New South Wales edit

Blue Mountains edit
Caption text
Area Controlled by Suburb Name date closed Coords Area
a.r.p. ac
Blue Mountains BMCC Blackheath 1887 Cook Blackheath 33°37′33″S 150°16′53″E / 33.625766°S 150.281437°E / -33.625766; 150.281437 C. 1360-1507 11  0  33  (4.54) hlrv[1]
Faulconbridge 1920 Cook Magdala 33°41′50″S 150°32′05″E / 33.697222°S 150.534716°E / -33.697222; 150.534716 Ms. 5,394 Sy. 2  0  4.5  (0.821) hlrv[2]
Katoomba 1884 Cook Blackheath 33°42′10″S 150°19′16″E / 33.702688°S 150.321093°E / -33.702688; 150.321093 C. 970-1984 8  1  8  (3.36) hlrv[3]
Lawson 1899 Cook Linden 33°43′39″S 150°25′54″E / 33.727561°S 150.431575°E / -33.727561; 150.431575 Ms. 1,418 Sy. 10  2  3  (4.26) hlrv[4]
Megalong Valley 1898 Cook Megalong 33°44′08″S 150°14′03″E / 33.735665°S 150.234090°E / -33.735665; 150.234090 345 Oe. Roll. 7  0  0  (2.83) hlrv[5]
Mount Irvine 1935 Cook Irvine 33°29′10″S 150°26′58″E / 33.486179°S 150.449387°E / -33.486179; 150.449387 Sy 8,669 2  1  9  (0.93) hlrv[6][7][8][9]
Mount Victoria 1881 Cook Blackheath

Hartley

33°35′37″S 150°15′55″E / 33.593688°S 150.265304°E / -33.593688; 150.265304 C. 814-1,984 8  1  8  (3.36) hlrv[10]
Mount Wilson Mount Wilson Anglican 1915 Cook Irvine 33°30′11″S 150°22′34″E / 33.503188°S 150.376177°E / -33.503188; 150.376177 hlrv[11]
BMCC Springwood 1886 Cook Coomassie 33°41′19″S 150°34′33″E / 33.688604°S 150.575847°E / -33.688604; 150.575847 C. 1317-1507 10  0  0  (4.05) hlrv[12]
Wentworth Falls Brasfort 1889 Cook Jamieson 33°42′43″S 150°21′54″E / 33.712080°S 150.364925°E / -33.712080; 150.364925 Ms. 116 Sy 11  2  0  (4.65) hlrv[13]

Cemetery refs

Parish Irvine HLRV map dated 24th July '39 Sheet 1 Edition 8 notes cemetery dedicated 11th Jany 1935 Ms8669 Sy

Parish Irvine HLRV map dated 3rd Feby 1930 shows a diagram for a cemetery dedicated 1935, that doesn't work.

the gazette of 26th Oct '34 revocates Misc 6,392

the gazette of 11th Jan '35 is also a revocation, of Misc 6,392, not a dedication, and it was dedicated 16th October 1925

the gazette index, March 1935 says revocation of dedication of reserve, page 181[14]

