Niagara Town Settlers "C"

Settler Records "C"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Cain, Barnabus

On 6 May 1796 The Crown granted a patent to Barnabas Cain for all ½ acre in Lot 39 Town of Niagara

On 31 Jul 1798 (Reg 20 Jul 1799) Barnabas Cain et ux sold to Andrew Heron all ½ acre in Lot 39 Town of Niagara (132)

Cain, John

On 22 Jun 1796 The Crown granted a patent to John Cain for all ½ acre in Lot 25 Town of Niagara

On 17 May 1802 The Crown granted a patent to John Cain Sr all 1 acre in Lot 294 Town of Niagara

On 12 Oct 1810 (Reg 31 Mar 1821) John Cain Sr sold to John McKay 1 acre in Lot 294 Town of Niagara for £5 (5912)

Cain, Peter

On 17 May 1802 The Crown granted a patent to Peter Caine for all 1 acre in Lot 72 Town of Niagara

On 1 Jul 1803 (Reg 15 May 1820) Peter Cain per attorney sold to Bernard Frey 1 acre in Lot 72 Town of Niagara for ₤305 (5806)

Cairne of the Town of Niagara

On 19 Jul 1858 (Reg 29 Jul 1858) Benjamin McMullen sold to Michael Cairns ¾ acre in Lot 102 Town of Niagara for $850 (9251)

Cairnes, James

On 1 Feb 1845 (Reg 5 Aug 1845) James Cairnes sold to Michael Cairnes 1 acre near the Gaol in the Town of Niagara for £150 (2347)

Cairnes, Michael

On 19 Jul 1858 (Reg 29 Jul 1858) Michael Cairns et ux sold to Benjamin McMullen 1 acre in Irishtown in the Town of Niagara for £550 (9250)

On 10 Sep 1858 (Reg 10 Sep 1858) Michael Cairns et ux sold to William Bishop Jr 14 by 156 feet in Lot 102 Town of Niagara for ₤30 (9345)

Cameron, Catharine

On 8 Aug 1820 (Reg 25 Apr 1821) William Dickson sold to Catharine Cameron ½ acre part of lands granted to Hon. D W Smith in the Town of Niagara for £100 (5928)

On 8 Aug 1820 (Reg 30 Jul 1821) William Dickson sold to Catharine Cameron ½ acre part of lands granted to Hon. D W Smith in the Town of Niagara for £250 (5983)

On 22 Apr 1822 (Reg 22 Apr 1822) Catharine Cameron sold to George Miller 20 acres in the Town of Niagara for £285 (6081)

Cameron, John H

On 25 Sep 1865 (Reg 1 Nov 1865) John H Cameron et ux sold to Donald Robertson 750 square feet in Lot 14, Town of Niagara for $800 (5743)

Cameron, Robert

On 10 Sep 1821 (Reg 21 May 1822) Andrew Heron et ux sold to Robert Cannon part of Lot 40 Town of Niagara (6097)

On 14 Dec 1829 (Reg 4 Jan 1830) Robert Cannon sold to Mary Campbell part of Lot 40 Town of Niagara for ₤300 (7801)

On 27 Jul 1848 (Reg 27 Jul 1848) Robert Cameron et ux gave a mortgage to Niagara District Building Society on 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤100 (881)

Campbell, Alexander

On 19 Dec 1846 (Reg 5 Apr 1847) Alexander Campbell et ux gave a release to Edward C Campbell on 1 acre in Lot 192 Town of Niagara for ₤100 (25)

Campbell, Ann Isabella

On 22 Oct 1860 (Reg 23 Oct 1860) Ann I Campbell sold to John J Kingsmill 1 acre in Lot 146 Town of Niagara for ₤150 (11168)

On 24 Oct 1860 (Reg 25 Oct 1860) John M Lawder et ux gave a quitclaim to Ann I Campbell 1 acre in Lot 241 Town of Niagara for $45 (11175)

On 24 Oct 1860 (Reg 25 Oct 1860) Ann I Campbell sold to Andrew Duggan 1 acre in Lot 241 Town Niagara for $250 (11176)

On 5 Aug 1861 (Reg 7 Aug 1861) Ann Isabella Campbell, sole devisee of E C Campbell sold to Henry Allen 2178 square feet in the west half of Lot 192 Town of Niagara for ₤150 (11902)

On 11 Jan 1871 The Crown granted a patent to Ann I Campbell for Lot 83 Town of Niagara

On 11 Jan 1871 The Crown granted a patent to Ann I Campbell for Lots 84, 85 and 86 Town of Niagara

Campbell, Edward Clark

On 13 Oct 1834 (Reg 14 Nov 1834) James Crooks et ux sold to Edward C Campbell 2800 square feet in the southerly part of Lot 64 Town of Niagara for ₤150 (9978)

On 25 Jan 1835 (Reg 8 Jul 1836) Walter H Dickson sold to Robert Dickson and E C Campbell 1 acre in Lot 335 Town of Niagara for £41 (10912)

On 22 Aug 1838 (Reg 28 Dec 1840) Robert E Burns et ux sold to Edward C Campbell part of Lot 64 Town of Niagara for ₤125 (150)

On 29 Dec 1840 (Reg 2 Jan 1841) Robert Dickson gave a release to Edward C Campbell 1 acre in Lot 335 Town of Niagara for £41 (163)

On 17 Nov 1841 (Reg 20 Nov 1841) Edward C Campbell sold to Noble Keith 1 acre in Lot 335 Town of Niagara for £100 (541)

On 6 Mar 1841 (Reg 15 May 1841) Thomas Sewall et ux sold to Edward C Campbell 3120 square feet in Lot 44 Town of Niagara for ₤500 (325)

On 1 May 1842 (Reg 6 Dec 1852) Edward C Campbell gave a release to Peter H Ball 1 acre in Lot 335 Town of Niagara for 5 shillings (4330)

On 11 Feb 1843 (Reg 28 Jul 1843) William Kingsmill, Sheriff sold by sheriff`s deed to Edward C Campbell 23 acres, except one-quarter part in the Town of Niagara for £20 (1407)

On 20 Sep 1843 (Reg 7 Nov 1843) James Crooks et ux sold to Edward C Campbell 2450 square feet in Lot 64 Town of Niagara for ₤100 (1531)

(Reg 18 Dec 1843) William Kingsmill, sheriff sold by sheriff`s deed to Edward C Campbell the interest of Warren Claus in 23 acres in the Town of Niagara for £1 (1561)

On 13 Dec 1843 (Reg 18 Dec 1843) Warren Claus gave a quitclaim to Edward C Campbell on 23 acres near Butler Barracks in the Town of Niagara for £50 (1562)

On 9 Apr 1844 (Reg 6 Oct 1857) Edward C Campbell et ux sold to Walter H Dickson under ¼ of 23 acres in the Town of Niagara for £194 (8588)

On 31 Jul 1844 (Reg 3 Sep 1844) Robert E Burns sold to Edward C Campbell ¼ acre in the north half of Lot 62 Town of Niagara for ₤350 (1806)

On 31 Jul 1844 (Reg 3 Sep 1844) Robert E Burns sold to Edward C Campbell ¼ acre in the north half of Lot 63 Town of Niagara for ₤350 (1806)

On 31 Jul 1844 (Reg 3 Sep 1844) Robert E Burns sold to Edward C Campbell ¼ acre in the north half of Lot 64 Town of Niagara for ₤350 (1806)

On 11 Jul 1846 (Reg 13 Jul 1846) John Smith, heir at law of Mary Gardner et ux sold to Edward C Campbell 1 acre in Lot 192 Town of Niagara for ₤175 (3022)

On 19 Dec 1846 (Reg 5 Apr 1847) Alexander Campbell et ux gave a release to Edward C Campbell on 1 acre in Lot 192 Town of Niagara for ₤100 (25)

On 25 Nov 1848 (Reg 25 Nov 1848) Ann I Campbell gave a release of dower to Noble Keith on 1 acre in Lot 335 Town of Niagara for 5 shillings (1127)

On 18 Oct 1851 (Reg 16 Dec 1857) William E Holmes et ux sold to Edward Clark Campbell 1 acre in Lot 146 Town of Niagara (3669)

On 18 Oct 1851 (Reg 16 Dec 1857) Edward C Campbell et ux gave a mortgage to Niagara District Building Society on 1 acre in Lot 146 Town of Niagara for ₤100 (3670)

On 7 Nov 1851 (Reg 10 Nov 1852) Daniel S Waters et ux sold to Edward C Campbell 2 acres in Lots 283 and 322 Town of Niagara for £143.15 (3571)

On 10 May 1853 The Crown granted a patent to Edward Clark Campbell for all 1 acre in Lot 146 Town of Niagara

On 29 Oct 1851 (Reg 6 Nov 1851) Alexis F Bequa, heir of T W DesJardins, et ux gave a quitclaim to Edward C Campbell on 1 acre in Lot 254 Town of Niagara for £6.5 (3561)

On 7 Jan 1854 (Reg 10 Feb 1854) Edward C Campbell et ux gave a quitclaim to Neil Hunter on 2 acres in Lots 283 and 322 Town of Niagara for £143.15 (5349)

On 7 Nov 1851 (Reg 10 Nov 1852) Daniel S Waters et ux sold to Edward C Campbell 2 acres in Lots 283 and 322 Town of Niagara for £143.15 (3571)

On 7 Jan 1854 (Reg 10 Feb 1854) Edward C Campbell et ux gave a quitclaim to Neil Hunter on 2 acres in Lots 283 and 322 Town of Niagara for £143.15 (5349)

On 1 Apr 1854 (Reg 17 Aug 1858) Belinda B Kennedy sold to Edward C Campbell all her interest in Lot 83 Town of Niagara for ₤8.11.7 (9282)

On 10 Oct 1854 (Reg 25 Oct 1854) John B R Richardson gave a quitclaim to Edward C Campbell on 1 acre in Lot 253 Town of Niagara for 5 shillings (5853)

On 10 Oct 1854 (Reg 25 Oct 1854) John B R Richardson gave a quitclaim to Edward C Campbell on 1 acre in Lot 254 Town of Niagara for 5 shillings (5853)

On 3 Sep 1858 (Reg 6 Sep 1858) Robert P Crooks et ux sold to Edward C Campbell 1 acre in Lot 148 Town of Niagara for ₤110 (9378)

On 14 Sep 1858 (Reg 18 Sep 1858) Rev J Creen and E C Campbell gave a quitclaim to Caroline Fay alias Sewell ¼ acre on King and Platoff St for 5 shillings (9368)

Campbell, George

On 22 Dec 1818 The Crown granted a patent to George Campbell for all ½ acre in Lot 50 Town of Niagara

On 30 Mar 1819 (Reg 11 Jun 1819) George Campbell sold to Joseph B Clench ½ acre in Lot 50 Town of Niagara (5626)

Campbell, John (1)

On 6 May 1796 The Crown granted a patent to John Campbell for all ½ acre in Lot 43 Town of Niagara

On 2 Feb 1802 (Reg 24 Mar 1802) John Campbell sold to Charles Gisso ½ acre in Lot 43 Town of Niagara (360)

On 28 Oct 1815 (Reg 10 Jun 1819) John and Eliza Campbell sold to Robert and Peter McDougal 1 acre in Lot 109 Town of Niagara for ₤100 (5621)

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)

On 9 Feb 1823 (Reg 28 Nov 1829) Robert Cannon sold to John Campbell part of Lot 100 Town of Niagara for ₤50 (7783)

On 12 Jun 1830 (Reg 21 Jul 1830) John Campbell et ux sold to Ralph M Crysler 1/6 acre in Lot 150 Town of Niagara for ₤135 (7995)

On 8 Dec 1830 (Reg 14 Dec 1830) John Campbell sold to Jared Stocking part of Lot 100 Town of Niagara for ₤1000 (8106)

On 12 Jan 1839 (Reg 14 Feb 1839) John Campbell sold to Andrew Heron Jr., Trustee of H H Smith part of Lot 100 Town of Niagara for ₤100 (12332)

Campbell, John (2)

On 20 Apr 1857 (Reg 2 Apr 1857) Simon Woods sold to John Campbell ¼ acre in Lot 320 Town of Niagara for £62 (8198)

Campbell, Mary

On 14 Dec 1829 (Reg 4 Jan 1830) Robert Cannon sold to Mary Campbell part of Lot 40 Town of Niagara for ₤300 (7801)

Campbell, Mathewson

On 15 Jun 1842 (Reg 27 Jun 1842) Walter H Dickson et ux sold to Mathewson Campbell 2 roods 3 perches near the Gaol in the Town of Niagara for £30 (852)

Campbell, Robert D

On 1 Sep 1854 (Reg 7 Nov 1854) Niagara District Building Society sold to Robert D Campbell ¼ acre in the northwest half of Lot 69 Town of Niagara for ₤91.7.4-½ (5885)

Campbell, William J

On 11 Oct 1843 (Reg 12 Oct 1843) Hope Bullett et ux sold to William J Campbell, a minor son of H Campbell ½ acre in the southeast half of Lot 332 Town of Niagara for £27.10 (1496)

On 19 Feb 1851 (Reg 26 Feb 1851) Walter H Dickson et ux sold to William J Campbell 2 acres near the Gaol in the Town of Niagara for £25 (2733)

