Home
Hunter Valley Settlers Index
Hunter Valley Settlers
Names and Estates Index
Read '
Early Settler Introduction ' or Select from the Links below to find Settlers who took up land in the early days of the colony.
The bracket letters shown against some of the names refer to (a) grants ordered by Governor Macquarie and (b) grants ordered by Governor Brisbane from 19th May 1825 to the end of his government in November 1825. Many of these grants were however already in possession and occupation of the persons to whom they were assigned. Transferee usually refers to the person who acquired the land next. Grant numbers below are from
The Genesis of Rural Settlement on the Hunter . For more information refer to the map.
Some of the information below has been sourced from
1828 Dangar Index and
Map of the River Hunter and
The Genesis of Rural Settlement on the Hunter as well as
Trove . Please check original
Sources .
More information about most of the settlers can be found by using the search box on the left
Hunter Valley Map
Click to Enlarge
A
Aberglasslyn
Estate of Henry Dixon Owen
Adair, George
Arrived on the Nassau in 1825. Granted 1600 acres 20 June 1825. Estate Cardoness
Adair, James
Arrived on the Magnet in 1827. Granted 1280 acres of land in 1827. Estate Creebank
Adair, Rev. John
Arrived on the William Young in 1829. Granted 640 acres in 1829 Upper Williams district
Adair, Samuel Lennox
Granted 640 acres 29 October 1829
Addison, Thomas
One of the original settlers at Patterson's Plains. Retained his land on lease for 7 yrs from July 1824 to the receipt of 190 acres elsewhere and compensation for improvements.
Ahalton Farm
Farm of James McClymont
Albion Farm
Farm of John Tucker
Allen, John
Arrived on the General Hewitt in 1814. Chief Constable at Wallis Plains in 1823. Granted 150 acres of land. Died in 1838
Allman, Francis
No. 197. Grant of 3200 acres. 23 March 1825. Estate Overton
Allman, Francis
Of Clarencetown
Anambah
Estate of George Cobb
Anderson, Alexander
No. 192. Grant of 1000 acres 9 February 1825. Arrived in Australia as First Officer on the convict ship Grenada in 1819. Died in 1882
Anley, Ferdinand
Arrived on the Calista in April 1828. Granted 1280 acres in 1828 in Co. Durham and another 2560 acres in 1829. Died in July 1837. Estate Mountjoye
Arden Hall
Estate of John Dow
Arndell, James
No. 170a. Grant of 100 acres 19 October 1824. Born at Caddai in 1802, son of Surgeon Thomas Arndell
Arndell, Thomas
No. 155. Grant of 300 acres 26 August 1824 at the junction of Greig's Creek with the Hunter River. Son of Surgeon Thomas Arndell
Arthur, Alexander
No. 92. Grant of 100 acres 28 October 1823. Former Private, Royal Veteran Company
Ash Island
Estate of Alexander Walker Scott
A. A. Company
Granted of 2000 acres at Newcastle
B
Baker, William
Sergeant of Royal Veteran Company. No. 24. 300 acres 1821
Barker, William
No. 137. Granted 300 acres 22 June 1824. Transferee Robert Coulson
Bartie, Thomas
Granted 2560 acres on 26 February 1831 at Hinton known as Rosebank.
Baxter, Alexander MacDuff
Granted 2560 acres on 10 October 1827
Bayless, Joshua or Joseph
No. 94. Granted 100 acres 28 October 1823
Bell, Archibald junior (b)
No. 232. 1000 acres on 12 November 1825
Bell, John
No. 188. Granted 1200 acres 15 January 1825. Transferee D. C. F. Scott
Bell, William Simms
No. 212. Granted 1000 acres 14 July 1825
Belltrees
2560 grant to Hamilton Sempill later acquired by William Charles Wentworth and in 1853 purchased by the White family
Bellevue
Estate of William Evans
Bengalla
Estate of Samuel Wright
Beresfield
Estate of William Cummings
Berry Park
Estate of John Eales
Bettington, James Brindley
Estate Martindale
Bettington, John Henshall
Bettington, Joseph Horton
Beveridge, Adam
No. 158. Granted 850 acres 26 August 1824. Transferee R. Windeyer. Arrived free on the Amity in 1824. He resided in Tasmania and did not occupy this land which was acquired by Richard Windeyer in 1830s
Beveridge, John
No. 207. Granted 600 acres 16 May 1825. Transferee John Cobb. Master of the vessels Midas and St. Michael
Bigge, Joseph
No. 157. Granted 100 acres 26 August 1824. In river bend SW of 12. Came free on the Heroine in 1822
