History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 57

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 57
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 57
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 57


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


Stephen B. White.


Stephen B. White, son of Benjamin and Elizabeth Beckwith, is a native of Collins, and was born Nov. 15, 1848. His mother dying soon after his birth, he was adopted by his grandfather, Stephen White. March 20, 1867, he married Julia Fuller,


705


BIOGRAPHICAL SKETCHES.


daughter of Ira and Lucinda Fuller. He now owns and occu- pies the farm formerly owned by his grandfather, Stephen White. He has a family of three children :


Warren, born Aug. 23, 1868. Carrie, born March 11, 1872. Charles, born Oct. 23, 1879.


George C. Waite.


George C. Waite, son of Isaac and Mary Waite, was born in the Town of Eastern, Washington county, N. Y .. in 1825. He has been twice married, first to Elizabeth Potter, daughter of Peter and Rachel Potter ; second to Mary Lockwood, daugh- ter of Philo and Polly Lockwood. He came to Collins in 1850 and located on a farm formerly owned by George Lindsley. In 1871 he removed to East Hamburg, and in 1877 he again removed to Collins and now owns and occupies the farm known as the George Lawton farm. He is a man of toil and industry and always contents himself with his own concerns. By well- directed efforts he has acquired a good property. He has three children :


Henry, born April 4, 1861. Jennie. born July 19. 1877. Raymond, born Aug. 16, 1879.


Hosea White.


Hosea White was born in the year 1798, in the town of Mount Holly, Vermont. His father's name was also Hosca White. His mother's maiden name was Susanna Thompson. Hosea White, the second, father of John H. White, was married in this county to Anna Keese, March 12, 1825. He purchased of Hadwin Arnold the land on lot thirty-four, township six. range eight, on which John H. now lives, and cleared up and improved it and built the buildings and resided there until his death. He at one time kept hotel at the mouth of Cattarau- gus Creek for two years. Hosea White died in Collins June 27. 1873, aged seventy-five years. Anna Keese White, his wife, died in Collins, June 3. 1871, aged sixty-four years. Their children were :


Eliza Jane, who married Ransom Moss and died in Collins, Oct. 25, 1880. Oliver H. married Nancy Bartlett and lives in Michigan ; is a farmer. John H. Hannah Maud married


706


BIOGRAPHICAL SKETCHES.


Silas Taft and resides in Collins. Paulina died young. Phebe A. married Albert Southwick and lives at Silver Creek. Silas W. died March 30, 1865, in Collins, aged twenty years. Cyn- thia E. married Byron Kimball and died Oct. 6, 1873, in the town of Persia, Cattaraugus county.


707


GENERAL HISTORY OF NORTH COLLINS.


CHAPTER XIX.


NORTH COLLINS-GENERAL HISTORY.


It was in May or June, in the year 1810, that Enos South- wick, Abram Tucker and Stephen Sisson, passed through the village of Buffalo on their way to make a home. They were members of the Society of Friends and it is reasonable to infer that they were attracted to the settlement made by Jacob Tay- for some three years previous, although they did not follow the Indian trail of their predecessor but took the more feasible route up the lake shore to the mouth of the Cattaraugus Creek and then struck out due east through an unbroken forest and brought up near Lawton Station, a mile and a half north of Taylor's settlement. Here they pitched their tents and made a beginning. The next Fall Nathaniel Sisson, a brother of Stephen, came. In the meantime James and Luther Tyrer, (brothers) from Franklin county, Mass., came and located on lot three, near Marshfield, some five miles east. These were the only white inhabitants that wintered in what is now known as North Collins, that year. In the Spring of 1811 Levi Wood- ward, Jonathan Southwick and Job Southwick joined the little settlement near Lawton Station and Sylvenus Bates made a claim on lot ten, near Marshfield. So coming with our subject up to 1812, we find the following settlers located in the Town of North Collins, viz :


Abram Tucker, Stephen Sisson, Nathaniel Sisson, Samuel Tucker, Moses Tucker, Henry Tucker, Enos Southwick, Jona- than Southwick, George Southwick, Jr., James Tyrer, Luther Tyrer, John Strang, Stephen White, Stephen Twining, Noah Tripp, Hugh McMillen, Levi Woodward, Sylvenus Bates and Job Southwick.


708


NAMES OF PERSONS BUYING LAND


NAMES OF PERSONS WHO PURCHASED LAND IN NORTH COL_ LINS OF THE HOLLAND COMPANY, THE DATE OF PURCHASE, . THIE QUANTITY OF LAND AND THE PRICE PAID.


TOWNSHIP SEVEN, RANGE EIGHT.


LAND.


DATE.


LAND.


ACRES. PRICE


Sylvanus Hussey


1809, Oct. 10. . |1 62


328


$656


Isaac Hathaway.


