Humberstone Settlers "F"

Settler Records "F"

Humberstone Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Humberstone Township

Fahrback, Philip

On 7 Oct 1858 (Reg 23 Oct 1858) Abraham T Augustine et ux sold to Philip Farback 3 acres in the west half of Lot 26 Concession 2 Humberstone Twp. for $100 (B217 #6615)

On 3 Dec 1859 (Reg 14 Nov 1861) Corporation of the Township of Humberstone sold to Philip Farback 1 acre for a road allowance between Lots 26 and 27 Concession 2 Humberstone Twp. for $12 (B449 #9842)

On 27 May 1863 (Reg 30 May 1863) Nicholas Weidman et ux sold to Philip Fahrback 20-½ acres in the northeast part of Lot 24 Concession 1 Humberstone Twp. for $800 (C68 #1144)

Fahrman, George

On 19 Oct 1829 (Reg 8 Jan 1830) Phineas Kinsey sold to George Fahrman 30 acres in the rear part of Lot 20 Concession 1 Humberstone Twp. for £15. Land came into his possession under the will of his father John Kensey (A152 #7807)

On 19 Apr 1836 (Reg 21 Jul 1836) George Fahrman sold to Jacob Nablow 30 acres in the rear part of Lot 20 Concession 1 Humberstone Twp. for £100 (A339 #10986)

Fallar, Martin

On 18 Jul 1854 (Reg 26 Oct 1854) Alexander Reid et ux sold to Martin Fallar 12-½ acres in the east part of the east half of Lot 7 Concession 5 Humberstone Twp. for £62.10 (A383 #2217)

On 22 Apr 1853 (Reg 12 May 1860) Martin Feller willed to Barbara Grover the southeast part of Lot 7 Concession 5 Humberstone Twp. (B319 #8400)

Farber, John

On 26 Nov 1864 (Reg 26 Nov 1864) John Farber et ux sold to the Executors of Abraham Schooley 36 acres 1 rood 33 perches in the north part of the south half of Lot 15 Concession 5 Humberstone Twp. for $750 (C176 #12984)

Farres, Ann T

On 14 Apr 1864 (Reg 18 May 1864) John Thompson et ux gave a quitclaim to Ann T Fares on 2 acres in Lot 15 Concession 5 Humberstone Twp. for $100 (C124 #12381)

Fares, Anna

On 18 Feb 1852 (Reg 10 Jun 1852) Owen Fares et ux sold to Anna Fares 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £625 (A167 #218)

Fares, Emanuel W

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 32 Concession 2 Humberstone Twp. (A393 #2231)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 32 Concession 2 Humberstone Twp. (A393 #2231)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 29 Concession 2 Humberstone Twp. (A393 #2231)

On 25 Aug 1856 (Reg 14 Nov 1857) John Gockringer et ux sold to Emanuel W Fares 8 acres in Lot 32 Concession 2 Humberstone Twp. for £125 (B164 #5617)

On 27 Apr 1864 (Reg 8 Aug 1864) Emanuel W Fares et ux sold to Andrew Eckert 8 acres in Lot 32 Concession 2 Humberstone Twp. for £725 (C145 #12615)

On 15 Apr 1863 (Reg 22 Apr 1863) Christiana Fares widow sold to Owen W Fares 50 acres in the east half of the front half of Lot 33 Concession 2 Humberstone Twp. for $2000 (C60 #11342)

Fares, Isaac

On 21 May 1850 (Reg 12 Oct 1850) Joseph Stoner et ux sold to Isaac Fares 20 acres in the north part of the south half of Lot 29 Concession 3 Humberstone Twp. for £125 (A94 #2444)

On 23 Nov 1850 (Reg 1 Apr 1851) Jacob Knisley et ux sold to Isaac Fares 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £625 (A105 #2882)

On 23 Nov 1850 (Reg 1 Apr 1851) Isaac Fares et ux gave a mortgage to Jacob Knisley on 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £587.10 (A105 #2883)

On 18 Feb 1852 (Reg 11 Jun 1852) Isaac Fares sold to Owen Fares 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £625 (A167 #217)

On 4 Jan 1853 (Reg 9 Jan 1855) the Provisional Municipal Council of the County of Welland sold to Isaac Fares 75 acres in the north part of Lot 29 Concession 3 Humberstone Twp. for £93.15 (A410 #2398)

