List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Abraham, Joseph; Gentleman; Toronto 2 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 37.

RG 22-155 Abel, Downie; Blacksmith; Town of Simcoe 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 37. 1853

RG 22-155 Adam, John; Gentleman; Galt 10 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 37.

RG 22-155 Adams, David; Gentleman; Buffalo, New York 12 File is located on microfilm MS 1 file of textual records September, 638, Reel 37. 1844

RG 22-155 Adamson, George; Yeoman; McGillivray Twp. 1 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 37.

RG 22-155 Addison, Rev. Robert; Rector; Niagara Twp. 11 May, File is located on microfilm MS 1 file of textual records 1830 638, Reel 37.

RG 22-155 Ahrens, Charles Henry; Merchant; Berlin 17 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 37.

RG 22-155 Alexander, Hugh; Merchant; Fort Erie 26 April, File is located on microfilm MS 1 file of textual records 1821 638, Reel 37.

RG 22-155 Algeo, John; Yeoman; Toronto 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 37. 1847

RG 22-155 Allan, Hon. William; Esquire; Toronto 13 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 37.

RG 22-155 Allchin, Thomas; Esquire; Wilmot Twp. 8 May, 1844 File is located on microfilm MS 1 file of textual records 638, Reel 37.

RG 22-155 Allen, Vincent; Carpenter; Howard Twp. 17 File is located on microfilm MS 1 file of textual records February, 638, Reel 37. 1840 RG 22-155 Alley, Thomas; Trader; Wainfleet Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 37.

RG 22-155 Allison, Elizabeth; Wife; Toronto 19 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 37.

RG 22-155 Ambridge, William; Esquire; Amherstburg 15 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 37.

RG 22-155 Amsbary, John; Blacksmith; Whitby Twp. 5 May, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 37.

RG 22-155 Anderson, Charles; Yeoman; Grimsby Twp. 11 May, File is located on microfilm MS 1 file of textual records 1829 638, Reel 37.

RG 22-155 Anderson, James; Yeoman; Town of York 10 April, File is located on microfilm MS 1 file of textual records 1832 638, Reel 37.

Page 1 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Anderson, James; Merchant; Hull Twp. 19 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 37.

RG 22-155 Anderson, John; Yeoman; West Flamborough Twp. 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 37. 1843 RG 22-155 Anderson, John; Storekeeper; Whitchurch Twp. 23 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 37.

RG 22-155 Anderson, Rev.Richard; Clerk; New Ireland Twp. 28 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 37.

RG 22-155 Anderson, Richard; Minor; Barrie 29 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 37.

RG 22-155 Anderson, Robert; Yeoman; Downie Twp. 16 File is located on microfilm MS 1 file of textual records February, 638, Reel 38. 1856 RG 22-155 Angus, George; Merchant; Hamilton 9 July, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 38.

RG 22-155 Anker, John; Gentleman; Toronto 3 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 38.

RG 22-155 Appelbe, William; Merchant; Esquesing Twp. 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 38. 1854

RG 22-155 Appelgarth, John; Miller; East Flamborough Twp. 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 38. 1854

RG 22-155 Archbold, Rev. George; Clerk; Town of Cornwall 22 October, File is located on microfilm MS 1 file of textual records 1840 638, Reel 38.

RG 22-155 Ardagh, Daniel; Toronto 15 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 38.

RG 22-155 Armitage, James; Merchant; Hamilton 18 July, File is located on microfilm MS 1 file of textual records 1856 638, Reel 38.

RG 22-155 Armour, James G.; Barrister; Town of Peterborough 11 July, File is located on microfilm MS 1 file of textual records 1844 638, Reel 38.

RG 22-155 Armour, Robert; Esquire; Montreal 20 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 38.

RG 22-155 Armour, Shaw; Gentleman; Cobourg 15 April, File is located on microfilm MS 1 file of textual records 1805 638, Reel 38.

RG 22-155 Armstrong, George; Yeoman; Toronto Twp. 2 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 38.

RG 22-155 Armstrong, John; Merchant; Toronto 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 38. 1849

Page 2 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Armstrong, Thomas G.; Esquire; Blandford Twp. 5 File is located on microfilm MS 1 file of textual records September, 638, Reel 38. 1838

RG 22-155 Arnold, John; Yeoman; Essa Twp. 25 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 38.

RG 22-155 Arnold, John Thomas; Gentleman; Toronto 26 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 38.

RG 22-155 Arnold, Richard; Esquire; Waterloo 26 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 38.

RG 22-155 Arnold, William Rawson; Officer; Toronto 12 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 38.

RG 22-155 Arnott, James; Innkeeper; Toronto 8 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 38.

RG 22-155 Arthurs, Martha; Widow; Etobicoke Twp. 23 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 38.

RG 22-155 Ashley, Henry; Gaolor; Town of Picton 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 38. 1842

RG 22-155 Ashworth, John; Esquire; City of Quebec 5 July, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 38.

RG 22-155 Atkinson, James; Yeoman; Biddulph Twp. 29 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 38.

RG 22-155 Atkinson, William; Merchant; Hamilton 20 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 38.

RG 22-155 Atkingson, William; Saddler; Toronto 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 38. 1855 RG 22-155 Auldjo, George; Gentleman; Montreal 30 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 38.

RG 22-155 Austin, Moses; Farmer; Townsend Twp. 1 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 38.

RG 22-155 Babcock, George; Stage Proprietor; Brantford 1 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 38.

RG 22-155 Babington, Benjamin; Esquire; Town of Dundas 3 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 38.

RG 22-155 Baby, Hon. James; Esquire; Town of York 30 April, File is located on microfilm MS 1 file of textual records 1833 638, Reel 38.

RG 22-155 Baby, Fancois; Esquire; Windsor 6 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 38.

Page 3 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Baby, Raymond; Esquire; Town of Sandwich 18 April, File is located on microfilm MS 1 file of textual records 1842 638, Reel 38.

RG 22-155 Backhouse, John; Esquire; Walsingham Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 38.

RG 22-155 Bacon, Joshua; Yeoman; Uxbridge Twp. 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 38. 1857 RG 22-155 Badgeron, Martinaes; Yeoman; Markham Twp. 29 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 38.

RG 22-155 Bailey, Samuel D.; Mariner; Toronto 3 File is located on microfilm MS 1 file of textual records December, 638, Reel 38. 1857 RG 22-155 Bailey, William; Esquire; Montreal 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 38. 1857 RG 22-155 Bain, David; Yeoman; Blenheim Twp. 16 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 39.

RG 22-155 Baird, James; School Teacher; Lanark Twp. 12 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 39.

RG 22-155 Baker, Francis B.; Merchant; Town of Gananoque 1 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 39.

RG 22-155 Baker, George W.; Gentleman; Hamilton 17 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 39.

RG 22-155 Baker, John; Innkeeper; Toronto 24 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 39.

RG 22-155 Baker, Philemon; Wife; Belleville 21 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 39.

RG 22-155 Baker, William; Esquire 17 October, File is located on microfilm MS 1 file of textual records 1806 638, Reel 39.

RG 22-155 Bald, James T.; Merchant; Port Stanley 7 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 39.

RG 22-155 Baldock, Walter; Yeoman; Toronto Twp. 7 July, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Baldwin, John Spread; Esquire; Toronto 4 April, File is located on microfilm MS 1 file of textual records 1843 638, Reel 39.

RG 22-155 Baldwin, Thomas; Yeoman; North Cayuga Twp. 21 File is located on microfilm MS 1 file of textual records December, 638, Reel 39. 1857

RG 22-155 Baldwin, William; Yeoman; Vaughan Twp. 17 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

RG 22-155 Baldwin, William W.; M.D.; Toronto 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 39. 1844 Page 4 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Ball, John; Esquire; Niagara 1823 File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Ball, Thomas M.; Esquire; Bellevue 6 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

RG 22-155 Bamberger, Peter; Innkeeper; Dundas 11 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 39.

RG 22-155 Barnes, Rev. John; Presbyterian Minister; Niagara 1824 File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Barnes, John; Lieutenant in R.N. 8 File is located on microfilm MS 1 file of textual records December, 638, Reel 39. 1847 RG 22-155 Barr, Joseph; Merchant; Niagara 1 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

RG 22-155 Barrow, George; Gentlemen; Toronto 25 File is located on microfilm MS 1 file of textual records February, 638, Reel 39. 1856 RG 22-155 Barry, Ellen; Widow; Toronto n.d. File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Barry, Thomas; Town of York 28 August, File is located on microfilm MS 1 file of textual records 1799 638, Reel 39.

RG 22-155 Barwick, James; Officer; Blandford Twp. 29 File is located on microfilm MS 1 file of textual records September, 638, Reel 39. 1842

RG 22-155 Bass, John; Gentleman; Bishops Itchington, Warwick 9 January, File is located on microfilm MS County, Eng. 1852 638, Reel 39. 1 file of textual records

RG 22-155 Bate, Thomas; Esquire; Dunn Twp. 31 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

RG 22-155 Bateman, Joseph; Yeoman; Scott Twp. 1 April, File is located on microfilm MS 1 file of textual records 1851 638, Reel 39.

RG 22-155 Bates, John; Solicitor; Belfast, Ireland 31 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 39.

RG 22-155 Batten, Richard; Yeoman; Dummer Twp. 30 July, File is located on microfilm MS 1 file of textual records 1833 638, Reel 39.

RG 22-155 Bauslaugh, Peter; Yeoman; South Norwich Twp. 28 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

RG 22-155 Baxter, Charles; Carpenter; Blenheim Twp. 8 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Bayley, Charles T.; Esquire; Peterborough East 10 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 39.

Page 5 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Bayley, Thomas; Surgeon; Seymour Twp. 18 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 39.

RG 22-155 Beach, Elijah; Esquire; Kingston Twp. 6 April, File is located on microfilm MS 1 file of textual records 1842 638, Reel 39.

RG 22-155 Beamer, Daniel; Yeoman; Louth Twp. 18 File is located on microfilm MS 1 file of textual records November, 638, Reel 39. 1846

RG 22-155 Beamer, John; Yeoman; Grimsby Twp. 7 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 39.

RG 22-155 Beamish, John S.; Merchant; Cobourg 25 File is located on microfilm MS 1 file of textual records February, 638, Reel 39. 1858 RG 22-155 Bean, James; Esquire; Seymour East Twp. 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 39. 1843

RG 22-155 Beardsley, Bartholomew ; Esquire; Trafalgar Twp. 3 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 39.

RG 22-155 Beasley, Richard; Esquire; Hamilton 30 April, File is located on microfilm MS 1 file of textual records 1842 638, Reel 39.

RG 22-155 Bechtel, John; Merchant; Waterloo Twp. 3 February, File is located on microfilm MS 1 file of textual records 1849 638, Reel 40.

RG 22-155 Beck, John Jacob; Yeoman; South Cayuga Twp. 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 40. 1855

RG 22-155 Beckett, George; Miller; Pelham Twp. 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1848

RG 22-155 Beckett, Samuel; Farmer; Pelham Twp. 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 40. 1844 RG 22-155 Bedard, John; Innkeeper; Bytown 23 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 40.

RG 22-155 Beddome, Josephus; Seedsman; Hamilton 6 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 40.

RG 22-155 Bedford, John; Gentleman; Goderich 8 File is located on microfilm MS 1 file of textual records December, 638, Reel 40. 1848 RG 22-155 Bedsted, John; Yeoman; Williamsburg Twp. 4 February, File is located on microfilm MS 1 file of textual records 1856 638, Reel 40.

RG 22-155 Beebee, Solomon; Yeoman; Louth Twp. 22 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 40.

RG 22-155 Begg, Robert; Yeoman; Moore Twp. 29 August, File is located on microfilm MS 1 file of textual records 1838 638, Reel 40.

Page 6 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Beikie, Penelope; Widow; Parish of St. Andrews 24 July, File is located on microfilm MS Cornwall 1846 638, Reel 40. 1 file of textual records

RG 22-155 Belanger, Catherine A.; Widow; Toronto 13 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 40.

RG 22-155 Belcour, Francois; Baker; Town of York 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1809

RG 22-155 Bell, Humphrey De Pepe; Gentleman; Toronto 9 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 40.

RG 22-155 Bell, John; Merchant; Perth, Town of 1 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 40.

RG 22-155 Bell, Thomas (Elder); Gentleman; Toronto 17 March, File is located on microfilm MS 1 file of textual records 1841 638, Reel 40.

RG 22-155 Bell, Thomas; Esquire; Toronto 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1857

RG 22-155 Bell, William (Younger); Merchant; Perth, Town of 4 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1844

RG 22-155 Bellinger, Jacob; Yeoman; Mount Pleasant 16 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 40.

RG 22-155 Beman, Elisha; Esquire; Whitchurch Twp. 1821 File is located on microfilm MS 1 file of textual records 638, Reel 40.

RG 22-155 Biggar, Charles; Esquire; Murray Twp. 29 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 40.

RG 22-155 Bilton, George; Merchant; York Twp. 31 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 40.

RG 22-155 Binkley, John; Yeoman; Ancaster Twp. 10 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 40.

RG 22-155 Binkley, William; Yeoman; Ancaster Twp. 13 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 40.

RG 22-155 Birdsall, Richard; Esquire; Asphodel Twp. 24 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 40.

RG 22-155 Bishop, John; Butcher; Toronto 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 40. 1845

RG 22-155 Blackstone, Henry; Esquire; East Gwillimbury Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1852

RG 22-155 Blaikie, William; Esquire; Saltfleet Twp. 15 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 40.

Page 7 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Blair, Archibald; Yeoman; Cayuga Twp. 29 May, File is located on microfilm MS 1 file of textual records 1840 638, Reel 40.

RG 22-155 Blair, Marcus; Esquire; Hamilton 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 40. 1841 RG 22-155 Blake, Joseph S.; Physican; Hillier Twp. 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1830

RG 22-155 Blanshard, George; Yeoman; Toronto Twp. 15 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 40.

RG 22-155 Blanshard, John Jesse; Yeoman; Pickering Twp. 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 40. 1855

RG 22-155 Blecker, John; Esquire; Murray Twp. 5 March, File is located on microfilm MS 1 file of textual records 1808 638, Reel 40.

RG 22-155 Bloxom, Daniel; Plasterer; Toronto 23 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 40.

RG 22-155 Bogert, John; Esquire; Town of Brockville 11 File is located on microfilm MS 1 file of textual records November, 638, Reel 40. 1842

RG 22-155 Bolton, James; Gentleman; York Twp. 14 March, File is located on microfilm MS 1 file of textual records 1837 638, Reel 40.

RG 22-155 Bonnycastle, Sir Richard; Knight; Kingston 22 April, File is located on microfilm MS 1 file of textual records 1848 638, Reel 40.

RG 22-155 Boomer, Hugh; Gentleman; Toronto 3 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 40.

RG 22-155 Boon, Martin; Sailor; Town of Brockville 19 October, File is located on microfilm MS 1 file of textual records 1846 638, Reel 40.

RG 22-155 Borbridge, Edward; Saddler; Bytown 16 File is located on microfilm MS 1 file of textual records February, 638, Reel 40. 1850 RG 22-155 Borwick, Thomas; Yeoman; Scarborough Twp. 13 January, File is located on microfilm MS 1 file of textual records 1836 638, Reel 40.

RG 22-155 Bostwick, John; Esquire; Port Stanley 1 February, File is located on microfilm MS 1 file of textual records 1850 638, Reel 40.

RG 22-155 Boswell, Walter; Esquire; Cobourg 18 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 40.

RG 22-155 Bosworth, Newton; Clergyman; Paris, Village of 29 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 40.

RG 22-155 Bourke, Miles M.; Gentleman; Richmond Twp. 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 40. 1842

Page 8 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Bouchette, John Baptiste; Esquire; Quebec, City of 1826 File is located on microfilm MS 1 file of textual records 638, Reel 40.

RG 22-155 Boulton, Darcy; Esquire; Toronto 26 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 40.

RG 22-155 Bowlby, Thomas; Yeoman; Woodhouse Twp. 18 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 40.

RG 22-155 Bowles, William; Shoemaker; Chatham, Village of 30 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 40.

RG 22-155 Bowman, Charles; Merchant; Montreal 26 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 40.

RG 22-155 Bowman, Charles; Merchant; Montreal 9 File is located on microfilm MS 1 file of textual records September, 638, Reel 40. 1848

RG 22-155 Bowman, Elizabeth; Widow; Montreal 28 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 41.

RG 22-155 Bowman, William; Yeoman; Caradoc Twp. 21 File is located on microfilm MS 1 file of textual records December, 638, Reel 41. 1854

RG 22-155 Boyd, John; Merchant; Niagara 1804 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Boydell, Edward J.N.L.; Yeoman; Sandwich Twp. 6 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Boydell, Henry; Lumber Merchant; Toronto 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 41. 1856

RG 22-155 Boyer, Benjamin; Yeoman; Whitchurd Twp. 21 File is located on microfilm MS 1 file of textual records December, 638, Reel 41. 1852

RG 22-155 Boyle, Stephen; Contractor; St. Catharines 16 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 41.

RG 22-155 Bradburn, John; Yeoman; Cartwright Twp. 27 March, File is located on microfilm MS 1 file of textual records 1851 638, Reel 41.

RG 22-155 Bradfield, John; Merchant; Clifton, Village of 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Bradfield, Mary Ann; Wife; Clifton, Village of 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Bradley, Henry; Sawyer; Asphodel Twp. 3 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 41.

RG 22-155 Bradley, Samuel; Mason; Cincinnati, Ohio 9 August, File is located on microfilm MS 1 file of textual records 1839 638, Reel 41.

Page 9 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Bradner, Gabriel; Innkeeper; Port Colborne, Village of 25 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 41.

RG 22-155 Brady, Moses; Yeoman; Pelham Twp. 25 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 41.

RG 22-155 Brant, Joseph; Chief; Flamborough East Twp. 28 File is located on microfilm MS 1 file of textual records February, 638, Reel 41. 1809 RG 22-155 Bray, John; Yeoman; Blenheim Twp. 19 File is located on microfilm MS 1 file of textual records September, 638, Reel 41. 1856

RG 22-155 Breakenridge, Ann; Widow; Niagara, Town of 24 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Breakenridge, John; Barrister at Law; Niagara, Town of 1828 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Brewer, Richard; Merchant; Toronto 21 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 41.

RG 22-155 Bridges, John George; Esquire; March Twp. 20 March, File is located on microfilm MS 1 file of textual records 1846 638, Reel 41.

RG 22-155 Bright, Thomas; Butcher; Toronto 4 File is located on microfilm MS 1 file of textual records November, 638, Reel 41. 1835 RG 22-155 Brimacombe, Richard; Yeoman; Osborne Twp. 4 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Bristol, John (Younger); Physican; Mitchell , Village of 5 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Brock, Maj.-Gen. Isaac; Esquire 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 41. 1812

RG 22-155 Brock, William Rees; Attorney; Bristol, Eng. 3 January, File is located on microfilm MS 1 file of textual records 1833 638, Reel 41.

RG 22-155 Brodie, Robert W.; Surgeon; Cavan Twp. 24 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 41.

RG 22-155 Brough, Allan P.; Civil Engineer; Toronto 23 File is located on microfilm MS 1 file of textual records December, 638, Reel 41. 1851

RG 22-155 Brown, Adam; Yeoman; Louth Twp. 4 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Brown, Alexander; Yeoman; Pelham Twp. 29 October, File is located on microfilm MS 1 file of textual records 1844 638, Reel 41.

RG 22-155 Brown, Charles; Merchant; Galt 28 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

Page 10 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Brown, Charles; Labourer; Collingwood Twp. 31 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 41.

RG 22-155 Brown, David; Yeoman; Blenheim Twp. 26 July, File is located on microfilm MS 1 file of textual records 1856 638, Reel 41.

RG 22-155 Brown, George; Esquire; Goderich Twp. 4 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Brown, James; Yeoman; Vaughan Twp. 12 October, File is located on microfilm MS 1 file of textual records 1846 638, Reel 41.

RG 22-155 Browne, James; Wharfinger; Toronto 26 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 41.

RG 22-155 Browne, James; Merchant; Kingston 21 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Brown, John; Esquire; Port Hope 11 April, File is located on microfilm MS 1 file of textual records 1842 638, Reel 41.

RG 22-155 Brown, William Jr.; Shipbuilder; Hamilton 16 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 41.

RG 22-155 Brush, John; Yeoman; Trafalgar Twp. 14 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 41.

RG 22-155 Bryant, Thomas; Shoemaker; Whitby Twp. 17 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 41.

RG 22-155 Brydon, William; Yeoman; King Twp. 24 File is located on microfilm MS 1 file of textual records December, 638, Reel 41. 1857

RG 22-155 Buchan, Walter E.; Esquire; Owen Sound 1857 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Buchanan, Alexander; Yeoman; Nassagaweya Twp. 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Buchanan, Elizabeth C.; Widow; Montreal 27 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 41.

RG 22-155 Buchanan, James; Esquire; Drummondville , Village of 13 File is located on microfilm MS 1 file of textual records December, 638, Reel 41. 1851

RG 22-155 Buchanan, John; Yeoman; Toronto Gore Twp. 3 July, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 41.

RG 22-155 Buchanan, William; Mason; Gosfield Twp. 28 October, File is located on microfilm MS 1 file of textual records 1840 638, Reel 41.

RG 22-155 Buchner, Martin; Yeoman; Middleton Twp. 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 41. 1856

Page 11 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Buist, William; Esquire; Nichol Twp. 20 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Bull, John; Yeoman; Whitby Twp. 25 File is located on microfilm MS 1 file of textual records November, 638, Reel 41. 1850

RG 22-155 Bull, Thomas (Sr.); Yeoman; York Twp. 25 March, File is located on microfilm MS 1 file of textual records 1851 638, Reel 41.

RG 22-155 Bullen, George; Gentleman; London Twp. 19 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 41.

RG 22-155 Bulman, Robert John; Gentleman; Haldimand Twp. 7 February, File is located on microfilm MS 1 file of textual records 1834 638, Reel 41.

RG 22-155 Bunshaw, Windle; Yeoman; North Easthope Twp. 16 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Burgess, Clausen (Clason); Yeoman; Nissouri Twp. 9 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 41.

RG 22-155 Burke, James; Labourer; Toronto Twp. 10 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Burnham, Silas; Merchant; Toronto 20 July, File is located on microfilm MS 1 file of textual records 1849 638, Reel 41.

RG 22-155 Burnham, Zaccheus; Esquire; Hamilton Twp. 14 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Burns, David; Esquire; Town of York 16 August, File is located on microfilm MS 1 file of textual records 1806 638, Reel 41.

RG 22-155 Burns, John; Esquire; Niagara 17 May, File is located on microfilm MS 1 file of textual records 1833 638, Reel 41.

RG 22-155 Burns, John; Yeoman; Willoughby Twp. 21 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 41.

RG 22-155 Burns, John; Gentleman; Toronto 24 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 41.

RG 22-155 Burnside, Alexander; Physican; Toronto 2 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Burrowes, Arnold R.; Esquire; Brantford Twp. 20 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 41.

RG 22-155 Burrows, John; Esquire; Bytown 14 File is located on microfilm MS 1 file of textual records September, 638, Reel 41. 1848

RG 22-155 Burtch, Joshua; Saddler; Grimsby, Town of 5 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 41.

Page 12 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Burwell, Mahlon; Esquire; Port Talbot 14 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 41.

RG 22-155 Butler, John; Esquire; Newark 11 June, File is located on microfilm MS 1 file of textual records 1796 638, Reel 41.

RG 22-155 Butler, Johnson; Esquire; Niagara 4 August, File is located on microfilm MS 1 file of textual records 1815 638, Reel 41.

RG 22-155 Butler, Susan; Widow; Dundas, Town of 11 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 41.

RG 22-155 Cadman, William 2nd; Botanic Physican; Winchester , 24 May, File is located on microfilm MS Village of 1846 638, Reel 41. 1 file of textual records

RG 22-155 Calder, Alexander; Blacksmith; Bytown 18 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 41.

RG 22-155 Callaghan, John; Harbour Master; Port Dalhousie , 1 February, File is located on microfilm MS Village of 1858 638, Reel 41. 1 file of textual records

RG 22-155 Calvert, Margaret; Spinster; Toronto 6 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 41.

RG 22-155 Cameron, Alexander; Barrister-at-Law; Niagara, Town 1823 File is located on microfilm MS of 638, Reel 41. 1 file of textual records

RG 22-155 Cameron, Angus; Esquire; Niagara, Town of 12 January, File is located on microfilm MS 1 file of textual records 1846 638, Reel 41.

RG 22-155 Cameron, Hon. Duncan; Esquire; Toronto 18 October, File is located on microfilm MS 1 file of textual records 1838 638, Reel 41.

RG 22-155 Cameron, Duncan; Esquire; York Twp. 5 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 41.

RG 22-155 Cameron, Hugh; Yeoman; Town of York 3 File is located on microfilm MS 1 file of textual records September, 638, Reel 42. 1804

RG 22-155 Cameron, Hugh; Gentleman; Haldimand Twp. 3 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 42.

RG 22-155 Cameron, Janet; Spinster; Toronto 5 File is located on microfilm MS 1 file of textual records December, 638, Reel 42. 1853 RG 22-155 Cameron, John; Yeoman; Town of York 31 March, File is located on microfilm MS 1 file of textual records 1818 638, Reel 42.

RG 22-155 Cameron, John; Yeoman; Thorah Twp. 29 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 42.

RG 22-155 Cameron, John Dugald; Esquire; Haldimand Twp. 13 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 42.

Page 13 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cameron, Laughlin McLean; Esquire; Thorah Twp. 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 42. 1854

RG 22-155 Cameron, McKay H.B.; Merchant; West Gwillimbury 15 May, File is located on microfilm MS Twp. 1848 638, Reel 42. 1 file of textual records

RG 22-155 Cameron, Robert Selby; Gentleman; Toronto 7 File is located on microfilm MS 1 file of textual records November, 638, Reel 42. 1856 RG 22-155 Campbell, Colin; Yeoman; Campbellsville 9 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 42.

RG 22-155 Campbell, Donald; Merchant; Stephen Twp. 3 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 42.

RG 22-155 Campbell, Hugh; Carpenter; Whitby Twp. 4 March, File is located on microfilm MS 1 file of textual records 1846 638, Reel 42.

RG 22-155 Campbell, James; Physican and Surgeon; Kingston 5 February, File is located on microfilm MS 1 file of textual records 1842 638, Reel 42.

RG 22-155 Campbell, Malcolm; Yeoman; South Dumfries Twp. 29 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 42.

RG 22-155 Campbell, Rev. Thomas; Clerk; Belleville 28 File is located on microfilm MS 1 file of textual records September, 638, Reel 42. 1835

RG 22-155 Campbell, Sir William; Knight; Town of York 6 March, File is located on microfilm MS 1 file of textual records 1834 638, Reel 42.

RG 22-155 Campbell, William; Esquire; York Twp. 24 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 42.

RG 22-155 Campbell, William (Elder); Upholsterer; Sullivan Twp. 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 42. 1856

RG 22-155 Campion, James William; R.C. Priest; Prescott 1 May, 1846 File is located on microfilm MS 1 file of textual records 638, Reel 42.

RG 22-155 Canby, Benjamin; Esquire; Canborough Twp. 27 July, File is located on microfilm MS 1 file of textual records 1841 638, Reel 42.

RG 22-155 Canniff, John; Yeoman; Thurlow Twp. 9 March, File is located on microfilm MS 1 file of textual records 1843 638, Reel 43.

RG 22-155 Card, Ethan; Manfacturer; Brock Twp. 12 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 43.

RG 22-155 Carfrae, John; Merchant; Town of York 1824 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Carfrae, Thomas; Gentleman; Town of York 6 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 43.

Page 14 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cargill, Bridget; Widow; Grimsby Twp. 7 July, 1843 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Cargill, David; Yeoman; Grimsby Twp. 19 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 43.

RG 22-155 Carney, Patrick; Yeoman; West Gwillimbury Twp. 1850 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Carroll, Isabella; Spinster; Cayuga Twp. 14 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 43.

RG 22-155 Carruthers, James; Yeoman; York Twp. 31 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 43.

RG 22-155 Carswell, James; Trader; Oxford Twp. 16 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 43.

RG 22-155 Carswell, James; Trader; Oxford Twp. 6 January, File is located on microfilm MS 1 file of textual records 1835 638, Reel 43.

RG 22-155 Carter, George; Yeoman; London Twp. 14 July, File is located on microfilm MS 1 file of textual records 1855 638, Reel 43.

RG 22-155 Carter, John; Farmer; Tecumseth Twp. 23 File is located on microfilm MS 1 file of textual records December, 638, Reel 43. 1836

RG 22-155 Cartwright, John Sol.; Esquire; Kingston 5 February, File is located on microfilm MS 1 file of textual records 1845 638, Reel 43.

RG 22-155 Cartwright,Robert David; Clerk, Master of Arts; 19 May, File is located on microfilm MS Kingston 1843 638, Reel 43. 1 file of textual records

RG 22-155 Cartwright, Hon. Richard; Esquire; Kingston 13 January, File is located on microfilm MS 1 file of textual records 1816 638, Reel 43.

