Map 1 - Section C

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

[C1] Alexander Street - 0a 2r 14p

Bounded on the West by one hundred and thirty-four links along Dalrymple Street; on the North by four hundred and fifty-seven links along Alexander Street; on the East by part of an allotment occupied or belonging to Thomas Hopkins extending southerly and South by four hundred and fifty links along an allotment originally Cornelius Randall and extending westerly to Dalrymple Street - 2 roods, 14 perches.

Link to Map Sections diagram

Land Grant: 27 Apr 1838, Archibald McDowall (RD1: Archibald McDowall, p142/1838, https:/libraries.tas.gov.au/Digital/RD1-1-4/RD1-1-4P142JPG)
Land Grant: 20 Jul 1838, Archibald McDowall, enrolled (RD1: Archibald McDowall, p142/1838, https:/libraries.tas.gov.au/Digital/RD1-1-4/RD1-1-4P142JPG)
Advertisement: 12 Oct 1841, “Bible Society” Sarah (Cunningham) Harris (CT: "Bible Society," 12 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Census: 1 Jan 1842, Thomas Harris Snr (occupier), Archibald McDowall (owner), wood house, completed, inhabited (CEN1: Thomas Harris, p251/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-251)
Census: 1 Jan 1842, George Smith (occupier), Archibald McDowall (owner), wood and brick house, completed (CEN1: George Smith, p271/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-271)
Conveyed: 8 Jul 1843, Archibald McDowall to Thomas Harris Snr, Thomas Harris Jnr & William Harris for £130 (LIST: Thomas Harris, historic deed, no 02/6319)
Mortgage: 8 May 1844, Thomas Harris Snr, Thomas Harris Jnr & William Harris borrowed £200 from Cornelius Driscoll (LIST: Thomas Harris Snr, historic deed, no 02/7225)
Census: 1 Jan 1848, Thomas Harris (owner, occupier), brick house, unfinished, inhabited (CEN1: Thomas Harris, p267/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-267)
Census: 1 Jan 1848, large twin cottage, empty, Harris & Co (owners), brick, unfinished, uninhabited (CEN1: Harris & Co, p199/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-199)
Census: 1 Jan 1848, small twin cottage, empty, Harris & Co (owners), brick, unfinished, uninhabited (CEN1: Harris & Co, p203/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-203)
Mortgage: 10 May 1849, Thomas Harris Snr, Thomas Harris Jnr & William Harris borrowed £300 from Henry Speak & William Rout, of which £200 was paid to the estate of Cornelius Driscoll, discharging the mortgage (Thomas Harris Snr, historic deed, no 03/4489)
Advertisement: 16 May 1849, "Dissolution of Partnership" T Harris & Co (COUR: "Dissolution of Partnership," 16 May 1849, https:/trove.nla.gov.au/newspaper/article/2965954)
Advertisement: 4 Sep 1849, "Notice" Caution All Parties (HTA: "Notice," 4 Sep 1849, https:/trove.nla.gov.au/newspaper/article/264604782)
Conveyed: 16 Oct 1849, Thomas Harris Snr, Thomas Harris Jnr & William Harris conveyed to Henry Speak & William Rout for £300, by transfer of mortgage (LIST: Thomas Harris, historic deed, no 03/4822)
Advertisement: 17 Oct 1849, "Notice" Partnership Dissolved, T Harris & Co (COUR: "Notice," 17 Oct 1849, https:/trove.nla.gov.au/newspaper/article/2964721)
Advertisement: 16 Nov 1850, "Notice" Auction (COUR: "Notice," 16 Nov 1850, https:/trove.nla.gov.au/newspaper/article/2961812)
Advertisement: 14 Dec 1850, "Valuable Shop, Dwelling House & Cottage" (COUR: "Valuable Shop," 4 Dec 1850, https:/trove.nla.gov.au/newspaper/article/2961678)
Residence: 18 May 1858, Bothwell Stores, George William Ife (occupier), executors of Mrs Sarah Harris (owner), shop, house, annual rateable value £50 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 18 May 1858, large twin cottage, Miss Sarah Harris (occupier), executors of Mrs Sarah Harris (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 18 May 1858, small twin cottage, Mrs Ann Eliza Sherwin (occupier), executors of Mrs Sarah Harris (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 21 Dec 1858, large twin cottage, Sarah Harris (occupier, erased), executors of Mrs Sarah Harris (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p1543, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VRP8)
Residence: 21 Dec 1858, large twin cottage, John Walden (occupier, inserted), executors of Sarah Harris (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 6 Dec 1859, Bothwell Stores, George William Ife (occupier), Henry Speak (owner, inserted), shop, house, annual rateable value £50 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 6 Dec 1859, large twin cottage, John Walden (occupier), Henry Speak (owner, inserted), house, annual rateable value £15 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 6 Dec 1859, small twin cottage, Mrs Ann Eliza Sherwin (occupier), Henry Speak (owner, inserted), house, annual rateable value £12 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Article: 5 Nov 1860, "Bothwell Store" (MERC: "Bothwell Store," 5 Nov 1860, https:/trove.nla.gov.au/newspaper/article/8794163)
Residence: 20 Nov 1860, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 20 Nov 1860, large twin cottage, Mrs Ann Eliza Sherwin (occupier), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 20 Nov 1860, small twin cottage, John Easton (occupier), James Harcourt (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Conveyed: 18 Dec 1860, Henry Speak to James Harcourt for £500 (LIST: Henry Speak, historic deed, no 04/9419)
Residence: 19 Nov 1861, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, stables &c, annual rateable value £50 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 19 Nov 1861, large twin cottage, Mrs Ann Eliza Sherwin (occupier), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Residence: 19 Nov 1861, small twin cottage, John Easton (occupier), James Harcourt (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 17 Nov 1863, large twin cottage, Mrs Ann Eliza Sherwin (occupier), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 17 Nov 1863, small twin cottage, James Easton (occupier), James Harcourt (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1863, p2128-2129, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V9Z1-J)
Residence: 15 Nov 1864, large twin cottage, Mrs Ann Eliza Sherwin (occupier), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 15 Nov 1864, small twin cottage, Zacharias Smith (occupier), James Harcourt (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 26 Feb 1867, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, out-buildings, annual rateable value £50 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, large twin cottage, Mrs Ann Eliza Sherwin (occupier), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 26 Feb 1867, small twin cottage, Zacharias Smith (occupier), James Harcourt (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 11 Feb 1868, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, outbuildings, annual rateable value £50 (TGG: "Valuation Roll," 1868, p222-223, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JYMR)
Residence: 11 Feb 1868, small twin cottage, Zacharias Smith (occupier), James Harcourt (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Residence: 1 Mar 1870, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, outbuildings, annual rateable value £50 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Bothwell Stores, George William Ife (occupier), James Harcourt (owner), house, shop, outbuildings, annual rateable value £50 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 7 Feb 1871, large twin cottage, Mrs A Bourne (occupier), James Harcourt (owner), house, ground, annual rateable value £14 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 8 Sep 1874, large twin cottage, John Hanigan (occupier, erased), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, large twin cottage, Mrs Elizabeth Gallagher (occupier, inserted), James Harcourt (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 19 Mar 1878, large twin cottage, George William Ife (occupier), James Harcourt (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Advertisement: 4 Apr 1879, "Bothwell-Valuable Store" Auction (MERC: "Bothwell-Valuable Store," 4 Apr 1879, https:/trove.nla.gov.au/newspaper/article/8975502)
Advertisement: 31 Jul 1879, "Real Property Act Notices" (MERC: "Real Property Act Notices," 31 Jul 1879, https:/trove.nla.gov.au/newspaper/article/8979617)
Conveyed: bef 12 Sep 1879, James Harcourt to Henry Hurley for £940 (LIST: Henry Hurley, title historic, vol 26, fol 192)
Certificate of Title: 12 Sep 1879, registered to Henry Hurley (LIST: Henry Hurley, title historic, vol 26, fol 192)
Residence: 17 Feb 1885, Bothwell Stores, Henry Hurley (owner, occupier), house, stores, annual rateable value £50 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Residence: 17 Feb 1885, large twin cottage, Mrs Lois Pitt (occupier), Henry Hurley (owner), house, annual rateable value £13 (TGG: "Valuation Roll," 1885, p306-307, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-S9H9)
Residence: 17 Feb 1885, small twin cottage, Mrs Mary Ann Denholm (occupier), Henry Hurley (owner), house, annual rateable value £12 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Property Transfer: 10 May 1888, Estate of Henry Hurley to Catherine (Allen) Hurley (LIST: Henry Hurley, title historic, vol 26, fol 192)
Residence: 14 Jan 1890, Bothwell Stores, George Broughton Sealy (occupier), Mrs Catherine Hurley (owner), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 14 Jan 1890, large twin cottage, Mrs Catherine Hurley (owner, occupier), house, annual rateable value £14 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 24 Feb 1891, Bothwell Stores, George Broughton Sealy (occupier), Mrs Catherine Hurley (owner), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Residence: 16 Feb 1892, large twin cottage, Mrs Mary Hallett (occupier), Mrs Catherine Hurley (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1892, p478-479, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V99C-K)
Residence: 19 Feb 1895, Bothwell Stores, William Henry Sealy (occupier), Mrs Catherine Hurley (owner), house, shop, annual rateable value £45 (TGG: "Valuation Roll," 1895, p530-531, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1JL)
Residence: 28 Mar 1899, Bothwell Stores, William Henry Sealy (occupier), Mrs Catherine Napper (occupier), shop, dwelling, stables, capital value £700, annual rateable value £35 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Residence: 28 Mar 1899, large twin cottage, James Williams (occupier), Mrs Catherine Napper (owner), house, land, capital value £200, annual rateable value £14 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Residence: 28 Mar 1899, small twin cottage, Unoccupied, Mrs Catherine Napper (owner), house, land, capital value £100, annual rateable value £8 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Certificate of Title: 23 Mar 1911, registered to Allen Broughton Sealy, storekeeper (LIST: Allen Broughton Sealy, title historic, vol 192, fol 66)
Electoral Roll: 1914, Bothwell Stores, Allen Broughton Sealy, shop assistant; Raymond Sealy, storekeeper; William Henry Sealy, storekeeper (ELEC: p14-15/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00764)
Electoral Roll: 1914, small twin cottage, William Thomas Anning, baker; Mabel Elizabeth Anning, domestic duties (ELEC: p1/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00838)
Residence: 3 Nov 1914, small twin cottage, William Anning (occupier), Allen Broughton Sealy (owner), cottage, annual rateable value £10 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
Electoral Roll: 1919, Bothwell Stores, Allen Broughton Sealy, shop assistant; Raymond Sealy, storekeeper; William Henry Sealy, storekeeper (ELEC: p10-11/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00810)
Residence: 4 Mar 1919, Bothwell Stores, Sealy Bros (occupiers), Allen Broughton Sealy (owner), house, shop, stables, annual rateable value £35 (TGG: "Valuation Roll," 1919, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S7JK)

