History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 15

Author: Briggs, Erasmus
Publication date: 1883
Publisher: Rochester, N.Y. : Union and Advertiser Co.'s Print.
Number of Pages: 1004


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.