Quigley Doyle Family Tree

Eseck Sanders

Eseck Sanders

Male Abt 1799 - 1888  (~ 89 years)

 Set As Default Person    

Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name Eseck Sanders  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35
    Born Abt 1799  , Otsego, New York, USA Find all individuals with events at this location  [36, 37, 38, 39, 40, 41, 42, 43, 44, 45
    Gender Male 
    Residence 1799-1800  Richfield, Otsego, New York, USA Find all individuals with events at this location  [46, 47
    • Role: Occupant
    Census Abt 4 Aug 1800  Richfield, Otsego, New York, USA Find all individuals with events at this location  [48
    1800 US 

    • 1 male <10 [Eseck]
      1 male 26-45 [William]
      3 females <10 [?]
      1 female 26-45 [Phebe]
    • Role: Household Member
    1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489]
    1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489]
    Abt Aug 4, 1800  [from Ancestry.com]
    1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489]
    1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489]
    Abt Aug 4, 1800  [from Ancestry.com]
    Residence 1810  Richfield, Otsego, New York, USA Find all individuals with events at this location  [49
    • Role: Occupant
    Census Abt 6 Aug 1810  Richfield, Otsego, New York, USA Find all individuals with events at this location  [50
    1810 US 

    • 1 male <10 [William]
      1 male 10-15 [Eseck]
      1 male 36-44 [William]
      4 females <10 [Mercy, Abigail, Lovina, Mary]
      1 female 10-15 [?]
      1 female 16-25 [?]
      1 female 36-44 [Phebe]
    • Role: Household Member
    1810 US Census, NY, Otsego Co., Richfield Twp. - William Saunders Family [4490]
    1810 US Census, NY, Otsego Co., Richfield Twp. - William Saunders Family [4490]
    Abt Aug 6, 1810  [from Ancestry.com]
    Census Abt 7 Aug 1820  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [51
    1820 US 

    • 1 male <10 [Ebenezer]
      1 female <10 [Rhoda]
      1 female 26-44 [?]
      1 female >45 [Phebe]
    • Role: Household Member
    1820 US Census, NY, Herkimer Co., Winfield Twp. - Phebe Sanders Family [4491]
    1820 US Census, NY, Herkimer Co., Winfield Twp. - Phebe Sanders Family [4491]
    Abt Aug 7, 1820  [from Ancestry.com]
    Residence 1825  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [52

    • 1825 Census:
      2 males [Eseck, ?]
      1 female [Mary]
      1 male 18-25 [Eseck]
      1 married female <45 [Mary]
    Residence 1825  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [52
    Census Abt 1 Jul 1825  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [53
    1825 New York 

    • 2 males [Eseck, ?]
      1 female [Mary]
      1 male 18-25 [Eseck]
      1 married female <45 [Mary]
    Residence 1828  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [54, 55
    Land 28 Apr 1828  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 58
    in Lot 21 of Staley's Patent 
    • Assigned rights for $87.91 to John & Aaron Cole and Eseck Sanders (Columbia). Land was formerly owned by Abraham Cole.  [Interpreted to mean that Fox had an interest or claim on land that was owned by heirs to the estate of Abraham Cole].
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3851]
    Deed of Conveyance, NY, Herkimer Co. - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3851]
    Apr 28, 1828 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Land 28 Apr 1828  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 59
    in Lot 21 of Staley's Patent 
    • Sold for $1,471.32 to John & Aaron Cole and Esick Saunders (Columbia).
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3852]
    Deed of Conveyance, NY, Herkimer Co. - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3852]
    Apr 28, 1828 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1829  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [60, 61
    Land 5 Jan 1829  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [62
    10 acres in Lot No. 78 of Schuyler's Patent 
    • Sold for $225.
    • Role: Grantor
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - William Sanders and Eseck & Polly Sanders to Brinton Green [4495]
    Deed of Conveyance, NY, Herkimer Co. - William Sanders and Eseck & Polly Sanders to Brinton Green [4495]
    Jan 5, 1829 (abstract) [from FamilySearch]
    Land 13 Jun 1829  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 63
    50 acres in Lot 21 of Staley's Patent 
    • Assigned rights for $60 to John & Aaron A. Cole and Esuc Sanders (Columbia).  Land was formerly owned by Abraham Cole.
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857]
    Deed of Conveyance, NY, Herkimer Co. - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857]
    Jun 13, 1829 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1830  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [64
    Census Abt 1 Jun 1830  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [65
    1830 US 

    • 1 male 5-9 [?]
      1 male 30-39 [Eseck]
      1 female <5 [Alzina]
      1 female 30-39 [Mary]
    1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867]
    1830 US Census, NY, Herkimer, Columbia - Cole & Sanders Families [3867]
    Abt Jun 1, 1830  [from Ancestry.com]
    Residence 1831  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [66
    Land 17 Jun 1831  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 67
    in Lot 21 of Staley's Patent 
    • Assigned rights for $40 to John & Aaron Cole and Eric Sanders (Columbia). Land was formerly owned by Abraham Cole.
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders [3839]
    Deed of Conveyance, New York, Herkimer Co. - Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders [3839]
    Jun 17, 1831 (abstract) [from Herkimer County Clerk's Office]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1832  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [68
    Land 4 Mar 1832  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 69
    155 acres n Lot 21 of Staley's Patent 
    • Sold two parcels to John Cole & Esec Saunders (Columbia) for $500; the first, being an interest in 50 acres previously owned by Abraham Cole; and the second, being an interest in 105 acres, previously purchased by John Cole, Aaron Cole & Esick Sanders in 1828.
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Aaron A. & Deborah Cole to John Cole and Esec Saunders [3853]
    Deed of Conveyance, NY, Herkimer Co. - Aaron A. & Deborah Cole to John Cole and Esec Saunders [3853]
    Mar 4, 1832 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1833  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [70
    Land 1 Sep 1833  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 71
    in Lot 21 of Staley's Patent 
    • Assigned rights for $45 to John Cole and Eseck Sanders (Columbia); as an heir to the estate of Abraham Cole (deceased).
    • Role: Grantor
    Deed of Conveyance, NY, Herkimer Co. - David Cole to John Cole and Eseck Sanders [3855]
    Deed of Conveyance, NY, Herkimer Co. - David Cole to John Cole and Eseck Sanders [3855]
    Sep 1, 1833 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1834  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [72, 73
    Land 7 Jan 1834  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 74
    50 acres in Lot 21 of Staley's Patent 
    • Assigned rights for $50 to John Cole and Eseck Sanders (Columbia); as an heir to the estate of Abraham Cole (deceased).
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Ephraim & Martha Cole to John Cole and Eseck Sanders [3854]
    Deed of Conveyance, NY, Herkimer Co. - Ephraim & Martha Cole to John Cole and Eseck Sanders [3854]
    Jan 7, 1834 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Land 3 Apr 1834  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [75
    5 acres in Lot 12 of Staley's Patent 
    • Purchased, along with Esec Sanders, for $50 from David & Eve Crim.
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - David & Eve Crim to John Cole & Esec Sanders [4394]
    Deed of Conveyance, NY, Herkimer Co. - David & Eve Crim to John Cole & Esec Sanders [4394]
    Apr 3, 1834 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1835  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [76
    Census Abt 1 Jul 1835  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [77
    1835 New York 

