Map 1 - Section B
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
[B1] Alexander Street - 0a 3r 23p
Bounded on the North by 540 links easterly along Alexander-street from its angle with Barrack-street; on the East by 165 links southerly along an allotment originally located to Peter McDonald now occupied by James Fisher; on the South by 550 links westerly along an allotment belonging to the crown to Barrack-street aforesaid; thence on the West by 170 links northerly along Barrack-street to the point of commencement - 3 roods, 23 perches.
Claim for Land Grant: 13 Apr 1841, William Moyes (COUR: "Commissioners' Office," 13 Apr 1841, https:/trove.nla.gov.au/newspaper/article/2956610)
Land Grant: 24 Aug 1841, William Moyes (RD1: William Moyes, p183/1842, https:/libraries.tas.gov.au/Digital/RD1-1-13/RD1-1-13P183JPG)
Census: 1 Jan 1842, William Moyes (owner, occupier), wood, completed (CEN1: William Moyes, p297/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-297)
Land Grant: 14 Sep 1842, William Moyes, enrolled (RD1: William Moyes, p183/1842, https:/libraries.tas.gov.au/Digital/RD1-1-13/RD1-1-13P183JPG)
Residence: 7 Feb 1845, William Moyes, wheelwright (RGD33: James Moyes, no 29/1845, https:/libraries.tas.gov.au/Digital/RGD33-1-26-p213j2k)
Census: 1 Jan 1848, William Moyes (owner, occupier), wood, completed, inhabited (CEN1: William Moyes, p257/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-257)
Residence: 18 May 1858, Edward Simon Arnett (occupier), William Moyes (owner), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 20 Nov 1860, Edward Simon Arnett (occupier), William Moyes (owner), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1860, p1881, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQPX)
Residence: 15 Nov 1864, Henry Wise (occupier), William Moyes (owner), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1864, p2080, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS46)
Land: 15 Nov 1864, William Moyes (owner), garden, under 1 acre, annual rateable value £5 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Certificate of Title: 8 Dec 1864, registered to William Moyes, innkeeper (LIST: William Moyes, title historic, vol 4, fol 29)
Residence: 1867, Henry Wise, wheelwright (MCPD: 1867-68, p64, image 122, https:/nla.gov.au/nla.obj-3027675771/view)
Land: 26 Feb 1867, William Moyes (owner), orchard, annual rateable value £5 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 26 Feb 1867, Henry Wise (occupier), William Moyes (owner), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Mortgage: 9 Sep 1867, William Moyes borrowed £103 from James Alfred Dunn (LIST: William Moyes, title historic, vol 4, fol 29)
Residence: 1 Mar 1870, Joseph Crockett (occupier), William Moyes (owner), house, garden, annual rateable value £7 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Shop: 1 Mar 1870, Robert John Nichols (occupier), William Moyes (owner), workshop, annual rateable value £5 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 7 Feb 1871, Joseph Crockett (occupier), William Moyes (owner), house, garden, annual rateable value £12 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 20 Feb 1872, Charles Gossage (occupier), William Moyes (owner), house, shop, annual rateable value £12 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Shop: 20 Feb 1872, Empty, William Moyes (owner), workshop, annual rateable value £5 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Advertisement: 20 Jun 1874, "House Property at Bothwell" (MERC: "House Property at Bothwell," 20 Jun 1874, https:/trove.nla.gov.au/newspaper/article/8930668)
Mortgage: 12 Jul 1875, Transferred from James Alfred Dunn to Frederick Synnot (LIST: William Moyes, title historic, vol 4, fol 29)
Conveyed: 26 Mar 1877, Frederick Synnot, in exercise of his Power of Sale after the death of William Moyes, to Matthew Robinson for £105 (LIST: William Moyes, title historic, vol 4, fol 29)
Certificate of Title: 15 May 1877, registered to Matthew Robinson, council clerk (LIST: Matthew Robinson, title historic, vol 21, fol 35)
Residence: 19 Mar 1878, William Stuart (occupier), Matthew Robinson (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Conveyed: 7 Apr 1881, Estate of Matthew Robinson devised to John Mears Ibbott & Alfred Beresford (LIST: Matthew Robinson, title historic, vol 21, fol 35)
Advertisement: 14 Apr 1881, "Applications to be Registered as Proprietors" (MERC: "Applications to be Registered as Proprietors," 4 Apr 1881, https:/trove.nla.gov.au/newspaper/article/8995795)
Certificate of Title: 25 May 1881, registered to John Mears Ibbott & Alfred Beresford (LIST: John Ibbott, title historic, vol 31, fol 20)
Conveyed: 7 Jul 1881, John Ibbott & Alfred Beresford to James Robinson for 5s (LIST: John Ibbott, title historic, vol 31, fol 20)
Certificate of Title: 9 Aug 1881, registered to James Frederick Robinson (LIST: James Frederick Robinson, title historic, vol 31, fol 133)
