Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1833 Babbit Enos Dryer Zenas 53 411 1835 Babbitt John Andress William 58 265 1834 Babbitt John Bowman Isaac 56 335 1840 Babbitt John Crittenden Aaron 68 282 1818 Babbitt Roswell Gale Henry 31 368 1819 Babbitt Roswell Gale Henry 32 104 1818 Babbitt Roswell Gorham Nathaniel 30 535 1834 Babbitt William Losey Joseph 55 182 1819 Babcock Abriam Babcock Job 33 268 1820 Babcock Charles Babcock Abiram 36 182 1814 Babcock George Porter Augustus 21 59 1816 Babcock George Waddington Joshua 25 353 1827 Babcock Ira Ayrault Nicholas 46 201 1831 Babcock Jabez Conklin Samuel 51 166 1838 Babcock Jabez Humphrey John 64 190 1835 Babcock Jabez Lucas Zebina 58 499 1817 Babcock Job Jolly Isaac 27 79 1818 Babcock Job VanDusen Abraham 29 555 1802 Babcock Joseph Blake John 8 311 1817 Babcock Lemuel Bacon Giffe 27 4 1816 Babcock Lemuel Chapin Thomas 26 560 1799 Babcock Lemuel Follett Frederick 5 468 1798 Babcock Lemuel Phelps Oliver 5 373 1817 Babcock Lemuel Scudder Clark 27 21 1817 Babcock Lemuel Scudder Clark 27 545 1820 Babcock Leonard Lord Thomas 35 253 1836 Babcock Lucius Hart Joel 59 264 1841 Babcock Margaret Morrow Joseph 70 58 1830 Babcock Oliver Armstrong James 50 25 1836 Babcock Oliver Bodman Emily 60 329 1800 Babcock Perry Pease Abner 6 277 1829 Babcock Samuel Tippitts William 49 64 1820 Babcock William Bell William 35 382 1814 Babcock William Brown Israel 21 269 1822 Babcock William Bruce John 40 17 1820 Babcock William Clark Caleb 37 49 1816 Babcock William Crane Susannah 26 527 1834 Babcock William Dillon Matthew 55 343 1814 Babcock William Dorman Joel 21 271 1822 Babcock William Ellsworth Samuel 39 304 1821 Babcock William Hiltibidal George 38 60 1819 Babcock William Holden Amasa 33 163 1821 Babcock William Lee Joshua 38 315 1818 Babcock William Lucker Rensellaer 32 71 1823 Babcock William O'Brian Phillip 40 464 1818 Babcock William Parker James 31 47 1814 Babcock William Pierce Abner 21 268 1821 Babcock William Pierce Frederick 38 479 1818 Babcock William Prentiss John 31 48 1819 Babcock William Remer Aaron 32 172 1821 Babcock William Seely Morris 37 254 1814 Babcock William Shattuck William 21 272 1820 Babcock William Shattuck William 35 381

1 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1820 Babcock William Shattuck William 36 354 1814 Babcock William Sheppard Morris 21 270 1819 Babcock William Smith Avery 32 173 1819 Babcock William Spencer Justus 34 365 1821 Babcock William Spooner Luther 39 56 1836 Babcock William Watkins Ephraim 59 252 1814 Babcock William Wheeler Zachariah 21 274 1826 Babcock William Whitney Bascum 45 207 1817 Bacheldor Anson Batchellor Parin 27 146 1813 Bacheldor Perrin Allen Jonas 19 114 1825 Bacheller Anson Pixley Isaac 43 128 1821 Bachman Jacob Wilson James 38 79 1824 Bachman John Jordan David 42 135 1821 Bachman John Singer Jacob 37 386 1824 Backenstose Englebrecht VanDerBurgh Federal 42 59 1804 Backenstose Frederick Pulteney Sir William 10 116 1810 Backenstose Frederick Tappen William 14 303 1828 Backenstose Henry Cathcart David 47 658 1841 Backenstose Jacob Chauncey John 70 344 1839 Backenstose Jacob Gregory Samuel 67 207 1810 Backenstose Jacob Tappen William 14 303 1835 Backenstose John Dox Abraham 57 487 1838 Backenstose John Dox John 63 247 1842 Backenstose John Engelbrecht Michael 72 79 1833 Backenstose John Fellows Joseph 54 352 1839 Backenstose John Mumford Mary 66 436 1843 Backenstose John Taylor Charles 73 231 1841 Backenstose John Woods James 69 117 1825 Backenstose Joseph Cathcart David 43 76 1822 Backenstose Joseph Dey Benjamin 39 579 1824 Backenstose Joseph Hart Eli 42 61 1824 Backenstose Joseph VanDerBurgh Federal 42 60 1813 Backentose Frederick Hayes William 19 229 1813 Backentose Frederick Williams Sanford 19 228 1813 Backentose Frederick Williams Sanford 19 229 1829 Backentsose Henry Backenstose Joseph 49 218 1830 Backentsose Henry Fellows Joseph 50 85 1842 Backus Elisha Dickinson Dewitt 71 528 1842 Backus Elisha Winfield Abraham 72 390 1833 Bacon Daniel Slayton Reuben 53 416 1812 Bacon Ebenezer Buell Ahimaz 17 476 1822 Bacon Elizabeth Bacon William 39 171 1833 Bacon Elizabeth Lee Elisha 55 8 1800 Bacon Isaac Porter Augustus 7 5 1836 Bacon John Bertwistle John 60 244 1804 Bacon Joseph Robinson Denison 9 553 1822 Bacon Mary Bacon William 39 173 1822 Bacon Sarah Bacon William 39 174 1804 Bacon Stephen Moon Stephen 10 16 1804 Bacon Stephen Porter Augustus 10 158 1804 Bacon Stephen Warner Asahel 10 11 1808 Bacon William Carr Samuel 13 336 1830 Bacon William Case Daniel 50 125

2 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1830 Bacon William Case Hiram 50 126 1832 Bacon William Case Horace 52 205 1832 Bacon William Case Seba 52 206 1794 Bacon William Chapin Israel 2 267 1794 Bacon William Fairchild John 2 261 1794 Bacon William Gorham Nathaniel 2 242 1794 Bacon William Gorham Nathaniel 2 244 1791 Bacon William Gorham Rebekah 1 187 1812 Bacon William Huntley Asher 17 526 1830 Bacon William Huntley Rufus 50 128 1801 Bacon William Keys Benjamin 7 281 1794 Bacon William Loeyes John 2 259 1800 Bacon William Morgan Abner 6 402 1814 Bacon William Munson Thaddeus 20 406 1803 Bacon William Penfield Daniel 9 363 1794 Bacon William Phelps Oliver 2 263 1813 Bacon William Porter Augustus 19 333 1794 Bacon William Reab George 5 568 1794 Bacon William Taylor Elijah 6 224 1794 Bacon William Taylor Elijah 6 226 1794 Bacon William Wadsworth Jeremiah 3 116 1821 Bacon William Walden Nathan 38 523 1811 Bacon William Warner Asahel 15 330 1821 Badger Gurdon Oldfield Abraham 38 302 1837 Badger Isaac Shulters Philip 61 548 1820 Badger Joseph Burton Stephen 36 302 1803 Badgsley Ichabod Phelps Oliver 9 337 1818 Baggerhall William Hornby John 31 84 1845 Baggerly Alphons Brockway Gamaliel 78 461 1824 Baggerly Everett Baggerly Henry 42 47 1814 Baggerly Everett Baggerly Tyson 22 176 1817 Baggerly Everett Mason Jesse 27 164 1822 Baggerly Everett Ross John 40 311 1811 Baggerly Everitt Baggerly Henry 16 67 1841 Baggerly Everitt Baggerly John 71 8 1830 Baggerly Everitt Baggerly Samuel 50 4 1833 Baggerly Everitt Garlick Horace 53 415 1845 Baggerly Gideon Baggerly Hezekiah 78 256 1844 Baggerly Harrison Baggerly Peter 75 273 1809 Baggerly Henry Chapin Thaddeus 13 705 1817 Baggerly Henry Parker William 27 160 1809 Baggerly Henry Williams William 13 704 1813 Baggerly Henry Williams William 18 312 1828 Baggerly Henry Jr. Baggerly Henry 46 437 1828 Baggerly Henry Jr. Hobbs Alfred 47 92 1828 Baggerly Henry Jr. Wheat Benjamin 47 573 1831 Baggerly Henry Jr. Williams Charles 50 496 1826 Baggerly Hezekiah Edmonston Thomas 44 239 1831 Baggerly Hezekiah Edmonston Thomas 50 474 1842 Baggerly Hezekiah Jones Richard 72 243 1836 Baggerly Hezekiah Osborn Benjamin 59 232 1840 Baggerly Hezekiah Swift William 68 95 1813 Baggerly John Crittenden Oris 18 325

3 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1838 Baggerly John Granger Pierce 64 177 1838 Baggerly John Grimes George 64 178 1813 Baggerly Oris Crittenden Oris 18 324 1830 Baggerly Peter Edmonston Thomas 49 333 1832 Baggerly Peter Endmonston John 53 47 1832 Baggerly Peter Giddings Richard 52 46 1830 Baggerly Peter Knapp Stephen 49 334 1813 Baggerly Peter Williams Israel 19 36 1837 Baggerly Robert Baggerly Peter 63 43 1841 Baggerly Samuel Averil Erastus 69 482 1837 Baggerly Samuel Averill Erastus 62 303 1828 Baggerly Samuel Baggerly Henry 46 430 1835 Baggerly Samuel Bascom Edward 58 127 1828 Baggerly Samuel Hobbs Alfred 47 92 1832 Baggerly Samuel Hubbard Moses 52 531 1834 Baggerly Samuel Norton William 55 504 1838 Baggerly Samuel Robinson Elathan 64 27 1835 Baggerly Samuel Saunders Robert 58 354 1828 Baggerly Samuel Wheat Benjamin 47 573 1831 Baggerly Samuel Williams Charles 50 496 1811 Baggerly Tyson Baggerly Henry 16 65 1821 Bagley Hugh Hughes Richard 38 81 1833 Bagley Sargent Hill Aaron 54 407 1815 Bailey Amos Parrish Abraham 23 310 1808 Bailey Benjamin Penfield Daniel 12 494 1804 Bailey David Wadsworth James 10 256 1838 Bailey Elisha Ure Masterton 63 269 1844 Bailey Elisha Jr. Huppough Decker 77 340 1842 Bailey Hannah Fairchild Moses 71 421 1818 Bailey Henry Northrop Isaiah 30 370 1818 Bailey Henry Northrop Isaiah 30 371 1813 Bailey Henry Turrill Daniel 19 214 1836 Bailey I.D. Northrop Jeremiah 60 165 1844 Bailey Ira Hubbell Walter 76 265 1831 Bailey Ira Miller Orrin 50 503 1845 Bailey Ira Perry Peter 78 293 1838 Bailey Isaac Bacon William 64 263 1839 Bailey Isaac Coffman Oliver 67 200 1841 Bailey Isaac Durand Burritt 71 199 1839 Bailey Isaac Fuller Eliphalet 67 160 1841 Bailey Isaac Fuller Eliphalet 71 203 1835 Bailey Isaac Hornby John 58 142 1840 Bailey Isaac Phelps Oliver 67 327 1829 Bailey Issac Pritchard Sheldon 48 186 1831 Bailey Issac Reed Joshua 50 420 1836 Bailey Issac Simmons Eluathan 60 161 1814 Bailey Jonathan Low Nicholas 20 266 1819 Bailey Jonathan Low Nicholas 33 201 1819 Bailey Jonathan Seely Morris 34 324 1818 Bailey Joseph Eddy Thomas 30 172 1816 Bailey Nathaniel Warner Jonathan 26 275 1833 Bailey Richard Gooding Hiram 54 541 1822 Bailey Richard Gooding Zephaniah 40 44

4 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1836 Bailey Richard Gregg Benjamin 59 561 1836 Bailey Richard Kent Phineas 59 560 1820 Bailey Richard Springsted Jonathan 35 485 1804 Bailey Richard Warner Joshua 10 273 1827 Bailey Richard Wheaton Cyrus 45 309 1838 Bailey Richard D. Bradley Edward 63 258 1838 Bailey Richard D. Brownell Hervey 64 380 1808 Bailey Stephen Hubbell Gersham 13 512 1803 Bailey Thomas Pulteney Sir William 9 150 1845 Bailey William Litchfield Norman 78 379 1832 Bailey Zadock John 53 63 1808 Bailey Zadock Hopkins Ehud 13 179 1835 Bailey Zadock Lyon Jared 57 71 1845 Bailey Zehaniah Litchfield Norman 78 379 1844 Baily Agur Dickman William 75 254 1844 Baily Ira Dryer John 76 264 1816 Baily Richard M. Vanderburgh Federal 26 90 1820 Bailyes George Simmons Jonathan 35 57 1832 Baines Marvin Andrews Abraham 53 270 1832 Baines Marvin Fish Harvey 53 269 1832 Baines Marvin Fish Shadrack 53 271 1815 Baird Thomas Lefever Daniel 23 317 1813 Baker Abel Loyd William 19 188 1818 Baker Adolphus Lamberton John 31 316 1833 Baker Ann Maria Baker Valentine 54 319 1827 Baker Anna Mariah West Benjamin 46 205 1835 Baker Anson Kimball Solomon 58 317 1804 Baker Apollus Breck Joseph 10 217 1813 Baker Appolos Warner Warham 18 347 1819 Baker Asa Six Cornelius C. 33 348 1814 Baker Asa Wadsworth Jeremiah 20 267 1834 Baker Baise Baker Jasper 56 301 1836 Baker Baise Sage Ransom 59 132 1812 Baker Baize Minor Marvin 17 27 1812 Baker Baize Rider Rosannah 17 25 1823 Baker Bayze Hull Samuel 41 330 1842 Baker Bayze Lee Ira 72 96 1817 Baker Bayze Minor Martin 28 391 1827 Baker Bayze Whitney Giles 46 305 1829 Baker Bayze W. Baker Bayze 49 41 1833 Baker Baze Handy Erastus 54 507 1832 Baker Chauncey Dunn James 52 395 1837 Baker Chauncey Lincoln Otis 61 688 1817 Baker Chester Hornby John 28 92 1817 Baker Chester Simmons Abraham 28 94 1816 Baker Daniel Ayres Jonathan 26 561 1843 Baker Daniel Baker Bayze 74 407 1842 Baker Daniel Baker James M. 73 25 1816 Baker Daniel Comber Caleb 26 219 1814 Baker Daniel Lapham Abraham 21 148 1814 Baker Daniel Wells Rufus 21 147 1845 Baker Daniel I. Baker Chauncey 79 24 1814 Baker David Baker Herrinton 21 87

5 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1813 Baker David Baker Moses 19 40 1820 Baker David Miner Benjamin 36 352 1820 Baker David Penfield Daniel 36 351 1833 Baker David Robbins Asa 53 509 1813 Baker David Smith Charles 19 39 1826 Baker Ebenezer Baker Elisha 44 365 1835 Baker Edward Severance Charles 57 203 1830 Baker Fanny Hornby John 49 577 1842 Baker Gasper Sawens Jonas Jr. 72 519 1838 Baker George Baker Fanny 63 546 1816 Baker George Brown David 25 221 1815 Baker George Clark Henry 24 82 1835 Baker Hale Cudworth Nathaniel 57 7 1835 Baker Hannah Beals Thomas 58 185 1820 Baker Hannah Terry Joshua 35 272 1817 Baker Harrington Case Solomon 29 78 1819 Baker Herrington Bresee Michael 34 334 1819 Baker Herrington Kellogg Josiah 34 333 1807 Baker Herrington Penfield Daniel 11 417 1829 Baker Hiram Baker James 49 28 1832 Baker Hozial Andrews Chester 52 195 1836 Baker Hozial LeFever George 60 107 1837 Baker Hozial Phillips James 61 511 1835 Baker Hozial Runyan Isaac 56 473 1829 Baker Hozial Runyan Philip 48 381 1837 Baker Hozial Tompkins Armstrong 63 31 1825 Baker Hoziel Glann Levi 43 463 1826 Baker Hoziel Isenhour Michael 44 620 1825 Baker Hoziel Tompkins Armstrong 43 462 1825 Baker Hoziel H. Menter Clark 44 105 1823 Baker Hoziel H. Runyan Vinson 41 10 1825 Baker Hoziel H. Stocker Aaron 43 543 1833 Baker I. Griffin Lee Jonathan 53 451 1838 Baker Increase Ainsworth Amasa 63 201 1841 Baker Increase Higby Chester 69 394 1841 Baker Increase Lusk John 70 205 1836 Baker Increase Treat Samuel 60 109 1828 Baker Ira Newman Clark 46 546 1841 Baker James Baker Jasper 69 547 1831 Baker James Clute Abraham 50 502 1839 Baker James Conklin Joseph 65 324 1827 Baker James Pierce Reuben 46 367 1837 Baker Jasper Baker Bayze 62 66 1839 Baker Jasper Baker Bayze 65 501 1833 Baker Jasper Dustin Moody 53 450 1833 Baker Jasper Dustin Moody 54 317 1837 Baker Jasper Dustin Moody 61 656 1837 Baker Jasper Dustin Moody 62 300 1826 Baker Jasper Smith Charles 44 310 1838 Baker Jasper Stimson Robert 63 263 1834 Baker Jasper Wendell Josiah 55 167 1825 Baker John Hornby John 43 461 1818 Baker Jonathan Arms Daniel 30 221

6 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1813 Baker Jonathan Loyd Armor 19 126 1818 Baker Jonathan Vosburgh Jacob 30 222 1816 Baker Joseph Aldrich Nathan 26 219 1816 Baker Joseph Comber Caleb 26 219 1808 Baker Joseph Gorham Nathaniel 13 157 1817 Baker Joseph Hornby John 28 92 1817 Baker Joseph Hornby John 28 92 1814 Baker Joseph Lapham Abraham 21 148 1809 Baker Joseph Phelps Oliver 14 66 1817 Baker Joseph Phelps Oliver 27 280 1822 Baker Joseph Thompson Edward 39 134 1823 Baker Joseph Warner Russell 41 331 1820 Baker Joseph M. Cooley Justus 34 462 1827 Baker Joseph M. Streeter Ethan 45 336 1833 Baker Joseph M. Streeter Ethan 53 468 1814 Baker Justus Brown Cyrenus 20 266 1815 Baker Justus Morgan Abner 24 413 1818 Baker Justus Six Cornelius 30 265 1839 Baker Lawrence Caldwell McGee 65 1 1843 Baker Lawrence Drum William 73 418 1827 Baker Martha Granger Pierce 46 44 1828 Baker Miles Baker Ira 47 102 1829 Baker Miles Parkhurst Sterling 48 196 1813 Baker Moses Baker Asa 19 420 1813 Baker Moses Baker David 19 418 1821 Baker Moses Ladd Samuel 38 270 1813 Baker Moses Packard John F 19 421 1813 Baker Moses Sherman David 19 419 1816 Baker Moses Sherman David 26 220 1813 Baker Moses Smith Jeremiah 19 421 1826 Baker Moses Strong Daniel 44 407 1822 Baker Moses Thrasher Benjamin 40 169 1844 Baker Noah Town Ichabod 77 53 1811 Baker Reuben Birdsall Baker 15 180 1821 Baker Roswell Bogert Herman 38 162 1810 Baker Roswell Glover Alexander 14 381 1812 Baker Roswell Glover Alexander 17 208 1826 Baker Roswell Hall John 44 327 1839 Baker Samuel Abbey Joseph 65 325 1838 Baker Samuel Baker Daniel 63 207 1802 Baker Samuel Thayer Reuben 8 79 1828 Baker Selden Beebe Theodorus 47 650 1828 Baker Seth Baker William 48 50 1825 Baker Seth Bently Isaac 43 498 1818 Baker Seth Johnstone Sir John 30 320 1831 Baker Sheldon Ohmsted Francis 52 55 1831 Baker Sheldon Tuckerman William 50 552 1819 Baker Timothy Newman Elisha 34 403 1825 Baker Timothy Newman Isaac 43 361 1833 Baker Valentine Abbey John 55 115 1842 Baker Valentine Abbey John 72 76 1836 Baker Valentine Baker Anna Maria 59 33 1816 Baker William Aikins Uriel 26 240

7 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1827 Baker William Baker Moses 46 322 1842 Baker William Collins Albert 72 324 1841 Baker William Dickinson William 69 17 1822 Baker William Hornby John 39 359 1843 Baker William Horton Cornelius 74 446 1819 Baker William Jerome John 34 262 1808 Baker William Parker Silas 12 500 1800 Baker William Swan David, Wife 6 476 1820 Baker William Jr. Shaw Francis 36 326 1834 Baker Zimri Baker Darius 56 175 1834 Baker Zimri Bunnell Henry 55 189 1826 Baker Zimri Howey Thomas 44 513 1813 Balcam Adin Canandaigua Academy 19 148 1813 Balcam Azel Balcam Dan 18 364 1813 Balcam Elias Canandaigua Academy 19 123 1819 Balcam Isaac Gillett Abijiah 33 13 1823 Balch Mariah Webb Charles 41 591 1840 Balcom Abner Balcom George 68 442 1842 Balcom Abner Bishop Nathaniel 72 512 1843 Balcom Abner Jones Amos 75 62 1811 Balcom Asabel Warner Jesse 15 315 1800 Balcom Asael Case Wyllys 7 1 1811 Balcom Asel Balcom Constant 15 317 1811 Balcom Constant Balcom Asel 15 316 1802 Balcom Constant Morris Thomas 7 631 1812 Balcom Dan Pembrook Eneas 16 559 1832 Balcom Elias Balcom Abulah 53 215 1837 Balcom Epenetus Ackley Oliver 62 19 1842 Balcom George Balcom Abner 72 102 1839 Balcom George Bostwick Major 65 341 1831 Balcom George Coats James 52 64 1812 Balcom Isaac Chapin Thaddeus 16 273 1821 Baldridge Alexander Peters John 38 46 1838 Baldwin Ambria Welsher Larry 64 8 1836 Baldwin Amby Stevens Nehemiah 60 430 1839 Baldwin Carlton Prindle Harvey 65 386 1838 Baldwin Carlton Warner Morris 64 262 1843 Baldwin Ezra Miller William 73 377 1826 Baldwin Isaac Colt Samuel 44 527 1820 Baldwin Isaac Hollett Peregrine 36 184 1803 Baldwin Isaac Jenkins John 9 185 1807 Baldwin Isaac Jenkins John 11 419 1839 Baldwin Isaac Prindle Harvey 65 386 1817 Baldwin Jacob Hull Eliphalet 27 96 1817 Baldwin Jacob Six Cornelius 29 184 1817 Baldwin Jacob Thomas Daniel Jr. 27 97 1819 Baldwin James Pitkin Otis 34 1 1819 Baldwin James Pitkin Samuel 34 211 1819 Baldwin John Baldwin Josiah 34 270 1819 Baldwin John Baldwin Josiah 34 342 1819 Baldwin John Coleman Spencer 34 340 1817 Baldwin John Tryon Salmon 27 399 1799 Baldwin Jonas Town Reuben 6 25

8 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1817 Baldwin Josiah Baldwin Nathaniel 28 254 1817 Baldwin Josiah Pitts Peter 28 493 1845 Baldwin Luther Horton Joseph 78 135 1813 Baldwin Moses Kimball Solomon 19 278 1833 Baldwin Samuel Beall Otho 54 11 1821 Baldwin Samuel Pierce Andrew 37 338 1794 Baldwin Samuel Robinson Denison 3 342 1817 Baldwin Thomas Tice Solomon 27 141 1817 Baldwin Thomas Tice Solomon 27 141 1845 Baldwin Thomas Woolsten Barzillai 78 72 1811 Baldy Christopher Gibson Moses 15 356 1809 Baley Benjamin Penfield Mary 14 199 1819 Baley Jonathan Hathaway Otis 34 205 1820 Baley Jonathan Hathaway Otis 35 448 1819 Baley Jonathan Low Nicholas 33 201 1819 Baley Jonathan Seely Morris 34 324 1819 Baley Jonathan Tallcot Daniel 34 206 1803 Baley Thomas Pulteney Sir William 9 150 1829 Ball Albert Ball James 48 194 1837 Ball Albert Peck Elisha 62 344 1832 Ball Asa Newland Amos 53 87 1839 Ball Asa Witworth Ezra 67 142 1832 Ball George Newland Amos 53 87 1840 Ball George Willson Jared 67 454 1808 Ball Gideon Thiel Brockway 12 336 1809 Ball Gideon Jr. Ball Gideon Sr. 14 173 1812 Ball Gideon Jr. Cole Southworth J. 17 236 1814 Ball Gideon Sr. Ball Gideon Jr. 21 211 1817 Ball Isaac Ball Joseph 28 34 1808 Ball James Saxton Asher 13 198 1829 Ball James Sherwin Darius 48 193 1841 Ball John Ball Isaac 70 115 1812 Ball John Ball Joseph 17 9 1814 Ball John Smith Major 20 438 1794 Ball Jonathan Adams John 3 220 1792 Ball Jonathan Baldwin Samuel 1 240 1816 Ball Jonathan Boughton Enos 26 418 1794 Ball Jonathan Marvin Matthew 3 235 1794 Ball Jonathan Phelps Oliver 3 149 1794 Ball Jonathan Saxton Asher 3 237 1801 Ball Joseph Ball Jonathan 7 213 1841 Ball Joseph Ball Joseph Jr. 70 114 1814 Ball Joseph Hornby John 21 51 1812 Ball Joseph Marvin Matthew 17 8 1816 Ball Joseph Jr. Ball Joseph 25 417 1837 Ball Joseph Jr. White Jr. 62 226 1804 Ball Lucretia Dwight Josiah 10 284 1822 Ball Lucy Ball Gideon 40 162 1804 Ball Lucy Dwight Josiah 10 284 1825 Ball Phebe Cross Robert 43 215 1815 Ball Samuel Perin Glover 23 149 1822 Ball Sarah Gillett Joshua 39 259 1804 Ball Sophia Dwight Josiah 10 284

9 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1838 Ball William Barber Jesse 64 43 1845 Ball William Clark George 78 124 1825 Ball William Cross Robert 43 215 1842 Ball William Lewis Darius 72 71 1839 Ball William Lobdell Jacob 65 374 1838 Ball William Macomber Samuel 64 42 1837 Ball William Peet Abiram 62 302 1823 Ball William Roberts Eliakim 41 224 1844 Ball William Jr. Ball George 75 500 1843 Ball William Jr. Barnes Elisha 73 365 1839 Ball William Jr. Bowers Jacob 66 236 1836 Ball William Jr. Brace John 60 302 1839 Ball William Jr. Lobdell Jacob 65 374 1843 Ball William Jr. Lobdell Levi 74 441 1843 Ball William Jr. Millard Harlow 75 137 1821 Ballard Alpheus Foster Abraham 37 315 1836 Ballard Ambia Beall Rufus 59 35 1836 Ballard Ambia Ferris James 59 34 1822 Ballard Enoch Burtch Daniel 39 370 1833 Ballard Jesse Botsford Achiles 54 300 1811 Ballard Samuel Comstock Darius 16 57 1828 Ballard William Aram Mathias 47 507 1815 Ballow Jerameel Perry Marcy 22 406 1831 Balmanno Robert Joy Arad 51 454 1799 Bancroft David Livingston John 6 173 1845 Bancroft David Pierpont William 78 154 1808 Bancroft Nathaniel Wadsworth James 13 309 1814 Bancroft Nathaniel Wadsworth James 21 463 1845 Bancroft Sarah Pierpont William 78 154 1845 Bancroft Seymour Pierpont William 78 154 1811 Bancroft Thomas Pulteney James 15 85 1838 Bancroft Willard Clement John 64 528 1843 Bancroft William Gibson Henry 74 196 1844 Banes Hurdman Hulse Lester 76 236 1844 Bangs Isaiah Allcott William 75 572 1844 Bangs Isaiah Dixson John 75 570 1829 Bangs Joshua Cone William 49 47 1822 Bangs Nathan Bates Phineas 39 396 1822 Bangs Reuben Ward Levi 40 99 1812 Banister Asahel Dox Abraham 17 116 1834 Banister Asahel Swift Philetus 55 463 1834 Banister Asahel Trowbridge Daniel 55 463 1824 Banister Caleb Dickinson William 42 77 1816 Banister Caleb Stearns Joel 25 426 1814 Banister Harwood Banister Lemuel 21 343 1822 Banister Harwood Oaks Austin 40 276 1811 Banister Lemuel Darling Alden 16 38 1805 Banister Lemuel Densmore Zimri 10 419 1803 Banister Lemuel Dickinson Augustus 9 128 1814 Banister Lemuel Hall Joseph 21 343 1811 Banister Lemuel Jr. Banister Lemuel 16 37 1816 Banister Luther Runyon Vinson 25 196 1808 Banister Theodore Dickinson Augustus 12 517

10 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1815 Banister Theodore Fowler Samuel 23 23 1801 Bank Of North Americ Fitzsimons Thomas 7 549 1801 Bank Of North Americ Fitzsimons Thomas 7 550 1808 Bannister Asahel Bannister Lemuel 13 257 1827 Bannister Asahel Carter James 45 397 1843 Bannister Asahel Groot Derick 75 166 1829 Bannister Asahel Hornby John 49 35 1843 Bannister Asahel Pitcairn Joseph 73 457 1830 Bannister Augustus Master James 50 7 1834 Bannister Caleb Bartle James 55 557 1841 Bannister Caleb Bingham Samuel 70 179 1845 Bannister Caleb Cosad Samuel 79 15 1844 Bannister Caleb Dickinson William 75 255 1837 Bannister Caleb Larned Henry 62 445 1819 Bannister Caleb Richard John 32 371 1838 Bannister Caleb Shepard Roswell 64 147 1836 Bannister Caleb Wirts John 59 356 1833 Bannister Caleb Woodhull Joseph 54 369 1819 Bannister Caleb Woodworth Martin 32 372 1822 Bannister Experience A. Crooks Heman 39 558 1822 Bannister Harwood Ford Adam 40 317 1817 Bannister Harwood Oaks Austin 29 359 1825 Bannister Harwood Phelps Mary 44 171 1842 Bannister Jackson Aldrich Warren 73 91 1845 Bannister Jackson Norton Samuel 78 349 1845 Bannister Jackson Russell Electa 79 349 1837 Bannister John Bement Russell 62 389 1837 Bannister John McLoud Hubbert 62 391 1837 Bannister John Webster Ashbel 62 393 1839 Bannister John Williams Lyman 66 323 1814 Bannister Lemuel Bannister Harwood 22 203 1845 Bannister Lemuel Bannister Jackson 78 231 1845 Bannister Lemuel Bannister John 78 220 1809 Bannister Lemuel Burnet David 14 59 1839 Bannister Lemuel Lane Robert 65 292 1822 Bannister Liberty Crooks Heman 39 558 1822 Bannister Lucia A. Crooks Heman 39 558 1822 Bannister Maria Ann Crooks Heman 39 558 1822 Bannister Martha F. Crooks Heman 39 558 1839 Banta Albert Briggs Levi 67 55 1842 Banta Albert Dickinson William 72 86 1844 Banta Albert Norton Isaac 76 206 1845 Banta Albert Ranney Roswell 79 189 1836 Banta Albert Reed Ward 59 173 1804 Barber Amos Phelps Oliver 10 9 1844 Barber Asa NY Life and Trust Co. 76 350 1832 Barber Asa Sedgewick Noah 52 490 1843 Barber Asa Silsbee Charles 73 456 1829 Barber Asa Simpson Robert 48 474 1837 Barber Asa Townsend Larman 61 227 1815 Barber Asabel Abbott Israel 24 91 1823 Barber Asabel Beach Thomas 41 326 1823 Barber Asabel Davis Lory 41 442

11 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1823 Barber Asabel Hayshier James 41 325 1823 Barber Asabel West Thomas 41 498 1813 Barber Asahel Barber William 19 508 1813 Barber Asahel Brace Reuben 19 135 1830 Barber Asahel Deall Sarah 50 175 1809 Barber Asahel Drown Samuel 14 31 1809 Barber Asahel Ewan Levi 14 32 1836 Barber Asahel Harrington Peter 60 139 1836 Barber Asahel Rose Peter 61 98 1802 Barber Asahel Smith Nicholas 8 66 1830 Barber Asahel Wilworth Lyman 50 183 1821 Barber Ashael Moore Ashael 38 515 1821 Barber Ashael West Thomas 38 514 1835 Barber David Adams Benjamin 58 221 1842 Barber David Barber Zacheus 72 224 1841 Barber Elsa Barber William 70 139 1845 Barber Harvey Newhall John 79 404 1833 Barber Harvey Ottley William 54 383 1833 Barber Harvey Peck Elisha 54 384 1835 Barber Harvey Stedman Thomas 58 340 1802 Barber James Thayer Reuben 8 79 1817 Barber Jeremiah Soule Howland 27 326 1845 Barber Jesse Barber Asahel 78 44 1815 Barber John Augustus Ernest 24 275 1821 Barber John Barber Rachel 38 451 1814 Barber John Johnstone Sir John 21 73 1813 Barber Lemuel Atchinson Stephen 19 320 1822 Barber Lemuel Barber Rachel 40 114 1837 Barber Lemuel Barber Zachens 62 36 1804 Barber Lemuel Gold Thomas 10 74 1836 Barber Orin Campbell William 60 449 1809 Barber William Farrand David 14 127 1831 Barber William Hubbell Walter 52 28 1830 Barber William Parmele William 49 475 1828 Barber William Thomas James 47 184 1830 Barber William Woolston Barzillai 49 476 1813 Barber Zacheus Atchinson John 19 321 1842 Barber Zacheus Barber David 72 523 1839 Barber Zacheus Barber Lemuel 66 210 1822 Barber Zacheus Barber Rachel 40 114 1843 Barber Zacheus Legore Isaac 74 55 1818 Barclay Charles Beard Alexander 30 83 1819 Barclay Charles Vanankin Lodowick 32 465 1825 Barclay George Taylor Othniel 43 581 1825 Barclay George Tillman William 43 580 1825 Barclay Richard Ferguson William 43 125 1838 Barclay Thomas Barclay Richard 64 51 1837 Barcley George Colt Samuel 61 157 1820 Bard Chester Webster John 35 173 1802 Bardeen James Kinatry John 7 595 1807 Barden Asahel Billings Aaron 11 614 1820 Barden Betsy Barden Otis 35 403 1825 Barden Chauncey Barden Olive W. 44 182

