Document, North Lanark Registrar Office

Name/Title

Document, North Lanark Registrar Office

Entry/Object ID

2014.07.38

Scope and Content

5 pages, legal size, 21 by 33 cm. Each page is white paper, printed on in black ink as well as red. Page is also written on in black ink. Page is printed by the North Lanark Registry Office, complete with illuminated title at the top and a stamp indented into the paper, stamp appears to be a coat of armsm, with a book, a key, a beaver and a brank from a tree in the center, in a circle around these images are the words [ NORTH LANARK REGISTRY OFFICE ] these words are encircled by a wreath. There are 9 collumns outlined in red with the headings : [No of instrument. Instrument. date of instrument. date of registery. grantor. grantee. quantity of land. consideratoin or amound of mortgage. REMARKS ] beneith these headings are 14 rows on page 1-4 and 6 on page 5. Most of these agreements are related to Bennet Rosamond or The Rosamond Woollen Co. All the dates are between August 4th 1829 and August 29th 1876 Transcription of artifact is as follows: Registry Office North Riding of Lanark, Almonte, 8 may A. D. 1876 ABSTRACT OF TITLE AFFECTING N 3 ½ LOT No. 16 on 9 con Ramsay (now Almonte) [the following headings are found left to right] No. of INstrument. Instrument. Date of Instrument. Date of Registry. GRANTOR. GRANTEE. Quantity of Land. Consideration or Amount of Mortgage. REMARKS. [row 1] Patent Augt 17 1829 Crown David Shepherd N E/2 1000c [row 2] 537 B &S Augt 4 1829 David Shepherd Daniel Shipman N 67w [row 3] 14 B &S April 13 1830 Augt 4 1837 Daniel Shipman Isaiah K Boyce July/n of E/n [row 4] 24 M Augt 23 1837 Augt 24 1837 Daniel Shipman William Ritchie M E/2 1915 60 [row 5] 24 D May 17 1839 Augt 15 1840 Wm Ritchie Daniel Shipman M E/w of No 24 [row 6] A248 B&S June 3 1857 June 5 1857 Daniel Shipman & wife Smith Coleman par 3 acres [row 7] B.30 B&S Nov 8 1852 Nov 17 1852 Daniel Shipman & wife Smith Coleman 100000 eg links [row 8] 31 Bond June 3 1857 Nov 17 1852 Daniel Shipman Smith Coleman Right of Roadway [row 9] 36 M Nov 30 1852 Dec 2 1852 Daniel Shipman & wife John Romaines M E/2 5200 [row 10] 147 26 May 4 1854 June 2 1854 Rachel & Olive Shipman Daniel N Shipman M shares [row 11] 148 26 May 13 1854 June 2 1854 Mellison Shipman Daniel N Shipman M shares [row 12] 161 26 May 4 1854 July 25 1854 Samuel Shipman Daniel N Shipman M shares [row 13] 184 Bond June 15 1854 Dec 22 1854 Ellen Shipman et al lehertote [spelling unknown] Shipman [row 14] A320 B&S May 16 1855 Dec 23 1856 Daniel H Shipman & wife Robert Shipman 5cm & shares Cont No 38 I Certify that the above are the only Conveyances, Chancery or other Documents Registered in this Office affecting the above mentioned Lot. Menzies Registrar. North Riding Lanark. [the following is written on the back of the first page] SEARCH AND ABSTRACT OF TITLE LOT No. TOWNSHIP OF Dated 18 FEES : Search……. $ Extracts…….$ Certificate……$____ Total…………..$ [the following is written on the second page of the document] Registry Office North Riding of Lanark, Almonte, 8 may A. D. 1876 ABSTRACT OF TITLE AFFECTING N 3 ½ LOT No. 16 on 9 con Ramsay (now Almonte) continued from 320 [the following headings are found left to right] No. of INstrument. Instrument. Date of Instrument. Date of Registry. GRANTOR. GRANTEE. Quantity of Land. Consideration or Amount of Mortgage. REMARKS. [row 1] 638 Dly 2432 M Sept 28 1857 Dec 9 1857 Robert Shipman Smith Coleman 5 m tracts [row 2] 110 Ass M Oct 26 1858 Nov 4 1858 John Remaines James D Gemmill E/2 5200 [row 3] 148 B&S May 30 1859 June 2 1859 Norman Shipman et al Robert I Henderson m E/2 [row 4] 150 Agreement Dec 30 1856 June 3 