Humberstone Settlers "M"

Settler Records "M"

Humberstone Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Humberstone Township

Mabee, Lewis

On 8 Jul 1807 The Crown granted a patent to Lewis Mabee for 70 acres in the south part of Lot 9 Concession 1 Humberstone Twp.

On 15 Aug 1826 (Reg 16 Jun 1827) Henry Anguish and Elizabeth his wife sold to Mary Palmer 70 acres in the southeast part of Lot 9 Concession 1 Humberstone Twp. for £50. Said devised by Lewis Mabee to his daughter the said Elizabeth (A120 #7045)

Maguire/McGuire, Patrick

On 22 Sep 1832 (Reg 4 Oct 1832) Abraham Neff Jr sold to Patrick Maguire 1 acre 21 perches in Village Lot 1 in the southeast part of Lot 28 Concession 2 Humberstone Twp. for £6 (A215 #8868)

On 3 Feb 1834 (Reg 15 Feb 1834) Patrick McGuire sold to Robert Sheppard 1 acre 21 perches in Village Lot 1 Petersburgh in the southeast quarter of Lot 28 Concession 2 Humberstone Twp. for £17.10 (A261 #9566)

Maltze, Carl

On 7 Oct 1844 (Reg 12 May 1845) Jacob Michael et ux sold to Carl Malze 40 acres in the southeast part of Lot 11 Concession 2 Humberstone Twp. for £100 (A571 #2217)

On 17 Feb 1852 (Reg 19 Jul 1852) Carl Malze et ux sold to Henry Pellman et al 10 acres in the southeast part of Lot 11 Concession 2 Humberstone Twp. for £25 (A178 #277)

On 14 Mar 1859 (Reg 23 Mar 1859) Charles Maltza et ux sold to Christian P J Miller 5 acres in the centre part of Lot 11 Concession 2 Humberstone Twp. for $250 (B241 #7121)

Maltzer, Charles

On 26 Sep 1843 (Reg 27 Oct 1843) Philip McKay sold to Charles Malzer 50 acres in the southwest part of Lot 8 Concession 3 Humberstone Twp. for £193.15 (A534 #1521)

Marlatt, John

On 27 Aug 1845 (Reg 11 Feb 1846) Eber Rice sold to John Marlatt 150 acres in the south part of Lot 23 Concession 4 Humberstone Twp. for £67.10 (B5 #2687)

On 14 Nov 1854 (Reg 3 Mar 1855) John Marlatt sold to Jesse Skinner 50 acres in the south part of Lot 23 Concession 4 Humberstone Twp. for £62.10 (A434 #2613)

Martin, William

On 26 Jun 1832 (Reg 15 Aug 1832) John Macklem sold to William Martin 1 rood 21 perches in Lot 29 Concession 1 Humberstone Twp. for £5. Commencing south side of Main St. Port Colborne at a stake marked No. 7 (A201 #8726)

On 28 Oct 1840 (Reg 19 Jan 1841) William Martin sold to Hiram B Ostram 1 rood 21 perches in Village Lot 7 on the south side of Main St Port Colborne, Lot 29 Concession 1 Humberstone Twp. for £10 (A466 #178)

On 24 Apr 1841 (Reg 23 Jul 1841) William H Merritt sold to William Martin 36 roods in Lot 1 south side of Sugar Loaf St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £15 (B47 #424)

Manley, Elizabeth B

On 26 Jun 1865 (Reg 17 Jul 1865) Corporation of County of Welland sold to Elizabeth B Manley 76 acres in Lot 27 Concession 4 Humberstone Twp. for $608 (C253 #13665)

On 1 Jul 1865 (Reg 17 Jul 1865) Dean S Manley and Elizabeth B Manley gave a mortgage to Corporation of the County of Welland on 76 acres in Lot 27 Concession 4 Humberstone Twp. for $500 (C254 #13666)

On 5 Jul 1865 (Reg 22 Jul 1865) Dean S Manley and Elizabeth B Manley sold to John D Eliot 70 acres in an undivided quarter part of Lot 27 Concession 4 Humberstone Twp. for $1 (C257 #13676)

Mathews, John

On 13 Jan 1862 (Reg 14 Jan 1862) Jacob Stoner et ux sold to John Mathews 200 acres in Lot 21 Concession 3 Humberstone Twp. for $5000 (B467 #10027)

Maxwell, Wellwood

On 18 Apr 1860 (Reg 17 Feb 1864) Thomas C Street and Hon. John Hamilton conveyed to Wellwood Maxwell 100 acres in the north half of Lot 9 Concession 3 Humberstone Twp. for 10 shillings (C114 #12157)

McAlpin, Christopher

On 7 Mar 1835 (Reg 19 Jan 1841) Abraham Starnaman sold to Christopher McAlpin 10 acres in the north end of Lot 12 Concession 1 Humberstone Twp. for £75 (A463 #172)

On 7 Mar 1835 (Reg 19 Jan 1841) Abraham Stainaman sold to Christopher McAlpin 4 acres in Lot 12 Concession 11 Humberstone Twp. with other lands for £75 (A463 #172)

On 1 May 1841 (Reg 30 Nov 1854) Christopher McAlpin sold to Christian White 100 acres in the north part of Lot 12 Concession 1 Humberstone Twp. for £325 (A403 #2311)

On 30 Jul 1842 (Reg 9 Aug 1842) Christopher McAlpin sold to J and S Olmsted 4 acres in Lot 12 Concession 11 Humberstone Twp. for £75 (A502 #933)

McArdle, Edward

On 18 Dec 1861 (Reg 23 Dec 1861) John McCoppen et ux sold to Edward McArdle 66 acres in Lots 24 and 25 Concession 5 Humberstone Twp. for $500 (B453 #9956)

McCallun, Lachlan

On 30 Jun 1857 (Reg 26 Nov 1863) The Queen sold to Lachlan McCallum part of Lot 27 Concession 1 Humberstone Twp. for £80. Commencing at a point 37 feet on canal No. 2 east from northwest corner of a Lock House occupied by Partrick Frahey (C92 #11895)

On 18 Nov 1863 (Reg 26 Nov 1863) Lachlan McCallum et ux sold to George S McKenzie part of Lot 27 Concession 1 Humberstone Twp. commencing at a point 37 feet on a canal No. 2 east from northwest corner of a Lock House occupied by Partrick Frahey for $1200 (C92 #11896)

McCaw, John

On 14 Aug 1840 (Reg 2 Jan 1841) William H Merritt sold to John McCaw ¼ acre Building Lot 8 East St Port Colborne in Lot 27 Concession 1 Humberstone Twp. for £25 (B45 #162)

On 25 Nov 1842 (Reg 13 Jul 1843) William H Merritt sold to John McCaw ¼ acre Lot 7 East St Port Colborne in Lot 27 Concession 1 Humberstone Twp. for £29.10 (B99 #1394)

McChesney, Thomas

On 6 Dec 1834 (Reg 30 Mar 1839) William Hamilton Merritt sold to Thomas McChesney ½ acre in Lots 4 and 5 on the west side of the Welland Canal Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £75 (B85 #12407) This is partly in Lot 27 Concession 1 and partly in Lot 28 Concession 1

