Stamford Settlers "McN-Mu"

Settler Records "McN-Mu"

Stamford Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Stamford Township

McNab, Alexander

On 16 Apr 1861 (Reg 23 Apr 1861) Thomas C Street sold to Alexander McNab and William Hendrie 52 acres in Lot 196 Stamford Twp. for ₤500 (C95 #9304)

On 16 Apr 1861 (Reg 25 Apr 1861) Alexander McNab and William Hendrie gave a mortgage to Thomas C Street on 52 acres in Lot 196 Stamford Twp. for ₤300 (C96 #9213)

On 29 Oct 1861 (Reg 16 Nov 1861) Alexander McNab sold to William Hendrie 52 acres in Lot 196 Stamford Twp. for ₤250 (C136 #9852)

McNally, Joseph

On 27 Oct 1858 (Reg 29 Oct 1858) Haggai Skinner sold to Joseph McNally 1 acre 2 roods 14-½ perches in Lot 159 Stamford Twp. for ₤50 (B744 #6627)

On 22 Jan 1861 (Reg 25 Jan 1861) Joseph McNally et ux gave a mortgage to Benjamin Chadwick on 1 acre 2 roods 14-½ perches in Lot 159 Stamford Twp. for ₤26 (C65 #9044)

McPherson, Lachlan

On 9 Jun 1855 (Reg 28 Sep 1857) The Bank of Upper Canada sold to Lachlan McPherson 100 acres in Lot 1 Gore of Stamford Twp. and lot in front of Lot 1 Niagara Twp. known as part of Rose Farm on the east side of Portage Road for ₤650 (B #5462)

On 28 Aug 1855 (Reg 3 Nov 1855) Laura Laing widow and devisee of Malcolm Laing by Samuel B Freeman, Attorney sold to Lachlan McPherson 2 parcels of 10 acres and 4 acres 1 rood 9 perches in Lot 2 Stamford Twp. for ₤250 (B389 #3271)

On 2 Feb 1859 (Reg 11 Feb 1859) Mary McMicking gave a release of dower to Lachlan McPherson on land in the northeast angle of Lot 2 Stamford Twp. for 5 shillings (B776 #6989)

On 29 Jan 1859 (Reg 11 Feb 1859) William McMicking sold to Lachlan McPherson 7 acres 3 roods in Lot 2 Stamford Twp. commencing at the northeast angle of the west part at the intersection of Portage Road with the East and West line for $550.00 (B777 #6990)

McQueen, Alexander

On 2 Feb 1854 (Reg 12 Aug 1854) Mary Ann McQueen, widow, sold to her son Alexander McQueen 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner for 5 shillings (B224 #2043)

On 9 Aug 1851 (Reg 12 Aug 1854) Alexander McQueen gave a mortgage to Joseph Upper on 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner for ₤50 (B221 #2044)

On 13 Feb 1854 (Reg 15 Aug 1854) Alexander McQueen gave a life lease to Mary Ann McQueen on 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner (B226 #2045)

On 16 Aug 1854 (Reg 11 Sep 1854) Alexander McQueen gave a mortgage to Joseph Upper on 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner for ₤62.10 (B230 #2116)

On 18 May 1855 (Reg 23 May 1857) Alexander McQueen sold to Joseph Upper 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner for ₤204.15 (B559 #5047)

On 30 May 1855 (Reg 22 May 1857) Mary Ann McQueen, widow, gave a mortgage to Joseph Upper on 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner for ₤75 (B592 #5048)

On 23 Apr 1857 (Reg 24 Apr 1857) Mary Ann McQueen, widow, sold to Alexander McQueen 23-½ acres in Lot 51 Stamford Twp. starting at the southeast corner for ₤250 (B578 #4933)

On 24 Apr 1857 (Reg 24 Apr 1857) Alexander McQueen gave a mortgage to Andrew T Holcomb on 23-½ acres in Lot 51 Stamford Twp. starting at the southeast corner for ₤131.5 (B579 #7857)

On 27 May 1857 (Reg 29 May 1857) Mary Ann McQueen widow and Alexander McQueen her son gave a mortgage to David Fitch 27 acres in the northeast corner of Lot 51 Stamford Twp. for ₤130 (B593 #5077)

On 14 Jul 1857 (Reg 16 Jul 1857) Alexander McQueen sold to Thomas Grenville 100 acres in Lot 51 Stamford Twp. for $1072.00 (B612 #5203)

On 30 Mar 1859 (Reg 18 Nov 1859) Andrew T Holcomb gave a discharge to Alexander McQueen on 23-½ acres in Lot 51 Stamford Twp. starting at the southwest corner (B579 #7857)

On 7 Nov 1859 (Reg 18 Nov 1859) David Fitch gave a discharge to Alexander McQueen on 27 acres in the northeast corner of Lot 51 Stamford Twp. (B594 #7858)

On 14 Jul 1857 (Reg 16 Jul 1857) Mary Ann McQueen sold to Thomas Grenville 100 acres in Lot 51 Stamford Twp. for $1072.00 (B613 #5204)

On 5 Mar 1859 (Reg 15 Mar 1859) Mary Ann McQueen gave a quitclaim and confirmation to Thomas Grenville on 100 acres in Lot 51 Stamford Twp. for ₤100 (B856 #7859)

Mercer, Lawrence W

On 5 May 1857 (Reg 7 May 1857) John Street et ux and John Warner et ux sold to Lawrence W Mercer 390 acres in part of Lot 60, all of Lots 173, 171 and 175 and 176 Stamford Twp., except for 90 acres sold to James McGarry, for ₤1500 (B586 #6043)

On 4 Feb 1858 (Reg 12 Apr 1858) Lawrence W Mercer et ux sold to John Malone 390 acres in part of Lot 60, all of Lots 173, 171 and 175 and 176 Stamford Twp., except for 90 acres sold to James McGarry, for $1500.00 (B680 #6345)

On 8 Apr 1858 (Reg 12 Apr 1858) John Skinner sold to John Malone 390 acres in part of Lot 60, all of Lots 173, 171 and 175 and 176 Stamford Twp., except for 90 acres sold to James McGarry (B681 #6044)

Merriam, John H

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 25 Jul 1860 (Reg 30 Jul 1860) John Merriam and Penelope Merriam his wife, devisee gave a quitclaim to Richard Brooks on 48 acres in the north part of Lot 148 Stamford Twp. for $200.00 (C10 #8598)

Merriam, Joseph

On 14 Aug 1829 (Reg 21 Sep 1829) Ransom Vantassel and Mary his wife sold to Joseph Merriam 1 acre in Lot 130 Stamford Twp. (A444 #7727)

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 4 May 1836 (Reg 9 Jul 1836) Joseph Merriam sold to William Falconbridge 1 acre commencing at the southeast angle of Lot 130 Stamford Twp. for ₤100 (B195 #10930)

