Thorold Settlers "L"

Settler Records "L"

Thorold Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Thorold Township

Lacey, Anthony

On 9 Mar 1848 (Reg 17 Mar 1851) George Keefer sold to Anthony Lacey ¼ acre in Lot 47 east side of Front St., Village of Thorold in Lots 8 and 9 Thorold Twp. for £25 (A272 #2780)

On 18 Mar 1851 (Reg 18 Mar 1851) Anthony Lacey et ux gave a mortgage to the Niagara District Building Society on Lot 47 east side of Front St., Village of Thorold in Lots 8 and 9 Thorold Twp. for £100 (A273 #2781)

On 29 Sep 1851 (Reg 1 Nov 1851) Anthony Lacey or Lucy et ux sold to Michael Feeney ¼ acre in Lot 217 on the east side of Front Street in the Village of Thorold in Lots 8 and 9 Thorold Twp. for £25 (A351 #3547)

Lacey, George

On 18 Dec 1801 (Reg 28 Dec 1801) Ezekiel Younglove et ux sold to George Lacy 100 acres in Lot 137 Thorold Twp. (A10 #321)

On 29 Apr 1812 (Reg 18 May 1812) George Lacy and Elizabeth his wife sold to Benajah Williams 100 acres in Lot 137 Thorold Twp. (A65 #4118)

On 28 Feb 1813 (Reg 24 Oct 1818) William Dickson and Thomas Clark sold to George Lacey 100 acres in Lot 117 Thorold Twp. (A108 #5454)

On 25 Oct 1820 (Reg 27 Jan 1823) John O’Neil and Elizabeth O’Neil sold to George Lacey 50 acres in the east half of Lot 114 Thorold Twp. for £62.10 (A156 #6224)

On 29 Mar 1823 (Reg 23 Oct 1824) George Lacey et ux sold to Joseph Badgley ½ acre in the northeast angle of Lot 117 Thorold Twp. (A519 #6345)

On 5 Sep 1831 (Reg 7 Feb 1832) George Lacey sold to Jessie H Lacey 50 acres in the south half of Lot 138 Thorold Twp. for £50 (A332 #8489)

On 10 Jan 1835 (Reg 18 Jul 1840) George Lacey willed to Elizabeth Lacey his wife during her widowhood and after her death to be divided by his Executors his land in Lot 117 Thorold Twp. (B220 #13041)

On 10 Jan 1835 (Reg 18 Jul 1840) George Lacey willed to Abagal Matthews his daughter during her natural life 50 acres in the north half of Lot 138 Thorold Twp. (B220 #13041)

On 10 Jan 1836 (Reg 18 Jul 1840) George Lacey willed to Isaac Lacey his son the east half of Lot 114 Thorold Twp. (B220 #13041)

On 3 May 1837 (Reg 6 Feb 1847) George Lacey sold to Abigail Matthews 50 acres in the north half of Lot 138 Thorold Twp. for £100 (A110 #1252)

Lacey, George (2)

On 3 Nov 1853 (Reg 29 Nov 1853) George Lacey son of Jesse H Lacey, John S Powell and Susan Powell his wife formerly Susan Lacey, Executrix, Timothy Cook, Dilly Coleman, Execurtors of Jesse H Lacey sold to Frederick DeCew land in Lot 117 Thorold Twp. for £125 (B159 #1414)

Lacey, Isaac

On 10 Jan 1836 (Reg 18 Jul 1840) George Lacey willed to Isaac Lacey his son the east half of Lot 114 Thorold Twp. (B220 #13041)

On 13 Jun 1836 (Reg 29 Oct 1836) James Black sold to Isaac Lacey 3/5 acre in the Village of Thorold in Lot 16 Thorold Twp. for £16 (B119 #11187)

On 30 Mar 1837 (Reg 12 May 1837) Isaac Lacey sold to Jared Stocking 1/5 acre in the Village of Thorold in Lot 16 Thorold Twp. for £150 (B128 #11459)

On 3 Jun 1842 (Reg 27 Jun 1842) Isaac Lacey sold to James Pew 50 acres in the east half of Lot 114 Thorold Twp. for £125 (B295 #844)

On 24 Aug 1840 (Reg 1 Feb 1854) Isaac Lacey gave a quitclaim to Jesse H Lacey by the will of George Lacey 1/5 of sale of farm whereon he then lived for £122.10 (B290 #1594)

On 17 Jan 1845 (Reg 29 Sep 1845) Jesse H Lacey sold to Isaac Lacey 50 acres in the north end of Lots 214 and 215 Thorold Twp. for £218.15 (B471 #2442)

On 6 Oct 1845 (Reg 7 Oct 1845) Isaac Lacey and wife sold to Catharine Nevin 50 acres in the north end of Lots 214 and 215 Thorold Twp. for for £100 (B474 #2452)

