USA > New York > Columbia County > History of Columbia County, New York. With illustrations and biographical sketches of some of its prominent men and pioneers > Part 112
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116
Joseph Morrell, en !. Dec. 2, 1863, 16th Art., Co. K.
Otis G. Maynard, quar .- mast, sergt .; en !. Nov. 8, 1862, 4th Cav., Co. I.
George Murrel, corp .; enl. Aug. 18, 1862, 128th Regt., Co. G.
Wilberforce E. Nevins, enl. April 23, 1861, 9th Regt., Co. E; discharged; re-en)., 2d lieut., Dec. 1, 1863, 16th Art., Co. K.
Clarence Peters, enl. April 23, 1861, 9th Regt., Co. E; discharged.
John M. Pultz, en1. Jun. 18, 1864, 6th Cav., Co. M; died on Hart's Island, Oct. 26, 1864.
James Platner, enl. Aug. 18, 1862, 128th Regt., Co. G; discharged.
George E. Phillips, enl. Aug. 25, 18G2, 128th Regt., Co. G; discharged. Peter Pruyn.
Levi B. Rouse, enl. April 22, 1861, 5th R ·gt, Co. G; discharged; re-enI. Dec. 1, 1863, 16th Art., Co. K.
Aaron E. Rouse, enl. Oct. 6, 1862, 159th Regt., Co. E; re-en1. Dec, 14, 1863, 16th Art., Co. G ; discharged.
John H. Rifenburgh, enl. Jan. 30, 1865.
Daniel J. Rundell, enl. Aug. 22, 1862, 128th Regt., Co. G.
Porter 1. Schermerhorn, orderly sergt .; enl. Aug. G, 1862, 128th Regt., Co. G; discharged ; re-enl. sergt., 19th Regt , Sept. 1, 1863; discharged.
Ahram Sitser, en1. Aug. 15, 1862, 128th Regt., Co. G; wounded; discharged.
Philo Story, enl. Aug. 18, 1862, 128th Regt., Co. G; taken prisoner ; exchanged ; discharged.
Barrent Schereger, enl. Aug. 11, 1862, 128th Regt., Co. G ; discharged.
Frederick G. Schaffer, enl. Aug. 13, 1862, 128th Regt., Co. G; taken prisoner.
John Selby, enl. Aug. 28, 1862, 128th Regt., Co. G.
Philo Smith, enl. Aug. 22, 1862, 128th Regt., Co. E; discharged.
Sloan Smith, enl. Aug. 1862, 167th Regt., Co. A ; discharged.
John Schermerhorn, enl. Oct. 25, 1862, 159th legt., Co. C.
William Sutherland, en1. Aug. 6, 1862, 113th Regt., Co. G; died in hospital, Aug. 6, 1864.
Charles Simmons, en1. 167th legt.
William: 11. Schereger, enl. Dec. 28, 1863, 16th Art., Co. K; killed at Chapin'e Farma, Oct. 7, 1864.
Jumes E. Stoliker, enl. Nov. 16, 18GI, Gth Cav., Co. M; discharged; re-cul. Dec. 16, 1863; discharged.
Abram I. Stoliker, enl. Nov. 16, 1861, 6th Cav., Co. M; discharged ; re-enl. Dec. 15, 1863; disch. Aug. 9, 1865.
Peter Schereger, eul. Sept. 28, 1863, 42d Regt., Co. E; taken prisoner at Peters- burg; sent to South Carolina; exchanged ; died at Annapolis.
John Shortman.
Charles E Sampson.
John Shaw.
James Smith.
Henry Smith.
John B. Schereger, enl. June 13, 1862, U. S. N., ship " Wabash ;" wounded at Fort Sumter; trans. to ship " Ironsides ;" disch. July 30, 1864.
Sloane Smith, cul. Sept 8, 1862, 159th Regt., Co. A.
George F. Schaffer, enl. Aug. 13, 1862, 128th Regt., Co. G.
George Slater, enl. Aug. 23, 1862, 128th Regt., Co. G.
Joho Tripp, enl. Aug. 29, 1862, 128th Regt., Co. E; killed at Port Hudson, Miss., May 27, 1863.
John Taylor, enl. July 29, 1864, 6th Art., Co. K ; disch. June 28, 1865. James Tanner.
James Tootell.
Charles Thompson, cul. Aug. 10, 1862, 128th Regt., Co. E.
