Publicans of the 19th Century in Victoria

Publican Index of 19th Century Victoria

Publicans - "S - Slattery"

Smart - Swords

Surname Firstname HotelAddress Address Date Comment
SALISBURY
Crown Hotel Lonsdale Street 03 MAY 1854
SALISBURY MR Crown Hotel Queens Street 28 APR 1853
SALISBURY R B Crown Hotel Queens Street 09 APR 1853
SALISBURY R B Crown Hotel Queens Street 28 APR 1853
SALISBURY R.B. Cavan Queensberry St. 22 APR 1856 granted
SALISBURY R.B. Cavan Queensberry St. 30 APR 1857 postponed
SALISBURY RICHARD B. Cavan Queensberry St. 5 MAY 1857 granted
SARRE John Mt Cavern Hotel Glendaruel 14 Dec 1860 Police Court, Licence Application - Sergeant Drummond stated that there was no objection on the part of the Police - GRANTED
SARRE John Mt Cavern Hotel Glendaruel 7 Dec 1860 Police Court, Licence Application - Postponed 1 week
SARTORI A GOLDEN VALLEY HOTEL CHINAMANS FLAT 12 DEC 1876
SAUNDER GEORGE Fletcher's Hawthorne 17 APR 1855 granted
Sawyer George
Fryerstown 1884-85 Wise's Post Office Directory
SAWYER ROBERT Australia Felix Hotel Bourke Street 18 JUN 1849
SAWYER ROBERT Australia Felix Hotel Bourke Street 20 APR 1850
SAWYERS
Australia Felix Hotel Russell Street 03 MAY 1854
SAWYERS JAMES Ulster Arms Bourke Street 09 APR 1853
SAWYERS RACHAEL Australia Felix Hotel
23 JUL 1851
SAWYERS RACHAEL Australia Felix Hotel
30 JUN 1852
SAWYERS RACHAEL Australia Felix Hotel Bourke Street 17 APR 1851
SAWYERS RACHEL
Bourke & Russell Sts 01 APR 1851
SAWYERS RACHEL Australia Felix Hotel Bourke Street 06 MAY 1852
SAWYERS RACHEL Australia Felix Hotel Russell Street 06 JUL 1854
SAWYERS ROBERT AUSTRALIA FELIX FAMILY HOTEL
15 JUL 1850
SAWYERS ROBERT Australian Family Bourke St. 17 APR 1849 granted
SAWYERS ROBERT AUSTRALIAN FAMILY HOTEL Bourke St 20 APR 1849
SAWYERS ROBERT Australian Felix Family Bourke St. 18 APR 1848 granted
SAWYERS ROBERT Australian Felix Family Bourke St. 7 DEC 1847 new granted
SAY GEORGE George & Dragon Lonsdale St 17 APR 1851
SAY GEORGE George & Dragon Lonsdale St 20 APR 1849
SAY GEORGE George & Dragon Lonsdale St 24 JUN 1850
SAY GEORGE Punt Inn Richmond 03 FEB 1846
SAY GEORGE Punt Inn Richmond 05 AUG 1845
SAY GEORGE Punt Inn Richmond 17 APR 1845
SAY GEORGE Punt Inn Richmond 17 JUN 1845
SAY GEORGE Squatters Rest Dandenong 02 MAR 1853
SAY GEORGE Squatters Rest Dandenong 19 APR 1854
SAY GEORGE Squatters Rest Dandenong 20 APR 1853
SAY GEORGE St George & the Dragon Lonsdale St 10 APR 1846
SAY GEORGE St George & the Dragon Lonsdale St 10 SEP 1846
SAY GEORGE St George & the Dragon Lonsdale St 28 APR 1846
SAY GEORGE George and Dragon Lonsdale St. 17 APR 1849 granted
SAY GEORGE
Lonsdale St. 01 APR 1851
SAY GEORGE Melbourne Inn
13 MAY 1845
SAY GEORGE Squatters' Rest Dandenong 18 APR 1854 refused
SAY GEORGE St George & Dragon
18 JUN 1849
SAY GEORGE St George & Dragon
23 APR 1847
SAY GEORGE St. George and Dragon Lonsdale St. 18 APR 1848 granted
SAY GEORGE St. George and Dragon Lonsdale St. 20 APR 1847 renewed
SAYERS JAMES Ulster Arms Spring St 28 APR 1853
SAYERS RACHEL Australia Felix Bourke St 28 APR 1853
SCARLETT WILLIAM University Hotel Madeline St 20 DEC 1854
SCARR WILLIAM Walmer Castle Dandenong Rd. 17 APR 1855 granted
Schmidt Cecilia Mary Ann
Baringhup 1903 Electorial Roll
Schmidt Godfrey Farmers' Arms Hotel Baringhup 1891- 92 Wise's Post Office Directory
Schmidt Godfrey Farmers' Arms Hotel Baringhup 1893-94 Wise's Post Office Directory
Schmidt Godfrey Farmers' Arms Hotel Baringhup 1895 - 96 Wise's Post Office Directory
Schmidt Godfrey Farmers' Arms Hotel Baringhup 1899-1900 Wise's Post Office Directory
SCHWALL JOSEPH Four Nations Hotel Swanston St 07 SEP 1853
SCHWAN JOSEPH Queens Arcade Hotel Swanston St 14 DEC 1853
SCOTT
Port Phillip Club Flinders St 03 MAY 1854
SCOTT E. Port Phillip Club Flinders St. 22 APR 1856 granted
SCOTT EDWARD Port Phillip Club Flinders St. 17 APR 1851
SCOTT EDWARD Port Phillip Club Flinders St. 28 APR 1853
SCOTT EDWARD Yarra House Flinders St. 20 APR 1850
SCOTT EDWARD
Flinders St. 01 APR 1851
SCOTT EDWARD Port Phillip Club Flinders St. 30 APR 1857 granted
SCOTT EDWARD Port Phillip Club Hotel
06 MAY 1852
SCOTT GEORGE Port Phillip Club Hotel Flinders ST 15 JUL 1850
SCOTT GEORGE Geelong District Court Ryrie St. 22 APR 1848 renewal granted
SCOTT GEORGE MANCHESTER INN
07 SEP 1853
SCOTT J NO-GOOD-DAMPER
08 FEB 1842
SCOTT JAMES

