Map 1 - Sections 9 to 12
The information in these reports provides a timeline of occurrences for each property up to 1919, including details such as conveyances and occupancy. Compiled from records at the Tasmanian Archives, the Land Titles Office, Hobart Town Gazette Valuation Rolls, and newspaper articles, this is a work in progress and will be continually updated.
All map sections below have been modified from the Tasmanian Archives: Map - Bothwell B37, AF819/1/26
View original map on the Tasmanian Archives website https://libraries.tas.gov.au/Digital/AF819-1-26
[9] Alexander Street - 0a 1r 10p
Bounded on the North-West by two hundred and twenty-three feet and six inches north-easterly along Shannon Road or Barrack Street from its angle with Alexander Street; on the North by forty-seven feet and two inches easterly along land occupied or belonging to George Swindells; on the North-East by two hundred and twenty-three feet and two inches south-easterly along land occupied or belonging to Richard Allen to Alexander Street aforesaid; thence on the South by seventy-three feet and four inches westerly along that Street to the point of commencement - 1 rood, 10 perches.
Conveyed: 21 May 1839, Hugh Clarke & Angus Scobie McKenzie to William Lewis for £45 17s 6d (LIST: William Lewis, historic deed, no 02/2890)
Census: 1 Jan 1848, George McEwen (occupier), William Broadribb (owner), wood, completed, inhabited (CEN1: George McEwen, p235/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-235)
Census: 1 Jan 1848, Empty, William Broadribb (owner), stone, uncompleted, uninhabited (CEN1: William Broadribb, p227/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-227)
Residence: 18 May 1858, George Swindells (occupier), William Broadribb (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 18 May 1858, Daniel Burrows (occupier), William Broadribb (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 6 Dec 1859, Daniel Burrows (occupier, erased), William Broadribb, (owner, house, annual rateable value £5 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, John Canning (occupier, inserted), William Broadribb (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, George Swindells (occupier, erased), William Broadribb (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 19 Nov 1861, Ellis Love (occupier), William Broadribb (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 17 Nov 1863, Charles Gossage (occupier), William Broadribb (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1863, p2128-2129, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V9Z1-J)
Residence: 17 Nov 1863, Daniel Burrows (occupier), William Broadribb (owner), house, annual rateable value £2 (TGG: "Valuation Roll," 1863, p2128-2129, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V9Z1-J)
Residence: 15 Nov 1864, Charles Gossage (occupier), William Broadribb (owner), house, annual rateable value £2 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 1867, Charles Gossage, storekeeper & hawker (MCPD: 1867-68, p63, image 121, https:/nla.gov.au/nla.obj-3027675771/view)
Residence: 26 Feb 1867, Charles Gossage (occupier), William Broadribb (owner), house, annual rateable value £10; house, annual rateable value £2 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 11 Feb 1868, Peter Curran (occupier), William Broadribb (owner), part of house, annual rateable value £1 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Conveyed: bef 26 Nov 1868, William Broadribb to John White & Simon Arnett; a conveyance has not been located (MERC: "Claims to Grants of Lands," 26 Nov 1868, https:/trove.nla.gov.au/newspaper/article/8855849)
Advertisement: 26 Nov 1868, "Claims to Grants of Land" (MERC: "Claims to Grants of Lands," 26 Nov 1868, https:/trove.nla.gov.au/newspaper/article/8855849)
Land Grant: 22 Feb 1869, John White & Simon Arnett (LIST: John White, land grant historic, vol 14, fol 97)
Residence: 1 Mar 1870, Thomas Podmore (occupier), John White and Simon Arnett (owners), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Conveyed: 24 Jun 1870, Simon Arnett conveyed his share to John White for £50; includes [4], [H4] (LIST: John White, land grant historic, vol 14, fol 97)
Certificate of Title: 7 Jul 1870, registered to John White, storekeeper (LIST: John White, title historic, vol 11, fol 14)
Residence: 3 Feb 1874, Empty, John White (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 8 Feb 1876, Peter Davie (occupier), John White (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1876, p192-193, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KBBL)
