Niagara Town Settlers "S"

Settler Records "S"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Sampson, John

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)

Sampson, Thomas J

On 10 Mar 1842 (Reg 31 Mar 1842) James Scott the Elder et ux sold to Thomas J Sampson 1 acre in Lot 287 Town of Niagara for £40 (686)

On 10 Mar 1842 (Reg 31 Mar 1842) James Scott the Elder et ux sold to Thomas J Sampson 1 acre in Lot 288 Town of Niagara with other lands for £40 (686)

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)

Sanders, John

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 117 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 118 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 135 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 135 Town of Niagara (5761)

Sanderson, Fred W

On 22 Jul 1823 (Reg 24 Jul 1823) John Baptiste Donte sold to William H and Fred W Sanderson ½ acre in Lot 42 Town of Niagara for 10 shillings (6328)

On 25 May 1825 (Reg 27 May 1825) William H and Fred W Sanderson sold to John Baptiste Donte ½ acre in Lot 42 Town of Niagara for ₤200 (6638)

Sands, Peter

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 7 Sep 1853 (Reg 27 Sep 1853) Peter Sands et ux sold to George Beale ¼ acre in the southwest quarter of Lot 337 Town of Niagara for £27.10 (5059)

Savage, John

On 17 Aug 1838 (Reg 11 Oct 1838) Alexander Grey sold to John Savage 1976 square feet in Lot 101 Town of Niagara for ₤125 (12166)

On 18 Nov 1844 (Reg 23 Nov 1844) James Blain et ux sold to John Savage 1248 square feet in Lot 101 Town of Niagara for ₤18.10 (1993)

On 21 Jul 1855 (Reg 23 Jul 1855) John Savage et ux sold to Robert M Wilson part of Lot 101 Town of Niagara for ₤500 (6494)

On 5 Jan 1859 (Reg 6 Jan 1859) Hiram Farley sold to John Savage ½ acre in Lot 71 Town of Niagara for ₤180 (9650)

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

Scadding, Henry (Rev.)

On 8 Jul 1858 (Reg 23 Jul 1858) Isabella A and Elizabeth Waddle sold to Rev. Henry Scadding all ½ acre in Lot 10, Town of Niagara for ₤450 (9238)

On 18 Nov 1865 (Reg 23 Nov 1865) Rev. Henry Scadding sold to Morgan Baldwin all ½ acre in Lot 10, Town of Niagara for $1200 (15805)

Scott, Charles G

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)

Scott, James Sr

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

On 26 Dec 1840 (Reg 29 Dec 1840) John Grier Jr sold to James Scott 1 acre in Lot 288 Town of Niagara for £49 (160)

On 10 Mar 1842 (Reg 31 Mar 1842) James Scott the Elder et ux sold to Thomas J Sampson 1 acre in Lot 288 Town of Niagara with other lands for £40 (686)

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

On 10 Mar 1842 (Reg 31 Mar 1842) James Scott the Elder et ux sold to Thomas J Sampson 1 acre in Lot 287 Town of Niagara for £40 (686)

Scott, James Jr

On 20 Jun 1838 (Reg 26 Jan 1839) Adam L McNider sold to James Scott 1 acre in Lot 287 Town of Niagara (12313)

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

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

Scott, William H

On 12 Apr 1849 (Reg 16 Apr 1849) John Mills sold to William H Scott ¼ acre in Lot 320 Town of Niagara for £12.10 (1404)

On 12 Jun 1852 (Reg 14 Jun 1852) William H Scott gave a quitclaim to Warner Johnson on ¼ acre in Lot 320 Town of Niagara (4002)

Scram, Valentine

On 17 May 1802 The Crown granted a patent to Valentine Scram all 1 acre in Lot 285 Town of Niagara

Scully, Edward

On 25 Apr 1837 (Reg 16 Jun 1838) John Nesbit as heir at law of Samuel Nesbit sold to Edward Scully part of Lot 98 Town of Niagara for ₤93.15 (12015)

Seburn, Jacob

On 22 May 1844 (Reg 22 May 1844) Frederick W Gibbs sold to Jacob Seburn 2 roods 8 perches in Lot 98 Town of Niagara for ₤250 (1746)

Secord, Abraham W

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to his grandchildren John W, Elijah and A Secord the major part of Lot 56 Town of Niagara (8161)

On 15 May 1849 (Reg 15 May 1849) Abraham W Secord et ux sold to Eleazar King 5130 square feet in Lot 56 Town of Niagara for ₤150 (1476)

On 15 May 1849 (Reg 15 May 1849) Eleazar King et ux sold to Abraham Secord ½ acre in the front part of Lot 187 Town of Niagara for ₤100 (1474)

On 18 Aug 1849 (Reg 20 Aug 1849) Abraham Secord sold to James Elliott ½ acre in in the front part of Lot 187 Town of Niagara for ₤50 (1630)

