Our county and its people; a descriptive work on Oneida county, New York;, Part 21

Author: Wager, Daniel Elbridge, 1823-1896
Publication date: 1896
Publisher: [Boston] : The Boston history co.
Number of Pages: 1612


USA > New York > Oneida County > Our county and its people; a descriptive work on Oneida county, New York; > Part 21


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 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146


Real Estate .-


Personal.


-Total


1895.


1894.


1895.


1894.


1895.


1894.


Annsville


$359,080


370,330


$14,330


$16,330


$373,410


$386,660


Augusta


651,670


657,125


47,525


52,590


699,195


709,715


Ava


188,350


199,765


1,200


1,050


189,550


200,815


Boonville


881,280


876,980


74,360


69,310


955,640


946,290


Bridgewater


507,750


509,250


51,900


52,100


559,650


561,350


Camden


908,353


859,940


32,150


62,550


940,503


922,290


Deerfield


688,415


690,018


17,400


17,400


705,815


707,418


Florence


199,055


201,000


2,300


2,300


201 355


203,300


Floyd


370,770


392,466


13,906


6,880


384,676


399,346


Forestport


163,516


162,839


120


120


163,636


162,959


Kirkland


1,632,635


1,684,745


166,000


184,650


1,798,635


1,869,395


Lee


463,940


475,040


9,050


9,750


472,990


484,790


Marcy


667,605


677,045


6,600


9,200


684,205


686,245


Marshall


873,950


883,950


26,200


27,700


900,150


911,650


New Hartford


1,683,005


1,681,695


129,100


130,900


1,812,105


1,812,595


Paris


1,062,200


1,072,000


103,250


122,600


1,165,450


1,194,600


Remsen


361,636


366,414


42,080


47,980


403,716


414,394


Rome, 1st ward


965,811


963,036


14,600


14,600


980,411


976,636


2d ward


854,939


857,854


160,583 110,210


165,772


1,498,766


1,552,897


4th ward


662,405


660,115


11,000


9,000


673,405


669,115


5th ward


1,365,800


1,367,650


81,632


102,247


1,447,432


1,469,897


Sangerfield


1,121,415


1,333,765


123,000


123,000


1,244,415


1,256,765


Steuben


424,647


438,480


12,330


12,500


436,977


450,980


Trenton


888,970


882,420


39,83€


40,390


928,800


922,810


Utica, 1st ward


1,775,000


1,791,500


824,785


817,000


2,579,785


2,608,500


2d ward


1,954,530


1,974,450


291,447


293,095


2,295,977


2,267,545


3d ward


2,332,180


2,352,380


493,441


494,941


2,825,621


2,847,321


4th ward


2,459,856


2,487,056


456,000


256,000


2,915,856


2,943,056


5th ward


349,420


362,720


2,000


2,000


351,420


364,720


6th ward


412,115


417,515


21,000


21,000


1,650,525


1,644,150


8th ward


1,325,765


1,332,800


313,500


209,950


1,639,265


1,512,750


9th ward


1,208,575


1,211,725


117,875


117,875


1,326.450


1,329,600


10th ward


778,990


790,540


778,990


790,540


11th ward


1,417,730


1,429,150


117,000


109.000


1,534,730 900,710


881,785


Vernon


962,250


981,725


94,100


97,000


1,056,350


1,079,125


Verona


1,709,309


1,712,084


32,900


35,800


1,742,209


1,747,884


Vienna


403,939


404,619


1,050


1,280


404,989


405,899


Western


583,350


590,490


46,700


48,950


630,050


639,440


Westmoreland


990,850


991,700


32,200


33,400


1,023,050


1,025,100


Whitestown


2,481,640


2,535,240


207,500


206,500


2,689,140


2,741,740


Total


$43,021,487 843, 320, 476 84, 342, 154 84, 380, 943 847, 363.641 847, 701,419


412,115


417,515


7th ward


1,629,525


1,623,150


1,538,150


12th ward


900,710


881,785


155,833


1,015,522


101,687


3d ward.