    • 5 males [Eseck, Henry, Sanford, William, ?]
      4 females [Mary, Alzina, ?, ?]
      1 married female <45 [Mary]
      0 females 16-45
      2 females <16 [Alzina, ?]
    Residence 1836  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [78
    Land 28 Mar 1836  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 79
    in Lot 21 of Staley's Patent 
    • Assigned rights for $50 to John Cole and Eseck Sanders (Columbia);  as heirs to the estate of Abraham Cole (deceased).
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - Abel & Elizabeth Dye to John Cole & Eseck Sanders [3858]
    Deed of Conveyance, NY, Herkimer Co. - Abel & Elizabeth Dye to John Cole & Eseck Sanders [3858]
    Mar 28, 1836 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1837  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [80, 81
    Land 26 Jun 1837  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 82
    110 acres n Lot 21 of Staley's Patent 
    • Sold two parcels to John Cole (Columbia) for $900; the first, being an equal half-part in 105 acres previously purchased by John Cole, Orin Cole & Eseck Sanders in 1828; and the second, being an equal half-part in 5 acres previously purchased by John Cole and Eseck Sanders in 1834.
    Deed of Conveyance, NY, Herkimer Co. - Eseck & Mary Sanders to John Cole [3860]
    Deed of Conveyance, NY, Herkimer Co. - Eseck & Mary Sanders to John Cole [3860]
    Jun 26, 1837 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Land 28 Jun 1837  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [56, 57, 83
    61 acres n Lot 21 of Staley's Patent 
    • Sold two parcels to Esec Sanders (Columbia) for $900; the first, being an equal half-part in 50 acres previously owned by Abraham Cole; and the second, being an equal half-part in 11 acres, previously purchased by John Cole, Oren Cole & Eseck Sanders in 1828.
    • Role: Grantee
    Deed of Conveyance, NY, Herkimer Co. - John & Mercy Cole to Eseck Sanders [3859]
    Deed of Conveyance, NY, Herkimer Co. - John & Mercy Cole to Eseck Sanders [3859]
    Jun 28, 1837 (abstract) [from FamilySearch]
    1859 Map of Herkimer Co., NY [3843]
    1859 Map of Herkimer Co., NY [3843]
    1859 Detail showing lots with Cole lands & Cole family locations [from Library of Congress]
    Residence 1840  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [84
    Census Abt 1 Jun 1840  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [85
    1840 US 

    • 2 males 5-9 [Sanford, Henry]
      1 male 10-14 [William]
      1 male 15-19 [?]
      1 male 40-49 [Eseck]
      1 female <5 [Clarinda]
      2 females 10-14 [Alzina, ?]
      1 female 40-49 [Mary]
    1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276]
    1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276]
    Abt Jun 1, 1840  [from Ancestry.com]
    Land 17 Nov 1842  Amboy Twp., Oswego, New York, USA Find all individuals with events at this location  [86
    104.5 acres in Twp. Nos. 6 & 7 of Scriba's Patent 
    • Sold for $1500.
    • Role: Grantee
    Deed of Conveyance, NY, Oswego Co. - William and Ebenezer Sanders to Eseck Sanders [4716]
    Deed of Conveyance, NY, Oswego Co. - William and Ebenezer Sanders to Eseck Sanders [4716]
    Nov 17, 1842 (abstract) [from FamilySearch]
    Residence 1842-1843  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [87, 88, 89
    Land 13 Jul 1843  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [90, 91
    44+ acres in Lot No. 27 of Bayard's Patent 
    • Sold for $1800.
    • Role: Grantee
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - Aaron Cole to Eseck Sanders [4496]
    Deed of Conveyance, NY, Herkimer Co. - Aaron Cole to Eseck Sanders [4496]
    Jul 13, 1843 (abstract) [from FamilySearch]
    Land 13 Jul 1843  Amboy Twp., Oswego, New York, USA Find all individuals with events at this location  [92
    48 acres in Lot No. 104, Twp. No. 6, of Scriba's Patent 
    • Sold for $1400.
    Deed of Conveyance, NY, Oswego Co. - Eseck Sanders to Aaron Cole [4718]
    Deed of Conveyance, NY, Oswego Co. - Eseck Sanders to Aaron Cole [4718]
    Jul 13, 1843 (abstract) [from FamilySearch]
    Occupation 1850  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [93
    farmer 
    Residence 1850  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [94, 95
    Census 27 Jul 1850  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [96
    1850 US 
    1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879]
    1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879]
    Jul 27, 1850  [from Ancestry.com]
    Land 21 Sep 1850  Amboy Twp., Oswego, New York, USA Find all individuals with events at this location  [97
    1 acre in Twp. 6 of Scriba's Patent 
    • Sold for $100.
    Deed of Conveyance, NY, Oswego Co. - Eseck & Mary Sanders to William Sergeant [4717]
    Deed of Conveyance, NY, Oswego Co. - Eseck & Mary Sanders to William Sergeant [4717]
    Sep 21, 1850 (abstract) [from FamilySearch]
    Residence 1854  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [98
    Land 1 Apr 1854  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [99, 100
    56.75 acres in Lot No. 19 of Staley's Patent 
    • Purchased for $2000.
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - Jacob & Meriden Seckner to Eseck Sanders [4497]
    Deed of Conveyance, NY, Herkimer Co. - Jacob & Meriden Seckner to Eseck Sanders [4497]
    Apr 1, 1854 (abstract) [from FamilySearch]
    Occupation 1855  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [101
    farmer 
    Residence 1855  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [102
    Census 11 Jun 1855  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [103
    1855 New York 
    1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880]
    1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880]
    Jun 11, 1855  [from Ancestry.com]
    Occupation 1860  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [104
    farmer 
    Residence 1860  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [105
    Census 28 Jun 1860  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [106
    1860 US 
    1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881]
    1860 US Census, NY, Herkimer, Columbia - Esek & William Sanders Families [3881]
    Jun 28, 1860  [from Ancestry.com]
    Residence 1862  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [107, 108
    Land 1 Apr 1862  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [100, 109
    56.75 acres in Lot 19 of Staley's Patent 
    • Sold for $1000.
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - Eseck & Polly Sanders to William Sanders [4498]
    Deed of Conveyance, NY, Herkimer Co. - Eseck & Polly Sanders to William Sanders [4498]
    Apr 1, 1862 (abstract) [from FamilySearch]
    Land 27 Dec 1862  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [110, 111
    8.48 acres in Lot 30 of Staley's Patent 
    • Purchased for $381.60.
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - Abijah Beckwith and John W. & Sophronia Beckwith [4499]
    Deed of Conveyance, NY, Herkimer Co. - Abijah Beckwith and John W. & Sophronia Beckwith [4499]
    Dec 27, 1862 (abstract) [from FamilySearch]
    Occupation 1865  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [112
    farmer 
    Residence 1865  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [113
    Census 24 Jun 1865  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [114
    1865 New York 
    1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882]
    1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882]
    Jun 24, 1865  [from Ancestry.com]
    Occupation 1870  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [115
    farmer 
    Residence 1870  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [116, 117
    Census 16 Aug 1870  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [118
    1870 US 
    1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884]
    1870 US Census, NY, Herkimer, Columbia - Eseck Sanders Family [3884]
    Aug 16, 1870 p. 1 [from Ancestry.com]
    1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884]
    1870 US Census, NY, Herkimer, Columbia - Eseck Sanders Family [3884]
    Aug 16, 1870 p. 2 [from Ancestry.com]
    Land 26 Sep 1870  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [119
    113+ acres (102+ acres in Lot 20 of Staley's Patent) 
    • Sold for $7,770.
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4513]
    Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands [4813]
    1799-1870 Base map is 1859 Map of Herkimer Co., NY, by R. F. O'Connor (Ref. 3843). [from Ancestry.com]
    Deed of Conveyance, NY, Herkimer Co. - Eseck Sanders to Henry A. and Sanford Sanders [4500]
    Deed of Conveyance, NY, Herkimer Co. - Eseck Sanders to Henry A. and Sanford Sanders [4500]
    Sep 26, 1870 (abstract) [from FamilySearch]
    Occupation 1875  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [120
    rat charmer 
    Residence 1875  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [121
    • Role: Occupant
    Census 1 Jun 1875  Columbia Twp., Herkimer, New York, USA Find all individuals with events at this location  [122
    1875 New York 
    1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885]
    1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885]
    Jun 1, 1875  [from Ancestry.com]
    Residence 1880  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [123
    • Role: Occupant
    Census 14 Jun 1880  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [124
    1880 US 
    1880 US Census, NY, Herkimer Co., Winfield - Sanford Sanders Family [3886]
    1880 US Census, NY, Herkimer, Winfield - Sanford Sanders Family [3886]
    Jun 14, 1880  [from Ancestry.com]
    Occupation 1885  Cedarville, Herkimer, New York, USA Find all individuals with events at this location  [125
    cheese-maker 
    Residence 1888  Winfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [126
    Died 13 Mar 1888  Cedarville, Herkimer, New York, USA Find all individuals with events at this location  [127
    Buried 19 Mar 1888  Cedarville Cemetery, Litchfield Twp., Herkimer, New York, USA Find all individuals with events at this location  [128, 129
    Address:
    Cedarville Cemetery
    Litchfield Twp., NY
    USA 
    Obituary 22 Mar 1888  Richfield Springs, Otsego, New York, USA Find all individuals with events at this location  [130
    Richfield Springs Mercury 
    Richfield Springs Mercury, NY - Obituary for Esic Sanders [4486]
    Richfield Springs Mercury, NY - Obituary for Esic Sanders [4486]
    Mar 22, 1888  [from Old Fulton New York Postcards]
    Notes 
    • Parents of Eseck & Mercy Sanders
      Otsego & Herkimer Counties, NY