Merrick, George

On 18 Mar 1848 (Reg 15 May 1848) William Offord et ux and George Merrick et ux sold to Richard Miller and George Boomer ¼ acre in Lot 61 Stamford Twp. for ₤60 (A49 #707)

Merrick, Stephen

On 16 Jan 1797 (Reg 25 Jul 1797) Asa Dayton and Stephen Merrick gave a mortgage to Abraham Bowman on the new House on Mount Dorchester, Stamford Twp. for ₤300 New York Currency (A7 #30)

Merritt, Thomas R

On 5 Jan 1858 (Reg 6 Jan 1855) James Oswald et ux sold to Thomas R Merritt, Richard Miller and William Eccles as Joint Tenants 4 acres 4 perches in Lots 37 and 43 and 1-½ acre in Lot 37 and 43 Stamford Twp. with other lands for 5 shillings (B658 #5733)

On 6 Dec 1861 (Reg 20 Jun 1863) Thomas R Merritt et ux, Richard Miller et ux and William Eedie et ux sold to James Oswald 4 acres 4 perches and 22 acres in Lots 37 and 43 Stamford Twp. with other lands for $5000.00 (C235 #11504)

Metler, Albert Arthur

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 31 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 49 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 50 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 5 Jul 1849) Philip Metler willed to Albert A Metler 1 acre 3 roods in the northwest angle of Lot 66 Stamford Twp. (A110 #820)

On 19 Feb 1859 (Reg 21 Feb 1859) Albert A Metler gave a mortgage to Thomas Brock Fuller on 150 acres in the west halves of Lots 31, 49 and 50 Stamford Twp. for $2500.00 (B780 #7030)

On 11 Aug 1860 (Reg 11 Aug 1860) Albert Arthur Metler gave a mortgage to Thomas B Fuller on 30 acres in the north part of Lot 212 Stamford Twp. for $500.00 (C21 #8640)

On 8 Sep 1865 (Reg 9 Sep 1865) Thomas Brock Fuller, Plaintiff, filed a foreclosure in chancery against Albert Arthur Metler, Samuel L. St. John, Hon. S. B. Harrison, Nathaniel Dickie, James J Dickie and John Neil, Defendants on 150 acres in the west halves of Lots 31, 49 and 50 Stamford Twp. (C380 #13827)

Metler, Daniel Ward

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler willed to Daniel Ward Metler 114 acres in the south part of Lot 212 Stamford Twp. and Albert A Metler 30 acres in the north part of Lot 212 Stamford Twp. (A71 #820)

On 9 Dec 1856 (Reg 27 Dec 1856) Daniel W Metler gave a mortgage to Malum Swayze on 114 acres in the south part of Lot 212 Stamford Twp. for ₤125 (B546 #4378)

On 7 Sep 1861 (Reg 7 Sep 1861) Malum Swayze gave a mortgage to Daniel W Metler on 114 acres in the south part of Lot 212 Stamford Twp. (B547 #9626)

On 7 Sep 1861 (Reg 7 Sep 1861) Daniel Ward Metler gave a mortgage to Malum Swayze on 114 acres in the south part of Lot 212 Stamford Twp. for $1500.00 (C120 #9627)

On 7 Oct 1858 (Reg 9 Oct 1858) Daniel Ward Metler gave a mortgage to Eliza Donaldson on 114 acres in the south part of Lot 212 Stamford Twp. for $750.00 (B231 #6579)

On 7 Sep 1861 (Reg 7 Sep 1861) Eliza Donaldson gave a discharge of mortgage to Daniel Ward Metler on 114 acres in the south part of Lot 212 Stamford Twp. (B731 #9625)

Metler, George

On 9 Oct 1850 (Reg 12 Oct 1850) Philip Mettler sold to George Mettler 100 acres in Lot 48 Stamford Twp. for ₤200 (A507 #2440)

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 16 Nov 1858 (Reg 14 Jan 1859) George Metler et ux sold to Christianna Willson 100 acres in Lot 48 Stamford Twp. for ₤150 (B764 #6884)

On 21 Mar 1859 (Reg 24 Mar 1859) Christianna Willson sold to George Metler 100 acres in Lot 48 Stamford Twp. for $630.00 (B791 #7188)

On 21 Mar 1859 (Reg 24 Mar 1859) George Metler et ux gave a mortgage to William B Hendershot on 100 acres in Lot 48 Stamford Twp. for $2160.00 (B792 #7129)

On 21 Mar 1860 (Reg 23 Mar 1860) William B Hendershot gave a discharge of mortgage to George Metler on 100 acres in Lot 48 Stamford Twp. (B792 #8229)

On 21 Mar 1860 (Reg 23 Mar 1860) George Metler et ux sold to David Ord 100 acres in Lot 48 Stamford Twp. for $2600.00 (B878 #8230)

Metler, John

On 10 Sep 1803 the Crown granted a patent to John Mitler for all 100 acres in Lot 51 Stamford Twp.

On 15 Sep 1803 the Crown granted a patent to John Mitler on all 100 acres in Lot 48 Stamford Twp.

On 8 Apr 1809 (Reg 2 May 1809) John Metler sold to Philip Metler 100 acres in Lot 48 Stamford Twp. for ₤50 (A102 #1602)

Metler, Philip Sr.

On 28 Jan 1800 the Crown granted a patent to Philip Metlar for all 100 acres in Lot 49 Stamford Twp.

On 20 Sep 1806 (Reg 25 Feb 1807) Solomon Quick and Fanny his wife sold to Philip Metler 50 acres in the west half of Lot 31 Stamford Twp. (A89 #1306)

On 3 Oct 1807 (Reg 24 Nov 1807) Philip Metler et ux sold to Stephen Seburn 50 acres in the east half of Lot 49 Stamford Twp. (A89 #1308)

On 8 Apr 1809 (Reg 2 May 1809) John Metler sold to Philip Metler 100 acres in Lot 48 Stamford Twp. for ₤50 (A102 #1602)

On 11 Sep 1819 (Reg 16 Nov 1819) Stephen Seburn et ux sold to Philip Metler Sr 50 acres in the west half of Lot 50 Stamford Twp. for ₤200 (A200 #5692

On 11 Sep 1819 (Reg 2 Jul 1830) Philip Metler Sr willed to Philip Metler Jr 150 acres in the west halves of Lots 31, 49 and 50 Stamford Twp. (A472 #4971)

On 9 Oct 1850 (Reg 12 Oct 1850) Philip Mettler sold to George Mettler 100 acres in Lot 48 Stamford Twp. for ₤200 (A507 #2440)

Metler, Philip Jr.

