Niagara Town Settlers "L"

Settler Records "L"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

La Flamme, Joseph

On 4 Oct 1838 (Reg 15 Feb 1839) Joseph La Flame et ux sold to Bernard Roddy ½ acre in Lot 42 Town of Niagara for ₤200 (12345)

Laine, Alexander

On 17 Jul 1844 (Reg 2 Sep 1844) Alexander Laine et ux sold to James Miller nearly ¼ acre on Darcy St in Block 31 Town of Niagara for £100 (1797)

Laughlan, Edward

On 19 Dec 1832 (Reg 19 Dec 1832) the Executors of Edmund Burke sold to Edward Laughlan 1 acre in Lot 206 Town of Niagara with other lands for £375 (8953)

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)

Lawder, John M

On 11 Sep 1858 (Reg 13 Sep 1858) John M and Mary Lawder gave a mortgage to David Ord on 1 acre in Lot 189 Town of Niagara for ₤225 (4342)

On 25 Sep 1858 (Reg 25 Oct 1860) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder 1 acre in Lot 189 Town of Niagara for ₤153.5 (11174)

On 25 Sep 1858 (Reg 25 Oct 1860) William Kingsmill, Sheriff sold to John M Lawder Lot 278 Niagara Twp. with other lands for £153.5 (11174)

On 25 Sep 1858 (Reg 25 Oct 1860) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder 1 acre in Lot 241 Town of Niagara for £155 (11174)

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 16 Jul 1861 (Reg 17 Jul 1861) John McBride sold to John M Lawder 1 acre in Lot 274 Town of Niagara for £81.14 (11881)

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

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder ¼ acre in the northeast half of Lot 43 Town of Niagara for ₤5 (11962)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder 1 acre in Lot 129 Town of Niagara for 15 shillings (1962)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold to John M Lawder all 1 acre in Lot 130 Town of Niagara (11962)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder Lot 166 Town of Niagara for 10 shillings (1062)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawder all ½ acre in Lot 175 Town of Niagara 10 shillings (11962)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, sheriff sold by sheriff’s deed to John M Lawder 1 acre in Lot 289 Town of Niagara for 1 shilling (11961)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, sheriff sold by sheriff’s deed to John M Lawder 1 acre in Lot 290 Town of Niagara for 10 shillings (11962)

On 8 Nov 1861 (Reg 9 Nov 1861) James Boulton et ux sold to John M Lawder 1 acre in Lot 129 Town of Niagara for ₤65 (2105)

On 8 Nov 1861 (Reg 9 Nov 1861) James Boulton sold to John M Lawder 1 acre in Lot 331 Town of Niagara for £65 (12105)

Lawe, George

On 1 Sep 1797 The Crown granted a patent to George Lawe for all 1 acre in Lot 231 Town of Niagara

On 27 Apr 1798 (Reg 27 Jun 1798) George Law sold to George Forsyth 1 acre in Lot 231 Town of Niagara (71)

Lawe, John

On 1 Sep 1797 The Crown granted a patent to John Lawe for all 1 acre in Lot 232 Town of Niagara

On 5 May 1798 (Reg 11 Dec 1827) John Lawe sold to George Forsyth 1 acre in Lot 232 Town of Niagara (92)

Lawrence, Alexander

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)

Lawrence, James J

On 26 Nov 1850 (Reg 27 Dec 1850) Walter H Dickson et ux sold to James J Lawrence ½ acre near the Gaol in the Town of Niagara for £25 (2581)

On 6 Aug 1856 (Reg 28 Aug 1856) James L Lawrence et ux sold to Jonathan Le[side] ½ acre near the Gaol in the Town of Niagara for £100 (7520)

Lawrence, John M

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawrence 1 acre in Lot 123 Town of Niagara for 10 shillings (11962)

On 31 Aug 1861 (Reg 2 Sep 1861) William Kingsmill, Sheriff sold by sheriff’s deed to John M Lawrence 1 acre in Lot 124 Town of Niagara for 10 shillings (11962)

