Map 1 - Section L

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

[L1-L2] High Street - 0a 3r 20p

Bounded on the North by three chains and sixty-four links easterly along Patrick Street commencing at the angle of that street with Michael Street; on the East by two chains forty-three links and one half of a link southerly along Lot 3 purchased by William Benmore; on the South by three chains and sixty links westerly along Lots 7 and 6 purchased by Eli Parker and Robert Blake respectively to Michael Street aforesaid; and thence on the West by two chains forty-three links and one half of a link northerly along that street to the point of commencement - 3 roods, 20 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, Charles William Lewis purchased Crown Land for £23 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land: 7 Feb 1871, Empty, Charles William Lewis (owner), allotments, annual rateable value £1 10s; includes [A7] (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Land: 14 Jan 1890, Charles William Lewis (owner), 2 acres, annual rateable value 10s; includes [K3-K4] (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Property: 26 May 1891, An Inquisition of Escheat was recorded for the property belonging to Charles William Lewis, who had died without heirs many years ago in the Colony of Victoria and that he was well entitled to the allotment or piece of land and that the same has become the property of Our Sovereign Lady the Queen by way of Escheat. (LIST: Charles William Lewis, historic deed, no 08/6314)
Notes: 4 Aug 1891, Charles William Lewis, visiting Tasmania (LIST: Gifford White, historic deed, no 08/8630)
Land Grant: 11 Nov 1891, Charles William Lewis, a gentleman, Trawool, Victoria (LIST: Charles William Lewis, land grant historic, vol 62, fol 144)
Land: 28 Mar 1899, Unoccupied, Charles William Lewis (owner), land, 2 acres, capital value £50, annual rateable value £2; includes [K3-K4] (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Property: 10 Nov 1899, The Estate of Charles William Lewis became vested in the Curator of Intestate Estates in Pursuance of an order of the Supreme Court (LIST: Charles William Lewis, land grant historic, vol 62, fol 144)
Advertisement: 17 Mar 1900, "For Sale" Patrick & Michael Sts (MERC: "Property in Township of Bothwell," 17 Mar 1900, https:/trove.nla.gov.au/newspaper/article/12785330)

[L3] High Street - 0a 1r 30p

Bounded on the West by two chains forty-three links and one-half link along Lot 2 commencing at the north-east angle thereof on Patrick Street; on the South by one chain and eighty-two links easterly along Lot 8; on the East by two chains forty-three links and one-half link along Lot 4 to Patrick Street aforesaid; and thence on the North by one chain and eighty-two links westerly along that street to the point of commencement - 1 rood, 30 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, William Benmore purchased Crown Land for £10 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 20 Jun 1855, William Benmore, in consideration of £10 (RD1: William Benmore, p106/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P106JPG)
Land Grant: 29 Jun 1855, William Benmore, enrolled upon payment of £10 (RD1: William Benmore, p106/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P106JPG)
Conveyed: bef 15 Nov 1864, William Benmore to Thomas James; a deed has not been located (CC: "Real Property Act Notices," 8 Mar 1865, https:/trove.nla.gov.au/newspaper/article/66458534)
Land: 15 Nov 1864, Thomas James (owner), allotment, annual rateable value £2 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Advertisement: 8 Mar 1865, Thomas James named under "Real Property Act Notices" (CC: "Real Property Act Notices," 8 Mar 1865, https:/trove.nla.gov.au/newspaper/article/66458534)
Certificate of Title: 3 Apr 1865, registered to Thomas James (LIST: Thomas James, title historic, vol 4, fol 117)
Residence: 26 Feb 1867, Thomas James (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 1 Mar 1870, Thomas James (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 7 Feb 1871, Mrs Ann James (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 30 Jan 1877, Mrs Ann James (owner, occupier), house, annual rateable value £7 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Property Transfer: 2 Oct 1877, Estate of Thomas James to his widow, Ann (Smith) James (LIST: Thomas James, title historic, vol 4, fol 117)
Advertisement: 12 Oct 1877, Ann James named under "Application to be Registered as a Proprietor" (TRIB: "Application to be Registered as Proprietor," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Certificate of Title: 16 Nov 1877, registered to Ann (Smith) James, widow (LIST: Ann James, title historic, vol 22, fol 94)
Residence: 19 Mar 1878, Mrs Ann James (owner, occupier), house, annual rateable value £7 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Conveyed: 5 Jul 1884, [L3.2], 17½p from Ann (Smith) James to George Wilby (the younger) for £15 (LIST: Ann James, title historic, vol 22, fol 94)
Certificate of Title: 25 Jun 1885, registered to [L3.1], 1r 12½p, Ann (Smith) James, widow (LIST: Ann James, title historic, vol 47, fol 102)
For more information, go to [L3.1] Patrick St & [L3.2] Patrick St

