Niagara Township Settlers "L"

Settler Records "L"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Lacey, Francis

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)

On 2 Jun 1854 (Reg 10 Nov 1854) George C Secord et ux sold to Francis Lacy 1 acre part of the Butler Tract in Niagara Twp. for ₤50 (5893)

On 10 Nov 1854 (Reg 10 Nov 1854) Francis Lacy et ux sold to John S Scott 1 acre part of the Butler Tract in Niagara Twp. for ₤50 (5894)

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)

Laing, Malcolm

On 11 Sep 1833 (Reg 12 Oct 1833) Francis Emerick sold to Malcolm Laing 9 acres in Lot 48 Niagara Twp. for ₤50 (9396)

On 29 Sep 1841 (Reg 19 Oct 1841) Laura Laing, Administratrix of Malcolm Laing sold to David Secord 9 acres in Lot 48 Niagara Twp. for ₤50 (507)

Lambert, Arthur

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

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

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

On 16 Mar 1863 (Reg 17 Mar 1863) Arthur Lambert et ux gave a mortgage to Richard Woodruff on 160 acres in Lots 144, 145 and 146 Niagara Twp. for $700 (13226)

Lambert, Cornelius

On 10 Feb 1797 The Crown granted a patent to Cornelius Lambert for all 100 acres in Lots 144, 145 and 146 Niagara Twp.

On 10 Feb 1797 The Crown granted a patent to Cornelius Lambert for all 100 acres in Lots 144, 145 and 146 Niagara Twp.

On 10 Feb 1797 The Crown granted a patent to Cornelius Lambert for all 100 acres in Lots 144, 145 and 146 Niagara Twp.

On 29 Oct 1800 Cornelius Lambert gave a mortgage to Robert Hamilton on all 100 acres in Lots 144, 145 and 146 Niagara Twp. for ₤60 (222)

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

Lambert, Cornelius (Jr.)

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

Lambert, Hamilton

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

Lambert, John

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

On 10 Nov 1833 (Reg 4 Sep 1845) John Lambert gave a quitclaim to Robert Lambert on his share of part of Lots 144, 145 and 146 Niagara Twp. for ₤25 (2411)

Lambert, Lewis

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

Lambert, Robert

On 3 Sep 1815 (Reg 14 May 1818) Cornelius Lambert willed to John, Robert, Arthur, Lewis and Cornelius Lambert his five sons an equal one-fifth part of Lots 144, 145 and 146 Niagara Twp. (5407)

On 10 Nov 1833 (Reg 4 Sep 1845) John Lambert gave a quitclaim to Robert Lambert on his share of part of Lots 144, 145 and 146 Niagara Twp. for ₤25 (2411)

Lampman, Peter

On 16 May 1798 The Crown granted a patent to Peter Lampman all 100 acres in Lot 182 Niagara Twp.

On 12 Aug 1831 (Reg 15 Feb 1835) Peter Lampman willed to Peter Lampman all 100 acres in Lot 182 Niagara Twp. (10124)

Lampman, Thomas

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 17 Mar 1863 (Reg 2 Apr 1863) Mary Van Every sold to Thomas Lampman 70 acres in Lot 183 Niagara Twp., excepting 8 acres sold, for $3200 (13373)

On 17 Mar 1863 (Reg 2 Apr 1863) Thomas Lampman gave a mortgage to Mary Van Every on part of Lots 183 and 184 Niagara Twp. for $3150 (13374)

On 17 Mar 1863 (Reg 2 Apr 1863) Thomas Lampman gave a mortgage to Mary Van Every on part of Lots 183 and 184 Niagara Twp. for $3150 (13374)

Laughlin, John

On 10 Jun 1802 (Reg 21 Jun 1802) Elijah Phelps sold to John Laughlin 14460 square feet in Lots 157 and 182 in the Village of Queenston, Niagara Twp. (404)

On 18 Jun 1802 (Reg 21 Jun 1802) John Laughlin Jr gave a mortgage to Elijah Phelps on 14460 square feet in Lots 157 and 182 in the Village of Queenston, Niagara Twp. for ₤75 (405)

Lawder, John M

On 4 Jun 1862 (Reg 4 Jun 1862) Joseph A Woodruff, sheriff sold by sheriff’s deed to John M Lawder 1 acre in the Butler Tract near Town of Niagara, Niagara Twp. for ₤25 (12645)

On 14 Feb 1865 (Reg 20 Apr 1865) Joseph A Woodruff, Sheriff sold by sheriff’s deed to John Lawder 4 acres in the Butler tract on the Swamp Road in Niagara Twp. for $58/6 (15328)