On 11 Sep 1819 (Reg 2 Jul 1830) Philip Metler Sr willed to Philip Metler Jr 150 acres in the west halves of Lots 31, 49 and 50 Stamford Twp. (A472 #4971)

On 24 Apr 1830 (Reg 28 Apr 1830) Peter Hoover sold to Philip Metler Jr 1 acre 3 roods in the northwest angle of Lot 66 Stamford Twp. for ₤5.10 (A462 #7919)

On 17 Mar 1847 (Reg 5 Apr 1847) George Hutt and Susan his wife, James McEwan and Janet his wife, John Vanevery husband of Margaret McKinlay, and William Vanevery, and also George Hutt, James McCowan and James B James as Executors sold to Philip Metler Lot 212 Stamford Twp. for ₤600 (A4 #26)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 31 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 49 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler Jr willed to Albert A Metler the west half of Lot 50 Stamford Twp. (A70 #820)

On 19 Jun 1848 (Reg 5 Jul 1849) Philip Metler willed to Albert A Metler 1 acre 3 roods in the northwest angle of Lot 66 Stamford Twp. (A110 #820)

On 19 Jun 1848 (Reg 8 Jul 1848) Philip Metler willed to Daniel Ward Metler 114 acres in the south part of Lot 212 Stamford Twp. and Albert A Metler 30 acres in the north part of Lot 212 Stamford Twp. (A71 #820)

Mewburn, Francis C

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 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)

On 10 Feb 1855 (Reg 31 Jul 1855) Ellen B Murray sold to Francis C Mewburn 1 acre in the Village of Drummondville, Lot 143 Stamford Twp. commencing at the northeast angle on the west side of Portage Road for ₤500 (B346 #3027)

On 19 Mar 1855 (Reg 14 Jun 1855) Francis C Mewburne et ux gave a mortgage to Ellen B Murray on 1 acre in the Village of Drummondville, Lot 143 Stamford Twp. commencing where a stone monument is planted at the northeast angle of the lot for ₤150 (B333 #2903)

On 18 May 1861 (Reg 23 May 1861) Ellen B Murray gave a discharge to Francis C Mewburn (B333 #9385)

Mewburn, Harrison C

On 31 Jan 1853 (Reg 1 Feb 1855) John Mewburn sold to Harrison C Mewburn 1 acre in Lot 56 Stamford Twp. for ₤20 (A416 #646)

On 10 Oct 1856 (Reg 30 Apr 1851) Harrison C Mewburn sold to John Mewburn 1 acre in Lot 56 Stamford Twp. for ₤25 (B582 #4951)

On 1 Apr 1851 (Reg 21 May 1864) John Mewburn willed to his executors to sell the Danby House Farm in Lots 56 and 43, Stamford Twp.; In a first codicil dated 7 Nov 1857 John Mewburn willed to Harrison C Mewburn two shares surveyed by Mr Fell of 100 acres in the Danby House Farm in Lots 56 and 43, Stamford Twp.; In a second second and third codicil dated John Mewburn willed to Isabel, wife of Charles Weyland the Esk Cottage, in the Village of Stamford, Lot 56 Stamford Twp. (C295 #12396)

Mewburn, John

On 18 Aug 1832 (Reg 6 Feb 1834) John Mewburn gave a mortgage to Robert Henry Deo on 100 acres in Lot 56 Stamford Twp. for ₤700 (B56 #9554)

On 18 Aug 1835 (Reg 10 Sep 1835) John Mewburn gave a mortgage to Robert Grant on part of Lots 43 and 56 Stamford Twp. for ₤450 (B153 #10496)

On 18 Aug 1835 (Reg 1 Sep 1835) Elizabeth Deo gave a discharge of mortgage to John Mewburn on 100 acres in Lot 56 Stamford Twp. (B257 #10489)

On 6 Dec 1837 (Reg 20 Jun 1840) John Mewburn sold to John Wilson ¼ acre in Lot 56 Stamford Twp. commencing on the Portage Road on the south side of a church yard for 5 shillings (B368 #12982)

On 25 Jun 1840 (Reg 28 Jul 1840) Jacob Keefer, Executor to Robert Grant, gave a release and discharge of mortgage to John Mewburn part of Lots 56 and 43 Stamford Twp. (B374 #13060)

On 31 Jan 1853 (Reg 1 Feb 1855) John Mewburn sold to Harrison C Mewburn 1 acre in Lot 56 Stamford Twp. for ₤20 (A416 #646)

On 17 Apr 1857 (Reg 17 Apr 1857) Jacob Keefer, Executor and Christina Keefer, Executrix of Robert Grant gave a discharge to John Mewburn on part of Lots 56 and 43 Stamford Twp. (B571 #4905)

On 10 Oct 1856 (Reg 30 Apr 1851) Harrison C Mewburn sold to John Mewburn 1 acre in Lot 56 Stamford Twp. for ₤25 (B582 #4951)

On 1 Apr 1857 (Reg 21 May 1864) with a first Codicil dated 7 Nov 1857 and second Codicil dated 20 Jan 1864 John Mewburn willed to Henrietta Mewburn, his wife during her lifetime all that part of Lot 43 Stamford Twp. known as Danby House, Village of Stamford; In a third Codicil dated 26 Jan 1864 to his Executors power to sell Danby House property; to Isabella his daughter and wife of Charles Weyland to have her share of the homestead in Lot 43 (C295 #12396)

On 17 Apr 1857 (Reg 17 Apr 1857) Jacob Keefer, Executor and Christina Keefer, Executrix of Robert Grant gave a discharge to John Mewburn on land in Lot 43 Stamford Twp. (B577 #4905)

On 1 Apr 1851 (Reg 21 May 1864) John Mewburn willed to his executors to sell the Danby House Farm in Lots 56 and 43, Stamford Twp.; In a first codicil dated 7 Nov 1857 John Mewburn willed to Harrison C Mewburn two shares surveyed by Mr Fell of 100 acres in the Danby House Farm in Lots 56 and 43, Stamford Twp.; In a second second and third codicil dated John Mewburn willed to Isabel, wife of Charles Weyland the Esk Cottage, in the Village of Stamford, Lot 56 Stamford Twp. (C295 #12396)

On 1 Apr 1857 (Reg 21 May 1864) with a first Codicil dated 7 Nov 1857 and second Codicil dated 20 Jan 1864 and a third Codicil dated 26 Jan 1864 John Mewburn willed to his Executors all his estate (C295 #12396)

Middaugh, Benjamin

On 10 May 1824 (Reg 14 May 1824) Benjamin Medaugh sold to Samuel Street 100 acres part of Lots 6, 15 and 26 Stamford Twp. for ₤45.1.6 (A316 #6467)

On 21 Jul 1830 (Reg 24 Nov 1830) Benjamin Middough willed to Samuel Street his trustee to sell and dispose of 100 acres part of Lots 6, 15 and 26 Stamford Twp. (A489 #8088)

On 10 Aug 1852 (Reg 29 Mar 1854) Thomas C Street, Executor of Samuel Street, Richard Woodruff, Executor of Benjamin Middough gave a quitclaim to the Great Western Rail Road Company of 10-80/100 acres in Lot 6 Stamford Twp. for ₤205.5 (B166 #1759)

