USA > New York > Orleans County > Landmarks of Orleans County, New York > Part 29
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 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111
The congregation has gradually increased, and now (1894) numbers 208 communicants. To the church there is attached a guild house, and the parish possesses a rectory. It has an endowment of $11,000. The church property is valued at $15,000, and the parish has a Sunday- school of over 100 scholars. The present wardens are Franklin Clarke and W. Crawford Ramsdale. The rectors of the parish have been Revs. Oren Miller, Pascall Pembroke Kidder, Malcolm Douglass, William M. Carmichael, Andrew Mackey, Robert N. Park, Levi Ward Smith, George W. Southwell, Edwin Coann, Michael Scofield, Reynold M. Kirby, Francis Gelhart, Elihu T. Sanford, James H. Barnard and Francis S. Dunham.
The Rev. Francis S. Dunham became rector of this parish Septem- ber 15, 1883. The following summer the spire was remodeled and other improvements made both to the exterior and interior of the church. 1885, a chapel was erected, the late Mrs. Abby Lord Bruen having left a request that $500 from her estate be devoted to that pur- pose. At the laying of the corner stone there were present of the reverend clergy, besides the rector, the Rev. Dr. Doty, Dr. Seibt, W. W. Walsh, S. H. Cook, G. W. Southwell, Noble Palmer and Sidney Wilbur. 1888, the ceiling of the church, which was of plaster, was re- moved, and replaced by one of wood, at a cost of over $1,000, and a surpliced choir was introduced.
" Very mindful have been the families and friends of those dear de- parted ones who for years were laborers in our spiritual vineyard, and who now are at rest. We here give a list of the memorials which loving hearts have given to the parish in their honor :
1. The font -- an unusually beautiful one -- was given by the parish in memory of Thomas S. Clark, who was for many years a warden of this church.
2. A white marble altar is the gift of Dr. Samuel R. Cochrane in loving remem- brance of his father, William Cochrane.
287
ORLEANS COUNTY.
3. The altar shelf or gradine is from Mr. and Mrs. William W. Almy, commemorat- ing a daughter, Eliza Almy, who early "fell on sleep."
4. The beautiful altar cross, the loving tribute of Mr. and Mrs. Charles H. Moore to their daughter, Alice Kidder Moore.
5. The first pair of vases, the gift of a bereaved mother, and which at both Christ- mas and Easter are filled with rarest flowers, is in memoriam Frank Green, aged six years.
6. The alms basin, given by the Sunday school in memory of the faithful Sunday school teacher, Mrs. Vienna Howard Stiles, who left a legacy of $1,000 to the parish.
7. An altar book-rest, a memorial presented by Mrs. Lydia Green Warner.
8. The artistic and costly altar rail, given by the late Charles H. Moore, to com- memorate the devotion and love for the church of his wife, Marcia Harrington Moore.
9. The lectern, in memory of Nehemiah Ingersoll and Mrs. Elizabeth C. Ingersoll.
10. A pulpit lectern in memory of the rectors of Christ Church parish who "rest from their labors."
11. The font cover, a memorial of Mrs. Bella Wilson, presented by her husband, Frank Adelbert Wilson.
12. A brass ewer for the font, in memory of two lambs of the fold, Louis and Edna Brown, from their parents, Mr. and Mrs. George Brown.
13. A solid silver communion service, the loving memorial gift to the parish of Mrs. Samuel R. Cochrane of her parents, the Hon. Sanford E. Church and Ann, his wife. 1
14. A stained glass window erected to the memory of Zephaniah Clark by his children.
15. A stained glass window, the gift of Mrs. Hiram W. Preston, in remembrance of her husband and daughter.
16. An organ for the chapel and Sunday school, in memory of Emma Blott, the loved and cherished daughter of Jonathan and Sarah Blott, the donors.
17. The church organ, in memory of Jonathan Blott.
18. The service books, given by Mr. and Mrs. Howard Abeel, memorials of their deceased children.
19. Edward H. Clark, M. D., of New York, the eldest son of the late Mr. Zephaniah Clark, a number of years ago gave to the parish a valuable silver communion service- paten, chalice and flagon-to be used in administering the blessed sacrament to the sick. Accompanying it was a complete set of linen, corporal, pall and chalice veil.
