Sunset House Built 1903 Original Name in 1903 - "Burcotte" Designed by Philip Coles Palin 1871 - 1957 |
![]() |
Ownership History of Lot 89, East side of Niagara Street, Plan 282, Collingwood, Ontario | ||||||||||
346 |
Town of Collingwood | Lot No. 89 on the East Side of Niagara Street. |
Barrie Land Registry Office #51 Microfilm Roll Number |
|||||||
No. of Instrument | Nature of Instrument | Its Date | Date of Registry | Owners | Grantor. | Grantee. | Consideration or Amount of Mortgage | Quantity of Land ... and Remarks | # of Pages | |
84061 | Conveyance / Bill of Sale | 6/3/1875 | 22 June 1875 | Land only | Joseph Robinson et al of Brantford & Georgina Robinson | William W. Colewell et al | $6500 | All inter alia | 27 | 224 |
85177 | Conveyance and Assignment / Bill of Sale | 9/30/1875 | 10/7/1875 | Hon. William McMaster et al | William W. Colewell ??? Truseee | All inter alia | ||||
RP 282 |
Registered Plan 282 |
4/26/1878 | ||||||||
3440 | Deed of Land / Bill of Sale | 18 July 1887 | 29 July 1887 | William Walker Colwell, Peter Patterson and Harry Colwell all of the City of Toronto | Bernard Callary of the Town of Collingwood | $ 150 | Lot numbers 81, 82 & 83 | 4 | 27 | |
3809 | Deed of Land | 5/22/1888 | William W. Colewell et al | ? | $ 1551 | All inter alia | ||||
RO6596 | Certificate of Vesting Order | 12/21/1899 | 1/9/1900 | Mary Ann Hearn, Plaintiff | All inter alia Vesting service in William A. Hamilton | |||||
RO6617 | Release | 12/21/1899 | 2/7/1900 | Mary A. Copeland wife of John M. Copeland & Marie Donoher | Isabella Leask, Ann Lee, William Hamilton, Frederick W. Churchill, George Henderson, William Carmichael, John Shaw, George W. Bruce, Thomas Long and John Long as T. Long & Brother, Rose Morrell, Hugh Campbell and Walter Harris | $1 | All inter alia | |||
RO8826 | B. of S. | 9/3/1902 | 2/16/1905 | First Owner | William A. Hamilton ... of Collingwood | Philip C. Palin of Collingwood | $100 | All of Lot | ||
8827 | Bill of Sale | 15 Feb. 1905 | 16 Feb. 1905 | Philip C. Palin of Collingwood | Beatrice E. Palin, wife of Grantor | $1.00 | All of Lot Subject to mortg.for $1,000 to Agnes M. Palin | |||
18222 | Quick Claim | 21 Dec. 1942 | 19 Feb. 1943 | Second Owner | Philip C. Palin of Ottawa, Richard G. Palin of Hamilton, Maude E. Edmunds & Mary Chapman of Toronto, the husband and children .... Beatrice E. Palin deceased, The ... Philip C. Palin ..... of Est. of Agnes M. Palin deceased. | Lloyd Sanderson of Collingwood (Plumber) & his wife Margaret M Sanderson as joint tenants | $2200 | All of Lot | ||
18223 | Mortg | 21 Dec 1942 | 19 Feb 1943 | Lloyd Sanderson of Collingwood & his wife Margaret M Sanderson | Philip C. Palin of Ottawa | $1700 | All of Lot ??? | |||
20992 | D of M | 23 June 1950 | 12 July 1950 | Philip C. Palin of Toronto | Lloyd Sanderson of Collingwood & his wife Margaret M Sanderson | ? | ||||
B-2168728 | Consent to Transfer Property | 18 Dec. 1970 | Department of National Revenue, Taxation | Estate of Lloyd Basil Sanderson | (Date of Death July 30, 1970) | |||||
349051 | Transfer | 21 Jan. 1971 | 28 Jan. 1971 | Jacqueline Gladys Sanderson as Executrix of the Estate of Lloyd Basil Sanderson | Jacqueline Gladys Sanderson | $2 | All of Lot and Premises | |||
Date of Conversion to Land Titles: 2001/05/14 | ||||||||||
RO349051 | Transfer | 2007/06/28 | Second Owner | Jacqueline Gladys Sanderson | ||||||
SC556433 | APL (General) | 2007/06/28 | Jacqueline Gladys Sanderson | Deleting S/T Debts in RO349051 | ||||||
SC556837 | Transfer | 2007/06/28 | Third Owner | Jacqueline Gladys Sanderson | Dygas, Lawrence & Bogard, Susan | $3 | Planning Act Statements | |||
SC556838 | Charge | 2007/06/28 | Dygas, Lawrence & Bogard, Susan | The Bank Of Nova Scotia | ||||||
SC1060888 | Transfer | 2013/06/05 | Fourth Owner | Dygas, Lawrence & Bogard, Susan | Wiebe, Carson Rowland Peter | $4 | Planning Act Statements |
|
|||
|
|||
|