Residence: 8 Feb 1876, Zacharias Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1876, p194-195, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KBTH)
Residence: 19 Mar 1878, John Jones (occupier), John White (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 27 Jan 1880, Zacharias Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1880, p94-95, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-9SLZ)
Residence: 20 Feb 1883, Zacharias Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Residence: 17 Feb 1885, Zacharias Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1885, p306-307, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-S9H9)
Residence: 23 Jun 1885, Zacharias Smith (occupier, erased), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1885, p860-861, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW)
Residence: 23 Jun 1885, Alexander Robinson (occupier, inserted), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1885, p860-861, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW)
Conveyed: 26 Sep 1885, John White to Alexander Robinson for £90 (LIST: John White, land grant historic, vol 14, fol 97)
Certificate of Title: 9 Oct 1885, registered to Alexander Robinson, labourer (LIST: Alexander Robinson, title historic, vol 49, fol 52)
Residence: 14 Jan 1890, Alexander Robinson (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Conveyed: 4 Mar 1891, Alexander Robinson to George Henry Key (LIST: Alexander Robinson, title historic, vol 49, fol 52)
Certificate of Title: 9 Mar 1891, registered to George Henry Key, chemist (LIST: George Henry Key, title historic, vol 49, fol 52)
Residence: 28 Mar 1899, Mrs Margaret Ryan (occupier), George Henry Key (owner), house, capital value £60, annual rateable value £5 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Conveyed: 18 Feb 1903, George Henry Key to Gifford White & Thomas White for £45 (LIST: George Henry Key, title historic, vol 49, fol 52)
Certificate of Title: 2 Mar 1903, registered to Thomas White & Gifford White, farmers (LIST: Thomas and Gifford White, title historic, vol 132, fol 85)
Residence: 3 Nov 1914, Gifford & Thomas White (owners, occupiers), cottage, land, annual rateable value £20 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
[10] Alexander Street - 0a 3r 1p
Bounded on the north east by two hundred and twenty-one feet six inches North-Westerly along a grant to James Fisher now occupied by or belonging to Duncan McRae commencing at the south west angle thereof on Alexander-street; on the North by one hundred and forty-seven feet eight inches Westerly along land occupied by William Moyes and George Swindells respectively; on the South-West by two hundred and twenty-three feet two inches South-Easterly along land occupied by or belonging to John White and Simon Arnett to Alexander-street aforesaid; and thence on the South by one hundred and forty-nine feet two inches Easterly along that street to the point of commencement - 3 roods, 1 perch.
Conveyed: abt 1835, 39p, Thomas Burrill to Roderick Forbes (COUR: "Commissioners Office," 20 Jan 1843, https:/trove.nla.gov.au/newspaper/article/2953268)
Conveyed: 12 Dec 1835, 2r, Thomas Burrill to Richard Allen (LIST: Richard Allen, historic deed, no 01/5701)
Census: 1 Jan 1842, Richard Allen (owner, occupier), wood, completed, inhabited (CEN1: Richard Allan, p289/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-289)
Advertisement: 20 Jan 1843, "Claims for Grant" (COUR: "Commissioners Office," 20 Jan 1843, https:/trove.nla.gov.au/newspaper/article/2953268)
Conveyed: aft 13 Mar 1843, 39p, Roderick Forbes to Richard Allen; a deed has not been located (RD1: Richard Allen, p83/1868, https:/libraries.tas.gov.au/Digital/RD1-1-65/RD1-1-65P083JPG)
Census: 1 Jan 1848, Richard Allen (owner, occupier), wood, completed, inhabited (CEN1: Richard Allan, p167/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-167)
Residence: 18 May 1858, Richard Allen, (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 6 Dec 1859, Henry George Quodling (occupier, inserted), Richard Allen (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 20 Nov 1860, Henry George Quodling (occupier), Richard Allen (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 19 Nov 1861, Richard Allen, (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1861, p1693, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B)
Residence: 1 Jan 1862, Benjamin Smith Snr (occupier), Richard Allen (owner), house, annual rateable value £20 (TGG: 1862, not on website)
