Niagara Town Settlers "T"

Settler Records "T"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Tait, Robert

On 17 May 1802 The Crown granted a patent to Robert Tait for all 1 acre in Lot 177 Town of Niagara

Talbot, David

On 21 Dec 1846 (Reg 4 Nov 1847) John Breakenridge et ux sold to David Talbot ¼ acre in the southeast part of Lot 73 Town of Niagara for ₤25 (363)

On 1 Sep 1852 (Reg 18 Sep 1852) Peter McGill and trustees of P M sold to David Talbot ¼ acre in the south quarter of the northwest half of Lot 73 Town of Niagara 1 acre in Lot 73 Town of Niagara for ₤25 (4184)

On 1 Sep 1852 (Reg 18 Sep 1852) David Talbot et ux gave a mortgage to Peter McGill on ¼ acre in the southeast part of Lot 73 Town of Niagara for ₤16.13.4 (4185)

Taylor, Bridget

On 3 Dec 1857 (Reg 3 Dec 1857) Charles Connolly sold to Bridget Taylor 3000 square feet in Lot 54 Town of Niagara for ₤115 (8714)

Taylor, Robert

On 23 Jun 1828 (Reg 5 Jul 1828) George Peter McBride sold to Robert Taylor 1 acre in Lot 296 Town of Niagara for £25 (7311)

On 25 Jul 1831 (Reg 8 Aug 1831) Robert Taylor gave a deed of trust to Lewis Clement 1 acre in Lot 296 Town of Niagara for 5 shillings for the benefit of his son John Taylor (8331)

On 31 Jul 1832 (Reg 4 Jan 1834) Robert Taylor willed to Richard Moffatt all his estate in trust for his son land in the Town of Niagara (9521)

Taylor, Thomas

On 6 Jul 1833 (Reg 19 Mar 1853) Thomas Taylor willed to Mary Miller and Alexander her son 4 acres near the Gaol in the Town of Niagara (4592)

Tayre, James

On 16 May 1840 (Reg 10 Jul 1841) James Scott Jr and James Tayre gave an assignment to James Scott the Elder on 3780 square feet in Lot 66 Town of Niagara for ₤50 (407)

On 16 May 1840 (Reg 10 Jul 1841) James Scott Jr and James Tyre gave an assignment to James Scott Sr 1 acre in Lot 287 Town of Niagara for £50 (408)

Telford, Henry

On 19 Jul 1836 (Reg 8 Aug 1836) William Porter sold to Henry Telford 7434 square feet in the northeast end of Lot 40 Town of Niagara for ₤250 (11058)

On 14 Aug 1852 (Reg 6 Oct 1854) Henry Telford willed to his named relative G Britan all his estate (5818)

On 6 Oct 1854 (Reg 6 Oct 1854) John Telford, heir at law sold to Thomas Burke 7436 square feet in the northeast end of Lot 40 Town of Niagara for ₤210 (5819)

Templeton, Andrew

On 6 May 1796 The Crown granted a patent to Andrew Templeton for all ½ acre in Lot 55 Town of Niagara

On 6 May 1796 The Crown granted a patent to Andrew Templeton for all ½ acre in Lot 56 Town of Niagara

On 1 Dec 1796 (Reg 25 Mar 1797) Thomas Hind sold to Andrew Templeton ½ acre in Lot 24 Town of Niagara (18)

Ten Broeck, John

On 26 May 1797 The Crown granted a patent to John Ten Broeck for all 1 acre in Lot 91 Town of Niagara

On 23 Sep 1824 (Reg 6 Nov 1824) John Ten Brock sold to John Crooks 1 acre in Lot 91 Town of Niagara for ₤62.10 (6549)

Ten Broeck, Peter

On 24 Aug 1796 The Crown granted a patent to Capt. Peter Ten Broeck for all ½ acre in Lot 9, Town of Niagara

On 10 Aug 1801 The Crown granted a patent to Jacob Ten Broeck for all ½ acre in Lot 10, Town of Niagara

On 11 Jan 1822 (Reg 9 Mar 1822) the Commissioner of Forfeited Estates sold to Thomas McCormick all ½ acre in Lot 10, Town of Niagara with Lot 11 for ₤62 (6062)

On 2 Apr 1825 (Reg 29 Jun 1830) the Commission for Forfeited Estates sold to William Chisholm all ½ acre in Lot 9, Town of Niagara for ₤37 (7965)

