Stamford Settlers "C"

Settler Records "C"

Stamford Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Stamford Township

Cameron, Alan

On 18 Aug 1858 (Reg 21 Aug 1858) Samuel Baird et ux sold to Stephen S Lee and Alan Cameron ½ acre in the Village of Clifton, Lot 127 Stamford Twp. for ₤50 (B724 #4467)

Cameron, John

On 16 Oct 1843 (Reg 18 Oct 1848) Alex Gordon and Jessie Gordon who bars her estate gave an assignment to John Cameron on 80 acres in Lot 23 Stamford Twp. for ₤30 (A90 #1005)

Campbell, Edward C

On 22 Jun 1834 (Reg 24 Jun 1843) George Bender et ux and John Bender et ux sold to Edward C Campbell 50 feet front by 140 feet deep in Lot A Block 122, City of the Falls, Lot 146 Stamford Twp. and 100 feet front in the northeast part of Block 159, and parts of Blocks 85 and 86, City of the Falls, Lot 146 Stamford Twp. for ₤60 (C209 #1352)

On 26 Feb 1844 (Reg 7 May 1844) William Kingsmill, Sheriff sold by Sheriff’s Deed to Edward C Campbell Lot A Block 122 and the northeast part of Block 159 in Blocks 85 and 86, City of the Falls, Lot 146 Stamford Twp. for ₤124.13.2-½ (C218 #1727)\

On 23 Apr 1846 (Reg 8 May 1846) Edward C Campbell et ux sold to The Lord Bishop of Toronto 2 acres in Lot 129 Stamford Twp. commencing at the northeast angle of road from Stamford to the Niagara River Ferry for ₤600 (C74 #2894)

Campbell, James

On 21 Jun 1839 (Reg 19 Aug 1840) William Pimm et ux sold to James Campbell a lot on the south side of Portage Road in the Village of Drummondville, Lot 143 Stamford Twp. (B380 #13098)

On 17 Sep 1853 (Reg 19 Sep 1853) James Campbell sold to Thomas Serpell a lot in the Village of Drummondville, Lot 143, Stamford Twp. for ₤75 (B77 #1181)

On 19 Oct 1854 (Reg 6 Nov 1854) James Campbell and Margaret his wife sold to Charles Ellis land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤18.15 (B242 #2248)

Campbell, John

On 29 Aug 1815 (Reg 23 Jan 1816) John Campbell et ux gave a release to Lanty Shannon on 200 acres in Lots 117 and 122 Stamford Twp. (A124 #4933)

Campbell, Margaret

On 31 Aug 1853 (Reg 19 Sep 1853) George W Allan sold to Margaret Campbell 1 rood 22 perches in Block 33, City of the Falls, Lot 143 Stamford Twp. for ₤62.10 (B77 #1180)

On 19 Sep 1853 (Reg 19 Sep 1853) Thomas Serpell sold to Margaret Campbell a lot in the Village of Drummondville, Lot 143, Stamford Twp. for ₤75 (B78 #1182)

Campbell, Robert

On 14 Dec 1798 the Crown granted a patent to Robert Campbell for all 100 acres in Lot 32 Stamford Twp.

On 14 Dec 1798 the Crown granted a patent to Robert Campbell for all 100 acres in Lot 47 Stamford Twp.

Campbell, William Alexander

On 18 Mar 1839 (Reg 27 Jul 1839) William Alexander Campbell et ux gave a mortgage to Samuel Street on 2 acres in Lot 129 Stamford Twp. commencing on the east side of the road leading from Lundys Lane to Niagara Falls Ferry for ₤254.12.4 (B323 #12603)

On 1 Sep 1843 (Reg 1 Sep 1843) Samuel Street gave a discharge to William A Campbell on 2 acres in Lot 129 Stamford Twp. (B521 #1451)

Carlaw, James

On 13 Nov 1838 (Reg 11 Apr 1839) Samuel Street for himself and as Executor of Thomas Clark sold to James Carlaw 30,345 square links in Lot 107, west side of Chippawa Street, Chippawa in Lot 224 Stamford Twp. for ₤50 (C163 #12425)

Carmichael, Charlotte

On 9 Jun 1834 (Reg 21 Oct 1848) Charlotte Carmichael gave a quitclaim to Mary Bunting on all of Lot 22 and part of Lot 39 Stamford Twp. for 5 shillings (A89 #1021)

On 11 Jun 1835 (Reg 23 Jun 1835) Charlotte Carmichael sold to James Thompson 100 acres in Lot 39 Stamford Twp. for ₤625 (B142 #10373)

On 11 Jun 1835 (Reg 23 Jun 1835) James Thompson gave a mortgage to Charlotte Carmichael on 100 acres in Lot 39 Stamford Twp. for ₤550 (B143 #10374)

On 22 Jun 1844 (Reg 4 Sep 1844) James Thompson et ux gave a release of equity, redemption and dower to Charlotte Carmichael on 100 acres in Lot 39 Stamford Twp. for ₤625 (B553 #1813)

On 22 Jun 1844 (Reg 4 Sep 1844) Charlotte Carmichael gave a mortgage to James Thompson on 100 acres in Lot 39 Stamford Twp. except a small parcel released to Mary Bunting, for ₤75 (B556 #1814)

On 28 Sep 1847 (Reg 9 Oct 1847) Charlotte Carmichael sold to John Smith 100 acres in Lot 39 Stamford Twp. except a small parcel released to Mary Bunting, for ₤375 (A22 #333)

Carnes, Matthias

On 31 Dec 1798 the Crown granted to Matthias Carn all 200 acres in Lots 12 and 13 Stamford Twp.

On 12 Jan 1803 (Reg 10 Apr 1804) Matthew Carnes sold to Adam Hutt 24 acres in the west end of Lot 12 Stamford Twp. (A49 #623)

On 17 Jan 1806 (Reg 16 May 1839) Adam Hutt and Dorothy his wife sold to Mathias Carns 27 acres beginning at the northeast angle (B311 #12448)

On 20 Oct 1830 (Reg 23 Aug 1831) Mathew Carns willed to Jane Carns his wife, 1/3 of his homestead farm during her natural life, and to Jane Carns his youngest daughter his homestead farm containing 200 acres, that is to say 2/3 at his decease and the remainder at the death of his wife (A511 #8354)

Carnohan, Andrew

On 15 May 1850 (Reg 7 Jul 1857) William Roskell gave a mortgage to Andrew Carnohan on 5 acres of the southwest part of Lot 72 Stamford Twp. known as Clergy Place, with other lands for ₤150.5 (B616 #5165)

Carroll, Luke

On 24 Nov 1838 (Reg 16 Jun 1840) Christopher Spettigue sold to Luke Carroll and Sarah Carroll his wife 100 acres in parts of Lots 116 and 123 and the westerly part of Lot 124 Stamford Twp. for ₤350 (B362 #12974)

On 9 Jul 1856 (Reg 12 Jul 1856) Luke Carroll and Sarah Carroll his wife who bars inheritance and Sarah Spettigue widow and relict of Christopher Spettigue who bars her dower, sold to James W House 100 acres in the westerly parts of Lots 116 and 123 and a small strip in the north side of Lot 24 Stamford Twp. for ₤200 (B479 #3930)

Carter, James

On 21 Jan 1852 (Reg 11 Feb 1852) Ezra Durham et ux sold to James Carter ¼ acre in the Village of Drummondville, Lot 130 Stamford Twp. for ₤20.9.6 (A326 #3763)

Cartwright, John S

On 2 Nov 1835 (Reg 4 May 1836) Ogden Creighton et ux sold to John S Cartwright 4 acres 2 roods 6 perches Lot No 5 Clifton St; 1 acre 18 perches Lot No 5 St Mary St and Clifton Village of Clifton, both being parts of Lots 127 and 129 Stamford Twp. for ₤150 (B184 #10822)

On 27 Oct 1837 (Reg 8 May 1838) Donald Bethune et ux sold to John Solomon Cartwright 4 acres 3 roods and 1 acre 6 perches parts of Lots 127 and 129 Stamford Twp. for ₤250 (B278 #11949)

On 15 May 1854 (Reg 31 May 1854) Sarah K Crookshank, wife of John C Crookshank, Peter Deihl, Thomas W Robison and John R Smyth, Executrix and Executors and Devisees in Trust of John S Cartwright sold to S Zimmerman 4 acres 2 roods 6 perches in Lot 6 Clifton Street and 1 acre in Lot 5 on the north side of Clifton Street, Village of Clifton in Lots 127 and 129 Stamford Twp. (B203 #1931)

On 23 May 1854 (Reg 17 Jul 1854) Sarah Hayter Crookshank, Executrix and Peter Diehl, Thomas Weeks Robison and John Richardson Forsyth, Executors of the late John S Cartwright sold to Samuel Zimmerman 1 acre 18 perches in Lot 5 on the north side of St Marys St, Town of Clifton in Lots 127 and 129 Stamford Twp. for ₤161.5 (B218 #2018)

Cate, George

On 8 Jan 1847 (Reg 20 Jan 1847) Thomas Clark Street, Executor sold to George Cate 1 acre lying on the south side of Portage Road and the east end of Lot 142 Stamford Twp. for ₤42 (C112 #3224)

On 7 May 1847 (Reg 14 Sep 1847) George Cate et ux sold to John M Langbourne 1 acre on the south side of Lundy’s Land and east end of Lot 142 Stamford Twp. for ₤191.5 (A22 #266)

Chadwell of Stamford Twp.

On 13 Jun 1844 (Reg 1 Jul 1830) Laura Laing, widow of the late Malcom Laing sold to Susannah Chadwell ¼ acre in Lot 23 Stamford Twp. (A193 #2221)

On 7 Nov 1844 (Reg 21 Jun 1850) Susannah Chadwell willed to John McMicking and George Sidey, Executors ¼ acre in Lot 23 Stamford Twp. (A193 #2222)

On 22 Jun 1850 (Reg 1 Jul 1850) John McMicking and George Sidey, Executors sold to Alex Duggan ¼ acre in Lot 23 Stamford Twp. (A194 #2223)

Chadwick, Benjamin

On 11 Sep 1837 (Reg 15 Feb 1838) Reuben Reed and Marilla his wife sold to Benjamin Chadwick ¼ acre in Lot 142 Stamford Twp. commencing at the northwest corner for ₤87.10 (B276 #11882)

On 30 Aug 1839 (Reg 17 Oct 1839) Edward Durham sold to Benjamin Chadwick a lot in Drummondville, Lot 130 Stamford Twp. commencing in the southwest angle for ₤111.5 (B329 #12673)

On 9 Jul 1841 (Reg 18 Dec 1841) Reuben Pew sold to Benjamin Chadwick a lot in Drummondville, Lot 130 Stamford Twp. for ₤10 (B433 #566)

On 23 Oct 1848 (Reg 27 Oct 1848) Samuel Falconbridge Sr et ux sold to Benjamin Chadwick 7540 square feet in the village of Drummondville, Lot 130 Stamford Twp. for ₤300 (A92 #1031)

On 13 Oct 1849 (Reg 16 Oct 1849) George G Ross et ux sold to Benjamin Chadwick ¼ acre in Lot 5, Village of Clifton adjoining land owned by John Shannon on Ellen Street for ₤75 (A147 #1725)

On 1 Mar 1850 (Reg 19 Apr 1850) Benjamin Chadwick sold to George G Ross ¼ acre in Lot 5, Village of Clifton for ₤75 (A165 #1964)

On 25 Mar 1852 (Reg 10 May 1852) William Fields et ux sold to Benjamin Chadwick ¾ acre in the east end of the Village of Drummondville, Lot 142 Stamford Twp. for ₤50 (A318 #107)

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken gave a quitclaim to Benjamin Chadwick, on 7540 square feet and 37-¾ square roods in Drummondville, Lot 130 Stamford Twp. for ₤400 (B116 #1486)

On 24 May 1854 (Reg 25 May 1854) Cornelius J Cole et ux sold to Benjamin Chadwick a lot in the Village of Drummondville in Lot 130 Stamford Twp. commencing on Portage Road at the northeast angle of W Lowell’s lot for ₤80 (B200 #1915)

On 16 May 1861 (Reg 3 Jun 1861) James Middleton et ux gave an assignment of lease to Benjamin Chadwick on 3 acres 3 roods 18 perches in Lot 55 and the east half of Lot 54 Stamford Twp. for $100.00 (C103 #9413)

Chambers, Isaac

On 5 Sep 1800 the Crown granted a patent to Isaac Chambers for 50 acres in the east half of Lot 157 Stamford Twp.

