Page image
Page image
Page image
Page image
Page image
Page image
Page image
Page image
Page image
Page image
Page image
Page image

G.— B

Sess. 11.—1891. NEW ZEALAND.

MIDDLE ISLAND HALF-CASTE CLAIMS (RETURN OF): THOSE SETTLED AND THOSE STILL UNPROVIDED FOR.

Behim to an Order of the House of Bepresentatives dated 29th July, 1891. Ordered, " That a return bo laid upon the table showing names of the half-castes, Middle Island, whose claims to land have been settled, also names of those still unprovided for."—(Mr. Pabata.)

Return of Half-castes who have received Grants of Land. CANTERBURY.

I— G. 8.

Act. Name. Section. Area, Locality. No. of Title. Date ol Title. Remarks. 1877 1877 1877 1877 1877 Brown, Katharine ■ • „ Rebecca Cameron, Sarah Clough, Abner Clough, George Robinson Dickenson, Jenny .. Penerty, William .. „ George „ Mary Ann Gibbs, Jenny Gilbert, George AVilliam .. „ Robert „ Mary „ Jane „ Daniel Gregory, Mary A. .. „ John Elizabeth Harper, Elizabeth .. Joseph „ John „ William .. „ Charles „ Harry Hewards, Charlotte Howlands, Phcebe .. Huldah Kalgher, John D. .. Kew, Susan Kura, Ani Mata Lewis, Mary Ann .. Low, William Loper, John Elizabeth .. „ George Maria „ Rose „ Catherine .. Mason, Richard Raureka, James Pickers, James Sayers, Maggie Score, John Sizemore, James Slodden, Eliza Tantem, Harriet .. Thompson, Mary A. Te Ururaki, Eanny Te Maire, Catherine 32373 32370 32994 32234 32233 A. B, P. 8 0 0 8 0 0 8 0 0 10 0 0 10 0 0 Pigeon Bay Okain's Bay Pigeon Bay Vol. CM. 1 198 1 194 1 209 1 194 1 194 13 Nov., 1882 2 April, 1883 13 Nov., 1882 Mrs. Eru. Mrs. Score. Mrs. Gilbert. 1885 1877 1877 1877 1885 1877 1877 1877 1877 1877 1877 1885 1885 1885 1885 1885 1885 1885 1885 1885 1.888 1877 1877 1877 1877 1885 1885 1885 1883 1885 1885 1885 1885 1885 1885 1877 1885 1885 1885 1877 1885 1885 1885 1885 1885 l Rfir, 15 of Res. 1644 31905 31909 32228 16 of Res. 1644 32990 32231 32989 32991 32992 32993 9 of Res. 1644 8 7 11 10 and 12 of Res. 1644 3 of 111 8 of 114 1 of 114 2 of 114 4 of 34376 32230 32229 32372 32371 4 of 111 of Res. 1644 5 of 111 6 of 111 5 of 34376 13 of Res. 1644 .. 19 and 10a being half of Section 10 adjoining Section 9 32232 4, 5 of 108 of R. 1644 1-3 of 18 3 of 111 32369 0 of 111 of Res. 1644 4 of 114 5 of 114 8 of 111 6 of 118 14 of 118 12 0 0 10 0 0 10 0 0 8 0 0 12 0 0 io o o 10 0 0 10 0 0 8 0 0 8 0 0 10 0 0 12 0 0 15 0 0 12 0 0 12 0 0 22 2 0 15 0 0 15 0 0 15 0 0 15 0 0 12 0 0 8 0 0 8 0 0 10 0 0 8 0 0 12 0 0 12 0 0 12 0 0 15 0 0 15 0 0 Waitaki Okain's Bay Waitaki Okain's Bay Waitaki 3 35 1 209 1 209 1 209 3 35 1 209 3 C39 2 220 1 209 1 209 1 209 3 71 3 35 3 35 3 35 3 35 3 50 3 220 3 50 3 50 3 220 1 209 1 209 1 209 1 198 3 71 3 71 3 50 3 220 3 35 23 Mar., 1886 2 April, 1883 23 Mar., 1886 2 April, 1883 4 June, 1886 28 July, 1885 2 April, 1883 15 Sept., 1SS6 23 Mar., 1886 Mrs. Wright. Mrs. Tynan. Mrs. C. Hard ing. 21 June, 1886 28 June, 1890 21 June, 1880 Okain's Bay 28 June, 1890 2 April, 1883 Pigeon Bay 13 Nov., 1882 15 Sept., 1886 Waitaki Mrs. Hone. 21 June, 1886 28 June, 1890 23 Mar., 1886 Children of Sarah Lopr. 19 2 0 3 35 10 0 0 27 0 0 42 0 0 12 0 0 10 0 0 15 0 0 12 0 0 12 0 0 12 0 0 12 0 0 12 0 0 Okain's Bay Waitaki .. Pigeon Bay Waitaki 1 194 3 35 3 35 3 50 1 194 3 50 3 50 3 50 3 71 3 35 3 35 13 Nov., 1882 23 Mar., 1886 21 June, 1886 13 Nov., 1882 21 June, 1886 Mrs. Wixon. Miss Sizemore. Mrs. Sizemore. Mrs. Tandy. 15 Sept., 1886 23 Mar., 1886