1809, May 18 ..


n pt 1 58 & s


pt 1 59.


400


800


Thomas Bills


1809. Oct. 19 ..


m pt 1 61.


100


200


Moses Eddy .


1809, Oct. 19. .


n pt 1 61.


100


200


George Southwick.


1810, Sept. 5 . .


1 44


520


1170


George Southwick.


ISIO, Aug. 4. .


1 42


316


711


George Southwick


18II, June IO. .


135


305


838


James Goodale


1810, Oct. I ...


e half 1 3 .. .


161


402


James Goodale.


ISII, March 6. w half 1 3 ..


162


445


& s-w pt 151


182


398


Stephen Sisson. .


1809, Nov. 10. e pt 1 50. . .


216


432


Stephen Sisson.


ISIO, Nov. II.


pt 1 50.


106


406


Abram Tucker .


1810, Nov. I . . s-w pt 1 50.


100


225


Abraham Gifford.


1810, Sept. 19. pt 1 61 & }


160 .. . .


217


488


Henry Tucker


1811, April 25 . : n-w pt 1 51.


182


363


Henry Tucker


1814, Jan. 13. . s-w pt 1 34.


70


210


Jonathan Townsend.


1811, April 30. 'e half 1 18 ..


169


464


Kendall Johnson


18II, May 7. . . s pt l 10. . ..


100


275


Kendall Johnson


1818, Mar. 20. pt lio. ....


60


315


Isaac Leggett .


ISII, June 10.


n-w pt 1 34.


100


275


Benjamin T. Leggett ..


1811, June 10.


e pt 1 42 . . .


100


275


Levi Woodward.


ISII, June 19.


e pt 1 51 . ..


102 280


Stephen Jenkins


ISII, Oct. 10. .


s pt 1 39 . . .


100


300


Stephen White.


ISII, Dec. 23 .


w pt 1 42. . .


117


351


Stephen White.


18II, Dec. 23 . |


s pt 1 52 . . .


150


450


Stephen White.


1814, Nov. 16.


n-w pt 1 53.


60


195


Stephen White.


1816, Sept. 12.


s pt 1 30. . . .


149


633


Gideon Lapham


ISII, Dec. 5 . .


e pt 1 54 . . . s-w pt 1 54. pt 1 40 & 32.


350


1050


Nathaniel Sisson, Jr ..


1812, Sept. 19.


n pt 1 52 . . .


98


294


Nathaniel Sisson, Jr ..


1819, Nov. II .


s-e pt 1 50. . s pt 1 60. . .


60


230


Elkanah Sherman.


1813, Nov. 8. .


207


569


David Lawton


1819, Dec. 24.


s-w pt 1 42. .


50


238


200


600


Noah Tripp.


1812, May 17 ..


100


300


Nathaniel Sisson, Jr. .


ISII, Dec. 4 . .


Nathaniel Sisson


1809, Nov. 10. n-w pt 1 50


7C9


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


NAME.


DATE


LAND.


ACRES.


PRICE


David Woodward


1815, May 23. w pt 1 26 ...


125


437


John Woodward.


1814, Nov. 16. n-e pt 1 53 ..


60


195


William Oatis.


1815, May 23 . . cpt 1 34 ...


160


560


Benjamin Cornell


1815, Mar. 30 . pt 1 53.


242


786


Jesse Stancliff


1815, April 24.


w pt 1 64 ..


200


700


Willard Stancliff.


1815, April 24.


1 63.


316


1106


Nathaniel Potter


1815, April 14.


w pt 1 37 . . .


100


325


Hugh McMullen


1815, July 3 . . .


n pt 1 59 & pt 1 26. .


200


700


Levi Parker


1815, June 30.


pt 1 3 1 . . . ..


250


874


Lemuel M. White


1815, June 26


m pt 1 37 & s pt 1 45 . .


255


892


Lemuel M. White


1817, Sept. 25.


pt 1 21.


100


500


Pardon Brown


1815, May 26 ..


w pt | 40. .


120


420


Pardon Brown.


1816, Sept. 13 .


n pt | 47 ...


IIO


467


Thomas Shrouds.


1815, Oct. 20. .


s pt 1 47 . .


150


562


Lilly Stafford, Jr


1815, Nov. 4 . .


e pt 1 36. . .


200


750


Lilly Stafford, Jr.


1816, Aug. 2 .. 1816, Sept. 12.


pt 1 51.


47


190


Benjamin H. Smith.


1815, Oct. 20. .


e pt 1 46. .


1 80


675


Benjamin H. Smith .. .


1815, Oct. 20. .


w pt 1 46 ..


177


663


Daniel Hull, Jr


1815, Nov. 28.


pt 1 59. .


141


528


Edmund Tucker


1815, Oct. 4 . . .


n pt 1 30.


