DURHAM (Whitby) LRO #40 PLAN SERIES INVENTORY
AND PREFIX CODES
PREFIX
PLAN TYPE YEAR PLAN #
From
To From
To
Durham
PL REGISTRY SUBDIVISION PLAN
Jun 22/1868
Mar 22/1995 2
1812
(Includes Municipal Plans and
Registrars Compiled Plans)
40RD REFERENCE (RD on Plan) Sep 4/1965 Dec 30/1970 1 460
REFERENCE (40R on Plan)
40R Exception: Duplicate 40R plans Jan 6/1971 current 463 current
suffixed with “A”
M LAND TITLES SUBDIVISION
Jul 3/1956
Aug 11/1981 3
1227
PLANS (M on Plan)
40M LAND TITLES SUBDIVISION Oct 23/1981
current 1228
current
PLANS (40M on Plan)
40WR LT-REFERENCE (WR on Plan) Aug 12/1960 Dec 4/1970 1 447
MISCPL MISCELLANEOUS PLANS
PPL PIPELINE PLANS
HWYPL HIGHWAY
EXPPL EXPROPRIATION
EXPPLD EXPROPRIATION - LAND TITLES D PLANS
XM EXPROPRIATION - LAND TITLES XM PLANS
PLH HISTORICAL PLANS
40BA BOUNDARIES ACT PLANS
CTA CTA PLANS
OCP ONTARIO CONDOMINIUM PLANS
DCP DURHAM CONDOMINIUM PLANS
DSCP DURHAM STANDARD CONDOMINIUM PLANS
GTBWMNV1 PLAN GRANT BOWMANVILLE
HNGBWMNV1 PLAN HANNING BOWMANVILLE
Newcastle
REGISTRY SUBDIVISION PLAN
PLN Exception: PL 150 Clarrington order
Sep 20/1911
Mar 29/1984 54
713
PLN150
PL 34Y order PLN34Y
10RD REFERENCE (RD on Plan) Apr 22/1968 Dec 30/1970 1 68
10R REFERENCE (10R on Plan) Jan 28/1971 Sep 20/1991 69 4078
Page 1
DURHAM (Whitby) LRO #40
M LAND TITLES SUBDIVISION PLANS
Jun 8/1976 Jun 30/1981 715 749
(M on Plan)
10M LAND TITLES SUBDIVISION PLANS
Oct 16/1981 May 16/1991 750 840
(10M on Plan)
MISCN *MISCELLANEOUS PLANS
10BA BOUNDARIES ACT PLANS
PPL PIPELINE PLANS
NCP NEWCASTLE CONDOMINIUM PLANS
Note: Only enter required prefix indicated. Do not add “PL” in addition to prefix noted above.
Page 2
DURHAM (Whitby) LRO #40 Done (by Erik), except named plans… HANNINGS PL PL 104 (AKA ANDERSON'S
PL) 4 PL 14 (AKA LUMSDEN'S PL 40R – 4OR’s OCP vs DCP
PLM vs PLN Grant bowmanville
Village of Newcastle
Plan No. (include
additional number if plan was
renumbered)
PREFIX TO INDEX BOARD PLANS (MBP)
Type of Plan M=Land
Titles Subdivision R=Registry Subdivision C=Compiled T=Townplot/Village Site
O=Other
Date S=surveyed, R=registered
Description (underlying geographics)
PL1 MBP1
O S= October 25, 1867 R= March 19, 1868 (31095)
Plan of Town Lots laid out on the south west part of lot 27 in the 2nd Concession in the Town of Whitby
PL2 MBP2
O S= ?? June 1867 R= 22 June 1868 (31694)
Plan of Part of the Town of Port Perry on Lot 18 in the 6th Concession of Reach
PL3 MBP3
O S= September 9, 1868 R= November 3, 1868 (31967)
Plan of Village Lots laid out on the north part of lot 10 in the 1st concession in the Village of Oshawa
PL4 MBP4
O S= Unknown R= 26th September 1868 (32035)
Plan of building lots laid out on part of lot 10 in the 2nd concession of the Township of East Whitby in the Village of Oshawa and numbered 7, 8, 9, and 10 north side of Richmond Street and 7, 8, 9, and 10 south side of William Street
PL6 MBP6
O S= June 9, 1868 R= October 7, 1868 (32105)
Plan of Village Lots laid out on part of lots 11 and 12 in the 2nd concession in the Village of Oshawa
PL7 MBP7
O S= April 24, 1868 R= October 14, 1868 (32183)
Plan of Building lots laid out on Lot 11 in the 1st concession in the Village of Oshawa
PL8 MBP8
O S= October 19, 1868 R= January 9, 1869 (32794)
Plan of Village Lots in Village of Oshawa on Lot 10, in the 2nd Concession, Township of East Whitby
PL9 MBP9
O S= October 1, 1866 R= January 14, 1869 (32823)
Perry's Plan of building lots laid out on the south west part of lot 26 in the broken front in the Town of Whitby
PL10 MBP10
O S= August 1, 1869 R= August 28, 1869 (34273)
Plan of the Village of Brougham situated on lots 18 and 19 in the 5th and 6th concession in the Township of Pickering
PL11 MBP11
O S= August 21 1869 R= August 28, 1869 (illegible)
Plan of Village and Park lots Laid out on the rear of lots 14 and 15 in the 1st concession and front of lots 14 and 15 in the 2nd concession of the Township of Pickering
PL12 MBP12
O S= August 26, 1869 R= August 28, 1869 (34277)
Plan of the Village of Claremont situated on Lots 17, 18, and 19 in the 9th concession and number 18 in the 8th Concession of the Township of Pickering.
PL13 MBP13
O S= September 29, 1869 R= October 27, 1869 (34532)
Part of the Village of Borelia on Lot 18, 6th Concession, Reach
PL14 MBP14
O S= October 30, 1869 R= November 11, 1869 (34642)
Plan of Village of Cannington, County of Ontario
PL16 MBP16
O S= November 15, 1869 R= December 20, 1869 (34913)
An amended plan of Part of the Town of Whitby laid out north of Chestnut Street on the east half of lot 27 in the 2nd concession of the Township of Whitby.
PL17 MBP17
R S= January 11, 1870 R= January 11, 1870 (35093)
Plan of the Subdivision of Village lot 1, in Block Letter A on the south side of King Street in the Village of Oshawa as marked on a Plan of Village lots laid out by John McGrigor on lot 11 in the 1st concession of the Township of
Whitby.
PL18 MBP18
O S= November 229, 1869 R= January 24, 1870 (35203)
Plan of Village Lots laid out on the southwest part of lot 9 in the 2nd Concession of the Township of East Whitby
PL19 MBP19
O S= Not stated R= May 14, 1870 (36180)
Plan of Village lots laid out on the north side of William south side of Colborne and East side of Mary Streets in the Village of Oshawa on part of the south half of lot 10, 2nd Concession of East Whitby
PL20 MBP20
R S= April 21, 1870 R= June 6, 1870 (36292)
An amended Plan of Subdivision of park lots 36 and 37 on lot 29 in the 2nd Concession of the Township of Whitby
PL21 MBP21
O S= May 6, 1870 R= June 6, 1870 (36295)
Plan of the Village of Whitevale being on Amended Plan of the Village of Major, laid out on the rear of lots 31 & 32 in the 4th concession, and front of lots 31 and 32 in the 5th Concession
PL22 MBP22
O S= October 22, 1870 R= November 18, 1870 (37203)
Plan of Part of the Town of Port Perry on Lot 18 in the 6th Concession of Reach
PL23 MBP23
R S= November 26, 1870 R= November 26, 1870 (37258)
Plan of Subdivision of the Laing Property composed of part of lot 1 and lot 2 fronting on Simcoe Street and lot 2 fronting on west side of Celina Street on Arkland's Plan in the Village of Oshawa
PL24 MBP24
R S= December 5, 1870 R= December 7, 1870 (37361)
Plan of Subdivision of Lot 1 in Block A, West of Brock Street, on Perry's Plan on the North Ward of the Town of Whitby
PL26 MBP26
O S= July 7, 1870 R= January 28, 1971 (37788)
Plan of the Village of Sunderland on Lot 12, 5th Concession, Brock
PL27 MBP27
R S= February 19, 1871 R= February 27, 1871
An Amended Plan of Subdivision of lot 1, in Block A, west of Brock Street, on Perry's Plan, in the North ward of the Town of Whitby
PL28 MBP28
O S= April 27, 1871 R= May 9, 1871 (38540??)
Plan of Part of the Village of Cannington, being part of the North Half of Lot 21, in the 11th concession of the Township of Brock, County of Ontario
PL29 MBP29
O S= April 12, 1871 R= May 19, 1871 (38632)
Plan of Village lots laid out on the west part of lot 9 on the 2nd concession, in the Village of Oshawa
PL30 MBP30
O S= May 2, 1871 R= June 20, 1871 (38840)
Plan of Gould's Addition to the Village of Uxbridge laid out on the east half of lot 32 in the 6th concession, and west half of lots 31 and 32 in the 7th concession of the Township of Uxbridge
PL32 MBP32
O S = May 27, 1872 R= August 1, 1871 (39057)
Plan of Village Lots laid out on the north east part of 10, in the 1st concession in the Village of Oshawa (amended by plan 46)
PL33 MBP33
O S = August 15, 1871 R= August 16, 1871 (39106)
Plan of Village Lots laid out on lot 10 in the 1st concession in the Village of Oshawa
PL34 MBP34
O S = November 28, 1871 R= December 22, 1871 (40004)
Plan of building lots in the Village of Goodwood laid out upon the east half of the northeast quarter of lot 15, in concession 2, Uxbridge
PL35 MBP35
O S = December 21, 1871 R= January 6, 1872 (40117)
Sexton, Major and Hurds' Plan of part of the Village of Prince Albert on the southeast part of lot 17 in the 5th concession of the Township of Reach
PL36 MBP36
O S = December 11, 1871 R= January 6, 1872 (40118)
Sexton, Major and Hurds' Plan of part of the Town of Port Perry on the north part of the east half of lot 18 in the 15th concession of the Township of Reach
PL37 MBP37
O S = May 25, 1871 R= January 22, 1872 (40287)
An amended plan. Closing John Street and Walnut Street, between Hickory Street and York street, as shown on a Plan of Part of the Town of Whitby, laid out on the south half of lots 25 and 26 in the 2nd, concession of the Township of Whitby, by John Ham Perry, and filed in the Registry Office for the County of Ontario on the 15th of November 1855.
PL38 MBP38
O S = January 19, 1872 R= ??, 1872 (40288)
An amended plan closing Beech Street, between Perry Street and ash Street as shown on a Plan of part of the Town of Whitby, laid out on the south half of lots 25 and 26 in the 2nd concession of the Township of Whitby by John Ham Perry, and filed in the Registry Office for the County of Ontario, on the 15th of November 1855.
PL39 MBP39
O S = not stated R= May 1, 1872 (41405)
Plan of part of lots 14 and 15, in the 5th concession of the township of Thorah, being part of the Village of Beaverton
PL40 MBP40
O S = June 22, 1872 R= July 15, 1872 (41910)
Plan of part of the Village of Oshawa on the northeast quarter of lot 12 in the 1st concession of the Township of East Whitby
PL40A MBP40A
O
S = March 22, 1872 R = May 20, 1872 (41533)
An amended plan of town lots laid out by R. G. McGrigor on part of lot 11 in the 1st concession in the Village of Oshawa
PL40B MBP40B
O
S = June 22, 1872 R= July 15, 1872 (41910)
Plan of part of the Village of Oshawa on the northeast quarter of lot 12 in the 1st concession of the Township of East Whitby (Re-designated as Plan 40, March 23/87)
PL41 MBP41
O S= September 14, 1872 R = September 26, 1872 (42288)
Plan of Town lots laid out on part of lot 10 in the 1st concession in the Village of Oshawa
PL42 MBP42
O S= October 20th 1872 R = November 2, 1872 (42569)
Plan of part of Village of Beaverton, being part of lot 15 and unbroken lot 16, original road allowance between the said lots in 6th Concession of Thorah, Ontario
PL43 MBP43
O S= October 24, 1872 R = November 12, 1872 (42681)
Plan of part of the Village of Claremont laid out on the rear lot 18 in the 8th concession of the Township of Pickering
PL44 MBP44
O S= May 29, 1872 R = November 20, 1872 (42755)
Plan of building lots, laid out on part of lot 10 in the 1st concession in the Village of Oshawa
PL45 MBP45
O S= September 2, 1872 R = November 20, 1872 (42777)
Plan of building lots laid out on part of lot 10, in the 2nd concession, in the Village of Oshawa
PL46 MBP46
O S= November 6, 1872 R = November 26, 1872 (42836)
An amended plan of Building lots laid out on the north east part of lot 10 in the 1st concession in the Village of Oshawa
PL47 MBP47
O S= October 3, 1872 R = January ??, 1873 (43324)
Plan of town lots laid out on part of lot 11 in the 1st Concession, Village of Oshawa
PL48 MBP48
O S= December 23, 1872 R = February 25, 1873 (43753)
A re-amended plan of town lots laid out on part of lot 11 in the 1st concession in the Village of Oshawa
PL49 MBP49
O S= May 3, 1873 R = May 8, 1873 (44547)
Plan of building lots laid out on the east part of lot 10 in the 2nd concession in the Village of Oshawa
PL50 MBP50
O S= March ?? 1873 R = August 1, 1873 (45218)
Plan of part of Beaverton, being subdivision of part of lot 13 in the 6th concession, Thorah
PL51 MBP51
O S = June 24, 1873 R = October 2, 1873 (45562)
Plan of part of the Village of Cannington on the south half of lot 21, in the 11th concession of the Township of Brock
PL52 MBP52
O S = January 3, 1872 R = October 31, 1873 (45794)
Plan of part of the Town of Port Perry on the northwest part of lot 19 in the 5th concession of the Township of Reach.
PL53 MBP53
O S = April 15, 1873 R = June 24, 1874 (47934)
Plan of Village lots in the Village of Oshawa, the property of A. D. Spalding Esq. in the north half of lot 11, in 1st concession, Township of Whitby
PL54 MBP54
O S = not stated R = September 3, 1874 (48333)
Plan of part of the Village of Goodwood being part of Lot 16, in 2nd concession, Township of Uxbridge
PL57 MBP57
O S = November 19, 1874 R = December 17, 1874 (49196)
Plan of the Village of Zephyr on lots 25 & 26, 2nd and 3rd concessions, Township of Scott
PL58 MBP58
O S = May 26, 1875 R = June 9, 1875 (General # not stated)
Plan of building lots in the Village of Duffins Creek in the County of Ontario
PL59 MBP59
O S = June 24, 1875 R = June 28, 1875 (51096)
Plan of Part of the Village of Uxbridge, the property of J. P. Plank Esq. showing alteration in the Plan of part of the said Village being part of lot 30 in the 7th concession, Township of Uxbridge comprising building lots 119 to 127 (both inclusive) and park lots 117 & 118 as shown in the original plan prepared by James McCallum P.L.S
PL60 MBP60
O S = July 22, 1875 R = August 9, 1875 (51343)
Plan of Part of the Village of Cannington being part of the south half of lot 20 in the 12th concession of the Township of Brock, County of Ontario
Pl61 MBP61
O S = September 22, 1875 R= November 19,1875 (52045)
Plan of Part of the Town of Port Perry on lot 19, 6th concession of Reach
PL62 MBP62
O S= not stated R= December 8, 1875 (52256)
Plan of Park lots laid out on the south part of lot 12 in the 1st concession in the Village of Oshawa
Pl63 MBP63
O S= March 7, 1876 R= March 13, 1876 (53371)
An amended plan of town and park lots laid out on the north half of lot 23 in the first concession of the Township of Whitby new part of the Town of Whitby.
Pl64 MBP64
O S= October 6, 1876 R= October 11, 1876 (General # not stated)
Plan of Part of the Village of Udora on Lot 35 in the 6th Concession of the Township of Scott, the property of Thomas Bolster Esq.
Pl65 MBP65
O S= January 3, 1877 R= February 3, 1877 (56365)
Plan showing the position of Wharf and Pleasant Streets and lot A o Lot 23 in the 3rd range of the Broken Front of the Township of Pickering as surveyed for John Palmer on the 22 of October 1853. Amending Garinder's Plan
Pl66 MBP66
O S= February 13, 1877 R= February 19, 1877 (56648)
Plan of park lots laid out on the North part of lot 1 in the 2nd concession of the Township of Whitby, by T. N. Gibbs Esq. May 1855
Pl67 MBP67
O S= March 5, 1877 R= March 22, 1877 (57070)
Plan cancelling and making void part of a Survey or Plan of part of the Village of Brooklin laid out by John Magee, on part of the south half of lot 22 in the 6th concession of the Township of Whitby and filed in the County Registry Office on the 29th of January 1852 comprising of lots 13, 14, 15, 16, 17, 18, 57, 58, 59, 60, 61 and 62 and Duke Street between King and Brock Streets on the said plan; now owned by Elenry Coulter. And also lots 19 to 32 inclusive, 43 to 56 inclusive, 91 to 102 inclusive, part of lots 33, 42 and 103 Brock Street, John Street, George Street and part of Duke Street all on the said plan and now owned by Mary Squires, except so much thereof as is (illegible) by the Whitby, Port Perry, and Lindsay Railway Company.
Pl68 MBP68
O S= April 30, 1877 R= May 3, 1877 (57545)
An amended plan of Building lots in the Village of Duffin's Creek laid out on part of lot 16 in the 2nd concession of the Township of Pickering
Pl69 MBP69
O S= May 8, 1877 R= May 7, 1877 (57589(
An amended plan cancelling and making void part of a plan or survey of the Village of Brooklin, situated on the front of lots 23 and 24 in the 6th Concession of the Township of Whitby, made by John Skier P.L.S. for John Campbell, Daniel S. Wayne and Ames Way, and filed in the County Registry Office on the 4th day of November 1851, comprising o lots 144, 145, 146, 165 to 178 both inclusive and 192 to 196 both inclusive, Colborne Street and that part of Albert Street ling west of the westerly limit of lot 189 on the said plan.
Pl70 MBP70
O S= October 1, 1877 R= July 2, 1878 (General # not stated)
Lots 24 and 25 and part 26 in the broken front, south ward (Galt's Plan as amended)
Plan of Village of Fairport
MBP1FAIR
O S = August 21, 1848 R = October 6, 1848 (General # not listed)
Plan of Village of Fairport on Lot 23 on the Broken Front of the Township of Pickering (Amended no see Plan 65)
Wm Thorndike's
Plan MBP1THO
O
S= not stated R= October 16, 1855
Plan of town and park lots, laid out on the north half of lot 23 in the 1st concession of the Township of Whitby (superseded by Plan 63)
PL71 MBP71
O S= April 27, 1875 R= June 18, 1877
Plan of building lots laid out on the Karr Estate in the Village of Oshawa being part of lot 10 in the 2nd concession.
(General # not stated)
PL72 MBP72
O S= November 29, 1877 R= December 11, 1877 (59200)
Plan of the Crandell Estate, Vested in Trustees by the Court of Chancery, composed of parts of lots 17 & 18 in the 6th concession, Reach, in the Town of Port Perry
PL73 MBP73
O S= October 27, 1877 R= January 21, 1878 (59665)
Plan of Part of the Village of Duffins' Creek on lot 15, 2nd Concession, Pickering
PL74 MBP74
O S= March 14, 1877 R= May 25, 1878 (61100)
Plan showing subdivision of the Burk Estate on the northwest quarter of lot 12 in the 1st concession of the Township of East Whitby
PL76 MBP76
O S= September ??, 1878 R= September 19, 1878 (60756)
Plan of park lots laid out on the west half of lot 13 in the 2nd concession of the Township of East Whitby
PL77 MBP77
O S= October 30, 1878 R= November 8, 1878 (62264)
Amended plan of part of the Sexton Major and Hurd's plan of part of the Village of Prince Albert (Amending Part of Plan 35 of Sexton, Major and Hurd)
PL78 MBP78
O S= November 29, 1878 R = January 2, 1879 (629??)
Plan of Building lots in the west half of lot 30, in the 6th concession, Township of Uxbridge
PL79 MBP79
R S= January 25, 1879 R= February 19, 1879 (63587)
Plan of Subdivision of lot numbers A, 27, 28, and the north parts of lots 49 and 50, as the same are marked on a Registered Plan, of the Village of Sunderland, filed on the 28th of January 1871, and being a part of original township lot number 12 in the 5th concession of the Township of Brock
PL80 MBP80
O S= January 25, 1879 R= February 19, 1879 (63588)
Plan of part of the Village of Sunderland on the east half of lot number 12 in the 5th concession of the Township of Brock
PL81 MBP81
C S= February 28, 1879 R= July 2, 1879 (64953)
Plan of the Village of Beaverton, County of Ontario
PL82 MBP82
R S= May 19, 1879 R= December 10, 1879 (66012)
Plan of Subdivision of part of Block F in the Town of Port Perry on lot 18, 6th Concession, Reach
PL83 MBP83
O S= 1879 R= June 8, 1880 (67818)
Plan of the Village of Uxbridge inside corporation limit being composed of parts of lots 29, 30, 31, & 32 in the 6th and 7th Concessions of the Township of Uxbridge, County of Ontario.
PL85 MBP85
R S= August 19, 1881 R= October 27, 1881 (71320)
Plan of Subdivision of Block B, part of Block C, and Blocks J and K forming part of the Crandell Estate in the Town of Port Perry on Lots 17 and 18 in the 6th Concession of the Township of Reach in the County of Ontario.
PL86 MBP86
R S= December 16, 1881 R= March 7, 1882 (72657)
Plan of Subdivision of Block G in the Town of Port Perry on lot 18, 6th Concession of Reach
PL87 MBP87
O S= April 2, 1881 R= June 28, 1882 (75544)
Plan of part of the West part of lot 16, 3rd concession of the Township of Uxbridge, being part of the Village of Goodwood
PL88 MBP88
O S= January ?? 1883 R= January 24, 1883 (74907)
Plan of the Village of Saintfield on Lots 12 and 13 in the 13th concession and Lot 12 in the 14th Concession of Reach.
PL89 MBP89
O S= April 18, 1883 R= September 4, 1883 (76494)
Plan of Road on lot 24 in 5th Concession, Reach
PL90 MBP90
R S= May 17, 1883 R= September 27, 1883 (76599)
Plan of a Re-subdivision of part of lot south half 14, concession 6 of the Township of Torah, a part of the Village of Beaverton (the part coloured pink on the day of filing this plan comprises the following lots (??), 9, 10, 11 North of Victoria Street, and 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, and 12 South of King Street, and 1, 2, 3, 4, 5 and Block X North of King Street, and 1, 2, 12 West of Elm Street and 13, 14, and 15 North of Victoria Street, Lots 20, 21, 22, 23, 24 and 25 West of Mara Street and Block Y
PL-Unknown MBP1UNK
O S= July 3, 1856 R= Unknown (General # - unknown)
Plan of part of the Village of Uxbridge, Laid out on the east half of Lots 29, 30, and 31 in the 6th concession of the Township of Uxbridge April 10, 1856. Note: Lots colored in the (<gold color>) were laid out by Joseph Gould Esquire in May 1848, under the name of the Village of Gouldville and those colored thus (<pink color>) were laid out by Wm Hamilton Esquire in June 1852 under the name of Uxbridge Village. Note: Part - north of town limit superseded by municipal Plan 83, Part - South of town limit now plan H50065
PL91 MBP91
R S= February 11, 1884 R= April 16, 1884 (78281)
Plan of Subdivision of the Payne Estate in the Village of Manchester on the north end of lot 13 in the 4th Concession of the Township of Reach
PL92 MBP92
O S= February 26, 1884 R= June 7, 1884 (78626)
Plan of Part of the Village of Duffins' Creek, lot 14, in 1st Concession, Pickering
PL93 MBP93
O S= June ??, 1884 R= July 9, 1884 (78808)
Plan of lots laid out on lot 18, in the 9th concession, Pickering
PL94 MBP94
O S= July 7, 1884 R= August 11, 1884 (78935)
Plan of Lots laid out on lots 17 and 18, in 9th concession, Pickering
PL95 MBP95
O S= illegible R= December 10, 1880 (79666)
Plan of the Village of Greenbank on Lots 12 and 13 in the 10th and 11th Concessions of Reach
PL96 MBP96
O S= March 14, 1885 R= March 16, 1885 (80472)
Plan of the Village of Blackwater on the north half of lot 12, 3rd concession of Brock.
PL97 MBP97
R S= May 13, 1885 R= July 16, 1885 (81339)
Plan of a Subdivision of Parts of Lots 14 and 15, in Concession 5, Township of Thorah lying within the Corporation limits of the Village of Beaverton (Note: lot number 22 south of Bay Street is reserved for the use of the public as an outlet for May Street. The area coloured pink is the new survey).
PL98 MBP98
O S= September 30, 1885 R= October 19, 1885 (81878)
Plan of lots laid out on lot 16 in the 9th Concession, Pickering
PL100 MBP100
O S= June 1, 1886 R= August 3, 1886 (84182)
Plan of Subdivision of part of lot 12, concession 6, Township of Brock, in the County of Ontario
** Municipal Plan
Greenbank MBP1GRE
O
S = Sept ?? 1860 R = February 14, 1861 (16115)
Plan of the Village of Greenbank on lots 12 and 13 in the 10th and 11th concessions of the Township of Reach (no longer in use - see Plan 95)
PL101 MBP101
O S = February 2, 1886 R = January 10, 1887 (85258)
Plan showing change in Subdivision of parts of Blocks H, L, M and N, in the recorded Plan of the Village of Uxbridge, in County of Ontario.
PL102 MBP102
O S = September 10, 1886 R = January 18, 1887 (80302??)
Plan of Part of the Village of Sunderland on the southeast quarter of lot 12, in the 6th concession of Brock
PL103 MBP103
R S = April 22, 1887 R = April 25, 1887 (86238)
A plan of subdivision of lot X and Block G, Main Street, Beaverton. NOTE: the portion coloured pink, except lot 13, is Block G and lot 10 North Main Street as shown on Municipal Plan. Lot 13 is the same only it is enlarged 8 links in width and 5 links in depth.
PL104 MBP104
R S = November 22, 1888 R = December 3, 1888 (General # not stated)
Plan of Subdivision of part of the north half of lot 21 in the 11th concession, Township of Brock, Cannington.
PL105 MBP105
R S = December 17, 1888 R = December 24, 1888 (90353)
Plan of Subdivision of part of lot 21, Concession 12, Township of Brock, Village of Cannington
PL106 MBP106
O S = February 4th, 1889 R = February 25, 1889
Amended plan of part of the Town of Uxbridge showing that part of Oak Street to be closed extending from the east side of Joseph Street, between blocks FFF and KKK to the East side of Orchard Street, and shown on this as No. 582 and the extension heron northerly of said Block KKK so as to include said lot 582 in the said Block KKK and also showing that part of Orchard Street lying to the east of lot 530 in Block FFF on said Plan and which is said part of Orchard Street, is now by this amended Plan added to and becomes a part of said lot 530.
PL108 MBP108
O S = November 2, 1888 R = November 29, 1889 (92768)
Plan of the Village of Zephyr, on lots 25 and 26, in the 2nd and 3rd concessions of Scott.
PL110 MBP110
O S = March 6, 1893 R = March 8, 1893 (General # not stated)
Plan of the Subdivision of part of the Village of Cannington, being part of lot 20, in the 12 concession, Township of Brock,
PL111 MBP111
O S = June 7, 1892 R = August 25, 1894 (3033)
Plan of the Village of Myrtle on lot 20, concession 9, of Whitby
PL112 MBP112
R S = January 21, 1895 R = February 25, 1895 (3986)
Beaverton Summer Resort, Ethel park, a Subdivision of cottage lots fronting on Lake Simcoe, Township of Thorah, Parts of lots 14, and 15, concession 6.
PL115 MBP115
O S = October 20, 1899 R = November 16, 1899 (12890)
Plan of lots ??, laid out for Richard Basse and John Evely, on Lot 10, concession ??, Town of Oshawa.
PL117 MBP117
O S = January 23, 1902 R = February 20, 1902 (17009)
Plan of part of the Village of Sunderland on Lot 12, 5th Concession, Brock
PL120 MBP120
O S = October 8, 1903 R =October 29, 1903 (20456)
Plan of lots, in the Town of Oshawa, on lot 9, concession 2, East Whitby
PL121 MBP121
O S = October 12, 1903 R = October 29, 1903 (20457)
Plan of lots in the Town of Oshawa, on lot 9, Concession 2, East Whitby
PL122 MBP122
O S = December 18, 1903 R = February 29, 1904 (21197)
Plan of part of the Village of Sunderland on Lot 12, Concession 6, Township of Brock.
PL123 MBP123
O S = April 19, 1905 R = January 26, 1906 (25569)
Plan of the Stacey Subdivision, of the south east portion of the north half of lot 10 in the first concession of East Whitby being part of the town of Oshawa
PL124 MBP124
O S = May 31, 1906 R = July 23, 1906 (26831)
Plan of the Subdivision of the Drew Estate, consisting of Blocks A, B, C, D, E, and F, being part of the north quarter of lot 9 in the 1st concession of East Whitby in the Town of Oshawa.
PL125 MBP125
O S = January 2, 1906 R = April 8, 1906 (26898)
Plan of the Staycey Re-Subdivision of part of Emma Street and lots 82, 83, 84. 85, 86, 87, and 88 shown on the Addition Plan made by James Gibbons and certified by John Shier, P.L.S. on October 13, 1874. Being a portion of the South East part of the north half of lot 10, 1st concession, of East Whitby, being part of the Town of Oshawa.
PL126 MBP126
R S = September 13, 1906 R = January 14, 1907 (27772)
Plan of Subdivision of lots 4 and 5, Part of the Hall Estate on Elgin Street, Town of Oshawa
PL128 MBP128
O S = October 27, 1906 R = March 26, 1907 (28385)
Plan of lots laid out in the Village of Cedar Dale, on Lot 10, broken front concession, East Whitby.
PL129 MBP129
O S = May 7, 1907 R = June 13, 1907 (29213)
Plan of lots laid out on Lot 10, concession 1, East Whitby, Town of Oshawa.
PL130 MBP130
O S = January 27, 1907 R = Illegible - piece missing (29548)
Plan of lots laid out on the south-east part of the north half of lot 10, 1st concession, East Whitby, Town of Oshawa
PL131 MBP131
O S = April 18, 1908 R = June 27, 1908 (General # not stated)
Cedarhurst - A plan of subdivision of part of lots 17 & 18, concession 4, Township of Thorah, County of Ontario
PL132A MBP132A
R S = June 9, 1909 R = July 12, 1909 (General # not stated)
Cedarhurst - A plan of subdivision of part of lots 17 & 18, concession 4, Township of Thorah, County of Ontario
PL133 MBP133
O S = May 16, 1910 R = August 3, 1910 (General # not stated)
Plan of a Subdivision on lot 18, concession 3 of the Township of Thorah, County of Ontario being an addition to Cedarhurst
PL134 MBP134
O S = July 11, 1910 R = August 4, 1910 (General # not stated)
The Ontario Loan & Savings Company's plan of lots on part of lots 11 and 12, 2nd concession, Township of East Whitby, Town of Oshawa
PL135 MBP135
O S = August 3, 1910 R = August 10, 1910 (General # not stated)
Plan of lots laid out on Lot 9, West half, concession 11, East Whitby, Town of Oshawa
PL136 MBP136
R S = May 5, 1910 R = August 20, 1910
Plan of Subdivision on lot 14, concessions 6 and 7 of the Township of Thorah, County of Ontario being an Addition to Ethel Park
PL137 MBP137
R S = June 23, 1910 R = August 27, 1910 (General # not stated)
Plan of a subdivision on lot 14, concession 6, Township of Thorah on a production of King Street in the Village of Beaverton, County of Ontario.
PL138 MBP138
R S = September 14, 1910 R = October 4, 1910 (General # not stated)
Melrose Park, Plan of Subdivision of part of lot 11, concession 2, East Whitby, now in the Town of Oshawa, County of Ontario, being the lands described in a certain deed from the Ontario Loan and Savings Company to Henry Gowan Ardagh dated 25th August, 1910, and filed as No. 98HH
PL139 MBP139
R S = November 28, 1910 R = January 26, 1911 (General # not stated)
Plan of Subdivision of part of lot 9, concession 2, in the Township of East Whitby, in the Town of Oshawa, in County of Ontario, Ontario
PL140 MBP140
R S = April 26, 1911 R = May 13, 1911 (General # not stated)
Plan of Subdivision of lot 17, shewn on plan of part of the Town of Oshawa, made by the Ontario Loan & Savings Company on lot 11, concession 2, East Whitby
PL141 MBP141
O
S = July 11, 1911 R = July 14, 1911 (General # not stated)
Plan of Subdivision of part of lot 10, in the broken front concession. Township of East Whitby, in the Village of Cedardale, County of Ontario.
PL142 MBP142
O
S = July 20, 1911 R = August 11, 1911 (General # not stated)
Plan of the Subdivision of parts of lots 9, and 10, in the broken front concession, Township of East Whitby and Subdivision Lot 11, on Plan 141 in the Village of Cedardale, County of Ontario
PL144 MBP144
O
S = March 29, 1912 R = May 3, 1912 (General # not stated)
Plan of lots laid out for A. G. Storie in the Town of Oshawa, on lot 10, concession 1, East Whitby
PL145 MBP145
O
S = March 7, 1912 R = May 16, 1912 (General # not stated)
Industrial Park - Plan of Subdivision of South Half of North half of lot 9, concession 1, Township of East Whitby now in the Town of Oshawa
PL146 MBP146
O
S = May 3, 1912 R = May 16, 1912 (General # not stated)
Simcoe Heights, Plan of Subdivision of Part of lot 10, concession 2, Township of East Whitby, in the County of Ontario, now in the Town of Oshawa.
PL147 MBP147
O
S = May 20, 1912 R = June 12, 1912 (1H7)
Plan of Ritson Estate, being part of lot 9, concession 1, Township of East Whitby, County of Ontario, Ontario, Now in the Town of Oshawa
PL148 MBP148
O
S = May 31, 1912 R = June 12, 1912 (1H8)
Plan of Ritson Estate, being part of lot 9, concession 1, Township of East Whitby, County of Ontario, Ontario, Now in the Town of Oshawa
PL149 MBP149
O
S = June 28, 1912 R = June 28, 1912 (General # not stated)
Resubdivision of Plan of lots laid out for A. G. Storie, in the Town of Oshawa, on Lot 10, cession 1, East Whitby - Original Registered Plan No. 144 in Black - Resubdivision in Green
PL150 MBP150
O
S = May 29, 1912 R = June 29, 1912 (General # not stated)
Plan shewing Subdivision of the Adams-Cook Estate being part of Lot 8, Concession 2, East Whitby Township, in the Town of Oshawa
PL151 MBP151
O
S- June 7, 1912 R= July 19,1912
Plan of Lots laid out in the Town of Oshawa on lot 12, Concession 2, East
Whitby
PL153 MBP153
O
S=August 30,1912 R= September 3 ,1912
Plan Shewing sub-division of the north -west part of lot 8 concession 1, East
Whitby
PL154 MBP154
O
S=September 4,1912 R= September 7, 1912
Plan of Lots laid out for W.H. Thomas in the Town of Oshawa Lot 10 Con. 1
East Whitby
PL155 MBP155
O
S=December 3, 1912 R= December 3 1912
Plan of the Subdivision of Part of Lot Xi in the 1st concession of the township
of East Whitby in the Town of Oshawa in the County of Ontario
PL 156 MBP156
O
S=December 16, 1912 R= December 20, 1912
Shewing Sub-Division of lots on the south-east part of the north-west
quarter of Lot 3,Con 11, township of Scugog, County of Ontario
PL 157 MBP157
O
S=October 22, 1912 R= October 27, 1912
Plan of Sub-Division of the north end of the west half of lot 6, con 1 East
Whitby
PL158 MBP158
O
S=March 8, 1913 R= March 11 1913
Plan of the Subdivision of part of the North East 1/4 of Lot 10, in the 2nd
Concession of East Whitby in the Town of Oshawa County of Ontario
PL159 MBP159
O
S= October 18,1912 R= April 7 1913
Plan Shewing Sud-Division of part of the south parts of lots 9 and 10
Concession 1 East Whitby
PL160 MBP 160
O
S= April 7 1913 R= April 24, 1913
PLAN Shewing Subdivision of the North East Part of the West Half of Lot 8, Concession 1 East Whitby Township
PL161 MBP161
R S= February 7, 1913 R= April 24, 1913
Plan of Alice Street Subdivision Part Lot 9 Concession 2 Bonnell Block, Town of Oshawa
PL162 MBP162
R S= November 30, 1912 R=April 25, 1913
Plan of Subdivision of Part Lot 19 Demill & Phillips Plan No 62, Town of Oshawa, Township of East Whitby, County of Ontario
PL163 MBP163
R S= April 18, 1913 R = April 25, 1913
Plan of Subdivision of the Northwest Part of Lot Number 12 Broken Front Concession, Township of Whitby, County of Ontario
PL164 MBP164
R S= August 16, 1912 R= May 10, 1913
Plan of Subdivision of Lots 1 and 2, North of Elgin Street, Hall's Plan of Part of the Town of Oshawa
PL165 MBP165
R S= June 30, 1913 R= July 8, 1913
Plan of Subdivision on the North End of the South East Quarter of Lot 9, Concession 2, East Whitby, Town of Oshawa
PL166 MBP166
R S= April 23, 1913 R= August 11, 1913
Plan of Subdivision of Part of Lots 25 and 26 Concession 4, Townhip of Whitby
PL167 MBP167
R S= February 18, 1913 R= August 12, 1913
Plan of Subdivision of Part Lot 7 Concession 1, Town of Oshawa, County of Ontario
PL168 MBP168
O S= June 9, 1913 R= August 26, 1913
Plan of Lots Laid out on the North-East Quarter of Lot 12 Concession 1, East Whitby
PL170 MBP170
R S= November 27, 1912 R= September 9, 1913
Plan of Subdivision of Part Lot 9 Broken Front Concession and Reserved Lots Plan 142 Village of Cedardale, County of Ontario
PL172 MBP172
R S- October 13, 1913 R= November 26 1913
Plan of Subdivision of Lots 12,13,14,15 and 16 REG Plan 66 Township of East
Whitby and County of Ontario
PL173 MBP 173
R S= November 14 1913 R= November 29 1913
Plan Of Subdivision of Part of Lot 27 Concession 2 township of Whitby
Country of Ontario
PL174 MBP174
R S=April 28, 1913 R= December 15 1913
Plan of Lots on Gladstone Avenue in Westmount Park on the southest Part
of Lot 12, Concession 2 East Whitby in the Town of Oshawa
PL175 MBP175
R S=December 3 1913 R= February 12 1914
Plan of Fairport Beach being a subdivision of Lot 27 Range 2 and Par of South Half of Lot no 27 R.3. broken
front Concession of Pickering
PL176 MBP176
R S=July 24, 1912 R= April 20 1914
Plan of Subdivision of the Northeast Part of Lor number 12, in the broken
front concession of East Whitby Township
PL177 MBP177
R S=April 2 1913 R= April 30 1914
Plan of Central Park being a subdivision parts of lots 7 and 8
second concession , town of Oshawa, County of Ontario
PL178 MBP178
R S=April 8,1914 R= May 19,1914
Oshawa Park being a subdivision of north half Lot 13 Concession 1
Township of Whitby East- County Ontario
PL179 MBP179
O S= May 21 1914 R= August 11 1914
Plan of Stacey Subdivision Number 2 in the Town of Oshawa Being Part of Lot 10 Concession 1 Township East
Whitby
PL180 MBP180
R S= September 19 1914 R= November 5 1914
Lakeview Gardens Being a subdivision of Part of Lor 10 and Part lot 11, B.F.