Secord, Charles B

On 26 Oct 1860 (Reg 27 Oct 1860) F M Whitelaw and R Warren sold to Charles B Secord 8736 square feet in the southwest part of Lot 153 Town of Niagara for $400 (11188)

On 15 Apr 1864 (Reg 21 Jun 1864) Samuel L St. John et ux sold to Charles B Secord 8736 square feet in the southwest part of Lot 153 Town of Niagara for $200 (14579)

On 15 Apr 1864 (Reg 21 Jun 1864) Charles B Secord et ux gave a mortgage to Samuel L St. John on 8736 square feet in the southwest part of Lot 153 Town of Niagara for $200 (14580)

Secord, Daniel

On 5 Nov 1835 (Reg 20 Nov 1838) Daniel Secord willed to his wife land in the Town of Niagara (12265)

Secord, Elijah

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to his grandchildren John W, Elijah and A Secord the major part of Lot 56 Town of Niagara (8161)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Elijah Secord 1 acre in Lot 118 Town of Niagara (8161)

On 10 Apr 1840 (Reg 9 May 1849) John W Secord gave a quitclaim to Elisha Secord all interest in Lot 56 Town of Niagara for ₤150 (1464)

On 15 May 1849 (Reg 15 May 1849) Elijah Secord et ux sold to Eleazar King 5130 square feet in Lot 56 Town of Niagara for ₤150 (1477)

On 12 May 1849 (Reg 16 Aug 1850) Elijah Secord et ux sold to Hiram Farley 5130 square feet in Lot 56 Town of Niagara for ₤75 (2639)

On 22 Jun 1850 (Reg 11 Dec 1851) Elijah Secord willed to Elizabeth S Secord, his daughter 1 acre in Lot 118 Town of Niagara (3661)

Secord, James

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)

Secord, James Jr

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)

Secord, John

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 117 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 118 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 135 Town of Niagara (5761)

On 30 Jun 1815 (Reg 13 Apr 1820) John Sanders et ux sold to John Secord 1 acre in Lot 135 Town of Niagara (5761)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to his grandchildren John W, Elijah and A Secord the major part of Lot 56 Town of Niagara (8161)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Elijah Secord 1 acre in Lot 118 Town of Niagara (8161)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Susannah M Secord his granddaughter 1 acre in Lot 135 Town of Niagara (8161)

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to Mary Lampman 1 acre in Lot 135 Town of Niagara (8161)

Secord, John C

On 27 Aug 1853 (Reg 29 Aug 1853) John Maneilly et ux sold to John C Secord ½ acre in the west half of 1 acre in Lot 275 Town of Niagara for£50 (4943)

On 4 Aug 1858 (Reg 8 Sep 1858) William B Winterbottom et ux sold to John C Secord 1 acre in Lot 266 Town of Niagara for 5 shillings (9336)

On 4 Aug 1858 (Reg 8 Sep 1858) William B Winterbottom et ux sold to John C Secord 1 acre in Lot 266 Town of Niagara for 5 shillings (9336)

On 5 Aug 1858 (Reg 8 Sep 1858) John C Secord et ux sold to Marian C Winterbottom 1 acre in Lot 266 Town of Niagara for 5 shillings (9337)

On 5 Aug 1858 (Reg 8 Sep 1858) John C Secord et ux sold to Marian C Winterbottom 1 acre in Lot 266 Town of Niagara for 5 shillings (9337)

Secord, John W and Margaret

On 2 Sep 1825 (Reg 18 Mar 1831) John Secord willed to his grandchildren John W, Elijah and A Secord the major part of Lot 56 Town of Niagara (8161)

On 30 Sep 1834 (Reg 19 Feb 1835) Pierre VanCortlandt Secord sold to John Secord 1 acre in Lot 117 Town of Niagara for ₤50 (10143)

On 10 Apr 1840 (Reg 9 May 1849) John W Secord gave a quitclaim to Elisha Secord all interest in Lot 56 Town of Niagara for ₤150 (1464)

On 1 Mar 1852 (Reg 9 Mar 1852) John Secord sold to William B Winterbottom 1 acre in Lot 117 Town of Niagara for ₤12.10 (3832)

On 16 Feb 1856 (Reg 25 Mar 1856) Margaret Sphon widow of John W Secord gave a release of dower to Elijah Secord on all dower in Lot 56 Town of Niagara for ₤30 (7131)

Secord, Pierre VanCortlandt

On 30 Sep 1834 (Reg 19 Feb 1835) Pierre VanCortlandt Secord sold to John Secord 1 acre in Lot 117 Town of Niagara for ₤50 (10143)

Secord, Sarah R

On 8 Jan 1864 (Reg 9 May 1864) William Moffatt et ux sold to Sarah R Secord ½ acre in the northwest half of Lot 109 Town of Niagara for $900 (14483)

