Niagara Township Settlers "M"

Settler Records "M"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Malie, John

On 27 Apr 1846 (Reg 28 Apr 1846) Hon. Robert Dickson et ux gave a quit claim to John Malie on 8 acres in Lot 6 and Broken Front Niagara Twp. for ₤88.1.3 (2878)

Man, William

On 31 Dec 1825 (Reg 24 Jun 1831) Daniel Stevens sold to William Man 50 acres in the north half of Lot 107 Niagara Twp. for ₤100 (8281)

On 12 Oct 1833 (Reg 14 Oct 1833) William Man et ux sold to Samuel Stevens 50 acres in the north half of Lot 107 Niagara Twp. for ₤225 (9405)

Markle, Benjamin

On 21 Jun 1837 (Reg 27 Jun 1837) Gilbert Anderson Sr et ux sold to Benjamin Markle 36 acres 1 rood 14 perches in Lot 154 Niagara Twp. with other lands for ₤228 (11620)

On 21 May 1858 (Reg 9 Jun 1858) Gilbert Anderson et ux sold to Benjamin Markle 36 acres 1 rood 14 perches in Lot 155 Niagara Twp. for ₤228 to rectify an error in deed 11620 (9167)

On 16 Apr 1864 (Reg 16 Apr 1864) Benjamin Marle sold to Frederick Stevens 36 acres 1 rood 14 perches in Lot 155 Niagara Twp. for $1000 (14402)

On 16 Apr 1864 (Reg 16 Apr 1864) Benjamin Markle sold to Frederick Stevens all 100 acres in Lot 116 Niagara Twp. for $4000 (14461)

Maracle/Markle, Frederick

On 1 Dec 1798 The Crown granted a patent to Frederick Maracle for all 100 acres in Lot 116 Niagara Twp.

On 30 May 1810 The Crown granted a patent to Frederick Markle et al 50 acres in the south half of the centre third of Lot 193 Niagara Twp.

On 7 Jul 1821 (Reg 6 Dec 1831) Frederick Markle et ux sold to Benjamin Pickard 50 acres in the south half of the centre third of Lot 193 Niagara Twp. for ₤300 (8448)

Markle, Solomon

On 3 Jan 1828 (Reg 21 Jan 1822) Joseph W Butler sold to Solomon Markle 50 acres in the east half of Lot 169 Niagara Twp. for ₤100 (7198)

On 15 Feb 1845 (Reg 28 Jun 1851) Solomon Markle et ux sold to Alexander Stevens 50 acres in the east half of Lot 169 Niagara Twp. for ₤300 (3127)

Marsh, George W

On 10 Jun 1828 (Reg 20 Jun 1835) George Chisholm et ux sold to George W Marsh 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. for ₤1450 (10361)

On 10 Jun 1828 (Reg 20 Jun 1835) George Chisholm et ux sold to George W Marsh all 100 acres in Lot 2 Niagara Twp. for ₤1450 (10361)

On 10 Jun 1834 (Reg 20 Jun 1835) George Chisholm sold to George W Marsh 50 acres in the north half of Lot 46 Niagara Twp. with other lands (10361)

On 10 Jun 1834 (Reg 20 Jun 1835) George Chisholm sold to George W Marsh land in Lot 2 and Broken Front Niagara Twp. with other lands for ₤1450 (10361)

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 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 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)

Martin, William H

On 9 Mar 1865 (Reg 16 Mar 1865) John McCullock sold to William H Martin Lots 91, 92 and half of Lot 93 Queen and Park Street in the Village of Queenston, Niagara Twp. for $300 (15229)

On 9 Mar 1865 (Reg 16 Mar 1865) William H Martin et ux gave a mortgage to John McCullock on Lots 91, 92 and half of Lot 93 Queen and Park Street in the Village of Queenston, Niagara Twp. for $250 (15230)

Martindale, John

On 25 Jan 1827 (Reg 26 Mar 1828) John Martindale sold to Elijah Armstrong 5 acres in the east part of Lot 170 Niagara Twp. for ₤25 (7243)

On 29 Nov 1829 (Reg 9 May 1832) the Commissioner of Forfeited Estates sold to John Martindale 100 acres in Lot 170 Niagara Twp. except 5 acres, with the east half of Lot 171 Niagara Twp. for ₤139.15 (8604)

On 29 Nov 1829 (Reg 9 May 1832) the Commissioners of Forfeited Estates sold to John Martindale 50 acres in the east half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤139 (8604)

On 11 Jun 1831 (Reg 25 Jun 1831) John Martindale et ux sold to John Willson 100 acres in Lot 170 Niagara Twp. except 5 acres, with the east half of Lot 171 Niagara Twp. for ₤750 (8282)

On 11 Jun 1831 (Reg 25 Jun 1831) John Martindale et al et ux sold to John Willson 50 acres in the west half of Lot 171 and 50 acres in the west half of Lot 172 Niagara Twp. for ₤750 (5282)

Maty, John

On 1 Oct 1807 (Reg 20 May 1824) John Maty sold to Joseph Anderson all 100 acres in Lot 167 Niagara Twp. for ₤100 (3086)

Maxwell, Wellwood

On 18 Apr 1860 (Reg 17 Feb 1864) Thomas C Scott sold to Wellwood Maxwell Lots 129 and 130 in the Village of Queenston, Niagara Twp. for 10 shillings (14197)

McBride, John

On 12 Jan 1850 (Reg 15 Jan 1850) James Butler et ux sold to John McBride 25 acres part of the Thomas Butler tract in Niagara Twp. for ₤250 (1894)

On 30 Aug 1851 (Reg 2 Sep 1851) Joseph A Woodruff et ux sold to John McBride 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤500 (3372)

On 22 Oct 1853 (Reg 22 Oct 1853) John McBride et ux sold to James Butler 25 acres in the 300 acre T Butler Grant in Niagara Twp. for ₤300 (5107)

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)

On 27 Oct 1856 (Reg 1 Nov 1856) John McBride receipt of way to John W Ball (7133)

On 11 May 1857 (Reg 13 May 1857) John McBride et ux sold to William Stewart 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤1200 (9254)

McCabe, John

On 1 Jun 1825 (Reg 24 Jan 1826) Patrick McCabe sold to John McCabe Lots 144 and 148 and a piec of land in the Village of Queenston, Niagara Twp. for ₤100 (6753)

On 30 Jan 1835 (Reg 25 Nov 1837) John McCabe sold to Joseph Wynne 11445 square feet in Lots 144 and 148 with another part in the Village of Queenston, Niagara Twp. for ₤250 (11862)