23 APR 1841
SCOTT ROBERT Old Scottish Bourke St. 18 APR 1848 postponed
SCOTT ROBERT Old Scottish Bourke St. 30 APR 1848 renewal refused
SCOTT THOMAS Friend in Hand Lt Flinders St 28 APR 1843
SCOTT WILLIAM Squatters Rest, No Good Damper
29 APR 1842
SCOTT WILLIAM No Good Damper
12 OCT 1841
Scott William William Tell Hotel Guildford 1899-1900 Wise's Post Office Directory
Scully John
Muckleford 1884-85 Wise's Post Office Directory
SEALE CATHERINE (MRS) Royal Oak Kilmore 22 APR 1851
SEAWARD
Bridge Inn Flinders Lane 03 MAY 1854
Seedsman Samuel Bridge Inn Baringhup 1891- 92 Wise's Post Office Directory
Seedsman Samuel Bridge Inn Baringhup 1893-94 Wise's Post Office Directory
Seedsman Samuel Bridge Inn Baringhup 1895 - 96 Wise's Post Office Directory
Seedsman W
High St Maldon 1868 & 1869 Bailliere's Post Office Directory
Seedsman W
High St Maldon 1870 Bailliere's Post Office Directory
Seedsman William Jr
Camp St Maldon 1894 Maldon State School Register
SEIVEWRIGHT
BLACK PROTECTOR
06 MAY 1842
SEPHENS MR

27 AUG 1841
SEWARD JOHN BRIDGE INN
07 SEP 1853
Seymour A C & H
High St Maldon 1870 Bailliere's Post Office Directory
Seymour A. C. & H
High St Maldon 1868 & 1869 Bailliere's Post Office Directory
Seymour Catherine
High St Maldon 1905 Maldon State School Register
SEYMOUR GEORGE

