Niagara Township Settlers "F"

Settler Records "F"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Fairbanks, Joshua

On 27 Sep 1800 (Reg 16 Mar 1801) Elijah Phelps et ux sold to Joshua Fairbanks 455 square feet in Lots 144 and 145 in the Village of Queenston, Niagara Twp. (252)

On 3 Aug 1802 (Reg 4 Aug 1802) Joshua Fairbanks et ux sold to Patrick McCabe 14445 square feet in Lots 144 and 148 in the Village of Queenston, Niagara Twp. (423)

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 11 Jul 1842 (Reg 27 Jul 1842) Joshua Fairbanks et ux sold to Samuel Street Lots 65, 67, 68, 69, 70, 71, 72, 73, 74, 77, 78, 79, 80, 81, 82 and 93 in the Village of Queenston, Niagara Twp. for ₤375 (920)

Fairlie, Andrew

On 12 Sep 1857 (Reg 13 Sep 1857) the Executors of Ursen A Harvey sold to Andrew Fairlie land in the Village of St. Davids, Niagara Twp. for ₤212.10 (8506)

On 2 Mar 1861 (Reg 5 Mar 1861) Richard Woodruff, Executor of J B Clement sold to Andrew Fairlie 100 acres less 5 acres 2 perches in Lot 136 Niagara Twp. for ₤1000 (11858)

On 2 Mar 1861 (Reg 5 Mar 1861) Richard Woodruff, Executor of J B Clement sold to Andrew Fairlie 100 acres less lands already sold in Lot 137 Niagara Twp. for ₤1000 (11858)

On 6 Mar 1861 (Reg 14 Mar 1861) Andrew Fairlie gave a mortgage to Richard Woodruff on 100 acres less 5 acres 2 perches in Lot 136 Niagara Twp. for 375 (11893)

On 6 Mar 1861 (Reg 14 Mar 1861) Andrew Fairlie gave a mortgage to Richard Woodruff on 100 acres less 5 acres 2 perches in Lot 136 Niagara Twp. for 375 (11893)

On 11 Mar 1861 (Reg 14 Mar 1861) Richard Woodruff gave an assignment of mortgage to Mallin Warner on 100 acres less 5 acres 2 perches in Lot 136 Niagara Twp. for 5 shillings (11894)

On 11 Mar 1861 (Reg 14 Mar 1861) Richard Woodruff gave an assignment of mortgage to Mallin Warner on 100 acres less land already sold in Lot 136 Niagara Twp. for 5 shillings (11894)

On 7 Aug 1863 (Reg 10 Aug 1863) the Executors of Ursen Harvey gave a quitclaim to Esther Harvey the homestead lot of Ursen Harvey in the Village of St. Davids, Niagara Twp. for $20 (13722)

On 2 May 1864 (Reg 28 May 1864) Emma C, Caroline S and Lydia A Harvey sold to Ursen A and James H Harvey the homestead in the Village of St. Davids, Niagara Twp. for $5200 (14524)

Fairley, James

On 10 Jul 1849 (Reg 28 Jun 1850) Richard Woodruff et ux sold to James Fairley 2 acres 3 roods 4 perches in Lot 90 Niagara Twp. for ₤100 (2215)

Farrell. John

On 6 Sep 1858 (Reg 12 Sep 1858) Riall J Secord sold to John Farrell land near the Brick Store in the Village of St. Davids, Niagara Twp. for ₤100 (9344)

On 27 Jan 1859 (Reg 23 Mar 1859) Joseph Thorn sold to John Farrell land commencing 16 feet southwest of the Brick Store for ₤23.6.9 (9868)

Faulkner, Joseph

On 13 Mar 1857 (Reg 18 Jul 1857) Josiah Bray et ux sold to Joseph Falkner 37 acres in the west half of Lot 47 Niagara Twp. for ₤370 (8416)

On 3 Jun 1859 (Reg 15 Oct 1859) Joseph Faulkner sold to John Carter 37 acres in the west half of Lot 47 Niagara Twp. for $400 (10355)

Ferguson, Robert

On 22 Sep 1856 (Reg 24 Sep 1856) Robert Ferguson gave a quitclaim to John McBride and James J Nunse on 30 acres near Charles A J Balard (Bush land) in Niagara Twp. for ₤200 (7568)

Field, Daniel

On 7 Apr 1838 (Reg 18 Dec 1838) James McFarland sold to Daniel Field 50 acres in the north half of Lot 15 and Broken Front Niagara Twp. for ₤150 (12300)

