USA > New York > Erie County > Sardinia > History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York > Part 15
USA > New York > Erie County > Collins > History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York > Part 15
USA > New York > Erie County > Concord > History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York > Part 15
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
1835. Jan. 22. .
s-w pt 1 62 .
50
162
William Olin
1835, Dec. 30 .
pt 1 29
47
326
*Sylvester Abbott
1835, May 5 ...
pt 1 56
90
418
Arnold Cranston
1835, June 16.
pt 1 44.
I20
480
Joseph Cottrell.
1836, Sept. 16.
pt 1 30. .
100
400
John Cottrell
1836, Sept. 16.
e pt 1 30. . .
100
400
John Philips.
1836, Oct. 6. . .
sept1 31 . . s e pt 1 62. .
98
392
Abram Gardinier
1836, Sept. 13.
n w pt 1 29.
94
577
Sylvester Abbott
1836, Dec. I . .
n e pt l 55.
100
400
Calvin Smith
1836, Dec. 31. .
n e pt 1 43 .
96
368
Samuel A. Jocoy.
1836, Dec. 6. . .
n e pt 1 44.
70
306
David Campbell
1836, Dec. 6. . .
s e pt 1 44.
70
306
Prentis Stanbro
1836, Oct. 13. .
w pt 1 44 . .
100
400
Edward Cram
1837, Nov. 13.
pt 1 36. . ...
59
175
Henry Akely
1837. Jan. 6. . .
n w pt 1 61 .
50
200
David Meeker
1837, Aug. II .
pt 1 36.
100
400
Henry J. Vosburg
1837, April 12
pt 1 37
50
200
*Rebecca Putnam
1837, June 19. . !
pt 1 37 . . .
50
200
Barney Graff .
1839, Feb. 2 .. .
pt 1 37 . . . .
50
200
E. A. Briggs
1841, Mar. 10.
pt 1 53.
75
375
50
200
Peter Kinner
1836, Oct. 6 .. .
163
FROM THE HOLLAND COMPANY.
TOWNSHIP SEVEN, RANGE SIX-Continued.
NAME.
DATE.
LAND.
ACRES. PRICE
Albert Shippy.
1841, Mar. 10 ..
s pt 1 53 . . .
90
451
Edward Goddard.
1811, Oct. 23 ..
pt 1 53 . . .
50
250
Henry Dye .
1841. Nov. 1 . . | pt 1 61 ..
25
Wheeler Drake
1837. Jan. 5. . . | w pt | 47 . .
125
TOWNSHIP SIX, RANGE SEVEN.
Ephraim Hall
1809, May 2 . . 1 56
114
342
Ahaz Allen
1810, Dec. 3 . . 1 58
79
237
Peter Pratt.
1811, Oct. S .. . 1 46.
102
357
Amiah Rogers
1811. Jan. 19. . e pt 1 57 . .
50
150
George Hicks
1815, Feb. 11. 1 47
138
517
Nathan llicks
1815, Feb. II.
1 48.
175
656
Jessee Frye.
1816, July II. .
w pt 1 49 . .
100
400
Enoch N. Frye.
1817, Oct. 31 . .
pt 1 49
150
750
Simeon Bishop, jr
1816, Sept. I . .
1 59
172
688
David Bowen
1823, July 11 ..
1 60
159
686
Zina Fenton.
1821, Dec. 24 . ..
pt 1 49.
70
315
Moses M. Frye. .
1825, Dec. 13 .
w pt 1 61 ..
75
300
Jeremiah Richardson .
1815, Nov. 28.
s-e pt 1 91 . .
100
350
Elijah Richardson .
1815. Nov. 28.
e pt 1 91
100
350
Chandler C. Foster
1816, Aug. 27. pt 1 81
100
400
Day Knight
1816, Aug. 13. n pt 1 81.
100
400
John Battles .
1815, Oct. 26. .
n pt 1 82 .
140
490
Simeon Holton
1823, Mar. 10 .
pt 1 81.
50
200
Price F. Kellogg
1815. April 17 . n pt 1 72.
160
520
Nathaniel Knight
1823, Aug. 14. pt 1 81.