Biggin, Andrew (a)
No. 13. Granted 60 acres 31 March 1821. Transferee Henry Nowland
Biggin, Thomas (a)
No. 14. Granted 60 acres 31 March 1821. Transferee Henry Nowland
Binder, Richard
No. 231. Granted 100 acres 9 November 1825. Transferee John Tucker jun., adjoining 60 acres. Owner of the
Australian Inn at Newcastle
Bingle, John
Estate Puen Buen
Black, James
Estate St. Clair
Blackburn, Benjamin
No. 2. Grant of 400 acres 21 February 1821. Transferee Thomas Blackburn
Blaxland, George
No. 169. Granted 500 acres 19 October 1824. Estate Wollun
Blaxland, John
No. 170a. Granted 6760 acres 10 October 1824. In two portions
Blaxland, John jun., (b)
No. 170. Granted 500 acres 19 October 1824
Bloomfield, Thomas Valentine
No. 53. Grant of 2000 acres 2 December 1822. Estate Dagworth
Boardman, Thomas
Arrived on the General Hewitt in 1814. On return of land cleared and other improvements made by settlers on Hunter's River and Patterson's River in 1823
Bolwarra
Estate of Richard Jones
Bona Vista
Estate of James Phillips
Boucher, Frederick
No. 178. Granted 800 acres in1824. Transferee John M. Blaxland
Boughton, John Herring
No. 48. Granted 2000 12 October 1822. In two portions. Estate Tillimby
Bowman, George
No. 150. Granted 1130 acres 4 August 1824. In two portions
Bowman, James
No. 135. Granted 12160 acres 4 June 1824. In three portsions. Ravensworth
Bowthorne
Estate of Alexander Livingstone
Boydell, Charles
Estate Camyr Allyn
Brabyn, Captain John
No. 134. Granted 800 acres 4 June 1824. Transferee Poignard and Marsden
Bradridge, William
No. 156. Grant of 500 acres 26 August 1824. Transferee J. Sparke
Brandon
Estate of John Wighton
Brice, Matthew
No. 144. Grant of 600 acres 5 July 1824
Briggs, Henry
No. 176. Grant of 800 acres 15 December 1824
Brisbanefield
Estate of James Kelly
Brisbane Grove
Estate of George Williams
Brooks, George
No. 172a. Grant of 2320 acres 2 November 1824
Brooks, William
No. 57. Granted 640 acres 28 January 1823
Broomfield
Estate of James White
Brown, Crawford Logan
Cairnsmore estate. Granted 1280 acres at Dungog, promised by Sir Ralph Darling on 2 May 1829
Brown, David sen., (a)
No. 20. 31 March 1821. Granted 350 acres
Brown, David jun.,
No. 139. 22 June 1824. Granted 150 acres
Brown, John (a)
No. 19. 31 March 1821. Granted 60 acres
Brown, John
No. 54. Bulwarra. 4 December 1822. Granted 2030 acres
Brown, Thomas
No. 138. Granted 150 acres 22 June 1824; 300 acres 29 July 1824
Buchanan, William
William Buchanan arrived on the
Mangles in 1822. Received a grant of 1000 acres in June 1824
Bucknell, William
Land grant. 2560 acres. Promised by Gov. Darling 26 January 1827. Possession authorised 4th March 1830. Paterson River. Estate Elmshall
Bunker, Ebenezer (a)
No. 15. Granted 600 acres 31 March 1821. Transferee George Bowman
Burnsides, Ambrose
No. 92. Granted 100 acres 28 October 1823. Formerly of the Royal Veteran Company
Busby, James sen.,
No. 125. 2000 acres 8 May 1824. Transferee John Busby
C
Cahill, John
Joseph Weller of Sussex Street, Sydney; Claim to grant of 38 acres promised by Lachlan Macquarie to John Cahill
Cairnmore
Estate of Crawford Logan Brown
Cameron, Charles
Arrived in Australia in May 1822 in command of a detachment of 3rd Regt, Guard on the convict ship Phoenix
Cameron, Hugh
Arrived on the Triton in 1827. Granted 1280 acres of land 18 October 1828
Campbell, David
No. 183. Granted 2560 acres
Camyr Allyn
Estate of Charles Boydell
Cann, James
No. 127. Granted 60 acres 27 May 1824. Transferee William Cann
Canningalla
Estate of James Dowling
Carlyle, William Bell
No. 34. Granted 2000 acres 30 April 1822. Estate Invermein
Carter, William
No. 174. Granted 3030 acres 8 November 1824. In 2 portions. Transferee part J. B. Bettington, part purchase. Arrived on the Prince Regent in 1824
Castle Forbes
Estate of James Mudie
Caswell, William
Estate Ballickera
Cavenagh, George (b)
No. 220. Granted 1000 acres 26 August 1825. Transferee Samuel Wright
Chapman, John
No. 112. Granted 60 acres 9 January 1824. Transferee Mary Cann
Chapman, Matthew
The Grange
Charlton, William
No. 95. Granted 100 acres 28 October 1823. Formerly of the Royal Veteran Company. Arrived on the Neptune in 1790
Cheshunt
