnessed by W H Brereton and [David S?] Caldwell, with envelope.
Power of Attorney of Mrs Florence Mary Stafford to M H Turner, H J Armstrong and R A Wadeson.
No 117 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Alfred Ben Stafford, clerk, late of Jardine Matheson & Co Ltd, deceased: Letters of Administration granted to M H Turner, attorney of F M Stafford, mother of deceased.
No 20 of 1926, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Mathew John Denman Stephens, late of Peak Road, Victoria, solicitor: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
1926 Jan 19
1925 Aug 6
1926 Mar 2
Papers re The London Assurance Corporation.
Papers re properties of M J D Stephens, deceased.
Schedule of Share Scrip. nd
M J D Stephens deceased: Holdings in Companies. nd
1925 Jun 10
Will of George Richard Stevens, with envelope. 1883 Aug 9
1931 Sept 26
1931 Oct 23
Action No 8 of 1925, In the Supreme Court of Hongkong, Probate Jurisdicition, in the Estate of Mathew John Denman Stephens, deceased: Order revoking Probate.
Receipt for personal property "One wooden box containing curios" by (W?) Stephens.
List of securities held by Hongkong Shanghai Banking Corporation on account of M J D Stephens, deceased.
1925 Sept 4 - 9
1925 Jun 18 - 1926 May 28
Statements of Account with Executor of Estate of M J D Stephens, deceased.
1925 Sept 22 - 1927 Feb
In the Goods of M J D Stephens deceased, Copy of Survey Report and Valuation of Messrs Palmer & Turner.
Statements of Accounts of Estate of Later M J D Stephens, with envelope.
1925 Sept 16 - 1927 Apr 29
No 130 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Alexander Sutherland, late of Edinburgh, Scotland: Certified copy of Testament Testamentor of Umquhile of Will of deceased resealed by the Court.
No 254 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Henry Bagehot Swann, stockbroker, late of Eastbourne, Sussex, and of City of London, deceased: Letters of Administration with Will annexed granted to M H Turner, attorney of Godfrey Holland, cousin and partner, George Falconer Bisset, partner, and Harry Huddart Swann, son, executors.
1947 Sept 25
1947 May 13
1920 Jun 23
1918 Mar 28
1918 Mar 23
1904 Sept 8
1913 jun 14
1922 Jan 20
1909 Mar 16
No 868 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Hilda Brownell Symonds of County of Chester, England, widow, deceased: Certified copy of Probate of Will sealed by the Court.
Power of Attorney of Ivor North Symonds to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Ernest James Smith, City of Manchester, England.
No 134 of 1920, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tang Sam, alias Tang Sam Ying, late of Kwong Tung Province in Republic of China, shoemaker: Letters of Administration granted to Tang Cheung Sui of Tai Hang Village, Colony of Hong Kong, widow of deceased.
Letter from Deacon, Looker, Deacon & Harston to C B Da Roza forwardig Probate of Tang Shiu Pang deceased.
Receipted Account to Executor of Estate of late Tang Shiu Pang re Will and Petition for Probate.
Survey report and valuation of property by Palmer & Turner, architects and surveyors.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tang Tun Ng, alias Tang Chun Lun, alias Tang Sai Hup, of Kwong Tong Province, China: Letters of Administration granted to Tang Yick Sang, mercantile assistant, child and only next-of-kin of deceased.
Draft Will of Alexander Thompson of Swatow, Republic of China.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tong Soey Look, late of California, USA, packer, deceased: Letters of Administration granted to Tong Sam Hing of Victoria, Colony of Hong Kong, cook and brother of deceased.
1947 Dec 13
1931 Sept 18
1949 Apr 4
1937 Feb 18
1937 Mar 8
1919 Nov 8
1913 Dec 10
1913 Nov 26
Will of Charles Edward Warren. 1917 Jan 18
No 1082 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tsang Chun Yeuk (or Yuk), alias Tsang Yin Ling, carpenter, Kowloon, deceased: Letters of Administration granted to Cheng King Oi, widow of deceased.
No 219 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tseu Loh Hi, compradore, late of Shanghai, Republic of China, deceased: Letters of Administration granted to M H Turner, attorney of Tseu Hong Sze, widow of deceased.
No 237 of 1949, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Tung Hau (or Hou), alias Tung Pok Man, alias Tung King Man, merchant, Kowloon, deceased: Letters of Administration granted to Tong Leung Mei Yuk, lawful kit-fat widow of deceased.
No 44 of 1937, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Hendrik Jan Van Der Tak, of Amsterdam, Kingdom of the Netherlands, deceased: Letters of Administration with Will annexed granted to R A Wadeson, attorney of William Hendrik Breuker Jnr., executor.
Certificate as to Payment of Estate Duty in Hong Kong, In Estate of H J Van Der Tak, late of Amsterdam.
No 178 of 1919, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Maimonide de Sabbatai Vivante of Manchester, England, merchant, deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
No 233 of 1913, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Ellen Jane Walpole, Shanghai, Republic of China, deceased: Letters of Administration granted to J S Harston, attorney of Robert Walpole, Boat Officer, Chinese Maritime Customs, Shanghai, and husband of deceased.
Power of Attorney of Robert Walpole to Messrs H W Looker, F B Deacon and J S Harston.
Codicils to Will of C E Warren, with envelope. 1919 Apr 9
1947 Dec 22
1947 Apr 14
1895 Apr 26
1895 Apr 26
1932 Apr 26
1925 Aug 13
1904 Oct 4 German
1919 Sept 22
1947 Jun 20
No 1106 of 1947, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Kenneth de Wolfe Watson, foreman joiner, The Hong Kong & Whampoa Dock Co Ltd, Kowloon, deceased: Letters of Administration granted to James Napier Sweeny, ship builder, of The Hong Kong & Whampoa Dock Co Ltd, Kowloon, attorney of Harriett Jean Watson, widow of deceased.
Power of Attorney of Harriett Jean Watson of Vancouver, Canada, to James Napier Sweeny, with envelope.
Will of Ann Frank Wenyon, wife of Frederick Wenyon of Victoria, Colony of Hong Kong, commission agent.
Note by V H Deacon re Mrs Wenyon's writing her maiden name in error in Will, plus envelope.
No 134 of 1932, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William John Grainger Whiley, late of California, USA, deceased: Letters of Administration with Will annexed granted to W E L Shenton, attorney of Laura Ella Whiley, widow.
Last Will and Testament of Lionel Mountstuart Whyte of Cheung Chau, Hong Kong.
No 147 of 1904, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Carl Wilck, late of Shanghai in Empire of China: Letters of Administration with Will annexed granted to V H Deacon, appointed substitute attorney of Anna Wilck of Berlin, widow of deceased.
No 150 of 1919, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Herbert Wilcockson of Putney, Surrey, England, deceased: Grant of Exemplification of Probate of Will and Codicil of deceased resealed by the Court.
Power of Attorney of Noel Gordon Willis to M H Turner, H J Armstrog, R A Wadeson and W C Hung.
1948 Jan 28
1901 May 3
1921 May 19
1921 May 6
1871 Jan 26
1895 Jul 2
1895 Aug 7
1901 Feb 8
1919 Oct 15
No 88 of 1948, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Ronald Gordon Willis, late of Tientsin, Republic of China, deceased: Letters of Administration granted to M H Turner, attorney of N G Willis, father of deceased, with envelope.
Will of Captain Harry Wilson, master mariner, Victoria, Hong Kong, with envelope.
Letter from Union Insurance Society of Canton Ltd to Messrs Deacon, Looker, Deacon & Harston returning Grant of Exemplification of Probate re T Wilson deceased.
No 87 of 1921, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Thomas Wilson, merchant, late of Bayswater, Middlesex, England, deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
Last Will and Testament of Wilberforce Wilson, civil engineer, Victoria, Colony of Hong Kong, with envelope.
Letter from V H Deacon to S G Bird re whereabouts of W Wilson, with note (by Bird?).
Letter from Ransomes, Sims & Jefferies Ltd, agricultural engineers, Ipswich, England, re whereabouts of W Wilson.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Won Ah Kee, widow, deceased: Letters of Administration with Will annexed granted to Leung Kam, trader, guardian of Kwok Kam Sui, minor and next-of-kin of deceased.
No 158 of 1919, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Wong Chan Shi, alias Wong Chan Shi Tsat Kee, of Canton, Republic of China, deceased: Letters of Administration granted to Wong U Kai, pawnbroker and husband of the deceased, Victoria, Hong Kong.
1941 Jan 11
1941 Sept 24
Will of Wong Kam Fuk, aka Wong Lai Chuen, with envelope. 1912 Nov 22
1906 Mar 5 Chinese
1947 Jan 3
1919 Apr 2
nd (1919)
(?) Chinese
Papers re property of late Wong Tin Po deceased.
1917 May 29
Certified Copy of Agreement of Chan So, Leung Wing Cheung, Leung Lai Shan and Leung Lai Yuk re administration and distribution of the estate of Wong Ah Yee, widow, deceased.
No 342 of 1941, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Wong Ah Yee, alias Wong Yee, alias Leung Wong Shi, widow: Certified Copy of Letters of Administration granted to Leung Wing Cheung, adopted son of deceased.
No 55 (of 1906), In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Wong Shun Kau, alias Wong Shu Tak, late of Canton, Empire of China, deceased: Probate of Will (enclosed) granted to Wong Po Tai, Wong Po Lim and Sai Hong, executors.
Power of Attorney of Mrs Flora Bella Buss to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Kenneth Spicer Few, Cambridge, England.
No 59 of 1919, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Wong Tin Po, alias Wong Yau Chuen, alias Wong Sam Ki, retired merchant: Probate of Will (enclosed) granted to Wong To Sei, widow, and Wong Yat Shing, trader, executrix and executor of Will of deceased.
Receipted account to Executrix of Estate of Late Wong Tin Po
Receipts for the policies from The South China Insurance & Godown & Loan Co Ltd.
1919 Jul 7 - Oct 3
Will of Ernest Marshall Wood, architect, of the Shameen, Canton, China, with envelope.
1913 Apr 17
1931 Jul 23
1902 Mar 17
1902 Jun 4
1905 Dec 20
1905 Jan 12
1892 Aug 9
1922 Sept 25
Power of Attorney re W C Wood deceased of Loftus Edward Percival Jones, barrister and solicitor, Shanghai, to H W Looker, F B Deacon and J S Harston, notarised by Edward Scott Moberly Bell, barrister-at-law, Shanghai, and certified y Henry Holditch Bristow, His Britannic Majesty's Vice-Consul, Shnghai.
1913 Mar 13 - 28
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Walter Chapman Wood, of Westcliffe (sic)-on-Sea, Essex, England, formerly of Soochow, China, deceased: Letters of Administration with Will annexed granted to J S Harston, attorney of Mary Ada Wood and Ernest George Wood, executors.
No 174 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William Henry Wood, insurance broker, later of the City of London, deceased: Certified Copy of Probate of Will of deceased (copy enclosed) resealed by the Court.
Tenancy agreement Mr Kung Cheong Ho, 70 Queens Road, Central, with Jardine Matheson & Co.
Tenancy agreement Mrs Esther Oliver, 74 Queens Road, Central with Jardine Matheson & Co.
Re Inland Lot No 45, Victoria, Hong Kong, Poon Yan Chuen & Ors and Richard Burgass Woosnam & Ors: Consent to deposit with bank.
Duplicate Letter of Acknowledgment, Poon Yan Chuen & Ors to Bowen Pottinger Woosnam & Ors.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Richard Woosnam: Letters of Administration with Will and Codicil annexed granted to James Jardine Bell-Irving, attorney of B P Woosnam, R B Woosnam and Charles William Woosnam.
No 170 of 1922, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of James Wootton CB, late of Brockley, Kent, UK, deceased: Certified Copy of Grant of Probate of Will of deceased resealed by the Court.
1924 Dec 19
1921 Sept 20
1948 Oct 23
1888 May 28
1933 May 16 Chinese
1894 Jul 13
1909 Sept 21
1918 Nov 19
No 250 of 1924, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of William Gilbert Worcester deceased: Grant of Exemplification of Probate of Will of deceased resealed by the Court.
In His Britannic Majesty's Supreme Court for China at Shanghai, certification of resealing of Grant of Exemplification of Probate of Will of William Wotton, deceased, solicitor, late of Frinton-on-Sea, Essex.
No 758 of 1948, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Geoffrey Herbert Wright, solicitor, deceased, late of Shanghai: Certified Copy of Probate of Will of deceased sealed by the Court.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Wun Hiu Seng: Probate of Will granted to Wun Yuk Man, executor.
Copy of correspondence with Messrs P H Sin & Co re Yau Sui Chi.
1936 Aug 31 - 1938 Jan 27
No 141 of 1933, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Yau Yung Ping, alias Yau Long Hin or Long Hin, alias Wing Yiu, merchant, deceased: Probate of Will annexed granted to Yau Chau Sei, alias Chau Kwai, executrix.
Will of Yeong Pak, alias Yeong Hung Hi, alias Yeong Yat Lam, with envelope.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Yung Chuen of Shanghai in the Empire of China, deceased: Letters of Administration granted to Yeung Kai Man of Canton, compradore of China Merchants Steam Navigation Company's steamship "Chi Yuen".
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Yeung Shu Tak, alias Yeung Hing Ng, lately trading as Tak Yuen Tong, Tin Po Tong, Kwan Wo Tong and Yau Shing Tong, trader, deceased: Probate of Will granted to Yeung Lai, alias Yeung Tsing Fai, managing partner of Wo Sang Pawnshop, executor.
1920 Jun 21 Chinese
1931 Mar 7
1906 Jul 10
1948 (Mar) 25
1948 Mar 25
1948 Jun 23
1914
nd
nd
No 137 of 1920, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Yeung yu Sam deceased: Probate of Will annexed granted to Pak Shi, widow, executrix.
No 59 of 1931, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Sir David Yule, Bt, deceased, late of Calcutta, India: Certified Copy of Probate of Will resealed by the Court.
In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Zu Ming Chee, alias Chü Ming Sang, late of Shanghai in Empire of China, deceased: Letters of Administration granted to H W Looker.
Power of Attorney of Anna Eva Klara Zellweger, Ruth Fueter and Dr Johannes Jakob Zellweger of Switzerland to Georg Alfred Zellweger, Zurich, in estate of Johann Jakob Zellweger-Wyss, deceased, witnessed by British Pro-Consul, Zurich.
Power of Attorney of A E K Zellweger, G A Zellweger, R Fueter, Dr J J Zellweger to M H Turner, H J Armstrong and R A Wadeson, witnessed by British Pro-Consul, Zurich.
No 485 of 1948, In the Supreme Court of Hongkong, Probate Jurisdicition, in the goods of Dr Johann Jakob Zellweger-Wyss (aka Dr J J Zellweger), physician of Baden, Switzerland, deceased: Letters of Administration granted to R A Wadeson, attorney of Clare Zellweger-Wyss, widow, R F Zellweger, daughter, G A Zellweger and J J Zellweger, sons of the deceased.
Draft of appointment of power of attorney: appointment of Cyril Egerton Richardson of Georgetown, Colony of British Guiana.
Memorandum to Mr Ribiero re lack of storage space for probate records.
Document storage "file boards" with attached list of names of estates.
Letters and notes acknowledging receipt of Will forwarded by solicitor; includes letter dated 28 July 1895 from Her Britannic Majesty's Consulate General, Shanghai, to V H Deacon re Alice Belmont stating "The Will will therefore be deposited in the archives of Her Britannic Majesty's Supreme Court here".
1873 Sept 20 - 1906 Mar 20
Letters and notes acknowledging receipt of Will forwarded by solicitor.
1873 Jul 26 - 1914 Apr 28
Visual Elements Notes
Visual Elements Notes
Handwritten document
Seal and duty stamps
Handwritten
Duty stamp and seals; thumb print in place of signature.
Handwritten document
Seal Handwritten
Seal and duty stamp
Handwritten document
Handwritten documents
Handwritten. Signature in Chinese characters.
Seal and 'chops' Handwritten
Seal
Seals
Handwritten with sewn binding
Holograph document
Seal and duty stamps
Seals
Letterhead
Seal Handwritten document
Seal and duty stamps
Letterhead
Seal
Seal and duty stamp
Seal and duty stamps
Duty stamps and 'chops'
Seal and duty stamp
Typed document with name in Chinese characters.
Seal
'Chops' and annotations in Arabic
Handwritten document and signed with a 'X'
Names in Chinese characters
One copy on temporary loan to Hong Kong Museum of Arts
Original document on loan to Hong Kong Museum of Arts
Document torn; repair required.
Name in Chinese characters
Handwritten document
Handwritten document
Handwritten document
Holograph document
Holograph document
Handwritten document
Handwritten document
Handwritten document
Holograph document
Arabic, Chinese and Indian (or Malay?) scripts
Holograph document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document. Torn; repair required.
Seal, 'chops' and duty stamp
Seal and duty stamps
Original Will in Chinese, with English translation
Name in Chinese characters
Names in Chinese characters
Name in Chinese characters
Name in Chinese characters
Names in Chinese characters
Seals and duty stamps
Handwritten document
Seal Handwritten document
Names in Chinese characters
Original document in Chinese with English translation
Names in Chinese characters
Handwritten document. Good example of palaeography of Wills
Handwritten document
Seal and duty stamp
Seal and duty stamps
Seal and duty stamp
Seal and duty stamps, including special issue 1948 Olympic Games, George VI, one shilling
Seals Handwritten document
Photograph
Photograph
Coin not present when archives first examined in 2007
Seals and duty stamp Handwritten document
Seal and duty stamp
Holograph document
Handwritten document
Letterhead
Handwritten document
Seals Handwritten document
Seals Handwritten document
Handwritten; writing faded.
Handwritten
Letterheads
Handwritten document
Handwritten document
Chops' Handwritten document
Seal and duty stamp
Seal and duty stamp
Will in German language with English translation
Document damaged; repair required
Document damaged; repair required
Duty stamps
Duty stamps
Seal, duty stamps Handwritten document
Handwritten document
Seal and duty stamps
Handwritten document
Seal and duty stamp
Some documents torn; repair required.
Document badly damaged; requires paper repair.
Proforma not completed
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Names in Chinese characters
Handwritten document
Handwritten document
Original Will in Chinese with English translation.
Seal and duty stamp
Duty stamps
Names in Chinese characters
Seals and letterhead Original Will in Danish.
Holograph document
Handwritten document
Front cover torn; repair required.
Names in Chinese characters.
Duty stamp and letterhead.
Document 'foxed' and cover sheet damaged. Conservation treatment required.
Names in Chinese characters.
Names in Chinese characters
Names and signature in Chinese characters.
Names in Chinese characters
Name in Chinese characters
Letterhead, duty stamp and seal.
Commercial letterheads
Handwritten document
Names in Chinese characters.
Name in Chinese characters; original Will in Chinese with English translation.
Document damaged; repair required.
Name in Chinese characters
Document water damaged; some loss of text.
Name in Chinese characters
Seal and duty stamp
Handwritten document
Name in Chinese characters. Document water damaged and mould present; conservation treatment required.
Names and signatures in Chinese characters.
Name in Chinese characters
Handwritten document
Seal and duty stamp
Seals and letterhead
Seal and 'chops' Handwritten document
Handwritten document on parchment
Holograph documents
Holograph document
Duty stamp and seal
Handwritten document
Duty stamp and seal
Seals
Seal and duty stamp
Document torn; requires paper repair
Handwritten document
Will in Chinese, with English translation
Will in Chinese, with English translation
Seal and duty stamp
Handwritten document
Handwritten document
Names in Chinese characters
Handwritten documents except letter from Mrs Gillespie
Letterheads
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
First letter torn; paper repair required
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten document
Handwritten documents. Papers torn; repair required.
Handwritten document. Some pages damaged along folds; repair required.
Handwritten document
Handwritten document
Letterheads
Seals and duty stamps
SealHandwritten document on parchment
Chops' and seal
Handwritten document
Seal and duty stamp
Names in Chinese characters. Document torn, requires repair.
Handwritten document. Original Will in Chinese, with English translation.
Names in Chinese characters.
Names in Chinese characters
Names in Chinese characters
Duty stamp and 'chop'
Handwritten document
Name in Chinese characters
Seal and letterhead
Seal and duty stamp
Duty stamp
Duty stamp
Handwritten document
Holograph document
Handwritten document
Names in Chinese characters
Names in Chinese characters
Seal and duty stamp
Handwritten document
Handwritten document
Handwritten document
Name in Chinese characters
Handwritten document, large format.
In English and Chinese characters.
Cover sheet torn; repair required.
Name in Chinese characters
Names in Chinese characters
Seal and duty stamp Names in Chinese characters
Handwritten documen; pages marked (4) - (7) and last page unnumbered.
Name in Chinese characters
Names in Chinese characters
Handwritten documents
Seal and duty stamp
Handwritten entries on printed proforma Will.
Original Will in German, with English translation.
Handwritten document
Holograph document
Letterhead
Names in Chinese characters
Names in Chinese characters
Name in Chinese characters
Names in Chinese characters.
Handwritten document. Names in Chinese characters.
Original Will in Chinese with English translation.
Cover sheet torn; repair required.
Document torn; repair required
Seals
Document water damaged
Document water damage.
Document damaged.
Handwritten document.
Seal and duty stamp
Signature in Chinese characters. Document damaged.
Handwritten document
Handwritten document
Seal and duty stamp Names in Chinese characters
Names in Chinese characters
Original Will in Chinese wih English translation.
Seal and duty stamp Names in Chinese characters
Consular duty stamp
Seal and duty stamp
Deacons letterhead. Holograph document
Original Will in Chinese with English translation
Holograph and handwritten documents. Most documents are water damaged and require repair.
Holograph and handwritten documents. Most documents are water damaged and torn; repair required.
Item No Folder No and/or TitleDEACONS ARCHIVES - SERIES LIST 22
SERIES NO. TITLE
DRS 22 Alien Enemies Files and Papers
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
1939 - 1950 Deacons Alphabetical
Language (other than English)
SYSTEM OF ARRANGEMENT
Series: 1939 Sept - 1950 Mar 2. Contents: 1939 May 31 - 1950 Mar 2
Visual Elements
FUNCTION AND SUBJECT CONTENT
The files contain correspondence, receipts, vouchers and other financial papers relating to the liquidation of the assets of enemy aliens during World War II.