Secord, Stephen

On 6 May 1796 The Crown granted to Stephen Secord a patent for all ½ acre in Lot 2, Town of Niagara

On 25 Aug 1797 Stephen Secord sold to George Forsyth all ½ acre in Lot 2, Town of Niagara (55)

Senia, William

On 8 Mar 1842 (Reg 15 Mar 1842) Edward McMullen et ux sold to William Senia 2790 square feet in Lot 107 Town of Niagara for ₤45 (678)

Servos, Daniel K

On 6 Mar 1816 (Reg 11 Jun 1816) Thomas McNamara et ux sold to Daniel Servos 1 acre in Lot 228 Town of Niagara (4985)

On 3 Jul 1816 (Reg 2 Aug 1816) William Johnson Kerr sold to Daniel K Servos 1 acre in Lot 228 Town of Niagara (5035)

On 14 May 1817 (Reg 3 Jul 1817) Daniel K Servos sold to Henry Drean 1 acre in Lot 228 Town of Niagara for £250 (5230)

Servos, John D

On 29 Oct 1816 The Crown granted a patent to John D Servos for all 1 acre in Lot 159 Town of Niagara

On 28 Jan 1818 (Reg 27 Jun 1822) John D Servos sold to Garry Camp 1 acre in Lot 159 Town of Niagara (6116)

Servos, Peter C

On 5 Sep 1862 (Reg 5 Sep 1862) William Abdy et ux sold to Peter C Servos ¼ acre in Lot 273, Town of Niagara for $105 (12850)

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)

Servos, William Street

On 3 Feb 1816 The Crown granted a patent to William Street Servos for all 1 acre in Lot 138 Town of Niagara

On 13 Sep 1817 (Reg 11 Mar 1824) William Street Servos sold to James Willson 1 acre in Lot 138 Town of Niagara for ₤54.10 (6439)

On 4 Nov 1833 (Reg 1 Apr 1864) John C Ball et ux sold to William S Servos ½ acre in the south half of Lot 72 Town of Niagara for ₤2000 (14350)

On 4 Nov 1833 (Reg 1 Apr 1864) John C Ball et ux sold to William S Servos ½ acre in the south half of Lot 72 Town of Niagara for ₤2000 (14350)

On 4 Nov 1833 (Reg 1 Apr 1864) John C Ball et ux sold to William S Servos 1 acre in Lot 264 Town of Niagara with other lands for £2000 (14350)

On 5 Nov 1833 (Reg 1 Apr 1864) William S Servos sold to John C Ball and Margaret Ball ½ acre in the south half of Lot 72 Town of Niagara for ₤2000 (14351)

On 5 Nov 1833 (Reg 1 Apr 1864) William S Servos sold to John C Ball and Margaret Ball ½ acre in the south half of Lot 97 Town of Niagara for ₤2000 (14351)

On 5 Nov 1853 (Reg 1 Apr 1864) William S Servos sold to John C and Margaret Ball 1 acre in Lot 264 Town of Niagara with other lands for £2000 (14351)

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)

Sewell, Caroline (Fay)

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)

Sewell, Henry

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 12 May 1849 (Reg 30 Jun 1849) Henry Sewell gave a quitclaim to Thomas C Eedson on 1500 square feet on Platoff St in the Town of Niagara for £50 (1561)

On 24 Jan 1855 (Reg 29 Jan 1855) Henry Sewell et ux gave a mortgage to William Bowden on 2 parcels on Platoff and King St in the Town of Niagara for £275 (6091)

On 24 Jan 1855 (Reg 8 Jun 1855) Henry Sewell et ux gave a mortgage to William Bowden on 2 parcels on Platoff and King St in the Town of Niagara for £275 (6091)

Sewell, Thomas

On 10 Nov 1838 (Reg 2 Jun 1840) Thomas Sewell, heir of Henry Sewell et ux et al sold to Thomas Edson 1500 square feet in Block 39 Town of Niagara for £26.5 (12928)

On 10 Nov 1838 (Reg 16 Aug 1842) Thomas Sewell et ux sold to Thomas Dover 1500 square feet in Block 39 Town of Niagara for £26.5 (929)

On 10 Nov 1838 (Reg 18 Feb 1839) Thomas Sewell et ux and Nancy Sewell sold and gave a quiclaim to Edward Dixon on 1500 square feet on Platoff St in the Town of Niagara for £26.5 (12354)

On 10 Nov 1838 (Reg 7 Nov 1839) Thomas Sewell et ux and Nancy Sewell sold and gave a quitclaim to Peter Baikie on 1500 square feet on Platoff St in the Town of Niagara for £26.5 (12723)

On 19 Feb 1841 (Reg 22 Mar 1841) Thomas Sewell et ux sold to Henry Sewell 30 by 50 feet in Block 39 Town of Niagara for 5 shillings (221)