12 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1837 Barden Chauncey Card Jabez 61 487 1831 Barden Chauncey Wheeler Samuel 52 100 1807 Barden Elizabeth Parker James 11 595 1837 Barden Ezekiel Barden Thomas 62 313 1812 Barden George Barden Thomas 17 158 1819 Barden George Stokey Thomas 33 136 1811 Barden George Van Renselaer VanRenselaer 16 46 1808 Barden Isaac Barden Nathaniel 13 77 1837 Barden Isaac Barden Thomas 62 313 1819 Barden James Benton Caleb 32 487 1798 Barden James Brockway Burban 5 407 1798 Barden James Lay John 5 409 1837 Barden Levi Atwater David 62 7 1837 Barden Levi Barden Richard 62 6 1845 Barden Levi Whitney William 78 537 1837 Barden Levi B Barden Thomas 62 313 1808 Barden Nathaniel Saxton Asher 13 75 1837 Barden Olive Barden Thomas 62 313 1837 Barden Otis Barden Thomas 62 313 1813 Barden Otis Beaver Catherine 19 563 1816 Barden Otis Beaver Catherine 26 563 1790 Barden Otis Benton Caleb 1 71 1807 Barden Otis Benton Caleb 11 596 1810 Barden Otis Benton Caleb 14 485 1835 Barden Otis Deyo William 58 104 1807 Barden Otis Parker James 11 595 1811 Barden Otis Van Renselaer Jeremiah 15 340 1816 Barden Otis VanRenselaer Jeremiah 25 165 1807 Barden Otis Winter William 11 597 1811 Barden Otis Winter William 15 182 1814 Barden Otis Wood William 21 36 1837 Barden Richard Barden Thomas 62 313 1808 Barden Sylvania Mapes Seth 13 420 1842 Barden Sylvanus Barden George 72 458 1841 Barden Sylvanus Barden Thomas 71 137 1821 Barden Sylvanus Bogert Herman 38 255 1808 Barden Sylvanus Smith William 12 311 1809 Barden Tennis Brockelbank John 13 656 1806 Barden Theophilus Neilson William 11 243 1837 Barden Thomas Atwater David 62 5 1802 Barden Thomas Barden James 8 567 1790 Barden Thomas Benton Caleb 1 73 1811 Barden Thomas Benton Caleb 15 340 1816 Barden Thomas Riche Joseph 25 4 1804 Barden Thomas Smith Daniel 10 254 1811 Barden Thomas Winter William 15 181 1837 Barden Thomas Jr. Barden Levi 62 316 1837 Barden Thomas Jr. Barden Thomas 62 313 1815 Barden Thomas Jr. Richie Philip 23 203 1802 Barden Thomas Sr. Barden Thomas Jr. 8 575 1802 Barden Thomas Sr. Radclift Jr. William 8 576 1815 Barden Thunis Middaugh Benjamin 24 109 1812 Barden Tunis Norris Silas 17 424

13 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1812 Barden Tunis VanDusen James 17 423 1818 Bardick Jonathan Freer Daniel 30 117 1832 Bardwell Hannah Merrill Nathaniel 53 79 1825 Bardwell Remembrance Bardwell Elijah 43 154 1831 Bardwell Remembrance Bardwell Seth 50 559 1824 Bardwell Remembrance Kibbs Joseph 42 377 1824 Bardwell Remembrance Kibbs Joseph 42 377 1839 Bardwell Seth Bardwell Remembrance 66 176 1794 Bardwell Seth Phelps Oliver 2 449 1831 Bardwell Seth Wait Jabez 51 15 1815 Bargstriser Christian Waterman John 23 146 1840 Barker Abraham Ayres Mary 68 345 1828 Barker Asahel Perry Valentine 47 181 1844 Barker Charles Ketchum Benjamin 76 349 1843 Barker Charles Phelps Oliver 74 194 1844 Barker Charles Willson Jared 76 348 1843 Barker Charles Woodruff Jacob 73 300 1841 Barker David Woolston William 70 4 1818 Barker Ebenezer Connover Thomas 31 243 1823 Barker Elisha Cathcart David 41 39 1828 Barker Elisha Crouch Joseph 46 604 1842 Barker Enoch Culver George 72 516 1834 Barker Enoch Wales Elihu 55 555 1828 Barker Isaac N. Gunn Moses 47 6 1816 Barker Jacob Kingsley Nathan 26 163 1815 Barker James Dickinson William 23 563 1817 Barker Jared Cathcart Robert 27 220 1817 Barker Jared Stone Hannah 28 291 1801 Barker Jared Stone Simon 7 456 1821 Barker John Cathcart David 38 52 1816 Barker John Parker William 26 323 1830 Barker Josiah Kibbe William 50 205 1811 Barker Lannson Gorham Nathaniel 15 242 1812 Barker Lanson Burton Jeremiah 17 318 1812 Barker Lanson Herring Abraham 17 319 1813 Barker Lyman Barker Lanson 18 160 1827 Barker Martha Granger Pierce 46 44 1810 Barker Martha Knap Alvin 14 418 1805 Barker Martha Sanford Ezra 10 578 1840 Barker Orin Vanness Jacob 67 357 1839 Barker Samuel Allan Robert 66 64 1817 Barker Samuel Wadsworth James 28 117 1833 Barker William Entrican George 54 55 1837 Barker William Jayne Samuel Jr. 62 337 1837 Barkley George Bennett George 61 146 1829 Barkley George Colt Samuel 49 135 1829 Barkley George Colt Samuel 49 136 1830 Barkley George Colt Samuel 49 590 1839 Barkley George Dax John L 65 209 1832 Barkley George DeZeug William 53 233 1840 Barkley George Fellows Joseph 68 245 1843 Barkley George Green John 74 63 1842 Barkley George Masterton Ure 72 429

14 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1840 Barkley George Parks Nathan 68 246 1845 Barkley George Savage Henry 79 136 1841 Barkley George Scovel Nelson 68 545 1840 Barkley George Seeleye Hiram A. 68 247 1835 Barkley George Sentell Edward 57 483 1832 Barkley George Shepherd Thomas 53 107 1842 Barkley George Shermerhorn Henry 71 367 1842 Barkley Thomas Arnold Anson 73 104 1835 Barkley Thomas Blahi George 57 160 1833 Barkman Jacob Dodge William 54 241 1843 Barks Hiram Bushnell Frederick 75 26 1804 Barlow Abner Allen Thomas 10 195 1817 Barlow Abner Barlow Nathan 28 337 1838 Barlow Abner Bristol Albert G. 64 427 1799 Barlow Abner Cole Luther 5 463 1827 Barlow Abner Gibson Henry 46 94 1795 Barlow Abner Phelps Oliver 3 463 1795 Barlow Abner Phelps Oliver 3 465 1796 Barlow Abner Phelps Oliver 4 273 1802 Barlow Abner Phelps Oliver 8 179 1804 Barlow Abner Phelps Oliver 10 224 1810 Barlow Abner Phelps Oliver 14 219 1814 Barlow Abner Phelps Oliver 20 402 1804 Barlow Abner Porter Augustus 10 222 1804 Barlow Abner Saltenstall Dudley 10 220 1804 Barlow Abner Taylor Ezekiel 10 219 1817 Barlow Abner Jr. Barlow Nathan 28 425 1828 Barlow Abner Jr. Lapham Asa 47 312 1844 Barlow Abner Jr. Whitman Bela 75 538 1806 Barlow Banjamin Hovey Solomon 10 733 1806 Barlow Banjamin Morgan Abner 10 734 1806 Barlow Banjamin Wadsworth James 10 732 1810 Barlow Benjamin Morgan Abner 14 257 1814 Barlow Benjamin Jr. Rice William 21 86 1804 Barlow Jonathan Cole Luther 10 197 1804 Barlow Jonathan Gorham Nathaniel Jr. 10 226 1814 Barlow Nathan Barlow Abner 20 401 1818 Barlow Nathan Barlow Abner Jr. 30 425 1804 Barlow Nathan Barlow Jonathan 10 196 1816 Barlow Nathan Buck Reuben 25 260 1817 Barlow Nathan Buck Reuben 27 294 1813 Barlow Nathan Canfield Henry 19 5 1817 Barlow Nathan Cole Luther 28 336 1817 Barlow Nathan Colt Joseph 28 336 1828 Barlow Nathan Gibson Henry 47 385 1804 Barlow Nathan Gorham Nathaniel Jr. 10 226 1815 Barlow Nathan Granger Gideon 24 419 1815 Barlow Nathan Ontario Mfg. Co. 22 379 1816 Barlow Nathan Ontario Mfg. Co. 25 381 1812 Barlow Nathan Phelps Oliver 17 517 1812 Barlow Nathan Pratt Ebenezer Jr. 16 507 1806 Barlow Royal Chappel William 10 732 1813 Barlow Royal Little Charles 19 235

15 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1816 Barlow William Bates Phineas 26 238 1817 Barmore John Tippetts William 29 11 1818 Barnard Buel Johnson Stephen 32 46 1832 Barnard Charles Groesbeck John 53 140 1838 Barnard Charles B. Andrews Chester 64 332 1834 Barnard Charles B. Moon Salma 55 258 1813 Barnard Chauncey Holley Luther 18 203 1816 Barnard Chauncey Holley Luther 26 397 1817 Barnard Chauncey Waldron Benjamin 28 423 1829 Barnard Clorinda Porter Augustus 48 326 1829 Barnard Clorinda C. Porter Augustus 48 326 1801 Barnard Daniel Phelps Oliver 7 536 1829 Barnard Dolly Porter Augustus 48 326 1802 Barnard Ebenezer Garnsey James 8 195 1811 Barnard Ebenezer Perkins Enoch 16 25 1800 Barnard Ebenezer Porter Augustus 7 12 1802 Barnard Ebenezer Porter Augustus 8 209 1844 Barnard Edwin Barnard Abner 77 46 1844 Barnard Edwin Barnard Foster 77 47 1844 Barnard Edwin Barnard Mary 77 84 1844 Barnard Edwin Barnard Richard 77 44 1844 Barnard Edwin Geneva College 76 428 1842 Barnard Edwin Hamilton Comfort 72 323 1844 Barnard Edwin Thomas Peter 77 43 1829 Barnard Elizabeth M. Porter Augustus 48 326 1829 Barnard Emily R Porter Augustus 48 326 1816 Barnard Erastus Beals Thomas 25 354 1816 Barnard Erastus Beals Thomas 25 356 1816 Barnard Erastus Cheeseboro Nicholas 25 355 1815 Barnard Erastus Lamberton Reuben 23 345 1808 Barnard Erastus Wetmore Bela 12 564 1809 Barnard Foster Doty James 13 751 1819 Barnard Foster Hart Truman 32 6 1806 Barnard Foster Hopkins Cephas 11 359 1809 Barnard Foster Hornby John 14 170 1816 Barnard Foster Hornby John 26 352 1809 Barnard Foster Loomis Jerome 13 750 1813 Barnard Foster Maynard Ezra 18 389 1802 Barnard Foster Morris Thomas 7 566 1804 Barnard Foster Morrison William 9 538 1812 Barnard Foster Palmiter Joshua 17 121 1810 Barnard Foster Pappan William 14 303 1808 Barnard Foster Spelman Nathan 12 240 1812 Barnard Foster Spelman Nathan 17 71 1812 Barnard Foster Stoddard Robert W. 17 75 1803 Barnard Foster Tappan William 9 343 1815 Barnard Foster Tappan William 22 360 1806 Barnard Foster Williams Sanford 11 360 1811 Barnard Foster Williams Sanford 15 492 1811 Barnard Foster Williamson Sanford 15 549 1821 Barnard Foster Wisner Maria 37 458 1820 Barnard Foster Wisner Polydore 35 179 1829 Barnard Lemuel Porter Augustus 48 326

16 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1821 Barnard Mary Wisner Maria 37 458 1829 Barnard Mary N. Porter Augustus 48 326 1828 Barnard Othniel Barnard Dorothy 48 3 1828 Barnard Othniel Willson Jared 48 2 1845 Barnard Peter Hopkins Melford 77 409 1839 Barnard Peter P. Green Jesse 65 482 1809 Barnard Timothy Allen Jonas 14 81 1817 Barnard Timothy Bryan Jacob B. 28 485 1817 Barnard Timothy Bryan John 29 84 1819 Barnard Timothy Gaff Squire Jr. 32 156 1811 Barnard Timothy Jr. Robbins Levi 15 412 1806 Barnea Benjamin Phelps Oliver 11 351 1806 Barnea Joseph Barnea Benjamin 11 338 1822 Barnea Nicholas Carpenter Richard 39 520 1822 Barnea Nicholas Chapin Israel 39 529 1818 Barnea Nicholas Grant Vincent 31 383 1801 Barnea Thomas Carpenter Richard 7 338 1799 Barnea Thomas Phelps Oliver 6 75 1814 Barnes Abel Gorham Nathaniel 20 382 1845 Barnes Almira Park Joseph 78 243 1840 Barnes Augustus Spencer Freeman 68 13 1819 Barnes Chauncey P Phillips Alice 33 8 1841 Barnes David Atkinson John 69 269 1836 Barnes David Barnes James 60 429 1840 Barnes David Barnes John 68 260 1836 Barnes David Spencer Freeman 60 426 1833 Barnes Eli Allen Timothy 54 225 1833 Barnes Eli Scudder Barnes 54 424 1837 Barnes Elisha Ellis Henry 63 46 1835 Barnes Elisha Hubbell Walter 58 540 1840 Barnes Eliza Spencer Freeman 68 13 1819 Barnes Elizur Wagenor Jacob 33 282 1839 Barnes Enos Carter James 65 296 1840 Barnes Enos Carter James 68 293 1812 Barnes Ezra Cheney Johnston 17 307 1840 Barnes Herman Spencer Freeman 68 13 1841 Barnes Hurdman Orms Charles 69 429 1799 Barnes James Annin Samuel 6 1 1805 Barnes James Brown James 10 332 1837 Barnes James Brown John 63 37 1843 Barnes James Cole Mary 74 404 1814 Barnes James Galloway Alexander 21 130 1814 Barnes James Galloway Samuel 21 127 1814 Barnes James Johnstone Sir John 21 127 1835 Barnes James Taylor Horace 56 448 1837 Barnes James Welch Lydia 61 260 1800 Barnes John Mighells Abner 7 33 1828 Barnes John Ray David 46 520 1813 Barnes John Wadsworth James 18 299 1841 Barnes John A. Masterton Ure 70 80 1840 Barnes John R. Barnes David 68 415 1836 Barnes John R. Chapman William S. 59 136 1845 Barnes Joseph Park Joseph 78 243

17 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1845 Barnes Joseph Reformed Church of Geneva 78 406 1840 Barnes Joseph Telford George 68 471 1815 Barnes Jotham Hull Seth 24 295 1819 Barnes Julius Botsford Elijah 33 321 1840 Barnes Laura Spencer Freeman 68 13 1832 Barnes Marvin Andrews Abraham 53 270 1836 Barnes Marvin Fish Annis 60 442 1832 Barnes Marvin Fish Harvey 53 269 1832 Barnes Marvin Fish Shedroch 53 271 1831 Barnes Morris Rice Cornelius 50 467 1800 Barnes Pamela Aldrich Marcy 6 489 1819 Barnes Pamela Stone Asahel Jr. 33 279 1802 Barnes Pamela Wagoner Jacob 8 51 1819 Barnes Samuel Wagenor Jacob 33 280 1835 Barnes Seth Hubbell Walter 58 539 1837 Barnes Thomas Barnes James 62 73 1808 Barnes Thomas Carpenter Richard 12 533 1845 Barnes Brown Sarah 78 195 1827 Barnet Gilbert Barlow Nathan 46 217 1837 Barnet Gilbert Mayhew Jonathan 62 338 1841 Barnett Gilbert Lambright Susannah 69 476 1805 Barnett James Jr. Phelps Oliver 10 432 1800 Barney John Phelps Nathan 6 408 1822 Barney Nicholas Carpenter Richard 39 522 1822 Barney Nicholas Chapin Israel 39 529 1822 Barney Nicholas Higby Elisha 39 520 1825 Barney Peter Knox Mary 43 206 1820 Barney Thomas Corwin Manassah 35 151 1819 Barney Thomas Doty Ellis 32 180 1816 Barney Thomas Drake Samuel 25 19 1816 Barney Thomas Moore Isaac 26 510 1817 Barney Thomas Scout Samuel 27 453 1823 Barney Thomas Taylor Ezekiel 41 278 1824 Barney Vincent Barney Thomas 42 358 1818 Barnhart Christian Champlin James 29 502 1820 Barnhart Christian Durfee Edward 36 214 1811 Barnhart Christian Johnstone Sir John 16 113 1845 Barnhart Clark Stroud Willson 78 52 1814 Barnhart Isaac Eddy Isaac 21 165 1814 Barnhart Isaac Eslow Isaac 21 164 1813 Barnhart Isaac Ward Levi 19 442 1824 Barnhart Jacob Barber Asabel 42 145 1829 Barnhart Jacob Bartle Philip 49 141 1838 Barnhart Jacob Berry James 63 209 1834 Barnhart Jacob Covenhaven Stout 55 182 1837 Barnhart Jacob Cronkite John 62 14 1845 Barnhart Jacob Fosmore Henry 78 52 1813 Barnhart Jacob Gorham Nathaniel 18 286 1834 Barnhart Jacob Grinnel Morris 55 447 1835 Barnhart Jacob Grinnell Abner 57 124 1836 Barnhart Jacob Lane Jacob 59 123 1815 Barnhart Jacob Norton Zebulon 24 110 1815 Barnhart Jacob Norton Zebulon 24 111

18 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1810 Barnhart Jacob Ridgway Isaac 14 428 1810 Barnhart Jacob Smith Asa 14 566 1822 Barnhart Jacob Jr. Andrus Alanson 39 168 1822 Barnhart Jacob Jr. Baldwin Thomas 39 167 1829 Barns Clarissa Merril Huldah 49 156 1832 Barns Collins Smith George W. 53 91 1822 Barns David Barnes James 40 113 1824 Barns David Barns James 42 139 1827 Barns David Barns James 46 275 1827 Barns David Cathcart David 46 292 1831 Barns David Galloway Alexander 52 97 1823 Barns Demas Wilson Silas 41 508 1827 Barns Eli Guernsey James K. 46 205 1834 Barns Eli Y. Wilworth Gersham 55 285 1830 Barns Isaac Lee Elisha 49 592 1819 Barns Isaac Penfield Daniel 33 40 1825 Barns James Barns David 44 109 1829 Barns James Bayly Richard 48 433 1825 Barns James Cole Archibald 44 108 1831 Barns James Galloway Alexander 52 97 1825 Barns James Galloway Samuel 44 107 1818 Barns James Johnstone Sir John 30 308 1831 Barns James Tippetts William 50 450 1820 Barns James Jr. Barns James 36 328 1825 Barns James Jr. Barns James 44 110 1827 Barns John Barns James 46 267 1800 Barns John Morgan Abner 7 35 1827 Barns John Jr. Barns James 46 275 1800 Barns Lanader Mighells Abner 7 34 1838 Barns Marvin Teachout William 63 154 1816 Barns Silas Hosford Joseph 26 458 1819 Barns Stephen Comstock Joseph 34 373 1817 Barns Thaddeus Hall Elisha 28 140 1821 Barns Thaddeus Kneeland David 39 117 1825 Barns Thomas Barns James 44 111 1829 Barns Thomas Bayly Richard 48 433 1825 Barns Thomas Cathcart David 44 112 1831 Barns Thomas Cathcart David 50 451 1818 Barns Thomas Mathews Edward 30 513 1831 Barns Thomas Tippetts William 50 450 1821 Barns Timothy Gillet Asa 38 410 1824 Barns Timothy Merrill Ira 42 512 1836 Barnum Clarissa Kingsley Ebenezer 60 328 1816 Barnum Isaac Vredenburgh William 26 333 1842 Barnum King Lyon Irving 72 338 1842 Barnum King Reed Chester 72 324 1842 Barnum King Wiley Samuel 72 326 1845 Barnum King G. Sutton Seymour 78 150 1821 Barnum Lambert Beals Thomas 38 465 1824 Barnum Lambert Hovey Ebenezer 42 274 1817 Barnum Richard Bond John 27 104 1817 Barnum Richard Hoyt Jerry 29 283 1817 Barnum Richard Hoyt Levi 29 283

19 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1819 Barnum Samuel Bigelow Julius 32 476 1819 Barr Murrin Comstock Otis 32 362 1819 Barr Murrin Knickerbacker Richard 32 365 1836 Barraclaugh William Ayrault Nicholas 60 427 1836 Barrell John Newton Proctor 60 232 1806 Barret Aaron Phelps Oliver 11 258 1803 Barret Eleager Saxton Asher 9 130 1811 Barret Eleazer Hopkins Stephen 15 269 1826 Barret William Wilson Benjamin 44 294 1832 Barrett Alfred Titus Samuel 53 180 1818 Barrett Amson Jones Asa 30 113 1817 Barrett Eliazer State of Connecticut 29 121 1833 Barrett Israel Dustin Moody 54 488 1822 Barrett Samuel Philo Samuel 39 430 1821 Barrick David Cathcart David 38 500 1820 Barrick John Augustus Ernest 37 44 1820 Barrick John Cathcard David 37 42 1812 Barrick John Johnstone Sir John 16 491 1830 Barrick John Snyder Henry 49 597 1843 Barrick William Barrick John 75 75 1816 Barritt Alexander Lee George 25 214 1816 Barritt Alexander Lee Seth 25 212 1816 Barritt Israel Smedley James 26 464 1816 Barritt Jonathan Lee George 25 214 1816 Barritt Jonathan Lee Seth 25 212 1819 Barritt Medad Hickox William 33 139 1804 Barritt Philander Williams Dan 9 610 1833 Barritt William Barritt Alexander 54 363 1833 Barritt William Barritt Alexander 54 364 1831 Barritt William Barritt Ranson 50 591 1837 Barritt William Brown George 62 440 1831 Barritt William Brown Rufus 50 590 1833 Barritt William Burrell Jabez 54 363 1816 Barritt William Hart Reuben 26 382 1833 Barritt William Wilcox Alexander 54 365 1840 Barron David Bennet Joel 68 272 1832 Barron David Latta Isaac 53 324 1836 Barron David Latta Joanna 59 11 1840 Barron David Nicholas Robert 68 443 1840 Barron David Post Abraham 68 273 1833 Barron Thomas Freligh Henry 54 535 1837 Barron Thomas Reed Josiah 61 434 1837 Barron Thomas Reed Nathan 61 424 1808 Barron William Griffin William 12 312 1832 Barron William Reed Ward 53 325 1809 Barross Isaac Brockway Thiel 14 108 1810 Barrow William Buell Daniel 14 443 1816 Barrows David David Elezer 26 194 1841 Barry Thomas Smith Jonathan 70 209 1822 Barse John Peirce Nathan 40 56 1841 Bartholemew Thomas Chatterdon Nelson 71 101 1814 Bartholomew Isaac Kibbe William 20 457 1822 Bartholomew Joseph Cathcart David 40 237

20 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1832 Barthrum Martha Gould William 52 425 1845 Bartle Adaline Bartle Maria 79 206 1828 Bartle James Barton Robert 46 462 1832 Bartle James Dickinson Obadiah 52 428 1832 Bartle James Dickinson William 53 134 1827 Bartle James Granger Oliver 46 243 1827 Bartle James Granger Pierce 46 145 1835 Bartle James Hotchkiss Hiram 57 360 1832 Bartle James Partridge Bishop 53 182 1835 Bartle James Pinkney Isaac 57 603 1832 Bartle James Towar Henry 53 340 1837 Bartle James Underhill Abraham 62 97 1836 Bartle James Vandyne Martin 59 186 1836 Bartle James Vandyne Martin 59 222 1836 Bartle James Vandyne Peter 60 375 1827 Bartle James Western Fire Insurance Co. 46 244 1834 Bartle James Woodhull Joseph 56 226 1831 Bartle James P. Dickinson William 51 164 1833 Bartle James P. Glover Charles 54 293 1832 Bartle James P. McLoud Hubbert 52 216 1832 Bartle James P. Tibbets Daniel 52 362 1842 Bartle James P. Vandyne Jacob J. 71 503 1831 Bartle James P. Wildman Eliza 51 165 1824 Bartle James P. Yout John 42 167 1838 Bartle Mary (Mrs.) Gibson Henry 64 71 1843 Bartlet Buell Seelye Hiram 74 365 1816 Bartlet Luther Gould Nathaniel 24 464 1816 Bartlet Silas Gould Nathaniel 24 464 1841 Bartlett Buel Fellows Joseph 70 451 1841 Bartlett Buel Thomas Peter 70 450 1815 Bartlett Ignatius Brodock Henry 23 545 1818 Bartlett Ignatius Norton Heman 29 523 1816 Bartlett Luther Gould Nathaniel 26 146 1816 Bartlett Nicholas Jr. Manly John 26 429 1815 Bartlett Orson Beals Thomas 24 151 1822 Bartlett Samuel Joy Benjamin 39 488 1816 Bartlett Silas Jr. Gould Nathaniel 26 146 1821 Bartlett Smith Sterling Micah 38 214 1820 Bartlett Sylvanus Joy Benjamin 35 399 1829 Barto Henry Rogers Moses 49 1 1824 Barto James Ramsay John 42 319 1818 Barton Benjamin Ernest Augustus 31 240 1809 Barton Benjamin Grieve Walter 14 61 1814 Barton Benjamin Porter Augustus 21 230 1803 Barton Benjamin Taylor Ezekiel 9 125 1803 Barton Benjamin Taylor Ezekiel 9 127 1800 Barton Benjamin Wadsworth Jeremiah 7 107 1803 Barton Benjamin Williamson Charles 9 50 1803 Barton Benjamin Williamson Charles 9 51 1826 Barton Robert Granger Gideon 45 54 1841 Barton Thomas Acheson Alexander 71 210 1824 Barzee John Barber Asabel 42 145 1833 Bascom Edward J. Baggerly Samuel 55 76

21 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1839 Bashford Joshua Fulton William 67 158 1820 Bass Zadock Green Henry 35 353 1808 Basset Cornelius Sawyer Thomas A. 12 509 1808 Basset Cornelius Westbrook James 12 507 1810 Basset David Beach Uri 14 338 1845 Bassett Betsy Hopwood William 79 198 1831 Bassett Charles Ball Gideon 52 67 1835 Bassett Charles Knapp Lebbens L. 58 103 1839 Bassett Charles Newkirk Wilhelmus 66 91 1800 Bassett John Benton Caleb 7 33 1808 Bassett John Nicholas John 13 128 1825 Bassett Jonathan Bates David 43 553 1832 Bassett Jonathan Bates David 52 388 1833 Bassett Jonathan Brocklebank John B 54 190 1833 Bassett Jonathan Hall John 54 352 1828 Bassett Jonathan Hayward Halloway 46 547 1838 Bassett Jonathan Miller Samuel Jr. 63 302 1832 Bassett Jonathan Tiffany Elizabeth 52 387 1837 Bassett Jonathan Townsend William 63 77 1804 Bassett Nehemiah Thompson Seth 9 606 1820 Bassett Nehemiah Turner Otis 35 71 1804 Bassett Philander Williams Dan 9 610 1816 Bassett Robert Malin Elijah 26 562 1829 Bassett William Taylor Eliphalet 49 184 1821 Bassford Cornelius Adams Humphrey 39 106 1844 Batchellor Sally Seward Sutlief 76 261 1813 Batchelor Perrin Allen Jonas 19 144 1834 Bateman Fletcher Sartwell Henry 55 240 1835 Bateman Fletcher Taylor George 58 418 1832 Bates Alfred Bates Phineas 52 576 1845 Bates Alfred Chapin Silas 78 220 1814 Bates Benjamin Kast Peter 22 69 1845 Bates Curtis Bates Stephen 78 68 1844 Bates Curtis Chamberlin Miles 76 443 1822 Bates David Bates George 40 176 1817 Bates David Bates Phineas 27 464 1828 Bates David Bates Phineas 46 571 1820 Bates David Bunnell Abner 35 69 1829 Bates David Graham Henry 48 585 1840 Bates David Howard Henry 68 150 1835 Bates David Phelps Oliver 58 23 1820 Bates David Reeves James 35 166 1828 Bates David B. Peirce Nathan 47 516 1817 Bates Edward Penfield Daniel 27 183 1836 Bates Eliab Hubbell Walter 60 471 1800 Bates Elisha Mighella Abner 6 312 1804 Bates Esther Phelps Oliver 10 143 1812 Bates George Briggs Peleg 17 160 1800 Bates George Sutherland David 6 474 1812 Bates George Jr. Potter Arnold 16 474 1836 Bates James Reed Ward 60 389 1816 Bates John Bunnel Abner 26 618 1816 Bates Jonathan Pitts Gideon 25 302

22 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1833 Bates Merrill Green Richard 54 447 1817 Bates Orin Armstrong John 28 399 1827 Bates Philo Bates Stephen 46 146 1836 Bates Philo Bates Stephen 59 51 1829 Bates Philo Chapin Thaddeus 48 332 1826 Bates Philo Faurot Henry 44 351 1826 Bates Phineas Bates David 45 145 1815 Bates Phineas Beach Jonathan 23 178 1829 Bates Phineas Briggs Uriah 48 478 1819 Bates Phineas Brooks Peter 34 427 1821 Bates Phineas Burgy William 38 180 1822 Bates Phineas Crandal Abraham 39 340 1832 Bates Phineas Dodge Lydia 52 310 1827 Bates Phineas Dusenbury George 46 225 1820 Bates Phineas Eaton Joshua 35 222 1827 Bates Phineas Fleming Sarah 46 79 1830 Bates Phineas Flemming Samuel 49 255 1825 Bates Phineas Flemming Thomas 43 193 1830 Bates Phineas Flemming Thomas 49 252 1822 Bates Phineas Gooding William 40 376 1827 Bates Phineas Granger Gideon 46 404 1828 Bates Phineas Heartwell Oliver 48 571 1817 Bates Phineas Jackson Caleb 27 463 1813 Bates Phineas Johnson William 18 391 1824 Bates Phineas Kingsley Ebenezer 42 424 1811 Bates Phineas Lyon Timothy 15 445 1822 Bates Phineas Method. Church Canandaigua 39 395 1829 Bates Phineas Morse Isaac 48 78 1804 Bates Phineas Phelps Oliver 10 141 1804 Bates Phineas Phelps Oliver 10 142 1831 Bates Phineas Prichard Julius 52 65 1812 Bates Phineas Reeves James 17 147 1834 Bates Phineas Sanburn Athea 55 513 1834 Bates Phineas Sanburn Nathaniel 55 475 1822 Bates Phineas Short Theophilus 39 404 1828 Bates Phineas Sleght Andrew 48 44 1821 Bates Phineas Spencer John 38 180 1829 Bates Phineas Spencer John 49 216 1818 Bates Phineas Stewart James 30 204 1818 Bates Phineas Stewart James 30 205 1822 Bates Phineas Taylor Ezekiel 39 320 1835 Bates Phineas Waggoner Samuel 57 68 1819 Bates Phineas Warren Calvin 32 371 1832 Bates Phineas White Rand 52 403 1790 Bates Phineas Wilder Gamaliel 1 15 1790 Bates Phineas Wilder Gamaliel 1 127 1814 Bates Phineas P. Bates Phineas et ux. 21 402 1809 Bates Phineas P. Greig John 13 683 1810 Bates Phineas P. Hart Reuben 14 597 1828 Bates Polly Hill Joseph 47 363 1828 Bates Rosamond Hill Joseph 47 363 1828 Bates Shepherd Peirce Nathan 47 516 1827 Bates Stephen Anthony John 46 300

23 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1827 Bates Stephen Anthony Jr. John 46 300 1808 Bates Stephen Benton Caleb 13 537 1801 Bates Stephen Brace Orange 7 109 1823 Bates Stephen Brundage Joseph 41 542 1824 Bates Stephen Brundage Joseph 42 433 1803 Bates Stephen Chapin Israel 9 311 1811 Bates Stephen Cheney Johnston 16 18 1826 Bates Stephen Cole Luther 44 379 1826 Bates Stephen Cole Luther 44 380 1808 Bates Stephen Flint Aaron 13 398 1801 Bates Stephen Giddings Benjamin 7 140 1808 Bates Stephen Gorham Nathaniel 13 531 1841 Bates Stephen Granger Francis 70 449 1821 Bates Stephen Griffin John 39 57 1839 Bates Stephen Kellogg Henry 66 461 1799 Bates Stephen Keyes Benjamin 5 551 1825 Bates Stephen Markham Abraham 44 158 1825 Bates Stephen Markham Chauncey 43 433 1809 Bates Stephen Norton Ebenezer 13 665 1803 Bates Stephen Post Russel 9 451 1803 Bates Stephen Rider Isaac 9 300 1803 Bates Stephen Rider Isaac 9 313 1821 Bates Stephen Spencer John C. 39 58 1834 Bates Stephen State of Connecticut 55 389 1808 Bates Stephen Stevens John A. 10 122 1799 Bates Stephen Stoddard Richard M. 6 239 1821 Bates Stephen Taylor Stephen 37 276 1811 Bates Stephen Warren Daniel 15 530 1809 Bates Stephen Wells Benjamin 13 667 1816 Bates Stephen Whitney Bascom 26 32 1803 Bates Stephen Williams William A. 9 312 1828 Bates Stephen Wisewell Moses 47 55 1835 Bates Stephen Jr. Sha Asa 57 400 1839 Bates Stephen Sr. Bates Stephen Jr. 66 448 1839 Bates Stephen Sr. Bates Stephen Jr. 66 449 1839 Bates Stephen Sr. Hindes John 66 448 1802 Bates Verman Potter William 8 74 1817 Bates William Armstrong John 28 399 1808 Bates William Arnold Alexander 13 433 1808 Bates William Goundry George 13 436 1819 Batey Jonathan Hathaway Otis 34 205 1820 Batey Jonathan Hathaway Otis 25 448 1819 Batey Jonathan Tallcott Daniel 34 206 1841 Batow Barlow Benham Thomas 70 518 1812 Battell William Grant Thomas 17 291 1838 Batten William Andrews Rapin 64 327 1820 Battey Daniel Hathaway Otis 35 450 1831 Battey Job Battey Daniel 51 66 1813 Battle William Gunn Linus 19 522 1813 Batty William Johnstone Sir John 19 405 1811 Batty William Jr. Johnstone Sir John 15 188 1816 Baxter Edwin Bold Thomas Jr. 26 153 1814 Baxter Eleanor Beals Thomas 22 8

24 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1825 Baxter Erand Wilder Timothy 44 11 1817 Baxter Francis Hooker Alexander 28 331 1832 Baxter Isaac Willson Jacob 53 108 1814 Baxter James Tappan William 21 155 1813 Baxter Margaret Comstock Jared 19 215 1810 Baxter Margaret Hay Joshua 14 520 1813 Baxter Margaret Jones Joseph 19 133 1810 Baxter Margaret Lapham Ira 14 522 1845 Baxter Thomas Nares Elizabeth 78 46 1798 Bayard William Busti Paul 5 307 1798 Bayard William Busti Paul 5 311 1798 Bayard William Busti Paul 5 315 1798 Bayard William Busti Paul 5 320 1799 Bayard William Cazenove Theophile 6 57 1802 Bayard William Colt Roswell 8 338 1802 Bayard William Harrison George 8 379 1799 Bayard William Lincklean John 6 38 1793 Bayard William Morris Robert 1 321 1798 Bayard William Morris Robert 5 284 1798 Bayard William Morris Robert 5 291 1799 Bayard William Morris Robert 6 58 1802 Bayard William Ogden Thomas 8 403 1802 Bayard William Ogden Thomas 8 416 1802 Bayard William Ogden Thomas 8 424 1803 Bayard William Ogden Thomas 9 221 1845 Bayen Richard H. Alsop Joseph 79 324 1816 Bayle Nathaniel Warner Jonathan 26 275 1820 Bayles George Simmons Jonathan 35 57 1820 Bayles Jonathan Ward Bartholemew 35 556 1814 Bayley Jonathan Law Nicholas 20 266 1804 Bayley Richard Warner Joshua 10 273 1794 Baylies William Richmond Sylvester 2 134 1825 Bayly Richard Bently Hallet 43 404 1823 Bayly Richard Clary William 41 556 1817 Bayly Richard Crittenden Samuel 29 499 1828 Bayly Richard Dey John 47 224 1827 Bayly Richard Kendall Isaac 46 74 1818 Bayly Richard Newton Henry 31 451 1829 Bayly Richard Scott James 48 414 1820 Bayly Richard Sprinsted Jonathan 35 485 1829 Bayly Richard Stoddard John 48 562 1825 Bayly Richard Van Woert William 43 253 1816 Bayly Richard Vanderburgh Federal 26 90 1829 Bayly Richard Whitney Bascum 49 206 1830 Bayly Richard M. Carroll Edward 49 572 1834 Bayly Richard M. Fellows Joseph 55 134 1808 Bayly Zadock Hopkins Ehud 13 179 1824 Beach Abraham Baldwin Nathaniel 42 438 1811 Beach Abraham Smith Nicholas 15 377 1813 Beach Ambrose Armstrong William 19 33 1824 Beach Ambrose Baldwin Nathaniel 42 438 1828 Beach Ambrose Baldwin Nathaniel 47 50 1824 Beach Ambrose Beach Abraham 42 439

