Landmarks of Orleans County, New York, Part 57

Author: Signor, Isaac S., ed
Publication date: 1894
Publisher: Syracuse : D. Mason
Number of Pages: 1084


USA > New York > Orleans County > Landmarks of Orleans 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 | 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


CHAPTER XXII.


THE TOWN OF CLARENDON.


Clarendon was erected from Sweden on the 23d of February, 1821. It is the southeastern town in the county, and lies wholly within the hun- dred thousand acre tract, which was jointly owned at the time the town was settled by the State of Connecticut and the Pultney estate. It is almost exactly square, and has an area of 21,656 acres of sandy loam mixed with clay. The Medina sandstone underlies the north part of the town, but south from the terrace which passes through it in an easterly and westerly direction the underlying formation is Niagara limestone, and in some portions of this southern part the surface is thickly strewn with bowlders of this rock. The great Tonawanda swamp includes two or three thousand acres of the southwest part of the town, the outlet of this swamp being the east branch of Sandy Creek, which flows in a north-


557


ORLEANS COUNTY.


westerly course and passes into the town of Murray near Holley. On this branch are two considerable falls : One at Clarendon village and the other near the north line of the town, and both have been utilized as mill sites ; agrist mill and a saw mill having been built at each place. Several other saw mills have been built in different parts of Clarendon, but as the timber which once grew here disappeared they went to de- cay. At an early period a number of distilleries came into existence in different parts of the town, but one by one they have been discontinued, and it is many years since the last one ceased operations.


The boundaries of Clarendon have not been changed since the organi- zation of the town. It was named by Eldredge Farwell, its first super- visor, in honor of Clarendon, Vt. It is bounded on the east by Sweden in Monroe county, on the south by Byron and Bergen in Genesee county, on the west by Barre and a small part of Albion, and on the north by Murray. Thefirst town meeting was held on the 4th of April, 1821, at the school house in Clarendon village, then known as Farwell's Mills. The following officers were chosen : Eldredge Farwell, supervisor ; Joseph M. Hamilton, town clerk; Reuben Lucus, William Lewis and Henry Hill, assessors; David Church, James A. Smith and Cyrus Hood, commissioners of highways ; Alexander Annis and Shubael Lewis, overseers of the poor; Robert Owen, Jeremiah Glidden, and Anson Bunnell, commissioners of common schools ; Ardel Nay, Luther Peck, and Samuel Hedges, inspectors of common schools; Truman Smith, collector ; John C. Remington, Willard Dodge, and Truman Smith, constables ; and Eldredge Farwell, pound master. The supervisors have been as follows ;


Eldredge Farwell, 1821, '22; Jeremiah Glidden, 1823, '24; Henry Hill, 1825; Hiram Frisbie, 1826; Nathaniel Warren, 1827; Henry Hill, 1828; Chauncey Robinson, 1829; John Millard, 1830, '31; Elizur Warren, 1832, '33; Zardius Tousley, 1834; Horatio Reed, 1835, '36, '37, '38 ; B. G. Pettengill, 1839; John Millard, 1840; Jason A. Shel- don, 1841, '42, '43 ; B. G. Pettengill, 1844, '45; Ira B. Keeler, 1846, '47 ; Orson Tous- ley, 1848 ; G. M. Copeland, 1849, '50; Nicholas E. Darrow, 1851, '52; Daniel F. St. John, 1853; Nicholas E. Darrow, 1854; Daniel Martin, 1855; Lucius B. Coy, 1856, Amasa Patterson, 1857 ; Thomas Turner. 1858; G. M. Copeland, 1859; Daniel Martin, 1860 ; Mortimer D. Milliken, 1861, '62; Martin Evarts, 1863; Nicholas E. Darrow, 1864, '65; Henry C. Martin, 1866, '67, '68 ; David N. Pettengill, 1869, '70; Darwin M. Inman, 1871, '72; Albert M. Church, 1873; Peter A. Albert, 1874, '75, 76; A. J. Pot- ter, 1877 ; Webster E. Howard, 1878; Nathan O. Warren, 1879; William H. H. Goff,


558


LANDMARKS OF


1880,'81 ; William N. Inman, 1882, '83; Charles Lusk, 1884; William C. Roberts, 1885 ; Charles Lusk, 1886; William H. H. Goff, 1887, '88, '89, '90, '91, '92; Eugene Crossett, 1893, '94.


