Stamford Settlers "R"

Settler Records "R"

Stamford Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Stamford Township

Racey, James and Ann

On 11 Dec 1846 (Reg 23 Dec 1846) James Racey and Ann his wife sold to Lanty McGilles 50 acres in the east half of Lot 198 Stamford Twp. (A108 #3187)

On 15 Nov 1844 (Reg 7 Sep 1852) Lewis Willson, administrator to the estate of the late Ann Hall Phelps, widow of the late Elijah Phelps, and Susan Willson wife of Lewis Willson gave a release and partition to James Racey in fee simple as pertaining to the said Ann Racey as her share of the said estate being a bond and mortgage made by Joseph Hamilton for 50 acres in the east half of Lot 198 Stamford Twp. for ₤501.4.2 (A392 #385)

Rafter, James

On 28 Sep 1832 (Reg 28 Sep 1832) John Hoover sold to James Rafter 3 acres in Lot 5 Stamford Twp. commencing at northwest corner of William Thorn’s land for ₤2 (A562 #8864)

On 3 Sep 1832 (Reg 3 Sep 1832) James Rafter and Mary his wife sold to John McArthur 3 acres in Lot 5 Stamford Twp. commencing at northwest corner of William Thorn’s land for ₤3 (B36 #9335)

Rainsford, Benjamin

On 6 Jul 1832 (Reg 16 Aug 1832) Rev William Lam leased to Benjamin Rainsford 8 acres 1 rood 2 perches in Lot 72 Stamford Twp. for 3 shillings (A373 #339)

On 26 Nov 1853 (Reg 6 Dec 1853) Benjamin Rainsford gave a mortgage to Henry Kalar on 1 acres in Lot 72 Stamford Twp. for ₤100 (B102 #1440)

On 3 Feb 1855 (Reg 3 Mar 1855) Elizabeth Ann Rainsford gave a Power of Attorney to Abraham Jacobs on all her lands (B276 #2611)

On 1 Sep 1856 (Reg 28 Sep 1856) Henry Kalar gave a discharge of mortgage to Elizabeth Ann Rainsford, Administratrix of the late Benjamin Rainsford on 1 acres in Lot 72 Stamford Twp. (B102)

On 3 Feb 1855 (Reg 3 Mar 1855) Elizabeth Ann Rainsford gave a Power of Attorney to Abraham Jacobs on all her lands (B276 #2611)

On 7 Feb 1855 (Reg 3 Mar 1855) Elizabeth A Rainsford, Administratrix gave a lease to Henry Kalar on 1 acre part of 9 acre lot in Lot 72 Stamford Twp. for ₤15 (B277 #2612)

On 12 Feb 1855 (Reg 18 Apr 1855) Elizabeth Ann Rainsford, Administratrix gave an assignment of lease to Thomas Willets on the foregoing lands in Lot 72 Stamford Twp. with other lands for ₤75 (B298 #2760)

Ramsay, James Sr

On 1 Mar 1797 the Crown granted a patent to James Ramsay Sr for all 100 acres in Lot 190 Stamford Twp.

On 1 Mar 1797 the Crown granted a patent to James Ramsay Sr. all 100 acres in Lot 194 Stamford Twp.

On 12 Feb 1799 (Reg 20 Feb 1799) James Ramsay and Deborah his wife sold to Joshua Pell 200 acres in Lots 190 and 194 Stamford Twp. (A13 #101)

On 12 Feb 1799 (Reg 20 Feb 1799) James Ramsay and Deborah his wife sold to Joshua Pell 200 acres in Lots 190 and 194 Stamford Twp. (A13 #101)

On 6 Feb 1806 (Reg 6 Mar 1806) James Ramsay sold to Robert Hamilton 10 acres in Lots 160, 173, 174, 175 and 176 Stamford Twp. (A65 #977)

Ranney, John L

On 5 Jan 1858 (Reg 6 Jan 1855) James Oswald et ux sold to Thomas R Merritt, Richard Miller and William Eccles as Trustees 94 acres in Lot 139 Stamford Twp. with other lands for 5 shillings (B658 #5733)

On 15 Jan 1852 (Reg 22 May 1862) Thomas R Merritt et ux, Richard Miller et ux and William Eccles et ux, assignees of John L Ranney, Esq gave a trust deed to David Davidson and George Dyett, Trustees of the Bank of Montreal on 96 acres in Lot 139 Stamford Twp. for 5 shillings (C161 #10407)

On 12 Jun 1858 (Reg 22 May 1862) Robert Hobson, Sheriff sold to Thomas R Merritt, Richard Miller and William Eccles, assignees of John L Ranney, Esq 100 acres in Lot 139 Stamford Twp. excepting a small parcel at the northwest corner conveyed by D Skinner to his son David W Skinner for ₤25 (C160 #10406)

On 19 Sep 1859 (Reg 27 Sep 1859) Robert Hobson, Sheriff, sold by Sheriff’s Deed to Baruch Tucker and John Rannie 200 acres in Lots 38 and 42 Stamford Twp. for ₤265 (B837 #7705)

On 14 Apr 1863 (Reg 14 Apr 1863) Adam Bowman one of the sons and heirs of Abraham Bowman deceased gave a quitclaim to Baruch Tucker and John Rannie on 200 acres in Lots 38 and 42 Stamford Twp. for $100.00 (C518 #11322)

On 4 Feb 1864 (Reg 8 Apr 1863) David Davidson and George Dyett, Trustees of the Bank of Montreal gave a conveyance in trust to Edwin Henry King on 96 acres in Lot 139 Stamford Twp. for 5 shillings (C284 #12271)

On 14 Nov 1864 (Reg 14 Nov 1864) Thomas Willson et ux sold to John Rannie 85 acres 1 rood 10 perches in part of the south halves of Lots 96 and 97 Stamford Twp. for $3500.00 (C325 #12838)

Ramsden, Joseph

On 18 Sep 1816 (Reg 20 Jul 1835) Thomas Cummings and James Macklem, Executors to John Steinhoff sold to Joseph Ramsden 111 acres in Lot 208 Stamford Twp. for ₤313.15 (B147 #10427)

