Map 1
Sections 25 to 26
Information contained in reports are a timeline of occurrences for each property until 1899 - who conveyed, occupied etc. Complied from records at the Tasmanian Archives, Land Titles Office, Hobart Town Gazette Valuation Rolls and newspaper articles. This is a work in progress and will be continually added to and 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
[1-25] Dennistoun Road - 1a 2r 27p
Bounded on the North by three chains and thirty-five links easterly along Elizabeth Street from its angle with the main road leading from Bothwell to Dennistoun; on the East by four chains and forty-three links southerly along an allotment occupied or belonging to Edward Bowden; on the South by four chains and twenty links westerly along an allotment claimed by Edward Bowden to the main road aforesaid; and thence on the North-Western side by four chains and fifty links north-easterly along that road to the point of commencement - 1 acre, 2 roods, 27 perches. (1)
October 18, 1838 - Thomas Burrill and William Lindsay conveyed to John Hunter Patterson for £42 19s. (2)
Bef June 12, 1844 - John Hunter Patterson conveyed to David Norton, but a conveyance has not been located. (1)
June 12, 1844 - [1-25] Dennistoun Rd. The land was granted to David Norton. (1)
July 25, 1844 - Deed of Grant enrolled and recorded to David Norton. (1)
January 1, 1848 - David Norton (owner, occupier), wood, completed, inhabited. (3)
April 8, 1856 - David Norton, Bothwell, freehold, house, blacksmith's shop. (4)
May 18, 1858 - David Norton (owner, occupier), house, blacksmith's shop, land, 1 acre, annual rateable value £25. (5)
May 18, 1858 - Charles Wait (occupier), David Norton (owner), house, annual rateable value £8. (6)
December 6, 1859 - Charles Wait (occupier, erased), David Norton (owner), house, annual rateable value £8. (7)
December 6, 1859 - William Whittaker (occupier, inserted), David Norton (owner), house, annual rateable value £5. (8)
November 20,1860 - David Norton (owner, occupier), house, blacksmith's shop, land, 1 acre, annual rateable value £25. (9)
November 20, 1860 - Martin Kirle (occupier), David Norton (owner), part of house, annual rateable value £5. (10)
November 20, 1860 - Charles Wait (occupier), David Norton (owner), part of house, annual rateable value £5. (11)
November 19, 1861 - Martin Kirle (occupier), David Norton (owner), house, annual rateable value £5. (12)
November 17, 1863 - David Norton (owner, occupier), house, blacksmith's shop, land, 1 acre, annual rateable value £25. (13)
November 17, 1863 - Martin Kirle (occupier), David Norton (owner), part of house, annual rateable value £5. (14)
November 17, 1863 - Charles Wait (occupier), David Norton (owner), part of house, annual rateable value £5. (15)
November 15, 1864 - David Norton (owner, occupier), house, blacksmith's shop, land, 1 acre, annual rateable value £25. (16)
November 15, 1864 - Martin Kirle (occupier), David Norton (owner), part of house, annual rateable value £5. (17)
November 15, 1864 - Charles Wait (occupier), David Norton (owner), part of house, annual rateable value £5. (18)
Bef March 6, 1865 - David Norton conveyed a section of the property measuring 2 roods, 17 perches to John White and Simon Arnett, but a conveyance has not been located. (19)
For more information go to [1-25.1] Dennistoun Rd.
