USA > New York > Orleans County > Landmarks of Orleans County, New York > Part 60
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
Revs. Archibald Bennett, A. Gilman, William Peck, Charles Cook, Shubael S. Stevens, Walter Holt, Alfred Olmstead, and D. L. M. Rollin.
The Church of the United Brethren was organized with about thirty constituent members at the school house in district No. 12, in 1862. Giles Orcutt was the first class reader. This school house was the place of worship for several years, and the pastors were Revs. J. G. Erb, D. C. Starkey and others. The society was incorporated in 1869, with Horace Coy, Giles H. Orcutt, and George Lawrence as trustees. In the same year a framed church building was erected near the school house in district No. 10. Daniel P. Albert was the builder, and the cost of the structure was about $1,000. Since the erection of the church the pastors have been.
Revs. Mr. Hodge, Philander Pierce, Mr. Parker, Mr. Butterfield, I. J. Bower, I. Cole. Mr. Bennett and George B. Van Waters.
CHAPTER XXIII.
THE TOWN OF YATES.
Yates is the northwest corner town in Orleans county. It was set off from Ridgeway on the 17th of April, 1822, and because of its geograph- ical position was called Northton. The name was changed in 1823 in honor of Joseph C. Yates, then governor of the State. It is bounded on the north by Lake Ontario, on the east by Carlton, on the south by Ridgeway, and on the west by Niagara county.
Moy.
589
ORLEANS COUNTY.
The town has an area of 22, 5591/2 acres of generally level land, which was originally covered with a heavy growth of timber, consisting chiefly of whitewood, beech, birch, oak, maple, and hemlock. In many instances trees in these forests reached a height of over 100 feet ; and directly in front of Daniel Clark's tenement house, in the highway, stood a whitewood which towered 125 feet from the ground. When cut down a section of the trunk sixty feet long was hollowed out for a boat and was used many years on the canal. A huge white oak tree standing on what is now the Handy farm squared three feet and was drawn to Oak Orchard by fourteen yoke of oxen. These dense forests, after 1816, were rapidly cut down and converted into ashes, from which potash was made, the sale of which for a time was almost the only source of money for the pioneers. The steady influx of sturdy settlers soon transformed the wilderness into productive farms, a few of which have always remained in the families of the original settlers.
The principal water course in Yates is Johnson's Creek, so named from Sir William Johnson, the famous English agent among the Five Nations, who at an early date commanded an expedition from Oswego to Fort Niagara, and the first night out camped at the junction of that stream with Lake Ontario in what is now Carlton. This creek enters Yates in the southwest part of the town and flows northeasterly through Lyndonville. It affords excellent mill privileges and has several small tributaries. Other streams are Marsh and Four- Mile Creeks, which flow northeast into the lake.
The soil of the town is a fertile sandy loam admixed with considerable red clay, and is well adapted to all kinds of agriculture. Among the farm products grown in marketable quantities are wheat, hay, beans, apples, peaches, pears, plums, quinces, etc. Sheep and cattle are kept in limited numbers, and dairying is conducted on a small scale, chiefly for local consumption.
The town of Yates embraces ranges 3 and 4 of township 16. That portion in range 3 is divided into nine sections and these are subdivided into two, four, six, and twelve lots. The portion in range 4 is divided into thirty lots. In the case of range 3, township 16, the land office records are not to be found. The order in which the grantees by deed are named is from south to north and from east to west, regardless of chronological order.
590
LANDMARKS OF
Section 1, lot 1, Samuel Danolds, 62} acres, October 29, 1883 ; John Rose, 25 acres, September 2, 1835; Enos Greenman, 25 acres, September 30, 1835; George Ide, 60 acres, September 30, 1823; Royal Chamberlain, 40 acres, July 13, 1837; Reuben Petitt, 50 acres, February 8, 1837 ; Daniel Houseman, 120 acres, September 9, 1835.
Lot 2, Reuben Petitt, 59 acres, February 8, 1837; Solomon Stisser, 114 acres, Sep- tember 5, 1836; John B. Lee, 50 acres, September 1, 1834; Archibald Barry, 80 acres, December 28, 1835; Thomas Handy, 25 acres, June 20, 1838.