Peter Vosburgh, enl. April 23, 1861, 9th Regt., Co. E; died at Gheut.
436
HISTORY OF COLUMBIA COUNTY, NEW YORK.
Wm. H. Van Hoesen, enl. Sept. 20, 1861, 6th Cav., Co. M; disch. Oct. 24, 1864. Andrew Van Slyck, enl. Dec. 16, 1863, 16th Art., Co. K; discharged. Martin Van Valkenburgh, enl. Nov. 10, 1861, Gth Cav., Co. F ; discharged ; re- en]. Dec. 16, 1863, 6th Cav., Co. F; discharged.
Cornelius Van Valkenburgb.
Charles Van Hoesen. George Van Alstyne. Jacob Van Allen. Henry Van Alstyne.
Francis Van Alstyne.
Jobn Van Alstyne. Peter H. Van Alstyne.
John Van Alstyne (2d).
John Williams, enl. April 23, 1861, 9th Regt., Co. E; died near Alexandria, Va., Jan. 1863.
Andrew Williams, enl. April 22, 1861, 5th Regt., Co. G; died of wounds re- ceived at Gaines' Mille.
John F. Warner, corp .; en1. Aug. 22, 1862, 128th Regt., Co. G; disch. Nov. 28, 1862, for disability caused by wounds.
John White, en1. Aug. 29, 1862, 128th Regt., Co. G; discharged.
Lewis Wolfrom, enl. Dec. 14, 1863, 16th Art., Co. G ; woundod nt Chapin's Farm ; discharged. Henry Wilson, enl. U. S. N.
Leonard Wilson.
James Wood.
TAGHKANIC.
Jolın II. Allen, enì. Sept. 20, 1862, 159th Regt., Co. C; promoted to corp .; acci- dentally disabled at Morehead City, S. C .; remained in service; disch. June 26, 1865.
Stephen Austin, enl. May, 1861, 14th Regt., Co. K ; disch. 1863.
Henry D. Austin, enl. Aug. 15, 1862, 128th Regt., Co. D ; died of disease, Baton Rouge, Oct. 5, 1863.
William P. Allen, en1. Sept. 29, 1862, 159th Regt., Co. C.
Peter Bashford, enl. Oct. 14, 1861, 91st Regt, Co. H; discharged ; re-enl. Dec. 31, 1863 ; disch. July 17, 1865.
Stephen Bayle, enl. Sept. 4, 1862, 128th Regt., Co. J ; disch. July, 1865. Jacob Beattie, en]. Sept. 29, 1862, 159th Regt., Co. C.
Martin Best, en1. Sept. 19, 1862, 159th Regt., Co. G.
Ebenezer Ruirtch, enl. Aug. 12, 1862, 128th Regt., Co. G.
Robert A. Brush, eol. July 31, 1862, 128th Regt., Co. G.
Lovinski Cameron, enl. Aug. 22, 1864, 3d Regt., Co. D; died at Newbern, Nov. 6, 1864.
Robert O. L. Cameron, enl. Sept. 8, 1862, 159th Regt., Co. C; promoted to corp., sergt. ; prisoner three months; disch. for disability. Aug. 21, 1863. Charles D. Coon, eal. Sept. 16, 1864, 91st Regt., Co. H; disch, June 10, 1865. Reuben A. Cooo, enl. Sept. 18, 1861, 91st Regt., Co. H ; disch. Oct. 22, 1862, for disability ; re-enl. 2d Indiana, Aug. 2, 1864 ; disch. July 14, 1865. Lewis H. Cooo, eol. Sept. 13, 1864, 91st Regt .; dischi. June 10, 1865. Wm. H. Coon, en]. Sept. 28, 1862, 159th Regt., Co. C; discharged,
Ambrose Coons, enl. Sept. 28, 1862, 159tl Regt., Co. C; wounded at Irish Bend; died at New Orleans.
John Carroll, enl. Aug. 15, 1862, 128th Regt., Co. C; disch. Aug. 1, 1865. Howard Coons, enl. Sept. 29, 1862, 159th Regt., Co. C.
David Coons, enl. May, 1861, 14th Regt., Co. K ; died in the service. Adam Duatz, en1. Oct. 13, 1862, 159th Regt., Co. C.
Jeremiah Duntz, enl. Sept. 20, 1862, 159th Regt., Co. C.
