Street Name Status Suburb Map Grid Post-code Comments
ABATTOIR RD R Pyrmont 55 B18/C19 2009 See Bank St.
ABERCROMBIE LA R Chippendale 65 F 6  2008 See McAlister La.
ABERCROMBIE LA  C Sydney 24 J 15 2000 Gazetted in 1975, but present on/near this site at least since the 1840's.
ABERCROMBIE ST C Chippendale 65 F 5 2008 Abercrombie Place until 1902. Until about the middle of the 19th century, Robert Cooper had a wall straddling this street and built a row of houses abutting into it in an attempt to curtail its use as a roadway.
Possibly named for one of several generations of Abercrombies who were British military men and politicians. (Several other streets in this area commemorate the Napoleonic wars.)
ABERCROMBIE ST C Darlington 65 C 8 2008 Abercrombie Place until 1902. Until about the middle of the 19th century, Robert Cooper had a wall straddling this street and built a row of houses abutting into it in an attempt to curtail its use as a roadway.
Possibly named for one of several generations of Abercrombies who were British military men and politicians. (Several other streets in this area commemorate the Napoleonic wars.)
ABERCROMBIE ST C Redfern 65 E 7 2016 Abercrombie Place until 1902. Until about the middle of the 19th century, Robert Cooper had a wall straddling this street and built a row of houses abutting into it in an attempt to curtail its use as a roadway.
Possibly named for one of several generations of Abercrombies who were British military men and politicians. (Several other streets in this area commemorate the Napoleonic wars.)
ADA LA C Erskineville 75 B 11 2043
ADA PL C Ultimo 55 E 20 2007 Ada La until 1918. William Henry Harris had a daughter Ada.
ADA PL  C Pyrmont 55 D 19 2009 Now divided into two sections. See also Ultimo
ADA ST C Erskineville 75 B 11 2043
ADELAIDE PL C Surry Hills 28/66 K5/K6 2010 Harts La. until 1905. Runs off Adelaide St. which was itself known as Adelaide Pl until 1875.
ADELAIDE PL D Ultimo 27 E 4  2007 See Athlone Pl. Resumed in 1906.
ADELAIDE ST C Surry Hills 28 K 5 2010 Adelaide Pl until 1875. Adelaide was the Queen of William 1V.
ADELAIDE TCE  D Alexandria ? ? 2015
AGAR ST D Millers Point 23/55 G13/G14 2000 See High St.
AGAR STP C Millers Point 23 G 14 2000 Also known as Agar Stairs/Agar St Steps.
AGRICULTURE LA C Camperdown 471 F 2 2006 Uni of Sydney .
ALBERT LA C Forest Lodge 64 P 3 2037
ALBERT PL R Surry Hills 28 M 4  2010 See Fitzroy Pl.
ALBERT RD R Sydney 26 L 18 2000 See Prince Albert Rd
ALBERT ST C Erskineville 74 R 11 2043 Named after Prince Albert.
ALBERT ST C Forest Lodge 64 P 3 2037 Named after Prince Albert.
ALBERT ST R Potts Point 29/56 Q19/Q18 2011 See Hughes St.
ALBERT ST R Pyrmont 55 C 16 2009 See Lawson St. 
ALBERT ST C Redfern 65 G 9 2016 Named after Prince Albert.
ALBERT ST C Sydney 24 L 14 2000 Constructed c.1845. See also Alfred St. Albert was Queen Victoria's consort.
ALBERTA ST C Sydney 28 K 2 2000 Little Macquarie St until 1896.
ALBION AV C Paddington 30 N 4 2021 Albion St until 1952.
ALBION LA R Paddington 30 N 4 2021 See Selwyn St.
ALBION PL C Sydney 25/27 H20/H1 2000 Albion La on some maps.
ALBION ST C Surry Hills 28/30 L4/K3/N4 2010 Albion' (White) was a suggested name for Sydney. In Surry Hills, it is associated with Samuel Terry's Albion House, Albion Brewery (1826). Laid out by T. L. Mitchell.
ALBION WY C Surry Hills 28 K 4 2010 Albion La until 1938.
ALEXANDER LA C Surry Hills 28/66 M5/L5 2010
ALEXANDER ST C Alexandria 75 D 11 2015 Named after Alexander, an early leaseholder in the area.
ALEXANDER ST D Eveleigh 65 D 10 2043 Named after Alexander, an early leaseholder in the area. Street truncated by Australian Technology Park. 
ALEXANDER ST C Paddington 30 R 5 2021
ALEXANDER ST C Surry Hills 28 M 5 2010
ALEXANDRA DR C Camperdown 64 N 4 2050 New Drive on site of Royal Alexandra Children's Hospital
ALEXANDRA LA C Glebe 54 Q 20 2037
ALEXANDRA LA C Surry Hills 66 M 7 2010
ALEXANDRA RD C Glebe 54 Q 20 2037
ALEXANDRIA ST  D Alexandria ? ? 2015
ALFRED RD C Forest Lodge 64 P 3 2037 Named after Alfred, Duke of Edinburgh, who survived assassination in Sydney in 1868.
ALFRED ST C Sydney 24/56 J14/K14 2000 A new street built in 1845. Part of Albert St until 1875. Albert was Queen Victoria's consort.
Prince Alfred, Duke of Edinburgh, visited Sydney, where he acquired hero status in 1868 when shot by a Fenian at a picnic at Clontarf.
ALFRED ST R Woolloomooloo 29 P 18  2011 See Best St.
ALFRED ST  D Pyrmont 55 C 17 2009 Partly named McCredie St, part renamed Hume St (both which see). Partly sold by Council to CSR in 1906
ALLEN AV C Alexandria 75 C 11 2015 Privately owned.
ALLEN LA C Alexandria 75 D 11 2015 First named in 1953. Unnamed but included on 1880's maps.
ALLEN LA C Glebe 54/64 Q20/R1 2037
ALLEN ST C Glebe 54/64 Q20/R1 2037 Earlier Park Rd. Named after George Allen, MLA, the first solicitor admitted to practice in NSW.
He was Mayor of the City and builder of Toxteth House, completed in 1831.
A section of Allen's estate became part of the site of Harold Park Racecourse.
ALLEN ST C Pyrmont 25 E 20 2009 George Wigram Allen was an early landholder at Pyrmont Point.
ALLEN ST C Waterloo 75 G 13 2017
ALLUM PL C Glebe 65 B 2 2037
ALMA LA D Darlington 472 M 8 2006 Uni of Sydney.
ALMA ST R Darlington 472 M 8 2006 Uni of Sydney. Named after a famous Crimean battle. See Maze Crst.
ALMA ST D Pyrmont 25 G 18 2009 Named after a famous Crimean battle. Alma St East and Alma St West intersected Edward St. Resumed for wharf use in 1896.
AMELIA ST C Waterloo 76 L 12 2017
AMOS LA C Elizabeth Bay 29 R 19 2011
AMY LA C Erskineville 74 R 13 2043 Privately owned.
AMY ST C Erskineville 74 R 14 2043
ANDERSON ST C Alexandria 75 E 11 2015
ANGEL LA C Newtown 74 Q 11 2042
ANGEL PL C Sydney 26 J 17 2000 In part Terry Pl. until end of 19th C. then Martin La. until 1926 (section off George St).
Section off Pitt St earlier called Morts Passage. Angel House built here still retains facade to Ash St.
ANGEL ST C Newtown 74 Q 12 2042
ANGUS AV D Moore Park 479 C 7 2021 Ran off Park Rd. Now underneath Multi Level Car Park.
ANN ST R Darlinghurst 29 N 20 2010 See St. Peters St.
ANN ST C Surry Hills 28 K 3 2010 One of the original streets of the Fosterville Estate subdivision of 1843.
ANN ST R Ultimo 27 E 3 2007 See Mary Ann St.
ANNS PL D Surry Hills 66 L 6 2010 Similar location to Miles St. Possibly also known as Little Devonshire St.
ANTIAS AV C Pyrmont 55 B 17 2009 A new street.
ANVIL PL D The Rocks 24 J 14 2000 See Harrington La.
ANZAC AV R Woolloomooloo 26 L19 2011 A new road named in 1916. See Haig Av.
ANZAC PDE C Centennial Park 76 P 11 2021 Earlier called Randwick Rd. Named after the ANZAC's in 1917 during the first world war.
ANZAC PDE C Moore Park 66 N6-P10 2021 Earlier called Randwick Rd. Named after the ANZAC's in 1917 during the first world war.
ARBITRATION ST D Sydney 24 K 14 2000 Ran at right angles from Alfred St South to Reiby Pl.
ARCADIA LA C Glebe 64 Q 2 2037
ARCADIA RD C Glebe 64 Q 1 2037
ARDEN LA C Glebe 64 R 1 2037 George Miller built Forsyth Cottage C1837. From 1863 it was renamed 'Arden'. It was eventually acquired by the Church of England as a Rescue Home (1919). Demolished in 1971.
ARGYLE LA C Millers Point 23 G 13 2000 First named in 1923.
ARGYLE PL C Millers Point 23 G 13 2000 Argyle Pl Reserve until 1933, Argyle Pl Park until 1977.
ARGYLE ST C Millers Point 23 H 13 2000 Named by Gov. Macquarie in 1810 after his native country. The street was in two parts until a ridge between The Rocks and Millers Point was cut through in the 1840's. (Argyle Cut).
ARGYLE ST C The Rocks 24 J 13 2000
ARGYLE STRS C The Rocks 24 J 13 2000
ARNOLD LA C Darlinghurst 28 M 2 2010 Phillip La until 1905.
ARNOLD Pl C Darlinghurst 28 M 3 2010 Riley Pl until 1905
ART GALLERY RD C Sydney 26/56 M18/L18 2000 Named in 1950.
ARTHUR LA C Surry Hills 28 M 5 2010
ARTHUR PL D Darlinghurst ? ? 2010
ARTHUR ST C Forest Lodge 64 P 3 2037
ARTHUR ST C Redfern 66 K 7 2016
ARTHUR ST C Surry Hills 28/66 L5/M6 2010 Church St until 1875. Probably after Sir George Arthur 1784-1854 Lt Gov of Van Diemans Land 1824-1836. ADB. (see Collins St).
ARUNDEL ST C Forest Lodge 64 R 5 2037 Originally ran between Derwent St to Seamer St Glebe and spelt Arundle (Terrace). After 1888 extended to Larkin St, Forest Lodge absorbing  Parramatta Old Rd.
ARUNDEL ST C Glebe 65 B 4 2037 Originally ran between Derwent St to Seamer St Glebe. After 1888 extended to Larkin St, Forest Lodge, taking in Old Parramatta Rd.
ARUNDLE TCE R Glebe 65 B 4 2037 Originally ran between Derwent St to Seamer St Glebe. After 1888 extended to Larkin St, Forest Lodge, taking in Old Parramatta Rd.
ASCOT AV C Zetland 76 L 15 2017 Part of British Leyland Subdivision.
ASH ST C Sydney 26 J 17 2000 Privately owned. Previously Chisholm La. Formed in 1886. 
ASHMORE ST C Erskineville 75 A 13 2043
ASQUITH AV C Rosebery 76 J 20 2018 Named after Herbert Henry Asquith, (1852-1928) Earl of Oxford and Asquith. British statesman. Prime Minister and First Lord of Treasury 1908-16. He was raised to the Peerage in 1925.
ATHERDEN ST C The Rocks 24 J 13 2000 Union St until 1875. Also known as Atherton St. Formed from subdivision of Robert Campbell's land in the early 1840s. George Atherden was a local property owner. 
ATHLONE LA D Ultimo 27 E 4 2007 Earlier, Adelaide Pl. Resumed in 1906.
ATHLONE PL D Ultimo 27 E 4 2007 Resumed in 1906. The Athlone Place Resumption was the first systematic 'slum clearance' undertaken by the Council.
It removed about 400 buildings and a maze of tiny lanes which had developed around the original mid 19th C Athlone Pl, May's Pl and Brisbane St. all of which ran off Parramatta St (Broadway). Athlone is an Irish town name.
AUGUSTA LA R Darlington  65 D 8 2008 See Wilson La.
AURORA PL C Eveleigh 65 C 10 2043
AUSTIN GV C Zetland 76 K 13 2017 Named after the British car. Part of British Leyland subdivision.
AUSTIN LA C Surry Hills 66 M 6 2010 Unnamed until 1979.
AUSTRALIA SQ C Sydney 56 J 16 2000
AVENUE LA C Glebe 54/64 Q20/Q1 2037
AVENUE RD C Glebe 54/64 Q20/Q1 2037
AVON LA C Glebe 65 A 1 2037 Privately owned Avon La to Avon St.
AVON ST R Alexandria 75 C 11  2015 Was between Monks La and Newton St. Became part of Henderson La.
AVON ST C Glebe 65 A 1 2037 Named after Avon House, built by George Miller in 1837/8 on 4.5 acres. It was a large property with stables, conservatory, croquet lawn, rose garden etc. Called Central Cross Rd on 1840's map.
Listed as Avon St from 1859. Southern end renamed Lower Avon St.
AVONA AV C Glebe 54 R 20 2037 Named after Avon House, built by George Miller in 1837/8 on 4.5 acres. It was a large property with stables, conservatory, croquet lawn, rose garden etc. Called Central Cross Rd on 1840's map.
AYLESBURY ST C Newtown 64 R 8 2042 On Camperdown Estate Subdivision 1844.
AZELLA LA R Erskineville 75 A 12 2043 See Malcolm La.
BACK ROW EAST R Sydney 26 K 16 2000 See Phillip St. 
BACK ROW WEST R Sydney 25/27 H16/H19/H1 2000 See Kent St.
BADHAM ST R Centennial Park 76 Q 11 2021 See Dibbs St. One of the eight original streets.
BADHAM ST C Woolloomooloo 26/29 M19/N19 2011
BAKEHOUSE PL C The Rocks 24 J 14 2000
BAKERS LA C Forest Lodge 64 R 4 2037 Privately owned.
BALACLAVA LA C Alexandria 75 F 13 2015 Named after a famous Crimean battle. 
BALDWIN ST C Erskineville 74 R 11 2043 Named after Mayor John Baldwin.
BALFOUR ST C Chippendale 27 F4 2008 Originally in 3 sections. 1. North-Broadway to Wellington St. This section, named Charles St, renamed Balfour in 1875. Now within Carlton Brewery precinct.                                                         2. Centre-Wellington to Meagher. This section was called Waterloo Pl until 1905. Between 1905 and 1926 it was Milford St.                                                                                                  3. South-Meagher to Cleveland. Called Dale St until 1926. After 1926 all sections named Balfour St (RC 31.8.1926).
Balfour was the original surname of Mary Goold, wife of Stephen Goold, Mayor in 1875. A nearby street was renamed Goold St at the same time, so perhaps Balfour St recognised the Mayor's wife. 'Waterloo' as in the Battle of, 1815.
BALTIC LA D Sydney 55 H 20 2000 Was on the west side of Day St, near the Pyrmont Bridge. In the 19th C there was a Baltic Wharf there, involved in the Timber trade. Named in 1931.
BANK ST R Forest Lodge 64 Q 4 2037 See Foss St and Dann St.
BANK ST C Pyrmont 55 B18/C19 2009 Originally known as Abattoir Rd between Glebe Island Bridge and Miller St, and as Gipps Cres between Miller St and Jones. Both renamed Bank St in 1905. Part became Bowman St in 1933.
Sydney's abattoirs were on Glebe Island from 1860 until 1917. Gipps (1791-1847) was Governor of NSW 1838-1846. ADB.
BANKS ST R Chippendale 65 F 6 2008 See Meagher St.
BANNERMAN CR C Rosebery 76 K 20 2018 Named after Sir Henry Campbell-Bannerman (1836-1908). He was the first British Prime Minister to be given official use of the title 'Prime Minister'. Leader from 1906, Ill health forced his resignation and he died in 1908.
BANNISTER LA R Ultimo 27 E1 2007 See Henry Av.
BAPTIST LA C Redfern 66 K 10 2016
BAPTIST ST C Redfern 66 L 10 2016 Named after John Baptist, who was born in Portugal. On arrival in 1829 he originally set up as a butcher, then  took up 40 acres in the area. From its beginnings as a vegetable garden, it expanded into ornamental trees, shrubs, fruit trees and seeds. The gardens were originally opened to the public on a Sunday afternoon and were reputed to be one of the finest in Sydney.
BARCOM AV C Darlinghurst 30 N3/P2/Q1 2010 Great Barcom St to 1905. The numerous forms of street names involving Barcom in this area commemorate Barcom Glen, residence of Thomas West, who milled flour on nearby Lacrozier Creek.
BARCOM LA R Darlinghurst 30 P 3 2010 See Lacrozia La.
BARCOM PL D Darlinghurst 30 P 2 2010 Clements Tce until 1905.
BARFF RD C Camperdown 65 C 5 2050 Between Sydney Uni & Victoria Park
BARKER ST D Sydney 27 G 1 2000 Now within the Darling Harbour precinct, near Tumbalong Park. Thomas Barker, miller, 1799-1875. arrived 1813, employed by John Dickson. ADB (see also Dixon St)
BARLOW LA R Sydney 27 H 1 2000 See Eager La.
BARLOW ST C Haymarket 27 H 3 2000 Gipps St until 1875, then Gipps St West until 1905. George Gipps was the Governor of NSW, 1838-46. Thomas Hughes Barlow was an Alderman 1898-1918.
BARNCLEUTH LA C Potts Point 29 Q 20 2011
BARNCLEUTH SQ C Elizabeth Bay 29 R 19 2011 Named after Barncleuth House on the original McLeay Estate, built for David Jones, merchant and ship owner.
BARNETT LA C Darlinghurst 26 M 20 2010
BARODA LA C Elizabeth Bay 29 R 19 2011
BARODA ST C Elizabeth Bay 29 R 19 2011
BARON PARK RD C Alexandria 74 Q 17 2044
BARR ST C Camperdown 64 Q 5 2050
BARRACK LA C Sydney 25 H 17 2000 Between Wynyard St and Barrack St. Privately owned.
BARRACK ROW R Sydney 25 H16-19 2000 See York St.
BARRACK ST C Sydney 25 H 17 2000 Led to the Military Barracks at Wynyard.
BARTLETT LA C Paddington 30 P 5 2021
BARTLEY LA C Chippendale 65 F 6 2008
BARTLEY ST C Chippendale 65 F 6 2008 Reginald Bartley, Lord Mayor 1943-44, 1946-48.
BARTON ST D Sydney 24 K 14 2000 Queens St until 1905. Edmund Barton, lawyer, Prime Minister 1901-1903.
BATES LA D Sydney ? ? 2000 Laneway of eastern side of Sussex St, resumed by Sydney Harbour Trust. Exact site not established.
BATHURST ST C Sydney 25/26 H20/J20 2000 Henry, 3rd Earl of Bathurst (1762-1834), Secretary for War and the colonies 1812-27.
BATMAN LA C Surry Hills 28 K 3 2010 Beaufort La until 1905. Unnamed 'back entrance' on Fosterville Estate Subdivision, 1843.
BAY LA C Ultimo 27 E3 2007 Constructed after the Athlone Place Resumptions, 1906. Originally it extended to Kelly St.
Like most of the streets here it covers ground originally within Blackwattle Swamp (Bay).
BAY ST R Pyrmont 55 D 16 2009 See Bayview St.
BAY ST C Ultimo 65 D 3 2007 Runs to Blackwattle Bay.
BAY ST R Woolloomooloo 29 N 18 2011 See Harmer St.
BAY ST  C Glebe 65 D3-4 2037 On 1861 Strangers Map. Originally ran down to Blackwattle Bay which has since been filled in and now forms part of Wentworth Park.
BAYSWATER AV C Rushcutters Bay 29 Q 20 2011 Privately owned. Earlier known as Eaton Av. after a local mansion of that name.
BAYSWATER RD C Darlinghurst 30/67 R1/A1 2010
BAYSWATER RD C Rushcutters Bay 30 R 1 2011
BAYSWATER RD C Kings Cross 29 Q 20 2011
BAYVIEW ST C Glebe 65 A 1 2037
BAYVIEW ST C Pyrmont 55 D 16 2009 Bay St until 1875.
BEACONSFIELD LA C Alexandria 75 F18 2015
BEACONSFIELD LA C Beaconsfield 75 G 18 2015
BEACONSFIELD ST C Alexandria 75 F 17 2015 Named after Benjamin Disraeli, Earl of Beaconsfield. This is a boundary of the Beaconsfield Estate of 1884 which was advertised as the "Working Man's Model Township"
BEACONSFIELD ST C Beaconsfield 75 F 17 2015 Name after Benjamin Disraeli, Earl of Beaconsfield.
BEATTIE LA C Surry Hills 28 J  5 2010
BEAUCHAMP LA C Surry Hills 28 K2/K3 2010 Although unnamed, this appeared on the Fosterville Estate Subdivision of 1843 as 'back entrance'.
BEAUFORT AV R Surry Hills 28 M 5 2010 See Richards Av.
BEAUFORT LA R Surry Hills 28 M 5 2010 See Richards La.
BEAUFORT ST R Surry Hills 28 K 4 2010 See Commonwealth La.
BEAUFORT ST D Surry Hills 66 K 6 2010 Removed in Devonshire St Housing Scheme 1950's.
BEAUMONT LA D Chippendale 65 E 6 2008 Bowman La until 1903. resumed 1914 (see Wiley St).
BEAUMONT ST C Chippendale 65 E 6 2008 Bowman St until 1903. Street layout altered from 1914. The current Beaumont St incorporates Harkness La (see Wiley St).
BEAUMONT ST C Waterloo 66/76 J10/J11 2017
BEDFORD ST C Surry Hills 66 J 6 2010
BELL LA C Glebe 64 R 1 2037
BELL ROW R Sydney 26 K 16 2000 See Bligh St.
BELL ST C Glebe 64 Q 2 2037 Named after Captain William Bell. His wife was a niece of George Allen.
BELL ST R Sydney 26 K 17 2000 See Bligh St. and Hunter St.
BELLEVUE LA C Glebe 65 C 1 2037
BELLEVUE LA C Surry Hills 28 K 4 2010
BELLEVUE ST C Glebe 65 C 1 2037 Spelt Belle Vue on some early maps.
BELLEVUE ST D Redfern 66 M 10 2016 Was located off Crescent St.
BELLEVUE ST C Surry Hills 28 K 4 2010
BELMONT LA C Alexandria 75 B 14 2015
BELMONT ST C Alexandria 75 B14/D12 2015 Earlier called Jesson St. 
BELMORE LA C Surry Hills 28 K 4 2010
BELMORE RD G Sydney 28 J 3 2000 Obliterated by Central Railway. As the road to the Devonshire St cemetery, it was referred to colloquially as Dead Man's Rd.
BELMORE ST C Surry Hills 28 K 4 2010 Earl of Belmore, Governor of NSW 1868-72.
BELMORE ST R Sydney 27 G 2 2000 See Lackey St.
BELVOIR ST C Surry Hills 66 J6/K6 2010 Extended through the Goodlett's pottery site to join Landsdowne St after 1916.
BENNETT PL C Surry Hills 28 M 5 2010 Part of Bennett St until 1905.
BENNETT ST C Newtown 65 A 9 2042 Named after Samuel Bennett, a compositor by trade who started the "Evening News" in 1867 and compiled a "History of Australian Discovery".
BENNETT ST C Surry Hills 28/30 M5/N5 2010 In the first city assessment of 1845, Henry Bennett owned many houses in Surry Hills. So did Edward Bennett.
BENT AV C Moore Park 479 C 5 2021 Section from John Hargreaves Avenue to Bent St previously called Suttor Avenue.
BENT ST C Moore Park 479 C 6 2021 A new street. The original Bent St circled the main arena from Presidents Avenue (John Hargreaves Avenue) to Suttor Avenue.
BENT ST D Moore Park 479 C-D 5-7 2021 The original Bent St circled the main arena from Presidents Avenue (John Hargreaves Avenue) to Suttor Avenue.
BENT ST C Paddington 67 A 6 2021
BENT ST C Sydney 24/26 K15/K16 2000 Earlier called Spring Row. Named by Macquarie in 1810. Possibly because it is. Or for Ellis Bent (1783-1815), Deputy Judge Advocate, 1809-1815. ADB. (See also Spring St).
BERT BAILEY ST C Moore Park 479 D 3 2021 Northern section to Mackenzie St (Chips Raffety Avenue) earlier called Illawarra Avenue. Southern section earlier called Paterson St.
One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998. Fox Studios Australia opened on the site in 1999.
BERWICK LA C Darlinghurst 28 M 1 2010
BEST ST C Woolloomooloo 29 P 18 2011 Alfred St until 1875. This street has not been in continuous existence and in its current form is a walkway only.
BETHEL ST D The Rocks 24 J 13 2000 See Bethel Stairs.
BETHEL STRS C The Rocks 24 J 13 2000 This street was replaced with stairs in 1907. Named for its proximity to the Mariners Church, known colloquially as 'The Bethel'.
The Bethel Seaman's Union was established in London in 1819, Sydney Branch 1822.
BETTINGTON ST C Millers Point 23 G 13 2000 Named for J. B. Bettington, an early wharf owner in Millers Point.
BIJOU LA C Haymarket 27 G 4 2000 Named in 1917.
BILLYARD AV C Elizabeth Bay 29/56/57 R18/R17/A18 2011 Possibly named for W. W. Billyard, miller and manufacturer.
BINNING LA C Erskineville 75 A 12 2043
BINNING ST C Erskineville 75 B 12 2043
BIRMINGHAM ST C Alexandria 75 E 20 2015
BIRTLEY PL C Elizabeth Bay 29 R 19 2011 Birtley' was built in Elizabeth Rd in 1866, for the Street family.
BLACKBURN CCT C Camperdown 471 F 6 2006 Uni of Sydney. Sir Charles Bickerton Blackburn was a Fellow of the Senate from 1919 to 1964 and Chancellor from 1941 until 1964.
BLACKBURN ST C Surry Hills 28 K 3 2010 John St until 1875.
BLACKFRIARS LA C Chippendale 27 E 5 2008 Part of Blackfriars Estate Subdivision 1879.
BLACKFRIARS PL C Chippendale 27 F 5 2008 Ludgate La until 1916.
BLACKFRIARS ST C Chippendale 27 E 5 2008 Part of Blackfriars Estate Subdivision, 1879. Named for its proximity to St. Benedicts School.
BLACKMORE LA C Redfern 66 K 10 2016
BLACKWATTLE LA C Ultimo 27 E3/E4 2007 Until the Athlone Place Resumption and rebuilding in 1906, this was more a sewer than a lane.
BLACKWATTLE PL C Sydney 25 G 19 2000
BLAND ST C Woolloomooloo 29 N 18 2011 William Bland (1789-1868), convict, medical man and politician. ADB.
BLIGH ST R Camperdown 64/65 R8/A8 2050 Named after Gov. Bligh.  On Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed again when Sydney University installed its memorial carillon in the 1920's.
BLIGH ST R Newtown 64/65 Q8/A8 2042 Named after Gov. Bligh.  On Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed again when Sydney University installed its memorial carillon in the 1920's.
BLIGH ST C Sydney 26 K 16 2000 Bell Row, renamed by Macquarie in 1810. also known as Bell St, Spring Row or Little Chapel Row prior to 1810. William Bligh (1754-1817), Governor of NSW, 1806-8. ADB
BLOOMFIELD LA C Surry Hills 28 M 3 2010
BLOOMFIELD ST C Surry Hills 28 M 3 2010
BLUE ANCHOR LA C Sydney 24 J 14 2000 Privately owned at present.
BOND ST C Sydney 26 J 16 2000 Hutchinson St from c.1860 when it was first built, until 1872.
BOOMERANG AV D Moore Park 479 E 6 2021 Was off original Bent St towards Cook Rd.
BOOMERANG PL C Woolloomooloo 26 L 20 2011 Named after Boomerang St. See Boomerang St Sydney.
BOOMERANG ST D Sydney 26 L 19 2000 The street started on the corner of Cathedral and College Sts and continued to William St.
It was bent like a boomerang, but its early naming and the naming of Womerah St. Darlinghurst suggests that this may have been in recognition of the aborigines whom Macquarie encouraged to remain in this area by creating a reserve of part of Woolloomooloo.
Now subhumed in Cook and Phillip Park.
BOOTH ST C Annandale 64 N 4 2038
BOOTH ST C Camperdown 64 N 4 2050
BORONIA LA C Redfern 66 L 8 2016
BORONIA ST C Redfern 66 K 8 2016 Named to commemorate the site of John Baptists garden.
BOSSLEY TCE C Woolloomooloo 29 N 19 2011 Privately owned.
BOTANY LA C Alexandria 75 F 11 2015
BOTANY RD C Alexandria 65/75 F10/F11 2015 Named by Governor Macquarie as the main road to Botany Bay. It was constructed to access the water powered flour mill constructed by William Hutchinson, Daniel Cooper and others in Waterloo about 1818.
BOTANY RD C Beaconsfield 75 G 17 2015 Named by Governor Macquarie as the main road to Botany Bay. It was constructed to access the water powered flour mill constructed by William Hutchinson, Daniel Cooper and others in Waterloo about 1818.
BOTANY RD R Chippendale 65 F6/G6 2008 See Regent St.
BOTANY RD C Rosebery 75 G17 2018 Named by Governor Macquarie as the main road to Botany Bay. It was constructed to access the water powered flour mill constructed by William Hutchinson, Daniel Cooper and others in Waterloo about 1818.
BOTANY RD C Waterloo 65/75 F10/F11 2017 Named by Governor Macquarie as the main road to Botany Bay. It was constructed to access the water powered flour mill constructed by William Hutchinson, Daniel Cooper and others in Waterloo about 1818.
BOTANY RD C Zetland 75 G 15 2017 Named by Governor Macquarie as the main road to Botany Bay. It was constructed to access the water powered flour mill constructed by William Hutchinson, Daniel Cooper and others in Waterloo about 1818.
BOTANY ST R Redfern 65 G 9 2016 See Cope St.
BOTANY ST R Waterloo 65 F 10 2017 See Cope St.
BOULTON PL C Redfern 66 M 8 2016
BOUNDARY LA C Darlington 472 K 10 2006 Uni of Sydney. Originally ran between Codrington St and Golden Grove St. Now truncated.
BOUNDARY ST C Alexandria 65 E 9 2015 The boundary between Alexandria and Redfern.
BOUNDARY ST C Darlinghurst 30 P3/R2 2010 This follows the line of La Crozia Creek, which drained into Rushcutters Bay and formed part of the original boundary of the City of Sydney.
BOUNDARY ST C Darlington 65 D 7 2008 Unnamed in the 1880's.
BOUNDARY ST R Eveleigh 65 D 10 2043 See Locomotive St.
BOUNDARY ST C Redfern 65 E 9 2016 Boundary between Redfern and Alexandria.
BOURKE LA R Darlinghurst 29 N 20 2010 See Wisdom La.
BOURKE LA C Redfern 66 L 10 2016
BOURKE RD C Alexandria 75 B20/E16 2015
BOURKE ST C Darlinghurst 30 N 1-2 2010 Sir Richard Bourke, Governor of NSW 1831-38.
BOURKE ST C Redfern 66 L 10 2016 Sir Richard Bourke, Governor of NSW 1831-38.
BOURKE ST C Surry Hills 66 M 4 2010 Sir Richard Bourke, Governor of NSW 1831-38.
BOURKE ST C Waterloo 76 J 12 2017 Sir Richard Bourke, Governor of NSW 1831-38.
BOURKE ST C Woolloomooloo 29 N18-20 2011 Sir Richard Bourke, Governor of NSW 1831-38.
BOURKE ST C Zetland 75 H 14 2017 Sir Richard Bourke, Governor of NSW 1831-38.
BOWDEN ST C Alexandria 75 E 13 2015
BOWMAN LA D Chippendale 65 E 6 2008 See Beaumont La.
BOWMAN ST C Pyrmont 55 B17/C16 2009 This street has become longer with time.
Portion from Cross St to Point St (high level) added in 1930, and part of Bank St in 1933. the centre section, from Harris to Jones was sold to the CSR and closed in the early 1980s. As this street is within the Macarthur's Pyrmont land purchase, it probably commemorates James Bowman (1784-1846) surgeon, who married Elizabeth, daughter of John and Elizabeth Macarthur.
BOYCE LA C Glebe 64 Q 2 2037
BOYCE ST C Glebe 64 Q 2 2037 Named after the Rev. William Binnington Boyce, a good friend of George Allen. He was an accomplished theologian, scholar, philologist and member of the Senate of Sydney University.
His eldest daughter Marian, married Sir George Wigram Allen.
After the death of his wife Boyce married George Allen's eldest daughter Jane Elizabeth Pitman Allen in 1873.
BRADFIELD HWY C The Rocks 24 J 13 2000 Dr. J. J. C. Bradfield, Chief Engineer, Public Works Dept and designer of the Sydney Harbour Bridge.
The Bradfield Hwy feeds onto the Bridge on the alignment of Prince(s) St. Named for the Prince of Wales by Macquarie in 1810.
BRADFORD ST C Alexandria 75 E 20 2015
BRADLEY LA C Elizabeth Bay 29 R 19 2011
BRANDIS ST D Moore Park 479 C 6 2021 Was off Park Rd (north). 
BRANDLING LA C Alexandria 75 C 11 2015
BRANDLING ST C Alexandria 75 C 11 2015 Street truncated by Australian Technology Park.
BRANDLING ST D Eveleigh 65 C 10 2043 Street truncated by Australian Technology Park.
BRAY LA C Erskineville 74 Q 14 2043
BRAY ST C Erskineville 74 R 14 2043 Possibly named after 'Bray's Paddock' which was located at the junction of Cooks River Rd and Mitchell St. and subdivided in 1884.
BREMNER ST  D Pyrmont 55 C 17 2009 Mary St to 1875. A master mariner, Capt. Bremner was living in the street at the time of the name change. 
BRENNAN LA C Newtown 64 Q 10 2042
BRENNAN ST C Alexandria 75 F 12 2015
BREWERY LA D Haymarket 27 G 2 2000 Mill St to 1905. In the vicinity of Victoria Steam Mills, which later became the Castlemain Brewery. Resumed for markets.
BREWERY RD D Camperdown 65 F 5 2008 See Kent Rd.
BRICK ST R Newtown 64 Q 9 2042 On Camperdown Estate Subdivision 1844. Later renamed Victoria St which see.
BRICKFIELD PL C Sydney 28 J 1 2000
BRIDGE LA C Glebe 65 B 1 2037
BRIDGE LA C Sydney 24 J 15 2000
BRIDGE RD C Forest Lodge 64 Q 4 2037 See Pyrmont Bridge Rd.
BRIDGE RD C Glebe 64/65 R3/A3  2037 See Pyrmont Bridge Rd.
BRIDGE ST C Erskineville 75 A 11/12 2043
BRIDGE ST C Sydney 24 J 15 2000 Named by Macquarie in 1810.
The first Bridge crossed the Tank Stream near the intersection with Pitt St. Originally it terminated at Old Government House (Young St) and the section from Macquarie Pl to this building was called Macquarie Pl also.
Bridge St was extended to Macquarie St in 1845. 
BRIDGE STRS C The Rocks 23 H 13 2000
BRIGGS ST C Camperdown 64 P 6 2050 Named after the Briggs family. Stephen St until 1913.
BRISBANE LA D Chippendale 27 F 5 2008 See Sutherland La.
BRISBANE LA C Waterloo 76 J 11 2017 Earlier called Kellick La.
BRISBANE ST R Chippendale 27 E 5 2008 See Knox St.
