Map 1 - Sections 5 to 8
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
[5] Elizabeth Street - 0a 2r 21p
Bounded on the North by one hundred and forty-eight feet eight inches easterly along Elizabeth Street from its angle with Barrack Street; on the north-east by one hundred and seventy-six feet eight inches south-easterly along an allotment occupied by or belonging to William Moyes; on the South by one hundred and sixty-six feet one inch westerly along allotments occupied by or belonging to Richard Allen and along an allotment occupied by or belonging to William Broadribb to Barrack-street aforesaid; and thence on the north-west by one hundred and seventy-five feet north-easterly along that street to the point of commencement - 2 roods, 21 perches.
Conveyed: bef 31 May 1836, William Lindsay to Thomas Smith; a deed has not been located (CC: "Real Property Act Notices," Swindells, 19 Jul 1865, https:/trove.nla.gov.au/newspaper/article/72359868)
Census: 1 Jan 1842, Thomas Smith (owner, occupier), wood house, completed, inhabited (CEN1: Thomas Smith, p191/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-191)
Census: 1 Jan 1848, Thomas Smith (owner, occupier), wood house, completed, inhabited (CEN1: Thomas Smith, p139/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-139)
Conveyed: 29 Jan 1853, Thomas Smith to George Swindells for £60 (LIST: Thomas Smith, historic deed, no 03/7841)
Land: 18 May 1858, George Swindells (owner), house, unfinished, annual rateable value £12 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 21 Dec 1858, Edmund Bowles (occupier, inserted), George Swindells (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 6 Dec 1859, Edmund Bowles (occupier, erased), George Swindells (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, George Swindells (owner, occupier, inserted), house, annual rateable value £12 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 17 Nov 1863, Mrs Sarah Swindells (occupier), George Swindells (owner, New Zealand), house, annual rateable value £12 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 15 Nov 1864, George Swindells (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Advertisement: 19 Jul 1865, "Real Property Act Notices" (CC: "Real Property Act Notices," 19 Jul 1865, https:/trove.nla.gov.au/newspaper/article/72359868)
Land Grant: 12 Sep 1865, George Swindells (RD1: George Swindells, p35/1865, https:/libraries.tas.gov.au/Digital/RD1-1-58/RD1-1-58P035JPG)
Land Grant: 16 Sep 1865, George Swindells, enrolled (RD1: George Swindells, p35/1865, https:/libraries.tas.gov.au/Digital/RD1-1-58/RD1-1-58P035JPG)
Residence: 26 Feb 1867, George Swindells (owner, occupier), house, garden, annual rateable value £12 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 19 Mar 1878, George Swindells (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 14 Jan 1890, George Swindells (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
28 Mar 1899 - Residence: George Swindells (owner, occupier), house, stable, land, capital value £150, annual rateable value £11 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Residence: 21 Nov 1905, Miss Fanny Branch (occupier), James Swindells (owner), cottage, capital value £50, annual rateable value £3 (TGG: "Valuation Roll," 1905, p1628-1629, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-SC9)
[6] Elizabeth Street- size unknown
Bounded on the North by one hundred and eighty-eight links on Elizabeth Street; on the South by an allotment now occupied by or belonging to Richard Allen to an allotment formerly occupied or belonging to James Fisher; on the East side by that allotment; and on the West by an allotment now or formerly belonging to Thomas Smith to Elizabeth Street aforesaid - size unknown.
