RootsWeb is funded and supported by
Ancestry.com and our loyal RootsWeb community.
Learn more.
About Us | Contact Us | Copyright | Report Inappropriate Material
Corporate Information | Privacy | Terms and Conditions | CCPA Notice at Collection
Land & Property
Transactions of land grants made at the Military Depot, Perth, Lanark
County 1816 - 1819
The Lanark Society Settlers Settlement
Duty
Search for your ancestors in the Lanark
County Atlas
1821
Assessment List for Burgess Township
1875 Lanark
Village Voters List
1816-1822 Settlers
of Beckwith (eligible for land grants)
1816-1824
Settlers Locations of Beckwith (plan)
1822
Drummond Township (Assessment List)
1821
Bathurst Township (Assessment List)
Land Records: (General)
Land Records seem to cause problems for many people and,
of course, the methods for distributing land varies greatly in
different regions.
For Ontario, the land went through its own growing pains.
Originally, the land belonged to the Native peoples, then the
Government of France claimed them. At that time this area, Quebec
& Ontario, were known as New France, the Province of Quebec.
Then England fought with France and won the territory known as
the Province of Quebec. The existing settlements were to be found
only on the waterways.
Time Line (partial) for Land Records in Ontario:
1788 | Four Districts formed - Hesse (later Western), Nassau (later Home), Mechlenburg (later Midland), Lunenburg (later Eastern) |
1795 | Land registry system established in counties |
1815 | Beginning of Richmond and Perth settlements, Lanark County; majority of Selkirk settlers leave Red River Colony for Upper Canada |
1819 | Legislation authorised grants to 1812 War veterans |
1822 | Lanark County was part of Johnstown District until 1822 when Bathurst District was created |
1823 | Peter Robinson emigrants from Ireland began to settle in Lanark and Peterborough Counties |
1847 | County registry offices began keeping town and township copy books of land transactions |
1849 | Lanark County was part of Bathurst District until 1849 when Ontario judicial districts were abolished. |
The British Crown began to distribute the land to various
peoples. They designated land to the Native peoples. They gave
land grants to the military peoples for services rendered
(disbanded or pensioned from the British Army). They gave land
grants to the United Empire Loyalists - the people who moved up
from United States that were loyal and fought for the Crown. They
gave land grants to organised groups of peoples from the United
Kingdom to lessen the financial burden in the UK. They offered
purchases of land to others. These ORIGINAL land grant
petitions can be found on reels of film at the
National Archives of Canada (NAC) and also at the Ontario
Archives (Land Records) . The films are indexed by surname.
More about land
records
The Ontario
Archives has prepared an index:
Ontario Land Records Index aka Computerized Land
Records Index
Which can be searched by either SURNAME (check variations) or
TOWNSHIP.
It is available in many of genealogical and major libraries (and
I believe on fiche from LDS) - any Ontario library with a
microfiche reader was given a set. It dates from the first
official settlement. You will find original land grants from the
Crown summarized from the initial grants, from Canada Company
sales and leases, and from grants given to Peter Robinson
settlers. It does *not* give subsequent transactions
just
the ORIGINAL ones.
National Archives - reels of film for
Upper Canada Land Petitions:
Index: provides name of petitioner to the Land Books of Upper Canada and the United Province of Canada.