On 18 Mar 1846 (Reg 20 Mar 1846) Catharine Nevin, spinster sold to Isaac Lacey 50 acres in the north end of Lots 214 and 215 Thorold Twp. for £100 (B510 #2785)

On 18 Mar 1846 (Reg 20 Mar 1846) Isaac Lacey et ux sold to John Wamsley 25 acres in the north end of Lots 214 and 215 Thorold Twp. for £150 (B210 #2786)

On 2 Feb 1847 (Reg 9 Feb 1847) Isaac Lacey et ux sold to Samuel Hill 25 acres in the north end of Lot 214 Thorold Twp. for £300 (B553 #3272)

On 18 Dec 1855 (Reg 7 Jan 1856) Isaac Lacey son of the late George Lacey gave to Frederick DeCew Power of Attorney for his interest in Lot 117 Thorold Twp. (C11 #3399)

On 18 Dec 1855 (Reg 7 Jan 1856) Isaac Lacey gave a quitclaim to Frederick DeCew on nearly 100 acres in Lot 117 Thorold Twp. for £45 (C12 #3400)

Lacey, Jesse H

On 5 Sep 1831 (Reg 7 Feb 1832) George Lacey sold to Jessie H Lacey 50 acres in the south half of Lot 138 Thorold Twp. for £50 (A332 #8489)

On 13 Jan 1832 (Reg 7 Feb 1832) Jesse H Lacey sold to James Tyre 50 acres in the south half of Lot 138 Thorold Twp. for £150 (A333 #8490)

On 7 Mar 1834 (Reg 14 Mar 1834) James Tyre sold to Jesse H Lacey 50 acres in the south half of Lot 138 Thorold Twp. for £150 (A437 #9617)

On 1 May 1834 (Reg 30 Oct 1835) James Tyre sold to Jesse H Lacey 50 acres in the south half of Lot 138 Thorold Twp. for £150 (A534 #10328)

On 1 Jun 1836 (Reg 27 Jul 1836) Jessie H Lacey sold to Peter Drummond 50 acres in the south half of Lot 138 Thorold Twp. for £150 (A570 #11009)

On 14 Mar 1837 (Reg 1 Dec 1838) Welland Canal Company sold to Jesse H Lacey 1 rood 35 perches in Lot 6 east side of the Welland Canal in the Village of Port Robinson in Lot 203 Thorold Twp. for £25 (B157 #12295)

On 27 Mar 1837 (Reg 30 May 1837) Andrew Vanalstine sold to Jesse H Lacey ¼ acre in Lot 3 Village of Port Robinson in Lot 203 Thorold Twp. for £300 (B38 #11548)

On 29 Apr 1837 (Reg 24 Dec 1839) Peter Drummond sold to Jesse H Lacey 50 acres in the south half of Lot 138 Thorold Twp. for £150 (B191 #12771)

On 29 Apr 1837 (Reg 17 Jun 1837) Jesse H Lacey et ux sold to Peter Drummond ¼ acre in Lot 3 Village of Port Robinson in Lot 203 Thorold Twp. for £300 (B40 #11604)

On 20 Nov 1839 (Reg 24 Dec 1839) Alem Marr sold to Jesse H Lacey 96 acres in Lot 222 Thorold Twp. for £175 (B193 #12772)

On 4 Apr 1840 (Reg 8 Jun 1840) Jesse H Lacey sold to Alem Marr 96 acres in Lot 222 Thorold Twp. for £175 (B213 #12951)

On 4 May 1841 (Reg 31 Dec 1841) Abner Matthews et ux sold to Jesse H Lacey 50 acres in the north end of Lots 214 and 215 Thorold Twp. for £200 (B279 #571)

On 12 May 1841 (Reg 31 Dec 1841) Jesse H Lacey gave a mortgage to Abner Matthews on 50 acres in the north end of Lots 214 and 215 Thorold Twp. for £100 (B280 #512)

On 18 Aug 1841 (Reg 31 Dec 1841) Robert Wilkerson Jr sold to Jesse H Lacey 50 acres in the west half of Lot 92 Thorold Twp. for £137.10 (B278 #570)

On 28 Sep 1842 (Reg 19 May 1842) Jesse H Lacey sold to Samuel Street 1 rood 35 perches in Lot 9 east side of the Welland Canal in the Village of Port Robinson in Lot 203 Thorold Twp. for £300 (B457 #2237)

On 7 Mar 1843 (Reg 9 Mar 1843) Jesse H Lacey et ux sold to Munson Church 50 acres in the east half of Lot 92 Thorold Twp. for £212.10 (B325 #1212)

On 3 Apr 1843 (Reg 3 Apr 1843) Jesse H Lacey sold to Duncan McFarland and George Gordon 50 acres in the south half of Lot 138 Thorold Twp. for £150 (B331 #1250)

On 24 Aug 1840 (Reg 1 Feb 1854) Isaac Lacey gave a quitclaim to Jesse H Lacey by the will of George Lacey 1/5 of sale of farm whereon he then lived for £122.10 (B290 #1594)