25 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1828 Beach Ambrose Beach Chauncey 47 52 1828 Beach Ambrose Goddard Paul 47 50 1814 Beach Ambrose Hawley Jonathan 20 475 1832 Beach Ambrose Hayward Asa 53 335 1832 Beach Ambrose Hayward Henry 53 336 1828 Beach Ambrose Jones William 47 48 1832 Beach Ambrose Shepard Moses 53 336 1830 Beach Ambrose Wright Thomas 49 455 1794 Beach Aron Wadsworth James 2 142 1827 Beach Asahel Beach Ambrose 45 270 1832 Beach Asahel Dickinson Waitstill 52 437 1832 Beach Asahel Dryer George 52 438 1831 Beach Asahel Mosher John 50 403 1800 Beach Ashbel Beach Julius 6 634 1809 Beach Ashbel Booth Amos 14 164 1810 Beach Ashbel Booth Bethiah 14 241 1809 Beach Ashbel Lee Elisha 14 163 1808 Beach Cephas Ryerss John P. 13 91 1808 Beach Cephas Wadsworth James 13 92 1818 Beach Cephas Wadsworth James 31 525 1817 Beach Ceplas Bowne Robert 27 272 1817 Beach Ceplas Kneeland Timothy 27 261 1816 Beach Ceplas Jr. Beach Ceplas 26 313 1814 Beach Chaucey Jr. Norton Birdsey 20 504 1830 Beach Chauncey Hendee Ariel 49 558 1833 Beach Chauncey Hendee Stephen 54 84 1806 Beach Chauncey Norton Nathaniel 11 271 1818 Beach Chauncey Jr. Norton Martha 30 287 1842 Beach Claudius Bradley Bani 72 276 1830 Beach David Allis Oliver 49 489 1830 Beach David Angel Jason 49 488 1845 Beach David Bodman Betsey 78 125 1845 Beach David Bodman Betsy 78 125 1834 Beach David Bodman William 55 284 1821 Beach Ebenezer Dunning Ira 38 428 1798 Beach Edward Gilbert Joseph 5 167 1833 Beach Elias Bayly Richard 54 3 1844 Beach Elias Butterfield George 75 253 1844 Beach Elias Butterfield George 75 253 1833 Beach Elias Goundry George 54 4 1839 Beach Elias Harrison Adams 65 394 1837 Beach Elias Hyney George 63 82 1840 Beach Elias Hyney George 67 403 1831 Beach Elias Smith Jarvis 52 78 1831 Beach Elias Smith Jarvis 52 79 1844 Beach Elias Woods James 75 252 1844 Beach Elias Woods James 75 252 1807 Beach Elisha Adams Joseph 11 664 1811 Beach Elisha Colton Andrew 15 27 1817 Beach Elisha Hornby John 27 426 1817 Beach Elisha Lyon Caleb 28 244 1817 Beach Elisha Lyon Caleb 29 144 1817 Beach Elisha Lyon Caleb 29 145

26 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1817 Beach Elisha Lyon Caleb 29 146 1818 Beach Elisha Lyon Caleb 29 535 1811 Beach Elisha Shout Coonrod 15 27 1841 Beach Harvey Sisson Horatim 69 259 1841 Beach Harvey Sisson Horatio 69 259 1806 Beach Isaac Humphrey Jonathan 11 367 1800 Beach Isaac Rose David 6 564 1796 Beach Isaac Williamson Charles 4 342 1812 Beach Israel Beach Ashbel 16 497 1812 Beach Israel Beach John 16 500 1802 Beach Israel Beach Julius 8 147 1812 Beach Israel Beach Julius 16 498 1817 Beach Israel Booth Cyrus 28 56 1812 Beach Israel Booth Hilen 16 501 1815 Beach Israel Booth Jason 24 151 1813 Beach Israel Booth Watson 19 285 1812 Beach Israel Bowen George 16 499 1806 Beach Jacob Beach Julius 11 80 1806 Beach Jacob Jr. Beach Julius 11 79 1837 Beach James Beech Ashbel 62 195 1829 Beach James Collins Daniel 49 81 1821 Beach John Dunning Ira 38 428 1839 Beach John Salmon Stephen 67 106 1804 Beach Jonathan Phelps Oliver 7 654 1820 Beach Joseph Benedict Thomas 35 247 1794 Beach Julius Bacon William 2 250 1794 Beach Julius Bacon William 2 253 1843 Beach Levi Schermerhorn William 75 78 1843 Beach Levi Schermerhorn William 75 98 1830 Beach Martin Lee George 50 100 1796 Beach Michael Beach Isaac 4 401 1796 Beach Michael Williamson Charles 4 340 1837 Beach Nancy Beech Ashbel 62 195 1829 Beach Nathaniel Everton Nicholas 48 491 1835 Beach Orrin Case Noadiah 58 314 1837 Beach Orrin Ferre Gideon 61 480 1837 Beach Sabra Beech Ashbel 62 195 1830 Beach Sanford Beach Israel 49 593 1829 Beach Smith Edson Luther 48 256 1829 Beach Smith Gibson Henry 49 6 1818 Beach Thomas Bennett Ebenezer 31 315 1835 Beach Thomas Boughton Enos 58 1 1817 Beach Thomas Brace Reuben 27 173 1817 Beach Thomas Colton Andrew 28 306 1830 Beach Thomas Dryer George 49 286 1817 Beach Thomas Gates Gideon 27 171 1829 Beach Thomas Gillis Enos 48 436 1818 Beach Thomas Glen George 30 443 1835 Beach Thomas Hawley Thomas 56 541 1817 Beach Thomas Hickox Erastus 28 443 1834 Beach Thomas Hubbell Walter 55 434 1837 Beach Thomas Jenks Nathan 62 470 1844 Beach Thomas Neele Thomas 77 308

27 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1844 Beach Thomas Neele Thomas 77 308 1829 Beach Thomas Peck Elisha 48 435 1818 Beach Thomas Root Isaac 31 314 1820 Beach Thomas Sibley Mark 37 102 1809 Beach Thomas Smith David 14 94 1809 Beach Thomas Smith Nicholas 13 708 1815 Beach Thomas Smith Nicholas 24 28 1830 Beach Thomas Turner John 49 312 1829 Beach Thomas Walling Sheldon 48 437 1835 Beach Thomas Wheeler Jonas 58 1 1817 Beach Thomas Williams Abijah 27 168 1817 Beach Thomas Williams James 27 174 1844 Beach Uri Hamlin Henry 75 234 1844 Beach Uri Hamlin Henry 75 234 1838 Beach Uri Newton Morris 64 186 1810 Beach Uri Richards Samuel 14 337 1844 Beach Uri Slosson Freeman 76 242 1844 Beach Uri Slosson Freeman 76 242 1810 Beach Uri Smith Nicholas 14 334 1844 Beach Uri Steele Mary 75 351 1844 Beach Uri Steele Mary 75 351 1843 Beach Uri Steele Samuel 74 460 1843 Beach Uri Steele Samuel 74 460 1838 Beach Uri Wadhams Mortimer 63 290 1812 Beach Zophar Phelps Oliver 17 374 1839 Beadman John McNeil David 67 163 1838 Beadman John Norton Isaac 64 197 1836 Beadman John Willson Joel 60 151 1809 Beal Archibald Carson James 13 561 1808 Beal Archibald Miller Samuel 13 550 1810 Beal Barnard Champion Henry 14 533 1809 Beal Barnard Delano Israel 13 760 1809 Beal Barnard McComber Caleb 13 761 1815 Beal Caleb Satterly Elisha 23 402 1816 Beal Elisha Sheldon John 25 343 1819 Beal John Chase John 33 117 1816 Beal Jonathan Kellogg Thomas 25 119 1833 Beal Washington Lawrence Jairus 54 56 1802 Beal William Pulteney Sir William 8 218 1843 Beale Alpheus Underhill William 74 518 1827 Beale Archibald Snook Martin 46 114 1832 Beale George Jr Beale George 53 177 1842 Beale John State of Connecticut 72 542 1842 Beale John State of Connecticut 72 542 1813 Beall Archibald Burnel Chester 19 160 1806 Beall Archibald Dickinson Augustus 11 41 1835 Beall Archibald Hildreth William 57 363 1824 Beall Archibald Oaks Thaddeus 42 249 1824 Beall Archibald Pullen John 42 248 1814 Beall Archibald A. Berden Thunis 20 329 1814 Beall Archibald A. Vandusen James 20 330 1818 Beall Asa Kinney Isaac 30 271 1830 Beall Emor Bealls Otho 50 259

28 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1836 Beall Enos Hildreth William 60 450 1831 Beall George Griffith Joseph 51 109 1831 Beall George Seager Micah 51 108 1836 Beall Henry Rockefeller William 60 5 1840 Beall Henry Vanderhof Garret 68 450 1840 Beall Henry Vanderhoof Garret 68 450 1831 Beall Isaac Aylworth Levy 50 542 1831 Beall Isaac Aylworth Reuben 50 541 1832 Beall John Beale George 53 178 1828 Beall Otho Beall Enos 46 575 1828 Beall Otho Congar David 47 377 1828 Beall Otho Connecticut State Of 46 575 1829 Beall Otho Hiler John 49 69 1828 Beall Otho Hubbell Walter 47 376 1827 Beall Otho Miller Daniel 46 113 1828 Beall Otho Pier Daniel 46 575 1824 Beall Otho Vanderhoof John 42 249 1831 Beall Rufus Beall Isaac 51 369 1831 Beall Rufus Beall Isaac 51 369 1835 Beall Rufus Duesler John 57 366 1835 Beall Rufus Hildreth William 57 311 1836 Beall Rufus Hildreth William 60 450 1843 Beals Alpheus Underhill William 74 518 1839 Beals Israel Huffman Sarah 65 183 1817 Beals Israel Redfield Ebenezer 27 63 1824 Beals Israel Stocker Aaron 42 501 1824 Beals Israel Stocker Aaron 42 502 1813 Beals Israel Vanorman John 19 150 1824 Beals John Ackley Aaron 42 430 1817 Beals John Barney Thomas 27 352 1824 Beals John Bemis James 43 16 1828 Beals John Chapin Thaddeus 46 492 1816 Beals John Winship Richard 25 108 1816 Beals John Woodsworth John 25 111 1806 Beals Josiah Pulteney Sir William 11 305 1823 Beals Samuel Smith Alvah 41 454 1828 Beals Thomas Adams William 46 456 1828 Beals Thomas Andrews Samuel 46 455 1838 Beals Thomas Atwater Moses 63 198 1840 Beals Thomas Atwater Moses 68 221 1841 Beals Thomas Atwater S. 69 388 1841 Beals Thomas Atwater S. 69 509 1841 Beals Thomas Atwater S. T. 69 388 1841 Beals Thomas Atwater S. T. 69 509 1838 Beals Thomas Atwater Samuel 63 292 1824 Beals Thomas Bain Peter 43 29 1810 Beals Thomas Barney Thomas 14 423 1820 Beals Thomas Beals John 35 361 1812 Beals Thomas Bemis James 17 269 1816 Beals Thomas Bemis James 25 277 1833 Beals Thomas Bemis James 54 261 1813 Beals Thomas Brooks Peter 19 191 1811 Beals Thomas Cameron Charles 15 281

29 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1812 Beals Thomas Canadarque Academy Trustees 17 438 1834 Beals Thomas Carr Edson 55 564 1840 Beals Thomas Chapin Henry 67 369 1818 Beals Thomas Chapin Israel 30 233 1807 Beals Thomas Chapin Thaddeus 12 52 1828 Beals Thomas Chapin Thaddeus 46 504 1835 Beals Thomas Chapin Thaddeus 58 364 1823 Beals Thomas Cleaveland Samuel 41 138 1828 Beals Thomas Colt Judah 46 603 1814 Beals Thomas Congregational First 21 275 1844 Beals Thomas Dean John 76 364 1844 Beals Thomas Dean John 76 364 1839 Beals Thomas Decker Seymour 66 275 1820 Beals Thomas Doty Ellis 35 85 1820 Beals Thomas Dyer Jada 35 549 1820 Beals Thomas Dyer Jada 35 550 1834 Beals Thomas Fellows Joseph 55 143 1833 Beals Thomas Field Alfred 54 368 1843 Beals Thomas Field Alfred 73 313 1843 Beals Thomas Field Alfred 73 313 1831 Beals Thomas Gibson Henry 51 362 1831 Beals Thomas Granger Francis 52 51 1833 Beals Thomas Granger Francis 54 367 1818 Beals Thomas Granger Gideon 31 462 1812 Beals Thomas Green Richard 16 527 1845 Beals Thomas Hegeman William 79 77 1845 Beals Thomas Hegeman William 79 77 1820 Beals Thomas Hinman Theodore 35 385 1812 Beals Thomas Hood William 17 483 1808 Beals Thomas Howell Nathaniel 13 531 1812 Beals Thomas Howell Nathaniel 16 526 1831 Beals Thomas Hubbell Walter 51 363 1835 Beals Thomas Leake Charles 57 54 1827 Beals Thomas Lyon James 45 361 1837 Beals Thomas Manley Horace 62 521 1828 Beals Thomas Marvin William 47 209 1825 Beals Thomas McNair Hugh 44 184 1814 Beals Thomas Moore Isaac 20 463 1828 Beals Thomas Nichols Simon 47 303 1818 Beals Thomas Norris John 30 248 1813 Beals Thomas Norton Ebenezer 19 65 1818 Beals Thomas Norton Ebenezer 30 249 1811 Beals Thomas Ontario County Supervisors 15 104 1813 Beals Thomas Ontario County Supervisors 19 29 1813 Beals Thomas Ontario County Supervisors 19 518 1816 Beals Thomas Ontario County Supervisors 25 274 1823 Beals Thomas Ontario County Supervisors 41 522 1828 Beals Thomas Ontario Insurance 46 460 1818 Beals Thomas Parks Ward 31 464 1818 Beals Thomas Peck David 31 319 1824 Beals Thomas Penfield Henry 42 213 1833 Beals Thomas Phelps Oliver 53 425 1836 Beals Thomas Saltonstall Chapin 59 409

30 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1836 Beals Thomas Saltonstall Chapin 60 238 1817 Beals Thomas Saltonstall Dudley 29 66 1836 Beals Thomas Saltonstall Dudley 59 371 1834 Beals Thomas Shaw Robert 56 92 1818 Beals Thomas Sibley James 31 326 1820 Beals Thomas Smith Isaac 35 248 1824 Beals Thomas Smith Isaac 42 558 1819 Beals Thomas Taylor Stephen 32 509 1818 Beals Thomas Warren Elisha 30 250 1825 Beals Thomas Western Fire Insurance 44 82 1828 Beals Thomas Western Fire Insurance 46 457 1836 Beals Thomas Whiting Bowen 59 192 1835 Beals Washington Sawyer Josephe 56 496 1838 Beaman David Ferris James 63 177 1827 Beaman David and Thomas Beeman Josiah 46 196 1818 Beaman Josiah Mills Daniel 31 373 1838 Beaman Thomas Ferris James 63 177 1817 Bean Henry Augustus Ernest 27 350 1813 Bean Henry Beard James 19 259 1813 Bear Henry Hornby John 19 313 1811 Bear Samuel Allyn Timothy 15 224 1813 Bear Samuel Patterson Ezra 19 169 1822 Bearce Joseph Penfield Daniel 39 207 1814 Beard Alexander Barclay Peter 21 317 1813 Beard Alexander Beard James 19 259 1814 Beard Alexander Beard Jesse 21 318 1814 Beard Alexander Quick Peter 21 319 1805 Beard Henry Pulteney Sir William 10 471 1819 Beard James Augustus Ernest 33 99 1812 Beard James Beard Henry 17 67 1812 Beard Jesse Beard Henry 17 97 1821 Beard Joshua Low Nicholas 37 441 1821 Beard Joshua Seely Morris 37 480 1802 Beardslee John VanRensselaer Jacob 8 255 1844 Beardsley Benoni Bement John 76 525 1841 Beardsley Benoni Farr Jacob 71 144 1841 Beardsley Benoni Farr Jacob 71 144 1842 Beardsley Benoni Ranney Roswell 72 145 1842 Beardsley Benoni Ranney Roswell 72 145 1841 Beardsley Benoni Shrum Alexander 70 287 1841 Beardsley Benoni Shrum Alexander 70 287 1841 Beardsley Benoni Vandemark Orson 70 41 1841 Beardsley Benoni Vandermark Orson 70 41 1844 Beardsley Berroni Bement John 76 525 1820 Beardsley Charles Salter Israel 35 22 1842 Beardsley Edwin Vandemark James 73 111 1842 Beardsley Edwin Vandermark James 73 111 1843 Beardsley John Tompkins Robert 74 405 1843 Beardsley John Tompkins Robert 74 405 1804 Beardsley Josiah Wadsworth James 10 218 1815 Beardsley Levi Todd Joseph 23 371 1820 Beattey Daniel Hathaway Otis 35 450 1840 Beattie David Beattie Jane 68 116

31 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1840 Beattie David Beattie John 68 117 1818 Beattie James Bassetts John 29 540 1840 Beattie James Beattie David 68 115 1840 Beattie James Beattie Jane 68 116 1826 Beattie James Benton Caleb 45 248 1803 Beattie James Brown William 7 179 1831 Beattie James Schram Isaac 51 485 1836 Beattie James Wickwire Sebra 60 44 1840 Beattie John Beattie David 68 114 1840 Beattie John Beattie Jane 68 116 1840 Beattie William Beattie Jane 68 116 1840 Beattie William Squire Sebra 68 403 1840 Beattie William Squire Sebra 68 403 1813 Beatty Alexander Holley Luther 18 374 1821 Beatty Benjamin Staats Isaac 37 460 1806 Beatty Isaac Penfield Daniel 11 70 1810 Beatty Isaac Penfield Daniel 14 342 1819 Beatty Jonathan Hathaway Otis 34 204 1819 Beatty Jonathan Tallcot Daniel 34 206 1813 Beatty William Johnstone Sir John 19 405 1811 Beatty William Jr. Johnstone Sir John 15 188 1805 Beaumont James Malin Enoch 10 545 1805 Beaumont James Pulteney Sir William 10 547 1805 Beaumont James Pulteney Sir William 10 548 1805 Beaumont James Pulteney Sir William 10 549 1805 Beaumont James Williamson Charles 10 546 1805 Beaumont James Williamson Charles 10 550 1813 Beaver Catherine Woodworth Ryleigh 19 562 1813 Beaver Catherine Woodworth Ryleigh 19 562 1834 Beaver Jeremiah Bement Heman 55 297 1835 Beaver Jeremiah Lusk Frederick 58 405 1836 Beaver Jeremiah Peck Elisha 60 282 1837 Beaver Jeremiah Peck Elisha 62 269 1835 Beaver Jeremiah Rawson Samuel 58 71 1843 Beaver Jeremiah Root Asa 73 489 1843 Beaver Jeremiah Root Asa 73 489 1843 Beaver Jeremiah West George 74 442 1843 Beaver Jeremiah West George 74 442 1822 Bebee Heman Norton Birdsey 40 51 1818 Bebee Levi Beebe Benjamin 31 535 1833 Becker Christian Beldin Azor 54 167 1826 Becker Christian Couch Eli 44 574 1833 Becker Christian Couch Eli 54 166 1835 Becker Christian Gunn Alexander 57 246 1826 Becker Christian Means James 44 573 1833 Becker John Briggs Benjamin 55 83 1833 Becker John Tuckerman William 55 84 1833 Becker Peter Beldin Azor 54 167 1826 Becker Peter Couch Eli 44 574 1833 Becker Peter Couch Eli 54 166 1826 Becker Peter Means James 44 573 1844 Becker Vroman Hand Moses 77 5 1844 Becker Vroman Hooper Robert 77 4

32 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1790 Beckford William Wadsworth James 5 532 1834 Beckwith Asahel Ure Masterton 55 147 1808 Beckwith Francis Phelps Oliver 12 384 1818 Beckwith George Beckwith Nathaniel 31 361 1819 Beckwith George Beckwith Nathaniel 32 377 1816 Beckwith George Cuyler William 25 28 1817 Beckwith George Hall Hubbard 28 234 1814 Beckwith George Russell John 22 132 1817 Beckwith George Russell John 27 279 1833 Beckwith Lydia Curtis Eben 54 245 1833 Beckwith Lydia Lee Reuben 54 244 1819 Beckwith Nathaniel Beckwith George 32 378 1822 Beckwith Nathaniel Beckwith George 40 167 1816 Beckwith Nathaniel Cuyler William 25 28 1817 Beckwith Nathaniel Hall Hubbard 28 234 1814 Beckwith Nathaniel Russell John 22 132 1817 Beckwith Nathaniel Russell John 27 279 1828 Beckwith Nathaniel Shepard Nathaniel 47 333 1818 Beckwith Nathaniel Smith Margaret 31 293 1833 Beckwith Sylvanus Lee William 54 246 1815 Beckworth Samuel Day Charles 24 176 1822 Beddoc John Brown George 40 117 1806 Beddoc John Johnson John 11 123 1789 Beddoc John Johnston John 5 226 1837 Beddoc Lynham Goundry George 63 131 1832 Bedell Elizabeth Bedell George 53 185 1832 Bedell Elizabeth Bedell Mary 53 187 1832 Bedell George Bedell Mary 53 184 1832 Bedell Lucy Bedell Mary 53 184 1832 Bedell Lucy Bedell Mary 53 186 1833 Beden John Clark Asahel 54 33 1833 Bedford David Canfield William 54 299 1819 Beebe Abraham Blake John 33 328 1808 Beebe Adonijah Peck Thomas 13 153 1834 Beebe Alanson Beebe Theodorus 55 203 1834 Beebe Alanson Beebe Theodorus 55 204 1841 Beebe Alanzo Perkins Moses 71 75 1837 Beebe Alanzo Rowley Levi 61 548 1839 Beebe Albert Wright Lemuel 66 334 1833 Beebe Alonzo Beebe Arcinoe 53 426 1838 Beebe Alonzo Delano Samuel 63 144 1835 Beebe Alonzo Hurd John 57 49 1843 Beebe Andrew Condol Samuel 74 244 1818 Beebe Anson Hallett Jacob 31 54 1818 Beebe Anson Wood Elisha 31 56 1845 Beebe Arcino Delano Betsey 77 369 1839 Beebe Arcinos Johnson William 67 8 1813 Beebe Arsinoc Wheeler Benjamin 19 568 1819 Beebe Ashman Blake John 34 25 1831 Beebe Ashman Blake John 51 167 1819 Beebe Ashman Brooks Birdsey 33 326 1834 Beebe Ashman Bushnell Frederick 56 309 1831 Beebe Ashman Bushnell William 52 49

33 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1829 Beebe Ashman Cowles Asahel 48 446 1821 Beebe Ashman Hitchcock Manly 37 330 1821 Beebe Ashman Lee Hannah 37 154 1812 Beebe Ashman Lee Solomon 18 31 1844 Beebe Ashman NY Life Insurance 75 306 1800 Beebe Ashman Saxton Asher 7 10 1811 Beebe Ashman Shepard Joshua 15 41 1829 Beebe Ashman Steele Samuel 48 447 1841 Beebe Elisha Beebe Ashman 69 210 1841 Beebe Elisha Emmons Sylvenus 70 7 1799 Beebe Elisha Norton Nathaniel 6 107 1839 Beebe Enoch Alger Hiram 67 53 1827 Beebe Enoch Beebe Adonijah 46 83 1838 Beebe Enoch Beebe Lyman 64 250 1831 Beebe Erastus Thomas John 50 535 1845 Beebe Ferdinand Beebe Heman 78 358 1837 Beebe Franklin Beebe Ashman 61 463 1837 Beebe Franklin Lee Jonathan 61 464 1829 Beebe Heman Beach James 49 173 1813 Beebe Heman Johnson Asa 19 182 1822 Beebe Heman Norton Birdsey 40 51 1800 Beebe Heman Norton Nathaniel 6 308 1812 Beebe John Beebe Heman 16 295 1812 Beebe John Elisha Beebe 16 414 1824 Beebe Joseph Rose Oliver 42 186 1830 Beebe Joseph State of Connecticut 50 230 1818 Beebe Levi Beebe Benjamin 31 535 1813 Beebe Levi Seymour Zachariah 18 346 1819 Beebe Levi Webb Charles Jr 32 159 1831 Beebe Lewis A. Lee George 50 537 1835 Beebe Lucy Nott Amasa 58 573 1833 Beebe Lyman Miner Israel 55 7 1833 Beebe Lyman Ogden Sally 54 387 1831 Beebe Miles Brockelbank Levi 52 9 1835 Beebe Miles Brocklebank Mary 58 416 1840 Beebe Miles Brocklebank Samuel 68 1 1817 Beebe Rhoderick Beebe Silas 29 281 1811 Beebe Sheldon Bigalow Ira 16 72 1816 Beebe Silas Bacon Mary 25 203 1814 Beebe Silas Bacon William 20 413 1813 Beebe Silas Rowley John 18 407 1816 Beebe Silas Rowley Levi 26 243 1816 Beebe Silas Rowley Rebecca 25 204 1815 Beebe Theodore Penfield Henry 22 492 1834 Beebe Theodorus Beebe Alanson 55 203 1830 Beebe Theodorus Lyon James 49 543 1815 Beebe Theodorus Tuckerman William 22 505 1834 Beebe Thomas Throop Azel 56 111 1815 Beebe William Penfield Henry 22 493 1792 Beech Aaron Chapin Israel 1 251 1836 Beecher E. Parks Rowley Andrew 60 320 1801 Beecher Eneas Beecher Hezekiah 7 220 1813 Beecher Hannah Penfield Daniel 20 107

34 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1800 Beecher Hezekiah Morris Thomas 6 561 1800 Beecher Hezekiah Phelps Oliver 7 24 1808 Beecher Hezekiah Pulteney Sir James 12 393 1835 Beecher Hezekiah Reed Joshua 58 60 1813 Beecher Nathaniel Penfield Daniel 19 436 1821 Beeckman Henry Bogert Dolly 38 499 1821 Beeckman Henry Bogert Herman 38 498 1827 Beeckman Henry Dox John 46 315 1828 Beeckman Henry Insurance Ontario 48 48 1817 Beedan Ann Johnstone Sir John 28 288 1817 Beedan Jane Johnstone Sir John 28 288 1817 Beedan John Johnstone Sir John 28 288 1817 Beedan Mary Johnstone Sir John 28 288 1817 Beedan Thomas Johnstone Sir John 28 288 1817 Beedan William Johnstone Sir John 28 286 1833 Beeden John Clark Asahel 54 33 1841 Beeden John Colley Beriah 69 386 1833 Beeden John Ferre Aseneth 54 500 1838 Beeden John Johnson William 63 188 1844 Beeden John Sands James 76 368 1838 Beeden John Stiles Philemon 63 187 1839 Beegle George Andrews Chester 65 344 1800 Beekman Henry Adams William 6 332 1812 Beekman Henry Grieve Walter 16 463 1832 Beekman Henry Insurance Ontario 52 186 1800 Beekman Henry Peacock Thomas 6 453 1798 Beekman Henry VanRensselaer Henry 5 336 1800 Beekman Henry Walsh Dudley 6 579 1800 Beekman Henry Williams Richard 7 61 1798 Beekman Henry Williamson Charles 5 360 1800 Beekman Henry Williamson Charles 6 577 1800 Beekman Henry Williamson Charles 6 578 1800 Beekman Henry Williamson Charles 7 121 1800 Beekman Henry Williamson Charles 7 122 1800 Beekman Henry Wisner Polydore 7 120 1823 Beels Samuel Smith Alvah 41 454 1843 Beeman Abel Fenlon Thomas 73 525 1832 Beeman Abel Patterson James 52 296 1807 Beeman Abel Place John 12 148 1825 Beeman Abel Powers John 43 448 1845 Beeman Abel Warner Lucius 79 36 1836 Beeman Abel Wood Randall 59 217 1812 Beeman Alva Hamilton James 16 280 1827 Beeman David Beeman Josiah 46 196 1827 Beeman David Case Harvey 46 195 1838 Beeman David Ferris James 63 177 1827 Beeman David Sly Christopher 46 194 1813 Beeman Gideon Reed Talcot 19 268 1818 Beeman Josiah Mills Daniel 31 373 1832 Beeman Marvin Beals Thomas 53 63 1844 Beeman Marvin Beals Thomas 76 325 1843 Beeman Marvin Castle Charles 75 36 1841 Beeman Marvin Munger Merrich 71 141

35 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1826 Beeman Marvin O'Hara Willaim 45 256 1841 Beeman Marvin Phelps Jonathan 70 421 1840 Beeman Marvin Southwich Daniel 67 293 1841 Beeman Marvin Southwick Daniel 69 44 1835 Beeman Marvin Warner Hiel 57 454 1830 Beeman Reuben Goff Asa 50 1 1839 Beeman Reuben Lyon James 65 427 1835 Beeman Seth Duncan Alexander 58 449 1844 Beeman Thomas Beeman David 75 333 1827 Beeman Thomas Beeman Josiah 46 196 1827 Beeman Thomas Case Harvey 46 195 1838 Beeman Thomas Ferris James 63 177 1827 Beeman Thomas Sly Christopher 46 194 1844 Beeman Thomas Winget Caleb 75 332 1811 Been Henry Hornby John 16 200 1815 Beers Ann Benton Levi 22 331 1817 Beers Ashbel Peirsons Martin 28 469 1819 Beers Ashbel Peirsons Martin 33 198 1821 Beers Ashbel Townsen Hezekiah 38 11 1818 Beers Ashbel Townsend Uriah 31 64 1813 Beers Ashbell Way Joshua 19 217 1843 Beers Cyrenus Slosson Freeman 73 293 1817 Beers David Beers Ephraim 29 333 1817 Beers David Beers Ephraim 29 334 1813 Beers David Lane Samuel Jr. 18 378 1819 Beers David Leland Elijah 33 304 1839 Beers David Lobdell Jacob 65 85 1817 Beers David Lord John 28 10 1818 Beers David Lord John 31 60 1817 Beers David Porter Stephen 28 11 1837 Beers David Rathfon Jacob 62 55 1812 Beers Edward Billinghurst Thomas 16 359 1817 Beers Ephraim Perry Abner 28 195 1817 Beers Ephraim Peters John 29 332 1842 Beers Squire Beers David 73 71 1836 Beers William Wood John 59 522 1807 Beggerly Hezekiah Evertson Nicholas 11 560 1813 Beggerly John Crittenden Oris 18 325 1813 Beggerly Oris Crittenden Oris 18 324 1813 Beggerly Peter Williams Israel 19 35 1841 Beggerly Samuel Averil Erastus 69 482 1821 Begley Hugh Hughes Richard 38 81 1806 Begold Thomas Watts John 11 264 1832 Beidler John Dein James 52 445 1829 Belamy John McMichael Thomas 48 308 1816 Belden Azar Couch Eli 25 429 1813 Belden Daniel Gorham Nathaniel 19 71 1833 Belden Daniel Siglar Mary Jane 53 382 1816 Belden Ebenezer Commins Jedediah 26 127 1816 Belden Ebenezer Commins Jedediah 26 311 1815 Belden Ebenezer Lyon Wakeman 22 431 1815 Belden Ebenezer Lyon Wakeman 22 432 1811 Belden Ebenezer Merritt Thomas 15 163

36 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1813 Belden Ebenezer Warner Asahel 19 414 1829 Beldin Azor Thomas William 48 303 1831 Beldin Elizabeth Densmore Thomas 51 87 1844 Belding Asher Drake Theodore 75 248 1833 Belding Azar Becker Christian 54 92 1819 Belding Joseph Field Oded 33 195 1799 Belding Joseph Higby Seth 5 562 1797 Belding Lawrence Phelps Oliver 5 14 1810 Belding Selah Phelps Oliver 14 618 1831 Belding Selah Jr Belding Selah 51 115 1824 Belding Silas Rice Zalman 43 47 1827 Belding William Belding Selah 46 17 1825 Beldon Azar Fredericks John 44 168 1812 Belknap Elisha Benham Ebenezer 17 362 1815 Belknap Elisha Benham Ebenezer 24 125 1836 Bell Charles Dixon George 60 112 1817 Bell Frederick Cody Cholett 28 33 1835 Bell Henry Bell Jacob 58 494 1828 Bell Henry Clapsattle John 47 383 1835 Bell Henry Graham William 58 495 1822 Bell Henry Robinson James 39 455 1840 Bell Henry Robinson Robert 67 305 1840 Bell Henry Rockefeller William 67 304 1839 Bell John Ackley Lot 65 160 1839 Bell John Hagadone Jonathan 65 161 1844 Bell John Hulse Lester 77 303 1825 Bell John Read Jacob 43 488 1819 Bell John Six Cornelius C. 32 303 1845 Bell John Squires Richard 78 538 1839 Bell John Thrall Daniel 65 163 1807 Bell John Wadsworth James 12 136 1814 Bell John Wadsworth Naomi 22 87 1822 Bell John Jr. Hornby John 40 430 1828 Bell Thomas Campbell Lewis 47 143 1837 Bell Thomas Crittenden Solomon 61 579 1835 Bell Thomas Prosser Ichabod 57 248 1835 Bell Thomas Smith China B. 57 249 1840 Bell Thomas Thompson James 68 317 1838 Bell William Dickinson Simon 63 473 1831 Bell William Gibson Henry 52 117 1817 Bell William Schofield Sysvenus 28 261 1816 Bell William Schofield Syvanus 25 411 1811 Bellard Samuel Comstock Darius 16 57 1835 Bellinger Job Brewster Stephen 57 306 1819 Bellows Ira Dailey Thomas 32 314 1818 Bellows Ira Rogers Phineas 31 65 1819 Bellows Ira Rogers Phineas 32 315 1818 Bellows Ora Amsden Amory 30 306 1818 Bellows Ora Eaton Ira 30 307 1816 Bellows Ora Hunt Erastus 26 582 1818 Bellows Stephen Delevan Stephen 31 253 1800 Belnap Jeduthan Hornby John 10 629 1824 Belote John Peck Abner 42 57

37 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1830 Belote Lucretia Williams Job 49 465 1820 Belt William Atkinson Thomas 35 378 1825 Beman Abel Powers John 43 448 1820 Beman Elsy Wood James 36 119 1820 Beman Seth Spencer Aaron 36 356 1814 Beman Uriel Holley Luther 20 140 1814 Bement Alvah Holley Luther 20 140 1811 Bement Ebenezer Hart Reuben 15 323 1817 Bement Ebenezer Hickox Asa 27 357 1808 Bement Ebenezer Smith Nicholas 13 315 1841 Bement Edward Bird John 71 172 1843 Bement Edward Burns John 74 535 1825 Bement Edwin Ball William 43 216 1820 Bement Edwin Bement Ebenezer 36 81 1825 Bement Edwin Bement Ebenezer 43 65 1834 Bement Edwin Boughton Deforest 55 251 1834 Bement Edwin Boughton Harry 55 253 1834 Bement Edwin Chatterdon Minard 55 252 1825 Bement Edwin Lane Jacob 43 65 1843 Bement Elijah Banta Albert 73 461 1842 Bement Elijah Bement Russell 71 349 1837 Bement Elijah Green Redfield Silas 62 262 1833 Bement Heman Chalderon Minard 53 485 1836 Bement Heman Dryer George 60 494 1830 Bement Heman Kendal Harvey 49 410 1836 Bement Heman Williams Luther 60 493 1829 Bement Herman Sherwin Darius 48 193 1841 Bement John Bement Russell 71 40 1842 Bement John Bement Sally 72 240 1841 Bement John Ranney Roswell 71 42 1829 Bement Nathaniel Bement Nathaniel et al. 49 157 1828 Bement Nathaniel Canandaigua Academy 46 479 1832 Bement Nathaniel State of Connecticut 52 253 1835 Bement Russell Bank of Geneva 57 15 1835 Bement Russell Bannister Asahel 57 494 1837 Bement Russell Dickinson William 62 263 1838 Bement Russell Dickinson William 63 342 1835 Bement Russell Doolittle Ichabod 58 81 1837 Bement Russell Frisbie E Willard 62 266 1837 Bement Russell Frisbie William 62 261 1837 Bement Russell McNeil David 62 267 1835 Bement Russell Ranney Horace 58 82 1835 Bement Russell Swift John H. 57 495 1838 Bement Russell Swift John H. 64 194 1838 Bement Russell Swift John Hopson 63 339 1832 Bement Russell Woodhull Joseph 52 392 1835 Bement Russell Wright Adah 57 496 1808 Bement Titus Phelps Oliver 13 370 1844 Bemis George Knapp Abel 76 370 1806 Bemis James Andrews Joel 11 51 1819 Bemis James Atwater Freman 34 434 1843 Bemis James Barber Zacheus 74 42 1817 Bemis James Bartlett Orson 28 56

