Stamford Settlers "Ma-McM"

Settler Records "Ma-McM"

Stamford Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Stamford Township

Macauley, John S

On 13 Jun 1849 (Reg 7 Jul 1849) John S Macauley gave an indenture of release to Samuel Zimmerman on 6 acres 2 roods 35 perches and 3 Village Lots No 10, 11, 13, containing 3600 square feet each, Village of Clifton in Lot 129 Stamford Twp. for 5 shillings (A126 #1580)

On 3 Nov 1853 (Reg 18 Nov 1853) John Macaulay et ux sold to S Zimmerman 1 acre 1 rood 36 perches in Lots 127 and 129 Stamford Twp. for ₤400 (B93 #1386)

Macdonald, Alexander

On 21 Apr 1861 (Reg 10 May 1861) William T O’Reilly sold to Alexander Macdonald 200 acres in Lots 77 and 90 Stamford Twp. for 5 shillings (C37 #9336)

On 21 Apr 1861 (Reg 10 May 1861) Alexander Macdonald sold to William T O’Reilly 200 acres in Lots 77 and 90 Stamford Twp. for 5 shillings (C98 #9337)

Macklem, Caroline

On 1 May 1860 (Reg 8 Apr 1861) Thomas C Street, Executor of Samuel Street sold to Caroline Macklem 6 acres in Lots 143 and 144 Stamford Twp. for ₤5 (C91 #9274)

On 1 May 1860 (Reg 8 Apr 1861) Thomas C Street, Executor of Samuel Street sold to Caroline Macklem 5-½ acres in Lot 160 and Broken Front of Lot 160 Stamford Twp. being Range C with other lands for ₤5 (C91 #9274)

On 1 May 1860 (Reg 8 Apr 1861) Thomas C Street, Executor of Samuel Street sold to Caroline Macklem 16 acres in the west end of Lot 131 Stamford Twp. with other lands for ₤5 (C91 #9274)

On 1 May 1860 (Reg 8 Apr 1861) Thomas C Street, Executor of Samuel Street sold to Caroline Macklem 6 acres in Lots 143 and 144 Stamford Twp. with other lands for ₤5 (C91 #9274)

Macklem, James

On 20 Jan 1798 (Reg 9 Mar 1798) John Fanning sold to James Macklem 2 acres in Lot 224 Stamford Twp. (A12 #53)

On 11 Aug 1806 (Reg 15 Apr 1818) Benjamin Hardison et ux sold to James Macklem 20 acres except 2 acres and adjoining a right to a roadway 33 feet wide in Lot 224 Stamford Twp. for ₤375 (A147 #5385)

Macklem, James Jr

On 16 May 1829 (Reg 7 Jul 1829) James Macklem Jr gave a mortgage to Samuel Street on 1 acre in the Village of Drummondville in Lot 143 Stamford Twp. for ₤207 (A436 #7681)

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)

On 16 May 1829 (Reg 7 Jul 1829) James Macklem Jr gave a mortgage to Samuel Street on 1 acre in the Village of Drummondville in Lot 143 Stamford Twp. for ₤207 (A436 #7681)

On 19 Sep 1829 (Reg 27 Sep 1829) Samuel Street gave an assignment of mortgage to Harriet M Ransom 1 acre in the Village of Drummondville, Lot 143 Stamford Twp. (A445 #7733)

On 14 Jul 1840 (Reg 1 Oct 1840) Thomas Clark Macklem gave a release and quitclaim to Oliver Tiffany Macklem on 1 acre 1 rood 22 perches part of 20 acres sold by Benjamin Hardison and Jane his wife to James Macklem, also 1 rood 25 perches in the same plot in Chippawa in Lot 224 Stamford Twp. for ₤980 (C177 #27)

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

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

On 13 Nov 1852 (Reg 24 Jun 1852) Thomas C Macklem gave a deed of trust to James Macklem in trust for Thomas Macklem on 3 acres 3 roods 19 perches in the Village of Chippawa in Lot 224 Stamford Twp. for (B27 #1031)

On 21 Jul 1853 (Reg 7 Nov 1853) William Kingsmill, Sheriff sold by Sheriff’s Deed to James Macklem 3 parcels in the Village of Drummondville, Lot 143, Stamford Twp. for ₤55 (B91 #1345)

Macklem, Julia Ann

On 26 Sep 1866 the Crown granted to Julia Ann Macklem widow 15 acres in the Military Reserve, Village of Chippawa, Stamford Twp.

Macklem, Lydia

On 1 Sep 1845 (Reg 5 Jun 1848) Oliver T Macklem and James H Cummings gave a mortgage to Lydia Macklem on 2 acres 28 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤250 (A51 #731)

Macklem, Oliver Tiffany

On 14 Jul 1840 (Reg 1 Oct 1840) Thomas Clark Macklem gave a release and quitclaim to Oliver Tiffany Macklem on 1 acre 1 rood 22 perches part of 20 acres sold by Benjamin Hardison and Jane his wife to James Macklem, also 1 rood 25 perches in the same plot in Chippawa in Lot 224 Stamford Twp. for ₤980 (C177 #27)

On 9 Sep 1840 (Reg 1 Oct 1840) Oliver Tiffany Macklem gave a mortgage to Thomas Clark Macklem on 1 acre 1 rood 22 perches part of 20 acres sold by Benjamin Hardison and Jane his wife to James Macklem, also 1 rood 25 perches in the same plot in Chippawa in Lot 224 Stamford Twp. for ₤595.16.7 (C180 #28)

On 11 Nov 1842 (Reg 20 Dec 1842) Oliver T Macklem gave a mortgage to Lydia Macklem, Executrix of James Macklem on 1 acre 1 rood 22 perches in Chippawa in Lot 224 Stamford Twp. for ₤611.15.5 (C205 #1121)

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)

On 2 Jan 1845 (Reg 17 Feb 1845) Jacob Keefer and Christina his wife who departs with her estate sold to Oliver T Macklem 15,750 square feet in Lots 1 and 2 east side of Bridgewater Street, Chippawa in Lot 224 Stamford Twp. for ₤600 (C227 #2114)

On 2 Jan 1845 (Reg 12 Feb 1845) Oliver T Macklem gave a mortgage to Jacob Keefer on 15,750 square feet in Lots 1 and 2 east side of Bridgewater Street, Chippawa in Lot 224 Stamford Twp. for ₤500 (C225 #2100)

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

On 1 Sep 1845 (Reg 5 Jun 1848) Oliver T Macklem and James H Cummings gave a mortgage to Lydia Macklem on 2 acres 28 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤250 (A51 #731)

On 14 Sep 1846 (Reg 14 Dec 1865) Oliver Tiffany Macklem willed to Julia Macklem two lots of 39 perches and 1 rood 20 perches Village of Chippawa in Lot 224 Stamford Twp. sold by Bemjamin Hardison to James Macklem Esquire (C387 #14143)

On 9 Jun 1848 (Reg 12 Jun 1848) Thomas C Macklem gave a quitclaim to Oliver T Macklem on 14 acres 3 roods 29 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤100 (A58 #752)

On 10 Jun 1848 (Reg 12 Jun 1848) Oliver T Macklem et ux sold to Thomas C Macklem 7 acres 23 perches in the Village of Chippawa in Lot 224 Stamford Twp. (A59 #753)

On 28 Jun 1848 (Reg 29 Jun 1848) Oliver T Macklem et ux gave a mortgage to Thomas S Smyth on 1 acre 1 rood 22 perches and on 2 roods 28 perches and 8 acres 29-8/10 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤2000 (A65 #792)

On 28 Jun 1848 (Reg 25 Jul 1848) Thomas S Smyth gave an assignment of mortgage to Joseph A Woodruff and Henry Sullivan, Trustees on 1 acre 1 rood 22 perches and on 2 roods 28 perches and 8 acres 29-8/10 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤5 (A77 #874)

On 31 Dec 1851 (Reg 2 Jan 1852) William Stewart Burnham sold to O T Macklem 2 acres 4 roods in the Village of Chippawa in Lot 224 Stamford Twp. for ₤200 (A317 #3700)

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)

On 7 Jul 1852 (Reg 11 Jul 1853) Alex H Emmonds sold to Oliver T Macklem 13 perches in the lot in front of Lot 13 Village of Chippawa in Lot 224 Stamford Twp. for ₤200 (B58 #1087)

On 4 Jul 1856 (Reg 25 Jul 1856) Oliver T Macklem et ux gave a mortgage to Isaac Buchanan, Peter Buchanan and Robert W Harris on Lots 66, 67, 68, 69, 70, 71, 72, 73 and 74 on Front Street also water lots in front, and water lot in front of Lot 75, Village of Chippawa in Lot 224 Stamford Twp. for ₤2006.11.5 (B491 #3972)

On 27 Oct 1860 (Reg 1 Nov 1860) Thomas C Street, Trustee sold to Oliver T Macklem 9 acres 37-½ acres part of Lot 191 known as Bridgewater Farm for ₤231.5 (C41 #8832)

On 27 Oct 1860 (Reg 1 Nov 1860) Oliver T Macklem et ux gave a mortgage to Thomas C Street on 9 acres 37-½ acres part of Lot 191 known as Bridgewater Farm for ₤400 (C44 #8833)

On 14 Sep 1846 (Reg 14 Dec 1865) Oliver Tiffany Macklem willed to Julia Macklem and Thomas C Street, Executrix and Executor all his estate upon certain trusts (C387 #14143)

