Publicans of the 19th Century in Victoria

Publican Index of 19th Century Victoria

Publicans - "W"
Surname Firstname HotelAddress Address Date Comment
WALDER G. Golden City Cecil St. 22 APR 1856 granted
WALDER GEORGE Golden City Collingwood 1 MAY 1857 granted
WALDER GEORGE Grapes Hotel Cecil St, Collingwood 04 MAY 1854
WALDER GEORGE Grapes Hotel Cecil St, Collingwood 10 MAY 1854
WALFORD EDWARD Geelong District Court Fyans St. 22 APR 1848 renewal granted
WALFORD EDWARD Geelong District Court Geelong 20 APR 1847 refused
WALKER EDWARD Green Saloon Stephen Street 15 MAR 1854
WALKER H
Collins St 01 APR 1851
WALKER HENRY Royal Hotel Collins St 05 SEP 1849
WALKER HENRY Royal Hotel Collins St 15 JUL 1850
WALKER HENRY Royal Hotel Collins St 17 APR 1851
WALKER HENRY Royal Hotel Collins St 20 APR 1850
WALKER JOHN Geelong District Court Fiery Creek 20 APR 1847 granted
WALKER LEWIS Geelong District Court Ballan 20 APR 1847 granted
WALKER LEWIS Geelong District Court Ballan 22 APR 1848 refused
Walker Margaret Corner Hotel Strangways 1883 Newstead Licensing Court
WALKER WM Royal Hotel Collins Street 03 DEC 1851
WALL JOHN

24 APR 1840
WALLACE
Digby Hotel Stephen Street 03 MAY 1854
WALLACE
Digby Hotel Stephen Street 20 DEC 1854
WALLACE ISAAC Digby Hotel Stephen Street 15 MAR 1854
WALLACE R. Prince Albert Little Argyle St. 22 APR 1856 granted
WALLACE ROBERT Prince Albert Little Argyle St. 1 MAY 1857 granted
Walsh James Old English Hotel Barkers Creek 1899-1900 Wise's Post Office Directory
WALTERS J. Marine Family Sandridge 22 APR 1856 granted
Walton Alex Bridge Inn Baringhup 1899-1900 Wise's Post Office Directory
WALTON MR Horse & Jockey Lt Bourke Street 14 SEP 1841
WALTON THOMAS

23 APR 1841
WALTON THOMAS HORSE & JOCKEY
24 APR 1840
WALTON THOMAS Horse & Jockey Bourke Lane 06 MAY 1845
WALTON THOMAS Horse & Jockey Bourke Lane 29 APR 1845
WALTON THOMAS Horse & Jockey Lt Bourke Street 04 AUG 1846
WALTON THOMAS Horse & Jockey Lt Bourke Street 10 APR 1846
WALTON THOMAS Horse & Jockey Lt Bourke Street 17 APR 1845
WALTON THOMAS Horse & Jockey Lt Bourke Street 17 JUN 1845
WALTON THOMAS Horse & Jockey Lt Bourke Street 28 JUL 1846
WALTON THOMAS Strugglers Inn Westernport 01 SEP 1846
WALTON THOMAS Strugglers Inn Westernport 03 SEP 1846
WARD
Star Inn Swanston St 03 MAY 1854
WARD THOMAS Star Inn Swanston St 06 JUL 1854
WARD THOMAS Star Inn Swanston St 28 APR 1853
Ware W. B
High St Maldon 1889 Maldon State School Register
Ware William
High St Maldon 1889 Maldon State School Register
Ware William R
Maldon 1884-85 Wise's Post Office Directory
Ware William R Grand Hotel Maldon 1888-89 Wise's Post Office Directory
Ware William R Grand Hotel Maldon 1891- 92 Wise's Post Office Directory
Ware William R Grand Hotel Maldon 1893-94 Wise's Post Office Directory
Ware William R Grand Hotel Maldon 1895-96 Wise's Post Office Directory
WARKE A BELFAST ARMS HOTEL TIMOR 12 DEC 1876
WARLEY G. Argus Collins St. 22 APR 1856 granted
WARLEY GEORGE Argus Collins St. 1 MAY 1857 postponed
WARLEY GEORGE Argus Collins St. 5 MAY 1857 granted
Warr William Henry Criterion Hotel Maldon 1893 Maldon State School Register
Warren Martha
High St Maldon 1903 Maldon State School Register
Warren Martha
High St Maldon 1906 Maldon State School Register
Warren William
Yandiot 1870 Bailliere's Post Office Directory
Warren William
Yandoit 1868 Bailliere's Post Office Directory
Washington Henry Kangaroo Hotel High St Maldon 1933 Maldon State School Register
WATKINS W. Imperial Collins St. 22 APR 1856 postponed
WATKINS WILLIAM Carlton Club Collingwood 1 MAY 1857 granted
WATSON
Albion Hotel Bourke Street 03 MAY 1854
WATSON ALEXANDER Caledonian Hotel Prahran 22 MAR 1854
WATSON ALEXANDER Caladonian Prahran 18 APR 1854 granted
WATSON ALEXANDER Caledonian Hotel Prahran 19 APR 1854
WATSON GEORGE Elephant & Castle Bourke St 17 APR 1851
WATSON GEORGE Elephant & Castle Lt Bourke St 06 MAY 1852
WATSON GEORGE
Lt Bourke St 01 APR 1851
WATSON J. Albion Bourke St. 22 APR 1856 granted
WATSON JAMES Bridge Inn River Plenty 20 APR 1849
WATSON JAMES Junction Family Hotel Windsor 19 APR 1854
WATSON JAMES Bridge Inn River Plenty 17 APR 1849 granted
WATSON JAMES Junction Family Windsor 18 APR 1854 withdrawn
WATSON JOHN Albion Hotel Bourke St 06 JUL 1854
WATSON JOHN Bridge Inn River Plenty 08 AUG 1848
WATSON JOHN Albion Bourke St. 1 MAY 1857 granted
WATSON MR
Faithfulls Creek 02 JUL 1846
WATSON MR
Sugar Loaf Creek 25 JUN 1846
WATSON SAMUEL

