Niagara Township Settlers "Co-Cu"

Settler Records “Co-Cu”

Niagara Township, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Cockle, George

On 14 Dec 1798 The Crown granted a patent to George Cockel for all 200 acres in Lots 150 and 151 Niagara Twp.

On 14 Dec 1798 The Crown granted a patent to George Cockel for all 200 acres in Lots 150 and 151 Niagara Twp.

On 16 Feb 1801 (Reg 17 Feb 1801) George Cockel sold to Castle Chorus all 200 acres in Lots 150 and 151 Niagara Twp. (248)

On 16 Feb 1801 (Reg 17 Feb 1801) George Cockel sold to Castle Chorus all 200 acres in Lots 150 and 151 Niagara Twp. (248)

On 14 Jul 1805 The Crown granted a patent to George Cockle for all 100 acres in Lot 192 Niagara Twp.

On 18 Dec 1805 The Crown granted a patent to John Cockle for all 100 acres in Lot 189 Niagara Twp.

On 19 May 1806 (Reg 14 Jan 1807) John Cockle sold to David Cudney all 100 acres in Lot 189 Niagara Twp. (1187)

Collard, Daniel

On 8 Oct 1827 (Reg 1 Nov 1827) Elijah Collard Sr sold to Daniel Collard 50 acres in Lot 143 and 15 acres in the east half of Lot 177 Niagara Twp. for ₤75 (7142)

Collard, Elijah

On 1 Jan 1794 and Reg 15 Dec 1796 The Crown granted a patent to Elijah Collard for all 100 acres in Lot 143 Niagara Twp.

On 15 Dec 1796 The Crown granted to Elijah Collard a patent for all 200 acres in Lots 176 and 177 Niagara Twp.

On 25 Apr 1807 (Reg 30 Apr 1807) Elijah Collard gave a mortgage to Robert Hamilton on Lots 143, 176 and 177 Niagara Twp. for ₤66.5 (1229)

On 24 May 1821 (Reg 24 May 1821) the trustees of Robert Hamilton gave a release to Elijah Collard on Lots 143, 176 and 177 Niagara Twp. for ₤54 (5947)

On 24 May 1821 (Reg 12 Sep 1849) Elijah Collard et ux sold to George Rose 100 acres in Lot 176 Niagara Twp. (1678)

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Joseph Collard 50 acres in Lot 143 and 15 acres in the east half of Lot 177 Niagara Twp. for ₤75 (7140)

On 8 Oct 1827 (Reg 1 Nov 1827) Elijah Collard Sr sold to Daniel Collard 50 acres in Lot 143 and 15 acres in the east half of Lot 177 Niagara Twp. for ₤75 (7142)

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Joseph Collard 15 acres in Lot 177 Niagara Twp. for ₤75 (7140)

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Elijah Collard Jr 70 acres in Lot 177 Niagara Twp. for ₤100 (7141)

Collard, Elijah Jr.

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Elijah Collard Jr 70 acres in Lot 177 Niagara Twp. for ₤100 (7141)

Collard, John

On 1 Jan 1794 and 12 Mar 1797 The Crown granted a patent to John Collard all 100 acres in Lot 142 Niagara Twp.

On 12 Mar 1797 The Crown granted a patent to John Collard for all 100 acres in Lot 175 Niagara Twp.

On 12 Mar 1797 The Crown granted to John Collard a patent for all 100 acres in Lot 181 Niagara Twp.

On 10 Jan 1825 (Reg 8 Jan 1833) John Collard sold to Rachael Millard 50 acres in the east half of Lot 174 Niagara Twp. for ₤100 (8961)

On 17 Aug 1826 (Reg 28 Jan 1832) John Collard willed to Stephen Collard all 100 acres in Lot 142 and 50 acres in the north half of Lot 181 Niagara Twp. (8480)

On 17 Aug 1826 (Reg 28 Jan 1832) John Collard willed to Susanna Collard and Rachael Millard 25 acres in the northeast part and 25 acres in the northwest part of Lot 174 Niagara Twp. (8480)

On 13 Jan 1835 (Reg 23 Feb 1835) Ann Collard, widow of John Collard and Stephen Collard sold to Frederick A Goring 25 acres in the northwest quarter of Lot 181 Niagara Twp. for ₤100 (10147)

Collard, John (II)

On 29 Mar 1843 (Reg 13 Aug 1855) Stephen Collard sold to John Collard 100 acres in Lot 142 Niagara Twp. for ₤560 (6571)

On 29 Mar 1843 (Reg 13 Aug 1845) Stephen Collard sold to John Collard 50 acres in Lot 181 Niagara Twp. with other lands for ₤500 (6571)

Collard, Joseph

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Joseph Collard 50 acres in Lot 143 and 15 acres in the east half of Lot 177 Niagara Twp. for ₤75 (7140)

On 8 Oct 1827 (Reg 31 Oct 1827) Elijah Collard Sr sold to Joseph Collard 15 acres in Lot 177 Niagara Twp. for ₤75 (7140)

Collard, Stephen

On 17 Aug 1826 (Reg 28 Jan 1832) John Collard willed to Stephen Collard all 100 acres in Lot 142 and 50 acres in the north half of Lot 181 Niagara Twp. (8480)

On 13 Jan 1835 (Reg 23 Feb 1835) Ann Collard, widow of John Collard and Stephen Collard sold to Frederick A Goring 25 acres in the northwest quarter of Lot 181 Niagara Twp. for ₤100 (10147)

On 15 Jan 1835 (Reg 19 Feb 1839) Stephen Collard sold to Joseph N Millard 25 acres in the northwest part of Lot 174 Niagara Twp. for ₤100 (12362)

On 15 Jan 1835 (Reg 23 May 1837) Stephen Collard sold to Emeline S Smith 25 acres in the centre part of Lot 181 Niagara Twp. for ₤100 (11535)

On 10 Sep 1835 (Reg 8 Jul 1836) Stephen Collard sold to Daniel W Ostrander 5 acres in the northeast part of Lot 181 Niagara Twp. for ₤20 (10914)

On 30 Jan 1836 (Reg 4 Mar 1836) Stephen Collard and Rachael Millard sold to John McKinlay 25 acres in the northeast part of Lot 174 Niagara Twp. ₤75 (10735)

On 12 Apr 1838 (Reg 16 Jun 1838) Stephen Collard sold to Daniel W Ostrander 25 acres in the northeast part of Lot 181 Niagara Twp. for ₤100 (12013)

On 28 Nov 1840 (Reg 5 Jan 1846) Stephen Collard sold to Daniel Weisner 2 acres in the southwest part of Lot 142 Niagara Twp. for ₤12 (2603)

On 29 Mar 1843 (Reg 13 Aug 1855) Stephen Collard sold to John Collard 100 acres in Lot 142 Niagara Twp. for ₤560 (6571)

On 29 Mar 1843 (Reg 13 Aug 1845) Stephen Collard sold to John Collard 50 acres in Lot 181 Niagara Twp. with other lands for ₤500 (6571)

On 23 Mar 1849 (Reg 30 Apr 1849) Stephen Collard sold to William Collard 100 acres in Lot 142 Niagara Twp. for ₤500 (1436)

Collard, Susanna

On 17 Aug 1826 (Reg 28 Jan 1832) John Collard willed to Susanna Collard and Rachael Millard 25 acres in the northeast part and 25 acres in the northwest part of Lot 174 Niagara Twp. (8480)

Collard, William

On 23 Mar 1849 (Reg 30 Apr 1849) Stephen Collard sold to William Collard 100 acres in Lot 142 Niagara Twp. for ₤500 (1436)

On 3 Nov 1849 (Reg 14 Dec 1849) William Collard et ux sold to Hamilton Lambert 100 acres in Lot 142 Niagara Twp. for ₤150 (1824)

On 28 Jan 1862 (Reg 7 Jul 1863) Warren Ostrander et ux sold to William Collard 2 acres in the southwest part of Lot 142 Niagara Twp. for $80 (13208)

On 3 Feb 1863 (Reg 7 Feb 1863) William Collard et ux sold to Matthew Warner 2 acres in the southwest part of Lot 142 Niagara Twp. for $80 (13209)

Colly, Thomas

On 27 Nov 1834 (Reg 20 Mar 1835) Elizabeth McGarvey sold to Thomas Colly 18 perches in the north half of a lot of 38 perches in the Village of St. Davids, Niagara Twp. for ₤25 (10188)

On 19 Dec 1835 (Reg 7 Jan 1836) Thomas Colley sold to Richard Thompson Sr 2013 square feet in part of Robert McGarvey’s lands in the Village of St. Davids, Niagara Twp. for ₤25 (10667)

Comfort, John

On 1 Jan 1794 The Crown granted a patent to John Comfort for all 100 acres in Lot 12 Niagara Twp.