On 30 Jan 1835 (Reg 25 Nov 1837) John McCabe sold to Joseph Wynne 11445 square feet in Lots 144 and 148 with another part in the Village of Queenston, Niagara Twp. for ₤250 (11862) Note: This land in Queenston

McCabe, Patrick

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 3 Aug 1802 (Reg 4 Aug 1802) Patrick McCabe gave a mortgage to Joshua Fairbanks on 14445 square feet in Lots 145 and 148 in the Village of Queenston, Niagara Twp. for ₤1000 (424)

On 24 Mar 1803 (Reg 19 Aug 1819) Patrick McCabe gave a mortgage to Samuel Street Lot 4 in the Village of Queenston, Niagara Twp. for ₤162.10 (5661)

On 1 Jun 1825 (Reg 24 Jan 1826) Patrick McCabe sold to John McCabe Lots 144 and 148 and a piec of land in the Village of Queenston, Niagara Twp. for ₤100 (6753)

McCain, Agnes

On 8 Apr 1856 (Reg 8 Apr 1856) Gilbert Stevens et ux sold to Agnes McCain 29 acres in Lot 157 Niagara Twp. for ₤300 (7153)

McCarthy, John

On 4 Jul 1847 (Reg 22 May 1851) David Kemp et ux gave a quitclaim to John McCarthy on Lot 16 and Broken Front Niagara Twp. for ₤150 (3082)

On 6 Jul 1847 (Reg 12 Jul 1847) Jane Kemp sold to John McCarthy Lot 16 and Broken Front Niagara Twp. for ₤1750 (179)

On 10 Jul 1847 (Reg 12 Jul 1847) Jane Kemp sold to John McCarthy all 100 acres in Lot 31 and Broken Front Niagara Twp. for ₤1750 (179)

On 28 Jun 1853 (Reg 28 Jun 1853) John McCarthy et ux sold to Erie & Ontario Rail Road 1-65/100 acres in Lot 16 Niagara Twp. for ₤41.5 (4810)

McClennan, John

On 2 Jul 1834 (Reg 19 Jan 1835) William McClennan et ux sold to John McClennan 90 acres in Lot 75 Niagara Twp. for ₤450 (10083)

On 20 Jul 1840 (Reg 22 Aug 1840) Adam Stevens et ux sold to John McClennan the north half of Lot 77 Niagara Twp. with 75 acres in the northeast quarter of Lot 108 Niagara Twp. for ₤250 (13108)

On 20 Jul 1840 (Reg 22 Aug 1840) Adam and Eliza Stevens sold to John McClennan 25 acres in the northeast quarter of Lot 108 Niagara Twp. for ₤250 (13108)

On 22 Apr 1844 (Reg 16 Feb 1847) John McClennan et ux sold to Jonathan P Clement part of the south half of Lot 108 Niagara Twp. for ₤80 (3284)

McClennan, Martin

On 9 Nov 1809 (Reg 15 Jul 1813) William McClennan sold to Martin McClennan 48 acres in Niagara Twp. for ₤250 (4088)

On 8 Oct 1811 (Reg 7 Apr 1812) Robert Kemp sold to Martin McClennan 100 acres in Lot 75 Niagara Twp. (3070)

On 16 Apr 1833 (Reg 13 May 1833) William McClennan, oldest son and heir at law of the late Martin McClennan sold to William Kingsmill 48 acres in the Military Reserve above Navy Hall in Niagara Twp. for ₤508 (9175)

McClennan, William

On 10 Jun 1801 The Crown granted a patent to William McClennan for 60 acres in the broken fronts towards Lake Ontario, Niagara Twp.

On 9 Nov 1809 (Reg 15 Jul 1813) William McClennan sold to Martin McClennan 48 acres in Niagara Twp. for ₤250 (4088)

On 9 Jan 1833 (Reg 20 Apr 1849) William McClennan et ux sold to Andrew H Thompson 10 acres in Lot 75 Niagara Twp. for ₤55 (1416)

On 16 Apr 1833 (Reg 13 May 1833) William McClennan, oldest son and heir at law of the late Martin McClennan sold to William Kingsmill 48 acres in the Military Reserve above Navy Hall in Niagara Twp. for ₤508 (9175)

On 2 Jul 1834 (Reg 19 Jan 1835) William McClennan et ux sold to John McClennan 90 acres in Lot 75 Niagara Twp. for ₤450 (10083)

McClintock, James

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

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

McCollapay, William

(Reg 28 Feb 1857) Edward Anderson et ux sold to William McCollapy 1 acre in Lot 155 Niagara Twp. for ₤25 (8038)

On 11 Aug 1864 (Reg 15 Aug 1854) William McCollapy et ux sold to Aaron Stevens 1 acre in Lot 155 Niagara Twp. for $300 (14691)

McCormick, Thomas

On 8 May 1829 (Reg 26 May 1829) Anthony Slingerland sold to Thomas McCormick 116 acres, the Slingerland Farm granted to Anthony Slingerland in Niagara Twp. for ₤625 (7647)

On 8 May 1829 (Reg 26 May 1829) Elizabeth Slingerland gave a quitclaim to Thomas McCormick on 116 acres, the Slingerland Farm granted to Anthony Slingerland for ₤208.6.8 (7647)

On 28 May 1831 (Reg 21 Jun 1831) Samuel Street sold to Thomas McCormick 30600 square feet in Lot 13, 15, 17 and 19 in the Village of Queenston, Niagara Twp. for ₤200 (8275)

On 31 May 1831 (Reg 24 Oct 1832) Thomas McCormick et ux sold to John S Cartwright, Trustee Lots 14, 15, 17 and 19 in the Village of Queenston, Niagara Twp. for ₤3000 (9905)

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)

McCowan, James

On 9 Sep 1859 (Reg 16 Sep 1859) William Calcott sold to James McCowan 30 acres in the east part of Lot 183 Niagara Twp. for $550 (9580)

McCracken, Joseph

On 29 Aug 1829 (Reg 13 Apr 1830) Samuel Boyd sold to Joseph McCracken 25 acres in Lot 93 Niagara Twp. for 5 shillings (7910)

On 30 Mar 1830 (Reg 3 Apr 1830) Adam Weaver sold to Joseph McCracken 19-½ acres in Lots 93 and 94 Niagara Twp. for ₤32.10 (7898)

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 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)

McCullock, John

On 9 Mar 1865 (Reg 16 Mar 1865) John McCullock sold to William H Martin Lots 91, 92 and half of Lot 93 Queen and Park Street in the Village of Queenston, Niagara Twp. for $300 (15229)

McDonell, John

On 1 Aug 1793 The Crown granted a patent to John McDonell all 100 acres in Lot 23 Niagara Twp.

