Humberstone Settlers "B"

Settler Records "B"

Humberstone Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Humberstone Township

Barrick, John

On 3 Oct 1857 (Reg 8 Oct 1857) Levi Kinsey gave an assignment to John Barrick on 30 acres in the northeast quarter of Lot 20 Concession 1 Humberstone Twp. for $275 (B157 #5480)

Bacen, John

On 6 Jul 1821 (Reg 2 Jul 1822) John Bacen and Sarah his wife sold to John House 180 acres in Lot 11 Concession 1 Humberstone Twp. (A81 #6121)

Bamburger, John

On 10 Nov 1845 (Reg 4 Dec 1845) John Bamburger et ux sold to John Bradley 100 acres in the south half of Lot 22 Concession 4 Humberstone Twp. for £20 (B2 #2561)

Bamburger, Samuel

On 28 Nov 1822 (Reg 17 May 1839) Edward Peer by his attorney Jacob Peer sold to Samuel Bamburger 100 acres in the south half of Lot 22 Concession 4 Humberstone Twp. for £20 (A430 #12493)

Banks, Eliza

On 11 Jun 1861 (Reg 30 Aug 1861) Robert Hobson, Sheriff sold by Sheriff’s Deed to Eliza Banks 17 acres in part of the north and part of the south parts of Lot 1 Concession 4 Humberstone Twp. with other lands for $174.09 (B429 #9608)

On 11 Jun 1861 (Reg 30 Aug 1861) Robert Hobson sold by Sheriff’s Deed to Eliza Banks 36 acres in the west half of the north half of Lot 2 Concession 4 Humberstone Twp. with other lands for $174.09 (B429 #9608)

On 27 Jul 1861 (Reg 24 Jul 1862) Eliza Banks sold to Christian Burger 7 acres in the north half of Lot 1 Concession 4 Humberstone Twp. for £175 (C17 #10576)

On 4 Oct 1865 (Reg 21 Oct 1865) Eliza Banks sold to Debold Keefer 13 acres in the northwest part of Lot 2 Concession 4 Humberstone Twp. for $100 (C280 #13942)

Banks. Robert

On 18 Mar 1851 (Reg 25 Mar 1851) Thomas C Street sold to Robert Banks 3 acres 1 rood 34 perches in the north end of Lot 1 Concession 3 Humberstone Twp. with other lands for £18.3.9 (A100 #2810)

On 18 Mar 1851 (Reg 25 Mar 1851) Thomas C Street sold to Robert Banks 13 acres 2 roods 22 perches in the south end of Lot 1 Concession 4 Humberstone Twp. with other lands for £18.3.9 (A279 #1215)

On 29 Nov 1854 (Reg 30 Nov 1854) Richard Godfrey gave a mortgage to Robert Banks on 16 acres in the north end of Lot 1 Concession 3 and the south end of Lot 1 Concession 3 Humberstone Twp. for £275 (A404 #2309)

Banks, Victoria

On 2 Nov 1855 (Reg 3 Nov 1855) Jacob Pound et al sold to Victoria Banks et al 36 acres in the west half of the south half of Lot 2 Concession 4 Humberstone Twp. for £87.10 (3268)

Barnhardt, Michael

On 7 Jul 1853 (Reg 12 Aug 1853) Thomas C Street gave a quitclaim to Michael Barnhart on 75 acres in the east half of the north half and the south half of the west half of the north half of Lot 8 Concession 5 Humberstone Twp. for £75 (A271 #1129)

On 16 Feb 1854 (Reg 26 Oct 1854) Peter Barnhart willed to Michael Barnhart 25 acres in the north half of the northwest half of Lot 8 Concession 5 Humberstone Twp. (A389 #2218)

Barnhart, Peter

On 16 Feb 1854 (Reg 26 Oct 1854) Peter Barnhart willed to Michael Barnhart 25 acres in the north half of the northwest half of Lot 8 Concession 5 Humberstone Twp. (A389 #2218)

On 1 Mar 1855 (Reg 1 Mar 1855) Alexander Young et ux sold to Peter Barnhart 100 acres in the south half of Lot 9 Concession 4 Humberstone Twp. for £175 (A433 #2606)

Bartan, Abraham

On 17 Oct 1844 (Reg 28 Apr 1846) Edward Ward et ux sold to Abraham Bartan ¼ acres in Village Lot 9 Petersburgh in the southeast quarter of Lot 27 Concession 1 Humberstone Twp. for £62.10 (B20 #2881)

Barton, Jacob

On 5 Feb 1805 (Reg 3 May 1806) Thomas Welch sold to Jacob Barton 33 acres in the north half of Lot 33 Concession 2 Humberstone Twp. and 200 acres in the north half of Lot 1 Concession 2 Wainfleet Twp. (A25 #1040)

Bate, Henry and Agnes

On 5 Mar 1839 (Reg 27 Aug 1839) William H Merritt sold to Henry N Bates 36 perches in Lot 2 south side of Sugar Loaf Street Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £15 (B91 #12632)

On 28 Jul 1842 (Reg 11 Jan 1848) Henry N Bate willed to his wife Agnes Bate and to her heirs and assigns Lot 2 Sugar Loaf St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. (A25 #481)

On 28 Nov 1846 (Reg 12 Apr 1847) Agnes Bate sold to John Taylor 36 perches in Lot 2 south side of Sugar Loaf St. Port Colborne in Lot 28 Humberstone Twp. for £21.5 (A1 #38)

Bauer, Charles H

On 23 Feb 1855 (Reg 10 Mar 1855) Charles Knoll sold to Charles H Bauer 1 acre in the northeast part of Lot 24 Concession 1 Humberstone Twp. for £10 (A435 #2644)

Bauer, Michael

On 7 Jun 1847 (Reg 16 Sep 1847) Jacob House et ux sold to Michael Bauer 2 acres in 200 acres in Lot 2 Concession 5 Humberstone Twp. for £27.10. Commencing at the northwest angle thence south 4 chains thence east 5 chains thence north 4 chains thence west 5 chains to the place of beginning (A16 #292)

On 31 Jul 1851 (Reg 24 Jul 1852) Jacob House et ux sold to Michael Bauer 4 acres in 200 acres in Lot 2 Concession 5 Humberstone Twp. for £27.5 (A179 #306)

On 18 Feb 1865 (Reg 26 Aug 1865) Martin Sheil et ux sold to Michael Bauer 24-¾ acres in the north half of the east half of the north half of Lot 3 Concession 5 Humberstone Twp. for $1100 (C267 #13770)

Baughman, Christian

On 21 Mar 1852 (Reg 23 Mar 1853) Daniel Willson et al gave a quitclaim to Christian Baughman on 50 acres in the rear part of Lot 6 Concession 1 Humberstone Twp. for £130 (A226 #817)

On 21 Mar 1853 (Reg 23 Mar 1853) Christian Bauchman et ux sold to Jacob Sherk 49 acres in the east half of the north half of Lot 6 Concession 1 Humberstone Twp. for £125 except 1 acre for road (A228 #818)

On 9 Oct 1853 (Reg 3 Nov 1853) Christian Baughman et ux sold to The Brantford & Buffalo Railroad Company 1 acre in the east half of Lot 6 Concession 1 Humberstone Twp. for £12.10 (A302 #1319)

Baughman, John

On 15 Sep 1852 (Reg 3 Nov 1853) John Baughman et ux sold to The Brantford & Buffalo Railroad Company 1 acre in the west half of Lot 6 Concession 1 Humberstone Twp. for £11.5 (A303 #1320)

On 31 Oct 1859 The Crown granted a patent to John Baughman for 24 acres in the northeast part of Lot 6 Concession 1 Humberstone Twp.