BRISBANE ST C Surry Hills 28 K2/L2 2010 Junction St added onto and renamed as part of Brisbane St in 1975. Extended again in 1928 when the Brisbane St Resumptions occurred.
BRISBANE ST R Ultimo 27 E 4 2007 See Howard St.
BROADWAY C Chippendale 27 E4/F5 2008 Lies outside the original tollgate, part of the road to Parramatta.
Called Parramatta St until 1877, then George St West. Broadway from Harris to Bay Sts and was formally named in 1934, following resumptions and road widening.
Colloquially the term Broadway was in use before this date. In its early stage as Parramatta St it ran closer to Darling Harbour (Cockle Bay), following present day Thomas St, and was re-aligned again in the 1820's.
BROADWAY C Glebe 65 E 4 2037 Lies outside the original tollgate, part of the road to Parramatta.
Called Parramatta St until 1877, then George St West. Broadway from Harris to Bay Sts and was formally named in 1934, following resumptions and road widening.
Colloquially the term Broadway was in use before this date. In its early stage as Parramatta St it ran closer to Darling Harbour (Cockle Bay), following present day Thomas St, and was re-aligned again in the 1820's.
BROADWAY C Ultimo 27 E4/F4 2007 Lies outside the original tollgate, part of the road to Parramatta.
Called Parramatta St until 1877, then George St West. Broadway from Harris to Bay Sts and was formally named in 1934, following resumptions and road widening.
Colloquially the term Broadway was in use before this date. In its early stage as Parramatta St it ran closer to Darling Harbour (Cockle Bay), following present day Thomas St, and was re-aligned again in the 1820's.
BROCKS LA C Newtown 65 A 9 2042 Named after Alderman George S. Brock.
BRODIE ST D Camperdown 64 Q 7 2050 Was between Church St and Missenden Rd.
BRODRICK ST C Camperdown 64 P 6 2050 Dowling St until 1913.
BROOME ST C Waterloo 76 M 11 2017
BROUGHAM LA C Glebe 65 B 2 2037
BROUGHAM LA C Potts Point 29 P 20 2011
BROUGHAM ST R Glebe 65 A1/B2 2037 Listed from 1859. Originally ran from Quarry St to Denman St (now St Johns Rd).
Quarry St end was renamed Burton St.
Centre section renamed Pyrmont Bridge Rd and Denman St end renamed Colbourne Avenue.
BROUGHAM ST C Potts Point 29 P 20 2011 Brougham Pl was the residence of Chief Justice Dowling.
BROUGHAM ST C Woolloomooloo 29 P 20 2011 Brougham Pl was the residence of Chief Justice Dowling.
BROUGHTON LA C Glebe 65 C 3 2037
BROUGHTON LA R Sydney 25 H 19 2000 See Mullins St.
BROUGHTON PL R Sydney 26 J 17 2000 See Rowe St.
BROUGHTON ST C Glebe 65 B1/C3 2037 Named after Bishop William Grant Broughton, the first Church of England Bishop in Australia. 
BROUGHTON ST C Woolloomooloo 26 M 19 2011 William Grant Broughton (1788-1853),  a clergyman and 'Bishop of Australia' 1836-53. He lived at 'Tusculum'. ADB
BROWN BEAR LA D The Rocks 24 J 13 2000 See Little Essex St.
BROWN LA C Newtown 64 R 9 2042
BROWN ST C Alexandria 75 D 11 2015 Named after Robert Brown, an early leaseholder in the area.
BROWN ST C Camperdown 64 Q 8 2050 On 1880's map in position of the current Rochester St.
BROWN ST C Newtown 64 R 9 2042 Named after Stephen Campbell Brown MLA, who served six terms in Parliament between 1864-1880.
Lower section of Brown St from Wilson St to the railway was earlier called Robey St until 1885.
BROWNS PL C Darlinghurst 30 Q 1 2010
BRUCE LA C Newtown 64 R 10 2042 Named after Alexander Bruce, a well known citizen in Newtown and for many years a resident of Reiby House.
BRUCE ST C Waterloo 76 L 12 2017
BRUMBY ST C Surry Hills 66 J 6 2010 One of the early mansions of Surry Hills was John Dawson's 'Brumby House', in Elizabeth St.
BRUNSWICK ST C Waterloo 66/76 J10/J11 2017
BUCKINGHAM LA R Redfern 66 J 8 2016 See Elizabeth La.
BUCKINGHAM ST C Surry Hills 28 J 5 2010
BUCKLAND LA C Alexandria 75 E 11 2015
BUCKLAND LA C Newtown 64 R 9 2042
BUCKLAND ST C Alexandria 75 D 11 2015 Earlier ran between Mitchell Rd to Wellington St Waterloo.
BUCKLAND ST C Chippendale 27 E 5 2008 When the CSR's refinery land was subdivided as the Blackfriars Estate in 1879, Buckland St appeared on it, named for Thomas Buckland, who had interests in CSR.
However, because it followed the line of the original Blackwattle Creek and was frequently flooded it was better known as Stream St until early 20th C.
BUCKLAND ST R Waterloo 75 G 11 2017 See Wellington St.
BUCKNELL LA C Newtown 64 R 9 2042
BUCKNELL ST C Newtown 64 R 9 2042 Named after William Bucknell who was an early settler.
BULLANAMING RD R Chippendale 65 D 6 2008 Bulanaming Rd renamed in the 1820's. Section from Bligh St (now Carillon Av) to May St renamed King St Newtown to honour Governor King.                                    Cooks River Rd until the mid 19th C.  Then known either as Cooks River Rd or Newtown Rd until 1902 when it became Newtown Rd.                             In 1907 it was first named City Rd but the name Newtown Rd was still used in the 1920's.
The name Cooks River was used to designate the general area as well as the river for many years.
BULLANAMING RD R Waterloo 65 G 10 2017 See Cooper St.
BULLANAMING ST R Redfern 65 G6-7 2016 See Renwick St.
BULLECOURT LA C Ultimo 27 F 1 2007 Privately owned.  Schlinkers La until 1917. During World War 1, on April 12, 1917, an Australian division attacked at Bullecourt, near the Hindenberg Line, in an ill-conceived experiment using tanks. There was enormous loss of life. 
BULLETIN PL C Sydney 24 K 15 2000 Earlier Bulletin La. The Bulletin established by J. Haynes and J. F. Archibald in 1880, was published from here.
BULWARA LA  R Ultimo 27 F 2 2007 See Hackett St.
BULWARA RD C Pyrmont 25 E 20 2009 Crown St until 1875, then Crown Rd until 1905.
Bulwara is an aboriginal work meaning 'high' or 'lofty'. Both the names Crown Rd and Bulwara Rd refer to the fact that the road follows the high ridge of the Pyrmont Peninsula.
The name 'Bulwara' was used earlier for the name of the home of John Harris (1838-1911), who was a city alderman for 34 years, and several times Mayor. He presided over hundreds of name changes in the City.
BULWARA RD C Ultimo 27 E1-2/F3 2007 Crown St until 1875, then Crown Rd until 1905.
Bulwara is an aboriginal work meaning 'high' or 'lofty'. Both the names Crown Rd and Bulwara Rd refer to the fact that the road follows the high ridge of the Pyrmont Peninsula.
The name 'Bulwara' was used earlier for the name of the home of John Harris (1838-1911), who was a city alderman for 34 years, and several times Mayor. He presided over hundreds of name changes in the City.
BUNN LA C Pyrmont 25 E 19 2009
BUNN ST C Pyrmont 25 E 19 2009 Newstead House, built in 1834 was home for Anna Maria Murray, Married to Capt. George Bunn, but widowed as the house was completed.
Known as 'Mrs Bunn's Cottage' it was where she wrote 'The Guardian', the first novel written by a woman in Australia.
Murray St also commemorates Anna Maria.
BURDEKIN LA C Surry Hills 66 M 6 2010 Burdekin family acquired vast amounts of real estate in Sydney. Marshall Burdekin (1837-86) represented East Sydney in 1867-69. Sydney Burdekin was MLA 1880-94, Alderman 1883-98 and Mayor, 1890-1. ADB
BURGUNDY ST D Moore Park 479 C 6 2021 Now underneath the Coach Drop off Zone.
BURLINSON PL D Ultimo 27 E 1 2007 Quarry La until 1910. (South of Quarry St). Currently there is a Quarry La north of Quarry St.
BURLINSON ST C Ultimo 27 E2 2007 Earlier known as Burlinson La.
BURNELL PL C Darlinghurst 30 M 1 2010
BURNETT ST C Redfern 65 H 8 2016
BURNS LA D Surry Hills 66 L 2 2010 Disappeared in the Brisbane St Resumption, c1912.
BURNS ST D Sydney 65 H 2 2000 Darling St until 1875 (used to run off Hay St).
BURRAHORE LA C Woolloomooloo 29 N 21 2011
BURRAHORE ST R Woolloomooloo 29 N 20 2011 Earlier spelt Burraphore St. See Talbot Pl.
BURREN ST C Erskineville 75 A 11 2043 Original part from Swanson St to Ashmore St has disappeared. Bridge St now on similar alignment. 
BURREN ST C Eveleigh 65 A 10 2043 Named after Burrin Farm, so called by Nicholas Devine, ex principal Superintendent of Convicts. The name was taken from family property in County Cavan.
BURREN ST C Newtown 65 A 10 2042 Named after Burrin Farm, so called by Nicholas Devine, ex principal Superintendent of Convicts. The name was taken from family property in County Cavan.
BURROWS RD C Alexandria 75 A 18 2015
BURROWS RD C St. Peters 74 Q 20 2044
BURTON LA C Glebe 65 A 1 2037
BURTON ST R Camperdown 64 P 6 2050 See Marsden St.
BURTON ST C Darlinghurst 28/30 M2/N2 2010 Sir William Burton (1794-1888), judge. One of a group of legal names in this area. ADB
BURTON ST C Glebe 65 A 1 2037 Possibly named for William Burton, councillor 1889-93. Previously northern part of Brougham St.
BUSBY LA C Woolloomooloo 26 M 19 2011 Riley La until 1905. John Busby (1765-1857), surveyor, built Sydney's first water supply bringing water from the Lachlan Swamps to Hyde Park.
BUTLER STRS C Potts Point 29 P 19 2011
BUTLIN AV C Darlington 472 K 7 2006 Uni of Sydney. On 1880's map as the part of Codrington St off Newtown Rd. to Old Newtown Rd (now Darlington Rd.)
Sydney Butlin was Professor of Economics from 1946 until 1971 and Dean of Economics.
BUTT ST C Surry Hills 28 J 5 2010
BYRNE LA D Waterloo 65 F 10 2017 In 1880's ran between Botany Rd and Cooper St. 
CADIGAL AV C Pyrmont 55 C 17 2009 New St.
CADIGAL LA C Camperdown 471 E 7 2006 Uni of Sydney. Named after the original Aboriginal owners.
CAHILL EXP C Millers Point 55 H 14 2000 Named in 1958 after John Joseph Cahill, Premier of NSW 1952-59.
CAHILL EXP C Sydney 24/26/56 J14/M17/M16 2000 Named in 1958 after John Joseph Cahill, Premier of NSW 1952-59.
CAHILL EXP C The Rocks 24 J 14 2000 Named in 1958 after John Joseph Cahill, Premier of NSW 1952-59.
CAHILL EXPRESSWAY TUN C Sydney 24 L 15 2000
CAINS PL C Waterloo 65 H 10 2017 Named after Charles Cains, a stone mason and an early leaseholder in the area.
CALDER LA C Darlington 65 N 9 2006
CALDER RD C Darlington 65 D 7 2008 James Chisholm, a member of the New South Wales Corps, named his house after his birth place of Calder, near Edinburgh. 
CALDWELL ST C Darlinghurst 30 P 1 2010
CAMBRIDGE ST C The Rocks 24 J 13 2000 Named by Macquarie in 1810.
CAMDEN AV D Erskineville 75 B 11 2043 Privately owned.
CAMDEN LA C Pyrmont 25 E 20 2009 Privately owned. 'Camden' was the name of one of the Macarthur rural properties. Macarthur purchased the Pyrmont Estate in 1799.
CAMDEN ST R Sydney 26 K 17 2000 See Castlereagh St.
CAMPBELL LA C Glebe 65 B 3 2037
CAMPBELL LA C St. Peters 74 R 18 2044
CAMPBELL PL R Woolloomooloo 25/56 M20/M19 2011 See Kennedy St.
CAMPBELL LA C St. Peters 74 R 18 2044
CAMPBELL RD C Alexandria 74 R 18 2044 Campbell St until 1958. 
CAMPBELL RD C St. Peters 74 R 18 2044 Named after Robert Campbell, Sydney's first merchant. Campbell St until 1958.
CAMPBELL ST R Camperdown 64 P 7  2050 On Camperdown Estate Subdivision 1844. See Lucas St. 
CAMPBELL ST R Darlinghurst 30 P 2 2010 See Leichhardt St.
CAMPBELL ST R Erskineville 74 Q14/R12 2043 See Rochford St.
CAMPBELL ST C Glebe 65 B 3 2037
CAMPBELL ST C Haymarket 27/28 H2/J2 2000
CAMPBELL ST C Newtown 64/65 R8/A8 2042 Named after James Campbell, alderman and Mayor.
CAMPBELL ST C Surry Hills 28/66 K2/M3/L3 2010 Named by Governor Darling for Robert Campbell, merchant (1769-1846) ADB.
CAMPERDOWN RD R Camperdown 64 P 8 2050 On Camperdown Estate Subdivision 1844. See Church St and Layton St.
CANAL RD C St. Peters 74 N 19 2044 Named after Alexandra Canal (Sheas Creek).
CAPT. TENCH ARC C The Rocks 24 J 14 2000
CARAHERS LA C The Rocks 24 J 14 2000 Junction La until 1875. Created in 1830's. Owen Joseph Caraher, who built houses in the lane, was an alderman 1859-71.
Hogan and Caraher had a soap making factory in Gloucester St.
CARDIGAN ST C Glebe 65 B 1 2037 Named after Lord Cardigan, commander of the Light Brigade, Crimean War 1853-1856. Part from Darling St to Darling La closed in 1951.
CARILLON AV C Camperdown 64 R8/Q8 2050 Originally named after Gov. Bligh.  Bligh St on Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed again when Sydney University installed its memorial carillon in the 1920's.
CARILLON AV C Newtown 64/65 Q8/A8 2042 Originally named after Gov. Bligh.  Bligh St on Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed again when Sydney University installed its memorial carillon in the 1920's.
CARLSON ST R Glebe 54 Q 20 2037 See Edward St.
CARLTON LA D Chippendale 27 F 5 2008 Privately owned. Named in 1916. Now within the Carlton Brewery. (The name is a coincidence).
CARLTON ST C Chippendale 27 F 5 2008 To c.1845 known as Parramatta Place or Emigrant Place. By c.1850 called Daltons La. In 1867 known as Carlton St.  Now within the precinct of Carlton Brewery (naming coincidental.)
CAROLINA LA R Darlington 472 K 9 2006 Uni of Sydney. See Darlington La. 
CAROLINE LA C Redfern 65 E 7 2016
CAROLINE ST C Redfern 65 E 7 2016 Called after Caroline Chisholm, a one time resident of Calder House, near to Redfern Railway Station.
CARRINGTON RD D Moore Park 479 B 5 2021 Ran between Presidents Avenue (John Hargreaves Avenue) and Century Square (Peter Finch Avenue).
CARRINGTON ST C Sydney 25/55 H17/H16 2000 In 1887, Wynyard Sq East renamed Carrington St. Baron Carrington was Governor of NSW, 1885-90.
CARRUTHERS PL C Sydney 28 J 1 2000 Privately owned. Previously called Carruthers Lane.
CARTMORE LA C Surry Hills 66 L 7 2010
CASEY'S LA D Camperdown ? ? 2050 In Sands Directory 1869.
CASTLEREAGH LA C Redfern 66 J 8 2016
CASTLEREAGH LA R Surry Hills 28 J 5  2010 See Chalmers La.
CASTLEREAGH ST C Haymarket 28 J 2 2000
CASTLEREAGH ST R Redfern 65 H 9 2016 Named in 1842 Redfern Estate Subdivision sale. See Chalmers St.
CASTLEREAGH ST C Sydney 26/56/66 J20/K18/J20/K1 2000 Named by Macquarie in 1810. Included Loftus St (Castlereagh St North) until 1881, and Chalmers St until 1905.
Previously Chapel Row and Camden St. Viscount Castlereagh, Sec. of State for the Colonies.
CASTLEREAGH ST NORTH R Sydney 24 K15 2000 See Loftus St.
CASTLEREAGH ST SOUTH R Surry Hills 28 J 5 2010 See Chalmers St.
CATHEDRAL LA R Woolloomooloo 29 N 19 2011 Woolloomooloo La until 1905.
CATHEDRAL ST C Sydney 26 L 19 2000
CATHEDRAL ST C Woolloomooloo 26/29 M19/N19 2011 Woolloomooloo St until 1905, when residents petitioned for more respectability. In 1908, Cathedral La between Forbes and Dowling became an extension of Cathedral St.
CATHERINE ST C Glebe 65 A 4 2037 Part of the Bishopthorpe subdivision from 1856. Near the site of Catherine King's early grant known as 'Catherine Farm'.
CECIL PL R Chippendale 65 E 6 2008 See Dangar Pl.
CENTENNIAL LA C Centennial Park 67 A8/A9 2021
CENTRAL AV C Eveleigh 65 D 10 2043
CENTRAL CROSS RD R Glebe 65 A 1 2037 See Avon St.
CENTRAL ST C Sydney 26/28 J20/J1 2000 Union St until 1905.
CENTRE ST C Redfern 66 J 7 2016
CENTREPOINT ARC C Sydney 26 J 18 2000
CENTURY SQ R Moore Park 479 B 6 2021 See Peter Finch Avenue.
CHALDER ST C Newtown 64 Q 8 2042 Named after Thomas Chalders, an early settler.
CHALLIS AV C Potts Point 29 Q 17 2011 J. H. Challis, property owner in this area. Major benefactor of Sydney University. ADB
CHALMERS LA C Surry Hills 28 J 5 2010 Castlereagh La until 1905.
CHALMERS ST C Haymarket 28/66 J5/J6 2000
CHALMERS ST C Redfern 65 H 9 2016 Previously Castlereagh St. Renamed 1958.
CHALMERS ST C Surry Hills 28 J 5 2010 Chalmers St was part of Castlereagh St until 1905.
Renaming co-incided with the building of Central Railway which disturbed the continuity of Castlereagh St.
Named for Chalmers Church 1856, part of the Synod of Eastern Australia which adhered to the free church principles espoused by Thomas Chalmers of the evangelical revival of the Church of Scotland.
CHAMBERS ARC C Sydney 28 J 1 2000
CHAMBERS ST D Ultimo 27 E 3 2007 Part of Athlone Place Resumption. Kelly La on similar alignment. It too has disappeared.
CHANDLER AV C Chippendale 65 D 5 2008 Off City Rd, parallel to and south of Elim Pl. Known as Coopers Cottages, c1845, University Pl 1867-75, Chandlers Cottages or Chandler Av until 1924.
CHANDLERS COTTAGES R Chippendale 65 D 5 2008 See Chandler Av.
CHANGE ALLEY D Sydney 24 J 15 2000 Brodsky claimed there was a street of this name running off Pitt St at Circular Quay.
CHAPEL LA C Alexandria 65 F 9 2015 Privately owned.
CHAPEL LA R Darlinghurst 28 L 1 2010 See Francis La.
CHAPEL LA R Darlinghurst 28 M 1 2010 See Chapel St.
CHAPEL ROW R Sydney 26 K17 2000 See Castlereagh St.
CHAPEL ST C Darlinghurst 28 M 1 2010 Chapel La until 1895.
CHAPLIN ST C Darlinghurst 30 P 2 2010
CHAPMAN LA C Surry Hills 66 N 6 2010
CHAPMAN RD C Annandale 54/64 N19/N20/N1 2038 Michael Chapman was three times Mayor of Glebe, an alderman on Sydney Municipal Council and Mayor of Sydney in 1871-2.
CHAPMAN ST R Darlinghurst 28 L 1 2010 See Hargrave St. 
CHAPMAN ST C Surry Hills 66 N 6 2010 Charles St until 1875. Michael Chapman, Mayor, 1871-72, MLA 1883-5, 89-91.
CHARLES LA C Forest Lodge 64 Q 4 2037
CHARLES MOORE AV C Redfern 66 M 10 2016 Earlier a short section off Bourke St called Hill St.
CHARLES ST R Chippendale 27 F4 2008 See Balfour St.
CHARLES ST C Erskineville 75 A 11 2043
CHARLES ST C Forest Lodge 64 Q 4 2037 On Briar Bank Estate 1840.
CHARLES ST C Redfern 66 M 8 2016
CHARLES ST R Surry Hills 66 N 6 2010 See Chapman St.
CHARLES ST C Woolloomooloo 29 N 19 2011
CHARLOTTE LA C Darlinghurst 28 L 1 2010
CHARLOTTE PL R Sydney 23 H 15 2000 See Grosvenor St.
CHARLOTTE SQ R Sydney 23 H 16 2000 See Grosvenor St.
CHARLTON WAY C Glebe 54 R 20 2037 Officially named in 1953.
CHELSEA ST C Redfern 66 M 8 2016
CHESTER LA C Zetland 75 H 16 2017 Earlier called Navin La. Called after Chester Estate.
CHESTER ST D Annandale 54 N 20 2038 Disappeared into Federal Park.
CHIFLEY ARC C Sydney 26/56 K16/K17 2000
CHIFLEY PLZ C Sydney 26 K 16 2000
CHIFLEY SQ C Sydney 26 K 16 2000 Intersection of Hunter and extension of Elizabeth St named in 1961. Ben Chifley, Prime Minister, 1945-9.
CHIPPEN LA C Chippendale 65 G 6 2008
CHIPPEN ST C Chippendale 27/65 G5/F6 2008
CHIPPENDALE PL EAST R Chippendale 27 F 5 2008 Named after William Chippendale who received an early grant here. See Queen St.
CHIPPENDALE PL WEST R Chippendale 27 F 5 2008 Named after William Chippendale who received an early grant here. See Little Queen St.
CHIPS RAFFERTY AV C Moore Park 479 D 4 2021 Earlier called Mackenzie St.
One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
CHISHOLM ST C Surry Hills 30 N 3 2010
CHISHOLME LA D Sydney 26 J 17 2000 See Ash St.
CHOWNE ST D Pyrmont 55 C 16 2009 This was the first of many streets in Pyrmont to be sold to the CSR, in 1893 and 1906. Thomas Chowne was a partner in a shipbuilding firm which acquired land here in 1840.
CHRISTIE LA D Glebe 65 D 3 2037
CHRISTIE LA C Surry Hills 66 L 7 2010
CHRISTIE ST D Glebe 65 D 3 2037 Listed from 1859.  Ran off Water St (later part of Wentworth St) and across Elger (Elder) St. 
CHRISTIES LA C Zetland 75 H14 2017
CHURCH HILL R Sydney 23 H15 2000 See Lang St.
CHURCH LA C Darlington 472 N 8 2006 Uni of Sydney. Unnamed on 1880's map.
CHURCH LA C Glebe 64 R 1 2037 Earlier extended to take in part of Toxteth La.
CHURCH LA C Surry Hills 28 M 3 2010
CHURCH PL C Paddington 67 B 6 2021 Off Ulster St. Earlier called Church St.  
CHURCH ROW R The Rocks 23/24 H15/J13 2000 See Cumberland St.
CHURCH ST C Camperdown 64 P 6 2050 Previously called Camperdown Rd. In 1800's Church St extended from Newtown Rd to Pyrmont Bridge Rd.
The section between Brown St and Pyrmont Bridge Rd was renamed Layton St in 1913.
This section was renamed Church St in 1958, leaving the current Layton St the part remaining between Parramatta Rd and Pyrmont Bridge Rd. 
CHURCH ST C Newtown 64 Q 8 2042 Previously called Camperdown Rd. In 1800's Church St extended from Newtown Rd to Pyrmont Bridge Rd.
The section between Brown St and Pyrmont Bridge Rd was renamed Layton St in 1913.
This section was renamed Church St in 1958, leaving the current Layton St the part remaining between Parramatta Rd and Pyrmont Bridge Rd. 
CHURCH ST R Paddington 67 A 6 2021 Ran from Gordon St to Leinster St East. See George La.
CHURCH ST C Paddington 30 N 4 2021 Between South Dowling St and Selwyn St. 
CHURCH ST D Pyrmont 55 D 17 2009 Named for St Bartholomew's Anglican Church built in 1849, demolished in 1971. The street disappeared from maps by the 1980's.
CHURCH ST R Surry Hills 28 L 5 2010 See Arthur St
CHURCH ST R Surry Hills 28 M 4 2010 See Floods Pl.
CHURCH ST R Sydney 55 H 15 2000 See York/Lang St.
CIRCULAR QUAY C The Rocks 56 K 14 2000
CIRCULAR QUAY EAST C Sydney 24 L 14 2000 Roadway on eastern side of the Quay so named in 1927.
CIRCULAR QUAY WEST C The Rocks 56 J12/J13 2000 Roadway on eastern side of the Quay so named in 1927.
CITY RD C Camperdown 65 B7/D6 2050 Princes Hwy between Carillon Ave and Broadway.
CITY RD C Chippendale 65 D 6 2008 Bulanaming Rd renamed in the 1820's. Section from Bligh St (now Carillon Av) to May St renamed King St Newtown to honour Governor King.                                    Cooks River Rd until the mid 19th C.  Then known either as Cooks River Rd or Newtown Rd until 1902 when it became Newtown Rd.                             In 1907 it was first named City Rd but the name Newtown Rd was still used in the 1920's.
The name Cooks River was used to designate the general area as well as the river for many years.
CITY RD C Darlington 65 B 7 2008 Also called Princes Highway.G514
CITYMARK ARC C Haymarket 27 H 2 2000
CLAPTON PL C Darlinghurst 29/30 N20/N1 2010
CLARA ST C Erskineville 75 B 11 2043
CLARE ST C Glebe 64 R 3 2037
CLARE ST C Surry Hills 28/30 M4/N4 2010
CLARENCE LA C Sydney 23/25 H15/H16 2000 Created in 1982, as a condition of redevelopment of the site. A previous Clarence La named in 1888, ran from Crescent St (D) to Margaret St.
CLARENCE ST C Sydney 23/25 H15/H16/H18 2000 Known as Middle Soldiers Row until renamed by Macquarie in 1810. Section between Town Hall and Bathurst St named St Andrews Pl in 1914 (since disappeared).
The Duke of Clarence became William 1V.
St Andrew's Cathedral is built to face this non-existent St, and not George St, as it does currently.
CLARENDON ST C Waterloo 66 J 10 2017
CLARET ST D Moore Park 479 C 6 2021 Now underneath the Coach Drop off Zone.
CLARKE ST C Sydney 28 K 1 2000 Named in 1978.
CLARKSONS MILL WAY C Darlinghurst 66 N 2 2010
CLEMENT LA C Rushcutters Bay 56 R 20 2011
CLEMENT PL C Rushcutters Bay 57 A 20 2011
CLEMENT ST C Rushcutters Bay 29 R 20 2011 Mouroot St until 1886. 
CLEMENTS TCE R Darlinghurst 30 P 2 2010 See Barcom Pl
CLEVELAND AV C Surry Hills 66 L 7 2010
CLEVELAND LA C Chippendale 65 D 6 2008 Cleveland Pl until 1905
CLEVELAND Pl C Chippendale 65 D 6 2008 See Cleveland La.
CLEVELAND ST C Chippendale 65 D 6 2008 This was not a functioning road until the 1840's. Earlier maps mark it as a surveyed 'Government Rd'.
Daniel Cooper built Cleveland House in the early 1820's on the original grant to Charles Smith, who established Cleveland Gardens here.
CLEVELAND ST C Darlington 65 D 6 2008 This was not a functioning road until the 1840's. Earlier maps mark it as a surveyed 'Government Rd'.
Daniel Cooper built Cleveland House in the early 1820's on the original grant to Charles Smith, who established Cleveland Gardens here.
CLEVELAND ST C Moore Park 66 N 8 2021 This was not a functioning road until the 1840's. Earlier maps mark it as a surveyed 'Government Rd'.
Daniel Cooper built Cleveland House in the early 1820's on the original grant to Charles Smith, who established Cleveland Gardens here.
CLEVELAND ST C Redfern 65/66 H7/D6/K7 2016 This was not a functioning road until the 1840's. Earlier maps mark it as a surveyed 'Government Rd'.
Daniel Cooper built Cleveland House in the early 1820's on the original grant to Charles Smith, who established Cleveland Gardens here.
CLEVELAND ST C Surry Hills 65/66 H7/K7 2010 This was not a functioning road until the 1840's. Earlier maps mark it as a surveyed 'Government Rd'.
Daniel Cooper built Cleveland House in the early 1820's on the original grant to Charles Smith, who established Cleveland Gardens here.
CLIFF TCE C Forest Lodge 64 P 3 2037 Terrace set high on the cliff now overlooking Harold Park Paceway.
CLIFTON RES C Surry Hills 28 M 4 2010 Privately owned.
CLISDELL ST C Surry Hills 66 K6 2010 Harts La, which became Wilton Pl in 1905 forms the line of Clisdell St. which appeared about 1910. Widened and realigned in the Devonshire St Housing Scheme 1950's.
CLOSE ST R Glebe 65 B 3 2037 In 1870 ran from Norton St to Denman St (St Johns Rd). 
CLYDE ST D Millers Point 23 G 13 2000 Resumed and demolished by the Sydney Harbour Trust early 20th C. Named after the Scottish river; early inhabitants were Scottish stonemasons bought to the colony by J. D. Lang in 1831.
Therefore, also known colloquially as "Scotch Row". See Wentworth St for more detail.
CLYDESDALE RD C Moore Park 479 D 7 2021 Named after the stables which were used here during the Royal Easter Show.
COCKLE BAY PRM C Sydney 25 F 19 2000
CODRINGTON ST C Darlington 472 L 9 2006 Uni of Sydney. Named after Sir William Codrington, a Commander in Chief, Crimean War.
In the 1880's the St started from City Rd. This section now called Butlin Avenue, which see.
COLBOURNE AV C Glebe 65 B 2 2037 Previously part of Brougham St.
COLLEGE LA C Darlinghurst 28 L 1 2010 Park La until 1905.
COLLEGE ST D Camperdown 64 P 7  2050 See English St. Was between Church St and Missenden Rd.
COLLEGE ST C Darlinghurst 26/28 L20/L1 2010
COLLEGE ST D Surry Hills 66 K 6 2010 See Pearl St.
COLLEGE ST C Sydney 26/28 L20/L1 2000 For Sydney College (now Sydney Grammar) foundation stone 1830.
COLLINS AV D Potts Point 56 Q 16 2011 Roadway off Wylde St, westerly, named in honour of Captain J. A. Collins, Commander of HMAS Sydney, 1940. (area occupied by Australian navy).
COLLINS LA C Beaconsfield 75 F 17 2015
COLLINS LA C Surry Hills 28/66 M5/L6 2010
COLLINS ST C Alexandria 75 E 16 2015 Named after Mayor J. J. Collins, Mayor in 1918. 
COLLINS ST C Beaconsfield 75 G 17  2015 Named after Mayor J. J. Collins, Mayor in 1918. 
COLLINS ST D Moore Park 479 C 6 2021 Now underneath the Coach Drop off Zone.
COLLINS ST C Surry Hills 28 L5/M5 2010 Perhaps named for David Collins (1756-1810) Lt Gov. Van Diemens Land
(there is no logical reason for this naming but its proximity to Arthur St. points to this origin as Arthur was also Governor of V. D. L ) ADB
COMMEMORATION AV R Moore Park 479 C 4 2021 See Lottie Lyall Avenue.
COMMONWEALTH LA C Surry Hills 28 K 4 2010 Macquarie La until 1905. Possibly also known as Beaufort St.
COMMONWEALTH ST C Surry Hills 28 K3/K4 2010 Macquarie St South until 1905. Appeared on the original subdivision of the Fosterville Estate in 1843 as Macquarie St.
COMMONWEALTH ST C Sydney 28 K 2 2000 Earlier Macquarie St South.
CONCORD LA C Erskineville 74 R 14 2043
CONCORD ST C Erskineville 74 R 14 2043
CONEILL PL C Forest Lodge 64 N 2 2037
CONNOLLY LA C Beaconsfield 75 F 16 2015 Named in 1953.
CONSERVATORIUM RD C Sydney 24 L 15 2000 Stables built by Francis Greenway for Gov. Macquarie were converted to Conservatorium of Music in 1915. Road named in 1950.
COOK LA C Zetland 76 J 14 2017
COOK RD C Centennial Park 66/67 R9/A8/A9 2021
COOK RD C Moore Park 66/67 R9/A8/A9 2021 One of the eight original streets.
COOK ST C Glebe 54 R 20 2037 Named after Walter Albert Cook who bought the Maryville Estate of just over 3.5 acres in 1877. He arranged the Cook subdivision and to provide access he established Cook St. 
COOKS LA C Newtown 64 Q 9 2042
COOKS RIVER RD  R Chippendale 65 D 6 2008 Named after Captain James Cook. Bulanaming Rd renamed in the 1820's. Section from Bligh St (now Carillon Av) to May St renamed King St Newtown to honour Governor King.                                    Cooks River Rd until the mid 19th C.  Then known either as Cooks River Rd or Newtown Rd until 1902 when it became Newtown Rd.                             In 1907 it was first named City Rd but the name Newtown Rd was still used in the 1920's.
The name Cooks River was used to designate the general area as well as the river for many years.
COOKS RIVER RD  D Newtown 65 A 8 2042 Named after Captain James Cook. Bulanaming Rd renamed in the 1820's. Section from Bligh St (now Carillon Av) to May St renamed King St Newtown to honour Governor King.                                    Cooks River Rd until the mid 19th C.  Then known either as Cooks River Rd or Newtown Rd until 1902 when it became Newtown Rd.                             In 1907 it was first named City Rd but the name Newtown Rd was still used in the 1920's.
The name Cooks River was used to designate the general area as well as the river for many years.
COOPER LA C Surry Hills 28 K 5 2010
COOPER PL C Zetland 76 L 14 2017 Named after the British car. Part of British Leyland Subdivision.
COOPER ST R Chippendale 27 E 5 2008 See Daniels St.
COOPER ST C Redfern 66 J 8 2016
COOPER ST C Surry Hills 28 J 5 2010 Daniel Cooper (1785-1853) convict, merchant, landholder. ADB
COOPER ST C Waterloo 65/75 G10/G11 2017 Named after Daniel Cooper, part owner of the Waterloo Flour Mills after which the suburb was named.
The mills had been named for the Battle of Waterloo. Previously called Bullanaming St.
COOPERS COTTAGES R Chippendale 65 D 5 2008 See Chandler Av.
COOPERS ROW R Chippendale 27 E 5 2008 See O'Connor St.
COPE ST C Redfern 65 F 10 2016 Called Botany St until the 1970's.
COPE ST C Waterloo 65/75 F10/G11 2017 Called Botany St until the 1970's.
COPELAND AV C Newtown 64/65 R10/A10 2042 Name after Henry Copeland 1839-1904, MLA for Newtown 1882-1883. He was a member of Parliament for both New England and Newtown and was Minister for Lands for a number of terms.
COPELAND LA C Alexandria 75 C 12 2015
COPELAND ST C Alexandria 75 C 12 2015 Name after Henry Copeland 1839-1904, MLA for Newtown 1882-1883. He was a member of Parliament for both New England and Newtown and was Minister for Lands for a number of terms.