RG 22-155 Cartwright,Thomas ; Esquire; Kingston 23 May, File is located on microfilm MS 1 file of textual records 1826 638, Reel 43.

RG 22-155 Casey, Willet; Esquire; Adolphustown Twp. 31 January, File is located on microfilm MS 1 file of textual records 1849 638, Reel 43.

RG 22-155 Casey, William; Esquire; Southwold Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 43. 1854 RG 22-155 Cassady, Henry; Barrister at Law; Kingston 18 October, File is located on microfilm MS 1 file of textual records 1839 638, Reel 43.

RG 22-155 Casserly, Bernard; Yeoman; King Twp. 7 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Cassidy, Ann; Widow; Brock Twp. 24 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 43.

Page 15 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cassidy, Patrick; Yeoman; Brock Twp. 14 April, File is located on microfilm MS 1 file of textual records 1851 638, Reel 43.

RG 22-155 Cation, David; Yeoman; Chinguacousy Twp. 27 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 43.

RG 22-155 Caton, John; Yeoman; West Gwillimbury Twp. 12 File is located on microfilm MS 1 file of textual records February, 638, Reel 43. 1851 RG 22-155 Caverhill, Elizabeth; Widow; Grafton , Village of 9 August, File is located on microfilm MS 1 file of textual records 1856 638, Reel 43.

RG 22-155 Cawthra, Henry (Elder); Gentleman; Toronto 16/20/54 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Cawthra, John; Merchant; New Market , Village of 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 43. 1851

RG 22-155 Cawthra, Joseph; Esquire; Toronto 31 March, File is located on microfilm MS 1 file of textual records 1842 638, Reel 43.

RG 22-155 Chalmers, George; Esquire; Trafalgar 18 File is located on microfilm MS 1 file of textual records November, 638, Reel 43. 1848

RG 22-155 Chamberlain, Hiram; Merchant; Westmeath Twp. 19 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 43.

RG 22-155 Chamberlain, Wyatt; Esquire; Kitley Twp. 25 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 43.

RG 22-155 Champion, Thomas; Gentleman; Toronto 13 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 43.

RG 22-155 Chapman, James; Gentleman; Toronto 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 43. 1847

RG 22-155 Chapman, Thomas George; Carpenter; Galt 15 January, File is located on microfilm MS 1 file of textual records 1849 638, Reel 43.

RG 22-155 Cherriman, John; Esquire; Yorkville 15 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 43.

RG 22-155 Cherry, James; Yeoman; York Twp. 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 43. 1852

RG 22-155 Cherry, James; Yeoman; York Twp. 9 July, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Cheshire, Charles; Esquire; Ernestown Twp. 7 May, 1844 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Chesser, John; Esquire; Plantagenet Twp. 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 43. 1829

Page 16 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Chew, John; Yeoman; Weston , Village of 8 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Chewett, William; Esquire; Toronto 3 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 43.

RG 22-155 Chichester, Col. Sir. C.; Officer; Toronto 15 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 43.

RG 22-155 Chisholm, William; Esquire; Oakville 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 43. 1842

RG 22-155 Chitty, John; Merchant; Ottawa 28 File is located on microfilm MS 1 file of textual records November, 638, Reel 43. 1857

RG 22-155 Christie, Alexander J.; Esquire; Bytown 22 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 43.

RG 22-155 Christie, James; Gentleman; Brantford 9 May, 1854 File is located on microfilm MS 1 file of textual records 638, Reel 43.

RG 22-155 Christie, Jane; Widow; Toronto 10 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 43.

RG 22-155 Christie, Jemima; Widow; Brantford 31 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 43.

RG 22-155 Christie, John; Esquire; Grantham Twp. 1 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 43.

RG 22-155 Christie, Robert; Engineer; Chatham 12 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1854

RG 22-155 Chrysler, John; Yeoman; Townsend Twp. 25 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 44.

RG 22-155 Church, Basil R.; Surgeon; Wolford Twp. 16 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 44.

RG 22-155 Churchell, Clark. L.; Contractor; Innisfil Twp. 27 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 44.

RG 22-155 Clapp, John (Elder); Yeoman; Frederickburgh Twp. 30 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 44.

RG 22-155 Clarke, Ira; Yeoman; Westminster Twp. 9 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 44.

RG 22-155 Clark, James (Elder); Esquire; Niagara Twp. 14 April, File is located on microfilm MS 1 file of textual records 1809 638, Reel 44.

RG 22-155 Clarke, James B.; Carriage Maker; Jackson County, 18 July, File is located on microfilm MS Iowa 1856 638, Reel 44. 1 file of textual records

Page 17 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Clark, Mary Margaret; Widow; Stamford Twp. 19 April, File is located on microfilm MS 1 file of textual records 1837 638, Reel 44.

RG 22-155 Clark, Hon. Thomas; Esquire; Stamford Twp. 31 May, File is located on microfilm MS 1 file of textual records 1836 638, Reel 44.

RG 22-155 Clark, Thomas; Yeoman; Trafalgar Twp. 19 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 44.

RG 22-155 Clarkson, George; Yeoman; Toronto Twp. 15 File is located on microfilm MS 1 file of textual records February, 638, Reel 44. 1854 RG 22-155 Claus, Catherine; Widow; Niagara, Town of 5 January, File is located on microfilm MS 1 file of textual records 1841 638, Reel 44.

RG 22-155 Claus, Daniel Jacob; Esquire; York 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 44. 1814

RG 22-155 Claus, Hon. William; Member of Ex.& Leg.Councils; 1828 File is located on microfilm MS Niagara, Town of 638, Reel 44. 1 file of textual records

RG 22-155 Cleaton, John; Yeoman; Brantford Twp. 1 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 44.

RG 22-155 Cleghorn, John Wilson; Yeoman; Hope Twp. 1853-57 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Cleghorn, Thomas; Mariner; Toronto 26 July, File is located on microfilm MS 1 file of textual records 1847 638, Reel 44.

RG 22-155 Cleland, James; Printer; Toronto 5 February, File is located on microfilm MS 1 file of textual records 1857 638, Reel 44.

RG 22-155 Clement, Joseph Moore; Minor; Hamilton 8 February, File is located on microfilm MS 1 file of textual records 1858 638, Reel 44.

RG 22-155 Clench, Elizabeth; Widow; Niagara, Town of 8 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 44.

RG 22-155 Clendennan, Levy; Widow; St. Catharines 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 44. 1851 RG 22-155 Cleridge, John; Yeoman; Chinguacousy Twp. 30 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 44.

RG 22-155 Cline, Sarah; Widow; Hamilton 1853 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Cochrane, John; Sculptor; Toronto 14 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 44.

RG 22-155 Cochran, Thomas; Esquire; Town of York 26 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1804

Page 18 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cock, John; Weaver; Toronto 10 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 44.

RG 22-155 Cody, Sarah; Widow; King Twp. 15 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 44.

RG 22-155 Colcleugh, William; Esquire; Hamilton 7 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Cole, Samuel; Carpenter; Fitzroy Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1851

RG 22-155 Coleman, John; Yeoman; South Gower Twp. 16 October, File is located on microfilm MS 1 file of textual records 1851 638, Reel 44.

RG 22-155 Coleman, Joseph; Gentleman; Thorold Twp. 13 April, File is located on microfilm MS 1 file of textual records 1839 638, Reel 44.

RG 22-155 Coleman, Robert; Gentleman; Hope Twp. 18 May, File is located on microfilm MS 1 file of textual records 1835 638, Reel 44.

RG 22-155 Colleton, Thomas W.; Esquire; Haldimand Twp. 26 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 44.

RG 22-155 Collier, Jonathan T.; Carpenter; St. Catharines 22 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1853

RG 22-155 Collings, Mary; Spinster; Woodstock 12 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 44.

RG 22-155 Collins, Thomas; Mariner; Hamilton 26 July, File is located on microfilm MS 1 file of textual records 1847 638, Reel 44.

RG 22-155 Collins, William F.; Gentleman; Port Burwell 31 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 44.

RG 22-155 Colls, Edward; Gentleman; Chippawa , Village of 30 May, File is located on microfilm MS 1 file of textual records 1840 638, Reel 44.

RG 22-155 Colovin, Matthew; Merchant; London (Ont.) 28 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1855

RG 22-155 Conat, Abel; Yeoman; Pickering Twp. 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1849

RG 22-155 Conat, Eliphalet; Yeoman; Darlington Twp. 27 File is located on microfilm MS 1 file of textual records February, 638, Reel 44. 1832 RG 22-155 Connolly, Anna Maria; Widow; Montreal 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 44. 1854 RG 22-155 Connolly, George; Esquire; Niagara, Town of 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1838

Page 19 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Connolly, Michael; Yeoman; Oakville 1854 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Conolly, Robert; Gentleman; Toronto 1847 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Converse, Frederick L.; Physician; St. Catharines 21 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 44.

RG 22-155 Conway, Edward; Brewer; Augusta Twp. 12 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 44.

RG 22-155 Conway, James; Axe Finisher; Dundas, Town of 6 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 44.

RG 22-155 Cook, Andrew; Yeoman; Toronto Twp. 23 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 44.

RG 22-155 Cook, Robert; Farmer; Block #2, Home District May, 1813 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Cooper, John Thomas; Esquire; Walpole Twp. 4 January, File is located on microfilm MS 1 file of textual records 1851 638, Reel 44.

RG 22-155 Cooper, Peter; Esquire; Upper Lancon Twp., Lehigh 18 May, File is located on microfilm MS County, Penn. 1849 638, Reel 44. 1 file of textual records

RG 22-155 Cooper, Thomas; Gentleman; York Twp. 4 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 44.

RG 22-155 Copeland, Thomas; Farmer; Toronto Twp. 1822 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Corbett, George Frederick; Gentlemen; Hamilton 22 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 44.

RG 22-155 Corbett, John; Yeoman; Whitby Twp. 18 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 44.

RG 22-155 Cornell, Calvin; Yeoman; Hillier Twp. 2 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 44.

RG 22-155 Cornell, Edward; Yeoman; Scarborough Twp. 3 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1850

RG 22-155 Cornell, Henry John; Merchant; Norwich Twp. 3 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 44.

RG 22-155 Cornish, Gideon; Blacksmith; Blenheim Twp. 28 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 44.

RG 22-155 Cornish, William K.; Esquire; Sarnia 13 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1850

Page 20 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cornwall, John; Labourer; Toronto 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1849 RG 22-155 Corrigal, Jacob; Gentleman; Cobourg 2 May, 1844 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Corrigal, Jacob; Gentleman; Cobourg December, File is located on microfilm MS 1 file of textual records 1848 638, Reel 44.

RG 22-155 Corrigal, Jacob; Gentleman; Cobourg 21 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 44.

RG 22-155 Corrigal, Bartholomew; Hawker and Peddler; Hamilton 10 October, File is located on microfilm MS Twp. 1821 638, Reel 44. 1 file of textual records

RG 22-155 Corrigal, Bartholomew; Hawker and Peddler; Hamilton 1826 File is located on microfilm MS Twp. 638, Reel 44. 1 file of textual records

RG 22-155 Corrigal, Bartholomew; Hawker and Peddler; Hamilton 1828 File is located on microfilm MS Twp. 638, Reel 44. 1 file of textual records

RG 22-155 Corus, Maria; Widow; Ancaster Twp. 3 File is located on microfilm MS 1 file of textual records December, 638, Reel 44. 1854 RG 22-155 Cosens, Charles N.B.; Esquire; Toronto 12 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 44.

RG 22-155 Cosens, Charles S.; Esquire; Toronto 15 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 44.

RG 22-155 Cosgrove, Bernard; Bookseller; Toronto 6 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 44.

RG 22-155 Coulson, Samuel; Messenger; Toronto 18 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 44.

RG 22-155 Coulthard, Christopher; Yeoman; Brock Twp. 10 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 44.

RG 22-155 Covell, William; Esquire; Murray Twp. 9 August, File is located on microfilm MS 1 file of textual records 1830 638, Reel 44.

RG 22-155 Cowan, David; Esquire; Amherstburg 8 March, File is located on microfilm MS 1 file of textual records 1809 638, Reel 44.

RG 22-155 Cowen, George; 28 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1804

RG 22-155 Cowan, Joseph; Butcher; Prescott 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1856

RG 22-155 Cowley, Joseph; Gentleman; London (Ont.) 6 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 44.

Page 21 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cowper, George; Gentleman; Belleville 8 February, File is located on microfilm MS 1 file of textual records 1836 638, Reel 44.

RG 22-155 Cox, William Henry (Elder); Gentleman; Springfield , 25 March, File is located on microfilm MS Village of 1856 638, Reel 44. 1 file of textual records

RG 22-155 Coxwell, W.H.; Esquire; Toronto 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 44. 1855

RG 22-155 Crabbe, Henry; Gentleman; Toronto 28 File is located on microfilm MS 1 file of textual records November, 638, Reel 44. 1856

RG 22-155 Crafts, Jonas; Shoemaker; Toronto 2 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1834 RG 22-155 Craig, Elizabeth; Spinster; Vaughan Twp. 1854 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Crawford, John; Yeoman; Whitby Twp. May, 1829 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Crawford, John; Merchant; Port Hope, Town of 28 January, File is located on microfilm MS 1 file of textual records 1842 638, Reel 45.

RG 22-155 Crawford, Lindsey; Merchant; Hamilton 17 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1856

RG 22-155 Crawford, William; Esquire; Fredericksburgh Twp. 4 October, File is located on microfilm MS 1 file of textual records 1839 638, Reel 45.

RG 22-155 Creighton, Ogden; Esquire; Toronto 3 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 45.

RG 22-155 Cressman, John; Yeoman; Waterloo Twp. 27 May, File is located on microfilm MS 1 file of textual records 1818 638, Reel 45.

RG 22-155 Crickmore, Benjamin; 23 May, File is located on microfilm MS 1 file of textual records 1833 638, Reel 45.

RG 22-155 Crimons, Michael; Yeoman; Ellice Twp. 13 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 45.

RG 22-155 Crone, William; Farmer; Scarborough Twp. 11 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1854

RG 22-155 Cronk, Enoch; Yeoman; Whitby Twp. 27 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1839

RG 22-155 Crooks, Francis; Merchant; Newark, Town of 15 May, File is located on microfilm MS 1 file of textual records 1797 638, Reel 45.

Page 22 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Crooks, James (Younger); Esquire; West Flamborough 22 July, File is located on microfilm MS Twp. 1841 638, Reel 45. 1 file of textual records

RG 22-155 Crooks, James (Younger); Esquire; West Flamborough 21 File is located on microfilm MS Twp. September, 638, Reel 45. 1 file of textual records 1842

RG 22-155 Crooks, John; Esquire; Niagara, Town of 4 July, 1833 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Crooks, Mary; Wife; Grimsby 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1853

RG 22-155 Crooks, William; Esquire; Nelson Twp. 23 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 45.

RG 22-155 Cross, Henry; Shipowner; Port Sarnia 5 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Crowther, James; Carpenter Builder; Town of York 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1833 RG 22-155 Cruikshank, Alexander; Lumber Merchant; Toronto 29 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 45.

RG 22-155 Cruikshank, John; Cooper; London (Ont.) 21 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1853

RG 22-155 Crysler, Gordon Harvey; Merchant; Port Hope 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1857

RG 22-155 Crysler, James Clement; Gentlemen; Niagara Twp. 5 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 45.

RG 22-155 Cubitt, W. Richard; Doctor; Darlington Twp. 22 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1844

RG 22-155 Cumings, Anderson A.; Lumber Trader; Hull Twp. 9 January, File is located on microfilm MS 1 file of textual records 1836 638, Reel 45.

RG 22-155 Cummings, James H.; Esquire; Chippawa , Village of 17 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 45.

RG 22-155 Cumming, John; Esquire; Kingston 24 March, File is located on microfilm MS 1 file of textual records 1846 638, Reel 45.

RG 22-155 Cummings, Thomas; Esquire; Chippawa , Village of 15 January, File is located on microfilm MS 1 file of textual records 1824 638, Reel 45.

RG 22-155 Cummings, Thomas; Esquire; Chippawa , Village of 27 July, File is located on microfilm MS 1 file of textual records 1841 638, Reel 45.

Page 23 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Cummins, William; Bricklayer; Kingston Upon Hull York 22 File is located on microfilm MS County, Eng. November, 638, Reel 45. 1 file of textual records 1850

RG 22-155 Cunningham, Andrew; Yeoman; Trafalgar Twp. 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1854

RG 22-155 Cunninghame, Archibald; Esquire; Niagara Twp. 1804 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Cunningham, John B.; Physician; Norval , Village of, 16 October, File is located on microfilm MS Halton Co. 1856 638, Reel 45. 1 file of textual records

RG 22-155 Currie, Alexander; Yeoman; Chinguacousy Twp. 12 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 45.

RG 22-155 Curtis, John Beach; Lumber Merchant; Toronto 17 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 45.

RG 22-155 Curtis, William; Yeoman; Brantford Twp. 5 July, 1854 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Cuttell, James; Printer; Toronto 21 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1849

RG 22-155 Dalton, Thomas; Toronto 4 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1840 RG 22-155 Dalyell, James; Yeoman; King Twp. 19 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1821

RG 22-155 Daniell, Stanous; Esquire; Toronto 22 March, File is located on microfilm MS 1 file of textual records 1849 638, Reel 45.

RG 22-155 Darby, James; School Teacher; Toronto 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1854 RG 22-155 Dark, Emanuel; Yeoman; Westminster Twp. 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1854

RG 22-155 Darling, David; Gentleman; Toronto 2 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Darling, Henry; Major-Gen in H.M. Army; Berwick 1835 File is located on microfilm MS Upon Tweed, England 638, Reel 45. 1 file of textual records

RG 22-155 Darling, Paul; Surgeon; Manitowaning on Great 14 April, File is located on microfilm MS Manitoulin Is. 1851 638, Reel 45. 1 file of textual records

RG 22-155 Daugherty, Jeremiah; Yeoman; York Twp. August, File is located on microfilm MS 1 file of textual records 1849 638, Reel 45.

Page 24 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 David, Moses; Merchant; Sandwich 4 March, File is located on microfilm MS 1 file of textual records 1815 638, Reel 45.

RG 22-155 David, Moses; Merchant; Sandwich 30 August, File is located on microfilm MS 1 file of textual records 1844 638, Reel 45.

RG 22-155 Davidson, Andrew; Yeoman; King Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1854

RG 22-155 Davidson, Thomas; Hotel Keeper; Hamilton 24 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 45.

RG 22-155 Davis, George; Innkeeper; Yorkville 25 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 45.

RG 22-155 Davis, George; Innkeeper; Yorkville 15 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 45.

RG 22-155 Davis, John; Windham Twp. 2 May, 1830 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Davis, Thaddeus; Yeoman; Pelham Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 45. 1831 RG 22-155 Davis, Thomas E.; Yeoman; Uxbridge Twp. 17 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 45.

RG 22-155 Davis, Thomas Lancaster; Officer; Toronto 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 45. 1848 RG 22-155 Davis, William; Gentleman; Chippawa , Village of 5 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Deacon, John; Gentleman; Picton, Town of 9 July, 1841 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Dean, Thomas; Watchmaker; London, England 1 July, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Dean, Thomas; Watchmaker ; London, England 19 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 45.

RG 22-155 Deazley, Thomas; Physician; Toronto 18 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 45.

RG 22-155 Deazley, Thomas; Physician; Toronto 28 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 45.

RG 22-155 Dafoe, Jacob; Yeoman; Whitchurch Twp. 26 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 45.

RG 22-155 Delatre, P.C.; Esquire; Niagara, Town of 29 January, File is located on microfilm MS 1 file of textual records 1849 638, Reel 45.

Page 25 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Denham, Christopher; Blacksmith; Woodstock 13 File is located on microfilm MS 1 file of textual records December, 638, Reel 45. 1849

RG 22-155 Denmark, Robert; Gentleman; Seymour Twp. 8 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 45.

RG 22-155 Dennis, John; Shipwright; Town of York 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 45. 1832

RG 22-155 Dennis, Martha; Widow; Toronto 15 August, File is located on microfilm MS 1 file of textual records 1837 638, Reel 45.

RG 22-155 Dennis, Obadiah; Yeoman; Bertie Twp. 1818 File is located on microfilm MS 1 file of textual records 638, Reel 45.

RG 22-155 Denison, George Taylor; Esquire; Toronto 12 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 45.

RG 22-155 Dent, James; Merchant; West Zorra Twp. 16 File is located on microfilm MS 1 file of textual records December, 638, Reel 46. 1854

RG 22-155 Depew, John; Yeoman; Binbrook Twp. 5 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 46.

RG 22-155 Desef, Alexander; Yeoman; York Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1855

RG 22-155 Desjardins, Peter; Gentleman; Grimsby 1828 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Desjardins, Peter; Gentleman; Grimsby 27 May, File is located on microfilm MS 1 file of textual records 1829 638, Reel 46.

RG 22-155 Desjardins, Peter; Gentleman; Grimsby 25 April, File is located on microfilm MS 1 file of textual records 1848 638, Reel 46.

RG 22-155 Desjardins, Peter; Gentleman; Grimsby 7 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 46.

RG 22-155 Dewdney, Daniel; Gentleman; Toronto 18 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 46.

RG 22-155 Dewson, Jeremiah W.; Esquire; Gwillimbury W. Twp. 3 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 46.

RG 22-155 Dey, Peter L.; Yeoman; Walsingham Twp. 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1849

RG 22-155 Deyell, Robert; Yeoman; Smith Twp. 18 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 46.

RG 22-155 Dickie, John (Senior); Yeoman; Dumfries Twp. 7 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 46.

Page 26 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Dickinson, Ann; Wife; Quebec, City of 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 46. 1855

RG 22-155 Dickenson, Horace; Stage-Proprietor; Montreal 15 April, File is located on microfilm MS 1 file of textual records 1833 638, Reel 46.

RG 22-155 Dickson, Hon. Robert; Esquire; Niagara, Town of 23 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 46.

RG 22-155 Dickson, Thomas; Esquire; Thorold 1825 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Dickson, Hon. William; Esquire; Niagara, Town of 27 April, File is located on microfilm MS 1 file of textual records 1846 638, Reel 46.

RG 22-155 Diffin, George; Cooper; Pelham Twp. 9 May, 1851 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Digby, John Charles; Gentleman; Brantford 15 October, File is located on microfilm MS 1 file of textual records 1836 638, Reel 46.

RG 22-155 Diggle, Frederick W.; Esquire; Haldimand Twp. 3 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 46.

RG 22-155 Digman, Christopher; Farmer; Whitby Twp. 17 October, File is located on microfilm MS 1 file of textual records 1820 638, Reel 46.

RG 22-155 Dillon, George G.; Gentleman; Toronto 2 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Divine, Michael; Yeoman; Nelson Twp. 31 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 46.

RG 22-155 Dixie, Richard Thomas; Esquire; Stamford Twp. 8 July, 1835 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Dixon, Adam; Esquire; Moulinette, Stormont Co. 18 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 46.

RG 22-155 Dixon, Alexander; Esquire; Toronto 20/30/56 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Dixon, George; Yeoman; Etobicoke Twp. 28 May, File is located on microfilm MS 1 file of textual records 1839 638, Reel 46.

RG 22-155 Dixon, Col. Manley; Esquire; Dixonville, Caradoc Twp. 13 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 46.

RG 22-155 Dobbs, Francis; Esquire; Dunn Twp. 6 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 46.

RG 22-155 Dobbs, Mary Magdalen; Widow; Kingston 12 January, File is located on microfilm MS 1 file of textual records 1839 638, Reel 46.

RG 22-155 Docker, Robert N.; Esquire; Westminster Twp. 4 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 46.

Page 27 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Dod, George; Esquire; Hamilton 17 March, File is located on microfilm MS 1 file of textual records 1838 638, Reel 46.

RG 22-155 Doner, Joseph; Yeoman; Bertie Twp. 23 May, File is located on microfilm MS 1 file of textual records 1847 638, Reel 46.

RG 22-155 Donlevy, Charles; Gentleman; Toronto 27 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 46.

RG 22-155 Donnally, William; Wicklow County, Ireland 14 May, File is located on microfilm MS 1 file of textual records 1834 638, Reel 46.

RG 22-155 Donnelly, Patrick; Surgeon in Royal Navy; London 3 File is located on microfilm MS (Ont.) September, 638, Reel 46. 1 file of textual records 1832

RG 22-155 Donoghoe, James; Stone Cutter; Queenston 6 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Donovan, Ellen; Wife; Brantford 18 File is located on microfilm MS 1 file of textual records February, 638, Reel 46. 1853 RG 22-155 Doolittle, Ephrim; State of Vermont 6 January, File is located on microfilm MS 1 file of textual records 1834 638, Reel 46.

RG 22-155 Doran, John; Esquire; Perth, Town of 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1850

RG 22-155 Dority, James; Shoemaker; Georgina Twp. 12 File is located on microfilm MS 1 file of textual records February, 638, Reel 46. 1846 RG 22-155 Dougherty, Jeremiah; Yeoman; York Twp. 21 April, File is located on microfilm MS 1 file of textual records 1823 638, Reel 46.

RG 22-155 Douglas, Alexander; Bertie Twp. 1 July, 1824 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Douglas, James; Flamborough West Twp. 13 April, File is located on microfilm MS 1 file of textual records 1812 638, Reel 46.

RG 22-155 Douglass, James S.; Gentleman; Toronto 26 May, File is located on microfilm MS 1 file of textual records 1836 638, Reel 46.

RG 22-155 Doyle, Ann; Wife; Dumbarton, Pickering Twp. 19 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 46.

RG 22-155 Doyle, Patrick; Labourer; Dumbarton 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1857

RG 22-155 Doyle, Timothy; Shoemaker; Dumbarton 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1857

RG 22-155 Drean, Henry; Merchant; Town of York 0 August, File is located on microfilm MS 1 file of textual records 1826 638, Reel 46.

Page 28 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Driscoll, William; Gentleman; Hillier Twp. 2 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1835

RG 22-155 Driver, Jane; Wife; Howick Twp. 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 46. 1857

RG 22-155 Drummond, Robert; Architect & Builder; Kingston 28 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 46.

RG 22-155 Drysdale, James; Yeoman; Burgess Twp. 31 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 46.

RG 22-155 Duff, Lockhart; Farmer; Hamilton 5 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 46.

RG 22-155 Duffield, Samuel; Barrister; Peterborough 1 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Duffy, James; Esquire; Toronto 20 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 46.

RG 22-155 Duggan, Richard Oliver; Esquire; Hamilton 18/38/53 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Dunbar, George Holmes; Officer; Hamilton 9 April, File is located on microfilm MS 1 file of textual records 1840 638, Reel 46.

RG 22-155 Dunn, Hon. John Henry; Esquire; Chester Square, 1854 File is located on microfilm MS London, England 638, Reel 46. 1 file of textual records

RG 22-155 Dunn, John; Merchant; Niagara, Town of 1804 File is located on microfilm MS 1 file of textual records 638, Reel 46.

RG 22-155 Dunn, William; Yeoman; Bertie Twp. 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 46. 1852 RG 22-155 Dyett, Henry; Gentleman; Guelph 2 February, File is located on microfilm MS 1 file of textual records 1833 638, Reel 46.

RG 22-155 Earl, Hugh; Esquire; Kingston 24 March, File is located on microfilm MS 1 file of textual records 1841 638, Reel 46.

RG 22-155 Earnest, George; Gentleman; Toronto 15 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 46.

RG 22-155 Earnest, John; Gentleman; Toronto 3 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 47.

RG 22-155 East, Caroline Anne; Widow; Blandford Twp. 29 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Easton, Joseph; Farmer; York Twp. 27 File is located on microfilm MS 1 file of textual records September, 638, Reel 47. 1841

Page 29 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Eastwood, John; Esquire; York Twp. 2 File is located on microfilm MS 1 file of textual records December, 638, Reel 47. 1850 RG 22-155 Eberlee, Anthony; Yeoman; McGillivray Twp. 2 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Eckhardt, G.; Yeoman; Markham Twp. 5 July, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 47.

RG 22-155 Edison, Snow; Miner; Sacramento, California 4 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 47.

RG 22-155 Edwards, Edward; Yeoman; Mariposa Twp. 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 47. 1847

RG 22-155 Eeles, William; Esquire; Kingston 3 File is located on microfilm MS 1 file of textual records December, 638, Reel 47. 1849 RG 22-155 Egan, John; Yeoman; Vaughan Twp. 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 47. 1854

RG 22-155 Egan, John; Merchant; Aylmer , Village of 1 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 47.

RG 22-155 Ellah, John; Hotel Keeper; Toronto 25 July, File is located on microfilm MS 1 file of textual records 1851 638, Reel 47.

RG 22-155 Ellard, George; Blacksmith; Albion Twp. 5 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Elliot, Alexander; Esquire; Western District 11 May, File is located on microfilm MS 1 file of textual records 1815 638, Reel 47.

RG 22-155 Elliot, Christopher; Iron Founder; Toronto 5 February, File is located on microfilm MS 1 file of textual records 1848 638, Reel 47.

