Search Result
114098
Surname: Birmingham House
First Name: -
Ship: -
Date: 1854 13 May
Place: West Maitland
Source: MM
Details: Death of Charles, infant son of John and Louise Perfrement on 11th May aged 9 months
114101
Surname: Birmingham House
First Name: -
Ship: -
Date: 1854 30 August
Place: West Maitland
Source: MM
Details: Sale of furniture and merchandise at Birmingham House
114102
Surname: Birmingham House
First Name: -
Ship: -
Date: 1854 12 July
Place: Maitland
Source: MM
Details: Sale of household furniture, kitchen utensils, champagne, and kangaroo skins at Birmingham house (auction)
94338
Surname: Birmingham House (Hotel)
First Name: -
Ship: -
Date: 8 September 1852
Place: West Maitland
Source: Maitland Mercury
Details: Thomas Collins granted permission to transfer license of the Birmingham House to Alexander Mcgilvery
99188
Surname: Birmingham House (Hotel)
First Name: -
Ship: -
Date: 20 April 1853
Place: West Maitland
Source: Maitland Mercury
Details: Alexander Mcgilvery granted publican s license
114103
Surname: Birmingham House (Hotel)
First Name: -
Ship: -
Date: 8 March 1854
Place: Maitland
Source: Maitland Mercury
Details: Auction sale of clothing and general merchandise at the Birmingham House Inn
114104
Surname: Birmingham House Hotel
First Name: -
Ship: -
Date: 28 September 1880
Place: Maitland
Source: Maitland Mercury
Details: Matthew Scott granted extension of publicans license
96623
Surname: Birmingham House Inn (Hotel)
First Name: -
Ship: -
Date: 11 December 1852
Place: High Street West Maitland
Source: Maitland Mercury
Details: Next door to John Lord s blacksmith shop
112178
Surname: Birmingham House Inn (Hotel)
First Name: -
Ship: -
Date: 25 February 1854
Place: High Street West Maitland
Source: Maitland Mercury
Details: Alexander McGilvray, late of the Birmingham House Inn, giving notice to James Farrer to pay amount due for board and lodging
114106
Surname: Birmingham House Inn (Hotel)
First Name: -
Ship: -
Date: 19 April 1854
Place: West Maitland
Source: Maitland Mercury
Details: James Fulford granted a license for the Birmingham House Inn
81705
Surname: Birnam Wood
First Name: -
Ship: -
Date: 1851 1 February
Place: -
Source: MM
Details: John Smith junior giving notice that trespassers would be prosecuted
99097
Surname: Birnam Wood
First Name: -
Ship: -
Date: 1853 13 April
Place: near Jerry's Plains
Source: MM
Details: For sale at Birnam Wood - 3 tons household flour
112668
Surname: Birnam Wood
First Name: -
Ship: -
Date: 1854 8 March
Place: near Singleton
Source: MM
Details: Death of John Smith Esq., of Birnham Wood
132732
Surname: Birnam Wood
First Name: -
Ship: -
Date: 1841 21 October
Place: -
Source: SG
Details: William Brown M.D., Member of the royal College of Surgeons, Glasgow - died of consumption on 10th October at the residence of Richard Hobden, Birnam Wood. Age 29 years
168823
Surname: Birnam Wood
First Name: -
Ship: -
Date: 23 November 1838
Place: Hunter's River
Source: SH
Details: Mrs. John Smith gave birth to a daughter on 18th November at Birnam Wood, Hunter's River
168825
Surname: Birnam Wood
First Name: -
Ship: -
Date: 2 March 1840
Place: Birnam Wood near Jerrys Plains
Source: SH
Details: Reward offered for return of oxen missing from Birnam Wood. John Smith owner
43924
Surname: Birne
First Name: Constable
Ship: -
Date: 1848 26 July
Place: Paterson
Source: MM
Details: Accused by James McArdle of stealing money. McArdle committed for perjury
63882
Surname: Birnham (Burnham)
First Name: William
Ship: -
Date: 1829 24 March
Place: Wallis Plains
Source: The Australian
Details: William Bowen and Peter Riley executed after being found guilty of robbing the house of Hall and putting in fear William Birnham
27209
Surname: Birnie
First Name: James
Ship: Lord Lyndoch 1833
Date: 1837
Place: Patrick Plains
Source: GRC
Details: Assigned to George Bowman
55017
Surname: Birrell
First Name: -
Ship: -
Date: 1843 12 August
Place: Newcastle
Source: MM
Details: Australian Agricultural company to make full payment for the time he had been suspended