Reg 1801 (memorial destroyed) Isaac Chambers sold to Haggai Skinner 1 acre 3 roods 32 perches in the southeast corner of Lot 162 Stamford Twp.

On 14 Sep 1801 Haggai Skinner sold to Isaac Chambers 21 acres 3 roods 17 perches in the west end of Lot 172 Stamford Twp. (#297)

On 28 May 1803 (Reg 12 May 1817) Isaac Chambers gave a quitclaim to James Slaght on the southwest end of Lot 161 Stamford Twp. (A141 #5180)

On 3 Sep 1803 the Crown granted a patent to Isaac Chambers for 25 acres in the northeast quarter of Lot 162 Stamford Twp.

On 14 Jul 1837 (Reg 7 Nov 1838) Isaac Chambers et ux sold to Cranley Lancelot Kerby 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤550 (B296 #12219)

On 14 Jul 1837 (Reg 25 Jul 1837) Isaac Chambers et ux sold to Cranley Lancelot Kerby 10 acres in the west half of Lot 161 Stamford Twp. with other lands for ₤550 (B296 #12219)

On 14 Jul 1837 (Reg 7 Nov 1838) Isaac Chambers et ux sold to Cranley Lancelot Kerby 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤550 (B296 #12219)

Chandler, Samuel

On 13 Sep 1824 (Reg 27 Oct 1828) Samuel Street sold to Samuel Chandler 2 acres in the east end of Lot 142 Stamford Twp. for ₤25 (A412 #7421)

On 26 Jun 1825 (Reg 31 Jan 1829) Samuel Chandler sold to Benjamin Corwin 2 acres in the east end of Lot 142 Stamford Twp. for ₤100 (A424 #7491)

Charlton, James

On 1 Feb 1851 (Reg 19 Feb 1851) Joseph Crowthers sold to James Charlton 3 acres in Lot 6 Stamford Twp. for 5 shillings (A256 #2729)

Cherrier, Benjamin and Eliza

On 30 May 1832 (Reg 18 Oct 1832) Joseph Merriam sold to Eliza Cherrier 8960 square feet in Lot 143 Stamford Twp. for ₤87.10 (B1 #8885)

On 16 Feb 1833 (Reg 28 Jun 1833) Harmanus Crysler et ux sold to Richard Woodruff 1 acre (139 square roods) in Lot 143 Stamford Twp. for ₤1000 (B31 #9239)

On 27 Nov 1847 (Reg 13 Oct 1848) Benjamin Cherrier and Eliza Cherrier his wife sold to John H Meriam 8960 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤400 (A94 #1091)

On 28 Apr 1853 (Reg 17 May 1853) John H Merriam gave a quitclaim to Benjamin Cherrier on 8960 square feet in the Village of Drummondville, Lot 143, Stamford Twp. for ₤300 (B32 #932)

On 10 Sep 1855 (Reg 12 Sep 1855) Benjamin Cherrier et ux sold to Joseph C Woodruff 8960 square feet on the south side of Lundys Lane for ₤175 (B365 #3127)

Chessell, William

On 21 Jul 1836 (Reg 12 Oct 1836) James Skinner sold to William Chessell land at the northwest corner of Lundy’s Lane in Lot 143 Stamford Twp. for ₤100 (B212 #11161)

On 18 Mar 1839 (Reg 12 Apr 1839) William Chessell sold to Samuel Falconbridge Jr a lot in the Village of Drummondville, Lot 143 Stamford Twp. for ₤100 (B309 #12434)

On 22 Oct 1840 (Reg 22 Jan 1841) Edward Durham et ux sold to William Chessell ½ acre 5-¾ square roods in Drummondville, Lot 130 Stamford Twp. commencing at the southeast angle of John Clark’s lot for ₤61.5 (B292 #182)

On 31 May 1841 (Reg 3 Mar 1843) William Chessell et ux sold to Armanella Corbett a lot in the Village of Drummondville, Lot 143 Stamford Twp. for ₤200 (B498 #1201)

On 18 Nov 1851 (Reg 27 Nov 1851) William Chessell sold to George Hutchins ½ acre 5-¾ square rods in the Village of Drummondville, Lot 130 Stamford Twp. commencing at the southeast angle for ₤250 (A313 #3639)

Chisholm, Alexander

On 5 Dec 1842 (Reg 4 Mar 1843) Commercial Bank of Midland District sold to Alexander Chisholm 1 rood 12 perches in Lot 47 north side of Chippawa Street, Chippawa in Lot 224 Stamford Twp. for for ₤100 (C206 #1203)

On 25 Jun 1845 (Reg 25 Jul 1845) Alexander Chisholm and Mary his wife gave a mortgage to James McGlashan on 1 rood 12 perches in Lot 47 on the north side of Chippawa Street, Chippawa in Lot 224 Stamford Twp. for ₤263.4.9 (C228 #2296)

On 1 Jul 1846 (Reg 2 Jul 1846) Alexander Chisholm et ux gave a mortgage to Alexander Ogilvie on 1 rood 12 perches in Lot 47 on the north side of Chippawa Street, Chippawa in Lot 224 Stamford Twp. for ₤150 (C232 #3270)

Chisholm, John

On 17 May 1802 the Crown granted a patent to John Chisholm on all 88 acres in Lot 75 Stamford Twp. and land in Lot 74 Broken Front

On 17 May 1802 the Crown granted a patent to John Chisholm on all 88 acres in Lot 75 Stamford Twp.

On 10 May 1806 (Reg 28 Jun 1806) John Chisholm sold to John Fralick 88 acres in Lot 75 Stamford Twp. and land in Lot 74 Broken Front (B70 #1081)

On 10 May 1806 (Reg 28 Jun 1806) John Fralick sold to John Chisholm 116 acres with broken land part of Lots 115 and 124 Stamford Twp. (A71 #1082)

On 25 Jan 1822 (Reg 6 Aug 1825) John Chisholm sold to George Garner et al Executors 100 acres in Lot 123 Stamford Twp. for ₤180 (A334 #6679)

On 5 Jun 1826 (Reg 29 Jun 1827) John Chisholm sold to William Bigger 16 acres in Lot 115 Stamford Twp. for ₤62.10 (A370 #7067)

Christie, Alexander R

On 3 Apr 1858 (Reg 14 Apr 1858) Alexander R Christie gave an assignment of mortgage to Peter Christie on Lots 44, 45, 46, 51 and 55 Stamford Twp. with other lands for ₤168 (B681 #6050)

Christie, James

On 24 Mar 1859 (Reg 28 Mar 1859) James Christie and his wife, formerly the wife of John Prouse gave a mortgage to John McCulloch on 2 acres in Lot 24 Stamford Twp. for ₤46.5 (B793 #7141)

Church, Munson

On 13 Nov 1857 (Reg 13 Nov 1857) Matilda Snively formerly Matilda Rorback sold to Munson Church 80 acres part of Lots 37 and 43 Stamford Twp. for $4000.00 (B643 #5612)

On 13 Nov 1857 (Reg 13 Nov 1857) Munson Church gave a mortgage to Matilda Snively on 80 acres part of Lots 37 and 43 Stamford Twp. for $1000.00 (B643 #5613)

On 20 Nov 1857 (Reg 27 Jun 1860) Munson Church gave an agreement to Matilda Snively to have full possession of the south end of the dwelling house, sitting room, bedroom and entry, also full access to my table during her lifetime in exchange for half of Lot 94 Thorold Twp. (C2 #8527)

Clark, Charles

On 21 Aug 1856 (Reg 27 Aug 1856) William Durham et ux sold to Charles Clark 25 acres in the Town of Clifton, the west part of Lot 112 Stamford Twp. for ₤625 (B503 #4031)

On 21 Aug 1856 (Reg 26 Aug 1856) Charles Clark gave a mortgage to William Durham on 25 acres in the Town of Clifton, the west part of Lot 112 Stamford Twp. for ₤275 (B501 #4029)

On 16 Oct 1856 (Reg 16 Oct 1856) Charles Clark et ux sold to Gilbert McMicken 25 acres in the Town of Clifton, the west part of Lot 112 Stamford Twp. for ₤625 (B523 #4160)

Clark, Daniel

On 21 Jan 1835 Alexander Hamilton, Andrew Rorback, Matthew Ottley and James Gordon, Trustees of Clergy Glebe Lots and Peter Lampman, Trustee gave a lease to Daniel Clark on 2 acres in Lot 72 Stamford Twp. with other lands for ₤2.10 yearly (B298 #2760)

On 22 Aug 1835 Daniel Clark gave an assignment of lease to Malcolm Laing on 2 acres in Lot 72 Stamford Twp. with other lands for ₤27.10 (B298 #2760)

Clark, Elizabeth

On 27 Apr 1816 (Reg 7 Aug 1832) Philip Bender willed to his daughters Mary, Elizabeth, Elenor, and Barbara Bender all of Lot 126 and the west part of Lots 127 and 128 Stamford Twp. (A535 #8697)

On 27 Apr 1816 (Reg 7 Aug 1832) Philip Bender willed to his daughters Mary Elizabeth, Elenor and Barbara Bender all of Lot 126 and the west part of Lots 127 and 128 Stamford Twp. (A535 #8697)

On 8 May 1816 (Reg 9 Jul 1816) Philip Bender sold to Elizabeth Clark and Elenor Burch 175 acres in Lot 126 and the west part of Lots 127 and 128 Stamford Twp. for ₤10 (A134 #5013)

On 8 May 1816 (Reg 9 Jul 1816) Philip Bender sold to Elizabeth Clark and Elenor Burch 175 acres in Lot 126 and the west part of Lots 127 and 128 Stamford Twp. for ₤10 (A134 #5013)

On 4 Oct 1832 (Reg 20 Jan 1857) Elizabeth Clark widow gave a quitclaim to Eleanor Hawkins on 50 acres in the south half of Lot 126 Stamford Twp. with other lands for ₤1000 (B566 #4491)

On 4 Oct 1832 (Reg 20 Jan 1857) Elizabeth Clark widow gave a quitclaim to Eleanor Hawkins on 35 acres in Lots 17 and 129 with other lands for ₤1000 (B566 #4491)

On 1 Nov 1832 (Reg 4 May 1836) Elizabeth Clark, Elanor Hawkins and her husband John Hawkins sold to Ogden Creighton 1 acre 3 roods 28 perches in Lot 129 Stamford Twp. for ₤123.12.6 (B #10820)

On 17 Aug 1842 (Reg 20 Aug 1842) Elizabeth Clark, widow sold to Lanty McGilly ½ acre in Lot 129 Stamford Twp. for ₤50 (B472 #954)

On 10 Oct 1861 (Reg 6 Nov 1861) Ellen Kendrick only daughter and heir at law of Elizabeth Clark gave a quitclaim to Elizabeth Kendrick on the north half of Lot 126 Stamford Twp. with other lands for $500.00 (C156 #9504)

Clark, John

On 4 Jun 1839 (Reg 17 Oct 1839) Edward Durham sold to John Clark land in Drummondville, Lot 130 Stamford Twp. for ₤168 (B330 #12674)

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to John Clark on land in Drummondville, Lot 130 Stamford Twp. for ₤40 (B43 #1483)

Clark, Lot C

On 9 May 1856 (Reg 21 Nov 1856) Samuel P Stokes gave an agreement to Lot C Clark on about 40 acres in Lot 110 Stamford Twp. (B533 #4272)

Clark, Thomas

On 17 Jun 1812 (Reg 13 Jun 1817) Benjamin Hardison et ux sold to Thomas Clark and Samuel Street all Lots 191, 192 and 193 with Broken Front, Lots 222 and 224 Stamford Twp. for ₤2187.10 (A147 #5213)

On 22 Aug 1812 (Reg 17 Apr 1832) John Burch and Martha Burch sold to Thomas Clark and Samuel Street 1 acre between Bucks Creek and Welland River for ₤10 (A461 #7910)

On 2 Jan 1816 the Crown granted a patent to Hon. Thomas Clark for all 14-½ acres in “The Chain Reserve” extending from the Military Reserve, Chippawa to about ½ mile above the Falls of Niagara, Stamford Twp.