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 19 Feb 1841 (Reg 22 Mar 1841) Thomas Sewell et ux sold to Henry Sewell 30 by 50 feet in Block 39 Town of Niagara for 5 shillings (221)

On 9 Jul 1846 (Reg 31 Jul 1847) Thomas C Eedson et ux sold to Henry Sewell 50 by 100 feet in Block 39 Town of Niagara for £75 (196)

Sharbanks, Margaret

On 15 Dec 1796 The Crown granted a patent to Margaret Sharbanks for all 1 acre in Lot 276 Town of Niagara

Shaw, Charles D

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

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

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

Shaw, Claudius

On 11 Jan 1823 (Reg 22 Jan 1823) Hon. William Dickson sold to Claudius Shaw 1 acre in Lot 242 Town of Niagara for £50 (6421)

On 24 Jan 1824 (Reg 17 Feb 1824) Claudius Shaw, per attorney sold to Richard Jones 1 acre in Lot 242 Town of Niagara for £62.10 (6420)

Shaw, John

On 23 Jan 1857 (Reg 6 Mar 1858) James McGarry et ux sold to John Shaw on part of Lot 56 Town of Niagara for ₤381 (8949)

On 23 Jan 1857 (Reg 6 Mar 1858) John Shaw et ux gave a mortgage to James McGarry on part of Lot 56 Town of Niagara for ₤501.5 (8950)

Sheppard, Samuel

On 24 Jul 1799 The Crown granted a patent to Samuel Sheppard for all 1 acre in Lot 154 Town of Niagara

Shickluna, Lewis

On 2 May 1854 (Reg 10 May 1854) Thomas McCormick sold to Lewis Shickluna all ½ acre in Lot 1 and all ½ acre in Lot 2, Town of Niagara for ₤1250 (5575)

On 2 May 1854 (Reg 10 May 1854) Thomas McCormick sold to Lewis Shickluna all ½ acre in Lot 1 and all ½ acre in Lot 2, Town of Niagara for ₤1250 (5575)

On 17 Nov 1859 (Reg 25 Nov 1859) Lewis Shickluna gave a mortgage to the Bank of Upper Canada on all ½ acre in Lot 1 and all ½ acre in Lot 2, Town of Niagara (10441)

On 17 Nov 1859 (Reg 25 Nov 1859) Lewis Shickluna gave a mortgage to the Bank of Upper Canada on all ½ acre in Lot 1 and all ½ acre in Lot 2, Town of Niagara (10441)

Shields, Patrick

On 18 Aug 1851 (Reg 25 Aug 1851) Henry Niven et ux sold to Patrick Shields 2 acres near the Gaol in the Town of Niagara for £150 (3355)

Shipman, Mary M

On 16 Jun 1847 (Reg 3 Feb 1848) Peter Bradt and Mary M Shipman sold to John Ross all ½ acre in Lot 6, Town of Niagara for ₤50 (517) Mary M Shilman wife of G S

Shisler, Joseph

On 12 Feb 1833 (Reg 11 Mar 1834) Joseph Shister and Robert C Wilkins sold to Matthew Dobie all ½ acre in Lot 26 Town of Niagara for ₤72.10 (9603)

Simpson, John

On 10 Nov 1851 (Reg 10 Nov 1851) James B Forsyth sold to John Simpson 1 acre in Lot 195 Town of Niagara with other lands for ₤250 (3569)

On 10 Nov 1851 (Reg 10 Nov 1851) James B Forsyth sold to John Simpson 1 acre in Lot 196 Town of Niagara with other lands for ₤250 (3569)

On 10 Nov 1851 (Reg 10 Nov 1851) James B Forsyth sold to John Simpson 1 acre in Lot 233 Town of Niagara with other lands for ₤250 (3569)

On 10 Nov 1851 (Reg 10 Nov 1851) James B Forsyth sold to John Simpson 1 acre in Lot 234 Town of Niagara with other lands for ₤250 (3569)

On 31 Oct 1854 (Reg 11 Nov 1854) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 195 Town of Niagara with other lands for ₤600 (5899)

On 31 Oct 1854 (Reg 11 Nov 1854) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 196 Town of Niagara with other lands for ₤600 (5899)

On 31 Oct 1854 (Reg 11 Nov 1854) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 233 Town of Niagara with other lands for ₤600 (5899)

On 31 Oct 1854 (Reg 11 Nov 1854) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 234 Town of Niagara with other lands for ₤600 (5899)

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 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)

On 1 Feb 1856 (Reg 2 Feb 1856) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 195 Town of Niagara with other lands for ₤350 (7012)

On 1 Feb 1856 (Reg 2 Feb 1856) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 196 Town of Niagara with other lands for ₤350 (7012)

On 1 Feb 1856 (Reg 2 Feb 1856) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 233 Town of Niagara with other lands for ₤350 (7012)

