Niagara Township Settlers "D"

Settler Records "D"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Dauglish, Andrew

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 16 Oct 1865 (Reg 16 Oct 1865) Andrew Dauglish et ux gave a mortgage to James G Currie on 50 acres in the west half of Lot 56 Niagara Twp. for $1400 (15700)

Davidson, Alexander

On 15 May 1844 (Reg 15 May 1844) Ralph M Clement et ux sold to Alexander Davidson 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤600 (1736)

On 6 Jan 1846 (Reg 3 Mar 1851) Alexander Davidson et ux sold to Gage Miller 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤400 (2747)

Davis, William

On 9 Feb 1819 (Reg 15 Sep 1820) James Secord Jr sold to William Davis part of Lot 42 Niagara Twp. with other lands for ₤920 (5850)

On 9 Feb 1819 (Reg 15 Sep 1820) James Secord Jr sold to William Davis part of Lot 43 Niagara Twp. with other lands for ₤920 (5850)

On 9 Feb 1819 (Reg 15 Sep 1820) David Secord sold to William Davis part of Lot 42 Niagara Twp. with other lands for ₤500 (5851)

On 9 Feb 1819 (Reg 15 Sep 1820) David Secord sold to William Davis part of Lot 43 Niagara Twp. with other lands for ₤500 (5851)

On 9 Feb 1819 (Reg 15 Sep 1820) James Secord Jr sold to William Davis part of Lot 44 Niagara Twp. with other lands for ₤920 (5850)

On 9 Feb 1819 (Reg 15 Sep 1820) David Secord sold to William Davis part of Lot 44 Niagara Twp. with other lands for ₤500 (5851)

On 9 Feb 1819 (Reg 15 Sep 1820) James Secord Jr sold to William Davis part of Lot 45 Niagara Twp. with other lands for ₤920 (5850)

On 9 Feb 1819 (Reg 15 Sep 1820) David Secord sold to William Davis part of Lot 45 Niagara Twp. with other lands for ₤500 (5851)

On 9 Feb 1819 (Reg 15 Sep 1826) David Secord sold to William Davis part of Lot 50 Niagara Twp. with other lands for ₤500 (5851)

On 9 Feb 1819 (Reg 15 Sep 1820) David Secord sold to William Davis part of Lot 51 Niagara Twp. with other lands for ₤500 (5851)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 42 Niagara Twp. with other lands for ₤1250 (9686)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 44 Niagara Twp. with other lands for ₤1250 (9686)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 45 Niagara Twp. with other lands for ₤1250 (9686)

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 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 42 Niagara Twp. with other lands for ₤750 (3192)

On 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 43 Niagara Twp. with other lands for ₤750 (3192)

On 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 42 Niagara Twp. with other lands for ₤750 (3192)

On 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 45 Niagara Twp. with other lands for ₤750 (3192)

On 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 50 Niagara Twp. for ₤1000 (5881)

On 2 Jun 1846 (Reg 29 Dec 1846) William Davis et ux sold to William Wray part of Lot 41 Niagara Twp. with other lands for ₤750 (3192)

Dawson, George

On 13 Jun 1845 (Reg 8 Jul 1845) John Hearle et ux sold to George Dawson 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤512 (2342)

On 29 Apr 1856 (Reg 11 Dec 1858) George Dawson et ux sold to the Trustees of the Church of Scotland Niagara 16 acres 500 links in Lot 157 Niagara Twp. for ₤200 for support of public worship (9574)

On 23 Jan 1865 (Reg 31 Jan 1865) George Dawson et ux gave a mortgage to Richard Woodruff on part of Lot 157 Niagara Twp. for $800 (15132)

On 29 Jan 1863 (Reg 31 Jan 1863) George Dawson gave a mortgage to William Calcott on 75 acres in Lot 157 Niagara Twp. except what has been sold for $200 (13194)

Dee, Julia

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Julia Dee part of Lot 7 Niagara Twp. with other lands (14127)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Julia Dee 95 acres 3 roods 29 perches in Lots 40 and 41 Niagara Twp. with other lands (14127)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Mary Hamilton 129 acres 1 rood 21 perches in Lot 40 Niagara Twp. with other lands (14128)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Julia Dee 95 acres 3 roods 29 perches in Lots 40 and 41 Niagara Twp. with other lands (14127)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Julia Dee Lot 52 Niagara Twp. with other lands 95 acres 3 roods 27 perches (14127)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Julia Dee part of Lot 53 Niagara Twp. with other lands (14127)

Delaney, John

On 7 May 1856 (Reg 19 May 1856) Francis Lacy et ux sold to John Delaney 1/8 acre at the northwest corner of C A Foster’s land in Niagara Twp. for ₤75 (7221)

On 20 Jul 1864 (Reg 5 May 1865) John Delany willed to Jane Roach a life estate in Niagara Twp. (15419)

Depew, Charles

On 1 Jan 1794 The Crown granted a patent to Charles Depew for all 100 acres in Lot 8 Niagara Twp.

