Top Banner
1 Chamberlain Families of Erie County, New York 1 George Richard Chamberlin, Editor and Transcriber When counties were established in New York State in 1683, the present Erie County was part of Albany County. This was an enormous county, including the northern part of New York State as well as all of the present State of Vermont and, in theory, extending westward to the Pacific Ocean. This county was reduced in size on July 3, 1766, by the creation of Cumberland County, and further on March 16 1770, by the creation of Glochester County, both containing territory now in Vermont. On March 12, 1772, what was left of Albany County was split into three parts, one remaining under the name Albany County. One of the other pieces, Tyron County, contained the western portion (and thus, since no western boundary was specified, theoretically still extended west to the Pacific). The eastern boundary of Tryon County was approximately five miles west of the present city of Schenectady, and the county included the western part of the Adirondack Mountains and the area west of the West Branch of the Delaware River. The area then designated as Tryon County now includes 37 counties of New York State. The county was named for William Tyron, colonial governor of New York. In the years prior to 1776, most of the Loyalists in Tryon County fled to Canada. In 1784, following the peace treaty that ended the American Revolutionary War, the name of Tryon County was changed to Montgomery to honor the general, Richard Montgomery, who had captured several places in Canada and died attempting to capture the city of Quebec, replacing the name of the hated British governor. In 1789, Ontario County was split off from Montgomery. In turn, Genesee County was created from Ontario County in 1802, and Niagara County was created from Genesee County in 1808. While Erie County was part of Ontario County, all of Erie County was in the Town of Montgomery of Ontario County. As part of Genesee County, all of Erie County was part of the Town of Batavia of Genesee County. Soon, for a time, Erie County was designated the now defunct Town of Erie. Erie County was created from Niagara County in 1821. Prior to that time the area now within the county had been composed of the Town of Clarence and the Town of Willink, both of which had been created in Niagara County. Clarence comprised the northern lands of the current Erie county, and Willinck the southern part. Clarence still 1 Contents of the Chamberlain Association of America,, Black Book 49.
31

Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

May 29, 2020

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

1

Chamberlain Families of

Erie County, New York 1

George Richard Chamberlin,

Editor and Transcriber

When counties were established in New York State in 1683, the present Erie

County was part of Albany County. This was an enormous county, including the northern

part of New York State as well as all of the present State of Vermont and, in theory,

extending westward to the Pacific Ocean. This county was reduced in size on July 3,

1766, by the creation of Cumberland County, and further on March 16 1770, by the

creation of Glochester County, both containing territory now in Vermont.

On March 12, 1772, what was left of Albany County was split into three parts,

one remaining under the name Albany County. One of the other pieces, Tyron County,

contained the western portion (and thus, since no western boundary was specified,

theoretically still extended west to the Pacific). The eastern boundary of Tryon County

was approximately five miles west of the present city of Schenectady, and the county

included the western part of the Adirondack Mountains and the area west of the West

Branch of the Delaware River. The area then designated as Tryon County now includes

37 counties of New York State. The county was named for William Tyron, colonial

governor of New York.

In the years prior to 1776, most of the Loyalists in Tryon County fled to Canada.

In 1784, following the peace treaty that ended the American Revolutionary War, the

name of Tryon County was changed to Montgomery to honor the general, Richard

Montgomery, who had captured several places in Canada and died attempting to capture

the city of Quebec, replacing the name of the hated British governor.

In 1789, Ontario County was split off from Montgomery. In turn, Genesee County

was created from Ontario County in 1802, and Niagara County was created from Genesee

County in 1808.

While Erie County was part of Ontario County, all of Erie County was in the

Town of Montgomery of Ontario County. As part of Genesee County, all of Erie County

was part of the Town of Batavia of Genesee County. Soon, for a time, Erie County was

designated the now defunct Town of Erie.

Erie County was created from Niagara County in 1821. Prior to that time the area

now within the county had been composed of the Town of Clarence and the Town of

Willink, both of which had been created in Niagara County. Clarence comprised the

northern lands of the current Erie county, and Willinck the southern part. Clarence still

1 Contents of the Chamberlain Association of America,, Black Book 49.

Page 2: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

2

exists as a town, but Willink has been partitioned completely into other towns in the

county. By 1821, both these towns had already begun subdividing to form the new towns

of the county.

The community of Buffalo was first incorporated in 1810, and made a Village in

1816. Erie County was established a few years later, more precisely, 1821. In 1825 the

Erie Canal was completed with the canal ending in the Village of Buffalo in Erie County.

Buffalo reached the status of City in the year 1832.

According to the 1855 Census, Sylvester Chamberlain was the oldest resident in

the town of Buffalo, and in Erie County. According to the 1855 Erie County Census he

first moved to the Buffalo area about 1815, just prior to Buffalo attaining the status of

Village.

Sylvester having moved from Cayuga County, New York, received an original

building lot, (91), from the patent holder for Buffalo, on 26 April, 1826.

Sylvester was born 15 Jan 1782 in Austerliz, Columbia County, New York, the

Son of Jonathan (6), Peleg (5), William (4), Joseph (3), William (2), Henry the

Blacksmith (1). He served in the militia during the War of 1812 and served under Captain

Stephen D. Champlain, in the Niagara Campaign that first introduced him to the Erie

County area. He was a soldier in the battle of Lake Erie in 1813. In civilian life he was a

blacksmith and was Superintendent of Blacksmithing for the Ogden Land Company,

1828-1840. At one time he operated a carriage manufacturing factory at Buffalo.

As you will see in the materials that follow there were Chamberlains that

followed Sylvester to Erie County, New York. Many of those Chamberlains are listed or

noted in this “Black Book” prepared by a member, or members, of the Chamberlain

Association of America. The original “Black Book #49,” concerning Erie and Essex

Counties in New York, are available for viewing in the original handwritten condition in

the Chamberlain Collection found at the New York Genealogical and Biographical

Society presently located at 122 West 58th

Street, New York City, New York. Contained

in this writing, except for cosmetic changes and rearrangements, you hold in your hands

the contents of Black Book #49 as it pertains to Erie County, New York. 2

1855 Erie County New, York Census

Town of Buffalo

Page 001 3

Marcia A. Chamberlain 38, Canada, prisoner-workhouse: widow, laborer

Ansel, Chamberlain 40, Herkimer, 19 yrs, res., clerk, laborer

2 All of the facts and comments above this footnote are added by the transcriber and are not founf d

in Black Book #49. In addition, any footnote found in this book are amplifications or additions not found

in original Black Book #49. 3 Page numbers refer to the actual page in Black Book #49 the original words are found. Some

minor editing has been provided subject to the discretion of the transcriber

Page 3: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

3

Amanda Chamberlain 36, Washington, 19 yrs res.

Hellen Chamberlain 14, Erie, 14 yrs res

George M. Standish, 17 Michigan, 17 yrs res.

H. Chamberlain 43, Monroe, 39 yrs res., Landowner

Betsy M. Chamberlain 30, Genessee, 16 yrs res

Sylvester Chamberlain 11, Erie 11 yrs res

Eugene Chamberlain, (child), 9, Erie 9 yrs res

Clara Chamberlain, (child), 5, Erie 5 yrs res

Horace Chamberlain, (child) 3, Erie 3 yrs res

John Sherman Chamberlain 1, Erie 1 yrs res

Jane Vanderveuter 38, Genessee 15 yrs res Widow, Sister-in-Law

Marcia T. (child) 14, Erie 14 yrs res

Eugenia, (child) 3, Erie 3 yrs res

Sylvester Chamberlain, (f) 72, Columbia 40 yrs res Widower, Landowner

Jonathan Chamberlain, 35, Erie 35 yrs res Landowner

Catherine L. Chamberlain (w) 25, Canada 13 yrs res

Samuel M. Chamberlain (c) 1, Erie 1 yrs res

Page 002

Samuel Miller Chamberlain 27, Erie 27 yrs res Landowner, Lawyer

John H. Chamberlain 29, Mass 22 yr res Landowner, Clerk

Jane Chamberlain (w) 28, England 25 yrs res

Ermma Chamberlain(c) 1, Erie 1 yrs res

Edmund O. Chamberlain (c) 3, Erie . 3 yrs res

Joseph Chamberlain 30, England 2 yrs res, Gardiner

Ann, Chamberlain (w), 30, England 2 yrs res

Page 003

John Chamberlain, 63, Mass., 13 yrs res owned land

Sally, Chamberlain(wife) 58, Conn., 13 yrs res

Louro Chamberlain, (son) 32 Mass

John Chamberlain, (son) 27 Chataugua

Harriet Chamberlain (dau) 23 Chataugua

William Chamberlain, (son) 17 Perreu

Benjamin S. Chamberlain 53 Mass 3 yrs res in Buffalo

Eliza Chamberlain 67 Conn 3 yrs res in Buffalo

Audeulla Chamberlain, (dau) 29 Erie

Soviela (h. Root) 27 Mass 5 yr res in Buffalo

Porter (son) 19 Mass 3 yrs res in Buffalo

Benjamin F. (son) 13 Mass 3 yrs res in Buffalo

Lewis Root (son-in) 28 Jefferson 5 yrs res in Buffalo, Machinist

Francis C. Root (son) 3 Mass

Floretta C. Root (dau) 1 Erie

Culver B. Chamberlain 26 Erie 26 yrs in Buffalo, Lawyer

Nancy A. Chamberlain 46 Ohio 27 yrs in Buffalo, widow, owns land

A. R. Chamberlain (son) 18 Erie 18 years in Buffalo, Lawyer

Rose Chamberlain (dau) 13 Erie 13 years in Buffalo

Henry W. Chamberlain 4 Erie 4 years in Buffalo

Page 4: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

4

Page 004

Samuel Chamberlain 42 New York 1 year in Buffalo

Mary Chamberlain 30 New York 1 year in Buffalo

S. C. Chamberlain (male) 6 New York 1 year in Buffalo

Mary Chamberlain (dau) (boards in boarding house of H. G. Bater)

Page 005

Town of East Hamburg

Altama, Chamberlain 18 Erie 18 years res., family of Andrew M.

