Stamford Settlers "K"

Settler Records "K"

Stamford Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Stamford Township

Kalar, Anson Green

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)

On 6 Feb 1855 (Reg 9 Feb 1855) William Kalar and Anson Green Kalar sold to Henry Kalar 50 acres in the west half of Lot 80 Stamford Twp. for ₤500 (B269 #2537)

Kalar, Charles

On 5 Feb 1852 (Reg 27 Feb 1852) Oliver T Macklem sold to Charles Kaler 9680 square feet in Lot 35 on the west side of Mechanic Street Village of Chippawa in Lot 224 Stamford Twp. for ₤50 (A330 #3780)

Kalar, Henry

On 17 Mar 1828 (Reg 15 Nov 1848) Samuel Wiggins sold to Henry Kalar 50 acres in the west half of Lot 150 Stamford Twp. for ₤150 (A96 #1096)

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 9 Mar 1849 (Reg 4 Apr 1849) Henry Kalar et ux sold to Hiram Howey 50 acres in the west half of Lot 150 Stamford Twp. for ₤400 (A141 #1370)

On 8 Dec 1849 (Reg 14 Dec 1849) Thomas Dawson et ux sold to Henry Kalar 50 acres in the south half of Lot 28 Stamford Twp. and other lands for ₤120.16.1-3/4 (A155 #1923)

On 15 Aug 1854 (Reg 29 Aug 1854) Henry Kalar et ux sold to Thomas Dawson 50 acres in the south half of Lot 28 Stamford Twp. for ₤125 (B228 #2085)

On 6 Feb 1855 (Reg 9 Feb 1855) William Kalar and Anson Green Kalar sold to Henry Kalar 50 acres in the west half of Lot 80 Stamford Twp. for ₤500 (B269 #2537)

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 25 Aug 1856 (Reg 6 Oct 1856) Dennis B Hanlon gave an assignment of lease to Henry Kalar on 3 acres 3 roods 18 perches in Lot 55 and the east half of Lot 54 Stamford Twp. for ₤100 (B519 #4119)

On 26 Mar 1859 (Reg 2 Apr 1859) Henry Kalar et ux gave a mortgage to Canada Permanent Building and Saving Society on 50 acres in the west half of Lot 80 Stamford Twp. for ₤150 (B799 #7163)

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 25 Feb 1864 (Reg 25 May 1864) The Canada Permanent Building and Saving Society gave a discharge to Henry Kalar on 50 acres in the west half of Lot 80 Stamford Twp. (B362 #12400)

On 1 Jan 1862 (Reg 25 May 1864) Henry Kalar sold to Ralph Kalar on 50 acres in the west half of Lot 80 Stamford Twp. for ₤5 (C361 #12401)

Kalar, Joseph

On 21 Dec 1839 (Reg 31 Jul 1841) Joseph Kalar gave a quitclaim to John Higbee on 16 acres in the northwest part of Lot 131 Stamford Twp. for ₤68.15 (481 #430)

Kalar, William

On 29 Jan 1848 (Reg 5 Jan 1855) William Kalar gave a mortgage to Archibald Thompson, Executor of Henry Taylor on 50 acres in the west half of Lot 80 Stamford Twp. for ₤30 (B254 #2386)

On 6 Feb 1855 (Reg 9 Feb 1855) William Kalar and Anson Green Kalar sold to Henry Kalar 50 acres in the west half of Lot 80 Stamford Twp. for ₤500 (B269 #2537)

On 24 Feb 1855 (Reg 24 Feb 1855) Archibald Thompson gave an assignment of mortgage to Henry Kalar on 50 acres in the west half of Lot 80 Stamford Twp. for ₤36.18.7 (B276 #7163)

Kaufman, Sebastian

On 30 Mar 1865 (Reg 30 Mar 1865) Archibald Thompson et ux sold to Sebastian Kaufman 11 acres 3 roods in the southwest part of Lot 172 Stamford Twp. for $470.00 (C363 #13332)

On 30 Mar 1865 (Reg 30 Mar 1865) Sebastian Kaufman et ux gave a mortgage to David Thompson on 11 acres 3 roods in the southwest part of Lot 172 Stamford Twp. for $250.00 (C364 #13333)

Kavanagh, Timothy

On 1 Jun 1855 (Reg 16 Jun 1855) George Bender et ux sold to Timothy Kavanagh 8 acres 2 roods 21 perches in Lots 127 and 129 Stamford Twp. for ₤1500 (B336 #2913)

On 1 Jun 1855 (Reg 16 Jun 1855) Timothy Kavanagh et ux gave a mortgage to George Bender on 8 acres 2 roods 21 perches in Lots 127 and 129 Stamford Twp. for ₤1300 (B337 #2914)

On 20 Sep 1856 (Reg 27 Dec 1857) The Municipal Council of the Township of Stamford gave a quitclaim to Timothy Kavanagh on 2 Roods 8 perches road allowance between Lots 127 and 129 Stamford Twp. for ₤7 (B549 #4383)

