Map 1 - Section H

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

[H1] High Street - 0a 1r 13p

Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Williams Street; on the South by one hundred and eleven links along allotment No 15; and on the East by three chains along allotment No 2 to High St - 1 rood, 13 perches.

Link to Map Sections diagram

Article: 27 Jul 1838, Robert Patterson named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Land Grant: 1 Aug 1839, Robert Patterson, in consideration of £5 (RD1: Robert Patterson, p60/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P061JPG)
Land Grant: 26 Aug 1839, Robert Patterson, enrolled upon payment of £5 (RD1: Robert Patterson, p60/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P061JPG)
Conveyed: 10 May 1845, Robert Patterson to Edward Bowden for £16 10s; includes [H15] (LIST: Edward Bowden, historic deed, no 03/1009)
For more information, go to [H1-H2, H15] High St

[H2] High Street - 0a 1r 13p

Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along allotment No 1; on the South by one hundred and eleven links along allotments 15 and 11; and on the East by three chains along allotment No 3 to High St - 1 rood, 13 perches.

Link to Map Sections diagram

Land Grant: 9 Jul 1838, Edward Bowden, in consideration of £8 (RD1: Edward Bowden, p125/1839, https:/libraries.tas.gov.au/Digital/RD1-1-5/RD1-1-5P125JPG)
Article: 27 Jul 1838, Edward Bowden named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Land Grant: 16 Feb 1839, Edward Bowden, enrolled upon payment of £8 (RD1: Edward Bowden, p125/1839, https:/libraries.tas.gov.au/Digital/RD1-1-5/RD1-1-5P125JPG)
Census: 1 Jan 1842, Edward Bowden (owner), unoccupied, brick, unfinished (CEN1: Edward Bowden, p171/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-171)
For more information, go to [H1-H2, H15] High St

[H1-H2, H15] High Street - 0a 3r 39p

[H1] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Williams Street; on the South by one hundred and eleven links along allotment No 15; and on the East by three chains along allotment No 2 to High St - 1 rood, 13 perches.
[H2] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along allotment No 1; on the South by one hundred and eleven links along allotments 15 and 11; and on the East by three chains along allotment No 3 to High St - 1 rood, 13 perches.
[H15] - Bounded on the South by one hundred and sixty-six and a half links along Franklin Street; on the West by two chains along Williams Street; on the North by one hundred and sixty-six and a half links along allotment No 1 and partly along allotment No 2; and on the East by two chains along allotment No 14 to Franklin St - 1 rood, 13 perches.

Link to Map Sections diagram

Residence: 18 May 1858, Edward Bowden Snr (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Property Transfer: aft 21 Sep 1858, Estate of Edward Bowden Snr to Diana (Ayres) Bowden (LIST: Edward Bowden, historic deed, no 11/0831)
Residence: 21 Dec 1858, Mrs Diana Bowden (owner, inserted), house, annual rateable value £20 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 20 Nov 1860, George Goddard (occupier), Mrs Diana Bowden (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, George Goddard (occupier), Mrs Diana Bowden (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Property Transfer: aft 28 Nov 1866, Estate of Diana (Ayres) Bowden to her daughter, Annie (Bowden) Goddard (LIST: Edward Bowden Goddard, historic deed, no 07/4203)
Residence: 26 Feb 1867, George Goddard (occupier), Mrs Annie Bowden (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 1 Mar 1870, Mrs Annie Goddard (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Mrs Annie Goddard (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 19 Mar 1878, William Henry Jones (occupier), Mrs Annie Jones (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Property Transfer: aft 15 Jun 1883, estate of Annie (Bowden/Goddard) Jones to her widower, William Henry Jones (LIST: Edward Bowden Goddard, historic deed, no 07/4203)
Conveyed: 1 Oct 1883, William Henry Jones to his stepsons, George Goddard & Edward Bowden Goddard (LIST: Edward Bowden Goddard, historic deed, no 07/4203)
Article: 14 May 1885, George Goddard & Edward Bowden Goddard named under "Real Property Act Notices" (MERC: "Real Property Act Notices," 14 May 1885, https:/trove.nla.gov.au/newspaper/article/9104954)
Certificate of Title: 14 Jul 1885, registered to George Goddard & Edward Bowden Goddard, carpenters (LIST: George Goddard & Edward Bowden Goddard, title historic, vol 47, fol 175)
Residence: 14 Jan 1890, Edward Bowden Goddard (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Conveyed: 24 Sep 1895, [H1.2, H2], 1r 24p, George Goddard & Edward Bowden to Clara (Shipley) Goddard for £147 (LIST: George Goddard & Edward Bowden Goddard, title historic, vol 47, fol 175)
Conveyed: 2 Oct 1895, [H1.1, H15], Edward Bowden Goddard conveyed his share to George Goddard for £75 (LIST: George Goddard & Edward Bowden Goddard, title historic, vol 47, fol 175)
For more information, go to [H1.1, H15] High St & [H1.2, H2] High St]