Residence: 15 Nov 1864, Richard Allen, (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
Residence: 15 Nov 1864, Jonathan Denholm (occupier), Richard Allen (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 13 Mar 1866, Russell Quinn (occupier), Richard Allen (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1866, p694-695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VH4Z)
Residence: 26 Feb 1867, Richard Allen, (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Residence: 26 Feb 1867, Russell Augustus Hugh Quinn (occupier), Richard Allen (owner), part of house, garden, annual rateable value £6 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 26 Feb 1867, John Hale (occupier), Richard Allen (owner), part of house, garden, shoemaker's shop, annual rateable value £10 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Land Grant: 14 Dec 1868, Richard Allen (RD1: Richard Allen, p83/1868, https:/libraries.tas.gov.au/Digital/RD1-1-65/RD1-1-65P083JPG)
Land Grant: 16 Dec 1868, Richard Allen, enrolled (RD1: Richard Allen, p83/1868, https:/libraries.tas.gov.au/Digital/RD1-1-65/RD1-1-65P083JPG)
Residence: 1 Mar 1870, John Smith (occupier), Richard Allen (owner), part of house, annual rateable value £7 16s (TGG: "Valuation Roll," 1870, p360, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V2RN)
Residence: 3 Feb 1874, John Miller (occupier), Richard Allen (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 30 Jan 1877, Henry Hurley (occupier), Richard Allen (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, Richard Allen, (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Residence: 19 Mar 1878, Henry Hurley (occupier), Richard Allen (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Property Transfer: 27 Nov 1882, Estate of Richard Allen to his daughter, Amelia Allen (PROB: Richard Allen, no 2621/1882, https:/libraries.tas.gov.au/Digital/AD960-1-12-2621)
Residence: 16 Feb 1886, Mrs Tamar Maskell (occupier), Miss Amelia Allen (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Residence: 16 Feb 1886, Edward Swindells (occupier), Miss Amelia Allen (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 14 Jan 1890, Edward Swindells (occupier), Miss Amelia Allen (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 14 Jan 1890, Mrs Tamar Maskell (occupier), Miss Amelia Allen (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Certificate of Title: 7 May 1891, registered to Amelia Allen, spinster (LIST: Amelia Allen, title historic, vol 78, fol 47)
Residence: 22 Feb 1898, John Hanigan (occupier), Miss Amelia Allen (owner), house, annual rateable value £12 (TGG: p507/1898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V9HQ-9)
Residence: 22 Feb 1898, Edward Finley (occupier), Miss Amelia Allen (owner), cottage, annual rateable value £12 10s (TGG: "Valuation Roll," 1898, p506-507, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V9HQ-9)
Residence: 28 Mar 1899, John Hannigan (occupier), Miss Amelia Allen (owner), cottage, garden, capital value £150, annual rateable value £12 (TGG: p325/1899, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 28 Mar 1899, William Boyd Stuart (occupier), Miss Amelia Allen (owner), cottage, capital value £150, annual rateable value £12 (TGG: p327/1899, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Residence: 3 Nov 1914, Frederick Robert Cooper (occupier), Miss Amelia Allen (owner), cottage, annual rateable value £12 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
[11] Alexander Street - 1a 2r 1p
Bounded on the West by three chains and thirty-four links northerly along an allotment occupied or belonging to Richard Allen commencing at the south-east angle thereof on Alexander Street; on the North by one chain and forty-seven links easterly along an allotment occupied by or belonging to Andrew Smith; again on the West by two chains and sixty-seven links northerly also along that allotment to Elizabeth Street; again on the North by one chain easterly along that street to the north-west angle of an allotment occupied by or belonging to George Larkins; on the East by two chains and sixty-seven links southerly along that allotment; again on the North by one chain and twenty-nine links easterly along that allotment; again on the East by three chains twenty-nine links and one half link or thereabouts southerly along an allotment claimed by Martin Ware to Alexander Street aforesaid; and thence on the South by three chains and seventy-six links easterly along that street to the point of commencement - 1 acre, 2 roods, 1 perch.