Lax, John

On 28 Sep 1831 (Reg 14 Dec 1831) James Morrison sold to John Lax 1 acre in Lot 138 Town of Niagara for ₤87.10 (9455)

On 19 Jan 1832 (Reg 20 Mar 1832) John Lax sold to Alexander Macdonell 1 acre in Lot 138 Town of Niagara for ₤250 (8570)

Leach, Isaiah

On 5 Oct 1833 (Reg 27 Feb 1834) Isaiah Leach et ux gave a quitclaim to John Wagstaff on under half of Lot 48 Town of Niagara for ₤10 (9581) Wife daughter of John Kelly

Lean, Alexander

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)

Lee, Mary C A

On 5 Mar 1852 (Reg 22 Mar 1860) Walter Wilson gave a quitclaim to Mary C A Lee on all his… for £200 (10706)

Leeper, Denny

On 17 Oct 1833 (Reg 26 Oct 1833) Jane Jones sold to Denny Leeper 2184 square feet in Lot 101 Town of Niagara for ₤26.17.6 (9421)

On 19 Oct 1833 (Reg 26 Oct 1833 Denny Leeper sold to James Blain 2184 square feet in Lot 101 Town of Niagara for ₤42.10 (9422)

Lennox, Thomas

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)

On 19 Mar 1853 (Reg 16 Sep 1853) James Lennox et ux sold to John McGaw 52 by 104 feet in Lot 101 Town of Niagara for ₤100 (5006)

Leside, Jonathan

On 6 Aug 1856 (Reg 28 Aug 1856) James L Lawrence et ux sold to Jonathan Le[side] ½ acre near the Gaol in the Town of Niagara for £100 (7520)

Lewis, James

On 29 Oct 1848 (Reg 11 Aug 1847) Henry J Boulton sold to James Lewis ½ acre in the north half of Lot 317 Town of Niagara for £37.10 (216)

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 19 May 1851 (Reg 20 May 1851) James Lewis et ux gave a mortgage to Niagara District Building Society on ½ acre in the north half of Lot 317 Town of Niagara for £100 (3068)

On 2 Apr 1855 (Reg 9 Apr 1855) James Lewis et ux gave a mortgage to John Simpson on ½ acre in the north half of Lot 317 Town of Niagara for £10 (6244)

On 27 May 1856 (Reg 29 May 1856) James Lewis et ux sold to Joseph Painter ½ acre in the north half of Lot 317 Town of Niagara for £69 (7296)

Little, William

On 29 Oct 1847 (Reg 10 Nov 1847) John Eaglesum et ux sold to William Little ¼ acre in the northeast half of Lot 33 Town of Niagara for ₤750 (372)

On 15 May 1848 (Reg 3 Jun 1848) John Eaglesum et ux sold to William Little part of Lot 34 Town of Niagara (729)

On 15 May 1848 (Reg 3 Jun 1848) John Eaglesum sold to William Little 1 acre in Lot 239 Town of Niagara (729)

On 15 May 1848 (Reg 3 Jun 1848) John Eaglesum sold to William Little 1 acre in Lot 240 Town of Niagara (729)

On 15 May 1848 (Reg 3 Jun 1848) John Eaglesum, et ux sold to William Little 1 acre in Lot 277 Town of Niagara (729)

On 3 Sep 1848 (Reg 30 Jan 1849) John Russell sold to John Eaglesum and William Little ¼ acre in the northeast part of Lot 33 Town of Niagara for ₤100 (1349)

Livingston, Alexander

On 14 Jun 1855 (Reg 11 Jun 1856) Alexander Livingston et ux sold to George Morgan 1 acre in Lot 409 Town of Niagara for £75 (7328)

Livingston, Walter H

On 16 Aug 1852 (Reg 19 Aug 1852) John Maneilly et ux sold to Walter H Livingston 1 acre in Lot 409 Town of Niagara for £87.10 (4141)

Lockhart, James

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)

On 8 Aug 1833 (Reg 17 Aug 1833) Rafaela Gabiot and Samuel Street sold to James Lockhart 750 square feet in Lot 14, Town of Niagara for ₤17.10 (9318)