On 1 Feb 1856 (Reg 2 Feb 1856) John Simpson gave a mortgage to Niagara Peninsula Building Society on 1 acre in Lot 234 Town of Niagara with other lands for ₤350 (7012)

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)

In Feb 1857 (Reg 23 Feb 1857) James Munro et ux gave a quitclaim to John Simpson on 1 acre in Lot 371 Town of Niagara with other lots for £300 (8027)

In Feb 1857 (Reg 23 Feb 1857) James Munro et ux gave a quitclaim to John Simpson on 1 acre in Lot 372 Town of Niagara with other lots for £300 (8027)

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)

On 15 Apr 1862 (Reg 15 Apr 1864) Joseph A Woodruff gave a quitclaim to John Simpson on ½ acre in Lot 45 Town of Niagara for ₤40 (14396)

On 10 Mar 1862 (Reg 15 Apr 1864) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff 1 acre in Lot 195 Town of Niagara with other lands for ₤30 (14393)

On 10 Mar 1862 (Reg 15 Apr 1864) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff 1 acre in Lot 196 Town of Niagara with other lands for ₤30 (14393)

On 10 Mar 1862 (Reg 15 Apr 1864) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff 1 acre in Lot 233 Town of Niagara with other lands for ₤30 (14393)

On 10 Mar 1862 (Reg 15 Apr 1864) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff 1 acre in Lot 234 Town of Niagara with other lands for ₤30 (14393)

On 13 Mar 1862 (Reg 15 Apr 1864) Joseph A Woodruff sold to John Simpson 1 acre in Lot 233 Town of Niagara with other lands for ₤30 (14394)

On 13 Mar 1862 (Reg 15 Apr 1864) Joseph A Woodruff sold to John Simpson 1 acre in Lot 234 Town of Niagara with other lands for ₤30 (14394)

On 16 Apr 1862 (Reg 15 Apr 1864) Joseph A Woodruff sold to John Simpson 1 acre in Lot 195 Town of Niagara with other lands for ₤30 (14394)

On 16 Apr 1862 (Reg 15 Apr 1864) Joseph A Woodruff sold to John Simpson 1 acre in Lot 196 Town of Niagara with other lands for ₤30 (14394)

Skinner, John

On 6 Oct 1856 (Reg 6 Oct 1856) John Skinner gave a quitclaim to Dennis Duffy on ½ acre in Lot 54 Town of Niagara for ₤50 (7594)

Skipwith, John

On 14 Apr 1834 (Reg 15 Apr 1835) Thomas Bingle sold to John Skipwith ½ acre in the west half of Lot 190 Town of Niagara for ₤62.10 (10247)

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

Slack, John

On 17 Jul 1850 (Reg 30 Nov 1850) John Slack, heir of George Slack, and May Slack, widow of G Slack gave a quitclaim to Walter H Dickson on 4 acres in the Town of Niagara for £125 (2531)

Slarkworth, Rodman

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)

Slingerland, Garret

On 6 May 1796 The Crown granted a patent to Garret Slingerland for all 1 acre in Lot 136 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)

Slingerland, Richard

On 6 May 1796 The Crown granted a patent to Richard Slingerland for all 1 acre in Lot 135 Town of Niagara

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)

Slingerland, Walter

On 17 May 1802 The Crown granted a patent to Walter Slingerland all 1 acre in Lot 282 Town of Niagara

Sloan, William

On 1 Sep 1797 The Crown granted a patent to William Sloan for all 1 acre in Lot 188 Town of Niagara

Small, Charles C

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)

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)

Small, John

On 22 Jun 1796 The Crown granted a patent to John Small for all 1 acre in Lot 195 Town of Niagara

On 1 May 1798 (Reg 11 Dec 1798) John Small sold to George Forsyth 1 acre in Lot 195 Town of Niagara (93)

Smith, Andrew

On 10 Nov 1840 (Reg 16 Apr 1841) Niagara Harbor and Dock Co gave a life lease to Andrew Smith and son on 2000 square feet in Lot 6 on Clement St in the Dock Property, Town of Niagara (276)

Smith. Arthur

On 10 Nov 1840 (Reg 14 Apr 1841) Niagara Harbor and Dock Co gave a lease for life to Arthur Smith on 2000 square feet in Lot 32 on Ball St in the Dock Property, Town of Niagara (275)

Smith, Charles

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 24 Jun 1843 (Reg 8 Mar 1845) Gage Miller et ux sold to Charles Smith 1134 square feet in Lot 70 Town of Niagara for ₤175 (2138)

Smith, David William

On 9 Sep 1793 The Crown granted a patent to David William Smith for all 1 acre in Lot 103 Town of Niagara

On 9 Sep 1793 The Crown granted a patent to David William Smith for all 1 acre in Lot 104 Town of Niagara

On 2 Sep 1810 (Reg 24 Apr 1821) David W Smith by his attorney James Crooks sold to William Dickson 90 acres and 35 acres land patented to the grantor in Township of Niagara (8925)

