The Archives of the Holland Land Company in Reed Library and Related New York State Collections
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Low Bridge, Everybody Down' (WITH INDEX)
“Low Bridge; Everybody Down!” Notes & Notions on the Construction & Early Operation of the Erie Canal Chuck Friday Editor and Commentator 2005 “Low Bridge; Everybody Down!” 1 Table of Contents TOPIC PAGE Introduction ………………………………………………………………….. 3 The Erie Canal as a Federal Project………………………………………….. 3 New York State Seizes the Initiative………………………………………… 4 Biographical Sketch of Jesse Hawley - Early Erie Canal Advocate…………. 5 Western Terminus for the Erie Canal (Black Rock vs Buffalo)……………… 6 Digging the Ditch……………………………………………………………. 7 Yankee Ingenuity…………………………………………………………….. 10 Eastward to Albany…………………………………………………………… 12 Westward to Lake Erie………………………………………………………… 16 Tying Up Loose Ends………………………………………………………… 20 The Building of a Harbor at Buffalo………………………………………….. 21 Canal Workforce……………………………………………………………… 22 The Irish Worker Story……………………………………………………….. 27 Engineering Characteristics of Canals………………………………………… 29 Early Life on the Canal……………………………………………………….. 33 Winter – The Canal‘sGreatest Impediment……………………………………. 43 Canal Expansion………………………………………………………………. 45 “Low Bridge; Everybody Down!” 2 ―Low Bridge; Everybody Down!‖ Notes & Notions on the Construction & Early Operation of the Erie Canal Initial Resource Book: Dan Murphy, The Erie Canal: The Ditch That Opened A Nation, 2001 Introduction A foolhardy proposal, years of political bickering and partisan infighting, an outrageous $7.5 million price tag (an amount roughly equal to about $4 billion today) – all that for a four foot deep, 40 foot wide ditch connecting Lake Erie in western New York with the Hudson River in Albany. It took 7 years of labor, slowly clawing shovels of earth from the ground in a 363-mile trek across the wilderness of New York State. Through the use of many references, this paper attempts to describe this remarkable construction project. Additionally, it describes the early operation of the canal and its impact on the daily life on or near the canal‘s winding path across the state. -
2012Leg Manualcopy
Table of Contents Greetings from Legislature ......................................................................... 2 Chair Mary Pat Hancock Location, History of Government................................................................ 3 Legislature................................................................................................... 5 Legislature Calendar .................................................................................. 6 Committees for 2012 ................................................................................... 6 Special Assignments for 2012 ..................................................................... 7 Rules of the Legislature 2012...................................................................... 8 New York State Officials ........................................................................... 15 United States Senators .............................................................................. 15 Local Representatives Federal and State ................................................. 16 Genesee County Departments................................................................... 19 Genesee County Municipalities ................................................................ 34 Genesee County School Districts.............................................................. 54 1 Genesee County Legislature Mary Pat Hancock, Chair The Genesee County Legislature is pleased to make available for your use, the 2012 Genesee County Manual. This book is offered as a service and -
Historic Overview
Updated Reconnaissance Level Survey of Historic Resources Town of Amherst HISTORIC OVERVIEW LOCATION The Town of Amherst lies in northern Erie County, New York. It is bordered by Niagara County to the north, the Erie County towns of Clarence to the east, Cheektowaga to the south, and Tonawanda to the west. The total area of Amherst is approximately 53 square miles. ENVIRONMENTAL SETTING The natural environmental setting influenced prehistoric and historic settlement patterns in the Town of Amherst. The town lies within the Erie‐Ontario Lake Plain physiographic province, described as a nearly level lowland plain with few prominent topographic features. The area is underlain by Onondaga limestone dating to the Late Devonian period. Later glaciations shaped much of the western New York topography, including that of Amherst. One of the most prominent topographic features in the relatively featureless province is the Onondaga Escarpment, an east‐west trending hard limestone bedrock formation that lies in the southern portion of the Town of Amherst. The Onondaga Escarpment proved resistant to the effects of glacial scouring and it forms the southern boundary of a large basin once occupied by the shallow glacial Lake Tonawanda. Lake Tonawanda eventually receded leaving behind wetlands and deposits of clay and sand throughout much of northern Amherst (Owens et al. 1986:2). The most important drainages in the Town of Amherst are Tonawanda Creek, Ransom Creek, and Ellicott Creek. Tonawanda Creek forms the northern boundary between Amherst and Niagara County. It flows in a western direction and drains much of the eastern and Northern portions of Amherst. -