From | To | Film # |
AARON (Mohawk Chief) | BAKER GW | C-10810 |
BAKER George | BIRD Robert | C-10811 |
BIRD Thomas | BROWNELL Elizabeth | C-10812 |
BROWNELL Hannah | CAMPBELL Robert | C-10813 |
CAMPBELL Robert | CLEAVELAND Resolved | C-10814 |
CLEAVELAND Robert | COZENS Joshua | C-10815 |
COZENS John Lewis | DeKOVEN John Lewis | C-10816 |
DELABOUGH David | ELDRIDGE Jonathan | C-10817 |
ELDRIDGE Jonathan | FORTIN Charles | C-10818 |
FORTIN Clovis | GOURLEY Joseph | C-10819 |
GOURLEY William | HASKETT John | C-10820 |
HASKET Massey | HUFF Abraham | C-10821 |
HUFF Abraham | KEENAN Denis | C-10822 |
KEENAN Denis | LEADEN William | C-10823 |
LEADEN William | McCONNELL Richard | C-10824 |
McCONNELL Richard | McKEE Henry | C-10825 |
McKEE James | MARKLE Gilbert | C-10826 |
MARKLE Gilbert | MOUNT Christina | C-10827 |
MOUNT Francis | PALMER Bernard | C-10828 |
PALMER Caleb | PRINCE John | C-10829 |
PRINCE John, Island of | ROOTS Henry | C-10830 |
ROOTS John | SHANTZ Christian Jr. | C-10831 |
SHANTZ Christian | SOPER Isaac | C-10832 |
SOPHIASBURG survey of | TAYLOR Thomas | C-10833 |
TAYLOR William D | WADDLE James | C-10834 |
WADDLE James | WILLSON Stephen | C-10835 |
WILLSON Stillwell | ZWICKY Baltazar | C-10836 |
Index of Supplementary Entries:
From | To | Film # |
ABBOTT Alexander | HALL Francis | H-1976 |
HALL Thomas | PARKER Francis | H-1977 |
PARKER James | ZAVITZ George | H-1978 |
The above is a *card* index with the petitioner's name and a reference of where to find further information.
Upper & Lower Canada Land Petitions (RG 1 L)
Land Books of Upper Canada 1792 - 1841 - Upper Canada Book Index
Land Book | Dates | Volume | Reel # |
Quebec Land Book | 1787 - 1791 | 18 | C-100 |
Land & state A | 8 Jul 1792 - 22 Jun 1795 | 19, pp 1-232 | C-100 |
. | 26 Jun 1795 - 27 Jun 1796 | 19, pp 233-end | C-101 |
B | 1 Oct 1796 - 7 Apr 1797 | 20 | C-101 |
C | 11 Apr 1797 - 19 Jan 1802 | 21 | C-101 |
D | 23 May 1798 - 22 Jun 1802 | 22 | C-101 |
E | 23 Jun 1802 - 5 Oct 1802 | 23, pp 1-111 | C-101 |
. | (maybe Oct 1802-Apr 1804) | 23, pp 112-end | C-102 |
F | 2 Apr 1804 - 27 Feb 1806 | 24 | C-102 |
G | 28 Feb 1806 - 29 Mar 1808 | 25 | C-102 |
H | 9 Apr 1808 - 23 Jan 1811 | 26 | C-102 |
I | 12 Feb 1811 - 4 Feb 1812 | 27, pp 1-137 | C-102 |
. | 4 Feb 1812 - 10 Aug 1816 | 27, pp 138-end | C-103 |
J | 13 Aug 1816 - 10 Feb 1819 | 28 | C-103 |
K | 25 Feb 1819 - 27 Dec 1820 | 29 | C-103 |
L | 16 Jan 1821 - 12 Nov 1823 | 30, pp 1-484 | C-103 |
. | 26 Nov 1823 - 4 Feb 1824 | 30, pp 485-end | C-104 |
M | 9 Feb 1824 - 13 Dec 1826 | 31 | C-104 |
N | 3 Jan 1827 - 20 May 1829 | 32 | C-104 |
O | 2 Jun 1829 - 26 Nov 1830 | 33, pp 1-361 | C-104 |
. | 2 Dec 1830 - 23 Aug 1831 | 33, pp 362-end | C-105 |