COPELAND ST C Erskineville 75 C 12 2043 Name after Henry Copeland 1839-1904, MLA for Newtown 1882-1883. He was a member of Parliament for both New England and Newtown and was Minister for Lands for a number of terms.
CORBEN ST C Surry Hills 28 L 4 2010 John St until 1876.
CORFU ST C Woolloomooloo 29 N 20 2011 Name reflects the occupancy of Mediterranean fishing community. Named at least by 1850.
CORNWALLIS LA C Redfern 65 F 9 2016
CORNWALLIS ST C Redfern 65 E 9 2016 1880's map shows alternate name of Moon St.
COTTENHAM ST C Glebe 65 B 2 2037 Listed in 1859. See Gottenham St.
COTTER LA C Glebe 54 Q 20 2037 The brick 2 storied house to the north west of Cotter La was built by John Henry Cotter, a butcher. The youngest of his sons, Albert Cotter was a renown fast bowler. 
COULSON ST C Erskineville 75 A 14 2043
COULTON LA C Surry Hills 66 M 6 2010
COUNCIL PL C Sydney 25 H 18 2000 Named 1982.
COW LA C Darlinghurst 30 Q 2 2010
COWPER LA C Glebe 65 C 3 2037
COWPER ST C Glebe 65 C 4 2037 Sir Charles Cowper was the son of Archdeacon William Cowper and was a prominent politician. He was from 1826 onwards secretary to the Church and Schools Corporation and purchased land at the first Glebe land auction of 1828.
COWPER WHARF RD C Potts Point 29 N 17 2011 Officially named in 1922. Sir Charles Cowper was Premier of NSW at the time Woolloomooloo Bay was reclaimed and a semi-circular wharf built in the 1860's.
COWPER WHARF RD WY C Woolloomooloo 29 N 17 2011 Officially named in 1922. Sir Charles Cowper was Premier of NSW at the time Woolloomooloo Bay was reclaimed and a semi-circular wharf built in the 1860's.
CRAIGEND LA D Darlinghurst 30 Q 1 2010 Named in 1904. Disappeared with construction of the Kings Cross Tunnel.
CRAIGEND PL D Darlinghurst 30 Q 1 2010 Little Macleay St until 1914. Disappeared with construction of the Kings Cross Tunnel.
'Craigend' was the name Surveyor General Major Mitchell gave to his residence on land facing the current Kings Cross Rd.
CRAIGEND ST C Darlinghurst 30/56 Q1/Q20  2010 Craigend' was the name Surveyor General Major Mitchell gave to his residence on land facing the current Kings Cross Rd.
CRANE PL C Sydney 56 J 15 2000 Privately owned.
CRAWFORD PL C Surry Hills 28 L 4 2010
CREEK ST C Forest Lodge 64 P 4 2037
CRESCENT LA R Forest Lodge 64 P 3 2037 Closed and sold in 1962.
CRESCENT RD D Millers Point 23 G 12 2000 See Dalgety Rd.
CRESCENT ST C Redfern 66 L 10 2016
CRESCENT ST D Sydney 25 G 16 2000 Went from Princes St to Kent St. Obliterated by construction of the Bradfield Hwy.
CRESCENT ST C Waterloo 66 L 10 2017
CRESCENT ST NORTH R Forest Lodge 64 P2/Q3 2037 See Minogue Crescent.
CRESSY ST C Rosebery 75 G 17 2018 Previously Victoria St. Renamed in 1937.
CREWE PL C Rosebery 76 J 18 2018 Named after Robert Offley Ashburton Crewe-Milnes, 1(1858-1945) 1st Marquess of Crewe also Earl of Madeley. English statesman and writer. He served in a number of roles, including Lord Lieutenant of Ireland 1892-95, Colonial Sec. 1908-10, Sec of State for India 1910-15 and Lord Privy Seal 1912-15. His second marriage was to Margaret, daughter of the 5th Earl of Rosebery. 
CRIBBS LA R The Rocks 24 J 14 2000 See Cumberland Pl.
CRICK AV C Elizabeth Bay 29 R 18 2011
CROOKS LA D Erskineville 74 R 13 2043 Privately owned.
CROSS LA C Woolloomooloo 29 N 19 2011
CROSS ST C Forest Lodge 64 Q 4 2037 Listed from 1859.
CROSS ST C Pyrmont 55 C 16 2009 Possibly named for its proximity to St Bartholomew's Anglican Church (demolished).
CROWN LA C Darlinghurst 26 M 20 2010
CROWN LA R Ultimo 27 F 20 2007 See Hackett St.
CROWN RD R Millers Point 23/55 G13/G12 2000 See Merriman St and Dibbs St.
CROWN RD R Ultimo 27 E1/E2/F3 2007 See Bulwara Rd.
CROWN ST C Darlinghurst 28 M 2  2010 One of the principal streets of the Riley Estate subdivision of 1844.
CROWN ST C Glebe 65 D 3 2037 On 1861 Strangers Map. 
CROWN ST C Surry Hills 28 L 5 2010
CROWN ST R Ultimo 27 E1/E2/F3 2007 See Bulwara Rd.
CROWN ST C Woolloomooloo 26 M 20 2011
CRYSTAL ARC D Sydney 25 H 20 2000 Privately owned.
CRYSTAL ST C Waterloo 76 L 11 2017 Associated with the glass manufacturers Australian Consolidated Industries.
CUMBERLAND PL C The Rocks 24 J 14 2000 Cribbs La until 1896. George Cribb, local butcher and landholder.
CUMBERLAND ST C The Rocks 23/24 H15/J13 2000 Named by Macquarie in 1810. Unofficially known at the time as Church Row. By the turn of the century, it was known as York St. This was formalised by the Council in 1912 when it was named York St North. In 1919, it formerly reverted to Cumberland St, although this wasn't gazetted until 1974.
CUNNINGHAM LA R Haymarket 28 J 2 2000 See Cunningham St.
CUNNINGHAM LA R Haymarket 28 J 2 2000 See Cunningham St.
CUNNINGHAM ST C Haymarket 28 J 2 2000 First known as Durand's Alley, a notorious 'rookery', it was officially Sydney Pl in 1875, when it was renamed Robertson St until 1905, then Cunningham La until 1913.
CURLEWIS ST D Alexandria 74 R 17 2015 Now part of Sydney Park. 
CURTIN PL C Sydney 26 J 16 2000 Little George St until 1966. John Curtin, Prime Minister, 1941-45.
CUSTOM HOUSE LA C Sydney 24 K 15 2000 Named for its proximity to the former Customs House.
CUSTOM HOUSE SQ C Sydney 24 K 14 2000
CUSTOMS OFFICERS STRS C The Rocks 24 K 12 2000
CUTHBERT ST C Sydney 25 G 17 2000 A new street on site of original Slip St. which was between original Lime and Day Sts.
DACEY AV C Moore Park 76 M 12 2021 Named after the parliamentarian, R. C. Dacey.
DADLEY ST C Alexandria 75 D 11 2015 Previously northern end of Suttor St off Renwick St.
DALE AV C Chippendale 65 F 6 2008 Middle St until 1910, then Dale La until 1914. 
DALE ST R Chippendale 27 F4 2008 See Balfour St.
DALGETY RD C Millers Point 23 G 12 2000 Named in 1837 when William Long subdivided land here, but it existed earlier as a track.
Originally called Wharf Rd, it became known as Moores Rd because it led to Moores Wharf. (Long's Wharf until 1837). Renamed Dalgety Rd in 1905.
Beyond the current north end of this road was a further road, called Crescent Rd, now within the wharf area. This too was renamed Dalgety Rd in 1905.
Capt. Joseph Moore arrived 1812, whaler. Moores Wharf building (1837) still stands.
The Dalgety pastoral company's wharves and stores were at the end of Crescent Rd. on the point.
DALGETY TCE C Millers Point 23 G 12 2000 This was formally named Victoria Tce in 1837, the year the land was subdivided and the year Victoria became Queen. Victoria Tce until 1905.
This high level access road to housing above Dalgety Rd is currently restricted to pedestrians.
DALLEY LA C Redfern 66 L 8 2016
DALLEY ST C Sydney 24 J 15 2000 Queens Pl until 1905. It intersected George St and lined up with Charlotte Pl (Grosvenor St). Queen Charlotte was George 111's Queen. Victor Bede Dalley (1831-88), politician.
DALMENY AV C Rosebery 76 J20/K18 2018 Named after Dalmeny House in Scotland, family home of Archibald Primrose, Earl of Rosebery. The death of his father bought the courtesy title of Lord Dalmeny. 
DALTONS LA R Chippendale 27 F5 2008 See Carlton St.
DANGAR PL C Chippendale 65 E 6 2008 Cecil Pl until 1882. Thomas Dangar, a major Chippendale landholder, lobbied the Council to get the name changed in exchange for him providing street lighting. (See Wiley St).
DANGAR ST C Chippendale 65 F 6 2008 Junction La until 1905.
DANIEL RD D Camperdown 64 P 5 2050 Appears on Milton subdivision Plan of 1843. It ran off Camperdown Rd (Church St) and was parallel to Wilson St. It appears to have been absorbed by Pyrmont Bridge Rd.
DANIELS ST C Chippendale 27 E 5 2008 Cooper St until 1905. First formed in 1879 with the Blackfriars Estate subdivision of CSR's refinery land, previously the site of Robert Cooper's distillery. However, because Daniel Cooper (no relation) was involved in the CSR, the name probably commemorates him rather than Robert.
DANKS ST C Waterloo 66 K10/L10 2017 Named after Mayor Thomas Danks.
DANN ST D Forest Lodge 64 P 4 2037 See Foss St.
Originally ran off Cross St to Foss St, which was then a short section off Pyrmont Bridge Rd.
Dann St was opposite an unnamed La which became Bank St by the late 1880's.
Later Bank St was renamed Dann La.
Dann St was renamed Foss St and later Dann La was also renamed Foss St. 
DARGHAN LA C Glebe 65 C 1 2037
DARGHAN ST C Glebe 65 B 1 2037
DARLEY PL C Darlinghurst 30 N 2 2010 Named after Sir Frederick Darley who acted as Administrator of NSW during the absence of the Governor. Wellington Pl until 1905.
DARLEY ST C Darlinghurst 30 N 2 2010 Named after Sir Frederick Darley who acted as Administrator of NSW during the absence of the Governor. Upper Dowling St until 1905
DARLING DR C Haymarket 27 F 2 2000 A new road created through site of Darling Harbour Goods Yards in 1980's. Named Merino Bvd until 1991. Incorporates Wheat Rd.
Named for Darling Harbour, which was named by Governor Ralph Darling in 1826 (previously Cockle Bay).
DARLING DR C Sydney 27 F 2 2000 A new road created through site of Darling Harbour Goods Yards in 1980's. Named Merino Bvd until 1991. Incorporates Wheat Rd.
Named for Darling Harbour, which was named by Governor Ralph Darling in 1826 (previously Cockle Bay).
DARLING ISLAND RD C Pyrmont 25 E 16 2009
DARLING LA C Glebe 65 B 1 2037
DARLING ST R Chippendale 27/65 E5/D6 2008 See Myrtle St.
DARLING ST R Darlinghurst 30 P 1 2010 See Nimrod St.
DARLING ST C Glebe 65 B 1 2037 Named after Sir Ralph Darling, Governor of NSW 1825-1831. The street was originally in two parts cut by Pyrmont Bridge Rd. Northern end was earlier called Little Darling St, later renamed Taylor St.
DARLING ST D Haymarket 27 G2 2000 Possibly Burns St in 1890's(?)  Resumed for markets, now under Entertainment Centre, Darling Harbour.
DARLING ST R Pyrmont 65 D 1 2009 See Wattle St.
DARLING ST R Sydney 65 H2 2000 See Burns St.
DARLING WK C Sydney 55 G 20 2000
DARLINGHURST RD C Darlinghurst 30 N 30 2010 Originally known as Woolloomooloo Rd. 'Hurst' is a Middle English term meaning 'wooded hill'.
Darling is for Governor Darling who named many streets in this area. 
DARLINGHURST RD C Potts Point 29 Q 20 2011 Originally known as Woolloomooloo Rd. 'Hurst' is a Middle English term meaning 'wooded hill'.
Darling is for Governor Darling who named many streets in this area. 
DARLINGTON LA C Darlington 472 K 9 2006 Uni of Sydney. Earlier called Carolina La.
DARLINGTON RD C Darlington 472 K 9 2006 In the 1880's the original Darlington Rd ran from Cleveland St to a now truncated Raglan St
and later extended to take in Old Newtown Rd as far as Golden Grove St. In the 1980's it was shortened to Codrington St. From there to a now truncated Ivy St it became part of Maze Cres. 
DARVALL ST C Centennial Park 67 A 9 2021 One of the original eight Sts.
DAVID LA C Forest Lodge 64 R 4 2037
DAVID ST C Forest Lodge 64 Q 4 2037 Originally Davis St. 
DAVIES LA C Surry Hills 66 M 6 2010
DAVIES ST C Surry Hills 66 L 6 2010 John Davies 1839-1896, MLA, MLC, Postmaster-General, 1877, Alderman, 1874-82.  ADB
DAVIS ST R Dawes Point 23 H12 2000 See Downshire Pl.
DAVOREN LA C Surry Hills 28 M 5 2010
DAWSON ST C Surry Hills 66 J 6 2010 Sarah Ann St until c. 1888.  In the first city assessment, 1845.
John Dawson owned property in Surry Hills, including Brumby House.
DAY LA D Sydney 25 G 19 2000 Larkin La until 1920. Was between Druitt St and Day St, west of Sussex St.
Perhaps named for Sgt Nicholas Larkins whose detailed knowledge of Sydney's streets made him an indispensable guide on several official forays into 'darkest Sydney' in the 1870's.
DAY ST C Sydney 55 H 20 2000 Union St until 1875. There is a small portion of Day St remaining, south of Bathurst St, but most has disappeared beneath the Western Distributor. William Day, Alderman 1869-75.
DE MESTRE PL C Sydney 26 J 16 2000 Prosper Demestre was an early shopkeeper in George St. Declared a public way in 1966.
DEAN'S PL D Sydney 26 J16 2000 Robin Hood La until 1882. St closed in 1964 (site of Australia Sq). Named for the Robin Hood Tavern, and after its demolition for Alexander Dean, Alderman, 1879-90, building contractor.
The name Robin Hood La remained in common use and on maps into the 20th century.
DEAN LA D Darlington 65 D 6 2006 University of Sydney. Now under Shepherd St Parking Station.
DEFRIES AV C Zetland 76 L 14 2017 Part of British Leyland Subdivision.
DENHAM LA C Surry Hills 28 M 3 2010
DENHAM ST C Surry Hills 28 M 3 2010
DENMAN LA C Glebe 65 C 2 2037
DENNETT LA D Redfern 66 G 7 2016 Privately owned.
DENMAN ST R Glebe 65 B-C/2-3 2037 Originally between Glebe Point Rd and Park (now Wentworth Park ) Rd. Lost in St Johns Rd extension.
DERBY PL C Glebe 65 C 4 2037
DERWENT LA C Glebe 65 B3/C4 2037
DERWENT ST C Glebe 65 B 3 2037 Named after a river and lake in the Lake District of England. The Bishop of Sydney, Frederic Barkers' first wife Jane Harden, was born in the Lake District.
Part of the Bishopthorpe subdivision from 1856.
DESMOND RD C Moore Park 479 C 7 2021 Now much shortened. Previously ran from Clydesdale Rd to Driver Avenue.
DEVINE ST C Erskineville 74 R 14 2043 Named after Nicholas Devine, a superintendent of convicts who was given an early land grant in 1794 of 120 acres and in 1799 a further 90 acres.
DEVONSHIRE PL D Ultimo 65 E 4 2007 See Fosbery St.
DEVONSHIRE ST C Surry Hills 28/66 J5/K5 2010 From George St West (Broadway) to Castlereagh St (Chalmers St) this street was built over for Central Railway, and remains today as the Devonshire St tunnel.
At its eastern extremity, it was extended in 1916 from Crown St to Bourke St, necessitating remodeling Wilshire, Pawley and Nickson Sts.
DIBBS LA C Alexandria 75 C 12 2015
DIBBS ST C Alexandria 75 C 11 2015
DIBBS ST C Centennial Park 76 Q 11 2021 Earlier was called Badham St.
DIBBS ST D Millers Point 23/55 G13/G12 2000 In 1905, Crown Rd was renamed Merriman St and, at its western extremity, Dibbs St.
Now within Clyne Reserve and quarried away for new wharfage in the late 1960s.
DICK ST C Chippendale 27 F 5 2008
DISTILLERY DR C Pyrmont 55 B 17 2009 A new street.
DIXON ST C Haymarket 27 H 1 2000 Sometimes labeled Dixon St East. Widely believed to be named after John Dixon who established the Colony's first steam mill at the foot of Goulburn St on Darling Harbour in 1813.
 Another contender for the naming of the street is Robert Dixon, land surveyor 1800-1858, who lived in the Haymarket area.
Early maps favour 'Dickson St' but Dixon appears by the 1860's. ADB (Dixon and Dickson).
DIXON ST WEST R Sydney 27 G 1 2000 See Harbour St.
DOCKER LA C Chippendale 27 E 5 2008 Between Blackfriars St and Blackfriars La.
DOMAIN TCE C Sydney 26 L16 2000 Privately owned.
DOMAIN WK C Sydney 26 M 19 2000
DOODY ST C Alexandria 75 D 18 2015
DOROTHY ALISON ST C Moore Park 479 E 4 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998. Fox Studios Australia opened on the site in 1999.
DOUGLAS ST C Redfern 65 H 9 2016
DOUGLAS ST C Waterloo 65 H 10 2017
DOUGLASS LA C Sydney 27 H 1 2000 Victoria Pl until 1905.
DOUGLASS ST C Sydney 27 H 1 2000 Victoria St until 1905.
DOWLING ST R Camperdown 64 P 6 2050 Renamed in 1913. See Broderick St. 
DOWLING ST R Paddington 30 N 4 2021 See South Dowling St.
DOWLING ST C Woolloomooloo 29 P18/P20 2011 Sir James Dowling (1787-1844), Chief Justice of NSW, 1837-44. Dowling's ADB entry reads like a who's who of Woolloomooloo street names- Lord Goderich, Henry Brougham, Francis Forbes and other colonial legal men-Burton, Stephen etc.
Dowling was granted land here in 1828 and called the residence he built 'Broughton Lodge'.
DOWLING ST C Zetland 76 L 16 2017
DOWNES ST D Moore Park 479 C 7 2021 Now underneath Multi Level Car Park.
DOWNSHIRE PL C Dawes Point 23 H 12 2000 Davis St until 1905, possibly after Billy Davis, a landholder and local 'character'.
DOWNSHIRE ST C Dawes Point 23 H 12 2000
DRIVER AV C Moore Park 66 Q6/Q7 2021
DRUITT LA C Sydney 25 H 20 2000 Fowler La until 1917. Robert Fowler, potter.
DRUITT PL D Chippendale 27 F 5 2008 Subhumed within the Carlton (formerly Kent) Brewery precinct, now Balfour Park. The brewery land was part of an original grant to Major Druitt.
DRUITT PL C Sydney 25 H 19 2000 Wentworth Pl until 1918.
DRUITT ST C Sydney 25 H 19 2000 Major George Druitt, (1775?-1842). Arrived in 1817. A civil engineer, he supervised the construction of many Rds and public buildings. ADB
DUKE ST R Woolloomooloo 29 P18/20 2011 See McElhone St
DUNBLANE ST C Camperdown 64 P 6 2050 Elizabeth St until 1913.
DUNCAN LA D Chippendale 65 E 6 2008 Went from Beaumont St to Harkness La. Resumed in 1903
DUNCAN ST D Sydney 27 G 1 2000 Was in the vicinity of Barker's Mill. (see Barker St).
DUNDAS ST D Zetland 76 J 14 2017
DUNGATE LA C Sydney 28 J 1 2000 This new street was incorporated into Dungate La in 1938.
DUNNING AV C Rosebery 75 G 20 2018 Named after Mayor J. Dunning. Earlier called Paul St.
DUNNING AV C Zetland 75 H 15 2017 Named after Mayor J. Dunning. Earlier called Paul St.
DURANDS ALY R Haymarket 28 J 2 2000 See Cunningham St.
DURDANS AV C Rosebery 75 F 20 2018 Named after Durdans House, near Epsom Racecourse, which the Earl of Rosebery bought in 1874. He bred three Epsom Derby winners and it became his favorite home.
DWYER ST C Chippendale 27 G 4 2008 Union St until 1875.
EAGAR LA C Sydney 27 H 1 2000 Victoria La until 1904, Barlow La from 1904 to 1918.
EAGAR ST C Sydney 27 H 1 2000 Victoria La until 1905. Possibly named for Geoffrey Eager (1818-1891), banker, MLA, Head of Treasury 1872-91. ADB
EARL PL C Darlinghurst 29 Q 20 2010 Peer St until 1905.
EARL ST C Potts Point 29/56 Q20/Q19 2011
EAST OCEAN ARC C Haymarket 27 H 2 2000
EAST ST C Redfern 65 H 9 2016
EAST ST D Surry Hills 28 K2/L2 2010 Disappeared in Brisbane St Resumption, 1920's.
EASTERN AV C Camperdown 472 K 4 2006 Uni of Sydney.
EASTERN DISTRIBUTOR C Moore Park 66 N 6 2021 Earlier called Dowling St and South Dowling St.
EASTERN DISTRIBUTOR C Redfern 297 M 11 2021 Earlier called Dowling St and South Dowling St.
EASTERN DISTRIBUTOR C Surry Hills 297 M 11 2021 Earlier called Dowling St and South Dowling St.
EASTERN DISTRIBUTOR C Waterloo 297 M 11 2017 Earlier called Dowling St and South Dowling St.
EASTERN DISTRIBUTOR C Zetland 297 L 15 2017 Earlier called Dowling St and South Dowling St.
EATON AV R Rushcutters Bay 29 Q20 2011 See Bayswater Av.
EBENEEZER PL D Glebe 65 D 3 2037 Listed from 1859. 1880's spelling with double E. Off Glebe St until 1980's.
EBENEZER LA D Glebe 65 D 3 2037 Off Glebe St until 1980's.
EBON LA D Erskineville 74 R 12 2043 Privately owned.
EDDY AV C Haymarket 28 J 3 2000 Built through Belmore Gardens at the time of the construction of Central Railway Station and named in 1905. Edward M. G. Eddy, Commissioner of Railways, 1887-97. ADB
EDDY ST D Eveleigh 65 E 9 2043 Now subhumed into Australian Technology Park.
EDGELY ST C Surry Hills 66 M 7 2010
EDWARD LA C Darlington 65 E 7 2008
EDWARD LA C Glebe 54 Q 20 2037
EDWARD LA C Pyrmont 25/55 E18/E19 2009
EDWARD LA  D Surry Hills 28 L 2 2010 Part of the Robin Hood La resumption. Waine St today is on a similar alignment.
EDWARD ST C Darlington 65 E 7 2008
EDWARD ST C Glebe 54 Q 20 2037 Named after Edward V11.
EDWARD ST C Pyrmont 25 E 18 2009 Edward Macarthur inherited the Macarthur's Pyrmont Estate and created the first subdivision in 1836.
EDWARD ST R Surry Hills 28 L 2 2010 See Pelican St.
EGAN LA D Erskineville 74 R 13 2043 Privately owned. Ran between Rochford St and Knight La.
EGAN PL C Woolloomooloo 29 N 20 2011 Oatley La until 1905.
EGAN ST C Newtown 64 Q 8 2042 On Camperdown Estate Subdivision 1844. Possibly named after Daniel Egan MLA and Mayor of Sydney in 1853.
EGLINTON LA C Glebe 54 Q 20 2037
EGLINTON RD C Glebe 54 Q 20 2037 Alexander Brodie Spark, merchant, purchased about 40 acres at the Glebe land auction on Lot 21 on which he planned an ideal village to be called 'Eglintoun'.(He came from Elgin, Scotland).
He became insolvent in the 1840's crash.
ELDER ST R Glebe 65 D 3 2037 See Elger St.
ELGER ST C Glebe 65 D 3 2037 Earlier called Elder St. Listed from 1859. 
ELIM PL C Chippendale 65 D 5 2008 In existence from c.1840 but probably not named until c.1870.
ELIZA ST D Camperdown 64 P 5 2050 On Camperdown Estate Subdivision 1844. Ran off Church St. opposite Isabella St.
ELIZABETH BAY CRES C Elizabeth Bay 57 A 19 2011
ELIZABETH BAY RD C Elizabeth Bay 29/57 R19/A19 2011
ELIZABETH LA C Redfern 66 J 8 2016 On 1880's map called Elizabeth or Buckingham La.
ELIZABETH LA R Sydney 24 K 15 2000 See Loftus La.
ELIZABETH ST R Camperdown 64 N 5 2050 See Guihen St Annandale.
ELIZABETH ST R Camperdown 64 P 6 2050 See Dunblane St. 
ELIZABETH ST C Haymarket 28/66 J4/K2/J3 2000 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB
ELIZABETH ST C Newtown 64 R 8 2042 On Camperdown Estate Subdivision 1844.
ELIZABETH ST C Paddington 67 A 6 2021
ELIZABETH ST C Redfern 66 J 9 2016 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB
ELIZABETH ST C Surry Hills 28 K 2-5 2010 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB
ELIZABETH ST C Sydney 26/28/66 K18/K20/K2/K1 2000 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB
ELIZABETH ST C Waterloo 66/75 J9/H13 2017 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB
ELIZABETH ST C Zetland 76 J 14 2017 Named by Governor Macquarie in 1810, for his second wife, Elizabeth Henrietta Campbell (1778-1835). ADB Starting at Circular Quay this became one of the longest in the colony.
ELIZABETH ST NORTH R Sydney 24 K 15 2000 See Young St
ELLIOTT AV C Erskineville 75 B 12 2043
ELLIS AV C Alexandria 75 D 20 2015 Named after 1925.
ELM PL R Glebe 64 R 3 2037 See York St.
ELVY PL C Newtown 65 B 8 2042
EMANUEL LA C Rosebery 75 G 17 2018
EMANUEL LA C Zetland 75 H 16 2017
EMIGRANT PL R Chippendale 27 F 5 2008 See Carlton St.
EMPIRE LA C Sydney 26 J 16 2000 Privately owned.
ENGINE ST D Moore Park 479 C 7 2021 Was off Park Rd. Now underneath Multi Level Car Park.
ENGINE ST D Sydney 27 H 3 2000 Victoria St until 1875. Most of Engine St was resumed for the markets in 1908. The remaining section from Thomas St to George St was incorporated into Ultimo Rd.
The 'engine' was that of the Victoria Steam Mills which gave the street its original name.
The local fame of the St derived from a two-up school.
ENGLISH ST D Camperdown 64 P 7 2050 College St until renamed in 1913. Ran between Church St. and Susan St.
ENID BENNETT ST C Moore Park 479 F 4 2021 Earlier called Phillip St.
One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
EPSOM RD C Rosebery 75/76 H16/J16 2018 Named after the famous racecourse in Surrey, England. The Earl of Rosebery bred racehorses and had three Epsom Derby winners.
EPSOM RD C Zetland 75/76 H16/J16 2017 Named after the famous racecourse in Surrey, England.
EQUITY LA C Erskineville 75 A 11 2043
EQUITY ST R Erskineville 75 A 11 2043 See Sydney La.
ERROL FLYNN BVD C Moore Park 479 B 6 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
ERSKINE ST C Sydney 25 G 17 2000
ERSKINEVILLE LA C Newtown 74 R 11 2042
ERSKINEVILLE RD C Erskineville 74/75 R11/A11 2043 Named after 'Erskine Villa', built by the Rev. George Erskine, Wesleyan missionary. See also Railway Parade.
ERSKINEVILLE RD C Newtown 74 Q 11 2042 Named after Erskine Villa built by the Rev. George Erskine. See also Railway Parade.
ESPLANADE C Elizabeth Bay 57 A 18 2011
ESSEX LA D The Rocks 24 J 13 2000 See Little Essex St. 
ESSEX ST C The Rocks 23 H14 2000 Named Middlesex La by Macquarie, but appears on 1833 (Harper) map as Essex. (Essex St/Essex La appear in many locations as the unruly population of The Rocks refused to take official street namings too seriously (see Bertie, The Street Names of Early Sydney for a dose of total confusion).
ESTHER LA C Surry Hills 66 L 6 2010
ESTHER ST C Surry Hills 66 M 6 2010 Esther was Samuel Terry's daughter.
ETHEL ST C Erskineville 75 B 11 2043
EUSTON LA C Alexandria 75 C 15 2015
EVA TCE D Surry Hills 66 K 5 2010 Privately owned.
EUSTON RD C Alexandria 75 A18/C15 2015 Extended through from  Huntley/Spelling St to Campbell Rd after 1880's.
EVAN LA C Waterloo 66 K 10 2017
EVANS LA C Redfern 65 F 7 2016
EVANS RD C Rushcutters Bay 57 A 19 2011
EVE ST C Erskineville 75 A 14 2043
EVELEIGH LA C Redfern 65 F 7 2016
EVELEIGH ST C Redfern 65 F 7 2016 Named after Eveleigh (Everleigh) House. This was built by Lieutenant John Rose Holden (1810-60) who arrived in Sydney in 1831 with the 17th Regt., and named the house after his mother Betty's maiden name. He married Mary, William Hutchinson's daughter in 1834.
The section from Hudson St to Cleveland St earlier called Yarnold St.
EXETER LA D Surry Hills 28 K 2 2010 Removed by Wexford St Resumption, 1906.
EXETER PL D Surry Hills 28 K 3 2010 Removed by Wexford St Resumption, 1906.
EXHIBITION PL C Sydney 27 G 1 2000
EXPERIMENT ST C Pyrmont 25 E 19 2009 Experiment La until 1896. It is within the boundaries of John Harris' Ultimo land grants and is possibly named after his Experiment Farm, Parramatta.
EXPLORER ST C Eveleigh 65 B 10 2043
FACTORY ST C Haymarket 27/65 G2/G1 2000 The factory was Dickson's Mill, est. in 1815.
FANNY PL C Surry Hills 28 M 5 2010
FARM COVE CRES D Sydney 24 M 13 2000 Named in 1912. Government farm established here soon on arrival of the first Europeans. 
FARNELL ST C Surry Hills 28 M 5 2010
FARREL AV C Darlinghurst 30 P 1 2010
FARRER PL C Sydney 24 K 15 2000 Fountain St in 1871, then Raphael St c.1880, Farrer Pl in 1935. A fountain was erected here early in the 19th C. Joseph Raphael was an alderman 1860's & 70's, MLA, philanthropist. William Farrer was a pioneer wheat breeder.
FAUCET LA C Woolloomooloo 26 M 20 2011
FEDERAL RD C Glebe 54 Q 19 2037 The mangrove swamp on Rozelle Bay was reclaimed 1895-1904 to create Jubilee and Federal Parks. Both names appear to refer to the Federation of 1900.
Federal Rd originally ran from Chapman Rd across Johnston's Creek Canal to Glebe Point Rd. Now footway only Chapman to Northcote St then roadway to Glebe Point Rd.
FEDERATION PL C Moore Park 66 Q 9 2021 Named to celebrate the foundation of the Commonwealth of Australia in 1901.
FEDERATION WY C Moore Park 66 Q 9 2021 Also called Grand Drive.
FERRY LA C Dawes Point 23 H 12 2000 Prior to the rebuilding of the wharf area of Walsh Bay in the early twentieth century, this lane ran down to a ferry wharf.
FERRY LA C Glebe 65 A 1 2037
FERRY RD C Glebe 55/65 A20/A1 2037 Unnamed on 1840's map, but a section off The Glebe Rd, then called Main Entrance Rd, and from Avon St to Harbour St there is a notation which reads  'Road from the intended Public Landing Place'.
Ferry Rd later led the main Glebe ferry landing site before Blackwattle Bay was bridged.
FIG LA C Ultimo 27 E 1 2007
FIG ST C Pyrmont 25/55/65 E20/D20/D1 2009 This street terminated in a flight of steps at the Darling Harbour Goods yards, next to a landmark Moreton Bay fig tree visible in 19th C. photographs. Such trees were once common on the Pyrmont peninsula.
FISHER RD C Camperdown 472 J 4 2006 Uni of Sydney. Thomas Fisher's bequest on his death in 1884 founded the University library. Fisher lived in Darlington. The University later demolished his house.
FITZGERALD ST C Camperdown 64 Q 8 2050 John St until 1913.
FITZGERALD ST C Newtown 64 Q 8 2042 John St until 1913.
FITZROY AV R Woolloomooloo 29 P 19 2011 See Reid Av
FITZROY LA C Newtown 65 A 8 2042
FITZROY LA C Surry Hills 30 N 5 2010
FITZROY PL C Surry Hills 28 M 4 2010 Albert Pl until 1905
FITZROY ST R Chippendale 27 G 5 2008 Named after Sir Charles Fitzroy who was Governor of NSW. See Goold St.
FITZROY ST C Newtown 65 A 8 2042 Named after Sir Charles Fitzroy who was Governor of NSW 1846-55. ADB.
FITZROY ST C Surry Hills 28/30 L4/M5/N5 2010 Sir Charles Fitzroy, Governor of NSW 1846-55. ADB
FLEET STPS C Sydney 56 P 14 2000
FLEMINGS LA C Surry Hills 30 N 4 2010
FLINDERS ST C Surry Hills 28/30/66 M3/N3/N4/N3 2010 Earlier called Botany St. 
FLOODS LA R Surry Hills 28 M 4 2010 Renamed Mary Pl after 1984.Edward Flood (1805-1888) was a builder and a landowner in Surry Hills. He was a foundation member of the City Council and Mayor in 1849. ADB. 
FLOODS PL C Surry Hills 28 M 4 2010 Church St until 1905.
FLORA ST C Erskineville 74 R 14 2043
FOLEY ST C Darlinghurst 28 M 2 2010
FOLEY ST R Moore Park 479 D 3 2021 See Snowy Baker St.
FORBES LA R Darlinghurst 28 L 1 2010 See Francis La.
FORBES LA C Newtown 65 B 9 2042
FORBES PL C Newtown 65 B 8 2042 Previously Rumph La. Renamed 1962. Named after Sir Francis Forbes 1784-1841, friend of Governor Brisbane. On Camperdown Estate Subdivision 1844.
FORBES ST C Darlinghurst 29/30 N20/N2 2010 Sir Francis Forbes, (1784-1841), first Chief Justice of NSW from 1823-1837. ADB
FORBES ST C Newtown 65 B 8 2042 Named after Sir Francis Forbes. A subdivision in June 1841 noted that it was "close to Sir Francis Forbes mansion and magnificent pleasure and garden grounds." 
FORBES ST C Woolloomooloo 29 N20/P19 2011 Sir Francis Forbes, (1784-1841), first Chief Justice of NSW from 1823-1837. ADB
FOREST ST C Forest Lodge 65 A4/R4 2037 Together with Lodge St, commemorates Ambrose Foss'  family residence 'Forest Lodge'.
FORSYTH LA C Glebe 55 A 20 2037 Earlier Garran St. 
FORSYTH ST C Glebe 64/55 R2/A20 2037 See Arden La. Before being known as the Arden Estate it appears on plans as the Forsyth Estate.
FORT ST R Millers Point 23 H 13 2000 See Lower Fort St.
FOSBERY ST D Ultimo 65 E 4 2007 Devonshire Pl until 1905. Disappeared in the Athlone St Resumption of 1906. One of a group of streets named for the regions in Britain.
