If no Menu above click HERE
Data was last added to this page on the
08 August 2024
A highly respected and influential lady who with her husband John were early settlers in Tambaroura, she owned a variety of commercial, pastoral and mining interests in and around Tambaroura and was quite arguably the most successful person to have lived on the Tambaroora Goldfield.
This is only a collection of her various interests of the time she spent in the Tambaroora, it is not complete or comprehensive.
(Information to be added when found)
23 Nov 1854 | Newspaper - Family Contact Notice Emily Corner, sister of Harriet Beard |
Dec 1854 | Subscription - of £0/10/0 towards the erection of a new Catholic Church (007) Page 3, 16 Dec 1854 |
30 Jun 1865 | Occupation noted as a Storekeeper (249) |
1 Jul 1865 | Issued a Publican Licence for the Railway Hotel Return of Publicans Licence Issued Effective 1st Jul 1865 to 30th Jun 1866 |
1872 | Publican of the Railway Hotel (252) |
1872 | Proprietor and Storekeeper of the Railway Stores on Mudgee Road (108) |
9 Feb 1872 | Railway Hotel Improvements and new General Store undertaken by Harriet Beard |
1873 | Publican of the Railway Hotel (252) |
3 May 1873 | Living at "Arthur Leigh" Albion Street, Sydney (377) |
9 Mar 1906 | Will of Harriet BEARD |
24 May 1906 | Epitaph to Mrs. Harriet Beard |
29 Jun 1907 | Auction of the Estate of Harriet Beard |
Locations: Boiga Hill End Village Tambaroora Town and Area Ulmarrah (Ullamulla) |
BOIGA |
|
1862 | Applied for Lot 60 of 60 acres on Semphills Creek, Boiga (PoB). The Crown plan notes the improvements were "old huts and yards to the value of about £15/0/0 in use as a sheep station". This would have been Boiga Station that Harriet sold in 1871 (593) (Disposal date not known) |
19 Aug 1871 | She put up Boiga Station For Sale, it consisted of 260 acres of freehold land and 40 sections of leased land which is equivalent to 25,600 acres being a total of 25,860 acres. Also included were 6000 sheep. |
HILL END VILLAGE |
|
Date Lot Number: Section: Parish: Area: Crown Plan: Property Name: |
4 (867) 17 Tambaroora 0a 2r 7½p W. |
Date Lot Number: Section: Parish: Area: Crown Plan: Property Name: |
134 (867) Suburban Tambaroora 1a 3r 39 ½p W. |
Date Lot Number: Section: Parish: Area: Crown Plan: Property Name: |
135 (867) Suburban Tambaroora 1a 3r 39 ½p W. |
Date Lot Number: Section: Parish: Area: Crown Plan: Property Name: |
136 (867) Suburban Tambaroora 2a 0r 0p W. |
TAMBAROORA TOWN and AREA |
|
8 Mar 1861 | Purchase of Lot 44 by John BEARD, possibly transferred to Harriet BEARD on the death of John in 1863 (PoU) (Disposal date not known) (594) |
26 Aug 1863 | Received from the Estate of her husband John BEARD Lot 13 Section 3 Administration of Deceased Estate (The original Certificate of Title does not show a disposal, no further transactions noted on the CT) Maps: (Note) Google Map (005) 1892 Map (006) |
26 Aug 1863 | Received from the Estate of her husband John BEARD Lot 14 Section 3 Administration of Deceased Estate (The original Certificate of Title does not show a disposal, no further transactions noted on the CT) Maps: (Note) Google Map (005) 1892 Map (006) |
12 Dec 1863 | Acquired Lot 12 Section 3 (114) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
12 Dec 1863 | Acquired Lot 1 Section 4A (110) (Sold 1872) Maps: (Note) Google Map (005) 1892 Map (006) Note: Site of the Railway Hotel and Railway Stores and later the Hargraves Hotel Complex |
12 Dec 1863 | Acquired Lot 2 Section 4A (112) (Sold 1872) Maps: Google Map (005) 1892 Map (006) Note: This Lot was part of the Railway / Hargraves Hotel Complex |
25 May 1865 | Purchased Lot 1 Section 8 (151) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
30 Jun 1865 | Purchased Lot 3 Section 2 with Joseph STEPHENS as Tenants in Common from the Insolvent Estate of Edward LONG (249) (A Title search in 2015 showed Harriet BEARD and Joseph STEPHENS as still being the Tenants in Common in equal shares) Maps: (Note) Google Map (005) 1892 Map (006) Note: Indenture Deed 1865 Insolvent Estate of Edward Long. Joseph Stephens died in 1869. (387) |
30 Jun 1865 | Purchased Lot 4 Section 2 with Joseph STEPHENS as Tenants in Common from the Insolvent Estate of Edward LONG (249) (A Title search in 2015 showed Harriet BEARD and Joseph STEPHENS as still being the Tenants in Common in equal shares) Maps: (Note) Google Map (005) 1892 Map (006) Note: Indenture Deed 1865 Insolvent Estate of Edward Long. Joseph Stephens died in 1869. |
30 Jun 1865 | Purchased Lot 5 Section 2 with Joseph STEPHENS as Tenants in Common from the Insolvent Estate of Edward LONG (249) (A Title search in 2015 showed Harriet BEARD and Joseph STEPHENS as still being the Tenants in Common in equal shares) Maps: (Note) Google Map (005) 1892 Map (006) Note: Indenture Deed 1865 Insolvent Estate of Edward Long. Joseph Stephens died in 1869. (388) |
12 Oct 1865 | Purchased Lot 2 Section 3 with Joseph STEPHENS as Tenants in Common from the Insolvent Estate of Edward LONG (280) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
23 May 1867 | Purchased District Lot 10 (PoT) (248) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) Note: Part of the Estate of Harriet's husband John BEARD |