On 1 Aug 1793 The Crown granted a patent to John Macdonell for all Lot 24 Niagara Twp.

McDougall, James

On 10 May 1853 (Reg 25 May 1853) William Kingsmill, Sheriff sold by Sheriff’s Deed to Daniel McDougall 2 acres in Lot 185 Niagara Twp. for ₤78 (4743)

On 1 Jul 1855 (Reg 24 Sep 1857) Daniel McDougall sold and gave an assignment of lease to William on 2 acres in Lot 186 Niagara Twp. for ₤137.10 (8555)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to Daniel McDougall all of L W Mercer’s interest in 25 acres part of the Butler tract South Swamp Road in Niagara Twp. for ₤2.10 (11970)

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)

McEldeny, Patrick D

On 22 Mar 1849 (Reg 11 Apr 1849) William Read et ux sold to Patrick D McEldeny 4 acres in the east part of Lot 170 Niagara Twp. for L:200 (1393)

McFarland, Duncan

On 23 Oct 1824 (Reg 18 Mar 1830) John McFarland gave a deed of gift to Duncan McFarland of 100 acres in Lot 64 Niagara Twp. (7876)

On 29 Apr 1839 (Reg 17 Feb 1842) Duncan McFarland et ux sold to John McFarland 100 acres in Lot 64 Niagara Twp. for ₤775 (674)

McFarland, George

On 2 Aug 1860 (Reg 17 Feb 1863) John McFarland willed to George McFarland 100 acres in Lot 63 Niagara Twp. (13257)

McFarland, James

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

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

On 7 Feb 1838 (Reg 6 Nov 1838) James McFarland sold to Robert Niven 25 acres in the west end of Lot 165 and 50 acres in the east half of Lot 166 Niagara Twp. for ₤212.0 (12214)

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 1 Mar 1842 (Reg 7 Mar 1842) John McFarland et ux sold to James McFarland 94 acres in Lot 23 Niagara Twp. for ₤1000 (672)

On 1 Mar 1842 (Reg 7 Mar 1842) John McFarland et ux sold to James McFarland 100 acres in Lot 25 Niagara Twp. with other lands for ₤1000 (672)

On 6 Mar 1847 (Reg 11 Mar 1847) John McFarland sold to James McFarland 50 acres in the north half of Lot 64 Niagara Twp. for ₤200 (3328)

On 23 Jul 1853 (Reg 25 Jul 1853) James McFarland sold to The Erie & Ontario Rail Road Company 2 acres in Lot 23 Niagara Twp. for ₤50 (4858)

On 2 Aug 1860 (Reg 17 Feb 1863) John McFarland Sr willed to James McFarland 5 acres in Lot 23 Niagara Twp. with 100 acres in Lot 22 Niagara Twp. (13257)

McFarland, James (II)

On 2 Aug 1860 (Reg 17 Jul 1863) John McFarland et ux willed to James McFarland Jr 100 acres in Lot 22 and 5 acres in Lot 23 Niagara Twp. (12257)

On 10 Sep 1864 (Reg 21 Sep 1864) James McFarland sold to Erie & Niagara Rail Road Company part of Lot 23 Niagara Twp. for $250 (14790)

McFarland, John

On 2 Oct 1798 The Crown granted a patent to John McFarland for all 100 acres in Lot 23 Niagara Twp.

On 1 Dec 1798 The Crown granted to John McFarland all 100 acres in Lot 63 Niagara Twp.

On 1 Dec 1798 The Crown granted to John McFarland a patent for all 100 acres in Lot 64 Niagara Twp.

On 31 Dec 1798 The Crown granted a patent to John McFarland for all of Lot 22 Niagara Twp.

On 31 Dec 1798 The Crown granted a patent to John McFarland for all 100 acres in Lot 25 Niagara Twp.

On 23 Oct 1824 (Reg 18 Mar 1830) John McFarland gave a deed of gift to Duncan McFarland of 100 acres in Lot 64 Niagara Twp. (7876)

On 21 May 1825 (Reg 21 Jan 1825) John McFarland et ux sold to John Wilson 1 rood 32 perches in Lot 23 Niagara Twp. for ₤31.5 (6573)

On 29 Apr 1839 (Reg 17 Feb 1842) Duncan McFarland et ux sold to John McFarland 100 acres in Lot 64 Niagara Twp. for ₤775 (674)

On 1 Mar 1842 (Reg 7 Mar 1842) John McFarland et ux sold to James McFarland 94 acres in Lot 23 Niagara Twp. for ₤1000 (672)

On 1 Mar 1842 (Reg 7 Mar 1842) John McFarland et ux sold to James McFarland 100 acres in Lot 25 Niagara Twp. with other lands for ₤1000 (672)

On 6 Mar 1847 (Reg 11 Mar 1847) John McFarland et ux sold to John McFarland Jr all 100 acres in Lot 21 Niagara Twp. for ₤1000 (3329)

On 9 May 1845 (Reg 4 Mar 1846) Hon. William Allan sold to John McFarland all 100 acres in Lot 65 Niagara Twp. for ₤500 (2734)

On 6 Mar 1847 (Reg 11 Mar 1847) John McFarland sold to James McFarland 50 acres in the north half of Lot 64 Niagara Twp. for ₤200 (3328)

On 11 Mar 1847 (Reg 11 Mar 1847) John McFarland Sr et ux sold to John McFarland Jr 50 acres in the south half of Lot 64 Niagara Twp. with other lands for ₤1000 (3329)

McFarland, John Jr.