14 MAY 1846
WATSON SAMUEL Stock-keepers Rest Faithful Creek 27 APR 1844
WATSON SAMUEL Stock-keepers Rest Faithful Creek 12 SEP 1843
WATSON SAMUEL Stock-keepers Rest Faithful Creek 17 APR 1845
WATSON SAMUEL Stock-keepers Rest Faithful Creek 10 APR 1846
WATSON SAMUEL Stock-keepers Rest Faithful Creek 23 APR 1846
WATSON SAMUEL
Faithful Creek 07 JUL 1846
WATSON THOMAS Horse & Jockey Lt Bourke St 28 APR 1846
WATSON WILLIAM
Green Hills 31 MAR 1854
Watson William Junction Hotel Maldon 1888-89 Wise's Post Office Directory
WATT JAMES Border Inn Bacchus Marsh 04 DEC 1850
WATTS? JAMES
Bacchus Marsh 04 SEP 1850
WEBBER E S Australian Hotel Brighton 07 SEP 1854
WEBBER E.S. Australian Brighton 17 APR 1855 granted
WEBER AUGUSTUS A Metropolitan Hotel Bourke St 28 APR 1853
WEBER GUSTAV ADOLPH
59 Bourke St 25 FEB 1853
WEBER GUSTAVE ADOLPH
59 Bourke St 02 MAR 1853
WEBSTER LAURENCE Geelong District Court Corio St. 22 APR 1848 new granted
WEDEL
Argus Hotel Collins St 03 MAY 1854
WEDEL CH. Criterion Collins St. 22 APR 1856 granted
WEDEL CHARLES Argus Hotel Collins St. 06 JUL 1854
WEDEL CHARLES Argus Hotel Collins St. 15 MAR 1854
WEDEL CHARLES Criterion Collins St. 1 MAY 1857 granted
WEEKES R
Lt Collins St 01 APR 1851
WEEKES RICHARD Waterloo Hotel Lt Collins St 17 APR 1851
WEEKLY THOMAS Golden Lion Lt Bourke St 20 APR 1850
WEEKLY THOMAS Richmond Hotel Richmond 04 MAY 1849
WEEKLY THOMAS Richmond Hotel Richmond 05 SEP 1849
WEEKLY THOMAS Richmond Hotel Richmond 20 APR 1849
WEEKLY THOMAS Richmond Inn Richmond 1/5/1849 adjourned
WEEKLY THOMAS Richmond Inn Richmond 17 APR 1849 refused
WEEKS RICHARD Clanricarde Hotel Swanston St 17 NOV 1846
WEEKS RICHARD Waterloo Lt Collins St 20 APR 1849
WEEKS RICHARD Waterloo Lt. Collins St. 17 APR 1849 granted
WEEKS RICHARD Waterloo Inn
18 JUN 1849
WEIR DAVID HAMILTON
Gippsland 27 APR 1844
WELLINGTON
Wellington Hotel Creswick 16 Dec 1859 Advert, Creswick & Clunes Advertiser
WELLS H
Lt Brunswick St 01 APR 1851
WELLS HENRY Devonshire Arms Collingwood 02 MAR 1853
WELLS HENRY Devonshire Arms Collingwood 06 MAY 1852
WELLS HENRY Devonshire Arms Collingwood 20 APR 1850
WELLS HENRY Devonshire Arms Collingwood 25 FEB 1853
WELLS HENRY Devonshire Arms Lt Brunswick St 17 APR 1851
WELLS HENRY Downshire Arms Collingwood 20 APR 1849
WELLS HENRY George Hotel Nott St, Sandridge 20 DEC 1854
WELLS HENRY Downshire Arms Collingwood 17 APR 1849 granted
WELLS ROBERT Golden Fleece Pentridge 10 SEP 1846
WELLS ROBERT Golden Fleece
23 APR 1847
WELLS ROBERT Golden Fleece Pentridge 21 APR 1847 renewed
WELLS SARAH

