Bertie Settlers "M"

Settler Records "M"

Bertie Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Bertie Township

Mabee, Lewis

On 10 Aug 1801 the Crown granted to Lewis Maybee a grant of all 100 acres in Lot 16 Concession 8 from the Niagara River, Bertie Twp.

On 10 Aug 1801 the Crown granted to Lewis Maybe a patent for all 100 acres in Lot 16 Concession 9 from the Niagara River, Bertie Twp.

On 12 Apr 1803 (Reg 14 Jan 1826) Lewis Maybe and Anna his wife sold to Edward Carney 100 acres in Lot 16 Concession 9 from the Niagara River, Bertie Twp. (A77 #947)

On 14 Dec 1805 the Crown granted to Lewis Mabee a patent for all 100 acres in Lot 16 Concession 7 from the Niagara River, Bertie Twp.

Unrecorded transaction: Lewis Mabee passed to Mary Palmer all 100 acres in Lot 16 Concession 7 from the Niagara River, Bertie Twp.

On 23 Jun 1825 (Reg 25 Sep 1830) Lewis Maybee sold to John Maybee 100 acres in Lot 16 Concession 8 from the Niagara River, Bertie Twp. for $100.00 (A440 #8044)

Mabee, John

On 24 Mar 1795 (Reg 23 Jun 1796) John Maybee sold to Nathan Raymond 120 acres in Lot 9 Cross Concession on the Niagara River, Bertie Twp. nearly opposite the south end of Grand Island for ₤31.5 (A1 #3)

On 1 Dec 1798 the Crown granted to John Mabee a patent for all 120 acres in Lot 9 Cross Concession on the Niagara River, Bertie Twp.

On 19 Sep 1799 (Reg 28 Apr 1800) John Maybee and Sarah his wife sold to James Macklem 120 acres in Lot 9 Cross Concession on the Niagara River, Bertie Twp. nearly opposite south end of Grand Island (A21 #183)

On 2 May 1806 (Reg 5 May 1806) Robert Hamilton sold to John Mabee 100 acres in Lot 5 Concession 16 from the Niagara River, Bertie Twp. (A34 #1042)

On 23 Jun 1825 (Reg 25 Sep 1830) Lewis Maybee sold to John Maybee 100 acres in Lot 16 Concession 8 from the Niagara River, Bertie Twp. for $100.00 (A440 #8044)

On 23 Jan 1825 (Reg 5 Feb 1825) John Mabee sold to Jacob Fritz 100 acres in Lot 5 Concession 16 from the Niagara River, Bertie Twp. for $500.00 (A289 #6578)

On 31 Jun 1825 (Reg 26 Jun 1858) John Mabee willed to John M. Rice his grandson and his heirs and assigns 100 acres in Lot 16 Concession 8 from the Niagara River, Bertie Twp. (B447 #6201)

Major, Lewis A

On 24 Jul 1857 (Reg 13 Aug 1857) James Wadsworth et ux sold to Lewis A Major Lot 23 and the south 74-¼ feet off Lot 24 on the east side of North Street Fort Erie in Lot 2 Concession 1 from the Niagara River Bertie Twp. for $279.46 (B331 #5293)

On 24 Jul 1857) Lewis A Major et ux gave a mortgage to James Wadsworth for $209.60 (B331 #5293)

Mann, Ernest

On 14 Jun 1854 (Reg 9 Oct 1856) Jedediah Mathews sold to Ernest Mann one-half acre part of Lot 14, Broken Front Concession from Lake Erie, Bertie Twp. for ₤50 (BS A140 #4132)

On 14 Jun 1854 (Reg 11 Oct 1856 Joseph Britton gave a bond for title to Ernest Mann on 3 acres in Lot 14 Broken Front Concession from Lake Erie Bertie Twp. for ₤243 (B141 #4143)

On 25 Aug 1857 (Reg 17 Apr 1860) Joseph Britton sold to Ernest Mann 2 acres in Lot 14 Broken Front Concession from Lake Erie, Bertie Twp. for $150 (C97 #8329)

On 13 Apr 1860 (Reg 17 Apr 1860) Ernest Mann sold to Ernest A. Mann 2 acres 2 roods in Lot 14 Broken Front Concession from Lake Erie, Bertie Twp. for $400 (C97 #8330)

Marsh, Joseph

On 6 May 1796 the Crown granted to Joseph Marsh a patent for all 100 acres in Lot 16 Concession 3 from Lake Erie, Bertie Twp.

On 6 May 1796 the Crown granted to Joseph Marsh a patent for all 100 acres in Lot 17 Concession 3 from Lake Erie, Bertie Twp.

On 25 Apr 1805 (Reg 9 Aug 1805) Daniel Pound sold to Joseph Marsh, Benjamin Cutler and Isaac Laing 3 acres in the north part of Lot 23 Concession 1 from Lake Erie, Bertie Twp. beginning 4 chains west of the northeast angle of Lot 23 then west 7 chains 50 links then south 4 chains then east 7 chains 50 links then north 4 chains to place of beginning (B52 #871)

On 27 Jan 1824 (Reg 27 Jan 1824) James McQueen sold to Joseph Marsh 100 acres in Lot 17 Concession 2 from Lake Erie, Bertie Twp. (A62 #584)

On 24 May 1834 (Reg 27 Jun 1835) Joseph Marsh and John Marsh sold and gave a quit claim to Elihu Marsh on 160 acres part of Lots 16 and 17 Concession 3 and part of Lot 17 Concession 2 from Lake Erie, Bertie Twp. for ₤100 (B74 #10383)

On 24 May 1834 (Reg 4 May 1836) Joseph Marsh gave a quit claim to John Marsh for 140 acres part of Lots 16 and 17 Concession 3 and part of Lot 17 Concession 2 from Lake Erie, Bertie Twp. for ₤100 (B103 #10812)

On 10 Nov 1838 (Reg 18 Feb 1839) John Marsh sold to Christian Hershey 140 acres part of Lots 16 and 17 Concession 3 and part of Lot 17 Concession 2 from Lake Erie, Bertie Twp. for ₤500 (B231 #12358)

On 28 Nov 1838 (Reg 18 Feb 1839) John Marsh sold to Christian Hershey 140 aces part of Lots 16 and 17 Concession 3 and part of Lot 17 Concession 2 from Lake Erie, Bertie Twp. for ₤500 (B233 #12208)

On 4 Jun 1847 (Reg 6 Nov 1848) Benjamin Cutler and John Marsh sold to Phillip [J]oun a parsonage 1 acre, 2 roods, 20 chains in Lot 23 Concession 1 from Lake Erie, Bertie Twp. for ₤41.5 (A86 #1074)

On 12 Apr 1849 (Reg 16 Sep 1849) Elihu Marsh sold to Joseph Darmer 160 acres part of Lots 16 and 17 Concession 3 and part of Lot 17 Concession 2 from Lake Erie, Bertie Twp. for ₤625 (A 23 #283)

Martin, Daniel

On 30 Apr 1801 (Reg 11 Oct 1801) Bartholomew C Beardsley & Mary his wife sold to Daniel Martin undivided 1/3 part of Lot 7 Concessions 1 and 2 from the Niagara River, Bertie Twp. (A238 #6010)

On 4 May 1819 (Reg 14 Dec 1819) Abraham Hershey sold to Daniel Martin 48 acres in the east half of Lot 7 Cross Concession on the Niagara River, Bertie Twp. opposite the east end of Grand Island (A207 #5707)

Unrecorded transaction: Daniel Martin sold to Gerald Alley 48 acres in the east half of Lot 7 Cross Concession on the Niagara River, Bertie Twp. opposite the east end of Grand Island

On 20 Apr 1821 (Reg 23 Apr 1821) Daniel Martin sold to Bartholomew C Beardsley 24 acres ¼ part of Lot 7 Cross Concession on the Niagara River, Bertie Twp. opposite the south end of Grand Island in consideration of certain lands and 5 shillings (A221 #5925)

On 21 May 1821 (Reg 23 May 1821) Daniel Martin sold to Bartholomew C Beardsley 12 acres 1/8 part of Lot 7 Cross Concession on the Niagara River, Bertie Twp. opposite the south end of Grand Island for $235.00 (A230 #5946)

On 9 Mar 1830 (Reg 11 May 1830) Daniel Martin sold to Richard Thompson for $400.00 undivided 1/3 pt of Lot 7 Concessions 1 and 2 from Niagara River, Bertie Twp. which said lots of land were bequeathed by Henry Putman to his children and sold to Beardsley then by said Beardsley to Martin (A431 #7932)

Mason, Amasa

On 1 Aug 1855 (Reg 15 Dec 1855) William Lovering Jr gave a quitclaim to Amasa Mason on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for £1 (B104 #3355)

On 1 Dec 1855 (Reg 15 Dec 1855) Amasa Mason et ux gave a mortgage to Charles D Gibson on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for £1250 (B105 #3356)

On 16 Jun 1859 (Reg 5 Aug 1859) John McConnell, plaintiff filed a foreclosure in chancery against Amasa Mason and Horatio N Farnham, defendants on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for (C47 #7593)

Matthews, Jedediah

On 29 Dec 1832 (Reg 20 Jan 1833) Daniel Alward sold to Jedediah Mathews 2 acres part of Lot 16 Concession 1 from Lake Erie commencing at the distance of 3 chs 25 lks from the northeast angle of Lot 16 for $50.00 (A532 #8976)

On 23 Oct 1835 (Reg 9 Jul 1836) Daniel Alward and Jedediah Matthews sold to Christian Hershey 150 acres in the south part of Lot 16 Concessions 1 and 2 from Lake Erie, Bertie Twp. for ₤400. (B114 #10937)

On 18 Jun 1836 (Reg 3 Apr 1839) Silas Carter sold to Jedediah Mathews one-half acre part of Lot 14, Broken Front Concession from Lake Erie, Bertie Twp. commencing at the high water mark for ₤50 (BS B149 #11352)

On 20 Jul 1852 (Reg 22 Jan 1853) Silas Carter et ux gave a quit claim to Jedediah Mathews for 17 acres in the southeast part of Lot 13 Concession 2 from Lake Erie, Bertie Twp. for ₤100 (A280 #624)

On 14 Jun 1854 (Reg 9 Oct 1856) Jedediah Mathews sold to Ernest Mann one-half acre part of Lot 14, Broken Front Concession from Lake Erie, Bertie Twp. for ₤50 (BS A140 #4132)

Maxwell, John

On 23 Mar 1825 (Reg 7 Sep 1835) John Maxwell and Mary his wife sold to William Carter 100 acres in Lot 4 Concession 12 from the Niagara River, Bertie Twp. for $400 (A307 #6702)