On 17 Jan 1845 (Reg 29 Sep 1845) Jesse H Lacey sold to Isaac Lacey 50 acres in the north end of Lots 214 and 215 Thorold Twp. for £218.15 (B471 #2442)

On 6 Oct 1845 (Reg 7 Oct 1845) Abner Matthews gave a discharge of mortgage to Jesse H Lacey (B473 #2451)

On 17 Oct 1847 (Reg 4 Feb 1848) Jesse H Lacey willed to Susan his wife as Executrix, Delly Coleman and Timothy Cook Executors power to sell and dispose of his property real and personal (A30 #518)

On 12 Sep 1848 (Reg 22 Mar 1849) Timothy Cook and Delly Coleman, Executors of Jesse H Lacey and Susan Lacey, Executrix who bars her dower being widow and relict of Jesse H Lacey sold to Henry Spencer 50 acres in the south half of Lot 138 Thorold Twp. for £150 (A119 #1355)

Lacey, John

On 21 Feb 1852 (Reg 25 Feb 1852) John Lacey gave a quitclaim to Frederick DeCew on nearly 100 acres in Lot 117 Thorold Twp. for £45 (A381 #3777)

Lamb, James

On 11 Jul 1850 (Reg 12 Dec 1850) Jacob Keefer et ux sold to John C Kirkpatrick, Richard Woodruff and James Lamb 1/8 acre in the east half of Lot 34 on the east side of Pine Street in the Village of Thorold in Lot 17 Thorold Twp. for £250 reserving to Jacob Keefer of the water in the mill race (A257 #2555)

Lamont, James

On 28 Feb 1859 (Reg 17 Oct 1859) Archibald Cumming and Dorcas his wife sold to James Lamont Lots 19, 20, 21, 22, 23, 71, 72, 73, 74 and 75 in Welland in Lot 239 Thorold Twp. for $90 (D108 #7752)

On 28 Feb 1859 (Reg 17 Oct 1859) Archibald L Cumming and Dorcas his wife sold to John Lamont Lots 34, 35, 36, 37, 38, 39, 147, 148, 199 and 200 in Welland in Lot 239 Thorold Twp. for $90 (D108 #7753)

On 28 Feb 1859 (Reg 17 Oct 1859) Archibald L Cumming and Dorcas his wife sold to John Lamont Lots 34, 35, 36, 37, 38, 39, 147, 148, 199 and 200 in Welland in Lot 239 Thorold Twp. for $90 (D108 #7753)

On 18 Mar 1859 (Reg 17 Oct 1859) John Lamont et ux sold to James Lamont Lots 34, 35, 36, 37, 38, 39, 147, 148, 199 and 200 in Welland in Lot 239 Thorold Twp. for $120 (D109 #7754)

Lamont, John

On 28 Feb 1859 (Reg 17 Oct 1859) Archibald L Cumming and Dorcas his wife sold to John Lamont Lots 34, 35, 36, 37, 38, 39, 147, 148, 199 and 200 in Welland in Lot 239 Thorold Twp. for $90 (D108 #7753)

On 18 Mar 1859 (Reg 17 Oct 1859) John Lamont et ux sold to James Lamont Lots 34, 35, 36, 37, 38, 39, 147, 148, 199 and 200 in Welland in Lot 239 Thorold Twp. for $120 (D109 #7754)

Lampman, Frederick

On 11 May 1864 (Reg 15 Nov 1864) George Hutt gave a deed of trust to George Keefer and Frederick Lampman on 5 acres in Lot 6 Thorold Twp. for £5 (E306 #12943)

Lampman, Mathias

On 25 Jan 1855 (Reg 27 Jan 1855) Thomas Russell et ux sold to Mathias Lampman 111 acres in Lot 35 and the north end of Lot 53 Thorold Twp. for £1750 (B419 #2503)

Lampman, Peter

On 18 Mar 1803 (Reg 29 Mar 1803) Jacob Ball Jr. sold to Peter Lampman, Adam Hutt and George Miller, Trustees 6 acres in Lot 6 Thorold Twp. (B570 #365)

Lampman, Philip

On 7 Feb 1840 (Reg 2 Jun 1840) Andrew Upper and Mary Upper his wife sold to Philip Lampman 1 acre in Lot 43 Thorold Twp. for £6.5 (B209 #12932)

On 7 Dec 1842 (Reg 31 Mar 1851) Philip Lampman et ux sold to Philip Garner 1 acre in Lot 43 Thorold Twp. for £100 (A282 #2868)

Lane, Alexander

On 6 Jun 1844 (Reg 16 Nov 1844) Duncan McFarland et ux sold to Alexander Lane 1 rood in the Village of Port Robinson known as Lot 2 in Lot 202 Thorold Twp. for £25 (B410 #1966)

On 27 Jun 1844 (Reg 16 Nov 1844) Alexander Lane et ux sold to Richard Kennedy 1 rood in the Village of Port Robinson in Lot 202 Thorold Twp. for £75.5 (B411 #1967)

Larraway, Abraham

On 9 Apr 1798 The Crown granted a patent to Abraham Larraway for all 100 acres in Lot 102 Thorold Twp.