Estate of William Bell Sims
Clarkson, Thomas
No. 179. Granted 1200 acres in 1824. Transferee Robert Lethbridge
Clarenden Park and Cintra
Estates of Susannah Matilda Ward
Clayton, William (b)
No. 209. Granted 40 acres 1 June 1825. Bend of river, NW of 216 Transferee Peter McIntyre. William Clayton arrived on the
General Stewart in 1818
Close, Edward C
No. 50. Granted 2300 acres 2 November 1822. In 3 portions
Cobb, George
No. 47. Granted 2100 acres 9 October 1822. Anambah
Cobb, James
No. 11. Granted 600 acres 31 March 1821. Transferee Cobb, Mansfield and Cobb
Cobb, John
No. 89. Granted 2000 acres 9 October 1823
Corinda
Estate of Archibald Bell
Cory, Edward Gostwyck
No. 84. Granted 2030 acres 18 September 1823. Estate Gostwyck
Cory, Gilbert
Estate Vacy
Cory, John
No. 111. Granted 1200 acres 9 January 1824. In two portions
Coryvale
Estate of John Cory
Coulson, Henry
No. 159. Granted 1400 acres 26 August 1824. Two portions. Transferee Thomas Coulson 1000 acres on east
Coulson, Richard
No. 194. Granted 600 acres 21 February 1825. Transferee T. O'Sullivan Green
Coulson, Thomas
No. 193. Granted 2000 acres 17 February 1825. Transferee Jane Coulson
Cox, William senr.,
No. 202. Granted 2560 acres 3 May 1825. 4000 by order
Cox, Lieut. William
No. 264. Granted 1280 acres 23 June 1825. 4000 by order
Coxen, Stephen
Estate Yarundi
Cracknell, James
No. 250. Granted 100 acres 18 November 1825. Transferee J. Sparke
Crawford, Robert
No. 272. Granted 3000 acres 21 November 1825. Transferee Marg. Campbell
Crawford, Thomas (b)
No. 228. Granted 5000 acres 7 November 1825. Transferee Marg. Campbell
Cressfield
Estate of Archibald Little
Cummings, William
No. 51. Granted 1000 acres 19 November 1822
Cunningham, Peter
No. 195. Granted 2200 acres 11 March 1825. In 2 portions. Estate Dalswinton
D
Dale, Henry
No. 222. Granted 500 acres 19 September 1825. Transferee W. J. Dumaresq
Dalswinton
Estate of Peter Cunningham
Dalwood
Estate of George Wyndham
Dangar, Henry (a)
Nos. 4 and 21. Granted 700 acres 6 September 1821; and 300 acres 16 May 1825. Estate Neotsfield
Dangar, Henry
No. 263. Granted 1300 acres 13 March 1825 (?). Transferee Peter McIntyre 800 acres
Dangar, William
No. 185. Granted 1800 acres 16 May 1825. Purchase
Dargon, Thomas (a)
Granted 100 acres adjoining No.116
Davis, Benjamin
Davis, John Martin
Dawson, Robert
Dent, Thomas
No. 153. Granted 100 acres 19 August 1824
Dight, John sen., (a)
No. 8. Granted 850 acres of land 31 March 1821. In two portions
Dight, John, George, Samuel
Dillon, Luke
No. 9. Granted 300 acres 31 March 1821
Dillon, Robert Corum (a)
No. 10. Granted 600 acres 31 March 1821
Dixon, Andrew
No. 28. Granted 1600 acres 5 February 1822
Docker, Joseph
Dodds, James
No. 123. Granted 1070 acres 24 April 1824. Transferee John Brown
Dow, John
Dowling, James
Doyle, Andrew
No. 269. Granted 640 acres 16 May 1825
Doyle, Cyrus Matthew (b)
No. 206. Granted 860 acres 13 May 1825. In two portions
Doyle, Edward
No. 154. Granted 120 acres 20 August 1824. Transferee Henry Nowland
Doyle, James (b)
No. 256. Granted 790 acres 27 November 1825. In two portions
Doyle, John (b)
No. 255. Granted 150 acres 25 November 1825. Transferee Samuel Bayliss
Drew, Samuel (b)
Granted 600 acres
Duckinfield House
John Eales
Duck River Farm
Farm of Francis Moran
Duff, Peter
. Granted 100 acres 28 October 1823.
Duguid, Leslie
No. 52. Granted 2000 acres 29 November 1822. Estate Lochinvar
Dulwich
Estate of James Glennie
Dumaresq Col. Henry
No. 184. Granted 2560 acres. Estate St. Hiliers. 8000 acres reserved in several portions for purchase
Dumaresq, Capt. William
Dun, William
No. 26. Granted 1300 31 December 1821
Duninald
Estate of William Dun
Dunmore
Estate of Andrew Lang
Dwyer, Anthony
Macquarie Farm
E
Eagar, Francis (a)
No. 4. Granted 300 acres 31 March 1821
Eales, John
No. 86. Granted 2100 acres 7 October 1823.
Earle, John
No. 80. Granted 1500 acres 5 July 1823
Eckford, Henry Sen., (b)
No. 214. Granted 100 acres 15 August 1825
Eckford, Henry Jun., (b)
No. 215. Granted 100 acres 15 August 1825
Eckford, John
No. 216. Granted 100 acres 15 August 1825
Eckford, William
Edinglassie
Estatle of Edinglassie
Evans, William
No. 259. Granted 1070 acres 30 November 1825.
