Map 1
Section B
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-B1] Alexander Street - 0a 3r 23p
Bounded on the North by 540 links easterly along Alexander-street from its angle with Barrack-street; on the East by 165 links southerly along an allotment originally located to Peter McDonald now occupied by James Fisher; on the South by 550 links westerly along an allotment belonging to the crown to Barrack-street aforesaid; thence on the West by 170 links northerly along Barrack-street to the point of commencement - 3 roods, 23 perches. (1)
April 13, 1841 - Newspaper advertisement.
Notice is hereby given, that the following claims for Grants will be ready for examination, by the Commissioners appointed for that purpose, upon or immediately after the 9th day of June next, on or before which day any caveat or counter claim must be entered. Bothwell - 0a 3r 23p. Originally ordered to P W Welsh, who sold to D'Arcy Wentworth, who sold to Philip Russell, who sold to the applicant; claim dated 27th January, 1841. William Moyes, Bothwell. (1)
August 24, 1841 - Land granted to William Moyes. (2)
January 1, 1842 - Counted on the census. William Moyes (owner, occupier), wood house, completed, inhabited. (3)
September 14, 1842 - Deed of Grant enrolled and recorded to William Moyes. (2)
February 7, 1845 - Residence of William Moyes; occupation - wheelwright. (4)
January 1, 1848 - Counted on the census. William Moyes (owner, occupier), wood house, completed, inhabited. (5)
May 18, 1858 - Edward Simon Arnett (occupier), William Moyes (owner), house, workshop, ground, annual value £15. (6)
November 20, 1860 - Edward Simon Arnett (occupier), William Moyes (owner), house, workshop, ground, annual value £15. (7)
November 15, 1864 - Henry Wise (occupier), William Moyes (owner), house, workshop, annual value £15. (8)
November 15, 1864 - William Moyes (owner), garden, annual value £5. (9)
December 8, 1864 - Certificate of Title registered to William Moyes. (10)
1867 - Residence of Henry Wise; occupation - wheelwright. (11)
February 26, 1867 - Henry Wise (occupier), William Moyes (owner), house, workshop, annual value £15. (12)
February 26, 1867 - William Moyes (owner), orchard, annual value £5. (13)
September 9, 1867 - Mortgage produced from William Moyes to James Alfred Dunn to secure £103 with interest at a rate of £10 per centum per annum payable half yearly. (10)
March 1, 1870 - Robert John Nichols (occupier), William Moyes (owner), workshop, annual value £5. (14)
March 1, 1870 - Joseph Crockett (occupier), William Moyes (owner), house, garden, annual value £7. (15)
February 7, 1871 - Joseph Crockett (occupier), William Moyes (owner), house, garden, annual value £12. (16)
February 20, 1872 - Charles Gossage (occupier), William Moyes (owner), house, shop, annual value £12. (17)
June 20, 1874 - Newspaper advertisement.
FOR SALE. THURSDAY, 25th June, 1874. House Property at Bothwell. Thomas Westbrook (Late Brent and Westbrook) has received instructions from Mr W Moyes, the proprietor, to sell by public auction, at his mart, on Thursday, 25th instant, at 11 o'clock, A Capital Property at Bothwell, comprising a weatherboard cottage of 4 rooms, kitchen, detached workshop, men's hut, and barn. The land comprises 3r 23p, and is situated at the corner of Alexander and Barrack streets. Title - New certificate of title.
Terms - 25 per cent, cash; 25 per cent, by bills at 3 and 6 months, bearing 6 per cent interest; the balance may remain on the property at same rate. Reference - Charles Butler, Esq, Solicitor, Harrington-street. (18)
July 12, 1875 - Power of Attorney produced from James Alfred Dunn and the mortgage transferred to Frederick Synnot. (10)
May 26, 1877 - Frederick Synnot in exercise of his Power of Sale conveyed to Matthew Robinson for £105. (10)
May 15, 1877 - Certificate of Title registered to Matthew Robinson. (19)
March 19, 1878 - William Stuart (occupier), Matthew Robinson (owner), house, annual value £12. (20)
April 7, 1881 - The estate of Matthew Robinson devised the property to Alfred Beresford and John Ibbott. (19)
April 14, 1881 - Newspaper advertisement.
APPLICATIONS TO BE REGISTERED AS PROPRIETORS. Whereas the persons named at the foot hereof have applied to be registered as Proprietors of the Lands set forth and described before their names. Notice is hereby given that, unless Caveat be lodged with the Recorder of Titles, by some person having estate or interest in the said Lands, on or before the date herein below specified, the said applicants will be registered as proprietors of the said pieces' of Land, as by law directed. Bothwell - 0a 3r 23p. Fronting upon Alexander and Barrack streets, adjoining lands respectively, owned or occupied by William Wood Hughes, N P Allison, and the Trustees of the Bothwell Church Sunday School. Originally granted to William Moyes, and registered in the name of Matthew Robinson. Alfred Beresford and John Ibbott, (Application 249RP), 14th May, 1881. (21)
May 25, 1881 - Certificate of Title registered to Alfred Beresford and John Ibbott. (22)
August 2, 1881 - Alfred Beresford and John Ibbott conveyed to James Frederick Robinson for 5s. (22)
August 9, 1881 - Certificate of Title registered to James Frederick Robinson. (23)
July 30, 1884 - Mortgage produced from James Frederick Robinson to John Louis Harbroe to secure £200; to be repaid on 1 Aug 1887 with interest at the rate of £8 per centum per annum. (23)
January 14, 1890 - John Timmins (occupier), James Robinson (owner), house, annual value £14. (24)
September 25, 1890 - John Louis Harbroe, mortgagor for James Frederick Robinson, conveyed to John Hale for £170. (23)
November 8, 1890 - Certificate of Title registered to John Hale. (25)
July 12, 1892 - John Hale (owner, occupier, inserted), cottage, land, capital value £150, annual value £12. (26)
March 28, 1899 - John Hale (owner, occupier), cottage, garden, capital value £250, annual value £15. (27)
[1-B3] Dalrymple Street - 0a 2r 0p
Bounded on the North by Alexander Street; on the East by Dalrymple Street; on the South by land belonging to Henry Mylam Cockerill; on the West by land belonging to William Moyes - 2 roods. (1)
May 11, 1839 - John Vincent conveyed to James Fisher for £105. (1)
October 12, 1841 - Newspaper advertisement.
