Thorold Settlers "Y-Z"

Settler Records "Y-Z"

Thorold Township, Welland County

Extracted from the

Abstracts of Deeds

Register of Thorold Township

Yale, Chauncey

On 9 Apr 1859 (Reg 23 Apr 1859) Robert Hobson, Sheriff sold by Sheriff’s Deed to Chauncey Yale Lots 35 and 56 Thorold Twp. for £175 (D33 #7242)

On 21 Oct 1861 (Reg 22 Oct 1862) Corporation of the Township of Thorold and Malum Swayze of the third part who relinquishes all claim conveyed to Chauncey Yale 2 acres 3 roods 35-½ perches, the west half of all allowance for road between Lots 34 and 35 also Lots 33 and 33 Thorold Twp. for $74.30 (D398 #9749)

On 6 Apr 1865 (Reg 7 Apr 1865) Chauncey Yale gave a mortgage to Richard Miller, Trustee of the Estate of Hon. Robert Dickson on Lot 35 and part of Lot 53 lying north of the road leading from Beaver Dams to Hamilton and the road allowance between Lots 35 and 53 Thorold Twp. for $1600 (E343 #13366)

Youell, William

On 2 Feb 1826 (Reg 8 Nov 1830) Elizabeth Havens and Joseph Havens sold to William Youell 90-½ acres in Lot 16 Thorold Twp. for £200 (A294 #8075)

On 14 Oct 1830 (Reg 9 Nov 1830) George Keefer sold to William Youell 21 acres 40 perches in the southeast part of Lot 8 Thorold Twp. (A296 #8075)

On 14 Oct 1830 (Reg 13 Nov 1830) William Youell sold to George Keefer 10-½ acres 30 perches commencing in the northwest angle of Lot 16 Thorold Twp. for £30 (A297 #8077)

On 21 Oct 1830 (Reg 23 Aug 1832) William Youell and Margaret his wife sold to James Black 101 acres 10 perches in Lot 16 and the southeast part of Lot 8 Thorold Twp. for 5 shillings (A361 #8756)

Young, Gilbert

On 20 Aug 1856 (Reg 26 Jun 1857) Philip Young sold to Gilbert Young 50 acres in the west half of Lot 38 Thorold Twp. for £750 reserving to Philip Young the use of same during his natural life (C236 #5152)

On 22 Mar 1858 (Reg 23 Sep 1861) Philip Young gave a quitclaim to Gilbert Young 50 acres in the west half of Lot 38 Thorold Twp. for $100 (D381 #9669)

On 16 Sep 1861 (Reg 11 Feb 1862) William H Young gave a quitclaim to Gilbert Young on 35 acres in the southeast part also 4 acres part of Gore north of Lot 38 for $50 (D431 #10114)

On 28 Sep 1861 (Reg 28 Sep 1861) Gilbert Young gave a mortgage to Eliza Donaldson on 50 acres in the west half of Lot 38 Thorold Twp. for $350 (D386 #9681)

On 30 Jul 1862 (Reg 30 Jul 1862) Eliza Donaldson gave an assignment of mortgage to Walkden Mawdesly for $350 (D470 #10595)

On 6 Oct 1862 (Reg 7 Oct 1862) Walkden Mawdsly gave a discharge to Gilbert Young (D387 #10749)

On 6 Oct 1862 (Reg 7 Oct 1862) Gilbert Young et ux sold to Francis G Summers 50 acres in the west half of Lot 38 Thorold Twp. for $1700 (E10 #10750)

On 9 May 1863 (Reg 9 May 1863) Mary Young wife of Philip Young gave a release of dower to Gilbert Young on 50 acres in the west half of Lot 38 Thorold Twp. for 5 shillings (E110 #11388)

Young, Nicholas and Phoebe

On 4 Feb 1843 (Reg 4 Feb 1843) Nicholas Young sold to John Kirkpatrick ¼ acre in Lot 11 on the west side of Pine Street in the Village of Thorold in Lot 17 Thorold Twp. for £37.10 (B320 #1172)

On 17 Nov 1849 (Reg 20 Nov 1849) Peter Misener et ux sold and Phoebe Young wife of Nicholas Young and widow of the late Peter Misener quitclaims all her right and title of that land particularly described to William Hixon 38 acres 1 rood 20 perches in the southwest part of Lot 179 Thorold Twp. for £150 (A170 #1796)