Macklem, Thomas Clark

On 14 Jul 1840 (Reg 1 Oct 1840) Thomas Clark Macklem gave a release and quitclaim to Oliver Tiffany Macklem on 1 acre 1 rood 22 perches part of 20 acres sold by Benjamin Hardison and Jane his wife to James Macklem, also 1 rood 25 perches in the same plot in Chippawa in Lot 224 Stamford Twp. for ₤980 (C177 #27)

On 28 Oct 1843 (Reg 20 Feb 1844) Thomas Clark Macklem gave a mortgage to Lydia Macklem on 18 acres in Lot 224 Stamford Twp. for ₤387.6.5 (B539 #1636)

On 9 Jun 1848 (Reg 12 Jun 1848) Thomas C Macklem gave a quitclaim to Oliver T Macklem on 14 acres 3 roods 29 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤100 (A58 #752)

On 10 Jun 1848 (Reg 12 Jun 1848) Oliver T Macklem et ux sold to Thomas C Macklem 7 acres 23 perches in the Village of Chippawa in Lot 224 Stamford Twp. (A59 #753)

On 1 Jul 1851 (Reg 11 Jul 1851) Thomas C Macklem sold to William S Burkham 2 roods 4 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤100 (A591 #3226)

On 16 Feb 1852 (Reg 28 Feb 1855) Thomas C Macklem et ux gave a mortgage to Niagara Permanent Building Society on Lot 4 and southeast three-quarters of Lot 5, and 7 acres 23 perches in the west part of the Village of Chippawa in Lot 224 Stamford Twp. for ₤750 (B273 #2599)

On 13 Nov 1852 (Reg 24 Jun 1852) Thomas C Macklem gave a deed of trust to James Macklem in trust for Thomas Macklem on 3 acres 3 roods 19 perches in the Village of Chippawa in Lot 224 Stamford Twp. for (B27 #1031)

On 16 Feb 1855 (Reg 28 Feb 1855) Thomas C Macklem et ux gave a mortgage to Niagara Permanent Building Society on Lot 4 and the southeast ¾ of Lot 5 also 7 acres 25 perches in the Village of Chippawa in Lot 224 Stamford Twp. for ₤750 (B273 #2599)

On 6 Jul 1855 (Reg 12 Jul) 1855) James Oswald et ux sold to Thomas C Macklem 2 parcels in Lot 5 Stamford Twp.: one of 15 acres, the other of 17 acres 2 roods 27 perches less a slip of this lot sold to Great Western Rail Road Co. for ₤2000 (B340 #2974)

On 6 Jul 1855 (Reg 13 Jul 1855) Thomas C Macklem et ux gave a mortgage to James Oswald on 2 parcels in Lot 5 Stamford Twp.: one of 15 acres, the other of 17 acres 2 roods 27 perches less a slip of this lot sold to Great Western Rail Road Co. for ₤1583 (B342 #2977)

Macklem, William

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

Macaulay, James S

On 13 Jun 1849 (Reg 7 Jul 1849) James S Macauly by attorney gave an indenture release to Samuel Zimmerman on 6 acres 1 rood 3-½ perches and 3 village lots 10, 11, 13 of 36000 square feet each, City of the Falls in Lot 129 Stamford Twp. for 5 shillings (A126 #1580)

Macaulay, John S (Hon.)

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

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

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

On 3 Nov 1853 (Reg 18 Nov 1853) John Macaulay et ux sold to S Zimmerman 4 acres 1 rood 36 perches in Lot 7 Clifton Street, Village of Clifton in Lots 127 and 129 Stamford Twp. for ₤400 (B92 #1386)

On 6 Jun 1853 (Reg 7 Oct 1852) Clark Gamble and Hon. John Elnesley, Trustees of the late Hon. John S Macaulay gave a quitclaim to S Zimmerman on 6 acres 2 roods 35 perches in Lot 129 Stamford Twp. with other lands for 5 shillings (B83 #1214)

Macdonald, Alexander

On 21 Apr 1861 (Reg 10 May 1861) William T O’Reilly sold to Alexander Macdonald 200 acres in Lots 77 and 90 Stamford Twp. for 5 shillings (C37 #9336)

On 21 Apr 1861 (Reg 10 May 1861) Alexander Macdonald sold to William T O’Reilly 200 acres in Lots 77 and 90 Stamford Twp. for 5 shillings (C98 #9337)

Madden, Bartholomew

On 30 Apr 1862 (Reg 1 May 1862) John McMicking et ux sold to Bartholomew Madden 14-½ acres in Lot 36 Stamford Twp. commencing 2 chains 51 links from the northeast corner for $825.00 (C158 #10372)

Mahoney, Daniel

On 5 Nov 1855 (Reg 9 Nov 1855) James Oswald sold to Daniel Mahoney 1 acre in Lot 23 Stamford Twp. where Portage Road intersects the concession line for ₤237.10 (B392 #3280)

On 5 Nov 1855 (Reg 9 Nov 1855) Daniel Mahoney gave a mortgage to James Oswald on 1 acre in Lot 23 Stamford Twp. where Portage Road intersects the concession line for ₤87.10 (B393 #3281)

(Reg 5 Nov 1856) James Oswald gave a discharge of mortgage to Daniel Mahoney on 1 acre in Lot 23 Stamford Twp. where Portage Road intersects the concession line (B394)

On 22 May 1862 (Reg 11 Jun 1862) James Scott et ux sold to Daniel Mahoney 6 acres 1 rood in Lot 23 Stamford Twp. for ₤137.10 (C168 #10471)

On 20 Apr 1865 (Reg 19 May 1865) John Coulson Sr et ux gave a quitclaim to Daniel Mahoney on ¼ acre Lot 23 Stamford Twp. commencing 6 chains from the northwest corner for $23.00 (C371 #13502)

Maitland, Jane

On 10 Aug 1855 (Reg 25 Aug 1855) Sarah Maria Jarmain sold to Jane Maitland 1-¾ acre on the south side of Lundys Lane in the Village of Drummondville, Lot 142 Stamford Twp. for ₤537.10 (B374 #3228)

On 11 Aug 1855 (Reg 20 Oct 1855) Jane Maitland gave a mortgage to Sarah M Jarmain on 1-¾ acre on the south side of Lundys Lane in the Village of Drummondville, Lot 142 Stamford Twp. for ₤325 (B374 #3228)

On 17 Sep 1858 (Reg 9 Nov 1858) Sarah M Jarmain gave a discharge of mortgage to Jane Maitland on 1-¾ acre on the south side of Lundys Lane in the Village of Drummondville, Lot 142 Stamford Twp. (B375 #6656)

Maitland, John

On 13 Sep 1842 (Reg 4 Dec 1851) James Sampson sold to John Maitland and Mary Maitland 11 acres 1 rood in Lots 127 and 129 Stamford Twp. No 3 of lot division for ₤10 (A315 #3653)

On 27 Sep 1851 (Reg 8 Dec 1851) James Sampson et ux gave a quitclaim to John Maitland and Mary Maitland on 11 acres 1 rood in Lots 127 and 129 Stamford Twp. No 3 of lot division for 5 shillings (A316 #3659)

Maitland, Peregrin (Sir)

On 16 Jul 1822 (Reg 16 Jul 1822) David Bastedo and Elizabeth his wife sold to Sir Peregrin Maitland 37 acres 2 roods in Lot 17 Stamford Twp. with other lands for ₤125 (A265 #6132)

On 20 Aug 1822 (Reg 20 Aug 1822) David Bastedo and Elizabeth his wife sold to Sir Peregrin Maitland 12 acres 31 perches in Lot 17 Stamford Twp. for ₤30 (A276 #6153)

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 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 8 May 1823 (Reg 16 May 1823) David Bastedo and Elizabeth his wife and Robert Kerr sold to Sir Peregrin Maitland 8 acres 2 roods and 29 perches in Lot 17 Stamford Twp. for ₤20 (A293 #6287)

On 3 Jul 1823 (Reg 19 Aug 1823) Thomas Clark et ux and Mary his wife sold to Sir Peregrin Maitland 100 acres in Lot 25 Stamford Twp. for ₤135 (A299 #6340)

On 27 Sep 1824 (Reg 18 Oct 1824) David Bastedo and Elizabeth his wife sold to Sir Peregrin Maitland 16-½ acres in Lot 24 Stamford Twp. for ₤51.11.3 (A320 #6541)

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 28 Jun 1828 (Reg 11 Jul 1828) David Bastedo et ux sold to Sir Peregrin Maitland 177 acres 2 roods and 24 perches part of Lots 4, 17 and 24 Stamford Twp. commencing at the northeast angle of Lot 17 for ₤500 (A390 #7318)

On 13 Sep 1828 (Reg 24 Oct 1828) William Thorn et ux sold to Sir Peregrin Maitland 1 acre 16-½ perches commencing 14 chains and 49 links from the northwest angle of Lot 4, Stamford Twp. for ₤5.10.4 (A411 #7418)

On 21 Oct 1829 (Reg 1 Jul 1833) Sir Peregrin Maitland sold to Alexander Gordon 4 acres 20 perches in Lot 25 Stamford Twp. (B33 #9244)

On 8 Jul 1833 (Reg 27 Dec 1834) Sir Peregrin Maitland et ux sold to John Cleveland Green 425 acres 2 roods 35 perches all of Lots 17, 24 and 25, parts of Lots 4 and 16 less land sold to Alexander Gordon for ₤2000 sterling (#10910)

On 8 Jul 1833 (Reg 27 Dec 1834) Sir Peregin Maitland et ux sold to John Cleveland Green 153 acres all of Lot 16 and part of Lot 5 Stamford Twp. ₤2000 sterling (B93 #10052)

Malheim, John

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)

