Ovide Leblanc, Notary
No 407 Feb 23, 1825 Exchange
Isaac Davis & Marguerite Robidoux his wife
No 518 Oct 6, 1825 Quittance
James Knight snr & James Knight jnr
No 557 Dec 7, 1825 Deed of Sale
Hugh King late of the shire of Lanark in the Parish of Carluke?, Scotland
No 559 Dec 9, 1825 Engagement
Frances Delisle widow of Cornelius Munro of Cornwall & son
Frederick Munro
No 705 Sept 5, 1826 Will
James Knight & wife Charlotte Laurin (revoked Aug 11, 1828)
No 706 Sept 5, 1826 Will
Charlotte Laurin & husband James Knight
No 736 Nov 4, 1826 Promise of Concession
Lydia Evans widow of Moses Allard & sons Joseph & Moses
Allard
No 786 May 9, 1827 Deed of Sale
Frances Delisle of Hinchinbrooke widow of Cornelius Munro of
Matilda, Upper Canada; her father Rev David Charbrand? Delisle
No 787 Mar 10, 1827 Reciprocal Donations, Conventions, Family Agreements
Frances Delisle widow of Cornelius Munro; her children,
Cornelius, Allan, John & Frederick Munro; mentions
Harriet Munro wife of Dominique Monditel? of Montreal with no
relationship given.
No 788 Mar 10, 1827 Will
Frances Delisle widow of Cornelius Munro; daughter Harriet
Munro wife of Dominique Mondelet of Montreal; sons Frederick,
Allan & Cornelius Munro
No 789 Mar 10, 1827 Will
John Munro son of Frances Delisle widow of Cornelius Munro;
brothers Allan & Cornelius Munro
No 839 May 31, 1827 Deed of Sale
David Sandilands late of the town or Royal Borough of Kirkcaldey in the
county of Fife, Scotland
No 877 Aug 21, 1827 Payment?
Rhoda Adams widow of Nahum? Baker & mother of George Washington
Baker
No 891 Oct 2, 1827 Deed of Sale
Andy Dooly late of the city of New York, USA
No 903 Oct 15, 1827 Deed of Sale
Archibald Moore late of the parish of B(R?)othwell in the county of
Lanark, Scotland
No 912 Oct 29, 1827 Deed of Sale
Rufus Meaden? late of the town of Cornish, state of New Hampshire, USA
No 974 Feb 7, 1828 Agreement
Donald Finlayson son of Donald Finlayson son of John Finlayson
of Williamstown; Alexander Matheson & wife Flora (Donald said he
had sex with Flora)
No 986 Feb 16, 1828 Agreement
David Wilson & Jean Wilson, his daughter, a minor; Daniel
McArthur & Jean Wilson had a child born Feb 7, 1828
No 991 Mar 6, 1828 Deed of Donation
John Wilson aged 20; his father David Wilson
No 1036 May 10, 1828
Louis Galerneau & Marie Josephte Beauchamps of Trout River,
Godmanchester; grandchildren Winslow (Winston?) & Joel Barlow
children of Thomas Barlow snr & Therese Galerneau
No 1043 June 17, 1828 Deed of Sale
John Simpson & his wife Rosalie Jeannot dite Lachapelle;
William Simpson of Drummond Island in Western District of Upper Canada,
brother of John Simpson; parents Alexander Simpson & Elizabeth
Glass; sister Elizabeth Simpson wife of Daniel Fisher of
Amherstburg, UC
No 1066 July 14, 1828 Will
Daniel Mosher & his wife Mary Inos?
No 1095 Sept 8, 1828 Deed of Sale & Promise
William Taylor late of the parish of Methvin?, county of Perth, Scotland
No 1097 Sept 22, 1828 Deed of Sale
Michael Gaynon? late of the Barony of Lower? Ormond, county of Tipperary,
Ireland; son John Gaynon?
No 1099 Sept 23, 1828 Deed of Donation
George Washington Baker; his sister Maria Baker wife of James
Perrigo
No 1223 Jan 23, 1829 Deed of Sale
John McRae son of Duncan; John McRae son of Finlay
No 1224 Jan 23, 1829 Exchange
John McRae son of Finlay; Alexander McRae son of Duncan
No 1287 Mar 5, 1829 Deed of Sale
Henry Wright & his wife _____ Rutherford
No 1324 Mar 27, 1829 Deed of Sale
Frances Delisle widow of Cornelius Munro of Matilda, Upper Canada
No 1328 Mar 28, 1829 Deposit
John Andrews of Chateauguay, Franklin County, NY & his wife Mary
Andrews
No 1329 Mar 28, 1829 Power of Attorney
Samuel James Hingston & his wife Elenora Hingston
No 1362 Apr 28, 1829 Deed of Sale
Donald McRae son of John
No 1388 June 25, 1829 Agreement
Angus McDonald of Lancaster, Glengary County, Upper Canada
No 1397 July 10, 1829 Deed of Sale
Donald Finlayson son of Murdock
No 1398 July 10, 1829 Deed of Sale
Alexander Finlayson son of Roderick
No 1414 Aug 20, 1829 Deed of Sale
Allan & Cornelius Munro; their mother Frances Delisle widow
of Cornelius Munro
No 1415 Aug 21, 1829 Deed of Sale
Allan & Cornelius Munro; their mother Frances Delisle widow
of Cornelius Munro
No 1435 Sept 25, 1829 Deed of Sale
Samuel Greer buys lot 33 2nd concession of Ormstown from John Reynolds
No 1440 Sept 29, 1829 Deed of Sale
Henry Ahern of the parish of Vaudreuil
No 1441 Sept 30, 1829 Deed of Sale
Alexander Douglas of Montreal; John McGregor late of the parish of
Bremar, Aberdeenshire, Scotland
No 1442 Sept 30, 1829 Deed of Sale
Donald Gruer late of the parish of Bremar, Aberdeenshire, Scotland; his
brother Robert
No 1462 Nov 2, 1829 Deed of Sale
James Smith of Montreal; Arthur Evatt of Lachine
No 1473 Nov 10, 1829 Deed of Sale
William Gilbard late of the parish of Teston(?), Kent, England
