Niagara Town Settlers "O-P"-

Settler Records "O-P"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Oates, Edward

On 2 Dec 1820 (Reg 13 Dec 1820) Charles Willcox sold to Edward Oates 1 acre in Lot 78 Town of Niagara for ₤100 (5872)

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 27 Jun 1822 (Reg 21 Aug 1822) George Miller et ux sold to Edward Oates 4 acres near the boundary of old town plot in the Town of Niagara for £100 (6118)

O’Brien, Dennis C

On 10 May 1840 (Reg 12 May 1848) Dennis C O’Brien et ux gave a mortgage to James Thompson on 6032 square feet in Lot 53 Town of Niagara for ₤70 (705)

On 10 May 1848 (Reg 24 Jun 1848) James Thompson gave an assignment of mortgage to Thomas and Robert Torrance on 6032 square feet in Lot 53 Niagara Twp. for ₤70 (781)

On 24 Jun 1848 (Reg 24 Jun 1848) Thomas and Robert Torrance gave an assignment of mortgage to Alexander Grant on 6032 square feet in Lot 53 Niagara Twp. for ₤70 (782)

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

On 24 Jun 1848 (Reg 8 Dec 1855) Thomas and Robert Torrance gave an assignment of mortgage to Alexander H Grant on Lot 53 Niagara Twp. for ₤70 (6882)

On 24 Nov 1855 (Reg 8 Dec 1855) Alexander H Grant gave an assignment and sold to Thomas Moir on 6032 square feet in Lot 53 Niagara Twp. for ₤75 (6883)

On 12 Dec 1855 (Reg 8 Dec 1855) Dennis C O’Brien et ux sold to Duff Fife Ducat 6032 square feet in Lot 53 Niagara Twp. for ₤155 (6884)

On 15 Apr 1857 (Reg 22 Mar 1858) Patrick O`Brien gave a mortgage to Joseph Painter on ½ acre in the north half of Lot 317 Town of Niagara for £100 (9001)

O’Carr, Peter

On 24 May 1798 The Crown granted a patent to Peter O Karr for all 1 acre in Lot 99 Town of Niagara

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)

Ocher, Peter

On 24 Jul 1799 The Crown granted a patent to Peter Ocher for all 1 acre in Lot 318 Town of Niagara

O’Connor, Thomas

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)

Oliver, John

On 24 Aug 1847 (Reg 1 Sep 1847) William Stewart et ux sold to John Oliver ½ acre in the northeast half of Lot 337 Town of Niagara for £87.10 (244)

On 5 Feb 1848 (Reg 7 Feb 1848) James Butler et ux sold to John Oliver land in Lot 338 Town of Niagara with other lands for £18.15 (522)

On 5 Feb 1848 (Reg 7 Feb 1848) James Butler et ux sold to John Oliver land in Lot 356 Town of Niagara with other lands for £18.15 (522)

On 22 Apr 1851 (Reg 22 Apr 1851) James Miller et ux sold to John Oliver 1 acre in Lot 312 Town of Niagara for £20 (2960)

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 25 May 1865 (Reg 27 Jul 1865) Peter C Servos et ux sold to John Oliver ¼ acre in Lot 273, Town of Niagara for $75 (15535)

O’Neill, William

On 24 Mar 1845 (Reg 18 Jan 1848) Lewis Brown et ux sold to William O’Neil 1/3 acre in Lot 295 Town of Niagara for £25 (494)

On 29 Mar 1848 (Reg 29 Mar 1848) William O’Neil et ux sold to Noble Keith 1/3 acre in Lot 295 Town of Niagara for £35 (613)

Ord, David

On 28 Jun 1854 (Reg 19 Jul 1854) Samuel Gilson et ux sold to David Ord 1 acre in Lot 121 Town of Niagara with other lands for ₤275 (5710)

On 28 Jun 1854 (Reg 19 Jul 1854) Samuel Gilson et ux sold to David Ord 1 acre in Lot 122 Town of Niagara with other lands for ₤275 (5710)