Concklin, George

On 20 Mar 1807 (Reg 17 Apr 1807) Minor Bradt et ux sold to George Cocklin all 100 acres in Lot 120 Niagara Twp. (1226)

Concklin, Robert

On 1 Jan 1794 The Crown granted a patent to Robert Concklin for all 100 acres in Lot 120 Niagara Twp.

Conelly, John H

On 10 Jun 1854 (Reg 5 Jul 1854) John H Conelly sold to Robert St P Stevenson Lot 190 Niagara Twp. for ₤3000 (5673)

On 10 Jun 1854 (Reg 5 Jul 1854) John H Conelly sold to Robert St P Stevenson Lot 191 Niagara Twp. for ₤3000 (5673)

On 16 Jun 1854 (Reg 5 Jul 1854) John H Cudney sold to Robert St P Stevenson Lot 194 Niagara Twp. with other lands for ₤3000 (5673)

On 19 Sep 1854 (Reg 11 Apr 1856) Robert C and Mary P McMann sold to John H Cudney Lot 194 Niagara Twp. for ₤100 (7177)

On 15 Oct 1856 (Reg 10 Jul 1857) John G et ux Nena S Stevenson sold to John H Cudney Lot 194 Niagara Twp. for ₤300 (7997)

On 21 Feb 1857 (Reg 2 Mar 1857) John C and Eliza Kirkpatrick gave a quitclaim to John H Cudney on Lot 194 Niagara Twp. for ₤250 (7041)

On 5 Feb 1858 (Reg 6 Feb 1863) John H Conelly et ux sold to Robert St P Stevenson 100 acres in Lot 190 Niagara Twp. for ₤1000 (8870)

On 27 Mar 1861 (Reg 27 Mar 1865) Edward Stevenson, son of John A Stevenson sold to John H Conolly 200 acres in Lot 194 Niagara Twp. with other lands for ₤100 (15355)

On 18 Nov 1863 (Reg 20 Nov 1863) John H Conelly et ux gave a quitclaim to Robert St P Stevenson Lot 190 Niagara Twp. with other lands for ₤25 (13969)

On 18 Nov 1863 Reg 20 Nov 1863) John H Conolly et ux gave a quitclaim to Robert St P Stevenson on Lot 194 Niagara Twp. with other lands for ₤25 (13969)

Conolly, Robert A

On 20 Jun 1829 (Reg 26 Mar 1830) Rev. Robert Addison willed to his grandson Robert A Conolly the farm on which he lived in Niagara Twp. (7887)

Cooke, George

On 19 May 1806 (Reg 2 Jun 1806) William and James Crooks sold to George Cooke all 100 acres in Lot 111 Niagara Twp. for ₤250 (1069)

Cooper, Daniel

On 7 Aug 1855 (Reg 7 Aug 1855) James Cooper Sr sold to Daniel Cooper 116 acres in Lot 11 and Broken Front Niagara Twp. for ₤25 (6540)

On 7 Aug 1855 (Reg 7 Aug 1855) James Cooper Sr sold to Daniel Cooper all 100 acres in Lot 36 Niagara Twp. with other lands for ₤25 (6540)

On 14 Oct 1844 (Reg 4 Aug 1856) James Cooper willed to Daniel Cooper 116 acres in Lot 11 and Broken Front Niagara Twp. (7473A)

Cooper, David

On 1 Jan 1850 (Reg 31 Dec 1850) James W Cushman et ux sold to David Cooper 50 acres in the south half of Lot 158 and the north quarter of Lot 165 Niagara Twp. for ₤337.13.4 (2593)

On 1 Jan 1850 (Reg 9 Jun 1852) David Cooper gave a mortgage to James W Cushman on the south half of Lot 158 Niagara Twp. for ₤1150 (2998)

On 1 Jan 1850 (Reg 31 Dec 1850) James W Cushman et ux sold to David Cooper 50 acres in the south half of Lot 158 and 25 acres in the north quarter of Lot 165 Niagara Twp. for ₤337.13.4 (2593)

On 1 Jan 1850 (Reg 9 Jun 1852) David Cooper gave a mortgage to James W Cushman on 50 acres the south half of Lot 158 and 25 acres in northeast quarter of Lot 165 Niagara Twp. for $1150 (3998)

On 28 Sep 1854 (Reg 20 Aug 1855) David Stringer sold to David Cooper 50 acres in the south half of Lot 159 Niagara Twp. for ₤500 (6608)

On 27 Sep 1854 (Reg 23 Aug 1855) David Cooper et ux gave a mortgage to Richard Woodruff on 50 acres in the south half of Lot 159 Niagara Twp. for ₤500 (6612)

On 1 Feb 1862 (Reg 6 Aug 1862) David Cooper et ux gave a mortgage to Richard Woodruff on 25 acres in the northeast quarter of Lot 165 Niagara Twp. with other lands for $2204 (12804)

On 1 Jul 1862 (Reg 6 Aug 1862) David Cooper gave a mortgage to Richard Woodruff on 75 acres in the south half of Lot 158 Niagara Twp. for $2305 (12804)

On 1 Jul 1862 (Reg 6 Aug 1862) David Cooper gave a mortgage to Richard Woodruff on 75 acres in the south half of Lot 158 Niagara Twp. for $2305 (12804)

Cooper, James

On 27 Aug 1804 (Reg 6 Apr 1807) Elijah Phelps sold to James Cooper 6750 square feet in Lot 143 in the Village of Queenston, Niagara Twp. for ₤37.10 (1217)

On 23 Oct 1816 (Reg 31 Oct 1817) Hon Thomas Clark sold to James Cooper 116 acres in Lot 11 and Broken Front Niagara Twp. (5289)

On 23 Oct 1816 (Reg 31 Oct 1817) Hon. Thomas Clark sold to James Cooper 203 acres Lots 12 and 34 Niagara Twp. (5289)

On 23 Oct 1816 (Reg 31 Oct 1817) Hon Thomas Clark sold to James Cooper all 100 acres in Lot 36 Niagara Twp. (5289)

On 23 Oct 1816 (Reg 31 Oct 1817) Thomas Clark sold to James Cooper 200 acres in Lots 59 and 60 Niagara Twp. (5289)

On 26 Nov 1828 (Reg 3 Dec 1828) James Cooper sold to John Cooper 200 acres in Lots 59 and 60 Niagara Twp. (7448)

On 15 Jul 1853 (Reg 28 Jul 1853) James Cooper sold to the Erie & Ontario Rail Road 1-99/100 acres in Lot 12 Niagara Twp. for ₤49.15 (4872)

On 27 Apr 1838 (Reg 30 May 1838) James Cooper sold to John Prest 6750 square feet in Lot 143 in the Village of Queenston, Niagara Twp. for ₤75 (11985)

On 27 Jul 1853 (Reg 28 Jul 1853) James Cooper sold to Erie & Ontario Rail Road Company 2-3/100 acres in Lot 11 Niagara Twp. for ₤50.15 (4873)

On 7 Aug 1855 (Reg 7 Aug 1855) James Cooper Sr sold to Daniel Cooper 116 acres in Lot 11 and Broken Front Niagara Twp. for ₤25 (6540)

On 7 Aug 1855 (Reg 7 Aug 1855) James Cooper Sr sold to Daniel Cooper all 100 acres in Lot 36 Niagara Twp. with other lands for ₤25 (6540)

On 14 Oct 1844 (Reg 4 Aug 1856) James Cooper willed to James Cooper 216 acres in Lots 12 and 35 Niagara Twp. (9473)

On 14 Oct 1844 (Reg 4 Aug 1856) James Cooper willed to James Cooper half of his farm in Lot 35 Niagara Twp. (7473A)

Cooper, James Jr.

On 14 Oct 1844 (Reg 4 Aug 1856) James Cooper willed to James Cooper 216 acres in Lots 12 and 35 Niagara Twp. (9473)

On 14 Oct 1844 (Reg 4 Aug 1856) James Cooper willed to James Cooper half of his farm in Lot 35 Niagara Twp. (7473A)

Cooper, John

On 26 Nov 1828 (Reg 3 Dec 1828) James Cooper sold to John Cooper 200 acres in Lots 59 and 60 Niagara Twp. (7448)

Cooper. Thomas

On 13 Aug 1833 (Reg 24 Nov 1840) John James sold to Thomas Cooper 2-½ acres in Lot 90 Niagara Twp. for ₤100 (109)

On 15 Mar 1842 (Reg 31 Mar 1842) Thomas Cooper sold to Thomas Donahud 2-½ acres in Lot 90 Niagara Twp. for ₤120 (689)

Copeland, David

On 10 Jul 1832 (Reg 11 Mar 1837) Consider H Cranden et ux sold to David Copeland ½ acre on the east side of Main Road and west of 4 Mile Creek for ₤25 (11357)

On 30 Nov 1858 (Reg 3 Jan 1859) David Copeland et ux gave a quitclaim to William Nichol on ½ acre on the east side of the Main Road in the Village of St. Davids, Niagara Twp. for $505 (9640)

Corbin, Anna

On 21 Apr 1823 (Reg 22 Apr 1823) David Secord sold to Anna Corbin ½ acre in the Village of St. Davids, Niagara Twp. (6278)

On 9 Apr 1828 (Reg 9 May 1823) John Robertson sold to Anna Corbin 5 acres in Lot 94 Niagara Twp. (7278)

Corbin, James

On 15 Feb 1819 (Reg 17 Feb 1819) James Cushman and James Corbin sold to John Lawrence part of Lot 160 Niagara Twp. (5537)

Cormick, Joseph Sr.

