History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 22

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 22
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 22
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 22


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


250


PANTHER STORIES.


In early times, before the railroad days, there was considera- ble emigration passing through Springville to the West, and quite an amount of travel from Cattaraugus county through to Buffalo. Frequently the hotel barn would be full, and the .beds all full, and sometimes the bar-room floor would be full, (and occasionally a customer would be in the same condition).


Many and great changes have taken place since the old hotel was built, not only in this town and county, but throughout the world. Then no railroads for carrying passengers had ever been built ; then no steamships were carrying passengers across the ocean. The telegraph had not been invented. Then there were no sewing-machines, mowing-machines or threshing- machines in being. The Erie canal had not been completed ; then the assessed value of the real estate of the town of Buffalo was less than half what the assessed value of the real estate of the town of Concord is now. Then there was not a cook-stove or a buggy in this town. The old hotel has passed away and will be seen no more, although it was small in size and inferior in style and dingy in appearance, yet it abounded in good cheer, and many a good time had been enjoyed there. And just as good eatables and drinkables have been served up there as in the great hotels of New York or Saratoga.


PANTHER STORIES.


A short time before David Shultus came and located on his place on the Cattaraugus creek, an Indian family camped down there on the flats, they had a child just old enough to run around outside the wigwam. One day just at dusk, a panther caught the child and killed it, about that time the Indian, who had been out hunting, came home and shot the panther. The Indian buried the child there on the flats and put in its grave such articles as was their custom. The Indian came there after Mr. Shultus located there and related the cir- cumstances of the case to him, and showed him the child's grave, and the bones and claws of the panther. He had the skin of one foot and part of the leg for a tobacco pouch, and said he should have it buried with him when he died.


Soon after Truman White settled on what is now the John Wells farm, within the corporation of Springville, and when there


251


A THRILLING BEAR STORY.


was nothing but a path through the woods where the road is now. His son, Tompkins White, then a boy, started from the house to come north in the path, and a panther came down from the hill on the east side and confronted him, they faced each other awhile and when the boy stepped forward the pan- ther did the same. The boy concluded it was best to retreat towards the house, which was close by, which he did without being molested by the panther.


In 1816, David Wiley, David Shultus and George Shultus went over to the Beaver Meadows in Cattaraugus county, twelve miles from Springville, after cattle on a pleasant day about the 20th of November, they had to stay all night and as there were no settlers there, they built up a rousing fire in the woods and stayed by it. In the night a furious snow storm arose and the panthers screamed around them and one came so near that they could see his eyes glimmer in the darkness. David Shultus went over bear-footed and in the morning the snow was about a foot deep, and he had to dance around quite lively to keep from freezing. At that time there were several beaver dams and beaver houses along the creek on the Beaver Meadows.


A BEAR STORY.


The following bear story is related by the late David Oyer, father of Jacob Oyer, of Springville : " It was some 60 or more years ago since I went to the town of Ashford. Only a few settlers were there at that time, and the few cows they pos- sessed were suffered to roam through the woods. The few set- tlers would take turns in looking them up at milking time. The evening in question it fell to my lot to bring the cows home, and it being Sunday I did not take my gun along, as was customary with me, but I coaxed all the dogs in the settlement to accompany me, and I started out in an casterly direction, and it was not long before I could hear the tinkling of the bells. All at once the dogs set up a terrible outcry in the direction that I was going, and I quickened my footsteps and soon came up with the dogs, who had a bear at bay. He sat upright upon his haunches with his back to a large tree, and whenever a dog got within his reach it received a terrible blow from Bruin's


252 .


NAMES OF PARTIES TAKING DEEDS


paw, and whenever he turned and attempted to climb the tree the dogs would seize him and haul him back. What was to be done? My only arms was a pocket-knife, but this stood me well in hand ; with it I cut a heavy cudgel, and by keeping the tree between myself and the bear, I was able to approach near enough, and by stepping to one side I dealt him a stunning blow across the nose, and a few more over the head finished him. That bear was dressed and divided up among the set- tlers, who enjoyed a feast.


LANDS DEEDED IN CONCORD.


The names of persons who took deeds of land from the Hol- land Company, the number of the lots and parts of lots, the number of acres, and the date of purchase :


TOWNSHIP SIX, RANGE SIX.


LOT.


ACRES. SUBDIVISION.


DATE OF DEED.


NAME.


I


140


e pt .


Nov. 11. 1841.


Eaton Bentley.


I


126


w pt.


Nov. 1. 1840. .


Joseph Harkness.


2


100


s pt .


Dec. 7, 1815 . .


Samuel Cochran.


2


123


m pt.


