History of the original town of Concord : being the present towns of Concord, Collins, N. Collins, and Sardinia, Erie County, New York, Part 62

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 62
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 62
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 62


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


1811, Nov. 22. n pt 1 28.


167


459 00


*Giles Briggs.


30 82 50


Simon Carpenter


1815, Jan. 23. . n-w pt | 33 .


206 669 50


773


OF THE HOLLAND COMPANY.


TOWNSHIP SEVEN. RANGE FIVE-Continued.


-


NAME.


DATE.


LAND. ACK'S


PRICE.


Ezekiel Ballard.


1829. Jan. 6. . . se pt 1 21 ..


40


160 00


Ezekiel Ballard.


1829, Aug. 26. pt | 22. . .. 50


200 00


Samuel Shepherd


1816. Nov. 18. 0 pt 1 51 ... 100


425 00


Henry Snyder.


1816, Nov. 11. n-w pt 1 42.


123 522 75


Philip Cram ..


1816, Sept. 5 . . ne pt | 42.


123


492 00


Suell Butler.


1816, Oct. 5 .. . pt 1 43 . .


.


100


425 00


John Butler.


1816, Oct. 5 . . . w pt 143 .. .


100'


425 00


John W. Goodrich ...


1816, Aug. 8. . pt 1 36 ..


100 400 00


Terrence McGuire ..


1817, May 1. . . 5 pt ] 56 ..


120


570 00


Terrence McGuire.


'1817, May 5. . . n pt 1 55 . ..


120


570 00


Josiah Thompson .. ..


1817, Mar. 20. 5 pt 1 54 ..


125


531 25


Josiah Thompson ..


1829, Oct. 24. . pt 1 52 .


25


100 00


Stephen & John Pratt 1817, Apr. 25 . n pt | 29. . James Bond


166


747 00


John Weller


1817. May 12. . pt 1 56.


100 475 00


Obediah Matteson


1817, May 14 . pt 1 48


100 475 00


Benjamin Saunders.


1817, June 20. pts 1 53 .


250


117 50


Robert Rutledge


1817, June 16. pt 1 55


100


475 00


James Bradshaw.


1817. Aug. 25 . 5 pt 1 30.


100 475 CO


David Bigelow


1818, Jan 31 . . n-w pt 1 39.


147


698 25


Abner Colby .


1817. Nov. . .. pt 16


;6 380 00


Clark C. Carpenter.


1817, Oct. 27 . . pt 1 6.


60


300 00


Roswell Goff.


1817. Nov. 24 . 5 pt 1 39.


160 760 00


Flint T. Keith


1817, Dec. 17 . pt 1 44 .


50 250 00


Josiah Goodrich


1817, Dec. 11 . c pt 1 43 . . .


1352 643 63


Alvah Wilson.


1818, Apr. 8 . . n pt 1 56. .


146 693 50


Samuel Frisbee.


1818. May 1 . . n-e & n-w pt


1 63. ..


200


950 00


Isaac Smith.


1818, May 15 . 's pt | 49 . .


100


475 00


William Loree


1818, Apr. 16 . 5 pt 1 55 .


146


693 50


Andrew W. Shedd.


1818, June 6. . . n pt 1 38.


140 630 00


Thomas Ward.


1818, Aug. 25 . pt 1 52.


100


475 00


William Howe.


1818, .Aug. 25 . 5 pt 1 53.


117


555 75


Avery C. Tiffany


1818, Oct. 3 . . . |pts 1 46. .


200


950 CO


Edward Scott .


1818, Nov. 4. . pts 1 62.


200


950 00


Stephen Pratt.


1818, Nov. 4 . . w pt 1 35 ..


100


475 00


Benoni Tuttle.


1818. Oct. 19. . e pt | 44 .


119


585 25


Job Thomas, Jr


1818, Oct. 19. . pt | 44. .


60


300 00


Thomas Mann


1818. July 25. . pt 1 37


100


475 00


1817, Mar. 5 . . pts 1 15 .


200


850 00


David Bigelow


1817. Nov. 12. n pt 1 47 . ..


166 788 50


David J. Conkling


1817, Nov. 14. pt 1 51


100 475 00


Warren Fay .


1818, June 6. . s pt 1 38. . .


118. 531 00


774


NAMES OF PERSONS BUYING LAND


TOWNSHIP SEVEN, RANGE FIVE-Continued.


NAME.


DATE


LAND.


ACR'S


PRICE.


Amasa Freeman.


1818, July 25 .. pts 1 37 . . .


21I 1002 25


Peter Snyder.


1819, Jan. 3 . . . e pt 1 59. .


100


475 00


Amos Gould .


1819, Oct. 15 . . s pt 1 14 . . .


100


475 00


Amos Dan.


1819, June 12 pt 1 54.


100


475 00


Job Thomas. Jr


1819, June I . . |pt 1 51 .


60


285 00


James Sherwood


1819, April 21 . pt 1 35 .