60
240
Simeon Holton
1815, Dec. 15 . pt 1 90.
120
420
Elijah Richardson
1816, July 15 .. pt ] 90.
100
4CC
Stephen Knight .
1816, Sept. 20.
s pt 1 90.
142
603
Jeremiah Richardson .
1827, Jan. 10 ..
pt 1 91 .
50
200
James Field
1830, Sept. 7. .
pt 1 49.
50
200
Joshua Steele .
1831. Aug. 19. pt 1 82
50
200
Enoch N. Frye.
1832, Feb. 21 ..
pt 1 62.
75
300
Elias Van Camp
1834, Oct. 25 ..
w pt 1 73 . . .
50
200
Elijah Richardson
1829, Dec. 24 .
n-e pt 1 91 ..
55
220
Jessee Frye .
1835, July 28 .. pt 1 62. .
50 200
Giles H. Newton
1835. April 15 . w pt 1 89. ..
75 300
Jeremiah Richardson.
1835, May 2. . . w pt 191 .
So
320
James Tyrer.
1835, Sept. 2. . pt 1 89.
60
240
Alanson Richardson.
1823, June 11 . |s pt | 81 . ..
65 260
164
NAMES OF PERSONS BUYING LAND
TOWNSHIP SIX, RANGE SEVEN-Continued.
NAME.
DATE.
LAND.
ACRES
PRICE
Lyman Steele.
1835, Oct. 27 .. pt 1 90.
30
120
John Van Pelt.
1836, Sept. 3. .
pt 1 87 .
50
200
Luther Thompson
1836, Aug. 31.
pt 1 72.
50
200
Robert Trumball
1836, Aug. 17.| pt 1 82 ..
30
120
Stephen Knight
1836, Nov. 2. .
w pt 1 79 &
e pt 1 80.
100
400
Amos Stanbro
1837, Feb. 20 .
pt 1 80. . . .
100
400
Jeremiah Richardson
1837, July 8. . .
n pt 1 7 1 . . .
240
960
Charles Pringle.
1837, Dec. 7 . .
w pt 1 80. .
100
400
Thomas Davis
1843, July 17 ..
pt 1 73 . . . .
50
280
*James S. Frye
1824, July 10 ..
n-w pt 1 49.
74
40I
Elizor Stocking
1839, Feb. 28 ..
pt 1 49
70
428
Tristram Dodge
1831, Jan. 19 ..
159
172
431
Austin Pratt
1824, Dec. 27.
1 58
79
415
John A. Williams
1819, May 3. . .
1 56.
125
551
Heman W. Williams.
1843, May 30. .
wpt 161. n-e pt 1 72 . .
75
431
Mason Hicks .
1832, June 5 ..
pt 1 48. . .
95
433
Simeon Holton
1836, Aug. 12.
n-w pt 1 72.
30
172
Alanson P. Morton
1838, Feb. 7 ..
n pt 1 81 . . .
100
615
Matthias Heatlı
1836, Dec. 29 .
pt 181
60
352
Milo M. Baker
1842, June 25.
pt 181
60
409
David German
1830, Dec. 31.
s Dt 181
65
270
Isaac Nichols
1829, Dec. 29 ..
pt 1 91 . .
45
180
Isaac Nichols.
1838, Dec. 24. .
n-w pt 1 90.
60
333
James Wheeler.
1836, Dec. 29 ..
pt 1 91 . . . ..
45
235
Stephen Ingersoll
1831, June 2 . .
n pt 1 90. . . pt 1 72
60
240
George W. Richardson *Eleanor Curtis.
1832, June 29.
n-e pt 1 91 . e pt 1 90 . pt 1 90.
70
280
James Wheeler
1836, Dec. 29. .
100
584
David Witherel
1837, Oct. 11 ..
n-w pt 1 82.
49
291
Hosea P. Ostrander ..
1842, Jan. 15 ..
pt 1 81 ..
100
550
William Smith
1811, June 27.
e pt 1 53 &
s pt 1 66. .
158
474
Asahel Nye.
1812, April 9. .
w pt 1 67
50
175
Ephraim Hall.
