Macaulay Township Register of Free Grants.
MACAULAY TOWNSHIP
Register of Free Grants under the Free Grant and Homestead Act of 1868
Macaulay was surveyed by John Ryan in 1857 and offered for location in 1861.
Lots settled between 1861 and 1868 are not in this list, nor are any lots not settled
under this Act.
CONCESSION 1
Lot Acres Name of Locatee Date of Location
7 100 Charles Elgar 22nd April, 1872
11 100 William Tait 12th April, 1869
12 99 Philip Leeder 19th March, 1870
13 99 Philip Leeder 19th March, 1870
14 99 Frederick Leeder 11th October, 1872
15 98 Lorrenzo Sitton 14th November, 1869
16 98 Charles T. Sugden 4th November, 1869
17 98 James Watson 17th February, 1870
18 98 George Hay 30th July, 1870
19 98 James Franklin 21st December, 1872
20 93 Archibald Brooks 16th February, 1870
21 88 Archibald Brooks 16th February, 1870
22 97 Thomas Shawley 15th July, 1872
23 97 Richard Bolton 12th July, 1872
24 97 Henry Chapman 9th February, 1874
25 96 James Luton 7th February, 1870
26 96 James Clark 5th November, 1869
27 96 James Clark 5th November, 1869
28 96 Peter Jones 19th November, 1869
29 96 Peter Jones 19th November, 1869
30 96 John McCrae 15th November, 1869
31 96 Janet Hamilton 23rd September, 1870
32 96 William Hamilton 9th September, 1870
CONCESSION 2
Lot Acres Name of Locatee Date of Location
9 100 George Napier 25th May, 1868
10 100 John Marshland 16th September, 1868
11 99 Jonathon Leeder 2nd June, 1868
12 99 Samuel Richardson 11th February, 1870
13 99 Edward Bailey 3rd September, 1869
14 99 James Boyer 16th October, 1869
15 97 Joseph Hay 12th June, 1869
16 98 Samuel Hay 22nd March, 1870
17 98 James Watson 2nd October, 1869
18 96 George Hay 12th June, 1869
19 96 Robert McEwen 17th November, 1869
20 92 James Boyer 8th March, 1870
21 87 Nathaniel Rowley 4th September, 1869
22 97 Nathaniel Rowley 4th September, 1869
23 97 Henry Buker 4th September, 1869
24 97 Henry Buker 4th September, 1869
25 95 William Rowley 19th September, 1870
26 83 Hiram William Haley 4th September, 1869
27 91 Hiram William Haley 4th September, 1869
28 71 John McCrae 15th November, 1869
29 32 John McCrae 15th November, 1869
30 77 John McCrae 15th November, 1869
31 96 Robert Dollar 2nd November, 1869
32 96 Robert Dollar 2nd November, 1869
CONCESSION 3
Lot Acres Name of Locatee Date of Location
4 100 John Teviotdale 7th December, 1868
10 100 John Oliver Wadge 25th May, 1868
11 98 John Bailey 30th August, 1870
12 100 John Bailey 3rd September, 1869
13 100 Edward Bailey 3rd September, 1869
14 99 John Wells 28th November, 1868
15 98 John Maynard 24th September, 1869
16 100 James Gibson 14th August, 1873
17 100 James Gibson 14th August, 1873
18 100 Samuel Hay 7th May, 1869
19 100 Robert McEwen 17th November, 1869
20 102 Thomas Shawley 28th July, 1871
21 96 Sherman Baldwin 4th September, 1869
22 100 Sherman Baldwin 4th September, 1869
23 100 Samuel Oliver 9th February, 1874
24 100 Lorenzo Nickson Sitton 4th July, 1870
25 98 George Gregg 26th October, 1869
26 66 George Gregg 26th October, 1869
27 E 32 Hiram William Haley 14th February, 1870
W 36 George Gregg 14th February, 1870
28 16 Hiram William Haley 14th February, 1870
30 69 William Duncan 2nd July, 1870
31 100 Luther Buker 21st June, 1873
32 100 James Dollar 25th February, 1874
CONCESSION 4
Lot Acres Name of Locatee Date of Location
2 100 Richard Mills 25th May, 1868
6 100 Gillman Willson 11th August,1869
9 99 Joseph Zimmerman 16th April, 1869
10 96 David Dickson 25th May, 1868
11 99 Arthur Honsberger 22nd May, 1868
12 100 Timothy Wardell 22nd May, 1868
13 100 Adam Thomson 20th September, 1869