Conveyed: 2 Oct 1839, Hugh Clarke & Angus Mackenzie to James Fisher for £80 (LIST: James Fisher, historic deed, no 02/3072)
Advertisement: 12 Oct 1841, "To be Sold or Let" (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Census: 1 Jan 1842, Empty, James Fisher (owner), stone, unfinished (CEN1: James Fisher, p163/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-163)
Census: 1 Jan 1842, Empty, James Fisher (owner), wood, completed (CEN1: James Fisher, p161/184, https:/libraries.tas.gov.au/Digital/CEN1-1-2-161)
Census: 1 Jan 1842, Thomas Wilkinson (occupier), James Fisher (owner), Government of VDL (householder), wood, brick, completed (CEN1: Thomas Wilkinson, p253/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-253)
Land Grant: 28 Oct 1844, James Fisher (RD1: James Fisher, p22/1845, https:/libraries.tas.gov.au/Digital/RD1-1-18/RD1-1-18P23JPG)
Land Grant: 15 Jan 1845, James Fisher, enrolled (RD1: James Fisher, p22/1845, https:/libraries.tas.gov.au/Digital/RD1-1-18/RD1-1-18P23JPG)
Residence: 12 Feb 1847, Edward Tarleton, schoolmaster (ANG: Edward Tarleton, NS1854/1/1, no 65/1847)
Census: 1 Jan 1848, Matthew Robinson (occupier), James Fisher (owner), brick house, completed (CEN1: Matthew Robinson, p201/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-201)
Census: 1 Jan 1848, William Chester (occupier), James Fisher (owner), wood house, completed, inhabited (CEN1: William Chester, p209/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-209)
Census: 1 Jan 1848, William Chester (person in charge), James Fisher (owner), Government School, brick, completed, in use but uninhabited (CEN1: William Chester, p239/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-239)
Residence: 6 May 1849, Edward Tarleton, schoolmaster (ANG: Miriam Tarleton, NS1854/1/1, no 89/1849)
Residence: 30 Oct 1851, Edward Tarleton, schoolmaster (RGD33: Henry Tarleton, no 21/1851, https:/libraries.tas.gov.au/Digital/RGD33-1-29-p719j2k)
Residence: 30 Sep 1853, Edward Tarleton, schoolmaster (RGD33: Edward Tarleton, no 17/1853, https:/libraries.tas.gov.au/Digital/RGD33-1-31p114j2k)
Residence: 18 May 1858, John Wiseman (occupier), James Fisher (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 18 May 1858, Matthew Robinson (occupier), James Fisher (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 18 May 1858, Robert Walker (occupier), James Fisher (owner), house, old school-room, annual rateable value £18 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 21 Dec 1858, John Wiseman (occupier, erased), executors of James Fisher (owners, inserted), house, annual rateable value £30 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 21 Dec 1858, James Wiseman (occupier, inserted), executors of James Fisher (owners, inserted), house, annual rateable value £30 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 21 Dec 1858, Robert Walker (occupier), executors of James Fisher (owners, inserted), house, old school-room, annual rateable value £18 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Conveyed: 31 Aug 1859, [11.1], 2r 39p, executors of James Fisher to his daughter Sarah Fisher for £300 (LIST: Sarah Fisher, historic deed, no 05/0303)
Conveyed: 31 Aug 1859, [11.2], executors of James Fisher to his daughter Elizabeth Fisher for £260 (LIST: Elizabeth Fisher, historic deed, no 05/0492)
For more information, go to [11.1] Alexander St & [11.2] Alexander St
[11.1] Alexander Street - 0a 2r 39p
Bounded on the West by three chains and thirty-four links northerly along land occupied by or belonging to Richard Allen commencing at the South-East angle thereof on Alexander Street; on the North by two hundred and twenty-three links or thereabouts easterly along an allotment occupied by or belonging to William Moyes and by other land lately purchased by Joseph Anderson to the North-East angle of land lately purchased by Elizabeth Fisher; thence on the East by three chains twenty-nine links and one half of a link southerly along that land to Alexander Street aforesaid; thence on the South along that street two hundred and twenty-three links or thereabouts westerly to the point of commencement - 2 roods, 39 perches.
