Share/Save/Bookmark

Presented by the
Newfoundland's Grand Banks Site
to assist you in researching your Family History

Click on the graphic below to return to the NGB Home Page
Newfoundland's Grand Banks

To contribute to this site, see above menu item "About".

These transcriptions may contain human errors.
As always, confirm these, as you would any other source material.

Newfoundland Legal Documents

Please select a highlighted item below to see other Crown Land Registry listings

Registry Info
1A & 2A (1803-1823) Volume D (1833-1847) Volumes 1 to 7 (1849-1860) Volumes 10 to 16 (1863-1869)
Volumes 19 to 20 & 28 (1870-1883) Volumes 107 & 108 (1930-1940) Occupations Licenses (1867-1889) Special Grants (1751-1930)


GRANTS INDEX

SPECIAL GRANTS

SPECIAL GRANTS are titles issued by the Crown for land or other Crown Property in which occur conditions or provisions of a nature which constitute a departure from the ordinary land grant, the conditions of which follow a prescribed form. The volumes in which the regular land grants are registered are made up of the prescribed forms pinted and bound in a book. It is therefore necessary to register grants different from the prescribed form in Special Volumes. There are three such volumes at the Department, -- the titles registered in these volumes are listed in the following pages under place names which are arranged in the same geographical sequence as the sections of the Geographical Index of Grants.
  NOTE:
Entries in the following format refer to entries entered in pen at a later date. They were not typed entries on the original pages.
[*..................................]

The entry of (sic) Identifies an entry that may appear to be be incorrect but was transcribed as it was typed on the original pages.
 
 
The following separate sections can be found by scrolling down the page.
St. Johns Conception Bay Including Inland Avalon Trinity Bay Bonavista Bay Fogo Notre Dame Bay Including East Side of Northern Peninsula Labrador Southern Shore & St. Mary's Bay Hermitage Bay & South West Coast West Coast and Northwest Coast Inland Sections Along the
Railway & Elsewhere
 
  Register       Area    
Number Vol. Fol. Date Surname Given Acres R. P. Plan Location or Other Information
                     
       
ST. JOHN'S SECTION -- CITY, SUBURBS, & EXTERN
       
                     
PAGE 1                  
78 1 4 - 6 March 27, 1850 Rogerson Peter & James Johnstone 0 0 22   Corner of Water Street & Queen Street, Lease for 60 Years
9 1 13 October 22, 1858 Martin James Hunt 0 0 5 3/4   Admiral's Beach, Water St. 60 Year Lease
  1 19 December 17, 1892 Walsh Lavinia P. (Mrs) 0 0 5   Cor. Water & Holloway Sts. 60 Year Lease
  1 25 August 6, 1891 Shea Hon. Edward - - -   Formerly Royal Engineers Quarters, King's Bridge Road, 21 year lease, replaced by lease V.2 F.79
  1 30 August 6, 1891 Surveyor General   - - -   King's Bridge Road, memorandum of agreement relating to lease on folio 25
  1 33 May 15, 1882 Crowdy Charles M.D.         Fever's Lane, 50 year lease
22 1 39 May 22, 1832 Treligan Richard 0 0 7 1/2   Queen Street, 60 year lease
84 1 45 November 13, 1851 Brooking George Thomas 0 0 9.3   Duckworh & Holloway Sts. 60 year lease
  1 51 December 14, 1889 Connors Michael 17 0 0   Signal Hill Rd., 10 year lease
  1 56 July 30, 1891 Hill John C. 0 0 11   Duckworth & Temperance Sts. 30 year lease
  1 62 January 30, 1887 Dunphy Catherine 0 0 2   New Gower St., 50 year lease
  1 68 April 24, 1893 Neagle John 0 0 4   New Gower St., 60 year lease
  1 78 June 27, 1892 French Captain Robert 3 3 6   Sig. Hill Rd., yearly lease ended 1918
  1 81 November 7, 1891 Bemistere John         King's Bridge Rd., 99 year lease
  1 103 June 14, 1882 Smith George James 0 0 10   McDougall Street, 50 year lease
  1 115 March 31, 1894 Pilot Rev. William         Gower & Ordinance Sts., 99 year lease
  1 121 July 2, 1894 Coughlan William         Land N. of Gower St., 99 year lease
  1 129 November 14, 1894 Miller Lewis H.         Wood Street, 99 year lease
  1 133 January 3, 1886 St. John's Gas Co.           Water Street West, 18 year lease
730 1 137 May 25, 1893 Harvey Augustus W. & Others         Water Street, arbitrtion award
  1 140 March 6, 1895 Dunphy John         South of Gower Street, 99 year lease
  1 144 February 13, 1895 Flynn John         Wood Street, 99 year lease
20 1 147 May 22, 1832 Cullen James 0 0 8   Queen Street, 60 year lease
21 1 151 May 22, 1832 Cullen James 0 0 7   Queen Street, 60 year lease
  1 167 June 29, 1895 Collins George A. 4 2 7   Signal Hill Rd., 21 year lease
  1 181 July 27, 1895 Burridge Charles 5 2 38   Signal Hill, 21 year lease
  1 189 October 19, 1895 Brehan Robert A. & Others         25 year lease of Murrays & Butlers Pds Portugal Cove Road
  1 196 November 6, 1895 Kavanagh John         Military Road, 21 year lease
  1 200 November 26, 1895 McGowen John R. 0 3 21   Harvey Road, Rental Title
  1 208 March 16, 1896 Martin John D. 2 0 0   Narrows, St. John's, 10 year lease
  1 258 September 20, 1883 Kent Margaret 0 0 25   Miltary Road, 50 year lease
  1 264 April 9, 1897 Andrews Benjamin 0 0 2   Bond Street & King's Rd., 99 yr. lease
  1 268 July 19, 1852 Bennett Charles Fox & Others         Old Marine Parade, East & West of Job's Bridge & on both sides of Harbor. Grant in trust for people of St. John's
  1 280 June 2, 1886 Chea Hon. Sir Ambrose, K.C.M.G. 0 2 1   King's Bridge Rd., 99 year lease
  1 286 May 12, 1897 Anderson John W.         Bauline, permit to occupy part of beach under rent
  1 288 January 6, 1896 Milley Samuel     14.3   Bond & Colonial Streets, 99 yr. lease
  1 292 May 18, 1897 Kent Margaret 0 0 25   a renewal of lease V.1 F.254 to date from Nov. 1, 1933
  1 296 May 29, 1897 Wood & Kelly William E. & William O'D 0 0 36   Bulley's Lane. 99 year lease
                     