On 28 Jun 1854 (Reg 19 Jul 1854) Samuel Gilson et ux sold to David Ord 1 acre in Lot 131 Town of Niagara with other lands for ₤275 (5710)

On 28 Jun 1854 (Reg 19 Jul 1854) Samuel Gilson et ux sold to David Ord 1 acre in Lot 132 Town of Niagara with other lands for ₤275 (5710)

On 28 Jun 1854 (Reg 19 Jul 1854) Samuel Gilson et ux sold to David Ord 1 acre in Lot 132 Town of Niagara with other lands for ₤275 (5710)

On 18 Mar 1856 (Reg 19 Mar 1856) David Ord et ux sold to Thomas J McKie 1 acre in Lot 121 Town of Niagara with other lands for ₤270 (7172)

On 18 Mar 1856 (Reg 19 Mar 1846) Thomas J McKie et ux sold to David Ord 2/3 of ½ acre in Lot 29 Town of Niagara for ₤475 (7125)

On 18 Mar 1856 (Reg 19 Mar 1856) David Ord et ux sold to Thomas J McKie 1 acre in Lot 122 Town of Niagara with other lands for ₤270 (7172)

On 18 Mar 1856 (Reg 19 Mar 1856) David Ord et ux sold to Thomas J McKie 1 acre in Lot 131 Town of Niagara with other lands for ₤270 (7172)

On 18 Mar 1856 (Reg 19 Mar 1856) David Ord et ux sold to Thomas J McKie 1 acre in Lot 132 Town of Niagara with other lands for ₤270 (7172)

On 18 Mar 1856 (Reg 19 Mar 1856) David Ord et ux sold to Thomas J McKie 1 acre in Lot 132 Town of Niagara with other lands for ₤270 (7172)

On 11 May 1861 (Reg 20 Jun 1861) David Ord sold to Thomas Daly two parts of Lot 60 Town of Niagara for £162.10 (11838)

Osman, Robert

On 20 Oct 1817 (Reg 14 Sep 1825) the Trustees of Robert Osman gave an assignment of mortgage to Samuel Street on all ½ acre in Lot 1, Town of Niagara for ₤512.9.4 (6706)

Oswald, James

On 4 Nov 1851 (Reg 25 Nov 1851) Walter H Dickson gave a mortgage to James Oswald and Joseph A Woodruff on 6 acres in the homestead farm of B R Oxby in the Town of Niagara for £1000 (3635)

Overholt, Abraham

On 5 Oct 1819 (Reg 14 Oct 1819) James Rogers sold to Abraham Overholt 1 acre in Lot 70 Town of Niagara for ₤2500 (5680)

On 29 Apr 1820 (Reg 8 Oct 1822) Abraham Overholt sold to John Wilson 1 acre in Lot 70 Town of Niagara for ₤1625 (6181)

On 29 Apr 1820 (Reg 11 Mar 1823) John Wilson sold to Abraham Overholt 1 acre in Lot 70 Town of Niagara for ₤1625 (2441)

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)

Oxby, B R

On 4 Nov 1851 (Reg 25 Nov 1851) Walter H Dickson gave a mortgage to James Oswald and Joseph A Woodruff on 6 acres in the homestead farm of B R Oxby in the Town of Niagara for £1000 (3635)

Pafford, Henry

On 28 Jun 1865 (Reg 3 Jul 1865) Elizabeth Dee sold to Henry Paffard 38 by 100 feet in Lot 67 Town of Niagara for $600 (15502)

On 3 Jul 1865 (Reg 3 Jul 1865) Henry Pafford gave a mortgage to Elizabeth Dee 38 by 100 feet in Lot 67 Town of Niagara for $600 (15503)

Page, Thomas O

On 17 May 1802 The Crown granted a patent to Thomas O Page for all 1 acre in Lot 162 Town of Niagara

On 1 Mar 1803 The Crown granted a patent to Thomas O Page for all 1 acre in Lot 161 Town of Niagara

On 3 Sep 1803 The Crown granted a patent to Thomas O Page for all 1 acre in Lot 180 Town of Niagara

