Crowland Settlers "G"

Settler Records "G"

Crowland Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Crowland Township

Gainer, Jacob Sr

On 2 Jun 1851 (Reg 5 Mar 1853) Jacob Carl et ux sold to Jacob Gainer Sr 50 acres in the south end of Lot 10 Concession 2, Crowland Twp. for ₤25 (A157 #747)

On 9 Jul 1855 (Reg 9 Jul 1855) Jacob Gainer et ux sold to Robert Carl 50 acres in the south end of Lot 10 Concession 2, Crowland Twp. for ₤50 (A285 #2965)

Galbraith, Francis

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

On 22 Nov 1830 (Reg 18 Dec 1830) Francis Galbraith sold to David Thompson 200 acres in Lots 29 and 30 Concession 6 and Lot 29 Concession 5 and the north part of Lot 29 Concession 7, Crowland Twp. for ₤200 (A177 #8110)

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

On 22 Nov 1830 (Reg 18 Dec 1830) Francis Galbraith sold to David Thompson 200 acres in Lots 29 and 30 Concession 6 and Lot 29 Concession 5 and the north part of Lot 29 Concession 7, Crowland Twp. for ₤200 (A177 #8110)

Garner, John

Unrecorded transaction: John Misener deeded to John Garner 180 acres in Lots 1 and 2, Concession 1, Crowland Twp.

On 8 Oct 1813 (Reg 24 Jul 1839) John Garner sold to James Cummings 180 acres in Lots 1 and 2 Concession 1, Crowland Twp. for ₤300 (A401 #12588)

Gay, William

On 10 Nov 1860 (Reg 1 Feb 1862) John Vannatter et ux sold to William Gay 3-½ acres in Lot 12 Concession 7, Crowland Twp.

On 12 Jan 1864 (Reg 9 Feb 1864) Solomon Doan et ux gave a quitclaim to William Gay on 5-1/8 cares in the south part of the west half of Lot 12 Concession 7, Crowland Twp. for $1 (C13 #12132)

On 12 Mar 1864 (Reg 20 Jun 1864) Gilbert W Cook et ux et al gave a release to William Gay on 5-1/8 acres in the south part of the west half of Lot 12 Concession 7, Crowland Twp. for 5 shillings (C36 #12492)

On 23 Apr 1864 (Reg 13 Sep 1864) William Gay et ux sold to Eleanor Holcomb 5-1/8 cares in the south part of the west half of Lot 12 Concession 7, Crowland Twp. for $300 (C74 #12730)

Gilkison, Archibald

On 6 Dec 1833 (Reg 19 Sep 1834) Alexander Hamilton, Sheriff sold by sheriff’s deed to Archibald Gilkison 37-½ acres parts of Lot 6 Concessions 3 and 4, Crowland Twp. for ₤3.1.10 (A271 #9919)

On 6 Dec 1833 (Reg 19 Sep 1834) Alexander Hamilton, Sheriff sold by sheriff’s deed to Archibald Gilkison 3-¾ acres part of Lot 20 Concession 3, Crowland Twp. for ₤3.1.11 (A271 #9921)

Gillam, Thomas

On 27 Sep 1853 (Reg 6 Dec 1853) Hiram Doan Sr et ux sold to Thomas Gillam ½ acre in the southwest angle of Lot 12 Concession 6, Crowland Twp. for ₤12.10 (A198 #1439)

On 27 Sep 1853 (Reg 18 Jan 1854) Thomas Gillam et ux sold to John B Doan ½ acre in the southwest angle of Lot 12 Concession 6, Crowland Twp. for ₤82.10 (A215 #1558)

Gilmore, William J

On 2 Feb 1860 (Reg 7 Feb 1860) William J. Gilmore and Statira his wife gave a release to Adam Young on 14 acres in Lot 22 Concession 3, Crowland Twp. for 5 shillings (B182 #3066)

Gleason, Daniel

On 6 Apr 1797 the Crown granted to Daniel Gleeson a patent for all Lot 29 Concession 5, Crowland Twp.

