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.