100


375


Penderon Barton .


1816, May 7 ...


w pt 1 38 .. .


ICO


100


Humphrey White


1816, March 23


c pt 1 37 . . .


100


375


Oliver Tripp


1816, April 1 . .


w pt 1 29. . .


100


375


Stephen Smith


1816, April 3 . .


n pt 1 39.


150


600


John Train .


1816, April 30.


n pt 1 31 .


116


464


Humphrey Russell.


1816, Mar. 7 .. .


pt 1 48. .


120


450


Abner Briggs


1816, Mar. 7 ..


s pt 1 48.


120


450


Samuel Hall.


1816, Oct. 19. .


w pt 1 2.


100


450


Nathan Starks


1824, March 4.


pt | 2 ..


50


212


*John A. Lewis


1835, Oct. I ...


pt 1 2.


112를


337折


James Starks.


1832, Dec. IL.


e pt 1 2. .


75


300


James Goodale.


ISIO, Oct. I . . .


e pt 1 3 . . . .


161


4023


James Goodale. .


ISTI, March 6.


w pt 1 3. . . .


162


445


*Caleb Woodward ..


1832, June 22.


w pt | 4. .


65


2114


Jonathan Woodward.


1833, Aug. 20.


pt 1 4 ..


50


200


Lewis Hall.


1842, Nov. 3.


pt 1 4.


50


249


James Brayton


1837, Nov. 11 .


pt 14.


653


278


Jonas Brayton


1836, Aug. 18., s-e pt 1 4.


. .


75 1 319


Lilly Stafford, Jr


p 1 36. .


100


425


Thomas Cole.


1815, Dec. 2 ..


w pt 1 55 . .


375


710


NAMES OF PERSONS BUYING LAND


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Elias Twist.


1828, June 13 .


n pt 1 5 . ...


150


590


John Grant .. .


1833, June 8. .


pt 1 5 . . .


100


400


Greenfield Bates


1833, Oct. 14. .


s-w pt 1 5 . .


50


162


Greenfield Bates


1833, Oct. 14. .


n pt 1 4 . . ..


81


344


John Jennings.


1825, Jan. 20. .


s-w pt 1 6. . |


50


212


Barney McDonald ..


1820, July 14 ..


pt 16. .


64


262


Andres Demerle.


1837, Sept. 13.


s-e pt 1 6.


58


2.46


John Weeks.


1817, May 3 .. .


n pt 16.


100


500


Josiah Whittemore.


1836, Aug. 18.


pt 16. .


50


212


Lemon Cole ..


1816, Sept. 16.


n pt 1 7.


178


756


Adam Behringer.


1833, July 16. .


pt 1 7 .


100


425


David Shrouds.


1816, Sept. 16.


s pt 1 7.


178


758


Nathaniel A. Williams


1836, Aug. 4. .


s pt 1 7


79


335


Carolus Ball.


1833, Oct. I ...


pt 1 7 .


50


212


Peter Bloch.


1834, Oct. 6. . .


pt 18.


50


212


Jacob Bricks


1834, Aug. 25 . pt 1 8.


50


212


Nathan Wightman.


1834, April 23. pt 1 8.


50


212


George Young


1834, Jan. 2. . . pt l 8.


50 212


George Young


1833, Dec. 10 .' pt 1 8.


50


212


Ambrose Schaller


1842, June I . . .


spt 1 8


50


275


Kendall Johnson


1811, May 7 .. .


s pt 1 10


1 00


275


Kendall Johnson.


1818, Nov. 20. 1 pt 1 10.


60


315


James Starks.


1824, March 8. n pt 1 10.


125


531


William Palmer.


1833, Oct. IS ..


pt 1 10.


86


365


William Culver.


1829, April 25.


pt l II .


175


575


James Starks.


1831, Jan. 3 . . .


pt 1 II .


50


200


Richard Willits


1833, Oct. 23.


n-e pt l II ..


108


459


Chad B. Clark.


1827, Nov. 21.


n-e pt 1 12 ..


50


162


Abraham Clark.


1835, Oct. 27 . .


n-w pt 1 12.


120


523


John L. Barden


1833, Oct. IO . .


pt 1 12.


45


191


John L. Barden


1836, Nov. 5. .


pt 1 12.


50


212


Caleb Woodward


1833, June 13.


s-e pt 1 12. .


55


178


Nathan Hawley


1817, June 16.


n pt 1 13 ...


100


500


Simon M. Hall.


1835, Sept. 15.


pt 1 13 .


50


200


Ephraim Darling.


1835, Sept. 29.


pt 1 13.


55


218


John Kirby, Jr.


1835. Sept. 23.


s pt 1 13


75


300


Erastus Clark .


1835, Oct. 19. . 1816, Sept. 16.


e pt 1 14.


100


425


Asa Jennings.