Item No Folder No and/or TitleDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 23
CLIENT DEEDS AND PAPERS (ALPHABETICAL SERIES)
Item No Folder Number and/or Title
1 Original Envelopes 'A'
2 'A' H A Advani
3 'A' John Delamain Ainger
4 'A' Gustav Otto Amann dec'd
5 'A' America-Hongkong Trading Co Ltd
6 'A' Thomas Armstrong dec'd
7 'A' M E Asger dec'd
8 Original envelopes 'B'
9 'B' Banque Belge Pour L'Etranger
10 'B' Mrs Agrepina Barling
11 'B' Lilian Becker dec'd
12 'B' L Biau
13 'B' Arthur Leonard Biggs dec'd
14 'B' Kathleen Lydia Bird dec'd
15 'B' Elias Edward Blits
16 'B' Pierre Marie Gabriel Daniel Bossut dec'd
17 'B' Mrs A A R Boyd dec'd
18 'B' Lady Kathleen Brenan
19 'B' Victor D Broman
20 'B' Bryant & Gay
21 'B' F Burrell
22 'C' Original Envelopes
23 'C' California Crushed Fruit Corporation
24 'C' Mr Carion's passport
25 'C' Mary Ann Carmichael dec'd
26 'C' Betty Chan
27 'C' Mrs Chan Kung Charm dec'd
28 'C' Chan Ting Yu
29 'C' Chan Yet Fai
30 'C' Chan Ying Hang
31
33
34 'C' Cheng Lo Yau
35 'C' Cheng Sam Dor dec'd
36 'C' Chinese Maritime Trust (1941) Ltd
37 'C' Chung Foo Wing dec'd
38 'C' W E Clarke dec'd
'C' Societe Anonyme des Charbonnages de Cha Cha
'C' C E Warren & Co Ltd to Chartered Bank
39 'C' Alfred Edward Coates
40 'C' Columbia Gramaphone Co Ltd
41 'C' Major L A W Combie
42 'C' Credit Foncier d'Extreme Orient
43 'C' Mrs J M L Crighton
44 'C' William A Crump & Son
45 'C' Agnes Mary Cunningham dec'd
46 'D' Original Envelopes
47
48 'D' Dalamal & Sons
49 'D' W H Davies dec'd
'D' The Dairy Farm Ice & Cold Storage Company Limited
50 'D' William Davison dec'd
51 'D' Frank Barrington Deacon
52 'D' Percy William Dolton dec'd
53 'D' Dow Chemical Company
54 'D' W S R Drake dec'd
55 'E' Original Envelopes
56 'E' The East Asiatic Co Ltd
57
58
59 'E' Dona A V S Echegoyen dec'd
'E' The East Asiatic Co Ltd, Trade Mark "Pelicano"
'E' The East Asiatic Co Ltd, Re: Victoria District Court Action No 8 of 1953
60 'E' F M Ellis dec'd
61 'E' J D Van Eps
62 'E' W E Van Eps dec'd
63 'E' H M S H Esmail dec'd
64 'E' A C P Evans dec'd
65 'E' Ever Trust Trading Corp
66 'F' Original Envelopes
67 'F' Fan Lam Suen
68 'F' R I Fearon
69 'F' Fehaco Limited
70 'F' F J W Focken dec'd
71 'F' Joan Forbes
72 'F' Fr Freuthal
73 'F' Friedr. Herder Abr. Sohn
74 'F' Fuji Photo Film Co Ltd
75 'G' Original Envelopes
76 'G' P S Gate (neé Nicol)
77 'G' Joyce Gardiner
78 'G' M W Gardiner dec'd
79 'G' Geddes Trading & Dairy Farm Co Ltd
80 'G' Gilman & Co Ltd
81 'G' Oscar Steven Go
82 'G' Mrs G M Goddard
83 'G' Re: Gokaldas Shamji
84 'G' V R Gordon dec'd
85 'G' Grandeur Films
86 'G' V M Grayburn
87 'G' Green Island Cement
88 'G' C S Gulbenkian dec'd
89 'G' Mrs N Gurvich and J Gurvich (1)
90 'G' Mrs N Gurvich and J Gurvich (2)
91 'H' Original Envelopes
92 'H' Hagemeyer Trading Co
93 'H' Hagemeyer Trading Co (Malaya) Ltd
94 'H' F I G Hall dec'd
95 'H' Capt T P Hall
96 'H' T V Halsey dec'd
97 'H' B Hansford & Co
98 'H' Hap Shing Firm
99 'H' M L Hardie dec'd (1)
100 'H' M L Hardie dec'd (2)
101 'H' Francois D'Hardivilliers Ltd
102 'H' D G Hardoon (1)
103 'H' D G Hardoon (2)
104 'H' Captain T E Hart
105 'H' C D E Hay
106 'H' Herbst Brothers
107 'H' Frank Hinds dec'd
108 'H' George Ho
109 'H' Sir Robert Hotung
111 'H' Hong Kong & Shanghai Hotels Ltd
112 'HK' H K United Trading Co
113 'HK' Hongkong Cotton Mills
114
115 'HK' Hongkong Metal Export Co
116
117 'H' Rudolf Hoselitz dec'd
'HK' Hongkong Land Investment and Agency Co Ltd
'HK' The Hongkong Steel Product Co Ltd
118 'H' Hui Mn Chui
119 'H' Hui Aik On
120 'H' Humphreys Estate & Finance Co Ltd
121 'I' Original Envelopes
122 'I' C Ingenohl Ltd
123 'I' Mathew Ip & Company
124 'I' R R Irani: Re Power of Attorney
125 'I' R R Irani: Re F T Rodgrigues
126 'I' Island Navigation Corp: Guarantees
127
128 'J' Original Envelopes
129 'J' Christian S Jensen
130 'J' H Jessen dec'd
'I' Island Navigation Corp Re: Promissory Note of Siem Sen Tseng
131 'J' J H Jessen dec'd
132 'J' Jones & Co Ltd
133 'J' Capt J R Jones
134 'J' J E Joseph dec'd
135 'J' S M Joseph dec'd
136 'J' Lily Ju Yock Sun
137 'J' J E Jupp dec'd
138 'K' Original Envelopes
139 'K' Kadoorie Estates
140 'K' Mrs N N B Karanjia
141 'K' Mrs G Kopecsky
142 'K' Charles Krysman
143 'L' Original Envelopes
144 'L' Lai Li Shi and Lai Shiu Wing
145 'L' Aaron Landau dec'd (1)
146 'L' Aaron Landau dec'd (2)
147 L' Aaron Landau (3)
148 'L' A P Landau dec'd
149 'L' Lane Crawford Ltd (1)
150
151
152 'L' Lee Ming On
153 'L' Lee Soo Sing dec'd
154 'L' S S Lee & Company
155 'L' Leung Chit York
'L' Langner, Parry, Card and Langner Re: Trade Mark "Dryco"
'L' Langner, Parry, Card & Langner Re: Trade Mark "Domino"
156 'L' Liew Piang Kwong
157 'L' A Limouzin-Lamothe
158 'L' Lin Pei Chu
159 'L' Lo Brothers
160 'L' The Local Printing Press Ltd
161 'L' C J Lodge dec'd (1)
162 'L' C J Lodge dec'd (2)
163 'L' Zenaida Lopato dec'd
164 'L' Lowbridge, Shackleton & Co (1)
165 'L' Lowbridge, Shackleton & Co (2)
166 'L' Luna Park Cinema (1)
167 'L' Luna Park Cinema (2)
168 'L' Luna Park Ltd (1)
169 'L' Luna Park Ltd (2)
170 'L' Luna Park Ltd (3)
171 'L' J M T Da Luz dec'd
172 'L' Franklin Lyon
173 'L' Martha Lyon dec'd
174 'M' Original Envelopes
175 'M' E B McBain
176 'M' John McNeill
177 'M' Man Shun & Co
178 'M' G T Mann
179 'M' John Manners & Co Ltd
180 'M' E M Marshall dec'd
181 'M' J Martin
182 'M' K A Mason
183 'M' J M Megerdich dec'd
184 'M' M N Mehta dec'd
185 'M' Metropolitan Enterprise Ltd
186 'M' Kenneth Mok
187 'M' J Montalto (1)
188 'M' J Montalto (2)
189 'M' O J De Heeze Moore and E H Oberlein
190 'M' C O V Moskovitch
191 'M' Mui Hing Lin
192 'M' W H B Muskett dec'd
193 'N' - 'Q' Original Envelopes
194 'N' R C Nash dec'd
195 'O' E Ott & Co Ltd
196 'P' R J E Price
197 'P' S Parsons
198 'Q' Sybil Quan
199 'R' Original Envelopes
200 'R' Mrs J Ralph dec'd
201 'R' E H Roy dec'd
202 'R' C C L Reeder dec'd
203 'R' Dr G A V Ribeiro and Dr C E da Roza
204 'R' Mrs Daisy Richardson dec'd (1)
205 'R' Mrs Daisy Richardson dec'd (2)
206 'R' H Riddell (1)
207 'R' H Riddell (2)
208 'R' A Ritchie dec'd
209 'R' J L Robinson & Co
210 'R' E J do Rosario dec'd
211 'R' Victor Rose dec'd
212 'R' R W Roylance
213 'S' Original Envelopes
214 'S' E D Sassoon & Co Ltd
215 'S' M S Sassoon
216 Mrs P D M Saundersfield
217 'S' J Scott-Harston dec'd
218 'S' J A R Selby dec'd
219 'S' G W Sewell dec'd
220 'S' Sir William Shenton
221 'S' Shiu Wai Tsoi
222 'S' A E Silkstone dec'd
223 'S' Attar Singh
224 'S' Mrs M Scriven
225 'S' South China Iron Smelters Ltd
226 'S' T A Spedding dec'd
227 'S' D V Steavenson
228 'S' D V Steavenson dec'd
229 'S' M C C Stewart dec'd
230 'S' Dr E Stolar
231 'S' Trustees of K Stuart-Smith
232 'T' - 'U' Original Envelopes
233 'T' Paul Ulrichs Sohn v Tanner dec'd
234 'T' H C Taylor dec'd
235 ' T' L S Teakle dec'd
236 'T' That Kong E Suen
237 'T' C S M Thom dec'd
238 'T' J A Tibesart
239 'T' Tientsin Enterprise & Co
240 'T' M Topandas
241 'T' A H L Treadwell
242 'U' L Unichenko-Bogomaz-Petroff (1)
243 'U' L Unichenko-Bogomaz-Petroff (2)
244 'U' United China Commercial Corp
245 'U' The United State Playing Card Co
246 'W' Original Envelopes
247 'W' Wah Ying Investment Co Ltd
248 'W' Wan Chui King
249 'W' Mrs H M Wandt
250 'W' Wang Kee & Co
251 'W' Mrs E Warburton dec'd
252 'W' D F Watson
253 'W' West Coast Life Insurance Co
254 'W' George Wimpey & Co Ltd
255 'W' Wing Ping Trading Co Ltd (1)
256 'W' Wing Ping Trading Co Ltd (2)
257 'W' C Y Wong
258 'W' George Wong Wun dec'd
259 'W' Wong Han Hing
260 'W' Wong Hien Chung dec'd
261 'W' Jacob S C Wong
262 'W' Wong Kian Tee dec'd
263 'W' Maurice P K Wong
264 'W' Wong Pak Kwan
265 'W' Wong Sieu Pao
266 'W' Suy Woo Wong
267 'Y' Original Envelopes
268 'Y' Miss Yang Ts Chee
269 'Y' Miss Yao Lee
270 'Y' Yee Jai Hong
271 'Y' Rev Fr Domingos Yim dec'd
272 'Y' Nancy Yip
273 'Y' Sir Cyril Young & Son Ltd
274 'Y' Sir Cyril Young dec'd
Deacons Archive
Description of Contents Date RangeDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 23
CLIENT DEEDS AND PAPERS (ALPHABETICAL SERIES)
Description Date Range
Envelopes with 'A' tag and names
Notes on investment income nd
nd (c1948)
1948 Jul 22
1948 May 25 Portuguese
1948 Apr 20
1940 Dec 11
1957 Aug 16
Language (other than English)
Language (other than English)
Draft Statement of Claim for Plaintiff for approval of Mr Vine
Mortgage, Hashusing Awatsing Advani, merchant of Macau (Trading as H A Advani & Brothers) to Dr Tejumal Atmaram, medical practitioner, Kowloon, of book debts, goodwill and assets of H A Advani & Brothers to cover debts shown in the Schedule.
Power of Attorney of H A Advani, merchant, Macao, to Dr T A Sitlani, medical practitioner and merchant, Hong Kong.
Statutory Declaration by Commander John Delamain Ainger, RN, re origin of slogan "Hardly Yardley's" to establish claim of copyright.
No 438 of 1940, In the Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Gustav Otto Amann, engineer, deceased: Letters of Administration granted to Helene Maria Gertrude Amann, widow.
Letter from Gilman & Co Ltd, Insurance Department, to P A L Vine, Messrs Deacons re buffalo shipment for S S "San Ernesto", enclosing copies of Certificates of Insurance.
1949 Mar 8
Envelopes with 'B' tags and names
1956 Aug 2
1931 Jul 23
Share transfer form partially completed. nd
1949 Feb 9
1949 Jul 13
Probate Power of Attorney, Mrs Hilda Armstrong of Young, NSW, now of County of Chester, England, widow, to Harold John Armstrong and Charles Strange, Medical Department, Hong Kong; notarised by Hugh Colbey Irvine, City of Manchester, and certified by Mary Latchford Kingsmill Jones, Lord Mayor of Manchester.
1947 Dec 16 - 19
Probate Power of Attorney, William Booth Armstrong, secretary, Manchester, to H J Armstrong and C Strange; notarised by H C Irvine and certified by M L K Jones.
1947 Dec 16 - 19
Statutory Declaration as to adoption of an alias in matter of Mehdi Ebrahim Asger, alias Mehdy Edward Asger, dental surgeon, Victoria, Hong Kong, deceased, by Ada McCabe, sister of deceased.
Power of Attorney, Marie Asger, alias Marie Dra Goo Guy Asger, of Nashville, Tennessee, USA, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, certified by Clerk of the County Court, Davidson County, State of Tennessee.
1949 Jan 28 - Feb 21
Photographs of Currency Exchange Drafts payable to Eastern Bank Limited, in name of Banque Belge Pour L'Etranger.
1941 Nov 24 - 28
Power of Attorney, Agrepina Barling, Kowloon, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine.
Share certificate, The Macao and South China Enterprises Limited in the name of Lilian Becker.
Power of Attorney, Anicet Becker of Paris, France, to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
No 447 of 1949, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Lilian Becker, late of Manila, Philippine Islands, deceased: Letters of Administration granted to H J Armstrong, attorney for Anicet Becker, husband of the deceased.
1953 Jan 2
Envelope marked'Will of a L Biggs', empty. nd
1949 Nov 5
List of Hong Kong property in name of A L Biggs nd
1948 Oct 21
1948 Oct 7
1949 Aug 9
1951 Mar 29
1949 Apr 7
1951 Jun 19
1931 Jan 13
1947 Mar 31
Action No 149 of 1951, Supreme Court of Hongkong, Original Jurisdiction, Mollers Lands Ltd, Plaintiffs, and L Biau, architect, first Defendant, Henry Graye (formerly trading as the Hong Kong Building Service), second Defendant: Statement of Claim, 2 copies.
Note on costs and disbursements, Account of A L Biggs dec'd
Letter from William Armour & Son, solicitors, Glasgow, to Mrs Ruth L Biggs, Kowloon.
Duplicate memorandum from the Hongkong and Shanghai Banking Corporation to Mrs R L Biggs re mail transfers on London.
1947 Aug 22 - 1948 Oct 8
Certificate of Exemption from Duty in the estate of A L Biggs with schedule (original and duplicate) attached.
No 35112, Supreme Court of Hongkong, Probate Jurisdiction in Will of Kathleen (or Kate) Lydia Bird, late of Shanghai, China and Sydney, deceased: Exemplification of Probate.
Power of Attorney, Geroge Edward Bird to R A Wadeson, W C Hung and P A L Vine, notarised by Edward Telford Simpson, Sydney.
Certificate of Registration of Death in District of Sydney in NSW of Kathleen Lydia Bird on 29 March 1949.
Schedule of property disclosed on death of K L Bird deceased issued by Estate Duty Commissioner, Hong Kong.
Debenture certificate issued by The Cathay Land Company Limited payable to Mr Frank Percy Yearly of Shanghai.
Statement of Account re Two Contracts (original and copy), debits for period 21 November 1946 to 31 March 1947, with covering letter from Banque de L'Indochine to The China Sea Trading Co.
1946 Aug 16 French
1946 Aug 25 French
1947 Sept 25
Promissory note to Mr Tan Chai 1946 Nov
1951 Feb 5 French
1952 Jun 27 French
1951 May 26 French
1952 Feb 26 French
Letter from The China Sea Trading Co Ltd to [Messrs Nam Chow Co Ltd, Shanghai?].
Copy of letter to E E Blits, c/o Messrs Nm Chow Co Ltd from The China Sea Trading Co Ltd.
Correspondence between Ets. Tan-Kiet dit Y-Oan, import/export company, Hong Kong, and The China Sea Trading Co Ltd.
1946 Nov 19 - 1947 Jun 27
Letter from Hon & Co, Solicitors, Hong Kong to Messrs Chow Fay Siang and E E Blits.
Translation of letter from Mr Gigot to Mr Ott, and Statutory Declaration by M. André Adolphe Mernet Peroz and M. Emile Fournier, Paris, re Mr Pierre Bossut.
1951 Feb 5 - Mar 5
Safe Custody Security Confirmation of The National City Bank of New York to Mr Pierre Bossut c/o E Ott and Co Ltd, Hong Kong.
1951 Jul 2 - Oct 11
Original Statutory Declaration by M André Mermet Peroz and M Emile Fournier, of Paris, Notoriete après le décès de M Bossut.
Copy of Statutory Declaration by M Mermet and M Fournier extracted from Dossier de Requeste Diverses No 7.121 re Succession of M Pierre Bossut, notarised in Tangier by Georges Balazuc, and certified by His Britannic Majesty's Vice-Consul, Tangier.
Tribunal Mixte de Tangier Section de Premiere Instance, RD No. 6.511, Succession Bossut, Envoi en Possession Ordonnance.
Tribunal Mixte de Tangier Section de Premier Instance, Dossier RD No 7.121: Order to put Mrs Nelly Louise Marcelle Bossut in possession of the property of M Bossut, husband, deceased.
1952 Aug 23
1952 Jun 28
1954 Mar 29
nd (1951)
Balance Sheet of E Ott and Co Ltd at 31 March 1951. nd (1951)
1953 Apr 14
1953 Apr 21
1948 Sept 23
1947 Dec 22
Power of Attorney, Donald J Boyd to M H Turner. 1947 Aug 29
1951 Sept 19
No 255 of 1952, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Pierre Marie Gabriel Daniel Bossut, merchant, of Paris, deceased: Letters of Administration with Will annexed granted to P A L Vine, attorney for Nelly Louise Marcelle Bossut, widow of deceased.
Power of Attorney, Nelly L M Bossut to R A Wadeson, W C Hung and P A L Vine.
Certificate of Receipt of Estate Duty in Estate of Pierre M G D Bossut, with Schedule of property attached.
Balance Sheets of Hong Kong Eastern Shipping Co Ltd and subsidiary Rymo Panama S A at 31 December 1950.
Copy of letter from Deacons to M E Fouliard, Messrs E Ott and Co Ltd enclosing copies of letter from Messrs Ramirez & Orlingas of 12 March 1953 and other correspondence (not extant).
Photographic copy of Inheritance Tax Assessment and Official Receipt issued by Bureau of Internal Revenue, Department of Finance, Republic of Philippines.
No 214 of 1948, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Annie Alison Reid Boyd, late of Shanghai, Republic of China, deceased: Exemplification of Letters of Administration with Will and Codicil annexed granted to M H Turner, attorney of Donald John Boyd, executor.
Letter from D J Boyd to Messrs Deacons re Estate of Mrs Annie A R Boyd enclosing death certificate of Annie Boyd issued by New York State Department of Health.
Memorandum from Deacons to Mr Gardiner, Hongkong & Shanghai Banking Corporation forwarding Letters of Administration with Will annexed to esate of Annie A R Boyd deceased.
1948 Mar 17
1953 Jun 12
1955 Aug 24
nd
nd (c 1949)
nd
Burrell v Burrell: Note to Instructing Solicitors, John Latey. 1953 Jan 2
Further statement by the respondent (2 copies). nd
1953 May 11
Envelopes with 'C' tags and names
Portuguese
No 214 of 1948, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Annie A R Boyd, deceased: Letters of Administration with Will annexed granted to M H Turner, attorney of Donald J Boyd, executor.
Power of Attorney, Lady Kathleen Brenan of Freshwater, Isle of Wight, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by James Charles Wilson Damant, Cowes, Isle of Wight.
Undertaking re non infringement of trade marks of Union Carbide and Carbon Corporation by partners in South East Asia Battery Factory.
Press-cutting from [South China Morning Post ?] headlied "Seamen of 'Missing' m.v. Volador Freed by Reds, Arrive Here".
Statement and notes of accounts re employment and voyage on m.v. Volador by Alfred E Bryant, George B Nesbitt, and Thomas W Gay.
Admiralty Jurisdiction, Action No 9 of 1950, Power of Attorney of Jose Antonion Porras to W C Hung.
In High Court of Justice, Probate Divorce and Admiralty Division, Burrell or se Parsons v Burrell: Supplementary Request on my (medical) examination of petitioner Mrs E M Burrell, Lionel E C Norbung.
Certificate of Registration of Trade Mark, No 207 of 1928. Registration renewed for 14 years.
1928 Jul 27 - 1941 Oct 1
Portuguese passport in name of Simplicia Zeferino Carion, issued by Consul General of Portugal at Shanghai.
1948 Dec 28 - 1949 Oct 28
1951 Aug 18
1951 Apr 26
nd
1921 Jul 1
1955 Nov 29
1941 Mar 14
Deed of Transfer of Netherlands patent to Chan Ting Yu. 1940 May 22 Dutch
1940 May 22
Bill of Sale, Chan Yet Fai to Kow Nai Chin, No 11 of 1953. 1953 Jan 9
Lease, Chan Ying Hang to Wong Ying Leung. 1953 Jun 17
No 265 of 1951, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Mary Ann Carmichael, late of Worthing, Sussex, England, deceased: Certified Copy of Probate of Will (enclosed) sealed by the Court.
Power of Attorney, William Thomas Greenfield, bank manager, of Nottingham, and Charles Rundle Greenfield, salesman, of Hampton on Thames, Middlesex, England, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine; notarised by Henry Walter Aldridge Clifford, Worthing, Sussex.
Instrument of Transfer of Shares of The Hongkong & Canton Ice Manufacturing Co Ltd in the name of H F Carmichael.
Share certificate of The Hongkong & Canton Ice Manufacturing Co Ltd in name of Hugh Fletcher Carmichael.
Receipts [for investments/loans?] to Miss Betty Chan from Mow Lee & Company.
1951 Apr 12 - May 6
No 341 of 1955, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Yu Po Ngor, alias Mrs Chan Kung Charm, deceased: Letters of Administration granted to Chan Yim Piu, attorney of Chin J Hung (aka Chin Jung Hung), alias Chan Kung Charm, husband of deceased.
Letter rom Tongue & Birbeck, chartered patent agents, London, to Messrs Gibson & Weldon, London, returning assignement.
Power of Attorney, Chan Ting Yu to Anthonie Coenraad Gebhard and Ir. Cornelis Marinus Reider Davidson, engineers and patent attorneys at The Hague.
1953 Jun 17
French
Power of Attorney, Cheng Lo Yau to Ng Ving Cheong. 1951 Dec 15
1949 Dec 14
1951 Nov 10
Bank statements of The Manufacturers' Bank of China Ltd.
1951 Nov 8
1951 Nov 13
Share Certificate, Hong Kong company. ?? Chinese
1953 Feb 27
Re W E Clarke deceased (Copy) Opinion, Duncan McNeill. 1934 Mar 29
Lease, Chan Ying Hang to Lucia Maria Beltrac dos Remedios.
Papers re Societe Anonyme des Charbonnages de Cha Cha, formerly Societe Anonyme Pannier, [Joint Stock Colliery of Cha Cha, formerly Joint Stock Company Pannier] of Haiphong, Hanoi, re navigation permit, change in company name, and ownership of steamship "Limchow".
1920 Dec 16 - 1950 Nov 8
Mortgage and Reassignment, C E Warren & Co Ltd to The Chartered Bank of India, Australia and China of Marine Lot No 122.
1925 Jul 14 - 1941 Jul 4
No 730 of 1949, Supreme Court of Hongkong, Probate Jurisdiction in the goods of Cheng (or Chang) Sam Dor, shipping merchant, deceased: Letters of Administration granted to Cheng Chiu Yiu, daughter of deceased.
Letter from Chinese Maritime Trust (1941) Ltd to Mr Ross forwarding bank statement of Miss Lin (Mrs W S Jao).
1948 Nov 27 - 1949 Dec 28
Letter from The Manufacturers' Bank of China Ltd to Whom It May Concern re Jao Wen Shao.
Letter from Min Ngai Knitting Factory Ltd to Immigration Office, Hong Kong requesting re-entry permit for Jao Loze, alias Jao Wen Shao.
Copy of Entry in Register of Births & Deaths in Colony of Hong Konng for Chung Foo Winng, cook, died 31 January 1953.
1934 Jul 27
1927 May 6
Will of W E Clarke (copy) 1926 Jul 13
1927 Jan 8
1936 Jan 20
1951 Mar 29
1952 Jul
1950 Oct 12
1951 Feb 11
1950 Sept 7
No 37 of 1934, Supreme Court, Original Jurisdiction, Miscellaneous Proceedings In matter of Estate of William Edward Clarke, late of Tai Po, New Territories, deceased, between Sir W E L Shenton and M H Turner (plaintiffs) and Kate Eleanor Livesay and Sybil Mary Dennys (defendants): Order on originating summons.
Appointment of New Trustee to Will of W E Clarke, deceased: W E L Shenton to M H Turner
No 13 of 1927, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of W E Clarke, director of the Hongkong Canton & Macao Steamboat Co Ltd, deceased: Probate of Will of deceased granted to W E L Shenton.
Appointment of New Trustee to Will of W E Clarke, deceased: M H Turner and Hon Sir W E L Shenton to H J Armstrong.
Re Kate Eleanor Livesay, deceased, Probate granted to Margery Waghorn, daughter and executrix of Will of deceased.
Deed of Separation, Alfred Edward Coates, accountant, and Elsa Maria Da Roza Coates, not signed.
Certified copies of three original recording contracts attested by clerks to Messrs Deacons. Third contract is between Great Wall Electro Musical Instruments Co Ltd and Miss Li Lee Hua.
1950 Jan 16 - 1952 Jun 9
No 4 of 1950, Merthyr Tydfil County Court, In matter of bankruptcy of Leonard Arman William Combie: Order to serve bankruptcy notice at 14th Field Regiment, Hong Kong, out of jurisdiction.
Letter from L A W Combie to A S Ross, enclosing statement re payment of mess bill dated 9 January 1951.
Merthyr Tydfil County Court in Bankruptcy No 4 of 1950 re L A W Combie: Bankruptcy notice ex parte J Lester Ltd.
1951 Jul 31
1953 Mar 16
1952 Aug 14
1952 Aug 14
1952 Aug 15
1948 Feb 2
Envelopes with 'D' tags and names
No documents present. nd
1950 May 4
1950 Sept 8
Architect plans, New Kowloon Inland Lot No 2377 and 2378, and Sub-section 1 of Section E of Kowloon Inland Lot No 2097.
1951 Jul 23 - 1952 May 5
Power of Attorney, Victoria Thu and Catherine Thu to Credit Foncier D'Extreme Orient.
Decree absolute In Supreme Court of Hongkong, Divorce No 10 of 1952 between Julie Mary Lawrence Crighton (Petitioner) and John Greive Crighton (Respondent).
Copy of letter from William A Crump & Son to The London Corn Trade Association Ltd, London, re V I B v. Hepworth Priestley & Co, Hong Kong, in matter of enforcement of arbitration award.
Copy of letter from William A Crump & Son to H H Hepworth Priestley, Messrs Hepworth Priestley & Co, Hong Kong re V I B v. Yourself.
Photocopy of letter from The London Corn Trade Association Ltd, London, to Messrs W A C & Son re V I B v. Hepworth Priestley & Co, Hong Kong
No 108 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Agnes Mary Cunningham, deceased: Letters of Administration granted to Robert Cunningham, Chief Inspector, Shaukiwan Police Station, husband of the deceased.
Letters and statements of account from Dalamal & Sons, Hong Kong, to Messrs Soken Drawn Works Co, Kowloon.
1952 Jan 18 - 1953 Dec 16
Power of Attorney, Harry Norman Stallworthy and Ivor Stephen Davies to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
No 412 of 1950, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William H Davies, late of Theale, Berks, England, deceased: Probate of Will of deceased sealed by the Court.
1948 Oct 25
1922 Apr 20
Notarial Faculty of Frank Barrington Deacon. 1904 Jul 6
1951 Jun 4
1951 Oct 9
1952 Mar 14
1946 Dec 2
1947 Aug 18
Statutory Declaration by David Scott Robb and Trustee in matter of Trusts of the Will of William Davison, deceased.
Statutory Declaration by Lilian Jane Petrie of Shoreham, Sussex, re destruction of records during the Japanese occupation and entitlement to residuary estate of William Davison deceased.
1948 Aug 17 - Sept 13
Photocopy of Exemplification of Probate of Will of William Davison, employee of Hongkong & Whampoa Dock Co Ltd, deceased: Administration of Will and Codicils granted to Richard Arthur Burrows, attorney of Robert Hall and Mark Hall, executors.
Certified Copy of Entry of Death, Isle of Wight Registration District, for John Colclough Peters, died 30 May 1951.
Photocopy of Probate of Will and Codicils of Elizabeth Catherine Dolton of Blackheath, London, granted to Percy Harold Irvine Dalton of Cheam, Surrey, and John Henry Colclough Peters of Stafford, electrical engineer and nephew of deceased, executors.
Certificates of Exemption from Duty issued by Estate Duty Commissioner in estates of John C Peters and Mrs Elizabeth C Dolton, with Schedule of property attached.
Department of Commerce, United States Patent Office, Certified Copy of Certificate of Registration, Statement, Declaration, Drawing and Certificate of Renewal re trade mark registered to Dow Chemical Co (2 copies).
1921 Mar 22 - 1952 Jun 2
Certified copy of Power of Attorney, Mrs Marguerite Mona Drake to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
Share Certificate of Consolidated Mines, Inc issued to W S Drake.
1948 Jul 2 - 3
1948 Jul 2
1947 Nov 17
Envelopes with 'E' tags and names
1948 Feb 14 Spanish
1955 Feb 20
Note of instructions of Mr Ross. 1953 Feb 24
1949 Jun 1
Share Certificates of Gordon's Limited issued to William Lodge Alexander and Donald Black.
1936 Jul 3 - 1939 Jul 26
Power of Attorney, Mrs Marguerite M Drake to R A Wadeson, notarised by Henry Mason Cleaver.
Statutory Declaration by Mrs Marguerite M Drake authenticating copy of annual return of members dated 22 October 1941 in matter of Gordon's Limited.
No 1017 of 1947, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William Stanley Ransome Drake, merchant, deceased: Letters of Administration granted to H J Armstrong, attorney of Marguerite M Drake, widow of deceased.
Correspondence, sale contract and specifications of shipments between The East Asiatic Company Ltd, Hongkong Agency, and The East Asiatic Company Ltd, Bangkok, re shipping of Siam teak.
1952 Oct 7 - 1953 Jan 20
Certificate of Registration of trade mark "Pelicano" to The East Asiatic Co Ltd in the Republic of Argentina.
In the Victoria District Court Action No 8 of 1953, The Asiatic Co Ltd, Plaintiffs, v. The French Restaurant and A D Bain, sole proprietor thereof, Defendants: Writ of Summons (2 copies).
Power of Attorney, Felipe Sanchez de Urgell to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Enrique Ramirez, Manila, certified by Clerk of Court of First Instance and Assistant Executive Secretary of the Office of the President, Manila, and by Bernard Joseph Wall, Acting British Vice-Consul at Manila.
Spanish
1947 - 1949
1951 Mar 13
1949 Oct 26
??
1949 Sept 10
1952 Aug 29
1951 Apr 30
Power of Attorney of Don Luis Echegoyen Villeta and Don Javier Elizalde Echegoyen, Madrid, to Don Jose Maria Elizalde Echegoyen, Don Felipe Sanchez de Urgell and Don Antonio Brias Echegoyen, Manila; with certified English translation.
1946 May 29 - 1949 Jun 10
Warrants for Interim Dividends issued by Hongkong Shanghai Banking Corporation to Mrs A V S Echegoyen.
Exchange Note issued by The Chartered Bank of India, Australia and China for credit of Louis Echegoyen Cavanna.
Statement of Account issued by Deacons to Administrator of the Estate of Dona Amelia Villeta Vinda de Echegoyen, deceased, Hong Kong.
Statement of Account issued by Deacons to Executors of the Will of Dona Amelia V V de Echegoyen, deceased, Madrid.