[L3.1] High Street - 0a 1r 12½p

Bounded on the West by two chains forty-three links and one half of a link southerly along Lot 2 commencing at the north-east angle thereof on Patrick Street; on the South by one chain eighty-two links easterly along Lot 8; on the East by one chain and twenty-one links and three-quarters of a link northerly along part of Lot 4; on the northern by ninety-one links westerly along land belonging to George Wilby; again on the East by one chain twenty-one links and three-quarters of a link northerly along the last mentioned land to Patrick Street aforesaid; and thence again on the North by ninety-one links westerly along that street to the point of commencement - 1 rood, 12½ perches.

Link to Map Sections diagram

Certificate of Title: 25 Jun 1885, registered to Ann (Smith) James, widow (LIST: Ann James, title historic, vol 47, fol 102)
Conveyed: 23 Mar 1892, Ann (Smith) James to Jemima Blanche (Gaby) Evans for £60 (LIST: Ann James, title historic, vol 47, fol 102)
Certificate of Title: 2 Apr 1892, registered to Jemima Blanche (Gaby) Evans, widow (LIST: Jemima Blanch Evans, title historic, vol 82, fol 170)
Residence: 22 Feb 1898, Mrs Ann James (occupier), Mrs Jemima Evans (owner), house, annual rateable value £9 (TGG: "Valuation Roll," 1898, p506-507, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V9HQ-9)
Residence: 28 Mar 1899, Mrs Ann James (occupier), Mrs Jemima  Evans (owner), cottage, capital value £150, annual rateable value £9 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Conveyed: 4 Jun 1901, Jemima Blanche Evans to George Frederick McCarthy (LIST: Jemima Blanche Evans, title historic, vol 82, fol 170)
Mortgage: 4 Jun 1901, George Frederick McCarthy borrowed £45 from Alan Cameron Walker (LIST: George Frederick McCarthy, title historic, vol 121, fol 197)
Certificate of Title: 21 Jun 1901, registered to George Frederick McCarthy, farmer (LIST: George Frederick McCarthy, title historic, vol 121, fol 197)
Mortgage: 13 Sep 1905, discharged, £45 paid in full by George Frederick McCarthy (LIST: George Frederick McCarthy, title historic, vol 121, fol 197)
Conveyed: 5 Jul 1907, George Frederick McCarthy to Margaret (McCarthy) Cooper (LIST: Margaret Cooper, title historic, vol 163, fol 31)
Mortgage: 9 Jul 1907, Margaret (McCarthy) Cooper borrowed £55 from Claude Septimus Clerk (LIST: Margaret Cooper, title historic, vol 163, fol 31)
Certificate of Title: 27 Jul 1907, registered to Margaret (McCarthy) Cooper, married woman (LIST: Margaret Cooper, title historic, vol 163, fol 31)
Mortgage: 12 Apr 1910, discharged, £55 paid in full by Margaret (McCarthy) Cooper (LIST: Margaret Cooper, title historic, vol 163, fol 31)
Residence: 3 Nov 1914, William Alfred Cooper (occupier), Mrs Margaret Cooper (owner), cottage, annual rateable value £10 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)

[L3.2] High Street - 0a 0r 17½p

Bounded on the East by one chain twenty-one links and three quarters of one link southerly along part of Lot 4 commencing at the north-west angle thereof on Patrick Street; on the South by ninety one links westerly along land belonging to the said Ann James; on the west by one chain twenty-one links and three quarters of one link northerly along the last mentioned land to Patrick Street aforesaid; and thence on the North by ninety-one links easterly along that street to the point of commencement - 17½ perches.