Eyeball Reach
Farm of William Peppercorn
F
Fennell, Mary Ann
Map 9
Field, James
No. 128. Granted 240 acres 27 Ma 1824. Transferee W. Bowden
Field, John
Fisher, William (b)
No. 235. Granted 1500 acres 12 November 1825. Transferee James Hawthorne
Forbes, Duncan
No. 204. Granted 1000 acres 12 May 1825. Transferee Jane E. Forbes
Forbes, Sir Francis
No. 256. Granted 2560 acres. Area increased by purchase. Chief Justice of NSW
Forbes, George
No. 163. Granted 6000 acres 1 September 1824. Incl. 4000 acres purchase
Frankland, George Jackson
No. 82. Granted 2080 25 August 1825. Estate The Vineyard. Died 1 Dec. 1825
G
Gaggin, John (b)
No. 252. Granted 2000 acres 21 November 1825. Transferee Charles Throsby
Gardener, Peter (b)
Granted 500 acres 19 July 1825 (?). On Wollombi Brook
Gibbes, Lieut. Francis Blower
No. 47a. Granted 500 acres. Transferee S. M. Ward
Gibbes, Lieut. Francis Blower
No. 199. Granted 2000 acres 13 April 1825. Transferees F. Little and W. B. Carlisle
Gill, Thomas
Arrived on Royal George in 1821. Granted 640 acres in 1825. He selected this land on the Williams River.
Glendon
Estate of Robert and Helenus Scott
Glennie, James
No. 160. Granted 2080 acres 20 August 1824. In two portions
Goldingham, Nathaniel
No. 72. Granted 500 acres 7 May 1823. Transferee Houston Mitchell
Gooch, Henry
Arrived on the Orissa in 1836
Goodall, William
No. 97. Granted 100 acres 28 october 1823.
Goorangula
Estate of Robert Dawson
Gostwyck
Estate of Edward Cory
Goulburn Grove
Estate of Standish Lawrence Harris
Graham, George Thomas
Arrivedon Marquis of Anglesea in 1827. Granted 640 acres of land by Governor Darling on 14 December 1827
Great Lodge
Estate of Richard Hobden
Green Hills
Estate of E. C. Close
Greenway, Francis H. (a)
No. 25. Granted 800 acres 30 November 1821. Architect
Greenwood Estate - Map 4
Estate of George Boyle White
Greig, James
No. 166. Granted 500 acres 22 September 1824. Possessed over 2000 pounds of capital. Eventually settled below the junction of the Hunter and Goulburn Rivers on a stream that was called Greig's Creek better known as Martindale or Bureen Creek. Called his farm Craytonshaw at first and then Hillend. Towards the end of 1825 blacks murdered his cousin Robert Greig and an unknown shepherd during his absence in Sydney
Griffin, Michael
No. 98. Granted 100 acres 28 October 1823. Transferee John Macdonald. At Warkworth. Michael Griffin formerly of the Royal Veteran Company
Griffiths, James
Granted 200 acres in 1823 Adj. to 50 on west
H
Hale, James
Estate Wambo
Hall, George
No. 147. Granted 3250 acres 15 July 1824. Estate Dartbrook in two portions
Hall, James (b)
No. 246. Granted 90 acres 15 November 1825. Adjoning and N. of 147
Hall, John (b)
No. 244. Granted 150 acres 15 November 1825. Adjoining and N. of 147
Hall, Thomas (b)
No. 243. Granted 150 acres 15 November 1825. Adjoining and N. of 147
Hall, William (b)
No. 245. Granted 100 acres 15 November 1825. Adjoining and N. of 147
Halloran, Lawrence (a)
No. 5. Granted 300 acres 31 March 1821. Transferee John Cuneene
Harper, William
No. 1. Granted 2000 acres 1 September 1820
Harris, James
No. 99. Granted 100 acres 28 October 1823
Harrington, Edward
No. 100. Granted 100 acres 28 October 1823. Transferee John Cobcroft
Harris, Standish Lawrence
No. 55. Granted 3000 acres 17 December 1822. Phoenix Park in two portions incl. purchase
Hartley, Grayson
Hawes, Henry
No. 35. Granted 2000 acres 7 May 1822. Transferee T.W.M. Winder
Heffron, John
No. 101. Granted 100 acres 28 October 1823. Transferee John Cobcroft
Hickey, William
No. 30. Tranted 660 acres 20 April 1822
Hicks, Lieut. William
No. 62. Granted 1120 acres 27 February 1120. Estate Melville
Hill, Rev. Richard (b)
No. 224. Granted 2000 acres 6 October 1825. In two portions. Estate Mibrodale
Hillsborough
Estate of Beresford Hudson
Hindston, Matthew
No. 122. Granted 2000 acres 20 April 1824
Hobden, Richard
No. 145. Granted 620 acres 2 June 1824. In two portions
Hoddle, Robert
No. 177. Granted 1000 acres 28 December 1824
Homebush Estate
Estate of John Field
Hooke, John
Estates Kinghome and Bonago
Hoskings, John
Howe, John
No. 3. Granted 700 acres 21 March 1821
Hudson, Beresford
No. 79. Granted 2000 7 June 1823. Estate Donnybrook
Hudson, Beresford
Hillsborough estate
Hunter's Hill
Estate of Timothy Nowlan
I
Innes, William
No. 56. Granted 1000 acres 30 December 1822.
