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)