On 4 Nov 1861 (Reg 23 Apr 1864) John Franklin et ux sold to William J Campbell 5 acres in the rear of the Gaol near Eagleson’s farm in the Town of Niagara for $250 (14432)

Canby, Benjamin

On 21 Jan 1800 (Reg 22 Jan 1800) Benjamin Canby sold to Samuel Street for all ½ acre in Lot 41 Town of Niagara (160)

Canniff, Jacob

On 10 Mar 1820 (Reg 15 Mar 1820) Elizabeth McMichael sold to Jacob Caniff 1 acre in Lot 116 Town of Niagara (5746)

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 Apr 1827 (Reg 26 Jun 1827) Jacob Caniff sold to Patrick McBride 1 acre in Lot 116 Town of Niagara (7059)

On 29 May 1827 (Reg 20 Jun 1827) The Commissioners of Forfeited Estates sold to Jacob Canniff 1 acre in Lot 69 Town of Niagara for ₤200 (7051)

On 1 Apr 1827 (Reg 26 Jun 1827) Jacob Canniff sold to Patrick McBride the north half of Lot 69 Town of Niagara for ₤120 (7060)

On 21 Jun 1827 (Reg 4 Jul 1827) Jacob Caniff et ux sold to Lewis Clement the south half of Lot 69 Town of Niagara for ₤100 (7072)

On 8 Aug 1838 (Reg 21 Sep 1838) Jacob Caniff et ux sold to Charles L Hall 848 square feet in Lot 69 Town of Niagara for ₤115 (12141)

On 11 May 1840 (Reg 1 Jul 1840) Jacob Canniff et ux sold to Charles L Hall 1113 square feet in Lot 69 Town of Niagara for ₤140 (12993)

On 13 Dec 1843 (Reg 4 Jun 1860) Jacob Caniff et ux sold to Charles L Hall 4368 square feet in Lot 69 Town of Niagara for ₤1270.10 (10897)

On 21 Oct 1848 (Reg 10 Nov 1848) Thomas Smith et ux gave a quitclaim to Jacob Caniff on Lot 69 Town of Niagara for 5 shillings (1086)

On 10 Nov 1848 (Reg 10 Nov 1848) Jacob Caniff et ux sold to James A Davidson ¼ acre in the northwest half of Lot 69 Town of Niagara for ₤300 (1087)

On 13 Apr 1854 (Reg 18 Apr 1854) Jacob Caniff et ux sold to Robert Conner 7037 square feet in Lot 69 Town of Niagara for ₤199 (5531)

Cannon, Robert

On 15 Aug 1823 (Reg 19 Sep 1826) James Secord Jr sold to Robert Cannon ¾ acre in Lot 100 Town of Niagara for ₤125 (6902)

On 9 Feb 1823 (Reg 28 Nov 1829) Robert Cannon sold to John Campbell part of Lot 100 Town of Niagara for ₤50 (7783)

On 28 Dec 1823 (Reg 14 Mar 1829) Robert Cannon et ux sold to Alexander Lawrence part of Lot 100 Town of Niagara for ₤48.75 (7543)

On 6 Oct 1826 (Reg 7 Oct 1826) Robert Cannon gave a mortgage to John J Daly on 1 acre in Lot 100 Town of Niagara for ₤750 (6909)

On 26 May 1830 (Reg 14 Jun 1831) Robert Cannon sold to Hannah Frey part of Lot 100 Town of Niagara for ₤25 (8263)

Carlisle, Henry

On 23 Jun 1848 (Reg 3 Jul 1848) George A Clement et ux sold to Henry Carlisle 50 by 46 feet in Lot 153 Town of Niagara for ₤37.10 (798)

Carnahan, Robert

On 22 Aug 1853 (Reg 24 Aug 1853) Edward Dixon et ux sold to Robert Carnachan 2 parcels, on 2860 square feet and the other 1500 square feet in the Town of Niagara for £200 (4937)

On 8 Feb 1865 (Reg 11 Feb 1865) Robert Carnachan et ux gave a mortgage to Peter Clark on 2 parcels on Platoff St in the Town of Niagara for £500 (15164)

On 23 Feb 1865 (Reg 8 Mar 1865) Robert Carnachan et ux gave a mortgage to Robert Wyatt on 10,000 square feet, Cole Property on King St Block 31 Town of Niagara for $2200 (152078)

On 23 Feb 1865 (Reg 8 Mar 1865) Robert Carnachan et ux gave a mortgage to Robert Wyatt 2 parcels on Platoff St in the Town of Niagara for $2200 (15207)

Carver, William

On 14 Dec 1798 The Crown granted a patent to William Carver for all 1 acre in Lot 228 Town of Niagara

Carney, John

On 28 May 1819 (Reg 21 Jul 1819) Charles Jolly sold to John Carney 20 perches in Lot 101 Town of Niagara for ₤112.10 (5649)

On 31 Jul 1820 (Reg 20 Sep 1820) John Carney sold to Patrick Green 20 perches in Lot 101 Town of Niagara for ₤112.10 (5852)

Carroll, John (Rev.)

On 31 Jan 1833 (Reg 12 Nov 1835) Edward Laughlan sold to Rev John Carroll 1 acre in Lot 206 Town of Niagara with other lands for £400 (10568)

On 21 Jun 1837 (Reg 1 Apr 1843) Rev John Carroll sold to Daniel McDougal 1 acre in Lot 206 Town of Niagara for £47.10 (1238)

Carter, Samuel M

On 21 Apr 1837 (Reg 15 Oct 1839) Alexander McDonell et ux sold to Samuel M Carter 1 acre in Lot 361 Town of Niagara for £25 (12658)

On 30 Aug 1839 (Reg 15 Oct 1839) Samuel M Carter gave a mortgage to Walter H Dickson on 1 acre in Lot 361 Town of Niagara for £30 (12659)

On 30 Aug 1839 (Reg 15 Oct 1839) Samuel M Carter gave a release to Hon. Alexander McDonell on 1 acre in Lot 361 Town of Niagara (12659)

Cartwright, John S

On 31 May 1831 (Reg 24 Oct 1832) Thomas McCormick sold to John S Cartwright, Trustee all ½ acre in Lot 10, Town of Niagara for ₤3000 (8895)

On 14 Sep 1840 (Reg 23 Mar 1841) John S Cartwright sold to Hon. Peter McGill all ½ acre in Lot 10, Town of Niagara for 5 shillings (232)

Cassady, Samuel

On 23 May 1798 The Crown granted a patent to Samuel Cassady for all ½ acre in Lot 41 Town of Niagara

On 10 Aug 1801 The Crown granted a patent to Samuel Cassady for all ½ acre in Lot 54 Town of Niagara

On 16 Feb 1828 (Reg 26 Mar 1828) Samuel Cassady et ux sold to William Cassady ½ acre in Lot 54 Town of Niagara for ₤520 (7244)

Cassady, William

On 16 Feb 1828 (Reg 26 Mar 1828) Samuel Cassady et ux sold to William Cassady ½ acre in Lot 54 Town of Niagara for ₤520 (7244)

On 5 Feb 1828 (Reg 17 Mar 1828) George Turney sold to William Cassady 1 acre in Lot 312 Town of Niagara for £20 (7220)

On 11 Apr 1834 (Reg 7 May 1834) William Cassady sold to John Wilson ½ acre in Lot 54 Town of Niagara for ₤100 (9690)

On 5 Dec 1835 (Reg 7 Dec 1825) William Cassady sold to to James Miller 1 acre in Lot 312 Town of Niagara for £35 (10641)

Cathline, Joseph Napoleon

On 12 Jan 1848 (Reg 13 Jan 1848) Matthew Cathline sold to Joseph Napoleon Cathline ¼ acre in the north half of the east half of Lot 151 Town of Niagara for ₤50 (486)

Cathline, Matthew

On 23 Sep 1825 (Reg 24 Mar 1828) James B Jones sold to Matthew Cathline ¼ acre in Lot 107 Town of Niagara for ₤56.5 (7238)

On 18 Nov 1828 (Reg 28 Nov 1828) William Gardner, heir at law of Alexander Gardner, per attorney sold to Matthew Cathline, 1 acre in Lot 191 Town of Niagara for ₤200 (7444)

On 18 Nov 1828 (Reg 28 Nov 1828) William Gardner, heir at law of Alexander Gardner, per attorney sold to Matthew Cathline, 1 acre in Lot 191 Town of Niagara for ₤200 (7444)

On 22 Jul 1840 (Reg 6 Aug 1840) John Waddle sold to Matthew Cathline ½ acre in the east half of Lot 151 Town of Niagara for ₤68.15 (13063)

On 12 Jan 1848 (Reg 13 Jan 1848) Matthew Cathline sold to Joseph Napoleon Cathline ¼ acre in the north half of the east half of Lot 151 Town of Niagara for ₤50 (486)

On 24 Apr 1852 (Reg 12 May 1852) Matthew Cathline et ux sold to Philip A Cathline ¼ acre in Lot 107 Town of Niagara for 5 shillings (3945)

On 19 Oct 1854 (Reg 19 Oct 1854) Matthew Cathline et ux sold to Walter Follett ¼ acre in the east quarter of Lot 151 Town of Niagara for ₤250 (5845)

On 30 Sep 1857 (Reg 9 Oct 1857) Philip A Cathline et ux gave a mortgage to Charlotte Armstrong on ¼ acre in Lot 107 Town of Niagara for ₤100 (8598)

On 17 Oct 1858 (Reg 21 Oct 1858) William Kingsmill, Sheriff sold by sheriff’s deed to Matthew Cathline ¼ acre in the east quarter of Lot 151 Town of Niagara for ₤7.5 (9434)

On 24 Jul 1862 (Reg 25 Jul 1862) Richard Miller, Trustee gave a quitclaim to Philip A Cathline on ¼ acre in Lot 107 Town of Niagara for ₤106.12.6 (12788)

On 25 Jul 1862 (Reg 25 Jul 1862) Philip A Cathline gave a mortgage to Peter Clarke on ¼ acre in Lot 107 Town of Niagara for ₤100 (12789)

On 19 Apr 1865 (Reg 20 Apr 1865) Catharine Cathline gave a mortgage to Peter Christie on ½ acre in the east half of Lot 151 Town of Niagara for $96.63 (15323)

Cathline, Philip A

On 22 Jul 1840 (Reg 6 Aug 1840) John Waddel sold to Philip A Cathline ½ acre in the east half of Lot 152 Town of Niagara for ₤62.10 (13064)

On 25 Jul 1862 (Reg 25 Jul 1862) Philip A Cathline et ux gave a mortgage to Peter Clarke on ½ acre in the east half of Lot 152 Town of Niagara for ₤100 (12789)

Chapman, George

On 18 Dec 1818 The Crown granted a patent to George Chapman for all 1 acre in Lot 407, Town of Niagara

On 25 Jan 1820 (Reg 4 Feb 1820) Bryan Kennedy sold to George Chapman 1/8 acre in Lot 99 Town of Niagara (5727)

On 29 Jul 1823 (Reg 1 Oct 1825) George Chapman sold to Simon Walsh 1/8 acre in Lot 99 Town of Niagara for ₤100 (6717)

Chapman, Simea/Simcoe

On 4 Mar 1839 (Reg 29 Aug 1848) Simea Chapman et ux sold to Seth Park ½ acre in Lot 8, Town of Niagara for 5 shillings (933)

On 4 Mar 1839 (Reg 29 Aug 1848) Simcoe Chapman, his wife a daughter of Shubald Park gave a quitclaim to Seth Park for 5 shillings (953)

Charter, Henry

On 31 Aug 1844 (Reg 4 Sep 1844) Peter McGill per attorney sold to Henry Charter all ½ acre in Lot 10, Town of Niagara for ₤50 (1816)

On 8 Sep 1847 (Reg 10 Sep 1847) Henry Charter sold to Philip C DeLatre all ½ acre in Lot 10, Town of Niagara for ₤225 (257)

Charles, James

On 8 Aug 1832 (Reg 28 Aug 1832) Charles Richardson sold to James Charles all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤50 (9431)

On 19 Sep 1835 (Reg 11 Dec 1835) James Charles sold to Ralfe M Crysler all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤75 (10644)

Chapman, Richard

On 2 Jun 1863 (Reg 3 Jun 1863) Charles G Scott gave a mortgage to Richard Chapman ¼ acre in Lot 320 Town of Niagara for $50 (13578)

Chew, William Johnson

On 17 May 1802 The Crown granted a patent to William Johnson Chew for all 1 acre in Lot 174 Town of Niagara

Chewitt, William

On 8 Aug 1799 The Crown granted a patent to William Chewitt for all 2 acres in Lot 213 and 214 Town of Niagara

On 7 May 1804 (Reg 24 Sep 1804) William Chewitt et ux sold to William and James Crooks 2 acres in Lot 213 and 214 Town of Niagara (694)

Chisholm, Donald

On 2 Sep 1837 (Reg 25 Jan 1844) Donald Chisholm et ux sold to Walter Wilson 1 acre in Lot 159 Town of Niagara for ₤121.5 (1585)

Chisholm, Hannah

On 27 May 1852 (Reg 4 Jun 1852) the Executors of John Wilson sold to Margaret Cross and Hannah Chisholm 60 feet by 104 feet in Lot 56 Town of Niagara for 5 shillings (3989)

Chisholm, John

On 2 Nov 1825 The Crown granted a patent to John Chisholm for all ½ acre in Lot 44 Town of Niagara

