Humberstone Settlers "G"

Settler Records "G"

Humberstone Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Humberstone Township

Gable, Abraham

On 9 Jun 1818 (Reg 22 Apr 1826) John Shisler sold to Abraham Gaible 70 acres in the front of Lot 6 Concession 1 Humberstone Twp. for £150 (A100 #6810)

On 20 Apr 1821 (Reg 22 Feb 1822) John Shisler sold to Abraham Gable 27 acres in Lot 6 Concession 1 Humberstone Twp. for £75 (A80 #6056)

On 9 Mar 1827 (Reg 22 Jul 1836) Abraham Gable sold to Conrade Schisler 45 acres in Lot 6 Concession 1 Humberstone Twp. in front on Lake Erie for £12.10. Commencing at the southeast angle of Lot 7 on the lake front thence north to a certain pine tree thence west 20 chains more or less across the said lot thence south to Lake Erie thence east to the place of beginning (A343 #10989)

On 22 Jul 1833 (Reg 9 Aug 1833) Jacob Richard sold to Abraham Gable 20 perches in Lot 27 Concession 2 Humberstone Twp. for £16.5 Commencing at a stake at [….] of street running through village at the southeast angle of lane described as Lot No 5 then west 75 links then north 2.50 (A237 #9311)

On 4 Sep 1833 (Reg 5 Sep 1833) Samuel Street sold to Abraham Gable 50 acres in the east half of the south half of Lot 14 Concession 2 Humberstone Twp. for £62.10 (A241 #9336)

On 14 Oct 1834 (Reg 24 Apr 1851) Abraham Gable sold to Benjamin Morningstar 10 acres in Lot 14 Concession 2 Humberstone Twp. for £12.10 (A109 #2968)

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 8 Jan 1839 (Reg 18 Mar 1839) Abraham Gable sold to Henry Knisley 1-¼ acres in Lot 14 Concession 2 Humberstone Twp. for £15. Commencing where a stake has been planted at the southwest corner of said piece of land and at the edge of the road leading into Sugar Loaf then north 5 chains 84 links more or less to George Bearss land then east 2 chains then south 6 chains more or less to said road then west to place of beginning (A431 #12396)

On 19 Feb 1842 (Reg 27 Jun 1842) Abraham Gable and Anna his wife sold to Jonas Near the easterly half of Village Lot 4 in the southeast quarter of Petersburgh in Lot 27 Concession 2 Humberstone Twp. for £150. Known by referring to deed given by Robert Shepherd to Anna Gable or a deed from Jacob Augustine to said Robert Shepherd (#848)

Ganger, Louis

On 7 Apr 1862 (Reg 14 Sep 1864) John F Schotten et ux sold to Louis Ganger 1 acre in Lot 21 Concession 2 Humberstone Twp. for $120 (C157 #12740)

On 12 Sep 1864 (Reg 14 Sep 1864) Louis Ganger et ux sold to Nicholas Whiteman 1 acre in Lot 21 Concession 2 Humberstone Twp. for $150 (C158 #12741)

Gladstone, Thomas S

On 18 Apr 1860 (Reg 27 Jul 1861) Thomas C Street sold to Thomas S Gladstone et al 100 acres in the north half of Lot 11 Concession 3 Humberstone Twp.

On 18 Apr 1860 (Reg 27 Jul 1861) Thomas C Street et al conveyed to Thomas S Gladstone 75 acres in the east half of the north half and the east half of the north half of the east half of Lot 13 Concession 3 Humberstone Twp. (B419 #9526)

On 18 Apr 1860 (Reg 27 Jul 1861) Thomas C Street sold to Thomas S Gladstone et al 10 acres in the north part of Lot 26 Concession 5 Humberstone Twp. (#9526)

On 7 Apr 1864 (Reg 28 Apr 1864) Thomas S Gladstone and Elizabeth Gladstone sold to John C Schloeffler 50 acres in the east half of the north half of Lot 13 Concession 3 Humberstone Twp. for $250 (C142 #12588)

Gockringer, John

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)

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)

Godfrey, Richard

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)

