Niagara Township Settlers "Sa-Se"

Settler Records "Sa-Se"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Sampson, John

On 19 Sep 1854 (Reg 20 Sep 1854) Joseph A Woodruff et ux sold to John Sampson 5 acres and 447/1000 part of an acre near Rail Road in the Wilson Farm in Niagara Twp. for ₤60 (5789)

On 14 May 1855 (Reg 6 Dec 1856) John Sampson et ux sold to Joseph A Woodruff 5-447/1000 acres in the Erie & Ontario Rail Road grant for ₤60 (7783)

Sampson, Margaret D

On 17 May 1855 (Reg 1 Jun 1855) Margaret D Sampson gave a mortgage to John W Ball on 1 acre 3 roods 5 perches in Niagara Twp. for ₤100 (6386)

Sampson, Thomas J

On 16 Sep 1843 (Reg 23 Sep 1843) Ralph M Clement et ux sold to Thomas J Sampson 1 acre 3 roods 5 perches in the C A Foster property in Niagara Twp. for ₤300 (1463)

On 26 Mar 1849 (Reg 4 Mar 1850) Thomas J Sampson et ux sold to Margaret D Sampson 1 acre 3 roods 5 perches in C A Ball’s property in Niagara Twp.for ₤550 (1999)

Saye, Timothy

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)

Schenstown, Catharine

On 1 Dec 1863 (Reg 23 Sep 1864) Adam Brown gave a gift to Catharine Schenstown (daughter) of Lots 160, 161, 162, 163, 164, 165, 166, 167 and 168 in the Village of Queenston, Niagara Twp. (14796)

Scott, Francis

On 8 Nov 1836 (Reg 22 Jul 1837) Elijah Phelps sold to Frances Scott Lots 152 and 153 in the Village of Queenston, Niagara Twp. for ₤75 (11669)

On 14 Jun 1852 (Reg 17 Aug 1852) Francis Scott et ux sold to George Scott Lots 152 and 153 in the Village of Queenston, Niagara Twp. for ₤125 (4140)

Scott, George

On 14 Jun 1852 (Reg 17 Aug 1852) Francis Scott et ux sold to George Scott Lots 152 and 153 in the Village of Queenston, Niagara Twp. for ₤125 (4140)

On 9 Jul 1852 (Reg 29 Jan 1853) George Scott willed to his wife Catharine Jane Lots 152 and 153 in the Village of Queenston, Niagara Twp. (4470)

Scott, John S

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)

Scott, John T

On 17 Jan 1857 (Reg 19 Jan 1857) John T Scott sold to William Scott 1 acre near C A Foster’s lands in Niagara Twp. for ₤200 (7925)

On 9 Mar 1858 (Reg 9 Mar 1858) William H Scott sold to John T Scott 1 acre in the rear of C A Foster’s lands in Niagara Twp. for ₤200 (8968)

Scott, Thomas C

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)

Scott, William H

On 10 Mar 1854 (Reg 14 Jun 1855) Benjamin Corwin sold to William Scott the southwest 10-½ acres in Lot 45 Niagara Twp. for ₤160 (6408)

On 14 Jun 1855 (Reg 14 Jun 1855) William Scott et ux sold to George Taite, agent for Jackson, Peto, Beasey et al the southwest 10-½ acres in Lot 45 Niagara Twp. for ₤225 (6409)

On 17 Jan 1857 (Reg 19 Jan 1857) John T Scott sold to William Scott 1 acre near C A Foster’s lands in Niagara Twp. for ₤200 (7925)

On 17 Jan 1857 (Reg 19 Jan 1857) William Scott gave a mortgage to John T Scott on 1 acre near C A Foster’s lands in Niagara Twp. for ₤200 (7926)

On 9 Mar 1858 (Reg 9 Mar 1858) William H Scott sold to John T Scott 1 acre in the rear of C A Foster’s lands in Niagara Twp. for ₤200 (8968)

Secord, Abraham W

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Cortlandt and A W Secord 525-¼ acres this composed of the testators’ grants from the Crown in Niagara Twp. (8161)

On 5 Jul 1836 (Reg 11 Apr 1837) Abraham W Secord gave a mortgage to George Keefer Sr and Peter Lampman on 50 acres, half of the farm on which he lived in Niagara Twp. for ₤100 (11406)

On 6 Sep 1837 (Reg 25 Sep 1837) Abraham W Secord et ux sold to Daniel Secord 22 acres 1 rood 13-½ perches in the lands of E McMichael near Secord property in Niagara Twp. for ₤120 (11774)

On 28 Nov 1837 (Reg 21 Feb 1838) Abraham W Secord et ux sold to George Ball 48 acres 3 roods 23 perches part of a tract originally granted by the Crown to John Secord in Niagara Twp. for ₤427.16 (11891)

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 Mar 1839 (Reg 11 Apr 1839) Abraham W Secord et ux sold to Samuel Thorold 100 acres in the Secord Property and 20 foot allowance for road in Niagara Twp. for ₤525 (12430)

On 9 Jul 1839 (Reg 15 Oct 1839) Abraham W Secord et ux sold to William Woodruff 1 acre 3 roods 23 perches commencing 5 chains southeast of W W Gardner for ₤100 (12663)

On 29 Jul 1839 (Reg 15 Oct 1839) Abraham W Secord et ux sold to William Woodruff 3 roods 36 rods at the southeast angle of T. Servos’ Lot in the Village of St. Davids, Niagara Twp. for ₤100 (12664)

Secord, Ann

On 12 Oct 1835 (Reg 15 Oct 1839) Cutlandt Pickard et ux sold gave a quitclaim to Ann Secord the property of the late Solomon Quick in the Village of St. Davids, Niagara Twp. for ₤100 (12662)

Secord, Charles B

On 29 Oct 1834 (Reg 6 Jul 1853) the Executors and Executrix of Samuel Street sold to Charles B Secord 23,200 square feet in Lots 4 and 5 Queen Street in the Village of Queenston, Niagara Twp. for ₤150 (4822)

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 22 Jul 1856 (Reg 9 Sep 1856) Charles B Secord et ux sold to Charles Sunter 1 acre part of Lot 4 Niagara Twp. (7536)

