Owners of the Barracks Property Since 1832

 
Number of Instruments
Instruments
Its Date
Date Of

 
Registry
Grantor
Grantee
Remarks
2788 B
B&S
Oct 19, 1832
Nov 13, 1832
Ebenezer

 
Perry
James

 
Calcutt
13/4 acre & 3 prches. Lot 19 Block H 
2942 B
B&S
Apr 9, 1833
Apr 16, 1833
Ebenezer 

 
Perry
Sameal 

 
Calcutt
1 acre lot no. 17 & 18
3043 B
Mort.
Apr 9, 1833
July 12, 1833
James 

 
Calcutt
Ebenezer Perry
1/2 acre Same Discharged 
4554 B
Mort.
Nov 21, 1836
Dec 1, 1836
James

 
Calcutt
Angus

 
Balthune
1/2 acre lots

 
17,18,19, Block H
7000 B
B&S
May 3, 1843
Jun 3, 1843
George S.

 
Boulton
James Calcutt
Lot 1 Block L

 
except on 80ft
7001 B
B&S
May 27,

 
1843
Jun 3, 1843
Ebenezer

 
Perry
James

 
Calcutt
Lot 2

 
Block L
7339 B
B&S
Jul 6, 1844
Jul 9, 1844
Richard A.

 
Soloman
James 

 
Calcutt
9 poles 23 prchs 923ft lot 10, Block L Supposed
7438 B
Mort.
Oct 1, 1842
Nov 7, 1844
James Calcutt etux.
Thomas

 
McMurray
Lots 17,18,19.

 
Block H
7642 B
Mort.
Mar 6, 1845
May 29, 1845
James

 
Calcutt
Bank Of Montreal
Lot 19 

 
Block H
7747 B
Mort.
Aug 27, 1845
Aug 29, 1845
James Calcutt
Angus Balthune
Lots 17,18,19

 
Block H
7778
Mort.
Aug 28, 18 45
Sept 24, 1845
James Calcutt
Bank Of Montreal
Lot 17,18,19

 
Block H
169 B
Mort.
Aug 16, 1848
Aug 19, 1848
James Calcutt
G.M Goodeve & U. Corrigal
Lot 19 

 
Block H
194
Mort.
Oct 24, 1848
Oct 28, 1848
James Calcutt
John Delanty
Lot 17,18,19

 
Block H
195
Mort.
Oct 28, 1848
Oct 30, 1848
James Calcutt
Redmond Burns
1 acre- Same
196
Mort.
Oct 24, 1848
Oct 30, 1848
James Calcutt
Richard Ruttan
1/2
203 B
Mort.
Sept 20, 1848
Nov 27, 1848
James Calcutt
William Weller
Lot 19

 
Block H
473 B
B&S
Aug 12, 1853
Oct 1, 1853
Angus Balthune
Commercial Bank M.D
Lot 17,18,19

 
(2 acred road 3 prchs)
484
B&S
Oct 22, 1853
Oct 25, 1853
Samual Lapp etux.
Thomas Weir
2 acres 20 perches NE of Pk Lot H
500 B
Mort.
Sept 2, 1863
Mar 5, 1863
John Sinclair Wallace
Commercial Bank Of Canada
Calcuth Property
519 B
Mort.
Mar 25, 1863
Apr 14, 1863
J.S. Wallace

 
etux.
Charles W. Mackecknie
Calcuth Property\ $5,000
553 B
Grant.
Jul 1, 1863
Jul 1, 1863
J.S. Wallace & U. Burnet
Bank of Montreal
Calcuth Property
555 B
Trust Deed
Dec 31, 1862
Jul 1, 1863
Asa A. Burnham

 
et. al
Thomas Bairy 

 
et al.
Same as C 

 
no. 297
580 B
B&S
Aug 13, 1863
Aug 13, 1863
J.S Wallace

 
etux.
William Burnel
Calcuth Property
11 B
B&S
Oct 13, 1863
Oct 29, 1863
William Burnel etux.
David Greenhill et. al
Calcuth Property
12 
Asst.
Oct 2, 1863
Oct 29, 1863
Charles G. Mackecknie
David G. Greenhill
Calcuth Property
13
Asst.
Sept 5, 1863
Oct 31, 1863
Commercial Bank Of Canada
Trustee Of Andrew Mackecknie
Calcuth Property
164
Will
Mar 18, 1861
Mar 10, 1865
John Delanty
Na
JST 17 & 18 Con A & B
178
B&S
Aug 30, 1862
May 9, 1865
Commercial