Jan. 21, 1818. .


Joseph Yaw.


2


122


n pt


Christopher Douglass.


3


217


s pt .


Rufus Eaton. John Albro.


3


140


n pt .


Charles C. Wells.


4


60


s-e pt


Silas Rushmore.


4


100


n-e .


James Hinman, Jr.


4


50


s-w pt.


Varney Ingalls.


5


125


s-w pt.


Jedediah Stark.


5 5


63


m pt ..


Elijah Matthewson.


6


120


Marsena Ballard.


7


1 00


s pt .


Joel Chaffee. William Weeden.


7 8


1


75


n pt.


John Russell. Francis White.


8


91


s-w pt.


Almer White.


8


70


wm pt ..


William Weeden.


8


30


em pt.


Rob. Auger.


8


50


n-e pt ....


Jan. 21, 1818. Sept. 24, 1823. Dec. 3, 1823 . . Sept. 25, 1833 . Dec. 29, 1837 . Jan. 13, 1834 . . Dec. 10, 1834 . Mar. 8, 1833 . . July 17, 1827 . . Dec. 31, 1836 . Sept. 29, 1831 . Jan. 22, 1846. . July 1, 1839. . . July 22, 1834 . . June 14, 1832. Jan. 16, 1834. . Sept. 20, 1838. May 26, 1836. Aug. 23, 1832. Jan. 16, 1836. . April 10, 1832.


John Van Pelt.


4


50


n-w pt.


Noah Culver.


76


n-e pt .


Benjamin Nelson.


5


48


n-w pt.


7


100


m pt.


70


s-e pt .


Jarvis Bloomfield.


4


IOI


m pt ..


253


FROM THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE SIX-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


-


8


100


n-w pt ...


Jan. 14, 1834. . Samuel Cochran.


8


100


n-w pt ...


Jan. 14, 1834. .


Samuel Cochran.


9


245


w 1.


Dec. 2, 1817 . . | Abraham Middaugh.


IO


162


w 1


Mar. 18, 1823 .


Benjamin Rhodes.


II


50


s pt.


Aug. 31, 1830. Mar. 2, 1829. . .


Harvey Andrew.


II


75


m pt.


Julius Bement.


I I


75


n pt.


Jarvis Bloomfield.


13


100


e pt.


Thomas Johnson.


13


82


w pt.


Giles Churchill.


13


50


n pt.


Luther Austin.


14


185


w1.


Elbert W. Cook.


1 5


50 s pt ..


Elbert W. Cook.


15


58


n pt .


Dec. 30, 1836 . Jan. 3, 1857 . . .


Jarvis Bloomfield.


16


67


s pt .


Jan. 29, 1842 . . Jan. 3, 1837. . .


Jarvis Bloomfield.


I7


IO


n m pt


Jarvis Bloomfield. J. White.


I7


69


n pt .


Truman White. Ransford Otis.


19


I26


w 1


20


150


w 1.


21


125


w 1.


William Shultus.


22


I40


w 1.


David Shultus. Abel Holman.


23


50


s-w pt


David Shultus.


23


41


May 22, 1835 . Jabez Weeden.


24


79


n pt. s pt.


Mar. 2, 1832. . Abel Holman.


24


40 n pt.


Jan. 8, 1835 .. . Abel Holman.


25


80


s pt.


Dec. 30, 1837 .. N. A. Bowen.


25


43


m pt.


Aug. 13, 1838.


George Richmond, Jr.


25


34


n pt .


Jan. 7, 1835 .. . Nathan Hull.


TOWNSHIP SEVEN, RANGE SIX.


25


365


Sept. 21, 1809. James Vaughan.


26


95 50


s-e pt.


Dec. 29, 1836. . Asa Wells.


26


n-e pt .


Dec. 29, 1836. . Jonathan Mayo.


18


78


s pt.


18


69


n pt


Truman White. George Shultus. Orrin Ballard.


23


47 s e pt


Oct. 25, 1838. . Mar. 25, 1837.1 June 17, 1828. Jan. 23, 1837 . . Oct. 9, 1837 . . . Jan. 23, 1836. . Sept. 10, 1822. May 25, 1829 . Oct. 21, 1819. . Feb. 18, 1814 . . Oct. 14, 1836 .. Sept. 6, 1831 . .


David Wiley.


16 17 17


42


m pt.


84


s pt.


Ebenezer Dibble.


50


m pt ..


Aug. 30, 1831. Oct. 4, 1826. . . Oct. 31, 1832 .. July 15, 1834 . . Nov. 30, 1837. Aug. 31, 1830. Dec. 30, 1836 .


