Niagara Township Settlers "T"

Settler Records "T"

Niagara Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Niagara Township

Taite, George

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 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)

On 19 Dec 1859 (Reg 23 Apr 1860) Jackson, Pelo, Beasey & Betts gave a release to George Tate on the southwest 10-½ acres in Lot 45 Niagara Twp. for 5 shillings (10801)

Taylor, Edward

On 5 Oct 1835 (Reg 31 Mar 1836) Edward Taylor sold to Daniel W Ostrander, his wife daughter of John Collard 25 acres in the south part of Lot 181 Niagara Twp. for ₤100 (10776)

Tench, Humphrey

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 42 Niagara Twp. with other lands for ₤1250 (9686)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 43 Niagara Twp. with other lands for ₤1250 (9686)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 44 Niagara Twp. with other lands for ₤1250 (9686)

On 21 Apr 1834 (Reg 6 May 1834) William Davis sold to Humphrey J Tench part of Lot 45 Niagara Twp. with other lands for ₤1250 (9686)

On 29 Apr 1836 (Reg 21 Jul 1836) Humphrey J Tench and sons gave a mortgage to Duncan E Todd on part of Lot 42 Niagara Twp. for ₤120 (10985)

On 29 Apr 1836 (Reg 21 Jul 1836) Humphrey J Tench and sons gave a mortgage to Duncan E Todd on part of Lot 43 Niagara Twp. for ₤120 (10985)

On 29 Apr 1836 (Reg 21 Jul 1836) Humphrey J Tench and sons gave a mortgage to Duncan E Todd on part of Lot 44 Niagara Twp. for ₤120 (10985)

On 29 Apr 1836 (Reg 21 Jul 1836) Humphrey J Tench and sons gave a mortgage to Duncan E Todd on part of Lot 45 Niagara Twp. for ₤120 (10985)

On 4 Apr 1837 (Reg 11 Oct 1838) Duncan C Todd gave a release to Humphrey J Tench and sons on part of Lot 42 Niagara Twp. with other lands for ₤1000 (12167)

On 4 Apr 1837 (Reg 11 Oct 1838) Duncan C Todd gave a release to Humphrey J Tench and sons on part of Lot 43 Niagara Twp. with other lands for ₤1000 (12167)

On 4 Apr 1837 (Reg 11 Oct 1838) Duncan C Todd gave a release to Humphrey J Tench and sons on part of Lot 44 Niagara Twp. with other lands for ₤1000 (12167)

On 4 Apr 1837 (Reg 11 Oct 1838) Duncan C Todd gave a release to Humphrey J Tench and sons on part of Lot 45 Niagara Twp. with other lands for ₤1000 (12167)

On 4 Dec 1837 (Reg 11 Oct 1838) Humphrey J Tench sold to Margaret Carruthers part of Lot 42 Niagara Twp. with other lands for ₤1800 (12163)

On 4 Dec 1837 (Reg 11 Oct 1838) Humphrey J Tench sold to Margaret Carruthers part of Lot 43 Niagara Twp. with other lands for ₤1800 (12163)

On 4 Dec 1837 (Reg 11 Oct 1838) Humphrey J Tench sold to Margaret Carruthers part of Lot 44 Niagara Twp. with other lands for ₤1800 (12163)

On 4 Dec 1837 (Reg 11 Oct 1838) Humphrey J Tench sold to Margaret Carruthers part of Lot 45 Niagara Twp. with other lands for ₤1800 (12163)

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 19 Feb 1842 (Reg 28 Feb 1845) Humphrey J Tench et ux sold to John Brown part of the east half of Lot 47 Niagara Twp. for ₤287.12 (662)

On 19 Feb 1842 (Reg 28 Feb 1842) Humphrey J Tench sold to John Bray 60 acres in Lots 48 and 49 Niagara Twp. for ₤287 (662)

On 19 Sep 1853 (Reg 21 Sep 1853) E. W. and W. E. Tench sold to the Erie & Ontario Rail Road Company 2-10/100 acres in Lot 43 Niagara Twp. for ₤125 (6299)

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)

Thomas, James

On 19 Feb 1807 The Crown granted a patent to James Thomas for all 100 acres in Lot 110 Niagara Twp.