14 100 Adam Thomson 8th July, 1871
15 102 John Smith 19th April, 1873
16 100 John Brown 27th October, 1869
17 100 Robert Ferguson 6th April, 1870
18 100 Robert Ferguson 6th April, 1870
19 100 George Mills 13th May, 1873
20 100 Emily Jane Langdon 11th April, 1872
21 100 Abel Spencer 3rd June, 1870
22 100 Abel Spencer 3rd June, 1870
23 100 Richard Ennis 27th October, 1869
24 100 John Ennis 8th November, 1869
25 95 John Ennis 8th November, 1869
26 100 Thomas Francis 18th September, 1869
27 100 Thomas Bruce 12th November, 1869
28 100 Thomas Bruce 12th November, 1869
29 50 William Holliday 24th November, 1869
30 50 William Holliday 24th November, 1869
31 100 Thomas Holliday 24th November, 1869
32 100 Thomas Holliday 24th November, 1869
CONCESSION 5
Lot Acres Name of Locatee Date of Location
4 100 Robert McKittrick 14th August, 1869
6 100 William Kirk 8th June, 1870
7 100 John Kirk 3rd January, 1870
8 100 John Kirk 3rd January, 1870
10 95 John Smith 1st September, 1868
11 100 Alexander Cooper 28th May, 1868
12 100 Robert Barron 25th May, 1869
13 99 Isaiah Smith 16th April, 1869
14 98 James Tookey 28th May, 1868
15 99 James Tookey 19th February, 1872
16 98 Hannah Sterritt 1st April, 1870
17 98 John Ennis 3rd January, 1870
18 99 George Chiffincer 2nd May, 1870
19 99 Frederick Chiffincer 11th July, 1872
20 100 James Long 11th April, 1872
21 100 George Mills 18th July, 1870
22 99 George Mills 18th July, 1870
23 67 Harris Portas 11th April, 1870
24 82 Sarah Ann Ennis 10th May, 1872
25 96 Thomas Rowley 8th November, 1869
26 101 Thomas Rowley 8th November, 1870
27 100 George Rowley 4th June, 1870
28 100 George Rowley 4th June, 1870
29 100 Joseph Mills 20th May, 1870
30 100 Sarah Weller 2nd October, 1873
31 100 William Holliday 24th November, 1869
33 100 John Holliday 24th November, 1869
CONCESSION 6
Lot Acres Name of Locatee Date of Location
4 100 Thomas Keall 22nd June, 1868
8 100 William Doley 16th May, 1870
9 89 John Wardlaw 21st June, 1877
10 89 Joseph Zimmerman 24th June, 1870
11 100 Edgar David Neff 8th February, 1871
12 99 Alexander Cooper 5th June, 1868
13 99 John Haw 7th November, 1870
14 98 Edward Matthews 26th August, 1869
15 98 Edward Matthews 26th August, 1869
16 98 Thomas Sloper 26th December, 1870
17 100 Thomas Sloper 28th November, 1869
18 99 Louisa Langford 20th June, 1870
19 99 Enos Langford 6th August, 1870
20 98 James Armstrong 3rd August, 1870
21 100 William Grainger 8th May, 1869
23 98 James Piper 22nd March, 1870
23 29 James Piper 4th June, 1872
24 83 Charles Shields 23rd July, 1872
25 80 Charles Shields 31st August, 1872
26 104 William Grainger 11th March, 1871
27 100 Edward J. Ritchie 13th April, 1873
28 100 Edward J. Ritchie 12th April, 1873
29 100 Eliza Smith 14th June, 1873
30 100 Raymond Jackson 28th June, 1872
31 96 Robert W. Plckerell 20th June, 1873
33 100 Thomas Ball 14th June, 1871
CONCESSION 7
Lot Acres Name of Locatee Date of Location
6 100 William Tait 7th July, 1868
7 100 Joseph Tait 30th October, 1868
8 100 Samuel Taylor 5th November, 1869
9 100 Samuel Taylor 5th November, 1869
10 75 John Haw 6th August, 1870
11 89 Isaac Langford 20th July, 1870
12 99 Isaac Langford 20th July, 1870
13 99 Beni Ross 16th May, 1870
14 99 Beni Ross 15th April, 1870
15 97 Thomas Booker 2nd November, 1869
16 99 Thomas Booker 2nd November, 1869
17 99 Benjamin Neff 30th October, 1869
18 99 Benjamin Neff 30th October, 1869
19 99 Thos. Alex. Langford 29th December, 1870
20 100 James Armstrong 3rd August, 1870
21 99 Charles Piper 13th June, 1870
23 99 Charles Piper 8th April, 1870
