History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 46

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 46
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 46
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 46


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


565


A SCHOOL ORGANIZED.


in one corner of the Dutch fire place, and then literally buried it in coals. This kettle was also used to bake beans and bread. Potatoes were sometimes roasted in the coals, and sometimes boiled in the kettle hung over the log fire by a chain attached to the " lug pole." The first Summer we lived in Zoar, our milling was done at Taylor Hollow, and I was the mill-boy. Father went with me the first time to show me the way, as it was an unbroken forest. We followed an Indian trail down the creek, and still kept the Indian path up over Poverty Hill to Aldrich's in Lodi, thence up Clay Hill and on to Taylor's mill. The way we then went it was nearly eleven miles, and I had to make it every week on horseback, with a grist of corn behind me, for there were twelve hungry mouths in my father's family to feed. Wild cats, bears and deer, were not an uncom- mon thing to be seen on my way, and, though never molested, still at times it was hard work for me to keep my hat on my head when I saw these creatures creeping through the under- brush."


To show our modern belles and beaux the styles of those days, I must tell you that the first year of the war, I wore "nettle cloth" for shirts, and my pants were made of buck- skin. On the " Jockey lot " nettles grew abundant and thrifty ; we mowed them down and let them lay, as you would flax, until the stalks become thoroughly rotten, then they were taken to the brake and then spun and woven as you would flax ; most all the thread mother used the first year of the war was of this material.


The next year others began to settle ; Jesse Frye came from Buffalo, bringing two young men with him, Samuel Cronch and Samuel Rose, whom he hired to assist him in building a log house on his lot. He returned to Buffalo and on the 20th of July he came back with his family. Soon after came Wood- ward Stevens, Ira Watterman, Simeon Watterman, Phineas Orr, Joseph Bartlet and Otis Wheelock. As there were several children now in the new settlement in need of education, a school was organized and Simeon Watterman was hired to teach it. The school was held in the west end of Peter Pratt's house : from the Frye family there were four scholars, namely : Enoch, James, Mack and Betsy ; from the Pratt family five,


566


WAR VESSELS IN BUFFALO HARBOR.


Daniel, John, Hopy, Philip and Susy ; from the Adams family, two, Wilson and Electa; this was seventy-two years ago, and but four of these scholars are alive to-day ; little "Phil" is a gray-haired youth of eighty; Enoch and John are sober boys at eighty-three, while red-haired and fun-loving Mack is the same old six-pence in his eightieth year.


The next year many events took place in the little settlement, the war bugle had been sounded and all but two were subject to draft, " President " Adams and "Captain " Pratt, by reason of their age, were exempt from military duty. The "Captain " went back to Clarance, by the way of Buffalo, after an invalid daughter and his family, and was in Buffalo the day that the British war vessels, the Royal George and Queen Charlotte sailed up in front of Buffalo harbor and lay there all day. Not a pound of powder was there in the town to load a gun, and, had there been any disposition on the part of the Red Coats to have taken the place they could have done so without meet- ing with any resistance.


The people were so filled with fear, that they betook them- selves to their cellars and remained there until these vessels had hoisted sail and passed out of sight up the lake. The bat- tle of the Raisen had been fought, and Mr. Pratt, in detailing some of the incidents that took place, spoke of three orphan children whom he found in Clarance, whose mother was dead and their father had been killed in that battle. Those children had in some way got back to Clarance from the west, and were homeless and without friends ; as soon as Adams heard this, tears came to his eyes, and he persuaded the Captain to return to Clarance immediately and bring those children back with him, which he did, and they ever afterwards found a kind home in the Adams family. The names of those children were Tan- ner, Polly, Hannah and James; Mr. Pratt would have willingly cared for these children, but he had already taken charge of three orphans, the children of Mrs. Cox, who died that Sum- mer-this was the daughter he moved from Clarance, and this was the first death in Zoar. She lies buried back on the rise of land under the hill, on the old Peter Pratt farm.