No 1518 Jan 26, 1830 Deed of Sale
John McRae son of Donald
No 1519 Jan 27, 1830 Deed of Sale
John McRae son of Duncan; John McRae son of Donald
No 1548 Feb 17, 1830 Deed of Sale
Duncan McRae, son of Farquhar
No 1561 Mar 1, 1830 Will
John Morrison; his brother Hugh; his mother Catherine McLullich
relict of Alexander Morrison
No 1569 Mar 11, 1830 Deed of Sale
Alexander Finlayson son of Roderick; Thomas Gordon now of
the seigneury of Argenteuil
No 1570 Mar 12, 1830 Deed of Sale
John Simpson & his wife Rosalie Jannet dite Lachapelle; his
parents Alexander Simpson & Elizabeth Glass(?); his brother
William; his sister Elizabeth wife of Daniel Fisher
No 1575 Mar 18, 1830 Deed of Sale
William McMaster of Lachine
No 1578 Mar 20, 1830 Deed of Sale
Adam Paxton late of the parish of Montreal and formerly of Berwickshire,
Scotland
No 1579 Mar 23, 1830 Inventory
John Ralston; David Ralston; the late William Ralston
No 1580 Mar 23, 1830 Lease
Hugh Brodie of Montreal
No 1601 Apr 26, 1830 Deed of Sale
Alexander Scott & his wife Elsbeth Wilson
No 1617 June 16, 1830 Deed of Sale
Lewis Lamont late of Aberdeenshire, Scotland
No 1624 July 1, 1830 Lease
David Normand of Montreal
No 1632 July 17, 1830 Deed of Sale
Andrew McCracken & his wife Elizabeth Allen
No 1638 July 26, 1830 Deed of Sale
William Scott of Lachine
No 1643 July 30, 1830 Deed of Sale
Adam Stevenson of Montreal; James Hall late of the parish of
Crailing, Roxburgh County, Scotland now of Montreal
No 1644 July 31, 1830 Deed of Sale
John Smith of Parish of Ancrum, Co Roxburgh, Scotland
No 1650 Aug 16, 1830 Deed of Sale
Guillaume Mitchell of the parish of Ste Jeanne, Ile Perrot
No 1662 Sept 3, 1830 Agreement
James Kelly of the Township of Haldimand, New Castle District, Upper
Canada; Jesse Smith & E G Merick of Smithville, Jefferson County,
NY
No 1684 Sept 29, 1830 Deed of Sale
John Logan of the parish of St Michel de Lachine & his wife Christiana
Mills
No 1690 Oct 4, 1830 Deed of Sale
Robert Feeny & his wife Ann McCombs
No 1693 Oct 6, 1830 Deed of Sale
James Tassie late of the Abbey Parish of Paisley, Renfrew County,
Scotland
No 1697 Oct 15, 1830 Will
John Severs; his wife Ann Severs; his son John;
Elizabeth Barron wife of John Barron; her son Wm(grandson of
John Severs); Mary Ann Dunn daughter of Thomas Dunn &
Hannah Dunn of Montreal & their sons Richard & William
No 1702 Oct 22, 1830 Declaration
Donald McNeil; his brothers James & Archibald McNeil.
No 1751 Dec 23, 1830 Deed of Sale
William Kemp late of Edinburgh, Scotland
No 1780 Feb 21, 1831 Deed of Sale
James Neilson of Montreal
No 1782 Feb 22, 1831 Deed of Donation
David Baxter & his wife Elizabeth Baxter; their minor children
David, Mary & Ann; the children’s grandfather James
Williamson
No 1798 Mar 15, 1831 Obligation
Charles Dewitt of the parish of Chateauguay in the County of Laprairie
acting for Jacob Dewitt of Montreal
No 1808 Mar 21, 1831 Deed of Donation
Agnes McLaughlin widow of Duncan Ferguson
No 1821 Apr 18, 1831 Deed of Donation
Robert Williams & his wife Elizabeth Hamilton; their minor
children Isabella, Sarah, James, William,
Elizabeth, Charlotte, Mary, Hamilton, Robert
Alexander & Andrew; their son Thomas of age of majority
No 1837 May 11, 1831 Deed of Sale
William Smellie; his brother Thomas Smellie
No 1841 May 20, 1831 Deed of Sale
David McGregor of Montreal.
No 1853 June 3, 1831 Deed of Sale
John More late of the parish of Dumferline, Fifeshire, Scotland
No 1860 June 17, 1831 Deed of Sale
Daniel McCafferty late of the parish of Raphoe in the County of Donegal
Ireland
No 1861 June 23, 1831 Deed of Sale
James Wylie of Montreal
No 1866 July 7, 1831 Deed of Sale
William White late of Glasgow, Scotland
No 1869 July 20, 1831 Deed of Sale
Alexander McIntosh & his wife Catharine Matheson
No 1871 July 20, 1831 Deed of Donation
John Currie & his son John
No 1895 Aug 23, 1831 Compromise
Donald Ross & his wife Mary Hossack both late of the parish of
Cromarty, County Ross, Scotland; the late Alexander Hossack who died in
Canada about 26 years ago; Jane Hossack aunt of Alexander Williamson
and sister of Mary Hossack
No 1898 Aug 31, 1831 Deed of Sale
Donald Ross late of the parish of Cromarty, County Ross, Scotland & his
wife Mary Hossack
No 1899 Sept 1, 1831 Deed of Sale
Patrick Bryan & Charles Buyrne of Montreal; Miles Cavanaugh
of Montreal
No 1900 Sept 1, 1831 Deed of Sale
Patrick Bryan & Charles Buyrne of Montreal
No 1901 Sept 1, 1831 Deed of Sale
Patrick Bryan & Charles Buyrne of Montreal; James Rossiter
of Montreal
No 1937 Oct 3, 1831 Deed of Sale
Mary Ann Cowther(sp??) Of Montreal, widow of Thomas Prince
No 1953 Oct 18, 1831 Deed of Sale
John McLennan & his wife Jane McCarty
No 1956 Oct 19, 1831 Acquittance
Alexander Finlayson, son of Roderick
No 1974 Nov 19, 1831 Deed of Sale
John Robertson of Williamstown, Tsp Glengarry, U. C.
