Return to List of Notaries

Francois Clovis Basinet

No 238 Mar 5, 1852 Deed of Sale
Donald Stalker buys a lot on 1st concession Godmanchester from James Doyle who got the lot from William A Selden by deed passed before A Adam, NP May 30, 1848. The lot is bounded in the front by the Queen’s Highway, rear by Jean Baptiste Quesnel, on one side by Sandier and on the other side by James Ray.

No 248 May 10, 1852 Power of Attorney
William Caverhill & his wife Mary Lovell of St Zotique; her father the late Robert Lovell

No 304 Mar 22, 1853 quittance
William Caverhill
acquits Robert Cheyne for an obligation by Robert Cheyne to George Cheyne passed before F X Lefaivre, NP Mar 28, 1842.

No 359 Nov 15, 1853 Quittance
John Birmingham
of St Zotique acquits Marth O’Neill of Malone, NY previously of Godmanchester for an obligation passed before David, NP Oct 10, 1851.

No 457 Oct 23, 1854 Transfer & Assignment
James Hesson
heretofore of Massachusetts & just now in the township of Godmanchester

No 490 May 14, 1855 Deed of Sale
John Davidson of the township of Dundee buys lot 57, 2nd range of Godmanchester from John McIntosh formerly of St Anicet now of Charlottenberg, Glengarry County, Upper Canada who got the lot from John Smith by a deed passed before Dumesnil, NP Feb 27, 1850.

No 491 May 16, 1855 Deed of Sale
Jeanett Dunlop
wife of Thomas Carson of St Anicet buy a lot in the village of St Anicet from John McMaster of Fort Covington, US & John McDonald of St Anicet

No 492 May 26, 1855 Deed of Sale
Jeanett Dunlop wife of Thomas Carson of St Anicet buy a lot in the village of St Anicet from John McDonald jr of St Anicet

No 498 June 28, 1855 Deed of Sale
Michael O’Connor residing near Huntingdon buys SE¼ lot 38 4th range of Godmanchester from Murdock McDonald of St Anicet who got the lot from Christiana Peter widow of Donald Stewart & others by deed passed before Dumesnil, NP.

No 507 Aug 9, 1855 Acquittance
John McIntosh residing in Nissourie, Oxford County, Upper Canada acquits Donald McKenzie of St Anicet for an sale passed before Dumesnil, NP Nov 8, 1849

No 528 Nov 12, 1855 Transport
Catherine Cameron widow of Alexander Crawford; her son Alexander Crawford of St Johnville, Montgomery County, NY

No 535 Nov 21, 1855 Transport
Alexander Crawford of St Johnville, Montgomery County, NY

No 536 Nov 21, 1855 Procuration
Alexander Crawford of St Johnville, Montgomery County, NY

No 590 July 21, 1856 Deed of Donation
James Higgins & his wife Bridget Cronan; their son John

No 592 July 26, 1856 Deed of Donation
Patrick Fenigan & his son Thomas

No 596 Aug 11, 1856 Procuration
Myles O’Neill & his son James

No 598 Aug 16, 1856 Deed of Sale
Ewen Cameron of Rigaud; his late father John & his late brothers Malcolm & Alexander

No 604 Sept 3, 1856 Notification
Catherine Rouse widow of John Dunn; their daughter Ann Dunn wife of Louis Lajambe

No 605 Sept 6, 1855 Deed of Sale
Duncan McIntosh & his son Walter

No 613 Oct 27, 1856 Sale of Succession Rights
Ann Dunn wife of Louis Lajambe; her late father John Dunn

No 632 Dec 29, 1856 Deed of Sale
Hugh Curran buys SW½ lot 46 3rd range Godmanchester from Jerrymiah Stowel who got the lot from Alexander McBain by deed passed before Maillou, NP Feb 10, 1829