1,388,556


1,387,125


204


OUR COUNTY AND ITS PEOPLE.


RATIO AND APPORTIONMENT.


Total Tax-


- Ratio --


1895.


1894.


1895. | 1894.


Annsville


.


$5,246.63


$4,696.43 .1405


1214


Augusta


6,682.78


6,042.56 .0955 .0851


Ava .


3.077.42


2,792.45 .1623 .1390


Boonville


4,297.17


9,955.58


.1496 .1052


Bridgewater


5,711.70


4,030.65 .1020 .0718


Camden


12,402.07


9,916.29


.1318 .1075


Deerfield


9,592.85


7,524.19 .1357 .1063


Florence


3,347.22


3.013.71


1662 .1482


Floyd


3,980.18


3,661.81


.1034 .0916


Forestport


3,100.44


3,608.09 .1894 .2214


Kirkland


14,620.89


11,578.03 .0729 .0619


Lee


6,326.30


5,864.28


.1337 .1209


Marcy


7,571.18


5,979.00 .1106 .0872


Marshall


8,285.79


8,294.08


.0920.0909


New Hartford


16,856.25


13,443.03.0930.0741


Paris


9,770.75


8,750.11


.0838.0732


Remsen


5,412.97


3,577.12


.1340 .0863


Rome


68,276.22


58,655.67


.1215 .1032


Sangerfield


14,518.02


10,178.03 .1166.0809


Steuben


4,271.40


4,047.33 .0977.0897


Trenton


10,344.98


7,596.89 .1113 .0823


Utica


202,965.81


166,847.32


.1058 .0870


Vernon


11,585.36


9,814.87 .1096 .0909


Verona


92,368.80


20.147.81 .12831.1152


Vienna


9,727.01


10.191.12 .2401 .2510


Western


8,644.04


6,764.14 .1310 .1057


Westmoreland


10,457.99


7,896.23 .1022 .0770


Whitestown


27,628.16


22,152.99.1027.0807


$525,070.38


8437,019.81


CIVIL OFFICERS FROM ONEIDA COUNTY.


Governor .- Horatio Seymour, elected in 1862. John F. Seymour, appointed pri- vate secretary to the governor. James McQuade aid-de-camp.


State Engineers .- John T. Clark, November 8, 1853; William B. Taylor, Novem- ber 5, 1861; J. Platt Goodsell, November 7, 1865; William B. Taylor, November 7, 1871; Horatio Seymour, jr., November, 1877, engineer and surveyor; Campbell W. Adams, November, 1893.


Canal Commissioners .- Henry Seymour, appointed from Onondaga county, March 24, 1819; removed to Oneida county the same year; Ephraim Hart, 1818; S. N. Dexter, 1840; Christopher A. Walrath, November, 1875.


Canal Appraiser .- Chester Hayden, April 18, 1843.


Bank Commissioner .- Hiram Denio, April 10, 1838.


Inspector of State Prisons .- Wesley Bailey, November 4, 1856.


State Superintendent of Public Instruction .- Abram B. Weaver, April 7, 1868.


1


I


1


1


I


1


I


I


HORATIO SEYMOUR.


205


1866 TO THE PRESENT.


Regents of the University .- Frederick William, Baron de Steuben, April 13, 1787; Nathan Williams, January 28, 1817; George R. Perkins, January 30, 1862; Francis Kernan, February 10, 1870; Wm. H. Watson, February 2, 1881.


Principal of State Normal School .- George R. Perkins, January 12, 1848. Commissioner of Public Charities .- John C. Devereux, February 11, 1874.


Delegates to Constitutional Conventions .- 1801, James Dean, Bezaleel Fisk, Henry Huntington ; 1821, Ezekiel Bacon, Samuel Sidney Breese, Henry Huntington, Jonas Platt, Nathan Williams; 1846, Hervey Brayton, Julius Candee, Edward Huntington, Charles P. Kirkland; 1867, Benjamin N. Huntington, Francis Kernan, Richard U. Sherman; 1872, Commission for amending the Constitution, Francis Kernan.