Painter, Joseph

On 6 Oct 1840 (Reg 22 Oct 1840) Frederick W Gibbs et ux sold to Joseph Painter ½ acre in the north half of Lot 108 Town of Niagara for ₤300 (65)

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)

On 29 Sep 1859 (Reg 30 Sep 1859) John Burns et ux sold to Joseph Painter 5000 square feet on King St the Town of Niagara for £125 (10291)

On 6 Mar 1860 (Reg 7 Mar 1860) Joseph Painter et ux gave a mortgage to William Little on ½ acre in the north half of Lot 108 Town of Niagara for ₤150 (10676)

On 2 Jun 1862 (Reg 2 Jun 1862) Joseph Painter sold to John J Kingsmill a strip of 40 feet on Victoria Street in the north part of Lot 108 Town of Niagara for $250 (12639)

On 9 Apr 1863 (Reg 13 Apr 1863) Joseph Painter et ux gave a mortgage to John Fulton on ½ acre in the north half of Lot 108 Town of Niagara for $600 (13425)

On 9 Apr 1862 (Reg 9 Apr 1862) Joseph Painter et ux gave a mortgage to William G J Downs ½ acre in the north half of Lot 108 Town of Niagara for $667 (12493)

On 3 Jun 1862 (Reg 19 Sep 1864) William G J Downs gave an assignment of mortgage to Mercy W Lowe in part of the north half of Lot 108 Town of Niagara for $1 (14779)

On 13 Nov 1865 (Reg 14 Nov 1865) James Walsh et ux sold to Joseph Painter 3780 square feet in Lot 5 Market Block in the Town of Niagara for $200 (15785)

On 13 Nov 1865 (Reg 14 Nov 1865) Joseph Painter et ux gave a quitclaim to Catharine Walsh 3780 square feet in Lot 5 Market Block in the Town of Niagara for 5 shillings (15786)

Park, Charles

On 10 Feb 1826 (Reg 27 Apr 1826) Shubal Park willed to his wife and children his estate to be equally divided among them (6812)

On 12 Jul 1847 (Reg 6 Oct 1847) George H Park et ux et al sold to Charles Park his half of ½ acre in Lot 8, Town of Niagara for 5 shillings (329)

Park George H

On 10 Feb 1826 (Reg 27 Apr 1826) Shubal Park willed to his wife and children his estate to be equally divided among them (6812)

On 12 Jul 1847 (Reg 6 Oct 1847) George H Park et ux et al sold to Charles and Park his half of ½ acre in Lot 8, Town of Niagara for 5 shillings (329)

On 12 Jul 1847 (Reg 6 Oct 1847) George H Park et ux et al sold and gave a release to Mary Park Ford wife of William Ford on his interest in ½ acre in Lot 8, Town of Niagara for 5 shillings (330)

Park, James

On 31 Mar 1818 The Crown granted a patent to James Park for all 1 acre in Lot 100 Town of Niagara

On 28 May 1822 (Reg 26 Aug 1826) James Park sold to James Secord 1 acre in Lot 100 Town of Niagara for ₤100 (6833)

Park, Seth

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)

Park, Shubal

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 10 Feb 1826 (Reg 27 Apr 1826) Shubal Park willed to his wife and children his estate to be equally divided among them (6812)

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)

Parke, William

On 20 Oct 1855 (Reg 31 Dec 1855) John McBride et ux sold to William Parke ½ acre in the northeast half of 1 acre in Lot 274 Town of Niagara for £125 (6944)

Parmer, Noble

On 5 Nov 1846 (Reg 19 Mar 1853) James McKenzie sold to Noble Parmer ¼ acre in Lot 73 Town of Niagara for ₤400 (4599)

Patterson, Ann

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)

Pawling, Benjamin M

On 1 May 1837 (Reg 30 May 1837) John Wilson et ux sold to Benjamin M Pawling the northwest half of Lot 70 Town of Niagara for ₤1250 (11870)

On 4 May 1837 (Reg 30 May 1837) Benjamin M Pawling gave a mortgage to John Wilson on the northwest half of Lot 70 Town of Niagara for ₤500 (11672)