Goerger, Jacob

On 26 Jun 1863 (Reg 2 Jul 1863) Thomas C Street sold to Jacob Goergar 50 acres in the west half of the north half of 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 £38.2.6 (C72 #11527)

Good, Thomas

On 29 Jan 1863 (Reg 30 Nov 1863) Jonas Weaver willed to Samuel Weaver all his estate real and personal and out of the same he is to pay his sister Harriet Weaver $500.00 then to Harriet Maccaul $150 then to Michael Arnold $200 and to allow Thomas Good and his wife to have hold and enjoy during their lives or the life of either of them the plot of land commencing at the northwest corner of Lot 22 Concession 2 Humberstone Twp. then south 7-½ chains then east 2 chains then north 7-½ chains then west 2 chains to the place of beginning containing 1-½ acres (C95 #11906)

Gordon, Ann

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)

Gordon, John

On 28 Sep 1857 (Reg 14 Oct 1857) Thomas C Street sold to John Gordon 100 acres in the north half of Lot 26 Concession 4 Humberstone Twp. for £150 (B159 #5516)

On 1 May 1858 (Reg 10 Jul 1858) John Gordon et ux gave a deed poll to Welland Railway Company on 1 acre in Lot 26 Concession 4 Humberstone Twp. for #75 (B203 #6282)

On 9 Feb 1860 (Reg 10 Feb 1860) John Gordon et ux gave a mortgage to S D Woodruff on 100 acres in the north half of Lot 26 Concession 4 Humberstone Twp. for $500 (B296 #8080)

On 12 May 1862 (Reg 31 May 1862) Corporation of the County of Welland sold to John Gordon the priviledge to deepen the creek in 41 acres in the northeast part of Lot 27 Concession 4 Humberstone Twp. for $1025 (C3 #10438)

On 12 May 1862 (Reg 31 May 1862) John Gordon et ux gave a mortgage to Corporation of the County of Welland on 41 acres in the northeast part of Lot 27 Concession 4 Humberstone Twp. for $854.16 (C4 #10439)

Gordon, Martha M

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)

Graecian, Edward

On 21 Apr 1852 (Reg 17 May 1852) Edward Greacen sold to John Delatre 50 acres in the north half of the south half of Lot 17 Concession 5 Humberstone Twp. for £250 (A157 #129)

Graener, David

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)

On 26 May 1863 (Reg 30 May 1863) David Greener et ux sold to Henry Cronmiller 3 acres in the east half of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for $300 (C67 #11442)

Graff, Edward

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)

Gram, John A

On 1 Jun 1849 (Reg 19 Jul 1852) Lawrence Croft et ux sold to John A Gram 10 acres in the southeast part of Lot 11 Concession 2 Humberstone Twp. for £132.10 (A436 #2665)

Grasett, Henry J

On 19 Apr 1841 (Reg 18 Dec 1841) William H Merritt sold to Henry J Grasett ¼ acre Lot 11 East St Port Colborne in Lot 27 Concession 1 Humberstone Twp. for 5 shillings (B110 #560)

Graybiel, Barbara

On 31 Jul 1863 (Reg 18 Aug 1863) John Thompson et ux sold to Barbara Graybiel 4 acres in Lot 29 Concession 2 Humberstone Twp. for $400 (C76 #11621)

Graybiel, John

On 5 Dec 1861 (Reg 1 Jun 1864) Joseph Schooley gave a quitclaim to John Graybiel et al on 50 acres in the north part of Lot 1 Concession 1 Humberstone Twp. for $658 (B452 #9939)

Greidy, John

On 13 Nov 1826 (Reg 13 Nov 1828) Benjamin Morningstar sold to John Griedy 50 acres in the northeast part of Lot 13 Concession 2 Humberstone Twp. for £62.10 (A141 #7433)

Green, Charles

On 21 Jun 1824 The Crown granted a patent to Charles Green for all 200 acres in Lot 6 Concession 5 Humberstone Twp.

