Niagara Town Settlers W

Settler Records "W"

Niagara Town, Lincoln County

Extracted from the

Abstracts of Deeds

Register of Niagara Town

Waddell, Elizabeth

On 6 Apr 1858 (Reg 7 Apr 1858) William Waddell et ux sold to Isabella A and Elizabeth Waddell all ½ acre in Lot 10, Town of Niagara for ₤200 (9238)

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)

Waddle, Francis

On 17 May 1802 The Crown granted a patent to Francis Waddle for all 1 acre in Lot 176 Town of Niagara

Waddell, Isabella A

On 6 Apr 1858 (Reg 7 Apr 1858) William Waddell et ux sold to Isabella A and Elizabeth Waddell all ½ acre in Lot 10, Town of Niagara for ₤200 (9238)

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)

Waddell, Jane

On 11 Sep 1817 (Reg 12 Sep 1817) William Dickson sold to Jane Waddel 1 acre in Lot 151 Town of Niagara with other lands (5273)

On 11 Sep 1817 (Reg 12 Sep 1817) William Dickson sold to Jane Waddel 1 acre in Lot 152 Town of Niagara (5273)

On 11 Sep 1817 (Reg 12 Sep 1817) William Dickson sold to Jane Waddel 1 acre in Lot 189 Town of Niagara with other lands for 5 shillings (5273)

On 11 Sep 1817 (Reg 12 Sep 1817) William Dickson sold to Jane Waddle, widow of Francis Waddle 1 acre in Lot 190 Town of Niagara with other lands for 5 shillings (5273)

On 29 Jul 1830 (Reg 26 Oct 1833) Robert Waddel, sole Executor of Jane Waddle sold to John Waddle ½ acre in the east half of Lot 151 Town of Niagara (9415)

On 29 Jul 1830 (Reg 26 Oct 1833) Robert Waddel, sole Executor of Jane Waddle sold to John Waddel ½ acre in the east half of Lot 152 Town of Niagara (9415)

Waddell, John

On 29 Jul 1830 (Reg 26 Oct 1833) Robert Waddel, sole Executor of Jane Waddle sold to John Waddle ½ acre in the east half of Lot 151 Town of Niagara (9415)

On 29 Jul 1830 (Reg 26 Oct 1833) Robert Waddel, sole Executor of Jane Waddle sold to John Waddel ½ acre in the east half of Lot 152 Town of Niagara (9415)

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

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

On 14 Jun 1843 (Reg 4 Oct 1846) John Waddel et ux sold to John Warren ½ acre in the west half of Lot 152 Town of Niagara for ₤100 (1885)

Waddell, Robert

On 29 Jul 1830 (Reg 26 Oct 1833) Robert Waddel, sole Executor of Jane Waddle sold to John Waddle ½ acre in the east half of Lot 151 Town of Niagara (9415)

On 10 Mar 1834 (Reg 5 May 1834) Robert Waddle, sole Executor of Jane Waddle gave a release and quitclaim to Thomas Waddle on ½ acre in the west half of Lot 151 Town of Niagara with other lands (9677)

On 10 Mar 1834 (Reg 5 May 1834) Robert Waddle, sole Executor of Jane Waddle gave a release and quitclaim to Thomas Waddle on 1 acre in Lot 189 Town of Niagara with other lands (9677)

On 10 Mar 1834 (Reg 7 May 1834) Robert Waddle, Executor sold to Thomas Bingle 1 acre in Lot 190 Town of Niagara (9695)

On 17 Dec 1835 (Reg 7 Jan 1836) Robert Waddle sold to Charles Richardson 10,816 square feet in Lot 154 Town of Niagara for ₤50 (10666)

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

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

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

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

Waddell, Thomas

On 10 Mar 1834 (Reg 5 May 1834) Robert Waddle, sole Executor of Jane Waddle gave a release and quitclaim to Thomas Waddle on ½ acre in the west half of Lot 151 Town of Niagara with other lands (9677)

On 10 Mar 1834 (Reg 5 May 1834) Robert Waddle, sole Executor of Jane Waddle gave a release and quitclaim to Thomas Waddle on 1 acre in Lot 189 Town of Niagara with other lands (9677)

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

On 15 Jul 1848 (Reg 18 Jul 1848) Thomas Bingle sold to Thomas Waddle ½ acre in the east half of Lot 190 Town of Niagara for ₤100 (852)

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

On 10 Feb 1855 (Reg) 9 Apr 1855) Thomas Waddle et ux sold to Walter Follett on 1 acre in Lot 189 Town of Niagara for ₤81.10 (6243)

Waddell, William

On 18 Jul 1853 (Reg 18 Jul 1853) Joseph A Woodruff et ux sold to William Waddell all ½ acre in Lot 10, Town of Niagara for ₤200 (4849)

Wagstaff, Elizabeth R

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

On 2 Jun 1860 (Reg 4 Jun 1860) Elizabeth Wagstaff sold to Walter J Maneilly 4760 square feet on King St in Block 31 Town of Niagara for $600 (10896)