Concession - Township of East Whitby
PL183 MBP183
R S= June 6, 1914 R= February 25, 1915
Plan of Alice Street Subdivision Part Lot 9 Concession 2 Dennis Block, Town of Oshawa
PL184 MBP184
R S= November 28, 1914 R= March 15, 1915
Plan of Subdivision of Part of North Half Lot 14 Concession 5, Township of Thorah, Village of Beaverton
PL185 MBP185
R S= February 8, 1915 R= March 22, 1915
Plan of Subdivision of Part of Lots 19 and 20 Concession 2, Township of Thorah, County of Ontario
PL186 MBP186
R S= December 30, 1913 R= June 4, 1915
Plan of Subdivision of Lots 1, 2, 3 and 4 being part of Werdens Plan, Now Municipal in the Northerly Half of Lot 26, Concession 1 and Lots 1, 2, 9 and 10, being part of Kellers Plan, Now Municipal in the Southerly Half of Lot 26, Concession 1, Township of Whitby,
County of Ontario
PL187 MBP187
R S= May 27, 1915 R= June 14, 1916
Plan of Subdivision of Part of Lots 18 and 19 Concession 3, Township of Thorah, County of Ontario
PL188 MBP188
R S= June 6, 1916 R= August 18, 1916
Plan of Subdivision of Lots 159 to 166 (inclusive) Plan 75 and Part of Township Lot 25 Concession 2, Township of Whitby
PL189 MBP189
R S= January 6, 1917 R= February 21, 1917
Plan of Subdivision of Part Lot 33 in the Third Range of the Broken Front Concession, Township of Pickering
PL190 MBP190
R S= February 8, 1917 R=April 14, 1917
Amended Plan of Central Park being a Subdivision of Part Lots 7 and 8 Concession 2, Town of Oshawa, County of Ontario
PL192 MBP192
R S= May 20, 1916 R= October 8, 1918
Plan of Subdivision of Part Lot 21 Concession 2, Township of Thorah, County of Ontario
PL193 MBP193
R S= August 2, 1918 R= November 2, 1918
Plan of Subdivision of Part of Parcel 5 and Park Street Adjoining Said Parcel to the North as Shown on Plan 74 and Known as Burk Plan being Part Lot 12 Concession 1, Township of West Whitby, Now in the Town of Oshawa
PL194 MBP194
R S= September 7, 1918 R= January 17, 1919
Plan of Subdivision of Part of Parcel 5 as Shown on Plan 74 and known as the Burk Plan being Part Lot 12 Concession 1 Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL195 MBP195
R S= February 24, 1919 R= March 5, 1919
Plan of Subdivision of Lot 8 Concession 1 Township of East Whitby
PL196 MBP196
R S= March 8, 1919 R= May 26, 1919
Plan of Subdivision of Part Lot 1 of Phillips and Demill Plan being Part Lot 12 Concession 1, Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL197 MBP197
R S= March 7, 1919 R= June 6, 1919
Plan of Subdivision of Part Lot 8 Concession 2, Township of East Whitby, County of Ontario
PL198 MBP198
R S= June 2, 1919 R= August 12, 1919
Plan of Subdivision of Part of Township Lots 9 and 10 Broken Front Concession, Township of East Whitby, County of Ontario
PL199 MBP199
R S= September 23, 1919 R= October 15, 1919
Plan of Subdivision of Part Lot 8 Concession 1, Township of East Whitby, County of Ontario
PL200 MBP200
R S= October 23, 1919 R= November 22, 1919
Plan of Subdivision of Lots 27 to 40, 86 to 103, 157 to 176 and 232 to 251 Plan 146, being Part Lot 10 Concession 2, Township of East Whitby, Town of Oshawa
PL201 MBP201
R S = August 21, 1919 R= December 8, 1919
Plan of Subdivision of Part Lot 11 Concession 2, Township of East Whitby, County of Ontario, Now in the Town of Oshawa
PL202 MBP202
R S= November 25, 1919 R= December 20, 1919
Plan of Subdivision of Lots 8 and 9 and 14 to 31 and 34 to 37 Plan 47, in the Town of Oshawa
PL204 MBP204
R S= September 27, 1919 R= January 19, 1920
Plan of Subdivision Part Lot 12 Broken Front Concession and Lot 1 and Part Lot 2 Plan 176, Township of Whitby East, County of Ontario
PL205 MBP205
R S= December 31, 1919 R= January 22, 1920
Plan of Subdivision of Part Lot 14 Concession 2, Pickering Township
PL206 MBP206
R S= January 8, 1920 R= January 30, 1920
Plan of Subdivision of Part Lot 9 Concession 2, Township of Whitby Easy, County of Ontario, Now in the Town of Oshawa
PL207 MBP207
R S= April 7, 1919 R= April 20, 1920
Plan of Subdivision of Part Township Lot 9 Concession 2, Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL208 MBP208
R S= May 13, 1920 R= May 26, 1920
Plan of Subdivision of Part of Lot 9 Broken Front Concession and Part of Plan 170, Township of Whitby East
PL209 MBP209
R S= May 17, 1920 R= May 27, 1920
Plan of Subdivision of Part Lot 8 Concession 1, Township of East Whitby, County of Ontario, Now in the Town of Oshawa
PL210 MBP210
R S= March 22, 1920 R= May 27, 1920
Plan of Subdivision of Part Lot 8 Concession 1, Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL211 MBP211
R S = March 16, 1920 R= June 4, 1920
Plan of Subdivision of Part Lot 12 Concession 1, Township of East Whitby, County of Ontario, Now in the Town of Oshawa
PL212 MBP212
R S= May 26, 1920 R= June 18, 1920
Plan of Subdivision of Lots 9 and 10 Concession 1, Township of Whitby East, Count of Ontario, Now in the Town of Oshawa
PL213 MBP213
R S= December 10, 1919 R= June 18, 1920
Plan of Subdivision of Part of Parcel 3 and All of Parcel 4 and Street Between Said Parcels also Part of Burk Street as Shown on Plan 74 being Part 12 Concession 1, Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL214 MBP214
R S= May 3, 1920 R= July 20, 1920
Plan of Subdivision of Part Lot 9 Concession 1, Township of Whitby East, Now in the Town of Oshawa
PL215 MBP215
R S= March 25, 1920 R= August 20, 1920
Plan of Subdivision of Part Lot 14 Concession 1, Pickering Township
PL216 MBP216
R S= November 14, 1917 R= August 25, 1920
Plan of Subdivision of Part Lot 8 Concession 8, Township of Scugog (Formely Cartright)
PL217 MBP217
R S= August 20, 1920 R= September 8, 1920
Plan of Subdivision of Part Lot 6 Concession 1, Township of Whitby East, County of Ontario,
PL218 MBP218
R S=June 5, 1920 R= October 5, 1920
Plan of Subdivision of Part of Lot 12 Concession 1, Township of Whitby East, Now in the Town of Oshawa
PL219 MBP219
R S= January 7, 1920 R= December 1, 1920
Plan of Subdivision of Part Lots 11 and 12 Concession 2, Township of Whitby East, County of Ontario, Now in the Town of Oshawa
PL220 MBP220
O S= May 3, 1920 R= February 22, 1921
Plan of Amendment to Part of Plan 187, Township of Thorah, County of Ontario
PL221 MBP221
R S = April 16, 1921 R= April 28, 1921
Plan of Subdivision of Part Lot 29 Concession 1, Township of Pickering, County of Ontario
PL222 MBP222
R S= August 15, 1921 R= August 30, 1921
Plan of Subdivision of Part Lot 16 Concession 5, Township of Thorah, County of Ontario
PL223 MBP223
R S= August 11, 1921 R= September 29, 1921
Plan of Subdivision of Part of Lot 1 Concession 14, Brock Township
PL225 MBP225
O S= November 25, 1920 R= October 1, 1921
Plan Amending Part of Registered Plan 145 Showing the New Location of Eukakue Ave and Change in Drew Street, Town of Oshawa, County of Ontario
PL226 MBP226
R S= August 23, 1921 R= November 22, 1921
Plan of Subdivision of Part Lot 2 Concession 10, Township of Scugog, County of Ontario
PL227 MBP227
R S= September 21, 1921 R= November 29, 1921
Plan of Subdivision of Part Lot 13 Concession 11 and Pat Lot 13 and Lots 14 and 15 Plan 95, Township of Reach, County of Ontario
PL228 MBP228
R S= January 20, 1922 R= January 30, 1922
Plan of Subdivision of Part of Lot 32 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL229 MBP229
R S= November 14, 1921 R= February 17, 1922
Plan of Subdivision of Part Lots 21, 22 and 23 Concession 1, Township of Thorah, County of Ontario
PL230 MBP230
R S= March 13, 1922 R= July 6, 1922
Plan of Subdivision of Part Lot 31 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL232 MBP232
R S= November 4, 1920 R= September 1, 1922
Plan of Subdivision of Part Lot 10 Concession 2, Township of Whitby East, County of Ontario, Now in the
Town of Oshawa
PL233 MBP233
R S= August 25, 1914 R= September 9, 1922
Plan of Subdivision of Part Lots 30 and 31 Range 2 Broken Front Concession,
Township of Pickering, County and Province of Ontario
PL235 MBP235
R S= August 5, 1922 R= October 27, 1922
Plan of Subdivision of Part Lot 21 Concession 6, Township of Scugog,
County of Ontario
PL236 MBP236
R S= March 29, 1922 R= December 1, 1922
Plan of Subdivision of Part Lot 1 of Phillips and Demill Plan being Part Lot 12 Concession 1, Township of Whitby
East, County of Ontario
PL237 MBP237
R S= October 7, 1921 R= December 8, 1922
Plan of Subdivision of Part Lot 22, 3rd Range Broken Front Concession,
Township of Pickering
PL239 MBP239
R S= December 9, 1922 R= March 1, 1923
Plan of Subdivision of Part Lots 23 and 24, 3rd Range Broken Front
Concession, Township of Pickering, County of Ontario
PL240 MBP240
R S=September 25, 1920 R= March 29, 1923
Plan of Subdivision of Part Lots 13 and 14 Concession 5, Township of Thorah, in the Village of Beaverton amending
Part of Municipal Plan
PL241 MBP241
O S = June 20, 1922 R= April 6, 1923
Platten Beach Plan - of subdivision of part of Platten Isle in Lake Scugog, being part of lot 2, concession 10, Township of Scugog, County of Ontario.
PL243 MBP243
O S = April 27, 1923 R= May 1, 1923
Plan showing subdivision of part of the Township of Lot 9 of the Broken Front concession, Township of Whitby East, in the County of Ontario, and now in the Town of Oshawa and also showing part of registered plan 208 being
amended.
PL244 MBP244
O S = May 7, 1923 R= May 10, 1923
Plan of subdivision of part of lot 7, in the Broken Front concession in the Township of Whitby East, County of Ontario and now in the Town of Oshawa
PL245 MBP245
O S = May 28, 1923 R= June 1, 1923
Plan of subdivision of part of lots 11, and 12, concession 2, Township of Whitby East, County of Ontario, now in Town of Oshawa
PL246 MBP246
O S = May 4, 1923 R= June 6, 1923
Plan of Subdivision of part of lot 8, concession 1, Township of Whitby East & now in the Town of Oshawa
PL247 MBP247
O S = September 21, 1923 R= October 1, 1923
Plan of Subdivision of part of lot 8, broken front concession, Township of Whitby East, County of Ontario, now in Town of Oshawa
PL248 MBP248
O S = June 8, 1923 R= October 1, 1923
Plan showing the sub-division of lots 13, 14, 15, & 16 of registered Plan 62 in the Town of Oshawa, in the County of Ontario
PL249 MBP249
O S = May 17, 1923 R= October 12, 1923
Plan of Subdivision of Part of lot 8, Concession 2, Township of Whitby East, in the County of Ontario, now in the Town of Oshawa
PL250 MBP250
O S = August 24, 1923 R= October 16, 1923
Plan of subdivision of lots 5 and 6, range 2, Township of Pickering, County of Ontario
PL252 MBP252
O S = March 7, 1923 R= March 26, 1923
Plan of Subdivision of a part of lot 12, concession 2, Township of Whitby East in the County of Ontario, and now in the Town of Oshawa
PL253 MBP253
O S = January 16, 1924 R= February 9, 1924
Plan of Subdivision of Part of Lot 26, concession 1, Township of Whitby in County of Ontario, and now in the Town of Whitby
PL256 MBP256
O S = May 11, 1923 R= March 25, 1925
Plan of Subdivision of lots 80, 90, 100, 11, 120, 130, 101, 111, 121, 131, 141, and 151 of plan 145, Township of Oshawa, in the County of Ontario
PL257 MBP257
O S = January 17, 1924 R= April 14, 1924
Plan of Subdivision of part of lot 9, Concession 2, Township of Whitby East, in the County of Ontario and now in the Town of Oshawa
PL258 MBP258
O S = July 31, 1920 R=
Peace Park - Plan of Subdivision of Part of Lot 8, Concession 1, Township of Whitby East & now in the Town of Oshawa
PL259 MBP259
O S = October 12, 1923 R= July 7, 1924
Plan of subdivision of a part of lot 13, concession 1, in the Township of Whitby East, in the County of Ontario
PL260 MBP260
O S = December 29, 1923 R= July 25, 1924
Rossland Park Plan of Subdivision of a part of lot 11, concession 2, Township of Whitby East and Lots 47 and 48 on Plan 138, in the Town of Oshawa, in the County of Ontario.
PL261 MBP261
O S = March 1, 1924 R= September 8, 1924
Plan of Subdivision of Part of Lot 12, concession 1, Township of Whitby East, in the County of Ontario, and now in the Town of Oshawa
PL263 MBP263
O S = September 23, 1924 R= November 24, 1924
Plan of Subdivision of part of lot 14, in the 2nd concession of the Township of Whitby East, in the County of Ontario.
PL265 MBP265
O S =August 26, 1924 R= February 10, 1925
Plan of Subdivision of part of Blocks A, B, & C of registered plan 258, in the City of Oshawa
PL266 MBP266
O S = December 19, 1924 R= February 11, 1924
Plan of survey - part of lot 30, range 2, broken front concession, Township of Pickering, Count and Province of Ontario
PL267 MBP267
O S = June 12, 1924 R= February 18, 1925
Plan of subdivision of Blocks A, B, C, D, E, F, & G of registered Plan no. 199 - County of Ontario, City of Oshawa
PL268 MBP268
O S = September 11, 1924 R= March 20, 1925
Plan of Subdivision of a part of lot 11, concession 13, in the Township of Whitby East, in the County of Ontario
PL270 MBP270
O S = September 17, 1923 R= May 14, 1925
Plan of Subdivision of lots 15 to 20 inclusive of Fairport Beach, registered plan 175, Township of Pickering, County of Ontario
PL271 MBP271
O S = August 12, 1924 R= May 15, 1925
Plan of Subdivision of part of lot 12, concession 1, Township of Whitby East and also part of Parcel 5 of Registered Plan 74, all now being in the City of Oshawa, in the County of Ontario
PL273 MBP273
O S = June 25, 1925 R= July 9, 1925
Plan of Amendment to Registered Plan 270, Resubdividing Lakeview Avenue Road Allowance into one Block to be known as Block "D" Fairport Beach, Township of Pickering, County of Ontario
PL274 MBP274
O S = December 12, 1924 R= July 15, 1925
Plan of subdivision of part lot 31, range 2, Township of Pickering, County of Ontario
PL277 MBP277
O S = May 31, 1924 R= November 18, 1925
Plan of subdivision of Part of lot 5, concession 2, Township of Whitby East, in the County of Ontario
PL278 MBP278
O S = June 21, 1920 R= March 19, 1926
Plan of subdivision of part of lot 6, concession 1, Township of Whitby East, County of Ontario
PL279 MBP279
O S = March 20, 1926 R= April 23, 1926
Plan of subdivision of part of lot 10, in the first concession of the Township of Whitby East, in the County of Ontario, and now in the City of Oshawa
PL280 MBP280
O S = September 29, 1925 R=May 14, 1926
Plan of Subdivision of part of Platten Isle, in Lake Scugog, being part of lot 2, concession 10, Township of Scugog, County of Ontario
PL281 MBP281
R S = September 18, 1925 R= June 9, 1926
Plan of Subdivision of part of lot 21, concession 6, township of Scugog, County of Ontario
PL282 MBP282 R S = July 31,
1925 R= July 8, 1926
Plan of Subdivision of part of lot 34, concession 1, Township of Pickering, County of Ontario
PL283 MBP283
R S = May 17, 1926 R = August 12, 1926
Plan of Subdivision, of parts of lots 31, 32, and 33, range 2, and parts of lots 32 & 33, Range 3, and part of road allowance between ranges 2 & 3, and part of road allowance between lots 32 & 33, Township of Pickering
PL283-C1 MBP283CI
R S = May 17, 1926 R = August 12, 1926
Plan of Subdivision, of parts of lots 31, 32, and 33, range 2, and parts of lots 32 & 33, Range 3, and part of road allowance between ranges 2 & 3, and part of road allowance between lots 32 & 33, Township of Pickering
PL285 MBP285
R S = May 20, 1926 R= October 6, 1926
Plan showing subdivision of Block B Registered Plan 250, Township of Pickering, County of Ontario
PL286 MBP286
R S = April 15, 1927 R= May 9, 1927
Westmount Heights - being a subdivision of part of lot 14, concession 2, Township of Whitby East, County of Ontario
PL287 MBP287
R S = May 9, 1927 R= June 2, 1927
Plan of Subdivision of Part of lot 12, concession 2, Township of Whitby East, County of Ontario, now in the City of Oshawa
PL288 MBP288
R S = September 26, 1924 R= June 9, 1927
Plan of Sub-division of part of lot 10, concession 3, Township of Whitby East, in the County of Ontario
PL289 MBP289
R S = May 11, 1927 R= July 11, 1927
Plan of Subdivision, part of lots 7 & 8, in the first concession, Whitby East, now in the City of Oshawa
PL290 MBP290 R S = February
23, 1927 R= July 13, 1927
Plan of Subdivision, of Cadillac Square of Rossland Park, Plan 260, City of Oshawa
PL291 MBP291
O S = June 13, 1927 R= July 25, 1927
Plan of Subdivision of part of lot 8, concession 1, Township of Whitby East, in the County of Ontario, and now in the City of Oshawa
PL292 MBP292
O R= July 25, 1927
Amended Plan - of Registered Plan 139, being a part of lot 9, concession 2, Whitby East, now in the City of Oshawa
PL293 MBP293
O S = June 14, 1927 R=July 25, 1927 (88429)
Rossland Park Annex - Part of Lot 11, concession 3, Township of Whitby East, County of Ontario
PL294 MBP294
O S = July 15, 1927 R= August 5, 1927
Plan of Subdivision, of Part of Lot 8 and part of the Original Road allowance between Lots 8 and 9, concession 1, Whitby East, Now in the City of Oshawa, County of Ontario
PL296 MBP296
O S = June 23, 1927 R= September 9, 1927
Warne Estate - part of lot 13, concession I; Township of Whitby East
PL297 MBP297
O S = August 19, 1927 R= September 14, 1927
Plan of Subdivision, of lots 77, 87, 97, 107, 117, 127, 137, 147, 157, 167, 177, 187, 197, 215, 216, 217, 246, 247, 248, 269, 279, 289, 299, 309, 319, 329, 339, 349, 359, 369, 379, 389, 407, 408, 409, of Registered Plan 145, City of Oshawa, County of Ontario
PL298 MBP298
O S = August 27, 1927 R= September 19, 1927
Plan of Subdivision, part of lot 9, concession 2, Township of Whitby East, County of Ontario, now in the City of Oshawa
PL299 MBP299
O S = July 19, 1927 R= September 30, 1927 (299)
Plan of Frenchman's Bay, being a Subdivision of part of Lots 21 & 22, Ranges 2 and 3, Township of Pickering, Ontario County
PL300 MBP300
O S = October 3, 1927 R= October 7, 1927
Westmount Heights - being a subdivision of part of lot 14, concession 2, Whitby East, County of Ontario
PL301 MBP301
R S= October 31, 1927 R= November 25, 1927
Plan of Subdivision of Part Lots 1 and 8 Concession 1, and a Resubdivsion of Part of Block A Plan 289, Township of
East Whitby, City of Oshawa
PL302 MBP302
O S= August 1927 R= December 6, 1927
Eastmount Heights being an Amendment of Plan 217, Township of
Whitby East
PL303 MBP303
R S= June 3, 1926 R= December 22, 1927
Plan of Subdivision of Part Lot 10 Broken Front Concession, Township of
Whitby East, County of Ontario
PL304 MBP304
O S= N/A R= December 22, 1927
Aberdeen Gardens No. 1 Part of Lot 10, Concession 2, Township of Whitby
East, City of Oshawa
PL305 MBP305
R S= November 12, 1927 R= January 6, 1928
High Park Annex being a Subdivision of Part Lots 7 and 8 Concession 1,
Whitby East, City of Oshawa
PL306 MBP306
R S= January 20, 1928 R= February 1, 1928
Plan of Subdivision of Part Lot 7 Concession 2, City of Oshawa
PL307 MBP307
O S= March 8, 1928 R= April 18, 1928
Aberdeen Gardens No. 2 Part Lot 10 Concession 2 Township of East
Whitby, City of Oshawa
PL308 MBP308
O S= March 6, 1928 R= May 10, 1928
Hills and Dales being Part Lot 9 Concession 2, Township of East
Whitby, City of Oshawa
PL309 MBP309
R S= July 5, 1927 R= June 9, 1928
Plan of Subdivision of Part Lot 13 Concession 2 and Part Lots 1 and 2 Plan 76, Township of East Whitby,
County of Ontario
PL310 MBP310
O S= September 29, 1927 R= June 19, 1928
Westmount Heights "B" Part Lot 14 Concession 2, Township of Whitby
East, County of Ontario
PL311 MBP311
R
S= October 6, 1927 R= August 1, 1928
Plan of Subdivision of Lots 21 to 30 Plan 175 and Part Lot 27, 3rd Range
Broken Front Concession, Township of Pickering, County of Ontario
PL312 MBP312
O S= N/A R= September 24, 1928
College Heights Part of Lot 12 Concession 1, Township of East
Whitby, City of Oshawa
PL313 MBP313
O S= March 12, 1928 R= September 28, 1928
Dearborn Heights Part Lot 14 Concession 2, Township of East
Whitby, County of Ontario
PL314 MBP314 R S= N/A
R= October 20, 1928
Plan of Subdivision of Part Lot 10 Concession 3, Township of East
Whitby
PL315 MBP315
R S= October 9, 1924 R= October 23, 1928
Plan of Subdivision of Part Lot 1 Plan 62, City of Oshawa, County of Ontario
PL316 MBP316 R S= N/A
R= December 17, 1928
Plan of Subdivision of Part Lot 19 Concession 1, Township of Pickering,
County of Ontario
PL317 MBP317 R S=
September Plan of Subdivision of Part Lot 10 Concession 3, Township of East
26, 1927 R= January 8, 1929
Whitby, County of Ontario
PL318 MBP318
O S= N/A R= March 13, 1929
Dearborn Park Part of Lot 11 and Part of Lot 5 Gamble Plan, Concession 3, Township of Whitby East, County of
Ontario
PL320 MBP320
R S= August 31, 1926 R= April 11, 1929
Plan of Subdivision of Part Lots 33 and 34, 3rd Range of Part Road Allowance
between Lots 32 and 33 and Re-Division of Blocks A and B Plan 276,
Pickering
PL321 MBP321
R S= May 18, 1929 R= June 17, 1921
Highland Beach Plan of Subdivision part of twp Lot No.19, Concession 7
Township of Reach County of Ontario
PL322 MBP322
O S= July 31,1929 R= October 18, 1929
Plan of Subdivision of part Lots 9 and 10 in the broken front concession of Township of Whitby East Now in the
City of Oshawa
PL323 MBP323
R S= November 1,1929 R= January 20 1930
Plan of Subdivision of lot 6 and Part of Lots 3;4 and 5 of the JB Warren Plan
in the City of Oshawa
PL324 MBP324
R S= February 27,1930 R= March 5, 1930
Plan of Subdivision of Part 22 in the third Range of the Broken Front
Concession Township of Pickering
PL325 MBP325
R S= March 10, 1930 R= March 24,1930
Plan of Subdivision Part of lot 9 Concession 2 township of Whitby E
also part of Lot 2A Reg Plan 304 City of Oshawa
PL326 MBP326
R S= March 24 1930 R= April 28,1930
Ethel Park Annex- Plan of Subdivision of Lands comprising parts lot 14 in
concession 6 and the intervening road allowance together with parts of lots
57-96
PL328 MBP328
R S= May 31,1930 R= August 7,1930
Plan of Subdivision of Part of Lot 1 on South Side of Bond St JB Warrens
Plan "F"
PL329 MBP329
R S= January 31, 1929 R= July 10,1930
Plan of Subdivision of Part of Lot 34 Concession 1 TP of Pickering in the
County of Ontario
PL330 MBP330
R S= March 11,1930 R= August 1 1930
Plan of Subdivision Part of Lot 26 Concession 1 TP of Pickering in the
County of Ontario
PL331 MBP331
R S= July 22,1930 R= September 8,1930
Plan of Subdivision of Lots 1-2-3-4-5-6-7-8-9-31-32-33-34-35-36-37-38-39 and
40. Registered plan 175 County of Ontario part of lot 27 range 3 Broken
Front township of Pickering
PL332 MBP332
O S= October 31,1930 R= May 26,1931
Plan of Simcoe street south to widen 80 from Wentworth St to Henry st and to establish a record of the limits of Lot 6 Being part lots 6,7,8,9 broken front
township of whitby
PL333 MBP333
R S= November 18, 1927 R= June 8,1931
Fairview Park subdivision of Part Lot 9 Concession 2 Township of Whitby in
the city of Oshawa
PL334 MBP334
R S= October 12,1927 R= June 8 1931
Fairview Park subdivision of Part Lot 9 Concession 2 Township of Whitby in
the city of Oshawa
PL337 MBP337
R S= illegible R= September 29,1931
Lakeside Beach "A' Part of Lot 2, Concession 10 township of Scugug
PL339 MBP339
R S= February 5 1929 R= March 12 1929
Plan ammending part of Reg pl No226 showing the opening of a 20foot lane
and the closing of a 2-10 foor and a 15 foot lane township of Scugog
PL340 MBP440
R S= November 30,1931 R= January 29,1932
Ethel Park being a plan of subdivision of parts lots 14 and 15 concession 6 lot 14,concession 7 and part of adjoining Concession road allowance township
of Thorah village of Beaverton
PL342 MBP342
R S= December 18, 1931 R= April 14, 1932
Plan of Subdivision of Part Lot 17 Concession 2, Township of Pickering, County of Ontario
PL343 MBP343
R S= August 23, 1930 R= June 16, 1932
Plan of Subdivision of Part Lot 13 Concession 2, Township of Whitby East, County of Ontario
PL344 MBP344
O S= August 20, 1931 R= August, 1932
Pine Point Park "Addn." Part Lot 8 Concession 8, Township of Scugog, County of Ontario
PL345 MBP345
R S= December 10, 1932 R= February 22, 1933
Plan of Subdivision of Part Lots 26, 25 and 24, 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL346(A) MBP346A
R S= N/A R= July 4, 1933
Plan of Subdivision of Part Lot 31, 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL346(B) MBP346B
R S= N/A R= July 4, 1933
Plan of Subdivision of Part Lot 31, 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL349 MBP349
O S= September 27, 1933 R= October 27, 1933
Westmount Heights "C" Amending Parts of Plan 300 and 310 being Part Lot 14 Concession 2, Township of East Whitby, County of Ontario
PL350 MBP350
R S= December 20, 1933 R= January 12, 1934
Plan of Subdivision of Part Lots 31 and 32, 3rd Range and Blocks A and D Plan 283, Township of Pickering
PL352 MBP352
R S= May 28, 1934 R= June 6, 1934
Plan of Subdivision of Part Lot 32 and 33 Broken Front Concession and Part of Road Allowance Between Said Lots, Township of West Whitby, County of Ontario
PL353 MBP353
R S= July 12, 1934 R= August 4, 1934
Plan of Subdivision of Part Lot 27 Concession 1, Township of Pickering, County of Ontario
PL355 MBP355
R S= N/A R= September 26, 1934
Plan of Subdivision of Part Blocks A and B Plan 239 and Part Lot 24, 3rd Range Broken Front Concession, Township of Pickering, County of Ontario
PL358 MBP358
O S= December 21, 1935 R= January 15, 1936
Plan Showing Amendment to Plan 317, Township of East Whitby, County of Ontario
PL359 MBP359
R S= July 23, 1932 R= September 18, 1936
Plan of Subdivision of Part Lot 13 Concession 9, Township of Thorah, County of Ontario
PL360 MBP360
R S= May 25, 1932 R= August 4, 1934
Plan of Subdivision of Part Lots 11 and 12 Concession 8, Township of Cartwright, County of Durham
PL361 MBP361
R S= July 28,1936 R= September 29 1936
Plan of Subdivision of Part lot 8 East Whitby Municipal Plan Being Plan Lot 11 Broken Front Concession township
of East Whitby
PL362 MBP362
R S= November 17 1937 R= December 8 1937
Ambended Plan of Reg plan 172 being a part of lots 12,13,14,15 and 16 Plan
66 part of lot 13 and part of road allowance between lots 12 and 13
concession 2 east whitby
PL364 MBP364
R S= July 24,1936 R= May 21,1938
Plan of Subdivision of Lot 14 registered plan 175 Fairport beach townsip of
pickering
PL365 MBP365
R S=January 24 1939 R= February 8 1939
Amended Plan of Reg Plan 178 a subdivision of W 1/2 Lot of councession 1 East Whitby
Pl366 MBP366
R S= December 30 1938 R= January 20,1939
Amending Plan of Eastmount Heights of Reg Plan 302
PL367 MBP367 R S= illegible
R= January 20 1939
Amended Plan of Reg 318 being a subdivision of part of lot 11 concession
3 East Whitby
PL368 MBP338
R S= March 22 1939 R= April 11 1939
Plan Showing and amendment to registered plan 342 part of lot 17 in
concession 2 in the township of pickering
PL369 MBP369 R S= illegible
R=July 15, 1939
Plan of subdivision of lot c-4 sheet no 7 oshawa municipal plan
PL371 MBP371
R S= September 28, 1940 R= July 23, 1941
Plan of Subdivision of Part Lot 32 Broken Front Concession, Township of West Whitby, County of Ontario
PL372 MBP372
R S= November 19, 1941 R= December 4, 1941
Plan of Subdivision of Part Lots 5 and 6, Range 3, Township of Pickering, County of Ontario
PL373 MBP373
R S= May 29, 1937 R= March 20, 1942
Plan of Subdivision of Part Lots 27 and 28 Concession 3, Township of Pickering, County of Ontario
PL374 MBP374
R S= December 15, 1942 R= April 14, 1943
Plan of Subdivision of Part Lot C-1 Sheet #15, Oshawa Municipal Plan being Part Lot 8 Concession 1, Township of East Whitby, Now Part of the City of Oshawa
PL377 MBP377
R S= September 20, 1943 R= November 9, 1943
Plan of Subdivision of Part Lots 7 and 8 Concession 1, Township of Pickering, County of Ontario
PL378 MBP378
R S= May 30, 1944 R= July 7, 1944
Plan of Subdivision of Part Lots C-1 Sheet 9 and Part Lot C-2 Sheet 11, Oshawa Municipal Plan, City of Oshawa
PL380 MBP380
O S=April 25, 1945 R= October 24, 1945
Resubdivision of Block A Plan 250, Township of Pickering, County of Ontario
PL381 MBP381
R S= April 14, 1946 R= May 31, 1946
Plan of Subdivision of Part Lot C-2 Sheet #7, Oshawa Municipal Plan, City of Oshawa
PL382 MBP382
R S= April 10, 1946 R= July 6, 1946
Plan of Subdivision of Part Lots C-16 Sheet #30, Oshawa Muncipal Plan, Oshawa, County of Ontario
PL383 MBP383
R S= July 26, 1946 R= August 3, 1946
Plan of Subdivision of Lots C-36, C-37 and C-39 and Part C-38 Sheet #15, Oshawa Muncipal Plan and Part Lots 28 and 29 Plan 291, City of Oshawa, County of Ontario
PL385 MBP385
O S= February 12, 1946 R= November 26, 1946
Plan of ReSubdivision of Part of Plan 190, City of Oshawa
PL386 MBP386
R S= February 14, 1947 R= February 27, 1947
Plan of Subdivision of Part Lot 6, Concession 1, Township of Pickering
PL388 MBP388
R S= March 11, 1947 R= May 21, 1947
Plan of Subdivision of Part Lot 33, Township of Pickering, County of Ontario
PL389 MBP389
R S= June 24, 1947 R= July 3, 1947
Plan of Subdivision of Lot 67 Plan 350, Township of Pickering
PL390 MBP390
R S= April 28, 1947 R= July 9, 1947
Plan of Subdivision of Part of South Half of Lot 19, Concession 3, Township of Whitby
PL391 MBP391
O S =July 18,1947 R=July 31,1947
Aberdeen Gardens Number 4 plan of subdivision of part lot C2 sheet 7 oshawa municipal plan and part of lots 11 and 12 in the City of Oshawa
PL392 MBP392
O S =September 12 1947 R=September 26, 1947
Subdivision of blocks A,B,D and part of C Reg plan 372 Ont Pickering township , Pickering Beach
PL395 MBP395
R
S =November 19 1947 R=December 11 1947
Plan of Subdivision of Lots 32,33,39 and part 39 Reg Plan 350
PL396 MBP396
R S =October 8 1948 R=January 20 1948
Plan of Subdivision of Part of Lot 26. con 3 of township of whitby county of ontario
PL397 MBP397
R
S =October 8 1947 R=November 4,1947
Plan of subdivision of part of lot 6 broken front concession township of East Whitby county of Ontario
PL398 MBP398
R S =November 4,1947 R=April 21,1948
Plan of Subdivision of Part of Lot 1,concession 14 township of Brock , County of Ontario
PL399 MBP399 R S = March 25,
1948 R=April 13,1948
Plan of Subdivision of Lot 117, registered plan 350 township of Pickering
PL401 MBP401 R S = 1948
R= Plan of Subdivision of part of lot 9, concession 2, Pickering
PL402 MBP402
R S = April 6, 1948 R= August 26, 1948
McGibbon Subdivision, Plan of Subdivision of part of lots C-1 and C-2, Sheet 11, Oshawa Municipal Plan, City of Oshawa
PL403 MBP403
R S = September 13, 1948 R= September 17, 1948
Northway Court, Plan of Subdivision of part of Lots 2 & 4, Sheet 10"D", East Whitby Municipal Plan, Township of East Whitby
PL404 MBP404
R S = August 29, 1948 R= September 25, 1948
Plan of Subdivision of part of lot 23, range 3, broken front concession, Township of Pickering
PL405 MBP405
R S = September 18, 1948 R= November 2, 1948
Plan of Resubdivision of lots 486, 487, 488, 489, 490, 48, 49, 50, 51, and 52, of registered Plan 190 and part of lot C-8 Sheet 2, Oshawa Municipal Plan, City of Oshawa
PL406 MBP406
R S = R = November 23, 1948