Maxwell, Kenneth

On 4 Feb 1839 (Reg 19 Aug 1839) James Baxter sold to Kenneth Maxwell 87 ½ acres in the south part of Lot 14 Concession 2 from Lake Erie, Bertie Twp. for ₤62.10 (B237 #12617)

On 1 Jun 1841 (Reg 29 Jun 1841) Kenneth Maxwell gave a quitclaim to James Baxter senr on 87 ½ acres in the south part of Lot 14 Concession 2 from Lake Erie, Bertie Twp. for ₤137.10 (B354 #369)

On 23 Jan 1847 (Reg 17 Sep 1847) Thomas C Street only son & devisee of Samuel Street deceased sold to John Maxwell 66 acres in the north end of Lot 13, Concession 2 from Lake Erie, Bertie Twp. for ₤125 (A25 #305)

On 29 Nov 1848 (Reg 13 Dec 1856) Kenneth Maxwell and his wife gave a quitclaim to James Stanton on 200 acres in Lot 3 Concession 1 from the Niagara River Bertie Twp. for £50. Purports to be all the land late of John Hershey in Lot 3 Concession 1 acquired by Maxwell under sheriff’s deed (B205 #4342)

On 19 Feb 1849 (Reg 20 Feb 1849) John Maxwell gave a mortgage to Thomas C Street on 66 acres in the north end of Lot 13, Concession 2 from Lake Erie, Bertie Twp. for ₤125 (A97 #1316)

On 18 Apr 1850 (Reg 19 Feb 1852) John Maxwell et ux sold to William Foster 66 acres in the north end of Lot 13, Concession 2 from Lake Erie, Bertie Twp. for ₤325 (A225 #3272)

On 25 Oct 1852 (Reg 9 Mar 1853) John Maxwell sold to William Maxwell 67 ½ acres north part of Lot 11 Concession 3 from Lake Erie, Bertie Twp. for ₤125 (A295 #770)

On 27 Dec 1852 (Reg 22 Jan 1853) John Maxwell sold to Richard Graham 12 ½ acres in Lot 11 Concession 3 from Lake Erie, Bertie Twp. for ₤575 (A281 #625)

On 27 Dec 1852 (Reg 22 Jan 1853) John Maxwell sold to Richard Graham 100 acres Lot 12 Concession 3 from Lake Erie, Bertie Twp. for ₤575 with other lands (A251 #625)

On 16 Sep 1853 (Reg 19 Sep 1853) Thomas C Street gave a discharge to John Maxwell on 66 acres in the north end of Lot 13, Concession 2 from Lake Erie, Bertie Twp. (A97)

On 3 Mar 1855 (Reg 20 Mar 1855) William Maxwell sold to Frederick Rose 67 ½ acres in the north part of Lot 11 Concession 3 from Lake Erie, Bertie Twp. for $700 (B43 #2677)

McAfee, Daniel

On 26 Apr 1834 (Reg 9 May 1836) John Miller sold to Veronica Miller 50 acres in the west end of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for ₤125 (B105 #10533)

On 19 Aug 1848 (Reg 8 Feb 1849) Daniel McAfee & Veronica his wife who bars inheritance sold to Alfred McCarty 34 acres part of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for ₤350 (A94 #1271)

On 7 Jan 1850 (Reg 21 Jan 1850) Daniel McAfee & Veronica his wife sold to Alfred McCarty 6 acres part of Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤25 (A131 #1914)

On 7 Jan 1850 (Reg 21 Jan 1850) Alfred McCarty et ux sold to Daniel McAfee 6 acres in Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤25 (A132 #1915)

On 4 Jul 1850 (Reg 19 Sep 1850) Daniel McAfee sold to Alfred McCarty 6 acres in Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤150 (A162 #2369)

McAfee, Samuel

On 5 Jun 1846 (Reg 9 Jul 1846) Samuel McAfee & Sophia McAfee who bars inheritance sold to William Stockdale 80 acres part Lot 5 Cross Concession Niagara River, Bertie Twp. for ₤600 (C120 #3009)

On 23 May 1844 (Reg 19 Oct 1861) Samuel McAfee sold to the Trustees of the Wesleyan Methodist Church 18 perches & 49 ½ square feet in the northeast angle of Lot 5 Cross Concession on the Niagara River, Bertie Twp. for ₤2.10 (C217 #9737)

On 5 Apr 1845 (Reg 9 Jul 1846 Samuel McAfee ux sold to Joseph Doner 80 acres in Lot 6 Cross Concession on the Niagara River, Bertie Twp. for ₤380 (C17 #3413)

In Sep 1849 (Reg 18 Sep 1849) Samuel McAfee and Sophia his wife who bars inheritance sold to William Jerome Doner eldest son and heir at law of Joseph Doner 80 acres in Lot 6 Cross Concession on the Niagara River, Bertie Twp. for ₤380 (A116 #1693)

McCalla, William J

On 23 Jan 1865 (Reg 10 Feb 1865) Samuel D Woodruff et ux filed a chancery deed to William J McCalla on 83 acres in the north part of Lot 33 Concession 2 from Lake Erie Bertie Twp. for £210 (D107 #13156)

McCarty, Alfred and Anna

On 24 Apr 1834 (Reg 15 Nov 1834) John Miller sold to Anna McCarty wife of Alfred McCarty 40 acres in the southeast part of Lot 16 Concession 5 & 6 from the Niagara River, Bertie Twp. for 5 shillings (B110 #9983)

On 26 Nov 1840 (Reg 29 Dec 1840) Benjamin Beam sold to Alfred McCarthy 2 roods 27 perches in Stevensville beginning at the southeast angle of Lot 12 Concession 12 from the Niagara River, Bertie Twp. for £10 (C67 #155)

On 3 Feb 1841 (Reg 27 Mar 1841) Alfred McCarty gave a mortgage to John Rogers on 2 roods 37 perches in Lot 12 Concession 12 from the Niagara River, Bertie Twp. for ₤200 (B326 #248)

On 15 Sep 1845 (Reg 15 Sep 1845) John Rogers gave a discharge of mortgage to Alfred McCarty on 2 roods 37 perches in Lot 12 Concession 12 from the Niagara River, Bertie Twp. (B130 #2425)

On 4 May 1846 (Reg 25 Aug 1848) Alfred McCarty et ux sold to William Powell 2 roods 23 perches in Lot 12 Concession 12 from the Niagara River, Bertie Twp. for ₤157.10 (A39 #944)

On 25 Nov 1847 (Reg 10 Feb 1848) William Henry Carter eldest son & heir at law of late Wm Carter sold to Peter Shisler and Alfred McCarty 100 acres in Lot 11 Concession 5 from the Niagara River, Bertie Twp. for ₤375 (A32 #536)

On 25 Nov 1847 (Reg 10 Feb 1848 Peter Shisler and Alfred McCarty gave a mortgage to William Henry Carter on 100 acres in Lot 11 Concession 5 from the Niagara River, Bertie Twp. for ₤275 (A32 #573)

On 19 Aug 1848 (Reg 8 Feb 1849) Daniel McAfee & Veronica his wife who bars inheritance sold to Alfred McCarty 34 acres part of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for ₤350 (A94 #1271)

On 7 Jan 1850 (Reg 21 Jan 1850) Daniel McAfee & Veronica his wife sold to Alfred McCarty 6 acres part of Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤25 (A131 #1914)

On 7 Jan 1850 (Reg 21 Jan 1850) Alfred McCarty et ux sold to Daniel McAfee 6 acres in Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤25 (A132 #1915)

On 4 Jul 1850 (Reg 19 Sep 1850) Daniel McAfee sold to Alfred McCarty 6 acres in Lot 16 Concession 5 from the Niagara River, Bertie Twp. for ₤150 (A162 #2369)

On 12 Aug 1852 (Reg 3 Feb 1862) Alfred McCarty willed to John Rolph McCarty 40 acres in Lot 16 Concessions 5 and 6 from the Niagara River, Bertie Twp. (C252 #10088)

On 28 May 1864 (Reg 28 Jun 1864) John R McCarty et al gave a quitclaim to Peter Shisler on 100 acres in Lot 11 Concession 5 from the Niagara River, Bertie Twp. for 5 shillings (D16 #12519)

On 9 Oct 1865 (Reg 9 Oct 165) John Rolph McCarty gave a mortgage to Samuel D Woodruff on 40 acres in the north part of Lot 16 Concessions 5 and 6 from the Niagara River, Bertie Twp. for $500 (D196 #13911)

McClive, John

On 20 Oct 1862 (Reg 6 Nov 1862) William Lowell et ux sold to John McClive 100 acres in Lot 5 Concession 3 from Lake Erie Bertie Twp. for $3400 (C324 #10823)

On 20 Oct 1862 (Reg 6 Nov 1862) John McClive et ux gave a mortgage to William Lowell on 100 acres in Lot 5 Concession 3 from Lake Erie Bertie Twp. for $2900 (C325 #10824)

On 11 Apr 1865 (Reg 3 Jun 1865) William Lowell gave a discharge of mortgage to John McClive on 100 acres in Lot 5 Concession 3 from Lake Erie Bertie Twp. (C325 #13553)

McConnell, John

On 23 May 1850 (Reg 6 Aug 1850) Jacob Darmer sold to John McConnel 116 acres in the west half of Lot 5 Concessions 1 and 2 from the Niagara River, Bertie Twp. for ₤712 (A154 #2298)

On 28 Jan 1853 (Reg 1 Feb 1853) John McConnell et ux sold to Robert Hadfield 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for £1500 (A201 #651)

On 5 May 1859 (Reg 6 May 1859) John McConnell gave a mortgage to William Lowell on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for £250 (C18 #9298)

On 16 Jun 1859 (Reg 5 Aug 1859) John McConnell, plaintiff filed a foreclosure in chancery against Amasa Mason and Horatio N Farnham, defendants on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for (C47 #7593)

On 18 Apr 1861 (Reg 20 Apr 1861) William Lowell gave a discharge of mortgage to John McConnell (18 #9298)

On 15 Apr 1861 (Reg 20 Apr 1861) John McConnell et ux gave a mortgage to John L Alma on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for $1100 (C169 #9299)

On 8 May 1863 (Reg 11 May 1863) John McConnell et ux gave a mortgage to William McM Black on 115 acres in the north half of Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for $1219.80 (C325 #11397)

On 9 May 1863 (Reg 11 May 1863) John L Alma et ux gave a discharge of mortgage to John McConnell (C169 #11396)