[H1.1, H15] High St Street - 0a 2r 20p

Bounded on the North by ninety-eight and one-fifth links along High Street; on the West by five chains and seven-tenths of a link along Williams Street; on the South by one chain and thirteen and three-tenths of a link along Franklin Street; on the East by one chain and eighty links allotment No 15; on the North by seventy-four and two-fifths of a link allotment No 15; and on the East by three chains and eleven and four-fifths of a link along allotments No 15 and No 2 to High Street - 2 roods, 20 perches.

Link to Map Sections diagram

Conveyed: 2 Oct 1895, Edward Bowden Goddard to George Goddard for £75 (LIST: George Goddard & Edward Bowden Goddard, title historic, vol 47, fol 175)
Certificate of Title: 17 Dec 1895, registered to George Goddard, carpenter (LIST: George Goddard, title historic, vol 97, fol 178)
Land: 28 Mar 1899, George Goddard (owner), garden, capital value £60, annual rateable value £3 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Conveyed: 5 Sep 1910, Estate of George Goddard to Claude Sydney Blake (LIST: George Goddard, title historic, vol 97, fol 178)
Certificate of Title: 13 Sep 1910, registered to Sydney Claude Blake, builder (LIST: Sydney Claude Blake, title historic, vol 187, fol 193)
Electoral Roll: 1914, Sydney Claude Blake, builder; Catherine Ellenor Blake, domestic duties (ELEC: p2-3/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00853)
Electoral Roll: 1919, Sydney Claude Blake, builder; Catherine Ellenor Blake, domestic duties (ELEC: p2-3/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00929)
Residence: 4 Mar 1919, Sydney Claude Blake (owner, occupier), cottage, carpenter's shop, annual rateable value £16 (TGG: "Valuation Roll," 1919, p492-493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SQ1F)

[H1.1, H2] High St Street - 0a 1r 24p

Bounded on the North by one chain and twenty-five and one-tenth links along High Street; on the West by three chains and eleven and four-fifths of a link along allotment No 1; on the South by one chain and thirty-one and three-fifths of a link along allotments 15 and 11; and on the East by three chains and ten and a half links along allotment No 3 to High St - 1 rood, 24 perches.

Link to Map Sections diagram

Conveyed: 24 Sep 1895, George Goddard & Edward Bowden to Clara (Shipley) Goddard for £147 (LIST: George Goddard & Edward Bowden Goddard, title historic, vol 47, fol 175)
Certificate of Title: 17 Dec 1895, registered to Clara Miriam Ruth (Shipley) Goddard, married woman (LIST: Clara Miriam Ruth Goddard, title historic, vol 97, fol 179)
Conveyed: 28 Aug 1897, Clara Miriam Ruth (Shipley) Goddard to Charles Henry Hart for £180 (LIST: Clara Miriam Ruth Goddard, title historic, vol 97, fol 179)
Certificate of Title: 11 Sep 1897, registered to Charles Henry Hart, storekeeper, Victoria Valley (LIST: Charles Henry Hart, title historic, vol 104, fol 46)

[H3-H4] High Street - 0a 2r 26p

[H3] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Allotment No 2; on the South by one hundred and eleven links along Allotment No 14; and thence on the East by three chains along Allotment No 4 to High Street - 1 rood, 13 perches.
[H4] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Allotment No 3; on the South by one hundred and eleven links along Allotment No 13; and thence on the East by three chains along Allotment No 5 to High Street - 1 rood, 13 perches.