War of 1812 Brief History by Susan L
War of 1812 Brief History By Susan L. Conklin, Genesee County Historian In 1811 while Canada supplied reinforcements to the Niagara River area, the United States made no comparable effort to strengthen its undermanned Fort Niagara. However, in 1809 Joseph Ellicott, Resident-Agent for the Holland Land Company, had built a temporary arsenal in Batavia and Daniel D. Tompkins, the Governor of New York State, agreed to supply weapons to improve the defense west of the Genesee River. In 1812 Western New York was composed of five counties; in the south, Allegany, Chautauqua, Cattaraugus and in the north Genesee (which included all of Orleans, Wyoming and the western sections of Livingston and Monroe) and Niagara (which included Erie). On June 18, 1812 the United States Congress declared war on Great Britain. The causes of the war included trade tensions, British support for Indian raids and U.S. territory expansion. The news of this declaration caused great concern and dread among the settlers of Western New York. All able-bodied men were summoned to fight and join the militia, leaving only a few behind to manage the crops. Seneca warriors from the Tonawanda Reservation also volunteered and provided support to the local militia. For a year and a half there had been fighting along the Niagara River and in the later part of 1813 both sides of the river were controlled by the American troops. On December 10, 1813 General George McClure, who had been left in charge of the garrison at Fort George, on the Canadian side, attacked the Canadian Village of Newark (renamed Niagara) which was located one mile north of the fort. -
Past and Present 2-6-03
PAST AND PRESENT 2/6/2003 NAME/TOWN SUBJECT DATE PAGE # Miner, Fayette Train wreck 10-21-1899 1 Batavia Cash from abroad 10-21-1899 1 Johnston Harvester Company Cash from abroad 10-21-1899 1 Morgan, Capt. William Morgan disapperance 10-21-1899 1 Woodward, T. F. Cousin nominated for Rochester Mayor 10-21-1899 1 Batavia History of Ellicott Street 10-21-1899 1 Bissell, David Jackson Stricken at barber shop 10-21-1899 1 Palmer, Worthington Set record at golf course 1900 3 Hough, A. G. Worthington Palmer beat his record 1900 3 Dauber, Miss Kate Heavy sweet potato 1900 3 Trescott, B. F. Grape harvest 1900 3 Depew, Sen. Chauncey M. Visits Batavia 1900 3 Batavia Produce prices 1900 3 Warner, John Spotted pigeon flocks 1905 3 Batavia Cider price 1905 3 Thornell, Charles F. Sugar beet harvest 1905 3 Perry, Frank D. Sugar beet harvest 1905 3 Torrance, William M. Sugar beet harvest 1905 3 Rumsey, E. D. Sugar beet harvest 1905 3 Corfu Post office breakin 1905 3 Sherwin, Miss Ella Secretary of Socialists 1910 3 Wilber, Rev. William T. Elected chaplain of Hibernians 1910 3 Johnson, Dr. W. D. Purchased Ford from Ralph C. Williams 1910 3 Williams, Ralph C. Sold Ford to Dr. W. D. Johnson 1910 3 Batavia Cold 10-12-1910 3 Alexander Grange purchased church 1910 3 Batavia 1st Baptist Judd Class hunts raccoons 10-13-1910 3 Batavia Chestnut crop light 1910 3 Crafts, Rev. Wilbert Begins antigambling crusade 1910 3 Beecher, Capt. Lina Civil War veteran dies 10-5-1915 3 Haskell Apples blossoming 10-12-1915 3 Verity, Percy E. -
HISTORICAL and ARCHITECTURAL OVERVIEW
Intensive Level Historic Resources Survey Town of Clarence 3.0 HISTORICAL and ARCHITECTURAL OVERVIEW CBCA PN 05-012A May 2009 Intensive Level Historic Resources Survey Town of Clarence 3.0 HISTORICAL AND ARCHITECTURAL OVERVIEW 3.1 Introduction This section provides a brief narrative history of the Town of Clarence with specific emphasis on its hamlets. The overview addresses significant trends and themes, and buildings associated with the Town of Clarence. The area’s period of significance is identified and examined in this chapter. 3.2 Early History of the Region European-American settlement of the Niagara Frontier began at the end of the American Revolution in 1783, though the legal sale of these lands was impeded by the fact that both New York and Massachusetts claimed the new territory. New York State won the dispute in 1786 under an agreement signed in Hartford, Connecticut, which gave New York all of the land once occupied by the Iroquois. However, Massachusetts retained the right to sell the territory west of Seneca Lake and, during the next decade, sold large tracts in Western New York to private investors to open it for settlement. The initial purchasers of the western lands, a syndicate of land speculators under the leadership of Oliver Phelps and Nathaniel Gorham, did not follow through, so Massachusetts next sold the land rights to Robert Morris in 1791. Morris sold the majority of this land to a consortium of Dutch investors, called the Holland Land Company, in 1792-93. The sale included all of the present Erie County. (Turner 1974; Ellis et al. -