On 8 Mar 1839 (Reg 12 Apr 1839) Thomas McChesney sold to John Steel ½ acre in Lots 4 and 5 on the west side of the Welland Canal Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £150 (B87 #12432)

On 5 Dec 1845 (Reg 5 Dec 1845) John Steel gave a discharge to Thomas McChesney (B3 #2562)

McCoppen, James

On 30 Apr 1852 (Reg 19 May 1852) Thomas B Anderson sold to James McCoppen the rear parts of Lots 23, 24 and 25 Concession 5 Humberstone Twp. for £250 (A160 #153)

On 17 May 1852 (Reg 19 May 1852) James McCoppen gave a mortgage to William F Grant on 200 acres in the rear parts of Lots 23, 24 and 25 Humberstone Twp. for £200 (A161 #154)

On 24 Dec 1855 (Reg 2 Apr 1857) William Kingsmill, Sheriff sold by Sheriff’s Deed to James McCoppen 4 acres in the north half of Lot 16 Concession 5 Humberstone Twp. for £1.12.7. Commenicng at the southwest angle of the north half (B124 #4799)

On 24 Dec 1855 (Reg 2 Apr 1857) William Kingsmill, Sheriff sold by Sheriff’s Deed to James McCoppen 3 acres commencing at the southwest angle of Lot 26 Concession 5 Humberstone Twp. for 19 shillings 11 pence (#4801)

On 24 Dec 1855 (Reg 2 Apr 1857) William Kingsmill, Sheriff sold by Sheriff’s Deed to James McCoppin 3-3/4 acre in the south part of Lot 4 Concession 1 Humberstone Twp. for 19 shillings 7 pence (B128 #4800)

On 27 Sep 1856 (Reg 11 Oct 1856) William F Grant by his attorney John R Forsyth gave a discharge of mortgage to James McCoppen on 200 acres in the rear part of Lots 23, 24 and 25 Concession 5 Humberstone Twp. for £200 (A161)

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to James McCoppin 33 acres in the north part of Lot 25 Concession 5 Humberstone Twp. for £41.5 (B140 #5178)

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to John McCoppin 66 acres in the north part of Lots 24 and 25 Concession 5 Humberstone Twp. for £82.10 (B142 #5179)

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to John McCoppin 66 acres in the north part of Lots 24 and 25 Concession 5 Humberstone Twp. for £82.10 (B142 #5179)

On 12 Aug 1859 (Reg 16 Aug 1859) James McCoppen et ux sold to Thomas C Street 4 acres in the north half of Lot 16 Concession 5 Humberstone Twp. for £15. Commenicng at the southwest angle of the north half (B270 #7619)

On 8 Nov 1852 (Reg 14 Sep 1861) James McCoppen gave articles of agreement to Thomas McCoppen on 66-2/3 acres in the rear half of Lot 25 Concession 5 Humberstone Twp. for £83.6.8 (B433 #9647)

On 24 Jul 1863 (Reg 9 Sep 1863) James McCoppen et ux gave a mortgage to Thomas C Street on inter alia the rear part of Lots 23, 24 and 25 Concession 5 Humberstone Twp. for £250 (C78 #11675)

On 17 Nov 1863 (Reg 27 Nov 1863) James McCoppen et ux sold to Elizabeth Loesch 33 acres in the centre part of the north half of Lot 25 Concession 5 Humberstone Twp. for $400 (C94 #11901)

On 21 Apr 1865 (Reg 27 Apr 1865) James McCoppen et ux gave a mortgage to James P Clark on 3 acres in the southwest angle of Lot 26 Concession 5 Humberstone Twp. with other lands for $6000 (#13424)

On 21 Apr 1865 (Reg 27 Apr 1865) James McCoppen et ux gave a mortgage to James P Clark on 3-¾ acres in Lot 4 Concession 1 Humberstone Twp. with other lands for $6000 (#13424)

On 21 Apr 1865 (Reg 27 Apr 1865) James McCoppen et ux gave a mortgage to James P Clark on inter alia the rear part of Lots 23, 24 and 25 Concession 5 Humberstone Twp. for $6000 (C215 #13424)

McCoppen, James (2)

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to James McCoppin 33 acres in the north part of Lot 25 Concession 5 Humberstone Twp. for £41.5 (B140 #5178)

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to James McCoppin 66 acres in the north part of Lots 24 and 25 Concession 5 Humberstone Twp. for £82.10 (B142 #5179)

On 29 Apr 1861 (Reg 13 Nov 1861) James McCoppen et ux gave a mortgage to James McCoppen on 33 acres in the centre part of Lot 25 Concession 5 Humberstone Twp. for $400 (B444 #7832)

On 25 Nov 1863 (Reg 27 Nov 1863) James McCoppin gave a discharge to James McCoppin on 33 acres in the centre part of Lot 25 Concession 5 Humberstone Twp. (B444 #11900)

McCoppen, John

On 28 Mar 1857 (Reg 10 Jul 1857) James McCoppin et ux et al sold to John McCoppin 66 acres in the north part of Lots 24 and 25 Concession 5 Humberstone Twp. for £82.10 (B142 #5179)

On 14 May 1859 (Reg 17 May 1859) John McCoppin gave a mortgage to Harmonious Vanalstine on 66 acres in the north part of Lots 24 and 25 Concession 5 Humberstone Twp. for $359.21

On 18 Dec 1861 (Reg 23 Dec 1861) John McCoppen et ux sold to Edward McArdle 66 acres in Lots 24 and 25 Concession 5 Humberstone Twp. for $500 (B453 #9956)

McCoppen, Thomas

On 8 Nov 1852 (Reg 14 Sep 1861) James McCoppen gave articles of agreement to Thomas McCoppen on 66-2/3 acres in the rear half of Lot 25 Concession 5 Humberstone Twp. for £83.6.8 (B433 #9647)

On 5 Nov 1857 (Reg 4 Mar 1857) Thomas McCoppen willed to William John McCoppin, his wife to have use of it during her widowhood 33 acres in the north part of Lot 25 Concession 5 Humberstone Twp. (B125 #4694)

McCoppen, Thomas (2)

On 16 Feb 1860 (Reg 16 Feb 1860) Thomas McCoppen et ux sold to Mary L Misener 3 acres commencing at the southwest angle of Lot 26 Concession 5 Humberstone Twp. for $100 (#8103)

McCoppen, William John

On 5 Nov 1857 (Reg 4 Mar 1857) Thomas McCoppen willed to William John McCoppin, his wife to have use of it during her widowhood 33 acres in the north part of Lot 25 Concession 5 Humberstone Twp. (B125 #4694)

McGillivray, John

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)

McGillivray, Simon

On 15 Mar 1826 (Reg 14 Jul 1826) Alexander Hamilton et ux sold to Simon McGillivray 600 acres in Lots 5, 14 and 20 Concession 5 Humberstone Twp. with other lands for £705 (A105 #6759)

On 15 Apr 1829 (Reg 26 Feb 1831) Simon McGillivray sold in trust to Hon John Richardson, Samuel Gerrard, George Gregory, Trustees for the insolvent Estates of late firm of McTavish McGillivray & Co and McGillivray Thaire & Co. 600 acres in Lots 5, 14 and 20 Concession 5 Humberstone Twp. with other lands for £50 (A167 #8142)

