Niagara Township Settlers "H"

Settler Records "H"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Hadden, Edward M

On 9 Mar 1839 (Reg 3 Mar 1842) John Robertson sold to Edward M Hadden 5 acres in Lot 48 Niagara Twp. for ₤25 (666)

On 25 Feb 1842 (Reg 3 Mar 1842) Edward M Hadden et ux sold to John Brown 5 acres in Lot 48 Niagara Twp. for ₤50 (667)

Haggerty, Edward

On 22 Mar 1805 (Reg 22 May 1806) David Secord sold to Edward Haggerty 1 acre in Lot 7 in the Village of St. Davids, Niagara Twp. (1060)

On 22 Mar 1806 (Reg 22 May 1806) David Secord sold to Edward Haggerty 1 acre in Lot 7 in the Village of St. Davids, Niagara Twp. (1110)

On 22 May 1806 (Reg 2 Jun 1806) David Secord sold to Edward Haggerty 2 roods in Lot 8 in the Village of St. Davids, Niagara Twp. (1067)

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)

On 2 Dec 1823 (Reg 2 Dec 1823) the Executors of Edward Hagerty sold to David Secord 50 acres in the south half of Lot 48 Niagara Twp. for 5 shillings (6388)

Haines, Joseph Sr.

On 16 Mar 1797 The Crown granted a patent to Joseph Haines Sr for all 100 acres in Lot 154 Niagara Twp.

On 22 May 1797 (Reg 8 Apr 1803) Joseph Haines Sr sold to Joseph Haines Jr all 100 acres in Lot 154 Niagara Twp.

On 20 Apr 1816 (Reg 24 Dec 1818) John Caughill sold to Joseph Haines all 100 acres in Lot 120 Niagara Twp. (5513)

On 4 Jun 1818 (Reg 12 Aug 1819) Joseph Haines sold to Edward Vanderlip all 100 acres in Lot 120 Niagara Twp. (5656)

On 4 Jun 1818 (Reg 18 Mar 1819) Edward Vanderlip sold to Joseph Haines all 100 acres in Lot 153 Niagara Twp. (5566)

On 17 Oct 1845 (Reg 13 Jun 1850) Joseph Haines sold to George W Shultis 50 acres in the east half of Lot 153 Niagara Twp. for ₤275 (2184)

On 10 Mar 1853 (Reg 20 Mar 1853) Joseph Haines sold to David H Graham 50 acres in the west half of Lot 153 Niagara Twp. for ₤200 (4614)

Haines, Joseph Jr.

On 22 May 1797 (Reg 8 Apr 1803) Joseph Haines Sr sold to Joseph Haines Jr all 100 acres in Lot 154 Niagara Twp.

On 13 Nov 1852 (Reg 16 Dec 1853) Joseph Haines sold to Joseph W Haines 50 acres in the south half of Lot 154 Niagara Twp. for 5 shillings (5229)

Haines, Joseph H

On 8 Feb 1864 (Reg 13 Feb 1864) Isaac S Lawrence et ux gave a quitclaim to Joseph H Haines for all his interest in 50 acres in the north half of Lot 154 Niagara Twp. for $300 (14181)

On 6 Apr 1864 (Reg 28 Apr 1864) Joseph H Lawrence gave a quitclaim to Charles Perley on 50 acres in the north half of Lot 154 Niagara Twp. for $400 (14445)

Haines, Joseph W

On 13 Nov 1852 (Reg 16 Dec 1853) Joseph Haines sold to Joseph W Haines 50 acres in the south half of Lot 154 Niagara Twp. for 5 shillings (5229)

On 1 Feb 1854 (Reg 1 Feb 1854) Joseph W Haines et ux sold to Jacob Hosteter 50 acres in the south half of Lot 154 Niagara Twp. for ₤378 (5335)

Haines, Nathaniel

On 16 May 1798 The Crown granted a patent to Nathaniel Haines for all 100 acres in Lot 153 Niagara Twp.

On 16 May 1798 The Crown gave a patent to Nathaniel Haines for all 100 acres in Lot 171 Niagara Twp.

On 16 May 1798 The Crown gave a patent to Nathaniel Haines for all 100 acres in Lot 172 Niagara Twp.

On 14 Apr 1801 (Reg 17 Jul 1802) Nathaniel Haines sold to Andrew Heron 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤25 (415)

On 15 Apr 1801 (Reg 1 Jul 1801) Nathaniel Haines sold to Andrew Heron 50 acres in the west half of Lots 170 and 171 Niagara Twp. for ₤25 (284)

Hall, Giles

On 19 Dec 1814 (Reg 9 Jul 1817) John Robertson sold to Giles Hall 12 acres in Lot 94 Niagara Twp. (5239)

On 18 Jun 1840 (Reg 12 Nov 1840) R Woodruff, Executor of Giles Hall sold to Lewis Graham 6 acres in Lot 94 Niagara Twp. for ₤37.10 (96)

Halloway, Catharine

On 23 May 1846 (Reg 20 Jun 1846) Richard Kennedy et ux sold to Catharine Halloway 1 acre south Lake Road near Secord Farm in Niagara Twp. for ₤35 (2967)

Hamerville, David

On 25 Jan 1855 (Reg 11 Dec 1856) Josiah Hamerville et ux gave a deed of gift to David Hamerville on part of Lots 93 an 94 Niagara Twp. (7801)

On 25 Jan 1855 (Reg 11 Dec 1856) David Hamerville gave a lease to Josiah Hamerville et ux on part of Lots 93 and 94 Niagara Twp. (7803)

Hamerville, Josiah

On 7 Sep 1830 (Reg 29 Oct 1851) Adam Weaver sold to Josiah Hamerville 24 acres 3 chains in Lot 93 Niagara Twp. for ₤40 (3538)

On 6 Jan 1831 (Reg 21 Jan 1837) Joseph McCracken sold to Josiah Hamerville 25 acres in Lot 93 Niagara Twp. for ₤100 (11280)

On 11 Mar 1836 (Reg 29 Mar 1849) Robert Heron sold to Josiah Hamerville 10-½ acres in Lots 93 and 94 Niagara Twp. for ₤50 (1362)

On 8 Apr 1854 (Reg 11 Dec 1856) Luke Bland et ux sold to David Hamerville 10 acres in Lot 93 Niagara Twp. for ₤181.5 (7801)

On 25 Jan 1855 (Reg 11 Dec 1856) Josiah Hamerville et ux gave a deed of gift to David Hamerville on part of Lots 93 an 94 Niagara Twp. (7801)

On 25 Jan 1855 (Reg 11 Dec 1856) David Hamerville gave a lease to Josiah Hamerville et ux on part of Lots 93 and 94 Niagara Twp. (7803)

Hamilton, Agnes

In Jul 1848 (Reg 11 Jan 1856) Eliza Hamilton willed to Agnes and sisters all her property at and near the Village of Queenston, Niagara Twp. (6971)

Hamilton, Alexander

On 3 Jul 1819 (Reg 2 Sep 1820) Alexander Hamilton sold to Charles D Shaw and George S Truesdale Lot 3 in the Village of Queenston, Niagara Twp. for ₤100 (5844)

On 30 Dec 1824 (Reg 22 Mar 1828) the Trustees of Hon. Robert Hamilton gave a quitclaim to Alexander Hamilton on 13 acres 3 roods 1 perch in Lot 6 Niagara Twp. (7236)

On 30 Dec 1824 (Reg 22 Mar 1828) the Trustees of Hon. Robert Hamilton gave a quitclaim to Alexander Hamilton on 11 acres in Lot 53 Niagara Twp. (7236)

On 30 Dec 1824 (Reg 22 Mar 1828) the Trustees of Hon. Robert Hamilton gave a quitclaim to Alexander Hamilton on 2 roods 2 perches Distillery Lot in the Village of Queenston, Niagara Twp. (7236)

On 8 Dec 1832 (Reg 16 Jan 1833) Alexander Hamilton sold to George Stevens 11 acres in Lot 53 Niagara Twp. for ₤100 (8968)

On 28 Jun 1833 (Reg 27 Dec 1834) Thomas Clark, Trustee of Robert Hamilton gave a quitclaim to Alexander Hamilton on 6 acres in Lot 40 Niagara Twp. (10057)

On 21 Nov 1834 (Reg 23 Oct 1848) Alexander Hamilton sold to Solomon Vrooman 6 acres in Lot 40 Niagara Twp. for ₤50 (1020)

On 26 Apr 1836 (Reg 9 Jul 1836) Alexander Hamilton gave a mortgage to Mary Theresa Dickson on 13 acres 3 roods 1 perch in Lot 6 Niagara Twp. (10941)

On 31 Dec 1852 (Reg 8 Jan 1853) the Executors of Alexander Hamilton sold to N C C Mewburn 2 roods 2 perches the Distillery Lot in the Village of Queenston, Niagara Twp. for ₤37.10 (4413)

On 31 Dec 1852 (Reg 8 Jan 1853) the Executors of Alexander Hamilton sold to Jessie H Mewburn a village lot in the Village of Queenston, Niagara Twp. for ₤12.10 (4414)

Hamilton, Eliza

On 5 Nov 1845 (Reg 29 Sep 1860) Thomas Hamilton sold to Jane G, Eliza and John Hamilton part of Lot 7 Niagara Twp. for ₤200 (11122)

In Jul 1848 (Reg 11 Jan 1856) Eliza Hamilton willed to Jane Gourlay Mewburn her 1/3 interest in 26 acres 38 perches in Lot 7 Niagara Twp. (6971)

In Jul 1848 (Reg 11 Jan 1856) Eliza Hamilton willed to Agnes and sisters all her property at and near the Village of Queenston, Niagara Twp. (6971)

Hamilton, Hannah O

On 21 Mar 1858 (Reg 30 Apr 1858) Thomas C Street, Executor of Samuel Street gave a quitclaim to Hannah O Hamilton on 13 acres 2 perches in the broken front of Lot 6 in the Village of Queenston, Niagara Twp. for ₤5 (9086)

Hamilton, John (Hon.)