On 16 Oct 1833 (Reg 26 Oct 1833) Hon. William Dickson sold to James Lockhard 10-½ acres near Brunswick Place in the Town of Niagara for £4-- (9419)

On 1 Jan 1836 (Reg 22 Feb 1836) John Rogers sold to James Lockhart 1/7 acre in Lot 52 Town of Niagara for ₤1500 (10726)

On 2 Apr 1836 (Reg 7 Feb 1843) James Lockhart gave an assignment of mortgage to Niagara Harbour & Dock Co. on 1/7 acre in Lot 52 Town of Niagara for ₤150 (1174)

On 23 Jul 1836 (Reg 6 Sep 1836) James Lockart et ux sold to Charles Richardson ¼ acre with dwelling house in the north part of Lot 13, Town of Niagara for ₤500 (11103)

On 23 Jul 1836 (Reg 6 Sep 1836) James Lockhart et ux sold to Charles Richardson 750 square feet in Lot 14, Town of Niagara with other lands for ₤500 (11103)

On 23 Jul 1836 (Reg 10 Aug 1836) Charles Richardson sold to James Lockhart ½ acre in Mississauga Common in the Town of Niagara for £1500 (11060)

On 30 Jul 1836 (Reg 2 Sep 1836) William D Miller et ux sold to James Lockhart ½ acre on Mississauga Common in the Town of Niagara for £300 (11098)

On 3 May 1837 (Reg 23 May 1837) Jacob A Irving gave an assignment of mortgage to Walter H Dickson 4 acres 3 roods in the Town of Niagara for £257.10 (11543)

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 28 Dec 1839 (Reg 17 Feb 1840) James Lockhart gave a mortgage to David Torrance 10-½ acres near Brunswick Place, Mrs. Wilson`s in the Town of Niagara for £594.17 (12924)

On 23 Jul 1840 (Reg 12 Aug 1840) James Lockhart gave a mortgage to Charles L Hall on 1 acre on Mississauga Common in the Town of Niagara for £1625 (13078)

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 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 5 Sep 1840 (Reg 27 Oct 1840) Kenneth Cameron, Sheriff sold by sheriff’s deed to James Lockhart 1 acre in Lot 145 Town of Niagara for ₤38 (70)

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 16 Nov 1840 (Reg 1 Dec 1840) James Lockhart et ux sold to William Kingsmill 1 acre in Lot 145 Town of Niagara for ₤450 (120)

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 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 5 Feb 1853 (Reg 8 Feb 1853) Walter Follett et ux sold to James Lockhart and W G J Downs 1783 square feet in Lot 190 Town of Niagara for ₤1250 (4502)

On 5 Feb 1853 (Reg 8 Feb 1853) J Lockhart et ux and W G J Downs gave a mortgage to John M Lawder on 18836 square feet in the east half of Lot 190 Town of Niagara for ₤390 (4507)

On 5 Feb 1853 (Reg 8 Feb 1853) J Lockhart et ux and W G J Downs gave a mortgage to John M Lawder on 17836 square feet in the east half of Lot 190 Town of Niagara for ₤375 (4508)

On 11 Oct 1853 (Reg 12 Oct 1853) John M Lawder gave an assignment of mortgage to Wells D and William Hielemier and E L Walbridge for ₤390 (5077)

On 11 Oct 1853 (Reg 12 Oct 1853) John M Lawder gave an assignment of mortgage to Administrator of Peter VanNeck for ₤380 (5078)

On 7 Apr 1854 (Reg 13 May 1854) Wells D Hielemier and E L Walbridge gave an assignment of mortgage to Lawrence W Mercer for ₤400 (5580)

On 29 May 1854 (Reg 13 Jun 1854) Rev Saltern Givins, Trustee of Isabella Hill sold to James Lockhart 1 acre in Lot 194 Town of Niagara for ₤246 (5639)

On 14 Apr 1858 (Reg 14 Apr 1858) James Lockhart sold to James Smith 17836 square feet in the east half of Lot 190 Town of Niagara for ₤750 (9057)