20. Two mural tablets perpetuate the memory of three of the first members of the church, who were identified with its best interests until from the church militant they found rest in the Church in Paradise. The first was erected to the memory of Charles A. Harrington and Harriet J. Harrington his wife, the other to Jonathan Blott.
21. A copy of the Holy Scriptures-the Oxford edition, "appointed to be read in churches," given by Mrs. W. Crawford Ramsdale -- in memory of her parents, Mr. Andrew and Mrs. Sophia Elizabeth Wall.
22. The beautiful hymn tablet is in memory of the late Miss Lizzie Wall, a greatly loved teacher in the village schools. It was erected by her fellow pupils in Miss Foster's Bible class.
288
LANDMARKS OF
The first marriage was solemnized by the Rev. Orrin Miller, October 27, 1844, and was that of Eunice Edmund to Cyrus Hull. The second marriage recorded, dated April 14, 1846, was that of Mary Jane Ballard to Freeman Butts, solemnized by the Rev. Pascal P. Kidder. During the past fifty years three hundred and fifty- eight burials are recorded in the parish register. The first was a child-Joseph A. Latin Lount, died August 2, 1844." 1
St. Joseph's Church (Roman Catholic) .- Two Catholic families, those of John Welch and John Creen, were residents of Albion in 1829, and soon afterward Felix McCann and Samuel McCaffery with their families came. In 1833 the first mass was celebrated here, in a private house, by Rev. Father Weingan, of Lockport. A mission was established, here in that year, and it was attended at first from Lockport and after- ward from Medina. Mass was celebrated at first once a month in a private house, but as the congregation increased a room over one of the stores was hired. In June, 1849, Rt. Rev. Bishop Timon paid his first visit and selected the site for the church, which Rev. Father O'Connor completed in 1852, and the first mass was celebrated in it on Palm Sun- day, March 20, in that year. The first resident pastor was Rev. Father Byrne, who came in February, 1858 ; succeeded in November follow- ing by Rev. Father Bradley : followed in April, 1860, by Father Barker and he in December, 1861, by Father Stevens. The latter remained till the appointment of the present pastor, Rev. John Castaldi, in Jan- uary, 1862. In the same year the present house was built, and was used as a pastoral residence till 1870, when it was occupied as a convent by the Sisters of Mercy, who came to Albion in that year, and Father Castaldi occupied a small office in the rear of the church. In 1876 the residence of Mrs. M J. English. with eight acres of land, on the west side of Main street, was purchased at a cost of $10,000, and the house is occupied as a convent by the Sisters. The Sisters took charge of the parochial school in 1870, and it still continues in their care. The Sister Superior, Sister Mary Alacogne, died in July, 1876, and Sister Mary Austin has ever since been at the head of the convent.
The first religious reception and profession of a Sister of Mercy in St. Joseph's church took place in February, 1871. In March, 1876, two others were received here and two were also received in May, 1878.
1 From memorial sermon by Rev. Francis S. Dunham.
289
ORLEANS COUNTY.
The original cost of the school house and furniture, in 1870, was $3,000. An addition was made to it in 1872 at a cost of $1,500. In 1862 the church was repaired, in 1864 an addition to it was built, in 1867 the interior was tastefully decorated, and in 1884 it was again thoroughly repaired. Father Castaldi visited Europe in 1868, Rev. P. Moynihan officiating in his absence. He went again in 1881, Rev. Michael Cun- ningham acting as pastor, and again, in 1887, he, in company with Bishop Ryan, went to Europe and the Holy Land, Rev. A. R. Barlow taking charge in his absence. On the 26th of March, 1888, Father Castaldi and Bishop Ryan were made Knights of the Holy Sepulchre at Jerusalem. In 1887 the pastor of St. Joseph's church was made irremovable except with his own consent. The church now numbers about 1,000 members, or 800 communicants. April 1, 1874, a tract of land covering 26 acres was purchased for burial purposes, and was consecrated the Holy Sepulchre Cemetery.
