Janet H (Rouse) Derbyshire E-mail address: gderbys1@nycap.rr.com
Earing Family of Van Rensselaer Manor
1. COLL LUDEWEK EHRING1 (Karel Aring) born 6 Jan 1719 (g.s.), place unknown, perhaps Germany, no doubt of German extraction, parents unknown; died 17 Jan 1801 (g.s.) probably on the homestead farm located in the town of East Greenbush Rensselaer County New York & buried in EARLIEST LUTHERAN CEMETERY AT WEST SANDLAKE, Renss. Co. N. Y., copied by William Coons 15 Jul 1916, NYGB. The cemetery was located about one and one half miles from the village, now extinct (Warren Broderick).
Gravestone inscription: In Remembrance Of "Coll Ludewek Ehring" Who Was Born The 6th Of Jan'y 1719 And Died The 17th Of Jan'y 1801, Aged 83 Years And 11 Days.
Married (1) circa 1742 MAGDALENA (_), died before 1744; married (2) circa 1744 CATHARINE (Klockner_), living 1798 at time husband wrote will.
Was in Rensselaer Manor, Albany County, New York, assessment tax list District #1, Nov 1788 as Carel Aring & son, WARSHAW PAPERS, Manuscript NYSL:26, Real estate 9, Personal 6, sum to be collected 15 pounds.
Leased 248 acre farm Rensselaerwyck, East Manor, Albany County becoming Rensselaer County 1791, from Stephen Van Rensselaer. Leases dated 23 July 1790 & 22 Oct 1794, extant. Probably on farm much earlier but leases did not survive. See attached original, RENSSELAERWYCK LEASES, folder, AMB - AYL, MANUSCRIPTS NYSL.
LEASE
THIS INDENTURE made the twenty third day of July .. one thousand seven hundred and Ninety Between STEPHEN VAN RENSSELAER Esquire .. and CAROL ARING of the said Manor County and State Yeoman .. bounded as follows .. Beginning at a point which is distant ten Chains and forty seven links from the Northwest Corner of his dwelling house on a Course North Eighty Eight degrees fifteen minutes West and Runs thence along the line of the ffarm surveyed for JOHN KERNER North twelve degrees East ten Chains and fifty four links thence North forty two degrees East eleven Chains and fifty three links thence North seventy six degrees East twenty six Chains and fifty two links thence South seventy six degrees East one Chain and nineteen links thence South forty six degrees East three Chains and thirty Eight links thence South Eighty five degrees East nine Chains and thirty nine links thence South twelve degrees West two Chains and fifty eight links thence South sixty five degrees East seven Chains and Eighty links thence South thirty six degrees East twenty Chains thence South twenty five degrees West seven Chains thence South twenty five degrees East ten Chains thence South thirty degrees fifteen minutes West eleven Chains and Eighty links thence South twenty two degrees West three Chains thence North seventy five degrees West forty seven Chains and thirty five links thence North fifty three degrees West fifteen Chains thence North thirty seven degrees West six Chains thence due north two Chains and sixty one links to the place of beginning Containing Two hundred and forty Eight Acres .. yearly rent of Twenty four Bushels of good Merchantable Winter Wheat four fatt fowls (to be delivered at the Mansion house of the said manor) and to perform one day Service with Carriage and horses the first payment to be made the first day of January next and the payments thereafter ..
CAROL EHRING
See attached survey and map, RENSSELAER MANOR SURVEY BOOK SC 7079 BOX #5, also RENT LEDGER NYS MANUSCRIPTS NYSL.
His son Samuel, grandsons and great grandsons continued the lease and it being released from Van Rensselaer 14 Feb 1882 to Phebe E. (Reynolds) Green5 (ELeanor4 Earing, Charles3, Samuel2, Karel1), Sabastian R. and John C. Karner. Drawings of the homes of Phebe Green (Mrs David H.) & John C. Karner shown in HISTORY OF RENSSELAER COUNTY NEW YORK by Nathaniel Sylvester [1880]:358-9, East Greenbush. Probably Homestead Farm with additions and improvements.
1790 Rensselaerwyck, Albany County New York published census:38: Carl Earing, 1 male over 16, 2 females & 1 slave. None found for 1800 census.
Will not probated but copied 18 Nov 1931 SURROGATE COURT RENSSELAER COUNTY NEW YORK:359:487, FILE:1382 has torn will.
WILL
The last will & testament of KAREL ARING November 5, 1798, not probated.
In the name of God Amen __ I KAREL ARING of the Town of Greenbush in the County of Rensselaer and State of New York being of sound Mind Memory and understanding thanks be to God for the same do make and Publish this my last will and Testament in manner and form following to wit:
I will that all my just debts and funeral charges be duly satisfied and paid in some convenient time after my decease.
I give and bequeath to my BELOVED WIFE CATHERINE all her waring apparel, my Desk, one mulch cow and faw? sheep, the best of my Stock. And I also give to her during her natural life the one third part or Share of All the produce of the Farm on __ (The will badly torn & piece missing) __ household furniture and of that part of the dwelling house in which my SON SAMUEL and I now live, which is occupied by myself, and also of so much of my Barn as may be necessary to Stable the Stock, she may keep and contain the Hay and other fodder necessary for the same.
I give, devise and bequeath to my SON SAMUEL and to his Heirs and assigns forever the dwelling House Barn and Farm
of land whereon I now live situate in the Town of Greenbush (except the use of so much of the House and Barn as is herein willed to my wife CATHARINE during her natural life) On the express terms and conditions that he shall, will and truly pay to my said WIFE CATHERINE yearly and every year for and after my decease for and during the term of her natural life the full one-third part or share of all the produce of said farm except the grass which may grow as any meadow land which he may hereafter clear, she finding the one-third part of the seed grain and bearing one third part of the Rent due on the said farm annually. And I also give to my said SON SAMUEL Two Hundred and Fifty dollars to be raised out of my personal Estate and paid to him by my Executor hereinafter named __ (piece missing) __ personal Estate not hereinbefore given or bequeathed I Give and Bequeath to my SONS JOHN, MICHAEL AND SAMUEL to be by them equally divided share and share alike.
And Lastly, I do hereby nominate, constitute and appoint my said BELOVED WIFE CATHERINE Executrix and my sons JOHN, MICHAEL AND SAMUEL Executors of this my last will and Testament hereby utterly revoking annulling and making void all former wills, legacies and Executors by me in otherwise before named willed & bequeathed ratifying allowing and confirming this and no other to be my last will and Testament.
In witness thereof I have hereunto set my hand and seal this fifth day of November, One thousand Seven hundred and ninety eight.
his
KAREL X ARING (seal)
mark
Signed sealed, published pronounced and declared by the said Karel Aring as and for his last will and Testament in the presence of us and presence of each other who in his presence have hereunto subscribed our names as witnesses thereto.
(N. B. the obliteration between the words (the) and (grass) in the ninth line of the second page before the ensealing)
Witnesses: Jonathan Ostrander, John G. Kerner, John E. Van Alen.
Number & order of children maybe wrong & places of birth except two unknown:
Children, surname EARING:
By wife Magdalena
2. i. MAGDALENA2, born 24 Jul 1743, LUTHERAN CHURCH
NEW YORK CITY, NYGB[1968]:99:136 #34, hereafter NEW YORK CITY, wit: Andres Reeve,
Magdalena Maus; no more known.
By wife Catharine
+3. ii. HANNES (JOHN), born 20 Aug 1745.
+4. iii. MICHAEL, born (?).
+5. iv. MARIA, born ca 1749 (g.s.).
+6. v. SAMUEL, born 19 Oct 1750 (g.s.)
+7. vi. CATHARINE, born (?).
3. HANNES2 (JOHANNES/JOHN) EARING (EHRING/ARING) (Coll Ludewek1/Karel) born 20 Aug 1745, bp. 29 Sep 1745, NEW YORK CITY:99.230, in our church at Bachgway in the Klove, Hannes .. of Carl Eering & Catharina, wit. were Hans Springsteen & Christina, Dutchess Co. N. Y. son of Carl & Catharine (_) Earing, died between 13 Oct 1815 when he wrote his will and before will probated 15 Mar 1824, probably, in the town of Nassau, Rensselaer County New York, date and place of burial unknown.
Married (?) ELIZABETH WOLFF, probably daughter of Frederick & (?) Wolff, and died before husband wrote will 13 Oct 1815.
One known child by Catharine Wolff.
Leased 138 acre farm at Valleties Kill (now Nassau) 9 Dec 1789 from Stephen Van Rensselaer, near his brother Michael, RENSSELAERYWYCK LEASES, folder: AMB - AYL.
THIS INDENTURE made Nineth day of December .. one thousand seven hundred and eighty nine between Stephen Van Rensselaer, Esquire .. JOHN ARING OF THE MANOR YEOMAN .. Five Shillings to him in hand .. bounded as follows, to wit: Beginning at a Stake and Stones standing at the East side of the Stream commonly called Valleties Kill and Northward of the place where Psantecock Brook empties into said Stream and runs from said Stake and Stones south Eighty four degrees East ten Chains to a Stake and Stones in the West Line of Phillips Town as the same has been lately Surveyed and marked thence along the same North seventeen degrees fifty seven minutes East four Chains and twenty Eight Links to a Stake and Stones at the South West Corner of the Farm survey for FREDERICK ARING thence along his line North Eighty degrees East sixteen chains and three links to a marked white Oak Shaddle at the North West Corner of the
Farm surveyed for MICHAEL ARING thence along his line South two degrees East thirty one chains to a Rock Oak Tree marked thence South twenty six degrees East fifteen Chains to a Stake and Stones at the side of a small Brook thence down the same as it Winds and turns about Six Chains on a straight Line to a marked Stake and Stones in the West line of the Farm surveyed for DANIEL WATERBERGH and BENJAMIN MILLS thence along their Line South thirty four degrees West five Chains and forty five links to a marked white Oak Tree thence South forty Eight degrees West Six Chains and Seventy two Links to a marked Walnut Tree at the North East Corner of the Farm Surveyed for MESSIERS HOAG and VIEL thence along their Line south Eighty five degrees West ten Chains thence North twenty six degrees West four Chains thence North sixty one degrees West Six Chains thence North forty five degrees West seven Chains to the beforementioned Valleties Kill and thence along the same as it Winds and turns to the place of beginning containing one hundred and thirty Eight Acres .. the yearly rent of Fifteen Bushells and five quarts of good Merchantable Winter Wheat to be delivered at the Mansion house of the said Manor the first payment to be made the first day of January next and the payment thereafter ..
JOHANNES X AIRING
There is also a survey consisting of four pages,
RENSSELAER MANOR SURVEY BOOK SC 7079 BOX #3.
Served in the Revolutionary War Albany County Militia, Fourth Regiment under Col. Kilian Van Rensselaer, NEW YORK IN THE REVOLUTION by James A. Roberts [1904]:105.
1790 Rensselaerwyck, Albany County, New York published census:35, John Earing, 2 male over 16, 2 male under 16, 4 female. 1800 Schodack Rensselaer Co. N. Y. census:815, John Earing, 1 m 10-16, 1 m 16-26, 1 m over 45, 1 f 16-26, 1 f over 45. 1810 Nassau Renss. Co. N. Y. census:116, John Aring, 1 m under 10, 1 m 16-26, 1 m over 45, 2 f under 10, 2 f 16-26. 1820 not found.
Part of farm, including thirty acres, had to be sold to settle estate. Barney Gaylord, highest bidder, paid $332, RENSSELAER COUNTY CLERK:15:226, 14 Jun 1826. The farm released to Castle W. Herrick. The farm was near Nassau Lake in the township of Nassau which part had been removed from Schodack 6 Apr 1808.
Probate, SURROGATE COURT RENSSELAER COUNTY NEW YORK:7:225, FILE:108 has only inventory.
Will of Johannes EARING decd with probate recorded 15th March 1824
In the name of God Amen, I JOHANNES EHRING of the town of Nassau in the County of Rensselaer & State of New York being of sound and disposing mind & memory and understanding do make this my last Will & Testament in manner following that is to say.
First my will & desire is that all just debts be paid as soon after my decease as may be with decency & convenience.
Secondly I give to my son FRETHERIC EARING four acres of land of the North East corner of my farm running parallel with the line of CHARLES & JOHN M. EARINGS land as far north as the meadow fence & west so far as to contain the 2nd four acres.
Thirdly I give to my son JOHN EARING JUN. four acres of land off the south east corner of my farm which is to include all the small meadow near John's house and west of the road to the creek and the remainder to make the said four acres to run parallel with the line of Palmers & Porters land as far east as to take in the spring by the hemlock tree & so far north as to make the said four acres together with the above described meadow.
Fourthly I give to my other two sons SAMUEL & CHARLES EARING the remainder of my farm to be equally divided between them, to my son SAMUEL I give the house where he
now lives, to my son CHARLES the house where I now live, the barn with all the farming utentials, and all my hogs I give to my said two sons SAMUEL & CHARLES to be and together by them or equally divided as they shall think proper.
Fifthly I give to my son CHARLES my black horse & saddle & bridle and twenty three dollars in silver money, one bed & bedding also one black cow and four sheep.
Sixthly It is my will that my household furniture be equally divided between my three daughters viz: ELIZABETH, MARIAH & HANNAH after taking from there one large puter Platter which I give to HANNAH. I also give to each of my daughters above named two sheep.
It is also my will that my SON JOHN have one brown mare and it is my will that the remainder of my stock that is one cow, one heifer and one steer be equally divided between my three SONS FRETHERIC, SAMUEL & JOHN it is also my will that all my wearing clothes be equally divided between all my sons.
And lastly I do hereby appoint my BROTHER SAMUEL AND CHARLES M. EARING & MY SON SAMUEL EARING Executors to this my last Will and testament hereby making null and void and revoking all other & former wills and declaring this only to be my last Will & testament.
In witness whereof I have here unto set my hand & seal this thirteenth day of October in the year of our Lord One thousand eight hundred & fifteen.
HIS
JOHANNES X EARING
MARK
Witnesses: John Phillips, Fenner Palmer, Daniel Waterbury.
Children born probably in Nassau Rensselaer Co. N. Y. except first one or two.
8. i. FREDERICK3, born (circa 1760-1770); died circa
1841 probably Schenectady, Schenectady County
New York. Married (?), (1) ANNA MARIA (_)
who died bet 1787 & 1794, married (?), (2)
RACHEL PRIMER d/o Joseph (will 1803), died
(?) living 1840 (census). Leased 126 1/2
acres from Van Rensselaer 9 Dec 1789,
RENSSELAERWYCK LEASES, folder AMB - AYL,
abstracted.
THIS INDENTURE made the Ninth day of December
.. seven hundred and Eighty Nine Between Stephen
Van Rensselaer Esquire .. Frederick Aring of the
said Manor County and State yeoman .. Beginning at
a Stake and Stones standing on the East Bank of
Valleties kill in the West Line of Phillips Town
at the Distance of Seventeen Chains Northward of
the four Mile Stake put up in Said Line and Runs
thence along the said Line of Phillips Town South
seventeen degrees fifty seven minutes West thirty
one Chains and Ninety four Links to a Stake and
Stones in the North Line of the ffarm surveyed for
JOHN ARING thence along his Line North Eighty
degrees East sixteen Chains and three Links to a
marked white Oak Straddle at the Northwest Corner
of the Farm surveyed for MICHAEL ARING thence
along his Line East ten Chains and thirty Links to
a Stake and Stones thence North seventy three
degrees East nineteen Chains to a marked White Oak
Tree in the West Line of the ffarm surveyed for
EZEKIEL AND EPHRAIM HARRIS thence along their Line
North Eight degrees West twelve Chains and Eighty
four Links to a Stake and Stones in the Line of
the ffarm surveyed for SAMUEL INGLES thence along
his Line North fifty degrees West Eleven Chains to
a Stake and Stones thence North ffiteen degrees
West eleven Chains and fifty six Links to a marked
yellow pine Saplin thence North fifty Eight
degrees West eight Chains and seventy five Links
to a marked Birch Tree on the East Bank of the
aforesaid Valleties kill and Runs thence along the
same down wards as it Winds and turns to the place
of Beginning Containing one hundred and twenty six
Acres and one half of an Acre of ... the yearly
rent of Eleven Bushells and ten parts of good
Merchantable Winter Wheat to be Delivered at the
Mansion house of the said Manor the first payment
to be made the first day of January next and the
payments thereafter in and upon the first day of
January ...
FREDREK
X
ARING
his mark
1790 Rensselaerwyck, Albany County, New York
published census:35, Frederich Earing, 1 male
over 16, 2 females. 1800 Schodack,
Rensselaer Co. N. Y. census:815, Frederick
Earing, 1 m 26-45, 2 m over 45, 1 f 26-45,
prob. Sophia & Johannes dec. 1810 Nassau,
Renss. Co. N. Y. census:116, Frederick Aring,
1 m u/10, 1 m 26-45, 1 f 10-16, 1 f 26-45, total 4. 1820 Nassau census:45, Frederick
Earing, 1 male 16-18, 1 male 16-26, 1 male
over 45, 1 female 16-26, 1 female over 45,
2 in agriculture. 1830 Nassau census:306,
Frederick Earing, 1 m 40-50, prob. his
brother Carl (Charles), 1 m 60-70, 1 f 60-70.
Now able to better estimate his birth date.
1840 Schenectady census (see Absalom). Deeds
recorded, RENSSELAER COUNTY CLERK, grantee,
9:114, 22 Nov 1821, Frederick & Lydia Cook,
24:469, 2 May 1831, Frederick & Lydia Cock, 9
acre wood lot $150, grantor 24:472, 2 May
1831, Frederick & Rachel Earing & Ira
Garrison Jr, 24:480, 3 May 1831, Frederick
Earing & Garret Hermance, 37 acres, 44:19, 11
May 1837, Frederick & Rachel Earing & Robert
Hermance, 126 1/2 acres, probably moving to
Schenectady Co. N. Y. at this time, 48:371, 4
May 1839, Frederick Aring of Schenectady &
Castle W. Herrick, 1 3/4 acres $5. NASSAU
REFORMED PROTESTANT DUTCH CHURCH by Royden
Vosburgh [1919]:123, hereafter NASSAU, 13 Aug
1809, church members, Frederick Aring & w.
Rachel Primmer removed.
Children, surname Earing:
1. SOPHIA4, b. 2 May 1787, bp. 14 Aug 1787,
Lutheran Church West Sandlake Rensselaer
Co. N. Y., TRINITY LUTHERAN CHURCH 1784-
1899 by Arthur C. M. Kelly [1984]:5:108,
hereafter SANDLAKE, wit. her grandparents
Johannes & Elisabeth Ehring. MOTHER ANNA
MARIA __. Not mentioned in father's will
so probably deceased, d. (?).
2. JOHANNES, b. 26 May 1794, bp. 27 Jun
1794, SANDLAKE:11:233, wit. his
grandparents, Johannes & Elisabeth Ehring. Not mentioned in father's will
3. CLARISSA, b. 26 Jan 1797 (Shirley
Liebrecht); d. 22 Feb 1861 Lynn,
Walworth Co Wis. (Rita DePew); m. 1 Nov
1817, NASSAU:67, Wilhelmus Traver, later
called William B. Traver, d. 28 Sep 1860,
Walworth (Rita DePew). Children: Rachel
bp. 5 Jun 1818, bp. 30 Aug 1818,
NASSAU:23, Calvin, Mary, Clarissa,
NASSAU:27, 18 Jan 1824, The father being
a Lutheran was not permitted to stand;
the child was presented by the mother in
good standing, William, Henry, Margaret
E., Luther, Eugen, Judson.
4. ABSALOM, b. 27 Feb 1803, bp. 7 Aug 1803,
SANDLAKE:19:407, wit. Jonas Gunter, Maria
(his father's aunt). Moved to
Schenectady N. Y. & inherited his
father's farm. Married 20 Dec 1821,
NASSAU:70, Catharine Hicks. NASSAU:135,
4 Sep 1831 Confession of Faith, Absalom
Earing & w. Catharine Hix. Rem to
Schenectady without C. Children:
Sophia b. 18 Jan 1823, bp. 22 Jun 1823,
NASSAU:27, neither of the parents members
& only the father had been baptized. The
grandmother presented it alone, the
father being over awed by the Solemity of
the work & the thought of entering
unsanctifued unto such a covt, Jane Eliza
b. 9 Aug 1824, bp. 29 Jul 1827, SANDLAKE:48:1059, Frederick b. 25 Dec
1826, bp. 29 Jul 1827, SANDLAKE:48:1060,
Clarissa b. circa 1828 (census),
Henrietta b. 16 Nov 1834, bp. 4 Mar 1835,
NASSAU:37, Ann b. circa 1837, Pracilla b.
circa 1839. 1840 Schenectady, Schen. Co.
N. Y. census:380 1 m 10-15, 1 m 30-40,
1 m 50-60, 1 m 80-90, 2 f u/5, 1 f 5-10,
1 f 10-15, 2 f 15-20, 1 f 30-40, 1 f 70-
80, 3 in agriculture. 1850 Schenectady
census:296 ward 3, Absolom Earing 48
farmer, Catharine 48, Sophia 27, Clarissa
22, Henrietta 15, Ann 13, Pracilla 11,
Charles 60 farmer (uncle). Living
Lafayette St. Schenectady 1857-60, CITY
DIRECTORY.
9. ii. SAMUEL3, born 17 Jan 1771, bp. 14 Apr 1771,
FIRST REFORM CHURCH OF HOPEWELL AND FISHKILL,
DUTCHESS CO. N. Y. by Jean D. Werden
[1981]:173, son of Hannes Eringh & Elizabeth
Wolff, wit. Samuel Ering (uncle) & Anna Maria
Ering (prob. aunt who m. Jonas Kenter); died
(?) before 21 Feb 1827 (probate) probably
Nassau, Rensselaer County New York on the
family homestead farm leased by his father,
RENSSELAER COUNTY CLERK:24:477, dated 3 May
1831, children listed in deed concerning
their guardianships, Ebenezer D. Bassett,
village of Nassau guardian of Mary Ann Miller
wife of Heman Miller, Catharine Earing, Sally
Earing, George Earing, Sylvester Earing,
Harvey Earing, James Earing infant children
of Samuel Earing deceased & Polly Earing
widow & Harvey Waterbury & Elizabeth his wife
(one of Remaining children), John Earing &
Gitty his wife & Samuel Earing remaining
children of Samuel deceased, 124 acres was
the land lease conveyed to his father from
Stephen Van Rensselaer 2 Jan 1794, except the
4 acres given to his brother Frederick by his
father, 30 acres to Barent Galer, 3 acres to
John Earing Jr., 2 acres sold to Simion
Griswold, his brother Charles deaf & dumb,
Garret Hermance paid $600 for the property;
married before 1800 MARY WELDEN, dau. of
Edmond & (_) Welden, NASSAU:122. 1800
Schodack, Rensselaer County, New York
census:815, Samuel Earing, 1 male 26-45, 1
female under 10, 1 female 26-45. 1810
Nassau, Renss. Co. N. Y. census:116, Saml
Aring, 2 m u/10, 1 m 26-45, 2 f u/10, 1 f 26-
45. 1820 Nassau census:45, Samuel Earing, 2 m
u/10, 1 m 10-16, 1 m 16-18, 1 m 16-26, 1 m o/45, 2 f u/10, 1 f 10-16, 1 f 26-45, 2 in agriculture. 1830 Nassau census:306, Mary
Earing, 2 m 5-10, 2 m 10-15, 1 m 20-30, 2 f
15-20, 1 f 40-50. Probate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:FILE:215, 21 Feb
1827, admin. Polly Earing, John S. Earing,
Chauncey Porter, inventory (3 pp).
