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.