P | 1 Sep 1831 - 12 Mar 1833 | 34 | C-105 |
Q | 21 Mar 1833 - 28 Mar 1835 | 35 | C-105 |
R | 2 Apr 1835 - 26 May 1836 | 36, pp 1-428 | C-105 |
. | 30 May 1836 - 16 Jun 1836 | 36 pp 429-end | C-106 |
S | 20 Jun 1836 - 27 Jul 1837 | 37 | C-106 |
T | 10 Aug 1837 - 19 Jun 1839 | 38 | C-106 |
U | 4 Jul 1839 - 18 Jun 1840 | 39, pp 1-388 | C-106 |
. | 25 Jun 1840 - 6 Feb 1841 | 39, pp 389-end | C-107 |
United Province of Canada 1841-1867
Land Book | Dates | Volume | Reel # |
A | 15 Mar 1841 - 22 Dec 1842 | 40 | C-107 |
B | 10 Jan 1843 - 27 Sep 1844 | 41 | C-107 |
C | 4 Nov 1844 - 25 Nov 1845 | 42, pp 1-350 | C-107 |
. | 2 Dec 1845 - 28 Dec 1846 | 42, pp 351-end | C-108 |
D | 8 Jan 1847 - 19 Aug 1848 | 43 | C-108 |
E | 23 Aug 1848 - 8 Oct 1850 | 44 | C-108 |
F | 11 Oct 1850 - 19 Apr 1851 | 45, pp 1-197 | C-108 |
. | 29 Apr 1851 - 30 Dec 1852 | 45 pp 198-end | C-109 |
G | 19 Jan 1853 - 27 Mar 1855 | 46 | C-109 |
H | 4 Apr 1855 - 4 Jun 1858 | 47, pp 1-651 | C-109 |
. | 30 Jun 1858 - 10 Jul 1858 | 47, pp 652-end | C-110 |
I | 18 Aug 1858 - 31 May 1867 | 48 | C-110 |
What is APOLROD? (Association
for the Preservation of Ontario's Land
Registry Office Documents)
This next section *only* applies to lands that are *not* owned by the
ORIGINAL owner:
"The first Parliament of Upper Canada in its fourth session at
Newark (now Niagara-on-the-Lake), passed an act for the public registering of
wills, deeds, and other encumbrances upon land. As property changed hands
(by sale, foreclosure, transfer by will, etc.) district (later county) registry
offices were established to administer such registrations." From: Land
Records in Ontario Registry Offices, by A. David McFall & Jean McFall, OGS
c1987 ISBN 0-920036-12-0
There are many Registry Offices to be found in Ontario. In order to access the
records, one would have to know the County, Township, Lot and Concession of the
property. The people in the Registry Offices are *not* there to do look ups for
you, you will have to do your own looking. However, once you have found the
parcel of land that you are looking for, you will be able to view and copy
(hopefully) all transactions of the land from the second owner right up to the
present time. Note: the original owner should be listed on the land transfer to
the second owner. These transactions consist of register of deeds and other
documents affecting title to land (including wills).
Please be advised that you should call ahead and arrange for a convenient time
and date to view the records. Also, you will likely be charged a tarrif fee
unless you belong to the appropriate genealogical society and have been given
permission through the society to view these records.