1. HANNAH4, b. 29 Jun 1800, bp. 20 Jul
1806, NASSAU:6; d. (?), no ment. in
guardianship deed.
2. ELIZABETH, b. 20 Dec 1801, bp. 20 Jul
1806, NASSAU:6; d. (?), liv. 3 May 1831,
deed, RENSSELAER COUNTY CLERK: 24:477,
settlement of father's estate; m. 29 Nov
1818, NASSAU:67, Harvey Waterbury, b. 29
Oct 1799, son of Joseph & Mary M.
(Northrup) Waterbury, JONATHAN WATERBURY
GENEALOGY by Grace & Edwin Waterbury
[1930]:256. Children: Smith, Henry,
Stephen, Clarissa, Ann, Harriet, Jane,
Caroline, Sarah.
3. JOHN S., b. 21 Aug 1803 (28 Aug g.s.),
bp. 20 Jul 1806, NASSAU:6; d. 2 Jan 1872
(g.s.), bur. NORTH NASSAU CEMETERY,
DAR:429, visited cemetery 1991; m. 3 Mar
1825, NASSAU:71, Charity Earing; b. 13
Aug 1804 (g.s.), (Gitty b. 11 Aug 1804,
NASSAU:2), dau of John, #17 & Sarah, #23
(Kenter) Earing, TWICE 2ND COUSINS; d. 3
Dec 1868 (g.s), bur. with husband & son
Martin b. 12 Mar 1835 (g.s.), d. 14 Jan
1842 (g.s.). 1840 Nassau, Rensselaer
County, New York, census:206, John S.
Earing, 1 male under 5, 2 male 5-10, 1
male 30-40, 2 female 10-15, 1 female 30-
40. 1850 Nassau census:1869-2172, John
S. Arring 47 farmer, Charity 45, Sarah A.
22, Johnathan 18, Samuel 16, Stephen 13,
liv. next to in-laws. 1855 Nassau
census: 2nd election district 48 wood $_
48, John S. Earing 51 b. Renss. Co. mar res. 49 yrs farmer cannot read native
owns land, Gitty 50 wife b. Renss. Co.
mar, Sarah Ann 29 dau b. Renss. Co.,
Stephen P. 16 son b. Renss. Co., 40 acres
improved 40 unimproved value $1600. 1860
Nassau census, 96-37, John S. Earing 57
farmer $1700 $500, Gitty A. 56, Sarah A.
30, Stephen P. 23, living next to John &
Sarah Earing. 1865 Nassau, 2nd Election
District census:201 frame $300 209, John
S. Earing 61 Rens mar once farmer can not
read & write, native, owns land, Getty 60
wife mother of 6 ch. mar. once, Henry 13
nephew. 1870 Nassau census:82-90, John
S. Earing 66 farmer $2500 $650 b N.Y.,
Sarah A. 41 keeping house b. N.Y.
RENSSELAER COUNTY CLERK, deed: 24:480,
3 May 1831, concern's settlement of
father's estate. Deed:158:285, 10 Apr
1872, between Jonathan & Kate his wife of
Dwight, Livingston Co. Illinois, Samuel &
Sarah Catharine his wife, Stephen P. of
Nassau, Mary E. & her husband Caleb
Crocker of New Lebanon Columbia Co. N. Y.
heirs of John S. Earing deceased &
Sylvester W. M. Smith & his wife Sara Ann
paid $270 for 80 acres in Nassau.
Children: Mary E. b. circa 1818? (1850
Columbia Co census) prob 1826 m. (?) Caleb Crocker, Sarah A. b. 1828, d. 29
Oct 1915, SURROGATE COURT RENSSELAER
COUNTY NEW YORK: FILE:949, Jonathan b.
circa 1832, m. (?) Kate (_), Samuel b.
circa 1834 (1830 g.s.), d. 1910 (g.s.),
SANDLAKE UNION CEMETERY copied by Mrs
Louisa Van Antwerp Brown [1919]:13,
SANDLAKE, N. Y., m. (?) Sarah Catharine
Coonradt prob. d. 1876, Martin b. 12 Mar
1835, d. 14 Jan 1842 (g.s.) bur. with
parents, Stephen P. b. 1836, d. 1911
(g.s.) bur. with Samuel.
4. SAMUEL, b. 22 May 1807, bp. 21 Jun 1807,
NASSAU:7, guardianship, SURROGATE COURT
RENSSELAER COUNTY NEW YORK, 21 Feb 1827,
20 yrs old 22 May last, "CHAUNCEY PORTER:
We the undersigned the children & heirs
of Samuel Earing lately deceased of
Nassau in the County of Rensselaer & each
of us being above the age of fourteen
years do hereby request your honor to
appoint Polly Earing the widow of the
said Samuel our guardian for all purposes
of taking charge of our property & other
interests until we severally? arrive at
the age of twenty one years. Witness our
hands the 18th day of Feb 1827. Samuel
Earing, Mary Ann Earing (her mark)",
Catharine Earing (her mark); d. (?), liv.
3 May 1831, deed:24:480, settlement of
father's estate, RENSSELAER COUNTY CLERK.
Probably the following, 1855 Schodack
Rensselaer Co. N. Y. 2nd election
district census:12 frame $500 15, Samuel
Earing 43 (age off 5 yrs.) b. Renss. Co.
mar. res. 29 yrs. butcher native,
Permelia 37 wife mar. res. 29 yrs., Laura
12 child b. Renss. co., Joseph 9 child b.
Renss. Co., John 7 child b. Renss. Co.,
Henry 5 child b. Renss. Co. (Henry ae 13
liv with uncle John S. Earing 1865
census), Maryette 2 child b. Renss. Co.
1860 East Greenbush census:633-671,
Samuel Earing 57 butcher _ $500 b. N. Y.,
Permelia 44, Laura 16, Joseph 13, John
12, Henry 8, Mary E. 7.
5. MARY, b. 28 Apr 1809, bp. 10 Sep 1809,
NASSAU:11, guardianship, SURROGATE COURT
RENSSELAER COUNTY NEW YORK, FILE:754, age
17, 28 Apr last, requested mother as
guardian (see bro. Samuel); d. (?), liv.
father's estate, RENSSELAER COUNTY CLERK,
Mary Ann Earing m. 14 Nov 1827,
NASSAU:73, Hemen Miller.
6. CATHARINE (CATEY), b. 7 Aug 1811, bp. 8
Sep 1811, NASSAU:15; d. (?), liv. 3 May
1831, deed:24:480, settlement of father's
estate, RENSSELAER COUNTY CLERK &
SURROGATE COURT RENSSELAER COUNTY NEW
YORK, FILE:754, 21 Feb 1827, guardianship, 15 on 7 Aug last, requested
mother as guardian (see brother Samuel).
7. SARAH (SALLY), b. 7 Jan 1814, bp. 24 Apr
1814, NASSAU:18; d. (?), liv. 3 May
YORK, FILE:754, 21 Feb 1827,
guardianship, 12 yrs old on 7 Jan last.
8. CLARISSA, b. 2 May 1816, bp. 21 Jul 1816,
NASSAU:21; d. (?), not mentioned in
father's settlement of estate.
9. GEORGE b. 12 Apr 1818, bp. 5 Jul 1818,
NASSAU:22; guardianship, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:754, 21 Feb
1827, 9 yrs old 19 Apr last; d. 28 Jul
1886 (g.s.), bur. NASSAU SCHODACK
CEMETERY:DAR:459:61, Nassau; m. Cornelia
Hoag b. 15 Oct 1810, d. 26 Jul 1870,
(g.s.), DAR;:459:61, Nassau Schodack
Cem. Deed:24:480, settlement of father's
estate, RENSSELAER COUNTY CLERK. 1850
Nassau Rensselaer Co. N. Y. census:2404-
2740, George Arring 30, Cornelia 39,
Merbeth 12, Osborn 4, Elizabeth J. 7/12. 1855 Nassau 1st election district
census:259 frame _ 259, George Earing 37
b. Renss. co. res. 37 yrs. native,
Cornelia 44 wife b. Renss. Co. res. 44
yrs., Meribeth 16 dau. b. Renss. Co.,
Osborn 8 son b. Renss. Co. Nassau 1865
census:41 frame $1000 41 George Earing 46
b. Renss. Co. mar. (2) native, Cornelia
52 wife b. Renss. Co. mar. (1) mother of
4 ch., Osborn 18 son. Children:
Meribeth, Osborn d. 16 Sep 1909
Castleton, no ch., wife Amelia V., estate, SURROGATE COURT RENSSELAER COUNTY
NEW YORK, FILE:977, Elizabeth J.
10. SYLVESTER, b. 29 Jul 1819 guardianship,
YORK, FILE:754, 7 yrs old 29 Jul last,
deed, settlement of father's estate,
RENSSELAER COUNTY CLERK:24:480; d. (?).
Prob. the following, 1855 Schodack
census:250 frame $600 269, Silvester 34
b. Renss. Co. mar. res. 1 yr. farmer
native, Hellen 31 wife b. Dutchess Co.
mar. res. 1 yr., Emily 6 child, Mary E. 1
child. 1865 Schodack census: 148 frame
$800 201, Sylvester Earing 44 b. Renss.
Co. mar. once farmer native, Helen 43
wife b. Dutchess Co. mother of 6 ch.,
Emily 16, Mary 11, Edward 9, Eleanor 7,
Sylvester 6, Charles 3, John Miller
domestic. Two ch. William Edgar & Mary N.
bur. Nassau Schodack Cem. DAR:459:61.
Children: William E., Emily, Mary N., Mary E., Edward, Eleanor, Sylvester,
Charles.
11. HARVEY, b. 25 Aug 1822, guardianship,
guardianship, 4 yrs old on 25 Aug last;
liv. 3 May 1831, RENSSELAER COUNTY CLERK
deed:24:480, settlement of father's
estate.
12. JAMES, b. 28 Aug 1824, guardianship,
YORK, FILE:754, 21 Feb 1827, age 2 on 28
Aug last; liv. 3 May 1831, deed:24:480,
settlement of father's estate, RENSSELAER
COUNTY CLERK.
10. iii. CATHARINE3, born 11 Jun 1773, bp. 16 Jul 1773,
same day as her cousins Magdalena Kinter,
Jacob Ostrander & Catharina Ering, RECORDS OF
THE REFORMED CHURCH OF ALBANY NEW YORK 1683-
1809, from the YEARBOOKS OF THE HOLLAND
SOCIETY OF NEW YORK [1922/3]:23, hereafter
ALBANY, wit. were Mathys and Magdalena
Keeler, dau. of Hermen & Elisabeth (Wolff)
Ering, perhaps later called Elizabeth; died
(?), not mentioned in father's will.
11. iv. MARIA3, born 5 Dec 1777 bp. 18 Jan 1778, GILEAD
LUTHERAN CHURCH, BRUNSWICK, N. Y. 1777-1886,
by Arthur C. M. Kelly [1980]:3:40, hereafter
GILEAD, wit. Peter Ostrander & Catharina
(prob. her father's sister). MOTHER
ELISABETH __. Died (?), ment. in father's
will. Maybe the Maria wife of George Galer,
perhaps married (2) 25 Feb 1832, (called
widow) NASSAU:77 Stephen Face, wit. Elizabeth
Face, Andrew Michele.
Children, surname Galer:
1. RACHEL4, b. 2 Nov 1807, bp. 5 Jun 1808,
NASSAU:9, wit. Frederick Aaring, Rachel
his wife; d. (?).
12. v. JOHANNES3, born _ Jun 1779, bp. 2 Apr 1780,
GILEAD:16:335, wit. were Nicholas Michel &
wife Barbara; died (?). MOTHER CATHARINA
WOLF, harlot; married (_) SOPHIA SPENCER.
1. ELIZABETH4, b. 4 Mar 1808, bp. 5 Jun
1808, NASSAU:10; d. (?).
2. ALBERTIE, b. 7 Jul, bp. 8 Oct 1809,
NASSAU:12; d. (?).
13. vi. ANNA (HANNAH)3, born 24 May 1780, bp. 2 Jul
1780, GILEAD:18:382, wit. Mathias Sneider &
Eliesabeth/sister; d. (?). MOTHER ELIZABETH.
Probably mother of the following. No father
named. Called Hannah in father's will.
1. PETRUS b. circa 10 Jun 1796, bp. _ 1806,
SANDLAKE:23:502, wit. Joh. Ehring; d.
(?). Perhaps, 1855 Canajorharie Mont.
Co. 2nd election district census:199 log
$10 213, Peter Earing 51 b. Renss. Co.
mar. res. 33 yrs. native owns land,
Elisabeth 50 wife b. Mont. Co. mar. res.
50 yrs., Sarah 30 dau. b. Mont. Co.,
Alfred 17 son b. Mont. Co., Alexander 15
son b. Mont. Co., Frederick 12 son b.
Mont. Co., Clista A. 8 b. Mont. Co.,
Jacob Henry 6 son b. Mont. Co., Mary
Olive Davis 3 grand/dau. b. Mont. Co.
14. vii. ELIZABETH3, born (?), perhaps the Catharine
above b. 1773; died (?), mentioned in
father's will. Perhaps wife of Benjamin
Defreest.
Children, surname Defreest:
1. JOHANNES4, b. 19 Jul 1799, SCHODACK DUTCH
REFORM by Royden Vosburgh [1920]:8; d.
(?).
15. viii. CARL LUDEWIG3 born 17 Feb 1788, bp. 13 Mar
1788, FIRST LUTHERAN CHURCH ALBANY N. Y. by
Royden W. Vosburgh [1917]:24 Schodack
district, wit: Matthias Kehler, wife Lena; d.
(?), mentioned in father's will, deaf & dumb,
liv. 3 May 1831, deed:24:480, settlement of
brother's estate, RENSSELAER COUNTY CLERK,
Frederick Earing of Nassau committee of the
person & estate both real & personal of
Charles Earing deaf and dumb person mentioned
in last will of Johannes Earing deceased
concerning 124 acre value $444, Garret &
Jacob Hermance. grantees. Probably liv. with
brother Frederick when he moved to
Schenectady & continued living with nephew
Absalom 1850 census Schenectady.
4. MICHAEL2 EARING (EHRING/ARING) (Coll Ludewek1/Karel) born (?) son of Coll Ludewek & Catharine (_) Earing. Michael died between 6 May 1804, day he signed his will and 10 Jul 1804, day it was recorded. No gravestone found.
Married (?) ELIZABETH (__) born (?) and died after husband's will written.
Leased land from Stephen Van Rensselaer, (not extant) RENSSELAERWYCK LEASES. See attached survey & map, RENSSELAER MANOR SURVEY BOOK SC 7079 BOX #5, 1787, 127 1/2 acres, PURCHASED 1790. Two grantor deeds found concerning this land, RENSSELAER COUNTY CLERK, 8:512, 11 Jul 1821 & 11:492, 23 Apr 1824. See sons Carl #16 & John #17.
1790 Rensselaerwyck, Albany County, New York, published, census:35, Michael Earing, 1 male over 16, 2 male under 16, 4 female. 1800 Schodack, Rensselaer Co. N. Y., census:815, Michael Earing, 1 m 16-26, 1 m over 45, 1 f 10-16, 2 f 16-26, 1 f over 45.
Probate, SURROGATE COURT RENSSELAER COUNTY NEW YORK:2:178, FILE:213, had only inventory.
A copy of the Last will and testament of MICHAEL EARING deceased, recorded July 10th 1804.
In the name of God amen I MICHAEL EARING of Schodack, in the County of Rensselaer and State of New York, being weak in health of body, but of perfect mind and memory, do constitute, ordain make and appoint this my last will and testament in the way and manner following that is to say, first I would recommend my soul to God that gave gave (repeated twice) it and my body that it may be buried in a decent manner to return to its native dust and as for the earthly matter? and blessings ultimate? which God hath been pleased to bestow on me I do give and dispose of in the way and manner following viz __
First I do give and bequeath unto my beloved WIFE ELIZABETH EARING after all my debts and funeral charges are all payed and discharged the sum of seven hundred and fifty dollars together with her note which is now against Frederick Cartner? and which was her former portion to the amount of two hundred and five dollars to be hers forever to dispose of as she shall at any time see fit, and also the one third part of the production of the farm that my two under? mentioned SONS, NAMELY CARL AND JOHN, shall after my decease occupy of the farm or farms that they shall thereafter occupy that shall or maybe purchased with the money assing? from the sale of the farm on which they now reside of every kind and also one cow and one three year old heffer which she is to chose out of the drove and the colt out of my young black mare, four sheep of her own chose out of the flock and the whole of the wool that shall be shared from the flock the present year two good fatting? swine yearly the whole to be her own disposal so long as she shall remain my widow.
And secondly I do give and bequeath unto my TWO SONS, namely CARL & JOHN the oldest of which namely? CARL? together with my wife ELIZABETH and my worthy friend William Jacobie I shall ordain and appoint my executors & executrix of this my last will and testament all my real property or land containing one hundred twenty seven and half acres of land to be divided equally between them & also all my farming utentils? each to have equal half of all but the horses which is my will that JOHN should have the three old horses & CARL the young black mare and also the two two? year old bulls each to share their equal half together with their equal divided or each their equal fifth of all the monies, notes, Bonds or accounts of which I shall die possessed, that is not otherwise or shall not otherwise hereafter be specified or mentioned also? it is further more my will that my two sons namely CARL & JOHN shall give unto my wife ELIZABETH THEIR MOTHER the equal one third part of all the production of the farm yearly and every year so long as she shall remain my widow both of grains? Hay & Flax and also to her Barn & stableroom sufficient for the reception of her produce and stock and to deliver them to her in this ? sam bee? Barn and or some other convenient place of deposit fit for market reserving to themselves yearly the equal third part of seeds out of her part.
And thirdly I do give and bequeath unto my eldest DAUGHTER NELLY the one equal fifth part of all monies notes, Bonds & accounts & sheep and also one equal third part of all the farmed? stock of which I shall die possessed that is not otherwise or that shall not otherwise hereafter be mentioned to be paid by my executors at or before the experation of one year from my decease.
Fourthly I do give and bequeath unto my SECOND DAUGHTER KATY the one equal fifth part of all of monies notes Bonds & accounts and sheep and also one equal third part of the honed? stock of which I shall die possessed that is not otherwise hereafter be mentioned and it is furthermore my will that that? my executors do not pay her the said Katy any of the aforesaid legacy sooner than her real necessities may call or more at a time than to satisfy her present necessities that she alone may receive? with her children the benefit it not being my will that JAMES WELDEN her husband should have the spending needlessly or soley what I have accumulated by my industry?
And fourthly? I do give and bequeath unto my THIRD DAUGHTER HANNAH the equal fifth part of all my moneys notes Bonds accounts & sheep and also the one equal third part of all the honed? stock of which I shall die possessed that is not otherwise approperated? to be paid by my executors at or before the expiration of one year after my decease__
And I do hereby declare all other wills & testaments by me made if any there to be null and void and of no effect. And that this is my last and only one which I desire maybe comply? fullfilled ?
Whereof I have hereunto set my hand and seal this sixth day of May in the year of our Lord one thousand and eight hundred & four __
MICHAEL X EARING
Witnesses: Philip Bink, William Jacobie, Levi Lobdell.
Children probably born on the family homestead, order and dates of some unknown.
Children, surnamed EARING:
16. i. CARL3, (Charles) born circa 1775 (census); died
(?); married circa 1804 AMY MORE, dau. of
William & (_) More. NASSAU:122, 19/20 Jul
1806 Members received, Amy More dau of
William More & wife of Carl Aring - REMOVED.
NASSAU:127, 26 Oct 1818, CARL EARING - REMOVED. 1800 Schodack census:815: Charles
Earing, 1 male 16-26, 1 female 16-26, 1
female over 45. 1810 Nassau census:116:
Charles Earing, 1 m under 5, 1 m 26-45, 1 f
under 5, 1 f 26-45. 1820 Nassau census:45:
Coral Earing 2 m 10-16, 1 m 16-26, 1 m over
45, 1 f under 10, 1 f 26-45, 3 in agriculture. 1830 not found. RENSSELAER
COUNTY CLERK, DEED, 11:492, .. Moses Warren
Esquire Sheriff .. greeting, Whereas by
virtue of a Writ Fieri Facias issued out of
the Supreme Court of Judicature .. New York
.. delivered the first Monday of August in
the forty sixth year of the independance of
said people at the suit of NICHOLAS T. SMITH
& MICHAEL T. SMITH commanding me that of the
goods and chattels of CHARLES EARING AND JOHN
M. EARING in my bailiwick I should cause to
be made Six hundred and sixty four Dollars
and two cents .. NICHOLAS T. & MICHAEL T.
SMITH .. against CHARLES & JOHN M. for
damages .. seized 10 Aug 1821 .. land in
Nassau .. 127 1/2 acres public sale .. JOHN
P. CUSHMAN paid $740.
1. SAMUEL4, b. 9 Jun 1805, bp. (Jul 1805?),
NASSAU:3; d. (?).
2. GEORGE, b. 16 Apr 1808, bp. 5 Jun 1808,
NASSAU:10; d. (?).
3. MARY, b. 10 Nov 1813, bp. 24 Apr 1814,
NASSAU:18; d. (?).
17. ii. JOHN3, born 3 Sep 1779, bp. 7 Nov 1779, GILEAD:
14:289, wit. parents; died (?); married SARAH
KENTER (Canter) prob. dau of Jonas, probably
COUSINS, #23, SARA born 3 May 1780, bp. 2 Jul
1780, GILEAD:18:383. RENSSELAER COUNTY
CLERK, deed, 8:512, 11 Jul 1821, concerning
127 1/2 acres, Johannes Kenter the grantee,
deed:11:492, 23 Apr 1824, 127 1/2 acre land
lease of his father, taken from him & his
brother Carl (Charles) by the sheriff
(SEE ABOVE). 1810 census (did not find).
1820 Nassau, Rensselaer County, New York,
census:45, John M. Earing, 1 male under 10, 2
male 10-16, 1 male over 45, 1 female under
10, 1 female 10-16, 1 female 16-26, 1 female
26-45, 1 person in agriculture. 1830 census
(did not find). 1840 Sandlake, Renss. Co. N.
