Niagara Town Settlers "H"

Settler Records "H"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Haddick, James

On 10 Jun 1801 The Crown granted a patent to James Haddick for all 1 acre in Lot 74 Town of Niagara

Hall, Amdeia C B

On 21 May 1860 (Reg 23 Mar 1860) Amdeia C B and Sarah A M Hall gave a bond to John L Alma for £2000 (10881)

Hall, Charles L

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 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 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 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 10 Aug 1840 (Reg 2 Sep 1840) Charles L Hall and James Lockhart gave a quitclaim to Committee Wesleyan Methodist Church for ₤25 (251)

On 26 Dec 1840 (Reg 29 Dec 1840) John Grier Jr sold to Charles L Hall 1 acre in Lot 155 Town of Niagara for ₤37.10 (159)

On 31 Aug 1841 (Reg 25 Sep 1841) C L Hall and James Lockhart, Trustees sold to James Harvey part of Lot 63 Town of Niagara for ₤400 (470)

On 31 Aug 1841 (Reg 25 Sep 1841) C L Hall and James Lockhart, Trustees sold to James Harvey part of Lot 64 Town of Niagara for ₤400 (470)

On 26 Jan 1842 (Reg 28 Jan 1842) Lewis Donally et ux sold to Charles L Hall 3275 square feet in Lot 99 Town of Niagara for ₤230 (636)

On 30 Jul 1842 (Reg 29 Oct 1842) Charles L Hall et ux gave a quitclaim to John Burns 1 acre in Lot 155 Town of Niagara for ₤75 (1074)

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 21 Jan 1843 (Reg 10 Feb 1843) Charles L Hall et ux sold to Sarah Downs ½ acre in the northeast half of Lot 141 Town of Niagara for ₤100 (1182)

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 3 May 1844 (Reg 4 May 1844) Sarah Downs sold to Charles L Hall ½ acre in the northeast half of Lot 141 Town of Niagara for ₤100 (1726)

On 16 Sep 1844 (Reg 30 Sep 1844) Charles L Hall and James Lockhart gave a quitclaim to James Scott the elder 3700 square feet in Lot 71 Town of Niagara for ₤600 (1877)

On 22 Sep 1844 (Reg 4 Oct 1844) James Scott the elder sold to Charles L Hall 3700 square feet in Lot 71 Town of Niagara for ₤600 (1884)

On 8 Nov 1844 (Reg 8 Nov 1844) James Maneilly et ux sold to Charles L Hall 4800 square feet on King St in Block 31 Town of Niagara for £62.10 (1946)

On 10 Feb 1846 (Reg 28 Feb 1846) Eleazar King et ux sold to Charles L Hall ¼ acre in the northwest quarter of Lot 153 Town of Niagara for ₤75 (2721)

On 27 Feb 1846 (Reg 28 Feb 1846) John Jolly gave a quitclaim to Charles L Hall 2496 square feet in Lot 153 Town of Niagara for 5 shillings (2720)

On 7 Nov 1846 (Reg 10 Nov 1846) Bernard J Ball sold to Charles L Hall ½ acre in the south half of Lot 72 Town of Niagara for ₤150 (3155)

On 7 Nov 1846 (Reg 10 Nov 1846) Bernard J Ball sold to Charles L Hall ½ acre in the south half of Lot 97 Town of Niagara for ₤150 (3155)

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)

On 1 Feb 1848 (Reg 24 Feb 1848) William B Winterbottom, original assignee gave a release to Charles L Hall 1 acre, James Lockhart’s estate in the Mississauga Commons in the Town of Niagara for £700 (564)

On 20 Nov 1858 (Reg 21 Dec 1858) Sarah A M and A B C Hall gave a mortgage to William M McKay on all ½ acre in Lot 49 Town of Niagara with other lands for ₤300 (9620)

On 20 Nov 1858 (Reg 21 Dec 1858) Sarah A M and A B C Hall gave a mortgage to William M McKay on ¼ acre in the northwest part of Lot 50 Town of Niagara with Lot 49 for ₤300 (9620)

On 20 Nov 1858 (Reg 21 Dec 1858) Sarah A M and A B C Hall, coheiresses and widow of C L Hall gave a mortgage to William M McKay on 1 acre in Lot 111 Town of Niagara for ₤300 (9620)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M and A B C Hall gave a mortgage to John L Alma Lot 111 Town of Niagara for 5 shillings (13792)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a withdrawal from the mortgage to John L Alma on all ½ acre in Lot 49 Town of Niagara for 5 shillings (3792)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a withdrawal from the mortgage to John L Alma on ¼ acre in the northwest part of Lot 50 Town of Niagara for 5 shillings (3792)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a mortgage to John L Alma the southeast part of Lot 71 Town of Niagara for 5 shillings (13792)

Hall, Eliphalet

On 8 Jul 1799 The Crown granted a patent to Eliphalet Hall for all 1 acre in Lot 140 Town of Niagara

On 24 Oct 1799 (Reg 8 Apr 1800) Eliphalet Hall gave a mortgage to George Forsyth and John Symington 1 acre in Lot 139 Town of Niagara with other lands ₤26.11.6 (179)

On 24 Oct 1799 (Reg 8 Apr 1800) Eliphalet Hall gave a mortgage to George Forsyth and John Symington 1 acre in Lot 140 Town of Niagara with other lands ₤26.11.6 (179)