On 1 Jan 1794 The Crown granted a patent to Charles Depew for all 100 acres in Lot 39 Niagara Twp.

De Puisaye, Joseph (Count)

On 16 Oct 1801 (Reg 9 Nov 1801) Robert Isaac Dey Gray sold to Count Joseph De Puisaye Lots 19, 28 and 65 Niagara Twp. for ₤500 (311)

On 16 Oct 1801 (Reg 9 Nov 1801) Robert Isaac Dey Gray sold to Count Joseph De Puisaye all 100 acres in Lot 65 Niagara Twp. for ₤500 (311)

On 7 May 1831 (Reg 4 Jan 1834) the trustee for General de Puisaye gave a lease to Joseph Kent for 300 acres in Lots 19, 28 and 65 Niagara Twp. for 5 shillings yearly (520)

On 7 May 1833 (Reg 15 Feb 1834) the trustee for General de Puisaye gave a lease to Joseph Kent for 300 acres in Lots 19, 28 and 65 Niagara Twp. for 5 shillings yearly (562)

On 7 May 1831 (Reg 4 Jan 1833) Count Joseph De Puisaye gave a lease to Joseph Kent for all 100 acres in Lot 65 Niagara Twp. for ₤500 (9520)

On 7 May 1833 (Reg 15 Feb 1834) the executors of Joseph De Puisaye gave a lease to Joseph Kent for all 100 acres in Lot 65 Niagara Twp. for ₤500 (9562)

On 14 Mar 1836 (Reg 30 May 1837) Rowland Winburn, devisee sold to Clark Gamble Lots 19, 28 and 65 Niagara Twp. for ₤1460 (11552)

Dickson, Mary Theresa

On 16 Jul 1835 (Reg 16 Sep 1835) Mary Theresa Dickson sold to Peter Misener 5400 square feet in Lot 31 in the Village of Queenston, Niagara Twp. for ₤26 (10503)

On 4 Nov 1835 (Reg 5 May 1836) Mary Theresa Dickson sold to John Hamilton, heir 12595 square feet in Lots 147 and part of lot 145 in the Village of Queenston, Niagara Twp. for ₤300 (10828)

On 3 Nov 1836 (Reg 21 Aug 1837) Mary Theresa Dickson sold to Edward Bowland 2700 square feet in Lot 4 Niagara Twp. for ₤75 (1731)

On 3 Nov 1836 (Reg 21 Aug 1837) Mary Theresa Dickson sold to Edward Bowland 7200 square feet in Lot 56 in the Village of Queenston, Niagara Twp. for ₤75 (11731)

On 3 and 9 Nov 1836 (Reg 18 Jun 1842) Mary T Dickson and John S Lyon gave a lease and release to Walter Dickson et al on 12 acres 98 perches in Lot 44 Niagara Twp. (591)

On 8 and 9 Nov 1836 (Reg 18 Jan 1842) Mary Theresa Dickson gave a lease and release to Walter Dickson, R McKenzie et al on Lots 29, 30, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42. 43, 48, 49, 50, 51, 52, 54, 56, 57, 58, 59, 60, 61, 62, 63, 64, 66, 83, 84, and 158 in the Village of Queenston, Niagara Twp. with other lands the Homestead Farm (596)

Dickson, Robert (Hon.)