Land Record Office: Lanark (# 27) (formerly Lanark South)
2 Industrial Drive
Box 1180
Almonte, ON
K0A 1A0
(613) 256-1577
FAX: (613) 256-0940
WAS COMBINED WITH:
Lanark North (formerly # 26)
to be one office as Lanark (# 27)
LDS-FHC Holdings for Land & Property:
Registrar of Deeds
Abstract index books, ca. 1820-1959
Originals in possession of the Registrar's Office
Place | LDS US/CAN Film Area |
Almonte (v. 1-2) | 0200615 |
Almonte (v. 3-4) | 0200616 |
Almonte (v. 5-6) | 0200617 |
Almonte (v. 7) | 0200618 |
North Sherbrooke Township | 0200626 |
Darling Township | 0200628 |
Lavant Township | 0200630 |
Lanark Township | 0200632 |
Pakenham (village) | 0200637 |
Pakenham Township (v. A) | 0200639 |
Dalhousie Township | 0200644 |
Lanark (village) | 0200647 |
Ramsay Township (v. A) | 0200649 |
Ramsay Township (v. B) | 0200650 |
Carleton Place (v. A-B) | 0200657 |
Carleton Place (v. C, F) | 0200658 |
Appleton | 0200662 |
Clayton | 0200663 |
Rosebank | 0200664 |
N. Elmsley Twp | 0200671 |
Port Emsley | 0200676 |
Clarkeville | 0200679 |
Cockburn Island | 0200683 |
Carolina | 0200685 |
Franktown | 0200687 |
Roseville | 0200689 |
Bathurst Twp (v. A-B) | 0200691 |
Bathurst Twp (v. C) | 0200692 |
Beckwith Twp (v. A-B) | 0200698 |
Beckwith Twp (v. C) | 0200699 |
Montague Twp | 0200704 |
Millford (now Ferguson Falls) | 0200711 |
Ennisville | 0200713 |
Drummond Twp (v. A-B) | 0200715 |
Drummond Twp (v. C) | 0200716 |
Elgin (now Smith's Falls) | 0200724 |
Wardsville (now Smith's Falls) | 0200726 |
Smith's Falls | 0200728 |
N. Burgess Twp | 0200731 |
S. Sherbrooke Twp | 0200736 |
Perth (v. A-B) | 0200738 |
Perth (v. C) | 0200739 |
Glen Tay | 0200744 |
Matheson (now Smith's Falls) | 0200745 |
Stanleyville | 0200746 |
Registrar of Deeds
General registers, 1866-1903
Originals in possession of the Registrar's Office
Place | LDS US/CAN Film Area |
General register, 1866-1903 | 0200665 |
General register, 1866-1889 | 0200670 |
General register, v. 3 (8555-1199) 1898-1905 | 1723972 item 3 |
Registrar of Deeds
Land records of Lanark County, 1820-1921
Originals in possession of the Registrar's Office
Lanark County land transactions, 1820-1847 | extracted by Robert E. Sargeant from the county register and compiled by J. R. Ernest Miller - Kingston Ont., Kingston Branch OGS, 1991 | v. 1 - 4 April 1820 to 8 February 1840 [books A-E] ISBN 1-55034-925-2 v. 2 - 5 February 1840 |
LDS US/CAN Book Area 971.382 R2s |
Place | LDS US/CAN Film Area |
Lanark County (v. A-C) 1820-1834 | 0200666 |
Lanark County (v. D-E) 1834-1840 | 0200667 |
Lanark County (v. F-G) 1840-1843 | 0200668 |
Lanark County (v. H-I) 1843-1847 | 0200669 |
Almonte (v. D) 1865-1868 | 0200619 |
Almonte (v. E) 1868-1871 | 0200620 |