75


356 00


Francis Eaton


1819, May 4. . . s-w pt 1 9. .


119


509 00


Andrew Crocker


1820, Oct. 14. . e pt ] 36. ..


193


768 00


Almon Jewett .


1821, Oct. 29. . n pt l' 45 . . .


75


337 00


Elijah Smith


1825, July 7 .. . pt 1 49.


.


50


212 00


Jonathan Headley


1827, Jan. 24 . . n pt 16. ...


50


225 00


Aquilla Pingry.


1828, March 6. n-w pt 1 49.


90


382 00


Andrew Crocker


1828, Aug. 26.


pt 1 25 .


100


402 00


Horace Rider.


1828, Aug. 26. pt 1 25.


48


192 00


Richard Sheppard


1828, Sept. 16. pt 1 59.


145 542 00


Peter Hauver.


1828, Oct. 29. .


s-e pt 1 19. .


25


100 00


Benjamin Wilson


1829, Jan. 6. . . pt 1 21 . ...


100


400 00


Allen Briggs.


1829, Jan. 15 . . n-e pt 1 39.


100


400 00


Josiah Goodrich


1829, Feb. 9. . . pt 1 20. ....


50


200 00


Nathaniel Simons


1829, Feb. 25 ..


40


160 00


Jonathan Thomas.


1829, Mar. 10 .


47


188 00


David Stickney


1829, June 2. .


pt 1 38.


80


320 00


Jonathan Cook.


1829, Aug. 20. 1 pt | 22.


100


375 00


Philemon Pierce


1829, Oct. 22. .


pt 1 58. .


100


400 00


James Marston .


1830, Jan 27. .


s-e pt 1 33 . .


78


331 00


Esek Briggs


1830, Nov. 22. pt ] 47 .


50


200 00


Esek Briggs


1832, July 3. . . |n pt 1 20.


8I


326 00


Alanson Rogers


1830, Dec. 7. .


pt 1 50. .


100


400 00


Charles Sears


1830, Dec. 28 ..


s-e pt 1 42. .


50


208 00


Leland Crocker


1830, Dec. 28. . pt 1 38.


100


416 00


Andrew Crocker


1831, Feb. 26 .. pt 1 35 .


67


270 00


Benoni Hudson


1831, May 3 . . s-e pt | 20. .


50


200 00


Elihu Rice.


69 296 00


Pollard Stone


150


525 00


Benjamin Odell.


1831, June 17 . pt 1 9. . .. 1831, Sept. 10 . s.w pt 1 45 . 1831, Sept. 20. n-e & n-w pts 1 21


171


684 00


& n-ept 1 18


109


453 00


Daniel Ashley


1820, Oct. 19. . w pt 1 59. .


100


475 00


Reuben Hudson


1825, Dec. 23. . n-e pt 1 29.


100


627 00


Thomas N. Hopkins.


1829, April 8 ..


w pt 1 51 .. pt 1 59.


I31


526 00


George Snyder


1830, Jan 27 ..


pt 1 33 .


78 331 00


Giles Briggs


1819, Aug. 16. n-w pt 1 10


pt 1 20. . .


775


FROM THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE FIVE-Continued.


NAME.


DATE.


LAND.


ACR'S!


PRICE.


Joseph Gilson


1831, Oct. 5. . . s-e pt 1 45 . .


1161


466 co


Jonathan Cook


1831, Nov. 11 . 5 pt | 23 . .


5C|


200 00


Rufus Hawks.


1831, Nov. 25. pt 1 23.


50


200 00


Elias Rogers .


1831, Dec. 15 .|pt 123. .


5C 200 00


Joshua Sly.


1832, March 5 . 's-w pt 1 15 ..


100


400 00


Ebenezer Farrington .


1833, Aug. 29. n pt 1 23 . .


50


225 00


Moses Wheeler


1835, Feb. 27 .. pt 1 23.


50 150 CO


Moses Wheeler


1835, Feb 27. . pt 1 23.


50 200 00


Perry Hardy.


835, June 15. e pt 1 57


50


200 00


David Murray


1835, Sept. 5. . pt 1 48.


ICO


400 00


Thomas N. Hopkins.


1830, June 29. pt 1 60


100


400 00


Stowell Collins.


1837, March 13 pt | 41


50


200 00


Josiah Andrews.


I$39, Jan. 26. . pt 1 43 .


100:


607 CO


Levinus Cornwell.


1835, Nov. 10. pt 1 36.


50 225 CO


Horace Clark.


1830, Dec 6. . . s pt 1 54. . . .


05 269 00


Stukely Hudson


1830, Sept. 22. n-w pt 1 29.


66


260 co


Philip Mericle.


1832. Feb. 22 ..


pt 1 56. . . ..


100


527 00


Robert Hopkins


1837, Dec. S ..


w pt 158 ...


56


224 00


Joseph Long.


1833, Mar. 11. . pt 1 44 .