On 6 Apr 1797 the Crown granted to Daniel Gleeson a patent for 200 acres in Lots 29 and 30 Concession 6, Crowland Twp.

On 16 Apr 1797 the Crown granted to Daniel Gleeson a patent for 50 acres in the front part of Lot 29 Concession 7, Crowland Twp.

On 1 Oct 1810 (Reg 28 Jun 1831) Daniel Gleeson sold to Shubael Park 82 acres in part of Lot 29 Concession 5, 6 and 7, Crowland Twp. for ₤30 (A239 #9281)

On 1 Oct 1810 (Reg 28 Jun 1831) Daniel Gleeson sold to Shubael Park 82 acres in part of Lot 29 Concession 5, 6 and 7, Crowland Twp. for ₤30 (A239 #9281)

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

On 8 Nov 1828 (Reg 11 Nov 1828) Daniel Gleeson sold to Francis Galbraith 118 acres in Lots 29 and 30 Concession 6 and broken Lot 29 Concession 5 and north part of Lot 29 Concession 7 Crowland Twp. for ₤200 (A149 #7432)

Glover, John

On 4 Jan 1854 (Reg 25 Feb 1855) Seth Skinner et ux sold to John Glover ½ acre Village Lot 6 in Cooks Mills, Lot 11 Concession 4, Crowland Twp. for ₤57.10 (A261 #2595)

Goforth, Eliza

On 20 Aug 1828 (Reg 27 Feb 1834) Alexander Summers willed to his daughter Eliza Summers Lot 8 Concession 2, Crowland Twp. (A251 #9583)

On 14 Oct 1835 (Reg 22 Dec 1835) Eliza Goforth who bars her inheritance and Thomas Goforth her husband sold to Samuel Street 100 acres in Lot 8 Concession 2, Crowland Twp. for ₤27.10 (A387 #10654)

Gould, Avery

On 9 Sep 1837 (Reg 28 Feb 1842) Christopher Stringer sold to Avery Gould 50 acres in the east half of Lot 3 Concession 5, Crowland Twp. for ₤175 (A455 #653)

On 9 Dec 1841 (Reg 16 Jun 1842) Avery Gould gave a mortgage to James Cummings on 50 acres in the east half of Lot 3 Concession 5, Crowland Twp. for ₤22.15.6 (A460 #784)

On 14 Oct 1841 (Reg 12 Jan 1843) Avery Gould willed to his wife Mary Gould all the residue of his estate including 50 acres in the east half of Lot 3 Concession 5, Crowland Twp. (A478 #1159)

On 2 Jun 1849 (Reg 31 May 1850) Mary Gould gave a mortgage to James Cummings on 50 acres in the east half of Lot 3 Concession 5, Crowland Twp. for ₤175 (A95 #3558)

On 24 Apr 1851 (Reg 6 Nov 1851) Mary Gould sold to Charles Fells 50 acres in the east half of Lot 3 Concession 5, Crowland Twp. for ₤175 (A95 #3558)

On 26 Apr 1851 James Cummings gave a discharge of mortgage to Mary Gould (A44)

Gray, John

On 2 Apr 1816 (Reg 3 Nov 1819) John Gray by his attorney John McGill sold to David Price 100 acres in Lot 26 Concession 5, Crowland Twp. on Chippawa Creek for ₤75 (A64 #5685)

Gray, Robert

On 17 Dec 1855 (Reg 17 Jan 1855) Robert Wood gave a quitclaim to Robert Gray on 50 acres in the north half of Lot 19 Con 4, Crowland Twp. (A322 #3427)

In Jan 1856 (Reg 31 Jan 1856) Certificate in Chancery Robert Wood vs Robert Gray on the north half of Lot 19 Concession 4, Crowland Twp. (A323 #3483)