TO BE SOLD OR LET. A Cottage with half an acre of Land corner of Alexander and Dalrymple-streets. For particulars apply to Mr James Fisher, on the premises, or if by letter post-paid. October 11, 1841. (2)
January 1, 1842 - James Fisher (owner), wood house, completed, uninhabited. (3)
May 18, 1858 - Jonathan Denholm (occupier), James Fisher (owner), house, annual rateable value £14. (4)
August 31, 1859 - Executors of James Fisher conveyed to Elizabeth Fisher for £160. (5)
December 6, 1859 - Jonathan Denholm (occupier), executors of James Fisher (owner, erased), house, ground, annual rateable value £14. (6)
December 6, 1859 - Jonathan Denholm (occupier), Miss Elizabeth Fisher (owner, inserted), house, ground, annual rateable value £14. (7)
November 20, 1860 - Jonathan Denholm (occupier), Miss Elizabeth Fisher (owner), house, annual rateable value £14. (8)
November 19, 1861 - Jonathan Denholm (occupier), Elizabeth Fisher (owner), house, annual rateable value £14. (9)
November 15, 1864 - Job Geard (occupier), Elizabeth Fisher (owner), house, garden, annual rateable value £13. (10)
September 14, 1866 - Elizabeth Fisher conveyed to Simon Arnett, Archibald McDowall and Andrew Blackwood, representatives of the Presbyterian Church, for £15. (11)
For more information go to [1-B3.1].
[1-B3.1] Dalrymple Street - 0a 0r 37 8/10p
Bounded on the North by Alexander Street; on the East by Dalrymple Street; on the South by land granted to William Wood Hughes; on the West to a point of fifty feet from Alexander Street by land now or formerly belonging to William Moyes; thence on the North by fifty feet along land sold by Elizabeth Lucas to the Trustees of the Bothwell Sunday School; thence on the West by forth feet along the last mentioned land to Alexander Street - 37 8/10 perches. (1)
February 26, 1867 - John Miller (occupier), Elizabeth Fisher (owner), house, garden, annual rateable value £12. (2)
September 5, 1868 - Elizabeth (Fisher) Lucas and Richard James Lucas conveyed the property to William Wood Hughes for £85. (3)
March 1, 1870 - Mrs Mary Cartwright (occupier), William Wood Hughes (owner), house, annual rateable value £7 10s. (4)
February 3, 1874 - Mrs Mary Cartwright (occupier), William Wood Hughes (owner), house, annual rateable value £6 10s.(5)
September 8, 1874 - Mrs Mary Cartwright (occupier, erased), William Wood Hughes (owner), house, annual rateable value £6 10s. (6)
February 8, 1876 - John Cooper Snr (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s. (7)
January 30, 1877 - John Cooper Snr (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s. (8)
March 19, 1878 - John Newman (occupier), William Wood Hughes (owner), house, annual rateable value £5 4s. (9)
March 22, 1881 - Frederick Cooper (occupier), William Wood Hughes (owner), house, annual rateable value £4. (10)
February 21, 1888 - Empty, William Wood Hughes (owner), house, annual rateable value £5. (11)
January 10, 1890 - William Wood Hughes conveyed a 37 and 8/10ths of a perch portion of the property to George Broughton Sealy for £330. (12)
January 14, 1890 - Frederick Cooper (occupier), George Broughton Sealy (owner), house, annual rateable value £5. (13)
March 25, 1891 - George Broughton Sealy conveyed an unknown size portion of [1-B3.1] to the Commerical Bank of Tasmania Limited for £200. (14)
May 18, 1892 - The property measuring 37 and 8/10ths of a perch was transferred from the estate of George Broughton Sealy to his brother, William Henry Sealy. (15)
March 28, 1899 - William Henry Sealy (occupier), Miss Amelia Allen (owner), old store, garden, capital value £150, annual rateable value £5. (16)
March 17, 1921 - Newspaper advertisement.
REAL PROPERTY ACT. Whereas the person named at the foot hereof has made application to have the Land set forth and described before his name brought under the operation of "The Real Property Act:" Notice is hereby given that, unless Caveat be lodged with the Recorder of Titles, by some person having estate or interest in the said Lands, on or before the date herein below for the said pieces of Land will be brought under the operation of the said Act as by law directed.
BOTHWELL - 0a 0r 37 8/10p. Fronting on Dalrymple-street and bounded by lands belonging to the Commonwealth of Australia, the Trustes of the Bothwell Sunday School, John Hale and William Henry Sealy. Being portion of land located to Peter McDonald, through whom and Richard James Lucas, William Wood Hughes, George Broughton Sealy, and William Bell Fulton applicant now claims.
WILLIAM HENRY SEALY. (Application No 1119G). Caveat must be lodged on or before the 13th day of April, 1921. (17)
May 25, 1921 - The land was granted to William Henry Sealy. (18)
[1-B3.2] Dalrymple Street - size unknown
Bounded on the North by Alexander Street commencing at the angle of that street and Dalrymple Street and extending in a westerly line of one hundred and seventy-one feet or thereabouts to land lately sold by one Elizabeth Lucas to the Trustees of the Bothwell Sunday School; on the West by a straight southerly line of sixty-five feet or thereabouts to land belonging to the said George Broughton Sealy; on the South by a straight easterly line of one hundred and seventy-five feet or thereabouts along the said last mentioned land to Dalrymple Street aforesaid; and thence on the East by a straight northerly line of sixty-five feet along Dalrymple Street to the point of commencement - size unknown. (1)
March 25, 1891 - George Broughton Sealy conveyed an unknown size portion of [1-B3.1] to the Commercial Bank of Tasmania Limited for £200. (1)
July 11, 1891 - Newspaper article.
TENDERS are required for the Erection of NEW BANKING PREMISES and MANAGER'S RESIDENCE at Bothwell for the Commercial Bank of Tasmania (Limited). Drawings and Specifications may be seen at the Bank, Bothwell, and at my Office, where Tenders are to be delivered at 12 o'clock on Tuesday, July 14, 1891. GEORGE FAGG, MGA, Architect. 2 Lord's Place, Elizabeth-street, Hobart. (2)
July 12, 1892 – Manager (occupier, inserted), Commercial Bank, Hobart (owner), house, land, capital value £1400, annual rateable value £60. (3)
February 19, 1895 - Charles Drake (occupier), Commercial Bank (owner), bank, annual rateable value £54. (4)
April 10, 1895 - Newspaper article.