Conveyed: 30 Sep 1825, Peter Taylor to Maurice Smith (LIST: Edward Nicholas, historic deed, no 03/1509)
Conveyed: 24 Nov 1825, Maurice Smith to Thomas Burrill (LIST: Edward Nicholas, historic deed, no 03/1509)
Conveyed: 13 Sep 1836, Trustees of Thomas Burrill to Andrew Smith (LIST: Thomas Burrill, historic deed, no 03/6189)
Census: 1 Jan 1842, Richard Rogers (occupier), Andrew Smith (owner), brick, completed, inhabited (CEN1: Richard Rogers, p249/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-249)
Conveyed: 4 Dec 1845, Executors of Andrew Smith to Edward Nicholas for £25 (LIST: Edward Nicholas, historic deed, no 03/1509)
Census: 1 Jan 1848, William Chester (person in charge), Edward Nicholas (owner), brick, unfinished, uninhabited (CEN1: William Chester, p241/1848 (https://libraries.tas.gov.au/Digital/CEN1-1-74-241)
Conveyed: 26 Jul 1851, Edward Nicholas to William Moyes for £25 (LIST: William Moyes, historic deed, no 03/6190)
Residence: 18 May 1858, Michael Quinn (occupier), William Moyes (owner), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 21 Dec 1858, Michael Quinn (occupier, erased), William Moyes (owner), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1858, p1543, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VRP8)
Residence: 21 Dec 1858, Joseph Crockett (occupier, inserted), William Moyes (owner), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 20 Nov 1860, Joseph Crockett (occupier), William Moyes (owner), house, annual rateable value £7 16s (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 15 Nov 1864, Joseph Crockett (occupier), William Moyes (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 26 Feb 1867, Simeon Greenhalgh (occupier), William Moyes (owner), house, annual rateable value £7 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 1 Mar 1870, John Horne (occupier), William Moyes (owner), house, annual rateable value 6 10s (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Ellis Love (occupier), William Moyes (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 20 Feb 1872, Ellis Love (occupier), William Moyes (owner), house, annual rateable value £6 (TGG: "Valuation Roll," 1872, p406-407, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B)
Land: 3 Feb 1874, William Moyes (owner), paddock, ½ acre, annual rateable value 10s (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Residence: 19 Mar 1878, William Smedley (occupier), trustees of William Moyes (owners) house, annual rateable value £5 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 25 Feb 1879, William Manser (occupier), William Smedley (occupier), house, annual rateable value £5 (TGG: "Valuation Roll," 1879, p372-373, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SKG)
Conveyed: 18 Jan 1881, Trustees of William Moyes to William Smedley (LIST: William Moyes, historic deed, no 06/7679)
Residence: 21 Mar 1882, William Smedley (owner, occupier), house, annual rateable value £7 (TGG: "Valuation Roll," 1882, p660-661, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDHB)
Conveyed: 16 Nov 1888, William Smedley to Alfred James Blake for £105 (LIST: William Smedley, historic deed, no 08/1435)
Residence: 14 Jan 1890, Alfred Blake (owner, occupier), house, annual rateable value £20 (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Residence: 28 Mar 1899, Alfred James Blake (owner, occupier), house, capital value £300, annual rateable value £16 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 21 Nov 1905, Alfred James Blake (owner, occupier), house, capital value £300, annual rateable value £16 (TGG: "Valuation Roll," 1905, p1628-1629, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-SC9)
Residence: 3 Apr 1919, Alfred Blake (owner, occupier), house, annual rateable value £16 (TGG: "Valuation Roll," 1919, p492-493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SQ1F)
[7] Elizabeth Street - 0a 2r 39p
Bounded on the eastern side by 2 chains 70 links southerly along a grant to Thomas Young commencing at the north-west angle thereof on Elizabeth-street; on the south by 2 chains 79 links westerly along a grant to James Macdonald and along a grant to James Fisher; on the west by 2 chains 68 links northerly also along the last mentioned grant to Elizabeth-street aforesaid; and thence on the north by 2 chains 70 links easterly along that street to the point of commencement - 2 roods, 39 perches.
Residence: 18 May 1858, Thomas Anderson (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 15 Nov 1864, Thomas Anderson (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
Residence: 1867, Thomas Anderson, carpenter & joiner (MCPD: 1867-68, p62, image 120, https:/nla.gov.au/nla.obj-3027675771/view)
Residence: 26 Feb 1867, Thomas Anderson (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Residence: 1 Mar 1870, (owner, occupier), house, workshop, annual rateable value £20 (TGG: "Valuation Roll," 1870, p355, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF)
Residence: 7 Feb 1871, Thomas Anderson (owner, occupier), house, workshop, paddock, annual rateable value £16 (TGG: "Valuation Roll," 1871, p185, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KSWN)
Advertisement: 10 Apr 1873, [7], "Claims to Grants of Land" (MERC: "Claims to Grants of Land," 10 Apr 1873, https:/trove.nla.gov.au/newspaper/article/8922627)
Land Grant: 2 Jun 1873, [7], Thomas Anderson (RD1: Thomas Anderson, p32/1873, https:/libraries.tas.gov.au/Digital/RD1-1-73/RD1-1-73P032JPG)
Land Grant: 6 Jun 1873, [7], Thomas Anderson, enrolled (RD1: Thomas Anderson, p32/1873, https:/libraries.tas.gov.au/Digital/RD1-1-73/RD1-1-73P032JPG)
Conveyed: 18 Jan 1878, [7], Thomas Anderson to James Taylor for £160 (LIST: Thomas Anderson, land grant historic, vol 20, fol 92)
For more information, go to [7, 11.3] Elizabeth St
[7, 11.3] Elizabeth Street - 0a 3r 39p
Bounded on the North-East by two chains seventy links south-easterly along a grant to Thomas Young commencing at the north-west angle thereof on Elizabeth Street; on the South by three chains seventy-nine links westerly along a grant to James Macdonald and along land belonging to Robert John Nichols; on the South-West by two chains sixty-seven links north-easterly along land belonging to William Smedley to Elizabeth Street aforesaid; and thence on the North by three chains seventy-six links easterly along that street to the point of commencement - 3 roods, 39 perches.