Calvin W. Finkle, enl. Sept. 10, 1862, 159th Regt., Co. C; died of disease, nt Baton Rouge, April 2, 1863.
John R. Ferguson, enl. Aug. 15, 1862, 128th Regt., Co. K ; disch. Ang. 1865. Edward Gardiner, eul. Aug. 15, 1862, 128th Regt., Co. G; disch. July 8, 1865. George I. Gordon, en1. Aug. 21, 1862, 128th Regt., Co. G.
Hiram Ilalsted, enl. Aug. 22, 1864, 3d Regt., Co. D; died of disease, at Newbern, Oct. 27, 1864.
Taylor Hauver, enl. March 18, 1865, 128th Regt., Co. D ; disch. July 12, 1865. Henry Ham, enl. June 28, 1864, 6th Cav., Co. M; disch. Ang. 21, 1865. Jacob Ham, enl. Aug. 13, 1862, 128th Regt., Co. G; disch. July 12, 1865. John Heller, en1. Oct. 2, 1862, 159th Regt., Co. C; discharged.
Ezra Houghtaling, enl. Aug. 20, 1864, 91st Regt., Co. H ; discb. June, 1865. Robert Houghtaling, enl. Aug. 20, 1864, 91st Regt., Co. H; disch. June, 1865.
Daniel Jennings, enl. Oct. 15, 1862, 159th Regt., Co. A; wounded ; prisoner at Trish Bend ; discharged.
Pleasant Kline, corp. ; eal. Sept. 9, 1862, 159th Regt., Co. I ; died of disease, nt Baton Ronge.
William Knickerbocker, enl. Sept. 23, 1862, 159th Regt., Co. I.
Myron Melius, enl. Aug. 23, 1864, 3d Art., Co. M ; disch. June 26, 1865.
John W. Mambert, musician ; enl. Sept. 20, 1862, 159th Regt., Co. G; taken prisoner, kept on Ship IsInad ; exchangeil ; discharged.
Wm. H. Proper, eul. Oct. 22, 1862, 159th Regt., Co. E; killed nt Port Hudson, May 27, 1863
John P. P'roper, enl. Aug. 11, 1862, 128th Regt., Co. A ; disch. July 12, 1865. Samuel Proper, en1. Aug. 17, 1864, 81st Regt., Co. H ; disch. June 10, 1865. Robert Proper, eul. Oct. 22, 1862, 159th Regt., Co. E; discharged. Abram Peer, enl. Jan. 4, 1862, 93d Regt., Co. B; disch. June 30, 1865. Nathan S. Post, Ist lieut. ; en]. 159th Regt .; discharged.
Peter Proper, en1. Sept. 23, 1862, 159th Regt., Co, I ; died April, 1862. George W. Potte, en1. Aug. 10, 1862, 128th Regt., Co. I ; prisoner four and one- half months ; paroled; disch. July 15, 1865.
Martin Rote, en1. Aug. 25, 1864, 9Ist Regt., Co. H ; diech. June 24, 1865. Norman C. Rowe, en1. Oct. 7, 1861, 14th Regt., Co. K ; disch. May 17, 1863. Morton Rockefeller, enl. Sept. 29, 1862, 159th Regt., Co. C. Allen Rote, enl. Sept. 1862, 128th Regt., Co. D.
Leonard Smith, enl. Sept. 8, 1862, 159th Regt., Co. C; discharged. Grovenn Smith, enl. Sept. 18, 1862, 159th Regt., Co. C; discharged. Richard Smith, en]. Sept. 1862, 159th Regt., Co. C; disch. Aug. 26, 1865. Isaae Smith, en1. Aug. 22, 1864, B. M., Co. E; disch. June 26, 1865. Whiting Smith, enl. Aug. 27, 1864, 3d Cav., Co. M ; disch. June 26, 1865. John Sharkesha, enl. Jan. 30, 1863, 159th Regt., Co. G; discharged. Wm. H. Simmons, enl. July 15, 1862, 128th Regt., Co. G; disch. Aug. 11, 1862. Wm. H. Sheldon, en1. Aug. 22, 1864, 91st Regt., Co. II ; disch. June 10, 1865. Diedrich Smith, en]. Sept. 23, 1862, 159th Regt , Co. C.
Ezra Stickles, en1. Sept. 16, 1862, 159th Regt., Co. C.