      I believe that Eseck Sanders (1799-1888) and Mercy Sanders (~1801-1889) were children of William (Saunders) Sanders and Phebe ??? for the following reasons:

      * Their ages correspond to persons in the 1800 and 1810 US censuses for William Sanders in Otsego Co., NY
      * NY censuses indicate that they were both born in Otsego Co.
      * NY and US censuses indicate that their parents were both born in Rhode Island, as were William and Phebe.
      * Recorded deeds indicate that William owned land in Otsego Co. and subsequently in adjacent Herkimer Co., NY.  Both locations were near lands in Herkimer Co. of Abraham Cole, the father of Mary Cole and John Cole, the spouses of Eseck and Mercy, respectively.
      * Eseck and William, Jr., a younger son of William, Sr., sold land jointly in Herkimer Co.  The property may have been an inheritance from William, Sr.
      * Eseck and his wife, Mary, named their first son William, probably after William, Sr./Jr.
      * Mercy and her husband, John, named their two daughters Phoebe and Abigail, probably after her mother, Phebe, and a younger sister, Abigail.
    Person ID I5346  Quigley Doyle Family Tree
    Last Modified 23 Apr 2019 

    Father William Sanders
              b. 1767, Gloucester, Providence, Rhode Island, British America Find all individuals with events at this location
              d. 1815, , Herkimer, New York, USA Find all individuals with events at this location  (Age 48 years) 
    Mother Phebe ???
              b. 1771, , , Rhode Island, British America Find all individuals with events at this location
              d. 16 Sep 1854  (Age 83 years) 
    Married 1797  [131, 132, 133, 134
    Children 8 children 
    Family ID F1953  Group Sheet  |  Family Chart

    Family Mary (Polly) Cole
              b. 1796, , Saratoga, New York, USA Find all individuals with events at this location
              d. 15 May 1866  (Age 70 years) 
    Married Bef 1825  [135, 136, 137, 138, 139, 140, 141, 142, 143, 144
    Children 
     1. Alzina Sanders
              b. Abt 1827, , Herkimer, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     2. William Sanders
              b. Abt 1830, , Herkimer, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     3. Sanford Sanders
              b. Abt 1832, , Herkimer, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     4. Henry Augustus Sanders
              b. Abt 1834, , Herkimer, New York, USA Find all individuals with events at this location
              d. Yes, date unknown  [biological]
     5. Clarinda Sanders
              b. 1836, , Herkimer, New York, USA Find all individuals with events at this location
              d. 1870  (Age 34 years)  [biological]
    Last Modified 7 Aug 2019 
    Family ID F626  Group Sheet  |  Family Chart

  • Event Map
    Link to Google MapsBorn - Abt 1799 - , Otsego, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1799-1800 - Richfield, Otsego, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1800 US - Abt 4 Aug 1800 - Richfield, Otsego, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1810 - Richfield, Otsego, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1810 US - Abt 6 Aug 1810 - Richfield, Otsego, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1820 US - Abt 7 Aug 1820 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1825 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1825 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1825 New York - Abt 1 Jul 1825 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsChild - Alzina Sanders - Abt 1827 - , Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1828 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - in Lot 21 of Staley's Patent - 28 Apr 1828 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - in Lot 21 of Staley's Patent - 28 Apr 1828 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1829 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 10 acres in Lot No. 78 of Schuyler's Patent - 5 Jan 1829 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 50 acres in Lot 21 of Staley's Patent - 13 Jun 1829 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1830 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsChild - William Sanders - Abt 1830 - , Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1830 US - Abt 1 Jun 1830 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1831 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - in Lot 21 of Staley's Patent - 17 Jun 1831 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1832 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsChild - Sanford Sanders - Abt 1832 - , Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 155 acres n Lot 21 of Staley's Patent - 4 Mar 1832 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1833 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - in Lot 21 of Staley's Patent - 1 Sep 1833 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1834 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsChild - Henry Augustus Sanders - Abt 1834 - , Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 50 acres in Lot 21 of Staley's Patent - 7 Jan 1834 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 5 acres in Lot 12 of Staley's Patent - 3 Apr 1834 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1835 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1835 New York - Abt 1 Jul 1835 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1836 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsChild - Clarinda Sanders - 1836 - , Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - in Lot 21 of Staley's Patent - 28 Mar 1836 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1837 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 110 acres n Lot 21 of Staley's Patent - 26 Jun 1837 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 61 acres n Lot 21 of Staley's Patent - 28 Jun 1837 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1840 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1840 US - Abt 1 Jun 1840 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 104.5 acres in Twp. Nos. 6 & 7 of Scriba's Patent - 17 Nov 1842 - Amboy Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1842-1843 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 44+ acres in Lot No. 27 of Bayard's Patent - 13 Jul 1843 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 48 acres in Lot No. 104, Twp. No. 6, of Scriba's Patent - 13 Jul 1843 - Amboy Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1850 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1850 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1850 US - 27 Jul 1850 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 1 acre in Twp. 6 of Scriba's Patent - 21 Sep 1850 - Amboy Twp., Oswego, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1854 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 56.75 acres in Lot No. 19 of Staley's Patent - 1 Apr 1854 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1855 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1855 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1855 New York - 11 Jun 1855 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1860 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1860 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1860 US - 28 Jun 1860 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1862 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 56.75 acres in Lot 19 of Staley's Patent - 1 Apr 1862 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 8.48 acres in Lot 30 of Staley's Patent - 27 Dec 1862 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1865 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1865 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1865 New York - 24 Jun 1865 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - farmer - 1870 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1870 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1870 US - 16 Aug 1870 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsLand - 113+ acres (102+ acres in Lot 20 of Staley's Patent) - 26 Sep 1870 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - rat charmer - 1875 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1875 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1875 New York - 1 Jun 1875 - Columbia Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1880 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsCensus - 1880 US - 14 Jun 1880 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsOccupation - cheese-maker - 1885 - Cedarville, Herkimer, New York, USA Link to Google Earth
    Link to Google MapsResidence - 1888 - Winfield Twp., Herkimer, New York, USA Link to Google Earth
    Link to Google MapsDied - 13 Mar 1888 - Cedarville, Herkimer, New York, USA Link to Google Earth
    Link to Google MapsBuried - Address:
    Cedarville Cemetery
    Litchfield Twp., NY
    USA - 19 Mar 1888 - Cedarville Cemetery, Litchfield Twp., Herkimer, New York, USA
    Link to Google Earth
    Link to Google MapsObituary - Richfield Springs Mercury - 22 Mar 1888 - Richfield Springs, Otsego, New York, USA Link to Google Earth
     = Link to Google Earth 

  • Sources 
    1. [S2606] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3851], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3851., 1828:21: 86, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Name Eseck Sanders.

