Erie, Probate, Real Estate, History, 1825-1928

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.
1
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
Ansel, Chamberlain
38,
40,
Canada,
Herkimer,
prisoner-workhouse: widow, laborer
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
2
Amanda Chamberlain
36,
Hellen Chamberlain
14,
George M. Standish,
17
H. Chamberlain
43,
Betsy M. Chamberlain
30,
Sylvester Chamberlain
11,
Eugene Chamberlain, (child), 9,
Clara Chamberlain, (child),
5,
Horace Chamberlain, (child) 3,
John Sherman Chamberlain 1,
Jane Vanderveuter
38,
Marcia T. (child)
14,
Eugenia, (child)
3,
Sylvester Chamberlain, (f) 72,
Jonathan Chamberlain,
35,
Catherine L. Chamberlain (w) 25,
Samuel M. Chamberlain (c) 1,
Page 002
Samuel Miller Chamberlain 27,
John H. Chamberlain
29,
Jane Chamberlain (w)
28,
Ermma Chamberlain(c)
1,
Edmund O. Chamberlain (c) 3,
Joseph Chamberlain
30,
Ann, Chamberlain (w),
30,
Page 003
John Chamberlain,
63,
Sally, Chamberlain(wife)
58,
Louro Chamberlain, (son)
32
John Chamberlain, (son)
27
Harriet Chamberlain (dau) 23
William Chamberlain, (son) 17
Benjamin S. Chamberlain
53
Eliza Chamberlain
67
Audeulla Chamberlain, (dau) 29
Soviela (h. Root)
27
Porter (son)
19
Benjamin F. (son)
13
Lewis Root (son-in)
28
Francis C. Root (son)
3
Floretta C. Root (dau)
1
Culver B. Chamberlain
26
Nancy A. Chamberlain
46
A. R. Chamberlain (son)
18
Rose Chamberlain (dau)
13
Henry W. Chamberlain
4
Washington,
Erie,
Michigan,
Monroe,
Genessee,
Erie
Erie
Erie
Erie
Erie
Genessee
Erie
Erie
Columbia
Erie
Canada
Erie
19 yrs res.
14 yrs res
17 yrs res.
39 yrs res.,
16 yrs res
11 yrs res
9 yrs res
5 yrs res
3 yrs res
1 yrs res
15 yrs res
14 yrs res
3 yrs res
40 yrs res
35 yrs res
13 yrs res
1 yrs res
Erie
Mass
England
Erie
Erie .
England
England
27 yrs res
22 yr res
25 yrs res
1 yrs res
3 yrs res
2 yrs res,
2 yrs res
Landowner
Widow, Sister-in-Law
Widower, Landowner
Landowner
Landowner, Lawyer
Landowner, Clerk
Gardiner
Mass.,
13 yrs res
owned land
Conn., 13 yrs res
Mass
Chataugua
Chataugua
Perreu
Mass
3 yrs res in Buffalo
Conn
3 yrs res in Buffalo
Erie
Mass
5 yr res in Buffalo
Mass
3 yrs res in Buffalo
Mass
3 yrs res in Buffalo
Jefferson
5 yrs res in Buffalo, Machinist
Mass
Erie
Erie
26 yrs in Buffalo, Lawyer
Ohio
27 yrs in Buffalo, widow, owns land
Erie
18 years in Buffalo, Lawyer
Erie
13 years in Buffalo
Erie
4 years in Buffalo
3
Page 004
Samuel Chamberlain
Mary Chamberlain
S. C. Chamberlain (male)
Mary Chamberlain (dau)
Page 005
42
30
6
New York
1 year in Buffalo
New York
1 year in Buffalo
New York
1 year in Buffalo
(boards in boarding house of H. G. Bater)
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
Elizabeth Chamberlain
Page 007
22
Ira Chamberlain
33
Adeline E. Chamberlain (w) 22
Town of Colden
Erie
12 yrs in Colden, servant
Town of Collins
Clinton