23 97 John Piper 18th February, 1870
24 93 John Murdock 15th August, 1870
25 82 John Murdock 4th January, 1871
26 102 Sarah Ann Adkin 21st July, 1871
27 100 Paul Honsberger 24th January, 1873
28 100 James Wilkinson 11th July, 1873
29 100 James Wilkinson 11th July, 1873
30 100 Raymond S. Jackson 11th September, 1872
31 96 John Pickerell 3rd July, 1873
32 100 Morris Neff 13th May, 1873
CONCESSION 8
Lot Acres Name of Locatee Date of Location
4 100 John Keall 8th June, 1868
5 100 Joseph Cartwright 5th April, 1870
6 100 John Goggin 20th April, 1871
7 100 William Goggin, Sr. 22nd August, 1868
8 100 William Goggin, Jr. 26th October, 1868
9 100 Maggie Goggin 18th February, 1870
10 100 James Taylor 14th January, 1870
11 96 Robert May 7th November, 1870
12 83 David E. Lowe 9th November, 1870
13 83 Thomas Peacock 7th May, 1872
14 99 Thomas Sterritt 23rd May, 1870
15 92 Charles Pickerell 4th June, 1870
16 99 James C. Grinton 6th May, 1872
17 99 William J. Pickerell 22nd June, 1871
18 99 Joseph Duck 18th July, 1871
19 99 James Grinton 11th June, 1870
20 96 James Langdon 18th December, 1872
21 99 James Langdon 18th December, 1872
22 99 George Piper 13th April, 1873
23 99 Rebecca Piper 2nd February, 1872
24 98 Joseph F. Murdock 7th August, 1872
25 74 Joseph F. Murdock 7th August, 1872
26 99 John Adkin 15th July, 1870
27 100 John Adkin 15th July, 1870
28 100 George McDowell 25th June, 1872
29 100 Sam. Richardson 29th October, 1877
30 101 Charles Ross 16th September, 1873
31 100 Charles Ross 16th September, 1873
32 101 Edward Brooks 11th December, 1873
CONCESSION 9
Lot Acres Name of Locatee Date of Location
4 100 John Foster 4th June, 1868
5 100 William Devor 6th November, 1869
6 100 William Devor 3rd June, 1869
7 100 William Brown 14th November, 1870
8 100 Thomas Peacock 5th February, 1872
9 100 Alfred Hay 16th April, 1870
10 103 William Hay 2nd May, 1870
11 100 William Hay 15th November, 1870
12 100 Margaret Foster 23rd December, 1869
13 83 Thomas Peacock 23rd January, 1874
14 100 James Clerihue 7th October, 1871
19 87 Charles Pickerill 6th August, 1872
16 100 Ethan B. Neff 4th July, 1872
17 100 William J. Pickerill 24th April, 1871
18 100 Joseph Duck 18th July, 1871
19 100 James Grinton 11th June, 1879
20 96 Andrew Cooper 13th May, 1871
21 100 Andrew Cooper 13th May, 1871
22 100 David Dickson 8th April, 1872
23 100 William Doley 23rd January, 1872
24 100 Sarah Goodman 16th October, 1871
25 99 Louisa Goodman 29th September, 1871
26 100 Joseph Murdock 12th August, 1870
27 100 Joseph Murdock 12th August, 1870
28 100 George McDowell 25th June, 1872
29 100 Alexander McIntyre 23rd December, 1878
CONCESSION 10
Lot Acres Name of Locatee Date of Location
4 100 Robert Loughead 13th December, 1869
7 100 Charles Sivear 4th January, 1870
8 100 James Sivear 2nd May, 1870
9 100 Louis Olimer 9th February, 1871
10 100 Robert D. H. Tabor 14th April, 1870
11 100 Robert D. H. Tabor 14th April, 1870
12 100 Henry Thomas Amos 19th July, 1871
13 77 Henry Thomas Amos 19th July, 1871
14 100 James Clerihue 7th October, 1871
15 82 Job Smith 5th July, 1872
16 100 Job Smith 13th July, 1871
17 100 Job Smith 13th July, 1871
18 100 Emma E. Dixon 18th July, 1871
19 100 William Dixon 19th July, 1971
20 91 William Dixon 18th July, 1871
21 70 Jesse Goodman 20th August, 1871
22 93 David Goodman 20th, August, 1871
23 100 David Goodman 20th August, 1871
24 100 William Gibbs 8th December, 1873
25 100 John Walter Eldrid 22nd June, 1875
26 100 John Walter Eldrid 5th July, 1873
27 100 John Parks 19th November, 1877
28 100 William Gohn 22nd October, 1874