1809, May 2 .. .
w pt 1 67 ...
141
423
John Williams
1825, Nov. 26.
s pt 1 68 .
70
280
Otis Butterworth
1816, May 30. . n pt 1 68
100
400
Jedediah Cleaveland ..
1816, Aug. 7 . .. e pt 1 86. . ..
100
400
1 56 & e pt 57.
175
743
Stephen Churchill.
1842, Jan. 15 ..
130
715
60
247
Joseph Hammond, jr.
1836, Aug. 31.
1844, April 23.
55
275
Stephen Williams
1829, Jan. 13 ..
165
FROM THE HOLLAND COMPANY.
TOWNSHIP SIX, RANGE SEVEN-Continued.
NAME.
DATE.
LAND. ACRES. PRICE
Stillman Andrews
1828, Aug. 21. n pt 1 66. ..
50
200
Joel Chaffee.
1828, Nov. 26.
s pt 1 77
100
400
Peter Bost.
1831, July I ...
pt 1 77.
50
200
Alanson Loveless
1832, Jan. 9. . .
e pt 1 67 .
61
244
Ebenezer Dibble
1832, Jan. II ..
pt 1 77 .
40
178
Almar White.
1833, Sept. 7 .. pt 1 77.
65
260
John Van Pelt
1836, Sept. 3. . . pt 1 87.
50
200
John Van Pelt.
1836, July 25 . .
n pt 1 78 &
s pt 1 87 . .
100
400
Richard Dowd.
1836, Aug. 5 ..
pt 1 87.
100
400
Nancy Harkness
1837, Feb. 27 ..
pt 1 86.
50
200
Charles Watson. .
1837, March 15
pt 1 78.
25
100
John Williams. .
1837, Sept. 21 .
s pt 1 69
70
282
Edward Blodgett.
1841, Oct. 14 ..
n pt 1 69. . 100
Lansing Tooker
1841, Sept. 15 .
w pt 1 86 ..
184
735
TOWNSHIP SEVEN, RANGE SEVEN.
James Brown.
1809, Oct. 16. . w pt 1 20. . .
1673
377
John Clemens
1809, Oct. 16 ..
e 12 1 201 . .
67
375
George Killom.
1806, Sept. 30.
n 12 1 24 . . .
168
378
John Stewart. .
1809, Oct. 24. .
e pt 14. . .
I68 422
Amaziah Ashman
1809, Oct. 24 . .
w pt 1 4.
169
422
Solomon Field
1809, Sept. 8. . 13.
317
792
Thomas M. Barrett
1810, Jan. 11 . . 1810, Jan. IS. .
n-e pt 1 40.
932
280
Sylvenus S. Kingsley .
1 31.
409
920
Ebenezer F. Pike.
1 22
319
717
Jessee Putnam, jr
w 12 1 23 . ..
203
456
Samuel Abbott.
424
954
John H. Cuming .
1810, Sept. 7. .
n 12 1 38 ...
172
387
Benjamin C. Pratt.
1810, April 23 .
e pt 1 21 . . :
164
369
Joseph Yaw
1810, Jan. 18. .
1 19 & n pt 1 18.
492
1107
()badiah Brown
ISIO, Aug. 2. .
e121 28
191
429
*Thomas M. Barrett .
ISIO, Mar. 5 . .
s-e pt 1 40. .
50
90
Comfort Knapp
1810, Nov. 29.
n-e pt 1 48. . w 121 21
164
410
James Pike . .
1810, June 7. . 1 30
330
742
Thomas McGee
1810, April 23.
1II
343
1029
Smith Russell.
1810, May 5. .
wpt 1 12. ..
177
531
Lyman Drake.
1811, May 27 .. |
n pt 1 16.
300
100 250
Joseph Hanchett
18TI, Feb 20 ..
1810, June 7. . 1810, Jan. IO. . 1810, June 7 . . 1 39 ..
166
NAMES OF PERSONS BUYING LAND TOWNSHIP SEVEN, RANGE SEVEN-Continued.
NAME.
DATE.
LAND.