On 6 Mar 1847 (Reg 11 Mar 1847) John McFarland et ux sold to John McFarland Jr all 100 acres in Lot 21 Niagara Twp. for ₤1000 (3329)

On 11 Mar 1847 (Reg 11 Mar 1847) John McFarland Sr et ux sold to John McFarland Jr 50 acres in the south half of Lot 64 Niagara Twp. with other lands for ₤1000 (3329)

On 23 Jun 1853 (Reg 28 Jun 1853) John McFarland Jr et ux sold to The Erie & Ontario Rail Road Company 1-84/100 acres for ₤46 (4809)

On 28 Jun 1853 (Reg 22 Jun 1853) John McFarland et ux sold to The Erie & Ontario Rail Road Company 1-84/100 acres in Lot 22 Niagara Twp. for ₤46 (4802)

On 14 Feb 1856 (Reg 20 Feb 1856) John McFarland Jr et ux sold to The Rev John Carroll 150 acres in Lot 21 and the east half of 64 Niagara Twp. for ₤2500 (7045)

On 14 Feb 1856 (Reg 20 Feb 1856) John McFarland Jr et ux sold to Rev. John Carroll 50 acres in the south half of Lot 64 Niagara Twp. with other lands for ₤2500 (7045)

On 2 Aug 1860 (Reg 17 Jul 1863) John McFarland et ux willed to James McFarland Jr 100 acres in Lot 22 and 5 acres in Lot 23 Niagara Twp. (12257)

On 2 Aug 1860 (Reg 17 Feb 1863) John McFarland Sr willed to James McFarland 5 acres in Lot 23 Niagara Twp. with 100 acres in Lot 22 Niagara Twp. (13257)

On 2 Aug 1860 (Reg 17 Feb 1863) John McFarland willed to George McFarland 100 acres in Lot 63 Niagara Twp. (13257)

On 19 Nov 1860 (Reg 19 Nov 1860) John McFarland gave a mortgage to William M Ball on the front 25 acres in Lot 63 Niagara Twp. for ₤50 (11261)

McGarvey, Robert

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

On 20 Sep 1831 (Reg 9 Nov 1831) Robert McGarvey sold to Elizabeth McGarvey 2 roods 38 perches on the west side of 4 Mile Creek in the Village of St. Davids, Niagara Twp. for ₤50 (8415)

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

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

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

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

On 10 Apr 1835 (Reg 24 Apr 1835) Elizabeth McGarvey sold to Robert McGarvey 2 roods in Lot 90 Niagara Twp. for ₤100 (10280)

On 10 Apr 1835 (Reg 24 Apr 1835) Elizabeth McGarvey sold to Robert McGarvey 2 roods in in the Village of St. Davids, Niagara Twp. for ₤100 (10280)

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

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

On 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 May 1838 (Reg 16 Jun 1840) Richard Thompson sold to Richard Thompson Jr 2013 square feet sold by R McGarvey to Elizabeth McGarvey in the Village of St. Davids, Niagara Twp. for ₤50 (12971)

McGlashan, John

On 30 Jan 1802 (Reg 2 Jan 1805) Benjamin Canby sold to John McGlashen 1-¼ acres in Lot 7 Niagara Twp. for ₤200 (734)

On 30 Jan 1802 (Reg 2 Jan 1805) Benjamin Canby sold to John McGlashen part of Lot 40 Niagara Twp. for ₤200 (734)

On 7 Jan 1808 (Reg 19 Oct 1826) John McGlashen sold to Isaac Swayze 1-¼ acres in Lot 7 Niagara Twp. for 5 shillings (6914)

On 7 Jan 1808 (Reg 19 Oct 1826) John McGlashen sold to Isaac Swayze part of Lot 40 Niagara Twp. for 5 shillings (6914)

McIntyre, William

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

On 22 Feb 1845 (Reg 11 Apr 1846) William McIntyre sold to Joseph Thorne 5 acres in Lot 94 Niagara Twp. for ₤50 (2828)

McKay, John

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)

McKenzie, Richard

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)

McKinlay, James

On 15 Aug 1857 (Reg 18 Sep 1857) Margaret A McKinlay and James McKinlay sold to the Great Western Railway Co. 55 feet in Lot 184 Niagara Twp. for 5 shillings (8532)

On 15 Aug 1857 (Reg 18 Sep 1857) Margaret A McKinlay and James McKinlay sold to the Great Western Railway Co. an easement in Lot 184 Niagara Twp. for ₤125 (8533)

McKinlay, John

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinley willed to John McKinley 100 acres in Lot 139 Niagara Twp. (2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay part of Lot 184 Niagara Twp. (3441)

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

On 19 May 1845 (Reg 29 Nov 1845) John McKinlay willed to Arabella McKinlay 100 acres in Lot 139 Niagara Twp. (2552)

On 19 May 1845 (Reg 29 Nov 1845) John McKinlay willed to his Executors to sell 25 acres in the east part of Lot 174 Niagara Twp. (2552)

On 19 May 1845 (Reg 29 Nov 1845) John McKinlay willed to Isabella his daughter 12 acres in the east part of Lot 184 Niagara Twp. (2552)

On 24 Jun 1856 (Reg 3 Dec 1856) The Executors of John McKinlay sold to Harman H Goring 25 acres in the northeast part of Lot 174 Niagara Twp. for ₤156.5 (7770)

On 22 Jun 1861 (Reg 23 Jul 1861) Arabella McKinlay sold to The Great Western Railway Co. an easement to run through Lot 139 Niagara Twp. for $300 (11887)

On 22 Jun 1861 (Reg 23 Jul 1861) Arabella McKinlay and B M Pauling sold to the Great Western Railway Co and easement in Lot 184 Niagara Twp. for $300 (11887)

McKinlay, Robert and Margaret A

On 12 Sep 1803 The Crown granted to Robert McKinlay a patent for all 100 acres in Lot 184 Niagara Twp.

On 28 Dec 1805 (Reg 25 Apr 1806) Robert McKinlay sold to William Van Every 40-½ acres in Lot 184 Niagara Twp. (1033)

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

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 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinley willed to John McKinley 100 acres in Lot 139 Niagara Twp. (2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay part of Lot 184 Niagara Twp. (3441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to Margaret McKinlay a lot deeded to him by E Fuller in the Village of St. Davids, Niagara Twp. (2441)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to Margaret A McKinlay his mother part of Lot 184 Niagara Twp. with other lands (2743)

On 15 Aug 1857 (Reg 18 Sep 1857) Margaret A McKinlay and James McKinlay sold to the Great Western Railway Co. 55 feet in Lot 184 Niagara Twp. for 5 shillings (8532)

On 15 Aug 1857 (Reg 18 Sep 1857) Margaret A McKinlay and James McKinlay sold to the Great Western Railway Co. an easement in Lot 184 Niagara Twp. for ₤125 (8533)

McKinlay, Robert (II)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay part of Lot 184 Niagara Twp. (3441)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to Margaret A McKinlay his mother part of Lot 184 Niagara Twp. with other lands (2743)

McMann, Robert C

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

McMichael, Edward

On 6 May 1796 The Crown granted a patent to Edward McMichael for 45 acres in the broken fronts towards Lake Ontario, Niagara Twp.