(Reg 8 Aug 1806) George Cain gave and assignment of mortgage to Christopher Vansickle 1 acre in Lot 139 Town of Niagara with other lands ₤120 (1113)

(Reg 8 Aug 1806) George Cain gave and assignment of mortgage to Christopher Vansickle 1 acre in Lot 140 Town of Niagara with other lands ₤120 (1113)

Hall, John

On 25 Jul 1843 (Reg 27 Jul 1843) Thomas J Sampson et ux sold to John Hall 1 acre in Lot 287 Town of Niagara with other lands for £103 (1401)

On 25 Jul 1843 (Reg 27 Jul 1843) Thomas J Sampson et ux sold to John Hall 1 acre in Lot 288 Town of Niagara with other lands for £103 (1401)

On 2 Aug 1844 (Reg 29 Jul 1854) John Hall gave a lease to Richard and Mary Ann Brown on 1 acre in Lot 288 Town of Niagara for yearly rent of 6 (5717)

On 14 Feb 1853 (Reg 14 Feb 1853) John Hall et ux sold to Thomas McKenny ¾ acre in Lot 287 Town of Niagara with other lands for £125 (4527)

On 14 Feb 1853 (Reg 14 Feb 1853) John Hall et ux sold to Thomas McKenny 1 acre in Lot 288 Town of Niagara with other lands for £125 (4527)

On 29 Oct 1853 (Reg 2 Nov 1853) William Hassett sold to John Hall 2400 square feet in Block 31 Town of Niagara for £275 (5138)

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 5 Apr 1860 (Reg 7 Apr 1860) John Hall gave a mortgage to Richard Brown on 4000 square feet in Block 31 Town of Niagara for $800 (10754)

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)

On 9 Apr 1863 (Reg 9 Apr 1863) R M Wilson and W G J Downs gave a quitclaim to John Hall on 5 acres 34 perches in Irishtown in the Town of Niagara for £60 (13397)

Hall, Sarah A M

On 21 May 1860 (Reg 23 Mar 1860) Amdeia C B and Sarah A M Hall gave a bond to John L Alma for £2000 (10881)

On 21 May 1860 (Reg 23 May 1860) Sarah A M Hall gave a release to John L Alma as security (10882)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a mortgage to John L Alma ¼ acre in the southwest quarter of Lot 153 Town of Niagara for 5 shillings (13792)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a mortgage to John L Alma ¼ acre in Block 32, New Survey, Town of Niagara (13792)

On 16 Sep 1863 (Reg 16 Sep 1863) Sarah A M Hall gave a mortgage to John L Alma lands in the Town of Niagara (13792)

Halligan, John

On 20 Sep 1862 (Reg 23 Sep 1862) Samuel Proctor sold to John Halligan ¼ acre in Lot 43 Town of Niagara for 5 shillings (12896)

On 18 Sep 1863 (Reg 6 Nov 1863) John Halligan gave a quitclaim to Bernard Roddy on ¼ acre in Lot 43 Town of Niagara for $5 (13908)

Hallowell, Benjamin

On 31 Dec 1798 The Crown granted a patent to Benjamin Hallowell for all 1 acre in Lot 372 Town of Niagara

Hamilton, Alexander C

On 9 Aug 1838 (Reg 5 Sep 1842) Alexander C Hamilton et ux sold to William Priss 1 acre in Lot 139 Town of Niagara with other lands for ₤1000 (979)

On 9 Aug 1838 (Reg 5 Sep 1842) William Priss sold to Alexander C Hamilton 1 acre in Lot 139 Town of Niagara with other lands for ₤1000 (979)

On 9 Aug 1838 (Reg 5 Sep 1842) William Priss sold to Alexander C Hamilton 1 acre in Lot 140 Town of Niagara with other lands for ₤1000 (979)

On 20 Aug 1842 (Reg 13 Sep 1842) Charles Koune et ux sold to Alexander C Hamilton 1 acre in Lot 139 Town of Niagara with other lands (987)

On 20 Aug 1842 (Reg 13 Sep 1842) Charles Koune et ux sold to Alexander C Hamilton 1 acre in Lot 140 Town of Niagara with other lands (987)

On 22 Mar 1845 (Reg 5 Apr 1848) John Rogers sold to Alexander C Hamilton 100 by 208 feet in Lot 71 Town of Niagara for ₤200 (625)

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 8 Mar 1849 (Reg 13 Mar 1849) Alexander C Hamilton et ux sold to William Henry Wardle 1 acre in Lot 139 Town of Niagara with other lands for ₤325 (1344)

On 8 Mar 1849 (Reg 13 Mar 1849) Alexander C Hamilton et ux sold to William Henry Wardle 1 acre in Lot 140 Town of Niagara with other lands for ₤325 (1344)

On 1 Nov 1849 (Reg 13 Feb 1851) St Catharines Building Society sold to Alexander C Hamilton 100 by 208 feet in Lot 71 Town of Niagara for ₤200 for ₤200 (2710)

On 15 Nov 1849 (Reg 13 Feb 1851) Alexander C Hamilton sold to Hiram Farley 100 by 208 feet in Lot 71 Town of Niagara for ₤137 (2711)

