HISTORY: 1875 Patron's Directory This file was contributed for use in the USGenWeb Archives by: Roseanna Zehner January 2004 Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm ______________________________________________________ NOTE: For more information on Howard County, Iowa Please visit the Howard County, IAGenWeb page at http://iagenweb.org/howard/ ______________________________________________________ ANDREAS ATLAS, IOWA 1875 HOWARD COUNTY, IOWA PATRON'S DIRECTORY FOREST CITY TOWNSHIP NAME RESIDENCE BUSINESS NATIVITY CAME TO STATE POST OFFICE Allen, Wm. H. Lime Spr. Sta. Dir. Groc. & Res't. Warren Co., Pa. 1864 Lime Springs Allen, Helen M. Vermont 1858 Lime Springs Archer, Joseph Section 7 Grain Dir. & Farm Oneida Co., N.Y. 1868 Lime Springs Archer, Mary J. Section 7 Oneida Co., N.Y. 1868 Lime Springs Archer, Isaac Section 36 Farmer Derbyshire, Eng. 1869 Cresco Brown, Rev. Chas E. Lime Spr. Sta. Pastor Baptist Ch. Oneida Co., N.Y. 1842 Lime Springs Brown, Frances L. Lime Spr. Sta. Fulton Co., N.Y. 1842 Lime Springs Barnhart, Henry D. Lime Spr. Sta. Wagon Maker Hoosick, N.Y. 1863 Lime Springs Chesebro, Wm. O. Section 20 Farmer Cortland Co., N.Y. 1854 Lime Springs Chesebro, Mary H. Section 20 Cattaraug's Co., N.Y. 1854 Lime Springs Cook, Joseph Section 19 Grain & Stock Dir. Oneida Co., N.Y. 1854 Lime Springs Cary, Sylvester L. Lime Spr. Sta. General Mdse. Erie County, N.Y. 1856 Glen Roy Cameron, John T. Lime Spr. Sta. Produce Dealer Rockbridge Co., Va. 1841 Glen Roy Daniels, W.F. Lime Spr. Sta. Agt. Groc's & Res't Canada West 1855 Lime Springs Daniels, Mary G. Lime Spr. Sta. Yates Co., N.Y. 1856 Lime Springs Davis, David D. Section 19 Farmer Wales 1869 Lime Springs Davis, Ann Section 19 Wales 1869 Lime Springs Evans, John Section 7 Farmer South Wales 1870 Lime Springs Evans, Mary Section 7 South Wales 1870 Lime Springs Fuller, David M. Lime Springs Arch., Builder & J.P. Washington Co., N.Y. 1861 Lime Springs Foster, J.E. Lime Spr. Sta. Undertaker & Dir. In Brooklyn, N.Y. 1871 Lime Spr. Sta. Furniture Foster, Nellie Lime Spr. Sta. Freeport, Ills. 1856 Lime Spr. Sta. Griffin, Henry F. Section 28 Farmer Chittenden Co., Vt. 1866 Lime Springs Griffin, Mary E. Section 28 Farmer Albany Co., N.Y. 1866 Lime Springs Hopkins, Saml. B. Section 19 Farmer Walworth Co., Wis 1862 Lime Springs Hopkins, Ada C. Section 19 LaGrange, Ohio 1871 Lime Springs Hill, Bradford Section 19 Far. & Prop. Glen Addison Co., Vt. 1868 Lime Springs Roy Mills Hill, Catherine C. Section 19 St. Davids, Can. W. 1868 Lime Springs Howe, P.C. Section 13 Farmer Kent Co., Eng. 1851 Lime Springs Howe, Melissa Section 13 Johnson Co., Iowa 1840 Lime Springs Hewitt, Chas. C. Lime Spr. Sta. Hardware & Agl. Geauga Co., Ohio 1855 Glen Roy