Clarendon was formed from the Hundred Thousand Acre or Connecti- cut Tract. As has been stated, this land was owned jointly by the State of Connecticut and the Pultney estate, and that belonging to the latter was not surveyed and put in market till 1821 ; hence the late date of many of the deeds., The Connecticut lands were sold earlier. There were " squatters " on the lands of the Pultney estate earlier, by tacit permission. No records of articles, or contracts, with settlers on the Hundred Thou- sand Acre Tract are accessible. The early agents in charge of these lands were: Dr. Levi Ward for the State of Connecticut, and Joseph Fellows for the Pultney estate. The lots in the north three-fifths of the town are numbered from south to north and from east to west ; and in giv- ing the following list of grantees this order is followed without regard to chronological arrangement :


Lot 1, Jacob Dingman, 40, 08 acres, July 1, 1839 ; Jos. L. Cook, 40, 08 a., March 1, 1838.


L. 2, Asa and Smith Glidden, 97, 04 a., Nov. 19, 1834.


L. 3, Jacob Stull. 85, 70 a., Apr. 28, 1828.


L. 4, Edmund Spencer, 29, 99 a., Oct. 1, 1846; Ichabod Hill, 48, 98 a., March 8, 1831,


L. 5, Stephen B. Williams, 76, 87 a., Sept. 1, 1836; Elijah L. Williams, 25, 42 a., Oct. 1, 1846.


L. 6, Stephen B. and Alfred Williams, 49, 63 a., June 30, 1823; Elijah L. Will- iams, 49, 60 a., Oct. 1, 1835.


Lot 7, Dan. Polly, 99. 50 a. (part lot 8), Nov. 20, 1827 ; John S. Grenell, 43, 78 a., Jan. 1, 1840.


Lot 8, John S. Grenell, 43, 78 a., Jan. 1, 1840.


L. 9 and 10, Mortimer H. Taylor, 98, 87 a., June 1, 1855; Henry A. Hess, 98, 87 a., May 12, 1831.


L. 11, Jas. A. Sheldon, 50, 54 a., May 20, 1833 ; Monmouth Hart, 54, 54 a., Jn- ly 1, 1836.


L. 12, Leander Warren, 46, 50 a., July 3, 1851; David Warren, 46, 50 a., Sept. 20, 1836.


L. 20, Joseph L. Cook, 83, 28 a., March 1, 1838


L. 21, Joseph L. Cook, 46, 48 a., March 1, 1838; Asa and Smith Glidden, 46, 47 a., Jan. 1, 1821.


L. 22 Selah North, 86, 04 a., Jan. 16, 1827.


L. 23, James Lusk, 47, 59 a., July 1, 1853; Joseph Pratt, 47, 59 a., Jan. 1, 1836.


L. 24, Samuel Lusk, 25 a., Jan 1, 1834 ; John Nelson, 82, 99 a., Oct. 1, 1835.


L. 25, Elijah L. Williams, 30 a., Oct. 1, 1836 ; Daniel S. Ross, 69, 80 a., May 1, 1845.


L. 26, Benjamin Thomas, 111, 98 a., Oct. 1, 1841.


L. 27 and 28, Elizur Warren, 81, 72 a., Oct. 1, 1836 John and Aaron French, 20,


559


ORLEANS COUNTY.


18 a., April 1, 1842; John French, 50, 95 a., March 4, 1833; John Alexander, 50, 95 a., April 1, 1836.


L. 30, Luther D. Hurd, 108, 84 a., March 1, 1854.


L. 31, Thomas Hood, 54, 63 a., Sept. 30, 1835; Alva Smith, 40 a., June 12, 1832.


L. 39. Abraham M. Schermerborn, 83, 54 a., Sept. 27, 1850.


L 40, Henry Davis, 89, 66 a., Nov. 1, 1833.


L. 41, Jared L. Cook, 81, 90 a., Feb. 1, 1836.


L. 42, John McConnell, 85, 45 a., June 1, 1838.


L. 43, John McConnell, 54, 11 a., June 1, 1838; John Pratt, 54, 11 a., Sept. 1, 1834.


L. 41, Orson Butterfield, 47, 26 a., Sept. 1, 1834 ; Orson Butterfield. 47, 26 a., Oct. 1, 1832.


L. 45, Harmon Wadsworth, 80, 73 a., Jan. 1, 1852.


L. 46, Levi Clark, 43, 44 a., Dec. 1, 1852.


L. 47, Daniel Burnette, jr .. 108, 47 a., Sept. 3, 1832.


L. 48, George Storms, 43. 62 a., Jan. 1, 1835 : George Storms, 30, 77 a., June 1, 1854.


L. 49, William Hatch, 13 a., Nov. 1, 1847; George Storms, 28. 31 a, June 1, 1854 ; William Hatch, 51, 81 a., Nov. 1, 1847.