BOTHWELL. Bothwell is very dull just now, in keeping with the great depression prevailing all over the colony, and there are at the present time more unoccupied houses in the township that has been known for many years past. Amongst them is that fine building lately erected and need as a branch of the Commercial Bank, and which was closed a week ago, is convincing proof of bad times. The late manager, Mr Charles Drake, without doubt, was a good officer, and always cautious and obliging to all who came in contact with him, and did his best to make the bank pay, but hard times have evidently been too much for him, and the directors, had, therefore, to close the bank, Mr and Mrs Drake were both highly respected by the whole of the inhabitants of the district, and the united bones of the latter are that the bank authorities may see their way to give Mr Drake another opportunity equal to the one he now loses through no fault of his own. (5)
[1-B4] Dalrymple Street - 0a 1r 33p
Bounded on the South by two-hundred and twenty-four feet westerly along an allotment occupied by or belonging to Robert Whiteway commencing at the north-east angle thereof on Dalrymple-street; on the South-West by ninety-feet and six inches, north-westerly along an allotment occupied by or belonging to the Municipal Council; on the North by two hundred and twenty-four feet easterly along an allotment occupied by or belonging to Elizabeth Fisher to Dalrymple-street aforesaid; and thence on the North-east by ninety feet and seven inches south-easterly along that street to the point of commencement - 1 rood, 33 perches. (1)
December 8, 1840 - Newspaper advertisement.
FOR SALE. To be Sold or Exchanged for cultivated or uncultivated Land, in Van Diemen's Land, the following property on the Bothwell township - A weather-boarded skilling, rented, and enclosed with half an acre of land. Application to be made to H M Cockerill, Bothwell Castle Inn, or to Mr Vincent, Bagdad Hotel. Every accommodation will be afforded as to terms of payment. December 4, 1840. (2)
February 11, 1856 - Newspaper advertisement.
AUCTION. Messrs Brent & Westbrook are instructed by H M Cockerill to Sell by Public Auction, on the respective lots in Bothwell, on Monday, the 3rd of March, 1856, at one o'clock...
A Weather-boarded Cottage of seven rooms, situate in the centre of the township, opposite the emporium of Messrs Merry Brothers, with large shed, oven, and other outbuildings, and half an acre of garden ground. This lot is admirably adapted for a shop or store.
Terms - Twenty-five per cent, cash deposit at the time of sale; the remainder by bills at two and four months, bearing Bank interest. (3)
May 8, 1856 - Henry Mylam Cockerill conveyed to William Wood Hughes for £185. (4)
December 21, 1858 - William Wood Hughes (owner, occupier, inserted), house, garden, annual value £16. (5)
November 5, 1863 - Land granted to William Wood Hughes. (1)
November 11, 1863 - Deed of Grant enrolled and recorded to William Wood Hughes. (1)
November 15, 1864 - William Wood Hughes (owner, occupier), house, shop, annual value £20. (6)
February 26, 1867 - William Wood Hughes (owner, occupier), house, shop, ground, annual value £15. (7)
February 26, 1867 - Joseph Hinchy (occupier), William W Hughes (owner), part of house, annual value £2. (8)
February 6, 1867 - Peter Davie (occupier), William W Hughes (owner), part of house, annual value £3. (9)
March 19, 1878 - William Wood Hughes (owner, occupier), house, garden, annual value £15. (10)
January 27, 1880 - William Wood Hughes (owner, occupier), house, shop, annual value £18. (11)
February 8, 1890 - William Wood Hughes conveyed to George Broughton Sealy for £100. (12)
March 5, 1890 - Certificate of Title registered to George Broughton Sealy. (13)
February 24, 1891 - George Broughton Sealy (owner), shop, garden, annual value £7. (14)
February 24, 1891 - Trayton Medhurst (occupier), George Broughton Sealy (owner), house, annual value £8. (15)
May 18, 1892 - Property transferred from the estate of George Broughton Sealy to his wife Annie Marie (Allen) Sealy. (16)
June 20, 1892 - Certificate of Title registered to William Henry Sealy. (17)
March 28, 1899 - Unoccupied, William Henry Sealy (owner), shop, land, capital value £150, annual value £10. (18)
March 28, 1899 - George Goddard (occupier), William Henry Sealy (owner), carpenter's shop, capital value £150, annual value £9. (19)
[1-B5] Dalrymple Street - 1a 0r 7p
Bounded on the South-West by three chains and forty-three links North-westerly along land granted to Charles Cockburn Schaw now occupied by or belonging to William Henry Sealy commencing at the North-East angle there on Dalrymple Street; on the South-West by three chains North-westerly along a Municipal Reserve; on the North-East by three chains thirty-eight links and three-quarters of a link South-easterly along land granted to William Wood Hughes to Dalrymple Street aforesaid; and thence on the North-East by three chains sixteen links and one-quarter of a link South-easterly along that street to the point of commencement - 1 acre, 7 perches. (1)
January 1, 1842 - Unoccupied, George Larkins (owner), brick house, completed. (2)
January 10, 1846 - George Larkins secured a loan of £450 from Henry Hopkins, William Rout and George Washington Walker, with interest of £7 per centum per annum payable quarterly - includes [1-3], [1-20], [1-E2], [1-F1]. (3)
Bef February 5, 1846 - George Larkins conveyed the property, with a messuage or tenement and stable situated thereon, to Robert Whiteway.