On 21 Jul 1863 (Reg 7 Sep 1863) the Executors of the will of Abraham Schooley sold to John Baughman 50 acres in the west half of Lot 6 Concession 1 Humberstone Twp. for £137.4 (C76 #11658)

On 2 Oct 1863 (Reg 6 Oct 1863) John Baughman sold to Jacob Sherk 50 acres in the northwest hal of Lot 6 Concession 1 Humberstone Twp. for $2300 except 1 acre for road (C81 #11754)

Beach, Elizabeth

On 24 Aug 1858 (Reg 3 Jan 1859) Elizabeth Beach gave a quitclaim to Robert N Beach on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for $1 (B213 #6554)

Beach, John (1)

On 12 Sep 1815 (Reg 15 Feb 1817) Thomas Helmer sold to John Beach 100 acres in the rear part of Lot 12 Concession 1 Humberstone Twp. for £650 (A48 #5124)

On 2 Mar 1830 (Reg 20 Mar 1830) John Beach sold to Abraham Sternaman 10 acres in the north end of Lot 12 Concession 1 Humberstone Twp. for £50. Beginning at the northeast angle of the lot then west 8 chains thence south 12 chains 50 links then east 8 chains then north 12 chains 50 links to place of beginning (A177 #8234)

Beach, John (2)

On 20 Nov 1851 (Reg 23 Feb 1853) Nathan Beach Sr. sold to John Beach 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £200 (A215 #709)

Beach, John J

On 12 Mar 1855 (Reg 27 Apr 1859) Robert N Beach sold to John J Beach ½ acre in Lot 4 Concession 1 Humberstone Twp. for £47.10 (B251 #7262)

On 24 Apr 1865 (Reg 1 May 1865) John J Beach et ux sold to the Trustees of the Evangelical Lutheran Church of Humberstone 1 acre in the centre part of Lot 4 Concession 1 Humberstone Twp. for $7 (C226 #13440)

Beach, John N

On 26 May 1840 (Reg 3 Feb 1843) Michael Beach Sr. sold to John N Beach 80 acres in the west part of Lot 8 Concession 1 Humberstone Twp. for £100. Commencing at the northwest angle thence south to lands granted to Michael Beach Jr. thence east 10 chains more or less to centre of lot (A310 #1169)

On 6 Feb 1843 (Reg 27 Jun 1843) John N Beach sold to George Smith Jr. 80 acres in the west part of Lot 8 Concession 1 Humberstone Twp. for £250 (B11 #2761)

Beach, Michael

On 19 May 1827 The Crown granted a patent to Michael Beach for all 200 acres in Lot 8 Concession 1 Humberstone Twp.

On 7 Feb 1838 (Reg 11 Aug 1838) Michael Beach Sr. sold to Michael Beach Jr. 40 acres in the south part of Lot 8 Concession 1 Humberstone Twp. for £100 (A416 #12086)

On 15 Jul 1839 (Reg 15 Oct 1839) Michael Beach Sr. sold to Nathan Beach 80 acres in Lot 8 Concession 1 Humberstone Twp. for £250. Cut off the east part of said lot beginning at the northeast angle thence south 90 chains to the tract of 40 acres transferred to Michael Beach Jr. thence west 10 chains more or less to centre of said lot (A442 #12667)

On 26 May 1840 (Reg 3 Feb 1843) Michael Beach Sr. sold to John N Beach 80 acres in the west part of Lot 8 Concession 1 Humberstone Twp. for £100. Commencing at the northwest angle thence south to lands granted to Michael Beach Jr. thence east 10 chains more or less to centre of lot (A310 #1169)

Beach, Michael Jr.

On 7 Feb 1838 (Reg 11 Aug 1838) Michael Beach Sr. sold to Michael Beach Jr. 40 acres in the south part of Lot 8 Concession 1 Humberstone Twp. for £100 (A416 #12086)

On 15 Sep 1838 (Reg 20 Nov 1838) Michael Beach Jr. gave a mortgage to James Cummings on 40 acres in the south part of Lot 8 Concession 1 Humberstone Twp. for £17.3.9-½ (A421 #12271)

On 16 Nov 1841 (Reg 27 Jun 1842) Michael Beach Jr. sold to James Cummings 40 acres in the south part of Lot 8 Concession 1 Humberstone Twp. for £250 (A486 #832)

Beach, Nathaniel

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 15 Jul 1839 (Reg 15 Oct 1839) Michael Beach Sr. sold to Nathan Beach 80 acres in Lot 8 Concession 1 Humberstone Twp. for £250. Cut off the east part of said lot beginning at the northeast angle thence south 90 chains to the tract of 40 acres transferred to Michael Beach Jr. thence west 10 chains more or less to centre of said lot (A442 #12667)

On 20 Nov 1851 (Reg 23 Feb 1853) Nathan Beach Sr. sold to John Beach 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £200 (A215 #709)

Beach, Robert N

On 20 Nov 1851 (Reg 23 Feb 1853) Nathan Beach Sr. sold to Robert N Beach 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £200 (A216 #710)

On 12 Mar 1855 (Reg 27 Apr 1859) Robert N Beach sold to John J Beach ½ acre in Lot 4 Concession 1 Humberstone Twp. for £47.10 (B251 #7262)

On 17 Jun 1858 (Reg 5 Jul 1858) Robert N Beach gave a mortgage to Joseph J Zavitz on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £172.50 (B202 #6261)

On 17 Jun 1858 (Reg 5 Jul 1858) Robert N Beach gave a mortgage to Joseph J Zavitz on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for £172.50 (B202 #6261)

On 24 Aug 1858 (Reg 3 Jan 1859) Joseph Zavitz gave a discharge to Robert N Beach on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. (B202 #6832)

On 24 Aug 1858 (Reg 3 Jan 1859) Elizabeth Beach gave a quitclaim to Robert N Beach on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for $1 (B213 #6554)

On 24 Aug 1858 (Reg 25 Sep 1858) Robert N Beach et ux gave a mortgage to Thomas McLean on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for $800 (B214 #6553)

On 24 Aug 1858 (Reg 3 Jan 1859) Joseph Zavitz gave a discharge to Robert N Beach on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. (B202 #6832)

On 18 Nov 1858 (Reg 18 Nov 1861) William Calcott gave a discharge in part to Robert N Beach on 1/6 acre in Lot 4 Concession 1 Humberstone Twp. (B432 #9859)

On 17 Nov 1858 (Reg 20 Nov 1858) Thomas McLean gave an assignment of mortgage to William Calcott on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for $800 (B223 #6696)

On 22 Aug 1860 (Reg 1 Sep 1860) Robert N Beach et ux sold to Rebecca Ott 62-¼ acres in Lots 4 and 5 Concession 1 Humberstone Twp. for $1200 except ¼ acre (B349 #8700)