On 30 Mar 1837 (Reg 24 Jun 1837) Samuel Gerrard and George Gregory, surviving Trustees of the Estate of McTavish McGillivray & Co and McGillivray Thaire & Co. sold to Samuel Street 600 acres in Lots 5, 14 and 20 Concession 5 Humberstone Twp. with other lands (A396 #11616)

McIntyre, Malcolm

On 30 Jun 1853 (Reg 30 Jun 1853) Malcolm McIntyre et al sold to Adam S Killman 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for £125 (A253 #1045)

On 15 Jun 1853 (Reg 12 Dec 1853) Jemima Doan et al gave a quitclaim to Huldah McIntyre on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for 5 shillings (A316 #1450)

On 30 Jun 1853 (Reg 30 Jun 1853) Adam S Killman et ux sold to Malcolm McIntyre 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for £130 (A256 #1046)

On 29 Jan 1855 (Reg 13 Feb 1855) Malcolm McIntrye et ux gave a mortgage to James Henderson on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for $212 (A427 #2547)

On 6 Jun 1857 (Reg 6 Jun 1857) James Henderson gave a discharge to Malcolm McIntrye on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for £40.10 (A427)

On 20 Apr 1856 (Reg 10 Jul 1856) Malcolm McIntrye et ux gave a mortgage to James Henderson on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for $507.32 (B71)

On 6 Jun 1857 (Reg 6 Jun 1857) James Henderson gave a discharge to Malcolm McIntyre on 50 acres in the east half of the north half of Lot 12 Concession 5 Humberstone Twp. (B138 #5095)

On 1 Jun 1857 (Reg 6 Jun 1857) Malcolm McIntyre gave a mortgage to James Henderson on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for £507.32 (B138 #5095)

On 16 Jun 1859 (Reg 16 Jun 1859) James Henderson gave a discharge to Malcolm McIntyre on 50 acres in the east half of the north half of Lot 12 Concession 5 Humberstone Twp. (B138 #7429)

On 23 Aug 1853 (Reg 14 Jun 1859) Ann Doan et al gave a release to Haldah McIntyre on 50 acres in the east half of the north half of Lot 12 Concession 5 Humberstone Twp. for 5 shillings (B262 #7424)

On 16 Jun 1859 (Reg 16 Jun 1859) Malcolm McIntyre et ux gave a mortgage to Samuel D Woodruff on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for $610 (B263 #7430)

On 18 Jun 1862 (Reg 18 Jun 1862) Samuel D Woodruff gave a discharge to Malcolm McIntyre on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. (B264 #10486)

On 17 Jun 1862 (Reg 5 Jul 1865) Malcolm McIntyre et ux gave a mortgage to William Lowell on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for $610 (C10 #10484)

On 17 Jun 1865 (Reg 5 Jul 1865) Malcolm McIntyre et ux gave a mortgage to William Lowell on 50 acres in the north half of the east half of Lot 12 Concession 5 Humberstone Twp. for $610 (C251 #13637)

McKay, Daniel

On 16 Jan 1832 (Reg 20 Feb 1832) John McKay sold to Daniel McKay 160 acrtes in Lot 20 Concession 2 Humberstone Twp. for £150. Beginning at a post marked 19/20 in front of the second concession then north 89 chains then west 20 chains then south 80 chains then east 20 chains to place of beginning (A186 #8515)

On 4 May 1846 (Reg 16 Sep 1847) Daniel McKay et ux sold to Samuel Morningstar 70 acres in the south part of Lot 20 Concession 2 Humberstone Twp. for £242.3.9 (A14 #290)

On 4 May 1846 (Reg 16 Sep 1847) Daniel McKay et ux sold to Michael Anthis 90 acres in two parcels in Lot 20 Concession 2 Humberstone Twp. for £407.16.3 (A32 #864)

McKay, Francis

On 1 Dec 1798 The Crown granted a patent to Francis McKay for all 200 acres in Lot 20 Concession 2 Humberstone Twp.

McKay, Isabella

On 20 Oct 1828 The Crown granted a patent to Isabella McKay for 124 acres in the south part of Lot 21 Concession 2 Humberstone Twp.

McKay, John

On 16 Jan 1832 (Reg 20 Feb 1832) John McKay sold to Daniel McKay 160 acrtes in Lot 20 Concession 2 Humberstone Twp. for £150. Beginning at a post marked 19/20 in front of the second concession then north 89 chains then west 20 chains then south 80 chains then east 20 chains to place of beginning (A186 #8515)

On 14 Sep 1833 (Reg 17 Aug 1836) John McKay sold to William McKay 40 acres in the rear part of Lot 20 Concession 2 Humberstone Twp. for £40. Beginning at the north east angle (A351 #11082)

McKay, Philip

On 16 Feb 1830 (Reg 9 Jul 1830) Samuel Street sold to Philip McKay 100 acres in the south half of Lot 8 Concession 3 Humberstone Twp. for £100 (A162 #7981)

On 26 Sep 1843 (Reg 27 Oct 1843) Philip McKay sold to Christian F Krager 50 acres in the southeast part of Lot 8 Concession 3 Humberstone Twp. for £193.15 (A533 #1520)

On 26 Sep 1843 (Reg 27 Oct 1843) Philip McKay sold to Charles Malzer 50 acres in the southwest part of Lot 8 Concession 3 Humberstone Twp. for £193.15 (A534 #1521)

McKay, William

On 14 Sep 1833 (Reg 17 Aug 1836) John McKay sold to William McKay 40 acres in the rear part of Lot 20 Concession 2 Humberstone Twp. for £40. Beginning at the north east angle (A351 #11082)

On 27 Aug 1836 (Reg 6 Sep 1836) William McKay sold to Daniel Neff 40 acres in the rear part of Lot 20 Concession 2 Humberstone Twp. for £60 (A358 #11106)

McKay, William (2)

On 25 Oct 1864 (Reg 26 Dec 1864) Abraham T Augustine et ux sold to William McKay 3 acres in the west half of Lot 26 Concession 2 Humberstone Twp. for #150 (C180 #13049)

McKay, William J. and Elizabeth (Murray)

On 23 Mar 1829 (Reg 20 Nov 1829) William J McKay and Elizabeth his wife, heiress at law of late Duncan Murray sold to David Neff 174 acres in Lot 21 Concession 2 Humberstone Twp. for £125. Commencing at the southwest angle of said lot then north 87 chains then east 20 chains less allowance for road between Lots 20 and 21 (A151 #7779)

McKenzie, George S

On 18 Nov 1863 (Reg 26 Nov 1863) Lachlan McCallum et ux sold to George S McKenzie part of Lot 27 Concession 1 Humberstone Twp. commencing at a point 37 feet on a canal No. 2 east from northwest corner of a Lock House occupied by Partrick Frahey for $1200 (C92 #11896)

On 20 Nov 1863 (Reg 26 Nov 1863) George S McKenzie et ux gave a mortgage to Lachlan McCallum on part of Lot 27 Concession 1 Humberstone Twp. commencing at a point 37 feet on a canal No. 2 east from northwest corner of a Lock House occupied by Partrick Frahey for $500 (C93 #11897)