No 1977 Nov 24, 1831 Deed of Concession
David Forester of La Pigeonniere, Seigneury of Saint George
No 1979 Nov 28, 1831 Deed of Concession
George Cross, aged about 20 years & William Cross his brother
No 2035 Jan 16, 1832 Deed of Donation
Samuel Bursell & his wife Jane Donaldson
No 2074 Mar 2, 1832 Power of Attorney
Ann Elizabeth Wharton, wife of David Normand
No 2089 Mar 17, 1832 Deed of Sale
Samuel Connor of La Petite Côté in the parish of Montreal
No 2116 Mar 27, 1832 Act of Notoriety of the Absence of
Edward Maher left Edwardstown 14-15 months ago now in Prescott, Upper
Canada
No 2119 Mar 29, 1832 Deed of Donation
Thomas Barrington and Suzannah Murray, his wife
No 2131 Apr 14, 1832 Power of Attorney
Agnes Crawford, widow of Thomas Helm; children Thomas,
Robert, John, George, James, William, & Adam
aged 15 years; Henry Munro of Montreal
No 2132 Apr 14, 1832 Cession
Robert, John, George, Thomas, James,
William Helm all aged over 21 sons of the late Thomas Helm & Agnes
Crawford
No 2133 Apr 14, 1832 Signification of Agreement
Walter Harkness; Elizabeth McCormick his sister-in-law
No 2134 Apr 14, 1832 Agreement
Agnes Crawford, widow of Thomas Helm; children Robert,
John, George, Thomas, James, William, & Adam
No 2169 June 5, 1832 Deed of Concession
Patrick Kehoe of Montreal
No 2189 June 19, 1832 Deed of Sale
James Whittal of London, England
No 2208 July 1, 1832 Will
George Washington Baker; his mother Roda Adams Baker; his wife
Sarah Wallis; their children Roda Maria & Mary Ann Louisa;
Thomas Hastings & James Perrigo his brothers-in-law
No 2215 July 12, 1832 Deed of Concession
George Spinks of Montreal
No 2219 July 17, 1832 Deed of Sale
Benjamin Burton of London
No 2229 July 23, 1832 Deed of Donation
Donald Finlayson sr; John Finlayson his son
No 2271 Sept 3, 1832 Deed of Sale
Drummond Youngson of parish of St Stephens, Edinburgh, Scotland
No 2275 Sept 13, 1832 Deed of Sale
Charles Stewart late of the parish of Blairgowrie, Perthshire, Scotland
No 2284 Sept 22, 1832 Agreement
Almira Ames widow of Benjamin Lewis
No 2293 Sept 29, 1832 Agreement
James Cheyne late of Scotland
No 2296 Sept 29, 1832 Deed of Sale
Arthur Hasley(sp??); Alexander Maxwell his brother-in-law
No 2301 Oct 1, 1832 Deed of Concession
Alexander Davidson & William McKenzie late of the parish of Alyth(?),
Perth County, Scotland
No 2320 Oct 10, 1832 Deed of Sale
William Taylor & his wife Mary McAlpen(?)
No 2327 Oct 13, 1832 Deed of Sale
Alexander Henderson of Montreal
No 2356 Nov 3, 1832 Deed of Sale
John Young of Montreal
No 2364 Nov 9, 1832 Inventory
John Currie widower of Mary Spear dead about 8 years; their
children William aged 20, Mary wife of Henry Bennie,
Margaret widow of William Smith, John jr & Alexander
No 2371 Nov 15, 1832 Deed of Sale
Frances Delisle widow of Cornelius Munro; William Mackintosh
of Montreal
No 2372 Nov 16, 1832 Deed of Donation
Frances Delisle widow of Cornelius Munro; her son Frederick
No 2373 Nov 17, 1832 Transfer
Peter Rutherford; his wife Elizabeth Marrott; his father
Alexander
No 2374 Nov 17, 1832 Inventory
the late Alexander Rutherford of Montreal; his wife Agnes McCullugh
deceased in Scotland; their minor sons David & the late
Alexander; his daughter Margaret wife of Alexander Forbes;
Peter Rutherford
No 2390 Nov 30, 1832 Deed of Sale
Mary Carrol widow of Dugald Conolly; their son Neil
No 2391 Nov 30, 1832 Deed of Sale
Mary Carrol widow of Dugald Connolly; her son Neil Conolly
No 2397 Dec 5, 1832 Deed of Concession
Peter Stewart; his late brother Alexander
No 2406 Dec 15, 1832 Deed of Sale
Charles Tessier; his wife Mary Connors; Patrick Lynch aged
18 & his father Michael
No 2422 Jan 3, 1833 Engagement
Cree Sinclair; two of his children Jessey age 9 & George
age 2
No 2444 Jan 25, 1833 Ratification
Margaret McKell wife of John Lang; William McKell & his
brother Matthew McKell; Alexander M Graham widower of Jane
McKell; the late Matthew McKell & his wife the late Jane Neven
No 2445 Jan 25, 1833 Will
Margaret McKell wife of John Lang
No 2458 Jan 29, 1833 Deed of Sale
John Thompson sr; his son Thomas
No 2464 Jan 31, 1833 Deed of Donation
John Abbott & his wife Dorothy Hingston; their son William
No 2501 Feb 26, 1833 Inventory
Elizabeth Williamson widow of David Baxter; their children Mary
aged 18, David aged 17 & Ann aged 10
No 2598 Apr 10, 1833 Exchange
Duncan McRae son of Farquhar; John McRae son of the late
John
No 2599 Apr 10, 1833 Deed of Sale
Farquhar McRae son of Christopher
No 2621 May 1, 1833 Inventory
Elizabeth Marrot widow of Peter Rutherford; Alexander
Rutherford & his wife Ann McCulloch; their children the late Peter,