[C2] Dalrymple Street - 1a 0r 16p

Bounded on the West by two hundred and fifty-seven links along Dalrymple Street; on the South by four hundred and forty-five links along an allotment located to Alexander Denholm; on the East by one hundred and seven links along an allotment occupied or belonging to William Westley and by a continued northerly line of one hundred and twenty-nine links along an allotment located to Thomas Hopkins; and thence on the North by a westerly line of four hundred and fifty links along an allotment occupied or belonging to Archibald McDowall to Dalrymple Street - 1 acre, 16 perches.

Link to Map Sections diagram

Land Grant: 17 Nov 1837, Robert Parkinson (RD1: Robert Parkinson, p144/1838, https:/libraries.tas.gov.au/Digital/RD1-1-3/RD1-1-3P144JPG)
Land Grant: 9 Jan 1838, Robert Parkinson, enrolled (RD1: Robert Parkinson, p144/1838, https:/libraries.tas.gov.au/Digital/RD1-1-3/RD1-1-3P144JPG)
Conveyed: 19 Mar 1839, Robert Parkinson to Henry Hopkins for £600 (LIST: Robert Parkinson, historic deed, no 02/3914)
Advertisement: 12 Jul 1839, "For Sale" Variety of Garden & Field Seed (TASM: "For Sale," 12 Jul 1839, https:/trove.nla.gov.au/newspaper/article/232803817)
Article: 13 Mar 1840, "Commissariat Office" James Fisher, tender accepted (HTCV: "Commissariat Office," 13 Mar 1840, https:/trove.nla.gov.au/newspaper/article/8747459)
Advertisement: 12 Oct 1841, "To be Sold or Let" (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Census: 1 Jan 1842, John Jones (occupier), James Fisher (proprietor), brick house, completed, inhabited (CEN1: John Jones, p259/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-259)
Advertisement: 28 Nov 1851, "Bothwell Emporium" Stock for sale (CT: "Bothwell Emporium," 28 Nov 1851, https:/trove.nla.gov.au/newspaper/article/8770416)
Advertisement: 6 Aug 1853, "Bothwell Emporium" James Fisher, retiring sale (CT: "Bothwell Emporium," 6 Aug 1853, https:/trove.nla.gov.au/newspaper/article/8774217)
Conveyed: 17 Oct 1853, Henry Hopkins to James Merry & William Merry for £600 (LIST: Henry Hopkins, historic deed, no 03/9157)
Advertisement: 2 Jan 1858, "To Let or Sell" (HTDM: "To Let or Sell," 2 Jan 1858, https:/trove.nla.gov.au/newspaper/article/3246022)
Advertisement: 10 Feb 1858, "Stock of a General Store" Auction (HTA: "Stock of A General Store," 10 Feb 1858, https:/trove.nla.gov.au/newspaper/article/264647481)
Residence: 18 May 1858, Frederick Rout (occupier), Merry Bros (owners), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 20 Nov 1860, Frederick Rout (occupier), Merry Bros (owners), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1860, p1884-1885, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQYQ)
Advertisement: 24 Jun 1861, "Bothwell Emporium" To Let (MERC: "Bothwell Emporium," 24 Jun 1861, https:/trove.nla.gov.au/newspaper/article/8799233)
Advertisement: 31 Jul 1861, "To Let or Sell" (MERC: "To Let or Sell," 31 Jul 1861, https:/trove.nla.gov.au/newspaper/article/8800121)
Residence: 15 Nov 1864, John Merry Snr (occupier), John Merry Jnr (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Advertisement: 14 Apr 1866, "The Bothwell Emporium" To let or sell (MERC: "The Bothwell Emporium," 14 Apr 1866, https:/trove.nla.gov.au/newspaper/article/8838765)
Residence: 26 Feb 1867, Empty, John Merry Jnr (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 1 Mar 1870, Mrs Georgiana Hesketh (occupier), John Merry (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Residence: 7 Feb 1871, Mrs Jemima Evans & Thomas Gaby (occupiers), John Merry Jnr (owner), house, shop, annual rateable value £25 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Advertisement: 5 Oct 1872, "Capital Property at Bothwell" Auction (MERC: "Capital Property at Bothwell," 5 Oct 1872, https:/trove.nla.gov.au/newspaper/article/8918395)
Advertisement: 1 May 1873, "Real Property Act Notices" (MERC: "Real Property Act Notices," 15 May 1873, https:/trove.nla.gov.au/newspaper/article/8919886)
Certificate of Title: 30 Oct 1874, registered to John Merry Jnr, station holder, Bruthen, Victoria & Thomas Jones, cattle dealer, Sale, Victoria (LIST: John Merry, title historic, vol 16, fol 149)
Conveyed: 19 Oct 1875, John Merry Jnr & Thomas Jones to Thomas Gaby for £350 (LIST: John Merry, title historic, vol 16, fol 149)
Certificate of Title: 3 Dec 1875, registered to Thomas Gaby, storekeeper, Richmond (LIST: Thomas Gaby, title historic, vol 18, fol 113)
Mortgage: 4 Dec 1875, Thomas Gaby borrowed £300 from Edward Bowden (LIST: Thomas Gaby, title historic, vol 18, fol 113)
Property Transfer: 1 Mar 1876, Thomas Gaby to William North & Richard Allen as trustees for 5s (LIST: Thomas Gaby, title historic, vol 18, fol 113)
Certificate of Title: 8 Apr 1876, registered to William North, farmer & Richard Allen, innkeeper (LIST: William North & Richard Allen, title historic, vol 118, fol 195)
Residence: 19 Mar 1878, Mrs Jemima Evans (occupier), Thomas Gaby (owner), shop, annual rateable value £25 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Shop: 19 Mar 1878, James Moyes (occupier), Thomas Gaby (owner), butcher's shop, annual rateable value £2 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 21 Feb 1888, Mrs Jemima Blanche Evans (owner, occupier), house, shop, annual rateable value £25 (TGG: "Valuation Roll," 1888, p400-401, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JLTX)
Advertisement: 17 Jun 1893, "Notice" Business name transferred from Gaby & Co to Mrs J B Evans (MERC: "Notice," 17 Jun 1893, https:/trove.nla.gov.au/newspaper/article/13276429)
Residence: 19 Feb 1895, Charles Evans (occupier), Mrs Jemima Blanche Evans (owner), house, shop, annual rateable value £23 (TGG: "Valuation Roll," 1895, p526-527, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J1XZ)
Residence: 22 Feb 1898, Charles Evans (occupier), Mrs Jemima Blanche Evans (owner), house, shop, annual rateable value £23 (TGG: "Valuation Roll," 1898, p506-507, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V9HQ-9)
Residence: 28 Mar 1899, Thomas Lewis (occupier), Mrs Jemima Blanche Evans (owner), house, garden, capital value £300, annual rateable value £20 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)