Malone, John

On 6 Mar 1848 (Reg 9 Mar 1848) Stephen Haggerty et ux sold to John Malone 131 acres in the north part of Lot 187 and Lot 178 less 4 acres off the northwest angle for ₤627 (A43 #578)

On 8 Mar 1848 (Reg 9 Mar 1848) John Malone et ux gave a mortgage to James McGarry on 131 acres in the north part of Lot 187 and Lot 178 less 4 acres off the northwest angle for ₤500 (A43 #579)

On 10 Sep 1848 (Reg 17 Mar 1848) Stamford Municipal Council gave a quitclaim to John Malone on 2 acres 1 rood 24 perches in Lots 178 and 187 Stamford Twp. for ₤7.4 (A259 #2827)

On 27 Oct 1850 (Reg 1 Mar 1852) James McGarry sold to John Malone 10 acres in Lot 178 Stamford Twp. for ₤25 (A331 #3782)

On 13 Jul 1857 (Reg 18 Jul 1857) James McGarry gave a discharge of mortgage to John Malone on 131 acres in the north part of Lot 187 and Lot 178 Stamford Twp. less 4 acres off the northwest angle (A44)

On 4 Mar 1858 (Reg 9 Mar 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, for ₤1000 (B670 #5966)

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)

On 8 Apr 1858 (Reg 12 Apr 1858) William Howard et ux sold to John Skinner 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 (B679 #6044)

On 27 Mar 1860 (Reg 23 Jun 1860) John Malone et ux gave a mortgage to Thomas C Street on 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 ₤625.5 (C1 #856)

On 17 Dec 1860 (Reg 21 Dec 1860) John Skinner, Peter Skinner, Mary Skinner, Colin Skinner et ux and John Malone et ux sold to The Right Reverend John Joseph Lynch 22 acres 4 perches in Lots 174 and 160 for church lands and 2 roods 6 perches in Lots 160 and 174 Stamford Twp. with other lands for ₤5000 (C56 #8948)

On 10 Jan 1861 (Reg 11 Jan 1861) John Malone gave a quitclaim to The Right Reverend John Joseph Lynch on 4 acres in Lot 160 and Broken Front of Lot 160 Stamford Twp. for ₤5 (C61 #9007)

On 11 Jan 1861 (Reg 11 Jan 1861) Thomas Clark Street gave a discharge to John Malone (C1 #9005)

Mancer, Charles

On 27 Dec 1864 (Reg 28 Dec 1864) William Norris, son and heir at law of David Norris deceased sold to Charles Mancer 1 acre 2 roods in Lot 18 Stamford Twp. commencing where the east line intersects the Portage Road near cross roads between Queenston and Stamford for $200.00 (C334 #13054)

Mansell, Thomas

On 25 Jul 1860 (Reg 30 Jul 1860) Richard S Brooks et ux, devisee sold to Thomas Mansell 48 acres in the north part of Lot 148 Stamford Twp. for ₤525 (C13 #8601)

On 27 Jun 1861 (Reg 12 Jul 1861) Thomas Mansell gave a mortgage to Thomas C Street on 48 acres in the north part of Lot 148 Stamford Twp. for ₤37.10 (C109 #9481)

On 25 Jul 1861 (Reg 7 Sep 1861) Robie Ann Brooks gave a quitclaim to Thomas Mansell on 48 acres in the north part of Lot 148 Stamford Twp. for $200.00 (C121 #9630)

On 5 Sep 1861 (Reg 7 Sep 1861) Thomas Mansell et ux gave a mortgage to Thomas C Street on 48 acres in the north part of Lot 148 Stamford Twp. for ₤112.10 (C122 #9631)

Marr, William

On 23 Jan 1864 (Reg 22 Aug 1864) William Marr willed to his two sisters Isabel Rysdale and Candace Gainer all his estate to be equally divided between them (C310 #12663)

Marshall, John

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)

Martin, John

On 2 Dec 1846 (Reg 5 Dec 1846) Frederick Skinner et ux sold to John Martin ¼ acre in Drummondville, Lot 130 Stamford Twp. for ₤25 (C104 #3179)

On 21 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to John Martin on ¼ acre in Drummondville, Lot 130 Stamford Twp. for ₤165 (B117 #1488)

Martin, Richard

On 16 Aug 1858 (Reg 20 Aug 1858) John O Hatt gave an assignment to Richard Martin, John Harris and all the other creditors of said John O Hatt who may be enabled to become parties thereof, all his interest in Lots 4, 16, 19, 24 and 25 Stamford Twp. with other lands for 5 shillings (B422 #6459)

On 18 Dec 1858 (Reg 25 Oct 1864) Richard Martin and John Harris gave a conveyance and reassignment of mortgage to John Ogilvey Hatt of all the interest of J O Hatt on Lots 4, 16, 19, 24 and 25 Stamford Twp. with other lands for 5 shillings (C321 #12868)

Marvin, Alvin D

On 30 Dec 1843 (Reg 24 Oct 1844) Alvin D Marvin and Jane his wife sold to Henry Bond et al, School Commissioners of the Township of Stamford 16 roods in Lot 29 Stamford Twp. commencing 7 chains north from southeast corner for 5 shillings (B563 #1925)

On 12 Mar 1845 (Reg 13 Mar 1845) Alvin Marvin and Jane his wife who bars inheritance sold to George Hutt 200 acres in Lots 12 and 13 Stamford Twp. less a portion conveyed by Matthew Carns to Adam Hutt, for ₤1400 (C10 #2140)

Mathieson, George

On 18 Aug 1852 (Reg 10 Sep 1852) John M Langborn sold to George Mathieson 177 feet by 384 feet 6 inches in the Village of Drummondville, Lot 142 Stamford Twp. for ₤150 (A385 #388)

On 11 Feb 1854 (Reg 24 Feb 1854) William Durham et ux gave a quitclaim to George Mathieson on 10 acres in Lot 112 Stamford Twp. including road running east and west for ₤300 (B149 #1677)

On 28 Feb 1854 (Reg 28 Feb 1854) Frederick Skinner et ux sold to George Mathieson 26 perches and a parcel of land on the north side of Culp Street, Village of Drummondville, Lot 143 Stamford Twp. for ₤405 (B150 #1680)

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 27 Apr 1854 (Reg 28 Apr 1854) George Mathieson sold to James Mitchell 10 acres in Lot 112 Stamford Twp. including road running east and west with other lands for ₤400 (B181 #1839)

On 2 May 1854 (Reg 4 May 1854) George Mathieson sold to John Ross 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)

On 2 May 1854 (Reg 4 May 1854) George Mathieson sold to John Ross 26 perches commencing on the north side of Culp Street also a parcel commencing on the north side of Culp Street also 43 square roods on the west side of Portage Road in the Village of Drummondville, Lot 143 Stamford Twp. for ₤250 (B182 #1853)

On 3 May 1855 (Reg 15 Nov 1855) George Matheson gave a mortgage to Thomas C Street on land in the Village of Drummondville, Lot 143 Stamford Twp. for for ₤262.1 (B395 #3291)

On 27 Sep 1855 (Reg 9 Oct 1856) Isaac Jacobs and Pauline his wife who bars her inheritance sold to George Mathieson 1 acre in Lot 73 Stamford Twp. commencing at southwest corner for ₤600 (B520 #4134)

On 6 Jan 1859 (Reg 6 Jan 1859) George Mathieson sold to William Mathieson 1 acre commencing at the southwest corner of Lot 73 Stamford Twp. for $2400.00 (B760 #6852)

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)

Mathieson, William

On 6 Jan 1859 (Reg 6 Jan 1859) George Mathieson sold to William Mathieson 1 acre commencing at the southwest corner of Lot 73 Stamford Twp. for $2400.00 (B760 #6852)

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)

Mawdsley, Walkden

On 7 Mar 1859 (Reg 10 Mar 1859) James Garner et ux gave a quitclaim to Walkden Mawdsly in trust for benefit of creditors of J Garner 100 acres in the east part of Lots 53, 64 and 69 for 5 shillings (B782 #7081)

On 20 Aug 1859 (Reg 3 Feb 1860) Walkden Mawdisley gave a quitclaim to Joseph Garner on 100 acres in the east part of Lots 53, 64 and 69 for $5.50 (B863 #8055)

May, Jacob

On 25 Sep 1864 (Reg 17 Dec 1864) Jacob May, James Simpson et ux and Selem F Bessey et ux sold to Anson Garner 50 acres in Lots 69, 64 and 52 Stamford Twp. for $75.00 (C332 #13038)

Mayne, Patrick

On 30 Mar 1849 (Reg 3 May 1849) James Buchanan sold to Patrick Mayne the land whereon Patrick Mayne erected a dwelling house, City of the Falls (A120 #1447)

On 28 Apr 1849 (Reg 29 Sep 1849) Patrick Mayne gave a mortgage to James McGarry whereon Patrick Mayne now erected a dwelling house, City of the Falls (A142 #1700)

On 22 Oct 1853 (Reg 19 Nov 1853) James McGarry gave a discharge to Patrick Mayne (A143)

On 22 Oct 1853 (Reg 19 Nov 1853) Patrick Mayne gave a mortgage to John Macdonald on land where P Mayne has erected a dwelling house and stable in the City of the Falls for ₤130 (B94 #1388)

McArthur, John

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)

On 13 Feb 1834 (Reg 13 Feb 1835) John McArthur and Margaret his wife sold to Patrick Bateson 3 acres in Lot 5 Stamford Twp. for ₤5 (B104 #10130)

McClellan, John

On 9 Jan 1804 (Reg 10 Mar 1804) Robert Hamilton sold to John McClellan 100 acres in Lot 24 Stamford Twp. (A48 #602)

On 6 May 1809 (Reg 23 Oct 809) John Warren et al, Executors sold to John McClellan 100 acres in Lot 52 Stamford Twp. (A107 #1682)

On 29 Sep 1812 (Reg 18 Oct 1838) William McClellan willed to John McClellan the east half of Lots 64 and 69, and to William McClellan the west half of Lots 64 and 69 (B696 #12194)

On 3 Nov 1823 (Reg 15 Nov 1823) John McClellan and Joanna his wife sold to David Bastedo 100 acres in Lot 24 Stamford Twp. (A307 #6385)

On 5 Jan 1830 (Reg 28 Jan 1830) John McClellan et ux sold to Jacob Seburn 50 acres in the west half of Lot 52 Stamford Twp. for ₤212.10 (A450 #7826)

On 5 Jan 1830 (Reg 29 Jan 1830) John McClellan et ux sold to Jacob Garner 150 acres in the east half of Lots 52, 64 and 69 for ₤500 (A451 #7827

McClellan, William

On 17 Nov 1803 the Crown granted a patent to William McLellan on all 100 acres in Lot 64 Stamford Twp.