On 3 Oct 1864 (Reg 28 Oct 1864) John McConnell et ux gave a conveyance to Erie & Niagara Railway Company of 11-46/100 acres in Lot 5 Concessions 1 and 2 from the Niagara River Bertie Twp. for $1600 (D47 #12879)

McDonnell, Alexander

On 16 Sep 1850 (Reg 18 Jan 1853) James Ferrier et al assignees of William Cormack et al, bankrupts sold to Alexander McDonnell undivided half of 100 acres in Lot 3 Concession 1 from the Niagara River Bertie Twp. for £100 (A278 #615)

On 13 Oct 1851 (Reg 1 Jan 1853) Alexander McDonnell et ux sold to Andrew McFarlane and equal and undivided half of 100 acres in Lot 3 Concession 1 from the Niagara River Bertie Twp. for 5 shillings (A271 #579)

McFall, Dougal

On 22 Jul 1865 (Reg 7 Nov 1865) Sylvanus Neff sold to Dougal McFall 50 acres in the east half of Lot 35 Broken Front Concession from Lake Erie, Bertie Twp. for $1000 (D202 #13991)

On 25 Jul 1865 (Reg 7 Nov 1865) Dougal McFall et ux sold to Catharine Neff 50 acres in the east half of Lot 35 Broken Front Concession from Lake Erie, Bertie Twp. for $1000 (D203 #13992)

McFarlane, Andrew

On 13 Oct 1851 (Reg 1 Jan 1853) Alexander McDonnell et ux sold to Andrew McFarlane and equal and undivided half of 100 acres in Lot 3 Concession 1 from the Niagara River Bertie Twp. for 5 shillings (A271 #579)

On 20 Nov 1852 (Reg 1 Jan 1853) Andrew MacFarlane sold to William A Thompson an undivided half of 100 acres in Lot 3 Concession 1 from the Niagara River Bertie Twp. for £350 (A272 #580)

McGregor, James

On 12 Nov 1859 (Reg 21 Nov 1859) James McGregor et ux & Elizabeth A Platto gave a quit claim to William Spear on the east half of Lots 1 and 2 Concession 4 from the Niagara River Bertie Twp. for ₤75 (C67 #7865)

McKenzie/MacKenzie, Kenneth and Charlotte (Warren)

On 7 Oct 1837 (Reg 16 Aug 1841) Charlott Warren, widow of the late John Warren Esq now Charlott MacKenzie wife of Kenneth McKenzie sold to Christian Hershey 50 acres in the west part of Lot 5 Concession 4 from the Niagara River Bertie Twp. for ₤100 (B374 #440)

On 4 Jun 1841 (Reg 29 Jun 1841) Jacob Gander gave a quitclaim to Charlott McKenzie on 1 acre in Village Lots 6, 7, 11, 12 and 20 in Lot 4 Concession 1 Bertie Twp. for 5 shillings (B350 #366)

On 4 Jun 1841 (Reg 29 Jun 1841) Kenneth MacKenzie and Charlott his wife sold to Jacob Gander 1 acre in the south part of the east end of Lot 4 Concession 1 Bertie Twp. for £250 (B351 #367)

On 5 Jun 1841 (Reg 29 Jun 1841) Kenneth MacKenzie and Charlott his wife gave a mortgage to Henry Taylor on 119 acres in Lot 4 Concessions 1, 2 and 3 Bertie Twp. for 200.5 (B353 #368)

On 4 Mar 1842 (Reg 15 Mar 1842) Kenneth MacKenzie and Charlott his wife, formerly Charlott Warren gave a mortgage to Edward Clark Campbell on 170 acres in Lot 4 Concessions 1, 2 and 3 and Lot 5 Concession 4 and 3 roods in Lot 3 on Niagara River Bertie Twp. mortgage No 6712 for ₤700 (B388 #674)

On 4 Mar 1842 (Reg 15 Mar 1842) Kenneth MacKenzie and Charlott his wife gave a mortgage to Edward C Campbell on 3 roods in Lot 3 on Niagara River Bertie Twp. with other lands for £700 (B..88 #674)

On 15 Jun 1857 (Reg 26 Mar 1859) Edmund E Warren, Plaitiff filed a chancery certificate against Kenneth McKenzie et al, defendants on Lot 4 Concessions 1, 2 and 3 and part of Lot 5 Concession 4 from the Niagara River Bertie Twp. (C12 #7134)

McKinlay, Samuel

On 6 May 1796 the Crown granted to Samuel McKinly all 200 acres in Lots 15 & 16 Concession 10 from the Niagara River, Bertie Twp.

Unrecorded transaction: Samuel McKinlay sold to Jacob Tenbrook 200 acres in Lots 15 & 16 Concession 10 from the Niagara River, Bertie Twp.

McLane, John

On 8 Apr 1856 (Reg 10 Apr 1856) Robert Stevenson et al sold to John McClane 150 acres in Lot 6 Concession 11 & the east ½ of Lot 6 Concession 12 from the Niagara River, Bertie Twp. for ₤1250 (B149 #3726)

On 8 Apr 1856 (Reg 10 Apr 1856) Robert Stevenson et al sold to John McLane 50 acres in the east ½ of Lot 6 Concession 12 from the Niagara River, Bertie Twp. for ₤250 (B149 #3726)

On 8 Apr 1856 (Reg 15 Apr 1856) John McLane et ux gave a mortgage to Robert Stevenson on 50 acres in the east ½ of Lot 6 Concession 12 from the Niagara River, Bertie Twp. for ₤128.10 (B151 #2734)

On 13 Oct 1856 (Reg 12 Jun 1860) John McLane et ux sold to Peter S Wright 150 acres in Lot 6 Concession 11 & the east ½ of Lot 6 Concession 12 from the Niagara River, Bertie Twp. for ₤1250 (C109 #8489)

McMurray, James

On 2 Oct 1829 (Reg 15 Jul 1831) William Carter sold to James McMurray 50 acres in the east half of Lot 4 Concession 12 from the Niagara River, Bertie Twp. for $200.00 (A466 #8308)

On 5 Apr 1833 (Reg 29 Jul 1833) James McMurray sold to John Rickert 50 acres in the east half of Lot 4 Concession 12 from the Niagara River, Bertie Twp. for $400.00 (A547 #4290)

McMurray, John

On 10 May 1857 (Reg 25 Oct 1849) John Carver sold to John McMurray 100 acres in Lot 7 Concession 16 from the Niagara River, Bertie Twp. for ₤56.5 (A119 #1739)

On 30 May 1860 (Reg 31 May 1862) John McMurray gave a mortgage to Richard H Kirkpatrick on 100 acres in Lot 7 Concession 16 from the Niagara River, Bertie Twp. for $250 (C106 #8456)

McMurray, James

On 7 Nov 1845 (Reg 28 Apr 1848) William Buck sold to James McMurray 40 acres in the west end of Lot 7 Concession 10 from the Niagara River, Bertie Twp. for ₤100 (A63 #675)

On 10 Sep 1851 (Reg 25 Sep 1851) Joseph McMurray eldest son & heir at law of William McMurray sold to James McMurray 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. for ₤5 (A211 #3429)

On 9 Sep 1854 (Reg 21 Apr 1855) James McMurray sold to John H Troup 40 acres in the west end of Lot 7 Concession 10 from the Niagara River, Bertie Twp. for ₤300 (B50 #2778)

On 22 Dec 1858 (Reg 14 Feb 1859) James McMurray et ux sold to Robert Robb 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. (B518 #6999)

McMurray, John

17 Nov 1845 (Reg 22 Jan 1847) William McMurray willed to his son John the south ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. and to his heirs and assigns. He devised to his son James the north ½ of said lot and by codicil he devised the said north ½ formerly willed to James to his son Samuel (C41 #3229)

On 3 Sep 1857 (Reg 5 Sep 1857) Agnes Wilde and John McMurray gave a mortgage to John Kirkpatrick on 50 acres in the south ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. for ₤125 (B344 #5375)

On 18 Oct 1858 (Reg 1 Mar 1859) John McMurray sold to Robert Robb 50 acres in the south ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. for ₤250 (C4 #7051)

McMurray, Joseph

On 10 Sep 1851 (Reg 25 Sep 1851) Joseph McMurray eldest son & heir at law of William McMurray sold to James McMurray 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. for ₤5 (A211 #3429)

On 13 Dec 1858 (Reg 14 Feb 1859) Joseph McMurray & wife gave a quitclaim to Robert Robb on 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. (B517 #6998)

McMurray, Samuel

17 Nov 1845 (Reg 22 Jan 1847) William McMurray willed to his son John the south ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. and to his heirs and assigns. He devised to his son James the north ½ of said lot and by codicil he devised the said north ½ formerly willed to James to his son Samuel (C41 #3229)

On 19 May 1846 (Reg 7 Dec 1858) William McMurray devised by codicil to Samuel McMurray 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. (B485 #6766)

McMurray, William

On 28 Dec 1825 (Reg 16 Feb 1829) William Carter sold to William McMurray 50 acres in the west half of Lot 4 Concession 12 from the Niagara River, Bertie Twp. for $400.00 (A393 #7509)

On 15 Mar 1830 (Reg 5 Aug 1830) William McMurray sold to William Huffman 50 acres in the west half of Lot 4 Concession 12 from the Niagara River, Bertie Twp. for $300.00 (A451 #8020)

On 8 Sep 1832 (Reg 11 Jul 1836) George House sold to Wm McMurray Lot 7 Concession 11 from the Niagara River, Bertie Twp. for ₤125 (B119 #10958)

On 22 Mar 1841 (Reg 29 Jun 1841) John Troup and Nancy his wife sold to William McMurray 100 acres in Lot 8 Concession 11 from the Niagara River, Bertie Twp. for ₤275 (B357 #372)

On 17 Nov 1845 (Reg 22 Jan 1847) William McMurray willed to his son Joseph McMurray and to his heirs & assigns South ½ and William McMurray his heirs & assigns the north ½ of Lot 7 Concession 11 from the Niagara River, Bertie Twp. (C41 #3229)

On 29 Sep 1855 (Reg 2 Oct 1855) Joseph McMurray et ux sold to John Kirkpatrick 50 acres in the south ½ of Lot 7 Concession 11 from the Niagara River, Bertie Twp. for ₤300 (B84 #3190)

17 Nov 1845 (Reg 22 Jan 1847) William McMurray willed to his son John the south ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. and to his heirs and assigns. He devised to his son James the north ½ of said lot and by codicil he devised the said north ½ formerly willed to James to his son Samuel (C41 #3229)

McQueen of Bertie Twp.