On 2 Apr 1842 (Reg 23 Apr 1842) George Lawrence sold to Joseph Cormick 1 rood in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤25 (720)

On 31 Aug 1843 (Reg 21 Sep 1843) Joseph Cormick Sr et ux sold to Joseph Cormick Jr 20 perches in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤150 (1461)

On 4 Sep 1843 (Reg 25 Sep 1843) Joseph Cormick Sr et ux sold to William S Servos 1 rood in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤137 (1449)

On 20 Nov 1847 (Reg 23 Aug 1848) Benjamin Lawrence et ux sold to Joseph Cormick 3 perches in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤15 (936)

Cormick, Joseph Jr.

On 31 Aug 1843 (Reg 21 Sep 1843) Joseph Cormick Sr et ux sold to Joseph Cormick Jr 20 perches in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤150 (1461)

On 8 Feb 1860 (Reg 13 Feb 1860) Joseph Cormick et ux sold to Isaac Cushman 51 perches in Lawrenceville, Lot 113 Niagara Twp. for ₤37 (10612)

Corneal, Thomas D

On 31 Jul 1816 (Reg 31 Jul 1816) Elijah Phelps sold to Thomas D Corneal Lot 154 in the Village of Queenston, Niagara Twp. for ₤100 (5033)

On 17 May 1832 (Reg 9 Jun 1832) Thomas D Corneal et ux sold to Thomas Eastham 3900 square feet in the west half of Lot 154 in the Village of Queenston, Niagara Twp. for ₤25 (8632)

On 31 Oct 1832 (Reg 1 Nov 1832) Thomas D Corneal et ux sold to Job Chubbuck and Joseph Wynn 3840 square feet in the east half of Lot 154 in the Village of Queenston, Niagara Twp. for ₤50 (8909)

Corus, Carle

On 1 May 1794 and 10 Jun 1801 The Crown granted a patent to Carle Chorus for all 100 acres in Lot 70 Niagara Twp.

On 16 Feb 1801 (Reg 17 Feb 1801) George Cockel sold to Castle Chorus all 200 acres in Lots 150 and 151 Niagara Twp. (248)

On 16 Feb 1801 (Reg 17 Feb 1801) George Cockel sold to Castle Chorus all 200 acres in Lots 150 and 151 Niagara Twp. (248)

Corus, Henry

On 11 Jul 1838 (Reg 17 Sep 1838) Henry Corus sold to Hugh Eccles all 200 acres in Lots 150 and 151 Niagara Twp. for ₤112 (12120)

On 10 Aug 1841 (Reg 13 Apr 1843) Henry Corus et ux sold to George Varey 15 acres in Lot 70 Niagara Twp. for ₤250 (653)

On 21 Mar 1848 (Reg 29 Jan 1852) Hugh Eccles et ux sold to Henry Corus 100 acres in the east half of Lots 150 and 151 Niagara Twp. for 5 shillings (3750)

On 7 Mar 1848 (Reg 15 Oct 1855) Henry Corus sold to Hugh Eccles 100 acres in the west half of Lots 150 and 151 Niagara Twp. for ₤300 (6709)

On 27 Mar 1852 (Reg 27 Mar 1852) Henry Corus gave a mortgage to John Campbell 100 acres in the east half of Lots 150 and 151 Niagara Twp. for ₤250 (3869)

On 21 Jun 1849 (Reg 15 Oct 1855) Henry Corus sold to Hugh Eccles 100 acres in the west half of Lots 150 and 151 Niagara Twp. for 5 shillings (6710)

Corus, William C

Om 8 Sep 1858 (Reg 15 Aug 1859) William C Corus gave a mortgage to Jane Corus on 20 acres, under one-fifth of Lot 70 for $200 (6183)

Corwin, Benjamin

On 23 Mar 1841 (Reg 18 Dec 1841) Joseph Hamilton et ux sold to Benjamin Corwin 60 by 120 feet in Lot 33 occupied by John Gerrant in the Village of Queenston, Niagara Twp. for ₤125 (565)

On 3 Nov 1842 (Reg 14 Nov 1842) William Davis et ux sold to Benjamin Corwin the southwest 10-½ acres in Lot 45 Niagara Twp. for ₤75 (1087)

On 10 Mar 1854 (Reg 14 Jun 1855) Benjamin Corwin sold to William Scott the southwest 10-½ acres in Lot 45 Niagara Twp. for ₤160 (6408)

On 23 Oct 1852 (Reg 11 Oct 1855) Benjamin Corwin et ux sold to Jane G Mewburn and Julia Dee 60 by 120 feet in Lot 33 Maugy Survey in the Village of Queenston, Niagara Twp. for ₤50 (6707)

On 28 Apr 1859 (Reg 1 Jun 1859) John Guernsey et ux sold to the Executors of Benjamin Corwin 1/3 acre in Lot 3 (Guersey Tannery) for ₤267.10.6 (10059)

Costello, Daniel

On 26 Aug 1859 (Reg 26 Aug 1859) William Kingsmill, Sheriff sold by sheriff’s deed to Daniel Costello land in the Secord Farm for ₤664 (10206)

On 31 Oct 1860 (Reg 19 Dec 1860) Daniel Costello et ux sold to the sons of Daniel Secord several parcels on 3 Mile Creek in Niagara Twp. for $2300 (11347)

Cox, Alpheus

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et ux gave a mortgage to Albert Oxley on the homestead 11 acres in Lot 24 Niagara Twp. and other lands for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et uxes gave a mortgage to Albert Oxley on part of Lots 68 and 69 Niagara Twp. for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et uxes gave a mortgage to Albert Oxley on 25 acres in Lot 73 Niagara Twp. with other lands for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpr Cox et exes sold to Albert Oxley 4 acres in Slingerland’s and other lands in Niagara Twp. for ₤1250 (14232)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpheus Cox et ux gave a mortgage to Robert Best on 11 acres in Lot 24 Niagara Twp. and other lands for ₤1000 (15725)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpr Cox et uxes gave a mortgage to Robert Best on 4 acres in Slingerland Farm and other lands in Niagara Twp. for $1000 (15725)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpheus Cox et uxes gave a mortgage to Robert Resh on parts of Lots 68 and 69 Niagara Twp. for $1000 (15725)

On 24 Oct 1865 (Reg 15 Oct 1865) John and Alpheus Cox gave a mortgage to Robert Best on 25 acres in Lot 73 Niagara Twp. with other lands for ₤1000 (15725)

Cox, John

On 26 Jun 1824 (Reg 2 Jul 1824) James Freel sold to John Cox 7 acres in Lot 24 Niagara Twp. for ₤50 (6496)

On 5 Nov 1825 (Reg 30 Nov 1825) John Berringer and John Cox sold to John J Claus 125 acres in Lots 68 and 69 Niagara Twp. for ₤167.10 (6729)

On 11 May 1826 (Reg 29 Nov 1848) Andrew H Thompson sold to John Cox 25 acres in the northwest angle of Lot 73 Niagara Twp. for ₤125 (1134)

On 30 Dec 1839 (Reg 23 Jan 1840) Henry R and Walter J Slingerland sold to John Cox 4 acres off southeast angle of Slingerland Farm for ₤50 (12814)

In Sep 1853 (Reg 16 Sep 1853) John Cox gave a mortgage to Mary Nevin on 7 acres in Lot 24 Niagara Twp. for ₤150 (5003)

On 4 Nov 1853 (Reg 4 Nov 1852) Samuel Cox sold to John Cox 75 acres in Lots 68 and 69 Niagara Twp. for ₤500 (5145)

On 25 Jun 1855 (Reg 25 Jun 1855) Garritt S Berringer heir of John Barringer gave a quitclaim to John Cox on 50 acres in the west half of Lot 67 Niagara Twp. (6425)

On 25 Jun 1855 (Reg 25 Jun 1855) Garrett S Berringer heir of John Barringer gave a quitclaim to John Cox on 25 acres in the west part of Lot 68 and 50 acres in the west half of Lot 67 Niagara Twp. for ₤25 (6425)

On 12 Oct 1855 (Reg 18 Oct 1855) Garrett S Berringer gave a quitclaim to John Cox on part of Lot 67 Niagara Twp. (6715)

On 12 Oct 1855 (Reg 18 Oct 1855) Garrett S Berringer gave a quitclaim to John Cox on 200 acres in Lots 67, 68 and 69 Niagara Twp. for ₤25 (6715)