L. 50, Tamerlane T. Roberts, 41, 23 a., May 26, 1836 ; Epaphres Pennell, 46, 23 a., May 20, 1836.


L. 59, Henry Davis, 48, 85 a., Oct. 1, 1834.


L. 60, Daniel Shepard, 89, 20 a., Jan. 20,1830.


L 61, Edson Howard, 39 99 a .. Oct. 1, 1836; Selah North, 5 a., Oct. 1, 1836; Jason A. Sheldon, 45, 25 a., May 4, 1827.


L. 62, Ichabod Hill, 44, 66 a., Nov. 1, 1849 ; Thomas Glidden, 44, 66 a., Dec. 1, 1836.


L. 63, Israel Keeler, 58. 18 a., Oct. 1, 1834.


L. 64, Simeon B Jewett, 48, 38 a., Nov. 17, 1836; Eldridge Farwell, 48, 38 a., Dec. 1, 1859.


L. 65, Simeon B. Jewett, 51, 52 a., Nov. 1, 1836; George W. Farwell, 24, 15 a., Nov. 1, 1847 ; Jane Downs, 10 a., Dec. 1, 1856.


L. 66, Henry Osterhout, 26, 52 a., May 1. 1845; Nathaniel Huntoon, 3, 13 a., Oct. 1, 1834.


L. 67, Aristarchus Champion, 110, 32 a., Dec. 1, 1836.


L. 68, William Gibson, 64, 25 a., Nov. 1, 1848.


L. 70, John Reed, 95 a., June 14, 1819.


L. 82, John Hawley, 63, 08 a., (part lot 104) Aug. 1, 1853.


L. 84, David Matson, 81, 76 a., Oct. 1, 1828.


L. 85, David Matson, 116, 17 a., Feb. 16, 1831.


L. 86, Eldridge Farwell, 43, 14 a., Dec. 1, 1859, Holmes Cornwall, 50 a., May 1, 1835.


L. 88, Job Hopkins, 20 a., Nov. 1, 1836; Hiram Joselyn. 21, 93 a.,Sept. 1, 1854.


L. 89-90, William Gibson, 26, 49 a., Nov 1, 1855.


L. 91, Ruel Hankerson, 41, 08 a., Oct. 1, 1853; George Hood and Harley Hood, 53, 85 a, Nov. 20, 1827.


L. 92, Cyrus Hood, 94, 43 a., April 5, 1831.


L. 103, Nicholas E. Darrow, 31, 68 a., Oct. 1, 1853.


L. 104, George M. Copeland, 40, 82 a., Nov. 1, 1852.


560


LANDMARKS OF


L. 105, Simeon Glidden, 34, 64 a., Oct. 1, 1838. ; Henry C. Glidden, 57, 94 a., July 1, 1835.


L. 106, Henry C. Glidden, 25, 68 a., July 1, 1835; Simeon Glidden, 40. 57 a., June 3, 1832 ; Simeon Glidden, 5, 48 a., Oct. 1, 1838; Henry C. Glidden, 5, 48 a., July 1, 1835.


L. 107, Calvin C. Patterson, 38, 05 a., Apr. 1, 1845 ; Simeon Glidden, 58 a., June 30, 1832.


L. 108, 109, Joseph Beard, 202, 19 a., Oct. 1, 1835.


L. 110 Harley Hood, 87, 77 a., June 1, 1855.


L. 111, Albern Joselyn, 26, 70 a., Oct. 1, 1853; Jabez and Albern Joselyn, 60, 78 a., Nov. 1, 1849.


L. 112, Harley Hood, 65, 58 a., Feb. 3, 1833.


1. 113 Eunice Hood and others, 105, 08 a., Feb. 3, 1833.


L. 114, Alexander Milliken, 67, 85 a., Ang. 21, 1833 ; L. Howard, 25 a. ---


L. 126, Zardius Tousley, 50, 02 a., Sept. 2, 1840; Lyman Cook, 5, 42 a .--; Loam- ini Clark, 40, 45 a., May 20, 1836.


L. 127, Isaac Palmer, 41, 03 a., Aug. 28, 1834: David Church, 41, 03 a., Apr. 10, 1828.


L. 128, Jonathan Church, 47, 94 a., June 12, 1832; Orson Tousley, 47, 94 a., Nov. 25, 1844.


L. 129, Abraham R. Schermerhorn, 94, 29 a., Nov. 16, 1832.


L. 130, Stephen Martin, jr., 61, 60 a., Sept. 27, 1815; Joseph Sturges, 50 a., June 14, 1819.


L. 131, John Church, 101, 79 a., Sept. 1, 1843.


L. 132, Joseph Sturges, 24 a., May 3, 1822; Eldridge Farwell, 62, 64 a., Feb. 22, 1823; Eldridge Farwell, 25 a., May 3, 1822.