The Free Methodist Church of Albion .- In the fall of 1859 Rev. Loren Stiles, jr., pastor of the Methodist church in Albion, and a member of the Genesee Conference of the M. E. church, was expelled from the conference and church during what were known as the 'ยท Genesee Conference troubles." He soon after organized a new church, and 185 members of the church from which he was expelled became members of the new organization. It was at first called the " Congre- gational Free Methodist church," but about a year after its formation it joined the Free Methodist Conference and dropped the word " Con- gregational " from its title. The first place of worship was the old academy, but the society at once proceeded to erect a church edi- fice, and in the spring of 1860 they occupied the basement. The house was soon completed and was dedicated on May 18 in that year. It stands on the southeast corner of State and Platt streets. Its cost in- cluding lot and sheds, was $10,000. In 1875 a parsonage was pur- chased at a cost of $1,800. It stands on the west side of Platt street, south from the jail. The pastors of this church have been : Revs. Loren Stiles, jr., Cornelius D. Brooks, John D. Reddy, A. O. Curry, James Matthews, George W. Coleman, George W. Marcellus, William Jackson, Anthony N. Moore, Joseph Travis, Samuel K. J. Chesbrough, Wilson T. Hogg, M. D. McDonald, J. G. Terrill, A. H. Bennett, C. C. 37
290
LANDMARKS OF
Eggleston, and John O'Regan. The society now has about 120 mem- bers and a Sunday- school with an average attendance of seventy-five, and with W. H. Grinnell as superintendent. Rev. A. K. Bacon, a charter member of this church, has been its local preacher most of the time since the organization.
The Pullman Memorial Universalist Church of Albion was legally in- corporated under the laws of the State of New York on August 18, 1891, with about 100 members, and with the following Board of Trus- tees : Three years, Charles A. Danolds, John Lattin, Mrs. Joseph S. Hart; two years, Sheldon E. Warner, Mrs. S. S. Spencer, William A. Tan- ner ; one year, J. D. Billings, Adelbert P. Chapman, Mrs. F. E. Kittredge. George Reed was treasurer and F. E. Kittredge clerk. This incorpor- ation was the result of a Universalist conference held in the court house on the 15th and 16th of July of the same year, when a tempo- rary organization was effected. Since then the society has had oc- casional preaching, but has never had a settled pastor. Shortly before the conference convened in Albion, Charles A. Danolds was a guest of Mrs. E. C. Pullman, at her summer home on the St. Lawrence River. Her son, George M. Pullman, was visiting her at the time, and the sub- ject of Universalism in Orleans county, and the prominent part taken in it by his father, came up for discussion. The result was an offer by Mr. Pullman to build a church here as a memorial to his parents, on con- dition the Universalists would raise a fund adequate to provide for its care and maintenance. The requisite sum of $5,000 being subscribed by December, 1892, Mr. Pullman was formally advised to that effect, and in July, 1893, be bought as a site the residence lot of Mrs. Charles Burrows, on the corner of Main and Madison streets, at a cost of $7,500. This is one of the best locations in Albion. The house was removed, and early in the year 1894 the construction of the edifice was com- menced after plans drawn by S. S. Beman, the well-known architect of Chicago. On May 19, 1894, the corner stone was laid with Masonic ceremonies, the ritualistic exercises being performed by Grand Master Frederick A. Burnham, Grand Marshal E. A. Miller and Grand Treas- urer John J. Gorham, all of New York city ; Acting D. G. Master E. J. Taylor, of Lockport; S. G. Warden William A. Sutherland, of Roches- ter ; Acting Grand Secretary George A. Newell, of Medina; and Act-
291
ORLEANS COUNTY.
ing Grand Deacon G. W. Fitch and Grand Chaplain F. S. Dunham, of Albion. The ceremonies were concluded at the court house, where the Rev. Dr. Royal H. Pullman, of Baltimore, delivered the address of the day, taking as his theme, "Character Building." In closing he said : " The desire of my brother in the erection of this church is to establish a memorial of the father and mother who believed in the doctrines of the Universalist Church, and who lived their religion among the people of this community."
The building is of rock- faced sandstone, and the style is old English Gothic. It will seat 400 persons. In the west transept is a memorial window. The -structure represents an expenditure of some $60,000, and when finished will be deeded to the society organized to receive it.
St. Jacob's Evangelical Lutheran Church (N. A. C.) of Albion .- In October, 1886, Rev. A. T. Hanser, of Lockport, held the first Luth- eran service in Albion in the Sunday school chapel of the Presbyterian church, and a society was afterward organized. In 1887 Rev. G. Bartling took pastoral charge. In 1889 the people of Albion presented to this society the so- called Quarry chapel for a place of worship, and it was dedicated in December of that year. The parish is connected with the Medina charge of this denomination.