On 21 Jan 1853 (Reg 8 Feb 1853) Alexander C Hamilton et ux gave a quiclaim to Walter Follett on ¼ acre in the west quarter of Lot 278 Town of Niagara for £150 (4506)

Hamilton, John

On 9 Mar 1864 (Reg 11 Dec 1865) Adam Brown sold and gave a quitclaim to John Hamilton on 2 acres near the Gaol in the Town of Niagara for £50 (15842)

Hamilton, Robert (1)

On 3 Aug 1799 The Crown granted a patent to Hon. Robert Hamilton for all 1 acre in Lot 148 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)

Hamilton, Robert (2)

On 20 Sep 1855 (Reg Jul 1856) Robert Hamilton willed to his children all his property in the Town of Niagara (7453)

Hammond, John

On 12 Dec 1821 (Reg 31 Jul 1823) Robert Kerr sold to John Hammond 1/16 acre in Lot 99 Town of Niagara for ₤30 (6333)

On 6 Aug 1830 (Reg 4 Dec 1830) John Hammond sold to Andrew Boyle 1/16 acre in Lot 99 Town of Niagara for ₤150 (8100)

Hampshire, D

On 8 Feb 1841 (Reg 18 Feb 1841) Thomas Butler, D Hampshire and L …. sold to Walter Elliott 1 acre in Lot 362 Town of Niagara for £40 (198)

Harking, William

On 18 Nov 1852 (Reg 22 Nov 1852) James Pickard et ux sold to William Harking 1 acre in Lot 181 Town of Niagara for ₤25 (4311)

On 19 Mar 1855 (Reg 19 Mar 1855) James F Boulton sold to William Harkins ½ acre in the east half of Lot 182 Town of Niagara for ₤50 (6193)

Harrett, William

On 15 Dec 1853 (Reg 15 Dec 1853) Charles Willson sold to William Harrett 1 acre in Lot 159 Town of Niagara for ₤175 (5218)

On 21 Apr 1854 (Reg 22 Apr 1854) William Harrett sold to Thomas D Phillipps 1 acre in Lot 159 Town of Niagara for ₤325 (5543)

Harris, John

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)

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 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 17 Nov 1835 (Reg 29 Oct 1836) John Hartman sold to John Harris 2581 square feet in Lot 44 Town of Niagara for ₤75 (11199)

On 18 Apr 1836 (Reg 1 Aug 1837) John Forsyth per attorney sold to John Harris and Hugh McNally for all ½ acre in Lot 41 Town of Niagara for ₤350 (11689)

On 9 Oct 1838 (Reg 13 Nov 1838) John Harris sold to William Barr 4654 square feet in the southwest half of Lot 33 Town of Niagara for ₤400 (12246)

On 26 Jul 1837 (Reg 1 Aug 1837) John Harris and H McNally sold to Martin Kearns for all ½ acre in Lot 41 Town of Niagara for ₤225 (11690)

On 10 Oct 1838 (Reg 28 Nov 1839) John Harris sold to Thomas O’Connor 2582 square feet in Lot 44 Town of Niagara for ₤75 (12773)

Hassett. William

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)

On 29 Oct 1853 (Reg 2 Nov 1853) William Hassett sold to John Hall 2400 square feet in Block 31 Town of Niagara for £275 (5138)

Harris, Mary Ann

On 15 Dec 1854 (Reg 21 Dec 1854) Rev. John Alexander et ux sold to Mary Ann Harris 60 feet by 104 feet in Lot 56 Town of Niagara (6021)

Hart, Halsey P

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 18 Apr 1844 (Reg 20 Apr 1844) William Mellanby, H P Hart et ux sold to Richard Miller ¼ acre in the south quarter of Lot 278 Town of Niagara for £150 (1701)

Hartman, John

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)

On 23 Mar 1826 (Reg 8 Apr 1826) John Hartman sold to George Winterbottom 2908 square feet in Lot 44 Town of Niagara for ₤100 (6801)

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 17 Nov 1832 (Reg 11 Mar 1834) John Hartman et ux sold to John Barns 3120 square feet in Lot 44 Town of Niagara for ₤25 (9599)

On 16 Nov 1835 (Reg 9 Feb 1847) John Hartman sold to Charles Smith 3744 square feet in Lot 44 Town of Niagara for ₤50 (3273)

On 17 Nov 1835 (Reg 29 Oct 1836) John Hartman sold to John Harris 2581 square feet in Lot 44 Town of Niagara for ₤75 (11199)

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 12 Oct 1837 (Reg 23 Oct 1837) John Hartman sold to Elizabeth Dunn 570-½ square feet in Lot 44 Town of Niagara for ₤30 (11828)

Harvey, James

On 31 Aug 1841 (Reg 25 Sep 1841) C L Hall and James Lockhart, Trustees sold to James Harvey part of Lot 63 Town of Niagara for ₤400 (470)

On 31 Aug 1841 (Reg 25 Sep 1841) C L Hall and James Lockhart, Trustees sold to James Harvey part of Lot 64 Town of Niagara for ₤400 (470)

Harvey, James A

On 1 Jul 1861 (Reg 10 Jul 1861) Alexander H Brainard et ux sold to James A Harvey 1 acre in Lot 139 Town of Niagara with other lands for ₤500 (11875)