Step child Webster and Phileas, 48, wife, b. in

Cayuga

Parmer Chamberlain, 47 N.H. 10 yrs res., farmer and landowner

Catherine Chamberlain, 49 Dutchess 10 yrs res town

Benjamin F Chamberlain (c) 22 Erie 10 yrs res town

Chauncey A. Chamberlain 20 Erie 10 yrs res town

George W Chamberlain 13 Erie 10 yrs res town

Town of Sardinia

John Chamberlain 62 Mass 15 yrs res, farmer, landowner

Mary Chamberlain (wife) 64 Mass 15 yrs res

M. E. Chamberlain (dau) 24 Mass 15 yrs res

Page 006

Town of Aurora

Russell Chamberlain 61 Saratoga 21 yrs res, landowner, shoemaker

Thirza Chamberlain 62 Conn 21 yrs res Aurora,

George Chamberlain 28 Saratoga 21 yrs res

Surale Ann Chamberlain 26 Saratoga 21 yrs res

Eleanor E. Chamberlain (c) 22 Montgomery 21 yrs res

James Chamberlain 36 Saratoga 21 yrs res

Lucinda Chamberlain (wife) 36 Erie 36 yrs in Aurora

William Chamberlain (child) 13 Erie 13 yrs res

Fernando Chamberlain (c) 11 Erie 11 yrs res

Betsy Chamberlain (child) 8 Erie 8 yrs res

Clark Chamberlain (child) 1 Erie 1 yr res

William Chamberlain 37 Saratoga 3 yrs res, Farmer, landowner

Gennette Chamberlain, (wife) 37 Conn 3 yrs res

George H. Chamberlain (c) 13 Orleans 3 yrs res

Eliza Chamberlain (child) 12 Erie 3 yrs res in Aurora

Andrew Chamberlain 9 Erie 3 yrs in Aurora

Harriet Chamberlain 7 Orleans 3 yrs in Aurora

Alonzo Chamberlain 5 Orleans 3 yrs in Aurora

Town of Colden

Elizabeth Chamberlain 22 Erie 12 yrs in Colden, servant

Page 007

Town of Collins

Ira Chamberlain 33 Clinton 14 yrs res in Collins, laborer

Adeline E. Chamberlain (w) 22 Erie 22 yrs res in Collins

Page 5: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

5

Ruth A. Chamberlain (dau) 2 Erie 2 yrs res in Collins

Meedora Chamberlain 5/12 Erie 5/12 res in Collins

Ira Chamberlain 73 Mass 7 yrs res in Collins, Landowner

Surale Chamberlain 65 VT 7 yrs rs in Collins

Erie County Probate Index: 1825-1928

Page 008

1825 Justin Chamberlain 3634

1829 Asahel Chamberlain 3635 L.A. 2:69

1854 Alonzo Chamberlain 3646 L.A. 3:402

1858 Ausel Chamberlain 3649 L.A. 4:66

1860 Henry L. Chamberlain 3651 L.A. 4:166

1868 Hunting S. Chamberlain 3656 Will 9:384

1870 Culver P. Chamberlain 3658 L.A. 5:325

1872 Nancy A, Chamberlain 3665 L.A. 5:396

1873 Russell G. Chamberlain 3668 L.A. 5:586

1873 Sally G. Chamberlain 3669 L.A. 5:596

1886 Erma Chamberlain 3690 L.A. 8:559

1887 Franklin H. Chamberlain 3696 L.A. 9:476

1890 Edward L. Chamberlain 3704 L.A. 12:113

1890 Henry B. Chamberlain 3708 L.A. 12:350, D.S. 60:87

1905 Katherine J. Chamberlain 28,800 Will 72:370, D.S.129:370

1908 Susan Chamberlain 29,152 L.A. 29:426, D.S. 162:105

1908 Elbert Chamberlain 29,153 L.A. 29:441

1909 Joanna Chamberlain 29,159 L.A. 30:302

1909 Henry L. Chamberlain 29,163 Will 85:594

1910 John Chamberlain 29,164 L.A. 31:122

1912 Chancey A. Chamberlain 29,488 L.A. 34:361, D.S. 171:230

1913 Margaret Chamberlain 29,493 Will 94:440, D.S. 199:64

1913 Peachie Chamberlain 29,497 L.A. 36:118

1913 Amasa B. Chamberlain 30,695 L.A. 37:180

1919 Carrie Chamberlain 61,172 L.A. 48:216

1920 Walter W. Chamberlain 62,968 Will 104:446, D.S. 276:360

1921 Margaret Chamberlain 65,215 Will 105:505

1923 Eugene V. Chamberlain 70,910 L.A. 57:73

1925 Joseph Chamberlain 75,326 Will 110:231

Page 009

1926 May Chamberlain 77,759 L.A. 62:230

1926 Sarah A. Chamberlain 77,950 L.A. 62:313

1926 Horace P. Chamberlain 80,542 Will 112:397 D.S. 337:536

1926 Anna I. Chamberlain 80,789 L.A. 60:342 D.S. 372:34

1927 Harrison Chamberlain 82,486 L.A. 65:218

1927 John W. Chamberlain 85,115 Transfer Tax

1928 Charlotte Chamberlain 86,124 Will 114:514

1928 Eugene L. Chamberlain Will 114:498 D.S. 377:69

Page 6: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

6

1928 Emma A. Chamberlain 88,624 Transfer Tax

Guardianships 1810-1897

William B. Chamberlain 806 2:133

Joseph Chamberlain 806 2:134

Culver Chamberlain 806 2:132

David P. Chamberlain 806 2:133

William B. Chamberlain 848 4:420

Henry W. Chamberlain 875 5:37

Rosalind A. Chamberlain 876 5:42

Henry Chamberlain 1065 13:284

Erie County Probate Records, 1825-1928

Page 010 Estate of Alonzo J. Chamberlain: d. 19 Dec 1854. Left children:

Franklin R. aged 22; Asel R., aged 18, and Rosa Ann, aged 13, and Henry Warrington,

aged 4. Widow, Nancy Ann Chamberlain, filed 28 Dec 1854. Personal Estate was not

over $700.00. The bondsmen were Sauril Smith and Daniel C. Beard. In February, 1860,

the widow was living in in Hillsdale County, Michigan. She calls her daughter Rosalind,

(now aged seventeen), and Henry W., were living with her in Hillsdale, Michigan. In

account bills to Forrest Lawn Cemetery, City taxes on Swan Street, not far from pine

street (236 feet). Small frame cottage and adjoining lot valued at $2,000.00. On

December 9, 1856, Franklin R, was 24 years old, residing in Buffalo; Asel R. was 20

years old, residing in Detroit, Rosaline was 14 years old with her mother in Buffalo, and

Hery W. was 6 years old living with his mother in Buffalo. On 26 Jun 1860 Asel R was

residing in Richmond, Virginia and signed a Petition to Sell Real estate as A.R.

Chamberlain, telegraphist, Richmond, Virginia Also signing the Petition to Sell Real

Estate were: Rosalind A. Chamberlain, Franklin R. Chamberlain, and Asel R Chamberlin.

Page 011 In 1856, Ebenezer Beach acted as special guardian for the minor children

in the sale of land. In 1858 the minors had no kindred residing in Erie County. Amonug

the assets were an interest in the firm of Richardson and Chamberlain composed of Elijah

R. Richardson and Alonzo J. Chamberlain, being fixtures and tools valued at $428.97 and

sold to Elijah R. Richardson for $528.84.

Page 011 Estate of Nancy A. Chamberlain, Nancy A Chamberlain of Buffalo died

23 Aug 1871. The same four children were alive at her death: Frank R. Chamberlin,

resident in Titusville, PA; Asell R. Chamberlain resident in Salon, Ohio; Henry W.

Chamberlain a resident in Buffalo, and Rosa A. Barnes a resident in Buffalo. Rosa Ann

Barnes petitions on 29 Feb, 1872 that she is a widow all of full age. The three brothers

signed and consented to her affidavit.

Page 012 Estate of Ambrose B. Chamberlain: Petition of Sarah A Chamberlain of

Touawanda, Ambrose B. Chamberlain died in City of Niagara Falls, 6 Dec 1913. Sarah

Page 7: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

7

A., was his widow, residing at 255 Grove Street, Touwanda. Sarah A. Chamberlain, wife,

48, of Touwanda and Jennie M. Chamberlain, daughter, age 12, of Touwanda. Action

against the Union Carbine Company for negligence causing the death of Ambrose B.

Chamberlain. Bond set for $200.00. Christian J Miller, and Jane Chadwick. Philip A

Sullivan, Esq., appointed special guardian for Jennie Chamberlain, infant. Ambrose B.

was employed as a carpenter by Union Carbine Company

Page 013 Ambrose was struck by a locomotive owned and operated by defendant,

receiving serious injuries resulting in his death. Offer of the Company to pay $2,750.00

was accepted. Ambrose was 48 years old earning $2.50 per day as a carpenter. The

Company also paid $200.00 for funeral expenses.

Page 014 Estate of Ansel Chamberlain: died in Buffalo on 4 Sep 1858. Amanda

Chamberlain, his widow, Evelyn Chamberlain, aged 18 years, his only child. Value of

personal estate was not over $600.00. Petition for Administration filed on 4 Oct 1858.

Bondsmen were Marshall H. Tryon and Velours Hodge.

Page 015 Estate of Asahel Chamberlin: John E. Marshall, Administrator.

Bondsman Josiah Tronbridge and George P. Barker Bond set 28 Dec 1829.

Page 016 Estate of Carrie Chamberlain: Petition of Arthur H., brother, of

Mansfield, Tioga, Penn. Carrie Chamberlain late of Town of Cmeord, Erie Co., died 19

Dec 1919. She left no Will. Her brother, Arthur H. was her only heir. Personal estate was

not over $6,000.00. Real Estate was not over $2,000.00. Letters of Administration dated

24 Dec 1919. She owned a house and lot in Springfield, NY. Brother, Arthur H., 58 years

old in 1919, where estate was appraised.

Page 017 Estate of Chauncey A. Chamberlain: Chauncey A. Chamberlain of

Newstaed, Erie County, died there on 17 Feb 1912. His heirs were: Margaret

Chamberlain, widow 74 years from Newstead; Mary Ellen Chamberlain, daughter, age 42

from Newstead; Albert E. Chamberlain, son, age 34 years from Newstead. Petition of

Albert E. Chamberlain on 28 Feb 1912. Value of personal property was not over

$25,000.00. The value of the real property was not over $5,000.00. Receipt 11 Mar 1913

from Mary Ellen Chamberlain for $18,603.62. 10 Mar 1913, Margaret and Mary E.

Chamberlain were of Akron, NY and Albert E. of Newstead. Margaret, the widow, made

her mark 28 Feb 1912. The inventory for the estate was 1 mare, 5 cows, 1 calf, 2 mules,

$7,058 money in savings bank. Death notice appeared in Buffalo Evening News and he

was buried in Akron, NY. He was farmer of 83 and ½ acres in Newstead with house and

farm buildings valued at $5,000.00. Personal property valued at $27,192.00.