Mortgage: 30 Jul 1884, James Frederick Robinson borrowed £200 from John Louis Harbroe (LIST: James Frederick Robinson, title historic, vol 31, fol 133)
Residence: 14 Jan 1890, John Timmins (occupier), James Robinson (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Conveyed: 18 Sep 1890, John Louis Harbroe, mortgagor for James Robinson, to John Hale for £170 (LIST: James Frederick Robinson, title historic, vol 31, fol 133)
Certificate of Title: 8 Nov 1890, registered to John Hale, bootmaker (LIST: John Hale, title historic, vol 75, fol 178)
Residence: 12 Jul 1892, John Hale (owner, occupier, inserted), cottage, capital value £150, annual rateable value £12 (TGG: "Valuation Roll," 1892, p1307, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KP82)
Residence: 28 Mar 1899, John Hale (owner, occupier), cottage, garden, capital value £250, annual rateable value £15 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 2 Aug 1910, John Hale (owner, occupier), cottage, garden, capital value £250, annual rateable value £15 (TGG: "Valuation Roll," 1910, p828-829, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SSQP)
Electoral Roll: 1914, John Hale, gardener; Emma Hale, domestic duties; and Edward Byron Hale, bootmaker (ELEC: p6-7/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00883)
Electoral Roll: 1919, John Hale, gardener; Emma Hale, domestic duties; and Edward Byron Hale, bootmaker (ELEC: p6-7/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00959)
[B2] Barrack Street - 2a 1r 23p
Census: 1 Jan 1842, Matthew Robinson (occupier), Government (owner), wood house, completed, inhabited (CEN1: Matthew Robinson, p283/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-283)
Land: 17 Nov 1863, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £3 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Land: 15 Nov 1864, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £3 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Land: 26 Feb 1867, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £2 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Land: 8 Feb 1876, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £1 10s (TGG: "Valuation Roll," 1876, p194-195, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KBTH)
Land: 30 Jan 1877, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £1 10s (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Land: 19 Mar 1878, Matthew Robinson (occupier), Municipal Council Bothwell (owner), cultivated paddock, annual rateable value £2 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
[B3] Dalrymple Street - 0a 2r 0p
Bounded on the North by Alexander Street; on the East by Dalrymple Street; on the South by land belonging to Henry Mylam Cockerill; on the West by land belonging to William Moyes - 2 roods.
Conveyed: 11 May 1839, John Vincent to James Fisher for £105 (LIST: John Vincent, historic deed, no 02/2541)
Advertisement: 12 Oct 1841, "To be Sold or Let" Cottage with half an acre of land (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Census: 1 Jan 1842, James Fisher (owner), wood house, completed, uninhabited (CEN1: James Fisher, p159/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-159)
Residence: 18 May 1858, Jonathan Denholm (occupier), James Fisher (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Conveyed: 31 Aug 1859, Executors of James Fisher to Elizabeth Fisher for £160 (LIST: Elizabeth Fisher, historic deed, no 05/0493)
Residence: 6 Dec 1859, Jonathan Denholm (occupier), executors of James Fisher (owners, erased), house, annual rateable value £14 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, Jonathan Denholm (occupier), Miss Elizabeth Fisher (owner, inserted), house, annual rateable value £14 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 20 Nov 1860, Jonathan Denholm (occupier), Miss Elizabeth Fisher (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, Jonathan Denholm (occupier), Miss Elizabeth Fisher (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 15 Nov 1864, Job Geard (occupier), Miss Elizabeth Fisher (owner), house, garden, annual rateable value £13 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Conveyed: 14 Sep 1866, Elizabeth Fisher conveyed an unknown portion to Simon Arnett, Archibald McDowall & Andrew Blackwood, representatives of the Presbyterian Church, for £15 (LIST: Elizabeth Fisher, historic deed, no 05/4402)
Residence: 26 Feb 1867, John Miller (occupier), Elizabeth Fisher (owner), house, garden, annual rateable value £12 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Conveyed: 5 Sep 1868, Elizabeth (Fisher) Lucas to William Wood Hughes for £85 (LIST: William Wood Hughes, historic deed, no 05/5719)