On 17 Dec 1838 (Reg 15 Mar 1839) George Field et ux sold to Daniel Field part of Lot 15 Broken Front Niagara Twp. for 5 shillings (9173)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field the east third and south half of Lot 15 and Broken Front Niagara Twp. with other lands (4965)

On 24 Sep 1853 (Reg 26 Sep 1853) Daniel Field et ux sold to Erie & Ontario Rail Road Company 1 acre in Lot 15 Niagara Twp. for ₤50 (5084)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field his three sons Lot 33 Niagara Twp. with other lands (4965)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to George Field on the southeast quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to James P Field on the southwest quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and James P Field gave a quitclaim to Daniel Field on the southwest quarter of Lot 33 Niagara Twp. for $1500 (11997)

Field, David

On 22 Nov 1831 (Reg 8 Oct 1833) George Field heir at law of Gilbert Field gave a deed of gift to David Field for all 100 acres in Lot 31 Niagara Twp. (9392)

Field, George

On 19 Aug 1826 (Reg 26 Sep 1828) George Field sold to James McFarland 50 acres in the north half of Lot 15 and Broken Front Niagara Twp. for ₤107 (7080)

On 22 Nov 1831 (Reg 8 Oct 1833) George Field heir at law of Gilbert Field gave a deed of gift to David Field for all 100 acres in Lot 31 Niagara Twp. (9392)

On 1 May 1832 (Reg 15 May 1832) George Field sold to James McFarland 53 acres in the south half of Lot 15 and Broken Front Niagara Twp. for ₤48.6.10 (2606)

On 9 May 1833 (Reg 10 May 1833) James McFarland sold to George Field 53 acres in the south half of Lot 15 and Broken Front Niagara Twp. for ₤87.6 (9172)

On 9 May 1833 (Reg 10 May 1833) George Field et ux sold to John McPherson 13 acres 2 roods 20 perches in Lot 15 and Broken Front Niagara Twp. for ₤153.5.2 (9173)

On 17 Dec 1838 (Reg 15 Mar 1839) George Field et ux sold to Daniel Field part of Lot 15 Broken Front Niagara Twp. for 5 shillings (9173)

On 26 Apr 1850 (Reg 15 Sep 1865) George Field et ux sold to Nathan Field the north half of Lot 33 Niagara Twp. (15624)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field the east third and south half of Lot 15 and Broken Front Niagara Twp. with other lands (4965)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field his three sons Lot 33 Niagara Twp. with other lands (4965)

Field, George Jr.

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field the east third and south half of Lot 15 and Broken Front Niagara Twp. with other lands (4965)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field his three sons Lot 33 Niagara Twp. with other lands (4965)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to George Field on the southeast quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to James P Field on the southwest quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George and James P Field gave a quitclaim to Gilbert Field on the southeast quarter of Lot 33 Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and James P Field gave a quitclaim to Daniel Field on the southwest quarter of Lot 33 Niagara Twp. for $1500 (11997)

On 12 Oct 1861 (Reg 2 Oct 1861) George Field et ux gave a mortgage to James G Gunn on the southeast quarter of Lot 15 and Broken Front Niagara Twp. for $200 (12022)

On 24 Dec 1863 (Reg 2 Jan 1864) George Field gave a mortgage to Hon. James G Currie 35 acres in the southeast quarter of Lot 15 Niagara Twp. for $400 (14079)

On 26 Dec 1863 (Reg 3 Nov 1864) Hon. James G Currie gave an assignment of mortgage to James Lamb on 35 acres in the southeast quarter of Lot 15 Niagara Twp. for $400 (14086)

Field, Gilbert

On 1 Jan 1794 and 14 Dec 1798 The Crown granted a patent to Gilbert Fields for 106 acres in Lot 15 and Broken Front Niagara Twp.

On 31 Dec 1798 The Crown granted a patent to Gilbert Field all 100 acres in Lot 31 Niagara Twp.

On 31 Dec 1798 The Crown granted a patent to Gilbert Fields all 100 acres in Lot 33 Niagara Twp.