Y. census:214, John M. Earing, 1 male 20-30,
1 male 60-70, 1 female 60-70, 2 in
agriculture. 1850 Nassau census:1870-2172,
John M. Earing, 71 farmer, Sarah 70,
Jonas M. 34 laborer. 1855 census (did not
find). 1860 Nassau census:97-38, John Earing
81, Sarah 80, Jonas 30. Did not find 1865.
No probate.
1. GITTY4, (Charity), b. 11 Aug 1804, bp. 2
Sep 1804, NASSAU:2; d. 3 Dec 1868, (g.s);
m. 3 Mar 1825, NASSAU:71, John S. Earing
son of #9 Samuel & Mary (Welden) Earing, COUSINS. Mother of 6 children.
2. ELIZABETH, b. 12 May 1806, bp. 8 Jun
1806, NASSAU:5; d. (?); m. 16 Nov 1833,
NASSAU:78, Jno. Sidney Wicks son of
Samuel & Hannah (Showerman) Wicks.
Elizabeth of Sandlake & Jno Sidney Wicks
of Schodack. 1850 Sandlake, Rensselaer
County New York census:1676-1964: John
S. Wicks 37 carpenter b. N. Y., Elizabeth
40 b. N. Y., Richard 7 b. N. Y. 1855
Sandlake census:4 frame $500 5, John S.
Wicks 45 b. Renss. Co. mar. res. 45 yrs.
carpenter native, Betsey 47 wife b.
Renss. Co. mar, res. 47 yrs., Emma 19
child b. Renss. Co., Richard 11 child b.
Renss. Co., same house with Wm H. Miller
28, Elizabeth 28, David H. 17. Children:
Emma, Richard, perhaps Elizabeth.
3. JOHNATHAN, twin, b. 29 Nov 1808, bp. 8
Oct 1809, NASSAU:11; d.(?).
4. DAVID, twin, b. 29 Nov 1808, bp. 8 Oct
1809, NASSAU:11; d. (?).
5. MARIA, b. 4 Jul 1814, bp. 4 Sep 1814, NASSAU:19; d. (?).
6. JONAS KENTER, b. 28 Oct 1816, bp. 21 Jul
1816, NASSAU:21; (d.) liv. 1860 (census).
18. iii. CORNELIA3 (NELLY), eldest dau. (will) born
(?) 1774-84 (census); died (?); married (?)
PHILIP STROPE. 1810 Sandlake, Rensselaer
county New York census:88, Philip Strope, 1
male under 10, 1 male 26-45, 1 female under
10, incomplete. 1840 Sandlake census:214,
Philip Strope, 2 m 5-10, 2 m 10-15, 1 m 15-
20, 1 m 20-30, 1 m 50-60, 1 f u/5, 2 f 10-15,
1 f 40-50, total 11, 5 in agriculture. No
deeds found Rensselaer Co. N. Y.
Children, surname Strope:
1. MICHAEL4, b. 6 Sep 1803, bp. 23 Oct 1803,
SANDLAKE:19:412, wit. Michael Ehring,
Elisabeth Ehring (grandparents); d. (?).
2. DORTIE, b. 23 Apr 1806, bp. 8 Jun 1806,
NASSAU:5, same day as cousin Elizabeth
Earing baptized; d. (?).
3. CARL, b. 13 Sep 1808, bp. 3 Oct 1808,
SANDLAKE:26:577, wit. parents; d. (?).
4. JOHN?, b. 27 Oct 1808, bp. 3 Nov 1809,
SANDLAKE:28:612, wit. John Straub,
Dorthea. MOTHER SARA. If father same
Philip, Nelly must have died, also John
prob b. 1809. A Philip Strope m. 13 Feb
1798 Sara Carner, VITAL RECORDS OF
REFORMED CHURCH WYNANTSKILL, N. Y. 1794 -
1889 by Arthur C. M. Kelly [1988]:79:15,
hereafter WYNANTSKILL.
19. iv. KATIE3, second dau. (will) born (?) 1774-84
(census); died (?); married (?) JAMES WELDEN.
Mentioned in father's will 1804. 1810 Nassau
Rensselaer County census:116, James Welden, 1
male 26-45, 5? female under 10, 1 female 26-
45.
20. v. ANNATYA3 (Hannah), third dau. (will) born 28
Nov 1787, bp. 5 Jun 1788, GILEAD:63:1367,
wit. Samuel Ehring (Uncle) & his wife Sara;
died (?).
5. MARIA2 EARING (EHRING/ARING) (Coll Ludewek1/Karel) born circa 1749 and died 2 Jun 1820 (g.s.), probably what now is West Sandlake Rensselaer County New York, probably daughter of Coll Ludewek and Catharine (_) Earing.
Buried in the EARLIEST LUTHERAN CEMETERY at West Sandlake N. Y.
Gravestone inscription: In Memory Of Mary Kenter Wife Of Jonas Kenter Who Died June 2nd 1820 In The 71st Year Of Her Age.
Married circa 1772 JONAS KENTER born circa 1746 probably son of Johannes (Hans Carl) & (?) Kenter and died 20 Feb 1825 (g.s.) Sandlake and buried with wife.
Gravestone inscription: In Memory Of Jonas Kenter Who Died Feb 20 1825 In The 79 Year Of His Age.
Was in the Albany County Militia during Revolutionary war listed as Jonas Canter, NEW YORK IN THE REVOLUTION:108, under Col. Stephen J. Schuyler.
He had land lease of 221 acres of land Rensselaer Manor from Stephen Van Rensselaer, RENSSELAERWYCK LEASES, folder, KEM-KIM, abstracted.
THIS INDENTURE made the Eight day of April .. Seven hundred and Ninety One .. JONAS KENTER of the said Manor County and State Yeoman .. Begins at a Chestnut Stake and heap of Stones round it standing at the most Northern point of the Farm released to JACOB HERRINGTON and at the most Southern point of the one Surveyed by Stephen Muller and runs from the Stake along the line of the said Muller North fifty eight Degrees West one Chain sixty one links then North Seven Degrees West twenty two chains twenty eight links then North thirty nine Degrees East five Chains nineteen Links then South seventy four Degrees East twelve Chains forty links then north forty three degrees East ten Chains fifty links then North ten Degrees East five Chains fifty links then North thirty two Degrees East five Chains ten links then South sixty seven Degrees East forty three Chains forty links thene South twenty two Degrees West eight Chains ninety one links then Due South twenty Chains then South eighty five Degrees West 47 chains sixty links then South eight Degrees thirty Minutes East three Chains ninety one links then Due South twenty Chains then South eighty five Degrees West forty seven Chains sixty Links then South eight Degrees thirty Minutes East three Chains ninety Links then North sixty eight Degrees thirty Minutes West twelve Chains forty two links to the place of Beginning Containing Two Hundred and twenty one acres .. Yearly rent of Twenty Bushells of good Merchantable winter wheat four fatt fowl (to be delivered at the Mansion House of said Manor) and perform one days Service with Carriage and Horses the first payment to be made the second day of January next and the payments thereafter in and upon the Second day of January ..
His
JONAS X KENTER
Mark
See attached survey and map, RENSSELAER MANOR SURVEY, SC7079, Greenbush. Deed dated 4 Apr 1808:4:515 for Jonas and wife Mary also John H. Miller and wife Mary concerning the 221 acres lease.
1800 Greenbush, Rensselaer County, New York, census:730, Jones Canter, 1 male under 10, 1 male 10-16, 1 male 16-26, 1 male over 45, 1 female under 10, 1 female 10-16, 2 females 16-26, 1 female over 45. 1810 Greenbush census:78, Jonas Kenter, 1 m under 10, 1 m 26-45, 1 m over 45, 1 f 10-16, 2 or 3? f 16-26, 1 f over 45, 1 in agriculture, (hard to read). 1820 census (did not find).
Jonas died intestate, SURROGATE COURT RENSSELAER COUNTY NEW YORK: FILE:246, inventory valued at $1579.39.
The children not listed in probate file so not fully documented.
Children, surname KENTER:
21. i. MAGDELENA3, born, 11 Jun 1773, bp. 16 Jul 1773,
ALBANY [1922/3]:23, wit. were Michael Ering
(Uncle), Elizabeth, prob. his wife, & Sara
Ering, prob. wife of Samuel. Same day also
baptized her cousins, Jacob Ostrander,
Catharine Ering dau. of her Uncle John, &
Catharine dau. of Uncle Samuel; died (?);
probably married PETER P. HAYNER, b. 25 Mar
1770, son of Philip & Eva (Treber) Hainer.
1800 Greenbush, Rensselaer County, New York,
census:723, Peter P. Hayner, 2 male under 10,
1 male 26-45, 1 female under 10, 1 female 16-
26, 1 female 26-45.
Children, surname Hayner:
1. EVA4. b. 25 Dec 1799, bp. 3 Jan 1800,
SANDLAKE:18:384, wit. were John & Sara
Kinder, prob. her aunt & uncle; d. (?).
2. MARIA, b. 17 Dec 1801, bp. 10 Jan 1802,
SANDLAKE:16:355, wit. Henry & Maria Kuhn.
3. JOHANNES, b. 22 Jan 1804, bp. 12 Feb
1804, SANDLAKE:19:423, wit. parents; d.
4. JEREMIAS, b. 31 Jul 1806, bp. 24 Aug
1806, SANDLAKE:23:500, wit. parents; d.
5. CATHARINA, b. 11 Sep 1808, bp. 11 Nov
1808, SANDLAKE:27:598, wit. Carl &
Catharina Michael; d. (?).
6. SAMUEL, b. 18 Apr 1811, bp. 12 May 1811,
SANDLAKE:30:658, wit. parents; d. (?).
22. ii. JOHANNES3, born 11 Oct 1777, bp. 7 Dec 1777,
GILEAD:1:11, wit. Johnnes Ehring (uncle) & wife Catharina; died 27 Feb 1840 (g.s.) &
buried LUTHERAN CEMETERY, West Sandlake,
hereafter LUTHERAN CEMETERY; married (H)ANNAH
OSTRANDER, b. (?); d. (?). Deed, RENSSELAER
COUNTY CLERK:8:512.
Children, surname Kenter:
1. CARL LUDWIG4, b. 4 Jun 1801, bp. 5 Jul
1801, SANDLAKE:16:348, wit. "Jonas
Kender, & wife Maria, gr-par"; d. (?).
Perhaps the Charles L. who m. 22 Jul
1840, SANDLAKE:99:142 Susan M. Southwick.
2. JANE, b. 5 Jul 1814, (g.s.); d. 18 Nov
1831 (G.S.), bur. LUTHERAN CEMETERY.
3. JONAS, b. 22 Jun 1817 (g.s.); d. 26 Nov
1826 (g.s.), bur LUTHERAN CEMETERY.
23. iii. SARA3 (SARAH), born 3 May 1780, bp. 2 Jul 1780,
GILEAD:18:383, wit. Samuel Ehring (uncle) &
wife Sara. Confirmed, 1799, XVII Trin,
ae 19, SANDLAKE:145; died (?); married, (?)
#17 JOHN EARING, born 3 Sep 1779, bp. 7 Nov
1779, GILEAD:14:289, son of her Uncle Michael
& Elizabeth (_) Earing, COUSINS.
24. iv. JOHANNETJA3, born 7 Aug 1784, bp. 2 Sep 1784,
GILEAD:41:897, wit. parents; died (?).
25. v. CARL LOUDWIG3, (Charles L) born 5 Mar 1787, bp.
15 Apr 1787, SANDLAKE:5:99, wit. Peter
Ostrander & wife Catharina (aunt); died (?).
26. vi. GERTRAUT3, born 23 Sep 1788, bp. 29 Sep 1788,
SANDLAKE:7:140, wit. Peter Van Boren & wife
Elisabeth; died (?).
27. vii. SOPHIA3, born 23 Sep 1790, bp. 20 Oct 1790,
SANDLAKE:8:169, wit. Henrich Muller & wife
Cath.; died (?); probably married 12 Mar 1814
MARRIAGE RECORD OF KINDERHOOK REFORMED CHURCH
KINDERHOOK NEW YORK 1717-1899 by Arthur C. M. Kelly [1986]:35:943, HENRY JERALOMEN.
6. SAMUEL2 EARING (EHRING/ARING) (Coll Ludewek1/Karel) born 19 Oct 1750 (g.s.) son of Coll Ludewek & probably Catharine (_) Earing; died 4 Aug 1836 & buried in family plot on homestead farm leased by his father from Van Rensselaer located Rensselaerwyck now East Greenbush, Rensselaer County N. Y.
Gravestone inscription: Samuel Earing Died August 4 1836 Aged 85 Years 9 Mos & 16 Days.
Samuel married circa 1772 SARTJE (SARAH)5 OSTRANDER (Jacob4, Pieter3,2,1) born 4 Sep 1750 (g.s.) Rhinebeck Dutchess Co. New York, daughter of Jacob & Jacamintje (Ostrander) Ostrander, baptized 10 Nov 1751 Rhinebeck Flatts Reform Church, RHINEBECK FLATTS REFORM CHURCH 1731-1899 by Arthur C. M. Kelly [1970]:17:370, witnesses were Jan Pier & Catharina Pier; she died 5 Jul 1838 and buried next to husband in family plot.
Gravestone inscription: Sarah Wife Of Samuel Earing Died July 5 1838 Aged 87 Years 10 Mos & 1 Day.
Served Albany County New York Militia 1776-1881 in Henry K. Van Rensselaer's Regiment, dates unknown receiving L3-4-4, L2-10-6, L1-3-10 and L3-2-7 for time served as private, NATIONAL ARCHIVES.
Samuel continued the land lease his father had of 248 acres. Several deeds, RENSSELAER COUNTY CLERK, pertaining to this property.
1790 Rensselaerwyck, Albany County, New York, published census:38: Samuel Earing 1 male over 16, 2 male under 16, 4 female. 1800 Greenbush, Rensselaer County N. Y. census:735, Samuel Earing, 1 m under 10, 1 m 10-16, 1 m 16-26, 1 m over 45, 2 f 10-16, 1 f over 45. 1810 Greenbush census:77, Samuel Earing, 1 m 10-16, 2 m 16-26, 1 m 26-45, 1 m over 45, 1 f 16-26, 1 f over 45. 1820 Greenbush census:21, Samuel Earing, 1 m 10-16, 1 m over 45, 1 f over 45, 2 in agriculture. 1830 Greenbush census:227, Samuel Earing, 1 m 70-80, 1 f 70-80.
Probate recorded 3 Dec 1836, SURROGATE COURT RENSSELAER COUNTY NEW YORK:22:203, FILE:102. The will contested by daughters.
I SAMUEL EARING of Greenbush in the County of Rensselaer and State of New York being in health and of sound mind and memory, do make and publish this my last will and Testament in manner following:
1st I direct my Executors to pay all my just debts and funeral expenses out of my Estate.
2nd Should my wife SARAH survive me I give and bequeath to her during her natural life, the one third part of all the produce of every description raised and on hand at my decease or which shall thereafter be annually raised during her life on the farm whereon I now live, known by the name of the HOMESTEAD FARM; and also on my farm whereon my son MICHAEL EARING now lives, known by the name of the VAN VALKENBERG PLACE. Which said produce shall be harvested and safely secured on the respective farms. The grain thrashed out and cleaned and the hole anually delivered to her in due season and in good order and fit for Market, by my Executors, & also to furnish and deliver to my wife yearly and every year during her live, one good fat hog killed and dressed, and one quarter of good feet beef. I also give to my wife one cow, four sheep, the choice of my flock and all her wearing apparel, and such of my household furniture as she may want or think proper to keep, and the use of one
Room in my dwelling House, she to have her choice of the rooms, and the Kitchen together with three hundred Dollars in money to be paid to her out of my Estate by my Executors in six months after my decease, which bequeath I make to her in lieu of her dower.
3rd I give and devise to my son MICHAEL EARING and to his heirs and assigns forever, my farm whereon he now lives, situated in the town of Greenbush and is known by the name of the VAN VALKENBURGH FARM OR PLACE, and also all that part of the farm I now live on, cauled the HOMESTEAD FARM which lies south of the turnpike road which runs through said farm, also my house known by the name of the CLASS HOUSE, also one hundred dollars of money to be paid out of my Estate.
4th I give and devise to my SON SAMUEL EARING JUNIOR and to his heirs and assigns forever, eighty acres of land out of the farm whereon I now live, cauled by the name of the HOMESTEAD FARM, and to have possession thereof immediately after my decease, he the SAMUEL EARING giving to my wife annually during her life the one third part of the produce raised thereon the residue or remainder of said farm or homestead. I allow my SON CHARLES EARING to use and occupy for his own benefit during all his natural life and should his WIFE CATY survive him, she is to have the use and benefit of it, during her natural life, but the said CHARLES AND CATY is not allowed to make any sty or wast of any fences, buildings, fruit trees, wood or timber, or any injering of the farm, or to cut or use any of the wood or timber growing, standing or lying on the ground of said farm, except a reasonable supply of firewood for family living upon said farm and for repairing and making the fences on said farm, maybe taken, but none to be carried off the farm, he the said CHARLES giving annually to MY WIFE during her life the one third part of the produce raised thereon, and after the decease of my said SON CHARLES EARING, AND HIS WIFE CATY I give and devise the said residue and remainder of said farm or homestead to the four following persons to wit: To my SON SAMUEL EARING JUNR; TO MY GRANDSON SAMUEL EARING, who is the SON OF MICHAEL EARING, TO MY GRANDSON PETER EARING who is the SON OF CHARLES EARING, and to my GRANDSON SAMUEL EARING who is the SON OF SAMUEL EARING JUNIOR, to be owned by them equally amd to their heirs and assigns.
5th I give and bequeath to my FOUR DAUGHTERS to wit: GERTRUDE WIFE OF JACOB G. SHARP, JANE WIFE OF ADAM BARRINGER, NELLY WIFE OF DAVID GOWEY AND NALEY WIFE OF LEONARD J. RYSDORPH all my cows, sheep, calves, young cattle and household furniture not otherwise disposed of, to be equally divided between them, I also give to each of them the sum of two hundred Dollars in money to be paid to them or their heirs in six months after my decease by my Executors, which said sum of eight hundred Dollars shall be a lien upon my Real Estate and paid out of it if there should be personal property sufficient to pay it.
6th I give and bequeath to my THREE SONS MICHAEL EARING, CHARLES EARING AND SAMUEL EARING JUNIOR all my oxen, horses, and farming materials together with the residue and remainder of my Real and Personal Estate not herein equally divided between them.
I hereby appoint my THREE SONS MICHAEL EARING, CHARLES EARING, AND SAMUEL EARING JUNIOR, Executors of my last will and Testament hereby revoking all former Wills by me made.
In witness where I have here set my hand and seal this twenty second day of December one thousand eight hundred and thirty two.
SAMUEL X EARING
Witnesses: William W. Vandenburgh, James Mason, John Burton.
Children probably all born on homestead farm in Rensselaerwyck, now town of East Greenbush, Rensselaer County New York.
+27. i. CATHARINE3, born 8 Jul 1773.
+28. ii. MICHAEL, born 19 May 1776 (g.s.).
+29. iii. CARL LUDWIG (Charles), born 4 Mar 1778.
+30. iv. GERTRAUTH (Gertrude [Getty]), born 29 Oct 1779.
+31. v. JOHANNETJE (Jane), born 4 Nov 1781.
+32. vi. ELEONORA (Nelly), born 28 Apr 1785.
+33. vii. CORNELIA (Naley), born 3 Dec 1787.
+34. viii. SAMUEL, born 21 Apr 1790.
7. CATHERINE2 EARING (EHRING/ARING) (Coll Ludewek1/Karel) born (?), probably daughter of Coll Ludewek & Catharine (_) Earing. Died (?).
Married PETRUS OSTRANDER born circa 1740, bp. 6 Jul 1740, OLD DUTCH CHURCH OF KINGSTON, Ulster County, New York, 1660-1809 by Roswell R. Hoes [1891], reprint [1980]:247:5193, wit. Maas Bloemendal, Alida Ostrander, son of Jacob & Jacomnytje (Ostrander) Ostrander. Died (?).
Peter had land lease of farm next to his father, dated 2 Feb 1891 containing 71 acres of land, RENSSELAERWYCK LEASES, folder, OSTR-OX, abstracted, also see SURVEY & MAP.
THIS INDENTURE made the Second day of ffebruary .. Seven hundred and Ninety One PETER OSTRANDER of the said said Manor County and State Yeoman .. Begins at an Iron wood Stake and Stones standing at the North side of the brook commonly called the Mordenars Kill and at the most Southern point of the ffarm Surveyed for JACOB OSTRANDER and runs then North sixty four Degrees West five Chains sixteen links then North five Degrees East twenty three Chains twenty seven links then North seventy eight Degrees West thirteen Chains thirty eight links then South thirty two Degrees West seven Chains then South twenty two Degrees West twenty one Chains sixty seven links then South seventy Degrees West six Chains seventeen links then South fourteen Degrees West two Chains fifty four links then South thirteen Degrees East six Chains eighty two links then South twenty Degrees East six Chains fifty one links then Due East one Chain eighty four links then North eighty four Degrees thirty Minutes East seven Chains ten links then South seventy five Degrees East two Chains then South fifty seven Degrees East two Chains sixty three links then North Seventy two Degrees East four Chains seventy five links then South fifty two Degrees East Seventy links then to the before mentioned Brook and then up the Stream therof as it winds and turns to the place of Beginning containing Seventy One Acres of Land.. Yearly rent of Eleven Shipples of good Merchantable winter Wheat flour fatt fowls (to be delivered at the Mansion house of said Manor) and perform one days Service with Carriage and horses the first payment to be made the second day of January next and payments thereafter ..
PETER OSTRANDER
(This property released 1863 to William Link)
1790 Rensselaerwyck, Albany County, New York, published, census:37, Peter Ostranda, 2 male over 16, 5 male under 16, 3 female. 1800 Greenbush, Rensselaer County, N. Y. census:735, Peter Ostrander, 2 m 10-16, 1 m 16-26, 1 m over 45, 1 f under 10, 1 f 16-26, 1 f over 45.
No probate in Rensselaer County. Not much known about this family.
Children, surname OSTRANDER:
35. i. JACOB3, born 19 Jun 1773, bp. 16 Jul 1773,
ALBANY [1922/3]:23, wit. Jacob and Jacomyntje
Ostrander (grandparents), same day as his
cousins Magdalena Kenter dau. of Maria
Earing, Catharina dau. of Johannes Earing &
Catharina dau. of Samuel Earing; died (?);
married _ Dec 1796, EAST GREENBUSH DUTCH
REFORM CHURCH by Royden W. Vosburgh [1914]:93
hereafter EAST GREENBUSH, CATHARINA KENTER.