59 278 00


#Andrews & Cornwell


1035, Nov. 27 . S-e pt 1 21 .


40 204 00


Chauncey Hastings. .


1835. Oct. 28. . pt 1 35


671 243 00


Harry Sears.


1811, Nov. 6. . e pt 1!


160


480 CO


Nathaniel Brown


1815. April 9. . e pt 1 11 . .


100


375 00


Beriah Brown


1815. April 9 . . w pt 11


100 375 CO


Simcon Bishop


1810, April 9. . s pt 1 17 ..


150' 600 00


Henry Thomas


1816, June s. . n pt 19.


150


600 co


Daniel Pierce.


1816, Aug. 12. pt l9. .


100


400 00


Edward Cram


1816, Aug. 21 . e pt 1 12


100


400 00


Jonas Perham


1817, June 23 . pt 1 17 .


100 500 CO


Jabez Weeden.


1819, Jan. 6 . . e pt 1 9.


70 350 00


George Brown ..


1818. Aug. 24 . pt l 11 . .


313 00


Stephen Pratt


1820, Oct. 10. . 1s 14 15 22 &


23 ..


1229 3929 00


Robert Hopkins


1824, June 29. e pt 1 2


IOC


400 00


Henry Thomas


1826, Sept. 9. . pt 1 18.


50 200 00


Reuben Wright


1828, Aug. 30. s-w pt | 1 .. .


50| 200 CO


John M. Bull.


1830, Jan. 25 . .


pt Is 14 15 & 22.


303 1288 00


Anna Van Dusen.


1830, Feb 4. . . |pt 1 15 . .


50 200 00


John M. Bull.


1830, Feb 3. . . pt 1 23 . . . 1 100 425 CO


*Deed.


776


DEEDS GIVEN BY THE HOLLAND COMPANY. TOWNSHIP SEVEN, RANGE FIVE-Continued.


NAME.


DATE.


LAND.


ACR'S


PRICE.


John Vosburg.


1830, Jan. 26. . pt 1 23.


50 212 00


Jonas Perham


1831, July 1 . . pt 1 17.


116 464 00


Joseph Wilkes.


1831, June 7 . . pt 1 2. . .


50 200 00


Norman Bond.


1831, April 26. e pt 1 10.


200 800 00


Joseph Thurber


1831, April 26. e pt 1 18.


50 200 00


John Van Pelt.


1833, Feb. 26. 1 21.


374 1589 00


William Smith .


1834, Dec. 18. n-w pt 1 23 ..


68 270 CO


Mahties Kelsie


1835, July 10. . pt 1 15.


50 200 00


Martin Keller


1835, Oct. 5 . . . pt 1 16.


120 480 00


Philemon Pierce


1837, Oct. 8. . e pt 1 5 . . .


85 300 00


John M. Bull.


1837, May 2. . . s-w pt 1 19 ..


100 400 00


James Flemings


1837, Nov. 13. pt 1 20. . ...


44 178 00


Major Wells.


1837, Nov. 13 . n-e pt 1 20 ..


44


178 00


William Park


1837. Feb. 21. . n pt 1 14 & S


pt 1 15 .. . .


200 1051 00


Asa Cary.


100


405 00


Nathan Follett


1838, Sept. 18. n pt 1 24. .. 1839, Feb. 25. pt 1 15 & n pt 1 22. . .


100


600 00


Elijah Wheelock


1839, Jan 8. . . pt 1 12. . .


100


400 00


Truman Starks.


1839, Jan. 2. . . w pt' 1 10 ...


50 200 00


Lewis Reed


1841, Nov. 1 . . pt 1 20. . ..


25


125 00


NAMES OF PERSONS WHO HAVE TAKEN DEEDS OF THE HOL_ LAND COMPANY IN SARDINIA, DATE OF PURCHASE, ETC.


TOWNSHIP SEVEN, RANGE SIX.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


4


319


July 18, 1839 .


P. C. Sherman. Philemon Pierce.


5


85


e pt .


Dec. 8, 1837 . .


James Edington.


6


319


July 18, 1839.


P. C. Sherman.


7


324


July 18, 1839.


P. C. Sherman.


S


321


July 18, 1839.


P. C. Sherman.


9


170


s-e pt.


June 16, 1845 . July 18, 1839.


9


70


n-e pt


George N. Williams. P. C. Sherman. Charles Wilder.


9


75


s-w pt.


9


75 n-w pt


Phineas Scott.


IO


200


e pt. .


William P. Powers.


IO


-


129


w pt. .


Mar. 1, 1839. . Feb. 1, 1839 . . April 1, 1839 .. July 18, 1839 ..


P. C. Sherman.


5


64


m pt


777


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT.


ACRES. SUBDIVISION.


DATE OF DEED.


NAME.


II


I20


e pt.


July 18, 1839. . Feb. 28, 1837 ..


P. C. Sherman. S. S. Ellsworth.


1 2


150


e pt .