On 10 Aug 1801 The Crown granted a patent to Abraham Larraway for all 100 acres in Lot 14 Thorold Twp.

On 31 May 1802 (Reg 5 Jun 1802) Abraham Larraway sold to John Hoover 100 acres in Lot 14 Thorold Twp.

On 31 May 1802 (Reg 24 Jul 1802) Abraham Larraway sold to John Bouk 100 acres in Lot 102 Thorold Twp. (A14 #418)

Larter, Robert

On 5 Jun 1865 (Reg 8 Jun 1865) Robert Chappel sold to Robert Larter 27 acres in the south part of Lot 157 Thorold Twp. for $1000 reserving a graveyard and land conveyed by Samuel Chappel (E372 #13573)

On 5 Jun 1865 (Reg 8 Jun 1865) Robert Larter et ux gave a mortgage to Robert Chappel Jr on 27 acres in the south part of Lot 157 Thorold Twp. for $1000 reserving a grave yard and land conveyed by Samuel Chappel for $800 (E373 #13574)

On 14 Jun 1865 (Reg 21 Jun 1865) Robert Chappel Jr gave an assignment of mortgage to Christopher Warner on 27 acres in the south part of Lot 157 Thorold Twp. for $1000 reserving a graveyard and land conveyed by Samuel Chappel for $700 (E376 #13603)

Lauson, Daniel

On 21 Jun 1852 (Reg 22 Jun 1852) Thomas Fletcher et ux sold to Daniel Lauson 1 rood 20 perches in Lot 110 Thorold Twp. for £39.9 (B11 #246)

On 23 Jun 1852 (Reg 25 Jun 1852) Daniel Lauson gave a mortgage to William Eccles on 1 rood 20 perches in Lot 110 Thorold Twp. for £39.9 (B11 #246)

On 7 Jul 1852 (Reg 7 Jul 1852) William Eccles gave a discharge of mortgage to Daniel Lauson (B11)

On 6 Jul 1852 (Reg 7 Jul 1852) Daniel Lauson et ux sold to Charles Fell 1 rood 20 perches in Lot 110 Thorold Twp. for £68.15 (B17 #262)

Lavelle, James and Catharine

On 18 May 1853 (Reg 15 May 1854) Isaiah Overholt sold to Catharine Lavell daughter of grantor and wife of James Lavell 35 acres in the northwest part of Lot 193 Thorold Twp. for £10 and a yearly rent of £5 during the life of the grantor (B354 #1880)

On 2 Nov 1857 (Reg 2 Nov 1857) James Lavelle et ux gave a mortgage to Martin Overholt on 35 acres in the east part of Lot 193 Thorold Twp. for £106 (C275 #5588)

On 23 Aug 1858 (Reg 23 Aug 1858) Martin Overholt gave a discharge of mortgage to John Damude (C275 #6470)

On 23 Aug 1858 (Ewg 23 Aug 1858) James Lavelle and Catharine his wife who bars her inheritance gave a mortgage to Martin Overholt on 35 acres commencing at the northeast angle of Lot 193 Thorold Twp. for $203 (C395 #6471)

On 17 Sep 1861 (Reg 17 Sep 1861) Martin Overholt gave a discharge of mortgage to James Lavelle and Catharine his wife (C396 #9652)

On 5 Dec 1863 (Reg 5 Dec 1863) James Lavelle and Catharine his wife who bars inheritance gave a mortgage to David Damude on 35 acres in the northwest part of Lot 193 Thorold Twp. for $200 (E160 #11928)

On 17 Sep 1861 (Reg 17 Sep 1861) James Lavelle and Catharine his wife who departs with her estate gave a mortgage to Martin Overholt on 35 acres in the northwest part of Lot 193 Thorold Twp. for $224 (D378 #9653)

On 29 Sep 1864 (Reg 29 Sep 1865) James Lavelle and Catharine his wife who bars inheritance gave a mortgage to Samuel D Woodruff on 37-½ acres in the northeast part of Lot 193 Thorold Twp. for $550 (E433 #13886)

On 23 Oct 1865 (Reg 4 Nov 1865) Henry Overholt, Executor of Martin Overholt gave a discharge of mortgage to James Lavelle and Catharine Lavelle (D378 #13983)

On 29 Sep 1865 (Reg 30 Sep 1865) David Damude gave a discharge of mortgage to James Lavelle and Catharine Lavelle (E161 #13887)