On 10 Jan 1854 (Reg 11 Jan 1854) John H Ellsworth sold by way of mortgage to Isaac Fares 150 acres in the north part of the east half of Lots 30, 31 and 32 Concession 3 Humberstone Twp. for £300 (A324 #1544)

On 4 Jun 1857 (Reg 22 Jun 1857) Jacob Knisley gave a discharge to Isaac Fares on 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £587.10 (A106)

On 26 Dec 1859 (Reg 28 Dec 1859) John Springer et ux sold to Isaac Fares 6 acres 1 rood in the south part of Lot 29 Concession 3 Humberstone Twp. for $400 (B289 #7948)

On 22 Mar 1860 (Reg 24 Mar 1860) John M Ellsworth sold to Isaac Fares 150 acres in the north part of the east half of Lots 30, 31 and 32 Concession 3 Humberstone Twp. for $1800 (B304 #8236)

On 31 Dec 1860 (Reg 17 Jan 1861) Isaac Fares et ux sold to John M Ellsworth 150 acres in the north part of the east half of Lots 30, 31 and 32 Concession 3 Humberstone Twp. for $2000 (B381 #9024)

On 20 Feb 1861 (Reg 21 Feb 1861) Isaac Fares and Amy P Fares his wife sold to Owen F Knisley 225 acres in Lot 28 and the rear half of Lot 29 Concession 3 Humberstone Twp. for $10,000 (B390 #9145)

On 20 Feb 1861 (Reg 21 Feb 1861) Owen F Knisley sold to Isaac Fares 141 acres in the east half and part of the west half of Lot 29 Concession 3 Humberstone Twp. for $5000 (B391 #9146)

On 20 Feb 1861 (Reg 21 Feb 1861) Isaac Fares et ux sold to Owen F Knisley 75 acres in the north part of Lot 29 Concession 3 Humberstone Twp. for $500 (B389 #9144)

On 25 Feb 1863 (Reg 3 Mar 1863) Isaac Fares et ux sold to Owen F Knisely 10 acres in the north part of the south part of Lot 29 Concession 3 Humberstone Twp. for $200 (C56 #11165)

Fares, Joshua and Mary Ann

On 10 Jun 1844 (Reg 16 Jun 1848) Jacob Sander sold to Mary A Fares 100 acres in the north half of Lot 15 Concession 4 Humberstone Twp. for £100 (A31 #768)

On 8 Jan 1849 (Reg 20 Aug 1849) Mary Ann Fares and Joshua Fares her husband sold to Timothy Doan 100 acres in the north half of Lot 15 Concession 4 Humberstone Twp. for £125 (A58 #1631)

Fares, Owen and Christiana (Winters)

On 12 Aug 1836 (Reg 9 Sep 1836) Robert Shephard sold to Owen Fares ¼ acre in Lot 27 Concession 2 Humberstone Twp. for £25 (A359 #11107)

On 9 Nov 1837 (Reg 13 Aug 1846) Emanuel Winters sold to Owen Fares 192 acres in Lot 32 Concession 2 Humberstone Twp. for £1000. Commencing in front of said concession at the southeast angle of said lot then north 92 chains more or less to a piece of land sold off to one Laithern then west 10 chains then north 8 chains then west 10 chains then south 100 chains then east 20 chains to place of beginning (B25 #3051)

On 4 Jun 1842 (Reg 4 Jul 1842) John Neff sold to Owen Fares 30 acres in Lots 28 and 29 Concession 2 Humberstone Twp. for £142.10 (A492 #871)

On 19 Aug 1843 (Reg 21 Aug 1843) Thomas Merritt sold to Owen Fares 1 acre in Lots 4, 5, 6 and 7 south side of Adelaide Street Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £25 (B102 #1442)

On 25 Jul 1844 (Reg 2 Sep 1844) Owen Fares et ux sold to The Board of Works 3 roods in Lot 28 Concession 2 Humberstone Twp. for £6.11.3. Commencing on line between D Neff Sr and Fares and Welland Canal (A557 #1800)

On 18 Feb 1852 (Reg 11 Jun 1852) Isaac Fares sold to Owen Fares 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £625 (A167 #217)

