USA > New York > Ulster County > History of Ulster County, New York, with illustrations and biographical sketches of its prominent men and pioneers. Vol. II > Part 82
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
Jefferson F. Dopp, corp., ent. Sept. 1, 1861, 51st Rogt .; died March 25, 1862, New- bern, N. C.
Morgan Rogers, cul. October, 1862, 4th Cav. ; died Ang. 1, 1863, Mount Pleas- ant, Va.
Ambrose Hartman, cnl. January, 1862, 158th Regt.
Michael Brennan, ent. Sept. 22, 186?, navy, ship " North Carolina;" trans, to South Atlantic.
Wm. J. Roberta, enl. April, 1861, 20th Regt. ; re-enl. September, 1861, 102.1 Regt. Phil. N. Roberts, enl. April, 1861, 20th Regt. ; re-enl. September, 1551, 102.1 Regt. Jaines W. Short, ent. December, 1863, 20th Regt.
Jacob E. Shufelt, enl. Feb. 17, 1864, Ith Art. ; pro. to corp.
David B. Shofelt, ent. Jannary, 1865, 20th Regt.
Thomas A. Dubois, enl. February, 1865, 40th Regt.
Khuund A. Tennon, enl. Jan. 29, 1862, 1021 Regt., Co. E; disch. June 11, 1865. Christian Winnie, enl. Sept. 10, 1861, 20th Regt., pro. to corp. ; wounded at An- tietam; re-enl. Jannary, 1864, 224 Mich.
Ephriam Newkirk, enl. Oct. 2,. 1861, 51st Regt .; wounded.
Michael Craig, eul. July, 1861, 5th Regt.
Imaar Blythe, enl. May 9, 1561, 5th Rugt .; wounded.
John Case, enl. December, 1862, 16th Art.
James Boyle, enl. Oct. 24, 1861, 91st liegt .; severely wounded at Port Hudson. John C. Kekert, enl. June 1, 1861, 30th Regt. ; pro. to Ist sergt.
Harrison Hall, sergt., ent. June 29, 1863, 21st Regt.
John T. Tyler, enl. May, 1861, 20th liegt .; taken prisoner June 26, 1862; paroled Sept. 13, 1862; died Sept. 23, 1862, at Annapolis.
Wm. T. Frost, onl. Sept. 23, 15G1, 20th Regt., Co. K ; disch. Sept. 2, 1864.
Auctier Jessy, enl. April, 1461, 20th Regt. ; wound .d at Getty-burg.
Alonzo Carsun, enl. Dire. 23, 1803, 124th Rest , Co. B; dis. b. June 29, 1963. Pavil Mains, ent. March 10, 1861, 20th Regt., Co. K ; disch, Ang. 1, 1865.
John H. Daki,, end. Mag. 3, 1863, 110th Regi.
Irander Dutcher, enl. D.c. 30, 1863, Ist Art.
Enos ( Rillch, eul. August, 1562, 143d Regt.
Andrew J. Maben, ent. April 23, 18GI, 20th Regt., Co. K ; re-eal. Feb. 25, 1862, and also Feb. 26, 1864.
Martin B. Maben, ent. Sept. 15, 1861, 4th O'ny. ; trans. to 20th Juf.
Gro. B. Wolcott, ent. September, 1-61, 20th Regt .; pro. to Ist and to 2d lient. John Contrey, cal. December, 1863, 4th Art.
Walter Sharp, enl. March 1, 1865, 2uth Kogt.
Lewis B. Prosser, rul. Oct. 12, INGI, 2uth Regt., Co. I.
Dyer Hinkly, enl. Dec. 31, 15G3, 15th Cav.
Mathew Vanse, enl. Ang. 23, 1862, 120th Regt.
Albert Tyler, enl. Jan. 1, 1861, 4th Art., On. B; wounded Infore Petersburg. Malwupl Tyler, rot. Fab. 11, 1863, Ist Art., Co. 11.