On 29 Sep 1865 (Reg 30 Sep 1865) James Lavelle and Catharine his wife who bars inheritance gave a mortgage to D D’Everardo on 37-½ acres in the northeast part of Lot 193 Thorold Twp. for $100 (E438 #13891)

Lavorie, Henry

On 28 Oct 1853 (Reg 14 Nov 1853) Charles Stuart et ux sold to Henry Lavorie ½ acre in the rear parts of Lots 30 and 31 in the Village of Port Robinson in Lot 203 Thorold Twp. for £12.10 (B250 #1364)

Lee, Thomas

On 1 Jun 1850 (Reg 3 Jan 1851) George Quinn by his attorney Jacob Keefer sold to Thomas Lee 1 acre in Village Lots 118 and 119 on the west side of Queen Street, Village of Thorold in Lot 18 Thorold Twp. for £75 (A259 #2597)

On 2 Feb 1853 (Reg 10 Feb 1853) Charles W Gisso et ux sold to Thomas Lee 7 acres 2 roods 25 perches commencing in the south limit of Lot 30 Thorold Twp. for £65 (B116 #690)

On 11 Nov 1861 (Reg 13 Nov 1861) Thomas Lee gave a mortgage to Samuel D Woodruff on 7 acres 2 roods 25 perches in Lot 30 Thorold Twp. with land in the Village of Thorold for $300 (D410 #9834)

Leeper, Robert

On 9 Jan 1849 (Reg 18 Jan 1851) Robert Leeper et ux gave a mortgage to Niagara District Building Society on Lot 21 Front Street containing 19-½ square perches and Lot 22 in the rear containing 1/8 acre in the Village of Thorold in Lot 16 Thorold Twp. for £200 (A107 #1217)

On 9 Jan 1849 (Reg 18 Jan 1849) Robert Leeper gave a mortgage to Niagara District Building Society on Lot 21 Front Street containing 19-½ square perches and Lot 22 adjoining containing 1/8 acre in the Village of Thorold in Lots 16 and 17 Thorold Twp. for £200 (A107 #1217)

On 10 Jun 1851 (Reg 7 Aug 1851) Robert Leeper gave a mortgage to Niagara District Building Society on 19-½ square perches in Lot 21 Front Street in the Village of Thorold in Lot 17 Thorold Twp. with other lands for £100 (A319 #3291)

On 10 Jun 1851 (Reg 7 Aug 1851) Robert Leeper gave a mortgage to the Niagara District Building Society on 1/8 acre in Lot 22 in rear of Lot 21 Front Street in the Village of Thorold in Lot 16 Thorold Twp. with other lands for £100 (A319 #3291)

Lemon, Lawrence and Mary

On 26 Nov 1813 (Reg 10 Jun 1833) Thomas Willson and John Willson, Trustees sold and gave a quitclaim to Mary Lemon on 83 acres in Lots 208 and 209 Thorold Twp. (A2141 #6047)

On 11 Jan 1826 (Reg 19 Sep 1847) Lawrence Lemon and Mary his wife who departs with her estate sold to Robert Watson and James Watson 83 acres in Lots 208 and 209 Thorold Twp. for £100 (A151 #1694)

Leslie, Lewis J

On 16 Jul 1851 (Reg 13 Oct 1861) The Queen sold to Lewis J Leslie ¼ acre in Lot 37 on the west side of Water Street in the Village of Allanburgh, Lot 119 Thorold Twp. for £7.10 (D393 #9726)

On 20 Dec 1852 (Reg 9 Oct 1865) Lewis Leslie et ux sold to John Brown ¼ acre in Lot 37 on the west side of Water Street in the Village of Allanburgh, Lot 119 Thorold Twp. for £12.10 (E441 #13912)

Leslie, Mary

On 3 Jun 1808 (Reg 30 May 1854) Alexander Brown sold to Mary Brown alias Leslie his sister and Agnes Leslie his niece 3 acres 2 roods 30 perches with land in Pelham (B361 #1926)

On 9 Jan 1832 (Reg 6 Mar 1844) Alexander Brown willed to Richard Brown and John Brown 18 acres 1 rood 21 perches share and share alike (B368 #1650) He had heretofore conveyed to Mary Leslie a lot and Agnes Leslie 3 acres of land on the south corner of Lot 260 Thorold Twp. and also 1/8 acre for the use of the public schools and meeting house (B368 #1650)

On 8 Nov 1842 (Reg 30 May 1864) Mary Leslie gave a quitclaim to Abraham Chapman on land in Lot 260 Thorold Twp. (B362 #1927)

Lewis, Darius J

On 29 Oct 1864 (Reg 31 Oct 1864) Caleb Swayze sold to Darius J Lewis ½ acre in the Village of Fonthill in Lot 168 Thorold Twp. for £25 (E299 #12887)

On 17 Mar 1865 (Reg 20 Mar 1865) Darius J Lewis et ux gave a mortgage to Danson Kinsman and D D’Everardo on ½ acre in the Village of Fonthill in Lot 168 Thorold Twp. for for $100 (E335 #13305)