Alexander D. Smith, enl. Aug. 18, 1862, 128th Regt., Co. G.
John Shaughnessy (Ist), enl. Jan. 11, 1864, 159th Regt., Co. G.
John Shaughnessy (2d), en]. Jan. 26, 1864, 159th Regt., Co. G ; diech. Aug. 11, 1865.
Wm. Teator, en1. Oct. 15, 1862, 159th Regt., Co. C; wounded at Cedar Creek ; disch. Aug. 1865.
Martin Teator, enl. Aug. 12, 1862, 128th Regt., Co. G; disch. July 12, 1865.
John Teator, en1. Aug. 12, 1862, 128th Regt., Co. G; disch. for disability, Feb. 22, 1863.
Luke Wymbe, enl. Sept. 20, 1862, 3d Art., Co. M ; disch. Jnve 26, 1865. John Wheeler, enl. Sept. 16, 1662, 159th Regt., Co. C.
Stephen Wheeler, en1. Sept. 10, 1862, 159th Regt., Co. C.
NAMES OF CITIZENS
WHO ASSISTED AND CONTRIBUTED TOWARDS THE PUBLICATION OF THE HISTORY OF COLUMBIA COUNTY; WITH PERSONAL STATISTICS.
HUDSON CITY.
Robt. E. Andrews, son of Asel and Maris (Smith) Andrews, h. New Lebanon, N. Y., 1819, Lawyer; residence, 397 Warren Street.
Richard B. Alderoftt, son of Abraham sod Sarah (Bradbury) Alderoftt, b. Kuntsford, Cheshire, England, s. 1859, Merchant Tailor; 201 Warren Street.
Henry Anable, sou of Henry and Asenath (Willey) Anable, b. Hudson, N. Y., 1830, Dealer in Wool, Leather, and Findings; 38 Columbia Street.
G. IT. Anable, son of Henry and Asenath (Willey) Anable, b. Iludson, N. Y., 1813, Dealer in Hides and Leather; 34 South Front Street.
Wm. Bryan, son of Clark and Catharios (Hendry) Bryan, b. Harpersfield, Delaware Co., N. Y., s. 1845, Editor and Proprietor Daily Republican, and Postmaster; residence, 57 Warren Street.
Wm. Bostwick, son of Reuben W. and Harriet (Dibble) Bostwick, b. Pine Plains, Dutchess Co., N. Y., s. 1869, Banker, Cashier 11. R. National Bank ; residence, at Worth Honse.
Chas. E. Butler, son of Ezekiel and Elizabeth (Coventry) Butler, b. Stockport, 1823, Watchmaker and Jeweler ; residence, Green Street.
Chas. L. Beale, son of Chester and Clarissa (Wainwright) Beale, b. Canaan, N. Y., 1824, Attorney-at-Law and ex-Member of Congress ; Warren St.
F. M. Best, son of Jeremiah and Margaret (Miller) Best, b. Taghkanic, N. Y., 1818, Merchant Tailor; 331 Warren Street.
Heury J. Baringer, son of Wm. W. and Maria (Louks) Daringer, b. Claverack, N. Y., 1819 (retired) ; residence, 117 Warren Street.
Henry Best, son of Walter and Rhoda (Smith) Best, b. Caldwell, Rockland Co., N. Y., s. 1865, Druggist and Farmer ; 351 Warren Street.
A. Frank B. Cbase, son of John M. and Eliza (Becker) Chase, b. Austerlitz, N. Y., 1835, Lawyer ; residence, 4 Willard Place.
Isaac N. Collier, son of Philip and Christina (Hallenbeck) Collier, b. Coxsackie, Greene Co., N. Y., s. 1855, Lawyer and Surrogate; residence, corner Allen and Second Streets.
Abijah P. Cook, M.D., son of Geo. W. and Margaret (Teller) Cook, b. Hyde Park, Dutchess Co., N. Y., s. 1812, Physician and Surgeon ; residence, 109 Warren Street.
Wm. H. Crapser, son of David and Elizabeth (Craver) Crapser, b. Ghent, N. Y., 1822, Grocer; residence, 331 Union Street.
J. Rider Cady, son of Perkins F. and Ann M. (Rider) Cady, b. Chatham, N. Y., 1852, Attorney and Counselor-at-Law ; 302 Warren Street.