On 23 Dec 1826 (Reg 2 May 1828) Thomas Clark sold to John Hamilton part of the east half of Lot 9 Niagara Twp. between the highway and the Niagara River for ₤150 (7262)

On 26 Dec 1834 (Reg 30 Aug 1827) Hon. John Hamilton gave a mortgage to Niagara Dock and Harbour Company on part of the east half of Lot 9 Niagara Twp. between the highway and the Niagara River for ₤3000 (11734)

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 24 Dec 1835 (Reg 18 Apr 1836) John Hamilton gave a mortgage to Mary J Dickson on 12595 square feet in Lots 147 and part of lot 145 in the Village of Queenston, Niagara Twp. for ₤300 (10804)

On 18 Jan 1837 (Reg 16 Feb 1837) Hon. John Hamilton sold to Job Chubbuck 12595 square feet in Lots 147 and part of lot 145 in the Village of Queenston, Niagara Twp. for ₤300 (11316)

On 15 Sep 1837 (Reg 4 Nov 1837) Hon. John Hamilton gave a mortgage to The Queen part of the east half of Lot 9 Niagara Twp. between the highway and the Niagara River as an advance to the Erie & Niagara Rail Road Company for ₤3000 (11840)

On 24 Dec 1841 (Reg 21 Jan 1842) the Trustees of John S Lyon and wife sold to Joseph Hamilton on 12 acres 98 perches in Lot 44 Niagara Twp. with other lands for ₤850 (594)

On 24 Dec 1841 (Reg 21 Jan 1842) Joseph Hamilton gave a mortgage to the Trustees of John S Lyon on 12 acres 98 perches in Lot 44 Niagara Twp. with other lands for ₤850 (595)

On 24 Dec 1841 (Reg 21 Jan 1842) the trustees of John S Lyons et ux sold to Joseph Hamilton 106 acres part of the Secord farm near Queenston for ₤850. See Lots 44-45 Niagara Twp. (594)

On 24 Dec 1841 (Reg 21 Jam 1842) Joseph Hamilton gave a mortgage to the trustees of John S Lyons et ux on 106 acres and 75 acres part of the Secord Farm and the Butler Farm for ₤850. See Lots 44-45 Niagara Twp. (595)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Turberville on 12 acres 98 perches in Lot 44 Niagara Twp. with other lands for ₤2500 (834)

On 30 Sep 1842 (Reg 30 Dec 1842) Joseph Hamilton sold to Samuel Street on 12 acres 98 perches in Lot 44 Niagara Twp. for ₤175 (1145)

(Reg 7 Mar 1843) the Trustees of M J Lyon gave a release to Hon. John Hamilton on 11585 square feet in Lots 147 and 145 in the Village of Queenston, Niagara Twp. for ₤300 (1206)

On 18 May 1843 (Reg 20 Sep 1844) Joseph Hamilton sold to Hon. John Hamilton Lots 8,9, 10, 11, 12, 20, 21, 22, 27, 28, 29, 19, 31 and 30 in the Village of Queenston, Niagara Twp. for ₤550 (1846)

On 5 Aug 1844 (Reg 1 Nov 1844) Hon. John Hamilton gave a mortgage to Trustee John E Lyon and wife on part of the east half of Lot 9 Niagara Twp. for ₤1000 (1938)

On 5 Nov 1845 (Reg 29 Sep 1860) Thomas Hamilton sold to Jane G, Eliza and John Hamilton part of Lot 7 Niagara Twp. for ₤200 (11122)

On 1 Mar 1853 (Reg 30 Mar 1853) John Hamilton et ux sold to Jessie H and N C Mewburn 14400 square feet in Lots 19, 30 and 31, Maugy Survey in the Village of Queenston, Niagara Twp. for ₤62.10 (4624)

On 3 Nov 1860 (Reg 19 Nov 1860) Hon. John Hamilton et ux sold to Richard Sheppard 18-½ acres in Lot 53 Niagara Twp. for ₤200 (11259)

On 5 Dec 1860 (Reg 15 Dec 1860) Hon. John Hamilton et ux gave a mortgage to the Trustees of John S Lyon and wife land in Lot 7 Niagara Twp. for ₤315 (11338)

On 12 Mar 1861 (Reg 16 Mar 1861) Hon. John Hamilton et ux gave a trust deed to D Prentice, C Ham, King and A Campbell on 3 acres in the east half of Lot 9 Niagara Twp. (11617)

Hamilton, Joseph

On 8 May 1835 (Reg 20 Jun 1835) George W Marsh sold to Joseph Hamilton 50 acres in the north half of Lot 46 Niagara Twp. with other lands (10362)

On 8 May 1835 (Reg 20 Jun 1835) George W Marsh et ux sold to Joseph Hamilton land in Lot 2 Broken Front Niagara Twp. for ₤1550 (10362)

On 12 May 1835 (Reg 17 Jun 1837) David Secord et ux sold to Joseph Hamilton all 100 acres in Lot 2 Niagara Twp. with other lands for ₤1200 (11592)

On 12 May 1835 (Reg 17 Jun 1837) David Secord et ux sold to Joseph Hamilton 50 acres 2 roods 7 perches in Lot 2 Broken Front Niagara Twp. with other lands for ₤1200 (11592)

On 12 May 1835 (Reg 17 Jun 1837) David Secord et ux sold to Joseph Hamilton in Lot 3 and the Broken Front, Niagara Twp. for ₤1200 (11592)

On 12 May 1835 (Reg 17 Jun 1837) David Secord et ux sold to Joseph Hamilton 19 acres 39 perches in the west part and 4 acres 1 rood 5 perches in another part of Lot 4 Niagara Twp. with other lands for ₤1200 (11592)

On 8 May 1835 (Reg 20 Jun 1835) George W Marsh et ux sold to Joseph Hamilton 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. for ₤1550 (10362)

On 8 May 1835 (Reg 20 Jun 1835) George W Marsh et ux sold to Joseph Hamilton all 100 acres in Lot 2 Niagara Twp. for ₤1550 (10362)

On 12 May 1835 (Reg 17 Jun 1837) David Secord et ux sold to Joseph Hamilton 50 acres 2 roods 7 perches in Lot 2 Broken Front Niagara Twp. with other lands for ₤1200 (11592)

On 27 Aug 1835 (Reg 4 Feb 1836) Joseph Hamilton sold to Chester Wadsworth the lot formerly owned by widow McGowan (10697)

On 25 Aug 1836 (Reg 24 Nov 1836) Robert J Hamilton sold to Joseph Hamilton 8 acres 1 rood 16 perches in Lot 6 Niagara Twp. for ₤100 (11228)

On 25 Aug 1836 (Reg 24 Nov 1836) Robert J Hamilton sold to Joseph Hamilton 8 acres 1 rood 16 perches in Lot 6 Niagara Twp. for ₤100 (11228)

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)

On 26 Aug 1837 (Reg 2 Sep 1837) Joseph Hamilton gave a mortgage to The Queen for 50 acres 2 roods 7 perches in Lot 2 Broken Front Niagara Twp. for ₤5000 (11740)

On 27 Apr 1838 (Reg 1 Dec 1838) Joseph Hamilton gave a mortgage to Trustees of John S and Mary J Lyon on 230 acres in Lot 3 and the Broken Front, Niagara Twp. (12292)

On 28 Nov 1838 (Reg 4 Sep 1848) Joseph Hamilton sold to John J Brown Lot 26, Maugy Survey in the Village of Queenston, Niagara Twp. for ₤115.10 (959)

On 19 Nov 1840 (Reg 22 Mar 1841) Joseph Hamilton gave a mortgage to Elizabeth I Dee on 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. with other lands for ₤1947.10 (222)

On 19 Nov 1840 (Reg 22 Mar 1841) Joseph Hamilton gave a mortgage to Elizabeth I Dee on all 100 acres in Lot 2 Niagara Twp. with other lands for ₤1947.10 (222)

On 19 Nov 1840 (Reg 22 Mar 1841) Joseph Hamilton gave a mortgage to Elizabeth Dee on 50 acres in the north half of Lot 46 Niagara Twp. with other lands (222)

On 19 Nov 1840 (Reg 22 Mar 1841) Joseph Hamilton gave a mortgage to Elizabeth I Dee on 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. with other lands for ₤1947.10 (222)

On 10 Feb 1841 (Reg 8 Apr 1841) Hugh Rose et ux sold to Joseph Hamilton 260 acres in Lot 1 with lot in front and Gore, Niagara Twp. for ₤2500 (268)

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 9 Jun 1841 (Reg 23 Jul 1841) David Thorburn et ux sold to Joseph Hamilton 75 acres part of T Butler’s 300 acres in Niagara Twp. for ₤450 (423)

On 18 Nov 1841 (Reg 28 May 1842) Hon. W. Dickson, Trustee sold to Joseph Hamilton 60 by 300 feet for ₤50 (771)

On 24 Dec 1841 (Reg 21 Jun 1842) The Trustees of John A Lyon sold to Joseph Hamilton land in Lot 4 Niagara Twp. for ₤850 (5942)