Residence: 1 Mar 1870, Mrs Mary Cartwright (occupier), William Wood Hughes (owner), house, annual rateable value £7 10s (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Mrs Mary Cartwright (occupier), William Wood Hughes (owner), house, annual rateable value £6 10s (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 3 Feb 1874, Mrs Mary Cartwright (occupier), William Wood Hughes (owner), house, annual rateable value £6 10s (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Property: 8 Sep 1874, William Wood Hughes (owner), house, annual rateable value £6 10s (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 8 Sep 1874, Mrs Mary Cartwright (occupier, erased), William Wood Hughes (owner), house, annual rateable value £6 10s (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Feb 1876, John Cooper Snr (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1876, p192-193, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KBBL)
Residence: 30 Jan 1877, John Cooper Snr (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, John Newman (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 22 Mar 1881, Frederick Cooper (occupier), William Wood Hughes (owner), house, annual rateable value £4 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Residence: 21 Feb 1888, Empty, William Wood Hughes (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1888, p400-401, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JLTX)
Conveyed: 10 Jan 1890, William Wood Hughes to George Broughton Sealy for £330 (LIST: William Wood Hughes, historic deed, no 08/3659)
Residence: 14 Jan 1890, Frederick Cooper (occupier), George Broughton Sealy (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Conveyed: 25 Mar 1891, [B3.1], George Broughton Sealy conveyed an unknown portion to the Commerical Bank of Tasmania Limited for £200 (LIST: George Broughton Sealy, historic deed, no 08/5980)
Bounded on the North by Alexander Street; on the East by Dalrymple Street; on the South by land granted to William Wood Hughes; on the West to a point of fifty feet from Alexander Street by land now or formerly belonging to William Moyes; thence on the North by fifty feet along land sold by Elizabeth Lucas to the Trustees of the Bothwell Sunday School; thence on the West by forth feet along the last mentioned land to Alexander Street - 37 8/10 perches.
Property Transfer: 18 May 1892, Estate of George Broughton Sealy to his brother, William Henry Sealy (PROB: George Broughton Sealy, no 4130/1891, https:/libraries.tas.gov.au/Digital/AD960-1-19-4130)
Shop: 28 Mar 1899, William Henry Sealy (owner), old store, garden, capital value £150, annual rateable value £5 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
[B3.1] Dalrymple Street - 0a 0r 37 8/10p
Bounded on the North by Alexander Street commencing at the angle of that street and Dalrymple Street and extending in a westerly line of one hundred and seventy-one feet or thereabouts to land lately sold by one Elizabeth Lucas to the Trustees of the Bothwell Sunday School; on the West by a straight southerly line of sixty-five feet or thereabouts to land belonging to the said George Broughton Sealy; on the South by a straight easterly line of one hundred and seventy-five feet or thereabouts along the said last mentioned land to Dalrymple Street aforesaid; and thence on the East by a straight northerly line of sixty-five feet along Dalrymple Street to the point of commencement - size unknown.
Conveyed: 25 Mar 1891, George Broughton Sealy conveyed an unknown portion of [B3] to the Commercial Bank of Tasmania Limited for £200 (LIST: George Broughton Sealy, historic deed, no 08/5980)
Article: 11 Jul 1891, "Tenders" New banking premises & manager's residence (MERC: "Tenders," 11 Jul 1891, https:/trove.nla.gov.au/newspaper/article/12722338)
Residence: 12 Jul 1892, Manager (occupier, inserted), Commercial Bank, Hobart (owner), house, land, capital value £1400, annual rateable value £60 (TGG: "Valuation Roll," 1892, p1307, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KP82)
Residence: 19 Feb 1895, Charles Drake (occupier), Commercial Bank (owner), bank, annual rateable value £54 (TGG: "Valuation Roll," 1895, p526-527, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1XZ)
Article: 10 Apr 1895, "Bothwell" Bank closed (MERC: "Bothwell," 10 Apr 1895, https:/trove.nla.gov.au/newspaper/article/9338162)
[B4] Dalrymple Street - 0a 1r 33p
Bounded on the South by two-hundred and twenty-four feet westerly along an allotment occupied by or belonging to Robert Whiteway commencing at the north-east angle thereof on Dalrymple-street; on the South-West by ninety-feet and six inches, north-westerly along an allotment occupied by or belonging to the Municipal Council; on the North by two hundred and twenty-four feet easterly along an allotment occupied by or belonging to Elizabeth Fisher to Dalrymple-street aforesaid; and thence on the North-east by ninety feet and seven inches south-easterly along that street to the point of commencement - 1 rood, 33 perches.
