Free Settler or Felon
Convict and Colonial History




Hunter Valley Settlers

Names and Estates Index


A B C D E F G H I J K L M N O P Q R S T V W Y


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 right



Hunter Valley Map

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