Implements Irvine, James Section 34 Grain & Stock LaPorte Co., Ind. 1858 Lime Springs Irvine, Lottie L. Section 34 Stueben Co., N.Y. 1857 Lime Springs Jones, Evan J. Section 27 Farmer Wakesha Co., Wis. 1868 Lime Springs Jones, Winnie Section 27 Dress Maker Carrigan Co., Wales 1868 Lime Springs Johnson, Lorin J. Lime Spr. Sta. Harness Maker Grafton Co., N.H. 1872 Lime Springs Johnson, Ann Lime Spr. Sta. Middlebury, Vt. 1872 Lime Springs Knowlton, Joseph Lime Spr. Sta. Hardware & Afl. Cattaran's Co., N.Y. 1854 Lime Springs Implements Knowlton, Jennie E. Lime Spr. Sta. Wilkesbarre, Pa. 1854 Lime Springs Lewis, Wm. T. Section 22 Grain & Stock Far. Wales 1867 Lime Spr. Sta. Lewis, Elizabeth Section 22 Wales 1867 Lime Spr. Sta. Miller & Son Lime Spr. Sta. Liv. & Sale Stable Clinton Co., N.Y. 1848 Lime Springs Miller, Chloe E. Lime Spr. Sta. Clinton Co., N.Y. 1848 Lime Springs Marsh, Hiram P. Lime Spr. Sta. Lumber Dealer Onondaga Co., N.Y. 1856 Lime Spr. Sta. Marsh, Annie Lime Spr. Sta. Cattaran's Co., N.Y. 1855 Lime Springs Marsh, M.M. & A.E. Section 21 Farmers & Drugg't Onondaga Co., N.Y. 1856 Lime Springs Marsh, Sarah & Section 21 Farmers Cortland Co., N.Y. 1856 Lime Springs Hattie A. Marsh, H.C. Lime Spr. Sta. Grand Produce Dir. Ontario Co., Can. W. 1854 Lime Springs Marsh, Adaline Lime Spr. Sta. Walworth Co., Wis 1854 Lime Springs Medberry, Dr. Jos. N. Lime Spr. Sta. Phys & Surgeon Chautau'a Co., N.Y. 1863 Glen Roy Ohlquist, Bros. Lime Spr. Sta. Boot & Shoe Store Sweden 1869 Glen Roy Pike, Leonard W. Section 33 Farmer Windham Co., Vt. 1868 Glen Roy Pike, Almeda Section 33 St. Lawrence, N.Y. 1868 Glen Roy Pettit, Alonzo M. Lime Spr. Sta. Groc., Conf'r & P.M. Crawford Co., Pa. 1856 Glen Roy Quinn, James Section 7 Far. & Supervisor Waterford Co., Ire. 1854 Glen Roy Quinn, Harriet Section 7 Jefferson Co., N.Y. 1864 Glen Roy Reed, Dr. John W. Lime Spr. Sta. Phys. & Surg Alburgh, Vt. 1855 Glen Roy Reed, Ruth Lime Spr. Sta. North Hero, Vt. 1855 Glen Roy Reed, Sabrina J. Section 32 Farmer Grand Isle, Vt. 1858 Glen Roy Reed, Francis Section 32 Farmer Cornwall Co., Eng. 1858 Glen Roy Rose, Jesse C. Section 30 Far. & Carpenter Trumbull Co., Ohio 1870 Glen Roy Rose, Electa Section 30 Cortland Co., N.Y. 1870 Glen Roy Roberts, Richard J. Section 28 Farmer North Wales 1867 Lime Springs Roberts, Marg't E. Section 28 North Wales 1867 Lime Springs Reynolds, Wm. P. Lime Spr. Sta. Wagon Maker Renssclaer Co., N.Y. 1863 Lime Springs Reynolds, Bertha A. Lime Spr. Sta. Russia 1863 Lime Springs Sage, Alonzo A. Lime Spr. Sta. For'n Lime Springs Schoharie Co., N.Y. 1858 Lime Springs Mnfg. Co. Stevens, Winfield S. Section 16 Farmer Wyoming Co., N.Y. 1846 Lime Springs Stevens, Kate C. Section 16 Crawford Co., Pa. 1848 Lime