No 584 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Dona A V Suarez, aka Dona A V S de Echegoyen, aka Dona A V V de Echegoyen, deceased: Letters of Administration with Will annexed granted to H J Armstrong, attorney of Don Luis Echegoyen y Villeta and Don Javier E Echeogoyen, surviving Executors of Will of deceased.
Statements of account and receipts for payment by Felix M Ellis and Estate of F M Ellis deceased, including Hongkong Hotel, Hong Kong Club and The Dragon Seed Company Ltd.
1949 Aug 18 - 1950 May 3
Certificates re sale of shares and payment of dividends, including The Macao Electric Lighting Co Ltd, G A Apcar and Far East Aviation Co Ltd in the name of Felix Maurice Ellis deceased.
1950 Feb 15 - Oct 2
Schenectady Gazette, 2nd Section, published New York.
Copies of certificates of birth and marriage re members of Van Eps family.
1900 Oct 15 - 1945 Oct 17
Copy of Entry in Register of Births in the Colony of Hong Kong for Peter James Brown, father of William Edgar Van Eps, undertaker.
1930 Mar 18
1952 Sept 22
1953 Mar 31
1953
1952 Apr 17
nd (1953)
1934 Apr 25
1905 Mar 6
1922 Dec 13
1949 Jan 25
Copy of letter fom J D Van Eps to Seaman's Bank for Savings, New York.
Copies of letters, affidavit and newspaper cutting re Van Eps family covering period 6 July 1901 to 18 September 1952, certified by Her Britannic Majesty's Vice-Consul at New Orleans.
Deed of Release, John Dawson Van Eps and Jane Winifred Hartman, Repulse Bay Hotel, and P A L Vine, solicitor, and Charles Gow Smith, chartered accountant (2 copies).
Assignment of Inland Lot No 1294, John D Van Eps and Jane W Hartman to Margaret Brown, marked 'Cancelled'.
Estate of W E Van Eps deceased, Statement of Accounts for Year Ended 31 March 1952.
Estate of W E Van Eps deceased, Cash Position of Beneficiaries Accounts at 23 February 1953.
No 143 of 1934, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William Edgar Van Eps, undertaker, deceased: Probate of Will of deceased granted to John Fleming, chartered accountant, and M H Turner, solicitor, of Shek O, executors.
No 30 of 1905, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Haji Mahomed Sadek Haji Esmail: Probate of Will of deceased granted to Mahomed Ally and Arratoon Vertanes Apcar, merchant, executors.
No 231 of 1922, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Mirza Shafee Haji Mohamed Ismail Shirazi deceased, late of Yezd, Persia: Letters of Administration granted to Mahomed Ally and Arratoon Vertannes Apcar, merchants.
No 71 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Henry Abdullah deceased: Letters of Administration granted to Poon Wai Nam, neé Constance Abdullah, sister and next of kin of deceased.
1931 Jun 15
1949 Feb 2
1934 Oct 23
1938 May 26
1931 Jan 28
1924 Mar 4
1948 Mar 6
1953 Jul 3
1952 May 20
Copies of letters from Ever Trust Trading Corporation. Chinese
Envelopes with 'F' tags and names
1952 Oct 6 Chinese
Appointment of New Trustee of Will of H M S H Esmail deceased, M Ally and Dossabhoy Hormasjee Cooper.
No 1 of 1948, Supreme Court of Hongkong, Original Jurisdiction, Miscellaneous Proceedings, In the matter of Trustee of Will of H M S H Esmail, deceased, and Trustee Ordinance 1934, Section 45: Order re vesting of mortgages in Poon Wai Nam (4 copies).
Appointment of New Trustees, D H Cooper to Joseph Esmail and Henry Mirza Abdullah.
Certified translations of original Power of Attorney and 2 statements given in Persia re inheritance of estate of late H M S H Esmail, Hong Kong.
Arabic and (Farsi ?)
Statement of Jaffar Aga in account with Arratoon V Apcar & Co, Hong Kong
Letter from A V Apcar, Hong Kong, to Jaffar Aga, at Yazd, Persia, enclosing Current Account ending 29 February 1924.
Letters of authority and indemnity to Trustees of Will of H M S H Esmail, deceased.
1931 Mar 14 - 1940 Sept 13
Copy of Entry in Register of Deaths, Hong Kong, for Joseph Esmail, died 28 March 1944.
Power of Attorney, Mrs Louisa Conway Evans, of London, re Adrian Conway Pitman Evans, deceased, late of British Consulate, Tamsui, Formosa.
Contract, Ever Trust Trading Corporation, Hong Kong, with Messrs Nam Lee & Co and Messrs Chan Nam Lee & Co.
1952 Oct 27 - Nov 28
Receipt of Cheong Hing Co to Fan Lam Suen, with English translation.
1951 Oct 9
1930 May 1
1934 Jul 12
1936 Mar 9
1952 Jan 17
1932 Jan 26
Power of Attorney, Christopher William Thring , Basil Henry Sheldon and Robert Mark Rutherford, solicitors, of Somerset, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Henry Gabriel Sheldon, Bath, Somerset.
Letters from The Shanghai Waterworks Co Ltd and Union Insurance Society of Canton Ltd returning Power of Attorney of Robert Inglis Fearon to Charles R Shaw, Shanghai.
1937 Jul 13 - 1938 Mar 10
Power of Attorney, Robert Inglis Fearon to Charles Reay Shaw, Shanghai.
Letter from Banque Franco-Chinoise to C R Shaw re account of R I Fearon.
Notices from Banque Franco-Chinoise to R I Fearon re current account.
1934 May 30 - 1940 Sept 30
Share Certificate issued by The Shanghai Electric Construction Company to R I Fearon.
Certified Copies of Entries of Death in Registers for Registration Districts of Petersfield and Wandsworth, United Kingdom, in names of Christopher Bevan Thring, died 30 July 1944, and Percy Hutton Fearon, died 5 November 1948, respectively.
1944 Aug 9 - 1951 May 16
Certificates of Exemption from Duty from Estate Duty Commissioner, Hong Kong, in Estates of P H Fearon and C B Thring.
1951 Dec 29 - 1952 Jan 8
No 115 of 1952, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of R I Fearon, Major in His Majesty's Army, retired, late of Weymouth, Dorset, England: Certified Copy of Probate of Will of deceased, sealed by the Court.
His Britannic Majsty's Supreme Court for China at Shanghai: Certified Grant of Probate of Estate of Mary Fearon, of Weymouth, Dorset, sealed by the Court.
Correspondence between Maryland Textile Co (HK) Ltd and Fehaco Ltd, Hong Kong.
1956 Mar 1 - 22
1956 Oct 27
1947 Aug 23
1948 Feb 23
1941 Dec 3
1941 Jun 30
1947 Jul 25
1947 Oct 1
1947 Jun 11
Cheques issued by Joan Forbes to W B Page.
1948 Nov 27
1946 Dec 19
1948 Feb 27
1949 Mar 31
Letter from C Y Kwan & Co, solicitors, to Messrs Fehaco Ltd, Hong Kong.
Power of Attorney, Frances Beatrice Focken to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
No 135 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Frederick John William Focken, Captain, Royal Army Service Corps, deceased: Letters of Administration with Will annexed granted to H J Armstrong, attorney of F B Focken, executrix.
Letter from Finance Department, Shanghai Municipal Council, to F J W Focken, The Goodyear Tire & Rubber Export Co.
Shanghai War Savings Association, Certificate of Balance to credit of F J W Focken &/or Mrs Frances Beatrice Focken.
Receipted account of Croucher & Co, share and general brokers, in name of Miss J Forbes.
Records of payment to credit of Miss J Forbes received by the Hongkong Shanghai Banking Corporation .
1947 Jun 10 - Jul 17
Letter from (Bill) William Byram Page to Joan Forbes enclosing cheque and ring.
Note by J Forbes re cash handed to Mr Page and 2 cheques attached.
1947 Feb 26 - Jul 24
Charter Party, Doo Luen Hien to Choy Kit Chat re charter of m.v. "Ning Po".
Partnership Agreement, Doo Luen Hay and W B Page to carry on business under the firm name "Marina Navigation Company".
Statutory Declaration of W B Page in matter of Statutory Declaration Act 1935 and Original Jurisdiction Action No 301 of 1947.
Power of Attorney, Joan Forbes, stenographer, to P A L Vine.
1950 Feb 20
1950 Mar 9
Invoice Biddle Sawyer Corp, New York, to Yingshun Bank. 1950 Mar 14
1929 Dec 30
1952 Mar 26
1953 Feb 25
Envelopes with 'G' tags and names
1950 Sept 15
1950 Aug 14
1951
1949 Jul 15
1948 Mar 6
Contract Biddle Sawyer Corp, New York, and Ying Shun Bank, Hong Kong.
Bill of Lading of Maersk Line, shipper Biddle Sawyer Corp, New York.
Correspondence between Fr Freuthal and Ying Shun Bank, Hong Kong.
1950 May 22 - Jun 9
Certificate of Registration of Trade Mark No 475 of 1929 to Friedr Herder Abr Sohn of Solingen, Germany (photographic copy).
Application form for registration of trade mark, Declaration of right to trade mark, and Power of Attorney to obtain registration of trade mark in name of Friedr. Herder Abr Sohn of Solingen, Germany (2 copies of each document).
Declaration, Sakae Haruki, President of Fuji Photo Film Co Ltd, Japan, re right to trade mark annexed, certified by Her Britannic Majesty's Consul, Tokyo (2 copies).
The Hongkong Electric Co Ltd, Notice of Interim Dividend issued to Mrs Patricia Sheila Gate, Isle of Man, United Kingdom.
Warrant for Interim Dividend, Hongkong and Shanghai Banking Corporation to Mrs P S Gate.
The Hongkong Land Investment and Agency Co Ltd, proforma letter for use of Mrs P S Gate requesting share certificates.
Certified Copy of Entry of Marriage in Register of Marriages in Parish Church of Leyayre, Isle of Man, between William Grimshaw Gate and Patricia Sheila Nicol on 21 June 1949.
Power of Attorney, Miss P S Nicol (Mrs P S Gate) to M H Turner, H J Armstrong and R A Wadeson.
1947 May 22
1952 May 9
1949 Sept 30
1952 Sept 12
1953 May 7
1953 May 14
Notes to Mr Armstrong re Selman's lease. nd
nd
1953 Jan 16
Tracing of building and specification for internal alterations. nd
Promissory note from Siet Way Liong to Oscar Steven Go. 1952 Sept 10
No 438 of 1947, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Thomas Reid Nicol, late of Islae of Man, deceased: Probate of Will of deceased granted to h J Armstrong, one of executors.
Rehabilitation Loan Certificates of Deduction of Tax, bondholder Messrs Deacons.
1952 Jul 15 - 1953 Jul 15
Statement of Account with Potts, Pearce & Co, share and general brokers, in name of Messrs Deacons.
No 613 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Winifred Gardiner (aka Marian Winifred Gardiner), hotelier, deceased, late of Harbour View Hotel, Kowloon: Probate of Will of deceased granted to James Bonner Gardiner, hotel proprietor, executor.
Receipt of Marian Gardiner, beneficiary of Will of Marian Winifred Gardiner deceased, re share of residuary Estate of deceased.
Proxies given to H J Armstrong by Greenacres Ltd, member of The Geddes Trading & Dairy Farm Company Limited, to vote on our behalf at Ordinary, Extraordinary or Special General Meetings of the Company.
Proxy given to h J Armstrong by Ernest Samson and Lucy Mary Samson to vote on our behalf at Ordinary, Extraordinary or Special General Meetings of the Company.
Notes certifying King Sing Company is chief tenant of premises at 238 Nathan Road.
Letter from King Sing Company to Messrs Gilman & Co Ltd re agreement to rent 238 Nathan Road.
1940 Dec 13
1948 Jun 3
1948 Nov
1948 Nov
1949 Apr 22
Instrument of Transfer, The Phoebus Neon Light Co Ltd. nd
1933 Mar 2
1947 Dec 13
Settlement, Harold Gordon Goddard c/o Indo-China Steam Navigation Co Ltd, master mariner, to Gertrude Mary Goddard, of Kowloon Tong, George Raymond Razaret, c/o Canadian Pacific Railway Co, mercantile assistant, and H J Armstrong, solicitor, following divorce.
Orders and invoices and Lloyds Survey Reports for goods supplied by Messrs China Company, Hong Kong, to The Anglo-Ethiopian Trading Corporation (Overseas) Ltd.
1947 Apr 15 - 1948 Mar 22
Telegram, Barrister Bhatt, under instruction from Gokaldas Shamjee, to Messrs China Co, Hong Kong, re claim for damages.
(1948?) Aug 28
Copy of letter from Gokaldas Shamjii to Messrs China Company, Hong Kong re claim for overdue payment.
Supreme Court of Colony of Aden in Original Civil Jurisdiction, Civil Suit No 411 of 1948: Gokaldas Samjee, Indian resident (plaintiff) v. China Company, Hong Kong, and The Anglo-Ethiopian Trading Corporation (Overseas) Ltd, Aden (defendants).
Supreme Court of Colony of Aden In Original Civil Jursidiction, Civil Suit No 412 of 1948: Gokaldas Samjee, merchant, Aden (plaintiff) and China Company and The Anglo-Ehtiopian Trading Corporation (Overseas) Ltd, Aden (defendants).
Decrees, Supreme Court of Colony of Aden, Civil Suit No 412 of 1948: Order to defendants to pay plaintiff.
Share Certificate of The Phoebus Neon Light Co Ltd issued to Vyner Reginald Gordon.
Statutory Declaration of Secundino Antonio Lopes, Assistant Secretary, Hongkong Tramways Ltd re redemption of loan to V R Gordon, deceased, with envelope.
1953 Dec 10
1949 May 3
1958 Mar 19
1956 Oct 4
3 'chops' of Societe des Missions Etrangeres. nd Chinese
Photographs of Deed of Canton property re Gurvich. nd Chinese
Original deed of property in Canton and plan. 1948 Jul 24 Chinese
1950 May 14
1949 Feb 1 Chinese
1949 Mar 22 Chinese
Copies of letters from Grandeur Films Hongkong to Messrs King's Theatre, Hong Kong, and Messrs Princess Theatre, Kowloon, re release of motion picture "An Actor's Romance".
Copy of Entry in Register of Deaths in Hong Kong for Vandeleur Molyneux Grayburn, died 21 August 1943, Stanley Prison, Hong Kong, of beri beri.
Agreements, Green Island Cement Co Ltd and The General Officer Commanding The British Troops in China.
1939 May 28 - Oct 3
Letter from Hongkong Shanghai Banking Corporation to Messrs Deacons re share certificates to which Caloustie (sic) S Gulbenkian entitled.
Power of Attorney, Charles Percival Law Wishaw and George Thomas Clark, solcitors of London, re Calouste Sarkis Gulbenkian deceased, late of Lisbon, Portugal, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine.
Photographic copies of Indenture from Her Britannic Majesty's Consul in Canton granting lease of land lot within the Shameen, Canton, to Arthur Sassoon, 4 September 1861, and of Indenture of 31 July 1923 transferring within named lot to Flora Sassoon, and to Procureur General of Mission Etrangeres in Hong Kong, 10 August 1923 (4 sets of photographs).
1861 Jul 31 - 1923 Aug 10
Fire insurance policy issued to Mrs N Gurvich by Union Insurance Society of Canton Ltd.
Godown Warrant of The Ching Hua Co (Hongkong) Ltd issued to Messrs Yuen Kung Co, with envelope.
Proforma letter from United Chinese Bank Ltd, Hong Kong, to Messrs Yuen Kung Co.
1951 Mar 7
1946 Oct 14
1946 Sept 9
1946 May 14
1946 Sept 19
1945 Aug 20
1946 Apr
1945 Aug
1946 Oct 1
1946 Oct 1
Envelopes with 'H' tags and names (2 folders)
Certified photostat of Certificate of ownership of land, Chong Sing Chee, No 50432, to Lo Po Chuen, agent for French Mission, registered as Lot No 43 in Shameen District, Canton.
Note certifying custody of share certificates in A S Watson & Co Ltd, property of Mr J Gurvich.
Receipt given by The Chase Bank, Hong Kong, to Mr J Gurvich for United States War Savings Bonds.
Partnership Agreement, Joseph Gurvich, merchant, and Bernard Talbot, merchant.
Agreement, Mrs Nadia Gurvich and Yuen Kung Company, re tenancy of 1/F, 10 Tung Muk Lo, Shameen, Canton.
Letter from The Canton Food Store to Mr Gurvich, proprietor of the Fancy Goods Store, Shameen, Canton.
Deed of Sale and Joint Partnership Agreement between Joseph Gurvich and Alfred Bruck, Shameen, Canton.
Deed of Sale and Joint Partnership Agreement between Joseph Gurvich and Alfred Bruck, Shameen, Canton.
Guarantee by Tai Loy Compradore Shop to Mrs N Gurvich, Hong Kong, re lease of property at Shameen, Canton.
Agreement for tenancy of property at Shameen, Canton, Mrs N Gurvich and The Economy Food Store and Restaurant.
Papers re returned cheques drawn on Netherlands Trading Society Hongkong.
1948 Jul 23 - 26
Copies of orders from (Hagemeyer Trading Co) Hong Kong
1950 Oct 11
1948 Jan 19
1949 Aug 8
1941 Oct 28
1949 Mar 25
1948 Aug 10
Invoices of Hagemeyer Trading Co, New York, to Hagemeyer Trading Co Ltd, Hong Kong.
1948 Mar 23 - May 25
1948 Mar 4 - May 10
Japan Import Contract between Goyo Boeki Kaisha Ltd, Tokyo, and Hagemeyer Trading Co (Malaya) Ltd, Hong Kong, for purchasing Taiwan sugar.
1950 Jun 28 - Jul 6
Letter from A W Hogan & Co Inc, Tokyo, to Messrs Hagemeyer Trading Co (Malaya) Ltd, Hong Kong, re contract with Goyo Boeki Kaisha Ltd.
Correspondence re purchase of sugar in Taiwan for sale in Japan between Messrs Hagemeyer Trading Co (Malaya) Ltd and various organisations, including: Whitemill & Co; Central Trust of China, Taipei; Kian Gwan Co (China), Hong Kong; Blair & Co Ltd; Unico Enterprises Ltd, Hong Kong; Taiwan Sugar Corp; Hong Kong General Chamber of Commerce; and Taipei Chamber of Commerce.
1950 Aug 10 - Oct 24
No 55 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Frederick Ivan George Hall, merchant, died Stanley Internment Camp: Probate of Will of deceased granted to H J Armstrong, one of the executors.
Power of Attorney re Thomas Phillip Hall, deceased, Lucia Jane Atherden, Dover, Kent, widow, appointing attorneys M H Turner, H J Armstrong and R A Wadeson, notarised by Reginald Ernest Pain, Dover.
Power of Attorney of personal representatives of Capt T P Hall deceased, Lucia J Atherden and John Hewitt Mowll, Dover, to M H Turner, H J Armstrong and R A Wadeson, notarised by Nicasio Robert Jauralde, London.
Undertaking regarding renewal premium re Rural Building Lot No 60, Yuen Siu Lan and H J Armstrong, attorney for personal representatives of T P Hall, deceased.
Certified Copy of Entry of Death in Register for Manchester District for John Hewitt Mowll, died 9 August 1948; and typed copy of certified copy.
1938 Apr 1
1948 Jun 22
1948 Nov 3
Certified Transfer of Shares of The Hotung Land Co Ltd 1952 Sept 11
nd (1952)
1935 May 17
nd (c1950) Chinese
1950 Mar 17
Form for Renewal of Passport of M L Hardie 1948 Aug 14
1948 Oct 8
1949 Jun 23
Assignment of, and Trust Certificates for, shares in Hongkong Telephone Co Ltd to Telephone Instrument Corporation.
Power of Attorney, Theodore Vail Halsey to M H Turner, H J Armstrong, R A Wadeson and W C Hung, certified by His Britannic Majesty's Vice-Consul, San Francisco.
No 797 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Theodore Vail Halsey (Senior), late of California, USA, deceased: Letters of Administration with Will annexed granted to R A Wadeson, attorney of T V Halsey (Junior), executor.
Proforma letter from B Hansford & Co, London, to Hotung Land Co Ltd re transfer of shares.
Share certificate of The Hotung Land Co Ltd issued to Messrs Banque Cantonale Vandoise, Lausanne, Switzerland.
Notice re change in shipping arrangements for consignment of flour purchased from the Australian Wheat Board.
Order for purchase of flour from Australia, including price, amount of deposit and delivery terms.
Canadian passport of Malcolm Leuchars Hardie, issued at Ottawa, Canada.
1944 Mar 31 - Aug 4
Power of Attorney, Mrs Marjorie Mavis Hardie to M H Turner, H J Armstrong and R A Wadeson, notarised by W C Hung.
No 408 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Malcolm Leuchars Hardie, master mariner, superintendent of Star Ferry Co Ltd, deceased: Letters of Administration with Will annexed granted to R A Wadeson, attorney of M M Hardie, executrix.
1949 Jul 8
1947 Jan 8
1948 Apr 9
1951 Sept 4
1951 Mar 9
Photographs of Exchange Drafts.
1952 Aug 5
1952 Aug 5
1948 Aug 3 Chinese
1948 May 18
Copy of Entry in Register of Deaths, Hong Kong, for M L Hardie, died 4 October 1948 (2 copies).
Certified Copy of Entry of Birth in Register of Registration District of West Bromwich, England, for M L Hardie.
Letter from Deacons to C E Terry, General Manager of The Star Ferry Co Ltd requesting return of 2 certificates of identity enclosed, with compliment slip of C E Terry.
1949 Jun 27 - 28
Ferry Fountain, Liquidation Account ending 15 December 1948 and Profit and Loss Account for April-November 1948.
nd (c 1948 Dec)
Statements and receipts re securities and goods and services for M L Hardie. Companies included: Hong Kong Telegraph; Far East Motors; The British General Electric Co Ltd; The Dairy Farm, Ice & Cold Storage Co Ltd; Hongkong Shanghai Banking Corporation.
1948 Mar 9 - Oct 14
Private Motor Car Policy with The Hong Kong Fire Insurance Co Ltd for Austin saloon car, insured by M L Hardie.
Deed of Substitution, Paul Alfred Bourgoin to Jean Laversanne re Power of Attorney vested by Francois D'Hardivilliers Limited.
Power of Attorney, Francois D'Hardivilliers Ltd to Paul A Bourgoin.
1941 Sept 12 - Nov 28
Attested Copy of Power of Attorney, Yung Hung Yuan to Yung Hung Ching.
Agreement, David George Hardoon and Yung Hung Yuan re settlement of Ordinary Jurisdiction Action No 362 of 1952.
Hung Fung Cotton Mill receipt for money from Kin Kee, with 2 copies of English translation
Temporary receipt from Sung Sing Cotton Spinning & Weaving Co, Shanghai to George D Hardoon.
1948 Aug 25
1946 Sept 17
1946 Aug 28
1946 Mar 23
1953 Jul 15
1945 Oct 21
Will of Frank Hinds, commission agent, Shanghai. 1941 Feb 28
1942 Feb 8
Letters from T E Hart, master of m.v. "Nam Guan" to Khoo Guan Shipping Co, Hong Kong.
1950 Feb 28 - Apr 5
Certificate by Soon Hong & Co, Singapore, confirming sale of m.v. "Soon Hong" and assignment of benefit of service agreement between Theodore Ernest Hart and Tan Chin Hong to Teo Eng Peck of Singapore.
Original Agreement between Tan Chin Hong, trader, Singapore, and T E Hart, master mariner, Singapore.
Agreement for sale and purchase of Rural Building Lot No 375 and Garden Lot No 100, Charles Dick Edgecombe Hay and Yeung Hung Ching.
Power of Attorney, Mrs Mary Margaret Hay, County of Hertford, Lionel Harry Savill, member of Lloyds, London, and Arthur James Morely, solicitor, London, to M H Turner, H J Armstrong and R A Wadeson, notarised by Wilfred Maurice Phillips and John Venn, London.
1947 May 13 - 22
Assignment of business and goodwill of Brighton Company, Kwong Yiu Wah and Nizi Soares Alves to Charles D E Hay.
Protest by W C Hung, Notary Public, re non-payment by Kernel Seed Company, Hong Kong, of bill of exchange issued by Herbst Brothers, New York.
Statement and Invoices issued by Herbst Brothers, New York, to Kernel Seed Company, Hong Kong.
1952 Nov 6 - 13
Certified Copy of Letters of Administration with copy of Will annexed of Estate of Frank Hinds, issued by the Supreme Court of British Columbia.
Letter from V C Fawcett, Official Administrator, Court House, Nanaimo, BC, Canada, to Miss Mary Moochina, Shanghai, re death of F Hinds.
1950 Jul 5
1950 Jul 7
1950 Jul 17
1950 Dec 22
1950 Sept 12
1950 Jul 7
1950 Mar 31
1950 Jul 7 - 8 Chinese
1947 Apr 16
Correspondence between George Bernard Stormes, China Maritime Customs, executor of Estate of F Hinds and V C Fawcett; R F Hinds; Mrs M Moochina; Ewo Cotton Mills, Shanghai; Turner, Sturrock & Brown, chartered accountants, Shanghai; and The Geddes Trading & Dairy Farm Co Ltd.
1946 May 7 - 1948 Jan 9
Correspondence between Messrs Platt, White-Cooper & Co, Shanghai, and Turner, Sturrock & Brown, Messrs Ewo Cotton Mills and Messrs Geddes Trading & Dairy Farm Co Ltd.
1948 Feb 17 - 19
Copy of confirmation of charter of S S "San Antonio" by Messrs Magsaysay Inc to Messrs Sing Fat Co, Thoresen & Co Ltd, agents (not signed).
Uniform Time-Charter of S S "San Antonio" by Messrs Magasaysay Inc to Messrs Sing Fat Co, Thoresen & Co Ltd, agents.
Marine Insurance policy on S S "San Antonio" and crew with American International Assurance Co Ltd issued to A Magasaysay Inc.
Letter from Johnson Stokes & Master to Messrs Deacons re Ordinary Jurisdiction Action No 720 of 1950, A Magasaysay Inc v. The American International Insurance Co Ltd.
Power of Attorney, A Magasaysay Inc to George Ho, notarised by Hilarion O Eguia, Manila and certified by the Court of First Instance and by the Assistant Executive Secretary of the Office of the President of the Philippines.
Translation of Agreement by Chen Yu Seng, steersman, S S "San Antonio" and (?) [company not named].
Translation of Guarantee given by Chen Cheung Fu, employed as steward, to A Magasaysay Inc.
Photographs of documents in Chinese: Shipping Articles and Crew Manifest
Lease of Inland Lot No 2820, Sir Robert Hotung, financier, and Jones and Co Ltd.
1951 Aug 27
1947 Sept 18
Receipts from Messrs Hong Kong United Trading Co.
nd (c 1938)
1938 Jun 29
1953 Apr 24
Chinese
nd
1948 Jan 27
1946 Nov 29
Appointment of Edmund Herbert St Patrick White, assistant secretary and accountant, Hong Kong & Shanghai Hotels Ltd, to prove debt due from China Industrial Bank of Hong Kong Ltd in liquidation.
Tenancy Agreement, The Hongkong Land Investment and Agency Co Ltd and The Hong Kong & Shanghai Hotels Ltd.
1941 Sept 23 - Oct 31
Letters from Gilman & Co Ltd to Messrs Hong Kong Cotton Mills Ltd.
1950 Jun 7 - Aug 1
Plan of No 7 Queen's Road Central on Marine Lot No 101, Section A and B, leased to Mercantile Bank of India Ltd
Tenancy Agreement, The Hongkong Land Investment and Agency Co Ltd and The Mercantile Bank of India Ltd re No 7 Queen's Road Central.
Agreement, between Mannan Yahabhai Saif and Inge Yahya Saif, and Hakimuddin Mulla Hassanbhai and Abdeali Mulla Hasanbhai.