On 3 Jan 1826 (Reg 3 Apr 1826) John Chisholm sold to John Hartman ½ acre in Lot 44 Town of Niagara for ₤25 (6797)

Chisholm, William

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)

Chitley, Francis

On 6 Jun 1840 (Reg 29 Jan 1851) Francis Chitley sold to William B Winterbottom ½ acre in the east half of Lot 121 Town of Niagara for ₤50 (2669)

Christie, Alexander R

On 18 Jan 1843 (Reg 16 Sep 1844) James Boulton et ux sold to Alexander R Christie ¼ acre in the west quarter of Lot 278 Town of Niagara for £211.12 (1838)

On 28 Oct 1844 (Reg 28 Jan 1852) Walter Follett et ux gave a quitclaim to Alexander R Christie on ¼ acre in the west quarter of Lot 278 Town of Niagara for £211.12 (3744)

On 7 Feb 1846 (Reg 28 Jan 1852) Alexander R Christie et ux gave a quitclaim to Alexander C Hamilton on ¼ acre in the west quarter of Lot 278 Town of Niagara for £250 (3746)

On 6 Jul 1848 (Reg 18 Jul 1848) Thomas Waddle et ux sold to Alexander R Christie ½ acre in the west half of Lot 151 Town of Niagara for ₤150 (853)

On 6 Jul 1848 (Reg 18 Jul 1848) Thomas Waddle et ux sold to Alexander R Christie ½ acre in the east half of Lot 151 Town of Niagara for ₤150 (853)

On 13 Jul 1848 (Reg 18 Jul 1848) Alexander R Christie gave a quitclaim to Walter Follett ½ acre in the west half of Lot 151 Town of Niagara for ₤500 (854)

On 13 Jul 1848 (Reg 18 Jul 1848) Alexander R Christie gave a quitclaim to Walter Follett ½ acre in the east half of Lot 151 Town of Niagara for ₤500 (854)

On 30 Jul 1852 (Reg 30 Jul 1852) James B Forsyth, Trustee sold to Alexander R Christie 1 acre in Lot 197 Town of Niagara for ₤150 (4036)

On 30 Jul 1852 (Reg 30 Jul 1852) James B Forsyth, Trustee sold to Alexander R Christie 1 acre in Lot 198 Town of Niagara for ₤150 (4036)

On 30 Dec 1852 (Reg 31 Dec 1852) Alexander R Christie gave a mortgage to Niagara District Building Society on 4760 square feet on King St in Block 31 Town of Niagara for £200 (4381)

On 14 Jan 1854 (Reg 8 Feb 1854) Niagara District Building Society gave a quitclaim to Alexander R Christie on 4760 square feet on King St in Block 31 Town of Niagara for £50.19.8 (5346)

On 14 Jan 1854 (Reg 8 Feb 1854) Alexander R Christie gave a quitclaim to Elizabeth R Wagstaff on 4760 square feet on King St in Block 31 Town of Niagara for £100 (8347)

On 2 Apr 1858 (Reg 12 Apr 1858) Alexander R Christie sold to Samuel Gunn 1 acre in Lot 197 Town of Niagara with other lands for ₤500 (9046)

On 2 Apr 1858 (Reg 12 Apr 1858) Alexander R Christie sold to Samuel Gunn 1 acre in Lot 198 Town of Niagara for ₤500 (9046)

On 2 Apr 1858 (Reg 12 Apr 1858) Alexander R Christie sold to Samuel Gunn 1 acre in Lot 1 acre in Lot 231 Town of Niagara for ₤500 (9046)

On 2 Apr 1858 (Reg 12 Apr 1858) Alexander R Christie sold to Samuel Gunn 1 acre in Lot 1 acre in Lot 232 Town of Niagara for ₤500 (9046)

On 2 Apr 1858 (Reg 12 Apr 1858) Alexander R Christie sold to Samuel Gunn 1 acre in Lot 232 Town of Niagara with other lands for ₤500 (9046)

Christie, Peter

On 9 Mar 1852 (Reg 6 Apr 1852) Dasey Boulton et ux sold to Peter Christie all ½ acre in Lot 7, Town of Niagara for ₤175 (3878)

Church, John B

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)

Clark, George

On 9 Apr 1807 (Reg 28 Sep 1809) James Clark Sr sold to George and Sarah Clark, as tenants in common 1 acre in Lot 193 Town of Niagara (1651)

On 3 Jan 1825 (Reg 10 Jan 1825) George and Sarah Clark sold to Hon. William Claus 1 acre in Lot 193 Town of Niagara for ₤125 (6561)

Clark, James Sr

On 6 May 1796 The Crown granted a patent to James Clark Sr for all 1 acre in Lot 193 Town of Niagara

On 15 Jul 1797 (Reg 22 Jul 1797) James Clark Sr gave a mortgage to William Maitland 1 acre in Lot 193 Town of Niagara with other lands for ₤296.11.7 (27)

On 9 Apr 1807 (Reg 28 Sep 1809) James Clark Sr sold to George and Sarah Clark, as tenants in common 1 acre in Lot 193 Town of Niagara (1651)

On 11 Jun 1807 (Reg 27 Aug 1807) Andrew Heron sold to John Clark in trust for the children of James Clark Jr. all ½ acre in Lot 6, Town of Niagara for ₤125 (1268)

On 29 May 1811 (Reg 29 Sep 1820) William J Kerr and John Clark sold to Joseph Adnams ¼ acre in Lot 99 Town of Niagara (5856)

Clark, James

On 3 Aug 1850 (Reg 7 Aug 1850) Maria Richardson sold to James Clark ¼ acre in the southwest quarter of Lot 337 Town of Niagara for £8.15 (2297)

On 5 Apr 1853 (Reg 27 Sep 1853) James Clark et ux sold to John Powell ¼ acre in the southwest quarter of Lot 337 Town of Niagara for £12.10 (5043)

Clark, John

On 11 Jun 1807 (Reg 27 Aug 1807) Andrew Heron sold to John Clark in trust for the children of James Clark Jr. all ½ acre in Lot 6, Town of Niagara for ₤125 (1268)

On 18 Aug 1810 (Reg 15 Aug 1820) Peter O Carr sold to William J Kerr and John Clark 1 acre in Lot 99 Town of Niagara (5834)

On 21 Oct 1839 (Reg 3 Feb 1848) John Clark gave a quitclaim to Mary Clark all ½ acre in Lot 6, Town of Niagara for 5 shillings (515)

On 21 Oct 1839 (Reg 3 Feb 1848) John Clark gave a quitclaim to Jane Bradt all ½ acre in Lot 6, Town of Niagara for 5 shillings (516)

Clark, Mary

On 21 Oct 1839 (Reg 3 Feb 1848) John Clark gave a quitclaim to Mary Clark all ½ acre in Lot 6, Town of Niagara for 5 shillings (515)

Clark, Peter

On 25 Jan 1856 (Reg 30 Jan 1856) Neil Hunter et ux sold to Peter Clark ½ acre in the southeast half of Lot 322 Town of Niagara for £71.5 (7003)

Clark, Sarah

On 9 Apr 1807 (Reg 28 Sep 1809) James Clark Sr sold to George and Sarah Clark, as tenants in common 1 acre in Lot 193 Town of Niagara (1651)

On 3 Jan 1825 (Reg 10 Jan 1825) George and Sarah Clark sold to Hon. William Claus 1 acre in Lot 193 Town of Niagara for ₤125 (6561)

Clark, Thomas

On 29 Dec 1825 (Reg 23 Dec 1828) Richard Leonard, Sheriff sold by sheriff’s deed to Thomas Clark the northeast quarter of Lot 201 Town of Niagara (7456)

Claus, Ann

On 22 Nov 1799 (Reg 31 Dec 1799) Robert Pilkington sold to Ann Claus Lots 235, 236, 237 and 238 Town of Niagara (155)

Claus, Augusta Maria

On 4 Aug 1806 (Reg 11 Jul 1810) Mary Elmsly, widow of Chief Justice Elmsly sold to Augusta Maria Claus 1 acre in Lot 371 Town of Niagara with other lands (1795)

On 4 Aug 1806 (Reg 11 Jul 1810) Mary Elmsly, widow of Chief Justice Elmsly sold to Augusta Maria Claus 1 acre in Lot 372 Town of Niagara with other lands (1795)

Claus, Catharine

On 18 Mar 1818 The Crown granted a patent to Catharine Claus for all 1 acre in Lot 332 Town of Niagara

On 24 Oct 1836 (Reg 20 Nov 1841) Catharine Claus sold to John Johnson Claus Lots 235, 236, 237 and 238 Town of Niagara for 5 shillings (539)

Claus, John (1)

On 17 May 1802 The Crown granted a patent to John Claus all 1 acre in Lot 273, Town of Niagara

On 17 May 1802 The Crown granted a patent to John Claus all 1 acre in Lot 273, Town of Niagara

On 27 Dec 1830 (Reg 5 Aug 1831) James Muirhead, heir of John Claus, sold to George McCann 1 acre in Lot 273, Town of Niagara with other lands for £100 (8327)

On 27 Dec 1830 (Reg 5 Aug 1831) James Muirhead, heir of John Claus, sold to George McCann 1 acre in Lot 273, Town of Niagara with other lands for £100 (8327)

Claus, John (2)

On 2 Apr 1829 (Reg 11 Jun 1829) Alexander Stewart sold to John Claus part of 1/6 acre in Lot 51 Town of Niagara with part of Lot 50in all ½ acre for ₤750 (7664)

On 2 Apr 1829 (Reg 11 Jun 1829) Alexander Stewart sold to John Claus part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for ₤750 (7664)

On 22 Nov 1832 (Reg 23 Nov 1832) Elizabeth Clench gave a quitclaim to John Claus on part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for 5 shillings (8936)

On 22 Nov 1832 (Reg 23 Nov 1832) Elizabeth Clench gave a quitclaim to John Claus on 1/6 acre in Lot 51 Town of Niagara with part of Lot 50 in all ½ acre for 5 shillings (8936)

On 27 Nov 1832 (Reg 8 May 1833) John Claus sold to Thomas McCormick part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for ₤475 (9168)

On 2 Jul 1838 (Reg 1 Jul 1840) John Claus et ux sold to James Lockhart 1 acre in Lot 145 Town of Niagara for ₤300 (12997)

On 4 Dec 1841 (Reg 18 Dec 1841) John Claus gave a quitclaim to William Kingsmill on 1 acre in Lot 145 Town of Niagara for 5 shillings (557)

On 29 Oct 1842 (Reg 11 Jan 1843) William Kingsmill, Sheriff sold by sheriff`s deed to Walter H Dickson under one-quarter of 23 acres, John Claus’ interest in 23 acres in the Town of Niagara for £170 (1158)

On 16 Oct 1844 (Reg 25 Apr 1845) John Claus sold to Andrew Heron Jr 1 acre each in Lots 410, 411 and 412 Town of Niagara with other lots for £25 (2201)

On 16 Oct 1844 (Reg 25 Apr 1845) John Claus gave a quitclaim to Andrew Heron on 1 acre each in Lots 369 and 370 Town of Niagara for £25 (2201)

Claus, John Johnson

On 12 Aug 1833 (Reg 20 Aug 1835) John J and Warren Claus gave a quitclaim to Catharine A M Lyons, formerly Catharine A M Geale on 1 acre in Lot 193 Town of Niagara for 5 shillings (10467)

On 24 Oct 1836 (Reg 20 Nov 1841) Catharine Claus sold to John Johnson Claus Lots 235, 236, 237 and 238 Town of Niagara for 5 shillings (539)

Claus, Nicholas

On 29 Feb 1831 (Reg 9 Aug 1831) Nicholas Claus sold to George McCann 1 acre in Lot 273, Town of Niagara with other lands for £150 (8332)

On 29 Feb 1831 (Reg 9 Aug 1831) Nicholas Claus sold to George McCann 1 acre in Lot 273, Town of Niagara with other lands for £150 (8332)

Claus, Warren

On 12 Aug 1833 (Reg 20 Aug 1835) John J and Warren Claus gave a quitclaim to Catharine A M Lyons, formerly Catharine A M Geale on 1 acre in Lot 193 Town of Niagara for 5 shillings (10467)

On 4 Aug 1835 (Reg 12 Dec 1835) John and Catharine A M Lyons sold to Warren Claus 1 acre in Lot 193 Town of Niagara for ₤150 (10646)

On 4 Aug 1835 (Reg 12 Dec 1835) Warren Claus sold to John Lyons 1 acre in Lot 193 Town of Niagara for ₤150 (10647)

On 16 Oct 1841 (Reg 29 Nov 1841) John Lyons et ux gave a quitclaim to Warren Claus on Lots 235, 236, 237 and 238 Town of Niagara for 5 shillings (549)

On 16 Oct 1841 (Reg 20 Nov 1841) Warren Claus sold to Richard Woodruff Lots 235, 236, 237 and 238 Town of Niagara for £625 (543)

On 19 Jul 1843 (Reg 22 Aug 1843) Warren Claus gave a quitclaim to Walter H Dickson on 1 acre in Lot 332 Town of Niagara for 5 shillings (1444)

On 13 Dec 1843 (Reg 18 Dec 1843) Warren Claus gave a quitclaim to Edward C Campbell on 23 acres near Butler Barracks in the Town of Niagara for £50 (1562)

(Reg 18 Dec 1843) William Kingsmill, sheriff sold by sheriff`s deed to Edward C Campbell the interest of Warren Claus in 23 acres in the Town of Niagara for £1 (1561)

Claus, William (Hon.)