PAGE 2                  
                     
  1 300 November 15, 1897 Malone Edward 0 0 13.2   S. of Henry St., 99 year lease
  1 304 April 20, 1897 Whitten George B.         S.side of St. John's Hr., 21 year lease
  1 308 November 15, 1897 Kearney George J. 0 0 5.6   Between Water & Duckworth Sts. 70 yr. lease
  1 312 August 15, 1897 Joy William & Samuel 0 0 8.8   Princess Street, 99 year lease
  1 320 March 25, 1835 Moriarty John 10 0 0   Portugal Cove Road, Rental Title
  1 324 December 6, 1897 Kennedy Thomas C. 0 0 25.5   Ordinance Street, 99 year lease
  1 352 February 17, 1899 Curtib (sic) Rev. Levi & Others 0 2 7   Harvey Rd. & Parade St., 99 year lease
  1 357 June 23, 1899 Barter Richard 0 0 2   E. of Cathedral St., 99 year lease
  1 358 July 6, 1885 Donnelly Wm. J.S. 1 0 26   King's Bridge Rd., 99 year lease
  1 359 August 4, 1899 Withers John W. 0 2 6   N. of Circular Rd., 99 year lease
  1 369 March 9, 1900 Reid Robert Gillispie 13280 Acres       Reid Lot 170, St. John's to Petty Hr., reverted to Crown 1933
  1 370 January 16, 1900 Reid Robert G.         Dry Dock & Dock Premises, St. John's
  1 377 May 5, 1900 Miller & Callahan Lewis H. & John 0 0 11   Corner Duckworth Street & Theater Hill, 50 year lease
  1 384 September 19, 1900 Berrigan William 0 0 11   Princess Street, 60 year lease
  1 390 November 30, 1900 Payne & Freeman Francis C. & William 0 0 1   N. of Theater Hill, 21 year lease
  1 394 November 30, 1900 Harte & Brennan Mary & Ellen 0 0 1   N. of Theater Hill, 21 year lease
  1 406 September 1900 Collins Richard H. 8 0 25   Signal Hill Rd., 99 year lease
  1 412 November 9, 1900 Linegar Michael 0 0 5   N.side Theater Hill, 21 year lease
  1 429 July 9, 1900 Connors Michael 17 0 0   Quidi Vidi Rd., 10 yr. lease, replaced by lease V.2 F.73
  1 439 December 12, 1901 Terra Nova Fishing Club           Lease of Little Powers Pond, Thorburn Rd.
  1 447 June 28, 1902 The Lord Bishop of Newfoundland   0 2 1   Parade St. & M. M. Rd., 99 year lease
  1 459 December 10, 1902 Tobin James J.         Duckworth St., 99 year lease
  2 1 August 31, 1904 Collins Richad H. (sic) 17 0 0   Signal Hill, 99 year lease
796 2 9 April 17, 1851 Stewart James 0 3 3   W.side of Flahavens Lane
29 2 29 January 3, 1906 R.C. Epis. Corporation   13 2 9   Military Rd., replaces Grant V.2A F.37
  2 39 March 3, 1906 Stamp Thomas 0 3 15   Signal Hill, 21 year lease
73 2 73 October 9, 1907 Connors Michael 15 1 15   Quidi Vidi Rd., 25 year lease, replaces V.1 F.429
79 2 79 April 24, 1908 Browning John 1 0 28   King's Bridge Rd., 99 year lease
99 2 99 June 22, 1908 Brennan James 0 0 6   Princes & George Sts., 99 year lease
  2 107 November 25, 1908 Howell William & George         Gunner's Cove, Narrows, 50 year lease
113 2 113 April 23, 1909 Rt. Rev. Lord Bishop of Nfld.   0 2 3   Harvey Road, 99 year lease
  2 131 January 24, 1910 R.C. Epis. Corp.           Harvey Road, 99 year lease
  2 135 January 24, 1910 Coombs Thomas B. (Salvation Army) 0 2 2   Parade St. & M.M. Rd., 99 yr lease. See V.1 F.447
  2 157 Fenruary (sic) 20, 1889 Connors Michael 4 2 0   Signal Hill Rd., 21 year lease
  2 205 December 10, 1910 McCoubrey Catherine 0 0 12   Ordinance St. 99 year lease
  2 207 December 10, 1910 Findlater Elizabeth 0 0 12   Ordinance St. 99 year lease
  2 289 November 20, 1897 Morey Matthew         Lease of plot of land on Admirality Property S.side of St. John's Harbor.
  2 290 November 20, 1897 Malone Martin         Lease of plot of land on Admirality Property S.side of St. John's Harbor.
  2 321 September 12, 1913 Newfoundland Conference   0 3 27   Harvey Road, 99 year lease
  2 333 October 3, 1914 Newfoundland Utilities Co.   213 0 0   Goose Pond, Bay Bulls Rd., 99 yr lease
  2 336 March 5, 1915 King James 0 0 35   S.side St. John's, Lease at will of parties
  2 341 January 24, 1883 Delaney John         Harvey Road, 30 year lease
  2 344 June 24, 1915 Delaney John         Harvey Rd., extension of lease Regtd. V.2 F.341, to May 1, 1972
  2 349 ---- ---- 1915 King James 0 0 35   S.side of St. John's Hr., Rent agreement replaced by new agreement 1924, see V.2 F.425
  2 351 August 17, 1917 Carnell Thomas         George Street, 21 yr. lease from 1913
  2 357 October 13, 1918 O'Neill & Coady Thomas H. & Thomas         Duckworth St., 99 year lease, replaces lease V.1 F.377
                     