On 2 Jun 1859 (Reg 8 Jun 1859) Samuel Cox gave a quitclaim to John Cox on 25 acres in Lot 73 Niagara Twp. also 4 acres of the Slingerland Farm for 5 shillings (10072)

On 22 Nov 1860 (Reg 6 Mar 1861) John Cox gave a release in fee to Richard Hiscott on part of Lot 67 Niagara Twp. for 5 shillings (11560)

On 22 Nov 1860 (Reg 6 Mar 1861) John Cox gave a release in fee to Richard Hiscott on 77-3/10 acres in part of Lots 67 and 68 Niagara Twp. for 5 shillings (11560)

On 27 Nov 1860 (Reg 6 Mar 1861) Richard Hiscott gave a release to John Cox on 148-54/100 acres in Lots 68 and 69 Niagara Twp. for 5 shillings (11560)

On 13 Sep 1861 (Reg 1 Oct 1861) John Cox et ux gave a mortgage to Canada Registry Association on parts of Lots 68 and 69 Niagara Twp. for $3000 (12020)

On 5 May 1862 (Reg 5 May 1862) John Cox gave a mortgage to USCF Downs on 25 acres in Lot 73 Niagara Twp. for $600 (12516)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et ux gave a mortgage to Albert Oxley on the homestead 11 acres in Lot 24 Niagara Twp. and other lands for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpr Cox et exes sold to Albert Oxley 4 acres in Slingerland’s and other lands in Niagara Twp. for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et uxes gave a mortgage to Albert Oxley on part of Lots 68 and 69 Niagara Twp. for ₤1250 (14232)

On 1 Mar 1864 (Reg 1 Mar 1864) John and Alpheus Cox et uxes gave a mortgage to Albert Oxley on 25 acres in Lot 73 Niagara Twp. with other lands for ₤1250 (14232)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpheus Cox et ux gave a mortgage to Robert Best on 11 acres in Lot 24 Niagara Twp. and other lands for ₤1000 (15725)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpheus Cox et uxes gave a mortgage to Robert Resh on parts of Lots 68 and 69 Niagara Twp. for $1000 (15725)

On 24 Oct 1865 (Reg 15 Oct 1865) John and Alpheus Cox gave a mortgage to Robert Best on 25 acres in Lot 73 Niagara Twp. with other lands for ₤1000 (15725)

On 24 Oct 1865 (Reg 25 Oct 1865) John and Alpr Cox et uxes gave a mortgage to Robert Best on 4 acres in Slingerland Farm and other lands in Niagara Twp. for $1000 (15725)

Cox, Magan

On 14 Jun 1850 (Reg 14 Jun 1850) George W Shultis sold to Magan Cox 50 acres in the east half of Lot 153 Niagara Twp. for ₤500 (2190)

On 5 Mar 1853 (Reg 5 Mar 1853) Magan Cox et ux sold to John H Sitzer 50 acres in the east half of Lot 153 Niagara Twp. ₤307 (4563)

Cox, Morgan

On 3 Mar 1853 (Reg 5 Mar 1853) Peter B Clement et ux sold to Morgan Cox 50 acres in the west half of Lot 56 Niagara Twp. for ₤450 (4562)

On 3 Mar 1853 (Reg 15 Mar 1853) Morgan Cox et ux gave a mortgage to Peter B Clement on 50 acres in the west half of Lot 56 Niagara Twp. for ₤350 (4580)

On 14 Mar 1853 (Reg 17 Mar 1853) Peter B Clement gave an assignment of mortgage to George Boomer on 50 acres in the west half of Lot 56 Niagara Twp. for ₤300 (4591)

On 1 Apr 1853 (Reg 4 Apr 1853) George Boomer gave an assignment of mortgage to the Trustees of Thomas S Smythe on 50 acres in the west half of Lot 56 Niagara Twp. for ₤350 (4632)

On 2 Jul 1865 (Reg 20 Jul 1865) the trustees of Thomas S Smythe et ux sold to Hon. James G Currie 50 acres in the west half of Lot 56 Niagara Twp. for $1000 (15522)

Cox, Samuel

On 12 Nov 1849 (Reg 15 Nov 1849) Samuel Cox gave a mortgage to Niagara District Building Society on part of Lot 68 Niagara Twp. for ₤200 (1785)

On 9 Jul 1852 (Reg 9 Jul 1853) Samuel Cox gave a mortgage to Niagara Building Society on parts of Lots 68 and 69 Niagara Twp. for ₤200.6 (4045)

On 4 Nov 1853 (Reg 4 Nov 1852) Samuel Cox sold to John Cox 75 acres in Lots 68 and 69 Niagara Twp. for ₤500 (5145)

On 2 Jun 1859 (Reg 8 Jun 1859) Samuel Cox gave a quitclaim to John Cox on 25 acres in Lot 73 Niagara Twp. also 4 acres of the Slingerland Farm for 5 shillings (10072)

On 2 Jun 1859 (Reg 8 Jun 1859) Samuel Cox gave a quitclaim to John Cox 4 acres in the Slingerland Farm in Niagara Twp. for 5 shillings (10072)

Coyle, Valentine

On 7 Jun 1806 (Reg 12 Jul 1806) Felky alias Valentine Coyle sold to Edward Haggerty 48 perches in Lot 3 in the Village of St. Davids, Niagara Twp. (1094)

(No dates) Valentine Coyle sold to David Secord 2 acres 21 perches 9 chains in the Village of St. Davids, Niagara Twp. (1216)

Cranden, Consider H

On 10 Jul 1832 (Reg 7 Jul 1841) Consider H Cranden et ux sold to William McIntyre 5 acres in Lot 94 Niagara Twp. for ₤27.10 (358)

On 10 Jul 1832 (Reg 11 Mar 1837) Consider H Cranden et ux sold to David Copeland ½ acre on the east side of Main Road and west of 4 Mile Creek for ₤25 (11357)

Crane, Thomas

On 23 Apr 1835 (Reg 28 Apr 1835) Robert McGarvey sold to Thomas Crane 1 acre in Lot 90 Niagara Twp. for ₤50 (10295)

On 23 Apr 1835 (Reg 28 Apr 1835) Robert McGarvey sold to Thomas Crane 1 acre in in the Village of St. Davids, Niagara Twp. for ₤50 (10295)

On 29 Jun 1835 (Reg 2 Sep 1836) Thomas Crane sold to David Secord 1 acre in Lot 90 Niagara Twp. for ₤50 (11097)

Crew, William B

On 22 May 1857 (Reg 1 Jun 1857) John C Secord et ux sold to William B Crew 153-½ acres part of the Secord Homestead in Niagara Twp. for ₤3000 (8304)

On 23 May 1857 (Reg 1 Jun 1857) William B Crew et ux gave a mortgage to John C Secord on 153-½ acres part of the Secord Homestead in Niagara Twp. for ₤2750 (8305)

Croft, James

On 3 Jun 1830 (Reg 28 Jul 1830) James Croft sold to Robert McGarvey 2 roods 38 perches on the west side of 4 Mile Creek (7997)

Crooks, Adam

On 7 Apr 1863 (Reg 15 May 1865) Daniel Tye et al sold to Adam Crooks 90 acres in Crookston near the Town of Niagara in Niagara Twp. for ₤750 (15374)

On 7 Apr 1863 (Reg 5 May 1865) Daniel Tye and Alexander N Butler sold to Adam Crooks on 90 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. (15374)

On 3 Mar 1865 (Reg 15 May 1865) Adam Crooks et ux gave a mortgage to Daniel Tye on 90 acres in Crookston near the Town of Niagara in Niagara Twp. for ₤350 (15375)

Crooks, James (Hon.)