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)

McMicken, Gilbert

On 10 Jan 1842 (Reg 25 Jan 1842) Gilbert McMicken gave a mortgage to Richard Woodruff on 160 by 60 feet, the J Hamilton Block in the Village of Queenston, Niagara Twp. for ₤300 (623)

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 22 Apr 1846 (Reg 22 Apr 1846) Edward Bowland sold to Gilbert McMicken and Job Chubbuck 7200 square feet in Lot 56 Welch’s Survey in the Village of Queenston, Niagara Twp. for ₤500 (2258)

On 22 Apr 1846 (Reg 22 Apr 1846) Gilbert McMicken and Job Chubbuck gave a mortgage to Edward Bowland 7200 square feet in Lot 56 Welch’s Survey in the Village of Queenston, Niagara Twp. for ₤500 (2859)

On 27 Jul 1847 (Reg 1 Sep 1847) Gilbert McMicken and Job Chubbuck sold to Edward Bowland 7200 square feet in Lot 56 Walsh’s Survey in the Village of Queenston, Niagara Twp. for ₤500 (243)

On 31 Dec 1847 (Reg 8 Aug 1853) William Kingsmill, Sheriff sold by Sheriff’s Deed to Gilbert McMicken Lots 5, 6, 7, 13, 14, 15, 16, 17, 18, 52, 34, 35, 36 and a lot not numvered between 5 and 6 in the Village of Queenston, Niagara Twp. for ₤105 (4893)

On 8 Jan 1848 (Reg 19 Sep 1848) Richard Woodruff et ux sold to Gilbert McMicken 9900 square feet in Lot 3, Maugy Survey in the Village of Queenston, Niagara Twp. for ₤390 (976)

On 30 Jan 1852 (Reg 11 Mar 1852) Gilbert McMicken et ux sold to Peter B Clement Lots 1, 2, 3, and 4, Maugy Survey in the Village of Queenston, Niagara Twp. for ₤1500 (3837)

On 12 Jul 1853 (Reg 5 Oct 1853) Gilbert McMicken gave a quitclaim to Jane G Mewburn on 34000 square feet in Lots 13, 14, 15, 35 and 36 Maugy Survey in the Village of Queenston, Niagara Twp. for ₤66.10 (5066)

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)

On 23 Jun 1859 (Reg 6 Jul 1859) Gilbert McMicken et ux gave a quitclaim to the trustees of John S Lyon on 100 acres in Lot 58 Niagara Twp. (10131)

McMicking, Thomas

On 1 Jan 1856 (Reg 29 Jan 1856) the Executors of David Secord sold to Thomas McMicking Lot 92 and half of Lot 93 Queen and Lot 93 Park St for ₤125 (7001)

On 12 Nov 1861 (Reg 12 Nov 1861) Thomas McMicking gave a mortgage to John McCullock on Lots 92 and half of Lot 93 Queen Street and Lot 91 Park Street in the Village of Queenston, Niagara Twp. for $500 (12120)

McMullen. Edward

On 13 Mar 1839 (Reg 11 Apr 1839) Abraham W Secord et ux sold to Edward McMullen 50 acres 3 roods 7 perches on Lake Road in the Secord Property in Niagara Twp. for ₤335.3 (12427)

On 13 Nov 1843 (Reg 12 Feb 1836) Edward McMillen willed to William McMullen 50 acres farm purchased from A W Secord (2692)

McMullen, William

On 9 Jul 1851 (Reg 12 Jul 1851) Thomas Blain et ux gave a quitclaim to William McMullen on 50 acres 3 roods 7 perches near S Thorold’s farm in Niagara Twp. for ₤100 (3229)

On 9 Jul 1851 (Reg 12 Jul 1851) William McMullen sold to Daniel Secord 50 acres 3 roods 7 perches near S Thorold’s farm in Niagara Twp. for ₤300 (3230)

McNabb, John

On 13 Jun 1816 (Reg 24 Jun 1816) James Crooks, plaintiff had a judgement against John McNabb, defendant for ₤220 and ₤3 damages on land in Niagara Twp. (5001)

On 13 Jun 1816 (Reg 24 Jun 1816) James Muirhead, plaintiff had a judgement against John McNabb, defendant for ₤242.10 and ₤3 damages on lands in Niagara Twp. (5002)

McNeilly, James

On 5 Feb 1833 (Reg 13 Jun 1834) Thomas Butler sold to James Mcneilly 1 acre south of Lake Road and adjoining Cortlandt Secord’s lands in Niagara Twp. for ₤20 (9755)

On 12 Mar 1835 (Reg 16 Apr 1835) James Mcneilly et ux sold to Charles Smith 1 acre south of Lake Road and adjoining Cortlandt Secord’s lands in Niagara Twp. for ₤22.10 (10256)

McPerson, David L

On 22 Nov 1856 (Reg 25 Aug 1857) Secretary of State W D sold and gave a quitclaim to David L McPherson et al on 25 acres 1 rood 11 perches in Queenston, Niagara Twp. (8470)

On 16 Mar 1861 (Reg 26 Mar 1861) Donald Robertson et ux sold to David S McPherson part of Lot 3 and Broken Front Niagara Twp. (11648)

On 16 Mar 1861 (Reg 26 Mar 1861) Donald Robertson et ux sold to David L McPherson 12-½ acres in part of M R War Dept. in Niagara Twp. for 5 shillings (11658)

McPherson, J L

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

McPherson, John

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 2 Jul 1835 (Reg 7 Sep 1835) John McPherson sold to John B Robinson and Samuel P Jarvis 13 acres 2 roods 20 perches in Lot 15 and Broken Front Niagara Twp. for ₤282 (10495)

On 22 Jun 1835 (Reg 4 May 1836) John McPherson gave a power of attorney to John Hamilton 14 acres near Field’s Pond, Niagara River, Niagara Twp. (10814)

On 28 Jun 1835 (Reg 4 May 1836) John McPherson gave a power of attorney to John Hamilton to sell 14 acres in Lot 15 Niagara Twp. (10814)

McPherson, Lacklan

On 9 Jun 1855 (Reg 16 Oct 1857) The Bank of Upper Canada sold to Lacklan McPherson 100 acres in part of the Broken Front of Lot 1, Niagara Twp. part of the Rose Farm west of Portage Road for ₤650 (8601)

McSherry, James

On 6 Jan 1858 (Reg 16 Jan 1858) William Kinche et ux sold to James McSherry ½ acre in the southwest angle of Margaret Woodruff’s Lots in the Village of St. Davids, Niagara Twp. for ₤50 (8825)

