Map 1 - Sections 17 to 19

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

[17] Elizabeth Street - 0a 0r 1p

Bounded on the South-East by three chains two links and one half link south-westerly along a grant to John Merry commencing at the North-West angle thereof on Elizabeth Street; on the South by eighty-three links westerly along part of a grant to Robert Blake; on the North-West by three chains two links and one half link north-easterly along a grant to George Branch to Elizabeth Street aforesaid; and thence on the North by eighty-three links easterly along that street to the point of commencement - 1 rood.

Link to Map Sections Diagram

Conveyed: 25 May 1838, Thomas Burrill & William Lindsay to Daniel Hunt for £17 (LIST: Thomas Burrill, historic deed, no 02/2159)
Census: 1 Jan 1842, Daniel Hunt (owner, occupier), wood house, completed (CEN1: David Hunt, p185/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-185)
Census: 1 Jan 1848, Daniel Hunt (owner, occupier), wood house, completed (CEN1: David Hurst, p251/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-251)
Residence: 18 May 1858, Daniel Hunt (owner, occupier), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 20 Nov 1860, Daniel Hunt (owner, occupier), house, workshop, annual rateable value £15 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 15 Nov 1864, Daniel Hunt (owner, occupier), house, workshop, 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, Daniel Hunt (owner, occupier), 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, Daniel Hunt (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Property Transfer: aft 4 Jun 1869, Estate of Daniel Hunt to his widow, Margaret (Campbell) Hunt (PROB: Daniel Hunt, no 1323/1869, https:/libraries.tas.gov.au/Digital/AD960-1-8-1323)
Residence: 1 Mar 1870, Mrs Margaret Hunt (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Mrs Margaret Hunt (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: 7 Feb 1871, Hugh Brash (occupier), Mrs Margaret Hunt (owner), part of house, annual rateable value £2 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Property Transfer: aft 14 Jul 1871, Estate of Margaret (Campbell) Hunt to Simon Arnett, executor of her will (PROB: Margaret Hunt, no 1493/1871, https:/libraries.tas.gov.au/Digital/AD960-1-8-1493)
Residence: 20 Feb 1872, Edward Burney (occupier), Simon Arnett (owner), part of house, annual rateable value £8 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Residence: 20 Feb 1872, Hugh Brash (occupier), Simon Arnett (owner), part of house, annual rateable value £2 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Land Grant: 7 Oct 1872, Simon Arnett (LIST: Simon Arnett, land grant historic, vol 19, fol 130)
Conveyed: 1 Nov 1872, Simon Arnett to James Mountstevens for £70 (LIST: Simon Arnett, land grant historic, vol 19, fol 130)
Certificate of Title: 16 Dec 1872, registered to James Mountstevens, shepherd (LIST: James Mountstevens, title historic, vol 14, fol 56)
Residence: 3 Feb 1874, Edward Burney (occupier), James Mountstevens (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1874, p207, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J996-J)
Conveyed: 19 Jan 1875, James Mountstevens to John Newman (LIST: James Mountstevens, title historic, vol 14, fol 56)
Certificate of Title: 19 Feb 1875, registered to John Newman, shepherd, Great Lake (LIST: John Newman, title historic, vol 17, fol 42)
Residence: 19 Mar 1878, John Timmins (occupier), John Newman (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 21 Mar 1882, John Newman (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: 20 Feb 1883, John Newman (owner, occupier), house, annual rateable value £8 (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Conveyed: 14 Nov 1903, Executors of John Newman to John Boyd Stuart for £25 (LIST: John Newman, title historic, vol 17, fol 42)
Certificate of Title: 27 Nov 1903, registered to John Boyd Stuart, railway employee, Queenstown (LIST: John Stuart, historic title, vol 138, fol 43)
Electoral Roll: 1914, John Boyd Stuart, labourer; Lucy Jane Stuart, domestic duties (ELEC: p14-15 /1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00764)
Residence: 3 Nov 1914, John Boyd Stuart (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Conveyed: 30 Apr 1917, John Boyd Stuart to The Trustees of the Property of the Presbyterian Church of Tasmania (LIST: John Stuart, historic title, vol 138, fol 43)