No 639 Feb 5, 1857 Deed of Sale
Donald McKillop sr
& his son Donald jr

No 641 Feb 21, 1857 Deed of Sale
John McDonald
& his wife Susan Davidson

No 648 Mar 4, 1857 Deed of Donation
Donald McKillop sr
; his son Angus; his daughters Mary & Christy

No 649 Mar 4, 1857 Deed of Donation
Donald McKillop sr
; his son Duncan; his daughters Mary & Christy

No 666 May 27, 1857 Deed of Donation
John Kirby
; his son Patrick; his daughter Catherine

No 668 June 6, 1857 Deed of Donation
Evan Cattanach
; his son Duncan

No 683 Oct 17, 1857 Obligation
Grindal A Sheeter
of Fort Covington, NY

No 690 Nov 4, 1857 Will
Alexander Cameron
& his wife Mary Cameron; his sons John, Donald, Archibald & William; his nephew John Cameron

No 697 Nov 17, 1857 Renonciation
Caroline Bass
(??) Wife of Gordon W Johnson

No 707 Jan 29, 1858 Deed of Donation
James Higgins & his wife Bridget Cronan; their son Thomas (the donation is null & void if Thomas marries Mary Irvine (the present schoolteacher in Newfoundout) without his father’s permission)

No 713 Feb 2, 1858 Deed of Donation
Angus McIntosh
& his wife Isabella King; their son Donald

No 722 Apr 2, 1858 Deed of Sale
John Geehan
& his wife Catherine Burn

No 724 Apr 10, 1858 Deed of Donation
James Black
; his grandson James aged 3 years son of John D Black

No 725 Apr 12, 1858 Inventory
Sarah McLaren
widow of John Tully; their children Anna(age 16), Feelia??(14) & John(21+)

No 726 Apr 15, 1858 Renonciation
Sarah McLaren
widow of John Tully

No 727 Apr 15, 1858 Renonciation
John Tully
son of the late John Tully

No 729 Apr 28, 1858 Deed of Sale
Jean Sauvage
of Brazer, NY

No 730 Apr 29, 1858 Declaration
Elizabeth Anne Pickel
wife of John McDonell

No 731 May 3, 1858 Deed of Donation
Lawrence Sullivan
; his sons William & Patrick

No 732 May 3, 1858 Deed of Donation
William Sullivan
; his brother Patrick

No 733 May 5, 1858 Deed of Donation
Michael Murphy
; his son Thomas

No 747 July 31, 1858 Quittance
Mary Jane McCracken
daughter of the late David McCracken & the late Sarah McKendrick(his 1st wife); Elizabeth, Margaret, Rachel & Sarah McCracken daughters of the late David McCracken & the late Mary Colborne(his 2nd wife)

No 748 Sept 16, 1858 Renonciation
Sarah McLaren
widow of John Tully; their children Anna(age 16) & Feelia(14)

No 749 Sept 20, 1858 Procuration
William Henderson
; his son John

No 756 Apr 20, 1859 Deed of Sale
James Carley
; his brother John

No 760 June 27, 1859 Renonciation
Caroline Susan Johnson
widow of Paul Amelotte jr

No 771 Jan 23, 1861 Quittance
William Stark
& his wife Agnes Walker; her brother Robert Walker of the parish of St Joseph du Lac in the district of Montreal; their parents Elizabeth Sewell(??) & the late James Walker

No 802 July 1, 1862 Deed of Donation
John Ashburn
& his wife Rose Ann Moore; their sons Arthur & Michael; their daughters Esther, Mary, Catherine & Elizabeth

No 803 July 1, 1862 Deed of Donation
Patrick Bannon
& his son Michael

No 825 Aug 31, 1863 Deed of Donation
Patrick Barrett
& his wife Bridget Griffin; their son Richard; their daughters Mary Anne & Johanna

No 833 Nov 16, 1863 Will
Donald McKillop sr
; sons Duncan, Angus & Donald; daughters Catherine wife of Neil Rankin, Jessie wife of Damase Caza, Christy wife of J J Crevier & Mary