On 1 Jul 1861 (Reg 10 Jul 1861) Alexander H Brainard et ux sold to James A Harvey 1 acre in Lot 140 Town of Niagara with other lands for ₤500 (11875)

On 28 Jul 1862 (Reg 24 Nov 1862) James A Harvey willed to his wife and children 1 acre in Lot 139 Town of Niagara with other lands (13025)

On 28 Jul 1862 (Reg 24 Nov 1862) James A Harvey willed to his wife and children 1 acre in Lot 140 Town of Niagara with other lands (13025)

Harvey, Reuben

On 30 Sep 1854 (Reg 30 Sep 1854) Reuben Harvey gave a quitclaim to Joseph A Woodruff on 1 acre in Lot 364 Town of Niagara for £12.10 (3812)

Hatt, Richard

On 12 Mar 1797 The Crown granted a patent to Richard Hatt for all 1 acre in Lot 220 Town of Niagara

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

On 30 Dec 1815 (Reg 15 Dec 1817) Richard Hatt sold to Thomas Racey all ½ acre in Lot 1, Town of Niagara (5315)

On 30 Dec 1815 (Reg 15 Dec 1817) Richard Hatt sold to Thomas Racey all ½ acre in Lot 1, Town of Niagara (5315)

Hatten, George W

On 29 Oct 1848 (Reg 24 Nov 1848) Henry J Boulton sold to George W Hatten ½ acre in the south half of Lot 317 Town of Niagara for £31.5 (1124)

On 31 May 1850 (Reg 31 May 1850) George W Hatten sold to Charles Stevenson ½ acre in the north half of Lot 317 Town of Niagara for £75 (2164)

Hayes, John

On 17 May 1802 The Crown granted a patent to John Hayes for all 1 acre in Lot 178 Town of Niagara

Helliwell, Frank

On 23 Jun 1865 (Reg 28 Jun 1865) William J Bright et ux gave a trust deed to Frank Helliwell 1 acre in Lot 164 Town of Niagara for 10 shillings (15403)

Hemphill, John

On 12 Aug 1850 (Reg 2 Dec 1852) The Town Council of Niagara gave a quitclaim to John Hemphill on the brewery and lot at the dock in the Town of Niagara for £33.5 (4323)

Henderson, Ann

On 5 Sep 1859 (Reg 6 Sep 1859) James Henderson sold to Ann Henderson lands east of Cafe [….] for £100 (10231)

Henderson, James

On 7 Mar 1859 (Reg 7 Mar 1859) Walter H Dickson sold to James Henderson 75 acres near Woodlawn in the Town of Niagara for £200 (9800)

On 22 Mar 1859 (Reg 24 Mar 1859) James Henderson gave a mortgage to Ann Henderson on 75 acres securing an annuity to her for £1775 (9869)

On 5 Sep 1859 (Reg 6 Sep 1859) James Henderson sold to Ann Henderson lands east of Cafe [….] for £100 (10231)

Heron, Andrew (1)

On 6 May 1796 The Crown granted a patent to Andrew Heron for all ½ acre in Lot 34 Town of Niagara

On 29 Jan 1798 (Reg 21 Feb 1798) Garret Slingerland sold to Andrew Heron 1 acre in Lot 136 Town of Niagara (48)

On 5 May 1798 (Reg 13 Oct 1798) Richard Slingerland et ux sold to Andrew Heron 1 acre in Lot 135 Town of Niagara (82)

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)

On 10 Jun 1801 The Crown granted a patent to Andrew Heron for all 1 acre in Lot 108 Town of Niagara

On 30 Jun 1801 (Reg 31 May 1809) Andrew Heron sold to Edward Vanderlip 1 acre in Lot 108 Town of Niagara (164)

On 28 Apr 1802 (Reg 18 May 1803) Matthew Kemp sold to Andrew Heron all ½ acre in Lot 40 Town of Niagara (516)

On 15 Aug 1804 (Reg 11 Mar 1805) Patrick Heron sold to Andrew Heron 1 acre in Lot 133 Town of Niagara (789)

(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 5 Jul 1806 (Reg 21 Mar 1809) Henry Bowman sold to Andrew Heron 1 acre in Lot 120 Town of Niagara (1871)

On 15 Jul 1806 (Reg 11 Aug 1806) Andrew Heron sold to John Eaglesum 1000 square feet reserving 10 feet for highway in Lot 34 Town of Niagara for ₤20 (1116)

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 16 May 1811 (Reg 16 Jun 1811) George Darby sold to Andrew Heron 1 acre in Lot 134 Town of Niagara (1981)

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 27 Nov 1816 (Reg 16 Jan 1832) Isaac Hurst sold to Andrew Heron 1 acre in Lot 289 Town of Niagara for £25 (8464)

On 18 Dec 1816 The Crown granted a patent to Peter Ball, Andrew Heron, et al for all 1 acre in Lot 156 Town of Niagara

On 5 Jan 1818 (Reg 21 Mar 1818) A Heron, P Ball and A Thompson, Executors to John Young of Niagara, sold to John McEwen 1 acre in Lot 156 Town of Niagara for ₤30 (5377)