1830, June 17.


w pt 1 14.


54


227


Abraham Clark.


1818, April 16.


pt 1 14.


100


500


John G. Potter


1822, Nov. 16.


pt 1 14. .


100


425


Adam Clark.


1823, Oct. I ...


s pt 1 15.


72


306


pt 1 13 . . 50


200


Willard Slocum.


7II


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Rebekah Hamlin.


1818, Nov. 3. . |pt 1 15.


65


325


Cramphin Tewel.


1817, Dec. 26. .


pt 1 15.


100


500


John McDonald.


1817, Aug. 28.


pt 1 15. .


50


262


Batson McDonald .


1816, Aug. 8 ..


n pt ] 15 ...


100


400


George Wightman


1816, July 12. .


1 16 .. .


342


1 368


*Rachael Conger


1829, May II ..


n-w pt 1 18.


100


300


William Smith.


1829, July 6. .


s-w pt 1 18 ..


69


240


George Barney.


1829, Jan. 15 . .


w pt 1 19. .


50


200


David W. Hunt


1830, Jan. 4 . .. .


pt 1 19. .


712


286


*Silas Kirby


1829, Apr. 25 ..


e pt 1 19.


200


600


Teleg Tripp.


1838, Jan. 1 . . .


pt 1 20.


70


297


*Rachel Conger.


1830, Feb. 4. . . pt 1 20.


50


150


Abraham Conger.


1838, June 16. . '


pt 1 20.


48


206


Eli Barney


1839, Jan. 16. .


w pt 1 20.


100


648


Henry Holiday


1816, July 25 ..


e pt 1 21 . . .


150


600


Henry Potter


1818, Jan. 1 . ..


w pt 1 21.


104


520


Erastus Clark


1816, Oct. 14. . s pt 1 22.


100


450


Asa Jennings.


1818, April 14. pt 122.


100


500


Samuel Bowen


1823, June 5 . . | n pt | 22. . .


I 30


558


John H. King.


1824, July 7 ...


s-w pt 1 23 . .


So


340


Charles De Voll


1816. Oct. 7 ...


e pt 1 23 . . . .


100


450


John Train.


1818, Feb. 20 . pt 1 23 . .


100


500


John Train .


1833, April 24.


n-w pt 1 23


79


335


Wheeler Birdsley.


1816, July 24 . spt 1 24 .


150


600


Samuel Brooks.


1818, Apr. 29. . | pt 1 24 .


100


500


Aaron Parker


1833, June 17.


n pt 1 24.


66


280


Elijah Leach


1824, Sept. 21.


e pt 1 26. .


93


279


Cromwell Luther.


1824, Feb. 19 .


e pt 1 27


IOI


428


Nehemiah Heath


1820, Dec. 17 .


pt 1 27


75


318


Timothy Russell


1824, Jan. 19 ..


pt 1 27


100


425


Joshua Pickins.


1823, Nov. 12 ..


w pt 1 27 .


75


318


John P. Willit


1831, Oct. 28. .


ept 1 28 . .


80


320


Aaron Hanson .


1816, Nov. 14.


w pt 1 28.


200


750


Amos S. Willit


1831, July 22 .


pt 1 28.


100


396


Asa B. Kinyon


1827, Sept. 24.


pt 1 29.


100


400


Henry Potter.


1832, April 30.


pt | 29. ..


100


340


Nathaniel Smith


1835, Oct. 15 ..


e pt 1 29. .


61


244


James Andrews.


1816, July 25 ..


pt 1 30.


100


400


Wheeler Birdsley


1816, July 24 ..


e pt 1 32. . . .


84


336


John Perkins.


1824, Nov. 4 . .


n-w pt 1 36. .


66


297


Joshua Perkins.


1822, Dec. 21 ..


s-w pt 1 36 .


60


270


Lemuel M. White.


1815, June 26.


pt 1 37 . . . . .


155


542


..


.


712


NAMES OF PERSONS BUYING LAND


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


Thomas Russell


1828, Oct. 1 ...


pt 1 38.


50


200


John Whiting


1828, Oct. I ...


pt 1 38.


50


200


Truman Reed


1829, July 18 ..


pt 1 38.


50


200


Moses Martin .


1829, Aug. 22.


e pt 1 38.


97


388


Jonathan Potter


1822, Feb. 22 ..


pt 1 39.


100


450


Matthew West


1816, Sept. 14. pt 1 40.


e pt 143 .


..


200


766


Enos Southwick


1820, Aug. 5 ..


s-w pt 1 43 . .


48


184


Aaron Davis. .


1816, Jan. 29. .


pt 1 45 . .


100


375


Samuel Tucker


1816, July I. . .


n pt 1 45 . . .


153


612


John Boughton


1316, Oct. 7 . .


pt 1 47 .