    2. [S2607] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3852], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3852., 1828:21: 88, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Name Esick Saunders.

    3. [S954] Deed of Conveyance, NY, Herkimer Co.; Mar 4, 1832 - Aaron A. & Deborah Cole to John Cole and Esec Saunders [3853], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3853., 1834:29: 297, Aaron A. & Deborah Cole to John Cole and Esec Saunders, Mar 4, 1832, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Name Esec Saunders.

    4. [S2603] Deed of Conveyance, NY, Herkimer Co.; Jan 7, 1834 - Ephraim & Martha Cole to John Cole and Eseck Sanders [3854], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3854., 1834:29: 299, Ephraim & Martha Cole to John Cole and Eseck Sanders, Jan 7, 1834, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Name Eseck Sanders.

    5. [S2584] Deed of Conveyance, NY, Herkimer Co.; Sep 1, 1833 - David Cole to John Cole and Eseck Sanders [3855], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3855., 1834:29: 422, David Cole to John Cole and Eseck Sanders, Sep 1, 1833, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Name Eseck Sanders.

    6. [S1039] Deed of Conveyance, NY, Herkimer Co.; Jun 17, 1831 - Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders [3839], New York. Herkimer., 3839., 25: 422, Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders, Jun 17, 1831.
      Name Isaac Sanders.

    7. [S2614] Deed of Conveyance, NY, Herkimer Co.; Jun 13, 1829 - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3857., 1830:23: 433, Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders, Jun 13, 1829, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Name Esuc Sanders.

    8. [S2594] Deed of Conveyance, NY, Herkimer Co.; Mar 28, 1836 - Abel & Elizabeth Dye to John Cole & Eseck Sanders [3858], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3858., 1837:35: 82.5, Abel & Elizabeth Dye to John Cole & Eseck Sanders, Mar 28, 1836, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Name Eseck Sanders.

    9. [S619] Deed of Conveyance, NY, Herkimer Co.; Jun 28, 1837 - John & Mercy Cole to Eseck Sanders [3859], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3859., 1835:35: 125, John & Mercy Cole to Eseck Sanders, Jun 28, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Name Eseck Sanders.

    10. [S1055] Deed of Conveyance, NY, Herkimer Co.; Jun 26, 1837 - Eseck & Mary Sanders to John Cole [3860], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3860., 1837:35: 126, Eseck & Mary Sanders to John Cole, Jun 26, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Name Eseck Sanders.

    11. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Eseck Sanders Family, accessed Aug 2, 2016.
      Name Eseck Sanders.

    12. [S1057] 1825 New York Census, Herkimer Co., Columbia [3866], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3866., accessed Aug 3, 2016), Esick Sanders Family; p. 5.
      Name Esick Sanders.

    13. [S2601] 1835 New York Census, Herkimer Co., Columbia [3868], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3868., accessed Aug 3, 2016), Eseck Saunders Family; p. 9.
      Name Eseck Saunders.

    14. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Eseck Sanders Family, accessed Aug 3, 2016.
      Name Eseck Sanders.

    15. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.
      Name Esack Sanders.

    16. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).
      Name Eseck Sanders.

    17. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.
      Name Esek Sanders.

    18. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Name Eseck Sanders.

    19. [S2629] 1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3884., M593, roll 942, Columbia, p. 11A, dwelling 184, family 198, Eseck Sanders Family, accessed Aug 4, 2016.
      Name Eseck Sanders.

    20. [S2630] 1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3885., Columbia, p. 2, dwelling 16, family 15, Sanford Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Name Eseck Sanders.

    21. [S2631] 1880 US Census, NY, Herkimer Co., Winfield - Sanford Sanders Family [3886], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3886., T9, roll 838, Winfield, enumeration district (ED) 042c, p. 449, dwelling 117, family 121, Sanford Sanders Family, accessed Aug 4, 2016.
      Name Eseck Sanders.

    22. [S4523] Deed of Conveyance, NY, Herkimer Co.; Apr 3, 1834 - David & Eve Crim to John Cole & Esec Sanders [4394], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4394., 29; 1834: 298-299, David & Eve Crim to John Cole & Esec Sanders, Apr 3, 1834, FamilySearch (familysearch.org : accessed Mar 1, 2017).
      Name Esec Sanders.

    23. [S5958] Ilion Citizen, NY; Mar 13, 1885 - Eseck Sanders Commenced Cheese-Making [4485], New York. Ilion., 4485., "Cedarville," Mar 13, 1885; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Name Eseck Sanders.

    24. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Name Esic Sanders.

    25. [S5960] Ilion Citizen, NY; Mar 23, 1888 - Burial of Eseck Sanders [4487], New York. Ilion., 4487., "Cedarville," Mar 23, 1888, p. 8; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Name Eseck Sanders.

    26. [S1060] Cemetery Records, NY, Herkimer Co., Litchfield - Mary Sanders; 1796-1866 [3883], wienerin, (findagrave.com, 2013), 3883., Aug 4, 2016, Mary Sanders.
      Name Eseck Sanders.

    27. [S1061] Deed of Conveyance, NY, Herkimer Co.; Jan 5, 1829 - William Sanders and Eseck & Polly Sanders to Brinton Green [4495], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4495., 1829; Book 22: 85-86, William Sanders and Eseck & Polly Sanders to Brinton Green, Jan 5, 1829, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    28. [S4531] Deed of Conveyance, NY, Herkimer Co.; Jul 13, 1843 - Aaron Cole to Eseck Sanders [4496], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4496., 1848; Book 53: 203, Aaron Cole to Eseck Sanders, Jul 13, 1843, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    29. [S5961] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1854 - Jacob & Meriden Seckner to Eseck Sanders [4497], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4497., 1863; Book 81: 163, Jacob & Meriden Seckner to Eseck Sanders, Apr 1, 1854, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    30. [S1062] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1862 - Eseck & Polly Sanders to William Sanders [4498], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4498., 1863; Book 81: 166, Eseck & Polly Sanders to William Sanders, Apr 1, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    31. [S5962] Deed of Conveyance, NY, Herkimer Co.; Dec 27, 1862 - Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders [4499], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4499., 1863; Book 78: 584, Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders, Dec 27, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    32. [S5963] Deed of Conveyance, NY, Herkimer Co.; Sep 26, 1870 - Eseck Sanders to Henry A. and Sanford Sanders [4500], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4500., 1870; Book 95: 455, Eseck Sanders to Henry A. and Sanford Sanders, Sep 26, 1870, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Name Eseck Sanders.

    33. [S5964] Deed of Conveyance, NY, Oswego Co.; Nov 17, 1842 - William and Ebenezer Sanders to Eseck Sanders [4716], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4716., 1842; 37: 27-28, William and Ebenezer Sanders to Eseck Sanders, Nov 17, 1842, FamilySearch (familysearch.org : accessed May 23, 2017).
      Name Eseck Sanders.

    34. [S1063] Deed of Conveyance, NY, Oswego Co.; Sep 21, 1850 - Eseck & Mary Sanders to William Sergeant [4717], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4717., 1850; 54: 549, Eseck & Mary Sanders to William Sergeant, Sep 21, 1850, FamilySearch (familysearch.org : accessed May 23, 2017).
      Name Eseck Sanders.