On 13 May 1854 (Reg 8 Jul 1854) Richard Woodruff sole Executor of Benjamin Middough, deceased, also Thomas Clark Street, devisee of the late Samuel Street sold to William Henry 100 acres in Lot 6 Stamford Twp. less about 11 acres sold to the Great Western Railway for ₤812.10 (B209 #2004)

On 17 Mar 1859 (Reg 29 Mar 1859) Richard Woodruff sole surviving executor of Benjamin Middaugh gave a quitclaim to William B Hendershot on 14-½ acres in the northwest corner of Lot 15 Stamford Twp. for 5 shillings (B794 #7149)

On 5 Mar 1862 (Reg 6 Mar 1862) Peter Meddough, heir at law of Benjamin Middough sold to William B Hendershot Lot 6 Stamford Twp. with other lands for $150.00 (C146 #10174)

Middaugh, Hiram

On 1 Nov 1860 (Reg 9 Mar 1861) Chauncy Crippen gave a least 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)

Middaugh, James

On 19 Apr 1819 (Reg 23 Oct 1823) James Middaugh sold to William Peterson 100 acres part of Lots 6, 15 and 26 Stamford Twp. for ₤281.5 (A305 #6320)

Middaugh, Peter

On 23 Sep 1803 the Crown granted a patent to Peter Medaugh on all 100 acres in Lot 6 Stamford Twp.

On 23 Sep 1803 the Crown granted to Peter Medaugh 54 acres in the west part of Lot 15 Stamford Twp.

On 23 Sep 1803 the Crown granted a patent to Peter Medaugh 46 acres in the west part of Lot 26 Stamford Twp.

On 13 Apr 1836 (Reg 2 Mar 1852) Peter Middaugh sold to Smith Middaugh 50 acres in Lot 6 Stamford Twp. for 5 shillings (A333 #3787)

On 6 Dec 1837 (Reg 4 Jul 1863) Samuel Parker sold to Peter Middough 14 acres in Lot 5 Gore Stamford Twp. for ₤25 (C238 #11533)

On 3 May 1838 (Reg 2 Aug 1838) Peter Meddough sold to Samuel Parker 10 acres in Lot 6 Stamford Twp. commencing at the northeast angle for ₤30 (B267 #12061)

On 24 Nov 1856 (Reg 4 Dec 1856) Peter Middough gave a quitclaim to Philip Secord on 14 acres in Lot 5 Gore of Stamford Twp. for ₤112.10 (B541 #4317)

Middaugh, Peter (2)

On 5 Mar 1862 (Reg 6 Mar 1862) Peter Meddough sold to William B Hendershot 14-½ acres in Lot 15 Stamford Twp. with other lands for $150.00 (C146 #10174)

On 5 Mar 1862 (Reg 6 Mar 1862) Peter Meddough, heir at law of Benjamin Middough sold to William B Hendershot Lot 6 Stamford Twp. with other lands for $150.00 (C146 #10174)

Middaugh, Smith

On 13 Apr 1836 (Reg 2 Mar 1852) Peter Middaugh sold to Smith Middaugh 50 acres in Lot 6 Stamford Twp. for 5 shillings (A333 #3787)

Middleton, James

On 19 Jan 1861 (Reg 22 Jan 1861) Henry Kalar et ux gave to James Middleton an assignment of lease on 3 acres 3 roods 18 perches in Lot 55 and the east half of Lot 54 Stamford Twp. for $600.00 (C64 #9033)

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)

Millard, Joseph

On 7 Oct 1802 (Reg 4 Jul 1803) Joseph Millard etal sold to Thomas Millard 200 acres all Lots 108 and 109 Stamford Twp. for ₤750 (A295 #6321)

Millard, Mary

On 23 Sep 1805 the Crown granted a patent to to Mary Millard for all 100 acres in Lot 112 Stamford Twp.

On 16 Nov 1832 (Reg 19 Nov 1832) Ransom Vantassel and Mary his wife sold to Benjamin Johnson 100 acres in Lot 112 Stamford Twp. with other lands, with condition of dower of Salome Corwin for ₤250 (B7 #8928)

Millard, Thomas

On 10 Mar 1797 the Crown granted a patent to Thomas Millard Sr for all 100 acres in Lot 126 Stamford Twp.

On 7 Oct 1802 (Reg 4 Jul 1803) Joseph Millard etal sold to Thomas Millard 200 acres all Lots 108 and 109 Stamford Twp. for ₤750 (A295 #6321)

On 3 Jul 1816 (Reg 24 May 1817) Rev Robert Addison etal sold to Thomas Millard 200 acres all Lots 108 and 109 Stamford Twp. (A142 #5301)

On 8 May 1817 (Reg 13 Jun 1817) Thomas Millard gave a mortgage to Thomas Clark et al on 200 acres all Lots 108 and 109 Stamford Twp. for ₤600 (A164 #5217)

On 7 Oct 1822 (Reg 12 Sep 1823) Thomas Doan and Mary Doan his wife gave a deed poll to Thomas Millard on undivided 1/9 part of 200 acres in Lots 108 and 109 Stamford Twp. (A306 #6364)

On 20 Sep 1841 (Reg 22 Jun 1842) Samuel Street for himself as Executor to Thomas Clark sold to John Thompson 200 acres in Lots 108 and 109 Stamford Twp. for ₤300 (B454 #815)

Millard, Thomas Jr.

On 10 Mar 1797 the Crown granted a patent to Thomas Millard Jr on all 100 acres in Lot 130 Stamford Twp.

On 28 Jul 1818 (Reg 27 Oct 1818) Wareham Johnson and Mary his wife heir at law to Thomas Millard deceased gave a mortgage to Samuel Street on 21 acres being 1 acre west side of Portage Road at junction of Lundy’s Lane and 20 acres lying on the west side of Portage Road adjoining the farm belonging to the heirs of Philip Bender for ₤250 (A181 #5487)

Millard, Thomas (3)

On 4 Aug 1842 (Reg 4 Aug 1843) William Randolph Hopkins sold to Thomas Millard 122 acres in Lot 216 Stamford Twp. for ₤425 (B218 #1417)

On 24 Dec 1845 (Reg 27 Dec 1845) Thomas Millard gave a mortgage to John Kirkpatrick on 122 acres in Lot 216 Stamford Twp. for ₤150 (C57 #2593)

On 12 Aug 1846 (Reg 14 Aug 1846) Thomas Millard et ux sold to John Kirkpatrick 122 acres in Lot 216 Stamford Twp. for ₤650 (C83 #3059)

Miller, Caroline

On 27 Jul 1855 (Reg 31 Jan 1857) Caroline Miller, sister of Rev Frederick W Miller gave a power of attorney to Edmund Bradburne on a lot in the Village of Drummondville, Lot 143 Stamford Twp. in front of Main Street corner of A Ross’ carriage factory for (B565 #4565)