Wagstaff, John Sr

On 15 Oct 1802 (Reg 29 Aug 1803) Anne Thompson sold to John Wagstaff all ½ acre in Lot 20 Town of Niagara for ₤150 (552)

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

On 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

On 12 Mar 1834 (Reg 14 Mar 1834) John Wagstaff Jr sold to John Wagstaff ¼ acre in Lot 3 Block 31 Town of Niagara for £100 (9620)

On 28 May 1834 (Reg 13 Jun 1834) John Wagstaff gave a quitclaim to George Morris under half of Lot 48 Town of Niagara (1756)

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

On 29 Dec 1839 (Reg 21 Jan 1840) John Wagstaff Sr sold to Richard Wagstaff 4760 square feet in Block 31 Town of Niagara for £102 (12802)

Wagstaff, John Jr

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

On 11 Apr 1851 (15 Nov 1852) John Wagstaff gave a deed of trust to John Wagstaff on Lots 3 and 4 on King St in Block 31 Town of Niagara for 5 shillings (4287)

On 29 Apr 1853 (Reg 4 Jun 1853) John Wagstaff, Trustee sold to Hiram King 3/8 acre in Lot 3 and part of Lot 4 on King St in Block 31 Town of Niagara for £125 (4769)

On 29 Apr 1853 (Reg 4 Jun 1853) Hiram King et ux sold to John Wagstaff 3/8 acre in Lot 3 and part of Lot 4 on King St in Block 31 Town of Niagara for £125 (4770)

On 17 Sep 1853 (Reg 19 Sep 1853) John Wagstaff sold to Thomas Daly 3/8 acre in Lot 3 and part of Lot 4 on King St in Block 31 Town of Niagara for £200 (5009)

Wagstaff, Richard

On 29 Dec 1839 (Reg 21 Jan 1840) John Wagstaff Sr sold to Richard Wagstaff 4760 square feet in Block 31 Town of Niagara for £102 (12802)

On 3 Dec 1846 (Reg 3 Dec 1846) Richard Wagstaff et ux gave a mortgage to Gilbert McMicken on 4760 square feet on King St in Block 31 Town of Niagara for £300 (3176)

Walbridge, Rufus

On 1 Sep 1797 The Crown granted a patent to Rufus Walbridge for all 1 acre in Lot 117 Town of Niagara

Walker, William

On 6 Jun 1855 (Reg 6 Jun 1855) William Walker, wife formerly wife of John Bright et ux sold to George Beale ¼ acre in the northeast half of the southwest half of Lot 337 Town of Niagara for £22.10 (6392)

Wallace, William

On 31 Jul 1804 The Crown granted a patent to William Wallace for all ½ acre in Lot 29 Town of Niagara

Wall, Alexander

On 3 Jun 1848 (Reg 19 Apr 1853) Alexander Wall, Nicholas Wall et ux sold to William Edwards 2 acres near the Gaol in the Town of Niagara for £41.5 (3911)

Wall, Edward/Edmund

On 23 Apr 1822 (Reg 16 May 1825) William Dickson sold to Edward Wall 1 acre in Irishtown – Charlotte St in the Town of Niagara for £31.5 (6618)

On 28 Nov 1832 (Reg 26 Nov 1838) Walter H Dickson sold to Edmund Wall 1 acre in Irishtown, Charlotte St in the Town of Niagara for £37.10 (12265)

On 25 Jul 1833 (Reg 26 Nov 1838) Walter H Dickson sold to Edmund Wall 2 acres near the Gaol in the Town of Niagara for £65 (12289)

In 1846 (Reg 28 Mar 1848) Edward Wall willed to his wife and son Edward 1 acre in Irishtown in the Town of Niagara (610)

On 29 Mar 1848 (Reg 29 Mar 1848) Margaret and Edward Wall sold to Walter H Dickson 1 acre in Irishtown in the Town of Niagara for £50 (612)

Wall, Nicholas

On 3 Jun 1848 (Reg 19 Apr 1853) Alexander Wall, Nicholas Wall et ux sold to William Edwards 2 acres near the Gaol in the Town of Niagara for £41.5 (3911)

Walls, Jonathan

On 19 Jul 1854 (Reg 22 Jul 1854) Jonathan Walls gave a quitclaim to Thomas R Walls ½ acre in Lot 47 Town of Niagara for ₤25 (3713)

Walsh, Catharine

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)

Walsh, Henry Augustus

On 7 Oct 1842 (Reg 22 Oct 1844) Patrick Walsh willed to Henry Augustus Walsh 1-2/3 acres on Charlotte St in Irishtown in the Town of Niagara (1922)

On 13 Jul 1864 (Reg 13 Jul 1864) the Executors of Patrick Walsh sold to Henry A Walsh 1-2/3 acres in Irishtown adjoining the railway in the Town of Niagara for 5 shillings (14629)