Lindabury, Philip

On 25 Nov 1858 (Reg 25 Nov 1858) John G Carryer gave an assignment of bond to David Williams and Philip Lindabury on 110 acres in Lots 237 and the south part of Lot 177 Thorold Twp. for £4000 (C438 #6721)

On 26 Apr 1859 (Reg 26 Apr 1859) David Williams et ux sold to Philip Lindabury 50 acres in the northwest part of Lot 237 Thorold Twp. beginning in the northwest angle for £650 (D35 #7252)

On 26 Apr 1859 (Reg 26 Apr 1859) Philip Lindabury et ux gave a mortgage to Jacob Taylor on 50 acres in the northwest part of Lot 237 Thorold Twp. beginning in the northwest angle for $1000 (D37 #7260)

On 26 May 1859 (Reg 9 Jun 1859) Jacob Taylor gave an assignment of mortgage to Canada Life Assurance Company for $880 (D52 #7412)

On 22 Feb 1861 (Reg 8 Mar 1861) Canada Life Assurance Company gave a discharge of mortgage to Philip Lindabury (D37 #9193)

Lindsay, David

On 1 Jan 1862 (Reg 22 Feb 1862) Adam K Scholfield et ux sold to David Lindsay 25 perches in Lot 1 on the south side of Broad Street in the Village of Fonthill in Lot 168 Thorold Twp. for $100 (D436 #10151)

On 1 Jan 1862 (Reg 22 Feb 1862) David Lindsay et ux gave a mortgage to Dexter D’Everardo on 25 perches in Lot 1 on the south side of Broad Street in the Village of Fonthill in Lot 168 Thorold Twp. for $385 (D437 #10152)

Lister, James

On 8 Feb 1848 (Reg 23 Mar 1854) John Hill et ux sold and gave a quitclaim to James Lister on 2 acres commencing on the western limit of 100 acres in Lot 170 Thorold Twp. for £13.15 (B319 #1740)

Livingston, William

On 10 Oct 1857 (Reg 8 Dec 1857) Archibald L Cumming sold to William Livingston 23 acres 3 roods 24 perches in Lots 238 and 239 Thorold Twp. for $ for $2650 (C295 #5680)

On 10 Oct 1857 (Reg 8 Dec 1857) William Livingston et ux gave a mortgage to Archibald L Cumming on 23 acres 3 roods 24 perches in Lots 238 and 239 Thorold Twp. for $2100 (C296 #5681)

On 14 Jul 1858 (Reg 14 Jul 1858) Archibald L Cumming gave a discharge of mortgage to William Livingston (C296 #6301)

On 13 May 1858 (Reg 23 Oct 1858) William Livingston et ux sold to Dorcas Cumming 23 acres 3 roods 24 perches in Lots 238 and 239 Thorold Twp. for $250 (C424 #6614)

On 7 Apr 1859 (Reg 11 Apr 1859) Archibald L Cumming and Dorcas his wife sold to William Livingston parts of Lot 239 Thorold Twp. known as Lots No. 351, 252, 253, 254, 255 and 256 on map recorded by A L Cumming for $60 (D23 #7194)

On 8 Apr 1859 (Reg 9 Mar 1860) William Livingston et ux sold to William Davison Lots 251, 252, 253, 254, 255 and 256 in Welland in Lot 239 Thorold Twp. for $80 (D189 #8170)

On 12 Sep 1859 (Reg 4 Nov 1859) Nathan T Fitch et ux sold to William Livingston 100 acres in Lot 127 Thorold Twp. for $2460 subject to mortgage (D120 #7800)

On 12 Sep 1859 (Reg 4 Nov 1859) William Livingston et ux gave a mortgage to Nathan T Fitch on 100 acres in Lot 127 Thorold Twp. for $2260 (D21 #7801)

On 27 Sep 1859 (Reg 4 Nov 1859) Nathan T Fitch gave an assignment of mortgage to John Dunnigan for $2000 (D121 #7802)

On 4 Jan 1861 (Reg 7 Jan 1861) John Dunigan gave a discharge of mortgage to William Livingston (D121)

On 4 Jan 1861 (Reg 7 Jan 1861) William Livingston et ux gave a quitclaim to James G Currie on 100 acres in Lot 127 Thorold Twp. for £100 (D296 #8998)

Lockhart, James

On 2 Oct 1840 (Reg 7 Aug 1865) Lieut. John Murray, and John Radcliff and Augusta Hume his wife of the second part was daughter of John Murray gave a deed of trust to James Lockhart on 150 acres in the west half of Lot 124 and all of Lot 125 Thorold Twp. with lands in Lot 126 for 5 shillings in trust for Augusta Hume Radcliff during her life and after her death to her children (E398 #13721)