[C3-C4] Dalrymple Street - 1a 0r 25p

[C3] - Bounded on the West by one hundred and twenty-six links and one-half link along Dalrymple Street; on the North by four hundred and forty-five links along an allotment occupied by or belonging to Cornelius Randle; on the East by a line of one hundred and thirty-five links and one-half link along part of an allotment granted to William Westley; and thence on the South by a westerly line to Dalrymple Street - 2 roods, 13 perches.
[C4] - Bounded on the south by four chains forty-one links easterly along an allotment located to Andrew Reid commencing at the north-west angle thereof on Dalrymple-street at a point thereon distant two chains forty-seven links in a north-westerly direction from Patrick-street; on the eastern side by one chain thirty-five and one-half link northerly along part of an allotment granted to William Westley; on the north by four chains forthy-three links westerly along an allotment granted to Alexander Denholm to Dalrymple-street aforesaid; and thence on the south west by one chain twenty-six and one-half link south-easterly along that street to the point of commencement - 2 roods, 12 perches.

Link to Map Sections diagram

Advertisement: 25 Apr 1834, "Survey Office" Alexander Denholm, Claim for Grant (COUR: "Survey Office," 25 Apr 1834, https:/trove.nla.gov.au/newspaper/article/4185430)
Conveyed: 5 Apr 1836, [C4] Alexander Denholm to John Thomson for £55 (LIST: Alexander Denholm, historic deed, no 01/6274)
Hotel Licence: 7 Oct 1836, Falls of Clyde, James Babtie, granted (TGG: "Internal Revenue Office," 1836, p995, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-FKPY)
Advertisement: 13 Jan 1837, "To be Sold by Private Contract" (HTC: "To Be Sold By Private Contract," 13 Jan 1837, https://trove.nla.gov.au/newspaper/article/4173981)
Conveyed: 1 Mar 1837, [C4] John Thomson to Richard Daniels for £65 (LIST: John Thomson, historic deed, no 03/8624)
Hotel Licence: 18 May 1837, James Babtie to Alexander Denholm Jnr (LA: "Hotel Licences," 18 May 1837, https:/trove.nla.gov.au/newspaper/article/84750888)
Hotel Licence: 20 Oct 1837, Alexander Denholm Jnr, granted (HTC: "Hotel Licences," 20 Oct 1837, https:/trove.nla.gov.au/newspaper/article/4169394)
Land Grant: 12 Jan 1838, [C3], Alexander Denholm (RD1: Alexander Denholm, p29/1838, https:/libraries.tas.gov.au/Digital/RD1-1-4/RD1-1-4P029JPG)
Article: 23 Mar 1838, "Country Police Report" Alexander Denholm, Breach of the Licensing Act (HTC: "Country Police Report," 23 Mar 1838, https:/trove.nla.gov.au/newspaper/article/4166449)
Conveyed: 24 Apr 1838, [C3] Alexander Denholm to Richard Daniels for £500, being £300 paid at the time of the conveyance and a £200 Bill of Exchange (LIST: Alexander Denholm, historic deed, no 02/1684)
Land Grant: 27 Apr 1838, [C3] Alexander Denholm, enrolled (RD1: Alexander Denholm, p29/1838, https:/libraries.tas.gov.au/Digital/RD1-1-4/RD1-1-4P029JPG)
Hotel Licence: 5 Oct 1838, Richard Daniels, granted (TGG: "Internal Revenue Office," 1838, p863, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JHBT)
Hotel Licence: 2 Oct 1840, James Fisher, granted (TGG: "Internal Revenue Office," 1840, p1151, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J2N7)
Conveyed: 16 Feb 1841, [C3-C4], Richard Daniels to Job Sims for £300 (LIST: Richard Daniels, historic deed, no 02/4196)
Conveyed: 15 Mar 1841, [C3-C4], Job Sims to James Fisher for £300 (LIST: Job Sims, historic deed, no 02/4439)
Name changed from Falls of Clyde to Young Queen Inn (TGG: "Internal Revenue Office," 1840, p1151, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J2N7)
Hotel Licence: 8 Oct 1841, James Fisher, granted (TGG: "Internal Revenue Office," 1841, p1418-1419, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KN97)
Advertisement: 12 Oct 1841, "To be Sold or Let" (CT: "To be Sold or Let," 2 Oct 1841, https:/trove.nla.gov.au/newspaper/article/8752105)
Census: 1 Jan 1842, James Fisher (proprietor, occupier), brick house, completed, inhabited (CEN1: James Fisher, p261/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-261)
Hotel Licence: 29 Sep 1842, James Fisher, granted (TGG: "Internal Revenue Office," 1842, p865 (https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-KJ4N)
Hotel Licence: 11 Oct 1842, James Fisher, granted (HTA: "Internal Revenue Office," 11 Oct 1842, https:/trove.nla.gov.au/newspaper/article/264590696)
Hotel Licence: 13 Oct 1843, James Fisher, granted (COUR: "Internal Revenue Office," 13 Oct 1843, https:/trove.nla.gov.au/newspaper/article/2952037)
Hotel Licence: 14 Nov 1843, James Fisher to Richard Bennison (CT: "Publicans Licenses," 14 Nov 1843, https:/trove.nla.gov.au/newspaper/article/8754206)
Hotel Licence: 8 Oct 1844, Richard Bennison, granted (TGG: "Internal Revenue Office," 1844, p1280-1281, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VQ3P)
Hotel Licence: 18 Oct 1845, Richard Bennison, granted (TCC: "Internal Revenue Office," 18 Oct 1845, https:/trove.nla.gov.au/newspaper/article/66269708/6255119)
Hotel Licence: 18 Oct 1845, Richard Bennison, granted (TGG: "Internal Revenue Office," 1845, p1254 (https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V37R)
Hotel Licence: 2 Nov 1846, James Fisher to George Chivers (TGG: "Publicans' Licences, Oatlands," 1846, p1320, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KQ3H)
Hotel Licence: 5 Oct 1847, George Chivers, granted (TGG: "Internal Revenue Office," 1847, p990-991, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KTX3)
Census: 1 Jan 1848, James Fisher (owner, occupier), brick, completed, inhabited (CEN1: James Fisher, p263/1848, https:/libraries.tas.gov.au/Digital/CEN1-1-74-263)
Hotel Licence: 13 Oct 1849, George Chivers, granted (CC: "Internal Revenue Office," 13 Oct 1849, https:/trove.nla.gov.au/newspaper/article/65975453)