Plan of Lakeshore Subdivision, of the Pegg Property at Squires Beach, part of lot 15, Range 2, Township of Pickering
PL407 MBP407
R S = September 25, 1948 R= March 8, 1949
Plan of Subdivision, of part of lot 22, third range, broken front concession, Township of Pickering, County of Ontario
PL408 MBP408
R S = March 10, 1949 R= March 25, 1949
Plan of Resubdivision of loft 145-155 inclusive, 190-204 inclusive, and lots 268-282 inclusive, and 390-323 inclusive and part of Oakes Avenue of Registered Plan 306, City of Oshawa
PL410 MBP410
R S = April 21, 1949 R= May 18, 1949
Plan of Subdivision of part of the south half of lot 35, concession 1, Township of Pickering, County of Ontario
PL411 MBP411
O S = September 22, 1948 R= May 30, 1949
Plan of Resubdivision of lots 180 to 197 inclusive and part of lots 169 and 216 on Registered Plan 148 as shown on Sheet 18 on Oshawa Municipal Plan, City of Oshawa
PL412 MBP412 O S = April 20,
1949 R= June 3, 1949
Plan of Subdivision of lot 37, Registered Plan 350, Township of Pickering
PL413 MBP413
O S = April 27, 1949 R= June 14, 1949
Plan of Subdivision of part of lots 12 & 13 in concession 4, Township of East Whitby, County of Ontario
PL414 MBP414 O S = May 23,
1942 R= June 30, 1949
Plan of a subdivision of part of lot 14, concession 7, Township of Scott
PL415 MBP415
O S = May 17, 1949 R= August 5, 1949
Plan of Subdivision of lot C-6, and part of lot C-1 of Sheet 2 of the Municipal Plan of the City of Oshawa
PL417 MBP417
O S = August 22, 1949 R= October 1, 1949
Plan of Part of lot 1, concession 1, Township of Pickering
PL418 MBP418
O S = August 27, 1949 R= October 5, 1949
Plan of Subdivision of part of lot 30, Range 2, and part of lot 30, range 3, and part of closed road allowance between ranges 2 & 3 , Township of Pickering, County of Ontario
PL419 MBP419
O S = July 29, 1949 R= October 11, 1949
Plan of Subdivision of part of lot 9, concession 10, Township of Scugog, County of Ontario
PL420 MBP420
O S = August 18, 1949 R= October 25, 1949
Plan of Lakeshore Subdivision at Lake Scugog, part lots 7 and 8, concession 13, Township of Scugog, County of Ontario
PL421 MBP421
R S = R= February 18, 1950
Plan of Subdivision of part of registered plan 190, lot C-3 and part of lots C-5 and C-8 and part of C-7 as shown on Sheet 2 of the Municipal Plan for the City of Oshawa
PL422 MBP422 R S =
R= February 22, 1950
Plan of Lakeshore Subdivision of part of lot 15, range 2, Township of Pickering
PL423 MBP423
R S = August 5, 1949 R= March 24, 1950
Plan of Subdivision of part of lot 33, concession 1, Township of Pickering
PL424 MBP424
R S = August 4, 1949 R= March 29, 1950
Plan of Subdivision of part of Lot 16, Concession 9, Township of Pickering, County of Ontario
PL425 MBP425
R S = November 3, 1949 R= April 12, 1950
Plan of Subdivision, parts of lots 22 & 23, concession 1, Township of Thorah, County of Ontario
PL426 MBP426
O S = December 15, 1949 R= April 14, 1950
Plan of part of lot 3, sheet 11"D"(1), East Whitby Municipal Plan, Township of East Whitby, County of Ontario
PL427 MBP427
R S = March 12, 1950 R= May 1, 1950
Plan of Subdivision of part of lot c-1, Sheet 15, Oshawa Municipal Plan, and part of Lot 140, Plan 195, City of Oshawa
PL428 MBP428
R S = April 3, 1950 R= May 4, 1950
Plan of re-subdivision, of part of block A, plan 289, lots 42-48 inclusive on Plan 301, lots 167-218 inclusive on plan 301, and lots 341, 1, 2, and 3 on plan 305, City of Oshawa
PL429 MBP429
R S = June 5, 1950 R= June 9, 1950
Woodland Heights, Plan of Subdivision, of property on part of lot 1, Gamble's Plan, being part of lot 12, concession 3, Township of East Whitby
PL430 MBP430 R S = May 25,
1950 R= June 19, 1950
Plan of Subdivision of part of lot c-30, of sheet 12 of the Municipal Plan of Oshawa
PL431 MBP431 R S = June 5,
1950 R= June 19, 1950
Plan of Subdivision of Part of lot 22, concession 2, Town of Whitby
PL432 MBP432 R S = April 4,
1950 R= July 13, 1950
Plan of subdivision of part of lot 23, range 3, broken front concession, Township of Pickering
PL433 MBP433
R S = June 18, 1950 R= July 15, 1950
Plan of subdivision, of lots 2, 3, part of lot 4, part of lot 5, part of lot 6, and lot 7, and part of lots 8, 9, 10, 11, and 12, Plan 62, City of Oshawa
PL434 MBP434
R S = June 12, 1950 R= August 3, 1950
Plan of subdivision of part of lots 34 and 35 and part of unopened road allowance between lots 34 and 35, on 3rd range of broken front concession, Township of Pickering
PL435 MBP435
R S = July 12, 1950 R= August 10, 1950
Plan of subdivision of part of lot 9, concession 2, Township of Pickering, County of Ontario
PL436 MBP436
R S = July 15, 1950 R= September 11, 1950
Plan of Subdivision of lot 11, and part of lots 10A, 10B & 12, sheet 14C(1) of Municipal Plan of the Township of East Whitby
PL437 MBP437
R S = July 10, 1950 R= September 29, 1950
Plan of Subdivision of part of lot 14, concession 2, Township of East Whitby, being part of lots 15 and 16, Sheet 14C-2, East Whitby Municipal Plan, East Whitby, County of Ontario
PL439 MBP439
R S = November 24, 1950 R= December 15, 1950
Plan of Subdivision of Part of Block "F" being part of plan 190, also part of lot 480 on plan 190, City of Oshawa
PL440 MBP440
R S = October 12, 1950 R= Decmeber 26, 1950
Plan of Subdivision, of part of lot 16, range 2, broken front concession, Town of Pickering
PL441 MBP441
R
S= December 7, 1950 R= December 28, 1950
Plan of Subdivision of Property on Part of Lot 1 Gambles Plan being Part Lot 12 Concession 3, Township of East Whitby
PL442 MBP442
R
S= December 7, 1950 R= December 28, 1950
Plan of Subdivision of Property on Part of Lot 1 Gambles Plan being Part Lot 12 Concession 3, Township of East Whitby
PL443 MBP443
R
S= December 5, 1950 R= January 13, 1951
Plan of Subdivision of Part Lot 17 Sheet 14C(2), East Whitby Municipal Plan
PL445 MBP445
R
S= December 5, 1950 R= January 24, 1951
Plan of Subdivision of Part Lot 11, Concession 4, Township of East Whitby
PL446 MBP446
R
S= November 20, 1950 R= March 13, 1951
Plan of Subdivision of Lots 84, 83, 82, 81, 85, 1 ,2, 3, 4 and 5 and Part Lots 80, 78, 6, 9, 10, 11, 12, 13, and 14 Block 69, Plan 83, Town of Uxbridge, Township of Uxbridge
PL447 MBP447
R
S= January 2, 1951 R= March 28, 1951
Plan of Subdivision of Lot 3 Concession 3, Being Part Lot 26 Sheet 11D Municipal Plan, East Whitby
PL448 MBP448
R
S= February 13, 1951 R= April 12, 1951
Plan of Subdivision of Part Lot 18 Sheet 14C(2), East Whitby Municpal Plan
PL449 MBP449
R
S= November 16, 1950 R= April 16, 1951
Plan of Subdivision of Part Lots C-1 and C-2 Sheet #24, Oshawa Municipal Plan
PL450 MBP450
R
S= January 27, 1951 R= April 18, 1951
Plan of Subdivision of Property on Part Lot 1 Gamble's Plan Being Part og Lot 12 Concession 3, Township of East Whitby
PL451 MBP451
R
S= April 12, 1951 R= May 5, 1951
Plan of Subdivision Part Lot 14, Concession 2, Township of East Whitby, Now Within the City of Oshawa
PL452 MBP452
R
S= April 2, 1951 R= May 12, 1951
Plan of Subdivision of Property on Part of Lot C-3 Sheet #26, Oshawa Municipal Plan
PL453 MBP453
R
S= May 1, 1951 R= June 13, 1951
Plan of Subdivision of Part Lot 11 Concession 3 Being Part lot 26 Sheet 11D, East Whitby Municipal Plan and Part Lot 5 Gambles Plan, Whitby, Now Within the City of Oshawa
PL454 MBP454
R
S= May 19, 1951 R= June 15, 1951
Plan of Subdivision of Part Lot 11 Plan 244, City of Oshawa
PL455 MBP455
R
S= February 28, 1951 R= June 18, 1951
Plan of Subdivision of Lots 5, 6, 7, 8, 9, and Part Lots 4 and 10 and Part Block "B" Plan 192, Township of Thorah, County of Ontario
PL456 MBP456
R
S= March 2, 1951 R= June 22, 1951
Plan of Subdivision of Part Lot 28 Range 3, Township of Pickering
PL457 MBP457
R
S= May 10, 1951 R= June 27, 1951
Plan of Subdivision of Part Lots 4 and 2 Sheet 10-D-1, Municipal Plan being Part Lot 10 Concession 3, Township of East Whitby, now City of Oshawa
PL459 MBP459
R
S= July 6, 1950 R= June 28, 1951
Plan of Subdivision of Part Lot 8 Concesison 2, Township of Pickering, County of Ontario
PL460 MBP460
R
S= May 23, 1951 R= June 29, 1951
Plan of Subdivision of Part Block "F" Plan 190 and 1 Foot Reserve Plan 439, City of Oshawa
PL461 MBP461
R
S= May 14, 1951 R= June 30, 1951
Plan of Subdivision Part Lot 15, Concession 2, Township of East Whitby, City of Oshawa
PL462 MBP462
R
S= April 9, 1951 R= July 6, 1951
Plan of Subdivision of Part Lot 13 Concession 4, Township of East Whitby
PL463 MBP463
R
S= June 27, 1951 R= July 6, 1951
Plan of Subdivision of Part Lot 3 Sheet 11D(1), Whitby Municipal Plan being Part Lot 11 Concession 3, Township of East Whitby, Now Within the City of Oshawa
PL464 MBP464
O
S= June 26, 1951 R= July 21, 1951
Plan of Re-Subdivision of Lots 216-255 Inclusive and Lots 271-340 Inclusive Plan 305, City of Oshawa
PL465 MBP465
R
S= February 5, 1951 R= July 24, 1951
Plan of Subdivision of Part Lots 8, 9 and 10 Concession 1, Township of Pickering, County of Ontario
PL466 MBP466
O
S= August 18, 1951 R= July 24, 1951
Ajax Development Project 8/49 Part of Lots 7 and 8 Concession 1, Township of Pickering, County of Ontario
PL467 MBP467
R
S= June 9, 1951 R= July 27, 1951
Plan of Subdivision of Part Lot 19 Concession 2, Township of Whitby, County of Ontario
PL468 MBP468
O
S= June 22, 1951 R= August 3, 1951
Ajax Development Project 9/50 Part of Lots 7 and 8 Cocnession 1, Ajax Improvement District
PL469 MBP469
R
S= June 29, 1951 R= August 7, 1951
Plan of Subdivision of Part Lot 17 Concesison 1, Township of Pickering, County of Ontario
PL470 MBP470
R
S= August 21, 1951 R= November 16, 1951
Plan of Subdivision of Part Lot 22 Sheet 11D(2) East Whitby Municipal Plan and Part Lot 1 Gambles Plan, Now Within the City of Oshawa
PL471 MBP471
R
S= July 6, 1951 R= November 23, 1951
Plan of Subdivision Part Lot 2 Sheet 10-D-1 East Whitby Municipal Plan, City of Oshawa
PL473 MBP473
R
S= August 17, 1951 R= December 27, 1951
Plan of Subdivision of Part Lot 30 Range 3 Broken Front Concessionm Township of Pickering
PL474 MBP474
R
S= October 16, 1951 R= December 28, 1951
Plan of Subdivision of Part Lots 120 and 121 Plan 195, City of Oshawa
PL475 MBP475
R
S= October 15, 1951 R= February 8, 1952
Plan of Subdivision of Part Lots 11 and 12 Concession 4, Township of East Whitby
PL476 MBP476
R
S= July 5, 1951 R= February 29, 1952
Plan of Subdivision of Lot 15 Concession 2, Township of Pickering
PL477 MBP477
R
S= November 29, 1951 R= March 7, 1952
Plan of Subdivision of Part Lot 18 Concession 1, Township of Whitby
PL478 MBP478
R
S= February 28, 1952 R= April 18, 1952
Plan of Subdivision of Part Lot C-3 Sheet 26, of the Oshawa Municipal Plan, City of Oshawa
PL479 MBP479
R
S= August 15, 1951 R= April 23, 1952
Plan of Subdivision of Lot 7 and Part Lot 4 Sheet 10D(2) East Whitby Municipal Plan, Now Within the City of Oshawa
PL480 MBP480
O
S= November 12, 1951 R= May 23, 1952
Ajax Development Project Plan of Part Lots 9, 10, 11 and 12 Concession 1 and Part Lots 9, 10, 11 and 12 Range 3 Broken Front Concession, Ajax Improvement District, County of Ontario
PL481 MBP481
O
S= November 12, 1951 R= May 23, 1952
Ajax Development Project Part Lots 8, 9, 10, 11 and 12 Broken Front Concession Range 3, Ajax Improvement District, County of Ontario
PL482 MBP482
R
S= April 10, 1952 R= June 4, 1952
Plan of Subdivision of Part Lot 21 Sheet 11D(2) East Whitby Municipal Plan, City of Oshawa
PL483 MBP483
R
S=May 5, 1952 R= July 7, 1952
Plan of Subdivision of Part Lot 3 Sheet 11D(1) Concession 3, Township of East Whitby, Now Within the City of Oshawa
PL484 MBP484
R
S= May 5, 1952 R= July 7, 1952
Plan of Subdivision of Part of the North Half Lot 1 Concession 2, Township of East Whitby
PL485 MBP485
R
S= June 11, 1951 R= July 18, 1952
Plan of Subdivision of Part Lot 4 Concession 2 being Lots 10 and 13 and Part Lots 2, 11, 8 and 9 Sheet 4C East Whitby Municipal Plan, Township of East Whitby, Now Part of the City of Oshawa
PL486 MBP486
R
S= June 27, 1952 R= July 29, 1952
Plan of the North East Portion of Southmead Subdivision Part Lot C-1 Sheet 27 and Part Lot C-21 Sheet 30 Oshawa Municipal Plan, in the City of Oshawa
PL487 MBP487
R
S= July 11, 1952 R= August 11, 1952
Plan of V.L.A. Lots Subdivision of Part Lot 15 Concession 2, Township of East Whitby, Now Within the City of Oshawa
PL488 MBP488
R
S= July 4, 1952 R= August 21, 1952
Plan of Subdivision of Block "D" being Part of Plan 480, Ajax Improvement District, County of Ontario
PL489 MBP489
R
S= May 10, 1952 R= September 2, 1952
Plan of Subdivision of Part Lots 23 and 24 Concession 1 and Part Lot 7 Bostwick's Plan, Township of Pickering
PL490 MBP490
R
S= March 26, 1952 R= September 4, 1952
Plan of Subdivision of Property on Part Lot 1 Gambles Plan Being Part Lot 12 Concession 3, Township of East Whitby
PL491 MBP491
R
S= July 16, 1952 R= September 11, 1952
Plan of Subdivision of Part Lot 2 and 4 Sheet 10D East Whitby Municipal Plan, Now Within the City of Oshawa
PL492 MBP492
R
S= August 25, 1952 R= September 18, 1952
Glendale Arms Subdivision Part Lot 23 Concession 1, Township of Pickering, County of Ontario
PL493 MBP493
R
S= July 11, 1952 R= September 18, 1952
Plan of Subdivision of Part Lot 13 Concession 1, Township of East Whitby, Now Within the City of Oshawa
PL494 MBP494
R
S= August 11, 1952 R= October 6, 1952
Plan of Subdivision of Part Lot 11 Concession 3 being Part Lot 26 Sheet 11D(2) East Whitby Municipal Plan, Now Within the City of Oshawa
PL495 MBP495
R
S= June 9. 1952 R= October 31, 1952
Plan of Subdivision of Part Lot 14 Concession 7, Township of Scott
PL496 MBP496
R
S= July 11, 1952 R= December 10, 1952
Plan of Subdivision of Part Lot 35 Concession 1, Township of Whitby
PL497 MBP497
R
S= March 5, 1951, 1952 R= December 17, 1952
Plan of Subdivision of Part Lot 24 Concession 1, Township of Whitby, Now Part of Town of Whitby
PL498 MBP498
R
S= October 22, 1952 R= December 19, 1952
Plan of Subdivision of Part Lot 17 Concession 5, Township of East Whitby
PL499 MBP499
R
S= December 1, 1952 R= December 29, 1952
Plan of Subdivision of Part Lot C-19 Sheet 30 Oshawa Municipal Plan, City of Oshawa
PL500 MBP500
R
S= December 12, 1952 R= December 31, 1952
Plan of Subdivision of Part Lot 13 Sheet 14C(1) East Whitby Municipal Plan, Now in the City of Oshawa
PL501 MBP501 O
S= April 10, 1952 R= January 6,
Plan of Part Lot 8 and 9 Concession 1, Ajax Improvement District, County of Ontario
1953
PL502 MBP502
R
S= January 9, 1953 R= January 14, 1953
Plan of Subdivision of Part Lot C-1 Sheet #14 of the Municipal Plan of Oshawa
PL503 MBP503
O
S=October 31, 1952 R= January 23, 1953
Subdivision of Part Lots 7 and 8 Concession 1, Ajax Improvement District, County of Ontario
PL504 MBP504
R
S= October 24, 1952 R= January 27, 1953
Plan of Subdivision of Part Lot 18 Concession 1, Township of Whitby
PL505 MBP505
R
S= December 18, 1952 R= February 3, 1953
Plan of Subdivision of Part Lot 31 Concession 1, Township of Pickering
PL506 MBP506
R
S= August 29, 1952 R= February 27, 1953
Plan of Subdivision of Part Lot 32 Concession 2, Township of Pickering
PL507 MBP507
R
S= December 18, 1952 R= March 2, 1953
Plan of Subdivision of Part Lot 8 Concession 2, Township of Pickering
PL508 MBP508
R
S= November 10, 1952 R= March 3, 1953
Plan of Subdivision of Part Block "C" Plan 219, City of Oshawa
PL509 MBP509
R
S= November 18, 1952 R= March 9, 1953
Plan of Subdivision of Part Lot 21 Concession 1, Township of Pickering
PL510 MBP510
O
S= February 26, 1953 R= March 25, 1953
Subdivision of Part Lots 7, 8 and 9 Concession 1, Ajax Improvement District, County of Ontario
PL511 MBP511
R
S= December 15, 1952 R= March 30, 1953
Plan of Subdivision of Part Lots 9 and 10 Concesion 10 and Part Lots 27 and 28 Plan 419, Township of Scugog
PL512 MBP512
R
S= April 3, 1953 R= April 27, 1953
Plan of Subdivision of Block E Plan 480, Ajax Improvement District, County of Ontario
PL513 MBP513
R
S= Janaury 26, 1953 R= April 30, 1953
Plan of Subdivision of Part Lot 21 Concession 2, Township of Whitby, County of Ontario
PL516 MBP516
R
S= May 13, 1952 R= May 22, 1953
Plan of Subdivision of Part Lot 11 Sheet 16B East Whitby Municipal Plan being Part Lot 16 Concession 1, East Whitby Township and Part of the Road Allowance between Concession 1 and
2, Now Within the City of Oshawa
PL518 MBP518
R
S= April 27, 1953 R= May 29, 1953
Plan of Subdivision of Part Lot 18 Sheet 14C(2) East Whitby Municipal Plan, Now Within the City of Oshawa
PL519 MBP519
O
S= October 15, 1951 R= June 4, 1953
Plan and Field Notes of a Subdivision for Boathouse Sites, Part Block "D", Beaverton Plan, Part Lot 15 Concession 6, Township of Thorah and Part of Bed of Lake Simcoe in Front of Said Lot, in the Village of Beaverton
PL520 MBP520
R
S= January 14, 1953 R= June 8, 1953
Plan of Subdivision of Part Lot 17 Concession 5, Township of East Whitby
PL521 MBP521
R
S= April 23, 1953 R= June 9, 1953
North Glendale Arms Subdivision Part Lot 23 Concession 1, Township of Pickering, County of Ontario
PL523 MBP523
R
S= June 9, 1953 R= June 29, 1953
Plan of Subdivision of Part Lot 13 Sheet 14C East Whitby Municipal Plan, City of Oshawa
PL524 MBP524
R
S= May 25, 1953 R= July 9, 1953
Plan of Subdivision of Part Lot 1 Gambles Plan, being Part Lot 12 Concession 3, Township of East Whitby
PL525 MBP525
R
S= July 15, 1950 R= July 9, 1953
Plan of Subdivision of Part Lot 1 Range 2 Broken Front Concession, Township of Pickering
PL526 MBP526
R
S= February 24, 1953 R= July 15, 1953
Plan of Subdivision of Lots 122, 123, 124, 125 Plan 195 City of Oshawa
PL527 MBP527
R
S= June 15, 1953 R= July 23, 1953
Plan of Subdivision of Part Lots 11 and 12 Concession 3 being Part Lot 26 Sheet 11-D(2) East Whitby Municipal Plan and Part Lot 5 Gambles Plan and Part of the Unopened Road Allowance between Lot 1 and Lot 5 Gamble Plan, Now Within the City of Oshawa
PL528 MBP528
R
S= May 30, 1953 R= July 23, 1953
Plan of Subdivision of Part Lot 115 and Lots 116, 117, 118 and 119 Plan 195, City of Oshawa
PL529 MBP529
R
S= June 9, 1953 R= July 27, 1953
Plan of Subdivision of Part Lot 13 Sheet 14C(1) East Whitby Municipal Plan and Reserve for Street on Plan 500, City of Oshawa
PL530 MBP530
R
S= March 26, 1953 R= August 4, 1953
Plan of Subdivision of Part Lots 2, 3, 4 and 5 and Lots 17, 18 and 19 Plan by John Shier P.L.S. of the Village of Brougham, County of Ontario
PL531 MBP531
R
S =February 7,1953 R= August 4,1953
Plan of Subdivision of Part of lot 15, Concession 2 township of East Whitby and the park lot plan 461 Now in the City of Oshawa
PL532 MBP532
R
S =March 3 1953 R= August 11,1953
Woodland Heights Annex Plan of subdivision of part of lot 1, Gamble Plan and part of lot 442 being part of lot 12, Concession 3, Township of East Whitby
PL535 MBP535
R
S =July 22, 1953 R=September 28, 1953
Plan of Subdivision of Part of lot C- ,sheet 26 Oshawa Municipal Plan
PL536 MBP536
R
S = May 5, 1953 R=October 14,1953
Cold Springs Subdivision on Part of Lot 27 Concession 3 township of Whitby county of Ontario
PL537 MBP537
R
S = July 28 1953 R=September 10,1953
Plan of Subdivision of part of lot 19, Concession 2 township of whitby in the county of Ontario
PL538 MBP538
R
S =September 30,1953 R=October 20 1953
Plan of Subdivision of Part of Lot 33 Concession 2 township of Pickering
PL539 MBP539
R
S = September 16,1953 R=November 18,1953
Plan of Subdivision of Parts of Lots C-19 and C-21 Sheet 30 Oshawa Municipal Plan
PL540 MBP540
R
S =January 26, 1953 R=November 20, 1953
Plan of Subdivision of Part of Lot 11 Concession 3 being part of Lot 26 Sheet 11-D (2) E. Whitby now within the city of oshawa
PL541 MBP541
R S = OCTOBER 7, 1953 R= NOVEMBER 23, 1953
PLAN OF SUBDIVISION OF PART OF LOT 21, CONCESSION 2, TOWNSHIP OF WHITBY, COUNTY OF ONTARIO
PL542 MBP542
R S = SEPTEMBER 23, 1953 R= NOVEMBER 30, 1053
WOODLAND HEIGHTS, PLAN OF SUBDIVISION OF PART OF LOT 1, GAMBLE'S PLAN, BEING PART OF LOT 12, CONCESSION 3, NOW WITHIN THE CITY OF OSHAWA
PL543 MBP543
R S = SEPTEMBER 22, 1953 R= DECEMBER 1, 1953
PLAN OF SUBDIVISION OF PART OF LOT 26, CONCESSION 1, TOWNSHIP OF WHITBY, NOW IN THE TOWN OF WHITBY
PL544 MBP544
R S = JULY 25, 1953 R= DECEMBER 3, 1953
PLAN SHOWING SUBDIVISIOIN OF PART OF SOUTH HALF'S OF LOTS 8 AND 9, CONCESSION 9, TOWNSHIP OF SCUGOG
PL545 MBP545
R S = MAY , 1953 R= DECEMBER 9, 1953
PLAN OF SUBDIVISION OF PART OF LOT 20, CONCESSION 2, TOWNSHIP OF WHITBY
PL546 MBP546
R S = AUGUST 31, 1953 R= DECEMBER 10, 1953
PLAN OF THE NORTH-WEST PORTION OF SOUTHG MEAD SUBDIVISION PART OF LOTS C-21 AND C-22, SHEET 30, OSHAWA MUNICIPAL PLAN, CITY OF OSHAWA
PL547 MBP547
R S = APRIL 2, 1953 R= DECMBER 15, 1953
PLAN OF SUBDIVISION OF PART OF LOT 1, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW WITHIN THE CITY OF OSHAWA
PL548 MBP548
R S = OCTOBER 27, 1953 R= DECEMBER 22, 1953
PLAN OF SUBDIVISION OF PART OF LOT C-1, SHEET 14, OF THE MUNICIPAL PLAN OF THE CITY OF OSHAWA
PL549 MBP549
R S = SEPTEMBER 22, 1953 R= JANUARY 5, 1954
PLAN OF SUBDIVISION OF PART OF LOT 13, CONCESSION 1, CITY OF OSHAWA
PL550 MBP550
R S = NOVEMBER 13, 1953 R= JANUARY 15 1954
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSSION 2, TOWNSHIP OF WHITBY
PL551 MBP551
R S = DECEMBER 12, 1953 R= JANUARY 18, 1954
LANSDOWNE SUBDIVISION - PLAN OF SUBDIVISION OF PART OF LOT 10, CONCESSION 5, TOWNSHIP OF EAST WHITBY
PL552 MBP552
R S = NOVEMBER 25, 1953 R= JANUARY 19, 1954
SOMERSET HEIGHTS - PLAN OF SUBDIVISION OF PART OF LOT 1, AND PART OF THE UNOPENED ROAD ALLOWANCE BETWEEN LOTS 1 AND 5, GAMBLE PLAN, CITY OF OSHAWA
PL553 MBP553
R S = NOVEMBER 23, 1953 R= JANUARY 22, 1954
PLAN OF SUBDIVISION OF PART OF LOT 17, CONCESSION 5, TOWNSHIP OF EAST WHITBY
PL554 MBP554
R S = FREBRUARY 24, 1953 R= JANUARY 25, 1954
PLAN OF SUBDIVISION OF PART OF LOT 5, CONCESSION 4, TOWNSHIP OF EAST WHITBY
PL555 MBP555
R S = SEPTEMBER 29, 1953 R= FEBRUARY 2, 1954
PLAN OF SUBDIVISION OF PART OF LOTS 10 AND 11, CONCESSION 5, AND PART OF THE ROAD ALLOWANCE BETWEEN LOTS 10 AND 11, CONCESSION 5, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL557 MBP557
R S = JULY 14, 1953 R= FEBRUARY 12, 1954
PLAN OF SUBDVISION OF PART OF LOT 14, SHEET 11"D-1" AND PART OF LOT 21, SHEET 11"D-2", EAST WHITBY MUNICIPAL PLAN, CITY OF OSHAW
PL558 MBP558
R S = NOVEMBER 19, 1953 R= MARCH 23, 1954
PLAN OF SUBDIVISION OF PART OF LOT 27, CONCESSION 2, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL559 MBP559
R S = NOVEMBER 26, 1953 R= MARCH 29, 1954
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 6, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL560 MBP560
R S = APRIL 5, 1954 R= APRIL 30, 1954
PLAN OF SUBDIVISION OF PART OF LOT 6, CONCESSION 1, TOWNSHIP OF EAST WHITBY, AND BLOCK "H" ON REGISTERED PLAN 366, CITY OF OSHAWA, COUNTY OF ONTARIO
PL561 MBP561
R S = JANUARY 25, 1954 R= APRIL 30, 1954
HIGHVIEW - PLAN OF SUBDIVISION OF PART OF LOTS 5 AND 6, CONCESSION 3, TOWNSHIP OF EAST WHITBY
PL562 MBP562
R S = MARCH 24, 1954 R= MAY 10, 1954
HONELAND PARK - PLAN OF SUBDIVISION OF PART OF LOT 35, CONCESSION 1, AND 1' RESERVE, PLAN 496, TOWNSHIP OFWHITBY
PL563 MBP563
R S = MARCH 31, 1954 R= MAY 11, 1954
PLAN OF SUBDIVISION OF BLOCK "C", REGISTERED PLAN 488, AJAX, IMPROVEMENT DISTRICT, COUNTY OF ONTARIO
PL564 MBP564
R S = OCTOBER 22, 1953 R= JUNE 7, 1954
PLAN OF SUBDIVISION OF LOTS 126 - 131 INCLUSIVE, AND PART OF LOT 140, ON PLAN 195, CITY OF OSHAWA
PL565 MBP565
R S = MARCH 30, 1954 R= JUNE 11, 1954
PLAN OF SUBDIVISION OF PART OF LOT 18, CONCESSION 3, TOWNSHIP OF WHTIBY, COUNTY OF ONTARIO
PL566 MBP566 R S = MARCH
12, 1954 R= JUNE 21,
PLAN OF SUBDIVISION OF PART OF LOT 3, CONCESSION 1, TOWNSHIP OF PICKERING
1954
PL567 MBP567
R S = JUNE 5, 1954 R= JUNE 28, 1954
DONLYN HEIGHTS - PLAN OF SUBDIVISION OF PART OF LOT 14, CONCESSION 2, TOWNSHIP OF EAST WHITBY, CITY OF OSHAWA
PL568 MBP568
R S = APRIL 26, 1954 R= JULY 5, 1954
PLAN OF SUBDIVISION OF PART OF LOT 5, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA
PL569 MBP569
R S = MARCH 25, 1954 R= JULY 12, 1954
PLAN OF SUBDIVISION OF PART OF LOT 13, CONCESSION 4 AND PART OF LOTS 1 AND 2 ON PLAN 462, TOWNSHIP OF EAST WHITBY, BEING IN THE CITY OF OSHAWA
PL570 MBP570
R S = MARCH 4, 1954 R= JULY 13, 1954
PLAN OF SUBDIVISION OF PART OF LOT 11, CONCESSION 3, BEING PART OF LOT 26, SHEET 11"D-2" EAST WHITBY MUNICIPAL PLAN, AND THE 1' RESERVE ON PLAN 540, CITY OF OSHAWA
PL571 MBP571
R S = NOVEMBER 7, 1953 R= JULY 14, 1954
PLAN OF SUBDIVISION OF PART OF LOTS 11 AND 12, CONCESSION 4, TOWNSHIP OF EAST WHITBY
PL572 MBP572
R S = MARCH 29, 1954 R= JULY 21, 1954
PLAN OF SUBDIVISION OF PART OF LOT 18, CONCESSION 2, TOWNSHIP OF WHITBY
PL573 MBP573
R S = MAY 6, 1954 R= AUGUST 17, 1954
PLAN OF SUBDIVISION OF PART OF LOT 28, CONCESSION 2, TOWNSHIP OF WHITBY, AND LOTS 358 - 362 INCLUSIVE AND PART OF CLOSED HIGH STREET, PERRY PLAN W OF BROCK STREET, TOWN OF WHITBY
PL574 MBP574
R S = APRIL 26, 1954 R = AUGUST 24, 1954
PLAN OF BLOCK H REGISTERED PLAN 510, AJAX IMPROVEMENT DISTRICT, COUNTY OF ONTARIO
PL575 MBP575
R S = JULY 6, 1954 R= AUGUST 24, 1954
PLAN OF SUBDIVISION OF LOT 8, BLOCK C, BLOCK D, BLOCK I, REGISTERED PALN 510, AND BLOCK A LOTS 10, 11, 12, 13 AND PART OF LOT 9, REGISTERED PLAN 503, AJAX IMPORVEMENT DISCTRICT, COUNTY OF ONTARIO
PL576 MBP576
R S = JULY 5, 1954 R= AUGUST 30, 1954
PLAN OF SUBDIVISION OF PART OF LOT 21, SHEET 11"D-2" AND PARTS OF LOTS 13 AND 14 SHEET 11"D-1", EAST WHITBY, MUNICIPAL PLAN, CITY OF OSHAWA
PL577 MBP577
R S = JULY 20, 1954 R= SEPTEMBER 7, 1954
PLAN OF SUBDIVISION OF PART OF LOT 14, CONCESSION 2, TOWNSHIP OF EAST WHITBY, CITY OF OSHAW
PL578 MBP578
R S = NOVEMBER 24, 1953 R= SEPTEMBER 13, 1954
PLAN OF PART OF FRENCHMAN'S BAY BEING A PLAN OF SUBDIVISION AND AN AMENDING AND ALTERING PLAN OF LOTS 21 AND 22, RANGE 2, INCLUDING LOTS 1 TO 63 AND 129 TO 180 INCLUSIVE AND PARTS 64 TO 67 INCLUSIVE AND PARTS OF LOTS 12 TO 128 INCLUSIVE AS SHOWN ON REGISTERED PLAN 299 AND WATER LOT IN FRONT OF LOT 21, PARTCEL B, CROWN GRANT ISSUED AUGUST 15, 1914, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL581 MBP581
R
S= April 14, 1954 R= October 13, 1954
Plan of Subdivision of Lot 15 Sheet 5B(3) East Whitby Municipal Plan 357 being Part Lot 5 Concession 1, Township of East Whitby, in the City of Oshawa
PL582 MBP582
R
S= April 6, 1954 R= October 18, 1954
Plan of Subdivision of Part Lot 32 Concession 5, Township of East Whitby
PL583 MBP583
R
S= August 26, 1954 R= October 26, 1954
Plan of Subdivision of Part Lot C-18 Sheet 30 and Part of Wentworth Street (as Closed) Oshawa Municipal Plan, City of Oshawa
PL584 MBP584
R
S= May 14, 1954 R= November 9, 1954
Plan of Subdivision of Part Lot 4 Concession 3, Township of East Whitby
PL585 MBP585
R
S= May 12, 1954 R= December 3, 1954
Plan of Subdivision of Part Lot 19 Concession 3, Township of Pickering
PL586 MBP586
R
S= May 12, 1954 R= December 9, 1954
Plan of Subdivision of Part Lot 1 Concession 2, Township of East Whitby, Now in the City of Oshawa
PL587 MBP587
R
S= September 22, 1954 R= December 28, 1954
Plan of Subdivision of Part Lot 6 Concession 1, Township of East Whitby
PL588 MBP588
R
S= September 13, 1954 R= January 18, 1955
Plan of Subdivision of Part Lot 17 Sheet 5B(4) East Whitby Municipal Plan, City of Oshawa
PL589 MBP589
R
S= July 30, 1954 R= February 1, 1955
Plan of Subdivision of Part Lot 21 Concession 1, Township of Whitby, County of Ontario
PL590 MBP590
R
S= September 24, 1954 R= February 1, 1955
Plan of Subdivision of Part Lots 13 and 14 Concession 1, Township of Pickering, Now in the Village of Pickering, County of Ontario
PL591 MBP591
R
S= October 22, 1954 R= February 21, 1955
Westwood Plan of Subdivision of Part Lot 18 Concession 2, Township of Whitby, County of Ontario
PL592 MBP592
R
S= January 17, 1955 R= March 14, 1955
Plan of Subdivision of Part Lot 9 Sheet #4C East Whitby Municipal Plan, City of Oshawa
PL593 MBP593
R
S= July 16, 1954 R= March 15, 1955
Plan of Subdivision of Part Lot 15 Concession 2, Township of East Whitby, Being in the City of Oshawa
PL594 MBP594
R
S= November 20, 1954 R= March 17, 1955
Plan of Subdivision of Part Lot 33 Concession 2, Township of Pickering
PL595 MBP595
R
S= April 4, 1955 R= April 21, 1955
Plan of Subdivision of Part Lot 28 Concession 2, Township of Whitby, in the Town of Whitby
PL596 MBP596
R
S= January 5, 1955 R= May 9, 1955
Plan of Subdivision of Part Lot 21 Concession 2 and Lots 61 and 62 Plan 541, Township of Whitby, County of Ontario
PL597 MBP597
R
S= April 19, 1955 R= May 12, 1955
Plan of Subdivision of Part Lot 10 Sheet 11A Plan 357 and Part Lot C24 Sheet 30 Plan 335. City of Oshawa, County of Ontario
PL598 MBP598
R
S= April 20, 1955 R= May 13, 1955
Plan of Subdivision of Part Lot 29 Concession 2, Township of Whitby, in the Town of Whitby
PL599 MBP599
R
S= April 4, 1955 R= May 16, 1955
Plan of Subdivision of Part Lots C-3 and C-7 Sheet #26 Oshawa Municipal Plan, and 4 One Foot Reserves Plan 478 being Part Lot 8 Broken Front Concession, Township of East Whitby, City of Oshawa
PL600 MBP600
R
S= March 7, 1955 R= May 19, 1955
Plan of Subdivision of Part Lot 18 Concession 2, Township of Whitby
PL601(1) MBP601I
R
S= April 5, 1955 R= May 27, 1955
Section One of Plan of Subdivision of Part Lots 24 and 25 and Part Road Allowance Between Lots 24 and 25 Concession 6, Township of Whitby
PL601(2) MBP601II
R
S= April 5, 1955 R= May 27, 1955
Section Two of Plan of Subdivision of Part Lots 24 and 25 and Part Road Allowance Between Lots 24 and 25 Concession 6, Township of Whitby
PL601(3) MBP601III
R
S= April 5, 1955 R= May 27, 1955
Section Three of Plan of Subdivision of Part Lots 24 and 25 and Part Road Allowance Between Lots 24 and 25 Concession 6, Township of Whitby
PL602 MBP602
R
S= April 28, 1955 R= June 3, 1955
Plan of Subdivision of Part Lot 44 Sheet 11D(3) East Whitby Municipal Plan, City of Oshawa
PL603 MBP603
R
S= March 14, 1955 R= June 15, 1955
"Robmar Acres" Plan of Subdivision of Part Lot 26 Concession 5, Township of Whitby, County of Ontario
PL604 MBP604
R
S= November 27, 1954 R= June 16, 1955
Plan of Subdivision of Part Lot 31 Sheet 6C(4) East Whitby Municipal Plan, City of Oshawa
PL605 MBP605
R
S= April 28, 1955 R= June 21, 1955
Plan of Subdivision of Part Lot 18 Concession 1, Township of Whitby
PL606 MBP606
R
S= April 21, 1955 R= July 4, 1955
Somerset Acres Plan of Subdivision of Part Lot 1 and Part of the Unopened Road Allowance Between Lots 1 and 5 Gamble Plan and Part Lots 8, 9, 10, 11, 12, 13 and 14 Plan 552, City of Oshawa
PL607 MBP607
R
S= February 18, 1955 R= July 8, 1955
Plan of Subdivision of Part Lot 30 Concession 1 and Part Lots 76, 77 and 78 Wallace Farewell and Keller's Plan, Town of Whitby
PL608 MBP608
R
S= May 4, 1955 R= July 21, 1955
Plan of Subdivision of Part Block B Plan 302, City of Oshawa
PL609 MBP609
R
S= April 7, 1955 R= July 29, 1955