Link to Map Sections diagram

Land Grant: 11 Jul 1838, Henry Mylam Cockerill, in consideration of £10 15s (RD1: Henry Mylam Cockerill, p184/1842, https:/libraries.tas.gov.au/Digital/RD1-1-13/RD1-1-13P184JPG)
Article: 27 Jul 1838, Henry Mylam Cockerill named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Advertisement: 8 Dec 1840, "To Be Sold," four allotments, includes [H5-H6] (COUR: "To Be Sold," 8 Dec 1840, https:/trove.nla.gov.au/newspaper/article/8751291)
Article: 24 Aug 1842, Henry Mylam Cockerill named under "Title Deeds" (LAEX: "Title Deeds," 24 Aug 1842, https:/trove.nla.gov.au/newspaper/article/36249698)
Land Grant: 15 Sep 1842, Henry Mylam Cockerill, enrolled upon payment of £10 15s (RD1: Henry Mylam Cockerill, p184/1842, https:/libraries.tas.gov.au/Digital/RD1-1-13/RD1-1-13P184JPG)
Advertisement: 29 Feb 1856, "Auction," Lot 6, weather-boarded cottage (COUR: "Bothwell," Auction, 29 Feb 1856, https:/trove.nla.gov.au/newspaper/article/2499715)
Conveyed: 25 Apr 1856, Henry Mylam Cockerill to Charles Thorpe for £55 (LIST: Henry William Cockerill, historic deed, no 04/2847)
Residence: 18 May 1858, Charles Thorpe (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Article: 16 Apr 1863, Charles Thorpe named under "Official Notices" (LAEX: "Official Notices," 16 Apr 1863, https:/trove.nla.gov.au/newspaper/article/41460106)
Conveyed: bef 22 Jun 1863, Charles Thorpe conveyed [H4] to William Wilby; a deed has not been located (LIST: William Wilby, title historic, vol 2, fol 62)
For more information, go to [H3] High St & [H4] High St

[H3] High Street - 0a 1r 13p

Bounded on the North by one hundred and eleven links along High Street; West by three chains along Allotment No 2; South by one hundred and eleven links along Allotment No 14; and East by three chains along Allotment No 4 to High Street - 1 rood, 13 perches.