Page 018 Estate of Culver P. Chamberlain: Culver P. Chamberlain died in Buffalo

in Jul, 1869, leaving his wife and children. His mother Harriet H. Chamberlain, and

William B Chamberlain and J. D. Hoyt Chamberlain, his brothers, are all of Buffalo, NY.

Value of his personal property was not over $300.00. Petition dated 14 May 1970 asks

the appointment of administrator with George F. Lee of Buffalo. Bondsman was Isabella

Chamberlain of Lancaster, NY and Horatio Shumway of Buffalo. William B.

Page 8: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

8

Chamberlain was of Lancaster, Erie County and J.D. Hoyt Chamberlain of Buffalo.

Harriet Chamberlain-

Page 019 Estate of Elbert Chamberlain: Petition for administration files on 5 Jun

1908 by Peachie A. Chamberlain of Aurora, his widow. Elbert Chamberlain of Aurora

died 15 May, 1908. There was no Will. Children are as follows: Edgar R Chamberlain of

Aurora son. Bertha M. Chamberlain of Aurora, daughter, Both of full age; Richard G.

Chamberlain, 20 years, of Aurora, son; Robert R. Chamberlain, 19 years, of Aurora, son;

Irene B. 16 years, of Aurora, daughter. Peachtree A., appointed Administrator on 5 Jun

1908. Bond set at $500,.00. Sureties for the bond were: George J. Kelvin and Mosely C.

Dudley. House and Lot was located at the corner of Grove Street and Guron Avenue.

Assed Value was $3,000.00 subject to mortgage of $1,400.00. The property sold for

$4,000.00.

Page 020 Division of the estate went to the following: Peachtree A. Chamberlain E.

Aurora, 44 year widow; Edgar R. Chamberlain of Singlinde, Nebraska, son; Bertha

Chamberlain of East Aurora, daughter; Irene Eldridge Chamberlain of Elmira, NY,

daughter; Richard N. Chamberlain of Seattle, Washington, son; and Robert A.

Chamberlain, Phoenix, Arizona; all of full age as of 19 Nov., 1920.

Page 021 Estate of Enuria Chamberlain: Petition of Elizabeth Cougdon, mother

of descendant says that she left no husband and no child. That Eunuria Chamberlain, late

of Town of Evans died in Evans, 11 Jun 1886. That she left no Will. Her only heir was,

Elizabeth Crudon, mother. Value of her property did not exceed $1,000.00. Petition

sworn to, 16 Jun 1886.

Page 022 Estate of Edward L. Chamberlyne: Petition of Roxey A. Chamberllyne,

widow says: Edward L. Chamberlyne died at Buffalo 2 Feb 1890, and that he left no

Will. The Heirs of the estate are: Roxey A. Chamberlyne, widow; and Aurra Isabel,

daughter ; and Olean, daughter, all of Buffalo, NY. Petition sworn to 9 Feb 1890 at

Buffalo, NY. Value of all personal property did not exceed $716.00.

Page 023 Estate of Eugene V. Chamberlain: Elliot N. Chamberlain appointed

administrator on 29 Oct 1923. On 16 Jul 1934 he gave bond with new bondsman.

Eugene V. Chamberlain of Buffalo died on 4 Oct. 1923. the heirs were: Elliot N.

Chamberlain, son, 79 Elmwood Avenue, Buffalo, NY; Alice V. Mesmer, daughter, 119

Bidwell Parkway, Buffalo, NY; Eugene V. Chamberlain, Jr., son, Buffalo State Hospital,

Buffalo, NY. Said E.V.C. adjudged in Court, has been restrained in the Buffalo State

Hospital for a right of action for causing the death of deceased. Real Estate was not over

$17,500.00. Personal estate was not over $350.00. Estate appraised at $17,482. Petition

of Elliot N. Chamberlain filed 17 Oct 1923, 79 Elmwood Avenue, Buffalo, NY. 180

Allen Street. 50 Acre farm n Grand Island, Richfield Avenue, Buffalo, NY.

Page 024 Estate of Franklin H. Chamberlain: Franklin H. Chamberlain of

Tonawanda, died on 29 Jul 1887. The heirs of the deceased are: Martha E. Chamberlain,

widow; Annette Hudson, age 30, of Oneida County, NY; Flora E. Deming, age 25 years;

Page 9: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

9

Oliver Chamberlain, age 23 years; George Chamberlain, age 21 years. Petitioner believes

that a right of action exists against New York Central Railroad Company and Hudson

River Railroad Company for damages due to negligence. Personal property was not over

&100.00. Petition for Administration filed 2 Nov 1887. The bondsman were: Henry

Barnes and William L Collins. Bond set at $10,000.00.

Page 025 Estate of Henry B. Chamberlain: Henry B. Chamberlain of Buffalo

died there on 16 Aug 1890. The heirs of the deceased are: Alice R Chamberlain, 20 years

old, widow of Buffalo; Asahel R. Chamberlain, father of Buffalo. No children. Estate has

a right of action against the NY, Chicago, and St Louis Railroad, probable recovery

$2,000.00. and which has been adjusted to $2,250.00. Personal property was not over

$250.00. Petition filed on 1 Oct, 1890 by Asahel R. Chamberlain. Bondsman were

Franklin D. Locke and Charles Avery of Buffalo, father of widow, Alice R. Chamberlain.

On 17 Feb 1892 Alice R. Chamberlain , widow, was 22 years old in Buffalo; Henry B.

Chamberlain, infant was 14 months old. Charles H. Smith was appointed General

Guardian of the infant. Money paid by NY, Chicago, and St Louis Railroad for causing

the death of Henry B. Chamberlain.

Page 026 Estate of Henry Leander Chamberlin: Henry L. Chamberlain of

Buffalo. Asa L. Chamberlain of New Haven, CT, one of the next of kin of H. L. C.

waived citation, assent t affidavit of Joseph Burton, a creditor of the deceased on 21 Nov

1860. On 15 Nov 1860 Petitioner, Joseph Barton of Syracuse stated that Henry L.

Chamberlain died on 10 Nov 1860. Deceased left no widow; Asa L. Chamberlain of Fair

Haven, CT, a brother; M. N. Reynolds, a half brother; Susan M Harris, sister or half

sister; Rachel R. Huse, sister of half sister; Elizabeth F. Robinson, sister or half sister;

Mary C. Munson, sister or half sister; all of Fairbanks, CT. Value of lot was not over

$6,000.00. Cigars sold to firm of Rowe and Chamberlin in Buffalo, apparently liquor

also. Clerk of H. R. C. said he died on the “night” of 9 Nov 1860. Henry Leander

Chamberlain, 1833-1860, died in the burning of the Clarendon Hotel, Buffalo

Page 027 Estate of Henry L Chamberlin: Henry L. Chamberlin of Buffalo died

there 13 Sep 1909. He died with a Will dated 13 Jan 1894. The heirs of the deceased are:

Royal H. Chamberlin, son, of Buffalo; Gertrude Chamberlain, daughter of Buffalo, over

18, and Hazel Chamberlain, daughter, Buffalo, over 15. Petition filed by Eliza J.

Chamberlin on 1 Nov 1909. The Will of Henry L. Chamberlin of Buffalo left to his wife

Eliza, “the farm owned by me which is the S ½ of the NW ¼ of Section 36, Township 9,

Range 15 West in Sullivan Township, Muskegon Co., Michigan, 80 acres. To his son he

gave a lot of land purchased from the Bishop Land Company, Erie County Deeds

619:233. The rest of the estate to his wife and children, (born and still to be born), share

and share alike. The court appointed the wife, Eliza J. Chamberlin, as executrix, on 13

Jan 1894, 71 Syracuse Ave. Real Property: lot 50 x 175 on west side of North Park Ave,

438 feet north of Hertel Ave - $10,000.00. House and lot in Port Washington, Wisconsin

- $2,000.00.

Page 028 Estate of Horace P. Chamberlain: Horace P. Chamberlain died 30 Dec

1926. Will of Horace P. Chamberlain of Buffalo, Erie County. His wife was Frances A.

Page 10: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

10

A. Chamberlain. The estate was left in Trust, income to be paid quarterly to wife and

after her death to go to three children: John A. Chamberlin; Helen Chamberlain Cole; and

Ruth Chamberlain Major. The executors of the Will were to be: Frances A. A.

Chamberlain, wife, John A Chamberlain, son, Horatio S. Ford, friend. The Will was

dated August 15, 1918.

Page 028-029 Estate of Frances A. A. Chamberlain: On 1 Aug 1927, Frances A. A.

Chamberlain died at Buffalo, leaving a Will that was duly probated on 5 Oct. 1927. John

A. Chamberlain was the Executor. The Heirs of the deceased were: John Chamberlain,

son, 33 West 54th

Street, New York, NY, 1/3 residuary estate; Helen Cole, daughter,

South Norwalk, CT, 1/3 residuary estate; Ruth E. Major, daughter, 69 Oslow Garden,

London, England, 1/3 residuary estate. Each received about $145,780.00. Frances A. A.

Chamberlain lived at 780 Lafayette Ave, Buffalo and was to receive a quarterly income

from $91,418.00 Inheritance tax was $4,821.04.

Page 030 Estate of Hunting S. Chamberlain: Hunting S. Chamberlain 4of

Buffalo. Betsy M. Chamberlain, Executrix, filed a sworn inventory on 14 Aug 1868.

Elijah Ford, “being duly sworn” said that he knew Hunting S. Chamberlin and that he

knew his children: Sylvester Chamberlain, age 23 years; Eugene Chamberlain, age 21

years; Clara Chamberlain, age 17 years; Horace P. Chamberlain, age 15 years; Sherman

S. Chamberlain, age 13 years; Lewis H., age 9 years; and Fenron Dupree Chamberlain,

age 6 years. The petition of Betsy M., wife, says that Hunting S. died 20 Nov 1867 in

Buffalo. He died leaving a Will dated 28 May 1867. Real and Personal Property did not

exceed $1,000.00. Petition filed, (sworn to), on 4 Jan, 1868.

Page 031 Estate of Joanna Chamberlain: Petition for Administration filed by

Alice J. Talcott of Buffalo on 16 Apr 1909. Joanna died on 27 Mar 1909. Next of kin

was John Chamberlain, husband of Buffalo, and Alice J. Talcutt, daughter. Renunciation

of right to administer the estate was filed by John Chamberlain. Walter W. Chamberlain

signed the affidavit on 12 Apr 1909. Bond set at $1,000.00 signed by Alice J. Talcott,

principal, Fred J Talcott and Walter W. Chamberlain as sureties.