Link to Map Sections diagram

Conveyed: 5 Jul 1884, Ann (Smith) James to George Wilby (the younger) for £15 (LIST: Ann James, title historic, vol 22, fol 94)
Certificate of Title: 25 Jun 1885, registered to George William Wilby (the younger), farmer (LIST: George Willby, title historic, vol 47, fol 101)

[L4] Patrick Street - 0a 1r 30p

Bounded on the West by two chains forty-three links and one half of a link southerly along Lot 3 commencing at the north-east angle thereof on Patrick Street; on the South by one chain eighty-two links or thereabouts easterly along Lot 9; on the East by two chains forty-three links and one half of a link northerly along Lot 5 to Patrick Street aforesaid; and thence on the North by one chain eighty-two links westerly along that street to the point of commencement - 1 rood, 30 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, Robert Blake purchased Crown Land for £10 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 20 Jun 1855, Robert Blake, in consideration of £10 (RD1: Robert Blake, p99/1855; https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P99JPG)
Land Grant: 28 Jun 1855, Robert Blake, enrolled upon payment of £10 (RD1: Robert Blake, p99/1855; https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P99JPG)
Residence: 18 May 1858, Benjamin Smith (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 19 Nov 1861, John Miller (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 17 Nov 1863, John Miller (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 15 Nov 1864, Ellis Love & Abraham Stannard (occupiers), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 26 Feb 1867, Ellis Love (occupier), Robert Blake (owner), part of house, annual rateable value £7 10s Ellis Love (occupier), Robert Blake (owner), part of house, annual rateable value £7 10s
Residence: 26 Feb 1867, John Smith (occupier), Robert Blake (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: 3 Feb 1874, Empty, Robert Blake (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: 8 Feb 1876, Henry Lloyd (occupier), executors of Robert Blake (owners), house, annual rateable value £7 (TGG: "Valuation Roll," 1876, p194-195, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KBTH)
Advertisement: 7 Mar 1877, "Properties at Bothwell" Weather-boarded house (MERC: "Properties at Bothwell," Blake, 7 Mar 1877, https:/trove.nla.gov.au/newspaper/article/8951659)
Conveyed: 26 May 1877, Executors Robert Blake to Rampling John Bale for £55; a conveyance was never executed (LIST: Isaac Blake, historic deed, no 07/4632)
Residence: 19 Mar 1878, William Bale (occupier), Rampling John Bale (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Conveyed: 15 Mar 1885, Rampling John Bale, with approval of the executors of Robert Blake, to Ann (Keris) Lacey for £60 (LIST: Isaac Blake, historic deed, no 07/4632)
Property Transfer: 5 Oct 1885, Estate of Ann (Keris) Purcell to her nephews, James & William Hunt (LIST: Annie Purcell, historic deed, no 11/7333)
Property Transfer: 1888, James & William Hunt to their sister, Annie Frances (Hunt) Purcell; a conveyance was not executed at the time (LIST: Annie Purcell, historic deed, no 11/7333)
Residence: 14 Jan 1890, George Jones (occupier), Mrs Ann Lacey's Estate (owners), house, annual rateable value £10 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 19 Feb 1895, William Purcell (occupier), executors of Mrs Ann Lacey (owners), house, annual rateable value £9 (TGG: "Valuation Roll," 1895, p528-529, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J175)
Residence: 28 Mar 1899, William Purcell (occupier), executors of Mrs Ann Lacey (owners), cottage, capital value £150, annual rateable value £9 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Residence: 14 Jan 1902, James Brown (occupier), Mrs Annie Purcell (owner), cottage, capital value £100, annual rateable value £6 (TGG: "Valuation Roll," 1902, p68-69, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KLJG)
Conveyed: 23 Dec 1907, James & William Hunt to Annie (Hunt) Purcell, with natural love and affection (LIST: Annie Purcell, historic deed, no 11/7333)
Conveyed: bef 19 Jul 1911, Annie Frances (Hunt) Purcell to William Boyd Stuart; a conveyance has not been located (LIST: William Boyd Stuart, historic title, vol 194, fol 181)
Certificate of Title: 19 Jul 1911, registered to William Boyd Stuart, shepherd (LIST: William Boyd Stuart, historic title, vol 194, fol 181)
Mortgage: 22 Dec 1911, William Boyd Stuart borrowed £65 from Emily Allen Borradale (LIST: William Boyd Stuart, historic title, vol 194, fol 181)
Electoral Roll: 1914, William Boyd Stuart, labourer; Amy Rose Stuart, domestic duties (ELEC: p14-15 /1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00764)
Residence: 3 Nov 1914, William Boyd Stuart (owner, occupier), cottage, annual rateable value £8 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Mortgage: 6 Nov 1917, Discharged, £65 paid in full by William Boyd Stuart (LIST: William Boyd Stuart, historic title, vol 194, fol 181)
Electoral Roll: 1919, William Boyd Stuart, labourer; Amy Rose Stuart, domestic duties (ELEC: p12-13/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00825)
Residence: 4 Mar 1919, William Boyd Stuart (owner, occupier), cottage, annual rateable value £8 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