On 19 May 1846 (Reg 7 Dec 1858) William McMurray devised by codicil to Samuel McMurray 50 acres in the north ½ of Lot 8 Concession 11 from the Niagara River, Bertie Twp. (B485 #6766)

McQueen, Alexander

On 17 May 1802 the Crown granted to Alexander McQueen a patent for all 80 acres in Lots 17 and 18 Broken Front Concession from Lake Erie, Bertie Twp.

On 17 May 1802 the Crown granted to Alexander McQueen a patent for 200 acres all Lots 17 and 18 Concession 1 from Lake Erie, Bertie Twp.

On 17 May 1802 the Crown granted to Alexander McQueen a patent for all 130 acres in Lot 17 Concession 2 from Lake Erie, Bertie Twp.

Unrecorded Transaction: Alexander McQueen sold to James McQueen 230 acres in Lots 17 and 18 Concession 1 with Broken Front and Lot 17 Concession 2 from Lake Erie Bertie Twp. commencing at a post in front of the Front Concession marked 16/17

McQueen, Daniel

On 14 Mar 1798 the Crown granted to Daniel McQueen a patent for all 100 acres in Lot 16 Concession 2 from Lake Erie, Bertie Twp.

Unrecorded Transaction: Daniel McQueen sold to Mathias Haun Jr. 180 acres in Lot 16 Concessions 1 and 2 from Lake Erie, Bertie Twp.

Unrecorded Transaction: Daniel McQueen purchased from Benjamin Canby 100 acres in Lot 14 Concession 1 from Lake Erie, Bertie Twp.

On 4 May 1801 Daniel McQueen sold to Asa Oliver 100 acres in Lot 14 Concession 1 from Lake Erie, Bertie Twp. (A30 #58)

Unrecorded transaction: Daniel McQueen sold to Jeremiah Kettle 60 acres parts of Lots 15 and 16 Broken Front Concession from Lake Erie, Bertie Twp.

McQueen, James

Unrecorded Transaction: Alexander McQueen sold to James McQueen 230 acres in Lots 17 and 18 Concession 1 with Broken Front and Lot 17 Concession 2 from Lake Erie Bertie Twp. commencing at a post in front of the Front Concession marked 16/17

On 6 May 1806 (Reg 13 May 1806) James McQueen and Mary his wife sold to Alexander Douglas 230 acres in Lots 17 and 18 Concession 1 with Broken Front on Lake Erie Bertie Twp. commencing at a post in front of the Front Concession marked 16/17 for $1500 or ₤375 (A86 #7687)

On 2 Jan 1811 (Reg 13 Feb 1817) Alexander Douglas and Margaret his wife sold to James McQueen 100 acres Lot 13 Concessions 1 and 2 from Lake Erie, Bertie Twp. for $150 (A153 #5121)

On 10 Jan 1811 (Reg 13 Feb 1817) James McQueen and Mary his wife sold to Silas Carter 84 acres part of Lots 13 Concessions 1 and 2 from Lake Erie Bertie Twp. for $400 (A134 #5132)

On 10 Jan 1811 (Reg 13 Feb 1817) James McQueen and Mary his wife sold to Christopher Woolever 166 acres part of Lot 13 Concession 2 from Lake Erie, Bertie Twp. for $200.00 (A155 #5123)

On 27 Jan 1824 (Reg 27 Jan 1824) James McQueen sold to Joseph Marsh 100 acres in Lot 17 Concession 2 from Lake Erie, Bertie Twp. (A62 #584)

McPherson, Robert

On 9 Sep 1829 (Reg 6 Jul 1832) John Putman sold to Robert McPherson 1/3 part of Lot 7 Concessions 1 and 2 from Niagara River, Bertie Twp. being the 1/3 of 216 acres of land (A570 #8781)

Merrill, Baldwin

On 28 Mar 1825 (Reg 1 May 1829) Peter Buck sold to Baldwin Merrill 112 acres 2 roods in Lot 6 & part of Lot 7 Concession 9 from the Niagara River, Bertie Twp. for $1200.00 (A399 #7602)

On 30 Dec 1828 (Reg 12 Aug 1829) Baldwin Merrill gave a mortgage to Richard Thompson for 112 acres 2 Roods in Lot 6 & part of Lot 7 Concession 9 from the Niagara River, Bertie Twp. for $360.67 (A412 #7703)

On 9 Jun 1834 (Reg 18 Jul 1834) David Thorburn & Archibald Thompson Exs of the Estate of late Richard Thompson deceased gave a discharge to Baldwin Merrill on Lot 6 & part of Lot 7 Concession 9 from the Niagara River, Bertie Twp. (B26 #9778)

On 12 Jun 1834 (RE 31 Jul 1834) Baldwin Merrill sold to Benjamin Rooth 112 acres 2 roods in Lot 6 & part of Lot 7 Concession 9 from the Niagara River, Bertie Twp. above for ₤500.00 (B27 #9808)

Messer, Jacob

On 7 Dec 1852 (Reg 27 Jan 1853) George Brackbill sold to Jacob Messer 3 acres in part of the west part of Lot 12 Concession 13 from the Niagara River, Bertie Twp. for ₤50 (A283 #631)

Metcalf, Silas and Pamelia

On 13 Aug 1832 (Reg 31 Aug 1832) Charles Lummace gave a partition deed to Silas Metcalf and Pamelia his wife on 50 acres in the west half of Lot 5 Concession 3 from Lake Erie, Bertie Twp. (A511 #8784)

On 13 Aug 1832 (Reg 31 Aug 1832 Silas Metcalf and Pamelia his wife gave a partition deed to Charles Lummace on 50 acres in the west half of Lot 5 Concession 3 from Lake Erie, Bertie Twp. (A511 #8784)

On 26 Feb 1834 (Reg 23 May 1834) Silas Metcalf & Pamelia Metcalf his wife who holds inheritance sold to Lewis Palmer 50 acres in the west half of Lot 5 Concession 3 from Lake Erie, Bertie Twp. for ₤300 (B14 #9713)

On 31 Jul 1838 (Reg 6 Nov 1838) John Biggar gave a quitclaim to Silas Metcalf Senior on part of Lot 9 Cross Concession on the Niagara River, Bertie Twp. 1 acre commencing at Doctor Hall’s Corner… for ₤25 (B219 #12211)

On 17 Sep 1838 (Reg 6 Nov 1838) Silas Metcalf Senior gave a quitclaim to Charles Hibbard on part of Lot 9 Cross Concession on the Niagara River, Bertie Twp. 1 acre commencing at Doctor Hall’s Corner… for ₤25 (B220 #12212)

On 24 Apr 1855 (Reg 26 Apr 1855) Pamelia Metcalf daughter of the late Peter Lummace gave a quitclaim to Lewis Palmer on 100 acres in Lot 5 Concession 3 from Lake Erie, Bertie Twp. (B56 #2796)

Meyer, Augustus

On 17 Jan 1823 (Reg 10 Sep 1823) Augustus Anger and Rosanna his wife sold to Hester Meyer 200 acres Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. for $1500 (A265 #6355)

On 2 Apr 1836 (Reg 3 Feb 1837) Adolphus Meyer sold to Drayton Holcomb 50 acres part of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. beginning at the west corner of Lot 8 for ₤62.10 (B141 #11301)

Unrecorded transaction: Adolphus Meyer sold to William Dunn part of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp.

Meyer, Adolphus

On 20 Apr 1830 (Reg 12 May 1845) George Meyer sold to Adolphus F Meyer part of of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. for ₤3 (B498 #2218)

On 25 Mar 1844 (Reg 4 Dec 1845) James Cummings sold to Adolphus F Meyer 50 acres part of of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. for ₤65.1 (B527 #2558)

On 25 Mar 1844 (Reg 4 Jan 1845) Adolphus F Meyer et ux sold to William Dunn 50 acres part of of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. commencing at the west corner for ₤200 (B484 #2040)

On 8 Aug 1853 (Reg 30 Nov 1853) Wm H Meyer et ux sold to Drayton Holcomb 150 acres in the east parts of Lots 7 & 8 Concession 7 from the Niagara River, Bertie Twp. for ₤750 (A386 #1427)

On 8 Aug 1853 (Reg 27 Jun 1854) Mary Whitney gave a release of dower to Drayton Holcomb in the Estate of Geo Meyer in Lots 7 & 8 Concession 7 from the Niagara River, Bertie Twp. for ₤125 (A429 #1985)

On 14 Aug 1854 (Reg 26 Aug 1854) Wm Henry Meyer gave an assignment to John Kirkpatrick on 150 acres east parts of Lots 7 & 8 Concession 7 from the Niagara River, Bertie Twp. for ₤188 (B1 #2081)

Meyer, Mary Elizabeth

On 26 Jun 1857 (Reg 22 Jan 1859) Mary Elizabeth Meyer sold to Essex Jones 1/5 acre in Lot 22 south side of Disher Street Ridgeway in Lot 23 Concession 1 from Lake Erie for £15 (B564 #6906)

Michael, John

On 6 Mar 1850 (Reg 3 Apr 1850) William Jackson & Richard Ingram sold to John Michael 62 ¼ acres in the west part of Lot 4 Concession 15 from the Niagara River, Bertie Twp. for ₤225 (A141 #2070)

On 30 Mar 1860 (Reg 7 Apr 1860) John Michael et ux sold to Simon Zavitz 62 ¼ acres in the west part of Lot 4 Concession 15 from the Niagara River, Bertie Twp. for $1000 (C94 #8287)

Millard, Thomas

Unrecorded transaction: Phillip Bender sold to Thomas Millard 48 acres in Lot 6 Concession 1, 100 acres in Lot 6 Concession 2 and 100 acres in Lot 6 Concession 3 from Lake Erie, Bertie Twp.

On 17 May 1801 (Reg 13 May 1802) Thomas Millard sold to Redman Conden 130 acres in Lot 6 Concessions 2 and 3 from Lake Erie, Bertie Twp. (A35 #306)

On 27 Apr 1801 (Reg 25 Jan 1802) Thomas Millard et ux sold to Peter Woolever 118 acres in the south part of Lot 6 Concessions 1 and 2 from Lake Erie, Bertie Twp. (A37 #327)

Miller, Andrew

On 19 Jun 1801 the Crown granted to Andrew Miller a patent for all 88 acres in Lot 14 Concession 5 from the Niagara River, Bertie Twp.

On 19 Jan 1801 the Crown granted to Andrew Miller a patent on all 100 acres in Lot 14 Concession 6 from the Niagara River, Bertie Twp.