L. 133, Enos Dodge, 89, 17 a., Feb. 11, 1824.


L. 134, Harley Hood, 25 a., Oct. 15, 1838; Jane Nay, 28 a., July 1, 1858.


L. 135, Harley Hood, 18 a., Aug. 21, 1837; Thomas Turner, 70, 13 a., May 29, 1850.


L. 136, Joseplı Fellows, 52, 19 a., June 16, 1838.


L. 137, Isaac Cady, 45, 24 a, Apr. 1, 1851; Isaac Cady, jr., 45, 24 a., Feb. 1, 1836.


L. 149, Zardius Tousley, 40 a. --; Loammi Clark, 44, 35 a., May 20, 1836 ; W. W. Holt, 10 a., Nov. 10, 1853.


L. 150, David Church, 80, 39 a., May 29, 1818.


L. 151, Samuel M. Coy, 87, 66 a., June 29, 1861.


L. 152, Dan Marvin, 19, 40 a., Feb. 25, 1848; Thomas Dodge, 45, 05 a., May 30, 1835 ; William Tripp, 25, 66 a., July 22, 1852.


L. 153, Stephen Martin, jr., 53, 40 a., Dec. 29, 1828; Aaron Cornish, 21, 96 a., Nov. 8, 1822; Erastus Bixby, 11, 78 a., March 28, 1853; Geo. S. Salsbury, 12, 20 a. -


L. 155, Henry C Martin, 15, 18 a., Jan. 30, 1855 ; Ira Phillips. 17, 34 a., June 13, 1853; Zardius Tousley, 31, 60 a., Dec. 18, 1849.


L. 156, Ben Pettingill, 5, 34 a., Sept, 30, 1836; Joseph Sturges, 54, 01 a., June 14, 1819; Abner Hopkins, 29, 15 a., April 12, 1837.


L. 158, Erastus Cone, 11 a .; John T. Harper, 80, 21 a., Sept. 29, 1834.


L. 159, John Stevens, 94 a., Dec. 10, 1853; Guy M. Salisbury, 12, 44 a., Jan. 21, 1857.


L. 160, Isaac Cady, 47, 49 a., Aug. 1, 1853; Martha Mary Cady, 22 a., Apr. 1, 1853.


561


ORLEANS COUNTY.


L. 173, Warren W. Holt, 32, 30 a., March 15, 1853; N. C. Austin, 40 a., Jan. 2, 1851.


L. 174, Amasa Patterson, 41, 52 a .--; Zardius Tousley, 41, 36 a., June 14, 1819.


L. 175, Zardius Tousley, 75. 16 a., Apr. 25, 1825; Zardius Tousley, 24 a., June 14, 1819.


L. 176, William Tripp, 53, 04 a., July 12, 1852; Levi A. Ward, 40 a., Oct. 13, 1847.


L. 177, William H. Ward, 106, 31 a., May 9, 1827.


L. 178, Augustus Southworth, 51, 94 a, Dec, 7, 1855; Samuel Wetherbee, 25, 97 a , Oct. 28, 1839; B. Pettingill, jr., 25, 57 a., May 20, 1836.


L. 179, Benj. Pettingill, jr., 50 a., Oct. 12, 1835; Benj. Pettingill, jr., 56, 67 a., May 3, 1822.


L. 180, Abner Hopkins, 88. 76 a., Sept. 22, 1826.


L. 181, Levi Preston, 52, 31 a., April 15, 1830 ; Frederick and Andrew N. Salis- bury, 40, 32 a., Oct. 3, 1846; Abm. W. Salisbury, 12 a., Jan. 20, 1846.


L. 182, Levi Preston, 45, 62 a., April 16, 1834; Abm. W. Salsbury, 22, 81 a., Sept. 11, 1830; Guy M. Salisbury, 22, 81 a., April 18, 1830.