The African A. M. E. church of Albion had its nucleus in a mission started in 1873 for the benefit of the colored population of the village and vicinity. The prime mover was Judge Arad Thomas and the first trustees were Stephen Dickus, William McIntyre, and Jacob Carter. In the fall of 1888 it was recognized and attached to the Bethel A. M. E. Conference, to which it has ever since belonged. The first settled pastor was Rev. Peter Stewart, his successor (in January, 1894,) and the present incumbent being Rev. William J. Johnson. The society now has about sixty members. Services have been held in a school house. In 1893 the society purchased a frame parsonage on the north side of the canal. In the spring of 1894 this building was moved a few feet south and the erection of a frame church edifice commenced, which will cost about $1,800.
St. Mary's Assumption Church (Polish Roman Catholic) was started as a mission about 1890, and on July 21, 1891, was regularly organ- ized by Rt. Rev. Bishop Ryan, of Buffalo. The first and present resi-
292
LANDMARKS OF
dent priest, Rev. Bart. Swinko, was appointed in December, 1892. Services were held in school houses until the present brick edifice was erected in 1892, and dedicated February 8, 1893. The lot cost $3,500 and the church building $14,000. At the organization the parish had 150 families, which number has since decreased to 100. Connected with the church is a parochial school for Polish children, taught by the priest and one assistant.
CHAPTER XVII.
THE TOWN OF RIDGEWAY AND VILLAGE OF MEDINA.
Ridgeway derives its name from the Ridge, which traverses it in an easterly and westerly direction. The town was erected from Batavia, Genesee county, June 8, 1812, and included the present towns of Shelby, Ridgeway, Yates, Barry, Albion, Gaines and Carlton, or all of Orleans county within the limits of the Holland purchase. It now includes ranges 3 and 4 of the 15th township and the west tier of lots in the 2d range, which last were added in 1836 in order that the village of Knowlesville might be altogether in one town. Its area is about forty- six and one half square miles. Population in 1892, 5,882. The sur- face is generally level, and the soil is a sandy loam. The town is crossed by Oak Orchard Creek, which affords excellent mill privileges, and in the northwest corner by Johnson's Creek.
The first town meeting in Ridgeway was held at the house of John G. Brown, at Oak Orchard, April 6, 1813, at which the following officers were chosen :
Oliver Booth, supervisor ; Israel Douglass, town clerk; Lansing Bailey, James Car- penter, Henry Lovewell, assessors; John Proctor, collector; John Anderson, Otis Tur- ner, overseers of the poor ; Samuel Clark, Gideon Freeman, William White, overseers of highways; John Proctor, Minoris Day, Otis Turner, Robert Garber, constables; James Mather and Eli Moore, pound keepers.
Three weeks later, at a special town meeting held at the house of William Sibley, Eli Moore was elected assessor to fill the vacancy occa-
293
ORLEANS COUNTY.
sioned by the death of Henry Lovewell. Israel Douglass was a justice of the peace for the town of Batavia prior to the organization of Ridgeway. There were then sixteen road districts in the town and seven school districts in 1814. When it is remembered that the town then included all of Orleans county west of the east transit line, now divided in seven towns, an idea of the size of these districts can be formed.
The supervisors of Ridgeway, have been as follows :
Oliver Booth, 1813; Samuel Clarke, 1814-15 ; Israel Douglass, 1816-17 ; Elijah Hawley, 1818; Jeremiah Brown, 1819; Israel Douglass, 1820-21 ; Jeremiah Brown, 1822-24 ; Lyman Bates, 1825; Jeremiah Brown, 1826; Lyman Bates, 1827-31 ; William C. Tanner, 1832-34 ; Seymour B. Murdock, 1835; Lyman Bates, 1836; William V. Wilson, 1837 ; Nathan S. Wood, 1838-39 ; Josias Tanner, 1840-41 ; Job Fish, 1842 ; William V. Wilson, 1843 ; Dexter Kingman, 1844-45; Roswell Starr, 1846 ; Allen Bacon, 1847 ; William C. Tanner, 1848; John F. Sawyer, 1849-50; Christopher Whaley, 1851; Allen Bacon, 1852 ; Mason Weld, 1853; Borden H. Mills, 1854 ; John R. Weld, 1855; Lyman Bates, 1856 ; Alexander H. Jamison, 1857 ; Luther Barrett, 1858-59; Dyer B. Abell, 1860-61; Hezekiah Bowen, jr., Stephen Barrett, 1862; Henry A. Glidden, 1863-64; Samuel C. Bowen, 1865; William W. Potter, 1866-67 ; Allen T. Scott, 1868-69 ; Henry A. Glidden, Daniel D. Tompkins, 1870 ; E. S. Whalen, 1871-72; Allen P. Scott, 1873-74; E. S. Whalen, William H. Watson, 1875; Allen P. Scott, 1876; E. J. Potter, 1877 ; Julius Harris, 1878-81; Henry Webster, 1882; Adelbert J. McCormick, 1884-86; Henry S. Ostrander ; 1887-88; Joseph Stork, 1889-90; Adelbert J. McCormick, 1891; Henry S. Ostrander, 1892-94.