Lot 3, Samuel Danolds, 62 acres, October 29, 1835; Enos Greenman, 60 acres, September 30, 1835 ; Preserved Greenman, 235 acres, June 8, 1814.
Lot 4, Daniel Houseman, 60 acres, September 29, 1830 ; George Houseman, 60 acres, October 28, 1828 ; D. Houseman, 60} acres, September 9, 1835 ; George Houseman, 38 acres, November 11, 1834; James Foster, 73 acres, February 9, 1835 ; Jeptha Wright, 124 acres, June 1, 1834.
Sec. 2, lot 1, Thomas Handy, 17 acres, December 23, 1830 ; Benjamin Hix, 32} acres, June 1, 1834 ; Thomas Handy, 81} acres, December 24, 1833; John Teft, 50 acres, June 1, 1834 ; James Madgen, 60 acres, June 28, 1824; John Eaton, 121 acres, June 18, 1816.
Lot 2, Grosvenor D. Church, 80 acres, June 18, 1838; Aaron Root, 50 acres, Decem- ber 22, 1837 ; Jesse Hall, 492 acres, June 20, 1834 ; Williamson Eaton, 24} acres, June 1, 1834; John H. Tyler, 100 acres, December 28, 1833; Joseph Cady, 48 acres, Jan- uary 4, 1834.
Lot 3, Benjamin Barry, 80} acres, December 28, 1833; James Barry, 105 acres, De- cember 28, 1833; John S. and Margaret Barry, 102 acres, December 28, 1833 ; Russell Sill, 1082 acres, June 20, 1834.
Lot 4, Joseph Cady, 117, acres, June 20, 1834 ; Daniel Dutcher, 88 acres, December 28, 1833; Henry D. Henion, 98 acres, December 28, 1833; Matthias Brown, 50 acres, June 2, 1838.
Sec 3, Lot 1, Reuben Root, 55 acres, May 15, 1835; Reuben Root, 31 acres, August 27, 1831; Robert Farrington, 25 acres, August 27, 1831.
Lot 3, Jesse Culver, 55} acres, June 20, 1834; Phineas H. Tyler, 56 acres, June 1, 1834.
Lot 5, Aaron Root, 57} acres, September 26, 1834; Samuel S. Cross, 56 acres, De- cember 26, 1833.
Lot 7, Samuel Tappan, 112} acres, June 17, 1834.
Lot 9, John Lowber, 113 acres, May 1, 1835.
Lot 11, Philo Warner, 112} acres, June 20, 1834.
Lot 2, Eber Greeley, 104 acres, June 20, 1834; Gilman Greeley, 91 acres, (part lot 4) June 1, 1834.
Lot 4, Abel S. Barnum, 113 acres, June 1, 1834.
Lot 6, Rensselaer Warner, 150 acres, June 20, 1834.
Lot 8, Richard Barry, 155} acres, (part lot 10) June 20, 1834.
Lot 10, Grosvenor D. Church, 70 acres, June 20, 1834; Ransom Barry, 75 acres, June 20, 1834.
Lot 12, Nelson Cady, 49} acres, June 20, 1834; Luman Johnson, 22 acres, May 14, 1836 ; Godfrey Tarbox 50 acres, March 2, 1836.
591
ORLEANS COUNTY.
Sec. 4, Lot 1, Preserved Greenman, 201 acres; Preserved Greenman, 158 acres, June 18, 1810.
Lot 2, Preserved Greenman, 242 acres, June 18, 1810; Daniel Stockwell, 23 1-2 acres, November 30, 1835; Peter Warner, 50 acres, July 8, 1835.
Lot 3, John Bannister, 100 acres, October 29, 1833; Abner Mallory, 50 acres, June 20, 1834; Levi S. Smith, 88 acres, November 5, 1835; Stephen Salisbury, 75 acres, June 20, 1834; Richard Ashbey, 63 1-2 acres, (part of lot 4 and lot 1, sec. 7) September 8, 1834,
Lot 4, Daniel Stockwell, 105 acres, (part lot 3) November 30, 1835; Steven V. R. Greenman, 160 acres, June 5, 1826.