Plan of Subdivision of Part Lots 12 Concession 4, Township of East Whitby
PL610 MBP610
R
S= April 26, 1954 R= August 3, 1955
Plan of Subdivision of Part Lot 22 Concession 6, Township of Whitby
PL611 MBP611
R
S= June 14, 1955 R= August 10, 1955
Woodlawn Heights Plan of Subdivision of Part Lot 9 Concession 5, Township of East Whitby
PL613 MBP613
R
S= March 2, 1955 R= June 27, 1955
Plan of Subdivision of Part Lots 1 and 2 Gambles Plan and Part of the Road Allowance Between Lots 1 and 2 now Part of Block A being Part Lots 12 and 13 Concession 3 and Part of the Original Road Allowance between Lots 12 and 13 Concession 3, Township of East Whitby, City of Oshawa
PL614 MBP614 R
S= July 8, 1955 R=
Plan of Subdivision of Part Lot 27 Concession 2, Township of Pickering
September 27, 1955
PL615 MBP615
R
S= November 5, 1954 R= September 27, 1955
Plan of Subdivision of Part Lot 32 Concession 5, Township of Whitby
PL616 MBP616
R
S= May 3, 1954 R= October 6, 1955
Plan of Subdivision of Part Lots 19-27 and Part Lots 28 and the Lane Plan 419 being Part Lot 9 Concession 10, Township of Scugog, County of Ontario
PL617 MBP617
R
S= April 9, 1955 R= October 18, 1955
Plan and Field Notes of Subdivision of Part South Half Lot 8 and Part South Half Lot 9 Concession 9, Township of Scugog
PL618 MBP618
R
S= July 28, 1955 R= November 22, 1955
Plan of Subdivision of Part Lot C-12 and Part of MacMillan Drive Sheet 12 Oshawa Municipal Plan, City of Oshawa, being Part of Lot 12 Concession 2, Township of East Whitby
PL619 MBP619
R
S= June 24, 1955 R= November 22, 1955
Plan of Subdivision of Part Lots 22 to 28 Inclusive Plan 66 and Part Lot 57 Sheet 13C East Whitby Municipal Plan (no. 357) being Part Lot 14 Concession 2, Township of East Whitby City of Oshawa
PL620 MBP620
R
S= September 27, 1955 R= November 29, 1955
Plan of Subdivision of Part Lots 27 and 28 Plan 66 and Part Lot 57 Sheet 13-C East Whitby Municipal Plan, City of Oshawa
PL621 MBP621
R
S= September 2, 1955 R= November 30, 1955
Plan of Subdivision of Part Lot C-1 Sheet 14 Oshawa Municipal Plan, City of Oshawa
PL622 MBP622
R
S= May 30, 1955 R= November 30, 1955
Plan of Subdivision of Part Lot 28 Concession 2, Township of Whitby, Now in the Town of Whitby, County of Ontario
PL623 MBP623
R
S= August 23, 1955 R= December 13, 1955
Plan of Subdivision of Part Lot 12 Broken Front Concession, City of Oshawa
PL624 MBP624
R
S= November 23, 1955 R= December 13, 1955
Plan of Subdivision of Part Lot 5 Concession 1, Township of East Whitby, in the City of Oshawa
PL625 MBP625
R
S= September 23, 1955 R= December 13, 1955
Plan of Subdivision of Part Lot C-16 Sheet #30 Oshawa Municipal Plan, City of Oshawa
PL626 MBP626
R
S= November 4, 1955 R= December 13, 1955
Plan of Subdivision of Part Lots 1 and 2 Gambles Plan and Part of the Road Allowance Between Lots 1 and 2, Now Part Block A, being Part Lots 12 and 13 Concession 3 and Part of the Road Allowance between Lots 12 and 13 Concession 3, Township of East Whitby, City of Oshawa
PL627(1) MBP627I
R
S= November 18, 1955 R= December 15, 1955
Plan of Subdivision of Part Lot 19 Sheet 15B East Whitby Municipal Plan, City of Oshawa Being Part Lot 15 Concession 1, East Whitby Township
PL627(2) MBP627II
R
S= November 18, 1955 R= December 15, 1955
Plan of Subdivision of Part Lot 19 Sheet 15B East Whitby Municipal Plan, City of Oshawa Being Part Lot 15 Concession 1, East Whitby Township
PL628 MBP628
R
S= April 14, 1955 R= December 20, 1955
Plan of Subdivision of Part Lot 23 Concession 3, Township of Whitby
PL629 MBP629
R
S= May 20, 1955 R= December 23, 1955
Plan of Subdivision of Lots 104, 105, 106, 107, 108, 110, 111, 112, 113, and Part Lots 109, 114 and 115 Plan 195, City of Oshawa
PL630 MBP630
R
S= November 18, 1955 R= January 6, 1956
Plan of Subdivision of Part Lots 22, 23 and 27 Sheet 13C(1) Plan 357, City of Oshawa
PL631 MBP631
R
S= September 21, 1955 R= Janauary 6, 1956
Plan of Subdivision of Part Lot 27 Concession 2, Town of Whitby
PL632 MBP632
R
S= November 9, 1955 R= Janaury 12, 1956
Plan of Subdivision of Part Lot 17 Sheet 5B(4) East Whitby Municipal Plan being Part Lot 17 Concession 1, Township of East Whitby, in the City of Oshawa
PL633 MBP633
R
S= July 25, 1955 R= January 27, 1956
Plan of Subdivision of Part Lot 14 Concession 7, Township of Scott
PL634 MBP634
R
S= November 29, 1955 R= February 6, 1956
Plan of Subdivision of Part Lot 15 Concession 2, Township of Pickierng, Village of Pickering, County of Ontario
PL635 MBP635
R
S= January 6, 1956 R= March 1, 1956
Plan of Subdivision of Part Lot 7 Concession 4, Township of East Whitby
PL636 MBP636
R
S= November 25, 1955 R= March 12, 1956
Plan of Subdivision of Part Lot 29 Concession 1, Township of Whitby, in the Town of Whitby
PL637 MBP637 R
S= October 11, 1955 R= March 26,
Plan of Subdivision of Part Lot 51 Sheet 13C(2) East Whitby Municipal Plan, City of Oshawa
1956
PL638 MBP638
R
S= January 26, 1956 R= April 9, 1956
Brookview Plan of Subdivision of Part Lot 24 Concession 6, Township of Whitby
PL639 MBP639
R
S= November 15, 1955 R= April 11, 1956
Plan of Subdivision of Part Lot 15 Concession 1, Township of Pickering, now in the Village of Pickering, County of Ontario
PL640 MBP640
R
S= March 14, 1955 R= April 12, 1956
Plan and Field Notes of Subdivision of Part Lots 9 and 10 Concession 10, Township of Scugog, County of Ontario
PL641 MBP641
R
S= September 23, 1955 R= May 7, 1956
Plan of Subdivision of Part Lot 25 Concession 1, Township of Whitby, in the Town of Whitby
PL642 MBP642
R
S= January 28, 1956 R= May 11, 1956
Goldsmith Property Plan of Subdivision of Part Lot 17 Concession 3, Township of East Whitby, now in the City of Oshawa, County of Ontario
PL643 MBP643
R
S= April 26, 1956 R= May 24, 1956
"Robmar Acres" Plan of Subdivision of Part Lot 26 Concession 5, Township of Whitby, County of Ontario
PL644 MBP644
R
S= August 16, 1954 R= May 25, 1956
Plan of Subdivision of Part Lot 2 Concession 6, Township of Pickierng, County of Ontario
PL646 MBP646
R
S= December 18, 1955 R= June 7, 1956
Plan of Subdivision of Part Lot 54 Sheet 13C(2) Plan 357, City of Oshawa, County of Ontario
PL647 MBP647
R
S= May 16, 1956 R= June 8, 1956
Plan of Subdivision of Part Lots 7 and 8 Range 3 Broken Front Concession, Town of Ajax (Formerly Township of Pickering), County of Ontario
PL648 MBP648
R
S= May 18, 1956 R= June 15, 1956
Plan of Subdivision of Part Lot 10 Sheet 11A Plan 357, Township of East Whitby, City of Oshawa
PL650 MBP650
R
S= May 15, 1956 R= July 26, 1956
Cedar Shores Plan of Subdivision of Part Lot 24 Concession 8 and Part of the Closed Road Allowance between the Township of Reach and the Township of Cartwright, now in the Township of Scugog
PL651 MBP651
R
S= April 13, 1956 R= May 7, 1956
Plan of Subdivision of Part Lot C-3 Sheet #26 Oshawa Municipal Plan, City of Oshawa
PL652 MBP652 R
S= March 12, 1956 R=
Plan of Subdivision of Part Lot 7 Concession 4, Township of East Whitby
September 4, 1956
PL653 MBP653
R
S= May 18, 1956 R= September 28, 1956
Plan of Subdivision of Part Lot 12 Broken Front Concession and Part Lot 8 Sheet 11A Plan 357, Township of East Whitby, City of Oshawa
PL654 MBP654
R
S= September 11, 1956 R= November 5, 1956
Plan of Subdivision of Part Lot 34 on the Wallace, Farewell and Keller Plan and Part Lot 29 Concession 2, Township of Whitby, in the Town of Whitby
PL656 MBP656
R
S= March 14, 1956 R= December 18, 1956
Plan of Subdivision of Part Block B Plan 465, Town of Ajax
PL657(1) MBP657I
O
S= September 25, 1956 R= February 18, 1957
Section 2 of Amended Plan of Meadowcrest Subdivision of Lots 162-676 Inclusive, Block D and Lockyer Road and Robinson Road, Mckinney Road, Anderson Road, Heron Road, Lofthouse Road, Thompson Road, Ross Road, Guthrie Road and Parts of Ferguson Avenue, Garside Avenue, Mitchell Avenue, Torian Avenue and Montgomery Avenue Plan 601 being Part Lot 25 Concession 6, Township of Whitby
PL657(2) MBP657II
O
S= September 25, 1956 R= February 18, 1957
Section 1 of Amended Plan of Meadowcrest Subdivision of Lots 162-676 Inclusive and Block D, Lockyer Road and Robinson Road, Mckinney Road, Anderson Road, Heron Road, Lofthouse Road, Thompson Road, Ross Road, Guthrie Road and Parts of Ferguson Avenue, Garside Avenue, Mitchell Avenue, Torian Avenue and Montgomery Avenue Plan 601 being Part Lot 25 Concession 6, Township of Whitby
PL658 MBP658
R
S= February 19, 1957 R= February 27, 1957
Plan of Subdivision of Part Lot 29 Plan 63, Town of Whitby, County of Ontario
PL659 MBP659
R
S= December 6, 1956 R= February 27, 1957
Plan of Subdivision of Part Lot 27 Concession 2, Town of Whitby, County of Ontario
PL660 MBP660
R
S= December 20, 1956 R= February 27, 1957
Plan of Subdivision of Part Lot 11 Concession 12, Scugog Township
PL661 MBP661
R
S= September 12, 1956 R= March 7,
Plan of Subdivision of Part Lot 7 Concession 13, Township of Scugog
1957
PL662 MBP662
R
S= February 18, 1957 R= March 15, 1957
Plan of Subdivision of Part Lots 2 and 3 Gambles Plan being Part Lots 13 and 14 Concession 3, East Whitby Township, City of Oshawa
PL663 MBP663
R
S= Janaury 31, 1957 R= March 22, 1957
Valley-View Plan of Subdivision of Part Lots 24, 25 and 26 Plan 66, City of Oshawa, Formerly Part Lot 13 Concession 2, Township of East Whitby, County of Ontario
PL664 MBP664
R
S= December 12, 1956 R= March 25, 1957
Plan of Subdivision of Part Lot 16 Concession 7, Township of Scott
PL665 MBP665
R
S= October 2, 1956 R= March 27, 1957
Plan of Subdivision of Part Lot 13 Sheet 14C East Whitby Municipal Plan 370, City of Oshawa
PL666 MBP666
R
S= October 26, 1956 R= March 28, 1957
Plan of Subdivision of Part of Lakeview Avenue Plan 623 and Part Lot 12 Broken Front Concession and Part Lot 8 Sheet 11A Plan 357, Township of East Whitby, City of Oshawa
PL667 MBP667
R
S= March 12, 1957 R= April 10, 1957
Plan of Subdivision of Lots 10, 11, and 15 and Part Lots 16, 17 and 18 Sheet 3C(1) Plan 357, City of Oshawa
PL668 MBP668
R
S= December 28, 1956 R= March 19, 1957
Plan of Subdivision of Part Lot 6 Concession 1, Township of East Whitby, City of Oshawa
PL669 MBP669
R
S= February 12, 1957 R= May 8, 1957
Plan of Subdivision of Part Lots 2 and 3 Gambles Plan being Part of Lots 13 and 14 Concession 3,East Whitby Township, City of Oshawa
PL670 MBP670
R
S= March 1, 1957 R= May 8, 1957
Plan of Subdivision of Part Lots 2, 3, and 4 Gambles Plan being Part Lots 13 and 14 Concession 3 and Block A Plan 662, East Whitby Township, City of Oshawa
PL671(1) MBP671I
R
S= January 14, 1957 R= June 5, 1957
Section 1 of Harmony Heights Plan of Subdivision of Lot 17 and Part Lots 11, 12, 15, 16 and 18 Sheet 5C(1), East Whitby Municipal Plan, City of Oshawa
PL671(2) MBP671II
R
S= January 14, 1957 R= June 5, 1957
Section 2 of Harmony Heights Plan of Subdivision of Part Lots 15 and 16 Sheet 5C(1) and Part Lot 22 Sheet 6C(1) East Whitby Municipal Plan, City of Oshawa
PL672 MBP672
R
S= February 18, 1957 R= June 25, 1957
Plan of Subdivision of Part Lot 10 Sheet 11A(1) Plan 357 and Lots 140, 141, 142 and 143 and that Part of Valley Drive and the 1 Foot Reserves Betweens Lots 139 and 140 Plan 597, City of Oshawa
PL673 MBP673
R
S= May 13, 1957 R= July 12, 1957
Plan of Subdivision of Part Lots 23 and 24 Plan 66, City of Oshawa, Formerly Part Lot 13 Concession 2, Township of East Whitby, County of Ontario
PL674 MBP674
R
S= November 28, 1956 R= August 9, 1957
Plan of Subdivision of Part Lot 6 Concession 1, Township of East Whitby, now in the City of Oshawa
PL675 MBP675
R
S= July 25, 1957 R= August 14, 1957
Plan of Subdivision of Part of the South Half Lot 11 Concession 6, Township of Thorah
PL676 MBP676
R
S= November 7, 1956 R= August 15, 1957
Plan of Subdivision of Part of Road Allowance between Concessions 1 and 2 and Part Lot 1 Concession 2, Township of Reach
PL677 MBP677
R
S= June 20, 1957 R= August 19, 1957
Plan of Subdivision of Part Lots 3 and 4 Annes' Plan now the Municipal Plan, Town of Whitby, County of Ontario
PL679 MBP679
R
S= July 24, 1957 R= September 6, 1957
Lansdowne Subdivision Plan of Subdivision of Part Lot 10 Concession 5 Township of East Whitby and Part of the Unopened Road Allowance between Lots 10 and 11 Concession 5, Township of East Whitby
PL682 MBP682
R
S =June 27 1957 R= October 11, 1957
Plan of Subdivision of Lot 18 and Part of Lot 19, Reg'd Plan 185 township of Thorah County of Ontario
PL683 MBP683
R
S =March 20, 1957 R=October 21,1957
Plan of Subdivision of Parts of Lots C-9 and C-11, sheet 12 Oshawa Municipal Plan 335 City of Oshawa
PL684 MBP684
R
S =February 23, 1957 R=November 14,1957
Plan of Subdivision of Lots 83,84,104,105,106,107,108,108 &110 and Part of kawartha avenue Plan 486
PL685 MBP685
R
S = November 4, 19857 R= December 24,1957
Plan of Subdivision of Part of Lot 21, sheet 6C(2) East Whitby Municipal Plan #357
PL686 MBP686
R
S = December 19 1955 R=January 7 , 1958
Plan of Subdivision of Part of Lot 15 Concession 2 township of East Whitby now in the city of Oshawa
PL688(1) MBP688I
R
S = January 21, 1957 R=February 3,1958
Section 1 - Rossland Manor plan of Subdivision of part of lots 3&4 Gamble Plan Being Part of Lots 13&14 Con 3 East Whitby Township City of Oshawa
PL688(2) MBP688II
R S = R=
Section 2- Rossland Manor plan of Subdivision of part of lots 3&4 Gamble Plan Being Part of Lots 13&14 Con 3 East Whitby Township City of Oshawa
PL689 MBP689
R
S =December 9, 1957 R=February 7 1958
Plan of Subdivision of parts of lots C-9 , C- 25 , C-21 and C- 29 sheet #12 Plan 335 City of Oshawa
PL690 MBP690
R
S =October 1,1957 R=March 28, 1958
Plan of Subdivision of part of lots 21, & 22 Concession V1 township of scugog
PL691 MBP691 R
S = April 10, 1958 R=April 25, 1958
Plan of Subdivision of Part of Lot 19, Concession 2 Whitby township
PL692 MBP692
R
S =November 22, 1957 R=May 9, 1958
Plan of Subdivision of lot 15Concession 2 township of East Whitby
PL693 MBP693
R
S = March 27, 1959 R=May 29,1958
Plan of Subdivision of Part of Lot 13, Concession 2 Whitby township now lot 55 sheet 13-C
PL695 MBP695 R
S =May 6 1958 R=June 2, 1958
Plan of Subdivision of part of lots 11 &12 sheet 11D plan 357 city of oshawa
PL696 MBP696
R
S =February 11 1958 R=July 3, 1958
Plan of Subdivision of part of Lot 19 sheet 3-C Registered Plan 357
PL697 MBP697
R
S =April 3,1958 R=July 15, 1958
Plan of Subdivision of part of lot 4 concession 1 township of east whitby
PL698 MBP698
R
S =November 12, 1956 R=May 13,1958
Plan of subdivision of part of lot 20 concession 2 township of whitby
PL699 MBP699 R
S =April 8 1958 R=July 24, 1958
Plan of Subdivision of part of lot C-4 Sheet 3 Oshawa municipal plan 335
PL700 MBP700
R
S =May 6 1958 R=August 11,1958
Plan of Subdivision of parts of lots 11 and 12 sheet 11D Plan 357 City of Oshawa
PL701 MBP701
R
S= May 6, 1958 R= August 15, 1958
Plan of Subdivision of Part Lots 11 and 12 Sheet 11D Plan 357, City of Oshawa
PL702 MBP702
R
S= July 14, 1958 R= August 15, 1958
Plan of Subdivision of Part Lot 22 Concession 2, Town of Whitby
PL703 MBP703
R
S= December 9, 1957 R= September 2, 1958
Plan of Subdivision of Block 'A' Plan 685 and Part Lots 21 and 22 Sheet 6C East Whitby Municipal Plan being Part Lot 6 Concession 2, Township of East Whitby, City of Oshawa
PL705 MBP705
R
S= July 23, 1958 R= October 7, 1958
Plan of Subdivision of Part Lot 28 Concession 2, Town of Whitby, County of Ontario
PL706 MBP706
R
S= May 12, 1958 R= October 10, 1958
Plan and Field Notes of Subdivision of Part Lot 5 Concession 11, Township of Thorah, County of Ontario
PL707 MBP707
R
S= May 3, 1958 R= October 20, 1958
Plan of Subdivision of Part Lots 6, 7, 8, 13, and 14 Plan 100 and Part Lot 12 Concession 6, Township of Brock Police Village of Sunderland, County of Ontario
PL708 MBP708
R
S= April 18, 1958 R= October 27, 1958
Newtonia Gardens Plan of Subdivision of Part Lot 10 Concession 11, Township of Thorah, County of Ontario
PL709 MBP709
R
S= August 27, 1958 R= November 5, 1958
Plan of Subdivision of Part Lot 20 Concession 1, Township of Whitby
PL710 MBP710
R
S= March 31, 1958 R= November 25, 1958
Plan of Subdivision of Part Lot 1 Concession 2 and Part Lot 11 Sheet 2-B Plan 357, Township of East Whitby, now in the City of Oshawa, County of Ontario
PL711 MBP711
R
S= November 6, 1957 R= December 19, 1958
Plan of Subdivision of Part Lot 14 Concession 2, East Whitby Township, City of Oshawa
PL712 MBP712
R
S= July 9, 1954 R= December 22, 1958
Plan of Subdivision of Part Lot 19 Concession 6, Township of Reach, Now in the Village or Port Perry, County of Ontario
PL713 MBP713
R
S= December 17, 1957 R= December 23, 1958
Plan of Subdivision of Lot 19 Concession 5, Township of Reach and Village of Port Perry
PL715 MBP715
R
S= May 1, 1958 R= January 16, 1959
Plan of Subdivision of Part Lot 11 Sheet 2-B Plan 357 and Part Lot 1 Concession 1, Township of East Whitby, now in the City of Oshawa
PL716 MBP716
R
S= April 30, 1958 R= January 16, 1959
Plan of Subdivision of Part Lot 11 Sheet 2-B Plan 357, Township of East Whitby, now in the City of Oshawa
PL717 MBP717
R
S= August 12, 1958 R= February 13, 1959
Plan of Subdivision of Part Lot C-4 Sheet 4 Oshawa Municipal Plan (335), City of Oshawa, County of Ontario
PL718 MBP718
R
S= November 6, 1958 R= February 13, 1959
Plan of Subdivision of Part Bloack 'A' Plan 365, City of Oshawa
PL719 MBP719
R
S= October 3, 1958 R= March 2, 1959
Plan of Subdivision of Part Lot 13 Sheet 3B Plan 357, City of Oshawa, County of Ontario
PL720 MBP720
R
S= May 14, 1958 R= March 6, 1959
Plan of Subdivision of Part Lots 11 and 12 Sheet 3-B and Part Lot 17 Sheet 4-B Plan 357, City of Oshawa, County of Ontario
PL722 MBP722
R
S= September 17, 1958 R= March 10, 1959
Plan of Subdivision of Part Lots 6 and 7 Shhet 5C(1) East Whitby Municipal Plan 357, City of Oshawa
PL724 MBP724
R
S= July 17, 1958 R= March 16, 1959
Plan of Subdivision of Part Lots 17 and 19 Sheet 3C(1) Plan 357, City of Oshawa, County of Ontario
PL725 MBP725
R
S= January 19, 1959 R= March 16, 1959
Plan of Subdivision of Part Lot 19 Concession 2, Whitby Township
PL727 MBP727
R
S= September 24, 1958 R= March 23, 1959
Plan of Subdivision of Part Lot 24 Concession 1, Township of Whitby, County of Ontario, now in the Town of Whitby
PL728 MBP728
R
S= March 3, 1958 R= March 26, 1959
Plan of Subdivision of Part Lot 26 Concession 1, Township of Whitby, now in the Town of Whitby, County of Ontario
PL729 MBP729
R
S= March 24, 1959 R= March 26, 1959
Plan of Subdivision of Part Lot 11 Concession 12, Scugog Township
PL730 MBP730
R
S= May 13, 1959 R= March 26, 1959
Plan of Subdivision of Part Lots 11 Concession 12, Scugog Township
PL732 MBP732
R
S =February 11 , 1959 R=March 31, 1959
Plan of Subdivision of part of lot 14 concession 2 east whitby township
PL733 MBP733 R
S = October 2 1958 R=April 2 1959
Lake Udora being a Plan of Subdivision of Pert of Lots 34 and 35 Concession VI townshop of Scott
PL735 MBP735 R
S =March 14 1959 R=April 7 1959
Plan and field notes of Subdivision of Part of Lot 9 Concession IX township of scugog
PL736 MBP736
R
S =January 27, 1959 R=April 10 1959
Plan of Subdivision of Part of lot 9 Concession IX township of scugog
PL738 MBP738 R
S =April 1, 1959 R=April 24,1959
Plan and field notes of Subdivision of Part of Lot 21 and part of re'd plan 66 city of oshawa
PL739 MBP739 R
S =April 9, 1956 R=April 30,1959
Plan of Subdivision of part of lot 4 concession 3 township of east whitby
PL741 MBP741
R
S= May 1, 1958 R= April 30, 1959
Plan of Subdivision of Part Lots 3 and 4 Concession 1, City of Oshawa, Formerly Township of Whitby East, County of Ontario
PL742 MBP742
R
S= March 2, 1959 R= April 30, 1959
Plan of Re-Subdivision Lots 102-125, 126-129, 142-146 and Part of Glenalan Avenue and Glenbrook Street Section 2 Plan 688, City of Oshawa
PL743 MBP743
R
S= July 10, 1959 R= July 20, 1959
Plan of Subdivision Part of Lot 3 Sheet 9D Plan 357, City of Oshawa, County of Ontario
PL744 MBP744
R
S= July 15, 1959 R= December 7, 1959
Plan of Subdivision of Part Lot 13 Concession 2, Township of Pickering, now in the Village of Pickering, County of Ontario
PL745 MBP745
R
S= November 3, 1958 R= February 3, 1960
Plan of Subdivision of Part Lot 1 Concession 1 and Part lot 11 Sheet 2-B Plan 357, Township of East Whitby, now in the City of Oshawa
PL746 MBP746
R
S= July 10, 1959 R= April 19, 1960
Plan of Subdivision of Part of the South Half Lot 11, Concession 6, Township of Thorah, Ontario County
PL747 MBP747
R
S= April 12, 1960 R= April 27, 1960
Plan of Subdivision of Part Lot C-4 Sheet 1 and Part Lot C-4 Sheet 3 Oshawa Municipal Plan 335, City of Oshawa, County of Ontario
PL748 MBP748
R
S= March 29, 1960 R= May 6, 1960
"Beau Valley" Plan of Subdivision of Part Lot 3 Sheet 9-D Plan 357, City of Oshawa, County of Ontario
PL749 MBP749
R
S= April 19, 1959 R= May 16, 1960
Plan and Field Notes of Subdivision of Lots 15 and 16 Concession 8, Township of Scott, County of Ontario
PL750 MBP750
R
S= March 18, 1960 R= April 4, 1960
Plan of Subdivision of Part Lot 19 Concession 2, Whitby Township
PL751 MBP751
R
S= January 11, 1960 R= September 15, 1960
"Beau Valley" Plan of Subdivision of Part Lot 3 Sheet 9-D Plan 357, City of Oshawa, County of Ontario
PL752 MBP752
R
S= August 2, 1960 R= September 27, 1960
Plan of Subdivision Part Lots 20 and 21 Sheet 6-C(1) East Whitby Municipal Plan 357, City of Oshawa
PL755 MBP755
R
S= August 5, 1960 R= October 14, 1960
Plan of Subdivision of Lots 1-6, 9-38, 46-157, 159-164, 174-255 All Inclusive and Part Lots 8, 159, 165, 166, 167, 171 and 172 and Blocks A and B Plan 305 also the Triangular Park, City of Oshawa
PL756 MBP756
R
S= January 29, 1960 R= November 15, 1960
Plan of Subdivision of Part Lot 53 of Sheet 13-C-(2) Plan 357, City of Oshawa, Formerly Part Lot 13 Concession 2, Township of East Whitby, County of Ontario
PL757 MBP757
R
S= November 16, 1960 R= December 12, 1960
Plan of Subdivision of Part Lot 3 Sheet 9D Plan 357, City of Oshawa, County of Ontario
PL758 MBP758
R
S= December 2, 1960 R= December 13, 1960
Plan of Subdivision of Part Lots C-3 and C-4 Sheet 26 Oshawa Municipal Plan 335, City of Oshawa
PL759 MBP759
R
S= January 19, 1961 R= February 22, 1961
Plan of Subdivision of Lots A, B, C, D, E (Formerly Part Lot 7 Plan 76) and T (Formerly Part Lot 6 Plan 76) Sheet 13C(2) Plan 357, City of Oshawa
PL760 MBP760
R
S= October 15, 1960 R= February 27, 1961
Plan of Subdivision of Lot 43 and Part Lots 42 and 44, Farewell, Wallace and Keller's Plan, Township of Whitby, County of Ontario
PL761 MBP761
R S = MARCH 15, 1961 R= APRIL 5, 1961
PLAN OF SUBDIVISION OF PART OF BLOCK "A" REGISTERED PLAN 365, CITY OF OSHAWA
PL762 MBP762
R S = FEBRUARY 20, 1961 R= APRIL 19, 1961
PLAN OF SUBDIVISION OF PART OF LOT C-18, SHEET 30, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA
PL763 MBP763
R S = JANUARY 5, 1961 R= MAY 18, 1961
BEAU VALLEY - PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 9-D, REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL764 MBP764
R S = APRIL 20, 1961 R= MAY 30, 1961
HILLSDALE TERRACE - PLAN OF SUBDIVISION OF PART OF LOTS C-4, SHEET 1, AND SHEET 3, AND 1 FOOT RESERVE - PLAN 747, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL765 MBP765
R S = MAY 10, 1961 R= JULY 5, 1961
PLAN OF SUBDIVISION OF PART OF LOTS C-3, C-4 AND PART OF LOT C-6, SHEET 26, OSHAWA MUNICIPAL PLAN 335 AND LOT 46 REGISTERED PLAN 599, CITY OF OSHAWA
PL766 MBP766
R S = APRIL 19, 1961 R= JULY 31, 1961
PLAN OF SUBDIVISION OF PART OF LOT 19, PLAN 66, CITY OF OSHAWA
PL767 MBP767
R S = JUNE 24, 1961 R= AUGUST 11, 1961
PLAN AND FIELD NOTES OF SUBDIVISION OF PARTS OF LOTS 52 AND 53 OF SHEET 13-C(2), REGISTERED PLAN 357, CITY OF OSHAWA, FORMERLY PART OF LOT 13, CONCESSION 2, TOWNSHIP OF EAST WHITBY, COUNTY OF ONTARIO
PL768 MBP768
R S = SEPTEMBER 27, 1961 R= OCTOBER 4, 1961
PLAN OF SUBDIVISION OF PART OF LTOS 4 AND 7, SHEET 10"D-2", EAST WHITBY MUNICIPAL PLAN 357, AND PART OF LOTS 16 AND 17, AND ALL OF LOTS 25-29 INCLUSIVE AND BLOCK "A" REGISTERED PLAN 479, CITY OF OSHAWA
PL769 MBP769
R S = SEPTEMBER 22, 1961 R= OCTOBER 17, 1961
PLAN OF SUBDIVISION OF PART OF LOT 11, CONCESSION 12, TOWNSHIP OF SCUGOG
PL770 MBP770
R S = APRIL 26, 1961 R= DECEMBER 7, 1961
PLAN OF SUBDIVISION OF PART OF BLOCKS D AND E, AND PART OF CENTRAL PARK BOULEVARD, REGISTERED PLAN 190, AND OF LOTS 103 TO 111 INCLUSIVE, LOTS 117 TO 125 INCLUSIVE, LOTS 224 TO 233 INCLUSIVE, LOTS 237 TO 247 INCLUSIVE, PART OF LOTS 102, 112, 113, 115, 116, 126, 223, 234, 236 AND PART OF LOTS 344 TO 355 INCLUSIVE, PART OF BLOCK A, PART OF CAILLAC AVENUE, AND PART OF KIPLING AVENUE, REGISTERED PLAN 306, AND PART OF LOT C-9, SHEET 2, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL771 MBP771
R S = NOVEMBER 6, 1961 R= DECEMBER 11, 1961
PLAN OF SUBDIVISION OF PART OF LOT 18, CONCESSION 6, TOWNSHIP OF REACH, NOW BEING PART OF LOTS 226 AND 337, AND ALL OF LOT 228, PLAN 85, AND PART OF LOT 194 IN BLOCK "K" PLAN 72, ACCORING TO THE CRANDALL PLANS OF THE VILLAGE OF PORT PERRY
PL772 MBP772
R S = FEBRUARY 28, 1962 R= APRIL 2, 1962
BEAU VALLEY 6 - PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 9"D" REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL773 MBP773
R S = FEBRUARY 16, 1962 R= MAY 3, 1962
PLAN OF SUBDIVISION OF PART OF BLOCK "A", REGISTERED PLAN 365, CITY OF OSHAWA, COUNTY OF ONTARIO
PL774 MBP774
R S = APRIL 16, 1962 R= JUNE 1, 1962
PLAN OF SUBDIVISION OF PART OF LOT C-4, SHEET 1 AND 1 FOOT RESERVE PLAN 764, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL775 MBP775
R S = APRIL 2, 1962 R= JUNE 8, 1962
PLAN OF SUBDIVISION OF ALL OF LOTS 48-51 INCLUSIVE, ALL OF LOTS 138-145 INCLUSIVE, ALL OF LOTS 228-249 INCLUSIVE, PART OF LOTS 146-151 INCLUSIVE, PART OF LOTS 222-227 INCLUSIVE, PART OF BLOCKS "B", "C" AND "D", ESTABLISHED BY JUDGE'S ORDER NO. 123845, ALL ACCORDING TO REGISTERED PLAN 167, PART OF BLOCK "D", AND PART OF BLOCK "F", ESTABLISHED BY JUDGE'S ORDER NO. 123845 ACCORDING TO REGISTERED PLAN 258, CITY OF OSHAWA
PL776 MBP776
R S = JUNE 11, 1962 R= JUNE 22, 1962
PLAN OF SUBDIVISION OF PART OF LOT C-3, SHEET 26, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA
PL777 MBP777
R S = MAY 17, 1962 R= JULY 10, 1962
PLAN OF SUBDIVISION OF PART OF LOT 25, SHEET 11"D-2", (FORMERLY PART OF LOT 11, CONCESSION 3, TOWNSHIP OF EAST WHITBY) OSHAWA MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL778 MBP778
R S = SEPTEMBER 10, 1962 R=
PLAN OF SUBDIVISION OF LOTS 5, 6, 8, AND 9, AND PART OF 7, 8, 11 AND PART OF ELIZABETH STREET, ANNES PLAN (MUNICIPAL PLAN 75) TOWN OF WHITBY, COUNTY OF ONTARIO
PL779 MBP779
R S = APRIL 12, 1962 R= SEPTEMBER 19, 1962
PLAN OF SUBDIVISION OF PART OF LOT C-3, SHEET 26, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA
PL780 MBP780
R S = AUGUST 17, 1962 R= OCTOBER 10, 1962
PLAN OF SUBDIVISION OF PART OF BLOCK A, REGISTERED PLAN 365, CITY OF OSHAWA, COUNTY OF ONTARIO
PL781 MBP781
R S = OCTOBER 12, 1962 R= NOVEMBER 1, 1962
BEAU VALLEY 7 - PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 9"D", REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL782 MBP782
R S = SEPTEMBER 17, 1962 R= NOVEMBER 15, 1962
PLAN OF SUBDIVISION OF PART OF BLOCK "E", REGISTERED PLAN 190, PARTS OF LOTS 111 TO 116 INCLUSIVE, BLOCK C, AND 3 FOOT RESERVE, ON REGISTERED PLAN 306, AND PART OF LOT C-8, SHEET 1, AND LOT C-9, SHEET 2, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUTNY OF ONTARIO
PL783 MBP783
R S = NOVEMBER 12, 1962 R= NOVEMBER 26, 1962
PLAN OF SUBDIVISION OF PART OF BLOCK "A" , PLAN 367, CITY OF OSHAWA, COUNTY OF ONTARIO
PL784 MBP784
R S = NOVEMBER 15, 1962 R= DECEMBER 7, 1962
PLAN OF SUBDIVISION OF PART OF LOT 21, SHEET 6-C, EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL785 MBP785
R S = NOVEMBER 15, 1962 R= DECEMBER 10, 1962
PLAN OF SUBDIVISION OF PART OF LOT C-4, SHEET 1, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL786 MBP786
R S = NOVEMBER 21, 1962 R= DECEMBER 13, 1962
PLAN OF SUBDIVISION OF PART OF BLOCK "A", REGISTERED PLAN 367, AND PART OF LOTS 52 AND 53, SHEET 11 "D-4", EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL787 MBP787
R S = NOVEMBER 19, 1962 R= DECEMBER 27, 1962
PLAN OF SUBDIVISION O F PART OF LOT C-31, SHEET 12, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL788 MBP788
R S = NOVEMBER 21, 1962 R= DECEMBER 31, 1962
PLAN OF SUBDIVISION OF PART OF LOT 15, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL789 MBP789
R S = MARCH 15, 1963 R= APRIL 17, 1963
PLAN OF SUBDIVISION OF PART OF BLOCK "A", REGISTERED PALN 365, AND PART OF LOT 13, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL790 MBP790
R S = MARCH 19, 1963 R= APRIL 18, 1963
PLAN OF SUBDIVISION OF PART OF LOT 11, CONCESSION 12, TOWNSHIP OF SCUGOG, COUNTY OF ONTARIO
PL791 MBP791
R S = MAY 27, 1963 R= JUNE 4, 1963
PLAN OF SUBDIVISION OF PART OF LOT 8, CONCESSION 13, TOWNSHIP OF SCUGOG, COUNTY AND PROVINCE OF ONTARIO
PL792 MBP792
R S = APRIL 24, 1963 R= JUNE 27, 1963
PLAN OF SUBDIVISION OF PARTS OF LOTS 11 AND 12, CONCESSION 13, TOWNSHIP OF SCUGOG
PL793 MBP793
R S = JUNE 17, 1963 R= AUGUST 13, 1963
PLAN OF SUBDIVISION OF PARTS OF LOTS 7 AND 12, SHEET 4"C-1" OF THE EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA
PL794 MBP794
R S = AUGUST 6, 1963 R= AUGUST 20, 1963
PLAN OF SUBDIVISION OF PART OF LOT 22, CONCESSION 8, TOWNSHIP OF REACH, COUNTY OF ONTARIO
PL795 MBP795
R S = JUNE 11, 1963 R= AUGUST 29, 1963
PLAN OF SUBDIVISION OF PART OF LOT 4, CONCESSION 3, TOWNSHIP OF EAST WHITBY, COUNTY OF ONTARIO
PL796 MBP796
R S = JULY 19, 1963 R= SEPTEMBER 19, 1963
PLAN OF SUBDIVISION, OF PART OF LOTS 15 AND 16, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL797 MBP797
R S = JULY 19, 1963 R= OCTOBER 21, 1963
PLAN OF SUBDIVISION OF PART OF LOT 4, GAMBLE PLAN, BEING PART OF LOT 14, CONCESSION 3, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA
PL798 MBP798
R S = AUGUST 2, 1963 R= NOVEMBER 6, 1963
WAGNER'S LAKE ACRES - BEING A PLAN OF SUBDIVISION OF PART OF LOT 13, CONCESSION 7, TOWNSHIP OF SCOTT, COUNTY OF ONTARIO
PL799 MBP799
R S = MARCH 5, 1964 R= MARCH 25, 1964
PLAN OF SUBDIVISION OF PART OF LOT 16, CONCESSION 7, TOWNSHIP OF SCOTT
PL800 MBP800
R S = DECEMBER 2, 1963 R= APRIL 6, 1964
PLAN OF SUBDIVISION OF PART OF LOT 15, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL801 MBP801
R S = MARCH 9, 1964 R= MAY 11, 1964
PLAN OF SUBDIVISION OF LOTS 185, 186, AND 187, PARTS OF BLOCKS A, B, D AND E, AND PART OF CENTRAL PARK BOULEVARD, REGISTERED PLAN 190, AND PART OF LOT 12, AND PART OF THE 16 FOOT RESERVE, REGISTERED PLAN 150, CITY OF OSHAWA, COUNTY OF ONTARIO
PL802 MBP802
R S = JUNE 12, 1963 R= JUNE 17, 1964
7
PL803 MBP803
R S = JUNE 3, 1964 R= JUNE 17, 1964
HILLSIDE TERRACE - PLAN OF SUBDIVISION OF PART OF LOT C-4 SHEET 1, AND SHEET 3, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO.