Jan. 8, 1839 . . .


Elijah Wheelock.


12


100


m pt.


P. C. Sherman.


12


127


w pt.


13


381


John Van Pelt.


1.4


50


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


H. J. Redfield.


15


200


s pt . . .


D. H. Chandler. Anna Vandusen.


15 15


50


m pt.


H. J. Redfield.


15


50


P. C. Sherman.


16 16


155 50


u pt.


Simeon Cummings.


I7


150


s pt .


William P. Powers.


17


Ira Reynolds.


I7 18 18


50


e pt . .


P. C. Sherman. Simeon Cummings.


IS 18


100


w pt. .


P. C. Sherman.


19 19 20


100


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


William Smith.


Major Wells.


20


44


n pt.


20 21


267 314


n-w &spts


D. H. ( handler.


22


251


s pt .


22


100


n pt.


23


150


e pt .


P. C. Sherman.


23


136


s-w pt


Jacob LeRoy.


23 24


279


n-w pt s pt .


P. C. Sherman.


24


100


n pt.


Asa Bary. Almon Fuller. Jacob LeRoy.


27 27


87


s 1. n-e 1


Nov. 12, 1836. Orin Lewis.


27


30


n-w 1


Dec. 21, 1833


Marinda Bowen.


28


77


c 1.


June 20, 1837. Fred Richmond.


28


77


w 1.


Oct. 1, 1838. ..


Simeon Cummings.


14


215


William Park.


50


s m pt.


Jan. 7, 1840 . . . July 18, 1839. . Aug. 23, 1838. June 2, 1838. . Mar. 31, 1843 . Feb. 21, 1831 . April 1, 1839 . . Feb. 4, 1830 . . Mar. 31, 1843 . July 18, 1839. .


P. C. Sherman.


COI


n pt ..


William P. Powers.


54


e m pt


77


m pt.


wm pt.


Abraham Van Tuyl.


44


n-e pt .


James Flemming. P. C. Sherman.


D. H. Chandler.


H. J. Redfield.


William P. Powers.


26


129


w 1.


July 18, 1839. . Oct. 1, 1838 ... April 1, 1839. . Jan. 18, 1837 .. April 1, 1837 . . July 18, 1839. . Oct. 1. 1838. .. Feb. 21, 1838 . July 1, 1838. . . July 18, 1839. . Dec 29, 1840 . April 2, 1838. . April 2, 1838. July 18, 1839. . April 1, 1839. . April 1, 1839 .. Mar. 31, 1843 . April 1, 1839 .. July 18, 1839. . Oct. 20, 1843 . . July 18, 1839 .. Sept. 18, 1838. Feb. 18, 1814 .. Oct. 20, 1843 ..


Abraham Starks.


268


n m pt. s pt . .


116 m pt.


Chauncey B. Dunbar.


266


w pt.


Elijalı Wheelock.


20


68


778


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE SIX-Continued.


LOT


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME


29


261


w 1


May 26, 1819 .. Simeon Cummings.


30


1


w


May 26, 1819 ..


George Richmond.


31


84


1.


Nov. 17, 1837 .


Chauncey Pond.


32


79


W 1


June 16, 1845 .


George N. Williams.


33


75


1


July 18, 1839. .


P. C. Sherman.


34


62


1


Oct. 1, 1838. . .


Simeon Cummings.


34


39


w 1


Nov. 2, 1855 . .


Mabel Smith.


I


162


e pt .


Oct. 1, 1838 ....


Simeon Cummings.


J


n-e pt


Dec. 16, 1854. .


James Hopkins.


I


67


m pt.


July 18, 1839 .. April 1, 1839. . Dec. 22, 1836 .


Reuben Wright.


2


100


e pt.


Nov. 25, 1835 .


Robert Hopkins.


2


171


m pt.


Feb. 14, 1839 ..


Joseph Wilkes.


2


100


w pt.


July 18, 1839 ..


P. C. Sherman.


TOWNSHIP SIX, RANGE FIVE.


40


24


Oct. 3, 1826. . .


Archibald Randall.


48


18


e pt .


Feb. 4, 1839. .


Parley Crosby.


48


39


m pt.


Feb. 4, 1839. .


George Bigelow.


48


48


w pt.


Jan. 18, 1836. .


Samuel S. Ellsworth.


56


100


e pt . . e m pt.


Dec. 1, 1836 . . Dec. 22, 1841 .. Dec. 22, 1841 .. Oct. 1, 1838. . .


Joanna Davis.


56


66


w pt.


Simeon Cummings.


64


217


e pt .


Oct. 1, 1838 .. .


Simeon Cummings.


64


Dec. 13, 1851 .. George Richmond.


TOWNSHIP SEVEN, RANGE FIVE.


2


556


Aug. 14, 1819.


Elihu Rice.


3


IO0


e pt . .


3


119


s-w pt.


Samuel Hawkins.


