C2 L14E
1824 Jan 12 Located *Zephaniah Grooms (TP pg 266)
1838 Apr 4 Land to be forfeited within 12 months – from Crown Lands Dept (RG1 A-IV vol 57)
Nominee: Zachariah Grooms
1844 Sep 2 Listed in report “Forfeited Lands in the Colborne District” from Crown Lands Dept
1845 Feb 4 B&S *Elias Burnham to *Robert Baldwin (Copybook GS5056 #1 016)
1845 Aug 14 Patent *Elias Burnham (AI)
1853 Sep 29 B&S *Robert Baldwin to William Reed (Copybook GS4976 #6 530)
C2 L14W
1824 Jan 12 Located *John Holcomb (TP pg 269, 271)
1831 May 28 Located *William Rogers (McDonnell)
1831 Dec 23 Purchase *William Rogers (TP pg 273)
1836 Jan 31 *John Holcomb relocated to Enniskillen Twp (TP pg 268)
1838 Apr 4 Land to be forfeited within 12 months – from Crown Lands Dept (RG1 A-IV vol 57)
Nominee: *William Rogers
1842 Jul 2 Assign *William Rogers to James Welsh (TP pg 277-278)
1851 Apr 1 Patent *Edward G Drake (Abstract Index)
1864 Mar 15 Will *Edward G Drake to Annie Drake (for life) (Copybook GS4977 #17 075)