Yarmouth County Registry of Deeds

Similar documents
The Integration of Natural and Built Environment Data

ICT Enabled Land Administration Systems for Sustainable Development. - the Danish Way. Looking at Darwin or Denmark?

PUBLICATION No.: 8 APRIL 2002 PROPERTY VALUATION AND TAXATION IN DENMARK. By Jens Wolters. Jens Wolters National Survey and Cadastre, Denmark

The Integration of Natural and Built Environment Data

Legal Supplement Part B Vol. 54, No th Decemeber, THE FINANCIAL INSTITUTIONS ACT, CHAP. 79:09 ORDER

THE INTEGRATION OF NATURAL AND BUILT ENVIRONMENT DATA THE EXPERIENCE OF EUROPE WITH A FOCUS ON DENMARK

ORIGINAL PRONOUNCEMENTS

ESCROW DEPOSIT AND TRUST AGREEMENT

ARMSTRONG COUNTY, PENNSYLVANIA

Descendants of Matthias SOMMER & Anna Barbara HÜBSCHER

How to reconcile your Prescription Item Report to the Schedule of Payments

PLANNING BOARD APPLICATION FORM TOWNSHIP OF BETHLEHEM 405 MINE ROAD ASBURY, NEW JERSEY Date of Application: Township Application Number:

SURNAME INDEX NAME ROW NAME ROW

ORIGINAL PRONOUNCEMENTS

SANDICOR, Inc. *Blue Items are Required

3. Los Angeles County Department of Public Works Attn: Gail Farber, Director of Public Works 900 South Fremont Avenue Alhambra, CA

41/2/9 Student Affairs Programs and Services General Correspondence, Box 1:

BENTS FORT RUN. Page 1

Easement instrument to grant easement or profit a prendre, or create land covenant (Sections 90A and 90F Land Transfer Act 1952)

PENNINGTON COUNTY PROCEDURES FOR E-RECORDING

Impact of the New Strata Laws on the Facilities Management Industry

Tompkins County Industrial Development Agency

tes for Guidance Taxes Consolidation Act 1997 Finance Act 2017 Edition - Part 10

TOWNLEY STREET RENDERING

TITLE DATA Excellence by Design. Document Types. Description

D A L L A S C E N T R A L A P P R A I S A L. Annual Report D I S T R I C T. Appraisal Year

Chapter. Subdivision Regulations Porter County Unified Development Ordinance. website Bradley E.

COLLECTION - ADMIRAL - COLLECTION

Social and Behavioral Sciences PRIOR to fall 2016

ACQUISITION, MANAGEMENT, AND DISPOSAL OF REAL PROPERTY AND REAL PROPERTY INTERESTS BY THE DEPARTMENT OF THE NAVY

À l origine de l architecture de marbre sous Louis XIV : les projets de Louis Le Vau pour le collège Mazarin, le Louvre et Versailles ( )

2507 BLADENSBURG ROAD NORTHEAST

2005 Kansas Land Values and Cash Rents at the County Level

2004 Kansas Land Values and Cash Rents at the County Level

CITY OF MORENO VALLEY, CALIFORNIA COMMUNITY FACILITIES DISTRICT NO. 5 CONTINUING DISCLOSURE REPORT FOR FISCAL YEAR 2009/10

2008 Kansas Land Values and Cash Rents at the County Level

$11,175, /- Acres. Sevier County, TN. Thomas Krajewski Office: Cell: Fax:

18.0 V CORDLESS HYDRAULIC CRIMPING TOOL B1300L CE

Lombard Road, Battersea, London SW11

GARDEN PRICE LIST ALUMINIUM PRICES. Bio 2-seat w/cushion 180x82x68,5 ALUMINIUM F

Developer Guidelines. Submission Date :59:51. Requested SORO NC Land Use Committee meeting date 08/08/2017. Planning case number

ESCROW AGREEMENT (2008 CERTIFICATES)

( %! ( %%" %' " ( %$ '%, -!+!(!%$

CHARLES A. VON STEIN, INC.