95


427


Jedutham B. Taber.


1834. July 5. . . n pt 1 48. .


94


399


Marshall Judson


1827, Feb. I ..


s-e pt 1 53 . .


60


285


John T. Huson


1833, Jan. 23 . .


pt 1 53 .


50


212


William Sisson


1828, Dec. 22 .


pt 1 53


124


William Hulls


1828, Dec. 22. ..


pt 1 53 .


50


200


Charles Wood


1816, Jan. 20. .


n-w pt 1 54.


66


247


Samuel Tucker


1816, Nov. 1 . .


e pt 1 55 . . .


255


1147


Samuel Rogers


1817, April 15.


pt 1 56. .


100


500


Michael Rogers


1817, Feb. 5 ..


e pt 1 56.


100


450


Seneca Corbin.


1830, June 21.


pt 1 56 ..


70


297


John Whiting .


1830, Dec. I . .


wpt 1 56 ..


64


274


*Donation for church purposes by Land Co


1823, Dec. 27 .; e pt 1 64.


100


TOWNSHIP SEVEN, RANGE SEVEN.


Eben'r & Joshua Heath


1810, Sept. 11 . pt 1 56. . .


332


747


Solomon Heath


ISIO, Oct. 31. . e pt 1 64 . 100


250


Hosea E. Potter.


1816, June 25 .


w pt 1 55 . 200


Soo


Moses Leonard.


1816, Oct. 11. . pt 164.


100 450


Matthias Whitney


1816, Oct. 16. . . e pt 1 67 ..


100


450


Alexander Hopkins.


pt 167.


95


427


Robert Arnold .


1816, Oct. 16. . 1817, Nov. 1I.


w pt 1 68.


100


500


Jirah Tunney, Jr


1817, Nov. 12.


s pt 1 55


100


500


John Lawton.


1819, June 29.


pt 1 68.


50


250


Thurston J. Goseline.


1830, Nov. 20.


n pt 1 54 . . .


75


300


Ebenezer Cheney.


1831, Jan. 7 . ..


pt 1 54 . .


125


500


* John Hall.


1831, Dec. 9 . .


s-w pt 1 60 .


40


149


Josiah F. Coy.


1832, Oct. 22.


e pt 1 58. . .


60


220


10.1


442


George Southwick


1820, Aug. 5 . .


713


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SEVEN-Continued.


NAME.


DATE.


LAND.


ACRES. PRICE


*Henry Hall, Jr


1833, Jan. S. . .


pt 1 66 . .. . .


3 1


100


Andrew Hall.


1834, Feb. 13 ..


s-w pt | 66 ..


66


264


Cyrus Coy.


1834, Nov. 13.


w pt 1 5 1 . . .


100


400


Samuel Heath.


1835, June 26.


s-e pt 1 59. .


86


844


* Asahel W. Field


1835, Aug. 22.


pt 1 60.


80


240


Jonathan Townsend.


1835, Aug.28.


pt 1 51


150


600


David Harkness.


1835. Oct. 12 ..


pt 1 51


50


200


Jonathan Townsend.


1835, Oct. 12 ..


pt 152.


50


200


*Kendal Johnson


1836, July 9 . . .


c pt 160. . . .


So


320


*Jarvis Thompson ..


1836, July 19.


pt 1 59 . . . . .


50


200


Rial Crouch


1836, June 29.


s-w pt 1 50. .


100


400


Calvin Matterson


1836, july 1. . .


n pt 1 72 . . .


100


425


James Cooper.


1836, July 19 ..


n-e pt 1 59 .. 50


200


Matthew Grover


1836, July 19. .


w pt 1 64. . .


100


400


Philip Bartholomew


and others.


1836, Aug. 19.


pt 1 70. 75


300


John Shoe and George Smith


1836. Aug. 18.


s-w pt 1 70. .


25


100


Mans & Boardwin


1836, Sept. 7 ..


pt 1 71 .


63


252


Francis Mitchell


1836, Sept. 5 . .


pt 1 52 .


50


200


Smith Scwartz.


1836. Aug. 29.


s pt 1 71. .


50


200


Ebenezer Cheney


1836, Dec. 14 ..


pt 1 62. ..


50


200


Heman H. Annis.


1837. Nov. 11.


w pt 1 60 &


e pt 1 68. .


200


800


"Jacob Tamerie


1837, Dec. 11 ..


w pt 1 69 . . .


150


562


Everet Fisher.


1837, Oct. 19 ..


e pt 1 62 .


98


392


Frederick Hoffman


1838, Jan. 6. . .


pt 1 69.


50


200


*John Schneider.


1838, July 13 ..


w pt 1 62.


25


100


Nicholas Gier


1838, Aug. 13.


pt 1 62.


50


200


Andrew Nenno.