Cheques issued by Yuen Leung Kuen returned by Bank of Communications due to insufficient funds.
1953 Jan 15 - (?)
Deed of Transfer of Shares proforma for Tebong Rubber Estate Ltd, unused.
Share Certificates, issued to Mrs Rachil Hoselitz by Tientsin Press Ltd, The Hotung Land Co Ltd, The Tientsin Land Investment Co Ltd and The Tientsin Investment Trust Ltd.
1946 Aug 15 - 1947 Jan 2
Share Certificate of The Tebong Rubber Estate Ltd issued to the Estate of Rudolf Hoselitz deceased.
Power of Attorney, Mrs Rachil Hoselitz, of Tsingtao, North China, widow of Rudolf Hoselitz killed in action 21 December 1941, appointing M H Turner, H J Armstrong, R A Wadeson and W C Hung as attorneys.
1947 Jun 10
1950 Aug 11
Receipts (?) Chinese
1950 Apr 15
1954 Apr 1
1954 Dec 10
Envelopes with 'I' tags and names
1948 Jan 21
1948 Jan 2 German
Photostats of Godown Warrant, Chung Choi Hong Godown. Chinese
1954 Apr 14 Chinese
1954 Sept 1
1954 May 18
No 473 of 1947, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of R Hoselitz deceased: Letters of Administration granted to M H Turner, attorney of Rachil Hoselitz, widow of deceased.
Authorities for deductions from payment received from Cable & Wireless Ltd, Hong Kong, given by Holkwan Printing Office.
1950 Aug 3 - 11
Promissory note of Holkwan Printing Office and Fong Iu Ping to pay Mr Luk Yuen On.
1951 Dec 7 - 1955 Oct 15
Photograph of plan of proposed house to be built at Kowloon Inland Lot No 2074 Waterloo Road.
Letter from A John Bush & Co Ltd, Kowloon, to Mrs Leung Lui Yeuk re sale of No 12 May Road (Hong Kong).
Agreement for sale and purchase of Inland Lot No 1206 and Garden Lot No 3, Daisy Leung and Humphreys Estate and Finance Co Ltd.
Agreement, Orient Tobacco Manufactory (C Ingenohl) Limited and The Great Eastern Tobacco Company re misuse of cigar bands.
Familienschein [Family identity record?] for family German-Iklé Felix issued by St Gallen Canton, Swiss Federation.
1953 May 2 - 5
Agreement re payment of debt, Mathew Ip & Coy and Chung Choi Hong, annotated in Chinese on cover sheet.
Debit Note (?), Chung Choi Hung, Agent of Standard Vacuum Oil Co, Hong Kong, to Mathew Ip & Co
Advice from The China State Bank Ltd, Hong Kong, referring cheque to drawer.
1949 Aug 8
1949 Jun 19
1949 Jul 27
1949 Jul 1
1952 Chinese
1953 Sept 14
Envelelopes with 'J' tags and names
1955 Aug 16
nd
Declaration of adultery by N Jensen made at Saigon. 1956 Sept 19 French
Letters from Nina Jensen to Christian (Jensen).
1940 Apr 22
1944 Jan 1
Power of Attorney, Andrew W Kuruneru to R R Irani, notarised by R A Wadeson.
Agreement and Declaration, F T Rodrigues to Rashid Ruston Irani.
Advice from Hongkong Shanghai Banking Corporation returning cheque issued by The Kowloon Deliveries and Supply Co.
Agreement and Undertaking to Rashid R Irani by F T Rodrigues trading under the name Hongkong & Kowloon Deliveries.
Telegrams via Cable & Wireless Limited re shipping stamped "Copy passed to Marine Dept and Financial Dept".
1952 Nov 12 - 1953 Mar 6
Two documents [Guarantees?], one with photograph attached.
Promissory note of Siem Sen Tseng to Island Navigation Corp.
Supreme Court of Hongkong, Divorce No 8 of 1955, Petition: Christian S Jensen, petitioner, and Lea Nina Jensen, respondent, and Steeve Furgazi, co-respondent (2 copies).
Press-cutting [South China Morning Post?] re Divorce Ordinance.
1954 Jul 5 - Aug 30 and nd
Letter from Custodian of Enemy Property to Messrs Jebsen & Co, Hong Kong.
Agreement between Johann Heinrich Jessen and Michael Jebsen, Shanghai.
1944 Jun 21
1945 Dec 17
1947 Jul 11
1950 Mar 8
1947 Jul 19
1940 Apr 20
Agreement between Jacob Jebsen and J H Jessen. Danish
1952 May 15
1952 Sept 19
1952 Oct 14
Translation made by Royal Danish Consul-General, Shanghai, of Grant of Petition of Michael Jebsen and Carl Email Offersen, Shanghai, to take over as executors of Estate of the late J H Jessen, Copenhagen.
Letter from Custodian of Enemy Property to Messrs Jebsen & Co re supervision of business of Jebsen & Co.
Certified copy of medical certificate of death of J H Jessen issued by the Public Health Department, Shanghai Municipal Council dated 29 April 1944, certified a true copy by the Royal Danish Consul-General, Shanghai.
No 87 of 1950, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Johann Heinrich Jessen, managing partner, formerly of Jebsen & Co, Shanghai, deceased: Probate of Will of deceased granted to Michael Jebsen, merchant, executor.
Letter from Deaconsto Messrs Jebsen & Co re vesting order in Mr J F C Jebsen's share.
Order in matter of Trading with the Enemy Ordinance 1914 and Jacob Frederick Christian Jebsen, partner in firm of Jebsen & Co, an enemy within the Ordinance by command of Sir Geoffrey Alex Stafford Northcote, Governor and Commander-in-Chief of Colony of Hong Kong.
1931 Sept 22 - Oct 29
Correspondence re alteration works and lease of Inland Lot No 2820. Correspondents include: N H Fok, architect and civil engineer; Messrs Sang Kee; Robert Ho Tung; The Hua Nan Motors Fed Inc; Messrs C Y Kwan & Co.
1948 May 29 - 1952 Sept 30
Legal Opinion re Jones & Company and Hua Nan Motors, (?) Gittins.
Legal Opinion re Sir Robert Ho Tung re Inland Lot No 2820, John McNeill.
Supreme Court of Hongkong, Tenancy Tribunal, Application for an Order for Ejectment.
1952 Oct 31
1950 Dec 27
1948 Jun 9
1951 Dec 10
Chinese
1947 Fe 11
1949
Promissory note, with envelope. 1940 Jul 17 Chinese
Documents in Chinese [contents unknown] ?? Chinese
1948 Dec 22
Tenancy Tribuna,l Application No 452 of 1952: Grounds of Opposition.
Plan of building at Inland Lot No 30, Section A, and Inland Lot No 525, Duddell Street, by Leigh & Orange.
Copy of letter from J R Jones to St Teresa's Hospital, Kowloon.
Discretion Statement by J R Jones re Divorce No 10 of 1951 between John Richard Jones, petitioner, and Klara Jones, respondent and Peter Wong, co-respondent.
Letters and reports from the Y H Lam Private Detective Agency, Hong Kong.
1951 Oct 4 - 1952 May 25
Statements by Cheng Sheung, room boy at the Carnarvon Hotel, Hong Kong.
1952 May 22 and nd
Notes and papers, including telegram from 'Kay' to Capt Jones and note from respondent .
1949 Mar - Jul 12.
No 144 of 1947, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Joseph Edgar Joseph, deceased: Probate of Will granted to Hongkong and Shanghai Banking Corporation, executors.
In matter of Estate of J E Joseph deceased and conditional bequest of part of Estate to Government of Hong Kong, Statutory Declaration by J F Nicoll, Colonial Secretary, Hong Kong, unsigned.
Correspondence between J E Joseph and Messrs Wright & Co.
1930 Jun 28 - Jul 17
Instruments of Transfer of Shares of The Hongkong Rope Manufacturing Co Ltd and Hongkong Whampoa Dock Co Ltd in name of Silas Menasche Joseph.
1931 May 23 - 1940 Dec 24
List of Securities held by the Hongkong and Shanghai Banking Corporation, Hong Kong, on behalf of S M Joseph deceased.
Republique Chinoise 5% Gold Bond 1925 bearer bonds. 1925 May 27
1948 Dec 2
1948 Mar 16
1951 May 24
Will of John Edmund Jupp. 1940 Aug 14
1948 Feb 2
Envelopes with 'K' tags and names
1949 Jan 17
1949 May 26
1951 Dec 4
1953 Aug 7
1953 Sept 29
No 873 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of S M Joseph, late of Shanghai, deceased: Certified Copy of Letters of Administration with Will and Codicil annexed, sealed by the Court.
Power of Attorney, Reuben David Abraham, Shanghai, to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney, Lily Ju Yock Sun to H J Armstrong, R A Wadeson, W C Hung and P A L Vine.
No 104 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of John Edmund Jupp, merchant, late of Messrs John D Humphreys & Son, deceased: Probate of Will granted to H J Armstrong, one of executors (2 copies).
Agreement re tenancy at St George's Building ereced on Marine Lot No 286, Kadoorie Estates (agents Messrs Lowe, Bingham & Mathews) and Carrier International Limited, with tracing of 2nd Mezzanine Floor Plan attached.
Tenancy Agreement Portion of Marine Lot No 286 (St George's Building), Kadoorie Estates to Carrier International Limited, with tracing of Second Floor Plan attached.
Letter of agreement from N C Dastoor to Mrs Nina N B Karanjia.
Letter from Peat, Marwick, Mitchell & Co, Hong Kong, to Mrs G Kopecsky re absence from 1st floor flat, No 68 Kimberley Road.
Agreement for tenancy of 1st floor flat at No 68 Kimberley Road, Kowloon, Mrs George Kopeczky (sic) and Barbara Hodges and Colleen Remilton.
1957 Oct 26
Envelopes with 'L' tags and names
1949 Mar 25
1943 Dec 16
1948 May 25
Codicil to Will of Aaron Landau. 1947 Aug 2
1948 Feb 19
Will of Aaron Landau. 1946 Jul 26
Deed covenanting payment on completion of sale of ship "O'Sambaur", International Union Marine Corp, Panama, and Charles Krysman, Hong Kong.
Agreement for and in settlement claims against Estate of Lai Im Shi deceased, Lai Li Shi, alias Li Wai Ping, and Lai Shiu Wing and Lai Yuk Sim.
"Market Book", notebook recording purchases of foodstuffs.
(1946) Dec 29 - (1947) Aug 28
Receipt, Hong Kong Funeral Home to Mr J Landauer (sic) for funeral expenses paid in Military yen.
Letters and testimonial to "Jimmy" Landau from Eldon Potter and Chief Justice of Hong Kong.
1943 Feb 25 - 1945 Oct 1
Letters and enclosures from Norwegian Consulate, Hong Kong to The Manager, Jimmy's Kitchen, Hong Kong.
1942 Jan 6 - 1942 Feb 4
Letters, receipts, invoices, statements and accounts re Jimmy's Kitchen and A Landau.
1942 Feb 16 - 1948 Dec 16
No 403 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Aaron Landau, restaurant keeper, deceased: Probate of Will granted to H J Armstrong, executor.
Deed of Release of H J Armstrong as Executor and indemnity against claims in the goods of A Landau deceased, late of Jimmy's Kitchen, China Building, Victoria, between Amelia Pauline Landau, widow, and Leo Landau (son), restaurant proprietor and H J Armstrong.
Chits' for meals (including 'Tiffin') at Jimmy's Kitchen (Hong Kong).
1941 Dec 24 - 1942 Jun 30
1952 Feb 13
1952 Apr 30
1952
1950 Mar 8
1951 Aug 27
1949 - 1951
No documents found inside envelope. nd
Letters setting out details of loan. 1950 Dec 30 Chinese
1952 Jul 10
1947 Aug 9
1947 Aug 23
1947 Oct 2
1948 Sept 30
No 33 of 1952, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Amelia Pauline Landau, widow, deceased: Probate of Will granted to Emile Landau, restauranteur, and W C Hung, executors.
Supreme Court of Hongkong, Ordinary Jurisdiction Miscellaneous Proceedings No 26 of 1952, Order in matter of Estate of A P Landau, deceased, and Code of Civil Procedure and Rules of Court.
Instrument of Transfer of shares in Jimmy's Kitchen Limited to Pauline Hughes.
Deed of Family Arrangement, Emile Landau, restauranteur, Robert Hughes, Hong Kong policeman, W C Hung, solicitor, all executors of Will of A P Landau, and Emile and Leo Landau, Pauline Hughes and Dolores Hughes re division of shares in Jimmy's Kitchen.
Declaration of Trust as to Terms of a Provident Scheme, Lane Crawford Limited.
Advertising leaflets (printed) for "Dryco" products by The Borden Company, New York.
No 197 of 1952, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Lee Soo Sing (or Li Chi Shing, alias Li Soo Shing), retired merchant, deceased: Letters of Administration with Will annexed granted to Lee (or Li) Kut Chip (or Hop), merchant, Kowloon.
Agreement between S S Lee and Company, Canton and Mollers' (Hong Kong) Limited.
Agreement between Messrs S S Lee and Company, Canton, and Mollers (Hong Kong) Ltd.
Bill of Sale of Ship "Edith Moller" to S S Lee & Company by Mollers' Limited.
Assignment of Lease of portion of Inland Lot No 2820, Leung Chit York to Hua Nan Motors Fed Inc, USA.
1949 May 9
1948 Nov 16
Letter and authority to bank. 1952 Sept 16 Chinese
1953 May 27
nd
1941 Feb 14
nd
Papers re income tax.
Deed of Substitution and Power of Attorney, Liew Piang Kwong to Alastair Sutherland Ross.
Agreement for Mortgage, Liew Piang Kwong and Loke Tuck Poh.
Correspondence (telegrams, letters and letter of credit) between Banco Central [Central Bank], Tangier, and National City Bank of New York; China Tea Trading Co, Hong Kong; Chalom Chocron & A Obadia, Fez, Maroc; Messrs H Abitbol & Elias J Bensadon, Tangier.
1950 Dec 26 - 1951 Feb 14
French and Spanish
Agreement Lo To, Lo Sum and Law Tsoi (Lo brothers) and John Reynell, Grand Hotel, Kowloon, to form a limited company.
Lease and Surrender, Room 60 Top Floor of Printing House, Hong Kong, The Local Printing Press Ltd to The Johnson Trading Company, with tracing of 6th Floor Plan, Printing House, Inland Lot No 339 attached.
1951 Nov 2 - 1952
Hong Kong Private Motor Vehicle Licence (Hong Kong Motor Owners Licence) for Morris 8 sedan.
1938 Jan 26 - 1941
Hongkong and Shanghai Banking Corporation, Current Account Passbook in name of Cyril John Lodge.
1932 May - 1941 Aug 16
Envelope (empty) addressed to Chief Manager, The Hongkong and Shanghai Banking Corporation.
Miscellaneous receipt from Commissioner of Police to Mr C J Lodge for payment of fee re transfer of ownership of private car No 3115.
Envelope (empty) addressed to C J Lodge, c/o Messrs Lane Crawford Ltd
Letters and receipts from Commercial Union Assurance Co Ltd to C J Lodge.
1938 Nov 29 - 1941 Feb 13
1938 Feb 23 - 1940 Oct 5
Private Motor Car Insurance Policies issued by Royal Exchange Assurance to C J Lodge, plus envelope.
1941 Jan 17 - 1942 Jan 17
1941 Jul 2
1947 Jan 8
1949 May 2
1949 Feb 2
1950 May 27 Chinese
1950 Jun 12
1951 Sept 28
1951 Dec 3
1951 Jan 23
Letter and receipt from Chartered Bank of India, Australia and China re fixed deposit.
Power of Attorney, Mrs Alice Mary Lodge to M H Turner, H J Armstrong and R A Wadeson re Estate of Cyril John Lodge, deceased, late of Lane Crawford Ltd, killed on active service in Hong Kong on 25 December 1941.
Certificate of Receipt of Duty from Estate Duty Commissioner, with schedule attached, in Estate of Zenaida Lopato.
Power of Attorney, Ludmilla Hourvitch, New York, USA, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Eldie Lindstedt (2 copies).
Correspondence between Ming Hing Hong and Messrs Lowbridge, Shackleton & Co re tobacco contract.
1950 Mar 22 - Dec 5
Certificate of Analysis of tobacco by Canton Bureau for Testing and Inspection of Commercial Commodities.
Certificate of Analysis of tobacco contract samples, Consignees Lowbridge, Shackleton & Co.
Correspondence, report and financial statements re survey of damaged bundles of tobaccoaboard S S "Benarty". Correspondents include: E L Johnson's Son & Mowat; Caleb Brett & son Ltd; Alexander Pickering & Co Ltd; Lowbridge, Shackleton & Co; Anderson & Ashe; and Port of London Authority.
1950 Sept 20 - Oct 21
Letter from W & I M Garner to Messrs Lowbridge, Shackleton & Co re analysis report and sample fabrics.
Letter from Hong Kong Chamber of Commerce re survey report on fabric samples.
Contract and fabric samples and memo re supply of Italian cloth, Lowbridge, Shackleton & Co with Messrs Fook Song, Hong Kong.
1951 Mar 6 - Jul 5
Deed of Partnership between Harry Oscar Odell and Luna Park Limited.
1952 Dec 1
1951 Nov 16
1952 Jan 3
1951 Feb 21
1951 Nov 10
1952 Sept 22
1952 Set 22
Chinese
1952 Sept 4
nd
Assignment by H O Odell, merchant, and Luna Park Limited to Li On Investment Co Ltd (2 copies).
Letter from International Films Ltd to Manager (Luna Park Cinema).
Lease (Copy) of premises on part of Remaining Portion of Marine Lot No 430 for use as a cinema, Luna Park Ltd to Harry Oscar Odell, with tracing of Marine Lot No 430 Remaining Portion "Luna Park" Cinema attached.
Letter from Chartered Bank of India, Australia and China to H O Odell enclosing Deed of Partnership.
Agreement, H O Odell and Tsai Shuen Jao for sub-lease of premises on part of Remaining Portion of Marine Lot No. 430.
Option to purchase half share or interest in partnership business of Luna Park Cinema (3 copies).
Agreement to disposing of share and interest in partnership business of Luna Park Cinema (plus 3 unsigned copies).
Correspondence between H O Odell and The Ching Siong Land Investment Co Ltd re loan and transfer of shares in Luna Park Ltd.
1950 Dec 14 - 1951 Jan 9
Papers re Luna Park Cinema, including: newspaper advertisements; letters and notes; returned cheques to National Commercial Bank Ltd and The Bank of Canton Ltd issued by Luna Park Cinema; note re Chinese names of Luna Park Cinema.
1951 Nov 3 - 1952 Aug 7 and nd
Copy of letter from H Odell re taking control of Luna Park Cinema.
Temporary Receipt from Official Receiver's Office, Registrar General's Department, to Messrs Deacons re Account of H O Odell.
Permits and licences issued under Dangerous Goods Ordinance 1873 and Public Health (Food) Ordinance 1955, one carrying photograph of Kwik Siang Leng of Luna Park.
1951 Dec 21 - 1952 Aug 1
1951 Nov 26
1949 Sept 10
1950 Jan 31
1950 Jan 31
1950 Jan 31
1952 Jan 22
1951 Jan 24
1951 Mar 16
5 envelopes noted with details of securities. nd Portuguese
Photograph of bank book for deposit of gold. nd Chinese
Authority to dispense with use of Government tickets or stamps under Entertainment Ordinance 1930.
Correspondence between The Ching Siong Land Inverstment Co Ltd and Messrs C G and F D Gray re second mortgage of Remaining Portion of Marine Lot No 430 (2 copies of each letter).
Letter from Ching Siong Land Investment Co Ltd to Luna Park Ltd re exercise of option to purchase Remaining Portion of Marine Lot No 430 (2 copies).
Letter from Ching Siong Land Investment Co Ltd to C G and F D Gray re second mortgage of Remaining Portion of Marine Lot No 430 (2 copies).
Letter from Luna Park Ltd to Messrs C G & F D Gray re payment for security for banking facilities.
Certificates of sums due to and receipts from Gray Bros re Luna Park.
1949 Jul 27 - Nov 1
Hong Kong Police Arms Licence issued to Kwik Siang Leng, Manager, Luna Park Ltd.
No 29 of 1951, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Jose Maria Tignol da Luz, priest, deceased, late of Macau: Letters of Administration granted to H J Armstrong, attorney of Jeronimo Maria da Conceicao da Luz, nephew of the deceased.
Instrument of Transfer of Shares of The Hong Kong Fire Insurance Co Ltd; blank forms for Union Insurance Society of Canton Ltd and Humphreys Estate and Finance Co Ltd.
1935 Jan 22 and nd
Transfer Deed Receipt, The Hongkong Electric Co Ltd, for certificates deposited by Messrs Deacons, to The Administrator of the Catholic Mission of Macao.
Correspondence and papers re demand for payment of deposit with Far East Shipping Co Ltd.
1947 May 9 - 1949 Mar 2
1949 Dec 28
1947 Mar 5
1924 Jun 26
1950 Mar 8
1945 Aug 17
1946 Nov 4
1940 Jun 3
Papers re insurance policies, insurer C B Brown as mortgagee and Mr Fong Kok as owner, with London and Lancashire Insurance Co Ltd and The Royal Exchange Assurance.
1947 Aug 1 - 9
Letter from Sun Life Assurance Company of Canada to Deacons returning death certificate re C B Brown, deceased.
Debit notes and receipts for Crown Rent to Charles Bernard Brown.
Survey report and valuation of Inland Lot No 1875 and building by Palmer & Turner.
Memo from Hongkong and Shanghai Banking Corporation (Trustee) Ltd to Hongkong and Shanghai Banking Corporation re Zetland Hall Trustees, C B Brown, deceased and Edward Maurice Raymond, deceased.
Power of Attorney, Hongkong and Shanghai Banking Corporation to Thomas James Johnston Fenwick.
Assignment of Inland Lot No 1875, Anna Charrington (now wife of William S F Chang) and Esther Lyon (now wife of Y F Yeung) to Charles Bernard Brown, chartered accountant, and Edward Maurice Raymond, company director.
Mortgage of Inland Lot No 1875, Mrs Martha Lyon to Hongkong and Shanghai Banking Corporation, and Reassignment.
1924 Jul 17 - 1929 May 8
Mortgage of Inland Lot No 1875, Martha Lyon, Wai On Tseung Ltd and Hongkong and Shanghai Banking Corporation, and Reassignment.
1929 May 8 - 1931 Jul 30
Mortgage of Inland Lot No 1875, Mrs Martha Lyon to Hongkong and Shanghai Banking Corporation, and Reassignment.
1931 Jul 30 - 1946 Apr 8
No 200 of 1940, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Martha Lyon, alias Liu Cheung Shi, widow, deceased (Attested Copy): Probate granted to Anna Charrington and Esther Lyon, executrices.
1913 Sept 9
Envelopes with 'M' tags and names
No documents in the envelope. nd
No documents in the envelope. nd
1949 Jul 23
1950 Nov 8 Chinese
1950 May 9
1950 Nov 23
1950 Apr 22
1950 Apr 20
1950 Dec 21
Lease of Inland Lot No 1875, Martha Lyon and Claude Severn, Officer Administering the Government of Hong Kong, with linen tracing of Inland Lot No 1875 enclosed.
Agreement to proposal for re-constitution of management of business of Man Shun & Co, with envelope.
Power of Attorney, Louis Lai Phan, of Sandakan, British Colony of North Borneo, to Gerald Andrew Leiper and others of Chartered Bnk of India, Australia and China, Hong Kong, notarised by Magistrate, Court of British Borneo.
1948 Jun 15 - 17
Letters from The Chekiang Trading Corporation (Hong Kong) Ltd and Ying Foong Iron Works Ltd re non-payment of sums owed.
1950 Oct 16 - 17
Letter from John Manners & Co Ltd to Deacons enclosing share certificates and Instruments of Transfer of shares in Ying Foong Iron Works Ltd.
Agreement, Union General Co Ltd and Tsi-fai Tang for sale and purchase of shares in Ying Foong Iron Works Ltd, and Instrument of Transfer of shares in Ying Foong Iron Works Ltd attached.
Power of Attorney, Fabian Soh Pai Ma to Maurice Mo (Attested Copy).
Certificate of Registration of Debenture created by Ying Foong Iron Works Ltd.
Issue of Debenture of Ying Foong Iron Works Ltd to Fabian Soh Pai Mah.
Transfer of Debentures from Fabian Soh Pai Mah to China Traders Ltd.
Inland Revenue Affidavit in Estate of Ethel May Marshall.
1948 Dec 30
1949 Jul 20
1949 Mar 5
1956 Aug 16
1950 Feb 11
1953 Jun 17
1948 Jun 10 - Jul 15
Power of Attorney, Robert Mackenzie Marshall to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Cecil Herbert Spence Blatch, Lymington.
No 462 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Ethel May Marshall, late of Sussex, England, widow, deceased: Certified Copy of Letters of Administration sealed by the Court.
Note from Hongkong and Shanghai Banking Corporation to Messrs Deacons enclosing share certificates
Share certificates of The Hungjao Golf Club Land Syndicate, Shanghai Telephone Co, Shanghai Power Co, and receipt of subscription to Friends of Hungjao Golf Club.
1915 Jun 14 - 1934 Feb
Letter from Hansons, Shanghai, to Dr R J Marshall and/or Mrs E M Marshall re mortgage on security of B C [British Concession] Lot No 13515 and Shanghai Municipal Council Lot No 198 enclosing Declaration of Trust.
1934 Mar 1 - 2
Letters from J Martin to H J Armstrong re charge of fraud in Singapore.
1956 Aug 25 - Sept 1
Papers and correspondence between Deacons and Hongkong Factory Syndicate Ltd re transfer of shares.
1956 Aug 16 - 18
Power of Attorney, John Martin to H J Armstrong, R A Wadeson, W C Hung and P A L Vine.
Copy of Entry in Register of Deaths, Hong Kong, for Kenneth Augustus Mason, merchant, died 11 May 1949.
Papers re Jardine, Matheson & Co Ltd Provident Scheme in name of K A Mason, with envelope.
1946 Dec 2 - 1949 Oct 1
Power of Attorney, Barclays Bank Ltd to H J Armstrong and W C Hung re Estate of John Moore Megerdich deceased.
1935 Apr 3
Receipt from Deacons issued to Messrs Tavadia & Futokia. 1936 Mar 25
1902 Nov 19
1952 Nov 17
1954 Sept 3
1951 Mar 5
1951 Feb 20
Deed, John Manners and Co Ltd and Joseph Montalto. 1951 Feb 23
1951 Jan 17
1951 Feb 23
Copies of letters from the Mutual Trust Co to J Montalto. 1951 May 24
1955 Mar 16
His Britannic Majesty's Supreme Court for China at Shanghai: Certified Copy of Will and Codicil of Merwanji Nanabhoy Mehta, late of Calcutta, deceased, and certified payment of fee to the Court.
Lease of Lot No 61 Shameen, Canton, W Cowan on behalf of Commissioners of His Majesty's Works and Public Buildings to Merwanjee Nanabhoy Mehta.
Correspondence, including letters and telegrams re shipments of cotton waste: correspondents include C Itoh & Co Ltd, Osaka, and Consolidated Shippers of USA, Los Angeles.
1953 Nov 12 - 1954 Feb 12
Power of Attorney, Kenneth Mok to H J Armstrong, W C Hung and P A L Vine, notarised by R A Wadeson.
Photograph of letters and documents from Mutual Trust Company.
1949 Apr 21 - 1951 May 26
Promissory notes Tsu Lee-chung and Chen Fuh Ya to J Montalto.
Letter from M A de Silva, solicitor, to J Montalto enclosing deeds.
copy of letter from J Montalto to Marcus A da Silva re payment for iron ore.