On 17 May 1802 The Crown granted a patent to Hon. William Claus for all 1 acre in Lot 145 Town of Niagara

On 18 Mar 1818 The Crown granted a patent to Hon. William Claus for all 1 acre in Lot 331 Town of Niagara

On 13 Jul 1826 (Reg 21 Feb 1835) Hon. William Claus willed to Julia Marian Geale, his granddaughter 1 acre in Lot 331 Town of Niagara (10144)

On 13 Jul 1826 (Reg 21 Feb 1835) Hon. William Claus willed to Catharine C Geale 1 acre in Lot 409 Town of Niagara (10144)

On 3 Jan 1825 (Reg 10 Jan 1825) George and Sarah Clark sold to Hon. William Claus 1 acre in Lot 193 Town of Niagara for ₤125 (6561)

On 13 Feb 1826 (Reg 22 Aug 1843) Hon. William Claus willed to Augusta Maria Geale, his granddaughter 1 acre in Lot 332 Town of Niagara (10144)

On 13 Jul 1826 (Reg 21 Feb 1835) Hon. William Claus willed to John B Geale 1 acre in Lot 129 Town of Niagara (1549)

On 15 Jun 1833 (Reg 20 Aug 1835) Catharine Claus sold to Catharine A M Geale, now Catharine A M Lyons 1 acre in Lot 193 Town of Niagara for ₤125 (10467)

Cleland, Henry

On 9 Apr 1828 (Reg 7 Nov 1842) Robert Dickson sold to Henry Cleland 1/8 acre in Lot 96 Town of Niagara for ₤15 (1081)

On 11 Mar 1824 (Reg 22 Mar 1824) Edward McBride sold to Henry Cleland the east half of Lot 115 Town of Niagara for ₤50 (6443)

On 15 Jul 1835 (Reg 7 Mar 1853) Henry Cleland gave a deed of gift to Henry W and James Cleland on ½ acre in the east half of Lot 115 Town of Niagara (4566)

Cleland, Henry W

On 15 Jul 1835 (Reg 7 Mar 1853) Henry Cleland gave a deed of gift to Henry W and James Cleland on ½ acre in the east half of Lot 115 Town of Niagara (4566)

Cleland, James

On 15 Jul 1835 (Reg 7 Mar 1853) Henry Cleland gave a deed of gift to Henry W and James Cleland on ½ acre in the east half of Lot 115 Town of Niagara (4566)

Clement, George A

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

On 27 Apr 1847 (Reg 28 Apr 1847) Robert Conner et ux sold to George A Clement ½ acre in Lot 187 Town of Niagara with other lands for ₤225 (81)

On 27 Apr 1847 (Reg 28 Apr 1847) Robert Conner et ux sold to George A Clement ½ acre in Lot 188 Town of Niagara with other lands for ₤225 (81)

On 18 Sep 1847 (Reg 28 Sep 1847) Ralph M Clement et ux sold to George A Clement 1/3 acre in Lot 153 Town of Niagara for ₤75 (319)

On 23 Jun 1848 (Reg 3 Jul 1848) George A Clement et ux sold to Henry Carlisle 50 by 46 feet in Lot 153 Town of Niagara for ₤37.10 (798)

On 8 May 1851 (Reg 8 May 1851) George A Clement et ux sold to Matthew Cuff 90 by 106 feet in Lot 153 Town of Niagara for ₤65 (3023)

On 10 Feb 1853 (Reg 12 Feb 1853) Peter B and George A Clement et ux sold to William B Winterbottom 1 acre in Lot 266 Town of Niagara for £175 (4522)

On 10 Feb 1853 (Reg 12 Feb 1853) Peter B and George A Clement et ux sold to William B Winterbottom 1 acre in Lot 266 Town of Niagara for £175 (4522)

On 2 Jan 1860 (Reg 14 Apr 1860) George A Clement et ux gave a mortgage to John Davy ½ acre in Lot 187 Town of Niagara with other lands for ₤237.18.2 (10780)

On 2 Jan 1860 (Reg 14 Apr 1860) George A Clement et ux gave a mortgage to John Davy on ½ acre in Lot 188 Town of Niagara with other lands for ₤237.18.2 (10780)

Clement, James

On 17 May 1802 The Crown granted a patent to James Clement for all 1 acre in Lot 252 Town of Niagara

Clement, John

On 6 May 1796 The Crown granted a patent to John Clement for all ½ acre in Lot 14, Town of Niagara

On 5 Apr 1797 The Crown granted a patent to Joseph Clement for all 1 acre in Lot 265 Town of Niagara

On 8 Jul 1799 The Crown granted a patent to John Clement for all 1 acre in Lot 266 Town of Niagara

On 14 Feb 1824 (Reg 26 Feb 1825) John Clement sold to Lewis Clement ½ acre in Lot 14, Town of Niagara for 5 shillings (6426)

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

Clement, John B

On 20 Feb 1835 (Reg 11 Mar 1840) John B Clement willed to his Executors to sell land in the Town of Niagara to educate his children (12860)

On 7 Mar 1861 (Reg 14 Mar 1861) the Executors of John B Clement sold to Richard Clement 1 acre in Lot 265 Town of Niagara for £15 (11600)

On 7 Mar 1861 (Reg 14 Mar 1861) the Executors of John B Clement sold to Richard Clement 1 acre in Lot 265 Town of Niagara for £15 (11600)

Clement, Joseph

On 6 May 1796 The Crown granted a patent to Joseph Clement for all ½ acre in Lot 13, Town of Niagara

On 5 Apr 1797 The Crown granted a patent to Joseph Clement for all 1 acre in Lot 265 Town of Niagara

On 10 Aug 1837 (Reg 1 Jul 1840) Lewis Clement gave an assignment of mortgage and quitclaim to Joseph Clement on ½ acre in the north half of Lot 108 Town of Niagara for ₤490 (13011)

On 14 Sep 1839 (Reg 22 Jul 1840) Joseph Clement gave an assignment of mortgage and quitclaim to Ralph M Clement on ½ acre in the north half of Lot 108 Town of Niagara for ₤300 (13051)

Clement, Lewis

On 14 Feb 1824 (Reg 26 Feb 1825) John Clement sold to Lewis Clement ½ acre in Lot 14, Town of Niagara for 5 shillings (6426)

On 21 Jun 1827 (Reg 4 Jul 1827) Jacob Caniff et ux sold to Lewis Clement the south half of Lot 69 Town of Niagara for ₤100 (7072)

On 31 Dec 1828 (Reg 31 Aug 1829) Joseph W Butler et ux sold to Lewis Clement 1 acre in Lot 337 Town of Niagara for £20 (7716)

On 29 Dec 1830 (Reg 19 Apr 1831) Lewis Clement sold to Joseph Poncett ½ acre in Lot 14, Town of Niagara for ₤62.10 (8944)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralph M Crysler and Lewis Clement all ½ acre in Lot 16, Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement all ½ acre in Lot 22 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement all ½ acre in Lot 23 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 161 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 162 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 163 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement 1 acre in Lot 180 Town of Niagara with other lands for ₤10 (10561)

On 7 Nov 1834 (Reg 17 Dec 1834) Lewis Clement sold to William Stewart 1 acre in Lot 337 Town of Niagara for £25 (10050)

On 24 Nov 1834 (Reg 3 Jan 1835) Lewis Clement gave a mortgage to Matthew Foster and Ralph Smith ½ acre in the south half of Lot 69 Town of Niagara for ₤2427.10 (10075)

On 18 Apr 1839 (Reg 23 Jul 1841) R M Crysler and Lewis Clement sold to Bernard Roddy all ½ acre in Lot 23 Town of Niagara for ₤62.10 (421)

On 3 May 1839 (Reg 21 Nov 1839) R M Crysler and L Clement sold to Francis Proctor all ½ acre in Lot 22 Town of Niagara for ₤62.10 (12736)

On 26 Aug 1844 (Reg 25 Sep 1847) Lewis Clement et ux gave a release of equity and dower to Matthew Foster on 1113 sqare feet in Lot 69 Town of Niagara for ₤2427.10 (313)

On 14 Jun 1854 (Reg 15 Jun 1854) Lewis Clement and R M Crysler gave a quitclaim to Thomas A Stayner on all ½ acre in Lot 16, Town of Niagara for ₤15 (5640)

Clement, Peter B

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

On 3 May 1837 (Reg 29 Apr 1845) John Clement willed to Peter B and George A Clement 1 acre in Lot 266 Town of Niagara (2203)

On 10 Feb 1853 (Reg 12 Feb 1853) Peter B and George A Clement et ux sold to William B Winterbottom 1 acre in Lot 266 Town of Niagara for £175 (4522)

On 10 Feb 1853 (Reg 12 Feb 1853) Peter B and George A Clement et ux sold to William B Winterbottom 1 acre in Lot 266 Town of Niagara for £175 (4522)

Clement, Ralph M

On 24 Sep 1836 (Reg 7 Nov 1838) Robert Waddle et ux sold to Ralph M Clement 1 acre in Lot 153 Town of Niagara with other lands for ₤300 (12218)

On 24 Sep 1836 (Reg 7 Nov 1838) Robert Waddle et ux sold to Ralph M Clement the southeast half of Lot 154 Town of Niagara with other lands for ₤300 (12218)

On 24 Sep 1836 (Reg 7 Nov 1838) Robert Waddle et ux sold to Ralph M Clement 1 acre in Lot 176 Town of Niagara with other lands for ₤300 (12218)

On 14 Sep 1839 (Reg 22 Jul 1840) Joseph Clement gave an assignment of mortgage and quitclaim to Ralph M Clement on ½ acre in the north half of Lot 108 Town of Niagara for ₤300 (13051)

On 26 Sep 1839 (Reg 27 Jul 1840) Ralph M Clement sold to Frederick W Gibbs ½ acre in the north half of Lot 108 Town of Niagara for ₤300 (13057)

On 25 Nov 1840 (Reg 16 Jun 1842) Deborah Muirhead sold to Ralph M Clement 1 acre in Lot 110 Town of Niagara for ₤257 (779)

On 8 Dec 1841 (Reg 23 Apr 1842) Ralph M Clement et ux sold to Lewis Donelly 5600 square feet in Lot 110 Town of Niagara for ₤100 (719)

On 22 Jan 1842 (Reg 16 Jun 1842) Ralph M Clement sold to Eleazar King ¼ acre in the northwest quarter of Lot 153 Town of Niagara for ₤50 (780)

On 31 Mar 1843 (Reg 1 Apr 1843) Ralph M Clement et ux sold to Hezekiah D Platt 17888 square feet in Lot 110 Town of Niagara for ₤172.10 (1240)

On 9 Feb 1842 (Reg 12 Feb 1842) Ralph M Clement et ux sold to Christopher Heron 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤25 (643)

On 17 Dec 1844 (Reg 5 Jun 1849) Ralph M Clement et ux sold to Eleazar King 5600 square feet in Lot 153 Town of Niagara for ₤40 (1525)

On 18 Sep 1847 (Reg 28 Sep 1847) Ralph M Clement et ux sold to George A Clement 1/3 acre in Lot 153 Town of Niagara for ₤75 (319)

On 18 Sep 1847 (Reg 12 Jun 1849) Ralph M Clement sold to George Irving 10 by 140 feet in Lot 153 Town of Niagara for ₤5 (1537)

On 6 Jul 1848 (Reg 6 Jul 1848) Ralph M Clement et ux sold to David Thompson Jr ½ acre in the southeast half of Lot 154 Town of Niagara for ₤50 (817)

On 28 Dec 1848 (Reg 10 Jan 1849) Ralph M Clement sold to George Munn 81 by 40 feet in Lot 110 Town of Niagara for ₤30 (1200)

Clement, Richard

On 7 Mar 1861 (Reg 14 Mar 1861) the Executors of John B Clement sold to Richard Clement 1 acre in Lot 265 Town of Niagara for £15 (11600)

On 7 Mar 1861 (Reg 14 Mar 1861) the Executors of John B Clement sold to Richard Clement 1 acre in Lot 265 Town of Niagara for £15 (11600)

On 20 Nov 1863 (Reg 31 Dec 1862) Richard Clement et ux sold to William Moffatt 1 acre in Lot 265 Town of Niagara for $80 (14076)

On 20 Nov 1863 (Reg 31 Dec 1862) Richard Clement et ux sold to William Moffatt 1 acre in Lot 265 Town of Niagara for $80 (14076)

Robertson, Donald

On 25 Sep 1865 (Reg 1 Nov 1865) John H Clemsion et ux sold to Donald Robertson ¼ acre in Lot 13, Town of Niagara for $800 (15743)

Clench, Elizabeth

On 13 Aug 1850 (Reg 9 Aug 1851) Elizabeth Clench willed to her children (3301)

Clench, Francis A B

On 23 Feb 1856 (Reg 9 Aug 1859) Thomas A Stayner et ux sold to Francis A B and Ann K Clench the west half of Lot 113 Town of Niagara for ₤60 (10176)