[18] Elizabeth Street - 0a 2r 1p

Bothwell Survey Map Monmouth 1/113

“Image reproduced with the permission of the Environment Heritage and Land Division, Department of Natural Resources and Environment Tasmania,
© State of Tasmania.” https://www.thelist.tas.gov.au

Bounded on the Eastern side by three chains and one link Southerly along an allotment occupied or belonging to Henry Mylam Cockerill commencing at the North-West angle thereof on Elizabeth Street; on the South by one chain and seventy links westerly along an allotment granted to James Macdonald and partly along an allotment occupied or belonging to Robert Blake; on the Western side by three chains and one link northerly along an allotment occupied or belonging to Daniel Innes to Elizabeth St aforesaid; and thence on the North by one chain and sixty-nine links easterly along that street to the point of commencement - 2 roods, 1 perch.

Link to Map Sections Diagram

Census: 1 Jan 1842, John Merry Snr (owner, occupier), wood, completed, inhabited (CEN1: John Mirry, p179/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-179)
Advertisement: 23 Jun 1846, "Claim for Land Grant" (CC: "Commissioners Office," 4 Jul 1846, https:/trove.nla.gov.au/newspaper/article/65942126)
Land Grant: 8 Sep 1846, John Merry Snr (RD1: John Mirry, p88/1846, https:/libraries.tas.gov.au/Digital/RD1-1-21/RD1-1-21P88JPG)
Land Grant: 8 Dec 1846, John Merry Snr, enrolled (RD1: John Mirry, p88/1846, https:/libraries.tas.gov.au/Digital/RD1-1-21/RD1-1-21P88JPG)
Census: 1 Jan 1848, John Merry Snr (owner, occupier), wood, completed, inhabited (CEN1: John Mirry, p247/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-247)
Advertisement: 22 Oct 1856, "To Blacksmiths" (THM: "To Blacksmiths," 2 Oct 1856, https:/trove.nla.gov.au/newspaper/article/3339592)
Advertisement: 2 Jan 1858, "To Blacksmiths" (HTDM: "To Blacksmiths," 2 Jan 1858, https:/trove.nla.gov.au/newspaper/article/3246031)
Residence: 18 May 1858, John Merry Snr (owner, occupier), houses, land, annual rateable value £20 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 18 May 1858, David Read (occupier), John Merry Snr (owner), blacksmith's shop, annual rateable value £20 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Conveyed: 5 Jul 1858, John Merry Snr to Robert Bonney for £100 (LIST: John Merry, historic deed, no 04/6074)
Residence: 21 Dec 1858, John Merry Snr (owner, occupier, erased), houses, land, annual rateable value £20 (TGG: "Valuation Roll," 1858, p1543, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VRP8)
Residence: 21 Dec 1858, John Merry Snr (occupier), Robert Bonney (owner, inserted), house, annual rateable value £13 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 21 Dec 1858, Henry Hart (occupier, inserted), Robert Bonney (owner, inserted), house, annual rateable value £7 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 20 Nov 1860, Unoccupied, Robert Bonney (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, John Merry Snr (occupier), Robert Bonney (owner), house, annual rateable value £13 10s (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 19 Nov 1861, Richard Norton (occupier), Robert Bonney (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 17 Nov 1863, Samuel Pitt (occupier), Robert Bonney (owner), 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, Samuel Pitt (occupier), Robert Bonney (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, Samuel Pitt (occupier), Robert Bonney (owner), house, ground, annual rateable value £10 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 11 Feb 1868, Samuel Pitt (occupier), Robert Bonney (owner), house, ground, annual rateable value £10 (TGG: "Valuation Roll," 1868, p224-225, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JT5Z)
Residence: 1 Mar 1870, Henry Hunt (occupier), Robert Bonney (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 8 Feb 1876, John James Cooper (occupier), Robert Bonney (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1876, p192-193, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KBBL)
Residence: 30 Jan 1877, John James Cooper (occupier), Robert Bonney (owner), 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, Trayton Medhurst (occupier), Robert Bonney (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 25 Feb 1879, Trayton Medhurst (occupier), Robert Bonney (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Residence: 18 Mar 1881, Trayton Medhurst (occupier), Robert Bonney (owner), house, annual rateable value £8 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Residence: 14 Jan 1890, Mrs Matilda Elizabeth Williams (occupier), Robert Bonney (owner), house, annual rateable value £11 10s (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 24 Feb 1891, Robert Bonney (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1891, p486-487, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QSG)
Residence: 19 Feb 1895, Robert Bonney (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1895, p526-527, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1XZ)
Residence: 28 Mar 1899, Robert Bonney (owner, occupier), cottage, capital value £100, annual rateable value £8 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)