On 3 Aug 1832 (Reg 17 Sep 1832) John Ramsden sold to Andrew Ostrander Jr 111 acres in Lot 208 Stamford Twp. for ₤275 (A539 #8831)

Read, Reuben

On 2 Jul 1835 (Reg 13 Nov 1835) Robert Brooks sold to Reuben Read ¼ acre in Lot 142 Stamford Twp. for ₤25 (B162 #10578)

Readhead, Charles

On 11 Mar 1865 (Reg 14 Mar 1865) John Kelvington sold to Charles Readhead ¼ acre in Lot 24 Stamford Twp. for $40.00 (C357 #13275)

Reavely, Catharine

On 24 Aug 1816 (Reg 13 Dec 1817) Joseph Heaslip gave a deed of gift to Catharine Reavely of 85 acres in Lot 202 Stamford Twp. (A159 #5312)

On 5 Nov 1822 (Reg 1 Feb 1823) Joseph Heaslip gave a deed of gift to Catharine Reavely of 17 acres in Lot 202 Stamford Twp. (A290 #6228)

On 14 Sep 1842 (Reg 20 Feb 1844) Thomas Heaslip willed to Catharine Reavley the home farm whereon he then lived in Stamford (B538 #1634)

On 10 Oct 1846 (Reg 4 Feb 1847) Catharine Reavely sold to Joseph Reavely 102 acres in Lot 202 Stamford Twp. for ₤82.15 (C113 #3262)

Redpath, Edward

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)

Reece, William

On 1 Oct 1840 (Reg 11 Nov 1840) Laura Laing sold to William Reese ¼ acre in Lot 23 Stamford Twp. for ₤11.5 (B436 #538)

Reed, Charles and Hannah

On 6 Feb 1842 (Reg 27 Jun 1842) Richard Howey willed to Mary Howey his wife all his real and personal estate, to his daughter Hannah Reed 25 acres off the southeast end of Lot 156 Stamford Twp. and to his grandsons Joseph, Jonah, John and Ira and his daughter Hannah Reed 25 acres the rest of his estate (B464 #845)

On 17 Jan 1859 (Reg 10 Mar 1860) Charles Reed and Hannah his wife who parts with her dower and inheritance sold to Elizabeth Happel 25 acres in the southeast end and an undivided 1/5 part of the southwest 25 acres in Lot 156 Stamford Twp. for $1200.00 (B374 #8177)

Reed, Reuben

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)

Reid, Angus

On 1 Oct 1853 (Reg 14 Oct 1853) Angus Reid and Susan Reid his wife who bars her inheritance gave a quitclaim to John M Lowder on 7000 square feet part of Range 6, Letter A, Block 76 commencing on the west side of Stanley Street, City of the Falls, Stamford Twp. for ₤100 (B84 #1222)

Reilly, James

On 2 Mar 1840 (Reg 6 Jun 1840) Samuel Street for himself and as Executor to Thomas Clark sold to James Reilley 7280 square feet in Lot C Block 160, City of the Falls, Lot 146 Stamford Twp. for ₤102 (C175 #12943)

On 3 Sep 1840 (Reg 6 Nov 1840) James Buchanan sold to James Reilley 165 feet in Lot 19 City of the Falls, Lot 159, Stamford Twp. for ₤40 (C182 #93)

On 20 Nov 1843 (Reg 5 Jan 1844) James Buchanan sold to James Reilley the full half of Block 19 lying between Allen Street and the Main Road, City of the Falls, Lot 146 Stamford Twp. for ₤45 #C213)

On 11 Aug 1844 (Reg 3 Apr 1845) James Reilly willed to Anne Reilly all his estate in the City of the Falls in Lot 143 Stamford Twp. (C14 #2173)

Richardson, Robert

On 31 Dec 1798 the Crown granted a patent to Robert Richardson for 200 acres in Lots 221 and 222 Stamford Twp.

On 9 Apr 1799 (Reg 2 Mar 801) Robert Richardson and Madeline his wife sold to Joseph Pell 200 acres in Lots 221 and 222 Stamford Twp. (A25 #245)

Rickard, Elenor

On 20 Aug 1849 (Reg 18 Sep 1849) Elenor Rickard sold to William James Deveau 10 acres in Lot 6 Stamford Twp. for ₤100 (A139 #1690)

On 30 Aug 1852 (Reg 20 Jan 1853) Eleanor Rickard gave a grant to the Great Western Rail Road of 70/100 acre in Lot 6 Stamford Twp. for ₤11.6 (A44 #619)

Ridout, George Percival

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 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 23 May 1851 (Reg 26 May 1851) George P Ridout and Joseph Ridout et ux sold to S Zimmerman 3600 square feet in Lot 12 Village of Clifton for ₤75 (A283 #3089)

Ridout, Joseph Davis

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 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 23 May 1851 (Reg 26 May 1851) George P Ridout and Joseph Ridout et ux sold to S Zimmerman 3600 square feet in Lot 12 Village of Clifton for ₤75 (A283 #3089)

Roberts, James

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 16 Mar 1846 (Reg 25 Apr 1846) James Roberts et ux sold to George Gwelland Ross ¼ acres Lot 5 on Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤100 (B72 #2870)

Roberts, John

On 13 Jun 1853 (Reg 24 Oct 1853) Samuel Falconbridge et ux sold to John Roberts 1 acre on the south side of Lundys Lane in the east end of the Village of Drummondville, Lot 142 Stamford Twp. for ₤100 (B86 #1246)

On 14 Jun 1853 (Reg 24 Oct 1853) John Roberts et ux gave a mortgage to Samuel Falconbridge on 1 acre on the south side of Lundys Lane in the east end of the Village of Drummondville, Lot 142 Stamford Twp. for ₤100 (B87 #1251)

On 22 Mar 1855 (Reg 11 Jun 1855) John Roberts et ux sold to Thomas R Blanton 30 chains on the south side of Lundys Lane in the Village of Drummondville, Lot 142 Stamford Twp. for ₤41.5 (B326 #2893)

Robertson, John

On 30 Apr 1803 (Reg 11 May 1803) Robert Hamilton and Mary his wife sold to John Robertson 300 acres in Lots 5, 16 and 25 Stamford Twp. (A46 #514)

On 3 Apr 1813 (Reg 5 Aug 1820) John Robertson et ux sold to Andrew Rorback 20 acres in Lot 36 Stamford Twp. for ₤12 (A218 #5825)

On 16 Jul 1814 (Reg 10 Apr 1829) John Robertson sold to Samuel Boyd 1 acre in Lot 5 Stamford Twp. beginning 3 chains 50 links from the northwest angle (A428 #7584)

On 10 Jan 1815 (Reg 1 Sep 1818) John Robertson sold to William Weishuhn 56 acres 3 roods 8 perches in Lot 5 Stamford Twp. with other lands (A176 #5454)

On 10 Jan 1815 (Reg 1 Sep 1818) John Robertson sold to William Wushuhm 56 acres 3 roods 8 perches in Lot 5 Gore of Stamford Twp.