Sec. 5, lot 1, Stephen Dutcher, 50 acres, June 1, 1834, and May 15, 1835; Joel C. Parsons, 1522 acres, March 15, 1834 ; Sukey B. Baker and others, 87 acres, March 2, 1837.
Lot 2, Luther W. Valentine, 59 acres, June 4, 1834 ; Hezekiah Bullock, 118 acres, January 4 1834; Ahimas Blanchard, 303 acres, part lot, January 4, 1834.
Lot 3, Tunis J. Henion, 103 acres, December 25, 1836; Jacob Winegar, 102} acres, December 5, 1834 ; Samuel F. Stockwell, 100 acres, November 2, 1836; Virgil Hurd, 61 acres, February 22, 1834.
Lot 4. Peter Vanaernam, 110} acres, June 1, 1834; Richard Vanaernam, 50 acres, June 1, 1834; Gideon Aber, 80 acres, December 30, 1833; Nathan Aber, 50 acres, De- cember 30, 1833; Jabish Aber, 74 acres, January 5, 1836.
Sec. 6, lot 1, Clark Eldridge, 50 acres, March 6, 1834; Abner Allen, 50 acres, March 14, 1834; Philip Warner, 15 acres, November 10, 1834.
Lot 3, Jacob Mead, 132 acres (part lot 5) December 24, 1833; William Benjamin, 40 acres, September 26, 1834.
Lot 5, Richard Cleveland, 87} acres (part lot 2, sec. 5), June 20, 1834.
Lot 7, Asahel Johnson, 116 acres, June 1, 1834.
Lot 9, Anthony Baker, 116 acres, November 28, 1833.
Lot 11, Henry McNeal, 1163 acres, Jannary 5, 1836.
Lot 2, Benjamin Barry, 103 acres (part lot 4) June 20, 1834; Luman Johnson, 100 acres (part lot 4) February 8, 1838.
Lot 4, Kinyon Green, 100 acres, February 1, 1823.
Lot 6, William Carpenter, 70 acres, January 1, 1834; Godfrey Tarbox, 84 acres, De- cember 10, 1830.
Lot 8, John A. Eggleston, 152 acres, January 28, 1833.
Lot 10, Robert Fraiser, 156} acres, February 27, 1834.
Lot 12, Joseph Hadsdell, 73 acres, February 15, 1834; Herbert Simpson, 100 acres, May 15, 1835.
Sec. 7, lot 1, Livonia Parker, 87} acres, February 17, 1836; Cyrus Clark, 112} acres, November 9, 1835 ; Cyrus Clark, 121 acres, May 20, 1833; Harvey Clark, 102} acres, November 26, 1833.
Lot 2, Samuel Taylor, 100 acres, December 24, 1833; Pierson M. Aber, 50 acres, August 1, 1836; Stephen W. Mudgett, 50 acres, August 29, 1833; Samuel Clark, 231 acres, December 20, 1833.
592
LANDMARKS OF
Sec. 8, lot 1, Samuel Clark, 40 acres, September 23, 1836; Stephen B. Johnson, 120 acres, December 1, 1835 ; Amasa Spaulding, 100 acres, July 9, 1829 ; Virgil Hurd and William Shinger, 82 acres, December 28, 1833; Stephen Austin, 56 acres, June 3, 1833 ; Peter W. Ambler, 25 1-2 acres, June 1, 1834 ; Friend Curtis, 29 1-2 acres September 24, 1834.
Lot 2, Isaac Van Ness, 80 acres, January 24, 1834 ; Elisha Bowen, 26 1-2 acres, De- cember 24, 1833 ; Josiah Hurd 75 acres, January 28, 1834 ; Isaac Hurd, 17 1-2 acres, January 28, 1834; Lemuel Downs, 174 1-2 acres, June 20, 1834 ; Isaac Hurd, 88 acres, January 28, 1834; Lemuel M. Downs, 25 acres, September 19, 1831.
Sec. 9, lots 1, 3 and 5, Zaccheus Swift, 20 acres; May 11, 1836; Zenas Conger, 44 acres, December 30, 1833; Jane Spalding, 86 acres, June 16, 1834 ; James Hicks, 105 acres, July 4, 1837; John W. Skillinger, 200 acres, November 28, 1833.