03 SEP 1851
WELLS SARAH Golden Fleec Pentridge 20 APR 1849
WELLS SARAH Retreat Pentridge 16 APR 1851
WELLS SARAH Golden Fleece Pentridge 17 APR 1849 granted
WELLS SARAH Golden Fleece Pentridge 18 APR 1848 granted
WELLS SARAH
Pentridge 01 APR 1851
WELLS SARAH
Pentridge 17 APR 1850
Welton James Commercial Hotel Shelbourne 1899-1900 Wise's Post Office Directory
WESTWOOD J Old Scottish Hotel Bourke St 16 JUL 1846
WESTWOOD JAMES

23 APR 1841
WESTWOOD JAMES

25 AUG 1846
WESTWOOD JAMES Black Bull Bourke St 28 APR 1853
WESTWOOD JAMES Old Scottish Hotel Bourke St 01 SEP 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 03 JUN 1845
WESTWOOD JAMES Old Scottish Hotel Bourke St 07 JUL 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 10 APR 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 17 APR 1845
WESTWOOD JAMES Old Scottish Hotel Bourke St 20 OCT 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 28 APR 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 30 JUN 1846
WESTWOOD JAMES Old Scottish Hotel Bourke St 07 MAY 1844
WESTWOOD JAMES Old Scottish Hotel Bourke St 12 JUL 1844
WESTWOOD JAMES Scottish Hotel
13 DEC 1844
WESTWOOD MR Scottish Hotel Bourke St 05 JUL 1844
WESTWOOD MR
Bourke St 26 JUL 1844
WESTWOOD WILLIAM Scottish Hotel
05 JUL 1844
WHARRALL CHARLES Cheltenham Arms 2 Acre Village 22 MAR 1854
WHATMAN J Prince of Wales Hotel Creswick 30 Nov 1860 Advert, Creswick & Clunes Advertiser
WHATMAN James
Creswick 24 Apr 1863 Booth Licence application - granted
WHATMAN James Prince of Wales Hotel Creswick 24 Feb 1863 Licence Variation application - granted
WHEELAN PETER Daniel O'Connell Bourke St 07 MAY 1844
WHEELAN PETER Daniel O'Connell Bourke St 10 MAY 1844
WHEELER B
King St 14 MAY 1851
WHEELER B
King St 01 APR 1851
WHEELER B Royal Railway Elizabeth St. 22 APR 1856 withdrawn
WHEELER BARTHOLOMEW Shamrock Inn Elizabeth St. 06 MAY 1852
WHEELER BARTHOLOMEW Shamrock Inn Elizabeth St. 13 MAY 1853
WHEELER BARTHOLOMEW Shamrock Inn Elizabeth St. 28 APR 1853
WHEELER BARTHOLOMEW Shamrock Inn Elizabeth & Flinders Sts 03 MAR 1852
WHEELER BARTHOLOMEW
King St 19 DEC 1849
WHEELER BARTHOLOMEW Shamrock Inn