Almonte (v. F) 1871-1872 | 0200621 |
Almonte (v. G) 1872-1873 | 0200622 |
Almonte (v. H) 1873-1874 | 0200623 |
Almonte (v. I) 1874-1875 | 0200624 |
Almonte (v. K) 1875-1877 | 0200625 |
Almonte (v. 10, 2641-3040) 1877-1880 | 1769188 |
Almonte (v. 11, 3041-3734) 1880-1882 | " |
Almonte (v. 12 M, 3735-3980) 1882-1883 | " |
Almonte (v. 12 M, 3980-4160) 1883 | 1723931 |
Almonte (v. 13 N, 4161-4611) 1883-1886 | " |
Almonte (v. 14 O, 4612-5089) 1885-1887 | " |
Almonte (v. 15 P, 5090-5532) 1887-1889 | 1723932 |
Almonte (v. 16 Q, 5533-6015) 1889-1892 | " |
Almonte (v. 17 R, 6016-6191) 1892-1893 | " |
Almonte (v. 17 R, 6190-6473) 1893-1895 | 1723933 |
Almonte (v. 18 S, 6474-7117) 1895-1900 | " |
Almonte (v. 19 T, 7118-7492) 1900-1903 | " |
Almonte (v. 19 T, 7491-7692) 1903-1904 | 1723934 item 1 |
Bathurst Twp 1847-1855 | 0200693 |
Bathurst Twp (v. 2B) 1855-1862 | 0200694 |
Bathurst Twp (v. 2C) 1862-1867 | 0200695 |
Bathurst Twp (v. 2D) 1867-1871 | 0200696 |
Bathurst Twp (v. 2E) 1871-1875 | 0200697 |
Bathurst Twp (v. 6 F, 1115-1569) 1875-1879 | 1723949 |
Bathurst Twp (v. 7 G, 1570-1750) 1879-1880 | item 3-4 |
Bathurst Twp (v. 7 G, 1750-2047) 1880-1882 | 1723950 |
Bathurst Twp (v. 8 H, 2048-2476) 1882-1884 | " |
Bathurst Twp (v. 9 I, 2477-2908) 1884-1888 | (missing from film) |
Bathurst Twp (v. 10 - missing from Reg. Office) | 1723951 |
Bathurst Twp (v. 11 K, 3276-3675) 1892-1895 | " |
Bathurst Twp (v. 12 M, 3676-4126) 1895-1898 | " |
Bathurst Twp (v. 13 N, 4127-4500) 1898-1901 | " |
Bathurst Twp (v. 13 N, 4500-4741) 1901-1903 | 1723952 item 1 |
Beckwith Twp 1847-1855 | 0200700 |
Beckwith Twp (v. 2B) 1855-1865 | 0200701 |
Beckwith Twp (v. 2C) 1865-1870 | 0200702 |
Beckwith Twp (v. 2D) 1870-1877 | 0200703 |
Beckwith Twp (v. E, 1132-1568) 1877-1881 | 1723952 |
Beckwith Twp (v. F, 1569-2088) 1881-1887 | item 2-3 |
Beckwith Twp (v. G, 2089-2488) 1887-1891 | 1723953 |
Beckwith Twp (v. H, 2489-2858) 1891-1895 | " |
Beckwith Twp (v. I, 2859-3215) 1896-1900 | " |
Beckwith Twp (v. I, 3215-3364) 1900-1901 | 1723954 |
Carleton Place (v. 1) 1825-1898 | 200659 |
Carleton Place (v. ?) 1829-1893 | " |
Carleton Place (v. A) 1860-1868 | " |
Carleton Place (v. 3 B) 1870-1873 | 0200660 |
Carleton Place (v. 3 C) 1873-1876 | 0200661 |
Carleton Place (v. 39 D, 926-1340) 1876-1881 | 1723934 |
Carleton Place (v. 40 E, 1341-1797) 1881-1884 | item 2-3 |
Carleton Place (v. 41 F, 1798-2217) 1884-1886 | 1723935 |
Carleton Place (v. 42 G, 2218-2607) 1886-1888 | " |
Carleton Place (v. 43 H, 2608-2854) 1888-1889 | " |
Carleton Place (v. 43 H, 2854-3038) 1889-1890 | 1723936 |
Carleton Place (v. 44 I, 3039-3417) 1890-1891 | " |
Carleton Place (v. 45 K, 3418-4260) 1893-1896 | " |