Link to Map Sections diagram

Residence: 26 Feb 1867, Charles Thorpe (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 1 Mar 1870, Charles Thorpe (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1870, p360, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V2RN)
Article: 28 Nov 1872, Charles Thorpe named under "Real Property Act Notices" (MERC: "Real Property Act Notices," 5 Dec 1872, https:/trove.nla.gov.au/newspaper/article/8922659)
Conveyed: bef 16 Jan 1873, Charles Thorpe to Simon Arnett; a deed has not been located (LIST: Simon Arnett, title historic, vol 14, fol 75)
Certificate of Title: 16 Jan 1873, registered to Simon Arnett, butcher (LIST: Simon Arnett, title historic, vol 14, fol 75)
Residence: 4 Mar 1873, Simon Arnett leased to Charles and Jane Thorpe for life (LIST: Simon Arnett, title historic, vol 14, fol 75)
Residence: 3 Feb 1874, Charles Thorpe (occupier), Simon Arnett (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1874, p210-211, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J9MH-9)
Residence: 8 Feb 1876, James Whiteway (occupier), Simon Arnett (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1876, p194-195, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KBTH)
Residence: 19 Mar 1878, James Whiteway (occupier), Simon Arnett (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 25 Feb 1879, James Whiteway (occupier), Simon Arnett (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1879, p374-375, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SXR)
Mortgage: 18 Mar 1880, Simon Arnett borrowed £300 from Frederick Synnot against [H3], [I8.1], [A16], [Gg2], [Xx-Yy] (LIST: Simon Arnett, title historic, vol 14, fol 75)
Mortgage: 18 Nov 1885, Transferred to the executors of Frederick Synnot (LIST: Simon Arnett, title historic, vol 14, fol 75)
Mortgage: 11 Apr 1889, Transferred from the executors of Frederick Synnot to the Perpetual Trustees (LIST: Simon Arnett, title historic, vol 14, fol 75)
Land: 14 Jan 1890, Simon Arnett (owner), land, 26 acres, annual rateable value £8; includes [A16], [Gg2], [Xx-Yy] (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Residence: 28 Mar 1899, Charles David Medhurst (owner, occupier), house, shop, capital value £250, annual rateable value £17 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Conveyed: 19 Jul 1900, Executors of Simon Arnett to Charles David Medhurst for £26 (LIST: Simon Arnett, title historic, vol 14, fol 75)
Certificate of Title: 14 Sep 1900, registered to Charles David Medhurst, bootmaker (LIST: Charles David Medhurst, title historic, vol 117, fol 179)
Electoral Roll: 1914, Charles David Medhurst, bootmaker; Sarah Jane Medhurst, domestic duties (ELEC: p10-11/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00913)
Land: 3 Nov 1914, Frederick Synnot's Estate (owners), paddock, annual rateable value £1 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
Electoral Roll: 1919, Charles David Medhurst, bootmaker; Sarah Jane Medhurst, domestic duties (ELEC: p8-9/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00974)
Residence: 4 Mar 1919, Charles David Medhurst (owner, occupier), house, shop, garden, annual rateable value £1 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

[H4] High Street - 0a 1r 13p

Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along allotment No 3; on the South by one hundred and eleven links along allotment No 13; and thence on the East by three chains along allotment No 4 to High Street - 1 rood, 13 perches.

Link to Map Sections diagram

Advertisement: 16 Apr 1863, Charles Thorpe named under "Real Property Act Notices" (LAEX: "Real Property Act Notices," 16 Apr 1863, https:/trove.nla.gov.au/newspaper/article/41460106)
Conveyed: bef 22 Jun 1863, Charles Thorpe to William Wilby; a deed has not been located (LIST: William Wilby, title historic, vol 2, fol 62)
Certificate of Title: 22 Jun 1863, registered to William Wilby, labourer (LIST: William Wilby, title historic, vol 2, fol 62)
Residence: 15 Nov 1864, William Wilby (owner, occupier), house, ground, annual rateable value £7 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 26 Feb 1867, Jane Smith (occupier), William Wilby (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Conveyed: 23 Sep 1868, William Wilby to John White & Simon Arnett (LIST: William Wilby, title historic, vol 2, fol 62)
Certificate of Title: 30 Sep 1868, registered to John White & Simon Arnett, storekeepers (LIST: John White, title historic, vol 9, fol 26)
Residence: 28 Jan 1869, John White & Simon Arnett leased the property to William & Mary Wilby for their lives (LIST: John White, title historic, vol 9, fol 26)
Conveyed: 24 Jun 1870, Simon Arnett conveyed his share to John White for £50; sum includes [4], [9] (LIST: John White, title historic, vol 9, fol 26)
Certificate of Title: 7 Jul 1870, registered to John White, storekeeper (LIST: John White, title historic, vol 11, fol 15)
Residence: 19 Mar 1878, Eliza Smith (occupier), John White (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: 14 Jan 1890, Eliza Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 19 Feb 1895, Eliza Smith (occupier), John White (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1895, p530-531, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1JL)
Residence: 28 Mar 1899, Eliza Smith (occupier), John White (owner), cottage, capital value £100 (TGG: "Valuation Roll," 1895, p530-531, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1JL)
Property Transfer: 1 Mar 1905, Estate of John White to his daughter, Ada (White) Weaver (PROB: John White, no 6477/1904, https:/libraries.tas.gov.au/Digital/ad960-1-27-6477)

[H5-H6] High Street - 0a 2r 26p

[H5] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Allotment 4; on the South by one hundred and eleven links along Allotments No 13 & 12; and on the East by three chains along Allotment No 6 to High Street - 1 rood, 13 perches.
[H6] - Bounded on the North by one hundred and eleven links along High Street; on the West by three chains along Allotment 5; on the South by one hundred and eleven links along Allotment No 12; and on the East by three chains along Allotment No 7 to High Street - 1 rood, 13 perches.