Advertisement: 8 Dec 1840, "To Be Sold," Weatherboarded skilling (COUR: "To Be Sold," 8 Dec 1840, https:/trove.nla.gov.au/newspaper/article/8751291)
Advertisement: 29 Feb 1856, "Auction," Lot 5. Weatherboarded cottage of seven rooms (COUR: "Bothwell," Auction, 29 Feb 1856, https:/trove.nla.gov.au/newspaper/article/2499715)
Conveyed: 25 Apr 1856, Henry Mylam Cockerill to William Wood Hughes for £185 (LIST: Henry William Cockerill, historic deed, no 04/2908)
Residence: 21 Dec 1858, William Wood Hughes (owner, occupier, inserted), house, garden, annual rateable value £16 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 20 Nov 1860, William Wood Hughes (owner, occupier), house, garden, annual rateable value £16 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Land Grant: 5 Nov 1863, William Wood Hughes, granted (LIST: William Wood Hughes, land grant historic, vol 2, fol 21)
Land Grant: 11 Nov 1863, William Wood Hughes, enrolled (LIST: William Wood Hughes, land grant historic, vol 2, fol 21)
Residence: 15 Nov 1864, William Wood Hughes (owner, occupier), house, shop, 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, William Wood Hughes (owner, occupier), house, shop, annual rateable value £15 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, Peter Davie (occupier), William Wood Hughes (owner), part of house, annual rateable value £3 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, Joseph Hinchy (occupier), William Wood Hughes (owner), part of house, annual rateable value £2 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 19 Mar 1878, William Wood Hughes (owner, occupier), house, garden, annual rateable value £15 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 27 Jan 1880, William Wood Hughes (owner, occupier), house, garden, annual rateable value £18 (TGG: "Valuation Roll," 1880, p92-93, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SFV)
Residence: 22 Mar 1881, William Wood Hughes (owner, occupier), house, garden, annual rateable value £18 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Residence: 21 Feb 1888, William Wood Hughes (owner, occupier), house, annual rateable value £25 (TGG: "Valuation Roll," 1888, p400-401, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JLTX)
Residence: 14 Jan 1890, Empty, George Broughton Sealy (owner), house, annual rateable value £25 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Conveyed: 8 Feb 1890, William Wood Hughes to George Broughton Sealy for £100 (LIST: William Wood Hughes, land grant historic, vol 2, fol 21)
Certificate of Title: 5 Mar 1890, registered to George Broughton Sealy, storekeeper (LIST: George Broughton Sealy, title historic, vol 71, fol 136)
Residence: 24 Feb 1891, Trayton Medhurst (occupier), George Broughton Sealy (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Shop: 24 Feb 1891, George Broughton Sealy (owner), shop, garden, annual rateable value £7 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Property Transfer: 18 May 1892, Estate of George Broughton Sealy to his brother, William Henry Sealy (PROB: George Broughton Sealy, no 4130/1891, https:/libraries.tas.gov.au/Digital/AD960-1-19-4130)
Certificate of Title: 20 Jun 1892, registered to William Henry Sealy, storekeeper (LIST: William Henry Sealy, title historic, vol 83, fol 158)
Residence: 28 Mar 1899, Mrs Jane Medhurst (occupier), William Henry Sealy (owner), house, land, capital value £100, annual rateable value £5 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Shop: 28 Mar 1899, George Goddard (occupier), William Henry Sealy (owner), carpenter's shop, capital value £150, annual rateable value £9 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 28 Mar 1899, Unoccupied, William Henry Sealy (owner), shop, capital value £150, annual rateable value £10 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Residence: 21 Nov 1905, Edward Henry Paine (occupier), William Henry Sealy (owner), cottage, capital value £100, annual rateable value £5 (TGG: "Valuation Roll," 1905, p1632-1633, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SF6)
Residence: 4 Mar 1919, Edward Henry Paine (occupier), William Henry Sealy (owner), cottage, annual rateable value £5 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)
[B5] Dalrymple Street - 1a 0r 7p
Bounded on the South-West by three chains and forty-three links North-westerly along land granted to Charles Cockburn Schaw now occupied by or belonging to William Henry Sealy commencing at the North-East angle there on Dalrymple Street; on the South-West by three chains North-westerly along a Municipal Reserve; on the North-East by three chains thirty-eight links and three-quarters of a link South-easterly along land granted to William Wood Hughes to Dalrymple Street aforesaid; and thence on the North-East by three chains sixteen links and one-quarter of a link South-easterly along that street to the point of commencement - 1 acre, 7 perches.