Children, surname Ostrander:
1. PETER4, b. 25 Jul 1797, bp. 15 Sep 1797,
EAST GREENBUSH:21, wit. Peter Ostrander,
Catrina Ostrander (grandparents); died
2. JOHANNES, b. 10 Mar 1799, bp. 28 Apr
1799, SANDLAKE:13:280, wit. Johannes
Gunter, Maria "gr-par"; d. (?).
3. CATHARINA, b. 23 Nov 1800, bp. 25 Dec
1800, SANDLAKE:15:331, wit. parents; died
4. CARL, b. 16 May 1805, bp. 2 Jun 1805,
SANDLAKE:21:458, wit. parents; died (?).
36. ii. PETRUS3, born 14 Apr 1777, bp. 19 May 1777,
ALBANY[1922/3]:49, wit. Johs. V. Oostrander
(uncle), Marytje V. Deuzen; died (?); married
ANNA VAN BUREN.
37. iii. CATHARINE3, born 24 Jul 1779, bp. 26 Sep 1779,
GILEAD:13:271, wit. Samuel Ehring (uncle) &
wife Sara (Aunt); died 9 Jul 1852 (g.s.) and
buried with husband; married 25 Dec 1796,
EAST GREENBUSH:93, her cousin, #29 CARL
LUDWIG EARING (CHARLES) born 4 Mar 1778, bp.
5 Apr 1778, GILEAD:4:77, wit. were Catharine's parents, his uncle and aunt, son
of Samuel and Sarah (Ostrander) Earing, died
12 Jun 1850 (g.s.). FIRST COUSINS ONCE
REMOVED. Three children, Sarah, Peter,
Eleanor.
38. iv. HENRICH3, born 15 Apr 1781, bp. 7 May 1781,
GILEAD:23:498, wit. Thomas Martin & wife
Magdalena; died (?).
39. v. SAMUEL3, born 2 Jul 1785, bp. 17 Jul 1785,
SANDLAKE:3:63, wit. Samuel Ehring (uncle) &
wife Sara (aunt); died (?).
40. vi. CHRISTIAN EHRING3, born 15 Jan 1787, bp. 3 Apr
1787, SANDLAKE:5:95, wit. Wihelm Brisy,
Catharina; died (?).
27. CATHARINE3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 8 Jul 1773, bp. 16 Jul 1773, ALBANY [1922/3]:23; wit. Marytje Ering (Aunt) & husband Jonas Kniter, dau. of Samuel & Sarah (Ostrander) Earing; d. 1816 (g.s.), gravestone moved to EASTFIELD VILLAGE, a colonial village reconstructed by Don Carpentier, East Nassau, Rensselaer County, New York.
Gravestone inscription: Sacred To The Memory Of Catharine Strope Who Departed This Life 28th Day (?) AD 1816 In The 43rd Year. (Warren Broderick info 1977)
Married circa 1800 WILLIAM STROPE (STRAUB), born 31 Oct 1765, bp. 24 Nov 1765, ALBANY [1908]:16, born circa 1763 (g.s), wit. were Sent V. & Geertruy Bennewie, son of Johannes (prob. a Palatine family) & Dorethea (Carner) Strope, named in his father's will Surrogate Court Rensselaer Co. N. Y.; died 6 May 1838 (g.s.) and buried LUTHERAN CEMETERY West Sandlake.
Gravestone inscription: Wm Strope Died May 6 1838 Aged 75 Years.
William had a lease from Stephen Van Rensselaer containing about 119 acres in Greenbush, RENSSELAER COUNTY CLERK, deeds:37:41, 9 Mar 1836 William Strope of Greenbush received $5000 from Orrin Holt & Arial Eldridge for four parcels of lying and adjoining each other composing entire farm of William Strope, 47:113, mortgage held against Martin Weatherwax (see will), 75:484, 2 Sep 1829 William Strope conveyed to his daughter Sally Hayner wife of Henry H. Hayner of Greenbush 6 2/10 acres near Abram Hogle which was part of lease conveyed to Barent Gowey and recorded 2 Sep 1850.
1810 Greenbush, Rensselaer County, New York, census:88, William Straub, 1 male under 10, 1 male 26-45, 1 female under 10, 1 female 26-45. 1820 Greenbush census:221, William Strope, 2 m 10-16, 1 m 26-45, 1 f under 10, 2 f over 45, 2 m in agriculture. 1830 census (none found).
Probate, SURROGATE COURT RENSSELAER COUNTY NEW YORK:24:473, FILE:104, mentions widow, Dorcas Strope of New Bedford MA., Henry H. Haner of Grand, Marion Co. Ohio, grandson William, dau. Sally wife of Henry Haner, dated 22 Mar 1838, recorded 25 Oct 1838.
The last Will and Testament of WILLIAM STROPE of the Town of Greenbush County of Rensselaer & State of New York __
I WILLIAM STROPE considering the uncertainty of this mortal life and being of Sound mind and memory, do make and publish this my last Will and Testament, in manner & form following __
First I give and bequeath to my GRAND SON WILLIAM SON OF JOHN W. STROPE, one thousand dollars, to be paid to him when he Shall arrive at the age of twenty one years __ out of the money accruing from the Mortgage __ given to me to Martin Weatherwax and Wife, to secure the payment of one thousand five hundred dollars dated the 29th day of April 1836 __ I further give to my Said GRAND SON the yearly interest on the said one thousand Dollars, being Seventy dollars a year, during his Minority, to be applied in defraying the Expenses of his Education, out if not used for that purpose to be put in a "Savings Bank" yearly for his benefit and the amount arising from the Money So deposited, with interest thereon annually added, to paid to him when he arrives at the age of twenty one years __
Second I give and bequeath to my DAUGHTER SALLY THE WIFE OF HENRY H. HANER, the sum of three hundred Dollars, to be paid to her (or in case of her death) to her heirs in two years from the time of my decease __
And finally, all the rest, residue, and remainder, of all my Estate, and effects, whatsoever, not herein before deposed of, after payment of my debts, legacies, and funeral expenses I do give, devise, bequeath, unto my ONLY SON
JOHN __
And I do hereby Constitute and appoint Philip L. Rysdorph, Henry Vandenburgh, and Obidiah E. Lansing Executors of this my last Will and Testament, hereby revoking all former Wills by me made __
In witness whereof I have hereunto Set my hand & Seal the twenty Second day of March one thousand Eight hundred & thirty Eight __
WILLIAM X STROPE LS
Witnesses: Stephen Williams, Philip L. Rysdorph, Henry Vandenburgh, all of Greenbush.
Children, surname STROPE:
41. i. SARA4, born 17 Nov 1800, bp. 1 Jan 1801,
SANDLAKE:16:337; died (?) liv. Greenbush
2 Sep 1829, RENSSELAER COUNTY CLERK,
deed:75:484, Grand, Marion Co. Ohio 1838;
married 19 Dec 1818, SANDLAKE:93:13, both of
Sandlake, HENDRICK HAYNER (HENRY H. HANER)
son of Philip Petrus & Catharine (Sipperly)
Haner, b. 2 Mar 1798 West Sandlake, HAYNER
GENEALOGY, NYSL.
42. ii. JOHN W.4, (John Sharp in contesting will of
grandfather Samuel Earing) born 13 Sep 1807,
bp. 20 Dec 1807, WYNANTSKILL:30:654; died
1891 (g.s.) and buried, SANDLAKE UNION
CEMETERY:44; married (1) 12 Nov 1826,
WYNANTSKILL:92:357, ELIZABETH SNYDER, (2)
LYDIA A. (_), born 1811, died 1897 (g.s.) &
buried with husband.
1. WILLIAM5, b. 11 Dec 1831, bp. 4 Mar 1832,
SANDLAKE:53:1181; d. (?); prob. the
William in 1880 Sandlake census; d. (?);
m. prob. Deborah (_) who d. 8 Oct 1883.
2. GITTY ALMIRA, b. 31 Jan 1834, bp. 21 Jul
1834, SANDLAKE:57:1256; d. (?); prob. the
KATHARINE ALMYRA who m. 5 Nov 1861,
WYNANTSKILL:101:543, Thomas Kelley, both
were of North Greenbush.
3. ELIZA JANE, b. 26 Nov 1836, bp. 26 Jul
1839, SANDLAKE:60:1335; d. (?).
4. SHARLOT MARLLE, b. 6 Oct 1838, bp. 26 Jul
1839, SANDLAKE:60:1336; d. (?).
28. MICHAEL3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 19 May 1776 (g.s.), no baptism found, probably on the homestead farm, in Van Rensselaer Manor, now East Greenbush Rensselaer County New York, son of Samuel & Sarah (Ostrander) Earing; died 24 Nov 1862 (g.s.) and buried BLOOMING GROVE RURAL CEMETERY, North Greenbush, Rensselaer County New York, hereafter BLOOMING GROVE RURAL.
Gravestone inscription, hard to read, DAR: Michael Earing Died Nov 24 1862 Aged 86 Years 6 Mo 5 days.
Married circa 1808 MARY HOGLE born 26 Jun 1779 (g.s.), died 12 Feb 1839 or 1838.
Gravestone inscription (stone hard to read), DAR: Mary Hogle Wife Of Michael Earing Died Feb 12 1838/9 Aged 59 Years 7 Mo 17 Days.
1820 Greenbush, Rensselaer County, New York, census:21, Michael Earing, 2 male under 10, 1 male 26-45, 1 female 10-16, 1 female 26-45, 1 female over 45, 1 in agriculture. 1830 (none found). 1840 Greenbush census:148, Michael Earing, 2 m 15-20, 1 m 60-70, 2 f 15-20, 1 f 40-50. 1850 Greenbush census:1124-1366, Michael Aring 74 b N. Y. enumerated with son Jacob. 1855 Clinton [now East Greenbush] Rensselaer Co. N. Y. census:156-157, Michael Earing 79 father widow b. Renss. Co. farmer owns land, 45 acres improved, 24 acres unimproved, value $5000, enumerated with son Jacob. 1860 East Greenbush census:608-645, Michael Earing 84, enumerated with son Jacob.
Deeds recorded, RENSSELAER COUNTY CLERK, GRANTEE, none, GRANTOR, 48:439, 28 May 1839, Michael Earing of Greenbush sold to Christopher Karner 2 acres of land for $200 which was part of lease dated 22 Oct 1794 [Karel Aring's 248 acres] & willed to him by his father Samuel Earing; 48:440, 28 May 1839, Michael sold to John G. Karner 10 3/4 acres, part of the 248 acre land lease, willed to him by his father Samuel, which lies South side of Nassau Turnpike near school; 78:377, 24 Mar 1851, Michael & Nathaniel Knowlton, Andrew Philips, Henry Binck trustees of School District #10 for $1; and the following 75 acres sold to son Jacob Earing.
DEED 108:424-5
THIS INDENTURE MADE the Twenty Sixth day of January in the year of our Lord one thousand eight hundred and fifty nine, Between MICHAEL EARING of the town of East Greenbush County of Rensselaer and State of New York of the first part and JACOB EARING of the same place of the second part .. $2000 money to him .. certain farm piece or parcel of land situate .. town of East Greenbush County of Rensselaer and State of New York .. Beginning at a point in the east side of the public highway leading to Troy, and which point is distant ninety two links and course south seventy two degrees and thirty minutes east from the south east corner of the dwelling house, lately owned by EVERT G. LANSING, and bears from said point, as the magnetic needle pointed in the year one thousand seven hundred and eighty eight, north twenty four degrees east four chains and forty eight links to a stake in the fence, east side of the road, then north twenty nine degrees east thirteen chains and seventy three links in the east side of the road, there north fourteen degrees, east four chains and thirty eight links in east? side of the road in the south line of the farm of ABRAM WITBECK, there along the line north eighty three degrees east one chain and sixty links, then north forty nine degrees, east twelve chains and sixty three links to a stake and stones in the south line of the farm of ROBERT A. DOWNS, there south seventy one degrees, east fifteen chains and fifty link to a stake and stones in the PHILLIP'S line then south thirteen degrees east fifteen chains and seventy two links, to a stake in MICHAEL WARNER'S line then along said line, south fifty three degrees, west eleven chains and fifty four links ends in the road, then south thirty eight degrees, west twenty three links ends in the road and then along the north side of said road, as the magnetic needle now points, south eighty eight degrees and thirty minutes west thirty chains and sixty five links to the place of beginning containing seventy five acres of land with the appurtenances and all the estate title .. set his hand and seal ..
MICHAEL EARING LS
In presence of: A. Witbeck. 1 Feb 1859 Michael Earing personally appeared to acknowledge the above deed. Recorded 5 Feb 1859 Abram Witbeck Justice Peace.
43. i. SARAH4, born 17 Jul 1810, bp. 19 Aug 1810,
EAST GREENBUSH:64; died 28 Feb 1875 (g.s.)
and buried BLOOMING GROVE RURAL; married 10
Nov 1831, EAST GREENBUSH:36, EVERT G.
LANSING, son of Garret O. & Catalina
(Schermerhorn) Lansing, died 3 Jan 1883
(g.s.) and buried with wife. Evert was a
lawyer, also served as a Constable & Justice
of the Peace. 1855 Greenbush, Renss. Co. N.
Y. census:60-93, Evert G. Lansing 46 b.
Renss. Co. constable, native owns land,
Sarah 44 wife b. Renss. Co., Cornelius E. 22
son b. Renss. Co. boatman native, owns
land, Mary 18 dau b. Renss. Co. tailoress
Seymour 10 son b. Renss. Co. 1865 Greenbush
census:53, 288 frame $2000 395, Evert G.
Lansing 56 b. Renss. Co. mar (1) watchman
W R Rd native owns land, Sarah 54 wife b.
Renss. Co. mother of 9 children mar (1), Seymour 20 child b. Renss. Co. single fireman
H R R Rd, Sarah 7 gr/dau b. Renss. Co.
1880 Greenbush census:20, 203 234,
E. G. Lansing 72 lawyer NY NY MA, Mary
44 dau NY NY NY, Fred Y. 9 gr/son NY NY NY,
Kittie G. 7 gr/dau NY NY NY, Sarah 22 gr/dau
NY NY NY, Annie 20 gr/dau NY NY NY.
Probate, SURROGATE COURT RENSSELAER COUNTY
NEW YORK:102:556, FILE:216. Evert G. Lansing
requested in his will that gravestone simular
to his wife's be erected, dau. Mary Lansing
receive homestead east side of Third St. East
Albany & furnishings, dau. Cathlina
Livingston receive house & lot W. side Third
St E. Albany, granddaughter Sarah Decker dau.
of deceased son Cornelius E. Lansing receive
house & lot west side 6th St Bath etc,
granddaughter Annie E. Lansing dau. of
Cornelius E. deceased mortgage on 4th St
Greenbush & E. side of Broadway, Mary C.
Lansing widow of son Seymour C. Lansing trust
for benefit of grandsons Willard C. & Robert
S. Lansing mortgage property Broadway, son-
in-law Robert Livingston executor, dated 16
Nov 1882, file noted he died _Jan 1883
Greenbush, heirs: Mary Lansing Greenbush,
Cathlina Livingston Albany, Sarah Decker,
Anna E. Lansing granddaughters & children of
Cornelius E. Lansing deceased Greenbush,
Willard E. Lansing & Robert S. Lansing
grandsons & sons of deceased son Seymour C.
Lansing lived Hudson, all of full age except
Willard & Robert.
Children, surname Lansing:
1. GARRET S.5, b. circa 1831; d. 11 Feb 1876
(g.s.) & bur. BLOOMING GROVE RURAL.
2. CORNELIUS E., b. circa 1833; d. 10 Jun
1867 (g.s.), bur. BLOOMING GROVE RURAL;
m. Elizabeth A. Pulver, d. 3 Jan 1862
(g.s.) & bur. with husband. Children:
Sarah who m. __ Decker, Anna E.
3. MARY L., b. circa 1836; d. 1921 (g.s.) &
bur. BLOOMING GROVE RURAL.
4. CATLINE, b. circa 1839; liv. with parents
1850 (census), d. (?); m. (?) Robert
Livingston.
5. JACOB S., b. circa 1840; d. 17 Feb 1842
6. BARNEY S., b. circa 1840; d. 17 Feb 1842
7. SEYMOUR C, b. circa 1842; liv with
parents 1865 (census), d. (?), perhaps 4
Jun 1875, TROY NEW YORK DAILY TIMES, 4
Jun 1875:3:5; m. (?) Mary C. __.
Children: Willard C., Robert S.
8. JAMES WILLARD, b. circa 1844; d. 21 May
1853 (g.s.), & bur. BLOOMING GROVE RURAL.
9. SARAH, b. circa 1849; d. 15 Sep 1851
44. ii. SAMUEL4, born 21 Jun 1812, bp. 19 Jul 1812,
EAST GREENBUSH:69; died 24 Oct 1875?,
probate; married (1) 27 Oct 1732, BLOOMING
GROVE DUTCH REFORM CHURCH, North Greenbush,
Rensselaer Co. N. Y., photostate copy NYSL[1934]:16, SALLY ANN BENHESYN
(BENTHUSEUN), (2) circa 1845, Susan S. (_).
Deeds filed, RENSSELAER COUNTY CLERK:42:361,
18 Mar 1837, Samuel M. Greenbush & wife Sally
Ann, received $500 from Charles Earing same
place, for farm mentioned in his grandfather's will, life estate of his Uncle
Charles & wife Caty. 1855 Clinton [East
Greenbush] Renss. Co. N. Y. census:153 frame
$100 154, Samuel Earing 42 b. Renss. Co. mar.
res. 37 yrs. laborer native, Susan 32 wife b.
Renss. Co. liv. 11 yrs., Catharine 9 child b.
Renss. Co., Charles N. 8 child b. Renss. Co.,
Alonzo 5 child, b. Renss. Co., Angeline 1
child b. Renss. Co. 1865 East Greenbush
census:7, 42 frame $200 42, Samuel Earing 54
father of 4 children farmer mar. (2) b.
Renss. Co. owns land, Susan 43 mar. (1) b.
Renss. Co., Charles L. 18, Alonzo 16. 1875
Sandlake Renss. Co. N. Y. census: 2nd
election district 128 Brick 132? Jun 1875,
Jacob Miller 77 b. Columbia Co. retired owns
land, George 50 son, CATHARINE 29 son's wife,
Albert P. 2 gr/son, Nettie S. 1 3/12 gr/dau,
Nicholas 19 gr/son, John Able 45 hired hand,
SAMUEL EARING 65 boarder, SUSAN S. EARING 60
boarder. 1880 Sandlake census: Susan.
NEW YORK:FILE:604, Samuel Earing late of East
Greenbush died 24 Oct 187(5?), Susan S. widow, five children: Staffino Earing of
Burnt Hills Saratoga Co. N. Y., Catharine
Miller & Angeline Miller of Sandlake,
Alonzo Earing of Greenbush, Charles Earing of
East Greenbush, inventory $157.20. Probate for Susan Earing, SURROGATE COURT RENSSELAER
COUNTY NEW YORK:FILE:627, 7 Feb 1882, died
Jan 1882 Sandlake, husband decd, ch: Alonzo
of East Greenbush, Charles, Angeline Miller?,
Catharine Miller.
By Sally Ann.
1. JOHN STAFFORD5, b. 30 Jul 1833, bp. 3 May
1839, EAST GREENBUSH:2:18; d. (?), prob.
Staffino of Burnt Hills ment. in father's
settlement of estate.
2. WILLIAM EDGAR, b. 28 Oct 1835, bp. 3 May
1839, EAST GREENBUSH:2:18; d. (?), WILLIAM E. b. circa 1836 (census) liv.
with Uncle Jacob & grandfather Michael
1850 Greenbush (census), not ment. in
settlement of father's estate.
3. JACOB DUDLEY, b. 18 May 1838, bp. 3 May
1839, EAST GREENBUSH:2:18; d. (?), not
mentioned in father's settlement of
4. CHARLES MANLY, b. 4 May 1840, bp. 24 May
1840, EAST GREENBUSH:2:19; d. (?), not
By Susan (_).
5. CATHARINE, b. circa 1845 (census);
perhaps the servant liv. with Garrit G.
Ostrander 1865 East Greenbush (census),
d. (?); m. (?) George Miller as 2nd
wife (1875 census/probate) . Children:
Albert P., Nettie S.
6. CHARLES N., b. circa 1847 (census; liv.
with parents 1865 East Greenbush
(census), d. (?), liv. East Greenbush,
1882 (mother's probate). East Greenbush
1880 census: 81-84, Charles Earing 32
milk peddler, Emma D. 28 wife, Mary J. 11
dau., Emma 9 dau, Ida M. 4 dau. blind,
Arthur 1 son. Children: Mary J., Emma
prob. Emma E. of Couse N. Y. m. 19 May
1890, EAST GREENBUSH:71, Elias Spencer of
Colorado, Ida M. prob. Ida May m. 25 Mar
1908, EAST GREENBUSH:81, Alvin Lang,
Arthur.
7. ALONZO, b. circa 1849 (census); liv. with
parents 1865 East Greenbush (census), d.
(?), liv . 1882 Greenbush (probate).
8. ANGELINE, b. circa 1854 (census); prob.
liv. as servant 1870 East Greenbush,
#254-283, census; d. (?); m. (?) __ Miller (probate).
45. iii. JACOB4, born Jan 1816 (census); d. (?) living
1900 (census); married circa 1839 ELIZABETH
OSTRANDER born circa 1822 daughter of Peter &
Hannah (Cooper) Ostrander, HISTORY OF
MONTGOMERY COUNTY NEW YORK by Washington
Frothingham [1892], Family sketches:209,
hereafter FROTHINGHAM, died (?) after 1880
(census & before 1900 census), she one of 11
children, her parents bur. Blooming Grove.
1855 CLINTON [now East Greenbush] CENSUS:156-
157, Jacob Earing 39 b. Renss. Co. mar. res.
39 yrs. farmer, Elizabeth 33 wife b. Renss.
Co., Cornelia M. 14 child b. Renss Co.,
Elizabeth A. 11 child b. Renss. Co., Michael
Earing 79 father widow b. Renss. Co. res. 79
yrs. farmer owns land, Gertrude A. Ostrander
18 wife's sister b. Renss. Co. res. 2/12 yrs,
45 improved acres & 24 unimproved acres, farm
value $5000. 1860 East Greenbush census:81,
608-645, Jacob Earing 44 farmer $7000 $1700
b. N. Y., Elizabeth 37 b. N. Y., Cornelia 20
b. N. Y., Elizabeth A. 16 b. N. Y., Michael
84 b. N. Y. 1860 East Greenbush census:81
b. NY, Elizabeth 37?, Cornelia 20, Elizabeth
A. 16, Michael 84. 1865 East Greenbush
census:31: 262 frame _ 216, Jacob Earing 49
b. Renss. Co. mar. (1) farmer native owns
land, Elizabeth H. 42 wife b. Renss. Co. mar.