G.— B

2

Return of Half-castes who have received Grants of Land— continued. CANTERBURY— continued.

OTAGO.

Act. Name. Section. Area. Locality. Title! Date ol TitleRemarks. .885 .877 .877 .877 .877 .877 .877 .885 .885 .888 .888 .888 .888 Vincent, Polly White, Sarah „ George Almiralo Mary Anna M. „ Charles Wixon, Harry „ John Morgan „ Annie „ Emma Andrew 7 of 111 of Res. 1644 346,96 32237 34330 34437 32235 32236 2 of 111 of Res. 1644 18 of 118 1 of 111 2 of 34376 3 of 34376 1 of 34376 A. it. p. 12 0 0 8 0 0 10 0 0 8 0 0 8 0 0 8 0 0 10 0 0 15 0 0 5 2 24 9 1 16 12 0 0 12 0 0 15 0 0 Waitaki Pigeon Bay Vol. Cer. 3 50 1 62 2 153 3 45 2 62 1 209 2 179 3 50 3 50 3 50 3 220 3 220 3 231 21 June, 1886 19 Jan., 1884 26 Jan., 1885 4 June, 1886 19 Jan., 1884 2 April, 1883 28 July, 1885 21 June, 1886 Mrs. Harper. Mrs. Innes. Mrs. Knudson Mrs. Lyall. Waitaki 28 June, 1890 27 Oct", 1890