Invermein
Estate of Francis Little
J
Jackson, Major J. S
No. 198. Granted 2000 acres 11 April 1825. Transferee Robert Scott
Jacob, Vicars
No. 105. Granted 2000 acres 4 December 1823; 2000 acres 28 May 1825. Purchased
James, Thomas Horton
No. 148. Granted 2000 acres 22 July 1824
Jenkins, Elizabeth (a)
No. 187. Granted 500 acres 31 March 1821. In 1819 Sarah and Elizabeth Jenkins were permitted by Lord Bathurst, Secretary of State for the Colonies, to proceed to NSW as settlers. They sailed on the Midas, owned and commanded by Joseph Underwood, and reached Sydney on February 14 1821. In the following month orders for grants were issued and they selected land on a tributary of the Hunter, afterwards nmaed Muscle Brook. Their grants were situaged about three miles east from the town of Musclebrook. Campbell JF (1926).
The Genesis of Rural Settlement on the Hunter .
Jenkins, Sarah (a)
No. 186. Granted 500 acres 31 March 1821
Johnstone, Abraham (b)
No. 236. Granted 300 acres 12 November 1825. Transferee John Johnstone
Johnstone, Andrew
No. 108a. Granted 630 acres 15 May 1824. Transferee George Bowman
Johnstone, John
No. 108. Granted 940 acres 18 December 1823. Transferee part J. Wiseman
Jones, Richard
K
Kayuga
Estate of Donald McIntyre
Kelly, James sen.,
No. 109. Granted 300 acres 18 December 1823
Kelly, James jun.,
No. 110. Granted 300 acres 18 December 1823. Transferee J. T. Hughes
Kelly, Richard
No. 110a. Granted 300 acres 18 December 1823. Transferee Samuel Furneaux Mann
Kelman, William Dalrymple
Kirkton Estate
Kennington
Estate of William Peppercorn
King, Lieut. Edward
No. 203. Granted 2000 acres 10 May 1825
Kirkton
William Kelman's Estate
L
Lamb, Edward
No. 146. Granted 300 acres 7 july 1824. Transferree J. T. Hughes
Lamb, James Thomas
Lang, Andrew
Dunmore estate
Lang, George
No. 31. Granted 1050 acres 20 April 1822. Estate Dunmore. Died 18 January 1825
Lang, Richard
No. 164. Granted 500 acres 1 September 1824. Transferee J. Taggart
Larnach, John
Rosemount estate
Lee, John
No. 102. Granted 100 acres 28 October 1823. Adj. 94
Lennoxton
Estate of James Adair
Lethbridge Robert
Lewinsbrook
Estate of Alexander Park
Lindeman, Henry John
Little, Archibald
Little, Francis
No. 66. Granted 2000 acres 30 April 1823
Livingstone, Alexander
No. 107. Granted 1075 acres 4 December 1823; Granted 500 acres 16 May 1825. Purchase
Livingstone, J (b)
No. 257. Granted 300 acres 25 November 1825
Lochend
Estate of William Brooks
Lochinvar
Estate of Leslie Duguid
Loder, Andrew (a)
No. 182. Granted 100 acres. Adj. 181 on East, Transferee M. W. Lewis
Loder, George sen.,
No. 116. Granted 150 acres 30 January 1824
Loder, George (a)
No. 181. Granted 200 acres. Transferee Mary Dargin and Thomas Arndell
Longford, William (b)
No. 237. Granted 600 acres 12 November 1825. Transferee Duguid and Brown
Lord, John
Underbank estate
Lorn
Estate of Thomas McDougall
Lucan Park
Estate of Cyrus Matthew Doyle
Luskintyre
Estate of Alexander McLeod
Lyne, Kerry
No. 261. Granted 50 acres in 1825. Not shown on map
Lyndhurst Vale
Estate of John Verge
M
Macdonald, John
No. 205. Granted 1550 acres 12 May 1825. In two portions
Mackay, Duncan Forbes
Melbee
MacLean, William
Macqueen, Thomas Potter
No. 201. Grantd 10,000 acres 30 April 1825. Estate Segenhoe
Malcolm, John
No. 65. Granted 2050 acres 15 April 1823
Maloney, Patrick
Mann, John
Marsden, Samuel (b)
No. 240. Granted 600 acres 14 November 1825
Marshall, Sampson
Marsheen
Estate of William Buchanan
Martindale
James Brindley Bettington and John Henshall Bettington
Martyn, Richard (b)
No. 226. Granted 80 acres 4 November 1825. Adj. 216 on west
Maughan, John Thomas
No. 41. Granted 1230 acres on 15 August 1822
Maybury, William
No. 253. Granted 100 acres 24 November 1825. Transferee J. Sparke
Maziere, David
No. 27. Granted 2000 acres 12 March 1820; No. 268. Granted 746 acres 14 November 1825
McClymont, James
No. 85. Granted 2000 acres 23 September 1823
McDougall, Alexander
No. 77. Granged 900 acres 13 May 1823
McDougall, Andrew
No. 73. Granted 900 acres 13 May 1823
McDougall, James
No. 76. Granted 900 acres 13 May 1823
McDougall, John
No. 74. Granted 900 acres 13 May 1823
McDougall, Thomas
No. 75. Granted 900 acres 13 May 1823. Estate Lorn
McGarvie, Rev. John
McGillivray, James
McGillivray, T. L
No. 104. Granted 2000 acres 21 November 1823. Estate Lochdon. Transferee Emanuel Hungerford
McIntyre, Donald
No. 200. Granted 2000 acres 20 April 1825
McIntyre, John
McIntyre, Peter
No. 263. Granted 800 acres
McIntyre, Peter
McLeod, Alexander
No. 64. Granted 2000 acres 25 March 1823. Estate Luskintyre
McLeod, Alexander
No. 167. Granted 1600 acres 28 September 1824. Estate Rattagan
McLeod, Donald, M.D
No. 44. Granted 1000 acres 8 September 1822. 2000 acres reserved
McLeod, Gilbert
No. 118. Granted 100 acres 17 February 1824
Mein, James
No. 124. Granted 640 acres 28 April 1824
Melbee
Estate of Duncan Forbes Mackay
Melville
Estate of William Hicks
Merritt, William (b)
No. 260. Granted 2000 acres in 1825. Transferee E. Sparke
Merton
Estate of William Ogilvie
Milbrodale
Estate of Rev. Richard Hill
Middleton, Rev. George A.