14 yrs res in Collins, laborer
Erie
22 yrs res in Collins
4
Ruth A. Chamberlain (dau)
Meedora Chamberlain
Ira Chamberlain
Surale Chamberlain
2
5/12
73
65
Erie
Erie
Mass
VT
2 yrs res in Collins
5/12 res in Collins
7 yrs res in Collins, Landowner
7 yrs rs in Collins
Erie County Probate Index: 1825-1928
Page 008
1825
1829
1854
1858
1860
1868
1870
1872
1873
1873
1886
1887
1890
1890
1905
1908
1908
1909
1909
1910
1912
1913
1913
1913
1919
1920
1921
1923
1925
Page 009
1926
1926
1926
1926
1927
1927
1928
1928
Justin Chamberlain
Asahel Chamberlain
Alonzo Chamberlain
Ausel Chamberlain
Henry L. Chamberlain
Hunting S. Chamberlain
Culver P. Chamberlain
Nancy A, Chamberlain
Russell G. Chamberlain
Sally G. Chamberlain
Erma Chamberlain
Franklin H. Chamberlain
Edward L. Chamberlain
Henry B. Chamberlain
Katherine J. Chamberlain
Susan Chamberlain
Elbert Chamberlain
Joanna Chamberlain
Henry L. Chamberlain
John Chamberlain
Chancey A. Chamberlain
Margaret Chamberlain
Peachie Chamberlain
Amasa B. Chamberlain
Carrie Chamberlain
Walter W. Chamberlain
Margaret Chamberlain
Eugene V. Chamberlain
Joseph Chamberlain
3634
3635
3646
3649
3651
3656
3658
3665
3668
3669
3690
3696
3704
3708
28,800
29,152
29,153
29,159
29,163
29,164
29,488
29,493
29,497
30,695
61,172
62,968
65,215
70,910
75,326
May Chamberlain
Sarah A. Chamberlain
Horace P. Chamberlain
Anna I. Chamberlain
Harrison Chamberlain
John W. Chamberlain
Charlotte Chamberlain
Eugene L. Chamberlain
77,759 L.A. 62:230
77,950 L.A. 62:313
80,542 Will 112:397 D.S. 337:536
80,789 L.A. 60:342 D.S. 372:34
82,486 L.A. 65:218
85,115 Transfer Tax
86,124 Will 114:514
Will 114:498 D.S. 377:69
L.A. 2:69
L.A. 3:402
L.A. 4:66
L.A. 4:166
Will 9:384
L.A. 5:325
L.A. 5:396
L.A. 5:586
L.A. 5:596
L.A. 8:559
L.A. 9:476
L.A. 12:113
L.A. 12:350, D.S. 60:87
Will 72:370, D.S.129:370
L.A. 29:426, D.S. 162:105
L.A. 29:441
L.A. 30:302
Will 85:594
L.A. 31:122
L.A. 34:361, D.S. 171:230
Will 94:440, D.S. 199:64
L.A. 36:118
L.A. 37:180
L.A. 48:216
Will 104:446, D.S. 276:360
Will 105:505
L.A. 57:73
Will 110:231
5
1928
Emma A. Chamberlain
88,624 Transfer Tax
Guardianships 1810-1897
William B. Chamberlain
Joseph Chamberlain
Culver Chamberlain
David P. Chamberlain
William B. Chamberlain
Henry W. Chamberlain
Rosalind A. Chamberlain
Henry Chamberlain
806
806
806
806
848
875
876
1065
2:133
2:134
2:132
2:133
4:420
5:37
5:42
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
6
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.
7
Chamberlain was of Lancaster, Erie County and J.D. Hoyt Chamberlain of Buffalo.
Harriet ChamberlainPage 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;
8
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.
9
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.
.
10
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.
11
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.