Walsh, James

On 19 May 1856 (Reg 13 May 1861) Joseph A Woodruff gave a quitclaim to James Walsh and George Flinn on 2780 square feet in Lot 65 Town of Niagara for ₤200 (11754)

On 24 Apr 1861 (Reg 13 May 1861) George Flinn gave a quitclaim to James Walsh on 2780 square feet in Lot 65 Town of Niagara for ₤30 (11755)

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 Jul 1864 (Reg 13 Jul 1864) Henry A Walsh sold to Thomas Fellows 1-2/3 acres in Irishtown adjoining the railway in the Town of Niagara for $200 (14630)

Walsh, Patrick

On 18 Oct 1825 (Reg 17 Dec 1825) William Dickson sold to Patrick Walsh 1-2/3 acres in Irishtown – Charlotte St in the Town of Niagara for £50 (6734)

On 7 Oct 1842 (Reg 22 Oct 1844) Patrick Walsh willed to Henry Augustus Walsh 1-2/3 acres on Charlotte St in Irishtown in the Town of Niagara (1922)

On 13 Jul 1864 (Reg 13 Jul 1864) the Executors of Patrick Walsh sold to Henry A Walsh 1-2/3 acres in Irishtown adjoining the railway in the Town of Niagara for 5 shillings (14629)

Walsh, Simon

On 19 May 1819 (Reg 29 Jun 1819) Edward Vanderlip sold to Simon Walsh 1 acre in Lot 144 Town of Niagara (5637)

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

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

On 8 Sep 1853 (Reg 6 Apr 1854) Simon Walsh willed to Ann Walsh 1 acre in Lot 144 Town of Niagara (5513)

Walsh, William

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

On 9 Nov 1839 (Reg 24 Dec 1839) William Walsh et ux sold to Patrick Finn ¼ acre in the west half of Lot 21 Town of Niagara for ₤50 (12768)

On 9 Nov 1839 (Reg 24 Dec 1839) William Walsh gave a mortgage to Edward C Campbell on the east half of Lot 21 Town of Niagara for ₤65 (12769)

Wardell, Michael

On 31 Dec 1798 The Crown granted a patent to Michael Wardle all 1 acre in Lot 284 Town of Niagara

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

On 24 Jan 1817 (Reg 18 Oct 1828) Michael Wardle sold to William Dickson 1 acre in Lot 284 Town of Niagara for £10 (7402)

On 23 Jun 1824 (Reg 27 Oct 1829) Michael Wardell sold to Smith Griffin all ½ acre in Lot 17 Town of Niagara north of Prideaux Street for ₤50 (7755)

Wardell, William Henry

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 18 Jul 1855 (Reg 23 Jul 1855) William Henry Wardle sold to Alexander H Brainard 1 acre in Lot 139 Town of Niagara with other lands for ₤800 (1344)

On 18 Jul 1855 (Reg 23 Jul 1855) William Henry Wardle sold to Alexander H Brainard 1 acre in Lot 140 Town of Niagara with other lands for ₤800 (1344)

Warfred, Samuel

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)

Warren, John

On 14 Jun 1843 (Reg 4 Oct 1846) John Waddel et ux sold to John Warren ½ acre in the west half of Lot 152 Town of Niagara for ₤100 (1885)

On 23 Aug 1844 (Reg 8 Oct 1844) John Warren et ux sold to Thomas R Watts ½ acre in the west half of Lot 152 Town of Niagara for ₤45 (1898)

Warren, Robert

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

On 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)

Washington, Isaac

On 18 Nov 1845 (Reg 18 Nov 1845) Frances Jones sold to Isaac Washington 1 acre in Lot 318 Town of Niagara for £70 (2529)

On 18 May 1846 (Reg 18 May 1846) Isaac Washington sold to Frances Jones 1 acre in Lot 318 Town of Niagara for £70 (2922)

Waters, Catharine

On 1 Aug 1850 (Reg 24 Aug 1850) William Bishop et ux sold to Catharine Waters 1 acre in Lot 283 Town of Niagara with other lands for £100 (2325)

On 1 Aug 1850 (Reg 24 Aug 1850) William Bishop et ux sold to Catharine Waters 1 acre in Lot 322 Town of Niagara with other lands for £100 (2325)

On 31 Aug 1850 (Reg 26 Oct 1850) Catharine Waters willed to Daniel S Waters 2 acres in Lots 283 and 322 Town of Niagara (2464)

On 31 Aug 1850 (Reg 26 Oct 1850) Catharine Waters willed to Daniel S Waters 2 acres in Lots 283 and 322 Town of Niagara (2464)

Waters, Daniel S

On 31 Aug 1850 (Reg 26 Oct 1850) Catharine Waters willed to Daniel S Waters 2 acres in Lots 283 and 322 Town of Niagara (2464)

On 31 Aug 1850 (Reg 26 Oct 1850) Catharine Waters willed to Daniel S Waters 2 acres in Lots 283 and 322 Town of Niagara (2464)