PL804 MBP804
R S = APRIL 20, 1964 R= JUNE 22, 1964
PLAN OF SUBDIVISION OF PART OF LOT C-8 SHEET 1, OSHAWA MUNICIPAL PLAN 335 AND PART OF LOTS 235, 236, 355, AND 356, REGISTERED PLAN 306, CITY OF OSHAWA, COUNTY OF ONTARIO
PL805 MBP805
R S = MAY 25, 1964 R= JUNE 23, 1964
PLAN OF SUBDIVISION OF PART OF LOT 14, SHEET 5 "C-1", EAST WHITBY MUNICIPAL PLAN 357, AND ALL OF LOT 178, REGISTERED PLAN 671, CITY OF OSHAWA, COUNTY OF ONTARIO
PL806 MBP806
R S = MAY 11, 1964 R= JULY 7, 1964
BEAU VALLEY 8 - PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 9"D", REGISTERED PLAN 357, AND ONE FOOT RESERVED OF REGISTERED PLAN 772, CITY OF OSHAWA, COUNTY OF ONTARIO
PL808 MBP808
R S = JUNE 10, 1964 R= JULY 8, 1964
PLAN OF SUBDIVISION OF PART OF BLCOK "A" REGISTERED PLAN 367 AND PART OF LOT 52 SHEET 11"D-4", EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL809 MBP809
R S = JUNE 1, 1964 R= JULY 13, 1964
PLAN OF SUBDIVISION OF PART OF LOT 1, GAMBLE'S PLAN (BEING PART OF LOT 12, CONCESSION 3, TOWNSHIP OF EAST WHITBY) CITY OF OSHAWA, COUNTY OF ONTARIO
PL810 MBP810
R S = JULY 16, 1964 R= SEPTEMBER 28, 1964
PLAN OF SUBDIVISION OF PART OF LOT 15, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL811 MBP811
C S = OCTOBER 2, 1964 R= OCTOBER 27, 1964
REGISTRAR'S COMPLIED PLAN OF PART OF LOTS 25 AND 26, RANGE 3, BROKEN FRONT CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL812 MBP812
R S = JULY 28, 1964 R= NOVEMER 16, 1964
PLAN OF SUBDIVISION OF PART OF LOT 4, GAMBLE'S PLAN (BEING PART OF LOT 14, CONCESSION 3, TOWNSHIP OF EAST WHITBY) CITY OF OSHAWA, COUNTY OF ONTARIO
PL813 MBP813
R S = OCTOBER 7, 1964 R= NOVEMBER 20, 1964
PLAN OF SUBDIVISION OF PART OF LOT 21, SHEET 6 "C-2", EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL814 MBP814
C S = NOVEMBER 12, 1964 R= DECEMBER 3, 1964
REGISTRAR'S COMPILED PLAN OF PART OF LOT 23, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL815 MBP815
R S = JANUARY 12, 1965 R= FEBRUARY 22, 1965
PLAN OF SUBDIVISION OF PARTS OF LOTS 15 AND 16, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, AND PART OF WAVERLY STREET AND ONE FOOT RESERVES, AND PART OF DUNDEE AVENUE BY REGISTERED PLAN 796 OF SAID CITY
PL816 - SHEET 1
MBP816I
C S = FEBRUARY 22, 1965 R= MARCH 24, 1965
REGISTRAR'S COMPLIED PLAN OF BLOCK "1" AND PART OF BLOCKS 2 AND 3, AND OLD FOREST ROAD, REGISTERED PLAN 346 AND PART OF LOT 31, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL816 - SHEET 2
MBP816II
C S = FEBRUARY 22, 1965 R= MARCH 24, 1965
REGISTRAR'S COMPLIED PLAN OF BLOCK "1" AND PART OF BLOCKS 2 AND 3, AND OLD FOREST ROAD, REGISTERED PLAN 346 AND PART OF LOT 31, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL817 MBP817
R S = APRIL 22, 1965 R= APRIL 30, 1965
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 5B, EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL818 MBP818
C S = MAY 6, 1965 R= MAY 11, 1965
REGISTRAR'S COMPLIED PLAN OF PART OF LOT 27, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL819 MBP819
C S = MAY 6, 1965 R= MAY 11, 1965
REGISTRAR'S COMPLIED PLAN OF PART OF LOT 27, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL820 MBP820
C S = MAY 11, 1965 R= MAY 11, 1965
REGISTRAR'S COMPLIED PLAN OF PART OF LOT 27, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
PL821 MBP821
R S = MAY 10, 1964 R= MAY 19, 1965
PLAN OF SUBDIVISION OF PARTS OF BLOCKS D AND E AND PART OF CENTRAL PARK BOULEVARD, REGISTERED PLAN 190, CITY OF OSHAWA, COUNTY OF ONTARIO
PL822 MBP822
R S = OCTOBER 5, 1964 R= JUNE 24, 1965
PLAN OF SUBDIVISIONOF PART OF LOT 9, CONCESSION 9, TOWNSHIP OF SCUGOG, COUNTY OF ONTARIO
PL823 - PART 1
MBP823I
R S = JUNE 22, 1965 R= JULY 7, 1965
PLAN OF SUBDIVISION OF PART OF LOTS 3 AND 4, CONCESSION 1, CITY OF OSHAWA, (FORMERLY TOWNSHIP OF WHITBY EAST), COUNTY OF ONTARIO
PL823 - PART 2
MBP823II
R S = JUNE 22, 1965 R= JULY 7, 1966
PLAN OF SUBDIVISION OF PART OF LOTS 3 AND 4, CONCESSION 1, CITY OF OSHAWA, (FORMERLY TOWNSHIP OF WHITBY EAST), COUNTY OF ONTARIO
PL824 MBP824
R S = JULY 5, 1965 R= JULY 15, 1965
PLAN OF SUBDIVISION OF PART OF LOT C-3 SHEET 1, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL825 MBP825
R S = JULY 7, 1965 R= JULY 15, 1965
PLAN OF SUBDIVISION OF PART OF BLOCK "D" REGISTERED PLAN 190, AND PARTS OF THE 16 FOOT RESEVERVE, REGISTERED PLAN 150, CITY OF OSHAWA, COUNTY OF ONTARIO
PL826 MBP826
R S = JUNE 23, 1965 R= AUGUST 20, 1965
PLAN OF SUBDIVISION OF PART OF LOT 4, GAMBLE'S PLAN (BEING PART OF LOT 14, CONCESSION 3, TOWNSHIP OF EAST WHITBY) AND ALL OF LOTS 11-14 INCLUSIVE, REGISTERED PLAN 812, CITY OF OSHAWA, COUNTY OF ONTARIO
PL827 MBP827
R S = JUNE 15, 1965 R= AUGUST 25, 1965
BEAU VALLEY 9 - PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 9 "D" REGISTERED PLAN 357 AND ONE FOOT RESERVE REGISTERED PLAN 806, CITY OF OSHAWA, COUNTY OF ONTARIO
PL828 MBP828
R S = JULY 2, 1965 R= OCTOBER 15, 1965
PLAN OF SUBDIVISION OF PARTS OF LOTS C-9 AND C-31 SHEET 12, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL829 MBP829
R S = AUGUST 4, 1965 R=NOVEMBER 16, 1965
PLAN OF SUBDIVISIONO F PART OF LOT 12, SHEET 16 "B-4" EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL830 MBP830
R S = OCTOBER 19, 1965 R= NOVEMBER 17, 1965
PLAN OF SUBDIVISION OF PART OF BLOCK "D" REGISTERED PLAN 190, AND PARTS OF THE 16 FOOT RESEVERVE, REGISTERED PLAN 150, CITY OF OSHAWA, COUNTY OF ONTARIO
PL831 MBP831
R S = OCTOBER 18, 1965 R= NOBEMBER 19, 1965
PLAN OF SUBDIVISION OF PART OF LOT 6, REGISTERED PLAN 180, CITY OF OSHAWA, COUNTY OF ONTARIO
PL832 MBP832
R S = SEPTEMBER 28, 1965 R= NOVEMBER 24, 1965
PLAN OF SUBDIVISION OF PART OF LOTS 3 AND 4, CONCESSION 1, CITY OF OSHAWA, (FORMERLY TOWNSHIP OF WHITBY EAST), COUNTY OF ONTARIO
PL833 - SHEET 1
MBP833I
C S = SEPTEMBER 20, 1965 R= NOVEMBER 24, 1965
REGISTRAR'S COMPILED PLAN OF PART OF LOTS C-13, C-14, C-15, AND C-17, AND PART OF C-16, SHEET 30, REGISTERED PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL833- SHEET 2
MBP833II
C S = SEPTEMBER 20, 1965 R= NOVEMBER 24, 1966
REGISTRAR'S COMPILED PLAN OF PART OF LOTS C-13, C-14, C-15, AND C-17, AND PART OF C-16, SHEET 30, REGISTERED PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL834 MBP834
R S = APRIL 26, 1965 R= NOVEMBER 26, 1965
PLAN OF SUBDIVISION OF PARTS OF LOTS 52 AND 53 SHEET 11"D", EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL835 MBP835
R S = JUNE 24, 1965 R= JANUARY 7, 1966
PLAN OF SUBDIVISION OF PARTS OF LOTS 24, 25, 26, 27, 28, 31, AND 32, ACCORDING TO FAREWELL'S AMENDED PLAN AND PARTS OF LOTS 1 AND 14, ACCORDING TO HURD'S PLAN, VILLAGE OF PORT PERRY, TOWNSHIP OF REACH, COUNTY OF ONTARIO
PL836 MBP836
R S = AUGUST 18, 1965 R= JANUARY 11, 1966
PLAN OF SUBDIVISION OF PART OF LOT C-3 SHEET 1, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL837 MBP837
R S = NOVEMBER 2, 1965 R= FEBRUARY 9, 1966
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 16B, EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
PL838 MBP838
R S = SEPTEMBER 23, 1965 R= FEBRUARY 15, 1966
BEAU VALLEY 10 - PLAN OF SUBDIVISION OF ONE FOOT RESERVE AT THE END OF MARIGOLD AVENUE REGISTERED PLAN 781 AND THE ONE FOOT RESERVE REGISTERED PLAN 827 AND PART OF LOT 3 SHEET 9"D" REGISTERED PLAN 357, CITY OF OSHAWA
PL839 MBP839
R S = NOVEMER 16, 1965 R= MARCH 2, 1966
PLAN OF SUBDIVISION OF PART OF ALICE STREET, PART OF CENTRAL PARK BOULEVARD AND PARTS OF BLOCKS B AND C, REGISTERED PLAN 190, CITY OF OSHAWA, COUNTY OF ONTARIO
PL840 MBP840
R S = DECEMBER 17, 1965 R= MARCH 3, 1966
PLAN OF SUBDIVISION OF PART OF LOT 13, CONCESSION 10, TOWNSHIP OF REACH, COUNTY OF ONTARIO
PL841 MBP841
R S = OCTOBER 15, 1965 R= MARCH 18, 1966
HILLSDALE TERRACE - PLAN OF SUBDIVISION OF PART OF LOTS C-4 SHEET 1 AND SHEET 3, OSHAWA MUNICIPAL PLAN 335, AND THE ONE FOOT RESERVES REGISTERED PLANS 785 AND 803, CITY OF OSHAWA, COUNTY OF ONTARIO
PL842 MBP842
R S = MARCH 10, 1966 R= APRIL 20, 1966
PLAN OF SUBDIVISION OF PART OF BLOCK "E" REGISTERED PLAN 190, PART OF LOTS 115, 234, 235, 236 AND PART OF BLOCK "A" REGISTERED PLAN 306, AND PART OF LOT C-8 SHEET 1, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL843 MBP843
R S = MARCH 9, 1966 R= MAY 2, 1966
PLAN OF SUBDIVISIOIN OF PARTS OF LOTS C-3, C-6, C-7, AND C-8, SHEET 26, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
PL844 MBP844
R S = MARCH 10, 1966 R= MAY 3, 1966
PLAN OF SUBDIVISION OF PARTS OF BLOCKS D AND E AND PART OF CENTRAL PARK BOULEVARD, REGISTERED PLAN 190, CITY OF OSHAWA, COUNTY OF ONTARIO
PL845 MBP845
R S = SEPTEMBER 24, 1965 R= MAY 5, 1966
PLAN OF SUBDIVISION OF PART OF LOT 1, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL846 MBP846
R S = MAY 10, 1966 R= JULY 14, 1966
PLAN OF SUBDIVISION OF PARTS OF LOTS 15 AND 16, CONCESSION 2, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
PL847 MBP847
R S = AUGUST 4, 1965 R= JULY 15, 1965
PLAN OF SUBDIVISION OF PART OF LOT 4, GAMBLE'S PLAN, (BEING PART OF LOT 14, CONCESSION 3, TOWNSHIP OF EAST WHITBY), CITY OF OSHAWA, COUNTY OF ONTARIO
PL848 MBP848
R S =March 31, 1965 R=July 7 1960
Plan of Subdivision of all lots 126-129 incl. 134-137 incl. and 153-156 incl. And part of Block "C" established by judges order no. 123845 all according to reg. plan 167 city of oshawa
PL849 MBP849
R S = Maarch 17 1966 R=August 24, 1966
Plan of Subdivision of part of lot 4 concession 3 township of East Whitby
PL850 MBP850
R S =February 14, 1966 R=September 21, 1966
Plan of Subdivision of part of lotr 5 registered plan no 180 city of oshawa
PL851 MBP851
C S =November 22 1966 R=December 21, 1966
Registrars compiled plan of parts if lots 16 and 17 concession 5 township of Thorah
PL856 MBP856
R S =July 5, 1964 R= January 25 1965
Plan of Subdivision of Part of lot 34 concession VI township of Scott county of Ontario
PL857 MBP857
R S = September 1 1967 R=October 4 1967
Plan of Subdivision of part of lot 3A sheet 9D and part of lot 13 sheet 10D Registered plan 357 city of Oshawa
PL859 MBP859
R S =June 9 1968 R= April 8 1968
Plan of Subdivision of lots 7,8,9 and part of lot 16, sheet 3C, East Whitby Plan no 357 city of Oshawa
PL860 MBP860
R S = JANUARY 18, 1967 R= JUNE 13, 1968
PLAN OF SUBDIVISION OF PART OF LOT 8, SHEET 11"A-1", REGISTERED PLAN 357, CITY OF OSHAWA
PL861 MBP861
R
S=March 8,1968 R=September 25,1968
Plan of Subdivision of part of Lot 7 concession 3 City of Oshawa
PL862 MBP862
R
S= June 6 1968 R= October 9,1968
Plan of Subdivision of Part of lot 4 concession 1 city of Oshawa
PL863 MBP863
R
S= June 27, 1968 R= July 26, 1968
Plan of Subdivision of part of Lot 4 Registered Plan 180 township of East Whitby
PL864 MBP864
R
S= June 3 1968 R= January 7 1969
Plan of Subdivision of parts of lots 33,34,35 & 36 Registered plan 431 Town of Whitby
PL865 MBP865
R
S= November 8,1968 R= March 3 1969
Plan of Subdivision of part of lot 28,concession 2 Town of Whitby
PL866 MBP866
R
S= May 19 1968 R=March 25 1969
Plan of Subdivision of Part of lot 9 concession township of Scugog county of Ontario
PL867 MBP867
R
S= March 24 1969 R=April 17 1969
Plan of Subdivision of Part of Lot 8 concession 3 city of Oshawa
PL868 MBP868 R
S= November 8,1968
Plan of Subdivision of part of lot 28 concession 2 town of whitby county of ontario
R= May 15 1969
PL870 MBP870
R
S=November 27,1967 R= May 8,1969
Plan of Subdivision of part of lot 4 concession 1 township of East Whitby now in the city of Oshawa
PL871 MBP871
R
S= May 26 1969 R=June 3, 1969
Plan of Subdivision of Parts of lots 23 and 24 concession 1 town of Whitby
PL873 MBP873
R
S= June 2 1969 R=June 19.1969
Plan of Subdivision of part of lot 7 concession 3 and part of the one foot reserve along Terrace Drive Registered Plan 861
PL875 MBP875
R
S= January 26,1969 R=July 29,1969
Plan of Subdivision of part of lot C-24 sheet 30 oshawa municipal plan 335 city of oshawa
PL876 MBP876
R
S= June 12 1969 R=August 7 1969
Plan of Subdivision of parts of lot 3, 8 3A sheet 9D Registered plan 357 City of Oshawa
PL877 MBP877
R
S= May 6 1969 R=August 21 1969
Plan of Subdivision of Parts of Lots 9 & 12 sheet 16B East Whitby municipal plan 357
PL878 MBP878
R
S= June 13 1967 R=September 25 1968
Plan of Subdivision of Part of Lot 13 Concession 1 township of East Whitby city of Oshawa
PL879 MBP879
R
S= March 3 1968 R=September 26 1969
Plan of Subdivision of Parts of Lots 15 & 16 concession 2, township of East Whitby , now City of Oshawa
PL880 MBP880
R
S= November 6,1969 R= January 5 1970
Plan of Subdivision of part of lot 4 concession 1 township of East Whitby now in the city of Oshawa
PL881 MBP881
R
S=September 2 1969 R= January 5 1970
Plan of Subdivision of part of lot 20 registered plan no 66 city of oshawa
PL883 MBP883
C
S=November 26 1969 R=November 26 1969
Registrars compiled plan part of lot 31 concession 6 Scott
PL884 MBP884
C
S=November 26 1969 R=November 26 1969
Registrars compiled plan part of lot 31 concession 6 Scott
PL885 MBP885
R
S=March 20, 1969 R= March 17 1970
Plan of subdivision of parts F and part of Alice Street
PL887 MBP887 R
S=September 22 1969
Plan of Subdivision of part of lot 4 Gamb;es Plan being part of lot 14
R= April 20 1970
concession 3
PL888 MBP888
R
S= March 31, 1969 R=May 4 ,1970
Part of lot 8 concession 3 Block c Registered plan 867
PL891 MBP891
R
S=May 28,1970 R=August 10 1970
Plan of Subdivision of lot 25 registered pl 431
PL893 MBP893
c
S=March 12,1970 R=August 11 1970
Registrars compiled Plan being a graphic index of part of lot 3 sheet 11D city of oshawa
PL894 MBP894
R
S= March 6 1970 R=August 14,1970
Plan of subdivision of lot 18 and part of lot 17 sheet 15B City of Oshawa
PL900 MBP900
R
S= July 10 1970 R=October 13 1970
Plan of Subdivision of the reserve along Terrace Drive Lot 7 Concession 3 City of Oshawa
PL902 MBP902
R
S= November 8,1969 R= November 24 1970
Plan of Subdivision of part of lot 16 concession 2 township of east whitby
PL903 MBP903
R
S= June 17 1969, R=November 25 1970
Plan of Subdivison of lot 16 sheet 16C city of Oshawa
PL908 MBP908
R
S=August 18 1970 R= March 2 1971
Plan of Subdivision of part of Lot 1 Gambles Plan city of Oshawa
PL911 MBP911
R
S= September 12, 1969 R= April 5 1971
Plan of Subdivision of part of Lot C-2, sheet 14 Oshawa Parts 28,29,30,31,32
PL912 MBP912
C
S= March 24 1971 R= April 19 1971
Registrars Compiled Plan being a graphic index of part of lot 79 Kellers Plan Town of Whitby
PL913 MBP913
C
S= March 24 1971, R=April 20 1971
Registrars Compiled Plan being a graphic index of part of lot 23City of Oshawa
PL914 MBP914
R
S= August 17 1970 R=May 4 1970
Plan of Subdivision of part of lot 16 concession 2 township of East Whitby
PL916 MBP916
R
S= February 8 1971 R= May 28 1971
Part of lot 8 concession 3 block A Registered Plan 888 City of Oshawa
PL918 MBP918
R
S=May 11 1971 R= June 17 1971
Plan of Subdivision of parts of lots 1 and 3 sheet 9D city of Oshawa
PL921 MBP921
R
S=April 22 1971 R=July 26 1971
Plan of Subdivision of part of Block C Lot 7 Concession 3 City of Oshawa
PL922 MBP922
R
S= April 1 1971 R= July 29 1971
Plan of Subdivision of part of lot 4 sheet 9D Registered Plan 357
PL923 MBP923
C
S= July 22 1971, R=August 4, 1971
Registrars Compiled Plan being a graphic index of part of lot 44 sheet 11 D City of Oshawa
PL925 MBP925
R
S= February 8 1971 R= September 21 1971
Plan of Subdivision of part of block A City of Oshawa
PL931 MBP931
R
S= May 4 ,1971 R= January 7 1972
Plan of Subdivision of part of Lot C-9, sheet 26 Oshawa
PL936 MBP936
R
S= February 28 1972 R= March 21 1972
Park Valley Plan of Subdivision of Part of Lot 8 Concession 3 City of Oshawa
PL939 MBP939
R
S= December 11 1970 R= April 22 1972
Park Valley Plan of Subdivision of Part of Lot 8 Concession 3 City of Oshawa
PL940 MBP940
R
S= January 21 1972 R=April 26 1972
Beau Valley 13 Plan of Subdivision of Part of Lot 13, sheet 10D Reg Plan 357
PL941 MBP941
C
S= April 13 1972 R= April 27,1972
Registrars Compiled Plan Lot 20 parts of lots 19 according to the munipal plan no 357
PL942 MBP942
R
S= December 21, 1971 R=May 5 1972
Plan of Subdivision of parts of lots 16,17 and 18 registered plan 180
PL943 MBP943
R
S= November 2 1970 R= May 5, 1972
Plan of Subdivision of parts of lots 22 concession 7 township of scugog
PL946 MBP946
R
S= April 15,1972 R=May 24 1972
Plan of Subdivision of part of lot 15 concession 2 city of Oshawa
PL947 MBP947
R
S= April 22 ,1972 R=May 24 1972
Plan of Subdivision of part of lot 16 concession 2 city of Oshawa
PL953 MBP953
R
R=Jun. 13,1972 S=Mar.15,1971
Subdivision of Parts of Lots 1, 6 & 7, Part Road Allowance between Lots 6 & 7, Part of Road Allowance Between Lots 1 & 6 all according to Gamble's Plan being Part of Lot 12, Concession 3, Township of East Whitby, now in the City of Oshawa County of Ontario
PL954 MBP954
R
R=Jun.15, 1972 S=Apr. 13, 1972
PARK VALLEY subdivision of Part of Lot 8 Concession 3 City of Oshawas formerly Township of East Whitby County of Ontario
PL955 MBP955
R
R=Jun.15, 1972 S=Mar.20, 1972
Subdivision of Part of Lot 7 Concession 3, Part of Block C Plan 900, Part of Block A Plan 921 City of Oshawa formerly the Township of East Whitby County of Ontario
PL957 MBP957
C
R=Jul.19, 1972 S=Jul. 5, 1972
Registrars Compiled Plan Lot 45 and Part of Lot 44 Sheet 11D(3) East Whitby Mumicipal Plan 357 now City of Oshawa County of Ontario
PL960 MBP960
C
R=Aug. 24, 1972 S=Jul. 31, 1972
Registrar's Compiled Plan Lots 9-11, and Part of Lots 6, 8 & 12 Sheet 10E Plan 357 Township of East Whitby now City of Oshawa County of Ontario
PL964 MBP964
R
R=Oct. 11, 1972 S=Sept. 21, 1972
Subdivision of Part of Lots 14 Sheet 10D, Part Lots 4 & 5A Sheet 9D Plan 357 City of Oshawa County of Ontario
PL967 MBP967
C
R=Jan.10, 1973 S=Jan.3, 1973
Registrar's compiled Plan Part of Lot 19 Sheet 15B Plan 357 Township of East Whitby now City of Oshawa County of Ontario
PL970 MBP970
R
S= Dec. 4, 1972 R=Jan. 25, 1973
Subdivision of Lots 117-142 inclusive, Block A, Ramsey Drive and part of Lakeview Avenue Plan 653 City of Oshawa County of Ontario
PL972 MBP972
R
S=Mar. 23, 1973 R=Mar. 28, 1973
Subdivision of Part Lot 17 Concession 2, Township of East Whitby and Part of Lot 17 Sheet 17C Plan 370 City of Oshawa County of Ontario
PL980 MBP980
R
S=Dec. 11,1972 R=Jun. 20, 1973
Subdivision of Block B and Part of Block C (1' Reserves) Plan 921 and Part of Lot 7 Concession 3 Township of East Whitby now City of Oshawa County of Ontario
PL981 MBP981 R
S=Dec/ 20. 1972 R=Jul. 31, 1973
Subdivision of Part of Lot 17, Sheet 5B East Whitby Plan 357 City of Oshawa County of Ontario
PL982 MBP982
R
S=Oct.8, 1971 R=Aug. 1, 1973
Subdivision of Part of Lot 14 Concession 6 (in Municipal Plan 81 for Village of Beaverton) and Lot 9 Plan 137 Village of Beaverton County of Ontario
PL983 MBP983
R
S=May 7, 1971 R=Aug.2, 1973
Subdivision of Part of Lot 1, Sheet 9D East Whitby Plan 357 City of Oshawa County of Ontario
PL987 MBP987
R
S=Aug.8, 1973 R=Oct. 5, 1973
PARK VALLEY Subdivision of Part of Lot 8 Concession 3 and Block E Plan 954 City of Oshawa formerly Township of East Whitby County of Ontario
PL988 MBP988 R
S=Jul. 31, 1973 R= Oct. 24, 1973
Subdivision of Lot 1 Plan 863 and Part of Lot 4 Plan 180 City of Oshawa County of Ontario
PL991 MBP991
r
s=Nov. 19, 1973 R=Dec. 27, 1973
PARK VALLEY Subdivision of Part of Lot 8 Concession 3 formerly Township of East Whitby and Block A Plan 987 all in the City of Oshawa County of Ontario
PL1018 MBP1018
C
S= Oct. 8, 1974 R=Oct. 22, 1974
Registrar's Compiled Plan Part of Lots 27, 51 & 52 Sheet 13C and Part Lots 1 & 2 Pland 637 City of Oshawa Regional Municipality of Durham formerly County of Ontario
PL1041 MBP1041
C
S=Jul. 18, 1975 R=Jul. 31, 1975
Registrar's Compiled Plan part of Block I and all of Blocks 2 & 3, Part of Spruce Hill Road, Pine Drive and the Lane Plan 353 formerly township of Pickering, County of Ontario now Town of Pickering Regional Municipality of Durham
PL1043 MBP1043
C
S=Jul. 25, 1975 R=Aug. 18, 1975
Registrar's Compiled Plan Parts of Lot 17 sheet 5B Plan 357 and Part of Lot 9 Harmony Plan City of Oshawa Regional Municipality of Durham
PL1051 MBP1051
C
S= Oct.15, 1975 R=Oct.21, 1975
Being Lots 1 to 8 and Part of Lots 5, 9 & 10, All of Orchard View Avenue(now Bonita Ave) and part of Pine Ridge Road (now Appleview Road) Plan 330 Town of Pickering Regional Municipality of Durham
PL1063 MBP1063
C
S= Dec. 16, 1975 R= Dec. 22, 1975
Registrar's Compiled Plan being Part Lot 35 and Part of the Road Allowance between Lots 34 & 35 Concession 1 formerly Township of Whitby, County of Ontario now in the Town of Whitby Regional Municipality of Durham
PL1071 MBP1071
C
S= Jan. 7, 1976 R=Jan. 12, 1976
Registrar's Compiled Plan being Lots 5 to 8 Werden's Plan West of Brock Street(9th range) and Block N Wallace's Plan Town of Whitby Regional Municipality of Durham
PL1082 MBP1082
C
S=Jun.4, 1976 R=Jun. 8, 1976
Registrar's Compiled Plan being Part of C-1 and C-4 & all of Lots C-2 Sheet 3 Plan 335 City of Oshawa, Regional Municipality of Durham
PL1087 MBP1087
C
S=Jun.15, 1976 R=Jun.18,
Registrar's Compiled Plan being C-6 and all of Lots C-7 & C-8 Sheet 3 Plan 335 City of Oshawa, Regional
1976 Municipality of Durham
PL1098 MBP1098
C
S=Jan.25, 1977 R=Jan.28, 1977
Registrar's Compiled Plan being Lot 6 Concession 3 Township of Brock Regional Municipality of Durham
PL1106 MBP1106
C
S=May 31, 1977 R= Jun.10, 1977
Registrar's Compiled Plan being Part of Lot 12 Concession 3 and part of the Road Allowance between Lots 12 & 13 Concession 3 and All of Plan 96 Township of Brock Regional Municipality of Durham
PL335 -1 MBP3351 O
R=June 22, 1931
Municipal Plan of the City of Oshawa - North Half of Lot 7 Concession 2 Township of Whitby East
PL335 -2 MBP3352
Municipal Plan of the City of Oshawa -South Half of Lot 7 Concession 2 Township of Whitby East
PL335 -3 MBP3353
Municipal Plan of the City of Oshawa - North Half of Lot 8 Concession 2 Township of Whitby East
PL335 -4 MBP3354
Municipal Plan of the City of Oshawa - South Half of Lot 8 Concession 2 Township of Whitby East
PL335 -5 MBP3355
Municipal Plan of the City of Oshawa - North Half of Lot 9 Concession 2 Township of Whitby East
PL335 -6 MBP3356
Municipal Plan of the City of Oshawa - South Half of Lot 9 Concession 2 Township of Whitby East
PL335 -7 MBP3357
Municipal Plan of the City of Oshawa - North Half of Lot 10 Concession 2 Township of Whitby East
PL335 -8 MBP3358
Municipal Plan of the City of Oshawa - South Half of Lot 10 Concession 2 Township of Whitby East
PL335 -9 MBP3359
Municipal Plan of the City of Oshawa - North Half of Lot 11 Concession 2 Township of Whitby East
PL335 -10 MBP33510
Municipal Plan of the City of Oshawa - South Half of Lot 11 Concession 2 Township of Whitby East
PL335 -11 MBP33511 O
R=June 22, 1931
Municipal Plan of the City of Oshawa - North Half of Lot 12 Concession 2 Township of Whitby East
PL335 -12 MBP33512
Municipal Plan of the City of Oshawa -South Half of Lot 12 Concession 2 Township of Whitby East
PL335 -13 MBP33513
Municipal Plan of the City of Oshawa - North Half of Lot 7, part Lot 8 Concession 1 Township of Whitby East
PL335 -14 MBP33514
Municipal Plan of the City of Oshawa -South Half of Lot 7 Concession 1 Township of Whitby East
PL335 -15 MBP33515
Municipal Plan of the City of Oshawa - North Half of Lot 8 Concession 1 Township of Whitby East
PL335 -16 MBP33516
Municipal Plan of the City of Oshawa -South Half of Lot 8 Concession 1 Township of Whitby East
PL335 -17 MBP33517
Municipal Plan of the City of Oshawa - North Half of Lot 9 Concession 1 Township of Whitby East
PL335 -18 MBP33518
Municipal Plan of the City of Oshawa -South Half of Lot 9 Concession 1 Township of Whitby East
PL335 -19 MBP33519
Municipal Plan of the City of Oshawa - North Half of Lot 10 Concession 1 Township of Whitby East
PL335 -20 MBP33520
Municipal Plan of the City of Oshawa - Part Lot 9 and South Half of Lot 10 Concession 1 Township of Whitby East
PL335 -21 MBP335 O
R=June 22, 1931
Municipal Plan of the City of Oshawa - North Half of Lot 11 Concession 1 Township of Whitby East
PL335 -22 MBP335
Municipal Plan of the City of Oshawa -South Half of Lot 11 Concession 1 Township of Whitby East
PL335 -23 MBP335
Municipal Plan of the City of Oshawa - North Half of Lot 12 Concession 1 Township of Whitby East
PL335 -24 MBP335
Municipal Plan of the City of Oshawa -South Half of Lot 12 Concession 1 Township of Whitby East
PL335 -25 MBP335
Municipal Plan of the City of Oshawa - Part of Lot 6 Broken Front Concession Township of Whitby East
PL335 -26 MBP335
Municipal Plan of the City of Oshawa - Part of Lots 7 & 8 Broken Front Concession Township of Whitby East
PL335 -27 MBP335
Municipal Plan of the City of Oshawa - Part of Lots 6, 7 & 8 Broken Front Concession Township of Whitby East
PL335 -28 MBP335
Municipal Plan of the City of Oshawa - Part of Lot 9 Broken Front Concession Township of Whitby East
PL335 -29 MBP335
Municipal Plan of the City of Oshawa - Part of Lots 9 & 10 Broken Front Concession Township of Whitby East
PL335 -30 MBP335
Municipal Plan of the City of Oshawa - Part of Lots 9 & 10 Broken Front Concession Township of Whitby East
PL335 -31 MBP335
Municipal Plan of the City of Oshawa - Part of Lots 11 & 12 Broken Front Concession Township of Whitby East
MBP1CLA O
S= Apr. 3, 1966
Part of Lot 18 Concession 1 Township of Clarke
PL75 MBP75A O
R=Jul. 2, 1878
North half of Lots 27 and 28 Concession 2 North Ward
PL75 MBP75B O
R=Jul. 2, 1878
North half of Lots 25 and 26 Concession 2 North Ward
PL75 MBP75C
O R=Jul. 2, 1878
South Half of Lots 29, 30 and 31 Concession 2 North Ward
PL75 MBP75D
O R=Jul. 2, 1878
South half of Lots 27 and 28 Concession 2 North Ward
PL75 MBP75E O
R=Jul. 2, 1878
South half of Lots 25 and 26 Concession 2 North Ward
PL75 MBP75F O
R=Jul. 2, 1878
South half of Lots 222, 23 and 24 Concession 2 North Ward
PL75 MBP75G O
R=Jul. 2, 1878
North half Lots 29, 30 and 31 Concession 1 Centre Ward
PL75 MBP75H
O R=Jul. 2, 1878
North half of Lots 27 and 28 concession 1 Centre Ward
PL75 MBP75I
O R=Jul. 2, 1878
North half of Lots 25 and 26 Concession 1 Centre Ward
PL75 MBP75K
O R=Jul. 2, 1878
North Half of Lots 22, 23 and 24 Concession Centre Ward
PL75 MBP75L O
R=Jul. 2, 1878
South half of Lots 28, 29 and 30 Concession South Ward
PL75 MBP75MM
O R=Jul. 2, 1878
South half of Lots 26 and 27 concession 1 South Ward
PL75 MBP75N O
R=Jul. 2, 1878
South Half of Lots 23, 24 and 25 Concession 1 South Ward
PL75 MBP75O O
R=Jul. 2, 1878
Lots 28 and 29 Broken Front South Ward
PL75 MBP75P
O R=Jul. 2, 1878
Lots 26 and 27 Broken Front South Ward
Atlas Maps MBP1MAP O
Showing Plan of Newcastle Durham County
MBP2MAP O Map of Clarke Township
MBP3MAP O
Map of the United Counties Northumberland and Durham
MBP4MAP O Map of Cartwright Township
MBP5MAP
O R=July 25, 1951
Part of Lots 7 to 12 Concession 1, Lots 7 to 14 Broken Front Concession Range 3, Lots 7 to 14 Broken Front Concession Range 2 Township of Pickering, County of Ontario
MBP6MAP O
Map of Brock Township County of Ontario Canada
MBP7MAP
Map of the Townships of Brooklin, Pickering, Brougham, Columbus, Fairport, Myrtle, Harmony, Claremont, Raglan and Whitevale
MBP8MAP
O
Map of the Townships of Saintfield, Manchester, Epsom, Greenbank, Utica, Albert, Seagrave and Port Perry
MBP9MAP
O
Map of the Townships of Zephyr, Manilla, Sunderland, Vroomanton, Cannington and Blackwater
MBP10MA
P O
Map of the Townships of Brechin, Atherly, Heron Island, Ethel Park and Beaverton
MBP11MA
P O Map of the Township of Uxbridge, Ontario County, Canada
MBP12MA
P O Map of Reach and Scugog Townships
MBP13MA
P O
Map of the Townships of Uxbridge, Altona, Glen Major, Glasgow and Goodwood
MBP14MA
P O Map of the Township of Mara
MBP15MA
P O Map of the Township of Rama
MBP16MA
P O Map fo Scott Township, County of Ontario, Canada
MBP17MA
P O Map of the Township of Thorah, County of Ontario, Canada
MBP18MA
P O Map of the Township of Pickering Ontario County, Canada
MBP19MA
P O Jan. 1, 1974 Map of The Regional Municipality of Durham
MBP20MA
P O Jan-50 Master Plan of Town of Whitby
MBP21MA
P O Map of the Township of Whitby and Whitby East Ontario County, Canada
MBP22MA
P O Map of the Town of Oshawa, Ontario County, Canada
MBP23MA
P
O Map of the Town of Whitby
MBP24MA
P O
R=Apr. 7, 1866
Plan of Lots 12 to 14 in the 3rd Concession of the Township of Whitby, The Property of J.W.Gamble ESQ M.P.P.
MBP25MA
P O Plan Illustrating Boundaries of the Village of Pickering County of Ontario
MBP26MA
P O Map of the Township of Pickering Ontario County, Canada
MBP27MA
P O March 7, 1863
Thorah Island, Copied from PLS Geo. Gibson Plan 24t Nov. 1863
PL31 MBP31 T
S= may 19, 1871 R=Jun. 27, 1871
Part of the Village of Borelia on Lot 17 Concession 6 of Reach
PL55 MBP55
R
S=Oct. 13, 1874 R= Oct. 15, 1874
Part Lot 10 Concession 1 in the Village of Oshawa
PL70 MBP70
O R= May 22, 1877
Part of Lots 25 and 26 Broken Front in the Town of Whitby
PL231 MBP231
R
S=Jun.15, 1922 R=Jul. 22, 1922
Part Lots 20 and 21 Concession 2 Township of Thorah County of Ontario
MBP1BOW
O R=May 25, 1882
Lots on Concession Street in the Town of Bomanville, Property of Mrs. C C Burk situated on Lot 10 and 11 Concession 2 of Darlington as shewn of the Plan of Bowmanville
MBP1DAR R R= 1856
Lot 7 Broken Front Township of Darlington, Property of F Cubitt Esq.
MBP1PIC
O R= Jan. 18, 1856
South East Corner of Lot 19 Concession 19 in the Village of Claremont Township of Pickering
MBP1SEV
O Lot 3 Concession 11 of Scugog which is commonly known Seven Mile Island
MBP1QUE T Dec. 1883 Lots on Queen Street Bowmanville
MBP2BOW O
S=Nov. 1, 1882 R= Mar. 7, 1884
Part of the Bowman Estate West of Scugog Street Bowmanville
MBP1CAR
T S=Jan. 7, 1887 On Lot 11 Concession 5 of Cartwright
MBP2PIC T
S=May 1857 R= Aug. 31, 1857
Lots 18 and 19 Concessions 5 and 6 of Pickering
MBP2DAR T
S= Nov. 1887 R=Dec. 7, 1887
Part of Lot 11 Concession 2 of Darlington in the Town of Bowmanville, Property of Mrs. W K Burk
MBP3DAR O
S=Feb. 16, 1857 R=Mar. 3, 1857
Part of Lot 12 Concession 2 Township of Darlington, Property of William Hambly
MBP3BOW
R
S=Mar. 19, 1875 R=Apr. 9, 1877
Part Lot 11 Concession 1 Township of Darlington, being a Subdivision of Block 35 in the Town of Bowmanville
MBP4BOW O S= 1888
Plan of Part of Mrs. W K Burk's Property Bowmanville
MBP5BOW O
S=Mar. 20, 1882 R= Mar. 1882
Plan of building Lots in the Town of Bowmanville on Lot 9 Concession 1, The Property of J A Codd, Esq.
MBP1WHI
O
Lots 5, 6, 8 and 9, Part Lots 7 and 11 Annes Plan(reistered 75) Town of Whitby County of Ontario
MBP1UX
T S=Jun. 1, 1852
Part Lots 30 and 31 Concession 6 Township of Uxbridge
MBP4DAR O
S=Aug. 26, 1899 R=Sept. 16, 1899
Plan of Lots laid out on the South End of Lot 8 Broken Front Concession Darlington Township
MBP2UN T
S=Feb. 26, 1850
Village of Gouldville North East part of Lot 29 Concession 6 Township of Uxbridge
MBP3UN
T
S=Mar. 9, 1856 R=Nov. 25, 1859
Part of the Village of Uxbridge being Part of lot 30 Concession 6 Township of Uxbridge
MBP4UN O Mar. 22, 1966
South half of the West half of Lot 18 Concession 2 Township of Clarke
MBP5UN O Aug. 30, 1966
Lot 14 Block 4, in Lot 10 Concession 1 Bowmanville
MBP6UN O Mar.24, 1966 Part of Lot 18 Con. 1 Township of
Clarke
MBP7UN O 1966
Part of Lot 19 Concession 1 Township of Clarke
MBP8UN O
MBP9UN R
S=Sept. 1, 1928
East half of Lot 27 Concession 1 Pickering
MBP10UN
R S=Sept. 27, 1906
Part of Lot 14 Concession 6 Township of Thorah being Blocks D & Y Mara Street Part of the Village of Beaverton
MBP11UN
O
MBP12UN
O
MBP13UN
O
MBP14UN
O
Waterlots, the Property of the Port Whitby Harbour Co, Lying in Front of Lot 26 Broken Front Whitby, in the Town of Whitby
MBP1NEW
O R=Sept. 24, 1856
Lots 37 and 38 North of Dundas Street and West of Byron Street
H-50030 MBP50030
H
O R=May 16, 1856
Part of the Town of Whitby laid out on the East Half of Lot 27 Concession 2 Township of Whitby
MBP2NEW
O R=May 9, 1854
part of the Village of Whitby Lots 25 to 27 Concession 2 Township of Whitby
MBP3NEW
O R=Sept. 1, 1854
part of the Village of Whitby North Halves of Lots 26 and 27 Concession 1 Township of Whitby
MBP4NEW
O R=Sept. 24, 1856
Lots 17 and 18 tier 2 of the 5th Double Range East of Brock Street Town of Whitby
MBP5NEW
O R=Jul. 9, 1857
South of half of Town Lots 31 and 32 West of Brock Street in the 6th Double Range, Lots 17 and 18 East of Brock Street in the 7th Double Range, Lots 13 to 16, 31 and 32 West of Brock Street and 1, 2, 17 and 18 East of Brock Street in the 8th Double Range on the Plan of part of the Town of Whitby laid out on the North half of Lots 26 and 27 Concession 1 Township of Whitby
H-50034 MBP50034
H O
R=Jul. 7, 1855
Part of the Town of Whitby Part of the South Half of Lot 26 Concession 1 Township of Whitby
H-50036 MBP50036
H
O R=Jun. 4, 1857
Northerly Part of Lots 25 and 26 Broken Front Concession Township of Whitby
H-50039 MBP50039
H O R=Mar. 27, 1855
Town Lots near Port Whitby part of Lot 27 Concession 1 of Whitby
H-50040 MBP50040
H O R=Aug. 24, 1864 Plan of Lots in the Town of Whitby
H-50041 MBP50041
H O
S=Jan. 18, 1866
Town Lots 1 and 2 in the 1st Double Range East of Brock Street Centre Ward of the Town of Whitby
H-50042 MBP50042
H O
R=Jul. 25, 1865
Lots 10 to 13 in Perrry's Block North Ward Town of Whitby being South Half of Lot 26 Concession 2 Whitby
MBP6NEW
O R= Sept. 24, 1856
Park Lots 36 and 37 on Lot 29 Concession 2 Township of Whitby
H-50045 MBP50045
H
O R=Aug. 6, 1855
Town and Park Lots laid out on Lots 29 and 39 Concession 2 Township Whitby
H-50046 MBP50046
H O
R= Mar. 28, 1861 & Jul. 22, 1866
North East part of Lot 28 Concession 1, and Plan of Annes Estate Township of Whitby, Town of Whitby
H-50047 MBP50047
H O
R=May 26, 1855
part of the Town of Whitby laid out on South East quarter of Lot 27 Concession 1 Township of Whitby
MBP7NEW
O R=Feb. 1, 1860
Part of the Village of Vroomanton Part Lots 6 and 7 Concession 7 Township of Brock, Property of Thomas Bolster Esq.
H-50049 MBP50049
H
O R=Nov. 5 1863
Plan of Building and Park Lots in the Village of Vroomanton laid out on Lots 6 and 7 Concession 7 Township of Brock in th County of Ontario, Property of Thomas Bolster Esq
H-50050 MBP50050
H O
S= Jun. 12, 1855
Plan of Vroomanton in the Township of Brock, Property of James Vrooman and Nathaniel Bolster Esqr
H-50051 MBP50051
H O
R=Jul. 27 1857
Plan of the Village of Manilla Part of Lot 24 Concession 8 Township of Brock Count of Ontario
H-50052 MBP50052
H
O S=July 30, 1851
Plan of the Village of Brooklin (formerly Winchester) on the front of Lots 23 and East half of Lot 24 Concession 6 Township of Whitby
H-50053 MBP50053
H O
R=Dec. 10, 1856
Plan of Part of the Village of Brooklin on Part Lot 23 Concession 6 Township of Whitby
H-50054 MBP50054
H
O ?
Plan of part the Village of Winchester South West Part of Lot 22 Concession 6 Township of Whitby
H-50055 MBP50055
H
O ?
Plan of Village Lots laid out on Lot 20 Concession 11 Township of Brock forming the South Western Section of the Village of Cannington
H-50056 MBP50056
H
O R=Jun. 30, 1860
Plan of the Village of Major laid out on the rear of Lots 31 and 32 Concession 4 and front of Lots 31 and 32 Concession 5 of Pickering, Property of T.P. White Esq
MBP8NEW
O R=Jan. 22, 18??
Plan of the Village of Major laid out on the rear of Lots 31 and 32 Concession 4 and front of Lots 31 and 32 Concession 5 of Pickering, Property of T.P. White Esq
H-50057 MBP50057
H O Jan. 6, 1853 Plan of Building Lots in the Town of Liverpool
H-50058 MBP50058
H O S=Feb. 20, 1863
Liverpool Part of Lot 24 Concession 1 Township of Pickering
H-50060 MBP50060
H O
R=Mar. 4, 1863
Village and Park Lots laid out on Lot 29 Concession 7 Township of Uxbridge, Property of Mr. Richard Bell
H-50061 MBP50061
H O
R=May 25, 1861
Building and Park lots laid out on Part of Lots 30 and 31 Concession 7 Township of Uxbridge, Property of John P. Plank ESQ
H-50062 MBP50062
H O
R=Oct. 10, 1857
Town Lots in Altona on Lot 1 Concession 2 of Uxbridge, property of David Reesor, Esq
H-50063 MBP50063
H O
R=Jul. 12, 1864
Building and Park lots laid out on South West Quarter of Lot 34 Concession 7 Township of Uxbridge, Property of J. C. Widdifield, ESQ
H-50064 MBP50064
H O R=Nov. 8, 1860
Plan of the Village of Glensharrard laid out on Lot 2 Concession 7 Uxbridge
H-50000 MBP50000
H O
S=June 1862 R=Dec. 19, 1862
Plan of Village of Harmony in Concessions 1 and 2 of East Whitby
H-50001 MBP50001
H O Apr. 7 ???
Lots 12 to 14 Concession 3 Township of Whitby, Property of J.W. Gamle Esq
M.P.P.