Thomas, John

On 19 Aug 1820 (Reg 13 Jun 1832) Michael Berringer willed to John Boyer and John Thomas in trust his lands on which he resided in Niagara Twp. on which her resided (8639)

On 19 Aug 1820 (Reg 18 Jul 1832) Michael Berringer willed to John Boyer and John Thomas in trust his lands he occupied in Niagara Twp. (8663)

Thompson, Alexander G

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson willed to Alexander G Thompson 100 acres in Lot 74 Niagara Twp. (8681)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson gave an exemplar of will to Alexander G Thompson for 100 acres in Lot 74 Niagara Twp. (10017)

On 17 Apr 1847 (Reg 20 Apr 1847) Alexander G Thompson et ux gave a mortgage to James Pickard on 100 acres in Lot 74 Niagara Twp. for ₤600 (69)

On 19 Jan 1848 (Reg 22 May 1856) James Pickard gave and assignment of mortgage to Andrew Heron on 100 acres in Lot 74 Niagara Twp. for ₤600 (7282)

On 25 Apr 1856 (Reg 22 May 1856) Andrew Heron gave a reassignment of mortgage to James Pickard on 100 acres in Lot 74 Niagara Twp. for ₤600 (7283)

Thompson, Andrew H

On 17 Oct 1822 (Reg 30 Jul 1832) Robert Thompson willed to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (8681)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson gave an exemplar of will to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (10017)

On 11 May 1826 (Reg 29 Nov 1848) Andrew H Thompson sold to John Cox 25 acres in the northwest angle of Lot 73 Niagara Twp. for ₤125 (1134)

On 16 Mar 1846 (Reg 15 Jun 1847) Andrew H Thompson gave a quitclaim to John N Thompson for the east half and southeast corner of Lot 73 Niagara Twp. for 5 shillings (142)

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 27 Mar 1849 (Reg 20 Apr 1849) Andrew H Thompson et ux sold to George C Casselman 10 acres in Lot 75 Niagara Twp. for ₤100 (1417)

On 7 Mar 1851 (Reg 7 Mar 1851) Andrew H Thompson et ux gave a quitclaim to John N Thompson on 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤10 (2757)

On 28 Feb 1851 (Reg 8 Mar 1851) Charles Donaldson gave a quitclaim to John N Thompson on 50 acres in Lot 73 Niagara Twp. for ₤10 (2761)

On 7 Nov 1861 (Reg 7 Jun 1862) Andrew H Thompson willed to Walter A Thompson the east half of Lots 72 and 73 Niagara Twp. (12654)

Thompson, Daniel

On 1 Sep 1825 (Reg 14 Apr 1826) John Boice sold to Daniel Thompson 100 acres in Lot 157 Niagara Twp. except what is sold out of the lot for 5 shillings (6804)

On 13 Apr 1826 (Reg 19 Nov 1832) Daniel Thompson sold to Walter Butler 75 acres in Lot 157 Niagara Twp. for ₤250 (8931)

Thompson, James

On 29 Mar 1855 (Reg 7 Apr 1855) Job Chubbuck and Joseph Wynne sold to James Thompson the east half of Lots 154 and 149 Walsh Survey in the Village of Queenston, Niagara Twp. for ₤100 (6239)

Thompson, John

On 29 Dec 1841 (Reg 8 Jan 1842) David Thorburn sold to John Thompson 27550 square feet in Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤200 (590)

On 27 Nov 1845 (Reg 28 Nov 1845) John Thompson et ux sold to David Thorburn 7550 square feet in Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤300 (2548)

Thompson, John N

On 16 Mar 1846 (Reg 15 Jun 1847) Andrew H Thompson gave a quitclaim to John N Thompson for the east half and southeast corner of Lot 73 Niagara Twp. for 5 shillings (142)

On 11 Feb 1851 (Reg 8 Mar 1851) James Boulton gave a quitclaim to John N Thompson on 50 acres in Lot 73 Niagara Twp. for ₤10 (2762)

On 4 Mar 1851 (Reg 8 Mar 1851) John N Thompson et ux gave a mortgage to Niagara District Building Society on the east half and southeast corner of Lot 73 Niagara Twp. for ₤400 (2764)

On 7 Mar 1851 (Reg 7 Mar 1851) Andrew H Thompson et ux gave a quitclaim to John N Thompson on 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤10 (2757)

On 8 Mar 1851 (Reg 8 Mar 1851) Joseph A Woodruff gave a quitclaim to John N Thompson on 75 acres in the east half and southeast corner of Lot 73 Niagara Twp. for ₤10 (2763)

On 8 Mar 1852 (Reg 10 Mar 1852) John N Thompson gave a mortgage to Lawrence W Mercer on the east half and southeast corner of Lot 73 Niagara Twp. for ₤192 (3836)

On 2 Apr 1852 (Reg 2 Apr 1852) Lawrence W Mercer gave an assignment of mortgage to Frederick W Smith on the east half and southeast corner of Lot 73 Niagara Twp. for for ₤192 (3836)

On 14 Jun 1853 (Reg 18 Jul 1853) Frederick W Smith gave a reassignment of mortgage to Lawrence W Mercer on the east half and southeast corner of Lot 73 Niagara Twp. for ₤192 (4847)

On 18 Jul 1853 (Reg 19 Jul 1853) Lawrence W Mercer gave an assignment of mortgage to John Maitland on the east half and southeast corner of Lot 73 Niagara Twp. for ₤192 (4951)

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

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

Thompson, Richard

On 19 Dec 1835 (Reg 7 Jan 1836) Thomas Colley sold to Richard Thompson Sr 2013 square feet in part of Robert McGarvey’s lands in the Village of St. Davids, Niagara Twp. for ₤25 (10667)

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)

Thompson, Richard, Jr.