    35. [S4532] Deed of Conveyance, NY, Oswego Co.; Jul 13, 1843 - Eseck Sanders to Aaron Cole [4718], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4718., 1862; 93: 388-389, Eseck Sanders to Aaron Cole, Jul 13, 1843, FamilySearch (familysearch.org : accessed May 23, 2017).
      Name Eseck Sanders.

    36. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Eseck Sanders Family, accessed Aug 2, 2016.
      1 male 30-39

    37. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Eseck Sanders Family, accessed Aug 3, 2016.
      1 male 40-49

    38. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.
      Born in New York; age 51.

    39. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).
      Born in Otsego Co., NY; age 55.

    40. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.
      Born in New York; age 61.

    41. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Born in Otsego Co., NY; age 66.

    42. [S2629] 1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3884., M593, roll 942, Columbia, p. 11A, dwelling 184, family 198, Eseck Sanders Family, accessed Aug 4, 2016.
      Born in New York; age 71.

    43. [S2630] 1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3885., Columbia, p. 2, dwelling 16, family 15, Sanford Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Born in Herkimer Co., NY; age 76.

    44. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Died at age 89.

    45. [S2631] 1880 US Census, NY, Herkimer Co., Winfield - Sanford Sanders Family [3886], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3886., T9, roll 838, Winfield, enumeration district (ED) 042c, p. 449, dwelling 117, family 121, Sanford Sanders Family, accessed Aug 4, 2016.
      Born in New York; age 80.

    46. [S5980] 1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489], New York, Otsego, (ancestry.com: National Archives and Records Administration, 2010), 4489., M32, roll 25, Richfield Twp., p. 684 & 690, William Sanders Family, accessed Apr 11, 2017.
      Residence Richfield Twp., Otsego Co., NY.

    47. [S5981] Deed of Conveyance, NY, Otsego Co.; Mar 15, 1799 - Oliver & Annah Westcot to William Saunders [4493], New York. Otsego., (FamilySearch. familysearch.org : 2012), 4493., 1815; Book T: 231-232, Oliver & Annah Westcot to William Saunders, Mar 15, 1799, FamilySearch (familysearch.org : accessed Apr 12, 2017).
      Residence Richfield Twp., Otsego Co., NY.

    48. [S5980] 1800 US Census, NY, Otsego Co., Richfield Twp. - William Sanders Family [4489], New York, Otsego, (ancestry.com: National Archives and Records Administration, 2010), 4489., M32, roll 25, Richfield Twp., p. 684 & 690, William Sanders Family, accessed Apr 11, 2017.

      1 male <10 [Eseck]
      1 male 26-45 [William]
      3 females <10 [?]
      1 female 26-45 [Phebe]

    49. [S5982] 1810 US Census, NY, Otsego Co., Richfield Twp. - William Saunders Family [4490], New York, Otsego, (ancestry.com: National Archives and Records Administration, 2010), 4490., M252, Richfield Twp., p. 114, William Saunders Family, accessed Apr 11, 2017.
      Residence Richfield Twp., Otsego Co., NY.

    50. [S5982] 1810 US Census, NY, Otsego Co., Richfield Twp. - William Saunders Family [4490], New York, Otsego, (ancestry.com: National Archives and Records Administration, 2010), 4490., M252, Richfield Twp., p. 114, William Saunders Family, accessed Apr 11, 2017.

      1 male <10 [William]
      1 male 10-15 [Eseck]
      1 male 36-44 [William]
      4 females <10 [Mercy, Abigail, Lovina, Mary]
      1 female 10-15 [?]
      1 female 16-25 [?]
      1 female 36-44 [Phebe]

    51. [S2633] 1820 US Census, NY, Herkimer Co., Winfield Twp. - Phebe Sanders Family [4491], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 4491., M33, roll 67, Winfield Twp., p. 96, Phebe Sanders Family, accessed Apr 11, 2017.

      1 male <10 [Ebenezer]
      1 female <10 [Rhoda]
      1 female 26-44 [?]
      1 female >45 [Phebe]

    52. [S1057] 1825 New York Census, Herkimer Co., Columbia [3866], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3866., accessed Aug 3, 2016), Esick Sanders Family; p. 5.
      Residence Columbia, Herkimer Co., NY.

    53. [S1057] 1825 New York Census, Herkimer Co., Columbia [3866], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3866., accessed Aug 3, 2016), Esick Sanders Family; p. 5.

      2 males [Eseck, ?]
      1 female [Mary]
      1 male 18-25 [Eseck]
      1 married female <45 [Mary]

    54. [S2606] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3851], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3851., 1828:21: 86, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Residence Columbia, Herkimer Co., NY.

    55. [S2607] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3852], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3852., 1828:21: 88, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Residence Columbia, Herkimer Co., NY.

    56. [S4483] 1840 Map of Herkimer Co., NY; orig. 1829 [3836], David H. Burr, ((Ithaca, New York: Stone & Clark Republishers, 1840 [orig. 1829]) (digitalcollections.nypl.org).), 3836., Jul 13, 2016.
      Detail shows lots in Staley tract that contained Cole lands.

    57. [S4484] 1859 Map of Herkimer Co., NY [3843], R. F. O'Connor, ((Little Falls, New York: R. F. O'Connor, 1859) (loc.gov).), 3843., Jul 15, 2016.
      Detail shows lots in Staley tract that contained Cole lands, as well as Cole family locations in 1859.

    58. [S2606] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3851], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3851., 1828:21: 86, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Assiged rights to land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $87.91.  Land was formerly owned by Abraham Cole.
      [Interpreted to mean that Fox had an interest or claim on land that was owned by heirs to the estate of Abraham Cole].

    59. [S2607] Deed of Conveyance, NY, Herkimer Co.; Apr 28, 1828 - Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders [3852], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3852., 1828:21: 88, Lawrence & Polly Fox to John & Aaron A. Cole and Eseck Sanders, Apr 28, 1828, FamilySearch (familysearch.org : accessed Jul 30, 2016).
      Sold land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $1,471.32.

    60. [S2614] Deed of Conveyance, NY, Herkimer Co.; Jun 13, 1829 - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3857., 1830:23: 433, Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders, Jun 13, 1829, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Residence Columbia, Herkimer Co., NY.

    61. [S1061] Deed of Conveyance, NY, Herkimer Co.; Jan 5, 1829 - William Sanders and Eseck & Polly Sanders to Brinton Green [4495], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4495., 1829; Book 22: 85-86, William Sanders and Eseck & Polly Sanders to Brinton Green, Jan 5, 1829, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer Co., NY.

    62. [S1061] Deed of Conveyance, NY, Herkimer Co.; Jan 5, 1829 - William Sanders and Eseck & Polly Sanders to Brinton Green [4495], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4495., 1829; Book 22: 85-86, William Sanders and Eseck & Polly Sanders to Brinton Green, Jan 5, 1829, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Sold 10 acres in Lot No. 78 Of Schuyler's Patent on Jan 5, 1829 in Winfield Twp., Herkimer Co., NY, for $225.

    63. [S2614] Deed of Conveyance, NY, Herkimer Co.; Jun 13, 1829 - Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders [3857], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3857., 1830:23: 433, Jacob & Nancy Cole to John & Aaron A. Cole and Esuc Sanders, Jun 13, 1829, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Assigned rights to 50 acres in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $60. Land was formerly owned by Abraham Cole.
      [Implies that Jacob Cole was an heir to the estate of Abraham Cole].

    64. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Eseck Sanders Family, accessed Aug 2, 2016.
      Residence Columbia, Herkimer Co., NY.