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)

Smith, Frederick Sr

On 17 May 1802 The Crown granted a patent to Frederick Smith Sr for all 1 acre in Lot 311 Town of Niagara

Smith, H H

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)

On 29 Dec 1840 (Reg 11 Jun 1844) Andrew Heron for H H Smith sold to George D Atkins part of Lot 100 Town of Niagara for ₤100 (1771)

Smith, James

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)

Smith, John

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)

Smith, Mary

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

Smith, Richard

On 31 Mar 1859 (Reg 20 May 1859) Mary Ann Anderson sold to Richard Smith ¼ acre in Lot 242 Town of Niagara for £130 (10022)

On 1 Apr 1859 (Reg 20 May 1859) Mary Ann Anderson gave a quitclaim to Richard Smith on ½ acre in Lot 242 Town of Niagara for £100 (10024)

On 13 Dec 1860 (Reg 13 Dec 1860) Richard Smith gave a mortgage to Robert Smith on ¼ and ½ acre in Lot 242 Town of Niagara for £100 (11334)

On 30 May 1865 (Reg 21 Jun 1865) Richard Smith gave a quitclaim to William Waters on ½ acre in Lot 242 Town of Niagara for £40 (15481)

Smith, Robert

On 1 Feb 1855 (Reg 8 Feb 1855) James F Boulton sold to Robert Smith ½ acre in the west half of Lot 182 Town of Niagara for ₤87.10 (6108)

Smith, Rosannah

On 9 Feb 1844 (Reg 2 May 1845) Rosannah Smith willed to James Thompson et al a lot in the old town plot in the Town of Niagara (2204)

Smith, Thomas

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)

Smith, William H

On 9 Sep 1840 (Reg 28 May 1841) Samuel Street sold to William H Smith 6032 square feet supposed to be in Lot 53 in the Town of Niagara for £200 (331)

On 25 Nov 1840 (Reg 3 Jun 1841) William H Smith willed to his son, wife and brother part of Lot 53 on Gage Street Town of Niagara (356)

St. John, Samuel L

On 11 May 1863 (Reg 11 May 1863) Joseph A Woodruff, Sheriff sold by sheriff’s deed to Samuel L St. John 8736 square feet in the southwest part of Lot 153 Town of Niagara for₤128.9.2 (13530)

On 15 Apr 1864 (Reg 21 Jun 1864) Samuel L St. John et ux sold to Charles B Secord 8736 square feet in the southwest part of Lot 153 Town of Niagara for $200 (14579)

Stayner, Thomas A

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)

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)

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 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)

Steadan, William

On 7 Sep 1846 (Reg 14 Sep 1846) William Wilson et ux sold to William Steadan ¼ acre in the northwest part of Lot 30 Town of Niagara for ₤100 (3079)

Stedman, Thomas

On 23 Nov 1864 (Reg 30 Dec 1864) Mary Flynn gave a deed of gift to Thomas Stedman of ¼ acre and the house and premises in her possession in Lot 105 Town of Niagara for 5 shillings (15982)

Steele, Jacob

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 3 Dec 1839 (Reg 24 Oct 1840) Jacob Steele et ux gave a mortgage to Francis Proctor on ¼ acre in the northwest quarter of Lot 22 Town of Niagara for ₤37.10 (71)

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)

Stennett, William

On 3 Sep 1831 (Reg 3 Nov 1831) George Muner et ux sold to William Stennett 1 acre in Lot 251 Town of Niagara for £40 (8407)

Stephenson, James A

On 25 Sep 1820 (Reg 25 Apr 1821) James A Stephenson gave a mortgage to Catharine Cameron on ½ acre part of lands granted to Hon. D W Smith in the Town of Niagara for £350 (5930)

On 16 Nov 1842 (Reg 29 Jul 1843) James H C Stephenson gave a quitclaim to Euphemia and Elizabeth M Stephenson ½ acre near the Gaol in the Town of Niagara for 20 shillings (1411)

Stevenson, Charles

On 15 Oct 1847 (Reg 16 Oct 1847) Noble Keith et ux sold to Charles Stevenson 8580 square feet in Lot 273, Town of Niagara for £52.6 (339)

On 15 Oct 1847 (Reg 16 Oct 1847) Noble Keith et ux sold to Charles Stevenson 8580 square feet in Lot 273, Town of Niagara for £52.6 (339)

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)

On 1 May 1850 (Reg 2 May 1850) Noble Keith sold to Charles Stevenson 1 acre in Lot 335 Town of Niagara for £100 (2120)

On 20 Oct 1851 (Reg 21 Oct 1851) Charles Stevenson gave a quitclaim to Noble Keith 1 acre in Lot 335 Town of Niagara for £100 (3516)