On 17 Apr 1865 (Reg 20 Apr 1865) John M Lawder et ux gave a quitclaim to Daniel McDougall 1 acre in the Butler Tract inNiagara Twp. for $60 (18329)

Lawe, John T

On 30 Nov 1841 (Reg 30 Nov 1841) John T Lawe sold to Ralph M Clement 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤150 (551)

Lawrence, Benjamin

On 1 Apr 1839 (Reg 18 Apr 1845) George Lawrence gave a gift to Benjamin Lawrence of 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp.for 5 shillings (2181)

On 31 Mar 1845 (Reg 8 Apr 1845) George Lawrence sold to Benjamin Lawrence 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤750 (2179)

On 31 Mar 1845 (Reg 8 Apr 1845) Benjamin Lawrence grave a mortgage to George Lawrence on 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤730 (2180)

On 5 Nov 1845 (Reg 8 Nov 1845) George Lawrence and Benjamin Lawrence sold to George B Lawrence 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤1000 (2531)

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

On 31 Jul 1848 (Reg 27 Mar 1854) Benjamin Lawrence et ux sold to Gilbert Anderson Jr 35 square rods in Lawrenceville, Lot 113 Niagara Twp. for ₤50 (5442)

On 7 Apr 1850 (Reg 10 Apr 1850) Benjamin Lawrence gave a mortgage to Laurence W Mercer on 142 acres 1 rood 39 perches in Lots 113, 114 and 115 Niagara Twp. for ₤1250 (2094)

On 10 May 1850 (Reg 11 May 1850) Laurence W Mercer gave an assignment of mortgage to Walter H Dickson on 142 acres 1 rood 39 perches in Lots 113, 114 and 115 Niagara Twp. for ₤2250 (2127)

On 25 Jan 1853 (Reg 31 Jan 1853) Benjamin Lawrence et ux sold to Laurence W Mercer 151 acres 1 rood 39 perches in Lots 113, 114 and 115 Niagara Twp. for ₤750 (4475)

Lawrence, Ezekiel

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

Lawrence, George

On 26 Mar 1798 The Crown granted a patent to George Lawrence for all 100 acres in Lot 115 Niagara Twp.

On 7 Jul 1827 (Reg 19 Mar 1830) George Lawrence sold to Gilbert Anderson 2 roods in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤11.5 (7877)

On 1 Apr 1839 (Reg 18 Apr 1845) George Lawrence gave a gift to Benjamin Lawrence of 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp.for 5 shillings (2181)

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

On 2 Apr 1842 (Reg 13 Dec 1842) George Lawrence sold to the trustees of the Wesleyan Methodist Church 2 roods 13 perches in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤100 (1112)

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

On 31 Mar 1845 (Reg 8 Apr 1845) George Lawrence sold to Benjamin Lawrence 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤750 (2179)

On 5 Nov 1845 (Reg 8 Nov 1845) George Lawrence and Benjamin Lawrence sold to George B Lawrence 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤1000 (2531)

Lawrence, George B

On 12 Sep 1828 (Reg 10 May 1855) John Sporbeck, eldest son and heir of Jacob Sporbeck et ux sold to George B Lawrence 3-1/5 acre in Lot 118 Niagara Twp. for ₤80 (6318)

On 21 Jul 1843 (Reg 15 Sep 1853) George B Lawrence et ux sold to George Cairns 1 acre in Lawrenceville, Lot 113 Niagara Twp. for ₤25 (5005)

On 21 Jul 1843 (Reg 15 Sep 1853) George B Lawrence et ux sold to George Cairns 1 acre in Lawrenceville, Lot 118 Niagara Twp. for ₤25 (5005)

On 5 Nov 1845 (Reg 8 Nov 1845) George Lawrence and Benjamin Lawrence sold to George B Lawrence 161 acres 3 roods 30 perches in Lots 113, 114 and 115, Niagara Twp. for ₤1000 (2531)

On 11 Feb 1847 (Reg 11 Feb 1847) George B Lawrence et ux sold to Robert N Ball 12-7/10 acres in Lot 115 Niagara Twp. ₤98.8 (3277)

On 26 Apr 1855 (Reg 10 May 1855) George B Lawrence et ux sold to Gage J Miller part of Lots 113, 114 and 118 Niagara Twp. for ₤2000 (6319)

On 26 Apr 1855 (Reg 10 May 1855) George B Lawrence et ux sold to Gage J Miller 3-1/5 acres in Lot 118 Niagara Twp. with part of Lots 113 and 114 Niagara Twp. for ₤2000 (6319)

Lawrence, Isaac S and Eliza Ann

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 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)

Lawrence, J

On 9 Sep 1817 (Reg 26 Mar 1821) the Executors of John Young with his widow now wife of J Lawrence sold to Gilbert Anderson all 100 acres in Lot 155 Niagara Twp. for ₤125 (5908)