On 17 Nov 1803 the Crown granted a patent to William McLellan on all 100 acres in Lot 69 Stamford Twp.

On 11 Nov 1815 (Reg 15 Oct 1818) William McClellan et ux sold to John Vanderburgh Jr 100 acres parts of Lots 61 and 69 Stamford Twp. for ₤437.10 (A79 #5479)

On 29 Sep 1812 (Reg 18 Oct 1838) William McClellan willed to John McClellan the east half of Lots 64 and 69, and to William McClellan the west half of Lots 64 and 69 (B696 #12194)

McClennan, Thomas

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

On 6 Dec 1842 (Reg 8 Apr 1843) Thomas McClennan gave a mortgage to Samuel Street on 1 acre 2 roods in Lot 129 Stamford Twp. for ₤21.0 (B503 #1258)

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

On 22 Sep 1845 (Reg 15 Nov 1845) Thomas McClennan gave a mortgage to Thomas C Street on 48 acres in the westerly end of Lot 196 Stamford Twp. for ₤200 (C47 #2517)

On 22 Sep 1845 (Reg 15 Nov 1845) Thomas McLennan gave a mortgage to Thomas C Street on 1 acre 2 roods in Lot 129 Stamford Twp. with other lands for ₤211.19)

On 10 Jun 1852 (Reg 19 Jul 1852) Thomas McClennan sold to S Zimmerman 1 acre 2 roods in Clifton, Lot 129 Stamford Twp. (A361 #279)

On 10 Jun 1852 (Reg 19 Jul 1852) Thomas C Street gave a discharge to Thomas McClennan (C240)

On 26 Aug 1861 (Reg 24 Dec 1861) Thomas McClennan willed to his Executors Archibald Thompson, Arad Skinner and Archibald Gray in trust, all his estate (C142 #9961)

McClive, John

On 18 Dec 1848 (Reg 10 Feb 1852) John Kirkpatrick et ux sold to John McClive 122 acres in Lot 216 Stamford Twp. for ₤675 (A321 #3761)

On 18 Dec 1848 (Reg 7 Apr 1849) John McClive et ux gave a mortgage to John Kirkpatrick on 122 acres in Lot 216 Stamford Twp. for ₤625 (A117 #1385

On 10 Jan 1853 (Reg 21 Oct 1853) John Kirkpatrick gave a discharge to John McClive on 122 acres in Lot 216 Stamford Twp. (A117)

McClive, William

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)

McLeod, Alexander

On 1 Jun 1839 (Reg 26 Jul 1839) Alexander McLeod sold to Joseph Hamilton 150 feet deep by 50 feet front in Lot Letter A, Block 57, City of the Falls in the Broken Front of Lot 159, Stamford Twp. for ₤95 (B322 #12593)

McCowan, James

On 21 Dec 1859 (Reg 12 Apr 1864) James McCowan gave an assignment of mortgage to Richard Woodruff on 227 acres all of Lots 12 and 13 Stamford Twp. for ₤600 (C286 #12280)

McDonald, Angus

On 18 Jul 1801 (Reg 24 Oct 1801) Angus McDonell sold to Francis Elsworth 150 acres in the south part of Lot 145, parts of Lots 159 and 160, the northeast part and Broken Front of Lot 159 and the north half of the Broken Front of Lot 160 Stamford Twp. for ₤625 (A36 #309)

McDonell, Alexander

On 29 May 1828 (Reg 26 Jul 1828) Donald McDonell sold to Alexander McDonell 200 acres in Lots 32 and 47 Stamford Twp. for ₤200 (A394 #7332)

On 10 Oct 1839 (Reg 20 Jan 1840) Alexander McDonell gave a quitclaim to James Sidey on 100 acres in Lot 32 Stamford Twp. for ₤175 (B143 #12199)

McDonell, Donald

On 29 May 1828 (Reg 26 Jul 1828) Donald McDonell sold to Alexander McDonell 200 acres in Lots 32 and 47 Stamford Twp. for ₤200 (A394 #7332)

McDonnell, John

On 22 Jan 1802 (Reg 1 Feb 1802) Thomas McMicken sold to John McDonnell 20 acres in Lot 2, Stamford Twp. which lies on the westward side of a gully or small creek which lies across this lot and runs north to mill (#328)

On 23 Jun 1802 John McDonell sold to Alexander Gardner 20 acres in Lot 2, Stamford Twp. which lies on the westward side of a gully or small creek which lies across this lot and runs north to mill (#490)

McDougall, Alex

On 3 Oct 1850 (Reg 8 Oct 1850) Alex McDougall sold to William Lowell 146 acres 1 rood 56 perches in Lots 142, 147 and 158 Stamford Twp. for ₤1040 (A224 #2429)

McEwen, John

On 5 Apr 1797 the Crown granted a patent to John McEwen for all 720 acres in Lots 213, 214, 215, 216, 217 and 218 Stamford Twp.

McFarland, James

On 9 Jan 1823 (Reg 28 Apr 1823) Thomas Lundy sold to James Macfarland 1 acre 2 roods in Lot 122 Stamford Twp. for ₤20 (B497 #1199)

McFarland, John

On 11 Dec 1806 (Reg 11 Dec 1806) John McFarland sold to John McKerlie 150 acres in Lots 27 and 34 Stamford Twp.

On 26 Nov 1813 (Reg 10 Jun 1829) Thomas Willson and John Willson Jr, Trustees gave a quitclaim to John McFarland on 21 acres in the northwest angle of Lot 115 Stamford Twp. with other lands for ₤5 (A433 #7663)

On 26 Dec 1815 (Reg 15 Jan 1817) John McFarland Jr sold to William Biggers 21 acres in Lot 115 Stamford Twp. (A138 #5089)

McGarry, Duncan

On 11 Mar 1844 (Reg 18 Sep 1844) Stephen Haggerty sold to Duncan McGarry 10 acres in Lot 178 Stamford Twp. commencing at the northeast angle for ₤25 (B557 #1823)

McGarry, James

On 17 Oct 1834 (Reg 13 Nov 1834) Collin Skinner et ux gave a release to James McGarry on 90 acres in the east part of Lot 173 and west part of the Broken Front of Lot 175 (B84 #9969)

On 1 Feb 1836 (Reg 4 Mar 1836) Colin Skinner gave a quitclaim to James McGarry on 2 roods in Lot 174 Stamford Twp. commencing on west side of Portage Road for 5 shillings (B170 #10758)

On 17 Oct 1834 (Reg 13 Nov 1834) Collin Skinner et ux gave a release to James McGarry on 90 acres in the east part of Lot 173 and west part of the Broken Front of Lot 175 (B84 #9969)

On 13 Feb 1839 (Reg 15 Mar 1839) Samuel Street for himself and as Executor to Thomas Clark sold to James McGarry ¼ and ½ and ¼ acre in Lot 50 on the north side of Water Street, Chippawa in Lot 224 Stamford Twp.for ₤62.10 (C162 #12379)

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

On 4 May 1843 (Reg 19 May 1843) Ezra Durham sold to James McGarry land in Drummondville, Lot 130 Stamford Twp. commencing 100 feet north of the northeast angle of William Lowell’s lot for ₤100 (B510 #1316)

On 29 Jan 1844 (Reg 2 Feb 1844) James Buchanan sold to James McGarry 150 feet, City of the Falls in the Broken Front of Lot 159, Stamford Twp. situated between the Pavilion Hotel and Buchanan Street for ₤125 (C219 #1598)

On 27 Oct 1850 (Reg 1 Mar 1852) James McGarry sold to John Malone 10 acres in Lot 178 Stamford Twp. for ₤25 (A331 #3782)

On 17 Feb 1851 (Reg 26 Mar 1851) Thomas C Street, Executor and Devisee of the late Samuel Street and Ellen B Murray, Executrix of the late General John Murray sold to James McGarry Range 4, City of the Falls, Lot 160 Stamford Twp. with other lands for ₤80 (A258 #2826)

On 12 Apr 1851 (Reg 1 Oct 1851) James McGarry sold to Thomas C Street land in the Village of Drummondville, Lot 130 Stamford Twp. for ₤100 (A301 #3452)

On 4 Jun 1855 (Reg 12 Jun 1855) John Skinner sold to James McGarry 90 acres in the east part of Lot 173 and the west part of Lot 175 Broken Front Stamford Twp. for ₤300 (B330 #2899)