As the season advanced, the war clouds grew darker and


567


RETREAT OF BINA ADAMS.


more threatening. Levies were made for new troops to pro- tect the borders. The men that were drafted in Zoar, were Bina Adams, Jesse Frye, Simeon Watterman, Luther Pratt and Elisha Cox. These soldiers with their wives, sweet-hearts and friends, met at the house of Peter Pratt on the morning of their departure, and the final leave-taken was quite affecting, one incident in particular will show that humor will out, let the heart he ever so sad -- Mrs. Frye halloocd after the " squire," as his fat form lessened in the distance, "that if wounded, she never wanted to hear that he was hit in the back."


Our school continued through the Winter, with Otis Wheelock as teacher, with the addition of four new scholars, the three Tanner children, Polly, Hannah and James, and Eli Cox. The school was kept in a shanty, built by Mr. Pratt for his married daughter, Mrs. Cox, and then made vacant by her death. Nothing transpired that Winter worthy of note, until the news came of the burning of Buffalo, Bina Adams, when ordered to retreat had done so, not making a halt until he reached Zoar. He came out by way of Williamsville, and then through to Yorkshire ; from there he followed the creek down to Zoar.


Mr. Pratt tells of Bina coming into school on his retreat, and the first words spoken by him were " Buffalo's burnt." School was out, and we did not wait to say "by your leave " to the teacher, but hurried home as fast as our legs would carry us with the news, but Bina had been there before us and he not only told of the burning, but he told a great deal more besides that was interesting, he said " all that saved my scalp was that my legs did their duty," and that the "British had hired all the Senecas to scalp all the Americans; and that they were on their way then with barbarous intent, and that we might expect a lively time when they did come." The next day the settlers held a council at my father's, says Mr. Pratt, and it was decided that our safety lay beyond the "Genesee," and the settlers went so far as to dig pits to store their goods in; Mr. Pratt tells that his father was the possessor of a horse, and that he prevailed upon the settlers, not to flee until he rode to some place and received something more definite. He set out to- wards Buffalo, by way of Townsend Hill, and through by


568


BRITISH INVADERS BURN BUFFALO.


Boston and Hamburg, when he arrived at the latter place he learned that the Seneca Indians, if anything, were more fright- ened than the whites, and that was needless ; that they had hurriedly left the reservation and gone, bag and baggage, be- yond the " Genesee."


The British invaders, with their hair-raising allies, after burn- ing Buffalo and killing several persons, had returned to their * own country.


No longer does the tri weekly stage swing to and fro through this valley from the "Green" to " Lodi," as it used to, and Bill, the driver, is Old Bill now, if alive, but I suspect he has gone to the higher sphere and drives a golden chariot. He was as regular as vibrates the pendulum of a clock, and we used to know just when to look for his coming ; sometimes his- coach would be loaded down, and then again it lumbered along empty, but it made no difference to him, he carried the mail and that was enough. Sometimes he brought us a letter directed to Zoar, one of those old-fashioned letters done up in itself and fastened with a blotch of red sealing wax. Envelopes had not been born, yet these were good letters, though the writers knew nothing of the spencerian system, or had never studied composition or the art of letter writing, but were full of loving kindness and told of an absent brother or sister, or friend in the far East or West, and they had been so long in coming and the postage cost so much that they seemed riper and bet- ter than letters do now-a-days.


And no longer does the pomp of mimic war awake the echoes that dwell among these sleepy hills; for the last " general training " was held years ago, and those were glorious days for old and young; I never hear the drum beat but what they come back to me like the dim recollection of a bright and fading dream. "Hills " was the rendezvous, and we small fry looked weeks ahead for the coming of the peddler's cart and the plumed troop with eager expectation, for it was a season of sweet cider, pumkin pies and hard ginger-bread. With miserly care had our pennies been hoarded for these occasions.


DEEDS GIVEN BY THE HOLLAAND COMPANY.


569


COLLINS.


TOWNSHIP SIX, RANGE EIGHT.


LOT. ACRES.


SUBDIVISION


DATE OF DEED.


NAME.


9


m pt.


July 18, 1839. .


Pardon C. Sherman.


9


8.4


e pt


Oct. 20, 1843. .


Jacob LeRoy.


9


140


w pt


Oct. 13, 1855 ..


Abel Taft.


18


39


s-e pt.


July 18, 1839. .


Pardon C. Sherman.


18


119


em & m.


Jacob LeRoy.


18


25


n-e pt .


D. Beverly.


18


90


w pt.


s pt .