Advertisement: 12 Oct 1841, "To be Sold or Let" Lot 5 & 6 (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Conveyed: 31 Aug 1859, executors of James Fisher to his daughter Sarah Fisher for £300 (LIST: Sarah Fisher, historic deed, no 05/0303)
Residence: 6 Dec 1859, Simeon Greenhalgh (occupier, inserted), Sarah Fisher (owner, inserted), house, old school-room, annual rateable value £18 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, Matthew Robinson (occupier), Sarah Fisher (owner, inserted), house, annual rateable value £20 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 20 Nov 1860, Robert Walker (occupier), Miss Sarah Fisher (owner), house, old schoolroom, annual rateable value £18 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 20 Nov 1860, Matthew Robinson (occupier), Miss Sarah Fisher (owner), house, annual rateable value £20. (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Conveyed: 17 Sep 1861, Sarah (Fisher) Wilkinson to Duncan McRae for £300 (LIST: Sarah Wilkinson, historic deed, no 05/0397)
Residence: 19 Nov 1861, Robert Walker (occupier), Duncan McRae (owner), house, annual rateable value £18 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 17 Nov 1863, Matthew Robinson (occupier), Duncan McRae (owner), house, annual rateable value £18 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 15 Nov 1864, Unoccupied, Duncan McRae (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 15 Nov 1864, Matthew Robinson (occupier), Duncan McRae (owner), house, annual rateable value £18 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 26 Feb 1867, George Wilby (occupier), Duncan McRae (owner), part of house, annual rateable value £5 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 26 Feb 1867, William Campbell (occupier), Duncan McRae (owner), part of house, annual rateable value £5 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, William Campbell (occupier), Duncan McRae (owner), part of house, annual rateable value £15 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 1 Mar 1870, Empty, Duncan McRae (owner), part of house, annual rateable value £6 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 1 Mar 1870, George Wilby (occupier), Duncan McRae (owner), part of house, annual rateable value £5 (TGG: "Valuation Roll," 1870, p360, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V2RN)
Residence: 7 Feb 1871, Empty, Duncan McRae (owner), part of house, annual rateable value £4 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 3 Feb 1874, Empty, Duncan McRae (owner), part of house, annual rateable value £12 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 8 Sep 1874, Empty (erased), Duncan McRae (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, Joseph Crockett (occupier, inserted), Duncan McRae (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 19 Mar 1878, William Cartwright (occupier), Duncan McRae (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 19 Mar 1878, Joseph Crockett (occupier), Duncan McRae (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 17 Feb 1885, Thomas Robinson (occupier), Duncan McRae (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1885, p306-307, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-S9H9)
Residence: 17 Feb 1885, Joseph Crockett (occupier), Duncan McRae (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Residence: 16 Feb 1886, Thomas Bailey (occupier), Duncan McRae (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1886, p429, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-29B)
Residence: 16 Feb 1886, Joseph Crockett (occupier), Duncan McRae (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Property Transfer: 30 Jun 1887, Estate of Duncan McRae to his sons Hector, James & Duncan McRae (LIST: Hector McRae, historic deed, no 09/0188)
Residence: 14 Jan 1890, Walter Moodie (occupier), Hector McRae (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Advertisement: 18 Mar 1893, "Cottages and Land at Bothwell" Auction (MERC: "Cottages and Land at Bothwell," 18 Mar 1893, https:/trove.nla.gov.au/newspaper/article/13286936)
Conveyed: 9 May 1893, Hector, James & Duncan McRae to Joseph Crockett for £250 (LIST: Hector McRae, historic deed, no 09/0188)
Residence: 19 Feb 1895, Mrs Margaret Crockett (occupier), Joseph Crockett (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1895, p526-527, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1XZ)
Conveyed: 1 Jun 1898, [11.1.1], 1r 19½p, Joseph Crockett to his brother John Crockett for £125 (LIST: Joseph Crockett, historic deed, no 09/8821)
Conveyed: 1 Jun 1898, [11.1.2], 1r 19½p, Joseph Crockett to his brother-in-law Walter Moodie for £125 (LIST: Joseph Crockett, historic deed, no 09/8820)
For more information, go to [11.1.1] Alexander St and [11.1.2] Alexander St
[11.1.1] Alexander Street - 0a 1r 19½p
Bounded on the West by three chains thirty-four links or thereabouts northerly along land then or formerly belonging to Richard Allen commencing at the south-east angle thereof on Alexander Street; on the North by one chain eleven links and one half of a link or thereabouts easterly along an allotment then or formerly occupied by or belonging to William Moyes to an allotment belonging to Walter Moodie; on the East by three chains thirty-two links or thereabouts southerly along that land to Alexander Street aforesaid; and thence on the South by one chain eleven links and one half of a link or thereabouts westerly along that street to the point of commencement - 1 rood, 19½ perches.