On 20 Sep 1856 (Reg 26 Jan 1857) The Municipal Council of the Township of Stamford gave a quitclaim to Timothy Kavanagh on 2 Roods 8 perches road allowance between Lots 127 and 129 Stamford Twp. for ₤7 (B564 #4519)

On 30 Aug 1858 (Reg 31 Aug 1858) Timothy Kavanagh et ux sold to William Kavanagh 2 roods 8 perches, portion of a road allowance in the town of Clifton between Lots 127 and 129 Stamford Twp. for ₤30 (B726 #6485)

On 2 Nov 1858 (Reg 4 Nov 1858) George Bender gave a discharge to Timothy Kavanagh (B338 #6646)

On 2 Nov 1858 (Reg 18 Feb 1859) William Kavanagh sold to Timothy Kavanagh 2 roods 8 perches portion of a road allowance in the town of Clifton between Lots 127 and 129 Stamford Twp. for ₤50 (B778 #7014)

On 2 Nov 1858 (Reg 18 Feb 1859) Timothy Kavanagh et ux sold to Zenas B Lewis 8 acres 2 roods 21 perches part of Lot 127 and 2 roods 8 perches portion of a road allowance in the town of Clifton between Lots 127 and 129 Stamford Twp. for ₤1500 (B779 #7015)

On 2 Nov 1858 (Reg 4 Nov 1858) George Bender gave a discharge to Timothy Kavanagh (B338 #6646)

Kavanah, William

On 30 Aug 1858 (Reg 31 Aug 1858) Timothy Kavanagh et ux sold to William Kavanagh 2 roods 8 perches, portion of a road allowance in the town of Clifton between Lots 127 and 129 Stamford Twp. for ₤30 (B726 #6485)

On 2 Nov 1858 (Reg 18 Feb 1859) William Kavanagh sold to Timothy Kavanagh 2 roods 8 perches portion of a road allowance in the town of Clifton between Lots 127 and 129 Stamford Twp. for ₤50 (B778 #7014)

Keefer, Jacob

On 2 Jan 1845 (Reg 17 Feb 1845) Jacob Keefer and Christiana his wife sold to Oliver T Macklem 15750 square feet in Chippawa on the east side of Bridgewater Street in Lot 224 Stamford Twp. for ₤600 (C8 #2114)

Kelvington, John

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)

Kendrick, Elizabeth

On 30 Nov 1853 (Reg 1 Dec 1853) Ellen Kendrick gave a mortgage to Philip Bender on 35 acres in Lots 127 and 129 Stamford Twp. for ₤200 (B99 #1428)

On 13 May 1858 (Reg 15 May 1858) Ellen Kendrick, Caroline Duke, wife of Robert S Duke and Elizabeth Kendrick gave a quitclaim to Philip Bender on 21 acres in Lots 127 and 129 Stamford Twp. for $2100.00 (B688 #6134)

On 8 Nov 1861 (Reg 12 Nov 1861) Elizabeth Kendrick gave a mortgage to James G Currie on the north half of Lot 126 Stamford Twp. with other lands for $1900 (C135 #9828)

On 8 Nov 1861 (Reg 12 Nov 1861) Elizabeth Kendrick spinster gave a mortgage to James G Currie on part of Lots 127 and 129 Stamford Twp. conveyed by the late Eleanor Hawkins to the late Mrs Elizabeth Clark with other lands for $1900.00 (C135 #9828)

On 24 Sep 1863 (Reg 6 Oct 1863) James George Currie gave a discharge to Elizabeth Pattison formerly Elizabeth Kendrick on the north half of Lot 126 Stamford Twp. with other lands (C136 #11759)

On 24 Sep 1863 (Reg 6 Oct 1863) James George Currie gave a discharge to Elizabeth Pattison formerly Elizabeth Kendrick (C136 #11759)

On 5 Oct 1863 (Reg 6 Oct 1863) Philip M Pattison and Elizabeth Pattison his wife who conveys her estate sold to Obed Howell 50 acres in the north half of Lot 126 Stamford Twp for $3100 (C251 #11761)

Kendrick, Ellen

On 30 May 1846 (Reg 26 Nov 1847) Ellen Kendrick sold to George Whatley 2 roods 9 perches in Lot 129 Stamford Twp. commencing at the southeast angle of Erie and Ontario Rail Road Company’s land for ₤25 (A26 #406)

On 22 Oct 1850 (Reg 25 Oct 1850) Ellen Kendrick gave a mortgage to N. D. B. Society on 40 acres with house thereon in part of Lot 126 Stamford Twp. for ₤100 (A232 #2463)

On 15 Feb 1851 (Reg 15 Feb 1851) Ellen Kendrick gave a mortgage to N. D. B. Society on 27-½ acres in the northwest part of Lot 126 Stamford Twp. for ₤200 (A232 #2463)

On 30 Nov 1853 (Reg 1 Dec 1853) Ellen Kendrick gave a mortgage to Philip Bender on 35 acres in Lots 127 and 129 Stamford Twp. for ₤200 (B99 #1428)

