List of Owners

This list of previous owners of the “barracks” compiled by students of CDCI West, History Department.

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 Bathune 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 80 ft
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 2-Jan
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 Of Canada 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
364 Grant Feb 13, 1871 Mar 27, 1871 Hon Asa A. Burnham and wife James Gordon con A. Same as B859
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. 12-Mar-01 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 15-Mar-05 19-Jul-05 John D. Amour Gordon Eric N. Amour Lots 17, 18, 19 & Lot #2 on Block L. Con B. And other land
7053 B&S 21-May-10 28-May-10 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 29-Mar-45 4-Sep-45 John Delanty, Grace Dilliou, Joseph Delanty, Sarah graces Dilliou, Patrick E. Delanty Joseph Delanty Lot 17
14785 Grant 16-Oct-45 16-Nov-45 Joseph Delanty Etux. Joseph & Jolise Delanty Same and other land 1/2 lot
15336 Grant 9-May-47 29-May-47 John P. & Joseph E. Delanty Imperial Oil Limited Some and other land
14692 Evors Deed 29-Mar-45 Sept 4,   1947 Jolise Delanty, Grace Delanty, Joseph Delanty, Sarah G. Delanty, Patrick E. Delanty Joseph Delanty Lot 19
15336 Grant 9-May-47 29-May-47 Jolise P. & Joseph Delanty Imperial Oil Limited Lot 19 (note: this area is where legion villiage now stands)
15424 Grant 23-Aug-47 5-Sep-47 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 1-Jun-89 Louis F. Peters Ontario Mort. Corp Lot 19 $40,000
257855 Charge Na 20-Jun-97 Louis F. Peters Partmart Enterprises Ltd. Lot 19 150,00
289146 Transfer Na 14-Mar-00 Louis F. Peters Town Of Cobourg Part 1 on 39R 9004
289147 Charge Na 14-Mar-00 Town Of Cobourg Louis F. Peters Part 1 on 39R 9004