Elizabeth Austin.


II


50


s m pt.


Phineas Scott.


12


60


w 1.


254


NAMES OF PARTIES TAKING DEEDS


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT.


ACRES. SUBDIVISION.


DATE OF DEED.


NAME.


26


50


s m pt.


Dec. 29, 1836. .


Willard W. Cornwell. Hiram Mayo.


26


50


n m pt. .


Dec. 29, 1836. .


26


50


s-w pt .. .


June 5, 1834 . .


Mary Rouse.


26


50


n-w pt


Oct. 9, 1^32. . .


P. C. Sherman.


27


62


s-e pt .


July 18, 1839 . . Dec. 29, 1836. .


Archibald Griffiths.


27


62


s m pt.


April 18, 1840.


James Bloodgood.


27


62


n m pt ...


May 17, 1836 ..


Archibald Griffiths.


27


88


s-w pt.


June 19, 1837 . Nov. 22, 1830. Oct. 14, 1831 . . Nov. 22, 1838. Mar. 1. 1838 .. Dec. 29, 1836 .


William Olin.


29


94


n-e pt .. . .


Aug. 13, 1836. May 14, 1832. . April 1, 1839. . Sept. 13, 1836.


WV. P. Powers.


29


94


n-w pt .. . .


Abraham Gardiner.


30


100


e pt


John Cotrell. Joseph Cotrell.


30 30


154


w pt.


P. C. Sherman. Arnold Wilson.


31


65


m pt.


William P. Powers.


32


73


m pt.


July 18, 1839 . .


P. C. Sherman.


32


50


w pt.


July 8, 1833 . . . Sept. 25, 1837 .


Charles Wells.


33


50


s-w pt


April 20, 1843-


33


137


m p .


Benjamin Freeman. Asa Wells.


33


87


n-e pt .


Oct. 17, 1837 . . June 7, 1836. . Sept. 20, 1837 .


Joseph McMillan.


34


50


s-e pt .


May 5, 1832. . Dec. 30, 1836. . Mar. 11, 1835.


William Smith.


34


50


James Bloodgood.


34


50


n m pt ...


34


55


35


50


w pt. . s-e pt . e m pt .


35


89


35


50


n-e pt . .


35


139


n-w pt


Dec. 27, 1836 . Dec. 21, 1838. Jan. 11, 1837 . . June 19. 1837 . Nov. 17, 1838. Jan. 17, 1828 .. Feb. 15, 1834. .


William B. Wemple. A. Griffith.


Jonathan Mayo.


27 28


175


s pt. .


John M. Bull.


28


175


n pt. s-e pt .


Amos Stanbro.


29 29


47


e m pt ...


Abraham Gardiner.


29 29


24


wm pt ...


m pt.


Oct. 12, 1842 .. Oct. 12, 1842 . . July 18, 1839. . Dec. 29, 1837. . April 1, 1839. . Oct. 26, 1836. .


Alexander Butterfield,


32


100


e pt .


William L. Judd.


33


50


s-e pt


| Seth W. Godard and 1 Eber Brooks.


33


50


n-w pt.


James Bloodgood.


34


100


n-e pt . sm pt ... s-w m pt .


34


50


Josiah Graves. Moses W. Griswold. Seeley Squires. William B. Wemple.


31


100


w pt .


H. J. Vosburgh.


70


s-w pt ... .


Amos Stanbro.


47


n-w pt ..


Archibald Griffiths.


27


63


n-e pt .


William Smith.


William B. Wemple.


32


100


255


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT.


ACRES. | SUBDIVISION.


DATE OF DEED.


NAME.


35


50


wm pt ...


April 1, 1839. .


William P. Powers.


35


50


n-w pt ...


Jan. 3, 1838. . . Dec. 28, 1837 .


Mor. L. Badgley.


36


59


e m pt.


Edward Cram. David Meeker.


36


100


w m pt. .


P. C. Sherman.


37


50


n m pt


Rebecca Putman.


37


60


n pt .


W. P. Powers.


37


IIO


Fn pt.


Phineas Scott. John Griffith.


38


31


s-e pt .


D. H. Chandler.


38


116


n-e pt .


Hez. Griffiths.


38 39


113


s pt ..


George N. Williams ..


39


164


m pt .


D. H. Chandler.


39


100


n pt.


Homer Barnes. Abner Wilson.


40 40


50


s pt ..


W. P. Powers.


40


100


n pt .


Chauncey Dunbar. Josiah D. Graves.


41 41


233


m pt.


Ashley Holland.


41


100


n pt.


Samuel Bradley. Luther Curtiss.