Annual Report. Appraisal Year

2009 Kansas Land Values and Cash Rents at the County Level

ADDENDUM BIGWOOD. Land fronting Herbert Road, Small Heath, Birmingham, B10 0QT

LECTURE UNIVERSITY OF OPOLE, PL WORKING TOGETHER

City of Stockton Official Records in San Joaquin County Historical Society and Museum (Feb. 11, 2010)

206 high house. Cary, NC office building for lease

Klamath County Property Sales Listing Page 1 of 14

CITY OF CENTRAL FALLS ZONING BOARD OF REVIEW PUBLIC HEARING CITY HALL CENTRAL FALLS, RHODE ISLAND

(Y/N) *** Variable Range Listing. # of Units. Present Loan *Down Payment *Gross Equity *Assumable Finance *SqFt of Improvement.

PUBLIC HEARING MONDAY, FEBRUARY 19, 2018 AT 7:00 PM MATSQUI CENTENNIAL AUDITORIUM AGENDA

A garden view for every room. Nature always provides the best inspirations for my fashion creations. Vinz Sim, fashion designer Garden view - Viva

HYDRAULIC CRIMPING TOOL HT131LN C

FINAL REPORT OF THE PROCUREMENT SYSTEM REVIEW METROPOLITAN COUNCIL ST. PAUL, MINNEAPOLIS

1 bedroom + 2 bedrooms

WILLIAM COCKSHOTT III =(1798K) Sarah Smith (born 1770 s?)# (...)

Floor and Room Numbering Guidelines

IP: TRADEMARKS & PATENTS

BY-LAW ~~ OF 1999 OF THE CITY OF SARNIA

Chapter 27: Commission Approved and Miscellaneous Forms

Requestor: Folio/File Reference: **CURRENT INFORMATION ONLY - NO CANCELLED INFORMATION SHOWN** VICTORIA ET47168

Agent 2 ID: 2nd Listing Agent ID# (Y/N) *** Variable Range Listing

18 V CORDLESS HYDRAULIC CRIMPING TOOL B500E KV

contact 300 First Ave, Suite 200 Needham, MA atlanticretail.com

Item No Halifax Regional Council February 25, 2014 March 4, 2014 Mayor Savage and Members of Halifax Regional Council

PLANNING APPLICATION (REVISION 2.1)

Fees & Charges Document Lodgement

ONE PRESTON CENTRE KATY TRAIL PLACE PRESTON CENTER, DALLAS UPTOWN, DALLAS

Protected Road Zoning Plan Trans Canada Highway Channel-Port aux Basques to Corner Brook ( ) AMENDMENT No. 2, 2012 Pinchgut Lake Codroy Valley

QUITCLAIM DEED LAND COURT SYSTEM REGULAR SYSTEM. After Recordation, Return By Mail ( ) Pick up ( )

TOWN OF SKOWHEGAN, MAINE NOTICE OF FORECLOSURE SALE

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

RETAIL FOR LEASE 820 S. RAMPART BLVD. SUBJECT. presented by: ADAM MALAN Director

DS September 13, 2006 Commissioner, Date of Meeting: Development Services Department B Z 11/06

FILED: NEW YORK COUNTY CLERK 05/07/ /17/ :34 PM INDEX NO /2013 NYSCEF DOC. NO RECEIVED NYSCEF: 05/07/2014 EXHIBIT A

Z(7 2t- qqq h iz: KO W 2 DBE DENVER THE MILE HIGH CITY. H-Iii. (i3cs QC71 SHEET. -\ - -io CAV%O 3]? I 14 /() Ou) L4tVi& 7oz! ( tf/ fc/24l,f/j.

San Francisco International Terminal 3 /Boarding Area E San Francisco International Airport Civic Design Review Informational Package.