Ten Broeck, Nicholas

On 6 May 1796 The Crown granted a patent to Nicholas Ten Broeck for all ½ acre in Lot 11, Town of Niagara

Terman, William

On 17 Nov 1827 (Reg 4 Dec 1827) Phillis Holmes gave a quitclaim to William Terman Lot 285 Town of Niagara for £50 (7160)

On 16 May 1828 (Reg 23 May 1828) William Terman sold to James Chrysler ½ acre in the south half of Lot 285 Town of Niagara for £16.5 (7294)

On 26 Mar 1829 (Reg 22 Apr 1829) William Terman et ux sold to George Houghton ½ acre in the north half of Lot 285 Town of Niagara for £10 (7592)

Thompson, Andrew

On 3 Feb 1816 The Crown granted a patent to Andrew Thompson for all 1 acre in Lot 139 Town of Niagara

On 21 Sep 1820 (Reg 28 Jul 1821) Samuel Thompson et ux and A Thompson sold to Jacob Canniff 1 acre in Lot 69 Town of Niagara for ₤62.10 (5979)

Thompson, Anne

On 14 Dec 1798 The Crown granted a patent to Anne Thompson for all ½ acre in Lot 20 Town of Niagara

On 15 Oct 1802 (Reg 29 Aug 1803) Anne Thompson sold to John Wagstaff all ½ acre in Lot 20 Town of Niagara for ₤150 (552)

Thompson, Archibald

On 10 Aug 1801 The Crown granted a patent to Archibald Thompson for all 1 acre in Lot 152 Town of Niagara

Thompson, Charles

On 24 Mar 1859 (Reg 26 Mar 1859) David Thompson et ux sold to Charles W Thompson ½ acre in the southeast half of Lot 154 Town of Niagara for 5 shillings (9877)

Thompson, David

On 24 Mar 1859 (Reg 26 Mar 1859) David Thompson et ux sold to Charles W Thompson ½ acre in the southeast half of Lot 154 Town of Niagara for 5 shillings (9877)

Thompson, Edward

On 2 Feb 1861 (Reg 14 Feb 1861) Thomas Burke sold to Edward Thompson ¼ acre in the south half of Lot 12, Town of Niagara (new home lot) for ₤75 (11504)

On 12 Feb 1861 (Reg 14 Feb 1861) Edward Thompson et ux gave a quitclaim to Thomas Burke Jr on ¼ acre in the south half of Lot 12, Town of Niagara (new home lot) for ₤75 (11505)

Thompson, Elizabeth

On 6 May 1796 The Crown granted a patent to Elizabeth Thompson for all ½ acre in Lot 28 Town of Niagara

On 16 Nov 1804 The Crown granted a patent to Elizabeth Thompson 7011 square links in the southwest part of Lot 30 Town of Niagara

Thompson, Isabella

On 13 Nov 1830 (Reg 1 Dec 1830) John Eaglesum sold to Isabella Thompson the northeast half of Lot 278 Town of Niagara for £40 (8095)

Thompson, James

On 22 Jul 1834 (Reg 8 Aug 1834) William Dickson sold to James Thompson ¼ acre in the northwest quarter of Lot 284 Town of Niagara for £8.15 (9850)

On 18 Jan 1836 (Reg 12 Feb 1836) John Hartman sold to James Thompson 2496 square feet in Lot 44 Town of Niagara for ₤31.5 (10720)

On 29 Oct 1842 (Reg 1 Nov 1842) James Thompson et ux sold to Mary Smith 2496 square feet in Lot 44 Town of Niagara for ₤62.10 (1078)

On 29 Oct 1842 (Reg 4 Feb 1843) James Thompson gave a mortgage to Matthew Dobie on ¼ acre in Lot 284 Town of Niagara for £50 (1171)

On 2 May 1848 (Reg 6 Jul 1848) James Thompson et ux sold to Dennis C O’Brien 6032 square feet in Lot 53 Niagara Twp. for ₤125 (816)

Thompson, James A

On 1 Jan 1842 (Reg 28 Jan 1842) Samuel Thompson sold to James A Thompson ¾ acre in Lot 251 Town of Niagara for £4 (635)

Thompson, John and Maria

On 20 Oct 1849 (Reg 22 Oct 1849) John Skipwith sold to John Thompson ½ acre in the west half of Lot 190 Town of Niagara for ₤100 (1734)

On 7 Feb 1853 (Reg 8 Feb 1853) John Thompson sold to Walter Follett 1783 square feet in Lot 190 Town of Niagara for ₤10 (4504)