On 18 Feb 1852 (Reg 10 Jun 1852) Owen Fares et ux sold to Anna Fares 112-½ acres in the east part of Lot 28 Concession 3 Humberstone Twp. for £625 (A167 #218)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Christiana Fares during her life the dwelling house, garden &c. in Lot 32 Concession 2 Humberstone Twp. (A393 #2231)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 32 Concession 2 Humberstone Twp. (A393 #2231)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 32 Concession 2 Humberstone Twp. (A393 #2231)

On 4 Apr 1854 (Reg 31 Oct 1854) Owen Fares willed to Emanuel Fares 192 acres in Lot 29 Concession 2 Humberstone Twp. (A393 #2231)

On 26 Nov 1861 (Reg 27 Nov 1861) George Morgan et ux sold to Christiana Fares 50 acres in the east half of the front half of Lot 33 Concession 2 Humberstone Twp. for $2000 (B451 #9889)

Fares, Owen W

On 15 Apr 1863 (Reg 22 Apr 1863) Christiana Fares widow sold to Owen W Fares 50 acres in the east half of the front half of Lot 33 Concession 2 Humberstone Twp. for $2000 (C60 #11342)

On 11 Sep 1863 (Reg 12 Sep 1863) John Thompson et ux sold to Owen W Fares 2 acres in Lot 29 Concession 2 Humberstone Twp. for $200 (C80 #11680)

Fenwick, Archibald H and Barbara Ann

On 6 Oct 1845 (Reg 19 Oct 1846) Archibald H Fenwick and Barbara Ann his wife daughter and heir at law of Catherine Leathan deceased who bars dower sold to John Gockringer 8 acres in Lot 32 Concession 2 Humberstone Twp. for £37.10 (B29 #3124)

Fero, Peter

On 17 May 1802 The Crown granted a patent to Peter Fero on 150 acres in part of Lot 3 Concession 1 Humberstone Twp.

Ferry, Colin C

On 7 Oct 1842 (Reg 7 Oct 1842) Bartholomew Tench sold to Colin C. Ferrie 1/5 acre in Lot 3 south side of Sugar Loaf Street Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £250 (B59 #1041)

On 2 Dec 1842 (Reg 26 Dec 1842) Bartholomew Tench sold to Colin C Ferrie 8 acres in Lot 28 Concession 2 Humberstone Twp. with reservations (A517 #1318)

On 20 Oct 1860 (Reg 6 Nov 1860) Colin C Ferrie et al sold to John McGillivray 8 acres in Lot 28 Concession 2 Humberstone Twp. with other lands (B363 #8838)

Fess, Adam and Christian

On 20 Jun 1848 (Reg 13 Jul 1848) Thomas C Street only son and devisee in trust of Samuel Street deceased sold to Adam Fests 25 acres in the east half of the north half of the west half of Lot 17 Concession 2 Humberstone Twp. for £31.5 (A32 #837)

On 4 Sep 1858 (Reg 18 Oct 1858) Adam Fess willed to Christian Fess during her natural life 25 acres in the east half of the south half of the north half of Lot 17 Concession 2 Humberstone Twp. then to Jacob and Catharine Fess one-half and to Peter Fess et al one-half (B215 #6609)

Fess, Jacob

On 4 Sep 1858 (Reg 18 Oct 1858) Adam Fess willed to Christian Fess during her natural life 25 acres in the east half of the south half of the north half of Lot 17 Concession 2 Humberstone Twp. then to Jacob and Catharine Fess one-half and to Peter Fess et al one-half (B215 #6609)

Fess, Peter

On 4 Sep 1858 (Reg 18 Oct 1858) Adam Fess willed to Christian Fess during her natural life 25 acres in the east half of the south half of the north half of Lot 17 Concession 2 Humberstone Twp. then to Jacob and Catharine Fess one-half and to Peter Fess et al one-half (B215 #6609)

Fick, Jeremiah

On 3 Sep 1831 (Reg 20 Sep 1831) Jacob Augustine sold to Jeremiah Fick ¼ acre in Petersburgh in Lot 27 Concession 2 Humberstone Twp. for £2.6. Commencing at a northwest angle on Main Road leading from Chippawa to Lake Erie near Sugar Loaf thence an easterly course on said road 1 chain then south 2-½ (A180 #9371)