United States Senators .- Henry A. Foster, Rome, November 30, 1844; ap- pointed in place of Silas Wright by the governor during legislative recess and vacated by the meeting of the Legislature. Roscoe Conkling, Utica, elected January 15, 1867, and served until 1882. Francis Kernan, Utica, January, 1875, served until 1881.


Representatives in Congress .- Following are the Congressional districts, with their numbers, which have included Oneida county: Act of March 23, 1797, district number 9, Chenango, Herkimer, Montgomery, Oneida. Act of March 30, 1802, dis- trict number 15, Herkimer, Oneida, St. Lawrence. Act of March 20, 1804, district number 15, Herkimer, Jefferson, (1805) Lewis, (1805) Oneida, St. Lawrence. Act of March 8, 1808, district number 11, Madison, Oneida. Act of June 10, 1812, district number 16, Oneida, part of Oswego, 1816. Act of April 17, 1822, district number 14, Oneida county. Act of June 29, 1832, district number 17, Oneida and Oswego, two members. Act of September 6, 1812, district number 20, Oneida county. Act of July 19, 1851, the same. Act of April 23, 1862 number changed to 21. Act of June 18, 1873, number changed to 23. Act of May 16, 1883, district number 23, Oneida, Lewis.


Jonas Platt, Whitesboro, 1799-1801; Benjamin Walker, Utica, 1801-3; Nathan Williams, Utica, 1805-7; Thomas R. Gold, Whitestown, 1809-11, and 1811-13, and 1815-17; Morris S. Miller, Utica, 1813-15; Henry R. Storrs, Whitesboro, 1817-19, 1819-21, 1823-25, 1825-27, 1827-29, 1829-31; Joseph Kirkland, Utica, 1821-23; Sam- uel Beardsley, Utica, 1831-33, 1833-35, 1835-37, 1843-44; Henry A. Foster, Rome, 1837-39; John G. Floyd, Utica, 1839-41, 1841-43; Timothy Jenkins, Oneida Castle, 1845-47, 1847-49, 1851-53; Orsamus B. Matteson, Utica, 1849-51, 1853-55, 1855-57, 1857-59; Roscoe Conkling, Utica, 1859-61, 1861-63, 1865-67, 1867-69; Francis Ker- nan, Utica, 1863-65; Alexander H. Bailey, Rome, 1867-69, 1869-71; Ellis H Rob- erts, Utica, 1871-73, 1873-75; Scott Lord, Utica, 1875-77; William J. Bacon, Utica, 1877-79; Cyrus D. Prescott, 1879-81, 1881-83; J. Thomas Spriggs, Utica, 1883-85, 1885-87; James S. Sherman, Utica, 1887-89, 1889-91; and to present time by re- election.


Presidental Electors .- (Appointed by the Legislature from 1792 to 1825.) 1804, William Floyd; 1808, Henry Huntington; 1812, Henry Huntington, James S. Kipp; 1816, Montgomery Hunt; 1820, William Floyd, Henry Wager; 1824, Samuel Hicks. (Elected by districts), 1828, Ebenezer B. Shearman. (Elected on general ticket), 1832, David Moulton ; 1836, Parker Halleck; 1840, John J. Knox; 1844, Thomas H. Hubbard ; 1848, William B. Welles; 1852, Thomas H. Hubbard ; 1856, James S. Lynch ;


206


OUR COUNTY AND ITS PEOPLE.


1860, Benjamin N. Huntington; 1864, John J. Knox, 1868, James McQuade (did not accept and Morven M Jones appointed to the vacancy); 1872, Samuel Camp. bell; 1876, James McQuade; 1880, Patrick H. Costello; 1884, Frederick S. Easton ; 1888. John S. Koster.


State Senators-Under the first State Constitution Oneida county was a part of the Western district; under the second Constitution, it was placed in the Fifth district, and under the Constitution of 1846 it was made the Nineteenth district.


1797-1802, Thomas R. Gold, Whitesboro; 1797-1804, Jedediah Sanger, New Hart- ford; 1805-7, Henry Huntington, Rome; 1808, William Floyd, Western; 1809-16, Francis A. Bloodgood, Utica; 1810-13, Jonas Platt, Whitesboro; 1817-22, Ephraim Hart, Utica; 1823, Samuel Beardsley, Utica; 1825-26, George Brayton, Western, 1827-30, Truman Enos, Westmoreland; 1829-32, William H. Maynard, Utica; 1831- 34, 1841-44, Henry A. Foster, Rome; 1836-40, David Wager, Rome: 1846-47, Joshua A. Spencer, Utica; 1848-49, Thomas E. Clark, Utica; 1850-51, Charles A. Mann, Utica; 1851-53, Benjamin N. Huntington, Rome; 1854-55, Daniel G. Dorrance, Florence; 1856-57, Eaton J. Richardson, Utica; 1858-59, Alrick Hubbell, Utica; 1860-61, William H. Ferry, Utica; 1862-65, Alexander H. Bailey, Rome; 1866-69, Samuel Campbell, New York Mills; 1870-71, George H. Sanford, Rome; 1872-74, Samuel S. Lowery, Utica; 1875-76, Theodore S Sayre, Utica; 1877-78, Alexander T. Goodwin. Utica; 1879-80, William W. Rockwell; 1881-82, 1883 to 1896, Henry J. Coggeshall.


Member of Assembly .- 1798-99, Abel French, Henry McNeil, David Ostrom; 1800, John Hall, David Ostrom, Nathan Smith; 1800-1, Jesse Curtiss, Abel French, David Ostrom; 1802, Joel Bristol, Abel French, David Ostrom ; 1803, James Dean, sr., Abel French, John Lay, Aaron Morse; 1804, David Coffeen, Joseph Kirkland, David Ostrom, Abraham Van Epps; 1804-5, Geo. Brayton, Jos. Jennings, Jos. Kirkland, Benj. Wright; 1806, George Brayton, Thomas Hart, Joseph Jennings; 1807, George Brayton, Uri Doolittle, Charles Z. Pratt; 1808, Thomas R. Gold, Henry MeNeil, Benjamin Wright; 1809, Joel Bristol, James Dean, sr., David Ostrom, John Storrs, Benjamin Wright; 1810, Levi Carpenter, jr., Samuel Chandler, John Humaston, David Ostrom, John Storrs; 1811, Isaac Brayton, George Doolittle, George Hunting- ton, Henry McNeil, John Storrs; 1812, Isaac Brayton, Joel Bristol, Erastus Clark, George Huntington, John Storrs; 1813, Josiah Bacon, Erastus Clark, George Hunt- ington, John Lay, Nathan Townsend; 1814, Isaac Brayton, Laurens Hull, James Lynch, Henry McNeil, Theodore Sill; 1815, Theodore Sil', John Lay, James Lynch, Rufus Pettibone, John Storrs; 1816, Isaac Brayton, Jesse Curtiss, James Lynch, Roderick Morrison, Richard Sanger; 1817, David 1. Ambler, Wheeler Barnes, Abram Camp, Martin Hawley, Henry Huntington, Newton Marsh; 1818, George Brayton, Henry Huntington, Joseph Kirkland, Nathan Williams, Theodore Woodruffe; 1819, (Oneida and Oswego) Ezekiel Bacon, Luther Guiteau, David P. Hoyt, George Hunt- ington, Theodore Woodruffe; 1820, (Oneida and Oswego) James Dean, jr., George Huntington, Henry McNeil, Theophilus S. Morgan, John Storrs; 1821, (Oneida and Oswego) Josiah Bacon, Allen Fraser, George Huntington, Joseph Kirkland, William


207


1866 TO THE PRESENT.


Root; 1822, (Oneida and Oswego) Greene C. Bronson, Samuel Chandler, George Huntington, Peter Pratt, Israel Stoddard; 1823, (Oneida) Uri Doolittle, Thomas H. Hamilton, Jesse Lynch, Henry Wager. Saml. Wetmore; 1824, Joseph Allen, Apollos Cooper, Joseph Grant, John Ruger, Henry Wager; 1825, Joseph Kirkland, David Pierson, Israel Stoddard, Broughton White, Samuel Woodworth; 1826, Aaron Barnes, Russell Clark, Laurens Hull, Theodore Sill, Israel Stoddard; 1827, John Billings, W. H. Chandler, Benj. P. Johnson, John Parker, Theodore Sill; 1828, Gardiner Avery, S. Sidney Breese, Thomas E. Clark, Benj. P. Johnson, Eli Savage; 1829, Reuben Bacon, Benj. P. Johnson, Eli Savage, Reuben Tower, Fortune C. White; 1830, Arnon Comstock, Linus Parker, Elisha Pettibone, Eli Savage, Ithal Thompson; 1831, Reuben Bettis, Arnon Comstock, David Moulton, Riley Shepard, John F. Trowbridge; 1832, Nathaniel Fitch, Lemuel Hough, Rutger B. Miller,


David Moulton, Daniel Twitchell; 1833, Ichabod C. Baker, Levi Buckingham, John Dewey, Squire Utley, David Wager; 1834, Pomroy Jones, Israel S. Parker, Hiram Shays, Aaron Stafford, Ithal Thompson ; 1835, Merit Brooks, Dan P. Cadwell, Riley Shepard, David Wager, Amos Woodworth; 1836, Henry Graves, John W. Hale, William Knight, Jared C. Pettibone, John Stryker; 1837, Levi Buckingham, John I. Cook, Lester N. Fowler, Andrew S. Pond; 1838, Russell Fuller, Henry Hear- sey, Fortune C. White, James S. T. Stranahan; 1839, Jesse Armstrong, Ward Hunt, Amasa S. Newberry, Israel Stoddard; 1840, Nelson Dawley, Anson Knibloe, Charles A. Mann, John F. Trowbridge; 1841, Calvin Dawley, Joseph Halleck, Luke Hitchcock, Nathaniel Odell; 1842, Ichabod C. Baker, Ebenezer Robbins, Horatio Seymour, De Witt C. Stevens; 1843, Dan P. Cadwell, Amos S. Fassett, David Murray, John H. Tower; 1844, Justus Childs, James Douglass, Richard Empey, Horatio Seymour; 1845, Andrew Billings, Merit Brooks, Calvert Comstock, Horatio Seymour; 1846, Chauncey C. Cook, Benj. F. Cooper, Daniel G. Dorrance, Russell Fuller; 1847, Nathan Burchard, Abel E. Chandler, Isaac Curry, John Dean. Under constitution of 1846: 1848, Luke Smith, Warren Converse, B. S. Beach, Henry Wager; 1849, Oliver Prescott, N. N. Pierce, J. M. Elwood, C. Stevens; 1850, Wm. J. Bacon, Ralph McIntosh, R. Frazier, Luther Leland; 1851, Joseph Benedict, Lawrence Rouse, Lewis Rider, Geo. Brayton; 1852, G. D. Williams, C. S. Butler, Henry Sandford, John J. Castle; 1853, D. Gilmore, Amos O. Osborne, Julius C. Thorne, Amos C. Hall; 1854, Jos. Benedict, A. P. Case, D. L. Boardman, James Mitchell; 1855, G. D. Williams, Levi Blakeslee, H. H. Beecher, Daniel Walker; 1856, G. F. Fowler, J. J. Hanchett, T. D. Penfield, Caleb Goodrich; 1857, R. U. Sherman, P. B. Babcock, John Halstead, I. Townsend; 1858, Henry R. Hart, Wm. J. Mckown, Thomas G. Hailey, Reuben Knight; 1859, C. M. Scholefield, Edward Loomis, P. C. Costello, Didymus Thomas; 1860, J. McQuade, Benjamin Allen, Thomas Evans, George Williams; 1861, F. Kernan, L. T. Marshall, M. L. Kenyon, William Lewis; 1862, C. M. Scholefield, Eli Avery, T. D. Penfield, Jeremiah Sweet ; 1863, A. B. Weaver, D. M. Prescott, Asa S. Sherman, Isaac McDougall; 1864, A. B. Weaver, Levi Blakeslee, C. Brodock, J. W. Douglass; 1865, A. B. Weaver, Lorenzo Rouse, T. D. Penfield, Geo. W. Cole; 1866, Geo. Graham, Alva Penny, B. N. Hunt- ington, Silas L. Snyder ; 1867, L. Blakeslee, Ellis H. Roberts, Geo. H. Sandford, L. W. Fisk; 1868, W. H. Chapman, Alanson B. Cady, James Stevens, A. Nicholson ; 1869, Eli Avery, A. B. Tuttle, James Stevens, Erastus Ely; 1870, S. S. Lowery,


208


OUR COUNTY AND ITS PEOPLE.


David M. Miner, St. Pierre Jerred, James Roberts; 1871, G. W. Chadwick, Sidney A. Bunce, Thos. Mulhall, Isaac McDougall; 1872, M. L. Hungerford, E. Beckwith, Geo. K. Carroll, Albert L. Hayes; 1873, N. A. White, H. J. Coggeshall, P. H. Costello, Daniel Walker; 1874, G. W. Chadwick, Arthur F. Brown, John J. Parry, G. O. Jones; 1875, R. U. Sherman, Silas T. Ives, Edward Lewis, H. Lillybridge; 1876, R. U. Sherman, S. Gridley, J. H. Flanagan, Walter Ballon; 1877, Jas. Corbett, Everett Case, Benj. D. Stone, J. Robert Moore ; 1878, Wm. Jones, A. De V. Townsley, Cyrus D. Prescott, Robt. H. Roberts ; 1879, Benjamin Allen, Frank Sang, Thomas D. Penfield, H. D. Grant; 1880, Henry J. Cookinham, James A. Douglass, David Gray; 1881, James Armstrong, David G. Evans, Thomas D. Roberts; 1882, Patrick Griffin, Morris R. Jones, Frank A. Edgerton; 1883, William Townsend, Clarence E. Williams, Thomas B. Allanson; 1884, Joseph Joyce, Joseph Ackroyd, T. James Owen : 1885, Henry A. Steber, Lewis B. Sherman, T. James Owen ; 1866, Benjamin Hall, Robert W. Evans, Israel J. White; 1887, Benjamin Hall. Robert W. Evans, John C. Davies; 1888. J. Harry Kent, George G. McAdam, George Beatty, jr. ; 1889, Joseph J. Kent, George G. McAdam, Abisha B. Baker; 1890, James K. O'Connor, James L. Dempsey, Russell S. Johnson ; 1891, Cornelius Haley, James L. Dempsey, Russell S. Johnson; 1892, Cornelius Haley, Harry S. Patten, Chester W. Porter; 1893, Cornelius Haley, Chester W. Porter; 1894, Henry P. Hoefler, Joseph Porter; 1895, Henry P. Hoefler, Wm. Cary Sanger.


County Treasurers .- Appointed by boards of supervisors until 1846, since which they have been elected for terms of three years. The records are not accessible for this office prior to 1830, 1830-41, Jay Hathaway; 1842-45, A. Bennett; 1846, W. Tracy ; 1847-48, E. B. Armstrong; 1849-51, Sanford Adams; 1852-54, E. H. Shelley; 1855-57, J. Thomas Spriggs; 1858-66, John J. Parry, jr. ; 1867-72, Charles Northrup; 1873-78, William McPherson; 1879-90, John R. Edwards; 1890-93, Charles F. Barnard; 1893-6, William E. Richards.


County Clerks .- Appointed up to 1846 and elected since for three years. 1798, Jonas Platt; 1802, Francis A. Bloodgood; 1813, Abraham Camp; 1815, Francis A. Bloodgood; 1821-22, Elisaph Dorchester; 1825, John II. Ostrom; 1831, George Brown; 1834, John D. Leland; 1837, James Dean; 1840, P. Sheldon Root; 1843, Delos De Wolf; 1846, Patrick Mahon; 1849, Alexander Rae; 1852, Richard Hulbert ; 1855, Zenas M. Howes; 1858, J. Earl Hulbert; 1861, Daniel P. Buckingham; 1864, Orson Carpenter; 1867, James C. Bronson; 1870, Linus R. Clark; 1873, James B. Paddon; 1876, Taliesin Evans; 1879, Henry J. Coggeshall; 1882, Arthur H. Ballou; 1885, M. Jesse Brayton ; 1888, Frederick D. Haak; 1891, Rouse B. Maxfield ; 1894-6, Garry A. Williard.


209


PUBLIC INSTITUTIONS.


CHAPTER XX.


PUBLIC INSTITUTIONS.


The location of the State Hospital (better known as the Utica State Insane Asylum) makes it proper to give in these pages a brief sketch of its history. The act under which it was established was passed March 30, 1836, after discussion of the subject during the preceding five years. The site, embracing about 130 acres of land, was purchased in the sum- mer of 1837 at a cost of $16,300, of which sum the citizens of Utica contributed $6,300. The original plan contemplated four buildings, each 550 feet long, to be erected around four sides of a quadrangle and con- nected at the angles by verandas of lattice work. At the close of 1838 $46,881.79 had been expended and the foundations laid after the plans. In the years 1839, 1840, and 1841, appropriations of $75,000 in each year were made. On the 6th of January, 1842, the commissioners re- ported the institution ready for occupation, excepting furniture. In January, 1842, the trustees, Messrs. David Russell, W. H. Shearman, N. Devereux, Dr. C. B. Coventry, and T. S. Faxton, reported a system of government for the institution, which was in the main adopted. During that year furniture and apparatus were purchased to the amount of $25,000, and in the following year $16,000 were appropriated for con- structing a drain to the river, a water supply, and other improvements. The asylum was opened for patients on the 16th of January, 1843, and during that year 276 were received. The rapid influx of patients led to the abandonment of the original plans, and in 1844 the Legislature ap- propriated $60,000 for building two brick wings to extend 240 feet from the main building, and $4,000 for the purchase of additional land. In 1846 $17,000 were appropriated for finishing the wings, $15,000 for furniture and fixtures, $5,000 for the water supply, and $3,000 for other purposes. In 1860, 48 acres of land on the Mohawk flats were pur- chased at a cost of $10,880. Various improvements and additions have


27


210


OUR COUNTY AND ITS PEOPLE.


been made since that time. On July 14, 1857, the main building was burned, causing a loss of nearly $200,000 ; there were then 470 persons in the building and Dr. L. F. Rose was so badly burned that he died ; . a fireman was also killed.


In 1893 the care of the insane passed directly to the State and this institution took the name of the State Hospital.


County Poor House and Asylum .- In the early years of the history of this State the various towns were required to care for their own poor. Subsequently the Legislature made laws providing for the erection of a county poor house. While the towns cared for their own poor, it was customary to let out their support to the highest bidder, a practice that was open to the most flagrant abuses. In Oneida provision was made for the support of the poor at large by the purchase of a farmi of about 100 acres about the year 1825. Subsequently additions were made until now the county owns nearly 200 acres. The first building erected for the purpose was a cheap two story stone structure, in which the paupers and the insane of the county were kept indiscriminately. In 1859 measures were adopted to provide a better building, in which facilities should be provided for separating the incurable insane from the other inmates. A plan for an asylum was made by Dr. John P. Gray, then at the head of the State Asylum, which was adopted by the supervisors, and in the following year (1860) a new structure was erected at a cost of $18,000, the funds being borrowed of the State for the pur- pose. About $1,200 was expended in furnishing the building. To pay this indebtedness the sum of $5,000 was authorized to be raised by the county annually. In 1862-63 a lunatic asylum was erected at a cost of $6,000. In 1869-70 a new asylum was built under supervision of a committee consisting of Harvey Head and E. B. Armstrong, at a total cost of a little more than $12,000, and in 1874 a further expenditure was made on the farm of about $7,000. In 1875 about $5,000 were expended on the farm buildings. In 1876-77 extensive additions and other improvements were made, including a new asylum, which cost about $30,000, a new barn, etc .; the total expenditure at this time was nearly $60,000. In 1893 the asylum part of the property passed to the State, for which the comptroller was required to pay to the county the sum of $104,621, the care of the insane being assumed by the State au-


creditchiuso


211


PUBLIC INSTITUTIONS.


thorities. Steps were at once taken to erect what is now the County Home, a short distance out of Rome city, which cost over $100,000. Few counties, if any, in the State have now better accommodations for their poor.


Oneida County Historical Society .- This society was founded in 1876 by the following persons :


Horatio Seymour, president; Charles W. Hutchinson, Alexander Seward, and Edward Huntington, vice-presidents: S. N. Dexter North, recording secretary; Mor- ven M. Jones, corresponding secretary; Robert S. Williams, treasurer; and William J. Bacon, John F. Seymour, Daniel Batchelor, Richard U. Sherman, and Simon G. Visscher, managers, and Roscoe Conkling, Pomroy Jones, Luther Guiteau, Philo White, Daniel B. Goodwin, Charlemagne Tower, John Stryker, Ward Hunt, Ellis H. Roberts, De Witt C. Grove, Francis Kernan, John H. Edmonds, Michael Moore, Alexander S. Johnson, Edward North, Othniel S. Williams, William D. Walcott, Daniel E. Wager, John P. Gray, John G. Crocker, and Theodore S. Faxton, board of councillors.


Following is a list of the first members :


Horatio Seymour, Deerfield, N. Y. ; Alexander Seward, Utica, N. Y. ; Charles W. Hutchinson, Utica, N. Y. ; Pomroy Jones, Lairdsville, N. Y. ; Robert S. Williams, Utica, N. Y. ; Ellis H. Roberts, Utica, N. Y .; M. M. Bagg, Utica, N. Y .; John F. Seymour, Utica, N. Y. ; E. D. Buckingham, Utica, N. Y. ; S. N. Dexter North, Utica, N. Y. ; Andrew McMillan, Utica, N. Y. ; Harold Frederic, Utica, N. Y .; M. M. Jones, Utica, N. Y .; James Benton, Utica, N. Y .; Francis Kernan, Utica, N. V .; Samuel G. Wolcott, Utica, N. Y .; Joseph E. West, Utica, N. Y .; S. G. Visscher, Rome, N. Y .; Richard U. Sherman, New Hartford, N. V .; J. L. Earll, Utica, N. Y. ; Edgar O. Wagner, Utica, N. Y .; P. G. Webster, Fort Plain, N. Y .; W. H. Christian, Utica, N. Y .; George Graham, Oriskany, N. Y .; Matt D. Bagg, Utica, N. Y .; William J. Bacon, Utica, N. Y .; De Witt C. Grove, Utica, N. Y


The society has maintained an active existence since its formation and has accomplished a vast amount of good. Through its instrument- ality a monument on the Oriskany battle field has been erected, and steps taken towards providing another in honor of Gen. Herkimer. The society has accumulated a great quantity of historical books. docu- ments and relics. The late Mrs. James Watson Williams left a fund of $50,000 for the erection of a building for the society to be called the Munson Williams Memorial. Plans were procured from Robert M. Hunt, the eminent architect and one of the finest structures of the kind in the country has just been finished (1896). The first president of the society was Horatio Seymour, who was succeeded by Ellis H. Roberts, and he by the incumbent, Charles W. Hutchinson.




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.