On 29 Apr 1861 (Reg 8 Jun 1861) John Thomson willed and partitioned to Maria Thomson his wife the house and lot the testator lives on in west half of Lot 190 Town of Niagara (11812)

Thompson, M

On 14 Jan 1843 The Crown granted a patent to S Usher, M Thompson and H Mitchell for all 1 acre in Lot 211 Town of Niagara

Thompson, Robert

On 23 Oct 1810 The Crown granted a patent to Robert Thompson for all ½ acre in Lot 46 Town of Niagara

Thompson, Samuel

On 1 Jul 1801 and 17 May 1802 The Crown granted a patent to Samuel Thompson for all 1 acre in Lot 251 Town of Niagara

On 21 Sep 1820 (Reg 28 Jul 1821) Samuel Thompson et ux and A Thompson sold to Jacob Canniff 1 acre in Lot 69 Town of Niagara for ₤62.10 (5979)

On 1 Jan 1842 (Reg 28 Jan 1842) Samuel Thompson sold to James A Thompson ¾ acre in Lot 251 Town of Niagara for £4 (635)

Thompson, Susan

On 1 Nov 1844 (Reg 26 May 1845) John Alexander et ux sold to Susan Thompson 8580 square feet in Lot 273, Town of Niagara for £60 (2252)

On 1 Nov 1844 (Reg 26 May 1845) John Alexander et ux sold to Susan Thompson 8580 square feet in Lot 273, Town of Niagara for £60 (2252)

Thompson, William

On 18 May 1848 (Reg 10 Jun 1848) Elizabeth Young et al sold to William Thompson 1 acre near the Gaol in the Town of Niagara for £55 (749)

Tiffany, Gideon

On 16 Mar 1799 (Reg 8 May 1799) Archibald Cunningham sold to Gideon Tiffany ½ acre in Lot 60 Town of Niagara (111)

On 16 May 1799 (Reg 8 Apr 1800) Gideon Tiffany gave a mortgage to George Forsyth and John Symington on ½ acre in Lot 60 Town of Niagara (177)

On 15 Jul 1802 (Reg 12 Sep 1803) Gideon Tiffany sold to John Grier ½ acre in Lot 60 Town of Niagara (556)

Tiffany, Oliver

On 24 Apr 1827 (11 Dec 1840) Joseph A Phelps, heir of Davenport Phelps sold and gave a release to Oliver Tiffany for 1 acre in Lot 112 Town of Niagara (130)

On 24 Apr 1827 (11 Dec 1840) Joseph A Phelps, heir of Davenport Phelps sold and gave a release to Oliver Tiffany for 1 acre in Lot 141 Town of Niagara for ₤100 (130)

On 3 Mar 1835 (Reg 31 Oct 1844) Oliver Tiffany willed (1933)

On 21 Jan 1843 (Reg 10 Feb 1843) the Executors of Oliver Tiffany sold to Charles L Hall ½ acre in the northeast half of Lot 141 Town of Niagara for ₤47.15 (1181)

On 2 Mar 1844 (Reg 3 Dec 1844) the Executors of Oliver Tiffany sold to Joseph Collard Lot 112 Town of Niagara (2004)

On 14 Dec 1844 (Reg 17 Dec 1844) the Executors of Oliver Tiffany sold to Ezekiel Archer ½ acre in the southwest half of Lot 141 Town of Niagara for ₤50 (2015)

Tiffany, Silvester

On 3 Sep 1803 (Reg 7 Sep 1803) Silvester Tiffany sold to Charles Gesso ½ acre in Lot 24 Town of Niagara (560)

Tinline, James

On 20 May 1822 (Reg 27 Aug 1834) William Holmes sold to James Tinline ½ acre in the west half of Lot 115 Town of Niagara for ₤25 (9877)

On 20 May 1822 (Reg 28 Aug 1834) James Tinline sold to John Willson ½ acre in the west half of Lot 115 Town of Niagara for ₤25 (9878)

Tod, Charles

On 16 May 1839 (Reg 6 Jun 1839) Ralfe M Crysler et ux sold to Charles Tod all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤75 (12514)

On 16 May 1839 (Reg 6 Jun 1839) Charles Tod gave a mortgage to Ralfe M Crysler all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤50 (12515

Torrance, David

On 13 Dec 1852 (Reg 5 Mar 1853) David Torrance et ux sold to Joseph A Woodruff 10-½ acres adjoining Brunswick Place in the Town of Niagara for £300 (4560)