FOSS ST C Forest Lodge 64 Q 4 2037 Named after Andrew Foss, a Sydney chemist. He was an alderman on the first elected Council of the Municipality of Sydney in 1842.
Foss had John Verge design 'Forest Lodge' which was built between Ross St with Pyrmont Bridge Rd (later named) on the north and St Johns Rd (unmade) to the south.
In the 1840's depression Foss was declared insolvent and the property was subdivided. The street was extended over Bank St in the 1880's.  See also Dann St.
FOSTER LA C Surry Hills 28 K 3 2000 Named in 1919.
FOSTER ST C Surry Hills 28 K2/K3 2010 Named, though not proclaimed on Meehan's 1814 map of the Palmer Estate. Formed part of the boundary of the Fosterville Estate, subdivided in 1843. Later extended north of Campbell St. part of this renamed Hunt St in 1915.
FOUNTAIN ST C Alexandria 75 D 12 2015
FOUNTAIN ST R Sydney 24 K 15 2000 See Farrer Pl.
FOVEAUX ST C Surry Hills 28 K4/L5 2010 Capt. Joseph Foveaux (1765-1846), was the first land grantee in Surry Hills. He called his property Surrey hills Farm (1793). ADB
FOWLER LA C Camperdown 64 N 7 2050
FOWLER LA R Sydney 25 H 20 2000 See Druitt La.
FOWLER ST C Camperdown 64 N 7 2050 Named after Robert Fowler, son of Enoch Fowler of Fowler's Pottery Works. 
FOX AV C Erskineville 75 C 13 2043
FOXLOW PL D Sydney 26 J 17 2000 See Martin Pl.
FOY LA C Sydney 28 K 2 2000 New lane created after Wexford St Resumption, 1906.
FRANCIS LA C Darlinghurst 28 L 1 2010 Part of Francis La (College-Young), was called Forbes La until 1905. The section from Yurong to Riley was called Chapel La until 1912.
FRANCIS ST C Darlinghurst 28 L 1 2010
FRANCIS ST C Glebe 65 D 4 2037 Listed in 1859.
FRANKLIN PL R Glebe 65 D 4 2037 Listed in 1859. See Franklyn St.
FRANKLYN ST C Glebe 65 C 4 2037 Earlier spelt Franklin.
FRAZER ST D Chippendale 65 E 6 2008 Little Darling St until 1905. Went from Hay St to Factory St.
FRAZER'S LA D The Rocks 24 J 13 2000 See Little Essex St.
FREDERICK ST D Camperdown 64 P 4 2050 Within the grounds of the Royal Alexandria Hospital for Children. Acquired for redevelopment in 1956.
FREDERICK ST D Eveleigh 65 B 10 2043 Now subhumed into Australian Technology Park.
FREDERICK ST  D Alexandria 65 E 10 2043 Was off Alexander St.  Now part of  Australian Technology Park. 
FURBER LA C Centennial Park 67 A 7 2021 Recently extended.
FURBER LA C Moore Park 67 A 8 2021 Recently extended.
FURBER RD C Centennial Park 67 A 7 2021 Early street before 1925 recently extended.
GADIGAL AV C Waterloo 76 L 11 2017 Named after the indigenous people
GADIGAL AV C Zetland 76 K14/L14 2017 Named after the first indigenous people. Part of British Leyland subdivision.
GARDEN AV D Glebe 55 D 4 2037 Earlier called Shaftesbury Gardens because of the beautiful cottage gardens there. Ran south off Glebe St until 1980's.
GARDEN ST C Alexandria 65/75 E10/F11 2015
GARDENERS RD C Alexandria 75 A20 2015 Named after the market gardens in the area.
GARDENERS RD C Rosebery 317 F 1 2018 Named after the market gardens in the area.
GARRAN AVE R Glebe 55 A 20 2037 See Sheehy St.
GARRAN LA C Glebe 55 A 20 2037 Dr. Andrew Garran, Editor of the 'Sydney Morning Herald' 1873-1885, father of Sir Robert Garran, lived at 'Strathmore' and with his daughters used it as a ladies college until the 1890's. 
GARRAN ST R Glebe 55 A 20 2037 See Forsyth La.
GARRETT LA D Surry Hills 28 L 2 2010 Smithers La until 1905. Extended 1928. Within Brisbane St resumption area.
GARRETT ST D Surry Hills 28 L 3 2010 Named in 1928. Within Brisbane St resumption area.
GAS LA C Millers Point 23 G 15 2000 Earlier known as Gas St.  Purchased by Aust Gas Light Co. from the Jenkins family 1840. Part of Sydney's first gas works.
GEORGE JULIUS AV C Zetland 76 K 15 2017 Part of British Leyland subdivision.
GEORGE LA C Paddington 67 A 6 2021 Earlier called Church St.
GEORGE ST C Erskineville 75 A 13 2043
GEORGE ST C Haymarket 27 H 3 2000
GEORGE ST C Newtown 74 P 11 2042 Originally located off Cooks River Rd south of Whitehorse Inn where the southern end of current Whitehorse St is located.
Name moved north between Newtown Public School and St Georges Hall renaming earlier Whitehorse St. 
GEORGE ST C Redfern 65 G 9 2016 Named in 1842 Redfern Estate Subdivision sale.
GEORGE ST C Sydney 24/26/27/65 J15/J17/J18/J20/H1/H3 2000 High St until 1810. The section between about Hunter and King Sts was called Spring Row and parts of the street were occasionally referred to as Sergeant Major's Row.
 It was customary in England to call a town's principal shopping street High St.
Spring St referred to the Tank Stream. George St named for George 111 by Governor Macquarie in 1810.
GEORGE ST C Waterloo 65/75 G10/G11/H12 2017 An early continuation of George St Sydney later interrupted by the building of Central Railway and Prince Alfred Park. 
GEORGE ST NORTH C The Rocks 24 J12/J14/J15 2000 By the late 19th C., the section of George St north of the Quay was called George St North.
Officially renamed George St in 1915. To this street goes the honour of being the first constructed in the colony.
GEORGE ST SOUTH R Chippendale 65 F6/G6 2008 See Regent St.
GEORGE ST WEST R Chippendale 65 E 5 2008 See Broadway.
GEORGE ST WEST R Ultimo 27 E4/F4 2007 See Broadway.
GEORGE WALLACE ST C Moore Park 479 D 4 2021 Earlier called King St.
One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
GEORGINA LA C Newtown 65 A 8 2042
GEORGINA ST C Newtown 65 A 9 2042
GERARD ST C Alexandria 65/75 E10/E11 2015 Street truncated by Australian Technology Park. 
GERARD ST D Eveleigh 65 E 10 2043 Street truncated by Australian Technology Park. 
GIBBES LA C Newtown 74 Q 11 2042
GIBBES ST C Newtown 74 Q 11 2042 Named after Frederick Jamieson Gibbes MLA for Newtown. He was elected to Parliament  three times between 1882 and 1887.
GIBBONS ST C Redfern 65 F 9 2016 Named after Martin Gibbons who was an alderman on Newtown Council. On 1880's map called Gibbons or Pleasant St.
GIBSON ST C Waterloo 75 H 11 2017 Named after John Gibson, an early leaseholder in the area.
GILLESPIE AV C Alexandria 75 F 20 2015
GIPPS CRES R Pyrmont 55 B18/C19 2009 See Bank St.
GIPPS LA D Pyrmont 25/55 E19/D19 2009 Named in 1911. After the railway cutting went through, a 'new' Gipps La was officially used, recognised in 1922.
GIPPS ST C Pyrmont 25/55 E19/D19 2009 George Gipps, Governor of NSW 1838-46.
GIPPS ST R Surry Hills 28 K 3 2010 See Reservoir St.
GIPPS ST WEST R Haymarket 27 H 3 2000 See Barlow St.
GLADSTONE ST C Surry Hills 28 K 5 2010 Named after William E. Gladstone (1809-1898), British MP (1833-1894) and three times Prime Minister.
GLEBE LA C Glebe 65 B 3 2037
GLEBE POINT RD C Glebe 54/65 Q19/A1-C4 2037 Known as The Glebe Rd on 1840 map and as Glebe Rd on 1861 Strangers map.
GLEBE ST C Glebe 65 C3/D3 2037 On 1861 Strangers map.
GLEN LA C Forest Lodge 64 Q 2 2037
GLEN LA C Glebe 64 Q 2 2037
GLOBE ST C The Rocks 24 J 14 2000 Probably named Essex La by Macquarie in 1810. Until the level was altered in 1900 it linked directly to Harrington St. Now linked by steps.
GLOUCESTER HOUSE DR C Camperdown 64 R 7 2050 Off Missenden Rd.
GLOUCESTER LA D Sydney 24 J 13 2000 Named in 1926.
GLOUCESTER ST C The Rocks 23/24 H15/J13 2000 Named by Macquarie in 1810 as a 'new street-recently formed'. Partly destroyed by construction of the Bradfield Hwy- originally ran from Charlotte Pl (Grosvenor St) to George St and was bent.
GLOUCESTER WK C The Rocks 24 J 13 2000 Formerly an extension of Gloucester St.
GODDARD ST C Erskineville 75 A 13 2043 Earlier Short St. Renamed 1952.
GODERICH LA C Potts Point 29 Q 20 2011 Sir James Dowling (1787-1844), Chief Justice of NSW, 1837-44. He named his property which faced Bayswater Rd here 'Goderich Lodge', after his English patron, Lord Goderich.
GOLDEN GROVE ST C Darlington 65 B 8 2008
GOLDEN GROVE ST C Newtown 65 B 8 2042 Named after William Hutchinson's Golden Grove estate.
GOLDSBROUGH LA D Sydney 24 K 15 2000 Morts St until 1905. Goldsbrough Mort was a major wool broking firm.
GOODCHAP ST D Eveleigh 65 E 9 2043 Now subhumed into Australian Technology Park.
GOODCHAP ST C Surry Hills 28 L 3 2010 Rose Rd until 1905. Charles Goodchap (1837-96), Commissioner of Railways, 1878-88. ADB
GOODLET LA C Surry Hills 66 K 7 2010
GOODLET ST C Surry Hills 66 K 7 2010 Altered from Marshall St in 1875. Earlier known as John St. Goodlet and Smith's pottery fronted this street.
Just to confuse things there was another Goodlet St close by.
GOODLET ST D Surry Hills 66 K 6 2010 This Goodlet St ran south from Devonshire St into the clay pits and disappeared with the Devonshire St Housing Scheme, 1950's. (O'Sullivan St).
GOODMANS TCE C Surry Hills 28 K 5 2010
GOOLD ST C Chippendale 27 G 5 2008 Fitzroy St until 1875. Charles Fitzroy, Governor of NSW 1846-55. Stephen Gould (1817-1876) Alderman 1870-76, Mayor, 1874. Tradesman, preacher MLA. ADB
GORDON LA C Paddington 67 A 6 2021
GORDON ST C Paddington 67 A 5 2021
GOTTENHAM LA C Glebe 65 B 2 2037
GOTTENHAM ST C Glebe 65 B 2 2037 Cottenham on some early maps.
GOULBURN LA C Surry Hills 28 K 2 2010 A new lane, named in 1928 after the Brisbane St Resumption. There was another Goulburn La off Goulburn Pl in the Wexford St Resumption area.
GOULBURN PL D Surry Hills 28 K 2 2010 Named after Frederick Goulburn. Disappeared in Wexford St Resumption, 1906.
GOULBURN ST C Haymarket 27/28/66 H1/J2/J1 2000 Frederick Goulburn arrived in Sydney in 1820, and was the first official Colonial Secretary.
Henry Goulburn, his brother, held various political positions in England, including under secretary to Bathurst.
GOULBURN ST C Surry Hills 28 L 2 2010 Frederick Goulburn arrived in Sydney in 1820, and was the first official Colonial Secretary.
Henry Goulburn, his brother, held various political positions in England, including under secretary to Bathurst.
GOULBURN ST C Sydney 27/28 H1/J2 2000 Frederick Goulburn arrived in Sydney in 1820, and was the first official Colonial Secretary.
Henry Goulburn, his brother, held various political positions in England, including under secretary to Bathurst.
GOWRIE LA C Newtown 74 Q 12 2042 Called after the Gowrie family who were early settlers, and named following the subdivision of the Gowrie Estate of 1878.
GOWRIE ST C Newtown 74 Q 13 2042 Named after the Gowrie family who were early settlers. Their property was known as the Gowrie Estate. Between Iredale and Harold Sts previously called Islington St.
GRAFFITI TNL C Camperdown 471 H 3 2006 Uni of Sydney. This tunnel is a successful dedicated space for student graffiti.
GRAFTON LA C Chippendale 27 E 5 2008 In the c.1880's this lane was extended from City Rd to St Benedicts Church.
Parts were resumed in 1926 for the widening of George St West (Broadway).
GRAFTON ST C Chippendale 27 E 5 2008
GRAHAM ST D Surry Hills 28 L 2 2010 Pelican La, then Greens La until 1905. Sir James Graham (1856-1913), Mayor of Sydney, 1901. Physician.
GRAND DR C Moore Park 66 Q 9 2021 Also called Federation Way.
GRANDSTAND PDE C Zetland 76 K 15 2017 Named after the Victoria Park Racecourse. Part of British Leyland subdivision.
GRANTHAM LA C Potts Point 29 Q 17 2011 Privately owned.
GRANTHAM ST C Potts Point 29 Q 17 2011 Named in 1927 for a local mansion of the same name built in 1870.
GRANTS PL R Glebe 65 A 2  2037 See Keegan Avenue.
GRAPHIX ROW C Alexandria 75 C 19 2015
GRAYS LA C Waterloo 65 F 10 2017 Grays St on an early map.
GREAT BARCOM ST R Darlinghurst 30 N3 2010 See Barcom Av.
GREAT BUCKINGHAM ST C Redfern 66 J 8 2016
GREAT WESTERN HWY C Camperdown 64/65 Q5/B5 2050 Also called Parramatta Rd which see.
GREAT WESTERN HWY C Forest Lodge 64/65 Q5/B5 2037 Also called Parramatta Rd which see.
GREAT WESTERN HWY C Glebe 65 B 5 2037 Also called Parramatta Rd which see.
GREAVES ST D Moore Park 479 D 5 2021 Was off original Bent St towards Poate Rd.
GREEK ST C Glebe 65 D 4 2037 On subdivision plan 1844 and 1861 Strangers Guide map.
GREEN ST D Waterloo 65 H 10 2017 Originally ran between Raglan and Buckland (Wellington) Sts, parallel to Pitt St.
GREENKNOWE AV C Elizabeth Bay 29 R 19 2011
GREENKNOWE LA D Elizabeth Bay 29 R 19 2011 Named 1909. 
GREENS LA D Chippendale 27 E 5 2008 See Greeves [Grieves] La.
GREENS LA D Surry Hills 28 L 2 2010 See Graham St.
GREENS RD C Paddington 30 P 5 2021
GREENWAY LA C The Rocks 24 J 13 2000
GREEVES LA D Chippendale 27 F 5 2008 Earlier Greens Pl or Greens La.  By the mid 1870's known as Yeend's Pl, and by the mid 1880's as Greeves [Grieves] La.
By 1914 disappeared within Tooths (later Carlton) Brewery precinct, now Balfour Park.
GREGORY AV C Moore Park 66 P 7 2021
GRESHAM ST C Sydney 24 K 15 2000 Part of Spring St until c.1865.
GRIFFIN PL C Glebe 55 A 20 2037 Named after Walter Burley Griffin, the designer of Canberra, to commemorate the Glebe incinerator he designed.
GRIFFIN ST C Surry Hills 28 L 5 2010
GRIFFITHS ST C Woolloomooloo 29 N 18 2011
GROSE FARM LA C Camperdown 471 E 4 2006 Uni of Sydney. The University's land grant incorporated the old Grose Farm originally held by Francis Grose in 1792.
GROSE ST C Camperdown 64 P7/Q7 2050 Named after Lieutenant-Governor Francis Grose who owned Grose Farm on the corner of Missenden Rd and Parramatta Rd. It originally continued from Church St to Missenden Rd.
GROSE ST C Glebe 65 D 4 2037 Joseph H. Grose bought 13 acres at the second land auction of 1828 and called them Bishopgate, after a suburb of London.
He was declared insolvent in the 1840's. The land fronted Bay, Glebe and Parramatta Sts and was subdivided into 154 building blocks and offered for sale in 1841.
GROSVENOR ST C The Rocks 23 H 15 2000 Charlotte Sq in 1810. Aligned as Charlotte Pl in 1835. Renamed Grosvenor St in 1889. Continued to Kent St originally, partially obliterated by construction of the Bradfield Hwy. Charlotte, Queen of George 111 therefore when it crossed George St it became Queen's Pl. The Grosvenor was a hotel.
GUARDIAN SQ C Pyrmont 25 E 18 2009
GUARDIAN SQ C Sydney 25 E 18 2000
GUIHEN ST C Annandale 64 N 5 2038 Earlier called Elizabeth St Camperdown.
HACKETT ST C Ultimo 27 F 2 2007 Crown La until 1905, Bulwara La 1905-1950. Charlie Hackett, 1889-1976, Ultimo 'identity' and Labor Party machine-man.
HAIG AV D Woolloomooloo 26 L 19 2011 This new street was named Anzac Av in 1916, but altered to Haig Av in 1917, to avoid confusion with the new Anzac Parade.
Named for General Haig, Commander-in-Chief of the British and Imperial forces in France during World War 1.
It went from the junction of Park and William Sts to Cathedral St. Subhumed into Cook and Phillip Park. 
HAIG LA C Woolloomooloo 26 M 19 2011
HAMILTON ST C Sydney 26 J 16 2000 Built in the 1860's and named after Hamilton's steam biscuit factory located here.
HAMPSHIRE LA C Camperdown 64 P 6 2050
HAMPSHIRE ST C Camperdown 64 P 6 2050 Smith St until 1913. 
HANDS LA C Surry Hills 28 K 3 2010 Part of Hands La between Mary and Reservoir Sts no longer exists. This La was present (unnamed) on the original Fosterville Estate subdivision, 1843.
HANNAM ST C Surry Hills 30 N 4 2010
HANSARD ST C Zetland 75 H 16 2017 This streetscape retains its Victorian subdivision pattern (1880's - 1900) which has earned it a place on the Heritage Inventory.
HANSLOW ST C Surry Hills 28 M 4 2010
HARBER ST C St. Peters 74 R 18 2044
HARBOUR LA D Chippendale 65 E 6 2008 Was between Frazer St & Little Hay St. Named in 1910.
HARBOUR MASTERS STRS C The Rocks 24 K 14 2000
HARBOUR ST C Haymarket 27 G 2 2000
HARBOUR ST C Sydney 25/27 G20/G1 2000 Called Dixon St West until 1875. Now on a different alignment.
HARCOURT PDE C Rosebery 75/76 F20/J20 2018 Named after Sir William George Granville Venables Vernon Harcourt (1827-1904) English statesman. Home Secretary 1880-85, Chancellor of the Exchequer 1886, 1892-1895, Leader of the House of Commons 1894-98.
HARDEN ST D Glebe 65 B 4 2037 Named after Jane Harden, wife of Frederic Barker, Bishop of Sydney. Mitchell St  'Between Glebe Rd and Derwent St'. 
HARDIE ST C Darlinghurst 30 P 2 2010 Upper Brougham St until 1905.
HARFORD PL D Darlinghurst 30 R 1 2010 Named in 1923 and went from Bayswater Rd to Womerah Av.
HARGRAVE LA C Darlinghurst 28 L 1 2010 Margaret La until 1905.
HARGRAVE ST C Darlinghurst 28 L 1 2010 Chapman St until 1905.
HARKNESS LA D Chippendale 65 E 6 2008 Became an extension of Beaumont St in 1903 (see Wiley St)
HARLEY ST C Alexandria 75 C 13 2015
HARMER ST C Woolloomooloo 29 N 18 2011 Bay St until 1875.
HARNETT ST C Woolloomooloo 29 P 18 2011
HAROLD ST C Newtown 74 Q 12 2042
HARRINGTON LA D The Rocks 24 J 14 2000 Some 19th C. maps show a 20ft La running parallel to Harrington St between it and George St, sometimes known as Reynolds La for William Reynolds, the local blacksmith.
Also known as Anvil Pl and Queen St. Currently, Harrington La, Nurses Walk and Kendall La approximate the line of this street.
HARRINGTON ST C The Rocks 23/24/56 H15/J14/J15 2000 Named by Macquarie in 1810 as a 'new street' … recently formed', (Lord Harrington, Earl of Stanhope). Between 1923-1953 Harrington St was extended to include Playfair St. (See Playfair St).
HARRIS AV D Moore Park 479 C 7 2021 Ran off Park Rd. Now underneath Multi Level Car Park.
HARRIS ST C Pyrmont 25/55 E19/C16/D19 2009 Between 1794 and 1818, Surgeon John Harris acquired most of the Pyrmont Peninsula. Harris St roughly follows the early foot track through his Ultimo estate.
The Harris descendants maintained a long involvement with this area and many of the street names on the peninsula mark their interests.
HARRIS ST C Ultimo 25/27 E19/E1/G3 2007 Between 1794 and 1818, Surgeon John Harris acquired most of the Pyrmont Peninsula. Harris St roughly follows the early foot track through his Ultimo estate.
The Harris descendants maintained a long involvement with this area and many of the street names on the peninsula mark their interests.
HART ST D Millers Point 23 G 13 2000 Resumed and demolished by Sydney Harbour Trust, early 20th C. Briefly, officially Thornton St after 1905.
This name was probably never used. See Wentworth St for more details.
Peter Hart (1840-1917) was a local landowner and alderman.
HART ST C Redfern 65 F 7 2016
HART ST C Surry Hills 28 K 5 2010 Thomas Hart appeared in the first city assessment as an owner of various houses and a pub in Surry Hills.
HARTS LA D Millers Point 23 G 13 2000 Briefly, officially Thornton La  after 1905. This name was probably never used. Resumed and demolished by Sydney Harbour Trust.
HARTS LA R Surry Hills 66 K 6 2010 See Adelaide Pl
HARTS LA D Surry Hills 66 K6 2010 See Clisdell St and Wilton Pl.
HARVEY ST C Pyrmont 55 C 17 2009 One of several streets in this vicinity purchased by the CSR, early 1980's. Possibly named for Henry Harvey, an early settler.
 In 1999 a new road was constructed on the site of the original street.
HARWOOD LA C Pyrmont 25 E 19 2009 Part became Union La in 1944.
HARWOOD ST C Pyrmont 25 E 19 2009 Harwood was also the name of one of the CSR sugar mills on the North Coast.
HASTINGS LA C Surry Hills 66 L 7 2010
HAWKSLEY ST C  Waterloo 76 J 13 2017 In 1953 it was named after Alderman E. Hawkesley, who was present at the first meeting of Alexandria Council in 1868 and later Mayor.
HAY ST C Haymarket 27/28 H2/J3 2000 This street is within the area of the Haymarket, but is named for Sir John Hay MP, according to Frank Clune, Saga of Sydney, p.149.
Prior to the building of the Entertainment Centre, it was longer, and bent, joining up with Pier St.
HAYDEN LA C Darlinghurst 30 P 1 2010
HAYDEN PL C Darlinghurst 30 P 2 2010
HAYES RD C Rosebery 75/76 G19/J20 2018
HEGARTY ST C Glebe 64 R 3 2037 Hegarty was a gardener who owned land at the southern end of the street.
HENDERSON LA C Alexandria 75 C 11 2015 Named after Ald Charles. B. Henderson, a founding member of the first Municipal Council which met in 1868 and Mayor from 1878 to 1883. Est 4 Dec 1897. Previously part of Raglan St. Originally called Henderson La south.
HENDERSON LA NORTH D Eveleigh 65 D 10 2043 Now subhumed into Australian Technology Park.
HENDERSON LA SOUTH R Alexandria 75 C 11 2015 See Henderson La.
HENDERSON RD C Alexandria 65 B-F10 2015 Named after Ald Charles. B. Henderson, a founding member of the first Municipal Council which met in 1868 and Mayor from 1878 to 1883. Est 4 Dec 1897. Previously part of Raglan St. 
HENDERSON RD C Eveleigh 65 B-F10 2043 Named after Ald Charles. B. Henderson, a founding member of the first Municipal Council which met in 1868 and Mayor from 1878 to 1883. Est 4 Dec 1897. Previously part of Raglan St. 
HENNINGS LA C Newtown 64 R 10 2042 Named after Henry Hennings [Henninges], a baker of Watkin and Wilson Sts.
Named following the Linthorpe subdivision of 1873.
HENRIETTA LA D Sydney 24 K 14 2000 Was behind Alfred St, off George St, Circular Quay.
HENRIETTA ST C Chippendale 65 F 6 2008
HENRY AV C Ultimo 27 E 1 2007 Bannister La until 1919.
HENRY DEAN PL C Chippendale 27 H 4 2008
HENRY LA R Ultimo 27 E 4 2007 See Henson La.
HENSON LA C Ultimo 27 E 2 2007 Henry La until 1905.
HERALD SQ C Sydney 24 J 14 2000
HERBERT LA C Newtown 64 R 10 2042
HERBERT ST C Newtown 64 R 10 2042 A new street following the 1873 subdivision of Linthorpe.
HERBERT ST C Pyrmont 55 C 16 2009
HERBERTO LA C Glebe 64 R 1 2037 This lane is at the rear of the largest three-storey terrace in Glebe, Herberto Terrace which was built in 1885.
HERCULES ST C Surry Hills 28 K 5 2010 Called Young St or Hercules St 1880's.
HEREFORD LA R Glebe 64 Q 3 2037 Listed in 1859. See Wigram La.
HEREFORD LA R Glebe 64 R 2  2037 See Walsh Avenue.
HEREFORD PL R Glebe 65 R 2 2037 See Walsh Avenue.
HEREFORD ST C Forest Lodge 64 P 4 2037 Wood's Rd in 1845. Named after 'Hereford House', which was built on 6 acres by George Williams in 1829. He sold it to Ambrose Foss. Judge Kinchela, Attorney General of NSW in 1830 was probably the first occupant followed by Ambrose Foss.
Foss moved in 1836 to 'Forest Lodge'. The original Hereford House was located near the corner of Glebe (Point) Rd and (Pyrmont) Bridge Rd by 1828.
Now site of Dr.H.J. Foley Rest Park.
HEREFORD ST C Glebe 64/65 Q3/A2 2037 Wood's Rd in 1845. Named after 'Hereford House', which was built on 6 acres by George Williams in 1829. He sold it to Ambrose Foss. Judge Kinchela, Attorney General of NSW in 1830 was probably the first occupant followed by Ambrose Foss.
Foss moved in 1836 to 'Forest Lodge'. The original Hereford House was located near the corner of Glebe (Point) Rd and (Pyrmont) Bridge Rd by 1828.
Now site of Dr.H.J. Foley Rest Park.
HEWIT AV C Glebe 65 A 3 2037
HICKEY LA C Darlinghurst 30 Q 1 2010
HICKSON RD C Dawes Point 55/56 G12/J12 2000 A new road built 1909-late 1920's. R. R. P. Hickson was chairman of the Sydney Harbour Trust, 1901-12.
HICKSON RD C Millers Point 23 G12/H12 2000 A new road built 1909-late 1920's. R. R. P. Hickson was chairman of the Sydney Harbour Trust, 1901-12.
HICKSON RD C Sydney 23 G 13 2000 A new road built 1909-late 1920's. R. R. P. Hickson was chairman of the Sydney Harbour Trust, 1901-12.
HICKSON RD C The Rocks 24 J12/K11 2000 A new road built 1909-late 1920's. R. R. P. Hickson was chairman of the Sydney Harbour Trust, 1901-12.
HICKSON STPS C Dawes Point 24 J 11 2000
HIGH HOLBORN ST C Surry Hills 66 L 7 2010 One of several London names which appeared on John Terry Hughes' Marlebone Estate when it was subdivided in the 1840's.
HIGH LA C Millers Point 23 G 13 2000 Named 1923.
HIGH ST C Millers Point 23/55 G13/G14 2000 A new street created by Sydney Harbour Trust on the line of Agar St. Named in 1916.
HIGH ST R Sydney 24/26 J12/J16-20 2000 See George St.
HIGH STP C Millers Point 23 G 14 2000
HILES LA C Alexandria 75 F 12 2015
HILES ST C Alexandria 75 F 12 2015 Named after Hiles, an early pioneer.
HILL ST R Newtown 65 A 10 2042 Originally ran between Wilson St and Rowland St [now Copeland Avenue]. Subhumed in Watkin St extension in 1885.
HILL ST R Pyrmont 55 B 18 2009 See Saunders St. Beyond the present Saunders St, Hill St extended to Johnston's Bay. This section was partly quarried away, and partly sold to the CSR in 1911.
HILL ST R Redfern 66 M 10 2016 See Charles Moore Avenue.
HILL ST D Surry Hills 28 L 2 2010 See Upton St.
HILL ST C Surry Hills 28/30 M4/N4 2010 George Hill (1802-1883) publican, wholesale butcher, Mayor of Sydney 1850. ADB
HILLS STRS C Woolloomooloo 29 P 19 2011
HOLDEN ST C Redfern 65 F 7 2016 Named after Lieutenant John Holden of the 4th Regiment who built and named Everleigh House.
HOLDSWORTH AV C Rushcutters Bay 57 A 19 2011
HOLDSWORTH LA C Newtown 65 B 9 2042
HOLDSWORTH ST C Newtown 65 B 9 2042 Named after solicitor Richard Holdsworth.
HOLLAND ST C St. Peters 74 R 18 2044
HOLLIS LA C Newtown 65 A 9 2042 Named after Robert Hollis MLA for Newtown. He served 5 terms in Parliament between 1901-1913.
HOLT ST C Surry Hills 28 K 5 2010
HOLTS PL C Surry Hills 66 J 6 2010 Privately owned.
HOOLIGAN LA C Woolloomooloo 29 P 19 2011
HORDERN LA C Newtown 64 Q 8 2042
HORDERN ST D Moore Park 479 C 7 2021 Named after the Hordern Brothers, John and Henry who had a major retailing store. Ran off Park Rd. Now underneath Multi Level Car Park.
HORDERN ST C Newtown 64 Q 8 2042 Named after John and Henry Hordern of Hordern Brothers. The Horderns (members of the Anthony Hordern family) started their drapery business in Newtown and owned considerable property in the district.
The street is on the Camperdown Estate Subdivision of 1844.
HORDERNS PL C Potts Point 29 Q 18 2011 And stairs, Horderns were a major retailing family.
HORDERNS STRS C Potts Point 29 Q 18 2011
HORSESHOE LA C Forest Lodge 64 Q 4 2037
HOSKING PL C Sydney 26/56 J17/K17 2000 John Hosking (1806-1882), Sydney's first elected Mayor 1842-3.
HOSPITAL RD C Sydney 26 L 17 2000 Named in 1950 for Sydney Hospital.
HOURIGAN LA C Woolloomooloo 29 P19 2011
HOWARD ST C Ultimo 27 E 4 2007 Private Rd. Brisbane St until 1875. After the Athlone Place Resumption, it was reduced to a small length, from George St West to Owen St.
HUDSON ST C Redfern 65 F 6 2016 Named after Henry Hudson, an alderman for many years and Mayor.
HUGHES LA C Potts Point 29 Q 19 2011
HUGHES PL C Potts Point 29 Q 19 2011
HUGHES ST C Potts Point 29/56 Q19/Q18 2011 Albert St until 1905.
HUGO ST C Redfern 65 F 7 2016
HUME ST D Pyrmont 55 C 17 2009 Originally Alfred St, part (Harvey to Bowman) renamed McCredie St in 1875, part (Bowman to Chowne) renamed Hume St in 1905. Sold to CSR in 1906.
HUNT ST C Surry Hills 28 K 2 2010 The northern dog leg of Foster St was added to Hunt St in 1915.
HUNT ST C Sydney 66 K 2 2000
HUNTER CONNECTION C Sydney 26 J 16 2000 This Sydney arcade was named after Gov. John Hunter.
HUNTER ST C Sydney 26 J16/K16 2000 Bell St until renamed by Macquarie in 1810. (Bligh St was also called Bell St). John Hunter (1795-1821), arrived in the First Fleet. Governor of NSW 1795-1800. ADB
HUNTER ST C Waterloo 76 J 12 2017 John Hunter (1795-1821), arrived in the First Fleet. Governor of NSW 1795-1800. ADB
HUNTER ST R Waterloo 76 J 13 2017 John Hunter (1795-1821), arrived in the First Fleet. Governor of NSW 1795-1800. ADB This was a short street which ran between Short St and Bourke St. See Hawksley St.
HUNTLEY ST C Alexandria 75 B14/C15 2015
HUTCHINSON LA C Surry Hills 30 N 5 2010 Called Hutchinson Pl. in some current directories. Renamed after 1984.
HUTCHINSON PL C Surry Hills 30 N 5 2010 Mary Ann St until 1905. 
HUTCHINSON ST C Surry Hills 30 N 5 2010 William Hutchinson (1772-1846), convict. Acquired much city land. Business partner of Samuel Terry. ADB. Called Hutchinson La in some current directories.
HUTCHINSON ST R Sydney 26 J 16 2000 See Bond St.
HUTCHINSON WK C Zetland 76 L 14 2017
ICE ST C Darlinghurst 30 P 3 2010
ILLAWARRA AV D Moore Park 479 D 4 2021 See Bert Bailey St.
IMPERIAL ARC C Sydney 26 J 18 2000 Privately owned.
INNOVATION PL C Alexandria 65 E 9 2015
INNOVATION PLZ C Eveleigh 65 E 9 2043
IONA LA C Paddington 30 P 4 2021
IREDALE ST C Newtown 74 Q 12 2042 Named after the Iredale family who were well known residents for many years.
IRIS LA D Paddington 30 P 4 2021 Earlier was a continuation of Iris St between Albion St and Napier St.
IRIS ST C Paddington 30 P 5 2021
IRVING LA C Chippendale 27 F 5 2008 Privately owned.
IRVING ST D Chippendale 27 F 5 2008 Between Abercrombie St and the former Balfour St. Formerly closed and subhumed within the brewery precinct in 1982. Now Balfour Park. Clark Irving was an original principal in the CSR.
ISABELLA ST C Camperdown 64 P 5 2050
ITHACA RD C Elizabeth Bay 57 A 19 2011
IVERYS LA C Newtown 65 B 9 2042
IVY LA C Darlington 65 E 7 2008 Renamed as an extension of Thomas St on some recent maps.
IVY ST C Darlington 65 E 7 2008 A botanical reminder of Thomas Shepherds' Darling Nursery. Originally ran from Wilson St to Darlington Rd (Maze Crst). Now it ends at Shepherd St with the onwards section under University Engineering buildings.
JAMES LA C Sydney 25 H 20 2000
JAMES ST C Redfern 65/66 G7/J7 2016
JAMES ST D Sydney 25 H 20 2000 This street and James La formed part of the street layout of the old Barker's Mill complex, most of which lies beneath the Darling Harbour development. (See Washington Pl).
JAMES ST C Waterloo 75 G 12 2017
JAMISON ST C Sydney 23/25 H15/H16 2000 Sir John Jamison (1776-1844) banker, landholder, subdivided land here in 1831, with Jamison St being named in 1841.
His father, Thomas Jamison, was surgeon on the 'Sirius' of the First Fleet.  Spelt 'Jamieson' for some years, probably through confusion with Ellen Jamieson, a shopkeeper in adjoining Margaret St, who achieved notoriety when she was murdered by John Knatchbull in 1844.