On 26 Apr 1856 (Reg 29 Apr 1856) Ellen Kendrick widow gave a mortgage to James Oswald on 2 parcels 27-½ acres and ½ acre wherein Ellen Kendrick’s house stands in the northwest part and the north half of Lot 126 Stamford Twp. for ₤225 (B453 #3764)

On 5 Jan 1858 (Reg 6 Jan 1858) James Oswald gave an assignment of mortgage to Daniel A Vanvalkenburg on 2 parcels 27-½ acres and ½ acre wherein Ellen Kendrick’s house stands in the northwest part and the north half of Lot 126 Stamford Twp. with other lands for $2500 (B656 #5729)

On 1 Jul 1859 (Reg 9 Jul 1859) Ellen Kendrick widow gave a mortgage to Homan J Walsh on 50 acres in the north half of Lot 126 Stamford Twp. with other lands for $300.00 (B830 #7519)

On 1 Jul 1859 (Reg 9 Jul 1859) Ellen Kendrick, widow gave a mortgage to Homan J Walsh on 35 acres less 21 acres sold to Philip Bender in Lots 127 and 129 with other lands for $300.00 (B830)

On 20 Aug 1860 (Reg 22 Aug 1860) Homan J Walsh gave a discharge to Ellen Kendrick on 50 acres in the north half of Lot 126 Stamford Twp. with other lands (B830 #8675)

On 10 Oct 1861 (Reg 6 Nov 1861) Ellen Kendrick, daughter and heir at law of Elizabeth Clark deceased gave a quitclaim to Elizabeth Kendrick on part of Lots 127 and 129 Stamford Twp. conveyed by the late Eleanor Hawkins to the late Mrs Elizabeth Clark with other lands for $500.00 (C130 #9804)

On 24 Dec 1861 (Reg 6 Oct 1863) Homan J Walsh gave a disharge to Ellen Kendrick, Caroline Duke wife of Robert F Duke, and Elizabeth Kendrick (C25 #11758)

On 20 Aug 1860 (Reg 22 Aug 1860) Homan J Walsh gave a discharge to Ellen Kendrick (B330 #8675)

On 2 Jul 1860 (Reg 22 Aug 1860) Ellen Kendrick widow, Caroline Duke wife of Robert F Duke and Elizabeth Kendrick gave a mortgage to Homan J Walsh on 50 acres in the north half of Lot 126 Stamford Twp. with other lands for $328.00 (C25 #8676)

On 2 Jul 1860 (Reg 22 Aug 1860) Ellen Kendrick, Caroline Duke wife of Robert F Duke, and Elizabeth Kendrick gave a mortgage to Homan J Walsh on 35 acres less 21 acres sold to Philip Bender in Lots 127 and 129 with other lands for $328.00 (C25 #8676)

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)

On 10 Oct 1861 (Reg 6 Nov 1861) Ellen Kendrick, daughter and heir at law of Elizabeth Clark deceased gave a quitclaim to Elizabeth Kendrick on part of Lots 127 and 129 Stamford Twp. conveyed by the late Eleanor Hawkins to the late Mrs Elizabeth Clark with other lands for $500.00 (C130 #9804)

On 29 Oct 1861 (Reg 20 Nov 1861) Daniel A Vanvalkenburg gave a discharge to Ellen Kendrick on 2 parcels 27-½ acres and ½ acre wherein Ellen Kendrick’s house stands in the northwest part and the north half of Lot 126 Stamford Twp. (B654 #9873)

On 24 Dec 1861 (Reg 6 Oct 1863) Homan J Walsh gave a discharge to Ellen Kendrick, Caroline Duke and Elizabeth Kendrick on 50 acres in the north half of Lot 126 Stamford Twp. with other lands (C25 #11788)

Kerby, Cranley Lancelot

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 25 Jul 1837) Cranley Lancelot Kerby gave a mortgage to Isaac Chambers on 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤275 (B242 #11670)

On 14 Jul 1837 (Reg 25 Jul 1837) Cranley Lancelot Kerby gave a mortgage to Isaac Chambers on 10 acres in the west half of Lot 161 Stamford Twp. with other lands for ₤275 (B242 #111670)

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) Cranley Lancelot Kerby gave a mortgage to Isaac Chambers on 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤275 (B242 #11670)

On 18 May 1840 (Reg 17 Jun 1840) Cranley Lancelot Kerby gave a mortgage to John Kirkpatrick on 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤400 (B366 #12981)

On 18 May 1840 (Reg June 1840) Cranley Lancelot Kerby gave a mortgage to John Kirkpatrick on 10 acres in the west half of Lot 161 Stamford Twp. with other lands for ₤400 (B366 #12981)

On 18 May 1840 (Reg 17 Jun 1840) James Slaght et ux sold to Cranley Lancelot Kerby 1 acre 3 roods 32 perches in the southeast corner of Lot 162 Stamford Twp. with other lands for ₤750 (B364 #12979)