30 JUN 1852
WHEELER BARTHOLOMEW Vesey Arms King St. 4 DEC 1849 new postponed
WHEELER MR Shamrock Inn Elizabeth St 20 MAY 1853
WHELAN PETER Daniel O'Connell
28 APR 1843
WHITE
Imperial Hotel Collins St 03 MAY 1854
WHITE -- E Melbourne Larder Collins St 03 MAY 1854
WHITE GEORGE E Melbourne Larder Collins St 28 APR 1853
WHITE GEORGE EDWARD Melbourne Larder Collins St 07 SEP 1853
WHITE GEORGE EDWARD Melbourne Larder Collins St 09 APR 1853
White Harry
Parkins Rd Maldon 1909 Maldon State School Register
WHITE ISAAC Imperial Inn Collins St 08 MAR 1854
WHITEHEAD
Clarence Hotel Collins St 03 MAY 1854
WHITEHEAD ED Crown Queen St. 22 APR 1856 granted
WHITEHEAD EDWARD Crown Queen St. 1 MAY 1857 granted
WHITEHEAD GEORGE M Victoria Htel Lt Emerald Hill 15 MAR 1854
WHITEHEAD JOHN Clarence Hotel Collins St 06 JUL 1854
WHITEHEAD JOHN Collingwood Hotel Collingwood 02 MAR 1853
WHITEHEAD JOHN Collingwood Hotel Collingwood 25 FEB 1853
WHITEHEAD JOHN Collingwood Hotel
08 MAR 1854
WHITELEY JESSIE Royal Hotel Timor 12 DEC 1876 BURNT DOWN 6TH DEC 1876
WHITEMORE WILLIAM Rob Roy Flinders Lane 28 APR 1853
WHITEOAK JOHN Royal George Collingwood 19 APR 1854
WHITEOAK JOHN Royal George Collingwood 22 MAR 1854
WHITEOAK JOHN Royal George Collingwood 17 APR 1855 granted
WHITEOAK JOHN Royal George Collingwood 18 APR 1854 granted
WHITLOCK JAMES Hawksburn Hotel Prahran 05 MAY 1854
WHITLOCK JAMES Hawksburn Hotel Prahran 07 SEP 1854
WHITLOCK JAMES Hawksburn Hotel Prahran 19 APR 1854
WHITLOCK JAMES Hawksburn Hotel Prahran 22 MAR 1854
WHITLOCK JAMES Hawksburn Brunswick 18 APR 1854 postponed
WHITLOCK JAMES Hawksburn Prahran 4 MAY 1854 granted
WHITMORE
Queens Head Queen St 03 MAY 1854
WHITMORE JAMES Queens Head Queen St 06 JUL 1854
WHITMORE JAMES Harvest Home
07 SEP 1853
WHITMORE WILLIAM Foundry Flinders Lane 1 MAY 1857 granted
WHITMORE WILLIAM Rob Roy
07 SEP 1853
WHITTY PATRICK Woodstock Hotel Woodstock 07 SEP 1854
WHITTY PATRICK Woodstock Darebin Creek 17 APR 1855 granted
WHORRALL CHARLES Cheltenham Hotel Cheltenham 19 APR 1854
WHORRALL CHARLES Cheltenham Inn Cheltenham 18 APR 1854 granted
WICKS
Hope Inn King S 03 MAY 1854
WICKS MR