Census: 1 Jan 1842, Unoccupied, George Larkins (owner), brick house, completed, uninhabited (CEN1: George Larkins, p203/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-203)
Mortgage: 10 Jan 1846, George Larkins borrowed £450 from Henry Hopkins, William Rout & George Washington Walker; includes [3], [20], [E2], [F1] (LIST: George Larkins, historic deed, no 03/1572)
Conveyed: bef 5 Feb 1846, George Larkins to Robert Whiteway. Stated in the will of Robert Whiteway... "To pay George Larkins during the term of his natural life, an annuity of £80, which is charged upon certain lands and hereditaments at Bothwell purchased by me from George Larkins, subject to the payment of the said annuity and of a mortgaged debt also charged thereon." (PROB: Robert Whiteway, no 1141/1865, https:/libraries.tas.gov.au/Digital/AD960-1-7-1141)
Residence: 18 May 1858, Mrs Mary Philpot (occupier), Robert Whiteway (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 6 Dec 1859, George Wilby (occupier, inserted), Robert Whiteway (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 20 Nov 1860, George Wilby (occupier), Robert Whiteway (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 19 Nov 1861, George Wilby (occupier), Robert Whiteway (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1861, p1696-1697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J939-W)
Residence: 15 Nov 1864, Henry Hunt (occupier), Robert Whiteway (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 15 Nov 1864, George Hart (occupier), Robert Whiteway (owner), house, garden, annual rateable value £12 10s (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 1867, Henry Hunt, waggoner/carter (MCPD: 1867-68, p63, image 121, https:/nla.gov.au/nla.obj-3027675771/view)
Residence: 26 Feb 1867, Joseph Crockett (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, John Finley (occupier), executors of Robert Whiteway (owners), part of house, annual rateable value £4 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, Henry Hunt (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 11 Feb 1868, Joseph Crockett (occupier), executors of Robert Whiteway (owners), part of house, annual rateable value £8 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Residence: 11 Feb 1868, Henry Hunt (occupier), executors of Robert Whiteway (owners), house, ground, annual rateable value £12 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Advertisement: 4 Aug 1870, "Pursuant to the Proviso" Mortgagee auction (MERC: "Pursuant to the Proviso," 4 Aug 1870, https:/trove.nla.gov.au/newspaper/article/8869192)
Advertisement: 26 Aug 1870, "Valuable Properties" Allotment in Dalrymple Street (MERC: "Valuable Properties," 26 Aug 1870, https:/trove.nla.gov.au/newspaper/article/8863638)
Article: 27 Aug 1870, "Commercial Intelligence" Property withdrawn (MERC: "Commercial Intelligence," 27 Aug 1870, https:/trove.nla.gov.au/newspaper/article/8869964)
Residence: 7 Feb 1871, William Findon (occupier), executors of Robert Whiteway (owners), house, ground, annual rateable value £10 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 8 Sep 1874, Mrs Mary Cartwright (occupier, inserted), executors of Robert Whiteway (owners), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 19 Mar 1878, Mrs Mary Cartwright (occupier), executors of Robert Whiteway (owners), house, annual rateable value £7 10s (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Shop: 19 Mar 1878, Charles Gossage (occupier), executors of Robert Whiteway (owners) shop, annual rateable value £10 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 17 Feb 1885, Charles Gossage (occupier), executors of Robert Whiteway (owners) shop, annual rateable value £10 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Residence: 16 Feb 1892, Mrs Mary Cartwright (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Residence: 16 Feb 1892, Mrs Ellen Gossage (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Claim for Land Grant: 11 May 1894, Simon Arnett & William Mason (MERC: "Claims to Grants of Land," 11 May 1894, https:/trove.nla.gov.au/newspaper/article/13293953)
Land Grant: 19 Jul 1894, Simon Arnett & William Mason (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Advertisement: 31 Aug 1894, "For Sale" House containing seven rooms (MERC: "For Sale," 31 Aug 1894, https:/trove.nla.gov.au/newspaper/article/9324122)
Conveyed: 6 Dec 1894, 1r 18p, Simon Arnett & William Mason to Leo White for £76; sum includes [3] (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Property Transfer: 16 Jun 1898, Upon the death of Simon Arnett, his share became vested in William Tasman Mason (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Conveyed: 30 Jul 1898, William Tasman Mason to Mary Ann (Whiteway) Arnett for £20 (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
For more information, go to [B5.1] Dalrymple St & [B5.2] Dalrymple St
[B5.1] Dalrymple Street - 0a 2r 29p
Bounded on the South-West by three chains and forty-two links North-westerly along land now occupied by or belonging to Leo White commencing at the North-East angle there on Dalrymple Street; on the South-West by one chain ninety-three links North-westerly along a Municipal Reserve; on the North-East by three chains thirty-eight links and three quarters of a link South-easterly along land granted to William Wood Hughes to Dalrymple Street aforesaid; and thence on the North-East by two chains nine links and one quarter of a link South-easterly along that street to the point of commencement - 2 roods, 29 perches.