On 1 May 1865 (Reg 17 Aug 1865) James Lockhart of the first part and John Radcliff and Augusta Hume his wife of the second part gave a deed of appointment of trustee to Robert Hobson, Trustee in place of John Lyons deceased (E407 #13746)

On 7 Aug 1865 (Reg 17 Aug 1865) James Lockhart, Robert Hobson, and John Radcliff and Augusta Hume his wife of the second part gave a deed of appointment of trustee to Adam K Scholfield, Trustee in place and stead of James Lockhart who wishes to be released from further charge as trustee (E411 #13747)

Loree, John

On 27 Jan 1831 (Reg 31 Aug 1832) John Loree et al sold to Lydia Davis 103 acres 1 rood 20 perches in Lot 34 and part of Lot 35 Thorold Twp. with other lands for £300. Inheritance barred (A362 #8780)

On 27 Jan 1831 (Reg 31 Aug 1832) John Loree et al sold to Lydia Davis 3 acres 1 rood 20 perches in Lot 52 Thorold Twp. with other lands for £300 (A362 #8782)

Lossing, Elizabeth

On 27 May 1853 (Reg 16 Jul 1853) John Hill, heir at law and Executor of Benjamin Hill gave a quitclaim to Elizabeth Lossing widow of the late Edward Lossing on 19 acres in the east part of Lot 233 Thorold Twp. (B202 #1096)

On 27 Jan 1854 (Reg 2 Nov 1854) Joseph Hill who was father and heir at law of Elizabeth Hill who was a legatee of Benjamin Hill gave a quitclaim to Elizabeth Lossing widow of Edmund Lossing of half of 95 acres in Lot 233 Thorold Twp. for £75 (B397 #2240)

On 26 Apr 1861 (Reg 2 May 1861) Elizabeth Lessing, widow sold to Alexander Page, John Gainer and Aaron Page, Trustees 54 square rods commencing at the northeast corner of Lot 233 Thorold Twp. for $34 (D339 #9218)

Loucks, Isaac

On 14 Dec 1853 (Reg 4 Feb 1854) John Silverthorn et ux sold to Isaac Loucks 50 acres in Lots 178 and 179 Thorold Twp. and Gore of Stamford Twp. for £450 (B241 #1603)

On 21 Nov 1854 (Reg 8 Jul 1857) John Silverthorn gave a confirmation to Isaac Loucks on 50 acres in Lots 178 and 179 Thorold Twp. and Gore of Lot 225 Stamford Twp. for 5 shillings (C230 #5172)

On 21 Nov 1854 (Reg 21 Nov 1854) Isaac Loucks et ux sold to Marsena Bigger 15 acres in Lot 170 Thorold Twp. for £150 (B404 #2285)

On 5 Nov 1859 (Reg 5 Nov 1859) Isaac Loucks et ux gave a mortgage to William Lowell on 40 acres in Lots 178 and 179 Thorold Twp. and Gore of Lot 225 Stamford Twp. for $400 (D123 #7809)

On 8 Dec 1861 (Reg 18 Dec 1861) Isaac Loucks gave a mortgage to William Sewell on 40 acres in Lots 178 and 179 Thorold Twp. and Gore of Lot 225 Stamford Twp. for $250 (D420 #9942)

Lowell, William

On 8 May 1865 (Reg 12 May 1865) William Lowell et ux gave a quitclaim to Samuel D Woodruff 50 acres in the west half of Lot 30 Thorold Twp. for $1 except 11 acres 1 rood 6 perches conveyed to the Welland Canal (E364 #13468)

Lutz, Conrad

On 23 Dec 1801 (Reg 2 Dec 1835) John Lutz et ux sold to Conrade Lutz 100 acres in Lot 163 Thorold Twp. for £100 NY Curency (A542 #10633)

On 11 Aug 1834 (Reg 13 Aug 1835) Conrad Lutz sold to Job Strowbridge 100 acres in Lot 163 Thorold Twp. for £200 (A530 #10462)

Lutes, George

On 10 Apr 1801 The Crown granted a patent to George Lutes for all 100 acres in Lot 117 Thorold Twp.

On 9 Oct 1805 (Reg 23 Oct 1805) George Lutz sold to Robert Hamilton 100 acres in Lot 155 Thorold Twp. (A25 #901)

Lutz, Jacob

On 20 May 1825 (Reg 12 Jul 1825) Ezekiel Younglove and Sally his wife sold to Jacob Lutz 100 acres in the north north half of Lots 135 and 136 Thorold Twp. for £150 (A184 #6660)

On 27 May 1848 (Reg 10 Mar 1856) Jacob Lutz et ux sold to Niagara District Municipal Council in Trust land commencing 4 chains 25 links south from the northeast corner of Lot 135 Thorold Twp. for a school site for £6.5 (C43 #3618)