On 24 Dec 1841 (Reg 21 Jun 1842) The Trustees of John A Lyon sold to Joseph Hamilton land in Lot 45 Niagara Twp. for ₤850 (5942)

On 28 Dec 1841 (Reg 21 Jan 1842) Joseph Hamilton et ux sold to Gilbert McMicken 160 by 60 feet, the J Hamilton Block in the Village of Queenston, Niagara Twp. for ₤100 (594)

On 6 Jan 1842 (Reg 21 Jan 1842) Joseph Hamilton et ux gave a mortgage to The Gore Bank on 160 acres in Lot 1 with part of the Broken Front and Gore east of Portage Road, Niagara Twp. for payment of bond plus ₤8 (609)

On 22 Jan 1842 (Reg 15 Aug 1842) Joseph Hamilton gave a mortgage to The Bank of Upper Canada on 100 acres in the Broken Front and Gore west of Portage Road for ₤1217 (940)

On 22 Jan 1842 (Reg 15 Aug 1848) Joseph Hamilton gave a mortgage to The Bank of Upper Canada on 2 acres in Lot 6 Niagara Twp. (940)

On 22 Jan 1842 (Reg 15 Aug 1842) Joseph Hamilton gave a mortgage to The Bank of Upper Canada on part of Lots 6 and 7 Niagara Twp. for ₤3600 (940)

On 24 Jan 1842 (Reg 20 Oct 1852) Joseph Hamilton et ux sold to Joseph Brown the southwest corner of the Hamilton Block in the Village of Queenston, Niagara Twp. for ₤137 (4251)

On 24 Jan 1842 (Reg 20 Oct 1852) Joseph Hamilton et ux sold to Joseph R Brown the northeast corner of the Hamilton Block in the Village of Queenston, Niagara Twp. for ₤137 (4252)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Turberville on part of Lot 46 Niagara Twp. with other lands for ₤2500 (834)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Tuckerville on Lot 2 and Broken Front Niagara Twp. with other lands for ₤2500 (834)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Tuckerville on all 100 acres in Lot 2 Niagara Twp. with other lands for ₤2500 (834)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Tuckerville Lot 3 and the Broken Front, Niagara Twp. with other lands (834)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Tuckerville part of the Broken Front of Lot 4 Niagara Twp. with other lands for ₤2500 (834)

On 15 Jun 1842 (Reg 5 Jul 1842) Joseph Hamilton et ux gave a mortgage to Richard T Tuckerville on Lot 2 and Broken Front Niagara Twp. with other lands for ₤2500 (834)

On 8 Aug 1842 (Reg 17 Oct 1842) The Trustees of John S Lyon et ux gave a release to Joseph Hamilton on part of Lot 4 Niagara Twp. for ₤100 (857)

On 12 Aug 1842 (Reg 17 Oct 1842) Joseph Hamilton et ux sold to James Humphries part of Lot 4 Niagara Twp. for ₤150 (1058)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton land in Lot 40 Niagara Twp. with other lands for ₤295 (984)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton Lot 52 with other lands for ₤295 (984)

On 30 Sep 1842 (Reg 30 Dec 1842) Joseph Hamilton sold to Samuel Street the Distillery Lot in the Village of Queenston, Niagara Twp. for ₤175 (1145)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton Lot 6 and Broken Front for ₤295 (984)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton 13 acres 2 perches in Lot 6 Niagara Twp. for ₤50 (999)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton part of Lot 7 Niagara Twp. for ₤295 (984)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s Deed to Joseph Hamilton Lot 41 Niagara Twp. for ₤295 (984)

On 6 Sep 1842 (Reg 9 Sep 1842) William Kingsmill, Sheriff sold by Sheriff’s deed to Joseph Hamilton Lot 53 with other lands for ₤295 (984)

On 31 Oct 1842 (Reg 23 Nov 1842) Elizabeth I Dee (widow) gave an assignment of mortgage to Thomas C Street on 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. with other lands for ₤162.10 (6861)

On 31 Oct 1842 (Reg 23 Nov 1842) Elizabeth I Dee (widow) gave an assignment of mortgage to Thomas C Street on all 100 acres in Lot 2 Niagara Twp. with other lands for ₤162.10 (6861)

On 24 Dec 1842 (Reg 21 Jan 1842) Joseph Hamilton gave a mortgage to Trustees of John S and Mary J Lyon on 19 acres 39 perches in the west part and 4 acres 1 rood 5 perches in another part of Lot 4 Niagara Twp. with other lands (12292)

On 30 Mar 1843 (Reg 30 Apr 1858) Joseph Hamilton sold to Samuel Street 13 acres 2 perches in the broken front of Lot 6 in the Village of Queenston, Niagara Twp. for 10 shillings (9085)

On 21 Apr 1843 (Reg 24 Apr 1843) Joseph Hamilton sold in trust to Samuel Street on all his interest in the Mary Hamilton estate in Niagara Twp. (1281)

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 land in Lot 40 Niagara Twp. with other lands 400 acres 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 Lot 52 Niagara Twp. with other lands for 5 shillings (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 28 Apr 1843 (Reg 24 Jul 1843) Joseph Hamilton gave a deed of trust to Hon. Robert Dickson on 60 by 300 feet in the Village of Queenston, Niagara Twp. for 5 shillings (1398)

On 18 May 1843 (Reg 6 Nov 1846) Joseph Hamilton sold to Charles B Secord 1 acre in Lot 4 Niagara Twp. for ₤12.10 (1948)

On 18 May 1843 (Reg 21 Mar 1844) Joseph Hamilton sold to Gilbert McMicken Lots 1, 2 and 4 in the Village of Queenston, Niagara Twp. for ₤300 (1657)

On 18 May 1843 (Reg 20 Sep 1844) Joseph Hamilton sold to Hon. John Hamilton Lots 8,9, 10, 11, 12, 20, 21, 22, 27, 28, 29, 19, 31 and 30 in the Village of Queenston, Niagara Twp. for ₤550 (1846)

On 6 Nov 1843 (Reg 19 Feb 1845) Joseph Hamilton sold to Job Chubbuck 28 acres 3 roods 11 perches in the Secord Farm near St. Davids Niagara Twp. for ₤200 (2121)

(Reg 1 Nov 1847) Joseph Hamilton willed to Anna M Hamilton all of his estate (3846)

On 1 May 1849 (Reg 16 May 1849) Anna M Hamilton gave equity of release to the Gore Bank on 160 acres in part of the Broken Front and Gore east of Lot 1, Niagara Twp. (1482)

On 30 Sep 1850 (Reg 22 Jan 1851) Anna Hamilton sold to Joseph Wynn 3 acres in Lot 4 Niagara Twp. for ₤37.10

(Reg 1 Nov 1851) Joseph Hamilton willed to Anna Margaret Hamilton all his estate (3546)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton (widow) sold to Charles E Romain Lot 2 and Broken Front Niagara Twp. with other lands for ₤6000 (6861)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton (widow) sold to Charles E Romain all 100 acres in Lot 2 Niagara Twp. for ₤6000 (6861)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton, widow sold to Charles E Romain Lot 3 and the Broken Front, Niagara Twp. with other lands for ₤6000 (6861)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton sold to Charles E Romain part of Lot 44 Niagara Twp. with other lands 500 acres for ₤6000 (6861)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton (widow) sold to Charles E Romain Lot 45 Niagara Twp. with other lands for ₤6000 (6861)

On 29 Sep 1854 (Reg 7 Dec 1855) Anna M Hamilton (widow) sold to Charles E Romain part of Lot 46 Niagara Twp. with other lands for ₤6000 (6861)

On 29 Sep 1855 (Reg 7 Dec 1855) Anna M Hamilton (widow) sold to Charles E Romain Lot 2 and Broken Front Niagara Twp. with other lands for ₤6000 (6861)

Hamilton, Mary

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 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 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 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 Mary Hamilton part of Lot 53 Niagara Twp. with other lands 129 acres 1 rood 2 perches (14128)

Hamilton, Peter H

On 23 Jun 1834 (Reg 24 Nov 1834) Peter H Hamilton gave a mortgage to Thomas Clark and Samuel Street on part of Lot 7 Niagara Twp. for ₤3600 (9998)

On 23 Jun 1834 (Reg 24 Nov 1834) Peter H Hamilton gave a mortgage to Thomas Clark and Samuel Street on part of Lot 53 Niagara Twp. with other lands for ₤3600 (9998)

On 23 Feb 1839 (Reg 14 Jun 1847) Peter H Hamilton sold to Solomon Vrooman part of Lot 40 Niagara Twp. for ₤50.15 (140)

On 17 Apr 1851 (Reg 8 Jan 1852) Peter H Hamilton et ux sold to Thomas C Street 14 acres 23 perches in Lot 40 Niagara Twp. for ₤264 (3711)

On 17 Apr 1851 (Reg 8 Jan 1852) Peter H Hamilton et ux sold to Thomas C Street 18-¾ acres in Lot 53 Niagara Twp. with other lands for ₤264 (3711)

On 5 Nov 1852 (Reg 15 Dec 1852) the Trustees of Peter H Hamilton sold to Thomas C Street 4 acres in Lot 7 Niagara Twp. (4343)

Hamilton, Robert (Hon.)