Oct. 21, 1851 . . Oct. 21, 1851. .


Sylvanus Cook.


29


50


n-e pt .


Feb. 11, 1842 .


J. D. Beverly.


29 39 39


187


e pt ..


Jan. 2, 1822 .. Feb. 15, 1828 .


Sylvanus Parkinson.


39


87


w m pt.


Nov. 6, 1830. .


C. B. Parkinson.


39


50


w pt.


Feb. 15, 1828 . Nov. 15, 1823 Feb. 25, 1823 .


Isaac Wickham.


47


100


w pt.


Mar. 5, 1819. . Feb. 5, 1829. . . Nov. 9, 1831 . . April 4, 1839. .


John Gibbons.


55


31


e m pt


H. Dailey,


55


30


n-e pt .


Nov. 24, 1838.


John J. Harrington.


63 63


30


s-e pt ... ..


Adolphus Albec.


63


55


63


55 50


Charles D. Pierce.


63


57


n-e m pt ..


Howard Albee.


63


50


n-w pt .. .


Morgan L. Bailey.


IO


75


e pt .


Abner Taft.


IO


105


Abraham Taft.


IO


50


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


John B. Peasley.


IO


45


William Barnhart.


IO


45 n-w pt ....


Henry Button.


19


125


e pt .


Sylvanus Cook.


19


125


m pt.


Oct. 21, 1854. . Daniel Irish.


29 29 26 29 29


30


s-e pt.


s-w pt


m pt .


July 11, 1842. .


F. L. &. T. Co.


50


e m pt.


April 2, 1855 . .


D. Beverly.


50


n-w pt.


Jan. 15, 1849. .


C. B. Parkinson.


Sylvanus Parkinson.


47 47


IO5


e pt.


m pt .


Warren Tanner.


55


100


s-e pt.


D. H. Chandler. Isaac White.


55


100


w pt ..


Mar. 19, 1819. May 20, 1837 . Jan. 7, 1829 . . Jan. 4, 1839 . . . Oct. 1, 1835 . . . Feb. 11, 1842. .


Adolphus Albee.


Enoch Randall.


Stephen White.


63


30


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


Timothy Clark.


55


50


n m pt ..


Oct. 20, 1843 . . Oct. 7, 1854 . . . April 4, 1839 . . July 18, 1839. .


D. H. Chandler.


60


Pardon C. Sherman.


John D. Beverly.


15 50


50


e m pt


C. B. Parkinson.


Nov. 13, 1837 Nov. 19, 1838 . Aug. 7, 1834 . . Mar. 24, 1855 . Nov. 3, 1845 . .. Nov. 8, 1851. . Nov. 8, 1851. . Mar. 13, 1852 ..


570


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


19


61


s-w pt.


Aug. 16, 1836. Eli Page.


19


61


n-w pt


May 3, 1837 ... Daniel Irish.


30


50


s-e pt.


Dec. 10, 1845 .. S. Cook.


30


74


n-e pt .


May 28, 1839. Timothy Clark.


30


50


e m pt.


Jan. 30, 1839. . Sylvanus Cook, Jr.


30


100


m pt.


April 4, 1839. . D. A. Chandler.


30


50


w;m pt.


July 17, 1835 . .


Joel Phillips.


30


50


w pt .


Dec. 4, 1844 . .


Erastus Harris.


40


80


e pt ..


May 28, 1839 . Martin Potter.


50


e m pt.


May 26, 1847 .. T. J. Kerr.


40 40 75 40 50 40 50


m pt.


Oct. 13, 1846. . Betsey Robbins.


Oct. 13, 1846. . Smith Phillips.


40


43


s-w pt.


Oct. 13, 1846. . Sylvanus Cook.


40


43


n-w pt ..


Nov. 17, 1836. John C. Adams.


48 48 48 48


100


e pt. .


Jan. II, 1819. . Aug. 19, 1831.


W. L. Mosher.


50


n m pt


Nov. 17, 1836. John C. Adams.


Joseph Wood.


56


165


e pt .


John j. Harrington.


56 56


35


sm pt .


Isaac White.


56


50


w' m pt.


John J. Harrington ..


56 64 64


IO1


w pt. e pt. m pt.


Mar. 27, 1833 .