Alverson Castle, enl. September, 1962, 20th Regt. ; re-cui. Jan. 5, 1964, 4th Art., Co. B.
Wim. Sprague, enl. Sept. 18, 1961, 20th Regt., Co. K, re-enl. Feb. 3, ISSI, 4th Art. ; disch, May 25, 1:65.
Eher Townsend, onl. April 27, 1561, 20th Regt. ; waanded.
Alex, Hanley, enl. June, IN1, 50th Penna. ; recent. March 17, Ises, Soth N. Y. Ira N Scim, corp., en1. Oct. $, 1961, 20th Regt ; died April 23, 1862, at Manas- BIN, VA Highland Bray, corp., enl. Sept. 8, 1862, 120th Regt. ; kilied July 3, 1563, at Gettysburg.
Nicolas Kelsey, ont. Sept 1, 1862, 120th Kegt .; died Feb, 26, 1661, at Convales. cent Camp.
Abram Kelacy, enl. Fch. 9, 1864, 15th Art .; died March 27, 1864, at Fort Schuyler.
David Longyear, enl. February, 1864, 120th Regt .; died August, 1861, at Da- vid's Island, East River.
Wm. B. Fuirchild, ent. Ang. 26, 1861, 20th Regt .; died Sept. 9, 1862, at Alex- andria, Va.
Wm. E. Distin, en1. Dec. 31, 1863, 4th Art., Bat. B; died December, 1464; taken prisoner at Ream's Station ; supposed to have died in Libby prison.
Theodore Longyear, enl. Feb. 23, 1964, 5th Art .; diel June 21, 1:04, at Hart's Island.
James A. P. Ackley, enl. Dec. 22, 1864, 20th Regt .; died March 19, 1865, at Greene Co., N. Y.
l'eter Brazee, enl. Juuc 2, 1861, 20th Regt., Co. II; died Oct. 21, 1861, at City Point, Va.
Edwin Snyiler, ent. Ang. 14, 1862, 120th Regt .; died March 27, 1863, at Fal- month, Va.
Wm. H. Lake, enl. Feb. 18, 1864, 20th Regt. ; died Oct. 10, 1864, at City Point, Va.
Richard Simons, enl. Ang. 20, 1864, 20th Regt .; died May 8, 1865, at City Point, Va.
Minor Decker, enl. Sept. 14, 1861, 20th Regt .; killed July 3, 1863, at Gettysburg. Abrnm Agan, cnl. Aug. 14, 1862, 120th Regt .; died June 2, 1563, in Ulster County.
Jackson Agan, enl. Ang. 11, 1862, 120th Regt .; died April 26, 1865, at Peters- burg.
Franklin Dunham, enl. Sept. 14, 1861, 20th Regt. ; died March 27, 1862, at Falls Church, Va.
Abram Rosa, enl. March 1, 1865, 20th Regt., Co. K.
Lewis llaynes, enl. November, 1863, 20th Regt.
David Tyler, enl. August, 1862, 112th 111. Regt.
Solomon Winnie, enl. Ang. 7, 1861, 20th Regt., Co. D; woundial; disch. Nov. 20, 1862.
George N. Tyler, enl. Sept. 16, 1861, 20th Regt .; several months in Libby prison.
Hugh Montagne, enl. Jan. 4, 1SG-1, 4th Art. ; wounded in battle of Wilderness. Abram T. Harkness, enl. April, 1861, 20th Regt .; re-enl. Jan. 2, 1861, 4th Art., Bat. B; a prisoner several months at Libby prisou.
Alex. Banfer, en1. March 20, 1865, 20th Regt.
Davis Winnie, capt., com. April, 1861, 20th Regt .; in the militia before the war. Iloratio Sharp, enl. Sept. 26, 1864, 48th Regt.
James 11. Evens, enl. May 3, 1861, 71st Regt .; wounded al Fair Oaks ; re-enl. Sept. 8, 1864.
Daniel O'Donnel, enl. Dec. 15, 1863, 11th Ari.