Springs Sanborn, Phila'r C. Section 27 Grain & Stk. Rais'r Stanstead Co., Can E. 1866 Lime Springs Sanborn, Betsey Section 27 Teacher Stanstead Co., Can E. 1866 Lime Springs Sadler, John Section 17 Farmer & Minister Rush Co., Ind. 1855 Lime Springs Sadler, Rebecca Section 17 Preble Co., Ohio 1855 Lime Springs Sloan, Ebenezer B. Section 28 Farmer Delaware Co., Ohio 1853 Lime Springs Sloan, Mary Section 28 Marion Co., Ind 1853 Lime Springs Smith, J.T. Lime Spr. Sta. Stone Mason Gloucesters're, Eng. 1859 Lime Springs Smith, Lucy Ann Lime Spr. Sta. Cattaraug's Co., N.Y. 1858 Lime Springs Theophlius, Daniel Section 17 Farmer South Wales 1868 Lime Springs Theophilus, Marg't Section 17 South Wales 1868 Lime Springs Thayer, Alonzo M. Section 34 Farmer Winnebago Co., Ills 1855 Lime Springs Thayer, Sarah Section 34 Trumbull Co., Ohio 1860 Lime Springs Velie, Peter, Jr. Lime Spr. Sta. Stk. Dir. & General New York 1861 Lime Springs Mdse Velie, Anna E. Lime Spr. Sta. Teacher Dodge Co., Wis 1874 Lime Springs Van Niman, Levi H. Section 22 Farmer & Stk. Dir. Wayne Co., Ohio 1856 Lime Spr. Sta. Van Niman, Ange'a Section 22 Teacher Holmes Co., Ohio 1856 Lime Spr. Sta. VanLeuven, Albert M. Lime Springs Merchant & P.M. Schoharie Co., N.Y. 1857 Lime Springs Wood, Chas H. Section 34 Farm. & Land Dir. Madison Co., N.Y. 1855 Lime Springs Woods, Johnston Section 22 Grain & Stk. Rais'r Westmorel'd Co., Pa. 1855 Lime Springs Woods, Sarah Section 22 Columbiana Co., O. 1855 Lime Springs Williams, Wm. R. Section 27 Grain & Stk. Rais'r North Wales 1871 Lime Springs Williams, Winnie Section 27 South Wales 1871 Lime Springs Williams, W.J. Section 22 Farm. & Scl. Dire'r South Wales 1867 Lime Springs Williams, Mary Section 22 South Wales 1867 Lime Springs NEW OREGON TOWNSHIP NAME RESIDENCE BUSINESS NATIVITY CAME TO STATE POST OFFICE Averill, S.B. Section 11 Farmer & Teacher Orange Co., Vt. 1856 Cresco Averill, Henry K. Sr. New Ogn. Mcht. & Town Clk. Clinton Co., N.Y. 1855 New Oregon Bartholomew, J.C. Section 24 Farmer, Blk, Sth. & Illinois 1854 Cresco Carpenter Beach, Reuben P. Section 31 Farmer Washington Co., N.Y. 1856 Cresco Cunningham, H.C. Section 11 Farmer Delaware Co., Ohio 1867 New Oregon Cole, Samuel M. Section 10 Farmer and J.P. Yates Co., N.Y. 1854 Cresco Emmons, L.F. Section 32 Farmer Hartford Co., Conn 1856 Cresco Farley, John J. Section 17 Farmer & Teacher Schoharle Co., N.Y. 1859 Cresco Farley, Pheebe L. Section 17 Ontario Co., N.Y. 1859 Cresco Ferrie, John C. Section 7 Farmer & Miller Saarbrucken, Prus 1856 Cresco Ferrie, Barbara Section 7 Saarbrucken, Prus 1856 Cresco Glass, Wm. A. Section 9 Farmer Westmoreland Co., 1864 Cresco I'a Hunt Bro. & Sister Section 18 Farmer Chautauqua Co., N.Y. 1854 Cresco Hayes, J.D. Section 