12
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
13
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
Page 053
1814 Benjamin Chamberlain
1815 Jonathan Chamberlain
1826 Sylvester Chamberlain
1828 David Chamberlain
1829 David Chamberlain
1829 Sylvester Chamberlain
1829 Sylvester Chamberlain
1829 David Chamberlain
1829 David Chamberlain
1829 John M. Chamberlain
1830 David Chamberlain
1830 Alonzo Chamberlain, Jr.
1830 David Chamberlain
1830 David Chamberlain
1830 David Chamberlain
1831 David Chamberlain
1831 David Chamberlain
1832 David Chamberlain
1832 Alonzo Chamberlain, Jr.
Book
Page
003
001
008
011
011
011
011
012
012
012
012
14
14
15
15
16
17
17
17
009
354
149
047
474
509
510
021
101
256
484
324
443
065
115
045
023
138
280
14
1832
1833
1833
1833
1833
1834
1834
1834
1834
1834
1834
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
17
17
20
20
22
23
23
23
24
24
24
288
318
196
264
285
219
270
426
212
224
502
Page 054
1834 Palmer Chamberlain
1834 David Chamberlain
1835 David Chamberlain
1835 Alonzo Chamberlain Jr.
1835 David Chamberlain
1835 David Chamberlain
1835 Sylvester Chamberlain
1835 David Chamberlain
1835 Sylvester Chamberlain
1835 Alonzo Chamberlain
1835 Brown B. Chamberlain
1835 Sylvester Chamberlain
1835 Brown B. Chamberlain
1835 Brown B. Chamberlain
1835 David Chamberlain
1835 Brown B. Chamberlain
1835 Alonzo J. Chamberlain
1836 Brown B. Chamberlain
1836 Chauncey P. Chamberlain
1836 David Chamberlain
1836 David Chamberlain
1836 David Chamberlain
1836 Chauncey P. Chamberlain
1836 David Chamberlain
1837 Micah Chamberlain
1837 David Chamberlain
1837 Sylvester Chamberlain
1837 Hunting S. Chamberlain
26
26
26
28
28
26
27
28
28
19
29
30
31
31
19
34
19
34
38
38
39
39
42
40
35
43
43
43
067
166
464
068
110
537
159
514
514
514
361
286
360
360
513
028
533
371
273
501
026
150
106
224
447
073
203
204
Page 055
1837 Hunting S. Chamberlain
1837 Micah Chamberlain
1837 Micah Chamberlain
43
45
45
501
264
338
15
1837 Shadrach Chamberlain
1837 John Chamberlain
1837 Hunting S. Chamberlain
(Sylvester Chamberlain)
1837 Hunting S. Chamberlain
Sylvester Chamberlain
1838 Lorenzo J. Chamberlain
1838 Alonzo J. Chamberlain
1839 Micah Chamberlain
1840 Culver P. Chamberlain
1840 David P. Chamberlain
1840 Joseph D. H. Chamberlain
1840 William B. Chamberlain
(David Chamberlain)
1840 Hunting S. Chamberlain
1840 Hunting S. Chamberlain
1841 Ansel Chamberlain
1841 Asahel R. Chamberlain
1841 Franklin R. Chamberlain
1841 Alonzo J. Chamberlain
1842 Sylvester Chamberlain
1843 James H. Chamberlain
1843 Alonzo J. Chamberlain
1845 Luther Chamberlain
1845 Alonzo J. Chamberlain
1846 Ebenezer Chamberlain
1846 Ebenezer Chamberlain
1847 David Chamberlain
1847 John Chamberlain
1848 Alonzo J. Chamberlain
Page 056
1849 Hunting S. Chamberlain
1849 Hunting S. Chamberlain
1849 Luther Chamberlain
1849 Hunting S. Chamberlain
1850 Joseph Chamberlain
1850 Hunting S. Chamberlain
1851 Melvin Chamberlain
1851 (Joseph Chamberlain)
1851 Samuel M. Chamberlain
1852 Luther Chamberlain
1852 Chauncey P. Chamberlain
1852 John Chamberlain
1853 Jonathan Chamberlain
1853 Alonzo J. Chamberlain
48
48
48
48
47
47
48
53