Pawling, Catharine

On 6 Dec 1834 (Reg 5 Sep 1835) Catherine Pawling and C A Foster sold to James Butler 1 acre in Lot 335 Town of Niagara for £100 (10493)

On 6 Dec 1834 (Reg 5 Sep 1835) Catherine Pawling and C A Foster sold to James Butler 1 acre in Lot 335 Town of Niagara for £100 (10493)

Pawling, Peter T

On 26 Oct 1831 (Reg 10 Feb 1832) Peter M Ball gave a quitclaim to Peter T Pawling 1 acre in Lot 335 Town of Niagara for £100 (8498)

On 26 Oct 1831 (Reg 10 Feb 1832) Peter M Ball gave a quitclaim to Peter T Pawling 1 acre in Lot 335 Town of Niagara for £100 (8498)

On 18 Jan 1832 (Reg 12 Mar 1832) Peter T Pawling gave a deed of trust to attorney Alexander Foster 1 acre in Lot 335 Town of Niagara with Lot 358 for benefit of wife for 5 shillings (8546)

On 18 Jan 1832 (Reg 12 Mar 1832) Peter T Pawling gave a deed of trust to attorney Alexander Foster 1 acre in Lot 335 Town of Niagara with Lot 358 for benefit of wife for 5 shillings (8546)

Peabody, Tensay

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

On 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 13 Jun 1825 (Reg 13 Jun 1825) Tensay Peabody sold to John J Daly part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for ₤375 (6644)

On 13 Jun 1825 (Reg 13 Jun 1825) Tensay Peabody sold to John J Daly 1/6 acre in Lot 51 Town of Niagara with part of Lot 50 in all ½ acre for ₤375 (6644)

Pervas, William

On 24 Feb 1824 (Reg 2 Mar 1824) William Pervas sold to Humphrey Waters 1 acre in Lot 330 Town of Niagara for £50 (6432)

Peters, William Birdsey

On 10 Jun 1801 The Crown granted a patent to William Birdsey Peters for all 1 acre in Lot 95 Town of Niagara

Pettley, William

On 26 Sep 1855 (Reg 27 Sep 1855) Charles Bowen et ux sold to William Pettley 5130 square feet in Lot 56 Town of Niagara for ₤225 (6664)

Petrie, Isabella

On 16 Jul 1862 (Reg 1 Sep 1862) Isabella Petrie sold to Jacob Steele ¼ acre in Lot 43 Town of Niagara for ₤18 (12844)

Phelps of the Town of Niagara

Phelps, Davenport

On 6 May 1796 The Crown granted a patent to Davenport Phelps for all 1 acre in Lot 112 Town of Niagara

On 6 May 1796 The Crown granted a patent to Davenport Phelps for all 1 acre in Lot 141 Town of Niagara

Phelps, Joseph A

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

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

Phillipps, Horatio Nelson

On 11 Nov 1861 (Reg 17 Jan 1862) Thomas D Phillipps sold to Horatio Nelson Phillipps 1 acre in Lot 159 Town of Niagara for $300 (12287)

On 13 Nov 1861 (Reg 17 Jan 1862) Horatio N Phillipps et ux gave a mortgage to Thomas D Phillipps on 1 acre in Lot 159 Town of Niagara for $1350 (12288)

On 23 Jan 1864 (Reg 27 Jan 1864) Thomas D Phillipps gave an assignment of mortgage to William McGiven on 1 acre in Lot 159 Town of Niagara for $750 (14125)

On 3 Apr 1865 (Reg 9 Oct 1865) William McGiven gave an assignment of mortgage to Stephen S See and Allan Cameron, Trustees on 1 acre in Lot 159 Town of Niagara for $1350 (15682)

Phillips, Thomas D

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)

On 11 Nov 1861 (Reg 17 Jan 1862) Thomas D Phillipps sold to Horatio Nelson Phillipps 1 acre in Lot 159 Town of Niagara for $300 (12287)

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)