1859 Robert I Henderson Smith Coleman M E/2 [row 5] 185 B&S Dec 3 1859 Dec 14 1859 Robert I Henderson Smith Coleman M E/e man [row 6] A 16 B&S Dec 3 1859 July 10 1860 Robert I Henderson Smith Coleman M E/2 [row 7] E 2 Release June 15 1854 Jany 25 1866 Charlotte Shipman Ellan Shipman et al M E/2 [row 8] 90 Sheriff Deed Sept 21 1866 Sept 24 1866 Jas Thompson Sheriff Bennet Rosamond et al M E/2 [row 9] 187 Sheriff Deed July 11 1867 July 21 1867 Jas Thompson Sheriff Bennet Rosamond M E/2 (Laises) [spelling uncertain] [row 10] 259 Les Pendens Jany 28 1868 July 4 1868 Richard A Shipman Robert I Henderson et al M E/2 [row 11] 105 Les pendens Oct 20 1868 Octr 26 1868 Rich A Shipman George E Shipman M E/2 [row 11] G1250 B&S Augt 12 1873 Sept 16 1873 Wm Rosamond et al Bennet Rosamond M E/2 [row 12] 1254 plan July 30 1873 Sept 29 1873 Bennet Rosamond part E/2 16 w 9 con Ramsay Almonte 1 Dcording into village Lots 24 25 union st 26, 27, 37, 38 Stephen st 39 & 40 mitcheson street [row 13] 1283 B&S Octr 16 1873 Octr 16 1873 Bennet Rosamond James Rosamond town Lots I Certify that the above are the only Conveyances, Chancery or other Documents Registered in this Office affecting the above mentioned Lot. Menzies Registrar, North Riding, Lanark. [the following is written on the back of the second page] SEARCH AND ABSTRACT OF TITLE LOT No. TOWNSHIP OF Dated 18 FEES : Search……. $ 2.00 Extracts…….$ 1 50 Certificate……$__25__ Total…………..$ 3.75 [the following is written on the third page] Registry Office North Riding of Lanark, Almonte, 8 may A. D. 1876 ABSTRACT OF TITLE AFFECTING Village LOTS. No. 26 27 37 & 38 Stephen st 39 & 40 Mitcheson W 24 & 25 union street [the following headings are found left to right] No. of Instrument. Instrument. Date of Instrument. Date of Registry. GRANTOR. GRANTEE. Quantity of Land. Consideration or Amount of Mortgage. REMARKS. [row 1] G1284 D M Octr 16 1873 Octr 16 1873 James Rosamond Jr & wife Bennet Rosamond All 1260 - [row 2] I 2054 D M July 13 1875 July 15 1875 James Rosamond Jr & wife Bennet Rosamond All 6000 [row 3] 2138 Mech lien Sept 22 1875 Sept 22 1875 Robert Cameron James Rosamond Jr et al All 1380 90 [row 4] 2146 Mech lien Sept 27 1875 Sept 27 1875 Thomas Dodds Jas Rosamond et al 463 71 [row 5] 2147 Mech lien Sept 21 1875 Sept 27 1875 Peter Young Jas Rosamond et al 161 44 [row 6] 2148 Mech lien Sept 25 1875 Sept 27 1875 Adam Scott Jas Rosamond et al 87 95 [row 7] 2149 Mech lien Oct 1 1875 Oct 1 1875 Esmond Bros Jas Rosamond et al 887 30 [row 8] G 1098 Insolvency Sept 29 1875 Oct 5 1875 James Rosamond et al John A Gemmill official Ass [row 9] 2158 Mech lien Sept 28 1875 Oct 7 1875 Wm Anderson et al James Rosamond et al 185 58 [row 10] 2161 Les Pendens Oct 6 1875 Oct 7 1875 Robert Cameron James Rosamond et al [row 11] 2163 Les Pendens Oct 8 1875 Oct 9 1875 Thomas Dodds James Rosamond et al [row 12] 2164 Les Pendens Oct 8 1875 Oct 9 1875 Peter Young James Rosamond et al [row 13] 2165 Les Pendens Oct 8 1875 Oct 9 1875 Wm Anderson et al James Rosamond et al [row 14] 2167 Les Pendens Oct 13 1875 Oct 13 1875 Adam Scott James Rosamond et al Continued lo No 2200 I Certify that the above are the only Conveyances Chancery or other Documents Registered in this Office affecting the above mentioned Lot. Menzies Registrar, North Riding, Lanark [the following is written on the back of the third page] SEARCH AND ABSTRACT OF TITLE LOT No. TOWNSHIP OF Dated 18 FEES : Search……. $ Extracts…….$ Certificate……$____ Total…………..