1838, Nov. 20.|


pt 1 63.


60 1


240


Alexander Bettinger . .


1838, Nov. 20.


w pt 1 63 . . .


50


200


Magdalena Hund.


1838, Dec. 21 ..


pt 1 62. . .


78


312


Lansing Tooker.


1842. Sept. 15.


Is 61 & 53 . .


713


2852


Jacob Hodge.


1841, Nov. 1 ..


e pt 1 50. . .


82


413


Moore & West.


1841, Nov. I ..


s-e pt 1 66. .


76


418


John Simon .


1840, Aug. 20.


s pt 1 54. . . .


42


227


Samuel Burchill


1842, Nov. I ..


w pt 1 56. . .


88


395


Crandall L. Hodges.


1841, Nov. 1 :.


n-w pt 1 58.


50


260


Peter Thiel


1841. Nov. I ..


s pt 1 72. .


30


180


Milo Lewis.


1837, Nov. 9. . pt 1 67.


45 144


Abel Cushing


1837. April 26. pt 1 56.


150


600


*Nicholas Feade


1836, Aug. 18.


n-w pt 1 70. .


25


100


714


DEEDS GIVEN BY THE HOLLAND COMPANY.


NAMES OF PERSONS WHO HAVE TAKEN DEEDS OF THE HOL- LAND COMPANY IN NORTH COLLINS-DATE OF PURCHASE, ETC.


TOWNSHIP SEVEN, RANGE EIGHT.


LOT.


ACRES.


SUBDIVISION. |


DATE OF DEED.


NAME.


2


75


e pt


Jan. 27, 1841. .


Harry Hall.


2


112


m pt.


Oct. 1, 1835. . .


John A. Lewis.


2


50


w m pt.


Nov. 9, 1837 . .


John A. Lewis.


2


100


w pt .


Mar. 14, 1836 .


Hiram Lewis.


3


60


s-e pt.


Oct. 16, 1837 .. July 15, 1822 ..


John Arnold.


3


58


n m pt.


Dec 30, 1835 . .


Andrew Hall.


3


2


s-w pt.


Dec. 30, 1836. .


Josiah Rice.


3


100


n-w pt


Dec. 29, 1837 . Sept. 17, 1853 .


William T. Popple.


4


50


sm pt .


Nov. 3, 1842. .


Lewis Hall


4


50


wm pt


Jan. 11, 1851 . :


John Goodell.


4


65


s-w pt


June 22, 1832.


Caleb Woodward.


4


100


n pt .


Nov. 5, 1841 . .


John Benedict Stuhli- millar.


5


50


s-e pt


July 18, 1839 . . Oct. 14, 1833 . .


G. Bates.


5


50


sm pt.


Oct. 21, 1839 . .


Benjamin Turner.


5


50


m pt.


Oct. 5, 1839. . . Nov. 7, 1838. .


Lawrence Wolf.


5


29


n m pt


Dec. 17, 1838 . Nov. 7, 1838. . Nov. 7, 1838. . July 16, 1842. . Dec. 24, 1838 . Oct. 24, 1834. . Nov. 18, 1831. Mar. 12, 183S.


Francis Geiger. Andrew Demerle.


6


50


s-e m pt.


George L. Unger.


6


50


s-w pt ...


Jacob Huntzeiger.


6


64


m pt ..


Martin Beach.


6 6


25


n m pt.


Dec. 26, 1838 .


Adam Messerle.


6


25


n pt ..


Mar. 12, 1838. Aug. 4, 1836. . Sept. 13, 1841 . Aug. 10, 1841.


Louis Poullain.


7


50


m pt ..


Anthony Kuhn. John Jennings.


7


20


e m pt


7


31


wm pt.


Nov. 20, 1839. Nov. 20, 1839. Nov. 20, 1840.


Jacob Ratzel.


7


27


w m pt.


Wm. Haswell Schwert.


8


50


s pt . .


Ambrose Schaller.


8


100


s m pt ..


Jan. 1, 1842 ... Jan. 1, 1842 . ..


George Young.


5


50


s-w pt


Andrew Regel.


5


34


m pt.


Jos. Anthony Geiger.


5


29


n m pt ..


Lawrence Wolf.


5


58


n pt ..


6


58


s-e pt. .


Josiah Whittemore.


Peter Koutzler.


7


79 50


s pt .


Nathaniel D. Williams.


7


50


n m pt.


s m pt. .


James Starks.


4


140


s-e pt .


Henry Hall.


3


50


n-e pt .


P. C. Sherman.


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


LOT. ACRES. SUBDIVISION.


DATE OF DEED.


NAME.


8


50


m pt.


Feb. 25, 1854. .


8


50


n m pt.


Aug. 29, 1838.


8


50


n m pt.


Peter Bloch.


8


20


n pt ..


Leonard Clark.


