Land Development Land Instruments MG11 A1 – Deeds (These documents should be viewed on microfilm.) 1 December 17, 1912. John Rolf Barber, Francis Ruddell and Robert B. Barber, Trustees of the Congregational Church, Georgetown grant to the Municipal Corporation of the Village of Georgetown the real property of the Church for a “Free Public Library, subject to certain conditions …” 2 April 12, 1955. The Municipal Corporation of the Town of Georgetown grant to Alex D. Hume and Herbert Cleave, Trustees of the Congregation of Knox Presbyterian Church, Georgetown a parcel of land (between the Church and the Library). 3 May 10, 1882. Aaron O. Wheeler et ux to Thomas A. Swackhamer, part of Acton Village lot number 44. (Acc. #39) 4 Unassigned Number. (The document in the previous listing is a mortgage and has been moved to the Mortgage section.) 5 February 10, 1883. Robert H. Wansbrough to Thomas Moore, part of Acton Village lots numbers 44, 42 and 43. (Acc. #39) 6 February 10, 1883. Thomas A. Swackhamer and Frances Catherine Swackhammer to Thomas Moore, part of Acton Village lots numbers 42 and 43. (Acc. #39) 7 June 03, 1909. Sarah Moore to James Dron, part of Acton Village lots numbers 42 and 44. (Acc. #39) 8 November 01, 1854. Rufus Adams to William Bell, Acton Village lot 34. 9 August 24, 1914. Duplicate Certificate of Title, Saskatoon Land Registration District. John Hunter and his wife, Elizabeth, of Norval, Ontario own Lot 24 to 28, Block 34, Plan G149. (Acc. #77) 10 July 24, 1845. James Collins to Arthur Earle, west half of lot 10, concession 10, Esquesing. (Only the upper half of the document survives.) (Acc.#77) 11 Unassigned Number. (The document in the previous listing is a lease and has been moved to the Lease section.) 12 May 29, 1899. John McKinnon, William Gooderham Worts and John Carmichael, Executors of Archibald Hugh McKinnon to John Hunter, west half of lot 11, concession 10, Esquesing. (Acc. #77) 13 July 13, 1821. Thomas Carfrae, west half lot 10, concession 10, Esquesing. (Acc. #77) (Original Crown deed with seal. No Access should be allowed to this document. It requires conservation.) 14 May 13, 1904. John A. Henderson, and Charles Christie Henderson to George Soper, part of Acton Village lot 12, Block 2. (Damaged. Split along folds.) 15 February 23, 1876. Ransom Adams to Peter McCann, Acton Village lot 13, Block 2. 16 October 18, 1839. James Mitchell and Trustees of Norval Presbyterian Church. Photo copy. (Acc. #94.30) (Moved to Church Section - MG8 A30) 17 March 02, 1855. John Boomer and Sarah Boomer, to Robert Beckwith, west half lot 2, concession 8, Esquesing. (Acc. #96.22) (Poor condition, split along folds.) 18 November 04, 1857. Robert Beckwith and Emma Beckwith, to George Beckwith, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 19 January 19, 1858. George Beckwith and Angelina Beckwith, to Robert Beckwith, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 20 November 22, 1862. Robert Beckwith and Emma Beckwith, to John Wallace, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 21 April 10, 1865. John Wallace and Susan Wallace, to James Boyd, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 22 November 14, 1877. James Boyd and Maria Boyd, to John Irvin, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 23 February 12, 1878. John Irvin and Emily Mary Irvin, to John Coulson, southwesterly half lot 2, concession 8, Esquesing. (Acc. #96.22) 24 March 14, 1908. Matthew Clements et al to Joseph Boyd, east half lot 4, concession 6, Esquesing. (Acc. #97.29) 25 November 26, 1833. James Trotter and Anne Trotter to Thomas Preston, north east half, lot 4, concession 6, Esquesing. (Acc. #97.29) 26 October 01, 1825. William Forrest, north east half lot 4, concession 6, Esquesing. (Acc. #97.29) (Original Crown Deed with seal. No Access should be allowed to this document. It requires conservation. ) 27 December 19, 1825. William Croan and Sarah Croan to James Cunningham, east half, lot 2, concession 6, Esquesing. (Acc. #97.29) (Fragile. Split in half. Ink faded. No Access should be allowed to this document. It requires conservation.) 