W. S. Herrick.


64


60


w m pt.


Eli Heath.


64 20 20


63


w pt . e pt .


Timothy Smith, Jr.


20


60


n-e m pt ..


20


80


20


50


Joseph Plumb.


20 31 31


100


Sylvanus Bates.


65


e m pt .


Sylvanus Cook.


31


65


n-e pt .


Oliver Harris, Jr.


31 41 41


130


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


Albert Becker. Ralph Plumb.


41


100


m pt.


Jonathan Sowle.


41


114


w pt.


Mar. 16, 1819. .. Jan. 28. 1834. . Jan. 17, 1838. .. Aug. 16, 1836. Mar. 18, 1840. Nov. 18, 1854. . Feb. 11, 1836 .. Jan. II, 1839. . Feb. 11, 1836 .. Oct. 18, 1819. . July 7, 1830. . . June 2, 1835 . . Feb. 26, 1818 .. Dec. 8, 1855. . . Dec. 29, 1837. . Feb. 11, 1842. . Sept. 13, 1845 .


Luke Crandall.


60


John J. Harrington.


80


s-e m pt ..


Gideon Barnhart.


S. Bates, Jr. William W. Holcomb.


Michael Barnhart.


50


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


Sept. 1, 1819. . Jan. 18, 1838. . Jan. 17, 1838. . Jan. 9, 1835 . . . Oct. 28, 1835 . . Dec, 9, 1836 . .


John J. Harrington ..


30


n m pt. .


Stephen White.


140


s-w pt


n-w m.


May 10, 1854 .. " J. A. Griffin.


Stephen Peter.


58


sm pt.


125


w pt


63


150


James Nichols, Jr.


50


Jacob LeRoy.


571


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT


ACRES. SUBDIVISION.


DATE OF DEED.


MAME.


49


123


e pt


July 5, 1826. . . 1


Stephen Wilbur.


49


100


m pt


Feb. 5, 1819 . .


Nathan King.


49


120


w pt


Feb. 7, 1817 ...


Stephen Wilbur.


57


60


e pt .


May 24, 1842 ..


Stephen White.


57


100


e m pt.


Dec. 30, 1836 .. Nov. 5, 1855 .. .


G. F. King.


57


25


s-w pt.


Dec. 14, 1837 .


Stephen Wilbur.


57


50


n m pt ...


Feb. 19, 1842 .


Joseph Potter.


57


37


n-wm pt .. Sept. 17, 1853 .


T. B. Payn.


57 65 65 65


100


e m pt


June 6, 1834 . ..


William S. Herrick.


100


wm pt.


Sept. 21, 1835 . D cc. 18, 1839. .


John J. Harrington.


12


940


both


July 14, 1837 .


Joseph Plumb.


21


100


e pt.


Sept. 21, 1853.


Benjamin P. Wells.


21


80


e m pt


Dec. 14, 1837 .


Benjamin P. Wells.


21


80


w m pt.


Dec. 14, 1837 .


Samuel Wells.


21


100


w pt


Dec. 29, 1837 .


Ralph Plumb.


32


362


w 1.


May 25, 1818.


Aaron Lindsley.


42 42 42


40


n-e pt .


m pt.


s-w pt.


Feb. 1, 1836. . July 15, 1819 .. Nov. 15, 1830. Jan. 5, 1818. .. Oct. 18, 1819. .


Joshua Palmerton.


50 50 50


32


s-w pt.


Mar. 9, 1825 . . July 1, 1839 . .


Joshua Palmerton.


58 58 58


176 50


m pt.


Smith Bartlett.


94


n pt.


S. and S. Harrington.


66 66 66


50


em pt.


Jacob LeRoy. Smith Sherman.


66 13 13


123


w pt. e pt .


T. R. Stafford. Ralph Plumb.


13


50


w pt.


Phineas Taft.


22


122


e pt .


Oct. 24, 1835 . .


Isaac Allen.


30


n-w pt . e pt .


Dec. 5, 1837. . .


Jared C. King.


65


84


w pt .


e pt .


Dec. 26, 1839. Dec. 26, 1838.


Benjamin Boyce. Arnold King. Benjamin Boyce.


42 42 50 50


IIO 96


n-w pt.


Joshua Palmerton.