Advertisement: 31 Aug 1894, "For Sale" Lot 1. Brick house containing seven rooms (MERC: "For Sale," 31 Aug 1894, https:/trove.nla.gov.au/newspaper/article/9324122)
Property Transfer: 16 Jun 1898, Upon the death of Simon Arnett, his share became vested in William Tasman Mason (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Conveyed: 30 Jul 1898, William Mason to Mary Ann (Whiteway) Arnett for £20 (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Certificate of Title: 16 Aug 1898, registered to Mary Ann (Whiteway) Arnett, widow (LIST: Mary Ann Arnett, title historic, vol 107, fol 190)
Land: 28 Mar 1899, Mrs Mary Ann Arnett (owner), allotment, capital value £40, annual rateable value £2 (TGG: "Valuation Roll," 1899, p323, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V8X4)
Conveyed: 15 Feb 1904, Mary Ann (Whiteway) Arnett to her son, Edward Simon Arnett (LIST: Mary Ann Arnett, title historic, vol 107, fol 190)
Conveyed: 5 Jun 1914, Edward Simon Arnett to Edward Henry Paine for £90 (LIST: Mary Ann Arnett, title historic, vol 107, fol 190)
Certificate of Title: 25 Jun 1914, registered to Edward Henry Paine, carpenter (LIST: Edward Henry Paine, title historic, vol 223, fol 70)
Conveyed: 5 Jun 1918, [B5.1.1], 15p, Edward Henry Paine to Ethel Maud (Webster) McInytre for £15 (LIST: Edward Henry Paine, title historic, vol 223, fol 70)
Certificate of Title: 21 Jun 1918, [B5.1.1], registered to Ethel Maud (Webster) McIntyre, married woman (LIST: Ethel Maud Webster, historic title, vol 257, fol 47)
Residence: 4 Mar 1919, [B5.1], Edward Henry Paine (owner), shops, annual rateable value £6 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)
Land: 4 Mar 1919, [B5.1.1], Mrs Ethel Maud McIntyre (owner), annual rateable value £2 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)
[B5.2] Dalrymple Street - 0a 1r 18p
Bounded on the South-West by three chains and forty-three links North-westerly along land granted to Charles Cockburn Schaw and now occupied by William Henry Sealy commencing at the North-East angle there on Dalrymple Street; on the South-West by one chain seven links North-westerly along a Municipal Reserve; on the North-East by three chains forty-two links South-easterly along land granted to Simon Arnett and William Tasman Mason to Dalrymple Street aforesaid; and thence on the North-East by one chains seven links South-easterly along that street to the point of commencement - 1 rood, 18 perches.