$ [the following is written on the fourth page of the document] Registry Office North Riding of Lanark, Almonte, 8 may A. D. 1876 ABSTRACT OF TITLE AFFECTING village LOTS. No. 26 27 37 38 stephen street 39 & 40 mitcheson 24 & 25 union street [the following headings are found left to right] No. of Instrument. Instrument. Date of Instrument. Date of Registry. GRANTOR. GRANTEE. Quantity of Land. Consideration or Amount of Mortgage. REMARKS. [row 1] I 2206 Mech lien Nov 25 1875 Nov 26 1875 Esmonde Bros James Rosamond et al All 835 80 [row 2] 2209 Les Pendens Nov 27 1875 Nov 29 1875 Esmonde Bros James Rosamond et al All [row 3] K 2269 Mech lien Jany 7 1876 Jany 8 1876 William Barnett James Rosamond et al All 207 43 [row 4] 2270 Les Pendens Jany 8 1876 Jany 8 1876 William Barnett James Rosamond et al All [row 5] 2311 Les Pendens Mar 14 1876 Mar 15 1876 Andrew Bell John A Gemmill All [row 6] 2384 Trust Deed Octr 5 1872 June 30 1876 R A Shipman et al B Rosamond et al m E ½ [row 7] 2386 B&S Mar 2 1872 July 11 1876 John A Gemmill official Assignee John McIntosh All [row 8] 2388 D Mar 2 1876 July 11 1876 B Rosamond Jas Rosamond jr All of No 1284 [row 9] 2389 D Mar 10 2054 July 11 1876 B Rosamond Jas Rosamond jr All of No 2054 [row 10] 2396 26 July 17 1876 July 18 1876 James D Gemmill John McIntosh All [row 11] 2432 26 Sept 1 1876 Sept 27 1876 Smith Coleman John McIntosh All [row 12] 2433 W Augt 1 1876 Sept 27 1876 John McIntosh Canada Landed Cleder [spelling uncertain] comy All 2500 - [row 13] 2443 26 June 7 1876 Oct 25 1876 Wm Anderson et al John McIntosh All [row 14] 2444 26 Oct 23 1876 Oct 25 1876 Thomas Dodds John McIntosh All I Certify that the above are the only Conveyances, Chancery or other Documents Registered in this Office affecting the above mentioned Lot. Menzies Registrar, North Riding Lanark. [the following is written on the back of the fourth page] SEARCH AND ABSTRACT OF TITLE LOT No. TOWNSHIP OF Dated 18 FEES : Search……. $ Extracts…….$ Certificate……$____ Total…………..$ [the following is written on the fifth page] Registry Office North Riding of Lanark, Almonte, 8 may A. D. 1876 ABSTRACT OF TITLE AFFECTING village LOT No. 26 27 37 38 Stephen 39 & 40 mitcheson 24 & 25 union from No 2444 [the following headings are found left to right] No. of Instrument. Instrument. Date of Instrument. Date of Registry. GRANTOR. GRANTEE. Quantity of Land. Consideration or Amount of Mortgage. REMARKS. [row 1] H 2472 26 Nvo 20 1876 Nvo 29 1876 John P Esdemende [name uncertain] et al John McIntosh All [row 2] 2473 26 Nvo 24 1876 Nov 29 1876 Robert Cameron John McIntosh All [row 3] 2474 26 Nvo 24 1876 Nvo 29 1876 Adam Scott John McIntosh All [row 4] 2475 26 Nvo 24 1876 Nvo 29 1876 Peter Young John McIntosh All [row 5] 2476 26 Nov 24 1876 Nov 29 1876 Wm E Barnett Wm McIntosh All [row 6] 2477 Cev Des Bill of Compy Oct 26 1876 Nov 29 1876 Andrew Bell John A Gemmill All I Certify that the above are the only Conveyances, Chancery or other Documents Registered in this Office affecting the above mentioned Lot. Menzies Registrar, North Riding Lanark. [the following is written on the back of the fifth page] SEARCH AND ABSTRACT OF TITLE LOT No. TOWNSHIP OF Dated 18 FEES : Search……. $ Extracts…….$ Certificate……$____ Total…………..$

Collection

Document

Cataloged By

Whit, Elizabeth

Lexicon

Legacy Lexicon

Object Name

Document

Archive Details

Date(s) of Creation

1829 - 1876

Location

Location

Container

Box 3

Cabinet

Red Sideboard

Room

Collections Room

Building

M.V.T.M.

Category

Permanent

Date

November 7, 2023

Relationships

Related Person or Organization

Person or Organization

Rosamond, Bennet

Person or Organization

Rosamond, James The Younger

General Notes

Note

Status: OK Status By: Whit, Elizabeth Status Date: 2017-06-07

Created By

admin@catalogit.app

Create Date

June 7, 2017

Updated By

admin@catalogit.app

Update Date

November 12, 2023