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

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

Waters, Humphrey

On 6 May 1796 The Crown granted a patent to Humphrey Waters for all 1 acre in Lot 325 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)

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)

Waters, John

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

On 16 Jun 1838 (Reg 9 May 1845) William Burgess et ux sold to John Waters 1 acre in Lot 327 Town of Niagara for £200 (2212)

On 16 Jun 1838 (Reg 2 Aug 1838) John Waters gave a mortgage to William Burgess on 1 acre in Lot 327 Town of Niagara for £87.10 (12067)

On 16 Jun 1838 (Reg 9 May 1845) William Burgess et ux sold to John Waters 1 acre in Lot 366 Town of Niagara for £200 (2212)

On 16 Jun 1838 (Reg 7 Aug 1838) John Waters gave a mortgage to William Burgess 1 acre in Lot 366 Town of Niagara for £87.10 (12067)

On 1 Oct 1849 (Reg 4 Mar 1850) Thomas McCormick gave a quitclaim to John Waters 1/6 acre in Lot 374 Town of Niagara with other lots for 5 shillings (1998)On 30 Jul 1857 (Reg 24 Jul 1858) Joseph A Woodruff by attorney sold to John Waters 1 acre in Lot 373 Town of Niagara (9241)

Waters, William D

On 1 Apr 1850 (Reg 3 Apr 1850) William B Winterbottom gave a quitclaim to William D Waters on the east half of 1 acre in Lot 275 Town of Niagara for £10 (2052)

On 1 Apr 1850 (Reg 3 Apr 1850) William D Waters gave a mortgage to William B Winterbottom on the east half of 1 acre in Lot 275 Town of Niagara for £50 (2093)

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)

Watts, James and Ann

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

On 1 Nov 1843 (Reg 7 Nov 1843) James Watts et ux Ann Watts gave a mortgage to Edward C Campbell on 2200 square feet in Lot 71 Town of Niagara for ₤50 (1532)

Watts, Thomas R

On 23 Aug 1844 (Reg 8 Oct 1844) John Warren et ux sold to Thomas R Watts ½ acre in the west half of Lot 152 Town of Niagara for ₤45 (1898)

On 22 Mar 1851 (Reg 22 Mar 1851) Thomas R Watts et ux gave a mortgage to Niagara District Building Society on ½ acre in the west half of Lot 152 Town of Niagara for ₤100 (2788)

Wean, Thomas

On 24 Jul 1847 (Reg 20 Jul 1857) William M Gorrie gave an assignment of lease to Thomas Wean and John McLean on 52 by 104 feet in Lot 60 Town of Niagara on Queen St (8417)

Whan, Thomas

On 13 Apr 1857 (Reg 8 Jul 1857) Thomas Whan and John McLean gave a mortgage to John King on 52 by 104 feet in the southeast part of Lot 60 Town of Niagara (8401)

Wheeler of the Town of Niagara

Wheeler, Ephraim S

On 26 Oct 1821 (Reg 15 Jul 1826) William Dickson sold to Ephraim S Wheeler 1 acre 25 perches near the Gaol and Court House in the Town of Niagara (6860)

On 6 Oct 1843 (Reg 6 Oct 1843) Ephraim S Wheeler et ux sold to Walter H Dickson 1 acre 25 perches near the Gaol for £150 (1479)

Whillett, James

On 10 Jun 1828 The Crown granted a patent to James Whillet for ½ acre in the west half of Lot 87 Town of Niagara

Whitelaw, Francis M

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

On 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)

Whitten, James (1)

On 6 May 1796 The Crown granted a patent to James Whitten for all 1 acre in Lot 236 Town of Niagara

On 12 Jun 1812 (Reg 11 Feb 1818) Joseph Edwards sold to James Whitten 1 acre in Lot 281 Town of Niagara for £12.10 (5345)

Whitten, James (2)

On 19 Jul 1828 (Reg 20 Aug 1828) John Whitten, eldest son and heir of James Whitten, sold to James Whitten 7200 square feet in Lot 281 Town of Niagara for £12.10 (7357)

On 19 May 1847 (Reg 19 May 1847) Thomas Whitten sold to James Whitten 8400 square feet in Lot 281 Town of Niagara for £20 (107)

Whitten, John

On 19 Jul 1828 (Reg 20 Aug 1828) John Whitten, eldest son and heir of James Whitten, sold to James Whitten 7200 square feet in Lot 281 Town of Niagara for £12.10 (7357)

On 1 Apr 1844 (Reg 4 Aug 1846) John Whitten gave a deed of gift to Thomas Whitten Lot 281 Town of Niagara for 5 shillings (3032)

On 18 Apr 1851 (Reg 8 Apr 1851) John Whitten et ux sold to George Munro 5700 square feet in Lot 281 Town of Niagara for £20.0 (2918)

Whitten, Thomas

On 1 Apr 1844 (Reg 4 Aug 1846) John Whitten gave a deed of gift to Thomas Whitten Lot 281 Town of Niagara for 5 shillings (3032)