Pickard, James

On 27 Apr 1848 (Reg 14 Apr 1849) James O Goodson et ux sold to James Pickard 1 acre in Lot 181 Town of Niagara for ₤25 (1400)

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)

Pickard, Jan and Phoebe

On 23 Aug 1842 (Reg 7 Sep 1842) Jan and Phoebe Pickard, widow of Edward Goodson gave a release of dower to Frederick W Gibbs on 2 roods 8 perches in Lot 98 Town of Niagara for ₤5 (982)

Pickard, William

On 17 May 1802 The Crown granted a patent to William Pickard for all 1 acre in Lot 119 Town of Niagara

Pierson, Edward

On 9 Nov 1860 (Reg 17 Dec 1860) The Bank of Upper Canada sold to Edward Pierson 1-58/100 acres in the dock property in the Town of Niagara for $1500 (11345)

On 9 Nov 1860 (Reg 17 Dec 1860) The Bank of Upper Canada sold to Edward Peirson 1-39/100 acres part of the property at the dock in the Town of Niagara (11345)

Pilkington, Robert

On 21 Oct 1796 (Reg 2 Nov 1796) David Deamud sold to Robert Pilkington 1 acre in Lot 235 Town of Niagara (11)

On 6 May 1796 The Crown granted a patent to Robert Pilkington for all 1 acre in Lot 237 Town of Niagara

On 17 Jul 1797 (Reg 10 Feb 1798) Robert Pilkington sold to John Elmsly 1 acre in Lot 235 Town of Niagara (47)

On 21 Oct 1799 (Reg 30 Dec 1799) Thomas Ridout sold to Robert Pilkington 1 acre in Lot 279 Town of Niagara (153)

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

On 24 Oct 1799 (Reg 16 Apr 1803) Thomas Ridout et ux sold to Robert Pilkington 1 acre in Lot 278 Town of Niagara (495)

On 21 Jan 1800 (Reg 16 Apr 1803) Robert Pilkington sold to Joseph Brant 1 acre in Lot 279 Town of Niagara with other lands (497)

On 21 Jan 1800 (Reg 16 Apr 1803) Robert Pilkington sold to Joseph Brant 1 acre in Lot 280 Town of Niagara with other lands (497)

In Sep 1804 (Reg 16 Apr 1803) Thomas Ridout sold to Robert Pilkington 1 acre in Lot 277 Town of Niagara (698)

On 23 May 1810 (Reg 28 Jul 1811) James Davidson sold to Robert Pilkington 1 acre in Lot 112 Town of Niagara (2020)

On 23 May 1810 (Reg 28 Jul 1811) James Davidson sold to Robert Pilkington 1 acre in Lot 142 Town of Niagara (2020)

On 27 Jul 1811 (Reg 27 Jul 1811) Alexander Burns sold to Robert Pilkington 1 acre in Lot 111 Town of Niagara (2019)

On 15 May 1834 (Reg 1 Apr 1844) Robert Pilkington willed to his Executors land to dispose and sell in the Town of Niagara (1678)

On 20 Mar 1844 (Reg 1 Apr 1844) the Trustees of Robert Pilkington sold to Alexander Davidson 1 acre in Lot 111 Town of Niagara for ₤125 (1879)

Platt, Elizabeth

On 8 Jul 1836 (Reg 12 Nov 1836) Thomas B Wragg, eldest brother and heir at law of John Wragg sold to Elizabeth Platt 1 acre in Lot 120 Town of Niagara for 10 shillings (11216)

On 8 Jul 1836 (Reg 12 Nov 1836) Thomas B Wragg, heir of John Wragg sold to Elizabeth Platt 1 acre in Lot 289 Town of Niagara for 10 shillings (11216)

Platt, Hezekiah D

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 4 Mar 1864 (Reg 5 Mar 1864) Hezekiah D Platt et ux gave a mortgage to Robert Best part of Lot 110 Town of Niagara for $400 (14243)

Platt, Willard

On 10 Oct 1865 (Reg 11 Oct 1865) James Elliott et ux sold to Willard Platt ½ acre in the front part of Lot 187 Town of Niagara for $550 (13690)