Charged: 12 Jun 1850, George Chivers, non-payment of wages to Joseph Williams (PS: George Chivers, LC49/1/2, p140, https:/libraries.tas.gov.au/Digital/lc49-1-2/LC49-1-2P184)
Charged: 16 Aug 1850, George Chivers, Breach of Licence (PS: George Chivers, LC49/1/2, p180, https:/libraries.tas.gov.au/Digital/lc49-1-2/LC49-1-2P224)
Hotel Licence: 11 Feb 1851, George Chivers to George Taylor (TGG: "Publicans Licences," 1851, p112, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-KR44)
Hotel Licence: 30 Sep 1851, George Taylor, granted (TGG: "Internal Revenue Office," 1851, p829, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-K9WN-8)
Hotel Licence: 14 Feb 1852, George Taylor to William Maskell (COUR: "Transfers," 14 Feb 1852, https:/trove.nla.gov.au/newspaper/article/2959469)
Hotel Licence: 5 Oct 1852, William Maskell, granted (TGG: "Internal Revenue Office," 1852, p810, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-K9CG-S)
Hotel Licence: 10 May 1853, William Maskell to William Taylor (COUR: "Publicans' Licences," 10 May 1853, https:/trove.nla.gov.au/newspaper/article/2245508)
Conveyed: 10 Sep 1853, James Fisher to William Maskell for £600 (LIST: James Fisher, historic deed, no 03/9141)
Article: 1 Mar 1854, [C4] William Maskell named under "Claims to Grant" (CC: "Caveat Board,' 1 Mar 1854, https:/trove.nla.gov.au/newspaper/article/65713450)
Land Grant: 23 Jun 1854, William Maskell, enrolled RD1: William Maskell, p134/1854, https:/libraries.tas.gov.au/Digital/RD1-1-28/RD1-1-28P132JPG)
Hotel Licence: 26 Dec 1854, William Taylor & James Taylor, granted (TGG: "Internal Revenue Office," 1854, p1531, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-K9D6-9)
Hotel Licence: 13 Feb 1855, William Taylor & James Taylor to William Maskell (COUR: "Transfers," 13 Feb 1855, https:/trove.nla.gov.au/newspaper/article/2479290)
Charged: 16 Jun 1855, William Maskell, not having kept the outer door of his licensed house closed after 10 pm (PS: William Maskell, LC49/1/3, image 101, https:/libraries.tas.gov.au/Digital/LC49-1-3/LC49-1-3P103)
Residence: 18 May 1858, William Maskell (owner, occupier), public-house, annual rateable value £45 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 20 Nov 1860, William Maskell (owner, occupier), public-house, annual rateable value £45 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, William Maskell (owner, occupier), public-house, annual rateable value £45 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 15 Nov 1864, William Maskell (owner, occupier), public-house, outbuildings, annual rateable value £40 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Hotel Licence: 17 Jan 1865, William Maskell, granted (TGG: "Colonial Treasury," 1865, p230-231, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V7D2
Residence: 26 Feb 1867, William Maskell (owner, occupier), public-house, outbuildings, annual rateable value £40 (TGG: "Valuation Roll," 1867, p468-469, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-V3G3)
Residence: 11 Feb 1868, William Maskell (owner, occupier), public-house, butcher's shop, outbuildings, annual rateable value £42 (TGG: "Valuation Roll," 1868, p224-225, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JT5Z)
Residence: 1 Mar 1870, William Maskell (owner, occupier), public-house, butcher's shop, outbuildings, annual rateable value £42 (TGG: "Valuation Roll," 1870, p358-359, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBQV)
Residence: 3 Feb 1874, William Maskell (owner, occupier), public-house, butcher's shop, annual rateable value £50 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Mortgage: 6 Jul 1876, William Maskell borrowed £300 from Frederick Synnot (LIST: William Maskell, historic deed, no 06/1994)
Hotel Licence: 4 Dec 1876, William Maskell, granted. Change of name to Maskells Hotel (MERC: "Bothwell," 4 Dec 1876, https:/trove.nla.gov.au/newspaper/article/8949612)
Residence: 19 Mar 1878, William Maskell (owner, occupier), public-house, annual rateable value £45 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Advertisement: 10 Mar 1880, "For Sale" A Large and Commodious Hotel (MERC: "For Sale," 6 Mar 1880, https:/trove.nla.gov.au/newspaper/article/226506544)
Residence: 22 Mar 1881, Mrs Tamar Maskell (occupier), executors of William Maskell (owners), public-house, annual rateable value £45 (TGG: "Valuation Roll," 1881, p418-419, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-JV9F)
Advertisement: 13 Jan 1882, "Pursuant to a Proviso" Mortgagee auction (MERC: "Pursuant to a Proviso," 13 Jan 1882, https:/trove.nla.gov.au/newspaper/article/9004636)
Advertisement: 5 Feb 1883, "Spacious Dwelling-house" Auction (MERC: "Spacious Dwelling-house," 5 Feb 1883, https:/trove.nla.gov.au/newspaper/article/9012575)
Residence: 20 Feb 1883, Mrs Tamar Maskell (occupier), executors of William Maskell (owners), house, annual rateable value £45 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Conveyed: 10 Apr 1883, Executors of Frederick Synnot to James Williams for £340 (LIST: James Williams, historic deed, no 07/0815)
Residence: 16 Feb 1886, Joseph Blake (occupier), James Williams (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1886, p429, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-29B)
Residence: 14 Jan 1890, Joseph Blake (occupier), James William (owner), house, annual rateable value £30 (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Residence: 28 Mar 1899, George Henry Key (occupier), James Williams (owner), house, chemist's shop, capital value £400 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 21 Nov 1905, George Henry Key (occupier), James Williams (owner), house, shop, capital value £400 (TGG: "Valuation Roll," 1905, p1632-1633, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SF6)

