| Also known as | ||
|---|---|---|
| Previous Address | Currently known as 178 after renumbering, previously known as 130 from 1915 to 1935 | Source: 1915 S&M Directory |
| Constructed | ||
| Style | ||
| Architect | ||
| Builder |
Timelapse Building Images
No Entries Found
Land Details
Building Details
No Entries Found
Subsequent Building Alterations
No Entries Found
Architectural Features
No Entries Found
Heritage Significance and Listings
| Heritage Listings and Explanatory Notes |
|---|
Owners
No Entries Found
Residents
| From | To | Resident | More Info | Data Source |
|---|---|---|---|---|
| to date | Private (house 178) | Hatcher Index | ||
| 1974 | 1974 | R.F. Watson (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1970 | 1970 | R. Sieni (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1965 | 1965 | K.A. Stanbury (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1960 | 1960 | Des Duggan (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1950 | 1955 | Thomas Darcy (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1945 | 1945 | Mrs K. Halik (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1940 | 1940 | Italians (house 178) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1935 | 1935 | Mrs Alicia Simson (house 130) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1920 | 1930 | Mrs Frances Almers (house 130) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1915 | 1915 | Vacant (house 130) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 | |
| 1910 | no data (house 130) | Sands & McDougall directory, transcribed by Lindsay Thomas 2023 |
Social History
Context and Streetscape
| Precinct |
|---|
| Zoning |
|---|
| Streetscape |
|---|
Other Information
No Entries Found