PAGE 3                  
                     
  2 365 March 13, 1888 Goodfellow James 50 0 0   S. Side Hill, St. John's, 50 year lease from November 1, 1887
  2 377 September 14, 1921 Maher Patrick         Duckworth Street, 99 year lease
393 2 393 September 16, 1822 Carty George T. 0 0 20   Harvey Road, 99 year lease
  2 400 January 6, 1923 Garland Joseph 0 0 35   S.side St. John's Hr., lease for same land as lease V.2 F.349, cancelled, new agreement F.425 below
15847 2 409 February 16, 1923 Ryan & Holden Edward R. & John K. 0 0 4   N.side of S. side Rd., 99 yr. lease
  2 421 April 16, 1923 Holden John 0 0 20   near Mental Hospital
  2 425 March 1924 Garland Joseph         Narrows, Rent Agreement, replaces agreement F.329
  3 31 August 10, 1926 Dobson E. LeRoy 1 0 0   Duck Pd., S.side Hill, lease at will
                     
       
CONCEPTION BAY SECTION,
INCLUDING INLAND AVALON
       
                     
8772A 1 362 November 4, 1899 Dominion Iron & Steel Co. Ltd.   5 1 24 290 Submarine area for pier at Harrigan's Gulch, Bell Isld
  1 364 February 14, 1900 Nova Scotia Steel Co. Ltd.   7 0 0 290 Submarein (sic) area for pier at Moses' Gulch, Bell island
  1 365 February 15, 1900 Nova Scotia Steel Co. Ltd.   15 3 24 290 Bell Island, 99 year lease
  1 443 July 7, 1902 Dominion Iron & Steel Co. Ltd.   257 3 8 290 7 lots, Bell Isld., 99 year lease
  1 451 October 14, 1902 Nova Scotia Steel Co. Ltd.         290 Tramway, Bell isld., 99 year lease
  2 103 July 22, 1908 Dominion Iron & Steel Co. Ltd.   7 3 0 290 Two submarine lots near pier, Harrigan's Gulch, Bell Island
37 1 185 February 17, 1834 French William 1 3 30   Main Road, Bareneed
  1 471 July 18, 1904 Beresford George de La Poer 1375 0 0   Western Bay, 99 year lease
  1 472 July 18, 1904 Beresford George de La Poer 5000 0 0   Carbonear, Rd. to Heart's Content, 99 yr. lease
  1 473 July 18, 1904 Beresford George de La Poer 5000 0 0   Carbonear, near Halfway House, H.C. Road, 99 year lease
  2 6 September 24, 1904 Walsh Rev. Monsignor Edward 0 0 7   near Water Street, Carbonear
482 2 185 February 17, 1834 Chard William 8 0 0   Bay Roberts, Rental Title
15905 3 13 November 23, 1903 Crowley George     28.7   Western Bay, Subsec. 1 Sect.12 Ch.21 A.12 Geo.V
15920 3 23 December 29, 1924 Hickey Richard 0 0 13   Brigus Junction, 50 year lease
                     
