Joseph-Adrien
Legris, Actes de notaire, 1872-1873, 1-325
~~~~~~~~~~~~~~~~~~~
Joseph-Adrien Legris, Actes de Notaire, 1872-1873
Records 1 to 50
Images 2 - 122
Image
number : 2
Record
number : 1
Date : 26th
Sept 1872
Type of
record: Sale & Conveyance
Names :
William Henry Stevenson, Amos H. Chartier, John B. Jay, Warren A. Jay
Locations
: Parish of Ste Cecile de Milton, District of Bedford, Ely, Waterloo
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 5
Record
number : 2
Date : 26
Sept 1872
Type of
record : Sale & Conveyance
Names :
William Henry Stevenson, Amos H. Chartier, Charles Richard Ogden, Gustavius W.
Wickstead
Locations
: Ste Cecile de Milton, District of Bedford, Liverpool in England,
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 8
Record
number : 3
Date : 28
Sept 1872
Type of
record : Ratification [Confirmation]
Names :
Dame Victorine Beauregard, Julien Arpin, Joseph Beauregard
Locations
: Ste Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 9
Record
number : 4
Date : 28
Sept 1872
Type of
record : Quittance & ratification [Release & Confirmation]
Names :
Dame Victorine Beauregard, Julien Arpin, Joseph Beauregard
Locations
: Ste Cecile de Milton, County Shefford, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 11
Record
number : 5
Date : 28
Sept 1872
Type of
record : Bail a Layer [Lease]
Names :
Dame Celina Vegiard aka Labonte, Louis Cloutier, Thomas Brinn
Locations
: Ste Cecile de Milton, Raxton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 13
Record
number: 6
Date : 2
Oct 1872
Type of
record : Abandon de rente [Abandonment of Annuity]
Names :
Charles Demers, Jean Baptiste Martin, Charles Donald, Thomas Brinn
Locations
: Ste Cecile de Milton, District St.
Pie, District de St Hyacinthe
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 15
Record
number : 7
Date : Oct
11, 1872
Type of
record : Sale & Conveyance
Names :
John McMillan, Charles Guyan, Daniel McMillan
Locations
: Ste Cecile de Milton, District of Bedford, Salmon Falls in New Hampshire
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 18
Record
number : 8
Date : 5th
Oct 1872
Type of
record : Obligation [Promissory note]
Names :
Jean Baptiste Leroux, Narcisse Chouiniere, Tilson & Morissette, Edward
Fontaine, John McFee, W. Faucher
Locations
: Granby, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 20
Record
number : 9
Date : 15
Oct 1872
Type of
record : Quittance [Release]
Names :
Charles Gillespie, D. Napier, Joseph Parent,
Locations
: Ste Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 21
Record
number : 10
Date : 17
October 1872
Type of
record : Engagement & Consiliament[? illegible] [Contract of Commitment]
Names :
Louis Brin, Frederick Dalpre[?] Pariseault, Adolphe Bertrand, Octave Ducharme,
Louis Dancereau, Philippe Dion, Francois Xavier Lavoie, Joseph Stanislas,
Locations
: Ste Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 23
Record
number : 11
Date : 19th
Oct 1872
Type of
record : Obligation & Mortgage
Names :
Joseph Riendeau, Stephen F. Millard
Locations
: Ste Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 25
Record
number :
Date : 19
Oct 1872
Type of
record : Resiliation d'une Donation [Termination of a donation]
Names :
Jean Baptist Brouillet, Dame Julie Brillant his wife, Alphonse Brouillet their
son, W. Faucher witness
Locations
: Ste Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 27
Record
number : 13
Date : 21
October 1872
Type of
record : Notification at the request of Cleophas Leclair & others
Names :
Cleophas Leclair, Bazile Gauther, Didace Auclair, Noel Yates, Pierre Dion, Olivier
Legres, Octave Jacques, Joseph Faucher,
Calixte Brodeur, Alexandre Gauther, Jean Baptiste Mahew, Francois Bellefleur,
Charles Brin
Locations
: Ste Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 29
Record
number : 14
Date : 21
Oct 1872
Type of
record : Protest at the request of Wm. H. Bullock
Names :
William H. Bullock, Levi Hungerford
Locations
: Raxton, District of Bedford, Granby, Mawcook River
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 31
Record
number : 15
Date : 22
October 1872
Type of
record : Vente [Sale]
Names :
Joseph Racicot, Olivier Rogue [or Rayne], Louis Dansereau, Charles Guyon
Locations
: Ste Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 34
Record
number : 16
Date : 23
Oct 1872
Type of
record : Vente [Sale]
Names :
Theodore Flibotte, Joseph Quintal, Louis Dupuis[?]
Locations
: St. Pie, District of St. Hyacinthe, Ste. Cecile de Milton, Mawcook River
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 36
Record
number : 17
Date : 25
Oct 1872
Type of
record : Quittance partielle [Partial discharge]
Names :
Dame Libere Brodeur widow of Norbert Lavoie, Francois Xavier Lavoie
Locations
: Ste. Cecile de Milton, District of Bedford, Parish of Ste. Angele, County of
Rouville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 38
Record
number : 18
Date : 25
October 1872
Type of
record : Mainlevee d'hypotheque [Prompt Release of Mortgage]
Names :
Louis Maleau, Michel Tetro, Francois Xavier Lavoie witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 39
Record
number : 19
Date : 25
October 1872
Type of
record : Quittance [Release]
Names :
Louis Maleau, Joseph Riendeau, Charles Brin, Francois Xavier Lavoie witness
Locations
: Parish of St. Pie, District of St. Hyacinthe, Ste. Cecile, District of
Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 41
Record
number : 20
Date : 25
October 1872
Type of
record : Reciliation d'un Acte de Donation [Termination of a Deed of Gift]
Names :
Lucius Dansereau, Joseph Brunelle, Sophie Bousquet his wife, Toussaint Brunelle
their son, Charles Brin, Louis Dannault witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 43
Record
number : 21
Date : 28 October
1872
Type of
record : Donation [Gift]
Names :
Joseph Auclair, Joseph Brunelle, Sophie Bousquet his wife, Olivier Ducharme,
Philomene Brunelle his wife, Ephrem Dupuis, Rosalie Brunelle (daughter of
Joseph & Sophie), Joseph Auclaire
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 51
Record
number: 22
Date : 29
Oct 1872
Type of
record : Mariage entre [Marriage between]
Names :
Francois Langlois and Maria Appoline Brodeur minor daughter of Calixte Brodeur,
Francois Langlois father of the groom, Joseph Morissette, Joseph Menard,
Charles Bienvenu brother-in-law of the bride, Philomene Brodeur sister of the
bride, Julie Brodeur sister of the bride, Cyrille Brodeur brother of the bride,
Xavier Mongeon, Alexandre Flibotte, David Vegiard, Maria Mongeon, Rasamande
Alise[?]
Locations
: Palmer, Massachusetts; Ste. Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 55
Record
number : 23
Date : 5
Nov 1872
Type of
record : Mariage entre [Marriage between]
Names :
Theophile Gauthier & Malvina Roger daughter of Francois Roger dit Latouche,
Bazile Gauther father of the groom, Aime Gauther brother of the groom, Odelle
Gauthier sister of the groom, Caroline Gauther sister of the groom, Aurelie
Boudriau step-mother of the bride, deceased Lina Jarret[?] mother of the bride,
Joseph Cabana, Henriette Ballard, Sophrenie St. Jacques, Cordelie Archambault,
Samuel[?] Charon, Michel Cabana, Charles Bienvenue
Locations
: Ste. Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 59
Record
number : 24
Date : 7
Nov 1872
Type of
record : Testament [Will]
Names :
Joseph Desmarais, Alphonse Guyon witness, Elmire Racicot wife of Joseph
Desmarais, Jean Baptiste Desmarais his brother, Aimee Desmarais daughter of
Jean Baptiste, Cyrille Racicot witness for Jean Baptiste, Ludger Choinier
witness
Locations
: Ste. Cecile de Milton; Spencer, Massachusetts
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 62
Record
number : 25
Date : 7
Nov 1872
Type of
record : Testament [Will]
Names :
Elmire Racicot wife of Joseph Desmarais, Alphonse Guyon witness, Carmine
Chretienne her friend, Cyrille Racicot her brother, Ludger Choiniere
Locations
: Ste. Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 65
Record
number : 26
Date : 7 Nov
1872
Type of
record : Quittance partielle [Partial discharge]
Names :
Bazile LeClere, Henry Cote, Jean Baptiste Rochon, Charles Brin witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 67
Record number
: 27
Date : 8
Nov 1872
Type of
record : Procuraton [Power of Attorney
Names :
John Baptiste Rochon, Joachim Guyon, Charles Brin witness
Locations
: Georgiaville, Rhode Island; Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 68
Record
number : 28
Date : 12
November 1872
Type of
record : Acquittance
Names :
Jeremiah Norris, Nicolas Racine, Levi Norris,
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 70
Record number:
29
Date : 13
Nov 1872
Type of
record : Vente [Sale]
Names :
E[? illegible] Diamand dite Beausoleil wife of Pierre Picard, Joseph Quintal,
Louis Dussaut, Charles Brin witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 73
Record
number : 30
Date : 14
Nov 1872
Type of
record : Quittance [Release]
Names :
Thomas Hackett, Joseph Racicot, William Hungerford
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 74
Record
number : 31
Date : 24
November 1872
Type of
record : Mariage entre [Marriage between]
Names :
Gregoire Guay and Louise Lamourer daughter of Narcisse Lamourer &
Marguerite Bombarider, Alexis Lamourer brother of Louise, Hortense Lamourer
wife of Napoleon Bessette and sister of Louise, Louis Bachand, Isaie Auger,
Charles St. Pierre,
Locations
: Village of Acton, County of Bagot; Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 78
Record
number : 32
Date : 3
December 1872
Type of
record : Quittance [Release]
Names :
Charles Brin, Alfred Dupaul, Josephine Gervais wife of deceased Pierre Hauvre
Guyon, Francois Cingmars[?]