On 20 Sep 1824 (Reg 25 Mar 1828) Charles Green sold to Reuben Green 200 acres in Lot 6 Concession 5 Humberstone Twp. for £56.15 (A132 #7240)

Green, Reuben

On 20 Sep 1824 (Reg 25 Mar 1828) Charles Green sold to Reuben Green 200 acres in Lot 6 Concession 5 Humberstone Twp. for £56.15 (A132 #7240)

On 22 Dec 1831 (Reg 23 Mar 1832) Reuben Green sold to Reuben Green Jr 200 acres in Lot 6 Concession 5 Humberstone Twp. for 5 shillings (A187 #8560)

Green, Reuben, Jr.

On 22 Dec 1831 (Reg 23 Mar 1832) Reuben Green sold to Reuben Green Jr 200 acres in Lot 6 Concession 5 Humberstone Twp. for 5 shillings (A187 #8560)

Greenwood, Thomas

On 22 Apr 1863 (Reg 29 Apr 1863) Samuel Augustine et ux et al gave a quitclaim to Thomas Greenwood on 12-½ acres in Lot 33 Concession 1 Humberstone Twp. for $450 (C62 #11358)

On 30 May 1865 (Reg 3 Jun 1865) Elias Augustine gave a quitclaim to Thomas Greenwood on 12-½ acres in Lot 33 Concession 1 Humberstone Twp. for $450 (C246 #13536)

Griffin, Benjamin

On 10 Mar 1797 The Crown granted a patent to Benjamin Griffin for all 200 acres in Lot 10 Concession 4 Humberstone Twp.

Groff, Jacob

On 28 Jan 1805 (Reg 5 May 1812) Jacob Groff sold to Casper Sherk 200 acres in Lot 7 Concession 2 Humberstone Twp. (A41 #4005)

Grow, Peter

On 10 Mar 1847 (Reg 16 Apr 1847) Peter Grow sold to Elias Sherk 31-½ acres in the northwest half of Lot 2 and part of the north part of Lot 3 Concession 1 Humberstone Twp. for £400 (A2 #61)

On 7 Feb 1853 (Reg 24 Mar 1853) Peter Grow sold to Abraham Chisler 1 acres in Lot 3 Concession 1 Humberstone Twp. for £100 (A229 #882)

On 7 Feb 1853 (Reg 24 Mar 1853) Abraham Chisler gave a quitclaim to Elizabeth Grow on 1 acre in Lot 3 Concession 1 Humberstone Twp. for £100 (A230 #823)

On 29 Sep 1852 (Reg 3 Nov 1853) Peter Grow et ux sold to The Brantford and Buffalo Railroad company 1/5 acre in Lot 3 Concession 1 Humberstone Twp. for £6.5 (A284 #1302)

On 8 Oct 1853 (Reg 7 Mar 1854) Elizabeth Grow sold to John Near 1 acres in Lot 3 Concession 1 Humberstone Twp. for £100 (A342 #1693)

Guedy, Jacob

On 13 Mar 1861 (Reg 14 Mar 1861) Jesse Guedy sold to Jacob Guedy 125 acres in the east half and part of the west half of Lot 22 Concession 3 Humberstone Twp. for $1000 (B398 #9220)

Guedy, Jesse

On 13 Mar 1861 (Reg 14 Mar 1861) Jesse Guedy sold to Peter Guedy 75 acres in Lot 22 Concession 3 Humberstone Twp. for $1999 (B393 #9219)

On 13 Mar 1861 (Reg 14 Mar 1861) Jesse Guedy sold to Jacob Guedy 125 acres in the east half and part of the west half of Lot 22 Concession 3 Humberstone Twp. for $1000 (B398 #9220)

Guedy/Geedy, Peter

On 6 Jun 1840 The Crown granted a patent to Peter Geedy for 26 acres in the north part of Lot 21 Concession 2 Humberstone Twp.

On 16 Feb 1811 (Reg 15 Feb 1813) John Starkey sold to Peter Guedy 200 acres in Lot 22 Concession 3 Humberstone Twp.

Gunn, John

On 14 May 1852 (Reg 15 May 1852) Robert Doan et ux sold to John Gunn 22 acres in Lot 21 Concession 1 Humberstone Twp. for £100 (A153 #121)