On 11 Jan 1816 (Reg 19 Sep 1834) Thomas Clark gave a deed poll to Samuel Street on an equal half of 14-½ acres in “The Chain Reserve” extending from the Military Reserve, Chippawa to about ½ mile above the Falls of Niagara, Stamford Twp. (B78 #9912)

On 9 Jul 1816 (Reg 10 Sep 1833) Thomas Clark and Samuel Street sold to Robert Grant and James Kerby 15,150 square feet in Lots 1 and 2, Village of Chippawa in Lot 224 Stamford Twp. for ₤159.5 (C147 #9344)

On 29 Oct 1818 (Reg 24 Nov 1818) Thomas Clark and Samuel Street sold to John Huff Lot 14 on the north side of Front Street and 4/5 acre in the north 1/3 of Lot 15, Village of Chippawa in Lot 224 Stamford Twp. for ₤50 (C133 #54949)

On 16 Nov 1820 (Reg 6 Jul 1821) Thomas Clark and Samuel Street sold to Alexander Simpson 16335 square feet Village Lot 7 on Front Street Chippawa part of Lot 24 Stamford Twp. for ₤78.15 (A238 #5970)

On 7 Mar 1824 (Reg 14 May 1824) Thomas Clark and Samuel Street sold to Robert Pew 7/10 acre in Village Lot 40 Chippawa part of Lot 24 Stamford Twp. for ₤40 (A314 #6465)

On 30 Mar 1826 (Reg 16 Jan 1843) Thomas Clark and Samuel Street sold to Robert Kirkpatrick 3 roods and ¾ perches in Lots 3 and 4 and part of Lot 5 in Chippawa in Lot 224 Stamford Twp. for ₤100 (C244 #1160)

On 22 Jul 1828 (Reg 26 Sep 1828) Thomas Clark and Samuel Street sold to Joseph Moore 2 roods 29 perches in Lots 13 and 23 and a small lot in front of Lot 13 on Front Street and Lot 23 on Chippawa Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤100 (C 136 #7382)

On 16 Nov 1830 (Reg 18 May 1831) Thomas Clark and Samuel Street sold to Joseph Day 3/10 acre in Lot 12, north side of Front Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤25 (C139 #8225)

On 16 Nov 1830 (Reg 18 May 1831) Thomas Clark and Samuel Street sold to Peter Morse ½ acre in Lot 21, south side of Chippawa Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤27.10 (C140 #8226)

On 28 Jun 1831 (Reg 27 Mar 1832) Samuel Street and Thomas Clark sold to Joseph Moore, George Rowe, Benjamin Corwin, Jacob Garner, Samuel McAffee, David Davis and Peter Buchner, Trustees of Methodist Episcopal Church 3/8 acre in Lot 27 on the north side of Chippawa Street, corner of Chippawa Street and First Cross Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤2 (C142 #8566)

On 29 Jun 1831 (Reg 27 Mar 1832) Thomas Clark and Samuel Street sold to William Macklem 4/10 acre in Lot 59 and water lot in front of Lot 60, north side of Front Street, Village of Chippawa in Lot 224 Stamford Twp. for for ₤60 (C144 #8567)

In 1832 (Reg 3 Dec 1835) Thomas Clark and Samuel Street sold to Gilbert McMicking 44,880 square feet in Lots 8 and 18 and part of Lots 9 and 19. Lots 8 and 9 on the north side of Front Street and Lots 18 and 19 on the south side of Chippawa Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤200 (C150 #10634)

On 29 Jan 1831 (Reg 23 May 1837) Thomas Clark willed to Samuel Street, Robert Grant and James Hamilton, Executors all his estate in Canada (B235 #11496)

On 29 Jan 1831 (Reg 23 May 1837) Thomas Clark willed to his wife Mary Margaret Clark, and his executors Samuel Street, Robert Grant and James Hamilton, Executors all his estate in Canada (B235 #11496)

On 16 Jul 1832 (Reg 24 Aug 1832) Thomas Clark and Samuel Street sold to Francis Lauson 2 roods 14 perches in Lot 42, east side of Bridgewater Street for ₤60.9 (C146 #8760)

On 12 Jun 1837 (Reg 17 Jul 1837) James Hamilton, executor gave a deed poll to Samuel Street and Robert Grant, executors for all his right as executor to the lands of Thomas Clark (B240 #11647)

Clark, William

On 11 Aug 1864 (Reg 10 May 1865) William Clark et ux sold to Edward Latshaw 6 acres 1 rood 15 perches in Lot 18 Stamford Twp. commencing at the northeast angle of the lot also 1 acre 2 roods less 1/10 acre for ₤125 (C366 #13457)

On 23 Nov 1867 (Reg 17 Feb 1848) John M Langborne sold to William Clark land in Lot 18 Stamford Twp. for ₤125 (A40 #548)

Claus, William

On 28 Aug 1811 the Crown granted a patent to Hon. William Claus for all 100 acres in Lot 183 Stamford Twp.

On 15 Mar 1817 (Reg 12 Mar 1820) William Claus et al sold to George Garner 100 acres in Lot 183 Stamford Twp. (A #5760)

Clement, Joseph

On 26 Jun 1804 the Crown granted to Hon. Robert Hamilton, John Warren Sr., Robert Kerr and Joseph Clement all 200 acres in Lots 17 and 18 Stamford Twp.

On 26 Jun 1804 the Crown granted a patent to Hon. Robert Hamilton, John Warren Sr., Robert Kerr and Joseph Clement all 100 acres in Lot 23 Stamford Twp.

Clow, David

On 25 Nov 1803 (Reg 29 Nov 1805) John Clow sold to David Clow 150 acres in Lot 14 and part of Lot 27 Stamford Twp. (A55 #914)

On 6 Jan 1818 (Reg 12 Feb 1818) David Clow gave a mortgage to Richard Woodruff on 140 acres in part of Lots 14 and 27 Stamford Twp. for ₤187.5 (A161 #5346)

On 4 Mar 1824 (Reg 2 Feb 1826) David Clow sold to Richard Clow 140 acres in Lot 14 and the west half of Lot 27 Stamford Twp. for ₤600 (A345 #6762)

On 14 Apr 1828 (Reg 16 May 1839) Richard Clow sold to David Clow 105 acres part of Lots 14 and 27 Stamford Twp. less 10 acres sold to Henry Hostral for ₤500 (B309 #12447)

On 17 Oct 1837 (Reg 26 Oct 1837) Richard Woodruff gave a discharge to David Clow on 140 acres in part of Lots 14 and 27 Stamford Twp. (B253 #11825)

On 5 Aug 1839 (Reg 25 Jan 1840) David Clow willed to Ann Laurence McKinley, Deborah and Lavinia Clow 32 acres in the south part of Lot 14 and part of Lot 27 Stamford Twp. (B350 #12817)

On 9 Jun 1840 (Reg 4 Jul 1840) Richard Woodruff gave a discharge of mortgage to David Clow on 140 acres part of Lots 14 and 27 Stamford Twp. (B378 #13015)

On 1 Jun 1846 (Reg 18 Aug 1846) Richard Woodruff gave a discharge to David Clow on 150 acres in Lot 14 and the east half of Lot 27 Stamford Twp. (C34 #3060)

On 1 Jun 1846 (Reg 18 Aug 1846) Richard Woodruff gave a discharge to David Clow on 150 acres in Lot 14 and the east half of Lot 27 Stamford Twp. (C34 #3060)

On 4 Sep 1851 (Reg 26 Nov 1857) Deborah Clow willed to William Woodruff one-half share of 63 acres comprised of the west half of Lot 27 and part of Lot 14 Stamford Twp. (A312 #3638)

Clow, John

On 3 Sep 1803 the Crown granted a patent to John Clow on all 100 acres in Lot 14 Stamford Twp.

On 3 Sep 1803 the Crown granted a patent to John Clow for all 100 acres in Lot 27 Stamford Twp.

On 25 Nov 1803 (Reg 29 Nov 1805) John Clow sold to David Clow 150 acres in Lot 14 and part of Lot 27 Stamford Twp. (A55 #914)

On 3 Sep 1803 the Crown gave a patent to John Clow for all 100 acres in Lot 34 Stamford Twp.

On 5 Apr 1806 (Reg 12 Feb 1818) David Clow sold to Henry Hostral 10 acres in Lot 14 Stamford Twp. (A62 #1012)

Clow, Richard

On 4 Mar 1824 (Reg 2 Feb 1826) David Clow sold to Richard Clow 140 acres in Lot 14 and the west half of Lot 27 Stamford Twp. for ₤600 (A345 #6762)

On 24 Mar 1827 (Reg 23 Jul 1828) Richard Clow sold to William Peterson 45 acres commencing at the northeast angle of Lot 14 Stamford Twp. for ₤90 (A395 #7327)

On 14 Apr 1828 (Reg 16 May 1839) Richard Clow sold to David Clow 105 acres part of Lots 14 and 27 Stamford Twp. less 10 acres sold to Henry Hostral for ₤500 (B309 #12447)

Coan, Collins

On 31 May 1832 (Reg 25 Aug 1832) Ransom Vantassel and Mary his wife sold to Collins Coan 20 acres in Lot 130 Stamford Twp. adjoining Major Samuels for 5 shillings (A544 #8762)

On 30 Jan 1833 (Reg 21 May 1833) Collins Coan sold to Slade Robinson 2 acres in Lot 130 Stamford Twp. adjoining Major Leonard for ₤62.10 (B21 #9136)

Cochanour, Jacob

On 9 Jul 1816 (Reg 10 Oct 1816) Jacob Cochanour and Mary his wife sold to Adam Hutt 100 acres in Lot 11 Stamford Twp. (A137 #5057)

Cole, Cornelius J

On 23 Jul 1853 (Reg 1 Sep 1853) John Latshaw et ux sold to Cornelius J Cole on land on the west side of Portage Rd in Drummondville, Lot 130 Stamford Twp. for ₤68.15 (B72 #1160)

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to Cornelius J Cole on land on the west side of Portage Rd in Drummondville, Lot 130 Stamford Twp. for ₤68.15 (B106 #1475)

On 24 May 1854 (Reg 25 May 1854) Cornelius J Cole et ux sold to Benjamin Chadwick a lot in the Village of Drummondville in Lot 130 Stamford Twp. commencing on Portage Road at the northeast angle of W Lowell’s lot for ₤80 (B200 #1915)

Cole, Jesse

On 25 Jun 1846 (Reg 20 May 1848) Joseph Cole et ux sold to Jesse Cole 28 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (A50 #715)

On 24 Nov 1853 (Reg 30 Nov 1853) Ann Cole, Executrix of the late Jesse Cole gave a mortgage to Philip Bender on a lot in the Village of Drummondville, Lot 143, Stamford Twp. for ₤100 (B97 #1422)

On 8 Jan 1858 (Reg 16 Jan 1858) Philip Bender gave a discharge to Ann Cole on a lot in the Village of Drummondville, Lot 143, Stamford Twp. (B97 #5759)

Cole, John

On 1 Apr 1844 (Reg 7 Oct 1846) Joseph Cole et ux sold to John Cole Lot 1 Clifton Street, Village of Clifton in Lot 127 Stamford Twp. for ₤125 (C91 #3108)

On 28 Jul 1846 (Reg 7 Oct 1846) John Cole sold to Henry Brown 3000 square feet, Lot 1 Clifton St, Village of Clifton in Lot 127 Stamford Twp. for ₤125 (C91 #3108)

On 11 Nov 1846 (Reg 26 Mar 1851) John Cole sold to Henry Brown 3000 square feet in Lot 1 Ferry Road in the Village of Clifton for ₤75 (A260 #2799)

Cole, Joseph

On 17 Jul 1837 (Reg 12 Aug 1837) Ogden Creighton sold to Joseph Cole Lot No 1 Clifton St in Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤25 (B248 #11718)

On 27 Sep 1837 (Reg 19 May 1838) Samuel Falconbridge Sr sold to Joseph Cole 1 acre in Lot 143 Stamford Twp. for ₤250 (B281 #11965)

On 16 Aug 1838 (Reg 11 Oct 1838) Samuel Street, Executor to Thomas Clark sold to Samuel Falconbridge 2016 square feet on the west side of Portage Road in Lot 143 Stamford Twp. for ₤250 (B293 #12174)

On 1 Apr 1844 (Reg 7 Oct 1846) Joseph Cole et ux sold to John Cole Lot 1 Clifton Street, Village of Clifton in Lot 127 Stamford Twp. for ₤125 (C91 #3108)

On 30 Oct 1845 (Reg 12 Apr 1848) Joseph Cole et ux sold to George Ross 2 roods in the Village of Drummondville, Lot 143 Stamford Twp. for ₤50 (A48 #645)

On 25 Jun 1846 (Reg 20 May 1848) Joseph Cole et ux sold to Jesse Cole 28 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (A50 #715)

