History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 44

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 44
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 44
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 44


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


Nathan A. Goddard, eldest son of Nathan 3d, was born in Orange, Mass., in 1811 ; was in his 5th year when his father came to the Holland Purchase. At'an early age hired out, and as the country was then a comparative wilderness, chopping trees and clearing lan I formed a very important branch of farming and with most settlers it was the first business ; of course young Nathan shared with other farmer boys in the then common, hard and laborious work. Being young and ambitious, he over-worked, which resulted in impaired health, from which he never fully recovered. He afterwards learned the trade of boot and shoe maker, which avocation was pursued a number of years, or until a further decline in health, when he quit the shoe-bench, and went into the grocery trade, which was carried on for


several years either alone or in partnership. He was for several terms Town Collector, discharging all business put into his care, whether public or private, with fidelity. His wife's maiden name was Betsy Wheeler, fourth daughter of Benjamin Wheeler. They had two children : Nathan A. jr., and Benja- min S. Betsy, the mother, died Nov. 17, 1845, aged thirty- two years. Nathan A., the father, died Sept. 23, 1878, aged sixty-seven years.


Ninth Generation-Nathan A. Goddard, jr., son of Nathan A. 4th, born in Concord, N. Y., followed teaching in the Win- ter season for several terms ; lived in Vermont and Massachu- setts ; graduated at the Boston Normal and Training School of Physical Culture, in 1868; returned to Springville in 1872; went to Philadelphia in 1874; making it his home till 1879 ; returned the same year and is now living at Springville.


Benjamin S. Goddard, second son of Nathan A. 4th, also born in Concord, N. Y., married Ellen Jewett, of Springville.


Their children are : Jessie and Edna, born in Concord, N. Y., and Mamie, born in Philadelphia, Pa.


538


BIOGRAPHICAL SKETCHES.


Benjamin S. Goddard, enlisted in the Union army, Aug. 12, 1862, and served three years. He now resides in Philadelphia.


Edward Goddard, one of the first business men of Spring- ville, in his day, and a brother to Seth W .. was born in Con- cord, N. Y., April 25. 1820. His services were required at home when very young. The older brothers having left the parental roof to cut their own way through the world, his father in poor health, and work that must be performed, Ed- ward could not be spared; had little time for school; in fact such an institution was no place for him. affording no adequate field for the exercise of his ambitious and stirring nature ; with him it was work, action, and business practically ; this passion was then, and ever after, uncontrolable. He began when a mere boy to assume the care and duties of the farm at home, and a few years later, he would hire, or take a neighbor's farm on shares, working them both. When twenty-one years of age, his health failed, was compelled to abandon actual farm labor. At the age of twenty-eight, he came to the village with the small capital of five hundred dollars, and became partner in a grocery store, in which business he continued with but one or two short interruptions for six or eight years; meanwhile he commenced buying cattle in a small way, from one to five or six heads at a time ; soon after these had been disposed of, he would replace them with others, continuing the traffic till at length he was able to purchase a farm, on which he could keep a dairy of twenty or thirty cows. Thus his business and its profits gradually increased, until thirty years later (1879) he possessed farming lands amounting to about fifteen hundred acres. For many years he was one of the Town Assessors, and his judgment of the value of real estate was highly re- garded. He died Dec. 12, 1879.


Calista Goddard, the third daughter of Nathan 3d, and at this time the only surviving member of her father's family, was born in Concord, N. Y. When quite young she commenced teaching in the district school, teaching Summers and working at the tailoress trade during the Fall and Winter season ; this double avocation was followed a number of years. In addition to her own means, which she had acquired by diligence and economy, she inherited a portion of her brother Seth W.'s


539


BIOGRAPHICAL, SKETCHES.


property, and at his decease she came in possession of her brother Edward's estate. She immediately assumed the man- agement of the business and its attendant responsibilities, which was conducted the same as before for two years, at which time she decided to distribute among her heirs a portion of her landed property : this she accordingly did, giving to them six or seven farms, amounting in the aggregate to some eleven hundred acres. This act on her part was deemed wise by those disinterested, as she was relieved of a burden of care, affording a period for rest, an opportunity which she is improving by living in comparative case and quiet. Within the last forty years she has faithfully watched over, cared for and ministered to the wants of father, mother and several brothers and sisters during their last sickness.