Lot 2, Jeremiah Wickham, 113 acres, February 27, 1834.
Lot 4, Joseph Shannon, 143 acres (part lot 2), August 22, 1834; Waterman Clark, 101 acres, December 20, 1837.
Lot 6, Edward Edmunds, 80 acres, May 15, 1835; Baruck H. and Elihu P. Gilbert, 79 acres, March 23, 1836; John S. Edmunds, 59 acres, December 31, 1834; Aaron Thompson, 100 acres, January 4, 1834.
The north middle part, 71 acres, of lot 1, range 4, township 16, was first articled to Zebediah Heath September 22, 1815. November 5, 1829, it was articled to Joel Fuller, and with 20 acres more, was deeded to him November 11, 1833. The north part, 72 acres, of lot 1 was taken up by Jameson Henry September 22, 1815. It was articled to Williams Cobb April 22, 1828, and was deeded to him October 29, 1833. The south part, 200 acres, of lot 1 was taken up by Elisha Sawyer July 14, 1815. October 30, 1828, 100 acres of this were articled to Morris Sawyer, and were deeded to Cyrus Clark November 26, 1833. October 9, 1829, 80 acres were articled to Rodney Clarke, and were deeded to him November 1, 1836. Twenty acres of the south part were deeded, with the north middle part to Joel Fuller November 11, 1833.
William Weaver took up the south part, 100 acres, of lot 2 October 28, 1815. De- cember 24, 1830, it was articled to Jackson Blood, and was deeded to him December 28, 1833. The middle part, 973 acres, of lot 2 was taken up by Reuben Peck April 26, 1816. May 10, 1824, it was articled to Alfred Bullard, and fifty acres were deeded to him September 2, 1834. April 29, 1828, 47} acres of this middle part were articled to Harry Campbell and afterward to John Ellison. This parcel was deeded to Reuben Petitt November 4, 1833. Samuel Whipple took up the north part, 157 acres, of lot 2 November 22, 1816. December 29, 1830, 50 acres of this were articled to Luman Hamlin, and were deeded to him February 14, 1834. January 11, 1830, 57 acres of this north part were articled to Stephen W. Mudgett, and were deeded to Seth D. Church February 27, 1834. November 19, 1830, 50 acres of the same were articled to Alexan- der Oliver, and were deeded to James Clement December 31, 1833.
The north part, 200 acres, of lot 3 was taken up by Thomas Stafford May 29, 1816. July 7, 1824, 50 acres were articled to Benjamin Drake, and January 4, 1828, to Horace Drake. The parcel was deeded to Truman D. Austin February 8, 1833. Fifty acres of this north part were articled to Hiram Moore July 7, 1824, and to Ezra Spaulding De-
593
ORLEANS COUNTY.
cember 22, 1830. They were deeded to Mr. Spaulding June 3, 1833. July 7, 1824, 58 acres of the same were articled to Moore & Hughes, and December 21, 1827, 2 acres of this parcel were deeded to Benjamin Henshaw. On the same day the balance was articled to Harry Moore, and was deeded to Amasa Spaulding May 12, 1829. July 7, 1824, 50 acres of the same north part were articled to Moore & Hughes, and May 31, 1830, were transferred to Cyrus Briggs. Asahel Buck took up the south part, 113 acres, of lot 3 March 3, 1817. September 9, 1828, it was articled to Amos Barrett, and was deeded to Roswell Burton December 28, 1833. The south middle part, 50 acres, of lot 3 was taken up by Benjamin Nichols January 17, 1817. March 1, 1827, it was articled to John Butler, and January 19, 1831, to Jesse Scofield. It was deeded, with 50 acres of the north part, to Eliphalet Gregory December 28, 1833.