On 28 Jul 1846 (Reg 7 Oct 1846) John Cole sold to Henry Brown 3000 square feet, Lot 1 Clifton St, Village of Clifton in Lot 127 Stamford Twp. for ₤125 (C91 #3108)

On 17 Jun 1847 (Reg 22 Jun 1847) Joseph Cole et ux sold to Luke Brockenshaw 16 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤100 (A9 #146)

On 10 Jan 1848 (Reg 25 Feb 1848) Joseph Cole et ux sold to Thomas Cole 2400 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤75 (A42 #565)

On 10 Aug 1848 (Reg 23 Aug 1848) George Ross sold to Joseph Cole 10200 square feet in the Village of Drummondville, Lot 143 Stamford Twp. commencing in the northeast angle for ₤100 (A84 #940)

On 19 Aug 1848 (Reg 23 Aug 1848) Joseph Cole et ux gave a mortgage to George Rysdale on 10200 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (A85 #941)

On 26 Oct 1848 (Reg 10 Nov 1848) Joseph Cole et ux sold to George Rysdale 16300 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for ₤400 (A94 #1091)

Cole, Thomas

On 10 Jan 1848 (Reg 25 Feb 1848) Joseph Cole et ux sold to Thomas Cole 2400 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤75 (A42 #565)

On 28 Jan 1854 (Reg 1 Feb 1854) Thomas Cole et ux gave a mortgage to Alanson Ross on 2400 square feet and his interest in a parcel of land commencing at Portage Road at corner adjoining the house of William Scott in the Village of Drummondville, Lot 143 Stamford Twp. for ₤75 (B133 #1595)

On 27 Jan 1857 (Reg 31 Jan 1857) Alanson Ross gave a discharge to Thomas Cole (B133)

Collier, Henry H

On 25 Jan 1858 (Reg 28 Jan 1858) John Johnston et ux sold to Henry H Collier on 100 acres in Lot 53 Stamford Twp. for $5000.00 (B661 #5789)

On 27 May 1858 (Reg 28 May 1858) John Johnston et ux sold to Henry H Collier 200 acres all of Lots 53 and 63 Stamford Twp. for $7000 (B697 #6160)

On 29 May 1858 (Reg 31 May 1858) Henry H Collier sold to Edward Jones 200 acres all of Lots 53 and 63 Stamford Twp. for $7000 (B698 #6178)

Collins, George

On 8 May 1854 (Reg 16 May 1854) John McMicking sold to George Collins part of Lot 43 Stamford Twp. commencing at the southeast corner for ₤25 (B195 #1896)

On 10 Mar 1859 (Reg 1 Apr 1859) Peter McMicking sold to George Collins ¼ acre in the Village of Stamford in Lot 43 Stamford Twp. for ₤25 (B796 #7160)

On 5 Mar 1863 (Reg 6 Mar 1863) Peter McMicking sold to George Collins 1/8 acre in Lot 43 Stamford Twp. for $50.00 (C213 #11180)

Conklin, Burnett

On 22 Dec 1849 (Reg 11 Mar 1850) Thomas C Street, Devisee and Trustee of Samuel Street sold to Burnett Conklin 13,068 square feet in Lot 16 Front Street Village of Chippawa in Lot 224 Stamford Twp. for ₤62 (A170 #2017)

On 21 May 1853 (Reg 23 Jun 1853) Barnett Conklin et ux gave a mortgage to George Whatley on 13,068 square feet in Lot 16 Front Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤75 (B46 #1021)

On 16 Sep 1853 (Reg 17 Sep 1853) Burnett Conklin sold to Alexander Kirkpatrick 13,068 square feet in Lot 16 Front Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤450 (B76 #1179)

On 17 Sep 1853 (Reg 17 Sep 1853) George Whatley gave a discharge to Barnett Conklin (B46)

Conklin, Colin W

On 9 Dec 1850 (Reg 18 Feb 1851) Thomas C Street, Devisee of Samuel Street sold to Colin W Conklin 229 chains in the southwest 2/3 of Lot 15 on Front Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤37.10 (A254 #2726)

On 9 Dec 1850 (Reg 14 Sep 1852) Colin W Conklin gave a mortgage to Matthew Donahoe on 220 chains in the southwest 2/3 of Lot 15 Front Street Village of Chippawa in Lot 224 Stamford Twp. for ₤68.15 (A386 #393)

On 14 Aug 1852 (Reg 14 Sep 1852) Matthew Donahoe gave an assignment of mortgage to Margaret Conklin widow of Colin M Conklin on 220 chains in the southwest 2/3 of Lot 15 Front Street Village of Chippawa in Lot 224 Stamford Twp. for ₤68.15 (A386 #393)

Conklin, Lanty

On 25 Jan 1850 (Reg 7 Feb 1850) Isaac Ensign et ux sold to Lanty Conklin 10,230 square feet in the Village of Chippawa in Lot 224 Stamford Twp. for ₤750 (A63 #1955)

Conn, Francis

On 25 Aug 1848 (Reg 4 Jun 1851) Frederick Hutt sold to Francis Conn 4/10 acre in Lots 75 and 76 Front Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤55 (A286 #3131)

Connor, Michael

On 4 Sep 1840 (Reg 21 Jan 1841) James Buchanan sold to Michael Connor Lot No. 11 Stanley Street 50 feet front by 200 feet deep City of Niagara Falls, Lot 160 Stamford Twp. for ₤12.10 (C183 #181)

Consell, Abraham

On 26 Sep 1853 (Reg 29 Sep 1853) John McMicking sold to Abraham Consell ½ acre in Lot 43 Stamford Twp. for ₤50 (B81 #1203)

Cook, Abner

On 10 Mar 1859 (Reg 15 Mar 1859) Abner Cook gave a mortgage to William Lowell on 50 acres in the north half of Lot 125 Stamford Twp. for $900 (B786 #7106)

Cook, Anna

On 6 Jun 1853 (Reg 18 Jun 1853) William Durham sold to Anna Cook 1-½ acres in Lot 112 Stamford Twp. for ₤37.10 (B44 #1013)

Cook, Calvin

On 21 Mar 1816 (Reg 4 Sep 1826) Calvin Cook sold to Benjamin Corwin 2-¾ acres in the west end of Lot 142 Stamford Twp. for ₤62.10 (A252 #6886)

On 24 Oct 1817 (Reg 13 May 1829) Noah Cook sold to Calvin Cook 4-½ acres 26 perches near the southwest angle of Lot 131 Stamford Twp. for $500.00 (A429 #7620)

On 20 Jul 1819 (Reg 10 Nov 1819) Calvin Cook gave a mortgage to Samuel Street on 4-½ acres 36 roods in Lot 131 Stamford Twp. commemcing 8 chains east of the southwest angle for ₤206.6.11 (A494 #5687)

On 15 Apr 1828 (Reg 20 Aug 1832) Calvin Cook sold to Samuel Street 4-½ acres 26 perches near the southwest angle of Lot 131 Stamford Twp. with other lands for ₤150 (A539 #3743)

On 15 Apr 1828 (Reg 20 Aug 1832) Calvin Cook and Abigail his wife sold to Samuel Street 1 acre commencing 21 chains 29 links east from the northwest angle of Lot 142 Stamford Twp. with other lands for ₤150 (A539 #8743)

Cook, Haggai

On 26 Jun 1844 (Reg 24 Jan 1849) the will of Haggai Cook (A166 #1229)

Cook, Hiram

On 6 Jun 1853 (Reg 8 Jun 1853) John Ferguson sold to Hiram Cook on 12 acres 2 roods 30 perches in part of Lots 77 and 90 Lot 77 Stamford Twp. for ₤300 (B35 #988)

On 3 Jan 1855 (Reg 9 Jan 1855) Robert Willson et ux gave a quitclaim to Abner Cook on 49 acres in the east half of Lot 107 Stamford Twp. for ₤2.10 (B255 #2390)

Cook, Josiah

On 22 Feb 1856 (Reg 25 Feb 1856) Noah Cook sold to Josiah Cook 100 acres in Lot 168 Stamford Twp. with other lands for ₤1000 (B434 #3563)

On 22 Feb 1856 (Reg 23 Feb 1856) Noah Cook sold to Josiah Cook 100 acres in Lot 169 Stamford Twp. with other lands for ₤1000 (B434 #3563)

On 26 May 1856 (Reg 10 Jun 1856) Hiram Sutton et ux sold to Josiah Cook 1 acre in Lot 170 Stamford Twp. commencing at the southwest angle for ₤187.10 (B467 #3854)

On 18 Feb 1860 (Reg 22 Feb 1856) Josiah Cook gave a mortgage to George Duncan on 100 acres in Lot 168 Stamford Twp. for $300.00 (B768)

On 24 Oct 1862 (Reg 27 Oct 1862) Josiah Cook gave a mortgage to William Lowell on 100 acres in Lot 169 Stamford Twp. for $500.00 (C189 #10800)

On 25 Oct 1862 (Reg 7 Nov 1862) Benjamin Sutton et ux sold to Josiah Cook 1 acre in Lot 170 Stamford Twp. commencing at the southwest angle for $440.00 (C190 #10834)

On 8 Mar 1861 (Reg 15 Mar 1861) Josiah Cook et ux sold to John Pew 100 acres in Lot 168 Stamford Twp. for $2700.00 (C25 #9221)

On 29 Apr 1864 (Reg 2 May 1864) Josiah Cook gave a mortgage to Thomas C Street on 100 acres in Lot 169 Stamford Twp. for ₤32.11.6 (C289 #12341)

On 29 Apr 1864 (Reg 3 May 1864) Josiah Cook gave a mortgage to William Lowell on 100 acres in Lot 169 Stamford Twp. with other lands for $100.00 (C291 #12348)

On 29 Apr 1864 (Reg 3 May 1864) Josiah Cook sold to William Lowell 1 acre in Lot 170 Stamford Twp. commencing at the southwest angle with other lands for $100.00 (C291 #12345)

Cook, Marsena

On 2 Feb 1848 (Reg 19 Apr 1850) Harmonius Crysler gave a quitclaim to Mersena Cook on 100 acres in Lot 110 Stamford Twp. for ₤140 (A170 #2030)

On 10 Aug 1854 (Reg 15 Sep 1854) Isabel Cook, heiress, gave a conveyance to Harmonius Crysler on 100 acres in Lot 110 Stamford Twp. (B231 #2126)

Cook, Noah

On 9 May 1800 the Crown granted a patent to Noah Cook all 100 acres in Lot 131 Stamford Twp.

On 10 Aug 1805 (Reg 17 Dec 1807) Noah Cook sold to Thomas Lundy 16 acres in Lot 131 Stamford Twp. commencing at the southwest angle (A92 #1323)

(Reg 4 Jul 1816) Martha Skinner sold to Noah Cook 100 acres in Lot 169 Stamford Twp. for ₤300 (A132 #5011)

On 2 Mar 1813 the Crown granted a patent to Noah Cook and Thomas Dickinson for all 100 acres in Lot 114 Stamford Twp. allowed to them by the heir and devisee commission in 1810 in trust for the uses and purposes of the will of Robert Cook

On 4 Mar 1813 the Crown granted a patent to Noah Cook for 50 acres in the south half of Lot 125 Stamford Twp. allowed to them by the heir and devisee commission in 1810 in trust for the uses and purposes of the will of Robert Cook

On 22 Mar 1813 (Reg 6 Feb 1817) Noah Cook sold to William Bigger 8 acres in the south part of Lot 125 Stamford Twp. (A139 #5112)

On 10 Oct 1815 (Reg 28 Sep 1830) Noah Cook sold to Thomas Lundy 16 acres in the northwest part of Lot 131 Stamford Twp. (A567 #8870)

On 24 Oct 1817 (Reg 13 May 1829) Noah Cook sold to Calvin Cook 4-½ acres 26 perches near the southwest angle of Lot 131 Stamford Twp. for $500.00 (A429 #7620)

On 9 Nov 1817 (Reg 2 Dec 1817) Noah Cook sold to Richard Leonard 121 acres 2 roods 36 perches in part of Lots 125 and 131 Stamford Twp. for ₤750 (A136 #5301)

On 22 Feb 1856 (Reg 23 Feb 1856) Noah Cook sold to Josiah Cook 100 acres in Lot 169 Stamford Twp. with other lands for ₤1000 (B434 #3563)

Cook, Noah Jr

On 14 Sep 1837 (Reg 27 Sep 1840 Benjamin Skinner et ux sold to Noah Cook Junior 100 acres in Lot 168 Stamford Twp. (A310 #1831)

On 22 Feb 1856 (Reg 25 Feb 1856) Noah Cook sold to Josiah Cook 100 acres in Lot 168 Stamford Twp. with other lands for ₤1000 (B434 #3563)

Cook, Robert

On 31 Dec 1798 the Crown granted a patent to Robert Cook for all 100 acres in Lot 114 Stamford Twp. (impounded in 1810)

On 31 Dec 1798 the Crown granted a patent to Robert Cook for all 100 acres in Lot 125 Stamford Twp. (impounded in 1810)

On 2 Mar 1813 the Crown granted a patent to Noah Cook and Thomas Dickinson for all 100 acres in Lot 114 Stamford Twp. allowed to them by the heir and devisee commission in 1810 in trust for the uses and purposes of the will of Robert Cook

On 4 Mar 1813 the Crown granted a patent to Noah Cook for 50 acres in the south half of Lot 125 Stamford Twp. allowed to them by the heir and devisee commission in 1810 in trust for the uses and purposes of the will of Robert Cook

Cooper, Alexander

On 3 Sep 1829 (Reg 12 Mar 1830) James Cooper sold to Alexander Cooper 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤350 (A207 #7867)

On 28 Sep 1840 (Reg 22 Oct 1840) Alexander Cooper sold to Harmonius Crysler 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤500 (B189 #62)

Cooper, James

On 4 Apr 1806 (Reg 6 Apr 1807) Thomas McMicking sold to James Cooper 10 acres 12 chains 22 links on a creek north 67 east from southwest angle of Lot 2, Stamford Twp. for ₤20 (#1208)

On 10 Apr 1806 (Reg 16 Oct 1806) William Brown sold to James Cooper 100 acres in Lot 110 Stamford Twp.