Springville in 1818 -SURVEYED BY- GEO. W. ROBINSON


STREET


21


20


19/18


2 5


26


37


28


27


SAW MILLAN


15


Distillery


FRANKLIN


STREET


I


14/13/12


2


36


BUFFALO


11


3


10


4


9


789


C


-


2


3 4


5 €


8/5/6


5


WATER ST


STREET


SCALE OF CHAINS


MAIN


Public Square


17


SPRING


16


WE


29 30 31 32 33 34 35


Flour Mill


Distillery


22


2 3


2 4


Mill Race


CREEK


541


SPRINGVILLE INCORPORATED.


SPRINGVILLE.


This village was incorporated by an act of the legislature passed April 11, 1834.


As early as 1818 Rufus Eaton, one of its principal founders, caused a map or survey of the village to be made by one George W. Robinson, a surveyor, in which a portion of his lands were divided up into lots, numbering as high as thirty- nine (see map published). For many years lots were sold and conveyed by him by a reference to said map.


Mr. Eaton may be said to have given the name "Spring- ville " to the village, though undoubtedly it was suggested, very appropriately, from the numerous large springs in its imme- diate neighborhood, which made the creek known as Spring brook, on which at an early day were erected mills and manu- factories.


The village, as incorporated, included lots two, three, eight and nine of township six, range six, of the Holland Land com- pany's surveys. The improvements as early as 1818 were mainly confined to lot three, as appears on Mr. Eaton's map.


We have spoken elsewhere of its once popular name, “ Fid- dler's Green," and of its origin.


The first election of village officers under its charter was held May 6, 1834, and the officers elected were :


Trustees-Carlos Emmons, Ebenezer Dibble, Jacob Rush- more, Joseph McMillen, Samuel Cochran.


Assessors-Johnson Bensley, Richard Wadsworth, Theodore Smith.


Clerk-Peter V. S, Wendover. Collector-Mortimer L. Arnold. Treasurer-Pliny Smith. Constable-Freeman Baily.


Pound Master-Abial Gardner.


The Hon. Carlos Emmons was duly appointed President of the Board of Trustees.


Mr. Emmons was a member of the State Legislature in 1834 and was the author of the act of incorporation.


One of the first acts of the Board of Trustees of the village was to cause a resurvey of the several streets within its limits and naming them.


The following are the names given to the several streets within the limits of the village at the time of its incorporation .


542


NEW CHARTER.


Main, Buffalo, Franklin, Cattaraugus, Mill. Water, Waverly, West, Church, White and Smith streets.


In 1836 two new streets were laid out-Elk and Academy.


In 1843 Chapel street was laid out on the north and east side of the old park. Both streets and park were donated to the vil- lage by Rufus Eaton. The park had been donated as early in 1818


In 1851 was laid out Eaton street, and Smith street was continued north to Eaton street,


Amendments were made to the charter of the village from time to time up to 1876, when an entire new charter was made under the supervision of Hon. B. Chafee, who was Member of the Assembly that year, and sundry amendments have since been made.


In 1864 the Springville Rural Cemetery association was or- ganized and the remains within the old burial ground in said village, on the corner of Franklin street and Central avenue, (formerly West street), have recently been removed and re-in- terred in the new cemetery, pursuant to an Act of the Legisla- ture, passed in 1883, and the village has decided to take and hold the old burial ground for village purposes.


The recent Rail Roads, Springville & Sardinia Narrow Guage and the Buffalo Extension of the Rochester & Pitts- burgh Rail Road, has given to the village an impetus to growth and prosperity which will soon place the village second to none of the villages in Western New York.


CHRISTOPHER STONE'S LOG-HOUSE-The first house built in Springville in 1207.


543


HISTORY OF THE TOWN OF COLLINS.


CHAPTER XVII.