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 80
Record
number : 33
Date : 6
December 1872
Type of
record : Vente [Sale]
Names :
Olivier Ducharme, Louis Brunelle, S[? illegible] Faucher witness
Locations
: Ste. Cecile de Milton, District of Bedford; Township of Raxton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 83
Record
number : 34
Date : 12
December 1872
Type of
record : Recu & Cautionnement [Received & Deposits]
Names :
Charlotte Sanschagrin widow of Ignace Cote, Louis Robidoux, Audre Heri, Damien
Langevin witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 86
Record
number : 35
Date : 16
December 1872
Type of
record : Promise de Vente [Promise of Sale]
Names :
Joseph Auclair, Onezime Brunelle, Olivier Ducharme, Joseph A. Faucher witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 89
Record
number : 36
Date : 17
December 1872
Type of
record : Quittance [Release]
Names :
Jean Baptiste Morin, Jean Baptiste Bernier, Pierre Morin, Louis Bachand, J.
Faucher witness
Locations
: Township of Shefford, County of Shefford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 91
Record
number : 37
Date : 18
Dec 1872
Type of
record : Bail [Lease]
Names :
Trefle St. Onge, Pierre Vetu his son, Joseph L. Bombardier witness, Maurice[?
illegible] Sabourin, Norman[? illegible] Brodeur
Locations
: Village of Raxton Falls
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 94
Record
number : 38
Date : 26
Dec 1872
Type of
record : Quittance [Release]
Names :
Rosanna St. Jacques wife of Trefle St. Onge, Jean Baptiste St. Jacques father
of Rosanna, Florence Bousquet wife of Jean Baptiste St. Jacques, Remi Reynaud,
Hubert Tetreau
Locations
: Ste. Cecile de Milton, District of Bedford; Parish of St. Pie, County of
Bagot
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 96
Record
number : 39
Date : 31
Dec 1872
Type of
record : Obligation
Names :
Joseph Dupre, Lucie Dupre his daughter, Joseph A. Faucher Senior witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 98
Record
number : 40
Date : 13th
January 1873
Type of
record : Sale & Conveyance
Names :
John Norris, Levi Norris, George Paige, Stephen Chartier, Pierre Norris, Honore
Norris, Seymour Norris
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 101
Record
number : 41
Date : 23
January 1873
Type of
record : Quittance [Release]
Names :
Rosanna St. Jacques wife of Trefle St. Onge, Jean Baptiste St. Jacques,
Florence Bousquet her mother and wife of Jean Baptiste St. Jacques her father,
Hubert Tetreau
Locations
: Ste. Cecile de Milton, District of Bedford; Parish of St. Pie, County of
Bagot
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number :103
Record
number : 42
Date : 5
Feb. 1873
Type of
record : Notification Signification [Notification Service]
Names :
Joseph Gaudette, Joseph Desmarais,
Locations
: Ste. Cecile de Milton, District of Bedford, Mawcook River
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 105
Record
number : 43
Date : 6 February
1873
Type of
record : Vente [Sale]
Names :
Abraham Desjardens, Francois Dagé, William Bullock,
D[? illegible] Riendeau, Toussaint Desjardins, Malvina Desmarais wife of
Toussaint Desjardins, J. Faucher witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 108
Record
number : 44
Date : 6
February 1873
Type of
record : Donation [Gift]
Names :
Toussaint Desjardins, Abraham Desjardins his son, Malvina Desmarais wife of
Toussaint Desjardins, Joseph A. Faucher witness, William Bullock, Francois Dagé,
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 111
Record
number : 45
Date : 6
February 1873
Type of
record : Testament [Will]
Names :
Francois Dagé, A. Faucher witness, Trefle St. Onge
witness, Marie Louise Therien wife of Francois Dagé, Toussaid Desjardins his
friend,
Locations
: Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 113
Record
number : 46
Date : 6
February 1873
Type of
record : Testament [Will]
Names :
Marie Louise Therien wife of Francois Dagé, Dr. Joseph A.
Faucher witness, Trefle St. Onge witness
Locations
: Ste. Cecile de Milton, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 115
Record
number : 47
Date : 6
Feb 1873
Type of
record : Renonciation d'une Vente [Waiver of Sale]
Names :
Joseph Ladouceur Sr., Joseph Ladouceur his son, Dr. Joseph A. Faucher witness,
Locations
: Ste. Cecile de Milton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 117
Record
number : 48
Date : 6
February 1873
Type of
record : Bail a layer apris d'argent [Lease rent money paid]
Names :
Joseph Ladouceur Jr., Abraham Sansauci, Dr. Joseph A. Faucher witness
Locations
: St. Paul d'Abbotsford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 120
Record
number : 49
Date : 7
February 1873
Type of
record : Conventions entre [Agreements between]
Names :
Edouard Lagrandeur, Francois Dutaud, Joseph Cadere, John Cabana, Francois
Morrissette witness
Locations
: Ste. Cecile de Milton, District of Bedford; Napierville; Granby
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 122
Record
number : 50
Date : 12th
February 1873
Type of
record : Bond & Obligation
Names :
from Thomas Brapard, August Hebert & Gardner. G. Stevens unto The Honorable
Christopher Dunkin
Locations
: Village of Waterloo, County of Shefford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 122
Record
number: 50
Date
:12th Feb 1873
Type
of record : Bond and Obligation
Names
:Thomas Brapard, Auguite Herbet GG Stevens unto C Dunkins
Locations
: County Missisquoi, District Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 124
Record
number: 51
Date
:12th Feb 1873
Type
of record : Aquittance of Discharge
Names
: Abram Laraway unto John Laraway
Locations
: Dunham, County Missisquoi, District Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 126
Record
number: 52
Date
: 13th Feb 1873
Type
of record
Names
: James McClay and Francis Coriveau
Locations
: Dunham, County Missisquoi, District Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 128
Record
number; 53
Date
: 15th Feb 1873
Type
of record: Donation
Names
: Lorenzo D. Porter to Horace Porter
Locations
: Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 131
Record
number; 54
Date
: 15th Feb 1873
Type
of record: Discharge
Names
: Asa Westover to Timothy Nark
Locations
: Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 133
Record
number: 55
Date
: 18th Feb 1873
Type
of record: protest
Names
: E.T Bank E. Lachambre to J. Nottray
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 136
Record
number: 56
Date:
18th Feb 1873
Type
of record: protest
Names:
ET Banks , J.S. Welch, Henry B Martin and CW Tillson
Locations:
Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 139
Record
number: 59
Date
: 19th Feb 1873
Type
of record: discharge
Names
: George Baker, Joseph Senecal
Locations
: Cowansville, Noxton ( roxton)
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 141
Record
number 58
Type
of record
Date
: 20th Feb 1873
Names
: James Fordice , Isaac Pharoah
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 144
Record
number : 59
Date
: 20th Feb 1873
Type
of record: Sale
Names
: Georeg B. Baker, Richard Scott
Locations
: Cowansville, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 147
Record
number 60
Date
: 21st Feb 1873
Type
of record : Promise of Sale
Names
: Richard M. Scott, John E. Clohesey
Locations
: Brome, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 150
Record
number 61
Date
: 13th Feb 1873
Type
of record Sale
Names
: C. W. Tillson to A.C. Dupry
Locations
: Adamsville
~~~~~~~~~~~~~~~~~~~~
Image
number : 153
Record
number: 62
Date
: 24th Feb 1873
Type
of record: Partnership
Names
: Erasmus D. Fuller and S. Shufelt
Locations
: Cowansville, Montreal
~~~~~~~~~~~~~~~~~~
Image
number: 156
Record
number: 63
Date
: 26 th Feb 1873
Type
of record: Last will and testament
Names
: Hiram Gleason
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 160
Record
number 64
Date
: 13th Feb 1873
Type
of record Last Testament and Will
Names
: Lucinda Wightman wife of Hiram Gleason
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~
*French
Image
number :163
Record
number: 65
Date
: 1 March 1873
Type
of record : Bail
Names
: Domonique Benoit
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 166
Record
number 66
Date
: 1 Mar 1873
Type
of record: compromise
Names
: John Ireland and H. Melinda Coons, Peter
Coons
Locations
: Sutton, Berkshire, Vermont
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 169
Record
number 67
Date
: 13th Feb 1873
Type
of record: Sale
Names
: Peter Coons, Nelson Faddeu
Locations
: Sutton and Berkshire, Vermont
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 172
Record
number 68
Date
: 3 March 1873
Type
of record: Discharge
Names
: John H. Church, Cyrus C. Shurfelt
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 175
Record
number 69
Date
: 3 March 1873
Type
of record: Renunciation
Names
: John Henry Church, John Edward Church , Mary Ann Shufelt
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 176
Record
number: 70
Date
: 3 March 1873
Type
of record: Obligation of Transfer
Names
: John H . Church, Cyrus C. Shefelt
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 179
Record
number 71
Date
: 5 Mar 1873
Type
of record : Obligation and Mortgage
Names
: Isaac Pharoah, David Spencer and Dorothy Spencer
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 182
Record
number 72
Date
: 7th March 1873
Type
of record: Sale
Names
: Charles.W. Tillson, Thomas Harvey
Locations
: Bedford, Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 185
Record
number: 73
Date
: 7 March 1873
Type
of record : Sale
Names
: Carin D. Jewell, Abel McCoy
Locations
: East Farnham, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 189
Record
number: 74
Date:
7 March 1873
Type
of record: Discharge
Names:
Ida Ruiter and George Hobs
Locations:
Farnham, Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 191
Record
number: 75
Date
: 7th March 1873
Type
of record: Revocation of the last will
Names
: Hiram Gleason
Locations
: Cowansville, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 193
Record
number: 77
Date
: 7th March 1873
Type
of record: E.T. Bank Promissory Note
Names
: John Jones, George Baker
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 196
Record
number 78
Date
: 8th March 1873
Type
of record: Transfer
Names
: Manley Worden , John Worden, Dorothy
Spencer widow of A.W. Miltimore
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number :198
Record
number 79
Date
: 8 March 1873
Type
of record: Discharge
Names
: Manley Worden , John Worden
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 200
Record