On 3 Mar 1810 (Reg 14 Apr 1819) David Bastedo and Elizabeth his wife sold to James Cooper 25 acres in Lot 18 Stamford Twp. (A186 #5588)

On 2 Apr 1819 (Reg 12 Aug 1822) James Cooper sold to William Moir 10 acres 12 chains 22 links on a creek north 67 east from southwest angle of Lot 2, Stamford Twp. for ₤250 (#6152)

On 3 Sep 1829 (Reg 12 Mar 1830) James Cooper sold to Alexander Cooper 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤350 (A207 #7867)

Cooper, John T

On 13 Feb 1812 (Reg 13 Jun 1834) Thomas Cooper willed to John Cooper all his estates in Stamford, Lot 93 Stamford Twp. (B68 #9754)

On 1 Sep 1835 (Reg 30 Oct 1835) John T Cooper sold to Alexander Kirkpatrick 100 acres in Lot 93 Stamford Twp. for ₤550 (B159 #10519)

On 17 Jun 1839 (Reg 5 May 1841) John T Cooper sold to Alexander Kitkpatrick 100 acres in Lot 93 Stamford Twp. for ₤700 (B418 #309)

Cooper, Samuel

On 22 Sep 1837 (Reg 21 Sep 1838) John Cleveland Green sold to Samuel Cooper ½ acre in Lot 24 Stamford Twp. commencing on Portage Road, adjoining premises of William Redhead for ₤20 (B290 #12147)

Cooper, Thomas

On 10 Apr 1806 (Reg 16 Oct 1806) William Brown sold to Thomas Cooper 100 acres in Lot 93 Stamford Twp. for ₤125 (A72 #1128)

On 13 Feb 1812 (Reg 13 Jun 1834) Thomas Cooper willed to John Cooper all his estates in Stamford, Lot 93 Stamford Twp. (B68 #9754)

Corbett, Armanella

On 31 May 1841 (Reg 3 Mar 1843) William Chessell et ux sold to Armanella Corbett a lot in the Village of Drummondville, Lot 143 Stamford Twp. for ₤200 (B498 #1201)

On 27 Dec 1845 (Reg 17 Apr 1846) Samuel Falconbridge Sr sold to Armanella Corbett and Mary Falconbridge 2016 square feet on Portage Road in the Village of Drummondville, Lot 143 Stamford Twp. for ₤500 (C68 #2851)

On 29 Oct 1850 (Reg 30 Oct 1850) Armanella Corbett and Mary Falconbridge sold to Joseph C Woodruff 2016 square feet in the Village of Drummondville, Lot 143 Stamford Twp. on the west side of Portage Road for ₤750 (A234 #2467)

On 4 Aug 1854 (Reg 28 Oct 1854) Mary Ann Skinner gave a quitclaim to Armanella Corbett on land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤20 (B239 #2222)

On 7 May 1857 (Reg 18 Jun 1857) Armannella Corbet sold to Elizabeth Webb a lot adjoining Eliza Cherrier’s lot in the Village of Drummondville, Lot 143 Stamford Twp. for ₤250 (B603 #5119)

Cornell, John McNeill

On 5 Nov 1831 (Reg 19 Nov 1831) Richard Howey et ux sold to John McNeill Cornell 50 acres in the east half of Lot 198 Stamford Twp. for ₤206.5 (B209 #11222)

Correy, Matthew Nixon

On 11 Mar 1830 (Reg 11 Mar 1850) Richard Miller et ux and George Bonner sold to Matthew N Corrie ¼ acre in Lot 61 Stamford Twp. for ₤37.10 (A169 #2016)

On 26 Sep 1839 (Reg 13 Nov 1839) David Dunton et ux sold to Matthew Nixon Corry MD 5 acres 3 roods 2 perches beginning 56 feet from the northeast angle of Lot 61 Stamford Twp. for ₤300 (B337 #12730)

On 16 Apr 1841 (Reg 19 Apr 1841) William Offord and Mary his wife sold to Matthew N Corry ¼ acre commencing at the northeast angle part of Lot 61 Stamford Twp. for ₤200 (B414 #282)

On 7 Jan 1843 (Reg 2 Feb 1843) George Lampman et ux sold to Matthew N Corry 100 acres in the west half of Lots 68 and 82 for ₤250 (B494 #1165)

On 1 Sep 1847 (Reg 14 Oct 1847) John W Morrison et ux sold to Matthew N Corry 1 acre 35 perches in Lot 77 Stamford Twp. for ₤53.15 (A25 #338)

On 23 Jun 1849 (Reg 30 Jun 1849) John Upper et ux sold to M N Corry 100 acres in part of Lots 101 and 102 Stamford Twp. for ₤350 (A124 #1563)

On 16 Sep 1857 (Reg 17 Sep 1857) George Metler et ux sold to Matthew N Corry 100 acres in Lot 48 Stamford Twp. for ₤150 (B626 #5403)

On 16 Nov 1858 (Reg 14 Jan 1859) Matthew N Corry et ux sold to George Metler 100 acres in Lot 48 Stamford Twp. for ₤150 (B763 #6883)

On 28 Apr 1865 (Reg 1 May 1865) In Chancery, Corry vs Corry on Lots 61, 77 and 82 defendant to pay the plaintiff ₤75 annually to be paid quarterly (C366 #13441)

Corwin, Benjamin

On 10 Nov 1803 (Reg 14 Jan 1804) Joshua Miller sold to Benjamin Corwin Lot 105 and 50 acres in the west half of Lot 98 Stamford Twp. (A47 #582)

On 14 Feb 1804 (Reg 29 Mar 1830) Joseph Corwin willed to Joseph and Benjamin Corwin, Naomi Easter Rachel and Anne Corwin to be equally divided between them 200 acres (A471 #7889)

On 9 Mar 1820 (Reg 3 May 1820) Thomas Willson sold to Benjamin Corwin 18 acres in Lot 105 Stamford Twp. (A213 #5800)

On 21 Mar 1816 (Reg 4 Sep 1826) Calvin Cook sold to Benjamin Corwin 2-¾ acres in the west end of Lot 142 Stamford Twp. for ₤62.10 (A252 #6886)

On 11 Jun 1816 (Reg 4 Sep 1826) Edward Defield sold to Benjamin Corwin 1 acre in Lot 143 Stamford Twp. for ₤100 (A351 #6885)

On 26 Jun 1825 (Reg 31 Jan 1829) Samuel Chandler sold to Benjamin Corwin 2 acres in the east end of Lot 142 Stamford Twp. for ₤100 (A424 #7491)

On 23 Jul 1825 (Reg 21 Jan 1826) Charles Green sold to Benjamin Corwin 148-½ acres in all of Lot 132 and half of Lot 133 Stamford Twp. for ₤300 (A144 #6751)

On 21 Aug 1828 (Reg 8 Mar 1830) Benjamin Corwin sold to John Corwin 30 acres 1 rood 20 perches commencing at the northeast angle of Lot 86 Stamford Twp. for ₤75 (A455 #8091)

On 16 Mar 1829 (Reg 11 May 1819) Lawrence Lemon and Mary his wife sold to Benjamin Corwin 64 acres in part of Lots 98 and 105 Stamford Twp. (A168 #5611)

On 9 Jun 1830 (Reg 29 Jun 1830) Benjamin Corwin sold to Charles Green 50 acres in the east half of Lot 133 Stamford Twp. for ₤300 (A470 #7966)

On 5 Nov 1830 (Reg 1 Apr 1845) George Garner sold to Benjamin Corwin 50 acres in the west half of Lot 87 Stamford Twp. for ₤200 (C13 #2158)

On 11 Nov 1830 (Reg 26 Nov 1830) Benjamin Corwin gave a quitclaim to John Corwin on parts of Lots 86, 99 and 104 and the west half of Lot 105 Stamford Twp. for ₤600 (A491 #8901)

On 11 Nov 1830 (Reg 26 Nov 1830) John Corwin gave a quitclaim to Benjamin Corwin on parts of Lots 86, 99 and 104 and the west half of Lot 105 Stamford Twp. for ₤600 (A492 #8902)

On 6 Apr 1831 (Reg 11 May 1831) Benjamin Corwin sold to Charles Green 92 acres 2 roods in part of Lot 132 Stamford Twp. commencing at a distance of 5 chains 8 links from the southeast angle for ₤225 (A506 #8212)

On 20 Jul 1833 (Reg 6 Sep 1833) Benjamin Corwin sold to Richard Leonard 2 acres in the east end of Lot 142 Stamford Twp. for ₤325 (B37 #9338)

On 8 Nov 1836 (Reg 19 May 1838) Benjamin Corwin sold to Samuel Falconbridge 1 acre in Lot 143 Stamford Twp. for ₤200 (B280 #11964)

On 18 Nov 1839 (Reg 21 Jan 1840) Benjamin Corwin gave an assignment of mortgage to Samuel Street on 16 acres in the northwest part of Lot 131 Stamford Twp. for ₤58.12 (B375 #12805)

On 7 Mar 1855 (Reg 16 Mar 1855) Benjamin Corwin sold to Zenas Lewis 50 acres in the west half of Lot 87 Stamford Twp. for ₤200 (B285 #2657)

On 31 Jul 1857 (Reg 18 Oct 1858) Benjamin Corwin willed to Mary Corwin his wife her support from his homestead farm in Stamford Twp. and to Zenas Lewis his grandson all his estate in Stamford Twp. including 100 acres in the east part of Lots 86, 99 and 104 Stamford Twp. (B738 #5507)

On 31 Jul 1857 (Reg 18 Oct 1858) Benjamin Corwin willed to Mary Corwin his wife her support from his homestead farm in Stamford Twp. and to Zenas Lewis his grandson all his estate in Stamford Twp. including land in Lot 142 Stamford Twp. (B738 #5507)

Corwin, John

On 31 Jan 1807 (Reg 30 Mar 1830) Joseph Corwin willed to John Corwin and Mary and Abigail Corwin all his lands share and share alike (A459 #7890)

On 21 Aug 1828 (Reg 8 Mar 1830) Benjamin Corwin sold to John Corwin 30 acres 1 rood 20 perches commencing at the northeast angle of Lot 86 Stamford Twp. for ₤75 (A455 #8091)

On 11 Nov 1830 (Reg 26 Nov 1830) Benjamin Corwin gave a quitclaim to John Corwin on parts of Lots 86, 98, 99 and 104 and the west half of Lot 105 Stamford Twp. for ₤600 (A491 #8901)

On 11 Nov 1830 (Reg 26 Nov 1830) John Corwin gave a quitclaim to Benjamin Corwin on parts of Lots 86, 98, 99 and 104 and the west half of Lot 105 Stamford Twp. for ₤600 (A492 #8902)

On 5 May 1835 (Reg 21 May 1835) William Lampman et ux sold to John Corwin 50 acres in the east half of Lot 65 Stamford Twp. for ₤200 (B126 #10310)

On 5 May 1835 (Reg 21 May 1835) William Lampman and Eliza C his wife sold to John Corwin 75 acres part of Lots 100 and 103 Stamford Twp. for ₤300 (B213 #11162)

On 4 Apr 1859 (Reg 4 Jun 1859) John Corwin willed to his son Benjamin Corwin all his estate including 50 acres in the east half of Lot 65 Stamford Twp. (B822 #7407)

On 4 Apr 1859 (Reg 9 Jun 1859) John Corwin willed land in Lot 86 Stamford Twp. (B828 #7407)

On 4 Apr 1859 (Reg 9 Jun 1859) John Corwin willed to Benjamin Corwin his son all his estate in Lot 100 Stamford Twp. (B828 #7407)

On 4 Apr 1859 (Reg 9 Jun 1859) John Corwin willed to Benjamin Corwin his son all his estate in Lots 100 and 103 Stamford Twp. (B828 #7407)

Corwin, Joseph Sr.