On 20 Dec 1796 (Reg 2 May 1798) William Drummer Powell sold to Hon. Robert Hamilton 100 acres in Lot 93 Niagara Twp. (67)

On 20 Dec 1796 (Reg 2 May 1798) William Drummer Powell sold to Hon. Robert Hamilton 100 acres in Lot 94 Niagara Twp. (67)

On 20 Dec 1796 (Reg 2 May 1798) William Drummer Powell sold to Hon. Robert Hamilton 100 acres in Lot 95 Niagara Twp. (67)

On 20 Dec 1796 (Reg 2 May 1798) William D Powell sold to Hon. Robert Hamilton part of the Gore in Niagara Twp. between Niagara and Stamford Twp. (67)

On 21 Dec 1796 (Reg 5 May 1798) William D Powell gave a release to Hon. Robert Hamilton on part of the Gore in Niagara Twp. between Niagara and Stamford Twp. (154)

On 31 Dec 1796 (Reg 5 May 1798) William Drummer Powell gave a release to Hon. Robert Hamilton 100 acres in Lot 93 Niagara Twp. (68)

On 31 Dec 1796 (Reg 5 May 1798) William Drummer Powell gave a release to Hon. Robert Hamilton 100 acres in Lot 94 Niagara Twp. (68)

On 31 Dec 1796 (Reg 5 May 1798) William Drummer Powell gave a release to Hon. Robert Hamilton 100 acres in Lot 95 Niagara Twp. (68)

On 23 Mar 1798 the Crown gave a patent to Hon. Robert Hamilton for all 210 acres in Lot 6 Niagara Twp.

On 23 Mar 1798 The Crown granted a patent to Hon. Robert Hamilton for all 100 acres in Lot 41 Niagara Twp.

On 21 Jan 1800 (Reg 22 Jan 1800) Samuel Street sold to Robert Hamilton the south part of Lot 7 Niagara Twp. with other lands (161)

On 18 Oct 1799 (Reg 22 Jan 1800) Elijah Phelps sold to Robert Hamilton 7289 square feet in the Village of Queenston, Niagara Twp. (163)

On 21 Jan 1800 (Reg 22 Jan 1800) Samuel Street sold to Robert Hamilton 51 acres in the south part of Lots 7 and 40 Niagara Twp. (161)

On 4 Sep 1803 The Crown granted a patent to Hon. Robert Hamilton for all 100 acres in Lot 53 Niagara Twp.

On 14 Sep 1803 The Crown granted a patent to Hon. Robert Hamilton for all 100 acres in Lot 52 Niagara Twp.

On 10 Apr 1804 (Reg 22 May 1833) Alexander Gardner et ux sold to Robert Hamilton 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤218.15 (9188)

On 20 Apr 1816 (Reg 2 Dec 1817) the trustees of Hon. Robert Hamilton sold to George Caughill all 100 acres in Lot 105 Niagara Twp. (5302)

On 30 Jul 1823 (Reg 15 Feb 1834) the Trustees of Hon. Robert Hamilton sold to John Upper 100 acres in Lot 80 Niagara Twp. for ₤312.10 (6377)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton all 210 acres in Lot 6 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton the east half of Lot 7 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton the south quarter of Lot 40 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 41 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 52 Niagara Twp. with other lands (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 53 Niagara Twp. (6320)

On 10 Sep 1809 (Reg 30 Jul 1833) The Trustees of Robert Hamilton sold to Robert Pilkington 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤375 (9294)

On 30 Dec 1824 (Reg 27 Feb 1829) Executors of Hon. Robert Hamilton gave a quit claim to Robert Hamilton on 2-½ acres in Lot 7 Niagara Twp. (7523)

On 30 Dec 1824 (Reg 27 Feb 1829) Executors of Hon. Robert Hamilton gave a quitclaim to Robert Hamilton on 14-½ acres in Lot 40 Niagara Twp. with other lands (7523)

On 30 Dec 1824 (Reg 15 Jan 1829) the Trustees of Robert Hamilton gave a quitclaim to Robert Hamilton on 9 acres in Lot 53 Niagara Twp. (7474)

On 11 Feb 1828 (Reg 28 Feb 1829) Robert Hamilton sold to George Stevens part of Lot 53 Niagara Twp. with other lands for ₤220 (7524)

On 28 Jun 1833 (Reg 27 Dec 1834) Thomas Clark, Trustee of Robert Hamilton gave a quitclaim to Alexander Hamilton on 6 acres in Lot 40 Niagara Twp. (10057)

On 19 Jan 1844 (Reg 28 Apr 1846) the Trustees of Hon. Robert Hamilton sold to James Brown on 13 acres in Lot 7 Niagara Twp. for ₤125 (2879)

Hamilton, Robert J

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton all 210 acres in Lot 6 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton the east half of Lot 7 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton the south quarter of Lot 40 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 41 Niagara Twp. (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 52 Niagara Twp. with other lands (6320)

On 14 Jan 1809 (Reg 4 Jul 1823) Hon. Robert Hamilton willed to Robert Hamilton Lot 53 Niagara Twp. (6320)

On 30 Dec 1824 (Reg 22 Mar 1828) the Trustees of Hon. Robert Hamilton gave a quitclaim to Alexander Hamilton on 13 acres 3 roods 1 perch in Lot 6 Niagara Twp. (7236)

On 30 Dec 1824 (Reg 27 Feb 1829) Executors of Hon. Robert Hamilton gave a quit claim to Robert Hamilton on 2-½ acres in Lot 7 Niagara Twp. (7523)

On 30 Dec 1824 (Reg 27 Feb 1829) Executors of Hon. Robert Hamilton gave a quitclaim to Robert Hamilton on 14-½ acres in Lot 40 Niagara Twp. with other lands (7523)

On 30 Dec 1824 (Reg 22 Mar 1828) the Trustees of Hon. Robert Hamilton gave a quitclaim to Alexander Hamilton on 11 acres in Lot 53 Niagara Twp. (7236)

On 11 Feb 1828 (Reg 28 Feb 1829) Robert Hamilton sold to George Stevens part of Lot 7 Niagara Twp. with other lands for ₤220 (7524)

On 11 Feb 1828 (Reg 28 Feb 1829) Robert Hamilton sold to George Stevens 24 acres in Lot 40 Niagara Twp. with other lands for ₤220 (7524)

On 25 Aug 1836 (Reg 24 Nov 1836) Robert J Hamilton sold to Joseph Hamilton 8 acres 1 rood 16 perches in Lot 6 Niagara Twp. for ₤100 (11228)

On 25 Aug 1836 (Reg 24 Nov 1836) Robert J Hamilton sold to Joseph Hamilton 8 acres 1 rood 16 perches in Lot 6 Niagara Twp. for ₤100 (11228)

On 28 Apr 1843 (Reg 24 Jul 1843) Joseph Hamilton gave a trust deed to Hon. Robert Dickson on Lot 52 Niagara Twp. with other lands for 5 shillings (1398)

On 4 Jul 1855 (Reg 14 Jul 1855) Thomas C Street sold to Robert Hamilton 1-½ acre in or near Queenston, Niagara Twp. for ₤15.12.6 (6487)

On 20 Sep 1855 (Reg 26 Jul 1856) Robert Hamilton willed to his Executors land in Niagara Twp. (7453)

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) the Heirs of Robert Hamilton sold to Samuel B Freeman Lot 41 Niagara Twp. (14126)

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) the heirs of Robert Hamilton gave a conveyance to Samuel B Freeman of part of Lot 53 Niagara Twp. with other lands (14126)

Hamilton, Robert J (II)

On 10 Apr 1850 (Reg 4 Jun 1850) Robert J Hamilton son of George Hamilton sold to Thomas C Street all his late father’s interest in Lot 40 Niagara Twp. (2173)

On 19 Sep 1855 (Reg 11 Oct 1855) Gilbert McMicken gave a quitclaim to Robert Hamilton on 1 acre in Lots 16, 17, 18, 32 and 34 Maugy Survey in the Village of Queenston, Niagara Twp. for ₤200 (6708)

Hamilton, Thomas

On 5 Nov 1845 (Reg 29 Sep 1860) Thomas Hamilton sold to Jane G, Eliza and John Hamilton part of Lot 7 Niagara Twp. for ₤200 (11122)

Hamilton, William

In Apr 1856 (Reg 24 Apr 1856) William Moffatt et ux sold to William Hamilton 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤350 (7197)

On 24 Apr 1856 (Reg 24 Apr 1856) William Hamilton gave a mortgage to William Moffatt on 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for for ₤300 (7198)

On 8 Oct 1859 (Reg 14 Oct 1859) William Moffatt gave an assignment of mortgage to David Ord on 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for₤50 (10327)

On 11 Jan 1860 (Reg 16 Jan 1860) David Ord gave an assignment of mortgage to Elicia Gibson on 34-½ acres in the village of Lawrenceville, Lot 112 Niagara Twp. for ₤52 (10562)

On 18 Mar 1862 (Reg 18 Mar 1862) John Galligher gave an assignment of mortgage to Robert Niven Jr on land in the village of Lawrenceville, Lot 112 Niagara Twp. for $200 (12439)

Hamlin, Henry W

On 11 Aug 1858 (Reg 14 Aug 1858) Henry W Hamlin et ux sold to Esther Harvey Lot 142 in the Village of Queenston, Niagara Twp. for 5 shillings (9278)

Hammond, Levi

On 14 Jul 1845 (Reg 23 Aug 1845) Thomas Jory et ux sold to Levi Hammond 1 acre commencing 10 feet fron the south corner of Steam Mill in the Village of St. Davids, Niagara Twp. for ₤200 (2404)

On 1 May 1847 (Reg 2 Jan 1856) Levi Hammond et ux sold to James Oswald 1 acre commencing at the south corner of Steam Mill in the Village of St. Davids, Niagara Twp. for ₤200 (6724)