Link to Map Sections diagram

Land Grant: 9 Jul 1838, Phineas Moss, in consideration of £11 (RD1: Phineas Moss, p5/1839,https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P5JPG)
Article: 27 Jul 1838, Phineas Moss named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Conveyed: 9 May 1840, Phineas Moss to Henry Mylam Cockerill for £18 (LIST: Henry William Cockerill, historic deed, no 02/3535)
Advertisement: 8 Dec 1840, "To Be Sold," four allotments, includes [H3-H4] (COUR: "To Be Sold," 8 Dec 1840, https:/trove.nla.gov.au/newspaper/article/8751291)
Land Grant: 15 Sep 1842, Phineas Moss, enrolled upon payment of £11 (RD1: Phineas Moss, p5/1839,https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P5JPG)
Advertisement: 29 Feb 1856, "Auction," Lot 7, half an acre of land (COUR: "Bothwell," Auction, 29 Feb 1856, https:/trove.nla.gov.au/newspaper/article/2499715)
Conveyed: 25 Apr 1856, Henry Mylam Cockerill to Richard Allen for £35 (LIST: Henry William Cockerill, historic deed, 04/2907)
Residence: 18 May 1858, James Whiteway (occupier), Richard Allen (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 19 Nov 1861, James Whiteway (occupier), Richard Allen (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1861, p1696-1697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J939-W)
Residence: 15 Nov 1864, James Whiteway (occupier), Richard Allen (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 26 Feb 1867, John Cooper (occupier), Richard Allen (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 11 Feb 1868, John Cooper (occupier), Richard Allen (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Residence: 7 Feb 1871, John Cooper (occupier), Richard Allen (owner), house, 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, John Cooper (occupier, erased), Richard Allen Snr (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, William Dalby (occupier, inserted), Richard Allen Snr (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 30 Jan 1877, William Dalby (occupier), Richard Allen Snr (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, William Dalby (occupier), Richard Allen Snr (owner), house, annual rateable value £10 (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, Annie Marie (Allen) Sealy (PROB: Richard Allen, no 2621/1882, https:/libraries.tas.gov.au/Digital/AD960-1-12-2621)
Advertisement: 24 Dec 1886, Annie Marie (Allen) Sealy named under "Real Property Act Notices" (MERC: "Real Property Act Notices," 4 Dec 1886, https:/trove.nla.gov.au/newspaper/article/9129533)
Conveyed: bef 21 Jan 1887, Annie Marie (Allen) Sealy to John White for £100; a deed has not been located (LIST: John White, title historic, vol 55, fol 174)
Certificate of Title: 21 Jan 1887, registered to John White, storekeeper (LIST: John White, title historic, vol 55, fol 174)
Residence: 14 Jan 1890, George Wilby (occupier), John White (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 28 Mar 1899, Frederick Cooper (occupier), John White (owner), cottage, capital value £150 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Property Transfer: 8 Mar 1905, Estate of John White to his daughter, Ada (White) Weaver (LIST: John White, title historic, vol 55, fol 174)

[H7-H8] High Street - 0a 2r 26p

[H7] - Bounded on the North by one hundred and eleven links along High Street; West by three chains along allotment No 6; South by one hundred and eleven links along allotment No 11; and East by three chains along allotment No 8 to High Street - 1 rood, 13 perches.
[H8] - Bounded on the North by one hundred and eleven links along High Street; West by three chains along allotment No 7; South by one hundred and eleven links along allotment No 11; and East by three chains along allotment No 9 to High Street - 1 rood, 13 perches.