23 FEB 1847
WICKS R. Waterloo Little Collins St. 22 APR 1856 granted
WICKS RICHARD Hope King & La Trobe Sts 15 MAR 1854
WICKS RICHARD Waterloo Hotel Lt Collins St 03 MAR 1852
WICKS RICHARD Waterloo Hotel Lt Collins St 20 APR 1850
WICKS RICHARD Waterloo Hotel Lt Collins St 25 JUN 1849
WICKS RICHARD Waterloo Hotel
04 SEP 1850
WICKS RICHARD Waterloo Little Collins St. 1 MAY 1857 granted
WICKS RICHARD Waterloo Little Collins St. 18 APR 1848 granted
WICKS RICHARD Waterloo Inn
23 APR 1847
WICKS RICHARD Waterloo Inn Little Collins St. 20 APR 1847 renewed
WICKS ROBERT Waterloo Inn
26 JAN 1847
WIGGINS SARAH London Inn Bentinck & Julia Sts, Portland 20 APR 1847 granted
Wilby Henry Franklinford Hotel Franklinford 1895 - 96 Wise's Post Office Directory
Wilby Henry Shamrock Hotel Newstead 1884-1885 Newstead Licensing Court
WILKIE CHARLES Clarendon Commercial Hotel Collins St 03 MAY 1854
WILKIE CHARLES Clarendon Hotel Collins St 06 JUL 1854
WILKIE CHARLES Clarendon Hotel Collins St 15 SEP 1853
WILKIE CHARLES Clarendon Hotel
07 SEP 1853
Wilkinson Maud Grand Hotel Maldon 1925 Sands & McDougal Post Office Directory
WILKINSON MR Albion Inn Bourke St 21 AUG 1845
WILKINSON MR Albion Inn
04 DEC 1850
Wilkinson Mrs E Shelbourne Hotel Shelbourne East 1899-1900 Wise's Post Office Directory
WILKINSON WILLIAM Albion Hotel Bourke St 03 SEP 1851
WILKINSON WILLIAM Albion Hotel Bourke St 14 MAY 1851
WILKINSON WILLIAM Albion Hotel Bourke St 20 APR 1849
WILKINSON WILLIAM Albion Hotel Bourke St 20 APR 1850
WILKINSON WILLIAM Albion Hotel Bourke St 01 SEP 1851
WILKINSON WILLIAM Albion Hotel Bourke St 10 APR 1846
WILKINSON WILLIAM Albion Hotel Bourke St 17 JUN 1845
WILKINSON WILLIAM Albion Hotel Bourke St 30 JUN 1846
WILKINSON WILLIAM Albion Hotel Bourke St 28 APR 1846
WILKINSON WILLIAM Albion Hotel Bourke St 15 JUL 1850
WILKINSON WILLIAM Albion Bourke St. 17 APR 1849 granted
WILKINSON WILLIAM Albion Bourke St. 20 APR 1847 renewed
WILKINSON WILLIAM Albion Hotel
23 APR 1847
WILKINSON WILLIAM Albion Inn Bourke St. 18 APR 1848 granted
WILKINSON WILLIAM
Bourke St. 01 APR 1851
WILKINSON WM Albion Inn Bourke St. 18 JUN 1846
WILKINSON WM Albion Hotel
18 JUN 1849
WILLIAMS
All Nations Hotel Yandoit 21 Dec 1860 Advert, Creswick & Clunes Advertiser
WILLIAMS C. Williams's Hotel and Dining Rooms Elizabeth St. 22 APR 1856 granted
WILLIAMS JOHN Bridge Inn Flinders Lane 28 APR 1853
WILLIAMS JOHN Bridge Inn Lt Collins St 09 APR 1853
Williams Marion Mannor Hotel Woodstock 1895 - 96 Wise's Post Office Directory
WILLIAMS T Miners Right Hotel Red Streak 16 Dec 1859 Advert Creswick Clunes Advertiser
Williams Thomas
High St Maldon 1885 Maldon State School Register
WILLIAMS THOMAS Golden Fleece Lt Bourke & Russell Sts 14 DEC 1853
WILLIAMS THOMAS Golden Fleece Russell St 03 MAY 1854
Williams W.C