[1-25.1] Dennistoun Road - 1a 0r 10p
Bounded on the North by three chains and thirty-five links easterly along Elizabeth Street from its angle with the main road leading from Bothwell to Dennistoun; on the East by two chains and ninety-three links southerly along land owned or occupied by William North; on the South by three chains and eighty-nine links westerly along land belonging to John White and Simon Arnett; and thence on the North-West by three chains northerly along the Dennistoun Road aforesaid to the point of commencement - 1 acre, 10 perches. (1)
March 15, 1870 - Certificate of Title registered to David Norton. (2)
April 2, 1870 - Mortgage produced from David Norton to Simon Arnett to secure £25; appointed for redemption 1 Feb 1872 with a rate of interest of £10 per centum per annum payable half yearly on the 1st of October and February. (1)
October 10, 1873 - Discharge of the mortgage for £25 from Simon Arnett upon receipt for the whole of the money thereby secured. (1)
June 22, 1874 - [1-25.2] Dennistoun Rd. David Norton conveyed to Charles Kerr Ellis and eleven others as Trustees of Good Templars - 0a 0r 29½p. (1)
August 25, 1874 - Certificate of Title registered to David Norton - 0a 3r 19½p. (3)
Bounded on the North by three chains and thirty-five links easterly along Elizabeth Street from its angle with the main road leading from Bothwell to Dennistoun; on the East by two chains and forty-four links southerly along land owned or occupied by William North; on the South by three chains and eighty links westerly along land belonging to Charles Kerr Ellis and others; and thence on the North-West by two chains fifty links northerly along the Dennistoun Road aforesaid to the point of commencement - 3 roods, 19½ perches. (3)
October 11, 1877 - David Norton conveyed to Simon Arnett for £60. (3)
November 27, 1877 - Certificate of Title registered to Simon Arnett. (4)
March 19, 1878 - David Norton (occupier), Simon Arnett (owner), house, annual value £10. (5)
September 10, 1878 - Simon Arnett leased the property to David and Caroline Norton for the term of their natural lives. Rent one peppercorn per annum when demanded. (4)
March 22, 1881 - William Stuart (occupier), Simon Arnett (owner), house, annual value £12. (6)
January 14, 1890 - William Stuart (occupier), Simon Arnett (owner), house, mart, annual value £5. (7)
September 17, 1894 - Simon Arnett conveyed to William Stuart for £110. (4)
September 29, 1894 - Certificate of Title registered to William Stuart. (8)
March 28, 1899 - William Stuart (owner, occupier), house, garden, capital value £200, annual value £12. (9)
[1-25.2] Dennistoun Road - 0a 0r 29½p
June 22, 1874 - David Norton conveyed to Charles Kerr Ellis and eleven others as Trustees of Good Templars. (2)
August 13, 1874 - Certificate of Title registered to Charles Kerr Ellis and eleven others as Trustees of Good Templars. (1)
February 25, 1879 - James Lemon (occupier), Trustees Good Templars (owners), J Taylor (agent), house, shop, annual value £15. (3)
February 20, 1883 - James Lemon (occupier), Trustees Good Templars (owners), house, shop, annual value £15. (4)
February 17, 1885 - James Moyes (occupier), Trustees Good Templars (owners), house, shop, annual value £15. (5)
June 23, 1885 - James Moyes (occupier, erased), Trustees Good Templars (owners), house, shop, annual value £15. (6)
June 23, 1885 - George Baker (occupier, inserted), Trustees Good Templars (owners), house, shop, annual value £15. (7)
January 14, 1890 - George Baker (occupier), Trustees Good Templars Hall (owners), house, shop, annual value £15. (8)
March 28, 1899 - Mrs Matilda Williams (occupier), Trustees Good Templars (owner), shop, dwelling, capital value £60, annual value £3. (9)
December 11, 1901 - Newspaper advertisement.
FRIDAY, December 20, 1901 at 10.30 o'clock sharp. Property at Bothwell. G S Crouch has been instructed to sell on the premises, day and time as above, the Shop and Dwelling in Dennistoun-street, Bothwell, now occupied by Mrs Williams, and formerly known as the Good Templars' Hall. (10)
July 11, 1903 - Newspaper advertisement.
LOST CERTIFICATE OF TITLE. It having been made to appear to the satisfaction of the Recorder of Titles that Certificate of Title hereinafter mentioned has been lost or mislaid: Notice is Given, that the Recorder of Titles, with the consent of the Lands' Titles Commissioners, will, at the date hereinafter specified, dispense with the production of the said Certificate of Title under Section 93 of "The Real Property Act." Bothwell - 0a 0r 29½p. Fronting on the Dennistoun-road, and bounded by properties purchased by David Norton, William North, and John White, and Simon Arnett. Being part of 1a 2r 27p originally granted to David Norton. Registered Volume XVI. Folio 78. Charles Kerr Ellis and Others. (11)
[1-25.3] Dennistoun Road - 0a 2r 17p