I20


e pt . . .


em pt. m pt.


Ezra Nichols.


33


n-w pt.


S. Bartlett.


s pt.


Smith Bartlett.


49


e pt . .


Isaac Brown.


50


w m pt.


50


143


m pt.


Feb. 5, 1829. . April 14, 1821. Jan. 3, 1829. .. May 12, 1855. May 27, 1853. Oct. 20, 1853 . . Dec. 28, 1838. . Oct. 3, 1850. . . Jan. 17, 1834 . . Oct. 10, 1835 . . Feb. 17, 1846 ..


Samuel Warner.


50


50


100


100


Benjamin Boyce.


57


50


s m pt ..


Dec. 11, 1852. .


V. Heath.


75


David Wilbur.


William Potter.


Ralph Plumb.


572


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED


NAME.


22


IIO


m pt


Nov. 7, 1834 .. Isaac Allen.


22


IIO


w pt.


July 3, 1820. . .


Joseph Lapham.


33


354


43


73


s-e pt.


Feb. 20, 1835.


Arnold King.


43


46


n-e pt.


Dec. 29, 1838.


Gilbert P. Smith.


43


60


s m pt.


Oct. 21, 1838. .


Ralph Plumb.


43


50


n m pt.


Dec. 31, 1836. Allen King.


43


50


s-w pt .


April 4, 1839. .


D. C. Chandier.


43


90


n-w pt.


Nov. 10, 1826. Ezra Southwick.


51


100


e pt . .


Jan. 9, 1836. .


Ezra Southwick.


51


50


e m pt.


51


30


w m pt.


Augustus Smith.


51


30


um pt.


Augustus Smith.


51 59


50


s-e pt.


59


50


n-e pt. . .


59


50


1-em pt ..


May 28, 1827. John Rice.


67


76


sin pt .


Nov. 9, 1850. . O. Allen.


67


50


s-w pt


Dec. 9, 1835. . Smith Sherman.


67 I4


100


e pt.


Ralph Plumb.


14


137


w pt.


Abraham Patch.


23


67


s-e pt .


Martin Perrin.


23


87


n-e pt .


April 24, 1828. Stephen Southwick.


23 34


184


s pt .


Abram Lapham.


34


184


n pt.


Abram Lapham.


44


190


s pt .


Hunnewell Hathaway.


44 44


46


e m pt. n-e pt.


Warren Foster.


44


50


w m pt. .


E. Lapham. H. Hathaway.


44 52 52


50


n-w pt. s-e pt.


Sept. 13, 1834. Dec. 25, 1834.


Warren Foster.


52


60


1-e pt.


June 6, 1822. . Asa Lapham.


52


50


s-w pt.


Dec. 13, 1830.| Betsey Kinne.


51


30


e m pt.


Caleb Tarbox. May 1, 1841 .. Sept. 25, 1832. John Randall. Dec. 31, 1836. Mar. 11, 1818. May 28, 1827 .. J. R. Smith. June 8, 1855 .. Nancy Brace. Dec. 27, 1833. Thomas J. Kerr. Nov. 10, 1846. Eli Rice.


59 59 100 67 105


70


n m pt.


w pt.


e pt . .


Nov. 30, 1838. Charles E. Potter.


Jan. 2, 1856. .. S. C. Schoonover.


67


30


nmpt.


May 27, 1839. Smith Bartlett.


n-w pt


Oct. 21, 1836. . Dec. 29, 1837 . Dec. 9, 1845 . . June 13, 1835. Nov. 30, 1835 .


Jacob Becker.


23


s-w pt.


Ralph Plumb.


55


wm pt. .


Hosea White.


48


Oct. 6, 1835 . . . Sept. 19, 1819. Sept. 7, 1819 .. Jan. 9, 1837 . . . Dec. 25, 1834. July 29, 1820. Sept. 19, 1836.


Elijah Pratt.


50


49


s m pt.


Nov. 6, 1834. . Zoeth Allen.


Dec. 29, 1839. Royal Strang.


100


w pt.


100


573


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT.


ACRES. SUBDIVISION.


DATE OF DEED.


NAME.


52


50


n m pt ...


Feb. 15, 1839.


Thomas J. Kerr. B. Halleck.


52


47


w m pt ...