Maryland Historical Magazine, 1997, Volume 92, Issue No. 1
PA^B "ALL OF RE '\Jt \i*>0 •Spring 1997 M A D Historical Magazine Mil \ 1730 1880 \^. 4-%^ i 1 TJ!*f>n v r r&m THE MARYLAND HISTORICAL SOCIETY Founded 1844 Dennis A. Fiori, Director The Maryland Historical Magazine Robert I. Cottom, Editor Patricia Dockman Anderson, Associate Editor Donna B. Shear, Managing Editor Jeff Goldman, Photographer Angela Anthony, Robin Donaldson Coblentz, Christopher T.George, Jane Gushing Lange, and Robert W. Schoeberlein, Editorial Associates Regional Editors John B. Wiseman, Frostburg State University Jane G. Sween, Montgomery Gounty Historical Society Pegram Johnson III, Accoceek, Maryland Acting as an editorial board, the Publications Committee of the Maryland Historical Society oversees and supports the magazine staff. Members of the committee are: John W. Mitchell, Upper Marlboro; Trustee/Ghair Jean H. Baker, Goucher Gollege James H. Bready, Baltimore Sun Robert J. Brugger, The Johns Hopkins University Press Lois Green Garr, St. Mary's Gity Gommission Toby L. Ditz, The Johns Hopkins University Dennis A. Fiori, Maryland Historical Society, ex-officio David G. Fogle, University of Maryland Jack G. Goellner, Baltimore Averil Kadis, Enoch Pratt Free Library Roland G. McGonnell, Morgan State University Norvell E. Miller III, Baltimore Richard Striner, Washington Gollege John G. Van Osdell, Towson State University Alan R. Walden, WBAL, Baltimore Brian Weese, Bibelot, Inc., Pikesville Members Emeritus John Higham, The Johns Hopkins University Samuel Hopkins, Baltimore Gharles McG. Mathias, Ghevy Ghase The views and conclusions expressed in this magazine are those of the authors. The editors are responsible for the decision to make them public. ISSN 0025-4258 © 1997 by the Maryland Historical Society. -
Historic Preservation Commission Agenda
HISTORIC PRESERVATION COMMISSION Wednesday, July 22, 2020 5:00 pm Council Workroom City Hall, One Batavia City Centre, Batavia NY AGENDA I. Call to Order II. Approval of Previous Meeting Minutes – January 2020 III. Review of Applications Completeness: A. Batavia Peace Garden IV. Proposals: A. Batavia Peace Garden 1. Overview of Project 2. Open Public Hearing 3. Discussion and Action by the Commission V. Communications Sent and Received: none VI. Old Business: A. GCASA project (review of the progress) B. Plaque inventory (please send attachments with agenda) C. Any properties to be designated VII. New Business: A. Webinar Training B. Review of this year’s budget C. Go-Art window Repair D. Rowell Manison window repair VIII. Adjournment: HISTORIC PRESERVATION COMMISSION Unofficial Minutes Wednesday, January 22, 2020 5:00 pm City Hall, One Batavia City Centre, Batavia New York Members Present: Sharon Burkel, Connie Boyd, Ryan Duffy, Henry Emmans, Alexis Green, and Caroline Hosek. Others Present: Janice Smith – Recording Secretary I. Call to order: The meeting was opened at 5:01 pm by Chairman Sharon Burkel. II. Approval of minutes: Motion by: Ryan Duffy Motion was made to approve the meeting minutes for November 2019. Seconded by: Henry Emmans Vote for: 6 Abstained: 0 Vote against: 0 III. Public Hearings: none IV. Communications Sent and Received: A. A Letter from Holland Land Office. Thank you letter regarding HPC’s participation and support for the Annual Wonderland of Trees event. B. A Letter from SHIPO regarding VA Hospital. Letter stated that SHIPO has not received any more information since January 2019 regarding the demolition of certain VA buildings. -
Andrew Ellicott Papers [Finding Aid]. Library of Congress. [PDF Rendered
Andrew Ellicott Papers A Finding Aid to the Collection in the Library of Congress Manuscript Division, Library of Congress Washington, D.C. 2003 Revised 2010 April Contact information: http://hdl.loc.gov/loc.mss/mss.contact Additional search options available at: http://hdl.loc.gov/loc.mss/eadmss.ms006045 LC Online Catalog record: http://lccn.loc.gov/mm75019679 Prepared by Anita Nolen Revised by Patrick Kerwin Collection Summary Title: Andrew Ellicott Papers Span Dates: 1777-1829 ID No.: MSS19679 Creator: Ellicott, Andrew, 1754-1820 Extent: 925 items ; 7 containers ; 1.1 linear feet ; 2 microfilm reels Language: Collection material in English Location: Manuscript Division, Library of Congress, Washington, D.C. Summary: Surveyor and mathematician. Correspondence, maps, charts, and reports of astronomical observations chiefly concerning Ellicott's work in surveying the boundary between the United States and Florida under the San Lorenzo Treaty (1795) and also his surveys of the city of Washington, the boundary between Georgia and South Carolina, the town of Presque Isle (later Erie), Pennsylvania, and the boundary between the United States and Canada under the Treaty of Ghent (1814). Other subjects include international politics, Indian affairs, and the Blount conspiracy (1797). Selected Search Terms The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein. People Blount, William, 1749-1800. Clark, Daniel, 1766-1813--Correspondence. Dunbar, William, 1749-1810--Correspondence. Ellicott, Andrew, 1754-1820. Ellicott, Joseph, 1760-1826--Correspondence. -