CITY OF MEADOW LAKE SPECIAL COUNCIL MEETING JULY 7, :15 PM A G E N D A APPROVE THE AGENDA AS A GUIDELINE FOR THE MEETING

CITY OF SACRAMENTO DEPARTMENT OF PLANNING & DEVELOPMENT ZONING ADMINISTRATOR ' 1231 I Street, Sacramento, CA ACTION OF THE ZONING ADMINISTRATOR

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 28 Feb STAFF RESPONSIBLE: Maxx Oliver. DEPARTMENT: Planning & Zoning Division

ADDENDUM BIGWOOD. Land Adj. to 5 Montague Street, Aston, Birmingham, B6 7QA Bristol Road, Selly Oak, Birmingham, B29 6LX

RARE MIDTOWN DEVELOPMENT OPPORTUNITY GREENWOOD CLIFF & HARDING PLACE

P O U NDBRID GE GREE N

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

Morton County Commission Meeting Agenda

County of El Dorado CFD Series 2002 and 2005 Special Tax Bonds. Continuing Disclosure Annual Report. Fiscal Year Ending: June 30, 2014

ZONING BYLAW 2001, NO TABLE OF CONTENTS

ILMS Coalition. Inaugural meeting of 24 Coalition members at FAO HQ, Rome

From: The City of Langford

BIGWOOD ADDENDUM.

STOW CREEK TOWNSHIP LAND DEVELOPMENT ORDINANCE

Contact: David Wynn, Broker Maggie MJ Cottages Maggie Valley, NC

Click Image For Online Property Map

Montgomery Community College. Bid No , Part A. GERMANTOWN CAMPUS BIOSCIENCE EDUCATION CENTER, Phase 2 - Building Construction

G R O UND LEASE H IGH W A Y T EL GE R D PROPERTY FEATURES

CR_2017 Page 1 of 5. Corner Records

Instrument Categories

Transcription:

Record Type Volume Dates Indexes Reel Index 1A 1774-1792 18776 not at Archives Index 2 1785-1817 18776 not at Archives Index 3 1817-1832 18776 not at Archives Index 4 1832-1846 18776 not at Archives Index AA-AS 1846-1870 18777 not at Archives Index 1 1860-1869 18778 not at Archives Index 2 1870-1879 18778 not at Archives Index 3 1880-1889 18778 not at Archives Index 4 1890-1899 18779 not at Archives Index 5 1900-1910 18779 not at Archives Index 6 1910-1919 18780 not at Archives Index 7 1920-1929 18780 not at Archives Index 8 1930-1939 18781 not at Archives Index 9 1940-1949 18781 not at Archives Index 10 1950-1959 18782 not at Archives Index 11 1960-1967 18782 not at Archives Index: Grantors A-E 1968-1969 18783 not at Archives Index: Grantors E-O 1968-1969 18784 not at Archives Index: Grantors O-Z 1968-1969 18785 not at Archives Index: Grantees A-H 1968-1969 18786 not at Archives Index: Grantees H-R 1968-1969 18787 not at Archives Index: Grantees R-Z 1968-1969 18788 not at Archives Book of Index 1 Book of Index 2 Book of Index 3 Book of Index 4 April 1834 - June 7, 1843 n/a 2009-004/001 July 1, 1843 - Oct. 1, 1852 n/a 2009-004/002 Oct. 1, 1852 - Aug. 2, 1858 n/a 2009-004/003 Aug. 2, 1858 - Oct. 22, 1859 n/a 2009-004/004 https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 1