number: 80
Date:
8 March 1873
Type
of record: Power of Attorney
Names:
Joseph Woodbury , Abram Pickle
Locations:
Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 203
Record
number 81
Date
: 10 March 1873
Type
of record: Discharge
Names
: John Pharoah to Loren Marsh
Locations
: Cowansville , Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 205
Record
number 82
Date
: 13 March 1873
Type
of record: Last will and testament
Names
: Alexander Frizzle
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Image
number: 210
Record
number: 83
Date
: 15th March 1873
Type
of record: Last Will and testament
Names
: Hiram Gleason
Locations : Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 214
Record
number: 84
Date
: 15 March 1873
Type
of record: Last Will and testament
Names
: Lucinda Wightman wife of Hiram Gleason
Locations
: Dunham, Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 218
Record
number: 85
Date
: 17 March 1873
Type
of record: Discharge
Names
: Naomen Willey , George Buchanan
Locations
: Sutton
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 220
Record
number: 86
Date
: 17 March 1873
Type
of record: Sale
Names
: George Adams, James Whitten
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 223
Record
number: 87
Date
: 19 March 1873
Type
of record: Conditional Mortgage
Names:
Pierre Lafontaine Langelier Decelles
Locations:
Iberville, Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number:226
Record
number: 88
Date:
19 March 1873
Type
of record: Power of Attorney
Names:
Thomas Thomason , John Fair, William Thomason, Agnes Thompson
Locations:
Brome , Dunahm, Ste Brigide de Mauricie
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 229
Record
number: 89
Date
: 19 March, 1873
Type
of record: Compromise
Names
: William Thomson, John Thomson, & Thomas Thomson & Margaret Thomson
wife of Thomas Fair, William Hamilton
Locations
: Brome , Dunahm, Ste Brigide de Mauricie, Sheford
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 232
Record
number: 90
Date
: 19 March, 1873
Type
of record: Bond
Names
: William Thomson, John Thomson, & Thomas Thomson & Margaret Thomson
wife of Thomas Fair, William Hamilton
Locations
: Brome , Dunahm, Ste Brigide de Mauricie, Sheford
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 234
Record
number: 91
Date
: 20 March 1873
Type
of record: Protest at the request of
Cowansville E.T. Bank
Names
: Barlow Kathau, E. Racicot
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number:237
Record
number: 92
Date
: 22 March, 1873
Type
of record: Discharge
Names
: A. Laraway , Francois Dominique
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number:238
Record
number: 93
Date
: 22 March 1873
Type
of record: Sale
Names
: Peter Dominique, Abram Laraway
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 241
Record
number: 94
Date
: 22 March 1873
Type
of record: Sale
Names
: Francois Dominique, Peter Dominique
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 244
Record
number: 95
Date
: 22 March 1873
Type
of record: Sale
Names
: Peter Dominique , Narcisse W Canture
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 247
Record
number: 96
Date
: 24 March 1873
Type
of record: Sale
Names
: William Quackenbass, David Kirkpatrick
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 250
Record
number: 97
Date
: 24 March 1837
Type
of record: Sale
Names
: Barabra Nicol widow of late Henry Bundy , William Quackenbass
Locations
: Sweetsburgh, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 253
Record
number: 98
Date
: 26 March 1837
Type
of record: Donation
Names
: Samuel Short and his wife Lucy E Carter,
Charles B. Short
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 256
Record
number: 99
Date
: 26 March 1837
Type
of record: Sale
Names
: John Dabb, Thomas Vincent
Locations
: Brome, Wolcott, Vermont
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number:261
Record
number: 100
Date
: 27 March 1837
Type
of record: Revocation of two Acts
Names
: William Thomson, John Thomson, & Thomas Thomson & Margaret Thomson
wife of Thomas Fair, John Fair
Locations
: Brome , Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number: 263
Image number: 263
Record number:
101
Date : 27th
March 1873
Type of record:
Power of Attorney
Names : William
Thomson, John Thomson & Margaret Thomson to Thomas Thomson & Thomas
Fair
Locations :
Sweetsburgh, District of Bedford, Shefford, Ste Brigide de Mauricie, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 266
Record
number: 102
Date : 27th
March 1873
Type of record
: Compromise between
Names : William
Thomson, John Thomson, & Thomas Thomson & Margaret Thomson wife of
Thomas Fair
Locations : Sweetsburgh, Dunham, District of Bedford, Ste
Brigide de Mauricie
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 269
Record
number: 103
Date : 28th
March 1873
Type of record
: Protest at the request of
Names : William
Berry & William M. Pattison; Nelson Sweet
Locations : Montreal, Sweetsburgh, Dunham, District of
Bedford, Cowansville, Frelighsburg, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 272
Record
number: 104
Date : 28 March
1873
Type of record : Sale of Land
Names : Joseph P.
Woodbury, Abram Pickle
Locations : Sweetsburgh, Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 275
Record
number: 105
Date : 28 March
1873
Type of record
: Donation by
Names : Joseph
Pliny Woodbury to Abram Pickle
Locations : Sweetsburgh, District of Bedford, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 278
Record
number: 106
Date : 28th
March 1873
Type of record
: Last Will & Testament
Names : Joseph
Pliny Woodbury, Charles H. Boright, George R. Streeter, Fanny Pickle, Peter
Pickle, Abram Pickle
Locations : Sweetsburgh, Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 282
Record
number: 107
Date : 28 March
1873
Type of record
: Discharge of Mortgage
Names : William
P. Carter, George Ingalls
Locations : Nelsonville, Dunham, District of Bedford,
Brome, Yamaska
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 283
Record
number: 108
Date : 29 March
1873
Type of record
: Sale of Land
Names : William
Julius alias Julien; Esdras Julius alias Julien; Charles Brown, Gregoire
Bombardier
Locations :
Sweetsburgh, District of Bedford, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 286
Record
number: 109
Date : 31st
March 1873
Type of record
: Last Will & Testament
Names : Apt
Clement Sr, Jonas Rooney, Thomas E. Kathan, Apt Clement Jr, Charles England
Locations : Sweetsburgh, Dunham, District of Bedford,
Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 289
Record
number: 110
Date : 2nd
April 1873
Type of record
: Protest at the request of the
Cowansville Branch of the Eastern Townships Bank of a note
Names : drawn by
Wright Cross & endorsed by S. B. Westover & W. Cross
Locations :
Brome, Sweetsburgh, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 292
Record
number: 111
Date : 4th
April 1873
Type of record
: Obligation of Mortgage
Names : Orin
Sandy Shufelt, Dame Mary Aitken, David Maire, Andrew Cowan
Locations :
Sweetsburgh, Dunham, District of Bedford, Brome, Nelsonville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 295
Record
number: 112
Date : 4th
April 1873
Type of record
: Sale
Names : Simon
Shufelt, Orin Sandey Shufelt, Abram Pickle, Dame Mary Aitken, David Mair,
Locations : Sweetsburgh, District of Bedford, District
of Montreal, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 298
Record
number: 113
Date : 7th
April 1873
Type of record
: Sale & Transfer
Names : William
T. O. Lewis, James O'Halloran,
Locations :
Sweetsburgh, District of Bedford, Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 301
Record
number: 114
Date : 8 April
1873
Type of record
: Protest at the request of the Eastern
Townships Bank at Cowansville of a note
Names : drawn by
Maurice Quebec, endorsed by W. P. Carter
Locations :
Cowansville, Sweetsburgh, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 304
Record
number: 115
Date : 17 April
1873
Type of record
: Sale
Names : Louis
Demers, Jean Baptiste Benoit
Locations : Sweetsburgh, District of Bedford, Dunham,
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
307
Record number:
116
Date : 17 April
1873
Type of record
: Power of Attorney
Names : Joseph
Roach, George H. Nesbit
Locations :
Sweetsburgh, Dunham, District of Bedford, Abbotsford, District of St. Hyacinthe
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
310
Record number:
117
Date : 19 April
1873
Type of record :
Termination of a Lease (Resiliation une acte bail)
Names : Louis
Demers, Dominique Benoit, Gregoire Bombardier
Locations :
Sweetsburgh, Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
312
Record number:
118
Date : 21st
April 1873
Type of record
: Last Will & Testament
Names : Alma
Lovina Darby, Azra Jackson Sweet, Harry Ingalls, William Sylvester Mandigo,
James Holman, Alden Homer Sweet, Grustum Filman Sweet, Alman G. Sweet, James
Christian Pettes
Locations :
Brome, District of Bedford, Sweetsburgh, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
316
Record number:
119
Date : 22nd
April 1873
Type of record :
Discharge
Names : William
Kathan, Joel Beufill
Locations : Dunham, District of Bedford
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
317
Record number:
120
Date : 22 April
1873
Type of record :
Sale
Names : Joel
Beufill, Washington Franklin Jennings, Frederick H. Hall
Locations : Farnham, District of Bedford, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 320
Record number:
121
Date : 23rd
April 1873
Type of record
: Obligation & Mortgage
Names : William
Patten, Horace D. Picke
Locations : Brome, Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
323
Record number:
122
Date : 24 April
1873
Type of record
: Sale
Names : Abram
Laraway, Achille Proulx, Auguste Albert
Locations : Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 326
Record
number: 123
Date : 25 April
1873
Type of record
: Discharge
Names : Duncan
Morrison, James Morrison
Locations : Farnham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 327
Record number:
124
Date : 25 April
1873
Type of record
: Sale
Names : Duncan
Morrison, James Morrison, Robert Nichols
Locations :
Farnham, Granby
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 330
Record number:
125
Date : 25 April
1873
Type of record
: Sale with right of redeeming
Names : Ezra
Jackson Sweet, Moses Sweet, Amos Russell Sweet
Locations :
Brome, Hemmingford, District of Beauharnois
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
333
Record number:
126
Date : 25 April
1873
Type of record :
Sale
Names : Horace D.