On 19 May 1847 (Reg 19 May 1847) Thomas Whitten sold to James Whitten 8400 square feet in Lot 281 Town of Niagara for £20 (107)

Wilcock, Susanna M

On 29 May 1834 (Reg 20 Apr 1842) Susannah M Wilcock willed to Theresa A and Rev S Gurn (713)

On 24 May 1836 (Reg 3 May 1842) Isabella Hill executed to Theresa A and Rev S Gurn (740)

Wilcox, Charles

On 30 Nov 1820 The Crown granted a patent to Charles Willcox for all 1 acre in Lot 78 Town of Niagara

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)

Wilcox, William

On 22 Jun 1796 The Crown granted a patent to William Wilcox for all 1 acre in Lot 77 Town of Niagara

Wilkens, Robert C

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)

Willson, John

On 20 May 1822 (Reg 28 Aug 1834) James Tinline sold to John Willson ½ acre in the west half of Lot 115 Town of Niagara for ₤25 (9878)

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 19 Jun 1833 (Reg 9 Feb 1838) John Willson willed to his daughter Harriett 1 acre in Lot 159 Town of Niagara (11807)

On 19 Jun 1833 (Reg 9 Feb 1838) John Willson willed to his wife and children land in the Town and Township of Niagara (11867)

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

On 8 Mar 1837 (Reg 12 May 1837) John Grier sold to John Willson and James Boulton part of Lot 59 Town of Niagara (11460)

On 11 Dec 1848 (Reg 23 Nov 1850) the Executors of John Wilson gave a quitclaim to James Boulton on Lot 59 Town of Niagara for 5 shillings (2518)

Willson, William

On 12 Apr 1839 (Reg 16 May 1839) James Frazer et ux sold to William Willson 1/8 acre in the north part of Lot 156 Town of Niagara for ₤25 (12458)

Wilson, Charles

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Wilson sold to Charles and Thomas Wilson ¼ acre in Lot 99 Town of Niagara for 5 shillings (4062)

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Willson sold to Charles and Thomas Willson 1 acre in Lot 159 Town of Niagara for 5 shillings (4062)

On 30 Jul 1852 (Reg 31 Jul 1852) Charles Wilson gave a quitclaim to Thomas Wilson on ¼ acre in Lot 99 Town of Niagara for ₤37.10 (4068)

On 30 Jul 1852 (Reg 31 Jul 1852) Thomas Willson gave a quitclaim to Charles Willson on 1 acre in Lot 159 Town of Niagara for ₤37.10 (4067)

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)

Wilson, George

On 17 May 1802 The Crown granted a patent to George Wilson all 1 acre in Lot 295 Town of Niagara

Wilson, Gordon

On 22 May 1842 (Reg 4 Jun 1852) the Executors of John Wilson gave an assignment of mortgage to Gordon Wilson and Arabella Lee on the northwest half of Lot 70 Town of Niagara for 5 shillings (3990)

On 7 Jun 1852 (Reg 15 Jul 1852) Gordon Wilson and Arabella Lee gave a quitclaim to Gage Miller 1134 square feet in Lot 70 Town of Niagara for ₤37.10 (4048)

On 19 Jun 1852 (Reg 15 Jul 1852) Gage Miller et ux sold to Gordon Wilson and Arabella Lee on the northwest half of Lot 70 Town of Niagara for ₤27.10 (4049)

On 28 Jan 1859 (Reg 8 Feb 1859) Gordon Wilson et ux gave a quitclaim to Thomas Wilson on the northwest half of Lot 70 Town of Niagara for ₤200 (4721)

Wilson, Hannah Elizabeth

On 31 Aug 1855 (Reg 1 Sep 1855) Robert M Wilson sold to Hannah Elizabeth Wilson 1976 square feet in Lot 101 Town of Niagara for ₤100 (6625)

Wilson, James

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 3 Jan 1829 (Reg 13 Jan 1829) James Willson et ux sold to William Gardiner per attorney James Morrison 1 acre in Lot 138 Town of Niagara for ₤415 (7473)

Wilson, John

On 27 Jul 1816 (Reg 4 Apr 1825) James B Jones sold to John Wilson 60 feet in depth in Lot 56 Town of Niagara for ₤52.10 (6590)

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 11 May 1836 (Reg 30 Jul 1836) Robert Kay sold to John Wilson 3/8 acre in Lot 99 Town of Niagara for ₤165 (11027)

On 8 Mar 1837 (Reg 12 May 1848) John Grier sold to John Wilson and James Boulton part of Lot 60 Town of Niagara for ₤500 (11460)

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 22 May 1842 (Reg 4 Jun 1852) the Executors of John Wilson gave an assignment of mortgage to Gordon Wilson and Arabella Lee on the northwest half of Lot 70 Town of Niagara for 5 shillings (3990)