L. 183, George S. Salisbury, 51, 71 a., Apr. 16, 1834; George S. Salisbury, 51, 71 a., May 14, 1844.


L. 184, Abel Hubbard, 91, 59 a., Nov. 1, 1849.


L. 198, James G. Hill, 48, 77 a., Nov. 36, 1857; Valentine Tousley, 25 a., Apr. 1, 1829; Orson Tousley, 23, 77 a., Nov. 23, 1844.


L. 199, Margaret Tousley and others, 22 a., Nov. 23, 1844; Philemon Allen, 40 a., Feb. 20, 1854.


L. 200, Amasa Patterson, 17, 44 a., May 16, 1859.


L. 201, Simeon Glidden, 25, 46 a, June 25, 1846 ; Orson Tousley, 65, 14 a., May 6, 1850.


L. 202, Samuel Knowles, 102, 23 a., March 17, 1848.


L. 203, Samuel Wetherbee, 51, 76 a. June 20, 1836; Benjamin Pettengill, 51. 76 a., December 4, 1846.


L. 204, B. Pettengill, jr., 20 a., May 20, 1836; B. G. Pettengill, 20 a., June 12, 1832; John Millard, 20, 25 a., June 20, 1836; Benjamin G. Pettengill, 30 a., Oct. 5, 1845.


L. 205, David Pettengill, 45, 16 a., Sept. 2, 1851 ; J. Hopkins, 45, 16 a., ---


L. 206., Thomas Annis, 52, 02 a., April 10, 1833 ; Alexander Annis, 52, 03 a., Jan. 9, 1828.


L. 207, Abraham W. Salsbury, 46, 69 a., Oct. 1, 1829; Guy M. Salsbury, 46, 69 a., July 27, 1827.


L. 208, Josiah Graves. 53, 53 a., Apr .. 6, 1826; Lemuel Pratt, 50 a., --


L. 209, Norton L. Webster, 26, 38 a., May 1, 1849 ; Caleb Hallock, 66, 38 a., Nov. 1, 1833.


L. 223, Orson Tousley, 26, 73 a., Dec. 14, 1853 ; Alexander Milliken, 10 a., Dec. 14, 1853 ; Philemon Allen, 61, 79 a., Dec. 15, 1853.


L. 224, John Wetherbee, jr., 81, 94 a., May 20, 1836.


L. 225, Philemon Allen, 49, 26 a., Feb. 20, 1854; Orson Tousley, 49, 26 a., Nov. 25, 1844.


L. 226, Orson Tousley, 46, 26 a., Dec. 21, 1853; A. Nay, 46, 26 a., --


L. 227, Amos Palmer, 18, 35 a., Apr. 11, 1838; Amos Palmer, 25 a., Dec. 26, 1845.


L. 228, Samuel Wetherbee, 26 a., Dec. 26, 1848; Benjamin Pettengill, 49, 99 a.,


71


562


LANDMARKS OF


L 229, John Millerd, 52, 90 a., June 20, 1836 ; Philip Inman, 48 a., March 10, 1852.


L. 230, Daniel Brackett, 67, 95 a., Jan. 16, 1838 ; Philip Inman, 24 a., Sept. 20, 1853.


L. 231, Joseph Owen, 7, 90 a .; Daniel Brackett, 49, 85 a., June 12, 1832; Daniel Brackett, 20 a., Apr. 10, 1835 ; Philip In- man, 25 a., Sept. 20, 1853.


L. 232, Manning and Christopher Pack- ard, 46, 71 a., July 11, 1845 ; An Sals . bury, 20, 91 a., Sept. 6, 1851 ; Daniel Aus- tin 26 a., Apr. 12, 1837.


L. 233, Adam Clum, 51, 67 a., Jan. 29, 1846; Daniel Austin, 51, 68 a., Apr. 16, 1834.


L. 234, Adam Clum, 22, 06 a., June 1, 1846; Alexander Annis, 24, 67 a., June 1, 1846; Orson Morgan, 18, 48 a., Dec. 1, 1854 ; Adam Clum, 28, 25 a., Apr. 1, 1852.


L. 248, Orson Tousley, 48, 02 a., Nov. 25, 1844 ; Sherman Dibble, 50 a., March 22, 1860.


L. 250, Orson Tousley, 99, 38 a., Nov. 25, 1844.


L. 251, Adam Richey, 40, 70 a., June 29, 1855; Joseph Bcots, 48, 35 a., Sept. 29, 1853.


L. 252, Adam Richey, 17, 09 a., Jan. 15, 1852; William H. Ward, 49, 59 a., May 9, 1827 ; Silas A. Snyder, 32, 50 a., May 10, 1856.