[19] Dennistoun Road - 1a 0r 26¾p

Bothwell Survey Map A2/31

“Image reproduced with the permission of the Environment Heritage and Land Division, Department of Natural Resources and Environment Tasmania, © State of Tasmania.” https://www.thelist.tas.gov.au

Bounded on the North by one hundred and fifty-three feet westerly along Elizabeth Street from its angle with Dennistoun Road; on the Western side by three hundred and ninety-nine feet and three inches southerly along allotments occupied by or belonging to John Merry and James Macdonald respectively; on the South by one hundred and two feet and six inches easterly along Alexander Street to Dennistoun Road aforesaid; and thence on the South East by four hundred and five feet and ten inches north-easterly along that Road to the point of commencement - 1 acre, 26¾ perches.

Link to Map Sections Diagram

Conveyed: 19 Mar 1836, Thomas Burrill & William Lindsay to John Vincent (LIST: Thomas Burrill, historic deed, no 02/1444)
Advertisement: 8 Dec 1840, "To Be Sold or Exchanged" (CT: "To Be Sold or Exchanged,"  Dec 1840, https:/trove.nla.gov.au/newspaper/article/8751291)
Conveyed: bef 1 Jan 1842, John Vincent to Henry Mylam Cockerill; a deed has not been located (CEN1: William Fletcher, p189/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-189)
Notes: bef 1 Jan 1842, [19-4], 24½p subdivided from [19] (CEN1: William Fletcher, p189/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-189)
Advertisement: 1 Jun 1858, "Property at Bothwell" Auction (HTDM: "Property at Bothwell," 1 Jan 1858, https:/trove.nla.gov.au/newspaper/article/3248479)
Conveyed: bef 21 Dec 1858, Henry Mylam Cockerill to Robert Blake; a deed has not been located (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Property: bef 6 Dec 1859, [19.3], 29p subdivided from [19] (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Notes: bef 4 Nov 1861, [19.2], 1r 5p subdivided from [19]
Land Grant: 4 Nov 1861, Robert Blake RD1: Robert Blake, p196/1861, https:/libraries.tas.gov.au/Digital/RD1-1-50/RD1-1-50P196JPG)
Land Grant: 6 Nov 1861, Robert Blake, enrolled RD1: Robert Blake, p196/1861, https:/libraries.tas.gov.au/Digital/RD1-1-50/RD1-1-50P196JPG)
Conveyed: bef 19 Nov 1861, [19.1], 22½p, Robert Blake to Benjamin Smith (LIST: Benjamin Smith, title historic, vol 2, fol 98)
Conveyed: bef 4 Jan 1865, [19.5], 20½p, Robert Blake to Henry Wise (LIST: Henry Wise, title historic, vol 4, fol 40)

[19.1] Elizabeth Street - 0a 0r 22½p

© 1975 Jennie Chapman
Built in 1860 for my g-g-grandfather Benjamin Smith.

Bounded on the North by seventy-seven links westerly along Elizabeth Street commencing at a point one hundred and fifty-four links and one half link from the angle of that street with the Dennistoun Road; on the West by one hundred and eighty-nine links southerly along land occupied or belonging to Robert Bonney; on the South by seventy-four links easterly along land belonging to Robert Blake; on the East by one hundred and ninety-five links and one half link northerly along the last mentioned land to the point of commencement - 22½ perches.

