Name/Title
Abstract of TitleEntry/Object ID
2014.07.12a-cScope and Content
Three abstract of titles breaking down the ownership of property of Lot 21 Mill street in Almonte, Ontario. Records dated 1914, 1929, and 1933.
2014.07.12 a
Transcription
MEMO OF FEES ONTARIO REGISTRY OFFICE, NORTH RIDING, COUNTY OF LANARK
$1 60 ABSTRACT OF TITLE
I certify that the following are correct extracts from the only Instruments recorded in this office which mention or refer to Lot 21 Mill Street Town of Almonte
This Abstract does not purport to give entries from the General Register, or Bankruptcy Books, or Instruments marked off under the provisions of Sec. 68 (a) of The Registry Act.
Dated at Almonte this 1st day of May A.D. 1933 at the hour of 3 40 Pm
Shipman survey up to and including Instrument # 6663 S T C Bowland Registrar
No OF INSTRUMENT | INSTRUMENT | ITS DATE | DATE OF REGISTRY | GRANTOR | GRANTEE | CONSIDERATIONS OR AMOUNT OF MORTGAGE | QUANTITY OF LAND OR REMARKS |
A 7 | Mort | July 12 1852 | Aug 28 1852 | Daniel Shipman | Erastus Bullus | $ 1000 | all
7 | D of M | nov 30 1852 | Dec 1 1852 | Erastus Bullus | D Shipman | | All of No 7
49 |BvS| May 30th 1859 | June 21 1859 | S K Shipman et al | Norman Shipman N 2620 | all
50 | Mort | may 31 1859 | July 27 1859 | N Shipman & Wife | J B Shipman | # 2328 | all
53 | Ass of M | Nov 30 1859 | Dec 1 1859 | J B Shipman | Jas Rosamond | + 2328 | all
B 55 | Mort | Dec 27 1861 | Jan 3 1862 | N Shipman & Wife | WM Shaw | + 516 | all
470 | M B & S | Sept 26 1864 | Oct 8 1864 | Tom Shaw | Bennet Rosamond | + 3600 | all x
471 | Ass of M | Oct 7 1864 | Oct 10 1864 | Jas Rosamond | Bennet Rosamond | + 2328 | all Shipman to Jas Rosamond
472 | B + S| Oct 7 1864 | Oct 10 1864 | B Rosamond |Jas Rosamond | + 950 | Part
D 6 | B + S | Feb 20 1865 | Feb 20 1865 | B Rosamond | John Baird | # 3350 | Part
7 | B+S| Feb 20 1865 | Feb 21 1865| Jas Rosamond | John Baird | $ 1 | Part X
E 292 | B+S | May 23 1870 | May 28 1870 | B Rosamond | A Elliott et al | + 20 | Pt
293 | B+ S | Nov 15 1869 | May 28 1870 | B Rosamond et all | A Elliott et al | + 45000 | pt x
S 1877 | B + S | Jan 4 1875 | Jan 13 1875 | Jno Routh + Wife | A Elliot et al | + 9377 | pt
1917 | QCD | Jan 1 1875 | Feb 25 1875 | B Rosamond et al | A Elliot et al | # 80 | pt
K 2384 | Trust Deed | Oct 5 1872 | June 30 1876 | Rich A Shipman et al | B Rosamond et al |+ 70000 | pt
2L 3124 | BvS |Oct 1 1880| Oct 6 1880 | Sam Sheard et al | A Elliott et al | $70 000 | pt
N 4544 | QCD | Sept 9 1885 | Sept 24 1885| And Shariff + Wife | A Elliot et all | + 1300 | pt
P 5267 | QCD | Aug 28 1888 | Aug 29 1888 | And Elliot + Wife | And Elliot | # 1 | pt
5287 | QCD | Sept 28 1888 | Oct 1 1888 | And Elliott + wife | J A Canttle et al | + 37 000 | Pt
R, 6055 | QCD | Jan 5 1893 | Jan 11 1893 | Alex Ewan + wife | J A Canttle | + 10 000 | Pt
6177 | B & D | Oct 20 1893 | Oct 21 1893 | J A Canttle + Wife | Daniel Shaw | $12 500 | Pt
6178 | QCD | Oct 20 1893 | Oct 24 1893 | Dan Shaw | J B Wylie | # 6250 | pt
S 6630 | Release | July 20 1896 | Dec 31 1896 | Margaret Rosamond | J H Wylie | $ 1 | pt of dower.