[L5, L10] Patrick Street - 0a 3r 20p

Bounded on the East by four chains and eighty-seven links southerly along Mary Street from its angle with Patrick Street; on the South by one chain and eighty-two links westerly along High Street; on the West by four chains and eighty-seven links northerly along Lots 9 and 4 to Patrick Street aforesaid; and thence on the North by one chain and eighty-two links easterly along that street to the point of commencement - 3 roods, 20 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, Edward Andrews purchased Crown Land for £21 9s (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 18 Jun 1855, Edward Andrews, in consideration of £21 9s (RD1: Edward Andrews, p75/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P75JPG)
Land Grant: 20 Jun 1855, Edward Andrews, enrolled upon payment of £21 9s (RD1: Edward Andrews, p75/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P75JPG)
Land: 18 May 1858, Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5; includes [B6-part] (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Land: 19 Nov 1861, Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5; includes [B6-part] (TGG: "Valuation Roll," 1861, p1693, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B)
Land: 15 Nov 1864, Edward Andrews (owner), cultivated land, grass paddocks, 11½ acres, annual rateable value £10; includes [29-part], [B6-part] (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
Land: 26 Feb 1867, Edward Andrews (owner), grass paddocks, 11½ acres, annual rateable value £10; includes [29-part], [B6-part] (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Property Transfer: 1 Mar 1871, Estate of Edward Andrews to his widow, Catherine (Curtin) Andrews & son, Charles Edward Andrews (PROB: Edward Andrews, no 613/1871, https:/libraries.tas.gov.au/Digital/AD961-1-4-613)
Advertisement: 31 Jan 1879, "Properties in Bothwell" Small paddock (MERC: "Properties in Bothwell," 31 Jan 1879, https:/trove.nla.gov.au/newspaper/article/8973242)
Advertisement: 12 Mar 1891, "Valuable Property" Lot 3 (MERC: "Valuable Property," 12 Mar 1891, https:/trove.nla.gov.au/newspaper/article/12714879)
Property Transfer: 13 Mar 1892, Estate of Catherine Curtin to her son, Charles Edward Andrews (LIST: Charles Edward Andrews, historic deed, no 09/2612)
Conveyed: 20 Sep 1894, Charles Edward Andrews to William James Westell (LIST: Charles Edward Andrews, historic deed, no 09/2612)
Land: 28 Mar 1899, William Westell (owner), capital value £250, annual rateable value £15; includes [J3-J5] (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Land: 3 Nov 1914, William James Westell (owner), annual rateable value £1 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Conveyed: 17 Feb 1917, William James Westell to James Brazendale Jnr for £100 (LIST: William Westell, historic deed, no 14/0201)
Land: 4 Mar 1919, James Brazendale Jnr (owner), annual rateable value £2 (TGG: "Valuation Roll," 1919, p492-493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SQ1F)