On 15 Dec 1853 (Reg 20 Dec 1853) John Davidson et ux sold to John Torrance supposed ½ acre in Lot 19 Town of Niagara for ₤200 (5238) no number was turned in

On 15 Dec 1853 (Reg 20 Dec 1853) John Davidson et ux sold to John Torrance part of Lot 26 Town of Niagara for ₤200 (5238)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder all ½ acre in Lot 19 Town of Niagara with Lot 26 for ₤7.10 (11961)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder Lot 26 Town of Niagara for ₤7.10 (11961)

Travas, Boyle

On 23 Mar 1826 (Reg 24 Nov 1828) John Hartman sold to Boyle Travas 4160 square feet in the southwest part of Lot 44 Town of Niagara for ₤31.5 (7440)

On 12 Oct 1829 (Reg 24 Oct 1829) Boyle Travas sold to George Houghton 4160 square feet in the southwest part of Lot 44 Town of Niagara for ₤87.10 (7753)

Truesdale, George S

On 27 Jul 1819 (Reg 27 Aug 1819) Joseph B Clench sold to Charles D Shaw and George S Truesdell ½ acre in Lot 50 Town of Niagara for ₤125 (5664)

On 30 Jul 1819 (Reg 1 Dec 1819) Charles D Shaw and George S Truesdell sold to Tensay Peabody 1/3 acre in Lot 50 Town of Niagara for ₤100 (5700)

On 30 Jul 1819 (Reg 10 May 1820) Charles D Shaw and George S Truesdell sold to John Campbell 1/6 acre in the northwest part of Lot 50 Town of Niagara for ₤50 (5805)

Truto, Joseph

On 8 Jul 1799 The Crown granted a patent to Joseph Truto for all 1 acre in Lot 365 Town of Niagara

On 20 Nov 1830 (Reg 3 Dec 1830) Joseph Truto sold to William Primus 1 acre in Lot 365 Town of Niagara for £28.10 (8097)

Trumble, Mary

On 10 Aug 1822 (Reg 10 Jun 1830) John B Church et ux sold to Mary Trumble all ½ acre in Lot 13, Town of Niagara for ₤56.5 (7953)

On 26 May 1830 (Reg 16 Jul 1830) Mary Trumble sold to James C Crysler ¼ acre with dwelling house in the north part of Lot 13, Town of Niagara for ₤150 (7989)

On 5 Apr 1825 (Reg 8 Feb 1833) Mary Trumble sold to Charles Rowe the southwest ¼ acre in Lot 13, Town of Niagara for ₤28.2.6 (9010)

Tune, Robert

On 10 Aug 1841 (Reg 10 Nov 1841) James R Boyd et ux sold to Robert Tune 1 acre in Lot 274 Town of Niagara for £75 (533)

On 28 Apr 1841 (Reg 25 Aug 1841) William Mellanby sold to Robert Tune ¼ acre in the south quarter of Lot 278 Town of Niagara for £16.10 (485)

On 28 Apr 1841 (Reg 12 Jun 1843) Robert Tune gave a mortgage to William Mellanby on ¼ acre in the south quarter of Lot 278 Town of Niagara for £162.10 (1350)

On 31 Mar 1843 (Reg 1 Apr 1843) Robert Tune gave a mortgage to Barten Farr 1 acre in Lot 274 Town of Niagara for £143.5 (1242)

On 1 Feb 1844 (Reg 17 Jul 1861) Robert Tune et ux sold to John McBride 1 acre in Lot 274 Town of Niagara for £126.5 (11880)

On 12 Mar 1844 (Reg 18 Apr 1844) Robert Tune et ux sold to Halsey P Hart ¼ acre in the south quarter of Lot 278 Town of Niagara for £162.10 (1701)

On 21 Oct 1851 (Reg 18 Dec 1851) Robert Tune et ux sold to Warner Johnson ¼ acre in the northwest part of Lot 284 Town of Niagara for £20 (3677)

Turner, Elizabeth

On 9 Dec 1858 (Reg 9 Dec 1858) Thomas J McKie et ux sold to Elizabeth Turner 5 acres 34 perches in Irishtown in the Town of Niagara for £137.10 (9563)

Turner, William

On 9 Feb 1860 (Reg 15 Feb 1860) William Turner et ux gave a mortgage to John Hall on 5 acres 35 perches in Irishtown in the Town of Niagara for £60 (10624)