On 5 Jan 1811 (Reg 9 Jan 1811) Gilbert Field gave a mortgage to William Hickson et al on 106 acres in Lot 15 and Broken Front Niagara Twp. for ₤300 (1878)

Field, Gilbert M

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field the east third and south half of Lot 15 and Broken Front Niagara Twp. with other lands (4965)

On 24 Sep 1853 (Reg 26 Sep 1853) Gilbert M Field et ux sold to Erie & Ontario Rail Road Company 1 acre in Lot 15 Niagara Twp. for ₤50 (5033)

On 5 Apr 1853 (Reg 5 Sep 1853) George Field willed to Gilbert M, George and Daniel Field his three sons Lot 33 Niagara Twp. with other lands (4965)

On 7 Mar 1857 (Reg 9 Mar 1857) Gilbert M Field gave a mortgage to James P Field on 33-1/3 acres in Lots 15 and 33 Niagara Twp. for ₤100 (8059)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to George Field on the southeast quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to James P Field on the southwest quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and James P Field gave a quitclaim to Daniel Field on the southwest quarter of Lot 33 Niagara Twp. for $1500 (11997)

On 23 Sep 1865 (Reg 28 Sep 1865) Gilbert M Field gave a mortgage to James G Currie on the southeast quarter of Lot 33 Niagara Twp. for $200 (15657)

Field, James P

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and Daniel Field gave a quitclaim to James P Field on the southwest quarter of Lot 15 and Broken Front Niagara Twp. for $1500 (11997)

On 9 Sep 1861 (Reg 20 Sep 1861) James P Field et ux gave a mortgage to James McFarland on the southwest quarter of Lot 15 and Broken Front Niagara Twp. for $200 (12001)

On 17 Sep 1861 (Reg 20 Sep 1861) George and James P Field gave a quitclaim to Gilbert Field on the southeast quarter of Lot 33 Niagara Twp. for $1500 (11997)

On 17 Sep 1861 (Reg 20 Sep 1861) George, Gilbert M and James P Field gave a quitclaim to Daniel Field on the southwest quarter of Lot 33 Niagara Twp. for $1500 (11997)

Field, Nathan

On 1 Jan 1794 The Crown granted a patent to Nathan Fields for all 100 acres in Lot 18 Niagara Twp.

Field Nathan (II)

On 26 Apr 1850 (Reg 15 Sep 1865) George Field et ux sold to Nathan Field the north half of Lot 33 Niagara Twp. (15624)

On 26 Apr 1850 (Reg 29 Mar 1865) Nathan Field gave a mortgage to Hiram Field on the north half of Lot 33 Niagara Twp. (15271)

On 21 Feb 1865 (Reg 18 Nov 1865) Nathan Field willed to Thomas A, Charles W, Nancy and Kate E Casy 50 acres in the north half of Lot 33 Niagara Twp. (15795)

Fisher, Charles

On 26 Mar 1855 (Reg 2 Jan 1856) James Oswald et ux sold to Charles Fisher 1 acre commencing at the south corner of Steam Mill in the Village of St. Davids, Niagara Twp. for ₤200 (6958)

Fisher, David

On 22 Sep 1819 (Reg 22 Sep 1819) John Biggar et ux sold to David Fisher Lots 26, 27 and 28 in the Village of Queenston, Niagara Twp. for ₤778.13.9 (5675

Fitch, Elias

On 20 Oct 1858 (Reg 23 Oct 1858) Mary and William Van Every et ux sold to Elias Fitch 70 acres in Lot 183 Niagara Twp. for ₤1000 (9442)

On 20 Oct 1858 (Reg 23 Oct 1858) Mary and William Van Every et ux sold to Elias Fitch land in Lot 184 Niagara Twp. with other lands for ₤1000 (9442)

On 17 Oct 1858 (Reg 23 Oct 1853) Elias Fitch et ux sold to Mary Van Every land in Lot 184 Niagara Twp. with other lands for ₤500 (9443)

On 1 Mar 1861 (Reg 21 Jan 1861) Elias Fitch et ux gave a mortgage to Samuel G Woodruff on part of Lots 183 and 184 Niagara Twp. for $1000 (11424)

On 9 Nov 1861 (Reg 12 Nov 1861) Elias Fitch et ux sold to Thomas Lampman 70 acres in Lot 183 Niagara Twp. for $1800 (12119)

On 9 Nov 1861 (Reg 12 Nov 1861) Elias Fitch et ux sold to Thomas Lampman land in Lot 184 Niagara Twp. for $1800 (12119)

On 16 May 1863 (Reg 19 May 1863) Caleb Garrion sold to Elias Fitch part of Lot 93 Niagara Twp. with other lands for $1300 (13543)