[L6] High Street - 0a 1r 30p

Bounded on the West by two chains forty-three links and one half link along Michael Street from its angle with High Street; on the North by one chain eighty-two links easterly along Lot 1; on the East by two chains forty-three links and one half link southerly along Lot 7 to High Street aforesaid; and thence on the South by one chain and eighty-two links along that street to the point of commencement - 1 rood, 30 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, Robert Blake purchased Crown Land for £12 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 20 Jun 1855, Robert Blake, in consideration of £12 (RD1: Robert Blake, p93/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P93JPG)
Land Grant: 27 Jun 1855, Robert Blake, enrolled upon payment of £12 (RD1: Robert Blake, p93/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P93JPG)
Residence: 6 Dec 1859, Henry Craig (occupier, inserted), Robert Blake (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 15 Nov 1864, Henry Craig (occupier), Robert Blake (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 1867, Henry Craig, wood & water carrier (MCPD: 1867-68, p62, image 120, https:/nla.gov.au/nla.obj-3027675771/view)
Residence: 26 Feb 1867, Henry Craig (occupier), Robert Blake (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, Henry Craig (occupier), Robert Blake (owner), house, garden, 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, Edward Smith (occupier), Robert Blake (owner), house, garden, annual rateable value £6 (TGG: "Valuation Roll," 1871, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-K951)
Residence: 11 Mar 1873, Daniel Gibbons (occupier), Robert Blake (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1873, p250-251, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VV7M)
Residence: 3 Feb 1874, Empty, executors of Robert Blake (owners), 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 Sep 1874, Empty (erased), executors of Robert Blake (owners), house, annual rateable value £6 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, Mrs Maria Burrows (occupier, inserted), executors of Robert Blake (owners), house, annual rateable value £6 (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 30 Jan 1877, John Metcalfe (occupier), executors of Robert Blake (owners), house, annual rateable value £8 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Advertisement: 7 Mar 1877, "Properties at Bothwell" For Sale (MERC: "Properties at Bothwell," 7 Mar 1877, https:/trove.nla.gov.au/newspaper/article/8951659)
Conveyed: bef 19 Mar 1878, Executors of Robert Blake to Isaac Avery; a deed has not been located (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 19 Mar 1878, George Horne (occupier), Isaac Avery (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: 25 Feb 1879, George Horne (occupier), Isaac Avery (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Advertisement: 28 Apr 1880, Isaac Avery named under "Real Property Act Notices" (LAEX: "Real Property Act Notices," 28 Apr 1880, https:/trove.nla.gov.au/newspaper/article/38257679)
Certificate of Title: 3 Aug 1880, registered to Isaac Avery, shepherd, Arthurs Lake (LIST: Isaac Avery, title historic, vol 29, fol 29)
Conveyed: 27 Jun 1885, Isaac Avery to Walter Robert Nash Reardon for £35 (LIST: Isaac Avery, title historic, vol 29, fol 29)
Certificate of Title: 2 Jan 1886, registered to Walter Robert Nash Reardon, labourer (LIST: Walter Reardon, title historic, vol 50, fol 12)
Residence: 14 Jan 1890, Walter Reardon (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 19 Feb 1895, Walter Reardon (owner, occupier), house, garden, 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, Walter Reardon (owner, occupier), house, garden, capital value £75, annual rateable value £7 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Electoral Roll: 1914, Walter Robert Nash Reardon, labourer; Ann Reardon, domestic duties; Leslie Harold Reardon, labourer (ELEC: p12-13/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00749)
Residence: 3 Nov 1914, Walter Reardon (owner, occupier), cottage, land, annual rateable value £12 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)