On 9 Jun 1862 (Reg 17 Jun 1862) William Calcott gave a discharge to Robert N Beach on 62-½ acres in Lots 4 and 5 Concession 1 Humberstone Twp. (B215 #10480)

Beam, Abraham

On 26 Dec 1863 (Reg 19 Jan 1864) Aaron Anger et ux sold to Abram Beam 1 acre in Lot 3 Concession 1 Humberstone Twp. for $100 (C103 #12071)

Beam, Catharine

On 7 Oct 1861 (Reg 14 Nov 1861) John Herring et ux sold to Catharine Beam 1 acre in Lot 3 Concession 1 Humberstone Twp. for $400 (B448 #9841)

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)

Beam, Levi M

On 31 Mar 1860 (Reg 9 Jun 1863) Levi M Beam gave an assignment of mortgage to Richard H Kirkpatrick on 75 acres in the south half of the south half and the north half of the south half of Lot 6 Concession 4 Humberstone Twp. for $400 (C69 #11472)

Bearss, Abraham

On 15 Feb 1853 (Reg 20 Feb 1853) Ira Bearss sold to Abraham Bearss 89 acres in the west half of Lot 10 Concession 1 Humberstone Twp. for £500 (A431 #2563)

On 10 Jun 1856 (Reg 4 Nov 1861) Abraham Bearss et ux sold to Jacob Bearss 89 acres in the west half of Lot 10 Concession 1 Humberstone Twp. save 1 acre for £600 (B443 #9791)

Beass, David

On 7 Sep 1833 (Reg 27 Feb 1834) John Carver heir at law of the late Adam Carver sold to David Bearss 200 acres in Lot 6 Concession 2 Humberstone Twp. for £200 (A262 #9575)

On 14 Feb 1834 (Reg 27 Jun 1835) David Bearss sold to Daniel Cline 100 acres in the east half of Lot 6 Concession 2 Humberstone Twp. for £200 (A303 #10381)

On 7 Mar 1837 (Reg 7 Oct 1837) David Bearss et ux sold to John Peter 50 acres in the northwest quarter of Lot 6 Concession 2 Humberstone Twp. for £100 (A403 #11793)

On 26 Jun 1837 (Reg 13 Jul 1837) David Bearss gave a mortgage to Alexander Douglas on 50 acres in the southwest part of Lot 6 Concession 2 Humberstone Twp. for £75.10 (A400 #11640)

Bearss, Edmund

On 23 May 1839 (Reg 19 Aug 1839) Edmund Bearss sold to Adam Weaver 80 acres in Lots 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £125 (A436 #12616)

Bearss, Emanuel

On 31 May 1836 (Reg 6 Sep 1836) Josiah Bearss sold to Edmund Bearss 80 acres in Lots 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £200 (A351 #11105) Commencing at the southeast angle of Lot 14 thence north 74 chains 50 links more or less to where a stake has been planted… (A357 #11105)

On 23 May 1839 (Reg 19 Aug 1839) Edmund Bearss sold to Adam Weaver 80 acres in Lots 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £125 (A436 #12616)

Bearss, Ephraim

On 28 Oct 1826 (Reg 9 Jan 1829) Ephraim Bearss sold to Joseph Danner 100 acres in the north end or rear half of Lot 6 Concession 1 Humberstone Twp. for £75 (A143 #7467)

Bearss, George

On 30 Mar 1835 (Reg 18 Mar 1839) Abraham Gable and Anna his wife sold to George Bearss 38-½ acres part of the east half of Lot 14 Concession 2 Humberstone Twp. for £150 (A428 #12393)

On 4 Feb 1842 (Reg 17 Feb 1842) George Bearss et ux sold to John G Harnish 38-½ acres part of the east half of Lot 14 Concession 2 Humberstone Twp. for £150 (A483 #646)

Bearss, Jacob

On 28 Mar 1840 (Reg 8 Jun 1840) William Haun sold to Jacob Bearss 50 acres in the rear part of Lot 9 Concession 1 Humberstone Twp. for £128 (A452 #12958)

On 26 Mar 1852 (Reg 8 Feb 1853) Josiah Bearss et ux sold to Jacob Bearss 50 acres in the north part of Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £265 (A215 #672)

On 1 Dec 1852 (Reg 8 Jul 1853) Jacob Bearss et ux sold to Edward Graf ½ acre in the southwest part of Lot 10 Concession 2 Humberstone Twp. for £25 (A258 #107)

On 20 Oct 1862 (Reg 6 Nov 1862) Jacob Bearss et ux sold to August Noxel 19 acres in the east half of the north half of Lot 15 Concession 3 Humberstone Twp. for $600 (C321 #10831)

Bearss, Josiah

On 12 Jan 1815 (Reg 15 Feb 1817) William Haun sold to Josiah Bearss 100 acres in the rear end of Lot 8 Concession 2 Humberstone Twp. for £37.10 (A50 #5126)

On 9 Dec 1828 (Reg 21 Mar 1829) William Kinsey sold to Josiah Bearss 317-½ acres in Lots 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £400 (A146 #7556)

On 31 May 1836 (Reg 6 Sep 1836) Josiah Bearss sold to Edmund Bearss 80 acres in Lots 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £200 (A351 #11105) Commencing at the southeast angle of Lot 14 thence north 74 chains 50 links more or less to where a stake has been planted… (A357 #11105)

On 3 Mar 1837 (Reg 18 Apr 1837) Josiah Bearss et ux sold to George Smith 100 acres in the rear end of Lot 8 Concession 2 Humberstone Twp. for £300 (A388 #11429)

On 7 Mar 1851 (Reg 28 May 1851) Josiah Bearss et ux sold to Jacob Whiteman 100 acres in the south half of Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £500 (A111 #3096)

On 26 Mar 1852 (Reg 8 Feb 1853) Josiah Bearss et ux sold to Jacob Bearss 50 acres in the north part of Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £265 (A215 #672)

Bearss, Ira

On 24 Feb 1816 (Reg 23 Feb 1827) Daniel Hoover sold to Ira Bearss 180 acres in Lot 10 Concession 1 Humberstone Twp. for £165.11 (A117 #5990)

On 16 May 1844 (Reg 19 Jun 1844) Ira Bearss sold to Jacob Bearss 100 acres in the south half of Lot 10 Concession 2 Humberstone Twp. for £400

On 29 Sep 1852 (Reg 3 Nov 1853) Ira Bearss et ux sold to The Brantford and Buffalo Railroad Company 2 acres in Lot 10 Concession 1 Humberstone Twp. for £35 (A306 #1323)

On 15 Feb 1853 (Reg 20 Nov 1855) Ira Bearss sold to Isaac Bearss 89 acres in the east half of Lot 10 Concession 1 Humberstone Twp. for £500 (A430 #2562)

On 15 Feb 1853 (Reg 26 Feb 1855) Isaac Bearss gave a life lease to Ira Bearss et al on 180 acres in Lot 10 Concession 1 Humberstone Twp. for 5 shillings (A432 #2564)

Bearss, Isaac

On 15 Feb 1853 (Reg 20 Nov 1855) Ira Bearss sold to Isaac Bearss 89 acres in the east half of Lot 10 Concession 1 Humberstone Twp. for £500 (A430 #2562)