From the records of the Holland Land Company it appears that the land lying in this town was conveyed to purchasers as follows:
Lot 57, 408 acres, in the second range was taken up by Darius Comstock, June 24, 1815. This lot was divided, subdivided, and transferred many times; and was ulti- mately deeded as follows : 79 acres to Charles Wickham, January 1, 1836 ; 30 acres to Thaddeus Kirkham, December 26, 1835; 49 acres to Morehouse B. Thorp, December 26, 1835 ; 30 acres to Azel H. Shepard, October 26, 1833; 50 acres to Stephen Welsh, November 14, 1833; 20 acres to A. H. Shepard, February 11, 1832; 20 acres to Jane Welsh and others, June 31, 1837; 25 acres to Joseph Willetts, November 17, 1832 ; 30 acres to Robert M. Burns, January 3, 1837, and 25 acres to Eli Farr, November 27, 1832.
The middle part, 100 acres, of lot 58 was taken up by John Canniff, March 21, 1815 May 11, 1824, 6 acres were deeded to Peter Clark and on the same day, 93} acres were articled to Canniff & Cook. This last tract was deeded to John Aldrich, May 11, 1830. The north part, 100 acres, of lot 58, was taken up by John Canniff, March 21, 1815, and articled to William Nash June 14, 1827. Sixty-nine acres of this were deeded to Hiel
294
LANDMARKS OF
Brockway, November 11, 1833, and 5 acres to William Knowles on the same day. Twenty-six acres were on the same day articled to Truman Shaw, and were deeded to Roswell Burton April 16, 1839. Andrew Stevens took up the south part, 153 acres, of lot 58, and it was deeded to him November 5, 1831.
Lot 59, 101 acres, was taken up by John Severs October 7, 1815. June 30, 1828, it was articled to William Knowles. November 23, 1833, 50 acres were deeded to Charles Ryan ; and on the same day 51 acres were deeded to Harvey Elwell.
The north part, 150 acres, of lot 60 was taken up by Andrew Jacobs February 24, 1810. The south part, 147 acres, of lot 60, was taken up by John Hood September 8, 1810. The lot was deeded as follows: The west part, 90 acres, to Josiah Hood January 31, 1834, and the east and middle part, 207 acres, to Nancy Hood and others January 30, 1837.
Lot 61, 149 acres, was taken up by William Sibley February 24, 1810. January 27, 1823, 49 acres of this lot were articled to Giles Slater, and were deeded to Samuel Stanley October 25, 1828. January 27, 1825, 100 acres were articled to Giles Slater. and January 15, 1829, to Eleazer T. Slater, jr., to whom this land was deeded Novem- ber 15. 1831.
The west part, 50 acres, of lot 62 was articled to Dyer Sprague October 20, 1810. to Ichabod Perry October 21, 1820, to Samuel Grant November 24, 1829, to Josiah Wat- kins December 25, 1833, and was deeded to Azor Rowley May 15, 1835. The 57 acres of lot 62 next east from the above was articled to Newbury Chaffee March 18, 1811, to Dyer Sprague March 19, 1819, to Joshua Church November 9, 1830, and was deeded to the latter November 10, 1836. The west middle part, 51 acres, of lot 62, was taken up by Cornelius M. Vanderhoef September 10, 1811. It was articled to Robert Anderson July 11, 1822, to Smith Stevens December 6, 1830, and was deeded to him November 5, 1833. The middle part, 106 acres, of lot 62, was taken up by Elijah Daniels May 30, 1814, and was articled to Abishai Gleason July 3, 1823. De- cember 26, 1829, 40 acres of this were transferred to John McAllister, and were deeded to Zelotes Sheldon October 25, 1832. December 26, 1829, 66 acres of the same were transferred to Zelotes Sheldon, and with 49 acres of the northeast part of the lot were deeded to him October 5, 1831. The east part, 100 acres, of lot 62, was articled to Elijah Daniels June 5, 1813, and transferred to Zelotes Sheldon September 29, 1823. The southwest part, 51 acres, of the lot was deeded to Samuel Stanley Oc- tober 3, 1831.