On 18 Aug 1818 (Reg 8 Mar 1819) John Robertson sold to John McMicking 30 acres in part of Lot 36 Stamford Twp. (A184 #5554)

On 28 Aug 1818 (Reg 21 Jan 1820) John Robertson sold to John Burch 15 acres in Lot 5 Stamford Twp. for ₤300 New York Currency (A203 #5722)

On 18 May 1819 (Reg 12 Mar 1821) John Robertson sold to William Thorn 15 acres in Lot 5 Stamford Twp. with Gore for ₤75 (A225 #5901)

On 18 May 1819 (Reg 12 Mar 1824) John Robertson sold to William Thorn 16 acres in Lot 5 Gore of Stamford Twp. for ₤75 (A226 #5901)

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 10 Sep 1822 (Reg 6 Oct 1822) John Robertson gave a mortgage to Alexander Hamilton on 153 acres all of Lot 16 and part of Lot 5 Stamford Twp. for ₤73.17.3 (A282 #6179)

On 21 Nov 1822 (Reg 2 Dec 1822) Claudius Shaw, Surveyor of Highways sold to John Robertson 2 acres for a road allowance between Lots 16 and 17 for 5 shillings (A284 #6203)

On 26 Nov 1822 (Reg 12 Dec 1822) John Robertson sold to Sir Peregrin Maitland 12 acres 35 perches in Lot 16 Stamford Twp. (A286 #6203)

On 25 Nov 1822 (Reg 2 Dec 1822) Claudius Shaw sold to John Robertson all those tracts of land between Lots 16 and 17 Stamford Twp. for 5 shillings (A286 #6203)

On 26 Nov 1822 (Reg 12 Dec 1822) John Robertson sold to Sir Peregrin Maitland 12 acres 35 perches in Lot 16 Stamford Twp. (A286 #6203)

On 28 Apr 1823 (Reg 15 Apr 1823) John Robertson sold to John Precure 16 acres in Lot 5 Gore of Stamford Twp. for ₤50 (A323 #6604)

On 24 Jul 1824 (Reg 23 Aug 1824) John Robertson sold to John Jackson 65 acres in Lot 5 Stamford Twp. for ₤100 (A319 #6847)

On 24 Jul 1824 (Reg 23 Aug 1824) John Robertson sold to John Jackson 65 acres in Lot 93 Township of Niagara and Gore of Stamford Twp. for ₤100 (A319 #6847)

On 7 Jul 1826 (Reg 19 Jan 1835) John Robertson sold to Robert Henry Deo 2 acres 17 perches in in Lot 5 Stamford Twp. for ₤5 (B107 #10089)

On 8 Jun 1827 (Reg 8 Oct 1828) John Robertson sold to William Henry 2 acres 1 rood 24 perches part of Lot 5 and 16 on Hay Spring for ₤20 (A408 #7395)

On 2 Aug 1828 (Reg 14 Aug 1828) John Robertson sold to Alexander Gordon 134 acres 1 rood 17 perches part of Lots 5 and 16 Stamford Twp. for ₤218.6 (A394 #7352

On 16 Oct 1828 (Reg 24 Aug 1828) Alexander Hamilton gave a release of mortgage to John Robertson on 153 acres all of Lot 16 and part of Lot 5 Stamford Twp. (A410 #1417)

On 18 Apr 1829 (Reg 18 May 1829) John Robertson sold to Adam Weaver 14 acres in Lot 5 Gore of Stamford Twp. for ₤17.10 (A450 #7628)

On 10 Apr 1832 (Reg 16 Apr 1832) John Robertson sold to John Hoover 3 acres in Lot 5 Stamford Twp. commencing at northwest corner of William Thorn’s land for ₤5 (A522 #8590)

On 15 May 1832 (Reg 25 Aug 1832) John Robertson sold to John Hoover 3 acres in Lot 5 Stamford Twp. commencing at northwest corner of William Thorn’s land for ₤6 (A546 #8764)

Robertson, Joseph

On 9 Aug 1811 the Crown granted a patent to Joseph Robertson for all 100 acres in Lot 28 Stamford Twp.

Robertson, Thomas

On 15 Apr 1835 (Reg 27 Jun 1835) John Mitchell sold to Thomas Robertson ¾ acre commencing at the southeast corner of land owned by David Dunton and near the northeast angle of Lot 61 Stamford Twp. for ₤200 (B145 #10378)

On 18 Jul 1837 (Reg 20 Apr 1841) Thomas Robertson sold to William Offord ¼ acre in Lot 61 Stamford Twp. for ₤100 (B415 #284)

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 3 Jul 1854 (Reg 14 Jul 1854) Thomas Robertson et ux sold to James Bowman land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (B215 #2011)

Robertson, William Henry Cadwell

40. On 26 Dec 1865 (Reg 29 Dec 1865) William Henry Cadwell Robertson and Caroline Robertson his wife who departs with her estate sold to William Frederick Ellis 16 acres in the west end of Lot 131 Stamford Twp. for ₤175 (C395 #14236)

Robinson, Charles

On 1 Sep 1848 (Reg 10 Nov 1848) Thomas C Street, Executor of the late Samuel Street, Executor of Thomas Clark gave an assignment and quitclaim to Charles Robinson on 1 acre in the Front of Range 14, City of the Falls, Stamford Twp. (A95 #1092)