On 14 Feb 1818 (Reg 21 Mar 1818) John McEwen sold to Andrew Heron 1 acre in Lot 156 Town of Niagara for ₤30 (5378)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Fraser all ½ acre in Lot 39 Town of Niagara with other lands for ₤1264.7.2 (5731)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Frazer on 1 acre in Lot 120 Town of Niagara with other lands for ₤1264.7.2 (5731)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Fraser on 1 acre in Lot 133 Town of Niagara with other lands for ₤1264.7.2 (5731)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Fraser 1 acre in Lot 133 Town of Niagara with other lands for ₤1264.7.2 (5731)

On 3 Mar 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Fraser 1 acre in Lot 156 Town of Niagara with other lands for ₤1264.7.2 (5731)

On 3 May 1819 (Reg 21 Feb 1820) Andrew Heron gave a mortgage to Alexander Fraser 1 acre in Lot 289 Town of Niagara with other lands for £1264.7.2 (5731)

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 15 Jan 1821 (Reg 24 Nov 1821) Andrew Heron et ux sold to Benjamin Hughes the northeast end of Lot 40 Town of Niagara for ₤100 (6017)

On 7 Feb 1827 (Reg 8 Feb 1830) Andrew Heron sold to John Richardson and John Forsyth all ½ acre in Lot 37 Town of Niagara for ₤400 (6971)

On 8 Dec 1830 (Reg 15 Aug 1834) Andrew Heron et ux sold to John McBride 5200 square feet in Lot 40 Town of Niagara for ₤50 (9866)

On 27 Dec 1831 (Reg 16 Jan 1832) Andrew Heron sold to Thomas B Wragg 1 acre in Lot 120 Town of Niagara for ₤100 (8465)

On 27 Dec 1831 (Reg 16 Jan 1832) Andrew Heron sold to Thomas B Wragg 1 acre in Lot 289 Town of Niagara for £100 (8465)

On 11 Jan 1832 (Reg 17 Feb 1832) Alexander Frazer sold to Andrew Heron 1 acre in Lot 119 Town of Niagara with other lands for 5 shillings (8511)

On 11 Jan 1832 (Reg 17 Feb 1832) Alexander Frazer gave a quitclaim to Andrew Heron 1 acre in Lot 120 Town of Niagara with other lands for 5 shillings (8511)

On 11 Jan 1832 (Reg 17 Feb 1832) Alexander Frazer sold to Andrew Heron 1 acre in Lot 133 Town of Niagara with other lands for 5 shillings (8511)

On 11 Jan 1832 (Reg 17 Feb 1832) Alexander Frazer sold to Andrew Heron 1 acre in Lot 133 Town of Niagara with other lands for 5 shillings (8511)

On 9 Feb 1833 (Reg 21 May 1833) Alexander Frazer gave a quitclaim to Andrew Heron 1 acre in Lot 156 Town of Niagara for 5 shillings (9186)

On 20 May 1833 (Reg 23 May 1833) Andrew Heron Sr sold to James Frazer ½ acre in Lot 156 Town of Niagara for ₤50 (9191)

On 3 Sep 1833 (Reg 30 May 1838) Andrew Heron sold to Catharine Heron part of Lot 40 Town of Niagara for ₤50 (11986)

On 16 Oct 1833 (Reg 28 Jul 1855) Andrew Heron sold to Francis Bogardus ½ acre in Lot 133 Town of Niagara for ₤100 (6516)

On 16 Oct 1833 (Reg 28 Jul 1855) Andrew Heron sold to Francis Bogardus ½ acre in Lot 133 Town of Niagara for ₤100 (6516)

On 30 Dec 1833 (Reg 3 Jun 1841) Andrew Heron sold to Ann Patterson ½ acre in the west half of Lot 156 Town of Niagara for ₤100 (355)

On 11 Aug 1832 (Reg 12 May 1849) Andrew Heron Sr willed to his Executors to sell and divide among his children his interest in Lot 156 Town of Niagara (1471)

Heron, Andrew Jr.

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 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 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)

On 15 Oct 1850 (Reg 8 Sep 1864) the Executors of A Heron Sr sold to James and Mary Muirhead ½ acre in Lot 156 Town of Niagara for ₤25 (14749)

On 15 Oct 1850 (Reg 30 Aug 1853) the Executors of Andrew Heron sold to John Dugdale and wife 1/3 acre in the homestead on King St near the river in the Town of Niagara for £25 (4947)

On 11 Jan 1854 (Reg 11 Jan 1854) Andrew Heron gave a mortgage to Niagara District Building Society on ½ acre on Picton St in the northeast part of Block 31 Town of Niagara for £700 (5273)

On 8 Nov 1854 (Reg 11 Nov 1854) Hugh Boomer et ux gave a quitclaim to Andrew Heron and John Simpson on ½ acre in Lot 45 Town of Niagara for ₤150 (5898)

On 8 Nov 1854 (Reg 11 Nov 1854) Agnes Rogers sold to Andrew Heron and John Simpson ½ acre in Lot 45 Town of Niagara for ₤650 (5898)

On 17 Apr 1855 (Reg 20 May 1855) James Blain et ux sold to Andrew Heron 18512 square feet in Lot 9, Town of Niagara for ₤300 (6362)

On 9 May 1855 (Reg 28 May 1855) Thomas A Stayner et ux sold to Andrew Heron Lots 15 and 16, Town of Niagara for ₤200 (6379)

On 11 May 1855 (Reg 11 May 1855) Andrew Heron and John Simpson gave a mortgage to Erie & Ontario Insurance Company on ½ acre in Lot 45 Town of Niagara for ₤500 (6321)