On 25 Jun 1864 (Reg 27 Jun 1864) George S McKenzie et ux gave a mortgage to Calvin Brown on part of Lot 27 Concession 1 Humberstone Twp. for $500 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 (C139 #12575)

On 25 Jun 1864 (Reg 5 Jul 1864) George S McKenzie et ux gave a mortgage to Martha M Gordon 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 (C141 #12587)

On 20 May 1865 (Reg 22 May 1865) George S McKenzie sold to John and Thomas Nihan part of Lot 27 Concession 1 Humberstone Twp. for $2129 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 (C238 #13512)

McKerlie, George A

On 4 May 1858 (Reg 2 Jun 1858) Executors of David Thompson sold to George A McKerlie 200 acres in Lot 9 Concession 5 Humberstone Twp. (B199 #6193)

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 26 Mar 1859 (Reg 28 Mar 1859) George A McKerlie sold to George Rysdale 100 acres in the west half of Lot 9 Concession 5 Humberstone Twp. for $1200 (B242 #7139)

McKoy, Peter

On 6 Sep 1822 (Reg 21 Feb 1823) Mathias Haun sold to Peter McKoy 100 acres in the south half of Lot 6 Concession 3 Humberstone Twp. for £62.10 (A83 #6235)

On 17 Oct 1835 (Reg 18 Apr 1836) Peter McKoy sold to Ignace Smith 100 acres in the south half of Lot 6 Concession 3 Humberstone Twp. for £400 (A335 #10808)

McLaughlin, George

On 30 Jan 1860 (Reg 23 Nov 1854) George McLaughlin et al sold of the equity of redeption to Thomas C Street 100 acres in Lot 10 Concession 5 Humberstone Twp. for £343.8.6 (A400 #2289)

McLaughlin, John

On 20 Jul 1835 (Reg 22 Jul 1835) James House sold to John McLaughlin 200 acres in Lot 10 Concession 5 Humberstone Twp. for £750 (A311 #10436)

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)

On 1 Jan 1836 (Reg 25 Jan 1836) John McLaughlin gave a quitclaim to Gilbert McMicking on 200 acres in Lot 10 Concession 5 Humberstone Twp. for £282 (A328 #10687)

McLelland, George

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)

On 28 Apr 1857 (Reg 26 Sep 1857) George McLelland et ux gave a deed poll to Port Dalhousie and Thorold Railway Company on 11 acres in Lot 21 Concession 5 Humberstone Twp. for $1400 (B152 #5420)

On 6 Sep 1862 (Reg 6 Sep 1864) Joseph A Woodruff, Sheriff sold by Sheriff’s Deed to Robert McClelland 2 acres in Lot 21 Concession 5 Humberstone Twp. for $25.70 (C152 #12712)

McPhelan, Cornelius

On 1 Apr 1858 (Reg 19 Apr 1858) Thomas C Street sold to Cornelius McPhelan 50 acres in the west half of the south half of Lot 7 Concession 5 Humberstone Twp. for £81.10 (B189 #6066)

On 7 Sep 1859 (Reg 10 Sep 1859) Cornelius McPhelan et ux gave a mortgage to Hugh Quinlan on 50 acres in the west half of the south half of Lot 7 Concession 5 Humberstone Twp. for $464.74 (B271 #8258)

On 21 Mar 1860 (Reg 21 Mar 1860) Hugh Quinlan gave a discharge to Cornelius McPhelan on 50 acres in the west half of the south half of Lot 7 Concession 5 Humberstone Twp. (B190 #8210)

On 21 Mar 1860 (Reg 29 Mar 1860) Hugh Quinlan gave a discharge to Cornelius McPhelan on 50 acres in the west half of the south half of Lot 7 Concession 5 Humberstone Twp. (B271 #8258)

On 21 Mar 1860 (Reg 29 Mar 1860) Cornelius McPhelan gave a mortgage to Barah Tucker on 50 acres in the west half of the south half of Lot 7 Concession 5 Humberstone Twp. for $600 (B305 #8259)

McRae, John

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)

On 9 Aug 1841 (Reg 30 Nov 1841) John McRae gave a mortgage to Collingwood Forsythe on ½ acre in Village Lots 7 and 8 Petersburgh in the northeast quarter of Lots 27 Concession 2 Humberstone Twp. for £250 (#552)

On 28 Oct 1841 (Reg 31 Dec 1841) Collingwood Forsyth gave an assignment of mortgage to Samuel Street on ½ acre in Village Lots 7 and 8 Petersburgh in the northeast quarter of Lot 27 Concession 2 Humberstone Twp. for £250 (#579)

On 3 May 1853 (Reg 8 Jun 1853) John McRae et ux sold to James Edsall ¼ acre in Lot 7 Lots 4 and Petersburgh in the southeast quarter of Lot 28 Concession 1 Humberstone Twp. for £100 (A246 #992)

Mead, Eli

On 26 May 1856 (Reg 14 Jun 1856) Eli Mead et ux gave a quitclaim to Samuel D Woodruff 200 acres in the north half of Lots 24 and 25 Concession 4 Humberstone Twp. for 5 shillings (B68 #3870)

Mellanby, William

On 22 Jun 1850 (Reg 23 Jan 1851) Sarah J Lefferty et al sold to William Mellanby ¼ acre in Village Lot 11 Petersburgh in Lot 28 Concession 2 Humberstone Twp. for £100 (A98 #2638)

On 17 Mar 1853 (Reg 17 Mar 1853) John Tyler et ux sold to William Mellenby 100 acres in the south half of Lot 22 Concession 4 Humberstone Twp. for £125 (A224 #807)

On 24 Dec 1859 (Reg 14 Nov 1860) Joseph Augustine et ux sold to William Mellanby 50 acres in Lot 23 Concession 3 Humberstone Twp. for $1000. Commencing at the south angle of said Lot 23 then west 5 chains then north 100 chains then east 5 chains then south 100 chains (B365 #8852)

On 26 Jun 1862 (Reg 23 Jan 1864) Abraham T Augustine sold to William Mellanby 60 acres in the west half of Lot 26 Concession 2 Humberstone Twp. for $2000 (C104 #12080)

On 10 Dec 1864 (Reg 13 Dec 1864) Samuel Weaver et ux gave a mortgage to William Mellanby on 30 acres in the southwest part of the north half of Lot 22 Concession 2 Humberstone Twp. for $300 (C178 #13023)

Merritt, Jedediah P

On 8 Aug 1848 (Reg 13 Sep 1848) Jedediah P Merritt sold to Christopher Armstrong ¼ acre in Lot 21 West St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £36 (A35 #973)

Michael, Abram

On 5 Jul 1852 (Reg 21 Apr 1853) Nicholas Michael Sr. sold to Abram Michael 45 acres in the south part of Lot 9 Concession 1 Humberstone Twp. for £200 (A233 #867)

Michael, Catharine

On 5 Mar 1858 (Reg 6 Mar 1858) Catharine Michael gave a quitclaim to Christian Sherk on 50 acres in the south half of the west half of Lot 11 Concession 2 Humberstone Twp. for 5 shillings (B184 #5952)