Record Type Volume Dates Reel Land Transaction Registers Land Transactions Register 1A 1774-1792 18789 2009-031, Vol. 1A Land Transactions Register B 1793-1800 18790 2009-031, Vol. B Land Transactions Register C & D 1800-1804 18791 2009-031, Vol. CD Land Transactions Register E 1804-1808 18791 2009-031, Vol. E Land Transactions Register F & G 1808-1812 18792 2009-031, Vol. FG Land Transactions Register H, I & K 1812-1817 18793 2009-031, Vol. HIK Land Transactions Register L 1817-1818 18794 2009-031, Vol. L Land Transactions Register M 1818-1820 18794 2009-031, Vol. M Land Transactions Register N 1820-1822 18795 2009-031, Vol. N Land Transactions Register O 1822-1824 18795 2009-031, Vol. O Land Transactions Register P 1824-1826 18796 2009-031, Vol. P Land Transactions Register Q 1826-1828 18796 2009-031, Vol. Q Land Transactions Register R 1828-1830 18797 2009-031, Vol. R Land Transactions Register S 1830-1832 18797 2009-031, Vol. S Land Transactions Register T 1832-1835 18798 2009-031, Vol. T Land Transactions Register U 1835-1837 18799 2009-031, Vol. U Land Transactions Register V 1837-1838 18799 2009-031, Vol. V Land Transactions Register W 1839-1840 18800 2009-031, Vol. W Land Transactions Register X 1840-1842 18800 2009-031, Vol. X Land Transactions Register Y 1842-1844 18801 2009-031, Vol. Y Land Transactions Register Z 1844-1846 18802 2009-031, Vol. Z Land Transactions Register AA 1846-1848 18803 2009-031, Vol. AA Land Transactions Register AB 1848-1850 18804 2009-031, Vol. AB Land Transactions Register AC 1850-1852 18805 2009-031, Vol. AC Land Transactions Register AD 1852-1853 18805 2009-031, Vol. AD Land Transactions Register AE 1853-1854 18806 2009-031, Vol. AE Land Transactions Register AF 1854-1855 18806 2009-031, Vol. AF Land Transactions Register AG 1855-1856 18807 2009-031, Vol. AG Land Transactions Register AH 1856-1858 18808 2009-031, Vol. AH Land Transactions Register AI 1858-1859 18809 2009-031, Vol. AI Land Transactions Register AK 1859-1860 18810 2009-031, Vol. AK Land Transactions Register AL 1860-1862 18811 2009-031, Vol. AL Land Transactions Register AM 1862 18812 2009-031, Vol. AM Land Transactions Register AN 1862-1864 18813 2009-031, Vol. AN Land Transactions Register AO 1864-1865 18814 2009-031, Vol. AO https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 2

Record Type Volume Dates Reel Land Transactions Register AP 1865-1866 18815 2009-031, Vol. AP Land Transactions Register AQ 1866-1868 18816 2009-031, Vol. AQ Land Transactions Register AR 1868-1869 18817 2009-031, Vol. AR Land Transactions Register AS 1869-1870 18818 2009-031, Vol. AS Land Transactions Register AT 1870-1871 18819 2009-031, Vol. AT Land Transactions Register AU 1871-1872 18820 2009-031, Vol. AU Land Transactions Register AV 1872 18821 2009-031, Vol. AV Land Transactions Register AW 1873-1875 18822 2009-031, Vol. AW Land Transactions Register AX 1875-1876 18823 2009-031, Vol. AX Land Transactions Register AY 1876-1877 18824 2009-031, Vol. AY Land Transactions Register AZ 1877-1878 18825 2009-031, Vol. AZ Land Transactions Register, pages 1-766 BA 1877-1878 18826 2009-031, Vol. BA Land Transactions Register, pages 767-805 BA[2] 1878 18826 2009-031, Vol. BA[2] Land Transactions Register BC 1878-1879 18827 2009-031, Vol. BC Land Transactions Register BD 1879-1880 18828 2009-031, Vol. BD Land Transactions Register BE 1880 18829 2009-031, Vol.BE Land Transactions Register BF 1880-1881 18830 2009-031, Vol. BF Land Transactions Register BG 1881-1882 18831 2009-031, Vol. BG Land Transactions Register BH 1882-1883 18832 2009-031, Vol. BH Land Transactions Register BI & BJ 1882-1884 18833 2009-031, Vol. BI & BJ Land Transactions Register BK 1883-1884 18834 2009-031, Vol. BK Land Transactions Register BL 1884-1885 18835 2009-031, Vol. BL Land Transactions Register BM 1885-1886 18836 2009-031, Vol. BM Land Transactions Register BN 1886 18837 2009-031, Vol. BN Land Transactions Register BO 1886-1887 18838 2009-031, Vol. BO Land Transactions Register BP 1887-1888 18839 2009-031, Vol. BP Land Transactions Register BQ 1888-1889 18840 2009-031, Vol. BQ Land Transactions Register BR 1889-1890 18841 2009-031, Vol. BR Land Transactions Register BS 1890 18842 2009-031, Vol. BS Land Transactions Register BT 1890-1891 18843 2009-031, Vol. BT Land Transactions Register BU 1891-1892 18844 2009-031, Vol. BU Land Transactions Register BV 1892 18845 2009-031, Vol. BV Land Transactions Register BW 1892-1893 18846 2009-031, Vol. BW Land Transactions Register BX 1893-1894 18847 2009-031, Vol. BX Land Transactions Register BY 1894 18848 2009-031, Vol. BY https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 3