Stated in the will of Robert Whiteway... "To pay George Larkins during the term of his natural life, an annuity of £80 which is charged upon certain lands and hereditaments at Bothwell purchased by me from George Larkins subject to the payment of the said annuity and of a mortgaged debt also charged thereon.” (4)
May 18, 1858 - Mary Philpot (occupier), Robert Whiteway (owner), house, annual rateable value £15. (5)
December 6, 1859 - George Wilby (occupier, inserted), Robert Whiteway (owner), house, annual rateable value £13. (6)
November 20, 1860 - George Wilby (occupier), Robert Whiteway (owner), house, annual rateable value £13. (7)
November 19, 1861 - George Wilby (occupier), Robert Whiteway (owner), house, annual rateable value £13. (8)
November 15, 1864 - [1-B5] Dalrymple St. Henry Hunt (occupier), Robert Whiteway (owner), house, annual rateable value £8. (9)
November 15,1864 - George Hart (occupier), Robert Whiteway (owner), house, garden, annual rateable value £12 10s. (10)
1867 - Henry Hunt, a waggoner and carter, lived on the property. (11)
February 26, 1867 - Joseph Crockett (occupier), executors of Robert Whiteway (owners), part of house, annual rateable value £8. (12)
February 26, 1867 - John Finley (occupier), executors of Robert Whiteway (owners), part of house, annual rateable value £4. (13)
February 26, 1867 - Henry Hunt (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8. (14)
February 11, 1868 - Joseph Crockett (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8. (15)
February 11,1868 - Henry Hunt (occupier), executors of Robert Whiteway (owners), house, ground, annual rateable value £12. (16)
August 4, 1870 - Newspaper advertisement.
MORTGAGEE AUCTION. Pursuant to the Proviso contained in an Indenture dated the tenth day of January one thousand eight hundred and forty-six and made between George Larkins of Bothwell in Tasmania Yeoman of the one part and Henry Hopkins of Hobart Town in Tasmania Esquire and William Rout and George Washington Walker (both since deceased) of the other part. Notice is hereby given that default having been made in payment of the principal moneys secured by the said indenture it is the intention of the said Henry Hopkins to cause the lands and hereditaments comprised in the said Indenture to be exposed for sale by public auction by Messieurs Brent and Westbrook of Hobart Town Auctioneers at their mart in Collins-street on Friday the twenty-sixth day of August instant at noon with the lands and hereditaments so to be exposed for sale are described in the said indenture, as…
All that Allotment or Piece of Land upon which a messuage or tenement and stable is erected and built situate in Bothwell aforesaid and bounded on a street called Dalrymple-street on the part of the east, upon an allotment now or late belonging to H M Cockerill on the part of the north, upon land now or late belonging to the Crown on the part of the west, and upon an allotment now or late belonging to Dr J F Sharland on the part of the south.
Dated this third day of August 1872. Allport, Roberts & Allport, Solicitors to the Mortgagees. (17)
August 26, 1870 - Newspaper advertisement.
AUCTION. Friday, 26th August. Brent and Westbrook are favoured with instructions from the Mortgagees, to sell by public auction, at their mart, This Day, the 26th Oct, at 12 o'clock the following Valuable Property...
An allotment in Dalrymple-street, with two houses, bounded on the west by land now or formerly belonging to the late Dr Sharland.
Terms - 25 per cent cash deposit; balance by bills at, 3, 6, and 9 months, bearing 7 per cent interest. Any further particulars may be obtained on application to Messrs. Allport, Roberts, and Allport, Solicitors, or to the Auctioneers. (18)
August 27, 1870 - Newspaper article.
Messrs Brent and Westbrook report a sale held by them this day, at their mart, saw this property withdrawn. (19)
September 8, 1874 - Mrs Mary Cartwright (occupier, inserted), executors of Robert Whiteway (owners), house, annual rateable value £7 16s. (20)
March 19, 1878 - Mrs Mary Cartwright (occupier), executors of Robert Whiteway (owners), house, annual rateable value £7 10s. (21)
March 19, 1878 - Charles Gossage (occupier), executors of Robert Whiteway (owners) shop, annual rateable value £10. (22)
February 17, 1885 - Charles Gossage (occupier), executors of Robert Whiteway (owners) shop, annual rateable value £10. (23)
February 16, 1892 - Mrs Mary Cartwright (occupier), executors of Robert Whiteway (owners), house, annual rateable value £8. (24)
February 16, 1892 - Mrs Ellen Gossage (occupier), Whiteway's estate (owners), house, annual rateable value £8. (25)
May 11, 1894 - Newspaper advertisement.
CLAIMS TO GRANTS OF LAND. Whereas the persons named at foot hereof have each respectively for himself applied for a grant from the Crown of the Land set forth and described before his name : Notice is hereby given that, unless Caveat be lodged with the Recorder of Titles, by some person having estate or interest in the said Lands, on or before the date herein below for each case specified, Grants will issue for the said pieces of Land as by Law directed. Diagrams delineating these parcels of Land may be inspected at the Lands Titles Office, Hobart. Town of Bothwell - 1a 0r 7p.
Simon Arnett and William Mason (Application 980G). Caveat must be filed on or before the 6th day of June, 1894. (26)
July 19, 1894 - The land was granted to Simon Arnett and William Tasman Mason. (1)
August 31, 1894 - Newspaper advertisement.
FOR SALE. Westbrook Bros are instructed to offer for sale at the Bothwell Castle, Bothwell, on Wednesday, October 3 next, the following Desirable Property in the Township of Bothwell. Two roods 29 perches of land, having a frontage of 2 chains 9 links on Dalrymple street, with a depth of 3 chains 38 links. On this lot is a brick house containing seven rooms, at present occupied by Mrs Gossage as weekly tenant.
Title - Under Real Property Act. Terms - 25 per cent, cash deposit; balance on completion. Reference - Messrs Dobson, Mitchell, and Allport. (27)
December 6, 1894 - [1-B5.2] Dalrymple St. Simon Arnett and William Tasman Mason conveyed a 1 rood, 18 perch portion of the property to Leo White for £76 - sum includes [1-3]. (1)
June 16, 1898 - [1-B5.1] Dalrymple St. Upon the death of Simon Arnett, his share of the property became vested in William Tasman Mason. (1)
July 30, 1898 - [1-B5.1] Dalrymple St. William Tasman Mason conveyed the remaining 2 rood, 29 perch portion of the property to Mary Ann (Whiteway) Arnett for £20. (1)
For more information go to [1-B5.1] Dalrymple St and [1-B5.2] Dalrymple St.
[1-B5.1] Dalrymple Street - 0a 2r 29p
Bounded on the South-West by three chains and forty-two links North-westerly along land now occupied by or belonging to Leo White commencing at the North-East angle there on Dalrymple Street; on the South-West by one chain ninety-three links North-westerly along a Municipal Reserve; on the North-East by three chains thirty-eight links and three quarters of a link South-easterly along land granted to William Wood Hughes to Dalrymple Street aforesaid; and thence on the North-East by two chains nine links and one quarter of a link South-easterly along that street to the point of commencement - 2 roods, 29 perches. (1)
August 31, 1894 - Newspaper advertisement.