On 13 Feb 1857 (Reg 10 Mar 1857) Certificate in Chancery Robert Wood vs Robert Gray on the north half of Lot 19 Concession 4, Crowland Twp. (A382 #4726)

On 6 Mar 1857 (Reg 10 Mar 1857) Robert Gray et ux sold to Thomas C Street 50 acres in the north half of Lot 19 Concession 4, Crowland Twp. for ₤100 (A383 #4722)

Greacen, Edward

On 26 Feb 1852 (Reg 24 Mar 1852) Edward Greecen et ux gave a mortgage to Thomas C Street on 10 acres part of Lot 15 Concession 6, Crowland Twp. commencing at the southwest angle for ₤25 (A167 #31)

On 26 Feb 1852 (Reg 7 Mar 1857) Thomas C Street gave an assignment of mortgage to John Hawse on 10 acres part of Lot 15 Concession 6, Crowland Twp. commencing at the southwest angle for ₤25 (A380 #4705)

On 29 May 1852 (Reg 31 May 1852) Isaac Buchner et ux sold to Edward Greacen 50 acres in west half of Lot 5 Concession 6, Crowland Twp. for ₤25 (A116 #181)

On 23 Dec 1854 (Reg 26 Mar 1855) Amos Kinsey and Sarah Kinsey his wife, Theodore Shehan and Elizabeth his wife and John Schooley and Jane his wife sold to David Howell 51 acres in the west half of Lot 5 Concession 6, Crowland Twp. for ₤25 (A269 #2697). Sarah Kinsey, Elizabeth Sheehan and Jane Schooley daughters of the late Edward Grecian who bar their inheritance.

On 20 Feb 1857 (Reg 23 Feb 1857) David Howell et ux gave a quitclaim to John Schooley on 50 acres in the west half of Lot 5 Concession 6, Crowland Twp. for ₤250 (A378 #4640)

On 6 Mar 1857 (Reg 7 Mar 1857) John Hawse gave an assignment of mortgage to Michael Doan on 10 acres part of Lot 15 Concession 6, Crowland Twp. commencing at the southwest angle for ₤32.10 (A391 #4786)

On 28 Mar 1860 (Reg 19 Feb 1863) John Schooley et us et al sold to David D Segur 50 acres in the west half of Lot 5 Concession 6, Crowland Twp. for ₤400 (AB416 #11122)

Griffith, Jacob

On 7 Jan 1847 (Reg 2 Jul 1847) Jacob Griffith et ux sold to Arthur Phillips 1 rood 14 perches commencing on south side of Main Street in Lot 25 Concession 5, Crowland Twp. for ₤56 (A3 #169)

On 17 Feb 1847 (Reg 6 Mar 1847) Jacob Griffis et ux sold to Walter Elliot 1-½ roods in part of Lot 25 Concession 5, Crowland Twp. for ₤75 (A566 #3322)

On 3 Jul 1847 (Reg 12 Jan 1848) Jacob Griffith et ux sold to Thomas Burgar 1 rood on south side of Main Street, Village of Merritsville in Lot 25 Concession 5, Crowland Twp. for ₤18.15 (A12 #484)

On 6 Oct 1850 (Reg 5 Nov 1850) Jacob Griffith et ux sold to Joseph Burgar 1 rood Village of Merrittsville, part of Lot 25 Concession 5, Crowland Twp. for ₤20 (A50 #2492)

On 8 Feb 1851 (Reg 19 Feb 1851) Thomas C Street only son and devisee of the late Samuel Street, sold to Jacob Griffis 50 acres in the west half of Lot 21 Concession 5, Crowland Twp. for ₤75 (A54 #2727)

On 10 Jun 1851 (Reg 22 Dec 1851) Margaret Price, widow of late David Price, John Price et ux and Daniel T. L. Price sold to Jacob Griffith 6 acres part of Lot 26 Concession 5, Crowland Twp. for 5 shillings (A100 $3757)