David & Margaret wife of Alexander Forbes of Montreal
No 2623 May 4, 1833 Deed of Sale
Farquhar McRae son of Christopher
No 2630 May 9, 1833 Deed of Sale
John McKerlich; his wife Mary Matheson
No 2634 May 11, 1833 Power of Attorney
Joseph Forrester; his late father John Forrester of Brownknow,
parish of Kirk Andrew on Esk, County of Cumberland, England
No 2646 May 28, 1833 Deed of Sale
John Mack late of the parish of New Mounkland, Shire of Landrick, Lower
Ward, Scotland
No 2654 June 4, 1833 Deed of Sale
John Sommerville late of the parish of Cromath(?), Shire of Landrich,
Scotland
No 2658 June 8, 1833 Deed of Sale
Nathaniel Allan of Montreal
No 2659 June 11, 1833 Inventory
Ann Nuel widow of Maxwell Corkadale alias Corkdale or
Corkingdale; their son James age 9 & daughter Sarah wife of
John Lattimour
No 2660 June 11, 1833 Act of Notoriety
John Lattimore left Ormstown last January of February, not known where
to, don’t think he’ll come back
No 2668 June 20, 21 & 22, 1833 Inventory
Almira Ames widow of Benjamin Lewis; their children Amelia
Almira age 6, Mathilda age 4, Frederick Arthur age 2 &
Benjamin age 4 months born after father’s death
No 2678 June 29, 1833 Deed of Sale
James Thomson late of the parish of Chrichton, Midlothian Shire, Scotland
No 2684 July 9, 1833 Deed of Sale
Duncan Graham & his wife Flora Graham
No 2703 July 30, 1833 Deed of Sale
Ann Nuel late of Ormstown now of Montreal widow of Maxwell Corkadale;
their children James aged 9 & Sarah wife of John Littermore
an absentee; Patrick McArdell of Montreal
No 2712 Aug 13, 1833 Deed of Sale
John Taylor & Henry Edward Hardisty both of the parish of Lachine
No 2713 Aug 15, 1833 Deed of Sale
Thomas Barrington & his wife Susannah Barrington
No 2730 Aug 31, 1833 Renunciation
David Rutherford; his nephew David Rutherford son of the late
Alexander Rutherford & Ann McCulloch; his brother the late Peter
Rutherford
No 2731 Aug 31, 1833 Renunciation
Margaret Rutherford wife of Alexander Forbes of Montreal; her
brother the late Peter Rutherford
No 2736 Sept 16, 1833 Deed of Sale
William Lockhart of Montreal; Christopher Purcell of St Joseph de
Soulanges
No 2739 Sept 16, 1833 Deed of Concession
William Lockhart of Montreal
No 2744 Sept 21, 1833 Deed of Sale
James Rutherford & his wife Jeannet Young; David Marshall
late of Great Britain
No 2750 Sept 30, 1833 Deed of Sale
John Moore & his wife Jane Duncan
No 2751 Sept 30, 1833 Power of Attorney
John Moore & his wife Jane Duncan
No 2814 Nov 29, 1833 Deed of Sale
Francis Carroll of Montreal
No 2854 Jan 23, 1834 Deed of Donation
Samuel Bursell & his wife Jane Donaldson
No 2861 Jan 28, 1834 Obligation
Andrew Brock & his wife Martha Steel
No 2891 Feb 20, 1834 Deed of Concession
Isabella McFarland widow of Arthur Ritchie
No 2896 Mar 1, 1834 Deed of Concession
Richard Tate of Montreal
No 2898 Mar 1, 1834 Deed of Sale
Richard Tate of Montreal
No 2916 Mar 15, 1834 Deed of Donation
William Hood; his mother Joan Hood
No 2934 Apr 2, 1834 Declaration
John McFarlane of Montreal; his brother Daniel McFarlane
No 2935 Apr 4, 1834 Deed of Sale
John Manen; his mother Ann Manen wife of John Young
No 2953 Apr 29, 1834 Inventory
Isabella McFarlane widow of Arthur Ritchie
No 2958 May 6, 1834 Sale of Moveables
Isabella McFarlane widow of Arthur Ritchie
No 2974 June 3, 1834 Deed of Sale
William Wight late of the city of Edinburgh, Scotland
No 2994 June 17, 1834 Deed of Sale
James Carnahan late of Ayrshire, Scotland
No 3011 July 5, 1834 Titre Nouvel
John Curran of Lachine
No 3018 July 16, 1834 Titre Nouvel
Duncan Campbell son of Archibald
No 3026 July 23, 1834 Deed of Sale
James Gill of Montreal; James Hadden of Montreal; George
Thompson & his wife Jane McAuly
No 3033 Aug 2, 1834 Deed of Sale
Archibald Muir of Hopkin Town, St Laurence County, New York
No 3035 Aug 2, 1834 Acquittance
John Taylor; his brother William Taylor
No 3053 Aug 23, 1834 Deed of Sale
Nicholas Somerville widow of Robert Alexander; their minor
children William, Elizabeth, John & Jane Alexander
No 3058 Aug 29, 1834 Deposit
Almyra Ames widow of Benjamin Lewis their children Amelia
Almira age 6, Mathilda age 4, Frederick Arthur age 2 &
Benjamin(posthumous) age 5 months; Joshua Stephen Lewis, paternal
uncle of the children; Fisher Ames maternal uncle
No 3059 Aug 29, 1834 Deed of Sale
Almira Ames widow of Benjamin Lewis; their children Amelia
Almira, Mathilda, Frederick Arthur & Benjamin
No 3060 Aug 29, 1834 Deed of Sale
Almira Ames widow of Benjamin Lewis; their children Amelia
Almira, Mathilda, Frederick Arthur & Benjamin
No 3061 Aug 29, 1834 Obligation
Susan Ames; her parents Charles Ames & Rodcah(??) Small(??)