RG 22-155 Elliot, Forbes; Yeoman; York Twp. 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 47. 1857 RG 22-155 Elliot, George; Merchant; Southwold Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 47. 1854 RG 22-155 Elliot, James; Innkeeper; Town of York 12 April, File is located on microfilm MS 1 file of textual records 1824 638, Reel 47.

RG 22-155 Elliott, James; Gentleman; Beverley Twp. 5 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Elliott, John; Esquire; Vienna , Village of 9 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 47.

RG 22-155 Elliott, Matthew; Esquire; Malden, Western District 14 May, File is located on microfilm MS 1 file of textual records 1814 638, Reel 47.

Page 30 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Elliott, Robert; Yeoman; Trafalgar Twp. 17 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 47.

RG 22-155 Ellis, John (Younger); Merchant; Perth, Town of 5 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 47.

RG 22-155 Ellubeck, William H.; Attorney-at-Law; Brockville 20 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Elmsley, Mary; Widow; Toronto 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 47. 1842

RG 22-155 Elston, John; Labourer; Disha County, Arkansas 10 File is located on microfilm MS 1 file of textual records December, 638, Reel 47. 1857

RG 22-155 Elsworth, Calib; Yeoman; Hallowell Twp. 11 March, File is located on microfilm MS 1 file of textual records 1811 638, Reel 47.

RG 22-155 Emmett, David; Yeoman; Grantham Twp. 3 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 47.

RG 22-155 Emrick, Mathias; Yeoman; Thorold Twp. 29 File is located on microfilm MS 1 file of textual records September, 638, Reel 47. 1853

RG 22-155 Englehart, John; Yeoman; Saltfleet Twp. 18 March, File is located on microfilm MS 1 file of textual records 1836 638, Reel 47.

RG 22-155 Ermatinger, Francis; Esquire; Yarmouth Twp. 25 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Evans, Edwards; Esquire; Rainham Twp. 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 47. 1847 RG 22-155 Evatt, Henry; Esquire; Hamilton 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 47. 1858 RG 22-155 Everson, John; Yeoman; Yonge St., Toronto 1805 File is located on microfilm MS 1 file of textual records 638, Reel 47.

RG 22-155 Ewart, James Bell; Esquire; Dundas, Town of 10 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 47.

RG 22-155 Ewart, John (Senior); Esquire; Toronto 31 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 47.

RG 22-155 Ewart, Thomas; Attorney-at-law; Toronto 18 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 47.

RG 22-155 Eyre, Thomas; Esquire; Cobourg, Town of 25 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Ezard, William; Yeoman; Malahide Twp. 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 47. 1846

Page 31 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Fanning, John; Esquire; Willoughby Twp. 3 April, File is located on microfilm MS 1 file of textual records 1815 638, Reel 47.

RG 22-155 Farquharson, James; Esqure; Niagara, Town of 25 July, File is located on microfilm MS 1 file of textual records 1797 638, Reel 47.

RG 22-155 Farquharson, John; Surveyor; Whitby Twp. 24 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 47.

RG 22-155 Farley, James; Boarding House Keeper; Quebec, City of 30 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 47.

RG 22-155 Farley, Margaret; Widow; Boulogne, France 147 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 47.

RG 22-155 Farley, Patrick; Yeoman; Oxford Twp. 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 47. 1847 RG 22-155 Farr, Marshall H.; Contractor; Hamilton 4 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 47.

RG 22-155 Farr, Timothy J.; Druggist and Apothecary; Toronto 6 August, File is located on microfilm MS 1 file of textual records 1845 638, Reel 47.

RG 22-155 Farr, Timothy J.; Druggist and Apothecary; Toronto 20 April, File is located on microfilm MS 1 file of textual records 1845 638, Reel 47.

RG 22-155 Farrell, Letitia; Wife; Magheramorne, Ireland 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 47. 1833

RG 22-155 Farrell, Michael; Labourer; Town of York 15 July, File is located on microfilm MS 1 file of textual records 1834 638, Reel 47.

RG 22-155 Farrelly, Daniel; R.C. Priest; Town of Peterborough 26 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Faulkner, Thomas; Pedlar; Etobicoke Twp. 1 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 47.

RG 22-155 Fawell, Leonard; Niagara Twp. Decmeber, File is located on microfilm MS 1 file of textual records 1831 638, Reel 47.

RG 22-155 Feehan, Richard; Wharfinger; Toronto 10 January, File is located on microfilm MS 1 file of textual records 1835 638, Reel 47.

RG 22-155 Fenton, Robert; Yeoman; Whitchurch 29 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 47.

RG 22-155 Ferguson, Archibald; Yeoman; Hamilton 14 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 48.

RG 22-155 Ferguson, Archibald; Yeoman; Hamilton 10 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 48.

RG 22-155 Ferguson, Clarissa; Widow; Elizabethtown Twp. 2 August, File is located on microfilm MS 1 file of textual records 1852 638, Reel 48.

Page 32 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Ferguson, George R.; Esquire; Elizabethtown Twp. 27 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1842

RG 22-155 Fergusson, James; Esquire; Edinburgh, Scotland 27 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 48.

RG 22-155 Fergusson, James Scott; Esquire; Port Dover 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1850

RG 22-155 Ferguson, James; Wagon Maker; Yarmouth Twp. 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1857

RG 22-155 Ferguson, Jane; Spinster; Markham Twp. 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1857

RG 22-155 Ferguson, John; Yeoman; Perth, Town of 5 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 48.

RG 22-155 Fergusson, Malcolm; Merchant, Tailor; Bytown 20 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 48.

RG 22-155 Ferguson, Richard; Yeoman; London Twp. 15 April, File is located on microfilm MS 1 file of textual records 1848 638, Reel 48.

RG 22-155 Ferguson, Richard; Yeoman; London Twp. 3 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 48.

RG 22-155 Ferguson, Robert; Blacksmith; Buffalo, N.Y. 17 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 48.

RG 22-155 Ferns, Alexander J.; Cordwainer; Kingston 20 May, File is located on microfilm MS 1 file of textual records 1836 638, Reel 48.

RG 22-155 Ferrie, Adam (Younger); Esquire; Hamilton 6 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Ferrie, Colin c.; Esquire; Hamilton 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1856 RG 22-155 Ferris, Robert; Clergyman; Tipperary, Ireland 4 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Ferris, William; Physician; St. Catharines 4 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 48.

RG 22-155 Fields, David; Yeoman; Nelson Twp. 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 48. 1854

RG 22-155 Filgiano, Nicholas G.; Merchant Tailor; Montreal 13 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1834

Page 33 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Filmore, Edward Baker; Merchant; Vienna , Village of 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1855

RG 22-155 Finch, Robert; Yeoman; Albion Twp. 22 January, File is located on microfilm MS 1 file of textual records 1839 638, Reel 48.

RG 22-155 Finkle, Henry; Esquire; Woodstock 7 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Fisher, Alexander; Esquire; Adolphustown Twp. 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 48. 1830 RG 22-155 Fisher, Daniel; Merchant; Montreal 11 July, File is located on microfilm MS 1 file of textual records 1829 638, Reel 48.

RG 22-155 Fisher, Daniel; Merchant; Montreal 18 May, File is located on microfilm MS 1 file of textual records 1835 638, Reel 48.

RG 22-155 Fisher, Jacob; Saddler; Waterloo Twp. 6 May, 1845 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Fisher, Jacob; Yeoman; Vaughan Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1856

RG 22-155 Fisher, John; Yeoman; Pickering Twp. 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 48. 1799

RG 22-155 Fitzgerald, W.J.; 1853 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Fitzgibbon, William; Esquire; Belleville 13 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1852

RG 22-155 Fitzpatrick, Anthony; Yeoman; Saltfleet Twp. 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1854

RG 22-155 Fleming, Geroge; Blacksmith; Pembroke Twp. 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1854

RG 22-155 Fletcher, Thomas; Yeoman; Toronto Gore Twp. 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 48. 1850 RG 22-155 Flint, Billa; Merchant; Brockville 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 48. 1853 RG 22-155 Foquett, Richard; Gentleman; Woodstock 19 File is located on microfilm MS 1 file of textual records December, 638, Reel 48. 1853

RG 22-155 Forbes, James; Yeoman; Esquesing Twp. 31 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 48.

Page 34 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Forbes,James; Yeoman; Trafalgar Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 48. 1820 RG 22-155 Forbes, William; Gentleman; Kingston 21 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 48.

RG 22-155 Ford, Henry; Officer; Detroit 2 May, 1796 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Fordon, Allan; Yeoman; Whitby Twp. 10 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 48.

RG 22-155 Foreman, John; Book Agent; Toronto 27 August, File is located on microfilm MS 1 file of textual records 1849 638, Reel 48.

RG 22-155 Forrest, William D.; Yeoman; Town of York 1825 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Forrest, William; Yeoman; Trafalgar Twp. 7 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 48.

RG 22-155 Forsyth, George; Esquire; Niagara Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Forsyth, James; Innkeeper; Newmarket 30 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 48.

RG 22-155 Forsyth, Jane; Widow; Bertie Twp. 27 October, File is located on microfilm MS 1 file of textual records 1851 638, Reel 48.

RG 22-155 Forsyth, Hon. John; Member of the LegislativeCouncil; 27 January, File is located on microfilm MS Montreal 1844 638, Reel 48. 1 file of textual records

RG 22-155 Forsyth, Joseph; Esquire; Kingston 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 48. 1814 RG 22-155 Forsyth, Joseph; Esquire; Kingston 1827 File is located on microfilm MS 1 file of textual records 638, Reel 48.

RG 22-155 Forsyth, Robert; Yeoman; Glouchester Twp. 7 March, File is located on microfilm MS 1 file of textual records 1835 638, Reel 48.

RG 22-155 Forsyth, Thomas; Yeoman; York Twp. 6 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 48.

RG 22-155 Foster, Archibald; Esquire; Ottawa 24 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 48.

RG 22-155 Foster, Colley; Esquire; Toronto 15 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 48.

RG 22-155 Foster, Col. C.L.L.; Officer; Kingston 22 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 48.

RG 22-155 Foster, Col. C.L.L.; Officer; Kingston 17 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 48.

Page 35 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Foster, Ezekiel; Esquire; Townsend Twp. 31 January, File is located on microfilm MS 1 file of textual records 1844 638, Reel 49.

RG 22-155 Foster, Samuel; Yeoman; Eat Gwillimbury Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Fowler, Elizabeth R.; Widow; Bowmanville, Darlington 6 April, File is located on microfilm MS Twp. 1853 638, Reel 49. 1 file of textual records

RG 22-155 Fowlie, Robert S.; Gentleman; Saint Catharines 27 File is located on microfilm MS 1 file of textual records September, 638, Reel 49. 1854

RG 22-155 Fraser, Hon. Alexander; Gentleman; Fraserfield, 10 January, File is located on microfilm MS Charlottenburgh Twp. 1854 638, Reel 49. 1 file of textual records

RG 22-155 Fraser, Cornelia; Widow; Matilda Twp. 1823 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Fraser, Hon. Thomas; Esquire; Matilda Twp. 13 April, File is located on microfilm MS 1 file of textual records 1822 638, Reel 49.

RG 22-155 Frazer, Hugh; Yeoman; Grosse Isle, Lower Canada 15 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 49.

RG 22-155 Frazer, William; Esquire; Matilda Twp. 1828 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Freeborn, Thomas; Labourer; East Oxford Twp. 20 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 49.

RG 22-155 Freeland, William; Esquire; Augusta Twp. 23 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 49.

RG 22-155 French, John S.; Miller; Village of Burritts Rapids, 3 February, File is located on microfilm MS Grenville County 1858 638, Reel 49. 1 file of textual records

RG 22-155 Fuller, Stephen J.; Gentleman; Town of Simcoe 2 File is located on microfilm MS 1 file of textual records December, 638, Reel 49. 1856 RG 22-155 Fuller, Thomas R.; Officer; Kingston 22 April, File is located on microfilm MS 1 file of textual records 1815 638, Reel 49.

RG 22-155 Fyfe, Margaret; Spinster; Hamilton 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 49. 1857 RG 22-155 Gadd, Thomas; Farmer; South Dumfries Twp. 6 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Galbraith, Richard V.; Watchmaker; Brampton , Village 1 May, 1855 File is located on microfilm MS of 638, Reel 49. 1 file of textual records

RG 22-155 Galer, Thomas; Yeoman; Oneida Twp. 11 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 49.

Page 36 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Galloway, Francis; Yeoman; Scarborough Twp. 6 February, File is located on microfilm MS 1 file of textual records 1854 638, Reel 49.

RG 22-155 Gamble, James; Esquire; Whitchurch Twp. 16 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 49.

RG 22-155 Gamble, Susannah; Spinster; King Twp. 20 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 49.

RG 22-155 Ganony, John; Yeoman; Flamborough East Twp. 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 49. 1813 RG 22-155 Garbutt, George; Yeoman; Etobicoke Twp. 22 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 49.

RG 22-155 Gardiner, Samuel; Esquire; Anderdon Twp. 17 File is located on microfilm MS 1 file of textual records September, 638, Reel 49. 1855

RG 22-155 Gardiner, William; Tanner; St. Ann's , Village of 1 May, 1854 File is located on microfilm MS Gainsborough Twp. 638, Reel 49. 1 file of textual records

RG 22-155 Gardner, James; Kingston 6 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Garner, Francis; Grocer; East Nissouri Twp. 11 August, File is located on microfilm MS 1 file of textual records 1855 638, Reel 49.

RG 22-155 Garratt, Abigail; Widow; Kingston 3 File is located on microfilm MS 1 file of textual records December, 638, Reel 49. 1857 RG 22-155 Garratt, William; Esquire; Kingston 22 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Gates, Hon. Horatio; Merchant; Montreal 10 File is located on microfilm MS 1 file of textual records December, 638, Reel 49. 1834

RG 22-155 Gates, Hon. Horatio; Merchant; Montreal 11 March, File is located on microfilm MS 1 file of textual records 1837 638, Reel 49.

RG 22-155 Gates, Jonathan (Sr.); Innkeeper; Scarborough Twp. 22 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 49.

RG 22-155 Gates, Walter F.; Gentleman; Johnston 1828 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Geary, William Jones; Esquire; London (Ont.) 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 49. 1855

RG 22-155 Gemmill, John; Merchant; Ramsay Twp. 10 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 49.

RG 22-155 George, James; Merchant; Quebec, City of 1856 File is located on microfilm MS 1 file of textual records 638, Reel 49.

Page 37 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Gibson, Rev. John; Clerk; Georgina Twp. 15 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Gibson, Peter; Yeoman; London (Ont.) 14 File is located on microfilm MS 1 file of textual records September, 638, Reel 49. 1854

RG 22-155 Gibson, William; Carpenter; York Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Glidersleeve, Henry; Esquire; Kingston 25 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Gilkison, Robert; Ship Builder; Niagara, Town of 16 File is located on microfilm MS 1 file of textual records February, 638, Reel 49. 1856 RG 22-155 Gilkison, William; Esquire; Oak Bank near Brantford 5 July, 1833 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Gill, Jacob; Yeoman; Coldwater 17 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 49.

RG 22-155 Gillespie, Alexander; Esquire; Sunnyside, Scotland 2 February, File is located on microfilm MS 1 file of textual records 1847 638, Reel 49.

RG 22-155 Gillespie, Alexander; Esquire; Sunnyside, Scotland 23 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 49.

RG 22-155 Gillespie, John; Yeoman; Fenelon Twp. 2 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Gillett, Cassius C.; Merchant; California August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 49.

RG 22-155 Gillrie, William; Yeoman; Essa Twp. 22 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Gillrie, William; Yeoman; Essa Twp. 20 August, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Gilmore, James; Farmer; Vaughan Twp. 8 February, File is located on microfilm MS 1 file of textual records 1853 638, Reel 49.

RG 22-155 Gilray, John; Blacksmith; York Twp. 4 July, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Girdlestone, George W.; Esquire; London (Ont.) 7 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Givins, James; Esquire; London (Ont.) 19 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 49.

RG 22-155 Glasgow, George Mark, Esquire; Kingston 29 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 49.

RG 22-155 Glasglow, Robert; Lawyer; Toronto Gore Twp. 14 July, File is located on microfilm MS 1 file of textual records 1836 638, Reel 49.

Page 38 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Glennie, James S.; Gentleman; Galt 12 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 49.

RG 22-155 Goble, Fanny; Widow; North Dorchester Twp. 15 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 49.

RG 22-155 Godard, John; Esquire; St. Hyacinthe, Quebec 18 File is located on microfilm MS 1 file of textual records November, 638, Reel 49. 1850

RG 22-155 Goessman, John; Deputy Provicial Surveyor; Toronto 11 File is located on microfilm MS 1 file of textual records February, 638, Reel 49. 1841 RG 22-155 Goodenow, Albert P.; Merchant; Esquesing Twp. 13 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 49.

RG 22-155 Goodenow, Marquis L.; Yeoman; Grantham Twp. 27 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 49.

RG 22-155 Goodman, John J.; Merchant; March Twp. 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 49. 1854

RG 22-155 Gordon, Gilbert; Merchant; Peterborough 22 File is located on microfilm MS 1 file of textual records February, 638, Reel 49. 1854 RG 22-155 Gordon, William; Gentleman; Toronto 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 49. 1849

RG 22-155 Gormly, John; Yeoman; Pickering Twp. 11 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 49.

RG 22-155 Gorwill, Thomas; Shoemaker; Dunbarton , Village of 18 May, File is located on microfilm MS Pickering Twp. 1857 638, Reel 49. 1 file of textual records

RG 22-155 Gowie, Robert; Gentleman; Ancaster Twp. 3 January, File is located on microfilm MS 1 file of textual records 1818 638, Reel 49.

RG 22-155 Grace, Oliver; Merchant and Shipowner; Niagara 10 File is located on microfilm MS District September, 638, Reel 49. 1 file of textual records 1816

RG 22-155 Graham, Hon. Henry; Esquire; Montreal 2 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 49.

RG 22-155 Graham, Henry; Esquire; Perth, Town of 20 March, File is located on microfilm MS 1 file of textual records 1849 638, Reel 49.

RG 22-155 Graham, James; Yeoman; Ops Twp. 1857 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Graham, James; Physician; Woodhouse Twp. 5 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 49.

RG 22-155 Graham, James W.K.; Esquire; Cayuga, Town of 5 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 49.

Page 39 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Graham, John; Yeoman; Brock Twp. 2 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 49.

RG 22-155 Graham, Robert; School Teacher; Millcreek, Michigan 31 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 49.

RG 22-155 Grant, Alexander; Member of Leg. & Exec. Councils ; 20 March, File is located on microfilm MS Amherstburg 1816 638, Reel 49. 1 file of textual records

RG 22-155 Grant, Alexander; Gardner; Goat Island, Niagara, N.Y. 11 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 49.

RG 22-155 Grant, Hon. Alexander; Esquire; L'Ongueuil Twp. July, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 49.

RG 22-155 Grant, John; Esquire; Lachine, Quebec 19 File is located on microfilm MS 1 file of textual records February, 638, Reel 50. 1818 RG 22-155 Grant, Robert; Esquire; Queenston 3 July, 1838 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Grant, Simon Peter; Yeoman; Toronto Gore Twp. 19 File is located on microfilm MS 1 file of textual records February, 638, Reel 50. 1850 RG 22-155 Grant, William Alex.; Gentleman; Pittsburgh Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Grassett, Geroge R.; Physician; Toronto 12 File is located on microfilm MS 1 file of textual records February, 638, Reel 50. 1848 RG 22-155 Gray, Hugh; Merchant; Cobourg, Town of 21 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 50.

RG 22-155 Gray, James; Officer; Montreal 10 October, File is located on microfilm MS 1 file of textual records 1796 638, Reel 50.

RG 22-155 Gray, Robert I.D.; Esquire; Town of York 19 March, File is located on microfilm MS 1 file of textual records 1804 638, Reel 50.

RG 22-155 Graydon, James; Gentleman; Aughemore, Fermanagh 4 File is located on microfilm MS Ireland November, 638, Reel 50. 1 file of textual records 1844

RG 22-155 Green, Daniel; Yeoman; Raleigh Twp. 3 July, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Green, John; Confectioner; Guelph 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1848

RG 22-155 Gregson, John; Iron Founder; Goderich 11 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1845

RG 22-155 Greig, James (Elder); Tailor; Pickering Twp. 25 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 50.

Page 40 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Grenier, John Oliver; Cooper; Quebec, City of 16 File is located on microfilm MS 1 file of textual records December, 638, Reel 50. 1848

RG 22-155 Grier, A.T.; Gentleman; Streetsville 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1844

RG 22-155 Grier, John; Merchant; Niagara District 8 April, File is located on microfilm MS 1 file of textual records 1837 638, Reel 50.

RG 22-155 Grierson, William; Gentleman; Newcastle 7 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1842 RG 22-155 Griffith, Thomas; Gentleman; Port Hope, Town of 8 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 50.

RG 22-155 Grome, Frederick Chas.; Civil Engineer; Town of 15 File is located on microfilm MS Peterborough November, 638, Reel 50. 1 file of textual records 1856

RG 22-155 Groome, Thomas S.; Esquire; Streetsville 25 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 50.

RG 22-155 Grubb, John; Esquire; Etobicoke Twp. 3 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 50.

RG 22-155 Guernsey, Aaron; Merchant; Newmarket 13 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1851

RG 22-155 Guilfoile, John; Yeoman; Detroit, Michigan 21 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 50.

RG 22-155 Gummersal, Thomas; Officer; Midland District 8 May, 1798 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Gwynne, Stephen; Labourer; York Twp. 9 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Haas, Mathias; Merchant; Toronto 29 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 50.

RG 22-155 Hackett, Frederick; Esquire; Toronto 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1840

RG 22-155 Hadwen, Robert M.; Yeoman; Toronto 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1847

RG 22-155 Hadwen, Robert M.; Yeoman; Toronto 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1847 RG 22-155 Hagerman, Hon. C.A.; Judge of Q's B.; Toronto 1 July, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Haggan, Craig; Yeoman; Malahide Twp. 22 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 50.

Page 41 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Haggart, John; Esquire; Perth, Town of 31 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 50.

RG 22-155 Haigh, John; Cabinet Maker; Toronto 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1855

RG 22-155 Haines, George Henry; Store Keeper; Kingston 3 April, File is located on microfilm MS 1 file of textual records 1843 638, Reel 50.

RG 22-155 Hall, Charles L.; Barrister-at-Law; Niagara, Town of 24 March, File is located on microfilm MS 1 file of textual records 1849 638, Reel 50.

RG 22-155 Hall, Charles L.; Barrister-at-Law; Niagara, Town of 22 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 50.

RG 22-155 Hall, George U.; Grocer; Toronto 29 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 50.

RG 22-155 Hall, John; Merchant; Lanark , Village of 19 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 50.

RG 22-155 Hall, Philip Ferguson; Gentleman; Kingston 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1832

RG 22-155 Hall, Robert; Yeoman; Darlington Twp. 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 50. 1846 RG 22-155 Hall, William; Surgeon in the Canadian Rifles; Montreal 10 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 50.

RG 22-155 Hall, William J.; Yeoman; Whitby Twp. 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1847

RG 22-155 Hallett, Samuel; Shipowner; Murray Twp. October, File is located on microfilm MS 1 file of textual records 1831 638, Reel 50.

RG 22-155 Halliday, James; Farmer; Flamborough West Twp. 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1857

RG 22-155 Hamilton, Alexander; Esquire; Queenston 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 50. 1840 RG 22-155 Hamilton, A. C.; Esquire; Grantham Twp. 7 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 50.

RG 22-155 Hamilton, George; Esquire; Hamilton 28 May, File is located on microfilm MS 1 file of textual records 1836 638, Reel 50.

RG 22-155 Hamilton, George; Esquire; Hawkesbury Twp. 15 April, File is located on microfilm MS 1 file of textual records 1839 638, Reel 50.

RG 22-155 Hamilton, Joseph; Physician; Toronto 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1847

Page 42 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Hamilton, Joseph; Physician; Toronto 11 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 50.

RG 22-155 Hamilton, Hon. Robert; Esquire; Queenston 17 April, File is located on microfilm MS 1 file of textual records 1809 638, Reel 50.

RG 22-155 Hamilton, Hon. Robert; Esquire; Queenston 1824 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Hamilton, Robert; Esquire; Queenston 23 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 50.

RG 22-155 Hamilton, Robert D.; Surgeon; Scarborough Twp. 23 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 50.

RG 22-155 Hamlin, Seth; Yeoman; Darlington Twp. 2 April, File is located on microfilm MS 1 file of textual records 1833 638, Reel 50.

RG 22-155 Ham, Philip; Merchant; Belleville 4 File is located on microfilm MS 1 file of textual records November, 638, Reel 50. 1847 RG 22-155 Hamill, Robert; Yeoman; Beverly Twp. 28 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 50.

RG 22-155 Hampton, John; Yeoman; East Gwillimbury Twp. 14 May, File is located on microfilm MS 1 file of textual records 1842 638, Reel 50.

RG 22-155 Handley, William; Esquire; Cobourg, Town of 7 October, File is located on microfilm MS 1 file of textual records 1842 638, Reel 50.

RG 22-155 Hands, Felix; Esquire; Sandwich Twp. 23 August, File is located on microfilm MS 1 file of textual records 1841 638, Reel 50.

RG 22-155 Hands, John; Gentleman; Sandwich Twp. 23 August, File is located on microfilm MS 1 file of textual records 1831 638, Reel 50.

RG 22-155 Hands, William; Esquire; Sandwich Twp. 11 July, File is located on microfilm MS 1 file of textual records 1836 638, Reel 50.

RG 22-155 Hands, William; Esquire; Sandwich Twp. 23 August, File is located on microfilm MS 1 file of textual records 1837 638, Reel 50.

RG 22-155 Hands, William; Esquire; Sandwich Twp. 25 July, File is located on microfilm MS 1 file of textual records 1851 638, Reel 50.

RG 22-155 Hannah, William; Gentleman; Toronto 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 50. 1857

RG 22-155 Hannan, Peter; Yeoman; Logan Twp. 8 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Hannan, William; Yeoman; Onondaga Twp. 5 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 50.

Page 43 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Hannigan, Ann; Widow; Toronto 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 50. 1846

RG 22-155 Hannigan, Thomas; Labourer; Toronto 1 July, 1845 File is located on microfilm MS 1 file of textual records 638, Reel 50.

RG 22-155 Harding, John; Miller; Bayham Twp. 8 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 50.

RG 22-155 Hardy, John M.; Physician; Dereham Twp. 9 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 50.

RG 22-155 Hardy, Samuel; Merchant; Etobicoke 30 July, File is located on microfilm MS 1 file of textual records 1824 638, Reel 51.

RG 22-155 Hardy, William; Yeoman; Scott Twp. 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 51. 1857

RG 22-155 Harkness, Joseph; Officer; Toronto 20 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 51.

RG 22-155 Harley, John; Gentleman; Toronto 4 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 51.

RG 22-155 Harper, James; Merchant; Cookstown 8 File is located on microfilm MS 1 file of textual records December, 638, Reel 51. 1857 RG 22-155 Harper, Richard; Gentleman; Toronto 5 July, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Harris, Charles Anderson; Indian Trader; Indian 31 January, File is located on microfilm MS Territory North of Lake Huron 1839 638, Reel 51. 1 file of textual records

RG 22-155 Harris, Henry; 1797 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Harris, John; Esquire; London Twp. 14 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 51.

RG 22-155 Harrison, Christopher; Yeoman; Blenheim Twp. 9 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 51.

RG 22-155 Harrison, Jane; Wife; Toronto 7 File is located on microfilm MS 1 file of textual records September, 638, Reel 51. 1849

RG 22-155 Harrison, William; Yeoman; Toronto, Gore Twp. 4 April, File is located on microfilm MS 1 file of textual records 1849 638, Reel 51.

RG 22-155 Harvey, James; Druggist; Niagara, Town of 24 October, File is located on microfilm MS 1 file of textual records 1851 638, Reel 51.

RG 22-155 Harvey, Ursen; Tanner; Saint Davids Village, Lincoln 20 July, File is located on microfilm MS County 1852 638, Reel 51. 1 file of textual records

Page 44 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Haskins, James; Physician; Frankford 27 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 51.

RG 22-155 Hassard, William; Inn Keeper; Toronto Gore Twp. 14 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 51.

RG 22-155 Hathaway, J. G.; Gentleman; East Nissouri Twp. 17 File is located on microfilm MS 1 file of textual records December, 638, Reel 51. 1857

RG 22-155 Hatt, Richard; Esquire; Ancaster Twp. October, File is located on microfilm MS 1 file of textual records 1819 638, Reel 51.

RG 22-155 Hatt, Richard; Esquire; Ancaster Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Haun, Jacob; Yeoman; Bertie Twp. 16 File is located on microfilm MS 1 file of textual records February, 638, Reel 51. 1835 RG 22-155 Havens, George; Farmer; Grantham Twp. 11 May, File is located on microfilm MS 1 file of textual records 1842 638, Reel 51.