Link to Map Sections Diagram

Conveyed: bef 19 Nov 1861, Robert Blake to Benjamin Smith (LIST: Benjamin Smith, title historic, vol 2, fol 98)
Residence: 19 Nov 1861, Benjamin Smith (occupier), Robert Blake (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Certificate of Title: 10 Aug 1863, registered to Benjamin Smith, shoemaker (LIST: Benjamin Smith, title historic, vol 2, fol 98)
Residence: 15 Nov 1864, Benjamin Smith (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: 26 Feb 1867, Benjamin Smith (owner, occupier), house, garden, annual rateable value £10 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 7 Feb 1871, William Knowles (occupier), Benjamin Smith (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 20 Feb 1872, William Knowles (occupier), Benjamin Smith (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Conveyed: 14 Nov 1874, Benjamin Smith to Simon Arnett for £85 (LIST: Benjamin Smith, title historic, vol 2, fol 98)
Certificate of Title: 7 Dec 1874, registered to Simon Arnett (LIST: Simon Arnett, title historic, vol 16, fol 197)
Residence: 8 Feb 1876, John Shaw (occupier), Simon Arnett (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1876, p194-195, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KBTH)
Residence: 19 Mar 1878, John Shaw (occupier), Simon Arnett (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Conveyed: 5 Mar 1879, Simon Arnett to John White for £75 (LIST: Simon Arnett, title historic, vol 16, fol 197)
Certificate of Title: 29 Apr 1879, registered to John White, storekeeper (LIST: John White, title historic, vol 26, fol 2)
Conveyed: 20 Jan 1881, John White to John Shaw for £120 (LIST: John White, title historic, vol 26, fol 2)
Certificate of Title: 4 Feb 1881, registered to John Shaw, bootmaker (LIST: John Shaw, title historic, vol 30, fol 85)
Residence: 20 Feb 1883, John Shaw (owner, occupier), house, shop, annual rateable value £10 (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 16 Feb 1886, John Shaw (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 15 Sep 1890, Mrs Jane Shaw (owner, occupier, erased), house, annual rateable value £14 (TGG: "Valuation Roll," 1890, p1469, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-K9MZ-X)
Residence: 15 Sep 1890, Henry Harris (occupier, inserted), Mrs Jane Shaw (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1890, p1470, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-KBXS)
Residence: 16 Feb 1892, Henry Harris (occupier), Mrs Jane Shaw (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Residence: 28 Mar 1899, Alfred Cooper (occupier), Mrs Jane Geard (owner), house, capital value £150, annual rateable value £14 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Conveyed: 12 Mar 1910, Curator of Intestate Estates to Percy Raymond Shaw for £120 (LIST: John Shaw, title historic, vol 30, fol 85)
Certificate of Title: 31 Mar 1910, registered to Percy Raymond Shaw, labourer (LIST: Percy Raymond Shaw, title historic, vol 183, fol 181)
Property Transfer: 16 Oct 1911, Estate of Percy Raymond Shaw to Blanche Elizabeth (Chivers) Shaw (LIST: Percy Raymond Shaw, title historic, vol 183, fol 181)
Electoral Roll: 1914, [19.1] Elizabeth St, Bothwell, TAS; dressmaker (ELEC: p2-3/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00853)
Residence: 3 Nov 1914, Miss Fanny Branch (occupier), Mrs Blanche Elizabeth Shaw (owner), cottage, annual rateable value £12 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
Electoral Roll: 1919, Fanny Elizabeth Branch, dressmaker (ELEC: p2-3/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00929)

[19.2] Dennistoun Road - 0a 1r 5p

Bounded on the North by one hundred and two feet three inches westerly along Elizabeth Street commencing at the angle formed by that Street with Dennistoun Road; on the North-West by one hundred and twenty-nine feet south-westerly along land belonging to Simon Arnett; on the South by eighty-six feet two inches easterly along land belonging to Eliza Blake; and on the South-East by one hundred and thirty-seven feet six inches north-easterly along Dennistoun Road aforesaid to the point of commencement - 1 rood, 5 perches.