On 12 Mar 1797 the Crown granted a patent to Joseph Corwin Sr for all 100 acres in Lot 99 Stamford Twp.

On 12 Mar 1797 the Crown granted a patent to Joseph Corwin Sr for all 100 acres in Lot 104 Stamford Twp.

On 20 Jun 1805 (Reg 13 Feb 1810) Henry Hixon and Rachel his wife sold to Joseph Corwin 100 acres in Lot 86 Stamford Twp. (A108 #1713)

On 14 Feb 1804 (Reg 29 Mar 1830) Joseph Corwin willed to Joseph and Benjamin Corwin, Naomi Easter Rachel and Anne Corwin to be equally divided between them 200 acres (A471 #7889)

On 31 Jan 1807 (Reg 30 Mar 1830) Joseph Corwin willed to John Corwin and Mary and Abigail Corwin all his lands share and share alike (A459 #7890)

Cosford, Thomas

On 16 Dec 1853 (Reg 24 Feb 1854) Philip Bender sold to Thomas Cosford 200 feet front by 100 feet deep in Village Lots 7 and 8, Clifton in Lot 92 Stamford Twp. for ₤100 (B148 #1676)

Crane, Aaron

On 17 Dec 1821 (Reg 7 Jan 1822) Samuel McKerlie sold to Aaron Crane 6 acres 25 perches in Lot 61 Stamford Twp. for ₤150 (A251 #6027)

On 17 Dec 1821 (Reg 7 Jan 1822) Aaron Crane gave a mortgage to Thomas Clark et al on 6 acres 25 perches in Lot 61 Stamford Twp. for ₤57.16.7 (A252 #6028)

On 22 Jun 1831 (Reg 5 Apr 1836) Thomas Clark and Samuel Street gave a discharge to Aaron Crane on 6 acres 25 perches in Lot 61 Stamford Twp. (B175 #10783)

On 12 Oct 1830 (Reg 17 Oct 1839) Aaron Crane et ux sold to David Dunton 6 acres 25 perches in Lot 61 Stamford Twp. for ₤150 (B331 #12675)

Crawford, John

On 2 Nov 1837 (Reg 6 Oct 1837) John Crawford sold to Hugh H Anderson 100 acres in Lot 33 Stamford Twp. for ₤750 (B258 #11790)

On 6 Mar 1843 (Reg 21 Mar 1843) Hugh Anderson sold to John Crawford 100 acres in Lot 33 Stamford Twp. for ₤750 (B500 #1224)

Crawford, John K

On 30 Jun 1860 (Reg 2 Jul 1860) John Crawford and Margaret his wife who departs with her estate sold to John R Crawford 100 acres in Lot 33 Stamford Twp. for $700.00 (C3 #8535)

On 30 Jun 1860 (Reg 2 Jul 1860) John R Crawford gave a mortgage to John Greenshields and Hugh Allan, Trustees of late William Aitkenhead on 100 acres in Lot 33 Stamford Twp. for $700.00 (C4 #8536)

On 13 Oct 1864 (Reg 7 Feb 1865) Hugh Allan, acting Trustee of William Aitkenhead gave a discharge to John K Crawford on 100 acres in Lot 33 Stamford Twp. (C4 #13240)

On 15 Apr 1862 (Reg 16 Apr 1862) John K Crawford gave a mortgage to Henry Rolls on 100 acres in Lot 33 Stamford Twp. for $1000.00 (C152 #10331)

On 15 Apr 1862 (Reg 5 May 1863) Henry Rolls gave a discharge to John K Crawford on 100 acres in Lot 33 Stamford Twp. (C153 #188376)

On 30 Apr 1863 (Reg 2 May 1863) John K Crawford and Fisher Monro et ux gave a mortgage to Henry Rolls on 100 acres in Lot 33 Stamford Twp. with other lands for $1500.00 (C221 #11370)

Creighton, John

On 3 Mar 1851 (Reg 1 Apr 1851) Thomas C Street, Trustee to Elizabeth Plumb sold to John Creighton Lot B, Block 83, also part of Lot C in Block 83, City of the Falls, Lot 159, Stamford Twp. with other lands for ₤525 (A267 #2905)

On 1 Mar 1851 (Reg 25 Mar 1851) John Creighton gave a mortgage to Thomas C Street, Trustee for Elizabeth Plumb Lot B, Block 83, also part of Lot C in Block 83, City of the Falls, Lot 159, Stamford Twp. with other lands for ₤450.11.8 (A261 #2808)

Creighton, Ogden

On 19 Jan 1832 (Reg 11 Sep 1834) George Bender et ux sold to Ogden Creighton 50 acres 23 roods part of Lots 127 and 129 Stamford Twp. for ₤750 (B76 #9906)

On 21 Aug 1832 (Reg 13 Sep 1832) George Bender and Esther his wife, Philip Bender and Elizabeth his wife sold to Ogden Creighton 36 acres in part of Lot 129 and 144 Stamford Twp. for ₤490 (A532 #8823)

On 21 Aug 1832 (Reg 13 Sep 1832) George Bender and Esther his wife, Philip Bender and Elizabeth his wife sold to Ogden Creighton 36 acres in part of Lot 129 and 144 Stamford Twp. for ₤490 (A532 #8823)

On 9 Oct 1832 (Reg 4 Sep 1834) George Bender sold to Ogden Creighton 4 acres 2 roods 6 perches Lot 1 north side of Ellen St Town of Clifton in Lot 129 Stamford Twp. for ₤113.10 (B79 #9913)

On 1 Nov 1832 (Reg 4 May 1836) Elizabeth Clark, Elanor Hawkins and her husband John Hawkins sold to Ogden Creighton 1 acre 3 roods 28 perches in Lot 129 Stamford Twp. for ₤123.12.6 (B #10820)

On 4 Apr 1834 (Reg 12 Jun 1834) Ogden Creighton gave a mortgage to Samuel Gerard on 36 acres in part of Lot 129 and 144 Stamford Twp. for ₤500 (B66 #9747)

On 2 Nov 1835 (Reg 4 May 1836) Ogden Creighton et ux sold to Stafford F Kirkpatrick 4 acres 1 rood 16 perches Lot No 4 Clifton St. Village of Clifton in part of Lots 127 and 129 Stamford Twp. for ₤150 (B162 #10821)

On 22 Jan 1833 (Reg 22 Nov 1836) George Bender and Esther his wife sold to Ogden Creighton 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for ₤50 (B219 #11220)

On 2 Nov 1835 (Reg 4 May 1836) Ogden Creighton et ux sold to John S Cartwright 4 acres 2 roods 6 perches Lot No 5 Clifton St; 1 acre 18 perches Lot No 5 St Mary St and Clifton Village of Clifton, both being parts of Lots 127 and 129 Stamford Twp. for ₤150 (B184 #10822)

On 2 Nov 1835 (Reg 4 May 1836) Ogden Creighton et ux sold to Thomas Kirkpatrick 4 acres 2 roods 6 perches Lot No 6 Clifton St; 1 acre as Lot No 6 St Mary St Village of Clifton both being parts of Lots 127 and 129 Stamford Twp. for ₤150 (B135 #10823)

On 2 Nov 1835 (Reg 4 May 1836) Ogden Creighton et ux sold to John Macaulay 4 acres 1 rood 36 perches Lot No 7 Clifton St Village of Clifton being part of Lots 127 and 129 Stamford Twp. for ₤150 (B187 #10824)

On 2 Nov 1835 (Reg 23 Sep 1836) Ogden Creighton et ux sold to Donald Bethune 7 acres 3 roods St Marys and Division St Village of Clifton 1 acre 6 perches in Lots 127 and 129 Stamford Twp. for for ₤150 (B208 #11122)

On 6 Nov 1835 (Reg 10 Mar 1836) Ogden Creighton et ux sold to Lanty McGelly Lot No 1 on Ellen Street Village of Clifton for ₤37.10 (B173 #10762)

On 24 Nov 1835 (Reg 19 Dec 1846) Ogden Creighton et ux sold to William A Campbell 2 acres in Lot 129 Stamford Twp. commencing at the northeast side of the road leading from Lundys Lane to the Niagara Falls Ferry for ₤350 (B224 #11260)

On 17 Feb 1836 (Reg 18 Apr 1836) Ogden Creighton sold to Frederick George Nash ¼ acre near bank of the Niagara River in 144 Stamford Twp. for ₤100 (B177 #10805)

On 19 Mar 1836 (Reg 8 Jul 1836) Ogden Creighton sold to James Sampson 11 acres 1 rood Lot No 3 of subdivision commencing at the northwest angle of the tract Village of Clifton being part of Lots 127 and 129 Stamford Twp. for ₤150 (B193 #10916)

On 7 Jul 1837 (Reg 14 Aug 1837) Ogden Creighton sold to John Day Lot No 3 and east half of Lot No 2 in Marion Place, Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤31.5 (B204 #11719) Note: part of Lot 129

On 17 Jul 1837 (Reg 12 Aug 1837) Ogden Creighton sold to Joseph Cole Lot No 1 Clifton St in Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤25 (B248 #11718)

On 7 Jul 1837 (Reg 8 Sep 1837) Ogden Creighton sold to John Price Lot No 1 and west half of Lot 2 Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤31.5 (B256 #11753) Note: part of Lot 129

On 9 Aug 1837 (Reg 5 May 1841) Ogden Creighton sold to George Percival Ridout and Joseph Davis Ridout 3600 square feet in Lot 12, Village of Clifton for ₤25 (C187 #310)

On 12 Sep 1839 (Reg 21 Jan 1842) Ogden Creighton and Eleanor Eliza his wife sold to James Sampson 1 acre 3 roods 24 perches in the Village of Clifton for ₤50 (C192 #616)

On 14 Sep 1839 (Reg 19 Aug 1840) Ogden Creighton and Eleanor Eliza his wife sold to Patrick McMahon Lot 3, Village of Clifton for ₤100 (C176 #13100)

On 9 May 1839 (Reg 5 Jun 1839) Ogden Creighton sold to James Duthie Lot 7, Village of Clifton for ₤35 (C166 #12500)

On 17 Aug 1839 (Reg 30 Aug 1849) Ogden Credighton sold to George Bender and George H Wright ½ acre in the Village of Clifton in Lot 127 Stamford Twp. for ₤110 (A134 #1649)

On 24 Apr 1839 (Reg 25 Apr 1846) Ogden Creighton sold to James Roberts Lot 5 Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤20 (C71 #2869)

On 24 Apr 1839 (Reg 25 Apr 1846) Ogden Creighton sold to James Roberts Lot 5 Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤20 (C71 #2869)

On 17 Aug 1839 (Reg 30 Aug 1849) Ogden Creighton sold to George Bender and George H Wright ½ acre in the Village of Clifton in Lot 127 Stamford Twp. for ₤110 (A134 #1649)

On 12 Sep 1839 (Reg 4 Dec 1847) George Bender sold to Ogden Creighton 1 rood 33 perches in Lot 129 Stamford Twp. commencing for ₤25 (A28 #421)

On 16 Sep 1839 (Reg 18 Oct 1839) Ogden Creighton sold to Thomas McClennan 1 acre 2 roods in Lot 129 Stamford Twp. beginning at a post on the south side of the road near George Bender’s house for ₤200 (B333 #12690)

On 18 Sep 1839 (Reg 17 Oct 1839) Ogden Creighton and Eleanor Eliza his wife sold to John Macaulay Lots 4, 5 and 6 Ellen Street, Village of Clifton for ₤100 (C168 12678)

On 18 Oct 1837 (Reg 21 Jan 1840) Ogden Creighton sold to Richard Whatley Lot 8 Ellen Street, Village of Clifton for ₤40 (C172 #12808)