Handcock, Henry M

On 20 Sep 1851 (Reg 26 Sep 1851) The Gore Bank sold to Henry M Handcock 160 acres in part of the Broken Front and Gore east of Lot 1, Niagara Twp. (3444)

On 23 Mar 1857 (Reg 3 Apr 1857) Henry M Handcock et ux sold to Phineas Henry 160 acres in part of the Broken Front and Gore east of Lot 1, Niagara Twp. for ₤3200 (8151)

On 23 Mar 1857 (Reg 3 Apr 1857) Henry M Handcock et ux sold to Phineas Henry land in front and Gore Lot 1 Niagara Twp. for ₤3250 (8157)

Haney, John

On 3 Apr 1854 (Reg 6 Apr 1854) George E Stringer et ux sold to John Haney 50 acres in the north half of Lot 159 Niagara Twp. for ₤550 (5517)

Haney, Urson

On 20 Sep 1852 (Reg 2 Oct 1852) Thomas C Street, Executor of Samuel Street sold to the Executors of Urson Haney 6534 square feet in Lot 142 Queen Street in the Village of Queenston, Niagara Twp. for ₤675 (4212)

Hannett, John P

On 6 Aug 1832 (Reg 10 Sep 1832) Thomas Servos Sr sold to John P Hannett 7 acres in Lot 95 Niagara Twp. for ₤100 (8809)

On 9 Dec 1835 (Reg 12 Jan 1836) John P Hannett sold to Thomas Servos 7 acres in Lot 95 Niagara Twp. for ₤100 (10683)

On 3 Jul 1835 (Reg 3 Nov 1835) David Secord sold to John P Hannet ½ acre commencing near the northwest side of Lot 190 in the Village of St. Davids, Niagara Twp. (10545)

On 12 Oct 1835 (Reg 13 Nov 1835) C Pickard and W Secord, Executors sold to John P Hannet 1 acre 31 roods, the property of the late Solomon Quick in the Village of St. Davids, Niagara Twp. for ₤150 (10587)

On 12 Oct 1835 (Reg 25 Nov 1835) John P Hannet sold to Catharine Servos 95-½ square rods, the property of the late Solomon Quick in the Village of St. Davids, Niagara Twp. for ₤75 (10613)

On 2 Apr 1836 (Reg 28 Jun 1836) John P Hannet sold to Robert McGarvey 95-½ square rods, the property of the late Solomon Quick in the Village of St. Davids, Niagara Twp. for ₤100 (10885)

On 2 Apr 1836 (Reg 28 Jun 1836) John P Hannet sold to Robert McGarvey ½ acre commencing from the northwest corner of Lot 90 in the Village of St. Davids, Niagara Twp. for ₤125 (10886)

On 2 Apr 1836 (Reg 28 Jun 1836) Robert McGravey sold to John P Hannet 2 roods occupied by Elizabeth McGarvey in the Village of St. Davids, Niagara Twp. for ₤100 (10887)

On 14 Jun 1836 (Reg 23 Jul 1836) Robert McGarvey sold to John P Hannet ½ acre commencing from the northwest corner of Lot 90 in the Village of St. Davids, Niagara Twp. for ₤125 (10995)

On 14 Jun 1836 (Reg 23 Jul 1836) Robert McGarvey sold to John P Hannet 95-½ square roods near Catharine Servos’ lands in the Village of St. Davids, Niagara Twp. for ₤125 (10996)

On 19 Jan 1837 (Reg 16 Feb 1837) John P Hannet et ux sold to William Woodruff 95-½ square roods near Solomon Quick’s lands in the Village of St. Davids, Niagara Twp. for ₤100 (11307)

On 3 Oct 1839 (Reg 7 Nov 1839) John P Hannett sold to James Oswald 2 roods formerly the property of Elizabeth McGarvey in the Village of St. Davids, Niagara Twp. for ₤45 (12725)

Hardison, Benjamin Jr.

On 12 Oct 1816 (Reg 26 Sep 1822) Elijah Phelps sold to Benjamin Hardison Jr Lot 149 in the Village of Queenston, Niagara Twp. for ₤62 (6176)

On 18 Sep 1835 (Reg 19 Oct 1837) Benjamin M Hardison sold to Job Chubbuck and Joseph Wynne Lot 149 in the Village of Queenston, Niagara Twp. for ₤37.10 (11816)

Hare, Peter

On 1 Jan 1794 The Crown granted a patent to Peter Hare for all of Lot 68 Niagara Twp.

On 1 Jan 1794 The Crown granted a patent to Peter Hare for all of Lot 69 Niagara Twp.

Harris, Henry

On 1 Jan 1794 and 10 Jul 1797 The Crown granted a patent to Henry Harris for all 100 acres in Lot 159 Niagara Twp.

Harvey, Ellen A

On 20 Nov 1858 (Reg 27 Nov 1858) Peter B Clement et ux sold to Ellen A Harvey and Henry Ward 1147 square feet, the Grain Storehouse and right of way in the Village of Queenston, Niagara Twp. for ₤650 (9544)

On 26 Aug 1861 (Reg 30 Aug 1861) Ellen A Harvey sold to Henry Woodruff 1147 square feet, the Grain Storehouse and right of way in the Village of Queenston, Niagara Twp. for $500 (8955)

Harvey, Esther

On 1 Oct 1852 (Reg 26 Oct 1852) John Presh et ux sold to Esther Harvey 6750 square feet in Lot 143 in the Village of Queenston, Niagara Twp. for ₤75 (4258)

On 22 May 1856 (Reg 26 May 1856) Esther Harvey sold to John Bowland 13284 square feet in Lots 142 and 143 in the Village of Queenston, Niagara Twp. for ₤200 (7289)

On 11 Aug 1858 (Reg 14 Aug 1858) Henry W Hamlin et ux sold to Esther Harvey Lot 142 in the Village of Queenston, Niagara Twp. for 5 shillings (9278)

On 10 Aug 1863 (Reg 1 Aug 1865) Thomas Bunting et ux sold to Esther Harvey 26 perches 1 acre in 2 lots, 1 near Brick Store a #2 near G Shaw] in the Village of St. Davids, Niagara Twp. for $800 (15539)

Harvey, James Sr.

On 16 Aug 1834 (Reg 18 Apr 1835) Walter Butler sold to James Harvey 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤350 (10260)

On 20 Apr 1835 (Reg 21 Aug 1835) James Harvey Sr et ux sold to James Harvey Jr 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤150 (10470)

Harvey, James Jr.

On 20 Apr 1835 (Reg 21 Aug 1835) James Harvey Sr et ux sold to James Harvey Jr 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤150 (10470)

On 3 Aug 1835 (Reg 22 Aug 1835) James Harvey Jr sold to Elias Thomas P Gurney 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤350 (10471)

Harvey, James H

On 5 Sep 1863 (Reg 5 Sep 1863) James H Harvey sold to Thomas H Watt 34 acres in the Culver Farm in Niagara Twp. for 5 shillings (13763)

On 2 May 1864 (Reg 28 May 1864) Emma A, Caroline S and Lydia A Henry sold to Ursen A and James H Harvey 8-¾ acres in Lot 90 Niagara Twp. for $5200 (14524)

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)

On 2 May 1864 (Reg 28 May 1864) Ursen A and James H Harvey gave a mortgage to Emma A, Caroline S and Lydia Henry 8-¾ acres in Lot 90 Niagara Twp. for $3200 (14525)

On 2 May 1864 (Reg 28 May 1864) Ursen A and James H Harvey gave a mortgage to Emma C, Caroline and Lydia A Harvey on the homestead in the Village of St. Davids, Niagara Twp. for $5200 (14525)

On 6 Nov 1865 (Reg 8 Nov 1865) James H Harvey sold to Ursen A Harvey the S Moore property in the Village of St. Davids, Lot 90 Niagara Twp. for $1800 (15770)

Harvey, Ursen

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)

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)

On 28 Nov 1845 (Reg 3 Nov 1853) Ursen Harvey willed to Esther Harvey his wife and children land in Niagara Twp. (5142)

On 9 Sep 1853 (Reg 6 Apr 1854) the Executors of U Harvey sold to John Smith 19 acres in the north part of John McFarland’s lands in Niagara Twp. for ₤200 (5514)

On 9 Sep 1853 (Reg 6 Apr 1854) the Executors of U Harvey sold to John Smith 34 acres in the McClennan Farm in Niagara Twp. for ₤1050.2 (5515)

On 24 Feb 1855 (Reg 23 Apr 1855 the Executors of Stoughton Moore sold to the Executors of Ursen Harvey 4 parcels in the Village of St. Davids, Niagara Twp. for ₤2000 (6276)

Harvey, Ursen A

On 16 Oct 1856 (Reg 21 Oct 1856) John Servies et ux sold to Ursen A Harvey ½ acre commencing at the northwest corner of Lot 90 in the Village of St. Davids, Niagara Twp. for ₤50 (7629)

On 25 Apr 1857 (Reg 26 May 1857) Ursen A Harvey sold to James Robertson ½ acre near the northwest angle of Lot 90 in the Village of St. Davids, Niagara Twp. for ₤68.15 (8290)

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 May 1864 (Reg 28 May 1864) Emma A, Caroline S and Lydia A Henry sold to Ursen A and James H Harvey 8-¾ acres in Lot 90 Niagara Twp. for $5200 (14524)

On 2 May 1864 (Reg 28 May 1864) Ursen A and James H Harvey gave a mortgage to Emma A, Caroline S and Lydia Henry 8-¾ acres in Lot 90 Niagara Twp. for $3200 (14525)

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)