On 10 Jul 1802 (Reg 11 Jun 1803) David William Smith sold to William and James Crooks 4 acres adjoining the Town of Niagara in Niagara Twp. (CB532 #405)

On 8 Oct 1802 (Reg 29 Dec 1802) Barnabus Cain sold to William and James Crooks all 100 acres in Lot 111 Niagara Twp. (458)

On 18 May 1803 (Reg 6 Jul 1803) James and Deborah Muirhead sold to James Crooks 50 acres adjoining the Town of Niagara in Niagara Twp. (CB539 #319)

On 19 May 1806 (Reg 2 Jun 1806) William and James Crooks sold to George Cooke all 100 acres in Lot 111 Niagara Twp. for ₤250 (1069)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks on land in Niagara Twp. (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks on 4 acres and 50 acres adjoining the Town of Niagara in Niagara Twp. This 50 acres granted by the Crown to Deborah Muirhead (5322)

On 5 Apr 1810 (Reg 22 Nov 1810) David William Smith sold to James Crooks 3-½ acres adjoining the Town of Niagara in Niagara Twp. (CB1851 #319)

On 3 Dec 1816 (Reg 4 Oct 1817) David William Smith sold to James Crooks 10 acres in Mississauga Commons in Niagara Twp. for 5 shillings (5280)

On 6 Mar 1821 (Reg 13 Mar 1821) David William Smith sold to James Crooks 35 acres west of a small creek Lake Ontario in Niagara Twp. for ₤202 (5902)

On 6 Mar 1821 (Reg 13 Mar 1821) David William Smith sold to James Crooks 35 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. for ₤202 (5902)

On 6 Nov 1822 (Reg 18 Mar 1823) Richard Leonard, Sheriff sold by Sheriff’s Deed to James Crooks all 100 acres in Lot 162 Niagara Twp. with other lands 552 acres for ₤617 (6251)

On 6 Nov 1822 (Reg 18 Mar 1823) Richard Leonard, Sheriff sold by Sheriff’s Deed to James Crooks all 100 acres in Lot 163 Niagara Twp. with other lands 552 acres for ₤677.10 (6251)

On 6 Nov 1822 (Reg 18 Mar 1823) Richard Leonard, Sheriff sold by Sheriff’s Deed to James Crooks all 100 acres in Lot 164 Niagara Twp. with other lands 552 acres for ₤677.10 (6251)

On 6 Nov 1822 (Reg 18 Mar 1823) Richard Leonard, Sheriff sold by Sheriff’s Deed to James Crooks Lot 185 Niagara Twp. with other lands 552 acres for ₤677.10 (6257)

On 6 Nov 1822 (Reg 18 Mar 1823) Richard Leonard, Sheriff sold by Sheriff’s Deed to James Crooks Lot 186 Niagara Twp. with other lands 552 acres for ₤677.10 (6257)

On 8 Dec 1823 (Reg 11 Jan 1828) James Crooks et ux surrendered to the Crown Sovereign Land [Nuking] 40 acres in the Mississauga Commons in Niagara Twp. (7180)

On 10 May 1834 (Reg 12 Jun 1834) Hon. James Crooks gave a quitclaim to Thomas Butler lands on the south side of Lake Road and and adjoining lands of John Secord in Niagara Twp. for 5 shillings (9738)

On 27 Jun 1834 (Reg 6 Aug 1834) James Crooks gave a mortgage to John McLean and George Davies on 90 acres near 2 Mile Pond in Niagara Twp. (9836)

On 27 Jun 1834 (Reg 6 Aug 1834) James Crooks gave a mortgage to John Molson and George Davies on 90 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. for 5 shillings (9836)

On 30 Oct 1840 (Reg 6 Nov 1840) James Crooks sold to John Hall and Martin Overholt, Executors of Abraham Overholt all 100 acres in Lot 162 Niagara Twp. (91)

On 30 Oct 1840 (Reg 6 Nov 1840) James Crooks sold to John Hall and Martin Overholt, Executors of Abraham Overholt all 100 acres in Lot 163 Niagara Twp. with other lands (91)

On 30 Oct 1840 (Reg 6 Nov 1840) James Crooks sold to John Hall and Martin Overholt, Executors of Abraham Overholt all 100 acres in Lot 164 Niagara Twp. with other lands (91)

On 30 Oct 1840 (Reg 6 Nov 1840) James Crooks sold to John Hill and Martha Overholt, trustees under A Overholt’s will, Lot 185 Niagara Twp. with other lands (91)

On 30 Oct 1840 (Reg 6 Nov 1840) James Crooks sold to John Hill and Martha Overholt, trustees under A Overholt’s will, Lot 186 Niagara Twp. with other lands (91)

On 14 and 15 Nov 1847 (Reg 1 Jun 1847) John Molson and James Crooks gave a lease and release to James B Ewart on 90 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. for ₤1608.14.1 (123)

On 16 and 17 Mar 1847 (Reg 1 Jun 1847) James B Ewart gave a release to Hon. James Crooks on 90 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. (124)

On 13 Nov 1857 (Reg 17 Nov 1857) George Sandman, plaintiff filed a decree in claim against James Crooks, defendant to find security to pay ₤5308.12.8 (7)

Crooks, John

On 19 Jun 1830 (Reg 25 Feb 1832) James Cushman sold to John Crooks 75 acres in Lot 158 Niagara Twp. for ₤21.5 (8826)

On 15 Sep 1832 (Reg 18 Sep 1832) Robert Dickson gave a quitclaim to John Crooks on 75 acres in Lot 158 and 50 acres in Lot 165 Niagara Twp. (8836)

On 15 Sep 1832 (Reg 18 Sep 1832) Robert Dickson gave a quitclaim to John Crooks on 75 acres in Lot 158 and 50 acres in Lot 165 Niagara Twp. for ₤18 (8836)

On 15 Sep 1832 (Reg 18 Sep 1832) Robert Dickson gave a quitclaim to John Crooks on 50 acres in the east half of Lot 165 Niagara Twp. with other lands (8837)

On 15 Sep 1832 (Reg 18 Sep 1832) John Crooks et ux sold to James Cushman 50 acres in the east half of Lot 165 Niagara Twp. with other lands for ₤81.5 (8839)

Crouch, Joseph

On 6 Oct 1857 (Reg 5 Oct 1859) James Hiscott et ux sold to Joseph Crouch 10 acres in Lot 71 Niagara Twp. for 5 shillings (10506)

On 24 Aug 1860 (Reg 22 Jun 1864) Joseph Crouch gave a quitclaim to Elizabeth A Hiscott on 10 acres in Lot 71 Niagara Twp. for 6 shillings (14585)

On 24 Aug 1860 (Reg 24 Aug 1860) Elizabeth A Hiscott sold to Joseph Crouch 15 acres in Lot 71 Niagara Twp. for 5 shillings (14586)

Cudney, David

On 19 May 1806 (Reg 14 Jan 1807) John Cockle sold to David Cudney all 100 acres in Lot 189 Niagara Twp. (1187)

On 19 May 1806 (Reg 14 Jan 1807) David Cudney gave a mortgage to William and James Crooks on all 100 acres in Lot 189 Niagara Twp. for ₤93.15 (1188)

On 23 Jan 1816 (Reg 14 Apr 1821) Rev Robert Addison sold to David Cudney 8 acres in Lot 190 Niagara Twp. (5922)

On 2 Jun 1825 (Reg 22 Oct 1849) David Cudney willed to John Cudney 50 acres in the east half of Lot 189 Niagara Twp. and Robert Cudney 50 acres in the west half of Lot 189 Niagara Twp. (1735)

On 2 Jun 1825 (Reg 22 Oct 1849) David Cudney willed to Robert Cudney 8 acres in Lot 190 Niagara Twp. (1735)

Cudney, Elizabeth C

On 5 Mar 1862 (Reg 26 Mar 1862) Richard Woodruff et ux sold to Elizabeth C Cudney part of Lot 96 Niagara Twp. for $100 (12458)

Cudney, Ezekiel

On 6 Oct 1800 (Reg 16 Nov 1801) George Forsyth sold to Ezekiel Cudney 300 acres in Lots 121, 122 and 123 Niagara Twp. for ₤375 (318)

On 29 Oct 1819 (Reg 23 Mar 1820) Joshua Cudney sold to James Cudney under ¼ part of farm on which Ezekiel Cudney lived in Niagara Twp. (5750)

On 10 Nov 1815 (Reg 27 Nov 1855) Ezekiel Cudney willed to his sons and daughters the farm on which he lived in Niagara Twp. (6831)

Cudney, Ezekiel (II)

On 20 May 1847 (Reg 11 Aug 1847) Robert Niven et ux sold to Ezekiel Cudney Jr 50 acres in the west ends of Lots 158 and 165 Niagara Twp. with other lands for ₤315 (217)

On 9 Oct 1851 (Reg 9 Oct 1851) James and Ezekiel Cudney et ux sold to Timothy Nehan 50 acres in the northeast angle of Lot 156 Niagara Twp. for ₤350 (3484)

On 16 May 1863 (Reg 18 Mar 1863) Ezekiel Cudney et al sold to Jacob L Goold on 50 acres in the west ends of Lots 165 and 166 for $2500 (13333)

Cudney, George

On 14 Oct 1829 (Reg 20 Oct 1829) Robert Cudney sold to George Cudney 50 acres in the west half of Lot 189 Niagara Twp. (7749)

On 28 Aug 1835 (Reg 14 Sep 1835) George Cudney gave a mortgage to Robert Cudney on 50 acres in the west half of Lot 189 Niagara Twp. for ₤150 (10502)

On 29 Sep 1849 (Reg 6 Oct 1849) George Cudney gave a quitclaim to Robert Cudney on 50 acres in Lot 189 and 8 acres in Lot 190 Niagara Twp. for ₤5 (1714)

Cudney, James

On 10 Sep 1817 (Reg 26 Nov 1817) the Executors of John Young sold to James Cudney all 100 acres in Lot 156 Niagara Twp. (10274)