On 9 Jan 1850 (Reg 11 Jan 1850) Charles Robinson et ux gave a mortgage to Richard Miller and George Benner on 1 acre in Range 14, City of the Falls, Lot 146, Stamford Twp. for ₤225 (A157 #1183)

On 20 Jul 1850 (Reg 23 Jul 1850) Charles Robinson et ux sold to Saul Davis Lots 13 and 14 known as Prospect House, City of the Falls, Lot 146, Stamford Twp. for ₤700 (A204 #2296)

On 6 May 1851 (Reg 28 May 1851) Hon. John H Dunn sold to Charles Robinson 5 roods 32 perches in Range 13, City of the Falls, Lot 159, Stamford Twp. for ₤100 (A284 #3100)

On 20 Jul 1850 (Reg 28 May 1851) Saul Davis gave an indenture of demise to Charles Robinson and Eleanor his wife on the front room in the north wing and the room over the same and the Camera Corcura on the top of the house and half of the loft reserved for their use out of the Prospect House situate at the Falls of Niagara, City of the Falls for 5 shillings (A285 #3107)

On 4 Oct 1853 (Reg 14 Oct 1853) Charles Robinson et ux gave a mortgage to Niagara Permanent Building Society on 3 roods 32 perches in the east end of Range 13, City of the Falls, Stamford Twp. for ₤150 (B85 #1224)

On 1 Mar 1858 (Reg 2 Mar 1858) Niagara Permanent Building Society gave a discharge to Charles Robinson (B85 #5937)

Robinson, James

On 11 Jun 1836 (Reg 25 Jul 1836) Samuel Street for himself and as Executor to Thomas Clark sold to James Robinson 50 feet front by 140 feet deep in Lot Letter B Block 57, City of the Falls in the Broken Front of Lot 159. Stamford Twp. for ₤70.12 (B197 #10999)

On 13 Jun 1836 (Reg 30 Jul 1836) James Robinson sold to Hugh Eccles 50 feet front by 140 feet deep in Lot Letter B Block 57, City of the Falls in the Broken Front of Lot 159, Stamford Twp. for ₤70.12 (B200 #11020)

Robinson, John B

On 23 May 1822 (Reg 20 Jun 1822) William Forsyth sold to John B Robinson 4 acres in Lots 159 and 160 Stamford Twp. for ₤100 (A261 #6108)

Robinson, Slade

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)

On 25 Mar 1837 (Reg 29 Apr 1843) Slade Robinson sold to Joseph C Woodruff 2/5 of 2 acres in Drummondville, Lot 130 Stamford Twp. for ₤81.5 (B506 #1280)

On 5 Dec 1836 (Reg 4 Jul 1843) Slade Robinson sold to Adam Fralick land in Drummondville, Lot 130 Stamford Twp. commencing in front of Lundys Lane for ₤37.10 (B517 #1376)

Robinson, Thomas W

On 19 Apr 1864 (Reg 21 Apr 1864) Thomas W Robinson gave a quitclaim to Anson Garner on 12 acres 12 perches in the southwest part of Lot 107 Stamford Twp. for for ₤16 (C288 #12325

Robinson, William (1)

On 27 Nov 1813 (Reg 10 Jul 1816) Thomas Willson et al, Trustees of the will of John Willson deceased gave a quitclaim to Elizabeth Robinson on 25 acres in Lot 96 Stamford Twp. for ₤5 (A135 #5015)

On 7 Feb 1816 (Reg 3 Jan 1827) William Robinson and Elizabeth his wife who bars inheritance and dower sold to Thomas Willson 25 acres in Lot 96 Stamford Twp. for ₤56.5 (A366 #6945)

Robinson, William (2)

On 29 Aug 1854 (Reg 29 Aug 1854) Nathaniel Willson gave a quitclaim to William Robinson on 1/9 part of the north half of Lots 96 and 97 Stamford Twp. for ₤50 (B228 #2087)

On 19 Apr 1855 (Reg 12 May 1857) Alexander T Green et ux sold to William Robinson 24 acres 26 perches in Lot 107 Stamford Twp. commencing at the northwest angle for ₤325 (B587 #5001)

On 19 Apr 1855 (Reg 12 May 1857) William Robinson et ux gave a mortgage to Alexander T Green 24 acres 26 perches in Lot 107 Stamford Twp. commencing at the northwest angle for ₤325 (B588 #5002)

On 13 Sep 1862 (Reg 29 Nov 1862) Alexander T Green gave a discharge of mortgage to William Robinson 24 acres 26 perches in Lot 107 Stamford Twp. commencing at the northwest angle for ₤325 (B588 #10922)

On 14 May 1860 (Reg 10 Aug 1860) William Robinson et ux sold to Abigail I Robinson 12 acres 12 perches in the southwest part of Lot 107 Stamford Twp. for ₤300 (C18 #8633)

On 16 May 1860 (Reg 10 Aug 1860) Abigail I Robinson gave a quitclaim to Sarah Robinson wife of William Robinson on 12 acres 12 perches in the southwest part of Lot 107 Stamford Twp. for ₤300 (C19 #8634)

On 14 Jul 1862 (Reg 15 Jul 1862) William Robinson gave a mortgage to Henry Wright on 12 acres 12 perches in the southwest part of Lot 107 Stamford Twp. for $200.00 (C170 #10543)

Robson, George

On 16 Feb 1863 (Reg 25 Feb 1863) Chancery Certificate between George Robson, Plaintiff and George Matheson, William Ross, James Mitchell, John Fisken and William Matheson, Defendants on 43 square rods in the Village of Drummondville, Lot 143 Stamford Twp. (C211 #11152)

On 16 Feb 1863 (Reg 25 Feb 1863) Chancery Certificate between George Robson, Plaintiff and George Matheson, William Ross, James Mitchell, John Fisken and William Matheson, Defendants on 173 feet by 384 feet in the Village of Drummondville, east end of Lot 143 Stamford Twp. (C211 #11152)

Roche, Rodolphe

On 17 May 1802 the Crown granted a patent to Rodolphe Roche all 100 acres in Lot 123 Stamford Twp.