The south part, 100 acres, of lot 4 was first articled to George W. Merrick May 29, 1816. June 14, 1827, 50 acres of this were articled to Francis Hair, and September 4, 1828, to Dorris Curtis, to whom they were deeded February 4, 1833. June 14, 1827, 50 acres of this south part were articled to Friend Curtis. May 20, 1834, 1 acre was deeded to Nathan Martin, and June 1, 1834, 49 acres to Peter W. Ambler. Zenas Conger took up the middle part, 150 acres, of lot 4, September 3, 1816. October 30, 1829, 75 acres of this were articled to Elisha Bowen, and were deeded to him October 21, 1833. The north part, 74 acres, of lot 4 was first articled: May 22, 1817, to Zacchens Swift; October 30, 1829, it was again articled to Stephen Swift, to whom it was deeded December 30, 1833.
The south part, 200 acres, of lot 5 was articled to Luther St. John March 15, 1817, and 125 acres of this were deeded to him December 24, 1833. The balance, of 75 acres, was articled to Edwin St. John December 23, 1829, and was deeded to him June 1, 1834. The north part, 200 acres, of lot 5 was articled to Simeon Gilbert November 15, 1816, and 100 acres were deeded to John H. Tyler December 14, 1837. October 15, 1829, 100 acres of this north part were articled to Barach H. Gilbert, and were deeded to him December 27, 1833.
The west part, 100 acres, of lot 6 was taken up by Clark McCarthy April 10, 1817. December 29, 1830, it was articled to Ripley Lombard, to whom it was deeded June 20, 1834. Israel Murdock took up the east middle part, 150 acres, of lot 6 February 4, 1817. December 16, 1829, it was articled to Grinald Davis, to whom it was deeded October 25, 1836. The east part, 150 acres, of lot 6 was articled to Amos Spencer November 2, 1816, and was deeded to David Coon November 5, 1833. The west middle part, 102 acres, of lot 6 was taken up by Alexander Van Broklin September 18, 1820. It was articled to Farley J. Coon December 21, 1829, and was deeded to Grinald Davis May 15, 1835.
The east part, 100 acres, of lot 7, was taken up by Enrich Marlatt October 16, 1816. December 29, 1830, the south portion, 40 acres of this was articled to Daniel Hunt, and was deeded to him May 26, 1834. December 29, 1830, the north portion, 60 acres of this east part was articled to Daniel F. Hunt, and December 18, 1833, to Andrew Weld, to whom it was deeded February 22, 1836. John Marlatt took up the middle part, 100 acres, of lot 7, October 16, 1816. January 18, 1830, it was articled to Andrew Weld, and was deeded to him November 30, 1835. October 24, 1816, Samuel Church took
75
594
LANDMARKS OF
up the west part 134} acres of lot 7, January 18, 1830; it was articled to William Lott, and December 28, 1833, to Jonn Gambell, to whom it was deeded October 27, 1836.
Phillip H. Vedder, took up the south part, 100 acres, of lot 8, April 14, 1817. The east portion, 50 acres of this was deeded to Henry Vanderpool, with the middle part, October 6, 1832. The west portion, 50 acres of the same was articled to John H. Bovere, December 29, 1830, and deeded to Henry Vanderpool, Jannary 14, 1834. The middle part, 100 acres, of lot 8 was articled to John Marshall, November 24, 1817. February 5, 1831, 50 acres were articled to Abigail Wright, and the whole was deeded to Andrew Vanderpool October 6, 1832. The north part, 139 acres, of lot 8, was taken up by William Loot and Joseph Johnson, April 24, 1819. December 22, 1823, the west portion, 69} acres of this was articled to Joseph Johnson, and was deeded to Alanson B. Arnold November 30, 1833; January 28, 1833, the east portion 69} acres, of the same was deeded to Benjamin Marlatt.
The south part, 150 acres, of lot 9, was articled to Philo Manrow March 4, 1817. The middle part, 157 acres of the same lot was articled to Aaron Hamlin February 26, 1817. These parts were deeded as follows: 107 acres to Aaron S. Hamlin, February 2, 1833, 50 acres to Aaron S. Hamlin January 3, 1834, 50 acres to Henry Vanderpool Jan- nary 14, 1834, and 50 acres to Chauncey Fellows December 10, 1855. The north part, 100 acres, of lot 9, was taken up by Solomon Hamlin February 26, 1817. November 25, 1830, the west portion, 50 acres of this was articled to William E. Warner, and was deeded to him February 2, 1833. December 28, 1830, the east portion, 50 acres of this north part was articled to Chester Houghton, and November 7, 1834, to Josiah R. Hendrix. It was deeded to Josiah Shaw January 1, 1838.