L. 253, Abrm. M. Schermerhorn, 104, 21 a., Apr. 2, 1849.


L. 254, John Bentley, 104, 21 a., July 27, 1827.


L. 255, John Hampton, 101, 10 a., June 14, 1819.


L. 256, Susannah Evarts, 31 a., June 20, 1836; Martin Evarts, 69, 23 a., June 20, 1836.


L. 257, A. N. Salsbury, 25 a., Sept, 16, 1851; Martin Evarts, 12 a., Dec. 7, 1841 ; Martin Evarts, 33, 01 a., Dec. 13, 1852.


L. 258, Austin Harmon, 50, 35, a., Sept. 19, 1856.


L. 259, Henry Pierce, 45, 47 a., Sept. 19. 1856; Joseph Root, 45, 17 a., Nov. 1, 1855.


In the south two-fifths of the town the lots are numbered from west to east and from north to south.


L. 2, Nathan Adams, 121, 22 a., Feb. 25, 1845.


L. 3, Charles H. Cady, 37, 04 a., Oct. 21, 1858; Horace Adams, 25, 75 a., Feb. 9, 1853; Daniel Forbush, jr., 34, 68 a., Jan. 29, 1846.


L. 4, Benj. Thompson, 50 a., June 12, 1832; Walter W. Holt, 37, 88 a., March 15, 1853; Cyrus Coy, 22, 89 a., Jan. 1, 1839.


L. 5, Chauncey Robinson, 123, 90 a., May 3, 1822.


L. 6, Chauncey Robinson, 44, 75 a., Jan. 7, 1848 ; Giles H. Orcutt, 52, 25 a., Mar. 3, 1858.


L. 7, Martha Smith, 120. 73 a., May 3, 1822.


L. 8, Noah Sweet, 121, 17 a., May 29, 1818.


L. 9, Noah Sweet, 120, 77 a., May 29 1818.


L. 10, Noah Sweet, 60 a., Jan. 9, 1828 : Thomas H. Roby, 60, 77 a., Oct. 5, 1841.


L. 11, Daniel S. Ross, 40 a., Apr. 18, 1839 ; Daniel S. Ross, 30, 79 a., Aug. 18, 1838; Charles H. T. Cowles, 12, 50 a., Apr. 20, 1842; Selalı North, 12, 50 a., Apr. 20, 1852 ; Elijah L. Williams, 25 a., Oct. 11, 1852.


L. 12, Ichabod Hill, 30, 26 a., Jan. 29, 1846; Joseph Staples, 30, 33 a., --


L. 13, Levi A. Ward, 91, 62 a., Feb. 12, 1862.


L. 14, Nathan Adams, 101, 81 a., Feb. 25, 1845.


563


ORLEANS COUNTY.


L. 16, Stephen Wyman, jr., 101, 75 a.,


L. 17, B. & Abraham V. Davis, 131, 56 a. (part 218). January 30, 1833.


L. 18, Truman Hulburt, 34, 01 a., Feb. 27, 1830; Simeon Howard, 14 a., -


L. 19, Northrop Smith, 120, 75 a., May 3, 1823.


L. 20, Gilbert Cook, 58, 21 a., Feb. 12, 1851; John Keeler, 43, 75 a., Jan. 24, 1833.


L. 21, John Keeler, 40, 62 a., Jan. 24, 1833; Chas. H. T. Cowles, 28, 10 a., Nov. 3, 1832; Selah North, 28, 10 a., Sept. 29, 1849 ; James M. Hollister, 4, 50 a., April 30, 1833.


L. 22, Lemuel L. Barron, 101, 79 a., June 20, 1836.


L. 23, Burr Williams, 24, 90 a., Dec. 26, 1853; Elijah Williams, 8, 30 a .; Mary Ann Williams, 8, 30 a .; Emeline Will- iams, 8, 30 a .; Eben B. Hill, 25, 96 a., March 14, 1844; John S. Grenell, 25 a., Apr. 10, 1840.