On 11 Dec 1848 (Reg 23 Nov 1850) the Executors of John Wilson gave a quitclaim to James Boulton Lot 60 Town of Niagara for 5 shillings (2518)

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

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Wilson sold to Charles and Thomas Wilson ¼ acre in Lot 99 Town of Niagara for 5 shillings (4062)

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Willson sold to Charles and Thomas Willson 1 acre in Lot 159 Town of Niagara for 5 shillings (4062)

Wilson, John and Mary

On 28 May 1831 (Reg 7 Jun 1832) Richard Leonard, Sheriff sold by sheriff’s deed to John Wilson ½ acre in Lot 43 Town of Niagara for ₤84 (8631)

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

On 11 Jun 1835 (Reg 27 Jun 1835) John Wilson sold to John Burns 2600 square feet in Lot 54 Town of Niagara for ₤200 (10386)

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 2 Dec 1836 (Reg 18 Jul 1840) John Wilson sold to Isaiah F Massey 3000 square feet in Lot 54 Town of Niagara for ₤200 (13038)

On 13 Oct 1849 (Reg 22 Oct 1849) Mary Wilson, widow of John Wilson gave a release to the Executors of William Wilson on ½ acre in Lot 54 Town of Niagara for 5 shillings (1736)

Wilson, Robert M

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 31 Aug 1855 (Reg 1 Sep 1855) Robert M Wilson sold to Hannah Elizabeth Wilson 1976 square feet in Lot 101 Town of Niagara for ₤100 (6625)

On 4 Jan 1863 (Reg 9 Apr 1863) Robert M Wilson gave a power of attorney to Henry (13396)

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)

Wilson, Thomas (1)

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

On 4 May 1803 (Reg 26 Aug 1803) Thomas Wilson sold to William Dorman 1 acre in Lot 327 Town of Niagara for £7 (551)

Wilson, Thomas (2)

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Wilson sold to Charles and Thomas Wilson ¼ acre in Lot 99 Town of Niagara for 5 shillings (4062)

On 27 May 1852 (Reg 30 Jul 1852) the Executors of John Willson sold to Charles and Thomas Willson 1 acre in Lot 159 Town of Niagara for 5 shillings (4062)

On 30 Jul 1852 (Reg 31 Jul 1852) Charles Wilson gave a quitclaim to Thomas Wilson on ¼ acre in Lot 99 Town of Niagara for ₤37.10 (4068)

On 30 Jul 1852 (Reg 31 Jul 1852) Thomas Willson gave a quitclaim to Charles Willson on 1 acre in Lot 159 Town of Niagara for ₤37.10 (4067)

On 30 Jun 1857 (Reg 1 Jul 1857) Thomas Wilson sold to George Varey ¼ acre in Lot 99 Town of Niagara for ₤10 (8362)

On 28 Jan 1859 (Reg 8 Feb 1859) Gordon Wilson et ux gave a quitclaim to Thomas Wilson on the northwest half of Lot 70 Town of Niagara for ₤200 (4721)

On 28 Feb 1859 (Reg 16 Mar 1864) Thomas Wilson gave a quitclaim to Robert McKnight on the northwest half of Lot 70 Town of Niagara for ₤200 (14297)

Wilson, Walter

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

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

On 24 Jan 1844 (Reg 24 Jan 1844) Walter Wilson et ux sold to George D Ackin 1 acre in Lot 159 Town of Niagara for ₤150 (1585)

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

Wilson, William

On 6 Sep 1838 (Reg 5 Nov 1838) William Wilson, heir at law of John Wilson gave a power of attorney to Walter Wilson ½ acre in Lot 43 Town of Niagara (12208)

On 15 Nov 1841 (Reg 28 Jan 1842) John Breakenridge sold to William Wilson all ½ acre in Lot 30 Town of Niagara for ₤150 (631)

On 6 Aug 1842 (Reg 8 Aug 1842) William Wilson et ux sold to James Robertson 1 rood in Lot 30 Town of Niagara for ₤100 (931)

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)

On 25 Jun 1847 (Reg 24 Nov 1847) William Wilson willed by codicil to his half brothers and sisters estate acquired after his father (400)

On 13 Oct 1849 (Reg 22 Oct 1849) Mary Wilson, widow of John Wilson gave a release to the Executors of William Wilson on ½ acre in Lot 54 Town of Niagara for 5 shillings (1736)

On 1 Sep 1849 (Reg 22 Oct 1849) the Executors of William Wilson sold to Charles Bowen ½ acre in Lot 54 Town of Niagara on ½ acre in Lot 54 Town of Niagara for ₤100 (1738)

On 10 Sep 1849 (Reg 22 Oct 1849) Mary Willson gave a release to the Executors of the late William Willson 3/8 acre in Lot 99 Town of Niagara for 5 shillings (1736)

On 1 Nov 1851 (Reg 3 Nov 1851) George D Ackin et ux sold to the Executors of John Wilson Estate 1 acre in Lot 159 Town of Niagara for ₤100 (3548)

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)