On 30 Nov 1863 (Reg 23 Dec 1863) Benjamin Middaugh et ux sold to Elias Fitch all 100 acres in Lot 134 Niagara Twp. for $2000 (14061)

On 30 Nov 1863 (Reg 23 Dec 1863) Elias Fitch et ux gave a mortgage to Benjamin Middaugh on all 100 acres in Lot 134 Niagara Twp. for $800 (14062)

On 22 Dec 1863 (Reg 23 Dec 1863) Benjamin Middaugh gave an assignment of mortgage to Hon. James G. Currie all 100 acres in Lot 134 Niagara Twp. for $800 (14063)

On 30 Apr 1864 (Reg 6 May 1864) Hon. James G Currie gave an assignment of mortgage to Samuel L St. John all 100 acres in Lot 134 Niagara Twp. for $800 (14473)

Fletcher, Alexander

On 16 May 1798 The Crown granted to Alexander Fletcher et ux all 100 acres in Lots 185 Niagara Twp.

On 16 May 1798 The Crown granted to Alexander Fletcher et ux all 152 acres in Lot 185 Niagara Twp.

(No dates) Alexander Fletcher et ux sold to Deborah Pilkington 100 acres in Lots 185 Niagara Twp. (298)

(No dates) Alexander Fletcher et ux sold to Robert Pilkington 100 acres in Lots 186 Niagara Twp. (298)

Follett, Walter

On 31 Mar 1855 (Reg 9 Apr 1855) James Vine et ux sold to Walter Follett 45 acres in the west half of Lot 24 Niagara Twp. for ₤750 (6841)

On 31 Mar 1855 (Reg 9 Apr 1855) Walter Follett et ux gave a mortgage to James Vine on 45 acres in the west half of Lot 24 Niagara Twp. for ₤650 (6242)

On 11 May 1855 (Reg 12 May 1855) James Vine gave an assignment of mortgage to James Butler on 45 acres in the west half of Lot 24 Niagara Twp. for ₤620 (6324)

On 19 May 1855 (Reg 21 May 1855) James Butler gave an assignment of mortgage to John W Ball on 45 acres in the west half of Lot 24 Niagara Twp. for ₤655 (6363)

On 23 Oct 1856 (Reg 24 Oct 1856) Walter Follett gave a mortgage to William H Titus and James W McCaulay on 50 acres in the west half of Lot 24 Niagara Twp. for ₤1500 (7646)

On 29 Oct 1856 (Reg 24 Oct 1856) Walter Follett gave a mortgage to Titus J Macaulay on a farm near Cox property in Niagara Twp. for ₤1500 (7646)

On 29 Oct 1858 (Reg 8 Feb 1859) William Kingsmill, Sheriff in the matter of Hall vs. Follett, sold by Sheriff’s Deed to John W Ball on 50 acres in the west half of Lot 24 Niagara Twp. for ₤10 (9722)

Forbes, Harrison, G O

On 15 Oct 1834 (Reg 13 Nov 1834) Anthony Upper sold to Harrison G O Forbes 10 acres in the Village of St. Davids, Niagara Twp. for ₤100 (9971)

On 22 Oct 1834 (Reg 13 Nov 1834) Harrison G O Forbes et ux sold to Edward M Hodde 10 acres in the the Village of St. Davids, Niagara Twp. for ₤337.10 (9977)

Forsyth, George

On 3 Mar 1800 (Reg 3 Apr 1800) Adam Vrooman sold to George Forsyth 300 acres in Lots 121, 122 and 123 Niagara Twp. (178)

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)

Foster, Aurelia

On 7 Sep 1816 (Reg 24 Feb 1818) Aurelia Foster et ux sold to Duncan Clow ¾ acre commencing at the northeast corner of Lot 6 in the Village of St. Davids, Niagara Twp. (5354)

Foster, Colby A

On 11 Feb 1834 (Reg 18 Jul 1834) Colby A Foster et ux sold to John Lyons 1 acre 3 rood 5 perches opposite the Butler House, Niagara Twp. for ₤400 (9767)

Foster, Etty A

On 18 Apr 1833 (Reg 25 Apr 1833) Thomas Butler et ux sold to Etty A Foster 1 acre 3 roods 5 perches opposite the residence of the granter on Swamp Road, Niagara Twp. for ₤35 (9141)