On 11 Jul 1852 (Reg 4 Aug 1852) Charles Stephenson willed to his wife and daughter part of Lot 273, Town of Niagara (4082)

On 11 Jul 1852 (Reg 4 Aug 1852) Charles Stephenson willed to his wife and daughter part of Lot 273, Town of Niagara (4082)

On 11 Jul 1852 (Reg 4 Aug 1852) Charles Stevenson willed to Mary Ann Stevenson part of Lot 317 Town of Niagara (4082)

Stevenson, Eliza

On 28 Sep 1850 (Reg 10 Dec 1850) Eliza Stevenson gave a quitclaim to Walter H Dickson on 1 acre on Charlotte St in Irishtown in the Town of Niagara for £2.10 (2543)

Stevenson, John Andrew

On 23 Oct 1818 The Crown granted a patent to John Andrew Stevenson all ½ acre in Lot 5, Town of Niagara

On 10 May 1819 (Reg 2 Jul 1819) John A Stevenson sold to Thomas Evans all ½ acre in Lot 5, Town of Niagara (5440)

Stevenson, John G

On 4 Jun 1850 (Reg 13 Jun 1850) James Butler et ux gave a release and quitclaim to John G Stevenson on land in the Town and Township of Niagara for 5 shillings (2188)

Stevenson, Thomas

On 10 Jan 1842 (Reg 21 Jan 1842) Walter H Dickson et ux sold to Thomas Stevenson 2 acres on Charlotte St in Irishtown in the Town of Niagara for £94 (613)

Stevenson, William C

On 21 Jul 1823 (Reg 24 May 1826) Hon. William Dickson sold to William C Stevenson 1 acre in Irishtown (Charlotte St) in the Town of Niagara (6826)

Steward, Thomas

On 17 May 1802 The Crown granted a patent to Thomas Steward for all 1 acre in Lot 144 Town of Niagara

On 17 Sep 1804 (Reg 18 Sep 1804) Thomas Steward sold to John Knox 1 acre in Lot 144 Town of Niagara (695)

Stewart, Alexander

On 1 Sep 1797 The Crown granted a patent to Alexander Stewart for all 1 acre in Lot 97 Town of Niagara

On 18 and 19 May 1800 (Reg 25 May 1800) Alexander Stewart gave a mortgage to Beniah Gibb on Lot 36 Town of Niagara for ₤307.7.7 (187)

On 6 Jan 1806 (Reg 31 Aug 1818) Alexander Stewart sold to Bernard Frey 1 acre in Lot 97 Town of Niagara (5453)

On 31 Jan 1825 (Reg 1 Nov 1827) Richard Leonard, Sheriff sold by sheriff’s deed to Alexander Stewart ¼ acre in the southeast part of Lot 74 Town of Niagara for ₤25 (7153)

On 26 Sep 1827 (Reg 2 Oct 1827) Alexander Stewart sold to John Breakenridge ¼ acre in the southeast part of Lot 74 Town of Niagara for ₤25 (7125)

On 25 Mar 1829 (Reg 8 Apr 1829) William L Daly sold to Alexander Stewart part of Lot 50 Town of Niagara with part of Lot 51 in all ½ acre for ₤400 (7578)

On 25 Mar 1829 (Reg 8 Apr 1829) William L Daly sold to Alexander Stewart 1/6 acre in Lot 51 Town of Niagara with part of Lot 50 in all ½ acre for ₤400 (7578)

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 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)

Stewart, Jemima

On 13 Aug 1818 (Reg 21 Aug 1818) Augustus Jones sold to Jemima Stewart ½ acre in Lot 36 Town of Niagara for ₤300 (5450)

On 4 Aug 1840 (Reg 29 Nov 1843) Jemima Stewart willed to Margaret and Elizabeth C Stewart ½ acre in Lot 36 Town of Niagara for (1547)

Stewart, Johnson

On 29 Mar 1849 (Reg 6 Jul 1849) Johnson Stewart gave a quitclaim to Margaret and Elizabeth C Stewart on ½ acre in Lot 36 Town of Niagara (7578)

Stewart, Margaret and Elizabeth

On 2 Apr 1841 (Reg 13 Apr 1841) William D Miller, Coroner sold by coroner’s deed to Margaret and Elizabeth Stewart 1/8 acre in the northeast quarter of Lot 36 Town of Niagara for ₤37.15.2 (270)

On 29 Mar 1849 (Reg 6 Jul 1849) Johnson Stewart gave a quitclaim to Margaret and Elizabeth C Stewart on ½ acre in Lot 36 Town of Niagara (7578)

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)

Stewart, William and Catharine (Geale)

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 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 13 Aug 1836 (Reg 27 Aug 1836) William Stewart et ux sold to Robert Bastedo ½ acre in the southwest half of Lot 337 Town of Niagara for £22.10 (11090)

