Page 1
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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).