Javascript not enabled?

Use the Site map





   Galvin Land 

Ontario Archives

Township Papers - Lot 6, Conc. 10 and 11 - Ennismore Co. Peterborough

W ˝, Lot 6, Conc. 10 - date Oct 22, 1833 - certification that Patrick Gallivan was residing on this lot and had cleared 20 acres. Notification - 4 in family.

S.W. 1/4 Lot 6, Conc 10 and 11 - date Oct 24, 1833. - certification that Garratt Gallivan was residing on this lot and had cleared 40 acres.

Letter dated Oct 29, 1866 - requesting Lot 4 Conc 11 (name of person not clear) - letter indicates that Patrick Gallivan was writing to the Commissioner of Crown Lands.



May 6, 1878, 
The Crown granted to Patrick Gallivan the small island lying immediately S.W. of Fothergill Island in Pigeon Lake 3 75/100 acres.

B&S Sept 11, 1883, Patrick Gallivan granted to Garrett Gallivan the small island as above $50.00

Grant Nov 22, 1905 Garrett Galvin granted to Stephen Thone all.(as above.)

Apr 3 1875, The Crown granted to Patrick Gallivan all of Fothergill’s Island in Pigeon Lake.
               opposite Lot No. 5 in the 11th
Concession 
This land went to Maurice Gallivan Mar 17, 1879, - Garrett, June 16, 1883, - Alice Galvin (widower of Garrett P.) Apr 12, 1927, - to Eugenie Kelly (from Alice G. ) Aug 4, 1933 for $525.00.

May 6, 1878, The Crown granted to Patrick Gallivan the small island lying immediately S.W. of Fothergill Island in Pigeon Lake 3 75/100 acres.

B&S Sept 11, 1883, Patrick Gallivan granted to Garrett Gallivan the small island as above $50.00

Grant Nov 22, 1905 Garrett Galvin granted to Stephen Thone all.( as above.)

Apr 3 1875, The Crown granted to Patrick Gallivan all of Fothergill’s Island in Pigeon Lake.

- opposite Lot No. 5 in the 11th Conc

This land went to Maurice Gallivan Mar 17, 1879, - Garrett, June 16, 1883, - Alice Galvin (widower of Garrett P.) Apr 12, 1927, - to Eugenie Kelly (from Alice G. ) Aug 4, 1933 for $525.00.

INSTRUMENT

1600 Mtg

2330 Grant

2415 Grant

2417 Dis of Mtge

2418 Dis of mtg

 

DATE

Jan 3 1889

Mar 1 1896

Jan 28 1904

Feb 10 1904

Feb 10 1904

 

REQUESTED

Jan 4 1889

Sep 11 1902

Feb 9 1904

Feb 15 1904

Feb 15 1904

 

GRANTOR

Thos Galvin
Thos Galvin

Douglas J. Leahy

John J. Leahy

John

 

GRANTEE

John J. Hurley
Douglas Hurley

Peter J. Galvin

Thomas Galvin

Thomas

 

Quantity Land

N ˝ less 4 a sold

Pt of N ˝

N ˝ less 4 9

N ˝

N 1/2

 

AMT

687.00

200 subj to mortgage

3300

dis of mort 1408

1600

 


Instrument

Patent

C5055B&S

181 B&S

213 B&S

226 Mortgage

288 Dic of Mort

1757 B&S

1867 B&S

2285 Release














1902 - land went to Daniel Cavanaugh, Thomas Crough, Nellie Crough

 

Date

June 31834

Feb 6 1838

Nov 21 1870

May 25 1871

May 25 1871

Feb 19 1872

Mar 25 1891

Oct 19 1893

Sept 1897

 

Registry

 

Mar 7 1838

Nov 21 1870

Oct 3 1871

Dec 9 1871

Apr 12 1873

May 29 1891

Oct 20 1893

Feb 1 1902

 

Grantor

the Crown

Garrett

Patrick

Garrett

John

Garrett

Patrick J.

John

Catherine M. Galvin

Mary E. O’Connor

Magt. A. Galvin

Eliz A Kearns Legatees under will of John Galvin - Thos. Hood acting as executor

 

Grantee

Garrett Gallivan

Patrick

Garrett

John

Garrett

John

Mary

Mary

 

Quan. Land

S.w.part

SW 1/4

SW 1/4

SW 1/4

SW 1/4

 

S ˝

S1/2

SW 1/4

 

Lot Conc 50 A

50A

 

Amt. $

 

L 10

200

1200

900

500






400 each- release from all claims by each of grantors.

 

CENSUS OF POPULATION OF ENNISMORE

Jan 1840

                    Male<16     >16          Females<16     >16      R.C.

Patrick Gallivan    1             1                3                1         6

Garret Gallivan     1             1                0                1         3

Garret Gallivan     0             1                0                1         2

1841

Garrett Gallivan    1             1                1                1         4

Garrett Gallivan                   1                                  1        2

Patrick Gallivan     2             1               3                 1         7

1827

Garrett                4             2               1                2           9    - B7 10

Patrick                                                                                      6 W ˝ 10

John                                                                                         6 S ˝ 10

1828

Garrett -                                                                                    N ˝ 11

Patrick -                                                                                     N ˝ 10

John -                                                                                        6 S ˝ 10

1830

Garrett -                                                                                     S ˝ 6 11

1840

Garrett -                                                                       acres 96/4 - 4 - 9 South Half

Garrett -                                                                       acres 25/25 6 - 9 North Half


Pat Gallivan - Conc 10, Lot 6 Ennismore

No. of acres held by each person - 210
Under cultivation - 50
Under crops - 1851 - 30
Under pasture - 1851 - 16
Gardens or orchards - 4
Under wood or wild - 160
Wheat acres - 10
Bush - 100

Peas - acres - 7 Bushels - 100
Wheat - acres - 2 Bushels - 30
Bulls, ox - 5
Mitch cows - 4
Calves or Heffers - 3
Horses - 2
Sheep - 40
Pigs - 17
Butter - 600
Cheese
Beef - barrels - 4
Pork - barrels 
Fish cured - 12
Indian corn acres - 2  Bushels - 20
Potatoes - acres - 1, bushels - 100
Hay - tons - 12
Wool - labs - 70
Maple Sugar - 20 lbs
Cider
Fulled Cloth - yds - 30
Linen
Flannel - yds - 40



Search this site powered by FreeFind
 May neighbours respect you,
Trouble neglect you,
The angels protect you,
And heaven accept you.

                                             

            

Template supported by www.webgfx.ch
DHTML JavaScript Menu Courtesy of Milonic.com