On 25 Sep 1840 (Reg 12 Oct 1840) Ogden Creighton et ux sold to Isaac H Culp 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for ₤137.10 (B384 #43)

On 9 Sep 1840 (Reg 2 Oct 1840) Ogden Creighton sold to Isaac H Culp 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for ₤137.10 (B382 #31)

On 20 Oct 1840 (Reg 27 Feb 1841) George Bender and Esther Bender gave a quitclaim and release of dower to Ogden Creighton on 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for 5 shillings (B400 #208)

On 7 Dec 1842 (Reg 23 Feb 1848) Ogden Creighton et ux sold to John Norris 3600 square feet in Lot 4 on the road from Ferry and the Falls of Niagara, Village of Clifton for ₤30 (A41 #563)

On 27 Jun 1843 (Reg 24 Jun 1844) Ogden Creighton et ux sold to George Percival Ridout and Joseph Davis Ridout 3600 square feet in Lot 12, Village of Clifton for 5 shillings (C221 #1793)

On 21 Aug 1843 (Reg 25 Nov 1845) Ogden Creighton et ux sold to Cornelius Foster 5800 square feet in Lot 129 Stamford Twp. for ₤30 (C55 #2745)

On 15 Jun 1844 (Reg 23 Dec 1844) Ogden Creighton sold to Robert Kerr 3600 square feet in Lot 9 on the west side of the road from Ferry to Drummondville for ₤30 (B582 #2023)

On 25 Jun 1844 (Reg 23 Dec 1844) Ogden Creighton et ux sold to William Ely Pointe ¼ acre Lot 3 in Village of Clifton in Lot 129 Stamford Twp. for ₤10 (B583 #2024)

On 19 Jul 1844 (Reg 22 Oct 1844) Ogden Creigton et ux sold to Thomas Barnett 1 acre commencing at the northwest angle of lot now occupied by Thomas Barnett Jr on Niagara River in 144 Stamford Twp. for ₤140 (B562 #1921)

On 2 Oct 1844 (Reg 15 Oct 1844) Ogden Creighton et ux sold to Joseph Bloor part of Lot 129 Stamford Twp. beginning at southeast angle of lot of land sold by George Bender to Ogden Creighton for ₤42.10 (B561 #1914)

On 4 Dec 1844 (Reg 25 Nov 1845) Ogden Creighton et ux sold to Thomas Barnett 1 acre 23 perches in Lot 144 Stamford Twp. beginning at the northwest angle of a lot now owned by Thomas Barnett for ₤250 (C54 #2546)

On 22 Apr 1845 (Reg 14 Feb 1846) Ogden Creighton sold to John McGilly Lot 1 Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤87 (C61 #2701)

On 1 Sep 1845 (Reg 18 Dec 1848) Ogden Creighton gave a mortgage to Clark Gamble and John Emsley, Trustees on 32 acres in Lots 129 and 144 Stamford Twp. for ₤1046 (A101 #1160)

On 1 Sep 1845 (Reg 18 Dec 1848) Ogden Creighton gave a mortgage to Clark Gamble and John Emsley, Trustees on 32 acres in Lots 129 and 144 Stamford Twp. for ₤1046 (A131 #1160)

On 3 Aug 1847 (Reg 16 Feb 1852) Ogden Creighton et ux sold to Robert Kerr 3600 square feet in Lot 9 on the south side of the road from Drummondville to Ferry, Village of Clifton for ₤30 (A329 #3768)

On 7 Mar 1848 (Reg 16 Oct 1849) Ogden Creighton sold to Cornelius Foster 4000 square feet in the Village of Drummondville for ₤30 (A141 #1724)

On 16 May 1848 (Reg 19 May 1851) Ogden Creighton sold to George Whatley 1/5 acre in Lot 1 Elgin Street, Village of Clifton for ₤50 (A282 #3066)

On 20 May 1848 (Reg 28 Jun 1854) Ogden Creighton et ux sold to Stafford F Kirkpatrick 3 acres 26 perches in Lot 4 St Mary Street, Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤20 (B208 #1987)

On 11 Apr 1849 (Reg 16 Apr 1849) Ogden Creighton sold to Samuel Zimmerman 6 acres 2 roods 35 perches and 3 Village Lots No 10, 11, 13, containing 3600 square feet each, Village of Clifton in Lot 129 Stamford Twp. for ₤435.10 (A118 #1402)

On 22 Mar 1851 (Reg 25 Mar 1851) Ogden Creighton et ux gave a deed of confirmation to James Boulton on 39-8/10 perches on Ferry Street, Village of Clifton for 5 shillings (A259 #2798)

On 3 Jul 1852 (Reg 7 Sep 1853) Eleanor E Creighton sold to S Zimmerman 25 acres in Lots 129 and 144 Stamford Twp. for ₤1700 (B1 #668)

On 27 Aug 1852 (Reg 7 Feb 1853) Clark Gamble and John Emsley, Trustees under the marriage settlement of Ann Macauly gave a discharge to Ogden Creighton on 32 acres in Lots 129 and 144 Stamford Twp. (A1010)

On 27 Aug 1852 (Reg 7 Feb 1853) Clark Gamble and John Emsley, Trustees under the marriage settlement of Ann Gee Macaulay gave a discharge to Ogden Creighton on 32 acres in Lots 129 and 144 Stamford Twp. (A1010)

On 5 Apr 1853 (Reg 13 Apr 1853) Samuel Gerard gave an assignment of mortage to S Zimmerman on 36 acres 11 perches in Lots 129 and 144 Stamford Twp. for ₤500 (B19 #852)

On 5 Apr 1853 (Reg 13 Apr 1853) Samuel Gerard gave an assignment of mortgage to S Zimmerman on 36 acres 11 perches in Lot 129 Stamford Twp. for ₤500 (B19 #852)

On 3 Aug 1857 (Reg 10 Aug 1857) Eleanor E Creighton sold to Edward Redpath 20-8/10 perches in Village Lot 4, Clifton, Lot 129 Stamford Twp. (B621 #5262)

Crippen, Chauncey

On 23 Mar 1854 (Reg 25 Mar 1854) Robert Hobson sold to Chauncey Crippen 73 acres 2 roods 13 perches in Lots 158, 161 and 172 Stamford Twp. also a small parcel commencing 3 chains north from the southesast angle of Lot 158 for ₤750 (B164 #1750)

On 23 Mar 1854 (Reg 25 Mar 1854) Chauncey Crippen et ux gave a mortgage to Davidson Pew on 73 acres 2 roods 13 perches in Lots 158, 161 and 172 Stamford Twp. also a small parcel commencing 3 chains north from the southesast angle of Lot 158 for ₤250 (B165 #1751)

On 14 May 1856 (Reg 15 May 1856) Davidson Pew gave an assignment of mortgage to Thomas C Street on 73 acres 2 roods 13 perches in Lots 158, 161 and 172 Stamford Twp. also a small parcel commencing 3 chains north from the southesast angle of Lot 158 for ₤250 (B457 #3797)

On 1 Nov 1860 (Reg 9 Mar 1861) Chauncy Crippen gave a lease to Hiram Middough and John A Orchard 71 acres 2 roods in Lots 158, 161 and 172 Stamford Twp. for #150.00 yearly for a term of 3 years (C82 #9202)

On 30 Jan 1865 (Reg 1 Feb 1865) Robert Hobson Sheriff sold by Sheriff’s Deed to Richard Miller the interest of C Crippen in Lots 158, 161 and 172 for ₤5 (C339 #13130)

Critchell, William

On 26 Apr 1834 (Reg 19 Jul 1934) William Critchell gave a power of attorney to James Lockhart on all his lands in Canada (B68 #9782)

Crookshank, Sarah K

On 15 May 1854 (Reg 31 May 1854) Sarah K Crookshank, wife of John C Crookshank, Peter Deihl, Thomas W Robison and John R Smyth, Executrix and Executors and Devisees in Trust of John S Cartwright sold to S Zimmerman 4 acres 2 roods 6 perches in Lot 6 Clifton Street and 1 acre in Lot 5 on the north side of Clifton Street, Village of Clifton in Lots 127 and 129 Stamford Twp. (B203 #1931)

Crossley, William

On 17 Apr 1854 (Reg 16 May 1854) John Latshaw et ux sold to William Crossley 1 acre on the west side of Portage Road, Village of Drummondville in Lot 130 Stamford Twp. for ₤50 (B194 #1890)

Crowther, George R.

On 15 Sep 1852 (Reg 15 Aug 1853) Henry W Orchard sold to George R Crowther 1 rood 12 perches in the Village of Drummondville, Lot 143, Stamford Twp. for ₤162.10 (B71 #1130)

Crowthers, Joseph

On 5 Nov 1850 (Reg 21 Jun 1850) William Peterson sold to Joseph Crowthers 3 acres in Lot 6 Stamford Twp. for ₤50 (A255 #2728)

On 1 Feb 1851 (Reg 19 Feb 1851) Joseph Crowthers sold to James Charlton 3 acres in Lot 6 Stamford Twp. for 5 shillings (A256 #2729)

Croxon, Emily

On 7 Apr 1856 (Reg 26 May 1856) John Morris and Ann his wife sold to Emily Croxen wife of Richard Croxen 1-¼ acres in the Village of Drummondville, Lot 142 Stamford Twp. commencing a the northeast corner of William Pew’s lot for ₤50 (B461 #3830)

Crysler, Abner Cook

On 29 May 1855 (Reg 30 May 1855) Thomas C Macklem and Caroline his wife who departs with her estate gave a quitclaim to Abner Cook Crysler on 4 acres in Lot 110 Stamford Twp. commencing at the northeast angle, and other lands for 5 shillings (B47 #2868)

On 12 Aug 1856 (Reg 3 Sep 1856) Harmonius Crysler gave a quitclaim to Abner Cook Crysler on 48-½ acres Town of Clifton in the south and west parts of Lot 110 Stamford Twp. for ₤1 (B504 #4045)

On 16 Aug 1856 (Reg 3 Sep 1856) Abner Cook Crysler sold to John H Fairbanks 2-70/100 acres commencing 3 chains from southeast corner in Village of Clifton Lot 110 Stamford Twp. for ₤450 (B307 #4046)

On 18 Oct 1856 (Reg 31 Oct 1856) Abner Cook Crysler sold to John H Fairbank 8-437/1000 acres in the Town of Clifton, Lot 110 Stamford Twp. commencing on division between Lots 98 and 110 for ₤904.12.3 (B526 #4186)

Crysler, Harmonius

On 12 Mar 1827 (Reg 9 Jun 1827) John Buchner sold to Harmonius Crysler 1 acre in Lot 143 Stamford Twp. for ₤37.10 (A367 #7034)

On 26 Mar 1827 (Reg 9 Oct 1827) Samuel Street gave a quitclaim to Harmonius Crysler on 1 acre in Lot 143 Stamford Twp. for 5 shillings (A376 #7131)

On 26 Mar 1827 (Reg 9 Oct 1827) Samuel Street gave a quitclaim to Harmonius Crysler on 1 acre in Lot 143 Stamford Twp. for 5 shillings (A376 #7131)

On 28 Dec 1830 (Reg 31 Oct 1840) George Bender sold to Harmonius Crysler 1 acre in Lot 129 Stamford Twp. commencing on the road leading from the Ferry to Drummondville for ₤50 (B38 #84)

On 30 Dec 1830 (Reg 21 Feb 1831) Harmonius Crysler gave a mortgage to Samuel Forsyth on 1 acre near the northeast angle of Lot 143 Village of Drummondville, Stamford Twp. for ₤755 (A495 #8137)

On 30 Dec 1830 (Reg 21 Feb 1831) Harmonius Crysler gave a mortgage to Samuel Forsyth on 139 square roods in the Village of Drummondville in Lot 143 Stamford Twp. for ₤755 (A496 #8138)

On 30 Dec 1830 (Reg 21 Feb 1832) Harmonius Crysler gave a mortgage to Samuel Forsyth on 1 acre near the northeast angle of Lot 143 Stamford Twp. for ₤755 (A521 #8523)

On 11 Jan 1831 (Reg 20 Feb 1833) Samuel Street sold to Harmonius Chrysler 139 square roods in the Village of Drummondville Lot 143 Stamford Twp. for ₤37.10

On 16 Feb 1833 (Reg 28 Jun 1833) Harmanus Crysler et ux sold to Richard Woodruff 1 acre (139 square roods) in Lot 143 Stamford Twp. for ₤1000 (B31 #9239)

On 13 Apr 1833 (Reg 13 Jun 1833) James Skinner gave a discharge of mortgage to Harmonius Crysler on 1 acre (139 square roods) in Lot 143 Stamford Twp. (B28 #9218)