Act. Name. Section. Block. Area. Locality. No. of Title. Date of Title. .877 Apes, Thomas „ Kitty „ James William George „ Mary Ashwell, George .. 54 64 62 55 53 63 54 I. A. B. P. 10 0 0 8 0 '0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 Hawksbury Index No. 23260 23261 23262 23263 23264 23265 23266 14 July, 1886. V. North Harbour and Blueskin Ditto Burn, Kitty „ Richard .. „ Jenny Crane, Betty Driver, John 68 70 61 33 53 x'i. v. 8 0 0 10 0 0 8 0 0 8 0 0 10 0 0 Clarendon North Harbour and Blueskin Ditto 23267 23268 23269 23305 23270 „ Maria „ Emma .. Edmonds, Koriana Thomas Freeman, George Hape Taituha Howard, Mary .. Haberfield, John Joseph Mary Annie R. Kui, Mary Lovet, Barney „ Dinah Lloyd, James „ William .. „ Harriet .. Lahee, William .. „ Ellen 57 58 60 62 65 69 64 74 75 71 70 28 76 81 49 48 44 56 67 i. 8 0 0 8 0 0 8 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 10 0 0 8 0 0 8 0 0 8 0 0 10 0 0 8 0 0 10 0 0 10 0 0 8 0 0 10 0 0 8 0 0 Moeraki 23271 23272 23273 23274 23275 23276 23277 23278 23279 23280 23281 23304 23282 23283 23284 23285 23286 23293 . 23294 XL I. Clarendon Moeraki Hawksbury Patrick .. Catherine Miller, John 57 72 52 V. I. V. 10 0 0 8 0 0 10 0 0 North Harbour and Blueskin Hawksbury Moeraki North Harbour and Blueskin Hawksbury 23295 23296 23287 Orbell, Louisa .. Pratt, Thomas .. Robertson, Harriett 61 60 56 I. V. 8 0 0 10 0 0 8 0 0 North Harbour and Blueskin Ditto 23288 23289 23290 John .. Russell, John „ Louisa .. Rodden, Mary Rose Sally .. Kitty .. „ Harriet Joe Riki, Hannah AVeller, Hana Wood, Mary 55 59 51 50 51 52 43 46 47 29 59 63 I. 10 0 0 8 0 0 10 0 0 8 0 0 8 0 0 8 0 0 8 0 0 8 0 0 10 0 0 8 0 0 8 0 0 8 0 0 Hawksbury 23291 23292 076, Vol. 2 23297 23298 23299 23300 23301 23302 23307 23303 23304 27 Mar., 1888. 14 July, 1886. XL I. V. Clarendon Hawksbury North Harbour and Blueskin ■ Clarendon Moeraki Williams, Annie.. Wixon, Mary 30 80 XL I. 8 0 0 8 0 0 23308 076, Vol. 2 27 Mar., 1888. O-kl l.t-^

3

G.— B.

Return of Half-castes who have received Grants of Land. SOUTHLAND.

Land granted to Half-Castes under "The Stewart Island Grant Act, 1873." SOUTHLAND.

Act. | Name. Section. Block. Area. Locality. No. of Title. Date of Title. 1877 1885 1877 Arnett, John Barrett, Henry .. „ Louisa Davis, John „ James Dallas, William .. „ John Davis, William Fisher, Alice „ William Gregory, Elizabeth Goodwillie, Caroline Howell, George Hunter, John „ Charles David .. „ Joseph Kirton, Lydia McKenzic, John Mauhe, Mary A., and West, Henry Newton, Maria Phillips, James Paina, John Spencer, James, and Shepherd, Thomas Stirling, John Thomas, Ann „ William Weivil, James West, Henry (see Mauhe) Whaitiri, Mary A. Wixon, Sarah „ James Whitelock, James Patterson, Catherine Wybrow, James .. „ John William 9a 9 9 30 6 75 77 12 6 15 73a 60 6, 7 71 72 73 74 9 36a, 58 32 II. VI. II. I. XL II. i. A. E. P. 10 0 0 10 0 0 8 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 8 0 0 8 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 15 1 13 Longvvood Paterson's Inlet Anglem Longwood Paterson's Inlet Jacob's River Hund. Pourakino Longwood S.65 21375 21371 S.05 21366 21367 S.65 21373 S.65 1 Sept., 1886. 19 Oct., 1885. 1 Sept', 1886. 19 Oct., 1885. if. 1 Sept., 1886. 19 Oct., 1885. 1 Sept., 1886. i. xv. i. Invercargill Hundred Paterson's Inlet .. 21370 21374 19 Oct., 1885. 4 13 10 13 v'i. 8 0 0 10 0 0 10 0 0 18 0 16 Lorci's River Longwood 21372 21363 S.65 21377 1 Sept'', 1886. 19 Oct., 1885. i. Paterson's Inlet .. 58 69 70 11 10 0 0 8 0 0 10 0 0 10 0 0 Jacob's River Hund. S.65 1 Sept., 1886. v'i. Longwood 21369 19 Oct., 1885. 29 63 64 8 44 22 23 24 i. 8 0 0 8 0 0 10 0 0 10 0 0 2 10 10 0 0 10 0 0 10 0 0 Paterson's Inlet .. Jacob's River Hund. 21376 S.65 1 Sept'', .1886. 1888 VI. IV. III. Longwood Fortrose Town Otara District S.108 26 June, 1889.