Rolls, Charles

On 15 Jun 1864 (Reg 8 Nov 1864) Charles Rolls Junior willed to Dr Henry Rolls and James Brayne Rolls and to Rialla wife of Chris Rolls Second in trust all his estate (C323 #12915)

On 15 Jun 1864 (Reg 8 Nov 1864) Charles Rolls Junior willed to Dr Henry Rolls and James Brayne Rolls and to Rialla wife of Chris Rolls Second in trust all his estate (C323 #12915)

Rorback, Andrew

On 10 Apr 1810 (Reg 13 Apr 1810) Andrew Rorbeck et al gave a grant of land to His Majesty’s Subjects of 2 roods 33 feet width in Lot 59 Stamford Twp. (A109 #1758

On 15 Dec 1806 (Reg 3 Jun 1809) Robert Hamilton sold to Andrew Rorback 20 acres in Lot 37 Stamford Twp. for ₤12.10 (A106 #1620)

On 24 May 1809 (Reg 1 Jun 1809) Stephen Brown sold to Andrew Rorback 2 acres 70 perches in Lot 43 Stamford Twp. for ₤13 NY currency (A103 #1614)

On 30 May 1809 (Reg 3 Jun 1809) William Dickson et al Executors sold to Andrew Rorback 30 acres in Lot 37 Stamford Twp. for ₤156.5 (A104 #1617)

On 3 Apr 1813 (Reg 5 Aug 1820) John Robertson et ux sold to Andrew Rorback 20 acres in Lot 36 Stamford Twp. for ₤12 (A218 #5825)

On 12 Jun 1821 (Reg 27 Sep 1823) William Dickson et al sold to Andrew Rorback 30 acres in the east half of Lot 37 Stamford Twp. for ₤100 (A302 #6375)

On 1 Apr 1834 (Reg 8 Aug 1834) Andew Rorback sold to John Marshall 1-½ acres in Lot 37 Stamford Twp. for ₤18.15 (B73 #9849)

On 14 Aug 1835 (Reg 27 Aug 1835) Andrew Rorback sold to James Oswald 4 acres 4 perches in part of Lots 37 and 43 Stamford Twp. for ₤225 (B151 #10479)

On 26 Jan 1842 (Reg 6 Mar 1844) and codicil dated 17 Jul 1842 Andrew Rorback willed to his Executors to sell and pay his debts. All the residue to go to his daughter Catharine Dorshimer and nephew A. A. Heaton part of Lots 36, 37 and 43 Stamford Twp. west of Portage Road (B542 #1649)

On 18 Jul 1845 (Reg 23 Aug 1845) John McMicking, Munson Church and Matilda Rorback, Executors and Executrix sold to James Oswald 22 acres part of Lots 37 and 43 Stamford Twp. for ₤225 (C34 #2403)

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)

Rose, Adam

On 12 Dec 1853 (Reg 26 Dec 1853) Adam Rose gave a bond to George Mathieson on all his interest in his brother’s estate for ₤50 (B118 #1498)

Rose, Christopher

On 9 Oct 1855 (Reg 19 May 1856) Stephen Peer et ux sold to Christopher Rose 1/5 acre southeast of Peer Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤25 (B458 #3810)

On 12 May 1856 (Reg 19 May 1856) Christopher Rose sold to Alanson Ross 1/5 acre commencing on the south side of Peer Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤32.10 (B459 #3811)

Rose, Daniel

On 18 May 1798 the Crown granted a patent to Daniel Rose for 260 acres in Lot 1 Gore of Stamford Twp.

Certified copy of description from Crown Land Department for Daniel Rose 260 acres Lot 1 and the land in front of Lot 1. Also part of the Gore between Newark and Stamford

Rose, Hugh

On 25 Sep 1815 (Reg 19 Aug 1833) James Park sold to Hugh Rose 66 acres all of Lots 21 and 40 Stamford Twp. for ₤100 (B35 #9319)

On 17 Dec 1821 (Reg 5 Aug 1822) Hugh Rose sold to Jeremiah Adley 66 acres all of Lots 21 and 40 Stamford Twp. for ₤62.10 (A269 #6146)

On 21 Apr 1829 (Reg 16 Feb 1832) Peter Rose gave a quitclaim to Hugh Rose on 260 acres in Lot 1 Gore of Stamford Twp. with other lands for ₤12.10 #8370)

On 24 Sep 1831 (Reg 20 Oct 1834) Jeremiah Adley sold to Hugh Rose 66 acres all of Lots 21 and 40 Stamford Twp. for for ₤62.10 (B80 #9932)

On 13 Oct 1834 (Reg 20 Jun 1835) Hugh Rose and Eunice his wife sold to Henry Robert Bayley 66 acres all of Lots 21 and 40 Stamford Twp. for ₤1000 (B141 #10366)

On 10 Feb 1841 (Reg 8 May 1841) Hugh Rose and Eunice his wife sold to Joseph Hamilton inter alia 260 acres part of Lot 1 in the Gore between Niagara and Stamford for ₤2500 (C #268)

On 16 Feb 1829 (Reg 7 Jul 1829) James Rose sold to Hugh Rose 260 acres inter alia part of Lot 1 Gore of Stamford Twp. for ₤600 (C259 #7680)

On 16 Feb 1829 (Reg 8 Jul 1829) Hugh Rose gave a mortgage to Samuel Street on 260 acres inter alia part of Lot 1 Gore of Stamford Twp. for ₤625 (C261 #7682)

On 13 Dec 1834 (Reg 13 Feb 1835) Samuel Street gave a discharge of mortgage to Hugh Rose on 260 acres inter alia part of Lot 1 Gore of Stamford Twp. (C)

Rose, James

On 16 Feb 1829 (Reg 7 Jul 1829) James Rose sold to Hugh Rose 260 acres inter alia part of Lot 1 Gore of Stamford Twp. for ₤600 (C259 #7680)

Rose, John

On 2 May 1854 (Reg 4 May 1854) George Mathieson sold to John Rose 107 feet in the front 177 feet by 384 feet 6 inches on the south side of Lundys Lane in the Village of Drummondville, Lot 142 Stamford Twp. with other lands for ₤250 (B182 #1853)