On 15 Feb 1853 (Reg 20 Feb 1853) Ira Bearss sold to Abraham Bearss 89 acres in the west half of Lot 10 Concession 1 Humberstone Twp. for £500 (A431 #2563)

On 15 Feb 1853 (Reg 26 Feb 1855) Isaac Bearss gave a life lease to Ira Bearss et al on 180 acres in Lot 10 Concession 1 Humberstone Twp. for 5 shillings (A432 #2564)

On 18 Feb 1856 (Reg 8 May 1857) Isaac Bearss et ux sold to Henry Overholt 89 acres in the east half of Lot 10 Concession 1 Humberstone Twp. for £250 (B135 #4980)

Bearss, Jacob

On 16 May 1844 (Reg 19 Jun 1844) Ira Bearss sold to Jacob Bearss 100 acres in the south half of Lot 10 Concession 2 Humberstone Twp. for £400

On 10 Jun 1856 (Reg 4 Nov 1861) Abraham Bearss et ux sold to Jacob Bearss 89 acres in the west half of Lot 10 Concession 1 Humberstone Twp. save 1 acre for £600 (B443 #9791)

On 17 May 1842 (Reg 15 Jun 1843) James Keefer sold to John Beatty 36 acres in the north part of Lot 23 Concession 5 Humberstone Twp. for £40 (A518 #1339)

On 21 Jun 1852 (Reg 24 Jun 1853) John Beatty sold to John Brown 18-¾ acres in Lot 23 Concession 5 Humberstone Twp. for £56.5 (A234 #1028)

Beckett, Hannah

On 23 Jun 1834 (Reg 15 Dec 1836) Daniel Birdsall et ux, brother and heir at law of Margaret E Birdsall deceased certificates before the magistrates to the effect that Hannah Beckett formerly the wife of Isaac Laing deceased barred her dower and is said to be endorsed on the deed [……] to the same effect as to the wife of D Birdsall for £250 (A384 #11245)

Beckett, William and Adelaide

On 2 Apr 1855 (Reg 2 Apr 1855) William Beckett gave a quitclaim to Robert Elliot on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for £6.5 (A438 #2715)

On 2 Apr 1855 (Reg 2 Apr 1855) Adelaide Beckett gave a quitclaim to Robert Elliott on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for £6.5 (A438 #2715)

Bell, James

On 15 Aug 1843 (Reg 17 Aug 1843) John McLauchlin sold to James Bell 61-¾ acres in Lot 30 and the west part of Lot 31 Humberstone Twp. for £81.1.3 (A529 #1432). Clerk’s Note: Error—See Lot No 33 Con 4 also see Lot No 27 con 5

On 15 Aug 1843 (Reg 17 Aug 1843) John McLaughlin sold to James Bell Lot 30 and the west part of Lot 31 Humberstone Twp. for £81.1.3 being part of a tract of land conveyed and ascribed in the several deeds of bargain and sale from the Welland Canal Co to one Alexander Macdonell and from said Alexander Macdonell to one Copeland Stinson and from the said Copeland Stinson to one Patrick McMahon and from said Patrick McMahon to said John McLaughlin described therein as according to the survey of Samuel Keefer and adjoining the lots sold to Henry Harper in the marsh and on the south bank of the Welland Canal Feeder but described in each of the said deeds to be in the Township of Wainfleet instead of the Township of Humberstone (A529 #1432)

Bender, Philip

On 26 Jan 1827 (Reg 20 Feb 1827) Samuel Street and Peter Buchner, Executors of Philip Bender, deceased sold to David Thompson 200 acres in Lot 9 Concession 5 Humberstone Twp. for 5 shillings (A113 #6980)

Benedict, Margaret

On 5 Dec 1856 (Reg 31 Dec 1856) Thomas C Street sold to Margaret Benedict 50 acres in the east half of the north half of Lot 17 Concession 5 Humberstone Twp. for £75 (B102 #4399)

On 31 Dec 1856 (Reg 31 Dec 1856) Margaret Benedict sold to James Cook 35 acres in the east half of the north half of Lot 17 Concession 5 Humberstone Twp. for $460 (B103 #4400)

On 24 Feb 1858 (Reg 26 Feb 1858) Margaret Benedict gave a confirmation to James Cook on 50 acres in the north half of the south half of Lot 17 Concession 5 Humberstone Twp. for $1 (B180 #5931)

Benner, Cornelius

On 19 Jan 1839 (Reg 9 Feb 1849) Daniel Cline et ux sold to Cornelius Benner 70 acres in the south half of Lots 5 and 6 Humberstone Twp. for £200 (A46 #1273)

On 29 Mar 1847 (Reg 9 Feb 1849) Cornelius Benner et ux gave a release to Daniel Cline on Lot 6 Concession 2 Humberstone Twp. (A46 #1273)

On 14 Apr 1849 (Reg 3 Nov 1849) Cornelius Benner sold to Jacob J Benner 50 acres in the north part of the south half of Lot 5 Concession 2 Humberstone Twp. for £206.5. Commencing at northeast angle of the south half (A19 #1772)

Benner, Jacob J

On 4 Apr 1843 (Reg 1 Nov 1845) Jacob Michael sold to Jacob Benner Jr 50 acres in the southwest half of Lot 11 Concession 2 Humberstone Twp. for £200. Commencing at the southwest angle of said lot No 11 then north 50 chains then east 10 chains then south 50 chains then west 10 chains to the place of beginning (A582 #2481)

On 14 Apr 1849 (Reg 3 Nov 1849) Cornelius Benner sold to Jacob J Benner 50 acres in the north part of the south half of Lot 5 Concession 2 Humberstone Twp. for £206.5. Commencing at northeast angle of the south half (A19 #1772)

On 8 Feb 1850 (Reg 19 Apr 1850) Jacob J Benner et ux gave a quitclaim to Jacob Michael on 50 acres in the south part of the west half of Lot 11 Concession 2 Humberstone Twp. for £300 (A84 #2095)

On 10 Oct 1862 (Reg 6 Nov 1862) the Executors of Alexander Douglas sold to Jacob J Benner 50 acres in the north part of the north half of Lot 4 Concession 3 Humberstone Twp. for #300 (C31 #10830)

Betty, John

On 4 Sep 1839 (Reg 21 Sep 1839) Thomas McChesney sold to John Betty ½ acre in Lots 4 and 5 west side of Welland Canal Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £500 (B92 #12654)

On 29 Mar 1852 (Reg 28 Jan 1860) John Betty sold to The Queen 11 acres in Lot 23 Concession 5 Humberstone Twp. for £27.10 (B294 #8034)

Birdsall, Daniel

On 23 Jun 1834 (Reg 15 Dec 1836) Daniel Birdsall et ux, brother and heir at law of Margaret E Birdsall deceased certificates before the magistrates to the effect that Hannah Beckett formerly the wife of Isaac Laing deceased barred her dower and is said to be endorsed on the deed [……] to the same effect as to the wife of D Birdsall for £250 (A384 #11245)

On 23 Jun 1834 (Reg 15 Dec 1836) Daniel Birdsall et ux, brother and heir at law of Margaret E Birdsall deceased certificates before the magistrates to the effect that Hannah Beckett formerly the wife of Isaac Laing deceased and Gudielma wife of Daniel Birdsall barred their dowers and is said to be endorsed on the deed for £250 (A384 #11245)