1868 & 1869 Bailliere's Post Office Directory
WILLIAMS WILLIAM Pembroke Elizabeth St. 1 MAY 1857 granted
Williams William T.Y Royal Hotel Maldon 1930 Sands & McD
WILLIS LEWIS
River Plenty 23 APR 1841
WILLOUGHBY JOSEPH Woodman Kew 19 APR 1854
WILLOUGHBY JOSEPH Woodman Kew 22 MAR 1854
WILLOUGHBY JOSEPH Woodman Kew 18 APR 1854 postponed
WILLS H C Odd Fellows' Little Lonsdale St. 22 APR 1856 granted
Willson Frank
Newstead 1915-17 Newstead State School Register
WILSON C J Sunbury Inn Sunbury 02 MAR 1853
WILSON EDWARD Lincolnshire Inn
21 APR 1852
WILSON G J Sunbury Inn Sunbury 25 FEB 1853
WILSON GEORGE Ship Sandridge 1 MAY 1857 postponed
WILSON GEORGE Ship Sandridge 5 MAY 1857 granted
WILSON HENRY Lincolnshire Arms Five Mile Creek 19 APR 1854
WILSON HENRY Lincolnshire Arms Five Mile Creek 18 APR 1854 to apply
WILSON HENRY
Lt Flinders 17 APR 1845
WILSON ISAAC Union Inn Julia St, Portland 20 APR 1847 granted
WILSON JAMES Golden Fleece Pentridge 19 APR 1854
WILSON JAMES Golden Fleece Pentridge 18 APR 1854 to apply
WILSON JOHN Bridge Inn Flemington 19 APR 1854
WILSON JOHN Bridge Inn Flemington 22 MAR 1854
WILSON JOHN Bridge Inn Flemington 18 APR 1854 granted
WILSON R. Carlton Club Gertrude St. 22 APR 1856 granted
WILSON R. Metropolitan William St. 22 APR 1856 granted
WILSON ROBERT Doncaster Arms Bulleen 13 DEC 1854
WILSON ROBERT Retreat Inn Brunswick 27 APR 1844
WILSON ROBERT Retreat Inn Brunswick 12 SEP 1843
WILSON ROBERT Metropolitan William St. 1 MAY 1857 granted
WILSON ROBERT Prince of Wales Prahran 17 APR 1855 granted
WILSON SAMUEL Flemington Hotel Flemington 13 DEC 1854
WILSON SAMUEL Flemington Flemington 17 APR 1855 granted
WILSON WILLIAM Roya Hotel St Kilda 06 MAY 1852
WILSON WILLIAM Roya Hotel St Kilda 17 APR 1851
WILSON WILLIAM
St Kilda 01 APR 1851
WILSON WILLIAM St Kilda Hotel
31 DEC 1851
WINSTANLEY J. Geelong District Court Yarra Street 22 APR 1848 renewal granted
WINTER RICHARD Oddfellows Arms Lt Bourke St 28 APR 1846
WINTER RICHARD Oddfellows Arms Lt Bourke St 01 MAY 1846
WINTER RICHARD Oddfellows Arms Lt Bourke St 05 MAY 1846
WINTER RICHARD Oddfellows Arms Lt Bourke St 10 APR 1846
WINTLE
Travellers Rest
06 MAY 1842
WISE GEORGE Richmond Hotel Richmond 10 APR 1846
WISE GEORGE
Richmond 23 APR 1846
WISHART DAVID H London Hotel Flinders Lane 03 MAY 1854
Withers John Australasian Hotel Maldon 1861 Tarrangower Times 4 Jan 1861
WOLFE EDMUND Rochester Arms Collingwood 28 APR 1853
WOLFE H. Travellers' Rest Collingwood 22 APR 1856 granted
Wood


1874 Maldon State School Register
WOOD EDWIN H. Wood's Brunswick St. 30 APR 1857 granted.
WOOD J
Collingwood 01 APR 1851
WOOD J W
Brunswick St 13 MAY 1853
WOOD J. Wood's Brunswick St. 22 APR 1856 granted
WOOD J.W. Swan Gertrude St. 22 APR 1856 granted
WOOD JACOB Shepherds Arms Collingwood 28 APR 1853
WOOD JACOB Shepherds Arms Collingwood 06 JUL 1854
WOOD JACOB Shepherds Arms Smith St, Collingwood 03 MAY 1854
WOOD JACOB Shepherds' Arms Smith St. 22 APR 1856 granted
WOOD JAMES Parade Richmond 1 MAY 1857 postponed
WOOD JAMES W Swan Gertrude St. 1 MAY 1857 granted
WOOD JAMES WILLIAM Swan Inn Gertrude St 03 MAY 1854
WOOD JAMES WM Brunswick Bridge Collingwood 28 APR 1853
WOOD JOHN