L. 24, Raphael Beach, 101, 88 a., Sept. 28, 1826.


L. 25, Levi, A. Ward, 91, 58 a., Feb. 12, 1862.


L. 26, Abraham M. Schermerhorn, 102 a., Feb. 11, 1836.


L. 27, Ontario Bank, 102, 03 a., ---


L. 28, Zardius Tousley, 51, 05 a., Sept. 2, 1840.


L. 29, Horace Peck, 50 a., Feb. 3, 1857; Valentine Tousley, 66, 74 a., Oct. 5, 1841.


L. 30, Valentine Tousley, 88 a., ---


L. 31. Daniel Crossett, 35, 44 a., June 20, 1836.


L. 32, John H. Steele, 101, 69 a., Dec. 18, 1839.


L. 33, James M. Hollister, 101, 69 a., April 14, 1854.


L. 34, Sarah M. Hurd, 50 87 a., Apr. 19, 1832 ; James Dean, 50, 88 a., Apr. 16, 1834.


L. 35, James Hubble, 101, 83 a., Feb. 26, 1823.


L. 36, Raphael Beach, 50 a., Sept. 10, 1825; Samuel Babcock, 51, 98 a., Dec. 29, 1828.


L. 37, (91, 57 a.), L. 38 (101, 86 a.), Abraham M. Schermerhorn Feb. 11, 1836.


L. 39, Mary Ann Cook, 25, 64 a .; Henry Soles, 51, 27 a., Sept. 28, 1854.


L. 40, Jotham Bellows, 57, 02 a., Sept. 20, 1858; Merritt Cook, 51, 01 a., Sept. 29, 1841.


L. 41, Samuel L. Stephens, 42, 26 a., Apr. 30, 1833; John Stephens, 70 a., Jan. 16, 1838.


L. 42, Shubael Lewis, 99, 13 a., Feb. 26, 1823.


L. 43, William H. Ward, 22, 71 a., Sept. 22, 1826; Enoch Andrews, 74, 55 a., Mar. 1,1861.


L. 44, Enoch Andrews, 107, 25 a., Nov. 1, 1844.


L. 45, Enoch Andrews, 10 a., March 1, 1847.


L. 46, Joseph Sanford, 79 a., Oct. 25, 1826 Thomas Templeton, 26, 24 a., July 1, 1852.


L. 47, William Fox, 102, 85 a., Oct. 1, 1833.


L. 48, Jeremiah C. Stevens, 7 a., Feb. 1, 1859; Elijah Ainsworth, 40 a., May 1, 1837; Walter G. Ainsworth, 51, 34 a., Feb. 1, 1859.


L. 49, Abraham M. Schermerhorn, 91, 71 a., Feb. 11, 1836


L. 50, Robert Watkinson, 102, 06 a., May 23, 1839.


L. 52, Edmund Wilcox, 77, 70 a., Oct. 20, 1851; Merritt Cook, 22 a., Oct. 11, 1852.


L. 53, Lemuel Cook, jr., 51, 23, a., Jan. 16, 1838; Lemuel Cook, jr., 65 a., Aug. 21, 1833.


L. 54, John Bean and Warren C. Row- ley, 100 a., Feb. 18, 1853.


561


LANDMARKS OF


L. 56, David Beckley, 33, 45 a., Jan. 1,, 1846.


L. 58, Thomas Templeton, 103, 11 a., July 1, 1832.


L. 59, David Lattimer, 102 a., June 24, 1825.


L. 60, Geo. Hammond, 49, 04 a., Jan. 1, 1837; William W. Jennings, 18, 90 a., July 20, 1832; Fulkerd Anten, 30 a., Jan. 3, 1841.


L. 64, Levi Sherwood, 46, 07 a., Mar. 1, 1837.


L. 65, Jesse Van Winkle, 109, 63 a. Jan. 1, 1849.


L. 66, Henry W. Merrill, 42, 48 a., Apr. 1, 1853.


L. 68, Partimer Munger, 58, 34 a., Nov. 1, 1853 ; Daniel A. Barker and wife, 44 a., July 1. 1848.


L. 69, Abijah Dean, 92, 84 a., Dec. 20, 1830.


L. 70, Lemuel Cook, jr., 49, 63 a., Mar. 1, 1847 ; Parmelia A. Blair and others, 49, 63 a., July1, 1834.


L. 71, Simeon B. Jewett, 95, 06 a., Dec. 1, 1836.


L. 72, Jonah Guthrie, 47, 62 a, Oct 1,


1847 ; Fulkerd Anten, 45, 86 a., Jan. 1, 1846.


L. 75, Levi Sherwood, 98, 85 a , Sept. 3, 1832.


L. 76, Levi Sherwood, 96, 19 a., Mar. 1, 1837.


L. 77, Hubbard Rice, 56, 70 a., Oct. 1, 1853.


L. 78, Hubbard Rice, 49, 50 a., Feb. 12, 1828.


L. 80, Truman S. Phelps and wife, 50, 64 a., Sept. 2, 1850; Milton Bird, 25, 32 a. ; Alpheus Foster, administrator, etc., 25, 30 a., January 29, 1846.