Advertisement: 31 Aug 1894, "For Sale" four-roomed cottage (MERC: "For Sale," 31 Aug 1894, https:/trove.nla.gov.au/newspaper/article/9324122)
Conveyed: 6 Dec 1894, Simon Arnett & William Tasman Mason to Leo White for £76; includes [3] (LIST: Simon Arnett, land grant historic, vol 69, fol 60)
Certificate of Title: 31 Dec 1894, registered to Leo White, storekeeper (LIST: Leo White, title historic, vol 94, fol 109)
Residence: 28 Mar 1899, Mrs Mary Cartwright (occupier), Leo White (owner), cottage, capital value £80, annual rateable value £7 10s (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Mortgage: 16 Jan 1902, Leo White borrowed £130 from Alfred Ernest Broadribb; includes [2], [3], [4], [13] (LIST: Leo White, title historic, vol 94, fol 109)
Mortgage: 7 Oct 1909, Transmitted to William Henry Burgess & Walter Leslie Sansom; Leo White declared bankrupt (LIST: Leo White, title historic, vol 94, fol 109)
Mortgage: 8 Jun 1910, Discharged, £130 paid in full (LIST: Leo White, title historic, vol 94, fol 109)
Conveyed: 9 Jun 1910, William Henry Burgess & Walter Leslie Sansom to Leonard Ryan for £40 (LIST: Leo White, title historic, vol 94, fol 109)
[B6] Patrick Street - 2a 1r 23p
Bounded on the Western side by two hundred and sixty-five links along Barrack Street commencing from the corner of Patrick Street; on the Northern side by the allotment occupied by the District Surgeon and an allotment occupied by or belonging to Alexander Denholm being an easterly line of nine hundred and eighteen links extending to Dalrymple Street; on the North-Eastern side by two hundred and sixty-eight links along Dalrymple Street extending to Patrick Street aforesaid; and on the Southern side by nine hundred and thirty-seven links along that street to the point of commencement - 2 acres, 1 rood, 23 perches.
Census: 1 Jan 1842, Charles Cockburn Shaw (owner), brick house, unfinished, uninhabited (CEN1: Charles Cockburn Schaw, p175/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-175)
Land Grant: 13 Jul 1842, Charles Shaw, granted (RD1: Charles C Schaw, p38/1838, https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P38JPG)
Land Grant: 17 Sep 1842, Charles Shaw, enrolled (RD1: Charles C Schaw, p38/1838, https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P38JPG)
Census: 1 Jan 1848, John Lawton (occupier), Charles Cockburn Schaw (owner), brick, unfinished, inhabited (CEN1: John Lawton, p221/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-221)
Conveyed: 30 Jul 1853, Charles Cockburn Schaw to Edward Andrews for £250 (LIST: Charles Cockburn Schaw, historic deed, no 30/ 8461)
Residence: 18 May 1858, Cornelius Downing (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 8s (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 18 May 1858, Maurice Fleming (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Land: 18 May 1858, Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5; includes [B6 part], [L5, L10] (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 6 Dec 1859, Cornelius Downing (occupier, erased), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 8s (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, Maurice Fleming (occupier, erased), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, James Dalwood (occupier, inserted), Edward Andrews (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, Henry Wise (occupier, inserted), Edward Andrews (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 20 Nov 1860, James Donnelly, (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 20 Nov 1860, Edward Burney (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, John Davis (occupier), Edward Andrews (owner), house, stable, annual rateable value £10 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 19 Nov 1861, John Cooper (occupier), Edward Andrews (owner), house, ground, annual rateable value £10 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Land: 19 Nov 1861, Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5; [B6-part], [L5, L10] (TGG: "Valuation Roll," 1861, p1693, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B)
Residence: 15 Nov 1864, John Finley (occupier), Edward Andrews (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 15 Nov 1864, John Miller (occupier), Edward Andrews (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Land: 15 Nov 1864, Edward Andrews (owner), cultivated land, grass paddocks, 11½ acres, annual rateable value £10; [B6-part], [29-part], [L5, L10] (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
26 Feb 1867 - Residence: Martin Kirle (occupier), Edward Andrews (owner), house, ground, under 1 acre, annual rateable value £10 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
26 Feb 1867 - Residence: Henry Hart (occupier), Edward Andrews (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Land: 26 Feb 1867, Edward Andrews (owner), grass paddocks, 11½ acres, annual rateable value £5; includes [B6-part], [29-part], [L5, L10] (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Mortgage: 22 Jun 1869, Edward Andrews borrowed £300 from Martha Rayner; includes [29], [35] (LIST: Edward Andrews, historic deed, no 05/6372)
