Land Records Part 1 - Crown Land Patents
SECTION 1(a)
LAND RECORDS
Land records are documents used in the granting of Crown Lands.
Most of the records in this category are from the office of the
Surveyor General and the office of the Commissioner of Crown
Lands. They include land grants records, the Township Papers,
correspondence of the Commissioner, and various miscellaneous
records. Land patent indexes, which were created in the offices
of the Provincial Secretary, are also listed here.
SUBJECT CATEGORY: LAND RECORDS MS 1
RECORD GROUP TITLE: CROWN LANDS AND RESOURCE ADMINISTRATION
SUB-GROUP HEADING: OFFICIAL DOCUMENTS SECTION (RECORDING OFFICE)
SERIES TITLE: Index to Land Patents by District, 1793-1825.
(RG 53, series 2)
Index to Land Patents, School Land Sales,
1867-1870. (RG 53, series 53)
Index to Land Patents by Township, 1793-1852.
(RG 53, series 55)
Index to Land Patents by Name, 1826-1912.
(RG 53, series 56)
NOTES: Series 2 found on reel #6.
Series 53 found on reel #10.
Series 55 found on reels #1-5.
Series 56 found on reels #7-12.
A land patent is a document transferring full
ownership of a particular piece of property
from the Crown to a private individual or
private corporation (subject to certain
reservations normally included by the Crown
in such documents).
Note that this subject category includes
only the indexes, not the land patents
themselves. For information about obtaining
copies of a land patent please contact:
Management Board Secretariat
Official Documents Services
724 Bay Street, Main Floor
Toronto, Ontario
Canada M5G 1N5
Telephone: (416) 325-8416
FAX Number: (416) 325-8434
MS 1
Volume Description Dates Microfilm Reference #
INDEX BY TOWNSHIP
1 Abinger - Anstruther 1793-1852 MS 1 Reel 1
2 Apaquash - Binbrook 1793-1852
3 Blandford - Camden 1793-1852
4 Camden Gore - Cashel 1793-1852 MS 1 Reel 1
4 Cavan - Cramahe 1793-1852 MS 1 Reel 2
5 Credit Port - Eldon 1793-1852
6 Elderslie -
Fordwick Village 1793-1852
7 Fort Erie Village - 1793-1852
Grimsthorpe
7 Guelph Town - 1793-1852 MS 1 Reel 3
Haldimand
8 Hollowell - Kars 1793-1852
9 Kennebec - Logan 1793-1852
10 London Town - March 1793-1852
11 Maria - Medonte 1793-1852
11 Melancthon - Minto 1793-1852 MS 1 Reel 4
12 Monoghan - Neebing 1793-1852
13 Nelson - Otonabee 1793-1852
14 Ottawa -
Plantagenet North 1793-1852
15 Plympton - Saltfleet 1793-1852
16 Sandwich - 1793-1852
Sarnia Town
16 Saugeen - St. Vincent 1793-1852 MS 1 Reel 5
17 Sudbury - Uxbridge 1793-1852
18 Vaughan - Wingham 1793-1852
19 Wolf Island - 1793-1852
Zorra West
1 Home, Niagara, 1793-1825 MS 1 Reel 6
Newcastle, Gore,
Western, London,
London Town, Park &
Water Lots
2 Eastern, Johnstown, 1793-1825
Bathurst, Ottawa,
Midland
INDEX BY NAME
E Surnames A-Z 1824-1835 MS 1 Reel 7
(Upper Canada)
F Surnames A-Z 1836-1841
(Upper Canada)
1 Surnames A-Z 1841-1850 MS 1 Reel 8
(Prov. of Canada)
2 Surnames A-Z 1850-1856
(Prov. of Canada)
3 Surnames A-Z 1856-1863 MS 1 Reel 9
(Prov. of Canada)
4 Surnames A-Z 1864-1867
(Prov. of Canada)
1 Surnames A-Z 1867-1873 MS 1 Reel 10
(Ontario)
2 Surnames A-M/Mc 1873-1880
(Ontario)
2 Surnames M/Mc-Z 1873-1880 MS 1 Reel 11
(Ontario)
3 Surnames A-Z 1880-1892
(Ontario)
4 Surnames A-Z 1892-1908 MS 1 Reel 12
(Ontario)
5 Surnames A-Z 1908-1912
SECTION 1(b)
SUBJECT CATEGORY: LAND RECORDS MS 400
RECORD GROUP TITLE: CROWN LANDS AND RESOURCE ADMINISTRATION
SUB-GROUP HEADING: Crown Lands
SERIES TITLE: The Office of the Surveyor General, the
Commissioner of Crown Lands;
Statements, 1811-1922. (RG 1, series
A-II-6).
Registers, 1797-1896. (RG 1, series A-III).
Schedules and Land Rolls, 1784-1922.