Link to Map Sections Diagram

Residence: 19 Nov 1861, Robert Blake (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1861, p1693, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B)
Residence: 15 Nov 1864, Robert Blake (owner, occupier), house, land, 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, Robert Blake (owner, occupier), house, land, 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, Robert Blake (owner, occupier), house, land, annual rateable value £22 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Robert Blake (owner, occupier), house, land, annual rateable value £21 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 11 Mar 1873, Robert Blake (owner, occupier), house, land, annual rateable value £21 (TGG: "Valuation Roll," 1873, p250-251, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VV7M)
Residence: 3 Feb 1874, Thomas Perkins (occupier), executors of Robert Blake (owners), house, annual rateable value £20 (TGG: "Valuation Roll," 1874, p210-211, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J9MH-9)
Residence: 30 Jan 1877, Thomas Perkins (occupier), executors of Robert Blake (owners), house, annual rateable value £20 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Advertisement: 7 Mar 1877, "Properties at Bothwell" Lot 4 (MERC: "Properties at Bothwell," 7 Mar 1877, https:/trove.nla.gov.au/newspaper/article/8951659)
Conveyed: bef 12 Oct 1877, Executors of Robert Blake to George Branch for £225; a deed has not been located (LIST: George Branch, title historic, vol 22, fol 95)
Advertisement: 12 Oct 1877, "Real Property Act Notices" (TRIB: "Real Property Act Notices," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Certificate of Title: 16 Nov 1877, registered to George Branch, shepherd (LIST: George Branch, title historic, vol 22, fol 95)
Residence: 19 Mar 1878, Thomas Perkins (occupier), George Branch (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 27 Jan 1880, Thomas Perkins (occupier), George Branch (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1880, p92-93, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SFV)
Residence: 20 Feb 1883, Thomas Perkins (occupier), George Branch (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Residence: 14 Jan 1890, Thomas Perkins (occupier), George Branch (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Conveyed: 14 Oct 1898, George Branch to Sarah Ann (Jones) Earley for £200 (LIST: George Branch, title historic, vol 22, fol 95)
Certificate of Title: 28 Oct 1898, registered to Sarah Ann (Jones) Earley, married woman (LIST: Sarah Ann Jones, title historic, vol 108, fol 161)
Residence: 28 Mar 1899, William Watson (occupier), Mrs Sarah Ann Earley (owner), house, capital value £250, annual rateable value £18 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Property Transfer: 3 Jul 1918, Sarah Ann (Jones) Earley to her daughter, Sarah Jane (Earley) Thompson (PROB: Sarah Ann Earley, no 10951/1918, https:/libraries.tas.gov.au/Digital/AD960-1-40-10951)

[19.3] Dennistoun Road - 0a 0r 29p

Bounded on the South-East by fifty-nine feet south-westerly along the Dennistoun Road commencing at a point thereon distant one hundred and thirty-seven feet six inches south-westerly from Elizabeth Street; on the South by one hundred and twenty-seven feet westerly along land belonging to the Wesleyan Community; on the West by sixty-two feet four inches northerly along land occupied or belonging to John Merry; and on the North by one hundred and thirty-five feet along land respectively belonging to Simon Arnett and George Branch to the point of commencement - 29 perches.