Clinton Il. Landon, enl. Sept. 23, 1861, 20th Regt .; re-enl. Sept. 23, 1863; wounded severely.
John E. Brown, enl. August, 1862.
Mahlon C. Hasbrouck, enl. Feb. 13, 186-1, 20th Regt., Co. I.
Itirat Sinonds, en1. April 11, 1865, 20th liegt.
Wm. Simonds, en1. Aug. 20, 1864, 104th Regt., Co. K ; disch. July, 1865.
Richard S. Hammond, ent. Sept. 11, 1861, 20th Regt. ; wounded at Antietam.
Suiffin Avery, ent. Ang. 20, 1862, 120th Regt., Co. B; disch. June 11, 1865.
John J. Newell, ent, Jan. 6, 1864, 158th Regt., Co. 1.
James Mohan, enl. Sept. 1, 1864, 5th Cav., Co. A ; disch. July 19, 1885.
Win. F. Higgins, enl. Sept. 9, 1861, 20th Regt., Co. D; reent. Sept. 16, 18G]; taken prisoner Ang. 5, 1862; detained forty days.
Michnel Sontag, enl. Aug. 1, 1864.
Thomas Huley, enl. Jan. 2, 1861, 4th Art .; a prisoner several months at Lichy prison.
Napoleon Wright, enl. Sept. 22, 1862, 176th Regt.
Alonzo Hill, enl. Ang. 30, 15/2, 144th Rogt., Co. G; re-cul. March, 1564, 20th Regt., Co. K.
Jinacs Deyoe, enl. Ang. 27, 1862, 120th Regt., Co. B; disch: June, 1865.
Daniel Van Hoegen, enl. Jan. 27, 1sct, 120th Regt., Co. B; disch. June 27, 1865. Frank Forest, enl. April, 1861, 21 Wis. Regt .; re-enlisted; pro. to ord. svigt. and capt.
Filwin Rogers, enl. February, 1:62, 20th Regt., Co. G; re-col. March, INGI; pro. to corp .; womuled at secund battle of Bull Run.
Henry Hoffman, enl. Feb. 1, 1864, 24 Cnv .; woumled ; n prisoner n short time. Nathan Hinkley, enl. September. 1861, 56th Regt., Co. F.
Wilbur Hinkley, ent. September, 1-61, 102d Regt.
Allen 1. Myers, ent. April, 1861, 20th Regt., Co. D.
Ezekiel II. Winters, ent. Ang. 16, 1862, 120th Regt.
Isaac Taylor, enl. Jan. 15, 1863, 20th Regt.
John Wainwright, rul. April, 1861, 20th Rect. ; re-enl. Ang. 1, 1862, 120th legt.
George W. Lake, enl. Sept. 19, 1804, 4th Cav., Co K ; trans. to 9th Cav.
Albert Hopanel, enl. January, 1861, 13th Art., Co. H.
Atferd Hommel,y en1. Jannary, 1864, 15th Art., Co. E.
Andrew J. Lord, enl. Sept. Is, ISGI, 20th Kogt. ; disch. June 17, 1865.
Matthew Misner, cnl. April, loGl, 20th Regt., Co. D; re-enlisted; disch. June 17, 1865.
Davil Bray, ent. January, 1565, 120thr Regt.
Augustus Martin, enl. July 5, 1561, Ist Penn. Art., Bat. F; wounded in tight armı.
lawrence Darey, enl. Ang. 15, 1862, 114th Regt. ; pro. to corp. Silney Purey, enl. Ang. 10, 1-62, 144th Bugt.
. Twin brothers.
316
HISTORY OF ULSTER COUNTY, NEW YORK.
David Rogers, enl. September, 1-63, 20th Regt.
Oliver Ilolden, enl. Hxc. 31, 1863, 1th Art., Co. MI ; served to the end of the war. Albert Peck, enl. Feb. 8, 1×63, 15th Art ; wounded severely at Spottsylvania, Va. David Coldpungh, eul. April, 1961, 20th Regt. ; re-oul. Feb. 1864; pro. to corp. The mas M. O'Niet, wat. Aug. 1, 1859, 120th Bagt ; pro. to corp. and Bergt .; wornded at Gettysburg.