42 42


47


42


53


11 W m.


John Gould. Hiram Mayo.


43 43 55 43 50


43


75


43


96


n-e pt .


n-w pt


43 44 44


70


s-e pt . n-e pt .


44


91 50


n m pt. w mn pt ...


44 44


50


w pt.


45


45


65


s-e pt . s-w pt.


Mar. 7, 1857 . . Feb. 1, 1839. . . Feb. 1. 1856. . . Feb. 15, 1834. . Dec. 31, 1836. . Dec. 31, 1836. . Dec. 20, 1837. . Dec. 6, 1836. . . Dec. 6, 1839. . . Feb. 5, 1838. . . Oct. 31, 1838. . April 7, 1838. . April 7, 1838. . Oct. 21, 1837 . . June 9, 1838. .


David Campbell. Samuel Jocoy. Arnold Cranston. Amos Stanbro.


Prentis Stanbro, Jr. Prentis Stanbro.


Samuel A. Jocoy.


William Smith, Jr.


42


100


s pt. .


100


s m pt. n-e m ..


David L. Sweet.


42


73


n pt.


Nov. 13, 1837 . Aug. 11, 1836. July 18, 1839. . June 19, 1837. April 1, 1839. . Jan. 18, 1851 . . Dec. 26, 1837 . April 1, 1839. . Nov. 27, 1837 April 1, 1839 . . June 16, 1843 .. April 1, 1839. . June 14 , 1837 1 or 1836. . .. Jan. 21, 1833 . . April 1, 1839 . . Aug. 23, 1838. Jan. 31, 1837. . Jan. 3, 1837. . . Dec. 1, 1823. . . Aug. 31, 1810. Dec. 30, 1836. . Feb. 1, 1839. . . Nov. 6, 1838. .


James Wilson.


36


100


e pt. .


37


127


s pt ..


38


100


s m pt


62


n-w pt


WV. P. Powers.


200


s m pt.


60


s pt. .


Amos Stanbro.


Erastus Mayo. Weston Waite. Jonathan Mayo. James Curtiss. Calvin Smith. Prentis Stanbro, Jr.


70


sm pt.


44


20


s-e pt .. w mn pt


100


50 30


256


NAMES OF PARTIES TAKING DEEDS


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT. ACRES. SUBDIVISION.


DATE OF DEED


NAMES.


45


100


s m pt ...


Dec. 26, 1833. . David Smith.


45


100


nm pt ...


Dec. 25, 1838 .. Patrick Hogan.


45


100


n pt.


Nov. 21, 1837 . Ephraim Needham.


46


133


s pt ..


July 18, 1839. . April 1. 1839. .


W. P. Powers.


45


50


w m pt .. .


April 9, 1828 . .


Aaron Cole.


46


100


n pt.


April 1, 1839. .


D. C. Chandler.


47


143


e pt. .


July 18 1839 . .


P. C. Sherman.


47


100


m pt.


Aug. 23, 1838.


Chauncey B. Dunbar.


47


125


w pt.


June 5, 1837 . .


Wheeler Drake.


48


288


e pt.


July 18, 1839 .. Sept. 22, 1855 . April 1, 1839. . Dec. 28, 1836. . Feb. 6, 1833. . . Oct. 10, 1829. .


Varney Ingalls.


49


100


n pt.


Aug. 27, 1824.


Varney Ingalls.


50


50


s pt. .


Aug. 10, 1830.


Abraham Fisher.


50


75


s m pt


Feb. 1, 1834 .. .


Daniel Tice.


50 50


40


m pt .. n pt.


April 2, 1838. . Jan. 6, 1836. . .


Zimri Ingalls.


50


25


n-e pt.


Dec. 27, 1838 .. | Zimri Ingalls.


50


40


n-w pt.


Dec. 27, 1838 .. Caleb Ingalls.


51


42


s-e pt ..


April 2, 1838 .. Amos Stanbro.


51 5 1


90 100


n-n-e pt .. s-w pt ... w m pt ..


Oct. 17, 1833. . James Flemmings. Feb. 28, 1831 .. ' Amos Stanbro.


52


64


e pt .. .


July 18, 1839. . P. C. Sherman.


52 52


50


e m pt ...


June 12, 1838. Amos Stanbro.


52


102


n-e & m pt n-w pt ... n-w pt.


April 2, 1838. . Dec. 18, 1840. .


Amos Stanbro. | R. C. Eaton and


53


83


s pt .. . sm pt.


Mar. 10, 1841. .


Ephraim A. Briggs. Stary King.


53


51


n-c pt .. n-w pt.