Link to Map Sections diagram

Land Grant: 11 Jul 1838, John McRa, in consideration of £10 15s (RD1: John McRa, p132/1842, https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P132JPG)
Article: 27 Jul 1838, John McRa named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Land Grant: 22 Sep 1842, John McRa, upon payment of £10 15s (RD1: John McRa, p132/1842, https:/libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P132JPG)
Conveyed: 20 Jan 1844, John McRa to James Gill for £16; includes [I7-I9] (LIST: James Gill, historic deed, no 02/6917)
Conveyed: 25 May 1848, James Gill to James King for £10 (LIST: James Gill, historic deed, no 03/3605)
Conveyed: bef 17 Nov 1863, James King to Richard Allen; a deed has not been located (TGG: "Valuation Roll," 1863, p2127, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V998-H)
Land: 17 Nov 1863, Richard Allen (owner), cultivated land, 10½ acres, annual rateable value £5; includes [Bb3] (TGG: "Valuation Roll," 1863, p2127, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V998-H)
Advertisement: 24 Sep 1866, Richard Allen named under "Real Property Act Notices" (TMH: "Real Property Act Notices," 17 Sep 1866, https:/trove.nla.gov.au/newspaper/article/169047683)
Property Transfer: 31 Oct 1866, Richard Allen to his daughter, Mary (Allen) White (LIST: Mary White, title historic, vol 6, fol 114)
Residence: 26 Feb 1867, James Whiteway (occupier), John White (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 1 Mar 1870, William Nobes (occupier), John White (owner), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 7 Feb 1871, William Nobes (occupier), John White (owner), house, annual rateable value £7 10s (TGG: "Valuation Roll," 1871, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-K951)
Residence: 20 Feb 1872, William Davis (occupier), John White (owner), house, annual rateable value £7 10s (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Residence: 3 Feb 1874, Empty, John White (owner), house, annual rateable value £5 4s (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 22 Mar 1881, Charles Gossage Jnr (occupier), John White (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Conveyed: 11 Oct 1887, Mary (Allen) White to Peter Davie for £200 (LIST: Mary White, title historic, vol 6, fol 114)
Mortgage: 5 Nov 1887, Peter Davie borrowed £150 from the Tasmanian Permanent Building Society (LIST: Mary White, title historic, vol 6, fol 114)
Residence: 14 Jan 1890, Peter Davie (owner, occupier), house, annual rateable value £14 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 16 Feb 1892, Peter Davie (owner, occupier), house, annual rateable value £14 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Residence: 13 Feb 1894, Peter Davie (owner, occupier), house, annual rateable value £12 12s (TGG: "Valuation Roll," 1894, p484-485, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VH2S)
Mortgage: 18 Oct 1898, Transferred from the Tasmanian Permanent Building Society to The National Mutual Life Association of Australasia (LIST: Mary White, title historic, vol 6, fol 114)
Residence: 28 Mar 1899, Peter Davie (owner, occupier), house, capital value £180 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Mortgage: 16 Nov 1899, Peter Davie, discharged, £200 paid in full (LIST: Mary White, title historic, vol 6, fol 114)

[H10-H14] Franklin Street - 1a 2r 25p

[H10] - Bounded on the East by two chains along George Street; on the South by one hundred and sixty-six and a half link along Franklin Street; on the West by two chains along Allotment No 11; thence on the North by one hundred and sixty-six and a half link along Allotments No 8 and 9 to George Street - 1 rood, 13 perches.
[H11, H12, H13, H14] - Bounded on the South by six hundred and sixty-six links along Franklin Street; on the West by two chains along Allotment No 12; on the North by six hundred and sixty-six links along Allotment No 7 and 8; thence on the East by two chains along Allotment No 10 to Franklin Street - 1 acre, 1 rood, 12 perches.