On 10 Oct 1865 (Reg 11 Oct 1865) Willard Platt et ux gave a mortgage to James Elliott on ½ acre in the front part of Lot 187 Town of Niagara for $550 (15691)

Poncett, Joseph

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 7 Dec 1832 (Reg 12 Dec 1832) Joseph Poncett sold to Rafaela Gabiot, widow of Allen Gabiot ½ acre in Lot 14, Town of Niagara for ₤300 (8944)

On 1 May 1837 (Reg 23 May 1837) Rafaela Gabral sold to Joseph Poncett ½ acre in Lot 14, Town of Niagara for for 5 shillings (11542)

On 15 Feb 1838 (Reg 28 Oct 1838 (Reg 28 Oct 1841) Joseph Poncett sold to Thomas Dick ½ acre in Lot 14, Town of Niagara for for ₤220 (512)

Porter, Lebbeus

On 17 May 1802 The Crown granted a patent to Lebbeus Porter all 1 acre in Lot 290 Town of Niagara

Porter, William

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)

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

Potts, Samuel

On 10 Sep 1818 (Reg 11 Nov 1835) Samuel Potts sold to Patrick McArdle 3/16 acre in Lot 99 Town of Niagara for ₤30 (10558)

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 11 Apr 1829 (Reg 29 Apr 1829) Samuel Potts sold to Charles Richardson ½ acre in Mississauga Commons in the Town of Niagara for £350 (7601)

Powell, Eliza

On 30 Dec 1859 (Reg 23 Jan 1860) William Kingsmill, Sheriff sold by sheriff’s deed to Eliza Powell the steam flour mill lot in Lot 190 Town of Niagara for ₤2.10 (10573)

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)

Powell, Isabella

On 12 Jan 1850 (Reg 11 Dec 1850) James Boulton sold to Isabella Powell 1 acre in Lot 227 Town of Niagara for £300 (2551)

Powell, John (1)

On 16 Oct 1805 (Reg 19 Dec 1809) Joseph Brant sold to John Powell 1 acre in Lot 279 Town of Niagara with other lands for £218.15 (1703)

On 16 Oct 1805 (Reg 19 Dec 1809) Joseph Brant sold to John Powell 1 acre in Lot 280 Town of Niagara with other lands for £218.15 (1703)

On 29 Dec 1824 (Reg 11 Feb 1835) John Powell gave a settlement to Thomas McCormick, Trustee on 1 acre in Lot 279 Town of Niagara with other lands for 10 shillings (6580)

On 29 Dec 1824 (Reg 11 Feb 1835) John Powell gave a settlement to Thomas McCormick, Trustee on 1 acre in Lot 280 Town of Niagara with other lands for 10 shillings (6580)

On 7 Dec 1836 (Reg 29 Dec 1836) T McCormick, Isabella T and M Powell sold to James Boulton 1 acre in Lot 279 Town of Niagara with other lands for £1000 (11254)

On 7 Dec 1836 (Reg 29 Dec 1836) T McCormick, Isabella T and M Powell sold to James Boulton 1 acre in Lot 280 Town of Niagara with other lands for £1000 (11254)

Powell, John (2)

On 16 Mar 1852 (Reg 17 Mar 1852) John Powell gave a mortgage to Frederick W Smith on 1 acre in Lot 227 Town of Niagara for £125 (3872)

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)

On 7 Sep 1853 (Reg 27 Sep 1853) John Powell et ux gave a quitclaim to Peter Sands ¼ acre in the southwest quarter of Lot 337 Town of Niagara for 5 shillings (5044)

On 22 Mar 1855 (Reg 27 Apr 1855) John Powell gave a mortgage to Frederick W Smith on 1 acre in Lot 227 Town of Niagara for £400 (6288)

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)

Powell, William Duncan Jr

On 1 Mar 1797 The Crown granted a patent to William Duncan Powell Jr all 1 acre in Lot 293 Town of Niagara

Powers, William

On 30 Sep 1817 The Crown granted a patent to William Powers for all 1 acre in Lot 363 Town of Niagara