On 4 Jun 1855 (Reg 12 Jun 1855) John Skinner sold to James McGarry 2 roods in Lot 174 commencing on the west side of Portage Road for ₤300 (B330 #2899)

On 4 Mar 1858 (Reg 9 Mar 1858) John Malone gave a mortgage to Timothy Kelly on 131 acres in the north part of Lot 187 and Lot 178 less 4 acres off the northwest angle for ₤500 (B511 #5967)

On 8 Jan 1861 (Reg 23 Jan 1861) Timothy W Kelly, administrator of Timothy Kelly, deceased gave a discharge to John Malone on 131 acres in the north part of Lot 187 and Lot 178 less 4 acres off the northwest angle (B671 #9036)

McGilly, John

On 22 Apr 1845 (Reg 14 Feb 1847) Lanty McGilly et ux sold to John McGilly Lot 1 Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤87 (C61 #2701)

McGilly, Lanty

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

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

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

On 22 Apr 1845 (Reg 14 Feb 1847) Lanty McGilly et ux sold to John McGilly Lot 1 Ellen Street, Village of Clifton in Lot 127 Stamford Twp. for ₤87 (C61 #2701)

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 22 Jan 1849 (Reg 24 Jan 1849) George Whatley et ux sold to Lanty McGilly 3 roods 9 perches in Lot 129 Stamford Twp. for ₤27.10 (A106 #1230)

On 9 Mar 1853 (Reg 19 May 1855) Thomas Scott et ux sold to Lanty McGilly 68 acres in the east part of Lot 220 Stamford Twp. for ₤650 (B32 #938)

McGregor, Hugh

On 21 Apr 1842 (Reg 30 Apr 1842) Patrick McMahon et ux sold to Hugh McGregor and Richard Lewis 7000 square feet in Lot Letter A, Block 57, City of the Falls in the Broken Front of Lot 159 and Lot 145, Stamford Twp. for ₤50 (B444 #734

McGuigan, Peter

On 19 Jul 1852 (Reg 22 Jul 1852) Frances Vaughan, widow and Executrix of the late George Vaughan sold to Peter McGuigan 11 acres in Lot 18 Stamford Twp. for ₤218.15 (A366 #291)

On 19 Jul 1852 (Reg 22 Jul 1852) Peter McGuigan gave a mortgage to James Oswald on 11 acres in Lot 18 Stamford Twp. for ₤175 (A364 #290)

On 5 Jan 1858 (Reg 6 Jan 1858) James Oswald gave an assignment of mortgage to Daniel A Van Valkenburg on 138 acres 21 roods 37 perches in Lots 5, 18 and 25 Stamford Twp. with other lands for ₤2500 (B656 #5729)

On 4 May 1859 (Reg 13 May 1859) Daniel A Vanvalkenburg gave a quitclaim to Peter McGuigan on 11 acres in Lot 18 Stamford Twp. for $1.00 (B815 #6316)

On 3 May 1859 (Reg 13 May 1859) Peter McGuigan et ux sold to Frederick Willius 11 acres in Lot 18 Stamford Twp. for ₤400 (B816 #7317)

McIntosh, James

On 6 Mar 1863 (Reg 11 Mar 1863) James McIntosh and Marilla McIntosh his wife, Legatee of Thomas Brooks gave a quitclaim to William Lowell on 64 acres in Lot 164 Stamford Twp. for $236.00 (C213 #12193)

McKenzie, Catharine

On 24 Dec 1851 (Reg 19 Jan 1852) Thomas C Street, Executor and Trustee of the late Samuel Street gave a quitclaim to Catharine McKenzie on 2 acres 1 rood 37 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (A318 #3717)

McKenzie, Donald

On 24 Dec 1851 (Reg 19 Jun 1852) Thomas C Street, Executor and Trustee of the late Samuel Street gave a quitclaim to Donald McKenzie on 2 acres 1 rood, 29 perches also 2 roods 8 perches in the Village of Drummondville, Lot 143 Stamford Twp. for ₤150 (A319 #3718)

McKenzie, Kenneth

On 4 Mar 1856 (Reg 19 Apr 1856) George Dalton et ux sold to Kenneth McKenzie 58 perches on the north side of Culp Street in the Village of Drummondville, Lot 143 Stamford Twp. for ₤300 (B449 #3739)

McKenzie, William

On 23 Jan 1843 (Reg 22 Jan 1844) William McKenzie willed to Margaret during her life then the south half of the lot… to his daughter Mary McClellan… Margaret his daughter (B534 #534)

McKerlie, Alexander

On 6 May 1826 (Reg 20 May 1826) Samuel McKerlie et ux sold to Alexander McKerlie 94 acres in the south half of Lots 61 and 62 Stamford Twp. for ₤200 (A346 #6821)

On 11 Mar 1829 (Reg 18 May 1829) Alexander McKerlie et ux sold to Samuel McKerlie 94 acres in the south half of Lots 61 and 62 Stamford Twp. for ₤200 (A432 #7629)

McKerlie, John

On 28 Oct 1799 (Reg 10 Dec 1801 Hon. Robert Hamilton sold to John McKerlie 100 acres in Lot 36 Stamford Twp. (A37 #316)

On 11 Dec 1806 (Reg 11 Dec 1806) John McFarland sold to John McKerlie 150 acres in Lots 27 and 34 Stamford Twp.

On 12 Dec 1806 (Reg 15 Dec 1806) John McKerlie gave a mortgage to Thomas Dickson on 150 acres in Lots 27 and 34 Stamford Twp. for ₤303.2.6 (A75 #1183)

On 12 Dec 1810 (Reg 16 Dec 1810) John McKerlie et ux sold to John McMicken 150 acres in Lots 27 and 34 Stamford Twp. (A110 #1855)

On 25 Mar 1840 (Reg 4 May 1840) William Dickson executor gave a discharge of mortgage to John McKerlie on 150 acres in all of Lot 34 and part of Lot 27 Stamford Twp. (B303 #12895)

McKerlie, Samuel

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

On 6 May 1826 (Reg 20 May 1826) Samuel McKerlie et ux sold to Alexander McKerlie 94 acres in the south half of Lots 61 and 62 Stamford Twp. for ₤200 (A346 #6821)

On 11 Mar 1829 (Reg 18 May 1829) Alexander McKerlie et ux sold to Samuel McKerlie 94 acres in the south half of Lots 61 and 62 Stamford Twp. for ₤200 (A432 #7629)

On 6 May 1835 (Reg 15 Apr 1836) Samuel McKerlie willed to Samuel McKerlie 194 acres in Lots 61 and 62 Stamford Twp. (B176 #10803)

On 14 Nov 1860 (Reg 9 Nov 1860) George H Wright et ux gave a quitclaim to Samuel McKerlie on 25 acres in Lot 124 Stamford Twp. commencing at the southwest angle for ₤700 (C135 #9822)

McKinly, George

On 5 Jun 1840 (Reg 2 Nov 1841) Samuel Street for himself and as Executor to Thomas Clark sold to George McKinly 1 rood in Lot 108 South Side of Bridgewater Street Chippawa in Lot 224 Stamford Twp. for 5 shillings (C188 #528)

McKinlay, John

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay 148 acres in Lot 212 Stamford Twp. (C39 #2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John McKinlay 16 acres in Lot 8 Gore Stamford Twp. (C39 #2441)

On 19 May 1845 (Reg 29 Nov 1845) John McKinlay willed to George Hutt, James McEwan and James B James, Executors to sell 75 acres the undivided half of Lot 212 Stamford Twp. (C122 #2532)

On 19 May 1845 (Reg 29 Nov 1845) John McKinlay willed to Arabella McKinlay 16 acres in Lot 8 Gore Stamford Twp. (A122 #2552)

On 20 Jan 1853 (Reg 14 Mar 1853) James McCowan and George Hall, Executors of John McKinlay gave a grant to the Great Western Rail Road Company on 4-11/100 acres in Lot 8 Gore Stamford Twp. for ₤100 (B15 #791)

On 22 Jun 1861 (Reg 2 Jul 1861) Arabella McKinlay, Benjamin Merritt Paulding and Ann Lawrence Paulding his wife and widow of late John McKinlay who departs with her estate and bars her dower gave a confirmation to The Great Western Railroad Company 4-11/100 acres in Lot 8 Gore Stamford Twp. with other lands for $500.00 (C107 #9464)

McKinlay, Robert

On 16 May 1798 the Crown granted a patent to Robert McKindlay for all 148 acres in Lot 212 Stamford Twp.

On 3 Sep 1803 the Crown granted a patent to Robert MacKindlay on 80 acres in the east part of Lot 9 Stamford Twp.

On 5 Jan 1804 the Crown granted a patent to Robert McKinley on all 30 acres in Lot 10 Gore Stamford Twp.