C. S. Champlin, son of C. W. and H. J. (Bullard) Champlin, b. New Berlin, Ot- sego, N. Y., s. 1860 (retired) ; residence, Washington Street.
Chas. Carpenter, son of Jacob and Elizabeth (Crandell) Carpenter, b. Claverack, N. Y., 1817 (retired); residence, 26 Warren Street.
James Clark, son of Cornelius and Elizabeth (Case) Clark, b. Hudson, N. Y., 1806 (retired); residence, 6 South Fourth Street.
John C. Du Bois, son of Stephen A. and Rachel A. (Schryver) Du Bois, b. Rhinebeck, Dutchess Co., N. Y., s. 1851, Retired Physician; residence, 134 Allen Street.
Henry A. Du Bois, son of Coert and Mary (Thorn) Du Bois, b. Fishkill, Dutchess Co., N. Y., 8, 183], Retired Merchant, and President Hudson River Na- tional Bank ; residence, Greenport, N. Y.
N. Dosenheim, son of Joseph and Amelia (Gerst) Dosenheim, b. Palatina, Ger- many, s. 1855, Dry Goods Merchant ; residence, 303 Warren Street.
H. W. Dakin, son of Chas, and Achsah (Wicks) Dakin, b. Hudson, N. Y., 1822, Butcher; 74 Warren Street.
Ezra D. De Lamater, son of Jouas R. and Sarah A. (Grout) De Lamater, b. Greenport, N. Y., 1851, Attorney and Counselor-at-Law ; residence, corner State and Sixth Streets.
Cornelius Esselstyn, con of Charles and Sarah M. (Vedder) Esselstyn, b. Gal- latin, N. Y., 1831, Attorney and Counselor-at-Law ; residence, 179 Allen Street.
Cornelius H. Evans, son of Robert W. and Harriet E. (Wescott) Evans, b. Hud- son, N. Y., 1841, Brewer and Maltster, and Mayor of City ; residence, 214 Warren Street.
W. R. Elting, son of Abram V. V. and Mary A. (Rand) Elting, b. Hudson, N. Y., 1837, Dealer in Boots and Shoes ; 336 Warren Street.
David J. Ely, sou of David and Elizabeth (Osborn) Ely, b. Catskill, Greene Co., N. Y., 8, 1868, Hotel-Keeper ; No. 1 Ferry Street.
Samuel Edwards, son of Samuel B. and Ruth L. (Rogers) Edwarda, b. Glen- ville, Schenectady Co., N. Y., a. 1862, Lawyer; residence, 7 Willard Place.
Frank Forahew, son of John and Lydia (Wilcox) Forshew, b. Hudson, N. Y., 1825, Photographer; residence, 241 Warren Street.
Edmund Chas. Getty, son of Andrew C.and Cornelia T. (Genet) Getty, b. Green- bush, Rensselaer Co., N. Y., s. 1853, Deputy County Clerk; residence, Greenport, N. Y.
John Ganl, Jr., son of John and Rachel (Miller) Gaul, b. Hudson, N. Y., At- torney and Counselor-at-Law ; residence, 15 Sonth Fourth St.
Rensselaer Gray, con of Saml. and Betsey (Getman) Gray, b. Ephratah, Fulton Co., N. Y., s. 1844, Dealer in and Manufacturer of Furniture; 307 War- ren Street.
Thos. S. Gray, son of Thos. and Margaret (Campbell) Gray, b. Durham, Greene Co., N. Y., s. 1873 (retired) ; residence, Prospect Hill.
Hiram D. Gage, son of Richard and Emily L. (Ford) Gage, b. Hudson, N. Y., Deputy Postmaster ; residence, 321 Warren Street.
Gifford Brothers, sons of Elthu and Eliza R. (Starbuck) Gifford, b. Hudson, N. Y., 1825 and 1829, Founders and Machinists; 31 Columbia Street.
Leonard Guiger, son of George aud Seraphia (Hubert) Gniger, b. Nersheim, Germany, s. 1849, Inventor Remington Gun; residence, 58 North Fifth Street.
Byron G. Howard, son of Henry and Sarah (White) Howard, b. Claverack, N. Y., 1840, City Editor Daily Republican ; residence, 9616 Warren Street. Jacob W. Hoysradt, son of Henry S. and Margaret (Felts) lloysradt, b. An- cram, N. Y., 1824, President and General Manager Hudson Iron Com- pany ; residence, Allen Street, corner of Second Street.