On 2 May 1864 (Reg 28 May 1864) Ursen A and James H Harvey gave a mortgage to Emma C, Caroline and Lydia A Harvey on the homestead in the Village of St. Davids, Niagara Twp. for $5200 (14525)

On 6 Nov 1865 (Reg 8 Nov 1865) James H Harvey sold to Ursen A Harvey the S Moore property in the Village of St. Davids, Lot 90 Niagara Twp. for $1800 (15770)

Hatt, Richard

On 12 Jul 1797 (Reg 16 Jul 1797) Edward McMichael sold to John McKay and Richard Hatt 45 acres near 3 Mile Creek enters 4 Mile Pa[n] in Niagara Twp. (23)

On 21 Jul 1797 (Reg 22 Jul 1797) John McKay et ux and Richard P Hatt sold to John Secord 45 acres near 3 Mile Creek enters 4 Mile Pa[n] in Niagara Twp. (25)

Havens, Richard

On 2 Jun 1835 (Reg 24 Jul 1835) Jesse Page heir at law of Joseph Page sold to Richard Havens all 200 acres in Lots 148 and 149 Niagara Twp. for ₤450 (10441)

On 2 Jun 1835 (Reg 24 Jul 1835) Jesse Page heir at law of Joseph Page sold to Richard Havens all 200 acres in Lots 148 and 149 Niagara Twp. for ₤450 (10441)

On 2 Jun 1835 (Reg 24 Jul 1835) Jesse Page heir at law of Joseph Page sold to Richard Havens all 200 acres in Lots 148 and 149 Niagara Twp. for ₤450 (10441)

On 23 May 1863 (Reg 23 Jun 1863) Richard Havens sold to William V Havens 100 acres in Lots 148 and 149 Niagara Twp. (13638)

On 23 May 1863 (Reg 23 Jun 1863) Richard Havens sold to William V Havens 100 acres in Lots 148 and 149 Niagara Twp. (13638)

Havens, William V

On 23 May 1863 (Reg 23 Jun 1863) Richard Havens sold to William V Havens 100 acres in Lots 148 and 149 Niagara Twp. (13638)

On 23 May 1863 (Reg 23 Jun 1863) Richard Havens sold to William V Havens 100 acres in Lots 148 and 149 Niagara Twp. (13638)

Hayle, Edward

On 14 Oct 1848 (Reg 25 Oct 1848) Edward Hayle et ux gave a quitclaim to Francis Lacey 1/8 acre at the northwest corner of C A Forster’s land in Niagara Twp. for ₤12.10 (1027)

Hays, Thomas

On 28 Mar 1857 (Reg 9 May 1857) Thomas Hays et ux and Sarah E Peters coheirs of James Brown sold to James Durham 13 acres for ₤200 (7971)

Hearl, John

On 1 Jun 1837 (Reg 8 Apr 1841) Elias Thomas P Gurney sold to John Hearle 75 acres in Lot 157 Niagara Twp. except what has been sold for ₤500 (265)

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 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 Oct 1847 (Reg 24 Nov 1847) John Hearl et ux sold to Arthur Shaw 1 acre 3 roods 27 perches in Lot 156 Niagara Twp. for ₤67 (422)

Heenan, Thomas

On 29 Apr 1833 (Reg 4 May 1833) Thomas Butler sold to Thomas Heenan 9 acres 25 perches on Lake Road near lands of Cortlandt Secord in Niagara Twp. for ₤150 (9161)

On 28 Feb 1848 (Reg 3 Mar 1848) Thomas Heenan et ux sold to James Smith 9 acres 25 perches on Lake Road near C Secord in Niagara Twp. for ₤212.10 (576)

Helmer, Thomas

On 21 Jan 1820 (Reg 9 Apr 1849) Thomas Helmer sold to John J Brown Lots 125 and 125, Walsh’s Survey in the Village of Queenston, Niagara Twp. for ₤250 (1386)

Hendershot, William B

On 14 Aug 1861 (Reg 19 Aug 1861) Samuel H Smith sold to William B Hendershot the east half of Lot 47 Niagara Twp. with other lands for $6000 (11926)

On 14 Aug 1861 (Reg 19 Aug 1861) Samuel H Smith sold to William B Hendershot the east half of Lot 48 Niagara Twp. with other lands for $6000 (11926)

Henderson, James

On 22 Mar 1859 (Reg 24 Mar 1859) James Henderson gave a mortgage to Ann Henderson on 75 acres near Capt Mc[Conlle] Brunswick P in Niagara Twp. for ₤1775 (9869)

On 5 Sep 1859 (Reg 6 Sep 1859) James Henderson sold to Ann Henderson 75 acres near Capt Mc[Conlle] Brunswick P in Niagara Twp. for ₤1000 (10231)

On 30 Dec 1862 (Reg 2 Jan 1862) Charles W Lount, plaintiff filed a lis pens against Ann and James Henderson on 75 acres near Capt Mc[Conlle] Brunswick P in Niagara Twp. (56)

Henegen, Daniel

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

Henry, Phineas

On 23 Mar 1857 (Reg 3 Apr 1857) Henry M Handcock et ux sold to Phineas Henry 160 acres in part of the Broken Front and Gore east of Lot 1, Niagara Twp. for ₤3200 (8151)

On 23 Mar 1857 (Reg 3 Apr 1857) Phineas Henry et ux gave a mortgage to Henry M Handcock on 160 acres in part of the Broken Front and Gore east of Lot 1, Niagara Twp. for ₤2750 (8152)

On 23 Mar 1857 (Reg 3 Apr 1857) Henry M Handcock et ux sold to Phineas Henry land in front and Gore Lot 1 Niagara Twp. for ₤3250 (8157)

On 23 Mar 1857 (Reg 3 Apr 1857) Phineas Henry et ux gave a mortgage to Henry M Handcock on Rose Farm, land in front and Gore Lot 1 Niagara Twp. for ₤2750 (8152)

On 16 Oct 1865 (Reg 29 Dec 1865) Phineas Henry willed to his Trustees for his wife Lucy 160 acres in Lot 1, Niagara Twp. (15970)

On 16 Oct 1865 (Reg 29 Dec 1865) Phinias Henry willed to his wife and children the estate on which he lived in Niagara Twp. (15970)

Henry, W

On 4 Apr 1862 (Reg 26 Apr 1862) the wife and children of the late W Henry sold to Thomas H Watt 34 acres in the Culver Farm in Niagara Twp. for 5 shillings (12539)

On 7 Aug 1863 (Reg 10 Aug 1863) Henry W Hamelen, executor of W Henry gave a quitclaim to Esther Henry on the homestead in Lot 90 Niagara Twp. for $20 (13722)

On 7 Aug 1863 (Reg 10 Aug 1863) the executors and executrixes of W Henry sold to Emma A, Caroline S and Lydia Henry 8-¾ acres in Lot 90 Niagara Twp. for $5500 (13725)

On 2 May 1864 (Reg 28 May 1864) Emma A, Caroline S and Lydia A Henry sold to Ursen A and James H Harvey 8-¾ acres in Lot 90 Niagara Twp. for $5200 (14524)

Hepburn, William G

On 21 Oct 1817 (Reg 30 Sep 1818) David Secord et ux sold to William G Hepburn Lots 1, 2, 3 and 8 in the Village of Queenston, Niagara Twp. for ₤1325 (5463)

On 21 Oct 1817 (Reg 25 Mar 1820) William G Hepburn gave a mortgage to David Secord on Lots 1, 2, 3 and 8 in the Village of Queenston, Niagara Twp. for ₤1325 (5751)

On 26 Aug 1820 (Reg 30 Aug 1823) William G Hepburn et ux sold to George Garden Lots 1, 2, 3 and 8 in the Village of Queenston, Niagara Twp. (6350)

Heron, Andrew (I)

On 1 Jan 1794 The Crown granted a patent to Andrew Heron for all 100 acres in Lot 66 Niagara Twp.

On 1 Jan 1794 The Crown granted a patent to Andrew Heron for all 100 acres in Lot 67 Niagara Twp.

On 14 Apr 1801 (Reg 17 Jul 1802) Nathaniel Haines sold to Andrew Heron 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤25 (415)

On 10 Jul 1801 The Crown granted a patent to Andrew Heron for all 100 acres in Lot 26 Niagara Twp.

On 10 Jul 1801 The Crown granted a patent to Andrew Heron for 50 acres in the east half of Lot 67 Niagara Twp.

On 10 Jul 1810 The Crown granted a patent to Andrew Heron for all 100 acres in Lot 66 Niagara Twp.