Bounded on the North by three chains eighty-nine links easterly along land belonging to David Norton commencing at a point on Dennistoun Road distant three chains in a south-westerly direction from its angle with Elizabeth Street; on the East by one chain fifty links southerly along land owned or occupied by William North; on the South by four chains and twenty links along land claimed by Diana Bowden to Dennistoun Road aforesaid; and thence on the North-West by one chain and fifty links north-easterly along that road to the point of commencement - 2 roods, 17 perches. (1)
Bef March 6, 1865 - David Norton conveyed to John White and Simon Arnett, but a conveyance has not been located. (2)
March 6, 1865 - Certificate of Title registered to John White and Simon Arnett. (2)
May 22, 1865 - John White and Simon Arnett conveyed to Robert John Nichols for £100. (2)
May 29, 1865 - Certificate of Title registered to Robert John Nichols. (1)
February 26, 1867 - Elisha William Nichols (occupier), Robert John Nichols (owner), house, annual value £10. (3)
February 7, 1871 - Henry Hunt (occupier), Robert John Nichols (owner), house, ground, annual value £9. (4)
February 20, 1872 - Henry Hunt (occupier), Robert John Nichols (owner), house, ground, annual value £9. (5)
March 11, 1873 - Ellis Love (occupier), Robert John Nichols (owner), house, annual value £9. (6)
February 3, 1874 - Ellis Love (occupier), Robert John Nichols (owner), house, annual value £9. (7)
September 8, 1874 - Ellis Love (occupier, erased), Robert John Nichols (owner), house, annual value £9. (8)
September 8, 1874 - William Crockett (occupier, inserted), Robert John Nicholas (owner), house, ground, annual value £9. (9)
January 30, 1877 - John Miller (occupier), Robert John Nichols (owner), house, annual value £9. (10)
March 19, 1878 - William Manser (occupier), Robert John Nichols (owner), house, annual value £8. (11)
March 19, 1878 - Charles Albert Nichols (occupier), Robert John Nichols (owner), paddock, annual value £1. (12)
February 25, 1879 - Job Geard (occupier), Robert John Nichols (owner), house, annual value £8. (13)
February 25, 1879 - Charles Albert Nichols (occupier), Robert John Nichols (owner), paddock, annual value £1. (14)
August 21, 1880 - Robert John Nichols conveyed to Charles Albert Nichols for £85. (1)
March 1, 1881 - Certificate of Title registered to Charles Albert Nichols. (15)
March 22, 1881 - James McGowan (occupier), Charles Albert Nichols (owner), house, annual value £13. (16)
March 22, 1881 - Charles Albert Nichols (owner), paddock, annual value £5. (17)
March 21, 1882 - William Manser (occupier), Charles Albert Nichols (owner), house, annual value £13. (18)
March 21, 1882 - Charles Albert Nichols (owner), paddock, annual value £23 - [1-19.5], [1-25.3]. (19)
February 20, 1883 - John McClure (occupier), Charles Albert Nichols (owner), house, annual value £13. (20)
February 20, 1883 - Charles Albert Nichols (owner), paddock, annual value £23 - [1-19.5], [1-25.3]. (21)
February 16, 1886 - John McClure (occupier), Charles Albert Nichols (owner), house, annual value £11. (22)
February 16, 1886 - Charles Albert Nichols (owner), paddock, annual value £23 - [1-19.5], [1-25.3]. (23)
February 21, 1888 - Robert Gorey (occupier), Charles Albert Nichols (owner), house, annual value £11. (24)
February 21, 1888 - Charles Albert Nichols (owner), paddock, annual value £23 - [1-19.5], [1-25.3]. (25)
January 14, 1890 - Alfred Davie (occupier), Charles Albert Nichols (owner), house, annual value £11. (26)
January 14, 1890 - Charles Albert Nichols (owner), paddock, annual value £23 - [1-19.5], [1-25.3]. (27)
March 28, 1899 - Richard Branch (occupier), Charles Albert Nichols (owner), cottage, land, capital value £100, annual value £7. (28)
March 28, 1899 - Charles Albert Nichols (owner, occupier), blacksmith's, carpenter's shops, stables, capital value £200, annual value £12. (29)
[1-26] Dennistoun Road - 0a 2r 24p
Bounded on the north by 4 chains 20 links easterly along land located to Peter Taylor since granted to David Norton commencing at the south-west angle thereof on the main road leading from Bothwell to the northward, on the east by 1 chain 50 links southerly also along land located to the aforesaid Peter Taylor now occupied by or belonging to Burrell, on the south by 4 chains 52 links westerly along the Church and Burial Ground allotment to the aforesaid main road, and thence along that road to the point of commencement - 2 roods, 24 perches. (1)
May 25, 1847 - Land granted to Edward Bowden. (1)
July 12, 1848 - Deed of Grant enrolled and recorded to Edward Bowden. (1)
May 18, 1858 - John Cooper (occupier), Edward Bowden Snr (owner), house, ground, annual value £9. (2)
Aft September 20, 1858 - Property transferred from the estate of Edward Bowden to his wife Diana (Ayres) Bowden until her death; then to be bequeathed to his daughter Eliza Warren. (3)