On 31 Dec 1857 (Reg 16 Jan 1858) James McSherry gave a mortgage to John Middaugh on ½ acre in the southwest angle of Margaret Woodruff’s lots in the Village of St. Davids, Niagara Twp. for ₤400 (8826)

Mealie, John

On 13 Jul 1854 (Reg 13 Jul 1854) Charles Neale et ux gave a quitclaim to John Mealie 20-½ acres in the east part of Lot 40 Niagara Twp. for ₤250 (5699)

On 13 Jul 1854 (Reg 13 Jul 1854) John Mealie et ux gave a mortgage to Charles Neale 20-½ acres in the east part of Lot 40 Niagara Twp. for ₤100 (13700)

Mercer, Lawrence W

On 13 Aug 1851 (Reg 19 Aug 1851) James Butler et ux sold to Lawrence W Mercer 1 acre and 20 acres in front of the dwelling house of T Butler in Niagara Twp. for ₤600 (3330)

In Aug 1851 (Reg 19 Aug 1851) James Butler et ux sold to Lawrence W Mercer 1 acre 15 perches near the Butler homestead in Niagara Twp. for ₤50 (3330)

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)

On 2 Mar 1853 (Reg 4 Mar 1853) Laurence W Mercer gave a mortgage to Niagara District Building Society on 162 acres in Lots 113, 114 and 115 Niagara Twp. for ₤1000 (4588)

On 14 Jun 1853 (Reg 13 Jul 1853) Laurence W Mercer gave a mortgage to Frederick W Smith 151 acres 39 perches in Lot 113, 114 and 115 Niagara Twp. for ₤30 (4835)

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)

On 12 Dec 1853 (Reg 12 Dec 1853) Niagara District Building Society gave a quitclaim to Laurence W Mercer 162 acres 1 rood 29 perches in Lots 113, 114 and 115 Niagara Twp. for ₤937.10 (5442)

On 20 Apr 1854 (Reg 1 May 1854) Johnson T Butler gave a quitclaim to Laurence W Mercer 2 acres 15 perches near the Homestead in Niagara Twp. for 5 shillings (5562)

On 14 Mar 1855 (Reg 4 May 1855) E W and W E Tench sold to Lawrence W Mercer part of Lot 42 Niagara Twp. with other lands 100 acres for ₤500 (6299)

On 14 Mar 1855 (Reg 4 May 1855) E W and W E Tench sold to Lawrence W Mercer part of Lot 43 Niagara Twp. with other lands 100 acres for ₤500 (6299)

On 14 Mar 1855 (Reg 4 May 1855) E W and W E Tench sold to Lawrence W Mercer part of Lot 44 Niagara Twp. with other lands 100 acres for ₤500 (6299)

On 14 Mar 1855 (Reg 4 May 1855) E W and W E Tench sold to Lawrence W Mercer part of Lot 45 Niagara Twp. with other lands 100 acres for ₤500 (6299)

On 4 Sep 1856 (Reg 31 Dec 1856) Lawrence W Mercer et ux sold to Alister McR Clark part of Lot 42 Niagara Twp. with other lands for ₤2000 (7850)

On 4 Sep 1856 (Reg 31 Dec 1856) Lawrence W Mercer et ux sold to Alister McR Clark part of Lot 43 Niagara Twp. with other lands for ₤2000 (7850)

On 4 Sep 1856 (Reg 31 Dec 1856) Lawrence W Mercer et ux sold to Alister McR Clark part of Lot 44 Niagara Twp. with other lands for ₤2000 (7850)

On 4 Sep 1856 (Reg 31 Dec 1856) Lawrence W Mercer et ux sold to Alister McR Clark part of Lot 45 Niagara Twp. with other lands for ₤2000 (7850)

On 8 Jun 1857 (Reg 31 Aug 1857) the Executors of Samuel Zimmerman sold to Lawrence W Mercer 25 acres in the Butler property in Niagara Twp. for ₤750 (8483)

On 8 Jun 1857 (Reg 29 Jan 1859) Lawrence W Mercer et ux gave a mortgage to Daniel McDougall on 25 acres part of the Butler tract South Swamp Road in Niagara Twp. for ₤550 (9698)

On 1 Feb 1859 (Reg 2 Feb 1859) Robert Warren et ux gave a mortgage to the Executors of Hon. Robert Dickson on the Wilson Homestead in Niagara Twp. for ₤468 (9702)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to Daniel McDougall all of L W Mercer’s interest in 25 acres part of the Butler tract South Swamp Road in Niagara Twp. for ₤2.10 (11970)

Mewburn, Jane

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

On 12 Jul 1853 (Reg 5 Oct 1853) Gilbert McMicken gave a quitclaim to Jane G Mewburn on 34000 square feet in Lots 13, 14, 15, 35 and 36 Maugy Survey in the Village of Queenston, Niagara Twp. for ₤66.10 (5066)

On 5 Feb 1861 (Reg 13 Feb 1865) Jane G Mewburn willed to her daughter and husband all real estate (15169)

Mewburn, Jesse H

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)

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 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) 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) 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) Samuel B Freeman sold to Jesse H Mewburn part of Lot 53 Niagara Twp. with other lands 129 acres 1 rood 2 perches (14129)

Mewburn, N C C

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 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)

Mewburn, Thomas C and Jane Gourlay (Hamilton)

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)

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)

Middaugh, Benjamin

On 3 May 1818 (Reg 6 Apr 1830) Joseph Page willed to Benjamin Meddaugh all 100 acres in Lot 134 Niagara Twp. (7901)

On 25 Apr 1863 (Reg 25 Apr 1863) Benjamin Midough gave a mortgage to William Lowell all 100 acres in Lot 134 Niagara Twp. for $400 (13477)

On 26 May 1863 (Reg 27 May 1863) Benjamin Middaugh gave a mortgage to William Lowell all 100 acres in Lot 134 Niagara Twp. for $100 (13559)

On 14 Nov 1863 (Reg 14 Nov 1863) Benjamin Middaugh gave a mortgage to William Lowell for $100 (13927)

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)

Middaugh, James

On 12 Apr 1829 (Reg 12 May 1831) Richard Woodruff sold to James Middaugh 50 acres in the west half of Lot 99 Niagara Twp. for ₤212.10 (2219)

On 25 Jan 1839 (Reg 7 Sep 1839) James Middaugh willed to James Brooks 50 acres in the west half of Lot 99 Niagara Twp. (2643)

