Wentworth Bygones FROM THE PAPERS AND RECORDS OF THE HEAD-OF-THE-LAKE HISTORICAL SOCIETY HAMILTON, ONTARIO VOL. 1 Walsh Printing Service, Hamilton, Ontario. 1958
CROWN PATENTEES OF BARTON
By Mabel Burkholder and T. Roy Woodhouse -snip- When Augustus Jones surveyed Barton Township in 1791, [October 25th, 1791] he prepared a map on which he recorded the names of settlers who had already been granted lots prior to his survey. [Note- I have created a separate column to show who owned these lots in 1791. '(Same)' means the name is the same as patentee, and 'none' means there was no settler on the land in 1791. The designation '(first)' shows the lot had another owner between 1791 and the date it was patented. Bill Martin]
Concession One
Name 1791 Conc. Lot Registered Aikman, John Solomon Secord 1 1 Mar. 7, 1804 Secord, James Solomon Secord 1 2 Feb. 1, 1822 Depew, Charles Wm. Depew 1 3 Mar.25, 1805 Depew, John, Jr. Depew, John, Jr. 1 4 Mar.19, 1798 Depew, Lieut. John, Sr. (about 1793) (same) 1 5 May 6, 1796 Beasley, Richard Cornelius Ryckman 1 6 July 8, 1799 Lottridge, John none 1 7 Aug.30, 1804 Stewart, George (same) 1 8 May 16, 1797 Stiles, Selab (Same) 1 9 July 8, 1799 (Sold to Wm. Sherman) Cain, Matthew (same) 1 10 Mar.19, 1798 (sold to Abel Land) Land, Robert (same) 1 11 May 17, 1802 Edwards, Joseph W. B. Sheehan 1 12 Mar.16, 1797 Clench, Ralph (same) 1 13 1797 (sold to P. Ferguson) Askin, John, Sr. R. Clench 1 14-15 July 10, 1801 Reynolds, Lieut. Caleb none 1 16-17 Dec. 15, 1796 (sold to Rousseau) Beasley, Richard R. Lottridge (first) 1 18-21 July 8, 1799
Concession Broken Front
Name 1791 Conc. Lot Registered Aikman, John Sol. Secord B.F. 1 Mar. 7, 1804 Secord, James Sol. Secord B.F. 1-2 Feb. 1, 1822 Depew, Charles Wm. Depew B.F. 3 Mar.25, 1805 Depew, John, Jr. John, Sr. B.F. 4 Mar.19, 1798 Depew, Lieut. John, Sr (same) B.F. 5 May 6, 1796 Beasley, Richard Corn. Ryckman B.F. 6 Jun.22, 1796 Lottridge, John none B.F. 7 Aug.30, 1804 Stewart, George (same) B.F. 8 Mar.16, 1797 Stiles, Selah (same) B.F. 9 July 8, 1799 Cain, Matthew (same) B.F. 10 Mar.19, 1798 Land, Robert none B.F. 11 May 17, 1802 Edwards, Joseph none B.F. 12 Mar.16, 1797 Ferguson, Peter none B.F. 13 Dec. 2, 1802 Askin, John, Sr., R. Clench B.F. 14-15 Jul. 10, 1801 Reynolds, Lieut. Caleb none B.F. 16-17 Dec. 15, 1796 Beasley, Richard none B.F. 18-21 Jul. 8, 1799
Concession Two
Name 1791 Conc. Lot Registered Street, Samuel (same) 2 1 May 17, 1802 Davis, Asahel none 2 2 Mar. 6, 1830 Depew, Charles Wm. Depew 2 3 Mar.29, 1805 Depew, Lieut. John, Sr. (same) 2 4-5 May 6, 1796 Ryckman, Cornelius, Jr. (same) 2 6 Feb. 13, 1806 Sheehan, Walter Butler none 2 7 Jun. 23, 1796 Stewart, George (same) 2 8-9 Mar.16, 1797 Aikman, John none 2 10 Dec. 31, 1798 Land, Robert (same) 2 11 May 17, 1802 Edwards, Joseph W. B. Sheehan 2 12 Mar.16, 1797 Ferguson, Peter R. Clench 2 13 Dec. 2, 1802 Askin, John R. Clench 2 14-15 Jul. 10, 1801 Reynolds, Lieut. Caleb (same) 2 16-17 Dec. 15, 1796 Beasley, Richard R. Lottridge 2 18-19 Jul. 8, 1799 Lottridge, John (same) 2 20 Jun. 22, 1796 Reynolds, Lieut. Caleb (same) 2 21 Dec. 15, 1796
Concession Three
Name 1791 Conc. Lot Registered Fairchild, Benjamin (same) 3 1-2 Mar.19, 1798 Stewart, George (same) 3 3 Mar. 16, 1797 Depew, Lient. John, Sr. (same) 3 4 May 6, 1796 Durham, James W. B. Sheehan 3 5-6 Sep. 6, 1800 Horning, Peter (same) 3 7-8 Jun. 10, 1801 Stewart, George (same) 3 9 May 16, 1797 Aikman, John none 3 10 Dec. 31, 1798 Land, Robert (same) 3 11 May 17, 1802 Springer, Richard Caleb Reynolds 3 12-13 Jun. 20, 1801 Springer, Daniel (same) 3 14 May 17, 1802 Reynolds, Lieut. Caleb (same) 3 15-17 Mar.19, 1799 Morden, Anne (same) 3 18 Jul. 8, 1799 Lottridge, Robert (returned to Crown) 3 19 no date Lottridge, John (same) 3 20 Jun. 22, 1796 Beasley, Richard (same) 3 21 Sep. 4, 1800 Johnson, Caleb Reynolds Jemima, Sarah and Mary 3 22-25 May 6, 1796 Note: Daughters of Lieut. Brant Johnson, of Indian Department. These lots were first claimed hy Caleb Reynolds, then surrendered after 1791 to the Crown. The Johnson girls sold to Marx Binkley in 1800. These lots are now part of the Gore of Ancaster.