November 19, 1861 - Andrew O'Hearns (occupier), Mrs Diana Bowden (owner), house, ground, annual value £9. (4)
November 17, 1863 - Benjamin Smith Snr (occupier), Mrs Diana Bowden (owner), house, annual value £9. (5)
November 15, 1864 - Jane Smith (occupier), Mrs Diana Bowden (owner), house, annual value £9. (6)
Aft November 28, 1866 - Property transferred from the estate of Diana (Ayres) Bowden to her daughter Eliza (Bowden) Warren. (3)
February 11, 1868 - Henry Wise (occupier), Mrs Eliza Warren (owner), house, ground, annual value £9. (7)
March 1, 1870 - Andrew O'Hearns (occupier), Mrs Eliza Warren (owner), house, ground, annual value £9. (8)
March 19, 1878 - Andrew O'Hearns (occupier), Mrs Eliza Warren (owner), house, annual value £8. (9)
February 20, 1883 - Andrew O'Hearns (occupier), Mrs Eliza Warren (owner), house, annual value £8. (10)
February 16, 1886 - Mrs O'Hearns (occupier), Mrs Eliza Warren (owner), house, annual value £8. (11)
February 24, 1891 - Mrs O'Hearns (occupier), Mrs Eliza Warren (owner), house, annual value £8. (12)
February 16, 1892 - Mrs Ryan (occupier), Mrs Eliza Warren (owner), house, annual value £8. (13)
February 19, 1895 - Mrs Ryan (occupier), Mrs Eliza Warren (owner), house, annual value £7. (14)
March 28, 1899 - David Wylie (occupier), Mrs Eliza Warren (owner), cottage, land, capital value £60, annual value £3. (15)
Sources
[1-25]
Libraries Tasmania: Deeds of Land Grants 1832-1935 (RD1), David Norton, p73/1844 (https://libraries.tas.gov.au/Digital/RD1-1-17/RD1-1-17P73JPG).
Tasmania: The List: Properties & Titles (https://www.thelist.tas.gov.au), William Lindsay, historic deed, no 02/2148.
Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1), David Norton, p141/1848 (https://libraries.tas.gov.au/Digital/CEN1-1-74-141).
TROVE: The Courier (Hobart, TAS : 1840-1859), "Cumberland," 8 Apr 1856, p3 (https://trove.nla.gov.au/newspaper/article/2501625).
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, David Norton, p699/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Wait, p700/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Wait, p1557/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, William Whittaker, p1558/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44).
Australia, Tasmania, Government Gazette, 1833-1925, David Norton, p1884/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kirle, p1883/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Wait, p1885/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kerle, p1695/1861 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z).
Australia, Tasmania, Government Gazette, 1833-1925, David Norton, p2130/1863 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kerle, p2129/1863 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V9Z1-J).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Wait, p2131/1863 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K).
Australia, Tasmania, Government Gazette, 1833-1925, David Norton, p2078/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kerle, p2077/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Wait, p2079/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ).
The List: Properties & Titles, John White, title historic, vol 4, fol 98.
[1-25.1]
Tasmania: The List: Properties & Titles (https://www.thelist.tas.gov.au), David Norton, title historic, vol 10, fol 128.
FamilySearch : Australia, Tasmania, Government Gazette, 1833-1925, Caroline Norton, p469/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3).
The List: Properties & Titles, David Norton, title historic, vol 16, fol 97.
The List: Properties & Titles, Simon Arnett, title historic, vol 22, fol 113.
Australia, Tasmania, Government Gazette, 1833-1925, David Norton, p495/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, William Stuart, p420/1881 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-JVS8).
Australia, Tasmania, Government Gazette, 1833-1925, FamilySearch, William Stewart, p177/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J).
The List: Properties & Titles, William Stewart, title historic, vol 93, fol 154.
Australia, Tasmania, Government Gazette, 1833-1925,William Stewart, p327/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV).
[1-25.2]
Tasmania: The List: Properties & Titles (https://www.thelist.tas.gov.au), Charles Kerr Ellis, title historic, vol 16, fol 78.
The List: Properties & Titles, David Norton, title historic, vol 10, fol 128.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, James Lemon, p373/1879(https://www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG).
Australia, Tasmania, Government Gazette, 1833-1925, James Lemon, p387/1883 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD).
Australia, Tasmania, Government Gazette, 1833-1925, James Moyes, p305/1885 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC).