Page 032 Estate of John Chamberlain: Wills, 5 Mar 1868, Petition by Sally

Chamberlain of Buffalo, Erie County, NY, for Administration for John Chamberlain of

Buffalo who died 1 Jun 1867. john Chamberlain left a Will naming the following

beneficiaries: Sally Chamberlain, widow; John Chamberlain, son; Harriet E. Hernileck,

wife of John Jr.); Lois Hemelick, daughter of John Jr., William W. Chamberlain, son; all

of full age residing in Buffalo. Estate: household furnishings, mechanic tools, some

money in the bank not exceeding $365.00 in value. Bond set for $700.00. Sally

Chamberlain, and bondsman John Chamberlain and L. R. Friday.

Page 033 Estate of John Chamberlain: John Chamberlain of Buffalo died there

on 11 Dec 1909. The only heir was Alice C. Talcott, none other. No widow was left

surviving. Value of personal property worth $325.00. Bondsman Fred L. Talcott and

Walter W. Chamberlain, owns a lot in Buffalo woth $5,000.00.

.

Page 11: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

11

Page 034 Estate of Justin Chamberlain: Jonathan Derby of Essex County died

more than 14 days ago in State of Illinois according to testimony of Alvah Ross given on

17 Feb 1825. Justin Chamberlain late of Aurora, Erie County had died and L. A. should

not be delayed as assets likely to depreciate in value. This derived from testimony under

oath by Hunting S. Miller, on 2 Apr 1825. Mary Chamberlain and H. S. Miller signed as

the Administrators of the Estate. Inventory: 1 span of old horses, $30.00; 1 old wagon

and horses, $6.00; 8 sheep, $6.00; 1 cow, $8.00; 1 calf,$3.00; 1 rifle and Equipment,

$9.00; 10 sheep, $10.00; 1 cow, $10.00.

Page 035-036 Estate of Katherine J. Chamberlain: In a Petition for Probate of a Will,

Harry B. Chamberlain says that Katherine J. Chamberlain, late of City of Buffalo, died in

Village of Pinehurst, North Carolina on 18 Jan 1905. That decedent at the time of her

death was a resident of Erie County. Decedent had no real property and personal property

valued $1,000.00 and upwards. Decedent left a Will dated 15 Sep 1904. Her Heirs and

next of kin are as follows: Harry B. Chamberlain, son, New York City; Albert M.

Chamberlain, son, Orange, New Jersey; Agnes Barton Fallabree, daughter, London,

Ontario; Kate Miller McReady, Buffalo, NY; Daniel Sheeter, grandson, of Buffalo, NY;

Edward Sheeter, grandson, 12 years, Buffalo, NY. Petition was sworn to on 23 Jun 1905.

Facts obtained from Will of Katherine Chamberlain are as follows: Daniel Sheeter,

nephew, husband of Agnes Deuarert, her sister; Katherine Chamberlain, a granddaughter,

New York City. Account signed by Henry B. Chamberlain. Balance of estate is

$12,242.05. The Judicial Settlement age of Daniel Streeter is 15 years of age and

Katherine Chamberlain is 18 years of ae as of 25 Sep 1907.

Pages 037 Estate of Margaret Chamberlain: Petition of Albert E.. Chamberlain son

of Margaret Chamberlain says: Margaret Chamberlain late of Town of Newstead, Erie

County, died at Newstead, 11 Apr 1913. Her personal property alue of $9,000.00. She left

a Will dated 6 March 1913. Her heirs are: Mary E. Chamberlain, daughter, Arlson, NY;

Albert E Chamberlain, son, Arlson, NY. Petition was filed dated 24 Apr 1913. Facts in

the Will of Margaret Chamberlain are: Property to be equally divided between her two

children

Page 038-039 Estate of Margaret Chamberlain: Will of Margaret Chamberlain of

Seattle, Kerr County, Washington, filed on 10 Aug 1921. She was 68 years old. The

provisions of the Will read as follows: To my son Albert Edward Nusworth, $500.00; to

$1.00; to my granddaughter Ruth Irene Edwins, $8,500.00; all the residue to my daughter

Gertrude Edwins. Her Executrix is to have sole control of her estate and to pay to her son

George Willis Unsworth the income from her Buffalo property; to my husband, Alfred

M. Chamberlain, $11,000.00; I appoint my daughter Gertrude Edwars my sole Executrix

to serve without bond, 17 Feb 1921. The heirs and devises of Margaret Chamberlain are:

Alfred M. Chamberlain, 82, husband, Seattle Washington; Albert Edward Nusworth, son,

35, Seattle, Washington; George William Nusworth, 30, Seattle, Washington; Florence

Marjurite Smith, 33, daughter, Seattle, Washington; Ruth Irene Edwins, 1,

granddaughter, Seattle, Washington; Gertrude Evelyn Edwins 28, Daughter, Seattle,

Washington. Margaret Chamberlain died in Seattle, on 30 Mar 1921.

Page 12: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

12

Pages 040-041 Estate of Peachie A. Chamberlain: Petition of Bertha M. Chamberlain

of Aurora, Aug, 1913. Peachie A. Chamberlain of Aurora died 9 Aug 1913. The

petitioner is a daughter; Edgar R. Chamberlain, son, Rome NY; Richard G. Chamberlain,

son, Aurora, NY; Robert E. Chamberlain, son, Buffalo, NY; Irene S. Eldridge, daughter,

Elmira, NY; Bertha, daughter, East Aurora, NY. She had no husband. Bond was set on 12

Aug, 1913, Bertha M. Chamberlain, principal, Richard G. Chamberlain and Asher B.

Emery, sureties. Bond was set at $1,000.00. Real property at 167 ft, Girard Avenue, in

East Aurora, depth 193 ft. Cash in bank $1,000.00, $500.00. Division of Estate: Edgar R.

Chamberlain, son, Rome, NY; Bertha M. Chamberlain, daughter, East Aurora, NY,

Richard Chamberlain, son, North Yakoma, Washington; Robert Chamberlain, son,

Buffalo, NY; Irene Eldridge Chamberlain, Ema, NJ.

Page 042 Estate of Russell Chamberlain: 6 May 1873: Russell Chamberlain, 17

Jun 1873. Petition for Administration was filed by Ebenezer Chamberlain of Aurora, Erie

County, New York. Russell Chamberlain died in Aurora 6 May 1873. There was no Will

He had no widow. His children were: William Chamberlain of Iona; James Chamberlain

of Iona; Ebenezer Chamberlain of Aurora; Sarah A. Chamberlain of East Hamburg, wife

of Benjamin Chamberlain of East Hamburg, NY. All of full age. Estate did not exceed

$16.00 in value. Bond set at $32.00. Ebenezer Chamberlain was principal, Samuel Lahe,

Jacob Stern were bondsman.

Page 043 Estate of Sally Chamberlain: 24 Jun 1873, bond, John Chamberlain, as

principal, and Stephen S Lee and William Landsdale as sureties, all of Buffalo, $300.00.

Petition for Final Settlement dated 5 Sep 1875, John Chamberlain administrator of the

estate of Sally Chamberlain late of Buffalo who died 24 Jun, 1873. The following

interests in settlement: William W. Chamberlain, Harriet E. Trulay, of full age, children

of the decedent and Cordelia A. Lee, a minor, 19 years. George W. Lewis and George

Ayers are creditors. Your petitioner is John Chamberlain, son. Distribution of $1,128.10

(to date): Harriet E. Trulay, $360.00; George W. Lewis, $150.87; George Ayers, $6.91;

John Chamberlain, $610.32. Jacob Stern was appointed Special Guardian for Cordelia A.

Lee, a minor. An Order for Administrator to sell real estate was entered to pay debts on

20 May 1875. Sally Chamberlain resided at 290 Perry Street at the time of her death. She

left no husband and had been feeble for three years. Harriet E. Trulay lived with her and

gave care to her during her illness. Mrs Trulay is a daughter of deceased and gave a bill

for taking care of deceased for $364.00. She had no husband and her next of kin was as

follows: John Chamberlain, Buffalo; Harriet E. Truly , Buffalo; William W.

Chamberlain, Buffalo; Sarah Lee died leaving Delia Lee, 17 years, Buffalo.

Page 045 Estate of Susan Chamberlain: Petition for Administration filed on 31

May 1908. The Petition of Sidney Detmers of Buffalo states that Susan Chamberlain of

Buffalo died 28 Apr 1908. Next of kin and heirs at law are as follows: Emily

Chamberlain Detmers, 45, Buffalo, the sole and only heir, the wife of deponent. The

estate is valued at $3,500.00. A bond is set in the amount of $7,000.00 on 15 May 1908.

On 7 Jul 1909 the sum of $3,297.71 paid by administrator Detmers to Emily C. Detmers.

Page 13: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

13

Page 046-047 Estate of Walter W. Chamberlain: Petition of Probate of Willof Charles

Chamberlain and John Lieudiegan stated that Walter W. Chamberlain late of Town of

Evans, Erie County, died in Battle Creek, Michigan 19 Aug 1920. At ime of death he was

a resident of Erie County. Decedent died seized of rel property valued at $5,000.00 and

upwards. He left a Will dated 19 Jul 1918, ____ late 23 Aug 1920. His only heirs and

next of kin were: Katherine Chamberlain, daughter, Buffalo, NY, and he willed property

to Harry Chamberlain, nephew, Buffalo, NY. Facts from his Will: he gave $2000.00 to

his nephew, Harry Chamberlain; to his daughter he gave the remainder of his estate.

Letter was written to the surrogate court dated 19 Aug 1920, stating that Walter W.

Chamberlain was a resident of Derby, New York, at the time of his death. Estate worth

$80,136.39. Estate paid a New York tax of $2,200.35. Petition and Order stated that

Mabel E. McGinnis, formerly Mabel E. Chamberlain) his divorced wife and she survived

his death. Katherine Chamberlain Leubrigan desired the petitioners to advance her

money to acquire dower interest of Mabel E. McGinnis, ($9,350.00) Real Estate of

Walter W. Chamberlain for house and lot #174, St. James Place, Buffalo, NY and house

and lot #176, St. James Place, Buffalo, NY plus a farm of 90 acres on Erie Road, Evans,

County of Erie, NY, and part of lot 40, 8 Township, 9 Range.

Page 048 Guardianship cases: no 806, 86,470. William B. Chaberlain, Joseph A.

Chamberlain, Culver P. Chamberlain, David P. Chamberlain, The #848 for William B.