Winterbottom, George

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 21 Jun 1847 (Reg 27 Apr 1853) George Winterbottom sold to Pamelia Winterbottom 2908 square feet in Lot 44 Town of Niagara for ₤100 (4679)

Winterbottom, Marian C

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)

On 16 Sep 1864 (Reg 22 Sep 1864) Joseph A Woodruff sold to Marian C Winterbottom 2 acres in Lots 249 and 250, Town of Niagara with other lands for $400 (14792)

On 16 Sep 1864 (Reg 22 Sep 1864) Joseph A Woodruff sold to Marian C Winterbottom 2 acres in Lot 266 Town of Niagara for $400 (14792)

On 16 Sep 1864 (Reg 22 Sep 1864) Joseph A Woodruff sold to Marian C Winterbottom 2 acres in Lot 266 Town of Niagara for $400 (14792)

Winterbottom, Samuel

On 17 May 1802 The Crown granted a patent to Samuel Winterbottom for all 1 acre in Lot 328 Town of Niagara

On 24 Feb 1840 (Reg 27 Oct 1840) Samuel Winterbottom willed to Bridget Winterbottom 1 acre in Lot 328 Town of Niagara (79)

On 24 Feb 1840 (Reg 27 Oct 1840) Samuel Winterbottom willed to William B. Bridget and Jane Winterbottom all ½ acre in Lot 25 Town of Niagara (79)

On 23 Jan 1860 (Reg 9 Feb 1860) William B Winterbottom sold to Pamelia and Jane Winterbottom part of Lot 25 Town of Niagara for $10 (10609)

On 28 Jul 1863 (Reg 25 Aug 1863) William B Winterbottom et ux gave a mortgage to George A Clement on part of Lot 25 Town of Niagara for $1000 (13752)

Winterbottom, William B

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

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 9 Mar 1850 (Reg 12 Mar 1850) John Richardson et ux sold to William B Winterbottom 1 rood in the east quarter of Lot 273, Town of Niagara for £30 (2019)

On 9 Mar 1850 (Reg 12 Mar 1850) John Richardson et ux sold to William B Winterbottom 1 rood in the east quarter of Lot 273, Town of Niagara for £30 (2019)

On 11 Mar 1850 (Reg 11 Mar 1850) James Finlay et ux gave a quitclaim to William B Winterbottom on the east half of 1 acre in Lot 275 Town of Niagara for 5 shillings (2018)

On 1 Apr 1850 (Reg 3 Apr 1850) William B Winterbottom gave a quitclaim to William D Waters on the east half of 1 acre in Lot 275 Town of Niagara for £10 (2052)

On 15 Jul 1851 (Reg 15 May 1852) William B Winterbottom sold to John Richardson 1 rood in the east quarter of Lot 273, Town of Niagara for £30 (3954)

On 15 Jul 1851 (Reg 15 May 1852) William B Winterbottom sold to John Richardson 1 rood in the east quarter of Lot 273, Town of Niagara for £30 (3954)

On 1 Feb 1851 (Reg 1 Feb 1851) William B Winterbottom et ux gave a quitclaim to James Vine on ½ acre in the east half of Lot 121 Town of Niagara for ₤15 (2673)

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 3 Jun 1852 (Reg 14 Jun 1852) John Richardson et ux sold to William B Winterbottom 1 rood in the east quarter of Lot 273, Town of Niagara for £27.10 (4003)

On 3 Jun 1852 (Reg 14 Jun 1852) John Richardson et ux sold to William B Winterbottom 1 rood in the east quarter of Lot 273, Town of Niagara for £27.10 (4003)

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

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

On 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 23 Jan 1860 (Reg 9 Feb 1860) William B Winterbottom sold to Pamela and Jane Winterbottom 1 acre in Lot 328 Town of Niagara for $10 (10609)

On 26 Jul 1862 The Crown granted a patent to William B Winterbottom for all 2 acres in Lots 249 and 250, Town of Niagara

On 26 Jul 1862 The Crown granted a patent to William B Winterbottom for all 2 acres in Lot 266 Town of Niagara

On 26 Jul 1862 The Crown granted a patent to William B Winterbottom for all 2 acres in Lot 266 Town of Niagara

On 16 Sep 1864 (Reg 22 Sep 1864) William B Winterbottom et ux sold to Joseph A Woodruff 2 acres in Lots 249 and 250, Town of Niagara with other lands for $400 (14791)

On 16 Sep 1864 (Reg 22 Sep 1864) William B Winterbottom et ux sold to Joseph A Woodruff 2 acres in Lot 266 Town of Niagara for $400 (14791)

Woodruff, Joseph A

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)

On 29 Oct 1852 (Reg 30 Oct 1852) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff all ½ acre in Lot 10, Town of Niagara for ₤90 (4270)

On 13 Dec 1852 (Reg 5 Mar 1853) David Torrance et ux sold to Joseph A Woodruff 10-½ acres adjoining Brunswick Place in the Town of Niagara for £300 (4560)