Carleton Place (v. 46 L, 3818-4260) 1893-1896 | 1723937 |
Carleton Place (v. 47 M, 4261-4788) 1896-1899 | " |
Carleton Place (v. 48 N, 4789-5279) 1899-1902 | " |
Carleton Place (v. 48 N, 5277-5474) 1902-1903 | 1723938 item 1 |
Carolina (v. A) 1851-1868 | 0200686 |
Clarksville (v. A) 1867-1868 | 0200680 |
Clifton (v. V) 1856-1892 | 0200678 |
Cockburn Island (v. A) 1851-1868 | 0200684 |
Dalhousie Twp (v. B-C) 1867-1881 | 0200646 |
Dalhousie Twp (v. 155 D, 744-999) 1881-1885 | 1723947 item 3 |
Dalhousie Twp (v. 155 D, 999-1229)1885-1889 | 1723948 |
Dalhousie Twp (v. 156 E, 1230-1621) 1889-1896 | " |
Dalhousie Twp (v. 157 F, 1622-1964) 1896-1901 | " |
Dalhousie Twp (v. 157 F, 1963-2012) 1901-1902 | 1723934 item 1 |
Darling Twp (v. A, 1-47) 1847-1860 | 0200629 |
Darling Twp (v. A, 1-210) 1860-1875 | " |
Darling Twp (v. 173 B, 211-641) 1876-1900 | 1723947 |
Darling Twp (v. 174 C, 642-1084) 1900-1921 | item 1-2 |
Drummond Twp (v. A) 1847-1850 | 0200717 |
Drummond Twp (v. 2B) 1850-1856 | 0200718 |
Drummond Twp (v. 2C) 1856-1864 | 0200719 |
Drummond Twp (v. 2D) 1864-1867 | 0200720 |
Drummond Twp (v. 2E) 1867-1873 | 0200721 |
Drummond Twp (v. 2F) 1873-1876 | 0200722 |
Drummond Twp (v. G, 985-1423)1876-1879 | 1723954 |
Drummond Twp (v. H, 1424-1854) 1879-1882 | item 2-4 |
Drummond Twp (v. I, 1855-1961) 1882-1883 | " |
Drummond Twp (v. I, 1961-2486) 1883-1886 | 1723955 |
Drummond Twp (v. K, 2487-2859) 1886-1890 | " |
Drummond Twp (v. L, 2860-3215) 1890-1893 | " |
Drummond Twp (v. L, 3214-3251) 1893 | 1723956 |
Drummond Twp (v. M, 3252-3648) 1893-1896 | " |
Drummond Twp (v. N, 3649-3964) 1896-1899 | " |
Drummond Twp (v. N, 3964-4242) 1899-1902 | 1723957 item 1 |
Elgin (v. A, 1-94) 1852-1867 | 0200725 |
Ennisville (v. A) 1851-1866 | 0200714 |
Franktown (v. A) 1852-1868 | 0200688 |
Lanark Twp (v. A) 1847-1855 | 0200633 |
Lanark Twp (v. B) 1855-1860 | " |
Lanark Twp (v. A) 1860-1864 | 0200634 |
Lanark Twp (v. B) 1864-1874 | 0200635 |
Lanark Twp (v. C) 1874-1879 | 0200636 |
Lanark Twp (v. 74 D, 1052-1508)1879-1885 | 1723938 |
Lanark Twp (v. 75 E, 1509-1945) 1885-1890 | item 2-4 |
Lanark Twp (v. 76 F, 1946-2061) 1890-1891 | " |
Lanark Twp (v. 76 F, 2026-2394) 1891-1896 | 1723939 |
Lanark Twp (v. 77 G, 2395-2790) 1896-1901 | " |
Lanark (village) (v. v, 1-129) 1852-1859 | 0200648 |
Lanark (village) (v. vi, 1-358) 1866-1885 | " |
Lanark (village) (v. 87 X, 671-712) 1895-1896 | 1723940 item 1-2 |
Lanark (village) (v. 86 Y, 713-1158) 1896-1910 | " |
Lavant Twp 1825-1859 | 0200631 |
Lavant Twp (v. A, 1-95) 1848-1859 | " |
Lavant Twp (v. A, 1-199) 1860-1881 | " |
Lavant Twp (v. 143, 1-95) 1825-1859 | 1723946 item 2-4 |
Lavant Twp (v. 145 A, 1-95) 1848-1859 | " |
Lavant Twp (v. 146 B, 200-582) 1881-1907 | " |