JAROCIN AV C Glebe 64 R 3 2037 Privately owned. May have been named after a substantial house originally called Kaynga after a station in the Hunter Valley.
David Mitchell, a Forest Lodge alderman 1884-86, bought the property and renamed it Jarocin. The house was demolished for subdivision and property developed in 1911.
Jarocin is the name of a medieval town in Poland. The street is an unnamed lane on 1880's map.
JENKINS ST C Millers Point 23/55 G15/G14 2000 Part of the 1842 subdivision of land owned by ex-convict, James Jenkins. Private laneway at present.
JENNINGS ST C Alexandria 75 C 11 2015
JESMOND ST C Surry Hills 28 M 4 2010
JESSON LA C Surry Hills 66 L 6 2010
JESSON ST R Alexandria 75 B 14 2015 Named after Councillor and Mayor Jesson. He erected a number of better class cottages. See Belmont St.
JESSON ST C Surry Hills 66 L 6 2010 Jesson was an early property holder in Surry Hills.
JOCELYN HOWARTH ST C Moore Park 479 C 3 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
JOHN EWART PL C Moore Park 479 E 3 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
JOHN HARGRAVES AV C Moore Park 479 B 5 2021 Earlier called Presidents Avenue.
One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
JOHN HOPKINS DR C Camperdown 471 C 6 2006 Uni of Sydney
JOHN LA C Glebe 64 R 3 2037 Unnamed until 1950.
JOHN MEILLON ST C Moore Park 479 D 4 2021 One of a number of stree+G1193ts commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
JOHN NORTHCOTT PL C Surry Hills 66 K 6 2010
JOHN ST D Alexandria 65 E 10 2043 Was off Alexander Rd. Now part of Australian Technology Park, Everleigh.
JOHN ST D Camperdown 64 P 5 2050 Was part of Lambert St to Mason St end.
JOHN ST R Camperdown 64 Q 8 2050 Renamed Fitzgerald St 1913.
JOHN ST C Erskineville 75 A 11 2043
JOHN ST D Eveleigh 65 D 10 2043 Now subhumed into Australian Technology Park.
JOHN ST C Glebe 64 R 3 2037
JOHN ST R Newtown 64 Q 8 2042 See Fitzgerald St.
JOHN ST C Pyrmont 55 C 17 2009 Possibly named for John Macarthur.
JOHN ST R Surry Hills 28 K 3 2010 See Blackburn St.
JOHN ST R Surry Hills 28 L 4 2010 See Corben St.
JOHN ST D Surry Hills 66 K 7 2010 See Goodlet St.
JOHN ST C Waterloo 75 G 11 2017 Originally ran between Botany Rd to Pitt St. Later shortened to West St in the 1970's.
JOHNSON ST C Alexandria 75 G 15 2015 Possibly named for Dr Samuel Johnson.
JOHNSON ST C Beaconsfield 75 G 15 2015 Possibly named for Dr Samuel Johnson.
JOHNSTON ST D Ultimo 65 E 4 2007 Disappeared at Athlone Place Resumption. Similar alignment to Smail St. Major Johnston had gardens on this swampy land early on.
JONES BAY RD C Pyrmont 55 D 17 2009 A new road, built by the Sydney Harbour Trust, named in 1922.
JONES LA C Pyrmont 25/55 E20/D20 2009 Named in 1914.
JONES LA C Redfern 65 G 8 2016
JONES LA C Rosebery 75 G 19 2018
JONES ST C Pyrmont 55/65 C18/D20/C17/D1 2009 Jones St ran to Johnston's Bay until 1906, when a section was sold to the CSR. See New Jones St.
Thomas Jones, soldier, was granted 55 acres on the point of what became known as Pyrmont.
JONES ST R Surry Hills 66 M 7 2010 See Mort St.
JONES ST C Ultimo 27/65 E1/E2/F3/D1 2007
JOSEPHSON ST C Paddington 30 N 5 2021 Earlier called Oatley St.
JOYNTON AV C Zetland 76 J 16 2017 Named after James Joynton Smith, the owner of 'Smith's Weekly'.
JUDGE LA C Woolloomooloo 29 N 20 2011 This street was flanked by Dowling & Forbes Sts, named for the early Chief Justices of NSW. Other streets in Woolloomooloo also recognise early legal identities.
JUDGE PL C Woolloomooloo 29 P 19 2011 This street was flanked by Dowling & Forbes Sts, named for the early Chief Justices of NSW. Other streets in Woolloomooloo also recognise early legal identities.
JUDGE ST C Woolloomooloo 29 P19/P20 2011 This street was flanked by Dowling & Forbes Sts, named for the early Chief Justices of NSW. Other streets in Woolloomooloo also recognise early legal identities.
JUNCTION LA R Chippendale 65 F6 2008 See Dangar St.
JUNCTION LA R The Rocks 24 J 14 2000 See Caraher La.
JUNCTION LA C Woolloomooloo 29 N 19 2011
JUNCTION ST R Camperdown 64 Q 5  2050 See Sparkes St
JUNCTION ST R Chippendale 27 G 5 2008 See Outram St.
JUNCTION ST C Forest Lodge 64 Q 4 2037 Originally two streets. See also Sparkes St Camperdown.
JUNCTION ST R Surry Hills 28 K2/L2 2010 See Brisbane St.
JUNCTION ST D Woolloomooloo 29 N 19 2011 Was between Palmer  and Bourke Sts. Now under Eastern Suburbs Railway.
KEEGAN AV C Glebe 65 A 2 2037 Named for Thomas Keegan, M.L.A. for Glebe from 1910-1920 and 1927-1935.
Originally called Grants Place.
KEIG ST R Sydney ? ? 2000 See Rawson St.
KELLETT PL C Rushcutters Bay 29 Q 20 2011 Kellett House, facing Goderich across Bayswater Rd was the house of Sir Stuart Donaldson, first premier of NSW.
KELLETT ST C Potts Point 29 Q 20 2011 Kellett House, facing Goderich across Bayswater Rd was the house of Sir Stuart Donaldson, first premier of NSW.
KELLETT WY C Potts Point 29 Q 20 2011 Kellett House, facing Goderich across Bayswater Rd was the house of Sir Stuart Donaldson, first premier of NSW.
KELLICK LA R Waterloo 76 J 11 2017 See Brisbane La.
KELLICK ST C Waterloo 75/76 H11/J11 2017 Named in the first subdivisions of the1860's.
KELLS LA C Darlinghurst 28 M 2 2010
KELLY LA D Ultimo 27 E3 2007 Constructed after the Athlone Place Resumption, 1906. now disappeared.
KELLY ST C Ultimo 27 E 3 2007 Ultimo St until Athlone Place Resumption. Truncated.
KENDALL LA C Surry Hills 66 M 6 2010
KENDALL LA C The Rocks 24 J 13 2000 Lawrence Kendall owned a steam flour mill and biscuit factory here. (See also Mill St).
KENDALL ST C Surry Hills 28/66 M5/M6 2010
KENDALL'S LA R The Rocks 24 J 13 2000 See Mill La.
KENNEDY ST R Glebe 54 R 20 2037 Listed in 1868. Named after the early explorer Edmund Kennedy, speared by blacks in 1848. See Leichhardt St. 
KENNEDY ST C Woolloomooloo 26/56 M20/M19 2011 Campbell Pl until 1905. Because Campbell St, Darlinghurst was renamed Leichhardt St at the same time, this Kennedy is probably the explorer Edmund Kennedy (1818-48).
KENSINGTON LA C Waterloo 76 J 11 2017
KENSINGTON ST C Chippendale 27 G 5 2008
KENSINGTON ST C Waterloo 76 J 11 2017
KENT RD D Chippendale 65 F 5 2008 Also possibly known as Brewery Rd. This road ran off Broadway (Parramatta Rd) west of Kensington St. It was subhumed within the brewery precinct c.1877.
John Tooth, who established the Kent Brewery (now Carlton) came from County Kent.
KENT ST C Millers Point 23 G13/G14 2000 Back Row, then Back Row West until 1810, when Macquarie named it Kent St.
KENT ST C Sydney 25/27 H16/H19/H1 2000 Back Row, then Back Row West until 1810, when Macquarie named it Kent St.
KEPOS LA C Redfern 66 L 10 2016
KEPOS ST C Redfern 66 L 10 2016 Named to commemorate the site of John Baptists garden.
KERRIDGE PL C Forest Lodge 65 A 4 2037 Privately owned. Newly named on Redman's est 1884.
KERSY LA D Sydney 27 G 1 2000 Appeared on maps c.1860-70. Under the present Chinese Gardens.
KETTLE LA C Ultimo 65 D 4 2007 Named after John Icke Kettle who was a magistrate and brother in law of Thomas May.
KETTLE ST C Redfern 66 J 9 2016 Named after John Icke Kettle who was a magistrate and brother in law of Thomas May.
KIDMAN'S TCE C Woolloomooloo 29 N 19 2011 Privately owned.
KIMBER LA C Forest Lodge 64 Q 4 2037 Privately owned.
KIMBER LA C Haymarket 27 H 2 2000 Laneway created 1880's (?). Possibly named for Richard John Kimber who was an oyster merchant in the area.
KIMBERLEY GV C Rosebery 76 J 18 2018 Named after John Wodehouse, Lord Kimberley, the Secretary for Foreign Affairs who named the South African diamond mining town after himself. He was the 2nd Lord Wodehouse and 1st Earl of Kimberley.
KING ST D Camperdown 64 P 4 2050 Off Pyrmont Bridge Rd on 1880's map. Later became site of Camperdown Children's Hospital.
KING ST C Erskineville 74 Q13/R15 2043
KING ST D Moore Park 479 D 4 2021 See George Wallace St.
KING ST C Newtown 64/65/74 Q10/A8/P11 2042 Part of Cooks River Rd between Carillon Avenue and May St, St. Peters. Renamed King St in 1877. See Cooks River Rd/City Rd and Princes Highway.
KING ST C Sydney 25/26 H17/J17 2000 Philip Gidley King, (1758-1808), Governor, NSW, 1800-1806. Named by Macquarie in 1810. ADB
KINGS CROSS RD C Darlinghurst 29/30 Q20/Q1 2010 Called Upper William St until 1905, Then Woolcott St until 1926. Charles Woolcott was Sydney's Town Clerk, 1857-87.
KINGS CROSS RD C Potts Point 29/30 Q20/Q1 2010
KINGS CROSS RD C Rushcutters Bay 277 Q 20 2011
KINGS LA C Darlinghurst 28/30 M1/N2 2010
KINGSCLEAR LA C Alexandria 75 D 11 2015 Named after John Kings' 1794 grant and later called Kings's Clear Grant. Earlier known as Kings Clear Rd. 
KINGSCLEAR RD C Alexandria 75 D 11 2015 Named after John Kings' 1794 grant and later called Kings's Clear Grant. Earlier known as Kings Clear Rd. 
KINGSCLEAR RD D Eveleigh 65 D 10 2043 Named after John Kings' 1794 grant and later called Kings's Clear Grant. Earlier known as Kings Clear Rd. Street truncated by Australian Technology Park. 
KIPPAX ST C Surry Hills 28/66 J4/K4 2010 William Kippax, Alderman 1863-1898.
KIRBY WK C Zetland 76 K 15 2017 Part of British Leyland subdivision.
KIRK ST C Ultimo 27 E 1 2007 Named Kirk La in 1881. Altered to Kirk St in 1950.
KIRKETON RD C Darlinghurst 29/30 P20/P1 2010
KNIGHT LA C Erskineville 74 Q 13 2043
KNIGHT ST C Erskineville 74 R 13 2043 Named after Henry Knight, a Sydney builder, brickmaker and landholder. In the 1840's he moved his works from Brickfield Hill to the Cooks River District and became first Mayor of Macdonaldtown (later called Erskineville)
KNOX LA D Chippendale 27 E 5 2008 Ran between Knox St and former extension of Grafton La. Known locally as Sugar House La.
KNOX ST C Chippendale 27 E 5 2008 Brisbane St until 1875. On this site, Robert Cooper's Brisbane Distillery, named in honour of the Governor was taken over by the Colonial Sugar Refinery.
 Edward Knox was director of CSR, 1855-1901.
KURRAGHEIN AV C Rushcutters Bay 29/30 R20/R1 2011 Privately owned.
LACEY ST C Surry Hills 28 L 5 2010
LACHLAN ST C Waterloo 76 L 11 2017
LACKEY LA D Chippendale 27 G 2 2008 Originally east of Lackey St.
LACKEY ST D Sydney 27 G 2 2000 Belmore St. until 1875. When the markets were built it was realigned to be a continuation of Quay St. Disappeared for building of the Entertainment Centre in 1970's. John Lackey, MLA, landjobber and involved in real estate.
LACROZIA LA C Darlinghurst 30 P 3 2010 Barcom La until 1905. The Valley of La Crozia and La Crozia Creek ran down to Rushcutters Bay.
Thomas West built a flour mill on the creek and a house called Barcom Glen.
LAMBERT ST C Camperdown 64 P 5 2050
LAMBERT ST C Erskineville 75 A 12 2043
LAMBIE DEW DR C Camperdown 471 D 5 2006 Uni of Sydney. Charles George Lambie and Harold Dew were appointed to the chairs of Medicine and Surgery respectively in 1930. These were the first full-time chairs in Medicine and Surgery, so were landmark appointments. Lambie was a pioneer in using insulin for diabetes.
LANCE LA C Millers Point 23 G 14 2000 A new street built by the Sydney Harbour Trust, named 1923. Charles Lance was the second chairman of the Trust, 1912-24.
LANDER LA C Darlington 65 D 7 2008
LANDER ST C Darlington 65 D 8 2008
LANG RD C Centennial Park 66/67 Q9/A10/B8 2021
LANG RD C Moore Park 66 Q 9 2021 One of the eight original streets.
LANG ST C Sydney 23 H 15 2000 Wentworth St until 1894 although referred to as Church Hill or Church St. John Dunmore Lang, (1799-1878), Presbyterian Minister, politician, writer, historian.                       
LANGLEY ST C Darlinghurst 28 M 2 2010
LANSDOWNE LA C Surry Hills 66 L 6 2010
LANSDOWNE ST C Surry Hills 66 L 6 2010
LARKIN LA D Sydney 25 G 19 2000 See Day La.
LARKIN ST C Camperdown 64 Q 5 2050 Smith St until 1913. On 1880's map.
L'AVENUE R Newtown 65 A 9 2042 First appeared in the Council rate books in 1890. See Warren Ball Avenue.
LAWRENCE LA C Alexandria 75 B 14 2015
LAWRENCE ST C Alexandria 75 C 15 2015
LAWSON SQ C Redfern 65 F 8 2016 Earlier was part of Redfern St.
LAWSON ST D Pyrmont 55 C16 2009 Albert St until 1905.
LAWSON ST C Redfern 65 E 8 2016 Earlier called Wells St West. 
LAYTON ST C Camperdown 64 P 5 2050 In 1800's called Church St. which extended from Newtown Rd to Pyrmont Bridge Rd.
Church St between Brown St and Pyrmont Bridge Rd renamed Layton St in 1913.
The same section renamed Church St in 1958 leaving the current Layton St the part remaining between Parramatta Rd and Pyrmont Bridge Rd. 
LEAMINGTON AV C Newtown 65 A 10 2042
LEAMINGTON LA C Newtown 65 A 10 2042
LEE ST C Chippendale 27 G 5 2008 Named in 1909. Part known as Lee Bridge until 1931. On the approx line of pre-railway George St south.
LEE ST C Haymarket 27 G 5 2000
LEES CT C Sydney 26 J 17 2000 Samuel Lees (1843-1916), Mayor 1895, Lord Mayor 1904. A printer, MLA. ADB
LEICHHARDT AV C Glebe 54 R 20 2037 Privately owned. Off Leichhardt St.
LEICHHARDT ST C Darlinghurst 30 P 2 2010 Campbell St until 1905. F. W. Ludwig Leichhardt, explorer, (1813-48).
LEICHHARDT ST C Glebe 54 R19/R20 2037 Listed in 1859. One of a group of streets named to commemorate early explorers. Ludwig Leichhardt disappeared in 1848.
The street was later extended to absorbed Kennedy St.
LEINSTER ST C Paddington 66/67 R6/A6 2021 Earlier divided at Regent St. into Leinster St. East and Leinster St. West.
LENTON PDE C Waterloo 65 H 10 2017 Named after Alderman Charles L. Lenton. Earlier called Schimel St, named after James Schimel. Renamed during the first world war.
LEVEY ST C Chippendale 27 E5/F5 2008
LEVY WK C Zetland 76 L 14 2017
LEYLAND GV C Zetland 76 K 14 2017 Named after the company. Part of British Motor Leyland subdivision.
LIBRARY RD C Camperdown 472 K 4 2006 Uni of Sydney.
LIME ST (1) C Sydney 25 G 16 2000 Originally La off Erskine St, southerly, between Day St and Darling Harbour Section of Erskine St, Lime and Day Sts partly obliterated by Western Distributor.
Possibly Lime is a reference to the nautical nature of the St, as limes, rich in vitamin C, were used by sailors to ward off scurvy.
LIME ST (2) C Sydney 25 G16-17 2000 A new street partly on original site now extended by crossing Erskine St and subhuming original Shelley St. Now running full length of  wharves 1 to 9 Darling Harbour.
LINCOLN CR C Woolloomooloo 56 N 17 2011
LINDEN LA D Chippendale 27 F 4 2008 See Lombard Pl
LINDEN LA C Surry Hills 28/30 M3/N3 2010
LINDSAY LA C Darlinghurst 30 Q 2 2010
LINK RD C Zetland 76 L 16 2017
LINTHORPE LA C Newtown 64 Q 10 2042 Lane named following the subdivision of 1873.
LINTHORPE ST C Newtown 64 Q 10 2042 This street follows the original driveway of Linthorpe House which was situated on more than 4 acres. 
LIPSCOMBE ST R Redfern 65 F 9 2016 See Margaret St.
LIST LA D Surry Hills 28 L 2 2010 Walter List was a Surry Hills landowner. Street disappeared in the Brisbane St Resumption of 1928.
LITTLE ….. As 'Little' streets are usually matched with a street name without this prefix, origins of named are not repeated here.
LITTLE ABERCROMBIE ST R Chippendale 27 E 5 2008 See Cooper St and O'Connor St. 
LITTLE ALBION ST C Surry Hills 28 K 3 2010
LITTLE ARTHUR ST R Surry Hills 66 L 6 2010 Surry St until 1875, see Rainford St.
LITTLE BARCOM ST D Darlinghurst 30 P 2 2010 Was off Oxford St between Victoria St and Barcom Av.
LITTLE BEAUMONT ST D Chippendale 65 E 6 2008 Bowman La until 1903. Resumed and surrounding street layout altered, from 1911.
LITTLE BLOOMFIELD ST C Surry Hills 28 M 3 2010
LITTLE BOURKE ST C Surry Hills 28 M 3 2010
LITTLE BRISBANE ST R Surry Hills 28 L 2 2010 See Poplar St.
LITTLE BUCKINGHAM ST C Surry Hills 28/66 J5/J6 2010
LITTLE BURTON ST C Darlinghurst 28 M 2 2010
LITTLE CHAPEL RW R Sydney 26 K16 2000 See Bligh St.
LITTLE CLEVELAND ST C Redfern 66 M 8 2016 Originally off Chelsea St. 
LITTLE COLLINS ST C Surry Hills 28 L 5 2010
LITTLE DARLING ST R Chippendale 65 E 6 2008 See Frazer St.
LITTLE DARLING ST R Glebe 65 B 1  2037 See Darling St.
LITTLE DEVONSHIRE ST D Surry Hills 66 L 6 2010 Possibly Ann's Pl before 1875.
LITTLE DOWLING ST C Paddington 30 N 4 2021 Earlier was a section of  Williams La.
LITTLE EDWARD ST C Pyrmont 25 E 18 2009
LITTLE ESSEX ST D The Rocks 24 J 13 2000 Early on called Surrey La, then Brown Bear La, varied with Essex La and Fraser's La.
Called Little Essex St from 1875 until its demise in 1908 when George St was widened. Brown Bear was the name of an inn.
LITTLE EVELEIGH ST C Redfern 65 E 8 2016
LITTLE GEORGE ST R Sydney 26 J 16 2000 See Curtin Pl.
LITTLE GIPPS ST R Surry Hills 28 L 3 2010 See Mackey St.
LITTLE GLOUCESTER ST R The Rocks 24 J 13 2000 See Playfair St.
LITTLE HARBOUR ST D Sydney 27 H 2 2000 Resumed for markets. Now under Entertainment Centre, Darling Harbour.
LITTLE HAY ST C Haymarket 27 H 2 2000 Mill St until 1875. Named for Dickson's Steam mill, est 1815. Not to be confused with Mill St/Brewery La, in the same vicinity! 
LITTLE HILL ST D Surry Hills 28 L 2 2010 See Upton Pl.
LITTLE HUNTER ST C Sydney 26 J 16 2000
LITTLE MACLEAY ST R Darlinghurst 30 Q 1 2010 See Craigend Pl.
LITTLE MACQUARIE ST R Sydney 28 K 2 2000 See Alberta St.
LITTLE MOUNT ST C Pyrmont 55 D 18 2009
LITTLE NAPIER ST C Paddington 30 N 4 2021
LITTLE NORTON LA D Surry Hills 28 L 4 2010 Ran off Foveaux St between Riley and Little Norton Sts. Still in directory 1984
LITTLE NORTON ST C Surry Hills 28/66 L5/L4 2010
LITTLE OXFORD ST C Darlinghurst 28 M 2 2010
LITTLE PIER ST C Haymarket 27 G 1 2000 So named because it once connected to Darling harbour.
LITTLE QUAY ST D Sydney 27 H 2 2000 Now under Entertainment Centre, Darling Harbour.
LITTLE QUEEN ST C Chippendale 27 F 5 2008 Little Chippendale Pl West until 1909 
LITTLE QUEEN ST C Newtown 65 A 8 2042
LITTLE REGENT ST C Chippendale 27 G4 2008 Terminus St until 1905, announcing proximity to the railway.
LITTLE RILEY ST C Surry Hills 28/66 L3/L4/L5/L6 2010
LITTLE SELWYN ST C Paddington 30 N 4 2021 Section off Albion St earlier called Albion La.
LITTLE SMITH ST C Surry Hills 28 L 3 2010 This appears on the 1843 subdivision of John Samuel Smith's Fosterville Estate as a 'back entrance'.
LITTLE SPRING ST D Sydney 26 J 16 2000 This name was formerly 'unnamed' in 1864 when it became privatised. .
LITTLE STEWART ST C Paddington 30 R 5 2021
LITTLE SURREY ST C Darlinghurst 30 P 1 2010
LITTLE WEST ST C Darlinghurst 30/66 Q2/Q1 2010
LITTLE WYNDHAM ST C Alexandria 65 F 10 2015
LITTLE YOUNG ST C Redfern 66 K 8 2016
LIVERPOOL LA C Darlinghurst 28 M 1 2010
LIVERPOOL ST C Darlinghurst 28/30 L1/Q2 2010
LIVERPOOL ST C Sydney 27/28 H1/J1/K1 2000 Robert Banks Jenkinson 2nd Earl of Liverpool, 1770-1828, Secretary for War and Colonies 1809-12.
LLANKELLY PL C Potts Point 29 Q 19 2011
LOCK LA C Forest Lodge 64 Q 4 2037 Privately owned.
LOCOMOTIVE ST C Eveleigh 65 D 10 2043
LODGE ST C Forest Lodge 64 R 4 2037 Together with Forest St, commemorates Andrew Foss's family residence 'Forest Lodge'.
LODGE ST C Glebe 65 A 4 2037 Together with Forest St, commemorates Ambrose Foss' family residence 'Forest Lodge'.
LOFTUS LA C Sydney 24 K 15 2000 Earlier known as Elizabeth La.
LOFTUS ST D Moore Park 479 B 6 2021 Previously located adjacent to Hordern Pavilion.
LOFTUS ST C Sydney 24 K 15 2000 Castlereagh St North until 1881. The original naming indicated that an intended through alignment never occurred.
Lord Loftus was Governor of NSW, 1879-85.
LOMBARD CL C Glebe 65 A 2 2037
LOMBARD LA C Glebe 65 A 2 2037
LOMBARD PL D Chippendale 27 F 4 2008 Linden La until c.1881. This La ran off Parramatta St (Broadway) between Parramatta Pl (Carlton) and Charles St (Balfour).
Linden is probably a corruption of London as other streets in the area also designated areas in Britain.
LOMBARD ST C Glebe 65 A 2 2037
LONGDOWN ST C Newtown 64/65 R8/A8 2042 On Camperdown Estate Subdivision 1844.
LONGS LA C The Rocks 24 J 14 2000 In existence by at least 1820. William Long was a publican and wharf owner in Millers Point.
LORD ST R Ultimo 27 E 4 2007 See St Barnabas St.
LOTTIE LYELL AV C Moore Park 479 C 4 2021 Previously called Commemoration Avenue. One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
 Fox Studios Australia opened on the site in 1999.
LOUIS ST C Redfern 65 F 7 2016
LOUISA TCE  D Alexandria ? ? 2015 In Sands Directory 1880
LOUISE LOVELY LA C Moore Park 479 D 4 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
LOVERIDGE ST C Alexandria 75 F 12 2015 Named after Councillor and Mayor Loveridge. Made after Alexandria Park was defined after the 1880's.
LOWER AVON ST C Glebe 65 A 1 2037 See Avon St.
LOWER CAMPBELL ST C Surry Hills 28 L 2 2010 Mostly demolished in the Brisbane St Resumption, 1930's.
LOWER CARRIAGE LA C Haymarket 65 H  4 2000
LOWER FORT ST C Dawes Point 24/55 J12/H13 2000 This street developed as a path from the soldiers barracks on Dawes Point to Fort Phillip (now Observatory Hill). George St, west of the Harbour Bridge became part of Lower Fort St in 1963.
LOWER FORT ST C Millers Point 23 H 13 2000 This street developed as a path from the soldiers barracks on Dawes Point to Fort Phillip (now Observatory Hill). George St, west of the Harbour Bridge became part of Lower Fort St in 1963.
LUCAS LA C Camperdown 64 P 6 2050
LUCAS ST C Camperdown 64 P 7 2050 Campbell St until 1913.
LUDGATE LA R Chippendale 27 F 5 2008 See Blackfriars Pl.
LUDGATE ST D Chippendale 27 F 5 2008 This street was created in 1879 but was resumed almost immediately by the Education Department for the Blackfriars School site.
LYNDHURST ST C Glebe 65 B 2 2037 Named after 'Lyndhurst', built by John Verge for Dr. James Bowman whose wife Mary was a daughter of John and Elizabeth Macarthur. Later became 'Lyndhurst College' among many other incarnations, including that of a soap factory.
Earlier extended from (Wentworth) Park Rd to Glebe Point Rd.
Later the section from Brougham St to Glebe Point Rd was renamed and became part of Pyrmont Bridge Rd. 
LYNE LA C Alexandria 75 D 11 2015
LYNE ST C Alexandria 75 D 11 2015 Later continued to Alexander St, absorbing Short St. 
LYONS LA C Sydney 28 K 1 2000
LYONS RD C Camperdown 64 P 5 2050
M 1 MWY C Sydney 277 L 10 2000
M 2 MWY C Sydney 277 K 10 2000
MACARTHUR AV C Moore Park 66 P 8 2021
MACARTHUR ST C Ultimo 27/65 E3/F2/D3 2007 Extended from Wattle to Bay St after Athlone Place Resumption. Presumably named for John Macarthur (though he owned land at the other end of the peninsula).
MACDONALD ST C Erskineville 75 A 13 2043 Town and street named after the Macdonald family. On the death of her husband Hugh, Mary Macdonald married Matthew Bacon and on his death in 1825 married Bernard Rochford in 1828. He inherited Nicholas Devines Burrin Farm and he and Mary later subdivided and sold the property. 
MACHINERY AV D Moore Park 479 C 6 2021 Now underneath the Coach Drop off Zone.
MACKENZIE ST R Moore Park 479 D 4 2021 See Chips Raffety Avenue.
MACKEY ST C Surry Hills 28 L 3 2010 Little Gipps St until 1896. The Mackeys were a long-term Surry Hills family. Named for Robert Mackey, Alderman 1893-6, 1902-4.
MACLEAN ST C Woolloomooloo 29 P 18 2011
MACLEAY ST C Elizabeth Bay 29 Q 19 2010 Alexander McLeay (1767-1848). Colonial Secretary 1826-37, botanist, merchant. He was granted 56 acres here by Gov. Darling. ADB
MACLEAY ST C Potts Point 29 Q 19 2011 Alexander McLeay (1767-1848). Colonial Secretary 1826-37, botanist, merchant. He was granted 56 acres here by Gov. Darling. ADB
MACQUARIE LA R Surry Hills 28 K 4 2010 See Commonwealth La.
MACQUARIE PL C Sydney 24 K15 2000 From the Greenway Obelisk in Macquarie Pl all distances in the colony of NSW were measured. Also included part of present Bridge St, (which see).
MACQUARIE ST C Sydney 24/26 L14/L17 2000 Lachlan Macquarie, 1762-1824, Governor NSW 1810-1822. ADB. Originally Macquarie St went only from Hyde Park to the Domain. The remainder was Macquarie St North.
MACQUARIE ST NORTH R Sydney 24/26 L14/L17 2000 Lachlan Macquarie, 1762-1824, Governor NSW 1810-1822. ADB. Originally Macquarie St went only from Hyde Park to the Domain. The remainder was Macquarie St North.
MACQUARIE ST SOUTH R Surry Hills 28 K3-4 2010 See Commonwealth St.
MACQUARIE ST SOUTH R Sydney 28 K 1 2000 See Commonwealth St.
MADDISON LA C Redfern 66 M 9 2016
MADDISON ST C Redfern 66 M 9 2016
MADDOX ST C Alexandria 75 C 14 2015
MAGENTA LA C Paddington 30 N 4 2021
MAGENTA PL D Paddington 30 N 4 2021 Privately owned. Ran off Napier St between Dowling and Verona Sts.
MAIDEN LA C Surry Hills 28 M 3 2010
MAIDEN LA D Sydney ? ? 2000 Originally the traverse of a dam built by Dickson across Darling Harbour (Cockle Bay). Dickson had manufactured steam engines in Maid La, Southwark before immigrating. Other more romantic possibilities for the naming are just as plausible.
MAIN ENTRANCE RD R Glebe 55/65 A20/A1 2037 See Ferry Rd.
MALCOLM LA  C Erskineville 75 A 12 2043 Previously called Azella La.
MALCOLM ST C Erskineville 75 A 12 2043 Possibly named after Captain Malcolm's Estate.
MALCOLM'S LA D Sydney 24 J 15 2000 Between Abercrombie La and Bond St.
MALLETT LA C Camperdown 64 P 7 2050
MALLETT ST C Camperdown 64 N5/P6 2050 Named after Alderman and Mayor of Camperdown C. S. Mallett. Earlier was called Parkes St until 1913.  
MANDIBLE ST C Alexandria 75 F 14 2015
MANNING LA D Sydney 24 J 15 2000 Private Laneway residue of Manning Estate.
MANNING RD C Camperdown 471 G 3 2006 Uni of Sydney. Named after Manning House, itself named after Sir William Manning, Chancellor from 1878 to 1895. His influence in persuading the Senate to accept female students was critical.
MANNING ST C Potts Point 29 Q 18 2011 John Edye Manning (1783-1879), lawyer, held land in Rushcutters Bay and in the business area of town. ADB
MANSFIELD LA C Glebe 64 R 1 2037
MANSFIELD ST C Glebe 64 R 1 2037 Likely to have been named after the Rev. Ralph Mansfield, who was friend of George Allen (Toxteth House). He was prominent in the Wesleyan Missionary Society, Editor of The Sydney Gazette and noted for his sociological analysis of the 1841 and 1846 Census.
His son George Allen Mansfield, who was an architect and an alderman in the 1880's, married Emma, a daughter of George Allen.
MANSION LA C Potts Point 29 Q 20 2011
MARGARET LA R Darlinghurst 28 L 1 2010 See Hargrave La.
MARGARET LA C Sydney 25 H 16 2000 Named in 1937. Refigured after new development in 1978.
MARGARET PL D Sydney 25 H 16 2000 See Margaret St.
MARGARET ST C Redfern 65 F 9 2016 Earlier called Margaret St or Lipscombe St.
MARGARET ST C Sydney 25 H 16 2000 Between George & York this was called Wynyard Sq North until 1887. Prior to the construction of Hickson Rd, Margaret St extended west of Kent St to Darling Harbour, as Margaret Pl.
MARIAN ST C Redfern 65 F 8 2016 Earlier had a dogleg on the east now part of Redfern Railway Station.
MARION ST D Pyrmont 55 D 17 2009 Acquired by Sydney County Council in 1951 to allow construction of extension to the Pyrmont Power Station.
MARK LA C Sydney 25 H 18 2000 Privately owned.
MARKET ROW C Sydney 25 H 19 2000
MARKET ST C Sydney 25/26 H18/J18 2000 Named by Macquarie in 1810 when he announced his intention to build new markets here, fronting George St. (QVB site).
Market St connected with the City Council's market wharf on Darling Harbour.
MARLBOROUGH LA C Glebe 65 A 2 2037
MARLBOROUGH ST C Glebe 65 A 2 2037
MARLBOROUGH ST C Surry Hills 66 K 7 2010
MARRIOTT ST C Redfern 66 K 10 2016
MARSDEN ST C Camperdown 64 P 6 2050 Burton St until 1913.
MARSHALL ST C Paddington 30 N 3 2021 Named after Marshall's Brewery which was close by.
MARSHALL ST C Surry Hills 28 M 5 2010
MARSHALL ST R Surry Hills 66 K 7 2010 See Goodlet St.
MARTIN LA R Sydney 26 J17 2000 See Angel Pl.
MARTIN PL C Sydney 26 J 17 2000 Between George and Pitt Sts this replaced a narrower Moore St, sometimes colloquially called Post Office St until 1921.
Brodsky also mentions Foxlow Pl, now under the southern edge of Martin Pl.
The widening of Moore St began in 1892, but the extension of Martin Pl through to Macquarie St was not completed until 1935. Sir James Martin, (1820-86, Chief Justice, politician. ADB
MARTIN PLZ C Sydney 56 K 17 2000
MARTIN RD C Centennial Park 76 Q 11 2021 One of the eight original streets.
MARTIN ST D Moore Park 479 C 6 2021 Was off Suttor Avenue (Bent Avenue).
MARTIN ST C Paddington 66 R 6 2021
MARY ANN ST R Surry Hills 30 N 5 2010 See Hutchinson Pl.
MARY ANN ST C Ultimo 27 E 3 2007 Ann St until 1875. Possibly originally intended to commemorate Surgeon Harris' mother Ann.
The name Mary Ann 'fits' with other Ultimo streets named for descendents of George Harris who inherited part of Ultimo from Surgeon Harris.
MARY LA C Surry Hills 28 K 4 2010
MARY PL C Surry Hills 28 M 4 2010 Renamed Mary Pl after 1984. Edward Flood (1805-1888) was a builder and a landowner in Surry Hills. He was a foundation member of the City Council and Mayor in 1849. ADB. 
MARY ST C Glebe 54 R 19 2037 Named after Mary Chisholm, nee Mary Bowman. She was the wife of James Chisholm, a private in the NSW Corps who was a very successful early settler.
MARY ST D Pyrmont 55 C 17 2009 See Bremner St.