FOR SALE. Westbrook Bros are instructed to offer for sale at the Bothwell Castle, Bothwell, on Wednesday, October 3 next, the following Desirable Properties in Bothwell...
Lot 1 - Two roods 29 perches of land, having a frontage of 2 chains 9 links on Dalrymple street, with a depth of 3 chains 38 links. On this lot is a brick house containing seven rooms, at present occupied by Mrs Gossage as weekly tenant.
Title - Under Real Property Act. Terms - 25 per cent, cash deposit; balance on completion. Reference - Messrs Dobson, Mitchell, and Allport. (2)
June 16, 1898 - Upon the death of Simon Arnett, his share of the property became vested in William Tasman Mason. (3)
July 30, 1898 - William Tasman Mason conveyed to Mary Ann (Whiteway) Arnett for £20. (3)
August 16, 1898 - Certificate of Title registered to Mary Ann (Whiteway) Arnett. (1)
March 28, 1899 - Mrs Mary Ann Arnett (owner), allotment, capital value £40, annual rateable value £2. (4)
February 15, 1904 - Mary Ann (Whiteway) Arnett conveyed the 2 rood, 29 perch property to her son, Edward Simon Arnett. (1)
June 5, 1914 - Edward Simon Arnett conveyed to Edward Henry Paine for £90. (1)
June 25, 1914 - Certificate of Title registered to Edward Henry Paine. (5)
[1-B5.2] Dalrymple Street - 0a 1r 18p
Bounded on the South-West by three chains and forty-three links North-westerly along land granted to Charles Cockburn Schaw and now occupied by William Henry Sealy commencing at the North-East angle there on Dalrymple Street; on the South-West by one chain seven links North-westerly along a Municipal Reserve; on the North-East by three chains forty-two links South-easterly along land granted to Simon Arnett and William Tasman Mason to Dalrymple Street aforesaid; and thence on the North-East by one chains seven links South-easterly along that street to the point of commencement - 1 rood, 18 perches. (1)
August 31, 1894 - Newspaper advertisement.
FOR SALE. Westbrook Bros are instructed to offer for sale at the Bothwell Castle, Bothwell, on Wednesday, October 3 next, the following Desirable Property in the Town of Bothwell - One rood eighteen perches of land, having a frontage of 1 chain 7 links on Dalrymple Street with a depth of 3 chains 43 links. On this lot is a four-roomed cottage at present occupied by Mrs Cartwright as weekly tenant.
Title - Under Real Property Act. Terms - 25 per cent, cash deposit; balance on completion. Reference - Messrs Dobson, Mitchell, and Allport. (2)
December 6, 1894 - Simon Arnett and William Tasman Mason conveyed a portion of [1-B5] to Leo White for £76 - sum includes [1-3]. (3)
December 31, 1894 - Certificate of Title registered to Leo White. (1)
March 28, 1899 - Mrs Mary Cartwright (occupier), Leo White (owner), cottage, land, capital value £80, annual rateable value £7 10s. (4)
[1-B6] Patrick Street - 2a 1r 23p
Bounded on the Western side by two hundred and sixty-five links along Barrack Street commencing from the corner of Patrick Street; on the Northern side by the allotment occupied by the District Surgeon and an allotment occupied by or belonging to Alexander Denholm being an easterly line of nine hundred and eighteen links extending to Dalrymple Street; on the North-Eastern side by two hundred and sixty-eight links along Dalrymple Street extending to Patrick Street aforesaid; and on the Southern side by nine hundred and thirty-seven links along that street to the point of commencement - 2 acres, 1 rood, 23 perches. (1)
January 1, 1842 - Charles Cockburn Shaw (owner), brick house, unfinished, uninhabited. (2)
July 13, 1842 - The land was granted to Charles Cockburn Schaw. (1)
September 17, 1842 - Deed of Grant enrolled and recorded to Charles Cockburn Schaw. (1)
January 1, 1848 - John Lawton (occupier), Charles Cockburn Schaw (owner), brick, unfinished, inhabited. (3)
July 30, 1853 - Charles Cockburn Schaw conveyed to Edward Andrews for £250. (4)
May 18, 1858 - Cornelius Downing (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 8s. (5)
May 18, 1858 - Maurice Fleming (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10. (6)
May 18, 1858 - Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5 - [1-B6, part], [1-L5, L10]. (7)
December 6, 1859 - Cornelius Downing (occupier, erased), Edward Andrews (owner), house, under 1 acre, annual rateable value £10 8s. (8)
December 6, 1859 - Maurice Fleming (occupier, erased), Edward Andrews (owner), house, under 1 acre, annual rateable value £10. (9)
December 6, 1859 - James Dalwood (occupier, inserted), Edward Andrews (owner), house, annual rateable value £10. (10)
December 6, 1859 - Henry Wise (occupier, inserted), Edward Andrews (owner), house, annual rateable value £10. (11)
November 20, 1860 - James Donnelly, (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10. (12)
November 20, 1860 - Edward Burney (occupier), Edward Andrews (owner), house, under 1 acre, annual rateable value £10. (13)
November 19, 1861 - John Davis (occupier), Edward Andrews (owner), house, stable, annual rateable value £10. (14)
November 19, 1861 - John Cooper (occupier), Edward Andrews (owner), house, ground, annual rateable value £10. (15)
November 19, 1861 - Edward Andrews (owner), grass paddock, 2½ acres, annual rateable value £5 - [1-B6, part], [1-L5, L10]. (16)
November 15, 1864 - John Finley (occupier), Edward Andrews (owner), house, annual rateable value £10. (17)
November 15, 1864 - John Miller (occupier), Edward Andrews (owner), house, annual rateable value £10. (18)
November 15, 1864 - Edward Andrews (owner), cultivated land, grass paddocks, 11½ acres, annual rateable value £10 - [1-B6-part], [1-29-part], [1-L5, L10]. (19)
February 26, 1867 - Martin Kirle (occupier), Edward Andrews (owner), house, ground, under 1 acre, annual rateable value £10. (20)
February 26, 1867 - Henry Hart (occupier), Edward Andrews (owner), house, annual rateable value £10. (21)
February 26, 1867 - Edward Andrews (owner), grass paddocks, 11½ acres, annual rateable value £5 - includes [1-29-part], [1-B6, part], [1-L5, L10]. (22)
March 1, 1870 - Martin Kirle (occupier), Edward Andrews (owner), house, ground, annual rateable value £7. (23)
March 1, 1870 - Edward Andrews (owner), grass paddock, cultivated land, 11½ acres, annual rateable value £10 - [1-B6-part], [1-29], [1-L5, L10]. (24)
February 7, 1871 - Henry Moore (occupier), Catherine Andrews (owner), house, annual rateable value £5. (25)
February 7, 1871 - Martin Kirle (occupier), Catherine Andrews (owner), house, annual rateable value £5 4s. (26)
March 1, 1871 - The property was transferred from the estate of Edward Andrews to his wife Catherine and son, Charles Edward Andrews. (27)
February 20, 1872 - Martin Kirle (occupier), Mrs Catherine Andrews (owner), house, ground, annual rateable value £5 4s. (28)
February 3, 1874 - Martin Kirle (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5. (29)
January 30, 1877 - Michael Quinn (occupier), Mrs Catherine Andrews (owner), house, under 1 acre, annual rateable value £5. (30)
March 19, 1878 - James Smith (occupier), Mrs Catherine Andrews (owner), house, annual rateable value £5. (31)
March 19, 1878 - Joseph Walters (occupier), Mrs Catherine Andrews (owner), house, stables, paddock, 2 acres, annual rateable value £15 10s. (32)
January 31, 1879 - Newspaper advertisement.