On 18 May 1840 (Reg 17 Jun 1840) James Slaght sold to Cranley Lancelot Kerby 70 acres in Lot 171 Stamford Twp. commencing at the southeast angle with other lands for ₤750 (B364 #12979)

On 18 May 1840 (Reg 17 Jun 1840) Cranley Lancelot Kerby gave a mortgage to John Kirkpatrick on 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤400 (B366 #12981)

On 18 May 1840 (Reg 17 Jun 1840) Cranley Lancelot Kerby gave a mortgage to James Slaght on 70 acres in Lot 171 Stamford Twp. commencing at the southeast angle with other lands for ₤500 (B365 #12980)

On 24 Jul 1840 (Reg 20 May 1865) Haggai Skinner sold to Cranley Lancelot Kerby 1 acre 3 roods 32 perches in the southeast corner of Lot 162 Stamford Twp. for ₤50 (C312 #13507)

On 23 Nov 1842 (Reg 21 Feb 1843) Philip Slaght, Executor and Devisee of James Slaght, gave a release to Cranley L Kerby on 43 acres 98 perches in Lot 162 Stamford Twp. with other lands (B390 #1652)

On 23 Nov 1842 (Reg 21 Feb 1843) Philip Slaght, Executor and devisee of James Slaght gave a release to Cranley L Kerby on 70 acres in Lot 171 Stamford Twp. with other lands (B495 #1194)

On 23 May 1844 (Reg 25 May 1844) John Kirkpatrick gave an assignment of mortgage to Sarah Ann Kerby on 75 acres in the east half of Lot 157 and the northeast ¼ of Lot 162 Stamford Twp. with other lands for ₤400 (B550 #1852)

On 30 Oct 1862 (Reg 22 Jan 1863) Cranley Lancelot Kerby gave a mortgage to John Killman on 70 acres in Lot 171 Stamford Twp. commencing at the southeast angle for $500.00 (C200 #11045)

On 15 Mar 1865 (Reg 15 Mar 1865) Cranley L Kerby sold to Marsena Biggar 100 acres in Lots 162 and 171 for $2100.00 (C258 #13286)

On 26 May 1865 (Reg 8 Jun 1865) Isaac Chambers gave a release of mortgage to Cranley Lancelot Kerby only son and heir of Cranley L Kerby deceased on 50 acres in the east half of Lot 157 Stamford Twp. for 5 shillings (#13580)

Kerby, James

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 25 Dec 1819 (Reg 12 Jul 1820) James Kerby gave a mortgage to Thomas Clark on 122 acres in Lot 216 Stamford Twp. for ₤173.2.6 (A217 #5821)

On 25 Dec 1819 (Reg 19 Sep 1820) James Kerby gave a mortgage to Thomas Clark on 122 acres in Lot 216 Stamford Twp. for ₤173.2.6 (A226 #5841)

On 30 Jun 1827 (Reg 27 Aug 1830) James Kerby sold to Isaac Durham 122 acres in Lot 216 Stamford Twp. for for ₤250 (A547 #8769)

On 1 Dec 1829 (Reg 25 Feb 1832) James Kerby gave a quitclaim to Robert Grant on 15,750 square feet in Lots 1 and 2, east side of Bridgewater Street for ₤300 (C141 #8525)

On 1 Dec 1829 (Reg 25 Feb 1832) James Kerby gave a quitclaim to Robert Grant on 15,750 square feet in Lots 1 and 2, east side of Bridgewater Street for ₤300 (C141 #8525)

On 31 Jul 1834 (Reg 5 Aug 1836) Samuel Street, Executor to Thomas Clark gave a discharge to James Kerby on 122 acres in Lot 216 Stamford Twp. (B207 #11049)

Ker, John

On 17 Aug 1852 (Reg 19 Aug 1852) William Lowell et ux sold to John Ker 146 acres 1 rood 56 perches in Lots 142, 147 and 158 Stamford Twp. for ₤1500 (A276 #343)

On 12 Jun 1863 (Reg 16 Jun 1863) John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick sold to Peter Ker 18 acres 2 roods 35 perches commencing 50 links west of the northeast angle for $950.00 (C228 #11492)

On 12 Jun 1863 (Reg 16 Jun 1863) John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick sold to Peter Ker 18 acres 2 roods 35 perches commencing 50 links west of the northeast angle for $950.00 (C228 #11492)

Ker, Peter

On 15 Jun 1863 (Reg 16 Jun 1863) Peter Ker et ux gave a mortgage to John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick on 18 acres 2 roods 35 perches in Lot 113 Stamford Twp. commencing 50 links west of the northeast angle for $600.00 (C229 #11493)

On 1 Apr 1864 (Reg 3 Jun 1864) George Bender sold to Peter Ker 1/3 acre in Lot 113 Stamford Twp., average width 51 links for $50.00 (C303 #12424)

On 17 May 1864 (Reg 20 May 1864) Richard H Kirkpatrick, Executor of John Kirkpatrick gave a discharge to Peter Ker (C230 #12386)

Kerr, Robert

On 13 Jun 1801 (Reg 13 Jul 1802) Robert Kerr sold to Jason Thirston 122 acres in Lot 209 Stamford Twp. (A41 #413)

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.