[L7] High Street - 0a 1r 30p

Bounded on the West by two chains forty-three links and one half link northerly along Lot 6 commencing at the South-East angle thereof; on High Street on the North by one chain eighty-two links easterly along Lot 2; on the East by two chains forty-three links and one half link southerly along Lot 8 to High Street aforesaid; and thence on the South by one chain and eighty-two links westerly along that street to the point of commencement - 1 rood, 30 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, Eli Parker purchased Crown Land for £10 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 20 Jun 1855, Eli Parker, in consideration of £10 (RD1: Eli Parker, p110/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P110JPG)
Land Grant: 2 Jul 1855, Eli Parker, enrolled upon payment of £10 (RD1: Eli Parker, p110/1855, https:/libraries.tas.gov.au/Digital/RD1-1-31/RD1-1-31P110JPG)
Conveyed: bef 18 May 1858, Eli Parker to Aaron Patient; a deed has not been located (LIST: Aaron Patient, title historic, vol 2, fol 103)
Land: 18 May 1858, Aaron Patient (owner), allotment, annual rateable value 10s (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 20 Nov 1860, Aaron Patient (owner, occupier), house, annual rateable value £6 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 19 Nov 1861, Aaron Patient (owner, occupier), house, annual rateable value £6 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Article: 5 Aug 1863, Aaron Patient named under "Real Property Act Notices" (CC: "Real Property Act Notices," 5 Aug 1863, https:/trove.nla.gov.au/newspaper/article/72197068)
Certificate of Title: 11 Aug 1863, registered to Aaron Patient (LIST: Aaron Patient, title historic, vol 2, fol 103)
Residence: 17 Nov 1863, Aaron Patient (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 15 Nov 1864, Aaron Patient (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 1867, Aaron Patient, fencer (MCPD: 1867-68, p64, image 122, https:/nla.gov.au/nla.obj-3027675771/view)
Residence: 26 Feb 1867, Aaron Patient (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 1 Mar 1870, Aaron Patient (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 30 Jan 1877, Aaron Patient (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, Aaron Patient (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)
Residence: 21 Mar 1882, Aaron Patient (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1882, p660-661, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDHB)
Residence: 24 Feb 1891, Aaron Patient (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Residence: 28 Mar 1899, Aaron Patient (owner, occupier), cottage, garden, capital value £100, annual rateable value £7 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Property Transfer: 18 Jun 1904, Estate of Aaron Patient to his son, William Patient (LIST: Aaron Patient, title historic, vol 2, fol 103)
Electoral Roll: 1914, Edward Hale, labourer; Emma Hale, domestic duties (ELEC: p6-7/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00883)
Residence: 3 Nov 1914, Edward Hale (occupier), William Patient (owner), cottage, annual rateable value £7 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Conveyed: 5 Nov 1914, William Patient to his sister, Mary Ann (Patient) Horne for £50 (LIST: Aaron Patient, title historic, vol 2, fol 103)
Mortgage: 5 Nov 1914, Mary Ann (Patient) Horne borrowed £15 from her brother, William Patient (LIST: Mary Ann Horne, historic title, vol 228, fol 22)
Certificate of Title: 5 Dec 1914, registered to Mary Ann (Patient) Horne, married woman (LIST: Mary Ann Horne, historic title, vol 228, fol 22)
Mortgage: 18 Mar 1915, discharged, £15 paid in full by Mary Ann (Patient) Horne (LIST: Mary Ann Horne, historic title, vol 228, fol 22)
Residence: 4 Mar 1919, Mrs Mary Ann Horne (owner, occupier), cottage, annual rateable value £7 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

[L8-L9] High Street - 0a 3r 20p

Bounded on the West by two chains forty-three links and one half link northerly along Lot 7 commencing at the South-East angle thereof on High Street; on the North by three chains and sixty-four links easterly along Lots 3 and 4; on the East by two chains forty-three links and one half link southerly along Lot 10 to High Street aforesaid; and thence on the South by three chains and sixty-four links westerly along that street to the point of commencement - 3 roods, 20 perches.