Record Type Volume Dates Reel Land Transactions Register BZ 1895-1896 18849 2009-031, Vol. BZ Land Transactions Register CA 1895-1896 18850 2009-031, Vol. CA Land Transactions Register CB 1896-1897 18851 2009-031, Vol. CB Land Transactions Register CC 1896-1897 18852 2009-031, Vol. CC Land Transactions Register CD 1897-1898 18853 2009-031, Vol. CD Land Transactions Register CE 1897-1898 18854 2009-031, Vol. CE Land Transactions Register CF 1898-1900 18855 2009-031, Vol. CF Land Transactions Register CG 1900 18856 2009-031, Vol. CG Land Transactions Register CH 1900-1901 18857 2009-031, Vol. CH Land Transactions Register CI 1900-1901 18858 2009-031, Vol. CI Land Transactions Register CK 1901-1902 18859 2009-031, Vol. CK Land Transactions Register CL 1902-1903 18860 2009-031, Vol. CL Land Transactions Register CM 1903-1904 18861 2009-031, Vol. CM Land Transactions Register CN 1903-1904 18862 2009-031, Vol. CN Land Transactions Register CO 1904-1905 18863 2009-031, Vol. CO Land Transactions Register CP 1904-1905 18864 2009-031, Vol. CP Land Transactions Register CQ 1905-1906 18865 2009-031, Vol. CQ Land Transactions Register CR 1905-1906 18866 2009-031, Vol. CR Land Transactions Register CS 1906-1908 18867 2009-031, Vol. CS Land Transactions Register CT 1906-1908 18868 2009-031, Vol. CT Land Transactions Register CU 1908-1909 18869 2009-031, Vol. CU Land Transactions Register CV 1908-1909 18870 2009-031, Vol. CV Land Transactions Register CW 1909-1910 18871 2009-031, Vol. CW Land Transactions Register CX 1909-1910 n/a 2009-031, Vol. CX Land Transactions Register CY 1910-1911 n/a 2009-031, Vol. CY Land Transactions Register CZ 1910-1911 n/a 2009-031, Vol. CZ Land Transactions Register DA 1911-1913 n/a 2009-031, Vol. DA Land Transactions Register DB 1911-1913 n/a 2009-031, Vol. DB Land Transactions Register DC 1913-1914 n/a 2009-031, Vol. DC Land Transactions Register DD 1913-1914 n/a 2009-031, Vol. DD Land Transactions Register DE 1914-1915 n/a 2009-031, Vol. DE Land Transactions Register DF 1914-1915 n/a 2009-031, Vol. DF Land Transactions Register DG 1915-1916 n/a 2009-031, Vol. DG Land Transactions Register DH 1915-1916 n/a 2009-031, Vol. DH Land Transactions Register DI 1916-1918 n/a 2009-031, Vol. DI Land Transactions Register DJ [1916-1918] n/a 2009-031, Vol. DJ Land Transactions Register DK 1918-1919 n/a 2009-031, Vol. DK https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 4