    65. [S4485] 1830 US Census, NY, Herkimer Co., Columbia - Cole, Sanders & Mosher Families [3867], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3867., M19, roll 91, Columbia, p. 210, Eseck Sanders Family, accessed Aug 2, 2016.

      1 male 5-9 [?]
      1 male 30-39 [Eseck]
      1 female <5 [Alzina]
      1 female 30-39 [Mary]

    66. [S1039] Deed of Conveyance, NY, Herkimer Co.; Jun 17, 1831 - Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders [3839], New York. Herkimer., 3839., 25: 422, Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders, Jun 17, 1831.
      Residence Columbia, Herkimer Co., NY.

    67. [S1039] Deed of Conveyance, NY, Herkimer Co.; Jun 17, 1831 - Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders [3839], New York. Herkimer., 3839., 25: 422, Joseph & Achsah Cole to John Cole, Aaron Cole, Isaac Sanders, Jun 17, 1831.
      Assigned rights to land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $40 to John & Aaron Cole and Eseck Sanders.  Land was formerly owned by Abraham Cole.
      [Implies that Joseph Cole was an heir to the estate of Abraham Cole].

    68. [S954] Deed of Conveyance, NY, Herkimer Co.; Mar 4, 1832 - Aaron A. & Deborah Cole to John Cole and Esec Saunders [3853], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3853., 1834:29: 297, Aaron A. & Deborah Cole to John Cole and Esec Saunders, Mar 4, 1832, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Residence Columbia, Herkimer Co., NY.

    69. [S954] Deed of Conveyance, NY, Herkimer Co.; Mar 4, 1832 - Aaron A. & Deborah Cole to John Cole and Esec Saunders [3853], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3853., 1834:29: 297, Aaron A. & Deborah Cole to John Cole and Esec Saunders, Mar 4, 1832, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Sold two parcels in Columbia, Herkimer Co., NY, John Cole & Esec Saunders for $500; the first,  being an interest in 50 acres previously owned by Abraham Cole; and the second, being an interest in 105 acres, previously purchased by John Cole,  Aaron Cole & Esick Sanders in 1828.
      [The interest in the parcel implies that Aaron was an heir to the estate of Abraham Cole].

    70. [S2584] Deed of Conveyance, NY, Herkimer Co.; Sep 1, 1833 - David Cole to John Cole and Eseck Sanders [3855], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3855., 1834:29: 422, David Cole to John Cole and Eseck Sanders, Sep 1, 1833, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Residence Columbia, Herkimer Co., NY.

    71. [S2584] Deed of Conveyance, NY, Herkimer Co.; Sep 1, 1833 - David Cole to John Cole and Eseck Sanders [3855], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3855., 1834:29: 422, David Cole to John Cole and Eseck Sanders, Sep 1, 1833, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Assigned rights to land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $45 to John Cole and Eseck Sanders; as an heir to the estate of Abraham Cole (deceased).

    72. [S2603] Deed of Conveyance, NY, Herkimer Co.; Jan 7, 1834 - Ephraim & Martha Cole to John Cole and Eseck Sanders [3854], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3854., 1834:29: 299, Ephraim & Martha Cole to John Cole and Eseck Sanders, Jan 7, 1834, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Residence Columbia, Herkimer Co., NY.

    73. [S4523] Deed of Conveyance, NY, Herkimer Co.; Apr 3, 1834 - David & Eve Crim to John Cole & Esec Sanders [4394], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4394., 29; 1834: 298-299, David & Eve Crim to John Cole & Esec Sanders, Apr 3, 1834, FamilySearch (familysearch.org : accessed Mar 1, 2017).
      Residence Columbia, Herkimer Co., NY.

    74. [S2603] Deed of Conveyance, NY, Herkimer Co.; Jan 7, 1834 - Ephraim & Martha Cole to John Cole and Eseck Sanders [3854], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3854., 1834:29: 299, Ephraim & Martha Cole to John Cole and Eseck Sanders, Jan 7, 1834, FamilySearch (familysearch.org : accessed Jul 31, 2016).
      Assigned rights to 50 acres of land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $50 to John Cole and Eseck Sanders; as an heir to the estate of Abraham Cole (deceased).

    75. [S4523] Deed of Conveyance, NY, Herkimer Co.; Apr 3, 1834 - David & Eve Crim to John Cole & Esec Sanders [4394], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4394., 29; 1834: 298-299, David & Eve Crim to John Cole & Esec Sanders, Apr 3, 1834, FamilySearch (familysearch.org : accessed Mar 1, 2017).
      Purchased 5 acres in Lot 12 of Staley's Patent in Columbia, Herkimer Co., NY, for $50.

    76. [S2601] 1835 New York Census, Herkimer Co., Columbia [3868], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3868., accessed Aug 3, 2016), Eseck Saunders Family; p. 9.
      Residence Columbia, Herkimer Co., NY.

    77. [S2601] 1835 New York Census, Herkimer Co., Columbia [3868], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3868., accessed Aug 3, 2016), Eseck Saunders Family; p. 9.

      5 males [Eseck, Henry, Sanford, William, ?]
      4 females [Mary, Alzina, ?, ?]
      1 married female <45 [Mary]
      0 females 16-45
      2 females <16 [Alzina, ?]

    78. [S2594] Deed of Conveyance, NY, Herkimer Co.; Mar 28, 1836 - Abel & Elizabeth Dye to John Cole & Eseck Sanders [3858], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3858., 1837:35: 82.5, Abel & Elizabeth Dye to John Cole & Eseck Sanders, Mar 28, 1836, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Residence Columbia, Herkimer Co., NY.

    79. [S2594] Deed of Conveyance, NY, Herkimer Co.; Mar 28, 1836 - Abel & Elizabeth Dye to John Cole & Eseck Sanders [3858], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3858., 1837:35: 82.5, Abel & Elizabeth Dye to John Cole & Eseck Sanders, Mar 28, 1836, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Assigned rights to land in Lot 21 of Staley's Patent, for $50; as heirs to the estate of Abraham Cole (deceased).
      [Implies that Elizabeth Dye was Abraham Cole's daughter].

    80. [S619] Deed of Conveyance, NY, Herkimer Co.; Jun 28, 1837 - John & Mercy Cole to Eseck Sanders [3859], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3859., 1835:35: 125, John & Mercy Cole to Eseck Sanders, Jun 28, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Residence Columbia, Herkimer Co., NY.

    81. [S1055] Deed of Conveyance, NY, Herkimer Co.; Jun 26, 1837 - Eseck & Mary Sanders to John Cole [3860], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3860., 1837:35: 126, Eseck & Mary Sanders to John Cole, Jun 26, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Residence Columbia, Herkimer Co., NY.

    82. [S1055] Deed of Conveyance, NY, Herkimer Co.; Jun 26, 1837 - Eseck & Mary Sanders to John Cole [3860], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3860., 1837:35: 126, Eseck & Mary Sanders to John Cole, Jun 26, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Sold two parcels of land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $900; the first, being an equal half-part in 105 acres previously purchased by John Cole, Orin Cole & Eseck Sanders in 1828; and the second, being an equal half-part in 5 acres previously purchased by John Cole and Eseck Sanders in 1834.

    83. [S619] Deed of Conveyance, NY, Herkimer Co.; Jun 28, 1837 - John & Mercy Cole to Eseck Sanders [3859], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3859., 1835:35: 125, John & Mercy Cole to Eseck Sanders, Jun 28, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).
      Sold two parcels of land in Lot 21 of Staley's Patent, Columbia, Herkimer Co., NY, for $900; the first, being an equal half-part in 50 acres previously owned by Abraham Cole; and the second, being an equal half-part in 11 acres, previously purchased by John Cole, Oren Cole & Eseck Sanders in 1828.