Chamberlain, #875 for Henry W. Chamberlain, #876 for Rosalind Chamberlain, and

#1065 for Henry B. Chamberlain

Page 049-50 Guardianship for David P. Chamberlin: Culver P. Chamberlain, William

B. Chamberlain and Joseph D. Chamberlain, with Francis S. Ellas, guardian. Children of

David and Harriet Chamberlin 28 Dec 1839 for David P. Chamberlain; Polly Hoyt and

George E. Hayes for Francis S. Ellas; 17 Mar 1842 for Culver P. Chamberlain, Lucine H

Pratt and Robert H Book; 17 Mar 1842 for William B. Chamberlain; 17 Mar 1842 for

Joseph D. Chamberlain; all children of David and Harriet Chamberlin. Polly Hoyt is on

all bonds but George E. Hayes not adequate responsibility. Francis S. Ellas 25 Dec 1839

at request of David Chamberlain and wife Harriet agrees to act as guardian of their 4

minor children of David and Harriet. The petition of David Chamberlain filed on 28 Dec

1839, states that he is the father of 4 children: Joseph D. H. Chamberlin; Culver P.

Chamberlain; William B. Chamberlain; and David P. Chamberlain. Joseph was 12 years

old on 31 Jan 1839; Culver was 8 years old on 18 Jun 1839; William B. was 5 years old

on 10 Nov 1939 and David was 3 years old on 22 Mar, 1839. Property held in his own

right, or by right of his said wife as one of the heirs of Joseph D. Hoyt, deceased has all

been transferred to Francis S. Ellas in trust for said wife and children therein set forth.

The Petition for Letters of Guardianship is given to F. S. Ellas. Over the persons and

property of said minor children to same estent as if the petitioner was now deceased.

Sighed D. Chamberlin. 15 Feb 1853 Culver P. Chamberlin of Buffalo petitioner became

21 years old 18 Jun 1852 and requested accounting. 12 Feb 1853 asks for accounting by

Harriet H. Chamberlain, mother of William in his 19th

year and David in his 17th

year,

Case #848, William B. Chamberlin on 25 Jan 1855 as 20 year old petitioner entitled to

personal property worth $100.00 or more and profits of not less than &110.00 per year

and requested guardian of the given 21 year old. That Culver P. Chamberlain of Buffalo

Page 14: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

14

be appointed. Culver P. Chamberlin be conservator with Hunting S. Chamberlain as

bondsman on 23 Jan 1855.

Page 051 Guardianship of Henry B. Chamberlain, Case 1065, Petition of Alice

Chamberlin of Buffalo filed on 27 Mar 1891 for appointment of a Temporary Guardian

for Henry B. Chamberlain born 26 Nov 1890 residing with Charles Smith. On 8 Jun 1912

Petition filed by Charles H. Smith to be discharged because Henry B. Chamberlain was

21 years old.

Page 052 Guardianship, Henry W. Chamberlain: J. D. Hoyt Chamberlin of

Buffalo and Harriet H. Chamberlin of Buffalo in Nov, 1860, bound to Harry W.

Chamberlin of Buffalo under 14 years old. b. 5 Nov 1846. Nancy A. Chamberlin of

Hillsdale, Michigan, mother of Henry W. Chamberlin about 10 years on 5 Nov 1850

requested the court appoint J. D. Hoyt Chamberlain of Buffalo as Guardian.

Page 052 Guardianship, Rosalind A. Chamberlain: Rosalind A. Chamberlin of

Buffalo aged 14 years, on 19 Dec 1860 petitioned that J. D. Hoyt Chamberlin of Buffalo

be appointed her guardian. J. D. Hoyt Chamberlin and Harriet H. Chamberlin gave bond

on 19 Dec 1860.

Pages 053-062 Grantee/Grantor Index

Chamberlin Grantees: 1814-1859

Year Name Book Page

Page 053

1814 Benjamin Chamberlain 003 009

1815 Jonathan Chamberlain 001 354

1826 Sylvester Chamberlain 008 149

1828 David Chamberlain 011 047

1829 David Chamberlain 011 474

1829 Sylvester Chamberlain 011 509

1829 Sylvester Chamberlain 011 510

1829 David Chamberlain 012 021

1829 David Chamberlain 012 101

1829 John M. Chamberlain 012 256

1830 David Chamberlain 012 484

1830 Alonzo Chamberlain, Jr. 14 324

1830 David Chamberlain 14 443

1830 David Chamberlain 15 065

1830 David Chamberlain 15 115

1831 David Chamberlain 16 045

1831 David Chamberlain 17 023

1832 David Chamberlain 17 138

1832 Alonzo Chamberlain, Jr. 17 280

Page 15: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

15

1832 David Chamberlain 17 288

1833 David Chamberlain 17 318

1833 David Chamberlain 20 196

1833 David Chamberlain 20 264

1833 David Chamberlain 22 285

1834 David Chamberlain 23 219

1834 David Chamberlain 23 270

1834 David Chamberlain 23 426

1834 David Chamberlain 24 212

1834 David Chamberlain 24 224

1834 David Chamberlain 24 502

Page 054

1834 Palmer Chamberlain 26 067

1834 David Chamberlain 26 166

1835 David Chamberlain 26 464

1835 Alonzo Chamberlain Jr. 28 068

1835 David Chamberlain 28 110

1835 David Chamberlain 26 537

1835 Sylvester Chamberlain 27 159

1835 David Chamberlain 28 514

1835 Sylvester Chamberlain 28 514

1835 Alonzo Chamberlain 19 514

1835 Brown B. Chamberlain 29 361

1835 Sylvester Chamberlain 30 286

1835 Brown B. Chamberlain 31 360

1835 Brown B. Chamberlain 31 360

1835 David Chamberlain 19 513

1835 Brown B. Chamberlain 34 028

1835 Alonzo J. Chamberlain 19 533

1836 Brown B. Chamberlain 34 371

1836 Chauncey P. Chamberlain 38 273

1836 David Chamberlain 38 501

1836 David Chamberlain 39 026

1836 David Chamberlain 39 150

1836 Chauncey P. Chamberlain 42 106

1836 David Chamberlain 40 224

1837 Micah Chamberlain 35 447

1837 David Chamberlain 43 073

1837 Sylvester Chamberlain 43 203

1837 Hunting S. Chamberlain 43 204

Page 055

1837 Hunting S. Chamberlain 43 501

1837 Micah Chamberlain 45 264

1837 Micah Chamberlain 45 338

Page 16: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

16

1837 Shadrach Chamberlain 48 024

1837 John Chamberlain 48 024

1837 Hunting S. Chamberlain 48 024

(Sylvester Chamberlain) 48 024

1837 Hunting S. Chamberlain 47 076

Sylvester Chamberlain 47 076

1838 Lorenzo J. Chamberlain 48 443

1838 Alonzo J. Chamberlain 53 089

1839 Micah Chamberlain 55 563 1/2

1840 Culver P. Chamberlain 59 060

1840 David P. Chamberlain 59 060

1840 Joseph D. H. Chamberlain 59 060

1840 William B. Chamberlain 59 060

(David Chamberlain)