ACRES. PRICE
Richard Stevens
1811. Aug. 5. . nptl I &s
pt 1 2
100
300
Timothy Stevens
1811, Aug. 5 ..
pt 1 2.
100
300
Samuel Cooper
18II, Dec. 12 ..
n-e pt 1 12 ..
77 269
Samuel Cooper
1811. Dec. 12 ..
s-e pt | 12 ..
ICO
350
Hall & Metcalf
1811, April 19. n pt 1 29. . .
202
555
Israel Clark
18HI, Feb 27
s-e pt 1 48 &
w pt 1 40.
267
718
James Brisbane
18II, July 7 ...
w pt 1 27.
200
550
Reuben Metcalf
ISHI, Dec. II ..
s pt i 29.
148
444
James Willson
1812, Feb. 7 .. .
s pt | 32.
100
300
Channing Trevett
1812, June 13.
pt 1 I8. So
240
Arad Knapp
1813, March 6.
n pt 1 47 . . 75
s pt 1 33 .
120
390
Nehemiah Paine.
1815. April 6. .
e pt 1 41
100
325
Andrew Clemens
1815, July 10. .
pt 1 28. 100
s pt 1 7.
100
375
Isaac Drake.
1815, June 12.
w pt 1 16.
100
375
Amos Thompson
1815, Dec. 6. . .
pli0.
114
457
Jacob Thompson
1815, Dec. 6. . .
plio.
114
456
Amos Thompson
1815, Dec. 6. . .
wplio.
114
456
David Stanard .
spl 16.
106
424
David Stanard
1815. Sept. 8 .. 1815, Sept. S ..
p1 7.
IOC
400
Joel Gillet . .
18:7, Dec. 3. . .
npl 7
104
546
Jireh Phinney
1816, Mar. I ...
np16.
100
400
Andrew McKlen
1817. July 16 ..
s pt 1 13.
100
450
Jane Thompson
1817, Jan. 18 ..
p1 13.
143
643
William Dye
1817, April 17 .
spl8
100
500
John McKlen.
1817, Sept. 5 . .
plı.
100
525
Joseph Potter.
1821, July 28. .
p1 15.
75
300
Justus Hinman.
1821, July 28 . .
n p 1 15 . . . .
75 300
John Horton .
1815, Oct. 18 ..
n-w pt 1 48.
100
375
Benjamin Fay
1815. July 11 . .
s pt 1 26 . . .
150
525
Ebenezer Ferrin
1815, Nov. 28.
s pt 1 18 ..
83
311
Daniel Persons. .
1816, April 19.
e pt 1 44 .
120
480
Emery Sampson
1816, July 20. .
pt 1 35 . . .
200
800
John S. Newell
1816, Aug. 7 . .
pt 1 33 . . .
120
480
Jonathan Townsend .
1816, Dec. 31. .
n pt 1 17 . .
100
450
Ezekiel Cook.
1817, Jan. 22. .
s pt 1 25 . . .
100
450
James Pike. .
s-w pt 1 24.
100
450
Charles C. Reynolds.
1817, Mar. 7 .. 1816, Sept. 30.
n pt | 33 . . . ]
129
580
David Cunningham
1815. May 29 .. 1815, Oct. 26 ..
pt 1 7 . 100
400
Wheeler Drake.
225
Ezekiel Cook
1815, April 6. .
350
& March 6 ..
167
FROM THE HOLLAND COMPANY.
TOWNSHIP SEVEN, RANGE SEVEN-Continued.
NAME.
DATE.
LAND.
ACRES. PRICE
Emery Sampson
1816, Oct. 16 ..
e pt 1 36. . .
100
450
William Herrick.
1816, Sept. 19.
w pt 1 28 ..
91
388
Lewis Trevett .
1818, Jan. 12 ..
s-w pt 1 23.
153
736
Rebecca Lush
1820, Feb. 21 ..
e pt | 27 . . .
145
688
Masury Giles
1820, Nov. 17.
s pt 1 34 . . .
100
450
Zebedee Simons
1820, Nov. 17.
pt 1 34. . .
100
400
Daniel Ingalls.