(RG 1, series A-IV). Inspection and
Valuation Reports, Western District
1794-1909. (RG 1, series A-VI-15).
NOTES: Series A-II-6 found on reels #1-4.
Series A-III found on reels #5-6.
Series A-IV found on reels #6-16.
Series A-VI-15 found on reel #1.
MS 400
Volume Description Microfilm Reference #
INSPECTION AND VALUATION REPORTS:
1 Improvements in 1st, 2nd and 3rd MS 400 Reel 1
townships North and South of the
Thames, 1794.
2 Clergy reserves in Dawn and
Maidstone, 1829.
3 Certain lands in Sarnia, 1835.
4 Clergy reserves in Western
District, 1840-41
5 Lands under Order-in-Council of
April 4th, 1839, in Western
District, 1840-41.
6 Clergy reserves in Western
District, 1842-43
7 Lands under Order-in-Council of
April 4th, 1839 in Western
District, 1842.
8 Moravian Tract, Zone Township, MS 400 Reel 1
1844.
9 Indian lands in Zone Township, 1844.
10 Certain lands in Oxford, 1844.
11 Clergy reserves, 1844-45.
12 Certain lands in Kent, Essex and Lambton Counties, 1852.
13 Certain lands in Harwich, 1852.
14 Certain lands in Kent and Essex, 1859.
15 Certain lands in Lambton County, 1861.
16 Certain lands in Lambton County, 1861 (continued).
17 Lands under Order-in-Council of
April 4th, 1839, in Sandwich,
Maidstone, West Tilbury, Rochester, 1842.
18 Certain Lands in Warwick, 1909.
STATEMENTS:
1 Leases, 1811. MS 400 Reel 1
2 Arrears of Rent due on Crown and
Clergy leases, 1818-19.
3 Surveys in Upper Canada, 1818-19, 1856-62.
4 Returns of lands sold and granted
in Upper Canada in each year, 1823-35.
5 Returns of lands sold and granted
in Upper Canada in each year, 1839-33.
6 Clergy reserve sales, 1829-41 (manuscript).
7 Clergy reserves sold, 1829-41 (printed).
7 Clergy reserves (cont'd.) MS 400 Reel 2
8 Ungranted lands, annual reports, 1829-34.
9 Return of Crown and Clergy lands
purchased by the Canada Company, ca.1840.
10-13 Statement books, 1833-1922.
13-17 Statement books, 1833-1922. MS 400 Reel 3
17-18 Statement books, 1833-1922. MS 400 Reel 4
19 Water lots granted, ca.1838.
20 Crown land sold in Upper Canada up to 1841.
21 Crown land sold in Upper Canada up to 1841.
22 Claimants for scrip as to April 30, 1851.
23-31 Statements on Improvement Fund, 1855-60.
32 Lands sold during 1870.
33 Return of appointments to the
Office of Crown Lands since Confederation, 1881.
REGISTERS:
1 Orders-in-Council Stayed, n.d. MS 400 Reel 5
(early)
2-4 Certain deeds, Leeds & Grenville, 1791-1872.
5 Scrip Certificates, nos. 1-3633, MS 400 Reel 6
1842-51.
6 Scrip Certificates, 1843-48.
7 Documents furnished by the
Department of Crown Lands, 1875-96.
SCHEDULES AND LAND ROLLS:
1 Grammar School lands, no.1, MS 400 Reel 6
1824-1922.
2 Common School lands, no.2, 1856-1920.
3 Certain land in Midland District, n.d.
4 Specification books (Clergy Reserves), n.d.
5 Specification books (Clergy Reserves), n.d.
5 Specification books (Clergy MS 400 Reel 7
Reserves), n.d. (continued)
6 Schedule, Nassau District, no.3, ca.1788.
7 Schedule, Luneburg District, 1789.
8 Schedule, Luneburg District, 1789.
9 Schedule, Mecklenburg District, 1790.
10 Landholders in Home District, 1794.
11 Schedule, Midland District, 1794.
12 Crown and Clergy reserves in Home,
Newcastle, London, Niagara &
Midland Districts, 1803-05
13 Land Roll of Simcoe County, 1803-66.
14 Schedule of lands located for
which no description has been
issued in Eastern, Niagara, Gore
& London Districts, 1819.
15 Alien estates forfeited to the
Crown in Newcastle District, 1819.
16 Alien estates forfeited to the
Crown in all Districts, 1819.
16 Alien estates forfeited to the MS 400 Reel 8
Crown in all Districts, 1819. (continued)
17-20 Schedules under Assessment Act of
1820 for Western, Gore, Niagara,
Home, Newcastle, Midland,
Johnstown, Ottawa, & Eastern Districts.