James Kuifin, enl. Sept. 16, 1864, 20th Regt., Co. K; disch. June 17, 1865. Geo. Brown, enl. April, 1861, 20th Regt .; re-enlisted; wounded at second Bull Run.
Jonathan Crispell, enl. Jan. 18, 1 .64, 15th Cav. ; soverely disabled by sickness. Ephriam Rawley, enl. Angust, 1862, 20th Regt.
Nathaniel Haynes, enl. August, 1962, 20th Regt.
James Wilson, enl. April 10, 1865, 20th Regt., Co. K.
Edward B. Walker, enl. Feb. 15, 1864, 34 Cuv .; pro. to sergt. commiss .; disch. July 18, 1865.
Jaunes Mckillip, eul. Jan. 1, 1561, 4th Art .; transferred to navy.
Win. Dougherty. enl. Sept. 23, 1-61, 20th Regt., Co. D ; disch. June 17, 1865. Calvin llonghton, ent. Sept. 8, 1x61, 47th liegt.
John Brown, enl. Jen. 9, 1864, 4th Art., Co. B.
Milliman C. Tappan, en1. April 28, 1561, 20th Regt.
Fara Smith.
Wmt. Van Schnick, enl. April, 1861, 20th Regt .; re-enl. September, 1861; Severely wounded at second Bull Run.
Jubn J. Davis, enl. Oct. 3. 1861, 126th Ragt., Co. Il; re-enl. in 3d Art., Co. F; hors .: shot under him at Petersburg.
Hezekiah Deiemater, en1. Jannary, 1864, 15th Cav .; twice wounded.
Roger O'Donnell, ent. Sept. 29, 1-64, 20th Regt.
Wmn. H. Howard, enl. September, 1861, 20th Regt., Co. D.
Daniel J. flanell, enl. Sept. 21, 1861, Ist Michigan Cav. ; wounded.
George l', Carson, enl. Aug. 3, 1862, 120th Regt .; wonuded at Petersburg; lost an arm.
Cornelius Short, enl. Angust, 1862, 143d Pennsylvania; taken prisoner at Get- tysburg.
Julin E. Brown, enl. Aug. 11, 1862, 120th Regt., Co. F; wounded severely in the battle of the Wilderness.
Abram Eignor, enl. Ang. 14, 1862, 120th Regt., Co. F; died Juno 3, 1863, at home ou a furlongh.
Jackson !!. Eignor, eul. Aug. 11, 1862, 120th Regt., Co. F; wounded near Pe- tersburg; løg amputated ; died in consequence, April 22, 1865.
Joshva Straight, en1. Ang. 11, 1862, 10th Regt., Co. F.
William Eignor, died soon after return.
Winchell Moskier, en !. April 13, 1895, 20th Regt., Co. E; died of fever al Ricli- mond, Va., in the summer of 1$65.
Win. II. Ique, enl. July 22, 1862, 120th Regi., Co. A.
Orren D. Sears, ent. July 22, 1862, 120th Regt., Co. A.
Edwin Rogers, wounded at second battle of Bull Rith.
Thomas Rogers.
Daniel P. Decker.
Orion M. Armstrong, en1. Aug. 12, 1862, 120th Regt., Co. B.
George H. Avery, enl. Ang. H1, 1962, 120th Regt., Co. B.
George Itoward, enl. Sept. 23, 1861. 80th Regt., Co. I.
George Rossnrin, corp., eul. Sept. 23, 1861, 80th Regt., Co. I. George l'inch, sul. Sept. 23, 1661, 80th Regt., Co. 1.
David A. Myera, enl. Sept. 23, lact, svih Regt., Co. I; re-enl. June 3, 1862; a prisoner several months; disch. July 13, 1865.