Report and account re operation of Ma On Shan Mine by Mutual Trust Co for period 1 January 1949 to 31 May 1950.
Deed, The Mutual Trust Co and J Montalto and John Manners & Co Ltd.
Deed of Release, Evelyn Henrietta Oberlein, née E H De Heez Moore, and Ogle John De Heeze Moore, and H J Armstrong and R A Wadeson.
1948 Sept 23
Tenancy Agreement, Mrs Mui Hing Lin and (?) Wong. 1947 Dec 31
1949 Mar 15
Envelopes with 'N', 'O', 'P' and 'Q' tags and names
1948 Mar 8
1946 Oct 3
Photograph of instructions in case of accident. 1950 Jan 8 French
Copy of letter from E Ott to Emile (?) (2 copies). 1950 Jan 19
1952 Oct 25
1953
Deed of Settlement of charitable funds, Constantine Moskovitch and Victoria Moskovitch (Trustees) and Geroge Moskovitch and Gloria Moskovitch (Beneficiaries), upon the children of victims of air disaster.
Certificates of Deduction of Tax re Hong Kong 3½% Rehabilitation Loan.
1955 Jan 15 - 1957 Jan 15
No 185 of 1949, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of William Herbert Basing Muskett, aka Herbert William Banting Muskett, store superintendent, deceased: Letters of Administration granted to Maisie Gertrude Muskett, widow of deceased.
No 181 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Robert Charles Nash, of Woodford, Essex, deceased: Letters of Administration sealed by the Court.
Power of Attorney, Ethel Laura Nash to M H Turner, H J Armstrong and R A Wadeson, notarised by John Venn, London.
Correspondence with R J Neumans, sub-manager of E Ott & Co and statement of account with company.
1949 Sept 19 - 1950 Jan 25
Letter from Hastings & Co, Hong Kong, solicitors, to Messrs E Ott & Co Ltd re R J B Neumans, deceased.
1950 Jan 28 - Feb 2
Power of Attorney, Richard James Emlyn Price to H J Armstrong, R A Wadeson and P A L Vine.
Draft Power of Attorney (proforma), R J E Price, Shanghai, People's Republic of China [PRC], executor of Mark Hodjash, late of Mukden in former Empire of Manchukuo, now Shenyang in PRC, appointing Sir W E L Shenton, Roger Phipson Slade and Thomas Patrick Dudley Ward, solicitors.
1953 Feb 24
Notes on management (Macao Electric Lighting Co Ltd). 1952 May 16
1952 Apr
1953 Apr 2 - 9
1956 Sept 1
1956 Jun 7
1956 Sept 1
Envelopes with 'R' tags and names
1951 Nov 19
1952 Aug 20
1951 May 18
1952 Aug 2
Certificate of duty paid on Estate of Mark Hodjash deceased.
Correspondence with F J Gellion of Macao Electric Lighting Co Ltd.
1952 Nov 5 - 1953 Jan 30
Note on authorities and duties of senior managers (of Macao Electric Lighting Co Ltd).
Godown Warrant, The Hongkong & Kowloon Wharf & Godown Co Ltd and covering letter to S Parsons.
Letter from Official Administrator, Probate Registry, Supreme Court, to Messrs Deacons re Chatham English School.
Letter from Lo and Lo, solicitors, to Acting Registrar and Official Administrator to Mrs Nona Latimer, deceased, and Chatham English School.
Assignment for sale and purchase of goodwill in connection with Chatham English School, Hong Kong, Philip Robert Springall and Sybil Quan.
Power of Attorney, Ambrose Ralph to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by Walter Frederick Watts, Lynton, Devon.
Agreement for sale and purchase of Inland Lot No 1416, Li Koon Chun and N V A Croucher.
Contract notes for sale of shares by Croucher & Co on A/c Messrs Deacons (on account of E H Roy deceased).
1952 Aug 12 - Sept 9
Declaration of Trust re Section A, Inland Lot No 1416, Li Koon Chun and Edward Henry Ray.
No 222 of 1952, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of E H Ray, retired ship broker, deceased: Letters of Administration with Will annexed granted to P A L Vine, attorney of W C Hung, executor.
1921 Jul 30
Schedule of shares (held by E H Ray?). nd
1952 Jul 4
1952 Aug 11
Report of trading, Hong Kong Stock Exchange Ltd. 1952 Aug 11
1952 Aug 6
1951 Sept 29
Agreement to amend agreement of partnership. 1949 Nov 22
1948 Jan 21
1951 Jul 4
1951 Jan 17
Chinese
1934 Nov 17
1952 Apr 19
Letter from Wo Fat Sing firm re receipt for monies in connection with purchase of No 1 Macdonald Road.
Power of Attorney, W C Hung to H J Armstrong, R A Wadeson and P A L Vine, notarised by John Venn, London.
Hongkong and Shanghai Banking Corporation notice of Interim Dividend to Personal Representative of E H Ray, deceased.
Copy of Entry in Register of Deaths, Hong Kong, for Edward Henry Ray, died 19 June 1952.
Power of Attorney, Charles Clifford Reeder and Norman James Reeder to William John Mowal and others, notarised by Kenwyn Hugh Routley Clapp, Plymouth, Devon.
Duplicate Articles of Partnership, Alberto Maria Rodrigues, Carlos Eugnenio da Roza and Germano Antonio Vieira Ribeiro.
Hongkong and Shanghai Banking Corporation Savings Bank Pass Book, Account of Mrs Daisy Richardson.
1950 May 30 - 1951 Jun 25
Notice of premium due to Mrs D Richardson from Sun Life Assurance Company of Canada.
Private Motor Car Policy issued by The Ocean Accident & Guarantee Corp Ltd.
Receipted invoices for jewellery from Sennet Freres and Tai Kwong Jewellery, Hong Kong.
1947 Jun 19 - 1949 Apr 25
Certificate of Marriage, Hong Kong, between Robert Richardson and Daisy Yeung/
Copy of Entry in Register of Deaths, Hong Kong, for Daisy Richardson, died 29 June 1951.
1952 Feb 22
Papers re share certificates.
1952 Apr 25
1950 Jan 31
1956 Feb 25
1952 May 27
1957 Dec 19
1957 Feb 27
1955 Mar 14
No 42 of 1952, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Daisy Richardson, deceased: Probate granted to R A Wadeson, executor.
1951 Jun 26 - 1952 Mar and nd
Receipt for rent of safe deposit box at Hongkong and Shanghai Banking Corporation.
Memoranda from Chartered Bank of India, Australia and China to Mrs Daisy Richardson re drafts.
1949 May 11 - 12
Deacons accounts, R Richardson and Executor of Estate of Daisy Richardson.
1951 Jul 20 - 1953 Apr 29
Correspondence, Deacons and Nan Sing Dyeing Works Ltd, with envelope.
1952 Jun 13 - 1953 Jul 31
Power of Attorney, Howard Riddell to H J Armstrong and others.
Agreement for Lease of 4/F No 23 Lyttleton Road on portion of Inland Lot No 1216: Howard Riddell to Chow Mei Chen.
Transfer Receipt, George McBain, General Agents, to Messrs Deacons for share certificates in name of Archibald Ritchie and P A L Vine.
Share Certificate of Pacific Investments Company issued to Archibald Ritchie.
Deed of Release, between Mary Ross Burns Ritchie, Switzerland, (Beneficiary) to Mary R B Ritchie, George James Tait, solicitor, Eric Macdonald Bryden, chartered accountant, executors, and H J Armstrong, solicitor (The Administrator).
No 77 of 1955, Supreme Court of Hongkong, Probate Jurisdiction, in the goods of Archibald Ritchie, chartered accountant, deceased: Letters of Administration with Will annexed granted to H J Armstrong, attorney of M R B Ritchie, G J Tait and E M Bryden, executors.
1955 Jan 10
1951 Feb 15
1952 Aug 18 Portuguese
1953 Jun 18
1953 Aug 31
1952 Oct 24
1947 May 23
1948 Mar 30
1951 Nov 19
Envelopes with 'S' tags and names
Power of Attorney, M R B Ritchie, G J Tait and E M Bryden to H J Armstrong, R A Wadeson, W C Hung and P A L Vine.
Supreme Court, State of New York, Leo Hess International Corp, plaintiff, against J L Robinson & Co Ltd, defendant: Petition for Service by publication and order.
Summons, Leo Hess International Corp against J L Robinson & Co Ltd.
1951 Mar 14 - 15
Certification of Entry in Register of Deaths for Parish of the Cathedral in the City and Diocese of Macao for Francisco Xavier Herculano do Rosario.
No 158 of 1953, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Eugenio Jose Do Rosario, late of Macao, deceased: Letters of Administration granted to H J Armstrong, attorney of Joao Francisco do Rosario and Asteria Francisca do Rosario, brother and sister and next-of-kin.
Release and Indemnity by Joao F do Rosario, Asteria F do Rosario and Huberto Francisco da Silva to H J Armstrong.
Power of Attorney, Joao F do Rosario and Asteria F do Rosario to H J Armstrong, R A Wadeson and P A L Vine.
Certified Copy of Power of Attorney in Estate of Victor Rose, deceased, Gertrude Lydia Rose to E D Sassoon Banking Co Ltd.
No 233 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Victor Rose, merchant, deceased, late of Shanghai: Letters of Administration with Will annexed granted to Henry Rennie Macphail Cleland, banker, Hong Kong, attorney of Gertrude L Rose, widow.
Power of Attorney, Robert Walter Roylance and Charles Kent Roylance to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by William O Brown, London.
Chinese
1952 Jun 19
1952 Jun 15
1949 Sept 17
Power of Attorney, J S Harston to H J Armstrong. 1947 Apr 15
1946 Oct 3
1948 Feb 16
1947 Jul 27
1951 Oct 22
Photogrphic copies of Judgement of Civil Case and of Certificate in favour of creditors E D Sassoon & Co Ltd issued by the Shanghai People's Court, certified by His Britannic Majesty's Consultate-General, Shanghai.
1950 Dec 12 - 1951 May 30
Letters forwarding divedend warrants and certificates of tax deduction issued to Moses Silas Sassoon by various companies including: Hongkong Electric Co Ltd; Hong Kong Tramways Ltd; Shanghai Dockyards Ltd; "Star" Ferry Co Ltd; The Dairy Farm, Ice & Cold Storage Co Ltd.
1948 Mar 30 - 1951 May 25
Share Certificates issued to M S Sassoon by The Shanghai Exploration and Development Co Ltd.
1924 Nov 11 - 1941 Apr 21
Notice of Petition by Anthony Saundersfield to Phyllis Dorothy Medina Saundersfield.
Petition for dissolution of marriage - desertion In High Court of Justice, Probate Division and Admiralty Division, Bristol District Registry, Anthony Saundersfield, petitioner, and Phyllis D M Saundersfield, respondent.
Letter from Lammert Brothers to Messrs Deacons enclosing inventory and valuation of books of late J S Harston.
Agreement for sale and purchase of Rural Building Lot No 74 and Garden Lot No 18, J S Harsto and Oei Yok Kie and others.
Deed of Substitution, H J Armstrong to M H Turner, R A Wadeson and W C Hung.
Power of Attorney, J S Harston to H J Armstrong, , notarised by Kenneth Livingston Steward, London (2 copies)
Power of Attorney, Guy H Armstrong and Dr Robert Selby (Trustees and Executors of Dr John Alexander Robertson Selby) to William John Mowat and others of the Chartered Bank of India, Australia and China.
1956 Jan 20
1956 Jan 26
1935 Oct 3
1953 Jan 6
1940 Jan 15
1940 Mar 23
Agreement, Shiu Yam Lun, Shiu Pak Nin and Shiu Wai Choi. 1947 Sept 19
1952 Dec 11
nd
Bill of Sale, Frances Marion Beck to Attar Singh. 1953 Mar 5
Power of Attorney, Elizabeth Agnes Henderson to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by D L Mitchell, Ohio, USA, and certified by Leonard F Fuerst, Clerk of Common Pleas, Cleveland, Ohio.
1956 Feb 21 - 23
Power of Attorney, Carrie Petree to H J Armstrong, R A Wadeson, W C Hung and P A L Vine, notarised by Sydney Charles Crowther-Smith, London.
No 293 of 1956, Supreme Court of Hongkong, Probate Jurisdiction, in goods of George William Sewell, retired merchant, deceased, late of the Hong Kong Club: Letters of Administration with Will annexed granted to Official Administration.
Share Certificate issued by Reiss, Massey and Co Ltd to Edward Leonard Shenton.
Power of Attorney, Shiu Yam Lun to Shiu Wai Tsoi, notarised by Charles Herbert Withers-Payne, Singapore.
Agreement and Undertaking, Shiu Yam Lun to Shiu Pak Nin and Shiu Wai Choi.
Power of Attorney, Shiu Wai Tsoi to M H Turner, H J Armstrong and R A Wadeson.
Power of Attorney, Mrs Gertrude Amy Silkstone to Daniel Murray and others on behalf of The Chartered Bank of India, Australia and China re Estate of late Albert Edmund Silkstone, deceased.
Draft and original promissory note from Hugh Patrick Dallas and Miss Marion Beck to Attar Singh.
Mortgage and Memorandum, Luke Kwok Ching to Attar Singh.
1954 May 27 - 30
Receipts for payments on account of costs in matter of Yourself and Dr Robert Douglas Scriven issued to Mrs Mary Scriven and Chan Sui Chan.
1951 Oct 20 - 1952 Jan 4
1954 Jul 9
Draft letter. 1953 Jul 14
1954 Jul 26
1951 Nov 27
1951 May 3
1940 Feb 15
1952 Mar 26
1940 Aug 16
1921 Jan 20
1939 Feb 28
Correspondence between Deacons and South China Iron Smelters Ltd.
1954 Jul 21 - 27
Letter from Luke Kwok Ching, Hong Kong Model Housing Society Ltd, to Messrs South China Iron Smelters Ltd.
Agreement, South China Iron Smelters Ltd and Luke Kwok Ching and memorandum of cancellation.
No 369 of 1951, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Thomas Archibald Spedding, late of San Rafael, California, USA, deceased: Letters of Administration with Will annexed granted to W C Hung, attorney for Winifred Maud Ross, executrix.
Power of Attorney, Winifred M Ross, California, USA, to R A Wadeson, W C Hung and P A L Vine.
Share Certificates and Deeds of Transfer of The Padang Rubber Co Ltd issued to Messrs Lionel Charles Blanks and Andrew Cameron Millar Cumming.
Deeds of Transfer of shares in Ziangbe Rubber Co Ltd issued to Mrs Winifred M Ross.
Certification of securities held in trust issued to T A Spedding.
Share certificate of Brunner Mond & Co (Japan) Ltd issued to Dudley Vaughn Steavenson.
Letter from Charles W Francis, solicitor, Queensland, to Mrs N F Winslow, Hastings, Sussex, re death of Herbert Cecil Steavenson.
Correspondence , Official Administrator with Accountant General and Hongkong Electric Co Ltd re "Staunton Lodge" owned by D V Steavenson, deceased.
1946 Oct 28 - Nov 6
1947
1946 Apr 22
1947 Jan 10
1947 May 10
1952 Jan 15
1953 Feb 15
1953 Feb 15
Correspondence between Official Administrator and Mrs Cecilia M Forbes-Winslow re D V Steavenson, deceased.
1946 Jan 11 - Nov 7
Drafts, copies of letters and enclosures, including copy of Will, to Colonial Office re D V Steavenson, deceased.
1946 Jan 11 - May 4
Letters from Chen King Chuen, former employee of D V Steavenson, to Official Administrator, seeking financial assistance; and to R A Wadeson, Deacons inquiring whether he is beneficiary.
1946 Sept 18 and nd
Copy of Statutory Declaration by Percy Ernest William Walker, solicitor, Hastings, Susse, re Steavenson family (not signed).
Letter form D M Blake, Wilkinson & Grist, solicitors, to Capt H D de Barros Botelho returning letter to Mrs M F Winslow.
Copy of letter from A F and R W Tweedie, Lincoln's Inn Fields, London, to Messrs Deacons re D V Steavenson deceased and Steavenson family (2 copies).
Copy of letter from Percy E W Walker to Messrs Deacons re D V Steavenson deceased and Steavenson family (2 copies).
Power of Attorney, Donald Ian Stewart and Eric Hinton Stewart, Manchester, merchant convertors, to H J Armstrong, R A Wadeson, W C Hung and P A L Vine re Estate of Maud Clementine Cater Stewart, notarised by James Leslie Bond, Manchester.
Supreme Court of Hongkong, Companies Winding Up No 8 of 1952, In the matter of Companies Ordinance Cap 32 and The Padang Rubber Co Ltd (in voluntary liquidation) re deposition of Charles D Roe, with newspaper cutting attached as Exhibit 'A'.
Supreme Court of Hongkong, Companies Winding Up No 8 of 1952, In the matter of Companies Ordinance Cap 32 and The Padang Rubber Co Ltd (in voluntary liquidation) re deposition of Charles D Roe, with newspaper pages attached as Exhibits 'A', 'B', 'C' and 'D'.
1953 Jul 16
1952 Dec 24
1953 Jul 13
Letter from Dr E Stolar to Lowe, Bingham & Mathews. 1952 Feb 29
Letter from Dr E Stolar to Mr J V Pote Hunt & Co. 1952 Feb 2
1951 May 19
1948 Aug 28
Envelopes with 'T' and 'U' tags and names.
1951 Feb 23
Supreme Court of Hongkong, Companies Winding Up No 8 of 1952, In the matter of Companies Ordinance Cap 32 and The Padang Rubber Co Ltd (in voluntary liquidation) re deposition of Thomas Barsam, clerk to firm of Musick and Burrell, agent for applicant Dr Ernest Stolar, with newspaper cutting as Exhibit 'A' attached.
Supreme Court of Hongkong, Companies Winding Up No 8 of 1952, In the matter of Companies Ordinance Cap 32 and The Padang Rubber Co Ltd (in voluntary liquidation): Order of The Hon Mr Justice Ernest Hillas Williams.
3 press-cuttings marked "Exhibit A" containing Notice inserted by Dr E Stolar.
Correspondence between Dr E Stolar and A R Burkill & Sons Ltd.
1950 Aug 30 - 1951 May 15
Correspondence with P L Moreland, Los Angeles, re Padang Rubber Co and Tanah Merah Estates (1916) Ltd.
1948 Apr 2 - 1952 Feb 19
Letter from Johnson Stokes & Master to Messrs A R Burkill & Sons Ltd.
Companies (Re-Construction of Records) Form No 3, Notice of Cancellation of Previous Share Certificate and Issue of New Certificate re Padang Rubber Co Ltd.
Receipts, from Hongkong and Shanghai Banking Corporation to Messrs Deacons, for securities deposited on account of Trustees of Kenneth Stuart-Smith marriage settlement.
1951 Jul 12 - Nov 6
Share certificates of Soochow Brick and Tile Company issued to Mr Paul de Tanner and Mrs Marguerite de Tanner.
1921 Mar 23 - 1924 Dec 10
Letter from Custodian of Enemy Property, London, to Messrs Deacons re Paul Ulrichs Sohn v Tanner deceased.
1950 Jul 14
1950 Nov 15
German
1952 Feb 7
1948 May 20
1948 May 27
nd
1949 Sept 6
1950 Apr 17
1946 Feb 7
Power of Attorney, Margarete Tanner, neé Coulin, of Neuheim, Switzerland, to M H Turner, H J Armstrong and W C Hung, witnessed by His Britannic Majesty's Vice-Consul, Zurich.
No 505 of 1950, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Paul Ulrichs Sohn v Tanner, late of Latvia, deceased: Letters of Administration with Will annexed granted to W C Hung, attorney of Margarete Tanner, née Conlin.
Certificate of Inheritance re Mrs Marguerite von Tanner-Conlin, deceased, issued by Erbteilungskommission der Städt Zug [Commission for inheritance, City of Zug], Switzerland.
1951 Sept 3 - Nov 22
Certificate of Exemption from Duty in Estate of Marguerite de Tanner.
No 388 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Horace Cecil Taylor, deceased: Letters of Administration granted to R A Wadeson, attorney for Flora Bella Buss, sister and next-of-kin.
No 412 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Wong Taylor, alias Wong Tsze Yu, aka Tai Wong Loi, deceased: Letters of Administration granted to R A Wadeson, attorney of Flora Bella Buss, sister and next-of-kin of H C Taylor, husband of deceased.
Instruments of Transfer of Shares: The Hong Kong Land Investment & Agency Co Ltd and The Shanghai Loan & Investment Co Ltd.
Power of Attorney, Mrs Lilian Sophia Teakle to H J Armstrong and R A Wadeson, notarised by Ray Alexander Malcolm of Worthing, Sussex.
No 148 of 1950, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Stephen Goddard Teakle, clerk, deceased: Certified Copy of Probate of Will sealed by the Court.
Agreement to let premises to Chung Hwa Middle School represented by Wong Cao Fan, tenant.
1948 Mar 12
1948 Nov 10
1951 Apr 6
Chinese
1948 Apr 7
1953 Apr 1
1953 Apr 1
1949 No 12
1949 Aug 26 Russian
Power of Attorney, Mrs Annie Buchanan Erskine or Thom to M H Turner, H J Armstrong, R A Wadeson and W C Hung.
No 816 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Charles Stewart (or Stuart) Macrae Thom, deceased, late of Hong Kong & Whampoa Dock Co Ltd: Letters of Administration granted to R A Wadeson, attorney of Annie B Erskine or Thom, mother and next-of-kin of deceased.
Lease of No 108 Boundary Street, Kowloon, Louis Kai Hing to Mathew Albert Jenssen, Asiatic Petroleum (South China) Co Ltd.
Invoice, orders and correspondence with Far Eastern Plastics Co Ltd.
1950 Aug 18 - 1951 Jan 30
Agreement for sale of Wassiamull Assomull Building, Canton, Mohandas Topandas to Li Wah Yip Tong.
Building insurance policy issued by The Sincere Insurance & Investment Co Ltd to Yuen Kwun.
Premium receipt from The Sincere Insurance & Investment Co Ltd to Yuen Kwun.
Power of Attorney, Wong Mo Tsz, Wellington, New Zealand, to The Sincere Co Ltd, attached to Declaration by Adrian Herbert Lawrance Treadwell, solicitor, Wellington, notarised by Tom Uniacke Ronayne, Wellington.
1949 Sept 12 - 14
Translation of Shanghai District Court Civil Judgement No 3847 [of 1947], Plaintiff, L Unichenko-Bogomaz-Petroff, Shangahi, certified by Clerks to P L Lam, solicitor, Hong Kong.
Photographs of pages of USSR [Union of Soviet Socialist Republics] passport in name of L Unichenko-Bogomaz-Petroff.
Memoranda, invoices and bills of exchange re Tissue Paper Ltd, London.
1951 Jun 21 - Oct 17
1947 Nov 1
Envelopes with 'W' tags and names
1970 Jun 30
1953
1953 Jun 1
1937 Feb 22
1952 Jul 30 Chinese
1950
Export Net Wholesale List (2 copies), with samples of playing cards.
Agreement for sale and purchase of Kowloon Inland Lot No 3386, Wah Ying Investment Co Ltd and Charleston Investments Co Ltd. (2 copies).
Tenancy Agreement G/F 65 Queen's Road Central on Inland Lot No 5153, Wan Chui King and Li Kwok Ying and ETS Dumarest D'Indochine, importers and exporters (not signed).
Agreement to pay debt owed by Kelly & Walsh Ltd to Mrs Helen M Wandt.
Cheque issued by Eveleigh Agencies (China) to Messrs Wang Kee & Company returned by Kar Cheung Chong Bank owing to insufficient funds.
1953 Sept 4 - 16
His Britannic Majesty's Supreme Court for China at Shanghai probate of Will of William Warburton, deceased, granted to Nathalie Warburton, executrix, and certification that fee for duty on Estate paid.
Correspondence with His Britannic Majesty's Consulate-General, Shanghai re claim for losses sustained during Russian Revolution.
1930 Apr 15 - 1938 Mar 14
Power of Attorney, Midland Bank Executor and Trustee Co Ltd and Dorothy Frances Watson to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by Edwin Courtney Walter, London.
1950 Jul 11 - 18
Photostat letter from Wong Shiu Tong to Claims Dept, West Coast Life Insurance Co, San Francisco, California, enclosing appointment of mother as legal guardian of his Estate and certified copy of proof that Yu Song Fown is wife of late Wong Shing Tak and his mother.
Department of the Treasury, Foreign Assets Control (printed) extract from USA legislation: Title 31 - Money and Finance, Treasury, Chapter V, Foreign Assets Control, Department of the Treasury.
1950 Sept 20
1952 Oct 28
1952 May 10
1952 Feb 22
1951 Dec 8
nd
1951 Nov 16
1952 May 10
1953 Feb
Sub-contract, The Bank of China and Ngo Kee Construction Company.
Copy Advice, In Supreme Court of Hongkong Original Jurisdiction between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Action No 376 of 1951.
Reply, In Supreme Court of Hongkong Original Jurisdiction between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Action No 376 of 1951
Statement of Defence, In Supreme Court of Hongkong Original Jurisdiction between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Action No 376 of 1951
Statement of Claim, In Supreme Court of Hongkong Original Jurisdiction between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Action No 376 of 1951
Instructions to Counsel to Advise, In Supreme Court of Hongkong Original Jurisdiction between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Action No 376 of 1951
Copy of letter from Deacons to John McNeill KC, Hong Kong, re Original Jurisdiction Action 376/1951 enclosing copies of documents.
Papers re S S "Vim" including Fixture Memo, Uniform Time-Charter and Trip Charter Party, Coal.
1951 Jul 10 - Sept 21
Supreme Court of Hongkong, Original Jurisdiction, Action No 376 of 1951 between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Reply, with copies of documents attached including Instructions to Counsel to Advise, Writ of Summons and Statement of Claim.
Supreme Court of Hongkong, Original Jurisdiction, Action No 376 of 1951 between Wing Ping Trading Co Ltd, plaintiffs, and Wallem & Co Ltd, defendants, Affidavit of Oscar Steven Go.
1934 Feb 23
1941 Jul 25
Briefing notes. 1951 May 15
Chinese
nd
Copy, Opinion re Wong Han Hing v. Aw Hoe. nd
Opinion re Wong Han Hing v. The Tiger Balm Factory. 1953 Nov 11
Notes. nd
1951 Nov 18
Draft Indorsement on Writ. nd
nd
1948 Sept 10
1948 Dec 6
Contract, debit notes and receipts from Cambridge Venetian Blinds Co to C Y Wong.
1951 Nov 14 - 1952 Jan 25
Lease Kowloon Inland Lot No 2659 between George V, King of Great Britain and Li Mak Shi, with linen tracing of Kowloon Inland Lot No 2659 enclosed.
Assignment of Kowloon Inland Lot No 2659 at Shamshuipo, Li Mak Shi to Wong Wun, plus envelope.
Various documents including letters, agreement, deposit receipt and cheque.
1948 Oct 23 - 1951 Nov 1
Supreme Court of Hongkong, between Wong Han-hing, plaintiff, and Eng Ann Tong, defendant: Instructions to Counsel to Settle, Statement of Claim and Advice.
Copies of correspondence between Messrs Eng Aun Tong and Wilkinson & Grist, solicitors.
1951 Feb 14 - 1953 Sept 11
Photographs of Chinese letters and telegram and English translations.
Memorandum by Wong Tze Pang re claim against Tiger Balm Factory.
Power of Attorney, Wong Shou Chang to Messrs Deacons and Statutory Declaration by Alexander Young Ting, legal practitioner, Shanghai.
No 881 of 1948, Supreme Court of Hongkong, Probate Jurisdiction, in goods of Wong Hien Chung, deceased: Letters of Administration granted to R A Wadeson, attorney of Wong Shou Chang, with envelope.
Promissory notes of Jacob S C Wong to Mr Sinze Wu.