On 29 Jan 1853 (Reg 5 Mar 1853) Joseph A Woodruff et ux sold to Walter H Dickson 10-½ acres adjoining Brunswick Place in the Town of Niagara for 5 shillings (4561)

On 18 Jul 1853 (Reg 18 Jul 1853) Joseph A Woodruff et ux sold to William Waddell all ½ acre in Lot 10, Town of Niagara for ₤200 (4849)

On 9 Dec 1853 (Reg 9 Dec 1853) John Maneilly et ux gave a quitclaim to Joseph A Woodruff on 4 acres west of King St near the Gaol in the Town of Niagara for £131.5 (5211)

On 29 Jun 1854 (Reg 3 Jul 1854) James Boulton et ux sold to Joseph A Woodruff 1 acre in Lot 279 Town of Niagara with other lands for £1250 (5670)

On 29 Jun 1854 (Reg 3 Jul 1854) James Boulton et ux sold to Joseph A Woodruff 1 acre in Lot 279 Town of Niagara with other lands for £1250 (5670)

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 15 Jul 1854 (Reg 30 Sep 1854) Colin C Ferris sold to Joseph Woodruff 1 acre in Lot 364 Town of Niagara for £25 (5811)

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)

On 28 Mar 1855 (Reg 4 Apr 1861) George Blair gave a quitclaim to Joseph A Woodruff 1 acre in Lot 357 Town of Niagara for £37.10 (11678)

On 18 Jun 1855 (Reg 23 Jul 1855) Joseph A Woodruff, et ux sold to Roswell G Benedict 1 acre in Lot 279 Town of Niagara with other lands for £1100 (6493)

On 18 Jun 1855 (Reg 23 Jul 1855) Joseph A Woodruff, et ux sold to Roswell G Benedict 1 acre in Lot 280 Town of Niagara with other lands for £1100 (6493)

On 13 Nov 1855 (Reg 27 Mar 1856) Joseph A Woodruff et ux sold to John B Geale 4 acres on the west side of King St near the Gaol in the Town of Niagara for £225 (7034)

On 19 May 1856 (Reg 13 May 1861) Joseph A Woodruff gave a quitclaim to James Walsh and George Flinn on 2780 square feet in Lot 65 Town of Niagara for ₤200 (11754)

On 1 Dec 1856 (Reg 6 Dec 1856) Frederick G Nash et ux gave a quitclaim to Joseph A Woodruff ½ acre in Lot 8, Town of Niagara for 5 shillings (7782)

On 6 Dec 1856 (Reg 6 Dec 1856) Joseph A Woodruff et ux gave a mortgage to Warren Claus ½ acre in Lot 8, Town of Niagara for ₤125 (7787)

On 12 Jan 1862 (Reg 30 Jan 1864) Warren Claus et ux gave a quitclaim to John B Geale for ½ acre in Lot 8, Town of Niagara for $50 (14141)

On 6 Mar 1862 (Reg 15 Apr 1864) William Kingsmill, Sheriff sold by sheriff’s deed to Joseph A Woodruff ½ acre in Lot 45 Town of Niagara for ₤40 (14395)

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 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 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)

On 16 Sep 1864 (Reg 22 Sep 1864) William B Winterbottom et ux sold to Joseph A Woodruff 2 acres in Lots 249 and 250, Town of Niagara with other lands for $400 (14791)

On 16 Sep 1864 (Reg 22 Sep 1864) Joseph A Woodruff sold to Marian C Winterbottom 2 acres in Lots 249 and 250, Town of Niagara with other lands for $400 (14792)

On 16 Sep 1864 (Reg 22 Sep 1864) William B Winterbottom et ux sold to Joseph A Woodruff 2 acres in Lot 266 Town of Niagara for $400 (14791)

On 16 Sep 1864 (Reg 22 Sep 1864) Joseph A Woodruff sold to Marian C Winterbottom 2 acres in Lot 266 Town of Niagara for $400 (14792)

Woodruff, Richard

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

On 13 May 1850 (Reg 17 May 1850) Richard Woodruff et ux gave a quitclaim to Walter H Dickson on Lots 235, 236, 237 and 238 Town of Niagara with other for £625 (2140)

Woods, Simon

On 14 Apr 1849 (Reg 19 Apr 1849) John Mills sold to Simon Woods ¼ acre in Lot 320 Town of Niagara for £12.10 (1413)

On 17 Aug 1852 (Reg 17 Aug 1852) John Mills et ux gave a release of dower to Simon Woods on ¼ acre in Lot 320 Town of Niagara for f shillings (4138)

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

Wragg, Thomas B

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 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)

Wray, John

On 12 Mar 1797 The Crown granted a patent to John Wray for all 1 acre in Lot 219 Town of Niagara

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

Wray, William

On 18 Oct 1858 (Reg 15 Jun 1859) Richard Miller et ux sold to William Wray nearly ¼ acre in part of Block 31 Town of Niagara for £5 (10094)