Pickel, Dosithee Desroches, Narcisse Deroches, Francis Edmond Lemire
Locations : Sweetsburgh, Nelsonville
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
336
Record number:
124
Date : 26 April
1873
Type of record :
Sale
Names : Ira
Scott, Miron E. Bullard
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
339
Record number:
128
Date : 26 April 1873
Type of record :
Donation
Names : Ira
Scott, Elvira Pickle, Abel McCoy, Horace McCoy, Miron E. Bullard
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
344
Record number:
129
Date : 26 April
1873
Type of record :
Sale
Names : Allin
Ingalls, Robert Hunter, Adam M. Stone, Ashel Demming, E. Racicot
Locations :
Stanbridge
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
347
Record number:
130
Date : 28 April
1873
Type of record :
Sale
Names : James
O'Halloran, George Chapman, Willard A. Wells
Locations :
Dunham, Ruxton, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
350
Record number:
131
Date : 28th
April 1873
Type of record :
Sale
Names : Earl W.
Kathan, Willard a. Wells
Locations :
Sweetsburgh, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
353
Record number :
132
Date : 28 April
1873
Type of record :
Sale
Names : Willard
A. Wells, Welthia Gilman, Earl W. Kathan, A. G. Sweet
Locations :
Brome, Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
356
Record number :
133
Date : 28th
April 1873
Type of record :
Mainlevee of Hypothee [Hypotheque] (Prompt Release of Mortgage)
Names : George K.
Nesbitt, James A. Haney, Francis Delorme, Louis Bochand, Jean Baptiste Cadieux
Locations :
Cowansville, Dunham. Ruxton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
358
Record number :
134
Date : 30th
April 1873
Type of record :
Transfer
Names : Dame
Barbara Nicol, Henry Bundy, George C. V. Buchanan, William Guae Reubass
Locations :
Sweetsburgh,
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
360
Record number :
135
Date : 1 May 1873
Type of record :
Transfer Acceptance & Remuneration
Names : Wilson J.
Armstron, John Johnston, Abram Glidden, Lettia Breaky
Locations :
Farnham, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
362
Record number :
136
Date : 1 May 1873
Type of record :
Renounciation of rights of dowery
Names : Dame
Betsey A. Taylor, Leonard L. Brown, Dosithee DesRoches, Abram Pickle
Locations :
Sweetsburgh, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
365
Record number :
137
Date : 3 May 1873
Type of record :
Sale
Names : Thomas
Wood, Lucius Goodheart, W. D. Pickel
Locations :
Dunham, Sutton
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
368
Record number :
138
Date : 5th
May 1873
Type of record :
Sale
Names : Moses
McCrum, John McCrum, Hiram S. Foster
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
371
Record number :
139
Date : 5th
May 1873
Type of record :
Sale
Names : John
McCrum, Moses McCrum, William Robb, John McClay, Solomon Beuham
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
374
Record number :
140
Date : 4th
May 1873
Type of record :
Sale
Names : Julius
Goodheart, Oscar J. Ladd, Rosman J. Ladd, James O'Hallaran, Thomas Collins
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
377
Record number :
141
Date : May 7th
1873
Type of record :
Protest at the request of the Cowansville Branch of the Eastern Townships Bank
for a note
Names : William
Farrell, Hiram Cutter, H. Cotte Cashman
Locations :
Cowansville, Montreal
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
380
Record number :
142
Date : 10th
May 1873
Type of record :
Transfer
Names : Aaron
Bull, Irving Taber Bull, Herman Allen, Eli Landan Hall
Locations :
Farnham, Brome County
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
382
Record number :
143
Date : 12th
May 1873
Type of record :
Partial Discharge
Names : Epinetus
Wells, Gilbert H. Wells, George B. Baker, John Pharoah, Mrs. McKay
Locations :
Cowansville; Austin, Nebraska; Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
384
Record number :
144
Date : 13 May
1873
Type of record :
Discharge
Names : John C.
Miltimore, John Dabb
Locations :
Dunham, Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
385
Record number :
145
Date : Sale
Type of record :
James Crugh, George C. V. Buchanan, Eben B. Tree, John Dent
Names :
Cowansville, Dunham, Sweetsburgh, Nelsonville
Locations :
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
388
Record number :
146
Date : 19 May
1873
Type of record :
Promise of Sale
Names : Abram
Pickle, John Leclair
Locations :
Sweetsburgh, Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
391
Record number :
147
Date : 20th
May 1873
Type of record :
Last Will
Names : John
Wilson Craig, Alexander Buchanan, Francis Vonley Lamour, Martha Gleason, Emily
Maria Craig, Josiah Stevens, Nelson Vincent, Elvareta Mathilda Cook, George
Cook, Charles EdwardJhnson, Addy Johnson, Lucy Alice Johnson, Emma Ray Johnson,
Thomas Everet Johnson, Daniel Johnson, Horace Gleason
Locations :
Dunham, Sutton, St Armand
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
396
Record number :
148
Date : 21st
May 1873
Type of record :
Last Will
Names : Abel
McCay, Lucy McCay, John Norton Cumming, Bethania Goff, Harriet McCay, Lovina
McCay, Lucy McCay, Abel McCay, Harris McCay, William Robb, Edward Roberts
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
401
Record number :
149
Date : 26th
May 1873
Type of record :
Sale
Names : Oren
Buck, Abram Pickle, Joseph P. Woodbury, Jane P. Cowan, George C. V. Buchanan,
Emelia Ellison
Locations : Dunham,
Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image number :
404
Record number :
150
Date : 2nd
June 1873
Type of record :
Sale
Names : Richard
Ellison, Silvester Primerman, Edwin F. Ellison
Locations :
Dunham
~~~~~~~~~~~~~~~~~~~~~~~~~~~
Image
number: 407
Record
number: 151
Date
: 4 June 1837
Type
of record: Sale
Names
: Silvester Primermon, Jacob W. Shufelt
Locations
: Dunham,
~~~~~~~~~~~~~~~~~~~
Image
number: 410
Record
number: 152
Date
: 5 June 1837
Type
of record: Sale
Names
: Jacob W. Shufelt and Franklin E. Scott
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image
number:413
Record
number: 153
Date
: 5 June 1873
Type of
record: Protest at the request of the
Cowansville Branch of the Eastern Townships Bank for a note
Names
: George Bake , E.H. Goff
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image
number: 416
Record
number: 154
Date
: 7 June 1873
Type of
record: Protest at the request of the
Cowansville Branch of the Eastern Townships Bank for a note
Names
: E.E, Hill, William Patterson
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image
number: 419
Record
number: 155
Date
: 7 June 1873
Type of
record: Protest at the request of the
Cowansville Branch of the Eastern Townships Bank for a note
Names
: Alere Adorn, Hilbuirn Baldwin, Roy W. Briggs, Ben Austin
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image
number: 422
Record
number: 156
Date
: 11 June 1873
Type
of record: Last will and testament
Names
: John Bell
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image
number: 427
Record
number: 157
Date
: 11 June 1873
Type
of record: Transfer
Names
: Hiram Gleason, Dorothy Spencer widow of late A. M. Miltmore, Asa Morehouse
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image
number: 429
Record
number: 158
Date
: 18 June 1873
Type
of record: Sale
Names
: Davd Kirkpatrick , C.H. Wells
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image
number: 432
Record
number: 159
Date
: 18 June 1873
Type
of record: Last will and testament
Names
: Henry A. Fuller
Locations
: Sweetsburgh
~~~~~~~~~~~~~~~~~~~
Image
number:435
Record
number: 160
Date
: 18 June 1873
Type
of record: Last will and testament
Names
: Sarah E. Harrington wife of Henry A. Fuller
Locations
: Sweetsburgh
~~~~~~~~~~~~~~~~~~~
Image
number:438
Record
number: 161
Date
: 21 June 1873
Type
of record: Sale
Names
: Isaac Pharoah, Francis Iasim, Robert Linus
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~
Image
number:441
Record
number: 162
Date
: 23 June 1873
Type of
record: Protest at the request of the
Cowansville Branch of the Eastern Townships
Names
: John McPherson, A. Sherman
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image
number: 444
Record
number: 163
Date
: 24 June1873
Type
of record: Donation
Names
: George Baker, Catholic Episcopal
Congregation
Locations
: Sweetsburgh
~~~~~~~~~~~~~~~~~~~
Image
number: 448
Record
number: 164
Date
: 24 June 1873
Type
of record: Obligation of mortgage
Names
: Elijah. Kemp, Thomas N. Shephard
Locations
: Frelighsburgh
~~~~~~~~~~~~~~~~~~~
Image
number: 450
Record
number: 165
Date