On 15 Apr 1823 (Reg 19 Apr 1823) Edmond Horton sold to Robert McKinlay 16 acres in Lot 8 Gore Stamford Twp. with other lands for ₤200 (A291 #6274)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to Robert McKinlay 80 acres in the east part of Lot 9 Stamford Twp. (C39 #2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay 148 acres in Lot 212 Stamford Twp. (C39 #2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John McKinlay 16 acres in Lot 8 Gore Stamford Twp. (C39 #2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to Robert McKinlay 30 acres in Lot 10 Gore Stamford Twp. (B39 #2441)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to his mother Margaret McKinlay, his brother John McKinlay and his sister Janet McKinlay, Margaret McKinlay and Susan McKinlay and undivided half of Lot 212 Stamford Twp. (C123 #2743)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to Margaret McKinlay his mother 30 acres in Lot 10 Gore Stamford Twp. (B39 #2441)

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 27 Feb 1852 (Reg 30 Apr 1852) Margaret A McKinley gave a deed poll to the Great Western Rail Road Company 13-½ acres in Lot 10 Gore Stamford Twp. for ₤156.5 (A339 #99)

On 29 Feb 1852 (Reg 30 Apr 1852) Margaret McKinley gave a deed poll to the Great Western Rail Road Company for 12-½ acres parts of Lots 9 and 10 Gore for ₤156.59 (A339 #99)

McKinlay, Robert (2)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to John and Robert McKinlay 148 acres in Lot 212 Stamford Twp. (C39 #2441)

On 29 Jan 1831 (Reg 27 Sep 1845) Robert McKinlay willed to Robert McKinlay 30 acres in Lot 10 Gore Stamford Twp. (B39 #2441)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to his mother Margaret McKinlay 80 acres in the east part of Lot 9 Stamford Twp. (B123 #2743)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to his mother Margaret McKinlay, his brother John McKinlay and his sister Janet McKinlay, Margaret McKinlay and Susan McKinlay and undivided half of Lot 212 Stamford Twp. (C123 #2743)

On 14 Feb 1837 (Reg 6 Mar 1846) Robert McKinlay willed to Margaret McKinlay his mother 30 acres in Lot 10 Gore Stamford Twp. (B39 #2441)

McLaughlin, George

On 28 May 1841 (Reg 14 Oct 1840) Patrick McMahon et ux sold to George McLaughlin 50 acres in the north half of Lot 197 Stamford Twp. for ₤450 (B484 #1051)

On 30 Sep 1842 (Reg 14 Oct 1840) George McLaughlin sold to Samuel Street 50 acres in the north half of Lot 197 Stamford Twp. for ₤100 (B486 #1052)

McLaughlin, John

On 26 Feb 1844 (Reg 8 Apr 1844) John McLaughlin gave a mortgage to Edward C Campbell and John L Alma 50 feet front by 140 feet deep in Lot A Block 122, City of the Falls, Lot 146 Stamford Twp. and 100 feet front in the northeast part of Block 159, and parts of Blocks 85 and 86, City of the Falls formerly owned by Patrick McMahon, Lot 146 Stamford Twp. (C237 #1691)

On 2 Apr 1844 (Reg 27 Apr 1844) John McLaughlin gave a quitclaim to Thomas Pounchley and Ellen his wife on 1/3 acre in Lot B, Block 86, City of the Falls, Lot 146 Stamford Twp. less 24 feet by 20 feet on the south side of the lot for ₤100 (C217 #1712)

On 15 Mar 1855 (Reg 17 Mar 1855) Thomas C Street, Executor gave a quitclaim to John McLaughlin on 50 acres in the north half of Lot 197 Stamford Twp. for ₤100 (B286 #2667)

On 15 Mar 1855 (Reg 17 Mar 1855) John McLaughlin and Mary McLaughlin executors of the late George McLaughlin sold to Henry Spence 50 acres in the north half of Lot 197 Stamford Twp. for ₤325 (B286 #2668)

McMahon, Patrick

On 14 Oct 1836 (Reg 29 Oct 1836) Stephen Pier sold to Patrick McMahon 50 acres in the north half of Lot 197 Stamford Twp. for ₤200 (B216 #11189)

On 5 May 1837 (Reg 14 Oct 1842) Samuel Street for himself and as Executor of Thomas Clark sold to Patrick McMahon 50 feet front by 140 feet depth in Lot B, Block 83, also 50 feet front by 140 feet depth in Lot C in Block 83 in Lot 159 Stamford Twp.; and 50 feet front by 140 feet on south side and 125 feet on north side, reserving that part by corner of stable or barn, and reserving barn, also 50 feet front by 130 feet from east to west and 50 feet rear and 100 feet deep on south side in Lot B, Block 86, City of the Falls, Lot 146 Stamford Twp. for ₤450 (C201 #1053)

On 28 May 1841 (Reg 14 Oct 1840) Patrick McMahon et ux sold to George McLaughlin 50 acres in the north half of Lot 197 Stamford Twp. for ₤450 (B484 #1051)

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

On 31 Jul 1841 (Reg 31 Dec 1841) Patrick McMahon et ux sold to Samuel Street 50 feet front by 140 feet in depth in Lot B, Block 83, also 50 feet by 140 feet in Lot C, Block 83 less that part covered by barn or stables with 1 acre north adjoining lately occupied by Samuel Hicks, City of the Falls, Lot 159 Stamford Twp. (C191 #580)

On 31 Jul 1841 (Reg 4 Jul 1842) Samuel Street et ux and as Executor of Thomas Clark sold to Patrick McMahon 50 feet front by 140 feet deep in Lot A Block 122, also part of Block 159, also part of Blocks 85 and 86 City of the Falls, Lot 146 Stamford Twp. for ₤425 (C198 #861)

On 25 Mar 1842 (Reg 21 Jun 1842) Patrick McMahon et ix gave a mortgage to Samuel Street on 50 feet front by 140 feet in depth in Lot A Block 152 City of the Falls, Lot 146 Stamford Twp. for ₤102.14 (C197 #812)

On 21 Apr 1842 (Reg 30 Apr 1842) Patrick McMahon et ux sold to Hugh McGregor and Richard Lewis 7000 square feet in Lot Letter A, Block 57, City of the Falls in the Broken Front of Lot 159 and Lot 145, Stamford Twp. for ₤50 (B444 #734

On 16 Aug 1842 (Reg 20 Aug 1842) Patrick McMahon sold to John Bender and George Bender 50 feet front by 140 feet deep in Lot A Block 122, also part of Block 159, also part of Blocks 85 and 86 City of the Falls, Lot 146 Stamford Twp. for ₤48.2.1-½ (C200 #956)

On 12 Oct 1842 (Reg 14 Oct 1842) Patrick McMahon et ux gave a mortgage to Samuel Street on 50 feet front by 140 feet depth in Lot B, Block 83, also 50 feet front by 140 feet depth in Lot C in Block 83 in Lot 159 Stamford Twp.; and 50 feet front by 140 feet on south side and 125 feet on north side, reserving that part by corner of stable or barn, and reserving barn, also 50 feet front by 130 feet from east to west and 50 feet rear and 100 feet deep on south side in Lot B, Block 86, City of the Falls, Lot 146 Stamford Twp. for ₤211.19.4 (C202 #1054)

McMicking, Ann

On 26 Oct 1861 (Reg 16 Jan 1862) Samuel Berriman and Ann McMicking gave a trust deed to Thomas Berriman on 12 acres in the north half of Lot 60 Stamford Twp. for 5 shillings (C43 #10031)

McMicking, George

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)

McMicking, Gilbert

On 10 Jul 1823 (Reg 24 May 1825) John McMicking sold to Gilbert McMicking 225 acres in the west half of Lot 44, and all of Lots 54 and 45 for 5 shillings (A321 #6626)

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

On 14 Jan 1834 (Reg 23 May 1835) Gilbert McMicking sold to James Oswald 15 acres in Lot 5 Stamford Twp. nar Bathing Spring for ₤650 (B129 #10324)

On 5 Aug 1834 (Reg 26 Aug 1834) John McMicking sold to Gilbert McMicking 50 acres in the south half of Lot 36 Stamford Twp. for ₤93.15 (B74 #9875)

On 26 Aug 1837 (Reg 1 Sep 1837) Gilbert McMicking gave a mortgage to The Queen on Lot 8 on the north side of Front Street, Chippawa in Lot 224 Stamford Twp. for ₤5000 (C159 #11738)

On 4 Apr 1839 (Reg 28 May 1842) Malcolm Laing sold to Gilbert McMicken 40 acres in Lot 18 Stamford Twp. commencing at the southeast angle with other lands for ₤750 (B437 #769)

On 4 Apr 1839 (Reg 23 May 1840) Gilbert McMicken gave a mortgage to Malcolm Laing on 40 acres in Lot 18 Stamford Twp. commencing at the southeast angle with other lands for ₤500 (B356 #12923)

On 4 Apr 1839 (Reg 23 May 1840) Gilbert McMicken gave a mortgage to Malcolm Laing on 10 acres and 4 acres 1 rood 9 perches on the east and west line of Lot 2, Stamford Twp. with other lands for ₤500 (#12923)

On 24 Sep 1841 Gilbert McMicking as agent gave an assignment of lease to Mrs. Elizabeth Beresford on 1 acre in Lot 72 Stamford Twp. with other lands (B298 #2760)

On 9 May 1843 (Reg 9 May 1843) Gilbert McMicken sold to Joseph Hamilton 40 acres in Lot 18 Stamford Twp. beginning at the southeast angle of the lot for ₤250 (B507 #1293)

On 20 Oct 1847 (Reg 1 Nov 1848) Gilbert McMicking willed to Rhoda his wife during her life or widowhood the dwelling and premises wherein he dwelt comprised of Lots 8 and 18, and part of Lots 9 and 19 in the village of Chippewa or Township Lot Number 224. After her death or marriage the same to his son George, excepting part of village lot Number 18 commencing at north angle to his said wife Rhoda in fee simple. To his son George his land composed of Lots 45 and 54, and west end of Lot 4, and south half of Lot 36 Stamford Twp. (#1054)

On 18 Jul 1845 (Reg 3 Apr 1850) John McMicking et al, Executors and Executrix sold to Andrew A Heaton 20 acres in Lot 36 Stamford Twp. for ₤112.10 (A173 #2051)