Henry hogers, eul. Sept. 23, 1861, suth Regt., Co. 1; killed at second battle of Bull Rna
Nicholas Persian, ent. Sept. 21, 1861, 80th Regt., Co. I.
Tra Sciuto, SI corp., enl. Oct. 1, 1862, 50tl. Regl. Co. I ; die April 23, 1863, of fever et Manassas.
Stephen D. Howard, corp., onl. Sept. 19, 1961, soth Regt., Co. I; dischargeil; re.enl. Jan. 6, 1861, 39th liegt.
llenry Tompkins, enl. Sept. 23, 1861, 80th Regt., Co. I.
Jolin H. Winna, 4th wargt., eul. April, 1861, 20th Regt., Co. G ; re-enl. Sept. 23, 1961, and again March, 1804.
Oliver 31. Bray, en.l. Sept. 23, 1861, 80th Regt., Co. G.
Noah Col ., enl. Sept 24, 1861, 80th Regt., Co. G; never heard from ; supp-tel killed at Antietam, but also reported as died ut Red River, June 30, 'Gt. James Ilizgins, enl. Oct. 9, 1861, 80th Regt., Co. G ; killed at Gettysburg.
Richard Haynes, enl. Oet. 9, 1861, 80th Regt., Co. G; died a few years after the war.
Francis Henry, enl. Ocl. 9, 1561, 80th Regt., Co. G.
Alfred Jolinson, enl. Sept. 7, 1861, 80th Regt., Co. G.
William Jones, ent. Oct. 19, 1861, 80th Regt., Co. G; died In the service.
Lneins HI. Decker, 5th sergt., enl. Sept. 17, 1861, 80th Regt., Co. G.
Richard S. Hammoud, 8th corp., enl. Sept. 17, 1961, 80th Regt., Co. G ; wounded ; crippled.
Jolin Gazer, enl. Sept. 26, 1861, 80th Regt., Co. G.
John Haynes, enl. Sept. 26, 1861, 50th Regt., Co. G; never returned; supposed killed at Antietam.
William Keator, enl. Sept. 20, 1861, 80th Regt., Co. G.
Poul O. Mandy, eu1. Sept. 16, 1861, 50th Regt., Co. G.
IJeury Judson Newell, enl. Oct. 1, 1561, 20th Regt., Co. K; shot through the lungs; six days on the field of battle; recovered.
Thomas Mullen, eul. Oct. 15, 1862, 6th Art., Co. MI.
Richard Seeley, enl. Sept. 26, 1562, 6th Art., Co. M.
Charles L. Ackerman, onl. Sept. 15, 1863, 16th Cav., Co. K.
Jolin Baker, eul. Sept. 12, 1863, 16th Cav., Co. K.
John Banries, enl. Sept. 14, 1863, 16th Cav., Co. K.
Anthony Chichester, enl. Sept. 14, 1863, 16th Cav., Co. K. Robert Clark, enl. Sept. 16, 1863, 16th Cav., Co. K.
Gustavas Dalilgren, eul. Sept. 11, 1863, 16th Cav., Co. K.
Gustavus Francis, enl. Sept. 15, 1863, 16th Cav., Co. K.
Lorenzo II. llackett, enl. Sept. 16, 1863, 16th Cav., Co. K. Abram B. Hammond, enl. Aug. 15, 1862, 6th Art., Co. 1. Henry E. Higgins, enl. Ang. 22, 1862, 6th Art., Co. I.
Benjamin F. Melrose, enl. Ang. 8, 1862, 6th Art., Co. I. James O. Yerks, enl. Aug. 15, 1962, 6th Art., Co. I. Theodore Young, eul. Ang. 22, 1862, 6th Art., Co. I.
J. Henry Goodell, Ist seigt., enl. Oct. 3, 1862, 6th Art., Co. M.
Henry Brown, enl. Sept. 15, 1862, 6th Art., Co. M.
James H. Devlin, enl. Oct. 11, 1862, 6th Art., Co. M.
Patrick Galloon, enl. Nov. 1, 1862, 6th Art., Co. M.