10


100


s pt. .


William Palmer.


IO


60


s m pt.


Rufus Washburn, Jr.


10


86


m pt.


IO


85


n-e pt .


IO


40


n-w pt.


Samuel C. Goodell.


11


50


s-e pt.


Eber Rogers, Jr.


II


62


n-e m pt ..


John Potter.


II


62


n-e pt .


Garner Potter.


12


55


w pt. s-e pt .


Caleb Woodard.


12


45


s-e m pt ..


J. L. Barden J. L. Barden.


12


50


s-w m pt ..


Pardon C. Sherman ..


12


1 20


n-w pt


Abraham Clark.


12


50


n-e pt.


Chad. B. Clark.


13


75


s pt .


Michael Sucher.


13


104


e m pt ..


Josiah Wittemore.


13


50


n-e pt ..


Nich. Tiemmerle.


13


54 s-w m pt ..


Abraham Clark.


13 1 3


25


n mpt


H. Clark. E. Clark.


13 14


100


e pt . .


John Jennings.


14


100


e m pt.


Nicholas Beaver.


14 15


72


s pt


James Brown.


15


65


sm pt.


James Brown. M. & A. Kuhn


15


50


n m pt .


Andrew Hepperer.


15


50


n-w pt


16


142


s pt .


16


50


m pt


16


20


n m pt


Ignatz Daul.


16


43


n m pt


Nich. Roesser.


16 18


33


n pt .


George A. Herman.


Ezekiel Goodel.


18


69


s-w pt. .


Sept. 12, 1853. June 4, 1842 . . Feb. 12, 1854 .. Mar. 22, 1842 .. Oct. 20, 1843 .. Oct. 28, 1835 . July 6, 1838 . . . Jan. 20, 1836. July 1. 1839 .. . . June 5, 1837. . . April 9, 1845. . April 24, 1829. June 13, 1833. . Dec 8, 1842. . .


William Culver.


12


83


s-w pt.


Dec. 8, 1842. . . July 8, 1839 ... Oct. 25, 1835 . . Nov. 21, 1827. Dec. 8, 1855. . . Sept. 4, 1843 . . Aug. 10, 1841 . Oct. 25. 1835 . April 3, 1843 . . . Jan. 28, 1852. . Sept. 17, 1853. Sept. 9, 1824. . Dec. 29, 1838. . Oct. 30, 1835 . . Dec. 12, 1837. . Dec. 27, 1836. . Oct. 26, 1835 .. Dec. 22, 1838 ..


Erastus Clark.


25


n-w pt


w pt


Jennings Bowen.


1 5


50


n-e pt


George Wightmans.


George Wightmans.


Adam Gartner.


169


e pt .


Oct. 10. 1837,. July 7, 1824. . . April 7, 1846. . Nov. 15, 1841. Nov. 15, 1841 . Nov. 15. 1841 . June-19, 1818. Feb. 18. 1836 ..


George Young. Peter Greiner.


Jacob LeRoy.


John J. Harrington.


50 s-e m pt ..


H. Ballard.


125


50 w m pt ...


53


William Smith.


715


716


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


LOT. ACRES


SUBDIVISION.


DATE OF DEED.


NAME:


18


100


n-w pt.


May 11, 1829. . |Rachel Conger.


19


200


e pt.


April 24, 1829. Silas Kirly.


19


71


s-w pt


Dec. 28, 1836 .. George McMillen.


19


50


n-w pt


Dec. 28, 1836 .


Silas Kirly.


20


136


e pt.


July 18, 1839. .


Pardon C. Sherman.


20


70


m pt.


Mar. 14, 1843 . Philip Bartholme.


20


50


s-w m pt ..


Feb. 4, 1830 . ..


Rachel Conger.


20


48


n-w m pt ..


June 16. 1838. Abraham Conger.


21


50


e pt . .


Nov. 25, 1854. Aug. Cook.


21


COI


e m pt


Jan. 28, 1854 .. Allen Clark.


21


COI


win pt


Dec. 22, 1837 . George C. Valentine.


22


50


s-e pt.


Aug. 19, 1829. Erastus Clark.


22


50


e m pt.


Oct. 5, 1832. . .


Erastus Clark.


22


50


w m pt.


Oct. 5, 1832 .. . A. W. Lawrence.


22


65


n-w pt


Sept. 15, 1836. Elisha Train.


23


COI


e pt .


Oct. 28. 1838. .


Abel F. Avery.


23


23


80


s-w pt


Dec. 31, 1836 N. Richmond.


23


49


wm


April 14, 1840. John Train.


23


50


wm


Sept. 16, 1854.


Alfred Jennings.


23


30


w m.


April 14, 1840.


Erastus Morgan.


24


75


s pt.


Oct. 18, 1838 ...


Asa Jennings.