    84. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Eseck Sanders Family, accessed Aug 3, 2016.
      Residence Columbia, Herkimer Co., NY.

    85. [S4986] 1840 US Census, NY, Herkimer Co., Columbia - Cole, Miller, Dye & Sanders Families [0276], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 0276., M704, roll 290, Columbia, p. 119, Eseck Sanders Family, accessed Aug 3, 2016.

      2 males 5-9 [Sanford, Henry]
      1 male 10-14 [William]
      1 male 15-19 [?]
      1 male 40-49 [Eseck]
      1 female <5 [Clarinda]
      2 females 10-14 [Alzina, ?]
      1 female 40-49 [Mary]

    86. [S5964] Deed of Conveyance, NY, Oswego Co.; Nov 17, 1842 - William and Ebenezer Sanders to Eseck Sanders [4716], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4716., 1842; 37: 27-28, William and Ebenezer Sanders to Eseck Sanders, Nov 17, 1842, FamilySearch (familysearch.org : accessed May 23, 2017).
      Sold 104.5 acres in Twp. Nos. 6 & 7 of Scriba's Patent, Amboy, for $1500 to Eseck Sanders.

    87. [S4531] Deed of Conveyance, NY, Herkimer Co.; Jul 13, 1843 - Aaron Cole to Eseck Sanders [4496], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4496., 1848; Book 53: 203, Aaron Cole to Eseck Sanders, Jul 13, 1843, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer Co., NY.

    88. [S5964] Deed of Conveyance, NY, Oswego Co.; Nov 17, 1842 - William and Ebenezer Sanders to Eseck Sanders [4716], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4716., 1842; 37: 27-28, William and Ebenezer Sanders to Eseck Sanders, Nov 17, 1842, FamilySearch (familysearch.org : accessed May 23, 2017).
      Residence Columbia, Herkimer Co., NY.

    89. [S4532] Deed of Conveyance, NY, Oswego Co.; Jul 13, 1843 - Eseck Sanders to Aaron Cole [4718], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4718., 1862; 93: 388-389, Eseck Sanders to Aaron Cole, Jul 13, 1843, FamilySearch (familysearch.org : accessed May 23, 2017).
      Residence Columbia, Herkimer Co., NY.

    90. [S4531] Deed of Conveyance, NY, Herkimer Co.; Jul 13, 1843 - Aaron Cole to Eseck Sanders [4496], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4496., 1848; Book 53: 203, Aaron Cole to Eseck Sanders, Jul 13, 1843, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Sold 44+ acres in Lot No. 27 of Bayard's Patent in Winfield Twp., Herkimer Co., NY, for $1800.

    91. [S4482] Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands; 1799-1870 [4513], Donald Quigley, (Escondido, California: n.p., 2017.), 4513.
      Lot No. 27 in Bayard's Patent, Herkimer Co., NY.

    92. [S4532] Deed of Conveyance, NY, Oswego Co.; Jul 13, 1843 - Eseck Sanders to Aaron Cole [4718], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4718., 1862; 93: 388-389, Eseck Sanders to Aaron Cole, Jul 13, 1843, FamilySearch (familysearch.org : accessed May 23, 2017).
      Sold 48 acres in Lot No. 104, Twp. No. 6, of Scriba's Patent, Amboy, for $1400 to Aaron Cole.

    93. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.
      Occupation farmer.

    94. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.
      Residence Columbia, Herkimer Co., NY.

    95. [S1063] Deed of Conveyance, NY, Oswego Co.; Sep 21, 1850 - Eseck & Mary Sanders to William Sergeant [4717], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4717., 1850; 54: 549, Eseck & Mary Sanders to William Sergeant, Sep 21, 1850, FamilySearch (familysearch.org : accessed May 23, 2017).
      Residence Columbia, Herkimer Co., NY.

    96. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.
      Jul 27, 1850.

    97. [S1063] Deed of Conveyance, NY, Oswego Co.; Sep 21, 1850 - Eseck & Mary Sanders to William Sergeant [4717], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4717., 1850; 54: 549, Eseck & Mary Sanders to William Sergeant, Sep 21, 1850, FamilySearch (familysearch.org : accessed May 23, 2017).
      Sold 1 acre in Twp. 6 of Scriba's Patent, Amboy, for $100.

    98. [S5961] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1854 - Jacob & Meriden Seckner to Eseck Sanders [4497], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4497., 1863; Book 81: 163, Jacob & Meriden Seckner to Eseck Sanders, Apr 1, 1854, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer co., NY.

    99. [S5961] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1854 - Jacob & Meriden Seckner to Eseck Sanders [4497], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4497., 1863; Book 81: 163, Jacob & Meriden Seckner to Eseck Sanders, Apr 1, 1854, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Purchased 56.75 acres in Lot No. 19 of Staley's Patent in Columbia Twp., Herkimer Co., NY, for $2000.

    100. [S4482] Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands; 1799-1870 [4513], Donald Quigley, (Escondido, California: n.p., 2017.), 4513.
      Lot No. 19 in Staley's Patent, Herkimer Co., NY.

    101. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).
      Occupation farmer.

    102. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).
      Residence Columbia, Herkimer Co., NY.
      Eseck resident of this town for 33 yrs.
      Mary resident of this town for 45 yrs.

    103. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).
      Jun 11, 1855.

    104. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.
      Occupation farmer.

    105. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.
      Residence Columbia, Herkimer Co., NY.

    106. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.
      Jun 28, 1860.

    107. [S1062] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1862 - Eseck & Polly Sanders to William Sanders [4498], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4498., 1863; Book 81: 166, Eseck & Polly Sanders to William Sanders, Apr 1, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer Co., NY.

    108. [S5962] Deed of Conveyance, NY, Herkimer Co.; Dec 27, 1862 - Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders [4499], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4499., 1863; Book 78: 584, Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders, Dec 27, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer Co., NY.

    109. [S1062] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1862 - Eseck & Polly Sanders to William Sanders [4498], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4498., 1863; Book 81: 166, Eseck & Polly Sanders to William Sanders, Apr 1, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Sold 56.75 acres in Lot 19 of Staley's Patent in Columbia Twp., Herkimer Co., NY for $1000.

    110. [S5962] Deed of Conveyance, NY, Herkimer Co.; Dec 27, 1862 - Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders [4499], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4499., 1863; Book 78: 584, Abijah Beckwith and John W. & Sophronia Beckwith to Eseck Sanders, Dec 27, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Purchased 8.48 acres in Columbia Twp., Herkimer Co., NY for $381.60.
      [Likely to be  in Lot 30 of Staley's Patent].

    111. [S4482] Map of Cedarville Area, Herkimer Co., NY - Cole-Sanders Lands; 1799-1870 [4513], Donald Quigley, (Escondido, California: n.p., 2017.), 4513.
      Lot No. 30 in Staley's Patent, Herkimer Co., NY.

    112. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Occupation farmer.

    113. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Residence Columbia, Herkimer Co., NY.

    114. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Jun 24, 1865.

    115. [S2629] 1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3884., M593, roll 942, Columbia, p. 11A, dwelling 184, family 198, Eseck Sanders Family, accessed Aug 4, 2016.
      Occupation farmer.

    116. [S2629] 1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3884., M593, roll 942, Columbia, p. 11A, dwelling 184, family 198, Eseck Sanders Family, accessed Aug 4, 2016.
      Residence Columbia, Herkimer Co., NY.

    117. [S5963] Deed of Conveyance, NY, Herkimer Co.; Sep 26, 1870 - Eseck Sanders to Henry A. and Sanford Sanders [4500], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4500., 1870; Book 95: 455, Eseck Sanders to Henry A. and Sanford Sanders, Sep 26, 1870, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Residence Columbia Twp., Herkimer Co., NY (Eseck, Henry A. & Sanford Sanders).