Residence: 30 Jan 1877, Thomas Anderson (owner, occupier), house, workshop, paddock, annual rateable value £15 (TGG: "Valuation Roll," 1877, p187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7T)
Conveyed: 18 Jan 1878, [7], Thomas Anderson to James Taylor for £160 (LIST: Thomas Anderson, land grant historic, vol 20, fol 92)
Advertisement: 22 Feb 1878, [11.3], "Real Property Act Notices" (MERC: "Real Property Act Notices," 22 Feb 1878, https:/trove.nla.gov.au/newspaper/article/8960340)
Conveyed: bef 23 Aug 1878, [11.3], Thomas Anderson to James Taylor; a deed has not been located (LIST: James Taylor, title historic, vol 24, fol 46)
Property: 23 Aug 1878, [7, 11.3] Elizabeth St, Bothwell, TAS, [7, 11.3] James Taylor, miller (LIST: James Taylor, title historic, vol 24, fol 46)
Mortgage: 4 Apr 1883, [7, 11.3] Elizabeth St, Bothwell, TAS; James Taylor borrowed £125 from the Union Bank of Australia (LIST: James Taylor, title historic, vol 24, fol 46)
Conveyed: 31 Oct 1883, James Taylor to Henry Fortenam Nichols for £25 (LIST: James Taylor, title historic, vol 24, fol 46)
Mortgage: 27 Feb 1884, discharged, £125 paid in full by James Taylor (LIST: James Taylor, title historic, vol 24, fol 46)
Property: 24 Mar 1884, [7, 11.3] Elizabeth St, Bothwell, TAS, Henry Fortenam Nichols, farmer, Bridgewater (LIST: Henry Fortenam Nichols, title historic, vol 41, fol 161)
Residence: 14 Jan 1890, Henry Fortenam Nichols (occupier), Mrs Mary Nichols’ Trustees (owners), house, annual rateable value £23 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Conveyed: 16 Jan 1897, Henry Fortenam Nichols to John James Williams for £105 (LIST: Henry Fortenam Nichols, title historic, vol 41, fol 161)
Certificate of Title: 5 Feb 1897, registered to John James Williams, freeholder (LIST: John James Williams, title historic, vol 101, fol 174)
Residence: 28 Mar 1899, John James Williams (owner, occupier), cottage, capital value £150, annual rateable value £12 (TGG: "Valuation Roll," 1899, p328-329, https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Electoral Roll: 1914, John James Williams, labourer; Margaret Catherine Williams, domestic duties (ELEC: p16-17/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00779)
Mortgage: 4 Jun 1914, John James Williams borrowed £53 5s from The Equitable Building Society. (LIST: John James Williams, title historic, vol 101, fol 174)
Mortgage: 23 Sep 1918, discharged, £53 5s paid in full by John James Williams (LIST: John James Williams, title historic, vol 101, fol 174
Conveyed: 16 Oct 1918, John James Williams to Algernon Brown for £265 (LIST: John James Williams, title historic, vol 101, fol 174)
Certificate of Title: 1 Nov 1918, registered to Algernon Brown, hotelkeeper (LIST: Algernon Brown, title historic, vol 260, fol 83)
Electoral Roll: 1919, Algernon Brown, labourer; Emily Eleanor Blackwell, domestic duties (ELEC: p2-3/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00929)
Conveyed: 10 Dec 1919, Algernon Brown to Annie (Hunt) Bishop (LIST: Algernon Brown, title historic, vol 260, fol 83)
[8] Crown Inn, Alexander Street - 0a 2r 1p
"Apsley to Bothwell" coach in front of the Crown Inn.