6631 Release |May 16 1896 | Dec 31 1896 | A M Rosamond | J H Wylie | # 200 | all of dower.
6632 |QCD |Sep 2 1896 | Dec 31 1896 | B Rosamond | | | | |
“ |||||| A John McIntosh | J H Wylie | $ 1 | all
6663 | Vest Order | Mar 8 1897 | Mar 16 1897 | High Court of Justice | J H Wylie || | all Chancery Division
2014.07.12 b - PROOFED
MEMO OF FEES ONTARIO REGISTRY OFFICE, NORTH RIDING, COUNTY OF LANARK Sold by Joseph Doust, Law Staioner 58 Adelaid st East, Toronto
$1 60 ABSTRACT OF TITLE
I certify that the following are extracts from the only instruments recorded in this office which mention or refer to Lot Twenty One Mill Street
Shipman survey. Town of Almonte beginning with and including instrument no. S. 6663 and continued up to date
This abstract does not purport to give entries from the General Register
Dated at Almonte this 6th day of april A.D. 1 [8, has been crossed out ]914 at the hour of m.
E A Young
Deputy Registrar
No OF INSTRUMENT | INSTRUMENT | ITS DATE | DATE OF REGISTRY | GRANTOR | GRANTEE | CONSIDERATION OR AMOUNT OF MORTGAGE | QUANTITY OF LAND OR REMARKS |
ARS 6663 | Vest Order | March 8 1897 | Mar 16 1897 | High court of Justice Chancery Division | James H Wylie | | All
ARS 6668 | M | Mar 19 1897 | Mar 31 1897 | James H Wylie and Wife | John Armour | $ 600 | all | Registered in full
T 7483 | Agreement | 2nd July 1903 | 2nd June 1903 | Richard Lee & Hirst Taylor & Wife | Jas H Wylie | drivers good causes $1 & consideration | Part together with another parcel
T 7606 | B & S | 13 May 1904 | 14 may 1904 | Harold Jamieson | Margaret Shaw | $ 1 & Premises part A.O.S’ e.
T 7652 | Asst of M | 3 May 1904 | 27 Sep 1904| John Armour and Andrew Armour farmers and James Armour Registar. Executors of the last will and testament of John Armour deceased John Armour and Andrew Armour farmers and James Armour Registrar executors of the said will and testament of John Armour Deceased | the premises | pursuant to agreement not registered in full houses, erections, bed of river machinery &c. All A. O. S’s
T7653 | Asst of M | 3 May 1904 | 27 Sep 1904 | Mary Armour, Margaret Armour + Beatrice Armour Spinsters James Armour in this individual capacity Mary Armour Margaret Armour Beatrice Armour Spinsters and James Armour in his individual Capacity | The premises | pursuant to agreement and not registered all A . O. S ‘s together with water powers buildings, machinery &c
W 7733 | B&S | 13 May 1905 | 2 June 1905 | John B Wylie & wife, Margaret R Shaw wife of Daniel Shaw & the said D Shaw | William H Stafford Barrister at Law | $ 18 paying Bank of Montreal unsecured claims against the firm of Wylie and Shaw part see deed for conditions subject to Mortgage A.O.S’s
W 7734 | B&S | 16 May 1905 | 2 June 1905 | William H Stafford Barrister at Law | Alexandra H Wylie wife of Jas Wylie Manufacturor | $ paying bank of Montreal unsecured claims against the firm of Wylie & Shaw part A.O.S’s See deed for conditions subject to mortgage |
W 7735 | M | 1 June 1905 | 2 June 1905 | Alexandra H Wylie wife of Jas W. Wylie manufacturer of the said Jas. W. Wylie | Charles Rintoul . Yeoman | $1600.00 Part A.O.S.’s not registered in full
W 7966 | Electrical plant agreement REA [Reciprocal Erasement Agreement most likely] | 23 Nov 1906 | 7 Dec 1906 | Alexandra H Wylie, Wife of Jas Watson Wylie “ Owner “ | James H Wylie, Limited “Company” | See Agreement all