HISTORY OF THE TOWN OF COLLINS.


General History-Names of the Settlers of each Lot-Names of persons who took Land of the Holland Company-Copy of the Assessment Roll for 1823-Act Creating the Town and Extracts from the Records-Local Names-"Zoar"-Deeds given by the Holland Company, etc.


COLLINS.


Nearly eighty years ago The Friends Yearly 'Meeting sent a mission to Cattaraugus Reserve, for the very laudable purpose of instructing the untutored red-man in the arts of civilization. That mission was composed of Jacob Taylor, Stephen Twin- ing and Hannah Jackson. The exact date of their advent there is not definitely known. They came as members of one family, under the management of Jacob Taylor. He located on lot seventy, adjoining the Reserve; this was in 1806 or 1807, and consequently the wild state of this rich and prosper- ous town must far exceed all our pre-conceived ideas. It is true that the Indians had a trail that led the indomitable Taylor and his two co-workers to their new home that for years must necessarily be shut off from civilization by the vast forests that environed it on all sides. Many a stouter heart would have quailed and turned back, but Jacob Taylor was a God-fearing man, who fully believed in the good old Quaker doctrine of universal brotherhood, and even to this day, the influences im- parted by him are felt and followed. For years he was sole arbiter of all contentions that arose in the settlement, and his decisions, though some of them were novel, hardly ever failed to satisfy.


He built the first saw and grist-mill south of the Eighteen- mile creek, and at one time he owned a great deal of land which upon his death was divided among his nephews and nieces.


Of those who were next to follow, we find the names of Tur- ner Aldrich, Stephen Lapham, Joshua Parmeston, Stephen


544


EARLY SETTLERS OF COLLINS.


Peters, Arad Howard and Aaron Lindsley. All of these entered land in 1809, but did not actually settle there until 1810. In ISII the new settlement received the following acquisition : Stephen Wilber, Sylvenus Bates, Luke Crandall, Benjamin Albee, Allen King, Arnold King, John King, Nathan King, (the father). and Warren Tanner. In the meantime a begin- ning had been made in "Zoar," in the south-east part of the town, which will appear hereafter.


LIST OF NAMES OF ONE OR MORE OF THE FIRST SETTLERS ON EACH LOT IN THE TOWN OF COLLINS :


TOWNSHIP SIX, RANGE SEVEN.


LOT.


LOT.


30. Jesse Frye.


31 and 32. Peter Pratt.


65. William Clark.


33. Isaac Belote.


75. John Millis.


34. Tristam Codin.


76. William Hazard.


35. Stephen Peters.


84. Jonathan Irish.


36. Com. Boutwell.


85. Henry Palmerton.


37. Com. Boutwell. 92. Joshua Pike.


38. Samuel Hill. 93. Enoch Albee.


52. David Beverly.


94. Erastus Mack.


TOWNSHIP SEVEN, RANGE SEVEN.


LOT.


LOT.


49. Levi Canfield and W. H. 57. Jehial Albee.


Loveland. 65. Isaac Hunt.


TOWNSHIP SIX, RANGE EIGHT.


LOT


9. Jehial Hill.


29. David Beverly. 1


14. Daniel Prindle.


15. Ahaz Alien.


18. Adam Ballard.


19. Nathaniel Ballard.


20. Luther Pratt.


21. Luther Town.


33. Ira Lapham.


34. Hadwin Arnold.


37. Turner Aldrich.


39. Sylvenus Parkinson.


25. David Brand.


LOT.


30. Job Irish.


31. James Nichols and Mr. Silver.


32. Arad Howard and Aaron Lindsley.


22. Isaac Allen.


23. Arunah Eaton.


24. Jonathan Eaton.


64. Erastus Colburn.


40. Reuben Parkinson.


545


EARLY SETTLERS OF COLLINS.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT.


LOT.