31 AUG 1841
Seymour H.C
Maldon 1884-85 Wise's Post Office Directory
SEYMOUR J W
Elizabeth ST 29 APR 1842
SEYMOUR MR
Elizabeth ST 10 DEC 1841
SEYMOUR W
Queens St 23 APR 1841
SHANK MRS Royal Highlander
04 DEC 1850
SHANKLANDS JOHN
Mt Macedon Road 04 SEP 1850
SHANKS ELIZABETH Royal Highlander Flinders St 20 APR 1849
SHANKS ELIZABETH Royal Highlander Wharf 20 APR 1850
SHANKS ELIZABETH Royal Highlander Flinders St. 17 APR 1849 granted
SHANKS ELIZABETH Royal Highlander Flinders St. 18 APR 1848 granted
SHANKS JOHN Royal Highlander Flinders St. 10 APR 1846
SHANKS JOHN Royal Highlander Flinders St. 17 APR 1845
SHANKS JOHN Royal Highlander Flinders St. 28 APR 1846
SHANKS JOHN Royal Highlander Queen St 23 APR 1841
SHANKS JOHN Royal Highlander Queens Wharf 28 APR 1843
SHANKS JOHN Royal Highlander Queens St 29 APR 1842
SHANKS JOHN Royal Highlander Wharf 07 MAY 1844
SHANKS JOHN Royal Highlander Flinders St 09 DEC 1845
SHANKS JOHN
Flinders St 16 DEC 1845
SHANKS JOHN Royal Highlander
11 MAR 1845
SHANKS JOHN ROYAL HIGHLANDER
23 APR 1847
SHANKS JOHN ROYAL HIGHLANDER
24 APR 1840
SHANKS JOHN Royal Highlander Flinders Lane 20 APR 1847 renewed
Sharp Harry
Reef St Maldon 1915 Maldon State School Register
SHARP ROBERT Prince of Wales The Springs 27 JAN 1844
SHAUGHNESSY MR Australian Hotel Swanston St 27 NOV 1840
SHAW EMELIA
Pentridge 09 SEP 1842
SHAW JAMES Shaws Hotel Lt Flinders St 23 APR 1841
SHAW JOHN
Flinders Lane 24 APR 1840
Shearer Edward
Reef St Maldon 1879 Maldon State School Register
Shearer Edward Shire Arms Hotel Maldon 1888-89 Wise's Post Office Directory
SHEEDY MICHAEL Richmond Hotel Richmond 20 APR 1849
SHEEDY MICHAEL Richmond Hotel Richmond 20 APR 1853
SHEEDY MICHAEL Royal Hotel Richmond 19 APR 1854
SHEEDY MICHAEL Royal Hotel Richmond 22 MAR 1854
SHEEDY MICHAEL Old Richmond Richmond 18 APR 1848 postponed
SHEEDY MICHAEL
Richmond 01 APR 1851
SHEEDY MICHAEL
Richmond 16 APR 1851
SHEEDY MICHAEL Richmond Richmond 17 APR 1849 granted
SHEEDY MICHAEL Richmond Richmond 20 APR 1847 refused
SHEEDY MICHAEL Richmond Richmond 4 DEC 1849 removal new granted
SHEEDY MICHAEL Royal Richmond 17 APR 1855 granted
SHEEDY MICHAEL Royal Hotel Richmond 18 APR 1854 granted
SHEEDY PATRICK Black Horse Elizabeth St 20 APR 1849
SHEEDY PATRICK Black Horse Elizabeth St 08 AUG 1848
SHEEDY PATRICK Black Horse Elizabeth St 09 JUL 1849
SHEEDY PATRICK Black Horse
20 APR 1849
SHEEDY PATRICK Black Horse Elizabeth St. 17 APR 1849 refused
SHEEDY PATRICK Black Horse Elizabeth St. 18 APR 1848 postponed
SHEEDY PATRICK Black Horse Elizabeth St. 30 APR 1848 renewal granted
SHEEDY PATRICK
South Yarra 17 APR 1850
Sheehan Edward Bridge Inn Hotel Eddington 1891-1892 Wise's Post Office Directory
Sheehan Edward Eddington Hotel Eddington 1895 - 1896 Wise's Post Office Directory
Sheehan Elizabeth Kangaroo Hotel Maldon 1899 - 1900 Wise's Post Office Directory