On 12 Jan 1856 (Reg 18 Jan 1856) Nicholas Young and Phebe his wife who bars her inheritance gave a quitclaim to Joseph Reavely, William Reavely and Jonathan Slater, Executors of the late Peter Misener the third on all real and personal estate of the late Peter Misener wheresoever situated for £150 (C31 #3429)

On 12 Jan 1856 (Reg 12 Jan 1856) Joseph Reevely, William Reevely and Jonathan Slater, Executors of Peter Misener sold to Phebe Young and Nicholas Young 4 acres in Lot 197 Thorold Twp. during her natural life and at death to vest in her daughter Margaret Young for £50 (C17 #3411)

On 12 Jan 1856 (Reg 12 Jan 1856) Joseph Reevely, William Reevely and Jonathan Slater, Executors of Peter Misener gave an agreement to Phebe Young and Nicholas Young who release all their claims and title in and to the lands of Peter Muisner. Phebe Young to have the use of the cherry trees on Gore lot 225 Stamford also the fruit on Lot 196 Thorold Twp. during life for £25 yearly during life (C18 #3412)

On 12 Jan 1856 (Reg 12 Jan 1856) Joseph Reevely, William Reevely and Jonathan Slater, Executors of Peter Misener gave an agreement to Phebe Young and Nicholas Young who release all their claims and title in and to the lands of Peter Muisner. Phebe Young to have the use of the cherry trees on Gore lot 225 Stamford also the fruit on Lot 196 Thorold Twp. during life for £25 yearly during life (C18 #3412)

On 12 Jan 1856 (Reg 18 Jan 1856) Nicholas Young and Phebe his wife who bars her inheritance gave a quitclaim to Joseph Reavely, William Reavely and Jonathan Slater, Executors of the late Peter Misener the third on all real and personal estate of the late Peter Misener wheresoever situated for £150 (C31 #429)

On 12 Jan 1856 (Reg 12 Jan 1856) Nicholas Young and Phebe his wife who bars her inheritance gave a quitclaim to David Killins on 98 acres in Lot 197 Thorold Twp. for 5 shillings (C13 #3409)

Young, Peter

On 17 Jul 1839 (Reg 22 Oct 1840) Duncan McFarland et ux sold to Peter Young 32 perches in Lot 3 east side of South St. in the Village of Port Robinson in Broken Front of Lot 201 Thorold Twp. for £25 (B234 #63)

On 26 Aug 1847 (Reg 21 Feb 1848) Peter Young willed to John Young and Isaac Pew his Executors to execute deeds to Isaac Pew for a lot in his possession at Port Robinson. Said Pew to pay the sum of £75 within one year from this date otherwise to be sold (A32 #556)

Young, Peter (2)

On 20 Aug 1856 (Reg 9 Jul 1858) Philip Young sold to Peter Young 50 acres in the east half of Lot 38 Thorold Twp. for £750 reserving to Philip Young the use of same during his natural life (C278 #6276)

On 22 Mar 1858 (Reg 10 Jul 1858) Philip Young et ux gave a quitclaim to Peter Young on 50 acres in the east half of Lot 38 Thorold Twp. for $100 (C380 #6288)

On 12 Jul 1858 (Reg 13 Jul 1858) Peter Young et ux sold to Francis G Summers 50 acres in the east half of Lot 38 Thorold Twp. for $1100 (C381 #6291)

Young, Philip

On 16 May 1829 (Reg 21 Feb 1844) John DeCew sold to Philip Young 3 acres in Lot 40 Thorold Twp. for £300 reserving the highway across the lot in front of the house according to row of cherry trees (B367 #1638)

On 20 Sep 1833 (Reg 2 Dec 1833) Peter Hopkins gave a quitclaim to Philip Young on 220 acres Lots 38 and 39 Thorold Twp. for £50 (A422 #9473)

On 7 Oct 1836 (Reg 29 Aug 1853) Peter Hopkins gave a quitclaim to Philip Young on 20 acres in the Gore of the north of Lots 38 and 39 Thorold Twp. commencing on the township line for £25 (B212 #1154)