Mill Paddock
John Laurio Platt
Millers Forest
Estate of Vicars Jacob
Mills, George Galway
No. 168. Granted 2000 acres 15 October 1824. Transferee G. T. Loder
Mills, George Galway
No. 266. Granted 2000 acres 16 May 1825. Transferee C.W. Carter
Mills, George Galway
No. 266a. Granted 2000 acres. Transferee E. W. Cameron
Minimbah
John Cobb
Mitchell, George
Pittance farm
Mitchell, James
No. 40. Granted 4230 acres 15 August 1822. In 2 portions incl purchase
Moran, Francis
No. 36. Granted 1000 acres 25 May 1822. Transferee H. Osburne
Morgan, Molly
Mosman, Archibald
Arrived on the Civilian in 1829
Mosman, George
Estate Birroull
Mountjoye
Estate of Ferdinand Anley
Mt. Wingen
Map 9
Mudie, James
No. 38. Granted 4150 acres 3 August 1822. In two portions incl. purchase. Estate Castle Forbes
Muir, George
Arrived on the Jupiter in 1823. Chief Constable
Myles, Lawrence
Arrived on the Adams in 1828
N
Negoa
Estate of William Cox
Newton, Jacob
No. 103. Granted 1200 acres 6 November 1823
Noble, William
No. 152. Granted 300 acres 9 August 1824
Norwood
Estate of Francis Blower Gibbes
Nowlan, Timothy (b)
No. 210. Granted 2000 acres 2 June 1825. 3800 acres reserved
Nowland, Edward
No. 131. Granted 160 acres 27 May 1824. Transferee Henry Nowland
Nowland, Henry
No. 129. Granted 160 acres 27 May 1824. Transferee Henry Nowland
Nowland, Michael
No. 132. Granted 160 acres 27 May 1824. Transferee William Nowland
Nowland, William
No. 130. Granted 160 acres 27 May 1824. Transferee Henry Nowland
O
Oakhampton
Estate of Robert Lethbridge
Oakey, John
Granted 160 acres. Village of Douribang. Occupation
O'Donnell, William
Arrived on the
Surprize in 1790
Ogilvie, William
No. 267. Granted 6000 acres 7 April 1825. In several portions, incl purchase. Estate of Merton
Onus, Joseph
No. 225. Granted 1550 acres 12 August 1825. In two portions
Orr, James
No. 213. Granted 1000 acres 19 July 1825. Transferee Miss E. S. McLeay
Osterley
Map 2. Farm of
Edwin Hickey
Overton
Estate of Francis Allman
Owen, Henry Dixon
No. 37. Granted 1100 acres 3 July 1822. Plus 300 acre purchase
Owen, John
No. 49. Granted 2000 acres 1 November 1822. Transferee George S. Rutherford
P
Palmer, George Thomas
Estate Barraba
Palmer, Lieut. John
No. 83. Granted 600 acres 4 September 1823
Park, Alexander
Estate Lewinsbrook
Parker, William (b)
No. 211. Granted 1280 acres 29 June 1825.