1840 Hunting S. Chamberlain 62 139

1840 Hunting S. Chamberlain 60 827

1841 Ansel Chamberlain 64 151

1841 Asahel R. Chamberlain 64 183

1841 Franklin R. Chamberlain 64 183

1841 Alonzo J. Chamberlain 64 182

1842 Sylvester Chamberlain 68 006

1843 James H. Chamberlain 70 201

1843 Alonzo J. Chamberlain 74 040

1845 Luther Chamberlain 78 448

1845 Alonzo J. Chamberlain 80 107

1846 Ebenezer Chamberlain 83 397

1846 Ebenezer Chamberlain 86 097

1847 David Chamberlain 87 177

1847 John Chamberlain 89 290

1848 Alonzo J. Chamberlain 97 358

Page 056

1849 Hunting S. Chamberlain 100 233

1849 Hunting S. Chamberlain 106 256

1849 Luther Chamberlain 103 321

1849 Hunting S. Chamberlain 107 420

1850 Joseph Chamberlain 115 068

1850 Hunting S. Chamberlain 116 469

1851 Melvin Chamberlain 110 301

1851 (Joseph Chamberlain) 110 301

1851 Samuel M. Chamberlain 118 297

1852 Luther Chamberlain 127 307

1852 Chauncey P. Chamberlain 113 513

1852 John Chamberlain 136 100

1853 Jonathan Chamberlain 133 416

1853 Alonzo J. Chamberlain 135 447

Page 17: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

17

1853 James H. Chamberlain 140 142

1853 Samuel M. Chamberlain 147 270

1853 Ansel Chamberlain 146 378

1853 Samuel M. Chamberlain 119 132

1854 Hunting S. Chamberlain 144 573

1854 Hunting S. Chamberlain 151 516

1854 Samuel M. Chamberlain 148 528

1854 Tamar J. Chamberlain 153 400

1854 Samuel M. Chamberlain 137 467

1855 Ebenezer Chamberlain 154 569

1855 Ebenezer Chamberlain 156 381

1855 Luther Chamberlain 158 273

1855 Culver P. Chamberlain 165 117

1856 Melancton Chamberlain 157 174

1856 John Chamberlain Jr 165 535

(John Chamberlain) 165 535

1856 James H. Chamberlain 163 612

Page 057

1856 Tamar L. Chamberlain 168 037

1856 Melancton B. Chamberlain 174 051

1856 Hunting S. Chamberlain 171 273

1856 Jonathan Chamberlain 171 273

1856 Samuel M. Chamberlain 171 273

1857 Janett Chamberlain 170 453

1857 Roxy H. Chamberlayne 172 155

1857 Samuel M. Chamberlain 186 050

1857 Harriett Chamberlain 186 064

Culver P. Chamberlain 186 064

1857 Culver P. Chamberlain 186 068

1858 Thirza Chamberlain 180 131

1858 Hunting S. Chamberlain 189 032

1858 Jonathan Chamberlain 189 032

1858 Samuel M. Chamberlain 189 032

1858 Hunting S. Chamberlain 186 067

1858 Jonathan Chamberlain 186 067

1858 Samuel M. Chamberlain 186 067

1858 Hunting S. Chamberlain 184 222

1858 Ebenezer Chamberlain 184 518

1858 Thirza Chamberlain 184 519

1858 Harriet A. Chamberlain 186 534

1859 John Chamberlain Jr. 190 384

(John Chamberlain) 190 384

1859 James H. Chamberlain 195 434

1859 James H. Chamberlain 195 435

(Ebenezer Chamberlain) 195 435

Page 18: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

18

1859 Hunting S. Chamberlain 190 566

(Jonathan Chamberlain) 190 566

Chamberlin Grantors

Year Name Book Page

Page 058

1818 Jonathan Chamberlain 004 360

1818 Jonathan Chamberlain 004 393

1814 Jacob Chamberlain 004 458

1821 Benjamin Chamberlain 006 378

1823 Jonathan Chamberlain 007 184

1824 Jonathan Chamberlain 007 280

1828 Sylvester Chamberlain 011 215; 511

1828 David Chamberlain 011 247

1829 Sylvester Chamberlain 011 511

1829 David Chamberlain 012 009

1830 Alonzo J. Chamberlain 015 118

1831 David Chamberlain 015 384

1831 David Chamberlain 016 427

1831 David Chamberlain 017 057

1832 David Chamberlain 017 206

1832 David Chamberlain 017 210

1833 David Chamberlain 020 079

1834 David Chamberlain 022 407

1834 David Chamberlain 023 047

1834 David Chamberlain 023 221

1834 David Chamberlain 023 275

1834 David Chamberlain 023 338

1834 David Chamberlain 024 073

1834 David Chamberlain 024 346

1834 David Chamberlain 025 011

1834 David Chamberlain 025 028

1834 David Chamberlain 025 063

1834 Alonzo J. Chamberlain 025 283

1834 David Chamberlain 026 098

Page 059

1835 David Chamberlain 029 092

1835 David Chamberlain 029 172

1835 Alfonzo J. Chamberlain 029 195

1835 David Chamberlain 030 012

1835 Stephen Chamberlain 032 152

1835 Brown B. Chamberlain 034 048

1835 Alfonzo J. Chamberlain 034 098

Page 19: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

19

1835 David Chamberlain 034 098

1835 Alfonzo J Chamberlain 034 092

1836 Brown B. Chamberlain 034 570

1836 Brown B. Chamberlain 030 068

1836 David Chamberlain 037 256

1836 David Chamberlain 037 355

1836 David Chamberlain 039 052

1836 Chauncey P. Chamberlain 039 279

1836 Micah Chamberlain 039 385

1836 John Chamberlain 040 105

1837 Brown B. Chamberlain 043 215

1837 Chauncey P. Chamberlain 044 482

1837 David Chamberlain 045 124 Springdale

1837 Brown B. Chamberlain 045 046 foreclosure

1837 Chauncey B.Chamberlain 048 009

1837 Sylvester Chamberlain 048 024

Hunting S. Chamberlain 048 024

1837 Sylvester Chamberlain 047 076

Hunting S. Chamberlain 047 076

1837 Chauncey P. Chamberlain 047 122

1838 Shederick B. Chamberlain 049 004

1839 Sylvester Chamberlain 050 195

1839 Shadrack Chamberlain 056 100

1839 H. S. Chamberlain 057 225

1839 Micah Chamberlain 055 262 1/2

Page 060

1839 Micah Chamberlain 057 380

1840 David Chamberlain 059 047

1840 David Chamberlain 059 060

(Joseph D. H. Chamberlain) 059 060

1840 David Chamberlain 059 041

1840 Harriet Chamberlain 059 041

1840 Hunting S. Chamberlain 060 298

1840 Hunting S. Chamberlain 060 306

1840 Alonzo J. Chamberlain 060 315

1840 Alonzo J. Chamberlain 060 293

1841 Hunting J. Chamberlain 060 450

1841 Sylvester Chamberlain 064 082

1841 Hunting S. Chamberlain 064 082

1842 David Chamberlain 061 413

1843 Hunting S. Chamberlain 069 214

1843 Ansel Chamberlain 061 500

1843 Sylvester Chamberlain 070 381

1843 David Chamberlain 070 426

1843 David Chamberlain 061 547

Page 20: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

20

1844 James H. Chamberlain 077 422

1846 Ebenezer Chamberlain 084 444

1846 David Chamberlain 072 408

1847 David Chamberlain 087 177

1847 Sylvester Chamberlain 072 440

1847 Sylvester Chamberlain 072 484

1847 David Chamberlain 095 413

1847 David Chamberlain 072 502

1848 Caroline Chamberlain 090 445

1848 Harriet E. Chamberlain 090 445

1848 Sarah A. Chamberlain 090 445

1849 Alonzo J. Chamberlain 103 455

Page 061

1849 Alonzo J. Chamberlain 103 453

1850 Ephraim Chamberlain 105 237

1850 James H. Chamberlain 115 072

1851 Joseph Chamberlain 110 301

1851 Melvin Chamberlain 110 301

1851 Joseph H. Chamberlain 105 373

1851 Melvin Chamberlain 122 482

1852 Alonzo J. Chamberlain 131 194

1852 Alonzo J. Chamberlain 132 429

1852 Culver P. Chamberlain 134 041

1852 George W. Chamberlain 134 230

1853 Luther Chamberlain 145 528

1854 Culver P. Chamberlain 134 041

1854 Samuel M. Chamberlain 137 468

1855 Culver P. Chamberlain 162 314

1855 Harriet Chamberlain 162 314

1855 William B. Chamberlain 164 032 guardian

1856 John Chamberlain 165 535

1856 John Chamberlain Jr. 165 535

1856 James H. Chamberlain 171 030

1857 John E. Chamberlain 170 534

1857 Samuel L. Chamberlain 168 393

1857 Micah Chamberlain 177 496

1857 Culver P. Chamberlain 186 064

1857 (Harriet Chamberlain) 186 064

1857 Joseph D. H. Chamberlain 186 068

1857 (Culver P. Chamberlain) 186 068

1857 Charles O. Chamberlain 187 1503

1857 Edith P. Chamberlain 187 1503

1857 Harriet Chamberlain 187 1503

1857 William B. Chamberlain 172 449

1857 Joseph D. H. Chamberlain 172 449

Page 21: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

21

Page 062

1858 Thirza Chamberlain 184 519

1858 Russell Chamberlain 184 519

1858 (Ebenezer Chamberlain) 184 519

1858 Harriet M. Chamberlain 186 516

1858 Joseph D. H. Chamberlain 186 534

1858 Culver P. Chamberlain 186 534

1858 William B. Chamberlain 186 534

1858 (Harriet Chamberlain) 186 534

1859 Genett Chamberlain 194 154

1859 William H. Chamberlain 194 154

1859 John Chamberlain 190 384

1859 (John ChamberlainJr.) 190 384

1859 Hunting S. Chamberlain 194 461

1859 James H. Chamberlain 195 431

1859 Ebenezer Chamberlain 195 435

1859 (James Chamberlain) 195 435

1859 Alonzo Chamberlain 196 283

1859 Jonathan Chamberlain 190 566

1859 Samuel M. Chamberlain 190 566

1859 (Hunting S. Chamberlain) 180 566

1859 Alonzo J. Chamberlain 203 107

1859 Chauncey P. Chamberlain 150 389

1859 John E. Chamberlain 199 079

Pages 063-068 Mortgagee/Mortgagor Index

Chamberlain Mortgagee Index

Year Name Book Page

Page 063

1831 Daniel Chamberlain 003 414

1831 Daniel Chamberlain 006 576

1831 Daniel Chamberlain 007 101

1831 Daniel Chamberlain 007 227

1831 Alonzo J. Chamberlain Jr. 007 421

1832 Sleputn Chamberlain 008 439

1833 David Chamberlain 008 500

1833 David Chamberlain 010 248

1833 David Chamberlain 010 458

1834 David Chamberlain 011 058

1834 David Chamberlain 011 021

1834 David Chamberlain 011 401

1834 David Chamberlain 012 079

Page 22: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

22

1834 David Chamberlain 012 081

1834 David Chamberlain 012 203

1834 Alonzo Chamberlain 014 111

1835 Alonzo Chamberlain 015 336

1835 David Chamberlain 016 232

1835 David Chamberlain 017 006

1835 David Chamberlain 018 478

1835 Alonzo J. Chamberlain 018 478

1836 Brown B. Chamberlain 021 007

1836 Brown B. Chamberlain 021 225

1836 David Chamberlain 022 118

1836 Chauncey P. Chamberlain 024 019

1836 David Chamberlain 022 543

1837 Micah Chamberlain 025 549

1837 Chauncey P. Chamberlain 029 053

1837 Chauncey P. Chamberlain 029 052

1840 Hunting S. Chamberlain 044 064

Page 064

1840 Hunting S. Chamberlain 044 062

1841 Hunting S. Chamberlain 044 199

1842 Hunting S. Chamberlain 047 387

1844 Hunting S. Chamberlain 052 354

1845 James H. Chamberlain 053 235

1845 Hunting S. Chamberlain 055 095

1845 Ephraim Chamberlain 056 027

1846 George W. Chamberlain 059 222

1847 Hunting S. Chamberlain 063 250

1848 Hunting S. Chamberlain 070 010

1849 Hunting S. Chamberlain 075 026

1850 James H. Chamberlain 078 488

1851 George W. Chamberlain 081 263