Advertisement: 18 Mar 1893, "Cottages and Land at Bothwell" Auction (MERC: "Cottages and Land at Bothwell," 18 Mar 1893, https:/trove.nla.gov.au/newspaper/article/13286936)
Conveyed: 1 Jun 1898, Joseph Crockett to his brother John Crockett for £125 (LIST: Joseph Crockett, historic deed, no 09/8821)
Residence: 28 Mar 1899, George Horne (occupier), John Crockett (owner), cottage, garden, capital value £100, annual rateable value £6 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 21 Nov 1905, Mrs Catherine Crockett, (owner, occupier), cottage, capital value £100, annual rateable value £6 (TGG: "Valuation Roll," 1905, p1630-1631, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-SF9)
Conveyed: 30 Jun 1909, executors of John Crockett to his brother-in-law Walter Moodie for £100 (LIST: Walter Moodie, historic deed, no 12/0841)
[11.1.2] Alexander Street - 0a 1r 19½p
Bounded on the West by three chains thirty-two links or thereabouts northerly along an allotment belonging to John Crockett commencing at a point on Alexander Street one chain eleven links and one half of a link or thereabouts from the South-East angle of land then or formerly belonging to Richard Allen; thence on the North by one chain eleven links and one half of a link or thereabouts easterly along land then or formerly belonging to William Moyes and Joseph Anderson respectively to the North-West angle of land then or formerly belonging to Elizabeth Fisher; thence on the East by three chains twenty-nine links and one half of a link or thereabouts southerly along that land to Alexander Street; and thence on the South by one chain eleven links and on half of a link or thereabouts southerly along that street to the point of commencement - 1 rood, 19½ perches.
Advertisement: 18 Mar 1893, "Cottages and Land at Bothwell" Auction (MERC: "Cottages and Land at Bothwell," 18 Mar 1893, https:/trove.nla.gov.au/newspaper/article/13286936)
Conveyed: 1 Jun 1898, Joseph Crockett to his brother-in-law Walter Moodie for £125 (LIST: Joseph Crockett, historic deed, no 09/8820)
Residence: 28 Mar 1899, Walter Moodie (owner, occupier), cottage, capital value £150, annual rateable value £10 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Electoral Roll: 1914, Joseph James Barden, labourer, Eliza Barden, domestic duties, Walter James Barden, labourer, and Alfred Raymon Barden, labourer (ELEC: p2-3/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00853)
Residence: 3 Nov 1914, Joseph Barden (occupier), Walter Moodie (owner), cottage, annual rateable value £6 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
[11.2] Alexander Street - 0a 2r 0p
Bounded on the East commencing at the south boundary of an allotment granted to George Larkins and extending three chains and twenty-nine links and one half link or thereabouts southerly along an allotment claimed by Martin Ware to Alexander Street; thence on the South and running westerly by one hundred and fifty-one links along that street; on the West by a straight line running due north extending three chains and twenty-nine links and one half link along land now belonging to Sarah Fisher; thence on the North running easterly one hundred and fifty-one links along the aforesaid land granted to George Larkins to the point of commencement - 2 roods.
Advertisement: 12 Oct 1841, "To be Sold or Let" Lot 4 (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Conveyed: 31 Aug 1859, executors of James Fisher to his daughter Elizabeth Fisher for £260 (LIST: Elizabeth Fisher, historic deed, no 05/0492)
Advertisement: 23 Jun 1860, "Observe" House to Let (HTDM: "Observe," 23 Jun 1860, https:/trove.nla.gov.au/newspaper/article/194686380
Residence: 20 Nov 1860, Benjamin Smith Jnr & Henry Wise (occupiers), Miss Elizabeth Fisher (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 19 Nov 1861, Henry Wise and James Donnelly (occupiers), Miss Elizabeth Fisher (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 17 Nov 1863, John Cooper & James Donnelly (occupiers), Miss Elizabeth Fisher (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1863, p2128-2129, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V9Z1-J)
Residence: 15 Nov 1864, John Cooper (occupier), Elizabeth Fisher (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 26 Feb 1867, Edward Gregory (occupier), Miss Elizabeth Fisher (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Conveyed: 25 May 1867, Elizabeth Fisher to Robert John Nichols for £150 (LIST: Elizabeth Fisher, historic deed, no 05/4812)