W 8031 | Assgt of mtg | 1 March 1907 | 27 March 1907 | Mary Armour, Margaret Armour & Beatrice Armour spinsters and James Armour Registrar | Rebecca Lauderdale Wylie widow | $ 6342.24 | All Registered in full A.O.S’s not affecting previous mortgage of $ 15000.00 together with woolen mill, machinery, machines & together with part of bed of Mississippi River & Upper slide and Triangular tract conveyed in Deed no 5460 Dm
“ “ “ “ “
“ “ “ “ “
W 8175| B & S | | 18 march 1908 | 19 march 1908 | Rebecca Lauderedale Wylie widow John B. Wylie , Manufacturer James Watson Wylie Manufacturer and Alex Clark Wylie manufacturer the executor of the Last will and testament of James Hamilton Wylie deceased and Rebecca Lauderdale Wylie, Widow (do bar her dower) | James H Wylie Limited “ “” “” “” | $1 and the undertaking hereinafter given + forever vested in grantors | all 45021 sq ft. for reservations see Instrument together with right of passage. Together with bed of river &c together with woollen Mill, Machinery machines &c A.O.S.’s
V 8413 Assignment of Mortgage | 30 April 1910 | 13 may 1910 | Rebecca Lauderdale Wylie widow | The Stratford Mill Building Company Limited | $1 & agreement together with part of bed of river, factory flau [r is not present but could be implied ] mill machinery, easements, privileges &c subject to certain powers, privileges, &c all 45021 sq ft
V 8585 | B+S| 23 Nov . 1911 | 1 april 1912 | James H. Wylie. Limited | James Watson Wylie Manufacturer | $ 6000.00 | 45021 sq ft together with part of bed of river, factory, mill machinery easements privileges &c & assumption of mortgage
8843 |B+ S | 25 ap 1914 | 5 may 1914 | JW Wylie Widower | Jno R Dunlop | + 1350 | pt
9259 | Mort | 28 July 1917 | 21 aug 1917 | W A Hogie et al expo | Jas A Wylie | $ 2000 | 45021 sq ft pt
X 9650 | Grant | 19 ap 1920 | 17 june 1920 | J A Wylie ltd | W A Hogie et al exo | $1 00 | all
9651 |Grant| 20 ap 1920 | june 17 1920 | W A Hogie et al exp | Coop of Almonte $ 20.000 | all
9653 | Ass of agree | 29 Ap 1920 | 17 June 1920| JB Wylie et al exo | Coop of almonte | $1 00 | all
9655 | Dof M | 20 ap 1920 | 17 June 1920 | JB Wylie et al exo | A C wylie et al | | of no 6668 .7652 8031 8413 8868
9656 | D of M | 22 Ap 1920 | 17 June 1920 | W A Hogie et al exo | W A Hogie et al | | of no 9259
Carried to next sheet
[the following is written on the back of the document]
R and mill
J. W. W. Lot.Collection
DocumentCataloged By
Fournier, SarahLexicon
Nomenclature 4.0
Nomenclature Secondary Object Term
DeedNomenclature Primary Object Term
MunimentNomenclature Sub-Class
Legal DocumentsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsArchive Details
Date(s) of Creation
1914 - 1933Archive Size/Extent
3 pagesArchive Notes
Date(s) Assembled: 1914-1933Location
Location
Container
Archive Box 2Shelf
1Cabinet
Archive CupboardRoom
Collections RoomBuilding
M.V.T.M.Category
PermanentDate
November 7, 2023Location
Container
1Shelf
1, 1Room
Collections RoomBuilding
M.V.T.M.Category
PermanentMoved By
Fournier, SarahDate
February 21, 2017Location
Container
Box 3Cabinet
Red SideboardRoom
Collections RoomBuilding
M.V.T.M.Category
PermanentMoved By
Fournier, SarahDate
February 21, 2017General Notes
Note
Status: OK
Status By: MacMillan, Lindsay
Status Date: 2020-11-26Created By
admin@catalogit.appCreate Date
February 22, 2017Updated By
admin@catalogit.appUpdate Date
November 11, 2023