On 1 Aug 1812 (Reg 20 Jun 1825) Andrew Heron sold to John Willson 30 acres in the northeast corner of Lot 26 Niagara Twp. for ₤120 (6648)

On 27 Nov 1812 (Reg 12 Sep 1833) Andrew Heron sold to Margaret Ann Lowe 60 acres in Lot 26 Niagara Twp. (9347)

On 3 Dec 1818 (Reg 26 Aug 1819 Andrew Heron gave a mortgage to the Executors of James Dunlop on 50 acres in the west half of Lot 170 Niagara Twp. for ₤600 (5663)

On 8 Dec 1818 (Reg 26 Aug 1819) Andrew Heron gave a mortgage to the Executors of James Dunlop on 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤600 (5663)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Frazer on all 100 acres in Lot 66 Niagara Twp. with other lands for ₤1264.7.2 (5731)

On 23 Oct 1826 (Reg 23 Oct 1826) Richard Leonard, Sheriff sold by Sheriff’s Deed to John Ross all 100 acres in Lot 66 Niagara Twp. with other lands for ₤2005.7.4 (6919)

On 1 Oct 1829 (Reg 17 Aug 1843) the Executors of James Dunlop gave an assignment of mortgage to Alexander Dunlop on 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. (1433)

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 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 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)

Heron, Andrew (II)

On 14 Feb 1850 (Reg 19 Mar 1851) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron Lot 13 with Broken Front Niagara Twp. for ₤65 (2783)

On 14 Feb 1850 (Reg 19 Mar 1851) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron Lot 14 with Broken Front Niagara Twp. for ₤65 (2783)

On 14 Feb 1850 (Reg 19 Mar 1851) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron Lot Niagara Twp. with other lands for ₤65 (2783)

On 14 Feb 1850 (Reg 19 Mar 1851) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron 100 acres in Lot 61 Niagara Twp. for ₤65 (2783)

On 14 Feb 1850 (Reg 19 Mar 1851) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron 100 acres in Lot 62 Niagara Twp. for ₤65 (2783)

On 22 Mar 1850 (Reg 19 Mar 1851) Andrew Heron gave a quitclaim to Solomon J J Brown on Lot 13 with Broken Front Niagara Twp. for 5 shillings (2784)

On 22 Mar 1850 (Reg 19 Mar 1851) Andrew Heron gave a quitclaim to Solomon J J Brown on Lot 14 with Broken Front Niagara Twp. for 5 shillings (2784)

On 22 Mar 1850 (Reg 19 Mar 1851) Andrew Heron gave a quitclaim to Solomon J J Brown on Lot 35 Niagara Twp. with other lands for 5 shillings (2784)

On 22 Mar 1850 (Reg 19 Mar 1851) Andrew Heron gave a quitclaim to Solomon J J Brown on 100 acres in Lot 61 Niagara Twp. with other lands 498 acres for ₤275 (2784)

On 22 Mar 1850 (Reg 19 Mar 1851) Andrew Heron gave a quitclaim to Solomon J J Brown on 100 acres in Lot 62 Niagara Twp. with other lands 498 acres for ₤275 (2784)

On 4 Jun 1854 (Reg 6 Jun 1854) William Kingsmill, Sheriff sold by Sheriff’s Deed to Andrew Heron on 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤302.18.6 (5618)

Heron, Edward

On 26 May 1857 (Reg 22 Apr 1858) Niagara District Building Society sold to Edward Heron the east half and southeast corner of Lot 73 Niagara Twp. for ₤140 (9072)

On 9 Apr 1858 (Reg 22 Apr 1858) Edward Heron sold to Thomas Heron 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤827 (9073)

Heron, Robert

On 6 Jan 1831 (Reg 22 Jan 1850) Joseph McCracken sold to Robert Heron 21-½ acres in Lots 93 and 94 Niagara Twp. for ₤37.10 (1922)

On 11 Mar 1836 (Reg 29 Mar 1849) Robert Heron sold to Josiah Hamerville 10-½ acres in Lots 93 and 94 Niagara Twp. for ₤50 (1362)

On 11 Mar 1836 (Reg 29 Mar 1849) Robert Heron sold to Josiah Hamerville 10-½ acres in Lots 93 and 94 Niagara Twp. for ₤50 (1362)

Heron, Thomas

On 9 Apr 1858 (Reg 22 Apr 1858) Edward Heron sold to Thomas Heron 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤827 (9073)

Hill, Alexander

On 16 Jul 1844 (Reg 12 Oct 1844) Alexander Hill gave a mortgage to Richard Thompson 2013 square feet east of Main Road and west of 4 Mile Creek in the Village of St. Davids, Niagara Twp. for ₤54.10 (1910)

Hill, Andrew

On 4 Oct 1855 (Reg 29 Jan 1856) George J and Andrew Hill heirs of John Hill sold to George Presh ¼ acre in Lot 75 Walsh Survey in the Village of Queenston, Niagara Twp. for ₤120 (7000)

Hill, George J

On 4 Oct 1855 (Reg 29 Jan 1856) George J and Andrew Hill heirs of John Hill sold to George Presh ¼ acre in Lot 75 Walsh Survey in the Village of Queenston, Niagara Twp. for ₤120 (7000)

Hill, John

On 16 Jun 1840 (Reg 12 Sep 1840) Abraham Overholt Sr sold to John Hill Lot 75 in the Village of Queenston, Niagara Twp. with other lands for ₤700 (3)

On 4 Oct 1855 (Reg 29 Jan 1856) George J and Andrew Hill heirs of John Hill sold to George Presh ¼ acre in Lot 75 Walsh Survey in the Village of Queenston, Niagara Twp. for ₤120 (7000)

Hill, Percy

On 21 Oct 1853 (Reg 24 Oct 1853) Laurence W Mercer sold to Percy Hill 143 acres 1 rood 29 perches in Lots 113, 114 and 115 Niagara Twp. for ₤1800 (5108)

Hiscock/Hiscott, James

On 12 Feb 1841 (Reg 2 Apr 1841) George and Susan Rogers sold to James Hiscock 33 acres in Lot 185 Niagara Twp. for ₤187.10 (262)

On 29 Jan 1844 (Reg 24 Feb 1844) George Rogers and Susan sold to James Hiscock 6 acres 2 roods in Lot 185 Niagara Twp. for ₤32.10 (1642)

On 6 Feb 1844 (Reg 24 Feb 1844) James Ball et ux sold to James Hiscott 4 acres in Lot 185 Niagara Twp. for ₤30 (1643)

On 1 Sep 1849 (Reg 22 Oct 1849) the Executors of William Willson sold to James Hiscok 60 acres in Lot 26 Niagara Twp. for ₤400 (1737)

On 20 May 1852 (Reg 28 Jul 1857) Richard Hiscott sold to James Hiscott all 100 acres in Lot 71 Niagara Twp. for ₤750 (4060)

On 6 Oct 1857 (Reg 5 Oct 1859) James Hiscock et ux sold to Joseph Crouch 10 acres in Lot 70 Niagara Twp. for 5 shilling (10306) Sic: Should be in Lot 71

On 6 Oct 1857 (Reg 5 Oct 1859) James Hiscott willed to Elizabeth Ann his wife and nephew H H part of Lot 71 Niagara Twp. (10307)

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 6 Oct 1857 (Reg 5 Oct 1859) James Hiscott willed to Elizabeth Ann Hiscott part of Lot 184 Niagara Twp. with other lands (10307)

On 22 Feb 1860 (Reg 22 Mar 1860) Elizabeth Ann Hiscott sold to Emanuel Singer 5 acres in Lot 185 Niagara Twp. for $250 (10707)

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)

Hiscott, Richard

On 17 Jun 1824 (Reg 23 Jun 1824) John Berringer sold to Richard Hiscott 25 acres in the southwest quarter of Lot 68 Niagara Twp. for ₤100 (6494)

On 4 May 1840 (Reg 16 Jun 1840) Mary Crooks widow of W Crooks sold to Richard Hiscott all 100 acres in Lot 71 Niagara Twp. for ₤625 (12966)

On 13 Apr 1840 (Reg 13 May 1840) John McClennan sold to Richard Hiscott 90 acres in Lot 75 Niagara Twp. for ₤500 (12911)

On 6 Apr 1842 (Reg 23 Apr 1842) Thomas McCormick et ux sold to Richard Hiscott 120 acres in the Slingerland Farm in Niagara Twp. for ₤625 (715)

On 2 May 1843 (Reg 9 Aug 1843) Gordon Wilson sold to Richard Hiscott 100 acres in rear of Goal in Niagara Twp. for ₤875 (1422)

On 14 Apr 1845 (Reg 19 Nov 1859) James Butler et ux and T Butler gave a quitclaim to Richard Hiscott on 75 acres in the T Butler Farm in Niagara Twp. for ₤5 (10428)

On 3 Sep 1845 (Reg 6 Feb 1846) Walter and Andrew Butler et ux gave a quitclaim to Richard Hiscott 100 acres north of A Slingerland Farm in Niagara Twp. for 5 shillings (2674)

On 23 Dec 1846 (Reg 23 Jan 1847) Richard Hiscott et ux sold to William Casselman 90 acres in Lot 75 Niagara Twp. for ₤600 (3230)

On 20 May 1852 (Reg 28 Jul 1857) Richard Hiscott sold to James Hiscott all 100 acres in Lot 71 Niagara Twp. for ₤750 (4060)

On 10 Jan 1854 (Reg 11 Jan 1854) George Stevens et ux sold to Richard Hiscott 35 acres 1 rood 20 perches in Lot 40 Niagara Twp. for ₤300 (5272)

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 28 May 1856 (Reg 28 May 1856) Richard Hiscott gave a mortgage to John Savage on 20 acres in the Slingerland Farm in Niagara Twp. for ₤250 (7295)

On 18 Feb 1859 (Reg 19 Feb 1859) Richard Hiscott et ux gave a mortgage to to Richard Miller on 216 acres in rear of the Gaol in Niagara Twp. for ₤1100 (9765)

On 23 Nov 1859 (Reg 27 Dec 1859) Richard Hiscott et ux gave a mortgage to Canada Lands Credit Company 55 acres part of the Butler Tract in Niagara Twp. for $1000 (10514)

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 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 23 Apr 1862 (Reg 24 Apr 1862) Joseph A Woodruff gave a quitclaim to Richard Hiscott 216 acres in the Slingerland Farm in Niagara Twp. for ₤1100 (12523)

On 23 Apr 1862 (Reg 24 Apr 1862) Richard Hiscott et ux gave a mortgage to Richard Miller, Trustee of R Dickson on 216 acres in the Slingerland Farm in Niagara Twp. for ₤1100 (12524)