Michael, Elizabeth

On 10 May 1860 (Reg 12 May 1860) Jacob Pound et ux sold to Elizabeth Michael 66 acres in the north part of Lot 3 Concession 1 Humberstone Twp. reserving ¼ acre for burying ground for $1000 (B320 #8403)

Michael, Jacob

On 23 Apr 1840 (Reg 1 Nov 1845) Jacob Michael son of the late Nicholas Michael, deceased, sold to John Michael 60 acres in Lot 6 Concession 1 Humberstone Twp. for £150. Commencing at the southeast angle of said lot (A580 #2480)

On 27 Oct 1842 (Reg 13 Nov 1845) Jacob Michael heir at law of the late Nicholas Michael deceased sold to Nicholas Michael 70 acres in the southeast part of Lot 9 Concession 1 Humberstone Twp. for £50 (B1 #2508)

On 16 Jan 1843 (Reg 9 Aug 1843) Jacob Michael sold to Lawrence Croft 10 acres in the south part of Lot 11 Concession 2 Humberstone Twp. for £38.15. Commencing at the southeast angle of said lot No 11 thence west 10 chains thence north 10 chains thence east 10 chains thence south 10 chains to the place of beginning (A527 #1425)

On 11 Mar 1843 (Reg 9 Aug 1843) Jacob Michael gave a mortgage to Jacob Jacky on 40 acres in the northeast (sic: southeast) part of Lot 11 Concession 2 Humberstone Twp. for £26.5. Commencing at the southeast angle of said lot No 11 thence west 10 chains thence north 10 chains to where a stake has been planted to establish the beginning corner of said tract of land thence north 40 chains thence west 10 chains thence south 40 chains thence east 10 chains to the place of beginning. Note this appears to be in the northeast part of the south half (A526 #1424)

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 7 Oct 1844 (Reg 12 May 1845) Jacob Michael et ux sold to Carl Malze 40 acres in the southeast part of Lot 11 Concession 2 Humberstone Twp. for £100 (A571 #2217)

On 8 Feb 1850 (Reg 4 Apr 1850) Jacob Michael sold to Christian Sherk 50 acres in the south part of the west half of Lot 11 Concession 2 Humberstone Twp. for £300 (A83 #2069)

On 6 Mar 1850 (Reg 3 Apr 1850) John Michael et ux sold to Jacob Michael 45 acres in the south part starting at the southeast angle of Lot 6 Concession 1 Humberstone Twp. for £275 (A82 #2068)

On 23 Oct 1852 (Reg 3 Jun 1858) Jacob Jacky gave a discharge of mortgage to Jacob Michael on 40 acres in the northeast part of Lot 11 Concession 2 Humberstone Twp. (B201 #6196)

On 29 Aug 1854 (Reg 4 Sep 1854) Jacob Michael gave a mortgage to Thomas C Street on the south part of Lot 6 Concession 1 Humberstone Twp. for £25 (A383 #2103)

On 5 Apr 1859 (Reg 11 Apr 1859) Thomas C Street gave a discharge to Jacob Michael on the south part of Lot 6 Concession 1 Humberstone Twp. for £25 (A384 #7187)

On 9 Apr 1859 (Reg 11 Apr 1859) Jacob Michael Sr sold to Jacob Michael Jr 45 acres in the south part of Lot 6 Concession 1 Humberstone Twp. for $1000 (B245 #7188)

On 21 Sep 1864 (Reg 23 Sep 1864) Jacob Michael Jr sold to Jacob Michael Sr 45 acres in the south part of Lot 6 Concession 1 Humberstone Twp. for $1000 (C163 #12771)

On 30 Jan 1865 (Reg 14 Feb 1865) Jacob Michael Sr et ux and Jacob Michael Jr et ux sold to Abraham Shisler 12-½ acres in the north part of the south part of Lot 6 Concession 1 Humberstone Twp. for $100 (C197 #13167)

Michael, Jacob Jr.

On 9 Apr 1859 (Reg 11 Apr 1859) Jacob Michael Sr sold to Jacob Michael Jr 45 acres in the south part of Lot 6 Concession 1 Humberstone Twp. for $1000 (B245 #7188)

On 21 Sep 1864 (Reg 23 Sep 1864) Jacob Michael Jr sold to Jacob Michael Sr 45 acres in the south part of Lot 6 Concession 1 Humberstone Twp. for $1000 (C163 #12771)

On 30 Jan 1865 (Reg 14 Feb 1865) Jacob Michael Sr et ux and Jacob Michael Jr et ux sold to Abraham Shisler 12-½ acres in the north part of the south part of Lot 6 Concession 1 Humberstone Twp. for $100 (C197 #13167)

Michael, John

On 23 Apr 1840 (Reg 1 Nov 1845) Jacob Michael son of the late Nicholas Michael, deceased, sold to John Michael 60 acres in Lot 6 Concession 1 Humberstone Twp. for £150. Commencing at the southeast angle of said lot (A580 #2480)

On 6 Mar 1850 (Reg 3 Apr 1850) John Michael et ux sold to Jacob Michael 45 acres in the south part starting at the southeast angle of Lot 6 Concession 1 Humberstone Twp. for £275 (A82 #2068)

On 6 Nov 1851 (Reg 24 Jan 1852) John Michael et ux sold to Joseph Sherk 15 acres in Lot 6 Concession 1 Humberstone Twp. for £75 (A141 #3728)

On 5 Jul 1852 (Reg 21 Apr 1853) Nicholas Michael Sr. sold to Abram Michael 45 acres in the south part of Lot 9 Concession 1 Humberstone Twp. for £200 (A233 #867)

On 30 Mar 1860 (Reg 7 Apr 1860) Simon Zavitz et ux sold to John Michael 66 acres in the north part of Lot 3 Concession 1 Humberstone Twp. reserving ¼ acre for burying ground for $1000 (B309 #8288)

On 10 May 1860 (Reg 12 May 1860) John Michael sold to Jacob Pound 66 acres in the north part of Lot 3 Concession 1 Humberstone Twp. reserving ¼ acre for burying ground for $1000 (B320 #8403)

Michael, Nicholas Sr.

On 1 Mar 1831 (Reg 20 May 1831) Joseph Pell sold to Nicholas Michael 100 acres in the south half of Lot 11 Concession 2 Humberstone Twp. for £112.10 (A175 #8231)

On 3 Apr 1840 (Reg 8 Jun 1840) Nicholas Michael et ux sold to William Michael 16 acres in the northwest corner of Lot 6 Concession 1 Humberstone Twp. for £100. Being composed of a field under fence at the northwest corner (A469 #12954)

On 3 Apr 1840 (Reg 8 Jun 1840) Nicholas Michael Sr. sold to William Michael 200 acres in Lot 7 Concession 1 Humberstone Twp. for £100 beginning at a post on Lake Erie marked 8/7 thence north 100 chains (A450 #12955)

On 23 Apr 1840 (Reg 1 Nov 1845) Jacob Michael son of the late Nicholas Michael, deceased, sold to John Michael 60 acres in Lot 6 Concession 1 Humberstone Twp. for £150. Commencing at the southeast angle of said lot (A580 #2480)

On 27 Oct 1842 (Reg 13 Nov 1845) Jacob Michael heir at law of the late Nicholas Michael deceased sold to Nicholas Michael 70 acres in the southeast part of Lot 9 Concession 1 Humberstone Twp. for £50 (B1 #2508)

Michael, Nicholas Jr.