Rose, Peter

On 21 Apr 1829 (Reg 16 Feb 1832) Peter Rose gave a quitclaim to Hugh Rose on 260 acres in Lot 1 Gore of Stamford Twp. with other lands for ₤12.10 #8370)

Rose, Rufus

On 15 Jan 1839 (Reg 15 Feb 1839) John Bunting sold to Rufus Rose 1 acre in Lot 23 Stamford Twp. commencing at a point where the Portage Road intersects the concession thence north for ₤187.10 (B306 #12337)

On 16 Dec 1840 (Reg 3 Feb 1841) Rufus H Rose et ux sold to James Oswald 1 acre in Lot 23 Stamford Twp. for ₤200 (B418 #189)

Roskell, William

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)

Rooth, William A and Eliza

On 13 Sep 1841 (Reg 21 Oct 1846) Lanty Shannon willed to his granddaughters Susan Maria Denison, Ann Eliza Hepburne and Susan Margaret Lynch, his wife to have control during her life, the remaining portion of his land not otherwise devised (C97 #3126)

On 10 Jan 1853 (Reg 11 Jul 1852) Agnes Shannon gave a release and quitclaim to Susan M Denison, Eliza Rooth and Susan Margaret Lynch on 75 acres in the south part of Lot 75 Stamford Twp. for 5 shillings (B57 #1086)

On 12 Mar 1853 (Reg 11 Jul 1853) William A Rooth, Ann Eliza his wife who departs with her estate, and Susan M Lynch sold to Gilbert McMicken 75 acres in the south part of Lot 75 Stamford Twp. for ₤1500 (B60 #1089)

On 28 Mar 1854 (Reg 8 Apr 1854) George G Ross sold to William A Rooth land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (B172 #1781)

On 12 May 1856 (Reg 17 Oct 1857) Richard L Dennison and Susan Maria his wife granddaughter of Lanty Shannon, William A Rooth and Ann Eliza his wife granddaughter of Lanty Shannon, and Peter Baxter and Susan Margaret his wife granddaughter of Lanty Shannon sold to William McClive 120 acres in Lot 218 Stamford Twp. for 5 shillings (B637 #5532)

Ross, Alanson

On 24 Dec 1830 (Reg 1 Sep 1831) William Forsyth Sr and Jane his wife sold to Alanson F Ross 3 roods 35 perches in the Village of Drummondville in Lot 143 Stamford Twp. for ₤24.4.4-½ (A512 #8365)

On 18 Dec 1838 (Reg 12 Feb 1849) Samuel Street sold to Alanson Ross 1/3 acre in Village of Drummondville in Lot 142 Stamford Twp. for ₤30 (A110 #1282)

On 3 Jul 1843 (Reg 28 Sep 1843) Alanson Ross et ux sold to George Whatley ½ acre in the east end of Lot 142 Stamford Twp. for ₤100 (B522 #1471)

On 6 Jul 1848 (Reg 7 Feb 1853) Joseph Bloor et ux sold to Alanson Ross land in Lot 129 Stamford Twp. for ₤42.10 (A418 #667)

On 15 May 1849 (Reg 17 May 1849) John Misner et ux sold to Alanson Ross 17800 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for ₤35 (A123 #1483)

On 3 Sep 1849 (Reg 7 Sep 1849) Ezra Durham et ux sold to Alanson Ross 31 acres in Lot 130 Stamford Twp. for ₤300 (A138 #1660)

On 15 Nov 1852 (Reg 21 Sep 1854) Stephen Peer et ux sold to Alanson Ross 1 rood in the Village of Drummondville, Lot 143 Stamford Twp. commencing in the west area of the lot for ₤125 (B232 #2142)

On 22 Feb 1853 (Reg 5 Mar 1853) Alanson Ross et ux sold to S Zimmerman land in Lot 129 Stamford Twp. for ₤45 (B13 #753)

On 1 Jul 1852 (Reg 20 Jul 1853) Hon. William Allan sold to Alanson Ross 7 acres 3 roods in Block 53 City of the Falls, Lot 143 Stamford Twp. excepts Lots 1 and 2 heretofore conveyed for ₤264 (B68 #1101)

On 12 Jan 1854 (Reg 21 Sep 1854) Stephen Peer et ux sold to Alanson Ross 1/3 acre Lots 11 and 12 on the south side of Peer Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤50 (B233 #2143)

On 11 May 1854 (Reg 21 Sep 1854) Gilbert McMicken gave a quitclaim to Alanson Ross on 31 acres in Lot 130 Stamford Twp. for ₤300 (B234 #300 (B234 #2144)

On 6 Oct 1855 (Reg 10 Oct 1855) Alanson Ross et ux gave a quitclaim to Gilbert McMicken and Walter H Dickson on 31 acres in the Village of Drummondville in Lot 130 Stamford Twp. for ₤451.10 (B369 3204)

On 12 May 1856 (Reg 19 May 1856) Christopher Rose sold to Alanson Ross 1/5 acre commencing on the south side of Peer Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤32.10 (B459 #3811)

Ross, George Gwelland

On 1 Jul 1845 (Reg 17 Sep 1845) James Macklem et ux sold to George Ross 1 acre in the Village of Drummondville commencing 22 chains 13 links from the northeast angle for ₤75 (C52 #2542)

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 16 Mar 1846 (Reg 25 Apr 1846) James Roberts et ux sold to George Gwelland Ross ¼ acres Lot 5 on Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤100 (B72 #2870)

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 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 15 May 1850 (Reg 8 Apr 1854) William Badger et ux sold to George G Ross land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (B150 #1680)

On 15 May 1850 (Reg 6 Feb 1855) James Duthie sold to George G Ross land at the southwest angle of Lot 7, Village of Clifton for ₤20 (B266 #2525)

On 15 Aug 1850 (Reg 6 Feb 1855) James Sampson et ux sold to George G Ross ¼ acre in Lot 6 Village of Clifton in Lots 127 and 129 Stamford Twp. on the north side of the road leading from Ferry to Drummondville for ₤50 (B265 #2524)

On 28 Mar 1854 (Reg 8 Apr 1854) George G Ross sold to William A Rooth land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (B172 #1781)