RG 22-155 Haviland, John (Senior); Esquire; Townsend Twp. 3 January, File is located on microfilm MS 1 file of textual records 1840 638, Reel 51.

RG 22-155 Hawke Jr, Anthony B.; Esquire; Cobourg 11 August, File is located on microfilm MS 1 file of textual records 1852 638, Reel 51.

RG 22-155 Hawke, Robert; Merchant; Toronto 14 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 51.

RG 22-155 Hawkesworth, James; Yeoman; Williams Twp. 3 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 51.

RG 22-155 Hawley, Ezra; Blacksmith; Grand River 7 October, File is located on microfilm MS 1 file of textual records 1819 638, Reel 51.

RG 22-155 Hay, John; Buffalo, N.Y. 28 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 51.

RG 22-155 Hay, John; Yeoman; Tuckersmith Twp. 21 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 51.

RG 22-155 Haynes, Barnabas; Yeoman; Louth Twp. 31 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 51.

RG 22-155 Heagens, Nathaniel; Esquire; Trenton 7 File is located on microfilm MS 1 file of textual records September, 638, Reel 51. 1855

RG 22-155 Heise, Frederick T.L.B.; Minister; Hamilton 11 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 51.

RG 22-155 Hemingway, Moses; Yeoman; Whitby Twp. 20 File is located on microfilm MS 1 file of textual records November, 638, Reel 51. 1834

Page 45 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Henderson, Anne Eliza; Widow; Kingston 14 July, File is located on microfilm MS 1 file of textual records 1841 638, Reel 51.

RG 22-155 Henderson, Jones; Gentleman; Whitby Twp. 7 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Henderson, Robert; Gentleman; Town of York 22 October, File is located on microfilm MS 1 file of textual records 1812 638, Reel 51.

RG 22-155 Henderson, Rufus C.; Esquire; Augusta Twp. 8 May, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Henesy, Hannah; Widow; Ameliasburgh Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Henley, Edward J.; Carpenter; Goderich 9 April, File is located on microfilm MS 1 file of textual records 1845 638, Reel 51.

RG 22-155 Henriod, H. Isabella; Widow; Trafalgar Twp. 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 51. 1839 RG 22-155 Henriod, John Samuel; Esquire; Trafalgar Twp. 13 January, File is located on microfilm MS 1 file of textual records 1832 638, Reel 51.

RG 22-155 Henry, George Fitz; Millwright; Hawkesbury Twp. 1831 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Hensleigh, Henry John; Gentleman; Saint Catharines 19 File is located on microfilm MS 1 file of textual records December, 638, Reel 51. 1850

RG 22-155 Hensler, George; Yeoman; Pelham Twp. 11 January, File is located on microfilm MS 1 file of textual records 1832 638, Reel 51.

RG 22-155 Herchmer, Jacob; Merchant; Town of York 1805 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Herchmer, Jacob; Esquire; Kingston 22 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 51.

RG 22-155 Herchmer, Lawrence; Esquire; Kingston 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 51. 1819 RG 22-155 Heritage, William; Yeoman; Peel Twp. 11 File is located on microfilm MS 1 file of textual records December, 638, Reel 51. 1850

RG 22-155 Herriman, Nathaniel; Haldimand Twp. 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 51. 1811 RG 22-155 Hervey, William; Osnabruck Twp. 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 51. 1840

RG 22-155 Hetherington Sr., John; Yeoman; Scarborough Twp. 14 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 51.

Page 46 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Heward, Stephen; Esquire; Town of York September, File is located on microfilm MS 1 file of textual records 1828 638, Reel 51.

RG 22-155 Hewson, Maria; Widow; Toronto 9 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 51.

RG 22-155 Hickes, William J.; Esquire; Hamilton 21 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 51.

RG 22-155 Hickley, Thomas; Gardener; Toronto 4 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 51.

RG 22-155 Hickman, James; Inn Keeper; Toronto 27 File is located on microfilm MS 1 file of textual records February, 638, Reel 51. 1855 RG 22-155 Higgins, Patrick; Esquire; Toronto 12 August, File is located on microfilm MS 1 file of textual records 1839 638, Reel 51.

RG 22-155 Hill, Francis M.; Barrister-at-Law; Kingston 15 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 51.

RG 22-155 Hill, Hannah; Spinster; Pelham Twp. 24 July, File is located on microfilm MS 1 file of textual records 1843 638, Reel 51.

RG 22-155 Hill, John; Yeoman; Burford Twp. 31 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 51.

RG 22-155 Hill, William; Builder; Hamilton 11 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 51.

RG 22-155 Hilts, Peter; Farmer; Erin Twp. 4 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 51.

RG 22-155 Hodge, Alexander; Merchant; Port Stanley 18 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 51.

RG 22-155 Hodgson, John; Farmer; Darlington Twp. 18 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 51.

RG 22-155 Hogan, John; Labourer; Georgetown 21 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 51.

RG 22-155 Holdritch, James; Yeoman; Crowland Twp. 15 May, File is located on microfilm MS 1 file of textual records 1841 638, Reel 51.

RG 22-155 Holdsworth, Frederick; Esquire; Toronto 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 51. 1857

RG 22-155 Holland, Richard L.; Barrister-at-Law; Whitby Twp. 10 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 51.

RG 22-155 Holliday, Wilfred; Yeoman; Whitby Twp. 31 August, File is located on microfilm MS 1 file of textual records 1852 638, Reel 51.

Page 47 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Hollinshead, Eli; Yeoman; King Twp. 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 51. 1853

RG 22-155 Holmes, Sarah; Harwich Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 51.

RG 22-155 Hooper, George; Labourer; Hamilton 11 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 51.

RG 22-155 Hoover, John; Yeoman; Thorold Twp. 1 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 51.

RG 22-155 Hope, William; Yeoman; Oneida Twp. 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 52. 1851 RG 22-155 Hopeton, Alexander W.; Yeoman; Burford Twp. 9 May, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Hopkins, B. W.; Merchant; Mobile, Alabama 1822 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Hopkins, Benjamin; Yeoman; Norwich North Twp. 15 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Hopkins, Philip; Esquire; Niagara, Town of 13 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Hore, John; Gentleman; Fenelon Twp. 17 May, File is located on microfilm MS 1 file of textual records 1844 638, Reel 52.

RG 22-155 Horne, James M.; Esquire; Toronto 2 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Horner, Benjamin; Gentleman; Kingston 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 52. 1852

RG 22-155 Horner, Emanuel; Yeoman; Markham Twp. 17 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 52.

RG 22-155 Horner, Henry Clifton; Yeoman; Burford Twp. 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 52. 1853

RG 22-155 Horner, Henry Clifton; Yeoman; Burford Twp. 15 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 52.

RG 22-155 Horning, Peter; Yeoman; Barton Twp. 1823 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Horning, William; Yeoman; Norwich North Twp. 22 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 52.

RG 22-155 Hotson, George; Yeoman; Markham Twp. 7 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 52.

Page 48 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Houck, Robert; Inn Keeper; Port Dalhousie 7 February, File is located on microfilm MS 1 file of textual records 1857 638, Reel 52.

RG 22-155 Houghton, George; Esquire; Montreal 20 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 52.

RG 22-155 House, Francis; Yeoman; Chinguacousy Twp. 11 File is located on microfilm MS 1 file of textual records September, 638, Reel 52. 1840

RG 22-155 Hovington, William; Mason; Etobicoke Twp. 21 File is located on microfilm MS 1 file of textual records November, 638, Reel 52. 1849

RG 22-155 Howell, Richard; Cordwainer; Pickering Twp. 24 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 52.

RG 22-155 Howey, Ira; Baptist Minister; East Oxford Twp. 18 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 52.

RG 22-155 Hubbell, Elnathan; Esquire; Brockville 22 July, File is located on microfilm MS 1 file of textual records 1856 638, Reel 52.

RG 22-155 Huber, Peter; Yeoman; Blenheim Twp. 18 October, File is located on microfilm MS 1 file of textual records 1851 638, Reel 52.

RG 22-155 Hudgins, John; Yeoman; Murray Twp. 25 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 52.

RG 22-155 Hudson, Harris; Carpenter; Innisfil Twp. 20 August, File is located on microfilm MS 1 file of textual records 1856 638, Reel 52.

RG 22-155 Huffman, George; Yeoman; Brock #2 on the Grand 31 October, File is located on microfilm MS River 1811 638, Reel 52. 1 file of textual records

RG 22-155 Hughes, Josias L.; Merchant; Ingersoll 1 File is located on microfilm MS 1 file of textual records September, 638, Reel 52. 1853

RG 22-155 Hugill, John; Yeoman; Etobicoke Twp. 6 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 52.

RG 22-155 Husle, Thomas; Inn Keeper; King Twp. 5 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Humphrey, Emanuel; Yeoman; Town of York 14 August, File is located on microfilm MS 1 file of textual records 1802 638, Reel 52.

RG 22-155 Hunt, Joseph; Inn Keeper; Town of York 6 April, File is located on microfilm MS 1 file of textual records 1814 638, Reel 52.

RG 22-155 Hunt, Joseph; Yeoman; Innisfil Twp. 21 File is located on microfilm MS 1 file of textual records February, 638, Reel 52. 1854 RG 22-155 Hunter, George S.; Merchant; Niagara, Town of 7 February, File is located on microfilm MS 1 file of textual records 1853 638, Reel 52.

Page 49 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Hunter, Jeffrey; Yeoman; Port Talbot 18 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 52.

RG 22-155 Huntingdon, James; Yeoman; Whitby Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 52. 1851

RG 22-155 Huntingdon, Simon; Minister; Walsingham Twp. 6 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Hurd, Samuel Proudfoot; Esquire; Toronto 1853 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Hurst, John; Gasfitter; London (Ont.) 6 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 52.

RG 22-155 Huston, Robert; Yeoman; Saint Catharines 14 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 52.

RG 22-155 Hutcheson, James O.; Inn Keeper; Toronto 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 52. 1847 RG 22-155 Hutchinson, G. A.; Esquire; Hamilton Twp. 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 52. 1857

RG 22-155 Hutchinson, Isaac; Blacksmith; Town of York 12 File is located on microfilm MS 1 file of textual records December, 638, Reel 52. 1832

RG 22-155 Hutchinson, Jacob; Blacksmith; Toronto 10 October, File is located on microfilm MS 1 file of textual records 1836 638, Reel 52.

RG 22-155 Hutchinson, William; Merchant; Montreal 26 May, File is located on microfilm MS 1 file of textual records 1837 638, Reel 52.

RG 22-155 Hutt, Frederick; Gentleman; Stamford Twp. 23 March, File is located on microfilm MS 1 file of textual records 1849 638, Reel 52.

RG 22-155 Hyde, Frederick; Esquire; Dunn Twp. 27 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Hyde, Georgina; Wife; Dunn Twp. 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 52. 1856 RG 22-155 Hyland, Robert; Yeoman; Whitby Twp. 19 October, File is located on microfilm MS 1 file of textual records 1846 638, Reel 52.

RG 22-155 Inglis, David; Yeoman; South Dumfries Twp. 23 July, File is located on microfilm MS 1 file of textual records 1853 638, Reel 52.

RG 22-155 Iredole, John; Tin Smith; Toronto 19 July, File is located on microfilm MS 1 file of textual records 1845 638, Reel 52.

RG 22-155 Irvine, Adam; Whip Maker; Dundas 26 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 52.

Page 50 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Irving, Hon. Jacob A.; Esquire; West Gwillimbury Twp. 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 52. 1856

RG 22-155 Irving, Jennet; Widow; Niagara, Town of 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 52. 1846

RG 22-155 Isintrout, Henry; Cooper; Paris , Village of 24 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 52.

RG 22-155 Jackes, Franklin; Gentleman; York Twp. 8 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 52.

RG 22-155 Jackson, Jedediah; Merchant; Brantford 19 August, File is located on microfilm MS 1 file of textual records 1835 638, Reel 52.

RG 22-155 Jackson, John; Esquire; Blenheim Twp. 2 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 52.

RG 22-155 Jackson, John; Mason; York Twp. 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 52. 1855 RG 22-155 Jackson, John; Civil Engineer; Seneca, Village of 17 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 52.

RG 22-155 Jacob, Isabella; Spinster; Sandwich, Town of 18 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 52.

RG 22-155 Jacob, George; Esquire; Sandwich, Town of 3 February, File is located on microfilm MS 1 file of textual records 1834 638, Reel 52.

RG 22-155 James, Harvey; Carpenter; Whitchurch Twp. 1826 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Jameson, Robert; Esquire; Fenelon Falls, Fenelon Twp. 21 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 53.

RG 22-155 Jameson, Hon. Robert; Esquire; Toronto 15 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 53.

RG 22-155 Jardine, David; Gentleman; Etobicoke Twp. 18 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1849

RG 22-155 Jardine, David; Gentleman; Etobicoke Twp. 7 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Jardine, James; Esquire; Pembroke Twp. 20 July, File is located on microfilm MS 1 file of textual records 1847 638, Reel 53.

RG 22-155 Jarvis, Samuel P.; Esquire; Toronto 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 53. 1857

RG 22-155 Jeffrey, John; Yeoman; Seneca Twp. 24 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1855

Page 51 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Jessopp, Henry; Esquire; York Twp. 25 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 53.

RG 22-155 Jewell, Richard; Brewer; Toronto 15 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 53.

RG 22-155 Joel, Archibald; Yeoman; Onondaga Twp. 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 53. 1855

RG 22-155 Johnson, Daniel; Inn Keeper; Saint Catharines 8 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 53.

RG 22-155 Johnson, Dederika; Widow; Dunn Twp. 23 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 53.

RG 22-155 Johnson, James; Yeoman; York Twp. 11 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 53.

RG 22-155 Johnson, James; Gentleman; London (Ont.) 25 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 53.

RG 22-155 Johnson, John; Esquire; Dunn Twp. 29 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 53.

RG 22-155 Johnson, Mark; Labourer; East Oxford Twp. 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1857

RG 22-155 Johnson, Wareham; Yeoman; Stamford Twp. 13 April, File is located on microfilm MS 1 file of textual records 1837 638, Reel 53.

RG 22-155 Johnson, William; Esquire; Georgina Twp. 16 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 53.

RG 22-155 Johnston, E. W.; Gentleman; Cayuga Twp. 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 53. 1839

RG 22-155 Johnston, James; Cordwainer; Toronto 27 January, File is located on microfilm MS 1 file of textual records 1845 638, Reel 53.

RG 22-155 Johnston, James; Esquire; Bytown 24 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 53.

RG 22-155 Johnston, Robert; Carpenter; Toronto 1834 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Johnston, William; Yeoman; York Twp. 30 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 53.

RG 22-155 Jones, Hon. Charles; Esquire; Town of Brockville 19 October, File is located on microfilm MS 1 file of textual records 1840 638, Reel 53.

RG 22-155 Jones, Sir Daniel; Town of Brockville 1849 File is located on microfilm MS 1 file of textual records 638, Reel 53.

Page 52 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Jones, Ephraim; Esquire; Augusta Twp. 2 March, File is located on microfilm MS 1 file of textual records 1812 638, Reel 53.

RG 22-155 Jones, Hugh; Physician; Bertie Twp. 4 October, File is located on microfilm MS 1 file of textual records 1841 638, Reel 53.

RG 22-155 Jones, Leon; Yeoman; Port Dalhousie 5 File is located on microfilm MS 1 file of textual records September, 638, Reel 53. 1832

RG 22-155 Jones, Jane; Widow; Toronto 5 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 53.

RG 22-155 Jones, Hon. Jonas; Esquire; Toronto 18 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 53.

RG 22-155 Jones, Okill; Esquire; Town of Brockville 31 July, File is located on microfilm MS 1 file of textual records 1845 638, Reel 53.

RG 22-155 Jones, Rev. Peter; Wesleyan Methodist Minister; 27 August, File is located on microfilm MS Brantford Twp. 1856 638, Reel 53. 1 file of textual records

RG 22-155 Jones, Sidney; Esquire; Rockford Near Brockville 27 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 53.

RG 22-155 Jukes, Harriet M.; Widow; Maumee, Ohio 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1854

RG 22-155 Jukes, Rev. Mark R.; Clerk; Maumee, Ohio 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1854

RG 22-155 Kane, Michael; Store Keeper; Toronto 29 July, File is located on microfilm MS 1 file of textual records 1851 638, Reel 53.

RG 22-155 Keiller, John; Commission Merchant; Toronto 19 File is located on microfilm MS 1 file of textual records February, 638, Reel 53. 1858 RG 22-155 Kellogg, Jabez; Yeoman; Hamilton 28 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 53.

RG 22-155 Kelly, John; Yeoman; Toronto 13 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 53.

RG 22-155 Kelly, Patrick; Soldier; Tyrone County, Ireland 31 October, File is located on microfilm MS 1 file of textual records 1845 638, Reel 53.

RG 22-155 Kelly, Patrick; Yeoman; Osborne Twp. 7 File is located on microfilm MS 1 file of textual records December, 638, Reel 53. 1857 RG 22-155 Kendall, William H.; Gentleman; Toronto 25 File is located on microfilm MS 1 file of textual records February, 638, Reel 53. 1858 RG 22-155 Kennedy, David; Yeoman; Harwich Twp. 28 File is located on microfilm MS 1 file of textual records November, 638, Reel 53. 1854

Page 53 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Kennedy, Francis; Gentleman; Hamilton 15 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 53.

RG 22-155 Kent, William; Yeoman; Esquesing Twp. 3 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Kent, William; Gentleman; Esquesing Twp. 16 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 53.

RG 22-155 Keogh, Francis; Esquire; Bertie Twp. 2 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Kern, David; Yeoman; Barton Twp. 2 January, File is located on microfilm MS 1 file of textual records 1851 638, Reel 53.

RG 22-155 Kerr, John; Gentleman; Trafalgar Twp. 9 January, File is located on microfilm MS 1 file of textual records 1839 638, Reel 53.

RG 22-155 Kerr, Matthew; Yeoman; Dundas 6 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 53.

RG 22-155 Kesler, Jacob; Yeoman; Hartland, Mich. 21 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 54.

RG 22-155 Ketchum, Elijah; Gentleman; Haldimand Twp. 28 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 54.

RG 22-155 Ketchum, Seneca; Yeoman; Mono Twp. 5 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 54.

RG 22-155 Kezar, Alvin; Merchant; Osnabruck Twp. 30 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 54.

RG 22-155 Kidd, Lawrence; Merchant; Montreal 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 54. 1846

RG 22-155 Killins, George N.; Yeoman; Caistor Twp. 11 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 54.

RG 22-155 Kimberly, Abraham; Yeoman; North Oxford Twp. 21 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1854

RG 22-155 King, George; Yeoman; Nelson Twp. 9 February, File is located on microfilm MS 1 file of textual records 1813 638, Reel 54.

RG 22-155 Kingsmill, W.H.D.; Officer; Prescott, Town of 13 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Kirby, Hon. John; Esquire; Kingston 7 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 54.

RG 22-155 Kirgan, Thomas; Stone Mason; York Twp. 30 March, File is located on microfilm MS 1 file of textual records 1835 638, Reel 54.

Page 54 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Kirk, John; Yeoman; Chinguacousy Twp. 11 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 54.

RG 22-155 Kirkpatrick, Alexander; Gentleman; Dunn Twp. 22 File is located on microfilm MS 1 file of textual records February, 638, Reel 54. 1854 RG 22-155 Knight, Caleb; Gentleman; Wolford Twp. 24 File is located on microfilm MS 1 file of textual records December, 638, Reel 54. 1849

RG 22-155 Kramer, Jacob; Carpenter; Glanford Twp. 18 File is located on microfilm MS 1 file of textual records December, 638, Reel 54. 1839

RG 22-155 Kramer, Jacob; Carpenter; Glanford Twp. 25 July, File is located on microfilm MS 1 file of textual records 1842 638, Reel 54.

RG 22-155 Kyle, William; Merchant; Williamsburgh Twp. 28 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 La Bugle, Julian; Merchant; Markham Twp. 14 April, File is located on microfilm MS 1 file of textual records 1819 638, Reel 54.

RG 22-155 Lackie, David; Baker; Town of York 16 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 54.

RG 22-155 Laghrin, Michael; Tanner; Chinguacousy Twp. 3 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 54.

RG 22-155 Laing, Andrew; Merchant; Montreal 24 August, File is located on microfilm MS 1 file of textual records 1833 638, Reel 54.

RG 22-155 Laing, James; Gentleman; Oshawa, Village of 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1856 RG 22-155 Laing, Malcolm; Esquire; Stamford Twp. 13 July, File is located on microfilm MS 1 file of textual records 1840 638, Reel 54.

RG 22-155 Lake, John; Yeoman; Clarke Twp. 6 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 54.

RG 22-155 Laliberty, John B.; Esquire; Amherstburg, Town of 20 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 54.

RG 22-155 Lamb, John; Yeoman; Reach Twp. 3 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Lambert, James; Wharfinger; Cobourg, Town of 22 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 54.

RG 22-155 Lamond, Neil; Teamster; Woodstock, Town of 1849 File is located on microfilm MS 1 file of textual records 638, Reel 54.

RG 22-155 Lamprey, George; Store Keeper; Guelph, Town of 13 May, File is located on microfilm MS 1 file of textual records 1839 638, Reel 54.

Page 55 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Land, Able (Senior); Esquire; Barton Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1820 RG 22-155 Land, Able; Esquire; Barton Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 54. 1848

RG 22-155 Landmann, George Thomas; Gentleman; Hackney 1 File is located on microfilm MS Parish, Middlesex, England September, 638, Reel 54. 1 file of textual records 1855

RG 22-155 Lapsley, William; Merchant; Scarborough Twp. 19 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 54.

RG 22-155 Larkin, John P.; Merchant; Hamilton 4 File is located on microfilm MS 1 file of textual records September, 638, Reel 54. 1852

RG 22-155 Larkin, Thomas; Yeoman; Pickering Twp. 24 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 54.

RG 22-155 Lasher, Henry; Esquire; Ernestown Twp. 11 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 54.

RG 22-155 Lasher, Henry; Esquire; Ernestown Twp. 14 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 54.

RG 22-155 Lauder, William B.; Gentleman; Belleville 2 File is located on microfilm MS 1 file of textual records December, 638, Reel 54. 1856 RG 22-155 Laycock, Hartley S.; Physician; Woodstock, Town of 31 File is located on microfilm MS 1 file of textual records December, 638, Reel 54. 1857

RG 22-155 Layman, Jacob; Yeoman; Vaughan Twp. 28 File is located on microfilm MS 1 file of textual records February, 638, Reel 54. 1831 RG 22-155 Layton, Henry; Tavern Keeper; Toronto 6 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Layton, Henry; Tavern Keeper; Toronto 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1853 RG 22-155 Lawless, William C.; Gentleman; Kingston 5 February, File is located on microfilm MS 1 file of textual records 1851 638, Reel 54.

RG 22-155 Lawlor, Fenton; Yeoman; Chinguacousy Twp. 4 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 54.

RG 22-155 Lawlor, Lawrence; Gentleman; Toronto 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 54. 1847

RG 22-155 Lawrence, John; Esquire; Burlington 14 July, File is located on microfilm MS 1 file of textual records 1798 638, Reel 54.

RG 22-155 Lawrence, William; Gentleman; Scarborough Twp. 27 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 54.

Page 56 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Lawson, Hugh; Tailor; London (Ont.) 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 54. 1854

RG 22-155 Le BRETON, John; Esquire; Toronto 28 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 54.

RG 22-155 Lee, Fanny; Spinster; Mothersfield, York County, 25 May, File is located on microfilm MS England 1842 638, Reel 54. 1 file of textual records

RG 22-155 Lee, William (Younger); Yeoman; Markham Twp. 11 July, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Legge, Alexander; Merchant; Toronto 14 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 54.

RG 22-155 Lemon, Jacob; Yeoman; Woodhouse Twp. 31 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 54.

RG 22-155 Lennan, Hugh; Yeoman; Cayuga Twp. 30 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 54.

RG 22-155 Leonard, Noah R.; Painter; Toronto 20 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Leonard, Reuben; Merchant; Brantford 25 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 54.

RG 22-155 Leonard, Richard; Esquire; Stamford Twp. 10 April, File is located on microfilm MS 1 file of textual records 1834 638, Reel 54.

RG 22-155 Lepard, Thomas; Esquire; Hamilton 9 May, 1835 File is located on microfilm MS 1 file of textual records 638, Reel 54.

RG 22-155 Lesser, John F.; Block #2, Grand River 1 May, 1813 File is located on microfilm MS 1 file of textual records 638, Reel 54.

RG 22-155 Lesslie, Edward; Merchant; Dundas 28 File is located on microfilm MS 1 file of textual records February, 638, Reel 54. 1829 RG 22-155 Lesslie, Grace; Widow; Dundas 6 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 54.

RG 22-155 Lesslie, Louisa M.; Widow; Champlain, Town of Clinton 7 May, 1852 File is located on microfilm MS County, N.Y. 638, Reel 54. 1 file of textual records

RG 22-155 Lesslie, William; Bookseller and Druggist; Toronto 10 March, File is located on microfilm MS 1 file of textual records 1846 638, Reel 54.

RG 22-155 Lesslie, William; Bookseller and Druggist; Toronto 7 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 54.

RG 22-155 Le Vesconte, Henry; Officer; Seymour Twp. 25 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 54.

Page 57 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Lewis, John Bower; Esquire; Richmond 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1849

RG 22-155 Lewis, Levi; Esquire; Saltfleet Twp. 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 54. 1828 RG 22-155 Leys, Francis; Esquire; Pickering Twp. 28 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 55.

RG 22-155 Leys, John; Engineer; Toronto 1 July, 1846 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Liddell, James; Merchant; Toronto 28 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 55.

RG 22-155 Light, Alexander W.; Esquire; North Oxford Twp. 24 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 55.

RG 22-155 Light, Jane; Wife; Woodstock 13 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 55.

RG 22-155 Lilley, James; Gentleman; Seneca Twp. 1 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Lind, Joshua; Land Surveyor; Hamilton 9 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 55.

RG 22-155 Linsay, Sarah E.H.; Widow; Cornwall, Town of 29 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 55.

RG 22-155 Litle, John; Innkeeper; Bytown 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 55. 1845

RG 22-155 Livingstone, John (Younger); Merchant; Perth, Town of 8 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 55.

RG 22-155 Lloyd, Arthur; Esquire; Bessborough, March Twp. 26 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 55.

RG 22-155 Lesslie, William; Bookseller and Druggist; Toronto 19 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Lloyd, Jesse; Yeoman; King Twp. 24 April, File is located on microfilm MS 1 file of textual records 1839 638, Reel 55.

RG 22-155 Lockhart, William; Merchan; Sharon, Village of 4 February, File is located on microfilm MS 1 file of textual records 1857 638, Reel 55.

RG 22-155 Lockie, George (Younger); Yeoman; North Dumfries 26 July, File is located on microfilm MS Twp. 1858 638, Reel 55. 1 file of textual records

RG 22-155 Lodge, Catherine; Spinster; Cobourg 5 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 55.

Page 58 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Lodge, Mary; Spinster; Cobourg 6 May, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Logie, Colin; Gentleman; West Flamborough Twp. 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1856

RG 22-155 Logie, William; Esquire; Pittsburg Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1853 RG 22-155 Logue, William; Pedlar; Toronto 14 March, File is located on microfilm MS 1 file of textual records 1835 638, Reel 55.

RG 22-155 Long, Ralfe M.; Merchant; Niagara, Town of 1 July, 1846 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Long, William; Yeoman; Whitby Twp. 18 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 55.

RG 22-155 Longley, George; Merchant; Augusta Twp. 28 File is located on microfilm MS 1 file of textual records September, 638, Reel 55. 1842

RG 22-155 Longsdon, Serlo; Town of York 1 April, File is located on microfilm MS 1 file of textual records 1818 638, Reel 55.

RG 22-155 Loring, Robert R.; Esquire; Toronto 14 April, File is located on microfilm MS 1 file of textual records 1848 638, Reel 55.

RG 22-155 Lottridge, Robert; Capt. in H.M. Indian Dept. 15 October, File is located on microfilm MS 1 file of textual records 1796 638, Reel 55.

RG 22-155 Loucks, Archibald; Esquire; Russell Twp. 8 May, 1843 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Love, Alexander; Builder; St. Thomas, Town of 29 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Lundy, Israel; Yeoman; East Gwillimbury Twp. 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 55. 1846

RG 22-155 Lyman, Elisha S.; Druggist; Bytown 7 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Lyman, William; Chemist & Druggist; Montreal 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 55. 1857

RG 22-155 Lyon, George; Esquire; Richmond, Village of 20 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 55.

RG 22-155 Lyon, George; Esquire; Richmond, Village of 8 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 55.

RG 22-155 Lyon, Samuel; Tin Smith; Belleville 17 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 55.

Page 59 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Lyon, William R.R.; Merchant; Richmond, Village of 13 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 55.

RG 22-155 Lysaght, John; Shoemaker; Toronto 2 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Macaulay, Ann; Widow; Kingston 1 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Macaulay, George; Barrister-at-Law; Bath, Village of 1828 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Macaulay, James; Esquire; Town of York 1822 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Macaulay, John S.; Esquire; Toronto 24 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 55.