On 23 Mar 1858 (Reg 13 Apr 1858) James Lockhart et ux sold to Samuel Warfred 1 acre in Lot 194 Town of Niagara (9048)

On 16 Jan 1863 (Reg 20 Jan 1863) Daniel McDougall, plaintiff gave a [……] to W G F Downs et al, defendants 17836 square feet in the east half of Lot 190 Town of Niagara (1571)

Long, Hannah

On 17 Jan 1853 (Reg 17 Jan 1853) Hannah Long gave a mortgage to Peter B Long on part of Lot 68 Town of Niagara for ₤100 (4462)

On 16 Dec 1853 (Reg 31 Jul 1853) Peter B Long sold to Hannah Long part of Lot 68 Town of Niagara for ₤1000 (9254)

Long, Peter B

On 26 Dec 1851 (Reg 27 Dec 1851) Peter B Long gave a trust deed to the Trustees of the Presbyterian Church of Niagara for part of Lot 68 Town of Niagara for erection of a church for ₤87.10 (3698)

On 16 Dec 1853 (Reg 31 Jul 1853) Peter B Long sold to Hannah Long part of Lot 68 Town of Niagara for ₤1000 (9254)

Long, Ralph M

On 31 Dec 1816 (Reg 26 Jul 1817) Seth Bradshaw sold to Ralph M Long 1 acre in Lot 68 Town of Niagara for ₤87.10 (6814)

On 9 Jan 1830 (Reg 25 Jan 1835) Ralph M Long sold to William M Ball 1 acre in Lot 68 Town of Niagara foe ₤650 (7814)

On 11 May 1832 (Reg 17 May 1832) William M Ball sold to Ralfe M Long 1 acre in Lot 68 Town of Niagara for ₤650 (8609)

On 13 Dec 1843 (Reg 29 Apr 1846) Ralfe M Long willed to E C Campbell, W M Ball and W Ca[…] as trustees 1 acre in Lot 68 Town of Niagara (2886)

Long, William H

On 15 Nov 1852 (Reg 17 Nov 1852) William H Long sold to Hannah Long part of Lot 68 Town of Niagara for ₤300 (4305)

Lowe, Joseph

On 13 Oct 1846 (Reg 10 Nov 1846) James Boulton et ux sold to Joseph Lowe 3/8 acre in the southwest part of Lot 20 Town of Niagara for ₤300 (3154)

On 18 Mar 1848 (Reg 14 Apr 1849) Joseph Lowe willed to his wife and children all his estate (1401)

Luck, James

On 30 May 1854 (Reg 9 Nov 1854) John Armstrong et ux gave an assignment of lease to James Luck on 2000 square feet in Lot 32 on Ball St in the Dock Property, Town of Niagara for £50 (5892)

Lyons, Ann

On 26 Jun 1804 The Crown granted a patent to Ann Lyons all ½ acre in Lot 7, Town of Niagara

Lyons, John and Catharine A M (Geale)

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 1 acre in Lot 235, 236, 237 and 238 Town of Niagara for 5 shillings (549)

On 5 Jun 1844 (Reg 13 Nov 1845) John Lyons willed to Catharine A M Lyons all his estate (1959)

On 6 Sep 1859 (Reg 15 Mar 1860) Walter H Dickson sold to Catharine A M Lyons Lots 235, 236, 237 and 238 Town of Niagara for £850 (10687)

Lyons, Martin

On 20 Nov 1859 (Reg 5 Sep 1859) Charles W Edwards et ux sold to Martin Lyons 3 roods 30 perches in Irishtown in the Town of Niagara for £46 (10255)

On 3 Mar 1860 (Reg 5 Mar 1860) Stephen Morris et ux sold to Martin Lyons ½ acre in Irishtown in the Town of Niagara for £20 (10672)

Lyons, William

On 11 Oct 1797 (Reg 20 Feb 1798) William Lyons gave a mortgage to Archibald Thompson land in the Town of Niagara for £200 (44)