On 9 Mar 1857 (Reg 4 Sep 1857) Jeremiah McMullen sold to Francis A B Clench part of Lot 107 Town of Niagara for ₤187.10 (9490)

Clench, Hannah

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 113 Town of Niagara for ₤400 (2827)

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 114 Town of Niagara for ₤400 (2827)

On 27 Jul 1843 (Reg 26 Aug 1843) William Kingsmill, Sheriff sold by sheriff’s deed to Hannah C Clench 7376 square feet in Lot 57 Town of Niagara for ₤141 (1445)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth Hannah and J A B Clench sold to Charles C Small 7376 square feet in Lot 57 Town of Niagara for ₤157 (1446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small the east half of Lot 113 Town of Niagara for ₤150 (446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small 1 acre in Lot 114 Town of Niagara for ₤150 (446)

On 20 Aug 1843 (Reg 25 Aug 1843) William Kingsmill, Sheriff sold by sheriff’s deed to Hannah C Clench the east half of Lot 113 Town of Niagara for ₤141 (445)

On 20 Aug 1843 (Reg 25 Aug 1843) William Kingsmill, Sheriff sold by sheriff’s deed to Hannah C Clench 1 acre in Lot 114 Town of Niagara for ₤141 (445)

Clench, J A B

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 113 Town of Niagara for ₤400 (2827)

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 114 Town of Niagara for ₤400 (2827)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth Hannah and J A B Clench sold to Charles C Small 7376 square feet in Lot 57 Town of Niagara for ₤157 (1446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small the east half of Lot 113 Town of Niagara for ₤150 (446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small 1 acre in Lot 114 Town of Niagara for ₤150 (446)

Clench, Joseph B and Elizabeth

On 16 Nov 1818 The Crown granted a patent to Joseph B Clench for all 1 acre in Lot 200 Town of Niagara

On 30 Mar 1819 (Reg 11 Jun 1819) George Campbell sold to Joseph B Clench ½ acre in Lot 50 Town of Niagara (5626)

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 28 Aug 1823 (Reg 29 Aug 1823) Joseph B Clench sold to Jacob Jacobs ½ acre in the west half of Lot 200 Town of Niagara for ₤50 (6348)

Clench, Priscilla

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 113 Town of Niagara for ₤400 (2827)

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 114 Town of Niagara for ₤400 (2827)

Clench, Ralfe and Elizabeth

On 6 May 1796 The Crown granted a patent to Ralph Clench for all 1 acre in Lot 114 Town of Niagara

(Reg 9 Apr 1806) Ralph Clench and Elizabeth his wife sold to Andrew Heron all ½ acre in Lot 11, Town of Niagara for ₤51.1.2 (1007)

On 19 Jun 1811 (Reg 5 May 1820) Martin McClennan et ux sold to Elizabeth Clench all ½ acre in Lot 51 Town of Niagara for ₤50 (5803)

On 9 Apr 1816 (Reg 9 Apr 1806) Ralfe and Elizabeth Clench sold to Andrew Heron all ½ acre in Lot 12, Town of Niagara for ₤51.1.8 (1007)

On 20 Oct 1819 (Reg 14 Nov 1831) Sarah Johnson, devisee sold to Elizabeth Clench 1 acre in Lot 113 Town of Niagara for ₤25 (2421)

On 2 Oct 1819 (Reg 17 Oct 1839) Elizabeth Clench gave a mortgage to Thomas A Stayner on ½ acre in the west half of Lot 113 Town of Niagara for ₤70.1.5 (2687)

On 29 Apr 1820 (Reg 28 Aug 1820) Ralfe and Elizabeth Clench who bars her estate sold to Adam Crysler 2/6 of Lot 51 Town of Niagara for ₤125 (8842)

On 10 May 1820 (Reg 15 Mar 1822) Ralfe and Elizabeth Clench sold to Tensay Peabody 1/6 of Lot 51 Town of Niagara for ₤62.10 (6064)

On 30 Aug 1822 (Reg 1 Nov 1840) Ralph Clench willed to Elizabeth Clench 1 acre in Lot 114 Niagara Twp. (94)

On 30 Aug 1822 (Reg 6 Nov 1840) Ralfe Clench willed to his wife Elizabeth Clench all his lands (94)

On 22 Nov 1832 (Reg 23 Nov 1832) Elizabeth Clench gave a quitclaim to John Claus on 1/6 acre in Lot 51 Town of Niagara with part of Lot 50 in all ½ acre for 5 shillings (8936)

On 22 Nov 1832 (Reg 23 Nov 1832) Elizabeth Clench gave a quitclaim to John Claus on part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for 5 shillings (8936)

On 31 Jul 1835 (Reg 15 Sep 1837) Rodman Slarkwidth and R S Benn gave a quitclaim to Ralfe Clench on the north part of Lot 57 Town of Niagara for 1 pence (11760)

On 17 Mar 1837 (Reg 26 Sep 1837) Ralfe Clench gave a quitclaim to Elizabeth Clench on the north part of Lot 57 Town of Niagara for ₤25 (11780)

On 2 Oct 1839 (Reg 17 Oct 1839) Elizabeth Clench, widow gave a mortgage to Thomas A Stayner on Lots 15 and 16, Town of Niagara for ₤231.5 (12686)

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 113 Town of Niagara for ₤400 (2827)

On 25 Jan 1840 (Reg 17 Feb 1840) Elizabeth Clench sold to J A B, Hannah and Priscilla Clench 1 acre in Lot 114 Town of Niagara for ₤400 (2827)

(Reg 17 Feb 1840) Elizabeth Clench gave a quitclaim to J A B, Hannah and Priscilla Clench on the north part of Lot 57 Town of Niagara (12828)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small the east half of Lot 113 Town of Niagara for ₤150 (446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth Hannah and F A B Clench sold to Charles C Small 7376 square feet in Lot 57 Town of Niagara for ₤157 (1446)

On 28 Jul 1843 (Reg 26 Aug 1843) Elizabeth, Hannah C and J A B Clench sold to Charles C Small 1 acre in Lot 114 Town of Niagara for ₤150 (446)

On 28 Aug 1846 (Reg 16 Oct 1847) Elizabeth Clench sold to Thomas A Stayner Lots 15 and 16, Town of Niagara for ₤231.5 (341)

On 28 Aug 1846 (Reg 16 Oct 1847) Elizabeth Clench, widow sold to Thomas A Stayner the west half of Lot 113 Town of Niagara for ₤231.5 (341)

Clench, William W

On 31 Dec 1850 (Reg 23 May 1865) Thomas Daly gave a quitclaim to William W Clench on 2835 square feet in Market Lot 10, in Lot 66 Town of Niagara (15420)

On 31 Dec 1860 (Reg 23 May 1865) William W Clench gave a mortgage to Francis A B Clench on 2835 square feet in Market Lot 10, in Lot 66 Town of Niagara for ₤300 (15421)

Clendenning, James

On 10 Aug 1801 The Crown granted a patent to James Clendenning for all 1 acre in Lot 175 Town of Niagara

Clute, Henry

On 17 May 1802 The Crown granted a patent to Henry Clute for all 1 acre in Lot 221 Town of Niagara

Clyde, John E

On 19 Aug 1834 (Reg 22 Aug 1834) John Willson gave a quitclaim to John E Clyde for ½ acre in the west half of Lot 115 Town of Niagara for ₤150 (9868)

On 11 Dec 1841 (Reg 18 Dec 1841) John E Clyde sold to Walter Willson 1 acre in Lot 159 Town of Niagara for ₤250 (569)

On 19 Aug 1844 (Reg 17 May 1847) John E Clyde gave a mortgage to John Willson on ½ acre in the west half of Lot 115 Town of Niagara for ₤450 (104)

Cockrell, Richard

On 21 Jun 1816 The Crown granted a patent to Richard Cockrell for all ½ acre in Lot 17 Town of Niagara

On 24 Jan 1817 (Reg 26 Jun 1817) Richard Cockrell sold to Michael Wardell all ½ acre in Lot 17 Town of Niagara north of Prideaux Street (5228)

Cole, James Dun

On 22 Jul 1817 (Reg 16 Sep 1818) the Executors of James Dun Cole sold to Francis Crooks 1 acre in Lot 67 Town of Niagara for ₤300 (5458)

Cole, Robert

On 18 Aug 1837 (Reg 30 Sep 1837) James Crooks sold to Robert Cole 10,000 square feet in Block 31 Town of Niagara for £125 (11785)

On 29 Sep 1852 (Reg 29 Sep 1852) Robert Cole, et ux sold to Robert Carnachan 10,000 square feet on King St in Block 31 Town of Niagara for £175 (6207)

Coleman, Samuel

On 31 Aug 1847 (Reg 2 Sep 1847) Committee Wesleyan Methodist Church gave a quitclaim to Samuel Coleman ½ acre in the west half of Lot 200 Town of Niagara for ₤26 (252)

On 10 May 1856 (Reg 21 May 1856) John L Alma, et ux gave a quitclaim to Samuel Coleman on ½ acre in Lot 200 Town of Niagara for ₤50 (7278)

On 10 May 1856 (Reg 21 May 1856) Samuel Coleman et ux gave a mortgage to John L Alma on 1 acre in Lot 200 Town of Niagara for ₤50 (7279)

Collard, Joseph

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

On 21 Sep 1853 (Reg 4 Oct 1853) Joseph Collard et ux sold to Margaret Gordon 1 acre in Lot 112 Town of Niagara (5060)

Collins, John

On 10 Aug 1801 The Crown granted a patent to John Collins all 1 acre in Lot 287 Town of Niagara

Colquhoun, James

On 19 Apr 1827 (Reg 14 Oct 1833) James Colquhoun sold to Thomas Jobbitt 1 acre in Lot 407, Town of Niagara for £50 (9399)

Coltman, John

On 26 May 1800 (Reg 26 May 1800) John Coltman gave a mortgage to James Caldwell ½ acre in Lot 55 Town of Niagara for ₤544.5.6 (190)

Compton, Thomas

On 12 Oct 1839 (Reg 1 Jul 1840) Francis Proctor sold to Thomas Compton ¼ acre in the northwest half of Lot 43 Town of Niagara for ₤75 (12992)

On 21 Feb 1849 (Reg 23 Feb 1849) Thomas Compton gave a mortgage to James McFarland on ¼ acre in the northwest half of Lot 43 Town of Niagara for ₤40 (1322)

On 12 Oct 1839 (Reg 13 Jun 1849) Thomas Compton gave a mortgage to the Executors of the late John Wilson on ¼ acre in the northwest half of Lot 43 Town of Niagara for ₤68 (1542)

On 7 Feb 1853 (Reg 8 Feb 1853) James McFarland gave an assignment of mortgage to Lawrence W Mercer on ¼ acre in the northwest half of Lot 43 Town of Niagara ₤47.10 (4509)

Conolly, Benjamin

On 28 Jan 1841 (Reg 16 Aug 1841) Benjamin Conoley willed to Birdsell W Fitch and T Darley (445)

Connolly, Charles

On 6 Oct 1854 (Reg 13 Sep 1856) James Blain et ux sold to Charles Connolly 3000 square feet in Lot 54 Town of Niagara for ₤115 (7544)

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)

Conolly, George

On 16 Apr 1821 The Crown granted a patent to George Conolly for all ½ acre in the west half of Lot 132 Town of Niagara

On 30 Apr 1821 (Reg 19 May 1851) George Conolly sold to John Martindale ½ acre in the west half of Lot 132 Town of Niagara for ₤20 (3067)

On 30 Mar 1833 (Reg 29 Jun 1833) James Marshall et ux sold to George Conolly 5000 square feet in Lot 71 Town of Niagara for ₤300 (9240)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/14 acre in Lot 160 Town of Niagara with other lots to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/13 acre in Lot 162 Town of Niagara with other lots to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/13 acre in Lot 163 Town of Niagara with other lots to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/12 acre in Lot 166 Town of Niagara with other lands to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/11 acre in Lot 166 Town of Niagara with other lands to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/14 acre in Lot 166 Town of Niagara with other lands to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/13 acre in Lot 179 Town of Niagara with other lands to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conolly 1/12 acre in Lot 180 Town of Niagara with other lands to pay taxes for ₤44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff’s deed to George Conelly ¼ acre in Lot 310 Town of Niagara with other lands for £44.9.2 (1277)

On 1 Oct 1836 (Reg 10 Feb 1849) Alexander Hamilton, Sheriff sold by sheriff`s deed to George Conolly 1/7 acre in 1 acre in Lot 361 Town of Niagara with several other lots for £44.9.2 (1277)

On 23 Nov 1847 (Reg 1 Dec 1847) John H Connelly, heir of George Connelly sold to Charles L Hall 5000 square feet in Lot 71 Town of Niagara for ₤200 (410)

Conolly, John H

On 29 Oct 1852 (Reg 20 Nov 1852) Mary W Breakenridge, heir at law of John Breakenridge sold to John H Conolly 1 acre in Lot 202 Town of Niagara for £250 (4308)

On 1 Sep 1854 (Reg 6 Feb 1855) John H Conelly sold to Philip Hopkins 1 acre in Lot 202 Town of Niagara for 5 shillings (6101)

Conolly, Patrick

On 15 Aug 1855 (Reg 16 Aug 1855) John J Kingsmill sold to Patrick Canally 2/3 acre in Lot 295 Town of Niagara for £100 (6598)