Miller, Frederick William

On 25 Jul 1839 (Reg 28 Aug 1839) John Musiner et ux sold to Frederick William Miller land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤145 (C167 #12634)

On 30 Mar 1853 (Reg 16 Apr 1857) Frederick William Miller willed to Anna Isabella Miller his wife all his estate in the Village of Drummondville, Lot 143 Stamford Twp. (B577 #4890)

On 28 Feb 1854 (Reg 31 Jan 1857) Anna I Miller conveyed to Caroline Miller a lot in the Village of Drummondville, Lot 143 Stamford Twp. commencing in front of Main Street (B568 #4566)

On 27 Jul 1855 (Reg 31 Jan 1857) Caroline Miller, sister of Rev Frederick W Miller gave a power of attorney to Edmund Bradburne on a lot in the Village of Drummondville, Lot 143 Stamford Twp. in front of Main Street corner of A Ross’ carriage factory for (B565 #4565)

Miller, Gage

On 10 Mar 1851 (Reg 23 Apr 1851) Joseph A Woodruff et ux sold to Gage Miller 16 acres in the northwest part of Lot 10 and small part of Gore with other lands for ₤1250 (A268 #2965)

On 10 Mar 1851 (Reg 23 Apr 1851) Gage Miller gave a mortgage to Joseph A Woodruff on 16 acres in the northwest part of Lot 10 and small part of Gore with other lands for ₤500 (A269 #2966)

On 10 Mar 1851 (Reg 29 Aug 1851) Joseph A Woodruff gave an assignment of mortgage to Gilbert McMicking for ₤450 (A297 #3364)

On 24 May 1858 (Reg 27 Sep 1858) Gilbert McMicking gave a discharge of mortgage to Gage Miller (A269 #6561)

Miller, Gilbert

On 10 Dec 1844 (Reg 5 Apr 1845) John Upper et ux sold to Gilbert Miller 60 acres commencing at the northeast angle of Lot 84 Stamford Twp. for ₤225 (C18 #2178)

On 28 Oct 1853 (Reg 20 Jan 1854) Philip Garner et ux sold to Gilbert Miller 40 acres in the northwest part of Lot 84 Stamford Twp. for ₤162.10 (B127 #1570)

Miller, Joshua

On 24 Oct 1803 the Crown granted a patent to Joshua Miller 50 acres in the west half of Lot 98 Stamford Twp.

On 24 Oct 1803 the Crown granted a patent to Joshua Miller 50 acres in the west half of Lot 105 Stamford Twp.

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)

Miller, Ogden

On 30 Dec 1848 (Reg 3 Jan 1849) William Pew Sr sold to Ogden Miller 92 acres 2 roods in Lots 137 and 152 for ₤200 (A104 #1186)

Miller, Richard

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 5 Jan 1858 (Reg 6 Jan 1855) James Oswald et ux sold to Thomas R Merritt, Richard Miller and William Eccles as Joint Tenants 4 acres 4 perches in Lots 37 and 43 and 1-½ acre in Lot 37 and 43 Stamford Twp. with other lands for 5 shillings (B658 #5733)

On 5 Mar 1859 (Reg 10 Mar 1859) George M Ostrander et ux sold to Richard Miller 100 acres in Lot 8 Stamford Twp. for $2100.00 (B783 #7083)

On 27 Apr 1859 (Reg 28 Apr 1859) George M Ostrander sold to Richard Miller all Lot 8 Stamford Twp. with other lands for 5 shillings (B511 #7364)

On 27 Apr 1859 (Reg 28 Apr 1859) George M Ostrander sold to Richard Miller land in Lot 9 Gore Stamford Twp. with other lands for 5 shillings (B811 #7264)

On 30 Apr 1859 (Reg 5 May 1859) Chancery Certificate, Richard Miller versus James Ostrander on 100 acres in Lot 8 Stamford Twp. (B813 #7285)

On 19 May 1859 (Reg 28 May 1859) Robert Hobson, Sheriff sold by Sheriff’s Deed to Richard Miller 2 parcels of 15 acres and 17 acres 2 roods 27 perches in Lot 5 Stamford Twp. for ₤7.10 (B818 #7368)

On 6 Dec 1861 (Reg 20 Jun 1863) Thomas R Merritt et ux, Richard Miller et ux and William Eedie et ux sold to James Oswald 4 acres 4 perches and 22 acres in Lots 37 and 43 Stamford Twp. with other lands for $5000.00 (C235 #11504)

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)

Miller, William D

On 29 Mar 1815 (Reg 13 May 1816) Christopher Buchner sold to William D Miller 1 acre in Lot 143 Stamford Twp. (A95 #1359)

On 22 Aug 1827 (Reg 9 Apr 1829) William D Miller sold to James Macklem Jr 1 acre near the northeast angle of Lot 143 Stamford Twp. for ₤100 (A424 #7580)

Minor, Samuel Beard

On 9 May 1846 (Reg 30 Aug 1849) George Bender and George H Wright sold to Samuel Beard Minor ½ acre in the Village of Clifton in Lot 127 Stamford Twp. for ₤100 (A135 #1653)

Misener, John

On 15 Nov 1825 (Reg 27 Jun 1842) John Buchner et ux sold to John Misener 1 acre 1 rood 15 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤50 (B463 #838)

On 21 Jun 1827 (Reg 28 Oct 1828) John Buchner sold to John Misener et al 1 rood near the northwest angle of Lot 143 Stamford Twp. for ₤5 (A409 #7416)

On 8 Oct 1827 (Reg 3 Feb 1845) William Forsyth Sr et ux sold to John Misener 3 acres 2 roods 15 perches in Lot 143 Stamford Twp. for ₤100 (C4 #2083)

On 1 Oct 1831 (Reg 6 Jul 1848) William Forsyth sold to John Misener 5 acres in the Village of Drummondville, Lot 143 Stamford Twp. for ₤35 (A69 #814)

On 25 Jul 1839 (Reg 28 Aug 1839) John Musiner et ux sold to Frederick William Miller land in the Village of Drummondville, Lot 143 Stamford Twp. for ₤145 (C167 #12634)

On 6 Oct 1845 (Reg 7 Oct 1846) John Misener et ux sold to John Evans 26 perches in the Village of Drummondville, Lot 143 Stamford Twp. commencing at the northwest corner of church for ₤100 (C87 #3105)

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 Dec 1850 (Reg 24 Mar 1851) John Misener et ux sold to Stephen Peer 7 acres 18 rods in the Village of Drummondville, Lot 143 Stamford Twp. for ₤175 (A265 #2790)

On 1 Jun 1851 (Reg 1 Nov 1851) Adam Vrooman sold to John Misener 50 acres in the west end of Lot 157 Stamford Twp. for ₤200 (A307 #3545)