On 3 Sep 1822 (Reg 3 Sep 1822) Robert Kerr gave a release in trust to Sir Peregrin Maitland on 14 acres acres in the southwest part of Lot 4 Stamford Twp. with other lands for 5 shillings (A271 #6166)

On 28 Sep 1823 (Reg 23 Oct 1823) David Bastedo and Elizabeth his wife, and Robert Kerr sold to John Henry Dunn 16 acres in the southeast part of Lot 18 Stamford Twp. for ₤250 (A338 #6379)

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 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 29 Jan 1853 (Reg 7 Feb 1853) S Zimmerman sold to Robert Kerr 28-½ perches in Lot 129 Stamford Twp. for ₤75 (B4 #670)

On 2 Jun 1853 (Reg 10 Apr 1856) Robert Kerr et ux sold to Erie and Ontario Rail Road Company 28-½ perches in the Village of Clifton, Lot 129 Stamford Twp. for ₤135 (B445 #3728)

Kerr, Robert W

On 14 Feb 1863 (Reg 19 Feb 1863) Chancery Certificate between Robert W Kerr, plaintiff and John Ogilvy Hatt, George F Lynch, James Hamilton, Ira Spaulding, John A Fraser and Annette E his wife, defendants, on 425 acres 2 roods 35-½ perches less that portion conveyed to Alex Gordon, 2 acres to John Prouse, 2 roods to S Cooper, 1 rood to John Kilvington, 2 roods 20 perches to William Redhouse… (C208 #11125)

(Reg 3 Oct 1861) Chancery Certificate between Robert W Kerr, Plaintiff and John Ogilvy Hatt, George F Lynch, James Hamilton, Ira Spaulding, John C Fraser and Annette E his wife, defendants on Lots 16, 17, 24 and 25 Stamford Twp. less parts conveyed to others (C127 #9694)

Killman, Adam

On 16 Jan 1818 (Reg 4 Dec 1830) Jacob Killman Sr willed to Adam Killman his son the farm he lived on in Lot 79 Stamford Twp. (A493 #8099)

On 20 Nov 1832 (Reg 18 Jul 1840) William O’Reilly sold to Adam Killman 12 acres in part of Lots 77 and 90 for ₤600 (B373 #13044)

On 7 Nov 1844 (Reg 13 Nov 1844) Adam Killman et ux sold to Daniel Vanwyck 51 acres 3 roods 28 perches in Lot 90 Stamford Twp. commencing 27 links west from the northeast angle for ₤400 (B565 #3306)

On 3 Sep 1847 (Reg 16 Jun 1848) Adam Killman et ux sold to John Ferguson 12 acres 2 roods 30 perches in part of Lots 77 and 90 Lot 77 Stamford Twp. for ₤142.16.4 (A62 #763)

On 3 Sep 1847 (Reg 12 Oct 1847) Adam Killman et ux sold to Joseph Hara 4 acres commencing at the southwest angle of Lot 90 Stamford Twp. for ₤44.18.10 (A24 #337)

On 13 Apr 1853 (Reg 14 Apr 1855) Adam Killman et ux sold to George White 1 acre in Lot 73 Stamford Twp. for ₤125 (B20 #854)

On 2 May 1853 (Reg 3 May 1853) Adam Killman sold to James R Johnson 99 acres in Lot 73 Stamford Twp. for ₤1250 (B28 #914)

On 14 Apr 1855 (Reg 11 Oct 1855) James R Johnson et ux sold to Adam Killman 99 acres in Lot 73 Stamford Twp. for ₤1750 (B371 #3209)

On 8 Aug 1856 (Reg 30 Oct 1856) Adam Killman et ux sold to Daniel Vanwyke 8 acres in the northwest part of Lot 73 Stamford Twp. for ₤200 (B524 #4179)

On 1 Oct 1857 (Reg 5 Oct 1857) Adam Killman sold to George Pottes 5 acres commencing at the east corner of Lot 73 Stamford Twp. for ₤225 (B633 #5471)

On 9 Mar 1859 (Reg 12 Mar 1859) Henry Johnson et ux and John James gave a quitclaim to Adam Killman on Lot 73 Stamford Twp. not sold except 1 acre on the north side of corner lot and 5 acres sold by Henry Johnson for 5 shillings (B784 #70987)

On 4 Apr 1859 (Reg 15 Apr 1859) Adam Killman et ux sold to Adam Spencer 85 acres commencing at northeast angle of Lot 73 Stamford Twp. for $4500.00 (B809 #7223)

On 1 Nov 1859 (Reg 17 Nov 1859) Adam Killman et ux sold to Johnston Luke 1 acre in Lot 73 Stamford Twp. for ₤100 (B833 #7849)

Kilman/Killman, Jacob (I)

On 15 Dec 1796 the Crown granted a patent to Jacob Kilman on all 100 acres in Lot 73 Stamford Twp.