On 26 Oct 1860 (Reg 27 Oct 1860) Charles B Secord et ux gave a mortgage to Mr Whitelaw and R Warren on 32200 square feet in Lots 4 and 5 Queen Street in the Village of Queenston, Niagara Twp. for $400 (11189)

Secord, Courtlandt

On 31 Aug 1816 (Reg 13 Jun 1817) Benjamin Pickard sold to Courtlandt Secord 40 acres in the north third part of the north half centre third of Lot 193 Niagara Twp. (5212)

On 16 Feb 1818 (Reg 7 Mar 1818) Courtlandt Secord sold to Daniel Secord 40 acres in the north third part of the north half centre third of Lot 193 Niagara Twp. (5367)

On 21 Nov 1823 (Reg 1 Jan 1824) Sir David William Smith sold to Cortlandt Secord 42 acres 42 acres in a Gore between 1 and 4 Mile Pond Niagara Twp. for ₤50 (6397)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Cortlandt and A W Secord 525-¼ acres this composed of the testators’ grants from the Crown in Niagara Twp. (8161)

On 6 Aug 1834 (Reg 6 Oct 1836) Cortlandt and Sarah Secord sold to Daniel Secord 18 acres 1 rood 13 perches near a pond formed by the 3 and 4 Mile Creeks in Niagara Twp. for ₤50 (11150)

On 28 Jul 1853 (Reg 28 Jul 1853) William B Winterbottom, executor of Courtland Secord sold to Sarah A Secord, daughter of Courtland Secord 128-½ acres part of the Secord Farm in Niagara Twp. for 5 shillings (4874)

On 28 Jul 1853 (Reg 28 Jul 1853) John C Secord et ux gave a quitclaim to Sarah A Secord on 128-½ acres part of the Secord Farm in Niagara Twp. for 5 shillings (4876)

On 28 Jul 1853 (Reg 15 Jun 1854) William B Winterbottom, Executor of Cortlandt Secord sold to John C Secord 153-½ acres part of the Secord Farm north of the Lake Road in Niagara Twp. for 5 shillings (5641)

Secord, Daniel

On 16 Feb 1818 (Reg 7 Mar 1818) Courtlandt Secord sold to Daniel Secord 40 acres in the north third part of the north half centre third of Lot 193 Niagara Twp. (5367)

On 20 Feb 1818 (Reg 24 Feb 1820) Daniel Secord et ux sold to Samuel Street 40 acres in the north third part of the north half centre third of Lot 193 Niagara Twp. for ₤750 (5734)

On 5 Nov 1835 (Reg 20 Nov 1832) Daniel Secord willed to his son Daniel Secord the farm on which he lived bought of C and A Secord in Niagara Twp. (12265)

Secord, Daniel (II)

On 6 Aug 1834 (Reg 6 Oct 1836) Cortlandt and Sarah Secord sold to Daniel Secord 18 acres 1 rood 13 perches near a pond formed by the 3 and 4 Mile Creeks in Niagara Twp. for ₤50 (11150)

On 5 Nov 1835 (Reg 20 Nov 1832) Daniel Secord willed to his son Daniel Secord the farm on which he lived bought of C and A Secord in Niagara Twp. (12265)

On 6 Sep 1837 (Reg 25 Sep 1837) Abraham W Secord et ux sold to Daniel Secord 22 acres 1 rood 13-½ perches in the lands of E McMichael near Secord property in Niagara Twp. for ₤120 (11774)

Secord, Daniel (III)

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)

On 9 Jul 1851 (Reg 12 Jul 1851) Daniel Secord gave a mortgage to William McMullen on 50 acres 3 roods 7 perches near S Thorold’s farm in Niagara Twp. for ₤150 (3232)

On 3 Feb 1852 (Reg 3 Feb 1852) Electy Secord sold to Daniel Secord 45 acres part of the Secord lands near Lake Ontario in Niagara Twp. for ₤175 (3757)

On 8 Mar 1852 (Reg 8 Mar 1852) Daniel Secord et ux gave a mortgage to Niagara District Building Society on 45 acres part of the Secord lands near Lake Ontario in Niagara Twp. for ₤200 (3828)

Secord, David

On 1 Jan 1794 and 26 Mar 1798 The Crown granted a patent to David Secord for all 100 acres in Lot 42 Niagara Twp.

On 1 Jan 1794 and 26 Mar 1798 The Crown granted a patent to David Secord for all 100 acres in Lot 43 Niagara Twp.

On 1 Jan 1794 and 1 Jan 1808 The Crown granted a patent to David Secord for all 100 acres in Lot 47 Niagara Twp.

On 26 Mar 1798 The Crown granted a patent to David Secord for all 100 acres in Lot 44 Niagara Twp.

On 26 Mar 1798 The Crown granted to David Secord a patent for all 100 acres in Lot 45 Niagara Twp.

On 26 Mar 1798 The Crown granted to David Secord a patent for all 100 acres in Lot 50 Niagara Twp.

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 90 Niagara Twp. (129)

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 91 Niagara Twp. (129)

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 92 Niagara Twp. (129)

On 1 May 1801 (Reg 19 Jun 1801) David Secord sold to James Secord 189 acres along the Mountain in Niagara Twp. (278)

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 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 31 May 1806 (Reg 14 Jun 1806) David Secord et ux sold to Elias Smith all 100 acres in Lot 136 Niagara Twp. (1072)

On 1 Aug 1806 (Reg 13 Aug 1834) Stephen Secord et ux sold to David Secord all 200 acres in Lots 48 and 49 Niagara Twp. for 5 shillings (9863)

On 1 Aug 1806 (Reg 23 Sep 1801) David Secord et ux sold to Stephen Secord 200 acres in Lots 91 and 92 Niagara Twp. for 5 shillings (1123)

On 10 Sep 1806 (Reg 17 Oct 1806) David Secord sold to Timothy Street ½ acre in the Village of St. Davids, Niagara Twp. commencing at the southwest corner of Lot 1 Mill Run exit (1139)

On 1 Aug 1806 (Reg 14 Aug 1806) David Secord et ux sold to Elias Smith 50 acres in Lots 93, 94 and 95 Niagara Twp. (1120)

(No dates) Valentine Coyle sold to David Secord 2 acres 21 perches 9 chains in the Village of St. Davids, Niagara Twp. (1216)

(No Dates) David Secord et ux sold to Samuel Boyes 2 acres 21 perches 9 chains in the Village of St. Davids, Niagara Twp. (1262)

On 1 Mar 1808 The Crown granted a patent to David Secord for all 100 acres in Lot 51 Niagara Twp.