On 2 Feb 1853 (Reg 14 Feb 1853) John Misner gave a mortgage to Thomas C Street on 2 acres in the Village of Drummondville, Lot 143, Stamford Twp. for for ₤87.10 (B7 #681)

On 9 Jan 1855 (Reg 11 Jan 1855) John Misner Sr et ux sold to John Misner Jr ¾ acre in the Village of Drummondville, Lot 143 Stamford Twp. for ₤175 (B259 #2401)

On 1 Jun 1857 (Reg 17 Jul 1860) John Misener willed to Richard Misener and Peter Misener 50 acres in the west end of Lot 157 Stamford Twp. to be equally divided between them; to Olive Misener his wife the whole of his estate during her lifetime (C6 #8570)

On 27 Nov 1862 (Reg 9 Dec 1862) Olive Misener, Peter Misener and Sarah Forsy devisees under the will of John Misener deceased gave a quitclaim to Richard Misener on 25 acres in the southwest quarter of Lot 157 Stamford Twp. for ₤25 (C194 #10941)

On 5 Jun 1863 (Reg 20 Feb 1865) Olive Misener gave a quitclaim to Anderson I C Lundy on 25 acres in the northwest quarter of Lot 157 Stamford Twp. for $100.00 (C #13201)

Misener, John Jr

On 9 Jan 1855 (Reg 11 Jan 1855) John Misner Sr et ux sold to John Misner Jr ¾ acre in the Village of Drummondville, Lot 143 Stamford Twp. for ₤175 (B259 #2401)

Misener, Peter (1)

On 1 Mar 1797 the Crown granted a patent to Peter Misener for all 44 acres in Lot 225 Stamford Twp.

On 15 May 1827 (Reg 24 Jul 1827) Peter Muisner and Amy his wife sold to John Silverthorn 100 acres including part of Lot 225 Stamford Twp. and Lots 178 and 179 Thorold Twp. for ₤75 (A273 #7095)

On 17 Nov 1849 (Reg 20 Oct 1849) Peter Misener et ux sold to John Silverthorn 2-35/100 acres in Lot 225 Stamford Twp. for ₤12 (A130 #1795) part in Thorold

On 27 Apr 1850 (Reg 11 Jul 1850) Peter Misener sold to Thomas Silverthorn 2 roods 27 perches in Lot 225 Stamford Twp. for ₤12.10 (A200 #2261)

On 5 Mar 1855 (Reg 24 Mar 1855) Peter Misener willed to Joseph Reavely, William Reavely, Jonathan Slater in trust for his son P. Misener all his estate (B290 #2696)

On 12 Jan 1856 (Reg 12 Jan 1856) Joseph Reavely, William Reavely, Jonathan Slater, Executors of Peter Misener gave an agreement to Phebe Young and Nicholas Young her husband to pay Phebe Young the sum of ₤25 cash in quaterly payments of ₤6.5 on Gore Lot 225 Stamford Twp. also the use of cherry trees on the lot with other lands (B418 #3412)

Misener, Peter (2)

On 1 Jun 1857 (Reg 17 Jul 1860) John Misener willed to Richard Misener and Peter Misener 50 acres in the west end of Lot 157 Stamford Twp. to be equally divided between them; to Olive Misener his wife the whole of his estate during her lifetime (C6 #8570)

On 23 Aug 1862 (Reg 28 Aug 1862) Peter Misener gave a quitclaim to George Canning Secord on 50 acres in the west end of Lot 157 Stamford Twp. for $700.00 (C174 #10658)

Misener, Richard

On 1 Jun 1857 (Reg 17 Jul 1860) John Misener willed to Richard Misener and Peter Misener 50 acres in the west end of Lot 157 Stamford Twp. to be equally divided between them; to Olive Misener his wife the whole of his estate during her lifetime (C6 #8570)

On 27 Nov 1862 (Reg 27 Nov 1862) Richard Misner gave a quitclaim to George C Secord on 25 acres in the northwest quarter of Lot 157 Stamford Twp. for 5 shillings (C191 #10918)

On 27 Nov 1862 (Reg 29 Nov 1862) George C Secord et ux gave a quitclaim to Richard Misner on 25 acres in the southwest quarter of Lot 157 Stamford Twp. for 5 shillings (C192 #10920)

On 27 Nov 1862 (Reg 29 Nov 1862) Richard Misener, a devisee of John Misener, deceased, sold to Anderson I C Lundy 25 acres in the southwest quarter of Lot 157 Stamford Twp. for $600.00 (C192 #10921)

On 27 Nov 1862 (Reg 9 Dec 1862) Olive Misener, Peter Misener and Sarah Forsy devisees under the will of John Misener deceased gave a quitclaim to Richard Misener on 25 acres in the southwest quarter of Lot 157 Stamford Twp. for ₤25 (C194 #10941)

Mitchell, James

On 27 Apr 1854 (Reg 28 Apr 1854) George Mathieson sold to James Mitchell land on Culp Street, in the Village of Drummondville, Lot 143 Stamford Twp. conveyed by mortgage by Frederick Skinner to Thomas Street C on 2 Jun 1853 for ₤400 (B181 #1839)

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)

Mitchell, John

On 28 Aug 1832 (Reg 19 Apr 1841) David Dunton and Mary Ann his wife sold to John Mitchell ¼ acre commencing 9 chains 75 links south of the northeast angle of Lot 61 Stamford Twp. for ₤25 (B440 #283)

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)

Mitchell, John Jr

On 25 Nov 1854 (Reg 14 Dec 1854) John Willson and Thomas Willson, Executors of Thomas Willson gave a quitclaim to John Mitchell on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. for ₤1125 (B246 #2344)

On 7 Dec 1854 (Reg 3 Jan 1855) John Mitchell gave a mortgage to Archibald Thompson and William McMicking, Executors of John Russell on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. for ₤900 (B252 #2377)

On 2 Jul 1860 (Reg 3 Aug 1860) John Mitchell gave a mortgage to John Dean, Treasurer of the Associate Presbyterian Synod on 50 acres in the north half of Lot 97 Stamford Twp. for $683.00 (C16 #8616)

On 16 Mar 1861 (Reg 16 Mar 1861) Joseph P Killman by his attorney gave a quitclaim to John Mitchell Jr on 50 acres in the south half of Lot 78 Stamford Twp. for $5.00 (C87 #9224)

On 13 Aug 1864 (Reg 13 Aug 1864) Archibald Thompson, an Executor of John Russell gave a discharge of mortgage to John Mitchell on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. (B253 #12629)

On 19 Aug 1864 (Reg 24 Aug 1864) John Mitchell gave a mortgage to Alanson Ross on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. for $600.00 (C312 #12668)

On 27 Oct 1864 (Reg 2 Mar 1865) John Dean, Treasurer of the Associate Presbyterian Synod gave a discharge of mortgage to John Mitchell on 50 acres in the north half of Lot 97 Stamford Twp. (C16 #13233)