On 1 Jan 1855 (Reg 6 Feb 1855) George G Ross et ux gave a mortgage to Robert Best on ¾ acre in Lots 5, 6 and 7, Village of Clifton for ₤100.5 (B267 #2526)

On 9 Oct 1858 (Reg 26 Jan 1859) Robert Best gave a discharge to George G Ross (B267 #6930)

On 11 Oct 1858 (Reg 26 Jan 1859) George G Ross et ux sold to Cornelius Foster ¼ acre in Lots 5 and part of 6, Village of Clifton commencing at the northwest angle of Lot 5 on the road leading from Drummondville tp the Ferry at the Falls for ₤150 (B767 #5931)

On 27 Oct 1858 (Reg 26 Jan 1859) George G Ross et ux sold to Robert Best ¼ acre in part of Lot 6 and Lot 7, Village of Clifton for ₤250 (B768 #6932)

On 9 Nov 1858 (Reg 26 Jan 1859) Robert Best et ux gave a quitclaim to Mary Ann Ross wife of George G Ross part of Lot 6 and Lot 7, Village of Clifton for ₤250 (B769 #6933)

On 6 Apr 1859 (Reg 11 May 1859) Mary Ann Ross gave a mortgage to Robert Best on part of Lot 6 and Lot 7, Village of Clifton for ₤75 (B814 #7299)

On 10 Oct 1864 (Reg 22 Oct 1864) Robert Best gave a discharge to Mary Ann Ross (B914 #12859)

Ross, William

On 16 Feb 1863 (Reg 25 Feb 1863) Chancery Certificate between George Robson, Plaintiff and George Matheson, William Ross, James Mitchell, John Fisken and William Matheson, Defendants on 43 square rods in the Village of Drummondville, Lot 143 Stamford Twp. (C211 #11152)

Rosseaux, John

On 3 Sep 1855 (Reg 9 Jan 1856) George Rowe et ux sold to John Rosseaux 6 acres in Lot 220 Stamford Twp. commencing at the southeast angle of land and by Alexander Rowe on River Welland for ₤200 (B401 #3402)

Rowe, Alexander

On 25 Jul 1855 (Reg 8 Aug 1855) George Rowe et ux sold to Alexander Rowe 75-1/3 acres in 150 acres in Lots 219 and 220 Stamford Twp. for ₤250 (B351 #3037)

On 19 Nov 1856 (Reg 4 Dec 1856) Alexander Rowe et ux gave a mortgage to William Lowell on 75-1/3 acres in Lots 219 and 220 Stamford Twp. for ₤250 (B352 #3038)

On 31 Jul 1857 (Reg 31 Jul 1857) William Lowell gave a discharge of mortgage to Alexander Rowe on 75-1/3 acres in Lots 219 and 220 Stamford Twp. (B353)

On 31 Jul 1857 (Reg 31 Jul 1857) Alexander Rowe et ux sold to George Glasgow et ux 75-1/3 acres in Lots 219 and 220 Stamford Twp. for ₤625 (B618 #5251)

On 31 Jul 1857 (Reg 31 Jul 1857) Alexander Rowe et ux sold to George Glasgow et ux 75-1/3 acres in Lots 219 and 220 Stamford Twp. for ₤625 (B618 #5251)

Rowe, George

On 23 Jul 1829 (Reg 30 Jul 1829) George Rowe sold to Samuel Street 218 acres in Lots 219 and 220 Stamford Twp. for ₤172.12.9 (A440 #7648)

On 2 Jul 1820 (Reg 4 Sep 1829) George Rowe sold to Elizabeth Glasgow 10 acres in the northwest part of Lot 219 Stamford Twp. for ₤18.15 (A442 #7721)

On 17 Jun 1834 (Reg 12 Mar 1836) Samuel Street gave a release and quitclaim to George Rowe on Lots 219 and 220 Stamford Twp. (B175 #10761)

On 19 Apr 1844 (Reg 14 May 1844) George Rowe gave a mortgage to Samuel Street on 218 acres in Lots 219 and 220 Stamford Twp. for ₤169.6.5 (B545 #1731)

On 9 Aug 1845 (Reg 20 Nov 1845) George Rowe sold to Elizabeth Glasgow 10 acres in Lot 218 Stamford Twp. commencing 5 chains and 9 links south of the northwest angle for ₤18.15 (C51 #2541)

On 9 Aug 1848 (Reg 10 Aug 1848) George Rowe et ux sold to Francis Scott 68 acres in the east part of Lot 220 Stamford Twp. for ₤450 (A415 #632)

On 17 Dec 1849 (Reg 25 Dec 1849) George Rowe sold to William Lowell 150 acres in Lots 219 and 220 Stamford Twp. for ₤100 (A151 #1832)

On 25 Jul 1855 (Reg 8 Aug 1855) William Lowell et ux gave a quitclaim to George Rowe on 150 acres in Lots 219 and 220 Stamford Twp. for 5 shillings (B350 #3036)

On 25 Jul 1855 (Reg 8 Aug 1855) George Rowe et ux sold to Alexander Rowe 75-1/3 acres in 150 acres in Lots 219 and 220 Stamford Twp. for ₤250 (B351 #3037)

On 25 Jul 1855 (Reg 8 Aug 1855) George Rowe et ux sold to John Rowe 75-1/3 acres in Lot 219 Stamford Twp. for commencing at the southwest angle for ₤250 (B354 #3039)

On 8 Aug 1855 (Reg 8 Aug 1855) Thomas C Street, Executor of Samuel Street gave a discharge to George Rowe (B347)

On 3 Sep 1855 (Reg 9 Jan 1856) George Rowe et ux sold to John Rosseaux 6 acres in Lot 220 Stamford Twp. commencing at the southeast angle of land and by Alexander Rowe on River Welland for ₤200 (B401 #3402)

On 8 Aug 1855 (Reg 8 Aug 1855) Thomas C Street, Executor of Samuel Street gave a discharge to George Rowe (B347)

Rowe, John

On 15 Mar 1810 the Crown granted a patent to John Rowe for 248 acres in Lots 219 and 220 Stamford Twp.