On 5 Apr 1809 (Reg 26 Feb 1829) David Secord et ux sold to John Smith all 100 acres in Lot 135 Niagara Twp. for ₤187.10 (7522)

On 28 Apr 1810 (Reg 27 Feb 1830) David Secord sold to John Bunting 1-¾ acres in the Village of St. Davids, Niagara Twp. commencing near the northwest of Lot 90 for ₤200 (7851)

On 26 Jan 1811 (Reg 26 May 1823) David Secord et ux sold to John Allison 10 acres commencing at the southeast of Lot 5 in the Village of St. Davids, Niagara Twp. for 5 shillings (4114)

On 11 Apr 1814 (Reg 13 Nov 1834) David Secord sold to Elijah Phelps part of Lot 42 with part of Lot 43 Niagara Twp. 43 acres for ₤10 (9976)

On 11 Apr 1814 (Reg 13 Nov 1834) David Secord sold to Elijah Phelps part of Lot 42 with part of Lot 43 Niagara Twp. 43 acres for ₤10 (9976)

On 13 Jun 1815 (Reg 8 Apr 1817) David Secord et ux sold to George Shaw 1 acre 45 acres in Lot 4 and the south end of Lot 3 in the Village of St. Davids, Niagara Twp. (5146)

On 21 Aug 1816 (Reg 14 Apr 1819) William Robertson sold to David Secord Lots 1, 2, 3 and 8 in the Village of Queenston, Niagara Twp. (5587)

On 14 Oct 1816 (Reg 6 Oct 1817) Elijah Phelps sold to David Secord all 72 acres in Lot 2 Broken Front Niagara Twp. with other lands for ₤4000 (5281)

On 14 Oct 1816 (Reg 6 Oct 1817) Elijah Phelps sold to David Secord Lot 3 and the Broken Front, Niagara Twp. with other lands for ₤4000 (5281)

On 14 Oct 1816 (Reg 6 Oct 1817) Elijah Phelps sold to David Secord the west part of Lot 4 Niagara Twp. with other lands for ₤4000 (5281)

On 14 Oct 1816 (Reg 6 Oct 1817) Elijah Phelps sold to David Secord part of Lot 42 Niagara Twp. with other lands for ₤4000 (5281)

On 14 Oct 1816 (Reg 6 Oct 1817) Elijah Phelps sold to David Secord part of Lot 43 Niagara Twp. with other lands for ₤4000 (5281)

On 19 Oct 1816 (Reg 22 Jan 1817) David and Polly Secord gave a mortgage to Elijah Phelps on 230 acres in Lot 3 and the Broken Front, Niagara Twp. with other lands (5097)

On 19 Oct 1816 (Reg 22 Jan 1817) David and Polly Secord gave a mortgage to Elijah Phelps on 98 acres in Lot 4 Niagara Twp. with other lands (5097)

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 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 43 Niagara Twp. with other lands 100 acres for ₤10 (5457)

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 44 Niagara Twp. with other lands for ₤10 (5457)

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

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

On 16 Feb 1819 (Reg 10 Aug 1819) Elijah Phelps sold to David Secord part of Lot 42 Niagara Twp. for 5 shillings (5655)

On 16 Feb 1819 (Reg 10 Aug 1819) Elijah Phelps sold to David Secord part of Lot 43 Niagara Twp. for 5 shillings (5655)

On 16 Feb 1819 (Reg 31 Oct 1820) David Secord et ux sold to Joseph and Adam Brown part of Lot 43 Niagara Twp. with other lands for ₤2500 (5865)

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

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

On 16 Feb 1819 (Reg 10 Aug 1819) Elijah Phelps gave a release of mortgage to David Secord (5281)

On 16 Feb 1819 (Reg 31 Oct 1820) David Secord et ux sold to Joseph and Adam Brown part of Lot 4 Niagara Twp. with other lands for ₤2500 (1865)

On 16 Feb 1819 (Reg 31 Oct 1820) David Secord et ux sold to Joseph and Adam Brown part of Lot 42 Niagara Twp. with other lands for ₤2500 (5865)

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

On 3 Apr 1819 (Reg 20 Jun 1831) David Secord sold to John Chisholm 21 acres 63 perches in Lot 2 Broken Front Niagara Twp. (5960)

On 20 May 1819 (Reg 23 Jun 1819) David Secord sold to George Shaw 26 acres in Lots 94 and 95 Niagara Twp. (5631)

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

On 24 Mar 1820 (Reg 16 Apr 1822) David Secord sold to Richard Woodruff part of Lot 50 Niagara Twp. with other lands 100 acres for ₤354 (5880)

On 8 May 1820 (Reg 27 Sep 1820) David Secord Sr gave a mortgage to John Cauke on all 100 acres in Lot 47 Niagara Twp. for ₤191.17.2 (5855)

On 13 Oct 1821 (Reg 23 Oct 1839) David Secord gave a power of attorney to Elijah Phelps on Lots 113 and 114 in the Village of Queenston, Niagara Twp. (12703)

On 21 Jan 1822 (Reg 7 Feb 1827) David Secord sold to James Croft 3 roods 38 perches in the Village of St. Davids, Niagara Twp. (6966)

On 12 Mar 1822 (Reg 16 Apr 1822) David Secord sold to Richard Woodruff the west end of Lot 50 Niagara Twp. (6079)

On 12 Mar 1822 (Reg 16 Apr 1822) David Secord sold to Richard Woodruff the west end of Lot 51 Niagara Twp. for ₤650 (6079)