On 13 Jun 1832 (Reg 18 Aug 1832) Richard Leonard, Sheriff sold to Robert Dickson 75 acres in Lot 158 and 50 acres in Lot 165 Niagara Twp. for ₤18 (8740)

On 13 Jun 1832 (Reg 18 Aug 1832) Richard Leonard, Sheriff sold to Robert Dickson 50 acres in the east half of Lot 158 and 50 acres in Lot 165 Niagara Twp. for ₤21.5 (8740)

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 Joshua J Cushman on 25 acres in Lot 158 Niagara Twp. (8837)

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 14 Feb 1842 (Reg 26 Aug 1842) Hon. William Dickson gave a deed of gift to Robert Dickson on 8 acres 24 perches near Eaglestons Farm Redhouses in Niagara Twp. for 5 shillings (967)

On 28 Apr 1843 (Reg 24 Jul 1843) Joseph Hamilton gave a trust deed to Hon. Robert Dickson on part of Lot 7 Niagara Twp. for 5 shillings (1398)

On 28 Apr 1843 (Reg 24 Jul 1843) Joseph Hamilton gave a trust deed to Hon. Robert Dickson on Lot 41 Niagara Twp. (1398)

On 28 Apr 1843 (Reg 24 Jul 1843) Joseph Hamilton gave a trust deed to Hon. Robert Dickson on part of Lot 53 Niagara Twp. with other lands (1398)

On 27 Apr 1846 (Reg 28 Apr 1846) Hon. Robert Dickson et ux gave a quit claim to John Malie on 8 acres in Lot 7 Niagara Twp. for ₤88.1.3 (2878)

On 28 Dec 1861 (Reg 18 Jan 1862) Thomas C Street, Trustee of R D gave an assignment of trust to Richard Miller on the Hon. Robert Dickson Estate (12366)

Dickson, Thomas

On 18 Oct 1799 (Reg 25 Nov 1799) Elijah Phelps sold to Thomas Dickson 11585 square feet in Lot 147 and greater part of Lot 145 in the Village of Queenston, Niagara Twp. (145)

On 18 Jan 1799 (Reg 25 Nov 1799) James Secord et ux sold to Thomas Dickson 11585 in the Village of Queenston, Niagara Twp. (146)

On 12 Sep 1800 (Reg 24 Mar 1801) Samuel Street sold to Thomas Dickson Lots 7 and 9 in the Village of Queenston, Niagara Twp. (257)

On 13 Sep 1800 (Reg 13 May 1801) Samuel Street sold to Thomas Dickson Lots 7 and 9 in the Village of Queenston, Niagara Twp. (269)

(No dates, in 1800/01) Samuel Street Sr sold to Thomas Dickson Lots 6, 7, 9, 10 and 11 in the Village of Queenston, Niagara Twp. (303)

On 9 Aug 1805 (Reg 15 Dec 1806) Joshua Fairbanks sold to Thomas Dickson Lots 2, 3, 66, 83 and 84 in the Village of Queenston, Niagara Twp. for ₤182.10 (1182)

On 4 Dec 1805 (Reg 15 Dec 1806) Robert Nichol sold to Thomas Dickson Lots 20, 22 and 24 in the Village of Queenston, Niagara Twp. (1181)

On 4 Apr 1806 (Reg 8 Dec 1801) Philip Stedman sold to Thomas Dickson Lot 14 in the Village of Queenston, Niagara Twp. (1172)

(Reg 16 Apr 1806) Samuel Street Sr sold to Thomas Dickson Lot 12 in the Village of Queenston, Niagara Twp. for ₤27 (1029)

On 1 May 1810 (Reg 10 Jul 1822) Thomas Dickson sold to Thomas Clark 16 acres in Lot 7 Niagara Twp. (6128)

On 25 Apr 1815 (Reg 2 May 1817) Richard Cartwright et ux sold to Thomas Dickson 189 acres known as the Secord Farm near the Mountain in Niagara Twp. for ₤750 (5177)

On 30 Sep 1815 (Reg 1 Jun 1837) Thomas Dickson sold to Adam Brown Lots 12 and 14 in the Village of Queenston, Niagara Twp. for ₤750 (11580)

On 29 Aug 1816 (Reg 17 Mar 1830) Thomas Dickson sold to Solomon Vrooman Lot 53 in the Village of Queenston, Niagara Twp. (7873)

On 19 Jun 1819 (Reg 23 Jun 1819) David Secord sold to Thomas Dickson 38-3/16 acres in Lot 45 Niagara Twp. for ₤132.10 (5629)

On 20 Sep 1819 (Reg 22 Sep 1819) Thomas Dickson sold to John Biggar Lots 26, 27 and 28 in the Village of Queenston, Niagara Twp. for 190.15 (5674)

On 2 Apr 1824 (Reg 3 May 1824) John Smith sold to Thomas Dickson Lots 158 and 159 in the Village of Queenston, Niagara Twp. for ₤100 (6459)