Tasmanian Archives PH30/1/1967. https://stors.tas.gov.au/PH30-1-1967
Bounded on the North by eighty-five links along Elizabeth Street commencing from the corner of James Street; on the West by six hundred links along allotments occupied by or belonging to Daniel Innes and M Ware extending southerly to Alexander Street; on the South by eighty-five links along Alexander Street aforesaid; an on the East by six hundred links along that street to the point of commencement - 2 roods, 1 perch.
Conveyed: 19 Apr 1836, William Lindsay to James Macdonald & James Young for £69 10s; includes [21] (LIST: William Lindsay, historic deed, no 01/6326)
Hotel Licence: 7 Oct 1836, James Macdonald & James Young, granted (TGG: "Internal Revenue Office," 1836, p996, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-FXBP)
Mortgage: 10 Nov 1836, James Macdonald & James Young borrowed £400 from Robert Barr; includes [21] (LIST: James Macdonald, historic deed, no 02/0333)
Advertisement: 27 Jul 1838, "To Sell or Let" (HTC: "Crown Inn," 7 Jul 1838, https:/trove.nla.gov.au/newspaper/article/4163372)
Hotel Licence: 5 Oct 1838, James Macdonald, granted (TGG: "Internal Revenue Office," 1838, p863, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JHBT)
Land Grant: 23 Aug 1839, Thomas Young (RD1: Thomas Young, p87/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P088JPG)
Land Grant: 29 Aug 1839, Thomas Young (RD1: Thomas Young, p87/1839, https:/libraries.tas.gov.au/Digital/RD1-1-7/RD1-1-7P088JPG)
Hotel Licence: 11 Oct 1839, James Macdonald, granted (TGG: "Colonial Treasury," 1839, p1157, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VJMG)
Property Transfer: 7 Nov 1839, Thomas Young upon trust, consented and agreed to convey the legal estate along with James Macdonald & James Young to Robert Barr for 10s; includes [21] (LIST: Thomas Young, historic deed, no 02/3048)
Hotel Licence: 2 Oct 1840, James Macdonald, granted (TGG: "Internal Revenue Office," 1840, p1151, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J2N7)
Hotel Licence: 8 Oct 1841, James Macdonald, granted (TGG: "Internal Revenue Office," 1841, p1418-1419, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KN97)
Census: 1 Jan 1842, James Macdonald (owner, occupier), stone, completed, inhabited (CEN1: James Macdonald, p257/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-257)
Hotel Licence: 7 Oct 1842, James Macdonald, granted (TGG: "Internal Revenue Office," 1842, p865 (https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KJ4N)
Hotel Licence: 13 Oct 1843, James Macdonald, granted (COUR: "Internal Revenue Office," 13 Oct 1843, https:/trove.nla.gov.au/newspaper/article/2952037)
Hotel Licence: 8 Oct 1844, James Macdonald, granted (TGG: "Internal Revenue Office," 1844, p1280-1281, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VQ3P)
Hotel Licence: 7 Oct 1845, James Macdonald, granted (TGG: "Internal Revenue Office," 1845, p1254 (https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V37R)
Conveyed: 19 Jan 1846, James Young conveyed his share in the property to James Macdonald for £180; includes [12] (LIST: James Young, historic deed, no 03/1546)
Hotel Licence: 13 Oct 1847, James Macdonald, granted (CC: "Internal Revenue Office," 13 Oct 1847, https:/trove.nla.gov.au/newspaper/article/65978928)
Census: 1 Jan 1848, James Macdonald (owner, occupier), stone, completed, inhabited (CEN1: James Macdonald, p173/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-173)
Charged: 17 Aug 1850, James Macdonald, Breach of Licence (PS: James Macdonald, LC49/1/2, p180, https://libraries.tas.gov.au/Digital/lc49-1-2/LC49-1-2P224)
Advertisement: 25 Sep 1850, "Crown Inn and Store to Let" (COUR: "Crown Inn and Store to Let," 25 Sep 1850, https:/trove.nla.gov.au/newspaper/article/2962079)
Hotel Licence: 5 Oct 1852, James Macdonald, granted (TGG: "Internal Revenue Office," 1852, p810, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-K9CG-S)
Hotel Licence: 16 Feb 1853, James Macdonald to William Moyes (COUR: "Publicans' Licences," 16 Feb 1853, https:/trove.nla.gov.au/newspaper/article/2245614)