Link to Map Sections diagram

Land Grant: 9 Jul 1838, [H10], John Young, in consideration of £5 (RD1: John Young, p60/1839, https:/libraries.tas.gov.au/Digital/RD1-1-6/RD1-1-6-060JPG)
Article: 27 Jul 1838, [H10], John Young named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Article: 27 Jul 1838, [H11-H14], Thomas Frederick Marzetti named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Land Grant: 27 May 1839, [H10], John Young, enrolled upon payment of £5 (RD1: John Young, p60/1839, https:/libraries.tas.gov.au/Digital/RD1-1-6/RD1-1-6-060JPG)
Land Grant: 11 Jul 1839, [H11-H14], Thomas Frederick Marzetti, in consideration of £20 (RD1: Thomas Frederick Marzetti, p174/1839, https:/libraries.tas.gov.au/Digital/RD1-1-6/RD1-1-6-175JPG)
Land Grant: 13 Jul 1839, [H11-H14], Thomas Frederick Marzetti, enrolled upon payment of £20 (RD1: Thomas Frederick Marzetti, p174/1839, https:/libraries.tas.gov.au/Digital/RD1-1-6/RD1-1-6-175JPG)
Conveyed: 29 Jun 1846, [H11-H14], Thomas Frederick Marzetti to Charles Swanston (LIST: Thomas Frederick Marzetti, historic deed, no 03/2009)
Conveyed: 26 Jun 1849, [H11-H14], Charles Swanston to Edward Andrews for £21 (LIST: Charles Swanston, historic deed, no 03/4555)
Conveyed: bef 18 May 1858, [H11-H14], Edward Andrews to William Berry; a deed has not been located (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 18 May 1858, [H11], William Barnsley (occupier), William Berry (owner), house, annual rateable value £9 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 21 Dec 1858, [H11], William Barnsley (occupier, erased), William Berry (owner), house, annual rateable value £9 (TGG: "Valuation Roll," 1858, p1543, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VRP8)
Residence: 21 Dec 1858, [H11], Samuel Pitt (occupier, inserted), William Berry (owner), house, annual rateable value £9 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 6 Dec 1859, [H11], Samuel Pitt (occupier, erased), William Berry (owner), house, annual rateable value £9 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, [H11], William Berry (owner, inserted), house, annual rateable value £9 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 19 Nov 1861, [H11], William Berry (owner, occupier), house, annual rateable value £9 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 26 Feb 1867, [H11], William Berry (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Land: 26 Feb 1867, [H12-H14], John Davis (occupier), William Berry (owner), allotment, annual rateable value £1 10s (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Advertisement: 27 Feb 1867, [H12-H14], William Berry, named under Real Property Act Notices" (MERC: "Real Property Act Notices," 27 Feb 1867, https:/trove.nla.gov.au/newspaper/article/8844405)
Conveyed: aft 30 Mar 1867, [H12-H14], William Berry to John Davis; a deed has not been located (LIST: John Davis, title historic, vol 7, fol 32)
Certificate of Title: 26 Apr 1867, [H12-H14], registered to John Davis, groom (LIST: John Davis, title historic, vol 7, fol 32)
Conveyed: bef 11 Feb 1868, [H11], William Berry to John Davis; a deed has not been located (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Residence: 11 Feb 1868, [H11], James Whiteway (occupier), John Davis (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Property Transfer: 10 Dec 1873, [H10], Trustees for John Young to William Tarleton & John King (PROB, John Young, no 1645/1873, https:/libraries.tas.gov.au/Digital/AD960-1-9-1645)
Residence: 3 Feb 1874, [H11], James Whiteway (occupier), John Davis (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1874, p210-211, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J9MH-9)
Advertisement: 24 Aug 1876, [H10], William Tarleton & John King named under "Real Property Act Notices" (MERC: "Real Property Act Notices," 24 Aug 1876, https:/trove.nla.gov.au/newspaper/article/8947391)
Conveyed: bef 4 Oct 1876, [H10], William Tarleton & John King to John Davis (LIST: John Davis, title historic, vol 20, fol 9)
Certificate of Title: 4 Oct 1876, registered to [H10], John Davis (LIST: John Davis, title historic, vol 20, fol 9)
Residence: 30 Jan 1877, John Davis (owner, occupier), house, land, annual rateable value £6 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, John Davis (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Advertisement: 14 Feb 1879, "Weatherboard Cottage" Auction (MERC: "Weatherboard Cottage," 14 Feb 1879, https:/trove.nla.gov.au/newspaper/article/8973715)
Residence: 25 Feb 1879, John Davis (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Residence: 27 Jan 1880, William Crockett (occupier), John Davis (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1880, p92-93, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SFV)
Residence: 21 Mar 1882, William Crockett (occupier), John Davis (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1882, p658-659, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VDVX)
Residence: 17 Feb 1885, John Finley (occupier), John Davis (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Residence: 14 Jan 1890, John Finley (occupier), John Davis (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Advertisement: 12 Aug 1891, "Auction," A Convenient Cottage (MERC: "Properties at Bothwell," 12 Aug 1891, https:/trove.nla.gov.au/newspaper/article/12724395)
Residence: 16 Feb 1892, John Finley (occupier), John Davis (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Conveyed: 28 Jul 1892, [H11], John Davis to James Williams for £150 (LIST: John Davis, historic deed, no 08/8955)
Conveyed: 8 Sep 1892, [H10], John Davis to James Williams for £10 (LIST: John Davis, title historic, vol 20, fol 9)
Conveyed: 8 Sep 1892, [H12-H14], John Davis to James Williams for £50 (LIST: John Davis, title historic, vol 7, fol 32)
Certificate of Title: 22 Sep 1892, registered to [H10], James Williams, farmer (LIST: James Williams, title historic, vol 85, fol 66)
Certificate of Title: 22 Sep 1892, registered to [H12-H14], James Williams, farmer (LIST: James Williams, title historic, vol 85, fol 66)
Residence: 28 Mar 1899, John Cooper (occupier), James Williams (owner), cottage, capital value £200, annual rateable value £10 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Article: 20 May 1899, James Williams, named under "The New Assessments" (MERC: "The New Assessments," 20 May 1899, https:/trove.nla.gov.au/newspaper/article/9448459)
Residence: 14 Jan 1902, John Cooper (occupier), James Williams (owner), cottage, capital value £150, annual rateable value £10 (TGG: "Valuation Roll," 1902, p68-69, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KLJG)
Conveyed: 27 Apr 1918, [H10, H12-14], James Williams to Joseph Thomas Chivers (LIST: James Williams, title historic, vol 85, fol 66)