Edward J. Hamilton, son of Dr. Erastus and Harriet (Miller) Hamilton, b. Greenville, Greene Co., N. Y., s. 1874, Superiotendent New York and Hudson Steamboat Company ; residence, 68 Union Street.
H. M. Honor, Sheriff; residence, Court-House.
John C. Hogeboom, son of Henry and Jane Eliza (Rivington) Hogeboom, b. Hudson, N. Y., 1837, Wholesale Coal Dealer, and President Cutakill and Albany S. B. Co .; office, 210 Warren Street
W. W. Hannah, Jr., son of Thos. and Sarah (Cronk) Hannah, b. Mooresville, Delaware Co., N. Y., 8. 1855, Jeweler; 293 Warren Street.
W. H. Hart, son of Newton and Martha S. (Winchell) Hart, h. South Engre- mont, Mass., 9. 1865, Dentist ; 208 Warren Street.
C. W. Hinsdale, sou of Stephen and Eliza (Cain) Hinsdale, b. Claverack, N. Y., 1832, Druggist; 305 Warren Street.
Lemuel Holmes, con of Jos, and Mary (Battles) Holmes, b. Sumner, Oxford Co., Me., s. 1837 (retired) ; residence, 11 Union Street.
F. C. Haviland, son of John T. and Caroline (White) Haviland, b. Hudson, N. Y., 1842, Teller Farmers' National Bank ; 302 Warren Street.
Job Hulme, son of James and Mary (Hargraves) Hulme. b. Oakamoor, Stafford- shire, England, s. 1847, Baket and Confectioner ; 277 Warren Street.
Edward J. Hodge, son of John W. and Mary (Shafer) Hodge, b. Hudson, N. Y., 1833, City Editor Hudson Evening Register ; residence, 185 Union Street. Magnus Herbs, Frederick C. Herbs, and Casper H. Herbs, of F. & M. Herbs & Brother, sons of Frederick H. and Christina (Kay) Herbs, b. Holstein, Germany, s. 1862, Manufacturera Cigars and Tobacco ; 340 Warren Street. Jason M. Johnson, son of Jason H. and Sally (Sherman) Jolinson, b. New Leb- anon, N. Y., 1837, United States Internal Revenue Collector 12th N. Y. District ; residence, East Allen Street.
Chas. F. Jones, 600 of Warren G. and Clarins (Olmsted) Jones, b. South Glas- tenbury, Cono., s. 1866, Jeweler; 189 Warren Street.
P. H. Knickerbocker, son of Dr. Philip H. and Jane (Mulford) Knickerbocker, b. Clermont, N. Y., 1845, Steamboat Captain ; residence, 340 Diamond Street.
John B. Longley, son of Samnel M. and Lydin A. (Fisk) Longley, b. Providence, R. I., 8. 1844, Lawyer, District Attorney, and ex-District Attorney and ex-Recorder; residence, 280 Union Street.
Levi F. Longley, son of Samuel M. and Lydia A. (Fisk) Longley, b. Hudson, N. Y., 1846, Lawyer, County Clerk ; residence, 282 Union Street.
Chas. W. Lyon, son of Wesley aod Eliza J. (Wilson) Lyon, b. Greenwich, Coon., 8. 1876, Dealer in Lager; 103 Warren, and 8 and 10 Allen Streets.
Stephen B. Miller, son of Henry C. and Eliza (Bailey) Miller, b. Hudson, N. Y., 1824, Bookseller and Stationer; residence, at Worth House.
437
438
HISTORY OF COLUMBIA COUNTY, NEW YORK.
Edward P. Magoun, son of Stephen L. and Marianne (Pearson) Magoun, b. Hudson, N. Y., Lawyer; residence, Usion Street, corner Seventh Street. Chas. B. Miller, son of Cornelius H. and Mary (Van Wagenin) Miller, b. Hud- eon, N. Y., 1851, Proprietor Worth House; 81, 83, and 87 Warren Street. Chas. C. Macy, son of Edward H. and Deborah J. (Coffin) Macy, b. Hudson, N. Y., 1830, Cashier Farmers' National Bank ; residence, 97 Union Street. P. Miller, son of Jacob I. and Charlotte (Seaman) Miller, b. Clermont, N. Y., Secretary of the Board of Water Commissioners; residence, Academy Hill.