       
TRINITY BAY SECTION
       
                     
564 1 74 April 26, 1834 Ash Catherine 21 0 0   Bounds Mead, Sm. Sd. Rental Title
150 1 125 September 5, 1883 Cooper John 50 0 0   2 Lots, Sm. Sd. follows license of Occupation
128 1 171 December 30, 1879 Ady Isaac, Henry & Edward 200 0 0   Lee Bight. Follows license of Occupation
  1 361 January 23, 1900 Newfoundland Iron Ore Co. Ltd.   0 1 35   Wharf Site & land, Old Perlican
  1 374 June 16, 1882 Rendell Stephen 80 0 0   Transfer from Charles Bryant to Stephen Rendell, land near Hickman's Hr.
  2 315 ----------- Public Utilities           Plan of Lighthouse Property, Hant' s Hr.
  2 397 October 4, 1922 Rendell Henry Rowe 1 1 10   Grant confirming ownership, Heart's Content
  2 413 April 3, 1923 Carberry Gilbert 3 0 0   Grant confirming ownership, Heart's Content
15855 3 1 June 18, 1923 Western Union Telegraph Co.   0 0 17   Grant confirming ownership, Heart's Content
15856 3 3 June 18, 1923 Western Union Telegraph Co.   0 0 17   Grant confirming ownership, Heart's Content
15857 3 5 June 18, 1923 Western Union Telegraph Co.   0 0 13   Grant confirming ownership, Heart's Content
15858 3 7 June 18, 1923 Western Union Telegraph Co.   0 0 13   Grant confirming ownership, Heart's Content
15859 3 9 June 18, 1923 Western Union Telegraph Co.   0 0 13   Grant confirming ownership, Heart's Content
15904 3 11 September 23, 1923 Western Union Telegraph Co.   0 0 11   Grant confirming ownership, Heart's Content
15916 3 17 December 31, 1923 Western Union Telegraph Co.   0 0 16   Grant confirming ownership, Heart's Content
15917 3 19 December 31, 1923 Western Union Telegraph Co.   0 0 12   Grant confirming ownership, Heart's Content
                     
PAGE 4                  
       
BONAVISTA BAY SECTION
       
                     
Note: Many of the Grants listed below were issued as Free Grants in accordance with a previous License of Occupation held by the Grantee, the provisions of which he had complied with. Free Grants were registered at the Dedpartment in Free Grants Volume 1, and Free Grants Volume 2, which were lost in the Great Fire at St. John's 1892. Grants resulting from a license of Occupation are called Free Grants (or abbreviation F.G.) in the following list.
                     
5961 1 193 June 18, 1889 Mesh Elizabeth & Others 9 1 27   Salvage Bay, Free Grant
82 1 204 May 19, 1876 Wheeler Henry 15 3 8   James Cove, Goose Bay, Free Grant
5372 1 226 August 9, 1886 Murphy John J. 200 0 0   Mint Brook, Gambo, Free Grant V.2 F.30
5373 1 232 August 9, 1886 Murphy John J. 50 0 0   Gambo, Free Grant
120 1 238 April 8, 1888 Handcock John Jr. 8 2 8   Power's Cove Point, Free Grant
142 1 242 June 27, 1882 Rendell Stephen 223 0 0   Lower Gambo Pond, Free Grant
139 1 272 October 24, 1882 Pitts John 7 3 30   Cannon's Cove, Goose Bay, Free Grant
147 1 276 February 21, 1883 Pitts Richard 4 3 25   Powell's Cove, Goose Bay, Free Grant
38 1 316 July 26, 1874 Pye William 49 0 6   Musegravetown (sic), Goose Bay, Free Grant
  1 344 April 9, 1878 Handcock Philip 6 2 12   James Cove, Goose Bay, Free Grant
  1 346 April 13, 1876 Moss Joseph 5 0 19   James Cove, Goose Bay, Free Grant
92 1 348 December 29, 1877 Lefferidge James 10 0 2   S.E. Arm, Musegravetown (sic), G.B. Free Grant
  1 349 June 29, 1874 Stares Mesheck Daniel 21 1 27   Musegravetown (sic), Goose Bay, Free Grant
36 1 351 July 3, 1874 Osmond Alfred 8 2 0   S.W. Arm, Musegravetown (sic), G.B., Free Grant
7 1 353 September 25, 1873 Romain Benjamin 7 0 26   N.side Musegravetown, G.B., Free Grant
146 1 354 February 21, 1883 Yetman John 9 2 17   Powell's Cove, Goose Bay, Free Grant
113 1 355 April 3, 1878 Hart Joseph 18 3 33   Brooklyn, Goose Bay, Free Grant
114 1 356 April 3, 1878 Hart Benjamin 7 1 16   Brooklyn, G.B., F.G., based on license of occupation
5885 171 1 416 January 25, 1889 Handcock James 16 1 0   Brooklyn, Goose Bay, Free Grant
  1 467 May 16, 1903 Peet & Prowse Samuel H. & Kenneth R. 4156 3 25   Wesleyville, 99 year lease, replaced by lease V.2 F.243
468 1 468 May 16, 1903 Ruby Samuel 4649 2 32   Wesleyville, 99 year lease, replaced by lease V.2 F.247
  1 469 May 16, 1903 Wyatt William 4999 3 30   Wesleyville, 99 year lease, replaces by lease V.2 F.251
  1 470 May 16, 1903 Campbell & Duder William & William H. 4999 3 30   Wesleyville, 99 year lease, replaces lease V.2 F.239
  2 239 July 29, 1911 Campbell William & Others 4999 3 30   Wesleyville, 99 year lease, replaces lease V.2 F.470
  2 243 July 29, 1911 Campbell William & Others 4156 3 25   Wesleyville, 99 year lease, replaced lease V.2 F.467
  2 247 July 29, 1911 Campbell William & Others 4649 2 32   Wesleyville, 99 year lease, replaces lease V.2 F.468
  2 251 July 29, 1911 Campbell William & Others 499 3 30   Wesleyville, 99 year lease, replaces lease V.2 F.469
2 2 277 September 24, 1873 Holloway Thomas Jr. 6 0 0   Vey's Point, Goose Bay, Free Grant
  2 361 March 6, 1919 Strathie Ronald - - -   Bonavista, 21 year lease Connell's Brook, cancelled 4/5/35
  2 381 October 17, 1921 Terra Nova Sulphite Co. Ltd.   446 0 0   Terra Nova River, for 99 years under Act 2 George V Chapter 22
                     