Milford (now Ferguson Falls) 1851-1868 | 0200712 |
Montague Twp 1802-1850 | 0200705 |
Montague Twp (v. A) 1847-1855 | 0200706 |
Montague Twp (v. 2B) 1855-1865 | 0200707 |
Montague Twp (v. 2C) 1865-1871 | 0200708 |
Montague Twp (v. 2D) 1871-1875 | 0200709 |
Montague Twp (v. 2E) 1875-1878 | 0200710 |
Montague Twp (v. F, 1571-2015) 1878-1882 | 1723959 |
Montague Twp (v. G, 2016-2334) 1882-1885 | item 2-3 |
Montague Twp (v. G, 2334-2482) 1885-1886 | 1723960 |
Montague Twp (v. H, 2483-2904) 1886-1888 | " |
Montague Twp (v. I, 2905-3308) 1888-1891 | " |
Montague Twp (v. K, 3309-3727) 1891-1894 | 1723961 |
Montague Twp (v. L, 3728-4224) 1894-1898 | " |
Montague Twp (v. M, 4225-4388) 1898-1900 | " |
Montague Twp (v. M, 4388-4957) 1900-1903 | 1723962 item 1 |
N. Burgess Twp 1815-1850 | 0200732 |
N. Burgess Twp (v. A) 1847-1860 | 0200733 |
N. Burgess Twp (v. 2B) 1860-1868 | 0200734 |
N. Burgess Twp (v. 2C) 1868-1877 | 0200735 |
N. Burgess Twp (v. D, 532-719) 1877-1880 | 1723970 item 3 |
N. Burgess Twp (v. D, 719-956) 1880-1884 | 1723971 |
N. Burgess Twp (v. E, 957-1323) 1884-1891 | " |
N. Burgess Twp (v. F, 1324-1723) 1891-1900 | " |
N. Burgess Twp (v. F, 1690-1723) 1899-1900 | 1723972 item 1-2 |
N. Burgess Twp (v. G, 1724-2263) 1900-1908 | " |
N. Elmsley Twp 1847-1860 | 0200672 |
N. Elmsley Twp 1806-1842 | 0200673 |
N. Elmsley Twp (v. 2B) 1856-1867 | 0200674 |
N. Elmsley Twp (v. 2C) 1867-1876 | 0200675 |
N. Elmsley Twp (v. D, 575-1027) 1876-1881 | 1723957 |
N. Elmsley Twp (v. E, 1028-1426) 1881-1886 | item 2-3 |
N. Elmsley Twp (v. E, 1426-1491) 1886-1887 | 1723958 |
N. Elmsley Twp (v. F, 1492-1889) 1887-1893 | " |
N. Elmsley Twp (v. G, 1890-2273) 1893-1898 | " |
N. Elmsley Twp (v. H, 2274-2506) 1898-1901 | " |
N. Elmsley Twp (v. H, 2505-2796) 1901-1906 | 1723959 |
N. Sherbrooke Twp (v. A, 1-70) 1847-1859 | 0200627 |
N. Sherbrooke Twp (v. A, 1-207) 1860-1889 | " |
N. Sherbrooke Twp (v. 168 B, 208-626) 1889-1921 | 1723949 item 2 |
Pakenham (v. A) 1866-1884 | 0200638 |
Pakenham Twp (v. A) 1825-1847 | 0200641 |
Pakenham Twp (v. 1-3) 1849-1859 | " |
Pakenham Twp (v. 4-5) 1860-1863 | 0200642 |
Pakenham Twp (v. C) 1873-1878 | 0200643 |
Pakenham Twp (v. 127 D, 1434-1655) 1882-1884 | 1723944 item 3 |
Pakenham Twp (v. 127 D, 1655-1873) 1884-1890 | 1723945 |
Pakenham Twp (v. 128 E, 1874-2312) 1886-1890 | " |
Pakenham Twp (v. 129 F-1, 2313-2719) 1890-1895 | " |
Pakenham Twp (v. 130 F-2, 2720-3207) 1895-1901 | 1723946 item 1 |
Perth (v. A, 3B) 1851-1868 | 0200740 |
Perth (v. 3C) 1868-1872 | 0200741 |
Perth (v. 3D) 1872-1875 | 0200742 |
Perth (v. 3E) 1875-1880 | 0200743 |
Perth (v. F, 1284-1727) 1900-1903 | 1723962 |
Perth (v. G, 1728-2041) 1883-1885 | item 2-3 |