On 25 Feb 1842 (Reg 27 Jul 1843) William Stewart, and wife Catharine Geale sold to Walter H Dickson 1 acre in Lot 409 Town of Niagara for £62.10 (1404)

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 30 Jan 1861 (Reg 5 Jun 1861) Walter H Dickson et ux sold to William Stewart 1/5 acre in the northeast part of Lot 29 Town of Niagara for ₤150 (11807)

Stocking, Jane

On 13 Jan 1837 (Reg 3 Feb 1837) Charles Koune sold to Jane Stocking 1 acre in Lot 139 Town of Niagara with other lands for ₤1000 (11305)

On 13 Jan 1837 (Reg 3 Feb 1837) Charles Koune sold to Jane Stocking 1 acre in Lot 140 Town of Niagara with other lands for ₤1000 (11305)

On 14 Jan 1837 (Reg 15 May 1832) Jane Stocking gave a lease for life to Charles and Eliza Koune 1 acre in Lot 139 Town of Niagara with other lands for 5 shillings (11958)

On 14 Jan 1837 (Reg 15 May 1832) Jane Stocking gave a lease for life to Charles and Eliza Koune 1 acre in Lot 140 Town of Niagara with other lands for 5 shillings (11958)

Stocking, Jared

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 10 Sep 1823 (Reg 10 Sep 1823) Jared Stocking gave a mortgage to John Wagstaff on all ½ acre in Lot 20 Town of Niagara for ₤250 (6362)

On 8 Oct 1830 (Reg 9 Jun 1835) Peter McDougal et ux sold to Jared Stocking 1 acre in Lot 109 Town of Niagara for ₤300 (10340)

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 30 May 1835 (Reg 26 Jul 1838) Jared Stocking et ux sold to John Swinton ½ acre in the southeast half of Lot 109 Town of Niagara for ₤305 (12050)

On 6 Oct 1836 (Reg 15 Feb 1838) Jared Stocking et ux sold William Moffatt 1 acre in Lot 109 Town of Niagara for ₤150 (11871)

On 27 Feb 1837 (Reg 23 May 1837) Alexander Hamilton, Sheriff sold by sheriff’s deed to Jared Stocking 100 by 208 feet in Lot 71 Town of Niagara (Stocking vs G P McBride) for ₤1631 (11530)

On 5 May 1837 (Reg 13 Jul 1837) John Wagstaff gave an assignment of mortgage to James Boulton on all ½ acre in Lot 20 Town of Niagara for ₤250 (11643)

On 19 Aug 1837 (Reg 4 Oct 1837) Jared Stocking sold to John Campbell part of Lot 100 Town of Niagara for ₤200 (11786)

On 7 Dec 1841 (Reg 5 Apr 1848) Jared Stocking sold to John Rogers 100 by 208 feet in Lot 71 Town of Niagara for ₤200 (624)

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)

Stoneman, William C and Ann A

On 1 Feb 1845 (Reg 5 Aug 1845) William C Stoneman sold to Ann A Stoneman 1 acre in Irishtown in the Town of Niagara for 5 shillings (2211)

On 15 Oct 1850 (Reg 30 Nov 1850) Ann A Stoneman sold to Walter H Dickson 1 acre in Irishtown in in the Town of Niagara for £21.5 (2530)

Strachan, William

On 9 Dec 1848 (Reg 28 Mar 1854) William Strachan willed to his wife and children all his Estate (5444)

Strange, John

On 15 Apr 1825 (Reg 9 Jan 1826) Thomas Norman gave a mortgage to John Strange on 1 acre in Lot 108 Town of Niagara for ₤650 (6742)

On 26 Jun 1833 (Reg 23 Aug 1833) John Strange et ux sold to Edward McMullen ½ acre in the southeast part of Lot 108 Town of Niagara for ₤150 (9327)

Streethous, Joshua

On 9 Jun 1828 (Reg 29 Jul 1830) Josiah Green, per attorney sold to Joshua Streethous ½ acre in the southwest half of Lot 242 Town of Niagara for £37.10 (8009)

Stuart, John

On 6 Dec 1803 The Crown granted a patent to John Stuart for all 1 acre in Lot 115 Town of Niagara

Swinton, John

On 30 May 1835 (Reg 26 Jul 1838) Jared Stocking et ux sold to John Swinton ½ acre in the southeast half of Lot 109 Town of Niagara for ₤305 (12050)

On 21 Feb 1850 (Reg 26 Feb 1850) George Irving et ux sold to John Swinton 50 by 140 feet in Lot 153 Town of Niagara for ₤100 (1987)

Symington, John

On 30 Aug 1801 (Reg 24 Jul 1802) William Jarvis et ux sold to John Symington all Lot 3 and all ½ acre in Lot 4Town of Niagara for ₤250 (420)

(Reg 30 Sep 1802) William Jarvis et ux sold to John Symington all ½ acre in Lot 3 and all ½ acre in Lot 4, Town of Niagara for (5082)