20-24 Schedules...Assessment Act..1820 MS 400 Reel 9
(cont'd)
24-27 Schedules...Assessment Act..1820 MS 400 Reel 10
(cont'd)
28 Schedules under Assessment Act of 1822.
29 Schedules under Assessment Act of MS 400 Reel 11
1822.
30 Schedules under Assessment Act of 1822.
31 Lands sold in Seymour Township, 1823-32.
32 Crown and Clergy Reserves returned MS 400 Reel 11
to the Canada Company, 1824.
33 Schedules for the Canada Company, 1825.
34 Glebe lands in Upper Canada, ca.1826.
35 Clergy Reserves, all Districts, 1827.
36 Clergy Reserves, all Districts, 1827.
36 Clergy Reserves, all Districts, MS 400 Reel 12
1827 (continued).
37 Crown Reserves, Midland District, 1827.
38 Crown Reserves in Home, Johnstown,
London, Newcastle, Niagara,
Ottawa & Western District, 1827.
39 Canada Company Land Schedules, ca.1828.
40 Schedule of lots in Cavan and Emily, 1828.
41 Clergy Reserves in Western, Home,
Eastern, Ottawa, Bathurst & Johnstown District, 1828.
42 Clergy Reserves in Ottawa & Eastern Districts, 1828.
43 Clergy Reserves in Midland District, 1828.
44 Clergy Reserves in Melancthon and Blandford Townships, 1828.
45 Vacant lands (various), 1828-68. MS 400 Reel 12
46 Vacant town and park lots, 1829-44.
47 Vacant Clergy Reserves, Ottawa District, ca.1830, 1841.
48 Amount of Clergy Reserves for
sale in Home, Eastern, Johnstown,
Midland & Gore Districts, ca.1830.
49 Lots on which settlement duties have not been performed in
Caradoc, Ekfrid, Mosa & Douro, 1830-31.
50 Vacant lots for sale, 1833-51.
51 Land in Huron County under patent to the Canada Company, 1836.
52 Lands located but not under patent, 1836-39.
53 Crown Lands in Upper Canada, ca.1837.
54 Crown Lands in Upper Canada, ca.1837.
54 Crown Lands in Upper Canada, MS 400 Reel 13
ca.1837 (continued).
55 Alexander McDonell's Return of
Settlers for Newcastle District, 1837.
56 Lands in Upper Canada, contents MS 400 Reel 13
of each township of Crown and
Clergy Reserves, quantity granted and vacant, 1838.
57 Lots located prior to 1832 subject to settlement and liable
to forfeiture in case of failure on year from April 4th, 1839.
58 Lots forfeited and liable to
forfeiture under Order-in-Council, April 4th, 1839.
59 Forfeited land, 1843-44.
60 Forfeited land, 1843-44 (con't).
61 School lands, 1841.
62 Indian lands in Brantford Township, 1841.
63 Returns to the Council under
Order-in-Council April 4, 1839,
Home & Simcoe Districts, 1842.
64 Lots in Huron District for which
descriptions have issued to the Canada Company, 1843.
65 Squatters in Erin Township, 1850.
66 Crown and School lands sold in
the Township and Village of Arthur, 1851-54.
67 School lands in Huron, Bruce and Wellington Counties, 1856.
68-69 Township books; disposable lands MS 400 Reel 13
in Northern Ontario, 1858-1920
69-71 Township books, 1858-1920. MS 400 Reel 14
71 Township books, 1858-1920 (con't). MS 400 Reel 15
72 Park lots in town plots of
Corunna, Cranbrook Errol, Eugenia & Fordwich, ca.1860.
73 Lands on Owen Sound Road, Toronto
and Sydenham Road and Durham Road, 1860.
74 Five acre lots in Nottawasaga Township, 1860
75 Squatters in Bedford and Sheffield, 1860.
76 School and Crown lands in Grey County, 1861.
77 Vacant Crown lands, 1861.
77 Vacant Crown lands, 1861 (con't) MS 400 Reel 16
78 School lands in Grey County, 1863
79 Schedules of lands for sale in
Sault Ste. Marie, Korah and Toronto, June 1882.
80 Alphabetical list of Loyalists settled in the Province of Quebec
agreeable to the Muster Rolls 1 to 21, n.d.
81 Land Roll and Return of Settlers
of Newcastle District, 1825-1837.
SECTION 1 (C)
SUBJECT CATEGORY: LAND RECORDS MS 554
RECORD GROUP TITLE: CROWN LANDS AND RESOURCE ADMINISTRATION
SUB-GROUP HEADING:
SERIES TITLE: Land Branch, Military Land Grant Indices
Applications, Inquiries, etc. for Fenian
(RG 1 Series C-VII-1); South African (RG 1
Series C-VII-3)
NOTES: These indexes provide access to file
numbers for applications to the land
grants established for militia and other
volunteers for service during the Fenian
Raids of 1866-1870 and the South African
War [Boer War], 1899-1903.
