churches  

PicoSearch
  Help

 

   INCORPORATION OF CEMETERIES AND OTHER ASSOCIATIONS
 

MECKLENBURGH UNION CEMETERY ASSOCIATION CERTIFICATE OF ORGANIZATION
Ten  inhabitants of Mecklenburgh and vicinity met in Mecklenburgh pursuant to public notice on the twenty third day of march one thousand eight hundred and fifty three for the purpose of locating and purchasing a suitable place for a cemetery. Whereas Hon. JOhn Sayler was appointed chairman and Abijah Higgins Secretary. Therefore it was resolved that we form an association to be called the Mecklenburgh Union Cemetery Association. Names of the members present.
John Smith, George Grant, Francis F Paye, Rev. N N. Beers, George A King, Ira Woodward, David Goldsmith, Dr. Wm. Georgia, Jas. A Smith, Schuyler Goldsmith, Jason Cooper, Sherman D Kinare?, Isaac Banker, Salmon Barker Jr., Orange Kilborn, Richard Earl, J W Osborn Esq.,Jas W Lambert, Hon Henry Fish, d. Burr Wheeler, Chas Bodle, Elisha G Earl, I D Mantania, Hon Jas Sayler, Horation D Miller, Wm. Hazlett, Abijah Higgins. Resolved that this association have nine trustees Resolved that  the following named persons shall be trustees to wit and who were elected by ballot.
Isaac Banker, John W Osborn, Enos Culver, Jason Cooper, George Grant, Marvel Griswold, David Goldsmith, Elmar C Spaulding, Wm. Haylet,
Where upon the chairman  and secretary closed the said trustees in the following manner to wit.
First class  Isaac Barker, Enos Culver, George Grant.
Second class David Goldsmith, John W Osborn, Elmer C Spaulding
Third Class Jason Cooper, Marvel Gamson, Wm. Haylet.
______________________________________________________________________________

PRESBYTERIAN CHURCH OF PEACH ORCHARD
This is to certify that on Tuesday March 25th, 1879 the following persons residing in the state of new York met according to adjournment at the Presbyterian Church at Peach Orchard, Schuyler county and State of new York for the purpose of forming a cemetery association.
William B. Ely, A J Wager, David Hazlett, M D Harves, William Ely, Edgar Hunter, Monroe Smith, J H Tyler, M D Pruden, Benn Schaeffer, Putman Yaw, G E Adriance.
By a vote of the majority of said meeting it was determined that the corporate name of the association should be called the Peach Orchard Union cemetery Association. By a like vote it was than determined that the number of Trustees for said association should be sic  the following named persons were then chosen by ballot as trustees.
R. G. Durland, J R Hazlett, Grant Ellis, James Hanley, J H Jaquish, William Ely.
the chairman and secretary then made the following classification of trustees by lot.
1st class J R Hazlett, J M Jaquish
2nd class R C Durland, Grant Ellis.
3rd class William Ely, James Hanley.
The chairman and secretary then fixed on the last Tuesday in March of each year for the annual meeting of the association to elect two Trustees whose term of office will on that day expire according to the classification before mentioned and to transact such other business as may come before the meeting.
G E Adriance Chairman
S L Hunter Secretary
This is to certify that G E Adraince and Sydney L Hunter appeared before me and acknowledged that the above signatures were their own. Charles Stevens, Notary Public
March 28th 1879
Recorded April 10th 1879 at 3 p.m. Arthur C Woodward Clerk.
_______________________________________________________________________