12 Farmer Tioga Co., N.Y. 1855 Cresco Lewis, Thomas E. Section 1 Farmer Delaware Co., N.Y. 1854 Cresco Mitchell, J.B. New Ogn. Nurserym'n & P.M. Franklin Co., Vt. 1856 New Oregon Morse, George Section 9 Farmer Stueben Co., N.Y. 1856 Cresco Petzenowsky, Jos F. Section 12 Farmer & Tailor Velis, Bohemia 1855 Spillville Strawn, Chas. New Ogn. Farmer Canada West 1854 Cresco Woodward, Wm. Section 16 Farmer Jefferson Co., N.Y. 1854 Cresco Welch, Mrs. Agnes Section 12 Farmer Carroliton Co., 1854 Cresco Can. W. Wheeler, Daniel Section 1 Far. & Well Driller Jefferson Co., N.Y. 1851 Cresco VERNON SPRINGS TOWNSHIP NAME RESIDENCE BUSINESS NATIVITY CAME TO STATE POST OFFICE Abbott, L.F. Cresco Dentist Buffalo, N.Y. 1871 Cresco Anderson, A.E. Section 10 Farmer & Teacher Sweden 1853 Cresco Barber, Emmet Cresco Surveyor St. Lawrence Co., N.Y. 1870 Cresco Barbor, Edw. Cresco Painter Fayette Co., Iowa 1856 Cresco Blandin, Joseph Cresco Billiard Parlors Cornwall, Eng. 1865 Cresco Brown, J.H. Cresco Carp. & Mem. State Green Co., Penn. 1851 Cresco Leg. Beadle, Aug Cresco Town Site Prop. & Poughkeepsie, N.Y. 1855 Cresco Grain Dealer Ballard, S.C. Cresco Blacksmith Warren Co., Penn. 1868 Cresco Brierley, Wm. Section 29 Farmer Yorkshire, Eng. 1870 Cresco Bateman, Elizabeth Cresco Farmer Tioga Co., N.Y. 1855 Cresco Barker, Jeremiah Cresco Farmer & Co.Aud. Boone Co., Ind 1857 Cresco Burke, John B. Cresco Cooper Baraboo, Wis. 1871 Cresco Caward, Geo. W. Cresco Agt. For (Z Kings) Ontario Co., N.Y. 1869 Cresco Iron Bridges Crandall, H.E. Cresco Grocery, Flour & Calhoun Co., Mich. 1856 Cresco Feed Culver, Horace Section 29 Farmer Madison Co., N.Y. 1844 Cresco Clemmer, J.J. Cresco Physician & Drugs Fayette Co., Penn. 1856 Cresco Crouch, George F. Cresco Ed. Peoples Rep. Monroe Co., N.Y. 1860 Cresco Daughenbaugh, W.J. Section 2 Farmer Center Co., Penn. 1867 Cresco Dobson, W.B. Section 18 Farmer Queens Co., Ire. 1854 Cresco Dobson, Mary M. Section 18 Farmer Pittsburgh, Penn. 1854 Cresco Dolph, Rev. John Cresco Pastor M.E. Ch. Essex Co., N.Y. 1874 Cresco Doolittle, Moses R. Section 29 Stock Farmer Rutland Co., Vt. 1856 Cresco Doolittle, Jane F. Section 29 Cheese Man. Rutland Co., Vt. 1857 Cresco Dunn, Van R. Section 2 Farmer & Mason Mentor, Ohio 1856 Cresco Dunn, James Crawford Co., Pa. 1856 Cresco Everingham, B.D. Section 34 Carpenter Niagra Falls, Can. 1847 Cresco Evans, D.V. Cresco Traveling Agent Douglas Co., Ills. 1855 Nora Springs Forry, Moses Section 23 Farmer York Co., Pa. 1867 Cresco Ferris, Elias K. Cresco Hydropathist & Broome Co., N.Y. 1855 Cresco Brick Maker Ferris, Ida May Cresco Teacher Kane Co., Ills. 1855 Cresco Foeshee, A.G. Cresco Farm Machinery Agt. Schuyler Co., N.Y. 1866 Cresco Graham, Robt, H. Cresco