On 11 Sep 1852 (Reg 23 Sep 1852) Joseph C Woodruff et ux sold to Gilbert McMicking ¼ acre in the Village of Drummondville, Lot 130 Stamford Twp. for ₤100 (A390 #403)

On 11 Sep 1852 (Reg 23 Sep 1852) Gilbert McMicking et ux gave a mortgage to Saul Davis ¼ acre in the Village of Drummondville, Lot 130 Stamford Twp. for ₤843 (A391 #404)

On 14 Sep 1852 (Reg 14 Sep 1852) Saul Davis gave an assignment of mortgage to John Kirkpatrick on ¼ acre in the Village of Drummondville, Lot 130 Stamford Twp. for ₤842.15 (A392 #405)

On 13 Dec 1853 (Reg 23 Dec 1854) Gilbert McMicken et ux gave a quitclaim to John Latshaw on 49 acres in the Village of Drummondville in Lot 130 Stamford Twp. for ₤100 (B250 #2363)

On 11 Mar 1853 (Reg 8 Jul 1853) Richard L Denison and Susan Maria his wife who departs with her estate sold to Gilbert McMicken 75 acres in the south part of Lot 75 Stamford Twp. for ₤1500 (B51 #1074)

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 6 Jun 1853 (Reg 8 Jul 1853) Gilbert McMicken gave a mortgage to Richard L Denison on 75 acres in the south part of Lot 75 Stamford Twp. for ₤250 (B52 #1075)

On 28 Oct 1853 Reg 22 Dec 1853) Edward Latshaw sold to Gilbert McMicking, Collector of Customs 50 acres in the south half of Lot 112 Stamford Twp. for ₤753 (B110 #1480)

On 5 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken sold to S Zimmerman 75 acres in the south part of Lot 75 Stamford Twp. for ₤1800 (B109 #1478)

On 12 Dec 1853 (Reg 22 Dec 1853) Ransom Vantassel and Mary his wife who bars her inheritance sold to Gilbert McMicking 200 acres in the south part of Lots 112 and 130 for ₤300 (B110 #1479)

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

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to Solomon Whybra on land on the west side of Portage Rd in Drummondville, Lot 130 Stamford Twp. for ₤150 (B107 #1476)

On 13 Dec 1853 (Reg 22 Feb 1853) Gilbert McMicken et ux gave a quitclaim to Robert Garner on 5460 square feet in Drummondville, Lot 130 Stamford Twp. for ₤375 (B14 #1481)

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to George Hutchins ½ acre and 5-3/4 square rods in Drummondville, Lot 130 Stamford Twp. for ₤250 (B112 #1482)

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

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken gave a quitclaim to Mary Garner, Devisee of Frederick Hutt on land in Drummondville, Lot 130 Stamford Twp. for ₤10 (B113 #1484)

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

On 13 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken gave a quitclaim to William Lowell, on land in Drummondville, Lot 130 Stamford Twp. for ₤325 (Baa7 #1487)

On 13 Dec 1853 (Reg 5 Apr 1854) Gilbert McMicken et ux gave a quitclaim to Mary Falconbridge on 2 roods 1 perch and 2 parcels in Drummondville, Lot 130 Stamford Twp. for ₤80 (B168 #1771)

On 13 Dec 1853 (Reg 15 Jul 1856) Gilbert McMicken et ux gave a quitclaim to Adam Fralick on 1 acre in the Village of Drummondville in Lot 130 Stamford Twp. commencing at the southeast corner of Adam Fralick’s lot for ₤100 (B482 #3938)

On 21 Dec 1853 (Reg 22 Dec 1853) Gilbert McMicken et ux gave a quitclaim to John Martin on ¼ acre in Drummondville, Lot 130 Stamford Twp. for ₤165 (B117 #1488)

On 27 Dec 1853 (Reg 10 May 1854) Gilbert McMicken et ux gave a quitclaim to John Smith on ¼ acre in Drummondville, Lot 130 Stamford Twp. for ₤25 (B187 #1863)

On 1 Feb 1854 (Reg 14 Jul 1855) Gilbert McMicken et ux gave a quitclaim to William Durham on 50 acres in the north half of Lot 112 Stamford Twp. for ₤62.10 (B343 #2980)

On 16 Mar 1854 (Reg 20 Mar 1854) Gilbert McMicken et ux gave a quitclaim to Agnes Shannon 9900 square feet in Drummondville, Lot 130 Stamford Twp. for ₤3.15 (B158 #1727)

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 14 Jan 1856 (Reg 17 Jan 1856) John Kirkpatrick gave a discharge to Gilbert McMicking (A391)

On 25 Jan 1856 (Reg 29 Jan 1856) Gilbert McMicken et ux gave a mortgage to Niagara Permanent Building Society on 50 acres in the south half of Lot 112 Stamford Twp. for ₤1000 (B425 #3472)

On 27 May 1856 (Reg 12 Jul 1856) Ezra Durham gave a quitclaim to Gilbert McMicken and Walter H Dickson on 30 acres in the Village of Drummondville in Lot 130 Stamford Twp. commencing 1 chain from the southeast angle for ₤1500 (B481 #3932)

On 30 Jun 1856 (Reg 15 Jul 1856) Gilbert McMicken et ux gave a quitclaim to Adam Fralick on land in the Village of Drummondville in Lot 130 Stamford Twp. commencing in front of Lundys Lane for 5 shillings (B483 #3939)

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

On 24 Nov 1856 (Reg 25 Nov 1856) Gilbert McMicken gave a mortgage to Samuel Zimmerman on 50 acres in the Town of Clifton, in the south half of Lot 112 Stamford Twp. for ₤5000 (B539 #4288)

On 13 Apr 1857 (Reg 11 Jul 1857) Walter H Dickson sold to Gilbert McMicken 30 acres in the Village of Drummondville in Lot 130 Stamford Twp. less Lot 5 on Concession Road, 108 south side of Spring Street, 71 on Temperance Street, 63 and 64 Lundys Lane and other lots sold by Gilbert McMicken and Walter H Dickson for ₤500 (B611 #5191)

McMicking, James

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to his wife Mary McMicking for her support and maintenance a part of Lot 1 and part of Lot 2, Stamford Twp.; to James McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp.; to William McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp. (B718 #6451)

McMicking, John

On 11 Mar 1807 (Reg 17 Apr 1862) Peter McMicking sold to John McMicking 65-½ acres beginning at the southeast angle of Lot 35 Stamford Twp. (C154 #10340)

On 24 May 1809 (Reg 2 Jun 1809) Stephen Brown sold to John McMicking 61 acres 2 roods 28 perches in Lot 43 Stamford Twp. (A107 #1618)

On 12 Dec 1810 (Reg 16 Dec 1810) John McKerlie et ux sold to John McMicken 150 acres in Lots 27 and 34 Stamford Twp. (A110 #1855)

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 10 Jul 1823 (Reg 24 May 1825) John McMicking sold to Gilbert McMicking 225 acres in the west half of Lot 44, and all of Lots 54 and 45 for 5 shillings (A321 #6626)

On 24 Mar 1828 (Reg 22 Apr 1828) John McMicking sold to Benjamin W Ottley 150 acres in all of Lot 34 and part of Lot 27 Stamford Twp. for ₤580 (A382 #7248)

On 20 Sep 1828 (Reg 23 Oct 1828) William Brown sold to John McMicking 100 acres in Lot 94 Stamford Twp. for ₤375 (A298 #7415)

On 7 Jun 1831 (Reg 4 May 1836) John McMicking sold to William L Peterson 100 acres in Lot 94 Stamford Twp. for ₤400 (B138 #10817)

On 12 Mar 1832 (Reg 10 Sep 1860) William Henry sold to John McMicking 2 acres 1 rood 24 perches in Lot 5 or 16 Stamford Twp. for ₤125 (C26 #8712)

On 14 May 1833 (Reg 5 Jun 1833) John McMicking sold to James Willson 2 acres 13 roods in Lot 43 Stamford Twp. (B24 #9009)

On 5 Aug 1834 (Reg 26 Aug 1834) John McMicking sold to Gilbert McMicking 50 acres in the south half of Lot 36 Stamford Twp. for ₤93.15 (B74 #9875)

On19 Apr 1838 (Reg 13 Nov 1838) John McMicking sold to Andrew A Heaton 38-¼ perches in Lot 43 Stamford Twp. for ₤48.18 (B298 #12343)

On 20 Mar 1840 (Reg 16 Jun 1840) John McMicking gave a mortgage to Elizabeth Deo on 65 acres part of Lot 35 Stamford Twp. beginning at the southeast angle of Lot 26 with other lands for ₤400 (B341)

On 20 Mar 1840 (Reg 16 Jun 1840) John McMicking gave a mortgage to Elizabeth Deo on 30 acres in Lot 36 Stamford Twp. beginning at the northwest angle, with other lands, for ₤400 (B361 #12969)

On 20 Mar 1840 (Reg 16 Jun 1840) John McMicking gave a mortgage to Elizabeth Deo on 25 acres in Lot 45 Stamford Twp. commencing at the northwest angle with other lands for ₤400 (A361 #12961)

On 5 Mar 1844 (Reg 5 Mar 1844) Elizabeth Deo gave a discharge of mortgage to John McMicking on 25 acres in Lot 45 Stamford Twp. with other lands (B546 #1647)

On 5 Mar 1844 (Reg 5 Mar 1844) Elizabeth Deo gave a discharge of mortgage to John McMicking on 65 acres part of Lot 35 Stamford Twp. beginning at the southeast angle of Lot 26 with other lands (B546 #1647)