H-50002 MBP50002
H O
S=Oct. 10, 1854
Part of the Village of Oshawa laid out on the front of Lots 11 and 12
Concession 2 Township of Whitby
H-50003 MBP50003
H O
R=Apr. 2, 1853
Part of the Village of Oshawa laid out on the front of Lot 10 Concession 2 Township of Whitby
H-50004 MBP50004
H O
S=Mar. 5, 1855
Part of the Village of Oshawa laid out on Lot 11 Concession 1 Township of Whitby
H-50005 MBP50005
H O 1853 Plan of Town Lots Oshawa, the Property of Charles Arkland
H-50006 MBP50006
H O
S=Apr. 30, 1855
Village Lots in the Village of Oshawa South West part of Lot 10 Concession 1 Township of Whitby
H-50007 MBP50007
H O
R=Mar. 4, 1861
Village of Oshawa laid out on the front of Lots 11 and 12 Concession 2 Township of Whitby
H-50008 MBP50008
H O R=Nov. 9, 1864
Lot 10 Concession 2 Village of Oshawa
H-50009 MBP50009
H O R=Jun. 14, 1865
West side of Lot 10 Broken Front Township of Whitby East
H-50010 MBP50010
H O R=Sept. 6, 1865
Viallage of Oshawa laid out on Lots 11 and 12 Concession 2 of Whitby
H-50011 MBP50011
H O R=May 14, 1866
Part Lot 10 Concession 2 Village of Oshawa
H-50012 MBP50012
H O R=Jul. 13, 1867
Laid out on Lot 10 Broken Front Township of Whitby East
H-50013 MBP50013
H O R=Jul. 27, 1867
Laid out on Lot 10 Concession 2 Township of Whitby East
H-50014 MBP50014
H
O R=Oct. 9, 1867
Park Lots 9 to 11 and Village Lots 11 and 12 Fronting on the West side of Church Street on Warren's Paln of Part of the Village of Oshawa on Lot 11 Concession 2 Township of Whitby
H-50015 MBP50015
H
O R=Dec. 13, 1867
Plan of Town and Park Lots laid out on Part of Lot 11 Concession 1 in the Village of Oshawa and Subdivision of Village Lots 1 to 3 Block P on McGrigor's Plan of part of the Village of Oshawa
H-50016 MBP50016
H O R=Feb. 19, 1868
Town Lots on Part of Lot 11 Concession 1 Village of Oshawa
H-50017 MBP50017
H O R=Dec. 19, 1862
Plan of the Village of Columbus in Concessions 6 and 7 East Whitby
H-50018 MBP50018
H O R=Dec. 19, 1862
Plan of the Village of Raglan in Concessions 8 and 9 Whitby East
H-50019 MBP50019
H O
S=Aug. 24, 1849
Plan of Village of Borelia laid out on lots 17 and 18 Concession 6 Township of Reach
MBP9NEW
O R=Jan 2, 1855
Village of Scugog or Port Perry laid out on Lot 19 Concession 6 Township of Reach
H-50020 MBP50020
H O
R=Dec. 5, 1854
Plan of the Town of Port Perry Lot 18 and Part Lot 19 Concession 6 Township of Reach County of Ontario Province oe Canada
MBP10NE
W
O S=April 1855
Town and Park Lots on the East part of Lot 16 and North Part of Lot 17 Concession 5 Township of Reach
H-50021 MBP50021
H
O R=Oct. 25, 1867
Amended Plan of Town and Park Lots East Part of Lot 16 and North Part of Lot 17 Concession 5 Township of Reach and forming part of the Village of Prince Albert
H-50022/H-50025
MBP50022H
O R=Feb. 14, 1861
Village of Prince Albert on Lots 16 and 17 Concessions 4 and 5 Township of Reach
H-50023 MBP50023
H O R=Jan. 26, 1860
Village of Manchester on Lots 13 Concessions 4 and 5 of Reach
H-50024 MBP50024
H O
R= Oct. 26, 1859
Village of Prince Albert on Lot 16 Concession 5 Township of Reach, Property of the Late Andrew Lang, Esqr
H-50026 MBP50026
H O
R=Feb. 14, 1861
Village of Utica Lots 6 and 7 Concession 5 and Lot 6 Concession 4 Township of Reach
H-50027 MBP50027
H O R=Feb. 14, 1861
Village of Epsom Lots 6 and 7 Concession 7 Township of Reach
H-50028 MBP50028
H O R=Nov. 3, 1863
Village of Sonya Lots 13 and 14 Concession 13 of Reach
H-50029 MBP50029
H O
R=Nov. 15, 1855
Part of the Town of Whitby laid out on the South Half of Lots 25 and 26 Concession 2 Township of Whitby
MBP11NE
W O
S=May 6, 1856
Part of Perry's Plan West of Brock St now H-50030 Part of the Town of Whitby laid out on part of Lots 27 and 28 Concession 2 Township of Whitby
PLN34 MBP34N
O
S= May 22, 1907 R= May 23, 1907
Plan of Part Lot 12 Concession 1, Darlington, a Part of the Town of Bowmanville
PLN54 MBP54N
O
S= June 13, 1911 R=
Plan of Lots Laid out on the North End of Lot 13 Concession 9, Village of Carsarea, Township of Cartwright
September 20, 1911
PLN55 MBP55N
O
S= July 17, 1911 R= September 20, 1911
Plan of Lots Laid Out on Lot 19 Concession 10, Cartwright
PLN56 MBP56N
O
S= December 21, 1911 R= January 3, 1912
Plan of Lots Laid Out on the North End of Lot 18 Concession 10, Township of Cartwright
PLN57 MBP57N
O
S= December 21, 1911 R= January 12, 1912
Plan No. 2 - Shewing Lots Laid Out on the North End of Lot 19 Concession 10, Township of Cartwright
PLN58 MBP58N
R
S= April 12, 1912 R= April 25, 1912
Plan Showing Subdivision of Lot 13 and 14 Block 33, in the Town of Bowmanville, being Parts of Lot 11 Concession 1, Township of Darlington, County of Duham
PLN68 MBP68N
O
S= September 4, 1912 R= November 6, 1912
Plan Shewing Building Lots on the Shore of Lake Scugog, on the North End of the West-Half of Broken Lot 22 Concession 2, Cartwright Township
PLN82 MBP82N
R
S= June 1913 R= July 9, 1913
Plan of the Rehder Subdivision being Part Lot 13 Concession 2, Township of Darlington, Town of Bowmanville
PLN83 MBP83N
R
S= July 13, 1913 R= August 19, 1913
Plan of Liberty Place being Part Lot 11 Concession 1, Township of Darlington and Subdivision of Part Lots 15 and 16 Block 33, Town of Bowmanville
PLN90 MBP90N
O
S= January 3, 1914 R= February 7, 1914
Plan No. 2 of Lots Laif Out on the North End of Broken Lot 18 Concession 10, Cartwright Township
PLN92 MBP92N
R
S= September 25, 1913 R= October 17, 1921
Plan of Subdivision of Part Lots 20 and 21 Concession 10 and Lot 21 Concession 11 and of Raod Allowance Between Concession 10 and Concession 11, Township of Cartwright, County of Durham
PLN97 MBP97N
R
S= February 19, 1915 R= October 17, 1921
Plan of Subdivision of Part Lots 22 and 23 Broken Front Concession, Township of Darlington, County of Durham
PLN103 MBP103N
O
S= December 3, 1913 R= October 17, 1921
Plan of Lots on the North End of Broken Lot 17 Concession 10, Cartwright Township
PLN106 MBP106N
R
S= September 14, 1916 R= October 17, 1921
Plan of Subdivision of Part Lot 11 Broken Front Concession, Township of Darlington, County of Duham
PLN127 MBP127N
O
S= November 26, 1913 R= October 17, 1921
Plan of Lots on the North End of the East Half of Broken Lot 22 Concession 11, Cartwright Township
PLN137 MBP137N
R
S= July 24, 1920 R= October 17, 1921
CAESAREA BEACH Plan of Subdivision of Part Lots 14 and 15 Concession 9, Township of Cartwright, County of Durham
PLN140 MBP140N
R
S= November 24, 1920 R= January 13, 1921
Plan of Subdivision of Part Lots 18 and 19 Concession 10, Township of Cartwright, County of Durham
PLN141 MBP141N
R
S= December 9, 1920 R= January 17, 1921
Plan of Subdivision of Part Lot 13 Concession 9, Township of Cartwright, County of Durham
PLN147 MBP147N
R
S= August 11, 1921 R= October 17, 1921
Scugog Gardens Plan of Subdivision of Part Lot 13 Concession 8, Township of Cartwright, County of Durham
PLN150 MBP150N
R
S= September 5, 1921 R= October 18, 1921
Crystal Beach Plan of Subdivision of Part Lot 10 Broken Front Concession, Township of Darlington, County of Durham, now in the Town of Bowmanville
PLN152 MBP152N
R
S= September 20, 1921 R= November 22, 1921
Plan of Subdivision of Part Broken Lot 23 Concession 11, Township of Cartwright, County of Durham
PLN162 MBP162N
R
S= December 6, 1921 R= June 8, 1922
Shady Acres Plan of Subdivision of Part Lot 16, Concession 9, Township of Cartwright, County of Durham
PLN171 MBP171N
R
S= October 19, 1922 R= December 13, 1922
Plan of Subdivision of Part Lot 11 Broken Front Concession, Township of Darlington, County of Durham
PLN198 MBP198N
R
S= June 12, 1924 R= August 8, 1924
Plan of Subdivision of Parts of Registered Plan 106 and 171, Township of Darlington, County of Durham
PLN287 MBP287N
R
S= October 5, 1929 R= November 5, 1929
Plan of Subdivision of Part of Broken Lot 24 Concession 12, Township of Cartwright, County of Durham
PLN311 MBP311N
R
S= June 15, 1931 R= July 14, 1931
Plan of Subdivision of Part Lot 12 Concession 9, Township of Cartwright, Village of Caesarea, in the County of Durham
PLN313 MBP313N
R
S= April 5, 1930 R= October 28, 1931
Plan of Subdivision of Part Broken Lot 23 Concession 11 and Broken Lot 23 Concession 12 and Part of the Intervening Concession Road Allowance, Township of Cartwright
PLN318 MBP318N
R
S= September 5, 1930 R= March 1, 1932
Cedar Crest Beach Plan of Subdivision of Part Lots 12 and 13 Broken Front Concession, Township of Darlington, County of Durham
PLN345 MBP345N
R
S= R= October 17, 1933
Harbour Beaches Plan of Subdivision of Part Lots 9 and 10 Broken Front Concession, Township of Darlington, in the Town of Bowmanville
PLN393 MBP393N
R
S= November 11, 1935 R= December 6, 1935
East View Beach Plan of Subdivision of Part Lot 14 Concession 9, Township of Cartwright, County of Durham
PLN595 MBP595N
R
S= November 16, 1946 R= March 15, 1947
Plan of Subdivision of Part Lots 1 Block 8 and Lot 10 Block 5 According to CG Hannings Plan filed in Registry Office for West Riding of County of Durham Dated June 30, 1869 and Part Lot 12 Concession 2 in Bowmanville All Being Part of Said Orgininal Township Lot 12 Concession 2
PLN598 MBP598N
R
S= April 16, 1947 R= June 14, 1947
Plan of Subdivision of Lot 76 Block 'I' Lots 77, 78, 79, 80 and 81 Block 'J' and Part of Lambert and St George Streets Lying North of Jane Street, Bowmanville, County of Durham
PLN600 MBP600N
R
S= September 9, 1947 R= November 18, 1947
Plan of ReSubdivision of Part of St George Street Lots 85, 86, 90 and 91 of Block 'K' Frank Street Part Lots 87, 92 and 93 Block 'L' and Part of Jane Street All Being Part of CG Hannings P.L.S. Plan Which is Dated 30th Day of June 1869 of Part of Town of Bowmanville and Subdivision of Lot 10 Concession 1, Township of Darlington, now Part of Said Town, County of Durham
PLN604 MBP604N
R
S= January 15, 1948 R= February 16, 1948
Plan of Subdivision of Part Lot 6 Concession 1, Township of Darlington, County of Durham
PLN607 MBP607N
R
S= May 19, 1948 R= July 30, 1948
Prouts Landing Plan of Subdivision of Part Lot 16 Concession 9, Township of Cartwright, County of Durham
PLN608 MBP608N
R
S= June 24, 1948 R= August 6, 1948
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington, now Part of Town of Bowmanville
PLN610 MBP610N
R
S= October 29, 1948 R= January 13, 1949
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington, now Part of Town of Bowmanville
PLN619 MBP619N
R
S= March 27, 1950 R= April 5, 1950
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington, now Within the Limits of the Town of Bowmanville, According to a Plan of Said Town Made by C.G. Hannings, P.L.S. Dated 30th June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN621 MBP621N
R
S= August 25, 1950 R= November 27, 1950
Plan of Subdivision of Part Blocks 'N' and 'O' and part Lot 10 Concession 1, Township of Darlington, now Within the Limits of the Town of Bowmanville, According to a Plan of Said Town Made by C.G. Hannings, P.L.S. Dated 30th June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN622 MBP622N
R
S= March 3, 1951 R= March 24, 1951
Plan of Subdivision of Part Lot 11 Concession 8, Township of Cartwright
PLN623 MBP623N
R
S= June 12, 1951 R= July 19, 1951
Plan of Subdivision of Part Block 'O' and Part Lot 10 Concession 1, Township of Darlington, now Within the Limits of the Town of Bowmanville, According to a Plan of Said Town Made by C.G. Hannings, P.L.S. Dated 30th June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN624 MBP624N
R
S= March 20, 1952 R= April 22, 1952
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington, now Within the Limits of the Town of Bowmanville, According to a Plan of Said Town Made by C.G. Hannings, P.L.S. Dated 30th June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN628 MBP628N
R
S= March 2, 1953 R= March 20, 1953
Plan of Subdivision of Part North Half Lot 11 Concession 8, Township of Cartwright
PLN629 MBP629N
R
S= March 10, 1953 R= June 10, 1953
Plan of Subdivision of All of Block 'F' and Part of Blocks 'G', 'H', 'I', 'J', 'K' and 'L' being All of Lots 35 to 39 Inclusive, All of Lots 48 to 52 Inclusive, All of Lots 61 to 73 Inclusive, All of Lots 82 to 84 Inclusive, and the Southerly 47.20 Feet of Lots 57 to 60 Inclusive, the Northerly Foot of the South Half of Lot 74, the Northerly Foot of Lots 75 to 81 Inclusive, and of 85 to 87 Inclusive, and All of Lot 93 Save the Southerly 164 Feet Thereof; and All of Prince Street, East of Liberty Street South and West of Simpson Avenue, the Northerly 166 Feet of Lambert Street, St. George Street and Frank Street Lying Between Prince and Jane Street and the Southerly 47.20 Feet of St. George Street and Frank Street Lying Between Queen and Prince Street in Accordance with Plan of the Town of Bowmanville, Made by CG Hanning P.L.S. Dated 30th June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN630 MBP630N
R
S= May 5, 1953 R= June 26, 1953
Plan of Subdivision of Part Lot 32 Concession 2, Township of Darlington, County of Durham
PLN632 MBP632N
R
S= July 17, 1953 R= August 17, 1953
Darlington Subdivision Plan of Subdivision of Part Lots 29 and 30 Concession 3, Township of Darlington
PLN633 MBP633N
R
S= September 29, 1953 R= October 1, 1953
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington and Part Lots 92, 93 and 87 Block 'L' and East 156 Feet +/- of Jane Street, now Within the Town of Bowmanville, According to a Plan of Said Town Made by C.G. Hannings, P.L.S. Dated 30th Day of June AD 1869 Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN634 MBP634N
R
S= January 20, 1954 R= March 3, 1954
Plan of Subdivision of Part Lot 27 Concession 3, Township of Darlington
PLN637 MBP637N
R
S= March 12, 1954 R= May 5, 1954
Plan of Subdivision of Part Lot 29 Concession 4, Township of Darlington
PLN638 MBP638N
R
S= June 9, 1954 R= July 30, 1954
Plan of Subdivision of Part Lot 19 Block 'I' on the West Side of Liberty Street According to a Plan of Part of the Town of Bowmanville Made by C.G. Haning P.L.S. Dated the 30th of June 1869 Being Part Lot 11 Concession 2, Township of Darlington
PLN639 MBP639N
R
S= November 2, 1954 R= December 15, 1954
Plan of Subdivision of Part of the North Half of Lot30 Concession 4, Township of Darlington
PLN641 MBP641N
R
S= April 21, 1955 R= June 6, 1955
Plan of Subdivision of Part Lot 10 Concession 1, Township of Darlington,now in the Town of Bowmanville, According to the Plan of Said Town Made by C.G. Hanning, P.L.S. Dated 30 June AD 1869 Which Plan is Lodged in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN642 MBP642N
R
S= July 27, 1955 R= July 29, 1955
Plan of Subdivision of Part Lots 10 and 11 Concession 8, Township of Cartwright
PLN645 MBP645N
R
S= January 9, 1956 R= April 4, 1956
Darlington Subdivision Plan of Subdivision of Part Lot 29 Concession 3, Township of Darlington
PLN646 MBP646N
R
S= September 14, 1955 R= April 13, 1956
Davidson Property Plan of Subdivision of Part of the South Half of the North Half of Lot 30 Concession 4, Township of Darlington, County of Durham
PLN647 MBP647N
R
S= April 20, 1956 R= June 20, 1956
Plan of Subdivision of Part Lots 18 and 15 Block'I', Hannings Plan, Town of Bowmanville
PLN648 MBP648N
R
S= April 16, 1956 R= September 21, 1956
Plan of Subdivision of Part Lot 31 Concession 4, Township of Darlington
PLN650 MBP650N
R
S= April 14, 1958 R= June 26, 1958
Plan of Subdivision of Part Lot 19 Concession 2, Township of Darlington
PLN651 MBP651N
R
S= August 6, 1958 R= September 25, 1958
Plan of Subdivision of Part of Block 'I' According to a Plan Filed in the Registry Office for the Registry Division of the West Riding of the County of Durham, Made by CG Hanning, P.L.S. and Bearing Date June 30, 1869, Being Part Lot 10 Concession 2, Township of Darlington, Now Part of the Town of Bowmanville
PLN652 MBP652N
R
S= August 1, 1959 R= August 19, 1959
Plan of Subdivision of Part Blocks 'O', 'P', 'Q', Part Lot 11 Block P, Part of Unopened Streets Lying Between Said Blocks and Part Lot 10 Concession 1, Township of Bowmanville, According to a Plan of Said Town Made by C.G. Hanning, P.L.S. Dated June 30th 1869, Which Plan is in the Registry Office for the Registry Division of the West Riding of the County of Durham
PLN653 MBP653N
R
S= December 19, 1958 R= October 27, 1959
Plan of Skyline Subdivision Part of Broken Lot 24 Concession 12, Township of Cartwright
PLN654 MBP654N
R
S= August 31, 1959 R= November 23, 1959
Plan of Subdivision of Part Lot 28 Concession 5, Township of Clarke, being Part of the Village of Orono, County of Durham
PLN656 MBP656N
R
S= August 4, 1960 R= August 10, 1960
Westview Heights Plan of Subdivision of Part Lots 29 and 30 Concession 1, Township of Clarke, and now Part of the Village of Newcastle
PLN657 MBP657N
R
S= July 26, 1960 R= October 27, 1960
Plan of Subdivision of Part Lot 8 Block 7, C.G. Hanning Plan of Part of the Town of Bowmanville being Part of Lot 12 Concession 2, Township of Darlington, County of Durham
PLN659 MBP659N
R
S= November 20, 1961 R= May 24, 1962
Plan of Subdivision of Part Lot 13 Broken Front Concession, Township of Darlington, County of Durham
PLN660 MBP660N
O
S= May 9, 1962 R= June 6, 1962
Plan Showing Part Lot 27 Concession 2, Township of Clarke, County of Durham, being in the Village of Newcastle
PLN661 MBP661N
R
S= September 5, 1962 R= Jaunary 3, 1963
Plan of Subdivision of Part Lot 14 Broken Front Concession, Township of Darlington, County of Durham
PLN667 MBP667N
R
S= March 6, 1963 R= March 22, 1963
Plan of Subdivision of Part Lot 18 Block 1 Hanning's Plan, Town of Bowmanville, County of Durham
PLN668 MBP668N
R
S= March 22, 1963 R= May 6, 1963
Plan of Subdivision of Part Lot 24 Concession 5, Township of Darlington, County of Durham
PLN670 MBP670N
R
S= September 6, 1963 R= November 5, 1963
Plan of Subdivision of Part Lot 34 Concession 2, Township of Darlington, County of Durham
PLN671 MBP671N
R
S= June 13, 1963 R= May 7, 1964
Plan of Subdivision of Part Lot 18 Block 1, According to the Hanning Plan, Town of Bowmanville, being Part Lot 11 Concession 2, Township of Darlington, County of Durham
PLN672 MBP672N
R
S= May 29, 1964 R= June 25, 1964
Plan of Subdivision on Part Lot 5 Block 8 CG Hanning's Plan and Part Lots 11 and 12 Block 'E' Lockhart and Simpson's Plan, Town of Bowmanville, County of Durham
PLN673 MBP673N
R
S= June 1, 1964 R= June 30, 1964
Plan of Subdivision of Park Lot 12, Lockhart Ormiston Plan Made by L.H. Shortt, P.L.S, dated January 31, 1857, Village of Hampton, being Part Lot 17 Concession 5, Township of Darlington, County of Durham
PLN674 MBP674N
R
S= September 29, 1964 R= October 8, 1964
Plan of Subdivision of Part Lot 35 Concession 2, Township of Darlington, County of Durham
PLN675 MBP675N
R
S= August 10, 1964 R= October 13, 1964
Plan of Subdivision of Part Lots 29 and 30 Concession 3, Township of Darlington, County of Durham
PLN676 MBP676N
R
S= March 30, 1965 R= May 18, 1965
Plan of Subdivision of Part Lot 4 and 5 Block 8, C.G. Hanning's Plan, Town of Bowmanville, County of Durham
PLN677 MBP677N
R
S= September 28, 1964 R= July 8, 1965
Plan of Subdivision of Part Lots 45, 54 and 59 Block 'G' and Part of Frank Street and Part Lots 33 and 34 Block 'D', All Lots 43, 47 and 56 and Part Lots 42, 46, 55, 57 and 58 Block 'H' and Part of Queen Street, All According to CG Hanning's Plan, Town of Bowmanville, County of Durham
PLN680 MBP680N
R
S= August 19, 1966 R= October 6, 1966
Plan of Subdivision of Part Lot 25 Concession 6, Township of Darlington, County of Durham
PLN681 MBP681N
R
S= January 19, 1968 R= April 22, 1968
Plan of Subdivision of Part Lot 13, Block 1, CG Hanning's Plan, Town of Bowmanville (Being Part Lot 11 Concession 2), Township of Darlington, County of Durham
PLN682 MBP682N
R
S= December 29, 1967 R= April 23, 1968
Plan of Subdivision of Part Lot 34 Concession 2, Township of Darlington, County of Durham
PLN683 MBP683N
R
S= February 14, 1969 R= February 25, 1969
Plan of Subdivision of Part Lots 11 and 12 Concession 8, Township of Cartwright, County of Durham
PLN684 MBP684N
R
S= June 6, 1969 R= June 30, 1969
Plan of Subdivision of Part Lot 13 Concession 1, Township of Darlington, now in the Town of Bowmanville, County of Durham
PLN685 MBP685N
R
S= October 25, 1967 R= August 15, 1969
Plan of Subdivision of Part Lot 18 and All Lot 20 Block 1, According to Hanning's Plan (Being Part Lot 11 Concession 2, Township of Darlington), Town of Bowmanville, County of Durham
PLN686 MBP686N
R
S= July 15, 1970 R= November 24, 1970
Darlington Subdivision Plan of Subdivision of Part Lot 29 Concession 3, Township of Darlington, County of Durham
PLN687 MBP687N
C
S= March 19, 1971 R= April 6, 1971
Registrar's Compiled Plan being Geographic Index of Part Lot 30 Concession 6, Township of Clarke, County of Durham
PLN688 MBP688N
R
S= August 16, 1971 R= August 25, 1971
Plan of Subdivision of Part Lot 33 Concession 3, Township of Darlington, County of Durham
PLN689 MBP689N
R
S= July 14, 1971 R= September 28, 1971
Plan of Subdivision of Part Lot 11 Concession 5, Township of Cartwright, County of Durham
PLN693 MBP693N
R
S= June 25, 1970 R= August 16, 1972
Plan of Subdivision of Part Lots 27 and 28 Concession 5, Township of Clarke, County of Durham
PLN694 MBP694N
R
S= July 18, 1969 R= August 21, 1972
Plan of Subdivision of Part Lots 12, 13, 14, 15, 16 and 17 and Part Road Allowances Between Lots 12 and 13 and 14 and 15 and 16 and 17 Broken Front Concession, Township of Darlington, County of Durham
PLN695 MBP695N
R
S= May 30, 1972 R= September 25, 1972
Plan of Subdivision of Part Blocks 'B', 'C', and 'E', According to W.E. Yarnold's Plan of the Village of Blackstock, as Laid out on Part Lot 11 Concession 5 and Part Lot 11 Concession 5, Township of Cartwright, County of Durham
PLN696 MBP696N
R
S= April 26, 1972 R= October 13, 1972
Plan of Subdivision of Part Lot 7 Block 7, According to CG Hanning's Plan of the Town of Bowmanville (Formerly Part Lot 12 Concession 2, Township of Darlington)
PLN697 MBP697N
R
S= September 14, 1972 R= October 24, 1972
Plan of Subdivision of Part Lot 10 Concession 1 and Part Lot 34 Plan 652, Town of Bowmanville, County of Durham
PLN698 MBP698N
R
S= September 13, 1972 R= December 5, 1972
Plan of Subdivision of Part Lots 1 to 14 Both Inclusive, Part Lots 17 to 20 Both Inclusive, All Lots 21 to 33 Both Inclusive, and All of Queen Street, All According to a Plan of Building Lots Known as J.A. Codd's Plan, (Deposited in the Registry Office March 26, 1882) Part Lots 8 and 9 Concession 1 and Part of the Road Allowance Between Lots 8 and 9 Concession 1, Township of Darlington, now all in the Town of Bowmanville, County of Durham
PLN699 MBP699N
R
S= October 20, 1972 R= December 20, 1972
Plan of Subdivision of Part Lot 12 Concession 5, Township of Cartwright, County of Durham
PLN700 MBP700N
R
S= September 18, 1972 R= December 21, 1972
Plan of Subdivision of Part Lot 14 Concession 1, Township of Darlington, now in the Town of Bowmanville, County of Durham
PLN701 MBP701N
R
S= November 13, 1972 R= January 3, 1973
Plan of Subdivision of Part Block 3, on the North Side of King Street According to C.G. Hanning's Plan (Part Lot 10 Concession 1, Township of Darlington) now Within the Limits of the Town of Bowmanville
PLN702 MBP702N
R
S= November 7, 1972 R= March 30, 1973
Plan of Subdivision of Part Lot 13 Concession 1, Township of Darlington, now in the Town of Bowmanville, County of Durham
PLN703 MBP703N
R
S= March 12, 1973 R= March 30, 1973
Plan of Subdivision of Part Lot 13A Blcok 1, CG Hanning's Plan in the Town of Bowmanville, Formerly Part Lot 11 Concession 2, Township of Darlington
PLN704 MBP704N
R
S= February 22, 1973 R= March 30, 1973
Plan of Subdivision of Part Lot 6 Blcok 7, According to CG Hanning's Plan of the Town of Bowmanville, Formerly Part Lot 12 Concession 2, in the Town of Darlington
PLN705 MBP705N
R
S= March 28, 1973 R= March 30, 1973
Plan of Subdivision of Part Lot 14 Concession 1, in the Town of Bowmanville (Formerly Township of Darlington) County of Durham
PLN707 MBP707
R
S= January 11, 1973 R= June 5, 1973
Plan of Subdivision of Part Lot 14 Concession 1, Township of Darlington, now in the Town of Bowmanville, County of Durham
PLN708 MBP708N
R
S= October 11, 1972 R= July 18, 1973
Plan of Subdivision of Part Lots 8 and 9 Block 1, CG Hannings Plan, All Lots 5, 6 and 7 and Part Lots 4, 8, 9 and 10and Parts of Townsley Street and Burk Avenue, All According to C.C. Burk's Plan Dated December 7, 1887, by J.H. Reid, P.L.S. amd a;; :pts 7 to 15, Both Inclusive, Lots 17 and 18, Part Lots 5, 6 16 19, Part of Block 'A' and Parts of Burk Avenue, First Street and Arthur Street, All According to C.C. Burk's Plan Dated OCtober 4, 1888, by J.H. Reid, P.L.S., All Laid Out on Part of Lot 11 Cocnession 2, Town of Bowmanville, County of Durham
PLN709 MBP709N
R
S= March 18, 1971 R= December 18, 1973
Plan of Subdivision of Part Lot 18 Block 1, According to Hanning's Plan (Being Part Lot 11 Concession 2, Township of Darlington) now in the Town of Bowmanville
PLN712 MBP712N
C
S= R= January 27, 1975
Registrar's Compiled Plan being Graphic Index of Part of the North Half Lot 30 Concession 2, Town of Newcastle, Regional Municipality of Durham, Formerly Township of Clarke, County of Durham
PL357 MBP357I
O
S= R= October 11, 1935
Sheet Number 2B(3) Municipal Plan of South Half of North Half Lot 2 Concession 1, Township of Whitby East
MBP357II
O
S= R= October 11, 1935
Sheet Number 2B(4) Municipal Plan of North Quarter Lot 2 Concession 1, Township of East Whitby
MBP357III
O
S= R= October 11, 1935
Sheet Number 2C(1) Municipal Plan of South Quarter of Lot 2 Concesison 2, Township of Whitby East
MBP357IV
O
S= R= October 11, 1935
Sheet Number 2C(2) Municipal Plan of North Half of South Half Lot 2 Concession 2, Township of Whitby East
MBP357V
O
S= R= October 11, 1935
Sheet Number 3B(3) Municipal Plan of South Half of North Half Lot 3 Concession 1, Township of Whitby East
MBP357VI O
S= R= October 11, 1935
Sheet Number 3B(4) Municipal Plan of Part North Half Lot 3 Concession 1, Township of Whitby East
MBP357VII
O
S= R= October 11, 1935
Sheet Number 3C(2) Municipal Plan of North Half of South Half of Lot 3 Concession 2, Township of Whitby East
MBP357VII
I O
S= R= October 11, 1935
Sheet Number 4B(3) Municipal Plan of South Half of North Half Lot 4 Concession 1, Township of Whitby East
MBP357IX
O
S= R= October 11, 1935
Sheet Number 4B(4) Muncipal Plan of North Quarter of Lot 4 Concession 1, Township of Whitby East
MBP357X
O
S= R= October 11, 1935
Sheet Number 4C(1) Municipal Plan of South Quarter of Lot 4 Concession 2, Township of Whitby East
MVP375XI
O
S= R= October 11, 1935
Sheet Number 4C(2) Municipal Plan of North Half of South Half Lot 4 Concession 2, Township of Whitby East
MBP357XII
O
S= R= October 11, 1935
Sheet Number 5B(3) Municipal Plan of South Half of North Half Lot 5 Concession 1, Township of Whitby East
MBP357XII
I O
S= R= October 11, 1935 Plan 357 Index Sheet
MBP357XI
V O
S= R= October 11, 1935
Sheet Number 5B(4) Municipal Plan of North Quarter of Lot 5 Concession 1, Township of Whitby East
MBP357X
V O
S= R= October 11, 1935
Sheet Number 5C(1) Municipal Plan of South Quarter Lot 5 Concession 2, Township of Whitby East
MBP357X
VI O
S= R= October 11, 1935
Sheet Number 5C(2) Municipal Plan of North Half of South Half Lot 5, Concession 2, Township of Whitby East
MBP357X
VII O
S= R= October 11, 1935
Sheet Number 6C(1) Municipal Plan of South Quarter of Lot 6 Concession 2, Township of Whitby East
MBP357X
VIII O
S= R= October 11, 1935
Sheet Number 6C(2) Municipal Plan of North Half of South Half of Lot 6 Concession 2, Township of Whitby East
MBP357V
X O
S= R= October 11, 1935
Sheet Number 6C(3) Municipal Plan of South Half of North Half Lot 6 Concession 2, Township of Whitby East
MBP357V
XI O
S= R= October 11, 1935
Sheet Number 6C(4) Municipal Plan of North Half of Lot 6 Concession 2, Township of Whitby East
MBP357V
XII O
S= R= October 11, 1935
Sheet Number 9D(1) Municipal Plan of South Quarter of Lot 9 Concession 3, Township of Whitby East, County of Ontario
MBP357ZZ
O
S= R= October 11, 1935
Sheet Number 9D(2) Municipal Plan of North Half of South Half Lot 9, Concession 3, Township of Whitby East, County of Ontario
MBP357VI
X O
S= R= October 11, 1935
Sheet Number 9D(3) Municipal Plan of South Half of North Half Lot 9 Concession 3, Township of Whitby East
MBP357V
V O
S= R= October 11, 1935
Sheet Number 9D(4) Municipal Plan of North Quarter Lot 9 Concession 3, Township of Whitby East, County of Ontario
MBP357V
VI O
S= R= October 11, 1935
Sheet Number 10D(1) Municipal Plan of South Quarter Lot 10 Concession 3, Township of Whitby East, County of Ontario
MBP357V
VII O
S= R= October 11, 1935
Sheet Number 10D(2) Municipal Plan of North Half of South Half Lot 10 Concession 3, Township of Whitby East, County of Ontario
MBP357Q
Q O
S= R= October 11, 1935
Sheet Number 10D(3) Municipal Plan of South Half of North Half of Lot 10 Concession 3, Township of Whitby East, County of Ontario
MBP357V
VIX O
S= R= October 11, 1935
Sheet Number 10D(4) Municipal Plan of North Quarter of Lot 10 Concession 3, Township of Whitby East, County of Ontario
MBP357V
VX O
S= R= October 11, 1935
Sheet Number 10E(1) Municipal Plan of South Quarter Lot 10 Concession 4, Township of Whitby East, County of Ontario
MBP357A
O
S= R= October 11, 1935
Sheet Number 10E(2) Municipal Plan of North Half of South Half Lot 10 Concession 4, Township of Whitby East, County of Ontario
MBP357B
O
S= R= October 11, 1935
Sheet Number 11A(1) Municipal Plan of Part Lots 10 and 11 Broken Front Concession, Township of Whitby East, County of Ontario
MBP357C
O
S= R= October 11, 1935
Sheet Number 11A(2) Municipal Plan of Part of North Half Lot 11 Broken Front Concession, Township of Whitby East, County of Ontario
MBP357D
O
S= R= October 11, 1935
Sheet Number 11A(3) Municipal Plan of Part of West Half of North Half Lot 11 Broken Front Concession, Township of Whitby East, County of Ontario
MBP357E
O
S= R= October 11, 1935
Sheet Number 11D(1) Municipal Plan of Part of South Half Lot 11 Concession 3, Township of Whitby East, County of Ontario
MBP357F
O
S= R= October 11, 1935
Sheet Number 11D(2) Municipal Plan of Part of South Half Lot 11 Concession 3, Township of Whitby East, County of Ontario
MBP357G
O
S= R= October 11, 1935
Sheet Number 11D(3) Municipal Plan of Part of North Half Lot 11 Concession 3, Township of Whitby East
MBP357G
H O
S= R= October 11, 1935
Sheet Number 11D(3) Municipal Plan of Part of North Half Lot 11 Concession 3, Township of Whitby East
MBP357H
O
S= R= October 11, 1935
Sheet Number 11E(1) Municipal Plan of South Quarter of Lot 11 Concession 4, Township of Whitby East, County of Ontario
MBP357HJ
O
S= R= October 11, 1935
Sheet Number 11E(2) Municipal Plan of North Half of South Half Lot 11 Concession 4, Township of Whitby East, County of Ontario
MBP357J
O
S= R= October 11, 1935
Sheet Number 12E(1) Municipal Plan of South Quarter Lot 12 Concession 4, Township of Whitby East, County of Ontario
MBP357K
O
S= R= October 11, 1935
Sheet Number 12E(2) Municipal Plan of North Half of South Half Lot 12 Concession 4, Township of Whitby East, County of Ontario
MBP357L
O
S= R= October 11, 1935
Sheet Number 13B(4) Municipal Plan of Part of North Quarter Lot 13 Concession 1, Township of Whitby East, County of Ontario
MBP357M
O
S= R= October 11, 1935
Sheet Number 13C(1) Municipal Plan of South Quarter Lot 13 Concession 2, Township of Whitby East
MBP357N
O
S= R= October 11, 1935
Sheet Number 13C(3) Municipal Plan of South Half of North Half Lot 13 Concession 2, Township of Whitby East
MBP357O
O
S= R= October 11, 1935
Sheet Number 13C(4) Municipal Plan of North Quarter Lot 13 Concession 2, Township of Whitby East
MBP357P
O
S= R= October 11, 1935
Sheet Number 15B(1) Municipal Plan of South Quarter of Lot 15 Concession 1, Township of Whitby East
MBP357Q
O
S= R= October 11, 1935
Sheet Number 15B(2) Municipal Plan of North Half of South Half of Lot 15 Concession 1, Township of Whitby East
MBP357R
O
S= R= October 11, 1935
Sheet Number 15B(3) Municipal Plan of South Half of North Half of Lot 15 Concession 1, Township of Whitby East
MBP357S
O
S= R= October 11, 1935
Sheet Number 15B(4) Municipal Plan of North Quarter Lot 15 Concession 1, Township of Whitby East
MBP357T
O
S= R= October 11, 1935
Sheet Number 15E(1) Municipal Plan of South Quarter of Lot 15 Concession 4, Township of Whitby East, County of Ontario
MBP357U
O
S= R= October 11, 1935
Sheet Number 15E(2) Municipal Plan of North Half of South Half Lot 15 Concession 4, Township of Whitby East
MBP357U
W O
S= R= October 11, 1935
Sheet Number 16B(1) Municipal Plan of South Quarter Lot 16 Concession 1, Township of Whitby East
MBP357W
O
S= R= October 11, 1935
Sheet Number 16B(2) Municipal Plan of North Half of South Half of Lot 16 Concession 1, Township of Whitby East
MBP357W
Y O
S= R= October 11, 1935
Sheet Number 16B(3) Municipal Plan of South Half of North Half of Lot 16 Concession 1, Township of Whitby East
MBP357Y
O
S= R= October 11, 1935
Sheet Number 16B(4) Municipal Plan of North Quarter of Lot 16 Concession 1, Township of Whitby East
MBP357Z
O
S= R= October 11, 1935
Sheet Number 16E(1) Municipal Plan of South Quarter Lot 16 Concession 4, Township of Whitby East, County of Ontario
MBP357A
A O
S= R= October 11, 1935
Sheet Number 16E(2) Municipal Plan of North Half of South Half Lot 16 Concession 4, Township of Whitby East, County of Ontario
MBP357A
B O
S= R= October 11, 1935
Sheet Number 17B(3) Municipal Plan of South Half of North Half of Lot 17 Concession 1, Township of Whitby East
MBP357A
C O
S= R= October 11, 1935
Sheet Number 17B(4) Municipal Plan of North Quarter Lot 17 Concession 1, Township of Whitby East