Record Type Volume Dates Reel Land Transactions Register DL 1918-1919 n/a 2009-031, Vol. DL Land Transactions Register DM 1919-1920 n/a 2009-031, Vol. DM Land Transactions Register DN 1919-1920 n/a 2009-031, Vol. DN Land Transactions Register DO 1920-1921 n/a 2009-031, Vol. DO Land Transactions Register DP 1920-1921 n/a 2009-031, Vol. DP Land Transactions Register DQ 1921-1923 n/a 2009-031, Vol. DQ Land Transactions Register DR 1921-1923 n/a 2009-031, Vol. DR Land Transactions Register DS 1923-1924 n/a 2009-031, Vol. DS Land Transactions Register DT 1923-1924 n/a 2009-031, Vol. DT Land Transactions Register DU 1924-1926 n/a 2009-031, Vol. DU Land Transactions Register DV 1924-1926 n/a 2009-031, Vol. DV Land Transactions Register DW 1926-1928 n/a 2009-031, Vol. DW Land Transactions Register DX 1926-1928 n/a 2009-031, Vol. DX Land Transactions Register DY 1928-1930 n/a 2009-031, Vol. DY Land Transactions Register DZ 1928-1930 n/a 2009-031, Vol. DZ Land Transactions Register EA 1929-1931 n/a 2009-031, Vol. EA Supplementary Agreements EA14 1949 n/a 2009-031/001 Supplementary Agreements EA17 1952 n/a 2009-031/001 Supplementary Agreements EA19[1] 1954 n/a 2009-031/002 Supplementary Agreements EA19[2] 1955 n/a 2009-031/002 Supplementary Agreements EA20 1956 n/a 2009-031/002 Land Transactions Register EB 1930-1931 n/a 2009-031, Vol. EB Land Transactions Register EC 1931-1933 n/a 2009-031, Vol. EC Land Transactions Register ED 1931-1933 n/a 2009-031, Vol. ED Land Transactions Register EE 1932-1937 n/a 2009-031, Vol. EE Land Transactions Register EF 1933-1934 n/a 2009-031, Vol. EF Land Transactions Register EG 1934-1935 n/a 2009-031, Vol. EG Land Transactions Register EH 1935-1936 n/a 2009-031, Vol. EH Land Transactions Register EI 1935-1944 n/a 2009-031, Vol. EI Land Transactions Register EJ 1936-1937 n/a 2009-031, Vol. EJ Land Transactions Register EK 1937-1938 n/a 2009-031, Vol. EK Land Transactions Register EL 1937-1939 n/a 2009-031, Vol. EL Land Transactions Register EM 1938-1939 n/a 2009-031, Vol. EM Land Transactions Register EN 1939-1944 n/a 2009-031, Vol. EN Land Transactions Register EO 1939-1940 n/a 2009-031, Vol. EO Land Transactions Register EP 1940-1941 n/a 2009-031, Vol. EP Land Transactions Register EQ 1941-1941 n/a 2009-031, Vol. EQ https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 5

Record Type Volume Dates Reel Land Transactions Register ER 1941-1943 n/a 2009-031, Vol. ER Land Transactions Register ES 1943-1944 n/a 2009-031, Vol. ES Land Transactions Register ET 1944-1944 n/a 2009-031, Vol. ET Land Transactions Register EU 1944-1949 n/a 2009-031, Vol. EU Land Transactions Register EV 1944-1946 n/a 2009-031, Vol. EV Land Transactions Register EW 1945-1946 n/a 2009-031, Vol. EW Land Transactions Register EX 1946-1950 n/a 2009-031, Vol. EX Land Transactions Register EY 1946-1948 n/a 2009-031, Vol. EY Land Transactions Register EZ 1948-1949 n/a 2009-031, Vol. EZ Canadian Farm Loan Board Mortgage Register 1 1937-1949 n/a 2009-031/001 Canadian Farm Loan Board Mortgage Register 2 1937-1949 n/a 2009-031/001 Supplementary Agreements 805 1966 n/a 2009-031/002 Land Grants Land Grants 1 1854-1881 18872 2014-027, Vol. LG 1 Land Grants 2 1881-1969 18872 2014-027, Vol. LG 2 Government Archives Finding Aid Revision Date: 26/03/2015 https://memoryns.ca/yarmouth-county-registry-of-deeds-records Page 6