On 27 Oct 1842 (Reg 13 Nov 1845) Jacob Michael heir at law of the late Nicholas Michael deceased sold to Nicholas Michael 70 acres in the southeast part of Lot 9 Concession 1 Humberstone Twp. for £50 (B1 #2508)

On 5 Jul 1852 (Reg 21 Apr 1858) Nicholas Michael Sr. sold to Nicholas Michael Jr. 25 acres in the south part of Lot 9 Concession 1 Humberstone Twp. for £200 (A232 #866)

Michael, Nicholas (III)

On 5 Jul 1852 (Reg 21 Apr 1858) Nicholas Michael Sr. sold to Nicholas Michael Jr. 25 acres in the south part of Lot 9 Concession 1 Humberstone Twp. for £200 (A232 #866)

On 5 Jul 1852 (Reg 21 Apr 1853) Nicholas Michael Sr. sold to Abram Michael 45 acres in the south part of Lot 9 Concession 1 Humberstone Twp. for £200 (A233 #867)

Michael, William

On 3 Apr 1840 (Reg 8 Jun 1840) Nicholas Michael et ux sold to William Michael 16 acres in the northwest corner of Lot 6 Concession 1 Humberstone Twp. for £100. Being composed of a field under fence at the northwest corner (A469 #12954)

On 3 Apr 1840 (Reg 8 Jun 1840) Nicholas Michael Sr. sold to William Michael 200 acres in Lot 7 Concession 1 Humberstone Twp. for £100 beginning at a post on Lake Erie marked 8/7 thence north 100 chains (A450 #12955)

On 16 Sep 1852 (Reg 3 Nov 1853) William Michael et ux sold to The Brantford and Buffalo Railroad Company 2 acres in Lot 7 Concession 1 Humberstone Twp. for £100 (A301 #1318)

On 11 Aug 1854 (Reg 11 Mar 1861) William Michael et ux sold to Christop Petzke 1 acre in Lot 7 Concession 1 Humberstone Twp. for £100 (B396 #9249)

Michener, Amos

On 29 Apr 1861 (Reg 14 Nov 1861) Jonas Michener sold to Amos Michener 10 acres in the north half of Lot 21 Concession 1 Humberstone Twp. for $200 (B450 #9847)

On 18 May 1864 (Reg 7 Jun 1864) Amos Michener et ux and Charles Michener gave a mortgage to Nicholas Whiteman on 6 acres in the north half of Lot 21 Concession 1 Humberstone Twp. for 120 (C135 #12445)

Michener, Charles

On 21 Dec 1849 (Reg 3 Apr 1856) Jonas Michener gave a life lease to Charles Michener 50 acres in the south half of the north end of Lot 21 Concession 1 Humberstone Twp. (B59 #3716)

On 18 May 1864 (Reg 7 Jun 1864) Amos Michener et ux and Charles Michener gave a mortgage to Nicholas Whiteman on 6 acres in the north half of Lot 21 Concession 1 Humberstone Twp. for 120 (C135 #12445)

Michener, Jonas

On 21 Dec 1849 (Reg 9 Jul 1851) Francis Seger heir at law to the estate of Henry Seger sold to Jonas Michner 100 acres in the north end of Lot 21 Concession 1 Humberstone Twp. for £200 (A116 #3255)

On 13 Oct 1852 (Reg 3 Nov 1853) Jonas Michener sold to The Brantford and Buffalo Railroad Company 2 acres in Lot 21 Concession 1 Humberstone Twp. for L:15 (A293 #1310)

On 21 Dec 1849 (Reg 3 Apr 1856) Jonas Michener gave a life lease to Charles Michener 50 acres in the south half of the north end of Lot 21 Concession 1 Humberstone Twp. (B59 #3716)

On 3 Nov 1856 (Reg 8 Nov 1856) Jonas Michener gave a mortgage to John Whiteman on 46 acres in the north part of Lot 21 Concession 1 Humberstone Twp. for £8 (B95 #4225)

On 5 Mar 1857 (Reg 1 Jun 1858) John Whiteman gave a discharge of mortgage to Jonas Michener on 46 acres in the north half of Lot 21 Concession 1 Humberstone Twp. (B95 #6181)

On 5 Mar 1858 (Reg 1 Jun 1858) Jonas Michener sold to John Near 25 acres in the north half of Lot 21 Concession 1 Humberstone Twp. for $500 (B195 #6182)

On 10 Apr 1858 (Reg 1 May 1858) Jonas Michner sold to Leah Michner 22 acres in the north part of Lot 21 Concession 1 Humberstone Twp. for $500 (B192 #6103)

On 10 Apr 1858 (Reg 8 Aug 1860) Leah Michner gave a life lease to Jonas Michner on 22 acres in the north part of Lot 21 Concession 1 Humberstone Twp. (B345 #8630)

On 21 Jan 1861 (Reg 8 Jul 1863) Jonas Michener sold to William Richter and Mary Michener 20 acres in the south part of the north half of Lot 21 Concession 1 Humberstone Twp. for $500 (C73 #11544)

On 19 Aug 1861 (Reg 19 Aug 1861) Jonas Michener sold to Esther Hulschuch 5 acres in the north half Lot 21 Concession 1 Humberstone Twp. for $100 (B426 #9595)

On 30 Aug 1861 (Reg 30 Aug 1861) Jacob Hulschuch and Esther his wife who bars inheritance gave a life lease to Jonas Michener on 5 acres in the north half Lot 21 Concession 1 Humberstone Twp. for $100 (B431 #9609)

On 29 Apr 1861 (Reg 14 Nov 1861) Jonas Michener sold to Amos Michener 10 acres in the north half of Lot 21 Concession 1 Humberstone Twp. for $200 (B450 #9847)

Michener, Leah

On 10 Apr 1858 (Reg 1 May 1858) Jonas Michner sold to Leah Michner 22 acres in the north part of Lot 21 Concession 1 Humberstone Twp. for $500 (B192 #6103)

On 10 Apr 1858 (Reg 8 Aug 1860) Leah Michner gave a life lease to Jonas Michner on 22 acres in the north part of Lot 21 Concession 1 Humberstone Twp. (B345 #8630)

Michener, William

On 20 Jun 1840 (Reg 19 Sep 1840) Samuel Street sold to William Mitchener 50 acres in the east half of the north half of Lot 15 Concession 2 Humberstone Twp. for £50 (A459 #11)

On 27 Jan 1864 (Reg 28 Jan 1864) Aaron Doan et ux sold to William Michener 8 perches in Lot 16 Concession 3 Humberstone Twp. for $16 (C108 #12096)

Mickle, Nicholas

On 20 Apr 1827 (Reg 16 Jun 1827) Mary Palmer sold to Nicholas Mickle 70 acres in the southeast part of Lot 9 Concession 1 Humberstone Twp. for £50 (A121 #7046)

Miller, Christian P J

On 14 Mar 1859 (Reg 23 Mar 1859) Charles Maltza et ux sold to Christian P J Miller 5 acres in the centre part of Lot 11 Concession 2 Humberstone Twp. for $250 (B241 #7121)

Miller, Henry C.