38 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1814 Bemis James Bolds Thomas 20 232 1836 Bemis James Bradbury Thomas 59 300 1815 Bemis James Canfield Benjamin 22 279 1836 Bemis James Carson Derick 59 117 1814 Bemis James Chapin Israel 20 366 1820 Bemis James Chapin Israel 36 174 1828 Bemis James Chapin Thaddeus 46 498 1820 Bemis James Chipman Jeffrey 36 126 1814 Bemis James Connecticut State Of 21 33 1836 Bemis James Connecticut State Of 59 300 1833 Bemis James Garlick Thaddeus 53 434 1810 Bemis James Gorham Nathaniel 14 414 1816 Bemis James Gorham Nathaniel 26 149 1808 Bemis James Goulds William 13 419 1812 Bemis James Green Richard 16 527 1841 Bemis James Green Richard 69 53 1828 Bemis James Hart Susan 47 521 1829 Bemis James Hawey Nathaniel 48 545 1818 Bemis James Hayden Moses 32 44 1813 Bemis James Hays Arnold 20 36 1811 Bemis James Hays Jacob 15 302 1812 Bemis James Howell Nathaniel 16 526 1825 Bemis James Mallory Benajah 43 144 1830 Bemis James Martin Harriat 49 367 1816 Bemis James Norton Ebenezer 26 428 1816 Bemis James Norton Ebenezer 26 436 1811 Bemis James Ontario County Supervisors 15 105 1814 Bemis James Ontario County Supervisors 21 326 1807 Bemis James Padelford Reuben 12 181 1822 Bemis James Palmer Friend 40 215 1814 Bemis James Park Paul 20 230 1832 Bemis James Parrish Jasper 53 82 1832 Bemis James Phelps Oliver 52 426 1818 Bemis James Richmond Horace 31 262 1811 Bemis James Salisbury Hezekiah 16 33 1817 Bemis James Taylor Ezekiel 28 7 1819 Bemis James Taylor Stephen 32 509 1833 Bemis James VanNest James 54 327 1815 Bemis James Wilber Thomas 23 495 1814 Bemis James Wright Elisha 20 367 1818 Bemont Ebenezer Gates Gideon 30 157 1817 Bender Hastings Blake Joseph 27 487 1824 Bender Hastings Bushnell William 42 70 1819 Bender Hastings Hart Roswell 33 407 1816 Bender Hastings Stone Enos 26 178 1815 Bendict Elemuel Holley Peter 23 308 1845 Benedict Anson Hall James 79 250 1840 Benedict Daniel Rew John 68 385 1820 Benedict Elias Harrington Isaac 35 515 1821 Benedict Elias Richardson Charles 37 419 1838 Benedict Hanford Loofborough Nathan 64 234 1836 Benedict Hanford Rowley Andrew 60 261 1816 Benedict John Harrington George 26 136

39 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1820 Benedict Lewis Beals Thomas 36 206 1820 Benedict Moses Benedict Elemuel 35 161 1817 Benedict Samuel Robbins Levi 29 358 1816 Benedict Stephen Augustus Ernest 26 610 1840 Benedict Stephen Cowen Jesse 68 237 1844 Benedict Stephen Phelps Oliver 75 380 1819 Benedict Thomas Atwood Samuel 32 255 1819 Benedict Thomas Blanchard Michael 32 260 1820 Benedict Thomas Chapin Richard 35 525 1819 Benedict Thomas Merrilla James 32 257 1819 Benedict Thomas Perrin Glover 32 252 1819 Benedict Thomas Smith Archilaus 32 253 1819 Benedict Thomas Stone Simon 32 254 1819 Benedict Thomas Wood Lovina 32 253 1830 Benham Barzil Beeman Abel 49 468 1825 Benham Barzil Benham Eli 43 281 1823 Benham Barzil Benham Thaddeus 41 167 1825 Benham Barzil Sly Christopher 43 296 1821 Benham Basil Benham Ebenezer 38 143 1819 Benham Basil Marks Abraham 32 265 1839 Benham Bazel Benham John 65 478 1839 Benham Bazel Benham John 65 480 1839 Benham Bazil Newton Elias 65 479 1818 Benham Bucher Benham Eli 29 431 1829 Benham Bucher Benham Eli 48 382 1826 Benham David Beals Thomas 45 115 1836 Benham David Gibson Henry 59 206 1845 Benham David Leavitt John 79 47 1844 Benham David Thompson James 77 323 1836 Benham Ebenezer Baker Miles 59 201 1836 Benham Ebenezer Baker Otis 59 199 1815 Benham Ebenezer Belknap Elisha 24 127 1808 Benham Ebenezer Blake Joseph 13 319 1810 Benham Ebenezer Blake Joseph 14 476 1807 Benham Ebenezer Breek Joseph 12 19 1829 Benham Ebenezer Clayton Robert 48 163 1831 Benham Ebenezer Clayton Robert 51 19 1837 Benham Ebenezer Cooley Justus 61 219 1822 Benham Ebenezer Gillet Joab 40 285 1809 Benham Ebenezer Kingsbury Andrews 13 572 1819 Benham Ebenezer Marks Abraham 32 265 1841 Benham Ebenezer Moor John 70 500 1809 Benham Ebenezer Phelps Oliver 13 571 1823 Benham Ebenezer Porter Augustus 41 558 1818 Benham Ebenezer Rogers Amos 31 160 1845 Benham Ebenezer Root Canadace 78 478 1828 Benham Ebenezer Sawyer Augustus 47 154 1821 Benham Ebenezer State of Connecticut 38 142 1812 Benham Ebenezer Wilber Polly 17 50 1808 Benham Ebenezer Jr. Benham Ebenezer 13 320 1810 Benham Ebenezer Jr. Benham Ebenezer 14 418 1815 Benham Ebenezer Jr. Benham Ebenezer 24 128 1827 Benham Ebenezer Jr. Benham Elias 45 502

40 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1819 Benham Ebenezer Jr. Knickerbacker John 32 265 1812 Benham Eli Belknap Elisha 17 364 1815 Benham Eli Belknap Elisha 24 125 1826 Benham Eli Benham Beacher 44 319 1809 Benham Eli Benham Ebenezer 13 713 1810 Benham Eli Benham Ebenezer 14 417 1841 Benham Eli Benham Jonathan 71 31 1818 Benham Eli Bristoll David 29 531 1810 Benham Eli Knickerbacker Herman 14 399 1816 Benham Eli Sprague William 26 112 1837 Benham Eli Jr. Benham Eli 62 518 1837 Benham Eli Jr. Benham John 61 654 1844 Benham Elizabeth Remmington Thaddeus 76 58 1829 Benham Henry Benham Eli 48 371 1829 Benham Henry Benham Eli 48 372 1841 Benham Henry Benham Jonathan 71 31 1833 Benham Henry Whitman Augustus 54 90 1824 Benham Horace Knickerbacher William 42 217 1839 Benham John Benham Delana 65 368 1829 Benham John Benham Eli 48 374 1829 Benham John Benham Eli 48 375 1843 Benham John Leddy Patrick 75 37 1830 Benham John Taylor Henry 49 458 1829 Benham Jonathan Benham Eli 48 382 1837 Benham Mervin Benham Henry 67 649 1834 Benham Miles Warner Samuel 55 296 1833 Benham Miles Whitman Augustus 54 90 1831 Benham Milo Benham Nelson 51 414 1842 Benham Milo Coe John 72 111 1836 Benham Milo Knickerbacker Calvin 61 30 1838 Benham Milo Prindle Ebenezer 63 274 1845 Benham Philena Brundage Ozias 78 66 1845 Benham Sylvester Brundage Ozias 78 66 1845 Benham Sylvester Knapp Catherine 79 190 1816 Benham Thaddeus Androus Harris 25 154 1834 Benham Thomas Faurot John 56 45 1834 Benham Thomas Furman Abraham 56 46 1826 Benham Thomas VanBuskirk Abraham 44 514 1811 Benjamin Aaham Bates Stephen 15 238 1809 Benjamin Aaham Brockway Gamaliel 13 641 1811 Benjamin Aaham Roberts Ezehiel 16 48 1809 Benjamin Aaham Webster Asa 13 640 1809 Benjamin Aaham Whitney Cynthia 13 640 1831 Benjamin Amos Kellitt John 51 450 1814 Benjamin Burlingame Strong Strong 21 21 1796 Benjamin Calvin Adams Jonathan 4 138 1800 Benjamin Calvin Adams Jonathan 6 509 1807 Benjamin Calvin Benjamin Joseph 11 587 1800 Benjamin Calvin Benjamin Josiah 6 522 1827 Benjamin Daniel Ball Isaac 45 289 1817 Benjamin Daniel Hill Joseph 28 47 1810 Benjamin Daniel Wadsworth James 14 506 1817 Benjamin Daniel Wadsworth James 28 48

41 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1827 Benjamin Elijah Benjamin Naham 45 422 1826 Benjamin Elijah Tillman William 45 242 1807 Benjamin Emma Benjamin Joseph 11 587 1843 Benjamin Grove Benjamin Nahum 73 440 1841 Benjamin Grove Colwell Christopher 70 171 1841 Benjamin Grove Colwell Oliver 70 172 1841 Benjamin Grove Colwell William 70 173 1841 Benjamin Grove Millspaugh Matthew 70 169 1801 Benjamin Hannah Hopkins Ehud 7 419 1840 Benjamin Horace Bannister Caleb 68 328 1841 Benjamin Horace Easterly Martin 70 510 1844 Benjamin Horace Parmele Bela 76 522 1801 Benjamin Ira Hopkins Ehud 7 418 1814 Benjamin James Bristol Daniel 20 396 1839 Benjamin Jerusha Flower Calvin 65 96 1805 Benjamin John Benjamin Josiah 10 529 1815 Benjamin John Robbins Levi 22 489 1807 Benjamin Joseph Benjamin Joseph 11 587 1800 Benjamin Joseph Warner Ashel 6 459 1796 Benjamin Josiah Adams Jonathan 4 138 1805 Benjamin Josiah Benjamin Luther 10 654 1804 Benjamin Josiah Hopkins Ehud 10 55 1841 Benjamin Lewis Dickinson William 70 185 1842 Benjamin Lewis Swift Moses 72 140 1800 Benjamin Luther Adams Jonathan 7 125 1804 Benjamin Luther Saltonstall Dudley 9 664 1845 Benjamin Mary Jendevine William 79 256 1837 Benjamin Mervin Warren William 67 566 1807 Benjamin Moses Benjamin Joseph 11 587 1803 Benjamin Naham Bates Stephen 9 304 1834 Benjamin Naham Merritt James 55 380 1844 Benjamin Naham Warner Elijah 77 93 1842 Benjamin Nahum Crittenden Henry 72 139 1830 Benjamin Nahum Warner Rice 49 379 1830 Benjamin Nahum Warner Rice 49 380 1807 Benjamin Nathan Benjamin Joseph 11 587 1808 Benjamin Nathan Powers Peter 13 417 1808 Benjamin Nathan Whitney Samuel 13 418 1834 Benjamin Orson Adams Myron 55 392 1807 Benjamin Orson Benjamin Joseph (Heirs of) 11 587 1819 Benjamin Orson Benjamin Moses 34 198 1834 Benjamin Orson Bradley Edward 55 392 1838 Benjamin Orson Christian Ashbury 64 490 1818 Benjamin Orson Church Edmund 30 499 1818 Benjamin Orson Church Edmund 30 502 1838 Benjamin Orson Hickox John 64 492 1825 Benjamin Orson Keyes (Heirs of)) Benjamin 44 84 1819 Benjamin Orson Kibbe William 32 248 1827 Benjamin Orson Kibbs William 46 204 1818 Benjamin Orson Norton Ebenezer 30 499 1816 Benjamin Orson Seward Gridley 26 573 1820 Benjamin Orson Sheldon Samuel 35 293 1837 Benjamin Orson Sprague Stephen 61 471

42 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1807 Benjamin Susan Benjamin Joseph 11 587 1807 Benjamin Susanna Benjamin Joseph 11 587 1810 Bennet Eleazer Pitkin Samuel 14 273 1810 Bennet Eleazer Pitkin Samuel 14 273 1815 Bennet James Witney Silas 23 229 1812 Bennet Jedediah Bennet Eleazer 17 404 1807 Bennet Jedediah Grant Thomas 11 629 1845 Bennet John Louw Silas 78 447 1807 Bennet Matthew Brother Henry 11 420 1811 Bennet Matthew Johnstone Sir John 15 45 1845 Bennet Peter Chapin Silas 78 220 1845 Bennet Robert Louw Silas 78 447 1812 Bennet Thomas Tremper Henry 17 210 1839 Bennet Thomas Vandermark James 66 39 1832 Bennett Abel Marvin Sylvanus 52 414 1841 Bennett Alfred Bennett Isaac 70 343 1845 Bennett Ami Bennett George 79 57 1817 Bennett Charles Bennett Samuel 28 204 1839 Bennett Curtis Blood Stephen 66 23 1833 Bennett Curtis Hopper Samuel 54 235 1836 Bennett Curtis Read Hubbert 59 229 1844 Bennett Curtis Rowley Andrew 77 95 1834 Bennett Curtiss Hopper Samuel 55 508 1817 Bennett Eleazer Green Lazarus 29 111 1827 Bennett Elizabeth Crittenden Ebenezer 45 569 1813 Bennett Emry Norcross Aaron 19 194 1842 Bennett Francis C Mason Jesse 72 125 1839 Bennett George Bank of Geneva 66 318 1827 Bennett George Bennett Matthew 45 425 1832 Bennett George Geneva College Trustees 52 250 1845 Bennett George Hastings Perez 78 28 1834 Bennett George Hemiup George 55 465 1800 Bennett George Wheeler Nathan 7 56 1832 Bennett George Whiting Bennett 52 249 1839 Bennett Ira Norton Isaac 66 41 1841 Bennett Isaac Edmonston James 69 529 1824 Bennett James Dickinson Eli 42 117 1807 Bennett James Harris William 11 446 1825 Bennett James Harris William 43 257 1824 Bennett James Hornby John 42 118 1823 Bennett Jedediah Jr. Bennett Jedediah 41 95 1842 Bennett John Dickinson Cotton 73 52 1839 Bennett John Hawley Abel 67 219 1839 Bennett John Wooden John 65 18 1836 Bennett Joseph Parks Simeon 60 196 1829 Bennett Joseph Tillman William 49 73 1833 Bennett Joseph Townsend John 53 386 1819 Bennett Josiah Deming Alfred 32 532 1822 Bennett Josiah Poppino Daniel 39 269 1818 Bennett Josiah Williams Nathan 30 238 1845 Bennett Levantia Neele Thomas 77 399 1841 Bennett Mary Barber William 70 138 1813 Bennett Nathan Norton John 18 428

43 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1813 Bennett Nathan Short Daniel 18 70 1837 Bennett Ralph Calough David 62 142 1845 Bennett Rebecca Bennett George 79 57 1800 Bennett Robert Williamson Charles 7 118 1838 Bennett Samuel Bennett Thomas 64 515 1794 Bennett Samuel Pierce Andrew 2 445 1837 Bennett Spencer Crittenden Oren 62 83 1810 Bennett Thomas Barnard Erastus 14 624 1840 Bennit Joel Rice Charles 68 268 1793 Bennit Solomon Thomas Joel 1 355 1816 Benoy William Jones John 26 63 1818 Benson Alanzo Allen Jonas 30 56 1841 Benson Alonzo Barker Orin 70 453 1832 Benson Alonzo Hubbell Walter 52 374 1840 Benson Alonzo Sargent John 67 386 1804 Benson Benjamin Russell Absalom 9 567 1827 Benson Eleanor Buel Abagail 46 131 1832 Benson Elkanah Benson Leonard 53 90 1826 Benson Elkanah Phelps Joseph 44 598 1808 Benson Joseph Whaley Robert 12 301 1828 Benson Leonard Benson Elkanah 47 398 1840 Benson Peter Greenleaf Samuel 68 492 1827 Benson Peter Hollenbeck Cornelius 45 560 1832 Benson Seth Livingston Brockholet 53 234 1832 Benson Seth Southwell Oliver 52 244 1814 Benson Stephen Wadsworth James 21 276 1836 Benson Willard Benson Elkanah 59 261 1817 Bentley Benjamin Canandaigua Academy 27 510 1845 Bentley Gideon Speaker Elvira 78 460 1835 Bentley Isaac Cudworth Nathaniel 58 297 1837 Bentley Isaac Sibley Jonathan 62 367 1816 Bentley John Canandaigua Academy 26 70 1814 Bentley John Wadsworth Hezekia 20 328 1842 Bentley Lewis Reynolds Walter 71 500 1824 Bentley Tillness Bently Thomas 42 34 1818 Bently Elie Rochester Nathaniel 29 446 1826 Bently Hallet Grieve Walter 45 215 1816 Bently Hallet Trowbridge James 25 297 1824 Bently Isaac Crawford Robert 42 281 1832 Bently Isaac Hazen James 53 328 1836 Bently Isaac Hazen James 58 582 1825 Bently Isaac Phelps Leicester 43 564 1832 Bently Isaac Phillips Pliny 53 328 1839 Bently Isaac Tubbs Aaron 65 240 1818 Bently John Allen Nathaniel 30 203 1830 Bently Preston James Charlotte 49 321 1835 Bently Preston Persons Anson 57 250 1830 Bently Sophia Phelps Oliver 49 603 1818 Bently Thomas Chipman Lemuel 31 460 1824 Bently Tillness Bently Thomas 42 386 1818 Bently Tillness Chipman Lemuel 31 460 1824 Bently Tillness Chipman Lemuel 42 388 1833 Bently Tilness Baker Peter 54 557

44 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1833 Bently Tilness Bostwick Joel 54 558 1828 Bently Tilness Simmons Gamaliel 47 392 1840 Bently William Dickinson William 68 336 1802 Benton Asa Jr. Webber Ebenezer 8 507 1811 Benton Bethel Ayers John 15 179 1810 Benton Bethel Whitmore Oliver 14 409 1810 Benton Bethel Whitmore Oliver 14 410 1808 Benton Caleb Bacon William 13 484 1808 Benton Caleb Barden James 13 489 1800 Benton Caleb Benton Levi 6 485 1813 Benton Caleb Benton Levi 19 262 1808 Benton Caleb Budd John 13 488 1808 Benton Caleb Chase Benjamin 13 485 1793 Benton Caleb Collins John 2 55 1810 Benton Caleb Dean James 14 283 1800 Benton Caleb Gates Daniel Jr. 6 486 1808 Benton Caleb Goodrich Elihu 13 480 1808 Benton Caleb Goodrich Elihu 13 486 1793 Benton Caleb Gorham Nathaniel 2 57 1817 Benton Caleb Gorham Nathaniel 27 80 1817 Benton Caleb Gorham Nathaniel 27 84 1791 Benton Caleb Gorham Rebekah 1 184 1805 Benton Caleb Haxton Benjamin 10 632 1808 Benton Caleb Kinstry Charles 13 481 1808 Benton Caleb Lindsley Eleazer 13 485 1793 Benton Caleb Livingston John 2 59 1808 Benton Caleb Livingston John 13 478 1808 Benton Caleb Livingston John 13 479 1808 Benton Caleb Livingston John 13 483 1808 Benton Caleb Maxwell Anthony 13 482 1808 Benton Caleb Taylor Samuel 13 487 1808 Benton Caleb VanRenselaer Jacob 13 477 1835 Benton Chester Baggerly Samuel 58 304 1825 Benton Chester Benton Bethel 43 301 1836 Benton Chester Chapman John 59 331 1829 Benton Chester Cost Elias 48 82 1836 Benton Chester Gates Solomon 59 332 1830 Benton Chester Saddler Naomi 49 289 1832 Benton Chester Sanderson David 52 568 1803 Benton David Benton Caleb 9 151 1810 Benton David Pitts Gideon 14 244 1800 Benton David Wadsworth William 6 517 1817 Benton David Wood Thomas 28 457 1789 Benton David Jr. Benton Caleb 1 3 1823 Benton Ebenezer Bernard Chancey 41 156 1825 Benton Ebenezer Gould John 42 460 1825 Benton Ebenezer Wood Jedediah 43 157 1814 Benton George Benton Caleb 20 256 1821 Benton George Whitney Rossell 38 437 1817 Benton George Wood Thomas 28 457 1817 Benton Joseph Benton Levi 28 92 1802 Benton Levi Bardslee John 8 257 1790 Benton Levi Benton Caleb 1 53

45 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1817 Benton Levi Buel Ichabod 28 291 1809 Benton Levi Crafts Edward 14 51 1809 Benton Levi Crafts Edward 14 52 1790 Benton Levi Livingston John 1 81 1790 Benton Levi Livingston John 1 83 1804 Benton Nancy Pitts Peter 10 178 1823 Benton Phebe Bernard Chancey 41 156 1815 Benton Roger Augustus Ernest 22 509 1831 Berdan David Berdan John 51 232 1830 Berdan David Berdan Tunis 50 177 1833 Berdan John Berdan David 53 420 1833 Berdan John Lott Peter 53 419 1815 Berdan Thunis Middaugh Benjamin 24 107 1826 Berdan Tunis Edmonston Thomas 44 346 1824 Berdan Tunis Leonard Silas 42 49 1812 Berdan Tunis Norris Silas 17 424 1812 Berdan Tunis VanDuesen James 17 423 1834 Bergen Garrit Dey Francis 56 324 1835 Berger David McKelvie Thomas 57 571 1835 Berger Jonathan McKelvie Thomas 57 571 1821 Bergstresser Christian Keeler Henry 37 399 1817 Berian Cornelius Low Nicholas 27 126 1813 Bernard Chauncey Holley Luther 18 203 1816 Bernard Chauncey Holley Luther 26 397 1815 Bernard Foster Tappan William 22 360 1845 Bernard Peter Hopkins Melford 77 409 1832 Berray Azel Turner John 53 136 1834 Berray Henry Berray William 55 446 1836 Berray Henry Conley John 59 387 1832 Berray John Jr. Benham Thomas 53 337 1815 Berray Robert Crittenden Oris 22 406 1836 Berray Seth Howard Joseph 59 386 1832 Berray Seth Lane Jacob 52 559 1830 Berray William Griswold Solomon 50 67 1834 Berray William Peck Enoch 55 506 1842 Berry Ebenezer Frost Ansel 71 297 1807 Berry Gilbert Wadsworth Gad 11 513 1812 Berry John Berry John Jr. 17 463 1811 Berry John Jr. Chapin Thaddeus 15 354 1828 Berry John Jr. Saltonstall Chapin 47 323 1819 Berry Joseph Augustus Ernest 32 513 1835 Berry Joseph Harris John 57 418 1837 Berry Robert Berry Richard 61 442 1837 Berry Robert Berry William 62 256 1834 Berry Robert Densmore William 56 58 1834 Berry Robert Russell Solomon 56 316 1830 Berry Robert VanGolder Peter 50 98 1825 Berry Robert Williams Israel 42 499 1818 Berry William Brown George 30 243 1816 Berry William Brundage Joseph 25 103 1816 Berry William Brundage Joseph 25 105 1818 Berry William Brundage Joseph 30 252 1828 Berry William Clements Samuel 47 431

46 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1818 Berry William Page Nathaniel 30 244 1842 Berryhill Andrew Daniels Albert 72 100 1828 Berryhill Andrew Richmond Horace 47 291 1834 Bertwistle John Elliott Henry 55 434 1831 Bertwistle John Hudson David 50 357 1842 Besch Claudius Bradley Boni 72 276 1823 Beson Peter Ellice Edward 53 469 1820 Best George Best John 35 559 1820 Best George Livingston John 35 554 1820 Best John Livingston John 35 554 1814 Besum Peter Ellice Ann 21 358 1820 Bettes William Bailey Benjamin 35 424 1843 Betts Chauncey Herrick Nathan 73 496 1823 Betts Uriah Dillon Matthew 41 192 1823 Betts Uriah Ogden Sally 41 264 1835 Bever Jeremiah Rawson Samuel 58 71 1812 Bewly Nathan Davis Jesse 16 272 1817 Beynton Jonathan Salsbury Levi 27 437 1838 Bickford Azariah Boughton Alden 64 420 1838 Bickford Azariah Boughton Asahel 64 421 1821 Bickford Azariah Boughton Frederick 37 471 1837 Bickford Azariah Pierce Silas 61 288 1838 Bickford Azariah Pierce Silas 64 419 1841 Bickford Benjamin Bickwell John 69 466 1835 Bickford Israel Bickford Azariah 58 382 1835 Bickford Israel Norton David 58 381 1795 Bicknell Asa Baker Jeremiah 4 20 1828 Bicknell Benj Ellery Read Elizabeth 46 438 1815 Bicknell Benjamin Bicknell Asa 23 236 1817 Bicknell Benjamin Bickwell Francis 27 53 1824 Bicknell Benjamin Gooding George 42 366 1824 Bicknell Benjamin Gooding James 42 365 1827 Bicknell Benjamin Gooding James 45 525 1815 Bickworth Samuel Day Charles 24 176 1841 Biddlecom David Robison Andrew 69 264 1841 Biddlecom Joab Robison Andrew 69 264 1845 Biddlecomb Otis Brooks Lydia 78 457 1845 Biddlecome Otis Hildreth Nelly 78 457 1842 Biddlecome Otis Hildreth Spencer 71 260 1824 Bidwell Daniel Bidwell Hannah 42 89 1824 Bidwell Hannah Davis William 42 87 1803 Bigalow Bond Wadsworth James 9 112 1805 Bigalow Ezra Wadsworth James 10 616 1806 Bigalow Isaac Leeland Jeremiah 11 42 1808 Bigalow Isaac Leeland Zenas 12 438 1804 Bigalow Samuel Wadsworth James 9 517 1818 Bigalow Silas Bigalow Isaac 31 453 1811 Bigalow Silas Meloin Jonathan 15 496 1811 Bigalow Silas Parkhurst Starling 15 497 1826 Bigelow Abner Bigelow Silas 44 498 1822 Bigelow Abner Melvin Jonathan 39 454 1822 Bigelow Abner Whitney Amasa 39 453 1826 Bigelow Austin Bigelow Silas 44 498

47 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1815 Bigelow David Arthur Stephen 23 28 1813 Bigelow David Bigelow Samuel 18 435 1813 Bigelow David Purple David 18 434 1818 Bigelow Epaphroditus Haynes David 30 523 1816 Bigelow Ezra Wadsworth James 26 278 1838 Bigelow Isaac Ottley William 64 131 1838 Bigelow Jane Forbush Henry 62 32 1812 Bigelow Jarius Bigelow David 17 441 1813 Bigelow Jarius Markham William 20 8 1826 Bigelow John Bigelow Silas 44 498 1837 Bigelow John Brundage John 63 68 1838 Bigelow John Ferguson William 64 314 1837 Bigelow John Hubbard Moses 63 70 1839 Bigelow John McMillan Peter 67 181 1838 Bigelow John Newton Joel 64 313 1836 Bigelow John Race Calvin 59 270 1838 Bigelow John Sanderson David 64 315 1838 Bigelow John Vanderbelt Henry 64 312 1798 Bigelow John Jr. Jenkins John 5 260 1816 Bigelow Joseph Bigelow Ezra 26 277 1819 Bigelow Julius Tilden Horatio 32 312 1826 Bigelow Morrison Bigelow Silas 44 498 1838 Bigelow Morrison Sperling George 64 230 1802 Bigelow Oliver Phelps Nathan 7 600 1815 Bigelow Polly Bigelow David 23 397 1803 Bigelow Samuel Rathbone Edmund 9 253 1812 Bigelow Samuel Wadsworth James 17 53 1812 Bigelow Samuel Wadsworth James 17 54 1838 Bigelow Sanford Bigelow Isaac 64 131 1833 Bigelow Sanford Glover Philander 53 439 1838 Bigelow Sanford Melvin Jonathan 64 130 1836 Bigelow Sanford Peck Enoch 59 268 1836 Bigelow Sanford Peck Enoch 59 269 1841 Bigelow Sanford Stevens Reuben 71 134 1819 Bigelow Sarah Case Anthony 32 251 1813 Bigelow Silas Beals Thomas 19 211 1818 Bigelow Silas Brockway Hiel 31 459 1813 Bigelow Silas Gay Samuel 19 212 1819 Bigelow Silas Kingsley Ebenezer 32 224 1816 Bigelow Timothy Sedgwick Robert 25 116 1825 Bigelow William Davids Renselaer 43 112 1825 Bigelow William Hubbard Moses 43 113 1825 Bigelow William Hubbard Moses 43 113 1807 Biggerly Hezehiah Evertson Nicholas 11 560 1815 Bilby Thomas Fuller Joseph 22 437 1815 Bill Jonathan Phelps Oliver 22 493 1828 Bill Richard Brother Valentine 47 656 1831 Bill Richard Devenport Moses 51 102 1831 Bill Richard Potts William 51 103 1801 Bill Richard Wadsworth James 7 320 1819 Bill Thomas Hill Eseck 33 65 1811 Billinghast Thomas Taylor William 15 387 1811 Billinghast William Taylor William 15 387

48 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1817 Billinghurst Ann Beers Edward 28 462 1803 Billinghurst Thomas Blodget Giles 9 355 1808 Billinghurst Thomas Stone Israel 12 568 1820 Billinghurst Thomas Stone Simon 36 413 1817 Billinghurst Thomas Taylor William 28 104 1817 Billinghurst Thomas Taylor William 28 455 1809 Billinghurst Thomas Thomas Levi 13 723 1816 Billinghurst Thomas Waring William 26 369 1817 Billinghurst William Lawrence Richard 28 41 1808 Billings Aaron Loomis Jerome 12 481 1801 Billings Aaron Phelps Oliver 7 259 1801 Billings Aaron Phelps Oliver 7 305 1803 Billings Aaron Phelps Oliver 9 430 1820 Billings Benajah Allen Adolphus 36 277 1807 Billings Benajah Wadsworth James 11 665 1822 Billings Benjamin Cowles Solomon 40 394 1823 Billings Benjamin Finley Charles 41 41 1818 Billings Benjamin Irons Jeremiah 31 259 1820 Billings Benjamin Sheffield Frederick 35 54 1808 Billings Charles Billings Aaron 12 482 1789 Billings David Chapin Israel 1 40 1794 Billings David Mott Joseph 1 451 1811 Billings Henry Meekins Thomas 16 26 1818 Billings Lucy Brainard John 31 44 1816 Billings Lucy Walker James 26 483 1812 Billings Moses Robison John 17 427 1816 Billings Moses Robison John 26 528 1789 Billings Silas Chapin Israel 1 40 1794 Billings Silas Mott Joseph 2 451 1800 Billings William Hamilton Robert 6 508 1811 Billings William Johnstone Sir John 16 173 1803 Billings William Phelps Oliver 9 428 1796 Billins Aaron Cowdry Jacob 4 160 1796 Billins Aaron Cowdry Jacob 5 75 1796 Billins William Cowdry Jacob 4 160 1796 Billins William Cowdry Jacob 5 75 1825 Bills Chauncey Bills Joshua 44 166 1825 Bills Chester Bills Joshua 44 166 1829 Bills Horace Hough Milo 48 134 1813 Bills Thomas Bills Thomas Jr. 20 102 1828 Bills Thomas Hathaway Isaac 47 380 1810 Bills Thomas Thorn Webster 14 490 1815 Bills Thomas Jr. Brown Stephen 22 523 1810 Bills Thomas Jr. Thorn Webster 14 490 1837 Bilsbarrow George Sims John 61 422 1809 Bingham Augustus Cady William 14 100 1820 Bingham Charles Brainard Amos 36 110 1840 Bingham Samuel Edmonston James 68 160 1840 Bingham Samuel Edmonston James 68 253 1840 Bingham Samuel McNeil David 68 215 1820 Bingham Samuel Swift Moses 64 139 1813 Binn Henry Johnstone Sir John 19 375 1830 Birchard Amass Gorham Nathaniel 49 580

49 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1795 Birchard Asahel Ball Jonathan 3 287 1813 Birchard Asahel Bond Nicholas 19 134 1814 Birchard Asahel Brown Benjamin 20 319 1795 Birchard Asahel Mighells Abner 3 289 1811 Birchard Asahel Norton Zebulon 15 196 1801 Birchard Asahel Phelps Oliver 7 295 1810 Birchard Asahel Pierce Gad 14 601 1818 Birchard Asahel Stevens Samuel 31 275 1815 Birchard Asahel Webber Rufus 23 57 1801 Birchard Asahel Webber William 7 299 1814 Birchard Asahel Williams Joseph 21 342 1809 Birchard Eli Birchard Asahel 14 7 1809 Birchard Eli Hamilton James 14 7 1809 Birchard Eli Northrup Job 14 8 1816 Birchard Elias Gorham Nathaniel 25 418 1833 Birchard Elias Jr. Birchard Elias 53 590 1834 Birchard Elias Jr. Johnson David 55 387 1833 Birchard Elias Jr. Williams William Jr. 54 415 1795 Birchard Ezra Birchard Asahel 3 285 1808 Birchard Phineas Phelps Oliver 13 497 1808 Birchard Phineas Tayt Robert 13 496 1837 Bird Arthur Moseley Leander 63 109 1833 Bird Ebenezer Bird John 54 76 1824 Bird Ebenezer Cooper Jeremiah 42 355 1804 Bird James Marble Ekkraim 10 125 1833 Bird John Bird Ebenezer 54 76 1833 Bird John Rawson Stephen 54 74 1836 Bird John State of Connecticut 59 526 1844 Bird Malina Foster Mason 77 99 1844 Bird Malina Wescott David 77 100 1842 Bird Oliver Allerton Mead 73 62 1835 Bird Oliver Baker Lyman 58 563 1837 Bird Oliver Bird John 61 608 1844 Bird Oliver Foster Mason 77 99 1837 Bird Oliver Piper Simon 63 80 1830 Bird Oliver Stacy Joshua 50 20 1842 Bird Oliver Warner Silas 73 63 1844 Bird Oliver Wescott David 77 100 1840 Bird Peter Stid Benjamin 68 525 1831 Bird Shepperd Gorham Nathaniel 51 426 1839 Birdsall Daniel Herendeen Gideon 65 192 1810 Birdsall Joseph Duncan Alexander 14 421 1817 Birdsall Lewis Birdsall Benjamin 27 343 1806 Birdsall Lewis Hawley Jesse 11 334 1818 Birdsall Maurice Birdsall Lewis 30 162 1811 Birdsey James Acer William 15 515 1814 Birdsey James Adams Chester 20 192 1810 Birdsey James Birdsey Joseph 14 518 1820 Birdsey James Couch Jonathan 35 40 1810 Birdsey James Fanning Asher 14 518 1841 Birdsey James Prosser Ichabod 69 498 1816 Birdsey James Purdy Andrew 26 614 1841 Birdsey James Purdy Andrew 69 495