58. Smith Bartlett.


59. John Smith.


60. William Sisson.


61. Abel Hallock.


45. Stephen Lapham.


46. Sylvenus Cook.


47. Warren Tanner.


48. Stephen Peters.


49. Stephen Wilber.


50. Joshua Palmerton.


51. Angustus Smith.


52. Benijah Hallock.


53. David Pond.


54. Cary Clemens.


55. John Gibbons.


56. John and Allen King.


57. Philetus Crandall.


70. Jacob Taylor.


TOWNSHIP SEVEN, RANGE EIGHT.


LOT, 1.OT.


I. Robert Riley. 33. Joseph Woodward.


9. James Goodell and Ken- dall Johnson.


41. John Lawton.


49. Nathaniel Sisson and Moses Tucker.


17. Sidney Smith.


25. David Healy and George 57. Smith Bartlett. Southwick.


LIST OF THE PERSONS WHO BOUGHT LAND OF THE HOLLAND COMPANY IN THE TOWN OF COLLINS, NUMBER OF LOT, NUMBER OF ACRES, AND THE AMOUNT PAID AND DATE THEREOF.


TOWNSHIP SIX, RANGE EIGHT.


NAME.


DATE.


LAND.


ACRES. PRICE


Turner Aldrich.


1809, Aug. 12.


1809, Oct. 12 ..


1 27, 28, 36, 37 & 38 ... 145 & n±134 & s ± 1 44.


702


1930


Abram Lapham


747


1306


41. Amasa Bates.


42. Arnold King.


43. Truman B. Payne.


44. Eli Lapham.


62. Obadiah Brown.


63. William Crandall, Benjamin Albee, Jr. and Adolphus Albee.


64. Benjamin Albee and Luke Crandall.


65. Eli Heath.


66. Lyman Steele.


67. Benjamin Godfrey.


68. George Morris and Mr. Cleveland.


69. Mr. Gleason.


546


NAMES OF PERSONS BUYING LAND


TOWNSHIP SIX, RANGE EIGHT-Continued.


NAME.


{ DATE.


DATE.


LAND. PRICE


Joshua Palmerton


1809, Oct. 12. .


w pt 1 48. . .


125


250


Stephen Peters.


1809, Oct. 12. .


e pt 1 48.


100


200


*Thomas Stewardson.


1809, Oct. 4 . . .


1 70.


364


567


Arad Howard.


1809, Sept. 29.


1 32.


363


814


Stephen Wilber.


1810, June 19. .


w pt 1 49 . .


120


270


Ethan Howard.


1810, July 3. . .


w pt 1 53 . ..


200


450


Joshua Palmerton


ISIO, May I ...


e pt 1 50. .


120


270


Peter Boss.


1810, Sept. 19.


w pt 1 64. . .


I 20


270


Ira Lapham


1810, Aug. 10.


1 33.


354


708


Arnold King.


ISII, June S ..


m pt 1 49. . . e pt 1 56 & w


100


250


Arnold King.


1811, Feb. 27 .. |


m pt 1 49 .. .


100


250


Arnold King ..


ISII, Sept. 3 . .


s-w pt 1 42. .


100


275


*Jacob Taylor


1811, May 22 ..


n pt 1 69. . .


140


308


Luke Crandall


ISII, March 21


pt 1 64.


140


385


Luke Crandall


1811, Aug. 15.1


pt 1 56. . .


So


220


Seth Blossom


18II, Oct. 18 ..


n-e pt 1 31. . s-e pt 1 31 . . 1 15.


169


507


Arad Lindsley


ISII, June II ..


w pt 1 31 ... n pt 1 68. . pt 1 50. .


50


137


Turner Aldrich.


1812, July 28. .


n-w pt 1 44. w pt 1 47 . . .


100


275


Benjamin Albee


1811, April 25.


e pt 1 64.


.


IOI


277


*Jacob Taylor.


1813, Jan. 26. .


n pt 1 62. s pt 1 58. . .


176


484


Turner Aldrich.


1813, Sept. 18.


n-w pt 1 42.


96


264


Cary Clemons.


1813, Feb. 26.


140


385


Obadiah Brown


1813. April 10.


s pt 1 54 . . . s pt 1 62 & n


222


610


Henry Palmerton


1813, Oct. 7. . .


pt 1 54. . . m pt 1 48. . .