Name. Section. Block. Area. Locality. No. of Title. Date of Title. Anglem, William Acker, Louis William Henry Oliver „ Mary Brown, Thomas .. „ Caroline Bragg, John Martha Coupar, William Ellen .. Robert Rebecca .. „ Louisa .. „ George Coombs, John Chaseland, Margaret Thomas, jun. .. „ Maria Caroline „ John .. „ Margaret, jun... „ William Henry Cameron, Sarah A. Dallas, Martha .. „ Jane „ Margaret Davis, Elizabeth .. „ Duncan Elizabeth 17 A. B. P. 10 0 0 Paterson's Inlet 18291 29 July, 1876. [■Part 7 I XVII. 48 0 0 Invercargill Hundred 21391 19 Oct., 1885. 59 00 26 27 Part 14 „ 4 „ 14 9 Part 4 „ 14 6 8 8 8 8 8 8 8 lA 79* 78 70 61 66 24 I. i. 10 0 0 8 0 0 10 0 0 8 0 0 10 0 0 8 0 0 10 0 0 8 0 0 8 0 0 10 0 0 5 0 0 8 0 0 10 0 0 8 0 0 8 0 0 10 0 0 8 0 0 10 0 0 8 0 0 8 0 0 8 0 0 8 0 0 8 0 0 10 0 0 8 0 0 Paterson's Inlet Eyre Paterson's Inlet 21411 21404 21414 21413 19796 18283 19796 18286 18283 19796 18280 18285 18285 18285 18285 18285 18285 18285 18294 21380 21381 21382 21389 21387 21416 30 May, 1878. 29 July, 1876. 30 May, 1878. 29 July, 1876. 30 May, 1878. 29 July, 1876. I \ ii. Longwood 19 Oct!', 1885. i. Jacob's River Hundred Paterson's Inlet

G.— B

4

Land granted to Half-castes under "The Stewart Island Grant Act, 1873"— continued. SOUTHLAND— continued.

Name. Section. Block. Area. Locality. No. of Title. Date of Title. Mwards, John .. „ Anne foster, Jenny „ Annie loomes, John „ Esther .. „ Manuel .. „ Hester .. „ John loodwillie, Charlie lonor, Dorcas Mary Aim lunter, John oss, Walter , William „ Elizabeth .. deitch, Thomas .. jowry, Susan „ Caroline .. Elizabeth., jee, Mary Ann „ Maria „ Elizabeth „ William Ho8S, Margaret .. „ Elizabeth .. „ Joseph HoKenzie, David Thomas Newton, Ann Henry .. „ Charles .. . William .. „ Richard .. „ Andrew J. George .. John F... Mary )wen, John „ George Roger „ Polly „ Jenny „ Robert „ Sally 5auli, George Jaiwhenua, Sarah Rachel Sinclair, Sarah Smith, Jane Shepherd, W. Sherberd, William, sen. Phomas, George .. „ John „ Charles .. „ Mary „ Emma .. „ Jane Eliza .. Part 73 10 2 I. A. E. P. 10 0 0 8 0 0 8 0 0 8 0 0 Paterson's Inlet 21379 21379 18287 18281 19 Oct., 1885. 29 June, 1876. [ Part 15 26 0 0 21418 19 Oct., 1885. 22 3 51) 28 25 7 Part 16 XIV. XIII. I. 8 0 0 10 0 0 10 0 0 8 0 0 8 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 Jacob's River Hundred Paterson's Inlet 21408 21409 21390 21412 21415 18279 18293 18293 18293 18296 29 June, 1876. 3a Longwood }-. 8 0 0 Paterson's Inlet 18298 6 14 8 18 Part 3 16 Part 8 28 11 9 7 7 20 4 19 6 6 2 Part 5 VI. 8 0 0 8 0 0 8 0 0 10 0 0 8 0 0 8 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 8 0 0 10 0 0 10 0 0 10 0 0 8 0 0 8 0 0 10 0 0 8 0 0 10 0 0 8 0 0 8 0 0 8 0 0 8 0 0 10 0 0 10 0 0 10 0 0 10 0 0 10 0 0 8 0 0 8 0 0 8 0 0 8 0 0 Longwood 21399 21397 21392 21396 18281 18293 18282 21417 182S8 21378 21393 21398 21394 21400 21395 21407 21406 21405 18284 18284 18284 18284 18284 18284 18284 18295 18298 18278 21379 21388 21410 18278 21385 21384 21383 21401 21403 21402 21386 19 Oct., 1885. III. VI. Makarewa Longwood Paterson's Inlet 29 July, 1870. I. 19 Oct., 1885. 27 July, 1876. 19 Oct., 1885. xi. Longwood v'i. Lord's River Anglem Paterson's Inlet 29 July, 1876. 2a 4a 5a Part 73 65 60 12 72 73 74 103 45 102 71 i. Longwood Paterson's Inlet Jacob's River Hundred Paterson's Inlot Jacob's River Hundred 19 Oct!', 1885. 29 July, 1876. 19 Oct., 1885. xv. IV. XV. I. Invercargill Hundred Jacob's River Hundred