On 17 Jun 1853 (Reg 20 Jun 1853) Claudy Kumer sold to Henry C Miller 23 acres in the south end of Lot 1 Concession 5 Humberstone Twp. for £130 (A252 #1015)

On 6 Mar 1854 (Reg 22 Mar 1854) Henry C Miller et ux sold to Thomas C Street 23 acres in the south end of Lot 1 Concession 5 Humberstone Twp. for £145 (A344 #1735)

Miller, Louis

On 1 Oct 1858 (Reg 2 Nov 1858) Louis Miller gave a mortgage to Philip Miller on 43-¾ acres in Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for $500 (B221 #6641)

On 10 May 1864 (Reg 7 Jun 1864) August Noxel sold to Louis Miller 19 acres in the east half of the north half of Lot 15 Concession 3 Humberstone Twp. for $600 (C27 #12437)

Miller, Philip

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)

On 22 Feb 1853 (Reg 25 Feb 1853) Matthias Steele et ux sold to Philip Miller 87-½ acres in Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £475 (A217 #723)

On 23 Feb 1853 (Reg 25 Feb 1853) Philip Miller et ux sold to Frederick H Koufferschlegit 43-¾ acres in Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £400 (A219 #725)

On 23 Feb 1853 (Reg 6 Jun 1853) Philip Miller et ux gave a mortgage to Josiah Bearss on 87-½ acres in Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £200 (A243 #975)

On 23 Oct 1856 (Reg 30 Oct 1856) Josiah Bearss gave a discharge to Philip Miller on 87-½ acres in Lot 14 and the east part of Lot 15 Concession 3 Humberstone Twp. for £200 (A243)

Minnis, Matthias

On 23 Dec 1864 (Reg 26 Dec 1864) Abraham Neff et ux sold to Matthias Minnis 50 acres in the east half of the south half of Lot 19 Concession 5 Humberstone Twp. for $1000 (C181 #13051)

On 24 Dec 1864 (Reg 26 Dec 1864) Matthias Minnis gave a mortgage to Abraham Neff on 50 acres in the east half of the south half of Lot 19 Concession 5 Humberstone Twp. for $700 (C182 #13052)

Minor, Anna

On 29 Dec 1865 (Reg 30 Dec 1865) Abraham Neff sold to Anna Minor ¼ acre commencing 45 chains north from the southwest corner of Lot 28 Concession 2 Humberstone Twp. for $100 (C297 #14276)

Minor, Isaac

On 17 May 1802 The Crown granted a patent to Isaac Miner for 100 acres in the front half of Lot 33 Concession 2 Humberstone Twp.

On 17 Feb 1827 (Reg 21 Dec 1827) Isaac Minor sold to Jacob Minor the Elder 100 acres in the front half of Lot 33 Concession 2 Humberstone Twp. for £175 (A127 #7166)

Minor, Jacob Sr.

On 17 Feb 1827 (Reg 21 Dec 1827) Isaac Minor sold to Jacob Minor the Elder 100 acres in the front half of Lot 33 Concession 2 Humberstone Twp. for £175 (A127 #7166)

On 31 Dec 1838 (Reg 3 Sep 1839) Jacob Minor Sr sold to Henry Stone 50 acres in the east half of the front half of Lot 33 Concession 2 Humberstone Twp. for £150 (A439 #12637)

Misener, Mary L

On 16 Feb 1860 (Reg 16 Feb 1860) Thomas McCoppen et ux sold to Mary L Misener 3 acres commencing at the southwest angle of Lot 26 Concession 5 Humberstone Twp. for $100 (#8103)

Mitchell, Ephraim Cole

On 14 Nov 1833 The Crown granted a patent to Francis L Walsh, Ephraim C Mitchell and Thomas Neville for all 175 acres in Lot 24 Concession 1 Humberstone Twp.

On 7 May 1836 (Reg 10 Sep 1849) E C Mitchell et ux sold to William H Merritt 58-1/3 acres in Lot 24 Concession 1 Humberstone Twp for £42.8.4 being the undivided third of Lot 24 Concession 1 granted to said Mitchell (A64 #1673)

Mitchell, John

On 10 Nov 1847 (Reg 10 Nov 1847) James Taylor et ux sold to John Mitchell 36 perches on the south side of Sugar Loaf St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £24 (A20 #373)

On 23 Apr 1850 (Reg 19 Jul 1850) John Mitchell et ux sold to James Duyer 36 perches in Lot 2 south side of Sugar Loaf St. Port Colborne in Lot 28 Concession 1 Humberstone Twp. for £100 (A88 #2275)

Mitchell, Sarah A

On 15 Dec 1851 (Reg 27 Jan 1852) Sarah A Mitchel et al sold to Jonas Weaver 100 acres in the north half of Lot 22 Concession 2 Humberstone Twp. for £100 (A143 #3745)

Moon, Richard

On 12 Oct 1818 (Reg 26 Sep 1822) Richard Moon sold to Benjamin Hardison Jr 200 acres in the north half of Lots 24 and 25 Concession 4 Humberstone Twp. for £15 (A82 #6175)

Moore, John

On 9 Jan 1816 The Crown granted a patent to John Moore for all 200 acres in Lot 1 in the Broken Front and Concession 1, Humberstone Twp.

On 13 Mar 1816 (Reg 2 Apr 1829) John Moore sold to Benjamin Cutler 200 acres in Lot 1 and Broken Front, Humberstone Twp. for £150 (A118 #7569)

Moore, Thomas

On 18 Feb 1831 The Crown granted a patent to Thomas Moore for all 200 acres in Lot 7 Concession 3 Humberstone Twp.

On 7 Dec 1833 (Reg 13 Nov 1838) Thomas Moore sold to George Learn 200 acres in Lot 7 Concession 3 Humberstone Twp. for £150 (A420 #12249)

Morgan, George

On 15 May 1855 (Reg 16 May 1855) Jacob Nablo et ux sold to George Morgan 50 acres in the south east half of the front half of Lot 33 Concession 2 Humberstone Twp. for £65 (A415 #2834)

On 31 Aug 1853 (Reg 17 Sep 1855) George Morgan et ux gave a mortgage to David Steele on 50 acres in the southeast half of the front half of Lot 33 Concession 2 Humberstone Twp. for £400 (B8 #3143)

On 25 May 1859 (Reg 25 May 1859) David Steele gave a discharge to George Morgan on 50 acres in the southeast half of the front half of Lot 33 Concession 2 Humberstone Twp. (B9 #7360)

On 25 May 1859 (Reg 1 Jun 1859) George Morgan et ux gave a mortgage to Jonas Steele on 50 acres in the southeast half of the front half of Lot 33 Concession 2 Humberstone Twp. (B261 #7374)

On 30 Nov 1861 (Reg 30 Nov 1861) Jonas Steele gave a discharge to George Morgan on 50 acres in the southeast half of the front half of Lot 33 Concession 2 Humberstone Twp. (B261 #9896)