Lawrence, John

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

On 15 May 1819 (Reg 6 Dec 1823) John Lawrence et ux gave a mortgage to to the children of Elijah Ferris part of Lot 160 Niagara Twp. for ₤200 (6391)

On 20 Mar 1824 (Reg 16 Jun 1826) John Lawrence et ux sold to Richard Woodruff part of Lot 160 Niagara Twp. for ₤335 (6488)

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

Lawrence, William

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

Little, William

On 29 Oct 1847 (Reg 10 Nov 1847) John Eaglesum et ux sold to William Little all 100 acres in Lot 66 Niagara Twp. with other lands for ₤750 (372)

On 15 May 1848 (Reg 3 Jun 1848) John Eagleson et ux sold to William Little 45 acres his homestead farm in Niagara Twp. (729)

On 8 Sep 1848 (Reg 30 Jan 1849) John Russell and John Eaglesum sold to William Little for 50 acres in the east half of Lot 67 Niagara Twp. with other lands (1349)

On 8 Sep 1848 (Reg 30 Jan 1849) John Russell and John Eaglesum sold to William Little all 100 acres in Lot 66 Niagara Twp. with other lands (1349)

Lockwood, James

On 19 Oct 1854 (Reg 19 Oct 1854) Robert Warren et ux gave a quitclaim to James Lockwood 200 acres in Lots 19 and 28 Niagara Twp. for ₤2000 (5844)

On 7 Feb 1855 (Reg 10 Apr 1855) James Lockwood et ux sold to Lewis Shickluna 200 acres in Lots 19 and 28 Niagara Twp. for ₤3500 (6250)

On 9 Apr 1855 (Reg 10 Apr 1855) Robert M Willson sold to James Lockwood 50 acres in the John Wilson Farm in Niagara Twp. for ₤200 (6247)

On 9 Apr 1855 (Reg 10 Apr 1855) Robert M Willson gave a quitclaim to James Lockwood on the road leading to the John Wilson House in Niagara Twp. for ₤25 (6248)

On 9 Apr 1855 (Reg 10 Apr 1855) James Lockwood et ux gave a mortgage to Robert M Wilson on 50 acres in the Wilson Homestead in Niagara Twp. for ₤1000 (6249)

On 1 Jul 1857 (Reg 18 Aug 1857) James Lockwood et ux gave a mortgage to Trustee Thomas S Smyth on 50 acres in the east end of the Wilson Homestead in Niagara Twp. for ₤300 (8464)

On 14 Aug 1857 (Reg 15 Aug 1857) George A Clement et ux sold to James Lockwood 50 acres in the east end of the Wilson Homestead in Niagara Twp. for 5 shillings (8457)

On 29 Jul 1858 (Reg 24 Aug 1858) James Lockwood et ux sold to Robert Warren land on the road leading to J Wilson’ s house in Niagara Twp. for ₤1250 (9295)

On 11 Nov 1858 (Reg 11 Nov 1858) James Lockwood et ux sold to Robert Warren 50 acres in the J Wilson homestead in Niagara Twp. for ₤1250 (9493)

Longhurst, George

On 26 Apr 1853 (Reg 26 May 1853) the Executors of William Wilson sold to George Longhurst 3 acres 2 roods 18 perches on the east side of Queenston Road in Niagara Twp. for ₤166.15 (4746)

Lount, Charles W

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)

Lowe, William and Margaret Ann

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

On 24 May 1837 (Reg 17 Jun 1837) William Lowe et ux sold to John Willson 60 acres in Lot 26 Niagara Twp. for ₤375 (11605)

Lowell, Catharine

On 4 May 1858 (Reg 11 Oct 1858) Catharine Lowell sold to George Arnold 2 roods in part of Lot 89 near Mac. Road in the Village of St. Davids, Niagara Twp. for ₤57.10 (9425)

Lutes, Sampson

On 1 Jan 1794 The Crown granted a patent to Sampson Lutes for all 100 acres in Lot 88 Niagara Twp.

On 1 Jan 1794 and 15 Dec 1796 The Crown granted a patent to Sampson Lutes for all 100 acres in Lot 96 Niagara Twp.

On 17 Dec 1796 The Crown granted a patent to Sampson Lutes for all 100 acres in Lot 89 Niagara Twp.

On 8 Aug 1797 (Reg 10 Jun 1799) Samson Lutes gave a release to Joseph Clement on 300 acres in Lots 88, 89 and 96 Niagara Twp. (119)

On 8 Aug 1797 (Reg 10 Jun 1799) Samson Lutes gave a release to Joseph Clement on 300 acres in Lots 88, 89 and 96 Niagara Twp. (119)

Lutz of Niagara Twp.