No 3063 Aug 29, 1834 Deed of Sale
Duncan McRae son of Farquhar; Andrew Spedon of Montreal
No 3065 Aug 30, 1834 Deed of Sale
Almira Ames widow of Benjamin Lewis; their children Amelia
Almira, Mathilda, Frederick Arthur & Benjamin
No 3098 Sept 29, 1834 Deed of Sale
Andrew Hunter late of the town of Ounse(???), Berwickshire, Scotland
No 3101 Oct 2, 1834 Deed of Sale
Moses Douglas of Montreal; John Toland & his wife Elizabeth
Murray
No 3106 Oct 4, 1834 Sale of Rights
Flora McCormick wife of Duncan Campbell jr; Mary
McCormick wife of Donald Finlayson jr ; John McCormick;
Duncan McCormick; all children of Duncan McCormick & Mary Graham
No 3110 Oct 8, 1834 Deed of Sale
Robert & John Cunningham late of the parish of Beith, Ayrshire,
Scotland
No 3127 Oct 17, 1834 Deed of Sale
Alexander Douglas & his wife Isabella Bennett
No 3142 Nov 5, 1834 Ratification
Abigail Bingham wife of Robert Woods
No 3155 Nov 20, 1834 Acquittance
Elizabeth McMillen widow of Neil Morrison; their son Daniel
& his uncle Daniel Morrison; their late son John
No 3163 Dec 2, 1834 Titre Nouvel
Catherine McLennan widow of Donald Murchison; their children
Rebecca & Donald
No 3164 Dec 2, 1834 Deed of Sale
Catherine McLennan widow of Donald Murchison; their children
Rebecca & Donald
No 3170 Dec 8, 1834 Deed of Concession
John Hood of La Tortue
No 3171 Dec 8, 1834 Deed of Sale
John Hood of La Tortue
No 3209 Jan 16, 1835 Deed of Sale
Peter & Patrick Lynch; their parents Matthew Lynch &
Bridget McCabe
No 3236 Feb 6, 1835 Obligation
Simon Evans of Repentigny; Marie Rachel Evans wife of Jean
Baptiste Gibeault
No 3243 Feb 9, 1835 Titre Nouvel
Isabella Campbell widow of David Drummond; his children by
his first marriage James, Elizabeth & Jane all absent from
the province
No 3254 Feb 10, 1835 Deed of Concession
David McGregor of Montreal
No 3255 Feb 11, 1835 Deed of Sale
Ashburnam Cecil Newman of Lachine & his wife Elizabeth Barnard Newman
No 3262 Feb 17, 1835 Deed of Sale
John Kelly late of Montreal
No 3294 Mar 27, 1835 Titre Nouvel
Symon Davis son of the late Allan Davis & Elizabeth Hinds;
their other children Lucy wife of Jean Baptiste Lirotte, Rachel
wife of William Nichols, Clarissa, Lydia wife of Joel
Claplin(??) & Lucinda wife of Walter Claplin(??)
No 3314 Apr 20, 1835 Deed of Donation
Daniel McFarlane; his wife Christine Wylie; his brother John
No 3329 May 9, 1835 Titre Nouvel
Margaret Carroll of Griffintown in the city of Montreal, widow of
Samuel Ross
No 3333 May 12, 1835 Titre Nouvel
Elizabeth Williamson widow of David Baxter; their children Mary
& Ann
No 3353 June 1, 1835 Deed of Sale
David Brown late of the parish of Neilston, County Renfrew, Scotland
No 3358 June 6, 1835 Signification
William Wilson & his wife Isabella
No 3359 June 13, 1835 Act of Acceptance of a Donation
Isabel Williamson widow of David Baxter; James Williams &
his wife Ann Hossack
No 3368 June 30, 1835 Renunciation
Elizabeth McMillan widow of Neil Morrison; their daughters Lily
Morrison widow of William Norwood of the city of New York,
Catherine Morrison widow of Alexander McArthur & Flora; their
sons Robert, Neil, Daniel
No 3387 July 9, 1835 Deed of Exchange
Archibald McCormick; his late parents Duncan McCormick & Mary
Graham
No 3397 July 16, 1835 Deed of donation
Alexander Bryson; his son James
No 3401 July 22, 1835 Obligation
David Waters of St Joseph de Soulanges; Uriel Hawley Orvis of
Messina, St Lawrence County, NY
No 3418 Aug 5, 1835 Inventory
Elizabeth Campbell widow of David Drummond
No 3421 Aug 6, 1835 Sale of Rights
Daniel Morrison; his brother Neil; their late father Neil
No 3433 Aug 27, 1835 Will
John McKell; his brother William
No 3444 Sept 20, 1835 Marriage Contract
John Lang widower of Margaret McKell & Jeannet Peddie
daughter of the late John Peddie of the parish of Monady(?), Perthshire,
Scotland & the late Elizabeth Peddie
No 3453 Sept 25, 1835 Titre Nouvel
Catherine McLennan widow of Donald Murchison
No 3506 Oct 29, 1835 Deed of Sale
William Black late of the parish of Channelkirk, Berwick County, Scotland
No 3507 Nov 2, 1835 Power of Attorney
Harriet Rea wife of John Fox
No 3516 Nov 9, 1835 Deed of Sale
John Elliott; his sons James, Andrew & William all
above the age of majority & Robert & Brown under the age of
majority; his daughter Elizabeth
No 3524 Nov 17, 1835 Deed of Donation
Patrick O’Mullen; his brother-in-law James McKeegan & his wife
Catherine Hayes
No 3534 Nov 18, 1835 Deed of Donation