Link to Map Sections Diagram

Residence: 6 Dec 1859, Benjamin Smith (occupier), Robert Blake (owner, inserted), house, annual rateable value £16 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 20 Nov 1860, Edward Gregory (occupier), Robert Blake (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, Edward Gregory (occupier), Robert Blake (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 15 Nov 1864, Edward Gregory (occupier), 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, John Hanigan (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 1 Mar 1870, John Hanigan (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, John Hanigan (occupier), Robert Blake (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 11 Mar 1873, John Hanigan (occupier), Robert Blake (owner), house, annual rateable value £10 (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 £10 (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 £10 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, Henry Lloyd (occupier, inserted), executors of Robert Blake (owners), 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, Robert McGowan (occupier), executors of Robert Blake (owners), house, annual rateable value £10 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Advertisement: 7 Mar 1877, "Properties at Bothwell" Lot 5 (MERC: "Properties at Bothwell," 7 Mar 1877, https:/trove.nla.gov.au/newspaper/article/8951659)
Conveyed: bef 12 Oct 1877, Executors of Robert Blake to his daughter Eliza Blake; a deed has not been located (TRIB: "Real Property Act Notices," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Advertisement: 12 Oct 1877, "Real Property Act Notices" (TRIB: "Real Property Act Notices," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Certificate of Title: 16 Nov 1877, registered to Eliza Harriet Blake, spinster, Ross (LIST: Eliza Blake, title historic, vol 22, fol 97)
Residence: 19 Mar 1878, George Turner (occupier), Mrs Eleanor Davis (proprietor), house, annual rateable value £10 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 25 Feb 1879, James McGowan (occupier), Miss Eliza Blake (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Conveyed: 16 Jan 1880, Eliza Harriet Blake to Elizabeth (Fisher) Hann for £40 (LIST: Eliza Blake, title historic, vol 22, fol 97)
Residence: 27 Jan 1880, James McGowan (occupier), Mrs Elizabeth Hann (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1880, p92-93, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SFV)
Certificate of Title: 25 Feb 1880, registered to Elizabeth (Fisher) Hann, widow (LIST: Elizabeth Hann, title historic, vol 28, fol 13)
Residence: 22 Mar 1881, Mrs Elizabeth Hann (owner, occupier), house, annual rateable value £13 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Conveyed: 5 Aug 1882, Elizabeth (Fisher) Hann to David Wylie for £100 (LIST: Elizabeth Hann, title historic, vol 28, fol 13)
Certificate of Title: 28 Aug 1882, registered to David Wylie, carrier (LIST: David Wylie, title historic, vol 35, fol 70)
Mortgage: 29 Aug 1882, David Wylie borrowed  £75 from the Tasmanian Good Templars Permanent Mutual Benefit Building and Investment Society (LIST: David Wylie, title historic, vol 35, fol 70)
Residence: 20 Feb 1883, David Wylie (owner, occupier), house, annual rateable value £13 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Residence: 17 Feb 1885, William Bale (occupier), David Wylie (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Mortgage: 22 Jun 1885, David Wylie borrowed £25 from the Hobart Mutual Permanent Investment and Building Society (LIST: David Wylie, title historic, vol 35, fol 70)
Conveyed: 13 Jun 1889, David Wylie to Alfred Thomas Davie (LIST: David Wylie, title historic, vol 35, fol 70)
Mortgage: 13 Jun 1889, discharged, £75 paid in full by David Wylie (LIST: David Wylie, title historic, vol 35, fol 70)
Mortgage: 13 Jun 1889, discharged, £25 paid in full by David Wylie (LIST: David Wylie, title historic, vol 35, fol 70)
Certificate of Title: 20 Jun 1889, registered to Alfred Thomas Davie, waggoner (LIST: Alfred Davie, title historic, vol 35, fol 70)
Mortgage: 25 Jun 1889, Alfred Thomas Davie borrowed £100 from the Hobart Mutual Permanent Investment and Building Society (LIST: Alfred Davie, title historic, vol 35, fol 70)
Residence: 14 Jan 1890, William Bale (occupier), Alfred Davie (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Residence: 16 Feb 1892, John Allen White (occupier), Alfred Davie (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1892, p480-481, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VGXZ)
Mortgage: 4 Mar 1893, discharged, £100 paid in full by Alfred Thomas Davie (LIST: Alfred Davie, title historic, vol 35, fol 70)
Conveyed: 4 Mar 1893, Alfred Thomas Davie to John Augustus Jeffries for £122 10s (LIST: Alfred Davie, title historic, vol 35, fol 70)
Certificate of Title: 22 Mar 1893, registered to John Augustus Jeffries. shepherd (LIST: John Augustus Jeffries, title historic, vol 77, fol 80)
Residence: 13 Feb 1894, Mrs Annie Davie (occupier), John Jeffries (owner), house, annual rateable value £10 16s (TGG: "Valuation Roll," 1894, p484-485, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VH2S)
Residence: 28 Mar 1899, Edward Harvey (occupier), John Jeffries (owner, Shannon), cottage, garden, capital value £160, annual rateable value £10 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Electoral Roll: 1914, William Manser, labourer; Sarah Manser, domestic duties (ELEC: p10-11/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00913)
Residence: 3 Nov 1914, Mrs Sarah Manser (occupier), John Jeffries (owner), cottage, annual rateable value £12 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Conveyed: 23 May 1916, John Augustus Jeffries to Gifford & Thomas White for £130 (LIST: John Augustus Jeffries, title historic, vol 77, fol 80)
Electoral Roll: 1919, William Manser, labourer; Sarah Manser, domestic duties (ELEC: p8-9/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00974)
Residence: 4 Mar 1919, Mrs Sarah Manser (occupier), White Bros (owners), cottage, annual rateable value £12 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