55
59
59
59
59
024
024
024
024
076
076
443
089
563 1/2
060
060
060
060
62
60
64
64
64
64
68
70
74
78
80
83
86
87
89
97
139
827
151
183
183
182
006
201
040
448
107
397
097
177
290
358
100
106
103
107
115
116
110
110
118
127
113
136
133
135
233
256
321
420
068
469
301
301
297
307
513
100
416
447
16
1853
1853
1853
1853
1854
1854
1854
1854
1854
1855
1855
1855
1855
1856
1856
James H. Chamberlain
Samuel M. Chamberlain
Ansel Chamberlain
Samuel M. Chamberlain
Hunting S. Chamberlain
Hunting S. Chamberlain
Samuel M. Chamberlain
Tamar J. Chamberlain
Samuel M. Chamberlain
Ebenezer Chamberlain
Ebenezer Chamberlain
Luther Chamberlain
Culver P. Chamberlain
Melancton Chamberlain
John Chamberlain Jr
(John Chamberlain)
1856 James H. Chamberlain
140
147
146
119
144
151
148
153
137
154
156
158
165
157
165
165
163
142
270
378
132
573
516
528
400
467
569
381
273
117
174
535
535
612
Page 057
1856 Tamar L. Chamberlain
1856 Melancton B. Chamberlain
1856 Hunting S. Chamberlain
1856 Jonathan Chamberlain
1856 Samuel M. Chamberlain
1857 Janett Chamberlain
1857 Roxy H. Chamberlayne
1857 Samuel M. Chamberlain
1857 Harriett Chamberlain
Culver P. Chamberlain
1857 Culver P. Chamberlain
1858 Thirza Chamberlain
1858 Hunting S. Chamberlain
1858 Jonathan Chamberlain
1858 Samuel M. Chamberlain
1858 Hunting S. Chamberlain
1858 Jonathan Chamberlain
1858 Samuel M. Chamberlain
1858 Hunting S. Chamberlain
1858 Ebenezer Chamberlain
1858 Thirza Chamberlain
1858 Harriet A. Chamberlain
1859 John Chamberlain Jr.
(John Chamberlain)
1859 James H. Chamberlain
1859 James H. Chamberlain
(Ebenezer Chamberlain)
168
174
171
171
171
170
172
186
186
186
186
180
189
189
189
186
186
186
184
184
184
186
190
190
195
195
195
037
051
273
273
273
453
155
050
064
064
068
131
032
032
032
067
067
067
222
518
519
534
384
384
434
435
435
17
1859 Hunting S. Chamberlain
(Jonathan Chamberlain)
190
190
566
566
Book
Page
Page 058
1818 Jonathan Chamberlain
1818 Jonathan Chamberlain
1814 Jacob Chamberlain
1821 Benjamin Chamberlain
1823 Jonathan Chamberlain
1824 Jonathan Chamberlain
1828 Sylvester Chamberlain
1828 David Chamberlain
1829 Sylvester Chamberlain
1829 David Chamberlain
1830 Alonzo J. Chamberlain
1831 David Chamberlain
1831 David Chamberlain
1831 David Chamberlain
1832 David Chamberlain
1832 David Chamberlain
1833 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 Alonzo J. Chamberlain
1834 David Chamberlain
004
004
004
006
007
007
011
011
011
012
015
015
016
017
017
017
020
022
023
023
023
023
024
024
025
025
025
025
026
360
393
458
378
184
280
215; 511
247
511
009
118
384
427
057
206
210
079
407
047
221
275
338
073
346
011
028
063
283
098
Page 059
1835 David Chamberlain
1835 David Chamberlain
1835 Alfonzo J. Chamberlain
1835 David Chamberlain
1835 Stephen Chamberlain
1835 Brown B. Chamberlain
1835 Alfonzo J. Chamberlain
029
029
029
030
032
034
034
092
172
195
012
152
048
098
Chamberlin Grantors
Year
Name
18
1835
1835
1836
1836
1836
1836
1836
1836
1836
1836
1837
1837
1837
1837
1837
1837
1837
1837
1838
1839
1839
1839
1839
David Chamberlain
Alfonzo J Chamberlain
Brown B. Chamberlain
Brown B. Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