108


297


Arnold King.


1814, Nov. 18.


w pt 1 35 .. .


100


325


Jonathan Eaton.


1815, March 9.


w pt 1 23. .. n pt 1 60. . . s pt 1 46. . .


322


I206


Joseph Button


1815, Sept. 7 ..


200


700


John Lapham.


1815, June 28.


60


225


Benijah Hallock


1815, July 17 ..


198


693


Wheeler B. Smith


1815, Oct. 25. .


134


502


Joseph Nobles.


1815, Nov. 22.


94


352


Philogus L. Pratt.


1815, Nov. 29.


pt 1 20. . . . . |


140 1 525


275


Ahaz Allen .


1811, Feb. 7 .. .


150


412


George Morris


1812, March 10


100


275


Stephen Peters


1812, May 12 ..


100


206


472


Smith Bartlett


1813, Sept. 28.


130


351


Silas Howard.


ISII, Oct. 17. .


100


275


Warren Tanner.


ISII, March 9.


pt 1 5. . . . .


200


550


Arnold King


1811, Feb. 27 ..


1 70


552


Daniel Hull


1815, Nov. 28.


n-e pt 1 52. . w pt 1 52. . . m pt 1 54. . n-e part 1 44


547


FROM THE HOLLAND COMPANY.


TOWNSHIP SIX. RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Nathaniel Ballard


1815, June 27.


e pt 1 19. . .


250


875


Daniel Sisson .


1816, Nov. 2 ..


e pt 1 53 . . .


160


720


Jacob Taylor.


1816, June 6. .


pt 1 68. .


254


1016


Abraham Gifford


1816, April 27.


w pts 1 67 &


51


250


1000


Nathaniel Hanson ..


1816, Sept. 27.


pt 1 67. . ...


209


940


Timothy Clark.


1816, March 26


m & e pt 47


210


393


Alexander Brown.


1816, Dec. 6. . .


e pt 1 49. . .


123


555


Phineas Orr ..


1816, May I ...


e pt 1 20. .


63


252


Jonathan Eaton


1816, May 25 ..


e pt 1 23 &


w pt 1 19.


309


1236


Fred A. Redfield.


1816, Jan. 12 ..


w pt 1 13 ...


88


352


Peter Pratt


1815, June 24.


w pt 1 .0. . .


100


350


Peter Pratt


1815, Nov. IS.


c & wpt 1 21


261


978


Job Irish


1815, June 27.


pt 1 30.


100


350


David Brand.


1815, July 8. . .


1 25.


135


506


Jonathan Eaton.


1815, March 10


1 24.


237


808


Isaac Allen


1815, July 11 ..


w & m pts 1 22 .


220


770


Phineas Orr.


1815, Aug. 3 . .


e pt 1 22.


122


427


Luther Town


1815, June 7. .


pt 1 14. . . .


237


888


Luther Town


1815, Nov. 2. .


w pt 1 21 ... w pt 1 20. . .


180


675


Jonathan Eaton.


1817, April 24.


e pt 1 35 . . .


217


1085


William Crandall


1817, July 18 ..


s-w pt 1 63.


60


315


Adolphus Albee.


1817, July 17 ..


s-e pt 1 63. . s pt 1 61 . . . w pt 1 59. . . p 1 55 .....


120


541


John Thurston.


1817, Jan. 26. .


100


500


John J. Harrington


1817, Nov. 27.


50


262


Timothy Clark.


1817, July 16 ..


s-e pt 1 55 & 1 39.


661


2420


William Boyce ..


1817, April 21 .


pt 1 50.


100


500


Truman B. Payne


1817, March 14 pt 1 43 .. . .


ICO


450


John White.


1817, Oct. 4. . . e pt | 43 . . .


130


650


Hadwin Arnold.


1817, June 26. 1818, Oct. 20. .


184


920


Ben Albee, Jr


50


262


James Cook ..


1818, Nov. 7. .


139


695


John Thornton.


1820, July 29 ..


60


255


Jahial Hill.