On 16 Aug 1855 (Reg 16 Aug 1855) Patrick Canally et ux gave a mortgage to John J Kingsmill 2/3 acre in Lot 295 Town of Niagara for £100 (6599)

On 23 May 1860 (Reg 7 Dec 1860) Patrick Canally gave a release of equity to John J Kingsmill on 2/3 acre in Lot 295 Town of Niagara for 5 shillings (11285)

Conolly, Robert

On 8 Feb 1865 (Reg 11 Feb 1865) Robert Conally et ux gave a mortgage to Peter Clark on 50 by 200 feet Block 31 Town of Niagara for £200 (15164)

Connor, Robert

On 28 Feb 1844 (Reg 28 Feb 1844) William Fisher et ux sold to Robert Connor 5200 square feet in Lot 101 Town of Niagara for ₤62 (1644)

On 14 Jun 1844 (Reg 1 Mar 1845) Robert Connor et ux sold to Martha McMullen 5200 square feet in Lot 101 Town of Niagara for ₤62 (2131)

On 8 Apr 1846 (Reg 10 Feb 1848) James Ferguson et ux sold to Robert Connors 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤100 (534)

On 27 Apr 1847 (Reg 28 Apr 1847) Eleazar King et ux sold to Robert Conner ½ acre in Lot 187 Town of Niagara with other lands for ₤125 (80)

On 27 Apr 1847 (Reg 28 Apr 1847) Robert Conner et ux sold to George A Clement ½ acre in Lot 187 Town of Niagara with other lands for ₤225 (81)

On 27 Apr 1847 (Reg 28 Apr 1847) Eleazar King et ux sold to Robert Conner ½ acre in Lot 188 Town of Niagara with other lands for ₤125 (80)

On 27 Apr 1847 (Reg 28 Apr 1847) Robert Conner et ux sold to George A Clement ½ acre in Lot 188 Town of Niagara with other lands for ₤225 (81)

On 5 Jul 1849 (Reg 5 Jul 1849) Robert Conner et ux gave a mortgage to Niagara District Building Society on 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤100 (1574)

On 20 Oct 1852 (Reg 20 Oct 1852) Jane Fisher, widow sold to Robert Connor 5824 square feet in Lot 101 Town of Niagara for ₤20 (4254)

On 13 Apr 1854 (Reg 18 Apr 1854) Jacob Caniff et ux sold to Robert Conner 7037 square feet in Lot 69 Town of Niagara for ₤199 (5531)

On 13 Apr 1854 (Reg 18 Apr 1854) Robert Conner et ux gave a mortgage to Niagara District Building Society on 7037 square feet in Lot 69 Town of Niagara for ₤150 (5532)

In 1854 (Reg 8 Jul 1854) Niagara District Building Society gave a quitclaim to Robert Conner on 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤42.19.8 (5677)

On 7 Jul 1854 (Reg 8 Jul 1854) Robert Conner et ux sold to Francis M Whitelaw and Robert Warren 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤225 (5678)

On 6 Sep 1861 (Reg 7 Sep 1861) Robert Connor gave a quitclaim to James Blain on 1-1/8 acre near Crooks Farm in the Town of Niagara for $50 (11975)

Cook, Timothy

On 4 Feb 1856 (Reg 21 Feb 1856) Thomas C Street, heir of Samuel Street gave a quitclaim to Timothy Cook, heir at law of Martha Cook on 1 acre in Lot 179 Town of Niagara for ₤1 (7047)

Cook, William

On 2 Jul 1817 (Reg 28 Jul 1817) Jane Jones sold to William Cook 1/8 acre in Lot 101 Town of Niagara for ₤37.10 (5255)

On 2 Jul 1830 (Reg 21 Jul 1830) William Cook et ux sold to James and Thomas Lennox 52 by 104 feet in Lot 101 Town of Niagara for ₤150 (7996)

Corus, Casten

On 11 Oct 1824 The Crown granted a patent to Casten Corus for all 1 acre in Lot 367 Town of Niagara

On 28 Jun 1835 (Reg 2 Sep 1845) Henry Corus and mother, heir at law of C Corus sold to John Waters 1 acre in Lot 367 Town of Niagara for £37.10 (2409)

Costello, Daniel

On 6 Jan 1846 (Reg 4 Jun 1849) Eleazar King et ux sold to Daniel Costello 5600 square feet in Lot 153 Town of Niagara for ₤15 (1524)

On 30 Jan 1847 (Reg 12 Jun 1849) Daniel Costello sold to George Irving 5600 square feet in Lot 153 Town of Niagara for ₤20 (1538)

Costello, John

On 10 Aug 1801 The Crown granted a patent to John Costelo for all 1 acre in Lot 327 Town of Niagara

On 14 Nov 1800 (Reg 16 Dec 1801) John Costelo sold to Thomas Wilson 1 acre in Lot 327 Town of Niagara for £10 (320)

Courtney, Edward

On 12 Jul 1824 (Reg 17 Jul 1848) Robert Dickson sold to Edward Courtney 1 rood 16 perches near the Gaol in the Town of Niagara for £15 (848)

On 28 May 1847 (Reg 10 Jan 1850) Walter H Dickson et ux sold to Edmund Courtney 8 acres on the west side of King St near the Gaol in the Town of Niagara for £100 (1882)

On 29 May 1847 (Reg 17 Jul 1848) Edward Courtney et ux sold to Walter H Dickson 2 roods 20 perches near the Gaol in the Town of Niagara for £100 (443)

Courtney, John

On 22 Oct 1823 (Reg 27 Oct 1824) Ralfe Morden Chrysler sold to Thomas and John Courtney all ½ acre in Lot 12, Town of Niagara for ₤100 (6547)

Courtney, Thomas Sr

On 22 Oct 1823 (Reg 27 Oct 1824) Ralfe Morden Chrysler sold to Thomas and John Courtney all ½ acre in Lot 12, Town of Niagara for ₤100 (6547)

On 31 Aug 1832 (Reg 18 Jan 1833) Thomas McCormick sold to Thomas Courtney all ½ acre in Lot 11, Town of Niagara for ₤62.10 (8968)

On 27 Jun 1839 (Reg 3 Jul 1839) John Courtney gave a quitclaim to Thomas Courtney on all ½ acre in Lot 12, Town of Niagara for ₤75.2 (2565)

On 4 Jun 1852 (Reg 11 Jun 1852) Thomas Courtney et ux sold to Thomas Courtney Jr all ½ acre in Lot 11, Town of Niagara for ₤60 (3999)

On 17 Jun 1857 (Reg 18 Jun 1857) Thomas Courtney sold to Thomas Courtney Jr and wife Patience ¼ acre in Lot 12, Town of Niagara for 5 shillings (8337)

Courtney, Thomas Jr and Patience

On 4 Jun 1852 (Reg 11 Jun 1852) Thomas Courtney et ux sold to Thomas Courtney Jr all ½ acre in Lot 11, Town of Niagara for ₤60 (3999)

On 28 Sep 1855 (Reg 29 Sep 1855) Thomas Courtney Jr et ux sold to William Kirby ¼ acre part of Lot 11, Town of Niagara for ₤175 (6668)

On 28 Sep 1855 (Reg 29 Sep 1855) William Kirby et ux gave a mortgage to Thomas Courtney on ¼ acre part of Lot 11, Town of Niagara (6667)

On 11 May 1857 (Reg 18 May 1857) Thomas Courtney Jr et ux sold to William Kirby 970 square feet in Lot 11, Town of Niagara for ₤40 (8256)

On 17 Jun 1857 (Reg 18 Jun 1857) Thomas Courtney sold to Thomas Courtney Jr and wife Patience ¼ acre in Lot 12, Town of Niagara for 5 shillings (8337)

On 28 Jan 1858 (Reg 28 Jan 1858) Thomas Courtney Jr et ux sold to William Kirby 3527 square feet in Lot 11, Town of Niagara for ₤10 (8849)

On 5 Oct 1858 (Reg 5 Oct 1858) Thomas Courtney gave a mortgage to Bernard Roddy the south half of Lot 12, Town of Niagara for ₤25 (9396)

On 18 Oct 1858 (Reg 19 Oct 1858) Thomas Courtney Jr gave a mortgage to Thomas Burke Jr on the south half of Lot 12, Town of Niagara on which a new house is erected for ₤50 (9427)

On 4 Oct 1859 (Reg 10 Oct 1859) Bernard Roddy gave an assignment of mortgage to Thomas Burke Jr on the south half of Lot 12, Town of Niagara for ₤25 (10315)

On 4 Oct 1859 (Reg 10 Oct 1859) Patience Courtney gave a quitclaim to Thomas Burke Jr on ¼ acre in the south half of Lot 12, Town of Niagara (new home lot) for ₤18.15 (10316)

Cowan, William

On 13 Nov 1840 (Reg 13 Apr 1841) Niagara Harbor and Dock Co. gave a life lease to William Cowan et ux on 2000 square feet in Lot 17 on Clement St in the Dock Property, Town of Niagara (272)

Coxwell, Mary A

On 27 Mar 1865 (Reg 9 Dec 1865) Mary A Coxwell and J C Alexander gave a quitclaim to John Powell on 1 acre in Lot 227 Town of Niagara for £100 (15834)

Creen, Anne D

On 15 May 1869 (Reg 9 Jul 1869) The Crown granted a patent to Anne D Creen, widow Lots 247 and 248 Town of Niagara with other lands for $422.20 (183)

On 15 May 1869 (Reg 9 Jul 1869) The Crown granted a patent to Anne D Creen, widow Lots 269 and 270 Town of Niagara with other lands for $422.20 (183)

On 15 May 1869 (Reg 9 Jul 1869) The Crown granted a patent to Anne D Creen, widow Lots 291 and 292 Town of Niagara with other lands for $422.20 (183)

On 15 May 1869 (Reg 9 Jul 1869) The Crown granted a patent to Anne D Creen, widow Lots 247 and 248 Town of Niagara with other lands for $422.20 (183)

On 15 May 1869 (Reg 9 Jul 1869) The Crown granted a patent to Anne D Creen, widow Lots 247 and 248 Town of Niagara with other lands for $422.20 (183)

Creen, Thomas (Rev.)

On 2 May 1828 (Reg 12 May 1828) John Ross et ux sold to Rev Thomas Creen ½ acre in Lot 201 Town of Niagara for £203.15.6 (7282)

On 14 Sep 1858 (Reg 18 Sep 1858) Thomas Creen and Edward C Campbell gave a quitclaim to Caroline Ty (late Sewall) 3120 square feet in Lot 44 Town of Niagara for 5 shillings (9368)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to his wife and ten daughters ½ acre in On 14 Sep 1858 (Reg 18 Sep 1858) Rev J Creen and E C Campbell gave a quitclaim to Caroline Fay alias Sewell ¼ acre on King and Platoff St for 5 shillings (9368)

Lot 201 Town of Niagara (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Maria and Elizabeth Creen 2 acres in Lots 245 and 246 Town of Niagara (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Kate Radcliff, Maria and E Creen 2 acres in Lots 247 and 248 Town of Niagara with other lands (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Kate Radcliff, Maria and E Creen 2 acres in Lots 269 and 270 Town of Niagara with other lands (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Maria and Elizabeth Creen 2 acres in Lots 271 and 272 Town of Niagara (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Kate Radcliff, Maria and E Creen 2 acres in Lots 291 and 292 Town of Niagara with other lands (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev Thomas Creen willed to Kate Radcliff, Maria and Elizabeth Creen 2 acres in Lots 313 and 314 Town of Niagara with other lands (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev. Thomas Creen willed to Charles, Thomas and James Creen 2 acres in Lots 377 and 378 Town of Niagara (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev. Thomas Creen willed to Charles, Thomas and James Creen 2 acres in Lots 377 and 378 Town of Niagara (14287)

On 20 Nov 1861 (Reg 15 Mar 1864) Rev. Thomas Creen willed to Charles, Thomas and James Creen 2 acres in Lots 377 and 378 Town of Niagara (14287)

Crooks, Adam

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 1864) D Tye and Rev. A N Bethune sold to Adam Crooks 90 acres in Crookston for £750 (15374)

On 3 Mar 1864 (Reg 5 May 1864) Adam Crooks et ux gave a mortgage to Daniel Tye on 90 acres in Crookston for £350.2 (15375)

Crooks, Francis (1)

On 22 Jul 1817 (Reg 16 Sep 1818) the Executors of James Dun Cole sold to Francis Crooks 1 acre in Lot 67 Town of Niagara for ₤300 (5458)

On 23 Nov 1818 (Reg 30 Nov 1818) Francis Crooks sold to John Young 1 acre in Lot 67 Town of Niagara (5501)

Crooks, Francis (2)

On 30 Jun 1863 (Reg 19 Sep 1864) Thomas C Street and Francis Crooks sold and gave a quitclaim to William Moffatt 1 acre in Lot 294 Town of Niagara for £15.5 (14781)

Crooks, James (Hon.)