No 834 Nov 16, 1863 Will
Christy McMaster
wife of Donald McKillop sr; sons Duncan, Angus & Donald; daughters Catherine wife of Neil Rankin, Jessie wife of Damase Caza, Christy wife of J J Crevier & Mary

No 836 Jan 2, 1864 Procuration
Daniel Stewart
; his brother James

No 849 Apr 11, 1865 Deed of Donation
Hugh Curren
& his wife Ellen Fenigan; their son Michael

No 862 July 21, 1866 Deed of Donation
Patrick Barrett & his wife Bridget Griffin; their son Richard; their daughters Mary Anne & Johanna; son Patrick now in California

No 876 Feb 5, 1867 Protest
Elizabeth Cresswell
widow of John Henry

No 889 Mar 30, 1867 Protest
Elizabeth Ferguson
wife of Charles Dewitt

 No 899 Sept 19, 1867 Lease
Catherine Campbell
formerly of St Malachie d’Ormstown now of McNab Tsp, Ontario

No 932 June 4, 1868 Renonciation
Christina M Wright
wife of William Cross

No 977 Mar 9, 1870 Acquittance
Martha Duncan
widow of John Wilson of the city of New York; her brother George Beath Duncan formerly of the town of Beauharnois now of Montreal; her mother the late Ann Robinson widow of David Duncan

No 997 Nov 11, 1870 Deed of Sale
Eliza Cahill
widow of John Baxter

No 1094 June 25, 1875 Lease
Patrick Kelly
of Montreal; Mary Ann Burke wife of John Kelly

No 1196 Nov 9, 1876 Inventory
Ann Curruthers
widow of George Watt; their children James(age 13), Cordelia(8), George John(6) & Thomas Peter(about 2 months); James Watt, paternal uncle of the children

No 1224 Dec 6, 1876 Obligation
James Kelly
son of Patrick

No 1227 Dec 19, 1876 Authorization
Robert Bennie
& his wife Jane Roy( widow of John McKell)

No 1229 Jan 4, 1877 Declaration of Death
George Howden
; his sons James Robert(by his marriage with Elizabeth Dickson) & Robert(by his marriage with Jannet Dickson); George died about Apr 15, 1870 in Ohio Tsp, Franklin County, Kansas & buried there

No Jan 4, 1877 Deposit of Will
George Howden
of Ohio Tsp, Franklin county, Kansas

No 1231 Jan 4, 1877 Deposit of Power of Attorney
Mary Weir
(alias Mary Weir Bald) widow of George Howden of Ohio Tsp, Franklin county, Kansas

No 1236 Jan 4, 1877 Deed of Sale
Mary Weir
(alias Mary Weir Bald) widow of George Howden of Ohio Tsp, Franklin county, Kansas; Robert Howden son of the late George Howden & the late Jannet Dickson; James Howden father of the late George

No 1243 Jan 24, 1877 Deed of Sale
John Durnin
& his son William

No 1244 Jan 24, 1877 Quittance
John Durnin
& his son William

No 1284 Mar 29, 1877 Lease
Ann Curruthers
widow of George Watt

No 1301 May 21, 1877 Declaration
Robert Slater died June 1873; his wife Margaret Currie also deceased; his sons John & James

No 1343 Oct 22, 1877 Conventions
Ann Curruthers
widow of George Watt

No 1383 Dec 5, 1877 Deed of Sale
Ann Curruthers
widow of George Watt; their children James(age 14), Cordelia(9), George John(7) & Thomas Peter(about 12 months); John Curruthers grandfather of the children; Robert, Alexander & James Watt paternal uncles of the children; Joseph Brault dit Mathurin first cousin; Victor Morin sr paternal granduncle by affinity; Victor Morin jr & Athanase Bleau cousins

Return to List of Notaries