CERTIFICATE INCORPORATION OF BEAVER DAMS CEMETERY ASSOCIATION
The citizens of Beaver Dams met pursuant to ta all of the inhabitants on the evening of Apr. 13, 1884 to organize what is to be known as the Beaver Dams Cemetery Association. H D Seaman was appointed chairman, John Stevens was appointed Secretary. The following persons being present H d Seaman, EM W. dye, Philip M Wright, Burnett Stevens, E R Stevenen, Isaac Fero,  Chas. Stevens, John Stevens, Wm. Beebe, Otis Nye. The following are the names of Thos. elected trustees divided in their respective classes. H D Seaman and Phillip M Wright for the first class.
Charles Stevens and Otis Nye for the second class.
Uriah main and Duane Anthony for the third class.
The cemetery is to be known as the Beaver Dams cemetery.
The association are to hold their annual elections on the  first Tuesday evening in each year until otherwise arranged. H D Seaman chairman, John Stevens Sec, Subscribed and sworn to before one this the 15th day of Sept. 1884. Dean Seaman Notary public.
Filed and Recorded Sept. 16, 1884 at 3 1/2 P M  Arthur C Woodward clerk.
_____________________________________________________________________________
McIntire Settlement Cemetery Association
This is to certify that a meeting was held pursuant to Public Notice at the mcIntire Settlement meeting house in the town of Hector Schuyler County N Y on the 19th day of June A d 1875. OF the purpose of organizing a cemetery association at which meeting the following named persons were present. Chancy Culver, Orey Sturdevant, Soloman Craver, John Patterson, John JOhnson, John Smith, Gilbert Kennedy, H H Smith, Robert Morris, M C Burd, James M Roloson, Edward Weatherby, Daniel Hinkley, Jerome Sturdevant, Smith Curtis, That Chancy Culver was elected chairman and James M Roloson secretary of the meeting by the vote of a majority of those present. It was determined that this association or called and known as the McIntyre Settlement Cemetery Association. that is was also determined by a like vote that there be six trustees chosen to manage the concerns of this association and thereupon a ballot was had and H H Smith, Edward Weatherby, Robert Morris, Gilbert Kennedy, M C Burd and Chancy Culver were declared duly elected as such trustees and Immediately thereafter the chairman and secretary divided the said trustees by lot in  three classes as follows H H Smith and Edward Weatherby of the first class, Robert Morris and Gilbert Kennedy were of the second class. Chancy Culver and M C Burd were of the third class and it was also determined by a vote of the meeting that the annual meeting of the association be held on the first Saturday in June on each year at 2 o'clock PM.
Dated June 22, 1875. chancy Culver Chairman. James M Roloson Secretary.
State of New York, Schuyler county on this day 22nd day of June A d 1875 before me personally came Chancy Culver and james M Roloson to me known to be the same persons described on and who executed the forgoing certificate and personally acknowledged that they executed the forgoing certificate and personally acknowledged that they executed the same for the uses and purposes therein stated.
Recorded June 25 1875 at 10 am. John W Osborn Notary Public.
_________________________________________________________________________
Cayuta Cemetery
State of New York
Schuyler County
On  t his 2nd day of June 1874 personally came before me John M Deviek?, Augustus Murphy, and John L Bailey to me known to be the persons who executed the forgoing instrument and acknowledged that they executed the same. Silas C Kellogg justice of Peace
REcorded June 11, 1874 10 am. Edward Kendall, clerk
Certificate of Incorporation of Cayuta Cemetery.
We the undersigned John G REynolds and henry G Smith of the town of Cayuta Schuyler county New York do hereby certify as follows. That the persons her in after mentioned were than seven in number being desirous of forming a Rural Cemetery Association in the town of Cayuta, schuyler County New York, for the purpose of procuring and holding lands to be used exclusively for a cemetery in said town. Met for the purpose of perfecting said origination at the Cayuta Free Church in said  town of Cayuta on Monday Evening October 12th at seven o'clock P M.. The time and place aforesaid having been agreed upon as such place and time of meeting by the said persons desiring to form such association. At such meeting the following persons were present and participated in the action of the meeting being the persons before named as desirous of forming such association and all being residents of the state of New York. Viz. Leroy Wood, Charles R Swartwood, Ira B Jaynes,  James R Smith, Joseph Deland, J Hohn Boyer, /Daniel Minturn, John G Reymolds, Samuel S Brown, John Richards, John S. McDuffee.
_____________________________________________________
Certification of Incorporation of First Wesleyan Methodist Church of Hector Hill.
