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
© Copyright 2026 Paperzz