On 11 Jun 1812 (Reg 18 Jan 1828) John Rowe sold to Thomas Clark et al 20 acres in Lots 219 and 220 Stamford Twp. beginning in the north part of Lot 220 near the northeast angle (A377 #7193)

Rowe, John (2)

On 25 Jul 1855 (Reg 8 Aug 1855) George Rowe et ux sold to John Rowe 75-1/3 acres in Lot 219 Stamford Twp. for commencing at the southwest angle for ₤250 (B354 #3039)

On 25 Jul 1855 (Reg 8 Aug 1855) John Rowe et ux gave a mortgage to Joseph Day on 75-1/2 acres commencing at the southwest angle of Lot 219 Stamford Twp. for ₤250 (B355 #3040)

On 25 Oct 1856 (Reg 17 Jan 1857) John Rowe sold to George Bender 75-1/3 acres in Lots 219 and 220 Stamford Twp. for ₤762.10 (560 #11475)

Russell, Benjamin

On 25 Feb 1848 (Reg 10 Aug 1848) Lanty S Lynch gave a quitclaim to Benjamin Russell on 1-½ acre in part of the west part of Lot 134 Stamford Twp. for 5 shillings (A83 #919)

On 6 Apr 1848 (Reg 9 May 1849) Benjamin Russell sold to James Pew 1 acre 2 roods in Lot 134 Stamford Twp. for ₤25 (A103 #1463)

Russell, George

On 30 Mar 1875 (Reg 30 May 1875) George Russell willed to Permelia Emery his mother-in-law, widow, his house and the land belonging thereto situate in Stamford Twp. at present occupied by Permelia Elliott (G #1061)

Russell, John

On 1 Apr 1840 (Reg 20 Apr 1841) John Russell et al sold to Robert Niven 150 acres in all of Lot 34 and the east half of Lot 27 Stamford Twp. for ₤1000 (B416 #285)

Russell, William

On 19 Jan 1836 (Reg 26 Nov 1836) James Skinner sold to William Russell land on the south side of Portage Road in Lot 143 Stamford Twp. for ₤50 (B221 #11250)

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 Feb 1841 (Reg 27 Feb 1841) Edward Durham et ux sold to William Russell two parcels in Drummondville, Lot 130 Stamford Twp. for ₤100 (B404 #211)

On 14 Nov 1843 (Reg 16 Nov 1843) William Russell gave a mortgage to John Sutton on land in the Village of Drummondville, Lot 143 Stamford Twp. with other lands for ₤150 (B528 #1539)

On 17 Sep 1844 (Reg 20 Nov 1844) William Russell et ux sold to George Dalton 73-1/3 perches on the northside of Culp Street in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤25.15 (B576 #1982)

On 6 Nov 1844 (Reg 20 Nov 1844) John Sutton gave a release of mortgage to William Russell on part of Lots 130 and 143 Stamford Twp. for ₤150 (B568 #1979)

On 6 Nov 1844 (Reg 20 Nov 1844) William Russell et ux gave a mortgage to Henry Taylor on 1 acre in Drummondville, Lot 130 Stamford Twp. commencing at the southeast corner of William Russell’s lot for ₤150 (B569 #1980)

On 26 Feb 1845 (Reg 3 Apr 1845) William Russell et ux sold to Henry Tayler 13,530 square feet in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (C15 #2174)

On 26 Feb 1845 (Reg 4 Oct 1845) Henry Taylor gave a discharge to William Russell on land in Drummondville, Lot 130 Stamford Twp. (C43 #2448)

On 30 Aug 1851 (Reg 2 Mar 1852) William Russell et ux sold to Emanuel Pidgeon 45 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤50 (A333 #3786)

On 1 Sep 1851 (Reg 2 Mar 1852) Mary Balder wife of Elias Balder sold to William Russell ¼ acre in the Village of Drummondville, Lot 130 Stamford Twp. for ₤50 (A332 #3785)

On 2 Sep 1851 (Reg 19 Apr 1856) William Russell et ux sold to George Dalton 95 perches on the north side of Culp Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤75 (B448 #3738)

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken gave a quitclaim to William Russell on 5-1/3 acres in Drummondville, Lot 130 Stamford Twp. for ₤250 (B115 #1485)

On 6 Oct 1854 (Reg 24 Oct 1854) William Russell et ux sold to Isaac Bias 1 rood in the Village of Drummondville, Lot 143 Stamford Twp. commencing at the corner of City Falls Co land for ₤100 (B236 #2212)

On 6 Oct 1854 (Reg 24 Oct 1854) Isaac Bois et ux sold to William Russell ¼ acre in the Village of Drummondville in Lot 130 Stamford Twp. commencing on the east side and southeast corner of William Lowell’s lot for ₤100 (B239 #2214)

Rysdale, George

On 11 May 1843 (Reg 6 Oct 1846) William Allan gave a quitclaim to George Rysdale on 1 rood 12 perches in Lot 133 on Robinson Street, City of the Falls in Lot 143 Stamford Twp. for ₤55 (C86 #3103)

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)

On 9 May 1852 (Reg 11 May 1852) Hon. William Allan sold to George Rysdale 1 rood 12 perches in Lot 2 and part of Lot 33, City of the Falls, Lot 143 Stamford Twp. for ₤55 (B29 #923)

On 31 May 1852 (Reg 16 Jun 1853) John Hawkins and Eleanor his wife who bars inheritance sold to George Rysdale 50 acres in the south half of Lot 126 Stamford Twp. for 5 shillings (B41 #1010)

On 8 Mar 1853 (Reg 19 Aug 1858) George Rysdale gave a mortgage to Eleanor Hawkins and John Hawkins her husband on 50 acres in the south half of Lot 126 Stamford Twp. for ₤350.5 (B726 #6456)

On 22 Jun 1853 (Reg 22 Jun 1853) George Rysdale et ux sold to Francis C Mewburn 1 rood 12 perches in Lot 2 and part of Lot 33 on Robinson Street at old Portage Road, City of the Falls, Lot 143 Stamford Twp. for ₤206.53)

On 12 Oct 1858 (Reg 15 Oct 1858) John Hawkins gave a discharge to George Rysdale on 50 acres in the south half of Lot 126 Stamford Twp. (B726 #6597)