RG 22-155 Macaulay, Hon. John; Member of Legal Council; 10 File is located on microfilm MS Kingston September, 638, Reel 55. 1 file of textual records 1857

RG 22-155 Macaulay, Robert; Esquire; Kingston 1823 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Macklem, James; Esquire; Chippawa, Village of 5 May, 1840 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Maconachy, William; Yeoman; Innisfil Twp. 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1836 RG 22-155 Magrath, Rev. James; Clerk; Toronto Twp. 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 55. 1851

RG 22-155 Maitland, David; Merchant; Toronto 31 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 55.

RG 22-155 Major, John; Gentleman; Toronto 22 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Mallory, Price; Yeoman; Saint Vincent Twp. 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1846 RG 22-155 Malone, John; Iron Founder; Markham 29 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Mansfield, Hiram O.; Yeoman; Darlington Twp. 10 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 55.

RG 22-155 Marlow, Hugh; Post Master; Flos Twp. 18 July, File is located on microfilm MS 1 file of textual records 1840 638, Reel 55.

RG 22-155 Marr, Israel P.; Physician; Vienna, Village of 9 May, 1854 File is located on microfilm MS 1 file of textual records 638, Reel 55.

Page 60 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Marsh, George W.; Esquire; Oxford Twp. 1 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 55.

RG 22-155 Marsh, John M.; Yeoman; Howard Twp. 21 File is located on microfilm MS 1 file of textual records February, 638, Reel 55. 1850 RG 22-155 Marsh, John M.; Yeoman; Howard Twp. 1851 File is located on microfilm MS 1 file of textual records 638, Reel 55.

RG 22-155 Marsh, Thomas W.; Clerk; Esquesing Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1856 RG 22-155 Marshall, Christopher; Baker; Town of Peterborough 11 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Martin, Hugh; Mariner; Oakville, Town of 12 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 55.

RG 22-155 Martin, John; Yeoman; York Twp. 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1850 RG 22-155 Martin, Joseph; Storekeeper; York Twp. 15 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 55.

RG 22-155 Martin, William J.; Grocer; Kingston 13 File is located on microfilm MS 1 file of textual records November, 638, Reel 55. 1848

RG 22-155 Marvin, Ozias; Norwalk, Connecticut 23 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 55.

RG 22-155 Marwood, George L.; Merchant; Goderich 16 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 55.

RG 22-155 Mason, James; Yeoman; Cramahe Twp. 9 February, File is located on microfilm MS 1 file of textual records 1849 638, Reel 55.

RG 22-155 Mason, James; Yeoman; Cramahe Twp. 14 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 55.

RG 22-155 Massey, Daniel; Yeoman; Newcastle, Village of 2 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 55.

RG 22-155 Massey, Daniel; Yeoman; Newcastle, Village of 21 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 55.

RG 22-155 Masson, Hon. Joseph; Merchant; Montreal 10 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 55.

RG 22-155 Master, Isaac; Yeoman; Waterloo Twp. 30 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 55.

RG 22-155 Mateson, Elijah; Inn Keeper; Woodstock 13 File is located on microfilm MS 1 file of textual records September, 638, Reel 55. 1856

Page 61 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Matthews, Edward; Esquire; London (Ont.) 26 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 56.

RG 22-155 Matthews, John; Esquire; Stamford, Village of 18 March, File is located on microfilm MS 1 file of textual records 1851 638, Reel 56.

RG 22-155 Matthie, William; Merchant; Elizabethtown Twp. 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1856

RG 22-155 May, Joseph; Yeoman; Whitby Twp. 27 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 56.

RG 22-155 Macalister, John B.; Merchant; Vienna, Village of 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1854 RG 22-155 Mcarthur, Angus; Yeoman; West Gwillimbury Twp. 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1848

RG 22-155 Mcarthur, Peter; Builder; Toronto 27 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1850 RG 22-155 Mcarthur, Rev. Richard L.; Clerk; Saint Catharines 26 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Mcarthy, Cornelius; Yeoman; Elizabethtown Twp. 9 March, File is located on microfilm MS 1 file of textual records 1843 638, Reel 56.

RG 22-155 Mcbeth, Daniel; Yeoman; Dunwich Twp. 22 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 56.

RG 22-155 Mcbeth, Daniel; Yeoman; Dunwich Twp. 18 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 56.

RG 22-155 Macbeth, George; Yeoman; Euphimia Twp. 5 July, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcbride, David; Yeoman; York Twp. 8 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcbride, Duncan; Merchant; Brantford, Town of 1858 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcbride, Neil; Engineer; Toronto 17 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 56.

RG 22-155 Mccabe, Joseph; Physician; Parish of Quebec, Quebec 31 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 56.

RG 22-155 Mccabe, Michael; Yeoman; Trent Port, Village of 17 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 56.

RG 22-155 Mccall, Daniel; Yeoman; Charlotteville Twp. 7 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 56.

Page 62 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mccarty, George; Yeoman; North Dorchester Twp. 10 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 56.

RG 22-155 Mccausland, William; Yeoman; Pickering Twp. 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1829 RG 22-155 Mccawley, John; Carpenter; Toronto 14 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 56.

RG 22-155 Mcchristal, Patrick; Yeoman; Toronto 10 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 56.

RG 22-155 Mcclelland, John; Linen Draper; Toronto Twp. 21 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1832

RG 22-155 Mcclelland, John; Yeoman; Caledon Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1850

RG 22-155 Mcclenichan, Catherine; Widow; Guelph 20 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 56.

RG 22-155 Mcclennachan, James; Gentleman; Guelph, Town of 14 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 56.

RG 22-155 Mccollom, John S.; Yeoman; Bayham Twp. 15 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Mcconnell, Francis; Weaver; Rawdon Twp. 1851 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcconnell, William; Painter; West Gwillimbury Twp. 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1835 RG 22-155 Mcconnell, William; Yeoman; Usborne Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1856 RG 22-155 Mccormick, Alexander; Yeoman; Pelee Island 29 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1854

RG 22-155 Mcdevitt, William; Yeoman; West Gwillimbury Twp. 4 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 56.

RG 22-155 Mcdonagh, Charles J.; Gentleman; Saint Catharines 4 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 56.

RG 22-155 Mcdonald, Alexander; Gentleman; Goderich 18 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1852 RG 22-155 Mcdonald, Alexander; Merchant; West Oxford Twp. 13 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 56.

RG 22-155 Mcdonald, Donald; Yeoman; Mara Twp. 21 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 56.

Page 63 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mcdonald, Finnon; Yeoman; Charlottenburgh Twp. 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1852 RG 22-155 Macdonald, John; Chief Factor of the H.B.C.; Hudson's 14 March, File is located on microfilm MS Bay Territory 1839 638, Reel 56. 1 file of textual records

RG 22-155 Macdonald, John; Chief Factor of the H.B.C.; Hudson's 13 May, File is located on microfilm MS Bay Territory 1850 638, Reel 56. 1 file of textual records

RG 22-155 Mcdonald, Neil B.; Yeoman; Saint Vincent Twp. 24 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 56.

RG 22-155 Mcdonald, Peter; Whitby Twp. 17 July, File is located on microfilm MS 1 file of textual records 1839 638, Reel 56.

RG 22-155 Macdonell, Alexander; Sheriff of Ottawa District; 19 March, File is located on microfilm MS Plantagenet Twp. 1835 638, Reel 56. 1 file of textual records

RG 22-155 Macdonell, Rev.Alexander; Bishop; Kingston 1 April, File is located on microfilm MS 1 file of textual records 1840 638, Reel 56.

RG 22-155 Mcdonnell, Hon.Alexander; Esquire; Toronto 14 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1842

RG 22-155 Macdonell, ALLAN; Esquire; Toronto 13 January, File is located on microfilm MS 1 file of textual records 1846 638, Reel 56.

RG 22-155 Mcdonell, Angus; Esquire; Town of York 1806 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcdonell, Donald; Esquire; Hamilton 18 May, File is located on microfilm MS 1 file of textual records 1810 638, Reel 56.

RG 22-155 Mcdonnell, Eleaner; Marysburgh Twp. 21 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1814 RG 22-155 Macdonell, John; Esquire; Town of York 12 File is located on microfilm MS 1 file of textual records November, 638, Reel 56. 1812

RG 22-155 Macdonell, John; Merchant; Montreal 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1836 RG 22-155 Mcdonell, Mary; Wife; Saint Catharines 12 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 56.

RG 22-155 Macdonell, Miles; Esquire; Cornwall 1832 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcdonnell, Randal; Merchant; Charlottenburgh Twp. 1801 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcdougall, C. B.; Esquire; York 10 May, File is located on microfilm MS 1 file of textual records 1832 638, Reel 56.

Page 64 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mcdougall, Daniel; Esquire; Indian Reservation 22 March, File is located on microfilm MS Adjoining Charlottenburgh Twp. 1858 638, Reel 56. 1 file of textual records

RG 22-155 Mcdougall, John; Merchant; Town of York 1827 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcdougall, Mary A.; Spinster; Brantford, Town of 11 File is located on microfilm MS 1 file of textual records December, 638, Reel 56. 1856

RG 22-155 Mcdougall, Peter; Esquire; Toronto 3 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 56.

RG 22-155 Mcdougall, Robert; Merchant; Niagara, Town of 1822 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mceathron, Alexander; Blacksmith; Wadham Twp. 29 File is located on microfilm MS Illinois, U.S. November, 638, Reel 56. 1 file of textual records 1851

RG 22-155 Mcevoy, F.P.; R. C. Priest; Kingston 16 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 56.

RG 22-155 Mcewan, Walter; Machinist; Dundas, Town of 16 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Mcfarlane, Donald; Merchant; Otonabee Twp. 22 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 56.

RG 22-155 Macfarlane, James; Esquire; Kingston 28 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 56 .

RG 22-155 Macfarlane, James; Esquire; Kingston 10 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 56.

RG 22-155 Mcfarlane, John; Yeoman; Etobicoke Twp. 4 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 56.

RG 22-155 Mcfarland Jr., John; Gentleman; Thorold (V.) 22 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Macfarlane, Peter; Merchant; Kingston 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 56. 1842

RG 22-155 Mcfeiggan, Diana; Spinster; Galt 25 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Mcgaw, James; Yeoman; Blenheim Twp. 28 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 56.

RG 22-155 Mcgibbon, John; Merchant; Kingston 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 56. 1843 RG 22-155 Mcgill, John; Adjutant of the Corps of Queens Rangers; 23 July, File is located on microfilm MS York Twp. 1811 638, Reel 56. 1 file of textual records

Page 65 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mcgill, Hon. John; Esquire; Toronto 16 January, File is located on microfilm MS 1 file of textual records 1835 638, Reel 56.

RG 22-155 Mcgillis, Hugh; Esquire; Williamstown, Village of 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1848

RG 22-155 Mcgillivray, Hector; Yeoman; King Twp. 11 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 56.

RG 22-155 Mcginnis, Elizabeth; Widow; Adjala Twp. 3 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 56.

RG 22-155 Mcglashan, Alexander; Merchant; Toronto 9 File is located on microfilm MS 1 file of textual records September, 638, Reel 56. 1856

RG 22-155 Mcglashan, Andrew; Gentleman; Toronto 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 56. 1844

RG 22-155 Mcgowan, Samuel; Gentleman; Kingston 22 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1847

RG 22-155 Mcgrath, Thomas; Yeoman; Mara Twp. 24 File is located on microfilm MS 1 file of textual records December, 638, Reel 57. 1855

RG 22-155 Mcgregor, Alexander; Merchant; Amherstburgh 1831 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mcgregor, Hugh; Gentleman; Cornwall Twp. 27 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 57.

RG 22-155 Mcgregor, John; Esquire; Dover Twp. 1823 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mcgregor, John; Esquire; Sandwich, Town of 1831 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mcgregor, John; Yeoman; Whitby Twp. 31 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 57.

RG 22-155 Mcgregor, Patrick; Schoolmaster; Mosa Twp. 10 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 57.

RG 22-155 Mcguire, William; Fruit Dealer; Toronto 14 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 57 .

RG 22-155 Mcguire, William; Fruit Dealer; Toronto 14 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 57.

RG 22-155 Macintosh, James; Esquire; Bytown 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 57. 1842

RG 22-155 Mcintosh, John; Esquire; Toronto 12 July, File is located on microfilm MS 1 file of textual records 1853 638, Reel 57.

Page 66 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Macintosh, John G.; Merchant; Longueuil Twp. January, File is located on microfilm MS 1 file of textual records 1830 638, Reel 57.

RG 22-155 Mcintosh, Thomas; Esquire; Seymour Twp. 19 File is located on microfilm MS 1 file of textual records December, 638, Reel 57. 1856

RG 22-155 Mcintyre, John; Ship Carpenter; Nottawasaga Twp. 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 57. 1855 RG 22-155 Mcintyre, Margaret; Widow; London (Ont.) 18 File is located on microfilm MS 1 file of textual records February, 638, Reel 57. 1848 RG 22-155 Mckay, Alexander; Merchant; Village of New 17 File is located on microfilm MS Edinburgh , Gloucester Twp. November, 638, Reel 57. 1 file of textual records 1857

RG 22-155 Mckay, Alexander R.; Gentleman; Ancaster Twp. 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1845 RG 22-155 Mckay, Donald; Merchant; Montreal 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 57. 1847 RG 22-155 Mckay, John; Esquire; Niagara, Town of 6 April, File is located on microfilm MS 1 file of textual records 1818 638, Reel 57.

RG 22-155 Mckay, Roderick; Esquire; Ernestown Twp. 30 May, File is located on microfilm MS 1 file of textual records 1820 638, Reel 57.

RG 22-155 Mckay, Hon. Thomas; Village of New Edinburgh, 2 File is located on microfilm MS Gloucester Twp. November, 638, Reel 57. 1 file of textual records 1855

RG 22-155 Mckay, William; Tailor; Town of Brockville 6 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mckeachie, Rev. Thomas; Presbyterian Minister; Galt 20 August, File is located on microfilm MS 1 file of textual records 1844 638, Reel 57.

RG 22-155 Mckean, William; Yeoman; Niagara, Town of 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1832

RG 22-155 Mackeachnie, Andrew; Esquire; St. Andrews, Fife 12 File is located on microfilm MS County, Scotland September, 638, Reel 57. 1 file of textual records 1855

RG 22-155 Mackechnie, Stuart E.; Esquire; Cobourg 13 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 57.

RG 22-155 Mackenzie, Sir Alexander; Avoch, Scotland 17 January, File is located on microfilm MS 1 file of textual records 1822 638, Reel 57.

RG 22-155 Mckenzie, Alexander; Yeoman; Mara Twp. 20 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 57.

RG 22-155 Mckenzie, George; Yoeman; Whitby Twp. 8 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 57.

Page 67 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mckenzie, James; Master in Royal Navy; Kingston 1 October, File is located on microfilm MS 1 file of textual records 1832 638, Reel 57.

RG 22-155 Mackenzie, James H.; Esquire; Seneca Twp. 7 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 57.

RG 22-155 Mckinlay, William; Iron Founder; West Flamborough 8 January, File is located on microfilm MS Twp. 1850 638, Reel 57. 1 file of textual records

RG 22-155 Mckinnon, Duncan; School Teacher; Oakville 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 57. 1854

RG 22-155 Mckinnon, Farquhar; Store Keeper; Vaughan Twp. 7 July, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mckowen, Elizabeth; Widow; Village of Elora, Nichol 6 File is located on microfilm MS Twp. November, 638, Reel 57. 1 file of textual records 1850

RG 22-155 Mckeys, Burrage; Esquire; Town of Peterborough 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 57. 1848 RG 22-155 Maclachlan, Daniel; Merchant; Oshawa 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 57. 1847

RG 22-155 Maclachlan, Rev. John; R. C. Priest; Alexandria, Town of 24 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 57.

RG 22-155 Mclaney, John; Yeoman; Pelham Twp. 19 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 57.

RG 22-155 Mclaren, Alexander; Esquire; Beckwith Twp. 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1854

RG 22-155 Mclauchlin, Kenneth; Yeoman; Lancaster Twp. 26 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 57.

RG 22-155 Mclauchlin, James; Labourer; Village of Clifton, 20 May, File is located on microfilm MS Welland County 1857 638, Reel 57. 1 file of textual records

RG 22-155 Mclean, Alexander; Tavern Keeper; Ottawa 26 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1856

RG 22-155 Maclean, Allan; Esquire; Kingston 1829 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Maclean, Allan; Esquire; Kingston 1854 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mclean, Allan; Yeoman; York Twp. 9 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 57.

Page 68 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mclean, John; Esquire; Kingston 13 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 57.

RG 22-155 Mclean, John B.; Yeoman; Markham Twp. 24 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 57.

RG 22-155 Mclean, Neil; Esquire; Kingston 13 May, File is located on microfilm MS 1 file of textual records 1796 638, Reel 57.

RG 22-155 Mclean, Hon. Neil; Member of LegislativeCouncil; 28 File is located on microfilm MS Cornwall Twp. November, 638, Reel 57. 1 file of textual records 1832

RG 22-155 Mclellan, Dugald; Yeoman; Chinguacousy Twp. 13 File is located on microfilm MS 1 file of textual records November, 638, Reel 57. 1851

RG 22-155 Mclenhan, John; Founder; Cobourg, Town of 3 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 57.

RG 22-155 Mclennan, John; Yeoman; Charlottenburgh Twp. 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 57. 1855

RG 22-155 Mcleod, Donald; Merchant; Hawkesbury Twp. 13 March, File is located on microfilm MS 1 file of textual records 1835 638, Reel 57.

RG 22-155 Mcleod, Jane; Spinster; Lancaster Twp. 1 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 57.

RG 22-155 Mcleod, John; Merchant; Lochiel Twp. 9 April, File is located on microfilm MS 1 file of textual records 1835 638, Reel 57.

RG 22-155 Mcleod, John; Esquire; Goderich, Town of 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 57. 1854 RG 22-155 Mcleod, Neil; Merchant; Kingston 1826 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mcmahon, Edward; Esquire; Toronto 28 File is located on microfilm MS 1 file of textual records December, 638, Reel 57. 1849

RG 22-155 Mcmahon, Owen; Esquire; Picton, Town of 18 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 57.

RG 22-155 Mcmartin, Alexander; Esquire; Martintown, 17 October, File is located on microfilm MS Charlottenburgh Twp. 1853 638, Reel 57. 1 file of textual records

RG 22-155 Mcmicking, Gilbert; Esquire; Chippawa, Village of 3 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 57.

RG 22-155 Mcmicking, Thomas; Yeoman; Stamford Twp. 19 March, File is located on microfilm MS 1 file of textual records 1830 638, Reel 57.

RG 22-155 Mcmicking, William; Esquire; Stamford Twp. 31 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 57.

Page 69 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mcmillan, Alexander; Esquire; Lancaster Twp. 1823 File is located on microfilm MS 1 file of textual records 638, Reel 57.

RG 22-155 Mcmillan, Donald; Yeoman; Tuckersmith Twp. 8 August, File is located on microfilm MS 1 file of textual records 1856 638, Reel 57.

RG 22-155 Mcmillan, Malcolm; Blacksmith; York Twp. 28 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 57.

RG 22-155 Mcmillan, William; Yeoman; Chinguacousy Twp. 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 57. 1853 RG 22-155 Mcmullen, Edward; Butcher; Niagara, Town of 13 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 57.

RG 22-155 Mcmurray, Bradshaw; Shop Keeper; Town of York 27 August, File is located on microfilm MS 1 file of textual records 1832 638, Reel 57.

RG 22-155 Mcmurray, Thomas; Esquire; Cramahe Twp. 23 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 57.

RG 22-155 Mcnab, Alexander; Yeoman; Esqesing Twp. 20 July, File is located on microfilm MS 1 file of textual records 1856 638, Reel 58.

RG 22-155 Mcnabb, Colin (Younger); Grantham Twp. 23 January, File is located on microfilm MS 1 file of textual records 1833 638, Reel 58.

RG 22-155 Macnab, Daniel; Merchant; Hamilton 31 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 58.

RG 22-155 Macnab, Duncan; Esquire; East Hawkesbury Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 58. 1849 RG 22-155 Macnab, Duncan R.; Esquire; Bytown 27 January, File is located on microfilm MS 1 file of textual records 1838 638, Reel 58.

RG 22-155 Mcnair, Anne; Spinster; Town of Milngavie, Stirling 29 August, File is located on microfilm MS County, Scotland 1855 638, Reel 58. 1 file of textual records

RG 22-155 Mcnair, Andrea; Spinster; Town of Milngavie, Stirling 29 August, File is located on microfilm MS County, Scotland 1855 638, Reel 58. 1 file of textual records

RG 22-155 Mcnairn, William; Gentleman; Cornwall Twp. 13 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 58.

RG 22-155 Mcnamara, Bridget; Widow; Toronto 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 58. 1857

RG 22-155 Macnamara, William; Yeoman; Kingston Twp. 12 File is located on microfilm MS 1 file of textual records December, 638, Reel 58. 1845

RG 22-155 Mcnaughton, Alexander; Doctor; Longueuil Twp. 9 April, File is located on microfilm MS 1 file of textual records 1834 638, Reel 58.

Page 70 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mcneill, Archibald; Esquire; Fredericksburgh Twp. 30 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 58.

RG 22-155 Mcneil, Hugh; Yeoman; Etobicoke Twp. 20 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 58 .

RG 22-155 Mcneil, Hugh; Yeoman; Etobicoke Twp. 15 July, File is located on microfilm MS 1 file of textual records 1856 638, Reel 58.

RG 22-155 Mcneill, Hugh; Yeoman; Lochiel Twp. 30 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 58.

RG 22-155 Mcneil, Malcolm; Yeoman; Osgoode Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 58. 1855 RG 22-155 Mcnelly, James; Yeoman; Beckwith Twp. 8 October, File is located on microfilm MS 1 file of textual records 1846 638, Reel 58.

RG 22-155 Mcnicol, Archibald; Farmer; Chinguacousy Twp. 23 October, File is located on microfilm MS 1 file of textual records 1845 638, Reel 58.

RG 22-155 Mcphail, James; Yeoman; North Dumfries Twp. 10 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 58.

RG 22-155 Mcphail, Peter; Book Binder; Town of York 15 August, File is located on microfilm MS 1 file of textual records 1831 638, Reel 58.

RG 22-155 Mcphee, Hugh; Tailor; Town of York 1 May, 1820 File is located on microfilm MS 1 file of textual records 638, Reel 58.

RG 22-155 Macpherson, Donald; Esquire; Pittsburgh Twp. May, 1829 File is located on microfilm MS 1 file of textual records 638, Reel 58.

RG 22-155 Mcqueen, Alexander; Merchant; Montreal 22 October, File is located on microfilm MS 1 file of textual records 1835 638, Reel 58.

RG 22-155 Mcsloy, Hugh; Merchant; Saint Catharines 14 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 58.

RG 22-155 Mctavish, John G.; Chief Factor for the H.B.C.; Lake of 21 March, File is located on microfilm MS Two Mountains, Montreal District, L.D. 1853 638, Reel 58. 1 file of textual records

RG 22-155 Mcveigh, Daniel; Yeoman; Pickering Twp. 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 58. 1829 RG 22-155 Mears, Thomas; Esquire; Hawkesbury Twp. 4 February, File is located on microfilm MS 1 file of textual records 1833 638, Reel 59.

RG 22-155 Medd, George; Saddler and Harnessmaker; Markham 14 File is located on microfilm MS Twp. September, 638, Reel 59. 1 file of textual records 1853

RG 22-155 Medd, Thomas; Yeoman; Goderich, Town of 14 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 59.

Page 71 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Meek, John; Yeoman; Lobo Twp. 13 July, File is located on microfilm MS 1 file of textual records 1833 638, Reel 59.

RG 22-155 Meldrum, David; Merchant; Mountain Twp. 3 February, File is located on microfilm MS 1 file of textual records 1847 638, Reel 59.

RG 22-155 Mellanby, William; Shipwright; Naval Establishment at 1824 File is located on microfilm MS the mouth of the Grand River, L. Erie 638, Reel 59. 1 file of textual records

RG 22-155 Melville, Robert; Esquire; Niagara, Town of 25 File is located on microfilm MS 1 file of textual records February, 638, Reel 59. 1850 RG 22-155 Meneilley, William; Gentleman; Prescott, Town of 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 59. 1857

RG 22-155 Metcalfe, Rev. Franklin; Clergyman; East Hawkesbury 18 File is located on microfilm MS Twp. September, 638, Reel 59. 1 file of textual records 1851

RG 22-155 Metcalf, John; Yeoman; Toronto Gore Twp. 25 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 59.

RG 22-155 Meyers, Adam Henry; Esquire; Murray Twp. 27 October, File is located on microfilm MS 1 file of textual records 1832 638, Reel 59.

RG 22-155 Meyers, John W.; Esquire; Thurlow Twp. 31 January, File is located on microfilm MS 1 file of textual records 1822 638, Reel 59.

RG 22-155 Meyers, William W.; Gentleman; Trenton, Village of 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 59. 1857

RG 22-155 Michie, John; Merchant; London (Ont.) 11 October, File is located on microfilm MS 1 file of textual records 1851 638, Reel 59.

RG 22-155 Milburn, John; Gentleman; Elmsley Twp. 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 59. 1847 RG 22-155 Miles, Abner; Yeoman; Markham Twp. 1806 File is located on microfilm MS 1 file of textual records 638, Reel 59.

RG 22-155 Miles, James; Esquire; Vaughan Twp. 21 October, File is located on microfilm MS 1 file of textual records 1840 638, Reel 59.

RG 22-155 Miller, Chisholm; Deputy Provincial Land Surveyor; 29 File is located on microfilm MS Esquesing Twp. December, 638, Reel 50. 1 file of textual records 1855

RG 22-155 Miller, John; Dalhousie Mills, Lancaster Twp. 1840 File is located on microfilm MS 1 file of textual records 638, Reel 59.

RG 22-155 Miller, Samuel; Yeoman; London Twp. 28 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 59.

RG 22-155 Miller, Thomas; Bricklayer Stonecutter; Toronto 30 File is located on microfilm MS 1 file of textual records November, 638, Reel 59. 1848

Page 72 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Mills, Parker; Yeoman; York Twp. 2 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 59.

RG 22-155 Mills, Thomas; Coachbuilder; Toronto 6 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 59.

RG 22-155 Mills, William; Amherstburg, Town of 8 April, File is located on microfilm MS 1 file of textual records 1815 638, Reel 59.

RG 22-155 Milne, David; Yeoman; East Gwillimbury Twp. 23 May, File is located on microfilm MS 1 file of textual records 1847 638, Reel 59.

RG 22-155 Milne, William; Lieutenant in R.N.; Ancaster Twp. Feburary, File is located on microfilm MS 1 file of textual records 1825 638, Reel 59.

RG 22-155 Misiner, John; Yeoman; Woodhouse Twp. 9 March, File is located on microfilm MS 1 file of textual records 1813 638, Reel 59.

RG 22-155 Misener, John; Yeoman; Crowland Twp. 3 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 59.

RG 22-155 Misener, Nicholas; Yeoman; Crowland Twp. 7 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 59.

RG 22-155 Mishaw, John; Gentleman; Toronto 5 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 60.

RG 22-155 Mitchell, Andrew; Merchant; Penetanguishene, Town 24 July, File is located on microfilm MS of 1838 638, Reel 60. 1 file of textual records

RG 22-155 Mitchell, James; Esquire; Charlotteville Twp. 3 October, File is located on microfilm MS 1 file of textual records 1852 638, Reel 60.

RG 22-155 Michell, James; Miller; Whitby Twp. 25 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 60.

RG 22-155 Mitchell, Patrick; Gardener; Toronto 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 60. 1849

RG 22-155 Mitchell, William; Esquire; Kingston 26 October, File is located on microfilm MS 1 file of textual records 1820 638, Reel 60.

RG 22-155 Mitchell, William S.; Merchant; Montreal 21 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 60.

RG 22-155 Moffatt, Robert; Gentleman; Perth, Town of 27 File is located on microfilm MS 1 file of textual records September, 638, Reel 60. 1849

RG 22-155 Monk, Sir James; Knight; Cheltenham, Gloucester 15 File is located on microfilm MS County, England February, 638, Reel 60. 1 file of textual records 1840

RG 22-155 Monk, John B.; Esquire; March Twp. 28 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 60.

Page 73 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Monro, John; Merchant; Town of York 1830 File is located on microfilm MS 1 file of textual records 638, Reel 60.

RG 22-155 Montgomery, John; Yeoman; Garafraxa Twp. 18 March, File is located on microfilm MS 1 file of textual records 1840 638, Reel 60.

RG 22-155 Moodie, Robert; Esquire; Markham Twp. 11 April, File is located on microfilm MS 1 file of textual records 1838 638, Reel 60.

RG 22-155 Moore, Asa; Yeoman; West Gwillimbury Twp. 18 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 60.