[C5] Dalrymple Street - 0a 3r 34p

Bounded on the South in Patrick Street and having a frontage of eighty-one and a half links; on the West side line by other land formerly belonging to one Charles Haines measuring two chains sixty-two links; on the East side line by William Westley measuring two chains sixty-two links; and on the North back line by James Fisher measuring eighty-one and a half links - size unknown. (1)

Link to Map Sections diagram

Conveyed: 7 Aug 1832, Andrew Reid to Charles Haines for £40; includes [C6] (LIST: Andrew Reid, historic deed, no 01/1739)
Census: 1 Jan 1842, Charles Haines (owner, occupier), brick, completed, inhabited (CEN1: Charles Haines, p263/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-263)
Census: 1 Jan 1842, Dalrymple St. Mrs Sarah Taylor (occupier), Charles Haines (owner), brick, completed, inhabited (CEN1: Sarah Taylor, p199/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-199)
Census: 1 Jan 1842, Dalrymple St. John Gibb (occupier), Charles Haines (owner), wood, completed, inhabited (CEN1: John Gibb, p265/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-265)
Census: 1 Jan 1842, Dalrymple St. William Jarvis (occupier), Charles Haines (owner), wood, completed, inhabited (CEN1: William Jarvis, p195/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-195)
Advertisement: 11 Sep 1847, "Desirable Property" Auction (COUR: "Desirable Property," 11 Sep 1847, https:/trove.nla.gov.au/newspaper/article/2970964)
Conveyed: bef 16 Mar 1850, Charles Haines to Humphrey Thomas Savage; a deed has not been located (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 18 May 1858, Patrick St. John McGinness (occupier), Humphrey Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Residence: 18 May 1858, Dalrymple St. Albion Wicks (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 6 Dec 1859, Patrick St. John McGinness (occupier, erased), Humphrey Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1859, p1556-1557, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT43)
Residence: 6 Dec 1859, Patrick St. Benjamin Jackman (occupier, inserted), Humphrey Thomas Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1859, p1558, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JT44)
Residence: 19 Nov 1860, Patrick St. Benjamin Jackman (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1860, p1882-1883, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VQGX)
Residence: 19 Nov 1861, Patrick St. Benjamin Jackman (occupier), Humphrey Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 19 Nov 1861, Dalrymple St. James Connor (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 17 Nov 1863, Patrick St. William Taylor (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £15 (TGG: "Valuation Roll," 1863, p2130-2131, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V992-K)
Residence: 15 Nov 1864, Dalrymple St. John Barron (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2076-2077, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3K4)
Residence: 15 Nov 1864, Patrick St. Unoccupied, Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1864, p2078-2079, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3JQ)
Residence: 26 Feb 1867, Dalrymple St. Thomas Williams (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 26 Feb 1867, Patrick St. Albion Wicks (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 11 Feb 1868, Patrick St. Albion Wicks (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Residence: 1 Mar 1870, Patrick St. William Findon (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Land: 1 Mar 1870, Patrick St. Thomas Bailey (occupier), Humphrey Thomas Savage (owner), paddock, annual rateable value £1 10s (TGG: "Valuation Roll," 1870, p355, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF)
Residence: 7 Feb 1871, Patrick St. Empty, Humphrey Thomas Savage (owner), part of house, annual rateable value £10 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 11 Mar 1873, Patrick St. Humphrey Thomas Savage (owner, occupier), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1873, p252-253, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VVQ5)
Residence: 8 Sep 1874, Dalrymple St. Albion Wicks (occupier, erased), Humphrey Thomas Savage (owner), house, annual rateable value £7 10 (TGG: "Valuation Roll," 1874, p897, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JBPR)
Residence: 8 Sep 1874, John Cooper (occupier, inserted), Humphrey Savage (owner), house, annual rateable value £7 10s (TGG: "Valuation Roll," 1874, p898, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-JJQM)
Residence: 19 Mar 1878, Patrick St. Humphrey Thomas Savage (owner, occupier), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 19 Mar 1878, John Hale (occupier), Humphrey Thomas Savage (owner), house, shop, annual rateable value £14 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Residence: 19 Mar 1878, Dalrymple St. James Smith (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1878, p496-497, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97K-M)
Residence: 20 Feb 1883, Patrick St. Humphrey Thomas Savage (owner, occupier), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Residence: 20 Feb 1883, Patrick St. John Hale (occupier), Humphrey Thomas Savage (owner), house, shop, annual rateable value £17 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Residence: 20 Feb 1883, Dalrymple St. Albion Wicks (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1883, p388-389, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QK7)
Residence: 17 Feb 1885, Patrick St. John Hale (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1885, p304-305, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-S9XC)
Residence: 16 Feb 1886, Patrick St. Humphrey Thomas Savage (owner, occupier), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1886, p432-433, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-23D)
Residence: 16 Feb 1886, Patrick St. John Hale (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Residence: 16 Feb 1886, Dalrymple St. Alfred Blake (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £14 (TGG: "Valuation Roll," 1886, p429, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-29B)
Residence: 16 Feb 1886, Dalrymple St. Luke Evans (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £5 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Advertisement: 26 Sep 1888, "Real Property Act Notices" (LAEX: "Real Property Act Notices," 26 Sep 1888, https:/trove.nla.gov.au/newspaper/article/38321490)
Land Grant: 29 Oct 1888, Ann Alice (Taylor) Savage (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Residence: 14 Jan 1890, Patrick St. Humphrey Thomas Savage (owner, occupier), house, shop, annual rateable value £50 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 14 Jan 1890, Patrick St. John Hale (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £20 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 14 Jan 1890, Dalrymple St. Edward Bowden Jnr (occupier), Humphrey Thomas Savage (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Mortgage: 12 Nov 1890, Ann Alice (Taylor) Savage borrowed £300 from the Commercial Bank of Tasmania Limited (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Mortgage: 12 Nov 1890, Ann Alice (Taylor) Savage borrowed £250 from the Commercial Bank of Tasmania Limited (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Residence: 24 Feb 1891, Dalrymple St. Edward Bowden Jnr (occupier), Mrs Ann Alice Savage (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1891, p485, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-9QYK)
Advertisement: 19 Oct 1892, "Eligible Properties in Bothwell" Mortgagee Auction (MERC: "Eligible Properties in Bothwell," 19 Oct 1892, https:/trove.nla.gov.au/newspaper/article/13294821)
Mortgage: 25 Oct 1892, Ann Alice (Taylor) Savage borrowed £600 from David Morrison, storekeeper, Bothwell (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Mortgage: 25 Oct 1892, discharged, £300 & £250 paid in full by Ann Alice (Taylor) Savage (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Residence: 19 Feb 1895, Patrick St. George Henry Key (occupier), Mrs Ann Alice Savage (owner), house, shop, annual rateable value £22 10s (TGG: "Valuation Roll," 1895, p528-529, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J175)
Mortgage: 14 Mar 1895, Ann Alice (Taylor) Savage borrowed £500 from Florence Mary White (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Mortgage: 14 Mar 1895, Ann Alice (Taylor) Savage borrowed £130 from Archibald Charles Evans (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Mortgage: 14 Mar 1895, discharged, £600 paid in full by Ann Alice (Taylor) Savage (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Mortgage: 12 May 1898, £130 transferred from Archibald Evans to Jemima (Gaby) Evans (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Residence: 28 Mar 1899, Patrick St. Mrs Jemima Blanche Evans (occupier), Mrs Ann Alice Taylor (owner), house, shop, garden, capital value £800, annual rateable value £40 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Residence: 28 Mar 1899, Joseph Blake (occupier), Mrs Ann Alice Savage (owner), shop, dwelling, capital value £200, annual rateable value £16 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Residence: 28 Mar 1899, Dalrymple St. Edward Bowden Jnr (occupier), Mrs Ann Alice Savage (owner), cottage, capital value £200, annual rateable value £14 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Property Transfer: 17 Feb 1904, Estate of Ann Alice (Taylor) Savage to her son, Isaac Humphrey Savage (LIST: Ann Alice Taylor, land grant historic, vol 54, fol 146)
Certificate of Title: 24 Feb 1904, registered to Isaac Humphrey Savage, miner, Kookynie, Western Australia (LIST: Isaac Humphrey Savage, title historic, vol 139, fol 185)
Mortgage: 30 Aug 1912, £130 from the estate of Jemima Blanche (Gaby) Evans to her son, Archibald Charles Evans(LIST: Isaac Humphrey Savage, title historic, vol 139, fol 185)
Electoral Roll: 1914, Dalrymple St. Edward Bowden, labourer; Laura Bowden, domestic duties (ELEC: p2-3/1914, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100678__0007-00853)
Residence: 3 Nov 1914, Dalrymple St. Edward Bowden Jnr (occupier), Mrs Ann Alice Savage (owner), cottage, capital value £200, annual rateable value £14 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
Property Transfer: aft 24 Aug 1916, Estate of Isaac Humphrey Savage to his brother, Archibald Charles Evans (LIST: Isaac Humphrey Savage, title historic, vol 139, fol 185)
Mortgage: 11 Apr 1917, discharged, £500 paid in full by the estate of Isaac Humphrey Savage (LIST: Isaac Humphrey Savage, title historic, vol 139, fol 185)
Electoral Roll: 1919, Dalrymple St. Edward Bowden, labourer; Laura Bowden, home duties (ELEC: p2-3/1919, https:/www.ancestry.com.au/imageviewer/collections/1207/images/RDAUS1901_100682__0007-00929)

[C6] Patrick Street - size unknown

Bounded on the South in Patrick Street and having a frontage of eighty-one and a half links; on the West side line by other land formerly belonging to one Charles Haines measuring two chains sixty-two links; on the East side line by William Westley measuring two chains sixty-two links; and on the North back line by James Fisher measuring eighty-one and a half links - size unknown. (1)