Birdsall, Margaret

On 23 Jun 1834 (Reg 15 Dec 1836) Daniel Birdsall et ux, brother and heir at law of Margaret E Birdsall deceased certificates before the magistrates to the effect that Hannah Beckett formerly the wife of Isaac Laing deceased barred her dower and is said to be endorsed on the deed [……] to the same effect as to the wife of D Birdsall for £250 (A384 #11245)

Bitner, Christopher

On 4 Mar 1854 (Reg 16 Sep 1857) Jacob Bitner sold to Christopher Bitner 50 acres in the south half of the south half of Lot 3 Concession 4 Humberstone Twp. for £50 (B151 #3392)

Bitner, George

On 28 Oct 1854 (Reg 28 Oct 1854) George Bitner et ux sold to Samuel Pound 17-5/16 acres in the south half of Lot 2 Concession 3 Humberstone Twp. for £150 (A290 #2226)

Bitner, Jacob

On 19 Dec 1849 (Reg 19 Jan 1850) Thomas C Street only son and devisee of Samuel Street sold to Jacob Bitner 50 acres in the south half of the south half of Lot 3 Concession 4 Humberstone Twp. for £32.10 (A77 #1911)

On 4 Mar 1854 (Reg 16 Sep 1857) Jacob Bitner sold to Christopher Bitner 50 acres in the south half of the south half of Lot 3 Concession 4 Humberstone Twp. for £50 (B151 #3392)

Black of Humberstone Twp.

On 27 Apr 1837 (Reg 16 May 1838) William H Merritt sold to James Black 1-½ acres in Lots 27 and 28 Concession 1 Humberstone Twp. for £40 (A42 #11959)

On 26 Oct 1844 (Reg 23 May 1845) James Black willed to Henry Black, James Sabine and Duncan Farland, Executors all his property real and personal in trust (A573 #2247).

Bland, Matthew

On 24 Dec 1855 (Reg 26 Dec 1855) Adam K Scholfield sold to Mathew Bland 97 acres in the south part of Lot 33 Concession 1 Humberstone Twp. for £812.10 (B26 #3379)

On 24 Dec 1855 (Reg 26 Dec 1855) Matthew Bland et ux gave a mortgage to Adam K Scholfield on 97 acres in Lot 33 Concession 1 Humberstone Twp. (B27 #3380)

On 12 Jan 1860 (Reg 12 Apr 1864) Matthew Bland et ux sold to Adam K Scholfield 97 acres in the south part of Lot 33 Concession 1 Humberstone Twp. for £812.10 (C120 #12282)

On 13 Apr 1864 (Reg 13 Apr 1864) Adam K Scholfield gave a discharge to Matthew Bland on 97 acres in Lot 33 Concession 1 Humberstone Twp. (B28 #12282/3)

Blinkenstaver, Peter and Margaret (Wintermute)

On 17 May 1802 The Crown granted a patent to Margaret Wintermute for all 200 acres in Lot 21 Concession 5 Humberstone Twp.

On 23 Nov 1831 (Reg 11 Sep 1832) Peter Blinkenstaver and Margaret his wife who bars inheritance sold to Robert Boyle 200 acres in Lot 21 Concession 5 Humberstone Twp. for £125 (A211 #8814)

Bogart, Martin

On 30 Jun 1801 The Crown granted a patent to Martin Bogart for all 400 acres in Lots 24 and 25 Concession 4 Humberstone Twp.

Boomer, George

On 19 Nov 1862 (Reg 6 Dec 1862) Joseph A Woodruff sold by Sheriff’s Deed to George Boomer 3-½ acres in the northwest part of Lot 7 Concession 5 Humberstone Twp. for £1.7 (C44 #10934)

On 21 Nov 1862 (Reg 6 Dec 1862) George Boomer et ux gave a quitclaim to Michael Weaver on 3-½ acres in the northwest part of Lot 7 Concession 5 Humberstone Twp. for £7 (C44 #10935)

Boomer, Hugh

On 5 Apr 1854 (Reg 13 Apr 1854) Arthur J Robertson sold to Hugh Boomer 160 acres in the broken front of Lot 16 Concession 1 Humberstone Twp. for £30 (A292 #1309)

Boomer, Sarah

On 31 Oct 1861 (Reg 14 Nov 1861) Sarah Boomer sold to Daniel Near 160 acres in the broken front part of Lot 16 Concession 1 Humberstone Twp. for $1100 (B445 #9835)

Bowen, Cornelius

On 30 Jun 1841 The Crown granted a patent to Cornelius Bowen for the north quarter of Lot 24 Concession 3 and Humberstone Twp.

On 30 Jun 1841 The Crown granted a patent to Cornelius Bowen for the north half of Lot 22 Concession 4 Humberstone Twp.

On 30 Jun 1841 The Crown granted a patent to Cornelius Bowen for Lot 23 Concession 4 Humberstone Twp.

On 25 Feb 1856 (Reg 1 Mar 1856) Jesse Skinner gave a mortgage to Cornelius Bowen for 350 acres in the north quarter of Lot 24 Concession 3, the north half of Lot 22 Concession 4 and all Lot 23 Concession 4 Humberstone Twp. for £85 (B46 #3592)

Bowen, John

On 26 Dec 1849 (Reg 4 Feb 1843) John Bowen sold to Eber Rice 150 acres in the south part of Lot 23 Concession 4 Humberstone Twp. for £37.10 (A372 #1173)

Bowen, William

On 25 Feb 1856 (Reg 27 Mar 1856) William Bowen gave a quitclaim to Seth Skinner et al on 350 acres in the north quarter of Lot 24 Concession 3, the north half of Lot 22 Concession 4 and all Lot 23 Concession 4 Humberstone Twp. for £50 (B53 #3702)

Bowles, Alexander

On 1 Jun 1832 (Reg 19 Aug 1835) John Macklem sold to Alexander Boles 1 rood 37 perches in village lot 3 on the south side of Main Street, Port Colborne in Lot 29 Concession 1 Humberstone Twp. for £10 (A312 #10465)

Bowman, Adam

On 10 Jun 1801 The Crown granted a patent to Adam Bowman for all 200 acres in Lot 4 Concession 4 Humberstone Twp.

On 3 Dec 1804 (Reg 6 Mar 1806) Adam Bowman sold to Robert Hamilton 200 acres in Lot 4 Concession 4 Humberstone Twp. (A25 #989)

Bowman, Christian/Christine (Scott)

On 10 Jun 1801 The Crown granted a patent to Christian Bowman for all 200 acres in Lot 7 Concession 4 Humberstone Twp.

On 3 Dec 1801 (Reg 6 Aug 1834) Christine Bowman and Enos Scott her husband sold to Robert Hamilton 200 acres in Lot 7 Concession 4 Humberstone Twp. for £20 (A277 #9835)

Bowman, Jacob Sr.

On 10 Jun 1801 The Crown granted a patent to Jacob Bowman Sr for all 400 acres in Lots 5 and 6 Concession 4 Humberstone Twp.