1818, Sept. 8. .
pt 1 38.
59
232
Daniel Putnam
1818, Sept. 8. .
n-w pt 1 38.
60
234
Jonathan Townsend ..
1822, Dec. 7 .. .
pt 1 26.
IO7
428
James Colville.
1827, Dec. 19 ..
pt 1 35 . . .
50
212
Robert Curran .
1830, Jan. 21 . .
n-e pt 1 24. .
25
106
Samuel Fosdick
1830, Jan. 21 . .
pt 1 24 . . . . 41
174
Francis Koiser & Jean Chappy .
1833, Oct. 16 ..
n pt 1 32 . . .
60
240
Elias M. Chapel .
1834, Oct. 27. .
w pt 1 36. . .
So
320
Charles Mosier
1836, July 16. .
w pt 1 4 1. . .
56
200
David Heath
1836, Nov. 2 ..
pt 1 42. 50
200
Rufus Thurbur
1824, April 8. .
pt 1 8 .. . .
50
212
Irena Drake.
1825, July II ..
n-w pt 18 ..
52
221
Jehiel Mitchel
1826, Oct. 31 ..
n pt 1 9.
100
460
Jasper Thompson
1828, Dec. 25. .
pt 1 6.
50
212
Oliver Needham .
1818, Nov. 5 . .
pt 1 6. .
100
525
*Lemuel Twitchell.
1829, Jan. 20. .
pt 1 15
50
150
Samuel Lake.
1831, April 27 .
s pt 1 I
60
240
George A. Stewart .
1831, Oct. 3 . . .
n pt 1 2 . .
75
300
Obadiah Russell
1834, Feb. 25 ..
n pt 1 13 . . .
106
424
Hosea E. Potter
1835, Oct. 14 ..
n pt 1 14 . . .
100
444
Barzillai Briggs.
1838, Nov. 19.
s-w pt 1 15 ..
38
152
Amos Stanbro
1837, Feb. 8 .. .
s pt 1 5 . . .
50
200
*Reuben C. Drake
1838, Nov. 22.
pt 1 5.
50 200
Elam Booth.
1838, Nov. 22.
pt 1 5 . .
100
400
John Brooks ...
1838, Nov. 27.
n pt 1 5 .
50
200
Hosea E. Potter
1837, April 12.
pt 1 14 . . ..
50
200
Ebenezer Drake.
1837, Aug. 20.
n-e pt 1 8 .. 70
282
Zebedee Simons
1836, Dec. 21 ..
pt 1 42 . . . .
40
163
James Colville.
1837, Mar. 9. .
w pt 1 44. . .
45
182
Truman Vanderlip
1837, Oct. 10. .
n pt 1 45 . . .
50
200
Michael Haas, jr.
1838, Mar. 21. pt | 47 . ...
50 200
Stephen Churchill
1838, Dec. 13. . ]
s-w pt 1 48.
67
268
Phineas Scott
1838, Dec. 14. . '
pt 1 44 . . . .
50
200
Pliny Wheeler
1841. Nov. 7 ..
25
275
Laban A. Needham.
1841, Oct. 28. .
n-e pt | 25 . spt 1 6. ...
71
375
168
REAL ESTATE DOCUMENTS.
TOWNSHIP SEVEN, RANGE SEVEN-Continued.
NAME.
DATE.
LAND.
ACRES. PRICE
John Healand.
1841, Nov. I ..
e pt 1 43 . . .
87
430
Isaac Woodward
1841, Nov. I ..
pt 1 44 .
.
63
380
Thomas Pound .
1842, July I ..
pt 1 38. ..
IOI
406
Harvey Twichell
1841. Nov. I ..
s-w pt 1 14.
107
520
Mary Bement
1841, Nov. I ..
s-e pt 1 14. .
58
299
Phineas Peabody
1841, Sept. IO.
pt 1 34 . . . .
52
287
Zacheus Preston.
1838, Dec. 26 ..
pt 1 45 . . . .
100
400
Isaiah Pike
1836, Oct. 6. . .
s-e pt 1 23. .