FOR SALE. PROPERTIES IN BOTHWELL. Roberts & Co are instructed to sell at their mart, on Tuesday, February 25, at 12 o'clock, the Following Valuable Property in the Bothwell Township...
Lot 1 - That very central property of nearly 2½ acres at the angle of Barrack and Patrick-street Bothwell, having also a frontage on Dalrymple-street. On this Lot are two (attached) brick cottages and stables. It is well fenced and adjoins the Municipal Buildings. Terms - 25 per cent, deposit; balance at four, eight, and twelve months, by bills bearing 6 percent, interest, secured on the property. Reference - Messrs Roberts and Allport, or the Auctioneers. (33)
August 17, 1889 - Catherine (Curtin) Andrews and Charles Edward Andrews conveyed to George Broughton Sealy. (34)
January 14, 1890 - George Broughton Sealy (owner), paddock, 1½ acres, annual rateable value £1. (35)
August 19, 1890 - John Ryan (occupier), Mrs Catherine Andrews (owner, erased), house, land, 2½ acres, capital value £130, annual rateable value £6. (36)
August 19, 1890 - John Ryan (occupier), George Broughton Sealy (owner, inserted), house, land, 2½ acres, capital value £130, annual rateable value £6. (36)
August 19, 1890 - Mrs Mary Ann Wells (occupier), Catherine Andrews (owner, erased), house, capital value £50, annual rateable value £5. (37)
August 19, 1890 - Mrs Mary Ann Wells (occupier), George Broughton Sealy (owner, inserted), house, capital value £50, annual rateable value £5. (37)
February 24, 1891 - George Broughton Sealy (owner), paddock, 1½ acres, annual rateable value £1. (38)
May 18, 1892 - The property was transferred from the estate of George Broughton Sealy to his brother William Henry Sealy. (39)
June 3, 1905 - - Newspaper article.
BOTHWELL. After rain every day since the 26th May, there is this morning (2nd inst) a change for the better, and there is a prospect of fine weather. On the 30th May the River Clyde rose rapidly, and next morning was in full flood, the highest point being reached at 1 pm that day. Old residents state that it was then higher than it has been since 1889. From the corner of Barrack-street the water flowed over Patrick-street to the corner of Dalrymple-street, and two colleagues at the corner of Patrick and Barrack streets were entirely surrounded. (40)
August 10, 1921 - William Henry Sealy, as beneficial owner, conveyed to Mark Medhurst for £300. (41)
Sources
[1-B1]
TROVE: The Courier (Hobart, TAS : 1840-1859), William Moyes - Commissioners' Office,13 Apr 1841, p2, c2 (https://trove.nla.gov.au/newspaper/article/2956610).
Deeds of Land Grants 1832-1935 (RD1), William Moyes, p183/1842 (https://libraries.tas.gov.au/Digital/RD1-1-13/RD1-1-13P183JPG).
Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1), William Moyes, p297/1842 (https://libraries.tas.gov.au/Digital/CEN1-1-2-297).
Libraries Tasmania: Registers of Births, Tasmania (RGD33), James Moyes, no 29/1845, Bothwell (https://libraries.tas.gov.au/Digital/RGD33-1-26-p213j2k).
Census Returns for Various Districts, Tasmania (CEN1), William Moyes, p257/1848 (https://libraries.tas.gov.au/Digital/CEN1-1-74-257).
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Edward Simon Arnett, p696/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Simon Arnott, p1881/1860 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQPX).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Wise, p2080/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS46).
Australia, Tasmania, Government Gazette, 1833-1925, William Moyes, p2078/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ).
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), William Moyes, title historic, vol 4, fol 29.
MacPhail's Directory of Tasmania 1867-68, CD, Henry Wise, p64/1867-68, Bothwell.
Australia, Tasmania, Government Gazette, 1833-1925, Henry Wise, p471/1867 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C).
Australia, Tasmania, Government Gazette, 1833-1925, William Moyes, p468/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3).
Australia, Tasmania, Government Gazette, 1833-1925, Robert John Nichols, p359/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV).
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Crocket, p356/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M).
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Crocket, p186/1871 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Gossage, p406/1872 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B).
TROVE: The Mercury (Hobart, TAS : 1860-1954), “House Property,” Moyes, 20 Jun 1874, p4 (https://trove.nla.gov.au/newspaper/article/8930668).
The List: Properties & Titles, Matthew Robinson, title historic, vol 21, fol 35.
Australia, Tasmania, Government Gazette, 1833-1925, William Stuart, p496/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M).
The Mercury (Hobart, TAS : 1860-1954), “Recorder of Titles' Office,” Ibbott, 14 Apr 1881, p4 (https://trove.nla.gov.au/newspaper/article/8995795).
