Affichage de 48 résultats

Description archivistique
Madoc, Township of Pièce
Aperçu avant impression Hierarchy Affichage :

36 résultats avec objets numériques Afficher les résultats avec des objets numériques

Plan of McBeath Block in the Township of Madoc

  • CA ON00156 M/M430-1861
  • Pièce
  • Sep 1881
  • Fait partie de Map collection

A certified reproduction of the "Plan of McBeath Block, subdivision of part of east half of Lot # 2, Concession 6, Township of Madoc.” Includes land north of St. Lawrence Street. and east of Wellington Street in the Village of Madoc and south of Duncan Street in Block 45. Surveyed by Evans and Bolger, P. L. S. and dated September 16, 1881.

This copy was made in 1972 of plan #221, as registered in the Hastings Land Registry Office.

Donated by Walter I. Watson, P. L. S.

Sans titre

Subdivision of west Lot 2 in the village of Madoc

  • CA ON00156 M/M430-1883
  • Pièce
  • 18 Dec 1875
  • Fait partie de Map collection

A certified reproduction of the "Re-subdivision of part of west half of Lot # 2, Concession 6, Township of Madoc for Sarah Russell of Montreal, widow of Colin Russel." The lot is bounded by Lots #2-3 in the north, Mill Pond and Deer Creek on the west, Division Street and Lawrence Street in the south and Wellington Street on the east. Surveyed by Evans and Bolger, P.L.S ., and signed December 18, 1875.

This copy was made in 1972 of plan #197, as registered in the Hastings Land Registry Office.

Donated by Walter I. Watson, P. L. S.

Sans titre

Plan of Rollins Block in the Township of Madock

  • CA ON00156 M/M430-1887
  • Pièce
  • 3 Oct 1875
  • Fait partie de Map collection

A certified reproduction of the "Rollins Block - Lots on part of Lot # 1 in Concession 5, Township of 'Madock' for proprietor Samuel Rollins.” Rollins Block is between Lot # 2 in 5th Concession of 'Madock', the road between Huntingdon & 'Madock' Township, Francis Street and lastly the road between 5th and 6th Concession of 'Madock.' Surveyed by John Emerson, P.L.S ., and signed October 3, 1875.

This copy was made in 1972 of plan #193, as registered in the Hastings Land Registry Office.

Donated by Walter I. Watson, P. L. S.

Sans titre

Subdivision of Lots 28 in the Township of Madoc

  • CA ON00156 M/M430-1960
  • Pièce
  • 1 Sep 1887
  • Fait partie de Map collection

A certified reproduction of the "Plan of subdivision of part of Lots # 28 in Concession 5 & 6 in Township of Madoc, being in the Village of Bannockburn.” Surveyed by C. Fraser Aylsworth Jr. P. L. S., and signed September 1, 887.

This copy was made in 1972 of plan #261, as registered in the Hastings Land Registry Office.

Donated by Walter I. Watson, P. L. S.

Sans titre

Map of Madoc Township

  • CA ON00156 M/M420-2169 - 2183/M420-2169
  • Pièce
  • c. 1880
  • Fait partie de Map collection

A blueprint reproduction of a map of Madoc Township in Hastings County, Ontario. The map features the names of neighboring townships, lot and concession numbers, Central Ontario Railway, Moira River, a mill site and springs. Circa 1880. Scale 40 chains to an inch.

McEwen Land Records

The file contains land records as follows:

  1. 19 May 1841 – Thomas Beathy to Thomas Cooper
  2. Quit Claim Deed dated 13 October 1868 – Francis McAnnany to John Meighan
  3. Deed of Land dated 17 January 1879 – Thomas Cross to Samuel McEwan
  4. Deed of Land dated 10 August 1881 – Alexander S. Brown to Emily Elizabeth Brown Gardner
  5. Deed of Land dated 11 May 1887 – James Brown to Samuel McEwan
  6. Deed of Land dated January 1888 – Duncan Coulson to Samuel McEwen
  7. Proceedings under Power of Sale dated 28 October 1890 sold by Samuel Gardner
  8. Deed of Land dated 4 November 1890 - Francis Edmund O’Flynn and Samuel McEwan
  9. Deed of Land dated 2 April 1892 – Elizabeth Mumby and Samuel McEwan
  10. Treasurer’s Deed dated 17 February 1893 – to Samuel McEwen
  11. Deed of Land dated 1 April 1892 – Grace Keith to S. McEwen
  12. Treasurer’s Deed dated 11 August 1900 – to Samuel McEwen
  13. Mining Lease dated 11 January 1902 – Samuel Chambers to Samuel McEwan
  14. Deed of Land dated 28 June 1904 – Samuel McEwen to The Bay of Quinte Railway Company
  15. Treasurer’s Deed dated 11 August 1904 – to Samuel McEwen
  16. Treasurer’s Deed dated 22 August 1906 – to Samuel McEwen
  17. Mortgage dated 25 Mar 1907 between William Brown and Israel McEwan
  18. Deed of Land dated 1916 – Samuel McEwen to Samuel Lindsay McEwen and William John
  19. Deed of Land dated 23 September 1920 – The International Nickel Company of Canada Limited and Israel McEwen-
  20. Deed of Land dated 14 September 1923 – Israel McEwen to William McEwen
  21. Crown Sale dated 17 October 1924 –to William John McEwen
  22. Letter dated 12 February 1949 from Township of Madoc Clerk to Miss Jessie McEwen
  23. Deed of Land dated 6 October 1949 – Jessie McEwen to Walter Brett
  24. Deed of Land dated 27 June 1951 – Jessie McEwen to Alex Andrews
Résultats 41 à 48 sur 48