Patrick O’Mullen; his son Daniel
No 3537 Nov 19, 1835 Deed of Sale
James Fitxpatrick of Montreal; Robert Growa(?) Of Montreal
No 3542 Nov 19, 1835 Acquitance
Elizabeth McMillan widow of Neil Morrison
No 3551 Dec 2, 1835 Deed of Sale
Catherine Farrell widow of Paul Lecomte
No 3578 Dec 16, 1835 Deed of Donation
Hugh Boulger; his son James
No 3584 Dec 23, 1835 Will
Thomas Crowly; his wife Euphemia Miller
No 3593 Jan 7, 1836 Titre Nouvel
David Normand & his wife Elizabeth Wharton
No 3601 Jan 16, 1836 Titre Nouvel
William Gregory of Montreal; George Hart & his father Philip
No 3602 Jan 18, 1836 Titre Nouvel
John Simpson & his father Alexander
No 3611 Jan 21, 1836 Deed of Sale
John Currie sr & his wife Mary Spear; their children John jr
& Alexander
No 3618 Jan 27, 1836 Deed of Sale
John Nelson Ogilvy of St Eustache; his late father John of
Montreal
No 3648 Feb 5, 1836 Titre Nouvel
William Hope & his wife Isabella Ainslie daughter of the late
George Ainslie & Isabella Gilson; her brothers John, James
& George
No 3658 Feb 8, 1836 Deed of Sale
Hugh Kerr of Henrysville, Missisquoi County
No 3672 Feb 12, 1836 Titre Nouvel
James Gibbard; his brother William
No 3680 Feb 13, 1836 Titre Nouvel
Hugh Morrison; his late father John
No 3682 Feb 13, 1836 Titre Nouvel
William Patterson & his wife Christian McKnown
No 3683 Feb 13, 1836 Deed of Sale
Christian McKnown wife of William Patterson
No 3687 Feb 16, 1836 Will
Elizabeth McMillan widow of Neil Morrison; their sons Neil
& Robert; their daughter Flora wife of Duncan McCormick
No 3701 Feb 27, 1836 Deed of Donation
Margaret Campbell widow of Donald McLean; their children
Roderick, Sarah wife of Thomas Gordon of Belle Riviere, County
of Two Mountains, Mary wife of John McLennan, Agness wife
of Duncan McRae, Catharine & Allan both under the age of
majority & John; granddaughter Margaret McLennan
No 3708 Mar 5, 1836 Titre Nouvel
Flora Brown(?) Widow of William Henderson; their children Peter,
William, Mary, David & Robert
No 3709 Mar 5, 1836 Deed of Donation
Flora Brown(?) Widow of William Henderson; their sons William,
David & Robert
No 3721 Mar 15, 1836 Will
David Cairns; his brothers James, Thomas, Robert &
John; their parents William Cairns & Ann Amberson
No 3722 Mar 15, 1836 Deed of Donation
David Cairns; his brothers James & Robert
No 3724 Mar 16, 1836 Will
Robert Hamilton; his son Robert by his marriage with Ann
Neysmith; his late brother John; his late sister Ann wife of
Ebenezer Neysmith; his late brother William; his late sister
Elizabeth wife of James Wilkie; his late brother Alexander;
his nephews Alexander son of John Hamilton, John Neysmith,
James Neysmith & Thomas Rae husband of Elizabeth Neysmith
No 3736 Mar 21, 1836 Power of Attorney
Robert Struthers of Strathairn, Scotland; Mr Gibbie of Strathaven,
Lanarkshire, Scotland; Andrew Struthers & his late father Robert;
the late John Thompson of Greyholm, Scotland; the late Robert Thompson
of Scorrieholm, Scotland; Andrew Thompson of Trynlaw, Scotland
No 3745 Mar 30, 1836 Deed of Sale
Jane Miller widow of Samuel Clarke
No 3799 May 24, 1836 Deed of Sale
Stanley Bagg of Montreal
No 3809 June 14, 1836 Deed of Sale
George McClennaghan & his wife Mary Young
No 3810 June 18, 1836 Deed of Sale
William Don of Montreal acting for William Blythe of Long Island,
Upper Canada; Margaret Blythe of Montreal widow of John Fleming
No 3813 June 21, 1836 Titre Nouvel
David Heelan of Montreal & Sarah McKeggin his wife; her 1st
husband Patrick Hanlan
No 3814 June 21, 1836 Deed of Sale
David Heelan of Montreal & Sarah McKeggin his wife; her 1st
husband Patrick Hanlan
No 3830 June 30, 1836 Deed of Donation
William Allen & his wife Grace; their son Thomas
No 3844 July 22, 1836 Act of Settlement
Catherine McLennand widow of Donald Murchison; their minor children
Rebecca & Donald; the children’s grandmother Nancy Finlayson;
Norman Murchison widower of Nancy Finlayson; his other son
William
No 3851 July 26, 1836 Titre Nouvel
Thomas Humble of Montreal
No 3856 July 26, 1836 Deed of Sale
John Kerr & his wife Isabel Smith; William Smith late of
the parish of Monthuttaer, Aberdeenshire, Scotland & Christine Baxter his
wife
No 3869 Aug 13, 1836 Act of Renonciation
Alexander Ogilvy; his minor daughter Elizabeth Elliot Ogilvy widow
of John Wilkinson
No 3883 Aug 22, 1836 Will
James Easton; his daughter Elizabeth; his sons George,
James & William
No 3892 Aug 23, 1836 Deed of Donation
Isabella McLennan widow of John McLennan; children Malcolm,