5

G.—B

Half-castes whose Names are in Acts but who have not yet received any Grant of Land. CANTERBURY.

OTAGO.

Names of Half-castes in "The Middle Island Half-caste Grants Act, 1888," who have not yet received Grants. LOCALITY UNKNOWN.

2— G. 8.

Act. Name. Acres. Remarks. 1883 1877 1883 1887 1883 1877 Ashwell, Margaret .. „ Rebecca Barton, James A. Elizabeth W. Clough, Robinson Crocome, Jenny „ James Doucy, Lydia Driver, Mary Fluerty, Charles „ Robert Gilbert, Samuel „ Elizabeth .. Green, Thomas E. .. King W. „ Mary C. A. .. „ Martha Gilroy, Thomas Hannah Hemstead, S. John .. Kildare, James „ Hannah Lester, Robert Lewis, HannahLoper, Charles (or John) Macdonald, James .. Mary Manuel, Sam Mason,- Henry- ■ 8 8 10 8 10 8 10 8 8 10 10 10 8 10 10 8 8 10 8 10 10 • 8 10 ■ 8 10 15 8 10 10 Mrs. J. Barrett. Mrs. J. Lewis. Mrs. Taggarfc. Mrs. Piki. Mrs. Te Aika. 1883 1877 Mrs. Kehona Kipa. 1883 1877 Mrs. Wekepiri. Mrs. Mutira. 1888 1877 1883 Mrs. Chapman.

Act. Name. Acres. Remarks. 1883 1888 1883 1877 1883 Mason, Joseph William Mouika, Edw. Hughes „ Queenie „ Newton, Hannah Price, Annie Ryan, Phillip „ Richard Russell, Susan Rutherford, Sarah .. Saunders, John „ Emma Sizemore, Harriett .. „ - Mary Stevens, Sarah „ Richard William Stirling, William Thomas, Caroline „ Francis Tuherekau, Mary A... Watson, James - West, Sweeny White, Thomas „ Amy Williams, Mary A. .. „ James „ John Hannah .. 10 10 15 12 - 8 8 10 10 8 8 10 8 8 8 ■ 8 ■ 10 • 10 10 8 8 8 10 10 10 8 8 10 10 8 Mrs. T. Bast. Mrs. Walsh. Mrs. White. 1877 1883 1877 Mrs. Pohata.

1877 Bates, William „ James „ Mary Ann Davis, Mary Ann Joseph Emanuel, Betsy Friday, Betsy Geary, John William „ Thomas Howell, Sarah Ann .. Hannah Joyce, William Koroko, John 10 10 8 8 10 8 8 10 10 10 8 8 10 10 Mrs. John Lee. Mrs. Kumupohatu. Mrs. McLeod. Mrs. T. Grey. - Belong to North ) Island. Dead. Dead.

1877 Karatu, Pepe Moss, John Elizabeth „ Polly.. Pratt, David Parker, John Robertson, George .. Rahui, Tera Tureti .. Stone, Sarah Spencer, William Whitelock, Caroline .. Wixon, Margaret „ Rose „ Andrew 10 10 8 8 10 10 10 10 8 10 8 8 8 10 Mrs. W. Joss. Mrs. J. Davis. Mrs. Ihaia Potiki. Dead. Mrs. Riti 'Taiwhenua.