On 1 Apr 1822 (Reg 4 May 1822) David Secord gave a mortgage to the Executors of Edward Hagerty on 50 acres in the south half of Lot 48 and 100 acres in Lot 49 Niagara Twp. for ₤600 (6085)

On 1 Apr 1822 (Reg 4 May 1822) David Secord gave a mortgage to the Executors of Edward Hagerty on 50 acres in the south half of Lot 48 and 100 acres in Lot 49 Niagara Twp. for ₤600 (6085)

On 14 May 1822 (Reg 15 May 1822) David Secord sold to Peter Emerick 5 acres in Lot 49 Niagara Twp. for $60 (6092)

On 25 May 1822 (Reg 24 Oct 1839) David Secord gave a quitclaim to Elijah Phelps on Lots 152, 153, 156 and 157 in the Village of Queenston, Niagara Twp. for 5 shillings (12704)

On 22 Jul 1822 (Reg 24 Jul 1822) David Secord sold to Francis Emerick 9 acres in Lot 48 Niagara Twp. for $100 (6134)

On 21 Apr 1823 (Reg 22 Apr 1823) David Secord sold to Anna Corbin ½ acre in the Village of St. Davids, Niagara Twp. (6278)

On 3 Nov 1821 (Reg 30 Apr 1823) David Secord sold to George Shaw 1 acre in in the Village of St. Davids, Niagara Twp. (6282)

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)

On 2 Dec 1823 (Reg 2 Dec 1823) David Secord gave a mortgage to the Executors of Edward Hagerty on the north half of Lot 48 Niagara Twp. for ₤600 (6389)

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

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 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 31 Mar 1826 (Reg 11 Sep 1833) the Executors of Edward Hagerty gave an assignment of mortgage to Samuel Street on the south half of Lot 48 and all of Lot 49 Niagara Twp. for ₤433.8 (9345)

On 31 Mar 1826 (Reg 11 Sep 1833) the Executors of Edward Hagerty gave an assignment of mortgage to Samuel Street on the south half of Lot 48 and all of Lot 49 Niagara Twp. for ₤433.8 (9345)

On 24 Oct 1826 (Reg 26 Oct 1826) David Secord sold to Richard Woodruff part of Lot 90 Niagara Twp. excepting 8 acres already sold for ₤125 (6920)

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 8 Jan 1833 (Reg 30 Jul 1834) David Secord et ux sold to Samuel Street 50 acres in the south half of Lot 48 and 100 acres in Lot 49 Niagara Twp. for ₤500 (9801)

On 8 Jan 1833 (Reg 30 Jul 1834) David Secord et ux sold to Samuel Street 50 acres in the south half of Lot 48 and 100 acres in Lot 49 Niagara Twp. for ₤500 (9801)

On 22 Nov 1833 (Reg 19 Sep 1834) Richard Woodruff sold to David Secord 1 acre in Lot 90 Niagara Twp. for ₤12 (9915)

On 22 Feb 1834 (Reg 14 Mar 1834) John Cauke gave an assignment of mortgage to Malcolm Laing on all 100 acres in Lot 47 Niagara Twp. for ₤297 (9607)

On 24 Feb 1834 (Reg 14 Mar 1834) David Secord sold to William Critchell 37 acres in the west half of Lot 47 Niagara Twp. for ₤124.17.7 (9678)

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

On 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 9 May 1835 (Reg 4 Dec 1835) David Secord sold to William Wray 17040 square feet in Lots 131 and 132 in the Village of Queenston, Niagara Twp. for ₤37.10 (10636)

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 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 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 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 29 Jun 1835 (Reg 2 Sep 1836) Thomas Crane sold to David Secord 1 acre in Lot 90 Niagara Twp. for ₤50 (11097)

On 1 Aug 1835 (Reg 5 Apr 1837) David Secord sold to Jacob W Vrooman 7200 square feet in Lot 116 in the Village of Queenston, Niagara Twp. for ₤100 (11336)

On 25 Jun 1836 (Reg 10 May 1845) David Secord sold to Richard Woodruff part of Lot 90 Niagara Twp. for ₤125 (2214)

On 11 May 1837 (Reg 18 May 1841) David Secord sold to Robert Kemp 6900 square feet in Lot 44 in the Village of Queenston, Niagara Twp. for ₤25 (328)

On 3 Jul 1838 (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 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 10 Oct 1839 (Reg 9 Apr 1849) David Secord sold to John J Brown 2/5 acre in Lots 6 and 14 in Walsh’s Survey in the Village of Queenston, Niagara Twp. for ₤80 (1387)

On 5 Jul 1841 (Reg 29 Sep 1843) David Secord et ux sold to Riall J Secord land commencing 16 feet southwest of R. W. B. stone in the Village of St. Davids, Niagara Twp. for ₤112.10 (1473)

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)

On 6 Oct 1841 (Reg 19 Oct 1841) David Secord et ux sold to Humphrey J Tench part of the east half of Lot 47 Niagara Twp. for ₤325 (508)

On 6 Oct 1841 (Reg 19 Oct 1841) David Secord et ux sold to Humphrey J Tench part of Lots 48 and 49 Niagara Twp. for ₤325 (508)

On 17 Mar 1842 (Reg 31 Mar 1842) David Secord et ux sold to John Brown 6 acres 2 roods in Lot 48 Niagara Twp. for ₤32 (687)

On 25 Mar 1842 (Reg 29 Aug 1842) David Secord sold to William Anthony 3840 square feet in Lot 93 in the Village of Queenston, Niagara Twp. for ₤40 (971)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 47 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 48 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Riall and Elijah Secord the homestead in Lot 90 Niagara Twp. (1901)

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 20 Mar 1860 (Reg 1 Oct 1860) the Executors of David Secord sold to Daniel Wadsworth Lot 8 and the south half of Lot 2 in the Village of Queenston, Niagara Twp. for $200 (11124

Secord, David (son of Peter Secord)

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 90 Niagara Twp. (118)

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 91 Niagara Twp. (118)

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 92 Niagara Twp. (118)

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 90 Niagara Twp. (129)

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 91 Niagara Twp. (129)

On 2 Jul 1799 (Reg 5 Jul 1799) David Secord Jr sold to David Secord Sr all 100 acres in Lot 92 Niagara Twp. (129)