Residence: 1 Mar 1870, Robert John Nichols (owner, occupier), house, blacksmith's shop, annual rateable value £22 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 30 Jan 1877, Edward Bumford (occupier), Robert John Nichols (owner), house, blacksmith's shop, annual rateable value £22 (TGG: "Valuation Roll," 1877, p187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7T)
Residence: 19 Mar 1878, Edward Bumford (occupier), Robert John Nichols (owner), house, blacksmith's shop, annual rateable value £22 (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Advertisement: 13 Oct 1881, "Real Property Act Notices" (MERC: "Real Property Act Notices," 13 Oct 1881, https:/trove.nla.gov.au/newspaper/article/9001895)
Conveyed: bef 19 Apr 1882, Robert John Nichols to John White; a deed has not been located (MERC: "To Let," 19 Apr 1882, https:/trove.nla.gov.au/newspaper/article/9008392)
Advertisement: 19 Apr 1882, "To be Let" (MERC: "To Let," 19 Apr 1882, https:/trove.nla.gov.au/newspaper/article/9008392)
Residence: 20 Feb 1883, Thomas Bailey (occupier), John White (owner), house, blacksmith's shop, annual rateable value £20 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Certificate of Title: 2 Dec 1884, registered to John White, storekeeper (LIST: John White, title historic, vol 45, fol 3)
Residence: 28 Mar 1899, John Timmins (occupier), John White (owner), house, shop, capital value £350, annual rateable value £20 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Property Transfer: 1 Mar 1905, estate of John White to his daughter-in-law, Beatrice Edith (North) White (PROB: John White, no 6477/1904, https:/libraries.tas.gov.au/Digital/ad960-1-27-6477)
Certificate of Title: 10 Mar 1905, registered to Beatrice Edith (North) White, married woman (LIST: Beatrice Edith White, title historic, vol 146, fol 54)
Electoral Roll: 1914, Charles Gossage, contractor; Susan Gossage, dressmaker (ELEC: p6-7/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00883)
Residence: 3 Nov 1914, Charles Gossage (occupier), Mrs Beatrice Edith North (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
[11.3] Alexander Street - 0a 1r 0p
Bounded by Elizabeth Street, adjoining lands respectively owned or occupied by R J Nichols, Thomas Anderson, and William Smedley - 1 rood.
Conveyed: bef 7 Feb 1871, Executors of James Fisher to Thomas Anderson; a deed has not been located (TGG: "Valuation Roll," 1871, p185, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KSWN)
Advertisement: 22 Feb 1878, "Real Property Act Notices" (MERC: "Real Property Act Notices," 22 Feb 1878, https:/trove.nla.gov.au/newspaper/article/8960340)
Conveyed: bef 23 Aug 1878, Thoms Anderson to James Taylor; a deed has not been located (LIST: James Taylor, title historic, vol 24, fol 46)
For more information, go to [7, 11.3] Elizabeth St
[12] Alexander Street - 0a 1r 38p
Bounded on the North-East by three chains twenty-nine links and one half link north-westerly along an allotment claimed by James Macdonald commencing at the south-west angle thereof on Alexander-street; on the North by one chain fifty links westerly along an allotment occupied by or belonging to George Larkins; on the South-West by three chains twenty-nine links and one half link south-easterly along an allotment claimed by James Fisher to Alexander-street aforesaid; and thence on the South by one chain fifty links easterly along that street to the point of commencement - 1 rood, 38 perches.
Census: 1 Jan 1842, Martin Ware (owner, occupier), brick, unfinished, inhabited (CEN1: Martin Ware, p183/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-183)
Land Grant: 3 Jun 1845, James Macdonald (RD1: James Macdonald, p146/1845, https:/libraries.tas.gov.au/Digital/RD1-1-18/RD1-1-18P147JPG)
Land Grant: 24 Jun 1845, James Macdonald, enrolled (RD1: James Macdonald, p146/1845, https:/libraries.tas.gov.au/Digital/RD1-1-18/RD1-1-18P147JPG)
Census: 1 Jan 1848, William Horne (occupier), James Macdonald (owner), brick, completed William Horne, p271/1848 (https:/libraries.tas.gov.au/Digital/CEN1-1-74-271)
Residence: 18 May 1858, William Horne (occupier), James Macdonald (owner), house, brewery, annual rateable value £50 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Advertisement: 5 Nov 1860, "Brewery at Bothwell" To Let (MERC: "Brewery at Bothwell," 5 Nov 1860, https:/trove.nla.gov.au/newspaper/article/8794163)