Parmeter, Thomas (a)
No. 22. Granted 700 acres 31 October 1821. In two portions
Pattimore
Estate of John Cory
Pell, George
Arrived on the
Hillsborough in 1799
Pendergrass, John sen.,
No. 248. Granted 100 acres 15 November 1825
Pendergrass, John
No. 247. Granted 60 acres 15 November 1825
Pendergrass, Thomas
No. 238. Granted 60 acres 12 November 1825
Pennington, Joseph
No. 81. Granted 1550 acres 25 July 1823. Incl pur., in serval portions. Sold by auction
Peppercorn, William
Eyeball Reach Farm
Phelps, John Christie (b)
No. 241. Granted 1500 acres 14 November 1825. Transferee J. T. Hughes, two portions
Phillips, Daniel (a)
No. 18. Granted 100 acres 31 March 1821. Transferee P. Thorley
Phillips, James
No. 45. Granted 2090 acres 9 September 1822. Estate Bona Vista
Phoenix Park
Standish Lawrence Harris
Pike, Captain John
No. 196. Granted 5100 acres 14 March 1825
Pickering
John Pike
Piercefield
William Carter and Joseph Horton Bettington
Platt, John Laurio
No. 42. Granted 2000 acres 21 August 1822. Iron Bark Hill
Porter, George
No. 115. Granted 2000 acres 23 January 1824. Transferee Simeon Lord. George Porter arrv. Commodore Hayes in 1823
Powditch, William
No. 143. Granted 2500 acres 17 May 1824. Transferee James Bowman in two portions. In 1825, formerly commander of the Royal George in which Sir Thomas Brisbane came to the colony
Powell, John (a)
Granted 100 acres. Adj. to 26 on south. Estate Orangegrove
Pringle, Robert
Estate Carrington Park
Pritchett, Richard Charles
No. 106. Granted 2000 acres 4 December 1823. Transferee Samuel Ashmore and others
Puen Buen
Estate of John Bingle
Pugh, John (a)
No. 17. Granted 60 acres 31 March 1821. Adj. 146 on west
R
Radford, Henry Wyatt
No. 113. Granted 2000 acres 15 Janjuary 1824. Transferees Scott, Radford and others in trust
Rae, Henry (b)
No. 208. Granted 560 acres 27 May 1825. Transferee J. Sparke, 2 parts
Ranclaud, James St. John
Arrived on the Pyramus in 1825. Granted 2560 acres in 1829
Rapsey, Peter (b)
No. 217. Granted 600 acres 15 August 1825
Rattagan
Estate of Alexander McLeod
Ravensworth
Estate of James Bowman
Reeves, John
Arrived on the
Albemarle in 1791
Reid, James
No. 71. Granted 2000 acres 5 May 1823. Rosebrook estate
Reynolds, John (b)
No. 230. Granted 100 acres 8 November 1825. Adj. to 235. Transferee J. William Russell
Richmond Vale
Estate of John Palmer
Riley, Patrick
Arrived on the
Three Bees in 1814
Ritchie, A. M.
No. 173. Granted 2000 acres 4 November 1824
Robertson, James
Robson, John
No. 133. Granted 2000 acres 28 May 1824
Rodd, John (b)
Surveyor. No. 219. Granted 1500 acres 19 August 1825. Transferee J. T. Hughes
Rodd, Robert Adamson (b)
No. 175. Granted 300 acres 15 November 1824
Rookin, Joseph
Rosebrook
Estate of James Reid
Rosemount
Estate of John Larnach
Rotton, John
No. 29. Granted 1040 acres 3 April 1822
Rutherford, George Shaw
Surgeon
S
Saltmarsh, Richard
No. 88. Granted 100 acres 8 October 1823
Satur
Estate of William Bell Carlyle
Scott, Alexander Walker
Ash Island
Scott, Ellis Martyn (b)
No. 251. Granted 2000 acres 19 November 1825. Transferee J. Brown, in trust
Scott, Robert
No. 32. Granted 2060 acres 24 April 1822. Glendon Estate
Scott, Helenus
No. 33. Granted 2090 acres 24 April 1822. Glendon Estate
Scott, Walter
No. 78. Granted 600 acres 28 May 1823. Estate Wallalong
Segenhoe
Estate of Thomas Potter Macqueen
Sempill, Hamilton C
Shand, Alexander
No. 58. Granted 2000 acres 28 Januar 1823. Transferees Robert Scott and others
Sherland, Thomas
Thomas Sherland, former Private, Royal Veteran company. No. 91. Granted 100 acres 28 October 1823. Adjoining 94. Claim for Deed of Grant. 100 acres located on an order of Sir Thomas Brisbane dated 28 October 1823 in favour of Thomas Sherland who sold to Joseph and Benjamin Baylis, who sold to Thomas Kite, who sold to Willam Durham who sold to John Martin Davis
Shortt, Francis
Arrived on the Ann in 1822
Siddons, Richard
No. 161. Granted 600 acres 26 August 1824
Sinclair, Duncan
No. 61. Granted 860 acres 29 January 1823
Sinclair, Peter
No. 59.. Granted 1050 acres 29 January 1823
Single, John
No. 249. Granted 360 acres 15 November 1825
Singleton, Benjamn (a)
No. 12. Granted 240 acres 31 March 1821. Town of Singleton, 2 parts
Skellator
Estate of Sir Francis Forbes
Smeathman, Major
Estate Brookfield. Granted 1280 acres of land at the William River by Gov Darling on 18 February 1828, however was employed as coroner in Sydney and did not ever reside on this land
Smith, Gilbert
No. 60. Granted 300 acres 29 January 1823. 48th regt., Arrived on the Minerva 1818. Storekeeper at Port Macquarie in 1828. Died in 1830
Smith, James
No. 190. Granted 300 acres 1 February 1824
Smith, John
No. 180. Granted 300 acres 1 February 1825. Transferee W. Smith
Smith, John
No. 180a. Granted 460 acres 14 October 1825. Purchase
Smith, John Galt
No. 43. Granted 2340 acres 22 August 1822. In three portions. Estate Woodville
Smith, Patrick
No. 87. Granted 100 acres 8 October 1823. . Former Private, Royal Veteran Company
Smith, Robert
Land Grant. Parish of Lemington. 300 acres authorised by Sir Thomas Brisbane on 1st February 1825
Snellgrove, John or Josiah
No. 189. Granted 600 acres 27 January 1825. Transferee John Bingle. Arrived on the Belinda from the Cape of Good Hope in November 1823
Spark, Alexander Brodie
No. 67. Granted 2000 acres 2 May 1823
Sparke, Edward (b)
No. 258. Granted 2000 acres 29 November 1825
Sparke, William
Spears, William (b)
No. 254. Granted 100 acres 24 November 1825. Adjoining 242. Formerly of 73rd Regiment
St. Aubins
Estate of William Dumaresq
St. Heliers
Estate of Henry Dumaresq
Steele, Thomas
St. Clair
Shaw Stewart, Major W. M
No. 191. Granted 2000 acres 1 February 1825. In September 1825 - Ensign, 62nd Regiment; resident at Parramatta; landowner at Sedgefield, County of Durham.