Link to Map Sections diagram

Conveyed: 7 Aug 1832, Andrew Reid to Charles Haines for £40; includes [C5] (LIST: Andrew Reid, historic deed, no 01/1739)
Conveyed: 10 May 1845, Charles Haines to John Henry Donaldson for £50 (LIST: Charles Haines, historic deed, no 03/1921)
Mortgage: 8 Jun 1846, John Henry Donaldson borrowed £46 from Cornelius Driscoll (LIST: John Henry Donaldson, historic deed, no 03/1920)
Residence: 18 May 1858, Luke Evans (occupier), Mrs Mary Donaldson (owner), house, annual rateable value £9 2s (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 19 Nov 1861, Unoccupied, Mary Donaldson (owner), house, annual rateable value £9 2s (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Conveyed: bef 25 Nov 1862, John Henry Donaldson to Benjamin Jackman; a deed has not been located (TGG: "Valuation Roll," 1862 p1758-1759, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-K9Z3-N)
Residence: 25 Nov 1862, Benjamin Jackman (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1862 p1758-1759, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-K9Z3-N)
Residence: 15 Nov 1864, Benjamin Jackman (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 26 Feb 1867, Benjamin Jackman (owner, occupier), house, annual rateable value £12 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Residence: 30 Jan 1877, Benjamin Jackman (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1877, p188-189, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7W)
Residence: 19 Mar 1878, Benjamin Jackman (owner, occupier), house, annual rateable value £10 (TGG: "Valuation Roll," 1878, p494-495, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97X-7)
Property Transfer: aft 24 Nov 1879, Estate of Benjamin Jackman to his widow, Mary Ann (Reid) Jackman (RGD35: Benjamin Jackman, no 12/1879, https:/libraries.tas.gov.au/Digital/RGD35-1-48p39j2k)
Residence: 20 Feb 1883, William Manser (occupier), Mrs Mary Jackman (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Residence: 14 Jan 1890, William Manser (occupier), Mrs Mary Jackman (owner), house, annual rateable value £10 (TGG: "Valuation Roll," 1890, p174-175, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VD5K)
Residence: 28 Mar 1899, William Manser (occupier), Mrs Mary Jackman (owner), cottage, capital value £150, annual rateable value £9 (TGG: "Valuation Roll," 1899, p326-327, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-V4YV)
Conveyed: 1 Feb 1919, Trustees of Mary Ann (Reid) Jackman to Harold Edgar Brett for £80 (LIST: Jackman, historic deed, no 14/4472)
Residence:  4 Mar 1919, Harold Edgar Brett (owner, occupier), cottage, annual rateable value £6 (TGG: "Valuation Roll," 1919, p492-493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-SQ1F)

[C7] White's Stores, Alexander Street - 0a 2r 21p

Bounded on the North by two chains and fifty links westerly along Alexander Street from Market Place; on the Western side by two chains and sixty-five links southerly along allotments granted to Archibald McDowall and Robert Parkinson respectively; on the South by two chains and thirty-three links easterly along an allotment granted to William Westley to Market Place aforesaid; and thence on the East by two hundred and sixty-two links northerly along Market Place to the point of commencement - 2 roods, 21 perches.

Link to Map Sections diagram

Census: 1 Jan 1842, Thomas Hopkins (CEN1: Thomas Hopkins, p267/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-267)
Conveyed: 6 Jan 1844, John Sargeant Sherwin to John White for £100 (LIST: John Sargeant Sherwin, historic deed, no 02/6797)
Land Grant: 7 Sep 1847, John White (RD1: John White, p36/1847, https:/libraries.tas.gov.au/Digital/RD1-1-22/RD1-1-22P36JPG)
Land Grant: 22 Sep 1847, John White, enrolled (RD1: John White, p36/1847, https:/libraries.tas.gov.au/Digital/RD1-1-22/RD1-1-22P36JPG)
Residence: 18 May 1858, John White (owner, occupier), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1858, p700, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZH5)
Residence: 18 May 1858, Market Place, Simon Arnett (occupier), John White (owner), house, yard, annual rateable value £15 (TGG: "Valuation Roll," 1858, p696-697, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VZVR)
Residence: 26 Feb 1867, Simon Arnett (occupier), John White & Simon Arnett (owners), house, shop, outbuildings, annual rateable value £45 (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Residence: 26 Feb 1867, Market Place, John White (owner, occupier), house, annual rateable value £16 (TGG: "Valuation Roll," 1867, p470-471, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VQ9C)
Residence: 11 Feb 1868, Market Place, John White (owner, occupier), house, annual rateable value £16 (TGG: "Valuation Roll," 1868, p226-227, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JTLY)
Residence: 1 Mar 1870, Henry Hurley (occupier), John White (owner), shop, dwelling-house, outbuildings, annual rateable value £45 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Advertisement: 12 Sep 1870, "Dissolution of Partnership" John White & Simon Arnett (MERC: "Dissolution of Partnership," 12 Sep 1870, https:/trove.nla.gov.au/newspaper/article/8874927)
Residence: 7 Feb 1871, Henry Hurley (occupier), John White (owner), shop, dwelling-house, outbuildings, annual rateable value £45 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Residence: 3 Feb 1874, John White (owner, occupier), house, shop, outbuildings, annual rateable value £45 (TGG: "Valuation Roll," 1874, p210-211, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-J9MH-9)
Residence: 22 Mar 1881, John White (owner, occupier), house, shop, annual rateable value £45 (TGG: "Valuation Roll," 1881, p420-421, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JVS8)
Article: 4 Apr 1887, "Dissolution of Partnership" John Allen White & Richard Allen (MERC: "Dissolution of Partnership," 4 Apr 1887, https:/trove.nla.gov.au/newspaper/article/9132667)
Residence: 21 Feb 1888, John Allen White (occupier), John White (owner), house, shop, annual rateable value £45 (TGG: "Valuation Roll," 1888, p402-403, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JG93)
Residence: 14 Jan 1890, John Allen White (occupier), John White (owner), house, shop, annual rateable value £45 (TGG: "Valuation Roll," 1890, p176-177, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VD2J)
Residence: 24 Feb 1891, John Allen White (occupier), John White (owner), house, shop, annual rateable value £45 (TGG: "Valuation Roll," 1891, p488-489, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9QFF)
Article: 23 Mar 1898, "Dissolution of Partnership" Leo White & Archibald Charles Evans (MERC: "Dissolution of Partnership," 23 Mar 1898, https:/trove.nla.gov.au/newspaper/article/9418136)
Residence: 28 Mar 1899, White & Bowden (occupiers), John White (owner), house, shop, bakehouse, capital value £900, annual rateable value £50 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Property Transfer: 28 Nov 1904, Estate of John White to his daughter-in-law, Beatrice Edith (North) White (PROB: John White, no 6477/1904, https:/libraries.tas.gov.au/Digital/ad960-1-27-6477)
Advertisement: 29 Aug 1908, "No More Credit" (MERC: "No More Credit," 29 Aug 1908, https:/trove.nla.gov.au/newspaper/article/12693691)
Advertisement: 21 Jun 1909, "Preliminary Sale" (MERC: "Preliminary Sale," 21 Jun 1909, https:/trove.nla.gov.au/newspaper/article/9985665)
Article: 4 Sep 1909, "Petition in Bankruptcy" Leo White (MERC: "Petition in Bankruptcy," 4 Sep 1909, p4, https:/trove.nla.gov.au/newspaper/article/9993116)
Article: 20 Oct 1909, "Bankruptcy Proceedings" Leo White (MERC: "Bankruptcy Proceedings," 20 Oct 1909, https:/trove.nla.gov.au/newspaper/article/9997354)
Residence: 3 Nov 1914, H W Ellis & Son Ltd (occupier), Mrs Beatrice White (owner), house, shop, bakehouse, annual rateable value £50 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)
Residence: 3 Nov 1914, Queen St, Dr J Gairdner (occupier), Mrs Beatrice White (owner), cottage, annual rateable value £20 (TGG: "Valuation Roll," 1914, p2010-2011, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-974D)

[C8] Patrick Street - 1a 1r 25p

Bounded on the South by one chain and ninety-five links along Patrick Street; on the East by six chains and fifty-two links along the Market Place to an allotment occupied by or belonging to Thomas Hopkins; on the North by that allotment; and on the West by part of an allotment to Charles Randall, Alexander Denholm and Andrew Reid to Patrick Street - 1 acre, 1 rood, 25 perches.