On 14 Apr 1824 (Reg 1 Sep 1830) Thomas Dickson sold to James Humphries Lot 159 in the Village of Queenston, Niagara Twp. for ₤37.10 (8034)

On 21 May 1824 (Reg 2 Mar 1827) David Secord sold to Thomas Dickson 12 acres 98 perches in Lot 44 Niagara Twp. for ₤150 (6995)

Dickson, Walter

On 31 Dec 1833 (Reg 29 Jan 1834) William Dickson Sr sold to Walter H Dickson 50 acres near McClennan for 5 shillings (9550)

On 3 and 9 Nov 1836 (Reg 18 Jun 1842) Mary T Dickson and John S Lyon gave a lease and release to Walter Dickson et al on 12 acres 98 perches in Lot 44 Niagara Twp. (591)

On 8 and 9 Nov 1836 (Reg 18 Jan 1842) Mary Theresa Dickson gave a lease and release to Walter Dickson, R McKenzie et al on Lots 29, 30, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42. 43, 48, 49, 50, 51, 52, 54, 56, 57, 58, 59, 60, 61, 62, 63, 64, 66, 83, 84, and 158 in the Village of Queenston, Niagara Twp. with other lands the Homestead Farm (596)

On 13 and 14 Jun 1842 (Reg 22 Dec 1844) Walter Dickson et ux gave a lease and release to William Gorden on 5-¼ acres in the Village of Queenston, Niagara Twp. (2007)

Dickson, Walter H (Hon.)

On 1 Aug 1838 (Reg 5 Dec 1848) William Kingsmill, et ux sold to Walter H Dickson 8 acres opposite McClennan’s Niagara River lot in Niagara Twp. for ₤160 (1145)

On 22 May 1840 (Reg 14 Jul 1840) James Boulton sold to Walter H Dickson 40 acres in the McClennan farm in Niagara Twp. for ₤1000 (13025)

On 6 Sep 1842 (Reg 10 Sep 1842) Walter H Dickson gave a mortgage to Hon. James Gorden on 55 acres near McClennan Farm including part taken from the McClennan Farm in Niagara Twp. for ₤715 (986)

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 22 Nov 1853 (Reg 22 Nov 1853) Walter H Dickson et ux sold to Erie & Ontario Rail Road Company 3-79/100 acres in Niagara Twp. for ₤650 (5190)

On 26 Sep 1854 (Reg 26 Sep 1854) George C and Sarah A Secord sold to Walter H Dickson 128-½ acres in the Secord Tract in Niagara Twp. for ₤2000 (5804)

On 26 Sep 1854 (Reg 29 Sep 1854) Walter H Dickson gave a mortgage to George C Secord 128-½ acres in the Secord Tract in Niagara Twp. for ₤1750 (5807)

On 11 Dec 1854 (Reg 11 Dec 1854) George C Secord gave a release to Walter H Dickson on 128-½ acres in the Secord Tract in Niagara Twp. for ₤500 (5968)

On 23 May 1857 (Reg 23 May 1857) Walter H Dickson sold to John C Secord 2 acres 28 perches part of the Secord farm in Niagara Twp. for ₤50 (8289)

On 15 Dec 1857 (Reg 2 Jan 1858) Walter H Dickson gave a mortgage to the Trustee of Hon. R Dickson on 128-½ and 50 acres in the Secord and Butler lands in Niagara Twp. for ₤5300 (8787)

On 7 Mar 1859 (Reg 7 Mar 1859) Hon. Walter H Dickson sold to James Henderson 75 acres near Capt Mc[Conlle] Brunswick P in Niagara Twp. for ₤2000 (9800)

On 12 Mar 1859 (Reg 28 Mar 1859) Hon. Walter H Dickson gave a mortgage to the Executors of Hon. Robert Dickson on land in Niagara Twp. for ₤1500 (9879)

On 1 Jun 1859 (Reg 12 Jun 1859) the Executors of Hon. R Dickson gave a quitclaim to Hon. Walter Dickson on 75 acres near Capt Mc[Conlle] Brunswick P in Niagara Twp. for 5 shillings (10077)

On 16 Jul 1863 (Reg 17 Jul 1863) Walter H Dickson sold to Joseph A Woodruff 8 acres South Queenston Road front Culvers in Niagara Twp. for ₤200 (13685)

On 10 Aug 1863 (Reg 7 May 1864) Walter H Dickson et ux gave a quitclaim to Joseph A Woodruff 8 acres opposite the Culver Farm in Niagara Twp. for 5 shillings (14479)

Dickson, William (Hon.)