(1) mother of 2 children, Elizabeth A. 21
child b. Renss. Co., William G. Ostrander 10
nephew, 50 improved acres 20 unimproved,
value $7000. 1880 Greenbush census:244-285,
Washington St. Jacob Aring, Elizabeth. 1900
Charleston Montgomery Co. N. Y. census:7-89-
7-62, Jacob Earing b. Jan 1816 ae 84 wid. NY
(3) farmer yes (3) owns land, Anna Bunn dau.
b. Dec 1843 ae 56 wid. no children NY (3) yes (3), Alexander Keller b. Oct 1827 72 wid.
hired man NY (3) farm laborer yes (3). Deeds, filed RENSSELAER COUNTY CLERK, grantee, 108:424, 5 Feb 1859, Michael
Earing, 138:59, 30 Dec 1867, Peter Cagger
release of rents, 150:344, Dist. #4 School
District East Greenbush school, 160:364, 24
Jun 1863, Leonard Gillett ETAL schoolhouse
lot 89, grantor, 141:206, 13 Oct 1868, Samuel
M. Earing, 2 acres East Greenbush, 151:239,
17 Feb 1871, School Dist #4 East Greenbush
1/2 acre,156:181, 3 Apr 1872, George J. Sharp
East Greenbush 75 acres
1. CORNELIA M.5, b. circa 1840 (census); d. (?) liv. with parents 1860 East Greenbush
(census), prob. bef. 1880, FROTHINGHAM:209; prob. m. 24 Sep 1863,
EAST GREENBUSH:63, William Clark, prob.
son of Peter & Ellen (1855 census), liv.
with his mother 1875 East Greenbush (census) ae 36 widower.
2. ELIZABETH A. (ANNA E.), b. Dec 1843
(census); d. (?), liv. with father 1900
(census); m. 20 Jun 1879, FROTHINGHAM:209, David C. Bunn, HER 2ND
COUSIN, son of William C. & #71 Sarah
(Goewey) Bunn, who d. bef. 1900 census. No children (census).
29. CARL LUDWIG3 (CHARLES) EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 4 Mar 1778, bp. 5 Apr 1778, GILEAD:4:77, wit. Petrus Ostrander (uncle) & wife Catharine Ering (aunt), son of Samuel & Sarah (Ostrander) Earing; died 12 Jun 1850 (g.s.) & buried with parents in Homestead family cemetery.
Gravestone inscription: Charles Earing Died June 12 1850 AE 72 Yrs 3 Mos 8 Ds.
Married 25 Dec 1796, EAST GREENBUSH:93, CATHARINE OSTRANDER, his 1st cousin, born 24 Jul 1779, (1780 g.s.), bp. 26 Sep 1779, GILEAD:13:271, wit. (his parents, her uncle & aunt) Samuel Earing & wife Sarah (Ostrander), the dau. of Petrus & Catharine (Earing) Ostrander, died 9 Jul 1852 (g.s.) & buried with husband.
Gravestone inscription: Catharine Wife Of Charles Earing Born July 24 1780 Died July 9 1852.
1800 Greenbush, Rensselaer county, New York census:735, Charles Earing, 1 male 26-45, 1 female under 10, 1 female 16-26. 1810 Greenbush census:77, Charles Earing, 1 m under 10, 1 m 26-45, 2 female under 10, 1 f 26-45. 1820 Greenbush census:21, Charles Earing, 1 m 10-15, 1 m 16-25 [wrong], 1 f 26-45, 1 in agriculture. 1830 Greenbush census:227, Charles Earing, 1 m 20-30, 1 m 40-50, 1 f 15-20, 1 f 40-50. 1840 Greenbush census:149, Charles Earing, 1 m 30-40, 1 m 40-50, 1 m 60-70, 1 f 5-10, 1 f 30-40, 1 f 40-50, 1 f 60-70. 1850 Greenbush census:1198-1443, Charles Aring 72, Catherine 70, enumerated with son Peter.
RENSSELAER COUNTY CLERK:42:361, Charles Earing, grantee paid his nephew, Samuel M. Earing & wife Sally Ann, $500 for farm mentioned in his father's will concerning life estate.
Probate, SURROGATE COURT RENSSELAER COUNTY NEW YORK:41:125, FILE:123. The file, dated 12 Sep 1850, Charles Earing of Greenbush, Catharine widow, children, Peter Earing, Sarah wife of Volkert W. Vandenburgh who resides city of Schenectady, children of deceased daughter who were Charles Reynolds, Christina wife of Alonzo Traver of full age, Ebenezer Reynolds, Phebe Reynolds, Margaret Reynolds minors, residing in Rensselaer County. Estate $1331.63, inventory $7579.94. Probate for Catharine, SURROGATE COURT RENSSELAER COUNTY NEW YORK:FILE:504, 20 Aug 1852, husband deceased, 2 children, 4 grandchildren, 3 minors, Catharine died 9 Jun 1852 Greenbush, appeared Peter Earing, Peter Reynolds, Volkert W. Vandenburgh.
The Last Will and Testament of CHARLES EARING deceased with proofs thereof as a will of real and personal Estate record June 22 1850
I CHARLES EARING of Greenbush in the County of Rensselaer and State of New York being of sound mind and memory and in good health do make and publish this my last will and Testament in manner and form following to wit.
First Should my present wife CATHARINE survive me then and in that case I give and bequeath unto her and to her heirs and assigns forever the sum of one thousand dollars in money to be paid to her by my SON PETER EARING as soon after my decease as it can be collected out of such personal property as I may leave unappropriated at my decease. I also give to her two cows and four Sheep her choice out of my cows and sheep and my SON PETER shall see to my wife in Sickness during her natural life provided she live on my farm. I also give to my wife during her natural life all my household furniture with all chests trunks beds bedsteds bedding curtains and moveable closets etc? And such part thereof as she may not want she may divide equally between my DAUGHTER SARAH AND THE LIVING CHILDREN OF MY DAUGHTER NELLY FORMER WIFE OF PETER REYNOLDS but who is now deceased said children of my daughter Nelly to take the equal one half of such furniture. And all such household furniture as may be left at the decease of my wife. I give to my DAUGHTER SARAH and to the living CHILDREN OF MY DAUGHTER NELLY said children shall have the equal one half of all such furniture __
Second I give devise and bequeath unto my son PETER EARING and to his heirs and assigns forever all the real estate I may own at my decease which real estate consists of about one hundred and Fifty Five acres of land being part and parcel of my FATHER'S farm called the HOMESTEAD FARM. I also give to him the said PETER all my Waggons, Sleys, Harness and all my Farming tools and implements of husbandry and all my Horses, Hogs, dunghill Fowls, plows and Harrows. I also give him the said PETER two thirds of all the produce of my farm which may be on hand either growing or harvested at my decease. I also give and bequeath unto him the said PETER all barrels, Meat tubs Meal chests and all lumber and boards and fencing stuff which I may own at my decease. But my said son PETER shall pay all the Legaices herein bequeathed and shall take care of my wife in sickness so long as she may live on my farm __
I also give and bequeath unto him the said PETER the sum of one thousand dollars out of my personal estate not herein otherwise disposed of to be paid to him by my executors as soon after my decease and after the payment of the Legacy to my wife and after the payment of the Legacy herein bequeathed to my daughter SARAH and after the payment of the Legacy herein bequeathed to my daughter NELLY'S CHILDREN as it can be collected out of such personal property as I may leave unappropriated __
I give and bequeath unto my daughter SARAH WIFE OF VOLKERT W. VANDENBURGH and to her heirs and assigns forever the sum of one thousand dollars to be paid to her or to her heirs by my son PETER EARING out of such personal property as I may leave unappropriated as soon after my decease and after the payment of the Legacy to my wife as it can be collected. I also give and bequeath unto her the said SARAH an equal half of all the cows and sheep which I may own at my decease and not herein otherwise disposed of. Also at the decease of my wife I give her the said SARAH and her heirs and assigns the one half of such household furniture as my wife may leave . All which furniture shall be equally divided between my said daughter SARAH her heirs or assigns and the living CHILDREN OF MY DAUGHTER NELLY DECEASED said children taking the equal half of all such furniture. I give and bequeath unto the living children of my daughter NELLY now deceased but FORMER WIFE OF PETER REYNOLDS and to their heirs and assigns forever the sum of one thousand dollars to be paid to the Guardians of said children by my son PETER EARING out of such of my personal property as is not here in otherwise disposed of and as soon after my decease and after the payment of the Legacy to my wife and after the payment of the Legacy to my daughter SARAH as it can be collected. This Legacy of one thousand dollars bequeathed to the living children of my daughter NELLY shall be equally divided between said living children __
I also give and bequeath unto the said living children of my said daughter NELLY and to their heirs and assigns an equal half of all the cows and sheep I may own at my decease and not herein otherwise disposed of. Also at the decease of my wife I give and bequeath unto the said living children of my said daughter NELLY and to their heirs and assigns the equal one half of all the house hold furniture which my wife may leave at her decease all which furniture shall be equally divided between my said daughter SARAH her heirs or assigns and the said living children of my daughter NELLY said children taking the equal half of all such furniture__
I hereby will order and direct that all the foregoing Legacies and bequests herein made and all my just debts and funeral expenses and the expense of executing this my will shall be paid by my SON PETER EARING out of my personal property and I hereby make the payment thereof a lien upon the real estate herein devised to my son PETER EARING and all the residue and remainder of my real and personal estate which may not be herein disposed of. I hereby give devise and bequeath unto my son PETER EARING and to his heirs and assigns forever__
I hereby nominate and appoint VOLKERT W. VANDENBURGH and PETER REYNOLDS and JOHN C. KERNER Executors of this my last will and Testament hereby revoking all former and other will and wills by me made __
I further give and bequeath unto my wife the one third part of all the produce of my farm which at my decease maybe on hand either growing or harvested the other two thirds of such produce is herein bequeathed to my son PETER __
In witness wheereof I have hereunto set my hand and affixed my Seal the tenth day of January in the year of our Lord one thousand Eight hundred and forty Six __
CHARLES EARING LS
Witnesses: James Dearstyne, Henry Dearstyne, Charles Lown.
46. i. SARAH4, born 8 Nov 1799, bp. 19 Jan 1801,
SANDLAKE:16:349; died (?), living
Schenectady, Schenectady Co. N. Y. 1860;
married (?) VOLKERT W. VANDENBURGH. 1850
Schenectady census:525 4th ward, Volkert
Vandenburgh 57 farmer, Sarah 51, Peter 25,
Maria 19, Charles 20. 1860 Schenectady
census:1157-1448 4th ward, Volkert W.
Vandenburgh 67 $4500-$500 NY, Sarah 60 NY.
Children, surname Vandenburgh:
1. CATHARINE SALLY5, b. 9 Jun 1819, bp. 18
Jun 1819, BLOOMING GROVE:37; d. (?).
2. PETER, b. 15 Aug 1825, bp. 18 Sep 1825,
EAST GREENBUSH:4; liv. 1860 next to
parents in Schenectady, 1156-1447, Peter
VanDenburgh 34 farmer _ $400 b. NY, Maria
26 b. NY, John W. 10, Peter E 8, Sarah 4,
Emma C 10/12. Children: John W., Peter
E., Sarah, Emma C.
3. CHARLES, b. circa 1830, (census); d. (?)
liv. 1850 (census).
4. MARIA, b. circa 1831, (census); d. (?)
liv 1850 (census).
47. ii. PETER4, b. , bp. 15 Jun 1802, EAST
GREENBUSH:36, wit. not noted; died 4 Jan 1853
(g.s.) & buried Homestead cemetery with
parents & grandparents; married (?) CATHARINE
REYNOLDS, b. 20 Jun 1799 (g.s.), daughter of
Thomas & Cristina (_) Reynolds, died 18 Apr
1868 (g.s.) & buried with husband. No
children. Catharine left Homestead farm,
Karel Aring had leased, to their niece
Phebe Green, daughter of his sister & her
brother. Probate for Peter, SURROGATE
COURT RENSSELAER COUNTY NEW
YORK:45:10:FILE:128, 10 Jan 1853, died 4 Jan
1853 Greenbush, widow Catharine, no children,
sisters, Sarah wife of Volkert W.
Vandenburgh, Schenectady, children of
deceased sister viz: Christina Lape,
Greenbush, of full age, Ebenezer Reynolds,
Phebe Reynolds, Margaret Reynolds, minors.
In the name of God Amen _
I PETER EARING of the town of Greenbush in the
County of Rensselaer and State of New York being
of sound mind memory and understanding. Blessed
be Lord for the same do make and publish this my
last will and Testament in manner and form
following (that is to say)
First I order and direct all my just debts and
funeral expenses be first paid by my Executrix and
Executor, herein after named _
Secondly I give devise and bequeath unto my
beloved wife CATHARINE EARING all my Estate both
real and personal after the payment of my debts
and funeral expenses to have and to hold to her
her heirs and assigns forever _
Thirdly I hereby constitute and appoint my beloved
wife CATHARINE EARING Executrix and my BROTHER-IN-
LAW PETER REYNOLDS of the town of Greenbush and
State of New York Executor of this my last Will
and Testament hereby revoking all former Wills by
me made _
In witness Whereof I have hereunto set my hand and
seal this thirteenth day of June in the year of
our Lord One thousand Eight hundred and forty nine
_
PETER X EARING
Witnesses: Jacob H. Best, John G. Karner.
48. iii. ELEANOR4, born (?), bp. 24 Aug 1803, EAST
GREENBUSH:41, no wit. noted; died before 10
Jan 1846 date her father wrote his will;
married (?) PETER REYNOLDS, son of Thomas &
Cristina (_) Reynolds, died 1 Jan 1870
(probate), listed in East Greenbush 1865
census as father of 6 children, having 100
acres improved land, 30 acres unimproved
land, value $8000. He married (2) Maria (_)
born 1816, died 21 Feb 1890 (g.s.) & buried
LUTHERAN CEMETERY, West Sandlake. Eleanor's
children mentioned in her father's settlement
of estate: Charles, Christina, Ebenezer,
Phebe, Margaret. Probate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:73:29, FILE:158, 4
Apr 1870, Peter Reynolds farmer Greenbush,
wife Maria, son Ebenezer, daughters,
Christina wife of William A. Lape, Phebe wife
of David H. Greene, Margaret wife of Jeremiah
Sharpe, farm 132 1/2 acres.
Children, surname Reynolds:
1. CHARLES5, b. 3 Jun 1822, bp. 21 Jul 1822,
SANDLAKE:40:890, no wit. noted; d. 30 Oct
1825 (g.s.) ae 3-4-27 & bur. LUTHERAN
CEMETERY:25, West Sandlake.
2. CHRISTINA CATHARINE, b. 23 Jul 1827, bp.
7 Oct 1827, SANDLAKE:48:1066, no wit.
noted; d. (?); m. (1) Alonzo W. Traver,
(1850 census), (2) (?) William A. Lape,
(1855 census). 1875 Wast Greenbush
Renss. Co. N. Y. census:2nd election
district 58 frame $3000 60, William A.
Lape 51 b. Renss. Co. farmer native owns
land, Christina 48 wife, Wesley 17 son,
Mary 14 dau., Reynolds 6 son, Levina
Kinny 26 dau. wid., Alonzo Kinny 5
gr/son, Arthur Kinny 3/14 gr/son.
Children: Levinia E. Traver b. circa
1848, Phebe E. Lape, Wesley, Mary,
Reynolds.
3. CHARLES THOMAS, b. 30 Mar 1829, bp. 31
May 1829, SANDLAKE:50:1100, no wit.
noted; liv. with father 1850 Greenbush
(census), d. (?) bef. 1853, not ment. in
grandfather's settlement of estate or
father's will.
4. EBENEZER, b. 23 Aug 1835, bp. 13 Dec
1835, SANDLAKE:58:1288, no wit. noted;
d. (?), liv with father 1865 East
Greenbush census, m. Sarah J. (_). 1880
East Greenbush Renss. Co. N. Y. census:16-17, Ebenezer Reynolds 45, Sarah
J. 32, Edgar P. 9, Charles W. 3, Rabba
22. Children: Edgar P., Charles W. b.
1878, d. 1952 m. Mary Defreest (g.s.
Blooming Grove Rural).
5. PHEBE, b. circa 1839 (1850 census); d.
20 Sep 1920, probate, SURROGATE COURT
RENSSELAER COUNTY:300:15, FILE:1222; m.
28 Jan 1858, HISTORY OF RENSSELAER
COUNTY:359, David H. Greene, d. 22 Jan
1896 SANDLAKE:141. Inherited Earing
Homestead farm. See illustration of farm
in Sylvester's History of Renss. Co.
1875 East Greenbush Renss. co. N. Y.
census:2nd election district 60 frame
$2500 63, David Green native owns land,
Phebe 37 wife, Elva 15 dau., Charles 13
son, Margaret 11 dau., Elsie 7 dau.,
Phebe 5 dau., Ida 2 11/12 dau., William
Hegeman 50 hired man wid. Probate file
lists Charles P. son, Phebe L. Moul,
Mertie V., Elva C. all of East Grenbush,
Belle Sliter 47 Robinson/Rivison St., Ida
M. Sharpe 1469 State St. both of
Schenectady. Children: Elva C., Charles
P. m. 1886 Anna Traver, Maggie Isabella
m. 1882 Charles E. Sliter of West
Sandlake, Cassie E. m. 1890 John D. Lynk
of Cherry Valley, Phebe L. m. 1890 Parke
U. Morel of Troy, Ida M. m. 1896 Henry C.
Sharpe of North Greenbush, Mertie Viola.
Was not able to trace when homestead left
her possesion.
6. MARGARET, b. Apr 1841 (1900 census); d.
(?), liv. 1900 (?); m. (?) Jeremiah
Sharpe6, (George J.5, Jeremiah4,
George3,2, Jacob1) b. Mar 1834 (1900
census), son of George J. & Charlotte
(Van Denkaar) Sharp, d. 30 Dec 1900 North
Greenbush, burial place unkn. Children:
Eleanor M. b. 1859, d. 13 Jan 1935, bur.
BLOOMING GROVE RURAL, m. Frank J. Goewey;
Wilbur G. b. 1872, d. 1947, (g.s.)
Blooming Grove Rural, m. Grace A.
Vandenbergh.
30. GERTRAUTH3 (GERTRUDE [GETTY]) EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 29 Oct 1779, bp. 28 Nov 1779, GILEAD:14:293, wit. Jacob & Jacobina Ostrander (grandparents), dau. of Samuel & Sarah (Ostrander) Earing; died 5 Jun 1861 (g.s.) and buried LUTHERAN CEMETERY, West Sandlake, Rensselaer Co. N. Y.
Gravestone inscription: Gertrude Wife Of J. G. Sharp Died June 5, 1861 Aged 82 Years. Shed not for her the bitter tear Nor give the heard to dawn regret and though the casket moulders here The gem is sparkling now in heaven.
Married circa 1797 JACOB G. SHARP, born Monday after Pentecost Rensselaerwyck, bp. 19 Jun 1763, ALBANY [1907]:94, wit. George & Barbara (Smit) Sharp (grandparents), son of Jurge Emmerich (George) & Catharina (Fliegring) Scherp (Sharp); died 6 Jul 1851 (g.s.) and buried with wife. Gravestone inscription: Jacob G Sharp Died July 6, 1851 Aged 82 Years. Dear husband and father thou has left us and thy loss we deeply feel But tis God that hath bereft us He can all our sorrows heal.
Both stones were lying on ground 1986.
Jacob G Revolutionary soldier served under his father Capt George Sharp.
He inherited, 74 acres, part of his father's land lease. The family homestead house still stands on corner Edwards and Hidley Roads North Greenbush, N. Y.
1800 Greenbush Rensselaer County New York census:730, Jacob Sharp, 1 male under 10, 1 male 16-26, 1 female under 10, 1 female 16-26. 1810 Greenbush census:87, Jacob G. Sharp, 3 m under 10, 1 m 26-45, 1 f under 10, 1 f 10-16, 1 f 26-45. 1820 Greenbush census:221, Jacob Sharpe, 3 m u/10, 1 m 10-16, 1 m 16-18, 2 m 16-26, 1 m o/45, 2 f u/10, 1 f 26-45, 4 in agriculture. 1830 Greenbush census:233, Jacob G. Sharp, 2 m 5-10, 1 m 15-20, 1 m 20-30, 1 m 30-40, 1 m 50-60, 1 f 5-10, 1 f 15-20, 1 f 20-30, 1 f 50-60, total of 10. 1840 Greenbush census:155, Jacob G. Sharpe, 1 m 15-20, 1 m 20-30, 1 m 30-40, 1 m 60-70, 1 f 10-15, 2 f 15-20, 1 f 50-60. 1850 Greenbush census: 988-1321, Coonradt Sharp 29 farmer, Catharine 26, Mary C. 7, Henry P. 6, Nichlos 3, Charlotte A 4/12, Ester Mambert 12, Getty 70, Jacob 77 $25000, Martin Otts 14, 50 acres improved, 24 acres unimproved, value $5000. 1855 North Greenbush, Renss. Co. N. Y. census:44 frame $600 50, Cunrad Sharp 34 b. Renss. Co. mar. res. 34 yrs. farmer native, owns land, Catharine 31 wife b. Renss Co. mar. res. 13 yrs, GERTRUDE SHARPE 71 mother b. Renss Co. widow res. 71 yrs., Mary C. 13 ch. b. Renss Co., Henry P. 11 ch. b. Renss Co., Nicholas 9 ch. b. Renss. Co., Charlotte A. 6 ch. b. Renss. Co., Cunrad C. 5 ch. b. Renss. Co., Sylvester 3 ch. b. Renss. Co., Stephen 1 ch. b. Renss Co., Elizabeth Mower 13 servant b. Germany res. 6 yrs., Thomas Fitchgiving 29 b. Ireland farmer, Bridget Fitchgiving 23 wife b. Ireland res 6 yrs. 1855 agriculture census: Cunrad Sharp, 50 acres improved, 24 acres unimproved, value $4500. 1855 agriculture census: Cunrad Sharp,
His probate, SURROGATE COURT RENSSELAER COUNTY NEW YORK:41:178, FILE:122.
The Last Will & Testament of JACOB G. SHARPE, deceased with the proof thereof as a will of Real & Personal Estate. Recorded September 16, 1850. Delivered J. Sharpe Nov 7 1851.