page 176 is the dedication of a different parcel, Ms 8669 Sy

page 184 is the revocation and it isn't reserve, it's cemetery Misc 6,392

  1. ^ Cook Blackheath "Government Gazette Notices". New South Wales Government Gazette. No. 449. New South Wales, Australia. 9 August 1887. p. 5178 – via National Library of Australia.
  2. ^ Cook Magdala "NOTIFICATION OF DEDICATION OF LANDS FOR PUBLIC PURPOSES UNDER THE CROWN LANDS CONSOLIDATION ACT, 1913, AND THE PUBLIC TRUSTS ACT, 1897". Government Gazette of the State of New South Wales. No. 204. New South Wales, Australia. 26 November 1920. p. 7025. Cook Magdala
  3. ^ Cook Blackheath "Government Gazette Notices". New South Wales Government Gazette. No. 29. New South Wales, Australia. 18 January 1884. p. 419.
  4. ^ Cook Linden "PROCLAMATION". New South Wales Government Gazette. No. 825. New South Wales, Australia. 14 October 1899. p. 7788.
  5. ^ Parish Megalong County Cook "Government Gazette Notices". New South Wales Government Gazette. No. 639. New South Wales, Australia. 23 July 1898. p. 5534. Retrieved 20 March 2021 – via National Library of Australia.
  6. ^ Cook Irvine "NOTIFICATION OF DEDICATION OF LANDS FOR PUBLIC PURPOSES UNDER THE CROWN LANDS CONSOLIDATION ACT, 1913, AND THE PUBLIC TRUSTS ACT, 1897". Government Gazette Of The State Of New South Wales. No. 139. 16 October 1925. p. 4516.{{cite news}}: CS1 maint: url-status (link)
  7. ^ Cook Irvine "Government Gazette Notices". Government Gazette Of The State Of New South Wales. No. 196. 26 October 1934. p. 3926.{{cite news}}: CS1 maint: url-status (link)
  8. ^ "NOTIFICATION OF DEDICATION OF LANDS FOR PUBLIC PURPOSES UNDER THE CROWN LANDS CONSOLIDATION ACT, 1913". Government Gazette Of The State Of New South Wales. No. 9. New South Wales, Australia. 11 January 1935. p. 176.
  9. ^ Cook Irvine "REVOCATION OF DEDICATION". Government Gazette Of The State Of New South Wales. No. 9. New South Wales, Australia. 11 January 1935. p. 184.{{cite news}}: CS1 maint: url-status (link)
  10. ^ 11th Mar '81 of 8a.1r.8p"Government Gazette Notices". New South Wales Government Gazette. No. 93. New South Wales, Australia. 11 March 1881. p. 1357.
  11. ^ Cook Irvine HJ Wynne 104.1.0
  12. ^ Cook Coomassie "Government Gazette Notices". New South Wales Government Gazette. No. 670. New South Wales, Australia. 23 November 1886. p. 8067.{{cite news}}: CS1 maint: url-status (link)
  13. ^ Cook Jamison "Government Gazette Notices". New South Wales Government Gazette. No. 19. New South Wales, Australia. 11 January 1889. p. 252.{{cite news}}: CS1 maint: url-status (link)
  14. ^ "Index page". Government Gazette Of The State Of New South Wales. No. INDEX 19350101-19350331. 31 March 1935. p. v.
Sydney Area edit
Caption text
Area Controlled by Suburb Name est date earliest closed
Central Coast Central Coast Council Bateau Bay
Bradys Gully
Catherine Hill Bay
Fountaindale Ronkana 1925
Greengrove St Peters 1850 1981
Jilliby 1896
Kincumber South
Kincumber St Pauls
Lisarow
Martinsville
Morisset
Mount White
Noraville 1869
Point Clare
Point Frederick Pioneer
Saratoga Veteran Hall
Upper Mangrove St Thomas
Wamberal
Woongarrah
Wyoming Helys Grave
Yarramalong St Barnabas Cemetery 1888
Lake Macquarie Barnsley Johnston Family
Belmont South Belmont
Booragul Teralba Pioneer
Catherine Hill Bay
Charlestown Whitebridge
Cooranbong Avondale Adventist
Anglican
Frosts Rest
St. Patrick's and St. Brigid's
Kotara St Philip's Columbarium
Martinsville Pioneer
Morisset
Ryhope Lake Macquarie Memorial Park
Swansea St Peter's Anglican
Toronto
West Wallsend
Wyee Bethshan Mission
Sydney Metropolitan defunct Sydney Old Burial Ground
Sydney Devonshire 1820 1890
Petersham
Balmain Cemetery 1868 1912
Balmain Catholic
Blacktown Marsden Park Clydesdale
Marsden Park St Phillips
Minchinbury Pine Grove Memorial Park 1962
Prospect St Barts 1840 1967
Cumberland Lidcombe Rookwood Cemetery 1867
Hawkesbury City Cattai Roberts Family 1842 1903
Central MacDonald 1869 1922
Central MacDonald St. Jude's Cemetery 1883 1904
Ebenezer Coromandel Rd
Ebenezer Tizzana Rd
Kurrajong
Kurrajong Heights
Lower Macdonald
Lower Portland Brown's Cemetery 1837 1847
1899
Half Moon Farm 1830 2000
Turnbull Family 1869 1881
McGraths Hill 1839
North Richmond St Phillips 1864
Pitt Town 1901
Scots Church 1870 1910
St James Church 1864 1999
Richmond Anglican
Catholic
Lawn Cemetery
Presbyterian 1863
Rouse Hill 1874 2002
Sackville Reach 1921 2001
St Thomas 1827 1987
Saint Albans Bailey's Family 1826 1925
Walters Family 1840 1866
Upper Colo 1837 2002
Gosper Family 1906 1959
Wilberforce 1815
Hawkesbury Pioneer Village 1971 2003
Windsor Anglican 1812
Catholic 1822
Green Hills
Presbyterian 1838
Hornsby Bar Island
Brooklyn
Cherrybrook Uniting Church
Hornsby Old Mans Valley
Hunters Hill Gladesville Insane Asylum 1846 1964
Kur-ring-gai Gordon St Johns Anglican Church and Cemetery 1867
Liverpool Badgerys Creek 2
Greendale 2
Kemps Creek 2008
Liverpool Apex 1810 1825
Pioneer
Liverpool
Luddenham 2
Rossmore
North Ryde Macquarie Park Cemetery
Field of Mars Cemetery 1887
North Sydney Crows Nest St Thomas Rest Park
Gore Hill 1868 1974
Northern Beaches Church Point
Davidson Frenchs Forest
Manly
Mona Vale
Parramatta North Parramatta St Patrick's Cemetery 1824
Parramatta St John's Cemetery 1790
Mays Hill
North Ryde Northern Suburbs Memorial Gardens
Macquarie Park 1922
Field of Mars 1890
Camperdown Cemetery
Randwick La Perouse
Matraville Eastern Suburbs Memorial Park
Pioneer Memorial Park / Bunnerong 1901 1973
Randwick St Jude's Anglican Cemetery
South Coogee Randwick General Cemetery
Little Bay Coast Hospital Cemetery
Ryde Ryde St Charles Borromeo 1851
Baptist 1855 1940
St Annes 1826
St Peters St Peters Church
The Hills Shire Pearce Family
Castle Hill
Cattai
Dural
Leets Vale Chaseling 1848 1915
Lower Portland
Maroota
North Rocks 1893
Sackville North 1921 2001
Spencer 1843
Wisemans Ferry
Waverley Vaucluse South Head
Waverley 1877

Chapter edit

Took out the word journal to check