84


315


Charles M. Barden


157


745


William Sisson.


1821, Aug. 2 .. 1822, April 17. 1823, Nov. 20.


s pt 1 34. . . . n-e pt 1 63. . n pt 1 46 .. . n-w pt 1 44 . e pt 1 9. . . . n-w pt 1 63. s-w pt 160 & s-e pt 160.


161


573


100 375


John Albro.


1815. Nov. 9. .


60


315


Abel Hallock ..


1817, Jan. 8. ..


548


NAMES OF PERSONS BUYING LAND


TOWNSHIP SIX, RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Samuel D. Green .


1823, April 24.


pt 1 61 .


120


510


Joshua Palmerton .


1823, Aug. 14.


w pt 1 50. .


66


280


William L. Mosher.


1824, Aug. 30.


pt 1 48. .


58


245


Amasa Bates .. .


1823, Oct. 20 ..


e pt 1 41 . .


190


807


William C. Cross.


1823, Sept. 22.


w pt 1 40.


87


369


Abel Colburn .


1823, Sept. 22.


pt 1 40.


50


212


Sam. Gunn and James Sampson .


1823, July 22. .


pt 1 40


50


212


Reuben Parkinson


1823, April 21 .


pt 1 40 ..


50


212


Martin Potter.


1823, Feb. 15 .


e pt 140.


80


340


Sylvenus Cook.


1824, Mar. 24.


n-e pt1 31. .


65


300


Adam Ballard


1824, May II .


pt 141 .


100


425


David White.


1824, Nov. 13.


pt 1 46.


200


1000


David Wilber.


1824, Feb. 13 .


n-w pt 1 42. .


96


337


Amherst Hopkins


1825, June 14.


pt 1 52 . . . . .


50


245


Abel Hallack


1825, June 14.


s-w pt 1 52 . s-e pt 1 43 . .


50


245


*Arnold King.


1835, Feb. 20 ..


73


358


John Thornton.


1828, Dec. 5 . .


n-e pt 1 46. .


60


255


*Smith Bartlett


1829, Jan. 3 . . .


pt 1 58 . . . . .


50


173


Smith Bartlett .


1830, Nov. 8. .


n pt 1 58. . .


44


176


Worcester Holcomb.


1826, June 15.


n-e pt 1 18. .


50


212


Michael Bader


1826, Sept. I ..


pt 1 29 . . . .


50


212


*Ezra Southwick


1826, Nov. 10.


e pt 1 5 1 . . . n-e pt 1 29 . .


100


425


Elisha Roberts.


1827, April 27.


pt 1 5 1 . .


55


233


Martin Perrin .


1828, Mar. 14 .


pt 1 23 . . . . .


91


386


Thomas B. Sowle


1828, Mar. 14 .


n-w pt 1 23.


50


212


Hosea White.


1829, Oct. 15. .


s pt 1 34 . . .


184


782


*Stephen Southwick ..


1828, April 24.


pt 1 23 . . . .


55


233


Zoeth Allen


1828, June 18.


n-w pt | 22 .


59


198


David Grannis, Jr.


1828, Dec. 5 . .


pt 1 46.


79


335


Allen King.


1828, Dec. 24 .


pt 1 33 .


42


178


John Griffith.


1829, Jan. 9. . .


pt 1 35


139


590


Charles Peters


1829, Jan. 9. . .


pt 1 35 .


28


119


John Conklin


1829, Jan. 15. .


pt 1 59


50


200


John M. Potter


1829, Feb. 16.


pt 1 29. . . .


50


212


David Strang.


1829, July 17 ..


s-w pt 1 43 .


50


212


Daniel Potter.


1829, Oct. 13 . .


pt 1 56. . . . .


50


200


Joseph Waldren


1829, Oct. 19. .


s-w pt 161 . .


60


255


Dorous Pain .


1829, Nov. 16.


w pt 1 56. . .


63


252


Stephen Sowle .


1829, Nov. 30.


n-e pt 1 23. .


89


400


28


I19


George F. King


1828, Dec. 24 ..


pt 1 33


100


325


John Colburn


1826, Nov. 22.