24


75


s m pt.


Feb. 28, 1839 ..


Isaac Hoeg.


2.1


100


1 m pt


Elliot Hoeg.


24


66


n pt ..


June 29, 1840. Asa Harkness.


26


38


s-e pt.


Dec. 20, 1836 .


William Smith.


26 26


125


m pt ..


Sept. 21, 1824


Elijah Leech.


26


125


w pt.


Jan. 22, 1824 .. Elijah Leech.


27


50


s-e pt.


Dec. 27, 1836. . Mar. 31, 1834.


Richard Willett.


27


50


s m pt


Mar. 14, 1832. E. Russell.


27


50


n m pt


Mar. 14, 1832 .


T. Russell


27


75


w m pt.


W. R. Willett.


27


75


w pt .


John Pickins.


28


So


e pt .


Stephen H. Southwick


28


100 1 em pt .


John H. Paddleford.


28


100


1


w mn pt


Joseph Manchester.


100


w pt .


June 22, 1831./ Thomas Baker.


21


104


w pt.


Mar. 8, 1839 ... George C. Kerr.


22


50 s-w pt


Nov. 3, 1824. . Erastus Clark


May 30, 1833 .. John Taylor.


m pt.


n-e pt


Dec. 20, 1836 .. George Conger.


27


51


n-e pt


Nov. 5, 1841 .. Feb. 28, 1827 .. April 29, 1844 May 29, 1839. . Dec. 27, 1838. .


Noel Conger.


55


or 1837 ...


717


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE EIGHT-Continued.


LOT. ACRES


SUBDIVISION.


DATE OF DEED.


NAME.


29


61


e pt .


June 30, 1855. . |


George Mennikheim.


29


40


e m pt.


Mar. 12, 1840. .


Joseph Woodward.


29


60


m pt. .


April 30, 1832.


Henry Potter.


29


100


wm pt


| Nov. 23, 1841.


Francis Leach.


29


100


wpt


Jan. 15, 1839 . .


Darius Anthony.


30


149


s pt .


Feb. 14, 1822 . Dec. 31, 1838. .


G. R. Godfrey.


30


50


wm pt


Dec. 31, 1838 .


Latham Avery.


30


50


n-e pt


Dec. 22, 1836 .


Thomas N. Ferris.


30 31


50


n-w pt


N. Richmond.


31


50


s-w pt


Dec. 24, 1835 . June 16, 1835. June 22, 1839 . . June 16, 1835 . April 4. 1828. .


Theodore Ferris.


31 31 32 32 32


60


n-w pt


Feb. 11, 1842 ..


Peter Hoeg.


150


s-w pt.


June 10, 1828 .


Horace Landon.


32


44


n-w pt.


Dec. 31, 1839. . June 19, 1828.


Abijah Smith.


34 34


30


e m pt.


John Sherman.


34


50


n-e pt .


John Sherman.


34


70


s-w pt.


Mar. 31. 1835 . April 2 , 1819.


Jonathan Russell.


34 35


31


s-e pt.


Charles R. Sherman.


35


93


s-w pt.


Moses W. Griswold.


35 35 35


50


n m pt.


Feb. 1, 1836 ..


Joseph Sherman.


36


100


s-e pt ....


Jan. 4, 1838. . Jan. 4, 1838. . .


William R. Winner.


36 36


50


n-wpt.


Peleg Wood.


36


60


s-w pt.


Joshua Pickens.


36 37 37


50 50


n-e pt


Humphrey White. David H. White.


37


155


m pt


w pt.


Lemuel M. White.


37 38 38


97 50


e pt.


Hubbard W. Arnold.


Humphrey White.


38


50


n m pt.


Jan. 4, 1838. . . Nov. 14, 1832. Feb. 11, 1842 . . Feb. 16, 1828 . Dec. 10, 1836. Sept. 4, 1835 . . Oct. 9. 1835 . . . Mar. 22, 1823. . Mar. 2, 1819. . Dec. 29, 1837 . Jan. 20, 1836. . Oct. 16, 1841 . .


Joshua Winner.


36 36


50 n-e pt ....


50 n-em pt ..


Fred. Howland.


50 n-wm pt .


Roba Pickens.


66


sm pt.


Jonathan Southwick.


s-e pt .


David White.


50


n-e pt .


Mordecai E. Sherman.


Mordecai E. Sherman.


70


n-w pt.


Dec. 29, 1837 . Nov. 11, 1836 . Nov. 5, 1838. . Dec. 29, 1835 .


Noel Conger.


100


n-w pt.


Dec. 27, 1836 . Aug. 10, 1829. Feb. 11, 1829 .


Con. Southworth.


250


m pt


Richard Rogers.


84


e pt.


Horace Landon.


86


s-e pt .


Benjamin W. Pratt.




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.