1852 Alonzo Chamberlain 071 414

1853 Luther Chamberlain 097 396

1856 James H. Chamberlain 120 509

1857 Samuel M. Chamberlain 132 371

1857 Hunting S. Chamberlain 123 233

1857 Benjamin Chamberlain 131 194

1857 Harriet Chamberlain 119 317

1857 William B. Chamberlain 119 317

1857 Joseph D. H. Chamberlain 119 317

1858 Ansel Chamberlain 125 536

1858 Ebenezer Chamberlain 125 562

1858 (James Chamberlain) 125 562

1858 Alonzo J. Chamberlain 141 107

1859 William W. Chamberlain 141 083

Page 23: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

23

1859 James H. Chamberlain 145 008

1859 Chauncey P. Chamberlain 143 221

Chamberlain Mortgagor Index

Year Name Book Page

Page 065

18?? Jonathan Chamberlain 001 395

1825 Sylvester Chamberlain 002 585

1826 Sylvester Chamberlain 003 195

1825 Sylvester Chamberlain 003 025

1830 David Chamberlain 005 305

1830 David Chamberlain 005 230

1831 David Chamberlain 006 215

1832 David Chamberlain 007 332

1832 Alonzo J. Chamberlain 007 314

1832 David Chamberlain 007 148

1833 David Chamberlain 010 040

1834 David Chamberlain 011 525

1834 David Chamberlain 012 391

1834 David Chamberlain 012 182

1835 David Chamberlain 013 101

1835 Sylvester Chamberlain 013 103

1835 David Chamberlain 015 381

1835 Alonzo J. Chamberlain 015 381

1835 Sylvester Chamberlain 015 316

1835 Alonzo J. Chamberlain 015 144

1835 David Chamberlain 015 075

1835 David Chamberlain 015 012

1835 Brown B. Chamberlain 017 431

1835 Alonzo J. Chamberlain 017 061

1835 Brown B. Chamberlain 019 344

1835 David Chamberlain 019 084

1835 Brown B. Chamberlain 019 249

1835 Alonzo J. Chamberlain 020 118

1835 David Chamberlain 020 097

1836 Brown B. Chamberlain 021 025

Page 066

1836 Chauncey P. Chamberlain 020 498

1836 David Chamberlain 022 553

1836 David Chamberlain 024 084

1836 Sylvester Chamberlain 024 230

1836 Chauncey P. Chamberlain 025 004

1836 David Chamberlain 024 520

Page 24: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

24

1837 David Chamberlain 027 250

1837 David Chamberlain 030 280

1839 Hunting S. Chamberlain 044 277

1839 Ansel Chamberlain 044 360

1839 Benjamin Chamberlain 042 306

1842 Sylvester Chamberlain 048 418

1837 Hunting S. Chamberlain 029 019

1845 Alonzo J. Chamberlain 052 502

1845 Luther Chamberlain 055 125

1845 Chauncey P. Chamberlain 057 373

1846 Ebenezer Chamberlain 055 455

1847 John Chamberlain 059 533

1848 James H. Chamberlain 061 198

1849 Hunting S. Chamberlain 064 189

1848 Alonzo J. Chamberlain 067 048

1849 Hunting S. Chamberlain 064 245

1850 George W. Chamberlain 057 104

1849 Sylvester Chamberlain 075 026

1849 (Hunting S. Chamberlain) 075 026

1850 Hunting S. Chamberlain 078 065

1851 Melvin M. Chamberlain 081 109

1851 Thirza Chamberlain 080 253

1851 James H. Chamberlain 083 217

1852 Luther Chamberlain 087 046

Page 067

1852 James H. Chamberlain 089 326

1852 John Chamberlain 094 276

1853 Ansel Chamberlain 097 064

1853 Jonathan Chamberlain 097 271

1853 Ansel Chamberlain 097 303

1855 Hunting S. Chamberlain 093 430379

1855 Hunting S. Chamberlain 093 545

1854 Hunting S. Chamberlain 102 497

1854 James H. Chamberlain 100 366

1854 John E. Chamberlain 111 055

1855 Hunting S. Chamberlain 117 024

1855 Culver P. Chamberlain 114 539

1856 John Chamberlain 120 420

1856 Chauncey P. Chamberlain 121 066

1856 Hunting S. Chamberlain 121 379

1856 Jonathan Chamberlain 121 379

1856 Samuel M. Chamberlain 121 379

1856 Culver P. Chamberlain 121 569

1856 Culver P. Chamberlain 122 089

1856 Luther Chamberlain 122 417

Page 25: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

25

1856 Luther Chamberlain 122 416

1856 Edward L. Chamberlain 123 362

1856 James H. Chamberlain 125 562

1856 (Ebenezer Chamberlain) 125 562

1857 Culver P. Chamberlain 132 352

1857 Hunting S. Chamberlain 131 188

1858 Hunting S. Chamberlain 131 224

1858 Hunting S. Chamberlain 139 099

1858 Hunting S. Chamberlain 117 391

1858 Chauncey P. Chamberlain 117 408

1858 William B. Chamberlain 117 500

Page 068

1858 Harriet H. Chamberlain 141 003

1858 Hunting S. Chamberlain 141 036

1858 Hunting S. Chamberlain 104 333

1858 John Chamberlain Jr. 141 083

1859 Janette Chamberlain 119 585

1859 John Chamberlain 146 056

1859 John E. Chamberlain 146 012

1859 John Chamberlain Jr. 141 367

1859 Janette Chamberlain 144 046

1859 William H. Chamberlain 144 046

1859 Ebenezer Chamberlain 144 067

1859 John E. Chamberlain 144 102

1859 John E. Chamberlain 144 103

1859 Hunting S. Chamberlain 145 197

1859 Harriet H. Chamberlain 142 100

1859 Harriet H. Chamberlain 142 154

Pages 069-084 Real Estate Transactions

Page 069

14: 324 Alonzo J. Chamberlin, of Erie County, 2 Aug 1830, grantee for $175 for

land in Buffalo – ½ of lot subdivision no. 10 of w. part of outer lot 1259 part of outer

village lot 132 – w. of Elliott Street – 80 ½ ft by 140 ft, 4 Aug 1830.

Deeds 15: 118 Alonzo J. Chamberlin, of Buffalo, grantor, 27 Nov 1830 for $175 – above

land with no signature of wife

Deeds 25: 283 Alonzo J. Chamberlain of Buffalo and wife Nancy Ann, grantors, $1,150

land in the City of Buffalo

Page 070

Deeds 03: 09 Benjamin Chamberlain of Niagara County for $315 purchased from the

Amsterdam, land in township 8, 7th

range, north part of N ½ of lot 21 – East by

Caughguaga or 18 miles, __, 100 acres in Niagara acknowledged on Feb 1813 and

recorded 22 Feb 1814.

Page 26: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

26

Deeds 06:378 Benjamin Chamberlin of Boston, Niagara County, to Persis Cobb of

Boston, land in the Niagara County for $1,000, Township 8, Range 7, north part of N ½

of lot 21 in Township 8, Range 7, East by Caughauga or 18 miles ___, 100 acres, signed

by Dorothy Chamberlain, his wife and acknowledged 14 Mar 1821 and recorded 5 May

1821.

Page 071

Deeds 29:361 Brown B. Chamberlin of Buffalo, grantee, 23 Jul 1836 from Ed C.

Clark, lot on N. side of Genesee Street, 386 feet East of Spring Street, see lot 27:268,

under mortgage for $2,100, acknowledge 29 Jul 1833.

Deed 31: 300 Brown B. Chamberlin of Buffalo

Deed 32: 321 Brown B. Chamberlin of Buffalo

Deed 34: 028 Brown B. Chamberlin of Buffalo

Deed 34: 048 Brown B. Chamberlin of Buffalo, grantor, no wife 1836

Deed 34: 570 Brown B. Chamberlin of Buffalo, grantor, no wife 1836

Page 072

Deed 38: 273 Chauncey P. Chamberlain of Aurora, Erie County, grantee from William

Little and wife Anna from Hamburg on 1 Apr 1836 for $3,000. Land in Hamburg in the

Buffalo Creek Reservation, Lot 3 in Township 10, Range 6, 91 acres, acknowledged and

recorded on 1 Jun 1836.

Deed 39: 279 Chauncey P. Chamberlain and wife, Catherine, of Aurora to Jospeh

Warner. Land in Township 9, Range 6, and part of Lot 55 in Township 9, 92 acres 63

____, except school house lot of ¼ acre.

Deed 42:166 Chauncey P. Chamberlain of Aurora, grantee, 25 Oct 1836. Land in

Aurora for $2,500, part of lot 55 92 acres, 63 ____, except school house lot of ¼ acres.

Mentions mortgage executed by Joseph Warner not Chauncey P. Chamberlain, 1 Mar

1836 on which is still due $1,000. Grantor is Enoch Thurston.

Page 073

Deeds 11:47 David Chamberlain, grantee, 18 Apr 1828: David Chamberlain of the

County of Erie for $50.00, part of outer lot 95 in Village of Erie, on North side of Seneca,

¼ acre, acknowledged 2 May 1828

Deeds 11:474 4 Mar 1829, David Chamberlain of the Town of Buffalo, grantee, for

$60.00, quitclaim part of lot 13, Section 1, Township 12, Range 6, West of a road

bounding South side of Buffalo Road by the school house, one acre, also use of water for

a Tannery, the taking for the recovery leading for the Saw Mil and the Grist Mill, in the

much water is now in said raceway, acknowledged 4 Mar 1829

Deeds 11: 475 David Chamberlain and wife, Harriet Chamberlain, 4 Mar 1829, grantor

for $500.00 the land in 11:474, acknowledged 4 Mar 1829.

Deeds 11: 247 David Chamberlain and wife, Harriet Chamberlain, grantors, 15 Sep

1828, for $55.00 the land in 11:47

Deeds 12: 21 2 Mar 1829, David Chamberlain of Buffalo, for $500.00, part of lot 13,

Section 1, Township 12, Range 6, 1 acre and use of water for a Tannery and a school

house on Buffalo Road

Page 27: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

27

Deeds 12:101 David Chamberlain, grantee, 16 Jun 1829, land in Village of Buffalo,

part of inner lot 178

Deeds 12: 484 grantee, 12 Feb 1830

Page 074

Deeds 12:09 4 Mar 1829, David Chamberlain and Harriet Chamberlain, grantees, of

Buffalo.

Deeds 28: 514 David Chamberlain and Alonzo Chamberlain of Buffalo, grantees from

David Smith of Harrisburg and wife Rhoda Smith of Harrisburg, 2 Jun 1835 for

$1,200.00, East one half of lot 36 in Township 9 in Range 8, 150 acres, acknowledged on

4 Jun 1835.

Deeds 34:98 David Chamberlain and wife Harriet Chamberlain, Alonzo J. Chamberlin

and wife Nancy Ann Chamberlin, 9 Dec 1835, grantees, for $25.00, the above lands,

acknowledgment 12 Dec, 1835

Deeds 39:52 David Chamberlain of Springville, Erie County and wife, Harriet, 4 Jun

1836, grantors of land in Buffalo

Deeds 39:26 David Chamberlain of Buffalo, 25 Nov 1835, for $850.00, grantee, part of

outer lot 68 on North side of Elk Street, where it intersects Louisiana Street,

acknowledged Jun 1836. The land in 39:52

Deeds 39:150 David Chamberlain of Springville, Erie County, for $1,200.00, grantee, 27

Jun, 1936, from Pliny Smith Jr., and his wife, Rebecca Smith, 76 rods of land.

Deeds 40:224 David Chamberlain of Springville, land in Springfield

Page 075

Deeds 4:458 Jacob Chamberlin and Mahiltable Chamberlin, 28 Sep 1818, of Olean

Catarauga County, for $300.00 land in Niagara in Township 7, Rang 6, SW part of lot 42,

West by lot 50, 15 chains, 60 links, 50 acres, acknowledged 29 Sep, 1818 by Jacob

Chamberlain acknowledged by Mahiltable Chamberlin 7 Jan 1819, both in Niagara

County.