On 7 Nov 1839 (Reg 23 Jan 1840) Harmonius Crysler gave a mortgage to James Cummings on 1 acre in Lot 129 Stamford Twp. commencing on the road between Ferry and Drummondville for ₤5250 (B347 #12812)

On 29 Aug 1839 (Reg 17 Feb 1840) George Bender and Esther his wife sold to Harmonius Crysler ½ acre in Lot 129 Stamford Twp. commencing one chain from the Niagara River for ₤75 (B351 #12823)

On 28 Sep 1840 (Reg 22 Oct 1840) Alexander Cooper sold to Harmonius Crysler 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤500 (B189 #62)

On 30 Mar 1841 (Reg 8 Apr 1841) Harmonius Crysler et ux sold to Joseph Clement Woodruff 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤500 (B413 #266)

On 21 Aug 1841 (Reg 16 Jun 1842) Harmonius Chrysler et ux sold to James Cummings 1-½ acres in 2 parcels in Lot 129 Stamford Twp. for ₤5000 (B451 #790)

On 4 Nov 1844 (Reg 23 Dec 1844) Harmonius Crysler gave an agreement to Thomas Clark Street that the said lands shall stand charged with payment of ₤152.10.9 and interest to Thomas C Street in addition to paying Joseph C Woodruff a large sum of money (C1 #2026)

On 2 Feb 1848 (Reg 19 Apr 1850) Harmonius Crysler gave a quitclaim to Mersena Cook on 100 acres in Lot 110 Stamford Twp. for ₤140 (A170 #2030)

On 5 Oct 1850 (Reg 5 Oct 1850) Harmonius Crysler gave a mortgage to Abner Cook on 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle for ₤281.2.6 (A302 #2426)

On 29 Aug 1861 (Reg 29 Aug 1861) Abner Cook gave a discharge to Harmonius Crysler on 84 acres in Lot 110 Stamford Twp. commencing at the northeast angle (A203 #9604)

On 21 Oct 1852 (Reg 23 Feb 1854) Harmonius Crysler gave an agreement to Samuel P Stokes on 38-¼ acres in the northeast corner of Lot 110 Stamford Twp. for $3000.00 (B147 #1668)

On 31 Jul 1855 (Reg 3 Aug 1855) Samuel P Stokes filed a chancery decree against Harmonius Crysler on 38-¼ acres in the northeast corner of Lot 110 Stamford Twp. (B356 #3034)

On 12 Aug 1856 (Reg 3 Sep 1856) Harmonius Crysler gave a quitclaim to Abner Cook Crysler on 48-½ acres Town of Clifton in the south and west parts of Lot 110 Stamford Twp. for ₤1 (B504 #4045)

Culp, Isaac Humphrey

On 14 Jun 1820 (Reg 14 Aug 1834) James Skinner and Mary Ann his wife sold to Isaac H Culp 2 acres on west side of Portage Road in Lot 143 Stamford Twp. for ₤20 (B70 #9819)

On 21 Oct 1824 (Reg 10 Jul 1830) William Forsyth and Jane his wife sold to Isaac H Culp 2 roods 31 perches on the west side of Portage Road in Lot 143 Stamford Twp. for ₤15 (A473 #7982)

On 3 Jun 1826 (Reg 10 Jul 1830) James Skinner et ux sold to Isaac H Culp 6 acres 20 perches in the west end of Lot 5 Stamford Twp. for ₤40 (A474 #7982)

On 30 Oct 1827 (Reg 12 Jul 1830) Joseph Oldfield et ux sold to Isaac H Culp 48 acres in the westerly end of Lot 196 Stamford Twp. for ₤84 (A476 #7984)

On 29 Jul 1829 (Reg 12 Jul 1830) James Skinner et ux sold to Isaac H Culp 3 roods 20 perches in Lot 5 Stamford Twp. for ₤25.5 (A477 #7985)

On 23 May 1833 (Reg 4 Jun 1833) Isaac Humphrey Culp and Lavinia his wife sold to Philip Graham 1 acre in Lot 143 Stamford Twp. for ₤150 (B23 #9207)

On 5 Dec 1834 (Reg 13 Apr 1835) Isaac Humphrey Culp gave a mortgage to Thomas Clark and Samuel Street on 48 acres in the westerly end of Lot 196 Stamford Twp. for ₤100 (B110 #10336)

On 18 Sep 1839 (Reg 7 Nov 1839) Isaac Humphrey Culp gave a mortgage to Samuel Street on 1-½ acres with dwelling house in the Village of Drummondville, Lot 143 Stamford Twp. (B336 #12714)

On 9 Sep 1840 (Reg 2 Oct 1840) Ogden Creighton sold to Isaac H Culp 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for ₤137.10 (B382 #31)

On 14 Sep 1840 (Reg 12 Oct 1840) Isaac H Culp et ux sold to William Brownlee 1 rood 2 perches on the west side of Portage Road in the Village of Drummondville, Lot 143 Stamford Twp. for ₤212.10 (C129 #44)

On 25 Sep 1840 (Reg 12 Oct 1840) Ogden Creighton et ux sold to Isaac H Culp 2 roods 36 perches in Lot 129 Stamford Twp. commencing on the line leading from the Ferry to Drummondville for ₤137.10 (B384 #43)

On 6 Oct 1840 (Reg 20 Nov 1844) Isaac H Culp et ux sold to James Bowman 28 perches in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤25 (B573 #1983)

On 4 Dec 1840 (Reg 27 Feb 1841) Isaac H Culp et ux sold to William Russell 140 perches in the Village of Drummondville, Lot 143 Stamford Twp. (B403 #210)

On 15 Jan 1841 (Reg 27 Feb 1841) Isaac H Culp sold to Thomas Robertson a lot in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (B407 #209)

On 28 Apr 1841 (Reg 20 Nov 1844) Isaac H Culp sold to William Badger a lot in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤25 (B570 #1981)

On 29 Jan 1842 (Reg 20 Nov 1844) Isaac H Culp et ux sold to James Brownrigg 1 rood 15 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤35 (B514 #1984)

On 17 May 1842 (Reg 22 Jun 1842) Isaac H Culp et ux sold to Luke Brokenshaw a lot in the Village of Drummondville, Lot 143 Stamford Twp. lying on the north side of Culp’s lands for ₤25 (B457 #820)

On 27 Feb 1843 (Reg 3 Apr 1843) Isaac H Culp et ux sold to Samuel Street ½ acre 54 roods in the Village of Drummondville, Lot 143 Stamford Twp. for ₤162.10 (B501 #1243)

On 1 Sep 1843 (Reg 1 Sep 1843) Samuel Street gave a discharge to Isaac H Culp on land in the Village of Drummondville, Lot 143 Stamford Twp. (C211 #1450)

On 2 Oct 1844 (Reg 17 Dec 1844) John Allen Orchard 46 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤12.5 (B572 #2013)

On 3 Jun 1844 (Reg 8 Jun 1844) Isaac H Culp et ux sold to Joseph C Woodruff 2 roods 36 perches in Lot 129 Stamford Twp. for ₤187.10 (B551 #1761)

On 22 Sep 1845 (Reg 15 Nov 1845) Isaac H Culp et ux sold to Thomas McClennan 48 acres in the westerly end of Lot 196 Stamford Twp. for ₤200 (C47 #2517)

On 20 Jan 1846 (Reg 14 Feb 1846) Isaac H Culp et ux sold to Henry Spence 1 acre 12 roods in the Village of Drummondville, Lot 143 Stamford Twp. commencing at the southwest angle on Culp Street for ₤105 (C59 #2698)

On 20 Apr 1846 (Reg 15 May 1846) Isaac H Culp et ux sold to James Skinner 1 rood 12 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (C77 #2915)

On 13 May 1847 (Reg 23 Jun 1847) Isaac H Culp gave a mortgage to Thomas C Street, Executor on land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤200 (A10 #154)

On 31 May 1847 (Reg 18 Sep 1852) Isaac H Culp et ux sold to Henry W Orchard 1 rood 12 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (A388 #400)

On 21 Nov 1848 (Reg 21 Nov 1848) Isaac H Culp et ux sold to Frederick Skinner 26 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤17.10 (A100 #1123)

On 20 Mar 1850 (Reg 3 Feb 1851) Isaac H Culp sold to Philip Bender 43 square rods in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (A243 #2674)

On 2 Nov 1853 (Reg 13 Jan 1854) Margaret C Culp wife of Isaac H Culp gave a release of dower ot Philip Bender on 4329 roods in the Village of Drummondville, Lot 143, Stamford Twp. for 5 shillings (B126 #1533)

On 9 Jun 1854 (Reg 31 Jul 1855) Isaac H Culp et ux sold to Francis C Mewburn 1-½ perches in the Village of Drummondville, Lot 143 Stamford Twp. commencing 8 links south of the southeast corner of Culp Street for ₤6.5 (B345 #3026)

Cummings, James (1)

On 1 Jun 1831 (Reg 21 May 1838) James Macklem willed to Lydia Macklem his wife and daughters 2 acres for her and their use in Chippawa in Lot 224 Stamford Twp. (C241 #11970)

Cummings, James Henry

On 4 Mar 1841 (Reg 13 Apr 1841) James Cummings and John Hepburne sold to James McGarry Lot 39 on the north side of Bridgewater Street, Chippawa in Lot 224 Stamford Twp. for 5 shillings each (C185 #271)

On 21 Aug 1841 (Reg 16 Jun 1842) Harmonius Chrysler et ux sold to James Cummings 1-½ acres in 2 parcels in Lot 129 Stamford Twp. for ₤5000 (B451 #790)

On 1 Sep 1845 (Reg 6 Feb 1847) Lydia Macklem, widow of James Macklem sold to Oliver T Macklem and James H Cummings 2 roods 28 perches part of the 2 acres willed by James Macklem to his wife in Chippawa in Lot 224 Stamford Twp. for ₤250 (C233 #3270)

On 8 Nov 1847 (Reg 23 Jul 1850) the Commercial Bank gave a deed of release to James Cummings on 3/10 and 1/40 of an acre in Lot 6 and Lot 47 Village of Chippawa in Lot 224 Stamford Twp. for ₤634 (A207 2238)

On 25 Mar 1848 (Reg 24 Nov 1848) James H Cummings willed to Caroline Cummings his wife and Thomas C Street, Executrix and Executor his share of the Chippawa Tannery in trust in Chippawa in Lot 224 Stamford Twp. (A97 #1098)

On 25 Mar 1848 (Reg 24 Nov 1848) James Henry Cummings willed to Caroline Cummings and Thomas Street his interest or share in Chippawa Tannery (A07 #1098)

On 26 Oct 1849 (Reg 29 Jan 1850) James Cummings sold to Samuel Zimmerman 1-½ acres in the Village of Clifton, Lot 129 Stamford Twp. for ₤4000 (A151 #1793)

Cummins, James S

On 24 Dec 1863 (Reg 15 Jan 1864) John Pew et ux sold to James S Cummins 87 acres 1 rood part of Lots 135 and 138 Stamford Twp. for $2425.00 (C269 #12062)

On 24 Dec 1863 (Reg 15 Jan 1864) James S Cummins et ux gave a mortgage to John Pew 87 acres 1 rood part of Lots 135 and 138 Stamford Twp. for $2025.00 (C270 #12063)

Curtis, Gad

On 4 Aug 1821 (Reg 26 Oct 1821) John Robertson sold to Gad Curtis 17 acres 2 roods 27 perches in Lot 5 Stamford Twp. for ₤33.2.4 (A247 #6012)

On 27 Mar 1824 (Reg 31 Mar 1824) Gad Curtis sold to John Tannahill 17 acres 2 roods 27 perches part of Lot 5 Stamford Twp. for ₤50 (A311 #6449)

Cusack, Rheddy

On 1 Feb 1828 (Reg 28 Mar 1828) Rheddy Cusack sold to Adam Hutt 4 acres 2 roods 16 perches part of Lots 10, 11 and 30 Stamford Twp. for 5 shillings (A379 #7219)

On 13 Feb 1828 (Reg 23 Aug 1832) Rheddy Cusack sold to Robert Henry Deo et ux 1 acre 2 roods road allowance part of Lots 43 and 56 Stamford Twp. (A545 #8765)

On 13 Sep 1828 (Reg 2 Jul 1831) Rheddy Cusack sold to Robert Henry Dee 3 roods 18 perches of Second Through Concession (Road Allowance) for 5 shillings (A510 #8297)