       
FOGO SECTION
       
                     
  1 335 June 14, 1898 Fitzgerald Michael Edward 0 1 12   near Court House, Fogo, on yearly rental
  2 285 August 8, 1912 Horwood Lumber Co. Ltd.   197 Sq.Miles       Inland, Dog Bay, Timber License, replaced by license V.2 F.293 for a less area
  3 293 December 24, 1912 Horwood Lumber Co. Ltd.   155 Sq. Miles       Inland, Dog Bay, Timber License replacing V.2 F.285
                     
                     
PAGE 5                  
                     
       
NOTRE DAME BAY SECTION,
INCLUDING EAST SIDE OF
NORTHERN PENINSULA
       
                     
  1 427 March 11, 1901 Highland Lumber Co. Ltd.   0 2 20   Norris Arm, Permit fot (sic) 1 year
  1 332 December 16, 1897 Frencj (sic) & Antle John R. & Arthur 0 1 24   Northern Arm Brook. Exploits, 21 yr. lease
8 1 97 November 14, 1868 Browning & Gregory [*Knight] John & Robert 640 0 0   Betts Cove, 999 year lease
107 1 161 April 25, 1895 Prowse Kenneth R. & Others 1 Sq. Mile       Fortune Harbor, 11 year lease
62 1 175 March 21, 1887 Henderson & Tilley Daniel J. & Jabez 100 0 0   All Duck Isld., Badger Bay, Mining lease for 11 years
  1 347 October 12, 1898 Knight & Prowse James R. & Kenneth 43 Sq. Miles       Inland Hall's Bay, Timber License, 99 years, surrendered & replaced by new lease, see V.5 F.39 of Timber licenses.
  1 350 November 1, 1890 Knight & Prowse James R. & Kenneth R.         21 year lease of Water Rights West Brook & Barney's Brook, Hall's Bay
  1 363 February 12, 1900 Job Robert B. 60 Sq. Miles       Timber License for 1 year on 3 mile limit at Badger Bay & Green Bay
  2 119 June 22, 1909 Crowe Harry J. 106 Sq. Miles       Inland, S.W. Arm new Bay, Timber License for 99 years, surrendered.
  2 123 June 22, 1909 Crowe Harry J. 16 1/2 Sq. Miles       Inland, S.W. Arm New Bay, Timber License for 99 years, surrendered
  2 369 January 25, 1921 Roberts Edwin W.         Pissmire (sic) Brook, Badger Bay, lease to operate Water Rights, term 99 years
  2 385 November 16, 1921 Little Bay Drilling Syndicate Ltd.           99 year lease of Water Rights at Indian Brook, Halls Bay
  2 389 November 16, 1921 Little Bay Drilling Syndicate Ltd.           99 year lease, Rattling Brook, Green Bay
  2 403 November 23, 1922 Anglo Nfld. Development Co. Ltd.   270 Sq. Miles       Near Halls Bay, 99 year Timber License
291 3 43 May 17, 1938 Mines & Forests Ltd.   10 Sq. Miles       Inland, Hare Bay, 99 year Timber License from August 6, 1926
                     
       
LABRADOR
       
                     
811 1 250 May 13, 1896 Mercer Isaac (sic) 640 0 0   Big Brook, Stag Bay, Rental Title for 15 years
  1 336 May 3, 1769 Unitas Fraterum           Copy of preceedings whereby his Majesty in Council permit and allow a committee in trust for the Unitas Fraterum to occupy and possess one hundred thousand acres of land on Northern Labrador during His Majesty's pleasure.
  1 339 May 15, 1784 Unitas Fraterum   1000 0 0   Copy of Proclamation giving recognition to occupation of 1000 acres of land at Hopedale
  1 341 May 18. 1818 Unitas Fraterum   - - -   Copy of Proclamation giving permission to establish a fourth settlement north of Okak, see also V.2 F.35
  1 343 --------- Unitas Fraterum   - - -   Description and position of ancient land marks of lands held on Northern Labrador
  1 398 February 27, 1900 Calder William R. 197 Sq. Miles       Grand River, 99 year Timber License
  1 433 October 14, 1900 Grand River Pulp & Lumber Co. Ltd.   !50 Sq. Miles       Grand River, 99 year Timber License
  2 35 May 13, 1818 Unitas Fraterum           Copy of Proclamation giving permission to occupy during the King's pleasure Eastern Coast of Labrador, North of Okak to the 59th. degree N. Latitude, see also V.1 F.341
  2 151 April 20, 1910 Labrador Syndicate Ltd.   512 Sq. Miles       Head of Lake Melville. 99 year Timber License, cancelled
                     