On 20 Nov 1797 The Crown granted a patent to William Dickson for 24 acres in the broken fronts towards Lake Ontario, Niagara Twp.

On 22 Aug 1798 (Reg 17 Jul 1824) Hon. Peter Russell sold to William Dickson 10 acres near Brunswick Plan Lots 84 and 90 Niagara Twp. for ₤25 (6507)

On 22 Aug 1798 (Reg 17 Jul 1824) Hon. Peter Russell sold to William Dickson et al 150 acres in Niagara Twp. for ₤400 (6506)

On 11 Sep 1799 (Reg 12 Jul 1820) William Molyneaux sold to William Dickson 100 acres in Lot 74 Niagara Twp. (5822)

On 3 Mar 1800 (Reg 19 Oct 1820) William Dickson sold to Robert Thompson 100 acres in Lot 74 Niagara Twp. for ₤62.10 (5860)

On 21 Sep 1810 (Reg 24 Apr 1821) David William Smith sold to William Dickson 125 acres in 2 parcels: 90 acres commencing near Mile Dam; 35 acres adjoining the above in Niagara Twp. (5926)

On 16 Apr 1821 (Reg 25 May 1821) the Commissioner of Forfeited Estates sold to Hon. William Dickson and Thomas Clark 100 acres in Lot 107 Niagara Twp. for ₤100 (5949)

On 9 May 1821 (Reg 26 May 1821) William Dickson and Thomas Clark sold to Maria Stevens 100 acres in Lot 107 Niagara Twp. (5952)

On 26 Sep 1826 (Reg 6 Mar 1827) William Dickson sold to John C Ball et ux 2 acres in front of Lot 119 Niagara Twp. (6997)

On 26 Sep 1826 (Reg 6 Mar 1827) William Dickson sold to John Willson 96 acres 3 roods 48 perches, the Wilson Farm in Niagara Twp. for ₤40 (6997)

On 31 Dec 1833 (Reg 29 Jan 1834) William Dickson Sr sold to Walter H Dickson 50 acres near McClennan for 5 shillings (9550)

On 14 Feb 1842 (Reg 26 Aug 1842) Hon. William Dickson gave a deed of gift to Robert Dickson on 8 acres 24 perches near Eaglestons Farm Redhouses in Niagara Twp. for 5 shillings (967)

Dix, Abraham

On 4 Jun 1838 (Reg 24 Sep 1838) Walter Willson sold to Abraham Dix part of Lot 170 Niaara Twp. for ₤150 (12150)

On 4 Jun 1838 (Reg 24 Sep 1838) Walter Willson sold to Abraham Dix 125 acres in the east part of Lot 170 Niagara Twp. with the east half of Lots 171 and 172 Niagara Twp. ₤150 (12150)

On 4 Jun 1838 (Reg 7 Nov 1838) Abraham Dix gave a mortgage to Walter Willson for 125 acres in Lot 170 and the east half of Lots 171 and 172 Niagara Twp. for ₤625 (12220)

On 22 Sep 1841 (Reg 19 Feb 1842) Walter Willson gave an assignment of mortgage to Samuel Street on 125 acres in the east part of Lot 170 Niagara Twp. with the east half of Lots 171 and 172 Niagara Twp. for ₤350 (639)

On 2 Nov 1846 (Reg 20 Mar 1847) Abraham Dix et ux sold to Thomas C Street 125 acres in Lot 170 and the east half of Lots 171 and 172 Niagara Twp. for ₤675 (6)

Donahue, Thomas

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

On 18 Nov 1844 (Reg 19 Nov 1844) Thomas Donahue et ux sold to Richard Woodruff 2-½ acres in Lot 90 Niagara Twp. for ₤43 (1972)

Donaldson, Charles

On 21 Jan 1836 (Reg 28 Jun 1836) Clarissa Bellinger sold to Charles Donaldson 1 acre 3 roods 27 perches in Lot 156 Niagara Twp. for ₤47.10 (10894)

On 28 Oct 1839 (Reg 27 Nov 1839) Ralph M Clement sold to Charles Donaldson 128 acres near C Secord’s lands in Niagara Twp. for ₤900 (12749)

On 21 Apr 1840 (Reg 2 Jun 1840) Charles Donaldson sold to Andrew Heron 128 acres near 3 Mile Pond in Niagara Twp. for ₤750 (12930)