On 15 Dec 1796 the Crown granted a patent to Jacob Killman on all 100 acres in Lot 79 Stamford Twp.

On 27 Oct 1810 (Reg 19 Sep 1811) Jacob Killman sold to George Garner 100 acres in Lot 87 Stamford Twp. (A120 #2049)

On 18 Apr 1816 (Reg 12 Oct 1819) Jacob Killman Sr sold to Jacob Killman Jr 100 acres in Lot 79 Stamford Twp. (A193 #5676)

Killman, Jacob (II)

On 18 Apr 1816 (Reg 12 Oct 1819) Jacob Killman Sr sold to Jacob Killman Jr 100 acres in Lot 79 Stamford Twp. (A193 #5676)

On 16 Jan 1818 (Reg 4 Dec 1830) Jacob Killman Sr willed to Adam Killman his son the farm he lived on in Lot 79 Stamford Twp. (A493 #8099)

On 10 Aug 1837 the Crown granted a lease to Jacob Killman on 100 acres in Lot 78 Stamford Twp.

On 6 Feb 1847 (Reg 27 May 1857) Jacob Killman Sr willed to Jacob Killman Jr the north half of Lot 78 Stamford Twp. and to Joseph Killman the sough half of Lot 78 Stamford Twp. (B591 #5062)

On 3 Jun 1856 (Reg 7 Jul 1856) Jacob Killman Sr sold to Jacob Killman Jr 100 acres in Lot 79 Stamford Twp. for ₤500 (B478 #3921)

Killman, Jacob (3)

On 6 Feb 1847 (Reg 27 May 1857) Jacob Killman Sr willed to Jacob Killman Jr the north half of Lot 78 Stamford Twp. and to Joseph Killman the south half of Lot 78 Stamford Twp. (B591 #5062)

On 3 Jun 1856 (Reg 7 Jul 1856) Jacob Killman Sr sold to Jacob Killman Jr 100 acres in Lot 79 Stamford Twp. for ₤500 (B478 #3921)

On 24 Sep 1857 (Reg 26 Sep 1857) Jacob Killman Jr et ux sold to Joseph P Killman 50 acres in the south half of Lot 79 Stamford Twp. for ₤500 (B627 #5414)

On 27 May 1857 (Reg 27 May 1857) Joseph P Killman gave a quitclaim to Jacob Killman Jr on 100 acres in Lot 78 Stamford Twp. for 5 shillings (B591 #5063)

On 24 Sep 1857 (Reg 26 Sep 1857) Jacob Killman the Younger leased to Joseph P Killman 50 acres in the south half of Lot 78 Stamford Twp. for ₤2.12.6 yearly for 21 years (B629 #5413)

On 1 Mar 1859 (Reg 12 Nov 1863) Daniel Vanwyck et ux sold to Jacob Killman 8 acres in the northwest part of Lot 73 Stamford Twp. for $1500.00 (C259 #11844)

On 1 Mar 1859 (Reg 12 Nov 1863) Jacob Killman gave a mortgage to Daniel VanWyck on 8 acres in the northwest part of Lot 73 Stamford Twp. for $1000.00 (C260 #11845)

On 5 Apr 1860 (Reg 5 Apr 1860) Joseph P Killman gave a release of equity and redemption to Jacob Killman on 50 acres in the south half of Lot 79 Stamford Twp. for ₤100 (B834 #8286)

On 27 Oct 1863 (Reg 20 Nov 1863) Jacob Killman et ux gave a mortgage to Henry Snow Toynbee on 8 acres in the northwest part of Lot 73 Stamford Twp. for for $1350.00 (C264 #11867)

On 31 Mar 1864 (Reg 20 Oct 1865) Daniel VanWyck gave a discharge to Jacob Killman (C260 #13936)

Killman, John

On 16 May 1798 the Crown granted a patent to John Kilman all 100 acres in Lot 118 Stamford Twp.

On 16 May 1798 the Crown granted a patent to John Kilman all 100 acres in Lot 121 Stamford Twp.

On 14 Sep 1799 (Reg 20 Jul 1801) John Kilman gave a release to George Garner on 200 acres in Lots 118 and 121 Stamford Twp. (A35 #287)

On 14 Sep 1799 (Reg 7 Jul 1804) John Killman sold to George Garner 200 acres in Lots 118 and 121 Stamford Twp. (A50 #672)

On 29 May 1837 (Reg 17 May 1839) James Slaght et ux sold to John Killman 60 acres in Lots 162 and 171 Stamford Twp. for ₤262.10 (B313 #12476)

Killman, Joseph P

On 6 Feb 1847 (Reg 27 May 1857) Jacob Killman Sr willed to Jacob Killman Jr the north half of Lot 78 Stamford Twp. and to Joseph Killman the south half of Lot 78 Stamford Twp. (B591 #5062)