On 29 Oct 1819 (Reg 23 Mar 1820) Joshua Cudney sold to James Cudney an undivided quarter part of 300 acres in Lots 121, 122 and 123 Niagara Twp. (3750)

On 29 Oct 1819 (Reg 23 Mar 1820) Joshua Cudney sold to James Cudney under ¼ part of farm on which Ezekiel Cudney lived in Niagara Twp. (5750)

On 23 Dec 1819 (Reg 17 Jan 1820) Daniel Stringer sold to James Cudney all 100 acres in Lot 159 Niagara Twp. for ₤300 (5714)

On 14 Jan 1824 (Reg 23 Mar 1824) George Rykert Swayze sold to James Cudney all of a road in front of Lots 121, 122 and 110 and 109 Niagara Twp. (6444)

On 10 Mar 1824 (Reg 27 Mar 1824) John Grass and Phebe gave a quitclaim to James Cudney all 300 acres in Lots 121, 122 and 123 Niagara Twp. for ₤100 (6448)

On 5 Jul 1827 (Reg 3 Jan 1828) James Cudney sold to Daniel Stringer all 100 acres in Lot 159 Niagara Twp. for ₤300 (7173)

On 22 Feb 1833 (Reg 24 Apr 1835) James Cudney sold to Clarissa Bellinger 1 acre 3 roods 27 perches in Lot 156 Niagara Twp. for ₤150 (10274)

On 28 Apr 1840 (Reg 1 Jul 1840) William and Ezekiel Lawrence sold to James Cudney one-quarter part of Lots 121, 122 and 123 Niagara Twp. for ₤150 E. C. heir of his mother (12994)

On 13 Jun 1842 (Reg 27 Jul 1842) Mary Cudney, wife of James Cudney sold to Frederick Stevens 2 acres 1 rood 2-½ acres in Lot 193 Niagara Twp. for ₤86 (921)

On 6 Dec 1842 (Reg 7 Dec 1842) James Cudney and Mary sold to William S Servos Lot 193 Niagara Twp. for ₤37.10 (1102)

On 22 Mar 1851 (Reg 24 Mar 1851) James Cudney et ux sold to John Y Cudney 50 acres in the southwest part of Lot 156 Niagara Twp. for ₤500 (2792)

On 9 Oct 1851 (Reg 9 Oct 1851) James and Ezekiel Cudney et ux sold to Timothy Nehan 50 acres in the northeast angle of Lot 156 Niagara Twp. for ₤350 (3484)

On 15 Oct 1853 (Reg 10 Nov 1853) James Cudney sold to Daniel Henegan 100 acres in Lot 123 Niagara Twp. for ₤750 (5161)

On 15 Apr 1854 (Reg 15 Apr 1854) Peter Cudney and Margaret Cudney sold to James Cudney 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤250 (5530)

On 27 Nov 1855 (Reg 27 Nov 1855) James Cudney et ux sold to Robert Niven 300 acres in Lots 121, 122 and 123 Niagara Twp. reserving the burial ground for ₤1375 (6834)

On 25 Jan 1856 (Reg 25 Jan 1856) James Cudney et ux sold to William Moffatt 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤300 (6988)

Cudney, John

On 2 Jun 1825 (Reg 22 Oct 1849) David Cudney willed to John Cudney 50 acres in the east half of Lot 189 Niagara Twp. and Robert Cudney 50 acres in the west half of Lot 189 Niagara Twp. (1735)

On 3 Jun 1830 (Reg 30 Oct 1835) John Cudney sold to James MacClintock 50 acres in the east half of Lot 189 Niagara Twp. for ₤250 (10533)

On 12 Apr 1838 (Reg 24 May 1838) John Cudney and James McClintock sold to James Boulton 50 acres in the east half of Lot 189 Niagara Twp. for ₤150 (11977)

Cudney, John Y

On 22 Mar 1851 (Reg 24 Mar 1851) Arthur Shaw et ux sold to John Y Cudney 1 acre 3 roods 27 perches in Lot 156 Niagara Twp. for ₤50 (2791)

On 22 Mar 1851 (Reg 24 Mar 1851) James Cudney et ux sold to John Y Cudney 50 acres in the southwest part of Lot 156 Niagara Twp. for ₤500 (2792)

On 23 Apr 1852 (Reg 2 Feb 1852) John Y Cudney et ux sold to Jacob Hosteter 51 acres 3 roods 7 perches in the south half of Lot 156 Niagara Twp. for ₤575 (3755)

Cudney, Joseph

On 11 Feb 1834 (Reg 15 Feb 1834) Jacob Boice sold to Joseph Cudney 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9565)

On 11 Feb 1834 (Reg 15 Feb 1834) Jacob Boice sold to Joseph Cudney 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9565)

On 4 Oct 1834 (Reg 20 Oct 1839) Joseph Cudney sold to James Cushman 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9943)

On 4 Oct 1834 (Reg 20 Oct 1839) Joseph Cudney sold to James Cushman 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9943)

On 4 Oct 1834 (Reg 20 Oct 1839) Joseph Cudney sold to James Cushman 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9943)

Cudney, Joshua

On 29 Oct 1819 (Reg 23 Mar 1820) Joshua Cudney sold to James Cudney an undivided quarter part of 300 acres in Lots 121, 122 and 123 Niagara Twp. (3750)

On 29 Oct 1819 (Reg 23 Mar 1820) Joshua Cudney sold to James Cudney under ¼ part of farm on which Ezekiel Cudney lived in Niagara Twp. (5750)

Cudney, Peter

On 4 Feb 1854 (Reg 6 Feb 1854) Frederick Stevens sold to Peter Cudney the 34-½ acres in village of Lawrenceville, Lot 112 Niagara Twp. for ₤400 (5342)

On 6 Feb 1854 (Reg 6 Feb 1854) Peter Cudney sold to Margaret Cudney 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤400 (5343)

On 15 Apr 1854 (Reg 15 Apr 1854) Peter Cudney and Margaret Cudney sold to James Cudney 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤250 (5530)

Cudney, Margaret

On 6 Feb 1854 (Reg 6 Feb 1854) Peter Cudney sold to Margaret Cudney 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤400 (5343)

On 15 Apr 1854 (Reg 15 Apr 1854) Peter Cudney and Margaret Cudney sold to James Cudney 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤250 (5530)

Cudney, Robert

On 2 Jun 1825 (Reg 22 Oct 1849) David Cudney willed to John Cudney 50 acres in the east half of Lot 189 Niagara Twp. and Robert Cudney 50 acres in the west half of Lot 189 Niagara Twp. (1735)

On 2 Jun 1825 (Reg 22 Oct 1849) David Cudney willed to Robert Cudney 8 acres in Lot 190 Niagara Twp. (1735)

On 14 Oct 1829 (Reg 20 Oct 1829) Robert Cudney sold to George Cudney 50 acres in the west half of Lot 189 Niagara Twp. (7749)

On 12 May 1837 (Reg 20 Jun 1849) Robert Cudney sold to James Boulton 50 acres in the west half of Lot 189 Niagara Twp. for ₤300 (1550)

On 12 May 1847 (Reg 20 Jun 1849) Robert Cudney gave a quitclaim to James Boulton on 8 acres in Lot 190 Niagara Twp. for ₤300 (1550)

On 29 Sep 1849 (Reg 6 Oct 1849) George Cudney gave a quitclaim to Robert Cudney on 50 acres in Lot 189 and 8 acres in Lot 190 Niagara Twp. for ₤5 (1714)

Culver, Charles

On 18 Aug 1842 (Reg 26 Sep 1842) Walter H Dickson sold to Charles Culver 34 acres part of McClennan and W Dickson’s lands in Niagara Twp. for ₤575 (1010)

On 18 Aug 1842 (Reg 26 Sep 1842) Chester Culver et ux gave a mortgage to Walter H Dickson on 34 acres part of McClennan and W Dickson’s lands in Niagara Twp. for ₤192.4 (1011)

On 29 Sep 1851 (Reg 29 Sep 1851) Chester Culver et ux gave a quitclaim to Ursen Harvey on 34 acres in the McClennan Farm, Queenston Road in Niagara Twp. for ₤75 (3447)

Cummins, Daniel

On 25 Apr 1856 (Reg 26 Mar 1857) Arthur Lambert sold to Daniel Cummins 160 acres in Lots 144, 145 and 146 Niagara Twp. for ₤2000 (8095)

On 25 Apr 1856 (Reg 26 Mar 1857) Daniel Cummins et ux gave a mortgage to Arthur Lambert 160 acres in Lots 144, 145 and 146 Niagara Twp. for ₤1575 (10680)

On 2 Mar 1859 (Reg 9 Mar 1860) Daniel Cummins et ux sold to Arthur Lambert 160 acres in Lots 144, 145 and 146 Niagara Twp. for ₤2000 (10680)


Cunningham, Archibald

On 16 May 1798 The Crown granted a patent to Archibald Cunningham all 100 acres in Lot 11 Niagara Twp.