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)

On 25 Feb 1854 (Reg 25 Feb 1854) Richard Thompson gave a quitclaim to Luther Dunn on 2013 square feet east of the main highway west of 4 Mile Creek in the Village of St. Davids, Niagara Twp. for ₤20 (3392)

Thompson, Robert

On 3 Mar 1800 (Reg 19 Oct 1820) William Dickson sold to Robert Thompson 100 acres in Lot 74 Niagara Twp. for ₤62.10 (5860)

On 17 May 1819 (Reg 15 Nov 1819) George A Ball sold to Robert Thompson 200 acres in Lots 72 and Niagara Twp. (6015)

On 17 Oct 1822 (Reg 30 Jul 1832) Robert Thompson willed to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (8681)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson gave an exemplar of will to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (10017)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson willed to Alexander G Thompson 100 acres in Lot 74 Niagara Twp. (8681)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson gave an exemplar of will to Alexander G Thompson for 100 acres in Lot 74 Niagara Twp. (10017)

Thompson, Robert (II)

On 17 Oct 1822 (Reg 30 Jul 1832) Robert Thompson willed to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (8681)

On 17 Oct 1822 (Reg 4 Dec 1834) Robert Thompson gave an exemplar of will to Robert and Andrew H Thompson the east half of Lots 72 and 73 Niagara Twp. (10017)

Thompson, Walter A

On 7 Nov 1861 (Reg 7 Jun 1862) Andrew H Thompson willed to Walter A Thompson the east half of Lots 72 and 73 Niagara Twp. (12654)

Thorburn, David

On 31 Mar 1827 (Reg 14 Jun 1827) William E Pointer sold to David Thorburn a lot in the Village of Queenston, Niagara Twp. formerly in the possession of Noah P Hopkins for ₤45.4.8 (7041)

On 28 Feb 1829 (Reg 7 Apr 1829) Robert Gillespie Jr sold to David Thorburn 27550 square feet in Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤200 (7575)

On 21 Mar 1829 (Reg 2 Apr 1829) David Thorburn et ux gave a quitclaim to William E Pointer a lot in the Village of Queenston, Niagara Twp. formerly in the possession of Noah E Hopkins for 5 shillings (7570)

On 3 Dec 1832 (Reg 23 May 1833) Henry J Pawling sold to David Thorburn 75 acres part of the 300 acres granted by the Crown to Thomas Butler in Niagara Twp. for ₤450 (9189)

On 3 Dec 1832 (Reg 23 May 1833) David Thorburn gave a mortgage to Henry J Pawling on 75 acres part of the 300 acres granted by the Crown to Thomas Butler in Niagara Twp. for ₤250 (9190)

On 27 Aug 1835 (Reg 9 Dec 1835) Alexander Hamilton, Sheriff sold by sherriff’s deed to David Thorburn 75 acres part of T Butler’s 300 acres in Niagara Twp. for ₤84 (10642)

On 26 Aug 1837 (Reg 4 Sep 1837) David Thorburn gave a mortgage to The Queen on 27550 square feet in Lots 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. as security for railway for ₤5000 (11743)

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

On 29 Dec 1841 (Reg 8 Jan 1842) David Thorburn sold to John Thompson 27550 square feet in Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤200 (590)

On 27 Nov 1845 (Reg 28 Nov 1845) John Thompson et ux sold to David Thorburn 7550 square feet in Lots 20, 21, 22, 23, 24 and 25 in the Village of Queenston, Niagara Twp. for ₤300 (2548)

On 5 Dec 1859 (Reg 8 Dec 1861) Job Chubbuck et ux sold to David Thorburn 83 acres 38 perches in Lots 42 and 43 Niagara Twp. (12036)

On 27 Jul 1860 (Reg 10 Oct 1860) The Queen gave a release to David Thorburn on 27550 square feet in the Village of Queenston, Niagara Twp. for ₤5000 (11150)