549


FROM THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


NAME.


DATE


LAND.


ACRES. PRICE


Warren Foster


1829, Dec. 3 . .


pt 1 52.


50


212


*Avery Knight


1829, Dec. 3 . .


pt 1 53 . . ...


97


407


Ezra Bull .


1829, Dec. 21.


s-e pt 1 43 . .


73


312


Horace Palmer


1829, Dec. 25 .


s-w pt 1 67 .


50 212


Ira Waterman.


1829, July 17 . .


n-w pt 1 43 .


90


382


Nathaniel Sisson


1829, Dec. 31 .


pt 1 68 . ..


65


276


Joel Phillips. .


1830, Jan. 4 . . .


pt 1 30.


50


212


Sylvester Pierce.


1830, Jan. 6. . .


n-e pt 1 54 . .


50


212


Harriet Lindsley


1830, May 7 .. .


w pt 141 & e


pt 1 42 .


252


1008


Ralph Plumb


1828, Mar. 29. .


s-e pt 146 .. . 1 25


I47


594


Ralph Plumb


1829, Nov. 18.


I35


573


Ralph Plumb.


1829, Dec. 30 .


n-e pt 1 1 3 . . w pt 1 66. . .


50


200


Elisha Hopkins


1830, Aug. 28.


pt 1 58 ..


50


200


Joel Smith


1830, Sept. 15.


e pt 1 57 .


. .


50


200


David Wilber


1830, Sept. 22.


pt 1 57 .


50


200


Daniel Lee .


1830, Nov. 30.


pt 1 30.


50


200


Peter Cook.


1831, Jan. 17 ..


n-e pt 1 55. . n-e ptlı1 ..


20


80


Charles S. Straw


.1831, Mar. 31 .


s pt 1 1 3.


105


420


Curtis F. Camp


1831, April 18.


pt 1 29.


61


244


Hiram Hazard .


1831, May 16.


e pt 1 65 .


75


300


Samuel E. Day


1831, June 21.


pt 1 66.


50


200


Joseph Plumb


1831, May 30. .


pt 1 1 1 & 1 12 pt 1 66


50


200


Elisha B. Page .


1831, Oct. 29. .


pt 1 66


100


400


Howard Albee.


1831, Dec. 6 ..


pt 1 63.


57


268


Benjamin P. Wells.


1831, Dec. 15 .


pt 1 21


80


379


William Palmerton


1832, Mar. 9 ..


pt 1 66


50


200


Garritt Polhamus.


1832, Oct. 17 ..


pt 1 20


IO


396


Henry D. Barnhart .


1834, Feb. 19 ..


pt 1 10.


200


800


William S. Herrick


1829, Junc II. 1834, June 6. .


pt 165 .


100


300


*William S. Herrick. . *Abner Taft.


1834, Aug. 7 ..


e pt 1 10.


75


225


William Potter.


1834, Sept. 18.


pt 165


100


400


Philander H. Crandall


1834, Sept. 20.


pt 1 57


50


200


Hiram Hunt.


1834, Dec. 5 . .


pt 1 9


120


480


Eli Heath .


1831, Jan. 28. .


pt 1 64 .


60


210


Christian Parkinson.


1836, Aug. 24.


n-w pt 1 20.


50


212


Philip Guile .


1823, Dec. 31 ..


n pt 1 61 . .. .


82


348


Stephen Wilber


1817, Feb. 7 ...


wp 1 43 . .. .


140


630


123


369


Andrew Hopkins.


1830, Aug. 28.


62


248


Timothy Smith


1831, Feb. 16.


920


253


John S. Dean.


1831, Sept. 26


e pt 164


IOI


429


550


NAMES OF PERSONS BUYING LAND


TOWNSHIP SIX, RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Augustus Smith


1832, Sept. 25. pt 1 51 . ....


30


148


John R. Smith


1827, May 28. .


s-e pt 1 59. .


50


162


John Wilber


1823, Feb. 22 ..


pt 1 42.


50


212


Michael Bader.