In the name of God Amen, I JACOB G. SHARP of the town of Greenbush in the County of Rensselaer & State of New York being weak in body but of perfect & sound mind & memory (blessed be Almighty God for the same) calling to mind the mortality of my body & knowing that it is appointed for all men once to die, do make & publish this my last will and Testament in manner & form following __
First, I resign my soul in the hands of Almighty God hoping & believing in a remission of my sins by the merits & meditation of Jesus Christ & my worldy estate I give & devise as follows:
First Item. I give devise & bequeath to MY SON NICHOLAS SHARPE & to his heirs & assigns forever the farm I bought of Samuel Simmons being part of the farm formerly owned by Henry C. Miller lying in the town of Greenbush with all and singular the appurtenances thereto belonging. Also one acre of land I purchased from John Heidley together with the buildings thereon erected & where my SON NICHOLAS now resides __
In Consideration of the above devise to my son NICHOLAS SHARPE that he or his heirs & assigns shall pay to MY DAUGHTER SARAH THE WIFE OF MICHAEL J. HEIDLEY the sum of two hundred dollars one year after my decease. Also the sum of two hundred dollars one year after my decease to MY DAUGHTER MARY THE WIFE OF THOMAS LAPE. And the further sum of two hundred dollars to MY DAUGHTER ELEANOR CATHARINE THE WIFE OF SIDNEY BETTS one year after my decease. The above devises to my daughters shall be a lien upon the farm above bequeathed by me to my son NICHOLAS. My son shall be subject to give to my WIFE GETTY one third of all the produce raised on the said farm & one third of All the fruit during her Lifetime __
Item Second. I devise & bequeath to MY SON JACOB SHARPE JUNR Eighty six acres & eight tenth of an acre be the same more or less lying in the town of Greenbush being a part of the farm I purchased from GEORGE SHARPE JR. & which was devised & bequeathed to him by GEORGE SHARPE deceased with all the appurtenances & hereditaments thereunto belonging & to his heirs & assigns forever & also bequeath unto my SON JACOB my bay mare which he now holds & uses __
In consideration of the above devise to my SON JACOB SHARPE JUN. he shall be subject to give my WIFE GETTY during her life one equal third part of all the produce raised on said farm each and every year, and he shall also deliver to my said WIFE GETTY five cords of good wood ready sawed at her door each & every year during her life time __
Item Third. I devise & bequeath to my SON COENRADT SHARPE & his heirs & assigns forever the farm whereon I now live containing seventy four acres of land lying in the town of Greenbush with all the hereditaments thereto belonging reserving for MY WIFE GETTY the choice room in the dwelling house & he shall be subject to deliver to my said WIFE GETTY during her lifetime & each & every year five cord of good wood ready sawed at her door __
Item Fourth. I give & bequeath to my SON STEPHEN VAN RENSSELAER SHARPE and to his heirs & assigns forever twenty two acres of land which I purchased from Benjamin Van Atten also forty two acres of land (adjoining the above) which I purchased from John Heidley. Also one & a half acre of land which I purchased from JACOB SHARPE all lying in the town of Greenbush with all the hereditaments & appurtenances thereto belonging __
In consideration of the above devise to my SON STEPHEN V. R. he shall be subject to give to my WIFE GETTY during her lifetime one equal third part of all produce raised on the two first lots of land maintained? in my devise to him each & every year during her life __
Item Fifth. I will & bequeath to my SON RICHARD LEONARD SHARPE & to his heirs & assigns forever twelve acres of wood lands lying & being in the town of Greenbush I purchased from GEORGE SHARPE JUNR. being the north west corner of the farm formerly belonging to GEORGE SHARPE deceased & devised by him to the said GEORGE SHARPE JUNR.
Item Sixth. I will & bequeath to my SON SAMUEL SHARPE & to his heirs and assigns forever & over & above that which I have given him (before this last will) sixty acres of land with all the hereditaments & appurtenances thereto belonging lying & being in the town of West Penfield in the County of Monroe where he now lives __
Item Seventh. I will & bequeath to MY BELOVED WIFE GETTY my double pleasure wagon & double harness also my horse sleigh or cutter & harness. Also my span of horses one bay & the other a brown ? those that I now use. Also my bureau. Also three feather beds, three bedsteads, three bedsticks, also bolsters & pillows for three beds, together with sheets quilts & blankets as many as she may deem necessary for three beds. Also three setts of bed curtains & valances. Also four cows, five sheep & twelve dunghill fowls such as she may select __
Item Eight. Should either of my sons named in this my last Will & Testament die leaving lawful issue I do then in such case give & devise to the child or children of my said sons respectively so dying & leaving lawful issue such share as he or they their parents respectively would have been entitled to be my will of any & all the (provisions?) herein before contained if living __
Item Ninth. I give & bequeath the remainder of my personal property to my children both sons & daughters to be equally divided between them share & share alike as near as can be done __
And lastly I do hereby constitute & appoint my WIFE GETTY Executor & my SONS NICHOLAS SHARPE & JACOB SHARPE JUNR. Executors to this my last Will & Testament hereby revoking all former wills by me made __
In witness whereof I have hereunto set hand and seal this 4th day of April A. D. 1846.
JACOB G X SHARPE LS
Witnesses: Martin Barringer, Josiah Powers, Jacob P. Barringer, all of Troy Rensselaer County New York.
Children, surname SHARP:
49. i. CATRINA4, born 8 Mar 1798, bp. 6 Jun 1798, WYNANTSKILL:10:200, no wit. noted; probably
died young.
50. ii. SAMUEL4, born 22 Mar 1800, bp. (?), ALBANY
[1926/7]:55, date of baptism and witnesses
not noted; died 21 Dec 1850, Webster Monroe
Co. N. Y., DAR APPLICATION:251393, burial
place unknown; married 22 Mar 1822,
SANDLAKE:95:45, ANNA MARIE FELLOWS, born 26
Sep 1805, bp. 17 Oct 1805, SANDLAKE:22:479,
dau. of Nicholas & Elizabeth (Semon) Fellows,
died 11 Aug 1877, DAR:251393. Probate,
SURROGATE COURT MONROE COUNTY NEW YORK,
FILE:1860-107, dated 6 Feb 1860.
Children, surname Sharp:
1. ANSON5, b. Sep 1823?; d. (?).
2. ELIZA MARY, b. 2 Mar 1823, bp. 13 Mar
1823, SANDLAKE:41:914; d. (?).
3. GEORGE N., b. circa 1826; d. (?); m. (?),
Sarah M. (_).
4. JACOB A., b. circa 1828; d. 28 Aug 1885,
Greene, Monroe Co. N. Y.; m. (?), Mary
Doty.
5. SAMUEL, b. circa 1830; d. (?).
6. ZACHARIAH, b. circa 1837; d. (?).
7. GERTRUDE, b. 3 Jul 1839; d. 10 Mar 1896;
m. 25 Sep 1860, Loren R. Weeks.
8. MARY E., b. circa 1846; d. (?).
51. iii. JENNY4, born 19 Jun 1801, bp. _ 1802;
WYNANTSKILL:19:403, wit. not noted; died
young.
52. iv. NICHOLAS4, born 16 Jul 1805, bp. 4 Aug 1805,
WYNANTSKILL:25:550, wit. Nicholas Sharp
(uncle); died 27 Aug 1880 (g.s.), North
Greenbush, Rensselaer Co. N. Y. and buried
LUTHERAN CEMETERY, West Sandlake N. Y.;
married 13 Apr 1831, STATE STREET METHODIST
CHURCH, Troy, Rensselaer Co. N. Y., 1812-1842
by Rollin W. Rogers [1933?]:30, J. B.
Stratton officiating, (typescript NYSL), MARY
CRAVER, born 11 Sep 1810, bp. 11 Nov 1810,
SANDLAKE:29:642, dau. of Nicholas & Eve
(Meyer) Craver, died 16 Oct 1891 (g.s.) &
buried with husband. Inherited land from his
father, which was part of the original 374
acre lease George Sharp had from Stephen Van
Rensselaer. Probate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:96:285, FILE:192.
1. GERTRUDE5, b. circa 1833; d. (?), liv.
1880 Lee Co. Il.; m. (?) Stephen H.
Uline.
2. MARTHA A., b. circa 1835; d. 1914 (g.s.)
& bur. LUTHERAN CEMETERY, West Sandlake;
m. 5 Jan 1854, SANDLAKE:103:239, Abram
Miller, b. 6 Mar 1834, d. 1910 (g.s.).
Children: Nicholas, Sydney, George E.,
Lena, Ida.
3. EVELINE, b. Oct 1839; d. (?), liv. 1900
North Greenbush (census).
4. SARAH JANE, b. circa 1843; d. (?); m. 4
Oct 1865, SANDLAKE:108:338, Edgar F.
Vanderzee.
5. CATHARINE E., b. circa 1845; d. (?); m. 3
Jun 1864, SANDLAKE:107:323, Philo Link.
6. SIDNEY E., b. Feb 1850; d. (?), liv.
1925; m. 1 Nov 1881, WYNANTSKILL:103:584,
Alida Barringer. Liv. on part of the
Sharp Homestead, house on route 150.
53. v. SARAH4, (SALLY), born 5 Mar 1809, bp. 23 Apr
1809, WYNANTSKILL;34:738, no wit. noted; died
23 Feb 1883 (g.s.) & buried LUTHERAN CEMETERY
West Sandlake; married 10 Oct 1824, at her
parents home, corner Hidley & Edwards Roads,
SANDLAKE:96:73, MICHAEL J. HIDLEY, born 20
Apr 1804, bp. 26 Apr 1804, SANDLAKE:20:430,
wit. Michael & Gertrude Heidley, son of John
& Anna (Schermerhorn) Hidley, died 1 Dec 1883
(g.s.) & buried with wife. Probate,
YORK:233:153, FILE:924.
Children, surname Hidley:
1. JOHN I.5, b. 31 Mar 1826, bp. 21 May
1826, SANDLAKE:46:1024; d. 23 Apr 1891
(g.s.) & bur. LUTHERAN CEMETERY with
parents; m. Theresa O. Lifite. Children:
Sarah Gertrude, Michael J., John William.
2. JACOB, b. 17 Jul 1827, bp. 26 Aug 1827,
SANDLAKE:48:1062; d. 10 Dec 1886 (g.s.) &
bur. LUTHERAN CEMETERY, with parents; m.
19 Apr 1857, SANDLAKE:105:271, Sarah F.
Sliter. Children: Gertrude Ann, Sarah
Elizabeth, Ida, Charlotte.
3. GEORGE NICHOLAS, b. 24 Feb 1829, bp. 29
Mar 1829, SANDLAKE:49:1094; d. 14 Aug
1874 (g.s.) & bur. LUTHERAN CEMETERY with
parents; m. (?) Margaret Hidley. Children: Jeremiah, Maria L., Jacob H.,
Michael A., George M., Sarah M., Edmund
S.
4. GERTRUDE (GITTY ANN), b. 10 Dec 1836, bp.
8 May 1836, SANDLAKE:59:1309; d. 6 Dec
1915 (g.s.) & bur. LUTHERAN CEMETERY,
near parents; m. (1) (?) William H.
Weatherwax, (2) (?) Lorenzo P. Link
husband of her deceased cousin Mary Lape.
Children, Weatherwax: Sarah E., d/y,
Michael J. d/y.
54. vi. JACOB4, born 6 Mar 1811, bp. 5 May 1811,
WYNANTSKILL:39:846, wit. not noted; died 13
Aug 1853 (g.s.) & buried LUTHERAN CEMETERY,
West Sandlake (gravestone broken & lying on
ground); married circa 1841 MARY ANN SMITH b.
28 mar 1821, bp. _ 1821, SANDLAKE:39:859,
dau. of John & Eliza Smith, died 25 Feb 1891
(g.s.) & buried LUTHERAN CENETERY, she
married (2) Henry C. Miller. Jacob's
settlement of estate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:FILE:522.
1. JACOB5, b. circa 1842; d. (?) liv. 1900
(census); m. 14 Sep 1865 (census) Alvina
F. Phillips, d. 15 Nov 1888, bur. East
Greenbush. Children: Elsie E., Julia A.,
Edward Clark, Bennett J.
2. JOHN EDWARD, b. 28 Apr 1844, bp. 27 Dec
1844, SANDLAKE:63:1393; d. (?).
55. vii. MARY4, born 18 Jul 1813, bp. 15 Aug 1813, FIRST
PRESBYTERIAN CHURCH, 1793-, Troy, N. Y. by R.
W. Vosburgh [1915]:90, typescript NYSL; died
25 Jun 1874 (g.s.), & buried LUTHERAN
CEMETERY; married circa 1834 THOMAS LAPE born
20 Apr 1806, bp. (?) BETHELEM REFORM CHURCH,
RECORDS OF BETHELEM N. Y. by Peter R. &
Florence Christoph [1982]:22, son of William
& Margaret (Weatherwax) Lape, died 9 Jun 1883
(g.s.) & buried with wife. Thomas's
RENSSELAER COUNTY NEW YORK:173:345,
178:302,FILE:277.
Children, surname Lape:
1. GETTY M.5, b. circa 1835; d. before 1865
(census); m. 9 Dec 1856,
SANDLAKE:105:264, George A. Brust, wit.
Colonel Brust, Conrad Sharp, Squire
Frazee. Children: Edna, George.
2. MARY T., b. 10 Aug 1846 (g.s.); d. 25 Nov
1892 (g.s.) & bur. near parents, LUTHERAN
CEMETERY; m. 15 Apr 1863, SANDLAKE:107:314, Lorenzo P. Link, who m.
(2) her cousin Getty Hidley. Children:
Lyman S., Leibbie, Edgar, Sanford,
Seymour, Bertha M.
56. viii. STEPHEN VAN RENSSELAER4, born 9 Mar 1816, bp.
27 Apr 1817, WYNANTSKILL:50:1094, no wit.
noted; died 6 Apr 1875 (g.s.) probably North
Greenbush & buried LUTHERAN CEMETERY, West
Sandlake; married (1) 13 Nov 1839,
SANDLAKE:99:135, CHARITY ELIZA DUBOIS, born
(?), dau. of Henry & Mary (_) Dubois, died 2
Aug 1846 (g.s.) & buried with parents
Poestenkill Rensselaer Co. N. Y.; married (2)
24 Oct 1846 CATHARINE BARTHOLEMEW, born 29
Oct 1826, bp. 8 Jul 1827, GILEAD:3390, dau.
of Adam & Barbara (_) Bartholemew, died 12
Feb 1903 & buried with Stephen. Catharine's
probate, SURROGATE COURT RENSSELAER COUNTY
NEW YORK:FILE:360.
By Charity.
1. HENRY DUBOIS5, b. 5 Feb 1841, bp. 6 Jun
1841, SANDLAKE:62:1364; d. 14 Mar? 1905
(vr) Sandlake N. Y.; m. (1) 15 Jun 1865,
SANDLAKE:108:335, Caroline Minkler who d.
12 Jun 1875 (g.s.); m. (2) 7 Jul 1875,
TROY DAILY TIMES, 8 Jul 1875:2:6, Nellie
Dennis. No issue.
2. JACOB C., b. circa 1843/4; d. 22 May 1855
(g.s.) & bur. near father LUTHERAN
CEMETERY.
3. CHARITY ELIZA, b. 30 Apr 1846, bp. 31 May
1846, SANDLAKE:64:1405; d. 25 Sep 1846
By Catharine.
4. STEPHEN V. R., b. circa 1847; d. (?),
liv.1900 (census); liv. in Canada, also
Monroe Co. N. Y. m. Minnie (_), mother of
2 children (1900 census).
5. DAVID EDWARD, b. 15 Aug 1850, bp. 3 May
1851, GILEAD:3792; d. 18 Jun 1901 West
Sandlake (vr); m. 13 Jan 1875 Lutheran
Church North Greenbush (1875 Sandlake
census), Mary E. Smith. Children:
Edith, Lester E.
6. MARY CATHARINE, b. _ Apr 1852 (1900
census), bp. 27 Feb 1853,
SANDLAKE:66:1450; d. (?), liv 1916; m. 14
Dec 1870, TROY DAILY TIMES, 11 Jan
1871:2:5, Edward C. Goewey, b. Feb 1851,
d. 18 Dec 1912, probate. SURROGATE COURT
RENSSELAER COUNTY NEW YORK:FILE:956.
Children: Wilbur E., Ada May.
7. SARAH ELIZABETH, b. 12 Aug 1855, bp. 19
Oct 1855, SANDLAKE:66:1460; d. 24 Jan
1864 (g.s.) & bur. near parents, LUTHERAN
8. MATILDA, b. 27 Oct 1857, bp. 21 Feb 1858,
SANDLAKE:67:1497; d. 20 Nov 1861 (g.s.) &
bur. near parents, LUTHERAN CEMETERY.
9. ARLINGTON ELIAS, b. 6 Jan 1861, bp. 2 Jun
1861, SANDLAKE:68:1497; d. 17 Jan 1864
(g.s.) & bur. near parents, LUTHERAN
10. HELEN L., b. 15 Jan 1865, bp. 2 Jul 1865,
SANDLAKE:69:1515; d. 1 May 1870 (g.s.) &
57. ix. LEONARD RICHARD4, born 5 Jul 1818, bp. 27 Jun
1819, WYNANTSKILL:53:1159, no wit. noted;
died 16 Aug 1890 (vr), Wynantskill & buried
LUTHERAN CEMETERY West Sandlake (g.s.);
married 27 Feb 1841, SANDLAKE:100:154, MARIAH
BARRINGER, born 15 Dec 1817, bp. _ 1818 (g.s.
b.15 Dec 1816), wit. parents, dau. of Henry
P. & Catharine (Barringer) Barringer, died 25
Jan 1891 (vr) Wynantskill and buried with
husband (g.s.) LUTHERAN CEMETERY. They lived
corner route 150 & Edwards Road, house still
standing [1991]. Probate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK:137:160, FILE:355.
1. CATHARINE EVELINE5, b. 13 Aug 1843, bp.
15 Jan 1845, SANDLAKE:63:1394, no wit.
noted; d. 1 Dec 1905 (g.s.) & bur.
LUTHERAN CEMETERY, near parents; m. circa
1894 (census) Philip Lifite. Prob.
mother of Jesse Sharp b. circa 1869/1872.
2. JACOB G.HEMZ (HENRY)5, b. 30 Mar 1845,
bp. 31 May 1846, SANDLAKE:64:1406; liv.
1900 (census) d. (?); m. (?) Cynthia L.
(_). Children: Melvin J., Benjamin H.
3. GEORGE EDWARD, b. Mar 1847 (census) no
bp. found; liv. Brooklyn 1900 (census) d.
(?); m. 26 Nov 1873, TROY N. Y. TIMES 26
Nov 1873:2:5, Wilhelmina Bigleman, d. 12
Apr 1894 (g.s.) & bur. EVERGREEN CEMETERY
Wynantskill N. Y. Childrem: Irving
Edward, George A., Walter H., Lillian E.,
William H., (1900 census).
4. MARY (MARIA) FRANCIS, b. 16 Nov 1849, bp.
18 Dec 1849, GILEAD:173:3790, no wit.
noted; d. 10 Feb 1908 (vr) Troy N. Y. &
bur. NEW MT IDA CEMETERY, Troy (g.s.); m.
1871, WYNANTSKILL:102:560, (full date not
recorded), Henry B. Pollard, d. 16 May
1888 (vr) & bur. with wife (g.s.). Children: Maria Frances, Catharine F.,
Fannie Eleanor, George H., Thomas S.,
Elizabeth C., Henrietta.
5. RICHARD CONRAD, b. 16 Aug 1851, bp.4 Jul
1852, WYNANTSILL DUTCH REFORM, Royden
Vosburgh typescript [1914]:193, (not in
Kelly); d. 17 Nov 1922 (vr) (g.s.) & bur.
LUTHERAN CEMETERY near parents; m. (?),
Sarah Thompson. Children: John Leonard,
Charles George, Etta Mary, Robert R.,
Philip H.
6. THOMAS SIDNEY, b. 4 Jul 1854, bp. 2 Oct
1857, SANDLAKE:67:1471, no wit. noted; d.
17 Apr 1881 (g.s.) & bur. LUTHERAN
CEMETERY near parents; m. _.
58. x. CONRAD4, born 6 Sep 1820, bp. 22 Oct 1820,
WYNANTSKILL:55:1192, no wit. noted; died 22
Jun 1881 (g.s.) & buried LUTHERAN CEMETERY
West Sandlake, same plot with parents;
married 31 Dec 1842, SANDLAKE:100:169,
CATHARINE BARRINGER, b. 4 Feb 1824 (g.s.),
sister of Maria who married Conrad's brother
Leonard Richard, dau. of Henry P. & Catharine
(Barringer) Barringer, died 20 Sep 1893
(g.s.) & buried with husband. Lived in
father's house corner Edwards & Hidley Roads
(house still standing 1991). His probate,
YORK:FILE 198.
1. MARY CATHARINE5, b. 13 Dec 1844, bp. 15
Jan 1845, SANDLAKE:63:1395, not wit.
noted; d. 1915 (g.s.) & bur. LUTHERAN
CEMETERY; m. 29 Dec 1864,
SANDLAKE:108:330, George H. Phillips, son
of Joseph & Ann (_) Phillips, d. 1919
(g.s.) & bur. with wife. Children:
Joseph C.
2. HENRY P., b. Jan 1846 (1900 census); d.
16 May 1929 (vr) & bur. LUTHERAN CEMETERY
(g.s.); m. circa 1870 Helen M.
Vandenburgh b. Jul 1846 (census) dau. of
Henry & Elizabeth (_) Vandenburgh (1850
Greenbush census), d. 1919 (g.s.) & bur.
with husband. Children: Henry C., Lena
F., Alvin J., Mabel.
3. NICHOLAS C., b. Jan 1847 (1900 census);
d. 7 Mar 1911 Poestenkill N. Y. (vr) &
bur. LUTHERAN CEMETERY (g.s.); m. (?) (1)
Catharine (_), d. 1892, (2) 2 Aug 1894,
SANDLAKE:110:391, Maggie E. Miller b. Oct
1861 (1900 census), d. (?). Children:
Stanley N., Clarence M.
4. CHARLOTTE AUGUSTA, b. 25 Jan 1849, bp. 18
Dec 1849, GILEAD:173:3791; d. (?) liv.
1881 (father's will); m. circa 1870-75
Philip Karner of Greenbush.
5. CONRAD E. (C?), b. circa 1851; d. 22 Apr
1908 (vr) & bur. LUTHERAN CEMETERY
(g.s.); m. circa 1880 Anne Sloan b. Aug
1852 Ireland, d. (?). Children: Henry
C., Frederick.
6. SYLVESTER, b. 16 Sep 1852 (g.s.); d. 5
Feb 1925 (g.s.) bur. with parents,
LUTHERAN CEMETERY; m. Etta Whyland b. May
1860, d. 17 Aug 1929 (vr) & bur. with
husband (g.s.). prob. last family member
to live on the Jacob G. Sharp Homestead.
Child: Grace J. d/y.
7. STEPHEN V., b. circa 1854; d. 10 Oct 1864
(g.s.) ae 9 yrs 6 mo & bur. near parents,
LUTHERAN CEMETERY.
8. BERNARD ULINE (Barney), b. 10 Feb 1856
(g.s.); d. 18 Sep 1924 (g.s.) & bur. with
parents, LUTHERAN CEMETERY; m. (1) 18 Apr
1888, SANDLAKE:109:370, Emma C. Wolcott
b. 27 Jan 1866 (g.s.), d. 6 Jan 1890
(g.s.) & bur. with husband; m. (2) 23 Apr
1890, SANDLAKE:110:381, Grace R. Wood b.