On 10 May 1798 The Crown granted a patent to James Crooks for all ½ acre in Lot 63 Town of Niagara

On 24 May 1798 The Crown granted a patent to William and James Crooks for all 1 acre in Lot 105 Town of Niagara

On 24 May 1798 The Crown granted a patent to William and James Crooks for all 1 acre in Lot 105 Town of Niagara

On 30 Nov 1799 (Reg 9 Aug 1800) Robert Hamilton sold to William and James Crooks 1 acre in Lot 148 Town of Niagara (201)

On 27 Jul 1801 The Crown granted a patent to James Crooks for all 1 acre in Lot 330 Town of Niagara

On 7 May 1804 (Reg 24 Sep 1804) William Chewitt et ux sold to William and James Crooks 2 acres in Lot 213 and 214 Town of Niagara (694)

On 18 Jul 1805 (Reg 15 May 1806) James Crooks sold to William Dickson ¼ acre in the north half of Lot 63 Town of Niagara for ₤100 (1040)

On 18 Jul 1805 (Reg 6 Oct 1805) William Dickson sold to William and James Crooks ¼ acre in the southwest part of Lot 64 Town of Niagara (895)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a deed of partition to James Crooks on ½ acre in Lot 8, Town of Niagara (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks for 1 acre in Lot 105 Town of Niagara (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a deed of partition to James Crooks on 1 acre in Lot 148, Town of Niagara for 5 shillings (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks on ¼ acre in the north half of Lot 63 Town of Niagara (5631)

On 3 Jun 1809 (Reg 14 May 1810) John McKay sold to James Crooks 1 acre in Lot 209 Town of Niagara (1774)

On 4 Sep 1809 (Reg 14 May 1810) John Knox sold to James Crooks 1 acre in Lot 217 Town of Niagara (1773)

On 16 Jan 1810 (Reg 14 May 1810) John Wray sold to James Crooks 1 acre in Lot 219 Town of Niagara (1776)

On 27 Mar 1810 (Reg 22 Nov 1810) Richard Hatt sold to James Crooks 1 acre in Lot 220 Town of Niagara (1850)

On 16 Apr 1810 (Reg 14 May 1810) John DeCow sold to James Crooks 1 acre in Lot 218 Town of Niagara (1775)

On 1 Aug 1816 (Reg 4 Aug 1830) William and James Crooks sold to Shubal Park ½ acre in Lot 8, Town of Niagara for ₤75 (8018)

On 3 Dec 1816 (Reg 4 Oct 1817) Hon. David William Smith sold to James Crooks 10 acres in the Mississauga Reserves in the Town of Niagara for 5 shillings (1290)

On 22 Jul 1817 (Reg 24 Jul 1817) Peter DeJardin sold to James Crooks 1 acre in Lot 210 Town of Niagara for 5 shillings 6 pence (5252)

On 29 Jun 1819 (Reg 26 Feb 1820) John Crooks sold to James Crooks ½ acre at the northwest corner of William Fisk’s lands in the Town of Niagara (5736)

On 6 Nov 1822 (Reg 13 Feb 1823) Richard Leonard, Sheriff sold by sheriff’s deed to James Crooks 1 acre in Lot 70 Town of Niagara for ₤125 (6232)

On 7 Nov 1822 (Reg 1 Feb 1833) James Crooks gave a quitclaim to Abraham Overholt 1 acre in Lot 70 Town of Niagara for ₤5 (8998)

On 9 Dec 1823 the Crown granted a patent to James Crooks for all Block 9 in the Niagara Harbour and Dock Property, Town of Niagara

On 9 Dec 1823 the Crown granted a patent to James Crooks for the east half of Blocks 17 and 18 in the Niagara Harbour and Dock Property, Town of Niagara

On 9 Dec 1823 the Crown granted a patent to James Crooks for all Blocks 31 and 32 in the Niagara Harbour and Dock Property, Town of Niagara

On 9 Dec 1823 the Crown granted a patent to James Crooks for Blocks 39 and 40 in the Niagara Harbour and Dock Property, Town of Niagara

On 9 Dec 1823 the Crown granted a patent to James Crooks for all Water Lot 9 in the Water Lots, Town of Niagara

On 8 Mar 1824 (Reg 17 Mar 1825) James Crooks sold to Isaac Blain ½ acre in the Military Reserve Mississauga for £62.10 (6584)

On 10 Mar 1824 (Reg 23 Dec 1825) James Crooks sold to Samuel Potts ½ acre on Queen St and Mississauga Commons in the Town of Niagara for £62.10 (6737)

On 4 Apr 1827 (Reg 19 May 1829) James Crooks sold to John Wagstaff Jr ¼ acre in Lot 3 Block 31 Town of Niagara for £100 (7632)

On 30 Dec 1828 (Reg 15 Jul 1829) James Crooks sold to Francis Moore 50 by 100 feet in western area of Block 31 Town of Niagara for £100 (7688)

On 8 May 1832 (Reg 11 Jun 1832) James Crooks et ux sold to Andrew Heron Jr ½ acre on James Street in Block 31 Town of Niagara for £200 (8636)

On 16 Sep 1833 (Reg 30 Sep 1833) James Crooks sold to Richard Howard the east ¼ acre in Lot 105 Town of Niagara for ₤185) (9377)

On 5 Oct 1833 (Reg 12 Apr 1834) James Crooks et ux sold to Andrew Heron Jr ½ acre in the northeast part of Block 31 Town of Niagara for for £200 (9655)

On 10 May 1834 (Reg 12 Jun 1834) James Crooks sold to James Maneilly 10.400 square feet on King Street in Block 31 Town of Niagara for £125 (9734)

On 7 Oct 1835 (Reg 13 Nov 1835) James Crooks sold to Ralph M Crysler part of Lot 63 Town of Niagara for ₤200 (10595)

On 7 Oct 1835 (Reg 13 Nov 1835) James Crooks sold to Ralph M Crysler part of Lot 64 Town of Niagara for ₤200 (10595)

On 7 Oct 1835 (Reg 30 Nov 1835) James Crooks sold to sold to Henry Sewell nearly ¼ acre at King and Platoff Streets in the Town of Niagara for £150 (10628)

On 7 Oct 1835 (Reg 1 Dec 1835) Henry Sewell sold to James Crooks nearly ¼ acre at King and Platoff Streets in the Town of Niagara for £125 (10628)

On 23 Sep 1836 (Reg 28 Jan 1837) James Crooks sold to John Wagstaff 10,000 square feet on the west corner of a lane passing from King Street in Block 31 Town of Niagara for £125 (4206)

On 18 Aug 1837 (Reg 30 Sep 1837) James Crooks sold to Robert Cole 10,000 square feet in Block 31 Town of Niagara for £125 (11785)

On 30 Dec 1838 (Reg 24 Jul 1839) James Crooks et ux sold to Alexander Lean 50 by 100 feet commencing at south of Block 31 Town of Niagara for £150 (12595)

On 4 Jul 1840 (Reg 20 Oct 1840) James Crooks et ux sold to John Andrews 4000 square feet in Block 31 Town of Niagara for £200 (50)

On 15 Jul 1842 (Reg 4 Aug 1842) James Crooks et ux sold to Thomas C Eedson nearly ¼ acre in Block 39 Town of Niagara (929)

On 16 Jul 1842 (Reg 19 Aug 1842) James Crooks et ux sold to James Miller 50 by 100 feet Block 31 Town of Niagara (947)

On 22 Oct 1842 (Reg 31 Dec 1842) James Crooks et ux sold to Hugh McNally 10,000 square feet commencing 50 feet northwest of Key St in Block 31 Town of Niagara (1150)

On 20 Sep 1843 (Reg 7 Nov 1843) James Crooks et ux sold to Edward C Campbell 2450 square feet in Lot 64 Town of Niagara for ₤100 (1531)

On 16 and 17 Mar 1847 (Reg 1 Jun 1847) James B Ewart gave a release to Hon. James Crooks on lands in the Town of Niagara for £800 (124)

On 10 Feb 1848 (Reg 31 Mar 1848) James Crooks et ux sold to Thomas Donly nearly ¼ acre on Darcy St in Block 31 Town of Niagara (617)

On 14 and 15 Nov 1844 (Reg 1 Jun 1847) John Molson and James Crooks gave a lease and release to James B Ewart on lands in the Town of Niagara for £1608.14.1 (123)

On 20 Jan 1849 (Reg 27 Jan 1849) James Crooks et ux sold to Rebecca Eedson 5600 square feet on King St in the Town of Niagara for £100 (1240)

On 6 Jul 1853 (Reg 15 Oct 1853) James Crooks et ux sold to Ann Andrews 2000 square feet on Picton St in Block 31 Town of Niagara (5090)

On 24 Apr 1854 (Reg 1 May 1854) James Crooks et ux sold to Niagara Town Council 2 acres on Platoff St for a school house in the Town of Niagara for £200 (5584)

On 12 Oct 1854 (Reg 12 Oct 1854) James Crooks et ux sold to John Hall 1650 square feet on Picton St in Block 31 Town of Niagara (5836)

On 8 Oct 1853 (Reg 29 Oct 1853) James Crooks et ux sold to William Hassett 2400 square feet in Block 31 Town of Niagara (5118)

Crooks, James Charles

On 29 Oct 1833 (Reg 11 Nov 1833) John Y Crooks gave a quitclaim gave a quitclaim to James Charles and John Y Crooks for all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤100 (8773)

Crooks, Jane

On 11 May 1860 (Reg 19 May 1860) Jane Crooks and A N Bethune et ux sold to John Hall 1200 square feet in Block 31 Town of Niagara for £25 (10871)

Crooks, John

On 15 Aug 1818 (Reg 5 Jan 1820) Margaret Ball and J C Ball sold to John Crooks ½ acre in the north half of Lot 72 Town of Niagara (5711)

On 15 Aug 1818 (Reg 5 Jan 1820) Margaret Ball, daughter of Bernard Frey, and J C Ball sold to John Crooks ½ acre in the north half of Lot 97 Town of Niagara (5711)

On 29 Jun 1819 (Reg 26 Feb 1820) John Crooks sold to James Crooks ½ acre at the northwest corner of William Fisk’s lands in the Town of Niagara (5736)

On 13 Dec 1820 (Reg 19 Dec 1820) Edward Oates sold to John Crooks 1 acre in Lot 78 Town of Niagara for ₤25 (5875)

On 15 Oct 1821 (Reg 8 Nov 1821) the Commissioners of Forfeited Estates sold to John Crooks all ½ acre in Lot 20 Town of Niagara for ₤5.10 (6013)

On 10 Sep 1823 (Reg 10 Sep 1823) John Crooks sold to Jared Stocking all ½ acre in Lot 20 Town of Niagara for ₤200 (6358)

On 27 Jan 1823 (Reg 15 Mar 1823) John D McKay sold to John Crooks 1 acre in Lot 294 Town of Niagara for £18.15 (6246)

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)

On 9 Feb 1825 (Reg 6 Jul 1826) David Heron sold to John Crooks 1 acre in Lot 137 Town of Niagara for ₤200 (6855)

On 10 Aug 1838 (Reg 7 May 1840) Alexander Hamilton, Sheriff sold by sheriff’s deed to Samuel Street, John Crook’s interest in 1 acre in Lot 78 Town of Niagara for ₤305 (12900)

On 4 Mar 1841 (Reg 13 Jan 1843) James Crooks et ux gave a deed of gift to Robert P Crooks 1 acre in Lot 148 Town of Niagara for 5 shillings (1580)

On 30 Jun 1863 (Reg 31 May 1864) Thomas C Street and heirs of John Crooks sold to Henry W Crysler ½ acre in the north half of Lot 72 Town of Niagara for ₤101 (14332)

On 30 Jun 1863 (Reg 31 May 1864) Thomas C Street and heirs of John Crooks sold to Henry W Crysler ½ acre in the north half of Lot 97 Town of Niagara for ₤101 (14332)

On 30 Jun 1863 (Reg 30 Jun 1864) Thomas C Street and J Crooks sold and gave a quitclaim to R G Horatio N Phillipps 1 acre in Lot 137 Town of Niagara for ₤11.5 (12603)

Crooks, John Y

On 29 Oct 1833 (Reg 11 Nov 1833) John Y Crooks gave a quitclaim gave a quitclaim to James Charles and John Y Crooks for all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤100 (8773)

Crooks, Robert P

On 4 Mar 1841 (Reg 13 Jan 1843) James Crooks et ux gave a deed of gift to Robert P Crooks 1 acre in Lot 148 Town of Niagara for 5 shillings (1580)

On 3 Sep 1858 (Reg 6 Sep 1858) Robert P Crooks et ux sold to Edward C Campbell 1 acre in Lot 148 Town of Niagara for ₤110 (9378)

Crooks, William

On 6 Apr 1797 The Crown granted a patent to William Crooks for all 1 acre in Lot 198 Town of Niagara

On 18 Apr 1798 (Reg 29 Jun 1798) William Crooks sold to George Forsyth 1 acre in Lot 198 Town of Niagara (75)

On 30 Nov 1799 (Reg 9 Aug 1800) Robert Hamilton sold to William and James Crooks 1 acre in Lot 148 Town of Niagara (201)

On 7 May 1804 (Reg 24 Sep 1804) William Chewitt et ux sold to William and James Crooks 2 acres in Lot 213 and 214 Town of Niagara (694)

On 18 Jul 1805 (Reg 6 Oct 1805) William Dickson sold to William and James Crooks ¼ acre in the southwest part of Lot 64 Town of Niagara (895)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a deed of partition to James Crooks on ½ acre in Lot 8, Town of Niagara (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks on ¼ acre in the north half of Lot 63 Town of Niagara (5631)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a partition deed to James Crooks for 1 acre in Lot 105 Town of Niagara (5322)