Link to Map Sections diagram

Conveyed: 18 Apr 1855, John Stevens purchased Crown Land for £14 (CT: "Sale of Crown Lands," 19 Apr 1855, https:/trove.nla.gov.au/newspaper/article/8779986)
Land Grant: 20 Jun 1855, John Stevens, in consideration of £14 (RD1: John Stevens, p27/1855, https:/libraries.tas.gov.au/Digital/RD1-1-33/RD1-1-33P27JPG)
Land Grant: 29 Jan 1856, John Stevens, enrolled upon payment of £14 (RD1: John Stevens, p27/1855, https:/libraries.tas.gov.au/Digital/RD1-1-33/RD1-1-33P27JPG)
Conveyed: 31 Jul 1857, John Stevens to John Bale for £47 (LIST: John Stevens, historic deed, no 04/4623)
Land: 19 Nov 1861, John Bale (owner), cultivated, annual rateable value £1 (TGG: "Valuation Roll," 1861, p1693, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B)
Land: 15 Nov 1864, John Bale (owner), cultivated, annual rateable value £1 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Land: 26 Feb 1867, John Bale (owner), cultivated, annual rateable value £1 10s (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Advertisement: 27 Jan 1870, John Bale named under "Real Property Act Notices" (MERC: "Real Property Act Notices," 7 Jan 1870, https:/trove.nla.gov.au/newspaper/article/8864563)
Conveyed: aft 19 Feb 1870, John Bale to Simon Arnett; a deed has not been located (LIST: Simon Arnett, title historic, vol 10, fol 133)
Land: 1 Mar 1870, Simon Arnett (owner), 5 acres, annual rateable value £5; includes [I1-I3], [J6-J10] (TGG: "Valuation Roll," 1870, p355, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF)
Certificate of Title: 19 Mar 1870, registered to Simon Arnett, storekeeper (LIST: Simon Arnett, title historic, vol 10, fol 133)
Land: 19 Mar 1878, Simon Arnett (owner), barn, annual rateable value £2; includes [I1-I3] (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Land: 16 Feb 1886, Simon Arnett (owner), paddock, annual rateable value 10s (TGG: "Valuation Roll," 1886, p429, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-29B)
Conveyed: 4 Dec 1897, Simon Arnett to The Perpetual Trustees, Executors and Agency Company of Tasmania Limited for 5s (LIST: Simon Arnett, title historic, vol 10, fol 133)
Land: 28 Mar 1899, Mrs Mary Ann Arnett (occupier), Perpetual Trustees, Executors and Agency Co (owners), capital value £50 (TGG: "Valuation Roll," 1899, p323, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V8X4)
Conveyed: 18 Apr 1917, [L8], 1r 30p, The Perpetual Trustees, Executors and Agency Company of Tasmania Limited to George Henry Cooper for £16 (LIST: Simon Arnett, title historic, vol 105, fol 161)
Conveyed: 18 Apr 1917, [L9], 1r 30p, The Perpetual Trustees, Executors and Agency Company of Tasmania Limited to William Boyd Stuart for £16 (LIST: Simon Arnett, title historic, vol 105, fol 161)
Land: 4 Mar 1919, [L9], William Boyd Stuart (owner), paddock, annual rateable value £2 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

Bibliography of Sources

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.
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.
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.
TCC - TROVE: The Cornwall Chronicle (Launceston, TAS : 1835-1880). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
TGG - FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925. Images. Tasmanian Archive and Heritage Office, Hobart. https://www.familysearch.org/search/collection/2170647 : 2023.
TRIB - TROVE: Tribune (Hobart, TAS : 1876-1879). Images. National Library of Australia. https://trove.nla.gov.au : 2023.