PL370 MBP370A O
S= R= March 19, 1941
Municipal Plan Sheet Number 6B(4) Part of North Half Lot 6 Concession 1, Township of Whitby East
MBP370B
O
S= R= March 19, 1941
Municipal Plan Sheet Number 9E(1) being Part of South Quarter Lot 9 Concession 4, Township of Whitby East
MBP370C
O
S= R= March 19, 1941
Municipal Plan Sheet Number 9E(2) being Part of South Half Lot 9 Concession 4, Township of Whitby East
MBP370D
O
S= R= March 19, 1941
Sheet Number 16C(1) Municipal Plan of South Quarter Lot 16 Concession 2, Township of Whitby East, County of Ontario
MBP370E
O
S= R= March 19, 1941
Sheet Number 16C(2) Municipal Plan of North Half of South Half of Lot 16 Concession 2, Township of Whitby East, County of Ontario
MBP370F
O
S= R= March 19, 1941
Sheet Number 17C(1) Municipal Plan of South Quarter of Lot 17 Concession 2, Township of Whitby East
MBP370G
O
S= R= March 19, 1941
Municipal Plan Sheet Number 17C(2) North Half of South Half Lot 17 Concession 2, Township of Whitby East
M3 MBP3M
M
S= March 14, 1956 R= July 3 1956
Plan of Subdivision of part of lot 28 concession 1 township of Whitby
M4 MBP4M
M
S= September 6 1957 R= December 16 ,1967
Plan of Subdivision of part of lot 28 concession 1 township of Whitby
M6 MBP6M
M
S=March 2 1960 R=March 18 1960
Plan of subdivision of part of lot 13 sheet 5B East Whitby being all of parcel 3 and part of parcel 4 City of Oshawa
M7 MBP7M M
R= May 16 1960
Port Dunbarton Frenchmans Bay Subdivision of part of lots 24,25,26 Range # township of Pickering
M8 MBP8M
M
S= April 27 1960 R=June 22 1960
Plan of Subdivision of Lot 4 Concession 1 township of East Whitby and part of lot 10 sheet 4B city of Oshawa
M9 MBP9M
M
S= June 24 1960 R= July 15 1960
Plan of Subdivision of part of lots 13 and 14 concession 1 Township of Pickering now in the village of Pickering
M10 MBP10M
M
S= May 19 1960 R=July 26, 1960
Plan of Subdivision of part of lot C-5 on sheet 3 Oshawa Municipal Plan 335
M11 MBP11M
M
S= June 6 1960 R=July 29,1960
Plan of Subdivision of part of lots 21 and 22 Range 3 Broken Front Concession township of Pickering
M12 MBP12M
M
S= June 6 1960 R= July 29 1960
Plan of Subdivision of part of lots 21 and 22 Range 3 Broken Front Concession township of Pickering
M13 MBP13M
M
S= June 14 1960 R=July 29 1960
Plan of Subdivision of part of lots 21 and 22 Range 3 Broken Front Concession township of Pickering
M14 MBP14M
M
S= June 9 1960 R= July 29 1960
Plan of Subdivision of part of lots 21 and 22 Range 3 Broken Front Concession township of Pickering
M15 MBP15M
M
S= June 6 1960 R= July 29 1960
Plan of Subdivision of part of lots 22 and 23 and part of allowance for road between lots 22 and 23 township of Pickering
M16 MBP16M
M
S= June 6 1960 R= July 29 1960
Plan of Subdivision of block G Registered plan 239 Part of Lot 23 Concession 1 part of lot 23 Range 3 BF concession and part of allowance for road between concession 1 And range 3 broken front
M17 MBP17M
M
S=June 6 1960 R=July 29 1960
Plan of Subdivision of part of lots 25 and 26 range 3 broken front concession township of Pickering
M18 MBP18M
M
S=June 6 1960 R=July 29 1960
Plan of Subdivision of part of lots 25 and 26 range 3 broken front concession township of Pickering
M19 MBP19M
M
S=June 6 1960 R=July 29 1960
Plan of Subdivision of part of lots 25 and 26 range 3 broken front concession township of Pickering
M20 MBP20M
M
S= June 6 1960 R= July 29 1960
Plan of Subdivision of part of lot 27 range 3 broken front concession township of Pickering
M21 MBP21M
M
S=June 29 1960 R= August 25,1960
Plan of Subdivision of part of lot 14 concession 2 township of East Whitby part of parcel 11 city of Oshawa
M22 - PT 1 MBP22MI
M
S=March 25 1960 R=September 16 1960
Plan of Subdivision of Part of Lot 7,8 broken front concession Range 3 township of Pickering
M22 - PT 2 MBP22MII
M
S=March 25 1960 R=September 16 1960
Plan of Subdivision of Part of Lot 7,8 broken front concession Range 3 township of Pickering
M23 MBP23M
M
S=September 1 1960 R= September 22 1960
Plan of Subdivision of part of lot 14 concession 2 township of East Whitby part of parcel 11 city of Oshawa
M24 - PT 1 MBP24MI
M
S=May 1 1960 R=February 27 1951
Plan of Subdivision of part of lots 8,9,10 concession 1 township of Pickering
M24 - PT 2 MBP24MII
M
S=May 1 1960 R=February 27 1951
Plan of Subdivision of part of lots 8,9,10 concession 1 township of Pickering
M25 MBP25M
M
S=November 12 1951 R= May 23 1952
Plan of Parts of lots 9,10,11,12 concession 1 and part of range 3 broken front concession
M26 MBP26M
M
S=February 1 1952 R=May 23 1952
Plan of Parts of lots 8, 9,10,11,12 concession 1 and part of range 3 broken front concession
M27 MBP27M
M
S= July 4 1952 R=August 21, 1952
Plan of Subdivision of block D being part of Registered Plan 480
M28 MBP28M
M
S= October 8 1952 R=January 6 1953
Plan of Part of lot 8 Concession 1 County of Ontario
M29 MBP29M M
S= October 31 1952 R= Reg Plan 29
M30 MBP30M
M
S=April 16,1953 R=April 27 1953
Plan of Subdivision of Block E Registered Plan 480
M31 MBP31M
M
S= March 31 1954 R=May 6 1954 Plan of Subdivision of block C plan 488
M32 MBP32M
M
S= October 6 1960 R=October 20 1960
Plan of Subdivision of part of lot 11 sheet 5B municipal plan 357 city of oshawa
M33 MBP33M
M
S= January 27 1961 R=March 20 1961
Plan of Subdivision of Part of lot 13 on Sheet 5B East Whitby being part of parcel 4
M34 MBP34M
M
S= July 4 1959 R=May 3 1961
Plan of Subdivision of part of lots 11 and 13 sheet 5B East Whitby municipal plan 357 and part of lot 5 concession 1 City of Oshawa
M35 MBP35M
M
S= May 11 1961 R= May 12 1961
Plan of Subdivision of part of lot 19--concession 2 township of Whitby
M38 MBP38M
M
S= February 18 1960 R= July 20 1961
Plan of Subdivision of part of lot 12 concession 6 township of Brock partly of the Police Village of Sunderland together with parts of lots 94 and 95
M39 MBP39M
M
S= September 18 1961 R= October 23 1961
Plan of Subdivision of part od lots 11 and 12 sheet 2B registered plan 357 city of Oshawa and being part of part 1 W.R. 24 and slso being part of the parcel 61 in the register for the city of Oshawa
M40 MBP40M
M
S= October 17 1961 R=October 31 1961
Plan of Subdivision of part of parcel 6 in the register for the city of Oshawa
M41 MBP41M
M
S= February 26 1953 R=March 25 1953
Subdivision of part of lots 7,8,9 concession 1
M42 MBP42M
M
S= June 30 1961 R= July 15 1961
Plan of Subdivision of part of lot 32 concession 5 township of Whitby
M43 MBP43M
M
S=October 14 1961 R= December 21 1961
Plan of Subdivision of part of lot 1 being part of lot 12 concession 3 City of Oshawa
M44 MBP44M
M
S= August 15 1961 R=January 31 1961
Plan of Subdivision of parcel 405 county of Ontario Town of Uxbridge
M45 MBP45M
m
S= November 24 1961 R= March 13 1962
Plan of Subdivision of part of Block A, R.P 510 and all of parcel 52 Plan M-41 Town of Ajax
M46 MBP46M
m
S=April 17 1962 R= May 17 1962
Plan of Subdivision of part of lot 16 sheet 3B lot 37 sheet 4B city of Oshawa
M47 MBP47M
m
S = March 14 1962 R= June 26 1962
Plan of Subdivision of part of the west half of lot 12 concession 6 township of Brock and part of the village of Sunderland
M48 MBP48M
m
S= July 4 1959 R=July 12 1962
Plan of Subdivision of Part of lot 13 on Sheet 5B East Whitby being part of parcel 4 City of Oshawa
M49 MBP49M
m
S= October 2 1962 R=October 24 1962
Plan of Subdivision of part of lot 2 concession 10 township of scugog
M50 MBP50M
m
S=November 2 1962 R=November 20 1962
Plan of Subdivision of part of lots 10 ,8,11 sheet 2B registered plan 357 city of oshawa
M51 MBP51M
m
S= October 16 1962 R= November 22 1962
Plan of Subdivision of part of parcel 6 in the register for the city of Oshawa
M52 MBP52M
m
S= November 1 1962 R= November 22 1962
Plan of Subdivision part of lot 16 sheet 3B lot 37 sheet 4B registered plan 357 City of Oshawa
M53 MBP53M
m
S= July 4 1959 R=November 27 1962
Plan of Subdivision of part ohf lot 11and part of lot 13 on sheet 5B city of oshawa
M54 MBP54M
m
S= July 4 1959 R=November 30 1962
Plan of Subdivision of part of lot 11 sheet 5B municipal plan 357 city of oshawa
M55 MBP55M
m
S= December 15 1961 R=December 20 1952
Plan of Subdivision of part of lot 5 J.W.Gamble Plan city of Oshawa and being parcel 2 in the register for the city of oshawa
M56 MBP56M
m
S= March 19 1963 R= April 23 1963
Plan of Subdivision of lots 30 5to 38 inclusive lots 42-52 inclusive lots 72-79 inclusive 83-95 inclusive town of whitby
M58 MBP58M
m
S=November 7 1962 R= May 27 1963
Plan of subdivision of part lot 4 registered 76 lot C sheet 13 C-2 East Whitby City of Oshawa
M59 MBP59M
m
S= September 10 1961 R= July 8 1963
Plan of subdivision of part of lot 33 and 34 Kellers Plan town of Whitby
M60 MBP60M
m
S=October 28 1963 R= December 4 1963
Plan of Subdivision of part of lot 19 concession 2 being part of lot 1 whitby reference plan 39 township of Whitby
M61 MBP61M
m S = NOVEMBER 28, 1963 R= DECEMBER 6, 1963
PLAN OF SUBDIVISION OF PART OF LOT 5, CONCESSIION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, BEING ALSO PART OF PARTS 1 AND 5, PLAN WR73 IN THE OFFICE OF LAND TITLES AT WHITBY AND PART OF PARCEL 6 IN THE REGSITER FOR THE CITY OF OSHAWA IN THE OFFICE OF LAND TITLES AT WHITBY, BEING ALSO PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY AND PART OF LOT 10, SHEET 4B, REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M64 MBP64M
m S = FEBRUARY 14, 1964 R= MARCH 19, 1964
PLAN OF SUBDIVISION OF PART OF LOTS 10 AND 11, SHEET 2B, REGISTERED PLAN 357, CITY OF OSHAWA, BEING PART OF PART 1, PLAN WR24, AND PART OF LOT 1, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, BEING PART OF PART 1, PLAN WR15
M65 MBP65M
m S = NOVEMBER 15, 1963 R= MARCH 25, 1964
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 3B, REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M66 MBP66M
m S = APRIL 9, 1964 R= APRIL 20, 1964
PLAN OF SUBDIVISION OF PARTS OF LOTS 4 AND 9, SHEET 6B(4), REGISTERED PLAN 370, CITY OF OSHAWA, BEING ALL OF PLAN WR87, COUNTY OF ONTARIO
M67 MBP67M
m S = MAY 19, 1964 R= MAY 29, 1964
PLAN OF SUBDIVISION OF PART OF LOT C-1, SHEET 3, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
M68 MBP68M
m S = FEBRUARY 1, 1964 R= JULY 8, 1964
PLAN OF SUBDIVSION OF PART OF LOT 5, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
M69 MBP69M
m S = JUNE 29, 1964 R= AUGUST 7, 1964
PLAN OF SUBDIVISION OF PART OF LOT 5, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA BEING ALSO PARTS OF PARTS 1 AND 5, PLAN WR73 IN THE OFFICE OF LAND TITLES AT WHITBY AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, AND PART OF LOT 10, SHEET 4B, REGISTERED PLAN 357, (BEING ALSO PART OF PARCEL 6, IN THE REGISTER FOR THE CITY OF OSHAWA, IN THE OFFICE OF LAND TITLES AT WHITBY) CITY OF OSHAWA, COUNTY OF ONTARIO
M70 MBP70M
m S = APRIL 26, 1963 R= AUGUST 13, 1964
PLAN OF SUBDIVISION OF PART OF LOT 16, SHEET 3B AND PART OF LOT 37, SHEET 4B, REGISTERED PLAN 357, BEING PART OF PART 1, AND ALL OF PART 2, WHITBY REFERENCE PLAN WR38 AND PART OF 1 FOOT RESERVE, PLAN M52, CITY OF OSHAWA, COUNTY OF ONTARIO
M71 MBP71M
m S = JULY 2, 1964 R= AUGUST 13, 1964
PLAN OF SUBDIVISION OF PART OF LOT 6, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, BEING ALSO PART OF PART 4, AND ALL OF PARTS 1, 2, 3, 8, 9, 10, AND 11, PLAN WR93, COUNTY OF ONTARIO
M72 MBP72M
m S = APRIL 23, 1964 R= AUGUST 18, 1964
HARMONY VILLAGE 4 - PLAN OF SUBDIVISION OF PART OF LOT 10, SHEET 4B, REGISTERED PLAN 357 AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY, ALSO BEING PART OF PARCEL 6, CITY OF OSHAWA, COUNTY OF ONTARIO
M75 MBP75M
m S = MAY 21, 1964 R= SEPTEMBER 30, 1964
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 3B, REGISTERED PLAN 357, BEING PARTS OF 1 AND 3, PLAN WR 91 AND BLOCKS A, B, AND C, PLAN M65, CITY OF OSHAWA, COUNTY OF ONTARIO
M76 MBP76M
m S = SEPTEMBER 16, 1964 R= OCTOBER 15, 1964
PLAN OF SUBDIVISION OF PARTS OF LOTS 9 AND 10, CONCESSION 10, TOWNSHIP OF SCUGOG, COUNTY OF ONTARIO
M77 MBP77M
m S = OCTOBER 15, 1964 R= OCTOBER 23, 1964
PLAN OF SUBDIVISION OF PART OF LOT 6, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, BEING ALSO PART OF PART 4, AND ALL OF PARTS5, 6, AND 7, PLAN WR93, COUNTY OF ONTARIO
M78 MBP78M
m S = OCTOBER 20, 1964 R= DECEMBER 1, 1964
PLAN OF SUBDIVISION OF PART OF LOT 5 CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY NOW IN THE CITY OF OSHAWA, AND PART OF LOTS 10, AND 11, SHEET 4B, REGISTERED PLAN 357, (BEING ALSO PART OF PARCEL 6, IN THE REGISTER FOR THE CITY OF OSHAWA, IN THE OFFICE OF LAND TITLES AT WHITBY, CITY OF OSHAWA, COUNTY OF ONTARIO
M79 MBP79M
m S = SEPTEMBER 25, 1964 R= DECEMBER 31, 1964
PLAN OF SUBDIVISION OF ALL OF BLCOK A, PLAN M64 AND PART OF LOT 1, CONCESSION 1, TOWNSHIP OF EAST WHITBY, BEING ALL OF PART 1, WR2 AND PART OF PART 1 WR15, CITY OF OSHAWA, COUNTY OF ONTARIO
M80 MBP80M
m S = JANUARY 12 1965 R= JANUARY 18, 1965
HARMONY VILLAGE 5 - PLAN OF SUBDIVISION OF PART OF LOTS 10 AND 11, SHEET 4B, REGISTERED PLAN 357, AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY, ALSO BEING PART OF PARCEL 6, AND PART OF ONE FOOT RESERVE AT THE SOUTHER LIMIT OF HARCOURT DRIVE, PLAN M51, CITY OF OSHAWA, COUNTY OF ONTARIO
M81 MBP81M
m S = APRIL 15, 1965 R= JUNE 9, 1965
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 3B, REGISTERED PLAN 357, (BEING PART OF PART 1, PLAN WR91) AND BLOCK D, PLAN M75, AND THE ONE FOOT RESERVE AT THE END OF APPLEGROVE AVENUE, PLAN M46, CITY OF OSHAWA, COUNTY OF ONTARIO
M82 MBP82M
m S = DECEMBER 15, 1964 R= JUNE 17, 1965
PLAN OF SUBDIVISION OF PART OF LOTS 97, 98, 99, 100, 101, 102 AND 103, REGISTERED PLAN 195, BEING ALL OF PART 1, WR99, CITY OF OSHAWA, COUNTY OF ONTARIO
M83 MBP83M
m S = JUNE 15, 1965 R= JULY 12, 1965
HARMONY VILLAGE 6 - PLAN OF SUBDIVISION OF PART OF LOT 10 AND 11, SHEET 4B, REGISTERED PLAN 357, AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY (ALSO BEING PART OF PARCEL 6) AND THE ONE FOOT RESERVE, BLOCK D, PLAN M72, AND THE ONE FOOT RESERVE ON OLIVE AVENUE AND FLORELL DRIVE, PLAN M51, CITY OF OSHAWA, COUNTY OF ONTARIO
M84 MBP84M
m S = APRIL 1 1965 R= AUGUST 13, 1965
PLAN OF SUBDIVISION OF PART OF LOT 5, CONCESSION 1, TOWNSHIP OF EAST WHITBY, BEING PART OF PARCEL 114, NOW IN THE CITY OF OSHAWA AND PART OF LOT 4, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, AND PART OF LOTS 10 AND 11, SHEET 4B, REGISTERED PLAN 357, BEING PART OF PARCEL 6, IN THE REGISTER FOR THE CITY OF OSHAWA, IN THE OFFICE OF LAND TITLES AT WHITBY, AND BLOCK C, PLAN M78, BEING PART OF PARCEL 143, CITY OF OSHAWA, COUNTY OF ONTARIO
M85 MBP85M
m S = MAY 17, 1965 R= SEPTEMBER 1, 1965
PLAN OF SUBDIVISION OF PART OF SOUTH HALF OF LOT 11, CONCESSION 5, TOWNSHIP OF THORAH, BEING PART OF PART 1, PLAN WR106, COUNTY OF ONTARIO
M86 MBP86M
m S = JULY 13, 1961 R= NOBEMBER 18, 1965
PLAN OF SUBDIVISION OF PARTS OF LOTS 34, 35, AND 36, AND BRUCE STREET, OF REUBEN CRANDELL'S PLAN OF BORELIA AND PARTS OF TOWNSHIP LOTS 17 AND 18, CONCESSION 6, TOWNSHIP OF REACH, VILLAGE OF PORT PERRY, BEING ALL OF PART 1, ON PLAN WR44, COUNTY OF ONTARIO
M87 MBP87M
m S = DECEMBER 28, 1965 R= JANUARY 17, 1966
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 3"B", REGISTERED PLAN 357 (BEING PART OF PARTS 1 AND 3, PLAN WR91) AND BLOCK C AND F, PLAN M75, CITY OF OSHAWA, COUNTY OF ONTARIO
M88 MBP88M
m S = NOVEMBER 30, 1965 R= FEBRUARY 28, 1966
PLAN OF SUBDIVISION OF PART OF LOT 12, BROKEN FRONT CONCESSION, BEING ALL OF PART 1, PLAN WR118, TOWNSHIP OF EAST WHTIBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
M89 MBP89M
m S = FEBRUARY 11, 1965 R= AUGUST 16, 1967
PLAN OF SURVEY OF PART OF LOT 23, RANGE 3, BROKEN FRONT CONCESSION, AND PART OF PLEASANT STREET, BAY STREET, WHARF STREET AND LOT A, REGISTERED PLAN 65, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO (PLAN BA-128) (BA = "BOUNDARY ACT")
M90 MBP90M
m S = FEBRUARY 24, 1965 R= MAY 26, 1970
PLAN OF SURVEY OF PART OF LOTS 23 AND 24, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M91 MBP91M
m S = SEPTEMBER 2, 1965 R= MARCH 29, 1966
PLAN OF SUBDIVISION OF PART OF LOT 24, CONCESSION 6, TOWNSHIP OF WHITBY, BEING ALSO PART OF PART 1, PLAN WR101, COUNTY OF ONTARIO
M92 MBP92M
m S =JANUARY 31, 1966 R= APRIL 6, 1966
PLAN OF SUBDIVISION OF PART OF LOT 16, SHEET 5C(2) AND PART OF LOTS 22, SHEET 6C(2), EAST WHITBY MUNICIPAL PLAN 357, BEING PART OF PART 1, PLAN WR104, CITY OF OSHAWA, COUNTY OF ONTARIO
M93 MBP93M
m S = AUGUST 6, 1964 R= APRIL 26, 1966
PLAN OF SUBDIVISION OF PART OF LOT 11, SHEET 5B(3) EAST WHITBY MUNICIPAL PLAN 357, AN DPART OF LOT 5, CONCESSION 1, TOWNSHIP OF EAST WHITBY, CITY OF OSHAWA, COUNTY OF ONTARIO
M94 MBP94M
m S = SEPTEMBER 10, 1965 R= MAY 5, 1966
PLAN OF SUBDIVISION OF BLOCK A, PLAN M51, IN THE OFFICE OF LAND TITLES AT WHITBY, CITY OF OSHAWA, COUNTY OF ONTARIO
M95 MBP95M
m S = OCTOBER 21, 1965 R= MAY 9, 1966
PLAN OF SUBDIVISION OF PART OF LOT 3, SHEET 11E(1), EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M96 MBP96M
m S = NOVEMBER 3, 1965 R= MAY 30, 1966
PLAN OF SUBDIVISION OF PART OF LOTS 33 AND 34, KELLERS PLAN, MUNICIPAL PLAN 75, TOWN OF WHITBY, COUNTY OF ONTARIO
M97 MBP97M
m S = FEBRUARY 1, 1966 R= JUNE 10, 1966
PLAN OF SUBDIVISION OF PART OF LOT C5, SHEET 3, OSHAWA MUNICIPAL PLAN 335, CITY OF OSHAWA, COUNTY OF ONTARIO
M98 MBP98M
m S = MARCH 21, 1966 R= JUNE 9, 1966
PLAN OF SUBDIVISION OF PART OF LOT 7, CONCESSION 8, TOWNSHIP OF SCUGOG, COUNTY OF ONTARIO.
M99 MBP99M
m S = JUNE 23, 1965 R= JUNE 21, 1966
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 2, TOWNSHIP OF WHITBY, COUNTY OF ONTARIO
M100 MBP100M
m S = FEBRUARY 22, 1966 R= JULY 13, 1966
PLAN OF SUBDIVISION OF 1 FOOT RESERVE ON THE NORTH SIDE OF FOORD ROAD AND THE ONE FOOT RESERVE ON THE WEST SIDE OF BURCHER ROAD AND PART OF THE ONE FOOT RESERVE ON THE NORTH SIDE OF O'DELL STREET, PLAN M 22 AND PART OF LOTS 7 AND 8, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, NOW IN THE TOWN OF AJAX, COUNTY OF ONTARIO.
M101 MBP101M
m S = DECEMBER 20, 1963 R= JULY 13, 1966
PLAN OF SUBDIVISION OF LOTS 8, 9, 10, AND 11, REGISTERED PLAN 31013, VILLAGE OF PORT PERRY, TOGETHER WITH PART OF LOT 17, CONCESSION 5, IN THE TOWNSHIP OF REACH, NOW IN THE VILLAGE OF PORT PERRY, COUNTY OF ONTARIO.
M102 MBP102M
m S = MARCH 19, 1966 R= JULY 28, 1966
PLAN OF SUBDIVISION OF PARTS OF LOTS 11 AND 12, AND ALL OF LOTS 13, 14, 15, AND 16, AND PEEL STREET, 9TH DOUBLE RANGE, WERDEN'S PLAN, EAST OF BROCK STREET, AND PARTS OF LOTS 33 AND 34, KELLER'S PLAN, NOW MUNICIPAL PLAN 77 AND PARTS OF LOTS 25 AND 26, CONCESSION 1, TOWNSHIP OF WHTIBY, NOW IN THE TOWN OF WHITBY, COUNTY OF ONTARIO
M103 MBP103M
m S = OCTOBER 26, 1965 R= OCTOBER 23, 1966
PLAN OF SUBDIVISION OF PARTS OF LOTS 3 AND 4, SHEET 11E(1), EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M104 MBP104M
m S = SEPTEMBER 15, 1966 R= NOVEMBER 7, 1966
PLAN OF SUBDIVISION OF PART OF LOT 8, SHEET 11A, EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M105 MBP105M
m S = APRIL 18, 1966 R= AUGUST 17, 1967
PLAN OF SUBDIVISION OF BLOCK P, PLAN M12, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M106 MBP106M
m S = APRIL 7, 1967 R= AUGUST 17, 1967
PLAN OF SUBDIVISION OF PART OF BLOCK HZ, PLAN M13, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M107 MBP107M
m S = JUNE 21, 1967 R= AUGUST 30, 1967
PLAN OF SUBDIVISION OF PARTS OF LOTS 4 AND 5, REGISTERED PLAN 76, CITY OF OSHAWA, COUNTY OF ONTARIO
M108 MBP108M
m S = APRIL 12, 1967 R= SEPTEMBER 5, 1967
PLAN OF SUBDIVISION OF PART OF LOT 16, SHEET 5C(2), EAST WHITBY MUNICIPAL PLAN 357, BEING PART OF PART 1, PLAN WR104, CITY OF OSHAWA, COUNTY OF ONTARIO
M110 MBP110M
m S = NOBEMBER 10, 1967 R= APRIL 16, 1968
PLAN OF SUBDIVISION OF PART OF BLOCK A, AND PART OF GLIDDON AVENUE, REGISTERED PLAN 302, CITY OF OSHAWA, COUNTY OF ONTARIO
M112 MBP112M
m S = MARCH 29, 1968 R= MAY 3, 1968
PLAN OF SUBDIVISION OF PART OF LOTS 7 AND 8, RANGE 3, AND PART OF ROAD ALLOWANCE BETWEEN RANGES 2 AND 3, AND PART OF 1 FOOT RESERVE, REGISTERED PLAN M22, LAND TITLES OFFICE WHITBY, TOWN OF AJAX, FORMERLY IN TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M113 MBP113M
m S = MARXCH 29, 1968 R= MAY 3, 1968
PLAN OF SUBDIVISION OF PART OF LOTS 7 AND 8, RANGES 2 AND 3, BROKEN FRONT CONCESSION AND PART OF ROAD ALLOWANCE BETWEEN RANGES 2 AND 3, TOWN OF AJAX, FORMERLY IN TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M114 MBP114M
m S = FEBRUARY 5, 1968 R= MAY 10, 1968
PLAN OF SUBDIVISION OF PARTS OF LOTS 4 AND 5, REGISTERED PLAN 76 AND PART OF LOT 54, SHEET 13C, EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M115 MBP115M
m S = DECEMBER 29, 1967 R= MAY 29, 1968
PLAN OF SUBDIVISION OF THE ONE FOOT RESERVE ON THE SOUTH SIDE OF CLARELYN BOULEVARD AND PART OF BLOCK A, PLAN M9, AND PARTS OF LOTS 13, AND 14, CONCESSION 1, TOWNSHIP OF PICKERING, NOW IN THE VILLAGE OF PICKERING, COUNTY OF ONTARIO
M116 MBP116M
m S =May 9 1968 R=May 28 1968
Plan of Subdivision of part of Lot 5 JW Gambles Plan city of Oshawa
M117 MBP117M
m S =September 28 1967 R=June 10 1968
Plan of Subdivision of parts of lots 2,3,4 sheet 11 E City of Oshawa
M118 MBP118M m S =February
15 1968 Plan of Subdivision of part of lot 16 , sheet 5C and part of lot 22 sheet 6C
R=June 12 1968
City of Oshawa
M119 MBP119M
m S = August 29 1967 R=July 16 1968
Plan of Subdivision of part of lot 12 Broken Front concession township of East Whitby City of Oshawa
M120 MBP120M
m S = April 3 1968 R=July 23 1968
Plan of Subdivision of parts of lots of C-8 C-9 and C-10 city of Oshawa
M121 MBP121M
m
S= July 4 1968 R=September 5 1968
Plan of Subdivision of part of lot 54 sheet 13C East Whitby Municipal Plan
City of Oshawa
M123 MBP123M
m
S=January 30 1968 R= December 13 1968
Plan of Subdivision of part of Block B registered Plan 302 City of Oshawa
M124 MBP124M
m
S=October 19 1968 R=February 28 1969
Plan of Subdivision of part of lot 19 , sheet 15B East Whitby City of Oshawa
M126 MBP126M
m
S= September 27 1968 R=April 29 1969
Plan of Subdivision of parts of lot 10 and 12 Sheet 3B and part of lot 10
sheet 4B City of Oshawa
M128 MBP128M
m
S=February 18,1969 R=June 19 1969
Plan of Subdivision of part of lot 8 sheet 11-A East Whirtby Municipal
plan 357
M129 MBP129M
m
S=October 27,1967 R= June 30 1969
Plan of Subdivision of part of Lot 1 of Gambles Plan being all of Part 1 City
of Oshawa
M130 MBP130M
m
S= June 3 1969 R=July 2 1969
Plan of Subdivision of Part 22 sheet 6C (2) East Whitby City of Oshawa
M131 MBP131M
m
S= October 22 1969 R=July 25 1969
Plan of Subdivision of Part of lot C-5 Sheet 1 Oshawa Municipal Plan 335
City of Oshawa
M132 MBP132M
m
S=April 29 1968 R=August April 25 1968
Plan of Subdivision of Parts of Lots 11and 12 Sheet 3B Registered Plan
357 City of Oshawa
M133 MBP133M
m
S=January 28 1969 R= August 7 1969
Plan of Subdivision of Parts of lots22,23,25,26,27,28 and all lots 22A
and 24 sheet 4B City of Oshawa
M134 MBP134M
m
S=February 17 1969 R=August 26 1969
Plan of Subdivision of parts of lots 1&2 concession 9 township of Scugog
M136 MBP136M
m
S= September 3 1969 R=November 6 1969
Plan of Subdivision of parts of lots C-5 C-6 and C-9 Oshawa municipal plan
335 and all of lots 197-234 City of Oshawa
M137 MBP137M
m
S= June 19 1969 R=December 23 1969
Plan of Subdivision of lot 24 concession 1 Town of Whitby
M138 MBP138M
m
S=September 17 1969 R=February 24 1969
Plan of Subdivision of part of lots 13 and 14 concession 1 Pickering- Village
of Pickering
M139 MBP139M
m
S=October 30 1970 R=March 31 1970
Plan of Subdivision of part of lot 20 concession XI township of Brock now
in the village of Cannington
M140 MBP140M
m
S=February 16 1969 R=April 2 1970
Plan of Subdivision of part of lot 23 sheet 6C East Whitby Municipal plan
357
M141 MBP141M
m
S= December 18 1969 R=April 9 1970
Plan of Subdivision of lots 8 and 9 and the road allowance between lots 8 and 9 range 3 part of reserve west side of
strathy road town of Ajax
M142 MBP142M
m
S=April 1 1969 R= April 9 1970
Plan of subdivision of parts oflots 4 and 5 sheet 11E East Whitby plan 357 City
of Oshawa
M143 MBP143M
m
S=October 16,1969 R=May 6 1970
Plan of Subdivision of parts of lots C-7 and C-8 sheet 26 City of Oshawa
M144 MBP144M
m
S=March 13,1970 R=May 15 1970
Part of Lot C-5 sheet 1 survey no 335 city of Oshawa
M145 MBP145M
m
S=September 2 1969 R=May 15 1970
Plan of Subdivision of part of lot 1 according to registered plan 180 and
parts of lots 8,11,and 12 City of Oshawa
M146 MBP146M
m
S=December 16 1969 R=May 211970
Plan of Subdivision of parts of lots F,G E being a re-subdivision of lot 1
registered plan 76 all according to sheet 13 C City of Oshawa
M715 MBP715M
m
S=May 20 1976 R=June 8 1976
Plan of subdivision of part os lots 37,38,39,40,41 and 42 and part of block E village of blackstock
M733 MBP733M
m
S=October 22 1979 R=October 23 1979
Plan of subdivision of part of lot 25 concession 6 darlington town of
newcastle
M737 MBP737M
m
S= November 1 1979 R= November 7 1979
Plan of subdivision of part of lot 19 concession 8 township of darlington
town of newcastle
M742 MBP742M
m
S=March 21 1979 R= June 10 1980
Plan of subdivision of block A reg plan 689 township of scugog region of durham
M745 MBP 745M
m
S= February 21 1979 R= July 15 1980
Plan of subdivision of part of lot 8 concession 6 darlington - town of newcastle
M889 MBP889M
m
S = August 15, 1969 R=June 5 1970
Plan of Subdivision of part of lot 20 concession 7 township of Scott County of Ontario
M890 MBP890M
m
S = April 30 1970 R=July 16 1970
Plan of subdivision of parts of lots 11 and 12 sheet 3B and part ofd 4B registered plan 357 city of oshawa
M895 MBP895M m
S=July 2 1970 R=August 18 1970
Plan of Subdivision of parts of lots 8 and 9 range 2 broken front concession
M897 MBP897M
m
S =August 12 1970 R=September 91970
Plan of Subdivision of part of lots 8 and 9 range 3 broken front concession raod allowance between lots town of ajax
M898 MBP898M
m
S=February 23 1970 R=September 24 1970
Plan of Subdivision of lot 7 reg Plan no 693 and part of Block A Reg plan 309 sheet 13C East Whitby City of Oshawa
M899 MBP899M
m
S=May 28 1969 R=October 2 1970
Plan and field notes of a subdivision of part of lot 4 concession XI township of
thorah
M904 MBP904M
m
S =October 22 1970 R=December 9 1970
Plan of Subdivision of Blocks A,B,C,D,E plan M-895 lots 8,9 range 2 broken front concession town of Ajax
M905 MBP905M
m
S = August 26,1970 R= December 21 1970
Plan of Subdivision of Part of lot 24 concession 1 township of Whitby and
lot 44 and parts of lots 34,43,45 and 47 town of Whitby
M910 MBP910M
m
S = January 25 1971 R=March 31 1971
Plan of Subdivision of parts of lots 8 and 9 and the road allowance between
lots 8 and 9 range 3 broken front concession , town of ajax
M915 MBP915M
m
S =September 2 1970 R=May 3 1971
Plan of Subdivision of parts of lots 19,34 and 35 sheet 4B City of Oshawa
M917 MBP917M m
R=March 9 1972
Compiled pkan od part of lots 23 and 24 range 3 broken front concession
township of picketing
M919 MBP919M
m
S= February 3 1971 R=June 23 1971
Plan of Subdivision of part of lot 1 and part of block A registered plan 180 and
parts of lots 8,12,13,13A sheet 11D
M920 MBP920M
m
S=October 22 1970 R=June 28 1971
Plan of Subdivision of block c plan M-895 and part of lot 8 range 2 broken
front concession of township of pickering now in the Town of Ajax
M924 MBP924M
m
S=May 14 1971 R=September 10 1971
Plan of Subdivision of part of lot 1 concession 1 township of east whitby
and part of lot 10 sheet 2B east whitby municipal plan 357 city of oshawa
M926 MBP926M
m
S= November 16 1970 R=September 24 1971
Plan of Subdivision of parts of lots 29 and 30 concession 1 town of Whitby
formerly the township of whitby
M927 MBP927M
m
S=December 29 1970 R=September 24 1971
Plan of Subdivision of part lot 78 farewll wallace and kellers plan of part
of lots 23 and part 30 concession 1 town of whitby
M928 MBP928M
m
S=April 8 1971 R=September 24 1971
Plan of subdivision of part of lot 30 concession 1 town of whitby
M929 MBP929M
m
S=June 29 1971 R=November 29 1971
Plan of subdivision of part of lot 36 sheet 4B east whitby municipal plan
357 city of oshawa
M930 MBP930M
m
S=December 4th 1971 R=December 1 1971
Plan od subdivision of parts of lots 11 and 12 sheet 3B city of oshawa
M932 MBP932M
M
S=October 6 1970 R=January 11 1972
Plan of Subdivision of part of lot C-5 sheet 1 Oshawa Municipal Plan City of
Oshawa
M933 MBP933M
M
S= November 23 1971 R=January 17 1972
Plan of Subdivision of all of block B reg'd plan 752 part of lot 21 sheet 6C
City of Oshawa
M935 MBP935M
m
S= September 8 1972 R= March 9 1972
Plan of subdivision of part of lot 17 sheet sheet 5B City of Oshawa
M937 MBP937M M
R=Mar. 28, 1972
Part of Lot C-5, Sheet 1, Oshawa Municipal Survey No. 335 City of
Oshawa - County of Ontario
M938 MBP938M
m
S= January 31 1972 R=April 17 1972
Park Valeigh Plan of Subdivision of part of lot 8 concession 3 city of
oshawa
M944 MBP944M m
S=October 29 1971 R=May 11 1971
Plan of Subdivision of part of lor 5 Gambles Plan City of Oshawa
M945 MBP945M
m
s=March 10 1972 R=May 16 1972
Plan of Subdivision of part of lots 8 and 9 range 3 broken front concession raod
allowance between lots town of ajax
M949 MBP949M
m S = MAY 17, 1972 R= MAY 30, 1972
PLAN OF SUBDIVISION OF PART OF LOT 6, CONCESSION 2, FORMERLY TOWNSHIP OF EAST WHITBY, NOW PART OF LOT 24, SHEET 6"C", EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M950 MBP950M
m S = MARCH 22, 1972 R= MAY 31, 1972
PLAN OF SUBDIVISION OF PARTS OF LOTS 205, 209, 210, 211, AND LOT 204, BLOCK L, AND PART OF BLOCK C REGISTERED PLAN 72, VILLAGE OF PORT PERRY, COUNTY OF ONTARIO
M951 MBP951M
m S = NOVEMER 16, 1971 R= JUNE 2, 1972
PLAN OF SUBDIVISION OF PARTS OF LOTS C-1 AND C-2, SHEET 1, OSHAWA MUNICIPAL PLAN REGISTERED AS 335, CITY OF OSHAWA, COUNTY OF ONTARIO
M952 MBP952M
m S = MARCH 27, 1972 R= JUNE 8, 1972
PLAN OF SUBDIVISION OF PARTS OF LOTS 22 AND 25, SHEET 11"D" EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M956 MBP956M
m S = MARCH 21, 1972 R= JUNE 21, 1972
PLAN OF SUBDIVISION OF PART OF LOT C-2, SHEET 1, OSHAWA MUNICIPAL PLAN REGISTERED AS 335, CITY OF OSHAWA, COUNTY OF ONTARIO
M958 MBP958M
M R=Aug. 16, 1972
Part of Lot 31 and Part of the Road Allowance between Lots 30 and 31 Concession 1 Town of Whitby formerly the Township of Whitby County of Ontario
M959 MBP959M
m S = AUGUST 4, 1972 R= AUGUST 21, 1972
PLAN OF SUBDIVISION OF PART OF LOT 31, AND PART OF THE ROAD ALLOWANCE BETWEEN LOTS 30 AND 31, CONCESSION 1, TOWN OF WHITBY, FORMERLY THE TOWNSHIP OF WHITBY, COUNTY OF ONTARIO
M961 MBP961M
m S = MARCH 22, 1972 R= AUGUST 31, 1972
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 6, TOWNSHIP OF REACH, NOW IN THE VILLAGE OF PORT PERRY, COUNTY OF ONTARIO
M962 MBP962M
m S = APRIL 26, 1972 R= SEPTEMBER 11, 1972
PLAN OF SUBDIVISION OF PART OF LOT 26, RANGE 3, BROKEN FRONT CONCESSION, TOWN OF PICKERING, COUNTY OF ONTARIO
M963 MBP963M
m S = APRIL 26, 1972 R= SEPTEMBER 11, 1972
PLAN OF SUBDIVISION OF PART OF LOT 26, RANGE 3, BROKEN FRONT CONCESSION, TOWN OF PICKERING, COUNTY OF ONTARIO
M965 MBP965M
m S = JULY 12, 1972 R= NOVEMBER 24, 1972
PLAN OF SUBDIVISIION OF BLOCK C PLAN M-126, BLOCK B, PLAN M-132, AND BLOCK B PLAN M-930, AND PARTS OF LOT 10 AND 12, SEET 3"B" REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M968 MBP968M
m S = JUNE 5, 1972 R= JANUARY 16, 1973
BEAVER RIDGE ESTATES - PHASE 1 - PLAN OF SUBDIVISION OF PART OF EAST HALF OF LTO 20, AND PART OF SOUTH WEST QUARTER OF LOT 20, CONCESSION 12, FORMERLY IN THE TOWNSHIP OF BROCK AND PART OF LOT 3, AND SOUTH HALF OF LOT 4, REGISTERED PLAN 60 AND PART OF LOTS 9, 10, AND 11, NORTH OF CAMERON STREET, AND WEST OF LAIDLAW STREET, REGISTERED PLAN 14, VILLAGE OF CANNINGTON, COUNTY OF ONTARIO
M969 MBP969M
m S = AUGUST 24, 1972 R= JANUARY 17, 1973
PLAN OF SUBDIVISION OF PART OF LOT 16, CONCESSION 3, CITY OF OSHAWA, COUNTY OF ONTARIO
M973 MBP973M
m S = FEBRUARY 2, 1973 R= APRIL 6, 1973
PARK VALEIGH 2 - PLAN OF SUBDIVISION OF PART OF LOT 8, CONCESSION 3, AND THE ONE FOOT RESERVE, BLOCK C, REGISTERED PLAN M-938, CITY OF OSHAWA, FORMERLY IN THE TOWNSHIP OF EAST WHITBY, COUNTY OF ONTARIO
M974 MBP974M
m S = DECEMBER 29, 1971 R= MAY 4, 1973
PLAN OF SUBDIVISION OF PARTS OF LOTS 45, 46, AND 48, FAREWELL WALLACE AND KELLER'S PLAN, TOWN OF WHITBY, COUNTY OF ONTARIO
M975 MBP975M
m S = DECEMBER 7, 1972 R= MAY 17. 1973
PLAN OF SUBDIVISION OF PARTS OF LOTS 9 AND 10, RANGE 2, BROKEN FRONT CONCESSION AND PARTS OF LOTS 9 AND 10, RANGE 3, BROKEN FRONT CONCESSION, AND PART OF THE ROAD ALLOWANCE BETWEEN RANGES 2 AND 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, NOW IN THE TOWN OF AJAX, COUNTY OF ONTARIO
M976 MBP976M
m S = DECEMBER 7, 1972 R= MAY 17, 1973
PLAN OF SURVEY, OF PART OF LOTS 9, 10, AND 11, RANGE 3, BROKEN FRONT CONCESSION AND PART OF THE ROAD ALLOWANCE BETWEEN LOTS 10 AND 11, RANGE 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, NOW IN THE TOWN OF AJAX, COUNTY OF ONTARIO
M977 MBP977M
m S = DECEMBER 7, 1972 R= MAY 17, 1973
PLAN OF SUBDIVISION OF PARTS OF LOTS 9, 10, AND 11, AND THE ROAD ALLOWANCE BETWEEN LOTS 10 AND 11, RANGE 2, AND PARTS OF LOTS 9, 10, AND 11, AND THE ROAD ALLOWANCE BETWEEN LOTS 10, AND 11, RANGE 3, AND PART OF THE ROAD ALLOWANCE BETWEEN RANGES 2 AND 3, BROKEN FRONT CONCESSION, TOWNSHIP OF PICKERING, NOW IN THE TOWN OF AJAX, COUNTY OF ONTARIO
M978 MBP978M
m S = MAY 15, 1973 R= MAY 17, 1973
PLAN OF SUBDIVISION OF PARTS OF LOTS 8, 9, AND 10"D", EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M979 MBP979M
m S = FEBRUARY 1, 1973 R= MAY 31, 1973
PLAN OF SUBDIVISION OF PART OF LOT 1, SHEET 9"D", EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M985 MBP985M
m S = AUGUST 1, 1973 R= SEPTEMBER 14, 1973