On 27 May 1857 (Reg 27 May 1857) Joseph P Killman gave a quitclaim to Jacob Killman Jr on 100 acres in Lot 78 Stamford Twp. for 5 shillings (B591 #5063)

On 24 Sep 1857 (Reg 26 Sep 1857) Jacob Killman Jr et ux sold to Joseph P Killman 50 acres in the south half of Lot 79 Stamford Twp. for ₤500 (B627 #5414)

On 24 Sep 1857 (Reg 26 Sep 1857) Jacob Killman the Younger leased to Joseph P Killman 50 acres in the south half of Lot 78 Stamford Twp. for ₤2.12.6 yearly for 21 years (B629 #5413)

On 24 Sep 1857 (Reg 26 Sep 1857) Joseph P Killman gave a mortgage to Jacob Killman on 50 acres in the south half of Lot 79 Stamford Twp. for ₤125 (B630 #5415)

On 4 Nov 1859 (Reg 8 Nov 1859) Joseph P Killman gave a mortgage to George H Wright Jr 50 acres in the south half of Lot 78 Stamford Twp. for $282.60 (B656 #7821)

On 5 Apr 1860 (Reg 5 Apr 1860) Joseph P Killman gave a release of equity and redemption to Jacob Killman on 50 acres in the south half of Lot 79 Stamford Twp. for ₤100 (B834 #8286)

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 8 Dec 1859 (Reg 11 Apr 1861) George H Wright Jr gave an assignment of mortgage to William Peterson on 50 acres in the south half of Lot 78 Stamford Twp. for $282.60 (C93 #9293)

On 26 Feb 1861 (Reg 11 Apr 1861) William Peterson gave an assignment of mortgage to Jacob Killman on 50 acres in the south half of Lot 78 Stamford Twp. for $282.60 (C93 #9284)

On 9 Apr 1861 (Reg 7 May 1861) Robert Hobson, Sheriff sold by Sheriff’s Deed to William Henry the leasehold interest and unexpired term of J. P. Killman in 50 acres in the south half of Lot 78 Stamford Twp. for $165.00 (C97 #9330)

Killman, Philip

On 31 Dec 1798 the Crown granted a patent to Philip Killman for all 100 acres in Lot 87 Stamford Twp.

Kilvington, John

On 10 Nov 1837 (Reg 26 Jan 1848) John Cleveland Green sold to John Kilvington ¼ acre in Lot 24 Stamford Twp. for ₤10 (A35 #499)

King, Edwin Henry

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)

Kirkpatrick, Alexander

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)

On 10 May 1852 (Reg 11 May 1852) Alexander Kirkpatrick sold to S Zimmerman 100 acres in Lot 93 Stamford Twp. for ₤3000 (A344 #108)

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 1 Oct 1858 (Reg 5 Feb 1859) Alexander Kirkpatrick willed to Maria O Kirkpatrick his niece all his estate not otherwise disposed of in Lot 93 Stamford Twp.

Kirkpatrick, John

On 22 Mar 1841 (Reg 31 Dec 1841) Samuel Street for himself and as Executor of Thomas Clark sold to John Kirkpatrick ¼ acre in Village Lot 87 Chippawa, in Lot 223 Stamford Twp. for ₤35 (C193 #582)

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)

On 9 Feb 1860 (Reg 20 Jun 1860) and codicil dated 17 Mar 1860 John Kirkpatrick willed all his estate (B386 #8573)

On 9 Feb 1860 (Reg 20 Jun 1860) and codicil dated 17 Mar 1860 John Kirkpatrick willed to his grandson George McMicking Lot 57 Village of Chippawa in Lot 224 Stamford Twp. (B386 #8573)

On 30 Aug 1861 (Reg 10 Sep 1861) Robert Hobson, Sheriff sold by Sheriff’s Deed to John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick the east half of Lot 113 Stamford Twp. all the right, title and interest of William Durham for ₤245.19.0-1/4 (C123 #9639)

On 12 Jun 1863 (Reg 16 Jun 1863) John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick sold to Peter Ker 18 acres 2 roods 35 perches commencing 50 links west of the northeast angle for $950.00 (C228 #11492)

On 12 Jun 1863 (Reg 16 Jun 1863) John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick sold to George Dalton 17 acres 3 roods 8 perches in Lot 113 Stamford Twp. commencing 50 links west of the southeast angle for $1150.00 (C230 #11494)

On 12 Jun 1863 (Reg 16 Jun 1863) John C Kirkpatrick, Richard H Kirkpatrick and George McMicking, Executors of the late John Kirkpatrick sold to Frank Dalton 11 acres in Lot 113 Stamford Twp. for $500.00 (C233 #11946)

Kirkpatrick, Robert

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)

Kirkpatrick, Stafford F

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 11 May 1854 (Reg 31 May 1854) Stafford F Kirkpatrick et ux sold to S Zimmerman 3 roods 26 perches Lot 4 on St Mary Street Clifton also 4 acres 1 rood 16 perches on Clifton Street in Lots 127 and 129 Stamford Twp.for ₤394.13.9 (B201 #1929)