29 100 William Gohn 22nd October, 1874
30 108 George Sadlin 22nd April, 1875
31 100 George Sadlin 22nd April, 1875
32 100 William Galleitch 24th May, 1873
CONCESSION 11
Lot Acres Name of Locatee Date of Location
5 100 Thomas Egglefield 25th November, 1870
6 100 William Inch 31st August, 1869
7 100 George H. Appleby 5th October, 1868
8 100 Jacob R. Tabor 3rd September, 1869
9 100 Louis Olimer 6th December, 1871
10 100 David Yearley 29th October, 1872
11 101 Elon Olimer 20th June, 1873
12 101 John McLean 30th July, 1868
13 85 Alfred Taylor 19th July, 1871
14 89 Alfred Taylor 19th July, 1871
15 89 Eliz. Ann Clarke 22nd June, 1872
16 100 Charles Thomas 19th July, 1871
17 100 Amanda Thomas 19th July, 1871
18 100 John Stevenson 2nd August, 1871
19 99 John Stevenson 26th July, 1871
20 87 John Stevenson 26th July, 1872
21 47 Henry Dixon 11th August, 1871
22 87 Jesse Goodman 25th September, 1871
23 100 Thomas Sharp 4th January, 1872
24 100 John Gibbs 20th August, 1871
25 79 John Gibbs 20th August, 1871
26 91 Patrick Sherwood 6th December, 1872
27 100 Patrick Sherwood 6th December, 1872
28 88 Susan Roach 30th May, 1871
29 94 William Westley 24th April, 1871
30 55 William Kennedy 21st June, 1878
31 63 Ebenezer Graham 14th August, 1873
32 90 William Gelleitch 21st May, 1873
CONCESSION 12
Lot Acres Name of Locatee Date of Location
2 120 Thomas Quintten 8th September, 1869
3 100 Thomas Quintten 27th January, 1871
7 100 Samuel Loughead 5th June, 1869
8 100 Samuel Loughead 16th October, 1869
10 105 John Forsyth, Jr. 20th July, 1869
11 101 William Jones 14th May, 1870
12 101 William Jones 14th May, 1870
13 101 James Jones 3rd January, 1872
14 94 John Clark 16th May, 1872
15 76 William Langford 19th May, 1871
16 100 John R. Thomas 19th July, 1871
17 100 John R. Thomas 19th July, 1871
18 100 Robert Orr 24th October, 1870
19 99 Robert Orr 24th October, 1870
20 99 Samuel Rider 19th October, 1870
21 99 Justus Seeley 2nd July, 1872
22 99 William Ferguson 10th October, 1870
23 100 John Smith 31st May, 1872
24 100 Alfred Henry Lee 31st May, 1872
25 60 Alfred Henry Lee 31st May, 1872
26 99 Oliver Jones 26th November, 1870
27 100 Oliver Jones 26th November, 1870
28 100 William Jones 27th May, 1871
29 100 Wm. Chas. Denniss 16th November, 1870
30 105 William Chas. Denniss 25th August, 1871
31 108 Robert Scriven 12th July, 1871
32 100 John L. Scriven 12th July, 1871
CONCESSION 13
Lot Acres Name of Locatee Date of Location
2 112 William D. Meggison 21st February, 1870
3 100 William D. Meggison 14th August, 1872
4 100 Michael Shaffer 17th September, 1869
5 100 Michael Shaffer 17th September, 1869
8 100 John Clark 13th February, 1872
10 103 John Jones 12th July, 1872
11 102 Charles Jones 4th June, 1870
12 103 Charles Jones 4th June, 1870
13 103 John Jones 14th October, 1870
14 104 James Jones 3rd June, 1870
15 105 William Isbister 14th September, 1870
16 80 J. McCamus 7th June, 1872
17 104 Jane Orr 14th November, 1870
18 104 William Noble 17th October, 1870
19 103 Henry Goodman 19th April, 1873
20 102 Isabella Hunter 19th April, 1873
21 102 Adam Graydon 3rd October, 1872
22 102 Robert Graydon 1st October, 1872
23 102 James McIntosh 8th May, 1871
24 92 James McIntosh 8th May, 1871
25 32 Oliver Jones 7th April, 1875
26 61 William Jones 9th September, 1871
27 52 Andrew Graham 21st July, 1873
28 64 Mark Anderson 25th October, 1870
29 95 Mark Anderson 25th October, 1870
30 100 Ann Graham 27th September, 1873
31 95 Elias Tolchard 11th July, 1872
32 86 Thomas Graham 23rd September, 1873
Bill Martin, Thunder Bay, Ontario, Canada.
My email
My Site Map