50 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1810 Birdsey James Saltenstall Dudley 14 517 1815 Birdsey James Saltonstall Dudley 24 34 1818 Birdsey James Sedgwick Theodore 29 444 1818 Birdsey James Stoddard Robert 29 443 1818 Birdsey James Taylor Jane 30 530 1797 Birdsey Joseph Phelps Oliver 5 132 1798 Birdsey Joseph Phelps Oliver 5 361 1807 Birdsey Joseph Jr. Birdsey Joseph 11 539 1826 Birdseye Ezekiel Babcock Lyman 45 224 1826 Birdseye Ezekiel Curtis Joseph 45 223 1835 Birdseye James Birdseye Joseph 58 367 1829 Birdseye James Gamber Jacob 49 452 1841 Birdseye James Phebe R Birdseye 70 349 1830 Birdseye James Slitor Enoch 50 122 1830 Birdseye James Slitor Enoch 50 123 1829 Birdseye James Tuttle Hubbard 48 257 1828 Birdseye James Weldon James 47 475 1841 Birdseye Nathan Birdseye Phebe R. 70 349 1841 Birdseye Phebe Birdseye Phebe R. 70 349 1819 Birdswell Hannah Davis William 34 108 1805 Birnie Alexander Pulteney Sir William 10 554 1816 Bishof Richard Hatch Nathan 26 79 1840 Bishop Arden Chamberlain William 68 224 1840 Bishop Arden Pitts Hiram 68 225 1809 Bishop Asa Bishop Honer 14 150 1842 Bishop Asa Pitts Hiram 72 355 1808 Bishop Asa Wadsworth James 12 253 1844 Bishop Bani Gorham Nathaniel 77 250 1813 Bishop Clement Blakeslee Samuel 18 305 1813 Bishop Clement Hamersly James 18 306 1815 Bishop Clement Jr. Bishop Clement 24 253 1842 Bishop Daniel Ashley William 72 298 1800 Bishop Daniel Cole William 6 570 1842 Bishop Freeman VanDemark James 72 135 1837 Bishop Hosea Clark James 62 469 1845 Bishop Isaac Ashley William 78 456 1842 Bishop Isaac Bishop Daniel 72 299 1824 Bishop Isaac Johnson John 42 342 1806 Bishop Isaac Lusk John 11 188 1809 Bishop Isaac Phelps Oliver 13 588 1824 Bishop Isaac Tuckerman William 42 127 1840 Bishop John Beal Israel 68 425 1842 Bishop Joseph VanDemark James 72 135 1811 Bishop Lyman Bishop Isaac 16 21 1839 Bishop Nathaniel Hawley Edward 65 372 1810 Bishop Peter Livingston John 14 555 1837 Bishop Reuben Aldrich Aaron 62 24 1844 Bishop Reuben Bishop John 75 454 1837 Bishop Reuben Bishop Nathaniel 62 25 1795 Bishop Reuben Chapin Israel 1 297 1800 Bishop Richard Wilder Gamaliel 6 545 1810 Bishop Richard Wilder Gamaliel 14 475 1839 Bishop Russel Briggs Artemas 67 56

51 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1840 Bishop Sheldon Chamberlain William 68 224 1840 Bishop Sheldon Pitts Hiram 68 225 1832 Bishop Sheldon Watson Asa 52 356 1826 Bishop Stephen Granger Gideon 44 377 1815 Bishop Stephen Porter Augustus 22 240 1824 Bishop William Campbell Nathaniel 42 416 1807 Bissel Ebenezer Cowles Eleazer 12 60 1809 Bissel Moses Kingsbury Andrew 13 663 1809 Bissel Moses Phelps Oliver 13 663 1837 Bissell Daniel Rice Stephen 61 304 1811 Bissell Ebenezer Bissell Moses 15 151 1814 Bissell Ebenezer Connecticut State Of 20 475 1831 Bissell Edward Lown William 50 380 1819 Bissell Harvey Hulburt Ambrose 34 281 1828 Bissell John Austin Levi 48 33 1814 Bissell John Booth Amos 22 202 1819 Bissell John Booth Amos 32 238 1829 Bissell John Lyon James 48 250 1815 Bissell Josiah Stone Enos 22 275 1818 Bissell Josiah Jr. Scholl David 31 457 1819 Bissell Josiah Jr. Scholl David 34 209 1833 Bissell Louis Fish Asa 54 354 1833 Bissell Louisa Austin Ira 53 608 1826 Bissell Moses Bissell Harvey 44 277 1813 Bissell Moses Smith John 19 224 1829 Bissell Theoda Allen Nathaniel 48 175 1815 Bixley Chester Jenkins Thomas 22 282 1837 Black Aaron Bateman Fletcher 61 644 1816 Black Aaron Black Hugh 25 420 1824 Black Aaron Chapman Abby 42 165 1811 Black Aaron Cobb Jonathan 15 390 1805 Black Aaron Gray John 10 681 1835 Black Aaron Kipp Nicholas 58 447 1818 Black Aaron Reynolds James 29 528 1805 Black Aaron Wadsworth James 10 683 1808 Black Aaron Wadsworth James 12 292 1840 Black Archibald Reynolds Lyman 68 20 1840 Black Archibald Wooden William 68 22 1823 Black Barbara Augustus Ernest 41 563 1825 Black Barbara Noble Elnathan 43 607 1828 Black Barbara Smith Jarvis 46 422 1828 Black Betsy Smith Jarvis 46 422 1841 Black David Hooper Ellen 70 443 1841 Black David Hooper Franklin 70 444 1837 Black David Hooper John 61 430 1837 Black David Hooper Robert 61 428 1823 Black Elizabeth Augustus Ernest 41 563 1825 Black Elizabeth Noble Elnathan 43 607 1824 Black Harow Chapman William 42 164 1829 Black Hugh Alexander Theophilus 48 488 1813 Black Hugh Beebe Daniel 19 279 1811 Black Hugh Beebe John 15 391 1832 Black Hugh Beebe John 52 299

52 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1805 Black Hugh Benton Caleb 10 682 1843 Black Hugh Black David 74 358 1821 Black Hugh Bogert Herman 38 66 1819 Black Hugh Galloway Fanny 33 232 1843 Black Hugh Hooper Robert 74 357 1819 Black Hugh Lewis Ebenezer 33 231 1844 Black Hugh Loan John Jr 77 257 1807 Black Hugh McIntier Samuel 12 226 1821 Black Hugh McIntyre William 38 66 1829 Black Hugh Means James 48 487 1819 Black Hugh Orr David 33 229 1819 Black Hugh Rice Oney 33 230 1819 Black Hugh Rippey John 33 229 1842 Black Hugh Sloan Elizabeth 72 487 1829 Black Hugh Smith Leonard 48 486 1819 Black Hugh Stewart James 33 233 1807 Black Hugh Wadsworth James 12 225 1808 Black Hugh Warden John 13 525 1825 Black John Dox Abraham 43 594 1825 Black John Jones John 43 595 1830 Black John Sweeney John 50 79 1818 Black Keziah Card John 30 280 1811 Black Mary Armstrong James 16 117 1845 Black Moses Black Aaron 79 403 1843 Black Moses Ringer Adam 75 16 1839 Black Nancy Pitts William 66 167 1802 Blackman Hannah Pitts Peter 7 590 1796 Blackman Levi Phelps Oliver 5 426 1815 Blackman Zachariah Swift John 22 391 1845 Blackmar Abel Wilmarth Marcus 77 353 1836 Blackmar Esbon Beebe Thomas 61 82 1836 Blackmar Esbon Robison Mary 61 81 1840 Blackmar Esbow Blackmar Ransom 69 297 1835 Blackmar Esbow Edson Luther 58 389 1840 Blackmar Esbow Robinson Adam 69 296 1838 Blackmar Esbow Robinson Maria Jane 64 89 1832 Blackmar Esbow State of 52 535 1818 Blackmar Levi Shepard Nathaniel 30 545 1840 Blackmar Ransom Carothers Hiram 67 294 1840 Blackmar Ransom Robinson Adam 69 296 1836 Blackmar Ransom Robison Mary 61 81 1824 Blackmer Aaron Lyon Patty 42 507 1811 Blackmer Adonijah Johnstone Sir John 16 115 1836 Blackmer Esben Robison John 60 213 1837 Blackmer Esbon Bell Henry 62 57 1837 Blackmer Esbon Brower Aaron 62 192 1837 Blackmer Esbon Robinson Robert 62 58 1845 Blackmer Esbow Hotchkiss Hiram 79 402 1836 Blackmer Esbow Kocher Peter 61 80 1836 Blackmer Eshen Carathers Larry 60 212 1832 Blackmer Ezra Cole Jira 52 274 1826 Blackmer Ezra McCullough John 44 520 1836 Blackmer Ezra Tuttle Joseph 60 350

53 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1832 Blackmer Ezra Wood John 52 273 1814 Blackmer Levi Birchard Asahel 21 54 1815 Blackmer Levi Brown Parley 22 351 1808 Blackmer Levi Chipman Lemuel 12 496 1837 Blackmer Levi Collins Albert 61 541 1839 Blackmer Levi Collins James 65 105 1818 Blackmer Levi King Obadiah 30 101 1826 Blackmer Levi Lyon Hiram 45 136 1821 Blackmer Levi Lyon Jociah 38 518 1802 Blackmer Levi Phelps Oliver 8 574 1802 Blackmer Levi Phelps Oliver 8 642 1815 Blackmer Levi Reed Silas 23 430 1821 Blackmer Levi Robinson Otis 38 519 1809 Blackmer Levi Williams David 14 161 1811 Blackmer Peter Squier James 15 495 1819 Blair Abner Blair Thomas 32 379 1819 Blair Abner Davis Evan 34 312 1843 Blair Gaylord Purdy William 74 268 1842 Blair Gaylord Seymour Rufus 71 468 1822 Blair James Chapin Oliver 39 345 1822 Blair James Still Robert 39 346 1836 Blair James Jr. Canfield Benjamin 59 366 1838 Blair James Jr. Carson Derick 63 159 1828 Blair James Jr. Steele Harvey 46 500 1814 Blair John Halbert Thomas 20 253 1819 Blair Thomas Felt Samuel 33 367 1816 Blair Thomas Perin Glover 26 17 1836 Blair William Hawley David 59 449 1844 Blair William Johnson Russell 75 484 1839 Blair William Ryon Jared 65 12 1820 Blair William VanBrunt Ralph 36 552 1821 Blake Albert Moon Philip 37 270 1823 Blake George Blake Joseph 42 4 1815 Blake James McConnell Patrick 23 104 1840 Blake James Scoon John 68 74 1814 Blake Jesse Augustus Ernest 21 205 1813 Blake Jesse Childs Aaron 20 102 1816 Blake Jesse Hornby John 26 572 1810 Blake Jesse Johnstone Sir John 14 249 1818 Blake Jesse Smith George 32 12 1802 Blake John Boughton Enos 8 274 1805 Blake John Emmins Alexander 10 600 1815 Blake John Horens Benjamin 24 88 1802 Blake John Saxton Asher 8 612 1811 Blake John Saxton Asher 15 39 1806 Blake Joseph Brooks Peter 11 216 1808 Blake Joseph Dennis George 13 548 1805 Blake Joseph Penfield Daniel 10 562 1802 Blake Joseph Phelps Oliver 8 263 1802 Blake Joseph Phelps Oliver 8 266 1802 Blake Joseph Phelps Oliver 8 328 1835 Blake Lucian Davison Enoch 58 515 1839 Blake Lucian Sherman Joseph 67 203

54 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1833 Blake Lyman Reed Simeon 53 465 1812 Blake Oliver Eggleston Azariah 16 503 1820 Blake Ruel Augustus Ernest 36 48 1810 Blake Ruel Bowne Robert 14 214 1813 Blake Ruel Bowne Robert 18 256 1819 Blake Ruel Bowne Robert 32 275 1819 Blake Ruel Bowne Robert 32 277 1821 Blake Ruel Gage Joseph 37 301 1816 Blake Ruel Hornby John 26 572 1819 Blake Ruel Morris Thomas 32 325 1840 Blake Stephen Baker Bayze 67 388 1834 Blake Stephen Griffin Lewis 56 210 1807 Blake Zara Morris Thomas 12 156 1811 Blakely John Lewis Seth 15 399 1811 Blakely John Merells Asa 15 312 1816 Blakely Moses Augustus Ernest 25 159 1843 Blakeman Asahel Vanderhoof Garrit 73 449 1843 Blakeman Asahel Vanderhoof Garrit 73 450 1844 Blakeman Asahel Vanderhoof Jacob 76 248 1813 Blakes James Benton Caleb 20 2 1825 Blakeslee Eber Hurd Sherman 44 95 1810 Blakeslee Ozi Blakeslee Samuel 14 623 1808 Blakeslee Samuel Wadsworth James 12 259 1823 Blanchard Benjamin Cathcart David 41 231 1814 Blanchard Benjamin Jr Augustus Ernest 20 164 1811 Blanchard Isaac Johnson John 15 120 1818 Blanchard Michael Walton Davis 31 85 1821 Blanchard Nathan Chapin Daniel 39 22 1827 Blanchard Samuel Jr Straight Gardner 46 180 1841 Bland John First Soc. Meth. Episcopal Church in Geneva 69 173 1839 Bland John Tibbetts William 65 187 1845 Bland John Woods James 78 64 1827 Bland John Woods John 46 421 1818 Blanot Jesse Abbott Israel 30 505 1802 Blarricum Peter Holladay Matthew 8 53 1841 Blatchly Joel State of Connecticut 70 328 1834 Blinn Joseph Burgess Benjamin 56 150 1823 Bliss Abraham State of Connecticut 41 142 1840 Bliss Andrew Fuller Aaron 67 428 1839 Bliss Andrew Pemberton Simon 66 451 1841 Bliss Jane Bliss Andrew 70 413 1814 Bliss John Blakeslee Ozi 21 136 1843 Bliss Lucy Canfield Hannah 74 304 1818 Bliss Moses Gates Levi 30 480 1816 Bliss Nathaniel Grimes William 26 415 1820 Bliss Priscilla Hathaway Otis 36 146 1813 Bliss Thomas Mower James 18 293 1841 Bliven Benjamin Underhill Punderson 70 254 1820 Blivin Benjamin Hubbard Moses 36 427 1815 Blodget Arba Blodget Solomon 22 376 1817 Blodget Augustus Blodget Solomon 28 51 1824 Blodget Augustus Hurd Jedediah 42 181 1829 Blodget Avery Blodget Joseph 48 105

55 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1844 Blodget Benjamin Stanton John 75 355 1834 Blodget Benjamin Stearns Royal 55 312 1808 Blodget Bethiah Phelps Oliver 12 555 1825 Blodget Ephraim Hicks Jacob 43 187 1833 Blodget Ephraim Miller Sereno 54 132 1841 Blodget Ephraim Sutpin John 71 191 1833 Blodget Gardner Green Henry 53 482 1833 Blodget Gardner Torrey Larned 53 481 1835 Blodget Henry Blodget Ludim 58 107 1836 Blodget J. C. Bush Rhynard Jr. 59 488 1836 Blodget J. C. Dorman Joel 59 487 1837 Blodget Jesse Breitenbusher Louis 62 316 1833 Blodget Jesse Groesbeck Jacob 54 150 1842 Blodget Jesse Holtzinger William 71 272 1835 Blodget Joseph Blodget Henry 58 107 1824 Blodget Joseph Blodget Ludim 42 227 1828 Blodget Joseph Blodget Ludim 47 514 1838 Blodget Joseph Blodget Martin 64 303 1838 Blodget Joseph Smith Ephraim 64 302 1838 Blodget Joseph Sutfin Derrick 64 300 1828 Blodget Joseph White Henry 46 435 1835 Blodget Loren Blodget Solomon 58 268 1806 Blodget Ludam Whiting Samuel 11 192 1823 Blodget Ludim Weed Walter 41 237 1815 Blodget Martin Blodget Solomon 22 375 1835 Blodget Martin Metcalf Irving 57 309 1835 Blodget Martin Sabin Rufus 57 308 1818 Blodget Martin Schillinger Silas 29 402 1840 Blodget Martin Scripture Susannah 68 200 1840 Blodget Martin Tremper Henry 68 227 1815 Blodget Solomon Benton Caleb 23 443 1808 Blodget Solomon Poast Stephen 12 485 1817 Blodget Solomon Root Ephraim 27 55 1810 Blodget Solomon Salisbury Joseph 14 339 1835 Blodget Solomon Westbrook Leonard 57 270 1833 Blodget William Cadmes John 54 531 1833 Blodget William Perkins William 54 530 1840 Blodgett Avery Blodgett Joseph 68 390 1840 Blodgett Avery Holcomb Ebenezer 68 389 1844 Blodgett Joseph Catlin James 76 374 1844 Blodgett Joseph Wisewell Moses 76 375 1840 Blodgett William Cole Warner 67 492 1802 Blood Aaron Bird James 8 63 1831 Blood Calvin Brown Orlando 51 415 1831 Blood Calvin Brown Orlando 51 416 1835 Blood Daniel Blood Israel 58 170 1835 Blood Daniel Blood Israel 58 171 1835 Blood Daniel Blood Nathaniel 58 169 1837 Blood Daniel Blood Nathaniel 63 123 1832 Blood Daniel Blood Stephen 53 144 1842 Blood Daniel Rawley Andrew 72 496 1832 Blood Daniel Turner John 52 301 1835 Blood Israel Blood Daniel 58 170

56 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1839 Blood Israel Blood James 65 2 1828 Blood Israel Blood Rosel 47 441 1808 Blood Israel Boughton Enos 13 399 1839 Blood Israel Bushnell William 65 3 1841 Blood Israel Calkin Alanson 70 378 1834 Blood Israel Fanning William 55 568 1813 Blood Israel Giddings Almon 18 205 1835 Blood Israel Harding Jones 48 206 1834 Blood Israel Merrill Ira 55 567 1813 Blood Israel Norton Zebulon 18 206 1816 Blood Israel Norton Zebulon 25 388 1829 Blood Israel Perkins Joseph 48 426 1839 Blood Israel Simonds Albert 65 248 1808 Blood Israel Taylor Phineas 13 400 1839 Blood Israel Valentine Shubal 67 57 1829 Blood Israel Young Jacob 48 107 1833 Blood James Chaterdon Minard 54 485 1835 Blood James Cronkhite Jeremiah 58 244 1837 Blood Nathaniel Blood Israel 61 374 1837 Blood Nathaniel Blood Israel 61 374 1837 Blood Nathaniel Bushnell Frederick 61 376 1828 Blood Rosel Blood Israel 47 440 1835 Blood Roswell Blood Isael 58 168 1837 Blood Stephen Bartles John 61 208 1832 Blood Stephen Blood Daniel 53 143 1833 Blood Stephen Blood Daniel 54 125 1839 Blood Stephen Blood Daniel 67 14 1835 Blood Stephen Blood Israel 58 172 1844 Blood Stephen Upton James 77 69 1836 Blood Stephen Wilson Timothy Jr. 59 74 1820 Bloodgard Francis Jenkins Elisha 36 151 1840 Bloomer Charles A. Swift Moses 67 419 1837 Bloomer William Freer Jonas 61 459 1832 Bloomer William Page Aaron 52 443 1835 Bloomer William Rash Chlor 57 204 1818 Bloss Joseph Graves Amos 29 486 1820 Benjamin Johnson Elisha 35 410 1816 Blossom Enos Dailey George 26 525 1818 Blossom Enos Granger Gideon 31 28 1809 Blossom Enos Jr. Northrup Elijah 13 558 1819 Blossom Ezra Hoyt Levi 33 382 1831 Blossom Joseph Densmore Thomas 50 409 1819 Blossom Joseph Jones Samuel 32 470 1831 Blossom Joseph Newman Elijah 51 38 1835 Blossom Joseph Newman Elijah 57 336 1832 Blossom Joseph White John 53 19 1832 Blossom Josiah McKee William 53 18 1839 Blossom William Atwater Moses 65 180 1844 Blossom William Bassett Jonathan 76 179 1828 Blossom William Chapin Thaddeus 46 498 1836 Blossom William Phelps William 60 325 1829 Blossom William State of Connecticut 48 540 1836 Blossom William State of Connecticut 60 348

57 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1844 Blount Elias Spiers David 76 546 1818 Blount Joseph Pitts Gideon 30 225 1844 Bly Henry Dewey Jedediah 77 259 1803 Boadenhamer William Hortsen William 9 474 1831 Boardman Barzilia Gregory Philip 56 377 1836 Boardman Deming Martin Polly 60 349 1840 Boardman Jesse Baker Hozial 68 63 1840 Boardman Jesse Hill Lonson 67 372 1844 Boardman Jesse Merrell Simon 75 426 1818 Boardman Jesse Morse Jebediah 30 314 1809 Boardman Thomas Danforth Edward 14 116 1837 Boardman William Green Samuel 63 81 1843 Bodman Dwight Bodman Samuel 73 476 1814 Bodman William Welden James 22 87 1808 Bodman William Jr. Sedgwick Theodore 12 235 1839 Bogert Alida Bogert James 65 101 1839 Bogert Cornelius Bogert James 66 205 1800 Bogert Herman Adams William 7 71 1821 Bogert Herman Cole Ezra 38 72 1803 Bogert Herman Colt Samuel 9 177 1810 Bogert Herman Colt Samuel 14 439 1813 Bogert Herman Colt Samuel 18 81 1822 Bogert Herman Dey Benjamin 39 271 1815 Bogert Herman DeZeug Frederick 22 526 1821 Bogert Herman DeZeug Frederick 38 75 1818 Bogert Herman Goodwin Daniel 29 368 1822 Bogert Herman Goodwin Daniel 40 4 1818 Bogert Herman Hale Ebenezer 31 426 1818 Bogert Herman Hale Ebenezer 31 434 1818 Bogert Herman Henry Charles 29 416 1808 Bogert Herman Heslop John 12 345 1811 Bogert Herman Hornby John 15 551 1800 Bogert Herman Howard Thomas 6 653 1827 Bogert Herman Kendall Isaac 46 323 1831 Bogert Herman Kendall Isaac 52 75 1815 Bogert Herman Livingston Henry 23 91 1813 Bogert Herman Livingston John 18 83 1817 Bogert Herman Livingston John 27 9 1820 Bogert Herman Lusk Stephen 36 181 1821 Bogert Herman Lusk Stephen 38 76 1818 Bogert Herman McLeod Ann 29 374 1802 Bogert Herman Norris Eliphalet 7 597 1804 Bogert Herman Norris Eliphalet 10 204 1823 Bogert Herman Parshall John 41 188 1802 Bogert Herman Phelps Oliver 8 327 1813 Bogert Herman Powell Thomas 18 248 1839 Bogert Herman Pultney Sir William 66 334 1843 Bogert Herman Pultney Sir William 74 305 1821 Bogert Herman Rees James 37 240 1811 Bogert Herman Schram Isaac 16 225 1803 Bogert Herman Sill Moses 9 69 1811 Bogert Herman Stafford John 16 226 1838 Bogert Herman Stewart Andrew 64 500

58 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1823 Bogert Herman Ten Eyck Herman 40 462 1817 Bogert Herman Thompson Alexander 28 34 1821 Bogert Herman Tice Solomon 38 71 1818 Bogert Herman Trinity Church Wardens 31 49 1845 Bogert Herman Trowbridge James 79 252 1811 Bogert Herman VanVechten Jennis 16 225 1800 Bogert Herman Williamson Charles 6 651 1819 Bogert Herman Woods John 32 288 1822 Bogert Isaac Colt Samuel 40 309 1824 Bogert James Bayly Richard 42 123 1825 Bogert James Bogert Herman 43 557 1836 Bogert James Brinckerhoff Charlotte 60 265 1829 Bogert James Brown Joseph 48 81 1836 Bogert James Colt Joseph 60 278 1828 Bogert James DeZeng William 47 408 1814 Bogert James Hall Moses 20 502 1828 Bogert James Hartsen William 47 465 1832 Bogert James James William 52 553 1837 Bogert James Jayne Samuel 62 482 1827 Bogert James Johnson James 45 566 1824 Bogert James Ontario Glass Manufacturing Company 42 513 1825 Bogert James Tillman William 43 380 1827 Bogert James Tillman William 46 166 1832 Bogert James Tillman William 52 171 1839 Bogert Margaret Bogert James 65 101 1841 Boice Eben Gibson Henry 70 329 1841 Boice Elen Miller Eliel 70 457 1829 Boice Henry Slade Joel 48 232 1820 Boland Ezra Whipple Jonathan 36 357 1818 Bold Alexander Stocking Joseph 32 7 1814 Bold Thomas Jr. Rice Oliver 21 519 1815 Bold Thomas Jr. Stevens John 22 508 1825 Bolingbroke Antonette D. Eddy Thomas 43 586 1825 Bolingbroke Ferdinand Eddy Thomas 43 586 1825 Bolingbroke Henry Eddy Thomas 43 586 1825 Bolingbroke Isabella Eddy Thomas 43 586 1825 Bolingbroke LordViscount Eddy Thomas 43 586 1825 Bolingbroke William Eddy Thomas 43 586 1818 Bonar Samuel Augustus Ernest 31 1 1813 Bonar / Bonner Samuel Johnstone Sir John 19 545 1817 Bond Abner Wadington Joshua 27 420 1841 Bond James Lyon Samuel 69 404 1817 Bond John Lord Thomas 27 230 1800 Bond Joshua LeRoy Herman 7 75 1809 Bond Nicholas Berry Maria 13 743 1809 Bond Nicholas Naramore Nathaniel 13 742 1806 Bond Nicholas Waddington Joshua 10 739 1813 Bone Samuel Beecher Hezekiah and Dorcas 19 462 1818 Boner Samuel Robison Joseph 32 34 1838 Bonesteel Peter Bonesteel Philip 63 369 1836 Bonesteel Peter Rowley Jireh Jr. 60 123 1833 Bonesteel Philip Johnson Peter 55 105 1831 Bonesteel Philip Rowley Calvin 50 568

59 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1845 Bonnett Peter Chapin Silas 78 496 1791 Bonney Luke Gorham Rebekah 1 187 1804 Boogher Frederick Colt Samuel 12 40 1802 Booker Frederick Morris Robert 8 229 1835 Bookstaver John Bookstaver Melancton 58 487 1833 Bookstaver Melancton Freligh Solomon 55 114 1836 Boon George Boune Robert 60 229 1836 Boon George Moshier John 60 230 1836 Boon George Tyler Asahel 60 231 1790 Boon Gerrets Morris Robert 1 324 1799 Boon Gerrits Bayard William 6 36 1798 Boon Gerrits Busti Paul 5 307 1798 Boon Gerrits Busti Paul 5 311 1798 Boon Gerrits Busti Paul 5 315 1794 Boon Gerrits Morris Robert 2 158 1798 Boon Gerrits Morris Robert 5 288 1798 Boon Gerrits Morris Robert 5 294 1807 Boone Mordecai Lapham Abraham 12 206 1819 Booth Asaph Thompson David 34 424 1831 Booth Cyrus Alger John and Syntha 51 97 1831 Booth Cyrus Noble Syntha and Bohan 51 97 1830 Booth Danford Booth Sharon 49 564 1834 Booth Danford Booth Sharon 56 222 1826 Booth Danford Lockwood Alanson 44 269 1841 Booth Danforth Cooley Beriah 69 322 1844 Booth Elizur Elliott Daniel 75 543 1839 Booth Elizur Haydock James 65 112 1820 Booth Enos Grover Joseph 36 93 1813 Booth Enos Wilder Ira 20 38 1815 Booth Enos Wilder Ira 23 536 1816 Booth Enos Wilder Ira 25 134 1820 Booth Enos Wilder John 35 19 1834 Booth Henry Howard Theodore 56 273 1834 Booth Henry Race John 56 272 1836 Booth Henry Thomas Esquire 59 20 1818 Booth Humphrey Peer Abigal 29 514 1839 Booth Humphrey Peer John 65 476 1830 Booth Humphrey Pier John 49 398 1841 Booth Humphrey Robinson Robert 69 79 1836 Booth Isaac Rice Gideon 61 97 1825 Booth Isaac Stoddard Russell 43 489 1822 Booth Jason Phelps Ebenezer 40 114 1838 Booth John Booth Samuel 63 428 1845 Booth John Hathaway Joseph 78 269 1845 Booth John Hathaway Joseph 78 291 1842 Booth John Tiffany Hiram 72 30 1820 Booth Judson Jenkins Elisha 35 155 1814 Booth Legrand Codding William 21 331 1814 Booth Legrand Gooding Charles 22 16 1814 Booth Legrand Wheeler Benjamin 22 18 1798 Booth Lemuel Wood Nathan 5 265 1823 Booth Levi Cline Robert 41 604 1795 Booth Oliver Shearman Humphrey 3 388

60 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1832 Booth Sharon Booth Danford 52 261 1812 Booth Sharon Gillet Joab 17 213 1816 Booth Sharon Grimes William 26 165 1832 Booth Sharon Herrington Bradley 52 261 1812 Booth Sharon Phelps Ambrose 17 212 1832 Booth Sharon State of Connecticut 52 262 1822 Booth Thomas Smith Uriah 40 260 1827 Boothe Danford Boothe Sharon 45 293 1845 Boothe John Hathaway Richmond and Phebe B. 78 270 1796 Boothe Sharon Hunt Ebenezer 4 206 1808 Boothe Sharon Kingsbury Andrew 13 254 1808 Boothe Sharon Phelps Oliver 13 253 1813 Boots Benjamin Ellice Edward 18 396 1833 Boots Benjamin Ellice Edward 53 469 1845 Boots Danford Sanger Henry 78 237 1845 Boots Joseph Norton Jacob 77 381 1845 Boots Samuel Basom Daniel 78 338 1829 Boots Samuel Basom John 48 348 1829 Boots Samuel Basom Peter 48 350 1845 Boots Samuel Basom Samuel 78 337 1813 Boots Samuel Ellice Edward 18 396 1833 Boots Samuel Ellice Edward 53 469 1810 Boots Samuel Goble James 14 547 1834 Boots Samuel Goodman John 55 191 1829 Boots Samuel Stebins Orrin 48 349 1811 Bordan Thunis Vanderhoof Garret 15 541 1814 Borden George Harris Levi 20 356 1843 Borden Isaac Wiley Abraham 74 480 1811 Borden John Booth Oliver 16 39 1815 Borden John Durfee Aaron 23 78 1813 Borden Theophilus Johnstone Sir John 18 411 1833 Bordholthaus Frederick Phelps Oliver 54 565 1820 Bordwell Calista Dyer Jada 37 92 1820 Bordwell Calista Potter Arnold 37 90 1820 Bordwell Calista Williams Richard 37 93 1843 Bordwell Chester Brown Asahel 73 499 1820 Bordwell Consider Bordwell Enoch 36 66 1820 Bordwell Consider Dyer Jada 37 92 1820 Bordwell Consider Williams Richard 37 93 1807 Bordwell Enoch Emoth James 11 554 1814 Bordwell Enoch Griffin John 21 173 1808 Bordwell Enoch Potter Arnold 13 221 1812 Bordwell Jonathan Potter Arnold 16 506 1818 Bordwell Jonathan Susannah Crane 29 498 1843 Bordwell Mary Overacker Daniel 74 16 1807 Bordwell Reuben Billings Aaron 11 571 1812 Bordwell Reuben Woodhull Robert 17 65 1816 Bordwell Waitstill Beach Caphas 26 314 1830 Borgholthaus Frederick Raymond Robert 50 112 1813 Borrekens Henry Cuyler William 18 85 1810 Borrekens Henry Lummis William 14 504 1813 Borrekens Henry Parrish David 18 403 1804 Borrowe Samuel Backus Andrew 9 628

61 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1802 Borrowe Samuel Hermes Jerome 9 271 1801 Borrowe Samuel Williamson Charles 7 497 1845 Bortle Adaline Bortle Maria 79 204 1835 Bortle Francis Campbell William 57 558 1832 Bortle Jacob Scudder Jesse 52 272 1836 Bortle John Fitch Mary 59 518 1837 Bortle Mary Gibson Henry 62 346 1804 Bortle Peter Williamson Charles 10 82 1791 Bortle Peter Jr. Ryckman Peter 1 173 1829 Bortle Philip Griswold Solomon 49 140 1804 Bortle Richard Bortle Peter 10 84 1836 Bortles Jacob Miner Amos Jr. 59 9 1845 Bortles William Lobdell Jacob 78 2 1814 Boscard Adam Snyder John 20 167 1818 Boscart Jacob Runyan Vinson 30 116 1818 Bosley Casiah Bosley James 30 283 1819 Bosley Edmund Gillett Gersham Jr. 28 396 1820 Bosley Edward Bosley Jacob 35 400 1820 Bosley Edward Bosley Jacob 35 401 1820 Bosley Edward Gibson Moses 35 402 1803 Bosley Jacob Bosley Sarah 9 259 1820 Bosley James Bosley Jacob 35 401 1792 Bosley John Morris Thomas 3 387 1798 Bosley John Morris Thomas 5 282 1803 Bosley John Williamson Charles 9 269 1815 Bosley Shadrack Bosley James 23 110 1823 Bossard Jacob Bosert Isaac 41 293 1823 Bossard Jacob Bossert Isaac 41 293 1825 Bossart Adam Snyder John 43 613 1825 Bossart Adam Stanton John 43 614 1822 Bossart Isaac Baldwin Isaac 40 10 1822 Bosserd Adam Lafler Peter 40 399 1822 Bosserd Jacob Lafler Peter 40 398 1819 Bossert Isaac Bossert Jacob 33 45 1829 Bossert Jacob Lain William 48 459 1818 Bossert Jacob Rice Fones 31 554 1818 Bossert Jacob Runyan Vinson 31 546 1819 Bossert Jacob Runyan Vinson 33 46 1800 Bostford Benajah Malin Enoch 6 404 1800 Bostford Eluatham Malin Enoch 6 404 1814 Bostwick Adoniram Bush David 21 437 1845 Bostwick Barnabas Brink George 78 492 1835 Bostwick Charles Bostwick John 56 514 1840 Bostwick Daniel Peck Reynold 68 459 1833 Bostwick Elijah Hopkins Victor 54 498 1826 Bostwick Elijah Marvin Moses 44 434 1811 Bostwick Elijah Scovel Rufus 15 44 1839 Bostwick Hannah Rathfon Jacob 65 350 1825 Bostwick Hannah Whitney Jonas 43 398 1839 Bostwick John Bostwick Robert 65 502 1814 Bostwick John Lovell Barker 22 165 1840 Bostwick John 2nd Bostwick Robert 68 489 1814 Bostwick Lucy Simmons Gamaliel 21 104