Libeus, Austin, took up the south part, 100 acres, of lot 10, February 25, 1817. April 27, 1831, it was articled to John Ellison, and the west portion, 50 acres, was deeded to Lemuel E. Downs December 29, 1837. The east portion, 50 acres was deeded to Alfred Bullard December 20, 1833. The middle part, 100 acres, of lot 10 was first articled to Benjamin Ellis February 25, 1817. January 31, 1831, it was again articled in two parcels of 50 acres each to Jonathan Swett and James Cox. The whole was deeded to James Cox December 28, 1833. John Stafford took up the north part, 120 acres, of lot 10 March 26, 1817. May 12, 1829, it was articled to Amasa Spaulding and Jeremiah Miller, and was deeded : 60 acres to Amasa Spaulding May 25, 1831; and 60 acres to Phoebe Miller on the same day.
The north part, 190 acres, of lot 11 was sold by article to John R. Sebring January 20, 1817. February 8, 1830, 50 acres were articled to Moses Jones, and were deeded to Alexander Seabolt December 30, 1833. February 8, 1830, 140 1-2 acres were articled to Philip W. Hewett, and 60 1-2 acres of this portion were deeded to him February 8, 1834. Eighty acres of the same portion were deeded to Solomon Palmer January 22, 1834.
The south part, 100 acres, of lot 11 was articled to Stephen Cole November 27, 1816. January 19, 1830, the east portion, 50 acres, of this part was articled to John Clark, and was deeded to him June 1, 1834. December 29, 1830, 25 acres of the west portion of the same part were articled to James H. Jones, and were deeded to W. E.
595
ORLEANS COUNTY.
Warner February 2, 1833. January 3, 1831, 25 acres of the same west portion were articled to William Bell, and were deed to him June 1, 1834. The middle part, 100 acres, of lot 11 was taken up by Stephen Cole November 27, 1816. October 18, 1831, it was articled in two equal parcels to Francis Brown and Truman D. Austin, and was deeded to Mr. Austin February 25, 1823.
The east part of lot 12, 150 acres, was articled to Josiah Perry April 10, 1817, and was deeded to him December 11, 1833. The west part, 146 acres, of lot 12 was articled to Elisha Smith December 3, 1819. One hundred acres were deeded to him June 1, 1834. December 21, 1829, 46 acres of this west part were articled to David Smith, and were deeded to him May 22, 1838. The west middle part, 100 acres, of lot 12 was articled to Ashley Root December 3, 1819, and was deeded to William A. Spaulding June 20, 1834. The east middle part, 112 acres, of lot 12 was taken up by Orange Spaulding December 3, 1819. December 18, 1829, it was articled to William Spaulding, and was deeded to Elihu Gilbert February 3, 1834.
The south part, 120 acres, of lot 13 was first articled to James Daniels October 24, 1816. February 9, 1830, 60 acres of this part were articled to John Deline, and the whole was deeded to him January 16, 1833.
The south middle part, 50 acres, of lot 13 was articled to David Hendryx November 5, 1825, and deeded to Chester Houghton February 2, 1833. The middle part, 50 acres, of lot 13 was articled to David Hendryx March 20, 1826, and was deeded to Chester Houghton February 21, 1833. The north part, 50 acres, of lot 13 was articled to Isaac Deline June 13, 1826, and was deeded to him January 16, 1833. January 19, 1827, 50 acres of lot 13 were articled to Harman Vedder, and were deeded to Peter Deline January 16, 1833. The north middle part, 40 acres, of lot 13 was articled to Josiah Hendryx January 11, 1828. It was deeded to John Lowber May 1, 1835.