Middaugh, John

On 3 May 1818 (Reg 6 Apr 1830) Joseph Page willed to John Meddaugh all 200 acres in Lots 132 and 133 Niagara Twp. (7901)

Middaugh, Thomas

On 19 Aug 1850 (Reg 1 Oct 1850) William Kingsmill, Sheriff sold by Sheriff’s Deed to John Middaugh 6 acres in Lot 94 Niagara Twp. for ₤45.10 (2400)

On 13 Dec 1858 (Reg 4 Oct 1860) George Clarke et ux sold to Thomas Middaugh 1 acre in Lot 94 Niagara Twp. for ₤150 (11134)

Millard, Joseph N

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

On 19 Jan 1839 (Reg 19 Feb 1839) Joseph N Millard sold to David H Graham 25 acres in the northwest part of Lot 174 Niagara Twp. for ₤100 (13363)

On 27 Mar 1865 (Reg 6 Apr 1865) Joseph N Millard, heir of Rachael Millard sold to Thomas James 50 acres in the south half of Lot 174 Niagara Twp. for $1000 (15291)

Millard, Rachael (Collard)

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

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

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

Miller, Gage J

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

On 10 Mar 1851 (Reg 23 Apr 1851) Gage Miller et ux sold to Joseph A Woodruff 50 acres in the northwest part of Lot 68 and the west part of Lot 69 Niagara Twp. for ₤500 (2967)

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)

On 10 Aug 1861 (Reg 12 Aug 1861) Gage J Miller et ux sold to Hamilton Gibson 2 acres in Lawrenceville, Lot 113 Niagara Twp. for $100 (11917)

Miller, George

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)

Miller, Peter

On 1 Jan 1794 the Crown granted to Peter Miller a patent for all 100 acres in Lot 7 Niagara Twp.

On 1 Jan 1794 The Crown gave a patent to Peter Miller for all 100 acres in Lot 40 Niagara Twp.

Miller, Petia

On 8 Jul 1828 (Reg 29 Oct 1828) Samuel Boyle sold to Peatia Miller 2 acres in Lot 90 Niagara Twp. for ₤26.10 (7424)

Miller, Richard

On 9 Apr 1853 (Reg 13 May 1853) William Kingsmill, Sheriff sold by Sheriff’s Deed to Richard Miller all of Peter Ulman’s interest in Lots 17 and 30 Niagara Twp. for ₤190 (4717)

On 16 May 1853 (Reg 4 Aug 1865) Richard Miller et ux gave a quitclaim to Benjamin Ulman on 200 acres in Lots 17 and 30 Niagara Twp. for ₤184 (15546)

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

Milling, John

On 9 Dec 1859 (Reg 12 Dec 1859) George Tate et ux sold to John Milling the southwest 10-½ acres in Lot 45 Niagara Twp. for ₤5000 (10466)

Misener, Peter

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

On 23 Oct 1838 (Reg 6 Mar 1860) Peter Misener willed to his executors to sell and divide a Lot in Queenston, Niagara Twp. (10674)

Moffatt, William

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

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 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)

On 4 Jul 1864 (Reg 29 May 1865) William Moffatt Sr willed to James W Sandham all his estate (15432)

Molson, John

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

Molyneaux, William

On 31 Dec 1798 The Crown granted to William Molyneaux all 100 acres in Lot 74 Niagara Twp.

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

Moore, Berry

On 11 Apr 1861 (Reg 15 Apr 1861) Robert Warren gave a deed of trust to Charles and Berry Moore the Wilson Homestead in Niagara Twp. for 5 shillings (11709)

Moore, Charles

On 11 Apr 1861 (Reg 15 Apr 1861) Robert Warren gave a deed of trust to Charles and Berry Moore the Wilson Homestead in Niagara Twp. for 5 shillings (11709)

Moore, Eliza Jane

On 19 Apr 1864 (Reg 19 Apr 1864) Joseph A Woodruff sold to Eliza Jane Moore 8 acres M. R. bank of Niagara River in Niagara Twp. for ₤100 (14406)

Moore, Stoughton

On 22 Jul 1824 (Reg 2 Feb 1826) David Secord sold to Stoughton Moore land in in the Village of St. Davids, Niagara Twp. for ₤400 (6759)

On 3 Sep 1824 (Reg 2 Feb 1826) James Secord Jr sold to Stoughton Moore 3 roods in in the Village of St. Davids, Niagara Twp. for ₤40 (6760)

On 20 Mar 1827 (Reg 19 Jan 1832) David Secord sold to Stoughton Moore 3-¼ acres 24 roods in Lot 90 Niagara Twp. for ₤37.10 (8471)

On 20 Sep 1831 (Reg 21 Feb 1832) George Shaw sold to Stoughton Moore 1 acre in the Village of St. Davids, Niagara Twp. commencing near the north line of Lot 90 for ₤13 (8517)

On 1 Jun 1832 (Reg 10 Aug 1832) Timothy Saye sold to Stoughton Moore 7 acres 1 rood 20 perches in the Village of St. Davids, Niagara Twp. for ₤1000 (8709)

On 14 May 1832 (Reg 9 Aug 1832) Timothy Street sold to Stoughton Moore 78 acres in Lot 93 Niagara Twp. less 2 acres for ₤1000 (8708)

On 14 May 1832 (Reg 9 Aug 1832) Timothy Street sold to Stoughton Moore 78 acres in Lot 94 Niagara Twp. less 2 acres for ₤1000 (8708)

On 1 Jun 1832 (Reg 10 Aug 1832) Timothy Street sold to Stoughton Moore 7 acres 1 rood 20 perches in Lot 90 Niagara Twp. for ₤1000 (8709)

On 27 Jul 1835 (Reg 4 May 1836) Stoughton Moore sold to George Jackson 5 acres 2 roods in Lot 90 Niagara Twp. for ₤200 (10818)

On 15 Nov 1836 (Reg 22 Nov 1836) Stoughton Moore sold to George Galloway Lot 94 Niagara Twp. for ₤18.15 (11224)

On 1 Jun 1837 (Reg 30 Aug 1838) Stoughton Moore willed to his wife and children all his estate (12110)

On 8 Jul 1843 (Reg 13 Jul 1843) Maria Moore, widow and Executrix gave a quitclaim to Richard Woodruff on all estate and for children for ₤50 (1393)

On 8 Jul 1843 (Reg 11 Feb 1854) the Executors of Stoughton Moore gave a release to Richard Woodruff on land in Niagara Twp. (5353)