[19.4] Alexander Street - 0a 0r 24½p

Bounded on the South by seventy-two feet Westerly along Alexander Street commencing at a point thirty-feet six inches westerly from the Dennistoun Road; on the West by one hundred and forty-five feet northerly along land owned or occupied by James Macdonald; on the North by sixty-eight feet easterly along land belonging to the Wesleyan Community; and on the East by one hundred and forty-one feet southerly along land belonging to the Representatives of late Robert Blake to the point of commencement - 24½ perches.

Link to Map Sections Diagram

Census: 1 Jan 1842, William Fletcher (occupier), Henry Mylam Cockerill (owner), wood, completed, inhabited (CEN1: William Fletcher, p189/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-189)
Residence: 12 Apr 1856, Joseph Shaw (occupier), Henry Mylam Cockerill (owner), dwelling, shoemaker's shop (CC: "Cumberland," 12 Apr 1856, https:/trove.nla.gov.au/newspaper/article/65718893)
Residence: 18 May 1858, Joseph Shaw (occupier), Henry Mylam Cockerill (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
bef 21 Dec 1858 - Henry Mylam Cockerill conveyed the 24½ perch property to Robert Blake, but a conveyance has not been located.
Residence: 20 Nov 1860, Joseph Shaw (occupier), Robert Blake (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Advertisement: 24 Jun 1862, "To Shoemakers" Wanted (ADV1: "To Shoemakers," 4 Jun 1862, https:/trove.nla.gov.au/newspaper/article/264667966)
Residence: 17 Nov 1863, Joseph Shaw (occupier), Robert Blake (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 26 Feb 1867, Joseph Shaw (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 1 Mar 1870, Joseph Shaw (occupier), Robert Blake (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 30 Jan 1877, Joseph Shaw (occupier), executors of Robert Blake (owners), house, annual rateable value £12 (TGG: "Valuation Roll," 1877, p190-191, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KVDW)
Advertisement: 7 Mar 1877, "Properties at Bothwell" Lot 6 (MERC: "Properties at Bothwell," 7 Mar 1877, https:/trove.nla.gov.au/newspaper/article/8951659)
Conveyed: bef 12 Oct 1877, Executors of Robert Blake to Robert Bonney; a deed has not been located (TRIB: "Real Property Act Notices," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Advertisement: 12 Oct 1877, "Real Property Act Notices" (TRIB: "Real Property Act Notices," 12 Oct 1877, https:/trove.nla.gov.au/newspaper/article/201736583)
Certificate of Title: 16 Nov 1877, registered to Robert Bonney, farmer, Footstep Hill, near Jericho (LIST: Robert Bonney, title historic, vol 22, fol 96)
Residence: 22 Mar 1881, Joseph Shaw (occupier), Robert Bonney (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1881, p420-421, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JVS8)
Residence: 16 Feb 1886, Joseph Shaw (occupier), Robert Bonney (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 19 Feb 1895, William Patient (occupier), Robert Bonney (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1895, p528-529, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J175)
Conveyed: 17 Aug 1898, Robert Bonney to Charles Albert Nichols for £70 (LIST: Robert Bonney, title historic, vol 22, fol 96)
Certificate of Title: 31 Aug 1898, registered to Charles Albert Nichols, builder (LIST: Charles Albert Nichols, title historic, vol 108, fol 42)
Residence: 28 Mar 1899, Mrs Webster (occupier), Charles Albert Nichols (owner), cottage, garden, capital value £70, annual rateable value £10 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)

[19.5] Dennistoun Road - 0a 0r 20½p

Bounded on the South by forty-five links westerly along Alexander Street commencing at the angle of that street with the main road to Oatlands; thence on the West by land belonging to Robert Blake northerly to land belonging to the Trustees of the Wesleyan Chapel; thence on the North by seventy-six links easterly along the last mentioned land; and thence on the South-East by two hundred and fifteen links south-westerly along the main road aforesaid to the point of commencement - 20½ perches.