PAGE 6                  
                     
  2 189 October 26, 1910 Hamilton Pulp and Lumber Co. Ltd.   5963 Sq. Miles       Head of Lake Melville, 99 year Timber Liceense, cancelled 1925
  2 217 March 18, 1911 Labrador Forests Estates   1000 Sq. Miles       Inland, Macovil & Kapokok Bays, Timber License 99 years, cancelled 1914
  2 229 June 6, 1911 Eagen Cornelius P. 1423 Sq. Miles       Alexis Bay & St. Michaels Bay, 99 year Timber License
  2 233 June 26, 1911 Tobin James J. 1011 Sq. Miles       St. Lewis Inlet, 99 year Timber License
  3 45 July 21, 1938 Grieve Andrew R. 60.83 Sq. Miles       Kaipokok Inlet & River, lease 20 years for Logging, Dredging & Water Power, cancelled 1939, replaced by New Title V.3 F.50
  3 50 December 1, 1939 Three Rapids Estate Ltd.   60.83 Sq. Miles       Kaipokok Bay & River, Lease 20 years, replaces V.3 F.45
                     
       
SOUTHERN SHORE & ST. MARY'S BAY
       
                     
  3 15 December 4, 1923 Cashin Lawrence V.         Water Rights, Spout Cove River, Cape Broyle, cancelled 4/5/35
15920 3 26 June 20, 1925 Bay Bulls Develpoment Syndicate           Water Rights at Bay Bulls, cancelled 1936
  2 161 August 10, 1910 Winter Thomas 4592 0 0   Whitbourne Road, Colinet, 99 year lease Lapsed 1914
  2 165 August 10, 1910 Birkett John H. 4700 0 0   Whitbourne Road, Colinet, 99 year lease Lapsed 1914
  2 169 August 10, 1910 Winter [*Winsor] James W. 4264 0 0   Near Colinet, 99 year lease, Lapsed 1914
  2 175 August 10, 1910 Anderson George I. 4368 0 0   Between North Hr. & Colinet Hr., 99 year lease, Lapsed 1914
15919 3 22 August 9, 1924 Dominion Iron & Steel Co. Ltd.           Rights to use the waters of Rocky River flowing into Colinet
                     
       
PLACENTIA BAY
       
                     
  1 7 September 14, 1892 Bradshaw Albert & Others 130 Sq. Miles       Piper's Hole, Timber License 99 years replaced by two new licenses 1896 see V.1 F.212&218
  1 87 September 8, 1751 Cottman Mrs Martha - - -   Salmon Fishery Rights, also land around N.E. Arm Placentia, East of Salmon House & Crosous Islands (including Islands) & extending a half mile back from the shore.
104 1 157 April 25, 1895 Verron & Henderson Mary J. & Daniel J. 45 0 0   S.E. Arm, Placentia, Mineral Lease for 11 years
  1 212 August 1, 1896 Harvey Augustus W. & Others 50 Sq. Miles       Piper's Hole, Timber License for 99 years, replaces in part License V.1 F.7
  1 218 August 1, 1896 Harvey A.W & Others 80 Sq. Miles       Piper's Hole, Timber License for 99 years, replaces in part License V.1 F.7
  1 246 November 27, 1896 Harvey A.W & Others         Black River, Piper's Hole, lease of Water Rights 99 years from August 1, 1896
  1 328 December 23, 1897 Harvey A.W & Others         Lease of Water Rights at Piper's Hole River and Rattling Brook for 99 years from August 1, 1896
  2 181 August 10, 1910 MacPherson Thomas A. 5000 0 0   Lamaline, lease fo Bog Lands for 99 years
  2 345 October 19, 1916 Newfoundland Railway & Train-Ferry Syndicate   3 Sq. Miles       Railway Line near Arnold's Cove Station License under Sheep Farming Act for 10 years [*Cancelled]
                     
PAGE 7                  
                     
       
FORTUNE BAY
       
                     
  2 145 February 6, 1909 Seip (sic) Howard W. 137 Sq. Miles       Inland, Belle Bay, 99 year Timber License, Surrendered
  2 213 February 23, 1911 Bay du Nord Corporation   600 Sq. Miles       Inland, Bay du Nord, Belle Bay, 99 year Timber License, cancelled later
  2 225 June 2, 1911 Bay du Nord Corporation   600 Sq. Miles       Bay du Nord River, Belle Bay, 99 year Timber License, cancelled
  2 329 February 16, 1914 King John 1940 0 0   Inland Fortune, Settler's License for 10 years
  2 353 September 7, 1918 Crowe Harry J         Lease of Water Rights, Bay D'Est River & Tributaries for 99 years replaced by lease V.2 F.407
  2 407 November 25, 1922 Crowe Harry J         Lease of Water Rights Bay D'Est River & Tributaries, 999 years, replaces lease V.2 F.353, cancelled 1926
  3 30 June 5, 1926 Crowe Harry J         lease of Water Rights Bay D'Ese (sic) River Basin for 999 years. Replaces lease V.2 F.407. This lease cancelled January 22, 1930
                     