The List: Properties & Titles, John Ibbott, title historic, vol 31, fol 20.
The List: Properties & Titles, James Frederick Robinson, title historic, vol 31, fol 133.
Australia, Tasmania, Government Gazette, 1833-1925, John Timmins, p177/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J).
The List: Properties & Titles, James Frederick Robinson, title historic, vol 75, fol 178.
Australia, Tasmania, Government Gazette, 1833-1925, John Hale, p1307/1892 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KP82).
Australia, Tasmania, Government Gazette, 1833-1925, John Hale, p325/1899 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR).
[1-B3]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), John Vincent, historic deed, no 02/2541.
TROVE: Colonial Times (Hobart, TAS : 1828-1857), "To be Sold or Let," Fisher, 12 Oct 1841, p2 (https://trove.nla.gov.au/newspaper/article/8752105).
Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1), James Fisher, p159/1842 (https://libraries.tas.gov.au/Digital/CEN1-1-2-159).
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Jonathan Denholm, p697/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
The List: Properties & Titles, Elizabeth Fisher, historic deed, no 05/0493.
Australia, Tasmania, Government Gazette, 1833-1925, Jonathan Denholm, p1556/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, Jonathan Denholm, p1557/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, Jonathan Denholm, p1882/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX).
Australia, Tasmania, Government Gazette, 1833-1925, Jonathan Denholm, p1694/1861 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z).
Australia, Tasmania, Government Gazette, 1833-1925, Job Geard, p2076/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
The List: Properties & Titles, Elizabeth Fisher, historic deed, no 05/4402.
[1-B3.1]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), George Broughton Sealy, historic deed, no 08/3659.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, John Miller, p469/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3).
The List: Properties & Titles, William Wood Hughes, historic deed, no 05/5719.
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p356/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p208/1874 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p897/1874 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR).
Australia, Tasmania, Government Gazette, 1833-1925, John Cooper Sen, p193/1876 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KBBL).
Australia, Tasmania, Government Gazette, 1833-1925, John Cooper Snr, p188/1877 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W).
Australia, Tasmania, Government Gazette, 1833-1925, John Newman, p495/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Frederick Cooper, p418/1881 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F).
Australia, Tasmania, Government Gazette, 1833-1925, Empty, p400/1882 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JLTX).
The List: Properties & Titles, William Wood Hughes, historic deed, no 08/3659.
Australia, Tasmania, Government Gazette, 1833-1925, Frederick Cooper, p174/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K).
The List: Properties & Titles, George Broughton Sealy, historic deed, no 08/5980.
Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960), George Broughton Sealy, no 4130/1891 (https://libraries.tas.gov.au/Digital/AD960-1-19-4130).
Australia, Tasmania, Government Gazette, 1833-1925, W H Sealy, p327/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV).
TROVE: The Examiner (Launceston, TAS : 1900-1954), "Real Property Act Notices," Sealy, 17 Mar 1921, p8 (https://trove.nla.gov.au/newspaper/article/51115871).
The List: Properties & Titles, William Henry Sealy, land grant historic, vol 154, fol 61.
[1-B3.1]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), George Broughton Sealy, historic deed, no 08/5980.
TROVE: The Mercury (Hobart, TAS : 1860-1954), "Tenders," 11 Jul 1891, p1 (https://trove.nla.gov.au/newspaper/article/12722338).
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Commercial Bank, p1307/1892 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KP82).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Drake, p527/1895 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1XZ).
The Mercury (Hobart, TAS : 1860-1954), "Bothwell," 10 Apr 1895, p3 (https://trove.nla.gov.au/newspaper/article/9338162).
[1-B4]
Libraries Tasmania: Deeds of Land Grants 1832-1935 (RD1), William Wood Hughes, p139/1863 (https://libraries.tas.gov.au/Digital/RD1-1-54/RD1-1-54P139JPG).
TROVE: The Courier (Hobart, TAS : 1840-1859), “To Be Sold,” Cockerill, 8 Dec 1840, p3 (https://trove.nla.gov.au/newspaper/article/8751291).
The Courier (Hobart, TAS : 1840-1859), "Bothwell," Cockerill, 29 Feb 1856, p3 (https://trove.nla.gov.au/newspaper/article/2499715).
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), Henry William Cockerill, historic deed, no 04/2908.
FamilySearch, Australia, Tasmania, Government Gazette, 1833-1925, William Wood Hughes, p1544/1858 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT).
Australia, Tasmania, Government Gazette, 1833-1925, William Hughes, p2077/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
Australia, Tasmania, Government Gazette, 1833-1925, Wm Wood Hughes, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Hinchey, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, Peter Davey, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, William Hughes, p494/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, William Wood Hughes, p92/1880 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998N-9SFV).
The List: Properties & Titles, William Wood Hughes, land grant historic, vol 2, fol 21.
The List: Properties & Titles, George Broughton Sealy, title historic, vol 71, fol 136.
Australia, Tasmania, Government Gazette, 1833-1925, G B Sealy, p489/1891 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF).
Australia, Tasmania, Government Gazette, 1833-1925, Trayton Medhurst, p488/1891 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF).
Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960), George Broughton Sealy, no 4130/1891 (https://libraries.tas.gov.au/Digital/AD960-1-19-4130).
The List: Properties & Titles, William Henry Sealy, title historic, vol 83, fol 158.
Australia, Tasmania, Government Gazette, 1833-1925, Unoccupied, p327/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV).
Australia, Tasmania, Government Gazette, 1833-1925, George Goddard, p324/1899 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR).
[1-B5]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), Simon Arnett, land grant historic, vol 69, fol 60.
Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1), George Larkins, p203/1842 (https://libraries.tas.gov.au/Digital/CEN1-1-2-203).
The List: Properties & Titles, George Larkins, historic deed, no 03/1572.
Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960), Robert Whiteway, no 1141/1865 (https://libraries.tas.gov.au/Digital/AD960-1-7-1141
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Mary Philpot, p699/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3).
Australia, Tasmania, Government Gazette, 1833-1925, George Wilby, p1558/1859.
Australia, Tasmania, Government Gazette, 1833-1925, George Williby, p1885/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ).