3


150


n-w pt.


David Calkins.


4


356


Benjamin Wilson .


5


351


6


100


s pt . .


Jonathan Cooke.


6


60


sm pt .


Benjamin Wilson.


6


76


m pt.


Jonathan Cooke.


6


64


n m pt.


Aug. 14, 1819. Aug. 14, 1819. Aug. 14, 1819. Aug. 14, 1819. April 11, 1814. Feb. 16, 1837 . Mar. 31, 1842. Jan. 15, 1839. . July 18, 1839. .


Benjamin Parson.


56


35


Richard C. Johnson.


56


35


w m pt.


W. P. Powers. .


I


50


s-w pt


P. C. Sherman.


I


80


n-w pt.


John Howard.


w pt.


Daniel Hall.


Pardon C. Sherman .


779


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE FIVE-Continued.


.


LOT. ACRES . SUBDIVISION.


DATE OF DEED.


NAME.


6


50


n pt


April 20, 1839.


William P. Powers.


7


357


July 18, 1839 . .


Pardon C. Sherman.


9


184


e pt ..


Mar. 17, 1819.


Caleb Nichols.


9


69


s m pt


June 16, 1835 .


Joseph Rice.


9


50


s-w pt


Sept. 10, 1832.


Horace Clark.


9


58


n-w pt


Mar. 6, 1835 . . .


Nelson Hyde.


IO


113


e pt


April 30, 1825 .


John Colby. Ezra Nott.


IO


113


w pt


Nov. 9, 1835 . .


Jacob Wilson.


I 1


50


w pt


Mar. 5, 1817. . . April 11, 1014. Aug. 14, 1819.


Benjamin Wilson.


13


50


s-e pt


Jan. 15, 1839. . Jonathan Cook.


13


50


s-w pt


Jan. 13, 1834 .. Ezekiel Ballard.


13


96


m pt.


Dec. 22, 1836. Elias Rogers.


13


100


n pt ..


Aug. 10, 1832. . Lewis Farrington.


13


70


n m pt


Jan. 13, 1834 . . Jan. 1, 1842. .


George Bigelow.


14


50


s-w pt .


Jan. 1, 1842. .. Oct. 20, 1843 . .


Jonathan Cook. Jacob H.Schermerhorn


14 14 15


170


n pt. .


July 18, 1839. . July 18, 1839 . .


Pardon C. Sherman.


15


ICO


s-w pt


April 20, 1839. Oct. 15, 1838. . Jan. 7, 1839 . . . Aug. 16, 1819.


Allen Green.


17 17


50


wm pt


April 23, 1824


Horace D. Clark.


17


81


w pt.


May 18, 1824 . |


Willis W. and Willard W. Cornwell.


IS


100


s-e pt.


Ezra Nott.


18


46


s-w pt.


Ezra Nott.


18


30


m pt.


Giles Briggs.


18


80


s-w pt.


Chancey Hastings.


18


1 00


n-w pt


Daniel Needham.


19


25


s-e pt


Peter Hauver.


19


75


s pt .


Thomas Hopkins. John B. Hosmer. Bela H Colegrove. B. H. Colegrove.


19


88


w pt.


20


50 s-e pt.


William P Powers.


20


50


s-w pt.


20


40


s-e m


July 5. 1820. . . Nov. 10, 1835 . Sept. 23, 1813. Aug. 16, 1825. June 29, 1825. Aug. 21, 1833. Sept. 21, 1832. Dec. 1, 1836. . Aug. 8, 1837 .. . Jan 15, 1023 .. April 20, 1839. Mar. 16, 1839. Apr. 10, 1839 .


William P. Powers.


15


1 00


m pt


S. Cummings. Horace U. Soper.


15


100


n pt.


17


200


100


e pt . m pt.


April 23, 1824.


Daniel Clarke, Jr.


II


319


e pt.


Jacob Wilson.


12


370


Joseph Ballard.


14


50


s-e pt.


50


s mn pt.


86


s-e pt.


Pardon C. Sherman.


19 19


94


94


e m pt .. wm pt


Bela H. Colegrove. N. Simons.


780


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE FIVE-Continued.


LOT. ACRES


SUBDIVISION.


DATE OF DEED.


NAME.


20


60


s-w pt. . .


Oct. 27, 1831 . .


Daniel Hall, 2d.


20


50


n-e m pt ..


Sept. 5, 1835 .. Josiah Goodrich.


20


50


n-w m.


Aug. 22, 1831.


Solomon Burbank.


20


100


n pt ..


July 3, 1832. . . Nov. 27, 1835 .


W. W. Cornwell and Josiah Andrews.


2I


100


sm pt


21


63


s-w pt.


Jan 7, 1834. .. July 18, 1839 .. April 20, 1839.


William P. Powers.


22


106


s pt.


Jan. 23, 1839 . .


Orson D. Simonds.


22


100


m pt


Oct. 22, 1838 ..