Link to Map Sections diagram

Conveyed: 22 Sep 1832, Andrew Reid to Charles Seal for £150 (LIST: Andrew Reid, historic deed, no 01/1841)
Conveyed: 24 Sep 1836, Charles Seal to William Westley for £175 (LIST: William Westley, historic deed, no 02/0113)
Land Grant: 3 May 1837, William Westley (RD1: William Westley, p6/1837, https:/libraries.tas.gov.au/Digital/RD1-1-3/RD1-1-3P006JPG)
Land Grant: 25 Aug 1837, William Westley, enrolled (RD1: William Westley, p6/1837, https:/libraries.tas.gov.au/Digital/RD1-1-3/RD1-1-3P006JPG)
Census: 1 Jan 1842, William Westley (owner, occupier), brick, completed, inhabited (CEN1: William Westley, p247/1842, https:/libraries.tas.gov.au/Digital/CEN1-1-2-247)
Advertisement: 16 Nov 1854, "Auction" Brick dwelling & land (CT: "Brick Dwelling and Land," 16 Nov 1854, https:/trove.nla.gov.au/newspaper/article/8778089)
Conveyed: 29 Dec 1854, Executors of William Westley to James Fisher for £375 (LIST: George Westley, historic deed, no 04/0868)
Residence: 18 May 1858, John Napper (occupier), James Fisher (owner), house, garden, annual rateable value £25 (TGG: "Valuation Roll," 1858, p698-699, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VZZ3)
Conveyed: bef 21 Dec 1858, Executors James Fisher to Robert Blake; a deed has not been located (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 21 Dec 1858, John Napper (occupier, erased), James Fisher (owner, erased), house, garden, annual rateable value £25 (TGG: "Valuation Roll," 1858, p1543, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VRP8)
Residence: 21 Dec 1858, Charles Gossage (occupier, inserted), Robert Blake (owner, inserted), house, garden, annual rateable value £25 (TGG: "Valuation Roll," 1858, p1544-1545, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VTGT)
Residence: 19 Nov 1861, Charles Gossage (occupier), Robert Blake (owner), house, annual rateable value £25 (TGG: "Valuation Roll," 1861, p1694-1695, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J93K-Z)
Residence: 25 Nov 1862, Francis Knowles (occupier), Simon Arnett (owner), house,  annual rateable value £20 (TGG: "Valuation Roll," 1862 p1758-1759, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-K9Z3-N)
Advertisement: 2 Apr 1863, "Real Property Act Notices" (EXAM: "Real Property Act," 2 Apr 1863, https:/trove.nla.gov.au/newspaper/article/41459796)
Conveyed: bef 12 Jun 1863, Robert Blake to Simon Arnett; a deed has not been located (LIST: Simon Arnett, title historic, vol 2, fol 55)
Certificate of Title: 12 Jun 1863, registered to Simon Arnett, storekeeper (LIST: Simon Arnett, title historic, vol 2, fol 55)
Residence: 15 Nov 1864, Andrew O'Hearns (occupier), Simon Arnett (owner), house, shop, annual rateable value £15 (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
Land: 15 Nov 1864, Simon Arnett (owner), garden, yards, outbuildings, 1 acre, annual rateable value £5 (TGG: "Valuation Roll," 1864, p2075, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V3XP)
Residence: 26 Feb 1867, Joseph Ford (occupier), Simon Arnett (owner), house, shop, annual rateable value £15 (TGG: "Valuation Roll," 1867, p466-467, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-V3LK)
Land: 26 Feb 1867, Simon Arnett (owner), orchard, 1 acre, annual rateable value £3 (TGG: "Valuation Roll," 1867, p465, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VS6C)
Residence: 1 Mar 1870, Charles Gossage (occupier), Simon Arnett (owner), house, shop, annual rateable value £15 (TGG: "Valuation Roll," 1870, p356-357, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VB3M)
Land: 1 Mar 1870, Simon Arnett (owner), orchard, 1 acre, annual rateable value £3 (TGG: "Valuation Roll," 1870, p355, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VBWF)
Residence: 7 Feb 1871, Charles Gossage (occupier), Simon Arnett (owner), house, shop, annual rateable value £15 (TGG: "Valuation Roll," 1871, p186-187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KSSD)
Conveyed: 8 Mar 1873, [C8.2] 37p, Simon Arnett to John White for £40 (LIST: Simon Arnett, title historic, vol 2, fol 55)
For more information, go to [C8.1] Patrick St & [C8.2] Market Place

[C8.1] Patrick Street - 1a 0r 28p

Bounded on the South by one chain and ninety-five links along Patrick Street; on the East by five chains and fifty-six links along the Market Place to an allotment occupied by or belonging to John White; on the North by that allotment; and on the West by part of an allotment to William Maskell and Andrew Reid to Patrick Street - 1 acre, 28 perches

Link to Map Sections diagram

Certificate of Title: 3 May 1873, registered to Simon Arnett, storekeeper (LIST: Simon Arnett, title historic, vol 14, fol 132)
Residence: 3 Feb 1874, Simon Arnett (owner, occupier), house, butcher's shop, annual rateable value £25 (TGG: "Valuation Roll," 1874, p207, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-J996-J)
Residence: 30 Jan 1877, Simon Arnett (owner, occupier), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1877, p187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7T)
Residence: 19 Mar 1878, Simon Arnett (owner, occupier), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Conveyed: 5 Mar 1879, Simon Arnett to John White for £800 (LIST: Simon Arnett, title historic, vol 14, fol 132)
Residence: 27 Jan 1880, Simon Arnett (occupier), John White (owner), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1880, p91, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-9SGF)
Residence: 22 Mar 1881, Simon Arnett (occupier), John White (owner), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1881, p417, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JJYS)
Residence: 21 Mar 1882, Simon Arnett (occupier), John White (owner), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1882, p657, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-VCKX)
Residence: 20 Feb 1883, Simon Arnett (occupier), John White (owner), house, shop, annual rateable value £30 (TGG: "Valuation Roll," 1883, p385, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-9QZ2)
Residence: 16 Feb 1886, Simon Arnett (occupier), John White (owner), house, tannery, annual rateable value £25 (TGG: "Valuation Roll," 1886, p429, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-29B)
Residence: 14 Jan 1890, Simon Arnett (occupier), John White (owner), house, under 1 acre, annual rateable value £25 (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Shop: 14 Jan 1890, William Bowden (occupier), John White (owner), tannery, annual rateable value £5 (TGG: "Valuation Roll," 1890, p173, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-VDGQ)
Residence: 24 Feb 1891, Simon Arnett (occupier), John White (owner), house, annual rateable value £25 (TGG: "Valuation Roll," 1891, p485, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-9QYK)
Article: 7 Mar 1892, "Fire at Bothwell" (MERC: "Fire at Bothwell,"  7 Mar 1892, https:/trove.nla.gov.au/newspaper/article/12737751)
Article: 8 Mar 1892, "Thanks" Extinguishing the fire (MERC: "Thanks," 8 Mar 1892, https:/trove.nla.gov.au/newspaper/article/12737845)
Residence: 13 Feb 1894, Simon Arnett (occupier), John White (owner), house, annual rateable value £22 10s (TGG: "Valuation Roll," 1894, p483, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VHN1)
Business: 13 Feb 1894, Edward Simon Arnett (occupier), John White (owner), blacksmith shop, annual rateable value £4 10s (TGG: "Valuation Roll," 1894, p483, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VHN1)
Residence: 28 Mar 1899, William Browne (occupier), John White (owner), house, ½ acre, capital value £500, annual rateable value £20 (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Business: 28 Mar 1899, George Branch Jnr (occupier), John White (owner), blacksmith's shop, capital value £150, annual rateable value £7 10s (TGG: "Valuation Roll," 1899, p324-325, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-V8FR)
Property Transfer: 28 Nov 1904, Estate of John White to his son, Leo White, & William Henry Sealy (PROB: John White, no 6477/1904, https:/libraries.tas.gov.au/Digital/ad960-1-27-6477)
Certificate of Title: 3 Jan 1905, registered to Leo White & William Henry Sealy, general storekeepers (LIST: Leo White & William Henry Sealy, title historic, vol 145, fol 67)
Property Transfer: 25 Nov 1911, Leo White & William Henry Sealy to Daisy Eugene White for 5s; includes [C8.2] (LIST: Leo White & William Henry Sealy, title historic, vol 145, fol 66)
Certificate of Title: 7 Dec 1911, registered to Daisy Eugene White, spinster (LIST: Daisy Eugene White, title historic, vol 198, fol 82)
Conveyed: 23 Mar 1912, 3r, Daisy Eugene White to H W Ellis & Son Ltd for £650 (LIST: Daisy Eugene White, title historic, vol 198, fol 82)
Certificate of Title: 3 Apr 1912, registered to H W Ellis & Son Ltd, merchants, Kempton (LIST: H W Ellis & Son Ltd, title historic, vol 200, fol 180)
Conveyed: 20 Nov 1912, [C8.3], 35 7/10p, Daisy Eugene White to Alice Sarah (North) Sims for £250 (LIST: Daisy Eugene White, title historic, vol 198, fol 82)
Conveyed: 7 Jan 1914, [C8.2] Daisy Eugene White conveyed a portion of [C8.1] & [C8.2] measuring 1r 23 9/10p to Catherine (McDonald) Bale for £250 (LIST: Daisy Eugene White, title historic, vol 198, fol 83)

[C8.2] Market Place / Queen St - 0a 0r 37p

Bounded on the East by one chain southerly along Market Place commencing at a point two hudnred and sixty-two links southerly from its angle with Alexander Street; on the South by two hundred and twenty-eight links and one half of a link (more or less) westerly along land belonging to Simon Arnett; on the South-West by one chain north-westerly along land owned or occupied by John Merry; thence on the North by two chains thirty-three links easterly along other land belonging to John White to the point of commencement - 37 perches.