RG 22-155 Moore, Elias; Yeoman; Yarmouth Twp. September, File is located on microfilm MS 1 file of textual records 1851 638, Reel 60.

RG 22-155 Moore, John; Mariposa Twp. 16 April, File is located on microfilm MS 1 file of textual records 1833 638, Reel 60.

RG 22-155 Moore, John; Esquire; Burford Twp. 2 January, File is located on microfilm MS 1 file of textual records 1849 638, Reel 60.

RG 22-155 Moore, Robert; Master Shipwright; Naval 23 File is located on microfilm MS Establishment at Kingston February, 638, Reel 60. 1 file of textual records 1835

RG 22-155 Moore, Thomas; Inn Keeper; Toronto 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 60. 1845 RG 22-155 Moore, William; Chemist and Druggist; Toronto 3 February, File is located on microfilm MS 1 file of textual records 1832 638, Reel 60.

RG 22-155 Mcneil, Hugh; Yeoman; Etobicoke Twp. 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 60. 1832

RG 22-155 Mcneil, Hugh; Yeoman; Etobicoke Twp. 9 March, File is located on microfilm MS 1 file of textual records 1833 638, Reel 60.

RG 22-155 Moore, William H.; Yeoman; King Twp. 5 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 60.

RG 22-155 Morin, James (Younger); Yeoman; Pakenham Twp. 23 File is located on microfilm MS 1 file of textual records December, 638, Reel 60. 1851

RG 22-155 Morison, Charles; Niagara, Town of 19 April, File is located on microfilm MS 1 file of textual records 1809 638, Reel 60.

RG 22-155 Morison, John; Medical Doctor; Mount Vernon, Ohio 8 May, 1840 File is located on microfilm MS 1 file of textual records 638, Reel 60.

RG 22-155 Morison, John; Medical Doctor; Mount Vernon, Ohio 23 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 60.

RG 22-155 Morley, John; Plough Manufacturer; Thorold Twp. 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 60.

Page 74 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Morris, Alexander; Esquire; Town of Brockville 31 File is located on microfilm MS 1 file of textual records December, 638, Reel 60. 1853

RG 22-155 Morris, James; Gentleman; Dumfries Twp. 5 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 60.

RG 22-155 Morrison, Andrew; Saddler; Vaughan Twp. 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 60. 1857

RG 22-155 Morrison, Francis; Inn Keeper; Brantford, Town of 22 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 60.

RG 22-155 Morrison, Malcolm; Yeoman; Toronto 31 File is located on microfilm MS 1 file of textual records December, 638, Reel 60. 1852

RG 22-155 Morrow, Oughtry; Merchant; Town of Peterborough 12 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 60.

RG 22-155 Mosley, Thomas; Auctioneer; Town of York 1827 File is located on microfilm MS 1 file of textual records 638, Reel 60.

RG 22-155 Morton, Silas; Yeoman; North Gwillimbury Twp. 1853 File is located on microfilm MS 1 file of textual records 638, Reel 60.

RG 22-155 Moyer, Christian; Yeoman; Clinton Twp. 25 File is located on microfilm MS 1 file of textual records November, 638, Reel 60. 1846

RG 22-155 Moyer, Jacob; Yeoman; Clinton Twp. 17 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 60.

RG 22-155 Moyle, Henry; Esquire; Brantford Twp. 27 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 60.

RG 22-155 Muir, Charles; Wagon Maker; Mariposa Twp. 1 File is located on microfilm MS 1 file of textual records December, 638, Reel 60. 1856 RG 22-155 Muirhead, James; Surgeon; Niagara, Town of 1 April, File is located on microfilm MS 1 file of textual records 1837 638, Reel 60.

RG 22-155 Mulholland, Jane; Widow; York Twp. 17 File is located on microfilm MS 1 file of textual records September, 638, Reel 60. 1849

RG 22-155 Mundie, William; Architect; Hamilton 31 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 60.

RG 22-155 Munro, Alexander; Millwright; Brock Twp. 10 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 60.

RG 22-155 Munro, Alexander F.; Merchant; Vienna, Village of 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 60. 1851

RG 22-155 Munro, George; Pilot; Cornwall, Town of 28 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 60.

Page 75 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Munro, Henry; Surgeon; Parish of St. Charles De 21 File is located on microfilm MS Lachenaie: District of Montreal September, 638, Reel 60. 1 file of textual records 1857

RG 22-155 Munro, John; Gentleman; Vespra Twp. 19 July, File is located on microfilm MS 1 file of textual records 1845 638, Reel 60.

RG 22-155 Munro, Roderick; Kenyon Twp. 15 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 60.

RG 22-155 Muns, John; Inn Keeper; Toronto 20 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 60.

RG 22-155 Munsie, William; Physician; Albion Twp. 7 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 61.

RG 22-155 Murdoch, James; Port Hope, Town of 4 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1833

RG 22-155 Murdock, Peter; Blacksmith; Ancaster, Village of 5 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 61.

RG 22-155 Murdock, William; Surgeon; Chinguacousy Twp. 27 January, File is located on microfilm MS 1 file of textual records 1852 638, Reel 61.

RG 22-155 Murison, Andrew; Merchant; Quebec City 8 May, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Murnahan, John; Yeoman; Niagara, Town of 20 July, File is located on microfilm MS 1 file of textual records 1838 638, Reel 61.

RG 22-155 Murney, Catharine; Widow; Kingston 12 May, File is located on microfilm MS 1 file of textual records 1851 638, Reel 61.

RG 22-155 Murney, Henry; Gentleman; Kingston 5 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1835

RG 22-155 Murphy, Timothy; Grocer; Hamilton 22 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 61.

RG 22-155 Murray, Davidson M.; Esquire; Toronto 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 61. 1853 RG 22-155 Murray, John; Lieutenant Gen. in Her Majesty's Army; 13 May, File is located on microfilm MS Clifton, Somerset County, England 1850 638, Reel 61. 1 file of textual records

RG 22-155 Murray, Philip; Esquire; Oneida Twp. 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1851 RG 22-155 Murray, Rev. Robert; Presbyterian Minister; Ashfield 37 File is located on microfilm MS Twp. September, 638, Reel 61. 1 file of textual records 1853

RG 22-155 Musselman, John; Yeoman; Whitchurch Twp. 3 February, File is located on microfilm MS 1 file of textual records 1854 638, Reel 61.

Page 76 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Musson, William; Tin Smith; Toronto 6 May, 1845 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Muttlebury, Frederick C.; Esquire; Kingston 18 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 61.

RG 22-155 Muttlebury, James; Doctor; York Twp. 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1832

RG 22-155 Muttlebury, Rutherford; Esquire; Toronto 13 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 61.

RG 22-155 Nash, Abner; Gentleman; Whitby Twp. 3 February, File is located on microfilm MS 1 file of textual records 1852 638, Reel 61.

RG 22-155 Nathan, Elizabeth; Widow; Kingston 6 May, 1840 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Neale, John Cook; Shop Keeper; Toronto Twp. 16 August, File is located on microfilm MS 1 file of textual records 1852 638, Reel 61.

RG 22-155 Neasy, James; Yeoman; Trafalgar Twp. 4 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1852 RG 22-155 Nelles, Hon. Abraham; Member of the Leg. Council; 17 October, File is located on microfilm MS Grimsby Twp. 1839 638, Reel 61. 1 file of textual records

RG 22-155 Nelles, Alexander H.; Physican; Niagara, Town of 18 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 61.

RG 22-155 Nelles, Henry W.; Esquire; Grimsby Twp. 1 October, File is located on microfilm MS 1 file of textual records 1842 638, Reel 61.

RG 22-155 Nelles, Robert; Esquire; Grimsby Twp. 21 File is located on microfilm MS 1 file of textual records November, 638, Reel 61. 1842

RG 22-155 Nelson, John; Yeoman; West Gwillimbury Twp. 23 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 61.

RG 22-155 Nevins, Dorothea; Wife; Carleton Place, Village of 29 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 61.

RG 22-155 Nevin, Henry; Yeoman; Lockport, Town of N.Y. 19 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1853

RG 22-155 Newton, John; Yeoman; Nissouri Twp. 4 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1852

RG 22-155 Nichol, David; Yeoman; Town of York 20 August, File is located on microfilm MS 1 file of textual records 1832 638, Reel 61.

RG 22-155 Nichol, George; Cordwainer; Toronto 15 File is located on microfilm MS 1 file of textual records November, 638, Reel 61. 1852

Page 77 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Nichol, Robert; Esquire; Niagara, Town of 1824 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Nicholl, John; Commission Merchant; Toronto 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 61. 1853 RG 22-155 Nichols, Mathews; Minister; Kingston 22 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 61.

RG 22-155 Nicholson, John; Toronto 12 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 61.

RG 22-155 Nightingale, Isabella; Wife; York Twp. 21 April, File is located on microfilm MS 1 file of textual records 1840 638, Reel 61.

RG 22-155 Nixon, John; Yeoman; Toronto Gore Twp. 3 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 61.

RG 22-155 Nixon, Robert; Yeoman; Grimsby Twp. 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 61. 1852

RG 22-155 Nixon, William; Yeoman; Grimsby Twp. 8 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1857 RG 22-155 Norman, Rev. Arthur; Clerk; Montreal 16 October, File is located on microfilm MS 1 file of textual records 1841 638, Reel 61.

RG 22-155 Norman, George; Yeoman; Town of York 16 August, File is located on microfilm MS 1 file of textual records 1833 638, Reel 61.

RG 22-155 Norris, James; Yeoman; Caledon Twp. 37 File is located on microfilm MS 1 file of textual records February, 638, Reel 61. 1839 RG 22-155 Norris, Henry Francis; Merchant; Toronto 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1852

RG 22-155 O'brien, Catherine; Wife; Oro Twp. 9 August, File is located on microfilm MS 1 file of textual records 1836 638, Reel 61.

RG 22-155 Odell, Wheeler; Yeoman; Elizabethtown Twp. 14 May, File is located on microfilm MS 1 file of textual records 1843 638, Reel 61.

RG 22-155 Ogilvie, Alexander; Merchant; Toronto 10 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 61.

RG 22-155 Ogilvoy, John; Esquire; Airly Near Montreal August, File is located on microfilm MS 1 file of textual records 1828 638, Reel 61.

RG 22-155 O'hara, Patrick; Tailor; Williamsburgh Twp. 9 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 O'hearn, Timothy; Labourer; Cayuga Twp. 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1851

Page 78 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 O'keefee, Andrew; Tailor; Elizabethtown Twp. 25 March, File is located on microfilm MS 1 file of textual records 1825 638, Reel 61.

RG 22-155 O'keefe, Andrew; Esquire; Town of Brockville 4 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 61.

RG 22-155 Oliver, George; Yeoman; Louth Twp. 15 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 61.

RG 22-155 Oliver, William; Lumber Dealer; Elmsley Twp. 25 July, File is located on microfilm MS 1 file of textual records 1842 638, Reel 61.

RG 22-155 O'loane, James; School Teacher; Glanford Twp. 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1854

RG 22-155 O'meara, John; Merchant; Ottawa 18 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 61.

RG 22-155 Orr, John; Town of York 5 File is located on microfilm MS 1 file of textual records September, 638, Reel 61. 1832

RG 22-155 Orr, Maria; Widow; Toronto 4 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 61.

RG 22-155 Orr, William; School Teacher; Brock Twp. 14 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 61.

RG 22-155 Osborne, Henry; Esquire; Ingersoll 7 February, File is located on microfilm MS 1 file of textual records 1844 638, Reel 61.

RG 22-155 Osborne, William P.; Esquire; Otterville, Village of 27 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 61.

RG 22-155 Otway, Robert; Commander in R.N.; Yorkville, Village 1 File is located on microfilm MS of September, 638, Reel 61. 1 file of textual records 1855

RG 22-155 Overfield, Manuel; Millwright; Flamborough West Twp. 2 File is located on microfilm MS 1 file of textual records December, 638, Reel 61. 1843 RG 22-155 Overholt, Abraham; Yeoman; Thorold Twp. 7 August, File is located on microfilm MS 1 file of textual records 1840 638, Reel 61.

RG 22-155 Owen, Richard; Carpenter; Toronto 19 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 61.

RG 22-155 Owens, William; Labourer; Toronto 23 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 61.

RG 22-155 Page, Lewis; Yeoman; Vaughan Twp. 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 61.

RG 22-155 Page, Thomas O.; Yeoman; York 7 March, File is located on microfilm MS 1 file of textual records 1832 638, Reel 61.

Page 79 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Paille, Joseph; Trader; Riviere Du Loup, District of 10 File is located on microfilm MS Three Rivers December, 638, Reel 61. 1 file of textual records 1834

RG 22-155 Palmer, Edward B.; Gentleman; Toronto 15 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 61.

RG 22-155 Palmer, Ester; Wife; Nottingham, England 17 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 61.

RG 22-155 Park, William A.; Yeoman; London Twp. 29 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 61.

RG 22-155 Parker, Reuben A.; Esquire; Yorkville 7 May, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Parsons, Ebenezer; Yeoman; Toronto Twp. 9 May, 1833 File is located on microfilm MS 1 file of textual records 638, Reel 61.

RG 22-155 Parsons, Joseph B.; Gentleman; Toronto 31 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 61.

RG 22-155 Paterson, David; Merchant; Toronto 2 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 62.

RG 22-155 Paterson, Joseph D.; Gentleman; Toronto 3 February, File is located on microfilm MS 1 file of textual records 1855 638, Reel 62.

RG 22-155 Paterson, Thomas (Senior); Yeoman; Scarborough Twp. 32 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 62.

RG 22-155 Paton, Alexander; Merchant; Cobourg, Town of 26 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 62.

RG 22-155 Patrick, Edwin; Esquire; Toronto 24 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 62.

RG 22-155 Pattinson, Richard; Merchant; Montreal 17 May, File is located on microfilm MS 1 file of textual records 1819 638, Reel 62.

RG 22-155 Patton, Andrew; Gentleman; Toronto 23 August, File is located on microfilm MS 1 file of textual records 1838 638, Reel 62.

RG 22-155 Pattulo, Thomas; Yeoman; Chinguacousy Twp. 1 February, File is located on microfilm MS 1 file of textual records 1851 638, Reel 62.

RG 22-155 Paul, Benjamin; Baptist Minister; Biddulph Twp. January, File is located on microfilm MS 1 file of textual records 1859 638, Reel 62.

RG 22-155 Paul, Daniel; Labourer; Osgoode Twp. 11 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 62.

RG 22-155 Pauling, Henry F.; Yeoman; Ancaster Twp. 16 March, File is located on microfilm MS 1 file of textual records 1837 638, Reel 62.

RG 22-155 Pauling, Henry F.; Yeoman; Ancaster Twp. 31 May, File is located on microfilm MS 1 file of textual records 1837 638, Reel 62.

Page 80 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Payne, John; Carpenter; Cobourg, Town of 26 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 62.

RG 22-155 Payson, Ephraim H.; Yeoman; Vaughan Twp. 1821 File is located on microfilm MS 1 file of textual records 638, Reel 62.

RG 22-155 Pease, Elihu; Esquire; York Twp. 11 File is located on microfilm MS 1 file of textual records September, 638, Reel 62. 1854

RG 22-155 Peavey, Robert; Labourer; Dumfries Twp. 17 File is located on microfilm MS 1 file of textual records September, 638, Reel 62. 1855

RG 22-155 Peay, Eliza Ann; Widow; Toronto 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 62. 1857

RG 22-155 Peers, henry; Yeoman; East Oxford Twp. 15 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 62.

RG 22-155 Pierce, William; Engineer; Wellington Square, Halton 31 August, File is located on microfilm MS County 1858 638, Reel 62. 1 file of textual records

RG 22-155 Peregrine, John; Yeoman; East Gwillimbury Twp. 16 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 62.

RG 22-155 Perkins, James M.; Esquire; Toronto 23 May, File is located on microfilm MS 1 file of textual records 1849 638, Reel 62.

RG 22-155 Perkins, Thomas H.; Merchant; Boston, Mass. 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 62. 1855

RG 22-155 Perkins, William; Shoemaker; Darlington Twp. 18 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 62.

RG 22-155 Person, Charles; Yeoman; Westminster Twp. 16 File is located on microfilm MS 1 file of textual records February, 638, Reel 62. 1856 RG 22-155 Perry, Horace; Millwright; Port Hope 31 October, File is located on microfilm MS 1 file of textual records 1832 638, Reel 62.

RG 22-155 Perry, Peter; Esquire; Whitby Twp. 9 File is located on microfilm MS 1 file of textual records September, 638, Reel 62. 1851

RG 22-155 Petch, James; Merchant; Toronto 12 July, File is located on microfilm MS 1 file of textual records 1847 638, Reel 62.

RG 22-155 Peter, John Turner; Gentleman; Liskeard, Cornwall 9 August, File is located on microfilm MS County, England 1843 638, Reel 62. 1 file of textual records

RG 22-155 Peters, Thomas; Blacksmith; Markham, Village of 24 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 62.

Page 81 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Peterson, Abraham; Hallowell Twp. 1829 File is located on microfilm MS 1 file of textual records 638, Reel 62.

RG 22-155 Pettit, Thomas; Yeoman; Saltfleet Twp. 7 File is located on microfilm MS 1 file of textual records December, 638, Reel 62. 1846 RG 22-155 Pewtner, William; Yeoman; Arthur Twp. 24 April, File is located on microfilm MS 1 file of textual records 1845 638, Reel 62.

RG 22-155 Phelan, Patrick; R.C. Bishop of Kingston; Kingston 24 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 62.

RG 22-155 Phelps, Francis; Tavern Keeper; Beverly, Village of 9 May, 1836 File is located on microfilm MS 1 file of textual records 638, Reel 62.

RG 22-155 Phillips, Rev. Thomas; Rector Christ's Church, 19 March, File is located on microfilm MS Etobicoke; Etobicoke Twp. 1849 638, Reel 62. 1 file of textual records

RG 22-155 Philip, William; Yeoman; Waterloo Twp. 25 April, File is located on microfilm MS 1 file of textual records 1849 638, Reel 62.

RG 22-155 Place, Robert Harvey; Esquire; Oxford Twp. 15 File is located on microfilm MS 1 file of textual records February, 638, Reel 62. 1841 RG 22-155 Plowright, William; Brass Founder; Hamilton 4 February, File is located on microfilm MS 1 file of textual records 1850 638, Reel 62.

RG 22-155 Pollard, Rev. Richard; Rector of Sandwich; Sandwich 1825 File is located on microfilm MS Twp. 638, Reel 62. 1 file of textual records

RG 22-155 Polly, Moses; Yeoman; Port Credit 29 August, File is located on microfilm MS 1 file of textual records 1839 638, Reel 62.

RG 22-155 Poole, Charles; Physician; London (Ont.) 12 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 63.

RG 22-155 Porte, Gilbert; Cordwainer; London (Ont.) 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1854

RG 22-155 Porteous, Andrew; Esquire; Toronto 23 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1850 RG 22-155 Porteous, James T.; Esquire; Montreal 22 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 63.

RG 22-155 Porter, John; Esquire; Ottawa 19 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 63.

RG 22-155 Post, Andrew; Yeoman; Toronto Twp. 9 January, File is located on microfilm MS 1 file of textual records 1840 638, Reel 63.

RG 22-155 Post, Asa; Yeoman; Pickering Twp. 11 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1851

Page 82 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Post, George W.; Yeoman; Pickering Twp. October, File is located on microfilm MS 1 file of textual records 1828 638, Reel 63.

RG 22-155 Post, Jordan; Watch Maker; Scarborough Twp. 9 May, 1845 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Powell, Ann; Widow; Toronto March, File is located on microfilm MS 1 file of textual records 1849 638, Reel 63.

RG 22-155 Powell, Eliza; Spinster; Toronto 1855 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Powell, Grant; Esquire; Toronto 8 July, 1838 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Powell, Isabella; Widow; Toronto 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 63. 1850 RG 22-155 Powell, Israel W.; Esquire; Port Dover, Town of 17 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 63.

RG 22-155 Powell, James Hamilton; Esquire; Perth, Town of 13 May, File is located on microfilm MS 1 file of textual records 1835 638, Reel 63.

RG 22-155 Powell, John; Esquire; Niagara, Town of 21 May, File is located on microfilm MS 1 file of textual records 1827 638, Reel 63.

RG 22-155 Powell, John Henry; Esquire; Prescott, Town of 1828 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Powel, Stewart M.; Gentleman; Asphodel Twp. 18 July, File is located on microfilm MS 1 file of textual records 1857 638, Reel 63.

RG 22-155 Powell, William Dummer; Esquire; Niagara, Town of 1804 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Powell, Hon. William D.; Chief Justice of Upper Canada; 20 File is located on microfilm MS Town of York September, 638, Reel 63. 1 file of textual records 1834

RG 22-155 Powell, William Dummer; Guelph, Town of 6 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 63.

RG 22-155 Powers, Charles; Gentleman; Colborne, Village of 25 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1842 RG 22-155 Power, Rev. Michael; R.C. Bishop of Toronto; Toronto 15 October, File is located on microfilm MS 1 file of textual records 1847 638, Reel 63.

RG 22-155 Pratt, John; Yeoman; Toronto Twp. 19 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1855 RG 22-155 Priestman, Matthew; Mason; Toronto 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 63. 1847

Page 83 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Priestman, Thomas; Yeoman; Wainfleet Twp. 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 63. 1847 RG 22-155 Pringle, Robert; Inn Keeper; Hamilton 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1854

RG 22-155 Proctor, John; Millwright; Nottawasaga Twp. 8 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Prosser, John; Yeoman; North Gwillimbury Twp. 3 January, File is located on microfilm MS 1 file of textual records 1853 638, Reel 63.

RG 22-155 Puckridge, John; Farmer; Burpham, Sussex County, 10 File is located on microfilm MS England September, 638, Reel 63. 1 file of textual records 1847

RG 22-155 Purdy, Rulif; Esquire; Sidney Twp. 1 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1857

RG 22-155 Purvis, George; Esquire; Town of York 1805 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Putman, Henry; Town of York 19 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1813 RG 22-155 Quarre, Joseph; Ancaster Twp. 20 March, File is located on microfilm MS 1 file of textual records 1816 638, Reel 63.

RG 22-155 Radenhurst, John; Esquire; Toronto 16 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 63.

RG 22-155 Radenhurst, Thomas M.; Esquire; Perth, Town of 7 File is located on microfilm MS 1 file of textual records December, 638, Reel 63. 1854 RG 22-155 Ramsay, James; Carpenter; Galt 16 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 63.

RG 22-155 Ramsden, Ellen; Wife; Markham Twp. 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1853 RG 22-155 Randal, Robert; Esquire; Willoughby Twp. 7 May, 1834 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Randall, Robert; Esquire; Humberstone Twp. 15 January, File is located on microfilm MS 1 file of textual records 1844 638, Reel 63.

RG 22-155 Rankin, Mary; Widow; Toronto 21 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 63.

RG 22-155 Ransom, Daniel; Yeoman; Camden Twp. 21 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1812 RG 22-155 Ransom, Sophia; Infant; Toronto 6 February, File is located on microfilm MS 1 file of textual records 1857 638, Reel 63.

Page 84 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Ray, Thomas; Pelham Twp. 8 File is located on microfilm MS 1 file of textual records December, 638, Reel 63. 1846 RG 22-155 Read, Thomas; Inn Keeper; Port Dalhousie 5 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Read, Thomas; Inn Keeper; Port Dalhousie 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1853

RG 22-155 Redmond, Francis; Yeoman; Cavan Twp. 1826 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Reesor, Abraham; Yeoman; Markham Twp. 24 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 63.

RG 22-155 Reesor, Peter; Yeoman; Pickering Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1854

RG 22-155 Reesor, Peter; Yeoman; Markham Twp. 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 63. 1854

RG 22-155 Reeves, Richard; Carpenter; Toronto 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1856

RG 22-155 Reeves, William; Gentleman; Toronto 7 January, File is located on microfilm MS 1 file of textual records 1847 638, Reel 63.

RG 22-155 Reeves, William; Gentleman; Toronto 10 File is located on microfilm MS 1 file of textual records December, 638, Reel 63. 1847

RG 22-155 Reid, George; Trinidad, W.I. 12 August, File is located on microfilm MS 1 file of textual records 1835 638, Reel 63.

RG 22-155 Reid, John; Physician; Markham Twp. 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1853

RG 22-155 Reid, John; Merchant; Belleville 21 File is located on microfilm MS 1 file of textual records September, 638, Reel 63. 1854

RG 22-155 Reid, Robert; Esquire; Douro Twp. 9 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Reid, Tobias; Yeoman; Mono Twp. 17 File is located on microfilm MS 1 file of textual records February, 638, Reel 63. 1858 RG 22-155 Reynell, Carew; Esquire; West Oxford Twp. 15 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 63.

RG 22-155 Reynolds, Rev. John; Episcopal Methodist Minister; 31 March, File is located on microfilm MS Belleville 1857 638, Reel 63. 1 file of textual records

Page 85 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Rich, Russel; Machinist; Pelham Twp. 6 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Richardson, Daniel J.; Lumber Merchant; Hamilton 9 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 63.

RG 22-155 Richardson, John; Fruit Dealer; Niagara Twp. 29 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 63.

RG 22-155 Richardson, Leeds; Miller; Markham Twp. 15 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 63.

RG 22-155 Richardson, Samuel; Esquire; Oro Twp. 13 October, File is located on microfilm MS 1 file of textual records 1843 638, Reel 63.

RG 22-155 Richardson, William; Yeoman; Mono Twp. 4 July, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Richardson, William; Yeoman; Blenheim Twp. 7 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Richey, Wellesley; Gentleman; Oshawa 1 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Richmond, Archibald; Grocer; Kingston 1826 File is located on microfilm MS 1 file of textual records 638, Reel 63.

RG 22-155 Richmond, Richard; Carpenter; Iowa, U.S.A. 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 63. 1854

RG 22-155 Riddle, Ann; Widow; Pakenham Twp. 19 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 63.

RG 22-155 Riddle, John; Pakenham Twp. 17 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 64.

RG 22-155 Rider, Nathaniel; Durham, Town of Green County, N.Y. 17 March, File is located on microfilm MS State 1851 638, Reel 64. 1 file of textual records

RG 22-155 Ridley, Robert; Esquire; Town of Peterborough 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 64. 1851

RG 22-155 Ridout, George C.; Esquire; Toronto 21 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 64.

RG 22-155 Ridout, Mary Ann; Widow; Toronto 27 October, File is located on microfilm MS 1 file of textual records 1835 638, Reel 64.

RG 22-155 Ridout, Samuel; Registrar of; Toronto 4 July, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 64 York County.

RG 22-155 Ridout, Hon. Thomas; H. M. Surveyor; Town of York 7 March, File is located on microfilm MS 1 file of textual records 1829 638, Reel 64 General.

Page 86 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Riggs, Elisha; Merchant; New York City 25 October, File is located on microfilm MS 1 file of textual records 1855 638, Reel 64.

RG 22-155 Rin, James; Yeoman; Cavan Twp. 19 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 64.

RG 22-155 Rintoul, Andrew; Merchant; Glasgow, Scotland 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 64. 1855 RG 22-155 Rintoul, Rev. William; Minister; Streetsville, Town of 12 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 64.

RG 22-155 Ripley, Rev. W.H.; Clerk; Toronto 7 File is located on microfilm MS 1 file of textual records November, 638, Reel 64. 1849 RG 22-155 Ritchie, Ewing; Esquire; Ancaster Twp. 7 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 64.

RG 22-155 Robb, George; Inn Keeper; Kingston 2 May, 1857 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Roberts, Thomas; Farmer; Hamilton Twp. 5 July, 1858 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Robertson, Elizabeth A.; Spinster; Town of York 1823 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Robertson, Patrick; Montreal 24 August, File is located on microfilm MS 1 file of textual records 1809 638, Reel 64.

RG 22-155 Robertson, Patrick; Montreal 16 January, File is located on microfilm MS 1 file of textual records 1815 638, Reel 64.

RG 22-155 Robins, Redford C.; Gentleman; Cobourg, Town of 17 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 64.

RG 22-155 Robinson, Christopher; Esquire; Town of York 1803 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Robinson, George; Yeoman; Toronto 15 January, File is located on microfilm MS 1 file of textual records 1838 638, Reel 64.

RG 22-155 Robinson, John; Merchant; Toronto 18 July, File is located on microfilm MS 1 file of textual records 1836 638, Reel 64.

RG 22-155 Robinson, John; Boot Maker; Raleigh Twp. 26 March, File is located on microfilm MS 1 file of textual records 1839 638, Reel 64.

RG 22-155 Robinson, John; Yeoman; Nelson Twp. 14 July, File is located on microfilm MS 1 file of textual records 1852 638, Reel 64.

RG 22-155 Robinson, Hon. Peter; Esquire; Toronto 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 64. 1838

RG 22-155 Robinson, Robert; Carpenter; Oakville 15 April, File is located on microfilm MS 1 file of textual records 1841 638, Reel 64.

Page 87 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Robinson, Thomas; Yeoman; Cookstown, Tyrone 12 May, File is located on microfilm MS County, Ireland 1854 638, Reel 64. 1 file of textual records

RG 22-155 Robinson, Thomas; Farmer; Tillsonburg 10 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 64.