Milo P. Moore, 800 of Bernard and Hannah (Berger) Moore, b. Hillsdale, N. Y., 1831, Merchant; 299 Warren Street.
Wm. J. Miller, son of Andris S. and Gertrude (Clapper) Miller, b. Claverack, N. Y., 1816, Manufacturer of Stoves, Cooking and Heating; 32 Warren Street.
C. H. Malleson, son of Charles and Sarah Ann (Talbert) Malleson, b. Brooklyn, N. Y., s. 1871, Book-Keeper ; 177 Union Street.
C. V. H. Merrieon, son of John and Sarah (Herrington) Morrisen, b. Greens Co., N. Y., s. 1825, Commission Merchant ; 134 Warren Street,
A. C. Macy, 3d son of Cyrus and Harriet J. (Billings) Macy, b. Hudson, N. Y., 1846, Dealer in Boots and Shoes; 133 Warren Street.
Frank Macy, son of Alexander and Mary (Jessup) Macy, b. Hudson, N. Y., 1839, Dealer in Cigars and Tobacco; 206 Warren Street.
Geo. H. Macy, son of Alexander and Mary (Jessup) Macy, b. Hudson, N. Y., 1841, Dealer in Cigars and Tobacco; 206 Warren Street.
Aug. Mckinstry, son of George and Susan L. (Hamilton) Mckinstry, b. Hud- son, N. Y., 1821, Druggist; residence, Academy Hill.
John C. Newkirk, son of Charles and Ann (Crist) Newkirk, b. Montgomery, Orange Co., N. Y., s. 1843, Lawyer, ex-County Judge; residence, 151 Allen Street.
John H. Overbiser, son of George and Cynthia (Hegemen) Overhiser, b. Lagrange, Dutchess Co., N. Y., s. 1813, Police Justice, ex-Member of Assembly ; residence, 163 Allen Street.
Conklin W. Oakley, son of Jacob I. and Mary (Conklin) Oakley, 1. Copake, N. Y., 1839, General Grocer; 353 Warren Street.
Willard Peck, son of Darius and Harriet M. (Hudson) Peck, b. Hudson, N. Y., 1844, Attorney and Counselor-at-Law ; res'dence, 6 Willard Place.
Darius Peck, son of Rev. John and Saralı (Ferris) Peck, b. Norwich, Chenango Co., N. Y., s. 1825, Lawyer, ex-County Julge; residence, 76 Warren Street.
Elizabeth Peake, daughter of Ira and Martha (Morgan) Peake, b. Chatham, N. Y., Principal of Hudson Young Ladies' Seminary.
Sophia Peake, daughter of Ira and Martha (Morgan) Peake, b. Ghent, N. Y., Principal of Hudson Young Ladies' Seminary.
Wm. D. Perry, son of Oliver H. and Christina (llall) Perry, b. Perryville, Md., s. 1875, Principal Hudson Academy ; Academy Ilill.
Horace Payne, son of Rector and Hannah Maria (Barton) Payne, b. Washing- ton, Dutchess Co., N. Y., s. 1820, Grocer; 135 Warren Street. . John M. Pearson.
Wul. H. Potts, sun of Jonas L. and Mary J. (Coons) Putts, b. Hudson, N. V., 1843, Contractor; 56 North Fifth Street.
Claudius Rockefeller, son of Philip H., Jr., and Elizabeth (Miller) Rockefeller, b. Germantown, N. Y., 1849, Attorney and Coun-elor; residence, cor. State and Sixth Streets.
Samnel R. Rainey, son of Robert and Mary (Pearce) Rainey, b. Hudson, N. Y., General Manager of Clapp & Jones Manufacturing Company ; residence, 108 Union Street.
Alex. S. Rowley, son of James and Sarah (New) Rowley, b. Claverack, 1816, Lawyer and Solicitor of Patents; residence, No. 333 Union Street.
Allen Rossman, son of Jacob and Nancy M. (Latting) Rossman, b. Claverack, 1813, Druggist ; residence, Prospect Avenue.
J. C. Rogersun.
John S. Ruy, son of Samuel and Mary (Eastman) Ray, b. Hudson, Columbia Co., N. Y., 1820, Superintendent of Water Works ; 6 Warren Street.
Leopard J. Rossman, son of Jacob W. and Sarah (Hawes) Russman, b. Stock- port, N. Y., 1842, Druggist ; 202 Warren Street.