SHEEHAN THOMAS Bouverie Street Inn Bouverie St. 5 MAY 1857 granted
Sheen James Bridge Inn Campbelltown 1877 Newstead Licensing Court
Sheen James Bridge Inn
1876 Newstead Licensing Court
SHEENY MICHAEL
Richmond 17 APR 1850
SHEHAN T. Bouverie Bouverie St. 22 APR 1856 granted
SHEHAN THOMAS Bouverie Street Inn Bouverie St. 30 APR 1857 postponed
SHELTON H. Paddington Little Collins St. 22 APR 1856 granted
SHELTON HENRY Packington Hotel Lt Collins St 04 MAY 1854
SHELTON HENRY Paddington Little Collins St. 30 APR 1857 granted
Sheppard Henry
Fryerstown 1869 Bailliere's Post Office Directory
Sheppard Henry
Kennedy's Flat Fryerstown 1870 Bailliere's Post Office Directory
Sheradin John
Eddington 1869 Bailliere's Post Office Directory
Sheridan Philip J
High St Maldon 1909 Maldon State School Register
SHERWIN THOMAS Australian Inn Lonsdale St 29 APR 1842
SHIELDS DANIEL Devonshire Arms Collingwood 08 MAR 1854
SHIELS
Devonshire Arms Collingwood 03 MAY 1854
SHIRLEY JOSEPH Brickmakers Arms Collingwood 19 APR 1854
SHIRLEY JOSEPH Brickmakers Arms Collingwood 22 MAR 1854
SHIRLEY JOSEPH Brickmakers' Arms Collingwood 18 APR 1854 granted
SHOEBRIDGE JOHN Caledonian Hotel Lonsdale St 17 APR 1851
SHOEBRIDGE JOHN Caledonian Hotel Lonsdale St 04 SEP 1850
SHOEBRIDGE JOHN Caledonian Hotel Lonsdale St 07 OCT 1850
SHOEBRIDGE JOHN Settlers Home Swanston St 20 APR 1850
SHOEBRIDGE JOHN Settlers Home Swanston St 14 MAY 1851
SHOEBRIDGE JOHN CALEDONIAN HOTEL
14 MAY 1851
SHOEBRIDGE JOHN CALEDONIAN HOTEL
16 DEC 1850
SHOEBRIDGE JOHN
Lonsdale St 01 APR 1851
SHOEBRIDGE JOHN
Swanston St 01 APR 1851
SHOOTER CHARLES THOMAS Lightning North Melbourne 30 APR 1857 postponed
SHOOTER CHARLES THOMAS Lightning North Melbourne 5 MAY 1857 refused
SHORT
Australia Hotel Bourke St 03 MAY 1854
SHORT
North Melbourne Hotel Howard St 03 MAY 1854
SHORT ALEXANDER Balaarat Hotel La Trobe St 28 APR 1853
SHORT ALEXANDER Balaarat Hotel Melbourne 09 APR 1853
SHORT ALEXANDER North Melbourne Hotel Howard ST 15 MAR 1854
SHORT ALEXANDER Ayrshire Inn Spencer St. 30 APR 1857 postponed
SHORT ALEXANDER Ayrshire Inn Spencer St. 5 MAY 1857 granted (New)
SHORT ALEXANDER
La Trobe St 13 MAY 1853
SHORT H. Australian Bourke St. 22 APR 1856 granted
SHORT HUGH Old Scottish Hotel Bourke St. 17 MAR 1852
SHORT HUGH Original Scottish Hotel Bourke St. 02 MAR 1853
SHORT HUGH Original Scottish Hotel Bourke St. 03 MAR 1852
SHORT HUGH Original Scottish Hotel Bourke St. 06 MAY 1852
SHORT HUGH Original Scottish Hotel Bourke St. 17 APR 1851
SHORT HUGH Original Scottish Hotel Bourke St. 25 FEB 1853
SHORT HUGH Scottish Hotel Bourke St. 03 SEP 1851
SHORT HUGH Australian Hotel
07 SEP 1853
SHORT HUGH Australian Inn Bourke St. 30 APR 1857 granted
SHORT HUGH
Bourke St. 01 APR 1851
SHORT T. to JONES J Elephant and Castle Little Bourke St. 4 DEC 1849 transfer granted
SHORT THOMAS