On 7 Sep 1807 (Reg 8 Sep 1809) Frederick House sold to Andrew Miller 100 acres in Lot 13 Concession 5 from the Niagara River, Bertie Twp. (A108 #1272)

On 14 Jul 1809 (Reg 11 Oct 1809) Isaac Swayze sold to Andrew Miller 100 acres in Lot 13 Concession 6 from the Niagara River, Bertie Twp.

On 12 Aug 1822 (Reg 26 Sep 1822) Henry Troup sold to Andrew Miller 200 acres in Lots 6 & 7 Concession 4 from the Niagara River, Bertie Twp. for $1200 (A254 #6173)

On 6 Apr 1824 (Reg 30 May 1825) John Haun & Mahlon Burwell, Executors of Matthias Haun deceased sold to Andrew Miller 100 acres in Lot No 12 Concession 5 from the Niagara River, Bertie Twp. for $650.00 (A299 #6600)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to son Benjamin Miller and to his heirs and assigns 100 acres in Lot No 12 Concession 5 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Peter Miller and his heirs & assigns 200 acres in Lots 6 & 7 Concession 4 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Benjamin Miller and to his heirs and assigns the east part of Lot 13 Concession 5 from the Niagara River, Bertie Twp.; and willed to his son Edward Miller and his heirs and assigns the west end northwest of Road to Ridge in Lot 13 Concession 5 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heir & assigns 20 acres in the northeast angle and other lands; and willed to his son Benjamin Miller his heirs & assigns the southeast angle including all the land lying southeast of Ridge Road and other land; and willed to his son Edward Miller and his heirs and assigns the remainder of said Lot 14 Concession 5 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heirs & assigns 100 acres in Lot 14 Concession 6 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Edward Miller & his heirs & assigns 100 acres in Lot 13 Concession 6 from the Niagara River, Bertie Twp. (B419 #1236)

On 28 May 1853 (Reg 19 Dec 1853) Peter Miller willed to Andrew Miller and Peter E Miller 200 acres in Lots 6 & 7 Concession 4 from the Niagara River, Bertie Twp. (A388 #1469)

On 25 May 1859 (Reg 22 Jun 1859) Andrew Miller gave a deed of partition & quit claim to Peter Edward Miller on 200 acres Lots 6 & 7 Concession 4 from the Niagara River, Bertie Twp. (C38 #7462)

Miller, Andrew Jr.

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heir & assigns 20 acres in the northeast angle and other lands; and willed to his son Benjamin Miller his heirs & assigns the southeast angle including all the land lying southeast of Ridge Road and other land; and willed to his son Edward Miller and his heirs and assigns the remainder of said Lot 14 Concession 5 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heirs & assigns 100 acres in Lot 14 Concession 6 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 12 Feb 1862 (Reg 27 May 1862) Andrew Miller willed to Edward Miller 113 acres in Lot 14 Concessions 5 and 6 from the Niagara River, Bertie Twp. (C285 #10424)

Miller, Benjamin

On 25 Jun 1836 (Reg 22 Sep 1837) James Crooks sold to Benjamin Miller 50 acres in the east half of Lot 12 Concession 6 from the Niagara River, Bertie Twp. for ₤75 (B179 #11770)

On 4 Feb 1837 (Reg 18 Apr 1838) Benjamin Miller sold to Edwin Miller 25 Acres in the west half of the east half of Lot 12 in 6 Concession 6 from the Niagara River, Bertie Twp. for ₤37.10 (B195 #11943)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to son Benjamin Miller and to his heirs and assigns 100 acres in Lot 12 Concession 5 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Benjamin Miller and to his heirs and assigns the east part of Lot 13 Concession 5 from the Niagara River, Bertie Twp.; and willed to his son Edward Miller and his heirs and assigns the west end northwest of Road to Ridge in Lot 13 Concession 5 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heir & assigns 20 acres in the northeast angle and other lands; and willed to his son Benjamin Miller his heirs & assigns the southeast angle including all the land lying southeast of Ridge Road and other land; and willed to his son Edward Miller and his heirs and assigns the remainder of said Lot 14 Concession 5 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 2 Jun 1858 (Reg 5 Jun 1858) Benjamin Miller et ux sold to Benjamin P Miller 52 acres in the south half and 2 acres in the north half of Lot 12 Concession 5 from the Niagara River, Bertie Twp. for ₤50 (B444 #6201)

On 21 Feb 1860 (Reg 22 Feb 1860) Benjamin P Miller gave a mortgage to William Lowell on 52 acres in the south half and 2 acres in the north half of Lot 12 Concession 5 from the Niagara River, Bertie Twp. for $500

On 27 May 1864 (Reg 13 Jun 1864) Benjamin Miller et ux gave a conveyance to Erie & Niagara Railway Company of 1-95/100 acres in Lot 12 Concession 5 from the Niagara River, Bertie Twp. for $195 (D6 #12472)

On 1 Jun 1864 (Reg 15 Aug 1864) Benjamin P Miller gave a conveyance to Erie & Niagara Railway Company of 1-18/100 acres in Lot 12 Concession 5 from the Niagara River, Bertie Twp. for $218 (D33 #12643)

Miller, Edward

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Benjamin Miller and to his heirs and assigns the east part of Lot 13 Concession 5 from the Niagara River, Bertie Twp.; and willed to his son Edward Miller and his heirs and assigns the west end northwest of Road to Ridge in Lot 13 Concession 5 from the Niagara River, Bertie Twp. (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Andrew Miller and his heir & assigns 20 acres in the northeast angle and other lands; and willed to his son Benjamin Miller his heirs & assigns the southeast angle including all the land lying southeast of Ridge Road and other land; and willed to his son Edward Miller and his heirs and assigns the remainder of said Lot 14 Concession 5 from the Niagara River, Bertie Twp. and other lands (B419 #1236)

On 9 Jan 1841 (Reg 29 Mar 1843) Andrew Miller willed to his son Edward Miller & his heirs & assigns 100 acres in Lot 13 Concession 6 from the Niagara River, Bertie Twp. (B419 #1236)

On 12 Feb 1862 (Reg 27 May 1862) Andrew Miller willed to Edward Miller 113 acres in Lot 14 Concessions 5 and 6 from the Niagara River, Bertie Twp. (C285 #10424)

On 28 May 1864 (Reg 13 Jun 1864) Edward Miller et ux gave a conveyance to Erie & Niagara Railway Company of 2-75/100 part of Lot 13 Concession 5 from the Niagara River, Bertie Twp. for $275 (D7 #12474)

On 28 May 1864 (Reg 13 Jun 1864) Edward Miller et ux gave a conveyance to the Erie & Niagara Railway Company of 2-75/100 acres part of Lot 13 Concession 5 & part of Lot 13 Concession 6 from the Niagara River, Bertie Twp. for $275 (D1 #12474)

On 28 May 1864 (Reg 13 Jun 1864) Henry E. Miller et ux gave a conveyance to the Erie & Niagara Railway Company of 2-75/100 acres part of Lot 13 Concession 5 and part of Lot 13 Concession 6 from the Niagara River, Bertie Twp. for $275 (D1 #12474)

Miller, Henry

On 4 May 1846 (Reg 12 May 1846) William Dunn et ux sold to Henry Miller 100 acres part of Lots 7 & 8 Concession 7 and part of Lots 7 & 8 Concession 8 from the Niagara River, Bertie Twp. for ₤350 (B554 #2905)

On 7 Feb 1848 (Reg 16 May 1848) Henry Miller sold to John George Emerick 50 acres part of Lots 7 and 8 Concession 7 from the Niagara River, Bertie Twp. commencing at the west corner for ₤100 (A64 #709)

On 14 Jun 1848 (Reg 6 Jul 1848) Henry Miller gave a deed of gift to Mary Ann Miller his daughter on 50 acres part of Lots 7 & 8 Concession 8 from the Niagara River, Bertie Twp. (A68 #819)

Miller, Jacob

On 22 Oct 1798 (Reg 22 Oct 1798) Henry Dochstader sold to Jacob Miller 150 acres in Lot 24 Broken Front Concession on Lake Erie, Bertie Twp. (A8 No. 85)

On 20 Nov 1801 (Reg 20 Nov 1801) Jacob Miller sold to Mathias Haun 150 acres in Lot 24 Broken Front Concession on Lake Erie, Bertie Twp. (A35 #12)

Miller, Jacob (son of John Miller)

On 1 Feb 1823 (Reg 31 Mar 1829) John Miller gave a deed of gift to Jacob Miller son of said John Miller on 154 acres in Lot 15 Concessions 5 & 6 from the Niagara River, Bertie Twp. (A345 #7010)

On 14 Jan 1847 (Reg 10 Feb 1848) James Kerby surviving Exec of Samuel Street of Willoughby sold to Jacob Miller 50 acres in the east end of Lot 14, Concession 7 from the Niagara River, Bertie Twp. for ₤37.1 (A31 #535)

On 28 May 1864 (Reg 13 Jun 1864) Jacob Miller gave a conveyance to Erie & Niagara Railway Company of 2-24/100 acres in Lot 15 Concession 6 from the Niagara River, Bertie Twp. for $279 (D5 #12471)

Miller, James

On 20 Oct 1859 (Reg 20 Oct 1859) John Fritz et ux sold to James Miller 100 acres in Lot 2 Concession 12 from the Niagara River, Bertie Twp. for $3000 (C84 #7770)

On 20 Oct 1859 (Reg 20 Oct 1859) James Miller et ux gave a mortgage to John Fritz on 100 acres in Lot 2 Concession 12 from the Niagara River, Bertie Twp. for $1000 (C55 #7771)

On 14 Nov 1859 (Reg 15 Nov 1859) John Fritz gave a discharge to James Miller on 100 acres in Lot 2 Concession 12 from the Niagara River, Bertie Twp. (C55 #7836)

On 14 Nov 1859 (Reg 15 Nov 1859) James Miller et ux sold to John Fritz 100 acres in Lot 2 Concession 12 from the Niagara River, Bertie Twp. for $3000 (C64 #7837)

Miller, John

On 20 Mar 1802 (Reg 20 Mar 1802) Joshua Fairbanks and Sophia his wife sold to John Miller 159 acres in Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. and Lot 4 in the southeast angle of Willoughby Twp. (A73 #354)

On 10 Mar 1809 (Reg 1 May 1810) George Wintermute sold to John Miller 154 acres in Lot 15 Concessions 5 & 6 from the Niagara River, Bertie Twp. (A117 #1761)

On 1 Feb 1823 (Reg 31 Mar 1829) John Miller gave a deed of gift to Jacob Miller son of said John Miller on 154 acres in Lot 15 Concessions 5 & 6 from the Niagara River, Bertie Twp. (A345 #7010)