    118. [S2629] 1870 US Census, NY, Herkimer Co., Columbia - Eseck Sanders Family [3884], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3884., M593, roll 942, Columbia, p. 11A, dwelling 184, family 198, Eseck Sanders Family, accessed Aug 4, 2016.
      Aug 16, 1870.

    119. [S5963] Deed of Conveyance, NY, Herkimer Co.; Sep 26, 1870 - Eseck Sanders to Henry A. and Sanford Sanders [4500], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4500., 1870; Book 95: 455, Eseck Sanders to Henry A. and Sanford Sanders, Sep 26, 1870, FamilySearch (familysearch.org : accessed Apr 13, 2017).
      Sold 113+ acres (102+ acres in Lot 20 of Staley's Patent) in Columbia Twp., Herkimer Co., NY, for $7,770.

    120. [S2630] 1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3885., Columbia, p. 2, dwelling 16, family 15, Sanford Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Occupation rat charmer.

    121. [S2630] 1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3885., Columbia, p. 2, dwelling 16, family 15, Sanford Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Residence Columbia, Herkimer Co., NY.

    122. [S2630] 1875 New York Census, Herkimer Co., Columbia - Sanford Sanders Family [3885], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3885., Columbia, p. 2, dwelling 16, family 15, Sanford Sanders Family; (ancestry.com : accessed Aug 4, 2016).
      Jun 1, 1875.

    123. [S2631] 1880 US Census, NY, Herkimer Co., Winfield - Sanford Sanders Family [3886], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3886., T9, roll 838, Winfield, enumeration district (ED) 042c, p. 449, dwelling 117, family 121, Sanford Sanders Family, accessed Aug 4, 2016.
      Residence Winfield, Herkimer Co., NY.

    124. [S2631] 1880 US Census, NY, Herkimer Co., Winfield - Sanford Sanders Family [3886], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 3886., T9, roll 838, Winfield, enumeration district (ED) 042c, p. 449, dwelling 117, family 121, Sanford Sanders Family, accessed Aug 4, 2016.
      Jun 14, 1880.

    125. [S5958] Ilion Citizen, NY; Mar 13, 1885 - Eseck Sanders Commenced Cheese-Making [4485], New York. Ilion., 4485., "Cedarville," Mar 13, 1885; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Eseck Sanders commenced cheese-making at his factory Mar 10; Cedarville, NY.

    126. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Residence Winfield, NY.

    127. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Died Mar 13, 1888; at the home of his son, Sanford Sanders, Cedarville, NY.

    128. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Funeral services held Monday (Mar 19, 1888).

    129. [S5960] Ilion Citizen, NY; Mar 23, 1888 - Burial of Eseck Sanders [4487], New York. Ilion., 4487., "Cedarville," Mar 23, 1888, p. 8; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).
      Buried last Monday (Mar 19, 1888) at Cedarville Cemetery, Cedarville, NY.

    130. [S5959] Richfield Springs Mercury, NY; Mar 22, 1888 - Obituary for Esic Sanders [4486], New York. Richfield., 4486., "Obituary for Esic Sanders," Mar 22, 1888, p. 1; digital images, Old Fulton New York Postcards (fultonhistory.com : accessed Apr 8, 2017).

    131. [S2632] Family Group Sheet - William Sanders; 1767-1815 [4488], (FamilySearch. familysearch.org), 4488., "William Sanders," FamilySearch

       (familysearch.org : accessed Apr 11, 2017).
      Married 1797.

    132. [S2633] 1820 US Census, NY, Herkimer Co., Winfield Twp. - Phebe Sanders Family [4491], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2010), 4491., M33, roll 67, Winfield Twp., p. 96, Phebe Sanders Family, accessed Apr 11, 2017.

    133. [S2634] Cemetery Records, NY, Oswego Co., Cleveland - Phebe Sanders; 1771-1854 [4492], Kiely Malone, (findagrave.com, 2008), 4492., Apr 11, 2017, Phebe Sanders.
      Gravestone inscription: "Wife of Wm. Sanders."

    134. [S2635] Deed of Conveyance, NY, Otsego Co.; Apr 1, 1808 - William & Phebe Sanders to Eseck Cole [4494], New York. Otsego., (FamilySearch. familysearch.org : 2012), 4494., 1815; Book T: 226-227, William & Phebe Sanders to Eseck Cole, Apr 1, 1808, FamilySearch (familysearch.org : accessed Apr 13, 2017).

    135. [S1055] Deed of Conveyance, NY, Herkimer Co.; Jun 26, 1837 - Eseck & Mary Sanders to John Cole [3860], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 3860., 1837:35: 126, Eseck & Mary Sanders to John Cole, Jun 26, 1837, FamilySearch (familysearch.org : accessed Aug 1, 2016).

    136. [S1056] 1850 US Census, NY, Herkimer Co., Columbia - Esack Sanders Family [3879], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2009), 3879., M432, roll 513, Columbia, p. 72A, dwelling 269, family 277, Esack Sanders Family, accessed Aug 3, 2016.

    137. [S1057] 1825 New York Census, Herkimer Co., Columbia [3866], New York Dept. of State, ((newhorizonsgenealogicalservices.com)), 3866., accessed Aug 3, 2016), Esick Sanders Family; p. 5.
      1 male 18-25
      1 married female <45

    138. [S1058] 1855 New York Census, Herkimer Co., Columbia - Eseck & William Sanders Families [3880], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2013), 3880., Columbia, family 122, Eseck Sanders Family; (ancestry.com : accessed Aug 3, 2016).

    139. [S617] 1860 US Census, NY, Herkimer Co., Columbia - Esek & William Sanders Families [3881], New York, Herkimer, (ancestry.com: National Archives and Records Administration, 2006), 3881., M653, roll 760, Columbia, p. 916, dwelling 807, family 869, Esek Sanders Family, accessed Aug 4, 2016.

    140. [S1059] 1865 New York Census, Herkimer Co., Columbia - Eseck & August Sanders Famiies [3882], New York, Herkimer, (Digital images. Ancestry. ancestry.com : 2014), 3882., Columbia, p. 40, dwelling 302, family 341, Eseck Sanders Family; (ancestry.com : accessed Aug 4, 2016).

    141. [S1060] Cemetery Records, NY, Herkimer Co., Litchfield - Mary Sanders; 1796-1866 [3883], wienerin, (findagrave.com, 2013), 3883., Aug 4, 2016, Mary Sanders.
      Wife of Eseck Sanders.

    142. [S1061] Deed of Conveyance, NY, Herkimer Co.; Jan 5, 1829 - William Sanders and Eseck & Polly Sanders to Brinton Green [4495], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4495., 1829; Book 22: 85-86, William Sanders and Eseck & Polly Sanders to Brinton Green, Jan 5, 1829, FamilySearch (familysearch.org : accessed Apr 13, 2017).

    143. [S1062] Deed of Conveyance, NY, Herkimer Co.; Apr 1, 1862 - Eseck & Polly Sanders to William Sanders [4498], New York. Herkimer., (FamilySearch. familysearch.org : 2012), 4498., 1863; Book 81: 166, Eseck & Polly Sanders to William Sanders, Apr 1, 1862, FamilySearch (familysearch.org : accessed Apr 13, 2017).

    144. [S1063] Deed of Conveyance, NY, Oswego Co.; Sep 21, 1850 - Eseck & Mary Sanders to William Sergeant [4717], New York. Oswego., (FamilySearch. familysearch.org : 2012), 4717., 1850; 54: 549, Eseck & Mary Sanders to William Sergeant, Sep 21, 1850, FamilySearch (familysearch.org : accessed May 23, 2017).