On 25 May 1850 (Reg 2 Feb 1853) Jacob Lutz willed to Malissa Abagail his wife the homestead farm composed of the north half of Lot 135 and Lot 136 Thorold Twp. subject to a reserve of ½ acre sold for a school house also 6 acres off of Lot 136 to his daughter Elizabeth Ann Barnes during life and at death divided among her children John Thomas, Alvira Jane and Agnes Barnes share and share alike. And further reserve of 6 acres set off to his son Samuel Camp Lutz at the northeast angle of Lot 135. And at the death of his said wife he devised to his granddaughter Mary Emiline Barnes 12-½ acres or one quarter of the north half of Lot 136 and the remaining part of the north half of Lot 136 to his daughter Elizabeth Ann Barnes during life and at her death to be divided between my grandson John Thomas Barnes, Alvira Jane and Agnes Barnes and his son Samuel Camp Lutz 50 acres in the north half of Lot 135 Thorold Twp.; John Rannie, Thomas Ellison and Isaac Louke, Executors (B104 #6533)

Lutz, John

On 5 Apr 1797 and 24 Feb 1804 The Crown granted a patent to John Lutes/Lutz for all 100 acres in Lot 155 Thorold Twp.

On 5 Apr 1797 and 24 Feb 1804 The Crown granted a patent to John Lutes/Lutz for all 100 acres in Lot 163 Thorold Twp.

On 23 Dec 1801 (Reg 2 Dec 1835) John Lutz et ux sold to Conrade Lutz 100 acres in Lot 163 Thorold Twp. for £100 NY Curency (A542 #10633)

Lutz, Samuel Camp

On 25 May 1850 (Reg 2 Feb 1853) Jacob Lutz willed to Malissa Abagail his wife the homestead farm composed of the north half of Lot 135 and Lot 136 Thorold Twp. subject to a reserve of ½ acre sold for a school house also 6 acres off of Lot 136 to his daughter Elizabeth Ann Barnes during life and at death divided among her children John Thomas, Alvira Jane and Agnes Barnes share and share alike. And further reserve of 6 acres set off to his son Samuel Camp Lutz at the northeast angle of Lot 135. And at the death of his said wife he devised to his granddaughter Mary Emiline Barnes 12-½ acres or one quarter of the north half of Lot 136 and the remaining part of the north half of Lot 136 to his daughter Elizabeth Ann Barnes during life and at her death to be divided between my grandson John Thomas Barnes, Alvira Jane and Agnes Barnes and his son Samuel Camp Lutz 50 acres in the north half of Lot 135 Thorold Twp.; John Rannie, Thomas Ellison and Isaac Louke, Executors (B104 #6533)

On 21 May 1855 (Reg 22 May 1857) Samuel C Lutz gave a mortgage to Joseph Upper on 6 acres in the northeast corner of Lot 135 Thorold Twp. for £83 (C211 #5049)

On 4 May 1859 (Reg 6 May 1859) Joseph Upper gave a discharge of mortgage to Samuel C Lutz (C211 #7288)

On 27 Mar 1847 (Reg 3 Sep 1857) Samuel C Lutz gave a mortgage to Joseph Upper on 44 acres in the north half of Lot 135 Thorold Twp. for £90.2.6 (C244 #5361)

On 22 Oct 1859 (Reg 26 Oct 1859) James Upper gave a discharge of mortgage to Samuel C Lutz (C244 #7778)

On 4 May 1859 (Reg 6 May 1859) Samuel C Lutz gave a mortgage to John Rannie on 6 acres in the northeast corner of Lot 135 Thorold Twp. for $250 (D40 #7289)

On 25 Oct 1859 (Reg 26 Oct 1859) Samuel C Lutz gave a mortgage to John Rannie on 44 acres in the north half of Lot 35 Thorold Twp. for $623.53 (D115 #7779)

On 10 Mar 1862 (Reg 24 Mar 1862) Samuel C Lutz et ux gave a mortgage to John Rannie on 50 acres in the north half of Lot 35 Thorold Twp. for $1410 (D447 #10245)

On 24 Mar 1862 (Reg 35 Mar 1862) John Rannie gave a discharge of mortgage to Samuel C Lutz (D40 #10252)

On 24 Mar 1862 (Reg 25 Mar 1862) John Rannie gave a discharge of mortgage to Samuel C Lutz (D115 #10253)

On 6 Aug 1864 (Reg 8 Aug 1864) Samuel C Lutz et ux sold to John Rannie 50 acres in the north half of Lot 35 Thorold Twp. for $1750 (E248 #12617)

Lynch, John

On 13 Jun 1861 (Reg 22 Jun 1861) Andrew Hansel et ux sold to John Lynch part of the north half of Lot 12 Thorold Twp. for $900 (D347 #9445)

Lymburner, Isaac K

On 21 Apr 1865 (Reg 22 Apr 1865) David Killens et ux sold to Isaac K Lymburner 98 acres in Lot 197 Thorold Twp. for $3200 (E352 #13406)