July 24, 1853. . Sept. 29, 1855 . Oct. 23, 1841 .:


Stephen Churchill.


53 54


50 364


55


Dec. 25, 1817 .. Jonathan Sibley, Jr. Orrin Sibley. June 8, 1849. .


55


100


152 w m & s-e. 11-c pt .


Jan. 4, 1839. . Sylvester Abbott.


P. C. Sherman.


46


50


s m pt ..


16 -


50


e m pt ..


June 16, 1845. George N. Williams.


48 48


75


m pt.


Julia Anne Abbott.


49


66


s pt. .


David Shultes.


49 49


75


s m pt. m pt.


W. P. Powers.


100


w pt


Varney Ingalls.


Amos Stanbro.


51


102


June 17, 1835. Amos Stanbro.


52


68


/ Otis Butterworth.


53


75


53


79


n m pt.


Mar. 26, 1853. .


William Smith, Jr.


Edward Goddard.


128


Mar. 26, 1853 .. Philip Ferrin.


P. C. Sherman.


100


100


257


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT. ACRES. SUBDIVISION.


DAVE OF DEED.


NAMES.


55


50


s-w pt ...


Jan. 13, 1829. .


Orrin Sibley. Trumbull Carey.


55


50


s-w pt ...


Oct. 20, 1843 . .


56


90 e pt .. ...


May 5, 1835 . . .


Sylvester Abbott.


56 56 56


100


e m pt . ..


William A. Calkins.


56


50


n-w pt ...


D. Lewis.


75


s-e pt. .


Carlos Emmons.


Carlos Emmons.


Alanson Wheeler.


55


n m pt.


Benjamin Wheeler, Jr.


39


n-w pt.


Varney Ingalls. Benjamin Wheeler.


64


n-e pt


Caleb Ingalls.


72


m pt .


W. P. Powers.


John House.


Ebenezer Blake.


56


n-e pt .


Benjamin Fay.


114


m pt.


Benjamin Fay.


60 60 60


50


s m pt . ..


Noah Townsend.


50


n m pt. .


W. P. Powers.


60


20


s-w pt ...


Oct. 3. 1836. .. Constant Trevitt.


60 61 61 61 62


IIO


50


n-e pt .


s-e pt .


62


50 100


s-w pt.


62 62 63 63 63 63 6.4 64 64 64


50


125 56 54


59


75


57


47


47


64 49


IO.4


150


m & s-e pt


Nov. 3, 1836. . Feb. 7, 1838 .. . July 18, 1839. . Feb. 24, 1831 .. Sept. 13. 1845. June 22, 1835. April 2, 1838. . Dec. 27, 1831. . Mar. 6, 1828. . . | Dec. 13 or 30,'36 Dec. 12 or 31,'36 Dec. 13, 1836. Dec. 30, 1836. . July 20. 1836. . Dec. 30, 1836. . Dec. 30, 1836. . April 1, 1839. . Mar. 22, 1854.


J. Southwick. Jacob LeRoy. William Field. Joshua Agard. H. E. Potter. Joshua Agard. Abijah Sibley. Joshua Agard. Benjamin Sibley. Michael Curran. Moses Leonard. Oliver Dutton. Orange Wells. W. P. Powers.


Enoch N. Fryc.


57 57 57 57 57 58 58 58 58 59 59 59 59


81


s-e pt .


w pt.


s-e pt .


w pt.


Nehemiah Fay.


123


e pt.


Philip Ferrin.


50 125


n-w pt ... s pt .. m pt ..


Thomas Stephenson.


Amos Stanbro.


Pardon C. Sherman.


98


m pt. n pt.


s pt.


n-e pt. n m pt. n-w pt .. s-e pt ... em pt .... 11-c pt .. .. 1 m pt ... w pt. . ..


June 4, 1834 . . Dec. 26, 1837 .. Dec. 26, 1837 .. Nov. 15. 1836. Nov. 5, 1840 . . Feb. 22, 1836 .. Oct. 25, 1838. . Oct. 18, 1851 .. Sept. 14, 1836. Dec. 26, 1838. . Dec. 27, 1838. . April 1, 1839 . . April 19, 1837 .. June 27, 1838. Dec. 10, 1834. . Jan. 9, 1829 . . . Feb. 6, 1837 .. Mar. 26, 1853. . June 6, 1836. . April 1, 1839. .


Caleb Abbott.


75 sm pt.


75 s-w pt ...


Henry Smith.


75 s-w pt ... 55 n-e pt .. .


72 56


75


258


NAMES OF PARTIES TAKING DEEDS


RANGE SEVEN, TOWNSHIP SIX-Continued.


LOT. ACRES.