Mortgage: 19 Nov 1869, Edward Andrews borrowed £250 from Martha Rayner; includes [29], [35] (LIST: Edward Andrews, historic deed, no 05/6675)
Residence: 1 Mar 1870, Martin Kirle (occupier), Edward Andrews (owner), house, ground, annual rateable value £7 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Land: 1 Mar 1870, Edward Andrews (owner), grass paddock, cultivated land, 11½ acres, annual rateable value £10; [B6-part], [29-part], [L5, L10] (TGG: "Valuation Roll," 1870, p355, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF)
Residence: 7 Feb 1871, Henry Moore (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1871, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-K951)
Residence: 7 Feb 1871, Martin Kirle (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Property Transfer: 1 Mar 1871, Estate of Edward Andrews to his widow, Catherine (Curtin) Andrews (PROB: Edward Andrews, no 613/1871, https:/libraries.tas.gov.au/Digital/AD961-1-4-613)
Residence: 20 Feb 1872, Martin Kirle (occupier), Mrs Catherine Andrews (owner), house, ground, annual rateable value £5 4s (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Residence: 11 Mar 1873, Eliza Smith (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1873, p252-253, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VVQ5)
Residence: 3 Feb 1874, Martin Kirle (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 3 Feb 1874, William Banks (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1874, p207, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J996-J)
Residence: 8 Sep 1874, William Banks (occupier, erased), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, John Davis (occupier, inserted), Mrs Catherine Andrews (owner), house, land, annual rateable value £5 (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 30 Jan 1877, Michael Quinn (occupier), Mrs Catherine Andrews (owner), house, under 1 acre, annual rateable value £5 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, James Smith (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 19 Mar 1878, Joseph Walters (occupier), Mrs Catherine Andrews (owner), house, stables, paddock, 2 acres, annual rateable value £15 10s (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Advertisement: 31 Jan 1879, "Properties in Bothwell" Lot 1 (MERC: "Properties in Bothwell," 31 Jan 1879, https:/trove.nla.gov.au/newspaper/article/8973242)
Mortgage: 14 Aug 1881, discharged, £300 & £250 paid in full by Catherine (Curtin) Andrews & Charles Edward Andrews (LIST: Catherine Andrews, historic deed, no 06/8455)
Conveyed: 17 Aug 1889, Catherine (Curtin) Andrews to George Broughton Sealy (LIST: Catherine Andrews, historic deed, no 08/2955)
Land: 14 Jan 1890, George Broughton Sealy (owner), paddock, 1½ acres, annual rateable value £1 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 19 Aug 1890, John Ryan (occupier), Mrs Catherine Andrews (owner, erased), house, land, 2½ acres, capital value £130, annual rateable value £6 (TGG: "Valuation Roll," 1890, p1277, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K)
Residence: 19 Aug 1890, John Ryan (occupier), George Broughton Sealy (owner, inserted), house, land, 2½ acres, capital value £130, annual rateable value £6 (TGG: "Valuation Roll," 1890, p1277, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K)
Residence: 19 Aug 1890, Mrs Mary Ann Wells (occupier), Mrs Catherine Andrews (owner, erased), house, capital value £50, annual rateable value £5 (TGG: "Valuation Roll," 1890, p1277, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K)
Residence: 19 Aug 1890, Mrs Mary Ann Wells (occupier), George Broughton Sealy (owner, inserted), house, capital value £50, annual rateable value £5 (TGG: "Valuation Roll," 1890, p1277, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K)
Land: 24 Feb 1891, George Broughton Sealy (owner), paddock, 1½ acres, annual rateable value £1 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Property Transfer: 18 May 1892, Estate of George Broughton Sealy to his brother, William Henry Sealy (PROB: George Broughton Sealy, no 4130/1891, https:/libraries.tas.gov.au/Digital/AD960-1-19-4130)
Residence: 19 Feb 1895, James Swindells (occupier), William Henry Sealy (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1895, p530-531, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1JL)
Residence: 28 Mar 1899, Miss Fanny Branch (occupier), William Henry Sealy (owner), cottage, ½ acre, capital value £80, annual rateable value £5 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 28 Mar 1899, Unoccupied, William Henry Sealy (owner), cottage, under 1 acre, capital value £80, annual rateable value £5 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Land: 28 Mar 1899, William Henry Sealy (owner), paddock, 1½ acres, capital value £60, annual rateable value £3 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Article: 3 Jun 1905, "Bothwell" Floods (MERC: "Bothwell," 3 Jun 1905, p6, https:/trove.nla.gov.au/newspaper/article/12305121)
Bibliography of Sources
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.
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.