On 24 Apr 1834 (Reg 15 Nov 1834) John Miller sold to Veronica Miller daughter of said John Miller 40 acres in the east end of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for 5 shillings (B39 #9982)

On 24 Apr 1834 (Reg 15 Nov 1834) John Miller sold to Anna McCarty wife of Alfred McCarty 40 acres in the southeast part of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for 5 shillings (B110 #9983)

On 26 Apr 1834 (Reg 9 May 1836) John Miller sold to Veronica Miller 50 acres in the west end of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for ₤125 (B105 #10533)

On 10 May 1837 (Reg 23 May 1837) Veronica Miller spinster sold to John Riselay 50 acres in the west half of Lot 16 Concession 6 from the NR Niagara River, Bertie Twp. for ₤150 (B157 #11506)

On 19 Aug 1848 (Reg 8 Feb 1849) Daniel McAfee & Veronica his wife who bars inheritance sold to Alfred McCarty 34 acres part of Lot 16 Concessions 5 & 6 from the Niagara River, Bertie Twp. for ₤350 (A94 #1271)

Miller, John

On 12 Jan 1858 (Reg 14 Jan 1858) David Foreman et ux sold to John Miller 100 acres in the north half of Lot 8 and the south half of Lot 9 Concession 8 from the Niagara River Bertie Twp. for $4000 (B410 #5755)

On 12 Jan 1858 (Reg 14 Jan 1858) John Miller gave a mortgage to David Foreman, Francis Foreman and Christopher Foreman on 100 acres in the north half of Lot 8 and the south half of Lot 9 Concession 8 from the Niagara River Bertie Twp. for $944.50 (B411 #5756)

On 17 Jan 1861 (Reg 16 May 1861) Martin Weaver sold to John Miller in the north part of the west end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $300 (C188 #9365)

On 28 Jul 1862 (Reg 13 Aug 1862) David Foreman, Francis Foreman and Christopher Foreman gave a discharge of mortgage to John Miller (B412 #10621)

On 29 Oct 1864 (Reg 29 Nov 1864) John Miller et ux sold to Joseph Roetter ½ acre in Lot 8 Concession 8 from the Niagara River Bertie Twp. for $400 (D75 #12990)

On 14 Feb 1865 (Reg 15 Feb 1865) John Miller et ux sold to Richard H Kirkpatrick 16 4/6 acres in the north part of the west end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $350 (D111 #13179)

Miller, Richard

On 18 Oct 1852 (Reg 11 Jan 1853) James Crooks et ux sold to Richard Miller et al 30 acres in the south part of Lot11 Concession 6 from the Niagara River, Bertie Twp. for ₤50 (A273 #588

On 14 Feb 1855 (Reg 26 Jan 1859) Richard Miller et ux gave a quit claim to Jacob Anguish on 30 acres in the south part of Lot11 Concession 6 from the Niagara River, Bertie Twp. for 5 shillings (B508 #6934)

On 16 May 1856 (Reg 27 Mar 1862) Richard Miller et ux gave a quit claim to Nelson House north end of Lot 13 Concession 2 from Lake Erie, Bertie Twp. for 5 shillings (C269 #10186)

On 9 Apr 1857 (Reg 10 Jul 1857) William Kingsmill, Sheriff sold to Richard Miller all the right and interest of Nelson Forsyth in 216 acres in Lot 7 Concessions 1 and 2 from Lake Erie Bertie Twp. with other lands for £500 (B284 #5180)

On 9 Apr 1857 (Reg 10 Jul 1857) William Kingsmill, Sheriff sold to Richard Miller all the right and interest of Nelson Forsyth in 216 acres in Lot 2 Concession 1 from the Niagara River Bertie Twp. with other lands for £500 (B284 #5180)

On 10 Jul 1857 (Reg 10 Jul 1857) Richard Miller et ux gave a conveyance to James Oswald on 216 acres in Lot 7 Concessions 1 and 2 from Lake Erie Bertie Twp. and Lot 2 Concession 1 from the Niagara River Bertie Twp. for £1600 (B288 #5181)

On 19 Dec 1857 (Reg 26 Dec 1857) Robert Hobson, Sheriff sold to Richard Miller the claim and interest of William A Thomson on 117 acres in the south part of Lot 4 Concessions 1, 2, 3 and 4 from the Niagara River Bertie Twp. with other lands for £150 (B400 #5720)

On 19 Dec 1857 (Reg 26 Dec 1857) Robert Hobson, Sheriff sold by Sheriff’s Deed to Richard Miller the interest of William A Thomson in 100 acres in Lot 5 Concession 3 from Lake Erie Bertie Twp. with other lands for £150 (B400 #5720)

On 5 Jan 1858 (Reg 6 Jan 1858) James Oswald et ux sold to Richard Miller land in Lots 2 and 7 Concessions 1 and 2 from Lake Erie Bertie Twp. for 5 shillings (B406 #5722)

On 29 Dec 1858 (Reg 11 Jan 1859) Robert Hobson, Sheriff sold by Sheriff’s Deed to Richard Miller the interest of Silas Carter at the time of his death in Lots 13, 14, 15 and 16 Broken Front Concession from Lake Erie, Bertie Twp. for ₤300 (B492 #6870)

On 16 May 1859 (Reg 16 May 1859) Richard Miller et ux gave a quit claim to Mar E. Carter on part Lot 16 Broken Front from Lake Erie Bertie Twp. (C24 #7340)

On 16 May 1859 (Reg 16 May 1859) Richard Miller gave to Charles H. Carter a quit claim on Lots 13 and 14 Broken Front Concession from Lake Erie, Bertie Twp. for 5 shillings (C23 #7338)

On 16 May 1859 (Reg 16 May 1859) Charles H. Carter gave to Richard Miller a mortgage on 110 acres in Lots 13 & 14 Broken Front Concession from Lake Erie, Bertie Twp. for ₤100 (C25 #7341)

On 10 Dec 1859 (Reg 10 Dec 1859) Robert Hobson sold by Sheriff’s Deed to Richd Miller 100 acres in the east half of Lots 1 and 2 Concession 3 from the Niagara River, Bertie Twp. all the interest of James Windeat for ₤170 (C69 #7909)

On 26 Sep 1860 (Reg 29 Sep 1860) Richard Miller et ux sold to Henry Wethey 100 acres in the east half of Lots 1 and 2 Concession 3 from the Niagara River, Bertie Twp. for ₤198.16 (C127 #8756)

On 14 Oct 1862 (Reg 20 Mar 1865) Richard Miller et ux gave a quitclaim to Adam Crooks on part of Lot 4 Concessions 1, 2 and 3 from the Niagara River Bertie Twp. for £50 (D141 #13306)

On 29 Aug 1862 (Reg 31 Oct 1862) Richard Miller et ux gave a quitclaim to William Lowell on 100 acres in Lot 5 Concession 3 from Lake Erie Bertie Twp. for £10 (C322 #10813)

On 2 Apr 1863 (Reg 9 Apr 1863) Richard Miller gave to Charles H. Carter a discharge of mortgage on 110 acres in Lots 13 & 14 Broken Front Concession from Lake Erie, Bertie Twp. (C25 #11304)

Miller, William

On 24 Mar 1863 (Reg 9 Apr 1863) John Wintermute et ux sold to William Miller 17 acres 3 roods 10 perches at the northeast angle in Lots 10 and 11 Concession 2 from Lake Erie, Bertie Twp. for $700 (C354 #11300)

Millholm, Martin

On 18 Feb 1845 (Reg 9 Apr 1845) Thomas C Street only son & heir of Saml Street deceased sold to Martin Millholm 50 acres in the west ½ of Lot 16 Concession 13 from the Niagara River, Bertie Twp. for ₤66 (B496 #2154)

Milliken, Charles A

On 20 Sep 1850 (Reg 2 Oct 1850) Nathaniel James and Lavinia Jane his wife sold to Charles A Milliken ½ acre part of Lot 12 Concession 11 from the Niagara River, Bertie Twp. for ₤1 (A164 #2401)

Moffatt, Lewis

On 22 Dec 1843 (Reg 31 Dec 18__) Lewis Moffatt gave an agreement to sell and convey to Thomas Scott and James Scott on 10 acres in four parcels two thirds of first parcel and all of the other three parcels in Lot 1 Concession 1 from the Niagara River Bertie Twp. (C29 #3199)

On 15 Oct 1846 (Reg 17 Nov 1846) Thomas Scott and James Scott gave a deed of agreement to Lewis Moffatt on 10 acres on the mill lot in Lot 1 Concession 1 from the Niagara River Bertie Twp. and others in security for advances to be made (C34 #3157)

On 12 Aug 1850 (Reg 15 Aug 1850) Lewis Moffatt et ux sold to William A Thompson 10 acres the whole of four parcels in Lot 1 Concession 1 from the Niagara River Bertie Twp. for £2000 (A157 #2310)

Moon, Richard

On 28 Feb 1860 (Reg 30 Aug 1860) Thomas Newbigging et ux sold to Richard Moon 2 acres 2 perches in Lot 10 Concession 1 from the Niagara River, Bertie Twp. for $300 (C181 #8693)

On 14 Aug 1860 (Reg 30 Aug 1860) Richard Moon sold to William Baxter 2 roods 2 perches in Lot 10 Concession 1 from the Niagara River, Bertie Twp. for $150 (C132 #8694)

Morningstar, Ambrose

Unrecorded transaction: Ambrose Morningstar purchased 300 acres in Lots 25 & 26 Broken Front Concession on Lake Erie, Bertie Twp.