1863 (g.s.) dau. of George & Elizabeth
(King) Wood (g.s.), d. 1938 & bur. EAGLE
MILLS CEMETERY, Brunswick, N. Y.
Children: Uline?, J. Kenneth.
9. EVELINE M., b. 19 Oct 1858 (g.s.); d. 20
Oct 1864 (g.s.) & bur. with parents,
LUTHERAN CEMETERY, ae 5-11-14.
10. ARLINGTON D., b. circa 1860; d. (?); m.
SANDLAKE:109:359, Hattie M. Schermerhorn,
both of North Greenbush.
11. ELVA F., b. circa 1861 (census); d. (?),
name on parents gravestone but no dates;
m. 4 Apr 1888, SANDLAKE:109:369, Willett
L. Brown.
59. xi. ELEANOR CATHARINE4, born 30 Dec 1823, (g.s.
born 1 Jan 1825), bp. 10 Oct 1824,
SANDLAKE:45:992, no wit. noted; died 4 Mar
1891 (g.s.) & buried LUTHERAN CEMETERY, West
Sandlake; married 15 Jan 1845,
SANDLAKE:1010:195, SIDNEY E. BETTS, born 17
Sep 1823 (g.s.) son of Henry & Maria (_)
Betts, died 2 Nov 1868 (g.s.) & buried with
wife. Settlement of estate, SURROGATE COURT
RENSSELAER COUNTY NEW YORK, 70:318, FILE:541
(missing).
Children, surname Betts:
1. EDWARD HENRY5, b. 26 Jan 1847 (g.s.); d.
16 Dec 1863 (g.s.) & bur. with parents,
LUTHRAN CEMETERY.
2. EDWIN W. L., b. 17 Apr 1865 (g.s.); d. 17
Jan 1872 (g.s.) & bur. with parents,
31. JOHANNETJE (JANE)3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 4 Nov 1781, bp. 2 Dec 1781, GILEAD:26:570, wit. Johannes Ostrander (uncle) & his wife Maria, dau. of Samuel & Sarah (Ostrander) Earing; died 25 Sep 1875 (g.s.), DAR:BIBLE:57:2-3, hereafter BIBLE, Springfield, Otsego County New York & buried Freeholdt Farm Cemetery Springfield, DAR:45:109.
Gravestone inscription: Jane Wife Of Adam Barringer Died Sept 25 1875 Aged 97 Years.
Married 18 Nov 1798, WYNANTSKILL:79:21, ADAM BARRINGER, born 29 Jan 1775, bp. 25 Feb 1776, ALBANY [1922/3]:39, wit. Adam & Catharine Been, son of George & Elizabeth (Been) Barringer; died 16 Feb 1849 (g.s.) & buried with wife.
Gravestone inscription: Adam Barringer aged 74 Years Died Feb 16 1849.
1850 Springfield Otsego County New York census: 7-7, Jane Barringer 72, Catharine 40, Almira 24, William 45. 1855 Springfield 1st Election District 11 Jun:86 frame $400 96, Jane Barringer 75 b. Renss. Co. wid. res. 50 yrs., Wm. 50 son b. Otsego Co. res. 50 yrs. farmer native can not read, Catharine Dingman 45 dau. b. Otsego Co. mar res. 45, Almira Christy 29 dau. b. Otsego Co. mar. res. 29 yrs., John Christy 28 son-in-law b. Ireland mar res. 6 yrs. naturalized, John Christy Jr 1 grandson b. Otsego Co. 1860 (do not have). 1865 (did not find Jane). 1870 census (do not have). 1875 Springfield census:121 wood $500 129, Moses Barringer 62 b. Otsego Co. wid. farmer native owns land, Parnell M. 18 dau b. Otsego Co. single keeping house, Emma 14 dau b. Otsego Co., Hellen E. 13 dau b. Otsego Co., Jane 95 mother b. Renss. Co., 95 improved acres 23 unimproved acres value $6000.
Deeds, OTSEGO COUNTY CLERK, QQ:170, 15 May 1829 Adam Barringer of Springfield paid $1680 to James B. Livingston of Dutchess Co. N. Y. land in Cherry Valley & Canajorharie consisting of 105 acres sub division #1 & #2 of great lot #57 south of Mohawk River, 75:294 1844 disputed land in Springfield.
Probate, SURROGATE COURT OTSEGO COUNTY NEW YORK, filed 23 Apr 1849.
The last will & testament of ADAM BARRINGER. 1849
I ADAM BARRINGER of the Town of Springfield and County of Otsego N. York Considering the uncertainty of human life and being of sound mind and memory (blessed be Almighty God for the same) do make and publish this my last will & testament as follows viz __
First I will and direct that my WIFE JANE have the use and occupation as long as she lives of the West half of the house I now live in and also I will that she have her support out of the rents and profits of my homestead farm and the sum of two hundred dollars ($200) to be paid by my SONS AARON & MOSES as hereinafter stated __
Second I give devise and bequeath unto my son AARON the farm in Cherry Valley on which he now resides Conveyed to me by Geary Whiteman provided he pays unto my DAUGHTER BETSEY WIFE OF SAFFRENUS WAFFLE one hundred dollars ($100) which he owes me to be paid to her and her heirs __
Third I give devise and bequeath unto my SON MOSES all the lands in Springfield lying on the South side of the road leading from Springfield to Fort Plain except an acre leased to William Barres? also I give devise and bequeath unto said MOSES the following piece of land beginning at the Gulf North of my house through which runs a creek where my line crosses the creek ten chains up the creek then northerly as my line runs far enough to include thirty acres in parralel lines. Also I give and bequeath unto MOSES all the horses and farming utensils I may have at the time of my death __
Fourth I give devise and bequeath unto my SONS AARON & MOSES the remaining part of my homestead farm subject to the support of my said wife and the payment of two hundred dollars ($200) to be paid to my said WIFE as she may demand the same. And also subject to the payment of the following legacies to my DAUGHTERS viz __
To BETSEY WIFE OF SAFFRENUS WAFFLE the sum of three hundred dollars ($300).
To SALLY WIFE OF PETER R. FLINT one hundred and fifty dollars ($150).
To MARY ANN WIFE OF BENJAMIN WAFFLE one hundred & fifty dollars ($150).
To CATY three hundred dollars ($300) to be paid to each as follows viz __
To BETSEY as she may require the same for her support from time to time but in no case to be paid to her HUSBAND -- with interest to commence one year after my decease & to be paid annually.
To SALLY fifty dollars ($50) a year until the one hundred & fifty are paid with interest as before.
To MARY ANN fifty dollars ($50) a year until the one hundred and fifty dollars are paid with interest.
To CATY as long as she remains unmarried & in health the interest on the three hundred dollars ($300) & one hundred dollars a year after her marriage until the three hundred are paid. And in case she does not marry to be paid to her as she may require for her support __
To ALMIRA the interest is to be paid to her after one year from my decease for five years and then the three hundred to be paid in installments annually of fifty dollars each & interest __
I also give devise & bequeath unto said AARON & MOSES the Homestead farm subject to the payment of twenty dollars a year in clothes to my SON WILLIAM & in case he is unable to work he is to have his support out of said farm __
Fifth I will and bequeath unto my said DAUGHTERS share and share alike all the household furniture cattle & sheep I may own at the time of my decease __
Sixth I will and direct that all my just debts & funeral expenses be paid share & share alike by my SONS AARON & MOSES in consideration of the bequests made them __
Lastly I do hereby appoint my SONS AARON & MOSES BARRINGER and my SON-IN-LAW PETER R. FLINT executors of this my last will & testament and and I also do hereby revoke all former wills by me made __
In witness whereof I have hereunto set my hand & seal the Eighth day of July on thousand Eight hundred and forty four __
ADAM BARRINGER LS
Witnesses: David H. Little, Henry J. Campbell?
Children, surname BARRINGER:
60. i. ELIZABETH4, born 17 Nov 1800, BIBLE:2; died
(?); married SAFFRENUS WAFFLE. 1850 Cherry
Valley, Otsego Co. N. Y. census:149-144,
Cyrenas Waffle 54 clothier b. N. Y., Betsey
50 b. N. Y., Jane 17 school b. N. Y., Mary 14
school N. y., Almira 10 school b. N. Y.,
Phebe 7 school b. N. Y., Roselan? (f) 5
school b. N. Y.
Children, surname Waffle:
1. JANE5, b. circa 1833 (census); d. (?).
2. MARY, b. circa 1836 (census); d. (?).
3. ALMIRA, b. circa 1840 (census); d. (?).
4. PHEBE, b. circa 1843 (census); d. (?).
5. ROSELAN, b. circa 1845 (census); d. (?).
61. ii. SALLY (SARAH)4, born 27 Jul 1804, BIBLE:2;
died 29 Nov 1862 THE FLINT FAMILY by C. Ellis
Flint [1931]:50, hereafter FLINT; married
circa 1825 PETER R. FLINT born 25 Apr 1803
son of Robert C. & Mary Magdeline (Bartlett)
Flint, died 15 Jan 1859, FLINT:49.
1855 Minden Montgomery Co. N. Y. census: 48
frame $800 50 Robert R. Flint 51 b. Mont.
Co. mar 14 yrs res. farmer native owns land,
Sally 49 wife b. Renss. Co. mar 14 yrs res.,
Sarah J. 17 dau. b. Mont. Co. res. 14 yrs.,
Robert M. 9 son b. Mont. Co. res. 9 yrs.
Children, surname Flint:
1. WILLIAM H.5, b. circa 1826, FLINT:50,
(census); d. 22 Jan 1910, FLINT:53; m.
Mary M. Sutliffe b. circa 1839 Otsego
Co., d. (?). Liv. next to parents 1855
census. 1860 Minden Mont. Co. N. Y.
census:1103-1144, William Flint 35, Mary
32, Dellta 8, Anna 6, Mary 2. Children:
DeEtta (f), Mary B., Caroline, Sarah
Jane, Anna.
2. NELSON L., b. 11 May 1831, FLINT:50,53;
d. 22 Oct 1916, FLINT:50; m. Amanda Gray
b. 6 Nov 1833, d. 22 May 1914. Children:
Edwin N., Fennimore C., Gillette.
3. SARAH Jane, b. circa 1838, FLINT:51;
(census); d. (?) bef. 1900 census; m. (?)
Oscar Wendell, FLINT:53.
4. ROBERT M., b. 1845, FLINT:51, circa 1846
(census); d. 2[21] Jun 1867, FLINT:51.
62. iii. WILLIAM4, born 13 Jul 1807 (bible); died (?).
Living with mother 1855 (census), with sister
Mary Ann Waffle 1875 (census), single.
63. iv. CATY (CATHARINE)4, born 1 Nov 1809, BIBLE:2;
died 1 Jul 1871 (g.s.) and buried Menzo
Waffle farm, DAR:21 [1928], NYSHAL, Spring-
field, Otsego Co. N. Y.; married WILLIAM
DINGMAN, died 8 Sep 1874 ae 55 & buried with
wife. Living with mother 1855 census. 1865
Springfield Otsego Co. N. Y. census:49 frame
$250 53, Wm Dingman 52 b. Montgomery Co. mar.
(1) native can not read & write owns land,
Caty 55 wife b. Otsego Co. no children mar.
(1) can not read, 6 acres of land value $800.
64. v. SAMUEL4, born 12 Jan 1812, BIBLE:2; died (?).
NOT MENTIONED IN FATHER'S WILL. COULD HE BE
AARON. Perhaps 1st called Samuel Aaron after
his grandfather, Samuel Earing.
65. vi. AARON4, born _ Jan 1812 (g.s.); died 3 Feb 1850
(g.s.), buried CHERRY VALLEY CEMETERY,
COMPENDIUM OF EARLY MOHAWK VALLEY FAMILIES by
Maryly Penrose [1990]:27. PERHAPS TWIN OR
SAMUEL'S NAME CHANGED. Married (?) Eliza
(_). 1850 Cherry Valley Otsego Co. N. Y.
census:132 132, Elisa Barringer 31 value of
farm $4000, Sarah 13, Melinda 8, Aron E. 1.
Children, surname Barringer:
1. SARAH5, b. circa 1837 (census); d. (?).
2. MELINDA, b. circa 1842 (census); d. (?).
3. ARON E(DMOND?), b. circa 1849; d. (?).
66. vii. MOSES4, born 21 May 1814, BIBLE:2; died (?);
married 6? Oct 1844, BIBLE:3, MARY JANE GREY,
born 21 Jan 1826, died before 1875 census
taken. Springfield 1850 census:6-6, Moses
Barringer 36 farmer $6000, Mary Jessie 24,
Jane 1, Daniel 50. SEE CENSUS WITH MOTHER.
1. GEORGE5, b. 29 Sep 1845, BIBLE:3; d. (?),
in 1855 census.
2. JANE, b. 25 Aug 1849, BIBLE:3; d. (?),
not in 1855 census.
3. MARY J., b. 8 Apr 1852, BIBLE:3; d. (?),
in 1865 census.
4. CAROLINE, b. 11 Jan 1854, BIBLE:3; d.
(?), in 1865 census.
5. PERNAL M., b. 25 Jul 1856, BIBLE:3; d.
(?), in 1875 census.
6. IDA, b. 16 Oct 1858, BIBLE:3; d. (?), not
7. EMMA, b. 24 Dec 1859, BIBLE:3; d. (?), in
1875 census.
8. HELEN E., b. 13 May 1862, BIBLE:3; d.
(?); m. 13 Feb 1880, BIBLE, Sprout Brook,
John Carey.
67. viii. MARY ANN4, born 21 Aug 1816 (bible); died (?);
married 19 Oct 1837 BENJAMIN WAFFLE,
COOPERSTOWN PRESBYERIAN CHURCH, CFI. 1850
Springfield Otsego Co. N. Y. census:2 2,
Benjamin Waffle 48 value of farm $2000 b. N.
Y., Mary Ann 35 b. N. Y., Sybbrenas 20 (m) b.
N. Y., Ruby Ann 15 b. N. Y., Jane 9 b. N. Y.,
Alvy 5 b. N. Y., Nelson 2 b. N. Y. 1865
Springfield 1st election district, census:41
frame $2000 45, Ben Waffle 62 farmer b.
Otsego Co. mar (2) native owns land, Mary 48
mother of 6 children b. Otsego Co. mar (1),
Alvy 20 (m), N. G. 16 (m), Munzo 13 (m), E. ?
11 (f), L. A. 4 (f), 70 acres improved 30
unimproved value $6000. 1875 Springfield,
1st election district, census:115 frame $2000
122, Benjamin Waffle 72 b. Otsego Co. farmer native owns land, Mary A. 58 wife keeping house b. Otsego Co., Nelson L. 26 son native, Alzina 18 dau. b. Otsego Co., Ida A. 16 dau. b. Otsego Co., William Barringer 71 hired b. Otsego Co. native, 80 acres improved 20 acres timber value $6000. Mary Ann not mother of all the children in 1850 census as Benjamin had been married before their marriage in 1837.
1. JANE5, b. circa 1841 (census); d. (?).
2. ALVY, b. circa 1845 (census); d. (?).
3. NELSON L., b. circa 1848 (census); d. (?).
4. MUNZO, b. circa 1852 (census); d. (?).
5. ALZINA, b. circa 1857? (census); d. (?).
6. IDA A., b. circa 1859 (census); d. (?).
68. ix. CAROLINE4, born 6 Nov 1822 (bible); died 27 May
1839 (bible).
69. x. ALMIRA4, born 16 Aug 1826 (bible); died 16 Aug 1826 (bible). MUST BE WRONG
70. ix. ALMIRA4, born cira 1826; d. (?), liv 1875 census; married JOHN CRISTY. 1865 1st election district Springfield Otsego Co. N.
Y. census:129 frame $800 144, John Christy 38 b. Ireland mar. (1) farmer alien owns land, A. 39 wife b. Otsego Co. mother of 5 children mar. (1), J. 10 (m) child b. Otsego Co., Jane 8 child b. Otsego Co., Aaron 5 child b. Otsego Co., Al 2 11/12 (f) child b. Otsego Co., Adam 4/10 b. Otsego Co., 80 acres improved land, 14 unimproved, value $3000. 1875 Springfield 2nd election dist. census:105 frame $2000 104, John Christey 47 farmer mar naturalized owns land b. Ireland, Almyra 49 wife mar b. Otsego Co., John 21 son b. Otsego Co., Jane 18 dau. b. Otsego Co., Aaron 15 son b. Otsego Co., Almyra 12 dau. b. Otsego Co., Arvillie 10 son b. Otsego Co., Eddie 5 son b. Otsego Co.
Children, surname Christy:
1. JOHN5, b. circa 1854 (census); d. (?).
2. JANE, b. cirica 1857 (census); d. (?).
3. AARON, b. circa 1860 (census); d. (?).
4. ALMYRA, b. circa 1863 (census); d. (?).
5. ARVILLIE, b. circa 1865 (census); d. (?).
6. EDDIE, b. circa 1870 (census); d. (?).
32. ELEANOR (NELLY)3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 28 Apr 1785, bp. 8 Jun 1785, GILEAD:47:1027, wit. Henrich v. Dusen & wife Eleonora, dau. of Samuel & Sarah (Ostrander) Earing; died (?), living 1865. NELLY EARING wife of David Goey member of Dutch Reform Church East Greenbush Renss. Co. N. Y. 6 Jun 1812, EAST GREENBUSH:107, Register of Communicants, *Bloom, Vol:2:97, #99, member in full communion. Her sister ELEANOR EARING wife of Leonard J. Rysdorph also member! IT WOULD SEEM SISTERS CHANGED NAMES AFTER BAPTISMS. Ages listed in the census match their birth dates in church baptisms. A real puzzle!
Married 5 Nov 1805, WYNANTSKILL:88:216, DAVID GOEWEY born 20 Jul 1787, bp. 6 Sep 1787, wit. George Dixon & wife Jeanetta, GILEAD:58:1269, son of Barent & Rachel (Ostrander) Goewey; died 2 Dec 1858 Charleston Montgomery County New York, PROBATE INDEX, SURROGATE COURT MONTGOMERY COUNTY N. Y.
1855 Charleston, Montgomery County New York census: 32 frame $150 35 1st election district, David Goewey 67 b. Renss. Co. resident 41 years farmer native owns land, NELLY 70 wife b. Renss. Co. res. 41 yrs. can not read, Sarah Bunn 43 dau. b. Renss. Co. mar res. 41 yrs., William C. Bunn 43 son/law b. Mass. mar res. 25 yrs. farmer native can not read, David D. 29 son b. Mont. Co. mar res. 29 yrs. farmer native, Jeremiah 28 son b. Mont. Co. res. 28 yrs. farmer native, Rachel C. dau/law b. Schoharie Co. mar res. 18 yrs., David Bunn 9 gr/son b. Mont. Co. res. 9 yrs., Cyrus Goewey 6 gr/son b. Mont. Co. res. 6 yrs., Mellissa Goewey 3 gr/dau. b. Mont. Co. res. 3 yrs. Enumerated with son David D. 1865 census, as NEELY ae 80 number of children not listed.
COUNTY CLERK MONTGOMERY COUNTY NEW YORK, grantee deeds, 40:2 16 Jul 1836 David Goewey paid $1090 to Alexander & Clarissa Shelden for 54 1/2 acres in Charleston, 40:2 16 Jul 1836 David Goewey paid $10 to Israel Wiltse part of lot #4 in subdivisiion lot #11 in Stone Heap Patent 6/10 acre, 40:4 also recorded 16 Jul 1836 David paid his in-laws Samuel and Sarah Earing $800 for land called Stone Heap on John Bowens lot 1 of subdivision 11.
Probate 10 Jan 1859, SURROGATE COURT MONTGOMERY COUNTY NEW YORK, 10:230, file:11.
The last will and testament of DAVID GOEWEY of the town of Charleston in the County of Montgomery and state of New York.
I DAVID GOEWEY considering the uncertainty of this mortal life and being of sound mind and memory (blessed be Almighty God for the same) Do make and publish this my last Will and testament in manner and form following (that is to say) __
First I give and bequeath unto my beloved WIFE NALLY the use of my house farm where we now reside containing about one hundred acres of land during her natural life for her support together with all my household furniture for her to use provided she relinguishes her lawful claim to all my other lands and tenements __
And I also give and devise unto my TWO OLDEST SONS BARNARD GOEWEY AND SAMUEL GOEWEY my two other lots of land containing about fifty acres of land each the one lot is lease and the other soil? land to be equally divided between them and their heirs __
And I also give and devise unto my TWO YOUNGEST SONS DAVID D. GOEWEY AND JEREMIAH GOEWEY and their heirs all my home farm after the death of my said WIFE NALLY by their paying the sum of two hundred Dollars to my ONLY DAUGHTER SARAH or her heirs the WIFE OF WILLIAM C. BUNN __
And also the said DAVID D. and JEREMIAH shall pay out of the said land or otherwise the sumof two hundred Dollars unto my SON JOHN D. GOEWEY or his heirs. The four hundred Dollars to be payed by them shall become due in one year after they get possession of the said farm __
And I also give and bequeath unto the said DAVID D. and JEREMIAH GOEWEY all my personal property of every kind except the household furniture aforesd which is bequeath to MY WIFE THEIR MOTHER which personal property shall come unto their possession at my death and also the householdfurniture after the death of THEIR MOTHER each to have an equal share by paying all my debts and funeral expenses __
I hereby appoint SAMUEL, DAVID D. and JEREMIAH GOEWEY my Executors to this my last Will & testament __
In witness whereof I have hereunto set my hand and seal this 2d day of November A. D. one thousand eight hundred fifty three __
DAVID GOEWEY LS
Witnesses: Obadiah Davis, D. M. Scott, both of Charleston.
Children, surname GOEWEY:
71. i. SARAH4, born 23 Dec 1811, bp. 2 Feb 1812,
WYNANTSKILL:40:880, no wit. noted; died
1892?, (g.s.), CEMETERIES OF MONTGOMERY
COUNTY NEW YORK by Becker, Lethbridge,
Hartley, Montgomery Co. Archives:152, Glen
Riders Corners, Sarah 1811-1892, ment. in
brother Barnard settlement of estate not in
brother Jeremiah's; married (?) WILLIAM BUNN
(FATHER'S WILL/1855 census), no probate
found. COUNTY CLERK, MONTGOMERY COUNTY N. Y.
deed:77:182, William C. Bunn of Charleston &
wife Sarah received $90 from Elish V. Herrick
2 acres in Stone Heaps Patent 28 May 1864.
1860 Charleston Mont. Co. N. Y. census:1257-
1328, William C. Bunn 48 farmer, Sarah 48,
David 15, Willard 6.
Children, surname Bunn:
1. SAMUEL5, b. circa 1836 (census); d. (?)
liv. with uncle John D. Goewey 1855,
1898, Burtonsville (Charleston),
settlement of Uncle Jermiah's estate; m.