On 24 Oct 1818 (Reg 24 Oct 1818) William Powers sold to Humphrey Waters 1 acre in Lot 363 Town of Niagara (5485)

Powiss, Thomas

On 19 Apr 1822 (Reg 27 Sep 1823) Thomas Powis gave a deed of gift to his grandchildren Agnes Maria and Elizabeth H McKie for 20132 square feet in Lot 34 Town of Niagara (6374)

Price, David

On 3 Apr 1821 The Crown granted a patent to David Price for all 1 acre in Lot 129 Town of Niagara

Primm, William

On 27 Oct 1856 (Reg 2 Oct 1857) William Primm willed to his daughter 2 acres in the Town of Niagara (8572) See Lot 365

Primus, William

On 8 Jul 1827 (Reg 19 Jul 1834) William Dickson sold to William Primus Lot 321 Town of Niagara for £50 (9780)

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)

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

On 20 Jun 1854 (Reg 21 Jun 1854) Niagara District Building Society sold to William Primus 1 acre in Lot 409 Town of Niagara £30 (5651)

On 28 Oct 1854 (Reg 31 Oct 1854) Joseph A Woodruff, et ux sold to William Primus 1 acre in Lot 364 Town of Niagara for £75 (5883)

On 27 Oct 1855 (Reg 2 Oct 1857) William Primus willed to Agnes Primus, Adminstratrix 1 acre in Lot 365 Town of Niagara (8572)

On 9 Apr 1856 (Reg 9 Apr 1856) William Primus et ux sold to James Nolan 1 acre in Lot 364 Town of Niagara for £125 (7178)

On 19 Jun 1856 (Reg 20 Sep 1856) William Primus et ux sold to George Morgan 1 acre in Lot 409 Town of Niagara for £32.10 (7558)

On 19 Dec 1856 (Reg 27 Dec 1856) the Executors of William Wilson sold to William Primus 3/8 acre in Lot 99 Town of Niagara for ₤62 (7844)

On 8 Dec 1857 (Reg 8 Dec 1857) John Mills, wife daughter of W Primus, et ux gave a quitclaim to Agnes Primus on 3/8 acre in Lot 99 Town of Niagara for ₤105 (8723)

Pringle, James

On 1 Jun 1858 (Reg 5 Jun 1858) Richard Miller et ux sold to James Pringle 1/5 acre in the south quarter of Lot 278 Town of Niagara for £125 (9152)

Priss, William

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)

Proctor, Francis

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 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 12 Oct 1839 (Reg 30 Jan 1844) W Wilson and Executors of John Wilson sold and gave a quitclaim to Francis Proctor on ½ acre in Lot 43 Town of Niagara for ₤162.10 (1590)

On 3 Dec 1839 (Reg 24 Oct 1840) Francis Proctor sold to Jacob Steele ¼ acre in the northwest quarter of Lot 22 Town of Niagara for ₤37.10 (70)

On 11 May 1840 (Reg 24 Oct 1840) Francis Proctor sold to Samuel Proctor ¼ acre in the southeast half of Lot 22 Town of Niagara for 5 shillings (72)

On 27 Oct 1842 (Reg 11 Apr 1843) Francis Proctor willed to Isabella Proctor his wife part of Lot 43 Town of Niagara (1261)

On 16 Jul 1862 (Reg 1 Sep 1862) Isabella Petrie sold to Jacob Steele ¼ acre in Lot 43 Town of Niagara for ₤18 (12844)

Proctor, Samuel

On 11 May 1840 (Reg 24 Oct 1840) Francis Proctor sold to Samuel Proctor ¼ acre in the southeast half of Lot 22 Town of Niagara for 5 shillings (72)

On 13 May 1843 (Reg 3 Jun 1843) Samuel Proctor et ux sold to Bernard Roddy ¼ acre in the southeast half of Lot 22 Town of Niagara for ₤75 (1326)

On 16 Sep 1862 (Reg 17 Sep 1862) Samuel Proctor gave a mortgage to Bernard Roddy on ¼ acre in Lot 43 Town of Niagara for $80 (12885)

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)