On 11 May 1836 (Reg 17 Oct 1837) Ambrose Morningstar sold to Peter Haun 300 acres in Lots 25 & 26 Broken Front Concession on Lake Erie, Bertie Twp. for ₤950 (B182 #11810)

Morningstar, Benjamin

On 9 Jun 1812 (Reg 29 Jan 1812) Peter Grow sold to Benjamin Morningstar 50 acres in Lot 12 Concession 12 from the Niagara River, Bertie Twp. commencing at the northwest angle thence south 20 ch thence east 25 ch thence north 20 ch thence west 25 ch to beginning (A176 #5335)

On 22 Dec 1829 (Reg 8 Jul 1830) Benjamin Morningstar sold to Martin Beam 50 acres part of Lot 12 Concession 12 from the Niagara River, Bertie Twp. for $500.00 (A435 #7975)

Morningstar, Daniel

On 6 May 1842 (Reg 19 Jan 1850) John Morningstar sold to Daniel Morningstar 100 acres in Lot 12 Concession 8 from the Niagara River, Bertie Twp. for ₤100 (A129 #1909)

On 11 Jan 1850 (Reg 19 Jan 1850) Danl Morningstar gave a mortgage to Thos C Street on 100 acres in Lot 12 Concession 8 from the Niagara River, Bertie Twp. for ₤100 (A130 #1910)

On 23 Jun 1853 (Reg 29 Nov 1855) Hon James Crooks et ux sold to Daniel Morningstar 16 1/3 acres in the north part of the west end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for ₤50 (B94 #3309)

On 26 Apr 1855 (Reg 23 Jan 1856) Thomas C Street gave a discharge to Daniel Morningstar on Lot 12 Concession 8 from the Niagara River, Bertie Twp. (A130)

On 8 Sep 1855 (Reg 29 Nov 1855) James Weeks et ux sold to Daniel Morningstar 9-95/100 acres in Lot 9 Concession 8 from the Niagara River Bertie Twp. for £312.10 (B96 #3311)

On 25 Nov 1855 (Reg 29 Nov 1855) Daniel Morningstar sold to David Truman 16 4/6 acres in the north part of the west end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for ₤100 (B95 #3310)

On 26 Nov 1855 (Reg 23 Jan 1856) Daniel Morningstar et ux sold to James Weeks 100 acres in Lot 12 Concession 8 from the Niagara River, Bertie Twp. for ₤750 (B108 #3456)

On 1 May 1860 (Reg 5 May 1860) Daniel Morningstar sold to John A Orchard 9-95/100 acres in Lot 9 Concession 8 from the Niagara River Bertie Twp. for £50 (C105 #8386)

Morningstar, Elias

On 1 Nov 1856 (Reg 8 Nov 1856) Daniel Sherk et ux sold to Elias Morningstar 100 acres in Lot 33 Concession 2 from Lake Erie, Bertie Twp. for ₤300 except 3 acres to railway (B193 #4223)

On 6 Nov 1856 (Reg 8 Nov 1856) Elias Morningstar gave a life lease to Daniel Sherk Senr et ux on 20 acres in Lot 33 Concession 2 from Lake Erie, Bertie Twp. (B149 #4224)

On 9 Mar 1857 (Reg 10 Mar 1857) Elias Morningstar gave a mortgage to John Kirkpatrick on 100 acres in Lot 33 Concession 2 from Lake Erie, Bertie Twp. for ₤60 (B252 #4719)

On 27 Nov 1858 (Reg 29 Nov 1858) Elias Morningstar gave a mortgage to Thomas C Street on 83 acres north of Railway in Lot 33 Concession 2 from Lake Erie, Bertie Twp. or ₤150 (B482 #6743)

On 27 Apr 1859 (Reg 2 May 1859) Elias Morningstar et ux sold to Alfred Willson 72 perch part of the west part of Lot 33 Concession 2 from Lake Erie, Bertie Twp. for ₤100 (C7 #7277)

On 30 Dec 1859 (Reg 30 Dec 1859) Elias Morningstar et ux sold to Henry C. Dickhout 6 ¼ acres in southeast part of Lot 33 Concession 2 from Lake Erie, Bertie Twp. for $156 (C24 #7956)

On 19 Jan 1861 (Reg 22 Jan 1861) Elias Morningstar gave a mortgage to Samuel D Woodruff on 83 acres in Lot 33 Concession 2 from Lake Erie, Bertie Twp. for $850 (C59 #7032)

On 25 Jan 1861 (Reg 25 Jan 1861) Thomas C Street gave to Elias Morningstar a discharge on 83 acres north of Railway in Lot 33 Concession 2 from Lake Erie, Bertie Twp. (B483 #9042)

Morningstar, Isaac

On 7 May 1842 (Reg 12 Feb 1851) John Morningstar sold to Isaac Morningstar 100 acres in Lot 15 Concession 8 from the Niagara River, Bertie Twp. reserving priviledge for mill pond for ₤100

On 15 Jan 1851 (Reg 13 Feb 1851) Isaac Morningstar gave a mortgage to Archibald Thompson on 100 acres in Lot 15 Concession 8 from the Niagara River, Bertie Twp. for ₤100 (A186 #2725)

On 20 Feb 1856 (Reg 1 Mar 1856) Isaac Morningstar gave a mortgage to William Lowell on 100 acres in Lot 15 Concession 8 from the Niagara River, Bertie Twp. for ₤250 (B129 #3587

Morningstar, Jacob

On 18 Sep 1817 (Reg 21 Aug 1822) John Morningstar sold to Jacob Morningstar 100 acres in Lot 22 Gore of Willoughby Twp. and Lot 16 Concession 9 from the Niagara River, Bertie Twp. (A251 #6163)

On 28 Oct 1820 (Reg 21 Aug 1822) Jacob Morningstar sold to Joseph Morningstar 100 acres in Lot 22 Gore of Willoughby Twp. & Lot 16 Concession 9 from the Niagara River, Bertie Twp. for ₤218.15 (A250 #6162)

On 6 Jan 1849 (Reg 23 Jan 1849) James Crooks et ux sold to Jacob Morningstar 33 1/3 acres in the north part of the east end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. (A93 #1234)

On 13 Sep 1859 (Reg 29 Jul 1861) Jacob Morningstar Sr willed to Jacob Morningstar Jr. the remainder of his real estate to be sold after the death by his Executors 5 acres in part of the west part of the south end of Lot 13 Concession 7 from the Niagara River, Bertie Twp. (C199 #9524)

Morningstar, John

On 18 Sep 1817 (Reg 21 Aug 1822) John Morningstar sold to Jacob Morningstar 100 acres in Lot 22 Gore of Willoughby Twp. and Lot 16 Concession 9 from the Niagara River, Bertie Twp. (A251 #6163)

On 6 May 1842 (Reg 19 Jan 1850) John Morningstar sold to Daniel Morningstar 100 acres in Lot 12 Concession 8 from the Niagara River, Bertie Twp. for ₤100 (A129 #1909)

On 7 May 1842 (Reg 13 Feb 1851) John Morningstar sold to Samuel Morningstar 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. (A184 #2708)

On 7 May 1842 (Reg 12 Feb 1851) John Morningstar sold to Isaac Morningstar 100 acres in Lot 15 Concession 8 from the Niagara River, Bertie Twp. reserving priviledge for mill pond for ₤100

On 7 May 1842 (Reg 27 May 1851) John Morningstar sold to Sada Ann Keas 80 acres part of Lot 13 Concession 8 from the Niagara River, Bertie Twp. together with an allowance of 1 ch in width from some part of the eastern margin of mill for ₤100 (A200 #3092)

On 7 May 1842 (Reg 13 Feb 1852) John Morningstar sold to Samuel Morningstar 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concession 8 & 9 from the Niagara River, Bertie Twp. for ₤500 (A184 #2708)

Morningstar, Jonas

On 5 May 1863 (Reg 9 May 1863) Jonas Morningstar assigned to Conrad Shisler all claim to the Estate of the late Jonas Sherk in Lot 34 Concession 1 from Lake Erie, Bertie Twp. for $100 (C72 #11387)

Morningstar, Joseph

On 28 Oct 1820 (Reg 21 Aug 1822) Jacob Morningstar sold to Joseph Morningstar 100 acres in Lot 22 Gore of Willoughby Twp. & Lot 16 Concession 9 from the Niagara River, Bertie Twp. for ₤218.15 (A250 #6162)

On 28 Apr 1832 (Reg 10 May 1832) Joseph Morningstar sold to Johnathan Steel 100 acres in Lot 22 Gore of Willoughby Twp. & Lot 16 Concession 9 from the Niagara River, Bertie Twp. for $258.00 (A454 #8605)

Morningstar, Samuel

On 7 May 1842 (Reg 13 Feb 1851) John Morningstar sold to Samuel Morningstar 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. (A184 #2708)

On 23 Jun 1857 (Reg 12 Sep 1857) James Crooks et ux sold to Samuel Morningstar 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for ₤100 (B353 #5492)

On 30 Oct 1858 (Reg 30 Oct 1858) Samuel Morningstar & wife gave a mortgage to Thomas McLean on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $650 (B471 #6633)

On 9 Feb 1859 (Reg 23 Feb 1859) Thomas McLean gave a discharge to Samuel Morningstar on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. (B471 #7036)

On 2 Mar 1859 (Reg 11 Mar 1859) Samuel Morningstar et ux gave a mortgage to John Kirkpatrick on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $450 (C5 #7067)

On 2 Aug 1859 (Reg 4 Aug 1859) Samuel Morningstar gave a mortgage to Benjamin Chadwick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. for $700 (C45 #1587)

On 27 Nov 1860 (Reg 29 Nov 1850) Samuel Morningstar gave a mortgage to Benjamin Chadwick on 120 acres Lot 13 Concession 8 and part of Lots 14 and 15 Concessions 8 and 9 from the Niagara River Bertie Twp. for $700 (C145 #9891)

On 13 Nov 1862 (Reg 15 Nov 1862) Samuel Morningstar et ux gave a mortgage to Benjamin Chadwick on 120 acres Lot 13 Concession 8 and part of Lots 14 and 15 Concessions 8 and 9 from the Niagara River Bertie Twp. for $1550 (C328 #10875)

On 27 Nov 1860 (Reg 29 Nov 1850) Samuel Morningstar gave a mortgage to Benjamin Chadwick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. for $700 (C145 #9891)

On 25 Sep 1861 (Reg 26 Sep 1861) Richard Kirkpatrick et al Executors gave a discharge to Samuel Morningstar on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. (C5 #9650)

On 13 Nov 1862 (Reg 15 Nov 1862) Benjamin Chadwick gave a discharge to Samuel Morningstar on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. (C145 #10874)

On 13 Nov 1862 (Reg 15 Nov 1862) Samuel Morningstar et ux gave a mortgage to Benjamin Chadwick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. for $1550 (C328 #10875)

On 5 Apr 1864 (Reg 6 Apr 1864) Samuel Morningstar gave a mortgage to Richd H Kirkpatrick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. with other lands for $2650 (C457 #12269)

On 5 Apr 1864 (Reg 6 Apr 1864) Samuel Morningstar et ux gave a mortgage to Richd H Kirkpatrick on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $2630 (C457 #12269)

On 14 Apr 1864 (Reg 16 Apr 1864) Benjamin Chadwick gave an assignment to Richd H. Kirkpatrick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. for $1700 (C467 #12306)

On 22 Sep 1864 (Reg 28 Sep 1864) Samuel Morningstar gave a mortgage to Matthew Beatty on 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. (D29 #12773)