28 February 24, 1871. William Cunningham and Jane Cunningham to Christopher P. Preston, northeasterly half, lot 4, concession 6, Esquesing. (Acc. #97.29) 29 October 25, 1859. Thomas Preston et al to Christopher Preston, northeasterly half, lot 4, concession 6, Esquesing. (3 pages.) (Acc. #97.29) 30 January 23, 1919. Joseph Boyd to John R. Huffman, east half, lot 4, concession 6, Esquesing. (Agreement for Sale of Land) (Acc. #97.29) 31 March 21, 1919. Joseph Boyd and Mary Fisher Boyd to John R. Huffman, east half, lot 4, concession 6, Esquesing. (Acc. #97.29) 32 February 06, 1926. Gideon W. Huffman to Robert B.S. Cunningham, east half, lot 4, concession 6, Esquesing. (Acc. #97.29) MG11 A2 – Mortgages 1 April 01, 1915. John Hunter and Elizabeth, mortgagors. (Last page only of document. Noted in pencil on reverse “John Hunter got Cooks farm April 1st 1915. Albert and Oliver sold it to Graydon Chester in 1927.”) (Acc. #77) 2 January 10, 1877. Peter McCann and Hetty McCann to Matthew McCann, Acton Village Lot 13, Block Number 2. 3 May 26, 1888. Peter McCann and Hetty McCann to Thomas Perryman, Acton Village Lot 13, Block Number 2. 4 January 30, 1890. Hetty McCann to David Henderson, Acton Village Lot 13, Block Number 2. 5 January 14, 1854. John Boomer to John Bussell, west half of lot 2, concession 8, Esquesing. (Acc. #96.22) 6 March 02, 1855. Robert Beckwith and Emma Beckwith to John Boomer, west half of lot 2, concession 8, Esquesing. (Acc. #96.22) 7 November 14, 1862. Robert Beckwith and Emma Beckwith to Edward Beanes, west half of lot 2, concession 8, Esquesing. (Acc. #96.22) 8 March 17, 1868. James Boyd and Maria Boyd to Janet Rowe, southwest half of lot 2, concession 8, Esquesing. (Acc. #96.22) 9 November 14, 1877. John Irvin and Emily Man Irvin to James Boyd, southwest half of lot 2, concession 8, Esquesing. 10 March 28, 1908. John Sproat to Alexander S. Willmott, northeast half of lot 4, concession 6, Esquesing (Assignment of Mortgage) (Acc. #97.29) 11 April 01, 1908. Joseph Boyd and Mary Fisher Boyd to Matthew Clements et al, east half lot 4, concession 6, Esquesing. (Acc. #97.29) 12 December 18, 1874. James Boyd and Maria Boyd to William Joyce, southwest half lot 2, concession 8, Esquesing. (Acc. #97.29) 13 February 11, 1926. Robert B.S. Cunningham to Viola Isabel Huffman, east half, lot 4, concession 6, Esquesing. (Acc. #97.29) 14 May 13, 1882. Thomas Austin Swackhamer and Francis Catharine Swackhamer to Robert H. Wansbrough, Acton Village lots 42 and 43, James Young’s survey. (Acc. #39) MG11 A3 – Other Registered Instuments 1 Farm Lease. January 29, 1883. John Hunter to John Hunter Jr., lots 10 and 11, concession 9 and 10, Esquesing. (Acc. #77) MG11 A4 – Registered Plans 1 List of plan numbers. (One page, typed.) MG11 A5 – Abstracts of Registered Instruments. 1 Acton 1.01 October, 1885 – April, 1886. Lot 13, Block Number 2. 1.02 October, 1891 – December, 1942. Part of Lot 13, Block Number 2. 1.03 November, 1927 – December 28, 1971. Lot 86, Plan 227. Fairy Lake. (Photocopy) 1.04 1901 – 1903. Lot 28, Concession 2. Page 19. (Photocopy) 1.05 1834 – 1868. Lot 28, Concession 2. Page 1. Plan 227. (Photocopy) 1.06 1902 – 1928. Lot 29, Concession 2. Page 5 and 7. Plan 227. (Photocopy) 2 Esquesing 2.01 1823 – 1862. Lot 2, Concession 8. 2.02 1825 – 1908. Lot 4, Concession 6. (2 handwritten pages entitled “Bob Cunningham’s Farm outlining ownership.) 2.03 Lot 27, Concession 9 (Photocopy of abstract pages.) (Acc. #07.17) 2.04 Lot 28, Concession 9 (Photocopy of abstract pages.) (Acc. #07.17) 2.05 Lot 29, Concession 9 (Photocopy of abstract pages.) (Acc. #07.17) 3 Georgetown 3.01 1989 – 1990. Lot 17, Concession 8 (Photocopy) 6 MG11 A - Land Development – Land Instruments