L. 81, Ai S. Chase, 25, 17 a., Aug. 24 1848; Abner Chase, 25, 17 a., Apr. 16, 1830; Parley W. Brown, 50, 34 a., May 31, 1847.


L. 82, Orrin Dodge, 50, 19 a., Sept. 20, 1836; Edward G. Wilder, 20, 13 a., Sept. 2, 1853; Horace Langdon, 8 a., Sept. 2, 1853.


L. 83, Shubael Reed, 48, 74 a., Sept. 1, 1837; Horatio Reed, 50. 15 a., June 15, 1827.


L. 84, Jolin Guthrie, 47, 62 a., Oct. 1, 1847; Seneca Anderson, 47, 87 a., Dec. 20, 1830.


Eldredge Farwell was the first permanent white settler in the town of Clarendon. In 1810 a horse belonging to Isaac Farwell, a brother who lived on the Ridge road, had strayed ; and Eldredge in seeking for the animal followed the course of the east branch of Sandy Creek till he came to the waterfall in this town. The discovery which he thus accidentally made of this excellent water power induced him to settle there the next year.


For many years prior to this there had been a permanent settle- ment of Tonawanda Indians on the east branch of Sandy Creek in the north part of the town. Their principal village was located on lot 88, lately owned by Col. N. E. Darrow, which gave the place the name of Indian Lot, a name it still bears. The Indians remained here until 1818, when they abandoned the locality.


565


ORLEANS COUNTY.


Eldredge Farwell was the son of William and Bethel (Eldredge) Far- well and was born in Charelton, N H., March 6, 1770. His first wife was Polly Richardson, of Fairfield, Franklin county, Vt. She was born September 25, 1799, and died in Clarendon in October, 1821. He afterward married a daughter of Judge John Lee, of Barre. As early as 1808 he had located on the Ridge road, near Clarkson village, but early in 1811 he contracted for 210 acres, including this mill privilege and most of the land on which the present village of Clarendon stands. In the spring of 1811 he removed to his purchase, bringing his wife and five children : Susannah, William, Mary Ann, George W., and Eldredge, jr. They encamped at first, but he immediately com- menced the erection of a log house. In this dwelling settlers who followed them were often entertained, and here, October 1, 1814, Elisha Farwell, the first white child in the place was born. When the county of Orleans was organized Mr. Farwell was appointed, in 1825, one of the judges of the Court of Common Pleas and held that office five years. He was the first supervisor of this town in 1821, and was re-elected in 1822. In 1822 he moved out of his one-story frame tavern into a residence he bought of J. M. Hamilton, and here he kept the first post-office in town. The letters bore the address of Farwell's Mills. He died October 15, 1843.


Bradstreet Spafford came from Connecticut to Clarendon about ISII, and settled about a mile south from Holley, where he remained till his death in 1828. During several years his was the only house between Holley and Farwell's Mills, and in no other direction was there a neighbor nearer than a mile His first wife died of consumption when their only daughter was four years old. A daughter by his second wife says :


It was arranged between my father and his nearest neighbors that if anything more alarming occurred in her case he should blow the horn as a signal for them to come. Not long afterward, at midnight, death knocked at his door. He took the tin horn and blew the warning notes, but the winds were adverse and nobody heard. Again and again he blew, longer and louder, but no one heard or came. His wife soon expired. My father closed her eyes, placed a napkin about her head, and covered her lifeless form more closely, fearing it would become rigid before he could obtain assistance to habit it in the winding sheet preparatory for the tomb, for such were; the habiliments used in those days. He dressed his little daughter, placed her in her little chair by the fire, gave her her kitten to play with, and told her to sit there until he came back. He


566


LANDMARKS OF


then went a mile to his nearest neighbors and roused them to come to his aid, and re- turned finding his little daughter as he had left her, alone with her mother.


Jehial Root was a son of Nathan Root, who was a lieutenant in the Revolutionary army. He was a native of Connecticut, but removed with his family to Oneida county, N. Y., and thence, in 1811, to Clar- endon. He located on lot 56, in the south part of the town, and re- mained there till his death, about 1850. Nathan Root, his son, was born in Connecticut in 1798, came to Clarendon with the family in 1811, and performed most of the labor in clearing the farm which his father took up, remaining on it till his death in 1880. During the latter years of his life he suffered greatly from cancer. George Root, a son of Nathan, was born in 1833 in the log house which his grandfather · built.




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.