(?) prob. Caroline (_) (census).
Children: Ann
2. DAVID, b. 15 Jun 1845 Charleston,
FROTHINGHAM:209; d. (?) before 1900
(census) liv. with grandparents 1855, &
in 1898, Burtonsville (Charleston),
settlement of Uncle Jeremiah's estate; m.
20 Jun 1879, FROTHINGHAM:209, Anne E.
Earing dau. of #45 Jacob & Elizabeth
(Ostrander) Earing, HIS 2ND COUSIN.
72. ii. BARNARD4, born 11 Oct 1813, bp. ; died 28 Aug
1889, PROBATE, SURROGATE COURT MONTGOMERY CO.
N. Y.: FILE:160., living 1855 Charleston,
Montgomery Co. N. Y.; married MALINDA (_) d.
27 Apr 1890, SURROGATE COURT MONTGOMERY
COUNTY N. Y., PROBATE:FILE:160. 1855
Charleston 1st election district census:25
frame $100 27, Barnard Goewey 41 b. Renss.
Co. mar. res. 40 yrs farmer native, Malinda
48 wife b. Mont. Co. mar. res. 48 yrs. cannot
read/write. 1860 Charleston census: 1138-
1204, Barnard Gowey 46 farmer $1000, Malinda
51. 1865 Charleston census:9, 1st election
district, 56 wood $300 56, Barney Goewey 51
b. Renss. Co mar (1) native owns land,
Melinda 55 wife b. Mont. Co. mother of 2
children mar (1), 44 acres improved 14
unimproved value $1740. No children at time
of death.
73. iii. SAMUEL4, born circa 1817 Montgomery County New
York (census); died 3 Apr 1880 Charleston
Mont. Co. N. Y.; married circa 1841 MARY
ELLEN (_). 1855 Charleston 1st election
district census:24 frame $200 26, Samuel
Goewey 38 b. Mont. Co. mar. res. 38 yrs.
farmer, Mary E. 34 wife b. Mont. Co. mar.
res. 38 yrs., John E. 13 son b. Mont. Co.,
William F. 8 son b. Mont. Co. 1865
Charleston census:6 1st election district, 38
wood $600 38, Saml Goewey 49 b. Mont. Co. mar. (1) farmer native cannot read/write,
Mary 44 wife b. Mont Co. mother of 2 children
mar (1), John E. 23 child b. Mont. Co. single
native, Wm F. 18 child b. Mont. Co. single,
Ellen Simpson 72 boarder mar (1) wid, 80
acres improved 20 unimproved $3100. PROBATE,
SURROGATE COURT MONTGOMERY COUNTY N. Y.,
FILE:66, widow Mary Ellen, children John,
William.
Children, surname Goewey:
1. JOHN E.5, b. Nov 1841 (1900 census); d.
(?) liv. 1865 with parents (census),
Johnstown N. Y. 1898, Uncle Jeremiah's
settlement of estate. 1900 Johnstown
Fulton Co. N. Y. census:54-18-184, John
E. Goewey b. Nov 1841 ae 59 liv. 8 North
Melcha St., Mary E. wife b. Dec 1841 ae
59 NY, Lena B. dau b. Oct 1874 ae 26, 2
others in household. Children: Lena B.
2. WILLIAM F., b. 16 May 1847 (vr); liv 1890
Charleston, settlement of Uncle Barnard's
estate, d. 20 Oct 1892 ae 45,
NYGB [1927]:159, Jane A. wife of
William F. d. 14 May 1882 ae 37-6-3.
Jooie son d. 11 Nov 1880 (g.s.) ae 12-9-
14.
74. iv. JOHN D.4, born 30 Jan 1819 (g.s.), Montgomery
County New York (census); died 15 May
1877 (g.s.), 14 May (probate) & buried
OAKRIDGE CEMETERY, NYGB [1928]:268,
Charleston; married 24 Dec 1844, DAR:439:17,
MARTHA ANN DAVIS, born 4 Nov 1826 (g.s.),
dau. of Henry (census); died 19 Feb 1877 &
buried with husband. 1855 Charleston 1st
election district census:1 frame $550 1, John
D. Goewey 36 b. Mont. Co. mar. 36 yrs. res.
farmer native, Martha Ann 28 wife b. Mont.
Co. mar. res. 28 yrs., Charles H. 8 son b.
Mont. Co., Samuel Bunn 19 nephew b. Mont. Co.
res. 19 yrs farmer, George Davis & wife
Betsey in same house. 1865 Charleston
census: 2nd election district 123 frame $400
131, Henry Davis 88 b. Mont. Co. farmer
father of 5? children mar (1) wid. owns land,
John D. Goewey 45 son-in-law b. Mont. Co. mar
(1) native owns land, Martha A. 38 child b.
Mont Co. mother of 2 children mar (1),
Josephine Davis 19 child b. Mont. Co. single,
Charles H. Goewey 17 gr/son b. Mont Co.,
Josephine Goewey 8 gr/dau. b. Mont. Co.
PROBATE, SURROGATE COURT MONTGOMERY COUNTY N.
Y., File:125, heirs, children Charles,
Josephine.
1. CHARLES H.5, b. circa 1847 (census); d.
(?) liv. with parents 1865, living 1890
Charleston, Uncle Barnard's settlement of
2. JOSEPHINE, b. Apr 1852 (1900 census) 1858
(1865 census) Montgomery Co. N. Y.; liv.
1898 Charleston 4 Corners, Uncle
Jeremiah's settlement of estate; m.
George Davis. 1900 Glen Mont. Co. N. Y.
census:114-92-10-84-221-222, George Davis
b. Nov 1850 mar. 20 yrs NY (3) farmer yes
(3), Josephine wife b. Apr 1852 mar 20
yrs. mother/2 children 2 living, Alice
May dau b. Jun 1883, W. Jay son b. Oct
1892.
75. v. DAVID D.4, born circa 1826 Montgomery County
New York (census); died (?), before 1890,
brother Barnard's settlement of estate,
living with parents 1855; married 23 Dec 1847
ADELIA VANATTA age 16 of Charleston (RACHEL
CORDELIA), CHARLESTON VITAL RECORDS,
MONTGOMERY COUNTY ARCHIVES, d. (?), living
1898 Burtonsville, brother-in-law settlement
of estate. 1865 Charleston census:2, 1st
election district, 17 wood $425 17, David D.
Goewey 40 b. Mont. Co. mar (1) farmer native
owns land, Rachel C. 34 wife b. Mont Co.
mother of 3 children mar (1), Cyrus 16 child
b. Mont Co., Malissa 13 child b. Mont. Co.,
Wm 8 child b. Mont. Co., NEELY 80 mother,
mother of children not listed b. Renss. Co.
mar (1) widow, Jery 39 brother b. Mont. Co.
single native owns land, 56 improved acres 44
unimproved value $2500. 1880 Charleston
census:45-49-9-40, David D. Goewey 55, Rachel
49 wife, Cyrus 31 son, William 23 son,
Benjamin 11, Carrie 5 dau., Jerry 53 bro.
1900 Charleston census:89-7-10-74, Rachel
Geweys b. Feb 1831 wid. mother of 5 children
4 living, Cyrus son b. Jan 1849 signle
carpenter/sawyer yes (3), Esther dau/law b.
Nov 1872 mother /1 child, Ante grand/dau b.
Jan 1892.
1. CYRUS5, b. 6 Jan 1849 Charleston
Montgomery Co. N. Y., (vr); d. 17 Jul
1930 Charleston (vr) buried Glen Mont.
Co., liv. with parents 1865.
2. MELISSA, b. circa 1852 Montgomery Co. N.
Y. (census); d. (?) liv. with parents
1865, 1898 Sloansville (Esperance)
Schoharie Co. N. Y. settlement of Uncle
Jeremiah's estate; m. James D. Winslow.
3. WILLIAM V., b. circa 1857 Montgomery Co.
N. Y.; d. (?) living Esperance 1890 Uncle
Barnard's settlement of estate,
Gloversville 1898 Uncle Jeremiah's
4. BENJAMIN, b. (?); d. 1 Aug 1898, Uncle
Jeremiah's settlement of estate, living Burtonsville; m. Esther L (_).
5. CARRIE, b. (?); d. (?) living
Burtonsville 1898 Uncle Jeremiah's
settlement of estate; m. _ Wilson.
76. vi. JEREMIAH4, born circa 1827 Montgomery County
New York (census); died 23 May 1877
Charleston Montgomery County New York, living
with brother David D. 1865 single. PROBATE,
SURROGATE COURT MONTGOMERY COUNTY NEW YORK,
will 21:534, file:179, names heirs.
33. CORNELIA (NALEY)3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 3 Dec 1787, bp. 5 Jun 1788, GILEAD:63:1368, wit. Michael Earing (uncle) & his wife Elizabeth, dau. of Samuel & Sarah (Ostrander) Earing; died (?), living 1850 (census). Confusion on her given name! EAST GREENBUSH:2:129 Received #96 Leonard J. Rysdorph Aug 6 1843 by certificate dead, #97 wife ELEANOR EARING by certificate dead.
Married 5 Nov 1805, WYNANTSKILL:83:114, NELLY AARON & LEONARD J. RYSDORPH, son of Johannes & Catharine (_) Rysdorph; died (?), living 1850 (census).
Lived Schodack 1849 (deed). 1850 West Troy (Watervliet) Albany Co. N. Y., 147:715-1111 Leonard 67 farmer, ELEANOR 63, (called Eleanor Not Cornelia!).
Deeds, RENSSELAER COUNTY CLERK:22:19, Samuel Earing and Sarah his wife .. five hundred and fifty dollars .. paid by Leonard Rysdorp, 13 April 1816, 71:321 1 May 1849 Leonard J. Rysdorph & ELEANOR HIS WIFE of Schodack received $2200 from George H. Birch for lot & building consisting of 10 2/10 acres.
Children, surname RYSDORPH:
77. i. CATHARINE4, born 13 May 1808, EAST
GREENBUSH:56, ; died (?).
78. ii. SALLY4, born 29 Sep 1812, bp. 17 Oct 1812,
WYNANTSKILL:43:929, MOTHER NEELTJE; died (?),
living 1850 (census); married 22 Dec 1829,
WYNANTSKILL:93:385, CORNELIUS LAPE, died (?), living 1850 (census). 1840 Sandlake
census, 215: 1 male 5-10, 1 male 30-40, 1
female under 5, 1 female 5-10, 1 female 20-
30, 1 in manufacturing. Sold Schodack,
Rensselaer Co. N. Y. property to her parents,
RENNSELAER COUNTY CLERK:72:457. 1850
Watervliet:147:718-1114, Cornelius ae 42
mason, Sarah 37, Jeremiah 15, Eleanor M. 14,
Sarah G. 12, Leonard 9, Cornelius R. 1.
1. ELLENOR MARGARET5, b. 19 Oct 1830, bp. 19
Dec 1830, SANDLAKE:52:1142; d. (?).
2. JEREMIAH, b. 30 Mar 1833, bp. 3 Jul 1834,
SANDLAKE:57:1254; d. (?), liv. Watervliet
1850 (census).
3. ELEANOR MARGARET, b. 7 May 1835, bp. 13
Dec 1835, BLOOMING GROVE:49; d. (?), liv,
Watervliet 1850 (census).
4. SARAH G., b. circa 1838 (census); d. (?),
liv. Watervliet 1850 (census).
5. LEONARD, b. circa 1841 (census); d. (?),
6. CORNELIUS R., b. circa 1849 (census); d.
(?), liv. Watervliet 1850 (census).
34. SAMUEL3 EARING (EHRING/ARING) (SAMUEL2, Coll Ludewek1/Karel) born 21 Apr 1790, bp. 25 May 1790, GILEAD:75:1633, wit. Johannes Reisdorf & his wife Catharine (neighbors) and parents of his brother-in-law Leonard, son of Samuel & Sarah (Ostrander) Earing; died 21 Apr 1845 (g.s.) & buried LUTHERAN CEMETERY, West Sandlake.
Gravestone inscription: In Memory Of Samuel Earing Who Died Apr 21 1845 Aged 55 Yrs & 2 Days.
Married 6 Jan 1811, WYNANTSKILL:88:217, CATHARINE HIDLEY, born 7 Dec 1792, (Warren Brodrick), dau. of John Hidley Jr & Anna (Schermerhorn); died 29 May 1846 (g.s.) & buried with husband.
Gravestone inscription: In Memory Of Catharine Wife Of Samuel Earing Who Died May 29 1846 aged 52 Yrs 6 Mo 22 Days.
1820 Greenbush, Rensselaer County New York census: 219, Samuel Earing Jr., 2 male under 10, 1 male 26-45, 1 female under 10, 1 female 26-45. 1830 Greenbush census:227, Samuel Jr., 1 m 10-15, 1 m 15-20, 1 m 30-40, 1 f 10-15, 1 f 30-40. 1840 Greenbush census:149 Samuel, 2 m 20-30, 1 m 50-60, 1 f 40-50, 1 in agriculture, 4 in family.
RENSSELAER COUNTY CLERK, deeds, 46:486, 24 Oct 1838, Samuel Jr. grantee & his brother Charles, grantor, concerns land willed them by their father, 49:237, 1 Jun 1840, Samuel, grantee & Stephen Weatherwax, agreement, 34:228, 13 Sep 1834, Samuel Jr & wife Catharine & John Earing, concerns will of John Hidley dec. life estate farm, Samuel being infirm & unable to work and his son John agrees to provide for his parents their natural life including medicine etc and a home for his sister Hannah Catharine.
DEED 54:271
THIS INDENTURE made the twelth day of August in the year one thousand eight hundred & forty one Between SAMUEL EARING & CATHARINE EARING HIS WIFE of the Town of Greenbush in the County of Rensselaer & State of New York party of the first part & STEPHEN WEATHERWAX & SAMUEL S. EARING of the same place of the second part Witnesseth that the said party of the first part for & in consideration of the sum of one dollar to them in hand paid & of the Covenants conditions & agreements in a certain mortgage of evin? date herewith by the party of the second part to the party of the first part executed & delivered & also of love & maternal affection (the said STEPHEN BEING THE SON-IN-LAW & THE SAID SAMUEL S. BEING THE SON of the party of the first part) have granted bargained sold remised released & confirmed & by there presents do grant bargain (?) remise release (?) & confirm unto the said party of the second part their assigns for ever ALL that certain farm piece or parcel of Land lying in the said Town it being the farm devised to the party of the first part by JOHN HIDELY THE FATHER OF THE SAID CATHARINE in & by his last will & testament, Recorded in the office of the Surrogate of the County of Rensselaer & upon which farm the party of the first part now reside & is bounded on the North by Lands of HENRY VANDENBURGH & JAMES WOODS & CHARLES EARING, on the west by Lands of ALVARO TRAVER on the South by Lands of DAVID DEFREEST & JACOB OSTRANDER & on the East by Lands of PETER REYNOLDS containing one hundred & thirty acres be the same more or less. Together with all & Singular the hereditaments & appurtenances thereunto belonging or in any wise appertaining & the reversion & revision remainder & remainders rents issaw? & profits thereof & all the Estate right title interest claim or demand whatsoever which the party of the first part now has either in law or in Equity of in & above devised (?) with the to the hereditaments & appurtenances. To have & to hold the said premises with all their rights & appurtenances to the said party of the second part their heirs & assgns to the sale & only proper one benefit & behoof of the said party of the second part their heirs & assigns forever in witness whereof the party of the first part have hereunto set their hands & seals the day & year first above written.
SAMUEL EARING LS
her
CATHARINE X EARING
John J. Burton was witness to Samuel & J. E. Lansing witness to Catharine
12 Aug 1840 Samuel & Catharine personally appeared to acknowledged the above.
There are other deeds.
79. i. JOHN4, born 19 Jan 1812, bp. 20 Feb 1812,
SANDLAKE:30:665, wit. parents; died 13 Aug
1845 (g.s.) & buried LUTHERAN CEMETERY, West
Sandlake, near his parents.
80. ii. SAMUEL4, born 3 Nov 1816, bp. 10 Dec 1816,
SANDLAKE:34:747, wit. Parents; died 25 Mar
1844 (g.s.) & buried LUTHERAN CEMETERY, West
81. iii. HANNAH CATHARINE4, born 8 Feb 1820, bp. _ _
1820, SANDLAKE:38:833, no wit. noted; died
(?); married (?) STEPHEN WEATHERWAX (deed).
RENSSELAER COUNTY CLERK, Stephen Weatherwax,
grantee, deeds:44:130, 24 Jun 1837, Samuel
Earing Jr & Catharine,48:433, 25 May 1839,
Samuel Earing, 49:237, 1 Jun 1840 Samuel
Earing, 54:271 (see above, original lease of
Wilhelmus Van Dusen 1790 for 260+ acres,
Stephen sold his share 1842 to Henry J. Best,
this finally sold to Alvaro Traver & John A.
Craver, 4 Sep 1841, Samuel & Catharine
Earing, 54:364, 30 Oct 1841, John Earing,
55:16, 2 Feb 1842, Samuel S. Earing.
1840 Greenbush census:149, Stephen Wetherwax,
1 male 20-30, 1 female under 5, 1 female 10-
15, 1 female 15-20.
*************
4/30/91 6:10 AM
SOURCES
EARLIEST LUTHERAN CEMETERY AT WEST SANDLAKE copied by
William Coons 15 Jul 1916, NYGB.
WARSHAW PAPERS, Manuscripts, NYSL.
RENSSELAERWYCK LEASES, Manuscripts, NYSL.
RENSSELAER MANOR SURVEY BOOKS, Manuscripts, NYSL.
VAN RENSSELAER MANOR LEDGERS, Manuscripts, NYSL, micro film
copy.
HISTORY OF RENSSELAER COUNTY NEW YORK by Nathaniel Sylvester
1880.
SURROGATE COURT RENSSELAER COUNTY NEW YORK.
NEW YORK CITY, LUTHERAN CHURCH, NEW YORK GENEALOGICAL AND
BIOGRAPHICAL SOCIETY.
CENSUS, published & unpublished.
RENSSELAER COUNTY CLERK, Troy New York.
NASSAU, NASSAU REFORMED DUTCH CHURCH by Royden Vosburgh,
1919, NYSL.
SANDLAKE, TRINITY LUTHERAN CHURCH 1784-1899 by Arthur C. M.
Kelly, 1984.
Shirley Liebrecht.
Rita Depew.
SCHENECTADY, SCHENECTADY COUNTY, NEW YORK, CITY DIRECTORIES.
FIRST REFORMED CHURCH OF HOPEWELL AND FISHKILL DUTCHESS
COUNTY NEW YORK by Jean D. Werden, 1981.
JONATHAN WATERBURY GENEALOGY by Grace and Edwin Waterbury,
1930, NYSL.
NORTH NASSAU CEMETERY copied by Ralph Phillips and later by Helen Kocker, DAR:429.
SANDLAKE UNION CEMETERY copied by Mrs Louisa Van Antwerp
Brown, 1919, NYSL.
NASSAU-SCHODACK CEMETERY copied by Ralph Phillips, NYSL.,
later by Helen Kocher, DAR:459.
ALBANY, THE REFORMED CHURCH OF ALBANY NEW YORK 1683-1809,
from the Yearbooks of the Holland Society of New York,
1922.
GILEAD, GILEAD LUTHERAN CHURCH, BRUNSWICK NEW YORK 1777-
1886, by Arthur C. M. Kelly, 1980.
SCHODACK DUTCH REFORM CHURCH by Royden Vosburgh, 1920, NYSL.
FIRST LUTHERAN CHURCH, ALBANY NEW YORK by Royden W.
Vosburgh, 1917, NYSL.
WYNANTSKILL, VITAL RECORDS OF REFORMED CHURCH WYNANTSKILL,
N. Y. 1794-1889, by Arthur C. M. Kelly, 1988.
NEW YORK IN THE REVOLUTION by James A. Roberts, 1904.
LUTHERAN CEMETERY, WEST SANDLAKE, RENSSELAER COUNTY, NEW
YORK, copied by William Coons & stones located myself for
the most part.
MARRIAGE RECORD OF KINDERHOOK REFORMED CHURCH KINDERHOOK NEW
YORK, 1717-1899 by Arthur Kelly, 1986.
RHINEBECK FLATTS REFORM CHURCH 1731-1899 by Arthur Kelly,
1970.
REVOLUTIONARY RECORDS, NATIONAL ARCHIVES.
OLD DUTCH CHURCH OF KINGSTON, ULSTER COUNTY, NEW YORK, 1660-
1809 by Roswell R. Hoes, 1891, reprint 1980.
EAST GREENBUSH, DUTCH REFORM CHURCH by Royden W. Vosburgh,
1914.
HAYNER GENEALOGY/SOCIETY, NYSL.
BLOOMING GROVE RURAL CEMETERY copied by Janet H. Derbyshire.
BLOOMING GROVE DUTCH REFORM CHURCH, NORTH GREENBUSH, NEW
YORK, photstate copy, NYSL.
DAR APPLICATION, WASHINGTON D. C.
SURROGATE COURT MONROE COUNTY NEW YORK.
STATE STREET METHODIST CHURCH, TROY NEW YORK, 1812-1842, by
Rollin W. Rogers, circa 1933, NYSL.
FIRST PRESBYTERIAN CHURCH 1793-, TROY, NEW YORK, by R. W.
Vosburgh, 1915, NYSL.
NEW YORK STATE VITAL RECORDS.
WYNANTSKILL DUTCH REFORM by Royden Vosburgh [1914] NYSL.
EAGLE MILLS CEMETERY, BRUNSWICK NEW YORK, author (?),
Frances Broderick copy.
DAR BIBLE 57, DAR CEMETERY 45, NYSL.
OTSEGO COUNTY CLERK, Cooperstown, New York.
SURROGATE COURT OTSEGO COUNTY NEW YORK.
FLINT, THE FLINT FAMILY by C. Ellis Flint 1931, NYSL.
DAR:21 [1928], NYSHAL, NEW YORK STATE HISTORICAL ASSOCIATION
LIBRARY.
COMPENDIUM OF EARLY MOHAWK VALLEY FAMILIES by Maryly Penrose
1990.
COOPERSTOWN PRESBYTERIAN CHURCH, CFI, Family History
Library, Loudonville N. Y.
MONTGOMERY COUNTY CLERK, Fonda New York.
SURROGATE COURT MONTGOMERY COUNTY NEW YORK.
CEMETERIES OF MONTGOMERY COUNTY NEW YORK by Becker,
Lethbridge & Hartley, MONTGOMERY COUNTY ARCHIVES, Fonda
N. Y.
CHARLESTON, NEW YORK, CEMETERIES, NYGB, 1928.
CHARLESTOWN MONTGOMERY COUNTY VITAL RECORDS, MONTGOMERY
COUNTY ARCHIVES.
FROTHINGHAM, HISTORY OF MONTGOMERY COUNTY NEW YORK by
Washington Frothingham 1892, NYSL.
#####