Hotel Licence: 26 Dec 1854, William Moyes, granted (TGG: "Internal Revenue Office," 1854, p1532, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-K9FF-J)
Hotel Licence: 23 Dec 1856, William Moyes, granted (TGG: "Colonial Treasury," 1856, p1632-1633, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JG8B)
Residence: 18 May 1858, William Moyes (occupier), James Macdonald (owner), public-house, annual rateable value £80 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Hotel Licence: 28 Dec 1858, William Moyes, granted (TGG: "Colonial Treasury," 1858, p1590, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VRBN)
Mortgage: 10 Jul 1860, discharged, £400 paid in full by James Macdonald; includes [21] (LIST: James Macdonald, historic deed, no 04/9430)
Residence: 20 Nov 1860, William Moyes (occupier), James Macdonald (owner), public-house, store, annual rateable value £80 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, William Moyes / James Macdonald (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 15 Nov 1864, William Moyes (occupier), Mrs Ann Macdonald (owner), public-house, out-buildings, annual rateable value £70 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Hotel Licence: 17 Jan 1865, William Moyes, granted (TGG: "Colonial Treasury," 1865, p230-231, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V7D2)
Residence: 26 Feb 1867, William Moyes (occupier), Mrs Ann Macdonald (owner), public-house, out-buildings, annual rateable value £70 (TGG: "Valuation Roll," 1867, p468-469, https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 1 Mar 1870, William Moyes (occupier), Mrs Ann Macdonald (owner), public-house, out-buildings, annual rateable value £70 (TGG: "Valuation Roll," 1870, p358-359, https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 3 Feb 1874, William Moyes (occupier), executors of Mrs Ann Macdonald (owners), public-house, annual rateable value £50 (TGG: "Valuation Roll," 1874, p208-209, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G)
Advertisement: 9 Feb 1875, "Auction" (MERC: "Valuable Allotments," 5 Feb 1875, https:/trove.nla.gov.au/newspaper/article/8935089)
Conveyed: 22 Mar 1875, Executors of James Macdonald to Henry Fortenam Nichols for £550 (LIST: William Brown, historic deed, no 06/0731)
Advertisement: 19 Aug 1875, "Real Property Act Notices" (MERC: "Real Property Act Notices," 19 Aug 1875, https:/trove.nla.gov.au/newspaper/article/8939298)
Certificate of Title: 1 Apr 1876, registered to Henry Fortenam Nichols, licensed victualler (LIST: Henry Fortenam Nichols, title historic, vol 18, fol 188)
Hotel Licence: 4 Dec 1876, William Moyes to Henry Fortenam Nichols (MERC: "Bothwell," 4 Dec 1876, https:/trove.nla.gov.au/newspaper/article/8949612)
Residence: 30 Jan 1877, Henry Fortenam Nichols, (owner, occupier), public-house, annual rateable value £40 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Advertisement: 9 Oct 1877, "To Let" (MERC: "To Let," 9 Oct 1877, https:/trove.nla.gov.au/newspaper/article/8956650)
Article: 2 Feb 1882, "Bothwell" Police Office, Henry F Nichols charged (MERC: "Bothwell," 2 Feb 1882, https:/trove.nla.gov.au/newspaper/article/9005391)
Residence: 21 Mar 1882, Henry Fortenam Nichols, (owner, occupier), public-house, annual rateable value £40 (TGG: "Valuation Roll," 1882, p660-661, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDHB)
Advertisement: 12 Jun 1882, "Crown Inn" New publican (MERC: "Crown Inn," Edwards, 12 Jun 1882, https:/trove.nla.gov.au/newspaper/article/9010698)
Property Transfer: 30 Dec 1882, Henry Fortenam Nichols to Simon Arnett & Henry New as trustees for 5s; includes [12] (LIST: Henry Fortenam Nichols, title historic, vol 18, fol 188)
Residence: 20 Feb 1883, John Edwards (occupier), Henry Fortenam Nichols (owner), public-house, annual rateable value £60 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Certificate of Title: 5 Jun 1883, registered to Simon Arnett, council clerk & Henry New, farmer, Spring Bay (LIST: Simon Arnett and Henry New, title historic, vol 38, fol 52)
Residence: 16 Feb 1886, John Edwards (occupier), Mrs Mary Nichols (owner), public-house, annual rateable value £60 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Hotel Licence: 27 Apr 1888, John Edwards to Henry Fortenam Nichols & Charles Albert Nichols (MERC: "District of Bothwell," 27 Apr 1888, https:/trove.nla.gov.au/newspaper/article/9145513)