Secord, Electy

On 3 Feb 1852 (Reg 3 Feb 1852) Electy Secord sold to Daniel Secord 45 acres part of the Secord lands near Lake Ontario in Niagara Twp. for ₤175 (3757)

Secord, Elijah

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 47 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 48 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Riall and Elijah Secord the homestead in Lot 90 Niagara Twp. (1901)

On 30 May 1854 (Reg 28 Jun 1854) Luke Bland et ux sold to Elijah Secord 1 acre 55 perches in Lot 3 in the Village of St. Davids, Niagara Twp. for ₤525 (5661)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord the west end of Lot 47 Niagara Twp. with other lands for ₤500 (11930)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord the west end of Lot 48 Niagara Twp. with other lands for ₤500 (11930)

On 15 Jun 1854 (Reg 28 Jun 1854) Riall J Secord gave a quitclaim to Elijah Secord on 36-¾ acres in Lot 90 Niagara Twp. for ₤5 (2215)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord 9-¾ acre in Lot 90 Niagara Twp. for ₤5 (11930)

On 15 Jun 1854 (Reg 28 Jun 1854) Riall J Secord gave a bond to Elijah Secord for payment of ₤200 (5643)

On 15 Nov 1864 (Reg 18 Nov 1864) Elijah Secord et ux sold to Henry Woodruff part of the east end of Lot 90 Niagara Twp. for $1630 (14933)

Secord, George C

On 21 Aug 1852 (Reg 27 Aug 1852) James Smith sold to George C Secord 9 acres 25 perches on Lake Road near line boundary in Niagara Twp. for ₤212.10 (4147)

On 4 Apr 1853 (Reg 12 Apr 1853) John H Cameron et ux sold to George C Secord 1 acre on Lake Road near Secord farm in Niagara Twp. for ₤15 (4652)

On 28 Jul 1853 (Reg 28 Jul 1853) George C Secord et ux gave a quitclaim to John C Secord on 153-½ acres part of the Secord Farm north of the Lake Road in Niagara Twp. for 5 shillings (4875)

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

On 28 Sep 1854 (Reg 22 Oct 1855) George C Secord et ux sold to John C Secord 153-½ acres part of 286-¾ acres in the Secord Farm, Niagara Twp. (6719)

On 11 Oct 1854 (Reg 12 Oct 1854) John B R Richards gave a quitclaim to George C Secord on 1 acre on the Lake Road near the Town of Niagara, Niagara Twp. for 5 shillings (5835)

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

On 26 Mar 1856 (Reg 2 May 1856) George C Secord et ux sold to William Moffatt 8 acres 25 perches south Lake Road near the Town of Niagara in Niagara Twp. for ₤400 (7228)

Secord, James

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

On 1 May 1801 (Reg 19 Jun 1801) David Secord sold to James Secord 189 acres along the Mountain in Niagara Twp. (278)

On 20 Jun 1801 (Reg 20 Jun 1801) James Secord gave a mortgage to Richard Cartwright on the Secord Farm in Niagara Twp. for ₤792.10.2 (279)

On 12 Jan 1803 (Reg 28 Jan 1803) Samuel Street sold to James Secord Lots 6 and 8 in the Village of Queenston, Niagara Twp. (471)

On 4 Dec 1817 (Reg 1 Sep 1820) James Secord et ux sold to Samuel Street Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤625 (5843)

Secord, James Jr.

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 42 Niagara Twp. with other lands for ₤10 (5457)

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 43 Niagara Twp. with other lands 100 acres for ₤10 (5457)

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 43 Niagara Twp. with other lands 100 acres for ₤10 (5457)

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 44 Niagara Twp. with other lands for ₤10 (5457)

On 6 Jul 1818 (Reg 5 Sep 1819) David Secord gave a deed of gift to James Secord Jr. of part of Lot 45 Niagara Twp. with other lands 100 acres for ₤10 (5457)

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

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

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

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

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 17 Mar 1832 (Reg 9 Feb 1833) William L Smith sold to James Secord 50 acres in Lots 93, 94 and 95 Niagara Twp. for Lot 95 Niagara Twp. for ₤100 (9013)

On 14 Feb 1833 (Reg 10 Jan 1834) James Secord sold to William L Smith 50 acres in Lots 93, 94 and 95 Niagara Twp. for Lot 95 Niagara Twp. for ₤100 (9522)

Secord, John Sr.

On 22 Jun 1796 The Crown granted a patent to John Secord Senr. for 286-3/4 acres in the broken fronts towards Lake Ontario, Niagara Twp.

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 Pond in Niagara Twp. (25)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Cortlandt and A W Secord 525-¼ acres this composed of the testators’ grants from the Crown in Niagara Twp. (8161)

Secord, John C

On 28 Jul 1853 (Reg 28 Jul 1853) George C Secord et ux gave a quitclaim to John C Secord on 153-½ acres part of the Secord Farm north of the Lake Road in Niagara Twp. for 5 shillings (4875)

On 28 Jul 1853 (Reg 28 Jul 1853) John C Secord et ux gave a quitclaim to Sarah A Secord on 128-½ acres part of the Secord Farm in Niagara Twp. for 5 shillings (4876)

On 28 Jul 1853 (Reg 15 Jun 1854) William B Winterbottom, Executor of Cortlandt Secord sold to John C Secord 153-½ acres part of the Secord Farm north of the Lake Road in Niagara Twp. for 5 shillings (5641)

On 23 Sep 1854 (Reg 26 Sep 1854) John C Secord et ux sold to Sarah A Secord 128-½ acres in the Secord Tract in Niagara Twp. for 10 shillings (5803)

On 22 May 1857 (Reg 1 Jun 1857) John C Secord et ux sold to William B Crew 153-½ acres part of the Secord Homestead in Niagara Twp. for ₤3000 (8304)

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

On 10 Mar 1863 (Reg 10 Mar 1863) John C Secord et ux gave a mortgage to John L Alma on 155-½ acres 28 perches in Niagara Twp. for ₤1000 (13309)

On 3 Oct 1863 (Reg 5 Oct 1863) John C Secord gave a mortgage to Robert N Ball on 155-½ acres 28 perches in the Secord Farm in Niagara Twp. for $412 (13816)

Secord, Peter

On 16 May 1798 The Crown granted a patent to Peter Secord for all 100 acres in Lot 90 Niagara Twp.