Cina Guisippa, enl. Nov. 18, 1862, 6th Art., Co. M.
James B. Nation, enl. Aug. 12, 1861, 1st Mounted Rifles, Co. D. George D. Newman, enl. Ang. 12, 1861, Ist Mounted Rifles, Co. D. James Porteous, enl. Aug. 11, 1861, lat Mounted Rifles, Co. D. Albert Sherwood, enl. Ang. 11, 1861, Ist Mounted Rifles, Co. D. William Wallace, enl. Ang. 11, 1861, Ist Mounted Hines, Co. D.
Thomas Handley, enl. Aug. 16, 1862, 6th Art., Co. B. John J. Odell, enl. Ang. 16, 1862, 6th Art., Co. B. Stephen Odell, enl. Ang. 15, 1862, 6th Art., Co. B. Thomas G. S. Yerks, enl. Aug. 21, 1802, 6th Att., Co. B. John W. Farrington, enl. Aug. 15, 1862, 6th Art., Co. I. John Hoffman, ent. Sept. 12, 1863, 16th Cav., Co. K ; wounded. William Moore, en1. Sept. 17, 1863, 16th Cav., Co. K.
Theodore Pickery, enl. Sept. 11, 1863, 16th Cav., Co. K. Harry Raymond, ent. Sept. 9, 186:1, 16th Cav., Co. K. James T. Scanlan, enl. Sept. 11, 1863, 16thi Cav., Co. K. Wm. Shields, enl. Sept. 14, 1863, 16th Cav., Co. K. Walter Smith, enl Sept. 17, 1563, 10th Cav., Co. K. John Walsh, enl. Sept. 9, 1863, 16th Cav., Co. K. Henry Tollinger, enl. Sept. 14, 1863, 16th Cav., Co. K. Julius Smith, en !. Ang. 23, 1863, 17th liegt., Co. G.
WOODSTOCK.
I .- SITUATION, BOUNDARIES, AREA, TITLE.
WOODSTOCK lies upon the northern border of the county, in the second tier of towns back from the river. It is bounded north by the county line separating Ulster from Greene; east by the towns of Saugerties and Kingston ; south by the towns of Hurley and Oliver; west by the town of Shandaken. The area is stated in the eensns of 1875 at 28,993 acres. Of this, 12,218 acres are described as improved land, and 16,745 acres as unimproved. Of the unimproved, 14,619 acres are described as woodland, and 2120 acres as " other unimproved." It may be convenient for citizens to find at this point the exact legal statement of the boundaries of the town :
" The town of Woodstock shall contain all that part of said county bounded westerly by a line beginning in the bounds of the town of Olive, at the place called Tomter's Hook, and running thence north to the north bounds of the county ; northerly by the bounds of the county ; easterly by the towns of Kingston and Saugerties; and southerly by the towns of Hurley and Olive." -Korined Statates, vol. i. page 222.
The following is also necessary to complete the legal de- scription of the town :
" All that part of the towns of Hurley and Olive in said county of Ulster comprised within the following bounds, -- viz., beginning at a. heap of stones on the mountain the corner of Elizabeth and Puebe Lane and Edward Wood, and runs from thenee south seventy-one degrees east two hundred and forty chains to stoues the corner of P. W. Sparling ; thence north seventy-two degrees thirty minutes east one hundred and forty two chains to stones aronud a rock-oak sapling ou Mount Salubria ; thence north eighty-five degrees east one han- dred and twenty-seven chains to stones by a white-oak tree; thence north fifty-one degrees east twenty-seven chains to a heap of stones the corner of Hiram Freer ; thence north eighty-four degrees east thirty-six chains to stones on a rock len links from a crooked white mak; thence north fifty-four degrees west twenty nine chains fifty links to a large heap of stones; thence south cighty-five degrees fifty-three minutes west one hundred and twenty -one chains to stones against a rock ; thence north fifty -seven degrees Eve minutes west ono hundred and twenty-nine chains to a large heap of stones ; and thence south seventy-two degrees thirty minutes west three hundred and eighteen chains to the place of beginning, containing 3560 acres more or less, be set off from the said towns of Olive and Hurley ant an- neved to the town of Woodstock, in said county of Ulster."-Arrived Statutes, vol. i. pago 222 ; also Lares of 1954, chapter 105.