50
200
The following copy of a land article taken by Samuel Cooper, father of Varnum Cooper, a resident of Concord, will show something of the manner of dealing in and transferring real estate during the first years that settlements were made :
"ARTICLES OF AGREEMENT, indented, made, con- cluded and fully agreed upon, this 12th day of December, in the year of our LORD one thousand eight hundred and eleven, between WILHELM WILLINK and JAN WILLINK, WILHELM WILLINK the younger and JAN WILLINK the younger, all of the City of Amsterdam, in the Republic of Batavia, by JOSEPH ELLICOTT, their attorney, of the first part and SAMUEL COOPER, of the County of Niagara and State of New York, of the second part. WHEREAS the said party of the second part is justly indebted to the said parties of the first part in the sum of two hundred and sixty-nine dollars and fifty cents, New York currency, to be paid to said parties of the first part, their executors, administrators or assigns, in manner following, that is to say, the sum of twelve dollars and fifty cents immediately upon the execution of these presents, and the remaining two hundred and fifty-seven dollars in six equal yearly instalments with the interest from the date hereof, to be paid yearly and every year (together with the said instalments) upon such part of the said last-mentioned sum as shall, at the time of such respective payments be due and unpaid. The first of said instalments and annual payments of interest to commence on the 12th day of December, in the year of our LORD one thou- sand eight hundred and fourteen.
169
ARTICLES OF AGREEMENT.
" NOW, THEREFORE, in consideration thereof, the said parties of the first part, for themselves, their heirs, executors and administrators, do by these presents covenant, promise and agree, to and with the said party of the second part, his heirs, executors, administrators or assigns, and every of them, that if the said party of the second part, his heirs, executors. administrators or assigns, or any of them, shall and do, well and truly pay or cause to be paid unto the said parties of the first part, their executors, administrators or assigns, the afore- said several sums of money, at the times hereinbefore men- tioned for payment thereof, according to the tenor and effect of the covenant and agreement hereinafter contained, on the part of the said party of the second part, that then and in such case, the said parties of the first part, their heirs and assigns, shall and will well and sufficiently grant, bargain, sell, release, convey, confirm and asssure to the said party of the second part, and to his heirs and assigns forever, or to whom he or they shall appoint or direct-
"ALL that certain tract of land, situate, lying and being in the County of Niagara, in the State of New York, being part or parcel of a certain township, which on a map or survey of divers tracts or townships of land of the said parties of the first part, made for the proprietors by JOSEPH ELLICOTT, sur- veyor, is distinguished by township No. 7 in the seventh range of said townships. And which said tract of land on a certain other map or survey of said township into lots made for the proprietors by the said JOSEPH ELLICOTT, is distinguished by the north-east part of lot No. 12 according to the following plan, containing seventy-seven acres, be the same more or less.
" PROVIDED ALWAYS, that if default shall be made in the per- formance of the covenant next hereinafter contained, on the part of the said party of the second part, for the punctual payment of the said instalments and annual payments of interest in manner hereinafter mentioned, then the said covenant next hereinbefore contained on the part of the said parties of the first part shall become void and of no effect. And the said party of the second part, for himself, his heirs, executors and administrators, doth covenant, promise and agree, to and with the said parties of the first part, their heirs, executors,
170
ARTICLES OF AGREEMENT.
administrators and assigns, that he will well and truly pay to the said parties of the first part, their executors, administrators and assigns the said remaining sum of two hundred and fifty- seven dollars, in six equal yearly instalments, together with the lawful interest to grow due thereon from the date hereof, yearly and every year, in manner hereinbefore mentioned, the first of the said instalments and annual payments of interest to commence on the 12th day of December, in the year of our LORD one thousand eight hundred and fourteen. And the said parties of the first part, for themselves, their heirs, execu- tors and administrators, do hereby further declare and agree, that if the said party of the second part shall on or before the 12th day of December next erect or cause to be erected, on the tract of land and premises hereinbefore described, or some part thereof, a messuage fit for the habitation of man, not less than eighteen feet square, and shall live and reside or cause a family to live and reside therein during the term of three years from thence next ensuing, and shall, on or before the 12th day of December next, clear and fence or cause to be cleared and fenced, not less than five acres of the said tract of land to the satisfaction of the said parties of the first part, that then and in such case they the said parties of the first part, shall and will relinquish and release to the said party of the second part, all the interest which shall have accrued upon such principal sums of money for the period of two years.