On 19 Oct 1849 (Reg 17 Nov 1849) Agnes Robertson, widow, gave a release of dower to Executor of Stoughton Moore 125 acres in Lots 93 and 94 Niagara Twp. (1787)

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)

On 15 Jul 1856 (Reg 15 Feb 1858) the Executors of Stoughton Moore sold to Richard N Woodruff 3-¼ acre commencing at the northeast corner of E Woodruff’s lots in the Village of St. Davids, Niagara Twp. for ₤600 (8893)

Morrison, Alexander

On 18 Feb 1835 (Reg 11 Mar 1835) Archibald Gardener sold to Alexander Morrison 50 acres in the north half of Lot 81 Niagara Twp. for ₤100 (18187)

Morrison, Elizabeth

On 31 Jan 1842 (Reg 4 Jul 1852) William Gardener gave a deed of gift to Elizabeth Morrison 50 acres in the north half of Lot 104 Niagara Twp. with other lands for 5 shillings (854)

Morison/Morrison, James

On 8 Jan 1829 (Reg 30 Jan 1829) John Eaglesum sold to James Morison all 100 acres in Lot 71 Niagara Twp. for ₤625 (7490)

On 8 Jan 1829 (Reg 30 Jan 1829) John Eaglesum sold to James Morison all 100 acres in Lot 81 Niagara Twp. with other lands for ₤625 (7490)

On 8 Jan 1829 (Reg 30 Jan 1829) John Eaglesum sold to James Morrison 50 acres in the north half of Lot 104 Niagara Twp. with other lands for ₤625 (7490)

On 20 Jul 1831 (Reg 27 Oct 1831) James Morrison gave a power of attorney to Robert Neven general powers (8401)

On 27 Sep 1832 (Reg 28 Sep 1832) James Morison sold to Robert Christie 50 acres in the south half of Lot 81 Niagara Twp. for 5 shillings (8861)

On 27 Sep 1832 (Reg 28 Sep 1832) James Morison sold to Robert Christie 50 acres in the north half of Lot 104 Niagara Twp. with other lands for 5 shillings (8861)

On 18 Feb 1835 (Reg 11 Mar 1835) James Morrison sold to Archibald Gardener 50 acres in the north half of Lot 81 Niagara Twp. for ₤100 (10186)

Morrison, Thomas

On 27 Sep 1832 (Reg 28 Sep 1832) Robert Christie sold to Thomas Morrison 50 acres in the south half of Lot 81 Niagara Twp. for 5 shillings (8862)

On 27 Sep 1832 (Reg 28 Sep 1832) Robert Christie sold to Thomas Morrison 50 acres in the north half of Lot 104 Niagara Twp. with other lands for 5 shillings (8862)

Muirhead, James and Deborah

On 14 Jan 1803 The Crown granted a patent to Deborah Muirhead 50 acres adjoining the Town of Niagara in Niagara Twp.

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

On 14 Jan 1804 The Crown granted a patent to Deborah Muirhead for 50 acres in the broken fronts adjoining Stamford Twp.

On 13 Jun 1816 (Reg 24 Jun 1816) James Muirhead, plaintiff had a judgement against John McNabb, defendant for ₤242.10 and ₤3 damages on lands in Niagara Twp. (5002)

On 7 May 1833 (Reg 11 May 1833) Thomas Butler sold in trust to James Muirhead et al 2 roods 36 perches, a private burial ground on the lands granted to A Butler in Niagara Twp. for 5 shillings (9174)

Muirhead, John B

On 3 Feb 1824 (Reg 17 Sep 1824) Richard Leonard, Sheriff sold by Sheriff’s Deed to John B Muirhead ½ acre in the Village of Queenston, Niagara Twp. for ₤3.5 (6419)

On 6 Feb 1824 (Reg 21 Apr 1824) John B Muirhead sold to Samuel Street ½ acre in the Village of Queenston, Niagara Twp. for ₤10 (6455)

Murphy, John

On 5 Dec 1865 (Reg 9 Dec 1865) John Murphy gave a mortgage to Robert M Willson on 20 acres in the east end of Lot 26 Niagara Twp. for $980 (15833)

Murray, Isabella

On 16 May 1798 The Crown granted a patent to Isabella Murray for all 176 acres in Lots 187 and 188 Niagara Twp.

On 16 May 1798 The Crown granted a patent to Isabella Murray for all 176 acres in Lots 187 and 188 Niagara Twp.

On 26 Dec 1815 (Reg 7 Jan 1817) Elizabeth Murray sold to William S Servos 180 acres in Lots 187 and 188 Niagara Twp. for ₤500 (5376)

Murray, John (Maj. Gen.)

In 1833 (Reg 11 Aug 1843) the widow and heirs of Stephen Secord sold to John Murray (Maj. Gen.) 200 acres in Lots 91 and 92 Niagara Twp. for ₤1250 (1427)

On 28 Sep 1840 (Reg 20 Oct 1840) John Murray et ux sold to William Brocklesby 1 rood in Lot 91 Niagara Twp. for ₤15 (53)

On 25 Apr 1851 (Reg 11 Oct 1851) Ellen B Murray, widow of John Murray sold to Joseph Phane 1 acre in Lot 91 Niagara Twp. for ₤37.10.5 (3498)

Murray, Robert

On 22 Apr 1862 (Reg 25 Apr 1862) Riall J Secord sold to Robert Murray the west end of Lot 47 Niagara Twp. with other lands for $1204 (12521)

On 22 Apr 1862 (Reg 25 Apr 1862) Riall J Secord sold to Robert Murray the west end of Lot 48 Niagara Twp. with other lands for $1204 (12521)

On 12 Nov 1864 (Reg 22 Nov 1864) Robert Murray et ux gave a quitclaim to Samuel D Woodruff on 60 acres in Lots 47 and 48 Niagara Twp. for $200 (15125)

On 12 Nov 1864 (Reg 22 Nov 1864) Robert Murray et ux gave a quitclaim to Samuel D Woodruff on 60 acres in Lots 47 and 48 Niagara Twp. for $200 (15125)

Murray, William

On 15 Sep 1863 (Reg 15 Sep 1863) Robert M Willson sold to William Murray 16-1/3 acres in the east end of the west half of Lot 27 Niagara Twp. for ₤200 (13787)

On 15 Sep 1863 (Reg 15 Sep 1863) William Murray gave a mortgage to Robert M Willson on 16-1/3 acres in the east end of the west half of Lot 27 Niagara Twp. for ₤200 (13788)