: 25 June 1873
Type
of record: Sale
Names
: Peter Carvan, Thomas Skinner
Locations
: Dunham, Farnham
~~~~~~~~~~~~~~~~~~~
Image
number: 453
Record
number: 166
Date
: 27 June 1873
Type
of record: Last will and testament
Names
: Azubah Scott widow of the late Augutis Ford
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 457
Record
number: 167
Date
: 30 June 1873
Type
of record: Sale
Names
: William P. Carter, L.L. Chandler
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 460
Record
number: 168
Date
: 4 July 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships
Names
: Napolean Duronleau, Rice Brothers,
Cyril Chandler
Locations
: Cowansville, Riceburgh
~~~~~~~~~~~~~~~~~~~
Image number: 463
Record
number: 169
Date
: 5 July 1873
Type
of record: Sale
Names
: John Duel, Sam Rousseau
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 466
Record
number: 170
Date
: 8th July 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships
Names
: Henry Church, William Farrell , H. Cotte
Locations
: Sweetsburgh, Montreal
~~~~~~~~~~~~~~~~~~~
Image number: 469
Record
number: 171
Date
: 14 July 1873
Type
of record: Donation
Names
: Crawford Beattie , Jane Parker, JC Beattie
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image
number: 472
Record
number: 172
Date
: 14 July 1873
Type
of record: Donation
Names
: Jane Winlow , William Oliver, Adam Oliver
Locations
: West Farnhamn
~~~~~~~~~~~~~~~~~~~
Image number:475
Record
number:173
Date
: 14 July 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships
Names
: James Jones, Leach & Terril
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image number: 478
Record
number:174
Date
: 23 July 1873
Type
of record: Discharge
Names
: Richard Ingram, H Bienvenue
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Image number: 480
Record
number:175
Date
: 26 July 1873
Type
of record: Sale
Names
: Orisam Hill, Isaac Mairs
Locations
: Sweetsburgh , Shefford
~~~~~~~~~~~~~~~~~~~
Image number: 483
Record
number: 176
Date
: 26 July 1873
Type
of record: Donation
Names
: Isaac Mairs , Jane Alice Mitchell
Locations:
Sweetsburgh , Shefford
~~~~~~~~~~~~~~~~~~~
Image number:486
Record
number: 177
Date
: 28 July 1873
Type
of record: Discharge
Names
: Elizabeth Gardner, Mary Ann Stevenson, William Camerau
Locations
: Sweetsburgh , Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 488
Record
number: 178
Date
: 28 July 1873
Type
of record: Codicil to Last will
Names
: Herman Allen
Locations
: East Farnham
~~~~~~~~~~~~~~~~~~~
Image number: 491
Record
number: 179
Date
: 2 August 1873
Type
of record: Discharge
Names
: Lorene Marsh, William Clark
Locations
: Brome, Sutton
~~~~~~~~~~~~~~~~~~~
Image number:493
Record
number: 180
Date
: 2 August 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships
Names
: Tibbets & O’Brien
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image number: 495
Record
number: 181
Date
: 7 August 1873
Type
of record: Protest at the request
of the Cowansville Branch of the Eastern Townships
Names
: William Brown, .RE. Ellison
Locations
: Adamsville , Sweetburgh
~~~~~~~~~~~~~~~~~~~
Image number: 498
Record
number: 182
Date
: 6 August 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships
Names
: Medard Chatelle, Kilburn & Badwin, B. Austin
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image number: 501
Record
number:183
Date
: 7 August 1873
Type
of record: Sale
Names
: Erastus O. Brigham, Duncan Morrison
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~
Image number: 503
Record
number:184
Date
: 7 August 1873
Type
of record: Assignmnet
Names
: Henry B. Martin, John Rosby
Locations
: Shefford
~~~~~~~~~~~~~~~~~~~
Image number: 505
Record
number:185
Date
: 8 August 1873
Type
of record: Agreement
Names
: George Baker, E. Labeau
Locations
: Dunham, Farnham
~~~~~~~~~~~~~~~~~~~
Image number: 508
Record
number:186
Date
: 11 August 1873
Type
of record: Obligation Mortgage
Names
: A.R. Hurlburt , Ebenezer Miltimore
Locations
: St Armand East
~~~~~~~~~~~~~~~~~~~
Image number: 510
Record
number:187
Date
: 12 August 1873
Type
of record: Discharge
Names
: William Duet, Theophile Larachelle
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 511
Record
number:188
Date
: 13 August 1873
Type
of record: Transfer
Names
: Theophile Larachelle, William Briggs
Locations
: Cowansville, Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 514
Record
number:189
Date
: 18 August 1873
Type
of record: Revocation of Will
Names
: Ann Truax, George Ingalls
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Image number: 516
Record
number:190
Date
: 18 August 1873
Type
of record: Protest at the request
the Eastern Townships Bank
Names
: E. J. Ellison
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~
Image number: 519
Record
number:191
Date
: 21 August 1873
Type
of record: Marriage
Names
: Herman Allen, Emily Wells widow of the late Sherburn Kidder
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 522
Record
number:192
Date
: 21 August 1873
Type
of record: Protest at the request
the Eastern Townships Bank
Names
: Sanford Carmon , George Hogle, Joseph Woodbury, Abram Pickle, George Baker
Locations
: Cowansville , St Armand, Sweetsburgh
~~~~~~~~~~~~~~~~~~~
Image number: 525
Record
number:193
Date
: 23 August 1873
Type
of record: Sale
Names
: Hamilton Harvey
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 528
Record
number:194
Date
: 23 August 1873
Type
of record: Protest at the
request of the Cowansville Branch of the Eastern Townships Bank
Names
: Henry Church, David Goddard
Locations
: Cowansville, Admasville
~~~~~~~~~~~~~~~~~~~
Image number: 531
Record
number:195
Date
: 27 Aug 1873
Type
of record: Sale
Names
: Horuce Gleason, Frederick Vincent , John Craig
Locations
: St Armand East , Dunham
~~~~~~~~~~~~~~~~~~~
Image number: 534
Record
number:196
Date
: 27 Aug 1873
Type
of record: Sale
Names
: John Dent, Sam Russeau
Locations
: Dunham, Cowansville
~~~~~~~~~~~~~~~~~~~
Image number: 537
Record
number:197
Date
: 28 August 1873
Type
of record: Transfer
Names
: George Buchanan , John Mills
Locations
: Sweetsburgh
~~~~~~~~~~~~~~~~~~~
Image number: 539
Record
number:198
Date
: 30 August 1873
Type
of record: Sale
Names
: Henry Reuter, William Robb
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Image number: 542
Record
number:199
Date
: 30 August 1873
Type
of record: Sale
Names
: Miran Bullard, Henry Rugles
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Image number: 545
Record
number:200
Date
: 30 August 1873
Type
of record: Sale
Names
: William Robb, John McCrum
Locations
: Brome
~~~~~~~~~~~~~~~~~~~
Joseph-Adrien
Legris, Actes de Notaire, 1872-1873
Records 251-300
Images 164-324
Image number : 164
Record
number : 251
Date : 8
November1873
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by John St. Martin, endorsed by John Macfarlane, J. M. Lefebvre witness
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 167
Record
number : 252
Date : 12
November 1873
Type of
record : Sale with right of redeeming
Names : by
Herman Allen the Second to Thomas Allen; Hiram Leavitt;
Locations
: St Armand East; Farnham; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 173
Record
number : 253
Date : 15
November 1873
Type of
record : Conditional Obligation & Morgage
Names : by
Albert M. Spencer to Martin A. Pickle
Locations
: Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 175
Record
number : 254
Date : 15
November 1873
Type of
record : Sale
Names : by
George Harrison Shufelt to Ira Scott; Moses Sweet; Judith Shufelt widow of
Peter Pickle; Ira Scott; Siman B. Miltimore witness
Locations
: Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 181
Record
number : 255
Date : 19
November 1873
Type of
record : Vente par [Sale by]
Names :
Louis Farland to Pierre D'arcy; Horace D. Pickel witness
Locations
: Granby
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 185
Record
number : 256
Date : 17
November 1873
Type of
record : Discharge
Names : by
John C. Miltimore to Thomas Shepherd
Locations
: Dunham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 186
Record
number : 257
Date : 18
November 1873
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by A. B. Foster, endorsed by J. H. Pope
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 189
Record
number : 258
Date : 19
November 1873
Type of
record : Discharge
Names : by
Richard Ellison to Jacob W. Shufelt
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 190
Record
number : 259
Date : 19
November 1873
Type of
record : Sale
Names : by
Thomas Rooney to Thomas Foster; Jonas Rooney; Henry Harvey; Washington J.