RG 22-155 Robinson, William; Yeoman; Percy Twp. 18 March, File is located on microfilm MS 1 file of textual records 1846 638, Reel 64.

RG 22-155 Robison, Richard; Gentleman; Kingston 24 May, File is located on microfilm MS 1 file of textual records 1820 638, Reel 64.

RG 22-155 Robertson, Patrick; Montreal 1828 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Rogers, David M.; Esquire; Haldimand Twp. 28 August, File is located on microfilm MS 1 file of textual records 1824 638, Reel 64.

RG 22-155 Rogers, Elias; Yeoman; Whitchurch Twp. 20 File is located on microfilm MS 1 file of textual records September, 638, Reel 64. 1850

RG 22-155 Rogers, Robert N.; Capt. in H.M.; Amherstburg 25 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 64 Service.

RG 22-155 Rolph, Margaret; Wife; Osnabruck Twp. 7 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Roods, George; Gentleman; Guelph 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 64. 1843

RG 22-155 Rooth, Benjamin; Esquire; Bertie Twp. 18 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 64.

RG 22-155 Rooth, Benjamin; Esquire; Bertie Twp. 12 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 64.

RG 22-155 Rose, Rev. A.W.H.; Clerk; Toronto 29 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 64.

RG 22-155 Rose, James; Yeoman; Westminster Twp. 24 April, File is located on microfilm MS 1 file of textual records 1858 638, Reel 64.

RG 22-155 Rose, James H.; Yeoman; Markham Twp. 27 May, File is located on microfilm MS 1 file of textual records 1840 638, Reel 64.

RG 22-155 Ross, Daniel; Gentleman; Charlotteville Twp. 16 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 64.

RG 22-155 Ross, Donald P.; Merchant; Montreal 5 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Ross, George; Merchant; St. Catharines 7 File is located on microfilm MS 1 file of textual records December, 638, Reel 64. 1849

Page 88 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Ross, Hugh; Tailor; Cobourg, Town of 23 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 64.

RG 22-155 Ross, James; Carpenter; Bradford, Town of 23 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 64.

RG 22-155 Ross, James Lyon; Gas Inspector; Toronto 4 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 64.

RG 22-155 Ross, John; Yeoman; Toronto 26 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 64.

RG 22-155 Ross, Richard C.; A Lieutenant in R.N.; Toronto 5 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 64.

RG 22-155 Rutherford, Robert; Merchant; Toronto 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 64. 1834 RG 22-155 Rutledge, Crosier; Store Keeper; Caledon Twp. 13 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 64.

RG 22-155 Rutledge, John; Yeoman; East Oxford Twp. 25 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 64.

RG 22-155 Ryan, Henry; Yeoman; Gainsborough Twp. 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 64. 1834 RG 22-155 Ryan, Levi; Artificer; Bayham Twp. 9 February, File is located on microfilm MS 1 file of textual records 1833 638, Reel 64.

RG 22-155 Ryckman, Ralph L.; Yeoman; Barton Twp. 24 August, File is located on microfilm MS 1 file of textual records 1855 638, Reel 64.

RG 22-155 Sabine, James; Esquire; Brockville 18 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 64.

RG 22-155 Saigeon, Michael; Yeoman; King Twp. 12 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 64.

RG 22-155 Salisbury, Frederick; Labourer; Saltfleet Twp. 5 February, File is located on microfilm MS 1 file of textual records 1813 638, Reel 64.

RG 22-155 Sallows, Edward; Blacksmith; Guelph 24 File is located on microfilm MS 1 file of textual records February, 638, Reel 64. 1843 RG 22-155 Salmon, George C.; Esquire; Woodhouse Twp. 1 May, 1843 File is located on microfilm MS 1 file of textual records 638, Reel 64.

RG 22-155 Salmon, Mary; Widow; Woodhouse Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 64. 1849

RG 22-155 Salyerds, Isaac; Inn Keeper; Preston, Town of 26 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

Page 89 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Sammons, Peter; Merchant; Gainsborough Twp. 2 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1856

RG 22-155 Samson, James H.; Esquire; Belleville 22 August, File is located on microfilm MS 1 file of textual records 1836 638, Reel 65.

RG 22-155 Sanders, William R.; Esquire; Deep Park, Chareville 11 July, File is located on microfilm MS County Cork, Ireland 1854 638, Reel 65. 1 file of textual records

RG 22-155 Sanderson, William H.; Blacksmith; St. Catharines 6 File is located on microfilm MS 1 file of textual records December, 638, Reel 65. 1852 RG 22-155 Savage, George; Esquire; Toronto 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1835

RG 22-155 Savage, George; Jeweller; Toronto 7 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Sawyers, Samuel; Hope Twp. 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 65. 1836

RG 22-155 Saxon, James; Gentleman; Toronto 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 65. 1846 RG 22-155 Schenick, John; Yeoman; Westminster Twp. 25 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

RG 22-155 Schoemann, Caspar; Labourer; Toronto 16 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

RG 22-155 Schofield, Thomas; Merchant; Town of York 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 65. 1805 RG 22-155 Schooley, William; Gentleman; Walsingham Twp. 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1852 RG 22-155 Scobell, Thomas; Penzance, Cornwall County, England 6 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 65.

RG 22-155 Scobie, Hugh; Stationer; Toronto 16 File is located on microfilm MS 1 file of textual records December, 638, Reel 65. 1853

RG 22-155 Scollick, Joseph; Yeoman; Woolwich Twp. 23 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 65.

RG 22-155 Scollick, William; Esquire; Waterloo Twp. 5 May, 1842 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Scott, Andrew; Gentleman; Adelaide Twp. 26 August, File is located on microfilm MS 1 file of textual records 1836 638, Reel 65.

RG 22-155 Scott, Ann; Widow; Cornwall, Town of 18 July, File is located on microfilm MS 1 file of textual records 1849 638, Reel 65.

Page 90 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Scott, Elizabeth; Widow; Niagara Falls 22 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 65.

RG 22-155 Scott, James; Esquire; Orillia Twp. 26 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 65.

RG 22-155 Scott, James; Merchant; Montreal 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1851

RG 22-155 Scott, Joseph; Assistant Surgeon in R.N.; Grand River, 15 January, File is located on microfilm MS Haldimand County 1824 638, Reel 65. 1 file of textual records

RG 22-155 Scott, Joseph; Woolcarder; King Twp. 15 April, File is located on microfilm MS 1 file of textual records 1852 638, Reel 65.

RG 22-155 Scott, Louisa F.; Spinster; Cornwall, Town of 28 October, File is located on microfilm MS 1 file of textual records 1844 638, Reel 65.

RG 22-155 Scott, Hon. Thomas; Chief Justice 25 July, File is located on microfilm MS 1 file of textual records 1838 638, Reel 65 of U.C..

RG 22-155 Scott, William; Merchant; Port Royal, Talbot District 2 October, File is located on microfilm MS 1 file of textual records 1848 638, Reel 65.

RG 22-155 Scrase, Thomas; Brewer; Woodhouse Twp. 22 October, File is located on microfilm MS 1 file of textual records 1840 638, Reel 65.

RG 22-155 Seagram, Octavius A.; Gentleman; Waterloo Twp. 7 August, File is located on microfilm MS 1 file of textual records 1848 638, Reel 65.

RG 22-155 Secord, Daniel; Yeoman; Brantford 16 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

RG 22-155 Secord, Elijah; Esquire; Barton March, File is located on microfilm MS 1 file of textual records 1851 638, Reel 65.

RG 22-155 Secord, John; Yeoman; Niagara Twp. 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1830

RG 22-155 Selby, Prideaux; Esquire; Sandwich 21 January, File is located on microfilm MS 1 file of textual records 1814 638, Reel 65.

RG 22-155 Sessions, Bernard; Labourer; Woodstock 1 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Severs, James; Carpenter; Toronto 20 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 65.

RG 22-155 Servos, John D.; Esquire; Niagara Twp. 13 July, File is located on microfilm MS 1 file of textual records 1847 638, Reel 65.

RG 22-155 Sewell, Charles; Watchmaker; Toronto 3 July, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 65.

Page 91 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Shain, Conrad; Yeoman; Toronto Twp. 21 File is located on microfilm MS 1 file of textual records December, 638, Reel 65. 1840

RG 22-155 Sharp, Luke; Toronto 12 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1850

RG 22-155 Shaw, Aeneas; Major-General; York County 27 April, File is located on microfilm MS 1 file of textual records 1814 638, Reel 65.

RG 22-155 Shaw, Capt. Alexander; Esquire; Town of York 7 February, File is located on microfilm MS 1 file of textual records 1834 638, Reel 65.

RG 22-155 Shaw, Ithama; Yeoman; Norwich Twp. 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 65. 1856 RG 22-155 Shaw, Mary; Widow; Toronto 11 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 65.

RG 22-155 Shedden, Thomas; Esquire; Trafalgar Twp. 14 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1836

RG 22-155 Sheldon, Jane; Widow; Hamilton 20 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 65.

RG 22-155 Sheldon, William; Gentleman; Hamilton 27 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 65.

RG 22-155 Shepard, Jacob; Yeoman; York Twp. 27 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 65.

RG 22-155 Shepard, Leonard; Merchant; Lewiston, U.S.A. 21 May, File is located on microfilm MS 1 file of textual records 1847 638, Reel 65.

RG 22-155 Sheridan, Francis; Yeoman; Markham Twp. 22 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 65.

RG 22-155 Sherwood, Hon. L.P.; Esquire; Toronto 20 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 65.

RG 22-155 Shewfelt, Peter; Yeoman; Kincardine Twp. 28 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 65.

RG 22-155 Shipman, Stephen B.; Merchant; Kingston September, File is located on microfilm MS 1 file of textual records 1852 638, Reel 65.

RG 22-155 Shortley, John; Yeoman; Bentinck Twp. 2 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

RG 22-155 Shortt, Caroline; Wife; Toronto 6 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 65.

RG 22-155 Shortt, William C.; Lieutenant Colonel 9 October, File is located on microfilm MS 1 file of textual records 1821 638, Reel 65.

Page 92 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Shuter, Sarah; Widow; London Parish, Middlesex 18 April, File is located on microfilm MS County, England 1856 638, Reel 65. 1 file of textual records

RG 22-155 Sigsworth, John; Yeoman; Tecumseth Twp. 19 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 65.

RG 22-155 Silverthorn, John (Elder); Yeoman; Etobicoke Twp. 13 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1844

RG 22-155 Silverthorn, Thomas; Yeoman; Toronto Twp. 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1834

RG 22-155 Simmerman, James; Yeoman; Clinton Twp. 15 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1849

RG 22-155 Simons, John K.; Yeoman; Flamborough West Twp. 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1832

RG 22-155 Simons, Titus E.; Esquire; Flamborough West Twp. 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1829

RG 22-155 Simpson, George; Printer; Stamford Twp. 31 August, File is located on microfilm MS 1 file of textual records 1853 638, Reel 65.

RG 22-155 Simpson, John; Lumber Merchant; Toronto 17 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 65.

RG 22-155 Simpson, Robert; Merchant; Montreal 8 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Simson, Robert; Merchant; London (Ont.) 20 August, File is located on microfilm MS 1 file of textual records 1855 638, Reel 65.

RG 22-155 Skelly, Daniel; Inn Keeper; Carlton, Village of, York 7 October, File is located on microfilm MS Twp. 1852 638, Reel 65. 1 file of textual records RG 22-155 Skinner, Timothy; Yeoman; York Twp. 1 May, 1820 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Slater, John; Yeoman; Brantford Twp. 16 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 65.

RG 22-155 Sloan, George T.; Merchant; Caistor Twp. 3 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 65.

RG 22-155 Small, John; Esquire; Town of York 8 August, File is located on microfilm MS 1 file of textual records 1831 638, Reel 65.

RG 22-155 Smiley, Robert R.; Esquire; Hamilton 15 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 65.

RG 22-155 Smiley, Robert R.; Esquire; Hamilton 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 65. 1855 Page 93 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Smith, Benjamin; Yeoman; Sophiasburgh Twp. 31 August, File is located on microfilm MS 1 file of textual records 1836 638, Reel 65.

RG 22-155 Smith, Charlotte; Widow; Bowmanville 1 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 65.

RG 22-155 Smith, Christopher; Yeoman; Vaughan Twp. 1855 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Smith, David John; Esquire; Kingston 4 May, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Smith, Jacob; Yeoman; Burford Twp. 6 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Smith, James; Esquire; Murray Twp. 1803 File is located on microfilm MS 1 file of textual records 638, Reel 65.

RG 22-155 Smith, John; Lieutenant Colonel 13 October, File is located on microfilm MS 1 file of textual records 1796 638, Reel 65.

RG 22-155 Smith, John; Yeoman; Vaughan Twp. 29 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 65.

RG 22-155 Smith, Rev. John; Clerk; Beckwith Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 65. 1851

RG 22-155 Smith, John David; Esquire; Port Hope 2 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Smith, John H.; Merchant; Wainfleet Twp. 16 File is located on microfilm MS 1 file of textual records November, 638, Reel 66. 1852

RG 22-155 Smith, Joseph; Bertie Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Smith, Joseph; Esquire; Southwold Twp. 23 March, File is located on microfilm MS 1 file of textual records 1840 638, Reel 66.

RG 22-155 Smith, Lewis; Yeoman; Oakland Twp. 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 66. 1848

RG 22-155 Smith, Peter; Esquire; Kingston 1826 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Smith, Richard; Inn Keeper; Town of York 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 66. 1820 RG 22-155 Smith, Robert; Yeoman; Woolwich Twp. 10 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Smith, Hon. Samuel; Esquire; Etobicoke Twp. 1826 File is located on microfilm MS 1 file of textual records 638, Reel 66.

Page 94 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Smith, Thomas; Yeoman; Walpole Twp. 27 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 66.

RG 22-155 Smith, William; Inn Keeper; Port Dalhousie 26 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Smith, William M.; Surgeon; Port Hope 14 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Smyth, Patrick; Kingston Twp. 1824 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Smyth, Patrick; Kingston Twp. 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 66. 1830

RG 22-155 Smyth, William; Yeoman; Osnabruck Twp. 21 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 66.

RG 22-155 Smyth, William W.; Contractor; Town of Simcoe 18 July, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Snell, Edmund; Inn Keeper; Bothwell, Town of 14 File is located on microfilm MS 1 file of textual records September, 638, Reel 66. 1857

RG 22-155 Snell, William; Yeoman; Usborne Twp. 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 66. 1847 RG 22-155 Snider, Thomas; Yeoman; York Twp. 21 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 66.

RG 22-155 Snyder, Jacob (Younger); Esquire; Woolwich Twp. 25 August, File is located on microfilm MS 1 file of textual records 1857 638, Reel 66.

RG 22-155 Snyder, Phillip; Yeoman; Chinguacousy Twp. 1828 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Somerset, John; Gentleman; Toronto Twp. 12 File is located on microfilm MS 1 file of textual records December, 638, Reel 66. 1856

RG 22-155 Sorers, Isaac; Gentleman; Galt 13 File is located on microfilm MS 1 file of textual records September, 638, Reel 66. 1852

RG 22-155 Soules, Peter; Yeoman; Vaughan Twp. 29 File is located on microfilm MS 1 file of textual records December, 638, Reel 66. 1847

RG 22-155 Sovereen, Maurice; Yeoman; Townsend Twp. 25 April, File is located on microfilm MS 1 file of textual records 1837 638, Reel 66.

RG 22-155 Sovereigne, Jeremiah W.; Physician; Berlin (Kitchener) 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 66. 1854

RG 22-155 Spalding, Thomas M.; Gentleman; Haldimand Twp. 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 66. 1853 Page 95 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Sparkman, Susannah; Widow; Stamford Twp. 8 February, File is located on microfilm MS 1 file of textual records 1839 638, Reel 66.

RG 22-155 Sparks, John; Yeoman; Pickering Twp. 9 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 66.

RG 22-155 Spencer, Charles; Builder; Toronto 6 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Spencer, John; Esquire; Hamilton Twp. 1831 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Spragg, John; Merchant; Montreal 23 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 66.

RG 22-155 Spratt, Andrew; Sailor; St. Catharines 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 66. 1852 RG 22-155 Spry, William; Physician; Owen Sound 2 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 66.

RG 22-155 Stafford, Obadiah; Brick Layer; York Twp. 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 66. 1833

RG 22-155 Stanley, David; Merchant Tailor; Toronto 5 February, File is located on microfilm MS 1 file of textual records 1844 638, Reel 66.

RG 22-155 Stanton, William; Esquire; Amherstburg 3 May, 1834 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Stark, Thomas; Yeoman; Whitby Twp. 24 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 66.

RG 22-155 Starr, Pearson; Yeoman; Whitby Twp. 19 January, File is located on microfilm MS 1 file of textual records 1821 638, Reel 66.

RG 22-155 Stauffer, Levi; Carpenter; Wilmot Twp. 13 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 66.

RG 22-155 Stedman, Philip; Gentleman 6 May, 1799 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Steel, John; Yeoman; Humberstone Twp. 24 August, File is located on microfilm MS 1 file of textual records 1855 638, Reel 66.

RG 22-155 Steele, John; Esquire; Brantford 4 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 66.

RG 22-155 Steele, Matthias; Yeoman; Woodhouse Twp. 31 March, File is located on microfilm MS 1 file of textual records 1841 638, Reel 66.

RG 22-155 Steele, Robert; Merchant; Keene, Village of, Otonabee 21 File is located on microfilm MS Twp. November, 638, Reel 66. 1 file of textual records 1857

Page 96 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Steen, Samuel; Carpenter & Joiner; Rainham Twp. 22 May, File is located on microfilm MS 1 file of textual records 1848 638, Reel 66.

RG 22-155 Steen, William (Younger); Gentleman; Toronto 30 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 66.

RG 22-155 Stegman, David; Merchant; Toronto 5 February, File is located on microfilm MS 1 file of textual records 1834 638, Reel 66.

RG 22-155 Stegman, David; Merchant; Toronto 10 August, File is located on microfilm MS 1 file of textual records 1835 638, Reel 66.

RG 22-155 Stegman, George; Yeoman; Vaughan Twp. 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 66. 1849 RG 22-155 Stein, Magnus; Yeoman; West Zorra Twp. 17 File is located on microfilm MS 1 file of textual records November, 638, Reel 66. 1855

RG 22-155 Stensin, Joseph; Pedlar; Hamilton 5 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 66.

RG 22-155 Stephens, Ann; Spinster; Esquesing Twp. 8 July, 1845 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Stephens, Ellen; Widow; Esquesing Twp. 1844 File is located on microfilm MS 1 file of textual records 638, Reel 66.

RG 22-155 Stephens, Robert; Esquire; March Twp. 5 April, File is located on microfilm MS 1 file of textual records 1841 638, Reel 66.

RG 22-155 Stephens, Thomas; Esquire; Esquesing Twp. 28 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 66.

RG 22-155 Stephens, William; Merchant; Montreal 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 66. 1841 RG 22-155 Sterrett, James; Yeoman; Moulton Twp. 6 File is located on microfilm MS 1 file of textual records December, 638, Reel 67. 1855 RG 22-155 Stevens, Levi; Inn Keeper; London (Ont.) 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 67. 1857

RG 22-155 Steward, Duncan; Merchant; Montreal 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 67. 1852

RG 22-155 Steward, Duncan; Miller; Hopetown, Village of, Lanark 27 October, File is located on microfilm MS Twp. 1857 638, Reel 67. 1 file of textual records

RG 22-155 Stewart, James; Yeoman; Middleton Twp. 1 February, File is located on microfilm MS 1 file of textual records 1840 638, Reel 67.

RG 22-155 Stewart, James; Yeoman; West Flamborough Twp. 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 67. 1856

Page 97 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Stewart, John; Yeoman; Beckwith Twp. 11 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 67.

RG 22-155 Stewart, Walter; Gentleman; Hamilton 23 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 67.

RG 22-155 Stewart, William; Esquire; Stamford Twp. 24 August, File is located on microfilm MS 1 file of textual records 1838 638, Reel 67.

RG 22-155 Stewart, William; Esquire; Ottawa 2 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 St. Georges, Laurent Quetton De; Merchant; Town of 1822 File is located on microfilm MS York 638, Reel 67. 1 file of textual records

RG 22-155 Stilman, Elizabeth; Widow; Ramsay Twp. 9 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 67.

RG 22-155 Stinson, John; Gentleman; Hamilton 14 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 67.

RG 22-155 Stirton, James; Yeoman; Saugeen Twp. 9 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 67.

RG 22-155 Stobo, Robert; Yeoman; Scarborough Twp. 8 File is located on microfilm MS 1 file of textual records September, 638, Reel 67. 1835

RG 22-155 Stock, James; Yeoman; Etobicoke Twp. 29 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 67.

RG 22-155 Stothart, John; Yeoman; Smith Twp. 30 August, File is located on microfilm MS 1 file of textual records 1858 638, Reel 67.

RG 22-155 Stow, Benjamin; Assistant Commissary General; 30 October, File is located on microfilm MS Gambia, Africa 1841 638, Reel 67. 1 file of textual records

RG 22-155 Stoyell, Thomas; Gentleman; Toronto Twp. 12 March, File is located on microfilm MS 1 file of textual records 1832 638, Reel 67.

RG 22-155 St. Quintin, Francis; Esquire; Gore's Landing, 14 March, File is located on microfilm MS Northhumberland County 1857 638, Reel 67. 1 file of textual records

RG 22-155 Strachan, George C.; Attorney; Toronto 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 67. 1838 RG 22-155 Strachan, George; Esquire; Pittsburgh Twp. 6 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 67.

RG 22-155 Strachan, John; Esquire; Goderich 28 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 67.

RG 22-155 Stranix, Mary Ann; Spinster; Quebec City 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 67. 1848

Page 98 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Strange, John; Esquire; Kingston 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 67. 1840

RG 22-155 Street, Isaac Brock; Tanner; Streetsville 1849 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Street, Samuel; Esquire; Willoughby Twp. 1813 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Street, Samuel; Esquire; Stamford Twp. 10 File is located on microfilm MS 1 file of textual records September, 638, Reel 67. 1844

RG 22-155 Street, Samuel; Miller; Thorold Twp. 22 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 67.

RG 22-155 Street, Stephen; Streetsville 6 May, 1851 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Street, Timothy; Tanner; Streetsville 11 File is located on microfilm MS 1 file of textual records February, 638, Reel 67. 1848 RG 22-155 Street, William; Gentleman; Clifton, Village of Niagara 11 File is located on microfilm MS Falls September, 638, Reel 67. 1 file of textual records 1834

RG 22-155 Struthers, John; Weaver; Ramsay Twp. 13 May, File is located on microfilm MS 1 file of textual records 1844 638, Reel 67.

RG 22-155 Stuart, Charles; Esquire; Kingston 26 May, File is located on microfilm MS 1 file of textual records 1817 638, Reel 67.

RG 22-155 Stuart, Donald; Merchant; Hamilton 2 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 67.

RG 22-155 Stuart, Jane Isabella; Spinster; Kingston 1 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 67.

RG 22-155 Stuart, Mary Ross; Spinster; Kingston 1842 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Stuart, Rev. John; Minister; Kingston 23 August, File is located on microfilm MS 1 file of textual records 1811 638, Reel 67.

RG 22-155 Sturdy, Henry; Book Keeper; London (Ont.) 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 67. 1857 RG 22-155 Sullivan, Christina G.; Widow; Toronto 27 File is located on microfilm MS 1 file of textual records February, 638, Reel 67. 1854 RG 22-155 Sullivan, Henry; Physician; Toronto 2 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 67.

RG 22-155 Sullivan, Hon. Robert; Esquire; Toronto 4 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 67.

Page 99 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Summers, Thomas; Yeoman; East Oxford Twp. 4 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Sumner, Vernal; Esquire; Chatham 24 March, File is located on microfilm MS 1 file of textual records 1845 638, Reel 67.

RG 22-155 Sutherland, Alexander; Farmer; East Zorra Twp. 10 File is located on microfilm MS 1 file of textual records February, 638, Reel 67. 1857 RG 22-155 Sutherland, James B.; Merchant; Toronto 30 File is located on microfilm MS 1 file of textual records November, 638, Reel 67. 1846

RG 22-155 Sutherland, James B.; Merchant; Toronto 18 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 67.

RG 22-155 Sutherland, James; Master Mariner; Hamilton 30 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 67.

RG 22-155 Sutherland, John; Merchant; Woodstock 6 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 67.

RG 22-155 Sutherland, K.M.; Merchant; Toronto 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 67. 1853

RG 22-155 Suttie, James; Stone Mason; Toronto 20 May, File is located on microfilm MS 1 file of textual records 1845 638, Reel 67.

RG 22-155 Swayze, Isaac; Esquire; Niagara Twp. 1828 File is located on microfilm MS 1 file of textual records 638, Reel 67.

RG 22-155 Sweetman, William; Hawker; St. Catharines 11 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 67.

RG 22-155 Sydenham, Charles Baron; Gov. Gen. of B.N.A.; 13 October, File is located on microfilm MS Toronto 1841 638, Reel 67. 1 file of textual records RG 22-155 Symes, John; Tavern Keeper; Pickering Twp. 25 October, File is located on microfilm MS 1 file of textual records 1853 638, Reel 67.

RG 22-155 Tait, Peter; Merchant; Cornwall Twp. 3 File is located on microfilm MS 1 file of textual records December, 638, Reel 68. 1855 RG 22-155 Talbot, Hon. Thomas; Esquire; London (Ont.) 3 March, File is located on microfilm MS 1 file of textual records 1853 638, Reel 68.

RG 22-155 Tanghay, William; Pensioner; Niagara, Town of 13 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 68.

RG 22-155 Tate, Alfred; Merchant; Burritts Rapids, Village of, 23 January, File is located on microfilm MS Grenville County 1854 638, Reel 68. 1 file of textual records

RG 22-155 Tawse, Elizabeth; Wife; King Twp. 16 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 68.

Page 100 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Taylor, Alice C.; Wife; Toronto 3 May, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Taylor, Edward C.; Esquire; Goderich 5 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1841 RG 22-155 Taylor, Jeremiah; Yeoman; Palham Twp. 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 68. 1833 RG 22-155 Taylor, John; Yeoman; Pelham Twp. 27 August, File is located on microfilm MS 1 file of textual records 1839 638, Reel 68.

RG 22-155 Taylor, Samuel Edwin; Merchant; Toronto 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1838

RG 22-155 Taylor, Thomas; Esquire; Hamilton 21 May, File is located on microfilm MS 1 file of textual records 1838 638, Reel 68.

RG 22-155 Taylor, William; Landen County, Virginia 3 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1838 RG 22-155 Teasdall, George; Yeoman; Markham Twp. 20 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1856

RG 22-155 Telfer, Walter; Surgeon; Toronto 28 October, File is located on microfilm MS 1 file of textual records 1857 638, Reel 68.

RG 22-155 Tench, Frederic; Gentleman; Niagara, Town of 7 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1850

RG 22-155 Tench, William; Yeoman; King Twp. 7 January, File is located on microfilm MS 1 file of textual records 1848 638, Reel 68.

RG 22-155 Terrill, James; Yeoman; OPS Twp. 18 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1848

RG 22-155 Terry, Priscilla; Southwold Twp. 5 March, File is located on microfilm MS 1 file of textual records 1839 638, Reel 68.

RG 22-155 Terry, William; Druggist; Niagara, Town of 6 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 68.

RG 22-155 Thew, George; Master Mariner; Whitby Twp. 13 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1854

RG 22-155 Thom, Alexander; Esquire; Perth, Town of 19 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1845

RG 22-155 Thomas, Rev. Lloyd; Clerk; Stamford Twp. 5 July, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thomas, Nancy; Widow; Whitby Twp. 20 January, File is located on microfilm MS 1 file of textual records 1837 638, Reel 68.

Page 101 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Thomas, Stephen; Yeoman; Pelham Twp. 30 April, File is located on microfilm MS 1 file of textual records 1841 638, Reel 68.

RG 22-155 Thomas, Archibald; Yeoman; Stamford Twp. 1821 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thompson, Charles; Esquire; York Twp. 30 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 68.

RG 22-155 Thompson, Cornelius; Gentleman; Niagara District 26 January, File is located on microfilm MS 1 file of textual records 1816 638, Reel 68.

RG 22-155 Thompson, Daniel; Pensioner; King Twp. 28 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 68.

RG 22-155 Thompson, David; Esquire; Indiana, Village of, 22 April, File is located on microfilm MS Haldimand County 1851 638, Reel 68. 1 file of textual records

RG 22-155 Thompson, Elizabeth; Widow; Niagara, Town of 1828 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thompson, Frederick; Gentleman; Toronto Twp. 23 January, File is located on microfilm MS 1 file of textual records 1822 638, Reel 68.

RG 22-155 Thompson, James W.; Gentleman; Mount Pleasant 15 August, File is located on microfilm MS Village 1853 638, Reel 68. 1 file of textual records

RG 22-155 Thompson, John; Yeoman; Toronto Gore Twp. 11 March, File is located on microfilm MS 1 file of textual records 1847 638, Reel 68.