STBDIVISION.


DATE OF DEED.


NAME.


49


30


n-e pt .


Mar. 4, 1854 . . Oct. 27, 1836. .


Jesse Fryc. Enoch N. Frye.


49


75


mn pt .


49


75


w m pt.


June 12, 1834 .


Jesse Frye.


49


25


s-w pt .


Nov. 8, 1852. .


Jesse Frye.


49


74


n-w pt.


July 10, 1834. .


James S. Erye.


56


140


57


35


e pt


Dec. 4, 1833. . . Dec. 4, 1833. . . Oct. 15, 1852 ..


Isham & D. G. Williams William Weber.


58


100


w1.


April 18, 1838. April 12, 1838. July 23, 1839.


Tristam Dodge.


59 60 61


159


w 1.


Dec. 1, 1855 . . Mar. 4, 1854. .


Jesse Frye.


61


75


w pt


July 1, 1838. . . March 4, 1854 Jan. 28, 1854 . . March 22, 1854


Enoch N. Frye.


66


105


s-e pt .


Dec. 27, 1838.


1


John Haveland.


66


104


e m pt.


Sept. 28, 1837 . Dec. 28, 1837 ..


Jacob Hufstater, Jr.


66


50


n pt


Oct. 27, 1836. .


Jacob Hufstater, Jr.


67


50


n pt


Jan. 12, 1839 . .


T. B. Marvin.


67


141


w pt.


Dec. 4, 1833. . .


¿ and Isham Williams.


68


70


s pt.


John Williams. Almer White.


58


95


n pt .


John Williams.


69


70


s pt.


P. C. Sherman.


71


240


np ..


Morgan L. Badgeley.


72 78 78


274


s pt. .


Charles Watson.


78


50


Evert Van Buren.


79 79


223


e pt .


P. C. Sherman. James S. Frye.


80


50


e pt .


Alexander M. Bruce.


80 80


103


m pt ..


P. C. Sherman.


80


100


w pt.


Jan. 10, 1834 . . March 28, 1836 Sept. 21, 1837 July 18, 1839. . July 18, 1839. . Oct. 14, 1841 .. Feb. 16, 1854. March 4, 1854 July 18, 1839 . Nov. 1, 1840 .. Oct. 23, 1840 .. July 18, 1839. . Sept. 2, 1854. . Jan. 2, 1856. . . Oct. 6, 1838 .. . July 18, 1839. Sept. 28, 1841.


P. C. Sherman.


69 70 71


138


123


s pt ..


Daniel Green.


60


s pt. .


Jesse Frye. P. C. Sherman.


50


n-w pt n pt .


50


m pt


e m pt.


Amos Stanbro.


Charles Pringle.


62


132


s-e pt


Jesse Frye.


62


100


n-e pt


Morgan L. Badgley.


62


125


w pt.


B. G. Kingsbury and


Luther Austin.


66


50


s-w pt.


Michael Smith.


59


86


e pt.


86


w pt


Michael Smith.


193


e pt.


Isham & D. G. Williams


57


108


w pt


Michael Smith.


Abraham Van Tuyl.


Daniel G. Williams


100


n pt w 1


100


259


FROM THE HOLLAND COMPANY.


RANGE SEVEN, TOWNSHIP SIX-Continued.


LOT. ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


81


65


s pt ...


81


50


s m pt


81


60


m pt .


81


100


n m pt


Hosca P. Ostrander.


81


100


n pt


Alanson P. Morton.


82 82 82


120


s pt. .


P. C. Sherman Moses T. Thompson. Milo M. Baker.


82


91


n-e pt .


Alanson P. Morton.


82 86 86


160


e pt .


Samuel Churchill.


50


m pt.


Jacob Le Roy. P. C. Sherman.


86


183


w pt.


Everet Van Buren.


87 87 87


131


n pt ..


P. C. Sherman.


88


255


w 1.


Frederick Whittlesey.


89 89 89 89


97


Amos Stranbro. John Shear.


30


30


Oct. 15, 1853 .. L. F. Nicholas


Charles Pringle.


89 90 90 90 90


60


n m pt.


Levi Wheeler. Isaac Nichols


90 91 91 91 91


50


s-e pt . s-e m pt .. n-e m pt ..


Jeremiah Richardson. Jeremiah Richardson. James Wheeler.


Jeremiah Richardson.


91


81


83 1


50 n-w m pt. w pt ....


Dec. 29, 1836 .. |Jeremiah Richardson. May 25, 1839 .. |Jeremiah Richardson.


TOWNSHIP SEVEN RANGE SEVEN,


60


s pt


83


s-w pt


150


m pt.