Hector Hill June 2, 1874. To whom it may concern whereas it is well known that some time between or during the years of 1843 and 1847 that the members of the first reformed Methodist church of Hector Hill did resolve and did form themselves into a Wesleyan Methodist Church with but few exceptions.  And whereas it is well known that it was their intention to take their church property with them into the Wesleyan organization and whereas it is well known that the Wesleyan have occupied the church in place since the above date and whereas we have no record of the election of any trustees since 1844. Therefore resolved that we reorganize. Resolved 2 that we be known as the First Wesleyan Methodist church of Hector Hill.  Resolved 2rd that we proceed to the election of three trustees. At a meeting duly called the above preamble and resolutions were unamoniously adopted. And therefore the following persons were elected trustees of the  church edifice. Israel Peas Jr. Robert W Simmons, Silvester Dean, and by lot their term of office determined as follows. Israel Pease Jr. one year from date.
Robert W Simmons two years from date.
Silvester Dean three years from date. Furthermore be it resolved that the annual trustees meeting be held on the first Wednesday in June in each succeeding year.  Adjornded for one year. Done this 2nd day of June in the year of our Lord one Thousand Eighteen Hundred and seventy four.
John M Swish, Augustus Murphy, Residents.  John L Bailey clerk
_________________________________________________________________
THE DAIRYMAN'S ASSOCIATION OF SUGAR HILL.
CERTIFICATE OF INCORPORATION OF SUGAR HILL CHEESE ASSOCIATION
State of New York Schuyler co. We whose names are hereunto annexed do hereby certify that we have associated together as a manufacturing company to continues in existence till such company shall be lawfully dissolved by it managers for the purpose of manufacturing cheese and other dairying purposed that the corporate name of said company shall be the Sugar Hill Dairyman's association that the amount of capital stock there of shall be fifteen hundred ($1500.00) Dollars, which shall be dividd into thirty (30)shares of fifty ($50.00) dollars each that should be each. That should be above mentioned amount not to be sufficient to complete the manufactory the managers of the same shall have the privilege of increasing the numbers of shares sufficient to raise funds to ut the manufactory in good condition to perform the work for which it was intended that the number of trustees or managers of said company shall be five and that the following are the names of the trustees who shall manage to serve for the first year. David Webb, Harvey Nichols, Charles H buck and William Giles. Trustees.
Signed and acknowledged before this 15 day of May 1875 the following persons, David Webb, Harvey Nichols, charles H buck, and William Giles.  HS Scoby J. P.
We do further certify that the manufacturing operations of said company shall be carried on at a site on which a factory shall be built by said company situation on the farm now owned by Charles Robbins near the south east corner of a lot owned and occupied by John Welshman said Charles Robbins agrees to deed to said company the above mentioned site with the use of a certain spring of water situated of few rods south and west of the site for the use of manufactory. the trustees of said company shall be the building committee for the construction of factory. shall receive all moneys subscribed by the stockholders an shall pay and settle all demands and obligations against said  company from the general funds. they shall at all times when necessary have a suitable person to oversee the manufacturing operations. One half of all moneys subscribed by stockholders shall be paid to trustees by or before the first of November 1875 the remaining half by or before the first of May 1876 and the trustees shall have the manufactory completed by the 15th of May 1876. Now therefore we whose names are hereunto amended believing the above mentioned manufactory if completed would be a public benefit do agree to pay the sums set opposite our respected names for the purpose of aiding in the erection  of said Manufactory providing that no moneys can be collected  till the stockholders shall hold a meeting elect suitable officers and ensure the building of said manufactory. Dated Sugar Hill New York April 17th 1875
Names of Stockholders,                      Number of shares                    amount subscribed
Wm. C Buck                                              2                                            $100.00
Harvey Nichols                                            2                                            $100.00
Charles E Robbins                                    2                                             $100.00
Daniel Robbins                                         2                                             $100.00
George Huey                                               1                                           $50.00
Chas. H Buck                                             2                                             $100.00
Alonzo Robbins                                         2                                            $100.00
Wm. Giles                                                  1                                            $50.00
R S Hughey                                               1                                             $50.00
David Webb                                                2                                           $100.00
Mortimer Crum                                         1                                            $50.00
John V Woodward                                     2                                            $100.00
J B McConnell                                            2                                           $100.00