Perth (v. G, 2041-2136) 1885 | 1723963 |
Perth (v. H, 2137-2555) 1885-1887 | " |
Perth (v. I, 2556-2965) 1887-1890 | " |
Perth (v. K, 2966-2991) 1890 | " |
Perth (v. K, 2991-3305) 1890-1893 | 1723964 |
Perth (v. L, 3306-3671) 1893-1896 | " |
Perth (v. M, 3679-3996) 1896-1898 | " |
Perth (v. M, 3996-4176) 1898-1899 | 1723965 item 1-2 |
Perth (v. N, 4177-4767) 1899-1902 | " |
Port Elmsley 1862-1868 | 0200677 |
Ramsay Twp 1827-1847 | 0200651 |
Ramsay Twp (v. A) 1847-1856 | " |
Ramsay Twp (v. B-C) 1852-1859 | 0200652 |
Ramsay Twp (v. ?) 1860-1861 | " |
Ramsay Twp (v. B) 1861-1865 | 0200653 |
Ramsay Twp (v. E) 1866-1869 | 0200654 |
Ramsay Twp (v. F-G) 1869-1874 | 0200655 |
Ramsay Twp (v. H-I) 1874-1877 | 0200656 |
Ramsay Twp (v. 103 A, 1457-1857)1877-1880 | 1723940 |
Ramsay Twp (v. 104 J, 1858-2016) 1880-1881 | item 3-4 |
Ramsay Twp (v. 104 J, 2016-2272) 1881-1882 | 1723941 |
Ramsay Twp (v. 105 M, 2273-2641) 1882-1884 | " |
Ramsay Twp (v. 106 N, 2642-3096) 1884-1886 | " |
Ramsay Twp (v. 107 O, 3097-3459) 1886-1888 | 1723942 |
Ramsay Twp (v. 107 O, 3459-3584) 1888-1889 | 1723943 |
Ramsay Twp (v. 108 P, 3585-4010) 1889-1892 | " |
Ramsay Twp (v. 109 Q, 4011-4485) 1892-1895 | " |
Ramsay Twp (v. 110 R, 4486-4899) 1895-1899 | 1723944 |
Ramsay Twp (v. 111 S, 4900-5401) 1899-1903 | item 1-2 |
Ramsayville (v. A-2) 1851-1859 | " |
Roseville 1859-1863 | 0200690 |
Smith's Falls (v. 3C) 1868-1875 | 0200729 |
Smith's Falls (v. 3D) 1875-1880 | 0200730 |
Smith's Falls (v. E, 965-1165) 1880-1882 | 1723966 item 3 |
Smith's Falls (v. E, 1165-1231) 1882 | 1723967 |
Smith's Falls (v. F, 1232-1669) 1883-1886 | " |
Smith's Falls (v. G, 1670-2079) 1886-1887 | " |
Smith's Falls (v. H, 2080-2228) 1887-1888 | " |
Smith's Falls (v. H, 2228-2521) 1888-1889 | 1723968 |
Smith's Falls (v. I, 2522-2953) 1889-1890 | " |
Smith's Falls (v. K, 2954-3236) 1890-1891 | " |
Smith's Falls (v. K, 3236-3344) 1891-1892 | 1723969 |
Smith's Falls (v. L, 3345-3728) 18921894 | " |
Smith's Falls (v. M, 3729-4150) 1894-1896 | " |
Smith's Falls (v. N, 4151-4670) 1896-1899 | 1723970 |
Smith's Falls (v. O, 4671-5238) 1899-1901 | item 1-2 |
S. Sherbrooke Twp 1847-1878 | 0200737 |
S. Sherbrooke Twp (v. C, 682-1112) 1878-1887 | 1723965 item 3 |
S. Sherbrooke Twp (v. D, 1113-1455) 1887-1895 | 1723966 item 1-2 |
S. Sherbrooke Twp (v. E, 1456-1946) 1895-1905 | " |
Wardsvile (now Smith's Falls) 1852-1868 | 0200727 |
Wolford Twp (now Smith's Falls) 1810-1893 | 0200723 |
Feedback and Contact Information:
Return
to Lanark County GenWeb Home Page
You are the [an error occurred while processing this directive]
person to visit the Land Grant Transactions 1 page
since this page was created March 2005.
This page was last updated: 20 August, 2010.