The description of Woodstock given above from the re- vised statutes is to be further modified by the terms of the act annexing a portion of Woodstock to Olive, as stated in the history of that town. It will be necessary also to compare the act erreting Shandaken.
: This town ia here treated as it existed before the late act of the supervisors creating the new town of Ulster. The latter is mentioned in another place.
II .- NATURAL FEATURES.
The surface of this town is rough, rocky, mountainous, and unfavorable to enltivation; and yet it was settled to some extent before the Revolutionary war. Several fine valleys extend through the town, separating the upland into several distinet sections. Overlook Mountain, in the north- east part, is three thousand five hundred feet above tide- water. Near its summit is Shues Lake, a fine sheet of water. The view from this elevation is not surpassed in beauty and grandeur by any other point in the State. Cooper's Lake, near the centre of the town, is also a fine body of water. The principal streams are the Beaver Kill and the Saw Kill. There are several branches of these streams, and together they supply considerable water-power. The superb combination of the grand and beautiful among the mountains and valleys of Woodstock renders it a famous resort for summer visitors.
III .- EARLY SETTLEMENT.
The settlement of the territory now constituting the town of Woodstock took place during the Revolutionary war or just previous to it. It is not easy to give the exact dates when the earliest, families located in this town, yet a few of them may be determined with some degree of cer- tainty.
Philip Bonestech settled here in 1770, on what has been known as the old Hudler farm, about a mile below Wood- stock village. Edward Short came to Woodstock in 1776. The old David Short farin was in " Yankeetown," now owned by Moses Short. This was probably the Edward Short place in the time of the Revolution. Peter Short removed to this town in 1784. His place was the one owned by the Shorts at the present time. Peter Short was an uncle of Davis Winne, from whom a portion of these items are obtained. Jacob Du Bois eame to this place in 1788. Ephraim Van Keuren settled in Woodstock in 1788. Philip Shultis located here in 1788. His place is now owned by a descendant of the same name. Bement Lewis located below Woodstock village about two miles.
Henry Shultis, Sr., removed to Woodstock in 178S. The place was probably the one upon which Henry P. Shultis now resides at an advanced age. The latter was an agent for the Livingstons. John Hutchins settled here in 1790. William Elting came to this town in 1786. Matthew Keip located in Woodstock in 1787. Peter Van De Bogart settled on the farm now owned by his sons near Bearsville. Johannes Kipp and Peter Van Benschoten were also catly settlers. Peter Harder settled on what is now the place of Peter Lewis. Jeremiah Reynolds prob- ably settled where Esquire Reynolds now lives. The latter
317
318
HISTORY OF ULSTER COUNTY, NEW YORK.
is of advanced age. Jacob Montross is mentioned as having built the first grist-mill. Elias Hasbrouck, the first super- visor, lived at Woodstock village. The brothers Ferguson were carly settlers of Woodstock. Andrew A. Newkirk kept a hotel for many years two miles below Woodstock. Nicholas Shultis also kept a public-house a mile below New- kirk's. William Snyder lived at Woodstock village, at the present hotel place of A. E. Winne. Andrew Riselar lived a mile west of Woodstock village. Philip Reck re- sided half a mile west of Woodstock village.
EARLY TAVERNS.
The following is a list of the inns from 1793-94, as shown by the licenses granted in Woodstock : John Has- brouck and John Port were inn-hohlers. Gilbert Lane kept tavern on the road from Woodstock to Shandaken. John Row was also an inn-keeper. Stephen De Forest was a taveru-keeper at Woodstock village, the place now owned by Alonzo E. Winne. Philip Bonesteel was licensed as carly as 1783. Stephen Kieree and George Elwyn were also licensed. Others licensed at this time were Richard Peck, John Tuttle, Julius Edgar, Martinus Loriway (as early as 1789), Gilbert Decker, Robert More, William Goss, and John Van Loan (licensed in 1789).