Aug. 22, 1831.


52


50


n-w pt ...


Feb. 12, 1829.


John Wilber.


60


50


s-e pt.


May 28, 1827.


John Rice.


60


III


s-w pt.


Sept. 26, 1828.


William Sisson.


60


161


n pt .


Orton J. Knight.


68


124


s pt.


Smith Barton.


68 68


65


m pt.


John Lawton.


65


n m pt


John Lawton.


68 15 24 25 35


50


s-e pt


Jan. 6, 1837 . . .


Amos Pearson.


35


50


n-e pt . .


Jan. 1, 1840. ..


David Goldshwait.


35 35 35


28


n m pt ...


April 2, 1838. ..


George F. King.


35


28


w' m pt.


James Lock.


29


w pt.


Arnold King.


397 63


s-e pt . em pt ..


Avery Knight.


29


n pt .. w pt.


David Pound.


200 60 40 60


s-e pt. s-w pt.


John Wilbor. Thomas G. Kerr.


60


w m pt.


Thomas Kerr.


82


n pt .. s pt . .


Nov. 11, 1836. Smith Bartlett. June 13, 1831. Asa Lapham.


100 60


s m pt.


Sept. 6, 1834. . Smith Bartlett.


60


n m pt. .


Nov. 11, 1836. Smith Bartlett.


140


n pt.


May 22, 18II .. Jacob Taylor.


423


Aug. 21, 1819. Turner Aldrich.


389


Ralph Plumb.


Ralph Plumb.


Nathan Cass.


134 50


s pt . · m pt. n-w pt. .


Jan. 17, 1834 . . Jan. 18, 1834 . . Feb. 20, 1837 . Jan. 5, 1836. . .


Hart Rice.


35 45 53 53 53 53 61 61 61 61 61 69 69 69 69 36 371 38) 46 54 54 54


89


sm pt ...


June 7, 1838. .


) Amasa A. Chaffec. H. Hathaway.


42


m pt.


Jan. 17, 1834 . .


Ralph Plumb.


135


Jan. 9, 1836. . . Nov. 10. 1835 . Dec. 10, 1836. Sept. 28, 1836. Nov. 27, 1817. Nov. 1, 1832. .


Jacob Taylor.


169


Ahaz Allen.


223


Oct. 15, 1822. .


Enos Southwick.


Chester Howe and


Stephen Lapham.


Orton J. Knight.


42


Avery Knight.


John Wilbor.


e m pt. .


Oct. 29, 1834 . . July 5, 1838. . Feb. 20, 1835 . Oct. 13, 1819. . Nov. 16, 1835 . Dec. 3, 1829. . Oct. 6, 1835 . . . June 6, 1818. . Oct. 6, 1835 . . . Dec. 8, 1836. .. Aug. 7, 1835 . . Dec. 20, 1838.


100


n pt.


574


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE EIGHT-Continued.


LOT ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


62 62


75


s-e pt


n pt .


Dec. 8, 1836. . Jan. 26, 1813. .


John Vosburgh. Jacob Taylor.


TOWNSHIP SEVEN, RANGE EIGHT.


I


50


e pt .


Sept. 26, 1836. June 28, 1836. Feb. 19, 1816 ..


Oliver Perry. Elisha Washburn. John Goodell.


James Goodell.


9


200


w pt.


Kendall Johnson.


17


150


e pt


S.M.Goodell and others.


17


120


m pt.


w pt. .


25


120


s-w pt.


Dec. 26, 1838. .


George Southwick.


25


200


w.pt. .


Dec. 31, 1836 . |


Hudson Ansley.


33


85


s-e m pt ..


Hiram Pratt.


34


40


e m pt.


Jan. 13, 1840. . Jan. 22, 1831 . . Dec. 7, 1835 . .


Stephen Sisson. Elijah Pratt.


35


45


s-w pt .


Dec. 12, 1838 . Feb. 22, 1836. .


Charles C. Sherman .


41 41


45


n-e pt .


R. C. Sherman.


41


84


n m pt.


Nathaniel Sisson, Jr. John Lawton.


49


209


s-e pt.


Stephen Twining.


49


56


n-e pt


William Sisson .


49


50


w pt


Thomas Stewardson.


57


57


lot


Thomas Stewardson.