On 9 Jan 1865 (Reg 20 Jan 1865) Samuel Morningstar et ux sold to Richd H Kirkpatrick 50 acres in the south half of Lot 13 Concession 7 from the Niagara River, Bertie Twp. for $2000 (D94 #13099)

On 20 Jan 1865 (Reg 20 Jan 1865) Matthew Beatty gave a discharge to Richard H Kirkpatrick on 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. with other lands (D30 #3098)

On 9 Jan 1865 (Reg 20 Jan 1865) Samuel Morningstar et ux sold to Richard H Kirkpatrick 120 acres part of Lot 13 Concession 8 and part of Lots 14 & 15 Concessions 8 & 9 from the Niagara River, Bertie Twp. with other lands for $2000 (D94 #13099)

Moore, Ezra F

On 10 Nov 1864 (Reg 19 Nov 1864) Ralph Disher et ux sold to Ezra F Moore ½ acre in the west part of Lot 9 on the west side of Ridge Road Ridgeway Lot 23 Concession 1 from Lake Erie for $200 (D58 #12954)

On 16 Nov 1864 (Reg 19 Nov 1864) Ezra F Moore et ux sold to Eber Cutler ½ acre in the west part of Lot 9 on the west side of Ridge Road Ridgeway Lot 23 Concession 1 from Lake Erie for $500 (D59 #12955)

Moore, John

On 27 Mar 1858 (Reg 17 Mar 1858) John Moore sold to Peter Sherk 2 acres in the northwest angle of Lot 24 Concession 1 from Lake Erie Bertie Twp. for $80 (B434 #6065)

Moore, Stoughton

On 28 Mar 1837 (Reg 23 May 1837) Samuel H Farnsworth sold to Stoughton Moore 48 acres in the east half of Lot 7 Cross Concession on the Niagara River, Bertie Twp. for ₤600 (B154 #1487)

Moore, Thomas

On 24 Feb 1812 (Reg 10 Mar 1812) William Dickson and Thomas Clark sold to Thomas Moore 100 acres in Lot 8 Concession 15 from the Niagara River, Bertie Twp. (A122 #3036)

On 30 Jun 1812 (Reg 23 Jun 1812) Jacob Crane and Elizabeth his wife sold to Thomas Moore 100 acres in Lot 25 Concession 1 from Lake Erie, Bertie Twp. (A123 #4035)

On 18 Feb 1829 (Reg 14 Aug 1832) Thomas Moore sold to John Moore 2 acres part of Lot 25 Concession 1 from Lake Erie, Bertie Twp. for $400.00 (A506 #8723)

On 21 Aug 1835 (Reg 2 Mar 1835) Thomas Moore willed to John Moore and to his heirs and assigns forever his farm whereon then resided it being composed of part of Lot 25 Concession 1 from Lake Erie, Bertie Twp. (B60 #10141)

On 29 Jun 1836 (Reg 23 Aug 1835) Thomas Moore sold to George Hutt Wright 100 acres in the west ½ of Lot 9 Concession 14 & the east ½ of Lot 8 Concession 15 from the Niagara River, Bertie Twp. for ₤100 (B24 #12108)

On 1 Jul 1836 (Reg 23 Feb 1834) Thomas Mohr sold to Daniel Shannon 50 acres in Lot 8 Concession 15 from the Niagara River, Bertie Twp. for ₤100 (A377 #1672)

Moore, John

On 18 Feb 1829 (Reg 14 Aug 1832) Thomas Moore sold to John Moore 2 acres part of Lot 25 Concession 1 from Lake Erie, Bertie Twp. for $400.00 (A506 #8723)

On 21 Aug 1835 (Reg 2 Mar 1835) Thomas Moore willed to John Moore and to his heirs and assigns forever his farm whereon then resided it being composed of part of Lot 25 Concession 1 from Lake Erie, Bertie Twp. (B60 #10141)

On 26 Jul 1852 (Reg 8 Nov 1852) John Moore et ux sold to Brantford & Buffalo Railway Company 2 acres in Lot 25 Concession 1 from Lake Erie, Bertie Twp. for 12.10 (A359 #1280)

Moore, Isaac

On 25 Dec 1805 (Reg 7 May 1806) Daniel Pound and Prudence his wife sold to Isaac Moore 100 acres in Lot 22 Concession 1 from Lake Erie, Bertie Twp. (A85 #1043)

On 28 Apr 1814 (Reg 19 Jan 1819) Isaac Moore and Elizabeth his wife sold to Ann Graham 100 acres in Lot 22 Concession 1 from Lake Erie, Bertie Twp. for $1000.00 (A143 #5094)

Moore, John

On 24 Aug 1829 (Reg 21 May 1831) Azaliah Schooley sold to John Moore 18 acres part of the south end and west side Lot 24 Concession 2 from Lake Erie, Bertie Twp. for $200.00 (A460 #8232)

On 28 Jan 1834 (Reg 27 Feb 1834) Asa Schooley sold to John Moore 22 acres part of Lot 24 Concession 2 from Lake Erie, Bertie Twp. commencing in the southeast of the lot for ₤75 (B7 #9576)

On 28 Nov 1851 the Crown granted to John Moore a patent for 22 acres in the Gore of Bertie Twp. west of Lot 35 Concessions 1 and 2 from Lake Erie, Bertie Twp.

On 2 Jul 1852 (Reg 11 Mar 1853) John Moore et ux sold to John Near 2 acres 2 roods 14 perches part of the Gore lying west of Lot 35 Concessions 1 and 2 from Lake Erie, Bertie Twp. for ₤12.3.9 (A296 #783)

On 16 Feb 1852 (Reg 11 Jun 1852) John Moore et ux sold to David Willson et al Executor of Estate of Abraham Schooley deceased 19 acres in the Gore lying west of Lot 35 Concessions 1 and 2 from Lake Erie, Bertie Twp. for ₤66.10 (A240 #219)

On 26 Feb 1816 (Reg 15 May 1816) Joseph Danner sold to Thomas Moore 50 acres in the west ½ of Lot 9 Concession 14 from the Niagara River, Bertie Twp. for $200.00 (A129 #4971)

Morris, Joel White

On 16 Jul 1797 the Crown granted to Joel White Morris the south part of Lots 25 and 26 Broken Front Concession on Lake Erie, Bertie Twp. Note the letter from the Provincial Registration office: attached to the Patent Book.

Morrow, Thomas

On 14 Oct 1815 (Reg 8 Jul 1817) William Graham by his attorneys William Graham & Samuel Stanton sold to Thomas Morrow 50 acres in the west half of Lot 9 Concession 3 from Lake Erie, Bertie Twp. for $500.00 (A161 #5231)

On 30 Jan 1817 (Reg 8 Jul 1817) Thomas Morrow sold to Ann Graham 50 acres in the west ½ of Lot 9 Concession 3 from Lake Erie, Bertie Twp. for 600.00 (A163 #5232)

Murdock, Charles

On 11 May 1855 (Reg 8 Jan 1857) Ralph Disher sold to Charles Murdock 1/5 acre in Village Lot 21 south side of Disher Street Ridgeway in Lot 23 Concession 1 from Lake Erie Bertie Twp. for £125 (B228 #4632)

On 14 Jun 1858 (Reg 22 Jun 1858) Charles Murdock et ux gave a mortgage to Thomas C Street on 1/5 acre in Village Lot 21 south side of Disher Street Ridgeway in Lot 23 Concession 1 from Lake Erie for £125 (B416 #6227)

Murray, Charles A

On 16 Dec 1852 (Reg 1 Jan 1853) Alexander Cruikshank sold to Charles A Murray 110 acres in the south part of Lot 1 Concessions 1 and 2 from the Niagara River Bertie Twp. for ₤1750 (A270 #578)

On 16 Dec 1852 (Reg 1 Jan 1853) Alexander Cruikshank sold to Charles A Murray 110 acres in the south part of Lot 1 Concessions 1 and 2 from the Niagara River, Bertie Twp. for ₤1750 (A270 #578)

On 18 Nov 1852 (Reg 10 Jul 1857) Charles A Murray gave a Power of Attorney to James S. Wadsworth on 110 acres in the south part of Lot 1 Concessions 1 and 2 from the Niagara River, Bertie Twp. (B289 #5183)

On 20 May 1857 (Reg 10 Jul 1857) Charles A Murray gave a quitclaim to James Wadsworth see Blocks 7 & 10 on map of lots in Fort Erie in Lot 2 Concession 2 from the Niagara River, Bertie Twp. for ₤1125 (B294 #5164)

Murray, Francis

On 7 Mar 1803 (Reg 15 Mar 1803) Christian Hersey et ux sold to Francis Murray 50 acres part of Lot 5 Concession 9 from the Niagara River, Bertie Twp. (A54 #487)

On 12 Aug 1828 (Reg 4 Sep 1828) John Murray only son and heir at law of Francis Murray deceased sold to Samuel Street 50 acres in Lot 5, Concession 9 from the Niagara River, Bertie Twp. commencing at the southeast angle of said lot for 125.00 (A329 #7370)

Murray, Henry A

On 15 Nov 1852 (Reg 10 Jul 1857) Henry A Murray gave a letter of attorney to James S Wadsworth to sell all his lands in Canada (B297 #5185)

On 22 Nov 1852 (Reg 21 Dec 1852) Nelson Forsyth sold to Henry Anthony Murray 110 acres in the north ½ of Lot 2 Concession 1 and 2 from the Niagara River, Bertie Twp. for ₤1875 (A208 #565)

On 16 Dec 1852 (Reg 21 Dec 1852) James Stanton and Martha Ann his wife sold to Henry A Murray 110 acres in the east part of Lot 3 Concession 1 from the Niagara River Bertie Twp. for £1000 (A269 #566)

On 28 Dec 1855 (Reg 10 Jul 1857) James S Wadsworth gave a power of attorney to Royal Phelps substituting Phelps to act for Murray (B299 #5186)

On 20 May 1857 (Reg 10 Jul 1857) Henry A Murray gave a quitclaim to James Wadsworth on lands in Fort Erie in Lot 2 Concession 1 from the Niagara River Bertie Twp. for £2000 (B301 #5187)

Myers, Elizabeth

On 7 Jul 1855 (Reg 10 Jul 1855) Ralph Disher et al and Philura Disher widow of Thomas Disher who bars her dower sold to Elizabeth Myers 1/5 acre in Village Lot 3 on south side of Disher Street Ridgeway in Lot 23 Concession 1 from Lake Erie Bertie Twp. for £12.10 (B77 #2970)