Residence: 20 Nov 1860, William Horne (occupier), James Macdonald (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, William Campbell (occupier), James Macdonald (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 15 Nov 1864, William Campbell (occupier), Mrs Ann Macdonald (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 26 Feb 1867, Andrew Blackwood (occupier), Mrs Ann Macdonald (owner), house, annual rateable value £18 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 11 Feb 1868, Andrew Blackwood (occupier), Mrs Ann Macdonald (owner), house, annual rateable value £18 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Residence: 1 Mar 1870, Colin Chisholm (occupier), Mrs Ann Macdonald (owner), part of house, annual rateable value £5 4s (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 1 Mar 1870, Empty, Mrs Ann Macdonald (owner), part of house, annual rateable value £10 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Mrs Georgiana Hesketh (occupier), executors of Mrs Ann Macdonald (owners), house, annual rateable value £15 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 3 Feb 1874, Mrs Georgiana Hesketh (occupier), executors of Mrs Ann Macdonald (owners), house, annual rateable value £15 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Advertisement: 9 Feb 1875, "Valuable Allotments" Cottage adjoining Crown Inn (MERC: "Valuable Allotments," 5 Feb 1875, https:/trove.nla.gov.au/newspaper/article/8935089)
Advertisement: 20 Jan 1876, "Real Property Act Notices" (MERC: "Real Property Act Notices," 20 Jan 1876, https:/trove.nla.gov.au/newspaper/article/8942502)
Conveyed: bef 1 Apr 1876, Executors of James Macdonald to Henry Fortenam Nichols; a deed has not been located (LIST: Henry Fortenam Nichols, title historic, vol 18, fol 188)
Certificate of Title: 1 Apr 1876, registered to Henry Fortenam Nichols, licensed victualler (LIST: Henry Fortenam Nichols, title historic, vol 18, fol 188)
Residence: 25 Feb 1879, Mrs Georgiana Hesketh (occupier), Henry Fortenam Nichols (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Property Transfer: 30 Dec 1882, Henry Fortenam Nichols to Simon Arnett & Henry New as trustees for 5s; includes [8] (LIST: Henry Fortenam Nichols, title historic, vol 18, fol 188)
Residence: 20 Feb 1883, Henry E Gage (occupier), Henry Fortenam Nichols (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Certificate of Title: 5 Jun 1883, registered to Simon Arnett, council clerk & Henry New, farmer, Spring Bay (LIST: Simon Arnett, title historic, vol 38, fol 52)
Residence: 14 Jan 1890, Charles Drake (occupier), Mrs Mary Ann Nichols' Trustees (owners), bank, annual rateable value £20 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 28 Mar 1899, Henry Fortenam Nichols (owner, occupier), cottage, capital value £200, annual rateable value £18 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Bibliography of Sources
ANG - Baptismal Register of the Bothwell Church of England (NS1854). Tasmanian Archives and Heritage Office, Hobart. Microfilm. Anglican Parish of Bothwell (NG613).
CEN1 - Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1). Images. Census Commission (TA59). Tasmanian Government, Australia. https://www.libraries.tas.gov.au/tasmanian-archives : 2023.
COUR - TROVE: The Courier (Hobart, TAS : 1840-1859). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
CT - TROVE: Colonial Times (Hobart, TAS : 1828-1857). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
ELEC - ancestry: Australia, Electoral Rolls, 1903-1980. Images. Australian Electoral Commission, [Electoral Roll]. https://www.ancestry.com.au/search/collections/1207 : 2023.
HTDM - TROVE: The Hobart Town Daily Mercury (Hobart, TAS : 1858-1860). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LIST - Tasmania: The List: Properties & Titles. Historic Deeds, Grants & Titles. Images. Land Information System Tasmania. Tasmanian Government. Australia. https://www.thelist.tas.gov.au : 2023.
MCPD - TROVE: MacPhail's Directory of Tasmania 1867-68. Images. National Library of Australia. https://nla.gov.au/nla.obj-3027675771/view : 2025.
MERC - TROVE: The Mercury (Hobart, TAS : 1860-1954). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
PROB - Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960). Images. Probate Registry (TA1574). Tasmanian Government, Australia. https://www.libraries.tas.gov.au/tasmanian-archives : 2023.
RD1 - Libraries Tasmania: Deeds of Land Grants 1832-1935 (RD1). Images. Registry of Deeds (TA84). Tasmanian Government, Australia. https://libraries.tas.gov.au/tasmanian-archives : 2023.
RGD33 - Libraries Tasmania: Registers of Births, Tasmania (RGD33). Images. Registrar-General's Department (TA85). Tasmanian Government, Australia. https://libraries.tas.gov.au/tasmanian-archives : 2023.
TGG - FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925. Images. Tasmanian Archive and Heritage Office, Hobart. https://www.familysearch.org/search/collection/2170647 : 2023.