Copy of letter from S Z Wu to Mr Wong. 1952 May 26
Copy of letter from Deacons to Jacob S C Wong 1952 May 28
1949 Apr 7
1955 Sept 21
1952 Oct 25
File titled 'OJA 486/52 Extra copies and drafts'.
1953 May 8
1953 May 13
1952 Feb 19 - May 2
Agreement re insurance monies of Wong Kian Tee deceased, Yip Chui Ying, executrix, and Asia Life Insurance Co, Manufacturers Life Insurance Co, West Coast Life Insurance Co, and China Underwriters Ltd.
Resolution of Meeting of Directors of S K Trust Ltd (2 copies)
Supreme Court of Hongkong, Original Jurisdiction, Action No 486 of 1952 between Suy Woo Wong, Plaintiff, and Harry King, aka Wong Pak Kwan, 1st Defendant, and Aberdeen Cold Storage Limited, 2nd Defendant: Order by Hon Mr Justice James Wicks.
Papers re O J 486/1952, including notes on witnesses; return of allotment of shares; particulars of directors under S 143 of Companies Ordinance.
1952 Jun 23 - 1953 Mar 20
1952 Jan 12 - 1953 Mar 26
Fire Insurance Policy with Union Insurance Society of Canton Ltd issued to Alfred Hon, endorsed to Mrs Wong Sieu Pao.
1951 Oct 26 - Nov 22
Supreme Court Hongkong, Original Jurisdiction, Action No 451 of 1952 between Suy Woo Wong, Plaintiff, and Harry King, aka Wong Pak Kwan, Defendant, and Aberdeen Cold Storage Ltd, claimants. Affirmation by Pao Ying Chung, with amendments (4 copies).
Supreme Court Hongkong, Original Jurisdiction, Action No 451 of 1952 between Suy Woo Wong, Plaintiff, and Harry King, aka Wong Pak Kwan, Defendant, and Aberdeen Cold Storage Ltd, claimants. Affirmation of Yue Chin Wa.
1953 May
1953 May
Envelopes with 'Y' tags and names.
1947 Sept 19 Chinese
1947 Sept 19
1950 Apr 1 Chinese
1950 May 31 Chinese
1952 Jul 21
1952 Jul 25
1952 Nov 27
1952 May 31
Fu Yuen Co Ltd, receipt. 1952 Nov 13 Chinese
Supreme Court Hongkong, Original Jurisdiction, Action No 451 of 1952 between Suy Woo Wong, Plaintiff, and Harry King, aka Wong Pak Kwan, Defendant, and Aberdeen Cold Storage Ltd, claimants. Affirmation of Cheng Kwai Fan.
Supreme Court Hongkong, Original Jurisdiction, Action No 451 of 1952 between Suy Woo Wong, Plaintiff, and Harry King, aka Wong Pak Kwan, Defendant, and Aberdeen Cold Storage Ltd, claimants. Affirmation of Sun Woo Wong.
Receipt for documents and chop, issued by Hansons Land Agency, Shanghai, to Miss Yang Ts Chee.
Power of Attorney, Yang Ts Chee to Geoffrey Herbert Wright and others, of Shanghai.
Artist Royalty Agreement, The Great Wall Electro Musical Instrument Co Ltd.
Agreement between Columbia Gramaphone Co Ltd and Yao Lee, Kowloon, with handwritten additions in English and Chinese.
In Supreme Court of Hongkong, Original Jurisdiction, Action No 341 of 1952 between The Great Wall Electro Musical Instrument Co Ltd and Yao Lee: Writ of Summons.
In Supreme Court of Hongkong, Original Jurisdiction, Action No 341 of 1952 between The Great Wall Electro Musical Instrument Co Ltd and Yao Lee: Memorandum of Appearance.
In Supreme Court of Hongkong, Original Jurisdiction, Action No 341 of 1952 between The Great Wall Electro Musical Instrument Co Ltd and Yao Lee: Statement of Claim.
Letter from Lau, Chan & Ko to Miss Yao Lee re contract and Great Wall Electro Musical Instrument Co Ltd.
1947 Nov 29
1946 Dec 20
1950 Dec 12
1954 Sept 1
1954 Sept 13
1950 Jun 12
1955 Apr 30
1955 Jul 4
1955 Jun 21
Will of Cyril Roe Muston Young. 1940 Apr 23
No 927 of 1947, Supreme Court Hongkong, Probate Jurisdiction, in the goods of Reverend Father Domingos Yim, Catholic missionary, deceased, late of Macao: Exemplification of Letters of Administration with Will attached.
Agreement for lease of 48 Grampian Road, Kowloon Tong, Miss Nancy Yip and Cathay Pacific Airways Ltd.
Agreement for tenancy 2A Mount Davis Road, Pokfulam, Nancy Yip and Francis Woodley Kendall, Philippines Airlines Inc, airline executive.
Agreement between Sir Cyril Young and Son Ltd, represented by John William Roe Young, and John Denis Mooney, of North Point, and Pao Yue Chuan, of Causeway Bay, joint local managers of company (original and copy).
Sir Cyril Young and Son Ltd, Trading and Profit and Loss Account for the Year Ended 31 march 1954, and Balance Sheet at 31 March 1954 (original and copy).
Lease of 1/F and 2/F 545 The Peak (Rural Building Lot No 537), Sir Cyril Roe Muston Young Bart to Thomas Speedie Mitchell Terrace, senior architect for His Britannic Majesty's Ministry of Works.
Correspondence with American International Underwriters Ltd, hong Kong, re No 5 Coombe Apartments.
1952 Jun 4 - 1954 Apr 7
Copy of letter from A J Truscott, Director of Works & Services, Singapore, to Messrs Deacons re 505 The Peak.
Correspondence between Sir Cyril Young and Butterfield & Swire and Messrs Deacons re sale of Lady Young's house in Shanghai.
1946 Oct 19 - 1954 Sept 3
Receipt from Joan Moore, Co Wicklow, Eire, to Lady Young re payment for professional services.
Receipted invoices from Edward F Harris, undertaker, Co Wicklow, Eire, to representatives of the late Sir Cyril Roe Muston Young.
Will of Cyril Roe Muston Young. 1950 Sept 13
nd
Share certificates of Young and Pedersen Limited and Sir Cyril Young and Son Limited.
1947 May 21 - 1951 Oct 13
Instruments of Transfer of Shares of Young and Pedersen and Sir Cyril Young and Son Limited.
1948 Dec 6 - 1951 Oct 13
Instrument of Transfer of Shares of Yangtsze Finance Co Ltd (unused).
Receipts for rent of Arc-en-Ciel, Greystones, Co Wicklow, from S A Saunders to Lady G A Young.
1955 Mar 19 - Jun 6
Visual Elements NotesDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 23
CLIENT DEEDS AND PAPERS (ALPHABETICAL SERIES)
Visual Elements Notes
Document in Portuguese and English
Seal and duty stamps
Letterhead
Letterhead
Letterhead
Letterhead
Seal and duty stamp
Seals and duty stamps English translation
Sample label with trade mark
Photograph, visa and duty stamp
Letterhead
Share certificate design
Letterhead
Name in Chinese characters
Names in Chinese characters
Names in Chinese characters.
Original in Dutch with English translation.
Letterhead, seals and duty stamps
Names in Chinese characters
Name in Chinese characters
Name in Chinese characters
Name in Chinese characters
Share certificate design
Name in Chinese characters
Original in French with English translations.
Document torn; repair required
Photographic copy of original.
Seal Handwritten on parchment
Seal
Share certificate design
Documents water damaged; conservation treament required.
Share certificate design
Seal and duty stamp
'Chops' and letterhead
Seals
Seal and duty stamp
Letterheads
Letterheads
Cover sheet torn; repair required.
Duty stamps - Persian and consular
Letterhead
'Chop'
Seal and duty stamp
Letterhead
Names in Chinese characters
Seal, duty stamp and trade mark design.
Documents water damaged and torn; conservation treatment required.
Letterhead and duty stamp
Letterhead and 'chop'
Plan of property
Seal and duty stamp
One 'chop' in Chinese language.
Documents in Chinese and English
Documents in Chinese and English
Seals Names in Chinese characters
Chop' and duty stamp
Letterheads
Seals and duty stamps
Seals and duty stamps
Seals and duty stamps
Letterhead
Share certificate design
Photograph
Letterheads
Name in Chinese characters
Letterhead
Original in Chinese with English translation
Postage stamp, Malaya 25¢, overprinted 'B.M.A.' [British Military Administration] used as duty stamp
Seals and duty stamps
Share certificates
Share certificate
Water damage; requires conservation treatment.
Water damage; requires conservation treatment.
House plan
Letterhead
Seals and duty stamps
Photograph
Names in Chinese characters
Letterheads
Plan of building
Originals in Chinese with English translation.
Document torn; repair required
Bond certificate
Building plan
Building plan
Seal and duty stamps Names in Chinese characters
Japanese duty stamps
Letterhead and 'chop'
Letterheads
Seal and duty stamps
Deacons' seal in English and Chinese
Torn document requires repair.
Names in Chinese characters
Seal and duty stamp
Building plan
Cheque design
Document mould damaged; conservation treatment required.
Deposit receipt design
Letterheads
Letterhead
Plan of real estate
One document torn, requires repair.
Documents water damaged and torn; repair required.
Duty stamp
Duty stamp
Documents water damaged and torn; repair required.
Plan of real estate
Duty stamps and 'chops'
Seal
Seal, 'chop' and duty stamps
Seals and duty stamps
Share certificate designs
Postage stamp - Great Britain, 1/= 'Olympic Games' 1948, special issue - used as duty stamp.
Seal and duty stamp
Letterhead
Duty stamps
Letterhead
LetterheadInvoices in Chinese with English translation.
Share certificate design
Seal and duty stampsDocuments in Portuguese with English translation.
Seals and duty stamps
Share certificate design
Seal, duty stamps and 'chop'
Paper adhered to photographs; conservation treatment required.
Seal and duty stamp Names in Chinese characters
Letterheads
Share certificate design
Share certificate design
Letters torn; repair required
Signature in Chinese characters.
Duty stamps and seals
Seals and duty stamps
Documents not incomplete.
Duty stamp and seal.
Original in German with English translation.
Names in Chinese characters.
Letterhead
Insurance policy graphics
Connection with John Adrian Tibesart not apparent.
Papers creased and torn and repaired using adhesive tape. Conservation treatment required to remove tape and repair documents.
Playing cards
Letterhead and duty stamp
Plan of real estate
Original documents in Chinese with English translation.
Some pages torn; repair required.
Insurance policy graphics
Chop'
Water damage
Document in English and Chinese.
Water damage
Seal
Share certificates design
Item No Folder No and/or TitleDEACONS ARCHIVES - SERIES LIST 24
SERIES NO. TITLE
DRS 24 Deceased Estates: Files and Papers
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
(1925) - 1974 Deacons Alphabetical
Language (other than English)
SYSTEM OF ARRANGEMENT
Series: (1925) - 1974. Contents: 1906 Oct 29 - 1974 May 18
Visual Elements
FUNCTION AND SUBJECT CONTENT
The series consists of files and papers relating to the administration of the estates of deceased clients. File contain correspondence, vouchers and receipts, trial balances, and auditors' reports. The papers include bank books, letters, valuation reports, a deed of assignment, a certified copy of probate and land plans.
Item No Folder No and/or Title
DEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 25
AGREEMENTS AND CORRESPONDENCE RE PARTNERSHIPS AND EMPLOYMENT OF STAFF
Item No Folder Title
1
2
3 Hung Hing Kam Limited Partnership
4 W C Hung Partnership
5
6
Notice of admission as partners of H J Armstrong and R A Wadeson
H J Armstrong, R A Wadeson, W C Hung and P A L Vine - Deed of Partnership
H W Looker, J S Harston and W E L Shenton Deed of Partnership
W E L Shenton, R F Mattingly and M H Turner Deed of Dissolution of Partnership
7
8
9
10 Partners' Drawings 1949
11 Partnership Accounts
Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson Deed of Partnership
W E L Shenton and M H Turner Deed of Partnership
M H Turner, H J Armstrong and R A Wadeson Deed of Partnership
12 H W Looker (Notarial Faculty)
13 Hing Kam Hung (Notarial Faculty)
14 Draft Service Agreement and Letter
15 P Anthony
16 R D Atkinson
17 F C Barlow
18 Charles Ernest Bowles
19 H Capstick
20 Chan So
21 Chan Wing Hong
22 J A Chue
23 M Cocks
24 E W Corbett
25 S R Curreem
26 Miss D Dunnett
27 E C Ellis
28 F Garden
29 F Geddes
30 P W Goldring
31 John Hastings
32 Ho Kai Shing
33 Ho Kai Shing and Yeung Sui Chi
34 Ho Wai Hing
35 A C Holborow
36
37 Hung Hing Kam
38 Hung Wai Chiu
Michael Trench Holmes Service Agreement
39 J Jorge
40 Ip Kwai Shum dec'd
41 Ip Ki Cheuk
42 Lai Wai Chou
43 E P H Lang
44 T Leonard
45 Leung Chun
46 Lo Kin Chak
47 Lo Kwan Tung
48 Lo Man Kai
49 W A Mackinlay
50 H L Macnamara
51 O E C Marton
52 K W Mounsey
53 K W Mounsey
54 R F Mattingly
55
56 F W Nalder
57 Ng Kim Swee
58 A R O'Dowd-Booth
59 Mrs O'Sullivan
60 Letters of guarantors of office boys
61 J Pitfield
62 A S Ross
63 G W Sewell
64 W E L Shenton
65 W E L Shenton Photograph
66 D V Steavenson (1)
67 D V Steavenson (2)
68 D V Steavenson (3)
69 D V Steavenson (4)
70 D V Steavenson Retirement 1933
71 R A Stokes
72 Miss C Stonham
73 J H Tang
74 O D Thomson
75 W L Thurgood
76 To Lai Him
77 A H Todd
78 Miss A Tollan
79 E M Tozer
80 E M Tozer
81 M H Turner
82 P A L Vine
83 R A Wadeson
84 M R Walker
85 F H O Wilson
86 F H O Wilson
87 Wong To Shuen
88 Wong Wai Pat
89
90 J G Wright
91 P Wynter-Blyth
E R Wood. Correspondence re employment and Agreement, 1884-1886
92 C A P Xavier
Deacons Archive
Description of Contents Date Range
DEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 25
AGREEMENTS AND CORRESPONDENCE RE PARTNERSHIPS AND EMPLOYMENT OF STAFF
Description of Contents Date Range
1934 Apr 1
1952 Mar 20
1935 Jan 2
1934 Mar 26
1934 Mar
1947 Mar 1
1920 Jul 1
Language (other than English)
Language (other than English)
Circular letter notifying admission of H J Armstrong and R A Wadeson as partners in Deacons.
Agreement between H J Armstrong, R A Wadeson, Wai Chiu Hung and Peter Alan Vine to carry on partnership under the style of Deacons in the business of solicitors. 2 copies, one marked 'Fair Draft'.
Letter to Sir W E L Shenton and M H Turner from H K Hung re agreement.
Agreement. Hon Sir W E L Shenton and M H Turner with Hing Hung Kam to serve as a limited partner.
Agreement. H W Looker, J S Harston and W E L Shenton with Hing Hung Kam 20 Mar 1919 used as basis of new agreement between The Hon Sir W E L Shenton and M H Turner with Hung Hing Kam.
Letter to W C Hung from M H Turner, H J Armstrong and R A Wadeson re terms and conditions of admission to partnership.
Deed of partnership between H W Looker, J S Harston and W E L Shenton, with pencil annotations.
Copy of Deed of dissolution of partnership between W E L Shenton, R F Mattingly and M H Turner.
1926 Dec 11
Draft of Deed of dissolution of partnership between W E L Shenton, R F Mattingly and M H Turner with amendments and loose pages inserted.
1926 Dec 11
2nd copy of Deed of dissolution of partnership between W E L Shenton, R F Mattingly and M H Turner, without amendments.
1926 Dec 11
1934 Apr 3
1934 Apr 3
1934 Feb 27
1928 Mar 6
1937 Nov 3
1937 Nov 3
1947 Feb 21
1946 Jul 10
Deed of Partnership between Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson, marked 'Copy Draft', with amendments and riders inserted.
Deed of Partnership between Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson, marked 'Triplicate copy'.
Draft Deed of Partnership between W E L Shenton and M H Turner, with amendments and riders inserted.
1926 Dec 11
Correspondence with Chartered Bank of India, Australia and China re R F Mattingly dec'd.
1927 Oct 4 - 1931 Jul 2
Letter from Lowe, Bingham and Mathews to Sir W Shenton and M H Turner re goodwill valuation of firm.
Copy of Deed of Partnership between W E L Shenton and M H Turner.
1926 Dec 11
Statement of payments due under Partnership Agreement between M H Turner and W E L Shenton and receipt.
Draft Deed of Partnership between M H Turner, H J Armstrong and R A Wadeson, with amendments.
Copy of Deed of Partnership between M H Turner, H J Armstrong and R A Wadeson.
New Firm. Account for period from Jan 1st 1949 to Oct 31st 1949. Partners HJ Armstrong, M H Turner, R A Wadeson and W C Hung.
1949 Jan 1 - 1949 Nov 3
Old Firm. Account for period from 1st Jan to 3rd Nov 1949. Partners M H Turner, H J Armstrong and R A Wadeson.
1949 Jan 1 - 1949 Nov 3
Letter from John Fleming of Lowe, Bingham and Mathews, Chartered Accountants, to Messrs Turner, Armstrong and Wadeson re accounts and compensatory payment by Turner.
1947 May 19
Balance Sheet "TAWH" 31 Dec 1946 and Balance Sheets "TAW" re 1937and 1941 Partnerships with relative Profit and Loss Accounts.
1937 Partnership. Balance Sheet as at 25 Dec 1941 and Profit and Loss Account 1 Jan 1941 to 25 Dec 1941.
1946 Jul 10
1906
1906
Letter from P Anthony requesting leave. 1936 Jan 28
Note on leave arrangements. 1936 Jan 29
Correspondence with H W Looker re employment.
1904 Aug 5
1908 Mar 27
1900 Mar 1
1941 Partnership. Balance Sheet as at 25 Dec 1941 and 31 Dec 1945, and Profit and Loss Accounts from 1 Jan 1941 5o 25 Dec 1941, and from 1 Sept 1945 to 31 Dec 1945.
Notarial Faculty of Herbert William Looker issued by Randall Thomas, Archbishop of Canterbury; signed by A Moore, Registrar; registered by Clerk of the Gown in Chancery, K Muir MacKenzie.
1904 Jul 6 - 1904 Jul 7
Notarial Faculty of Hing Kam Hung issued by Randall Thomas, Archbishop of Canterbury, 26 Sept 1922; signed by Arthur Moore, Registrar; registered by Clerk of the Gown in Chancery, G E G Napier, Deputy Clerk, 3 Oct 1922. Certified by Henry Hersey Johnston Gompertz, Puisne Judge of the Supreme Court of Hong Kong, 6 Nov 192-(?).
1922 Sept 26 - 192-(?) Nov 6
Draft service agreement for employment as an assistant and clerk.
Draft letter declining proposal to amend terms of employment.
1907 Apr 30 - 1909 Jul 3
Letters from H W Looker to F B Deacon refers to Atkinson's conduct.
1908 May 22 - Jun 18
Agreement between Messrs Deacon, Looker & Deacon and Reginald Douglas Atkinson re employment as assistant and clerk.
1904 Aug 12
Letter from Brown, Ringrose & Lightbody, solicitors, London, to V H Deacon re R D Atkinson.
Agreement between H W Looker and F B Deacon and R D Atkinson.
Letters from Walter F Currey to V H Deacon re Barlow for HK clerkship.
1900 Sept 28 - Oct 12
Agreement between V H Deacon and John Hastings and Francis Collins Barlow re employment as assistant and clerk.
1883 Jul 6
1924 Jun 28
1911 May 9
1915 Apr 13
1922 Jul 20
1922 Jul 14
Letters of reference in support of E W Corbett.
Agreement between William Wotton and V H Deacon and Charles Ernest Bowles re employment as assistant.
Agreement between William Wotton and V H Deacon and Charles Ernest Bowle s re employment as assistant. Document amended in pencil as draft of agreement with John Hastings, 1890.
1888 Apr 17 - 1890
Agreement for Service between M H Turner, H J Armstrong, R A Wadeson and W C Hung and Herbert Capstick to be employed as assistant and clerk.
1947 Dec 16
Letter to C A P Xavier 'care of' Deacons fom Chan So, applying for post of typist.
Letter to H J Armstrong explaining why embezzled monies from firm.
1939 Aug 15
Letter from Deacon, Looker & Deacon to J A Chue with offer of engagement as clerk, stenographer and typist. Signed in acceptance by J A Chue.
1908 May 16
Letter from Deacon, Looker & Deacon to J A Chue continuing agreement.
Letter from Deacon, Looker, Deacon & Harston to J A Chue continuing agreement.
Visitor's pass: Margaret Cocks of Repulse Bay to see H J Armstrong re secretarial appointment.
1952 Dec 18
Letter from Edgar Corbett to W E L Shenton agreeing to termination of agreement, written on back of typed letter from W E L Shenton to W E Corbett agreeing to latter's request to end agreement.
1924 Sept 12 - Nov 14
Agreement between J S Harston and W E L Shenton and Edgar William Corbett re employment as assistant and clerk.
Certificate of medical fitness for tropical climate issued by Dr N H Hume.
1922 Jul 14-17
Memorandum by W E L Shenton re increase in W E Corbett's salary with note by J H Armstrong.
1923 Jun - Sept 29
Typed notes of action re resignation of S R Curreem by J S Harston.
1923 Aug 7 - 10
1891 Mar 2
1891 Mar 12
1896 Apr 21
1883 Mar 10
1906 Sept 4
1906 Sept 4
1901 Apr 12
1905 Mar 24
Correspondence between Daisy Dunnett and Deacons re: application for position of stenographer; letter of agreement; leaving firm; and testimonial.
1924 Aug 25 - 1928 Oct 29
Letters re engagement of Evelyn C Ellis as managing clerk in HK with Messrs Wotton & Deacon.
1890 Aug 7 - 12
Certification of E C Ellis' suitability for HK climate by [name illegible].
Agreement between W Wotton and V H Deacon and Evelyn Campbell Ellis as assistant and clerk.
Agreement between V H Deacon and E C Ellis re employment as assistant in business of solicitor and notary public ,with additional agreement cancelling existing agreement and undertaking not to practise as solicitor or barrister in HK without V H Deacon's or successors' consent for period of 20 years.
Agreement between Messrs Brereton, Wotton and Deacon and Frederick Garden re employment as assistant and clerk.
Receipt signed by F Geddes to Messrs Church, Adams & Prior, Bedford Row, London, as agents for Messrs Deacon, Looker & Deacon for payment of expenses of outfit and passage to HK.
Testimonial letter from Gribble & Co, Bedford Row, London, re Geddes.
1906 Aug 28
Memorandum of Agreement, Messrs Deacon, Looker & Deacon and Francis Geddes to serve as general clerk. Document notarised by Alexander Ridgway and his authority certified by Sir David Evans, locum tenens Lord Mayor of City of London.
Agreement between V H Deacon and J Hastings and Philip Wallace Goldring re employment as assistant.
Statement of account, Messrs Deacon & Hastings in account with Ullithorne & Co.
1900 Sept 28 - 1901 Jan 24
Letter from Walter F Currey of Ullithorne & Currey re balance of account and having got rid of partner.
1901 Jan 8
1900 Jul 10
1894 Oct 31
1890 Dec 4
1919 Apr 1
1922 Mar 31
1922 Apr 1
1925 Jul 15
1930 Apr 15
1930 Apr 16
Advice from Hong Kong Shanghai Banking Corporation re telegraphic payment to W F Currey.
Letters from W F Currey to V H Deacon re engagement of P W Goldring.
1901 Jan 18 - 25
Statement of account, Messrs Deacon & Hastings in account with Ullithorne, Currey & Jennings.
1900 Sept 28 - 1901 jan 15
Agreement between W Wotton and V H Deacon and John Hastings re employment as assistant.
1886 Aug 25
Letter from J Hastings to V H Deacon re departure from Hong Kong for health reasons after completing work on Belilios v. The Bank case; leaving choice of replacement to Mr Currey.
Agreement between V H Deacon and J Hastings re employment as clerk and assistant.
Agreement between W Wotton and V H Deacon and J Hastings re employment as assistant.
Letter from Deacon, Looker, Deacon & Harston to Ho Kai Shing with offer of position as clerk and book-keeper, signed by Ho Kai Shing in agreement to terms.
Letter from Ho Kai Shing to V H Deacon informing that his agreement for service expires today.
Minutes on terms for new agreement, approved by Mr Shenton and agreed by Mr Ho.
1922 Mar 31 - Apr 1
Letter from Deacon, Looker, Deacon & Harston to Ho Kai Shing with offer of position as clerk and book-keeper, signed by Ho Kai Shing in agreement to terms.
Original and draft letter from Deacons to Ho Kai Shing with offer of position of clerk and book keeper from 1 April 1926. Original signed by Ho Kai Shing in agreement to terms.
Note on agreement for service from 1 April 1931 at increased salary and application for 2 months holiday on full pay. Annotated by M H Turner and cashier.
Original and draft letter from Deacons to Ho Kai Shing with offer of position of clerk and book keeper. Original signed by Ho Kai Shing in agreement with terms.
1907 Apr 15
1907 Apr 6
1953
1909 Feb 8
1914 May 5
1928 Jul 11
1933 Jul 21
Typed memoranda re Cost Clerk, Ho Kai Shing, obtaining monies from Yeung Sui Chi, executor of estate of Ho Au Shi dec'd.
1921 Apr - May 12
Letter from Ho Wai Hing to Mr Shenton requesting increase in salary, with note to increase salary from end of the year.
1925 Jul 25 - Aug 4
Counterpart Agreement between H W Looker and F B Deacon and Arthur Conrad Holborow re employment as clerk and assistant. Annotated to effect the A C Holborow could not accept the fresh agreement offered and is leaving about August.
1907 Jul 2 - 1912 Jun 29
Opinion re agreement between V H Deacon and A C Holborow by N E Pollock.
Letter from H W Looker to [N E] Pollock forwarding A C Holborow's agreement with V H Deacon and seeking opinion as to whether he is under any restrictions on activities, etc.
Agreement for Service between H J Armstrong, R A Wadeson, W C Hung and P A L Vine and M T Holmes re employment as clerk and assistant.
Agreement (Duplicate) between H W Looker and F B Deacon and Hung Hing Kam re employment as clerk and assistant. Annotated in pencil as draft for subsequent contract in 1914.
Agreement between H W Looker and J S Harston and Hung Hing Kam re employment as clerk and assistant.
Copy and Duplicate Articles of Clerkship between J S Harston, W E L Shenton and Hing Kum Hung, solicitors, and Hung Hing Fat, guardian, and Hung Wai Chiu, alias William Hunt, articled clerk.
1922 Nov 28
In the matter of Hung Wai Chiu, alias William Hunt, articled clerk: draft, fair draft and copy ofStatutory Declaration to lead registration of Articles of Clerkship.
1922 Nov 29
Draft agreement between W E L Shenton, M H Turner and Wai Chiu Hung (sic) re employment as Assistant Solicitor and Clerk.
Agreement between Sir W E L Shenton, M H Turner and W C Hung (sic) re employment as Assistant Solicitor and Clerk.
1936 Jul 2
1932 Jun 6
Notes on Ip Kwai Shum and family. 1932 Jun 6
1932 Jun 9
1905 Jun 2
1905 Nov 8
1909 Jul 2
1914 Oct 24
Note on background of new coolie, Leung Chun. 1939 Oct 18
Original and Copy of Agreement between Sir W E L Shenton, M H Turner, H J Armstrong, R A Wadeson and W C Hung (sic) re employment as Assistant Solicitor and Clerk.
