Click on the hyper link to see further details.
1 Records found.
Series Id: | NTRS 2500 |
Series Title: | Correspondence files, single number with "L" prefix |
Recording Agency: | |
Consignment Id: | P0001 |
Consignment Description: | |
Unit Id: | 165 |
Description 1: | |
Description 2: | |
Description 3: | |
Date Range: | No Date - No Date |
Format: | Files |
Public Access: | Check NTAS |
Location: |
Press this link to display a full list of Units within this Consignment
44 Records found.
Item | Description | Description 2 | Description 3 | Description 4 | Description 5 | Image Location | Date Range | item | L1740 | Tennant Creek Bypass Roads, Peko Mines | 21 May 1971 - 24 May 1971 | item | L1742 | Acquisition of Section 228, Hundred of Colton, Schlank, Florence | 03 Feb 1970 - 07 Jul 1970 | item | L1744 | Acquisition of Sections 221 and 224, Hundred of Colton, Schloss, Sigismund | 03 Feb 1970 - 14 Jul 1972 | item | L1745 | Acquisition of Sections 213, Hundred of Colton, Stewart, E M | 07 Jul 1970 - 14 Jul 1972 | item | L1746 | Acquisition of Section 214, Hundred of Colton, Schloss, David Frederick | 07 Jul 1970 - 14 Jul 1972 | item | L1747 | Acquisition of Section 216, Hundred of Colton, Schloss, Solomon | 03 Feb 1970 - 22 Mar 1972 | item | L1748 | Acquisition of Sections 144 and 142, Hundred of Colton, Spicer, Augustin | 07 Jul 1970 - 09 Oct 1973 | item | L1749 | Acquisition of Section 172, Hundred of Colton, Adelaide, Somerset, B M G | 03 Feb 1970 - 25 Sep 1972 | item | L1753 | Acquisition of Section 229, Hundred of Colton, Hughes, J | 17 Mar 1970 - 19 Feb 1975 | item | L1751 | Acquisition of Section 149 , Hundred of Colton, Section 669, Hundred of Cavenagh, Chibnall, J Limbert, R A, Chibnall, S E, Chibnall, Mary and Chibnall, Annie | 07 Jul 1970 - 03 Aug 1973 | item | L1752 | Acquisition of Section 160, Hundred of Colton, Golding, R and Bowering, A | 22 Dec 1969 - 24 Aug 1973 | item | L1754 | Acquisition of Section 230, Hundred of Colton, Vause, AS and Vause, Thomas | 03 Feb 1970 - 02 May 1973 | item | L1755 | Acquisition of Section 275, Hundred of Colton, Foster, Francesca | No Date> - No Date | item | L1756 | Acquisition of Section 158, Hundred of Colton, Mocatta, S and Mocatta, AL | 07 Jul 1970 - 11 Feb 1974 | item | L1757 | Acquisition of Sections 2544, 2547, 2553, 2554, 2561. 2566, 2573, 2578, 2588, 2586, 2624, 2626, 2633, 2636, 2641, 2851, 2854, 1, 4, Hundred of Milne, Northern Territory Land Company Limited | 26 Mar 1973 - 26 Mar 1973 | item | L1758 | Acquisition of Section 2524, Hundred of Milne, Newell, Anne Elma | No Date> - No Date | item | L1760 | Acquisition of Easements, Tennant Creek Water Supply | 26 Sep 1969 - 03 Dec 1970 | item | L1762 | Road Opening, Truncation of Lot 141, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1764 | Road Opening, Truncation of Lot 114, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1766 | Road Opening, Truncation of Lot 132, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1768 | Road Opening, Truncation of Lots 29 and 56, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1770 | Road Opening, Truncation of Lot 1, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1772 | Road Opening, Truncation of Lot 2490, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1774 | Road Opening, Truncation of Lot 150, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1775 | Acquisition for Road, Truncation of Part 157 and 158, Alice Springs | 09 Sep 1969 - 08 Dec 1972 | item | L1776 | Road Opening, Truncation of Portions 157 and 158, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1778 | Road Opening, Truncation of Lot 42, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1779 | Acquisition for Road, Truncation of Lots 70 and 122, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1780 | Road Opening, Truncation of Section 70, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1782 | Road Opening, Truncation of Lot 57, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1784 | Road Opening, Truncation of Lot 84, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1786 | Road Opening, Truncation of Lot 149, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1788 | Road Opening, Truncation of Lot 28, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1790 | Road Opening, Truncation of Lot 122, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1792 | Road Opening, Truncation of Lot 140, Alice Springs [File Cover Empty] | No Date> - No Date | item | L1793 | Acquisition of Road, Part of AL562 McMillans Road | 18 Sep 1970 - 21 Aug 1972 | item | L1795 | Re Appraisement of Rent and Leases of Town Lands [File Cover Empty] | No Date> - No Date | item | L1797 | Road Closure, Portion 1545, Hundred of Bagot | 23 Sep 1969 - 08 Dec 1969 | item | L1799 | Office Accommodation, Katherine | 02 Oct 1969 - 30 Oct 1969 | item | L1800 | Acquisition of Section 1752, Hundred of Hughes, Gregory, H V and Phelps, I M | 13 Nov 1969 - 23 Mar 1971 | item | L1808 | Acquisition of Sections 613 and 611- Hundred of Cavenagh, Trenow, Rev T T | 23 Jan 1970 - 25 Feb 1974 | item | L1816 | Acquisition of Section 627, Hundred of Cavenagh, Opie, N | 17 Dec 1969 - 25 Sep 1970 | item | L1818 | Acquisition of Section 755, Hundred of Cavenagh, Addison, A R | 17 Dec 1969 - 23 Jan 1970 | item | L1822 | Acquisition of Section 789, Hundred of Cavenagh, Brown, E S | 17 Dec 1969 - 30 Dec 1971 |
---|