St. Clement's Church of Wethersfield, Gen- esee.


22


175


n pt.


Seth Kingsley.


23


150


s pt,


W. P. Powers.


23


46


m pt.


Henry Child, Jr.


23


43


n m pt. .


M. R Wheeler.


23


50


wm pt. n pt ..


Nelson Richards. Horace Rider.


25


162


s-e pt .


Charles Sears.


25


48


e m pt.


Oct. 5, 1830. . . Dec. 16, 1825 . June 25, 1836. Aug. 22, 1834.


Andrew Crocker.


25


49


n-w m n pt.


Willard W Cornwell.


26


158


w pt.


27


216


e pt .


Benjamin Pearson.


27 28


83


s pt .


Albey Briggs. David Briggs.


28


167


n pt .


Ephraim Briggs.


29


100


m pt


David Stickney, Jr.


29


50


s.pt .. n-e pt


E. Briggs.


29


50


29


50


n m pt.


W. P. Powers. Stukeley Hudson. F. B. Marvin


29 30


100


s pt .


30


239


n pt .


P. C. Sherman.


31 33


78


s-e pt


Jesse Randall.


33


50


n-e pt.


Jan. 27, 1836 .. Charles Sears.


E. Briggs


21


40


s-e pt


Benjamin Wilson.


Pardon C. Sherman.


21


111


n pt .


Dec. 30, 1836. . April 20, 1839 July 1, 1855 . . July 1, 1855 . . . Feb. 27, 1835 . . Dec. 28, 1838 . Dec. 28, 1838 . Oct. 4, 1827 . . .


O. F. Crocker.


23


50


e m pt ..


M. R. Wheeler.


23


50


25


162


s-w pt .


Horace Rider.


20


158


e pt .


Benjamin Pearson.


Thomas Tillinghast.


108


w pt.


28


83


m pt.


Feb. 4, 1825 . . June 5, 1822. Oct. 5, 0819 . ! June 14, 1824: Dec. 18, 1829 . May 21, 1835 . Jan. II, 1825. . June 26, 1835} April 16, 1839) Feb. 21, 1837 April 20, 1839. May 28, 1834 .. Jan. 12, 1839 . . July 18, 1839 . . July 18, 1839 . . Feb. 6, 1838 . .


P. C. Sherman.


350


66


n-w pt.


25


IO0


781


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE FIVE-Continued.


-


Lo1


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


33


30


n-e m pt ..;


Jan. 28, 1836. . Chancey Hastings.


33


48


n m pt.


Hiram Butting.


33


COI


s-m pt .


Alba Carpenter.


33


50


wm pt.


Simeon Cummings.


33


33


n-w m pt .


B. Hudson


33


33


n-w pt.


M R. Olin


34


30


m pt


M. R. Olin


34


139


w pt.


Barnabas Carney.


35


100


e pt . .


Feb. 14, 1839. .


Thomas Carney.


35


67


s m pt ..


Oct. 28, 1835. . Chancey Hastings.


35


50


nm pt ...


Mar. 20, 1823. First Baptist Society


35


75


mn pt .


Oct. 27, 1834. . Aug 9, 1834 . .


George Bunn.


35 36


100


w pt .


Mar. 14, 1839 .


Elisha Hudson.


36


60


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


Stephen Wait.


36 36


50


e m pt.


Daniel P. Shedd.


36 36


50


w m pt. .


William Putman.


Levinus Cornwell.


35


80


w pt .


Ashwell and H. D. Cornwell.


36


20


s-w pt.


Mar. 29, 1856 .. H. D. Cornwell.


37


75


s-e pt ..


Dec. 22, 1830. Stephen Wait.


Nov. 30, 1836 . A. and Ira Briggs.


Oct. 5. 1820 .. Duty Briggs.


Simeon Cummings


120 80


60


e m pt.


A. W. Shedd. Joseph Ballard .


39


100


s pt .


William Hyde.


39


100


n-e pt .


39


147


n-w mpt ..


40 41


. 50 s-e pt.


41


50 55


sm pt .. .


41


41


47


n-e pt .. n m pt. .


Oct 1, 1838 . . April 20, 1839. Oct. 1, 1844. . . AAug. 31, 1832. Aug. 31, 1842. Apr. 20, 1839. Dec. 23, 1854 . Apr. 20, 1839. July 18, 1845 . . July 18. 1839 . . July 18, 1839 .. Aug. 4, 1852. . July 1, 1842 . . . Nov. 14, 1843.


William P. Powers.


37 37 37 38 38 38 38 38


100 211


w.pt


s pt . . .


w m pt. .


Julius R. Fuller .


100


n m pt.


40


n pt ..


William P. Powers.


William P. Powers. A. VanGuilder.


P. C. Sherman. P. C. Sherman. J. H. Ladoit.


George Bigelow.


B. Carney.


Isaac Smith.


33


50


s-w pt


J. W. Fegles.


34


100


e pt .