John, Duncan, Daniel, Catherine & Farquhar
No 3895 Aug 23, 1836 Titre Nouvel
Isabella McLennan widow of John McLennan
No 3913 Sept 12, 1836 Deed of Donation
William Whyte; his son James
No 3914 Sept 12, 1836 Deed of Donation
William Whyte; his son Robert of Malone, NY
No 3915 Sept 14, 1836 Deed of Sale
Patrick Butler of Tsp of Patterson, Co of Essex, NJ; Nancy McArdell
of the same place widow of John McArdell; Francis McArdell & his
minor brother Patrick; their father Patrick McArdell
No 3916 Sept 14, 1836 Titre Nouvel
Archibald McNeil; his brother Donald
No 3917 Sept 14, 1836 Titre Nouvel
James McNeil; his brother Donald
No 3947 Oct 4, 1836 Deed of Sale
John McLennan son of the late John Roy McLennan & Catherine
Finlayson; her brother Donald Finlayson & her son-in-law Kenneth
Stuart
No 3960 Oct 17, 1836 Deed of Sale
Alexis McPherson; his brother James
No 4017 Nov 25, 1836 Inventory
John McChlery widower of Elizabeth Calloway; their children
James(14), Agnes(12) & Jane(8); Rachel(19) &
Elizabeth(17), children of Elizabeth Calloway & the late John
McMicken her 1st husband
No 4021 Nov 26, 1836 Deed of Sale
Robert Carson & his wife Elizabeth Peel
No 4035 Nov 29, 1836 Titre Nouvel
George Turner & his brother William
No 4046 Dec 5, 1836 Titre Nouvel
Esther Dunn widow of Bernard Deegan
No 4050 Dec 5, 1836 Titre Nouvel
John Finlayson son of Donald
No 4064 Dec 9, 1836 Deed of Sale
Daniel McCafferty of Oswego, NY
No 4069 Dec 13, 1836 Titre Nouvel
James Craig & his wife Jean; their late son John
No 4119 Jan 28, 1837 Discharge
Alexander Sears late of Fort Covington, Co of Franklin, NY now of Howick
village
No 4137 Feb 7, 1837 Deed of Sale
Alexander Cameron of East Hawkesbury, Ottawa district, Upper Canada
No 4139 Feb 8, 1837 Titre Nouvel
Thomas Bruce of Cotes des Neiges, Montreal
No 4144 Feb 13, 1837 Will
John McDougall; his wife Elizabeth McKeller; sons Archibald
& John; daughter Agness
No 4152 Feb 14, 1837 Titre Nouvel
the late Edward Connolly & his wife Catherine McDonald
No 4154 Feb 4, 1837 Titre Nouvel
James Harper & his wife Sarah Ladderdale
No 4161 Feb 14, 1837 Titre Nouvel
Ann Nuel widow of Maxwell Corkadale; Sarah Corkadale wife
of John Littemore
No 4176 Feb 15, 1837 Titre Nouvel
Catherine Smith widow of John Gorman; their minor children
Joseph & Rosanna
No 4178 Feb 15, 1837 Deed of Donation
Patrick Murphy; his brother-in-law James Cosgriff
No 4179 Feb 16, 1837 Agreement
James Cowan & his wife Mayce(?) McFarlane; Janet
Gilchrist widow of Alexander Cowan son of James & Mayce
No 4204 Feb 21, 1837 Titre Nouvel
Bartholemew Gallaher & his wife Julia Power
No 4212 Feb 21, 1837 Titre Nouvel
Flora Brown(?) widow of William Henderson; children Peter,
William, Mary, David & Robert
No 4218 Feb 22, 1837 Titre Nouvel
John Severs son of the late John Severs
No 4219 Feb 22, 1837 Titre Nouvel
John Severs; his brothers Richard & William Crosston Severs;
their parents the late John Severs & Ann Tayler
No 4221 Feb 22, 1837 Deed of Sale
Philip Burhart & his wife Fanny Brook
No 4229 Feb 23, 1837 Obligation
James Binning & his wife Mary King
No 4249 Mar 3, 1837 Deed of Donation
Catherine McKerlich widow of Duncan McLennan;their children Ann
McLennan wife of Alexander McRae, Isabella McLennan,
Catherine McLennan wife of John Finlayson, Alexander McLennan
& John McLennan the older
No 4250 Mar 3, 1837 Titre Nouvel
Catherine McKerlich widow of Duncan McLennan;their children Ann
McLennan wife of Alexander McRae, Isabella McLennan,
Catherine McLennan wife of John Finlayson, Alexander McLennan,
John McLennan the older and minors Phillip & John the
younger
No 4265 Mar 7, 1837 Titre Nouvel
Margaret McRae widow of Donald McRae; children Margaret
wife of Duncan McRae, Hector, Isabella & Flora
No 4270 Mar 10, 1837 Obligation
John Sproul & his wife Mary Toner
No 4275 Mar 10, 1837 Titre Nouvel
Donald Matheson; his parents Christine McKenzie & the late
Alexander Matheson; his siblings John, Roderick, Christine
wife of John McPherson, Alexander & William
No 4277 Mar 10, 1837 Titre Nouvel
John McLennan & his father John
No 5605 Dec 14, 1839 Assignment of Lease
William Rowan heretofore of Ormstown now of St Clement; Margaret Heron
of Lachine widow of James England
No 5606 Dec 16, 1839 Deed of Sale
Patrick O’Mullen; his nephew Cornelius McKeegan
No 5611 Dec 18, 1839 Deed of Donation
Dugald Graham; his aunt & uncle John Williamson & his wife
Grace McEwen
No 5617 Jan 4, 1840 Deed of Sale