Chauncey P. Chamberlain
Micah Chamberlain
John Chamberlain
Brown B. Chamberlain
Chauncey P. Chamberlain
David Chamberlain
Brown B. Chamberlain
Chauncey B.Chamberlain
Sylvester Chamberlain
Hunting S. Chamberlain
Sylvester Chamberlain
Hunting S. Chamberlain
Chauncey P. Chamberlain
Shederick B. Chamberlain
Sylvester Chamberlain
Shadrack Chamberlain
H. S. Chamberlain
Micah Chamberlain
Page 060
1839 Micah Chamberlain
1840 David Chamberlain
1840 David Chamberlain
(Joseph D. H. Chamberlain)
1840 David Chamberlain
1840 Harriet Chamberlain
1840 Hunting S. Chamberlain
1840 Hunting S. Chamberlain
1840 Alonzo J. Chamberlain
1840 Alonzo J. Chamberlain
1841 Hunting J. Chamberlain
1841 Sylvester Chamberlain
1841 Hunting S. Chamberlain
1842 David Chamberlain
1843 Hunting S. Chamberlain
1843 Ansel Chamberlain
1843 Sylvester Chamberlain
1843 David Chamberlain
1843 David Chamberlain
034
034
034
030
037
037
039
039
039
040
043
044
045
045
048
048
048
047
047
047
049
050
056
057
055
098
092
570
068
256
355
052
279
385
105
215
482
124
Springdale
046
foreclosure
009
024
024
076
076
122
004
195
100
225
262 1/2
057
059
059
059
059
059
060
060
060
060
060
064
064
061
069
061
070
070
061
380
047
060
060
041
041
298
306
315
293
450
082
082
413
214
500
381
426
547
19
1844
1846
1846
1847
1847
1847
1847
1847
1848
1848
1848
1849
James H. Chamberlain
Ebenezer Chamberlain
David Chamberlain
David Chamberlain
Sylvester Chamberlain
Sylvester Chamberlain
David Chamberlain
David Chamberlain
Caroline Chamberlain
Harriet E. Chamberlain
Sarah A. Chamberlain
Alonzo J. Chamberlain
Page 061
1849 Alonzo J. Chamberlain
1850 Ephraim Chamberlain
1850 James H. Chamberlain
1851 Joseph Chamberlain
1851 Melvin Chamberlain
1851 Joseph H. Chamberlain
1851 Melvin Chamberlain
1852 Alonzo J. Chamberlain
1852 Alonzo J. Chamberlain
1852 Culver P. Chamberlain
1852 George W. Chamberlain
1853 Luther Chamberlain
1854 Culver P. Chamberlain
1854 Samuel M. Chamberlain
1855 Culver P. Chamberlain
1855 Harriet Chamberlain
1855 William B. Chamberlain
1856 John Chamberlain
1856 John Chamberlain Jr.
1856 James H. Chamberlain
1857 John E. Chamberlain
1857 Samuel L. Chamberlain
1857 Micah Chamberlain
1857 Culver P. Chamberlain
1857 (Harriet Chamberlain)
1857 Joseph D. H. Chamberlain
1857 (Culver P. Chamberlain)
1857 Charles O. Chamberlain
1857 Edith P. Chamberlain
1857 Harriet Chamberlain
1857 William B. Chamberlain
1857 Joseph D. H. Chamberlain
077
084
072
087
072
072
095
072
090
090
090
103
422
444
408
177
440
484
413
502
445
445
445
455
103
105
115
110
110
105
122
131
132
134
134
145
134
137
162
162
164
165
165
171
170
168
177
186
186
186
186
187
187
187
172
172
453
237
072
301
301
373
482
194
429
041
230
528
041
468
314
314
032
535
535
030
534
393
496
064
064
068
068
1503
1503
1503
449
449
guardian
20
Page 062
1858 Thirza Chamberlain
1858 Russell Chamberlain
1858 (Ebenezer Chamberlain)
1858 Harriet M. Chamberlain
1858 Joseph D. H. Chamberlain
1858 Culver P. Chamberlain
1858 William B. Chamberlain
1858 (Harriet Chamberlain)
1859 Genett Chamberlain
1859 William H. Chamberlain
1859 John Chamberlain
1859 (John ChamberlainJr.)