22 SEP 1846
WOOD JOHN Royal Sovereign Hotel Collingwood 07 SEP 1853
WOOD JOHN Royal Sovereign Hotel Collingwood 14 SEP 1853
WOOD JOHN Swan Hotel Collingwood 13 MAY 1853
WOOD JOHN Swan Hotel Collingwood 28 APR 1853
WOOD JOHN Swan Inn Collingwood 06 MAY 1852
WOOD JOHN Swan Inn Collingwood 14 MAY 1851
WOOD JOHN Swan Inn Gertrude St, Collingwood 07 SEP 1853
WOOD JOHN Waterloo Inn Lt Collins St 18 JUN 1844
WOOD JOHN Waterloo Inn Lt Collins St 03 JUN 1845
WOOD JOHN Waterloo Inn Lt Collins St 07 MAY 1844
WOOD JOHN Waterloo Inn Lt Collins St 10 APR 1846
WOOD JOHN Waterloo Inn Lt Collins St 21 JUL 1846
WOOD JOHN Waterloo Inn Lt Collins St 28 APR 1846
WOOD JOHN Waterloo Inn Lt Collins St 30 JUN 1846
WOOD JOHN Waterloo Tavern Lt Collins St 29 JUL 1845
WOOD JOHN Waterloo Lt Collins St 12 SEP 1843
WOOD JOHN Waterloo Lt Collins St 17 APR 1845
WOOD JOHN William Tell Hotel Elizabeth St 20 APR 1849
WOOD JOHN William Tell Elizabeth St 20 APR 1850
WOOD JOHN William Tell Elizabeth & Lt Collins St 24 JUN 1850
WOOD JOHN Yorkshire Hotel Collingwood 05 MAY 1854
WOOD JOHN Yorkshire Hotel Collingwood 19 APR 1854
WOOD JOHN Parade Richmond Rd. 5 MAY 1857 granted
WOOD JOHN Waterloo Inn
22 JUL 1845
WOOD JOHN Waterloo Inn
25 JUL 1845
WOOD JOHN Waterloo Inn
26 JAN 1847
WOOD JOHN William Tell
18 JUN 1849
WOOD JOHN William Tell
23 APR 1847
WOOD JOHN William Tell Elizabeth St. 17 APR 1849 granted
WOOD JOHN William Tell Little Collins St. 20 APR 1847 renewed
WOOD JOHN Willam Tell Inn
26 JAN 1847
WOOD JOHN William Tell Inn Collins St. 18 APR 1848 granted
WOOD JOHN Yorkshire Collingwood 17 APR 1855 granted
WOOD JOHN Yorkshire Collingwood 18 APR 1854 postponed
WOOD JOHN Yorkshire Collingwood 4 MAY 1854 granted
WOOD MR

23 FEB 1847
WOOD T F South Yarra Club Gardiner St 07 SEP 1854
WOOD T. FOX South Yarra Club South Yarra 17 APR 1855 granted
WOODBURN ALEXANDER Carpenters Arms Richmond 20 APR 1853
WOODLOCH MICHAEL Sydney Hotel
07 SEP 1853
WOODLOCK JAMES Rose, Thistle & Sharock Elizabeth St 23 MAR 1847
WOODLOCK JAMES Rose, Thistle & Sharock Elizabeth St. 17 APR 1849 granted
WOODLOCK JAMES Rose, Thistle & Sharock Elizabeth St. 18 APR 1848 postponed
WOODLOCK JAMES Rose, Thistle & Sharock Elizabeth St. 30 APR 1848 postponed
WOODLOCK JAMES Rose, Thistle & Sharock Elizabeth St. 20 APR 1849
WOODLOCK JOHN Rose, Thistle & Sharock Elizabeth St. 20 APR 1847 postponed
WOODLOCK JOHN Rose, Thistle & Sharock Elizabeth St. 8 MAY 1847 granted
WOODLOCK JOHN Rose, Thistle & Sharock
23 APR 1847
WOODLOCK MICHAEL Sydney Hotel William St 02 MAR 1853
WOODLOCK MICHAEL Sydney Hotel William St 25 FEB 1853
WOODLOCK MICHAEL Sydney Hotel William St 28 APR 1853
WOODLOCK MICHAEL Victoria Hotel Lt Collins St 20 DEC 1854
WOODLOCK MR
Chancery Lane & Queen St 27 DEC 1854
WOODLOOK JAMES Rose, Thistle & Shamrock Lt Bourke St 20 APR 1850
WOODMAN JAMES Queens Head Hotel Queen St 23 MAR 1847
WOODMAN JAMES Queens Head Hotel
23 APR 1847
WOODMAN JAMES Queens Head Queen St. 20 APR 1847 renewed
WOODRIFF JAMES Rochester Castle Collingwood 1 MAY 1857 granted
WOODSIDE JOHN British Queen St. 1 MAY 1857 granted
WOODWARD GEORGE Leicester Leicester St 20 DEC 1854
WOODWARD GEORGE Leicester Leicester St. 1 MAY 1857 postponed
WOODWARD GEORGE Leicester Leicester St. 22 APR 1856 granted
WOODWARD GEORGE Leicester Family Leicester St. 5 MAY 1857 granted
WOODWARP MR