Benj. Ray, son of Samuel and Mary (Eastman) Ray, b. Hudson, N. Y., 1819, Engineering, ex-Senator and Assemblyman; 29 Allen Street.
Harper W. Rogers, son of Samuel and Phoebe (Conlee) Rogers, b. Queensbury, Warren Co., N. Y., s. 1829, Dealer in aud Manufacturer of Paper, ex- Assemblyman; residence, Green Street.
L. W. Reid, son of Elkanah and Patty ( Rawson) Keid, b. Townsend, Vt., 8. 1855, Principal of No. 1 School ; Washington near Sixth Street.
Reuben Reynolds, son of Allen and Hannah (Winslow) Reynolds, b. Athens, Greene Co., N. Y., 8. 1832, Dealer in Leather and Findings; 29 Columbia Street.
Rolt. B. Shepard, son of Jonathan and Rebecca (Blanchard) Shepard, b. Ant- herst, N. II., s. 1854, President First National Bank ; res dence, 245 Warren Street.
Wm. St. J. Seymour, son of George E. and Julia A. (Roraback) Seymour, b. Hudson, N. Y., Cashier Ist National Bank ; residence, 267 Warren Street. Anron B. Scott, son of Eber and Amanda (Ilicock) Scott, h. Harpersfield, Dela- ware Co., N. Y., s. 1837 (retired) ; residence, No. 229 Warren Street.
H. Lyle Smith, M.D., son of Sunson P. and Eliza V. N. (Lyle) Smith, b. New York City, 6. 1848, Physician and Surgeon, Health Officer of Hudson; office, 94 Warren Street.
E. Simpson, M.D., 800 of John B. and Eunice (Tucker) Simpson, b. Ashfield, Muss., s. 1832, Physician and Surgeon.
Daniel Sargeant, son of Frazier and Pusis (Lovell) Sargeant, b. Holden, Worcee- ter Co., Mass., s. 1817 (retired); residence, 20 Union Street.
R. J. Smith, sou of John H. and Elizabeth (Best) Smith, b. Livingston, N. Y., 1836, Fruit Dealer; 338 Warren Street.
Fayette A. Stupplebeen, son of J. H. and F. L. Stupplebeen, b. Ghent, N. Y., 1855, Dealer in Boots and Shoes; 343 Warren Street.
Henry Sheldon, son of Maurice and Elizabeth (Rockefeller) Sheldon, b. W. Taghkanic, N. Y., 1836, Grocer; 326 Warren Street.
Miller W. Snyder, son of Levi and Eva E. (Miller) Snyder, b. Claverack, N. Y., 1849, General Grocer; 128 Warren Street.
Willard Sluyter, son of William and Patty (Waterman) Sluyter, b. New Leba- non, N. Y., 1827, General Grocer; cor. Warren and First Streets.
Edwin C. Terry, son of Conklin and Deborah (Coffin) Terry, b. Catskill, Greene Co., N. Y., s. 1818 (retired), ex-County Clerk ; residence, 55 Allen Street. Chas. C. Terry, son of Conklin and Deborah (Coffin) Terry, b. Hudson, N. Y., Mercbant; residence, 169 Union Street.
Silas W. Tobey, son of Silas and Elizabeth (Hardwick) Tobey, b. Hudson, N. Y., 1813, Paints and Oils; 297 Warren Street.
Wn. I. Traver, son of Jacob and Lucy (Hardick) Traver, b. Hudson, N. Y., 1813, Lumber Dealer ; cor. Fourth and Diamond Streets.
WID. HI. Traver, son of Wm. I. and Maria (Coons) Traver, b. Hudson, N. Y., 1841, Lumber Dealer; cor. Allen and Willard Place.
Jacob Ten Broeck, son of Jacob and Christina (Schepmoes) Ten Broeck, b. Clermont, N. Y., 1800 (retired), ex-member of Assembly ; residence, cor. Warren and Eighth Streets.
Sherman Van Ness, son of John I. and Martha (Sherman) Van Ness, b. Chat- liam, N. Y., 1817, Civil Engineer, City Surveyor; residence, 70 Union Street, cor. Second.
C. A. Van Denaen, son of Simeon and Hannah (Crandall) Van Deusen, b. Ghent, N. V., 1826, Pork Packer, Provision and Flour Dealer; residence, 347 State Street.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.