1859 Hunting S. Chamberlain
1859 James H. Chamberlain
1859 Ebenezer Chamberlain
1859 (James Chamberlain)
1859 Alonzo Chamberlain
1859 Jonathan Chamberlain
1859 Samuel M. Chamberlain
1859 (Hunting S. Chamberlain)
1859 Alonzo J. Chamberlain
1859 Chauncey P. Chamberlain
1859 John E. Chamberlain
Pages 063-068
184
184
184
186
186
186
186
186
194
194
190
190
194
195
195
195
196
190
190
180
203
150
199
519
519
519
516
534
534
534
534
154
154
384
384
461
431
435
435
283
566
566
566
107
389
079
Mortgagee/Mortgagor Index
Chamberlain Mortgagee Index
Year
Name
Page 063
1831 Daniel Chamberlain
1831 Daniel Chamberlain
1831 Daniel Chamberlain
1831 Daniel Chamberlain
1831 Alonzo J. Chamberlain Jr.
1832 Sleputn Chamberlain
1833 David Chamberlain
1833 David Chamberlain
1833 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
Book
Page
003
006
007
007
007
008
008
010
010
011
011
011
012
414
576
101
227
421
439
500
248
458
058
021
401
079
21
1834
1834
1834
1835
1835
1835
1835
1835
1836
1836
1836
1836
1836
1837
1837
1837
1840
David Chamberlain
David Chamberlain
Alonzo Chamberlain
Alonzo Chamberlain
David Chamberlain
David Chamberlain
David Chamberlain
Alonzo J. Chamberlain
Brown B. Chamberlain
Brown B. Chamberlain
David Chamberlain
Chauncey P. Chamberlain
David Chamberlain
Micah Chamberlain
Chauncey P. Chamberlain
Chauncey P. Chamberlain
Hunting S. Chamberlain
012
012
014
015
016
017
018
018
021
021
022
024
022
025
029
029
044
081
203
111
336
232
006
478
478
007
225
118
019
543
549
053
052
064
Page 064
1840 Hunting S. Chamberlain
1841 Hunting S. Chamberlain
1842 Hunting S. Chamberlain
1844 Hunting S. Chamberlain
1845 James H. Chamberlain
1845 Hunting S. Chamberlain
1845 Ephraim Chamberlain
1846 George W. Chamberlain
1847 Hunting S. Chamberlain
1848 Hunting S. Chamberlain
1849 Hunting S. Chamberlain
1850 James H. Chamberlain
1851 George W. Chamberlain
1852 Alonzo Chamberlain
1853 Luther Chamberlain
1856 James H. Chamberlain
1857 Samuel M. Chamberlain
1857 Hunting S. Chamberlain
1857 Benjamin Chamberlain
1857 Harriet Chamberlain
1857 William B. Chamberlain
1857 Joseph D. H. Chamberlain
1858 Ansel Chamberlain
1858 Ebenezer Chamberlain
1858 (James Chamberlain)
1858 Alonzo J. Chamberlain
1859 William W. Chamberlain
044
044
047
052
053
055
056
059
063
070
075
078
081
071
097
120
132
123
131
119
119
119
125
125
125
141
141
062
199
387
354
235
095
027
222
250
010
026
488
263
414
396
509
371
233
194
317
317
317
536
562
562
107
083
22
1859 James H. Chamberlain
1859 Chauncey P. Chamberlain
145
143
008
221
Book
Page
Page 065
18?? Jonathan Chamberlain
1825 Sylvester Chamberlain
1826 Sylvester Chamberlain
1825 Sylvester Chamberlain
1830 David Chamberlain
1830 David Chamberlain
1831 David Chamberlain
1832 David Chamberlain
1832 Alonzo J. Chamberlain
1832 David Chamberlain
1833 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1834 David Chamberlain
1835 David Chamberlain
1835 Sylvester Chamberlain
1835 David Chamberlain
1835 Alonzo J. Chamberlain
1835 Sylvester Chamberlain
1835 Alonzo J. Chamberlain
1835 David Chamberlain
1835 David Chamberlain
1835 Brown B. Chamberlain
1835 Alonzo J. Chamberlain
1835 Brown B. Chamberlain
1835 David Chamberlain
1835 Brown B. Chamberlain
1835 Alonzo J. Chamberlain
1835 David Chamberlain
1836 Brown B. Chamberlain
001
002
003
003
005
005
006
007
007
007
010
011
012
012
013
013
015
015
015