24 SEP 1846
SHORT THOMAS Bald Faced Stag Bourke St 15 SEP 1846
SHORT THOMAS Elephant & Castle Lt Bourke St 20 APR 1849
SHORT THOMAS White Hart Inn Bourke St 15 SEP 1846
SHORT THOMAS Bald faced Stag
22 SEP 1846
SHORT THOMAS Elephant & Castle
18 JUN 1849
SHORT THOMAS Elephant & Castle
23 APR 1847
SHORT THOMAS Elephant and Castle Little Bourke St. 17 APR 1849 granted
SHORT THOMAS Elephant and Castle Little Bourke St. 18 APR 1848 postponed
SHORT THOMAS Elephant and Castle Little Bourke St. 20 APR 1847 renewed
SHORT THOMAS Elephant and Castle Little Bourke St. 30 APR 1848 renewal granted
SHORT THOMAS White Hart Inn
22 SEP 1846
SHORT WILLIAM Bakers Arms Elizabeth St 17 APR 1851
SHORT WILLIAM Bakers Arms Elizabeth St 06 MAY 1852
SHORT WILLIAM Bakers Arms Elizabeth St 23 JUL 1851
SHORT WILLIAM Bakers Arms Elizabeth St 15 SEP 1853
SHORT WILLIAM Bakers Arms
30 JUN 1852
SHORT WILLIAM Bakers Arms
07 SEP 1853
SHORT WILLIAM
Elizabeth St 01 APR 1851
SHORT WILLIAM FRANCIS Alma Moorabbin 29 APR 1857 granted
SHORT WM Bakers Arms
04 DEC 1850
SIBBALD THOMAS Brighton Hotel Brighton 28 APR 1843
SIBBERING T B Market Square Hotel Market Square 07 JAN 1845
SIBBERING WILLIAM BELL Royal Hotel Bourke St 26 JUL 1844
SIBERING T B Market Square Hotel
23 APR 1847
SIBERING THOMAS B Market Square Hotel Market Square 10 APR 1846
SIBERING THOMAS B Market Square Hotel Market Square 17 APR 1845
SIBERING THOMAS BALL Brighton Hotel Brighton 10 MAY 1844
SIBERING THOMAS BALL Market Square Hotel Market Square 05 SEP 1849
SIBERING THOMAS BALL Market Square Hotel Market Square 20 APR 1849
SIBERING THOMAS BALL Market Square Hotel Market Square 28 APR 1846
SIBERING THOMAS BALL Royal Hotel Bourke St 02 AUG 1844
SIBERING THOMAS BALL Market Square Hotel
06 AUG 1849
SIBERING THOMAS BALL Market Square Hotel
06 SEP 1844
SIBERING THOMAS BELL Brighton Hotel Brighton 27 APR 1844
SIBERING THOMAS BELL Market Square Market Square 17 APR 1849 granted
SIBERING THOMAS BELL Market Square Market Square 18 APR 1848 granted
SIBERING THOMAS BELL Market Square Market Square 20 APR 1847 renewed
SIDEBOTTOM WILLIAM