Barber St. Mary Co., Md. 1867 Cresco Genshaw, Chas Cresco Furniture Dealer Mecklenburg, Ger. 1857 Cresco Gillett E. Section 23 Farmer & J.P. Yates Co., N.Y. 1855 Cresco Holway, Wm. N. Cresco Insurance Agent Winneshiek Co., Ia. 1855 Cresco Hart, C.C. Cresco Trader Wisconsin 1871 Cresco Hoyt, Osmund N. Cresco Co. Supd. Of Schools Canada, East 1856 Cresco Hughes, Edward Cresco Dealer in Agt. Imp'ts McHenry Co., Ills. 1864 Cresco Irvine & Walters Cresco Bakery & Restaurant Huron Co., Ohio 1871 Cresco Johnston, Catherine Section 36 Farmer Niagara Co., N.Y. 1862 Cresco Kellow, Wm. Cresco Grocer England 1856 Cresco Lent, A.D. Cresco Sash & Blind Manfr. Dutchess Co., N.Y. 1866 Cresco Lowry, Jacob J. Cresco Druggist & Jeweler Dearborn Co., Ind. 1857 Cresco Lee, T.W. Cresco Attorney at Law Filchbay Prov., Que 1856 Cresco Lee, Almira Cresco Vocal & Inst. Music Stanstead Plain, Que. 1860 Cresco Teacher McCarty, M.A. Cresco Pastor of Church of Boston, Mass 1871 Cresco Assumption B.V.M. Milz, John Cresco Merchant Prussia 1854 Cresco Marshall, C.A. Cresco Farmer & Congl. Min't Dublin, Ire. 1857 Cresco Munson, Oliver G. Cresco Drug Clerk Howard Co., Iowa Cresco Mead, W.R. & F.J. Cresco Eds. Iowa Plain Dealer Montgomery Co., N.Y. 1855 Cresco Miller, Fred Cresco Harness Mkr. & Dear'r in Bavaria 1862 Cresco Shoe Findings McCollum, Jas., M.D. Cresco Physician & Surgeon McConnellsville, O 1866 Cresco Malthey, H.A. Cresco Harness & Saddlery Lake Co., Ills 1864 Cresco McCullow, P.J. Cresco Cooper Philadelphia, Penn. 1855 Cresco Miller, C.H. Cresco Painter Cologne, Prussia 1857 Cresco Noble, Mrs. H.D. Section 4 Farmer Genesee Co., N.Y. 1862 Cresco Newton, S.J. Cresco Boot & Shoe Maker Bennington Co., Vt. 1870 Cresco Noyelles, Marshall & Cresco Electric Physicians Ruttan Noyelles, R.M. De Cresco Buffalo, N.Y. 1874 Cresco Owen, W.R. Cresco Dir. In Gen'l Produce Wales 1865 Cresco Patterson, Wm. H. Cresco Co. Rec. & Real Erie Co., Penn. 1857 Cresco Est. Agent Pitcher, H.W. Section 9 Farmer Lewis Co., N.Y. 1866 Cresco Paul, Edward Cresco Farmer Norfolk, Eng 1871 Cresco Phelan, Robert Cresco Lumber Dealer Ireland 1856 Cresco Platt & O'Malley Cresco General Mdse. Franklin Co., Vt. 1866 Cresco O'Malley Cresco General Mdse. Ireland 1866 Cresco Potter, Lemuel Jr. Section 26 Farmer & Stk. Dealer Carroll Co., N.H. 1854 Cresco Russell, Wm. Section 33 Farmer Odeltown Dom., Que 1863 Cresco Rutherford, Thos. J. Section 9 Farmer Jefferson Co., Wis. 1867 Cresco Rumsey, Wm. Section 25 Farmer Stueben Co., N.Y. 1855 Cresco Russell, James Cresco Carri'e & Wagon Mkr Middlesex, Vt. 1870 Cresco Richardson, J.W. Section 34 Farmer & Carpenter Prov of Ontario 1869 River, Abrant Section 13 Farmer Canada, East 1858 Russell, Thomas T. Cresco Harness