1829, May 5. . . pt 1 56.


50


200


William S. Herrick


1831, Nov. 16. pt 1 57 .


75


300


Truman Paine


1834, Dec. 12. .


pt 1 57 .


37


148


John R. Smith


1828, Apr. 28 ..


e pt 1 59.


50


200


Job Irish


1831, June 23. .


pt 1 59.


70


280


John J. Harrington.


1835, May 19 ..


w pt 1 65.


84


336


George F. King.


1837, May 24. .


e pt 1 66.


49


196


Timothy Clark.


1823, Apr. 29 ..


pt 1 40.


75


218


Sylvenus Cook


1839, Jan. 30 .. . pt 1 30.


50


277


Adam Ballard.


1830, Nov. 30. . w pt 1 18.


50


212


Harvey Hunt.


1836, Nov. 22. . pt 1 18.


.


60


255


TOWNSHIP SEVEN, RANGE EIGHT.


David Woodward .


1814, June 18.


1 25 .. ... 359


1077


David Woodward.


1815, May 23.


n-e pt 1 33 .


100


350


David Woodward


1815, May 23.


s-e pt 1 33 . .


80


280


Warren Foster


1815, Sept. 19.


n-w pt 1 33.


181


678


David Lawton


1813, Dec. 15.


w pt 1 41. . . 100


300


Jacob Taylor


1816, Junc 6. .


s-e pt | 41 . .


130


520


Henry Tucker


1316, Nov. 29.


n-e pt 1 41 .. 129


580


Abram Tucker.


ISIO, Nov. I ..


n pt | 49. . .


100


225


Stephen Twining


1811, May 22.


s-e pt 1 49 . . .


209


459


Thomas Stewardson & Co ..


1809, Oct. 4 .. .


49&157 ( &spt 1 58 )


336


524


John Goodell


1815, Nov. 7. .


w pt 1 1.


150


562


John Arnold


1816, Mar. 5. .


e pt l I 120


450


Robert Riley


1816, Oct. 25 ..


pt 1 1 . 72


324


James Goodell


I811, April 2 ..


w pt lot 9. .


200


550


James Goodell .


1811, May 7 .. .


e pt l 9. . ..


177


486


Daniel Healy


1819, Mar. 19.


w pt 1 17 ...


60


300


John Goodell.


1815, Nov. 7 ..


e pt 1 17 .. .


150


562


Sidney Smith


1833, Aug. 21.


pt 1 17 . . .


91


364


George Lomax


1832, April 30. pt 1 17.


....


50


200


( s-w pt 1


551


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SEVEN.


NAME.


DATE.


LAND.


ACRES. PRICE


William H. Loveland.


1831, Mar. 2. .


s-w pt 1 49.


50


200


Levi Canfield.


1831, Mar. 2 ..


s-e pt 1 49. .


50


200


John Arnold


1816, Mar. 5 ..


w pt 1 57 .. .


120


450


Rufus Colburn


1837, June 7 . .


pt 1 49.


100


400


Isaac Hunt. .


1838, Dec. 10.


w pt 1 65. .


80


240


Dennison C. Pierce.


1841, Nov. I ..


pt 165.


50


250


Charles Pierce


1841, Nov. I ..


pt 165 .


65


325


TOWNSHIP SIX, RANGE SEVEN.


Samuel Nichols


1809, May 2 ..


1 32


140


420


John Hinman


1810, July 3 . . .


131.


182


546


Peter Pratt.


1811, Sept. 6. .


1 37.


193


627


Stephen Peters.


1814, Dec. 8 ..


1 35 ..


143


5.36


Samuel Hill.


1815, April 21.


w pt 1 38. . . 100


375


Isaac Belote.


1815, Mar. 13.


1 33 & 34 .. .


278


1042


John Polley.


1814, Oct. 10.


s pt 1 30 . . .


125


437


Joseph Bartlett


1816, Jan. 23 . | e pt 1 38. ..


104


416


David Beverly


1817, Dec. 5. . w pt 1 52. .


100


500


John Millis


1816, June 4. .




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.