Agreement between Messrs Deacon and Hastings and Mr Joe Jorge re employment as assistant cashier. Later noted that agreement annulled.
1898 May 2 - 1899 Nov 16
Letter from Deacons to The Hon Dr S W Tso OBE, LLD, requesting a site in Aberdeen Chinese Cemetery be assigned to the deceased.
Letter from Ip Ki Cheuk to W E L Shenton seeking position in firm following death of father, Ip Kwai Sham, former employee.
Letter from Lai Wai Chou to Deacons re decision to overlook being guilty of "collusion". Annotated by H J Armstrong.
1938 Sept 19 - 20
Correspondence between Alfred Lightbody, solicitor, London, and F B Deacon re clerkship in HK.
Agreement between Messrs Deacon, Looker and Deacon and Ernest Philip Henry Lang re employment as assistant and clerk.
Counterpart Agreement between H W Looker and F B Deacon and E P H Lang re employment as clerk and assistant.
Draft and original Agreement between H W Looker and J S Harston and E P H Lang re employment as clerk and assistant.
Correspondence with H W Looker re new agreement and enlisting in 3/1st Monmouthshire Regiment.
1914 Jun 30 - 1916 May 2
Letter (original and copy) from Deacon to Mr T Leonard with offer of position as stenographer and typist. Original signed by T Leonard in agreement to terms. Annotated that agreement expired 1 Dec 1926.
1924 Nov 7 - 1926 Dec 1
1931 Mar 27
1936 Apr 1
1924 Aug 1
1914 Apr 28
1914 May 8
Letter from Lo Man Kai S G Sewell re agreement. nd
1914 May 9
1936 Jun 18
Draft and Agreement between Messrs W E L Shenton and M H Turner and Lo Kin Chak re employment as clerk.
Agreement between Messrs W E L Shenton, M H Turner, H J Armstrong and R A Wadeson and Lo Kin Chak re employment as clerk.
Memorandum from W E L Shenton approving increase in salary for Lo Kwan Tung and 1 month holiday.
1924 May 30
Letter from Lo Kwan Tung to W E L Shenton expressing dissatisfaction with salary increase and requesting reconsideration. Annotated by W E L Shenton instructing increase in salary.
1928 Mar 2 - 21
Letter from Lo Man Kai to W E L Shenton: is unwell and offering to resign or obtain 1 month's leave without salary. Annotated by W E L Shenton to be given one week off on half pay.
Letter from Deacon, Looker & Deacon to Lo Man Kai offering post as interpreter.
1911 May 30
Letter from Lo Man Kai to H W Looker re expiry of agreement.
Letter from Lo Man Kai to S G Sewell inquiring re decision on continuing employment.
Letter from Deacon, Looker & Deacon to Lo Man Kai offering further employment as interpreter. Signed by Lo Man Kai in acceptance.
Letter from Dr Alex Brownlie of Redcar, Yorkshire, re fitness of Mr William Mackinlay for duty abroad.
1932 May 24
Letter fro Gibson & Weldon, Solicitors, London, to Deacons forwarding part of agreement engaging Mr Mackinlay and medical certificate.
1932 May 27
Agreement between W E L Shenton and M H Turner and William Andrew Mackinlay for employment as assistant and clerk.
1932 May 26
Agreement (original and copy) between Sir W E L Shenton, M H Turner, H J Armstrong and R A Wadeson and W A Mackinlay re employment as assistant solicitor and clerk.
1947
Note re authority to sign cheques on behalf of firm. nd
1932 Feb 1
1932 Feb 9
1937 Jun 2
1895 Jun 22
Agreement (original and copy) between M H Turner, H J Armstrong and R A Wadeson and W A Mackinlay re employment as clerk and assistant.
1937 Aug 10
Draft agreement between M H Turner, H J Armstrong, R A Wadeson and W C Hung and W A Mackinlay.
Correspondence between W E L Shenton and M H Turner, including telegrams and letters, re recruitment of 'a new man'.
1932 Apr 7 - May 28
Correspondence between Deacons and D L Strellett, Hon Secretary and Treasurer, Incorporated Law Society of Hongkong.
1932 May 28 - Jul 13
Correspondence between W E L Shenton and F C Barry, Hongkong & Shanghai Hotels Ltd re accommodation for W A Mackinlay.
1932 May 28 - 30
Agreement between W E L Shenton and M H Turner and Oliver Egerton Christopher Marton re employment as assistant solicitor and clerk. Document annotated: Mr Marton arrived in the Colony on 16.2.1928 on SS "Aeneas".
1927 Dec 21
Estimate of expenses re Mr Marton initialled by W E L Shenton.
First draft, fair draft, copy and original agreement between W E L Shenton and M H Turner and O E C Marton re employment as clerk and assistant.
Draft, copy and original agreement between M H Turner, H J Armstrong and R A Wadeson and O E C Marton re employment as clerk and assistant.
Letter from M H Turner to O E C Marton re service agreement on leaving firm for government legal service.
1941 Nov 28
Letter from C Marton to M H Turner accepting payment and expressing thanks for kind remarks.
1941 Nov 29
Press copy of letter from V H Deacon to K W Mounsey re latter's decision to leave; offering passage home; instead of returning to England asked to be allowed to practise in Hong Kong; existing agreement is cancelled.
nd (1893)
Note on repayment of debt to V H Deacon. 1895 Oct 9
List and values of law books taken by Mounsey. nd
1893 Jan 16
1893 Jan 17
nd
nd
1916 Apr 14
1919 Jan 22
Note indicating that Mounsey arrived in Colony by SS "Mirzapore" 24.3.1893 and came to office on 4.4.1893.
Memorandum from V H Deacon to Hongkong & Shanghai Banking Corporation.
Unsigned note by V H Deacon re remittance of $100 to Currey (for recruitment).
Agreement between V H Deacon and Kenneth William Mounsey re employment as assistant and further agreement cancelling this agreement.
1892 Sept 9 - 1895 May 15
Letter from F Currey to V H Deacon re recruitment of Mounsey and expenses.
1892 Sept 13
Letters from K W Mounsey to V H Deacon re leaving firm, payment for books, division of monies and settlement of affairs.
1895 Jun 24 - 1897 Apr 15
Note on conversion of amounts in HK dollars to pounds sterling.
Draft agreement between H W Looker and J S Harston and unnamed solicitor of other part for employment as assistant and clerk.
Correspondence between Deacons and Messrs Gibson & Weldon, Solicitors, London, re finding solicitor to replace two staff who have left for the (Western) Front, and engagement of R F Mattingly.
1915 Nov 17 - 1916 Jun 9
Agreement between H W Looker and J S Harston and Reginal Frederick Mattingly re employment as assistant and clerk.
Copy of letter from Herbert Looker to R F Mattingly re acquisition of interest in firm.
Duplicate agreement between H W Looker and J S Harston and R F Mattingly re employment as clerk and assistant, and further agreement that engagement under existing agreement is cancelled owing to R F Mattingly's being medically unfit to carry out duties; firm to pay for passage to San Fransisco and make monthly payments for one year.
1919 Jan 22 and 1920 Feb 17
1920 Feb 2
1922 Feb 15
1931 Jul 2
1931 Jul 23
1924 Jul 12
Copy of letter from R F Mattingly to Mr Harston re diagnosis of TB (tuberculosis).
Draft agreement between J S Harston and W E L Shenton, and R F Mattingly re employment as clerk and assistant solicitor.
Draft letter to Chartered Bank of India, Australia and China re sum payable under deed of dissolution ofpartnership to estate of R F Mattingly deceased.
Copy of letter from W E L Shenton to M H Turner re payment under deed of dissolution of partnership to estate of R F Mattingly deceased and acknowledgement that half share and in goodwill of business of myself, which deceased would have succeeded to, belongs to you.
British passport issued to R F Mattingly by Acting Consul-General at San Fransisco, with photo.
1921 Aug 31 - 1926 Oct 25
Agreement between J S Harston and W E L Shenton, and Frank William Nalder re employment as assistant and clerk. Annotated to effect that Nalder arrived 15.11.1923, admitted to practise 19.11.1923, and returned to England under medical advice 30.11.1923.
1923 Sept 27 - Nov 30
Telegram from Nalder to Harston re arranging funds on landing.
1923 Nov 15
Draft, copy and original letter from Nalder to Messrs Deacon,Harston & Shenton forwarding batch of accounts for payment and undertaking to repay.
1923 Nov 30
Note of expenses re F W Nalder and accounts from The Eastern Bazaar Silk Store Co, Hong Kong Club, Ah-Men and Hing Cheong & Co, tailors, Hong Kong Cricket Club and Hongkong Hotel.
1923 Nov 29 - 30
Letter from Ng Kim Swee to W E L Shenton requesting increment in salary.
Agreement for service between H J Armstrong, R A Wadeson, W C Hung and P A L Vine, and Arnold Robert O'Dowd-Booth re employment as clerk and assistant.
1951 Aug 21
1920 Feb 12
1923 Mar 28
1911 Jan 16
1916 Apr 25
1908 Jun 10
1908 Jul 3
Fair draft and original letter from Deacon, Looker, Deacon & Harston to Mrs Mary Frances O'Sullivan re offer of position of stenographer and typist; original countersigned by Mrs O'Sullivan agreeing to terms.
1919 Mar 12 - 24
Letter from Deacon, Looker, Deacon & Harston to Mrs M F O'Sullivan offering position of stenographer and typist; countersigned by Mrs O'Sullivan in agreement to terms.
Draft, copy and original letter from Deacon, Harston & Shenton to Mrs M F O'Sullivan offering position of stenographer and typist; original countersigned by Mrs O'Sullivan accepting terms.
Letters re indemnification against losses or damages resulting from employment of named individual as office boy.
1937 Mar 7 - 1939 Oct 19
Letters from Thoms Rawle, London, to W Wotton re proposed engagement of John Pitfield and enclosing letters from John Pitfield to Thoms Rawle.
1890 Jun 27 - Dec 4
Agreement for services between M H Turner, H J Armstrong, R A Wadeson and W C Hung, and Alastair Sutherland Ross re employment as clerk and assistant.
1948 Sept 14
Agreement between Messrs Deacon, Looker & Deacon, and George William Sewell to serve as Chief Cashier, Book Keeper and Costs Clerk.
Draft agreement between H W Looker and J S Harston, and G W Sewell, annotated by H W Looker.
1915 - 1916 Feb
Agreement between H W Looker and J S Harston, and G W Sewell re employment as cashier and costs clerk.
Letter from W E L Shenton to C W Wallace requesting particulars of clerkship in Hong Kong and giving details of qualifications and experience.
Letter from Dr James Canthe (?) re Shenton's fitness to work and reside in Far East.
Letters from H W Looker to F B Deacon re securing "a man" and other matters.
1908 Jul 2 - Jul 8
Letters from Thos. Cook & Son to H W Looker re Shenton's account and passage to China.
1908 Jul 11 - 30
1908 Jul 25
1913 Jan 31
1906 Apr
Letter from J Bradley Dyne to V H Deacon 1903 Jul 30
Letter from J Wood to V H Deacon re fares. 1903 Oct
1903 Oct 29
Letters from W E L Shenton to H W Looker re appointment for interview, forwarding photo, tickets and accepting invitations to dinner.
1908 Jun 19 - Aug 22
Draft agreement between H W Looker and F B Deacon, and W E L Shenton re employment as assistant and clerk.
1908 Jul (?) - 15
Agreement between H W Looker and F B Deacon, and W E L Shenton re employment as assistant and clerk.
Agreement between H W Looker and F B Deacon, and W E L Shenton re employment as assistant and clerk.
1912 Sept 26
Memorandum from H W Looker to W E L Shenton re accounts.
B/W photo of W E L Shenton ( 9cm x 6cm, mounted) taken by Henry W Salmon, Winchester, England, supplied by Shenton to H W Looker (see letter dated 11.7.1908)
Letters from Alfred Lightbody of Brown, Ringrose & Lightbody, London, to V H Deacon re locating "two suitable young men" for clerkships in Hong Kong and arrangements for engagement and passage; letter of 31.7.1903 enclosing schedule of "Particulars of Clerks" (including Steavenson and Holborow) and statement of account dated 21.10.1904.
1903 Jun 19 - 1904 Oct 21
Letter from W Keswick to V H Deacon forwarding testimonial re Mr Leigh Clare from John C Holmes.
1903 Jul 22 - 28
Letter from Hongkong Shanghai Banking Corporation to V H Deacon with advice of telegraphic payment to Alfred W Lightbody.
Letters from Amari, Peak Hotel to F B Deacon re reservation of rooms.
1903 Nov 23 - 24
Fragile press copies of outward letters V H Deacon to W Keswick re Leigh Clare, and V H Deacon to J Bradley Dyne re latter's son.
1903 Aug 28
1907 Apr 18
Note by F B deacon on matter of signing documents. 1913 Feb 14
1903 Nov 9
1916 Jan 8
1919 Mar 28
1920 Jan 24
Letter from Dudley Steavenson to H W Looker re entering into new agreement and enclosing terms. Head of agreement "to be made personally with Mr H W Looker and Mr F B Deacon only" by D V Steavenson.
Correspondence between D V Steavenson and H W Looker re terms of future agreement and possibility of partnership.
1912 Jun 8 - 29
Correspondence between D V Steavenson and H W Looker re authority to sign for firm, and letter from H W Looker to F B Deacon re same subject.
1913 Jan 2 - 25
Correspondence between D V Steavenson and H W Looker re terms of agreement.
1915 Apr 12 - 1917 Jan 17
Correspondence between D V Steavenson and H W Looker re offering services to Front and inquiring about future employment after the War.
1918 Apr 24 - 28
Agreement between V H Deacon and Dudley Vaughn Steavenson re employment as assistant and clerk; noted that D V Steavenson arrived in Hong Kong on 18.12.1903 in P & O "Coromandel"
Agreement between H W Looker and F B Deacon, and D V Steavenson to serve in capacity of clerk and assistant; annotated by H W Looker to effect that Steavenson informed that commission would be paid.
1908 Mar 12 - 24
Draft and original agreement between H W Looker and J S Harston, and D V Steavenson re employment as clerk and assistant solicitor.
Copy of letter from H W Looker to D V Steavenson re arrangement for share in firm.
Draft agreement between J S Harston and W E L Shenton, and D V Steavenson to serve as clerk and assistant solicitor.
Press cutting from The Hongkong Telegraph re retirement of D V Steavenson.
1933 Sept 27
Draft agreement between H W Looker and J S Harston, and Reginald Alexander Stokes re employment as assistant and clerk; annotated with instructions to prepare duplicate copy.
nd (1913) - 1913 Dec 19
1915 Jan 15
Memorandum re Miss Stonham's salary nd
1919 Apr 8
1921 Mar 11
Copy of certificate of service initialled "J S H" 1921 Mar 31
1897 Feb 11
Duplicate agreement between H W Looker and J S Harston, and Reginald Alexander Stokes re employment as assistant and clerk.
1913 Dec 23
Typed notice (last page only) on admission to practice, and receipt for insertion in the Law Times.
nd - 1913 Oct 7
Letters from R S Stokes to H W Looker re qualifications and employment of son.
1913 Oct 7 - 10
Letter from R A Stokes to H W Looker accepting offer of post.
1913 Nov 19
Report on medical examination of R A Stokes by Dr James Canthe and receipt.
1913 Nov 26
Letters from R A Stokes to H W Looker acknowledging cheque and returning agreement.
1913 Dec 3 - 18
Letter from H W Looker to Messrs Deacon, Looker, Deacon & Harston enclosing Stokes' agreement.
1913 Dec 21
Cover sheet for above letters titled "Correspondence & other papers forwarded to Mr Harston by Mr Looker from England".
Envelope titled "Duplicate Agreement and Correspondence & other papers", annotated "Mr Stokes arrived in Colony Sunday 8th February 1914".
1913 Dec 23 - 1914 Feb
Draft and original letter from Deacon, Looker, Deacon & Harston to Constance Stonham re terms of position as stenographer. Signed in acceptance of conditions.
Letter from C Stonham to Messrs Deacon, Looker, Deacon & Harston re leaving firm.
Letter from J H Tang to W E L Shenton applying for increase in salary; annotated giving approval by W E L Shenton
1925 Jul 29 - 30
Letter from Walter F Currey to V H Deacon re disbursements re recruitment of Looker and Thomson and cash account.
1896 Jan 14
1897 Apr 15
1897 Jan 22
1897 Jan 13
1881 Oct 31
1923 Jul 23
1923 Jul 24
Letter from (Geo A Playfair?), The National Bank of China Limited to V H Deacon.
Agreement between V H Deacon and John Hastings, and Oswald Dykes Thomson re employment as assistant and clerk.
Agreement between V H Deacon and John Hastings, and O D Thomson re employment as assistant and clerk; date deleted and amended; noted to effect that Mr Thomson arrived in Hong Kong on Sunday, 7 Mar 1897.
Telegram to Messrs Deacons & Hastings, Ottery, Hong Kong.
1896 Dec 17
Letter from Walter F Currey to V H Deacon re selection of O D Thomson to fill post.
Agreement between William Henry Brereton and William Wotton, and William Lane Thurgood to serve as assistant and clerk.
Letter from To Lai Him to Messrs Deacon, Harston & Shenton inquiring about vacancy for junior shorthand typist.
Letter from Messrs Deacon, Harston & Shenton to To Lai Him advising that there is no vacancy and returning testimonials.
Letter from P M Hooper, Union Insurance Society of Canton Ltd to [C A P] Xavier [employee at Deacon, Harston & Shenton] re To Lai Him's application.
1923 Aug 28
Draft and original letter from Deacon, Harston & Shenton to To Lai Him c/o Union Insurance Society of Canton Ltd re willingness to engage him as assistant; signed by To Lai Him in acceptance.
1923 Aug 29
Memorandum of agreement between Messrs Deacon, Looker & Deacon, and Albert Henry Todd to serve as general clerk; notarised by John Heathcote James, John Venn & Sons, London and certified by Sir Walter Vaughan Morgan, Lord Mayor of London. Document noted that Mr Todd arrived in Hong Kong on 21 Aug 1906 and left on 25 Jul 1908.
1906 Jul 10 - 1908 Jul 25
1906 Jul 9
1906 Jul 10
1923 Jun 4
1923 Jun 5
1923 Jul 7
1923 Jul 9
Draft memorandum of agreement between Messrs Deacon, Looker & Deacon and A H Todd, minuted by C A P Xavier to Miss Bennett to engross in duplicate.
Letter from A H Todd to Messrs Church Adams & Prior, Bedford Row, London acknowledging receipt of £10 as expenses.
Letters from A H Todd to Gilbert M Prior, Bedford Row, London, replying to advertsement for costs clerk in Hong Kong, with testimonial letters.
1906 Jul 10-11
Letters from A H Todd to Messrs Deacon, Looker & Deacon tendering resignation.
1908 Feb 29 - Mar 3
Draft and original letter of agreement from Deacon, Looker, Deacon & Harston to Miss Annie Tollan offering position of stenographer; signed by A Tollan in agreement to terms.
1919 Aug 19 - 23
Draft letter [from Deacon, Harston & Shenton to A Tollan] offering position of stenographer and typist; annotated by W E L Shenton to effect that agreement signed but subsequently cancelled at request of mother.
1923 Mar 28 - Apr
Letter from Mrs [J P ?] Tollan to Mr E L Shenton re daughter's remuneration.
1923 May 25
Draft and copy of letter from W E L Shenton to Mrs Tollan re daughter's remuneration and employment.
1923 May 25
Letter from A Tollan to Messrs Deacon, Harston & Shenton tendering resignation.
Letter from Deacon, Harston & Shenton to Miss A Tollan accepting resignation.
Draft and copy of testimonial re A Tollan from Deacon, Harston & Shenton.
Letter from A Tollan to Mr Xavier re thanks for testimonial.
Letter from Thos. Rawle to W Wotton enclosing copies of letters from E Tozer and his uncle, F H Janson, re vacancy in Hong Kong.
1890 Aug 14
Letter from Thos. Rawle to Messrs Wotton & Deacon enclosing testimonials re E M Tozer.
1890 Aug 20
1891 Jun 21
1919 Jan 7
Note re Mr Turner's salary.
1919 Mar 14
1919 Mar 14
1919
1919
1919 Mar 24
Letter from Edgar Tozer to T Rawle re son's application for post in Hong Kong.
1890 Aug 19
Letters from T Rawle to W Wotton recommending and sending out E Tozer.
1890 Sept 4 - 19
Agreement between W Wotton and V H Deacon, and Edgar Maber Tozer re employment as assistant; endorsed with second agreement on return to England; annotated to effect that Tozer arrived in Hong Kong on 9 Nov 1890 by "Mirzapore" and agreement cancelled on 22 Jun 1891.
1890 Sept 22 - 1891 Jun 22
Letter from E M Tozer to W Wotton requesting consent to return to England under medical advice.
Letters from T Rawle to W Wotton re departure of Tozer and replacement by Mr Ellis in place of Mr Forwood.
1891 Feb 19 - 27
Copy press copies of letters from W Wotton re Tozer's departure to England and need for replacement: correspondents include T Rawle and E M Tozer.
1891 Jan 16 - Feb 24
Letter from [A] Turner, Higham House, Colchester, England to H W Looker proposing nephew to fill vacancy in office in Hong Kong (pages 1 and 2 only extant).
1924 Jan 3 - 4
Drafts and copy of telegraph from H W Looker to [A] Turner, Higham House, Colchester.
Copy of letter from H W Looker to A Turner acknowledging letter of 7 Jan 1919 outlining terms; draft agreement to be sent.
Draft agreement between H W Looker and J S Harston, and Michael Howard Turner re employment as assistant and clerk.
Clean copy of agreement between H W Looker and J S Harston, and M H Turner.
Letter from J S Harston to A Turner forwarding form of agreement.
1923 Jan 3
Note on M H Turner's salary. nd (c 1921)
Letter from W E L Shenton to M H Turner re salary. 1921 Apr 15
1947 Sept 8
nd
1929
1911 Jan 28
Three testimonials re M R Walker sent to Gilbert Prior
1911 Feb 21
1911 Mar 3
1890 Jan 9
Agreement between H W Looker and J S Harston, and M H Turner re employment as assistant and clerk; noted to effect that Mr Turner arrived in Colony on 11 Dec 1919.
1919 Aug 27
Agreement between J S Harston and W E L Shenton, and M H Turner re employment as clerk and assistant.
Agreement for Service between M H Turner, H J Armstrong, R A Wadeson and W C Hung, and Peter Alan Lee Vine re employment as clerk and assistant.
Envelope (empty) marked "Solicitors Agreement of Service" bearing names of P A L Vine, Mr H Capstick and Mr A R Ross.
Draft agreement between W E L Shenton and R A Wadeson re employment as clerk and assistant.
Letter from Miles R Walker to Messrs Deacon, Looker & Deacon c/o Messrs Church Adams & Prior, Bedford Row, London, replying to adverstisement in The Law Times.
1911 Feb 8 - 23
Note from Dr T H Wilkins on examination and fitness of M R Walker to live in a tropical country.
Agreement between H W Looker and F B Deacon, and Miles Rainforth Walker re employment as assistant and clerk; notarised by Alexander Ridgway of John Venn & Sons, London, and certified by Sir Thomas Vezey Strong, Lord Mayor of London.
1911 Mar 2 - 3
Letter from Gilbert Prior to H W Looker forwarding service agreement signed by M R Walker.
Press copy of letter from V H Deacon to Registrar General, San Fransisco seeking information about member of staff.
Letter from Lily Wilson to Mr Wotton, sister-in-law seeking help in establishing existence of earlier marriage of F H O Wilson in San Fransisco.
(1889?) Aug 25
1882 Apr 21
1890 May 2
1924 Jun 10
1924 Jun 11
1947 Feb 1
1884 Jun 5
1891 Oct 30
Testimonial letters re J G Wright to F I Currey.
nd
Agreement between W Wotton and V H Deacon, and Francis Harry Owen Wilson re employment as assistant and managing clerk.
1896 May 13
Agreement between W H Brereton and W Wotton, and F H O Wilson re employment as assistant, with annotations for draft of a subsequent agreement.
Letter from F H O Wilson to W Wotton re non return to Hong Kong.
Memorandum re Wong To Shuen's promotion in Jan 1920 and increase in salary.
Letter from Wong To Shuen to W E L Shenton re increase in salary.
Articles of Clerkship, duplicate agreement between W C Hung and Wong Wai Pat. Document marked as "exhibit" and referred to in statutory declaration of Louis Augusto de Roza, 4 Feb 1947.
Agreement to serve as clerk for three years between Messrs Wotton and Deacon, and Ernest Richard Wood.
Correspondence between E R Wood and V H Deacon re future position in firm and termination of agreement.
1885 Apr 27 - 1886 Jan 27
Letter from John George Wright to F Innes Currey re notice of vacancy in Hong Kong.
1891 Oct 3 - Nov 3
Letter from Doctor (?) re examination and fitness to live in Hong Kong.
Letter from F Innes Currey to V H Deacon re J G Wright's signed agreement and passage.
1891 Nov 17
Agreement between W Wotton and V H Deacon, and J G Wright re employment as assistant; noted to effect that J G Wright arrived in Hong Kong on 4 Jan 1892.
1891 Nov 17
Agreement between M H Turner, H J Armstrong and R A Wadeson, and Patrick Wynter-Blyth re employment as assistant solicitor and clerk; noted to effect that Wynter-Blyth arrived on 9 Nov 1938.
1938 Nov 22
1924 Mar 8
Letter from W E L Shenton to J S Harston re pension arrangements for C A P Xavier, Chief Accountant; annotated with J H S's agreement.
Visual Elements
Visual Elements
Deacons letterhead
Seal and stamp
Faculty Office Doctor Commons seal
Faculty Office Doctor Commons seal
Lettehead and duty stamp
Lettehead and duty stamp
Lettehead and duty stamp
Duty stamp and seal
Letterhead and duty stamp
Seal and duty stamp
Seal and duty stamp
Seal and duty stamp
Letterhead and duty stamp
Letterhead and duty stamp
Letterhead and duty stamp
Seal and duty stamp
Seal and duty stamp on original document.
Letterheads
Photo
Seals, duty stamp and letterhead.
Letterhead and duty stamp
Seal and duty stamp
Seals, duty stamp and letterhead
Seal and duty stamp
Embossed duty stamp
Letterhead and duty stamp.
Item No Folder No and/or TitleDEACONS ARCHIVES - SERIES LIST 26-38
SERIES NO. TITLE
DRS 26 Notarial Certificates Stamp Book
DRS 27 Clients Deeds: Duplicates
DRS 28 Disbursements to be Paid
DRS 29
DRS 30
DRS 31
Register of Amounts Due Under Miscellaneous Mortgages
Clients' Balance Sheets and Accounts
Lists and Index: Client Deeds, Documents and Wills
DRS 32 Instruments of Transfer
DRS 33 Clients: Statements of Account
DRS 34
DRS 35
Correspondence and Papers relating to Accommodation, Office Services and Staff
Deceased Estates: Share and Bond Certificates
DRS 36
DRS 37
DRS 38 Cash Book
General Correspondence File (Alphabetical Series)
Photographs of Deacons' Social Functions
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
1960 - 1963 Deacons 1960 Oct 1 - Chronologica
1955 - 1966 Deacons 1955 Mar 22 -Alphabetical
1960 Deacons 1960 Jan 6 - Chronologica
1934 - 1948 Deacons 1934 Oct 6 - Chronologica
1912 Jun 30 Chronologica
Language (other than English)
SYSTEM OF ARRANGEMENT
1912 - 1914 Deacon, Looker and Deacon 1914 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1945 Deacons
18--(?) - 1903 Deacon and Hastings 1904 - 1914 Deacon, Looker and Deacon 1914 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - c1972 Deacons
Series: nd (c1899) - nd (c 1972)
Chronolgical
1901 Jan 14
1950 - 1964 Deacons 1950 Jan 16 -Chronologica
1896 Apr 20 -Alphabetical
(c1926) Deacons Alphabetical
1901 - 1903 Deacon and Hastings 1904 - 1914 Deacon, Looker and Deacon 1914 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1935 Deacons
Alphabetical by name of transferor
1896 - 1903 Deacon and Hastings 1904 - 1914 Deacon, Looker and Deacon 1914 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1997 Deacons
Series: nd (c 1926). Content: 1892 Oct 26 - nd (c 1914)
1948 - 1986 Deacons 1948 Feb 7 -
1964 - 1989 Deacons 1964 Jan 12 -Chronologica
1953 Deacons, Kowloon Office 1953 Feb 3 - Chronologica
Alphabetical. Range of symbols D - W
Visual Elements
FUNCTION AND SUBJECT CONTENT
The series records the purchase of stamps required for the payment of stamp duty on notarial certificates. The entries comprise the date, cash received, name of client, particulars of the certificates, the amount and balance of stamps in hand.