Link to Map Sections Diagram

Conveyed: bef 15 Nov 1864, Robert Blake to Henry Wise; a deed has not been located (LIST: Henry Wise, title historic, vol 4, fol 40)
Land: 15 Nov 1864, Henry Wise (owner), allotment, annual rateable value £2 (TGG: "Valuation Roll," 1864, p2080, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS46)
Certificate of Title: 4 Jan 1865, registered to Henry Wise, wheelwright (LIST: Henry Wise, title historic, vol 4, fol 40)
Property: 26 Feb 1867, Henry Wise (owner), workshop, annual rateable value £5 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Advertisement: 14 Mar 1867, "Wanted" Good carpenter (MERC: "Wanted," 14 Mar 1867, https:/trove.nla.gov.au/newspaper/article/8844680)
Residence: 11 Feb 1868, Henry Wise (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Residence: 1 Mar 1870, Henry Wise (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1870, p360, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V2RN)
Residence: 11 Mar 1873, Henry Wise (owner, occupier), house, workshop, annual rateable value £25 (TGG: "Valuation Roll," 1873, p252-253, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VVQ5)
Conveyed: 20 Nov 1876, Henry Wise to Charles Albert Nichols for £280 (LIST: Henry Wise, title historic, vol 4, fol 40)
Certificate of Title: 18 Dec 1876, registered to Charles Albert Nichols, wheelwright (LIST: Charles Albert Nichols, title historic, vol 20, fol 110)
Residence: 30 Jan 1877, Charles Albert Nichols (owner, occupier), house, workshop, annual rateable value £18 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, Charles Albert Nichols (owner, occupier), house, workshop, annual rateable value £18 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 27 Jan 1880, Charles Albert Nichols (owner, occupier), house, workshop, 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, Charles Albert Nichols (owner, occupier), house, workshop, annual rateable value £18 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Residence: 21 Mar 1882, Charles Albert Nichols (owner, occupier), house, workshop, paddock, annual rateable value £23; includes [25.3] (TGG: "Valuation Roll," 1882, p660-661, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDHB)
Residence: 20 Feb 1883, Charles Albert Nichols (owner, occupier), house, workshop, paddock, annual rateable value £23; includes [25.3] (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Residence: 16 Feb 1886, Charles Albert Nichols (owner, occupier), house, workshop, paddock, annual rateable value £23; includes [25.3] (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 14 Jan 1890, Charles Albert Nichols (owner, occupier), house, shop, paddock, annual rateable value £23; includes [25.3] (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 28 Mar 1899, Charles Albert Nichols (owner, occupier), house, garden, capital value £350, annual rateable value £21 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)

Bibliography of Sources

ADV2 - TROVE: The Advertiser (Hobart, TAS : 1861-1865). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
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.
CT - TROVE: Colonial Times (Hobart, TAS : 1828-1857). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
ELEC - ancestry: Australia, Electoral Rolls, 1903-1980. Images. Australian Electoral Commission, [Electoral Roll]. https://www.ancestry.com.au/search/collections/1207 : 2023.
HTDM - TROVE: The Hobart Town Daily Mercury (Hobart, TAS : 1858-1860). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LIST - Tasmania: The List: Properties & Titles. Historic Deeds, Grants & Titles. Images. Land Information System Tasmania. Tasmanian Government. Australia. https://www.thelist.tas.gov.au : 2023.
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.
THM - TROVE: The Hobarton Mercury (TAS : 1854-1857). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
TRIB - TROVE: Tribune (Hobart, TAS : 1876-1879). Images. National Library of Australia. https://trove.nla.gov.au : 2023.