23 May 1867 | Purchased District Lot 11 (PoT) (248) (Retained until Death) Maps: (Note) Google Map 1877 (004) 1877 Map (003) Note: Part of the Estate of Harriet's husband John BEARD |
18 Nov 1867 | A conditional land purchase No.1284 of 60 acres on the 11 Feb 1862 by Harriet BEARD became lapsed for non-fulfilment of the conditions. (43) No.206 dated 19 Nov, Page 3087 |
3 Dec 1867 | Purchased Lot 2 Section 8 (156) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
3 Dec 1867 | Purchased Lot 3 Section 8 (158) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
1868 | Purchased District Lot 70 (PoT) (628) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
21 Jul 1868 | Purchased District Lot 51 (PoT) (619) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) Acquired by Application by Transmission by the Executors of her Estate (619) |
21 Jul 1868 | Purchased District Lot 52 (PoT) (620) (Retained until Death) (619) Maps: (Note) Google Map (004) 1877 Map (003) Acquired by Application by Transmission by the Executors of her Estate (620) |
24 Jul 1868 | Purchased District Lot 69 (PoT) (627) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
28 Jun 1869 | Purchased Lot 17 Section 3 (380) (Sold 1873) Maps: (Note) Google Map (005) 1892 Map (006) |
28 Jun 1869 | Purchased Lot 18 Section 3 (382) (Sold 1873) Maps: (Note) Google Map (005) 1892 Map (006) |
26 Jul 1869 | Purchased District Lot 63 (PoT) (588) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
26 Jul 1869 | Purchased District Lot 64 (PoT) (589) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
26 Sep 1871 | Purchased District Lot 36 (PoCa) (584) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 10 Section 11 (430) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 1 Section 17 (444) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 2 Section 17 (445) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 3 Section 17 (446) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 2 Section 18 (447) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 3 Section 18 (448) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
22 Dec 1871 | Purchase of Crown Land at Auction Sale Lot 4 Section 18 (449) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
16 Feb 1872 | Purchased Lot 1 Section 3 (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
1 Jun 1872 | Sale of the Railway Stores and Railway Hotel Also known as Mrs.Beards Stores and Hotel, later known as the Hargraves Hotel (Lot 1 and 2 Section 4A) |
3 May 1873 | Purchased Lot 16 Section 3 (377) (Retained until Death) Maps: (Note) Google Map (005) 1892 Map (006) |
d M 18?? | Acquired District Lot 71 (PoT) (068) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
d M 18?? | Acquired District Lot 72 (PoT) (068) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
d M 18?? | Acquired District Lot 82 (PoT) (068) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
d M 18?? | Acquired District Lot 107 (PoT)(003) (Retained until Death) Maps: (Note) Google Map (004) 1877 Map (003) |
ULLAMARAH (Ullamulla) |
|
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
1 (866) Ulmarrah 20 acres W.179.1527 The Crown Plan shows it as Lot 35 8 Mar 1861 Purchased Lot 35 (PoU) For (G. Dewdney in Trust for Harriet Beard) (Disposal date not known) (591) |
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
8 Mar 1861 2 (866) Ulmarrah 20 acres W.181.1527 The Burnt Down Station The Crown Plan shows it as Lot 36 8 Mar 1861 Purchased Lot 36 (PoU) For (G. Dewdney in Trust for Harriet Beard), known as the "Burnt Down Station" (Disposal date not known) (591) |
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
8 Mar 1861 3 (866) Ulmarrah 22 acres W.181.1527 The Crown Plan shows it as Lot 37 8 Mar 1861 Purchased Lot 37 (PoU) (Disposal date not known) (591) |
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
8 Mar 1861 3 (866) Ulmarrah 22 acres W.181.1527 The Crown Plan shows it as Lot 38 8 Mar 1861 Purchased Lot 38 (PoU) (Disposal date not known) (591) |
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
8 Mar 1861 8 (866) Ulmarrah 20 acres W.180.1527 Bundi The Crown Plan shows it as Lot 42 8 Mar 1861 Purchased Lot 42 (PoU) (G. Dewdney in Trust for Harriet Beard) (Disposal date not known) (592) |
Date Lot Number: Parish: Area: Crown Plan: Property Name: |
8 Mar 1861 9 (866) Ulmarrah 20 acres W.180.1527 The Crown Plan shows it as Lot 43 8 Mar 1861 Purchased Lot 43 (PoU) (Selected by H. Beard) (Disposal date not known) (592) |
Batteries Companies Leases |
Batteries |
Battery: | Excelsior Battery |
Battery: | Beards Battery |
Companies |
Company: | CHARLES DICKENS GMC |
Company: | BEARD and TALLENTYRE CLAIM |
Company: | CARROLL and BEARD GMC |
Company: | FISCHER and BEARD CLAIM |
Company: | GREAT DARLEY MAINE QMC |
Company: | HICKSON and CREIGHTON CLAIM |
Mining Leases |
Lease: | 255 - GL |
Lease: | 803 - GL |
Lease: | 840 - GL |
Lease: | 1098 - GL |
Lease: | 1156 - GL |
Lease: | 2090 - GL |
Lease: | 2670 - GL |
Lease: | 3408 - GL |
Mining Interest: | 4093 - GL |
Mining Interest: | 4094 - GL |
Mining Interest: | 4695 - GL |
BEARD STREET Tambaroora |
Maps: (Note) Google Map (004) 1892 Map (006) |
BEARD STREET Hill End |