Stephenson, George Alexander
No. 119. Granted 2000 acres 6 March 1824. Transferee James Mitchell
Stirling, Captain Robert
No. 227. Granted 1000 acres 2 November 1825
Stubbs, W. Thomas
No. 68. Granted 1020 acres 3 May 1823
Sullivan, Benjamin
Estate Thalaba
Swan, John
Estate Lemon Grove. Arrived as a prisoner on convict ship Coromandel in 1804. Died in 1833 age 64
T
The Grange
Estate of Matthew Chapman
Thew, Joseph
No. 90. Granted 1310 acres 10 October 1823
Thomson, David
No. 162. Granted 1000 26 August 1824
Thorley, Phillip (a)
Granted 100 acres adj. to 181 on west
Thornwaite
Estate of Joseph Docker
Thorpe, Joshua
No. 121. Granted 1076 acres 29 March 1824.
Thurlow, William (b)
No. 218. Granted 2000 acres 17 August 1825. Transferee Jacob Josephson
Tilligra
Estate of Charles Windeyer
Tillimby
Estate of John Boughton
Tocal
James Phillips Webber and Caleb Wilson
Tomago
Richard Windeyer
Tong, Festus
Granted 500 acres 12 August 1825. Purchase
Torrance, Hugh
No. 114. Granted 2000 acres 22 January 1824
Townshend, George
Estate Trevallyn
Trevallyn
Estate of George Townshend
Tucker, John sen.,
No. 69. Granted 315 acres 5 May 1823. Transferee David Brown
Tucker John jun.,
No. 70. 315 acres granted 5 May 1823. Transferee David Brown
Turnbull,
No. 268a. Granted 300 acres. Transferee George Blaxland
U
Underwood, Joseph
No. 16. Granted 1500 acres 31 March 1821. Transferee James Mitchell
Underwood, Thomas
No. 141. Granted 600 acres 29 June 1824. Transferee James Mitchell
V
Vacy - Gilbert Cory
Gilbert Cory
Verge, John
Architect
Vineyard Cottage
George Jackson Frankland
W
Walker, Thomas J. P. (b)
No. 221. Granted 1200 27 August 1825
Wallalong
Estate of Walter Scott
Wallerobba
Estate of Alexander Macduff Baxter
Ward, Susannah Matilda
No. 63. Granted 600 acres 5 March 1823
Warner, Jonathan
Arrived in 1826 on the
Orpheus
Warren, Alexander
No. 126. Granted 2000 acres 15 May 1824. Seaham Township
Warren, Alexander
Granted 4000 acres 16 May 1825. Estabe Abbey Green. Transferee Archibald Mosman by purchase
Wealand, Thomas (b)
No. 242. Granted 300 acres 14 November 1825
Webber, James Phillips
No. 46. Granted 2020 acres 18 September 1822. Estate Penshurst
Webber John
Guygallin
Weller, Joseph Brooks
No. 172. Granted 1200 acres 20 October 1824
Weller, George
Wentworth, William Charles
Windermere
White, George Boyle
Surveyor
White, James
Estate Broomfield
Whitmore, Robert (b)
Granted 100 acres adjacent to 60 on north. Transferee Hugh Manning
Wighton, John
Estate Brandon
Wilson, Caleb and Felix
Estate Tocal
Williams, George
No. 120. Graned 500 acres 11 March 1824. Estate Brisbane Grove
Williams, Robert
No. 270. Granted 1000 acres 12 August 1825. Purchase
Williams, Vincent George
No. 151. Granted 60 acres 6 August 1824
Wilkinson, George (b)
No. 229. Granted 2000 acres 7 November 1825
Wilkinson, Rev. S. W (b)
No. 223. Granted 2000 acres 7 November 1825.
Wilkinson W. B
No. 39. Granted 1000 acres 14 August 1822
Winder, Thomas White Melville (a)
No. 23. Granted 760 acres 31 October 1821; No. 23a Granted 2000 acres 5 August 1824, in two portions; No. 23b. Granted 1880 acres in 1825, in two portions
Windermere
Thomas White Melville Winder and William Charles Wentworth
Windeyer, Archibald
Windeyer, Charles
Tillegra
Windeyer, Richard
Tomago House
Wollun
Estate of George Blaxland
Woodlands
Estate of James Arndell
Woodlands
Estate of Edward Sparke
Woodville
Estate of John Galt Smith
Wright, Samuel
Estate Bengalla
Wyndham, George
Dalwood.
George Wyndham's Diary
Y
Yeomans, George
No. 142. Granted 60 acres 3 July 1824. Transferee A. Rotton
Yeomans, John
No. 165. Granted 100 acres 16 September 1824
Yeomans, Robert
No. 143. Granted 60 acres 3 July 1824
Top