On 12 Sep 1849 (Reg 17 Sep 1849) George Keefer et ux sold to Philip Young 1/5 acre in Lot 21 on the east side of Canal Street in the Village of Thorold in Lot 16 Thorold Twp. for £14 (A150 #1691)

On 23 Jan 1851 (Reg 7 Jul 1851) Philip Young et ux sold to Heeman Hostetter 1/5 acre in Lot 21 on the east side of Canal Street in the Village of Thorold in Lot 16 Thorold Twp. for £100 (A306 #3208)

On 20 Jun 1851 (Reg 5 Aug 1853) Philip Young et ux sold to John Theal 3 acres in Lot 40 Thorold Twp. for £75 (B209 #1119)

On 30 Apr 1856 (Reg 3 May 1856) Philip Young et ux sold to Richard Theal 50 acres in Lot 39 and Broken Front Thorold Twp. for £575 (C53 #3780)

On 20 Aug 1856 (Reg 26 Jun 1857) Philip Young sold to Gilbert Young 50 acres in the west half of Lot 38 Thorold Twp. for £750 reserving to Philip Young the use of same during his natural life (C236 #5152)

On 20 Aug 1856 (Reg 9 Jul 1858) Philip Young sold to Peter Young 50 acres in the east half of Lot 38 Thorold Twp. for £750 reserving to Philip Young the use of same during his natural life (C278 #6276)

On 28 Feb 1857 (Reg 26 Jun 1857) Philip Young sold to William H Young and William Moore the younger 70 acres in the south half of Lot 39 and the Broken Front of Lot 38 Thorold Twp. for £1250 (C226 #5151)

On 22 Mar 1858 (Reg 10 Jul 1858) Philip Young et ux gave a quitclaim to Peter Young on 50 acres in the east half of Lot 38 Thorold Twp. for $100 (C380 #6288)

On 22 Mar 1858 (Reg 23 Sep 1861) Philip Young gave a quitclaim to Gilbert Young 50 acres in the west half of Lot 38 Thorold Twp. for $100 (D381 #9669)

On 9 May 1863 (Reg 9 May 1863) Mary Young wife of Philip Young gave a release of dower to Gilbert Young on 50 acres in the west half of Lot 38 Thorold Twp. for 5 shillings (E110 #11388)

On 12 Dec 1865 (Reg 12 Dec 1865) Robert Hobson, Sheriff sold by Sheriff’s Deed to James Griffith Lots 38, 39 and Gore in Front with Philip Young’s interest in said lands for £50 (E168 #11966)

Young, Walter and Elizabeth (Reavely)

On 9 May 1849 (Reg 7 Jul 1849) Elizabeth Spinks widow of Henry Spinks willed to Elizabeth Reavely wife of Walter Young, Jane Reavely and Catharine Reavely daughters of Thomas Reavely 66-2/3 acres in the west 2/3 of Lot 215 with Broken Front Thorold Twp. (A133 #1583)

On 20 May 1851 (Reg 24 Jul 1851) Walter Young and Elizabeth his wife who departs with her estate, formerly Elizabeth Reavely, Catharine Reavely widow (formerly Catharine Heaslip) and her daughters Jane and Catharine Reavely sold to The Queen 30 acres 24 perches in Lots 214 and 215 Thorold Twp. for £151.9.8 (A310 #3258)

On 18 Nov 1851 (Reg 7 Dec 1851) Catharine Reavely and Jane Reavely, Legatees under the will of Elizabeth Spinks sold to Elizabeth Young, wife of Walter Young, Legatee under the will of Elizabeth Spinks 66-2/3 acres in the west 2/3 of Lot 215 with Broken Front Thorold Twp. for £50 (A356 #3660)

On 6 May 1854 (Reg 15 May 1854) Walter Young and Elizabeth his wife who departs with her estate sold to Robert Elliot 18 acres 1 rood 14 perches in Lot 215 with Broken Front Thorold Twp. for £141.5 (B355 #1881)

Young, William H

On 28 Feb 1857 (Reg 26 Jun 1857) Philip Young sold to William H Young and William Moore the younger 70 acres in the south half of Lot 39 and the Broken Front of Lot 38 Thorold Twp. for £1250 (C226 #5151)