24 APR 1840
WOOLF HENRY Traveller's Rest Collingwood 1 MAY 1857 granted
WREN JOHN Commercial Inn Lt Bourke St 03 SEP 1851
WREN JOHN Commercial Inn Lt Bourke St 01 SEP 1851
WREN JOHN Commercial Inn Lt Bourke St 06 MAY 1852
WREN MARGARET Commercial Inn Lt Bourke St 28 APR 1853
WREN MARGARET Commercial Inn Prahran 05 MAY 1854
WREN MARGARET Commercial Inn Prahran 07 SEP 1853
WREN MARGARET Commercial Inn Prahran 14 SEP 1853
WREN MARGARET Commercial Prahran 17 APR 1855 granted
WREN MARGARET Commercial Inn Prahran 4 MAY 1854 granted
WREN MARGARET (Mrs) Commercial Inn
02 MAR 1853
WREN MRS Commercial Inn
25 FEB 1853
WREW MARGARET Commercial Inn Prahran 19 APR 1854
WREW MARGARET Commercial Inn Prahran 18 APR 1854 postponed
WRIGHT JOSEPH Ancient Briton Collingwood 07 SEP 1854
WRIGHT MR

20 OCT 1846
WRIGHT MR British Hotel Queen St 17 OCT 1850
WRIGHT MR British Hotel
02 JUL 1841
WRIGHT MR Lincolnshire Arms
21 APR 1852
WRIGHT W Bridge Inn
23 APR 1847
WRIGHT WALTER Marine Family Sandridge 1 MAY 1857 postponed
WRIGHT WALTER Marine Family Sandridge 5 MAY 1857 granted
WRIGHT WILLIAM Bridge Inn Deep Creek 10 APR 1846
WRIGHT WILLIAM Bridge Inn Deep Creek 17 APR 1845
WRIGHT WILLIAM Bridge Inn Deep Creek 20 APR 1849
WRIGHT WILLIAM Bridge Inn Deep Creek 27 APR 1844
WRIGHT WILLIAM British Hotel Willam St 12 SEP 1843
WRIGHT WILLIAM British Hotel Willam St 28 APR 1843
WRIGHT WILLIAM Settlers House Deep Creek 12 SEP 1843
WRIGHT WILLIAM Bridge Inn Deep Creek 17 APR 1849 granted
WRIGHT WILLIAM Bridge Inn Deep Creek 18 APR 1848 granted
WRIGHT WILLIAM Bridge Inn Deep Creek 21 APR 1847 renewed
WRIGHT WILLIAM British Hotel
27 JUN 1843
WRIGHT WILLIAM
Deep Creek 07 JUL 1846
WRIGHT WILLIAM
Deep Creek 17 APR 1850
WRIGHT WILLIAM
Deep Creek 23 APR 1846
WRIGHT WILLIAM
Keilor & Mt Macedon Rds 03 SEP 1851
WYSE GEORGE Richmond Hotel Richmond 03 NOV 1846
WYSE GEORGE Richmond Hotel
06 JAN 1846
WYSE H. Golden Cross King St. 22 APR 1856 postponed
WYSE HENRY Golden Cross King St. 1 MAY 1857 granted

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

Copyright © Sue O'Neill, 2001