PLAN AND FIELD NOTES OF SURVEY OF PARTS OF LOTS 5 AND 12, SHEET 10"E" REGISTERED PLAN 357, AND ALL OF LOT 1, SHEET 9"E", REGISTERED PLAN 370, AND PART OF LOT 3, SHEET 9"E", REGISTERED PLAN 370, CITY OF OSHAWA, COUNTY OF ONTARIO
M986 MBP986M
m S = MARCH 9, 1973 R= OCTOBER 5, 1973
PLAN OF SUBDIVISION OF PART OF LOT 1, CONCESSION 1, TOWNSHIP OF EAST WHITBY, NOW IN THE CITY OF OSHAWA, COUNTY OF ONTARIO
M989 MBP989M
m S = APRIL 23, 1973 R= NOVEMBER 19, 1973
PLAN OF SUBDIVISION OF PART OF THE ONE FOOT RESERVE SOUTH OF FOORD ROAD PLAN M-22 AND PART OF LOT 7, BROKEN FRONT CONCESSION, RANGE 3, TOWNSHIP OF PICKERING, NOW IN THE TOWN OF AJAX, COUNTY OF ONTARIO
M990 MBP990M
m S = SEPTEMBER 19, 1973 R= DECEMBER 14, 1973
PLAN OF SUBDIVISION OF THE ONE FOOT RESERVE, BLOCK B, PLAN M-919, AND PART OF LOT 13, SHEET 11"A", EAST WHITBY MUNICIPAL PLAN REGISTERED AS PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M992 MBP992M
m S = MARCH 12, 1973 R= JANUARY 22, 1974
PLAN OF SUBDIVISION OF PART OF LOT 12, SHEET 3B, REGISTERED PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M993 MBP993M
m S = APRIL 6, 1973 R= DECEMBER 29, 1973
PLAN OF SUBDIVISION OF PART OF WEST HALF OF LOT 21, CONCESSION 12, TOWNSHIP OF BROCK, AND PART OF LOT 27, REGISTERED PLAN 105, ALL IN THE VILLAGE OF CANNINGTON, COUNTY OF ONTARIO
M994 MBP994M
m S = JANUARY 28, 1974 R= FEBRUARY 1, 1974
PLAN OF SUBDIVISION OF THE ONE FOOT RESERVE, BLOCK "A", PLAN M-146, AND PARTS OF LOTS "A", "C", "D", AND "E" (BEING A RE-SUBDIVISION OF LOT 1, REGISTERED PLAN 76, SHEET 13"C", EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY CITY OF OSHAWA - COUNTY OF ONTARIO)
M996 MBP996M
m S = JANUARY 17, 1974 R= MARCH 4, 1974
PLAN OF SUBDIVISION OF PARTS OF LOTS 24, 26, AND 27, ACCORDING TO REGISTERED PLAN 62, AND PART OF LOT C-3, SHEET 22, OSHAWA MUNICIPAL REGISTERED PLAN 335, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY CITY OF OSHAWA - COUNTY OF ONTARIO)
M997 MBP997M
m S = SEPTEMBER 4, 1973 R= FEBRUARY 28, 1974
PLAN OF SUBDIVISION OF PARTS OF LOTS 21, AND 22, CONCESSION 1, AND LOTS 3 AND 28, AND PARTS OF LOTS 2, 4, AND 29, REGISTERED PLAN 509, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M998 MBP998M
m S = SEPTEMBER 4, 1973 R= MARCH 8, 1974
PLAN OF SUBDIVISION OF PART OF LOT 22, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M999 MBP999M
m S = MAY 22, 1973 R= MAY 3, 1974
PLAN OF SUBDIVISION OF PART OF LOT 20, SHEET 3-C(2) AND PART OF LOT 12, SHEET 4-C(1) AND PARTS OF LOTS 18 AND 19, SHEET 3-C(1), EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1000 MBP1000
M
m S = MAY 22, 1973 R= MAY 3, 1974
PLAN OF SUBDIVISION OF PART OF LOT 20, SHEET 3-C(2) AND PART OF LOT 14, SHEET 4-C(2), EAST WHITBY MUNICIPAL PLAN OF 357, CITY OF OSHAWA, REGIONAL MUNICIPAL PLAN 357, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1001 MBP1001
M
m S = MAY 18, 1973 R= MAY 3, 1974
PLAN OF SUBDIVISION OF PARTS OF LOTS 1 TO 6 AND PARTS OF LOTS 8 TO 12, REGISTERED PLAN 485, PART OF LOT 11, SHEET 4C OF EAST WHITBY MUNICIPAL PLAN 357, CITY OF OSHAWA, COUNTY OF ONTARIO
M1002 MBP1002
M
m S = JULY 4, 1973 R= APRIL 16, 1974
PLAN OF SUBDIVISION OF PART OF LOT 7, CONCESSION 13, TOWNSHIP OF SCUGOG, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY COUNTY OF ONTARIO)
M1003 MBP1003
M
m S = MAY 23, 1973 R= MAY 6, 1974
PLAN OF SUBDIVISION OF PART OF LOTS 7 AND 8, CONCESSION 13, (BEING PART 1 OF PLAN WR-107) TOWNSHIP OF SCUGOG, COUNTY OF ONTARIO
M1005 MBP1005
M
m S = NOVEMBER 8, 1973 R= JUNE 24, 1974
PLAN OF SUBDIVISION OF BLOCK B, PLAN M-928 AND PART OF BLOCK Y, PLAN M-927, AND PART OF LOT 29, CONCESSION 1, FORMERLY IN THE TOWN OF WHITBY, COUNTY OF ONTARIO, NOW IN THE TOWN OF WHITBY, REGIONAL MUNICIPALITY OF DURHAM
M1007 MBP1007
M
m S = DECEMBER 3, 1973 R= JULY 10, 1974
PLAN OF SUBDIVISION OF PART OF LOT 28, RANGE 3, BROKEN FRONT CONCESSION, TOWN OF PICKERING, (FORMERLY TOWNSHIP OF PICKERING) REGIONAL MUNICIPALITY OF DURHAM (FORMERLY COUNTY OF ONTARIO)
M1008 MBP1008
M
m S = JULY 23, 1974 R= AUGUST 9, 1974
PLAN OF SUBDIVISIOIN OF PART OF LOT 7, CONCESSION 3, CITY OF OSHAWA, FORMERLY IN THE COUNTY OF ONTARIO, NOW IN THE REGIONAL MUNICIPALITY OF DURHAM
M- UNREGISTERED PLAN
ON BACK OF M1008
MBP1088MUN
m S = JULY 23, 1974 R=
PLAN OF SUBDIVISIOIN OF PART OF LOT 7, CONCESSION 3, CITY OF OSHAWA, FORMERLY IN THE COUNTY OF ONTARIO, NOW IN THE REGIONAL MUNICIPALITY OF DURHAM
M1009 MBP1009
M
m S = JULY 10, 1974 R= AUGUST 9, 1974
PLAN OF SUBDIVISION OF PART OF LOT 7, CONCESSION 3, CITY OF OSHAWA, FORMERLY IN THE COUNTY OF ONTARIO, NOW IN THE REGIONAL MUNICIPALITY OF DURHAM
M- UNREGISTERED PLAN
ON BACK OF M1009
MBP1009MUN
m S = JULY 23, 1974 R =
PLAN OF SUBDIVISION OF PART OF LOT 7, CONCESSION 3, CITY OF OSHAWA, FORMERLY IN THE COUNTY OF ONTARIO, NOW IN THE REGIONAL MUNICIPALITY OF DURHAM
M1011 MBP1011
M
m S = FEBRUARY 23, 1973 R= AUGUST 27, 1974
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 6, TOWNSHIP OF REACH, AND BEING PART OF LOT 269 AS SHOWN ON UNREGISTERED PLAN IN THE VILLAGE OF PORT PERRY, NOW IN THE TOWNSHIP OF SCUGOG, IN THE REGIOINAL MUNICIPALITY OF DURHAM
M1013 MBP1013
M
M R=Aug. 123,1974
Lots 189, 190, 225 to 229 and part Lots 186 to 188, 191 to 193, 223, 224, 230, 2301/2, 267, 268 and Part of Perry Street and Ash Street(as closed) Perry's Plan East of Brock Street and Parts of Lots 25 and 26 Concession 2 Town of Whitby formerly in the County of Ontario now in the Regional Municipality of Durham
M1014 MBP1014
M
m S = SEPTEMBER 21, 1973 R= SEPTEMBER 10, 1974
PLAN OF SUBDIVISION OF PART OF LOT 26, CONCESSION 9, TOWNSHIP OF WHITBY, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY TOWN OF WHITBY, COUNTY OF ONTARIO)
M1015 MBP1015
M
m S = JUNE 25, 1974 R= SEPTEMBER 13, 1974
PLAN OF SUBDIVISION OF LOTS 9, 10, 13, 14, 15,16, 17, AND 18, AND PART OF LOTS 2, 3, 4, 5, 7, 8, 11, 12, 24, 25, 26, AND 27, AND PART OF BLOCK A, BEING FORMERLY PART OF COLBORNE STREET AND PART OF BEVERLY STREET, THORNDYKE'S AMENDED PLAN REGISTERED PLAN 63, TOWN OF
WHITBY, REGIONAL MUNICIPALITY OF DURHAM, FORMERLY COUNTY OF ONTARIO
M1016 MBP1016
M
m S = MAY 22, 1974 R= SEPTEMBER 26, 1974
BEAVER RIDGE ESTATES - PHASE 2 - PLAN OF SUBDIVISION OF PART OF SOUTH WEST QUARTER OF LTO 20, AND PART OF EAST HALF OF LOT 20, CONCESSION 12, FORMERLY IN THE TOWNSHIP OF BROCK AND PART OF LOT 3, AND SOUTH HALF OF LOT 4, REGISTERED PLAN 60 FORMERLY IN THE VILLAGE OF CANNINGTON, AND BLOCKS B, D, AND E, AND PART OF BLOCK C, REGISTERED PLAN M-968, NOW IN THE TOWNSHIP OF BROCK, IN THE REGIONAL MUNICIPALITY OF DURHAM
M1017 MBP1017
M
m S = APRIL 2, 1974 R= OCTOBER 8, 1974
PLAN OF SUBDIVISION OF PART OF LOT 28, RANGE 3, BROKEN FRONT CONCESSION, TOWN OF PICKERING, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY TOWNSHIP OF PICKERING) COUNTY OF ONTARIO
M1019 MBP1019
M
m S = OCTOBER 22, 1974 R= NOVEMBER 18, 1974
PLAN OF SUBDIVISION OF PART OF LOT 2, SHEET 2C, EAST WHITBY, MUNICIPAL PLAN 357 AND PART OF LOT 1, CONCESSION 2, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1020 MBP1020
M
m S = OCTOBER 8, 1974 R= JANUARY 13, 1975
PLAN OF SUBDIVISION OF PART OF LOT 14, CONCESSION 6, TOWNSHIP OF BROCK, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY TOWNSHIP OF THORAH, COUNTY OF ONTARIO)
M1021 MBP1021
M
m S = JANUARY 16, 1974 R= JANUARY 9, 1975
PLAN OF SUBDIVISION OF BLOCK A AND PART OF BLCOK B, REGISTERED PLAN 768 AND PARTS OF LOTS 8, AND 9, SHEET 10"D", EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, AND THE ONE FOOT RESERVE, BLOCK A, PLAN M-978, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY CITY OF OSHAWA, COUNTY OF ONTARIO)
M1022 MBP1022
M
m S = FEBRUARY 5, 1975 R= FEBRUARY 25, 1975
PLAN OF SUBDIVISION OF PARTS OF LOTS 2 AND 3, AND PART OF BLOCK A, REGISTERED PLAN 180, AND PART OF LOT 13A, SHEET 11A, EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY CITY OF OSHAWA - COUNTY OF ONTARIO)
M1023 MBP1023
M
m S = FEBRUARY 21, 1974 R= MARCH 25, 1975
PLAN OF SUBDIVISION OF PART OF LOT 12, BROKEN FRONT CONCESSION, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM, (FORMERLY, CITY OF OSHAWA, COUNTY OF ONTARIO
M1024 MBP1024
M
m S = DECEMBER 28, 1973 R= MARCH 27, 1975
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M1025 MBP1025
M
m S = DECEMBER 28, 1973 R= MARCH 27, 1975
PLAN OF SUBDIVISION OF PART OF LOT 19, CONCESSION 1, TOWNSHIP OF PICKERING, COUNTY OF ONTARIO
M1026 MBP1026
M
m S = JULY 26, 1974 R= APRIL 9, 1975
PLAN OF SUBDIVISION OF PART OF LOT 16, CONCESSION 2, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY CITY OF OSHAWA - COUNTY OF ONTARIO)
M1027 MBP1027
M
m S = MARCH 1, 1974 R= APRIL 14, 1975
PLAN OF SUBDIVISION OF PART OF LOT 10, SHEET 2B, EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY CITY OF OSHAWA, COUNTY OF ONTARIO)
M1028 MBP1028
M
m S = DECEMBER 3, 1974 R= APRIL 15, 1975
PLAN OF SUBDIVISION OF PART OF LOTS 3, 4, AND 5, HARMONY PLAN (SOUTH OF KING STREET) CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY CITY OF OSHAWA, COUNTY OF ONTARIO)
M1029 MBP1029
M
m S = FEBRUARY 6, 1975 R= APRIL 15, 1975
BEAU VALLEY 14 - PLAN OF SUBDIVISION OF PART OF LOT 13, SHEET 10"D", REGISTERED PLAN 357, CITY OF OSHAWA, FORMERLY IN THE COUNTY OF ONTARIO, NOW IN THE REGIONAL MUNICIPALITY OF DURHAM
M1030 MBP1030
M
m S = JANUARY 22, 1974 R=APRIL 25, 1975
PLAN OF SUBDIVISION OF PART OF LOTS 34 AND 35, SHEET 4B, EAST WHITBY MUNICIPAL PLAN REGISTERED AS 357, BOCK A AND THE ONE FOOT RESERVE OF BLOCK C, PLAN M-929, AND THE ONE FOOT RESERVE, BLOCK D, PLAN M-915, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY CITY OF OSHAWA - COUNTY OF ONTARIO)
M1031 MBP1031
M
m S = FEBRUARY 10, 1975 R= MAY 27, 1975
PLAN OF SUBDIVISION OF BLOCK A, REGISTERED PLAN 991, FORMERLY IN THE CITY OF OSHAWA, COUNTY OF ONTARIO, NOW IN THE CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1032 MBP1032
M
m S = APRIL 23, 1975 R= JUNE 25, 1975
PLAN OF SUBDIVISION OF PART OF LOT 8, CONCESSION 4, FORMERLY TOWNSHIP OF EAST WHITBY, COUUNTY OF ONTARIO, NOW IN THE CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1033 MBP1033
M
m S = JANUARY 17, 1975 R= JUNE 26, 1975
PLAN OF SUBDIVISION OF PART OF LOTS 1 AND 2, CONCESSION 1, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1034 MBP1034
M m
S=April 19 1975 R=June 30 1975
Plan of subdivision parts of lots 23,24,25,concession 2 township of Uxbridge regional municipality of durham
M1035 MBP1035
M m
s= April 30 1970 R= July 7 1975
Plan and field notes of a subdivision of part of lot 13 concession VI geographic township of thorah township of brock
M1036 MBP1036
M m
S= March 5 1973 R=July 8 1975
Plan of subdivision of part of lot 22 sheet 11-D municipal plan 357 City of
Oshawa
M1037 MBP1037
M
m
S= October 21 1974 R=July 11 1975
Plan of Subdivision of parts of lots 23 and 24 concession 1 and lot 6 part of lots 4,5,7 town of Pickering
M1038 MBP1038
M m
S=November 21 1974 R=July 2 1975
Plan of Subdivision of part of lot 1 Bostwicks Plan registered as number 26451 part of lot 23 town of Pickering
M1039 MBP1039
M m
S= November 21 1974 R= July 11 1975
Plan of Subdivision of all of lot 3 part of lots 1,4 and 5 Botswick Plan town of Pickering
M1040 MBP1040
M m
S=June 10 1975 R=July 13 1975
Plan of Subdivision of part of lot 17 range 3 Broken front concession town of Pickering
M1042 MBP1042
M m
S=May 16 1974 R= August 11 1975
Plan of Subdivision of Part of lot 2 Concession 1 city of oshawa
M1044 MBP1044
M m
S= April 29 1974 R= August 20 1975
Plan of Subdivision of lot 14 sheet 17-B East Whitby municipal plan 357 City of Oshawa
M1045 MBP1045
M m
S= March 2 1975 R=May 28 1975
Plan of Subdivision of part of lot 22 Range 3 Broken front concession and part of the road allowance between lots 22 and 23 Town of Pickering
M1046 MBP1046
M
m
S= February 27, 1974 R= September 4 1975
Plan of Subdivision if lots 14 and 15 registered plan no 180 city of oshawa
M1047 MBP1047
M
m
S= October 10 1974 R= September 25 1975
Plan of Subdivision of parts of lots 15 concession 2 part of lots 2B, 3B, 4B City of Oshawa
M1048 MBP1048
M
m
S= September 15 1975 R= September 23 1975
Plan of Subdivision of lots 1,2,3 reg plan block B City of Oshawa
M1049 MBP1049
M m
S= May 13 1975 R= October 6 1975
Plan of Subdivision of part of lots 5 and 6 Gambles Plan on the west side of orchard view City of Oshawa
M1050 MBP1050
M
m
S= May 13 1975 R= September 1975
Plan od Subvision of part of lot 6 Gambles Plan City of Oshawa
M1052 MBP1052
M m
S=February 12 1974 R= October 6 1975
Plan of Subvision of part of lots 26 reg plan 960 East Whitby plan M-985 City of Osjhawa
M1053 MBP1053
M m
S= April 22 1974 R= Octoner 24 1975
Plan of Subvisiion of Block K plan M-969 part City of Oshawa
M1054 MBP1054
M m
S= October 24 1975 R= October 27 1975
Plan of Subdivision of part of lots C-1 and C-2 City of Oshawa
M1055 MBP1055
M m
S=April 19 1975 R=October 30 1975
Plan of Subdivision of part of Lot concession 6 township of Brock
M1056 MBP1056
M m
s=November 7 1969 R= Novemner 7 1975
Plan of Subdivision of part of lot 13 concession 1 City of Oshawa
M1057 MBP1057
M m
S=January 15 1974 R=October 15 1975
Plan of Subdivision of lot 28 concession 1 and part of blocks 1 and 5 registered plan 353
M1058 MBP1058
M m
S= February 12 1974 R=October 15 1975
Plan of Subdivision of part of lot 28 concession 1 part of block 1 registered oplan 353 Town of Pickering
M1059 MBP1059
M m
S=January 15 1974 R=October 15 1975
Plan of Subdivision of part of lot 28 concession 1 part of block 1 registered oplan 353 Town of Pickering
M1060 MBP1060
M
m
S=June 5 1975 R= November 18 1975
Plan of Subdivision of part of blocks 1 and 4 registered plan 353 town of Pickering
M1061 MBP1061
M m
S=August 22 1975 R=November 24 1975
Plan of Subdivision of part of lot 8 concession 3 city of oshawa
M1062 MBP1062
M m
S= July 5 1972 R=November 28 1975
Plan of Subdivision of part of lot 23 sheet 6C plan registered as 357 city of oshawa
M1064 MBP1064
M
m
S=May 21 1974 R=December 22 1975
Parts of lots 30 and 31 and 32 concession 2 and part of the travelled road in lieu of road allowance part of the road allowance between lots 30 and 31 town of whitby
M1065 MBP1065
M
m
S= May 21 1974 R= December 31 1975
Parts of lots 30 and 31 and 32 concession 2 and part of the travelled road in lieu of road allowance part of the road allowance between lots 30 and 31 town of whitby
M1066 MBP1066
M
m
S= June 3 1974 R=December 22 1975
Part of Lots 31 and 32 Concessiom 2 and part of lot 73 Farewell , Wallace and Kellers Plan and part of the travelled road in lieu of road allowance town of whitby
M1067 MBP1067
M
m
S= April 29 1974 R= December 22 1975
Part of lot 30 and 31 concession 2 part of the travelled road in lieu of road allowance lot 66 and parts of lots 65 67 68 69 70 and 71 and part of napoleon street town of whitby
M1068 MBP1068
M
m
S=April 29 1974 R=December 31 1975
Part of lot 31 concession 2 part of the travelled raod in lieu of road allowance lots 63 65 67 68 69 70 72 and 73 and parts of Napier street and napoleon street part of the road allowance beteen lots 30 and 31
M1069 MBP1069
M
m
S= April 29 1974 R= December 22 1975
Part of lot 31 concession 2 lots 52 , 60 61 and 62 part of the road allowance between lots 30 and 31 part of the travelled road in liue of road allowance town of whitby
M1070 MBP1070
M m
S= April 29 1974 R=December 22 1975
Plan of Subdivision of lots 11 12 13 14 Registered plan 20 parts of lots 36 as shown on Farewell , wallace and kellers plan town of Whitby
M1072 MBP1072
M m
S= March 19 1975 R=November 22 1975
Plan of subdivision of lots 79 87 88 89 108 109 110 111 112 113 lots 78 86 106 107 registered plan 648 blocks C and D City of Oshawa
M1073 MBP1073
M
m
S= December 6 1973 R= August 8 1974
Plan of Subdivision of part of lot 5 concession 4 township of Uxbridge
M1074 MBP1074
M m
May 26 1975 R= December 30 1975
Plan of subivision of part of lot 24 sheet 6C East Whitby City of Oshawa
M1075 MBP1075
M m
S= April 24 1975 R=March 4 1976
Plan of Subdivision of part of lot 2 saheet 9E registered plan 370 block H City of Oshawa
M1076 MBP1076
M m
S= January 29 1976 R= March 23 1976
Plan of Subdivision of all he blocks Q and R concession 1 city of Oshawa
M1077 MBP1077
M m
S= April 16 1974 R=April 3 1976
Plan of Subdivision of part of lot 23 sheet 6C plan registered as 357 city of oshawa
M1078 MBP1078
M m
S= July 31 1974 R= April 26 1976
Plan of subdivision of part of lors 19 and 20 concession 2 township of Brock
M1079 MBP1079
M m
S= April 14 1976 R= May 12 1976
Plan of Subdivision of lots 5 6 7 8 town of Pickering
M1080 MBP1080
M M
R=May 28, 1976
Plan of subdivision of part of lot 14 concession 1 formerly township of East Whitby now City of Oshawa Regional Municipality of Durham
M1081 MBP1081
M m
S=March 10 1975 R=April 30 1976
Plan of Subdivision of part of lots 1 4 5 6 7 8 12 sheet 4C City of Oshawa
M1083 MBP1083
M m
S=January 5 1975 R= June 8 1976
Plan of Subdivision of part of lot 5 concession 2 and Block F plan M-949 and block C M-1074 City of Oshawa
M1084 MBP1084
M m
S- June 5 1975 R= June 8 1976
Plan of subdivision of part of lot 5 concession 2 city of oshawa
M1085 MBP1085
M m
S= March 23 1976 R= June 8 1976
Plan of Subdivision of part of lots 205 208 209 210 211 all of lots 206 207 township of scugog
M1086 MBP1086
M m
S= December 18 1975 R= May 27 1976
Plan of Subdivision of part of lot 25 concession 1 and part of lot 16 fifth double range and part of the 33 foot reserve Werdens plan town of whitby
M1088 MBP1088
M m
S= May 27 1976 R= June 21 1976
Plan of subdivision of part of lot C-19 sheet 30 City of Oshawa
M1089 MBP1089
M m
S= November 1 1975 R= July 12 1976
Plan of subdivision of part of lot 30 registered plan 509 and all of lots 83 and 84 registered plan M-997 Town of Pickering
M1090 MBP1090
M m
S=November 11 1975 R=August 4 1976
Plan of Subdivision of lot 8 concession 3 city of oshawa
M1091 MBP1091
M
m
S= September 13 1975 R=August 16 1976
Plan of subdivision of part of Block O and part of lot C-24 sheet 30 City of Oshawa
M1092 MBP1092
M
m
S= January 12 1976 R= September 15 1976
Plan of Subdivision of part of lot C-5 sheet 2 registered plan 335 city of oshawa
M1093 MBP1093
M
m
S= December 18 1973 R= May 19 1976
Plan of subdivision of Block A lots 7 to 13 lots 24 to 40 lots 49 to 64 Edgar street Alva street Lorne street High street and May street Registered Plan 52 township of scugog
M1094 MBP1094
M m
S= May 17 1976 R= November 8 1976
Plan of Subdivision of the Bock E reg plan 972 of part of lot 17 sheet 17 C part of lot 17 concession 2 city of oshawa
M1095 MBP1095
M m
S= May 14 1976 R=November 26 1976
Plan of subdivision of part of block E plan M-949 Blocks G,H,I ,J K , L and M plan M-1074 Lot 24 City of Oshawa
M1096 MBP1096
M m
S= February 25, 1974 R= December 6 1976
Plan of subdivision of part of lot 4 gambles plan city of oshawa
M1097 MBP1097
M m
S= June 17 1976 R=December 6 1976
Plan of Subdivision of the Block G plan M-1090 and the parts of lot 8 City of Oshawa
M1099 MBP1099
M m
S=February 25 1976 R= January 31 1977
Plan of Subdivision of block A plan m-961 township of scugog
M1100 MBP1100
M m
S= March 18 1975 R= March 10 1977
Plan of Subdivision of part of lots 1 and 2 city of oshawa
M1101 MBP1101
M m
S= June 17 1976 R=December 6 1976
Plan of Subdivision of part of lot 5 reg plan 180 city of oshawa
M1102 MBP1102
M m
S= January 23 1976 R= April 22 1977
Plan of Subdivision of part of lots 19 and 20 reg plan 66 all of lot 5 city of oshawa
M1103 MBP1103
M m
S= November 29 1976 R=May 17 1977
Plan of subdivision of part of lot 5 concession 1 city of oshawa
M1104 MBP1104
M m
S= November 30 1976 R=May 13 1977
Plan of subdivision of part of lot 5 Gambles plan block c plan M-1049 city of oshawa
M1105 MBP1105
M m
S= November 10 1976 R=May 26 1977
Plan of subdivision of block R plan m-19 town of pickering
M1107 MBP1107
M m
S-march 17 1977 R- June 29 1977
Plan of subdivision of reserve block C plan m-1100 city of oshawa
M1108 MBP1108
M m
S= April 29 1976 R=June 8 1977
Plan of sudvivision of block A plan 840 part of lot 13 concession 10 township of scugug
M1109 MBP1109
M m
S-February 23 1977 R= July 5 1977
Plan of subdivision of blocks B,C,F and G plan m-1032 lot 8 concession 4 city of oshawa
M1110 MBP1110
M m
S=January 18 1976 R=July 11 1977
Plan of subdivision of part of lots 23 and 24 concession 2 town of whitby
M1111 MBP1111
M
m
S= September 18 1976 R=June 27 1977
Plan of subdivision of part of lots 23 and 24 concession 2 town of whitby
M1112 MBP1112
M m
S= June 27 1977 R=July 11 1977
Plan of subdivision of part of lots 23 and 24 concession 2 town of whitby
M1113 MBP1113
M m
S= October 22 1976 R= July 12 1977
Plan of Subdivision of parts of lots 5 6 7 Gambles plan concession 3 city of oshawa
M1114 MBP1114
M m
S-november 5 1976 R=July 22 1977
Plan of subdivision of parts of lots 11 and 12 raange 3 town of ajax
M1115 MBP1115
M
m
S= December 197 5 R= September 8 1977
Plan of subdivision of lot 32 and blocks G and H plan 964 lots 4 4A and 5 sheet 9D city of oshawa
M1116 MBP1116
M m
S= August 3 1977 R=September 28 1977
Plan of subdivision of part of lot 7 concession 3 block 1 plan m-1090 city of oshawa
M1117 MBP1117
M
m
S= August 3 1977 R= Spetember 28 1977
Plan of subdivision of part of lot 7 concession 3 city of oshawa
M1118 MBP1118
M m
S= October 4 1977 R= October 5 1977
Plan of Subdivision of lots 21 22 23 27 part of lots 24 28 town of whitby
M1119 MBP1119
M m
S= August 10 1977 R= October 14 1977
Plan of subdivision of part of lots 26 27 concession 6 township of uxbridge
M1121 MBP1121
M m
S= August 23 1977 R=October 3 1977
Plan of subdivision of part of lots 15 16 17 and part of the road allowance between 16 and 17 city of oshawa
M1122 MBP1122
M m
S-September 15 1977 R= October 24 1977
Plan of subdivision of block AG plan M-997 and part of lot 29 registered plan 509 town of pickering
M1123 MBP1123
M m
S= December 2 1975 R= July 21 1977
Plan of subdivision of part of lot 12 concession X township of scugog municipality of durham
M1124 MBP1124
M m
S= June 14 1977 R= November 3 1977
Plan of subdivision of Block B and part of Block A Plan M-60 lot 19 concession 2 Town of Whitby
M1125 - PT 1 MBP1125
MI
m
S= September 15 1977 R=November 14 1977
Plan of subdivision of part of SW 1/4 and E1/2 Lot 20 concession 12 part of Block C registered plan M-968 Block A Block B township of Brock
M1125 - PT 2 MBP1125
MII
m
S= September 15 1977 R=November 14 1977
Plan of subdivision of part of SW 1/4 and E1/2 Lot 20 concession 12 part of Block C registered plan M-968 Block A Block B township of Brock
M1126 MBP1126
M m
S= October 4 1977 R= November 14 1977
Plan of Subdivision of the reserve block G plan M-1044 lots 12 13 sheet 17 B City of Oshawa
M1127 MBP1127
M m
S= May 31 1977 R= November 21 1977
Plan of subdivision of parts of lots 1 2 re plan 581 east whitby city of oshawa
M1128 MBP1128
M m
S= January 27 1977 R=November 10 1977
Plan of subdivision of lot 96 plan 350 township of pickering
M1129 MBP1129
M m
S= March 4 1977 R= November 24 1977
Plan of subdivision of the block B plan M-1049 lot 6 gambles plan City of oshawa
M1130 MBP1130
M
m
S= November 17 1977 R= January 4 1978
Plan of Subdivision of part of lot 6 reg plan 180 City of Oshawa
M1131 MBP1131
M m
S= October 6 1977 R= January 320 1978
Plan of Subdivision of part of lot 20 concession 2 town of Whitby
M1132 MBP1132
M m
S= October 5 1977 R=January 30 1975
Plan of Subdivision of part of lot 20 concession 2 town of Whitby
M1133 MBP1133
M m
S= October 6 1977 R= January 320 1978
Plan of Sibdivision of part of lot 20 concession 2 and all of lot 7 registered plan 550
M1134 MBP1134
M m
S= March 10 1976 R= February 2 1978
Plan of subdivision of part of lot 18 concession 1 town of whitby
M1135 MBP1135
M m
S= July 14 1977 R= February 2 1978
Plan of subdivision of lots 13 14 15 16 17 34 35 36 37 and 38 and paart of block B plan M-1107 Town of pickering
M1136 MBP1136
M
m
S= September 6 1977 R=February 24 1978
Plan of subdivision of lot 3 and part of lot 9 10 registered plan 88 township of scugog
M1137 MBP1137
M m
S=February 6 1978 R=March 28 1978
Plan of Subdivision of part of lots 11 and 12 range 2 part of lots 11 and 12 range 3 and part of the road allowance between ranges 2 and 3 town of ajax
M1138 MBP1138
M m
S= March 8 1978 R=March 28 1978
Plan of Subdivision of block A part of Baker court and all of Block C City of Oshawa
M1139 MBP1139
M m
S= March 23 1978 R= March 28 1978
Plan of Subdivision of part of block 2 registered plan 431 town of Whitby
M1140 MBP1140
M m
S=November 7 1975 R=March 29 1978
Plan of Subdivision of Block D registered plan 954 blocks b c d f and g plan M-1064 lot 8 concession 3 City of oshawa
M1141 MBP1141
M m
S= December 14 1977 R= April 25
Plan of Subdivision of part of lot 1 G and A Bostwicks plan Town of Pickering
1978
M1142 MBP1142
M m
S= May 1 1978 R= May 23 1975
Plan of Subdivision of part of lot 4 concession 2 city of oshawa
M1143 MBP1143
M m
S= April 24 1978 R= May 18 1978
Plan of Subdivision of part of lot 16 concession 2 city of oshawa
M1144 MBP1144
M m
S= April 13 1978 R= June 28 1978
Plan of Subdivision of part of lots 234 and 235 registered plan 85 township of scugog
M1145 MBP1145
M
m
S= September 20 1977 R= March 28 1978
Plan of subdivision of part of lot 18 concession 1 town of whitby
M1146 MBP1146
M m
S= August 18 1977 R= June 23 1978
Plan of subdivision of lots 5,6,7,8,21,22,23,24 werdens plan town of whitby
M1147 MBP1147
M m
S= May 24 1978 R= July 31 1978
Plan of subdivision of blocks M and N plan M-1116 and part of lot 7 concession 3 city of oshawa
M1148 MBP1148
M m
S= July 13 1978 R= August 8 1978
Plan of subdivision of part of lots 27 and 28 concession 2 town of whitby
M1149 MBP1149
M m
S=August 15 1977 R=June 22 1978
Plan of subdivision of block H plan 1044 of all of lot 16 and part of lots 15 17 18 19 20 and 21 city of oshawa
M1150 MBP1150
M m
S= June 1 1978 R= August 18 1978
Plan of subdivision of part of lot 9 range 2 lot 9 range 3 road allowance between ranges 2 and 3 town of ajax
M1151 MBP1151
M m
S= April 10 1978 R= August 11 1978
Plan of subdivision of lots 7,8,9 and part of lot 5 city of oshawa
M1152 MBP1152
M m
S=February 20 1975 R= August 14 1978
Plan of subdivision of part of lot 20 registered plan 180 city of oshawa
M1153 MBP1153
M
m
S= August 17 1978 R= September 7 1978
Plan of Subdivision of lots 22 34 54 55 56 57 58 59 registered plan 489 town of pickering
M1154 MBP1154
M
m
S= December 2 1977 R= September 12 1978
Plan of subdivision of part lot 32 concession 1 twon of pickering
M1155 MBP1155
M m
S= April 11 1978 R= July 14 1978
Plan of subdivision of part of lot 19 concession 5 lot 19 concession 5 township of scugog
M1156 MBP1156
M
m
S= April 19 1978 R= Septrember 25 1970
Plan of subdivision of lart lot 17 concession 6 township of scugog
M1157 MBP1157
M
m
S= April 21 1978 R= September 26 1978
Plan of subdivision of part of lot 17 concession 2 town of ajax
M1158 MBP1158
M m
S= January 24 1977 R= September 22 1978
Plan of subdivision of blocks E and F plan 778 township of uxbridge
M1159 MBP1159
M m
S=January 11 1978 R= October 19 1978
Plan of subdivision of part of lot 31 registered plan 509 town of pickering
M1160 MBP1160
M
m
S= March 31 1978 R= September 13 1978
Plan of subdivision of all blocks O and P plan M1033 lot 2 concession 1 city of oshawa
M1161 MBP1161
M
m
S=May 2 1978 R= September 13 1978
Plan of subdivision of block S plan M-1033 City of ooshawa
M1162 MBP1162
M m
S= August 14 1978 R= October 27 1978
Plan of Subdivision of part of lot 1 Bostwicks Plan registered as number 26451 part of lot 23 town of Pickering
M1163 MBP1163
M m
S- October 20 1978 R= November 27 1978
Plan of subdivision of part of lot 6 concession 3 city of oshawa
M1164 MBP1164
M m
S= November 4 1977 R= December 7 1978
Plan of subdivision of lots 38 to 61 both inclusive block A parts of lot 1 and block B registered plan 709 town of whitby
M1165 MBP1165
M m
S= May 5 1978 R=November 8 1978
Plan of subdivision of block A plan M-1057 town of pickering
M1166 MBP1166
M m
S= October 17 1978 R= January 11 1979
Plan of subdivision of part of lot 15 concession 4 township of ubbridge
M1167 MBP1167
M m
S= October 12 1978 R= February 8 1979
Plan of subdivision of part of block 1 plan M-103 and part of lot 1,2,3,4,5,6 city of oshawa
M1168 MBP1168
M m
S= April 28 1978 R= January 29 1979
Plan of Subdivision of part of lot 24 concession 1 town of whitby
M1169 MBP1169
M
m
S= November 6 1979 R= Decermber 12 1978
Plan of subdivision of part of lot 18 reg no 357 city of oshawa
M1170 MBP1170
M m
S= March 28 1978 R= December 18 1978
Plan of Subdivision of part of lot 27 concession 2 town of whitby
M1171 MBP1171
M m
S= February 1 1978 R= March 29 1979
Plan of subdivision of lot 9 registered plan 509 block AF plan M-997 Town of pickering
M1172 MBP1172
M m
S=January 29 1979 R= May 15 1979
Plan of subdivision of part of Block P plan m-977 and part of lots 9,10 and 11 Town of Ajax
M1173 MBP1173
M m
S= June 6 1978 R= June 13 1979
Plan of subdivision of part of lot 1 plan M-1100 City of oshawa
M1174 MBP1174
M m
S=July 16 1979 R= August 21 1979
Plan of subdivision of part of lot 15 concession 3 township of uxbridge
M1175 MBP1175
M
m S = MAY 15, 1979 R= AUGUST 23, 1979
PLAN OF SUBDIVISION OF PART OF MACKENZIE AVENUE, REGISTERED PLAN 481 AND PARTS OF BLOCK D, PLAN M26, AND PARTS OF LOTS 10 AND 11 AND PART OF THE ROAD ALLOWANCE BETWEEN LOTS 10 AND 11, RANGE 3 BROKEN FRONT CONCESSION, FORMERLY TOWN OF AJAX, COUNTY OF ONTARIO, NOW IN THE TOWN OF AJAX, REGIONAL MUNICIPALITY OF DURHAM
M1176 MBP1176
M
m S = JULY 20, 1979 R= AUGUST 29, 1979
PLAN OF SUBDIVISION OF BLOCK U, PLAN M1039, TOWN OF PICKERING, REGIONAL MUNICIPALITY OF DURHAM
M1177 MBP1177
M
m S = SEPTEMBER 20, 1978 R= SEPTEMBER 18, 1979
PLAN OF SUBDIVISION OF PART OF THE ONE FOOT RESERVE, BLOCK S, PLAN M1033, AND THE ONE FOOT RESERVE, BLOCK D, PLAN M1076 AND PART OF LOT 1, CONCESSION 1, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1178 MBP1178
M
m S = JANUARY 26, 1979 R= SEPTEMBER 26, 1979
PLAN OF SBUDIVISION OF THE ONE FOOT RESERVES, BLOCKS "I" AND "J", PLAN M1160. AND PART OF LOT 2, CONCESSION 1, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1179 MBP1179
M
m S = APRIL 3, 1978 R= AUGUST 13, 1979
PLAN OF SUBDIVISION OF PARTS OF LOTS 19 AND 20, CONCESSION 1, TOWN OF WHITBY, REGIONAL MUNICIPALITY OF DURHAM
M1180 MBP1180
M
m S = APRIL 14, 1948 R= OCTOBER 9, 1979
PLAN OF SUBDIVISION OF PARTS OF LOTS 19 AND 20, CONCESSION 1, TOWN OF WHITBY, REGIONAL MUNICIPALITY OF DURHAM
M1181 MBP1181
M
m S = MARCH 16, 1979 R= JULY 30, 1979
PLAN OF SUBDIVISION OF BLOCK E AND PART OF BLOCK F, PLAN M-1119, TOWNSHIP OF UXBRIDGE, REGIONAL MUNICIPALITY OF DURHAM
M1182 MBP1182
M
m S = MARCH 12, 1979 R= OCTOBER 30, 1979
PLAN OF SUBDIVISION OF BLOCKS B AND P, (ONE FOOT RESERVE) PLAN M1080, AND PART OF LOT 14, CONCESSION 1, FORMERLY IN THE CITY OF OSHAWA, COUNTY OF ONTARIO, NOW IN THE CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1183 MBP1183
M
m S = OCTOBER 26, 1979 R= DECEMBER 10, 1979
PLAN OF SUBDIVISION - PARTS OF LOTS 22, 23, AND 24, CONCESSION 6, TOWNSHIP OF UXBRIDGE, REGIONAL MUNICIPALITY OF DURHAM
M1184 MBP1184
M
m S = JULY 28, 1978 R= DECMEBER 27, 1979
PLAN OF SUBDIVISION OF PART OF SOUTH HALF OF LOT 20, CONCESSION 12, (FORMERLY TOWNSHIP OF BROCK, COUNTY OF ONTARIO) IN THE TOWNSHIP OF BROCK, REGIONAL MUNICIPALITY OF DURHAM
M1185 MBP1185
M
m S = JANUARY 29, 1979 R= JANUARY 9, 1980
PLAN OF SUBDIVISION OF PART OF LOT 28, RANGE 3, BROKEN FRONT CONCESSION AND BLOCK C AND LOT 26, PLAN M1007, TOWN OF PICKERING, REGIONAL MUNICIPALITY OF DURHAM
M1186 MBP1186
M
m S = JUNE 1, 1979 R= JANUARY 22, 1980
PLAN OF SUBDIVISION OF THE ONE FOOT RESERVE BLOCK D, PLAN M1103, AND PART OF LOT 5, CONCESSION 1, CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1187 MBP1187
M
m S = APRIL 23, 1979 R= FEBRUARY 5, 1980
PLAN OF SUBDIVISION OF PART OF THE WEST HALF OF LOT 28, CONCESSION 6, TOWNSHIP OF UXBRIDGE, REGIONAL MUNICIPALITY OF DURHAM
M1188 MBP1188
M
m S = DECEMBER 20, 1978 R= FEBRUARY 28, 1980
PLAN OF SUBDIVISION OF PARTS OF LTOS 41, 42, AND 43, REGISTERED PLAN 52 AND PART OF LOT 19, CONCESSION 5, TOWNSHIP OF REACH, NOW IN THE TOWNSHIP OF SCUGOG, REGIONAL MUNICIPALITY OF DURHAM
M1189 MBP1189
M
m S = AUGUST 2, 1979 R= MARCH 12, 1980
PLAN OF SUBDIVISION OF PART OF LOT 30, RANGE 3, BROKEN FRONT CONCESSION, TOWN OF PICKERING, THE REGIONAL MUNICIPALITY OF DURHAM (FORMERLY TOWNSHIP OF PICKERING, COUNTY OF ONTARIO)
M1190 MBP1190
M
m S = MAY 16, 1979 R= MAY 23, 1980
PLAN OF SUBDIVISION OF PART OF LOTS 24 AND 25, CONCESSION 2, TOWN OF WHITBY, REGIONAL MUNICIPALITY OF DURHAM
M1191 MBP1191
M
m S = MARCH 14, 1980 R= JUNE 13, 1980
PLAN OF SUBDIVISION OF BLOCK G, PLAN M1117, AND PART OF LOT 7, CONCESSION 3, FORMERLY TOWNSHIP OF EAST WHITBY, COUNTY OF ONTARIO, NOW IN THE CITY OF OSHAWA, REGIONAL MUNICIPALITY OF DURHAM
M1195 MBP1195
M
m S = JUNE 11, 1979 R= AUGUST 11, 1980
PLAN OF SUBDIVISION OF LOT 12, AND PART OF LOT 13, CONCESSION 8, TOWNSHIP OF UXBRIDGE, REGIONAL MUNICIPALITY OF DURHAM (FORMERLY TOWNSHIP OF SCOTT, COUNTY OF ONTARIO)
M1196 MBP1196
M m
S= August 12 1980 R+ August 15 1980
Plan of subdivision of block B and parts of block G registered plan M1111
M1197 MBP1197
M m
S= August 12 1980 R+ August 25 1980
Plan of subdivision of part of lot 20 range 3 broken front concession town of pickering
M1199 MBP1199
M m
S= October 17 1978 R= September 16 1980
Plan of Subdivision of part of lot 2 concession 10 township of scugog
M1200 MBP1200
M
m
S= June 25 1980 R= September 24 1980
Plan of subdivision of block A registered plan 368 part of block 3 registered plan 342 lot 17 concession 2 Town of Ajax
Updated: April 30th,
2021
Top Related