62 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1820 Bostwick Major Lee Thomas 36 346 1804 Bostwick Major Minard Joseph 9 574 1802 Bostwick Major Norris Eliphalet 8 279 1939 Bostwick Robert Clindinen Joseph 65 306 1939 Bostwick Robert Roy Susan 65 305 1839 Bostwick Robert Shook Elizabeth 65 307 1835 Bostwick Robert Vandemark James 58 65 1826 Bosworth John Brown Charles 44 473 1823 Bosworth John Hathaway Isaac 41 393 1826 Bosworth John Hathaway Isaac 44 471 1828 Bosworth John Markham Peter 47 389 1834 Bosworth John Stewart Charles 55 433 1805 Botsford Aaron Scott Jonathan 10 654 1802 Botsford Abel Bates Vernum 8 208 1816 Botsford Abel Carter William 25 142 1815 Botsford Abel Cohoon Nathaniel 24 336 1814 Botsford Abel Colt Samuel 20 317 1799 Botsford Abel Parker James 6 20 1803 Botsford Abel Potter William 9 133 1810 Botsford Abel Potter William 14 599 1802 Botsford Abel Pulteney Sir William 8 214 1800 Botsford Abel Williamson Charles 6 490 1812 Botsford Achilles Perrin Jacob 17 48 1802 Botsford Elijah Barnes Parmele 8 50 1819 Botsford Elijah Clark Sarah 33 323 1819 Botsford Elijah Stone Asahel Jr. 33 325 1819 Botsford Elijah Wagenor Jacob 33 327 1826 Botsford Elizabeth Short Theophilus 45 34 1815 Botsford Lemuel Augustus Ernest 24 134 1819 Botsford Lemuel Parks James 34 105 1827 Botsford Polly Pierce Samuel 45 464 1807 Boudinot Elisha Barton Benjamin 11 523 1809 Boughton Abraham Boughton Hezekiah 14 28 1815 Boughton Abraham Cornell Robert 24 206 1809 Boughton Abram Smith Nicholas 14 29 1809 Boughton Abram Smith Nicholas 14 30 1833 Boughton Albert Boughton Jared 53 532 1837 Boughton Alden Boughton Asahel 62 247 1829 Boughton Alden Hendricks Harmon 48 344 1829 Boughton Alden Hubbell Walter 49 103 1815 Boughton Asahel Cornell Robert 24 205 1828 Boughton Asahel Deall Sarah 47 350 1829 Boughton Asahel Hendricks Harmon 48 342 1829 Boughton Asahel Hubbell Walter 48 343 1834 Boughton Asahel Hubbell Walter 56 283 1840 Boughton Asahel Mosely Hiram 67 438 1838 Boughton Asahel Parks Hiram 63 163 1828 Boughton Asahel Perkins Joseph 47 166 1828 Boughton Asahel Smith Isaac 47 164 1837 Boughton Asahel Upton James 63 6 1842 Boughton Caleb Beaver Jeremiah 73 138 1831 Boughton Caleb Boughton Asahel 51 534 1844 Boughton Caleb Boughton Miron 76 62

63 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1831 Boughton Caleb Hendricks Harman 51 535 1831 Boughton Caleb Hubbell Walter 51 536 1840 Boughton Caleb Jenks Nathan 68 195 1835 Boughton Caleb Seymour Hiram 58 165 1844 Boughton Caleb Seymour Rufus 76 62 1809 Boughton Claudeus Smith Nicholas 13 747 1815 Boughton Claudius Brace Reuben 23 48 1815 Boughton Claudius Brace Reuben 23 51 1822 Boughton Claudius Dickinson William 39 572 1815 Boughton Claudius Perin Glover 23 49 1815 Boughton Claudius Perin Glover 23 52 1815 Boughton Claudius Perin Glover 23 53 1815 Boughton Claudius Perrin Glover 24 394 1819 Boughton Claudius Root Luther 33 212 1815 Boughton Claudius Smith Archelaus 23 45 1827 Boughton Deforest Boughton Abraham 45 476 1827 Boughton Deforest Boughton Abraham 46 188 1833 Boughton Deforest Townsend John 55 106 1815 Boughton Eleazer Cornell Robert 24 204 1808 Boughton Eleazer Howley James 13 512 1839 Boughton Enos Fox Henry 65 9 1791 Boughton Enos Gorham Rebekah 1 187 1839 Boughton Enos Seavey William Jr. 67 36 1835 Boughton Frederick Bacon Mary 58 139 1835 Boughton Frederick Bacon Sarah 58 140 1819 Boughton Frederick Baker Benjamin 33 143 1837 Boughton Frederick Benjamin Orson 61 615 1824 Boughton Frederick Boughton Jared 42 363 1818 Boughton George Bronson Saniel 31 564 1818 Boughton George Bronson Saniel 31 566 1824 Boughton Harry Bement Edwin 42 232 1834 Boughton Harry Bement Edwin 55 376 1845 Boughton Harry Boughton J Carver 78 281 1832 Boughton Harry Gould David 52 400 1806 Boughton Harvey Spring Ebenezer 11 111 1830 Boughton Henry Saudder Joel 49 287 1791 Boughton Hezekiah Boughton Enos 1 202 1796 Boughton Hezekiah Phelps Oliver 4 292 1804 Boughton Hezekiah Phelps Oliver 10 170 1843 Boughton J. Carver Reed Israel 75 44 1843 Boughton J. Carver Reed William 74 101 1833 Boughton Jared Beach Thomas 54 141 1795 Boughton Jared Bellard Samuel 3 338 1795 Boughton Jared Bellard Samuel 3 340 1795 Boughton Jared Boughton Enos 3 335 1837 Boughton Jared Boughton Enos 62 448 1844 Boughton Jared Boughton Enos 76 270 1832 Boughton Jared Boughton Matthew 52 499 1814 Boughton Jared Boughton Selleck 20 219 1826 Boughton Jared Boughton Selleck 45 14 1831 Boughton Jared Chatterdon Bates 52 57 1831 Boughton Jared Hendricks Harman 51 52 1814 Boughton Jared Norton Heman 20 218

64 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1817 Boughton Jared Smith Archelaus 27 512 1835 Boughton Jared Wilworth Otis 57 587 1835 Boughton Jared Wilworth Otis 57 587 1838 Boughton Jared H. Boughton Jared 64 264 1841 Boughton John Wadhams Mortiner 69 551 1811 Boughton Levi Embree Effingham 15 451 1819 Boughton Levi Olmsted Benjamin 33 147 1816 Boughton Levi Shays Daniel 26 117 1832 Boughton Levi Upton James 53 244 1832 Boughton Linus Boughton Nathaniel 52 570 1833 Boughton Linus Draper Gideon 54 466 1833 Boughton Linus Lane Jacob 54 465 1833 Boughton Linus Scudder Ezekiel 54 464 1833 Boughton Linus Smith David 54 466 1835 Boughton Linus Smith David 58 138 1833 Boughton Matthew Boughton Jared 53 532 1833 Boughton Matthew Brooke Philo 54 78 1844 Boughton Miron Boughton Caleb 76 170 1842 Boughton Myron Seymour Hiram 71 530 1800 Boughton Nathan Smith Nicholas 7 43 1841 Boughton Nathaniel Boughton John 69 550 1815 Boughton Nathaniel Boughton Len 23 318 1815 Boughton Nathaniel Hickox Asa Jr. 24 197 1817 Boughton Nathaniel Williams Timothy 28 316 1830 Boughton Reuben Hobart Dolly 49 529 1820 Boughton Seleck Davis Lory 35 230 1812 Boughton Selecta Boughton Hezekiah 17 77 1814 Boughton Selleck Ayer Oliver 20 220 1843 Boughton Selleck Felt Sylvester 75 7 1810 Boughton Selleck Uri Beach 14 334 1843 Boughton Seneca Rowley Jireh 74 537 1799 Boughton Seymour Bates Stephen 6 99 1791 Boughton Seymour Boughton Enos 1 194 1810 Boughton Seymour Franklin Henry 14 393 1809 Boughton Seymour Greig John 13 684 1809 Boughton Seymour Smith Nichaloas 13 684 1818 Boughton Seymour Webster Dyer 30 534 1805 Boughton Seymour Jr. Farrand Nathaniel 10 382 1838 Boughton Silas Ball Albert 64 236 1829 Boughton Silas Delap William Jr. 48 202 1825 Boughton Silas Moore Asahel 43 122 1829 Boughton Silas Sherwin Darius 48 193 1831 Boughton Thomas Gillis Enos 50 409 1831 Boughton Thomas Mott Smith 50 408 1829 Boughton Thomas Richardson Paul 48 564 1817 Boughton William Ganyard John 28 70 1818 Boughton William Granger Gideon 29 436 1816 Boughton William Hart Reuben 26 381 1843 Boughton William Seelye Hiram 74 479 1811 Boughton William Shaw Joseph 15 353 1815 Boughton William Wheeler Samuel 23 540 1808 Boulter Lemuel Ingraham Benjamin 13 516 1842 Boulton Barnard Stannard Alfred 72 547

65 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1842 Boulton Caleb Boughton Nathaniel 73 137 1841 Bounds Andrew Dickinson William 70 90 1838 Bourn John McCleary John 64 372 1841 Bouton Seth Northrox Abijah 70 52 1845 Bowdish Luman Munson Henry 78 526 1814 Bowen Peter Holloway Peter 25 500 1805 Bower Jeremiah Chapin George 10 640 1831 Bower John Ewing Samuel 51 445 1807 Bower John Phelps Oliver 12 211 1805 Bower Joseph Phelps Oliver 10 553 1816 Bowerman Jacob Bowerman Michael 25 83 1816 Bowerman John Bowerman Michael 25 82 1816 Bowerman Michael Benton Caleb 25 423 1825 Bowerman Michael Bowerman Michael Jr. 44 193 1837 Bowerman Michael Lefever George 62 418 1817 Bowerman Michael Phillips Isaac 28 151 1809 Bowerman Michael Thomas David 14 168 1816 Bowerman Michael Jr. Bowerman Michael 25 427 1836 Bowers Elizabeth Fitch Mary 59 518 1845 Bowers Francis Peck Elisha 78 546 1838 Bowers Jacob Stroud Wilson 64 325 1838 Bowers Jacob West Henry 64 324 1825 Bowers Jonas Crozier William 43 299 1829 Bowers Michael Hawley Jonathan 49 5 1842 Bowers Nicholas Mott Edwin 71 495 1836 Bowles Michael Munson Harlow 60 72 1830 Bowley George Carter James 49 600 1832 Bowman Isaac Coffeen Andrew 52 325 1828 Bowman Isaac Ward Marcus 47 156 1837 Bowman Julius DeGraff Jacob 62 102 1837 Bowne John Phelps Leicester 62 359 1808 Bowne Peter Adams Abner 13 209 1808 Bowne Peter Chapin Thaddeus 13 210 1818 Bowne Robert Buck Perry 30 170 1818 Bowne Robert Colt Harris 30 191 1800 Bowne Robert Lawrence Effingham 6 611 1837 Bowne Robert Phelps Leicester 62 359 1802 Bowne Robert Seymour Zachariah 8 177 1794 Bowne Robert Smith Joseph 3 19 1829 Boyce Henry Slade Joel 48 232 1807 Boyd Alexander Pulteney Sir William 11 610 1819 Boyd Benjamin Jenkins Nathaniel 34 342 1837 Boyd David Bannister Harwood 62 153 1822 Boyd David Bogert Herman 39 270 1840 Boyd David Boyd Hugh 68 454 1820 Boyd David Cameron Charles 35 299 1836 Boyd David Conover John 60 11 1830 Boyd David Hubbell Walter 50 38 1833 Boyd David Palmer Friend 54 512 1837 Boyd David Patton John 62 253 1833 Boyd David Ringer John Jr. 54 296 1836 Boyd David Simmons Abraham 60 7 1831 Boyd Hugh Boyd David 51 238

66 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1831 Boyd Hugh Boyd James 51 239 1831 Boyd Hugh Boyd Oliver 51 238 1841 Boyd Hugh Burnham Eleazer 70 26 1831 Boyd Hugh Crittenden Fortiscue 51 340 1835 Boyd Hugh Crittenden Noah 57 391 1837 Boyd Hugh Dearlove William 62 28 1837 Boyd Hugh Gates Daniel 62 73 1818 Boyd James Augustus Ernest 30 193 1833 Boyd James Boyd David 54 297 1821 Boyd James Cranson John 39 32 1821 Boyd James Crittenden Ebenezer 39 33 1836 Boyd James Crittenden Noah 60 80 1818 Boyd James McKellip Daniel 31 307 1833 Boyd James Ringer John Jr 54 296 1819 Boyd John Acker Albert 32 384 1837 Boyd John Dains Jasper 61 695 1819 Boyd Lewis Patterson Robert 33 310 1816 Boyd Lewis Pearce Willis 26 433 1818 Boyd Robert Augustus Ernest 29 504 1822 Boyd Robert Carll Phineas 40 288 1812 Boyd Robert Crane Ely 16 349 1812 Boyd Robert Crane Horatio 16 347 1814 Boyd Robert Ryers John 20 273 1818 Boyd Robert Towar Henry 29 503 1832 Boyd Samuel Lawrence Samuel 53 167 1804 Boyd William Phelps Oliver 9 598 1803 Boyd William Smith John 9 75 1816 Boyden David Brown John 25 397 1814 Boylan Samuel Mapes Henry 22 220 1816 Boyle Nathaniel Warner Jonathan 26 275 1820 Boyle Patrick Barnhart Christian 36 254 1818 Boyle Patrick Scoville Seymour 29 499 1844 Boynton Jonathan Guilford Rufus 76 236 1812 Boynton Jonathan Johnstone Sir John 16 346 1813 Boynton Jonathan Johnstone Sir John 19 390 1809 Boynton Jonathan Pulteney Sit James 12 14 1817 Boynton Jonathan Salsbury Levi 27 437 1814 Boynton Jonathan Smith Samuel 20 262 1820 Boynton Jonathan Smith Samuel 35 539 1814 Boynton Jonathan Strickland Mary 20 263 1833 Brace Chauncey Calkins Jonathan 54 219 1813 Brace Elisha Brace Joseph Jr. 18 87 1813 Brace Elisha Brace Reuben 18 90 1813 Brace Elisha Morehouse Josiah 18 88 1810 Brace Elizur Brace Jonathan 14 582 1813 Brace Joanna Brace Joseph 19 110 1812 Brace John Brace Joseph 17 55 1838 Brace John Collins Guy 63 364 1836 Brace John Dickinson Charles 60 237 1839 Brace John Walker Walter 65 400 1839 Brace John B. Walker Walter 65 400 1800 Brace Jonathan Barnard Ebenezer 6 560 1808 Brace Jonathan Ely Heman 12 247

67 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1798 Brace Jonathan Garnsey James 5 346 1808 Brace Joseph Boughton Enos 13 182 1833 Brace Joseph Calkins Jonathan 54 532 1831 Brace Joseph Jr. Brace Joseph 50 369 1833 Brace Lewis Calkins Jonathan 54 219 1831 Brace Norman Brace Joseph 51 525 1833 Brace Norman Calkins Jonathan 54 219 1817 Brace Reuben Beach Thomas 27 169 1811 Brace Reuben Evarta Isaac 16 136 1817 Brace Reuben Gates Gideon 27 170 1815 Brace Reuben Glover Perin 23 49 1815 Brace Reuben Glover Perin 23 53 1830 Brace Reuben Hathaway Perez 49 279 1816 Brace Reuben Parmela James 25 341 1825 Brace Ruth Morehouse Josiah 43 123 1833 Brace Willis Calkins Jonathan 54 219 1830 Brackett Joseph Hulbert David 50 100 1830 Brackett Joseph Whitaker Jonathan 50 99 1836 Bradbury Thomas Bemis James 59 349 1837 Bradbury Thomas Gorham Nathaniel 61 193 1812 Braddock Henry Botsford Achilles 17 47 1841 Bradford George Smith Joseph 69 40 1845 Bradford John Fellows Joseph 78 116 1845 Bradford John Fellows Joseph 78 117 1822 Bradich John Harding Micajah 39 347 1813 Bradish Calvin Butler Lord 18 341 1799 Bradish Calvin Phelps Oliver 6 68 1795 Bradish Calvin Williamson Charles 3 441 1799 Bradish John Phelps Oliver 6 64 1830 Bradley Bani Baly Zadoc 49 283 1822 Bradley Bani Barden Isaac 40 295 1822 Bradley Bani Barden Nathaniel 40 296 1837 Bradley Bani Barritt Marilla 62 439 1836 Bradley Bani Barritt William 59 230 1837 Bradley Bani Barritt William 62 439 1820 Bradley Bani Boughton Seleck 35 219 1816 Bradley Bani Bowen Peter 25 227 1829 Bradley Bani Bradley Harry 48 79 1829 Bradley Bani Bradley Harry 48 156 1828 Bradley Bani Bradley Harvey 46 563 1826 Bradley Bani Bradley James 44 318 1830 Bradley Bani Buell Jonathan 49 562 1814 Bradley Bani Bushnell William 21 138 1825 Bradley Bani Davis Lory 43 249 1814 Bradley Bani Eggleston Silas 21 106 1845 Bradley Bani Egglestone Silas 79 73 1814 Bradley Bani Fairchild Moses 21 368 1826 Bradley Bani Fairchild Moses 44 331 1821 Bradley Bani Kellogg William 37 116 1839 Bradley Bani Munson Luther 65 222 1841 Bradley Bani Shepard Moses 68 541 1816 Bradley Bani Stanley Thaddeus 25 257 1822 Bradley Bani Weld Joseph 40 293

68 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1822 Bradley Bani Wheeler Turney 40 1 1814 Bradley Bani Wilcox Ralph 21 109 1821 Bradley Bani Wilcox Ralph 37 328 1817 Bradley Benjamin LaRue James 29 172 1814 Bradley Benjamin Leach Lyman 21 511 1834 Bradley Edward Hickox William 55 391 1830 Bradley Edward McKay Mary 50 251 1831 Bradley Edward Miller John 52 85 1832 Bradley Edward Wilcox Nathan 52 442 1816 Bradley Ezekiel Stokoe Edward 25 297 1824 Bradley Francis Hawley Silas 42 288 1835 Bradley Frederick Phillips Isaac 57 500 1832 Bradley Frederick Tucker Samuel 52 236 1844 Bradley Frederick Union Assoc Finance 76 488 1835 Bradley Frederick Worthington Ambrose 57 498 1825 Bradley Harry Baley Zadock 43 589 1825 Bradley Harry Phelps Oliver 43 587 1825 Bradley Harry Wheeler Benjamin 43 588 1828 Bradley Harvey Bradley Harry 46 561 1844 Bradley Henry Coons William 76 417 1845 Bradley Henry Lawrence Samuel 77 365 1815 Bradley Howard Augustus Ernest 23 522 1805 Bradley James Benjamin John 10 530 1838 Bradley John Larkins Thomas 64 319 1838 Bradley John Pierce Samuel 64 320 1838 Bradley John Wood Carlton 64 321 1814 Bradley Judd Augustus Ernest 21 509 1815 Bradley Lewis Augustus Ernest 22 392 1821 Bradley Lewis Russell Daniel 39 77 1814 Bradley Samuel Mallory Joseph 21 300 1816 Bradley Thomas Johnstone Sir John 26 330 1845 Bradley William Perkins William 78 288 1845 Bradley William Perkins William 78 288 1840 Bradley William Stiles Philemon 68 70 1813 Bradner John Dunham Timothy 19 466 1815 Bradner John Johnstone Sir John 24 106 1817 Bradner Lester Duncan James 29 292 1820 Bradock Henry Weaver John 35 29 1833 Bradsbury Thomas Howell Nathaniel 54 532 1844 Bradt Anthony Brizse Henry 76 320 1844 Bradt Anthony Skaots David 76 319 1828 Bradt Samuel Grieve Walter 47 456 1843 Brady Charles Cortleyon William 73 477 1815 Brady Christopher Beals Thomas 22 506 1814 Brady Christopher Wells Ananias 20 370 1815 Brainard Amos Wadsworth James 22 350 1805 Brainard Chevers Phelps Oliver 10 703 1817 Brainard Daniel Brainard Daniel Jr. 27 95 1817 Brainard Daniel Jr. Wells Richards 27 40 1818 Brainard John Goff Lyman 31 42 1808 Brakeman Jacob Tainter Benjamin 13 54 1839 Bram Jacob Ure Masterton 65 151 1813 Branard Josiah Goff Joshua 18 198

69 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1816 Branch Jefferson Branch Zephiah 26 349 1837 Branch Orson Gorham Nathaniel 61 193 1816 Branch Stephen Branch Zephiah 26 349 1816 Branch Zephamiah Markham William 26 350 1810 Brandt Elias Gorham Nathaniel 14 656 1836 Brandt Mason Cassort David 59 376 1810 Brandt Mason Gorham Nathaniel 15 1 1814 Brandt Mason Phelps Joseph 22 139 1823 Brandt Mason Shuler John Jr 40 437 1822 Brant Elias McComber Caleb 40 366 1807 Brant Mason Flemmen Thomas 11 569 1815 Brant Mason Gorham Nathaniel 23 243 1841 Brant Mason Herrendeen Lyman 71 148 1809 Brant Mason Wells Peter 13 630 1813 Brant Simeon Nichols Adam 19 83 1815 Brant Simeon Nichols Adam 22 247 1832 Brashars Tillman Magowen Mary 53 23 1828 Brashears Christa McGowen Mary 47 275 1834 Brasington Samuel Tooker Manly 55 426 1817 Braver Peter Green John 29 17 1845 Bray Andrew Jr. Andrus Joseph 77 450 1839 Bray Andrew Jr. Whitney Cheeney 67 68 1822 Brayton Barbara Greene George 40 140 1832 Brazee Calvin Decker Peter 52 138 1831 Brazee Calvin Hinman Chauncey 52 138 1844 Breck George Stevens Jacob 77 272 1845 Breck Joseph Field Joseph 79 146 1793 Breck Robert Chapin Israel 21 38 1791 Breck Robert Gorham Nathaniel 1 167 1804 Breck Robert Williams William 10 163 1844 Breck William Stevens Jacob 77 272 1817 Breese Samuel Peiffer Jacob 29 302 1811 Breesee Andrew Stockman William 16 160 1810 Breeze Andrew Stockman William 14 374 1832 Breeze Calvin Decker Peter 52 138 1831 Breeze Calvin Hinman Chauncey 52 138 1810 Breeze Christopher Penfield Daniel 14 245 1804 Breezee Andrew Penfield Daniel 9 626 1830 Breitenbeecher Lewis Bowermann Jacob 50 111 1835 Breitenbeecker Lewis Ketterer Henry 57 181 1819 Brenningstool Michael Charles Cornelius 32 433 1819 Brenningstool Michael Charles Cornelius 32 434 1814 Bresee Christopher Penfield Daniel 22 167 1833 Brewer Alonzo Nott Amasa 54 289 1806 Brewer Eliab Cook Brewer 11 175 1820 Brewer Jacob Johnstone Sir John 36 530 1820 Brewer Jacob Rickey Walter 35 315 1815 Brewer Samuel Johnstone Sir John 24 117 1834 Brewster Jonas Adams William 56 410 1828 Brewster Stephen Abbey Jet 46 591 1831 Brewster Stephen Case Erastus 52 15 1819 Brewster Stephen Grimes William 32 516 1830 Brewster William Schermerhorn Henry 49 256

70 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1828 Brewster William Tillman William 47 267 1816 Breyfogle Gorge Breyfogle Jacob 25 208 1816 Breyfogle Jacob Delavan Stephen 25 206 1824 Brezee Cornelius Stuart James 42 537 1824 Brezee Jacob Throop Jesse 42 526 1828 Brezie Cornelius Post Abraham 47 296 1809 Brian Henry Bryan Joseph 14 21 1809 Briant Barney Bardwell Enoch 13 706 1810 Briant Barney Bordwell Enoch 14 501 1820 Briant William Follmer Michael 35 426 1804 Bridge John Smith Timothy 10 71 1844 Bridges Benjamin Beals Thomas 77 13 1819 Bridges James Wood Thomas 33 43 1828 Bridgman Abner Milspough Benj. 46 580 1810 Brigee Andrews Stockman William 14 374 1809 Briggs Abel Potter Arnold 13 606 1815 Briggs Artemas Allen Justus 23 549 1808 Briggs Artemas Briggs Jedediah 13 406 1843 Briggs Artemas Greig John 75 138 1833 Briggs Artemas Short John 54 81 1818 Briggs Artemas State of Connecticut 30 164 1825 Briggs Artemas State of Connecticut 43 531 1833 Briggs Artemas State of Connecticut 53 596 1822 Briggs Artemas Terhune Albert 39 526 1845 Briggs Artemas Thayer John 78 521 1845 Briggs Artemas Ure Masterton 79 169 1844 Briggs Artemus Dyer John 75 492 1844 Briggs Artemus Wandle Henry 75 493 1826 Briggs Barzellia Shaw Robert 45 70 1826 Briggs Barzellia Tuckerman William 45 13 1832 Briggs Barzilla Smith Samuel 52 555 1829 Briggs Barzilla Tuckerman William 48 403 1835 Briggs Barzillai Tuckerman William 56 468 1833 Briggs Benj. B. Tuckerman William 53 452 1844 Briggs Benjamin Arnold William 76 336 1825 Briggs Benjamin Briggs Zenos 43 80 1835 Briggs Benjamin Cargill Nathan 58 204 1835 Briggs Benjamin Chamberlain David 57 398 1835 Briggs Caleb Adams Effraim 58 44 1813 Briggs Caleb Codding George 18 367 1821 Briggs Caleb Shaw Robert 38 340 1822 Briggs Caleb Shaw Robert 39 306 1824 Briggs Caleb Tuckerman William 42 98 1817 Briggs Christopher Potter Arnold 27 445 1844 Briggs Cyrus Pitts Hiram 76 325 1834 Briggs David Brezee Jacob 56 74 1819 Briggs David Briggs Jacob 32 166 1814 Briggs David Briggs Peleg 21 177 1829 Briggs David Griswold Chauncey 48 247 1814 Briggs David Potter William 21 178 1840 Briggs Edwin Throop Jesse 68 194 1834 Briggs Enoch Pitts Gideon 56 421 1812 Briggs Esther Bogert Herman 18 20

71 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1812 Briggs Esther Hazard Alice 16 547 1811 Briggs Esther Perry Jonathan 15 505 1809 Briggs Ezra Phelps Oliver 13 585 1817 Briggs Ezra Phillips Daniel 29 231 1806 Briggs Francis Nichols Isaac 11 102 1806 Briggs Francis Potter Arnold 11 101 1813 Briggs Francis Potter Arnold 18 394 1789 Briggs Francis Potter William 2 181 1813 Briggs Francis Smith Lament 19 298 1800 Briggs Francis Sutherland David 6 474 1829 Briggs Freeman Andrews Benjamin 48 386 1832 Briggs Freeman Newman Willis 53 99 1832 Briggs Freeman Walker Eliakim 52 330 1841 Briggs George Beach Elias 70 326 1821 Briggs Humphrey Day Samuel 38 282 1819 Briggs Humphrey Moses Reuben 34 214 1816 Briggs Humphrey Walker Tisdale 26 224 1812 Briggs Jacob Briggs Francis 17 394 1820 Briggs Jacob Comstock Jeremiah 35 90 1812 Briggs Jacob Johnstone Sir John 17 395 1820 Briggs Jacob Runyan Vinson 35 90 1844 Briggs Jedediah Pitts Hiram 76 325 1841 Briggs Jedediah Seward George 69 4 1796 Briggs Jedediah Smith John 4 133 1805 Briggs Jedediah Whitmarsh Rufus 10 659 1815 Briggs Job Ballon Jerahmel 22 268 1826 Briggs John Baker William 45 155 1834 Briggs John Carse Israel 55 389 1836 Briggs John Lane Peter 59 200 1839 Briggs Levi Norton Isaac 67 54 1831 Briggs Lewis Gibson Henry 52 94 1817 Briggs Lydia Briggs Francis 29 134 1843 Briggs Lyra Briggs George 73 427 1813 Briggs Mary Briggs Peleg 19 198 1838 Briggs Mary Briggs Uriah 64 374 1819 Briggs Mary Lawrence Samuel 33 345 1805 Briggs Mary Wagenor Jacob 10 551 1813 Briggs Moses Codding George 18 366 1817 Briggs Moses Codding George 29 175 1827 Briggs Moses Tuckerman William 46 116 1828 Briggs Nathan Briggs Mary 47 492 1827 Briggs Nathan Briggs Uriah 45 294 1808 Briggs Nathan Briggs Zenas 13 300 1827 Briggs Nathan Briggs Zenas 45 295 1820 Briggs Nathan Hickox William 35 200 1818 Briggs Nathan Ingraham Abner 31 224 1822 Briggs Nathan Keeler Ebenezer Jr. 40 303 1827 Briggs Nathan Tracy Ira 45 297 1827 Briggs Nathan Tracy Ira 45 298 1827 Briggs Nathan Tracy Ira 45 360 1827 Briggs Nathan Walker Bradford 45 296 1808 Briggs Olney Coon Ezra 12 313 1813 Briggs Peleg Briggs Mary 19 198

72 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1819 Briggs Peleg Lawrence Samuel 33 345 1819 Briggs Peleg Livingston Henry 33 350 1801 Briggs Peleg Parker James 7 173 1806 Briggs Peleg Parker James 11 155 1819 Briggs Peleg Potter Arnold 33 344 1797 Briggs Peleg Potter William 5 96 1806 Briggs Peleg Potter William 11 86 1806 Briggs Peleg Potter William 11 156 1819 Briggs Peleg Sisson George 33 346 1806 Briggs Peleg Wagenor David 11 154 1801 Briggs Peleg Jr. Briggs Peleg 7 167 1816 Briggs Peter Lyon Caleb 26 348 1822 Briggs Peter Jr. Johnstone Sir John 39 131 1813 Briggs Sarah Briggs Peleg 19 198 1800 Briggs Sarah Brown Daniel 6 338 1819 Briggs Sarah Lawrence Samuel 33 345 1805 Briggs Sarah Wagenor Jacob 10 551 1834 Briggs Thomas Ashley William 56 26 1832 Briggs Thomas Benson Seth 52 242 1832 Briggs Thomas Briggs Moses 52 243 1832 Briggs Thomas Gibson Henry 53 50 1837 Briggs Thomas Gould Amos 61 685 1819 Briggs Thomas Lyon Eli 32 462 1834 Briggs Thomas Simmons Jonathan 55 225 1819 Briggs Thomas State of Connecticut 32 461 1837 Briggs Thomas Wood James 61 634 1840 Briggs Thomas Woods James 67 487 1821 Briggs Uriah Briggs Nathan 38 128 1827 Briggs Uriah Briggs Nathan 45 509 1820 Briggs Uriah Briggs Zenos 36 358 1821 Briggs Uriah Flemming Thomas 38 491 1829 Briggs Uriah Kimball Ebenezer 48 167 1827 Briggs Uriah Walker Bradford 45 510 1836 Briggs William Fisher Jeremiah 59 256 1832 Briggs William Hubbell Walter 52 319 1832 Briggs William Schermerhorn Abraham 52 317 1830 Briggs Zenas Briggs Uriah 50 257 1808 Briggs Zenas Codding George 13 299 1834 Briggs Zenas Jr. Briggs Zenas 55 234 1831 Briggs Zephaniah Gibson Henry 52 94 1842 Brink Anthony Brink Hannah 72 68 1841 Brink Anthony Skaats David 71 6 1837 Brink Anthony Westfall Jacob 61 363 1811 Brink Benjamin Gibbs William 15 539 1822 Brink Benjamin Hornby John 39 155 1818 Brink Benjamin Johnstone Sir John 30 397 1821 Brink Benjamin Rhea John 38 276 1842 Brink George Bostwick Robert 72 297 1843 Brink John Bennett Francis 73 518 1837 Brink John Brink Anthony 61 362 1811 Brink John Clark Israel 15 173 1841 Brink John Gold Thomas 71 5 1810 Brink John Knapp Aaron 14 349

73 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1810 Brink John Nearpass Benjamin 14 350 1807 Brink John Pulteney Sir James 12 26 1815 Brink John Sanford Ezekiel 23 133 1818 Brink Nicholas Alford William 31 222 1825 Brink Reuben Brink Cornelius 43 412 1825 Brink Reuben Brink John 43 412 1828 Brink Reuben Brink Simon 47 562 1807 Brink Reuben Pulteney Sir James 12 27 1844 Brink Reuben Westfall Peter 76 419 1844 Brink Sylvia Short Nehemiah 76 559 1842 Brinkerhoff Elbert StJohn Wm James 71 330 1829 Brisee Henry Tippetts William 48 434 1832 Brisington Samuel Bates Phineas 52 514 1813 Brissee Stephen Haas Frederick 18 257 1816 Brissell Josiah Jr. Stone Enos 25 326 1800 Bristol Abel Goold Jonathan 6 479 1821 Bristol Abel Nash Martin 38 367 1807 Bristol Abel Jr. Morgan David 11 667 1814 Bristol Abel Jr. Nash Martin 21 365 1833 Bristol Albert Gibson Henry 54 379 1829 Bristol Arnold Hathaway Baley 49 225 1803 Bristol Benjamin Porter Augustus 9 37 1814 Bristol Daniel M. Barnhart Isaac 20 397 1812 Bristol David Benham Ebenezer 17 361 1818 Bristol David Granger Gideon 31 89 1807 Bristol David Sprague Ezra 12 159 1817 Bristol Eliphalet Peck Clark 28 517 1818 Bristol Ira Granger Gideon 31 89 1844 Bristol Joseph Dickinson William 75 227 1818 Bristol Luther Johnstone Sir John 29 552 1802 Bristol Miles Miner Justice 8 183 1821 Bristol Norton Nash Martin 38 367 1815 Bristol Simeon Marvin Dudley 23 269 1815 Bristoll Abel Nash Martin 22 357 1829 Bristoll Almond Bristoll Silas 48 370 1815 Bristoll Norton Nash Martin 22 357 1829 Bristoll Silas Bristoll David 48 142 1831 Bristoll Silas Stancell George 51 526 1830 Brize Bastian Hovey Jacops 50 339 1830 Brize Bastian Spencer John 50 340 1811 Brizee Andrew Stockman William 16 160 1832 Brizee Calvin Decker Peter 52 138 1831 Brizee Calvin Hinman Chauncey 52 138 1841 Brizee Calvin Race Calvin 69 99 1828 Brizee Cornelius Post Abraham 47 296 1817 Brizee Henry Fellows Joseph 28 205 1828 Brizee Stephen Gillespie George 47 110 1816 Brizee Stephen McNab Andrew 26 307 1830 Brizse Henry Tippetts William 50 115 1827 Brizsee Stephen Fellows Joseph 46 238 1823 Brizsee Stephen Hortsen William 41 164 1830 Brizze John Hovey Jacops 50 340 1830 Brizze John Spencer John 50 341

74 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1828 Brizzee Cornelius Birdseye James 47 298 1828 Brizzee Cornelius Decker Peter 47 297 1835 Brizzee Cornelius Pullis Tunis 58 226 1837 Brizzee Cornelius Schrader Christian 62 54 1841 Brizzee John Welles William 69 54 1841 Brizzee Tunis Brizzee John 69 467 1837 Brock John Pomeroy Theodore 62 443 1816 Brockebank John Copp George 25 87 1816 Brockebank John Copp George 25 88 1824 Brockelbank Elizabeth Canfield Joseph 42 198 1836 Brockelbank John Bassett Jonathan 60 131 1844 Brockelbank John Buck Alexus 75 372 1844 Brockelbank John Buck Sabrina 75 407 1808 Brockelbank John Bunnel Abner 12 429 1808 Brockelbank John Miller Jacob 12 376 1812 Brockelbank John Reeves James 17 55 1826 Brockelbank John B. Brockelbank Mary 45 80 1826 Brockelbank John B. Stacey Joel 45 132 1831 Brockelbank Levi Fobes Horatio 52 60 1816 Brockelbank Levi Marvin Dudley 26 564 1822 Brockelbank Levi Spencer John 39 542 1844 Brockelbank Levi Spencer John 76 63 1845 Brockelbank Samuel Brockelbank John 79 293 1795 Brockelbank Samuel Phelps Oliver 3 409 1824 Brocklebank Elizabeth Canfield Joseph 42 493 1830 Brocklebank John Chipman Jeffrey 49 544 1815 Brocklebank John Jacobs Levi 23 68 1810 Brocklebank John Leach Cotton 14 589 1825 Brocklebank John B. Brockelbank Samuel 43 466 1823 Brocklebank John B. Brocklebank Armour 41 151 1815 Brocklebank Levi Eaton James 22 485 1843 Brocklebank Levi Hubbell Walter 73 222 1843 Brocklebank Mary Beebe Miles 73 194 1843 Brocklebank Mary Brocklebank John 73 195 1839 Brocklebank Samuel Beebe Miles 65 141 1796 Brocklebank Samuel Race Jairus 4 422 1843 Brocklebank Samuel Stidd William 73 464 1802 Brockway Beman Lay John 8 592 1802 Brockway Beman Livingston John 8 589 1802 Brockway Burban Brockway Beman 8 587 1803 Brockway Burban Brockway Beman 9 103 1803 Brockway Burban Brockway Beman 9 140 1802 Brockway Burban Livingston John 8 591 1816 Brockway Edmon Parshall Jonathan 26 324 1820 Brockway Edmon Shearman Job 35 300 1819 Brockway Edmond Coggshall William 34 251 1818 Brockway Elisha Beach Kenneth 31 520 1799 Brockway Elisha Chappel Jonathan 5 503 1808 Brockway Elisha Jr. Brockway Elisha 12 267 1841 Brockway Gamaliel Allen Gardner 70 393 1803 Brockway Gamaliel Brockway Beman 9 142 1837 Brockway Gamaliel Brockway Benjamin 63 67 1805 Brockway Gamaliel Brockway Burban 10 315