Briggs
Locations
: Bolton; Cowansville; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 195
Record
number : 260
Date : 19
November 1873
Type of
record : Sale
Names : by
Thomas Foster to Thomas Rooney; E. D. Fuller; Reverend W. Davidson; Joseph Dent
Locations
: Cowansville; Bolton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 198
Record
number : 261
Date : 19
November 1873
Type of
record : Discharge
Names : by
Hiram Gleason to Thomas Foster
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 199
Record
number : 262
Date : 20
November 1873
Type of
record : Marriage Contract
Names :
between William Mills & Diana E. Sweet widow of John P. Pettes; Nelson
Emerson
Locations
: Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 203
Record
number : 263
Date : 20
November 1873
Type of
record : Transfer by
Names :
Richard M. Scott atty. for Albert R. Gage to Mary Aitken wife of David Mair,
atty; Ebenezer S. Miltimore;
Locations
: Dunham; Cook County, Illinois; Cowansville; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 208
Record
number : 264
Date : 20
November 1873
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by R. E. Ellison, endorsed by E. F. Ellison
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 211
Record
number : 265
Date : 21st
November 1873
Type of
record : Contract between
Names :
Patrick Butler, Tancrede Migneault & Jean Baptiste Landry and John Dent;
George B. Baker
Locations
: Dunham, Cowansvilel
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 219
Record
number : 266
Date : 22
November 1873
Type of
record : Discharge by
Names :
Dorothy S. Spencer widow of Archibald M. Miltimore to Jacob Royer
Locations
: Dunham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 220
Record
number : 267
Date : 22
November 1873
Type of
record : Sale
Names : by
Charles N. Tillson to Joseph Albert Lewis; Burton Kathan
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 223
Record
number : 268
Date : 24th
November 1873
Type of
record : Discharge
Names : by
Windsor Goodnaugh Purintan to Francis D. Daigle
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 224
Record
number : 269
Date : 26
November 1873
Type of
record : Sale
Names : by
William L. Cameron to David Cameron; George P. Warran[?]; William Stevenson
Locations
: Dunham; St Albans, Vermont; Freeport
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 228
Record
number : 270
Date : 28 November
1873
Type of
record : Discharge
Names : by
Martha A. Miner wife of John W. Knight to Reverend Joseph Alphonse Gatien;
Lorenzo W. Miner; Eusebe Barnet
Locations
: Abercorn; Adairsville; Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 229
Record number
: 271
Date : 2nd
December 1873
Type of
record : Discharge
Names : by
Dorothy S. Spencer widow of Archibald M. Miltimore to Andrew Wilson; James Lee
Locations
: Dunham; Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 230
Record
number : 272
Date : 2nd
December 1873
Type of
record : Inventory of the Community of property which has existed between
Names :
the late Henry Wentworth and Mary Budfish his widow; their children: Edson
Simon[?] aged 13, John Ernest aged 11, Hattie Mae aged 7 & Ida Emogene aged
4; Alexander Buchanan witness; Nancy Ann Wentworth wife of Merrill Westover;
Sarah Elizabeth Wentworth wife of Alexander Buchanan; Edward Lee & Craig
Gleason appraisers; Felix Farnan witness; Edmond L. Chandler; William Bates
Locations
: Sutton; Nelsonville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 237
Record
number : 273
Date : 3rd
December 1873
Type of
record : Discharge
Names : by
David Mair, Attorney for Mary Aitkin, his wife, to John Macrie
Locations
: Dunham, Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 238
Record
number : 274
Date : 3rd
December 1873
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a draft
Names :
drawn by A. A. Blackwood to Nivin & Co.
Locations
: Cowansville; Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 240
Record
number : 275
Date : 4th
December 1873
Type of
record : Transfer
Names : by
John Sweet to Martin A. Pickel; Edward Carter
Locations
: Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 243
Record
number : 276
Date : 11
December 1873
Type of
record : Last Will
Names : of
William Stevenson; Franklin C. Scott & Hiram Gleason witnesses; Eliza
Ruiter wife of William Stevenson;
Locations
: Cowansville; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 246
Record
number : 277
Date : 11
December 1873
Type of
record : Last Will
Names : of
Eliza Ruiter wife of William Stevenson; Franklin E. Scott & Hiram Gleason
witnesses; Harriet Wright wife of Stewart Hutchinson; Frederic S. Hall; Eliza
Mary Stevenson Hutchinson daughter of Harriet & Stewart Hutchinson
Locations
: Dunham; Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 250
Record
number : 278
Date : 11
December 1873
Type of
record : Sale
Names : by
Thomas Rooney to William Quackenbass; E. D. Fuller; Reverend W. Davidson;
Thomas Foster
Locations
: Bolton; Dunham; Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 253
Record
number : 279
Date : 13
December 1873
Type of
record : Sale
Names : by
Joseph Capran to George Capran his father; Sarah Sweet wife of George Capran;
Thomas Rooney; Jonas Rooney
Locations
: Dunham; Bolton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 256
Record
number : 280
Date : 19
December 1873
Type of
record : Sale
Names : by
George Adams to The Roman Catholic Congregation of the parish of St Vincent of
Adamsville; Reverend Joseph Alphonse Gatien; D. Larivee; Laura Rykerd wife of
George Adams
Locations
: Adamsville; Farnham; Brigham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 259
Record
number : 281
Date : 19
December 1873
Type of
record : Discharge
Names : by
Sarah August Shufelt, wife of Gallaway Levi Kemp, to Alexander McClay
Locations
: Dunham; Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 260
Record
number : 282
Date : 23rd
December 1873
Type of
record : Sale
Names : by
Jean Baptiste Benoit to Louis Demers; Jonas Rooney witness
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 263
Record
number : 283
Date : 27
December 1873
Type of
record : Sale
Names : by
Robert Gage to Richard M. Scott; Abram G. Gage
Locations
: Farnham; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 266
Record
number : 284
Date : 27
December 1873
Type of
record : Last Will of
Names :
Apt Clement; Norman Huntley & Edward C. Bowker witnesses; daughters of Apt
Clement: Hannah wife of Octavius Wells, Mary Hattie wife of Robert Batan, Maria
Clement, and his son Apt Clement; Charles C. England
Locations
: Farnham; Sweetsburgh Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 270
Record
number : 285
Date : 29
December 1873
Type of
record : Sale by Licitation [Auction]
Names : by
Mary Budfish widow of Henry Wentworth to James C. Gleason; James Wentworth; H.