Page 076

Deeds 45:338 Peter Perry and wife, Cynthia Perry, to Micah Chamberlain, Shadrock

Chamberlain and John Chamberlain of Aurora, for $63.00, land in Aurora, part of lot 64,

SE Bank of Buffalo Creek, the East line of land crossing creek, the East side of land

crossing Buffalo Creek., a little brook enters creek along East bank of creek, crosses, ___,

Mill privileges, 12 1’2 acres, acknowledged 14 Apr 1827

Page 077

Deeds 40: 105 John Chamberlin of Aurora and Delinda Chamberlin, his wife, grantees,

27 Mar 1835 from John Fuller for $260.95, land in Aurora, part of Buffalo Creek

Rservation, part of block 3 in Township 10 in Range 6, 10 ½ acres, asc. 10 Jan 1828,

acknowledged 1 April 1835

Page 28: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

28

Page 078

Deeds 12:256 John M. Chamberlain of Aurora, Erie County, grantee, 6 Oct 1829, for

$184.00, land in the Cataraugus Reservation in Erie County, part of the 3840 acre tract,

West ½ of lot 900, 49 ¼ acres, acknowledged same date

Page 079

Deeds 1:354 Jonathan Chamberlin of Clarence, Niagara County, grantee, 23 Jun 1810

from William Hill and Silas Hill of the same town for $600.00, land in Township 12 in

Range 5, part of lot 10 in Section in Township 12 and within the County of Niagara,

beginning on North side of the Buffalo Road at South Wicombs, running North 26 ½

degrees East, 60 ___, to Township 12 in Range 6, 87 chains, 42 licks, by that line.

Bounds on Buffalo road 13 chains, 100 acres, 20 Jun 1812, acknowledged 28 Oct 1815.

Deeds 4:360 23 May 1818, Jonathan Chamberlin of Clarence, Niagara County, to John

Boyer for $100.00, land in Niagara County, Township 12, Range 5, part of lot 10, Section

12, Begin at piece this day deeded to Henry Smith, 10 acres, acknowledged 22 Aug 1818

by Jonathan Chamberlin in Niagara.

Deeds 4: 393 23 May 1818, Jonathan Chamberlin to Henry Smith 27 ½ acres, same as

1:354

Deeds 7:184 13 Feb 1819, Judgment in Court of Common Pleas awarded to Jonathan

Chamberlin for $125.00. Sheriff’s Deed for SW part of lot 10 South by Buffalo Road, 80

acres, public sale, $140.00.

Deeds 7: 280 same legal description as appears in 7:184

Page 080

Deeds 39:385 Micah Chamberlin of Aurora, 11 Apr 1836, grantor to Seth Bullis of

Aurora for $312.50, land in Aurora, part of lots 56 & 64, and road from Williards Shire

Millhast and Seth Bullis, 12 ½ acres, acknowledged 27 Apr, 1836, wife Betsy

Chamberlin, in acknowledgment referred to as Micah Chamberlain.

Deeds 35:447 Micah Chamberlain of Erie County, grantee, 21 Sep 1836, for $142.97,

NW back of W 1/3 of lot 56, bounded West by lot 64, North by buffalo Creek

Reservation, 40 acres in Township 9, Range 6, 40 acres, acknowledged 3 Mar 1837,

recorded 4 Mar 1837, from Austerdam grantors

Page 081

Deeds 26:67 Palmer Chamberlain (Parmer Chamberlin) of Auroraq, Erie County,

grantee from Samuel Warner and wife, Abigail Warner, 27 Jan 1830, for $709.42, land in

Township 9, Range 6, part of lot 56, 92 acres, 63 paces, with the exception of the school

lot containing ¼ acre, acknowledged 27 Jan 1830, Recorded Dec, 1834

Page 082

Deeds 32:152 Stephen Chamberlin and Manervise L. Chamberlin, his wife, of Buffalo,

grantees, 1 May 1835 from William H. Abel of Fredonia, Chataugua County, for

$560.00, Land in Buffalo, part of outer lot 70, on North Side of ___ Street, 184 feet East

of Chicago Street, 28 x 146 feet, acknowledged 22 Jul 1835.

Page 29: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

29

Page 083

Deeds 8: 149 Sylvester Chamberlain of Erie County, NY, grantee, 26 Apr 1826 from

Amsterdam grantors for $63.48, land in Village of Buffalo, part of Township 11, Range

8, south part of inner (?) lot 91 in the Village, near the intersection of Mohawk and No.

Cayuga Streets and Busti Avenue, between North Cayuga and Busti Avenue with

frontage on both, the 2nd

lot from the intersection SE on Cayuga Street, 69 licks, NW on

Busti Avenue, 1 chain, 2 licks, 13/100 of an acre, NE on Moses Baker, 1 chain, 60 licks,

SW by inner lot 90, two chains, 35 licks.

Deeds 11:215 Sylvester Chamberlain, grantor, 23 Aug 1828, SE of Village of Buffalo,

for $1,200.00, land in Village of Buffalo, South part of inner lot 91, NE by Moses Baker,

land in 8:149, called Bush Avenue, acknowledged 23 Aug 1828.

Deeds 11:509 Sylvester Chamberlain, grantee, for $2,500.00, land in Village of

Buffalo, heart of outer lot 27, lots 2,3,4, & 5 of subdivision of said lot 26 & 27, South on

Mays Street 155 feet, SW by highway leading to the Big Buffalo Creek and lot 1 of said

subdivision, acknowledged 30 Dec 1825.

Deeds 11:510 Some of same, 28 Sep, 1825, for $1,000.00, heart of outer lot 77,

highway leading to the Buffalo Creek, acknowledged October 15, 1825

Page 084 Missing Page

Page 085

Sardinia, Erie County, New York: Phineas Chamberlain, Jr., married Mary Smith 15

May 1813, and Henry Leander Chamberlain (1833-1860, died in the burning of the

Clarendon Hotel in Buffalo

Page 086 Russell Chamberlain married Thirza Umpstead on 15 Sep 1815 at Galloway, NY

Russell died April 1871 in Aurora, Erie County, NY, age 77. See Pension papers War of

1812. Phineas Chamberlain died in Avon, Rock Co., 24 Aug 1868.

Page 087 In Erie County History, Criswell Johnson, 1876: No Chamberlain found. However in

History of Erie County by Thurman C. White, 1898, we find the following: On page 88

of the White book, not to be confused with Page 88 of the black book):. Horace P.

Chamberlain, Buffalo, limited education, but private study and mental discipline, born in

Buffalo, 1 Apr 1852, 1870-1872 moved West surveyed Illinois River in U.S. Engineering

Corps and then returned to Buffalo as a clerk until 1876 then accepted position with

Union Pipe Line. In this company sold to Enterprise Pipe line and later merged with

United Pipe Line Company. Mr. Chamberlain resigned his position and moved to

Orleans, and resided there until 1 Dec 1879. He then moved to Titusville and entered the

brokerage business until 1887 and then returned to Buffalo as Assistant General Manager

of Standard Oil Company of New York Atlas Works. In 1890 he was General Manager

and was still alive in 1898.

Page 30: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

30

Page 088 On page 121 of Vol.1 of White’s book we learn that a man named Hinds Chamberlain

visited Buffalo Creek in 1792 and wrote as follows, “We arrived at Buffalo Creek the

next morning, there was no white men there…” On page 145, concerning Williamsville

we learn tat, “Other newcomers to that town were…Joel Chamberlain.” On Page 309 we

read that “parts of lot 91” in “New Amsterdamo,” Buffalo was purchased by Sylvester

Chamberlain on 26 Apr 1826. In 1834 Hunting S. Chamberlain was on the Board of

Managers of New Young Men Association. On page 394 we find that in 1861 Samuel M.

Chamberlain was Grand Master. On page 475, we learn that J. D. Hoyt Chamberlain

was City Clerk from 1859 to 1860.

Page 089 On page 479 we read that in 1852 H. S. Chamberlain was 5

th Ward Alderman. And in

1856-1859 , Hunting S. Chamberlain was 9th

Ward Alderman. On page 494 we read that

in 1804 Joel Chamberlain was a settler in the Town of Pinehurst. On page 605 we read

that A. M. Chamberlain was a merchant in Wales in 1816. On page 816 we read that

about 1860 Professor Ivory Chamberlain was editor of the “Commercial Advertiser” in

Buffalo and that he was an “able writer” employed by the New York Herald and that he

died in New York. On page 838 we read that Ivory Chamberlain served on the Board of

Charity Foundation for the Protestant Episcopal Church of Buffalo

Page 090 Buffalo First Presbyterian Church Records: On 18 Jan 1817 Ama Chamberlain, an adult,

was baptized. On 6 Feb 1820 the household of Hannah Chamberlain were baptized:

Hunting Sylvester Chamberlain; William Henry Harrison Chamberlain; Horace Peleg

Chamberlain; Jonathan Chamberlain; Jacob Sherrell Chamberlain. On 10 Dec 1819

Hannah Chamberlain was admitted into the church after moving her letter from Franklin.

On 18 May 1817 Philander Chamberlain son of Joel Chamberlain was admitted into

Sabbath School. On 31 Jan 1819 Sylvester Chamberlain was admitted into the church.

On 13 Aug 1820, the children of Sylvester Chamberlain, father, parent, were admitted

into the church, to wit: Hunting .S. Chamberlain, William Henry Harrison Chamberlain

and Horace Peleg Chamberlain.

Page 091

On 26 Jun 1825 Jonathan Chamberlain and William Chamberlain, sons of Sylvester

Chamberlain were admitted into the church. On 17 Jul 1825, Horace Chamberlain and

Pearl Chamberlain, children of Sylvester Chamberlain, father. On 23 Apr 1826 Jonathan

Chamberlain’s name appears on the church record. On 30 Apr 1826 The name of Jacob

Chamberlain son of Sylvester Chamberlain appears on the church record and on 13 Aug

1826 the following names appear on the church record: H. Chamberlain; Jonathan

Chamberlain; and Jacob Chamberlain

Page 092

Cemeteries in Erie County: Old Cemetery in Village of East, Aurora, NY, Sophia

Chamberlin, 1836-1916; in South Wales Village Cemetery, Wales, NY, Ebenezer

Chamberlin, 1821-1889, and Sylvia Chamberlin, wife, 1823-1889.

Page 31: Chamberlain Families of Erie County, New York 1 George Richard …worldchamberlaingenealogy.org/blkbk/bb49aerie.pdf · 2016-12-05 · 1 Chamberlain Families of Erie County, New York

31

Page 093

First Presbyterian Church of Buffalo , 1912 Pew No. 132, John W. Chamberlin, 90

Johnson Park. In the Church Directory: John Chamberlain and Sara, his wife, 90 Johnson

Park and on page 15: 1824-1825 Sylvester Chamberlain applied for church membership.

Page 094

History of Elma, Erie County, by Warren Jackinan, 1902, on page 257, Marriages in

Elma: 2 Sep 1865 Delatus K. Adams married Harriet Chamberlain. In 1900 the following

persons owned land on the Mile Strip in Elma: D. K. Adams, 19A, and Mary

Chamberlain, 20A (see above).