June 30, 1841 . Mar. 30, 1842 . Oct 24, 1829. . Oct. 1, 1838. . . Feb. 16, 1839. . Feb. 16, 1839 . Sept. 25, 1832. Oct. 4, 1837 . . . Oct. 4, 1837 .. .


Mar. 14, 1839 . Sept. 24,1 835 . Jan. 9, 1837 . . . Jan 22, 1831 . .


Silvenus W. Hudson.


1


50


50


w m pt. .


Nov. 10, 1835 . April 26, 1849.


25


n-e pi.


em pt ..


of Sardinia. Chancey Hastings.


32


s-c pt ..


416


782


DEEDS GIVEN BY THE HOLLAND COMPANY.


TOWNSHIP SEVEN, RANGE FIVE-Continued.


LOT.


ACRES.


SUBDIVISION.


DATE OF DEED.


NAME.


41


150


w pt ..


Jan. 18, 1836. .


Samuel S. Ellsworth.


42


50


s-e pt. .


Jan. 24, 1837 . .


George Snyder.


42


123


n-e pt


Aug. 29, 1833.


Hor. Rider.


42


50


s-w pt


Dec. 22, 1836. . Jan. 24, 1835 . .


Hor. Rider.


43


I35


e pt .


Oct. 1, 1838 .. .


Simeon Cummings.


43


100


m pt.


Jan. 26, 1837 . . Jan. 18, 1838. .


John Butler.


44


119


e pt .


Dec. 20, 1837 . Dec. 28, 1838.


Charles Long.


44


150


w pt


Sewell Butler.


45


116


s-e pt.


Josiah Andrews.


45 45


75


n pt.


Almon F. Jewett. Pollard Stone.


46


71


s-e pt.


P. C. Sherman.


46 46


200


n pt .


F. B. Marvin.


46 47 47


100


s pt.


William P. Powers.


83


n-e pt.


George Bigelow.


83


n-w pt


Stephen Carney.


47 48 48


100


m pt.


G. N. Cutler. P. C. Sherman.


48 1 129


n pt .


George Marsh, Jr.


49 49 49 49


IIS


40


w m pt.


Jonathan Pingrey .


49


50


n-w pt.


William Pingrey. Simeon Cummings.


50 50 50 50


50


s m pt. e m pt


Noah Johnson. W. P. Powers.


50


40 60


s-w m pt .. wm pt. w pt .


William Lafferty.


50 51


100


5 !


100


e pt. e m pt ... wm pt.


Fred West .


51


60


51


50


wm pt.


Nov. 22, 1823. First Congregational


51


47


52


250


w pt e pt .


Aug. 29, 1836. William Willson. Aug. 24, 1838. Bela H. Colegrove.


42


123


n-w pt


Josiah Andrews.


43


100


w pt.


Joseph Long.


44


60


m pt.


Aug. 20, 1829. Sept. 6, 1855 . . Mar. 15, 1839. July 18, 1838. . July 18, 1839. .


Luther Putman.


60


s-w pt .


Oct. 14, 1837 .. Jan. 12, 1839. . Oct. 2, 1856 .. . April 20, 1839. Aug. 6, 1840. . June 19, 1849. Nov. 22, 1833 . Feb. 5, 1849. . . July 18, 1839 .. Jan. 14, 1842. . Oct. 1, 1838 ...


Obadiah Matteson .


100 50


s pt .


Simeon Cummings.


s m pt. n-e pt.


July 18, 1839. .


P. C. Sherman.


100


e pt ..


Feb. 19, 1839 . Feb. 19, 1839 . Oct. 4, 1838 . . . Nov. 12, 1835. April 20, 1839. July 18, 1839 .. Feb. 19, 1839. . Feb. 19, 1839 .. Feb. 14, 1834 .. Oct. 1, 1838. .. April 28, 1855.


P. C. Sherman.


Jacob M. Marston.


Samuel Sheppard .


Simeon Cummings.


150


s-w pt


100


m pt ..


Sewell Butler .


100


s pt ..


COI


58


Society of Sardinia.


Ezekiel Hardy .


DEEDS GIVEN BY THE HOLLAND COMPANY.


783


TOWNSHIP SEVEN, RANGE FIVE-Continuea.


LOT. ACRES. SUBDIVISION


DATE OF DEED.


NAME.


52


5 1


w pt


Sept. 27, 1834.


Josiah Thompson . Josiah Thompson.


52 53


267


s pt .


Aug. 23, 1838.


C. B. Dunbar.


53


25


n m pt


Mar. 15, 1839.


John B. Hosmer.


53


75


n pt.


54


65


s pt


54


160


m pt


54


131


n pt ..


55


146


s pt .


55


220


n pt.


Nov. 30, 1835 . Josiah Andrews. P. C. Sherman. Oct. 27, 1835 .. Jan. 26, 1839. . July 18, 1839 .. C. B. Dunbar. Aug. 23, 1838. Oct. 1, 1838. . . Simeon Cummings.