 
Bank
John Wallace
Calcuth Property
219
B&S
May 26, 

 
1870
May 28, 1870
William Brock
James Gorden
3 acres N if GJR RS pt. Of pk lot H
279
Deed
Aug 16, 1870
Sept 8, 1870
Alaxander K. Lindsay
Alaxander

 
Warden
Calcuth Property (block H on caddy's plan)

 
$1,869.00
364
Grant 
Feb 13, 1871
Mar 27, 1871
Hon Asa A. Burnham and wife
James Gordon
Pt. Of Park lot H. 3 acres or more or less
“ ” “
“ ” “
“ ” “ ” “ ” “
“ ”
con A. Same as B859
Number of Instruments
Instruments
It's Date
Date Of

 
Registry
Grantor
Grantee
Remarks
386
Grant
May 3, 1871
May 4, 1871
Alexander Cuthbest & Annie Cuthbest
James Gordon
Pt. Of park lot H.  1/4 acre (con A......)
432
Grant
July 28, 1871
July 29, 1871
Mitchel Burke & Wife
Henry Craig
Pt. 2 acres 20 prchs N.E. pt. Pk. Lot H Con A.
232
F.O.F
Dec 30, 1864
Nov 28, 1872
Angus Balthune
James Calcuth 

 
Et Al.
Lot 17, 18, 19

 
Block H
233
Grant
Nov 15, 1872
Nov 28, 1872
Merchant's Bank Of Canada
Alexansder Warden
The Same
256
B&S
Aug 28, 1871
Jan 15, 1873
Alexander Warden
John Douglas Amour
Pt. Village lot  #19 Block H
626
B&S
Feb 12, 1876
Mar 21, 1876
David Warden
David Myles
Lots 17, 18, 19 Block H. Except part sold to J???
4410
Deed
Nov 1, 1895
Jan 15, 1896
Toronto General Trusts Co.
Owen Healey
All Lots 17, 18, 19. Block H. Not sold to D. Amour $7000
5112
Cert. F.O.F.
Mar 12, 1901
May 13, 

 
1901
Toronto General Trusts Co.
Owen Healey (deft.)
Lot 17, 18, 19. Block H. Except pt. Sold to Amour $500
6047
Copy Of Order
Mar 15, 1905
July 19, 1905
John D. Amour
Gordon Eric N. Amour
Lots 17, 18, 19 & Lot #2 on Block L. Con B. And other land
Number of Instruments
Instruments
It's Date
Date Of

 
Registry
Grantor
Grantee
Remarks
7053
B&S
May 21, 1910
May 28, 1910
Edward P. Amour & John D. Amour (deseased)
Patrick e Delanty, Margaret & Ellen Lucy
17, 18, 19 Block H. Lieing now blk. ((Eric N. Amour exors trustees of John D. Amour deseased))

 
14692
Sevors Deed
Mar 29, 1945
Sept 4, 1945
John Delanty, Grace Dilliou, Joseph Delanty, Sarah graces Dilliou, Patrick E. Delanty
Joseph Delanty
Lot 17
14785
Grant
Oct 16, 1945
Nov 16, 1945
Joseph Delanty Etux.
Joseph & Jolise Delanty
Same and other land 

 
1/2 lot
15336
Grant
May 9, 1947
May 29, 1947
John P. & Joseph E. Delanty
Imperial Oil Limited
Some and other land
14692
Evors Deed
Mar 29, 1945
Sept 4,   1947 
Jolise Delanty, Grace Delanty, Joseph Delanty, Sarah G. Delanty, Patrick E. Delanty
Joseph Delanty
Lot 19
15336
Grant
May 9, 1947
May 29, 1947
Jolise P. & Joseph Delanty
Imperial Oil Limited
Lot 19

 
(note: this area is where legion villiage now stands)
15424
Grant
Aug 23, 1947
Sept 5, 1947
John J.P. Delanty Etux. Joseph E. Delanty Etux.
Shell Oil Company
Same and other land $35,000. Lot 17, 18, 19. (West by Durham st. & on North by Orr St. & on East by Hybernia & on South by Lake Ontario)
151161
Mort
Na
June 1, 1989
Louis F. Peters
Ontario Mort. Corp
Lot 19

 
$40,000
Number of Instruments
Instruments
It's Date
Date Of

 
Registry
Grantor
Grantee
Remarks
257855
Charge
Na
June 20, 1997
Louis F. Peters
Partmart Enterprises Ltd.
Lot 19

 
150,00
289146
Transfer
Na
Mar 14, 2000
Louis F. Peters
Town Of Cobourg
Part 1 on 39R 9004
289147
Charge
Na
Mar 14, 2000
Town Of Cobourg
Louis F. Peters
Part 1 on 39R 9004

Next barrack's page    Barrack's index    Home page