The east part, 100 acres, of lot 63, was taken up by James Barber October 21, 1813. It was articled to Ray Marsh June 17, 1823. December 31, 1829, 50 acres of this part were transferred to Zelotes Sheldon, and December 31, 1833, to Lewis Soper, to whom they were deeded October 3, 1834. December 30, 1831, 50 acres of the same part were transferred to John Simpson, and were deeded to him May 15, 1835.1 [ The mid- dle part, 100 acres, of lot 63, was taken up by Levi Wilson March 15, 1815. After be- ing divided and transferred it was deeded as follows: 50 acres to Samuel Grant, Novem- ber 5, 1834; and the balance to Reuben L. Gunn December 7, 1835. The east part, 70 acres, of lot 63, was taken up by Ira Webb June 27, 1815, and was articled to Victor Briggs January 18, 1833. It was deeded to Reuben L. Gunn December 7, 1835. The
295
ORLEANS COUNTY.
west middle part, 70 acres, of lot 63, was articled to Orange F. Fargo December 9, 1815, and to William NcAllister October 29, 1830. It was deeded to him May 15, 1835. Lot 64, 105 acres, was deeded to Jesse Smith March 1, 1833.
The east part of lot 65. 120 acres, was articled to Robert Power June 5, 1815. The west part, 22 acres, of the same lot was articled to Elliot and William Bassett Septem- ber 18, 1815. The lot was deeded as follows: The east part, 120 acres, to Reuben L. Gunn January 19, 1836; the south portion of the middle part, 54 acres, to Samuel Danolds October 29, 1833; the north portion of the middle part, 66 acres, to Simeon Cummings and Amasa Jackson, June 16, 1835; the south portion, 44 acres, of the west part to Robinson S. Lockwood August 22, 1834 ; and the north portion, 56 acres, of the west part to John Rose September 12, 1835.
In the second range of the fifteenth township: The south part of lot 1, 120 acres, was articled to Benjamin Boots April 12, 1815. March 9, 1825, 70 acres of this were articled to Gideon Hawley, and of this 50 acres were deeded to Samuel A. Anderson December 3, 1833. The balance, of 20 acres, was deeded to Reuben Haines December 3, 1833. The east part, 119 acres, of lot 1 was articled to David Hood March 9, 1825, and deeded to him January 30, 1837. The north part of lot 1, 119 acres, was taken up by Jacob Dinturf April 11, 1815. March 9, 1825, the west 50 acres of this were transferred to Dennis Kingsley, and, with 30 acres of lot 2, were deeded to him May 28, 1832.
The east part of lot 2, 111 acres, was articled to Thomson Rideout May 10, 1815. May 5, 1825, 71 acres of this were articled to Chauncey Brinsmaid, and were deeded to him December 20, 1833. The south portion, 40 acres, of this part was articled to William Braman May 5, 1825. December 20, 1830, 19 acres of this portion were articled to Charles Harback, and were deeded to him October 31, 1831. December 30, 1830, 21 acres of the same portion were articled to Theodore Wickman, and were deeded to William Parker December, 1836. The middle part, 160 acres, of lot 2 was taken up by Joseph Pennock March 5, 1816. February 19, 1827, 80 acres of this part were articled to Dennis Kingsley, and were deeded to him May 28, 1832. February 19 1827, 80 acres of the same were articled to Edward Raymour, and were deeded to him , November 22, 1833. The west part, 100 acres, of lot 2 was taken up by Joseph Pen- nock March 26, 1816. It was articled to John G. Dane June 18, 1827, and 70 acres were deeded to him December 3, 1833. Thirty acres were deeded to Dennis Kingsley, with 80 acres of the middle part, May 28, 1832.
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.