On 17 Aug 1833 (Reg 20 Sep 1833) Jeremiah Fick sold to Jacob Augustine ¼ acre in Petersburgh, Lot 27 Concession 2 Humberstone Twp. for £10 (A242 #9358)

On 17 Aug 1833 (Reg 23 Sep 1833) Jacob Augustine sold to Jeremiah Fick ½ acre No. 7 and 8 Village Lot 5 Petersburgh in the northeast quarter of Lot 27 Concession 2 Humberstone Twp. for £10. Commencing at the northeast angle of Lot No 7 (A249 #9365)

On 11 Jul 1839 (Reg 20 Aug 1839) Jeremiah Fick sold to John Hershey ½ acre in Village Lots 7 and 8 Petersburgh in Lot 27 Concession 2 Humberstone Twp. for £187.10. Commencing northwest angle of Lot 7 on street running through village (A437 #12619)

Firman, Christian

On 31 May 1842 (Reg 7 Jul 1842) Samuel Street sold to Christian Firman 33-½ acres in the west half of the south half of Lot 16 Concession 2 Humberstone Twp. north of the main road crossing said lot for £51 (A417 #891)

On 31 Jul 1848 (Reg 17 Feb 1849) Christian Firman et ux sold to Philip Miller 33-½ acres in the west half of the south half of Lot 16 Concession 2 Humberstone Twp. north of the main road crossing said lot for £200 (A48 #1308)

Fisk, John

On 9 Jun 1832 (Reg 16 Aug 1832) John Macklem sold to John Fisk 1 rood 31 perches in Lot 29 Concession 1 Humberstone Twp. for £6. Commencing where a stake has been planted on south side of Main St. Port Colborne marked No 5 (A207 #8731)

On 3 Jun 1835 (Reg 10 Aug 1836) John Fisk sold to John L Burns 1 rood 37 perches in village lot 5 on the south side of Main Street, Port Colborne in Lot 29 Concession 1 Humberstone Twp. with other lands for £50 (A350 #11070)

Flagg, George

On 21 Mar 1861 (Reg 22 Mar 1861) George Flagg gave a quitclaim to Martin Dennis on 1/8 acre in the southwest corner of the east half of Lot 14 Concession 2 Humberstone Twp. for $900 except 8 acres (B397 #9276)

Flake, George

On 22 Jun 1864 (Reg 14 Sep 1864) John House et ux sold to George Flake 50 acres in the north half of the south half of Lot 6 Concession 2 Humberstone Twp. for $1200 (C161 #12744)

On 22 Jun 1864 (Reg 14 Sep 1864) George Flake et ux gave a mortgage to John House on 50 acres in the north half of the south half of Lot 6 Concession 2 Humberstone Twp. for $950 (Ca62 #12745)

On 22 Sep 1865 (Reg 21 Oct 1865) George Flake et ux sold to Benjamin House 50 acres in the north half of the south half of Lot 6 Concession 2 Humberstone Twp. for $1200 (C272 #13941)

Foreman, Francis

On 20 May 1836 (Reg 25 Oct 1836) Conrad Schisler et ux sold to Francis Foreman 66 acres in Lot 3 Concession 1 Humberstone Twp. for £207.10 reserving ¼ acre on the line running north reserved for a burying ground (A319 #11245)

On 15 May 1844 (Reg 29 Jul 1848) Francis Foreman sold to Simon Zavitz 66 acres in the north part of Lot 3 Concession 1 Humberstone Twp. for £250 (A54 #890)

Forler, John

On 17 Oct 1857 (Reg 17 Oct 1857) Edwin Smith et ux et al sold to John Forler 36 acres 1 rood 33 perches in the north part of the south half of Lot 15 Concession 5 Humberstone Twp. for £250 (B160 #5530)

On 17 Oct 1857 (Reg 17 Oct 1857) John Forler et ux gave a mortgage to Abraham Schooley, Executor on 36 acres 1 rood 33 perches in the north part of the south half of Lot 15 Concession 5 Humberstone Twp. for $550 (B161 #5531)

On 30 Nov 1864 (Reg 29 Dec 1864) Daniel Willson, Executor gave a discharge to John Forler on 36 acres 1 rood 33 perches in the north part of the south half of Lot 15 Concession 5 Humberstone Twp. (B162 #12991)