James Earley of Westville, Franklin County, NY
No 5622 Jan 13, 1840 Relinquishment
Alexander Scott of St Clement
No 5645 Feb 1, 1840 Power of Attorney
James Benning alias Binnie; his wife Mary King; her late
father John King of Northank?, parish of Bothwell, Lanarkshire, Scotland;
Thomas Binnie of Glasgow, Scotland
No 5650 Feb 8, 1840 Titre Nouvel
John Carmichael of Cote St Paul, Montreal; his wife Margaret Millar,
widow of Robert McGregor and her minor children Catherine, John
& Jeannie McGregor
No 5671 Feb 26, 1840 Titre Nouvel
David Wilson sr; his son James Wilson of Richmond, Upper Canada
No 5672 Feb 26, 1840 Deed of Donation
David Wilson sr; son James of Richmond, Upper Canada; daughter
Janet Wilson
No 5701 Mar 14, 1840 Acquittance
Janet Selkirk widow of Robert Cross; his sons late John &
Robert Cross
No 5702 Mar 14, 1840 Titre Nouvel
Janet Selkirk widow of Robert Cross; Thomas Clancey Buckley &
his father John Buckley
No 5706 Mar 16, 1840 Deed of Sale
William Minnie of St Eustache; Thomas Barrington & his wife
Susannah Murray
No 5718 Mar 18, 1840 Declaration
Robert Gruer; his brother William
No 5719 Mar 19, 1840 Acquittance
William Ogilvie; his son Archibald
No 5725 Mar 21, 1840 Inventory
John Wilson; his late wife Martha Barnett; daughter Elizabeth
Ann (aged about 4 years)
No 5778 Apr 10, 1840 Concession
Alexander McTavish; his mother Mary McDougald; his siblings
Flora, Catherine, Edward & Dugald
No 5800 Apr 18, 1840 Deed of Donation
John Stewart; Andrew Stewart
No 5840 June 4, 1840 Will
James Hall; his wife Ann Cairns
No 5850 June 19, 1840 Titre Nouvel
John Winter; his minor children Eliza, William, John,
Barbara Suzan & Martha Ellen by his wife Margaret McKie;
Walter Harkness & his wife Sibella McCormick
No 5864 July 10, 1840 Deed of Donation & Retrocession Aug 23, 1841
John Abbott sr; his wife Dorothy Hingston; their son John
Abbott jr
No 5868 July 14, 1840 Power of Attorney
Patrick Sullivan; his wife Margaret Maley; Daniel Sullivan
of Shower?, County Tipperary, Ireland; Margaret’s father Michael Maley of
Oakcampion?, County Tipperary, Ireland
No 5902 Aug 5, 1840 Deed of Sale
Alexander McCormick; his brother Duncan McCormick; their parents
the late Duncan McCormick & Mary Graham
No 5903 Aug 5, 1840 Titre Nouvel
Duncan McCormick; his minor brother Archibald; other siblings
Flora, Mary, John, Neil
No 5906 Aug 7, 1840 Deed of Sale
James Miller & his wife Elizabeth McKenzie
No 5914 Aug 10, 1840 Protest
George Milne; his wife Elizabeth Forrester Cowen
No 5916 Aug 15, 1840 Titre Nouvel
Jane Lamb (widow of John Todd)(crossed out but mentions children
William, Jane, John, Margaret, Mary, James,
Sarah & Samuel) (Also mentions will of John Todd Jan 9,
1837 before N B Doucet, notary)
No 5919 Aug 20, 1840 Deed of Donation
Samuel Greer & his wife Mary Ann Kennedy their son John Greer(age
21)
No 5931 Sept 10, 1840 Deed of Sale
James Gill of the city of Albany, NY
No 5950 Sept 29, 1840 Deed of Sale
Neil Morrison; his late father Neil; his brother Daniel
No 5957 Oct 2, 1840 Deed of Sale
Richard Cronan & his wife Ann McArdell of Northumberland, Saratoga
County, NY acting for Elizabeth Shields widow of Michael McCardel
& her children Catharine, John, Sarah, & Michael
residing in US; Mary Hickey widow of Michael Landrigan & her
brother-in-law William Cross
No 5969 Oct 5, 1840 Titre Nouvel
Sarah Branan of Montreal widow of William Gleeson & their minor
children Mary, Margaret, John & Bridget
No 5982 Oct 10, 1840 Cession of Rights
Duncan & Archibald Campbell; their sister Ann
alias Nancy wife of Archibald McEwen; their father the late
Duncan
No 5983 Oct 10, 1840 Obligation
John McRae son of Donald; his wife Christian McRae; her 1st
husband Alexander Finlayson
No 5992 Oct 13, 1840 Titre Nouvel
Ann alias Nancy Campbell wife of Archibald McEwen; her
brother Neil absent from the province; her father the late Duncan;
her brothers Duncan & Archibald
No 6013 Oct 24, 1840 Titre Nouvel
Thomas Beattie; his brother-in-law William Kerr
No 6024 Oct 28, 1840 Deed of Concession
Robert Cairns; his late brother David Cairns
No 6025 Oct 28, 1840 Deed of Donation
James Cairns; Robert Cairns.
No 6037 Nov 2, 1840 Deed of Sale
Catherine Morrison widow of Alexander McArthur; her late father
Neil Morrison; Duncan her brother-in-law & his brother Alexander
McCormick
No 6042 Nov 3, 1840 Titre Nouvel
John Patton of Montreal
No 6044 Nov 4, 1840
William Kilgour; his wife Ann Wilson