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)

Morningstar, Abraham

On 15 Dec 1852 (Reg 31 Jan 1853) Thomas C Street sold to Abraham Morningstar 100 acres in the south half of Lot 13 Concession 1 Humberstone Twp. for £141 (A213 #652)

On 25 Jan 1853 (Reg 31 Jan 1853) Henry Knisley et ux sold to Abraham Morningstar 15 acres in Lot 16 Concession 1 Humberstone Twp. for £45 (A214 #643)

On 19 Jun 1855 (Reg 14 Jan 1859) Benjamin Morningstar et ux sold to Abraham Morningstar 95 acres in the east part of of Lot 13 Concession 2 Humberstone Twp. for £187.10 (B208 #6889)

Morningstar, Benjamin

On 23 Jun 1818 (Reg 22 Jul 1818) Joshua Pell sold to Benjamin Morningstar 200 acres in Lot 13 Concession 2 Humberstone Twp. for £250 (A70 #5436)

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)

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 16 Feb 1842 (Reg 11 Mar 1843) Samuel Street sold to Benjamin Morningstar 12-½ acres in the north quarter of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for £15.12.6 (A514 #1214)

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 19 Jun 1855 (Reg 14 Jan 1859) Benjamin Morningstar et ux sold to Abraham Morningstar 95 acres in the east part of of Lot 13 Concession 2 Humberstone Twp. for £187.10 (B208 #6889)

On 31 Aug 1859 (Reg 19 Oct 1859) Benjamin Morningstar sold to Samuel Morningstar 65 acres in the southwest part of Lot 13 Concession 2 and part of the south half of Lot 14 Humberstone Twp. for $500 (B285 #7755)

Morningstar, Gabriel

On 29 Jul 1857 (Reg 30 Jul 1857) Thomas C Street sold to Gabriel Morningstar 50 acres in the wast half of the south half of Lot 8 Concession 5 Humberstone Twp. for £144.10 (B148 #5250)

Morningstar, Henry

On 18 Jun 1859 (Reg 20 Nov 1863) Theobault Morningstar willed to Henry Morningstar 50 acres in the east half of the north half of Lot 13 Concession 4 Humberstone Twp. (C88 #11870)

Morningstar, Jacob

On 18 Mar 1806 (Reg 1 Nov 1806) James House and Catharine his wife sold to Jacob Morningstar 100 acres in Lot 19 Concession 2 Humberstone Twp. commencing at a post in rear of the second concession marked 19R then west 20 chains then south 50 chains then east 20 chains then north 50 chains to place of beginning (A31 #1154)

On 2 May 1816 (Reg 5 Sep 1825) Jacob Morningstar sold to John Steel 100 acres in Lot 19 Concession 2 Humberstone Twp. for £137.10 (A91 #6690) Beginning at a post in rear of second concession marked 19R thence west 20 chains thence south 50 chains thence east 20 chains thence north 50 chains to the place of beginning (A91 #6690)

Morningstar, Jesse

On 17 Nov 1856 (Reg 12 May 1859) John D Kinnard et ux sold to Jesse Morningstar 25 acres in the south half of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for £400 except 5 acres (B256 #7301)

On 14 Nov 1860 (Reg 9 Apr 1861) Jesse Morningstar et ux sold to Samuel Morningstar 25 acres in the south half of the west half of the south half of Lot 14 Concession 2 Humberstone Twp. for $900 except 8 acres (B397 #9276)

Morningstar, Samuel

On 4 May 1846 (Reg 16 Sep 1847) Daniel McKay et ux sold to Samuel Morningstar 70 acres in the south part of Lot 20 Concession 2 Humberstone Twp. for £242.3.9 (A14 #290)

On 16 Mar 1852 (Reg 17 May 1852) Samuel Morningstar et ux sold to David Kramer 70 acres in the south part of Lot 20 Concession 2 Humberstone Twp. for £400 (A153 #126)

On 31 Aug 1859 (Reg 19 Oct 1859) Benjamin Morningstar sold to Samuel Morningstar 65 acres in the southwest part of Lot 13 Concession 2 and part of the south half of Lot 14 Humberstone Twp. for $500 (B285 #7755)

On 22 Aug 1864 (Reg 14 Sep 1864) Samuel Morningstar et ux sold to Abraham Morningstar 3/8 acre in the southeast corner of the west half of Lot 13 Concession 2 Humberstone Twp. for $33 (C155 #12736)

Morningstar, Sarah

On 29 Dec 1865 (Reg 30 Dec 1865) Abraham Neff et ux sold to Sarah Morningstar ¼ acre in Lot 28 Concession 2 Humberstone Twp. for $100 (C297 #14276)

Morningstar, Theobault

On 18 Jun 1859 (Reg 20 Nov 1863) Theobault Morningstar willed to Henry Morningstar 50 acres in the east half of the north half of Lot 13 Concession 4 Humberstone Twp. (C88 #11870)

Morris, Edwin

On 22 Oct 1864 (Reg 1 May 1865) James N Stringer et ux sold to Edwin Morris 120 acres in the north part of Lot 17 Concession 3 and the southeast part of Lot 21 Concession 4 Humberstone Twp. for $3000 (C223 #13437)

On 1 Dec 1864 (Reg 1 May 1865) Edwin Morris sold to John Utz 120 acres in the north part of Lot 17 Concession 3 and the southeast part of Lot 21 Concession 4 Humberstone Twp. for $3200 (C224 #13438)

Morse, Abisha

On 23 Dec 1853 (Reg 17 Jul 1857) William Kingsmill, Sheriff sold by Sheriff’s Deed to Abisha Morse 3-½ acres in the southwest part of Lot 2 Concession 3 Humberstone Twp. for £1.4.2 (B147 #5206)

Mullineux, William

On 1 Sep 1797 The Crown granted a patent to William Mullineux for all 236 acres in Lot 18 Concession 1 Humberstone Twp.

On 13 Feb 1801 (Reg 13 Feb 1801) William Mulinex sold to Robert Hamilton 236 acres in Lot 18 Concession 1 Humberstone Twp. (A6 #243)

Murray, Elizabeth (Duncan)

On 7 Dec 1807 The Crown granted a patent to Elizabeth Murray for 50 acres in the north end of Lot 21 Concession 2 Humberstone Twp.

On 5 Dec 1807 The Crown granted a patent to Elizabeth Murray for 100 acres in the north half of Lot 12 Concession 4 Humberstone Twp.

On 23 Mar 1829 (Reg 20 Nov 1829) William J McKay and Elizabeth his wife, heiress at law of late Duncan Murray sold to David Neff 174 acres in Lot 21 Concession 2 Humberstone Twp. for £125. Commencing at the southwest angle of said lot then north 87 chains then east 20 chains less allowance for road between Lots 20 and 21 (A151 #7779)

On 18 Aug 1832 (Reg 7 May 1833) William J MacKay and Elizabeth his wife who bars her inheritance as heir at law of the late Elizabeth Murray, sold to Simeon Washburn 100 acres in the north half of Lot 12 Concession 4 Humberstone Twp. for £75 (A227 #9165)