Forsyth, Charles

On 13 Feb 1863 (Reg 21 Oct 1863) Catharine Beam sold to Charles Forsyth 1 acre in Lot 3 Concession 1 Humberstone Twp. for $400 (C84 #11788)

On 13 Feb 1863 (Reg 21 Oct 1863) Charles Forsyth gave a life lease to Catharine Beam on Lot 3 Concession 1 Humberstone Twp. (C85 #11789)

On 13 Feb 1863 (Reg 12 Nov 1863) Catharine Beam gave an agreement to Charles Forsyth on 1 acre in Lot 3 Concession 1 Humberstone Twp. (C87 #11848)

On 19 Dec 1863 (Reg 19 Jan 1864) Charles Forsyth sold to Aaron Anger 1 acre in Lot 3 Concession 1 Humberstone Twp. for $100 (C102 #12070)

Forsyth, Collingwood

On 28 May 1840 (Reg 26 Oct 1840) John B Hershey sold to Collingwood Forsyth ½ acre in Village Lots 7 and 8 Petersburgh in the northeast quarter of Lot 27 Concession 1 Humberstone Twp. for £400 (B43 #76)

On 9 Aug 1841 (Reg 30 Aug 1841) Collingwood Forsyth sold to John McRae ½ acre in Village Lots 7 and 8 Petersburgh in the northeast quarter of Lot 27 Concession 1 Humberstone Twp. for £250 (B48 #464)

Forsyth, Daniel

The Crown granted a patent to Daniel Forsyth for 393 acres in the front part of Lots 4 and 5 Concession 1 Humberstone Twp.

On 6 Feb 1801 (Reg 3 Jul 1818) Daniel Forsyth sold to Michael Sherk 50 acres in the rear of Lot 5 Concession 1 Humberstone Twp. for £25 (A67 #5430)

Forsyth, Ezekiel

On 20 Jul 1826 (Reg 21 Jul 1826) William Forsyth gave a quitclaim to Ezekiel Forsyth and Jacob Leese on 343 acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £95. Beginning at the southwest angle of Lot No. 5 in back of Lake Erie (A108 #6864)

On 20 Jul 1826 (Reg 21 Jul 1826) William Forsyth gave a quitclaim to Ezekiel Forsyth and Jacob Leese on 343 acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £95. Beginning at the southwest angle of Lot No. 5 in back of Lake Erie (A108 #6864)

On 19 Apr 1833 (Reg 20 Sep 1833) Ezekiel Forsyth sold to Conrade Schisler 100 acres in Lot 5 Concession 1 Humberstone Twp. for £150. Commencing where a stake has been planted at the northeast angle of said parcel of land thence west 20 chains thence south 30 chains more or less to Lake Erie (A245 #9361)

Forsyth, Jacob

On 19 Jun 1833 (Reg 2 Aug 1833) Jacob Forsyth sold to Nathaniel Beach 125 acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £200. Commencing at a stake planted at the corner of the lands originally surveyed for Daniel Forsyth thence east 20 chains thence south 48 chains and 30 links (A234 #9303)

On 19 Jan 1833 (Reg 20 Nov 1834) William Dickson and Thomas Clark devisees in trust to will of late Hon. Robert Hamilton sold to Jacob Forsyth 100 acres in the south half of Lot 16 Concession 5 Humberstone Twp. for £65.11 (A255 #9437)

On 6 Mar 1837 (Reg 8 Mar 1838) Jacob Forsyth sold to Jacob Stoner 100 acres in the south half of Lot 16 Concession 5 Humberstone Twp. for £200 (A407 #11900)

On 16 Mar 1837 (Reg 4 Aug 1865) Mary Ann Forsyth gave a release of dower to Jacob Stoner on 100 acres in the south half of Lot 16 Concession 5 Humberstone Twp. (C263 #13714)

Forsyth, James and Mary E

On 14 Apr 1862 (Reg 9 Feb 1863) Christopher Petzke et ux sold to Mary E Forsyth 1 acre in Lot 7 Concession 1 Humberstone Twp. for $350 (C51 #11091)

On 14 Apr 1862 (Reg 9 Feb 1863) James Forsyth and Mary E Forsyth gave a mortgage to Christopher Petzke on 1 acre in Lot 7 Concession 1 Humberstone Twp. for $150 (C51 #11092)