On 3 Dec 1801 (Reg 6 Mar 1806) Jacob Bowman Sr sold to Robert Hamilton 400 acres in Lots 5 and 6 Concession 4 Humberstone Twp. (A24 #984)

Boyle, Robert and Ann

On 23 Nov 1831 (Reg 11 Sep 1832) Peter Blinkenstaver and Margaret his wife who bars inheritance sold to Robert Boyle 200 acres in Lot 21 Concession 5 Humberstone Twp. for £125 (A211 #8814)

On 15 Aug 1832 (Reg 13 Nov 1832) Robert Boyle willed to his children Lot 21 Concession 5 Humberstone Twp. (A216 #8923)

(Reg 7 Jun 1833) Ann Boyle willed and appointed David Thompson Executor for the purposes therein written (A229 #9212)

On 6 Mar 1855 (Reg 20 Nov 1856) William Boyle et ux et al sold to George McLelland 200 acres in Lot 21 Concession 5 Humberstone Twp. for £500 (B96 #4262)

Boyle, Mary M

On 20 Sep 1843 (Reg 5 Oct 1846) Ann Gordon willed to Mary M Boyle the house and premises in Port Colborne she then occupied subject to a payment of £25 to her son John Gordon (B27 #3102)

Bracht, John

On 25 Nov 1865 (Reg 13 Dec 1865) John Bracht and wife gave a mortgage to George Whiteman on 22 acres in the north part of Lot 21 Concession 1 Humberstone Twp. for $159 (C287 #14140)

Bradley, Lyman

On 18 May 1865 (Reg 1 Jun 1865) Corporation of the County of Welland sold to Lyman Bradley 100 acres in the north half of Lot 31 Concession 3 Humberstone Twp. for $500 (C239 #13543)

On 18 May 1865 (Reg 1 Jun 1865) Lyman Bradley gave a mortgage to Municipal Council of County of Welland on 100 acres in Lot 31 Concession 3 Humberstone Twp. for $500 (C240 #13544)

On 26 May 1865 (Reg 3 Jul 1865) Lyman Bradley et al sold to Robert H Stevens the north half of Lot 33 Concession 3 Humberstone Twp. for $1 (C249 #13631)

On 11 Dec 1865 (Reg 18 Dec 1865) Albert G Stevens et ux sold to Lyman Bradley and Robert H Stevens 100 acres in the north half of Lot 30 Concession 3 Humberstone Twp. for $100 (C289 #14156)

On 14 Dec 1865 (Reg 18 Dec 1865) Robert H Stevens et ux and Lyman Bradley et ux sold to Frederick W Watkins 300 acre in the north half of Lots 30, 31, 32, and 33 Concession 3 Humberstone Twp. for $4833 (C289 #14157)

Bradt, David

On 15 Feb 1816 (Reg 19 Jun 1816) Peter Bradt sold to David Bradt 240 acres in Lot 19 Concession 1 Humberstone Twp. for £100 (A43 #4997)

On 25 Jan 1825 (Reg 15 Deb 1826) David Bradt sold to Joseph Bradt 240 acres in Lot 19 Concession 1 Humberstone Twp. for £100 (A95 #6765)

Bradt, Joseph

On 25 Jan 1825 (Reg 15 Deb 1826) David Bradt sold to Joseph Bradt 240 acres in Lot 19 Concession 1 Humberstone Twp. for £100 (A95 #6765)

On 2 Sep 1830 (Reg 20 May 1831) Joseph Bradt sold to Nicholas Weaver 240 acres in Lot 19 Concession 1 Humberstone Twp. for £125 (A173 #822)

Bradt, Peter

On 1 Mar 1797 The Crown granted a patent to Peter Bradt for all 240 acres in Lot 19 Concession 1 Humberstone Twp.

On 15 Feb 1816 (Reg 19 Jun 1816) Peter Bradt sold to David Bradt 240 acres in Lot 19 Concession 1 Humberstone Twp. for £100 (A43 #4997)

Brady, Andrew

On 28 Mar 1855 (Reg 30 Apr 1855) Andrew Brady et ux et al gave a quitclaim to Robert Elliot on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for £37.10 (A438 #2715)

Brady, John

On 5 Apr 1855 (Reg 13 Apr 1855) John Brady et ux et al gave a quitclaim to Robert Elliot on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for £25 (A438 #2715)

Brady, Moses

On 22 Apr 1839 (Reg 9 May 1857) Henry Troup sold to Moses Brady 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for £106 (B137 #4990)

Brady, Rachael

On 6 Mar 1858 (Reg 8 Mar 1858) Rachael Brady gave a quitclaim to Robert Elliott on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. for $25 (B185 #5955)

Brookfield, Edwin

On 9 Mar 1861 (Reg 1 Jun 1861) Jacob Brookfield willed to Edwin Brookfield 100 acres in the east half of Lot 11 Concession 5 Humberstone Twp. (B401 #9409)

Brookfield, Emanuel W

On 26 Aug 1856 (Reg 28 Aug 1856) Jacob Brookfield sold to Emanuel W Brookfield 100 acres in the east half of Lot 13 Concession 5 Humberstone Twp. for £100 (B82 #4033)

Brookfield, Jacob

On 15 Dec 1835 (Reg 7 Jan 1836) Eli Doan and John B Cook sold to Jacob Brookfield 100 acres in the east half of Lot 11 Concession 5 Humberstone Twp. for £250 (A323 #10665)

On 11 Mar 1847 (Reg 16 Mar 1847) James Stewart sold to Jacob Brookfield 179 acres in Lot 21 Concession 4 Humberstone Twp. for £421.18 (B37 #3337)

On 26 Oct 1847 (Reg 2 Dec 1847) William Dickson, heir at law of Hon. Robert Dickson, eldest son and heir at law of Hon. William Dickson who was surviving Trustee and Executor of Robert Hamilton sold to Jacob Brookfield 100 acres in the west half of Lot 11 Concession 5 Humberstone Twp. for £150 (A21 #419)

On 26 May 1848 (Reg 8 Jun 1853) Jacob Brookfield gave a quitclaim to James Stewart on 179 acres in Lot 21 Concession 4 Humberstone Twp. for 5 shillings (A344 #990)

On 5 Oct 1849 (Reg 7 Nov 1849) Robert Hamilton sold to Jacob Brookfield 100 acres in the south half of Lot 13 Concession 5 Humberstone Twp. for £100 (A70 #1779)

On 14 Jun 1850 (Reg 1 Jul 1850) Thomas C Street only son and devisee of Samuel Street deceased sold to Jacob Brookfield 50 acres in the northwest quarter of Lot 13 Concession 5 Humberstone Twp. for £87.19 (A87 #2226)

On 20 Aug 1856 (Reg 16 Sep 1856) Jacob Brookfield sold to Maria Henderson 100 acres in the west half of Lot 11 Concession 5 Humberstone Twp. for £100 (B84 #4075)

On 26 Aug 1856 (Reg 28 Aug 1856) Jacob Brookfield sold to Emanuel W Brookfield 100 acres in the east half of Lot 13 Concession 5 Humberstone Twp. for £100 (B82 #4033)

On 26 Aug 1856 (Reg 31 Oct 1856) Jacob Brookfield Sr sold to Jacob Brookfield Jr 100 acres in the west half of Lot 13 Concession 5 Humberstone Twp. for £100 (B94 #4185)