Australia, Tasmania, Government Gazette, 1833-1925, George Willoughby, p1697/1861 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J939-W).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hunt, p2077/1864, Bothwell (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
Australia, Tasmania, Government Gazette, 1833-1925, George Hart, p2077/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
MacPhail, MacPhail's Directory of Tasmania 1867-68, Henry Hunt, p63/1867-68, Bothwell.
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Crockett, p466/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, John Finlay, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hunt, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Crocket, p222/1868 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hunt, p223/1868 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR).
TROVE: The Mercury (Hobart, TAS : 1860-1954), "Pursuant to the Proviso," 4 Aug 1870, p1 (https://trove.nla.gov.au/newspaper/article/8869192).
The Mercury (Hobart, TAS : 1860-1954), "Valuable Properties," 26 Aug 1870, p4 (https://trove.nla.gov.au/newspaper/article/8863638).
The Mercury (Hobart, TAS : 1860-1954), "Commercial Intelligence," 27 Aug 1870 p2 (https://trove.nla.gov.au/newspaper/article/8869964).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p898/1874 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p494/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Gossage, p494/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7).
Australia, Tasmania, Government Gazette, 1833-1925, Charles Gossage Snr, p304/1885 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p478/1892 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Gossage, p478/1892 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K).
The Mercury (Hobart, TAS : 1860-1954), "Claims to Grants of Land," Arnett, 11 May 1894, p4 (https://trove.nla.gov.au/newspaper/article/13293953).
The Mercury (Hobart, TAS : 1860-1954), "For Sale," 31 Aug 1894, p4 (https://trove.nla.gov.au/newspaper/article/9324122).
[1-B3]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), Leo White, title historic, vol 94, fol 109.
TROVE: The Mercury (Hobart, TAS : 1860-1954), "For Sale," 31 Aug 1894, p4 (https://trove.nla.gov.au/newspaper/article/9324122).
The List: Properties & Titles, Simon Arnett, land grant historic, vol 69, fol 60.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Mrs Cartwright, p324/1899 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR).
[1-B5.2]
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), Mary Ann Arnett, title historic, vol 107, fol 190.
TROVE: The Mercury (Hobart, TAS : 1860-1954), "For Sale," 31 Aug 1894, p4 (https://trove.nla.gov.au/newspaper/article/9324122).
The List: Properties & Titles, Simon Arnett, land grant historic, vol 69, fol 60.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Mrs M A Arnett, p323/1899 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V8X4).
The List: Properties & Titles, Edward Henry Paine, title historic, vol 223, fol 70.
[1-B6]
Libraries Tasmania: Deeds of Land Grants 1832-1935 (RD1), Charles C Schaw, p38/1838 (https://libraries.tas.gov.au/Digital/RD1-1-14/RD1-1-14P38JPG).
Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1), Charles Cockburn Schaw, p175/1842 (https://libraries.tas.gov.au/Digital/CEN1-1-2-175).
Census Returns for Various Districts, Tasmania (CEN1), John Lawton, p221/1848 (https://libraries.tas.gov.au/Digital/CEN1-1-74-221).
Tasmania: The List: Properties & Titles, (https://www.thelist.tas.gov.au), Charles Cockburn Schaw, historic deed, no 30/ 8461.
FamilySearch: Australia, Tasmania, Government Gazette, 1833-1925, Cornelius Downing, p697/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
Australia, Tasmania, Government Gazette, 1833-1925, Maurice Fleming, p697/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Andrews, p696/1858 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR).
Australia, Tasmania, Government Gazette, 1833-1925, Cornelius Downing, p1556/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, Maurice Fleming, p1556/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, James Dalwood, p1557/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Wise, p1558/1859 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44).
Australia, Tasmania, Government Gazette, 1833-1925, James Donnelly, p1882/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Birney, p1882/1860 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX).
Australia, Tasmania, Government Gazette, 1833-1925, John Davis, p1694/1861 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z).
Australia, Tasmania, Government Gazette, 1833-1925, John Cooper, p1694/1861 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Andrews, p1693/1861 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9Q6-B).
Australia, Tasmania, Government Gazette, 1833-1925, John Finley, p2076/1864 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4).
Australia, Tasmania, Government Gazette, 1833-1925, John Miller, p2078/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Andrews, p2075/1864 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kirle, p468/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Hart, p467/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Andrews, p465/1867 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kerle, p358/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV).
Australia, Tasmania, Government Gazette, 1833-1925, Edward Andrews, p355/1870 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF).
Australia, Tasmania, Government Gazette, 1833-1925, Henry Moore, p188/1871 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-K951).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kearle, p187/1871 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD).
Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960), Edward Andrews, no 613/1871 (https://libraries.tas.gov.au/Digital/AD961-1-4-613).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kearle, p407/1872 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MH-B).
Australia, Tasmania, Government Gazette, 1833-1925, Martin Kirle, p209/1874 (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J9MR-G).
Australia, Tasmania, Government Gazette, 1833-1925, Michael Quinn, p189/1877 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W).
Australia, Tasmania, Government Gazette, 1833-1925, James Smith, p496/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M).
Australia, Tasmania, Government Gazette, 1833-1925, Joseph Walters, p496/1878 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M).
TROVE: The Mercury (Hobart, TAS : 1860-1954), "Properties in Bothwell," 31 Jan 1879, p4, c5 (https://trove.nla.gov.au/newspaper/article/8973242).
The List: Properties & Titles, Catherine Andrews, historic deed, no 08/2955.
Australia, Tasmania, Government Gazette, 1833-1925, G B Sealy, p176/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J).
Australia, Tasmania, Government Gazette, 1833-1925, J Ryan, p1277/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K).
Australia, Tasmania, Government Gazette, 1833-1925, Mrs Wells, p1277/1890 (https://www.familysearch.org/ark:/61903/3:1:3QS7-998F-KT9K).
Australia, Tasmania, Government Gazette, 1833-1925, G B Sealy, p489/1891 (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF).
Copies of Wills Recording Granting of Probate, 1825-1989 (AD960), George Broughton Sealy, no 4130/1891 (https://libraries.tas.gov.au/Digital/AD960-1-19-4130).
he Mercury (Hobart, TAS : 1860-1954), Bothwell, 3 Jun 1905, p6 (https://trove.nla.gov.au/newspaper/article/12305121).
The List: Properties & Titles, William Henry Sealy, historic deed, no 15/4497.