75 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1834 Brockway Gamaliel Brockway Daniel 56 118 1805 Brockway Gamaliel Brockway Hiel 10 316 1810 Brockway Gamaliel Brockway Hiel 14 351 1833 Brockway Gamaliel Brockway Hiel 54 445 1839 Brockway Gamaliel Brockway Nelson 66 371 1806 Brockway Gamaliel Brockway Sally 11 171 1843 Brockway Gamaliel Hutchinson Thomas 73 544 1833 Brockway Gamaliel Lester Albert 54 446 1833 Brockway Gamaliel Moore Loren 54 444 1810 Brockway George Brockway Hiel 14 352 1810 Brockway George Brockway Hiel 14 352 1814 Brockway George Brockway Hiel 21 293 1827 Brockway George Brockway Hiel 46 281 1827 Brockway George Brockway Hiel 46 283 1827 Brockway George Lazenby Elisha 46 282 1814 Brockway George Rogers Josiah 21 292 1818 Brockway George Warner John 30 195 1838 Brockway George Willson Jared 64 47 1808 Brockway Gideon Brockway Burban 12 545 1806 Brockway Hiel Beckwith Francis 11 318 1825 Brockway Hiel Bigelow William 43 114 1803 Brockway Hiel Brockway Beman 9 101 1817 Brockway Hiel Brooks Nathaniel 27 122 1810 Brockway Hiel Church Richard 14 652 1825 Brockway Hiel Church Richard 43 479 1813 Brockway Hiel Clark Gabriel 19 417 1819 Brockway Hiel Davis Asahel 32 556 1827 Brockway Hiel Davis John 45 499 1825 Brockway Hiel Ferguson James 43 536 1804 Brockway Hiel Field James 9 665 1806 Brockway Hiel Field James 11 317 1805 Brockway Hiel Fields James 10 347 1822 Brockway Hiel Hubbard Moses 40 76 1806 Brockway Hiel Johnson David 11 316 1825 Brockway Hiel Leland Jeremiah 43 482 1827 Brockway Hiel Mann Benjamin 45 498 1825 Brockway Hiel Mason Jesse 43 479 1807 Brockway Hiel McCurdy John 11 598 1825 Brockway Hiel Mooers Timothy 43 493 1825 Brockway Hiel Moore Washington 43 493 1805 Brockway Hiel Nicholas Benjamin 10 346 1831 Brockway Hiel Phelps Francis 52 127 1813 Brockway Hiel Rice Caleb 19 416 1825 Brockway Hiel Sanderson David 43 482 1819 Brockway Hiel Sherwood William 32 555 1810 Brockway Hiel Squier Richard 14 649 1810 Brockway Hiel Squier Richard 14 653 1818 Brockway Hiel Warner Daniel 31 415 1808 Brockway Hiel Warner David 13 270 1810 Brockway Hiel Warner David 14 650 1825 Brockway Hiel Warner Elijah 43 364 1825 Brockway Hiel Warner Jesse 43 115 1825 Brockway Hiel Warner Jesse 43 481

76 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1825 Brockway Hiel Warner Jesse 43 483 1825 Brockway Hiel Warner Russell 43 494 1803 Brockway Hiel Webster Asa 9 360 1825 Brockway Hiel Whitney Jonas 43 495 1810 Brockway Hiel Whitney Parkhurst 14 652 1824 Brockway Hiel Willson Jared 42 485 1837 Brockway Horatio Aldrich Hosea 61 712 1802 Brockway Sally Livingston John 8 593 1803 Brockway Sarah Swift John 9 71 1843 Brockway Thomas Brockway Gamaliel 74 369 1843 Brockway Thomas Jacops Calvin 74 370 1843 Brockway Thomas Sheriff Isaac 74 371 1813 Brodock Henry Moor Noble 19 381 1811 Broeckelbank John Porter Augustus 15 223 1811 Broeckelbank John Porter Augustus 15 235 1813 Broeckelbank Levi Pratt John 19 150 1830 Brogholthaus Frederick Higby Elisha 49 500 1843 Bromley Grace Gates Dudley 73 388 1843 Bromley Martin Gates Dudley 73 388 1837 Bromley Martin Merriman Hiram 61 361 1809 Bronson Abraham Penfield Mary 14 199 1817 Bronson Amos Barritt Jonathan 29 127 1838 Bronson Amos Case Orrin 64 229 1839 Bronson Amos Child Jonathan 65 57 1844 Bronson Amos Dewey Eunice 76 376 1841 Bronson Amos Newton Morris 70 251 1845 Bronson Amos Paul George 79 79 1818 Bronson Amos Pierce Robert 30 339 1839 Bronson Amos Raymond Benjamin 65 56 1810 Bronson Amos Tainter Benjamin 14 462 1830 Bronson Amos Jr. Bronson Amos 50 219 1835 Bronson Amos Jr. Brooks Micah 58 79 1829 Bronson Amos Jr. Canfield Titus 48 149 1844 Bronson Asa Bliss Nathaniel 77 55 1817 Bronson Flavius Barritt Jonathan 29 127 1810 Bronson Flavius Bronson Amos 14 437 1823 Bronson Flavius Bronson Amos 42 31 1830 Bronson Flavius Bronson Amos 50 220 1831 Bronson Flavius Brunson Lucy 52 66 1832 Bronson Flavius Peck Abel 52 175 1832 Bronson Henry Pixley Ira 52 176 1802 Bronson Isaac Phelps Oliver 8 124 1806 Bronson Isaac Phelps Oliver 11 394 1807 Bronson Isaac Phelps Oliver 11 543 1803 Bronson Isaac Seneca Indian Nation 9 317 1840 Bronson Isaac Wright George 68 290 1804 Bronson Josiah Rose Jairus 10 5 1804 Bronson Josiah Taylor Ezekiel 10 124 1820 Bronson Lorin Lyon Eli 36 24 1825 Bronson Loring Bradley Bani 43 549 1822 Bronson Loring Hopkins Solomon 40 154 1816 Bronson Loring Kellogg Thomas 26 289 1822 Bronson Loring Lyon Eli 40 151

77 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1825 Bronson Loring Orcutt Benjamin 43 551 1825 Bronson Loring Porter Josiah 43 550 1818 Bronson Loring Tawner Ephraim 31 63 1822 Bronson Loring Towner Ephraim 40 152 1822 Bronson Loring Towner Ephraim 40 154 1832 Bronson Philo Ayrault Nicholas 52 156 1836 Bronson Philo Field Seth 60 292 1834 Bronson Philo Geneva Village Of 56 289 1829 Bronson Philo Godfrey Charles 49 108 1836 Bronson Philo Townsend Larmon 60 294 1828 Bronson Robert Tippetts William 47 541 1818 Bronson Selah Catlin Isaac 32 37 1815 Bronson Selah Salisbury John 24 239 1820 Broodock Henry Weaver John 35 29 1843 Brook Luther Brooks Fabins 74 186 1799 Brooke Micah Saltonstall Dudley 5 540 1829 Brookens Calvin Smith Isaac 48 566 1813 Brookins Calvin Dryer Aaron 18 314 1813 Brookins Calvin Woodruff Anthony 18 315 1839 Brooks Alanson Richardson Silas 66 65 1796 Brooks Austin Mighells Abner 4 64 1819 Brooks Bildad Granger Gideon 34 172 1816 Brooks Birdsey Adams William 26 192 1816 Brooks Birdsey Emins Alexander 26 191 1808 Brooks Birdsey Saxton Asher 13 100 1808 Brooks Birdsey Scudder Ezekiel 12 374 1835 Brooks Birdum Dudley Abraham 57 402 1842 Brooks Charles Brooks Hiram 72 28 1842 Brooks Fabius Brooks Hiram 72 27 1827 Brooks Hiram Collins Homer 46 232 1823 Brooks Hiram Smith Hezekiah 41 600 1814 Brooks Hiram Taylor Philo 21 85 1825 Brooks Hiram Taylor Philo 43 615 1804 Brooks James Comstock Jared 10 81 1808 Brooks James Pulteney Sir James 13 520 1837 Brooks John Comstock Orville 61 295 1834 Brooks John Masten Cornelius 55 174 1796 Brooks Joseph Granger Pierce 4 314 1808 Brooks Joseph Phelps Oliver 13 318 1808 Brooks Joseph Spelman John 13 317 1841 Brooks Joshua Hooper Robert 71 197 1839 Brooks Leman Richardson Silas 66 65 1837 Brooks Leman Stearns Joel 61 658 1838 Brooks Lewis Harman Luther 64 163 1833 Brooks Lorenz Brooks Micah 54 476 1827 Brooks Lorenzo Brooks Micah 46 253 1841 Brooks Lorenzo Brooks Micah 70 446 1839 Brooks Mary Deane Chamberlain Benjamin 64 559 1837 Brooks Mary Diane Farley Benjamin 61 657 1837 Brooks Mary Diane Stearns Joel 61 658 1821 Brooks Merit Hatch John 37 356 1808 Brooks Micah Engle Jonathan 13 340 1811 Brooks Micah Engle Jonathan 15 334

78 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1820 Brooks Micah Gunn Alanson 35 306 1823 Brooks Micah Gunn Linus 41 462 1811 Brooks Micah Hall Jacob 15 206 1818 Brooks Micah Keyes Orlando 30 384 1823 Brooks Micah Newton Isaac 41 434 1823 Brooks Micah Newton Seymour 41 435 1819 Brooks Micah Pratt Ira 34 295 1815 Brooks Micah Schellinger Silas 23 213 1815 Brooks Micah Steele Joel 23 230 1811 Brooks Micah Sweet William 15 207 1816 Brooks Micah Woodsworth William 26 7 1810 Brooks Micah Woodworth Philander 14 305 1816 Brooks Michael Embree Effingam 25 252 1808 Brooks Michael Howe Joel 13 184 1820 Brooks Nathaniel Brooks George 35 474 1811 Brooks Nathaniel Hancock Abner 15 82 1819 Brooks Nathaniel Woodhull Joseph 34 69 1802 Brooks Peter Ely Heman 8 455 1814 Brooks Peter Howell Nathaniel 21 320 1819 Brooks Peter Marvin Dudley 34 387 1812 Brooks Peter Phelps Oliver 17 300 1813 Brooks Peter Phelps Oliver 19 50 1813 Brooks Peter Porter Augustus 20 50 1833 Brooks Philo Perry James 54 77 1810 Brooks Samuel Franklin Henry 14 630 1811 Brooks Thomas Champion Henry 15 452 1804 Broomley Drury Lane Daniel 10 32 1844 Brother Lewis VanDyne Peter 76 436 1819 Brother Valentine Mailer John 34 94 1813 Brother Valentine Thomas Michael 19 70 1802 Brothers Henry Howell Nathaniel 7 605 1806 Brothers Henry Morris Thomas 11 14 1806 Brothers Henry Wadsworth James 11 13 1806 Brothers Valentine Mantz Isaac 11 87 1802 Brothers Valentine Robinson John 8 617 1837 Brower Aaron Brower John 62 191 1833 Brower Aaron Brower Joseph 54 210 1820 Brower Jeremiah Knickerbacker Benjamin 35 436 1832 Brower John Brower Peter 53 138 1814 Brower John Browser Peter 20 320 1828 Brower John Doxstader Frederick 47 382 1838 Brower John Ferris James 64 482 1841 Brower John Hildreth William 69 324 1815 Brower John Robison John 23 10 1833 Brower Joseph Merritt David 54 209 1812 Brower Peter Hedden David 17 494 1818 Brown Abel Bishop Richard 30 177 1824 Brown Abel Grant Charles 43 33 1837 Brown Abel Parker Alvin 61 385 1834 Brown Abel Titus James 55 469 1823 Brown Abel Trustees of S. Bristol No. 8 Presb. Soc. 41 8 1818 Brown Abner Hayns Warren 30 72 1815 Brown Abner Penfield Daniel 22 435

79 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1815 Brown Abner Willets David 22 437 1842 Brown Abraham Smith Joel 72 279 1819 Brown Alanson Warner Asahel 34 130 1840 Brown Alexander Brown George 68 465 1840 Brown Alexander Brown James 67 281 1827 Brown Alexander Cathcart David 46 268 1839 Brown Alexander Ferry Abigail 66 2 1842 Brown Alexander Garrison Stephen 72 214 1821 Brown Alfred Brown Daniel Jr. 37 443 1821 Brown Alfred Davis Samuel 38 384 1829 Brown Allen Allen Jonathan 49 212 1830 Brown Allen Allen Miles 50 216 1833 Brown Allen Brown Hiram 54 338 1839 Brown Allen Hayes Guy 66 310 1836 Brown Allen Hayes Hector 60 421 1834 Brown Allen Howland Daniel 55 345 1824 Brown Allen Parish Elisha 42 120 1828 Brown Allen Parrish Elisha 47 4 1831 Brown Althea Phelps Joseph 52 86 1819 Brown Arial Norris Mary 32 273 1802 Brown Asa Brown Micajah 8 641 1841 Brown Asahel Lyon Irving 69 549 1842 Brown Asahel Porter Josiah 73 176 1842 Brown Asahel Rathbone James 73 177 1845 Brown Asahel Shaw Jacob 78 3 1844 Brown Asahel Smith George 76 29 1835 Brown Austin Jr. Smith Eldrick 57 40 1835 Brown Austin Jr. Young Andrew 57 41 1842 Brown Avery Brown Warren Jr. 71 213 1827 Brown Ballon Abbey Jet 45 380 1828 Brown Ballon Bull Joseph 47 262 1825 Brown Ballon Cooper Jeremiah 43 533 1834 Brown Ballon Mason Rodney 56 71 1822 Brown Ballou Gorham Nathaniel 40 140 1812 Brown Barnabas Porter Noah 16 367 1799 Brown Benajah Miner John 5 494 1795 Brown Benajah Thayer Reuben 3 346 1836 Brown Benjamin Bradley Frederick 59 190 1815 Brown Benjamin Hazard Brenton 24 410 1816 Brown Benjamin Hazard Brenton 25 358 1818 Brown Benjamin Hazard Brenton 32 73 1817 Brown Benjamin Henry Charles 29 205 1818 Brown Benjamin Lawrence Samuel 30 483 1808 Brown Benjamin Munger Elias 13 136 1818 Brown Benjamin Parker James 31 439 1813 Brown Benjamin Redfield Heman 20 96 1810 Brown Benjamin Wadsworth James 14 545 1804 Brown Benjamin Jr. Potter William 9 584 1804 Brown Benjamin Sr. Brown Benjamin Jr. 10 212 1838 Brown Bosworth Green Moses 64 501 1829 Brown Bosworth Smith Peter 48 173 1814 Brown Calvin Bossert Jacob 21 172 1837 Brown Calvin Post Elijah 61 546

80 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1814 Brown Calvin Sedgwick Robert 21 454 1819 Brown Calvin Williams Daniel 32 112 1819 Brown Charles Case Willis 32 298 1837 Brown Content Curtis Daniel 62 257 1820 Brown Cornelia Sheldon Isaac 35 44 1814 Brown Cyrenus Bradshaw Hannah 20 121 1836 Brown Daniel Fellows Joseph 59 417 1831 Brown Daniel Finch John 51 345 1811 Brown Daniel Gorham Nathaniel 15 223 1798 Brown Daniel Morris Thomas 5 375 1819 Brown Daniel Norton Theron 32 277 1835 Brown Daniel Seward Asahel 56 537 1804 Brown Daniel Williamson Charles 10 33 1818 Brown Daniel Jr. Beall Asa 30 270 1808 Brown Daniel Jr. Brown Daniel 12 461 1817 Brown Daniel Jr. Brown George 28 90 1797 Brown Daniel Jr. Hathaway Thomas 5 86 1797 Brown Daniel Jr. Hathaway Thomas 5 87 1797 Brown Daniel Jr. Hathaway Thomas 5 89 1812 Brown Daniel Jr. Malin Elijah 17 452 1816 Brown David Brown Stephen 26 506 1805 Brown David Comstock Nathan 10 359 1805 Brown David Comstock Nathan 10 440 1827 Brown Demmon Brown William 45 481 1827 Brown Demmon Brown William 45 483 1829 Brown Denison Colegrove Hiram 48 110 1813 Brown Edward Thrall Joseph 19 351 1827 Brown Eleanor Cathcart David 46 268 1820 Brown Elijah Brown Daniel 35 396 1804 Brown Elijah Williamson Charles 10 269 1817 Brown Elizabeth Kichlar Frederick 27 315 1836 Brown Elsy Fish Asa 60 19 1800 Brown Ephraim Wilder Gamaliel 6 550 1833 Brown Ezra Curtis Alanson 54 524 1795 Brown Francis Colt Judah 3 180 1831 Brown George Beall Isaac 51 12 1812 Brown George Beddoe John 17 50 1815 Brown George Beddoe John 23 142 1808 Brown George Brown Daniel 12 463 1845 Brown George Brown John 78 233 1812 Brown George Brundage Joseph Jr. 16 561 1818 Brown George Burt Ebenezer 30 243 1827 Brown George Cathcart David 46 268 1810 Brown George Elmor Joel 14 375 1816 Brown George Hornby John 26 522 1836 Brown George Hough Alfred 60 142 1797 Brown George Keeney Samuel 5 85 1837 Brown George Parish Elisha 61 384 1811 Brown George Potter William 15 243 1837 Brown George Stevens Reuben 61 503 1841 Brown George Swarthout Jacob 69 448 1833 Brown George VanVrankin Richard 54 174 1843 Brown George Walker Walter 75 114

81 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1845 Brown George Ward Andrew 78 232 1821 Brown Harriet Brown George 38 341 1817 Brown Heman Jr. Smith Archetaus 28 129 1835 Brown Henry Collier Stephen 57 193 1835 Brown Henry Hubbell Walter 57 13 1841 Brown Henry Ingersol Stephen 70 340 1813 Brown Henry Pepoon Silas 18 356 1812 Brown Henry Pepson Silas 17 485 1816 Brown Henry Sheldon John 26 497 1795 Brown Henry Williamson Charles 3 468 1834 Brown Hiram Brown Warren 55 346 1833 Brown Hiram Parish Elisha 54 337 1811 Brown Hosea Comstock Darius 15 64 1819 Brown Hugh Norris Amos 34 449 1819 Brown Hugh Norris Jonathan 34 450 1800 Brown Ischabod Brown Allen 6 314 1815 Brown Israel Brown Martin 22 446 1819 Brown Israel Wagoner Abraham 33 28 1801 Brown James Barton Benjamin 7 407 1841 Brown James Black Aaron 69 55 1827 Brown James Cathcart David 46 268 1827 Brown James Cathcart David 46 268 1836 Brown James Fellows Joseph 59 417 1808 Brown James Hamlin Nathaniel Jr. 13 244 1813 Brown James Jr. Malin Rachel 19 567 1801 Brown James Jr. Williamson Charles 7 446 1814 Brown Jeremiah Brayton Daniel 20 516 1796 Brown Jeremiah Comstock Nathan 4 180 1816 Brown Jeremiah Gilson David 25 137 1821 Brown Jeremiah Voorhies William 37 355 1821 Brown Jeremiah Wager Nathan 37 353 1817 Brown Jesse Williams Elisha 28 373 1815 Brown Joel Granger Gideon 24 429 1811 Brown Joel Johnstone Sir John 16 60 1833 Brown Joel State of Connecticut 53 571 1832 Brown John Brown William 53 154 1832 Brown John Brown William 53 155 1817 Brown John Case Anthony 29 182 1827 Brown John Cathcart David 46 268 1839 Brown John Faurote John Jr. 65 276 1836 Brown John Fish Asa 60 19 1827 Brown John Hartman Charles 45 439 1817 Brown John Harvey Joseph 29 32 1808 Brown John Kingsbury Andrew 13 388 1817 Brown John Lines Richard 29 257 1813 Brown John Martin Wait 18 281 1818 Brown John Mather Abner 30 159 1813 Brown John Olmsted Benjamin 20 15 1811 Brown John Pearce Michael 16 10 1808 Brown John Phelps Oliver 13 388 1842 Brown John Power Marvin 72 523 1834 Brown John Pullen John 55 509 1818 Brown John Rogers Israel 31 487

82 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1840 Brown John Sabin Pliny 68 222 1835 Brown John Shank John 58 360 1817 Brown John Stone Lott 29 242 1835 Brown John Tippetts William 57 135 1838 Brown John Tobey Benjamin 64 222 1817 Brown John Warner Asahel 28 329 1821 Brown John R. Brown George 38 341 1799 Brown Jonathan Goold John 5 506 1803 Brown Joseph Hallett Jacob 9 258 1837 Brown Joseph Hicks George 62 339 1816 Brown Joseph Taylor John 26 424 1828 Brown Joseph Tillman William 47 349 1820 Brown Joseph White Smith Phineas 35 47 1816 Brown Justin Johnstone Sir John 26 467 1834 Brown Levi A Brown Hannah 55 192 1824 Brown Lucina Smith Jacob 42 132 1817 Brown Luther Cole Samuel 27 172 1818 Brown Luther Cole Samuel 30 478 1828 Brown Luther Higham John 46 524 1806 Brown Martin Woodsworth Elisha 11 105 1832 Brown Mary Brown John 52 305 1827 Brown Mary Cathcart David 46 268 1827 Brown Mary Cathcart David 46 268 1830 Brown Mary Garrison Stephen 49 320 1829 Brown Matthew Matthews Selah 49 249 1834 Brown Maurice Brown Parley 55 481 1835 Brown Maurice Brown Parley 58 6 1838 Brown Maurice Frisbie Jonathan 63 236 1838 Brown Maurice Mills Jesse 63 233 1830 Brown Maurice Wiley Abraham 50 273 1804 Brown Micajah Hornby William 10 35 1838 Brown Nathaniel Brown Joseph 63 229 1840 Brown Nathaniel Judd Thomas 67 274 1837 Brown Noadiah Curtis Daniel 62 257 1827 Brown Orlando Holcomb Alfred 45 348 1828 Brown Orlando James William 47 11 1829 Brown Orlando James William 49 12 1828 Brown Orlando Torrey Hiram 47 12 1827 Brown Otis Brown Stephen 46 99 1817 Brown Otis Kelton Robert 28 442 1817 Brown Otis Kelton Robert 28 443 1828 Brown Otis Lyon James 47 136 1820 Brown Park Hatch Joseph 35 397 1812 Brown Parke Heath Winslow 17 273 1835 Brown Parley Ashley Noah 58 5 1814 Brown Parley Chipman Lemuel 20 142 1808 Brown Parley Denison Asa 13 173 1814 Brown Parley Henderson James 20 143 1830 Brown Parley Wiley Abraham 50 273 1824 Brown Pasley Dickson John 42 65 1822 Brown Peleg Potter Arnold 40 257 1829 Brown Peleg Smith Peter 48 173 1817 Brown Peter Caul Henry 27 89

83 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1820 Brown Peter Henrendeen Thomas 35 61 1816 Brown Peter Lines Richard 26 412 1833 Brown Philo Hayward Asahel 54 340 1826 Brown Phineas Warner David 44 604 1845 Brown Richard Seelye Hiram 77 402 1820 Brown Royal Thayer Joel 35 346 1818 Brown Rufus Hatch Nathan Jr. 31 144 1808 Brown Rufus Pitts Samuel 13 524 1814 Brown Russell Wadsworth James 22 84 1837 Brown Sally Covel Cyrus 63 91 1816 Brown Samuel Dean Parley 25 55 1816 Brown Samuel Oldfield George 25 54 1834 Brown Silas Brown Ezra 56 6 1833 Brown Silas Butler Nathaniel 54 397 1833 Brown Silas Canfield Titus 54 394 1827 Brown Silas Gardner Giles 46 285 1834 Brown Silas Howland David 56 7 1833 Brown Silas Hunt Mercy 54 395 1833 Brown Silas Sears Orra 54 396 1838 Brown Silas Webb Charles 64 497 1808 Brown Simeon Hamlin Nathaniel Jr. 13 244 1814 Brown Stephen Brown Ichabod 20 467 1818 Brown Stephen Brown Zuriah 31 547 1818 Brown Stephen Brown Zurial 31 550 1823 Brown Stephen Buck Perry 41 586 1812 Brown Stephen Comstock Joseph 16 469 1818 Brown Stephen Dennis Elias 31 357 1809 Brown Stephen Hathaway Isaac 13 636 1823 Brown Stephen Smith Peter 41 587 1842 Brown Submit Wright Charles 73 139 1813 Brown Tabathy Bigelow Samuel 20 62 1813 Brown Tabethy Morgan Henry 19 167 1844 Brown Talcott Peck Enoch 75 323 1820 Brown Temperance Carter William 36 261 1797 Brown Temperance Hathaway Thomas 5 109 1821 Brown Theoda Brown George 38 341 1840 Brown Theodore Denison Jesse 68 28 1834 Brown Theodore Mann David 56 29 1822 Brown Thomas Eddy Issac 39 450 1820 Brown Thomas Hickey James 35 547 1818 Brown Thomas Lacker Rensellaer 32 28 1821 Brown Thomas Olds Isaac 39 51 1839 Brown Thomas Palmer James 67 164 1837 Brown Thomas Redman Samuel 62 14 1821 Brown Thomas Jr. Howe Nathan Jr. 39 52 1815 Brown Thomas Jr. Partridge Abner 24 250 1823 Brown Warren Allen Jonathan 41 179 1810 Brown Warren Brown Ephraim 14 442 1825 Brown Warren Ely William 43 198 1830 Brown Warren Graves Joshua 50 86 1833 Brown Warren Jones Elnathan 55 92 1823 Brown Warren Mitchell Oliver 41 180 1833 Brown Warren State of Connecticut 55 88

84 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1808 Brown William Annin Joseph 13 554 1800 Brown William Brown Allen 6 314 1827 Brown William Cathcart David 46 268 1810 Brown William Comstock Nathan 15 5 1816 Brown William Kast Peter 25 374 1827 Brown William Merrill Nathaniel 45 480 1806 Brown William Morris Thomas 11 259 1817 Brown William Potter Arnold 27 446 1827 Brown William Stearns Joel 45 485 1811 Brown William Stewart James 15 50 1819 Brown Wright Brown Arial 32 272 1819 Brown Wright Hathaway Thomas 32 274 1834 Brown Zuriah Gue John 55 271 1827 Brown Zurial Brown Nicholas 46 233 1818 Brown Zurial Brown Stephen 31 550 1832 Brown Zurial Lyon James 52 525 1835 Brown Zurial Rowlandson Edward 56 458 1809 Browne Robert Penfield Daniel 14 191 1837 Brownell Clinton Winslow Stephen 61 678 1819 Brownell John Wilder Ira 32 405 1821 Brownell Joseph Graves Charles 38 19 1841 Brownell Joseph Marsh Isaiah 69 473 1837 Brownell Joseph Porter Josiah 61 462 1819 Brownell Pardon Albough John 33 269 1815 Brownell Pardon Hooker Thomas 22 363 1842 Brownell Sarah Moor James 72 431 1845 Browning Gideon Spender Richard 77 384 1837 Browning John Shulters Philip 61 548 1803 Brownson Josiah Hull Jabez 9 453 1825 Bruce Arthur Rees James 43 473 1845 Bruce Isabella Ure Masterton 79 11 1820 Bruce John Wadsworth John 35 59 1797 Brucklebank Samuel Rose Jairus 4 422 1819 Bruen Amzy Bostwick Major 34 119 1845 Brumbley Abel Alger John 78 440 1816 Brumbley Abel Cook Seth 26 236 1841 Brumfield Abraham Hart Susan 70 24 1841 Brumfield Abraham Strong Treeman 70 238 1844 Brumfield Abraham Whiston Truman 76 486 1824 Brumley Abel Kinney Daniel 42 50 1830 Brundage Amos Brunson Amos 50 219 1818 Brundage Amos Pierce Robert 30 339 1820 Brundage George Brundage Joseph 35 398 1832 Brundage George Carson Lafford 52 479 1834 Brundage George Cone Warren 56 135 1835 Brundage George Phelps Oliver 58 543 1813 Brundage George Wadsworth James 20 14 1843 Brundage George Jr. Davison William 75 51 1820 Brundage James Engle Thomas 36 139 1821 Brundage John Brundage James 37 440 1817 Brundage John Brundage Joseph 28 296 1818 Brundage John Brundage Joseph 31 8 1829 Brundage John Hammond Caleb 48 403

85 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1824 Brundage John Pope Seth 42 357 1829 Brundage John Redfield Manning 48 404 1821 Brundage Joseph Brundage James 37 440 1818 Brundage Joseph Brundage John 30 253 1845 Brundage Joseph Brundage Ozias 78 66 1809 Brundage Joseph Colwell Daniel 14 41 1808 Brundage Joseph Davis Nathan 12 541 1796 Brundage Joseph Gorham Nathaniel 4 209 1812 Brundage Joseph Guild Silas 17 13 1845 Brundage Joseph Knapp Catherine 79 190 1839 Brundage Joseph Knapp Henry 65 243 1810 Brundage Joseph Lloyd Thomas Jr. 14 506 1808 Brundage Joseph Morris Thomas 12 542 1845 Brundage Mehitable Brundage Ozias 78 66 1830 Brundage Nathan Birdsye James 49 453 1843 Brundage Nathan Carr Ebenezer 74 510 1837 Brundage Nathan Lewis Roswell 61 608 1832 Brundage Nathan Mitchell William 52 361 1830 Brundage Nathan Skinner Adonijah 49 518 1830 Brundage Nathan VanRiper Garrett 49 517 1835 Brundage Nathan Watkins Ephraim 58 220 1837 Brundage Ossee Greig John 61 269 1845 Brundage Ozias Gulick William 79 128 1845 Brundage Ozias Knapp Catherine 79 190 1821 Brundage Samuel Brundage James 37 440 1845 Brundage Sarah Brundage Joseph 78 66 1820 Brundage Thomas Engle Thomas 36 139 1822 Brundage William Youngs Isaiah 40 347 1834 Brunn Andrew Johnson John 55 318 1802 Brunsbery Frederick Harrison George 8 387 1802 Brunsbery Frederick Harrison George 8 393 1795 Brunson Amos Bacon William 3 399 1817 Brunson Amos Barritt Jonathan 29 127 1838 Brunson Amos Case Orrin 64 239 1839 Brunson Amos Child Jonathan 65 57 1844 Brunson Amos Dewey Eunice 76 376 1795 Brunson Amos Goss Benjamin 3 397 1841 Brunson Amos Newton Morris 70 25 1845 Brunson Amos Paul George 79 79 1839 Brunson Amos Raymond Benjamin 65 56 1810 Brunson Amos Tainter Benjamin 14 462 1835 Brunson Amos Jr. Brooks Micah 58 79 1829 Brunson Amos Jr. Canfield Titus 48 149 1844 Brunson Asa Bliss Nathaniel 77 55 1802 Brunson Daniel Phelps Oliver 8 534 1817 Brunson Flavius Barritt Jonathan 29 127 1845 Brunson Flavius Beebee Ferdinand 78 176 1823 Brunson Flavius Brunson Amos 42 31 1832 Brunson Flavius Peck Abel 52 175 1810 Brunson Flavius J. Brunson Amos 14 437 1830 Brunson Flavius J. Brunson Amos Sr. 50 220 1831 Brunson Flavius J. Brunson Lucy 52 66 1832 Brunson Henry Pixley Ira 52 176

86 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1807 Brunson Isaac Phelps Oliver 11 543 1803 Brunson Josiah Hull Jabez 9 453 1820 Brunson Lorin Lyon Eli 36 24 1825 Brunson Loring Bradley Bani 43 549 1822 Brunson Loring Hopkins Solomon 40 154 1816 Brunson Loring Kellogg Thomas 26 289 1822 Brunson Loring Lyon Eli 40 151 1825 Brunson Loring Orcutt Benjamin 43 551 1825 Brunson Loring Porter Josiah 42 550 1818 Brunson Loring Tawner Ephraim 31 63 1822 Brunson Loring Towner Ephraim 40 152 1822 Brunson Loring Towner Ephraim 40 154 1822 Brunson Loring Wheeler Turney 40 1 1832 Brunson Philo Ayrault Nicholas 52 156 1836 Brunson Philo Field Seth 60 292 1829 Brunson Philo Godfrey Charles 49 108 1836 Brunson Philo Townsend Larmon 60 294 1834 Brunson Philo Village of Geneva 56 287 1828 Brunson Robert Tippetts William 47 541 1818 Brunson Selah Catlin Isaac 32 37 1815 Brunson Selah Salisbury John 24 239 1833 Brush Charles Maynard John 55 59 1829 Brush Charles Mount Sexton 49 31 1825 Brush Charles Stewart Samuel 43 464 1828 Brush Charles Taylor Henry 47 278 1820 Brush Joseph Carothers William 37 55 1842 Brush Mills Hotchkiss Hiram 72 256 1841 Brush Mills Mead William 71 145 1811 Bryan Augustus Durr Alexandria 16 256 1811 Bryan Barna Durr Alexander 15 315 1799 Bryan Bois Barnard Ebenezer 5 489 1808 Bryan Henry Bryan Joseph 12 484 1809 Bryan Henry Bryan Joseph 14 21 1810 Bryan Henry Bryan Joseph 14 333 1811 Bryan Henry Bryan Joseph 15 464 1817 Bryan Henry Cody Cholett 28 208 1815 Bryan Henry Wilson Henry 23 135 1820 Bryan Jacob Beardslee Eli 35 180 1816 Bryan Jacob Bryan Nathan 26 8 1818 Bryan Jacob Fuller Onias 31 234 1816 Bryan Jacob Postal George 25 414 1799 Bryan Joseph Barnard Ebenezer 5 490 1810 Bryan Joseph Bryan Henry 14 332 1811 Bryan Nathan Bryan Henry 15 465 1811 Bryan Nathan Bryan Joseph 15 209 1812 Bryan Olive Bryan Henry 17 308 1809 Bryant Barney Bardwell Enoch 13 706 1810 Bryant Barney Bordwell Enoch 14 501 1794 Bryant David Phelps Oliver 3 104 1832 Bryant George Speaker Wion 52 265 1831 Bryant George Williams William Jr. 51 500 1802 Bryant Hezekiah Knap Samuel 8 476 1823 Bryant Ira Torrey Henry 41 162