In Feb 1857 (Reg 23 Feb 1857) James Munro et ux gave a quitclaim to John Sampson and A Heron for all ½ acre in Lot 5, Town of Niagara for ₤300 (10156)

In Feb 1857 (Reg 23 Feb 1857) James Munro et ux gave a quitclaim to John Simpson and A Heron 1/8 acre in Lot 28 Town of Niagara for ₤300 (8027)

On 26 Jul 1859 (Reg 26 Feb 1859) John Sampson and Andrew Heron gave a quitclaim to John Oliver on all ½ acre in Lot 5, Town of Niagara (10156)

On 26 Jul 1859 (Reg 26 Jul 1859) John Simpson and A Heron gave a quitclaim to Gertrude Servos et al, Executors of William S Servos on 1/8 acre in Lot 28 Town of Niagara for ₤250 (10155)

On 26 Jul 1859 (Reg 26 Jul 1859) J Simpson and A Heron as assignees of James Munro gave a quitclaim to the Executors of William Servos on 1 acre in Lot 371 Town of Niagara with other lots for £250.5 (10157)

On 26 Jul 1859 (Reg 26 Jul 1859) J Simpson and A Heron as assignees of James Munro gave a quitclaim to the Executors of William Servos on 1 acre in Lot 372 Town of Niagara with other lots for £250.5 (10157)

Heron, Christopher

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 25 Jun 1844 (Reg 10 Feb 1848) Christopher Heron sold to James Ferguson 8736 square feet in the southwest part of Lot 153 Town of Niagara for ₤50 (533)

Heron, David

On 19 Sep 1823 The Crown granted a patent to David Heron for all 1 acre in Lot 137 Town of Niagara

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)

Heron, Patrick

On 8 Jul 1799 The Crown granted a patent to Patrick Heron for all 1 acre in Lot 133 Town of Niagara

On 15 Aug 1804 (Reg 11 Mar 1805) Patrick Heron sold to Andrew Heron 1 acre in Lot 133 Town of Niagara (789)

Heron, Samuel

On 15 Aug 1804 The Crown granted a patent to Samuel Heron on all ½ acre in Lot 6, Town of Niagara

Heustus, Eliza

On 12 Jun 1862 (Reg 25 Aug 1862) Eliza Heustus sold and gave a quitclaim to George Ironsides on all ½ acre in Lot 3 and all ½ acre in Lot 4, Town of Niagara for (12835)

Hever, Philip

On 13 Nov 1840 (Reg 17 Apr 1841) Niagara Harbor and Dock Co gave a life lease to Philip Heuver and wife on 2000 square feet in Lot 12 on Clement St in the Dock Property, Town of Niagara (281)

Hill, George

On 6 May 1796 The Crown granted a patent to George Hill for all 1 acre in Lot 147 Town of Niagara

On 13 Jun 1845 (Reg 1 Mar 1849) Rev. Saltern Givins, Trustee of the widow of George Hill sold to John Barker 1 acre in Lot 147 Town of Niagara for ₤100 (1327)

Hill, Isabella

On 13 Jun 1801 The Crown granted a patent to Isabella Hill for all 1 acre in Lot 194 Town of Niagara

On 8 Jan 1820 The Crown granted a patent to Isabella Hill for all 1 acre in Lot 106 Town of Niagara

On 29 May 1830 (Reg 31 Jul 1830) Isabella Hill by attorney James Fitzpatrick sold to John Barker 1 acre in Lot 106 Town of Niagara for ₤112.10 (8013)

On 24 May 1836 (Reg 3 May 1842) Isabella Hill willed to Teresa A and Saltern Givins in trust to sell 1 acre in Lot 194 Town of Niagara (740)

Hill, John

On 1 Sep 1797 The Crown granted a patent to John Hill Jr. for all 1 acre in Lot 277 Town of Niagara

On 21 Sep 1801 (Reg 16 Apr 1803) John Hill Jr sold to Thomas Ridout 1 acre in Lot 277 Town of Niagara (496)

Hill, Percy

On 8 Jan 1862 (Reg 10 Jan 1862) William Kingsmill, Sheriff sold by sheriff’s deed to Percy Hill (Colonel R B) 20 acres in re McDougall vs Butler for £7.5 (12278)

On 2 Feb 1863 (Reg 29 Apr 1863) Eliza Powell gave a quitclaim to Percy Hill on 20 acres in the Butler Estate in the Town of Niagara for 5 shillings (13486)

On 21 Apr 1863 (Reg 29 Apr 1863) Catharine M Mercer gave a quitclaim to Percy Hill on 20 acres in the Butler Estate in the Town of Niagara for 5 shillings (13485)

Hill, Robert

On 20 Sep 1854 (Reg 15 Sep 1862) Thomas Gilleland willed to Robert Hill (nephew) a certain town lot in the Town of Niagara for (12876)

Hind, Thomas

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

Hiscott, Richard

On 23 May 1849 (Reg 19 Apr 1855) Richard Howard sold to Richard Hiscott part of Lot 28 Town of Niagara for ₤300 (6270)

On 6 Mar 1860 (Reg 16 May 1864) Richard Hiscott and Joseph T Kerby gave a quitclaim to Thomas Daly on part of Lot 37 Town of Niagara for 5 shillings (14504)