[H15] High Street - 0a 1r 13p

Bounded on the South by one hundred and sixty-six and a half links along Franklin Street; on the West by two chains along Williams Street; on the North by one hundred and sixty-six and a half links along allotment No 1 and partly along allotment No 2; and on the East by two chains along allotment No 14 to Franklin St - 1 rood, 13 perches.

Link to Map Sections diagram

Article: 27 Jul 1838, Robert Patterson named under "Title Deeds" (HTC: "Title Deeds," 27 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163335)
Land Grant: 1 Aug 1839, Robert Patterson, in consideration of £5 (RD1: Robert Patterson, p61/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P061JPG)
Land Grant: 26 Aug 1839, Robert Patterson, enrolled upon payment of £5 (RD1: Robert Patterson, p61/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P061JPG)
Conveyed: 10 May 1845, Robert Patterson to Edward Bowden for £16 10s; includes [H1] (LIST: Edward Bowden, historic deed, no 03/1009)
For more information, go to [H1-H2, H15] High St

Bibliography of Sources

COUR - TROVE: The Courier (Hobart, TAS : 1840-1859). 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.
HTC - TROVE: The Hobart Town Courier (TAS : 1827-1839). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LAEX - TROVE: Launceston Examiner (TAS : 1842-1899). 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.
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.
TGG - FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925. Images. Tasmanian Archive and Heritage Office, Hobart. https://www.familysearch.org/search/collection/2170647 : 2023.
TMH - TROVE: Tasmanian Morning Herald (Hobart, TAS : 1865-1866). Images. National Library of Australia. https://trove.nla.gov.au : 2023.