TOWNSHIP SIX, RANGE SEVEN.


63


50


e pt .


63


250


m pt.


63


50


w pt .


64


80


s-e pt.


Oct. 20, 1843 . . July 18, 1839 .. April 20, 1839. July 18, 1839. . Dec. 21, 1826. .


Jacob Le Roy. P C. Sherman. William P. Powers. P. C. Sherman. George C. Tripp.


64 64


90


n-e pt


Erastus Colburn.


64


100


wm pt.


Erastus Colburn.


64


50


w pt.


Jan. 15, 1842. . Jan. 15, 1842. . Jan. 15, 1842 ..


Nehemiah Reynolds.


I


72


m pt


150


w pt


9


177


e pt


Feb. 23, IS15 .. Mar. 20, 1818 . Jan. 23, 1821 .. July 28, 1855. . Dec. 24, 1836 .


George Lenox. Daniel Healy.


35


100


n-e pt .


George Sisson .


35


90


n-w pt


130


s-e pt.


Jacob Taylor.


41


100


w pt.


Sept. 5, 1821 .. Nov. 13, 1827 . Oct. 21, 1836. . Sept. 13, 1820. May 22, 1811 . Aug. 15, 1821. Oct. 24, 1809. . Oct. 24, 1809. .


60


17


206


50


m pt.


575


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE SEVEN-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


65


90


s-e pt. .


Jan. 15, 1842. .


65


50


s-e m pt ..


May 11, 1837 .


Sylvanus Bates, Jr. David Tay. Stukeley Hudson.


65


50


e m pt


Dec. 30, 1836. .


65


100


n-e pt .


Jan. 26, 1835 . .


William Clark.


65


100


w pt


50


232


w 1.


w1.


e pt .


52 52


IIO


s m pt .


Edward Vail. Seba Nichols.


52 52 30


125


e pt .


w pt


Jan. 6, 1832. . . Oct. 6, 1836 .. . Jan. 7, 1839 . . . July 18, 1839 . . Nov. 11, 1841 . June 2, 1830. . Aug. 29, 1822.


P. C. Sherman.


30 31 32 33 33


64


ept.


w pt


Michael C. Hufstater.


34 34 35


143


w 1.


Abram Van Tuyl.


37 37 38 38


50


n-e pt .


Joseph Bailey.


50


n-w pt.


Jacob Le Roy.


38


50


s-w pt.


Jehial Hill.


391


P. C. Sherman. Nathaniel Knight.


53 60


Tracy Burnap.


84


s-w pt. e m pt.


Francis L. Knight.


Tracy Burnap.


H. Wickham. Huram Wickham. William Skeggs.


50


s-w pt.


H. W. Palmerston.


60


H. W. Palmerston.


135


Orton J. Knight. William P. Powers. W. P. Powers.


Nehemiah Reynolds.


Joseph Jenkins.


87


m pt.


Nov. 1, 1841 ..


Hiram B. Clark.


83 84 84 84 84 84 84 85 85 85 85 85 74 74 74 74


40 100


e pt .


w pt


Oct. 29, 1853 . . Oct. 29, 1853. . Jan. 15, 1836. . July 1, 1838. . . July 18, 1839. . April 20, 1839. May 12, 1855 . Oct. 20, 1843 ..


William Ballou.


93


e pt .


P. C. Sherman. William P. Powers.


100


w pt


Nov. 4, 1836. . Nov. 8, 1852. . July 18, 1839 . . Jan. 28, 1854 . . Dec. 12, 1837 . Jan. 15, 1842 ..


Jonas Howe. Jesse Frye. P. C. Sherman.


51


218


52


76


Peter Beverly.


50


n m pt.


wm pt


John D. Beverly.


100


w pt.


H. U. Soper.


60 156 118


w1.


Phineas Orr. Peter Pratt. Peter Pratt.


70


Michael C. Hufstater.


w1. s-e pt .


40 54 50 50


w' m pt ... n-w m pt . n pt ..


s-e pt. .


57 109 40 60


sm pt. m pt. n pt. e pt . e m pt. e m pt.