Foster, Matthew

On 26 Aug 1846 (Reg 25 Sep 1847) Lewis Clement et ux gave a release and dower to Matthew Forster on 19 acres 3 roods 24 perches at the north angle of John McFarland’s farm in Niagara Twp. for ₤3296.3.22 (313)

On 18 Jun 1853 (Reg 18 Jun 1853) Matthew Foster gave a quitclaim to the Executors of Ursen Harvey on 19 acres at the north angle of John McFarland’s lands in Niagara Twp. for ₤150 (4789)

Foster, William

On 25 Apr 1846 (Reg 26 May 1847) Adam Killman sold to William Foster 24 perches in Lot 150 in the Village of Queenston, Niagara Twp. for ₤75 (117)

Fralick, Adam

On 12 Mar 1839 (Reg 12 Apr 1839) William L Smith Jr sold to Adam Fralick 50 acres in Lots 93, 94 and 95 Niagara Twp. for ₤81.5 (12440)

On 14 Mar 1843 (Reg 22 Mar 1843) Adam Fralick et ux sold to Joseph C Woodruff part of Lots 93, 94 and 95 Niagara Twp. 50 acres for ₤200 (1228)

Frazer, Alexander

On 22 Dec 1834 (Reg 3 Feb 1835) Alexander Frazer sold to John Russell all 100 acres in Lot 66 Niagara Twp. with other lands for ₤656 (10112)

On 22 Dec 1834 (Reg 3 Feb 1835) Alexander Frazer sold to John Russell for 50 acres in the east half of Lot 67 Niagara Twp. with other lands for ₤656 (10112)

On 4 Nov 1847 (Reg 25 Nov 1847) John Claus gave a trust deed to John Frazer part of Lots 68 and 69 Niagara Twp. (404)

Frazer, William

On 11 Apr 1826 (Reg 16 Mar 1865) Cornelius Read et ux and William Frazer et ux sold to John Young all 100 acres in Lot 117 Niagara Twp. for maintenance of George Young, wives daughters of John Young Sr (15231)

Freel, Deborah

On 8 Aug 1799 The Crown granted a patent to Deborah Freel for all 100 acres in Lot 24 Niagara Twp.

Freel, Hugh

On 18 Mar 1829 (Reg 23 Aug 1833) Hugh Freel gave a quitclaim to James Freel on the west half of 90 acres in Lot 24 Niagara Twp. for 5 shillings (9325)

On 14 Mar 1829 (Reg 23 Aug 1833) James Freel gave a quitclaim to Hugh Freel on the east half of 90 acres in Lot 24 Niagara Twp. for 5 shillings (9326)

In Apr 1855 (Reg 7 Feb 1857) Hugh Freel willed to John Freel the homestead 45 acres in the east half of Lot 24 Niagara Twp. (9720)

Freel, James

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 18 Mar 1829 (Reg 23 Aug 1833) Hugh Freel gave a quitclaim to James Freel on the west half of 90 acres in Lot 24 Niagara Twp. for 5 shillings (9325)

On 14 Mar 1829 (Reg 23 Aug 1833) James Freel gave a quitclaim to Hugh Freel on the east half of 90 acres in Lot 24 Niagara Twp. for 5 shillings (9326)

On 16 Dec 1834 (Reg 21 May 1835) James Freel sold to William M Freel 45 acres in the west half of Lot 24 Niagara Twp. for ₤250 (10312)

Freel, James A C

On 5 Mar 1836 (Reg 17 Oct 1839) John W M Freel sold to James A C Freel 45 acres in the west half of Lot 24 Niagara Twp. for ₤250 (12671)

On 26 Jan 1844 (Reg 29 Jan 1855) James A C Freel sold to James Vine 45 acres in the west half of Lot 24 Niagara Twp. for ₤500 (6090)

Freel, John

In Apr 1855 (Reg 7 Feb 1857) Hugh Freel willed to John Freel the homestead 45 acres in the east half of Lot 24 Niagara Twp. (9720)

Freel, John W M

On 5 Mar 1836 (Reg 17 Oct 1839) John W M Freel sold to James A C Freel 45 acres in the west half of Lot 24 Niagara Twp. for ₤250 (12671)

Freel, Magan

On 5 Jul 1853 (Reg 12 Jul 1853) William S Servos et ux sold to Magan Freels on 5-2/10 square rods in Lawrenceville for ₤48.15 (4233)