On 18 Mar 1865 (Reg 22 Mar 1865) John Mitchell et ux gave a mortgage to Jacob Gainer Jr on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. for $500.00 (C362 #13312)

On 11 Nov 1865 (Reg 13 Nov 1865) Jacob Gainer gave a discharge of mortgage to John Mitchell on 90 acres in the north parts of Lots 96 and 97 Stamford Twp. (C362 #14015)

Mitchell, John R

On 11 Nov 1865 (Reg 13 Nov 1865) Nancy Thompson sold to John R Mitchell Jr 25 acres in the east end of Lot 96 Stamford Twp. for $1000.00 (C385 #14013)

On 11 Nov 1865 (Reg 13 Nov 1865) John R Mitchell et ux gave a mortgage to Alanson Ross on 25 acres in the east end of Lot 96 Stamford Twp. for $350.00 (C354 #14014)

On 11 Nov 1865 (Reg 13 Nov 1865) John R Mitchell et ux gave a mortgage to Alanson Ross on 90 acres in the northwesterly parts of Lots 96 and 97 Stamford Twp. for $650.00 (C385 #14016)

Moir, William

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 2 Apr 1819 (Reg 12 Aug 1822) James Cooper sold to William Moir 25 acres in Lot 18 Stamford Twp. for ₤100 (A272 #6156)

On 30 Mar 1821 (Reg 6 Jul 1821) David Bastedo sold to William Moir 3 acres 26 perches in Lot 18 Stamford Twp. with other lands for ₤208.13.6 (A336 #1969)

On 30 Mar 1821 (Reg 6 Jul 1821) David Bastedo sold to William Moir 103 acres 1 rood 18 perches in Lot 23 Stamford Twp. with other lands for ₤308.13.6 (A236 #5969)

On 30 Mar 1821 (Reg 30 Jul 1821) William Moir gave a mortgage to Thomas Clark and Samuel Street on 103 acres 1 rood 18 perches in Lot 23 Stamford Twp. for ₤83.13.6 (A240 #5981)

On 11 Jul 1822 (Reg 13 Aug 1822) Thomas Clark et al gave a discharge of mortgage to William Moir on 103 acres 1 rood 18 perches in Lot 23 Stamford Twp. (A276 #6154)

On 7 Jul 1825 (Reg 16 Nov 1825) William Moir and Margaret his wife sold to James Wickens 10 acres 12 chains 22 links on a creek north 67 east from southwest angle of Lot 2, Stamford Twp. with other lands for ₤500 (#6740)

On 7 Jul 1825 (Reg 16 Nov 1825) William Moir and Margaret his wife sold to James Wickens Lot 18 Stamford Twp. for ₤500 (A339 #6725)

On 7 Jul 1825 (Reg 16 Nov 1825) William Moir and Margaret his wife sold to James Wickens 103 acres 1 rood 18 perches in Lot 23 Stamford Twp. with other lands for ₤500 (#6740)

On 18 Jul 1837 (Reg 29 Jul 1837) Henry A Shepherd, Matilda Ann Shepherd and William Hepburn as attorney to William Moir gave a discharge to James Wickens on 25 acres 3 roods 36 perches in Lot 18 Stamford Twp. (B243 #11678)

Molyneux, William

On 18 Sep 1797 the Crown granted a patent to William Mullinox all 100 acres in Lot 7 Stamford Twp.

On 27 Feb 1801 (Reg 3 Mar 1801) William Molyneux gave a mortgage to Thomas Clark on 100 acres in Lot 7 Stamford Twp. for ₤62.7 (A26 #246)

On 3 Apr 1806 (Reg 9 Apr 1806) William Molyneux et ux sold to Henry Hershall 100 acres in Lot 7 Stamford Twp. (A61 #1070)

On 23 May 1806 (Reg 19 Jun 1807) Thomas Clark gave a release to William Molyneux on 100 acres in Lot 7 Stamford Twp. for ₤62.7 (A83 #1246)

Montgomery, Harriet I

On 1 Aug 1857 (Reg 18 Nov 1851) William T O’Reilly gave a deed of annuity to Harriet I Montgomery on part of Lot 90 Stamford Twp. for ₤200 (B650 #5626)

On 22 Jun 1859 (Reg 8 Jul 1859) John Montgomery and Harriett Isabella Montgomery his wife gave a release of annuity for 5 shillings each (B826 #7515)

Moore, Jeremiah

On 17 May 1802 the Crown granted a patent to Jeremiah Moore 200 acres all of Lots 61 and 62 Stamford Twp.

Moore, John

On 3 May 1832 (Reg 24 Apr 1835) Josiah Hunnawill sold to John Moore 1 acre in Lot 5 Stamford Twp. commencing at the southeast corner of the lot for ₤6 (B116 #10281)

On 26 Jul 1834 (Reg 24 Apr 1835) John Moore sold to Francis Foster 1 acre in Lot 5 Stamford Twp. commencing at the southeast corner of the lot for ₤10 (B117 #10282)

Moore, Joseph

On 16 Apr 1850 (Reg 10 May 1850) Joseph Moore et ux sold to Alex H Emmons part of Lot 23 and an undivided half of Lot in front of Lot 13 Village of Chippawa in Lot 224 Stamford Twp. with other lands for ₤250 (A180 #2126)

On 17 Jun 1850 (Reg 3 Jul 1850) Joseph Moore gave a mortgage to Thomas C Street on Lot 13 and an undivided half of Lot in front of Lot 13 Village of Chippawa in Lot 224 Stamford Twp. for ₤300 (A195 #2234)

On 9 Nov 1852 (Reg 10 Nov 1852) Joseph Moore et us sold to Alex H Emmons part of Lot 23 and all 13-1/3 acres and an undivided half of Lot in front of Lot 13 Village of Chippawa in Lot 224 Stamford Twp. for ₤500 (A397 #498)

On 15 Nov 1853 (Reg 3 Dec 1853) Thomas C Street gave a discharge to Joseph Moore (A195)

On 9 Nov 1852 (Reg 10 Nov 1852) Alex H Emmons gave a lease to Joseph Moore and Mary Moore on an undivided half of Lot 12 and half of the house thereon in the Village of Chippawa in Lot 224 Stamford Twp. for 5 shillings (A399 #499)

Morris, John

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)

Morris, Mary

On 5 Jul 1821 (Reg 10 May 1822) John Mucklehone sold to Mary Morris 200 acres in Lots 70 and 80 Stamford Twp. for ₤100 (A260 #6088)

On 5 Jul 1821 (Reg 7 Jan 1829) Mary Morris gave a mortgage to Thomas Clark and Samuel Street on Lots 70 and 80 Stamford Twp. for ₤24.15 (A419 #7462)

On 26 Feb 1845 with codicil dated 19 Apr 1845 (Reg 7 Oct 1846) Mary Morris willed to Henry Kalar all her interest in Lot 72 Stamford Twp. (C91 #3111)