RG 22-155 Thompson, John; Esquire; Nepean Twp. 22 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1855

RG 22-155 Thompson, John; Inn Keeper; Toronto 10 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 68.

RG 22-155 Thompson, Richard; Merchant; Waterloo, Town of 10 File is located on microfilm MS 1 file of textual records December, 638, Reel 68. 1832

RG 22-155 Thompson, Robert; Niagara Twp. 25 August, File is located on microfilm MS 1 file of textual records 1834 638, Reel 68.

RG 22-155 Thompson, Thomas; Merchant; Dunnville, Village of 20 July, File is located on microfilm MS 1 file of textual records 1841 638, Reel 68.

RG 22-155 Thompson, William; Esquire; Toronto 31 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 68.

RG 22-155 Thompson, William; Inn Keeper; York Twp. 24 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1855

RG 22-155 Thomson, Francis; Confectioner; Bytown 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1852

Page 102 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Thomson, Hugh C.; Esquire; Kingston 6 February, File is located on microfilm MS 1 file of textual records 1835 638, Reel 68.

RG 22-155 Thomson, John; Merchant; Toronto 13 March, File is located on microfilm MS 1 file of textual records 1848 638, Reel 68.

RG 22-155 Thomson, John D.; Yeoman; Scarborough Twp. 5 February, File is located on microfilm MS 1 file of textual records 1857 638, Reel 68.

RG 22-155 Thomson, Margaret A.; Wife; Toronto 6 July, 1848 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thomson, Margaret A.; Wife; Toronto 8 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thomson, T.H.; Assistant Commissary General; Toronto 11 File is located on microfilm MS 1 file of textual records February, 638, Reel 68. 1851 RG 22-155 Thomson, Thomas; Yeoman; Perth, Town of 6 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thorn, Richard; Gentleman; London (Ont.) 2 July, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Thorne, Benjamin; Merchant; Thornhill, Village of 14 July, File is located on microfilm MS 1 file of textual records 1848 638, Reel 68.

RG 22-155 Thorpe, Richard; Labourer; Toronto Twp. 27 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 68.

RG 22-155 Thrasher, Cornelius; Blacksmith; Sidney Twp. 7 August, File is located on microfilm MS 1 file of textual records 1850 638, Reel 68.

RG 22-155 Throop, Benjamin; Merchant; Cobourg, Town of 30 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1841

RG 22-155 Tiffany, George S.; Esquire; Hamilton 1 File is located on microfilm MS 1 file of textual records December, 638, Reel 68. 1855 RG 22-155 Tiffany, Oliver; Physician; Ancaster Twp. 15 May, File is located on microfilm MS 1 file of textual records 1835 638, Reel 68.

RG 22-155 Tincombe, Francis K.; Esquire; Whitby Twp. 28 October, File is located on microfilm MS 1 file of textual records 1834 638, Reel 68.

RG 22-155 Tinning, Richard; Wharfinger; Toronto 12 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 68.

RG 22-155 Todd, Clement C.; Surgeon in R.N.; Town of York 1828 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Todd, William; Yeoman; Toronto Twp. 19 May, File is located on microfilm MS 1 file of textual records 1854 638, Reel 68.

RG 22-155 Torney, John A.; Esquire; New Brunswick, Prov. of 3 March, File is located on microfilm MS 1 file of textual records 1855 638, Reel 68.

Page 103 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Torrance, James; Merchant; Kingston 3 May, 1818 File is located on microfilm MS 1 file of textual records 638, Reel 68.

RG 22-155 Torrance, William T.; Merchant; Mara Twp. 15 July, File is located on microfilm MS 1 file of textual records 1850 638, Reel 68.

RG 22-155 Towers, Thomas; Esquire; St. Catharines 30 File is located on microfilm MS 1 file of textual records November, 638, Reel 68. 1857

RG 22-155 Tracey, Richard; Yeoman; Lloydtown, King Twp. 3 February, File is located on microfilm MS 1 file of textual records 1849 638, Reel 68.

RG 22-155 Trimble, George; Yeoman; Chinguacousy Twp. 12 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 68.

RG 22-155 Trimble, John; Yeoman; Bosanquet Twp. 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1853

RG 22-155 Trueman, Loftus; Hatter; Metcalfe Twp. 18 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 68.

RG 22-155 Trump, Charles; Yeoman; Kingston Twp. 28 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1819

RG 22-155 Tuffy, Samuel; Adolphustown Twp. 19 File is located on microfilm MS 1 file of textual records December, 638, Reel 68. 1837

RG 22-155 Tunney, Jane; Widow; Ipswich, SuffolkCounty, England 8 File is located on microfilm MS 1 file of textual records September, 638, Reel 68. 1852

RG 22-155 Tunney, Rev. R. W.; Clerk; Kingston 29 August, File is located on microfilm MS 1 file of textual records 1835 638, Reel 68.

RG 22-155 Turner, Charles B.; Esquire; York Twp. 21 January, File is located on microfilm MS 1 file of textual records 1854 638, Reel 68.

RG 22-155 Turner, Henry; Gardener; Toronto 9 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1857 RG 22-155 Turner, Joseph; Pedlar & Hawker; Hamilton 9 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Turner, Louis P.; Merchant; Seymour Twp. 27 May, File is located on microfilm MS 1 file of textual records 1844 638, Reel 69.

RG 22-155 Turpin, Thomas; Gentleman; Kingston 2 File is located on microfilm MS 1 file of textual records September, 638, Reel 69. 1834

RG 22-155 Turvill, James; Merchant; Southwold Twp. 7 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 69.

Page 104 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Tweedell, Anthony; Gentleman; Scarborough Twp. 18 File is located on microfilm MS 1 file of textual records September, 638, Reel 69. 1856

RG 22-155 Tyrwhitt, William; Gentleman; Tecumseth Twp. 15 April, File is located on microfilm MS 1 file of textual records 1847 638, Reel 69.

RG 22-155 Upper, Jacob; Yeoman; Thorold Twp. 7 October, File is located on microfilm MS 1 file of textual records 1846 638, Reel 69.

RG 22-155 Urquhart, Jane; Wife; Fairhill, Lanark County, Scotland 3 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 69.

RG 22-155 Usher, Capt. Edsworth; Esquire; Willoughby Twp. 13 July, File is located on microfilm MS 1 file of textual records 1839 638, Reel 69.

RG 22-155 Valentine, Catharine; Widow; Cornwall Twp. 6 February, File is located on microfilm MS 1 file of textual records 1829 638, Reel 69.

RG 22-155 Vanalstine, Peter; Adolphustown Twp. 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 69. 1800

RG 22-155 Van Baerle, Thomas J.; Esquire; Niagara Twp. 5 February, File is located on microfilm MS 1 file of textual records 1838 638, Reel 69.

RG 22-155 Vanevery, Andrew; Yeoman; Flamborough West Twp. 1 October, File is located on microfilm MS 1 file of textual records 1835 638, Reel 69.

RG 22-155 Vanhorn, John; Yeoman; Yarmouth Twp. 27 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 69.

RG 22-155 Van Loon, Abraham; Yeoman; Walpole Twp. 5 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Vansittart, Henry; Rear Admiral of Blue; Woodstock June, 1843 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Veal, Edward H.; Saw Miller; York Twp. 30 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1845

RG 22-155 Veitch, William; Merchant; Ayr, Village of 10 March, File is located on microfilm MS 1 file of textual records 1851 638, Reel 69.

RG 22-155 Verhoeff, Peter F.; Merchant; Windsor 2 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Vincent, William P.; Gentleman; Orillia Twp. 28 File is located on microfilm MS 1 file of textual records February, 638, Reel 69. 1849 RG 22-155 Waddell, Robert; Carriage Maker; Town of 7 March, File is located on microfilm MS Peterborough 1857 638, Reel 69. 1 file of textual records

RG 22-155 Wade, John; Yeoman; London (Ont.) 21 File is located on microfilm MS 1 file of textual records February, 638, Reel 69. 1854

Page 105 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Wade, Ralph; Farmer; Hamilton Twp. 27 April, File is located on microfilm MS 1 file of textual records 1857 638, Reel 69.

RG 22-155 Walker, Edward; Esquire; Kingston 15 April, File is located on microfilm MS 1 file of textual records 1821 638, Reel 69.

RG 22-155 Walker, Joseph; Blacksmith; Woodhouse Twp. 30 April, File is located on microfilm MS 1 file of textual records 1841 638, Reel 69.

RG 22-155 Walker, William; Yeoman; Seneca Twp. 20 File is located on microfilm MS 1 file of textual records February, 638, Reel 69. 1858 RG 22-155 Wall, Thomas; Yeoman; Ashfield Twp. 27 July, File is located on microfilm MS 1 file of textual records 1849 638, Reel 69.

RG 22-155 Wallace, John; Potter; Medonte Twp. 13 May, File is located on microfilm MS 1 file of textual records 1857 638, Reel 69.

RG 22-155 Wallington, John; Merchant; Richmond Hill, Village of 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1851

RG 22-155 Walls, Thomas; Labourer; Prescott, Town of 1826 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Walsh, Patrick; Carpenter; Toronto 20 April, File is located on microfilm MS 1 file of textual records 1854 638, Reel 69.

RG 22-155 Walters, Thomas; Yeoman; Middleton Twp. 18 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 69.

RG 22-155 Walton, Nicholas; Contractor; Niagara, Town of 6 August, File is located on microfilm MS 1 file of textual records 1839 638, Reel 69.

RG 22-155 Walton, Nicholas; Contractor; Niagara, Town of 22 April, File is located on microfilm MS 1 file of textual records 1840 638, Reel 69.

RG 22-155 Walton, Thomas; Merchant; Toronto 4 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 69.

RG 22-155 Ward, Abraham; Yeoman; Etobicoke Twp. 1828 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Ward, John; Flour Merchant; Toronto 30 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 69.

RG 22-155 Ward, Sheldon; Builder; Toronto 21 July, File is located on microfilm MS 1 file of textual records 1845 638, Reel 69.

RG 22-155 Waring, Joshua; Yeoman; Hallowell Twp. 11 July, File is located on microfilm MS 1 file of textual records 1836 638, Reel 69.

RG 22-155 Warner, Christian; Yeoman; Niagara Twp. 11 April, File is located on microfilm MS 1 file of textual records 1850 638, Reel 69.

RG 22-155 Warner, Matthew; Yeoman; Niagara Twp. 6 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 69.

Page 106 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Warner, Peter; Yeoman; Niagara Twp. 26 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 69.

RG 22-155 Warren, John; Esquire; Bertie Twp. 1 May, 1833 File is located on microfilm MS 1 file of textual records 638, Reel 69.

RG 22-155 Washburn, Simon Ebenezer; Esquire; Toronto 6 October, File is located on microfilm MS 1 file of textual records 1837 638, Reel 69.

RG 22-155 Wasnidge, William; Hardware Merchant; Toronto 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1835

RG 22-155 Waterson, George; Gentleman; Esquesing Twp. 28 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 69.

RG 22-155 Watkins, Thomas; Esquire; Goderich, Town of 8 August, File is located on microfilm MS 1 file of textual records 1856 638, Reel 69.

RG 22-155 Watson, George; Merchant; Stratford November, File is located on microfilm MS 1 file of textual records 1846 638, Reel 69.

RG 22-155 Watson, John Gowie; Esquire; Sandwich Twp. 16 File is located on microfilm MS 1 file of textual records September, 638, Reel 69. 1845

RG 22-155 Watson, Richard; Printer; Toronto 18 April, File is located on microfilm MS 1 file of textual records 1849 638, Reel 69.

RG 22-155 Watson, Silas; Yeoman; Whitby Twp. 31 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1844

RG 22-155 Wayling, Richard; Yeoman; East Gwillimbury Twp. 28 January, File is located on microfilm MS 1 file of textual records 1858 638, Reel 69.

RG 22-155 Weagant, Jacob S.; Yeoman; Sidney Twp. 11 July, File is located on microfilm MS 1 file of textual records 1855 638, Reel 69.

RG 22-155 Weaver, Cyrus; Distiller; Trenton 20 File is located on microfilm MS 1 file of textual records December, 638, Reel 69. 1856

RG 22-155 Weaver, Moses; Inn Keeper; Dundas, Town of 7 October, File is located on microfilm MS 1 file of textual records 1854 638, Reel 70.

RG 22-155 Webster, Henry; Esquire; Town of Simcoe 9 January, File is located on microfilm MS 1 file of textual records 1850 638, Reel 70.

RG 22-155 Webster, James; Gentleman; Hamilton 23 March, File is located on microfilm MS 1 file of textual records 1858 638, Reel 70.

RG 22-155 Webster, James Rowland; Esquire; St. Catharines 30 January, File is located on microfilm MS 1 file of textual records 1840 638, Reel 70.

RG 22-155 Webster, James Rowland; Esquire; St. Catharines 12 May, File is located on microfilm MS 1 file of textual records 1840 638, Reel 70.

Page 107 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Webster, James Rowland; Esquire; St. Catharines 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1842 RG 22-155 Webster, Loren; Printer; Toronto 16 July, File is located on microfilm MS 1 file of textual records 1840 638, Reel 70.

RG 22-155 Weeks, Hiram; Licentiate; Adolphustown Twp. 15 October, File is located on microfilm MS 1 file of textual records 1836 638, Reel 70.

RG 22-155 Weeks, William; Esquire; Town of York 30 March, File is located on microfilm MS 1 file of textual records 1809 638, Reel 70.

RG 22-155 Weiant, John; Yeoman; St. Vincent Twp. 10 File is located on microfilm MS 1 file of textual records December, 638, Reel 70. 1853

RG 22-155 Welding, Watson; Miller; Yarmouth Twp. 10 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 70.

RG 22-155 Welford, Frederic; Esquire; Blandford Twp. 21 July, File is located on microfilm MS 1 file of textual records 1854 638, Reel 70.

RG 22-155 Wells, George D.; Esquire; Toronto 12 May, File is located on microfilm MS 1 file of textual records 1855 638, Reel 70.

RG 22-155 Wells, Rufus; Yeoman; Murray Twp. 1827 File is located on microfilm MS 1 file of textual records 638, Reel 70.

RG 22-155 Wessels, Nicholas (Jr.); Merchant; Sophiasburgh Twp. 18 April, File is located on microfilm MS 1 file of textual records 1835 638, Reel 70.

RG 22-155 West, Amos; Yeoman; East Gwillimbury Twp. 26 File is located on microfilm MS 1 file of textual records September, 638, Reel 70. 1856

RG 22-155 West, Margaret; Spinster; Southwold Twp. 1 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1856 RG 22-155 Westcott, William; Yeoman; Westminster Twp. 17 July, File is located on microfilm MS 1 file of textual records 1855 638, Reel 70.

RG 22-155 Westley, John; Yeoman; Toronto Twp. 27 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1848

RG 22-155 Wetherald, James; Gentleman; Toronto 21 May, File is located on microfilm MS 1 file of textual records 1852 638, Reel 70.

RG 22-155 Whale, Richard; Gentleman; Thornhill, Village of 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 70. 1847

RG 22-155 White, James; Yeoman; Tecumseth Twp. 22 File is located on microfilm MS 1 file of textual records December, 638, Reel 70. 1846

RG 22-155 White, James; Grocer; Dunnville 2 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 70.

Page 108 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 White, John; Attorney General of U.C.; York Twp. 23 January, File is located on microfilm MS 1 file of textual records 1800 638, Reel 70.

RG 22-155 White, Thomas; Yeoman; Blenheim Twp. 2 August, File is located on microfilm MS 1 file of textual records 1842 638, Reel 70.

RG 22-155 White, Thomas; Carpenter and Joiner; Dunnville 24 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1846

RG 22-155 White, William; Carpenter; Chippawa, Village of 29 July, File is located on microfilm MS 1 file of textual records 1858 638, Reel 70.

RG 22-155 White William B.; Gardener; Woodstock 21 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 70.

RG 22-155 Whitehead, James; Merchant; Toronto Twp. 3 May, 1850 File is located on microfilm MS 1 file of textual records 638, Reel 70.

RG 22-155 Whitehead, Thomas; Yeoman; Toronto Twp. 11 File is located on microfilm MS 1 file of textual records December, 638, Reel 70. 1847

RG 22-155 Whiteside, James; Yeoman; York Twp. 13 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1857

RG 22-155 Whitney, Benjamin; Esquire; Cramahe Twp. 21 July, File is located on microfilm MS 1 file of textual records 1831 638, Reel 70.

RG 22-155 Whitney, Jane; Widow; Town of York 6 April, File is located on microfilm MS 1 file of textual records 1832 638, Reel 70.

RG 22-155 Whitt, John; Merchant; Toronto 27 May, File is located on microfilm MS 1 file of textual records 1850 638, Reel 70.

RG 22-155 Whittier, William W.; Merchant; Hillier Twp. 3 October, File is located on microfilm MS 1 file of textual records 1849 638, Reel 70.

RG 22-155 Whyte, James M.; Esquire; Hamilton 21 October, File is located on microfilm MS 1 file of textual records 1843 638, Reel 70.

RG 22-155 Widmer, Hon. Christopher; Surgeon; Toronto 13 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 70.

RG 22-155 Wigg, Thomas; Baker; Port Robinson, Village of, 10 File is located on microfilm MS Welland County November, 638, Reel 70. 1 file of textual records 1857

RG 22-155 Wilcocks, John L.; Esquire; Hamilton Twp. 1 October, File is located on microfilm MS 1 file of textual records 1850 638, Reel 70.

RG 22-155 Wilcockson, Robert; Inn Keeper; Whitby Twp. 29 May, File is located on microfilm MS 1 file of textual records 1846 638, Reel 70.

RG 22-155 Wilcockson, Robert; Inn Keeper; Whitby Twp. 22 August, File is located on microfilm MS 1 file of textual records 1846 638, Reel 70.

Page 109 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Wilcox, F. H.; Yeoman; Etobicoke Twp. 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1848

RG 22-155 Wild, John (Younger); Soldier; Allahabad, East Indies 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1847 RG 22-155 Wilder, Nathaniel; Yeoman; Georgina Twp. 23 October, File is located on microfilm MS 1 file of textual records 1856 638, Reel 70.

RG 22-155 Wilkie, Malcolm; Yeoman; King Twp. 31 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 70.

RG 22-155 Wilkins, Joseph; Yeoman; Mono Twp. 19 January, File is located on microfilm MS 1 file of textual records 1856 638, Reel 70.

RG 22-155 Wilkins, Richard; Esquire; Brantford, Town of 13 July, File is located on microfilm MS 1 file of textual records 1843 638, Reel 70.

RG 22-155 Wilkins, Richard; Esquire; Brantford, Town of 1 File is located on microfilm MS 1 file of textual records December, 638, Reel 70. 1849 RG 22-155 Wilkinson, Neil; Mariner; Toronto 14 File is located on microfilm MS 1 file of textual records February, 638, Reel 70. 1853 RG 22-155 Willcocks, Phoebe; Wife; Town of York 6 October, File is located on microfilm MS 1 file of textual records 1809 638, Reel 70.

RG 22-155 Willcocks, Susanna M.; Spinster; Toronto 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 70. 1834

RG 22-155 Williams, George; Bricklayer; Toronto 6 File is located on microfilm MS 1 file of textual records September, 638, Reel 70. 1848

RG 22-155 Williams, John R.; Esquire; Detroit, Michigan 2 File is located on microfilm MS 1 file of textual records November, 638, Reel 70. 1855 RG 22-155 Williams, John T.; Esquire; Port Hope 23 File is located on microfilm MS 1 file of textual records September, 638, Reel 70. 1854

RG 22-155 Williams, John T.; Esquire; Port Hope 13 File is located on microfilm MS 1 file of textual records February, 638, Reel 70. 1855 RG 22-155 Williams, Rowland; Esquire; Westminster Twp. 5 May, 1841 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Williams, Winant; Cobourg, Town of 21 August, File is located on microfilm MS 1 file of textual records 1837 638, Reel 71.

RG 22-155 Williamson, David; Gentleman; Hamilton 30 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 71.

RG 22-155 Willmott, Henry E.; Esquire; Milton, Town of 22 April, File is located on microfilm MS 1 file of textual records 1855 638, Reel 71.

Page 110 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Willmott, Samuel S.; Esquire; Clarke Twp. 26 File is located on microfilm MS 1 file of textual records February, 638, Reel 71. 1856 RG 22-155 Wills, Thomas; Esquire; Belleville, Town of 21 File is located on microfilm MS 1 file of textual records December, 638, Reel 71. 1855

RG 22-155 Willson, John; Gentleman; Niagara Twp. 9 August, File is located on microfilm MS 1 file of textual records 1837 638, Reel 71.

RG 22-155 Willson, Joseph; Yeoman; Pelham Twp. 28 August, File is located on microfilm MS 1 file of textual records 1851 638, Reel 71.

RG 22-155 Wilmot, Isaiah; Yeoman; Markham Twp. 1822 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wilson, David; Shoemaker; Toronto 15 File is located on microfilm MS 1 file of textual records December, 638, Reel 71. 1847

RG 22-155 Wilson, James; Tanner; Niagara Twp. 7 July, 1831 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wilson, John; Quarter Master; Toronto 31 July, File is located on microfilm MS 1 file of textual records 1839 638, Reel 71.

RG 22-155 Wilson, John; Quarter Master ; Toronto 10 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1843

RG 22-155 Wilson, John; Inn Keeper; Saint Thomas 5 May, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wilson, John; Yeoman; Markham Twp. 11 File is located on microfilm MS 1 file of textual records September, 638, Reel 71. 1852

RG 22-155 Wilson, John; Yeoman; Adjala Twp. 10 March, File is located on microfilm MS 1 file of textual records 1856 638, Reel 71.

RG 22-155 Wilson, John; Esquire; Scarborough Twp. 3 May, 1856 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wilson, Joseph; Yeoman; Johnstown District 30 October, File is located on microfilm MS 1 file of textual records 1830 638, Reel 71.

RG 22-155 Wilson, Robert; Yeoman; Pickering Twp. 25 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1852

RG 22-155 Wilson, Robert; Auctioneer; London (Ont.) 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 71. 1854

RG 22-155 Wilson, Solomon; Grocer; London (Ont.) 3 April, File is located on microfilm MS 1 file of textual records 1856 638, Reel 71.

RG 22-155 Wilson, Thomas; Accountant; Glasgow, Scotland 8 July, 1852 File is located on microfilm MS 1 file of textual records 638, Reel 71.

Page 111 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Wilson, William; Esquire; Woodhouse Twp. 19 August, File is located on microfilm MS 1 file of textual records 1847 638, Reel 71.

RG 22-155 Wilson, William; Yeoman; Pickering Twp. 28 March, File is located on microfilm MS 1 file of textual records 1854 638, Reel 71.

RG 22-155 Wilton, Samuel; Yeoman; Whitchurch Twp. 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1849 RG 22-155 Winn, Theodore; Farmer; East Gwillimbury Twp. 10 March, File is located on microfilm MS 1 file of textual records 1810 638, Reel 71.

RG 22-155 Winniett, James; Esquire; Brantford Twp. 22 March, File is located on microfilm MS 1 file of textual records 1850 638, Reel 71.

RG 22-155 Winstanley, Rev. Charles; Clerk; Scarborough Twp. 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 71. 1847

RG 22-155 Winstanley, Elizabeth; Widow; Toronto 6 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1855 RG 22-155 Winstanley, R. J.; Gentleman; Vaughan Twp. 6 File is located on microfilm MS 1 file of textual records December, 638, Reel 71. 1851 RG 22-155 Wintemute, Hannah; Widow; Bertie Twp. 25 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1856

RG 22-155 Wise, John; Yeoman; Beverly Twp. 12 May, File is located on microfilm MS 1 file of textual records 1856 638, Reel 71.

RG 22-155 Wisswell, Enoch; Carpenter; Esquesing Twp. 1 April, File is located on microfilm MS 1 file of textual records 1853 638, Reel 71.

RG 22-155 Witherspoon, George; Merchant; Chatham, Town of 3 May, 1853 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wonnacott, John; Saddler; Thurlow Twp. 6 May, 1849 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wood, Alexander; Esquire; Toronto 7 April, File is located on microfilm MS 1 file of textual records 1845 638, Reel 71.

RG 22-155 Wood, Alexander; Esquire; Toronto 27 File is located on microfilm MS 1 file of textual records December, 638, Reel 71. 1845

RG 22-155 Wood, Francis Diggs; Trader; Dorchester, Town of 4 File is located on microfilm MS (Commonly called St. Johns) September, 638, Reel 71. 1 file of textual records 1856

RG 22-155 Wood, Guy Carleton; Esquire; Cornwall, Town of 25 File is located on microfilm MS 1 file of textual records September, 638, Reel 71. 1857

RG 22-155 Woodruff, Hawkins; Yeoman; Pickering Twp. 13 March, File is located on microfilm MS 1 file of textual records 1813 638, Reel 71.

Page 112 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Woods, James; Esquire; Sandwich Twp. 1828 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Woodward, Dewitt Clinton; Merchant; Dereham Twp. 7 August, File is located on microfilm MS 1 file of textual records 1854 638, Reel 71.

RG 22-155 Woolsey, Margaret; Widow; Darlington Twp. 14 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 71.

RG 22-155 Woolsey, Robert; Merchant; Montreal 4 May, 1818 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Worthington, William D.; Gentleman; Stamford Twp. 15 File is located on microfilm MS 1 file of textual records September, 638, Reel 71. 1854

RG 22-155 Wray, John; Yeoman; Vaughan Twp. 21 January, File is located on microfilm MS 1 file of textual records 1857 638, Reel 71.

RG 22-155 Wray, William; Inn Keeper; York Twp. 13 April, File is located on microfilm MS 1 file of textual records 1840 638, Reel 71.

RG 22-155 Wright, Francis; Gentleman; Thurlow Twp. 6 March, File is located on microfilm MS 1 file of textual records 1835 638, Reel 71.

RG 22-155 Wright, Sherman; Gentleman; Burford Twp. 18 May, File is located on microfilm MS 1 file of textual records 1836 638, Reel 71.

RG 22-155 Wright, Wait; Yeoman; Rock County, Wisconsin 9 May, 1854 File is located on microfilm MS 1 file of textual records 638, Reel 71.

RG 22-155 Wylie, Alexander; Surgeon; Matilda Twp. 10 March, File is located on microfilm MS 1 file of textual records 1852 638, Reel 71.

RG 22-155 Wylie, James; Esquire; Ramsay Twp. 9 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1854 RG 22-155 Wylie, John B.; Merchant; Ramsay Twp. 22 File is located on microfilm MS 1 file of textual records February, 638, Reel 71. 1858 RG 22-155 Wylie, William Gillies; Merchant; Ramsay Twp. 8 File is located on microfilm MS 1 file of textual records November, 638, Reel 71. 1852 RG 22-155 Wynn, William; Esquire; Queenston 14 August, File is located on microfilm MS 1 file of textual records 1843 638, Reel 71.

RG 22-155 Yeomans, Horace; Esquire; Waterloo, Town of 26 File is located on microfilm MS 1 file of textual records December, 638, Reel 72. 1854

RG 22-155 Young, Catharine; Widow; Niagara, Town of 20 March, File is located on microfilm MS 1 file of textual records 1841 638, Reel 72.

RG 22-155 Young, James; Yeoman; Caradoc Twp. 29 January, File is located on microfilm MS 1 file of textual records 1855 638, Reel 72.

Page 113 of 114 List of: Government Series RG 22-155 Court of Probate estate files

Reference File Item Title and Physical Description Date Ordering Information Code Code

RG 22-155 Young, Jane; Wife; Brantford, Town of 26 May, File is located on microfilm MS 1 file of textual records 1858 638, Reel 72.

RG 22-155 Young, John; Merchant; Niagara, Town of 8 August, File is located on microfilm MS 1 file of textual records 1840 638, Reel 72.

RG 22-155 Young, Mary; Widow; Caradoc Twp. 10 August, File is located on microfilm MS 1 file of textual records 1844 638, Reel 72.

RG 22-155 Young, Samuel; Merchant; Asphodel Twp. 13 May, File is located on microfilm MS 1 file of textual records 1853 638, Reel 72.

RG 22-155 Young, Thomas; Storekeeper; Tecumseth Twp. 5 May, 1855 File is located on microfilm MS 1 file of textual records 638, Reel 72.

RG 22-155 Yuill, Janet; Spinster; Nottawasaga Twp. 1 July, 1847 File is located on microfilm MS 1 file of textual records 638, Reel 72.

RG 22-155 Zevick, William; Merchant; Belleville, Town of 19 August, File is located on microfilm MS 1 file of textual records 1833 638, Reel 72.

RG 22-155 Zimmerman, Henry; Cabinet Maker; Louth Twp. 17 File is located on microfilm MS 1 file of textual records December, 638, Reel 72. 1857

RG 22-155 Zimmerman, Samuel; Esquire; Stamford Twp. 21 March, File is located on microfilm MS 1 file of textual records 1857 638, Reel 72.

Page 114 of 114