On 16 May 1798 The Crown granted a patent to Peter Secord for all 100 acres in Lot 91 Niagara Twp.

On 16 May 1798 The Crown granted a patent to Peter Secord for all 100 acres in Lot 92 Niagara Twp.

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 90 Niagara Twp. (118)

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 91 Niagara Twp. (118)

On 10 May 1799 (Reg 10 Jun 1799) Peter Secord sold to David Secord Jr all 100 acres in Lot 92 Niagara Twp. (118)

On 17 May 1802 The Crown granted to Peter Secord all 100 acres in Lot 135 Niagara Twp.

On 17 May 1802 The Crown granted a patent to Peter Secord all 100 acres in Lot 136 Niagara Twp.

Secord, Philip

In Feb 1850 (Reg 11 Oct 1854) Joseph C Woodruff et ux sold to Philip Secord 50 acres in Lots 93, 94 and 95 Niagara Twp. for ₤250 (5833)

On 10 Jun 1861 (Reg 9 Oct 1861) Richard Woodruff et ux sold to Philip Secord 76 acres in Lots 94 and 95 Niagara Twp. for $2141.53 (12043)

On 10 Jun 1861 (Reg 9 Oct 1861) Philip Secord et ux gave a mortgage to Richard Woodruff on 76 acres in Lots 94 and 95 Niagara Twp. for $2151.52 (12044)

Secord, Riall J

On 5 Jul 1841 (Reg 29 Sep 1843) David Secord et ux sold to Riall J Secord land commencing 16 feet southwest of R. W. B. stone in the Village of St. Davids, Niagara Twp. for ₤112.10 (1473)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 47 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Rial and Elijah Secord part of Lot 48 Niagara Twp. (1901)

On 22 Apr 1843 (Reg 9 Oct 1844) David Secord willed to Riall and Elijah Secord the homestead in Lot 90 Niagara Twp. (1901)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord the west end of Lot 47 Niagara Twp. with other lands for ₤500 (11930)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord the west end of Lot 48 Niagara Twp. with other lands for ₤500 (11930)

On 15 Jun 1854 (Reg 28 Jun 1854) Riall J Secord gave a quitclaim to Elijah Secord on 36-¾ acres in Lot 90 Niagara Twp. for ₤5 (2215)

On 15 Jun 1854 (Reg 19 Aug 1861) Elijah Secord et ux gave a quitclaim to Riall J Secord 9-¾ acre in Lot 90 Niagara Twp. for ₤5 (11930)

On 15 Jun 1854 (Reg 28 Jun 1854) Riall J Secord gave a bond to Elijah Secord for payment of ₤200 (5643)

On 23 Mar 1857 (Reg 19 May 1857) Riall J Secord sold to Joseph Thorne land near Brick Store in the Village of St. Davids, Niagara Twp. for ₤30.5 (8269)

On 23 Jun 1858 (Reg 24 Jun 1858) Riall J Secord gave a mortgage to John Farrell on land near the Brick Store in the Village of St. Davids, Niagara Twp. for ₤35 (9198)

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

On 19 Aug 1861 (Reg 10 Aug 1861) W H Woodruff, Executor gave a quitclaim to Riall J Secord on the west end of Lot 47 Niagara Twp. with other lands for for ₤200 (11931)

On 19 Aug 1861 (Reg 19 Aug 1861) Riall J Secord gave a mortgage to Samuel D Woodruff on the west end of Lot 47 Niagara Twp. with other lands for $910 (11932)

On 19 Aug 1861 (Reg 10 Aug 1861) W H Woodruff, Executor gave a quitclaim to Riall J Secord on the west end of Lot 48 Niagara Twp. with other lands for for ₤200 (11931)

On 19 Aug 1861 (Reg 19 Aug 1861) Riall J Secord gave a mortgage to Samuel D Woodruff on the west end of Lot 48 Niagara Twp. with other lands for $910 (11932)

On 19 Aug 1861 (Reg 19 Aug 1861) William H Woodruff et ux and Elizabeth A Armstrong gave a quitclaim to Riall J Secord on 9-¾ acre in Lot 90 Niagara Twp. for ₤200 (11931)

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 Mar 1863 (Reg 13 Mar 1863) Riall J Secord gave a mortgage to Samuel D Woodruff on 9-¾ acre in Lot 90 Niagara Twp. for $100 (13321)

On 16 Sep 1863 (Reg 17 Sep 1863) Riall J Secord gave a mortgage to Samuel D Woodruff on 9-¾ acre in Lot 90 Niagara Twp. for $100 (13793)

On 1 Feb 1864 (Reg 2 Feb 1864) Riall J Secord gave a mortgage to Samuel D Woodruff on 9-¾ acre in Lot 90 Niagara Twp. for $100 (14147)

On 28 Jan 1865 (Reg 31 Jan 1865) Riall J Secord et ux gave a quitclaim to Samuel D Woodruff on 60 acres in Lots 47 and 48 Niagara Twp. for 5 shillings (15125)

Secord, Stephen

On 1 Jan 1794 the Crown granted a patent to Stephen Secord for all 100 acres in Lot 51 Niagara Twp.

On 1 Jan 1794 The Crown granted a patent to Stephen Secord for all 100 acres in Lot 52 Niagara Twp.

On 1 Jan 1794 The Crown granted a patent to Stephen Secord for all 100 acres in Lot 53 Niagara Twp.

On 5 Mar 1804 The Crown granted a patent to Stephen Secord for all 100 acres in Lot 48 Niagara Twp.

On 5 Mar 1804 The Crown granted a patent to Stephen Secord for all 100 acres in Lot 49 Niagara Twp.