On 26 Feb 1845 (Reg 19 Apr 1845) and codicil dated 19 Apr 1845 Mary Morris willed to Anson Green Kalar the west half of Lot 80 to come to his possession when her son William dies, and to Susan Kalar the east half of Lot 80 Stamford Twp. on condition to take care of her granddaughter til 21 years of age, Mary King and pay her ₤50 (C94 #3111)

Morrison, John W

On 21 Jul 1836 (Reg 21 Feb 1840) James Oswald sold to John W Morrison 1 acre 35 perches in Lot 77 Stamford Twp. for ₤175 (B352 #12846)

On 12 Feb 1840 (Reg 25 Feb 1840) John W Morrison gave a mortgage to James Lockhart on 1 acre 35 perches in Lot 77 Stamford Twp. for ₤48.15 (B353 #12849)

On 7 Oct 1840 (Reg 4 Nov 1840) James Lockhart gave a discharge to John W Morrison on 1 acre 35 perches in Lot 77 Stamford Twp. (B390 #89)

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)

Morse, Austin

On 28 Jan 1826 (Reg 29 May 1826) John Buchner sold to Austin Morse 1 acre on the west side of Portage Road in Lot 143 Stamford Twp. for ₤25 (A348 #6802)

On 28 Jan 1826 (Reg 28 Nov 1826) Austin Morse gave a mortgage to Samuel Street on 1 acre in Lot 143 Stamford Twp. for ₤100 (A354 #6931)

On 14 Apr 1828 (Reg 8 Jun 1830) John Latimer et al sold to Austin Morse 1 acre on the north side of Lot 143 Stamford Twp. for ₤81.5 (A467 #7950)

On 11 Dec 1829 (Reg 21 De 1829) Austin Morse gave a mortgage to Samuel Street on 1 acre on the north side of Lot 143 Stamford Twp. for ₤170 (A447 #7800)

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 10 Oct 1834 (Reg 20 Nov 1834) Austin Morse gave a mortgage to Samuel Street on 2 acres in the Village of Drummondville in Lot 143 Stamford Twp. for ₤397.19.6 (B85 #9996)

Morse, Peter

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 11 Aug 1852 (Reg 29 Sep 1852) Thomas C Street, Heir and Devisee of the late Samuel Street sold to Peter Morse 8169-½ square feet in the southwest half of Lot 20 on Chippawa Street, Village of Chippawa in Lot 224 Stamford Twp. for ₤75 (A393 #412)

Mucklehone, John

On 25 Oct 1811 the Crown granted a patent to John Mucklehone for all 100 acres in Lot 70 Stamford Twp.

On 25 Oct 1811 the Crown granted a patent to John Mucklehone for all 100 acres in Lot 80 Stamford Twp.

On 5 Jul 1821 (Reg 10 May 1822) John Mucklehone sold to Mary Morris 200 acres in Lots 70 and 80 Stamford Twp. for ₤100 (A260 #6088)

Mucklehone, Elizabeth (Jay)

On 28 May 1817 (Reg 7 Jan 1835) John Jay willed to his daughter Elizabeth Jay Macklehone 16 acres in the northwest part of Lot 131 Stamford Twp. (B92 #10079)

On 28 May 1817 (Reg 4 Jan 1835) Elizabeth Macklehone willed to Samuel Street and Robert Brooks, Executors to sell 16 acres in the northwest part of Lot 131 Stamford Twp. (B127 #10319)

On 24 Jan 1835 (Reg 23 May 1835) Elizabeth Macklehone willed to John Higsbee 21 acres in Lot 115 Stamford Twp. beginning 10 chains 50 links east from the northwest angle (B127 #10319)

Murphy, Thomas

On 3 May 1848 (Reg 3 May 1848) William Thompson et ux sold to Thomas Murphy 60 feet front by 140 feet deep, City of the Falls in Lots 143 and 146 Stamford Twp. for ₤25 (A48 #684)

Murray, Adam

On 13 May 1839 (Reg 6 Jun 1839) Samuel Street for himself and as Executor to Thomas Clark sold to Adam Murray and Alexander Murray 7000 squarte geet in Lot Letter A, Block 38, City of the Falls in the Broken Front of Lot 159, Stamford Twp. for 5 shillings (B318 #12520)

Murray, Alexander

On 13 May 1839 (Reg 6 Jun 1839) Samuel Street for himself and as Executor to Thomas Clark sold to Adam Murray and Alexander Murray 7000 squarte geet in Lot Letter A, Block 38, City of the Falls in the Broken Front of Lot 159, Stamford Twp. for 5 shillings (B318 #12520)

Murray, Ellen Butler

On 22 May 1854 (Reg 13 Jan 1855) Mary Graham, widow of Philip P Graham and Fortescue Graham sold to Ellen Butler Murray 1 acre in the Village of Drummondville, Lot 143 Stamford Twp. for 5 shillings (B260 #2423)

On 17 Oct 1854 (Reg 2 Feb 1856) Ellen Butler Murray, Executrix of Lieutenant General John Murray sold to The Erie and Ontario Rail Road Company 7-70/100 acres in Lots 91 and 92 Niagara Twp. or Town line of Stamford Twp. for ₤96.5 (B426 #3499)

On 17 Oct 1854 (Reg 2 Feb 1856) Alexander Denson, Executor of Lieutenant General John Murray sold to The Erie and Ontario Rail Road Company 7-70/100 acres in Lots 91 and 92 Niagara Twp. or Town line of Stamford Twp. for ₤96.5 (B427 #3500)

On 4 Dec 1854 (Reg 19 Dec 1854) Mary Ann Skinner gave a quitclaim to Ellen Butler Murray land on the east side of Concession Road in the Village of Drummondville, Lot 143 Stamford Twp. for ₤15 (B248 #2352)

On 10 Feb 1855 (Reg 31 Jul 1855) Ellen B Murray sold to Francis C Mewburn 1 acre in the Village of Drummondville, Lot 143 Stamford Twp. commencing at the northeast angle on the west side of Portage Road for ₤500 (B346 #3027)

Murray, John

On 25 Jul 1832 (Reg 13 Jul 1835) James Skinner et ux sold to John Murray 10 acres in Lots 143 and 146 Stamdord Twp. for ₤750 (B146 #10396)

On 5 Dec 1833 (Reg 6 Feb 1834) Philip Graham et ux sold to John Murray 1 acre in Lot 143 Stamford Twp. for ₤150 (B57 #9557)

On 30 Sep 1840 (Reg 30 Mar 1841) John Murray et ux sold to Thomas Barnett 3 roods 30-½ perches in the northeast angle of Range 16 reserving a water course 10 feet in width and depth as may be necessary for a mill race or water course for ₤150; On 30 Sep 1840 (Reg 30 Mar 1841) Samuel Street for himself and as Executor of Thomas Clark gave a release and quitclaim to Thomas Barnett for 5 shillings (C235 #255)