Dec. 6, 1837 . . July 18, 1839. . Sept. 24, 1834. Dec. 1, 1836 .. Mar. 10, 1841 . Feb. 14, 1843 .. May 6, 1854 . . Dec. 10, 1853 . . July 4, 1835. . . Feb. 8, 1833 .. . Jan. 6, 1842. . . April 28, 1837 . April 20, 1839. April 20, 1839. May 20, 1842 . Jan. 25, 1842. .


John D. Beverly.


50


576


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SIX, RANGE SEVEN-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


74 74


50


n-w pt


July 1, 1836. . .


Abraham Van Tuyl.


75


175


e pt. .


July 2, 1822 . .


Nathaniel Knight.


75 75 75


50


s-w pt.


Norman Reynolds. William Stevenson.


75


39


n-w pt


e pt .


m pt. .


w pt .


Henry Kimball.


92


50


s-e pt ..


Joshua Pike.


92 92 92 92 93


50


e m pt .


Nov. 1, 1841 . .


Orin Randall.


75 100


n-e pt.


May 25, 1839. . Nov. 1, 1840. .


Hiram Hazard.


50


s-e pt.


Jacob Burnap.


93


84


s-e pt


J. A. Randall.


93


70


m pt.


David Roberts.


93 93


50


s-w pt.


Isaac Brown.


93


15


e m pt


S. and S. Harrington.


94


74


s-e pt. .


William Crandall.


94


IIO


n-w pt. s-w m pt


G. T. and A. Potter. Lyman Steele.


94 94


30


sm pt .


Norman Reynolds.


94


50


s-w pt.


William Warner.


94


40


n-e pt .


Joseph Bailey.


94


30


n m pt.


William A. Sibley.


TOWNSHIP SEVEN, RANGE SEVEN.


49


1 60


April 1, 1839 .. D. H. Chandler.


49


150


s pt . e pt .


Mar. 31, 1842 . Alpheus Aldrich.


49


50


wm pt.


June 7, 1842. . Allurus Harris.


49


57


n-w pt.


Sept. 13, 1845. Jacob Le Roy.


57


64


n-e pt .


Lewis R. Giles.


57


53


s m pt .


Philander Pierce.


57


62 n m pt ...


Oliver Briggs.


57


50


s-w pt. .


N. K. Albee.


57


44


n-w pt.


Jan. 5, 1856. . . June 16, 1848. Jan. 6, 1855 . . . June 16, 1848 . Mar. 31, 1855 .


John Staffın.


60


s-w nt .


Dec. 26, 1836 .


John F. Johnson.


76 76 76


40


wm pt.


Jan. 4, 1829. . . Jan. 15, 1842 .. Dec. 8, 1836 . . Dec. 7, 1836 . . Feb. 26, 1839. . Jan. 15, 1842 .. Nov. 6, 1816. . Oct. 27, 1835 . . Nov. 3, 1842. .


William Skeggs.


165


Daniel Newel.


150


s-e m pt ..


Moses Blakeley.


Jeremiah Richardson.


w m pt.


Sept. 9, 1853 . . Feb. 20, 1856. . Aug. 12, 1854. Jan. 20, 1855 . .


E. Randall.


21


n-em pt ..


Apr. 5 or 6, 1837 May 12, 1855 . Mar. 10, 1841. Feb. 6, 1857 . . Oct. 27, 1835 . . Oct. 23, 1848. . Oct. 18, 1838 . Jan. 15, 1855 .. Mar. 15, 1853 .


William Stevenson.


60


sm pt.


Wilber Irish.


70


25


30


577


PERSONS ELECTED TO TOWN OFFICES.


TOWNSHIP SEVEN, RANGE SEVEN-Continued.


LOT.


ACRES. | SUBDIVISION.


DATE OF DEED.


NAME.


65


80


w pt .


July 28, 1855 . .


Isaac Hunt.


65


70


n-w m pt.


Oct. 7, 1854. . .


D. C. Pierce.


65


70


s mpt . .


Sept. 25, 1854.


Vernam Godfrey.


65


23


n-em pt.


Mar. 1, 1855 . .


John Staffin.


65


25


n m pt .


Oct. 11, 1851 ..


William Briggs.


65


30


n m pt.


Nov. 1, 1841 . .


A. D. Conger.


NAMES OF PERSONS WHO HAVE FILLED TOWN OFFICES




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.