       
HERMITAGE BAY & SOUTH WEST COAST
       
                     
  1 254 January 26, 1897 Ellis William J. 3 2 1   Petites, Quarry lease for 21 years
  1 378 June 18, 1900 Ellis William J. 21 3 33   Petites & Dublin Cove, Bay LeMoine. Quarry lease for 21 years
  1 455 --------- 1902 Clarke Howard 20 0 0   Rose Blanche Brook, lease of land & Water Power for 21 years
1174 1 421 October 27, 1853 Newman Thomas & Others 34 0 35   Two Lots, Grole & Gaultois, Hermitage Bay
  2 93 March 28, 1908 Grieve Walter Baine 260 Sq. Miles       Inland, Bay D'Espoir, Timber License for 50 years, cancelled later
  2 265 October 7, 1911 Stewart John F. 1200 0 0   Little River, Grant for operation of a Mill & Water Powers, connected with this & other Titles
  2 269 October 7, 1911 Stewart John F. 800 0 0   Little River, Grant for operation of Mills & Water Powers, connected with this & other Titles
  2 273 October 7, 1911 Stewart John F. 40 0 0   Grant for operation of Mills & Water Powers, connected with this & pther (sic) Titles
                     
       
WEST COAST & NORTH WEST COAST
       
                     
13 1 89 May 4, 1876 Cleary Philip, in trust 640 0 0   Inland Middle Barachois Brook, Mineral Lease 999 years under Special Operating Conditions
12 1 93 May 4, 1876 Cleary Philip, in trust 640 0 0   Middle Barachois Brook, Mineral Lease 999 years under Special Operating Conditions
  2 13 March 21, 1905 Noseworthy Jonathan 100 Sq. Miles       River of Ponds, 99 year Timber License, surrendered
85 2 85 April 25, 1908 Dodd Charles E. 3 Sq. Miles       Robinson's Brook, License for 10 years under Sheep Farming Act,
89 2 89 April 25, 1908 Dodd Charles E. 3 Sq. Miles       Robinson's Brook, License for 10 years under Sheep Farming Act,
                     
PAGE 8                  
                     
  2 127 October 18, 1909 Moore John W. 4320 0 0   Goose Arm, Bay of Islands, 10 year license for settlement purposes, cancelled
  2 237 July 27, 1911 Long Henry - - -   Permit to erect Cooperage, transferred to James Finn, see V.3 F.21
  2 259 September 25, 1911 Codroy Pulp & Lumber Co.   314 1/2 Sq. Miles       Codroy Valley & Inland Bay St. George Timber License for 99 years
  2 304 January 27, 1913 Dept. of Marine & Fisheries of Canada   60 0 0   New Ferrolle Point, transfer for Lighthouse purposes with reservations for fishing rights of parts not required
  2 317 September 4, 1913 Harvey Philip Eustace 240 0 0   E. of Curling, replaces a Quarry lease
325 2 325 October 4, 1913 Dominio (sic) Iron & Steel Co. Ltd.   240 0 0   East bay, Port-au-Port, replaces three Quarry Leases
  2 337 June 14, 1915 Dominion Iron & Steel Co. Ltd.   700 0 0   East bay, Port-au-Port, replaces five Quarry Leases
  2 373 June 20, 1921 Reid Newfoundland Co.   16584 0 0   Inland Bay St. George, conveying & assuming to Grantee lands granted to R. G. Reid
15918 3 21 March 26, 1924 Finn James 0 0 7   Curling. Yearly lease of land and premises at shore
19374 3 28 March 13, 1926 Nfld. Power & Paper Co. Ltd.   122 3 24   Deer lake to Corner Brook, Grant of Right of Way 99 feet wide for Transmission Line where it passes through Crown Land
                     