The indices for Fenian and South African
service are identical. Review the
alphabetical index for the surname of
interest to you, for example, Jones,
William appears in volume 1, Index to
Fenian Raid Land Grants. In the fourth
column following his name there is a
reference number under the heading "Pages",
235. This number is used in conjunction
with the first letter of the applications
surname. In requesting this file at the
Archives the researcher would indicate that
they wanted Fenian Raid Land Grant J-235.
The applications and related documentation
are not on microfilm. These records can be
accessed in the reading room of the
Archives of Ontario.
Description Microfilm Reference #
Fenian & South Africa Land Grant Index MS 554 Reel 1
SECTION 1 (d)
SUBJECT CATEGORY: LAND RECORDS MS 563
RECORD GROUP TITLE: CROWN LANDS AND RESOURCE ADMINISTRATION
SUB-GROUP HEADING: Crown Lands
SERIES TITLE: The Office of the Surveyor General, the
Commissioner of Crown Lands; Letters
Received, Surveyor General and
Commissioner, 1786-1905. (RG 1, series A-I-6).
NOTES: Description of date range for reels #12 and
#30 are correct. The letters are out of
order sequentially.
MS 563
Description Microfilm Reference #
LETTER #-# DATE RANGE
1-1256 n.d. - 11 July 1797 MS 563 Reel 1
1257-2298 12 July 1797 - 28 April 1799 MS 563 Reel 2
2299-3259 1 May 1799 - 12 Feb. 1803 MS 563 Reel 3
3260-4234 18 Feb. 1803 - 31 Dec. 1810 MS 563 Reel 4
4235-5184 16 Jan. 1811 - 28 Oct. 1817 MS 563 Reel 5
5185-6148 3 Nov. 1817 - 27 Dec. 1820 MS 563 Reel 6
6149-7132 n.d. 1821 - 22 Oct. 1827 MS 563 Reel 7
7133-8222 6 Nov. 1827 - 27 July 1830 MS 563 Reel 8
8223-9349 29 July 1830 - 28 April 1832 MS 563 Reel 9
9350-10352 1 May 1832 - 30 June 1833 MS 563 Reel 10
10353-11357 1 July 1833 - 5 April 1834 MS 563 Reel 11
11358-11365 5 April 1849 - 8 April 1849 MS 563 Reel 12
11366-12405 9 April 1834 - 28 Feb. 1835
12406-13465 1 March 1835 - 30 Dec. 1835 MS 563 Reel 13
13464-14517 1 Aug. 1837 - 29 July 1837 MS 563 Reel 14
14518-15551 5 Jan. 1836 - 29 May 1839 MS 563 Reel 15
15552-16618 June 1839 - 29 Sept. 1839 MS 563 Reel 16
16619-17641 1 Oct. 1840 - 26 Feb. 1842 MS 563 Reel 17
17642-18682 2 March 1842 - 28 Feb. 1843 MS 563 Reel 18
18683-19706 2 March 1843 - 31 March 1844 MS 563 Reel 19
19707-19959 1 April 1844 - 30 June 1844 MS 563 Reel 20
19960-20875 1 July 1844 - 28 May 1845 MS 563 Reel 21
LETTER #-# DATE RANGE
20876-21871 4 June 1845 - 29 Aug. 1846 MS 563 Reel 22
21872-22750 1 Sept. 1846 - 29 Dec. 1847 MS 563 Reel 23
22751-23734 6 Jan. 1848 - 4 Dec. 1848 MS 563 Reel 24
23735-25699 7 Dec. 1848 - 28 Feb. 1850 MS 563 Reel 25
24700-25550 1 March 1850 - 29 April 1851 MS 563 Reel 26
25551-26463 1 May 1851 - 28 Dec. 1852 MS 563 Reel 27
26464-27363 4 Jan. 1853 - 30 May 1856 MS 563 Reel 28
27364-28246 7 June 1856 - 31 Dec. 1859 MS 563 Reel 29
28247-28250 May 1860 - May 1860 MS 563 Reel 30
28251-29097 5 Jan. 1860 - 24 Dec. 1861
29098-29995 9 Jan. 1862 - 21 March 1864 MS 563 Reel 31
29996-30841 29 March 1864 - 31 Dec. 1867 MS 563 Reel 32
30842-31759 8 Jan. 1868 - 16 April 1872 MS 563 Reel 33
31760-32665 16 April 1872 - 22 Dec. 1883 MS 563 Reel 34
32666-33544 6 Feb. 1884 - 4 Jan. 1898 MS 563 Reel 35
33545-33896 7 May 1898 - 29 Dec. 1905 MS 563 Reel 36
"The format has been modified slightly in this document to make
it appear better on this page. The contents are the original
as they appear in the Archives of Ontario Microfilm Interloan
Catalog."