On 1 Aug 1806 (Reg 13 Aug 1834) Stephen Secord et ux sold to David Secord all 200 acres in Lots 48 and 49 Niagara Twp. for 5 shillings (9863)

On 1 Aug 1806 (Reg 23 Sep 1801) David Secord et ux sold to Stephen Secord 200 acres in Lots 91 and 92 Niagara Twp. for 5 shillings (1123)

On 9 Oct 1807 (Reg 10 Oct 1829) Stephen Secord willed to his wife and children 200 acres in Lots 91 and 92 Niagara Twp. (1133)

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)

Segele, William C

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

Senior, James

On 12 Dec 1814 (Reg 17 Jun 1830) John Robertson sold to James Senior 6 acres in Lot 94 Niagara Twp. (7959)

On 2 Nov 1829 (Reg 8 Aug 1834) James Senior sold to Michael Johnson 1 acre in Lot 94 Niagara Twp. for ₤7 (9848)

On 16 Sep 1833 (Reg 14 Oct 1833) James Seignieur sold to George Clark 1 acre commencing at the Lot 94 Niagara Twp. south corner of Michael Johnson’s lot for ₤7.10 (9398)

Seigneur, Thomas

On 16 Sep 1833 (Reg 14 Oct 1833) Thomas Seignieur sold to George Clark 1 acre in Lot 94 Niagara Twp. for ₤7.10 (9398)

Servos, Alexander

On 10 Aug 1857 (Reg 24 Oct 1857) William S Servos willed to Alexander Servos 50 acres in the Butler property in Niagara Twp. for ₤1125 (8631)

On 12 Jul 1859 (Reg 2 Jan 1863) Gertrude Servos gave a quitclaim to Alexander Servos on the White Grist Mill in Niagara Twp. (13130)

Servos, Catharine

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)

Servos, Daniel (Lt.)

On 6 Apr 1797 The Crown granted a patent to Lt. Daniel Servos for all 393 acres in Lot 194 Niagara Twp.

Servos, Daniel

On 1 Apr 1846 (Reg 14 Aug 1847) John Dease Servos willed to Daniel Servos all 200 acres in Lots 173 and 174 Niagara Twp. (222)

Servos, George Rykert

On 11 Sep 1823 (Reg 20 Mar 1827) George Rykert Swayze sold to John C Ball et ux 2 acres in front of Lot 119 Niagara Twp. (7002)

Servos, Gertrude

On 12 Jul 1859 (Reg 2 Jan 1863) Gertrude Servos gave a quitclaim to Alexander Servos on the White Grist Mill in Niagara Twp. (13130)

Servos, Daniel Kerr

On 16 Sep 1816 (Reg 20 Sep 1816) John Dease Servos sold to Daniel Kerr Servos 80 acres in Lot 194 Niagara Twp. for ₤1000 (5048)

On 17 May 1817 (Reg 17 May 1817) Daniel K Servos sold to John Dease Servos 80 acres in Lot 194 Niagara Twp. for ₤300 (5190)

Servos, Jacob

On 31 Dec 1798 The Crown granted a patent to Lt Jacob Servos for all 200 acres in Lots 190 and 191 Niagara Twp.

On 31 Dec 1798 The Crown granted a patent to Lt Jacob Servos for all 200 acres in Lots 190 and 191 Niagara Twp.

On 29 Nov 1799 (Reg 25 Jun 1817) Jacob Servos et ux sold to Robert Addison all 200 acres in Lots 190 and 191 Niagara Twp. for ₤350 (5226)

Servos, John

On 1 Apr 1846 (Reg 14 Aug 1847) John D Servos willed to John Servos land in Niagara Twp. (222)

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)

Servos, John Dease

On 2 Jan 1816 (Reg 7 Jan 1817) John Dease Servos sold to William Street Servos 101 acres 3 roods in Lot 194 Niagara Twp. for ₤600 (5074)

On 2 Jan 1816 (Reg 7 Jan 1817) John Dease Servos sold to John Whitmire 101 acres 3 roods in Lot 194 Niagara Twp. for ₤600 (5079)

On 16 Sep 1816 (Reg 20 Sep 1816) John Dease Servos sold to Daniel Kerr Servos 80 acres in Lot 194 Niagara Twp. for ₤1000 (5048)

On 17 May 1817 (Reg 17 May 1817) Daniel K Servos sold to John Dease Servos 80 acres in Lot 194 Niagara Twp. for ₤300 (5190)

On 9 Apr 1819 (Reg 5 Jan 1820) William S Servos sold to John D Servos 17 acres near 4 Mile Creek in Niagara Twp. (5709)

On 28 Sep 1821 The Crown granted a patent to John Dease Servos for all 200 acres in Lots 173 and 174 Niagara Twp.

On 14 May 1823 (Reg 30 Jun 1823) Mrs. William Claus et ux sold to John D Servos 28 acres in Niagara Twp. for ₤300 (6318)

On 1 Apr 1846 (Reg 14 Aug 1847) John Dease Servos willed to Daniel Servos all 200 acres in Lots 173 and 174 Niagara Twp. (222)

On 1 Apr 1846 (Reg 14 Aug 1847) John Dease Servos willed to Peter Claus Servos 233-½ acres in Lot 194 Niagara Twp. (222)

On 1 Apr 1846 (Reg 14 Aug 1847) John D Servos willed to John Servos land in Niagara Twp. (222)

On 21 Mar 1847 (Reg 30 Apr 1847) John Sporbeck et ux sold to John D Servos 25 acres in Lot 118 Niagara Twp. for ₤187.10 (23)

On 17 Mar 1849 (Reg 19 Mar 1847) the executors of John D Servos sold to John Sporbeck 25 acres in Lot 118 Niagara Twp. for ₤100 (1351)

Servos, Peter Claus

On 1 Apr 1846 (Reg 14 Aug 1847) John Dease Servos willed to Peter Claus Servos 233-½ acres in Lot 194 Niagara Twp. (222)

Servos, Thomas

On 8 Nov 1831 (Reg 17 May 1832) Timothy Street sold to Thomas Servos 2 acres in Lot 95 Niagara Twp. for ₤20 (8610)

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 19 Feb 1845 (Reg 29 Jun 1845) Thomas Servos sold to William Braham 1 acre in the southeast corner of George Galoway’s lot in the Village of St. Davids, Niagara Twp. for ₤25 (166)

On 14 Aug 1845 (Reg 17 Aug 853) William Woodruff et ux sold to Thomas Servos ¾ acre commencing at the northeast angle of Lot 90 in the Village of St. Davids, Niagara Twp. for ₤40 (4921)

On 1 Feb 1854 (Reg 19 Apr 1854) Thomas Servos Sr sold to Thomas Servos Jr and Philip Servos 4 acres formerly the property of Solomon Quick for ₤25 (5541)

On 8 Jul 1854 (Reg 10 Aug 1854) Thomas Servos willed to Walter Servos 3 acres 15-½ perches in Lot 90 Niagara Twp. (3726)

Servos, Thomas Jr.

