North Gwillimbury Township

Bennett Family of Bedford & Somerset Counties, Pennsylvania

The first three tables of land records deal specifically with the Bennett's.  The rest of the records are extra's that we thought might be of help to anyone researching in this area.

North Gwillimbury Township, York County, Ontario.  Lot 18, 6th Concession

Number Instrument Date of Registration Grantor Grantee Consideration Remarks
12877 B & S 17/05/1836 Eyer, John Bennett, Mary 400.00 200 acres
23720 Mortgage 18/12/1844 Bennett,   Isaac etux Irving, Hon. Jacob A.E. 200.00 200 acres
27282 B & S 13/04/1846 Bennett,   Isaac etux Tomlinson, George 1000.00 50 acres W1/4
38465 B & S 9/11/1850 Bennett,   Isaac etux Sprague, David 2000.00 150 acres

 

North Gwillimbury Township, York County, Ontario.  Lot 19, 6th Concession

Number Instrument Date of Registration Grantor Grantee Consideration Remarks
13124 B& S 11/08/1836 Grier, John Bennett, Isaac 338.00 200 acres
15744   1/11/1839 Bennett,   Isaac Jr Bennett, Aquilla 800.00 150 acres
18331 B& S 12/04/1841 Bennett,   Isaac etux Grier, Samuel 300.00 50 acres N.E.1/4
19628  B & S 25/04/1842 Bennett, Aquilla Sr. Bennett, Isaac 600.00 100 acres pt. E 1/2 of W 1/2 & S.E. 1/4
19871 B & S 29/06/1842 Bennett, Aquilla Sr. Sprague,  David Sr. 200.00 50 acres W 1/4
20799 Mortgage 11/03/1843 Bennett,   Isaac etux Cowieson, John 250.00 100 acres. Dis by 42513
39752 B & S 11/03/1851 Bennett, Isaac etux Aldom, Eli 400.00 25 acres. S 1/2 of S.E. 1/4
39753 B & S 11/03/1851 Bennett,   Isaac etux Aldom, Edwin 400.00 25 acres. N 1/2 of S.E. 1/4
41939 B & S 10/10/1851 Bennett,   Isaac etux Bennett, John 1200.00 50 acres. E 1/2 of W 1/4
42513 Dis. Mortgage 8/01/1851 Cowieson, John Bennett, Isaac   see Mortgage No. 20799
42514 Mortgage 8/12/1851 Bennett, John Hogaboom, John C. 200.00 50 acres. E 1/2 of W 1/2. Dis by 53587
53587 Dis. Mortgage 12/04/1854 Hogaboom, John C. Bennett, John   see Mortgage No. 42514
53588 B & S 12/04/1854 Bennett,    John etux Bourchier, James O. 1600.00 50 acres. E 1/2 of W 1/2
             

Vaughan Township, York County, Ontario.  Lot 14, Concession 2

Number Instrument Date of Registration Grantor Grantee Consideration Remarks
421 B & S 08/05/1804 Cozens,  Samuel D. Bennett, Jesse   200 acres

** Hoping the records below might help someone else!

North Gwillimbury, York County, Ontario.  Lot 19, Concession 6

Number Instrument Date of Registration Grantor Grantee Consideration Remarks
...... Patent 3/7/1807 Crown DeWitt, Zephaniah   200 acres All.
3706 B&S 28/6/1820 Norris, George Grier, John 200.00 200 acres
21069 B&S 16/5/1843 Grice, Samuel etux Bourchier, William 400.00 50 acres, N.E. 1/4
23042 Will 1/8/1844 Bourchier, William no name   100 acres, E1/2
26872 B&S 20/5/1846 Bourchier, Laura Grice, Samuel 400.00 50 acres, N.E. 1/4
51895 B&S 3/12/1853 Sprague, David Sr., etux Sheppard, Thomas 635.00 50 acres, W1/4
53170 B&S 18/3/1854 Aldom, Eli, etux Aldom, Edwin 400.00 25 acres, S. pt of S.E.1/4
69795 Mort. 30/10/1857 O'Bourchier, James, etux Hector, John 1680.00 50 acres, E1/2 of W1/2, Dis. by 75262
72795 Mort. 15/5/1858 Sheppard, Thomas etux Richadson, William 500.00 50 acres W1/4, Dis. by 62
73255 Rent Charge 9/6/1858 Sheppard, Thomas Sheppard, Israel 600.00 50 acres W1/4
75262 Dis. Mort 26/11/1858 Hector, John Bourchier, James O.   See Mort. No. 69795
75948 Mort. 24/1/1859 Bourchier, James O., etux Anderson, James 2000.00 50 acres E1/2 of W1/2 (Intal) Dis. by 1451
81787 B&S 25/2/1860 Bourchier, James O. etux Lyall, John 4800.00 50 acres E1/2 of W1/2 (Intal)
84594 Agreet. 10/6/1862 Sheppard, Thomas Sheppard, Susanna   1/4 acre & house
1225 B&S 29/3/1864 Grice, Samuel etux Brammer, Edward 664.00 50 acres N.E.1/4
1451 Dis. Mort. 24/6/1864 Anderson, James Bourchier, James O.   See Mort. No. 75948
3257 Asst. Mort. 27/3/1866 Richardson, William Baskeville, John   See Mort. No. 72795
60 Vest. Order 3/2/1869 Court of Chancery Ardagh, Wm. D.   50 acres W1/4
61 B&S 3/2/1869 Ardagh, Wm. D. etux Sheppard, Deborah 1050.00 50 acres W1/4
62 Dis. Mort. 3/2/1869 Baskerville, John Sheppard, Deborah   See Mort. No.72795