Link to Map Sections diagram

Conveyed: 8 Mar 1873, Simon Arnett to John White for £40 (LIST: Simon Arnett, title historic, vol 2, fol 55)
Certificate of Title: 3 May 1873, registered to John White, storekeeper (LIST: John White, title historic, vol 14, fol 134)
Residence: 30 Jan 1877, Mrs A Bourne (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1877, p187, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-KV7T)
Residence: 19 Mar 1878, Mrs A Bourne (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1878, p493, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-J97V-D)
Residence: 25 Feb 1879, Mrs A Bourne (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1879, p371, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-9S2L)
Residence: 27 Jan 1880, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1880, p91, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-9SGF)
Residence: 22 Mar 1881, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1881, p417, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-JJYS)
Residence: 21 Mar 1882, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1882, p658-659, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98F-VDVX)
Residence: 20 Feb 1883, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1883, p386-387, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-9QDD)
Residence: 12 Feb 1884, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £20 (TGG: "Valuation Roll," 1884, p367, https:/www.familysearch.org/ark:/61903/3:1:3QSQ-G98N-97NF)
Residence: 17 Feb 1885, Miss Blyth (occupier), John White (owner), house, school-room, annual rateable value £16 (TGG: "Valuation Roll," 1885, p303, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998N-S97R)
Residence: 23 Jun 1885, Miss Blyth (occupier, erased), John White (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1885, p860-861, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW)
Residence: 23 Jun 1885, Henry Harris (occupier, inserted), John White (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1885, p860-861, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898N-S3MW)
Residence: 16 Feb 1886, Henry Harris (occupier), John White (owner), house, annual rateable value £16 (TGG: "Valuation Roll," 1886, p430-431, https:/www.familysearch.org/ark:/61903/3:1:3QS7-998F-2XV)
Residence: 21 Feb 1888, John White (owner, occupier), house, annual rateable value £16 (TGG: "Valuation Roll," 1888, p402-403, https:/www.familysearch.org/ark:/61903/3:1:3QS7-898F-JG93)
Residence: 28 Mar 1899, John White (owner, occupier), cottage, garden, capital value £200, annual rateable value £14 (TGG: "Valuation Roll," 1899, p328-329, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98F-VDMC)
Property Transfer: 28 Nov 1904, Estate of John White to his son, Leo White, & William Henry Sealy (PROB: John White, no 6477/1904, https:/libraries.tas.gov.au/Digital/ad960-1-27-6477)
Certificate of Title: 3 Jan 1905, registered to Leo White & William Henry Sealy, general storekeepers (LIST: Leo White & William Henry Sealy, title historic, vol 145, fol 66)
Property Transfer: 25 Nov 1911, Leo White & William Henry Sealy to Daisy Eugene White for 5s; includes [C8.1] (LIST: Leo White & William Henry Sealy, title historic, vol 145, fol 66)
Certificate of Title: 7 Dec 1911, registered to Daisy Eugene White, spinster (LIST: Daisy Eugene White, title historic, vol 198, fol 83)
Conveyed: 7 Jan 1914, Daisy Eugene White to Catherine (McDonald) Bale (LIST: Daisy Eugene White, title historic, vol 198, fol 83)

Bounded on the East by one hundred and seventy-five links southerly along Market Place; on the South by two hundred and twenty-four links westerly along land belonging to Alice Sarah Sims; on the South-West by one hundred and seventy-five links north-westerly along land previously owned or occupied by John Merry; thence on the North by two hundred and thirty-two and four-tenths of a link easterly along other land belonging to Beatrice Edith White to the point of commencement - 1 rood, 23 9/10 perches.

Certificate of Title: 11 Feb 1914, registered to Catherine (McDonald) Bale (LIST: Catherine Bale, title historic, vol 219, fol 63)
Residence: 3 Nov 1914, Mrs Catherine Bale (owner, occupier), cottage, annual rateable value £14 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)

[C8.2] Market Place / Queen St - 0a 0r 37p

Conveyed: 20 Nov 1912, Daisy Eugene White conveyed a portion of [C8.1] measuring 35 7/10 perches to Alice Sarah (North) Sims for £250 (LIST: Daisy Eugene White, title historic, vol 198, fol 82)
Certificate of Title: 4 Dec 1912, registered to Alice Sarah (North) Sims, married woman (LIST: Alice Sarah Sims, title historic, vol 207, fol 87)
Conveyed: 25 Jun 1913, Alice Sarah (North) Sims to John Samuel Bale (LIST: Alice Sarah Sims, title historic, vol 207, fol 87)
Residence: 3 Nov 1914, John Samuel Bale (owner, occupier), cottage, annual rateable value £16 (TGG: "Valuation Roll," 1914, p2008-2009, https:/www.familysearch.org/ark:/61903/3:1:3QS7-L98N-977Y)
Conveyed: 5 Nov 1914, John Samuel Bale to his mother, Catherine (McDonald) Bale for £150 (LIST: Alice Sarah Sims, title historic, vol 207, fol 87)
Certificate of Title: 18 Nov 1914, registered to Catherine (McDonald) Bale, married woman (LIST: Catherine Bale, title historic, vol 227, fol 125)

Bibliography of Sources

CC - TROVE: The Cornwall Chronicle (Launceston, TAS : 1835-1880). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
CEN1 - Libraries Tasmania: Census Returns for Various Districts, Tasmania (CEN1). Images. Census Commission (TA59). Tasmanian Government, Australia. https://www.libraries.tas.gov.au/tasmanian-archives : 2023.
COUR - TROVE: The Courier (Hobart, TAS : 1840-1859). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
CT - TROVE: Colonial Times (Hobart, TAS : 1828-1857). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
ELEC - ancestry: Australia, Electoral Rolls, 1903-1980. Images. Australian Electoral Commission, [Electoral Roll]. https://www.ancestry.com.au/search/collections/1207 : 2023.
HTA - TROVE: The Hobart Town Advertiser (TAS : 1839-1861). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
HTC - TROVE: The Hobart Town Courier (TAS : 1827-1839). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
HTCV - TROVE: The Hobart Town Courier and Van Diemen's Land Gazette (TAS : 1839-1840). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
HTDM - TROVE: The Hobart Town Daily Mercury (Hobart, TAS : 1858-1860). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LA - TROVE: Launceston Advertiser (TAS : 1829-1846). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LAEX - TROVE: Launceston Examiner (TAS : 1842-1899). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
LIST - Tasmania: The List: Properties & Titles. Historic Deeds, Grants & Titles. Images. Land Information System Tasmania. Tasmanian Government. Australia. https://www.thelist.tas.gov.au : 2023.
MERC - TROVE: The Mercury (Hobart, TAS : 1860-1954). Images. National Library of Australia. https://trove.nla.gov.au : 2023.
PROB - Libraries Tasmania: Copies of Wills Recording Granting of Probate, 1825-1989 (AD960). Images. Probate Registry (TA1574). Tasmanian Government, Australia. https://www.libraries.tas.gov.au/tasmanian-archives : 2023.
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.
RGD35 - Libraries Tasmania: Registers of Deaths, Tasmania (RGD35). Images. Registrar-General's Department (TA85). Tasmanian Government, Australia. https://libraries.tas.gov.au/tasmanian-archives : 2023.
TASM - TROVE: The Tasmanian (Hobart, TAS : 1827-1839). 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.