On 31 Dec 1860 (Reg 8 Jan 1861) Magan Freel et ux sold to John Kirby 4-2/10 square roods in a lot in Lawrenceville, Niagara Twp. for $180 (11385)

Freel, William M

On 16 Dec 1834 (Reg 21 May 1835) James Freel sold to William M Freel 45 acres in the west half of Lot 24 Niagara Twp. for ₤250 (10312)

Freeman, Samuel B

On 2 Dec 1863 (Reg 27 Jan 1864) Thomas C Mewburn coveyed to Samuel B Freeman 8-¼ acres in Lot 7 Niagara Twp. (14126)

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 Mary Hamilton 129 acres 1 rood 20 perches in Lots 7 and 41 Niagara Twp. with other lands (14128)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Jesse H Mewburn part of Lot 7 Niagara Twp. (14129)

On 2 Dec 1863 (Reg 27 Jan 1864) the Heirs of Robert Hamilton sold to Samuel B Freeman the south quarter of Lot 40 Niagara Twp. (14126)

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 Jesse H Mewburn 159 acres 32 perches in Lot 40 Niagara Twp. with other lands (14129)

On 2 Dec 1863 (Reg 27 Jan 1864) the Heirs of Robert Hamilton sold to Samuel B Freeman Lot 41 Niagara Twp. (14126)

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 20 perches in Lots 7 and 41 Niagara Twp. with other lands (14128)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Jesse H Mewburn part of Lots 7 and 41 Niagara Twp. (14129)

On 2 Dec 1863 (Reg 27 Jan 1864) the Heirs of Robert Hamilton sold to Samuel B Freeman Lot 52 Niagara Twp. with other lands 384 acres 22 roods (14126)

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 Mary Hamilton Lot 52 Niagara Twp. with other lands 129 acres 1 rood 21 perches (14128)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Jesse H Mewburn Lot 52 Niagara Twp. with other lands 159 acres 32 perches (14129)

On 2 Dec 1863 (Reg 27 Jan 1864) the heirs of Robert Hamilton gave a conveyance to Samuel B Freeman of part of Lot 53 Niagara Twp. with other lands (14126)

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)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Mary Hamilton part of Lot 53 Niagara Twp. with other lands 129 acres 1 rood 2 perches (14128)

On 2 Dec 1863 (Reg 27 Jan 1864) Samuel B Freeman sold to Jesse H Mewburn part of Lot 53 Niagara Twp. with other lands 129 acres 1 rood 2 perches (14129)

French, James

On 24 Oct 1865 (Reg 18 Dec 1865) Thomas Simmonds sold to James French 150 acres in Lot 21 and the east half of Lot 61 Niagara Twp. for $200 (15920)

French, Thomas

On 20 Mar 1861 (Reg 23 Mar 1861) William Walters et ux sold to Thomas French on 50 acres in the south half of Lot 64 Niagara Twp. with other lands for for $5150 (11639)

Frey, Bernard (Capt.)

On 1 Jan 1794 and 24 Oct 1804 The Crown granted a patent to Bernard Frey all 100 acres in Lot 112 Niagara Twp.

On 1 Jan 1794 and 24 Oct 1804 The Crown granted a patent to Bernard Frey for all 100 acres in Lot 119 Niagara Twp.

On 22 Oct 1804 The Crown granted a patent to Capt. Bernard Frey for all 100 acres in Lot 113 Niagara Twp.

Fullam, Margaret

On 30 Nov 1864 (Reg 30 Nov 1864) Joseph A Woodruff, Sheriff sold by Sheriff’s Deed to Margaret Fullam, widow, land near R Woodruff’s Brick Store in the Village of St. Davids, Niagara Twp. for $100 (14963)

On 30 Nov 1864 (Reg 30 Nov 1864) Joseph A Woodruff, Sheriff sold by sheriff’s deed to Margaret Fullam land in the village of St Davids, Niagara Twp. for $100 (14963)

Fuller, Eliza

On 26 Feb 1817 (Reg 20 May 1829) Eliza Fuller sold to Robert McKinlay 3 roods 12 perches in Lot 9 and ¾ acre in the Village of St. Davids, Niagara Twp. for ₤177 (7633)

On 26 Feb 1817 (Reg 20 May 1819) Eliza Fuller sold to Robert McKinlay 2 parcels of land: ¾ acre in Lot 90 and 3 roods 12 perches in the village of St. Davids, Niagara Twp. for $177 (7633)