On 26 Sep 1862 (Reg 29 Sep 1862) Adam H Brown et ux sold to David Thorburn 40 acres in Lot 42 Niagara Twp. for $1800 (12907)

On 26 Sep 1862 (Reg 29 Sep 1862) David Thorburn Jr gave a mortgage to Lewis Wilson on part of Lot 42 Niagara Twp. for $1200 (12908)

On 26 Sep 1862 (Reg 29 Sep 1862) Adam H Brown et ux sold to David Thorburn 40 acres in Lot 43 Niagara Twp. for $1800 (12907)

On 26 Sep 1862 (Reg 29 Sep 1862) David Thorburn Jr gave a mortgage to Lewis Wilson on part of Lot 43 Niagara Twp. for $1200 (12908)

On 4 May 1863 (Reg 4 May 1863) Lewis Wilson gave an assignment of mortgage to Lewis W Hall on part of Lot 42 Niagara Twp. for $1200 (13507)

On 4 May 1863 (Reg 4 May 1863) Lewis Wilson gave an assignment of mortgage to Lewis W Hall on part of Lot 43 Niagara Twp. for $1200 (13507)

On 21 May 1863 (Reg 22 May 1863) Lewis W Hall gave an assignment of mortgage to Thomas Burns on part of Lot 42 Niagara Twp. with other lands for $1200 (13551)

On 21 May 1863 (Reg 22 May 1863) Lewis W Hall gave an assignment of mortgage to Thomas Burns on part of Lot 43 Niagara Twp. with other lands for $1200 (13551)

(Reg 23 Apr 1864) David Thorburn willed to his wife and children land above Navy Harbor in Niagara Twp. (14431)

Thorne, Joseph

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

On 28 Feb 1849 (Reg 20 Apr 1849) Lewis Robertson sold to Joseph Thorne 6 acres in Lot 94 Niagara Twp. for ₤26.5 (1418)

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 9 Apr 1851 (Reg 11 Oct 1851) William Thorn sold to Joseph Thorn all 100 acres in Lot 129 Niagara Twp. for ₤400 (3497)

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

Thorn, William

On 2 Aug 1850 the Crown granted a patent to William Thorn on all 100 acres in Lot 129 Niagara Twp.

On 9 Apr 1851 (Reg 11 Oct 1851) William Thorn sold to Joseph Thorn all 100 acres in Lot 129 Niagara Twp. for ₤400 (3497)

Thorold, Samuel

On 27 Jan 1832 (Reg 6 Apr 1832) Thomas Butler sold to Samuel Thorold 1 acre adjoining the lands of Cortlandt Secord in Niagara Twp. for ₤58.2.6 (8578)

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 8 Aug 1864 (Reg 15 Aug 1865) Samuel Thorold willed to his children his estate (15567)

Todd, Duncan C

On 4 Apr 1837 (Reg 11 Oct 1838) Duncan C Todd gave a release to Humphrey J Tench and sons on part of Lot 42 Niagara Twp. with other lands for ₤1000 (12167)

Toomey, Thomas

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

On 22 Dec 1865 (Reg 23 Dec 1865) Charles and Maria Perley et al sold to Thomas Toomy 35 acres in the north half of Lot 154 Niagara Twp. for $690 (15932)

Torrance, John

On 14 Jun 1853 (Reg 23 Jun 1853) Jacob C Keefer et ux sold to John Torrance ¾ acre in Lots 13, 15, 17 and 19 in the Village of Queenston, Niagara Twp. for ₤300 (4805)

On 10 Mar 1857 (Reg 8 Aug 1857) John Torrance et ux sold to Arthur Shaw ¾ acre in Lots 13, 15, 17 and 19 in the Village of Queenston, Niagara Twp. for ₤225 (8446)

Truesdale, George S

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

On 21 Jul 1820 (Reg 4 Sep 1820) Charles D Shaw and George S Truesdale sold to John Guernsay $650 (5845)

Turvey, George

On 4 Jan 1826 (Reg 10 Jan 1826) George Turvey, heir of George Turvey sold to Richard Woodruff 200 acres in Lots 97 and 98 Niagara Twp. for ₤500 (6744)

Turvey, John

On 1 Jan 1798 The Crown granted a patent to John Turvey for all 100 acres in Lot 97 Niagara Twp.

Tye, Daniel

On 7 Apr 1863 (Reg 15 May 1865) Daniel Tye et al sold to Adam Crooks 90 acres in Crookston near the Town of Niagara in Niagara Twp. for ₤750 (15374)

On 7 Apr 1863 (Reg 5 May 1865) Daniel Tye and Alexander N Butler sold to Adam Crooks on 90 acres in the property known as “Crookston” adjoining Town of Niagara in Niagara Twp. (15374)