On 11 Jan 1841 (Reg 27 Apr 1841) Charles Donaldson et ux sold to John Hearl 1 acre 3 roods 27 perches in Lot 156 Niagara Twp. for ₤100 (297)

On 1 Mar 1845 (Reg 7 Mar 1845) Andrew Heron sold to Charles Donaldson 128 acres on 3 Mile Creek in Niagara Twp. for 5 shillings (2135)

On 2 Feb 1849 (Reg 11 May 1849) Charles Donaldson et ux sold to Robert Niven Sr 132 acres in 3 Mile Creek Farm for ₤1350 (1467)

On 28 Feb 1851 (Reg 8 Mar 1851) Charles Donaldson gave a quitclaim to John N Thompson on 50 acres in Lot 73 Niagara Twp. for ₤10 (2761)

Doolan, James

On 3 Nov 1853 (Reg 4 Nov 1853) Robert D Casselman et ux sold to James Doolan part of the south half of Lot 108 Niagara Twp. for ₤100 (5149)

On 13 Apr 1861 (Reg 15 Apr 1861) James Doolan et ux sold to Frederick M Clement part of the south half of Lot 108 Niagara Twp. for ₤100 (11703)

Doris, Francis

On 28 Nov 1836 (Reg 6 Jun 1837) Joseph Hamilton sold to Francis Doris the Dunbar Lot in the Village of Queenston, Niagara Twp. for ₤100 (11588)

Dorsheimer, Conrad

On 1 Jan 1794 and 17 May 1802 The Crown granted a patent to Conrad Dorsheimer for all 100 acres in Lot 46 Niagara Twp.

On 16 Nov 1806 (Reg 3 Apr 1809) Conrad Dorsheimer et ux sold to John Chisholm the north half of Lot 46 Niagara Twp. for ₤12.10 (5576)

Dorsheimer, John

On 19 Mar 1831 (Reg 8 Jun 1831) John Dorsheimer gave a mortgage to Samuel Street on 50 acres in the south half of Lot 46 Niagara Twp. with other lands for ₤265 (8252)

On 21 Apr 1842 (Reg 28 May 1842) John Dorsheimer gave a mortgage to David Thompson on the east half of Lot 46 Niagara Twp. for ₤307.6.2 with other lands (770)

(Reg 21 Jun 1842) John Dorsheimer gave a mortgage to Samuel Street on the east half of Lot 46 Niagara Twp. with other lands for ₤722.8.6 (810)

Dorsheimer, Martin

On 12 Aug 1845 (Reg 13 Aug 1845) Martin Dorsheimer et ux sold to Thomas C Street the south half of Lot 46 Niagara Twp. for ₤252.6.8 (2388)

Douthwaite, Charles

On 27 Feb 1854 (Reg 28 Feb 1854) Richard Hiscott et ux sold to Charles Douthwaite 35 acres 1 rood 30 perches in Lot 40 Niagara Twp. for ₤537 (5396)

On 4 Dec 1855 (Reg 28 Mar 1856) the Executors of Sally Woodruff sold to Charles Douthwaite 1 acre in the Village of St. Davids, Niagara Twp. for ₤125 (7147)

On 16 Aug 1858 (Reg 13 Sep 1858) Charles Douthwaite et ux sold to James Brown 1 acre in the Village of St. Davids, Niagara Twp. for ₤125 (9348)

On 9 Dec 1861 (Reg 26 Dec 1861) Charles Douthwaite et ux sold to Esther Howey 35 acres 1 rood 30 perches in Lot 40 Niagara Twp. for ₤1700 (12228)

Downs, William G J

On 30 Apr 1863 (Reg 19 Sep 1864) William G J Downs gave an assignment of mortgage to Mary W Lowe for $1320 (14780)

Drake, Gilbert

On 9 Jan 1806 (Reg 30 Jul 1806) Benjamin Canby sold to Gilbert Drake Lot 75 in the Village of Queenston, Niagara Twp. (1102)

On 9 Jan 1806 (Reg 30 Jul 1806) Gilbert Drake gave a mortgage to Benjamin Canby on Lot 75 in the Village of Queenston, Niagara Twp. for ₤295 1103)

Duesler, Jacob

On 19 Jul 1823 (Reg 31 Jul 1823) the Trustees of Robert Hamilton sold to Jacob Duesler 1 rood 37 perches 36 square feet in the Village of Queenston, Niagara Twp. for ₤70 (6331)

