952 resultados para Appropriation of the land
Resumo:
Indenture of quit claim between John and Deborah Ann McNeilly of the Town of Niagara and Joseph Augustus Woodruff of the Town of Niagara regarding 4 acres on the west side of King Street in Niagara, Dec. 4, 1853.
Resumo:
Indenture of bargain and sale between James and Margaret Boulton of the City of Toronto and to Joseph A. Woodruff of the Town of Niagara for 2 acres in Lot no. 279 and 280 in the Town of Niagara, Mar. 20, 1854.
Resumo:
Indenture of Quit Claim Deed between Roswell G. Benedict, Charles Pierson and Ira Spaulding, all of the same of the Town of Clifton to Samuel Zimmerman of the Town of Clifton for Lots no. 10 and 11 in Block F in the Town of Clifton – instrument no. 7127, April 28, 1856.
Resumo:
Indenture of mortgage between Robert and Eunice Telfer of the Township of London to Ira Spaulding of the Township of Stamford for Lot 17 in Block U in the Village of Komoka, Middlesex – instrument no. 1044. This was recorded on Dec. 21, 1857 in Liber B, folio 945, Apr. 7, 1857.
Resumo:
Indenture of assignment of mortgage between Executors of the Zimmerman Estate and the Bank of Upper Canada regarding Lot no. 4 in block O in the Town of Elgin – instrument no. 6360, May 14, 1858.
Resumo:
Indenture of bargain and sale between Frederic and Laura Charlotte Davis of the Town of Sarnia to Joseph A. Woodruff of the Town of Clifton for Lot no. 28 on the east side of Front Street in Sarnia. This document is slightly torn. This does not affect the text, Jan. 26, 1859.
Resumo:
Indenture of deed for taxes between Benjamin Walker Smith, sheriff of the County of Simcoe and Joseph A. Woodruff of the Town of Clifton for 98 acres in the Township of Tiny in the County of Simcoe, Lot no. 15 in the 18th Concession, Dec. 12, 1861.
Resumo:
Indenture of bargain and sale between Henry and Mary Miller of the Town of Niagara to Joseph Augustus Woodruff of the Town of Niagara for 50 acres in the east half of Lot no. 15 in the 1st Concession in the Township of Southwold in Elgin County, April 2, 1853.
Resumo:
List (1 page, handwritten) of Sarnia Branch for which no abstract of the title has been furnished. This was signed by H. [illegible] in 1839 and a note was added to this list on Nov. 15, 1859.
Resumo:
Indenture between Richard Leonard, sheriff of the District of Niagara (regarding lands seized from John Donald McKay) to Robert Dickson. The land consists of ½ an acre located in Lot no. 96 in the Town of Niagara – instrument no. 8600. This was recorded on May 4th, 1832 in Book N, folio 276- 277 in the registry of Lincoln and Haldimand Counties, Oct. 13, 1824.
Resumo:
Indenture –sheriff’s deed (vellum) between William Kingsmill, sheriff of the Niagara District and Walter H. Dickson for 23 acres in the Town of Niagara – instrument no. 1158, Oct. 29, 1842
Resumo:
Indenture between George IV of the United Kingdom and William Dickson of Niagara for 4000 acres of land on the Grand River with exceptions for naval purposes, Oct. 9, 1820.
Resumo:
Province of Upper Canada Grant (vellum) to Joseph Mills of the township of Grimsby, son of United Empire Loyalist John Mills, United Empire Loyalist. He was granted 200 acres in the 5th Concession in Windham in the County of Norfolk. This was registered in in Liber L, folio 387 on Feb. 14, 1803. The crown land seal is attached, but broken into small pieces, Nov. 25, 1802.
Resumo:
Province of Upper Canada Grant (vellum) to Christian Myers of the Township of Cornwall, son of Michael Myers, United Empire Loyalist. He is granted 200 acres on Lot no. 18 in the 9th Concession in the Township of Mountain in the County of Dundas. This document is faded and part of the paper are missing or stained. Some of the text is affected. A small piece is missing from the crown land seal which is also faded. This was registered in Feb. 1803, Dec. 1, 1802
Resumo:
Province of Upper Canada Grant (vellum) to Peter McCollum of the Township of Grimsby, son of James McCollum, United Empire Loyalist. He was granted 200 acres in Lot no.12 in the 5th Concession in the Township of Scott in the County of Yorke. This was entered with the auditor on Nov. 17, 1809. There is a partial crown land seal attached to this document but it is broken, Nov. 16, 1809.