D. Pickel witness; Felix Farnam; Sarah Elizabeth Wentworth wife of Alexander
Buchanan; Nancy Ann Wentworth wife of Merrill Westover; Samuel W. Denham;
Curtis S. Boright; George Fuller; Epenelus P. Wells; Abram F. Quebech; Milton
R. Bowker
Locations
: Sutton; Sweetsburgh; Brome; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 289
Record
number : 286
Date : 29
December 1873
Type of
record : Obligation & Mortgage
Names : by
James C. Gleason to Felix Farnam
Locations
: Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 291
Record
number : 287
Date : 2nd
January 1874
Type of
record : Discharge
Names : by
Benjamin Emit to William Dent; John Dent
Locations
: Brome; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 292
Record
number : 288
Date : 5th
January 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by Robert Getty, endorsed by John Wilber & C. W. Tillson
Locations
: Cowansville; Adamsville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 295
Record
number : 289
Date : 8
January 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by W. P. Carter, endorsed by George Beattie
Locations
: Cowansville; Stanbridge
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 298
Record
number : 290
Date : 8
January 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by R. E. Ellison, endorsed by Edwin F. Ellison
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 301
Record
number : 291
Date : 10
January 1874
Type of
record : Sale
Names : by
Robert Gage to Hiram A. Gleason; Lyman Buck; John Caverley
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 304
Record
number : 292
Date : 12
January 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by David McLachlan, endorsed by George B. Baker
Locations
: Cowansville; Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 307
Record
number : 293
Date : 13th
January 1874
Type of
record : Discharge
Names : by
Lyman Buck to Benjamin Emit; Joel Banfield
Locations
: Farnham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 308
Record
number : 294
Date : 13th
January 1874
Type of
record : Sale
Names : by
Richard M. Scott to Stephen Persons; Robert Gage; Thomas E. Kathan
Locations
: Dunham; Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 311
Record
number : 295
Date : 13th
January 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by Arlin Martindale, endorsed by A. Shannon & H. Cotte
Locations
: Cowansville; Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 314
Record
number : 297
Date : 16
Jan 1874
Type of
record : Remuneration
Names : by
Fanny Pickle wife of Joseph P. Woodbury
Locations
: Sweetsburgh; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 316
Record
number : 298
Date : 17
January 1874
Type of
record : Discharge
Names : by
George C. V. Buchanan to William Peabody; Philipe Babcock; Curtis C. Boright
Locations
: Sweetsburgh; Pottan; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 317
Record
number : 296
Date : 15
January 1874
Type of
record : Discharge
Names : by
Willard Eaton Reed & Erasmus Darwin Fuller to Loren Marsh
Locations
: Farnham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 320
Record
number : 299
Date : 17
January 1874
Type of
record : Mainlevee [Prompt Release] of Mortgage
Names : by
Frederick T. Hall in favor of James Ruiter
Locations
: Bedford; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 322
Record
number : 300
Date : 19
Jan 1874
Type of
record : Sale
Names : by
Patrick A. Kennedy to Miss Jane Beattie; Craig Gleason; James & Martin
Grimes; Robert A. Wales
Locations
: Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Joseph-Adrien Legris, Actes de Notaire, 1872-1873
Records 251-325
Image number : 164
Record number : 251
Date : 8 November1873
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by John St. Martin, endorsed by John
Macfarlane, J. M. Lefebvre witness
Locations : Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 167
Record number : 252
Date : 12 November 1873
Type of record : Sale with right of redeeming
Names : by Herman Allen the Second to Thomas Allen; Hiram
Leavitt;
Locations : St Armand East; Farnham; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 173
Record number : 253
Date : 15 November 1873
Type of record : Conditional Obligation & Morgage
Names : by Albert M. Spencer to Martin A. Pickle
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 175
Record number : 254
Date : 15 November 1873
Type of record : Sale
Names : by George Harrison Shufelt to Ira Scott; Moses
Sweet; Judith Shufelt widow of Peter Pickle; Ira Scott; Siman B. Miltimore
witness
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 181
Record number : 255
Date : 19 November 1873
Type of record : Vente par [Sale by]
Names : Louis Farland to Pierre D'arcy; Horace D. Pickel
witness
Locations : Granby
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 185
Record number : 256
Date : 17 November 1873
Type of record : Discharge
Names : by John C. Miltimore to Thomas Shepherd
Locations : Dunham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 186
Record number : 257
Date : 18 November 1873
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by A. B. Foster, endorsed by J. H. Pope
Locations : Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 189
Record number : 258
Date : 19 November 1873
Type of record : Discharge
Names : by Richard Ellison to Jacob W. Shufelt
Locations : Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 190
Record number : 259
Date : 19 November 1873
Type of record : Sale
Names : by Thomas Rooney to Thomas Foster; Jonas Rooney;
Henry Harvey; Washington J. Briggs
Locations : Bolton; Cowansville; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 195
Record number : 260
Date : 19 November 1873
Type of record : Sale
Names : by Thomas Foster to Thomas Rooney; E. D. Fuller;
Reverend W. Davidson; Joseph Dent
Locations : Cowansville; Bolton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 198
Record number : 261
Date : 19 November 1873
Type of record : Discharge
Names : by Hiram Gleason to Thomas Foster
Locations : Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 199
Record number : 262
Date : 20 November 1873
Type of record : Marriage Contract
Names : between William Mills & Diana E. Sweet widow
of John P. Pettes; Nelson Emerson
Locations : Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 203
Record number : 263
Date : 20 November 1873
Type of record : Transfer by
Names : Richard M. Scott atty. for Albert R. Gage to Mary
Aitken wife of David Mair, atty; Ebenezer S. Miltimore;
Locations : Dunham; Cook County, Illinois; Cowansville;
Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 208
Record number : 264
Date : 20 November 1873
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by R. E. Ellison, endorsed by E. F. Ellison
Locations : Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 211
Record number : 265
Date : 21st November 1873
Type of record : Contract between
Names : Patrick Butler, Tancrede Migneault & Jean
Baptiste Landry and John Dent; George B. Baker
Locations : Dunham, Cowansvilel
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 219
Record number : 266
Date : 22 November 1873
Type of record : Discharge by
Names : Dorothy S. Spencer widow of Archibald M. Miltimore
to Jacob Royer
Locations : Dunham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 220
Record number : 267
Date : 22 November 1873
Type of record : Sale
Names : by Charles N. Tillson to Joseph Albert Lewis;
Burton Kathan
Locations : Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 223
Record number : 268
Date : 24th November 1873
Type of record : Discharge
Names : by Windsor Goodnaugh Purintan to Francis D. Daigle
Locations : Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 224
Record number : 269
Date : 26 November 1873
Type of record : Sale
Names : by William L. Cameron to David Cameron; George P.
Warran[?]; William Stevenson
Locations : Dunham; St Albans, Vermont; Freeport
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 228
Record number : 270
Date : 28 November 1873
Type of record : Discharge
Names : by Martha A. Miner wife of John W. Knight to
Reverend Joseph Alphonse Gatien; Lorenzo W. Miner; Eusebe Barnet
Locations : Abercorn; Adairsville; Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 229
Record number : 271
Date : 2nd December 1873
Type of record : Discharge
Names : by Dorothy S. Spencer widow of Archibald M.
Miltimore to Andrew Wilson; James Lee
Locations : Dunham; Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 230
Record number : 272
Date : 2nd December 1873
Type of record : Inventory of the Community of property
which has existed between
Names : the late Henry Wentworth and Mary Budfish his
widow; their children: Edson Simon[?] aged 13, John Ernest aged 11, Hattie Mae
aged 7 & Ida Emogene aged 4; Alexander Buchanan witness; Nancy Ann
Wentworth wife of Merrill Westover; Sarah Elizabeth Wentworth wife of Alexander
Buchanan; Edward Lee & Craig Gleason appraisers; Felix Farnan witness;
Edmond L. Chandler; William Bates
Locations : Sutton; Nelsonville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 237
Record number : 273
Date : 3rd December 1873
Type of record : Discharge
Names : by David Mair, Attorney for Mary Aitkin, his wife,
to John Macrie
Locations : Dunham, Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 238
Record number : 274
Date : 3rd December 1873
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a draft
Names : drawn by A. A. Blackwood to Nivin & Co.
Locations : Cowansville; Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 240
Record number : 275
Date : 4th December 1873
Type of record : Transfer
Names : by John Sweet to Martin A. Pickel; Edward Carter
Locations : Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 243
Record number : 276
Date : 11 December 1873
Type of record : Last Will
Names : of William Stevenson; Franklin C. Scott &
Hiram Gleason witnesses; Eliza Ruiter wife of William Stevenson;
Locations : Cowansville; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 246
Record number : 277
Date : 11 December 1873
Type of record : Last Will
Names : of Eliza Ruiter wife of William Stevenson;
Franklin E. Scott & Hiram Gleason witnesses; Harriet Wright wife of Stewart
Hutchinson; Frederic S. Hall; Eliza Mary Stevenson Hutchinson daughter of
Harriet & Stewart Hutchinson
Locations : Dunham; Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 250
Record number : 278
Date : 11 December 1873
Type of record : Sale
Names : by Thomas Rooney to William Quackenbass; E. D.
Fuller; Reverend W. Davidson; Thomas Foster
Locations : Bolton; Dunham; Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 253
Record number : 279
Date : 13 December 1873
Type of record : Sale
Names : by Joseph Capran to George Capran his father;
Sarah Sweet wife of George Capran; Thomas Rooney; Jonas Rooney
Locations : Dunham; Bolton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 256
Record number : 280
Date : 19 December 1873
Type of record : Sale
Names : by George Adams to The Roman Catholic Congregation
of the parish of St Vincent of Adamsville; Reverend Joseph Alphonse Gatien; D.
Larivee; Laura Rykerd wife of George Adams
Locations : Adamsville; Farnham; Brigham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 259
Record number : 281
Date : 19 December 1873
Type of record : Discharge
Names : by Sarah August Shufelt, wife of Gallaway Levi
Kemp, to Alexander McClay
Locations : Dunham; Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 260
Record number : 282
Date : 23rd December 1873
Type of record : Sale
Names : by Jean Baptiste Benoit to Louis Demers; Jonas
Rooney witness
Locations : Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 263
Record number : 283
Date : 27 December 1873
Type of record : Sale
Names : by Robert Gage to Richard M. Scott; Abram G. Gage
Locations : Farnham; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 266
Record number : 284
Date : 27 December 1873
Type of record : Last Will of
Names : Apt Clement; Norman Huntley & Edward C. Bowker
witnesses; daughters of Apt Clement: Hannah wife of Octavius Wells, Mary Hattie
wife of Robert Batan, Maria Clement, and his son Apt Clement; Charles C.
England
Locations : Farnham; Sweetsburgh Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 270
Record number : 285
Date : 29 December 1873
Type of record : Sale by Licitation [Auction]
Names : by Mary Budfish widow of Henry Wentworth to James
C. Gleason; James Wentworth; H. D. Pickel witness; Felix Farnam; Sarah
Elizabeth Wentworth wife of Alexander Buchanan; Nancy Ann Wentworth wife of
Merrill Westover; Samuel W. Denham; Curtis S. Boright; George Fuller; Epenelus
P. Wells; Abram F. Quebech; Milton R. Bowker
Locations : Sutton; Sweetsburgh; Brome; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 289
Record number : 286
Date : 29 December 1873
Type of record : Obligation & Mortgage
Names : by James C. Gleason to Felix Farnam
Locations : Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 291
Record number : 287
Date : 2nd January 1874
Type of record : Discharge
Names : by Benjamin Emit to William Dent; John Dent
Locations : Brome; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 292
Record number : 288
Date : 5th January 1874
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by Robert Getty, endorsed by John Wilber
& C. W. Tillson
Locations : Cowansville; Adamsville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 295
Record number : 289
Date : 8 January 1874
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by W. P. Carter, endorsed by George Beattie
Locations : Cowansville; Stanbridge
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 298
Record number : 290
Date : 8 January 1874
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by R. E. Ellison, endorsed by Edwin F.
