You do not have permission to edit this page, for the following reason:
Description:
[[File:ADG C109 Prince Albert Hotel.jpg|left|thumb]] [[File:Prince Albert Hotel Murray Street c1905.jpg|left|thumb]] [[Murray Street 109 Prince Albert Hotel]] The following information has been gathered with permission from “Hotels and Publicans in South Australia” by J.L. (Bob) Hoad Adelaide 1986 ISBN 0 86745 002 9 and ISBN 0 9595446 2 3 , and GHT member Margaret Howse == NEW BUSHMAN HOTEL – Allotment 197, Murray Street, Gawlertown, possible location now called Prince Albert Hotel == Auld, Thomas – 26 August 1847 – New Bushman hotel Auld, Patrick – 16 Jan 1849 – New Bushman Hotel Young, Charles – 1850 to 1852 – Young’s Hotel (Quote from Trove 13/1/1851 “We only gathered our scattered senses when in the warm and comfortable apartment of Mr Young’s Hotel, Gawlertown” McEwen, John -1852 to 1853 – New Bushman Inn Holmes, Eli – 1853 to 1855 – New Bushman Inn Smith, John – 1855 to 1858 – Smith’s Hotel (Transfer 25/12/1858 John Smith to John McEwen) == PRINCE ALBERT HOTEL - 109 Murray Street, Gawler. == SA Register 30.7.1857 advertising pg 4 read...''.Builders – Tenders are invited until Wednesday August 5th, for the erection of two shops (Prince Albert Hotel) in GAWLER TOWN for Mr John McEwen of Gawler River. Drawings & specifications may be seen on applying to the undersigned in D. Gaslick Architect , Murray Street Gawler Town'' Existed 1859 – 1984 - ? Rebuilt about 1901 === Known as Prince Albert Inn 1859 – 1878 === === Known as Prince Albert Hotel 1879 – 1984 - ? === 1859 – 1863 McEwen J.<br /> 1864 – 1869 Blake P.<br /> 1869 – 9.1870 James J.<br /> 9.1870 – 1873 Blake P.<br /> 1873 – 13.9.1874 McEwen J.<br /> 14.9.1874 – 1876 O’Neill Michael<br /> 1876 – 9.9.1877 Bush T.C.<br /> 10.9.1877 – 9.6.1878 Loftes John H.<br /> 10.6.1878 – 1879 O’Brien Michael<br /> ? – 12.1879 Milne W. Junior<br /> 12.1879 – 1880 Stoneham A.C.<br /> 1880 – 12.1881 Holland T.<br /> 12.1881 – 1883 Flynn H.J.<br /> 1884 – 1885 Hicks F.C.<br /> 1886 Hicks Charles<br /> 1886 – 1887 Kearns R. (check spelling surname)<br /> 1888 – 1889 Kearne (s) R. (check)<br /> 1890 Kearne S.R. (check)<br /> 1891 – 1900 Hussey Edwd. H.<br /> 1901 – 1902 Simon L.E.P.<br /> 1902 – 1910 Wood Eleanor Mrs.<br /> 1911 – 1913 Churches E.S.<br /> 1914 McGrath J.<br /> 1915 – 1916 Hincks H.S.<br /> 1917 – 1919 Lane Geo.<br /> 1920 – 1921 Koch A.L. Mrs.<br /> 1922 - 1925 Bailey G & McLachlan J.F.<br /> 1926 – 1927 Gill G.H.<br /> 1928 Koeley Edward<br /> 1929 Nugent J.S.<br /> 1930 – 11.11.1934 Nugent Jos. I.<br /> 12.11.1934 – 22.2.1948 Horan John Baptist<br /> 23.2.1948 – 14.9.1954 Rowen John Frederick<br /> 15.9.1954 – 27.6.1965 Richards WilliamHenry(diedby27.6.65)&MavisThelma<br /> 28.6.1965 – 9.12.1965 Allen Maureen<br /> 10.12.1965 – 21.3.1967 Allen Maureen & Gum Jack<br /> 22.3.1967 – 19.8.1972 Hillier Douglas & Ethel Agnes<br /> 20.8.1972 – 30.6.1974 Grivell Gordon Frederick and Rose Marie<br /> 1.7.1974 – 17.8.1975 Peterson Ralph Harrison<br /> 18.8.1975 – 17.5.1976 Ferrall Robert Maxwell and Annette<br /> 18.5.1976 – 8.12.1977 Bell Robert James& Moreen Hazel<br /> 9.12.1977 – 21.7.1980 Kluge Dennis Ross & Cheryl Christine<br /> 22.7.1980 – 18.12.1980 Ashford Brenton Arthur & Madeline Rosemary<br /> 19.12.1980 – 22.1.1984 Hodson William Edward & Monica Joan<br /> 23.1.1984 - ? Elliot Daniel Wayne<br /> Please [http://www.flickr.com/photos/gawler_history/sets/72157629516192248/ click here] to see more photos of 109 Murray Street. The fields below can each contain multiple values. Separate them with a comma.
My name:
Add another
Save page Cancel