Others, 1794-95, were Isaac Hardenbergh, Alexander More, Samuel Ives, Widow Hasbrouck, and Gilbert Lane.
Others, 1795-96, were Samuel Gun, Alexander More, Michael Plass. (near Woodstock village), Michael Berger, Joseph Balding, and German Keator.
Others, 1796-97, were Aaron Adams and Elisha Thomp- SOD.
Others, 1797-98, were Amherst Andrews, Michael Smith (probably in Shandaken), Lazarus Sprague (the old Spragne place was in Shandaken), and Ephraim C. Hicks.
1798-99, Abel Sands.
Others, 1793-1800, were George Lyon, Peter Rowe, and Wm. Elting.
1801-2, Boswell Bradley.
1302-3, William Boyd and Eber Orsburn.
PHYSICIANS.
Dr. Stephen L. Heath was in practice for a long time at Woodstock village; about five years ago he removed to Kingston. The present physicians are Dr. L. B. Smith and Dr. Thomas E. Montgomery, both at Woodstock village.
STATISTICS.
The total population of the town of Woodstock, as stated in the census of 1875, was 1943. Of this number, 1876 were native born, and 67 foreign born. With regard to race, 1926 were white, and 17 colored. With regard to sex, 984 were males, and 959 females. The males of voting age were 518. The total cynalized assessed value of property in Woodstock for 1879-80 is $303,415, and the total tax collected upon that basis $7693.14.
The following are the heights in Woodstock, according to Gnyot's latest mensitrement : Woodstock village, 594 feet; Mead's Home, 1789; Mink Hollow, 2629; Mink Mountain, 3807; Overlook Mountain, 3150; Overlook Mountain-House, 2978.
IV .- ORGANIZATION.
This town dates back to the Revolutionary era, having been formed just after the close of that struggle. The date of the act of incorporation was April 11, 1787, nineteen days before George Washington was inaugurated as the first President of the United States. The territory of Wood- stock had previously been included in the town of Hurley. Woodstock originally consisted of the settlements of Great and Little Shandaken. The location of the latter was within the present limits of Woodstock, and the former within what is now the town of Shandaken: Ten years after the formation of Woodstock a part of its territory was taken off in the formation of Middletown, Delaware Co., -- a statement which shows the immense extent of Woodstock at first. Another portion was annexed to Windham, Greche Co., in 1798, and the town of Shandaken, at its organiza- tion, in 1904, was principally taken from Woodstock. A readjustment of town lines took place Nov. 25, 1853, by which parts of Hurley and Olive were annexed to Wood- stock, and a part of Woodstock to Olive.
FIRST TOWN-MEETING.
At a town-meeting held the first Tuesday in June, 1787, at the house of Elias Hasbronek, in the township of Wood- stock, in the county of Ulster, by virtue of an act of the Legislature of the State of New York, passed the 11th day of April, 1787, for erecting the settlements of Wood- stock and Great and Little Shandaken into a separate town- ship, the following persons were by plurality of voices chosen town officers for said town,-viz., Elias Hasbrouck, Supervisor ; John Row, Town Clerk ; Petrus Short, Samuel Mowers, William Snyder, Assessors ; Samuel Mowers, Pet- rus Row, Constables; Zachary Short, Collector ; Andries Risclar, Bement Lewis, Overseers of the Poor; Petrus Short, William Snyder, Hendrick B. Krom, Commissioners .of Highways; Aurey Newkirk, John Karl, Hendrick B. Krom, John Longyear, Overseers of the Highway.
The following new names appear in the records of the second town-meeting, 1783: Wilhelmus Plow, Elias Has- brouek, Jr., Christian Winne, Wilhelmus Markle. Solomon Van Benschoten, Conradt Rightmyre, Peter Miller.
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.