56 56 56


100


m pt


George N. Williams. Caleb Butler, Jr. C. B. Dunbar.


57 57


140


w pt


58


100


e pt .


60


e m pt


58 58 58 59


150


m pt.


Dudley Hopkins.


56


w pt.


Robert Hopkins.


59


95


e m pt


D. & J. M. Hopkins.


59 59


100


60


1 00


e pt.


60


100


m pt.


60 61 62


394


.


· e pt .


62


105


m pt.


62


184


' w' pt


63


209


s pt


63


200


n pt


64


412


e pt .


64


50


w pt.


June 16, 1845 . Mar. 21, 1837 . Aug. 23, 1838. July 18, 1839. . Dec. 28, 1837 . Oct. 7, 1833 . . . Jan 8, 1834 . .. Dec. 28, 1837 . Dec. 8, 1837 . . Sept. 16, 1828. Mar. 7. 1834 . . Mar. 12, 1835 ./ Mar. 12, 1835. Oct. 1, 1838. . . June 20, 1837 . Dec 28, 1837 . . July 18, 1839. . Sept. 15, 1842. Oct. 1, 1838 .. Jan. 12, 1839 . . July 18, 1839. . July 18, 1839 .. Jan. 12, 1839. . July 18, 1839 .. June 27, 1857 .


Richmond Sheppard. Richmond Sheppard .


59


So


sm pt.


5 1


172


w pt.


P. C. Sherman. Lansing Tooker. Simeon Cummings.


F. B. Marvin. P. C. Sherman. P. C. Sherman . Fred. B. Marvin.


P. C. Sherman.


Michael Shea.


25


w pt.


Sept. 28, 1837 .


146


n pt .


163


m pt .


P. C. Sherman. Jonathan Pingrey. Reuben Rider . William Pingrey .


50


e pt .


nm pt. w pt.


T. N. Hopkins. Simeon Cummings. William Thomas. Nehemiah Hopkins.


100


Edward Scott. Horace Clark.


120


s pt .


784


RECOLLECTIONS OF SARDINIA.


EARLY REMINISCENCES OF SARDINIA, AS RELATED BY THE LATE GENERAL NOTE, AND GIVEN THE COMPILER BY MR. S. H. NOTT, A SON, TOGETHER WITH HIS OWN RE- COLLECTIONS OF THOSE TIMES.


11 the Spring of 1809, the Holland Land company engaged Uncle Sumner Warren to open a wagon road from the Eastern limits of the town, beginning on lot three and extending six miles west, to lot sixty. The survey had been previously made and marked by blazing the trees along the route. This road was afterward called "The old Genesee Road," and Uncle's duty was to cut the timber and clear it off wide enough to allow a wagon to safely pass along without hindrance from these obstacles, and no grading was done.


Early in June, 1809, Uncle began his work with a party of four to assist him. The party consisted of Sumner Warren, Jabez Warren, Asa Warren and myself. Our headquarters were at Aurora, and Monday morning we left that little ham- let armed with axes, handspikes and sufficient provisions to sustain us two weeks. Our tools and commissary were stowed into a cart improvised out of the forward wheels of a wagon. Bread and baked pork and beans were to be chiefly our daily rations, while our shelter was to be improvised wherever night overtook us.


All being in readiness, Uncle's oxen were hitched to the cart and we took our way southward ; after the first two miles we were compelled to cut our way through an unbroken wil- derness. Uncle would act as pilot ; two of us would handle the axes, while the other would fetch up the rear with the oxen and cart. This would appear to many now-a-days as almost an impossibility, to undertake to cut their way through the forests, yet we did and made nearly twelve miles the first day, camping out that night on lot forty-seven, in the Town of Sar- dinia, now owned by J. D. Carney, better known as the Cap- tain Bigelow place. We pitched our tents, the blue heavens o'er us, and built our camp-fire right where the orchard now stands, and this was nearly three-quarters of a century ago. We made our beds upon the ground and passed a very comfort- able night, for our exertions that day had given us all a keen


785


RECOLLECTIONS OF SARDINIA.


relish for rest . The next morning, all were up with the sun, and after a hearty breakfast of bread, pork and beans, we broke camp and proceeded on our way. About eleven o'clock that day, we struck the line survey one mile west of Colgrove's cor- ners ; there we remained that day, doing our first work. The next morning, we supplied ourselves with two days' rations, and set out for the cast end of the line, with the intent of work- ing westward.


At that day and time of year, we found camp life very agree- able. The woods abounded in game and the little streams were filled with the most delicious of all the finny tribe-the speckled trout. The game law was unknown, and we were not always compelled to confine ourselves to prepared rations. We progressed nicely with our work, and the following Sab- bath was observed as a day of rest; although that night one of the boys caught a splendid string of trout out of the little brook that runs across lot three, and we enjoyed them for din- ner.




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.