Concession Four
Name 1791 Conc. Lot Registered Horning, Peter (same) 4 1-2 May 6, 1796 Flock, Andrew none 4 3 Apr.24, 1855 Durham, James none 4 4-5 Dec.26, 1811 St. George, Quetton none 4 6-7 Aug. 6, 1807 Hamilton, Hon. Robert none 4 8 Apr. 6, 1797 Hess, Michael (same) 4 9 May 17, 1802 Wedge, John Mich. Hess 4 10-11 May 17, 1802 Crips (or Kribs) Philip (same) 4 12-13 Aug.10, 1801 Johnson, Lieut. Brant (same) 4 14 Jun. 10, 1801 Hess, Michael (same) 4 15 May 17, 1802 Kribs, Aaron (same) 4 16 May 17, 1802 Springer, Dan Caleb Reynolds (lot 17) 4 17-18 Oct. 21, 1803 Lottridge, John Robert Lottridge 4 19-20 Jun.17, 1816 Beasley, Richard (same) 4 21 Nov.27, 1798 Reynolds, Lieut. Caleb (same) 4 22-23 Dec. 15, 1796 Johnson, Lieut. Brant (same) 4 24-25 Jun. 10, 1801 Note: Lots #22 to 25 are now part of the Gore of Ancaster.
Concession Five
Name 1791 Conc. Lot Registered Carscallion, Nath. Hillyer John, Thompson, Timothy 5 1-3 Sep. 4, 1804 Durham, Edward none 5 4-5 May 17, 1802 Davis, Thomas none 5 6-7 May 17, 1802 Hamilton, Hon. Robert none 5 8 Apr. 6, 1797 Burkholder, David none 5 9-10 Dec.21, 1817 Crips, Aaron (same) 5 11-12 May 17, 1802 Hess, Samuel (same) 5 13-14 May 17, 1802 Hess, Michael (same) 5 15 May 17, 1802 Kribs, Aaron (same) 5 16 May 17, 1802 Scott, John (same) 5 17-18 Oct.24, 1790 Long, Jacob J. Reymill (lot 20) 5 19-20 May 17, 1802 Reymill, (same) William (Rymal?) 5 21 Mar. 19,1798
Concession Six
Name 1791 Conc. Lot Registered Jones, Augustus none 6 1 Dec. 1, 1798 Thompson, Nath. Hillyer Timothy and Carscallion, John 6 2-3 Sep. 4, 1804 Young, Daniel none 6 4-5 Jun.30, 1810 Davis, Thomas none 6 6 May 17, 1802 Hartrum, Conrad none 6 7 May 24, 1798 Burkholder Christian none 6 8-9 Jul.17, 1817 Burkholder, none Christian and Catharine 6 10-11 Dec. 21,1817 Borghender, David none 6 12-13 May 17, 1802 Hess, Michael (same) 6 14-15 May 17, 1802 Crips, Aaron (same) 6 16 May 17, 1802 Smith, Henry (same) 6 17-18 May 17, 1802 Barry, Thomas Elias Long 6 19 Dec.31, 1798 Reymill (Rymal?), (same) William 6 20-21 Mar.19, 1798
Concession Seven
Name 1791 Conc. Lot Registered Thompson, Nath. Hillyer Timothy and Carscallion, John 7 1-2 Sep. 4, 1804 Filman, John (same) 7 3-4 May 17, 1802 Horning, Ludewick Conrad Fillman 7 5-6 May 17, 1802 Horning, (same) Abraham (or Abner?) 7 7-8 May 17, 1802 Horning, Isaac (same) 7 9-10 Dec. 31,1798 Bradt, Andrew none 7 11-13 May 6, 1796 Ryckman, John none 7 14-17 Jun.30, 1801 Smith, Henry Wm. McLees 7 18 May 17, 1802 Barry, Thomas Wm. McLees 7 19 Dec. 31, 1798 Reymill (Rymal?), Jacob (same) 7 20 May 17, 1802 Reymill, Jacob Elias Long 7 21 May 17, 1802
Concession Eight
Name 1791 Conc. Lot Registered Thompson, Nath. Hillyer Timothy and Carscallion, John 8 1-2 Sep. 4, 1804 Davis, William, Sr., McLunebough 8 3-4 Aug.29, 1810 Davis, Thomas none 8 5 Mar.10, 1797 Bradt, Andrew none 8 6-10 May 6, 1793 Scott, John (same) 8 11-12 Aug.10, 1801 Young, Elizabeth Edward Toping 8 13-14 May 16, 1804 Hess, Jacob (same) 8 15-16 Aug.10, 1801 Hartrum, Conrad none (Hartram, Cornet) 8 17 May 26, 1798 Hotrum, none David, Fred and John 8 18 Dec. 7, 1811 Hotrum, David Wm. McLees 8 19 Jun. 24,1817 Almis (Almas), none Christian 8 20 Mar.14, 1798 Jones, David (same) 8 21 May 17, 1802