 

North Gwillimbury, York County, Ontario.  Lot 18, Concession 6.

Number Instrument Date of Registration Grantor Grantee Consideration Remarks
.... Patent 21/10/1807 Crown Le Chevalier de marsuel   200 acres All.
2449 B&S 13/5/1815 LeChevalier de Marsuel Eyer, John   200 acres. All.
40926 B&S 19/6/1851 Sprague, David Sr. etux Richardson, Richard 1800.00 150 acres E3/4
53251 B&S 23/3/1854 Tomlinson, George Sr. etux Corbett, Benjamin 280.00 1 acre
57619 B&S 27/4/1855 Tomlinson, George Sr. Tomlinson, Robert 1200.00 49 acres W1/4
59884 B&S 31/10/1855 Corbett, Benjamin Tomlinson, George 290.00 1 acre
962 Mort. 30/1/1864 Tomlinson, Robert Boag, David 320.68 49 acres
1904 Mort. 13/1/1865 Tomlinson, Robert etux F.P.B. & Savings Society 600.00 49 acres pt. W1/4
3134 B&S 22/2/1866 Tomlinson, Robert etux Tomlinson, George H. 2000.00 49 acres W1/4
3485 Mort. 11/7/1866 Tomlinson, George H. Holborn, Thomas 200.00 50 acres W1/4 (Intal) Dis. by 28
4564 Mort. 11/9/1867 Tomlinson, George H. Tomlinson, Robert 80.00 yearly, 49 acres W1/4 Dis. by No.4
4 Dis. Mort. 26/9/1868 Tomlinson, Robert Tomlinson, George Hiram   See Mort. No. 4564
11 B&S 9/10/1868 Tomlinson, George H. Morton, Friend 2500.00 49 acres pt. of W1/4
28 Dis. Mort. 16/11/1868 Holborn, Thomas Morton, Friend   See Mort. No. 3485
1272 B&S 3/1/1877 Morton, Friend etux Earl, Matilda 2400.00 50 acres W1/4 less 1 acre
1273 Mort. 4/1/1877 Earl, Matilda & husband Morton, John Sr. 1100.00 50 acres W1/4. Dis. by 2763 less 1 acre
1274 Mort. 4/1/1877 Earl, Matilda & husband Morton, Nancy 1000.00 50 acres W1/4, less 1 acre
2046 B&S 4/11/1880 Earl, Matilda & husband Morton, Nancy 3000.00 50 acres W1/4, less 1 acre
2110 Will. 10/3/1881 Tomlinson, George "Huntley", Hannah [letters "un" crossed out & replaced w/ "ar"   1 acre
2156 Pow. of Atty. 10/6/1881 Harley, Jas. E. Barton, Albert V.   1 acre
2157 Deed 10/6/1881 Hartley, Jas. E., etal Arksey, Joseph 380.00 1 acre
2417 B&S 20/2/1883 Morton, Nancy & husband Earl, Matilda 114.00 50 acres W1/4 less 1 acre
2763 Dis. Mort. 25/7/1885 Morton, John Sr. Earl, Matilda   See Mort. No. 1273
4875 Deed 17/3/1902 Selby, Henry W., etux & Spencer, Sarah E.E. Selby, William T.H. prem & 1.00 150 acres E1/4
5228 B&S 3/3/1905 Arksey, John etux Arksey, Nicholas 1.00 1 acre pt. W pt.
6351 B&S 12/4/1911 Selby, William F.H. etux  Cuthbertson, Samuel & Edward C. 7000.00 150 acres E3/4
6889 B&S 18/4/1914 Arksey, Nicholas Arksey, Hannah L.&A. & 1.00 1 acre pt. W half
7681 B&S 14/2/1919 Cuthbertson, Samuel & Edward C. Pegg, Mulock 8700.00 150 acres E3/4
8583 B&S 19/4/1922 Pegg, Mulock etux Pegg, William J. 8700.00 150 acres E3/4 sub. to Mort. for $6700.00