Turney, George

On 17 May 1802 The Crown granted a patent to George Turney for all 1 acre in Lot 312 Town of Niagara

On 29 Aug 1821 (Reg 13 Mar 1822) William Dickson sold to George Turney 1 acre commencing at the northeast of Fisk’s lands in the Town of Niagara (6065)

Turney, John

On 17 May 1802 The Crown granted a patent to John Turney for all 1 acre in Lot 244, Town of Niagara

On 17 Dec 1818 (Reg 4 Aug 1831) John Turney sold to James Muirhead 1 acre in Lot 244, Town of Niagara (8326)

On 1 Nov 1830 (Reg 23 Nov 1830) John O G Young sold to John Turney ¼ acre in the southwest half of Lot 33 Town of Niagara (8087)

On 11 Jan 1833 (Reg 19 Jan 1833) John Turney sold to John Harris ¼ acre in the southwest half of Lot 33 Town of Niagara for ₤100 (8971)

Turrell, John S

On 8 Jan 1849 (Reg 7 Mar 1850) John S Turrell gave a mortgage to Joseph Clement on 11340 square feet in Lot 110 Town of Niagara for ₤245 (2003)

On 26 Feb 1858 (Reg 4 Mar 1858) Hiram Farley et ux sold to John S Turrell 100 by 208 feet in Lot 71 Town of Niagara for ₤225 (8948)

On 17 Jan 1859 (Reg 31 Jan 1859) John S Turrell et ux gave a quitclaim to John Savage on Lot 71 Town of Niagara for ₤10 (9699)

Tye, Daniel

On 7 Apr 1863 (Reg 5 May 1865) Daniel Tye and Rev. A N Bethune sold to Adam Crooks part of Lot 63 Town of Niagara for ₤150 (15374)

On 7 Apr 1863 (Reg 5 May 1865) D Tye and A N Bethune sold to Adam Crooks 1-¼ acres in Block 9 in the Niagara Harbour and Dock Property, Town of Niagara for £30 (15374)

On 7 Apr 1863 (Reg 5 May 1865) D Tye and A N Bethune sold to Adam Crooks 32,850 square feet in Block 9 in the Water Lots, Town of Niagara for £30 (15374)

On 7 Apr 1863 (Reg 5 May 1865) Daniel Tye and A N Bethune sold to Adam Crooks 10,000 square feet Barr Lot on corner of King and Picton St Block 31 Town of Niagara for £50 (15374)

On 7 Apr 1863 (Reg 5 May 1865) Daniel Tye and Rev. A N Bethune sold to Adam Crooks ½ acre in Block 32, New Survey, Town of Niagara near Moffatt Hall for £14 (16374)

On 7 Apr 1863 (Reg 5 May 1865) D Tye and Rev A N Bethune sold to Adam Crooks 2 acres on King St in the Town of Niagara for £22 (15374)

On 7 Apr 1863 (Reg 5 May 1864) D Tye and Rev. A N Bethune sold to Adam Crooks 90 acres in Crookston for £750 (15374)

On 24 Dec 1863 (Reg 28 Apr 1864) Rev. A N Bethune and D Tye sold to James Elwood 2 acres in the east half of Block 17 the Niagara Harbour and Dock Property, Town of Niagara for £63 (14447)

On 24 Dec 1863 (Reg 28 Apr 1864) Rev. A N Bethune and D Tye sold to James Elwood 2 acres in the east half of Block 17 the Niagara Harbour and Dock Property, Town of Niagara for £63 (14447)

On 24 Dec 1863 (Reg 28 Apr 1864) Rev. A N Bethune and D Tye sold to James Elwood ½ acre near the Gaol and other lands for £63 (1447)

On 29 Dec 1863 (Reg 10 May 1864) Rev. A N Bethune and Dan Tye sold to Mary Flinn ½ acre in Lot 148 Town of Niagara for ₤11 (14489)

On 29 Dec 1863 (Reg 10 May 1864) Rev. A N Bethune and D Tye sold to Robert Best 2 acres in the east half of Block 18 in the Niagara Harbour and Dock Property, Town of Niagara for £77 (14488)

Tyler, Joseph

On 10 Jun 1801 The Crown granted a patent to Joseph Tyler for all 1 acre in Lot 164 Town of Niagara

On 2 Nov 1830 (Reg 2 Dec 1830) Joseph Tyler sold to Thomas Bright 1 acre in Lot 164 Town of Niagara for ₤100 (8096)