On 18 Nov 1865 (Reg 13 Dec 1865) Christopher Petzke gave an assignment of mortgage to James S Graham on 1 acre in Lot 7 Concession 1 Humberstone Twp. for $50 (C284 #14136)

On 18 Nov 1865 (Reg 13 Dec 1865) James Forsyth gave a mortgage to James S Graham on 1 acre in Lot 7 Concession 1 Humberstone Twp. for $160 (C285 #14137)

Forsyth, William

On 20 Jul 1826 (Reg 21 Jul 1826) William Forsyth gave a quitclaim to Ezekiel Forsyth and Jacob Leese on 343 acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £95. Beginning at the southwest angle of Lot No. 5 in back of Lake Erie (A108 #6864)

French, Charles H

On 17 Apr 1856 (Reg 11 Jul 1856) Charles H French et ux sold to Samuel D Woodruff 86 acres in Lot 23 Concession 5 Humberstone Twp. for £150.10 (B72 #3928)

Fresenius, Maximilian

On 18 May 1846 (Reg 31 Jul 1847) Thomas C Street only son and devisee of Samuel Street deceased sold to Max. Fresenius 25 acres in the west quarter of the north half of Lot 13 Concession 1 Humberstone Twp. for £44 (A5 #195)

On 2 Oct 1852 (Reg 3 Nov 1853) Maximilian Fusenius sold to The Buffalo and Brantford Railway Company ½ acre in the west part of Lot 13 Concession 1 Humberstone Twp. for £5 (A295 #1312)

Fressett, John F

On 3 Sep 1864 (Reg 14 Sep 1864) John F Fressett et ux sold to William Noxel 25 acres in the south half of the north half of Lot 14 Concession 2 Humberstone Twp. for $850 (C159 #12742)

Fritz, John

On 30 Aug 1849 (Reg 18 Jun 1852) John Fritz et al gave a quitclaim to Rachael Zavitz on 16-¾ acres in the west half of the south half of Lot 1 Concession 3 Humberstone Twp. for £40 (A171 #227)

On 30 Aug 1849 (Reg 18 Jun 1852) John Fritz et al gave a quitclaim to Rachael Zavitz on 16-¾ acres in the west half of the south half of Lot 1 Concession 3 Humberstone Twp. for £40 (A171 #227)

On 30 Aug 1849 (Reg 18 Jun 1852) Simon Zavitz et a; gave a quitclaim to John Fritz et al on 34 acres 2 roods 20 perches in the west half of the south half of the south half of Lot 2 Concession 3 Humberstone Twp. for £180 (A169 #225)

On 30 Aug 1849 (Reg 18 Jun 1852) John Fritz sold to Amy Pound 17 acres 1 rood 10 perches in the east part of the west half of Lot 2 Concession 3 Humberstone Twp. for £40 (A170 #204)

On 7 Oct 1852 (Reg 7 Oct 1852) John Fritz et al gave a quitclaim to Rachael Zavitz on 16-¾ acres in the west half of the south half of Lot 1 Concession 3 Humberstone Twp. for £40 (A171 #227)

On 7 Oct 1852 (Reg 7 Oct 1852) Simon Zavitz et al gave a quitclaim to John Fritz et al on 34-5/8 acres in the west half of the south half of Lot 2 Concession 3 Humberstone Twp. for £80 (A107 #451)

On 7 Oct 1852 (Reg 7 Oct 1852) John Frtiz et al gave a quitclaim to Amy Pound on 17-5/16 acres in the north part of the south half of Lot 2 Concession 3 Humberstone Twp. for £40 (A190 #438)

On 8 Jul 1853 (Reg 8 Jul 1853) John Fritz et al sold to Samuel Pound 34-5/8 acres in the west half of the south half of Lot 2 Concession 3 Humberstone Twp. for £150 (A263)

Fry, Daniel

On 4 Mar 1850 (Reg 1 Oct 1851) John Prentis sold to Daniel Fry ¼ acre in Village Lot 9 Petersburgh in the northeast quarter of Lot 28 Concession 2 Humberstone Twp. for £50 (A128 #3457)

Fry, John

On 22 Mar 1854 (Reg 28 Apr 1854) Benjamin Morningstar sold to John Fry 12-½ acres in the north quarter of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for £65 (A346 #1838)