Table of Contents-2018 Genesee County Manual
Table of Contents-2018 Genesee County Manual Greetings from Legislature .......................................................................... 2 Chair Location, History of Government ................................................................ 3 Legislature ................................................................................................... 5 Legislature Calendar ................................................................................... 6 Committees for 2018 .................................................................................... 6 Special Assignments for 2018 ...................................................................... 7 Rules of the Legislature 2018 ...................................................................... 8 New York State Officials ............................................................................ 15 United States Senators ............................................................................... 15 Local Representatives Federal and State .................................................. 16 Genesee County Departments ................................................................... 17 Genesee County Municipalities ................................................................. 33 Genesee County Towns………………………………………………………..34 Genesee County Villages………………………………………………………47 Genesee County School Districts .............................................................. 54 1 Genesee County Legislature The Genesee County Legislature is pleased to make available -
Land Title Records in the New York State Archives New York State Archives Information Leaflet #11 [DRAFT] ______
Land Title Records in the New York State Archives New York State Archives Information Leaflet #11 [DRAFT] __________________________________________________________________________________________________ Introduction NEW YORK STATE ARCHIVES Cultural Education Center Room 11A42 The New York State Archives holds numerous records Albany, NY 12230 documenting title to real property in New York. The records range in date from the early seventeenth century to Phone 518-474-8955 the near present. Practically all of the records dating after FAX 518-408-1940 the early nineteenth century concern real property E-mail [email protected] acquired or disposed by the state. However, many of the Website www.archives.nysed.gov earlier records document conveyances of real property ______________________________________________ between private persons. The Archives holds records of grants by the colony and state for lands above and under Contents: water; deeds issued by various state officers; some private deeds and mortgages; deeds to the state for public A. Indian Deeds and Treaties [p. 2] buildings and facilities; deeds and cessions to the United B. Dutch Land Grants and Deeds [p. 2] States; land appropriations for canals and other public purposes; and permits, easements, etc., to and from the C. New York Patents for Uplands state. The Archives also holds numerous records relating and Lands Under Water [p. 3] to the survey and sale of lands of the colony and state. D. Applications for Patents for Uplands and Lands Under Water [p. 6] This publication contains brief descriptions of land title records and related records in the Archives. Each record E. Deeds by Commissioners of Forfeitures [p. 9] series is identified by series number (five-character F. -
Craft Masonry in Genesee & Wyoming County, New York
Craft Masonry in Genesee & Wyoming County, New York Compiled by R.’.W.’. Gary L. Heinmiller Director, Onondaga & Oswego Masonic Districts Historical Societies (OMDHS) www.omdhs.syracusemasons.com February 2010 Almost all of the land west of the Genesee River, including all of present day Wyoming County, was part of the Holland Land Purchase in 1793 and was sold through the Holland Land Company's office in Batavia, starting in 1801. Genesee County was created by a splitting of Ontario County in 1802. This was much larger than the present Genesee County, however. It was reduced in size in 1806 by creating Allegany County; again in 1808 by creating Cattaraugus, Chautauqua, and Niagara Counties. Niagara County at that time also included the present Erie County. In 1821, portions of Genesee County were combined with portions of Ontario County to create Livingston and Monroe Counties. Genesee County was further reduced in size in 1824 by creating Orleans County. Finally, in 1841, Wyoming County was created from Genesee County. Considering the history of Freemasonry in Genesee County one must keep in mind that through the years many of what originally appeared in Genesee County are now in one of other country which were later organized from it. Please refer to the notes below in red, which indicate such Lodges which were originally in Genesee County and would now be in another county. Lodge Numbers with an asterisk are presently active as of 2004, the most current Proceedings printed by the Grand Lodge of New York, as the compiling of this data. Lodges in blue are or were in Genesee County.