The south part, 60 acres, of lot 14 was articled to Aaron Vedder June 6, 1820, and deeded to Arthur Waterbury June 20, 1834. The middle part, 60 acres, of lot 14 was taken up by John Marlatt June 3, 1826. It was deeded to Samuel Tappan January 27, 1834. The south middle part, 50 acres, of lot 14 was deeded to Joseph C. Donaldson December 11, 1826. The north middle part, 50 acres, of lot 14 was articled to Gideon Lighthall July 23, 1827. Obed Marlatt took up 50 acres of lot 14 April 6, 1830. No- vember 14, 1834, this land was articled to Henry Vanderpool, and was deeded to Ephraim J. Van Ness August 22, 1834. The north part, 78 acres, of lot 14 was articled to Jacob Haner May 17, 1830, and was deeded to Joshua Rathbone and Langford Barry June 16, 1834. Twenty-eight acres of lot 14 were deeded to Isaac Vanderpool October 21, 1834.
The north part, 100 acres, of .lot 15 was articled to Hiram Moore March 4, 1817. The middle part, 100 acres, of the same lot was articled to John H. Burroughs April 30, 1817. These parts were deeded as follows: 62 acres to Samuel Hamlin December 29, 1833; 50 acres to Calvin Gilbert January 3, 1834; 42 acres to Samuel Tappan May 31, 1833 ; and 46 acres to Samuel Tappan December 14, 1833. The south part, 166 acres, of lot 15 was taken up by Joseph Whitney May 28, 1818. February 29, 1832, it was articled, in equal parts, to Jacob J. Haner and Alexander Haner. The whole was deeded to Christian J. Haner December 29, 1833.
596
LANDMARKS OF
The middle part, 100 acres, of lot 16 was taken up by James Ellison ; May 31, 1830, it was articled to Rebecca Remington, and, with 77 acres of the north part was deeded to Charles Lum November 25, 1833. The south part, 100 acres, of lot 16 was articled to Chauncey Chapel March 15, 1817. It was transferred to Anna Houghton July 5, 1830, and was deeded to John Vedder January 5, 1834. John H. Harrington took up the north part, 127 acres, of lot 16 April 30, 1817. Seventy-seven acres of this were deeded, with the middle part of the lot, to Charles Lum November 25, 1833. The west portion, 50 acres, of this part was articled to John Rose January 10, 1831, and to Noah Elton November 10, 1834. It was deeded to him January 1, 1836.
April 2, 1819, Benjamin Nichols purchased by two articles the north part, 100 acres, of lot 17. May 13, 1828, it was articled to Archibald Minto, and was deeded to Platt F. Lamont June 20, 1834. The southwest part, 50 acres, of lot 17 was articled to Orton Gibbs June 10, 1828, and, with the east part of lot 23 was deeded to Jacob Prussia April 7, 1833. The east middle part, 80 acres, of lot 17 was articled to Charles S. Jones January 18, 1830, and was deeded to him June 20, 1834. The part, 60 acres, next south from this was articled to Robert Ellison January 18, 1830. It was deeded to Phipps W. Hewett April 12, 1834. The south and 'middle part, 59 acres, of lot 17 was articled to Charles Cretney January 18, 1830. Thirty-four acres were deeded to Calvin Gilbert January 3, 1834; and 25 acres to Samuel Tappan December 14, 1833. The southeast part, 60 acres, of lot 17 was articled to Charles Casement January 18, 1830, and was deeded : 30 acres to William R, and Elanor Cahill June 28, 1831 ; and 50 acres to John Lowber May 1, 1835.
The east part, 250 acres of lot 18 was taken up by Chauncey Beecher Nov. 21, 1818. Dec. 17, 1830, 100 acres of this were articled to Aretus Butcher, and were deeded to Ezra M. Mann June 1, 1834, January 19, 1831, 100 acres of the same were articled to Henry Spaulding, and were deeded to him June 20, 1834. Fifty acres of this part were deeded to William D. Henderson October 25, 1840. The west middle part, 112 acres, of lot 18, was articled to Joseph Henderson September 17, 1822, and was deeded to widow Mary Henderson October 11, 1825. The west part, 120 acres, of lot 18 was taken up by Elisha Thomas October 4, 1820. February 17, 1835, it was articled in two parcels to Samuel Kenyon 2d, and, with the east 100 acres of lot 24, was deeded to him February 5, 1836.
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.