On 5 Jul 1851 (Reg 9 Jul 1851) Joseph H Disher and Eliza Catharine his wife, John Beamer and Caroline his wife sold and gave a quitclaim to Jacob Griffith on 45 acres in the west part of Lot 25 Concession 5, Crowland Twp. for ₤56 (A73 #3219)

On 23 Sep 1851 (Reg 24 Sep 1851) Jacob Griffith sold to Chester Demare 1 rood 30 perches in the Village of Merrittsville, part of Lot 25 Concession 5, Crowland Twp. for ₤100 (A86 #3421)

On 23 Sep 1851 (Reg 6 Oct 1851) Jacob Griffith et ux gave a quitclaim to Alpheus Sherwood on ¼ acre in the Village of Merrittsville, part of Lot 25 Concession 5, Crowland Twp. for ₤15 (A90 #3471)

On 7 Jul 1851 (Reg 9 Jul 1851) Jacob Griffith gave a quitclaim to Magdalina Silverthorn wife of Michael Silverthorn on ¼ acre in the Village of Merrittsville, part of Lot 25 Concession 5, Crowland Twp. for ₤10 (A73 #3220)

On 11 Oct 1851 (Reg 18 Oct 1851) Jacob Griffith et ux surrendered to The Queen 9 acres 3 roods 28 perches in the Village of Merrittsville, part of Lot 25 Concession 5, Crowland Twp. for ₤57.16.3 (A92 #3510)

On 25 Sep 1852 (Reg 18 Oct 1852) Jacob Griffith et ux gave a quitclaim to Chloe Ramsden on ¼ acre, Village of Merritsville in Lot 25 Concession 5, Crowland Twp. for ₤10 (A132 #458)

On 9 Mar 1853 (Reg 10 Mar 1853) Jacob Griffiths et ux sold to Lewis Abbott ¼ acre in the Village of Merrittsville, Lot 25 Concession 5, Crowland Twp. for ₤53.15 (A161 #771)

On 19 Nov 1855 (Reg 13 Mar 1856) Mary Ann McQueen sold to Jacob Griffith 50 acres in the west half of Lot 25 Concession 5, Crowland Twp. for ₤10 (A325 #3630) Confirmation of deed 5

On 5 Dec 1856 (Reg 21 Feb 1857) Alexander Young et ux sold to Jacob Griffith 100 acres in Lot 8 Concession 5, Crowland Twp. for ₤1300 (#4634)

On 5 Dec 1856 (Reg 23 Feb 1857) Alexander Young gave a mortgage to Jacob Griffith on 80 acres in Lot 22 Concession 5, Crowland Twp. for $1 (A377 #4637)

On 5 Dec 1856 (Reg 3 Jan 1857) Jacob Griffith gave a quitclaim to Nathan T Fitch on 6 acres for ₤200 (A376 #4419)

On 5 Dec 1856 (Reg 3 Jan 1857) Jacob Griffith et ux sold to Nathan T Fitch 24 acres in the southwest part of Lot 25 Concession 5, Crowland Twp. for ₤800 (A372 #4420)

On 5 Dec 1856 (Reg 10 Aug 1857) Jacob Griffith et ux sold to Alexander Young 2-2/5 acre in the Village of Merrittsville, Lot 25 Concession 5, Crowland Twp. for ₤500 (A433 #5256)

Griffith, James

On 26 Sep 1857 (Reg 26 Sep 1857) Phebe Picket sold to James Griffith 1 acre 1 rood and 10 perches in Lot 24 Concession 4, Crowland Twp. for for $600 (A447 #5416)

On 26 Sep 1857 (Reg 26 Sep 1857) James Griffith et ux gave a mortgage to Phebe Picket on 1 acre 1 rood and 10 perches in Lot 24 Concession 4, Crowland Twp. for $200 (A448 #5417)

On 6 Feb 1860 (Reg 6 Feb 1860) James Hoffman, assignee gave a discharge of mortgage to James Griffith on 1 acre 1 rood 10 perches in Lot 25 Concession 4, Crowland Twp. (A448 #8061)