On 22 Mar 1798 (Reg 23 Mar 1798) James Ramsay sold to Archibald Cunningham 203 acres Lots 12 and 34 Niagara Twp. (39)

On 16 Sep 1799 (Reg 18 Sep 1799) John Putman Clement gave a release to Archibald Cunningham on the north half of Lot 58 Niagara Twp. (136)

On 30 Jun 1801 The Crown granted a patent to Archibald Cunningham all 100 acres in Lot 36 Niagara Twp.

On 10 Jul 1801 The Crown granted a patent to Archibald Cunningham for all 100 acres in Lot 59 Niagara Twp.

On 10 Jul 1801 The Crown granted a patent to Archibald Cunningham for all 100 acres in Lot 60 Niagara Twp.

Currie, Charles

On 8 Dec 1851 (Reg 23 Dec 1851) George E Currie and Mary J Currie, daughter of Samuel Stevens sold to Charles Currie the east half of the north half of Lot 107 Niagara Twp. for ₤200 (3689)

On 18 Dec 1851 (Reg 23 Dec 1851) Charles Currie and Catharine Currie, daughter of Samuel Stevens sold to John P Clement the north and east half of Lot 107 Niagara Twp. for ₤450 (3690)

Currie, Alexander Charles

On 1 May 1855 (Reg 17 Dec 1859) James G Currie et ux gave a quitclaim to Alexander C Currie on the east half of Lot 17 Niagara Twp. for ₤500 (10500)

On 1 May 1855 (Reg 26 Dec 1859) James G Currie et ux sold to Alexander C Currie the east half of Lot 17 Niagara Twp. for ₤500 (10510)

On 18 Nov 1859 (Reg 1 Feb 1866) Lacklan Currie sold to Alexander Charles Currie 200 acres in Lots 18 and 29 Niagara Twp. (10593)

On 13 Jul 1860 (Reg 14 Jul 1860) Alexander C Currie gave a mortgage to the trustees of William Currie on 200 acres in Lots 18 and 29 Niagara Twp. for ₤250 (10980)

On 16 Feb 1864 (Reg 26 Feb 1864) Alexander C Currie gave a mortgage to the Executors William Woodruff on 200 acres in Lots 18 and 29 Niagara Twp. for $1000 (10223)

On 20 Jan 1865 (Reg 24 Mar 1865) James G Currie sold to Adam H Brown the north half of Lot 55 Niagara Twp. for $2200 (15249)

Currie, George E and Mary J (Stevens)

On 8 Dec 1851 (Reg 23 Dec 1851) George E Currie and Mary J Currie, daughter of Samuel Stevens sold to Charles Currie the east half of the north half of Lot 107 Niagara Twp. for ₤200 (3689)

Currie, James G (Hon.)

On 23 Aug 1852 (Reg 14 Aug 1865) John H Ball sold to James G Currie 150 acres in Lots 17 and 30 Niagara Twp. for ₤100 (15568)

On 24 Sep 1853 (Reg 26 Sep 1853) James G Currie sold to the Erie & Ontario Rail Road Company 1 acre in Lot 17 Niagara Twp. for ₤50 (10500)

On 1 May 1855 (Reg 17 Dec 1859) James G Currie et ux gave a quitclaim to Alexander C Currie on 200 acres in Lots 17 and 30 Niagara Twp. for ₤500 (10500)

On 1 May 1855 (Reg 26 Dec 1859) James G Currie et ux sold to Alexander C Currie 200 acres in Lots 17 and 30 for ₤500 (10510)

On 8 Jul 1859 (Reg 9 Jul 1859) Walter S Brown sold to James G Currie 100 acres in Lot 61 Niagara Twp. for $4000 (10139)

On 29 Sep 1859 (Reg 30 Sep 1859) James G Currie et ux sold to Henry Putman 50 acres in the north half of Lot 61 Niagara Twp. for $2000 (10292)

On 29 Sep 1859 (Reg 30 Sep 1859) James G Currie et ux sold to Andrew Putman 50 acres in the south half of Lot 61 Niagara Twp. for $2000 (10293)

On 16 Feb 1864 (Reg 17 Feb 1864) Nicholas Stevens et ux sold to James G Currie on the north half of Lot 55 Niagara Twp. for $1814 (14200)

On 19 Apr 1864 (Reg 20 Apr 1864) Nicholas Stevens sold to James G Currie on the north half of Lot 55 Niagara Twp. for $1814 (14420)

On 4 Apr 1865 (Reg 23 May 1865) Charles L Bradly sold to James G Currie Lots 113 and 114 Queen Street in the Village of Queenston, Niagara Twp. for ₤150 (15422)

On 4 Apr 1865 (Reg 1 Jun 1865) James G Currie sold to Mary M Bradly Lots 113 and 114 Queen Street in the Village of Queenston, Niagara Twp. for ₤150 (15436)

On 2 Jul 1865 (Reg 20 Jul 1865) the trustees of Thomas S Smythe et ux sold to Hon. James G Currie 50 acres in the west half of Lot 56 Niagara Twp. for $1000 (15522)

On 1 Jul 1865 (Reg 20 Jul 1865) James G Currie gave a mortgage to the trustees of Thomas S Smythe on the 50 acres in the west half of Lot 56 Niagara Twp. for $800 (15523)

On 2 Aug 1865 (Reg 4 Aug 1865) James G Currie sold to John Clyde part of Lots 17 and 30 Niagara Twp. for $4000 (15547)

On 11 Oct 1865 (Reg 16 Oct 1865) James G Currie sold to Andrew Dauglish 50 acres in the west half of Lot 56 Niagara Twp. for $1400 (15699)

On 19 Dec 1865 (Reg 23 Dec 1865) Benjamin Stevens sold to James G Currie the east half of Lot 54 Niagara Twp. for $2000 (15940)

On 19 Dec 1865 (Reg 23 Dec 1865) Benjamin Stevens sold to James G Currie the south half of Lot 55 Niagara Twp. for $1000 (15940)

Currie, Lacklan

On 7 May 1822 (Reg 10 May 1822 Joseph Johnson an heir of Henry Johnson sold to Lacklan Currie 200 acres in Lots 18 and 29 Niagara Twp. (6087)

On 18 Nov 1859 (Reg 1 Feb 1866) Lacklan Currie sold to Alexander Charles Currie 200 acres in Lots 18 and 29 Niagara Twp. (10593)

Currie, William A F

On 10 Dec 1859 (Reg 17 Dec 1859) Alexander C Currie sold to William A F Currie 30 acres in the east half of Lot 17 Niagara Twp. for $4000 (10501)

Cushman, Isaac

On 1 Jun 1844 (Reg 24 Mar 1845) Isaac Cushman et ux gave a mortgage to Jacob P Cushman 5480 square feet in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤100 (2146)

On 8 Feb 1860 (Reg 13 Feb 1860) Joseph Cormick et ux sold to Isaac Cushman 51 perches in Lawrenceville, Lot 113 Niagara Twp. for ₤37 (10612)

On 12 Nov 1864 (Reg 5 Dec 1864) Isaac Cushman gave a quitclaim to John Kirby land on Swamp Road in Niagara Twp. for $5 (14969)

Cushman, Jacob

On 15 Jun 1820 (Reg 13 Feb 1821) Jacob Boice sold to James Cushman all 100 acres in Lot 158 Niagara Twp. for ₤100 (5892)

On 17 Feb 1829 (Reg 21 Feb 1832) James Cushman sold to Joshua J Cushman 25 acres in the north quarter of Lot 158 Niagara Twp. for ₤60 (8518)

Cushman, Jacob P

On 19 May 1842 (Reg 27 Jun 1842) George Lawrence Sr sold to Jacob P Cushman ½ acre in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤76 (842)

Cushman, James

On 15 Nov 1814 (Reg 15 Feb 1834) James Cushman sold to Jacob Boice 166 acres in the west end end of Lot 165 and Lot 166 Niagara Twp. for ₤200 (9503)

On 15 Nov 1814 (Reg 15 Feb 1834) James Cushman sold to Jacob Boice 166 acres in the west end end of Lot 165 and Lot 166 Niagara Twp. for ₤200 (9503)

On 15 Feb 1819 (Reg 17 Feb 1819) James Cushman and James Corbin sold to John Lawrence part of Lot 160 Niagara Twp. (5537)

On 15 Jun 1820 (Reg 13 Feb 1821) Jacob Boice sold to James Cushman 50 acres in the east half of Lot 165 Niagara Twp. for ₤100 (5892)

On 19 Jun 1830 (Reg 25 Feb 1832) James Cushman sold to John Crooks 75 acres in Lot 158 Niagara Twp. for ₤21.5 (8826)

On 14 Sep 1832 (Reg 18 Sep 1832) James Cushman gave a mortgage to Isaac Blain on 75 acres in Lot 158 Niagara Twp. for ₤275 (8838)