50


n pt .


?


151


s pt .


Jan. 8, 1839. . . Feb. 22, 1836 . April 1, 1839 . . Nov. 8, 1839 . . Jan. 28, 1837 . .


Eleanor Curtis. Abraham Van Tuyl.


100


s-e pt . s-w pt. m pt ..


James Wheeler.


60


n pt .


Nov. 18, 1839. June 29, 1832. July 1, 1838. . . Dec. 11, 1840 . Sept. 27, 1854. Dec. 20, 1838. Jan. 24 1843 .. Jan. 31, 1838 .. Dec. 11, 1840 . June 15, 1848.


John Van Pelt.


100


e pt. . m pt .. s-w m pt. n-w m pt.


w pt.


70


72


m pt.


Charles C. Empson.


100


n-w pt


David Witherel.


49


105


s pt ..


Nov. 17, 1838. July 1, 1838 . . June 25, 1842. Jan. 15. 1842. . Feb. 7, 1838. . July 18, 1839. . March 28, 1843 Dec. 29, 1838 .. March 10, 1838 Oct. 11, 1837 .. Dec. 30, 1836. . Oct. 20, 1843 . . July 18, 1839. . ()ct. 23, 1840. . Aug. 4, 1856. . July 18, 1839. . March 15, 1851 June 2, 1838. . Oct. 6, 1838 .. . May 26, 1855 ..


David Jerman. Abraham Van Tuyl. Milo M. Baker.


s m pt


30


50


m pt ...


50


45


55 1-e pt ....


75


Carlos Emmons. Carlos Emmons. D. H. Chandier. Varney Ingalls. Varney Ingalls.


260


NAMES OF PARTIES TAKING DEEDS


TOWNSHIP SEVEN, RANGE SEVEN-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED,


NAME.


2


50


e m pt.


March 10, 1824


Trustees of Ist Con- gregational Church, Concord. Ist Baptist Society of Concord


2


50


wm pt ...


March 10, 1824


2


75


n pt


March 16, 1836


3


317


w 1


4


169


erpt ..


4 4 5


50


s-w pt .


s-e pt ..


s-e m pt ..


Reuben C. Drake.


5 5


16


e m pt.


Reuben C. Drake.


5


25


s-w pt . ... s-w m pt. n m pt. .


Pardon C. Sherman.


5 5 5


50


n pt


Parley Martin.


6 6


50


e m pt. .


Oliver Needham. Sellick Canfield.


6


90 60


s-e pt .


Hosea E. Potter.


7


50


w mpt.


John Brooks. Lemuel H. Twitchell.


7


50


e m pt.


P. B. Brush.


7 7 7


50 50


n m pt.


George Winship.


52


n m pt


Peter Bradley. George Winship. William Dye.


7 8 8 8 8


50


w m pt ...


Palmer Skinner. Ira Woodward.


8 9


241


s pt .


Pardon C. Sherman.


9


100


n pt . s-e pt.


IO


34


sm pt.


G W. Hawkins.


IO


33


m pt . n pt .


Varney Ingalls.


10


114


Peter Cook.


II


100


s-w pt .. sze pt . .


April 1, 1839 .. Aug. 26, 1830. Oct. 14, 1835 .. Feb. 8, 1832. . . Dec. 29, 1838. . Nov. 7, 1836. . March 27, 1846 Jan. 7, 1837. . . Jan. 7, 1837 .. . Dec. 31, 1836. . Dec. 31, 1838. . June 14, 1839 . June 20, 1849. Jan. 5, 1837. . . July 18, 1839 .. June 23, 1855 . Feb. 23, 1853 . Feb. 23, 1854 . Feb. 23, 1853 .. Jan. 3, 1837 . . . March 14, 1842 Jan. 20, 1848. . |


Daniel H. Chandler.


7 7


40


s-w pt.


Pardon C. Sherman.


6


60


n-e pt .


n-w pt .


June 17, 1835 . Feb. 24, 1815. . Dec. 20, 1837. . Dec. 21, 1848 .. Dec. 29, 1849 . Nov. 22, 1838. March 25, 1854 Dec. 30, 1854. . July 18, 1839. . March 25, 1854 May 24, 1842. . July 18, 1839. . Dec. 29, 1835 . Feb. 12, 1836 .


Phineas Scott.


50


116


Elam Booth.


I21


s pt.


n pt


100 s pt. 66 e m pt.


Worcester Holt.


50


n-e m pt ..


52


n pt ..


Ebenezer Drake.


IO


26


Abraham Van Tuyl. Samuel Wheeler.


Ely Page, Jr.