09 SEP 1842
SIDEBOTTOM WILLIAM Black Horse Elizabeth St 06 JAN 1846
SIDEBOTTOM WILLIAM Golden Fleece Pentridge 08 APR 1842
SIDEBOTTOM WILLIAM Golden Fleece Pentridge 21 APR 1843
SIDEBOTTOM WILLIAM Golden Fleece Bourke St 23 APR 1841
SIDEBOTTOM WILLIAM Irish Harp Elizabeth St 17 APR 1845
SIDEBOTTOM WILLIAM
Bourke St 24 APR 1840
SIMEON JAMES
Collins St 12 SEP 1843
SIMPSON JAMES Albert Stephen St. 30 APR 1857 granted
Sims Cath Kangaroo Hotel Maldon 1930 Sands & McD
SINCLAIR HUGH Morang Hotel Plenty Road 07 SEP 1854
SINCLAIR HUGH Morang Hotel Plenty Road 19 APR 1854
SINCLAIR HUGH Bridge Inn Plenty Rd. 17 APR 1855 granted
SINCLAIR HUGH Morang Plenty 18 APR 1854 granted
SKEEHAN MICHAEL Farmers Arms Swanston St 06 MAY 1852
SKEHAN MICHAEL Farmers Arms Swanston St 02 MAR 1853
SKEHAN MICHAEL Freemasons Arms Swanston St 14 MAY 1851
SKEHAN MICHAEL
Swanston St 01 APR 1851
Skinner William
Maldon 1884-85 Wise's Post Office Directory
Skinner William Sale Yards Hotel Maldon 1888-89 Wise's Post Office Directory
Skinner William Sale Yards Hotel Maldon 1891- 92 Wise's Post Office Directory
Slattery Christopher
Shelbourne East 1884-85 Wise's Post Office Directory
Slattery Christopher Wallaby Hotel Shelbourne East 1888-89 Wise's Post Office Directory
Slattery Christopher Wallaby Hotel Shelbourne East 1893-94 Wise's Post Office Directory
Slattery Christopher Wallaby Hotel Shelbourne East 1895 - 96 Wise's Post Office Directory
Slattery Christopher Wallaby Hotel Shelbourne East 1899-1900 Wise's Post Office Directory
SLATTERY J. Lightning North Melbourne 22 APR 1856 postponed
SLATTERY JEREMIAH Prince Albert Hotel Collins St 17 APR 1851
SLATTERY JEREMIAH Prince Albert Hotel Swanston St 15 MAY 1850
SLATTERY JEREMIAH Prince Albert Hotel Swanston St 20 APR 1850
SLATTERY JEREMIAH Prince Albert Hotel Swanston & Collins Sts 04 SEP 1850
SLATTERY JEREMIAH
Collins St 01 APR 1851
SLATTERY JEREMIAH PRINCE ALBERT HOTEL
06 AUG 1849
SLATTERY JEREMIAH PRINCE ALBERT INN
04 DEC 1850
SLATTERY JOHN Jeffcott Jeffcott St. 30 APR 1857 postponed
SLATTERY JOHN Jeffcott Jeffcott St. 5 MAY 1857 withdrawn
SLATTERY JOHN Lightning
30 APR 1857 postponed
SLATTERY MICHAEL PRINCE ALBERT
06 MAR 1850
SLATTERY P
Flinders Lane 01 APR 1851
SLATTERY PATRICK Bird in Hand Flinders Lane 20 APR 1850
SLATTERY PATRICK Bird in Hand Flinders Lane 09 JUL 1849
SLATTERY PATRICK Bird in Hand Flinders Lane 15 MAY 1850
SLATTERY PATRICK Bird in Hand Flinders Lane 17 APR 1851
SLATTERY PATRICK Masonic Hotel King St 20 APR 1849
SLATTERY PATRICK Masonic King St. 17 APR 1849 refused
SLATTERY W Bird In hand Flinders St 03 DEC 1851

Smart - Swords

Genealogy Market Place
My Genealogy Page
Creswick Home Page
Publicans Home Page

Copyright © Sue O'Neill, 2001