Ellison
Locations : Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 301
Record number : 291
Date : 10 January 1874
Type of record : Sale
Names : by Robert Gage to Hiram A. Gleason; Lyman Buck;
John Caverley
Locations : Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 304
Record number : 292
Date : 12 January 1874
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by David McLachlan, endorsed by George B.
Baker
Locations : Cowansville; Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 307
Record number : 293
Date : 13th January 1874
Type of record : Discharge
Names : by Lyman Buck to Benjamin Emit; Joel Banfield
Locations : Farnham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 308
Record number : 294
Date : 13th January 1874
Type of record : Sale
Names : by Richard M. Scott to Stephen Persons; Robert
Gage; Thomas E. Kathan
Locations : Dunham; Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 311
Record number : 295
Date : 13th January 1874
Type of record : Protest at the request of the Cowansville
Branch of the Eastern Townships Bank of a note
Names : drawn by Arlin Martindale, endorsed by A. Shannon
& H. Cotte
Locations : Cowansville; Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 314
Record number : 297
Date : 16 Jan 1874
Type of record : Remuneration
Names : by Fanny Pickle wife of Joseph P. Woodbury
Locations : Sweetsburgh; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 316
Record number : 298
Date : 17 January 1874
Type of record : Discharge
Names : by George C. V. Buchanan to William Peabody;
Philipe Babcock; Curtis C. Boright
Locations : Sweetsburgh; Pottan; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 317
Record number : 296
Date : 15 January 1874
Type of record : Discharge
Names : by Willard Eaton Reed & Erasmus Darwin Fuller
to Loren Marsh
Locations : Farnham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 320
Record number : 299
Date : 17 January 1874
Type of record : Mainlevee [Prompt Release] of Mortgage
Names : by Frederick T. Hall in favor of James Ruiter
Locations : Bedford; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image number : 322
Record number : 300
Date : 19 Jan 1874
Type of record : Sale
Names : by Patrick A. Kennedy to Miss Jane Beattie; Craig
Gleason; James & Martin Grimes; Robert A. Wales
Locations : Sutton
~~~~~~~~~~~~~~~~~~~~~~~~
Joseph-Adrien
Legris, Actes de Notaire, 1874
Images 325-409
Records 301-325
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 325
Record
number : 301
Date : 20
January 1874
Type of
record : Discharge
Names : by
Edmund Carter to Robert Doherty; Robert Kennedy
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 326
Record
number : 302
Date : 21
January 1874
Type of
record : Obligation & Mortgage
Names : by
Levi N. Hungerford & Henry D. Hungerford to Charles W. Tillson
Locations
: Granby; Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 328
Record
number : 303
Date : 23
January 1874
Type of
record : Lease
Names : by
George K. Nesbit to Joseph Janes; D. Mair
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 331
Record
number : 304
Date : 23
January 1874
Type of
record : Discharge
Names : by
Erasmus D. Fuller on behalf of Elizabeth Fuller, widow of Charles Marsh, to
Charles Norman Cleveland; Francois Corriveau
Locations
: Cowansville; Parish of St. Alexander; New Britain, Connecticut; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 334
Record
number : 305
Date : 23
January 1874
Type of
record : Sale
Names : by
Charles Morisson Cleveland to Francois Corriveau; Calvin Carter Kathan; Erasmus
D. Fuller witness
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 337
Record
number : 306
Date : 23
January 1874
Type of
record : Sale
Names : by
Francois Corriveau to Charles Norman Cleveland; James McClay; Erasmus D. Fuller
witness
Locations
: Cowansville; Dunham; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 340
Record
number : 307
Date : 23
January 1874
Type of
record : Obligation
Names : by
Francois Corriveau to Charles Corriveau; Charles Norman Cleveland witness
Locations
: Cowansville; St. Athanase, District d'Iberville; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 343
Record
number : 308
Date : 3rd
February 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by Charles E. Lake, endorsed by Horatio Horskin
Locations :
Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 346
Record
number : 309
Date : 4th
February 1874
Type of
record : Protest at the request of the Cowansville Branch of the Eastern
Townships Bank of a note
Names :
drawn by Wm. Wallace, endorsed by G. E. Dyer
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 349
Record
number : 310
Date : 5
February 1874
Type of
record : Sale
Names : by
Luther Spear to Martin J. Stone [or Stowe]; Patrick Connors
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 352
Record
number : 311
Date : 7
February 1874
Type of
record : Sale
Names : by
Leah Clark, widow of Jeremiah Potter, to the Roman Catholic Congregation of the
parish of Ste. Croix de Dunham; Reverend Joseph Jodoin; Jean Batiste Benoit;
Francois Beauvais; Sally Brown widow of Chauncey Clement; Julia Stevens; Maria
Keenan wife of Guy Ronson Potter; McRae; John McGrath; Bertrand Harvey;
Francois Bernard; Etienne Grenier; Joseph Domingue; Godefroy Larrivee; Pierre
Dandelin; Joseph Labriche; James McCullough
Locations
: Dunham; St. Armand East
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 357
Record
number : 312
Date : 7
February 1874
Type of
record : Sale
Names : by
Julia Stevens to the Roman Catholic Congregation of the parish of Ste. Croix de
Dunham; Jean Batiste Benoit; Francois Beauvais; Reverend Joseph Jodoin; Joseph
Selby; McRae; Sally Brown widow of Chauncey Clement
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 360
Record
number : 313
Date : 7th
February 1874
Type of
record : Discharge
Names : by
John Dent to John F. Thompson & Porter M. Thompson;
Locations
: Dunham; Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 361
Record
number : 314
Date : 4th
February 1874
Type of
record : Obligation & Mortgage
Names : by
John F. Thompson & Porter M. Thompson to Erasmus D. Fuller acting for
Elizabeth Fuller, widow of Charles Marsh; John S. Stevenson; Wm. Steel
Locations
: Cowansville; St. Alexander; New Britain, Connecticut; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 363
Record
number : 315
Date : 18
February 1874
Type of
record : Discharge
Names : by
Eber B. Tree to Henry Church
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 364
Record
number : 316
Date : 10
February 1874
Type of
record : Transfer
Names : by
Mary Mathilda Fuller, widow of George A. Gales to Walter A Taylor; Elverata
Gales their daughter; Damase Poirier; Herbert Gales; Jacob Nelson[?] Gales;
Locations
: Sweetsburgh; Waterloo; Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 366
Record
number : 317
Date : 10
February 1874
Type of
record : Obligation & Mortgage
Names : by
Henry Church to Adam Rutherford Bell
Locations
: Cowansville; Dunham; Montreal
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 368
Record
number : 318
Date : 11
February 1874
Type of
record : Discharge
Names : by
Patrick Butler to Daniel McNeil; Duke Roberts
Locations
: Dunham; Granby; Shefford
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 369
Record
number : 319
Date : 18
February 1874
Type of
record : Transfer
Names : by
Eber B. Tree to James O'Halloran; Henry Church
Locations
: Dunham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 371
Record
number : 320
Date : 12
February 1874
Type of
record : Sale
Names : by
John Henry Church to Cyrus C. Shufelt; Mary Ann Shufelt widow of John E. Church;
Abram Pickle; C. C. Kathan
Locations
: Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 374
Record
number : 321
Date : 19
February 1874
Type of
record : Donation
Names : by
Isaac Gleason & Judith Burt, his wife, to Samuel Gleason their son; Gilbert
Boright
Locations
: Farnham
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 379
Record
number : 322
Date : 19
February 1874
Type of
record : Transfer
Names : by
Ashel C. Kibling to George B. Barker; James Moses
Locations
: Strafford, Vermont; Sweetsburgh; Brome
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 381
Record
number : 323
Date : 23
February 1874
Type of
record : Sale
Names : by
Robert A. Ross to Robert Ross; Hamilton Turner; Luke & Leonard Ford; John
Dent
Locations
: Cowansville
~~~~~~~~~~~~~~~~~~~~~~~~
Image number
: 384
Record
number : 324
Date : 26
February 1874
Type of
record : Inventory of the property belonging to the Estate of the late
Names :
Abel McCay; William Robb & Edward Roberts, Executors; Bethania Goff widow
of Abel McCay; 5 heirs: Harriet McCay wife of Gardner M. Sweet; Lavina McCay
wife of William Robb; Lucy McCay wife of John Norton Cunningham; Abel McCay;
Horace McCay; Jonathan H. Hastings & Loren March, appraisers; Henry T.
Ruiter; Ira Scott; William Henry Beard; H. LeRoy Fuller; Samuel W. Benham;
William Shallato; Carmi G. Jewell
Locations
: Brome; Rutland, Vermont; Sutton; Sweetsburgh
~~~~~~~~~~~~~~~~~~~~~~~~
Image
number : 400
Record
number : 325
Date : 27
February 1874
Type of
record : Sale
Names : by
William H. Fuller to Samuel Fuller; Elizabeth A. Stevens widow of Cassius
Fuller; Norman Huntley; Martin A. Pickel
Locations
: Brome; Laramie City, Wioming [Wyoming] Territory, U.S.; Farnham; Albany
County, U.S.