On 6 Mar 1860 (Reg 16 May 1864) Richard Hiscott and Joseph T Kerby gave a quitclaim to Thomas Daly on part of Lot 38 Town of Niagara for 5 shillings (14504)

On 11 Jul 1861 (Reg 15 Jul 1861) Joseph T Kerby, plaintiff gave a dismissal to Richard Hiscott, defendant on part of Lot 37 Town of Niagara (1361)

Hitchcock, John

On 15 Nov 1797 (Reg 11 Aug 1797) Cornelius Duggan gave a release to John Hitchcock on 1 acre in Lot 185 Town of Niagara (19)

Hitchcock, Joseph

On 6 May 1796 The Crown granted a patent to Joseph Hitchcock for all 1 acre in Lot 201 Town of Niagara

Hichcock, Miles

On 6 May 1796 The Crown granted a patent to Miles Hitchcock for all 1 acre in Lot 202 Town of Niagara

On 22 Jan 1800 (Reg 13 Jan 1822) Miles Hitchcock sold to Abraham Davenport 1 acre in Lot 202 Town of Niagara for £25 (6130)

Hodgkinson, Samuel

On 30 Aug 1808 (Reg 31 Aug 1808) Charles Field et ux sold to Samuel Hodgkinson 1 acre in Lot 185 Town of Niagara (1461)

On 15 Nov 1809 (Reg 2 Aug 1810) Samuel Hodgkinson et ux sold to William Grier 1 acre in Lot 185 Town of Niagara (1817)

Hogtelling, James

On 17 May 1802 The Crown granted a patent to James Hoghtelling for all 1 acre in Lot 222 Town of Niagara

Hoit, Benjamin

On 23 Jun 1856 (Reg 28 Jun 1856) Alexander Anderson gave a mortgage to Benjamin Hoit on the southwest half of Lot 242 Town of Niagara except part sold to Morgan for £25 (7355)

Holmes, Phillis

On 18 Jul 1827 (Reg 18 Jul 1827) William Dickson gave a quitclaim to Phillis Holmes Lot 285 Town of Niagara purchased by W Dickson from V Scram for £25 (7086)

On 18 Jul 1827 (Reg 19 Jul 1827) William Dickson sold to Phillis Holmes 1 acre in Lot 320 Town of Niagara for £50 (7087)

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 26 Mar 1829 (Reg 21 Apr 1839) Phillis Holmes sold to George Houghton 1 acre in Lot 320 Town of Niagara for £18.15 (7391)

Holmes, William

On 8 Jun 1822 (Reg 19 Nov 1822) William Holmes sold to Edward McBride the east half of Lot 115 Town of Niagara for ₤50 (6192)

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)

Holmes, William E

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)

Hopkins, Philip

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)

On 24 Jan 1855 (Reg 6 Feb 1855) Ann M Breakenridge gave a quitclaim to Philip Hopkins on 1 acre in Lot 202 Town of Niagara for £450 (6102)

On 23 Sep 1856 (Reg 27 Apr 1859) Phillip Hopkins willed to his wife F E Hopkins 1 acre in Lot 202 Town of Niagara for 5 shillings (9962)

Houghton, George

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)

On 26 Mar 1829 (Reg 21 Apr 1839) Phillis Holmes sold to George Houghton 1 acre in Lot 320 Town of Niagara for £18.15 (7391)

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 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)

On 1 Sep 1830 (Reg 14 Feb 1832) George Houghton et ux sold to George Houghton 2080 square feet in Lot 44 Town of Niagara for ₤13.15 (8505)

On 9 Sep 1848 (Reg 21 Apr 1849) George Houghton sold to John Mills 1 acre in Lot 320 Town of Niagara for £56.5 (1422)

On 9 Sep 1848 (Reg 21 Apr 1849) George Houghton sold to John Mills 1 acre in Lot 285 Town of Niagara for £56.5 (1422)

On 21 Jul 1852 (Reg 15 Mar 1859) George Houghton willed to his Executors all his estate (9845)

On 4 Jul 1855 (Reg 16 Aug 1859) Robert B Miller, Executor to George Houghton sold to Marcus and Samuel Rossin 6240 square feet in Lot 44 Town of Niagara for for ₤87 (10188)

On 21 Jul 1852 (Reg 15 Mar 1859) George Houghton willed to his Executors in trust all his property (9845)

House, John

On 1 Jan 1816 (Reg 9 Jan 1816) Samuel Bunting sold to John Hous ½ acre in Lot 47 Town of Niagara for ₤100 (4907)

House, Maekel

On 15 May 1821 The Crown granted a patent to Maekel House for all 1 acre in Lot 65 Town of Niagara

On 15 May 1821 The Crown granted a patent to Maekel House for all 1 acre in Lot 66 Town of Niagara

Howard, Richard

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 12 Jun 1846 (Reg 16 Jun 1846) Robert Melville et ux sold to Richard Howard part of Lot 28 Town of Niagara (2952)

On 9 Jul 1846 (Reg 10 Jul 1846) Richard Howard sold to Mary Flynn the east ¼ acre in Lot 105 Town of Niagara for 132 (3014)

On 23 May 1849 (Reg 19 Apr 1855) Richard Howard sold to Richard Hiscott part of Lot 28 Town of Niagara for ₤300 (6270)