On 28 Jul 1830 (Reg 30 Apr 1831) Jacob Deusler sold to Jonathan P Raymond 1 rood 27 perches and 36 square feet in the Village of Queenston, Niagara Twp. for ₤200 (8195)

Dunby, Rebecca

On 1 Dec 1863 (Reg 5 Mar 1864) Adam Brown gave a deed of gift to Rebecca [Dunby] of Lots 96, 97, 98. 99, 100 and 101 in the Village of Queenston, Niagara Twp. (14247)

Duncan, Henry J

On 23 Jun 1861 (Reg 21 Jan 1864) H Duncan and S C D Clark gave a mortgage to David B C Clark on part of Lot 43 Niagara Twp. with other lands for $4390 (14114)

On 1 Feb 1862 (Reg 24 Jul 1862) Alister M Clark sold to Henry Duncan and S C D Clark part of Lot 42 Niagara Twp. with other lands for $4952.36 (12787)

On 1 Feb 1862 (Reg 24 Jul 1862) Alister M Clark sold to Henry Duncan and S C D Clark part of Lot 43 Niagara Twp. with other lands for $4952.36 (12787)

On 1 Feb 1862 (Reg 24 Jul 1862) Alister M Clark sold to Henry Duncan and S C D Clark part of Lot 45 Niagara Twp. with other lands for $4952.36 (12787)

On 23 Jun 1861 (Reg 21 Jan 1864) H Duncan and S C D Clark gave a mortgage to David B C Clark on part of Lot 42 Niagara Twp. with other lands for $4390 (14114)

On 23 Jun 1861 (Reg 21 Jan 1864) H Duncan and S C D Clark gave a mortgage to David Blelock on part of Lot 44 Niagara Twp. with other lands 100 acres for $4390 (14114)

On 23 Jun 1861 (Reg 21 Jan 1864) H Duncan and S C D Clark gave a mortgage to David B C Clark on part of Lot 45 Niagara Twp. with other lands for $4390 (14114)

On 23 Sep 1861 (Reg 8 Oct 1861) Job Chubbuck et ux sold to Henry Duncan and S C D Clark part of Lot 43 Niagara Twp. with other lands for ₤4952.36 (12036)

On 1 Feb 1862 (Reg 24 Jul 1862) Alister M Clark sold to Henry Duncan and S C D Clark part of Lot 44 Niagara Twp. with other lands for $4952.36 (12787)

On 27 Sep 1865 (Reg 7 Oct 1865) Henry Duncan and S C D Clark gave an agreement to Bartholomew Short on part of Lot 42 Niagara Twp. with other lands (15678)

On 27 Sep 1865 (Reg 7 Oct 1865) Henry Duncan and S C D Clark gave an agreement to Bartholomew Short on part of Lot 43 Niagara Twp. with other lands (15678)

On 27 Sep 1865 (Reg 7 Oct 1865) Henry Duncan and S C D Clark gave an agreement to Bartholomew Short on part of Lot 42 Niagara Twp. with other lands (15678)

Dunlop, Alexander

On 6 Mar 1845 (Reg 28 Jun 1845) Andrew Heron Sr sold to Alexander Dunlop land in the west half of Lot 172 Niagara Twp. for 25 shillings (2305)

On 18 Mar 1845 (Reg 28 Jun 1845) Alexander Dunlop by attorney sold to Jacob Hosteter 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤512.12 (2306)

Dunn, Luther

On 23 Jul 1834 (Reg 19 Sep 1834) David Secord sold to Luther Dunn 1 acre in Lot 90 Niagara Twp. for ₤12 (9914)

On 27 Nov 1834 (Reg 28 Apr 1835) Luther Dunn sold to Robert McGarvey 1 acre in Lot 90 Niagara Twp. for ₤25 (10294)

On 27 Nov 1834 (Reg 20 Mar 1835) Elizabeth McGarvey sold to Luther Dunn 18 perches in the south half of a lot of 38 perches in the Village of St. Davids, Niagara Twp. for ₤25 (10189)

On 27 Nov 1834 (Reg 28 Apr 1835) Luther Dunn sold to Robert McGarey 1 acre in in the Village of St. Davids, Niagara Twp. for ₤25 (10294)

On 18 Jan 1837 (Reg 22 Feb 1837) Abraham Ward et ux sold to Luther Dunn 12 acres in Lot 94 Niagara Twp. for ₤75 (11332)