Andrew Wasson Jr.                                     1                                           $50.00
James Wasson                                             1                                           $50.00
David Wasson                                             1                                            $50.00
Jam Wasson Jr.                                          1                                            $50.00
David Wasson                                             1                                            $50.00
G W Buck                                                    1                                           $50.00
J S Buck                                                        1                                          $50.00
Niles Payne                                                    1                                          $50.00
Recorded November 1, 1875 at 2 PM. Arthur C Woodward Dp. Clerk.
___________________________________________________________________
The First Baptist Church of Watkins.
This is to certify that at a meeting regularly called and held at first Baptist Church of Watkins on the 10th day of July 1876 under the authority of the act securing to Baptist Churches of the State of new York the benefits of incorporation Chapter 329 passed may 15, 1876. E O Allen, S W Sackett, L H Darland, D J Allen, Mulforst Skinnner MD., and John Lawton were elected the board of trustees of the first Baptist church in Watkins NY in conformity with the provisions and conditions of said act.  Thos. G Wright [ L S.] chairman, D. J. Allen[LS]
Watkins July 10th 1876
State of new York, Schuyler County on this 25th day of sEptember 1876 before me personally appeared Thomas G Wright and Daniel J Allen to me known to be the same persons described in and who executed the forgoing instrument and acknowledge that they executed the same as the chairman and Secretary of the meeting there in mentioned.  Corydon rood, Notary Public.
Recorded Sept. 25, 1876 at 4 PM. Arthur C Woodward Dp. Clerk.
___________________________________________________________
Certificate of Incorporation of Moreland Cemetery.
This certifies that at a meeting held at the B Clarks carriage shop in the town of Dix on the fifteenth day of March 1873 for the purpose of organizing a cemetery association. Alanson Owen was called to the chair and Benj. Clark elected secretary that there was also present, M H. Gray, JOhn Sturdevant, C H Patchen, Warren Thayer, Collins Bartlett, Wilson Bailey and others. That the meeting on motion unanimously determined on the corporate name of Moreland Cemetery Association. That the number  of three trustees, one secretary and one treasurer be fixed on to manager the concerns of the association. That Jonathan Sturdevant, M. Henry Gray and John Denver were duly elected Trustees for one year. That Warren Thayer was duly elected treasure  for one year and that the day fixed on for the annual  election of officers is the first Saturday in April.
That the duties of the officers are plainly defined in a book kept by the secretary for that purpose. Dated this 15th day of March one thousand eight hundred and seventy three. Alanson Owen, Chairman, Benj. Clark secretary.
On this 12 day of april 1873 personal came before me the subscribers a Justice of Peace. Alanson Owen and Benj. Clark to me known to be the persons who executed the above instrument and acknowledged that they executed the same. Bela Sanford, Justice of Peace. Recorded April 16, 1875 at 11 1/2 AM. Edward Kendall, clerk.
__________________________________________________________________
On one of the papers among the forgoing pages I have a list of names that are listed below.
It appears that they are as a group securing land for the use of said district  suitable grounds for camp meetings, and also for the purpose of securing a parsonage for the use of the Presiding Elder of said district and the following persons were elected by us as said trustees to held their office until the next annual meeting of said district Stewards convention and till successors are appointed. viz.;
Rev. John G Gulick, H L Chulbrick Esq, d Decker Esq, Lewis Bartholomew Esq., Phillip Smelzes Esq., Wm Jemet Esq, J Towand Esq, D Smith Esq, Andrew Milliman Esq, J G Gulick, PE of Elmira district.
H T Chubbuck district Steward Elmira
D Decker             "                     "
Richard VanLiew    "                  Lodi
William Jemett       "                   Ovid
John C Stone           "                  Havana
F C Blomer              "                Horseheads
S N Coe                   "                 Millport
A E Wood               "                 Farmer Village
David L Smith         "                 North Hector
John G Farr            "                  Townsendville
Andrew Milliman      "                Logan
Elias J Easling          "                 Jacksonville
Jas M. Kelly             "                  Mecklenburg
Joseph B Coats         "                  Watkins
Schuyler Count on the 20th day of June 1871 before me personally appeared the above persons sworn to me to be the presiding Elder and a majority of the District Steroids of Elmira  District and acknowledge their signature D G Ballard Notary Public. filed and entered August 8, 1871 Edward Kendall Clerk.
           
                 
BACK TO THE TWIN TIERS MAIN PAGE
           
                 
BACK TO THE TWIN TIERS MAIN PAGE