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 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)

Kirkpatrick, Thomas

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 11 May 1854 (Reg 31 May 1854) Thomas Kirkpatrick sold to S Zimmerman 4 acres 2 roods 6 perches in Lot 6 Clifton Street and 1 acre in Lot 6 St Mary Street, Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤415.6.3 (B202 #1930)

Kirtschen, Johann George Friederick

On 10 Mar 1859 (Reg 9 Apr 1859) Andrew A Heaton et ux sold to Johann George Friederick Kirschten 5 acres in Lot 36 Stamford Twp. commencing 5 chains from the northwest angle for ₤100 (B804 #7185)

On 9 Aug 1860 (Reg 10 Aug 1860) Johann G F Krischten gave a mortgage to William Lowell on 5 acres in Lot 36 Stamford Twp. commencing 5 chains from the northwest angle for $75.00 (C17 #8632)

On 8 Sep 1862 (Reg 22 Sep 1862) William Lowell gave a discharge to J G F Kirschten (C17 #10707)

On 20 Sep 1862 (Reg 22 Sep 1862) Johann G F Kirschten et ux gave a mortgage to Paul Weber on 5 acres in Lot 36 Stamford Twp. commencing 5 chains from the northwest angle for $300.00 (C179 #10708)

On 23 Mar 1863 (Reg 21 Apr 1863) Johann G F Kirschten sold to John Malheim 5 acres in Lot 36 Stamford Twp. commencing 5 chains from the northwest angle for $200.00 (C220 #11339)

On 24 Mar 1863 (Reg 21 Apr 1863) John Malheim sold to Margaret Kirschten 5 acres in Lot 36 Stamford Twp. commencing 5 chains from the northwest angle for for $200.00 (C220 #11339)

Kitson, George

On 14 May 1833 (Reg 5 Jun 1833) John Knox et ux sold to George Kitson 6 acres 1 rood 15 perches in Lot 18 Stamford Twp. for ₤23.8.9 (B25 #9210)

On 19 Aug 1843 (Reg 21 Aug 1843) Margaret Anderson sold to George Kitson 1 acre 2 roods in Lot 18 Stamford Twp. for ₤1.5 (B519 #1440)

On 9 Nov 1846 (Reg 1 Dec 1846) George Kitson sold to John Mead Langborne 6 acres 6 roods 15 perches and 1 rood 2 perches less 1/10 acre in Lot 18 Stamford Twp. for ₤262.10 (C100 #3172)

Kittridge, Alfred H

On 15 Aug 1859 (Reg 25 Aug 1859) Adna P Balch et ux sold to Alfred H Kittridge Lots 1, 2, 3, 4, 5, 6, 22, 23, 24, 25 and 26 Victoria Terrace, Town of Clifton part of Lots 127 and 128 Stamford Twp. for $2000.00 (B835 #7643)

Knox, John

On 22 Oct 1816 (Reg 9 Jun 1828) David Bastedo and Elizabeth his wife sold to John Knox 50 acres in the east half of Lot 4, Stamford Twp. for ₤120 (A386 #7295)

On 1 Dec 1824 (Reg 2 Nov 1855) Thomas McMicking gave a lease to John Knox on 8 acres 32 perches Lots 1 and 9 Village of Stamford part of Lot 55 and east half of Lot 54 Stamford Twp. for ₤58 and also to pay the sum of ₤2.2 yearly (B383 #3264)

On 23 May 1828 (Reg 11 Jun 1828) John Knox and Catharine his wife sold to Sir Peregrin Maitland 50 acres in the east half of Lot 4, Stamford Twp. for ₤157.10 (A387 #7299)

On 30 Dec 1828 (Reg 12 Jan 1829) William Gardiner by his attorney James Morrison sold to John Knox 20 acres commencing 38 chains and 12 links on a westerly course from the northeast angle of Lot 2, Stamford Twp. for ₤250 (#7472)

On 30 Oct 1832 (Reg 12 May 1837) John Knox sold to Margaret Anderson 6 acres 1 rood 15 perches in Lot 18 Stamford Twp. for ₤23.7.6 (B233 #11472)

On 14 May 1833 (Reg 5 Jun 1833) John Knox et ux sold to George Kitson 6 acres 1 rood 15 perches in Lot 18 Stamford Twp. for ₤23.8.9 (B25 #9210)

On 16 Feb 1836 (Reg 4 May 1836) John Knox sold to James Lockhart 20 acres commencing 38 chains and 12 links on a westerly course from the northeast angle of Lot 2, Stamford Twp. for ₤300 (#10813)

On 3 Jul 1845 (Reg 2 Nov 1855) John McMicking and James Oswald, Executors of John Knox gave an assignment of lease to George Sutton on above Lots 1 and 9 Village of Stamford part of Lot 55 and east half of Lot 54 Stamford Twp. for ₤37.10 (B383 #3264)