On 31 May 1858 (Reg 2 Jun 1858) George A McKerlie sold to Jacob Brookfield 100 acres in the east half of Lot 9 Concession 5 Humberstone Twp. for $1759 (B200 #6194)

On 30 May 1860 (Reg 5 Jun 1860) Jacob Brookfield et ux gave a release of dower to James Stewart on 179 acres in Lot 21 Concession 4 Humberstone Twp. for 5 shillings (B329 #8468)

On 28 Apr 1860 (Reg 28 Apr 1860) Jacob Brookfield Jr sold to Jacob Brookfield Sr 100 acres in the west half of Lot 13 Concession 5 Humberstone Twp. for $400 (B313 #8363)

On 9 Mar 1861 (Reg 1 Jun 1861) Jacob Brookfield willed to Edwin Brookfield 100 acres in the east half of Lot 11 Concession 5 Humberstone Twp. (B401 #9409)

On 9 Mar 1861 (Reg 1 Jun 1861) Jacob Brookfield willed to Jacob Brookfield 50 acres in the northwest quarter and to William Brookfield 50 acres in the southwest quarter of Lot 13 Concession 5 Humberstone Twp. (B401 #9409)

Brookfield, Jacob Jr.

On 26 Aug 1856 (Reg 31 Oct 1856) Jacob Brookfield Sr sold to Jacob Brookfield Jr 100 acres in the west half of Lot 13 Concession 5 Humberstone Twp. for £100 (B94 #4185)

On 28 Apr 1860 (Reg 28 Apr 1860) Jacob Brookfield Jr sold to Jacob Brookfield Sr 100 acres in the west half of Lot 13 Concession 5 Humberstone Twp. for $400 (B313 #8363)

On 9 Mar 1861 (Reg 1 Jun 1861) Jacob Brookfield willed to Jacob Brookfield 50 acres in the northwest quarter and to William Brookfield 50 acres in the southwest quarter of Lot 13 Concession 5 Humberstone Twp. (B401 #9409)

On 28 Dec 1864 (Reg 31 Dec 1864) Jacob Brookfield and Mary Brookfield gave a mortgage to Samuel W Buchner on 50 acres in the northwest quarter of Lot 13 Concession 5 Humberstone Twp. with other lands for $2500 (C183 #13060)

On 21 Sep 1865 (Reg 23 Sep 1865) Mary Brookfield gave a quitclaim to Jacob Ryan on 50 acres in the north half of the west half of Lot 13 Concession 5 Humberstone Twp. for $1 (C270 #13681)

On 22 Sep 1865 (Reg 23 Sep 1865) Jacob Brookfield sold to Jacob Ryan 50 acres in the north half of the west half of Lot 13 Concession 5 Humberstone Twp. for $1500 (C272 #13863)

Brookfield, William

On 9 Mar 1861 (Reg 1 Jun 1861) Jacob Brookfield willed to Jacob Brookfield 50 acres in the northwest quarter and to William Brookfield 50 acres in the southwest quarter of Lot 13 Concession 5 Humberstone Twp. (B401 #9409)

Brown, Israel

On 1 Oct 1846 (Reg 20 Aug 1853) Jacob Richard sold to Israel Brown ¼ acre in Port Colborne in Lot 27 Concession 1 Humberstone Twp. for £25. Commencing at edge of Lot 4 at southeast angle (A273 #1148)

On 19 Apr 1849 (Reg 20 Aug 1853) Israel Brown et ux sold to Thomas White ¼ acre in the southeast angle of Lot 3 on the north side of Main Street Port Colborne in Lot 27 Concession 1 Humberstone Twp. for £100 (A274 #1149)

Brown, John

On 28 Nov 1851 (Reg 24 Jun 1853) Hon. William H Merritt et ux et al sold to John Brown ¼ acre each Village Lots 9. 11, 14, 16, 17, 26 and 27 West St. and Lots 1 and 2 north side of Clarence St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. with other lands for £250 (A25 #1024)

On 21 Jun 1852 (Reg 24 Jun 1853) John Beatty sold to John Brown 18-¾ acres in Lot 23 Concession 5 Humberstone Twp. for £56.5 (A234 #1028)

On 6 Oct 1857 (Reg 11 Dec 1857) Samuel D Woodruff et ux sold to John Brown 193 acres in the north half of Lots 24 and 25 Concession 4 Humberstone Twp. for £1000 (B166 #5691)

On 6 Oct 1857 (Reg 5 Mar 1856) John Brown gave a mortgage to Samuel D Woodruff on 193 acres in the north half of Lots 24 and 25 Concession 4 Humberstone Twp. for £625 (B158 #5493)

On 31 Mar 1860 (Reg 9 Aug 1860) John Brown et al sold to George Etling 10 acres in Lot 24 Concession 1 Humberstone Twp. for #250 (B246 #8631)

On 10 Oct 1861 (Reg 11 Oct 1861) Samuel D Woodruff et ux gave a discharge to John Brown on 193 acres in the north half of Lots 24 and 25 Concession 4 Humberstone Twp. (B159 #9719)

On 18 Jan 1862 (Reg 30 Jan 1862) Corporation of the the County of Welland sold to John Brown 98 acres in the north half of Lot 30 Concession 4 Humberstone Twp. for £1195.50 (B469 #10068)

On 18 Jan 1862 (Reg 30 Jan 1862) John Brown gave a mortgage to Corporation of the County of Welland on 98 acres in the north half of Lot 30 Concession 4 Humberstone Twp. for £996.25 (B470 #10069)

Brown, Joshua

On 8 Jan 1855 (Reg 27 Jun 1855) Daniel G Holcomb gave articles of agreement to Lauren F Brown and Joshua Brown (A448 #3015)

On 12 Jul 1855 (Reg 27 Jul 1855) Lauren F Brown and Joshua Brown gave articles of agreement to the Provisional Municipal Council of the County of Welland (A451 #3016)

On 10 Nov 1855 (Reg 12 Nov 1855) Lauren F Brown et ux et al gave a quitclaim to the Provisional Municipal Council of the County of Welland on the mill dam on [H]ens Creek with other lands for £687.10 (B16 #3288)

Brown, Lauren

On 8 Jan 1855 (Reg 27 Jun 1855) Daniel G Holcomb gave articles of agreement to Lauren F Brown and Joshua Brown (A448 #3015)

On 12 Jul 1855 (Reg 27 Jul 1855) Lauren F Brown and Joshua Brown gave articles of agreement to the Provisional Municipal Council of the County of Welland (A451 #3016)

On 10 Nov 1855 (Reg 12 Nov 1855) Lauren F Brown et ux et al gave a quitclaim to the Provisional Municipal Council of the County of Welland on the mill dam on [H]ens Creek with other lands for £687.10 (B16 #3288)

Buchanan, Isaac

On 16 Jul 1861 (Reg 19 Jul 1861) Robert Elliott et ux gave a conveyance in trust to Isaac Buchanan on 200 acres in the south half of Lots 24 and 25 Concession 4 Humberstone Twp. (B417 #9495)