On 5 Mar 1844 (Reg 5 Mar 1844) Elizabeth Deo gave a discharge to John McMicking on 30 acres in Lot 36 Stamford Twp. beginning at the northwest angle (B541 #1647)

On 20 Jun 1844 (Reg 10 Sep 1860) John McMicking et ux sold to Matthew Ottley 2 acres 1 rood 24 perches in Lot 5 or 16 Stamford Twp. for ₤37.10 (C28 #37.10)

On 27 Dec 1847 (Reg 15 Feb 1848) John McMicking sold to Niagara District Council land in the Village of Stamford in Lot 43 Stamford Twp. for a common school for 5 shillings (A39 #545)

On 10 Aug 1850 (Reg 14 Oct 1851) John McMicking sold to Andrew A Heaton 28 perches in the Village of Stamford, Lot 43 Stamford Twp. for ₤15 (A305 #3503)

On 16 Aug 1850 (Reg 4 Sep 1856) Andrew A Heaton sold to John McMicking 15 acres commencing at the northeast angle for ₤75 (B509 #4055)

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

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

On 10 May 1856 (Reg 19 May 1856) John McMicking sold to Peter McMicking 66 acres in Lot 35 Stamford Twp. with other lands for ₤500 (B460 #3812)

On 10 May 1856 (Reg 19 May 1856) John McMicking sold to Peter McMicking 30 acres in the northwest angle of Lot 36 Stamford Twp. with other lands for ₤500 (B460 #3812)

On 4 Apr 1857 (Reg 30 Jun 1857) John McMicking et ux sold to Dennis B Hanlon, Thomas Pew, Hiram Howey, Robert Garner, George Bender, John Johnson and Adam Killman, Trustees of Wesleyan Methodist Church, Village Stamford 1840 square feet in Lot 43 Stamford Twp. (B604 #5156)

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to John McMicking part of Lot 22 Stamford Twp. known as the Bunting Farm subject to conditions of payment of 800 dollars to Thomas McMicking (B718 #6451)

On 5 May 1858 (Reg 31 Jul 1858) John McMicking et ux sold to Mary Daugherty ½ acres in Lot 36 Stamford Twp. commencing 25 feet from the northeast angle for ₤12.10 (B715 #6415)

On 10 May 1856 (Reg 19 Jan 1856) John McMicking sold to Peter McMicking 60 acres in Lot 43 Stamford Twp. for ₤500 (B463 #3812)

On 30 Apr 1862 (Reg 1 May 1862) John McMicking et ux sold to Bartholomew Madden 14-½ acres in Lot 36 Stamford Twp. commencing 2 chains 51 links from the northeast corner for $825.00 (C158 #10372)

McMicking, Peter (1)

On 1 Sep 1797 the Crown granted a patent to Peter McMicking on all 100 acres in Lot 35 Stamford Twp.

On 1 Sep 1797 the Crown granted a patent to Peter McMicking all 100 acres in Lot 45 Stamford Twp.

On 1 Sep 1797 the Crown granted a patent to Peter McMicking all 100 acres in Lot 54 Stamford Twp.

On 11 Mar 1807 (Reg 17 Apr 1862) Peter McMicking sold to John McMicking 65-½ acres beginning at the southeast angle of Lot 35 Stamford Twp. (C154 #10340)

On 14 Jan 1811 the Crown granted a patent to Peter McMicken on all 100 acres in Lot 177 Stamford Twp.

On 11 Feb 1815 (Reg 24 Jun 1822) Peter McMicking sold to Hugh Alexander 100 acres in Lot 177 Stamford Twp. for ₤42.8 (A262 #6114)

On 13 May 1822 the Crown granted to Peter McMicking 50 acres in the west half of Lot 44 Stamford Twp.

McMicking, Peter (2)

On 10 May 1856 (Reg 19 May 1856) John McMicking sold to Peter McMicking 66 acres in Lot 35 Stamford Twp. with other lands for ₤500 (B460 #3812)

On 10 May 1856 (Reg 19 May 1856) John McMicking sold to Peter McMicking 30 acres in the northwest angle of Lot 36 Stamford Twp. with other lands for ₤500 (B460 #3812)

On 10 May 1856 (Reg 19 Jan 1856) John McMicking sold to Peter McMicking 60 acres in Lot 43 Stamford Twp. for ₤500 (B463 #3812)

On 5 May 1858 (Reg 31 Jul 1858) John McMicking et ux sold to Mary Daugherty ½ acres in Lot 36 Stamford Twp. commencing 25 feet from the northeast angle for ₤12.10 (B715 #6415)

On 7 Jun 1858 (Reg 7 Jun 1858) Peter McMicking gave a mortgage to John Thompson on 66 acres in Lot 35 Stamford Twp. with other lands for $767.00 (B702 #6204)

On 7 Jun 1858 (Reg 7 Jun 1858) Peter McMicking gave a mortgage to John Thompson on 30 acres in the northwest part of Lot 36 Stamford Twp. with other lands for $767.00 (B102 #6204)

On 7 Jun 1858 (Reg 7 Jun 1858) Peter McMicking gave a mortgage to John Thompson on 60 acres in Lot 43 Stamford Twp. with other lands for $767.00 (B702 #6204)

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

On 18 Sep 1861 (Reg 4 Oct 1861) John Thompson gave a discharge of mortgage to Peter McMicking on 66 acres in Lot 35 Stamford Twp. with other lands for (B702 #9698)

On 18 Sep 1861 (Reg 4 Oct 1861) John Thompson gave a discharge of mortgage to Peter McMicking on 30 acres in the northwest part of Lot 36 Stamford Twp. with other lands for (B102 #9698)

On 18 Sep 1861 (Reg 4 Oct 1861) John Thompson gave a discharge of mortgage to Peter McMicking on 60 acres in Lot 43 Stamford Twp. with other lands for (B702 #9698)

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

On 20 Apr 1863 (Reg 2 May 1860) Peter McMicking gave a mortgage to Lanty S Lundy on 65 acres in the east part of Lot 35 Stamford Twp. for $3300.00 (C223 #11371)

On 20 Apr 1863 (Reg 2 May 1863) Peter McMicking gave a mortgage to Lanty S Lundy on 50 acres in the northwest part of Lot 43 Stamford Twp. with other lands for $3300.00 (C223 #11371)

On 20 Apr 1863 (Reg 2 May 1863) Peter McMicking gave a mortgage to Lanty S Lundy on 30 acres in the northwest angle of Lot 36 Stamford Twp. with other lands for #3300.00 (C223 #11271)

On 12 Oct 1863 (Reg 13 Oct 1863) Peter McMicking gave a mortgage to Peter A Peterson, Administrator of the estate of William L Peterson on 66 acres in Lot 35 Stamford Twp. for $1400.00 (C254 #11776)

On 12 Oct 1863 (Reg 13 Oct 1863) Peter McMicking gave a mortgage to Peter A Peterson, Administrator of the estate of the late William L Peterson on 66 acres in Lot 43 Stamford Twp. with other lands for $1400.00 (C254 #11776)

On 12 Oct 1863 (Reg 13 Oct 1863) Peter McMicking gave a mortgage to Peter A Peterson, administrator of the estate of the late William Peterson on 36 acres in the northwest angle of Lot 36 Stamford Twp. with other lands for $1400 (C254 #11776)

McMicking, Thomas

On 1 Dec 1798 the Crown gave a patent to Thomas McMicking on 220 acres all of Lots 1 and 2, Stamford Twp.

On 22 Jan 1802 (Reg 1 Feb 1802) Thomas McMicken sold to John McDonnell 20 acres in Lot 2, Stamford Twp. which lies on the westward side of a gully or small creek which lies across this lot and runs north to mill (#328)

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

On 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)

McMicking, William

On 26 Nov 1831 (Reg 16 Dec 1831) William McMicking and James Thompson, Trustees of the Presbyterian Congregation gave a lease to Edgar Berryman on 2 acres in the Village of Stamford part of Lots 55 and the east half of Lot 44 Stamford Twp. for 5 shillings. To pay the sum of 2 shillings during the term of 99 years (A516 #8456)

On 18 May 1832 (Reg 1 Jun 1832) William McMicking sold to Malcolm Laing 4 acres 1 rood 9 perches on the east and west line of Lot 2, Stamford Twp. for ₤57.10 (#8627)

On 3 May 1849 (Reg 20 Nov 1849) Mary Bunting devisee of Peter Thompson sold to William McMicking Lot 22 and part of Lot 39 Stamford Twp. for ₤381 (A153 #1799)

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to his wife Mary McMicking for her support and maintenance a part of Lot 1 and part of Lot 2, Stamford Twp.; to James McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp.; to William McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp. (B718 #6451)

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to his wife Mary McMicking for her support and maintenance a part of Lot 1 and part of Lot 2, Stamford Twp.; to James McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp.; to William McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp. (B718 #6451)

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to John McMicking part of Lot 22 Stamford Twp. known as the Bunting Farm subject to conditions of payment of 800 dollars to Thomas McMicking (B718 #6451)

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)

McMicking, William Jr

On 13 Aug 1857 (Reg 14 Aug 1858) William McMicking willed to his wife Mary McMicking for her support and maintenance a part of Lot 1 and part of Lot 2, Stamford Twp.; to James McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp.; to William McMicking all that part north of Portage Road part of Lots 1 and 2, Stamford Twp. (B718 #6451)

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)

McMurray, Fanny

On 24 Mar 1852 (Reg 16 Jun 1856) Fanny McMurray sold to William Fields ¾ acre in the Village of Drummondville, Lot 142 Stamford Twp. on the south side of Lundy’s Lane for ₤150 (B452 #3871)