MARY ST C Surry Hills 28 K3/K4 2010 Part of the original Fosterville Estate subdivision of 1843. Later extended south beyond Albion St.
MARY ST D Waterloo 65 G 10 2017 Ran between Alice (Phillip) St and Buckland (Wellington) St until after 1965. West St now on similar alignment.
MASON ST C Camperdown 64 P 5 2050 Wilson St until 1913.
MASSEY ST D Moore Park 479 C 6 2021 Was off Suttor Avenue (Bent Avenue).
MATTERSON LA C Redfern 66 L 8 2016 Privately owned.
MATTHEW ST D Pyrmont 27 G 2 2009 Within UTS site, between Quay St and Darling Dr, previously markets. Named for Matthew Harris?
MAURIE FIELDS ST C Moore Park 479 E 4 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
MAXWELL LA C Glebe 64 Q 1 2037
MAXWELL RD C Glebe 64 P 1 2037 Also called Maxwell St. 
MAY ST D Ultimo 65 E 4 2007 On 1880's map. Removed during Athlone Place Resumption 1906. Previously known as May's Pl. Thomas May had a slaughter house here.
MAY'S PL R Ultimo 65 E 4 2007 See May St.
MAZE CR C Darlington 65 C 7 2006 Uni of Sydney. Wilson Harold Maze (known as Harold) was University Registrar from 1950 until 1955. A building at International House is also named after him.
Maze Crescent is made up from renaming the whole of Alma St and part of Darlington Rd. Alma St was named after a battle in the Crimean War.  
MAZE LA C Chippendale 65 D 6 2008 Robert Maze, alderman 1872-79.
MCALISTER LA C Chippendale 65 F 6 2008 Know as Abercrombie La until 1952. Named for a local Chippendale postman.
MCCARTHY PL C Woolloomooloo 26 M 20 2011
MCCAULEY LA C Alexandria 75 F 12 2015
MCCAULEY ST C Alexandria 75 F 13 2015 Named after Mayor McCauley. 
MCCONVILLE LA C Beaconsfield 75 G 16 2015 Named in 1953.
MCCREDIE ST D Pyrmont 55 C17 2009 Part of Alfred St [called Albert in cross reference] (Harvey to Bowman) and renamed in 1875 after the numerous McCredie brothers who lived there and worked as builders and quarrymasters from the 1860's.
The street closed in the 1950's and subsumed within the CSR.
MCDONALD LA C Potts Point 29 Q 17 2011
MCDONALD LA D Darlington 472 N 5 2006 University of Sydney. An early Laneway now at the rear of the Seymour Centre. 
MCDONALD ST C Potts Point 29 Q 17 2011
MCELHONE PL C Surry Hills 28 M 5 2010
MCELHONE ST  C Woolloomooloo 29 P18/P20 2011 Duke St. until 1922. Probably named for John McElhone, Alderman 1878-82 and MLA. ADB.  Various McElhones have represented the area.
MCELHONE STRS C Potts Point 29 Q 18 2011 Probably named for John McElhone, Alderman 1878-82 and MLA. ADB.  Various McElhones have represented the area.
MCEVOY ST C Alexandria 75 D12/13 2015
MCEVOY ST C Waterloo 75/76 G12/J12 2017 Originally ran between Botany Rd to Morehead St, Waterloo.
Later extended to Bourke St in the west and to Euston St Alexandria in the east.
MCKEE ST C Ultimo 27 E 3 2007
MCLACHLAN AV C Darlinghurst 30 R2 2010
MCLACHLAN WY C Darlinghurst 30 R1 2010
MCPHERSON LA C Zetland 76 J14 2017
MEAGHER ST C Chippendale 65 F 6 2008 Banks St until 1905. Richard D. Meagher (1866-1931), solicitor, alderman, MLA, Lord Mayor 1916-17. Meagher championed the cause of Council housing, with the first ones built in 1914 abutting Meagher St.
MECHANIC ST C Newtown 64 Q 9 2042 On Camperdown Estate Subdivision 1844.
MENTMORE AV C Rosebery 75 G 20 2018 Named after Mentmore Towers, the family home of Hannah Rothschild, wife of Archibald Primrose, Earl of Rosebery and daughter of Baron Mayer de Rothschild.
MENZIES ARC C Sydney 25/56 H16/J16 2000
MERINO BVD R Haymarket 27/65 F2/F1 2000 See Darling Dr.
MERRIMAN ST C Millers Point 23/55 G13/G12 2000 Crown Rd until 1875. Residences remain on only the east side, with the west side hewn down for wharves in the 1960's and 70's.
James Merriman (1816-1883) shipowner and Millers Point publican. Mayor 1873. ADB
MERTON ST C Zetland 75/76 H14/J14 2017
METCALFE ARC C The Rocks 24 J 12 2000
MID CITY CENTRE ARC C Sydney 26 J 18 2000
MIDDLE SOLDIERS ROW R Sydney 23/25 H15/H16/H18 2000 See Clarence St.
MIDDLE ST R Chippendale 65 F6 2008 See Dale Av.
MIDDLESEX LA R The Rocks 23 H 14 2000 See Essex St.
MILES ST C Surry Hills 66 L 6 2010 In part demolished for Devonshire St Housing Scheme, and within Ward Park, 1950's.
MILFORD ST C Chippendale 27 F4 2008 See Balfour St
MILK LA D Surry Hills 28 L 2 2010 Removed in the Brisbane St Resumption. 1920's.
MILK ST D Surry Hills 28 L 3 2010 Removed in the Brisbane St Resumption. 1920's.
MILL LA C The Rocks 24 J 13 2000 Kendall's La until 1905, then Playfair La until 1976. It 'goes with' Kendall La, (new alignment) and commemorates Lawrence Kendall's steam flour mill.
MILL ST R Haymarket 27 G 2 2000 See Brewery La.
MILL ST R Haymarket 27 H 2 2000 See Little Hay St.
MILL ST C Pyrmont 55 D 16 2009 Named for the site of John Macarthur's original Pyrmont windmill, c.1807. Realigned after 1984.
MILL ST R Woolloomooloo 29 P 18 2011 See Nesbitt St.
MILLER LA C Pyrmont 55 C 18 2009 Northern section from Bayview Street privately owned. Named in 1911, and on a new alignment in 1922, after the railway cutting dissected it.
Originally ran from Miller St to Gipps La.
MILLER ST R Glebe 65 A 1 2037 Named for George Miller who had an estate off The Glebe Rd before 1840. See Taylor St.
MILLER ST C Pyrmont 55 C 18 2009
MILLERS RD D Millers Point 23 G 12 2000 Curved from Kent St to Moores Rd (Dalgety Rd). Demolished by Sydney Harbour Trust in the early 20th C. Earlier known as Millers Point Rd. See Wentworth St for more detail.
MILSON LA C The Rocks 24 J 15 2000
MILTON TCE D Camperdown 64 P 5 2050 Appears on the Milton subdivision plan of 1843. It was the name given to a small section of The Great Western Highway between Church St and Parkes (Mallett) St. 
MILTONS LA D Sydney 27 H 2 2000 Privately owned.
MINOGUE CRS C Forest Lodge 64 P2/Q3 2037 Named after Daniel Minogue in 1964. He was M.H.R. for West Sydney from 1949 to 1969. Previously called Crescent St, Crescent St North, Crescent La and Tramway Reserve.
MISSENDEN RD C Camperdown 64 Q 6 2050 It has been suggested that it was named after the road joining the villages of Great and Little Missenden in Buckinghamshire.
It was on Camperdown Estate Subdivision 1844.
MISSENDEN RD C Newtown 64 R 8 2042 It has been suggested that it was named after the road joining the villages of Great and Little Missenden in Buckinghamshire.
It was on Camperdown Estate Subdivision 1844.
MISSION STRS C The Rocks 24 J 14 2000
MITCHELL LA C Alexandria 75 D 12 2015
MITCHELL LA EAST C Glebe 65 C 3 2037
MITCHELL LA WEST C Glebe 65 C 3 2037
MITCHELL PL C Eveleigh 65 E 10 2043
MITCHELL RD C Alexandria 75 B14-E11 2015 Possibly named after Joseph Mitchell. He was MLA for the area 1881-85 and 1888-89.
MITCHELL RD C Erskineville 75 B 14 2043 Possibly named after Joseph Mitchell. He was MLA for the area 1881-85 and 1888-89.
MITCHELL ST C Centennial Park 67 B 7 2021 One of the eight original streets.
MITCHELL ST C Glebe 65 B 4 2037 Listed in 1859. The top section was early known as Harden St, after Jane Harden, wife of Frederic Barker, Bishop of Sydney.
MITCHELL WY C Eveleigh 65 E 9 2043
MONKS LA C Alexandria 75 B 11 2015
MONT CLAIR LA C Darlinghurst 30 N 2 2010
MOON ST R Redfern 65 E 9 2016 See Cornwallis St.
MOON ST D Waterloo 65 G 10 2017 Was located off George St.
MOORE PARK RD C Centennial Park 67 A 6 2021 Street named for Sydney Alderman Charles Moore who helped establish the city's legal title to Sydney Common.
In 1867 Moore Park was named in his honour.
MOORE PARK RD C Moore Park 66/67 N5-R6/A6 2021 Suburb and street named for Sydney Alderman Charles Moore who helped establish the city's legal title to Sydney Common.
In 1867 the area was renamed in his honour.
MOORE PARK RD C Paddington 30/66 N5/P5 2021 Earlier called Park Rd.
MOORE ST R Sydney 26 J 17 2000 See Martin PL.
MOORE STRS C Sydney 24 L 14 2000
MOORES LA C Alexandria 75 F 12 2015
MOORES LA R Millers Point 23 G 13 2000 See Rodens La.
MOORES RD R Millers Point 23 G 12 2000 See Dalgety Rd.
MOORGATE LA C Chippendale 27 E 5 2008
MOORGATE ST C Chippendale 27 E 5 2008
MOREHEAD ST C Redfern 66 K 9 2016
MOREHEAD ST C Waterloo 76 J 11 2017
MORLEY AV C Rosebery 75/76 G18/J19 2018 Named after John Morley,Viscount Morley of Blackburn (1838-1923). Chief Secretary for Ireland in 1885. Secretary for India from 1905 to 1910. Journalist, author and statesman.
MORRIS GV C Zetland 76 K 14 2017 Named after the British motor car. Part of British Leyland subdivision.
MORRIS LA D Surry Hills 28 L 4 2010 Disappeared in Brisbane St Resumption, c.1912
MORRISSEY RD C Erskineville 74 R 12 2043 Pleasant St until 1952.
MORT LA C Surry Hills 66 M 7 2010
MORT ST C Surry Hills 66 M 7 2010 See Angel Pl. Thomas Sutcliffe Mort (1816-78), arrived 1838. auctioneer, woolbroker, Sydney Railway Company, Morts Dry Dock (1855), cheesemaker, refrigeration. Associations with Balmain, Darling Point. ADB
MORTS PASSAGE R Sydney 26 J17 2000 Jones St until 1875. Thomas Sutcliffe Mort (1816-78), arrived 1838. auctioneer, woolbroker, Sydney Railway Company, Morts Dry Dock (1855), cheesemaker, refrigeration. Associations with Balmain, Darling Point. ADB
MORTS ST D Sydney 24 K 15 2000 See Goldsborough La. Thomas Sutcliffe Mort (1816-78), arrived 1838. auctioneer, woolbroker, Sydney Railway Company, Morts Dry Dock (1855), cheesemaker, refrigeration. Associations with Balmain, Darling Point. ADB
MOUNT ST C Pyrmont 55 C 17 2009 So named because of its elevation.
MOUNT ST C Redfern 66 M 8 2016
MOUNT ST WLK C Pyrmont 55 C 17 2009 A new St.
MOUNTAIN LA C Ultimo 27 E 3 2007
MOUNTAIN ST C Ultimo 27 E 3 2007 Built in 1906, on the line of Athlone Pl, resumed. Named for Adrien Mountain, city surveyor 1879-86.
MOUROOT ST R Rushcutters Bay 29 R 20 2011 See Clement St.
MRS MACQUARIE'S RD C Sydney 29 N 16 2000 Named in 1950, it leads to Mrs Macquarie's 'Chair', a seat carved out of the sandstone used by Elizabeth Macquarie, the wife of Governor Lachlan Macquarie.
Often referred to as Lady Macquarie's Rd. see Elizabeth St.
MT VERNON LA C Glebe 65 A 4 2037
MT VERNON ST C Glebe 65 A 4 2037 Possibly named after Admiral Edward Vernon 1684-1757. Part of the Bishopthorpe subdivision from 1856. 
MULGRAVE ST R Sydney 26 K16 2000 See Phillip St.
MULLINS ST C Sydney 25 H 19 2000 Broughton La until 1905.
MUNN ST C Millers Point 23 G 13 2000 Once a curved St around Millers Point. It was cut down for container terminals in the 1960's, leaving a few houses which now stand within the Munn St Reserve.
James Munn, a Millers Point shipbuilder, operated a floating dock here by the 1820's.
MUNNI ST C Erskineville 74 R 12 2043
MUNNI ST C Newtown 74 Q 12 2042
MURRAY ST C Pyrmont 25 E18/E19 2009 Named for Anna Maria Bunn nee Murray. See Bunn St.
MURRAY ST C Sydney 25 E 19 2000
MURRAY ST C Waterloo 76 L 12 2017
MYRTLE LA C Chippendale 65 D 5 2008 See Paints La.
MYRTLE ST C Chippendale 27/65 E5/D6 2008 The oldest section, from Blackwattle Creek (approx. Pine St) to Abercrombie existed as Wattle St from 1838 to 1875.
Myrtle St (Pine to City Rd) is one of a group of 'botanical' Sts on the site of Shepherd's Nursery (see Shepherd St).
NAPIER ST C Paddington 30 N 4 2021
NAPOLEON ST C Sydney 25/55 G16/G15 2000 This street existed at least by 1865 but was on a different alignment.
NAVIN LA D Zetland 75 H 16 2017 See Chester La.
NAVINS LA C Zetland 75/76 H14/J13 2017 A new lane.
NEILD AV C Darlinghurst 66/67 R2/A2 2010
NELSON LA C Waterloo 65 H 10 2017
NELSON ST R Newtown 65 A 8 2042 On Camperdown Estate Subdivision 1844. See Queen St.
NESBITT ST C Woolloomooloo 29 P 18 2011 Mill St until 1905. Thomas H. Nesbitt was Town Clerk of Sydney, 1902-24. ADB
NEW GEORGE ST R The Rocks 24 J 13 2000 See Playfair St.
NEW JONES ST D Pyrmont 55 C 17 2009 When part of Jones St was sold to CSR in 1906, a 'New Jones St' was created at the western boundary of their property.
Council sold this to CSR in 1930, blocking the last public access to Johnston's Bay.
NEW ST D Pyrmont 55 C 17 2009 One of several streets in this vicinity purchased from the Council by CSR, early 1980's.
NEW ST R Sydney 28 J 1 2000 See Dungate La.
NEWCOMBE ST C Paddington 67 A 6 2021
NEWMAN LA C Newtown 74 Q 11 2042 Named following the Gowrie Estate subdivision of 1878.
NEWMAN ST C Newtown 74 Q 11 2042 Named after Charles Alfred Newman, school master, Council auditor and local Registrar of Births, Marriages and Deaths.
NEWS DIRECT RD C Alexandria 75 C 19 2015
NEWTON LA C Alexandria 75 C 11 2015
NEWTON LA C Sydney 25/55 G17/H17 2000 Named in 1912. Sold by Council to private developers in 1985.
NEWTON ST C Alexandria 75 C 11 2015 Described as New-ton on Henderson's Camelia Grove Estate sub-division 1897. 
NEWTOWN RD R Chippendale 65 C 7 2008 See City/Cooks River Rd.
Named after John Webster's New Town Store by 1832.
Known before the 1880's as Newtown Rd.
Changed to City Rd between George St West (Broadway) and Cleveland St.
Renamed Newtown Rd in 1903.
Changed back to City Rd in 1923.
NEWTOWN RD R Newtown 65 B7/D5 2042 See City Rd/Cooks River Rd.
Named after John Webster's New Town Store by 1832.
Known before the 1880's as Newtown Rd.
Changed to City Rd between George St West (Broadway) and Cleveland St. Renamed Newtown Rd in 1903.
Changed back to City Rd in 1923. 
NICHOLS ST C Surry Hills 28/66 M4/M5 2010 Convict Isaac Nichols was an early landowner in Surry Hills, and Sydney's first postmaster, 1809.
NICHOLSON ST C Woolloomooloo 29 N 18 2011 Sir Charles Nicholson, medical doctor, MLC, Vice-Chancellor of Sydney University. ADB
NICKSON LA C Surry Hills 66 M 7 2010
NICKSON ST C Surry Hills 66 L 7 2010
NIMROD ST C Darlinghurst 30 P 1 2010 Darling St to 1909.
NITHSDALE LA C Sydney 28 K1/K2 2000
NITHSDALE ST C Sydney 28/66 K2/K1 2000 Took its name from Nithsdale house, fronting Liverpool St.
NOBBS LA C Surry Hills 66 M 7 2010
NOBBS ST C Surry Hills 66 M 6 2010 Joseph Nobbs was an early landholder in Surry Hills.
NORFOLK ST C Newtown 74 Q 11 2042 Originally called King St and later renamed Norfolk St.
Later became a dogleg to Cooks River Rd subhuming the original George St in the 1880's.
The section of Norfolk Rd from King St to Whitehorse St renamed Whitehorse St in 1958.
NORMAN ST C Darlinghurst 28 L 1 2010
NORTHCOTE LA C Glebe 54 Q 19 2037
NORTHCOTE RD C Glebe 54 Q 19 2037
NORTON ST C Glebe 65 B 3 2037
NORTON ST C Surry Hills 28 L 5 2010 James Norton (1795-1862), solicitor, businessman, pamphleteer. ADB
NURSES WK C The Rocks 24 J 14 2000 An extension of Harrington La. Named by rocks Authority in 1979.
OAK LA C Potts Point 29/56 Q17/Q16 2011
OATLEY LA R Woolloomooloo 29 N 20 2011 See Egan Place.
OATLEY RD C Paddington 30 R 5 2021
OATLEY ST R Paddington 30 P 5 2021 See Josephson St.
O'BRIENS LA C Darlinghurst 28 M 1 2010
O'CONNELL ST C Newtown 64 R 8 2042 Named after Sir Maurice O'Connell, who was the second husband of Mary Putland, Governor Bligh's daughter. He later came into possession of  William Bligh's Camperdown Estate.  The street is on Camperdown Estate Subdivision 1844.
O'CONNELL ST C Sydney 26/56 K16/J16 2000 Named by Macquarie in 1810. Earlier called South Row or South St. Sir Maurice Charles O'Connell, (1768-1848), arrived in NSW in 1809. Commander of the forces until 1847. ADB
O'CONNOR LA C Alexandria 75 G 15 2015 Named in 1953 after the Right Hon. T.P. O'Connor, Parliamentarian and Editor. 
O'CONNOR LA C Beaconsfield 75 G 15 2015 Named in 1953 after the Right Hon T. P. O'Connor, Parliamentarian and Editor.
O'CONNOR ST C Chippendale 27 E 5 2008 Built as Coopers Row in 1845, renamed Little Abercrombie St in 1875, and O'Connor St in 1881.
It was briefly known as Robey's Row in the 1850's after the CSR bought out Robert Cooper, but reverted to Coopers Row after a falling out between the CSR and James Robey, one of its early directors.
He was sacked when he attempted to set up a rival sugar company.
O'DEA AV C Waterloo 76 J-L13 2017 Named in 1950. 
O'DEA AV C Zetland 76 J-L13 2017 Named in 1950. 
OGDEN LA C Redfern 66 K 9 2016
OLD NEWTOWN RD R Darlington 472 K 9 2006 Uni of Sydney. Ran from Golden Grove St to Raglan St. Later became part of Darlington Rd.
OLIVIA LA C Surry Hills 66 M 7 2010
O'LOUGHLIN ST C Surry Hills 28/66 J5/J4 2010 Known as Terry St until renaming in 1919. It ran next to the brewery originally built by convict millionaire Samuel Terry.
OMNIBUS LA C Ultimo 27 F2/G3 2007 Privately owned. The location of one of Sydney's largest omnibus companies, and later tramsheds.
ONSLOW AV C Elizabeth Bay 29 R 18 2011 Arthur Pooley Onslow of the East India Company married Rosa, daughter of Alexander McLeay. The street is within McLeay's land grant.
ONSLOW PL C Elizabeth Bay 29 R 18 2011 Arthur Pooley Onslow of the East India Company married Rosa, daughter of Alexander McLeay. The street is within McLeay's land grant.
O'RIORDAN ST C Alexandria 75 D20/F16 2015 Named after Mayor O'Riordan. 
O'RIORDAN ST C Beaconsfield 75 F 16 2015 Named after Mayor O'Riordan. 
ORPHAN SCHOOL CREEK LA C Camperdown 471 C 3 2006 Uni of Sydney. Orphan School Creek runs through the University grounds and under Parramatta Rd.
The Orphan School was granted the whole of Grose Farm and other land in the vicinity in 1803.
It held Grose Farm until the 1820s when it moved to Bathurst.
ORWELL LA C Potts Point 29 Q 19 2011
ORWELL ST C Potts Point 29 Q 19 2011 Justice John Stephens house 'Orwell' was built on his land grant there, c.1829. (Site of Metro Picture Theatre).
O'SULLIVAN ST D Surry Hills 66 L 6 2010 Goodlet St (part) until 1905. Demolished in Devonshire St Remodelling immediately after WW11. E. W. O'Sullivan, 1846-1910, was Minister for Public Works and a local alderman in Surry Hills.
OSWALD LA C Darlinghurst 30 R 1 2010
OTTO ST D Surry Hills 28 K 5 2010 Originally a continuation of Butt St. Within Devonshire St Housing Area, 1950's.
OUTRAM ST C Chippendale 27 G 5 2008 Junction St until 1875. Originally Outtrim St, it was named after Daniel Outtrim,  Chief Engineer at nearby Tooth's Brewery (now Carlton Brewery).
Perhaps he was assisted in getting a St named after himself by being the son-in-law of Benjamin Palmer, Mayor of Sydney.
OWEN LA C Ultimo 27 E 4 2007 A new lane after the Athlone St Resumption, 1906. Now a private Rd.
OWEN ST C Ultimo 27 E 4 2007 A new street. Prior to resumptions, there was an Owen St but it was further north of Smail St. Now public open space.
OXFORD SQ C Darlinghurst 28 L 2 2010 Burton St, between Oxford St and Riley St, named Oxford Sq in 1887.
OXFORD SQ C Surry Hills 28 L 2 2010 Burton St, between Oxford St and Riley St, named Oxford Sq in 1887.
OXFORD SQ ARCADE C Surry Hills 28 L 2 2010
OXFORD ST C Darlinghurst 28/30 L1/N3 2010 Earlier South Head Rd. Oxford St was widened progressively after 1916.
OXFORD ST C Paddington 30 N 3 2021 Earlier South Head Rd. Oxford St was widened progressively after 1916.
OXFORD ST C Surry Hills 28/30 L1/N3 2010 Earlier South Head Rd. Oxford St was widened progressively after 1916.
OXLEY LA C Centennial Park 76 Q 11 2021 A new lane named after 1925. Not on earlier maps.
OXLEY ST R Centennial Park 76 Q 11 2021 This street was the section of Martin Rd and Robertson Rd which ran parallel to Anzac Parade. It is one of the eight original streets.
OXLEY ST C Glebe 54 R 19 2037 Named after the early explorer John Oxley.
PAINTS LA C Chippendale 27/65 E5/D5 2008 Until 1926 the short portion of this right angled lane was known as Myrtle La.
PALACE ST D Moore Park 479 E 7 2021 Ran parallel to Suttor Avenue.
PALINGS LA D Sydney 26 J 16 2000 Private Lane. Palings was for many years a musical instrument firm.
PALMER LA C Darlinghurst 30 N 1 2010
PALMER ST C Darlinghurst 26/28 M20/M2 2010 John Palmer, (1760-1833), commissary, arrived in the colony in 1788. Granted 100 acres at Palmers Cove, (Woolloomooloo) and 200 acres in Surry Hills in 1794. Built Woolloomooloo Farm. ADB
PALMER ST C Woolloomooloo 26/29 M20/N20 2011 John Palmer, (1760-1833), commissary, arrived in the colony in 1788. Granted 100 acres at Palmers Cove, (Woolloomooloo) and 200 acres in Surry Hills in 1794. Built Woolloomooloo Farm. ADB
PALMERSTON AV C Glebe 65 A 2 2037
PALMERSTON RD C Glebe 65 A 1 2037
PARADISE ROW R Chippendale 17 F 5 2008 See Smithers St.
PARBURY LA C Dawes Point 24 J 12 2000
PARBURY LA C Ultimo 27 E 2 2007
PARK AV C Glebe 54/64 Q20/Q1 2037 Originally Toxteth Avenue. Was the entrance to the cricket ground at Toxteth Park.
PARK LA R Darlinghurst 28 L 1 2010 See College La.
PARK LA C Erskineville 75 B 11 2043
PARK LA C Glebe 65 C 2 2037
PARK LA C Newtown 65 A 9 2042
PARK LA C Waterloo 65 H 10 2017
PARK RD C Alexandria 75 E 11 2015 Named after it's proximity to Alexandria Park.
PARK RD R Glebe 64 R 1 2037 See Allen St.
PARK RD R Glebe 65 C 1 2037 See Wentworth Park Rd.
PARK RD R Moore Park 66/67 N5-R6/A6 2021 See Moore Park Rd.
PARK RD R Paddington 30/66 N5/P5 2021 See Moore Park Rd.
PARK RD NORTH C Moore Park 479 B 5 2021
PARK RD SOUTH C Moore Park 479 C 6 2021
PARK ST C Erskineville 75 B 11 2043
PARK ST C Sydney 26 J 19 2000 Named in 1810 by Macquarie. Then it extended only to Hyde Park. By 1831, it had crossed the Park to College St.
Its continuation (William St) was not built until a few years later.
PARKER LA C Haymarket 27 H 3 2000
PARKER ST C Haymarket 27 H 3 2000 H. W. Parker was Premier of NSW, 1856-7.
PARKERS LA C Erskineville 74 R 13 2043
PARKES ST R Camperdown 64 P 6-7 2050 See Mallett St.
PARKHAM LA C Surry Hills 66 M 7 2010
PARKHAM PL C Surry Hills 66 M 7 2010
PARKHAM ST C Surry Hills 66 M 7 2010
PARRAMATTA OLD RD R Forest Lodge 64/65 R5/A4 2037 See Arundel St.
PARRAMATTA PL R Chippendale 27 F 5 2007 See Carlton St.
PARRAMATTA RD C Camperdown 64/65 N6/R5/A5 2050
PARRAMATTA RD C Forest Lodge 64/65 R5/A5 2037 Also called Great Western Highway.
PARRAMATTA RD C Glebe 65 A 5 2037 Also called Great Western Highway.
PARRAMATTA ST D Chippendale 27 E4/F4 2007 Lies outside the original tollgate, part of the road to Parramatta.
Called Parramatta St until 1877, then George St West. Broadway from Harris to Bay Sts and was formally named in 1934, following resumptions and road widening.
Colloquially the term Broadway was in use before this date. In its early stage as Parramatta St it ran closer to Darling Harbour (Cockle Bay), following present day Thomas St, and was re-aligned again in the 1820's.
PARRAMATTA ST R Ultimo 27 E4/F4 2007 Lies outside the original tollgate, part of the road to Parramatta.
Called Parramatta St until 1877, then George St West. Broadway from Harris to Bay Sts and was formally named in 1934, following resumptions and road widening.
Colloquially the term Broadway was in use before this date. In its early stage as Parramatta St it ran closer to Darling Harbour (Cockle Bay), following present day Thomas St, and was re-aligned again in the 1820's.
PATERNOSTER ROW C Pyrmont 55 D 18 2009 In the 19th C. known as Paternoster St.
PATERSON ST R Moore Park 479 D 3 2021 See Bert Bailey St.
PATTERSON LA C Surry Hills 28 M 3 2010
PAUL ST R Rosebery 75 G 20 2018 See Dunning Av.
PAUL ST R Zetland 75 H 15 2017 See Dunning Av.
PAWLEY ST C Surry Hills 66 M 7 2010 Essentially removed by the extension of Devonshire St to Bourke St, 1916. William Pawley owned an early tannery in Bourke St.
PEARL ST D Surry Hills 66 K 6 2010 College St until 1875. Demolished in Devonshire St Housing Scheme 1950's.
PEER ST R Darlinghurst 29 Q 20 2010 See Earl Pl.
PELICAN LA D Surry Hills 28 L 2 2010 Edward St until 1875. Green's La, at right angles to Pelican La was also sometimes called Pelican La (see Graham St).
Disappeared in Robin Hood La resumptions, 1920's.
PELICAN ST C Surry Hills 28 L 2 2010 Likely to be named after the Pelican Hotel, in the street since 1865.
PEMBROKE PL D Potts Point 56 R 18 2011 Privately owned. 
PEMBROKE ST C Surry Hills 66 J 7 2010
PENDRILL ST C Glebe 54 Q 20 2037 Originally Pendrill Lane. The Rev. John Pendrill was a Church of England minister and schoolmaster.
PENFOLD PL C Sydney 26 J 17 2000 Private Lane , named by owner W. C. Penfold & Co. Stationers. In use since 1950's.
PENNYS LA C Potts Point 29 Q 20 2011
PERICLES TCE  D Alexandria ? ? 2015 In Sands Directory 1880
PERRY ST C Surry Hills 66 J 7 2010
PETER FINCH AV C Moore Park 479 B 6 2021 Earlier called Century Square.  One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
PHELPS LA C Surry Hills 66 M 6 2010
PHELPS ST C Surry Hills 28/66 M5/M6 2010 Thomas Phelps appeared as a major Surry Hills landlord in the first city assessment of 1845.
PHILLIP LA R Darlinghurst 28 M 2 2010 See Arnold La.
PHILLIP LA C Sydney 24/26 L15/L16 2000
PHILLIP ST D Eveleigh 65 E 10 2043 Street truncated by Australian Technology Park. See Phillips St Alexandria.
PHILLIP ST C Glebe 65 C 2 2037 Named after Governor Phillip. 
PHILLIP ST R Moore Park 479 F 4 2021 See Enid Bennett St.
PHILLIP ST C Redfern 65/66 G9/F9/J10 2016 Currently runs between Cope St. and Bourke St. In 1880's only named Phillip St between Castlereagh St to Young St.
At that time called Boundary St between Castlereagh St to Pitt St and Alice St between Pitt to George Sts.
PHILLIP ST C Sydney 24/26/56 K15/K16/K17/L15 2000 Name by Macquarie in 1810. Earlier know as Back Row, Back Row East or Mulgrave St. It was extended from Bent St to the Quay after Old Government House was vacated in 1845.
Extension between Chifley Sq and Bent St also named Phillip St in 1964. Arthur Phillip (1738-1814), Admiral, first Governor of NSW. ADB
PHILLIP ST C Waterloo 65/66 G9/L10 2017 Currently runs between Cope St. and Bourke St. In 1880's only named Phillip St between Castlereagh St to Young St.
At that time called Boundary St between Castlereagh St to Pitt St and Alice St between Pitt to George Sts.
PHILLIPS ST C Alexandria 75 E 11 2015 Street truncated by Australian Technology Park. 
PHYSICS RD C Camperdown 471 G 5 2006 Uni of Sydney
PICCADILLY ARC C Sydney 56 J 19 2000 Privately owned.
PICKUP LA  D Eveleigh 65 E 10 2043 Now subhumed into Australian Technology Park.
PICKUP ST D Eveleigh 65 E 10 2043 Now subhumed into Australian Technology Park.
PIER ST C Haymarket 65 G 1 2000
PIER ST C Sydney 27 G 1 2000 So named because it once connected to Darling Harbour.
PINE LA C Chippendale 65 D 6 2008
PINE LA C Newtown 65 A 10 2042
PINE PL C Chippendale 65 E 6 2008
PINE ST C Chippendale 27/65 E5/E6 2008 One of a group of 'botanical ' streets on the site of Shepherd's Darling Nursery. (See Shepherd St).
PINE ST C Newtown 65 A 9 2042 Named after Felix Wilson's residence called 'The Pines' which had a large number of Norfolk Island Pines around it.
PIRRAMA RD C Pyrmont 55 C16/D17 2009 A new street.
PITT ROW R Sydney 24/26 J15/J16 2000 See Pitt St Sydney.
PITT ST C Haymarket 27/28 H4/J2/J3 2000
PITT ST C Redfern 65 H 9 2016 Named in 1842 Redfern Estate Subdivision sale.
PITT ST C Sydney 24/26/28/56/66 J15/J17/J19/J20/J2/J16/J20 2000 One of the earliest named streets, it was at first known as Pitt Row, and is usually assumed to commemorate William Pitt, British Prime Minister. Bertie argued that this was unlikely, preferring the explanation that the street terminated close to the tanks or pits excavated in the Tank Stream 1791-2. Pitt St's extension from Hunter to the quay was not completed until 1853. Pitt St Sydney now terminates at Railway Sq. Pitt St Redfern commences at Cleveland St. and continues through to Waterloo. This appears to be a very early continuation of the original street.
PITT ST C Waterloo 65/75 H 10/H11/H12 2017 This appears to be a very early continuation of the original Pitt St Sydney.
PITT ST MALL C Sydney 56 J 18 2000 Pitt St, between Market and King Sts renamed The Mall in 1981. 
PLAYFAIR AV C Moore Park 479 C 7 2021 Now part of Centennial Parklands Equestrian Centre.
PLAYFAIR LA R The Rocks 24 J 13 2000 See Mill La.
PLAYFAIR ST C The Rocks 24 J 13 2000 Little Gloucester St and New George St renamed Playfair St in 1885. In 1923, it became an extension of Harrington St, reverting to the name of Playfair St in 1953. Thomas Playfair, carcass butcher, ships provedore, was Alderman 1875-93, Mayor 1885, MLA. ADB.
PLEASANT AV C Erskineville 74 R 13 2043
PLEASANT ST R Erskineville 74 R 12 2043 See Morrissey Rd.
PLEASANT ST R Redfern 65 F 9 2016 See Gibbons St.
PLUNKETT ST C Woolloomooloo 29 N 18 2011 John Plunkett (1802-69), Solicitor General. One of several streets named for legal men in this area.
POATE LA C Centennial Park 67 A 7 2021 Recently extended.
POATE RD C Centennial Park 67 A 7 2021
POATE RD C Moore Park 67 A 7 2021 Early street before 1925, recently extended.
POETS CNR C Redfern 66 K 9 2016
POINT ST C Pyrmont 55 C 16 2009 Leads to Pyrmont Point, originally called Macarthur Point.
POPLAR ST C Surry Hills 28 L 2 2010 Little Brisbane St until 1897. Extended to Pelican St in 1933 after the resumption of Robin Hood La.
PORTMAN LA C Zetland 75 H 14 2017
PORTMAN ST C Zetland 75 H14/J15 2017
POTTER ST C Waterloo 76 L 11 2017
POTTERY ST D Surry Hills 28 K 5 2010 Disappeared in Devonshire St Housing Scheme, 1950's. Named for Goodlet and Smiths pottery.
POTTINGER ST C Dawes Point 23 H 12 2000 Originally a steep street down to ferry wharf. It took a major sweep to the east in 1922, becoming virtually a different road.
POTTS LA D Sydney 25 H 20 2000 Ran parallel to, and south of Bathurst St, between Sussex and Kent Sts, c.1870.