On 15 Oct 1863 (Reg 16 Oct 1863) Richard Hiscott gave a mortgage to William J Campbell on 50 acres in the west half of Lot 67 Niagara Twp. for $700 (13839)

Hodde, Edward M

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)

On 22 Nov 1849 (Reg 23 Nov 1849) Edward M Hodde et ux gave a mortgage to Niagara District Building Society on 10 acres in the Village of St. Davids, Niagara Twp. for ₤100 (1803)

On 29 Sep 1855 (Reg 3 Oct 1855) Edward M Hudde et ux sold to James C Woodruff 10 acres commencing southeast of Mill St in the Village of St. Davids, Niagara Twp. for ₤250 (6724)

Holloway, James and Catherine

On 7 Jun 1862 (Reg 31 Dec 1863) James and Catherine Holloway sold to William Moffatt 4 acres on the Lake Road near the Townline in Niagara Twp. for $100 (14077)

Holmes, John

On 6 Oct 1821 (Reg 12 Jun 1823) John Andrew Stevenson sold to John Holmes and George Miller 196 acres in Lot 194 Niagara Twp. (6308)

Hong, Richard B

On 6 Jan 1864 (Reg 14 Jan 1865) Joseph W J Brown et ux sold to Richard B Hong and attorney B Wright on Lots 12 and 14 in the Village of Queenston, Niagara Twp. for $700 (15068)

Hopkins, Noah E

On 21 Mar 1829 (Reg 4 Apr 1829) William E Pointer et ux sold to Charles Wadsworth a lot in the Village of Queenston, Niagara Twp. formerly in the possession of Noah E Hopkins for ₤125 (7571)

Horton, Edmond

On 1 Jan 1794 and 31 Dec 1798 The Crown granted a patent to Edmond Horton for all 100 acres in Lot 139 Niagara Twp.

On 15 Apr 1823 (Reg 19 Apr 1823) Edmond Horton sold to Robert McKinley 100 acres in Lot 139 Niagara Twp. for ₤200 (6374)

Hosteter, Herman

On 28 Oct 1850 (Reg 31 May 1858) Jacob Hosteter sold to Harman Hosteter 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤275 (6385)

On 1 May 1858 (Reg 7 May 1858) Israel Griffis sold to Herman Hosteter 70 acres in the west part of Lot 170 Niagara Twp. for ₤1000 (9101)

On 21 Mar 1859 (Reg 22 Mar 1859) Herman Hosteter et ux gave a mortgage to Richard Miller on 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤750 (9867)

On 16 Apr 1860 (Reg 1 May 1860) Harman Hosteter gave a mortgage to Jacob Hosteter on 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤1459 (10838)

On 15 Mar 1861 (Reg 16 Mar 1861) Herman Hosteter et ux sold to John P Clement 70 acres in the west part of Lot 170 Niagara Twp. for ₤4000 (11618)

On 23 Dec 1862 (Reg 24 Dec 1862) Harman Hosteter et ux sold to Richard Miller on 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤750 (13092)

On 23 Dec 1862 (Reg 24 Dec 1862) Richard Miller et ux sold to John P Clement 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤410 (13095)

Hosteter, Jacob

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)

On 2 Jul 1847 (Reg 20 Mar 1848) 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 ₤1086.5 (598)

On 28 Oct 1850 (Reg 31 May 1858) Jacob Hosteter sold to Harman Hosteter 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤275 (6385)

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)

On 12 May 1852 (Reg 12 Mar 1852) Jacob Hosteter et ux sold to Thomas Toomey 51 acres 3 roods 7 perches in the south half of Lot 156 Niagara Twp. for ₤375 (3844)

On 1 Feb 1854 (Reg 1 Feb 1854) Joseph W Haines et ux sold to Jacob Hosteter 50 acres in the south half of Lot 154 Niagara Twp. for ₤378 (5335)

On 25 Aug 1854 (Reg 9 Feb 1855) Jacob Hosteter willed to Ann McEldeny and Elizabeth Servos 50 acres in the east half of Lot 153 Niagara Twp. (6115)

On 25 Aug 1854 (Reg 9 Feb 1855) Jacob Hosteter willed to Catharine Hosteter 50 acres in the south half of Lot 154 Niagara Twp. (6115)

On 3 Mar 1855 (Reg 29 Sep 1855) Catharine Ann Hosteter sold to Jacob Hosteter 50 acres in the east half of Lot 153 Niagara Twp. for ₤575 (6669)

On 20 Aug 1855 (Reg 14 Mar 1856) Joseph Haines sold to Eliza Ann Lawrence 50 acres in the north half of Lot 154 Niagara Twp. for ₤300 (7094)

On 29 May 1857 (Reg 24 Jun 1857) Ann McEldeny gave a mortgage to the Executors of Jacob Hosteter on part of the east half of Lot 153 Niagara Twp. for ₤75 (8346)

On 6 Feb 1858 (Reg 15 Feb 1858) Ann McEldeny gave a quitclaim to the Executors of Jacob Hosteter on part of the east half of Lot 153 Niagara Twp. for ₤150 (8900)

On 11 Jun 1862 (Reg 13 Jun 18672) Catharine Ann Hosteter, plaintiff filed a Lis Pens against Angus Cook, W Junker, et al on the east half of Lot 153 Niagara Twp. and other lands (1461)

On 11 Jun 1862 (Reg 13 Jun 1867) Catharine Hosteter, plaintiff filed a Lis Pens against Angus Cook, W Junker, et al on the east half of Lot 154 Niagara Twp. and other lands (1461)

Hosteter, Jacob (II)

On 3 Mar 1855 (Reg 29 Sep 1855) Catharine Ann Hosteter sold to Jacob Hosteter 50 acres in the east half of Lot 153 Niagara Twp. for ₤575 (6669)

On 17 Oct 1856 (Reg 1 Nov 1856) Jacob Hosteter et ux sold to David H Graham 50 acres in the east half of Lot 153 Niagara Twp. for ₤475 (7672)

On 10 Jun 1857 (Reg 19 Oct 1857) David H Graham et ux sold to Jacob Hosteter 50 acres in the east half of Lot 153 Niagara Twp. for ₤400 (8613)

Howey, Esther

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)

On 7 Aug 1863 (Reg 10 Aug 1863) Esther Howey sold to Wren A Howey 35 acres 1 rood 30 perches in Lot 40 Niagara Twp. for ₤1500 (13723)

Humphries, James

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 2 Sep 1830 (Reg 9 Oct 1830) James Humphries sold to Thomas Eastham 7200 square feet in Lot 159 in the Village of Queenston, Niagara Twp. for ₤50 (8055)

On 11 Nov 1834 (Reg 19 Jan 1835) David Secord sold to James Humphries 10800 square feet in the Village of Queenston, Niagara Twp. for ₤6210 (10090)

On 6 Mar 1837 (Reg 30 May 1837) the Trustees of Hon. Thomas Clark sold to James Humphries 14640 square feet in Lots 138 and 146 7200 square feet in Lot 116 in the Village of Queenston, Niagara Twp. for ₤250 (11561)

On 12 Aug 1842 (Reg 17 Oct 1842) Joseph Hamilton et ux sold to James Humphries part of Lot 4 Niagara Twp. for ₤150 (1058)

On 27 Aug 1842 (Reg 29 Aug 1842) William Anthony et ux sold to James Humphries 3840 square feet in Lot 93 in the Village of Queenston, Niagara Twp. for 68.15 (972)

On 6 Dec 1846 (Reg 19 Jun 1847) James Humphries willed to Thomas Humphries 14 acres in Lot 4 Niagara Twp.

On 3 Dec 1846 (Reg 19 Jun 1847) James Humphries willed to Thomas Humphries et al Lots 93, 94, half of Lot 96, and Lots 138 and 146 in the Village of Queenston, Niagara Twp. (144)

Humphries, Thomas

On 5 Jun 1839 (Reg 18 Aug 1840) David Secord sold to Thomas Humphries Lot 1 and the north half of Lots 2 and 3 in the Village of Queenston, Niagara Twp. for ₤375 (13096)

On 6 Dec 1846 (Reg 19 Jun 1847) James Humphries willed to Thomas Humphries 14 acres in Lot 4 Niagara Twp.

On 3 Dec 1846 (Reg 19 Jun 1847) James Humphries willed to Thomas Humphries et al Lots 93, 94, half of Lot 96, and Lots 138 and 146 in the Village of Queenston, Niagara Twp. (144)

On 25 Feb 1864 (Reg 16 Jun 1864) Thomas Humphries et ux sold to William Palmer Lot 1 and the north half of Lots 2 and 3 in the Village of Queenston, Niagara Twp. for $700 (14575)

Hutchinson, Andrew and E M

On 29 Jan 1850 (Reg 23 Feb 1850) John Breakenridge et ux sold to Andrew Hutchinson all 100 acres in Lot 120 Niagara Twp. for ₤525 (1985)

On 1 Nov 1865 (Reg 3 Nov 1865) Frederick and Jane Wood and E M Hutchinson, widow of Andrew Hutchinson sold to Robert Niven 25 acres in Lot 120 Niagara Twp. for $750 (18746)

Hutt, George

On 22 Apr 1830 (Reg 22 Feb 1835) Robert McKinlay sold to George Hutt ¾ acre 3 rood 12 perches in the Village of St. Davids, Niagara Twp. for ₤70 (10148)

On 11 Nov 1834 (Reg 23 Feb 1835) George Hutt sold to George Jackson ¾ acre 3 rood 12 perches in the Village of St. Davids, Niagara Twp. for ₤43.15 (10149)