Buchner, Baltzer

On 10 Dec 1863 (Reg 23 Nov 1854) Thomas C Street sold to Batson Buchner 50 acres in the east half of the south half of Lot 5 Concession 5 Humberstone Twp. for £62.10 (C91 #11883)

On 8 Feb 1865 (Reg 14 Feb 1865) Baltzer Buchner gave a lease to Trustees of School Section No 9 Humberstone ¼ acre in the southeast part of Lot 5 Concession 5 Humberstone Twp. for $1 (C198 #13168)

On 5 Apr 1865 (Reg 7 Apr 1865) Balson Buchner gave a mortgage to Thomas Clark Street on 50 acres in the east half of the south half of Lot 5 Concession 5 Humberstone Twp. for £50 (C213 #13365)

On 2 May 1865 (Reg 10 May 1865) Baltesar Buchner sold to Michael Kabel 25 acres in the south half of the south half of Lot 5 Concession 5 Humberstone Twp. for $1000 (C231 #13455)

On 2 May 1865 (Reg 10 May 1865) Battasar Bucher sold to Jacob Jockim 25 acres in the north half of the east half of the south half of Lot 5 Concession 5 Humberstone Twp. for $500 (C232 #13456)

Buchner, Jacob

On 17 Feb 1848 (Reg 9 Mar 1848) Thomas C Street only son and devisee of Samuel Street deceased sold to Jacob Buchner 50 acres in the west half of the south half of Lot 5 Concession 5 Humberstone Twp. for £62.10 (A256 #583)

Buchner, Samuel W.

On 22 Sep 1865 (Reg 23 Sep 1865) Samuel W Buchner gave a quitclaim to Jacob Ryan on 50 acres in the north half of the west half of Lot 13 Concession 5 Humberstone Twp. for $300 (C271 #13682)

Buderman, Michael

On 18 Sep 1856 (Reg 18 Sep 1856) John Scholfield Jr gave articles of agreement to Michael Budermann on 25 acres in Lot 33 Concession 1 Humberstone Twp. for £237.10 (B87 #4086)

On 29 Jun 1861 (Reg 23 Oct 1862) Herman Budman et ux sold to Peter Drummond 1/16 acre in Lot 26 Concession 2 Humberstone Twp. for $50 (C30 #10792)

Burgar, Christian

On 27 Jul 1861 (Reg 24 Jul 1862) Eliza Banks sold to Christian Burger 7 acres in the north half of Lot 1 Concession 4 Humberstone Twp. for £175 (C17 #10576)

Burgar, George

On 23 Sep 1853 (Reg 15 Nov 1853) John D Kinnard sold to George Burger 3 acres in part of the south half of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for £75 (A312 #1375)

On 12 Feb 1855 (Reg 12 Feb 1855) Jacob Burgar sold to George Keefer 17 acres in the west part of the north half of the front half of Lot 2 Concession 4 Humberstone Twp. for 5 shillings (A425 #2545)

On 12 Feb 1855 (Reg 12 Feb 1855) George Keefer gave a quitclaim to Jacob Burgar on 11 acres in the east part of the north half of the front half of Lot 2 Concession 4 Humberstone Twp. with other lands for 5 shillings (A426 #2546)

On 12 Jan 1858 (Reg 14 Jan 1858) George Burgar et ux sold to David Graener 3 acres in the south half of Lot 14 Concession 2 Humberstone Twp. for £75 (B168 #5753)

Burgar, Jacob

On 6 Nov 1854 (Reg 6 Nov 1854) George Keefer et ux sold to Jacob Burger an undivided half of 5 acres in the south part of centre in Lot 1 Concession 4 Humberstone Twp. with other lands for £41 (A396 #2250)

On 11 Nov 1854 (Reg 6 Nov 1854) George Keefer et ux sold to Jacob Burger 28 acres in an undivided half of the north part of the front half of Lot 2 Concession 4 Humberstone Twp. with other lands for £75 (A396 #2250)

On 12 Feb 1855 (Reg 12 Feb 1855) George Keefer sold to Jacob Burgar 5 acres in the south part of centre in Lot 1 Concession 4 Humberstone Twp. with other lands for 5 shillings (A421 #2546)

On 12 Feb 1855 (Reg 12 Feb 1855) Jacob Burgar sold to George Keefer 17 acres in the west part of the north half of the front half of Lot 2 Concession 4 Humberstone Twp. for 5 shillings (A425 #2545)

On 12 Feb 1855 (Reg 12 Feb 1855) George Keefer gave a quitclaim to Jacob Burgar on 11 acres in the east part of the north half of the front half of Lot 2 Concession 4 Humberstone Twp. with other lands for 5 shillings (A426 #2546)

Burns, Helen

On 27 Jun 1865 (Reg 3 Jul 1865) Martha M Gordon gave an assignment to Helen Burns on part of Lot 27 Concession 1 Humberstone Twp. for $429 commencing at a point 37 feet on a canal No. 2 east from northwest corner of a Lock House occupied by Partrick Frahey except back ditches and banks 2 roods in width (C250 #16632)

Burns, James and Elizabeth

On 10 Jun 1801 The Crown granted a patent to Elizabeth Burns for all 200 acres in Lot 11 Concession 4 Humberstone Twp.

On 17 May 1802 The Crown granted a patent to James Burns for 100 acres in the south half of Lot 12 Concession 4 Humberstone Twp.

On 5 Mar 1819 (Reg 10 Nov 1819) James Burns and Elizabeth his wife who bars inheritance and dower sold to Samuel Street and James Kerby, Executors of Samuel Street of Willoughby 300 acres in Lot 11 and the south half of Lot 12 Concession 4 Humberstone Twp. (A77 #5690)

Burns, John L

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)

Burns, Mary

On 6 Jun 1800 The Crown granted a patent to Mary Burns for all 200 acres in Lot 22 Concession 2 Humberstone Twp.

On 26 Dec 1801 (Reg 13 Aug 1811) Mary Burns sold to John Weaver 200 acres in Lot 22 Concession 2 Humberstone Twp. (A40 #2027)

Bussing, John H

On 15 Jun 1847 (Reg 4 Feb 1857) Harmonious Zimmerman et ux sold to John H Bussing 50 acres in Lot 20 Concession 4 Humberstone Twp. for £100 (B105 #4587)

On 21 Jan 1857 (Reg 11 Feb 1857) John H Bussing gave a mortgage to Michael Reeb on 50 acres in Lot 20 Concession 4 Humberstone Twp. for £50 (B106 #4588)

On 24 Mar 1859 (Reg 21 Apr 1859) Michael Reeb gave a discharge to John H Bussing on 50 acres in Lot 20 Concession 4 Humberstone Twp. (B107 #7235)

On 24 Mar 1859 (Reg 9 Apr 1859) John H Bussing gave a mortgage to Archibald Thompson on 50 acres in Lot 20 Concession 4 Humberstone Twp. for $292 (B244 #7186)

Butler, Ann

On 17 May 1802 The Crown granted a patent to Ann Butler for all 200 acres in Lot 22 Concession 5 Humberstone Twp.

On 4 Aug 1836 (Reg 1 Dec 1836) Thomas Butler sold to Thomas Merritt 200 acres in Lot 22 Concession 5 Humberstone Twp. for $150. Except 16 acres sold for payment of taxes (11238)