Mkr. & Madison Co., N.Y. 1874 Cresco Horse Tamer Shaw, John Cresco De Noyelies House Livingston Co., N.Y. 1868 Cresco Smith, L.E. Cresco Ed. Cresco Times Newton, Can. West 1873 Cresco Skinner, J.W. Cresco Carpenter & Joiner Tolland Co., Conn 1852 Cresco Cresco Stimpson, A. Cresco Patent Medicines Oxford Co., Me. 1868 Cresco Smedley, A.B. Cresco Master of State Jefferson Co., N.Y. 1849 Cresco Gran'e Strother, Worden Cresco Far. & Dir. Agr. Imps Fauquier Co., Va. 1858 Cresco Stone, Sylvester A. Cresco Clerk Co. Courts Tompkins Co., N.Y. 1857 Cresco Stone, Mrs. J.C. Cresco Milliner & Dress Mkr. Rutland Co., Vt. 1857 Cresco Seamann, Anton Cresco Butcher Arnsdorf, Prussia 1869 Cresco Trumble, Wm. H. Cresco Boot & Shoe Maker Glasgow, Scotland 1866 Cresco Thurber, C.S. Cresco Postmaster Delaware Co., N.Y. 1854 Cresco Thompson, James Section 23 General Mason Work Edinburgh, Scotland 1855 Cresco Taft, Madison Section 23 Farmer Oswego Co., N.Y. 1857 Cresco Upton, J.G. Section 13 Farmer Hillsboro, N. H. 1852 Cresco Webster, J.F. Cresco Mayor & prop. Richland Co., Ohio 1857 Cresco Webster House Cresco Wright, A.D. Cresco Banker & Attorney Oswego Co., N.Y. 1859 Cresco Weld, Prof. L.T. Cresco Teacher St. Joseph Co., Mich 1872 Cresco White, Alexis Section 20 Farmer Winchester, N.H. 1856 Cresco Webster, Calvin F. Cresco Far. & Clk, of Courts Richland Co., Ohio 1856 Cresco Wheeler, N.B. Cresco Plasterer Harrisburgh, Penn. 1858 Cresco Woodward, A.B. Cresco Drayman Woodstock, Vt. 1870 Cresco JAMESTOWN TOWNSHIP NAME RESIDENCE BUSINESS NATIVITY CAME TO STATE POST OFFICE Briggs, Thomas Section 10 Farmer Lincolnshire, Eng. 1852 Leroy, Minn. Bartlett, Judah Section 24 Farmer Delaware Co., N.Y.. 1870 Saratoga Bennett, Jas. E. Section 27 Farmer Fair Haven, Mass 1855 Riceville Brown, James Section 34 Farmer & Gard'ner Fifeshire, Scotland 1860 Riceville Banks, Zacceheus Section 9 Farmer Fairfield Co., Conn. 1856 Riceville Bowers, Chas P. Section 7 Farmer New York 1852 Riceville Cuddy, John Section 5 Farmer Union Co., Ills. 1865 Leroy, Minn. Clark, L.H. Section 32 Farmer Onondaga Co., N.Y. 1868 Riceville Chandler, Alfred B. Section 34 Far. & Carriage Mfr. Piermont, N.Y. 1854 Riceville Cutting, Abijah B. Section 21 Farmer Waitsfield, Vt. 1854 Riceville Dickerson, A.B. Section 4 Farmer Worcester Co., Mass. 1867 Leroy, Minn. Fellows, James C. Section 30 Far. & Brick Mfr. Roseawen, N.H. 1855 Riceville Fassett, Lucius Section 7 Farmer Allegany Co., N.Y. 1855 Riceville Fassett, Asahel Section 7 Farmer Rutland Co., Vt. 1853 Riceville Fox, Marshall Section 28 Farmer Cattaraugus Co., N.Y. 1859 Riceville Fox, Laura E. Section 28 Farmer Orange Co., Vt. 1854 Riceville Harris & Section 12 Farmers Essex & Chenango 1863 Chester & Le'oy Schermerhorn