On 1 Feb 1854 (Reg 19 Apr 1854) Thomas Servos Sr sold to Thomas Servos Jr and Philip Servos 4 acres formerly the property of Solomon Quick for ₤25 (5541)

Servos, Walter

On 8 Jul 1854 (Reg 10 Aug 1854) Thomas Servos willed to Walter Servos 3 acres 15-½ perches in Lot 90 Niagara Twp. (3726)

Servos, William C

On 4 Nov 1863 (Reg 1 Apr 1864) John C and Margaret Ball sold to William S Servos land in Lot 112 Niagara Twp. with other lands for $2000 (14350)

On 5 Nov 1863 (Reg 1 Apr 1864) William S Servos et ux sold to John C and Margaret Ball land in Lot 112 Niagara Twp. with other lands for $2000 (14351)

Servos, William Street

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)

On 2 Jan 1816 (Reg 7 Jan 1817) John Dease Servos sold to William Street Servos 101 acres 3 roods in Lot 194 Niagara Twp. for ₤600 (5074)

On 14 Feb 1816 (Reg 7 Jan 1817) William S Servos sold to John Whitmire 180 acres in Lots 187 and 188 Niagara Twp. for ₤500 (5078)

On 14 Feb 1816 (Reg 7 Jan 1817) John Whitmire sold to William Street Servos 101 acres 3 roods in Lot 194 Niagara Twp. for ₤600 (5077)

On 19 Dec 1816 (Reg 7 Jan 1817) Robert Addison sold to William S Servos 9 acres near 4 Mile Creek in Niagara Twp. for ₤100 (5075)

On 9 Apr 1819 (Reg 5 Jan 1820) William S Servos sold to John D Servos 17 acres near 4 Mile Creek in Niagara Twp. (5709)

On 3 May 1819 (Reg 27 May 1819) William S Servos sold to John Andrew Stevenson 196 acres in Lot 194 Niagara Twp. (5614)

On 27 Jul 1821 (Reg 13 Jul 1831) Benjamin Pickard sold to William S Servos part of the south part of Lot 193 Niagara Twp. for ₤445 (5974)

On 1 Nov 1821 (Reg 13 Aug 1822) Samuel Street sold to William S Servos 40 acres in the north third part of the north half centre third of Lot 193 Niagara Twp. for ₤600 (6153)

On 29 Apr 1822 (Reg 29 Jun 1822) William, Archibald and James Pickard sold to William S Servos 16 acres 3 roods 1 perch in Lot 193 Niagara Twp. for ₤375 (6119)

On 26 Jun 1822 (Reg 29 Jun 1822) William, Archibald and James Pickard sold to William S Servos 27 acres 20 perches in Lot 193 Niagara Twp. for ₤100 (6120)

On 4 Nov 1833 (Reg 1 Apr 1864) John C and Margaret Ball sold to William S Servos all 100 acres in Lot 119 Niagara Twp. (14350)

On 5 Nov 1833 (Reg 1 Apr 1864) William S Servos et ux sold to John C and Margaret Ball all 100 acres in Lot 119 Niagara Twp. (14351)

On 27 Apr 1836 (Reg 11 Jul 1836) Courtlandt Pickard sold to William S Servos 13 acres 33 perches in Lot 193 Niagara Twp. for ₤114 (10959)

On 10 Jun 1837 (Reg 21 Jun 1837) Courtlandt Pickard et ux sold to William S Servos 242 acres 20 perches in Lot 193 Niagara Twp. for ₤550 (11609)

On 10 Jun 1837 (Reg 14 Dec 1847) William S Servos sold to Benjamin Pickard Lot 193 Niagara Twp. for ₤300 (432)

On 6 Dec 1842 (Reg 7 Dec 1842) James Cudney and Mary sold to William S Servos Lot 193 Niagara Twp. for ₤37.10 (1102)

On 23 Aug 1843 (Reg 31 Aug 1843) Jacob P Cushman sold to William S Servos 2 acres in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤100 (1449)

On 4 Sep 1843 (Reg 25 Sep 1843) Joseph Cormick Sr et ux sold to William S Servos 1 rood in the village of Lawrenceville, Lot 113 Niagara Twp. for ₤137 (1449)

On 29 Dec 1845 (Reg 10 Jul 1848) John C Ball et ux sold to William S Servos 2 roods 1 rod on Swamp Road in Niagara Twp. for ₤50 (826)

On 14 Dec 1847 (Reg 18 May 1848) Benjamin Pickard sold to William S Servos 46 acres in Lot 193 Niagara Twp. for ₤425 (710)

On 25 Oct 1852 (Reg 6 Jan 1853) William S Servos sold to Joseph S Walker 1 rood and 3 rods in Lawrenceville, Lot 113 Niagara Twp. for ₤110.10 (4409)

On 25 Oct 1852 (Reg 6 Jan 1853) William S Servos et ux sold to Joseph T Walker 1 rood 3 rods on the south side of Swamp Road in Niagara Twp. for ₤110.10 (4449)

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

On 31 Mar 1855 (Reg 4 Apr 1855) William S Servos et ux sold to James Vine ½ acre 5/10 perches in Lawrenceville, Lot 113 Niagara Twp. for ₤187.10 (6235)

On 10 Aug 1857 (Reg 24 Oct 1857) William S Servos willed to Alexander Servos 50 acres in the Butler property in Niagara Twp. for ₤1125 (8631)