       
INLAND SECTIONS ALONG
THE RAILWAY & ELSEWHERE
       
                     
  1 366 March 5, 1900 Reid Robert Gillespie         Certain lands along railway as specified in Grant
  1 367 March 5, 1900 Reid Robert Gillespie         Certain lands along the Railway Line and elsewhere as specified in Grant
  1 368 March 5, 1900 Reid Robert Gillespie         Certain lands elsewhere than along the Railway Line and being lots numbered from 200 to 245 with 7 exceptions as specified in Grant
  1 444 July 14, 1904 Beresford George De LaPoer 5000 0 0   Lease of Bog Lands for 99 years at Joe Gloads Pond
  1 463 December 16, 1902 Reid Robert Gillespie         Coal Reserve near Grand Lake, granted on condition of operating a Coal Mine
  1 474 July 18, 1904 Beresford George De LaPoer 5000 0 0   99 year lease of Bog Lands at Patrick's Pond, Nfld. Railway, cancelled
  1 475 July 18, 1904 Beresford George De LaPoer 3796 0 0   99 year lease of Bog Lands, North side of Gander Lake
19 2 19 July 18, 1905 Barker George J. 3948 0 0   Exploits River, at & below Bihops Falls. Lease for 99 years of land & Water Rights replaced by Grants, see V.2 F.49 & F.2 F.55
  2 43 February 16, 1907 The Nfld. Pine & Pulp Co. Ltd   157 Sq. Miles       99 year Timber License, Twin Lakes & Badger Brook
49 2 49 April 26, 1907 The Nfld. Pine & Pulp Co. Ltd   3948 0 0   Bishop Falls, Grant of leased lands V2 F.19 & Commutation of all rents for 999 years in consideration of $4000.00
55 2 55 April 26, 1907 The Nfld. Pine & Pulp Co. Ltd   - - -   Commutation of Water Power Rents at Bishop Falls as per lease V.2 F.19 for a term of 999 years in consideration of $5000.00
59 2 59 April 26, 1907 The Nfld. Pine & Pulp Co. Ltd   - - -   Lease of use of Waters of Badger Brook for 999 years & commutation of all rents in consideration of $3000.00
                     
PAGE 9                  
                     
63 2 63 April 26, 1907 The Nfld. Pine & Pulp Co. Ltd           Great Rattling Brook, lease of Water Power Rights & lands for 999 years, with commutation of all rents in consideration of $3000.00
11444 2 67 August 19, 1907 Anglo Nfld, Development Co.   4441 3 29   East end of Red Indian Lake & both sides of Exploits River at & below Outlet
  2 117 June 21, 1909 Wheeler John W. 2 3 0   Permit to occupy for one year public reservation at north end of Grand Lake for portable Saw-mill and Lumber-yard
  2 139 January 24, 1910 Central Forest Co. Ltd.   605 3/4 Sq. Miles       Gander Lake & Inland Norris Arm, Timber License 99 years
197 2 197 October 26, 1910 The Nfld. Pine & Pulp Co. Ltd   4000 0 0   Lease of land for 999 years with commuttion of all rents in consideration of $3000.00
  2 201 December 8, 1910 The Nfld. Pine & Pulp Co. Ltd   250 Sq. Miles       Noel Paul's Brook, 99 year Timber License
  2 209 February 1, 1911 Swortwood Charles W. 120 Sq. Miles       at Hinds Lake, Timber License for 99 years, cancelled
  2 221 April 11, 1911 Gander River Lumber & Pulp Co. Ltd.   450 Sq. Miles       Upper Gander River, Timber License 99 years
  2 255 August 26, 1911 Ames C. Alfred 865 0 0   North Side Exploits River, Settlement lease for 15 years
  2 281 May 7, 1912 Dirrity (sic) William H. 320 0 0   Settlement License, South side Exploits River, cancelled May 12, 1917
  2 299 December 24, 1912 Gander River Lumber & Pulp Co. Ltd.   294 1 20   South of Lower Gander River, Sec. 1 Ch.25 Acts 3 Edward VII and Special Conditions
  2 307 May 17, 1913 Anglo Nfld, Development Co.   971 3 7   Mouth of Victoria River, Red Indian Lake, Act 5 Edward VII Ch. 10
  2 311 May 17, 1913 Anglo Nfld, Development Co.   603 0 32   Red Indian Falls, Exploits River, Lease, Act 5 Edward VII Ch.10
  2 417 March 15, 1923 Anglo Nfld, Development Co.   50 Sq. Miles       Gander lake & Main Gander River, Timber License 99 years
19585 3 32 -------- 1927 Anglo Nfld, Development Co.   49 3 39   Mary Marsh River, lease under Act 5 Edward VII Ch. 10
19586 3 34 -------- 1928 Anglo Nfld, Development Co.   160 0 0   North of Red Indian Lake, cancelled, replaced by new lease, see F.38
19584 3 36 -------- 1928 Anglo Nfld, Development Co.   130 0 0   Road Locations, South of Red Indian Lake, lease, Act 5 Edward VII Ch. 10
19616 3 38 [*17 Sept 1928] Anglo Nfld, Development Co.   160 0 0   N. & E. of Red Indian Lake, Right of Way for Buchan's Railway, Act 5 Ed. VII CH. 10
19748 3 40 November 12, 1929 Anglo Nfld, Development Co.   85 2 0   North Side of Railway at Bishops Falls, act 5 Edward VII Ch. 10
10767 3 41 February 10, 1930 Anglo Nfld, Development Co.   217 0 39   Victoria River, lease under Act 5 Edward VII Ch. 10

This Page transcribed by Don Tate (2011)

Page Last Modified: March 26, 2013 (Don Tate)

Newfoundland's Grand Banks is a non-profit endeavor.
No part of this project may be reproduced in any form
for any purpose other than personal use.

JavaScript DHTML Menu Powered by Milonic

© Newfoundland's Grand Banks (1999-2023)

Hosted by
Chebucto Community Net

Your Community, Online!

Search through the whole site
[Recent] [Contacts] [Home]