Residence: 10 Jul 1888, Mrs Rebecca Sharp (occupier, inserted), Mrs Mary Ann Nichols (owner), public-house, annual rateable value £60 (TGG: "Valuation Roll," 1888, p1068, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JPZG)
Residence: 10 Jul 1888, John Edwards (occupier, erased), Mrs Mary Nichols (owner), public-house, annual rateable value £60 (TGG: "Valuation Roll," 1888, p1067, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JP3N)
Hotel Licence: 26 Jul 1888, Rebecca Sharp, granted (MERC: "Licensing District of Bothwell," 26 Jul 1888, https:/trove.nla.gov.au/newspaper/article/9194563)
Hotel Licence: 22 Nov 1889, Nicholas Carroll Paul, granted (MERC: "Licensing District of Bothwell," 22 Nov 1889, https:/trove.nla.gov.au/newspaper/article/9223875)
Residence: 14 Jan 1890, Nicholas Carroll Paul (occupier), Mrs Mary Nichols' trustees (owner), public-house, annual rateable value £65 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Article: 3 May 1890, “Country News" Billiard room completed (MERC: "Bothwell," 3 May 1890, https:/trove.nla.gov.au/newspaper/article/9234062)
Hotel Licence: 6 Nov 1891, Nicholas Carroll Paul, granted (MERC: "Licensing District of Bothwell," 6 Nov 1891, https:/trove.nla.gov.au/newspaper/article/12730011)
Article: 13 Jun 1892, "Fire at Bothwell" Destruction of the Crown Hotel (MERC: "Fire at Bothwell," 13 Jun 1892, https:/trove.nla.gov.au/newspaper/article/12743503)
Article: 13 Jun 1892, "Fire" (TDT: "Telegrams," 13 Jun 1892, https:/trove.nla.gov.au/newspaper/article/153223730)
Article: 27 Jun 1892, "Bothwell" Rebuild progressing after fire (MERC: "Bothwell," 27 Jun 1892, https:/trove.nla.gov.au/newspaper/article/12744486)
Article: 26 Nov 1892, "Crown Hotel" Rebuilt after fire (MERC: "Crown Hotel," 26 Nov 1892, https:/trove.nla.gov.au/newspaper/article/13294924)
Residence: 28 Mar 1899, Nicholas Carroll Paul (occupier), Henry Fortenam Nichols (owner), capital value £900, annual rateable value £60 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Electoral Roll: 1914, Frederick William Dalco, hotel proprietor; Annie Isabel Dalco, domestic duties (ELEC: p4-5/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00868)
Residence: 3 Nov 1914, Frederick William Dalco (occupier), Henry Fortenam Nichols (owner), hotel, annual rateable value £60 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Electoral Roll: 1919, Arthur Lambert Shaw, labourer; Ethel Kate Shaw, home duties (ELEC: p10-11/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00810)
Residence: 4 Mar 1919, Arthur Lambert Shaw (occupier), Henry Fortenam Nichols (owner), public house, annual rateable value £65 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)
Property Transfer: 26 Mar 1919, Estate of Simon Arnett's share to Henry New (LIST: Simon Arnett and Henry New, title historic, vol 38, fol 52)
Conveyed: 26 Mar 1919, Henry New to Willie New James & Percy Edward Nichols for 5s in equity (LIST: Simon Arnett and Henry New, title historic, vol 38, fol 52)
Bibliography of Sources
CEN1 - Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1). Images. Census Commission (TA59). Tasmanian Government, Australia. https://www.libraries.tas.gov.au/tasmanian-archives : 2023.
COUR - TROVE: The Courier (Hobart, TAS : 1840-1859). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
ELEC - ancestry: Australia, Electoral Rolls, 1903-1980. Images. Australian Electoral Commission, [Electoral Roll]. https://www.ancestry.com.au/search/collections/1207 : 2023.
HTC - TROVE: The Hobart Town Courier (TAS : 1827-1839). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
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.
PS - Libraries Tasmania: Record of Cases Heard in Petty Sessions, Bothwell (LC49). Images. Bothwell Lower Courts (TA1036). Tasmanian Government, Australia. https://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.
TDT - TROVE: The Daily Telegraph (Launceston, TAS : 1883-1928). 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.