87 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1819 Bryant Ira Woodworth Philander 33 404 1822 Bryant James Cathcart David 39 205 1794 Bryant Prince Gorham Rebekah 1 187 1802 Bryant Prince Livingston John 8 113 1820 Bryant William Follmer Michael 35 426 1818 Buchan Alexander Buchan James 31 229 1828 Buchan Alexander Buchan Robert 46 482 1808 Buchan Alexander Buchan William 13 360 1818 Buchan James Buchan Alexander 31 232 1815 Buchan James Buchan William 22 288 1828 Buchan John Buchan Robert 46 484 1808 Buchan John Buchan William 13 280 1842 Buchan Morsell Margaret 72 154 1806 Buchan Robert Blake Joseph 11 196 1828 Buchan Robert Buchan Alexander 46 483 1823 Buchan Robert Buchan James 40 441 1810 Buchan Robert Buchan William 14 344 1806 Buchan William Blake Joseph 11 196 1815 Buchan William Buchan John 24 64 1809 Buchan William Buchan Robert 14 200 1805 Buchan William Morris Thomas 10 532 1842 Buchan William Morsell Margaret 72 154 1823 Buchan William Price John 40 442 1841 Buchanan Matthew Buchanan Morgan 69 186 1826 Buck Addison Comstock Darius 45 30 1837 Buck Addison Darling James 61 490 1818 Buck Addison Haskins John 30 175 1836 Buck Addison Hindes John Jr 60 323 1816 Buck Addison Ontario Manuf.Co 25 380 1821 Buck Addison Palmer Charles 39 48 1841 Buck Addison Short Theophilus 69 191 1825 Buck Adison Nutting William 43 559 1844 Buck Alexus Neele Thomas 75 381 1839 Buck Elizur Bowerman Michael 67 177 1835 Buck Elizur Runyon Isaac 58 555 1813 Buck James Dimick Henry 18 309 1820 Buck James Fuller Tiffany 37 108 1844 Buck John Buck Zina 75 467 1841 Buck John Cabray Clark 70 380 1817 Buck John Jaggar Daniel 27 252 1844 Buck John Pulver James 75 502 1820 Buck John Sherman Lemuel 35 418 1844 Buck Leonard Cone William 78 502 1840 Buck Mary Havens John 67 500 1839 Buck Mary Spaulding Freeman 66 76 1814 Buck Moses Pratt Ebenezer 21 14 1809 Buck Perry Hathaway Isaac 13 635 1816 Buck Perry Ingraham Benjamin 26 114 1815 Buck Reuben Buck Moses 24 143 1819 Buck Simpson Lee David 34 18 1835 Buck Zena Francisco John 56 475 1835 Buck Zena Runyon Isaac 58 555 1839 Buck Zina Bowerman Michael 67 177

88 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1839 Buck Zina Buck Elizur 67 178 1839 Buck Zina Buck Elizur 67 178 1839 Buck Zina Havens John 67 180 1819 Buckbee Jesse Wheeler George 34 425 1818 Buckbee John Way Joshua 31 69 1842 Buckelew Richard Johnson Abraham 72 73 1812 Buckholder Abraham Adams Chester 17 539 1808 Buckholder Abraham Gorham Nathaniel 12 272 1818 Buckingham Lester Cole Smith 30 363 1812 Buckland Joel Brooks Joseph 17 180 1812 Buckland Joel Spelman John 17 179 1833 Buckley John Lord Ephraim 54 239 1839 Buckley Levi Drake Theodore 65 218 1839 Buckley Levi Henrick Peter 65 44 1836 Buckley Levi Phelps Oliver 59 410 1839 Buckley Levi Woodard Chaucey 65 43 1815 Buckley Mary Botsford Abel 23 353 1817 Buckley Robert Blue Ezekiel 28 150 1815 Buckley Robert Hazard Brenton 23 354 1817 Buckley Robert Hazard Brenton 28 152 1814 Buckley Robert Johnston Sir John 21 46 1814 Buckley Robert Potter Arnold 21 47 1806 Buckley Robert Pulteney Sir William 11 246 1809 Budd Daniel Robinson Josiah 13 676 1803 Budlong Aaron Budlong Benjamin 8 671 1789 Budlong Benjamin Warner Joshua 1 13 1834 Budlong John Grinnel John 55 472 1820 Budlong Samuel Palmer Friend 36 419 1822 Buel Abigail Bacon William 39 178 1837 Buel Azel Adams Joseph 61 448 1810 Buel Cyrus Goodrich Elihu 14 481 1817 Buel Cyrus Holcomb Ebenezer 28 12 1821 Buel Daniel Jones Abner 38 56 1807 Buel Ichabod Morris Lewis 12 221 1828 Buel Jesse Isaacs Joshua 47 536 1825 Buel Jonathan Ontario County Loan Commissioners 43 366 1821 Buel Jonathan Strong Elisha 38 319 1807 Buel Jonathan Taylor Ezekiel 11 492 1808 Buel Parker Buel Daniel 13 449 1820 Buel Parker Sanford Thomas 36 504 1817 Buel Samuel Holcomb Ebenezer 28 12 1816 Buel Samuel Jr. Buel Samuel 25 42 1816 Buel Samuel Jr. Goodrich Elihu 25 43 1808 Buel Samuel Jr. Jenkins Seth 13 250 1813 Buel Theron Palmer Orin 19 119 1807 Buel Timothy Norton Nathaniel 11 494 1826 Buel Timothy Steele Joel 45 244 1826 Buel Timothy Jr. Buel Timothy 45 245 1836 Buel Timothy Jr. Lapham John 60 162 1837 Buel Timothy Jr. Sage David 61 281 1818 Buell Agnes Phelps Oliver 30 149 1839 Buell Alvin Lamson Nathaniel 66 347 1824 Buell Daniel Pixley John 42 235

89 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1829 Buell Daniel Pixley John 48 139 1819 Buell Eben Strong Elisha 32 540 1836 Buell John Bartle Francis 59 287 1831 Buell Jonathan Adams Parmenio 50 456 1831 Buell Jonathan Norton Charlotte 52 122 1830 Buell Jonathan Ontario County Loan Commissioners 49 562 1831 Buell Jonathan Porter Josiah 52 123 1831 Buell Jonathan Sibley Mark 51 227 1839 Buell Mortimer Boughton Frederick 65 77 1834 Buell Mortimer Buell Jonathan 55 505 1836 Buell Mortimer Buell Sally 59 13 1842 Buell Mortimer Root Alexander 73 37 1842 Buell Mortimer Stiles Riverius 72 207 1817 Buell Theron King Gideon 29 114 1836 Buell Timothy Jr. Alger David 59 152 1840 Buell Timothy Jr. Ballard Margaret 68 342 1834 Buell Timothy Jr. Hadley James 56 337 1834 Buell Timothy Jr. Lamberton Reuben 55 283 1834 Buell Timothy Jr. Sage Selah 56 339 1834 Buell Timothy Jr. Sage Volney 55 283 1814 Buglass Mungo Bushnell Norman 20 461 1827 Buglass Mungo Walden Ebenezer 45 365 1843 Buhre Frederick Bennett Francis 74 232 1841 Bulkley Hannah Gibson Henry 70 329 1841 Bulkley Hannah Miller Eliel 70 457 1837 Bulkley Levi Cobb George Jr. 61 504 1839 Bulkley Levi Drake Theodore 65 218 1839 Bulkley Levi Hendrick Peter 65 44 1826 Bulkley Levi Melvin John 45 94 1833 Bulkley Levi Village of Geneva 54 252 1839 Bulkley Levi Woodard Chaucey 65 43 1841 Bulkley Sevilla E. Bulkley Levi 70 218 1845 Bulkley Sevilla E. Bulkley Levi 78 382 1828 Bull Frederick Gorham Nathaniel 48 464 1813 Bull James Phelps Oliver 10 605 1819 Bull Joseph Barnard Erastus 32 358 1822 Bull Joseph Barnard Erastus 39 539 1831 Bull Joseph Brown Luther 50 369 1836 Bull Joseph Burns Andrew 59 311 1836 Bull Joseph Chapin Henry 59 227 1826 Bull Joseph Clark Eldad 44 420 1828 Bull Joseph Clark George 47 74 1832 Bull Joseph Loveland Malachi 52 402 1841 Bull Joseph Pratt Joel 69 515 1814 Bull Joseph Randel Daniel 20 439 1819 Bull Joseph Seldon Penual 32 204 1814 Bull Joseph State of Connecticut 21 257 1819 Bull Joseph State of Connecticut 34 279 1819 Bull Joseph Stocking Joseph 32 189 1824 Bull Joseph Williams William 42 116 1818 Bull Thomas Phelps Oliver 30 183 1822 Bull William Bull James 40 165 1812 Bullen Samuel Mighells Abner 8 189

90 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1838 Bullock Aaron Bullock Rufus 64 471 1838 Bullock Aaron Lee George 64 449 1838 Bullock Aaron Lee William 64 472 1838 Bullock Caleb Norton Myron 63 416 1816 Bullock Elijah Loop Henry 26 78 1821 Bullock Jonathan Morse Lemuel 38 511 1834 Bullock Rufus Benson Seth 56 165 1838 Bullock Rufus Lee George 64 449 1831 Bullock Rufus Pitts Deborah 52 33 1837 Bullock Rufus Pitts Deborah 61 318 1820 Bullock Rufus Tuckerman William 36 227 1834 Bullock Rufus Tuckerman William 56 164 1837 Bullock Rufus Tuckerman William 61 206 1834 Bullock Rufus Watson Asa 56 26 1821 Bullock Sawyer Leach Jacob 38 419 1833 Bump Charles Stoutenburg John 54 212 1828 Bump Humphrey Livingston Brockholst 47 40 1817 Bunce Chauncey Bunce Richard 27 324 1797 Bunce David Douglas Nathan 5 1 1829 Bunday Warner Lee Barnard 48 159 1829 Bunday Warner Lee Eli 48 161 1829 Bunday Warner Wells Pliny 48 160 1832 Bunker Jacob Baker Hiram 53 196 1832 Bunker Jacob Baker Sally 53 228 1832 Bunker Jacob Crittenden Aaron 53 228 1817 Bunker Jonathan Throop Benjamin 29 311 1826 Bunnel Abner Bunnel Moses 45 43 1813 Bunnel Abner Dillon John 19 175 1816 Bunnel Abner Granger Gideon 25 253 1816 Bunnel Abner Granger Mindwell 25 253 1808 Bunnel Abner Miller Jacob 12 376 1815 Bunnel Abner Nichols Adam 22 246 1816 Bunnel Abner Phelps Joseph 25 249 1812 Bunnel Abner Phelps Oliver 17 524 1813 Bunnel Abner Phelps Oliver 19 359 1821 Bunnel Anna Phelps Oliver 38 167 1826 Bunnel Charles Bunnell Abner 44 366 1821 Bunnel Charles Phelps Oliver 38 167 1826 Bunnel Chester Bunnell Abner 44 366 1826 Bunnel Chester Bunnell Abner 44 366 1808 Bunnel Chester Miller Jacob 12 376 1821 Bunnel Chester Phelps Oliver 38 167 1822 Bunnel Ebenezer Beebe Arcino 40 73 1826 Bunnel Henry Bunnell Abner 44 366 1821 Bunnel Henry Phelps Oliver 38 167 1821 Bunnel Polly Phelps Oliver 38 167 1821 Bunnel Polly Phelps Oliver 38 167 1816 Bunnel Reuben Bunnel Abner 26 622 1827 Bunnel Reuben Phelps Joseph 47 40 1826 Bunnel Susan Bunnell Abner 44 366 1821 Bunnel Susan Phelps Oliver 38 167 1832 Bunnell Abner Benjamin Orson 52 233 1835 Bunnell Abner Church Ambrose 57 6

91 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1818 Bunnell Abner Cleveland George 29 390 1819 Bunnell Abner Dodge Phineas 34 183 1819 Bunnell Abner Granger Gideon 34 182 1830 Bunnell Abner Green Allen 50 306 1818 Bunnell Abner Hart Reuben 30 246 1818 Bunnell Abner Hart Reuben 30 247 1817 Bunnell Abner Jameson Hugh 28 508 1817 Bunnell Abner Nichols Adam 29 101 1821 Bunnell Abner Phelps Joseph 37 298 1842 Bunnell Abner Roberts Moses 72 16 1831 Bunnell Abner Scott William 50 546 1825 Bunnell Charles Parshall James 43 602 1825 Bunnell Ebenezer Spencer John 43 406 1832 Bunnell Ebenezer Stiles Philemon 52 343 1841 Bunnell Henry French Bushrod 69 219 1843 Bunnell Henry French Bushrod 73 218 1831 Bunnell Henry Hurd John 52 122 1835 Bunnell Henry Knowles Isaac 56 478 1843 Bunnell Hezekiah Landon Joel 74 553 1805 Bunnell Isaac Norton Nathaniel 10 704 1844 Bunnell Jesse Conklin James 77 186 1832 Bunnell Mary Fletcher Joseph 53 247 1819 Bunnell Moses Bunnel Abner 34 184 1831 Bunnell Reuben Brown Althea 52 87 1801 Bunyhondf John Lyon Eli 7 308 1816 Burba Nicholas Green John 25 187 1808 Burba Nicholas Spencer Aaron 13 20 1812 Burba Nicholas Warner Solomon 17 306 1813 Burch Daniel Sabin Huram 19 503 1821 Burch John Patterson Thomas 37 258 1837 Burch Robert Terry Hiram 63 58 1827 Burch Wiatt Howe William 46 280 1830 Burchard Amasa Gorham Nathaniel 49 580 1814 Burchard Asahel Brown Benjamin 20 319 1811 Burchard Asahel Norton Zebulon 15 196 1810 Burchard Asahel Pierce Gad 14 601 1818 Burchard Asahel Stevens Samuel 31 275 1815 Burchard Asahel Webber Rufus 23 57 1814 Burchard Asahel Williams Joseph 21 342 1833 Burchard Elias Jr. Burchard Elias 53 590 1834 Burchard Elias Jr. Johnson David 55 387 1833 Burchard Elias Jr. Williams William 54 415 1816 Burchard Eliss Gorham Nathaniel 25 418 1808 Burchard Phineas Tayt Robert 13 496 1808 Burden Isaac Barden Nathaniel 13 77 1817 Burgar George Hickox Bradford 29 70 1817 Burgar George Wright George 29 55 1844 Burge Silas Taylor John 75 211 1844 Burger Charles Neele Thomas 75 542 1845 Burger Charles Warner Charles 77 372 1828 Burger John McCumber Caleb 47 316 1829 Burger Oladine Seymour Zachariah 48 506 1843 Burgess Anson Ferris James 73 478

92 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1832 Burgess Austin McKenzie Joshua 53 305 1817 Burgess Benjamin Augustus Ernest 27 341 1834 Burgess Benjamin Burgess Benjamin D. 56 149 1832 Burgess Benjamin Burgess Luce 52 411 1825 Burgess Benjamin Dunn James 43 120 1834 Burgess Benjamin Vandemark James 55 398 1806 Burgess Caleb Phelps Oliver 11 114 1843 Burgess James Smith Jay 73 363 1828 Burgess Kitty Musgrove John 47 669 1832 Burgess Moses Burgess Benjamin 52 464 1843 Burgess Nehemiah Smith Jay 73 363 1829 Burgess Oliver Goff Joel 49 48 1826 Burgess Oliver Granger Gideon 44 249 1822 Burgess Oliver Root Luther 39 409 1825 Burgess Oliver Snow William 43 259 1838 Burgess Samuel Phetteplace Randall 64 520 1842 Burgess William Ellsworth Samuel 72 116 1842 Burgess William Montgomery John 71 494 1841 Burgess William Pulver Anthony 70 61 1841 Burgess William Slaughter Joseph 70 60 1821 Burget Henry Beals Thomas 38 465 1831 Burghardt Grove Whittlesey Henry 51 195 1830 Burghardt Grove Wright Richard 49 552 1832 Burghardt Jemima Burghardt Grove 52 492 1834 Burghardt Jemima Henry Benjamin 55 329 1833 Burgur Chandler Canfield William 55 47 1833 Burgur Chandler Gibson Henry 55 48 1818 Burgy William Knapp Samuel Jr. 29 389 1820 Burk David Griswold Timothy 37 81 1814 Burkholder Abraham Adams Isaac 20 156 1830 Burkholder Abraham Dodge Aaron 50 182 1839 Burkholder Abraham Isenhour Michael 66 3 1811 Burkholder Abraham Potter Arnold 16 127 1815 Burkholder Catherine Alexander Theopilus 24 321 1837 Burling Lydia Burling William 61 539 1834 Burling Lydia Calvin John 55 300 1833 Burling Lydia Canfield Joseph 55 110 1842 Burling Lydia Dax John 72 167 1833 Burling Lydia O'Dell Jonah 54 17 1833 Burling Thomas Rotch William Jr. 54 329 1833 Burling Thomas Rotch William Jr. 54 330 1835 Burling William Burling Lydia 58 192 1836 Burling William Christian Asbury 60 331 1808 Burlingame Benjamin Coe Enoch 13 98 1818 Burlingame Benjamin Mills Sanford 30 262 1817 Burlingame Benjamin Strong Daniel 28 146 1845 Burlingame Esick Peck Reynold 79 213 1807 Burn John Seely Samuel 12 217 1822 Burnet Archibald Bates Stephen 40 116 1844 Burnet Archibald Butler George 75 525 1844 Burnet Archibald Eave Michael 75 526 1844 Burnet Archibald Humphrey John 75 560 1844 Burnet Archibald Peck Hawley 75 501

93 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1816 Burnet Benjamin Hornby John 26 492 1803 Burnet Benjamin Hornby William 9 78 1807 Burnet David Burnet Benjamin 12 65 1804 Burnet David Burnet William 9 537 1815 Burnet Frederick Burnet John 22 284 1833 Burnet Gilbert Wells Willard 55 103 1818 Burnet Isaac Hornby John 30 181 1812 Burnet James Johnstone Sir John 16 263 1833 Burnet James Jones John 54 375 1810 Burnet James Kimball Isaac 14 376 1810 Burnet James Pulteney Sir James 14 377 1803 Burnet James Williamson Charles 9 434 1802 Burnet John Williamson Charles 8 573 1802 Burnet John Williamson Charles 8 646 1808 Burnet John Jr. Burnet John 12 562 1822 Burnet John Jr. Hornby John 40 74 1802 Burnet Josep Pulteney Sir William 8 64 1821 Burnet Olive Brink Cornelius 37 437 1810 Burnet Robert Hornby William 14 446 1841 Burnet Sarah Clark Noah 70 109 1842 Burnet Sarah Clark Noah 71 246 1844 Burnet Sarah Durgan Daniel 75 519 1837 Burnet William Burnet Olive 62 324 1822 Burnet William Crippen Ephraim 39 578 1802 Burnet William Phelps Oliver 8 631 1819 Burnet William Taylor Richard 34 318 1802 Burnet William Williamson Charles 8 572 1803 Burnett Charles Denniston Matthew 9 417 1845 Burnett Charles VanAuken George 78 551 1803 Burnett Charles Vandemark Lodewyck 9 420 1802 Burnett Charles Williamson Charles 7 611 1806 Burnett David Borrowe Samuel 11 108 1806 Burnett David Fisher Christof 11 163 1806 Burnett David Pullen Jenks 11 164 1802 Burnett David Williamson Charles 7 613 1806 Burnett David Wood Ralph 11 100 1845 Burnett Elisha Burnett Jeremiah 79 323 1842 Burnett Elisha Yagar Oliver 72 448 1845 Burnett Harvey Sutton William 79 158 1805 Burnett James Jr. Phelps Oliver 10 432 1844 Burnett Jeremiah Cole John 77 57 1840 Burnett Jonathan Warner Hiel 67 299 1829 Burnett Phebe Granger Elihu 48 468 1835 Burnett Phebe Rich Richard 58 368 1835 Burnett Phebe Roberts Freeman 58 368 1835 Burnett Phebe Roberts Freeman 58 369 1839 Burnett Rachel Burnett James 66 164 1844 Burnett Samuel Fobes Elijah 75 514 1844 Burnett Samuel Fobes Elijah 76 464 1813 Burnett Simon Johnstone Sir John 18 231 1843 Burnham Eleazer Follett Martin 74 498 1791 Burnham Eleazer Gorham Rebekah 1 187 1842 Burnham Eleazer Lane James 71 273

94 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1840 Burnham Eleazer Peck Elisha 68 331 1833 Burns Andrew Cameron Charles 54 457 1830 Burns Andrew Cathcart David 50 181 1829 Burns Andrew Davidson James 48 441 1845 Burns Andrew Folger Thomas 78 498 1832 Burns Andrew Kirkland William 53 112 1836 Burns Andrew Longhead Catherine 60 354 1837 Burns Andrew McCauley James 61 152 1836 Burns Andrew Townsend Eleanor 60 355 1837 Burns Andrew Townsend James 61 153 1836 Burns Andrew Ure Masterton 59 100 1833 Burns Andrew Village of Geneva 53 497 1837 Burns Jesse Hotchkiss W.I. 61 482 1837 Burns John Schutt Chester 61 371 1810 Burns Robert Hornby John 14 451 1810 Burns Robert Johnstone John 14 452 1810 Burns Robert Johnstone John 14 452 1816 Burnside Samuel Johnstone Sir John 25 25 1822 Burr Linden Sutton David 39 389 1817 Burr Murcin Child John 28 342 1819 Burr Murrin Comstock Otis 32 362 1812 Burr Murrin Edwards Samuel 17 230 1819 Burr Murrin Knickerbacker Richard 32 363 1815 Burr Murrin Norton Nathan 22 460 1823 Burr Murrin Treadwell Richard 41 296 1815 Burr Sarah Treadwell Levi 22 461 1819 Burr Wakeman Conch Solomon 32 427 1820 Burr Warren Charles Cornelius 36 528 1819 Burrall Charles Jr. Willson Sylvester 33 386 1824 Burrall Jabez Wilcox Benjamin 42 417 1835 Burrall Thomas Burrall William 57 95 1843 Burrall Thomas Campbell Hiram 75 94 1828 Burrall Thomas Colt Samuel 47 504 1845 Burrall Thomas Davies William 79 155 1837 Burrall Thomas Norton John 62 341 1845 Burrall Thomas Prescott Imley 79 31 1814 Burrall Thomas Scott Robert 21 339 1833 Burrall Thomas Tappan William 54 541 1828 Burrall Thomas Tillman William 47 244 1828 Burrall Thomas Union Cotton Manufactory 47 219 1841 Burrall Thomas Woods James 69 428 1814 Burrall Thomas Woods John 21 338 1801 Burrel Edward Brown Daniel 7 209 1819 Burrel Thomas Wood John 34 250 1821 Burrell Edward Warner Samuel 37 130 1816 Burrell Erastus Sheldon Joseph 26 424 1819 Burrell Talmott Williams Nathan 32 167 1817 Burrill James Keyes Elijah 29 51 1816 Burroughs David Johnstone Sir John 26 474 1823 Burroughs John Dudley Isaac 41 348 1823 Burroughs Lois Dudley Isaac 41 348 1803 Burrowe Samuel Loomis Jerome 9 27 1817 Burrows Joseph Penfield Daniel 28 246

95 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1801 Burt Chloe Craray Stephen 7 302 1810 Burt Daniel Phelps Oliver 14 355 1796 Burt Daniel 2nd Smith John 5 190 1796 Burt Daniel Sr. Smith John 5 190 1833 Burt David Martin Alexander 54 104 1833 Burt David Smith Eldrick 54 103 1823 Burt Ebenezer Amsden Lyman 41 226 1830 Burt Ebenezer Amsden Simeon 49 257 1807 Burt Ebenezer Crittenden Oris 11 501 1814 Burt Ebenezer Drake John 21 427 1801 Burt Ebenezer Pullen Nicholas 7 505 1832 Burt Ebenezer Whitney Otis 53 122 1841 Burt Ebenzer Jr. Burt Ebenezer 70 182 1841 Burt Ebenzer Jr. Shekell Jacob 70 174 1845 Burt Enos Burt Sally 78 228 1843 Burt Enos Reed Ward 73 357 1817 Burt Festus Allen Jonas 29 318 1835 Burt Jonathan Hildreth William 56 480 1844 Burt Jonathan Hildreth William 76 9 1801 Burt Phebe Craray Stephen 7 302 1810 Burt Timothy Benjamin Ira 14 485 1804 Burt Timothy Burt Aaron 9 637 1808 Burt Timothy Hubbard John 13 462 1809 Burt Timothy Phelps Oliver 14 39 1804 Burt Timothy Wickham John 9 510 1817 Burtch Gideon Sabin Hiram 28 145 1822 Burtch Gideon Woodworth Abner 40 62 1832 Burtis Arthur Whitmore Moses 52 394 1832 Burtis Arthur Whitmore Wells 52 393 1842 Burtiss Sylvanus Webster Isaac 72 500 1818 Burton Benjamin Augustus Ernest 31 241 1812 Burton Jeremiah Barker Lanson 17 319 1812 Burton Jeremiah Lamson King 17 305 1815 Burton Jonathan Burton Asenath 24 62 1816 Burton Simon Hibbard Enoch 26 156 1843 Burton Thomas Beebe Franklin 73 551 1818 Bush Abraham Lusk Asahel 30 7 1834 Bush Abraham Seymour Charles 56 84 1842 Bush Andrew Farnsworth Oliver 72 548 1841 Bush Andrew Kimball James 69 9 1833 Bush Andrew Sha Asa 53 620 1843 Bush Anna Brizzee Cornelius 75 40 1843 Bush Charles Hart Theodore 73 550 1844 Bush Charles Howell Thomas 77 208 1817 Bush Conrad Johnstone Sir John 28 183 1817 Bush Conrad Roberts Cornelius 28 184 1799 Bush Conradt Williamson Charles 6 17 1813 Bush David Jr. Lusk John Jr. 19 73 1795 Bush Gilbert Chapin Israel 3 375 1803 Bush Gilbert Phelps Oliver 9 73 1802 Bush Gilbert Sedgwick Theodore 8 172 1845 Bush Henry Coller Lewis 79 216 1845 Bush Henry Palmer Tyler 78 16

96 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1819 Bush Horace Pain Roswell 32 323 1821 Bush Horace Spears William 37 495 1843 Bush John Brizzee Cornelius 75 40 1825 Bush John Whitney Ami 43 138 1828 Bush John Wynkoop John 47 187 1816 Bush Lodowick Colt Samuel 26 60 1816 Bush Lodowick Henion Tunis 26 61 1818 Bush Lodowick Whitney Roswell 30 12 1845 Bush Nathaniel Wood Charles 79 88 1819 Bush Peter Johnson Henry 34 168 1841 Bush Peter Kipp Nicholas 69 107 1822 Bush Peter Tallman John 40 75 1815 Bush Peter Woodworth Elisha 22 456 1815 Bush Peter Yates Thomas 22 458 1820 Bush Reynard Earl William 36 16 1820 Bush Reynard Gage Isaac 36 15 1817 Bush Rynard Pettit Ebenezer 29 61 1817 Bush Samuel Anson Silas 27 516 1842 Bush Samuel Benham Eli 71 357 1814 Bush Samuel Cleveland Samuel 20 301 1814 Bush Samuel Lee Benjamin 20 316 1833 Bush Samuel Woodworth Erastus 53 536 1841 Bush Samuel Jr. Adams James 71 164 1840 Bush Samuel Jr. Cook George 67 480 1840 Bush Samuel S. Blair William 68 123 1817 Bush Thomas Chapman Calvin 29 147 1813 Bush Thomas Vannosdel James 19 189 1799 Bush William Weller Elijah 6 70 1832 Bush Wymans Bannister Caleb 53 289 1831 Bush Wymans McNeil David 51 323 1819 Bushman John Six Cornelius Charles 33 270 1819 Bushman John Six Cornelius Charles 33 273 1795 Bushnel Stephen Williamson Charles 3 471 1814 Bushnell Asa Hornby John 21 162 1824 Bushnell Asa Jaques Darius 42 208 1817 Bushnell Asa State of Connecticut 29 80 1821 Bushnell Campbell Reed Aaron 38 378 1816 Bushnell David Augustus Ernest 26 140 1815 Bushnell David Bushnell Elisha 22 410 1815 Bushnell David Bushnell Theodore 22 410 1820 Bushnell Elisha Arms Daniel 37 11 1811 Bushnell Elisha Norton Seba 15 398 1817 Bushnell Frederic Brace Reuben 29 20 1819 Bushnell Frederick Abbott Israel 34 315 1818 Bushnell Frederick Blanot Jesse 30 50 1835 Bushnell Frederick Bushnell William 57 263 1821 Bushnell Frederick Grant Charles 38 438 1826 Bushnell Frederick Hawley Luther 44 424 1836 Bushnell Frederick Lee Robert 59 198 1826 Bushnell Frederick Root Isaac 44 423 1842 Bushnell Harvey Arnold William 71 393 1842 Bushnell Harvey Demming Joel 71 270 1835 Bushnell Harvey Wendell Josiah 57 364

97 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1845 Bushnell Harvey Wheelock John 78 221 1830 Bushnell Harvey Willey Allen 50 283 1820 Bushnell Luther Stone Aaron 35 239 1811 Bushnell Norman Sears Jasper 15 380 1813 Bushnell Norman Smedley James 19 532 1815 Bushnell Stephen Augustus Ernest 22 272 1818 Bushnell Theodore Blanchard Isaac 31 328 1825 Bushnell William Andrews Chloe 43 104 1840 Bushnell William Barns Elisha 68 135 1824 Bushnell William Barns Silas Jr. 42 68 1826 Bushnell William Benjamin Calvin 44 421 1826 Bushnell William Benjamin Emma Louisa 44 422 1826 Bushnell William Benjamin Lucy 44 428 1825 Bushnell William Brooks Michael 43 371 1826 Bushnell William Bushnell Frederick 44 426 1838 Bushnell William Bushnell Frederick 63 213 1832 Bushnell William Bushnell William 52 449 1820 Bushnell William Campbell Charles 36 17 1819 Bushnell William Cronkhite Stephen 34 313 1825 Bushnell William Gear Seth 43 373 1825 Bushnell William Hale John 43 370 1821 Bushnell William Hall Moses 38 221 1826 Bushnell William Hawley Luther 44 424 1826 Bushnell William Hawley Luther 45 196 1819 Bushnell William Hawley Thomas 34 24 1825 Bushnell William Haxtun Benjamin 43 372 1817 Bushnell William Hickox Asa 27 505 1819 Bushnell William Hickox Asa 34 337 1809 Bushnell William Hoskins Noah 13 714 1841 Bushnell William Jenks Nathan 70 485 1810 Bushnell William Kellogg Thomas 14 484 1812 Bushnell William Kellogg Thomas 17 167 1836 Bushnell William Lee Robert 59 198 1810 Bushnell William Phelps Oliver 14 493 1826 Bushnell William Root Isaac 44 423 1839 Bushnell William Simonds Albert 66 27 1819 Bushnell William Turner Solomon 34 314 1825 Bushnell William Vosburg Henry 43 369 1838 Bushnell William Watkins John 64 249 1819 Bushnell William Williams Elisha 34 23 1823 Bussert Jacob Bosert Isaac 41 293 1798 Busti Paul Baynard William 5 297 1802 Busti Paul Harrison George 8 334 1802 Busti Paul Harrison George 8 354 1802 Busti Paul Harrison George 8 385 1798 Busti Paul Linklaen John 5 300 1798 Busti Paul Linklaen John 5 303 1798 Busti Paul Linklaen John 5 305 1830 Butcher Charles Haynes Frederick 50 104 1830 Butcher Charles Troup Robert 50 209 1838 Butcher Samuel Gillespie Nancy 63 336 1835 Butcher Samuel Hawley Confort 58 561 1839 Butcher Thomas Butcher Charles 67 128

98 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1843 Butcher Thomas Fulton Joseph 74 95 1835 Butler Asa Lyon Simeon 58 568 1835 Butler Asa Mason Thomas 58 467 1837 Butler Asa Miner Israel 62 37 1839 Butler Asa Miseir Joanna 65 140 1837 Butler Asa Pierson Martin 62 38 1838 Butler Asa Powers John 64 195 1835 Butler Asa Sutton Jacob 58 469 1814 Butler Barbara Norton Heman 22 55 1824 Butler Benjamin Prime Nathaniel 42 502 1824 Butler Benjamin Ward Samuel Jr. 42 504 1823 Butler Burr Holmes Peleg 41 24 1823 Butler Burr McDonald Stephen 40 480 1833 Butler Charles Burns Andrew 53 364 1845 Butler Charles Butler Joseph 77 418 1825 Butler Charles DeZeug William 44 43 1829 Butler Charles DeZeug William 48 557 1832 Butler Charles Dickinson William 53 163 1836 Butler Charles Hastings Horace 60 3 1833 Butler Charles Hudson David 54 335 1835 Butler Charles Mizner Lansing 58 187 1831 Butler Charles Morrison Samuel 52 111 1833 Butler Charles Morrison Samuel 54 178 1836 Butler Charles O'Donoughue John 59 516 1833 Butler Charles Rumney John 53 363 1833 Butler Charles Ure Masterton 53 356 1799 Butler Eli Grimes James 5 521 1834 Butler Harlow Butler Nathaniel 55 337 1834 Butler Harlow Fitch Elisha 55 336 1816 Butler Isaac Potter Arnold 26 315 1835 Butler Israel Hall John 58 122 1845 Butler John Bates Stephen 78 56 1805 Butler John Butler Eli 10 585 1818 Butler Jonah Thayer William Jr. 31 378 1815 Butler Jonathan Granger Gideon 24 296 1845 Butler Joseph Beach Uri 77 419 1842 Butler Joseph Pelton Alfred 72 464 1814 Butler Josiah Augustus Ernest 21 204 1809 Butler Lewis Robinson Josiah 13 689 1808 Butler Lewis Saltenstall Dudley 13 451 1819 Butler Lewis Seymour Zachariah 34 59 1830 Butler Lewis Steward Austin 50 223 1798 Butler Lord Dorrance Benjamin 5 367 1794 Butler Lord Jenkins John 2 207 1795 Butler Lord Spaulding Simon 3 407 1800 Butler Nathaniel Canfield Dan 6 447 1812 Butler Nathaniel Eberts Jared 16 409 1800 Butler Nathaniel Peck Clark 6 443 1813 Butler Nathaniel Richmond Robert 19 528 1837 Butler Orman Hoff John 62 255 1829 Butler Orman Sears Richard 48 331 1821 Butler Patrick State of Connecticut 37 199 1830 Butler Sabra Gould David 49 259

99 Ontario County, NY Grantee Deed Index, 1789-1845 Letter "B"

YEAR GRANTEE LAST GRANTEE FIRST GRANTOR LAST GRANTOR FIRST LIB PAGE 1837 Butler Saloma Butler Asa 62 136 1817 Butler Thomas Dey Benjamin 29 161 1834 Butler William Gates Benjamin 55 278 1814 Butler William Powell Howell 21 93 1821 Butler William Sly Joshua 38 377 1810 Butrick Oliver Phelps Oliver 14 628 1841 Butterfield George Butterfield Richard 69 108 1842 Butterfield George Cortleyon William 71 417 1841 Butterfield George Freshour Henry Jr 71 25 1832 Butterfield George James William 52 292 1839 Butterfield George Lum Daniel 66 478 1841 Butterfield George Sanford George 69 183 1832 Butterfield George Tillman William 52 293 1814 Butterfield Joel Burnham Parker 20 260 1832 Butterfield Richard James William 52 292 1832 Butterfield Richard Tillman William 52 293 1840 Butterfield William Whiting Bowen 68 110 1841 Buttles Harriet Chapman John 70 125 1831 Buttles Harriet Granger Elihu 52 37 1845 Buttles Harriet Horton William 78 110 1822 Buttles Isaac Hall John 40 423 1836 Button Cyrus Case Norman 60 30 1823 Button Cyrus Lusk Phillip 41 104 1830 Button Cyrus Underhill Abraham 50 47 1825 Butts Daniel Butts Shadrac 43 292 1826 Butts Shadrick Butts Daniel 44 522 1824 Butts Shedrick Smith William 42 191 1817 Butts Silas Sanford Luther 27 125 1802 Buxton John Brown Robert 8 640 1817 Buxton John Green Daniel 27 88 1820 Buys Henry Greig John 36 130 1807 Byrne John D. Seely Samuel 12 217

100