On 28 Feb 1857 (Reg 26 Jul 1861) William H Young and William Moore the younger gave a mortgage to Philip Young on 70 acres in the south half of Lot 39 and the Broken Front of Lot 38 Thorold Twp. for £500 (D361 #9520)

On 17 Sep 1858 (Reg 20 Sep 1858) William H Young gave a quitclaim to Walkden Mawdesly on 35 acres in the southwest part of Lot 39 and part of the Gore or Broken Front in the north of Lot 38 for $500. Including in said Gore or Broken Front use east of said west boundary of said Gore except 4 acres owned by William H Young (C410 #6539)

On 6 Aug 1861 (Reg 6 Aug 1861) Philip Young Sr gave an assignment of mortgage to Philip Young Jr. for $2000 (D370 #9553)

On 16 Sep 1861 (Reg 11 Feb 1862) William H Young gave a quitclaim to Gilbert Young on 35 acres in the southeast part also 4 acres part of Gore north of Lot 38 for $50 (D431 #10114)

On 14 Nov 1864 (Reg 11 Apr 1865) Philip Young Jr, Plaintiff filed a foreclosure in chancery against Walkden Mawdesly and William H Young, defendants on 70 acres in the south half of Lot 39 and the Broken Front of Lot 38 Thorold Twp. (E345 #13384)

Younglove, Ezekiel

On 9 Apr 1798 The Crown granted a patent to Ezekiel Younglove for all 100 acres in Lot 78 Thorold Twp.

On 9 Apr 1798 The Crown granted a patent to Ezekiel Younglove for all 100 acres in Lot 101 Thorold Twp.

On 9 Apr 1798 The Crown granted a patent to Ezekiel Younglove for 550 acres in the north half of Lots 135 and Lots 136 to 140 inclusive Thorold Twp.

On 27 Jan 1800 (Reg 30 Nov 1801) Ezekiel Younglove and Sarah his wife who bars dower sold to Giles Hall land in the north half of Lot 135 and the north half of Lot 136 Thorold Twp. (A9 #314)

On 6 Sep 1800 (Reg 10 Sep 1800) Ezekiel Younglove and Sarah his wife sole to Obadiah Roswel 50 acres in the north half of Lot 78 Thorold Twp. (A4 #209)

On 19 Jun 1810 (Reg 8 Apr 1831) Ezekiel Younglove sold to Jacob Upper 150 acres in Lot 101 and the south half of Lot 78 Thorold Twp. for £187.10 (A34 #8174)

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)

Zimmerman, Martin

On 24 Nov 1856 (Reg 6 May 1857) Samuel Zimmerman sold to Martin Zimmerman 30 acres in the southeast part of Lot 4 Thorold Twp. for £1250 (C196 #4973)

On 24 Dec 1856 (Reg 6 May 1857) Martin Zimmerman gave a mortgage to Samuel Zimmerman on 30 acres in the southeast part of Lot 4 Thorold Twp. for for £1250 (C197 #4975)

On 29 Jan 1858 (Reg 1 Feb 1858) Martin Zimmerman et ux gave a mortgage to M S Henry on 30 acres in the southeast part of Lot 4 Thorold Twp. for $5000 (C316 #5797)

On 14 May 1858 (Reg 22 Jul 1858) Joseph A Woodruff, Richard Miller, John S Rannie, and Richard L Woodruff, Executors and Trustees of Samuel Zimmerman gave an assignment of mortgage to the Bank of Upper Canada on 30 acres in the southeast part of Lot 4 Thorold Twp. for £1250 (C387 #6364)

On 28 Jul 1858 (Reg 31 Jul 1858) Martin Zimmerman gave a mortgage to Blodgett Paper Manufacturing Company on 30 acres in the southeast part of Lot 4 Thorold Twp. for $673 (C387 #6417)

Zimmerman, Samuel

On 9 Jul 1853 (Reg 12 Jul 1853) William L Turney et ux sold to Samuel Zimmerman 30 acres in the southeast part of Lot 4 Thorold Twp. for £500 (B24 #1094)

On 24 Nov 1856 (Reg 6 May 1857) Samuel Zimmerman sold to Martin Zimmerman 30 acres in the southeast part of Lot 4 Thorold Twp. for £1250 (C196 #4973)