015
015
015
017
017
019
019
019
020
020
021
395
585
195
025
305
230
215
332
314
148
040
525
391
182
101
103
381
381
316
144
075
012
431
061
344
084
249
118
097
025
Page 066
1836 Chauncey P. Chamberlain
1836 David Chamberlain
1836 David Chamberlain
1836 Sylvester Chamberlain
1836 Chauncey P. Chamberlain
1836 David Chamberlain
020
022
024
024
025
024
498
553
084
230
004
520
Chamberlain Mortgagor Index
Year
Name
23
1837
1837
1839
1839
1839
1842
1837
1845
1845
1845
1846
1847
1848
1849
1848
1849
1850
1849
1849
1850
1851
1851
1851
1852
David Chamberlain
David Chamberlain
Hunting S. Chamberlain
Ansel Chamberlain
Benjamin Chamberlain
Sylvester Chamberlain
Hunting S. Chamberlain
Alonzo J. Chamberlain
Luther Chamberlain
Chauncey P. Chamberlain
Ebenezer Chamberlain
John Chamberlain
James H. Chamberlain
Hunting S. Chamberlain
Alonzo J. Chamberlain
Hunting S. Chamberlain
George W. Chamberlain
Sylvester Chamberlain
(Hunting S. Chamberlain)
Hunting S. Chamberlain
Melvin M. Chamberlain
Thirza Chamberlain
James H. Chamberlain
Luther Chamberlain
027
030
044
044
042
048
029
052
055
057
055
059
061
064
067
064
057
075
075
078
081
080
083
087
250
280
277
360
306
418
019
502
125
373
455
533
198
189
048
245
104
026
026
065
109
253
217
046
Page 067
1852 James H. Chamberlain
1852 John Chamberlain
1853 Ansel Chamberlain
1853 Jonathan Chamberlain
1853 Ansel Chamberlain
1855 Hunting S. Chamberlain
1855 Hunting S. Chamberlain
1854 Hunting S. Chamberlain
1854 James H. Chamberlain
1854 John E. Chamberlain
1855 Hunting S. Chamberlain
1855 Culver P. Chamberlain
1856 John Chamberlain
1856 Chauncey P. Chamberlain
1856 Hunting S. Chamberlain
1856 Jonathan Chamberlain
1856 Samuel M. Chamberlain
1856 Culver P. Chamberlain
1856 Culver P. Chamberlain
1856 Luther Chamberlain
089
094
097
097
097
093
093
102
100
111
117
114
120
121
121
121
121
121
122
122
326
276
064
271
303
430379
545
497
366
055
024
539
420
066
379
379
379
569
089
417
24
1856
1856
1856
1856
1857
1857
1858
1858
1858
1858
1858
Luther Chamberlain
Edward L. Chamberlain
James H. Chamberlain
(Ebenezer Chamberlain)
Culver P. Chamberlain
Hunting S. Chamberlain
Hunting S. Chamberlain
Hunting S. Chamberlain
Hunting S. Chamberlain
Chauncey P. Chamberlain
William B. Chamberlain
Page 068
1858 Harriet H. Chamberlain
1858 Hunting S. Chamberlain
1858 Hunting S. Chamberlain
1858 John Chamberlain Jr.
1859 Janette Chamberlain
1859 John Chamberlain
1859 John E. Chamberlain
1859 John Chamberlain Jr.
1859 Janette Chamberlain
1859 William H. Chamberlain
1859 Ebenezer Chamberlain
1859 John E. Chamberlain
1859 John E. Chamberlain
1859 Hunting S. Chamberlain
1859 Harriet H. Chamberlain
1859 Harriet H. Chamberlain
Pages 069-084
122
123
125
125
132
131
131
139
117
117
117
416
362
562
562
352
188
224
099
391
408
500
141
141
104
141
119
146
146
141
144
144
144
144
144
145
142
142
003
036
333
083
585
056
012
367
046
046
067
102
103
197
100
154
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.
25
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
26
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
27
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.
28
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.
29
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 5th 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.
30
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).
31