POWELL ST C Waterloo 76 J 12 2017 Named after Mayor W. A. Powell.
POWER AV C Alexandria 75 E 12 2015
PREMIER LA C Darlinghurst 29 N 20 2010
PRESIDENTS AV R Moore Park 479 B 5 2021 See John Hargreaves Avenue
PRIMROSE AV C Rosebery 75/76 H20/J19 2018 Named after Archibald Phillip Primrose, 5th Earl of Rosebery (1847-1929). He was Prime Minister of England 1894-1895.
PRINCE ALBERT RD C Sydney 26 L 18 2000 Albert Rd until 1905
PRINCE(S) ST R The Rocks 23 H13 2000 Variously Prince/Princes, renamed by Macquarie in 1810. As the most important street in the area, it was named for the Prince of Wales. Previously Windmill Row 'between Charlotte Sq and government stone windmill northerly to Dawes Point'. Removed for construction of the Harbour Bridge. Now beneath the Bradfield Hwy.
PRINCES HWY C Camperdown 65 B 7 2050 Part of City Rd renamed between Cleveland St and Carillon Avenue in 1931.
PRINCES HWY C Chippendale 65 B 7 2008 See City Rd.
PRINCES HWY C Darlington 65 B 7 2008 See City Rd.
PRINCES HWY C Newtown 74 P12 2042 See King St.
PRINCESS AV C Rosebery 75 G 17 2018
PRING ST C Woolloomooloo 29 P 18 2011
PROBERT ST C Newtown 64 N 9 2042 Regent St until 1913.
PROGRESS RD C Alexandria 65 C 10 2015
PROGRESS RD C Eveleigh 65 C 10 2043
PROSPECT ST C Erskineville 74 R 12 2043
PROSPECT ST C Newtown 64 Q 9 2042 Named after Prospect House and Prospect Cottage, two early Newtown residences. On Camperdown Estate Subdivision 1844.
PROSPECT ST C Surry Hills 28 M 5 2010
PROVIDENCE LA C Darlinghurst 28 M 2 2010
PROVIDENCE PL D Darlinghurst 28 M 2 2010
PRUDENTIAL ARC C Sydney 26 K 17 2000
PUMPHOUSE LA D Sydney ? ? 2000 From 1891, the Sydney and Suburban Hydraulic Power Company pumped water from Darling Harbour to power lifts in city buildings.
PURKIS LA D Camperdown 64 P 5 2050 Named in 1923.
PURKIS ST C Camperdown 64 P 5 2050
PURVES ST C Glebe 65 A 3 2037 Named after Purves's Bakery on the north side of the St.
He was the first here to introduce mechanisation to bread making.
It was the border of Bishopthorpe Sub div 1871. 
PYRMONT BRIDGE RD C Camperdown 64 N 6 2050 In 1857 the Pyrmont Bridge Company constructed a causeway and bridge across Blackwattle Swamp linking Glebe to the City.
It later subhumed the part of Lyndhurst St between Glebe Point Rd and Brougham St.
PYRMONT BRIDGE RD C Glebe 55/65 C20/C1 2037 In 1857 the Pyrmont Bridge Company constructed a causeway and bridge across Blackwattle Swamp linking Glebe to the City.
It later subhumed the part of Lyndhurst St between Glebe Point Rd and Brougham St.
PYRMONT BRIDGE RD C Pyrmont 25/55 E18/D19 2009 Connected to the bridge, built in 1858.
PYRMONT ST C Pyrmont 25/55 E19/D17 2000
PYRMONT ST C Sydney 25 E 19 2000
PYRMONT ST C Ultimo 25/27 E19/F1 2007
QUARRY LA C Glebe 65 A 1 2037
QUARRY LA C Ultimo 27 E 1 2007 See also Burlinson Pl.
QUARRY MASTER DR C Pyrmont 55 B 18 2009 A new street.
QUARRY ST C Glebe 65 A 1 2037
QUARRY ST C Ultimo 27/65 E1/D1 2007 The earliest quarries on the Pyrmont Peninsula were located here in the 1840's.
QUAY ST C Haymarket 27 G 2 2000 Originally, Darling Harbour wharves were at the end of this street.
QUEEN ST C Beaconsfield 75 F 17 2015
QUEEN ST C Chippendale 27 F 5 2008 Chippendale Pl East until 1909.
QUEEN ST C Glebe 65 D 3 2037 On Strangers Map 1861.
QUEEN ST R Newtown 74 Q 11 2042 Originally the part of the current Whitehorse St between Gibbes St and Newman St in the 1880's.
Renamed when Whitehorse St was moved for the third time.
Not to be confused with Queen St between Carillon Avenue and Wilson St.
QUEEN ST C Newtown 65 A 8 2042 Called Nelson St between Newtown [City] Rd and Bligh St [Carillon Avenue] prior to the 1880's.
QUEEN ST C Rosebery 75 G 18 2018 Named after Queen Victoria.
QUEEN ST R Sydney 24 K14 2000 See Barton St
QUEEN ST R The Rocks 24 J 14 2000 See Harrington La.
QUEENS AV C Rushcutters Bay 57 A 20 2011 Privately owned.
QUEENS CRT C Sydney 24 J 15 2000 Probably named to reflect the previous naming of Dalley St as Queens Pl. However, the relationship no longer holds. (See Dalley St).
QUEENS LA C Beaconsfield 75 F 17 2015
QUEENS PL R Sydney 24 J15 2000 See Dalley St.
QUEENS SQ C Sydney 26 K 18 2000 Named in 1897. Previously known as St James Sq of Chancery Sq, due to proximity of St James Church and the law courts. (Chancery La in London houses law courts).
QUIGLEY'S PL D Haymarket 28 J 2 2000 Next to Durand's Alley, this formed part of one of the infamous 'rookeries' of the late 19th century.
RAE PL C Woolloomooloo 29 P 19 2011 Princess Pl to 1905. John Rae was Town Clerk, 1843-53, Sec. for Public Works and a minor water colourist who painted scenes of many Sydney streets, especially in the 1840's.
RAGLAN LA D Darlington 65 C 7 2008
RAGLAN LA C Waterloo 65 H 10 2017
RAGLAN ST C Darlington 65 D 8 2008 Named after Lord Raglan, Commander-in-Chief during the Crimean War in 1854. The street originally ran between Abercrombie St and Alma St (Maze Crescent). With University expansion, all that remains is an exit for Lander St to Abercrombie St.
RAGLAN ST C Waterloo 65 G 10 2017 Earlier ran between Elizabeth St Redfern and Phillip St Alexandria. The section between Botany Rd and Phillip St later renamed a continuation of Henderson Rd. 
RAILWAY LA C Newtown 74 Q 11 2042
RAILWAY PDE C Erskineville 75 A 11 2043 Renamed section of Erskineville Rd to Henderson Rd.
RAILWAY SQ C Haymarket 27/65 H4/G4 2000 Named in 1928 after remodeling of this area.
RAILWAY ST C Glebe 65 B 1 2037 The railway line was constructed during WW1 to feed shipping outlets at Darling Harbour.
RAINFORD ST C Surry Hills 66 L 6 2010 Surry St until 1875, later Little Arthur St. 
RALPH ST C Alexandria 75 F19,20 2015 Named after three times Mayor James Ralph.
He opened the first large butchering establishment in the district.
RANDLE LA C Newtown 65 A 9 2042
RANDLE LA C Surry Hills 28 J 5 2010 Created at the time of building of Central Station. Named in 1908.
RANDLE ST C Newtown 65 A 9 2042 Named after William Randle, a railway man given the contract to build the railway from Sydney to Ashfield.
RANDLE ST C Surry Hills 28 J 5 2010
RANDWICK RD R Moore Park 66 N6-P10 2021 See Anzac Pde.
RAPER LA C Newtown 64 Q 8 2042
RAPER ST C Newtown 64 Q 8 2042 The Rapers were early settlers who owned a large property, commonly called 'Raper's Paddock'. Edward Raper was MLA for Newtown.
RAPER ST C Surry Hills 66 M 6 2010 Edward Raper owned houses in Surry Hills in the first city assessment of 1846.
RAPHAEL PL D Sydney 24 K 15 2000 Named c.1880 for Joseph Raphael, Alderman in 1860's and 1870's. ADB
RAPHAEL ST R Sydney 24 K 15 2000 See Farrar Pl.
RAWSON LA C Haymarket 27 H 3 2000 Named in 1908.
RAWSON PL C Haymarket 27 H 3 2000
RAWSON ST D Sydney ?  ? 2000 Keig St until 1907. Sir Henry Rawson, Governor of NSW, 1902-09.
RAY LA C Erskineville 75 A 11 2043 Privately owned.
REDFERN LA C Redfern 66 J 8 2016
REDFERN ST C Redfern 65/66 G8/J8 2016 Named after Dr. William Redfern who was given a land grant in the area by Gov. Macquarie in 1817. The street originally went from Rosehill St to Young St. Section from Rosehill St now called Lawson Square.
REEVE ST C Waterloo 75 H 11 2017
REFINERY DR C Pyrmont 55 B 17 2009 A new street.
REGAL ARC C Sydney 27 H 1 2000
REGENT LA C Paddington 67 A 6 2021
REGENT PL C Redfern 65 F 8 2016
REGENT ST C Chippendale 65 F6/G6 2008 At the mid 19th C. the line of present day Regent St followed Botany Rd, George St South and Botany St. From then on until 1871, it was Botany Rd, a term which persisted unofficially for several more decades.
REGENT ST R Newtown 64 N 9 2042 See Probert St.
REGENT ST C Paddington 66 R6 2021
REGENT ST C Redfern 65 F9/G7 2016
REGIMENTAL CR C Camperdown 471 E 3 2006 Uni of Sydney. The University regiment began as the University Volunteer Rifle corps in 1900, changing its name to Sydney University Scouts in 1903 and in 1911 to a militia battalion. Only in 1927 did it become the Sydney University Regiment.
REGIMENTAL SQ C Sydney 26 J 17 2000 Section of Wynyard St between George St and Wynyard La closed to traffic and named Regimental Sq in 1977.
REIBY PL C Sydney 24 K 15 2000 Reiby La until 1920. Mary Reiby, (1777-1855), convict, businesswoman, shipowner. ADB
REID AV C Woolloomooloo 29 P 19 2011 Fitzroy Av until 1905. Governor Fitzroy 1846-55. George Reid, NSW Premier, 1894-99. ADB
RENNIE ST C Redfern 66 M 8 2016
RENNY LA C Paddington 30 R 5 2021
RENNY ST C Paddington 30 R 5 2021
RENWICK LA C Alexandria 75 C 11 2015
RENWICK ST C Alexandria 75 C11/D11 2015
RENWICK ST C Redfern 65 G7/G9 2016 Named after George Renwick, a pioneer settler in the district or his son, Sir Arthur Renwick. Called Bulanaming St until 1923.
RESERVE ST C Alexandria 75 F 16 2015 Adjacent to McConville Reserve
RESERVE ST C Beaconsfield 75 F 16 2015 Adjacent to McConville Reserve
RESERVOIR LA C Surry Hills 28 L 3 2010
RESERVOIR ST C Surry Hills 28 K 3 2010 Gipps St until 1896. This was an original street of the Fosterville Subdivision in 1843. It got its name from the Crown St Reservoir on the corner.
Renamed to combat the 'ill repute' attached to Gipps St.
RETREAT ST C Alexandria 75 G 12 2015
REUSS ST C Glebe 65 A 3 2037 Named after F. H. Reuss who was a prominent architect and surveyor in Glebe in the 1860's and 1870's. Border of Bishopthorpe Sub div 1871.
REYNOLDS LA R The Rocks 24 J 14 2000 See Harrington La.
RICE LA D Surry Hills 28 K 1 2010 Removed with Wexford St Resumption 1906.
RICHARD JOHNSON SQ C Sydney 26 K 16 2000
RICHARDS AV C Surry Hills 28 M 5 2010 Beaufort Av from 1899 until 1905. Richard Richards was City Surveyor 1887-1901 and in 1905 was an Alderman. Later Lord Mayor.
RICHARDS LA C Surry Hills 28 M 5 2010 Beaufort La until 1905. 
RICHMOND ST D Surry Hills 28 K 3 2010 Shine St until 1913. William Shine was a local publican.
RICKETTS AV C Glebe 54 R 20 2037 Privately owned. Named for the architect Michael Golden's daughter Mary, who married John Ricketts in 1876.
RIDGE LA C Surry Hills 66 M 7 2010
RIDGE PL C Surry Hills 66 M 7 2010
RIDGE ST C Surry Hills 66 M 7 2010 Samuel St until 1895.
RILEY LA R Woolloomooloo 26 M 19 2011 See Busby La.
RILEY PL  R Darlinghurst 28 M 3 2010 See Arnold Pl.
RILEY ST C Darlinghurst 28 M 1 2010
RILEY ST C Surry Hills 28 L3/L5 2010 Edward Riley bought up tracts of Surry Hills after 1814. After he suicided in 1825 the estate was tied up in legal wrangles and it was not subdivided until 1844, when many new streets were added to Surry Hills.
RILEY ST C Woolloomooloo 26 M 20 2011
RIPON WY C Rosebery 76 K 19 2018 Named after George Frederick Samuel Robinson Ripon (1827-1909) 1st Marquess of Ripon, British statesman and colonial administrator, son of the 1st Earl of Ripon. Viceroy of India 1880, First Lord of the Admiralty 1886, Colonial Secretary 1892-95 and Lord Privy Seal 1905-8.
ROBERT TUDAWALI PL C Moore Park 479 E 4 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998. Fox Studios Australia opened on the site in 1999.
ROBERTSON RD C Centennial Park 66/76 R10/Q11 2021 One of the eight original streets.
ROBERTSON RD C Moore Park 66/76 R10/Q11 2021 One of the eight original streets.
ROBERTSON ST R Haymarket 28 J 2 2000 See Cunningham St. 
ROBERTSON ST R Sydney 28 J 2 2000 See Cunningham St.
ROBEY ST R Newtown 64 R 9 2042 Named after Mr. Robey, a resident of Linthorpe House. He was a manager and part owner of the first sugar works in Sydney. See Brown St.
ROBEY'S ROW R Chippendale 27 E 5 2008 See O'Connor St.
ROBIN HOOD LA D Surry Hills 28 L 2 2000 Poplar St terminated in Robin Hood La west of Pelican St. Disappeared in the Robin Hood La Resumption, completed in 1924.
ROBIN HOOD LA D Sydney 26 J 16 2000 See Dean's Pl.
ROBINSON ST C Woolloomooloo 26 M 20 2011
ROCHESTER ST C Camperdown 64 Q 7 2050 Thomas St until 1924.
ROCHFORD ST C Erskineville 74 Q14/R12 2043 Named after Bernard Rochford, who was left Nicholas Devine's Burrin Farm grant on Devines death. This led to later court challenges. Rochford sold the land on which the Rev. George Erskine built a house which he called Erskine Villa.
The street was previously in 3 sections.
From Erskineville Rd to Munni St called Toogood St, from Munni to McDonald St called Campbell St, from McDonald St to King St Newtown called Rochford St.
ROCK LA C Glebe 64 Q 2 2037
ROCKWALL CRST C Potts Point 29 Q 18 2011 Rockwall was the residence of John Busby (1765-1857) designer of Sydney's first water supply. Built in 1835.
ROCKWALL LA C Potts Point 29 Q 18 2011 North La until 1905.
ROCKWALL PL C Potts Point 29 Q 18 2011 South La until 1905.
RODENS LA C Millers Point 23 G 13 2000 Moore's La until 1906.
ROSE LA C Darlington 65 D 7 2008 There were two Rose Lanes. This is small lane between Boundary St and Shepherd St
ROSE LA D Darlington 65 D 7 2008 This Rose La is a small lane which ran off  Calder St (now disappeared). Now under the Seymour Centre.
ROSE RD R Surry Hills 28 L 3 2010 See Goodchap St.
ROSE ST C Chippendale 27/65 E5/D6 2008 One of a group of 'botanical' streets on the site of Shepherd's Nursery (see Shepherd St) 
ROSE ST C Darlington 65 C 8 2008 It originally crossed Cleveland St from Chippendale and finished at Golden Grove St Darlington.
It now terminates at Cleveland St, and by the 1980's was a tiny piece remaining off Codrington St in the University grounds.
ROSE ST C Newtown 64 R 8 2042
ROSE TCE C Paddington 30 N 3 2021 Privately owned. The heritage listed group of terraces were built prior to 1875 by Edward French, bootmaker turned speculative builder.
ROSEBANK ST C Darlinghurst 29 P 20 2010 Rosebank' was the name of the house built here in the 1830's by James Laidley, deputy commissary-general. ADB
ROSEBANK ST C Glebe 65 A 2 2037 Near the site of 'Rosebank'. 
ROSEBERY AV C Rosebery 76 J18-20 2018 Named after Archibald Philip Primrose, 5th Earl of Rosebery (1847-1929). He was Prime Minister of England from 1894-1895. 
ROSEBUD LA C Paddington 30 P 4 2021
ROSEHILL ST C Redfern 65 F 9 2016
ROSELLA LA C Darlinghurst 26/28 M20/M1 2010
ROSLYN GDNS C Elizabeth Bay 56/57 R19/A19 2011 Built c.1865 after subdivision of Thomas Barker's Estate and then called Rushcutters Bay Rd. Barker's property here was called Roslyn Hall. Barker was a miller and manufacturer.
ROSLYN GDNS C Rushcutters Bay 56/57 R19/A19 2011
ROSLYN LA C Elizabeth Bay 29 R 20 2011
ROSLYN ST C Potts Point 29 Q 20 2011
ROSLYN ST C Rushcutters Bay 29/56 Q20/Q19 2011
ROSS ST C Forest Lodge 64 Q3/R4 2037
ROSS ST C Glebe 64 Q3/R3 2037
ROTHSCHILD AV C Rosebery 75/76 H20/J17 2018 This was the maiden name of the Earl of Rosebery's wife, Hannah de Rothschild, daughter of Baron Mayer de Rothschild. 
ROWE ST C Sydney 26 J 17 2000 Originally ran between Pitt and Castlereagh. Called Brougham Pl until 1875. There was a Brougham Hotel on Pitt St corner.
Thomas Rowel, 1829-1899, an architect, designed the Jewish Synagogue, Sydney Hospital. Alderman 1872-76. ADB
ROWENA PL C Potts Point 29 P 19 2011
ROWLEY LA C Eveleigh 65 C 10 2043
ROWLEY ST C Eveleigh 65 C 10 2043
ROYAL ARC C Sydney 26 J 19 2000 Privately owned.
ROYSTON ST D Darlinghurst 30 Q 1 2010 Cut through Craigend Estate in the 1920's.
RUGBY PL C Sydney 24 J 15 2000 Previously Crane Place.
RUMPH LA R Newtown 65 B 8 2042 See Forbes Pl. Named after Mrs. Annie Rumpf who was a well known political figure and property owner.
She was the proprietress of the 'Mount Eagle' Tin Plate and Galvanised Iron Works. 
RUSSELL PL C Camperdown 471 G 2 2006 Uni of Sydney. Probably named after Sir Peter Nicol Russell, head of one of Australia's great foundries. He endowed the Engineering Department in 1896.
RUTLAND ST C Surry Hills 28 J 5 2010
RYAN LA C Forest Lodge 64 P 4 2037 Earlier Ryan St.
RYDER ST C Surry Hills 28 M 3 2010
SALISBURY LA C Rosebery 75 G 18 2018 Named after Robert Arthur Talbot Gascoyne Cecil Salisbury, (1830-1903) 3rd Marquis of Salisbury also titled Lord Robert Cecil and Lord Cranborne. Prime Minister 1885, 1895-1902. Macquarie St until 1913.
SALISBURY RD C Camperdown 64 Q 7 2050 Previously called University St between Missenden Rd to Australia St.
SAMUEL ST C Surry Hills 28 L 3 2010 Part of the Fosterville Estate Subdivision, 1843. It is next door to Smith St. John Samuel Smith owned the estate.
SAMUEL ST R Surry Hills 66 M 7 2010 See Ridge St.
SANDS ST C Sydney 25 H 20 2000 Washington St until 1925. John Sands, printer, is surely the most deserving of a street name.
Sands' Sydney Street Directories were published 1857-1935.
SANDWELL ST C Surry Hills 28/30 M5/N5 2010
SARAH ANN ST R Surry Hills 66 J 6 2010 See Dawson St.
SAUNDERS LA D Pyrmont 55 C 17 2009 privately owned. From Harris to Mount St. Saunders original 'Clifton Villa' and grounds here were sold to CSR in 1916. Saunders La purchased in 1982/3.
SAUNDERS ST C Pyrmont 55 B 18 2009 Hill St progressively renamed Saunders St 1928/1938. Charles Saunders and his son Robert were Pyrmont quarrymasters.
SCHIMEL ST R Waterloo 65 H 10 2017 Named after an early developer. See Lenton St.
SCHLINKERS LA R Ultimo 27 F 1 2007 See Bullecourt La.
SCIENCE RD C Camperdown 471 F 2 2006 Uni of Sydney
SCOTCH ROW D Millers Point 23 G 13 2000 See Clyde St.
SCOTT ST C Pyrmont 55 C 17 2009 Young St until 1905.
SCOUT PL C Sydney 24 K 14 2000
SEALE LA C Darlinghurst 28 L 1 2010
SEALE ST C Darlinghurst 28 L 1 2010
SEAMER ST C Forest Lodge 65 A 4 2037 Named after John Henry Seamer,  Mayor of Glebe in 1878.
SEE RD D Moore Park 479 C 7 2021 Ran off Park Rd. Now underneath Multi Level Car Park.
SELWYN ST C Paddington 30 N 5 2021
SEPTIMUS ST C Erskineville 74 R 11 2043
SERGEANT MAJOR'S ROW. R Sydney 24/26 J12-15/J16-20 2000 See George St.
SESQUICENTENARY SQ C Sydney 25 H 17 2000 Previously Barrack St, from George to York. Closed to traffic. Named to commemorate 150 years of City government in 1992.
SEYMOUR PL C Paddington 30 N 5 2021 Earlier called Seymour St.
SHAFTESBURY GARDENS R Glebe 55 D 4 2037 See Garden Avenue.
SHAKESPEARE PL C Sydney 26 L 16 2000
SHEAS LA C Surry Hills 28 M 5 2010
SHEEHY ST C Glebe 55 A 20 2037 R and S. Sheehy bought land for their marine contracting business. Earlier called Garran Avenue. Named between 1888 and 1899. Also called Sheehy Avenue. 
SHELLEY ST (1) C Sydney 25 G 16 2000 Originally a lane off Erskineville St northerly almost opposite original Lime St. 
SHELLEY ST (2) C Sydney 25 G16-17 2000 A new street subhuming original Day St now extending from King St almost to Margaret St, between Sussex St and Lime St. 
SHEPHERD LA C Chippendale 27 E 5 2008
SHEPHERD LA C Darlington 65 D6/E7 2008
SHEPHERD ST C Chippendale 27/65 E5/E6 2008 Thomas Shepherd's 28 1/2 acre grant of land in 1827, was not formalised until 1835, the year he died leaving his widow and eldest son to run his Darling Nursery. The grant required him to establish 'a nursery and fruit garden'.  This is commemorated in the named of the streets around Shepherd St - Rose, Myrtle, Ivy, Vine and Pine Sts.
SHEPHERD ST C Darlington 65 D7/D8 2008 Thomas Shepherd's 22 acre grant of land in 1827, was not formalised until 1835, the year he died. The grant required him to establish 'a nursery and fruit garden' which was known as Darling Nursery. This is commemorated in the named of the streets around Shepherd St - Rose St, Myrtle St etc.
SHERBROOKE ST C Darlinghurst 28 M 2 2010
SHINE ST R Surry Hills 28 K 3 2010 See Richmond St.
SHIRLEY ST C Alexandria 75 F 19 2015 Named after Alderman  J. Shirley. 
SHIRLEY ST D Moore Park 479 C 6 2021 Now underneath the Coach Drop off Area.
SHORT PL C Surry Hills 28 M 4 2010
SHORT ST R Erskineville 75 A 13 2043 See Goddard St.
SHORT ST R Erskineville 74 R 13 2043 Privately owned. See Amy La.
SHORT ST C Forest Lodge 64 R 4 2037
SHORT ST C Paddington 66 N 4 2021
SHORT ST C Redfern 65 G 7 2016
SHORT ST C Surry Hills 28/30 M3/N3 2010
SHORT ST C Waterloo 76 J 13 2017
SHORT ST  D Alexandria 75 D 11 2015 Later absorbed by the extension of Lyne St. 
SHORTER LA C Darlinghurst 30 N 1 2010 Named after Mrs E. Shorter who petitioned the Council about naming the lane at the back of her house in 1875.
SIMMONS LA D Sydney 28 J 2 2000 Privately owned.
SIMS ST C Surry Hills 30 N 3 2010
SIR JOHN YOUNG CR C Sydney 56 M 19 2000 Sir John Young was the Governor of NSW 1861-67. See also Sylvia Chase Sq.
SIR JOHN YOUNG CR C Woolloomooloo 56 M 19 2011
SKYGARDEN C Sydney 56 J 18 2000
SLIP ST (1) D Sydney 25 G 17 2000 From Lime to Union (later Day) Sts. Original locations of these streets partly obliterated by the Western Distributor.  See Cuthbert St.
SLIP ST (2) C Sydney 25 G 17 2000 Slip St is now a service road off Sussex St.
SMAIL LA C Ultimo 27 E 4 2007
SMAIL ST C Ultimo 27 E 4 2007 Built after the Athlone St Resumptions, 1906 on a similar alignment to Johnston St.  Smail was a City engineer.
SMARTS LA D Woolloomooloo 29 P 18 2011 Also known as Brown's La. Ran between Brougham and McElhone Sts.
SMITH LA C Newtown 74 P 11 2042 Named after James Francis Smith who was elected to Parliament in 1885 and again in 1901.
SMITH ST R Camperdown 64 P 6 2050 See Hampshire St.
SMITH ST R Camperdown 64 Q 5 2050 See Larkin St. 
SMITH ST C Surry Hills 28 L 3 2010 John Samuel Smith subdivided the Fosterville Estate including Smith St, in 1834.
SMITH ST R Ultimo 27 E 4 2007 See St. Barnabas St.
SMITH ST D Waterloo 75 H 11 2017 Located off George St to Reeve St. Disappeared after 1965.
SMITHERS LA R Surry Hills 28 L 2 2010 See Garrett La.
SMITHERS ST C Chippendale 27 F 5 2008 Paradise Row until c.1870. This row of houses, owned by Thomas Broughton, slum landlord and Mayor, 1846 was notoriously bad.
SMITHS LA C Erskineville 74 R 13 2043
SNOWY BAKER ST C Moore Park 479 D 3 2021 Earlier was a short section of Foley St. One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
SOLANDER ST D Millers Point 23 G 13 2000 See Wentworth St.
SOLDIERS MIDDLE ROW R Sydney 23 H 15 2000 See Clarence St.
SOMERSET PL D Chippendale 65 E 6 2008 Off Wattle (Myrtle), near Abercrombie St, mid 19th C.
SOPHIA LA C Surry Hills 28 L 5 2010
SOPHIA ST C Surry Hills 28 K 4 2010
SOUDAN LA C Newtown 64/65 R9/A9 2042 Named in memory of the Soudan war.
SOUTH DOWLING ST C Moore Park 66/76 N7/M10/M12 2021 Earlier called Dowling St.
SOUTH DOWLING ST C Paddington 30 N 4 2021 Earlier called Dowling St.
SOUTH DOWLING ST C Redfern 66 M 10 2016 Earlier called Dowling St.
SOUTH DOWLING ST C Surry Hills 30/66 N4/N7 2010 Sir James Dowling. See Dowling St. Woolloomooloo.
SOUTH DOWLING ST C Waterloo 76 M12 2017 Earlier called Dowling St.
SOUTH HEAD RD R Darlinghurst 28/30 L1/N3 2010 See Oxford St.
SOUTH HEAD RD R Surry Hills 28/30 L1/N3-4 2010 See Oxford St.
SOUTH ROW R Sydney 26 K 16 2000 See O'Connell St.
SOUTHERN CROSS DR C Rosebery 76 L 19 2018 An extension of Dowling St cut through to Wentworth Ave Eastlakes after 1965.
SPARKES LA C Camperdown 64 Q 5 2050
SPARKES ST C Camperdown 64 Q 5 2050 Junction St until 1913. Named after Alderman and Mayor George H. Sparkes who gave 26 years service to the borough. 
SPENCER LA C Alexandria 65 F 10 2015
SPRING ROW R Sydney 26 K 16 2000 See Bligh St, Bent and George Sts.
SPRING ST C Sydney 24/26 J15/J16 2000 Called Spring Row (not the Spring Row in the entry above) until 1810. Spring St, including present day Gresham St until c. 1865.
According to Bertie, a very early configuration of Spring St was in the shape of a crescent encompassing present day Spring St, part of Bent St and Bligh St.
SPRINGFIELD AV C Potts Point 29 Q 19 2011 Attorney-General A. M. Baxter built 'Springfield' on a land grant here in the 1830's.
SPRINGFIELD LA C Potts Point 29 Q 19 2011
SPRINGFIELD MALL C Potts Point 29 Q 19 2011
SPRUSON ST D Camperdown 64 P 7 2050 Was between Church St and Missenden Rd.
ST. ANDREWS PL D Sydney 25 H 20 2000 See Clarence St.
ST. BARNABAS ST C Ultimo 27 E 4 2007 Smith St until 1905, when formerly named Lord St but after the Athlone Place resumption called St Barnabas St.
ST. JAMES ARC C Sydney 26 K 18 2000
ST. JAMES AV C Glebe 64 R 3 2037 Near St James' Roman Catholic Church.
ST. JAMES CTRE C Sydney 56 K 18 2010
ST. JAMES LA C Glebe 65 A 3 2037
ST. JAMES RD C Sydney 26 K 18 2000 For St James Church, 1819-24. Francis Greenway, architect.
ST. JOHN ST C Newtown 74 Q 12 2042
ST. JOHNS RD C Glebe 64/65 R4/A4 2037 Named after St John's Church of England. Originally ran from Junction St Forest Lodge to Glebe Point Rd.
Later continued to Park Rd (now Wentworth Park Rd) taking in Denman St. Boundary of Bishopthorpe subdivision 1871.
ST. KILDA LA C Woolloomooloo 29 N 19 2011
ST. MARYS RD C Sydney 26 L 18 2000 St Marys Cathedral, 1821 (burnt down): rebuilt 1868.
ST. MARYS ST D Camperdown ? ? 2050 In Sands Directory 1869/80 
ST. NEOT AV C Potts Point 29 Q 17 2011
ST. PAULS PL C Chippendale 65 G 6 2008
ST. PAULS PL C Surry Hills 65 G 6 2010 Intersection named for nearby Anglican Church (now Greek Orthodox) in 1924.
ST. PAULS RD R Camperdown 64/65 Q8/R8 2050 Originally named after Gov. Bligh.  On Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed Carillon Av when Sydney University installed its memorial carillon in the 1920's.
ST. PAULS RD R Newtown 64/66 Q8/R9 2042 Originally named after Gov. Bligh.  On Camperdown Estate subdivision 1844. Renamed St. Paul's Rd in 1913 and
renamed Carillon Av when Sydney University installed its memorial carillon in the 1920's.
ST. PETERS LA C Darlinghurst 29 N 20 2010
ST. PETERS LA C Redfern 65 G 9 2016
ST. PETERS ST C Darlinghurst 29 N 20 2010 Named for St Peters Anglican Church.
ST. PETERS ST D Darlinghurst ? ? 2010 Ann St until 1875. 
STABLES LA C Darlinghurst 28 L1/M1 2010
STANLEY ST C Darlinghurst 26/28 L20/L1 2010 Edward Stanley, Secretary of State for War and Colonies, 1841-45. Later Prime Minister. ADB
STANLEY ST C Redfern 66 M 8 2016 Named after Patrick Stanley, councillor between 1871-1907 and several times Mayor. 
STATION PL C Eveleigh 65 C 10 2043
STEAM MILL ST D Sydney 27 G 1 2000 Named for Barker's mill. The street ran off Barker St, (which see).
STEEL LA C Surry Hills 66 K 6 2010
STEEL ST C Surry Hills 28/66 L5/K6 2010 Alexander Steel owned a row of houses in Riley St in the first city assessment of 1845.
STEPHEN ST R Camperdown 64 P 6 2050  See Briggs St. 
STEPHEN ST C Newtown 64 R 8 2042 Named after the first St Stephen's Church.
STEPHEN ST D Surry Hills 28 K 1 2010 Removed in the Wexford St Resumption 1906.
STEPHEN ST C Woolloomooloo 29 P 19 2011 Justice John Stephen (1771-1833). One of several streets in Woolloomooloo named for legal men.
STERLING CCT C Camperdown 64 P 4 2050 A new street on site of Camperdown Children's hospital.
STEWART PL C Paddington 67 A 6 2021
STEWART ST C Glebe 54 R 19 2037
STEWART ST C Paddington 30/67 R5/A6 2021 Earlier ran between continuously between Oatley Rd and Gordon St. 
STIRLING ST C Glebe 65 D 3 2037 Listed in 1859. Sometimes spelt Sterling.
STIRLING ST C Redfern 65 G 7 2016 Earlier spelt Sterling St.
STOKES AV C Alexandria 75 E 13 2015 Named after Alderman E. J. Stokes, Councillor.
STRAND ARC C Sydney 26 J 18 2000 Privately owned.
STRATHMORE LA C Glebe 54/55 R20/A20 2037 Commemorates Strathmore, a three storied mansion built by Alexander McArthur in 1857 on 5 acres.
He was married to William Boyce's daughter Maria. 
STREAM ST R Chippendale 27 E5/E6 2008 See Buckland St.
STREAM ST C Darlinghurst 26 M 20 2010 This follows the line of a freshwater stream which discharged into Woolloomooloo Bay.
STUART ST D Camperdown  ? ? 2050
STURT ST C Darlinghurst 30 N 3 2010
SUEZ CANAL C The Rocks 24 J 13 2000 A colloquial name in the 19th C. now official.
SUGAR HOUSE LA D Chippendale 27 E 5 2008 See Knox La.
SUMMIT ARC C Sydney 27 H 1 2000
SURGEONS CT C The Rocks 24 J 14 2000 Named by the Sydney Cove Authority because of the proximity to the first hospital.
SURREY LA C Darlinghurst 30 Q 1 2010
SURREY LA D The Rocks 24 J 13 2000 See Little Essex St.
SURREY LA C Waterloo 65 H 10 2017 Originally spelt Surry.
SURREY ST C Darlinghurst 30 P 1 2010
SURREY ST C Waterloo 65 H10 2017 Originally spelt Surry.
SURRY ST R Surry Hills 66 L 6 2010 See Rainford St.
SUSAN ST C Camperdown 64 Q 7 2050
SUSAN ST C Newtown 64 R 8 2042
SUSSEX LA C Sydney 25 G 16 2000
SUSSEX ST C Haymarket 25/27 H19/H1 2000
SUSSEX ST C Millers Point 23 G 15 2000
SUSSEX ST C Sydney 25/27 H19/H1 2000
SUTHERLAND LA C Chippendale 27 F 5 2008 Called Brisbane L until 1905. Was within Cooper's Brisbane Distillery, est 1825 on land granted by Governor  Brisbane.