On 14 Sep 1832 (Reg 18 Sep 1832) James Cushman gave a mortgage to Isaac Blain on 50 acres in the east half of Lot 165 Niagara Twp. with other lands for ₤275 (8838)

On 15 Sep 1832 (Reg 18 Sep 1832) John Crooks et ux sold to James Cushman 75 acres in Lot 158 Niagara Twp. for ₤81.5 (8839)

On 15 Sep 1832 (Reg 18 Sep 1832) John Crooks et ux sold to James Cushman 50 acres in the east half of Lot 165 Niagara Twp. with other lands for ₤81.5 (8839)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to James W Cushman 74 acres in Lot 158 Niagara Twp. for ₤80 (10291)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to Joshua J Cushman 50 acres in Lots 158 and 165 Niagara Twp. for ₤80 (10292)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to James W Cushman 74 acres in Lot 158 Niagara Twp. for ₤80 (10291)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to Joshua J Cushman 50 acres in Lots 158 and 165 Niagara Twp. for ₤80 (10292)

On 11 Feb 1834 (Reg 15 Feb 1834) Jacob Boice sold to Joseph Cudney 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9565)

On 4 Oct 1834 (Reg 20 Oct 1839) Joseph Cudney sold to James Cushman 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9943)

On 4 Oct 1834 (Reg 20 Oct 1839) Joseph Cudney sold to James Cushman 25 acres in the west end of Lot 165 and 50 acres in Lot 166 Niagara Twp. for ₤150 (9943)

On 30 Apr 1835 (Reg 25 Aug 1835) James Cudney sold to James McFarland 25 acres in the west end of Lot 165 and 50 acres in the east half of Lot 166 Niagara Twp. for ₤100 (10475)

On 30 Apr 1835 (Reg 25 Aug 1835) James Cudney sold to James McFarland 25 acres in the west end of Lot 165 and 50 acres in the east half of Lot 166 Niagara Twp. for ₤100 (10475)

Cushman, James (II)

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons the north half of Lot 158 Niagara Twp. (3434)

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons 50 acres in the north half of Lot 158 and 25 acres in the north quarter of Lot 165 Niagara Twp. (3434)

On 30 Jul 1849 (Reg 5 May 1853) John Lawrence leased to James Cushman 1 acres in Lot 185 Niagara Twp. (4705)

On 5 Sep 1851 (Reg 25 Sep 1851) James Cushman gave a quitclaim to Jonathan J Cushman on 25 acres in Lot 158 Niagara Twp. (3435)

On 30 Apr 1853 (Reg 3 May 1853) James Cushman gave an assignment of lease to John Shaw on 1 acres in Lot 185 Niagara Twp. (4704)

On 17 May 1861 (Reg 17 May 1861) William Kingsmill, Sheriff sold by Sheriff’s Deed to James Cushman 100 acres in the east half of Lots 150 and 151 Niagara Twp. for $1500 (11766)

Cushman, James W

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to James W Cushman 74 acres in Lot 158 Niagara Twp. for ₤80 (10291)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to James W Cushman 74 acres in Lot 158 Niagara Twp. for ₤80 (10291)

On 20 Mar 1847 (Reg 22 Jun 1847) James W Cushman sold to Jacob H Ball 74 acres in Lot 158 Niagara Twp. for for ₤25 (150)

On 20 Mar 1847 (Reg 22 Jun 1847) James W Cushman sold to Jacob H Ball 74 acres in Lot 158 Niagara Twp. and 50 acres in the east half of Lot 165 Niagara Twp. for ₤25 (150)

On 19 Dec 1849 (Reg 31 Dec 1850) James W Cushman sold to Edward and George Anderson 25 acres in the east half of the south half of Lot 165 Niagara Twp. for ₤162.10 (2594)

On 1 Jan 1850 (Reg 31 Dec 1850) James W Cushman et ux sold to David Cooper 50 acres in the south half of Lot 158 and 25 acres in the north quarter of Lot 165 Niagara Twp. for ₤337.13.4 (2593)

On 1 Jan 1850 (Reg 31 Dec 1850) James W Cushman et ux sold to David Cooper 50 acres in the south half of Lot 158 and the north quarter of Lot 165 Niagara Twp. for ₤337.13.4 (2593)

Cushman, John

On 17 Oct 1842 (Reg 5 Nov 1844) John Cushman et ux sold to John C and Margaret Ball 1 rood 84/100 perches in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤76 (1942)

On 23 Aug 1843 (Reg 31 Aug 1843) Jacob P Cushman sold to William S Servos 2 acres in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤100 (1449)

On 25 Aug 1863 (Reg 4 Aug 1864) John Cushman et ux sold to John C and Margaret Ball ½ acre in Lot 112 Niagara Twp. for $2000 (14368)

Cushman, Joshua J

On 17 Feb 1829 (Reg 21 Feb 1832) James Cushman sold to Joshua J Cushman 25 acres in the north quarter of Lot 158 Niagara Twp. for ₤60 (8518)

On 15 Sep 1832 (Reg 18 Sep 1832) Robert Dickson gave a quitclaim to Joshua J Cushman on 25 acres in Lot 158 Niagara Twp. (8837)

On 19 Oct 1833 (Reg 25 Apr 1835) James Cushman sold to Joshua J Cushman 50 acres in Lots 158 and 165 Niagara Twp. for ₤80 (10292)

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons the north half of Lot 158 Niagara Twp. (3434)

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons 50 acres in the north half of Lot 158 and 25 acres in the north quarter of Lot 165 Niagara Twp. (3434)

Cushman, Jonathan J

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons the north half of Lot 158 Niagara Twp. (3434)

On 13 Oct 1839 (Reg 25 Sep 1851) Joshua J Cushman willed to James and Jonathan J his sons 50 acres in the north half of Lot 158 and 25 acres in the north quarter of Lot 165 Niagara Twp. (3434)

On 5 Sep 1851 (Reg 25 Sep 1851) James Cushman gave a quitclaim to Jonathan J Cushman on 25 acres in Lot 158 Niagara Twp. (3435)

Cutts, Elizabeth

On 2 Sep 1864 (Reg 14 Nov 1864) Elizabeth Cutts sold to Frederick G Nash 19 acres in Culver Farm in Niagara Twp. for $750 (14923)

Czowski, Casimer S

On 22 Nov 1856 (Reg 27 Aug 1857) the Secretary of State for War gave a deed to J. L. McPherson and C S Czowske 24 acres in Lot 3 Niagara Twp. for ₤26.10.2 (28475)

On 4 Dec 1856 (Reg 1 Jun 1858) Charles E Romain sold to Casimer S Czowske Lot 2 and Broken Front Niagara Twp. with other lands for ₤10,000 (11144)

On 4 Dec 1856 (Reg 1 Jun 1858) Charles E Romain sold to Casimer S Czowske Lot 3 and Broken Front Niagara Twp. with other lands for 10,000 (11144)

On 4 Dec 1856 (Reg 1 Jun 1856) Charles E Romain et ux sold to Casimer S Gzowski part of Lot 44 Niagara Twp. with other lands 500 acres for ₤10,000 (9144)

On 4 Dec 1856 (Reg 1 Jun 1856) Charles E Romain et ux sold to Casimer S Gzowski part of Lot 45 Niagara Twp. with other lands 500 acres for ₤10,000 (9144)

On 4 Dec 1856 (Reg 1 Jun 1858) Charles E Romain sold to Casimer S Czowske part of Lot 46 Niagara Twp. with other lands for ₤10,000 (11144)

On 31 Jan 1861 (Reg 3 Apr 1861) Casimer S Czowske et ux sold to Donald Robertson Lot 2 and Broken Front Niagara Twp. with other lands for 5 shillings (11675)

On 31 Jan 1861 (Reg 3 Apr 1861) Casimer S Czowske et ux sold to Donald Robertson Lot 3 and Broken Front Niagara Twp. with other lands for 5 shillings (11675)

On 31 Jan 1861 (Reg 3 Apr 1861) Casimer S Gzowski et ux sold to Donald Robertson part of Lot 44 Niagara Twp. with other lands 500 acres for 5 shillings (11675)

On 31 Jan 1861 (Reg 3 Apr 1861) Casimer S Czowske et ux sold to Donald Robertson Lot 45 Niagara Twp. with other lands for 5 shillings (11675)

On 31 Jan 1861 (Reg 3 Apr 1861) Casimer S Czowske et ux sold to Donald Robertson part of Lot 46 Niagara Twp. with other lands for 5 shillings (11675)

On 31 Jan 1861 (Reg 3 Apr 1861) D L McPherson and C S Czowske sold to Donald Robertson lands above Queenston, Niagara Twp. for 5 shillings (11674)

On 16 Mar 1861 (Reg 26 Mar 1861) Donald Robertson et ux sold to Casimir S Czowske 12-½ acres in part of M R War Dept. in Niagara Twp. for 5 shillings (11649)