On 19 Sep 1840 (Reg 20 Oct 1840) John Robertson sold to Luther Dunn 1 acre 19 perches in Lot 94 Niagara Twp. for ₤5 (52)

On 31 Oct 1844 (Reg 14 Mar 1845) George Galloway et ux sold to Luther Dunn 1 acre in Lot 94 Niagara Twp. for ₤25 (2142)

On 31 Oct 1844 (Reg 14 Mar 1845) George Galoway et ux sold to Luther Dunn 1 acre in part of Lot 94 in the Village of St. Davids, Niagara Twp. for ₤25 (2142)

On 12 Mar 1845 (Reg 14 Mar 1845) Luther Dunn et ux sold to Elsie Parrett 1 acre in Lot 94 Niagara Twp. for ₤45 (2143)

On 12 Mar 1845 (Reg 14 Mar 1845) Luther Dunn et ux sold to Elsie Parrott 1 acre in part of Lot 94 in the Village of St. Davids, Niagara Twp. for ₤45 (2143)

On 21 Feb 1853 (Reg 7 Sep 1853) Elsie Panet sold to Luther Dunn 1 acre in Lot 94 Niagara Twp. for ₤20 (4970)

On 25 Feb 1854 (Reg 25 Feb 1854) Richard Thompson gave a quitclaim to Luther Dunn on 2013 square feet east of the main highway west of 4 Mile Creek in the Village of St. Davids, Niagara Twp. for ₤20 (3392)

On 21 Mar 1859 (Reg 29 Mar 1859) William C Segele et ux sold to Luther Dunn 2 roods in the Village of St. Davids, Niagara Twp., formerly premises of Elizabeth McGarvey for ₤40 (9880)

On 17 Sep 1863 (Reg 13 May 1864) Richard Woodruff sold to Luther Dunn 1 acre in Lot 95 Niagara Twp. for $100 (4495)

Durand, George

On 27 Apr 1863 (Reg 23 May 1863) Emma Sady Robinson sold to George Durand 13 acres 2 roods 20 perches in Lot 15 and Broken Front Niagara Twp. for ₤300 (13553)

On 27 Apr 1863 (Reg 23 May 2863) George Durand gave a mortgage to Emma Sady Robinson 13 acres 2 roods 20 perches in Lot 15 and Broken Front Niagara Twp. for ₤250 (13554)

On 31 Oct 1864 (Reg 3 Nov 1864) George Durand gave a mortgage to Ann Thorne on 13 acres 2 roods 20 perches in Lot 15 and Broken Front Niagara Twp. for $600 (14897)

Durham, James

On 16 May 1798 The Crown granted a patent to James Durham for all 100 acres in Lot 38 Niagara Twp.

On 31 Oct 1803 The Crown granted a patent to James Durham for all 100 acres in Lot 9 Niagara Twp.

On 8 Jul 1802 (Reg 8 Jul 1802) James Durham sold to Thomas Clark part of the east half of Lot 9 Niagara Twp. (1440)

On 4 Jan 1808 (Reg 15 Jan 1805) James Durham gave a mortgage to Robert Hamilton on 100 acres in Lot 9 Niagara Twp. for ₤278.10.7-½ (744)

On 21 Apr 1829 (Reg 22 May 1829) James Durham Sr sold to James Durham Jr. part of Lot 9 with part of Lot 38 Niagara Twp. for ₤1500 (7639)

On 21 Apr 1829 (Reg 28 May 1829) James Durham Sr sold to James Durham Jr all 100 acres in Lot 38 Niagara Twp.

Durham, James Jr.

On 21 Apr 1829 (Reg 22 May 1829) James Durham Sr sold to James Durham Jr. part of Lot 9 with part of Lot 38 Niagara Twp. for ₤1500 (7639)

On 21 Apr 1829 (Reg 28 May 1829) James Durham Sr sold to James Durham Jr all 100 acres in Lot 38 Niagara Twp.

On 21 Jul 1853 (Reg 22 Jul 1853) James Durham et ux sold to Erie & Ontario 2-20/100 acres in the east half of Lot 9 Niagara Twp. for ₤55 (4855)

Durham, Thomas

On 4 Sep 1862 (Reg 24 Jun 1863) Thomas C Street sold to Thomas Durham 3-¾ acres in Lot 7 Niagara Twp. for ₤100 (1364)