SUTHERLAND ST C Chippendale 65 F 5 2008
SUTTON LA C Darlinghurst 29/30 N20/N1 2010
SUTTOR AV C Moore Park 479 D 7 2021 Small section only remaining. Earlier ran from Cook Rd to Presidents Avenue (John Hargreaves Avenue). This section now renamed Bent Avenue.
SUTTOR ST C Alexandria 75 D 12 2015 Northern end off Renwick St later called Dadley St.
SUTTOR ST C Woolloomooloo 26 M 20 2011 Hill's La until 1905.
SWAN ST D Sydney 28 J 1  2000 Ran off George St, between Liverpool and Goulburn Sts (World Square site).
SWANSON LA C Erskineville 75 A 12 2043
SWANSON ST C Erskineville 75 A 12 2043 Named after Mayor Swanson.
SYDNEY ARC C Sydney 26 J 18 2000
SYDNEY GTE C Waterloo 76 K 12 2017
SYDNEY HARBOUR BRIDGE C Sydney 24 K 11 2000
SYDNEY HARBOUR TUNNEL C Sydney 24 L 11 2000
SYDNEY LA C Erskineville 75 A 11 2043 Earlier Equity La.
SYDNEY PARK RD C Alexandria 75 A 15 2015
SYDNEY PARK RD C Erskineville 75 A 15 2043
SYDNEY PIZ C Woolloomooloo 29 P 19 2011
SYDNEY PL D Glebe 65 A 3 2037 Off Purves St 1890's.
SYDNEY PL  R Haymarket 28 J 2 2000 See Cunningham St.
SYDNEY PLZ C Haymarket 28 J 2 2000
SYDNEY SQ C Sydney 25 H 20 2000
SYDNEY ST C Erskineville 75 B 11 2043
SYLVIA CHASE SQ C Sydney 26 M 19 2000 When the Council attempted to alter Sir John Young Cres to Sylvia Chase Dr in 1952, after 'a well-known resident and benefactress of this district', it was met with resistance from the Department of Lands which argued that the Governor Young was more deserving.
The Royal Australian Historical Society suggested that a way out of the impasse which developed was to name the intersection after Chase, 'a lady who has done much for both soldiers and boys'. Named in 1953.
SYSTRUM ST C Ultimo 27 F 2 2007 Privately owned.
TAGGARTS LA C Surry Hills 28 M 3 2010
TALBOT PL C Woolloomooloo 29 N 20 2011 Previously Burraphore St.
TALFOURD LA C Glebe 65 A 2 2037 Listed in 1859. Earlier called Talford La.
TALFOURD ST C Glebe 65 A 2 2037 Listed in 1859.
TAMBUA ST C Pyrmont 55 B 17 2009
TANGARA ST C Eveleigh 65 D 10 2043
TANK STREAM ARC C Sydney 26 J 17 2000
TANK STREAM WAY C Sydney 24 J 15 2000 Part of Hamilton St until 1981. Tank Stream so called because of holding tanks sunk into this original watercourse draining into Sydney Cove.
TARPEIAN WAY C Sydney 24 L 13 2000
TATES PL D Surry Hills 28 L 2 2010 See Upton Pl.
TAYLOR LA C Glebe 65 A 1 2037 Privately owned.
TAYLOR SQ C Darlinghurst 28/30 M3/N2 2010 Created after the widening of Oxford St, commenced in 1916. Allen Taylor, Lord Mayor, 1905-6, 1909-12, was the guiding force behind many street widenings and resumptions.
He was a timber merchant and amateur town planner. ADB 
TAYLOR SQ C Surry Hills 28/30 M3/N2 2010 Created after the widening of Oxford St, commenced in 1916. Allen Taylor, Lord Mayor, 1905-6, 1909-12, was the guiding force behind many street widenings and resumptions.
He was a timber merchant and amateur town planner. ADB 
TAYLOR ST C Darlinghurst 30 N 3  2010
TAYLOR ST C Glebe 55/65 A20/A1 2037 Named after Sir Allen Taylor who owned a timber yard in the locality. He was twice Lord Mayor of Sydney. This street has become longer with time. Initially a renaming of the northern end of Darling St, it was later extended by renaming Miller St through to Forsyth St.
TAYLOR ST C Surry Hills 30 N 3 2010
TAYLOR ST C Waterloo 76 L 12 2017
TECHNOLOGY LA C Camperdown 471 G 3 2006 Uni of Sydney
TEGGS LA C Chippendale 65 F 6 2008 Until 1897, Teggs Row. This name commemorates a row of wooden houses which were so jerry built that they stood less than 30 years before being demolished in 1882.
TELOPEA LA C Redfern 66 L 9 2016
TELOPEA ST C Redfern 66 K 9 2016 Named to commemorate the site of John Baptists garden.
TERMINUS ST R Chippendale 27 G 4 2008 See Little Regent St.
TERRY LA  R Sydney 26 J17 2000 See Angel Pl.
TERRY ST C Surry Hills 28 J 4 2010 Samuel Terry purchased Surry Hills land in 1814 and built his Albion Brewery there in 1824
TEWKESBURY AV C Darlinghurst 30 P 1 2010 Privately owned.
THE CRESCENT C Annandale 64 N 1 2038
THE FINGER WHARF APARTMENTS ACCESS WY C Woolloomooloo 29 P 17 2011
THE MALL C Sydney 26 J 18 2000 Pitt St, between Market and King Sts renamed The Mall in 1981. Referred to as the Pitt St Mall.
THE ROCKS SQ C The Rocks 24 J 13 2000
THE STABLES LA C Darlinghurst 28 L 1 2010
THOMAS LA C Darlington 65 E 7 2008
THOMAS LA C Haymarket 27 G 3 2000
THOMAS ST D Camperdown 64 P 7 2050 Ran between Church St and Missenden Rd. 
THOMAS ST C Darlington 65 E 7 2008 Named after Thomas Shepherd.
THOMAS ST C Haymarket 27/65 G3/H3/H2 2000
THOMAS ST C Newtown 74 Q 11 2042 Originally located between George St and Newman St in the 1880's. This section now part of Whitehorse St.
THOMAS ST D Sydney 27 G 1 2000 Ran from Barker's Wharf, east of Barker St (which see).
THOMAS ST C Ultimo 27 F 4 2007 Aligns with Thomas St (Sydney). Probably named for a Harris descendant, son of William. Alternatively, Elliot Thomas & Co. were carcass butchers on the corner of Thomas and Harris Sts, c.1900.
THOMSON LA C Darlinghurst 30 N 1 2010
THOMSON PL C Darlinghurst 30 N 1 2010
THOMSON ST C Darlinghurst 30 N 2 2010
THORNTON LA D Millers Point 23 G 13 2000 See Harts La.
THORNTON ST D Millers Point 23 G 13 2000 See Hart St.
THURLOW LA C Redfern 66 M 9 2016
THURLOW ST C Redfern 66 M 9 2016
TILFORD ST C Zetland 76 J 14 2017
TOM HAYDON ST C Moore Park 479 E 6 2021 One of a number of streets commemorating famous Australian actors following the closure of the Sydney Showground in 1998.
Fox Studios Australia opened on the site in 1999.
TOM UREN PL C Woolloomooloo 29 N 19 2011
TOOGOOD LA C Erskineville 74 R 11 2043
TOOGOOD ST R Erskineville 74 Q14/R12 2043 Named after William Toogood, an early owner of Erskine Villa. See Rochford St.
TOSH LA C Zetland 75 H 15 2017
TOWN HALL SQ C Sydney 25 H 20 2000
TOWNS PL C Millers Point 23 G 12 2000 Robert Towns (1794-1873) ship owner, wharf owner in Millers Point. Involved in whaling.
TOXTETH AV R Glebe 54/64 Q20/Q1 2037 See Park Avenue.
TOXTETH LA C Glebe 64 Q 2 2037 Originally in two parts, Glen La to Bell St, Mansfield La (later St) to Church La. Latter section renamed Toxteth La as an extension of Church La.
TOXTETH RD C Glebe 64 Q 2 2037 Commemorates 'Toxteth House' on the Toxteth Estate, for many years the family residence of the Allen family. 
A great friend of George Allen's father Richard, was Sir Robert Wigram. On the death of Georges father Richard he was a great help to George's mother and siblings.
Toxteth Park was named after Sir Robert Wigram's seat near Liverpool. This is the source of the name of George Wigram Allen, Georges son, and the name Wigram Rd.
Parts of the 95 acre estate were subdivided from 1886 onwards. The house later became St. Scolastica's College.
TRACEY LA C Chippendale 65 D 6 2008
TREFLE RD D Moore Park 479 B 6 2021 Previously located adjacent to Royal Hall of Industries.
TREVILYAN AV C Rosebery 76 K 20 2018
TRINITY AV C Dawes Point 23 H 13 2000 Called Upper Fort St until 1899. Holy Trinity Church, known as Garrison Church because the military stationed at Dawes Point used it, is nearby. 
TUDOR PL C Surry Hills 66 L 6 2010
TUDOR ST C Surry Hills 66 L 6 2010
TURNER LA C Woolloomooloo 26/29 M19/N19 2011
TURNER ST C Redfern 65 G 8 2016
TURTLE LA C Erskineville 74 R 12 2043 Named after members of the old established Newtown Turtle family. They were William Turtle, Ernest Turtle and Charles Henry Turtle who was an alderman and mayor of Newtown. 
TUSCULUM LA C Potts Point 29 Q 18 2011
TUSCULUM ST C Potts Point 29 Q 18 2011 A. B. Spark, merchant, had John Verge design his mansion 'Tusculum' in the 1830's
TWEEDMOUTH AV C Rosebery 317 G 1 2018 Named after Edward Marjoribanks, 2nd Baron Tweedmouth (1849-1909). He was a British Liberal statesman, Lord Privy Seal 1894-95 and First Lord of the Admiralty 1905-08.
ULSTER ST C Paddington 67 B 6 2021
ULTIMO RD C Haymarket 27 G3/H3 2000
ULTIMO RD C Sydney 65 G 3 2000
ULTIMO RD C Ultimo 27 G 3 2007 Led to Ultimo House. In 1908, this street incorporated a remnant of Engine St (which see).
ULTIMO ST R Ultimo 27 E 3 2007 See Kelly St.
UNDERWOOD LA C Sydney 24 J 15 2000 Privately owned.
UNDERWOOD ST C Sydney 24 J 15 2000 James and Joseph Underwood (brothers) owned property fronting George St in this area. Traders and shippers. ADB
UNION LA C Erskineville 74 R 13 2043 Privately owned from Knight La to Rochford St.
UNION LA C Newtown 74 Q 12 2042 Named following the Gowrie Estate subdivision of 1878.
UNION LA C Pyrmont 25 E 18 2009 Part of Harwood La until 1944.
UNION SQ C Pyrmont 55 D 18 2009
UNION ST R Chippendale 27 G 4 2008 See Dwyer St.
UNION ST C Erskineville 74 Q13/R12 2043 Named after the old Union Inn which had stood nearby.
UNION ST C Newtown 74 Q 13 2042 Named after the old Union Inn which had stood nearby.
UNION ST C Pyrmont 25 E18 2009
UNION ST R Sydney 55 H 20 2000 See Day St.
UNION ST R Sydney 26/28 J20/J1 2000 See Central St.
UNION ST R The Rocks 24 J 13 2000 See Atherden St.
UNION ST C Waterloo 65 H 10 2017
UNIVERSITY AV C Camperdown 472 L 2 2006 Uni of Sydney
UNIVERSITY PL C Camperdown 472 K 2 2006 Uni of Sydney.
UNIVERSITY PL D Chippendale 65 D5 2008 See Chandler Av 
UNIVERSITY ST R Camperdown 64 Q 7 2050 See Salisbury Rd.
UNWIN ST D Millers Point 23 G 13 2000 From Argyle St to Darling Harbour. Developed post 1845, and demolished by the Sydney Harbour Trust in the early 20th C.
See Wentworth St for more detail. F. W. Unwin bought property in Millers Point in the 1830's.
UPPER BROUGHAM ST R Darlinghurst 30 P 2 2010 See Hardie St.
UPPER CARRIAGE LA C Haymarket 27 H 4 2000
UPPER DOWLING ST R Darlinghurst 30 N 2 2010 See Darley St.
UPPER FIG ST C Pyrmont 25/65 E20/E1 2007
UPPER FIG ST C Ultimo 25/65 E20/E1 2007
UPPER FORT ST R Dawes Point 23 H 14 2000 See Trinity Av.
UPPER FORT ST C Millers Point 23 H 14 2000 Fort Phillip, subsequently Observatory Hill.
UPPER RD C Forest Lodge 64 P 3 2037 Earlier Upper St.
UPPER WILLIAM ST R Darlinghurst 29/30 Q20/Q1 2010 See Kings Cross Rd.
UPTON PL D Surry Hills 28 L 2 2010 Earlier Tates Pl, then Little Hill St. Renamed Upton Pl in 1905.
UPTON ST D Surry Hills 28 L 2 2010 Hill St until 1875. George Hill, publican and Mayor of Sydney built 'Durham Hall' (still standing) in nearby Albion St.
UTHER ST C Surry Hills 28 K 5 2010
VALENTINE ST C Haymarket 27 H 3 2000 Valentine's La or Valentine La until 1897.
VAUGHAN PL C Redfern 66 M 8 2016
VERONA ST C Paddington 30 P 4 2021 Originally ran between Oxford St and Napier St.
VESCEY ST C Waterloo 65 H 10 2017 Named after Robert Vescey, an early leaseholder and developer in the area and Mayor in 1879.
VICTORIA ARC D Sydney 26 K 17 2000 Privately owned.
VICTORIA LA C Beaconsfield 75 F 17 2015
VICTORIA LA R Sydney 27 H 1 2000 See Eagar La.
VICTORIA PDE C Zetland 76 K 15 2017 Part of British Leyland subdivision.
VICTORIA PL R Sydney 27 H 1 2000 See Douglass La.
VICTORIA RD C Glebe 54/64 Q20/P1 2037 Named after Queen Victoria.
VICTORIA ST C Beaconsfield 75 G 17 2015 Named after Queen Victoria.
VICTORIA ST C Darlinghurst 29/30 P20/N3/P2 2010
VICTORIA ST C Erskineville 74/75 R12/A13 2043
VICTORIA ST C Newtown 64 Q 9 2042 Named after Queen Victoria. On Camperdown Estate Subdivision 1844 as being a rename of earlier Brick St.
VICTORIA ST C Potts Point 29/56 Q19/P20/Q18 2011
VICTORIA ST C Redfern 66 K 8 2016 Originally was a dogleg which went between Cooper St and Walker St. Now located between Cooper and Arthur St.
VICTORIA ST R Rosebery 75 G 17 2018 Named after Queen Victoria. See Cressy St.
VICTORIA ST R Sydney 27 H 1 2000 See Douglass St.
VICTORIA ST D Sydney 27 H 3 2000 See Engine St.
VICTORIA TCE R Millers Point 23 G 12 2000 See Dalgety Tce.
VINE GV C Darlington 65 E 6 2008
VINE LA C Darlington 65 E6/F7 2008
VINE ST C Darlington 65 E 6 2008 Thomas Shepherd's 22 acre grant of land in this area required him to establish 'a nursery and fruit garden'. This is commemorated in the named of the streets around Shepherd St - Rose St, Myrtle St etc.
VINE ST C Redfern 65 F 7 2016 Thomas Shepherd's 22 acre grant of land in this area required him to establish 'a nursery and fruit garden'. This is commemorated in the named of the streets around Shepherd St - Rose St, Myrtle St etc.
VIOLET ST C Surry Hills 66 M 6 2010
VULCAN ST  D Alexandria 74 R 17 2015 Now part of Sydney Park. 
WADE PL D Surry Hills 28 L 4 2010 Site now covered by Surry Hills substation.
WAINE ST C Surry Hills 28 L 2 2010 Edward La until 1895. Shortened in the Brisbane St resumption. Probably named for Edward Riley
WALKER ST C Redfern 66 J 9 2016 Originally called Walker St, then renamed Hanover St until the first world war when it was renamed Walker St.
WALKER ST C Waterloo 66 J 10 2017 Originally called Walker St, then renamed Hanover St until the first world war when it was renamed Walker St.
WALLACE TCE  D Alexandria ? ? 2015 In Sands Directory 1880. 
WALSH AV C Glebe 64 R 2 2037 Previously Hereford La. Renamed Hereford Place in 1951.
Renamed Walsh Avenue 1952 after William Walsh, Mayor of Glebe from 1926 to 1928.
WALTER ST C Paddington 30 R 5 2021
WARATAH ST C Rushcutters Bay 29/30/57/67 R19/R1/A19/A1 2011 Formerly Roslyn Rd.
WARD AV C Darlinghurst 30 Q 1 2010
WARD AV C Potts Point 29 Q20/R20 2011
WARD AV C Rushcutters Bay 66 Q 1 2021
WARREN BALL AV C Newtown 65 A 9 2042 Named after Warren Ball in 1933. He was a Newtown businessman and philanthropist. Earlier called L'Avenue. 
WASHINGTON LA D Sydney 25 H 20 2000 Parallel to and North of Washington St.
WASHINGTON PL D Sydney 25 H 20 2000 James St until 1905. This part of James St from Bathurst to Washington St has since disappeared.
WASHINGTON ST D Sydney 25 H 20 2000 This street ran from Sussex St to Darling Harbour, just north of Bathurst sty.
WASSALL LA C Alexandria 75 E 11 2015 Named after W. H. Wassell, Mayor and Alderman. 
WAST OCEAN ARC C Haymarket 27 H 2 2000
WATCHFUL HARRYS SQ C Waterloo 76 M 11 2017
WATER ST R Glebe 65 D 2  2037 This street would have been close to Blackwattle Bay before the reclamation which made Wentworth Park.
Originally ran between Cowper and Bay Sts. Later became an extension of Wentworth St.
WATERLOO PL R Chippendale 27 F4 2008 See Balfour St.
WATERLOO RD R Alexandria 75 B 15 2015 The Battle of Waterloo, 1815. Previously the southern end of Mitchell Rd along the brickyards, now Sydney Park Rd.
WATERLOO ST C Surry Hills 28 K5/L4 2010 The Battle of Waterloo, 1815. Names of military men are also in this area.
WATKIN LA C Newtown 64 R 9 2042
WATKIN ST C Newtown 64 R9/R10 2042 Named after John Wesley Watkin, auctioneer and manager of the Sydney Freehold land and Building Society.
From Wilson to Rowley [now Copeland] earlier called Hill St.
WATSON RD C Millers Point 23 H 13 2000
WATSON ST C Paddington 67 B 6 2021
WATTLE CRST C Pyrmont 55 D 20 2009
WATTLE LA C Ultimo 27 E 3 2007
WATTLE PL C Ultimo 27 E 4 2007 A new street created after Athlone Place resumptions, 1906.
WATTLE ST R Chippendale 27/65 E5/D5/E6 2008 See Myrtle St.
WATTLE ST C Glebe 65 D1-4 2037
WATTLE ST C Pyrmont 55 D 20 2009 Darling St until 1875, named for Governor Darling. Wattle because of its proximity to Blackwattle Creek.
WATTLE ST C Ultimo 65 D1-4 2007
WAYS TCE C Pyrmont 55 D 16 2009 Officially the name of the Pyrmont Municipal Dwellings, Pyrmont, 1925, but also used for the roadway fronting the buildings. Currently in declining use.
WELL CTYD C The Rocks 24 J 13 2000
WELLINGTON LA C Waterloo 66/76 J10/J11 2017
WELLINGTON PL R Darlinghurst 30 N 2 2010 See Darley Pl.
WELLINGTON ST C Chippendale 27 F 5 2008 Named for Arthur Wellesley, 1st Duke of Wellington (1769-1852, of Battle of Waterloo fame.
WELLINGTON ST C Waterloo 75/76 G11/J11 2017 Named for Arthur Wellesley, 1st Duke of Wellington. Originally ran between Morehead and Pitt Sts. Later extended over western end of Buckland St to Botany Rd.
WELLS ST C Redfern 65 G 8 2016
WELLS ST WEST R Redfern 65 E/F 8 2016 See Lawson St and Lawson Sq.
WEMYSS LA C Surry Hills 28 L 2 2010
WEMYSS ST D Surry Hills 28 K 2 2010 Obliterated by the new Wentworth Av in the Wexford St Resumption Area.
WENTWORTH AV C Surry Hills 28 K 2 2010 A new street created after the Wexford St Resumptions 1906-08. Probably named for William Wentworth, explorer and father of the NSW constitution. ADB
WENTWORTH AV C Sydney 28 K 2 2000 A new street created after the Wexford St Resumptions 1906-08. Probably named for William Wentworth, explorer and father of the NSW constitution. ADB
WENTWORTH PARK RD C Glebe 65 C 1 2037 Earlier Park Rd.
WENTWORTH PL R Sydney 25 H 19 2000 See Druitt Pl.
WENTWORTH ST C Glebe 65 C 2 2037 Originally ran from Denman (St Johns Rd) to Cowper St. Later extended to Bay St, taking up Water St.
WENTWORTH ST D Millers Point 23 G 13 2000 From Millers Rd (D) to Darling Harbour. In 1905 it was officially renamed Solander St, but the name was probably never used.
This street was sufficiently inhabited to be recognised in the 1st City Assessment of 1845 while several of its neighbouring streets were not.
It was one of five streets in Millers Point which were demolished in the early 20th C. to make way for wharves in Hickson Rd and High St.
The streets which were removed followed the natural contours down to the water and the cutting down of the cliffs to form the low level Hickson Rd resulted in their original level being in part suspended in the air.
WENTWORTH ST R Sydney 23 H 15 2000 See Lang St.
WEST AV C Darlinghurst 30 Q 2 2010 These three Wests commemorate Thomas West who built a mill on the nearby La Crozia Creek (now Boundary St).
WEST LA C Darlinghurst 30/66 P2/Q2 2010 These three Wests commemorate Thomas West who built a mill on the nearby La Crozia Creek (now Boundary St).
WEST LNK C Eveleigh 65 D 10 2043
WEST ST C Darlinghurst 30 P2,3 2010 These three Wests commemorate Thomas West who built a mill on the nearby La Crozia Creek (now Boundary St).
WEST ST C Waterloo 75 H 11 2017
WESTEND LA C Ultimo 65 D 3 2007 A new lane constructed after Athlone Place Resumption, 1906. At that time, this area formed the western extremity of the City of Sydney.
WESTERN AV C Camperdown 471 F 3 2006 Uni of Sydney
WESTERN DISTRIBUTOR C Millers Point 23 H 15 2000 Channels traffic westward off the Harbour Bridge.
WESTERN DISTRIBUTOR C Pyrmont 25 E 20 2009 Channels traffic westward off the Harbour Bridge.
WESTERN DISTRIBUTOR C Sydney 25 F 20/H16 2000 Channels traffic westward off the Harbour Bridge.
WESTMORELAND LA C Glebe 65 A 3 2037
WESTMORELAND ST C Glebe 65 A 3 2037 Part of the Bishopthorpe subdivision from 1856. One of two streets named after places in the Lake District.
The Bishop of Sydney, Frederic Barkers first wife Jane Harden, was born in the Lake District.
WETHERED ST C Darlinghurst 30 P 2 2010
WEXFORD ST D Surry Hills 28 K 2 2010 At first called Market La because it went towards the hay and corn markets, later Maiden La. Named Wexford St in 1875.
Removed by the Wexford St Resumption, 1906-08. Wentworth Avenue is on a similar alignment.
WHARF HOUSE STPS C The Rocks 24 J 13 2000
WHARF RD R Millers Point 23 G 12 2000 See Dalgety Rd.
WHATELEY LA C Newtown 64 Q 10 2042
WHATELEY ST C Newtown 64 Q 10 2042 Named after Charles Whately, Mayor of Newtown and alderman for 18 years.
WHEAT RD C Moore Park 479 C 7 2021 Earlier was a continuation of Clydesdale Rd to the Gondola Building.
WHEAT RD C Sydney 25 G18/19 2000 A new road adjacent to Cockle Bay Wharf.  Part of Western Distributor
WHEAT RD D Sydney 27 G 3 2000 Originally off Ultimo Rd. Now contained within Darling Drive. So named because of Darling Harbour Goods Yards.
WHEELER LA D Surry Hills 66 K 6 2010 Privately owned.
WHITEHORSE ST C Newtown 74 P12/Q11 2042 Originally located between St. Georges Hall and Newtown Public School in the early 1880's.
Shortly afterwards renamed George St.
The name Whitehorse St then used to rename Queen and Thomas Sts between Norfolk St and Newman St.
In 1958 the section of Norfolk St off King St renamed Whitehorse St.
WHITES LA C Darlinghurst 30 P 2 2010
WHITLAM SQ C Darlinghurst 28 L 1  2010 Named in 1983 for Edward Gough Whitlam, (1916-), Prime Minister, 1972-5.
WHITLAM SQ C Surry Hills 28 L 1 2010 Named in 1983 for Edward Gough Whitlam, (1916-), Prime Minister, 1972-5.
WHITLAM SQ C Sydney 28 L 1 2000 Named in 1983 for Edward Gough Whitlam, (1916-), Prime Minister, 1972-5.
WHITTELL ST C Surry Hills 66 M 6 2010 John Whittell was a Surry Hills shopkeeper in the 1840's.
WHYLE'S PL D Chippendale 27 F 5 2008 See Wiles Pl.
WIGRAM LA C Glebe 64 Q 3 2037 Originally called Hereford La on 1880's map.
WIGRAM LA WEST C Forest Lodge 64 P 3 2037
WIGRAM RD C Forest Lodge 64 P 3 2037 Named after Sir George Wigram Allen, eldest son of George Allen of 'Toxteth House'.
He was the first Mayor of Glebe on its incorporation, and was elected for 18 consecutive terms. See also Toxteth Rd.
WIGRAM RD C Glebe 64 Q 2 2037 Named after Sir George Wigram Allen, eldest son of George Allen of 'Toxteth House'.
He was the first Mayor of Glebe on its incorporation, and was elected for 18 consecutive terms. See also Toxteth Rd.
WILES PL D Chippendale 27 F 5 2008 Off George St West (Broadway) between Carlton and Abercrombie Sts. Around the 1870's, it appeared variously as Wiles, Whyle's or Wise's Pl.
WILEY ST C Chippendale 65 E 6 2008 A street created in 1914 following Chippendale resumptions (see following diagram pre 1914 and post 1914) 
WILLIAM HENRY LA D Ultimo 27 F 2 2007 William La until 1919.
WILLIAM HENRY ST C Glebe 65 D 2 2037
WILLIAM HENRY ST C Ultimo 27/65 E2/D2 2007 William St until 1875.
WILLIAM LA C Alexandria 75 F 17 2015
WILLIAM LA C Redfern 65 F8/F9 2016
WILLIAM LA R Ultimo 27 F 2 2007 See William Henry La.
WILLIAM LA C Woolloomooloo 29 N 20 2011
WILLIAM ST C Alexandria 75 F 17 2015
WILLIAM ST C Beaconsfield 75 F 17 2015 Possibly named after King William 1V of England.
WILLIAM ST C Darlinghurst 26/29 L20/N20 2010 Named for King William 1V and gazetted in 1834.
WILLIAM ST C Redfern 65 H 8 2016
WILLIAM ST C Woolloomooloo 26/29 L20/N20 2011 Named for King William 1V and gazetted in 1834.
WILLIAMS LA C Paddington 30 N 5 2021 Originally ran between Seymour St. and Napier St. The section between Albion St. and Napier St. was renamed  Little Dowling St. 
WILMOT ST C Sydney 26 J 20 2000 James Gordon Wilmot (1783-1831), convict, arrived 1810. The street cuts through the site of his Talbot Inn.
WILSHIRE ST C Surry Hills 66 L 7 2010 James Wilshire (1809-160), tanner and manufacturer, was Mayor of Sydney 1843-44.
WILSON LA C Darlington 65 C 9 2008 Named after Felix Wilson of 'The Pines' who had acquired much of Nicholas Divine's Grant. Section between Golden Grove St and Codrington St earlier called Augusta La.
WILSON LA C Newtown 65 A 9 2042 Named after Felix Wilson of 'The Pines' who had acquired much of Nicholas Divine's Grant. Section between Golden Grove St and Codrington St earlier called Augusta La.
WILSON ST R Camperdown 64 P 5 2050 See Mason St.
WILSON ST C Darlington 65 C 9 2008 Named after Felix Wilson of 'The Pines' who had acquired much of Nicholas Divine's Grant. Wilson St originally ended at Erskineville Rd Newtown.
WILSON ST C Eveleigh 65 C 9 2016 Named after Felix Wilson of 'The Pines' who had acquired much of Nicholas Divine's Grant. Wilson St originally ended at Erskineville Rd Newtown.
WILSON ST C Newtown 65 B 9 2042 Named after Felix Wilson of 'The Pines' who had acquired much of Nicholas Divine's Grant. Wilson St originally ended at Erskineville Rd.
WILSON ST C Woolloomooloo 29 N 18 2011
WILTON LA D Surry Hills 66 K 7 2010 Removed for Devonshire St Housing Scheme 1950's.
WILTON PL D Surry Hills 66 K 7 2010 Hart's La until 1905. Resumed by State Government for Devonshire St Housing Scheme.
WILTON PL R Surry Hills 66 K 7 2010 See Clisdell St.
WILTON ST C Surry Hills 66 K 7 2010 Originally ran between Cleveland Street to Devonshire St. Section between Belvoir St to Devonshire St removed for Devonshire St Housing Scheme, 1950's
WINDIER ST C Woolloomooloo 29 P 19 2011 Harris St until 1905.
WINDMILL ROW R The Rocks 23 H 13 2000 See Prince St. One of the first streets in The Rocks, it ran to three windmills operated by Jack Leighton on the Point  from about 1815.
WINDMILL ST C Millers Point 23 G 13 2000 One of the first streets in Millers Point, it ran to three windmills operated by Jack Leighton on the Point from about 1815.
WINDMILL STPS C Millers Point 23 G 12 2000 Named after three windmills operated by Jack Leighton on the Point from about 1815.
WISDOM LA C Darlinghurst 29 N 20 2010 Bourke La until 1905.
WISE'S PL D Chippendale 27 F 5 2008 See Wiles Pl.
WITHERS LA C Surry Hills 28 L 5 2010
WITHERS PL C Surry Hills 28 L 5 2010
WOLSLEY LA  D Darlington 471 M 8 2006 Uni of Sydney. Ran between Raglan St and Calder Rd.
WOLSELEY GV C Zetland 76 K 13 2017 Named after the British motor car. Part of British Leyland subdivision.
WOMERAH AV C Darlinghurst 30 Q 1 2010 A location for corroborees (gatherings of aborigines). A womerah is a throwing stick which increases the range of a spear.
WOMERAH LA C Darlinghurst 30 Q 1 2010
WOOD ST C Forest Lodge 64 P 4 2037 Earlier spelt Wood's St.
WOODBURN ST C Redfern 65 F 7 2016
WOODLEY ST C St. Peters 74 R 18 2044
WOODS LA C Darlinghurst 28 M 1 2010
WOODS RD R Glebe 64 P2-4 2037 Named after John Wood who by 1845 had a residence on the northern side towards Glebe called Glenwood. See Hereford St.
WOOLLEY LA C Glebe 64 R 2 2037 First named in 1952. 
WOOLLEY ST C Glebe 64/65 R2/A2 2037 Thomas Woolley was a wealthy ironmonger and early resident of Glebe.
He was a later owner of 'Hereford House' and also owned considerable land in the Forest Lodge area. 
In his later years he returned to live in the U.K.
WOOLLOOMOOLOO LA R Woolloomooloo 29 N 19 2011 See Cathedral La.
WOOLLOOMOOLOO PL R Darlinghurst 30 N 30 2010 See Darlinghurst Rd.
WOOLLOOMOOLOO ST R Woolloomooloo 26/29 m19/N19 2011 See Cathedral St.
WOOLLOOMOOLOO WLK C Sydney 26 M 19 2000
WRIGHT LA C Surry Hills 28 K 3 2010 The lane was present from about c.1920
WYLDE ST C Potts Point 29 Q 16 2011 Sir John Wylde (1781-1859) lawyer, Judge-Advocate, granted land on Potts Point in 1822. ADB
WYNDHAM LA C Alexandria 75 F 11 2015
WYNDHAM ST C Alexandria 75 F-11/14 2015
WYNYARD ARC C Sydney 25 H 16 2000
WYNYARD LA C Sydney 26 J 17 2000
WYNYARD SQ EAST R Sydney 25/55 H17/H16 2000 See Carrington St. Named after Edward Buckley Wynyard.
WYNYARD SQ NORTH R Sydney 25/55 H17/H16 2000 See Margaret St. Named after Edward Buckley Wynyard.
WYNYARD SQ SOUTH R Sydney 25/55  H17/H16 2000 See Wynyard St. Named after Edward Buckley Wynyard.
WYNYARD ST C Sydney 25 H 17 2000 Wynyard Sq South until 1887. Wynyard St (and Margaret St) were laid out in the 1850's after the removal of the military barracks in 1848. Edward Buckley Wynyard, commander of the NSW troops, 1848-53. ADB See also Regimental Sq.
YARALLA LA C Newtown 65 A 9 2042
YARALLA ST C Newtown 64/65 R9/A9 2042
YARNOLD ST R Redfern 65 F 7 2016 See Everleigh St.
YEENDS PL D Chippendale 27 F 4 2008 See Greeves (Grieves) La.
YEENDS PL D Chippendale 27 F4/F5 2008 Privately owned. Yeend's Pl also appears on late 19th C. maps parallel to the east of present day Douglass St.
YORK LA C Glebe 64 R 3 2037 On early maps York La was called York St. Originally it did not extend as far as Hegarty St but was extended to join it later.
YORK PL D Sydney 28 J 1 2000 Privately owned.
YORK LA C Sydney 25 H16/H17 2000
YORK ST C Glebe 64 R 3 2037 In the 1960's the section off Ross St was called Elm Place. There was a family called York. They were Charles York, and his sons Charles, Thomas and James.
They owned the land between York St, York La and Pyrmont Bridge Rd. On early maps the section of York St off Hegarty St was called York La. 
YORK ST C Sydney 23/25 H15/H16/H18 2000 Named by Macquarie in 1810. Earlier known between Barrack St and the burial ground (Town Hall Site) as Barrack Row.
A small portion, between Jamison and Grosvenor known briefly as Church St. When the Barracks were removed, York St was extended through to Charlotte Pl (Grosvenor St).
YORK ST NORTH R The Rocks 23/24 H15/J13 2000 See Cumberland St.
YOUNG LA C Redfern 66 K 9 2016
YOUNG ST R Pyrmont 55 C 17 2009 See Scott St.
YOUNG ST C Redfern 66 K 10 2016
YOUNG ST R Surry Hills 28 K 5 2010 See Hercules St.
YOUNG ST C Sydney 24 K 15 2000 Elizabeth St North until 1883, indication that a through alignment had been intended. Young was the 'in' name in the eighties, with two John Youngs as aldermen, one of them Mayor in 1886.
As a major contractor who built several of the public buildings in this area, the street may be named for him, but given the numerous governors' names attached to streets nearby, it was probably named for Sir John Young, Governor of NSW 1861-67.
Loftus St next door was named at the same time.
YOUNG ST C Waterloo 66/76 K10/J12/K11 2017
YUKON PIKE WY C Woolloomooloo 26 M 19 2011
YURONG LA C Darlinghurst 26 M 20 2010
YURONG PKW C Sydney 26 M 19 2000
YURONG ST C Darlinghurst 26/28 L20/L1 2010
ZAMIA ST C Redfern 66 K 9 2016 Named to commemorate the site of John Baptists garden.