Australia, Tasmania, Government Gazette, 1833-1925, James Moyes, p861/1885 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW).
Australia, Tasmania, Government Gazette, 1833-1925, George Baker, p860/1885 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW).
Australia, Tasmania, Government Gazette, 1833-1925, George Baker, p173/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Williams, p328/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC).
TROVE: The Mercury (Hobart, TAS : 1860-1954), "Property at Bothwell," 11 Dec 1901, p4 (https://trove.nla.gov.au/newspaper/article/9576349).
The Mercury (Hobart, TAS : 1860-1954), "Lost Certificate of Title," Ellis, 11 Jul 1903, p8 (https://trove.nla.gov.au/newspaper/article/12283981).
[1-25.3]
Tasmania: The List: Properties & Titles (https://www.thelist.tas.gov.au), Robert John Nichols, title historic, vol 4, fol 164.
The List: Properties & Titles, John White, title historic, vol 4, fol 98.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Elisha William Nicholls, p469/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hunt, p187/1871 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hunt, p407/1872 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B).
Australia, Tasmania, Government Gazette, 1833-1925, Ellis Love, p251/1873 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VV7M).
Australia, Tasmania, Government Gazette, 1833-1925, Ellis Love, p209/1874 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G).
Australia, Tasmania, Government Gazette, 1833-1925, Ellis Love, p897/1874 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR).
Australia, Tasmania, Government Gazette, 1833-1925, William Crockett, p898/1874 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM).
Australia, Tasmania, Government Gazette, 1833-1925, John Miller, p189/1877 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W).
Australia, Tasmania, Government Gazette, 1833-1925, William Manser, p495/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Nicholls, p495/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Job Gearce, p372/1879 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Nicholls, p373/1879 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG).
The List: Properties & Titles, Charles Albert Nichols, title historic, vol 30, fol 109.
Australia, Tasmania, Government Gazette, 1833-1925, James McGowan, p419/1881 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Nichols, p419/1881 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F).
Australia, Tasmania, Government Gazette, 1833-1925, William Manser, p659/1882l (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VDVX).
Australia, Tasmania, Government Gazette, 1833-1925, Chas A Nicholas, p660/1882 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDHB.
Australia, Tasmania, Government Gazette, 1833-1925, John McClure, p387/1883 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD.
Australia, Tasmania, Government Gazette, 1833-1925, Chas A Nicholas, p388/1883 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7.
Australia, Tasmania, Government Gazette, 1833-1925, John McClure, p431/1886 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV).
Australia, Tasmania, Government Gazette, 1833-1925, Charles A Nichols, p432/1886 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D.
Australia, Tasmania, Government Gazette, 1833-1925, Robert Gorey, p400/1888 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JLTX).
Australia, Tasmania, Government Gazette, 1833-1925, Charles C Nichols, p402/1888 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-JG93).
Australia, Tasmania, Government Gazette, 1833-1925, Alfred Davie, p174/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K).
Australia, Tasmania, Government Gazette, 1833-1925, C A Nichols, p176/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J).
Australia, Tasmania, Government Gazette, 1833-1925, Richard Branch, p324/1899 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR).
Australia, Tasmania, Government Gazette, 1833-1925, C A Nichols, p326/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV).
[1-26]
Libraries Tasmania: Deeds of Land Grants 1832-1935 (RD1), Edward Bowden, p27/1848 (https://stors.tas.gov.au/RD1-1-23$init=RD1-1-23P27JPG).
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, John Cooper, p697/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
Tasmania: The List: Properties & Titles (https://www.thelist.tas.gov.au), James Arthur Warren, historic deed, no 11/0831.
Australia, Tasmania, Government Gazette, 1833-1925, Andrew Aherne, p1693/1861 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B).
Australia, Tasmania, Government Gazette, 1833-1925, Benjamin Smith, p2131/1863 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K).
Australia, Tasmania, Government Gazette, 1833-1925, Jane Smith, p2079/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Wise, p227/1868 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY).
Australia, Tasmania, Government Gazette, 1833-1925, Andrew O'Harns, p359/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV).
Australia, Tasmania, Government Gazette, 1833-1925, Andrew O'Harns, p495/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Andrew O'Harns, p388/1883 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs O'Hearne, p432/1886 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs O'Herne, p488/1891 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Ryan, p481/1892 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-VGXZ).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Ryan, p530/1895 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1JL).
Australia, Tasmania, Government Gazette, 1833-1925, David Wylie, p328/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC).