The Winterthur Library

 Edward Deming Andrews Memorial Shaker Collection

Henry Francis du Pont Winterthur Museum

5105 Kennett Pike, Winterthur, DE  19735

302-888-4600 or 800-448-3883

 

 

OVERVIEW OF THE COLLECTION

 

Creator:         New Lebanon, N.Y. Community.                                         

Title:               Real estate records.

Dates:             1747-1857

Call No.:         ASC 752

Acc. No.:        SA 853-856, 858-864, 866.2, 867

Quantity:        61 items

Location:        29 D 3 and oversize box

 

 

 

 

SCOPE AND CONTENT

 

Deeds, primarily for property around New Lebanon or Canaan, New York, but also some for property in Berkshire County, Massachusetts.  Several of the early eighteenth-century manuscripts in this group probably did not involve Shakers directly or the New Lebanon, New York, Shaker community at all. Their inclusion in this entry reflects the organization of the Andrews Collection. It is assumed that these manuscripts survived because they were retained by descendants of the principals who had joined the Shaker community at New Lebanon and its branch at New Canaan, N.Y. 

 

           

ORGANIZATION

 

Divided into legal size and oversize; in accession number order within each folder.

 

 

LANGUAGE OF MATERIALS

 

The materials are in English.

 

 

RESTRICTIONS ON ACCESS

 

Collection is open to the public.  Copyright restrictions may apply.

           

 

PROVENANCE

           

Gift of Mrs. Edward D. Andrews.

 

 

ACCESS POINTS

 

People:

           

 

Topics:

            Shakers.

            Shakers - New York (State) - New Lebanon.

            Shakers - New York (State) - New Canaan.

            Real property - New York (State) - New Lebanon.

Religious communities - New York (State) - New Lebanon.

Religious communities - New York (State) - New Canaan.

Deeds.

 

 

 

DETAILED DESCRIPTION OF THE COLLECTION

 

Location:  29 D 3

 

Note: name index to the deeds follows the descriptions.  The index includes many names found in the body of the documents but not included in the descriptions.  Most of these names were mentioned as part of the surveys of the properties being transferred.

 

 

Legal size file:

 

SA 853.1         deed, Elisha Wood of Canaan, N.Y., to Morrell Baker, land in Canaan, February 26, 1813; witnessed by Daniel J. Hawkins and Charles C. Chapman; also signed by judge Jonathan Warner

 

SA 853.2         endorsed on back: “Morrell Baker, Daniel Hawkins, and Israel Tallcutt’s declaration of certain deeds, 1813,” dated March 2, 1813; the 3 men, all members of the Canaan Shaker community, deed property to Richard Spiers and Stephen Munson on behalf of the Shakers; the property was in New York and Massachusetts; witnessed by Elisha Wood Duncan McArthur; also signed by judge Jonathan Warner;

                        Israel Tallcutt signed his surname as Tallcott

 

SA 853.3         deed, Thomas Tyler and Esther [or Easter] Tyler, his wife, of Canaan, N.Y., to Morrell Baker, land in Canaan, December 16, 1813; witnessed by John Mantle and Jeremiah Tallcott; also signed by master in chancery Reuben King

 

SA 853.4         deed, Asa Bishop and Sabina Bishop of Canaan, N.Y., to Morrell Baker, land in Canaan, December 8, 1814; witnessed by John M. Pabody and Lydia Gilbert

 

SA 853.5         deed, heirs of Israel Tallcutt, namely Israel, Elijah, Asa, Wyet, Abigail, and Silvy Tallcutt, all Shakers, to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Hancock, Mass., and in New York, April 1, 1815; witnessed by Jeremiah Tallcott, Charles C. Chapman, and William Williams; also signed by commissioner Lausing[?] King; recorded in Berkshire County, Mass., on July 7, 1819; Tallcutt is also spelled Tallcott

 

SA 853.6         deed, Sarah Salsbury of New Lebanon, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Canaan, March 1, 1815; witnessed by Hiram King and Reuben King

 

SA 853.7         deed, Dan Higley of New Lebanon, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Hancock, Mass., and in Canaan, N.Y., March 20, 1815; witnessed by Charles C. Chapman and Jeremiah Tallcott; also signed by commissioner Lausing King; recorded in Berkshire County, Mass., on July 7, 1819

 

SA 853.8         deed, Stephen Munson, a Shaker of Canaan, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Stephentown, Rensselaer County, N.Y., March 25, 1815; witnessed by Charles C. Chapman and Calvin Green; also signed by commissioner Lausing King

 

SA 853.9         deed, Amos Stower, Rufus Clark, Samuel Ellis, Constant Mosley, Nathan Cole, Amos Hammond, Asa Tallcott, and Dan Higley, all Shakers of Canaan, N.Y., to Morrell Baker Baker and Daniel Hawkins as trustees of the Shakers, land in Canaan and other places, April 1, 1815; witnessed by Charles C. Chapman and Jeremiah Tallcott; also signed by commissioner Lausing King; recorded in Berkshire County, Mass., on July 7, 1819

 

SA 853.10       deed, Benjamin Allis of Canaan, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Canaan, December 18, 1815; witnessed by Ezra Bishop and Charles C. Chapman; also signed by judge David Watterson

 

SA 853.11       deed, Alice Southwick, wife of Amasa Southwick, of Newport, Rhode Island, to Morrell Baker and Daniel J. Hawkins, land in Canaan, N.Y., first month [i.e. January] 5, 1818; witnessed by Abigail Rodman and Clarke Rodman; also signed by R.I. justice of the peace Jonathan Almy;

                        Endorsed on back: “deed of the right of dower &c….”

 

SA 853.12       deed, Seth Abbott and wife Rene [or Renee] Abbott of Canaan, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Canaan, October 17, 1820; witnessed by Uriah Edwards and Geo. Cornwell; also signed by judge Jonathan Warner

 

SA 853.13       deed, John P. Pabody of Canaan, N.Y., to Morrell Baker and Daniel Hawkins as trustees of the Shakers, land in Canaan; witnessed by Amos Peabody [or Pabody] and Lucius Knight; December 15, 1821

 

 

SA 855.1         endorsed on back: “the aquittance of the heirs of Nathan Kendal estae [sic]”;

                        Sarah Kendal (widow of Nathan), and Nathan, Rebekah, and Eunice Kendel, all of Canaan, and Sarah Kendel, Jr. and Hannah Kendel, both of Massachusetts, and all members of the Shakers, to David Meacham, Jonathan Walker, and David Osborn, as Shaker deacons, entire estate of Nathan Kendel, including real, personal, or moveable property; witnessed by Seth Babbit, Hosea Edson, Gideon Turner, John Wooley[?], and Lucy Prescott; January 23, 1797

 

SA 855.2         certificate of Achsah Kibbee [also spelled Kibby] that he is satisfied with the gift of $113.50 from his father Aaron Kibbee of Canaan, N.Y., to the Shakers, and renouncing his claims to his father’s estate; witnessed by Morrell Baker and Samuel Ellis, July 20, 1802

 

 

SA 858.1         deed, Nathaniel Lewis of New Lebanon, N.Y., to Joseph Allen of Hancock, Mass., land in Berkshire County, Mass., also signed by Candace Lewis; witnessed by Procter Sampson and theophilus Higley; signed by commissioner Isaac Everest; March 18, 1823

 

SA 858.2         deed, Isabella Landon (wife or widow of Jonathan Landon), to her daughters Rebecca and Mary Allain[?] Landon, land in Dutchess County, N.Y.; witnessed by Clarissa Lillie and James Lillie; also signed by commissioner Charles Johnston; May 24, 1826

 

 

SA 859.1         deed, Gad Hitchcock and his wife Wealthy Hitchcock, of New Lebanon, N.Y., to Stephen Munson and Jonathan Wood, trustees of the Shakers, in New Lebanon, land in New Lebanon, mentions a stone mill, April [no day] 1834, not signed or witnessed

 

SA 859.2         deed, Stephen Munson and Jonathan Wood, trustees of the Shakers, in New Lebanon, to Gad Hitchcock of New Lebanon, N.Y., land in New Lebanon, April [no day] 1834, not signed or witnessed

 

 

SA 860            endorsed on back: Charles Smith to Procter Sampson, mortgage;

                        Deed, printed form; Charles Smith of Savay, Berkshire County, Mass., to Procter Sampson of New Lebanon, N.Y., land in Savay, Mass., Smith signed with his mark; witnessed by Abel Knight and Daniel Estes; also signed by justice of the peace liberty Bowken [or Bowker]; Mary 5, 1842

 

 

SA 862            note about a survey of land containing 155 acres, signed Moses Fisk, not dated, no location given

 

 

SA 863.1         deed, Benjamin Johnson of Durham, New Haven County, Connecticut, to his son Samuel Johnson of Durham, land in Stockbridge, Mass.; witnessed by justice of the peace Elihu Chauncey and Mary Chauncey; July 10, 1771

 

SA 863.2         deed, printed form, John Mantle of New Haven, [Conn.], to George Peckham of New Haven, [land seems to be in New Haven,] witnessed by justice of the peace Dyer White and Hannah White, July 11, 1808

 

 

SA 864.1         deed of release or quitclaim, Isaiah Hunt, a husbandman of Rehoboth, Bristol County, Mass., and his wife Mary Hunt (daughter of Jonathan Blake of Wrentham), to brother Ebenezer Blake, a cordwainer of Wrentham, land in Wrentham; witnessed by John Willouth and Ephraim Willmouth, June 15, 1747 [o.s.]

 

SA 864.2         deed, Oliver Newell to Samuel Johnson, both of West Stockbridge, Mass., land also in West Stockbridge, witnessed by Benjamin Lewis and David Gould, October 20, 1779, with added statement made on June 14, 1783, and recorded in Berkshire County July 2, 1783

 

SA 864.3         printed deed, Jacob Blake, Jr., yeoman, to Timothy Cheever, both of Wrentham, Mass., small parcel of land in Wrentham near the mill owned by one of them; witnessed by Ammi Randall and Susanna Guild, July 20, 1795

 

SA 864.4         deed, George Barney, a yeoman of Savoy, Berkshire County, Mass., to Lemuel Burden, a yeoman of Freetown, Bristol County, Mass., land in Savoy; signed by both George and Waitstill Barney, witnessed by Noah Crapo and Benjamin Barney, September 19, 1797, recorded February 3, 1801

 

SA 864.5         deed, printed form, Isaac Wellington, a printer in Adams, Berkshire County, Mass., to Jacob Blake, a yeoman of Savoy, Berkshire County, for a gristmill in Cheshire, signed by Isaac and Martha Wellington, witnessed by Josiah Q. Robinson and Tho. Robinson, March 23, 1811; recorded May 10, 1815

 

SA 864.6         deed, printed form, Jonathan Hathaway, a yeoman of Washington, Berkshire County, Mass., to James H. Smith, a husbandman of New Lebanon, N.Y., land in Washington, Mass., signed by Jonathan and Mary Hathaway, witnessed by William G. Ballantine, May 10, 1831, recorded Nov. 15, 1831

 

SA 864.7         deed, printed form, William G. Ballantine, gentleman of Washington, Mass., to James H. Smith, a husbandman of New Lebanon, N.Y., land in Washington, Mass., signed by William and Wealthy Ballantine, witnessed by Charles I. Messing[?], May 11, 1831, recorded Nov. 15, 1831

 

 

SA 867            deed, Clark Stone, yeoman of Stratton, Vermont, to John Randel Linning of Leyden, Mass., land in Stratton, witnessed by Eliphalet Carpenter and Elisha[?] Field, August 31, 1795; also signed by justice of the peace Chipman Swift; recorded on September 4, 1795

 

 

SA 866.2         “Bounds, &c of 4 lots of land, viz. Norton lot, Hatch lot, Murdock lot, & Walkers lots.”  That is, survey notes about Norton, Hatch, Murdock, and Jonathan Walker’s lots, signed on one side by D. W. Patterson, no date, no place, but possibly around Canaan, New York. 

 

 Also written on one side: “Deeds from 1787 to 1808 and notes in a book of records,” indicating that this piece of paper was once part of a larger group.  It is not known to which group of records this note refers as this item was found with a document pertaining to Scituate, Rhode Island, from 1770.  [That document is now part of ASC 740.]

 

 

 

IN OVERSIZE BOX:

 

 

SA 854.1         deed, Daniel Lennard, yeoman of New Lebanon, New York, to the Reverend Mr. Samuel Jonson [i.e. Johnson?] of New Lebanon, land in New Lebanon; witnessed by Samuel Higley and Josiah Way[?], April 8, 1773

 

SA 854.2         deed, Daniel Barker, yeoman of New Lebanon, N.Y., to Samuel Johnson, yeoman of Hancock, land in Hancock, [Mass.]; Barker signed with his mark; witnessed by justice of the peace Eleazer Grant and Hains Chapman, May 19, 1786

 

SA 854.3         deed, John Bishop, to Benjamin Allis, both late of New Lebanon, N.Y., land in New Lebanon, witnessed by David Osborn and Asa Bishop; February 19, 1789

 

SA 854.4         deed, John Brachett[? perhaps Brackett] of Cannon [sic, i.e. Canaan], Columbia County, N.Y., to Solomon Higley, land in Canaan? [not quite clear]; witnessed by Reuben King and John James[?], July 2, 1760[?]

 

SA 854.5         deed, Zechariah and Azubah Curtis, of Canaan, N.Y., to Duncan McArthur of Coeymans, N.Y., land (described in endorsement as a mountain farm) in Canaan; Azubah signed with her mark; witenessed by Bishop Levesque and David Remington, January 3, 1800;

                        On back: long statement by judge John Tryon

 

SA 854.6         deed, Duncan and Eunice McArthur of Canaan, N.Y., to John Porter of Canaan, for land in Hancock, Mass., witnessed by Bishop Levesque and John Tryon, October 15, 1800;

                        On back: long statement by judge John Tryon, and note about recording deed in Berkshire County, June 8, 1801

 

SA 854.7         deed, Noah Hall, yeoman of Canaan, N.Y., to Huldah Hall, also of Canaan, for land in Hancock, Mass., witnessed by Theodore Hinsdale, jr., and Joshua Danforth, November 25, 1801; recorded in Berkshire County, Dec. 1, 1801

 

SA 854.8         deed, Isaac and Anna Bishop to Duncan McArthur, all of Canaan, N.Y., land also in Canaan, witnessed by Job Salsbury and by mark of Hannah Knap, January 7, 1802;

                        On back: statement by judge Jonathan Warner

 

SA 854.9         deed, Zechariah Curtis to Duncan McArthur, both of Canaan, N.Y., land also in Canaan, also signed by Azubah Curtis, witnessed by David Remmington, Job Salsbury, and Elisha Wood

 

SA 854.10       deed, Asa and Rebekah Seaton [or Seton] to Elisha Wood, all of Canaan, land also in Canaan; Asa signed with his mark; witnessed by Duncan McArthur and Gideon Hammond, August 26, 1803;

                        On back: statement by judge Jonathan Warner

 

SA 854.11       deed, printed form, Arauniah and Sarah Mosely of Hamilton, N.Y., to John Bishop of Canaan, land in Hancock, Mass.; Sarah signed with her mark; witnessed by David W. Patterson and David Shapley; October 3, 1803;

                        On back: statement by justice of the peace Samuel Jones; recorded in Berkshire County, September 20, 1804

 

SA 854.12       deed, printed form, Araunah and Sarah Mosely of Hamilton, N.Y., to Samuel Ellis of Canaan, land in Hancock, Mass.; Sarah signed with her mark; witnessed by David W. Patterson and David Shapley; October 3, 1803;

                        On back: statement by justice of the peace Samuel Jones; recorded in Berkshire County, September 20, 1804

 

SA 854.13       deed, John Porter, Asa Tallcott, and John Bishop, all Shakers, to Constant Mosely and John Shapely, all of Canaan, N.Y., for land in Hancock, Mass.; witnessed by William Andrus and Thomas Munson; Sept 12, 1804;

                        On back: statement by judge Jonathan Warner; recorded in Berkshire County, September 20, 1804

 

SA 854.14       deed, Rufus Clark and Samuel Ellis, both Shakers, to Constant Mosely and John Shapley, all of Canaan, N.Y., lands also in Canaan; witnessed by John Bishop and Asa Tallcott; December 10, 1804;

                        On back: statement by justice of the peace Samuel Jones

 

SA 854.15       deed, Rufus Clark, a Shaker, to Samuel Ellis and Constant Mosely, all of Canaan, N.Y., lands also in Canaan; witnessed by Hezekiah Morey and Morrell Baker; March 16, 1805;

                        On back: statement by judge Jonathan Warner

 

SA 854.16       agreement, Abel Bacon of Canaan, N.Y., agrees to allow Asa Seaton to control a spring of water located on property which Bacon just purchased from Seaton, which spring supplies Seaton’s house with water; witnessed by David W. Paterson and Duncan McArthur, October 19, 1805;

                        On back: agreement, Asa Seaton of Canaan, N.Y., gives his right to the spring on Bacon’s property to Seth Abbot of Cornwall, Vermont; signed with Seaton’s mark; witnessed by David W. Patterson and W. [?] Norton

 

SA 854.17       agreement, Elijah Hill of Canaan, N.Y., had just purchased Abel Bacon’s property with a spring of water used to supply Joseph Mallison’s house, and Hill agrees to let Seth Abbot continue to control that spring; witnessed by William T. [illegible] and Simeon Bliss; May 11, 1807;

                        On back: Seth Abbot assigns control of the spring to Morrell Baker and Daniel J. Hawkins and their heirs; witnessed by Benjamin Allis and Josiah Rude, Dec. 7, 1820

 

SA 854.18       deed, Samuel Ellis to Benjamin Allis, both of Canaan, N.Y., for land in Canaan, witnessed by Josiah Rude and Abrm. Hendrickson, April 20, 1808

 

SA 854.19       deed. Job Salsbury, yeoman, to Sarah Salsbury, both of Canaan, N.Y., land also in Canaan, witnessed by Samuel Ellis and Morrell Baker, November 10, 1808

 

SA 854.20       deed, Asa and Sabina Bishop to Aaron Kibbee, all of Canaan, N.Y., land also in Canaan, witnessed by Alpheus Rowe and Peter van Coughnut[?], September 16, 1809;

                        On back: statement by master in chancery John King

 

SA 854.21       deed, Asa and Sabina Bishop to Morrell Baker, all of Canaan, N.Y., land also in Canaan, witnessed by Josiah Patterson, Jr., and Welthey[?] Patterson October 5, 1810;

                        inside: statement by judge Jonathan Warner

 

SA 854.22       deed, printed form, Zatha and Polly Daniels and Timothy Woodbridge, to Morrell Baker, all of Canaan, N.Y., land also in Canaan, witnessed by David W. Patterson and Josiah Shelton, October 13, 1808;

                        On back: statement by master in chancery John King;

                        Form printed by E. & E. Hosford, Albany

 

SA 854.23       deed, printed form, Thody Abbott of Bethel, Sullivan County, N.Y., to Elnathan Ives of Canaan, land probably in Canaan; witnessed by William Avery[?] and Hyde S. Avery, September 22, 1812;

                        Statements on back by Elnathan Ives and Isaac Everest;

                        Quitclaim form printed by S. W. Clarke, Bee Office, Hudson

 

 

SA 856.1         survey of land bought of G. Darrow by John Spier in New Lebanon, N.Y., surveyed by David W. Patterson, October 28, 1802

 

SA 856.2         endorsed: the plot of the Smith farm; a survey plot map

 

 

SA 861.1         deed, printed form, certificate no. 400, John Swegles, auditor-general of Michigan, to R. A. Mitchell of Syracuse, N.Y., for land in Ingham County, Michigan; witnessed by A. F. Weller and E. P. Rankin, December 15, 1852;

                        Pencil note on back: timber land, 80 acres, sold Peer H. Long;

                        Form printed by Ingals, hedges & Co.

 

SA 861.2         deed, printed form, covenant against grantor; Rollin A. Mitchell of Syracuse, N.Y., to Peter N. Long of New Lebanon, N.Y., for land in Ingham County, Michigan, no signatures of witnesses; May 12, 1853;

                        Inside: statement of Z. C. Foot, commissioner of deeds, Syracuse; attached: certificate that Z. Charles Foot did his job, signed Barnard Slocum, clerk of Onondaga County, N.Y.;

                        Form printed by Bell & Gould, New York

 

SA 861.3         deed, printed form, covenant against grantor; Rollin A. Mitchell of Syracuse, N.Y., to Peter N. Long of New Lebanon, N.Y., for land in Ingham County, Michigan, no signatures of witnesses; May 12, 1853;

                        Inside: statement of Z. C. Foot, commissioner of deeds, Syracuse; attached: certificate that Z. Charles Foot did his job, signed Barnard Slocum, clerk of Onondaga County, N.Y.;

                        Form printed by Bell & Gould, New York

                        [basically the same as SA 861.2]

 

SA 861.4         Peter N. Long of New Lebanon, N.Y., gives Edward Fowler of New Lebanon his power of attorney to dispose of the land in Michigan, witnessed by justice of the peace Hampton C. Bull, March 17, 1857;

                        Inside: statement by justice Bull and attached form attesting that Bull is a justice of the peace, signed D. C. Neefus, clerk for Columbia County, N.Y.


Index to names in these papers:

 

Note: the index includes names found in the body of the documents, not just the names of the main parties and witnesses.  Many times, these names in the body of the text are used to locate the piece of property.

 

Abbott, Rena   853.12

Abbott, Seth   853.3, .12;

                        854.16-.17, .22

Abbott, Thody   854.23

Adams, Christopher   853.10

Allen, Joseph   858.1

Allis, Benjamin   853.1-.2, .6, .9-.11;

                        854.3, .10, .17-.19

            [this is possibly the same person as Benjamin Ellis]

Allis, William   854.3

Almy, Jonathan   853.11

Andrus, William   854.13

Avery, Hyde S.   854.23

Avery, William   854.23

 

Babbit, Seth   855.1

Bacon, Abel   853.12;

                        854.16-.17

Baling[?], Thomas   854.1

Baker, Morrell   853.1-.13;

                        854.15, .17, .19, .21-.22;

                        855.2

Ballantine, Wealthy   864.7

Ballantine, William G.   864.6-.7

Barker, Daniel   854.2

Barker farm   853.7

Barney, Benjamin   864.4

Barney, George   864.4

Barney, Waitstill   864.4

Betts lot   854.13

Bishop, Anna   854.8 

Bishop, Asa   853.2, .4, .9;

                        854.3, .20-.21

Bishop, Ezra   853.10

Bishop, Isaac   854.6, .8, .14

Bishop, John   853.2, .5;

                        854.3, .6, .11-.15

Bishop, Sabina   853.4;

                        854.20-.21

Bishop, Talmage    854.15

Blake, Ebenezer   864.1

Blake, Jacob   864.5

Blake, Jacob, Jr.   864.3

Blake, Jonathan   864.1

Bliss, Simeon   864.17

Bonisteel, David   853.10

Bostwick, Reuben W.   858.2

Bowken, Liberty   860

Brachett[?], John   854.4

            [surname is perhaps Brackett]

Briggs, George N.   858.1

Brown, Allen   864.5

Bull, Hampton C. (H.C.)   861.4

Bull, Nehemiah   864.4

Burden, Lemuel   864.4

            [the surname is possibly Barden or Borden]

Butler, Simeon   853.7

 

Carpender, Ebenezer   854.14

Carpenter, Eliphalet   867

Chapman, Charles C.   853.1, .5, .7-.10

Chapman, Hains   854.2

Chauncey, Elihu   863.1

Chauncey, Mary   863.1

Cheever, timothy   864.3

Clark, Rufus   853.9;

                        854.8, .14-.15

Cole, Nathan   853.9;

                        854.13, .20

Commins, Nathan   853.5;

                        854.12

Cornwell, George   853.12

Crapo, Noah   864.4

Crittenton, Levi    854.18

Culver, Joshua   858.2

Cummins – see Commins

Curtis, Azubah   854.5, .9

Curtis, Zachariah   853.6, .9;

                        854.5, .8-.9, .14, .19 [surnamed spelled Curtice]

            [Zachariah’s surname in 853.9 is not clear and might not be Curtis]

 

Dale, Daniel  854.1

Danforth, Joshua   854.7

Daniels, Polly   854.22

Daniels, Zatha   854.22

Darrow, G.   856.1

Darrow, George   853.9

 

Edson, Hosea    855.1

Edwards, Uriah   853.12

Ellis, Benjamin   853.13;

                        854.15, .21

            [this is possibly the same person as Benjamin Allis]

Ellis, Samuel   853.9-.10;

                        854.11-.12, .14-.15, .18-.20;

                        855.2

Estes, Daniel   860

Everest, Isaac   858.1

 

Field, Elisha   867

Fisk, Moses   862

Fitch farm   853.9

Fitch lot   853.10

Fitch, Nehemiah   853.6;

                        854.8-.9, .19

Foot, Z. Charles   861.2-.3

Fowler, Edward   861.4

French, Edmund   863.2

 

Gates, James   864.2

Gilbert, Lydia   853.4

Gillil[?], Simeon    864.2

Gould, David   864.2

Graham, Arabella   858.2

Graham, Augustine   858.2

Graham, Charles   858.2

Graham, Lewis   858.2

Graham, Mary   858.2

Graham, Morris   858.2

Graniel, Daniel   854.14

Grant, Eleazer   853.7;

                        854.2

Grant, Willard   864.4

Green, Calvin   853.8

Guild, Susanna   864.3

 

Hackley, Andrew   853.4

Hackley, Dr.   853.11

Hackley, Ezekiel   853.4

Hackley farm   853.2

Hall, Elijah   854.17

Hall, Huldah   854.7

Hall, John   854.13

Hall, Noah   854.7

Hammond, Amos   853.9

Hammond, Gideon    854.10

Hatch   866.2

Hatch, Elisha   853.10

Hatch, Stephen   853.9

Hathaway, Jonathan   864.6

Hathaway, Mary   864.6

Hawkins, Daniel J.   853.1-.2, .5-.13;

                                    854.17

Hendrickson, Abrm.   854.18

Higgins, Samuel   863.2

Higley, D.   854.1

Higley, Dan   853.6-.7, .9;

                        854.9, .19

Higley lot   853.9

Higley orchard   853.9;

                        854.21

Higley, Samuel   854.1

Higley, Solomon   853.6, .9;

                        854.4, .19

Higley, Theophilus   858.1

Hill, Elijah   853.3, .12

Hinsdale, Theodore, Jr.   854.7

Hitchcock, Gad   859.1-.2

Hitchcock, Wealthy   859.1

Hoffman, Henry   858.2

Hopkins, Mark   863.1

Hopkins, Moses   864.2

Hunt, Isaiah   864.1

Hunt, Mary   864.1

 

Ives, Elnathan    854.23

Ives, Friend    853.4, 10

 

James, John   854.4

Jesup, Caleb   853.7

Johnson, Benjamin   863.1;

                        864.2

Johnson, John   853.10;

                        854.18

Johnson, Samuel   854.1-.2;

863.1;

                        864.2

Johnston, Charles   858.2

Jones, Samuel   854.11-.12, .14

Jonson – see Johnson

 

Kendal, Eunice   855.1

Kendal, Hannah   855.1

Kendal, Nathan   855.1

Kendal, Nathan, Jr.   855.1

Kendal, Rebecca   855.1

Kendal, Sarah   855.1

Kendal, Sarah, Jr.   855.1

Kibbee, Aaron   854.20-.21;

855.2

Kibbee, Ashsah   855.2

King, Hiram   853.6

King, John   853.10;

                        854.19-.20, .22

King, Lausing   853.5, .8-.9

King, Reuben   853.3, .6;

                        854.4

Knap, Hannah   854.8

Knight, Lucius   853.13

 

Landon, Isabella   858.2

Landon, Jonathan   858.2

Landon, Mary Allain   858.2

Landon, Rebecca   858.2

Lee, Nathan   854.5

Lee, William   853.9

            [owns a sawmill]

Lennard, Daniel   854.1

Levesque, Bishop   854.5-.6

            [full name: Peter Bishop Levesque]

Lewis, Candace   858.1

Lewis, Nathaniel   858.1

Lewis, Benjamin   864.2

Lillie   853.7

Lillie, Clarissa   858.2

Lillie, James   858.2

Linning[?], John Randel    867

Long, Peter H.   861.1-.4

 

Mallison, Joseph   854.17

Mantle, John   853.2-.3;

                        863.2

McArthur, Duncan   853.2, .6, .9-.10;

                                    854.5-.6, .8-.10, .13, .16, .19-.21

McArthur, Eunice   854.6

Meacham, David   855.1

Meriman, Abraham   854.8

Messing, Charles I.   864.7

Miller, A. F.   861.1

Miller, Icabod   864.2

Millis[?], Benjamin   858.2

Mitchell, Rollin A. (R.A.)   861.1-.4

Morey, Hezekiah   854.15

Moseley, Araunah   854.11-.14

Moseley, Constant   853.9;

                        854.13-.15

Moseley, Sarah   854.11-.12

Mosley – see Mosely

Mudge, Samuel   864.2

            [has a mill]

Munson, Stephen   853.2, .8-.9;

                        859.1-.2

Munson, Thomas   854.13

Murdock   866.2

 

Needham, Mary   853.7

Neefus, D. C.   861.4

Newel, Oliver   864.2

Noble, William   864.7

Norton   866.2

Norton, W. [?]   854.16

Norton, William   853.9

 

Orsborn lot   853.5 [supposed to be Osborn?]

Osborn, David   854.3;

855.1

Osborn lot   854.13

Pabody, John M.   853.4

Pabody, John P.   853.10, .13;

                        854.18

            [surname also spelled Pebody and Peabody]

Patterson, David W.   853.10;

                                    854.11-.12, .16, .22;

                                    856.1

                                    866.2  [D.W.]

Patterson, Josiah, Jr.   854.21

Patterson, Wethen[?]   854.21

Peabody, Amos   853.13

Peabody – see also Pabody and Pebody

Pebody, John   853.12

            [sawmill property]

Pebody, Parker   853.1;

                        854.10

            [surname also spelled Pabody

Peckham, George   863.2

Phillips, Asa   867

Plummer lot   853.9

Porter, John   854.6, .13

Prescott, Lucy   855.1

 

Randall, Ammi   864.3

Rankin, E. P.   861.1

Rawson, Nathaniel   854.8

Raymond, Clapp   858.2

Raymond, Paul   853.3;

                        856.22

Remington, David    853.1;

                        854.5, .9-.10

Roberts, Paul [of Fishkill]   853.8

Robinson, Josiah Q.   864.5

Robinson, Thomas   864.5

Rodman, Abigail   853.11

Rodman, Clarke   853.11

Rowley, Daniel   863.1

Rude, Alpheus   854.20

Rude, Josiah   854.17-.18

 

Salsbury, Job   853.6-.7, .9-.10;

                        854.8-.9, .19

Salsbury, Sarah   853.6;

                        854.19

Sampson, Procter   858.1;

                        860

Sanford, Ezra   853.1;

                        854.10

Seaton, Asa   854.10, .16

Seaton, Rebekah   854.10

Seaton, William   853.12;

                        854.5

Seten – see Seaton

Shaker society   853.2, .5-.10, .12-.13;

                        854.5, .13-.15;

                        855.1-.2;

                        859.1-.2

Shapley, David   853.6;

                        854.5-.6, .9, .11-.12, .14

Shapley, John   854.11, .13-.14

Shelton, Josiah   853.3;

                        854.22

Slocum, Barnard    861.2-.3

Smith, Charles   860

Smith farm   856.2

Smith, James H.   864.6-.7

Smith, Larina   860

Smith, Stephen   854.3

Southwick, Alice   853.11

Southwick, Amasa   853.2, .11

Spier, John – see Spire

Spiers, Richard   853.2, .9;

                        854.15

Spire, John   853.7;

                        856.1

            [see spelled Spier]

Spire, Richard – see Spiers

Stark, Henry   853.3;

                        854.22

            [surname possibly Starks]

Stevens, Gideon   854.1

Stone, Clark   867

Stower, Amos   853.7, .9

Swegles, John   861.1

Swift, Chipman   867

 

Tallcott, Abigail   853.5

Tallcott, Asa   853.5, .9;

                        854.13-.14

Tallcott, Elijah   853.5

Tallcott, Israel    853.2, .5

            [both a father and son, not always clear which is meant]

Tallcott, Israel, Jr.   854.13

Tallcott, Jeremiah   853.3, .5, .7, .9

Tallcott, Silvy   853.5

Tallcott, Wyet   853.5

Tallcutt – see Tallcott

Thomas, Ann   858.2

Tryon, John   854.5-.6

Tucker, Jos.   864.6-.7

Turner, Gideon   855.1

Tyler, Esther   853.3

            [first name might be Easter]

Tyler, Thomas   853.2-.3

 

Van Coughnut[?], Peter   854.20

Van Shaachs, Henry   854.5

            [see also van Shaak]

Van Shaak lot   854.13

 

Walker, Jonathan   855.1;

                        866.2

Warner, Jonathan   853.1-.2, .12;

                        854.8, .10, .13, .15, .21

Washburn, L.   853.5, .7, .9;

                        864.5

            [the surname is possibly Mashburn]

Waterman, Luther   854.14

Way[?], Josiah   854.1

Wellington, Isaac   864.5

Wellington, Martha   864.5

White, Dyer   863.2

White, Hannah   863.2

Whitney, Timothy   854.6-.7, .11-.13;

864.4

Williams, Joseph   854.13-.14

Williams, William   853.5

Willmouth, Ephraim   864.1

Willmouth, John   864.1

Wood, Capt.   853.3;

                        854.22

Wood, Elisha   853.1-.2, .9-.10;

                        854.9-.10, .21

Wood, Elizabeth   853.11

Wood, Jonathan   859.1-.2

Woodbridge, Timothy   854.22

Woodhouse, William   861.1-.3

Wooley, John   855.1

Wright, Josiah   854.2

 

Yale, Nathaniel   854.1

 

Illegible [first name William]   854.17