On 13 Oct 1804 (Reg 15 Oct 1806) David Secord sold to Jacob Lutz 1 acre in Lot 4 in the Village of St. Davids, Niagara Twp. (1124)

On 30 Jun 1825 (Reg 12 Jul 1825) David Secord sold to Jacob Lutz 1 acre in the Village of St. Davids, Niagara Twp. for ₤75 (6659)

On 1 Jul 1825 (Reg 12 Jul 1825) Jacob Lutz sold to William Woodruff 1 acre in the Village of St. Davids, Niagara Twp. for ₤75 (6661)

Lyon, John S

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)

On 16 Apr 1836 (Reg 29 Jun 1836) John Lyons et ux sold to Ralfe M Clement 1 acre 3 roods 5 perches opposite the Butler House, Niagara Twp. for ₤178 (10909)

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 4 Jul 1837 (Reg 11 Dec 1844) Richard McKenzie gave a disclaimer in re John S Lyon et ux on 5-¼ acres in the Village of Queenston, Niagara Twp. (2007)

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 Jan 1842) Trustees of John S Lyon et ux sold to John Bender 83 acres 38 perches in Lots 42 and 43 Niagara Twp. (893)

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) Trustees of John S Lyon et ux sold to John Bender 83 acres 38 perches in Lots 45 Niagara Twp. (893)

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 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 27 May 1850 (Reg 22 Jan 1851) the Trustees of John S Lyon et ux sold to William Brahan 2/5 acre in Lots 6 and 14 in Walsh’s Survey in the Village of Queenston, Niagara Twp. for ₤150 (2635)

On 16 Apr 1852 (Reg 20 Nov 1851) The Trustees of John S Lyon et ux sold to Daniel Wadsworth 2/5 acre in Lots 7 and 10 in Walsh’s Survey in the Village of Queenston, Niagara Twp. for ₤93.15 (3618)

Lyon, M J

(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)

Lyon, Samuel G

On 2 Dec 1856 (Reg 3 Dec 1856) John Carroll sold to Samuel G Lyon 150 acres in Lot 21 and the east half of 64 Niagara Twp. for ₤2375 (7791)

On 2 Dec 1856 (Reg 8 Dec 1856) John Carroll sold to Samuel G Lyon 50 acres in the south half of Lot 64 Niagara Twp. with other lands for for ₤3375 (7791)

On 23 Aug 1858 (Reg 25 Aug 1858) Samuel G Lyon et ux gave a mortgage to Henry A Joseph 150 acres in Lot 21 and the east half of 64 Niagara Twp. for ₤2500 (9296)

On 23 Aug 1858 (Reg 25 Aug 1858) Samuel G Lyon et ux gave a mortgage to Henry A Joseph on 50 acres in the south half of Lot 64 Niagara Twp. with other lands for ₤2500 (9286)

On 24 Aug 1858 (Reg 27 Aug 1858) Samuel G Lyon et ux gave a mortgage to Sisters of Our Lady of Loretta Toronto on 50 acres in the south half of Lot 64 Niagara Twp. with other lands for ₤420 (7791)

On 25 Aug 1858 (Reg 27 Aug 1858) Samuel G Lyon gave a mortgage to the Trustees of Ola Sadie J Snette on 150 acres in Lot 21 and the east half of 64 Niagara Twp. for $426 (9363)

On 17 Nov 1858 (Reg 9 Dec 1858) Henry A Joseph gave an assignment of mortgage to John Walter for $2500 (9561)

On 17 Nov 1858 (Reg 9 Dec 1858) Henry A Joseph gave an assignment of mortgage to John Walters on 50 acres in the south half of Lot 64 Niagara Twp. with other lands for $1300 (9361)

On 3 Dec 1858 (Reg 9 Dec 1858) Samuel G Lyon et ux gave a mortgage to James Manger for ₤602.1.6 (9562)

On 4 Mar 1859 (Reg 7 Mar 1859) the Executors of John Walter gave an assignment of mortgage to Henry A Joseph on 150 acres in Lot 21 and the east half of 64 Niagara Twp. for $1800 (9797)

On 4 Mar 1859 (Reg 7 Mar 1859) the Executors of John Walters et ux gave an assignment of mortgage to Henry A Joseph on 50 acres in the south half of Lot 64 Niagara Twp. with other lands for $2050 (9707)

On 12 Jan 1865 (Reg 14 Jan 1865) Amelia McFarland, Administrator gave to Thomas French an assignment of mortgage on 150 acres in Lot 21 and the east half of 64 Niagara Twp. for $5150 (15067)