" IN TESTIMONY WHEREOF, the parties to these presents have hereunto interchangeably set their hands and seals the day and year first above written.
Signed, sealed and delivered in the presence of
DAVID GOODWIN.
WILHELM WILLINK, [L. S.] JAN WILLINK, [L. S.] WILHELM WILLINK, the Younger, [ L. S. ] JAN WILLINK, the Younger, [ L. S.]
By their Attorney, JOSEPH ELLICOTT, [I. S. ] SAMUEL COOPER, [L. S.]"
17
INDÖRSÉMENT AND ASSIGNMENTS.
The following is the indorsement and the assignments that appear on the back of the article :
" Received, December 12th, 1811, of Samuel Cooper, twelve dollars and fifty cents, being the first payment within men- tioned.
For Joseph Ellicott,
$12.50.
DAVID GOODWIN.
" For value received, I sign over all my right and title to the within article of agreement, with all the rights and privileges thereunto belonging to Nicholas Armstead.
SAMUEL COOPER.
" For value received, I sign over all my right and title to the within article of agreement, with all the rights and privileges thereto belonging, to Samuel Cooper.
Concord, May 9th, 1816.
NICHOLAS ARMSTEAD.
" For value received, I sign over all my right and title to the within article of agreement, with all the rights and privileges thereunto belonging, to Stephen Russell.
Aug. 21st, 1816. SAMUEL COOPER.
" For value received, I . sine ' over all my ' wright' and title to within article of agreement, with all the rights . privalege' ' thereonto' belonging, to Sylvester Russell.
January 14th, 1821.
STEPHEN RUSSELL.
" For value received, I · sine' over all my 'wright' and title to within article of agreement, with all the ' wrights' and ' priva- leges' thereunto belonging, to Tracy J. Russell.
March 17, 1833.
SYLVESTER RUSSELL ..
" This may certify, that we assign all of the land on the west side of the road, it being the west part of the northeast part of lot 12, R. 7, T. 7, said land to be fifteen or twenty acres, to Phin- eas Scott, his heirs and assigns forever, for a valuable consider- ation in hand paid, and give the said Scott peaceable possession of the same, this 13th day of October, 1842.
TRACY J. RUSSELL, SYLVESTER RUSSELL .. April the 28th, 1843.
" For value received, I assign this article and all ' mi' 'wright' and title to the within contract.
SYLVESTER RUSSELL."
172
THE FIRST DEED GIVEN FOR LAND)
COPY OF THE FIRST DEED GIVEN FOR LAND IN THE TOWN OF CONCORD.
" THIS INDENTURE, made this Fifth day of March in the year of our Lord one thousand eight hundred and ten, between Wilhem Willink, Pieter Van Eeghen, Hendrick Vollenhoven, Rutger Jan Schimmelpennick, Wilhem Willink the younger, Jan Willink, the younger, son of Jan, Jan Gabriel Van Stapf- horst, Cornelis Vollenhoven and Hendrik Seye, all of the City of Amsterdam, in the Republic of Batavia, by Joseph Ellicott, their attorney, of the first Part, and Thomas M. Barrett of the County of Niagara and State of New York of the second Part :-- WIT- NESSETH, that the said parties of the first part, for and in con- sideration of the sum of NINETY DOLLARS, to them in hand by the said party hereto of the second part, the receipt whereo- is hereby acknowledged, and themselves to be therewith fully satisfied, contented and paid, HAVE granted, bargained, sold, aliened, released, enfeoffed, conveyed, confirmed and assured, and by these presents Do grant, bargain, sell, alien, release, enfeoff, convey, confirm and assure unto the said party of the second part, and to his heirs and assigns forever, ALL that cer- tain tract of land, situated, lying and being in the County of Niagara in the State of New York, being part or parcel of a certain Township, which on a map, or survey of divers tracts or Townships of land of the said parties of the first part, made by the Proprietors by Joseph Ellicott, surveyor, is distinguished by Township number seven, in the seventh range of said Town- ships, and which said tract of land on a certain other map or survey of said Township into lots, made for the said Proprie- tors, by the said Joseph Ellicott, is distinguished by the south- east part of lot number forty in the said Township. BEGINNING :
" Bounded east by lot number thirty-two, twenty-seven chains, sixty-seven links; south by lot number thirty-nine, eighteen chains seven links ; west by a line parallel with the west bounds of said lot number 32, twenty-seven chains, sixty-seven links ; and north by a line parallel with the north bounds of said lot num- ber thirty-nine, eighteen chains seven links, containing fifty acres, be the same more or less, according to the plan laid down in the margin hereof: TOGETHER with all and singular the
173
SIGNATURES OF THE PARTIES, ETC.