On 26 Jan 1858 (Reg 28 Jan 1858) Thomas C Street sold to John Fry 3 acres in the south half of the north half of Lot 14 Concession 2 Humberstone Twp. for £62.10 (B169 #5790)

Fuller, Cynthia

On 13 Nov 1849 (Reg 1 Oct 1851) Thomas C Street sold to Cynthia Fuller 200 acres in Lot 10 Concession 5 Humberstone Twp. for 5 shillings (A131 #3454)

On 30 Jan 1854 (Reg 31 Jan 1854) Thomas B Fuller et al sold to Jesse Zavitz 100 acres in the east half of Lot 10 Concession 5 Humberstone Twp. for £750 (A330 #1591)

On 30 Jan 1854 (Reg 31 Jan 1854) Thomas B Fuller et al sold to William Learn 100 acres in the west half of Lot 10 Concession 5 Humberstone Twp. for £750 (A331 #1592)

Furry, Elias

On 19 Mar 1850 (Reg 7 Mar 1851) Samuel Furry sold to Elias Furry 1 rood in Petersburgh in Lot 28 Concession 2 Humberstone Twp. for £100 (A102 #2834)

On 20 Feb 1851 (Reg 27 Mar 1851) Abraham Neff et ux sold to Elias Furry 1 rood 2 perches in Village Lot 12 Petersburgh in northwest quarter of Lot 28 Concession 2 Humberstone Twp. for £20 (A104 #2836)

Furry, Ruth

On 9 Jul 1842 (Reg 20 Feb 1943) Aaron Doan sold to Ruth Furray 1 rood in Lot 3 in the northeast quarter of the village of Petersburgh Lot 27 Concession 2 Humberstone Twp. for £75 (B97 #1191)

On 17 Mar 1849 (Reg 1 Jun 1849) Henry Douthill sold to Ruth Furry and Jonas Furry Village Lot 3 Petersburgh, in southeast quarter of Lot 28 Concession 2 Humberstone Twp. for £25 (A54 #1521)

On 4 Jun 1849 (Reg 8 Feb 1850) Ruth Furry and Jonas Furry her husband sold to Samuel Furry 1 rood in Lot 28 Concession 2 Humberstone Twp. for £100 (A79 #1971)

Furry, Samuel

On 4 Jun 1849 (Reg 8 Feb 1850) Ruth Furry and Jonas Furry her husband sold to Samuel Furry 1 rood in Lot 28 Concession 2 Humberstone Twp. for £100 (A79 #1971)

On 19 Mar 1850 (Reg 7 Mar 1851) Samuel Furry sold to Elias Furry 1 rood in Petersburgh in Lot 28 Concession 2 Humberstone Twp. for £100 (A102 #2834)

Furry, Silvanus

On 22 Sep 1859 (Reg 22 Sep 1859) Joshua Doan et ux sold to Silvanus Furry 25-¼ acres in Lots 15 and 16 Concession 3 Humberstone Twp. for £250 (B272 #7694)

On 22 Sep 1859 (Reg 22 Sep 1859) Silvanus Furry gave a mortgage to Mathew D Pearson on 25-¼ acres in Lots 15 and 16 Concession 3 Humberstone Twp. for £59 (B273 #7695)

On 27 Sep 1860 (Reg 27 Sep 1860) Mathew D Pearson gave an assignment of mortgage to Robert McCreadie on 25-¼ acres in Lots 15 and 16 Concession 3 Humberstone Twp. for $236 (B352 #8745)

On 26 Oct 1861 (Reg 29 Oct 1861) Levi Doan et ux gave a quitclaim and confirmation to Sylvanus Furry on 7 acres in Lot 15 Concession 3 Humberstone Twp. for 5 shillings (B437 #9772)

On 29 Oct 1861 (Reg 29 Oct 1861) Sylvanus Furry sold to Elizabeth Doan 25 acres 1 rood in Lots 15 and 16 Concession 3 Humberstone Twp. for $1000 (B440 #9773)

On 4 Nov 1861 (Reg 9 Nov 1861) Robert McCredie gave a discharge to Sylvanus Ferry on 25-¼ acres in Lots 15 and 16 Concession 3 Humberstone Twp. (B274 #9819)