Names. Acres. .ntone, Joseph.. „ Susan .. .rcher, Robert.. William .rthur, Davy .. „ Jack uShwell, Mary .. .nderson, Kamahi Mary .nglem, Mary .. .rnett, Henry .. Kate .slrwell, Betty .. irown, Rakera.. Sain, John William Sell, Sarah „ Tom iragg, Jane irown, Hemi .. Surn, Margaret looper, Betty .. 8 8 10 10 10 10 8 8 8 8 10 8 8 8 10 8 10 8 10 8 8

Names. Acres. Christie, Billy .. Connor, Charles „ James .. Davis, Mary William.. Edwards, Maria Fluerty, Ellen .. „ John .. „ Joseph Foster, Elizabeth Gilbert, Ann Elizabeth „ Sam Goodwillie, Charlotte „ Mary Hamilton, Thomas Margaret Harding, Mary A. T. Harper, Rose .. Harwood, Mary A. Hawea Hinepakea 10 10 10 8 10 8 8 10 10 8 8 8 10 8 8 10 8 8 8 8 10

G.—B

6

Names of Half-castes in "The Middle Island Half-caste Grants Act, 1888," who have not yet received Grants — continued.

Approximate Cost of Paper.— Preparation (not given); printing (1,300 copies), £&.

By Authority : Geobge Didsbuby, Government Printer, Wellington.—lB9l. Price 6d.]

Names. Acres. Honor, Annie .. „ Jane „ Mary „ Michael Harris, Jessie .. Howland, Jane.. Hughes, Mary .. „ Avalina , Sarah.. Hemi Mahueka Kahutara, Tommy Kalagher, Maria Ellen „ Hannah Sarah „ James „ Mary Sam Kelsoy, Billy .. Joss, Julia Ann Lahu, James Loury, Robert .. Meira, Billy Morice, Ruku .. McKenzie, Jane Nake, Meira Raihi, Meira North, Tom ■Owen, James Palmer, Eliza .. 8 8 8 10 8 8 8 8 8 8 10 8 8 8 8 10 8 10 10 8 10 10 10 10 8 8 8 10 10 8

Names. Acres. Palmer, Elizabeth Harriett W. Paparu, Mere .. Parker, William Pauley, John .. Sarah .. Rodden, Fanny Rutu, Wikitoria T. Spring, Takihi .. „ Toria .. Sirman, James.. Sizemore, John E. „ Charity Smith, Annie .. „ Susannah Staple, Mary Stevens, Mary A. „ Charlotte Toke .. Toms, George .. Thomas, Henry Wakatau, Hariata Watson, Harriet Mary .. Whitelock, Tom Williams, Bob .. Mary Wood, Mary Ann Wairaki, Mary Te 8 8 8 10 10 8 8 8 10 10 10 10 8 8 8 8 8 8 8 10 10 8 8 8 10 10 8 8 8

This report text was automatically generated and may include errors. View the full page to see report in its original form.
Permanent link to this item

https://paperspast.natlib.govt.nz/parliamentary/AJHR1891-II.2.2.5.14

Bibliographic details

MIDDLE ISLAND HALF-CASTE CLAIMS (RETURN OF): THOSE SETTLED AND THOSE STILL UNPROVIDED FOR., Appendix to the Journals of the House of Representatives, 1891 Session II, G-08

Word Count
3,156

MIDDLE ISLAND HALF-CASTE CLAIMS (RETURN OF): THOSE SETTLED AND THOSE STILL UNPROVIDED FOR. Appendix to the Journals of the House of Representatives, 1891 Session II, G-08

MIDDLE ISLAND HALF-CASTE CLAIMS (RETURN OF): THOSE SETTLED AND THOSE STILL UNPROVIDED FOR. Appendix to the Journals of the House of Representatives, 1891 Session II, G-08