Appurtenances, Privileges, Advantages and Hereditaments whatsoever, unto the above mentioned and described premises in any wise appertaining or belonging, AND the Reversion and reversions, Remainder and remainders, Rents, Issues and Profits thereof, and also all the estate, Right, Title, Interest, Property, Claim and Demand whatsoever, as well in law as in equity, of the said Parties of the first Part, of, in, or to the same, and every Part and Parcel thereof, with the Appurtenances; TO HAVE AND TO HOLD the above granted, bargained and described premises, with the Appurtenances, unto the said party of the second part, his heirs and assigns, to his and their only proper Use, Benefit and Behoof forever. AND the said parties of the first Part, for themselves, and their and each of their respective Heirs, Executors and Administrators, do hereby covenant, promise and agree to and with the said party of the second part, his Heirs and Assigns, that they, the said parties of the first part, the above described, and hereby granted and bar- gained premises and every part thereof, with the Appurte- nances, unto the party of the second part, his Heirs and Assigns, against the said parties of the first Part, and their Heirs, and against all other persons whatsoever lawfully claiming, or to claim the same, or any part thereof, shall and will warrant, and by these presents forever DEFEND.
"IN WITNESS whercof, the parties to these presents have here- unto interchangeably set their Hands and Scals the Day and Ycar first above written.
Sealed and delivered in the presence of JAMES W. STEVENS. WILLIAM PEACOCK.
Wilhelm Willink, [ L. S. ] Jan Gabriel Van Staphorst. [L.S] Peter Van Eehhen, [ L. S. ] Cornelis Vollenhoven, [1 .. S.]
Hendrik Vollenhoven, [L. S.]
Hendrik Seye, [ L. S.]
Rutger Jan Schimmelpenninck, [[ .. S. ] By their Attorney,
Wilhem Willink, the Younger, [ [. S. ] Joseph Ellicott. [[ .. S. ] Jan Willink, the Younger, Son of Jan. [L. S.]
EARLY ROADS.
The first road laid out in town was the Genesee or Cattaraugus road. It was laid out by the Holland Land Company. It
174
ROAD FROM BUFFALO TO OLEAN.
commences at the east side of the Holland Purchase and extends westward through Wyoming county and Sardinia, Concord and North Collins to near Lawton station. The east part of the road in Wyoming county and a portion in Sardinia was cut out by men employed by the Holland Company. The rest of the way the work was done by the settlers and inhabi- tants. A portion of the way the lots are bounded by the out- side limits of the road. The intervening space being a gift from the company for the purpose of a road.
In 1810, a road from Buffalo to Olean Point was laid out ; passing through Hamburg, Boston, up the valley of the Eigh- teen-mile creek, through what was formerly called the Sibley set- tlement, past the farm of H. M. Blackmer to East Concord : thence to Richmond's, on the Cattaraugus creek ; from there through Yorkshire and Machias and on to Olean. The commis. sioners appointed to locate the road were David Eddy of East Hamburg, Timothy Hopkins, of Williamsville and Peter Vande- venter, of Newstead. The expense of opening this highway was borne in equal parts by the State and the County of Niagara. In early times it was called the State Road. The travel from Springville to Boston at first went up Franklin street, past where John A. Wilson lives and over Townsend hill.
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.