The series consists of typescript copies of deeds, some of which are annotated, relating to client matters.
The series comprises bills for payments. They are enclosed in folders with the note "Pending Disbursements to be Paid" attached to the cover.
The series records the interest earned and repayments made on mortgages. An index to names is located at the front of the volume, with page reference entered against each name. Register entries include the name of the mortgagee, the principal amount of the mortgage, the interest and amounts paid. Papers relating to the Chater (Cathedral) Endowment Fund, 1941, are loosely inserted.
The series consists of quarterly and annual profit and loss accounts and half yearly and annual balance sheets relating to the financial affairs of Sir C P Chater and General Properties Ltd. The accounts give details of liabilities and assets and share holdings.
The series consists of: lists of deeds and Wills kept in Mr Atkinson's room and the Will safe; also an index to client documents in the Will safe in Mr Shenton's room. Some entries are annnotated, indicating the action taken on the documents.
The series comprises instruments, including deeds, for the transfer of shares, and share certificates.. Some instruments are incomplete, being without signatures, and are undated. The transfers relate to shares in: The Panjom Mining Co Ltd; Union Insurance Society of Canton, Ltd; Hong Kong and Shanghai Banking Corporation; and The Hongkong Electric Co Ltd. The instruments were kept in order of the transferor's name except for those relating to the Panjom Mining Co.
The series consists of statements of quarterly accounts of clients and include both handwritten and typed documents. The file at DRS 33/3, "Deacons No. 1 A/c Statement of Account" contains a name index at the front of the file.
The matters covered by the correspondence and papers in this series include: rental of post office box; Hong Kong - Canton telephone service; sub-letting of premises; subscription to Hong Kong Government Gazette; storage of Deacons' "Old Documents", 1969-1997; and staff provident fund. The series also contains a copy of Canton Municipal Telephone Administration Telephone Directory, Sept 1931.
The series consists of share and bond certificates that appear to have been accumulated as a result of administering deceased estates.* Certificates are those of the Societe des Pulpes et Papeteries du Tonkin and The Selama Tin Mining Company Limited (the latter were issued to the Hon C P Chater). The bonds are for the development of local industries issued by the Provincial Government of Kwang Tung. The chop on these bonds appears to indicate that the first interest instalment was paid. [* The origin of this series is a deduction only, suggested by the presence of certificates in Chater's name.]
The files in this series contain correspondence and circulars concerning clients, office administration and partnerships. Subjects covered include Islamic mosques, Aberdeen Cold Storage Limited, the Kowloon office and P H Davies. Some files are marked with the letter 'M' in blue pencil also have a single number written on the file cover. These files may have been part of a separate correspondence file series at some time. The file "M - Moslem Mosques" at DRS 36/2 has two sub-files enclosed.
The series comprises photographs and negatives of annual and farewell dinners for Deacons' staff. The black and white and colour prints are contained in albums; the 35mm negatives are located in envelopes. Some staff have been identified by 'Post-it' stickers inserted in the albums. The prints are generally given a reference number but there is no separate record or index to these. A printed programme for the 1978 annual dinner is pasted inside the front cover of DRS 37/8.
The series records cash received in payment of rents. Entries comprise date, name or the general entry 'Rents', ledger folio ('LF') reference and the amount.
Item No Folder No and/or TitleDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 39
CLIENTS DEEDS AND PAPERS (SINGLE NUMBER SERIES)
Item No Folder Number and Title
1 (8) M S Mawji dec'd
2 (9) J R Knowles dec'd
3 (10) S H Pook dec'd
4 (11) A B Roxas dec'd
5 (12) E W Wild dec'd
6 (13) G C Furniss dec'd
7 (14) J J Bolton dec'd
8
9 (16) A Fuckeera dec'd
10
11 (19) A H Vaswani
12 F M Long
(15) Certificate with Notarily Certified Copies of Manuel Metelo Raposo De Liz Teixeira
(18) Mr Tocher's IOU to Dr Lanchester
13 (22) Don A B Echegoyen
14 A V Apcar dec'd
15 (24) Tsieng Sam Cheng Yung Sum
16 E M Anderson dec'd
17 (26) D W Bradwell dec'd
18 (27) Sir W F Mitchell dec'd
19 (28) H M Blair dec'd
20 (29) D E J Abraham dec'd
21 (30) The Hon Mrs H E Gough dec'd
22 (31) J D O Hamilton
23 (32) W J Hansen
24 (33) R Bald dec'd
25 (34) J H Underwood dec'd
26 (35) C R Chandler
27 (36) G H Wright
28 (37) C F King
29 (38) F J Alexander
30 (39) V E Crawford dec'd
31 (40) Lai Ching
Deacons Archive
Description of Contents Date RangeDEACONS ARCHIVES - DESCRIPTIVE LIST - SERIES DRS 39
CLIENTS DEEDS AND PAPERS (SINGLE NUMBER SERIES)
Description of Contents Date Range
1948 Jan 23
Language (other than English)
Language (other than English)
Bombay Municipality Certificate of Death Registry of Musa Sumar Mawji
1947 June 14
Power of Attorney, Goolamhusein Moosa Soomar & anor. to M H Turner & ors., notarised by Dorab A Patel, Notary Public, Bombay
1947 Aug 11
Supreme Court of Hong Kong Probate Jurisdiction No 32 of 1948, Letters of Administration of estate of Moossabhoy Soomarbhoy Mawji granted to R A Wadeson, lawful attorney of Goolamhusein Moosa Soomar, with Schedule of property on which estate duty paid attached.
1947 Nov 4 - 1948 Jan 14
Supreme Court of Hong Kong Probate Jurisdiction No 26 of 1948, Letters of Administration with Will annexed of John Talbot Ramsden Knowles, late of Manila, granted to R A Wadeson, lawful attorney of Alexander Kenneth Macleod, Executor, with Schedule of property on which estate duty paid attached.
1947 Nov 19 - 1940 Mar 3
Both documents annotated "Produced for Inspection and Noted 23.1.48. for ANTA-M-IXL Selection Trust Ltd"
Power of Attorney Gladys Pook of Woking, Surrey, England to M H Turner, H J Armstrong, R A Wadeson and Wai Chiu Hung. Notarised by Leonard P Brickwell, Guildford.
1947 Dec 31
Supreme Court of Hong Kong Probate Jurisdiction No 281 of 1948, In goods of Stanley Herbert Pook late of Woking, Surrey, certified copy of Probate of Will and Codicil, with Schedule of property on which estate duty paid attached.
1948 Feb 5 - Apr 17
1947 Dec 1
1948 apr 12
1947 Jul 16
Supreme Court of Hong Kong Probate Jurisdiction No 260 of 1948, Letters of Administration of estate of Antonio Brias Roxas, late of Manila, granted to Antonio Brias Echegoyen, son of deceased, with Schedule of property on which estate duty paid attached.
1948 Jan 23 - Apr 7
Certified true copy (2 copies) Supreme Court of Hong Kong Probate Jurisdiction No 1052 of 1947, Letters of Administration of estate of Ethelreda Wake Wild, late of Victoria, HK, granted to Richard Henry Wild, husband of deceased, with Schedule of property on which estate duty paid attached.
1947 Oct 3 - 1948 Jan 13
Original of Supreme Court of Hong Kong Probate Jurisdiction No 1052 of 1947, Letters of Administration of estate of Ethelreda Wake Wild, late of Victoria, HK, granted to Richard Henry Wild, husband of deceased, with Schedule of property on which estate duty paid attached.
Memorandum of Resealing in High Court of Colony of Singapore Probate No 372 of 1948 in estate of Ethelreda Wake Wild. Certified copy of Grant of Letters of Administration of E W Wild sealed on request by Charles McCulloch, attorney for R H Wild, with Schedule of Assets on which estate duty paid.
1948 Jun 25 - Aug 10
Copy of Power of Attorney of Richard Henry Wild to The Manager and others of the Chartered Bank of India, Australia and China, Singapore, notarised by R A Wadeson.
Power of Attorney of Tereza Furniss to R A Wadeson, notarised by Alfred J Morgan, Sydney, NSW.
Supreme Court of Hong Kong Probate Jurisdiction No 90 of 1948 in goods of George Clifford Furniss, late of Strathfield, NSW, re deposit of Probate of Will with Court, with Schedule of property on which estate duty paid attached.
1947 Dec 5 - 1948 Jan 28
Supreme Court of NSW Probate Jurisdiction No.316953 Grant of Probate of Will of George Clifford Furniss to Tereza Furniss, Executrix.
1946 Aug 26
Supreme Court of Hong Kong Probate Jurisdiction No. 91 if 1929 in goods of Joseph John Bolton, late of Claygate, Surrey, copy of Probate of Will and Codicil resealed, with Schedule of property on which estate duty paid attached.
1929 Mar 5 - Apr 19
1920 Feb 24
1946 Mar 1
1943 Apr 24
1943 Apr 26
1941 Jul 24
1920 Apr 29
Certificate, Manuel Metelo Raposo de Liz Teixeira, District Intendant and Colonial Secretary, Colony of Macao re Association for the Promotion of Education for the Macanese. Minuted by British Consul, Macao.
1948 Feb 23 - Mar 13
Portuguese with English translation
Certificate of Carlos de Mello Leitao, notary public, Colony of Macao, certifying signing of attached copy of Resolutions of Administrative Council of The Association for the Promotion of Education for the Macanese.
1948 May 23
Typed copy of First Codicil to the Will of Abdoola Fuckeera Arculli of Victoria, HK, dated 14 July 1919.
To Dr Lanchester, IOU for £245 pounds sterling, signed by A Tocher
(year?) Oct 3
Certification by Mundkur Dinkarran, solicitor and notary public, Bombay, of attached Power of Attorney by Assudamal Hasmatrai Vaswani to M H Turner.
Letters from Deacons to Mrs long re husband's application for annulment of marriage.
1941 Aug 22 - Sept 24
Deed of Florence Margaret Fowler, interned at Civilian Internment Camp, Stanley, HK renouncing name of Long and assuming original surname of Fowler.
Certified copy of Decree Absolute Supreme Court of HK Divorce Jurisdiction No 8 or 1941, William Garland Long and F M Long, signed by Registrar and Chief Justice in view of seal of Supreme Court not being available.
Copy of Petition for William Garland Long in Supreme Court of HK Divorce Jurisdiction No 8 of 1941
Copy of Decree Nisi filed 19 Sept 1941 Supreme Court of HK Divorce Jurisdiction No 8 of 1941.
1941 Sept 17
Copy of Decree Absolute Supreme Court of HK Divorce Jurisdiction No 8 of 1941 between W G Long, petitioner, and F M Long, respondent.
1946 Aug 17
Certificate of Birth of Florence Margaret Fowler at Government Civil Hospital, HK.
1946 Mar 8
1938 Jun 10
nd Chinese
1947 Mar 25
1948 Mar 8
Copy of issue of The London Gazette No. 37495 containing notice of deed poll by F M Fowler abandoning name of Long.
Certificate by L Pasicolan, Court of First Instance, Manila, of notarisation by Enrique Ramirez, notary public, Manila, of Power of Attorney attached by Antonio Brias Echegoyen in favour of M H Turner, H J Armstrong, R A Wadeson and W C Hung.
1947 Jul 23 - 28
Power of Attorney by The Chartered Bank of India, Australia & China, executors of Will of Ashken Apcar, late of Monte Carlo, Monaco, to named staff of the Bank at HK.
Deed of Substitution of Power of Attorney by Alan Reid, Chartered Bank of India, Australia & China, HK to named staff of Bank at Singapore in Straits Settlements, notarised by Dudley Vaughan Stevenson, HK, with copies of original Power of Attorney attached.
1932 Aug 19
Attested copy of Power of Attorney of Cheng Yung Sum to Ng Wai Kan
1930 May 19 - 1933 Feb 1
Power of Attorney by Tsieng Sam (alias Cheng Yung Sum) at Nam-Dinh, Indo-china to Mr Gustave Bayle, Commercial Director of Coton [sic] Society of Tonkin.
1932 Dec 22
French with English translation
Envelope with No.18 in blue pencil and titled "Chinese Premium Receipts" and two documents in Chinese.
Power of Attorney by Daniel McLean Ferguson and others, executors of estate of Elizabeth Moffat Anderson, to M H Turner, H J Armstrong, R A Wadeson and W C Hung
1947 Mar 15 - 24
Notarisation by T H E Edwards, of Teignmouth, Devon, of attached Power of Attorney by Florence Alice Julia Bradwell, executrix of late Dennis William Bradwell, to M H Turner, H J Armstrong, R A Wadeson and W C Hung
Probate Power of Attorney of Winifred Hadley Ellis and Arthur William Mickle Ellis of Quendon, Essex, executrix and executor of Sir William Foot Mitchell deceased, to M H Turner, H J Armstrong and R A Wadeson, notarised by John Howes Linnell of Oxford.
1948 Mar 10
1947 Jul 3
1948 Apr 6
1941 Jun 28
1947 Oct 9
1948 Mar 2
1948 Jun 23
1947 Sept 1
Power of Attorney of Miss Helen Jean Blair and James Albert Blair of Birkenhead, executrix and executor of Will of Helen Mercer Blair deceased, to M H Turner and H J Armstrong, notarised by David Maciver, City of Liverpool.
Power of Attorney of Reuben David Abraham, Shanghai, son and executor of Will of David Ezekiel Joshua Abraham, late of Shanghai, to M H Turner, H J Armstrong and R A Wadeson.
Probate Power of Attorney of Hugh Charles Cumberbatch and Edmund Portman Awdry of Salisbury, England, executors of Will of The Hon Mrs Hilda Eva Gough, late of Park Lane, London, to M H Turner, H J Armstron, R A Wadeson and W C Hung.
Power of Attorney of John Douglas Ormsby Hamilton of Oxford, principal shareholder/director of Chandler and Co Ltd of HK, to R A Wadeson, H J Armstrong and M H Turner, notarised by John Venn, London.
1947 Aug 22
Power of Attorney of Wallace John Hansen, Victoria, HK, to R A Wadeson
Deed of Substitution by R A Wadeson, residing at British Civilian Internment Camp, Stanley, appointing Kay Neckelman, Danish subject, to act in his place.
1942 Sept 19
Power of Attorney of W J Hansen, Victoria, on holiday in Copenhagen, Denmark, confirming and ratifying appointment of R A Wadeson as attorney, notarised by J H L M Hansen, Copenhagen.
Power of Attorney of Mrs Jane Cuthbert Bald, Glasgow, widow and executrix of Will of Robert Bald, to M H Turner, H J Armstrong, R A Wadeson and W C Hung, notarised by David McIntosh, Dumbarton.
Power of Attorney of Edga Lawrence Newall Tuck, Westminster, London, and Reginald Herbert Randell, Pinner, Middlesex, executors of Will of Joseph Harry Underwood, late of Dagenham, Essex, to M H Turner, H J Armstrong and R A Wadeson, notarised by Joseph Phillips Crawley, London.
Letter from Secretary, Urban Council, HK to Director , Chandler & Co Ltd, HK, re private cremation.
Will of Charles Robert Chandler
1947 Aug 9
1947 Sept 1
Business card of Tong Lee Cheung, tailors, HK nd
1947 Sept 17
Letter from C R Chandler to [R A] Wadeson re recompense as executor in Will.
1947 Sept 17
Deed of Substitution by Geoffrey Herbert Wright, Shanghai, in exercise of Power of Attorney of Ramah Nissim appointing M H Turner, H J Armstrong and R A Wadeson as subsitute attorneys.
Deed of Substitution by Charles Forrester King, Chartered Bank of India, Australia & China, Singapore, in exercise of Power of Attorney of Mary Georgina Taylour Patchitt and Edgar Wigzell, appointing M H Turner, H J Armstrong, R A Wadeson and W C Hung as substitute attorneys, notarised by Francis Geroge Vaux, Colony of Singapore.
1947 Sept 25
Certified copies (2) of Power of Attorney of Felix Joseph Alexander, New York, appointing Sidney Hampden Ross and Donald Black, chartered accountant, Victoria, HK, lawful attorneys.
1946 Mar 26 - Oct 22
Supreme Court of HK Probate Jurisdiction, Letters of Administration of personal estate of Vida Ethel Crawford, late of Shanghai, granted to H J Armstrong, attorney of husband of deceased, David William Crawford, with Schedule of property on which estate duty paid attached.
1947 Jan 2 - May 2
Supreme Court of NSW Probate Jurisdiction, resealing of Letters of Administration in estate of V E Crawford.
1947 Aug 29
Envelopes addressed to Mr Lai Ching forwarding income tax return forms from Office of the Income Tax Officer, Calcutta, India for financial years 1943/44 - 1946/47 [forms not completed] and Income Tax Assessment forms 1944/45 - 1946/47.
Visual Elements
Visual Elements
Seal and duty stamps
Seal and duty stamps
Seal and duty stamp
Seal and embossed duty stamp
Letterhead and chops
Seal and duty stamps
Seal and duty stamps
Seal and duty stamp
Seal and duty stamp
Duty stamps and chops
Seal and duty stamp
Seal and duty stamps
Seal and duty stamps
Letterhead, seal and duty stamps
Seals and duty stamps
Seal and duty stamps
Seal of British Consul-General, Shanghai and duty stamps
Seal and chop and signature of Japanese official of Foreign Affairs Dept in charge of the Camp
Chops and duty stamps
Duty stamps
Seals
Item No Folder No and/or TitleDEACONS ARCHIVES SERIES 40-65
SERIES NO. TITLE
DRS 40
DRS 41 Sir C P Chater Exchange Contract Bo
DRS 42 Deacons Stamp Imprest Records
DRS 43
General Correspondence Files ("Bamboo Series")
Sir C P Chater Deceased Minute Book
DRS 44 Histories of Hong Kong Legal Firms
DRS 45 Deacons Private Letter Book (A/c Dep
DRS 46 Bill Stamp Account
DRS 47
DRS 48
DRS 49 Clients Ledger
C G Gray Deceased Executors' Minute Book
Deacons Clients Sterling Accounts Ledger
DRS 50 R A Wadeson: Personal Papers
DRS 51
DRS 52 Debenture Proforma
DRS 53 Residual Materials
DRS 54 Billing Notes (Single Number Series)
Deacons. Lady Grantham Villas. Land Office Register
DRS 55 Journals
DRS 56
DRS 57 Deacons Loan Book No. 2
DRS 58 Ledger (Single Number Series)
DRS 59 Ledger
DRS 60
Miscellaneous Estates &c. Rough Cash Book
Estate of Sir P Chater Deac'd. Mortgage Interest Insurance Book
DRS 61
DRS 62
DRS 63 Crown Lease Index Cards
DRS 64 Financial Working Papers
DRS 65 Cash Book: Office Purchases
The Estate of Sir C P Chater Deceased. Mortgage Interest Register
Register of Certificates and Deeds of Transfer
Deacons Archive
Description of Contents Date Range
AGENCY RECORDING DATE RANGE
1920 Jan 7 19Alphabetical
1917 - 1924 Sir C P Chater 1917 Apr 16 -Entries: Chro
1964 Deacons
1936 Deacons Chronologica
Language (other than English)
SYSTEM OF ARRANGEMENT
1920 -1922 Deacon, Looker, Deacon and Harston 1923 -1925 Deacon, Harston and Shenton 1925 - 1954 Deacons
1964 May 30 - 1964 Jul 31
Numerical. Range of control symbols: Nos. 1077 - 1166
Series: 1936 Feb 6 - 1936 Aug 26. Contents: 1936 Feb 3 - 1936 Aug 26
1980 - 2000 Deacons 1980 - 2000 Chronologica
1938 - 1960 Deacons, Accounts Dept 1938 May 11 Chronologica
1950 - 1964 Deacons 1950 Jan 1 - Chronologica
(19..?) Deacons nd None
1934 - 1956 Deacons 1934 Sept 16
1946 Deacons 1946 Jun 1 - Entries: Alph
Series: Numerical. Range of control symbols No. 1 - (?) Entries: Chronological
1952 - 1959 R A Wadeson 1952 Feb 20 None
1954 - 1959 Deacons 1954 Nov 19
(19..?) Deacons nd None
2007 Deacons Chronologica
1962 Deacons 1962 Oct 3 -
Entries: Numerical. Range of control symbols: Flat Nos. 321 - 600
Series: 2007 Feb 13 Contents: 1895 - 2006 Jun 15
Numerical. Range of control symbols Nos 3739 - 4865
1950 - 1955 Deacons 1950 Jul 31 - ???
1939 - 1946 Deacons 1939 May 9 - Entries: Chro
1952 - 1961 Deacons 1952 Jan 1 -
1953 Deacons 1953 Feb 11
1952 Deacons 1952 Sept 25
1927 - 1949 Deacons 1927 Jan 19 -
Series: Numerical. Range of control symbols [No. 1] - No. 2 Entries: Chronological under name
Series: Numerical (?)* Entries: Chronlogical under name
Entries: Chronological under name
Numerical. Range of control symbols: [No. 1] - No. 5
1935 - 1949 Deacons 1935 Jun 30 Chronologica
1925 Deacons 1925 Jan 20 Chronologica
1927(?) - 1959 Deacons
(19..?) Deacons nd Alphabetical
1955 - 1965 Deacons 1955 Aug 24
Series: 1927(?) - 1959 Dec 12 Contents: 1911 Mar 7 - 1959 Dec 12
Numerical. Range of control symbols Lot Nos. I. L. 268 - K. I. L. 2071
Chronological, but entries are not consistent.
Visual Elements
FUNCTION AND SUBJECT CONTENT
The files contain correspondence and papers relating to clients, partnerships, taxation and change of the firm's name. The file enclosures are bound into the file using string and split bamboo stiffeners along the spine.
The series records the purchase and sale of foreign currency (pound sterling) contracts. Entries include details of the bank from/to which the currency was bought/sold, the amount, date and proportion taken up. The series appears to have passed into Deacons' custody following the death of Sir C P Chater and Deacons administration of his estate.
The series records the purchases of stamp duty stamps. The entries include details of the document stamped, the client's account numbers, amount and folio number in the disbursement ledger.
The series contains the minutes of a meeting of the Trustees of the late Sir C P Chater at 1 Des Voeux Road, Central, Victoria. The matters discussed include uninvested capital, surplus income, mortgages, future inverstments, Marble Hall, Jack Chater, properties, and Mrs Macpherson's income tax.
The series consists of: the typescript of a draft MSS on the history of Deacons compiled by Carl T Smith (local historian); a photocopy of Katherine Mattock's book Partners in Law (a history of Johnson, Stokes and Master); a typescript of an article on W T Bridges by Peter Vine; and printed copies of Deacons Celebrating 150 Years of Legal Services; it also includes J R Wimbush's file on the history of Deacons.
The letter books in this series contain copies of outgoing letters relating to business of the firm. The subjects include bank accounts, staff, advertisements, office services and equipment, publications, applications for employment, tax and insurance. An index to the names of correspondents is located at the front of each volume. The names are cross-referenced with the page numbers.
The series records stamps purchased for Bill noting. Entries include the name of the client, the Bill amount, Noting number, debit ledger folio number and the value of the stamps used.
The book was intended to provide a record of meetings of C G Gray's executors. The volume is unused.
The series records transactions on behalf of clients in pounds sterling. The entries include particulars of the transaction, amounts of income and capital, and the balances brought down. There is an alphabetical index at the front of the volume that contains names and related folio numbers. The clients include B J de H Moore, Mrs L J Thwaites, W E Clarke and Chater dec'd, and G Stein.
The series records income and expenditure (?) of clients. The ledger is divided into sections alphabeticaly, with an index of names and related folios at the start of each section. The entries include details of name, transaction, and the amount debited or credited.
The series comprises private papers of RA Wadeson, a partner of the firm, mainly related to Canadian investments. It also includes a deed of partnership between H J Armstrong, R A Wadeson, W C Hung and P A L Vine, and a draft deed of partnership between H J Armstron, R A Wadeson, P A L Vine and R E Moore. Also a research report about Ralph Archibald Wadeson M.C. (b.29/3/1892 d. 4/1/1961) by a relative, Christine Thomas, of Surrey added to this file in March 2011 about his death and the location of his grave in the HK Colonial Cemetery (grave number 11413).
The series records the tenancies at Lady Grantham Villas. The entries include flat number, name of tenant, date of lease, date registered and returned, Memorial number, and details of the surrender of the lease.
The series comprises printed proforma titled "Debenture to secure Banking Facilities to the extent of $ and interest". The papers are unused.
The series comprises the materials located among the Deacons archivesduring their processing that have not been allocated to specific records series. These include publications, a photocopy of a photograph of Hong Kong harbour, items of Deacons office stationery, a printout of e-mails exchanged between Liz Chater and Lindsay Esler, a photocopy of the Trust Deed between Deacons and the Chartered Bank Hong Kong Trustee Limited, and fragments of documents found in various of the original storage boxes.
The series comprises billing notes for professional fees and disbursements to Messrs Langner, Parry, Card and Langner of New York. The content includes particulars of services performed and amounts of fees and disbursements.
The journals contain accounts of disbursements on behalf of clients. Payment vouchers and a statement of fees, Mar 1951 - Sept 1955, are loosely inserted at folios 189-190 of DRS 55/1
The series records cash received. The entries comprise the name of the account, particulars of the transaction and the amount received.
The series records loans made to members of Deacons staff, and repayments. Names in an alphabetical index at the front of the volume are cross-referenced to the folio number on which details of the loan are entered. Loose sheets headed "Loan A/cs" containing folio number, names, staff position, amount and date, are inserted at the front of the volume.
The series provides a record of payments to ???. Names are entered in an alphabetical index at the front of the volume and cross-referenced to the relevant folio number.
The series records payments to (?) clients. Names are entered in an alphabetical index at the front of the volume and cross-referenced to the relevant folio number. The entries are for Cable and Wireless Ltd, Fel…?? Ltd, and Ingenhol Ltd (Orient Tobacco).
The series records the interest paid on mortgages held by the estate of Sir C P Chater dec'd and the insurance policies covering the relevant properties. Each volume is divided into two sections: particulars of mortgages and particulars of insurance. Entries include the name of the mortgagor, details of the property, the amount of the mortgage, the sum insured and remarks on the transactions.
The series records the interest earned on mortgages held by the estate. Entries include the names of mortgagors, details of the property and the amount of the mortgage. Each volume contains an index to names of mortgagors, with cross-references to the relevant folios. Volume 3 is unused.
The series comprises counterfoils of certificates and deeds of transfer. The register includes the name of the purchaser, and the date and particulars of the certificates and deeds.
The series records details of Crown Leases and related mortgages, change of ownership, etc. The information noted includes date of lease, term, house address and particulars of documents affecting the property.
The function of these papers is not readily apparent. One set contains hand-written lists of names and amounts, with adding machine printouts attached. The other document is a typed likst of names and totals.
The series records purchases of receipt stamps, matches, and toilet soap for office use. It also records payments to HK Electric Co Ltd and commissions and monies relating to properties.