Howell, Phineas

On 29 Jan 1806 (Reg 15 Sep 1806) John Jones sold to Phineas Howell 42,989 square links in the northeast part of Lot 30 Town of Niagara (1121)

On 29 Jan 1806 (Reg 28 Sep 1806) Phineas Howell gave a mortgage to Benjamin Hardison on 42,989 square links in the northeast part of Lot 30 Town of Niagara for ₤247 (1122)

Hoyt, Benjamin

On 12 Jun 1837 (Reg 17 Jun 1837) William Primus sold to Benjamin Hoyt ½ acre in the northwest half of Lot 321 Town of Niagara for £62.10 (11606)

Hoyt, Edward

On 14 Oct 1848 (Reg 21 Nov 1848) Edward Hoyt et ux gave a quitclaim to Maria Richardson ½ acre in the southwest half of Lot 337 Town of Niagara for £12.10 (1112)

Hubb, David

On 28 Jan 1841 (Reg 13 Apr 1841) Niagara Harbor and Dock Co gave a life lease to David Hubb and David Hubb Jr on 2000 square feet in Lot 5 on Clement St in the Dock Property, Town of Niagara (273)

Hughes, Benjamin

On 15 Jan 1821 (Reg 24 Nov 1821) Andrew Heron et ux sold to Benjamin Hughes the northeast end of Lot 40 Town of Niagara for ₤100 (6017)

On 15 Jan 1821 (Reg 23 Dec 1822) Benjamin Hughes gave a mortgage to Andrew Heron on the northeast end of Lot 40 Town of Niagara for ₤100 (6208)

On 4 Apr 1825 (Reg 6 Sep 1826) Benjamin Hughes et ux sold to John Willson the northeast end of Lot 40 Town of Niagara for ₤200 (6890)

On 13 Sep 1830 (Reg 7 Dec 1830) John Willson et ux sold to Benjamin Hughes the northeast end of Lot 40 Town of Niagara for ₤200 (8107)

On 15 Nov 1830 (Reg 8 Dec 1830) Benjamin Hughes et ux sold to William Porter the northeast end of Lot 40 Town of Niagara for ₤50 (8103)

Hunter, Neil

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 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 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)

Hurst, Isaac

On 17 May 1802 The Crown granted a patent to Isaac Hurst all 1 acre in Lot 289 Town of Niagara

On 27 Nov 1816 (Reg 16 Jan 1832) Isaac Hurst sold to Andrew Heron 1 acre in Lot 289 Town of Niagara for £25 (8464)

Hurst, Margaret

On 8 Jun 1825 (Reg 30 Oct 1833) Matthew Kemp sold to Margaret Hurst all ½ acre in Lot 18 Town of Niagara for ₤200 (9427)

On 26 Jul 1832 (Reg 6 Nov 1832) William McKean willed to Margaret Hurst ½ acre in Lot 47 Town of Niagara described as lot on which she lives (3914)

On 25 May 1847 (Reg 30 Jul 1849) Margaret Hurst willed to her daughter Agnes and granddaughter all ½ acre in Lot 18 Town of Niagara (1667)

Hutchins, John

On 17 May 1802 The Crown granted a patent to John Hutchins for all 1 acre in Lot 229 Town of Niagara

Hutchins, Robert

On 8 Jan 1842 (Reg 21 Jan 1842) Walter H Dickson et ux sold to Robert Hutchins 1 acre 1 rood 22-½ perches near the Gaol in the Town of Niagara for £100 (610)

Hutchinson, William

On 3 Nov 1860 (Reg 7 Nov 1860) Thomas McMullen et ux sold to William Hutchinson ½ acre in the southeast part of Lot 108 Town of Niagara for ₤50 (11206)

Hutt, Adam

On 17 May 1801 The Crown granted a patent to Adam Hutt for all 1 acre in Lot 336 Town of Niagara

On 14 Mar 1840 (Reg 28 Sep 1842) Adam Hutt willed to Jacob B Hutt 1 acre in Lot 336 Town of Niagara (1021)

On 14 Mar 1840 (Reg 13 Jun 1843) Adam Hutt willed to Jacob B Hutt 1 acre in Lot 336 Town of Niagara (1332)

Hutton, Alexander

On 4 Jun 1823 (Reg 24 Jun 1823) John Eaglesum sold to Alexander Hutton part of the southwest half of Lot 278 Town of Niagara for £50 (6312)

On 2 Apr 1825 (Reg 6 Feb 1827) William Dickson sold to Alexander Hutton 1 acre in Lot 288 Town of Niagara (6965)

On 18 Apr 1829 (Reg 19 May 1829) Alexander Hutton sold to Rachael Mellanby part of the south quarter of Lot 278 Town of Niagara for £125 (7630)

On 20 Jun 1834 (Reg 13 Feb 1835) Alexander Hutton sold to Patrick Bateson ¼ acre in the west quarter of Lot 278 Town of Niagara for £17 (10128)

On 4 Feb 1836 (Reg 9 Mar 1836) Alexander Hutton sold to John Grier 1 acre in Lot 288 Town of Niagara for £50 (10747)

Hyde, Richard

On 14 Dec 1798 The Crown granted a patent to Richard Hyde for all 1 acre in Lot 409 Town of Niagara