IO


114


Phineas Scott.


119


m &n-w pt


Jedediah H. Lathrop. Jedediah H. Lathrop. Jonathan Townsend. Amaziah Achmune. Phineas Scott. J. O. Canfield.


25


50


Hosea E. Potter.


m pt. .


52


261


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SEVEN-Continued.


LOT.


ACRES


SUBDIVISION


DATE OF DEED


NAME.


I I


131


n-e pt


II


90


w pt. .


12


100


s-c pt.


12


IOC


s-w pt .


Phineas Scott.


12


IO1


n-w pt


Phineas Scott.


12


33


n-e pt


Oliver Arnold.


13


100


S pt .


Thadeus Heacocks.


13


143


m pt.


Abial D. Blodgett.


13


106


n pt.


Thadeus Heacocks.


14


107


s-w pt


Aug. 26, 1853. Mar. 18, 1852.


Uriah D. Pike.


14


50


m pt.


Feb. 1, 1849 . .


Theodore H. Potter.


14 15


S


s-e pt .


Oct. 14, 1835 . . Oct. 14, 1835 . . Dec. 17, 1853 . Dec. 10, 1853 .


William Twichell.


15


50


30 1 s pt. . sm pt ...


Aug. 7, 1835 . .


Solomon P. Field.


15


24 s m pt.


H. E. Potter.


15


50


1


15


29


m pt. m pt.


Dec. 21, 1838. Jan. 20, 1829. . Sept. 13, 1845 .


Jacob LeRoy. Joseph Potter.


15


40


n m pt.


Dec. 29, 1836. Dec. 29, 1836.


George W. Thurber.


15 16 16


50


n pt ..


Dec. 29, 1836.


Hezekiah Drake.


16


50 s m pt.


Dec. 29, 1841. Dec. 29, 1836. Jan. 3, 1839. . . Dec. 28, 1836. Feb. 4, 1854. . Dec. 1, 1836. .


Wheeler Drake.


17


50 s pt.


M. D. Scott, Marvin Hartman.


17 17


100


158 11 pt.


18


41 s-e pt. . .


18


41 s-w pt ...


18 18


116 m & n-e pt 64 n m pt ...


18


61


n-w pt ... e pt ..


Joseph M. Spaulding.


Jonathan Spaulding.


F. B. Marvin.


20


167


w pt. e pt.


Nov. 8, 1856. . Nov. 8, 1856. . Oct. 1, 1853 . . . June 28, 1855 . Jan. 3, 1837 . . . Jan. 3, 1837 . . . Dec. 31, 1836. Dec. 9, 1835 . . April 26, 1851. Nov 4, 1836. . Sept. 2, 1828. . Jan. 12, 1839. .


William Potter.


16 16 16


50


60


m pt. n m pt.


George W. Drake.


17


61 s pt. m pt.


Amasa Loveridge. Samuel W. Algar. Clark Carr. Josiah Alger. James Tyrer. Benjamin Trevitt. Sally Martin.


19 19 19


112


m pt ..


May 10, 1839.| J. T. G. Spaulding.


14


58


s-e pt .


Hosea E. Potter.


Hosea E. Potter.


15


38


s-w pt .


T. H. Potter.


15


15


60


n m pt. .


52 s-e pt. .


Christiana Bridgeman.


54 s-w pt.


Lewis Janes. William Potter.


40


n pt.


March 17, 1855 Oct. 30, 1837 .. Jan. 7, 1839 . . . Jan. 7, 1850. . . Sept. 28, 1850 .; Dec. 24, 1836. July 1, 1838. . . Nov. 26, 1842.


Amasa Loveridge. Lewis M. Trevitt


Phineas Scott.


William L. Adams.


100


n pt.


Lemuel Twichell.


66


112


262


NAMES OF PARTIES TAKING DEEDS


TOWNSHIP SEVEN, RANGE SEVEN-Continued.


Lor


ACRES. SUBDIVISION.


DATE OF DEED.


NAMES.


20


84


m pt.


Dec. 31: 1836.


Hira C. Lusk.


20


83


w pt.


April 1, 1839. .


Daniel H. Chandler.


21


50


s-e pt .


Dec. 2, 1839. .


Benjamin Trevitt.


21


114


n-e pt .


Dec. 12, 1835.


Healey Freeman.


21


100


s-w pt ..


Mar. 8, 1823. .


Benjamin Trevitt.


21


64


n-w pt. .


April 1, 1839. . July 1, 1838. . Dec. 26, 1839.


Daniel Chandler. A. Van Tuyl. Isaiah Pike.


22


100


m pt .


Mar. 24, 1823.




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.