Harvey, Wm. F. Section 29 Cong. Clergyman Merrimac Co., N.H. 1862 Riceville Hendricks, James Section 30 Far. Stk. Dir. & Prop. Norway 1853 Riceville Hendricks House Jacobus, Ralph Section 4 Farmer & Superv'r Steuben Co., N.Y. 1867 Leroy, Minn. Mildrum, Orrin Section 29 Farmer & J.P. Middlesex Co., Conn. 1856 Riceville McCook, Thos. Section 30 Farmer Derry Co., Ire. 1856 Riceville Mills, Francis A. Section 27 Farmer Westchester Co., N.Y. 1869 Riceville Maltby, Wm Section 19 Farmer Jefferson Co., N.Y. 1856 Riceville Mather, Rev. F.C. Riceville Pastor M.E. Church Union Co., Ohio 1853 Riceville Minor, W.D. Section 31 Farm & Feed Mill Pennsylvania 1867 Riceville Patterson, David Section 17 Farmer Licking Co., Ohio 1852 Riceville Patterson, Benj. Section 8 Farmer Licking Co., Ohio 1850 Riceville Ricker, Hazen Section 30 Farmer & Butcher Orange Co., Vt. 1854 Riceville St. John, Issac H. Section 4 Farmer Delaware Co., N.Y. 1857 Riceville Sawyer, James Section 22 Farmer London, Eng. 1861 Riceville Spencer, Geo. B. Section 8 Farmer & J.P. Franklin Co., Ohio 1850 Riceville Seely, Darius Section 25 Farmer Delaware Co., N.Y. 1856 Saratoga Seely, Mary E. Section 25 Delaware Co., N.Y. 1856 Saratoga Teeple, Mrs. Eliza Section 6 Farmer Schoharie Co., N.Y. 1852 Riceville Wentw'th, Frank A. Section 5 Farmer South Berwick, Me. 1858 Leroy, Minn. Watson, Ralph Section 19 Farmer Scotland 1856 Riceville HOWARD TOWNSHIP NAME RESIDENCE BUSINESS NATIVITY CAME TO STATE POST OFFICE Axtell, Henry A. Section 31 Farmer Hampshire Co., Mass. 1858 Busti Axtell, Elenor P. Section 31 Farmer Hamden, Me. 1864 Busti Burgess, Joseph Section 31 Farmer Somerset Co., Me. 1863 Busti Bandle, Wm. Section 17 Farmer Wurtemburg, Ger. 1865 Busti Clark, John C. Section 6 Farmer Allegany Co., N.Y. 1865 Riceville Clark, Elizabeth Section 6 Farmer Ohio 1865 Riceville Fallgatter, Aug. W. Section 7 Farmer Dodge Co., Wis. 1864 Busti Hutton, Alex Section 10 Farmer Edinburgh, Scot 1856 Saratoga Hutton, Euphemia Section 10 Farmer Edinburgh, Scot 1856 Saratoga Heinmiller, John H. Section 17 Farmer Albany Co., N.Y. 1864 Busti Haaf, Peter J. Section 16 Farmer Wurtemburg, Ger. 1860 Busti James, Preston B. Section 16 Farmer Tennessee 1862 Busti Mead, Willis Section 31 Farmer Warren Co., Penn. 1857 Busti Mead, Lodana A. Section 31 Farmer Erie Co., Penn. 1857 Busti McDonnell, John M. Section 14 Farmer Picton, Canada 1865 Busti Peterson, J.H. Section 6 Farmer Sweden 1852 Busti Robinson, Truman Section 6 Farmer Warren Co., N.Y. 1859 Busti Robinson, Susan R. Section 6 Farmer Warren Co., N.Y. 1859 Busti Sisco, Levi Section 28 Farmer Troy, Vt. 1865 Busti Sisco & Andraws Section 28 Farmer Somerset Co., Eng. 1869 Busti Transcribed by Roseanna Zehner Copyright 2004