On 1 Dec 1808 (Reg 9 Jan 1818) William Crooks gave a deed of partition to James Crooks on 1 acre in Lot 148, Town of Niagara for 5 shillings (5322)

On 1 Aug 1816 (Reg 4 Aug 1830) William and James Crooks sold to Shubal Park ½ acre in Lot 8, Town of Niagara for ₤75 (8018)

Cross, Luther and Margaret

On 27 May 1852 (Reg 4 Jun 1852) the Executors of John Wilson sold to Margaret Cross and Hannah Chisholm 60 feet by 104 feet in Lot 56 Town of Niagara for 5 shillings (3989)

On 3 Dec 1853 (Reg 9 Jan 1854) Luther Cross et ux and H Christopher sold to Rev. John Alexander 60 feet by 104 feet in Lot 56 Town of Niagara for ₤150 (5269)

Crumbie, John

On 31 Jan 1825 (Reg 15 Jun 1826) Richard Leonard, Sheriff sold by sheriff’s deed to John Crumbie ¼ acre in the southeast part of 1 acre in Lot 73 Town of Niagara for ₤40.15 (6842)

On 31 Jan 1825 (Reg 15 Jun 1826) Richard Leonard, Sheriff sold by sheriff’s deed to John Crumbie ¼ acre in the southeast part of 1 acre in Lot 74 Town of Niagara for ₤40.15 (6842)

On 29 Sep 1827 (Reg 6 Oct 1827) John Crumbie sold to John Breakenridge ¼ acre in the southeast part of Lot 73 Town of Niagara for ₤45 (7128)

On 29 Sep 1827 (Reg 6 Oct 1827) John Crumbie sold to John Breakenridge ¼ acre in the southeast part of Lot 74 Town of Niagara for ₤45 (7128)

Crysler, Adam

On 29 Apr 1820 (Reg 28 Aug 1820) Ralfe and Elizabeth Clench who bars her estate sold to Adam Crysler 2/6 of Lot 51 Town of Niagara for ₤125 (8842)

On 7 Mar 1849 (Reg 7 Mar 1849) Charles M Crysler heir at law of Adam Crysler sold to Daniel McDougall 2/6 acre in Lot 51 Niagara Twp. for ₤300 (1332)

Crysler, Henry W

On 10 Aug 1838 (Reg 7 May 1840) Alexander Hamilton, Sheriff sold by sheriff’s deed to Samuel Street, John Crook’s interest in 1 acre in Lot 78 Town of Niagara for ₤305 (12900)

On 30 Jun 1863 (Reg 31 May 1864) Thomas C Street and heirs of John Crooks sold to Henry W Crysler ½ acre in the north half of Lot 72 Town of Niagara for ₤101 (14332)

On 30 Jun 1863 (Reg 31 May 1864) Thomas C Street and heirs of John Crooks sold to Henry W Crysler ½ acre in the north half of Lot 97 Town of Niagara for ₤101 (14332)

Crysler, James C

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 16 Apr 1829 (Reg 14 May 1829) James Crysler et ux sold and gave a quitclaim to George Houghton for £12.10 (7623)

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 26 May 1830 (Reg 6 Aug 1830) James C Crysler gave a mortgage to Mary Trumble on ¼ acre with dwelling house in the north part of Lot 13, Town of Niagara for ₤75 (8021)

On 22 Oct 1832 (Reg 9 Jun 1835) James C Crysler sold to James Lockhart ¼ acre with dwelling house in the north part of Lot 13, Town of Niagara for ₤400 (10337)

Crysler, Mary Ann

On 16 Feb 1844 (Reg 13 Aug 1849) Ellen Fleming (widow) sold to Mary Ann Crysler ½ acre in Lot 46 Town of Niagara for ₤200 (1988)

On 20 Jul 1849 (Reg 19 Nov 1849) Mary Ann Crysler (spinster) sold to Daniel McDougal ½ acre in Lot 46 Town of Niagara for ₤25 (1789)

Crysler, Ralph Morden

On 27 Jan 1821 (Reg 27 Jan 1821) Peter Des Jardins sold to Ralph M Crysler ¼ acre in the south half of Lot 49 Town of Niagara for ₤100 (5890)

On 20 Feb 1821 (Reg 22 Feb 1821) Thomas McBride sold to Ralph M Crysler 3740 square feet in the southeast part of Lot 71 Town of Niagara for ₤100 (5894)

On 18 Apr 1822 (Reg 27 Oct 1824) The Commissioner of Forfeited Estates sold to Ralfe Morden Chrysler all ½ acre in Lot 12, Town of Niagara for ₤32.15 (6546)

On 11 May 1822 (Reg 16 May 1822) Peter Des Jardins sold to Ralph M Chrysler 1/12 part of Lot 49 Town of Niagara 12 feet on Queen Street (6095)

On 22 Oct 1823 (Reg 27 Oct 1824) Ralfe Morden Chrysler sold to Thomas and John Courtney all ½ acre in Lot 12, Town of Niagara for ₤100 (6547)

On 12 Jun 1830 (Reg 21 Jul 1830) John Campbell et ux sold to Ralph M Crysler 1/6 acre in Lot 150 Town of Niagara for ₤135 (7995)

On 24 Dec 1832 (Reg 16 Feb 1833) Robert Dickson et ux sold to Ralph M Crysler 8800 square feet in Lot 71 Town of Niagara for ₤350 (9024)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralph M Crysler and Lewis Clement all ½ acre in Lot 16, Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement all ½ acre in Lot 21 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement all ½ acre in Lot 22 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement all ½ acre in Lot 23 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 161 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 162 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to R M Crysler and Lewis Clement 1 acre in Lot 163 Town of Niagara for ₤10 (10561)

On 12 Jul 1833 (Reg 11 Nov 1835) John Daly sold to Ralfe M Crysler and Lewis Clement 1 acre in Lot 180 Town of Niagara with other lands for ₤10 (10561)

On 31 May 1834 (Reg 19 Jul 1834) George Morris sold to Ralph M Crysler ½ acre in Lot 48 Town of Niagara for ₤78.15 (1783)

On 20 Sep 1834 (Reg 23 Sep 1834) Robert Dickson et ux sold to Ralph M Crysler 3700 square feet in Lot 71 Town of Niagarafor ₤75 (9929)

On 18 Sep 1835 (Reg 18 Oct 1838) Ralph M Crysler et ux sold to Ann Watts wife of James Watts 2200 square feet in Lot 71 Town of Niagara for ₤50 (12193)

On 8 Sep 1835 (Reg 12 Feb 1836) John Harris et ux sold to Ralph M Crysler 6162 square feet in Lot 33 Town of Niagara for ₤250 (10716)

On 8 Sep 1835 (Reg 12 Feb 1836) Ralph M Crysler gave a mortgage to John Harris on 6162 square feet in Lot 33 Town of Niagara for ₤250 (10717)

On 8 Sep 1835 (Reg 17 Jul 1837) John Harris et ux sold to Ralph M Crysler 6162 square feet in Lot 33 Town of Niagara for ₤250 (12246)

On 19 Sep 1835 (Reg 11 Dec 1835) James Charles sold to Ralfe M Crysler all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤75 (10644)

On 7 Oct 1835 (Reg 13 Nov 1835) James Crooks sold to Ralph M Crysler part of Lot 63 Town of Niagara for ₤200 (10595)

On 7 Oct 1835 (Reg 13 Nov 1835) James Crooks sold to Ralph M Crysler part of Lot 64 Town of Niagara for ₤200 (10595)

On 7 Oct 1835 (Reg 17 Nov 1835) John Rogers gave a quitclaim to Ralph M Crysler ½ acre in the west half of Lot 200 Town of Niagara for ₤25 (10602)

On 16 Jan 1837 (Reg 23 Jun 1837) Forforend D Des Jardins sold to Ralph M Crysler 8320 square feet in Lot 49 Town of Niagara for ₤150 (1614)

On 11 Apr 1838 (Reg 24 May 1838) John D Botsford et ux sold to Ralph M Crysler 1/8 acre in Lot 28 Town of Niagara for ₤150 (11974)

On 21 Sep 1839 (Reg 21 Nov 1839) Ralph M Crysler et ux sold to James Monro 1/8 acre in Lot 28 Town of Niagara (12737)

On 18 Apr 1839 (Reg 23 Jul 1841) R M Crysler and Lewis Clement sold to Bernard Roddy all ½ acre in Lot 23 Town of Niagara for ₤62.10 (421)

On 20 Apr 1839 (Reg 24 Dec 1839) R M Crysler and L Clement sold to William Walsh all ½ acre in Lot 21 Town of Niagara for ₤75 (12766)

On 3 May 1839 (Reg 21 Nov 1839) R M Crysler and L Clement sold to Francis Proctor all ½ acre in Lot 22 Town of Niagara for ₤62.10 (12736)

On 3 May 1839 (Reg 17 May 1839) Ralph M Crysler et ux sold to Charles L Hall ½ acre in Lot 48 Town of Niagara for ₤100 (2435)

On 3 May 1839 (Reg 17 May 1839) Ralph M Crysler et ux sold to Charles L Hall all ½ acre in Lot 49 Town of Niagara for ₤900 (2486)

On 3 May 1839 (Reg 17 May 1839) Ralph M Crysler et ux sold to Charles L Hall ¼ acre in Lot 50 Town of Niagara with Lot 49 for ₤900 (12486)

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 30 Jun 1840 (Reg 6 Aug 1840) John Harris gave an assignment of mortgage to Samuel Street on 4654 square feet in the southwest half of Lot 33 Town of Niagara for ₤300 (13068)

On 7 Jul 1840 (Reg 17 Aug 1840) Ralph M Crysler et ux gave a trust deed to Chas L Hall and James Lockhart (136)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux gave a trust deed to Charles L Hall and James Lockhart, Trustees on 6162 square feet in Lot 33 Town of Niagara for 5 shillings (136)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux sold to Charles L Hall and James Lockhart Lot 63 Town of Niagara for (136)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux sold to Charles L Hall and James Lockhart Lot 64 Town of Niagara (136)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux gave a trust deed to Charles L Hall and James Lockhart part of Lot 71 Town of Niagara for creditors mentioned in the deed (136)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux gave a trust deed to Charles L Hall on 3700 square feet in Lot 71 Town of Niagara for creditors mentioned in the deed (137)

On 27 Jul 1840 (Reg 17 Dec 1840) Ralph M Crysler et ux gave a trust deed to Charles L Hall and James Lockhart 3700 square feet in Lot 71 Town of Niagara for creditors mentioned in the deed (138)

On 27 Jul 1840 (Reg 17 Dec 1840) R M Crysler et ux gave a trust deed to Charles L Hall and James Lockhart ½ acre in the west half of Lot 200 Town of Niagara (136)

On 14 Jun 1854 (Reg 15 Jun 1854) Lewis Clement and R M Crysler gave a quitclaim to Thomas A Stayner on all ½ acre in Lot 16, Town of Niagara for ₤15 (5640)

Cuff, Matthew

On 8 May 1851 (Reg 8 May 1851) George A Clement et ux sold to Matthew Cuff 90 by 106 feet in Lot 153 Town of Niagara for ₤65 (3023)

Cullen, James

(Reg 13 Sep 1854) James Cullen sold to Walter H Dickson 4 acres near the Gaol in the Town of Niagara for £28.15 (444)

Cullen, Ellen

On 18 Aug 1853 (Reg 23 Aug 1853) Ellen Fitzgerald (late Cullen) gave a quitclaim to Walter H Dickson on 4 acres near the Gaol in the Town of Niagara £31.5 (4934)

Cullins, Patrick

On 16 Aug 1828 (Reg 11 Aug 1832) Patrick Cullins willed to his wife and their sons 4 acres near the Gaol in the Town of Niagara (8713)

On 20 Aug 1832 (Reg 21 Sep 1832) Walter H Dickson sold to John, Patrick and James Cullins 4 acres in front of the Gaol in the Town of Niagara for 5 shillings (1849)

On 18 Aug 1853 (Reg 23 Aug 1853) Patrick Cullen et ux sold to Walter H Dickson 4 acres near the Gaol in the Town of Niagara for £93.15 (4935)

Cunningham, Archibald

On 6 May 1796 The Crown granted a patent to Archibald Cunningham for all ½ acre in Lot 60 Town of Niagara

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

Currie, James G

On 22 May 1861 (Reg 23 May 1861) William Kingsmill, Sheriff sold by sheriff’s deed to James G Currie ¾ acre in Lot 68 Town of Niagara for ₤163.18 (11787)

On 22 May 1861 (Reg 23 May 1861) James G Currie gave a mortgage to Henry Pafford on ¾ acre in Lot 68 Town of Niagara for $700 (11788)

Currie John M

On 17 Jan 1865 (Reg 31 Jan 1865) John A Woodruff, Sheriff sold by sheriff’s deed to John M Currie all interest of M and E C Stewart in Lot 36 Town of Niagara for $300 (15128)

On 17 Jan 1865 (Reg 31 Jan 1865) John M Currie gave a mortgage to John Hamilton on Lot 36 Town of Niagara for $400 (15129)

Curtis, William

On 17 Dec 1829 (Reg 20 Jan 1840) Simon Walsh et ux sold to William Curtis 1/8 acre in Lot 99 Town of Niagara for ₤100 (12797)