Lenox Furnace Company

Business Records
of the
Lenox Furnace Company

transcribed from the original
by
Douglas J. Ingalls
February 1999

Index of Names 
 
Note: The ellipsis ... indicates many entries occur 
      throughout the Business Records 
 
      Akins 45             Common 60            Kirkland 46,...          
      Allen 23             Dunham 32            Moot 2,6,7,9 
      Avery ...            Durham 34            Slocum  38,45 
      Blossom 32           Foland 42            Swetting 2,6,7,9 
      Brewer 38, 49        Gleason 38,45        Tarning 42 
      Bridge 22,23,29      Goddard 47           Van Alstine 23 
      Brown 52             Hewitt 26,53         Van Dusen 26,61 
      Brewer 62            Hill 22,23,29        Van Epps 28 
      Burghardt 29         Hurlbert 46          Van Slyke 38 
      Chapman 57,...       Ingols 23,28,55      Vedder 45,61 
      Cobb ...             Keller 38            Webb 52 

1 Lenox Furnace Company ====================================== Certificate of the Incorporation of the Lenox Furnace Company It is hereby certified that the subscribers and such others as may associate with them, are desirous of forming a Company by the name of the Lenox Furnace Company for the purpose of manufacturing from Iron ore, Iron mongery, Mill- Iron and all other other kinds of castings in Iron, accor- ding to the act entitled "An Act relative to In- corporation for manufacturing purposes" passed the 22 day of March, Eighteen hundred and Eleven and the several acts amendinng and extending the same passed since;- with a capital of thirty thous- and dollars, to be divided into four hundred shares of Seventy five dollars each;- the business of the said company to be carried on in the Town of Lenox in the county of Madison and State of New York; 2 and that the first Trustees consist of the following persons namely: Joseph Kirkland, Gardiner Avery and Steven Chapman who are to manage the concerns of the Company for one year. NB the name of } Joseph Kirkland Stephen Chapman written on } Gardiner Avery erasure before execution } Wm Cobb In Presence of } Conrad G. Moot Calvin Avery } S. Chapman Charles P. Kirkland John Swetting; Madison County SS. On the 20th day of April 1835 before me James T. Wolley a Judge of the Court of Common Pleas in and for said County, came Gardner Avery, William Cobb, Stephen Chapman, and Conrad G. Moot to me known to be the persons who have subscribed the foregoing certificate, and severally acknowledged that they executed the same. I.T. Wolley a Judge of Madison County Common Pleas Oneida County SS. On this twenty seventh day of April 1835 before me Chester Hayden first Judge of said County Counsellor of Law in the Supreme Court came Joseph 3 Kirkland and Charles P. Kirkland to me known to be the persons of those above named or subscribed to the written instrument, and personally acknowledged that they had duly executed the same. Chester Hayden first Judge of Oneida Co. State of New York SS. on this sixth day of May 1835 before me personally appeared John Swetting to me known to be one of the individuals described in and woo executed the foregoing instrument, and he acknowledged that he executed the same A. Davis Circuit Judge State of New York } Secretary's Office } I have compared the preceding with an original certificate of Incorporation on file in this Office (which certificate filed on the 14th of May 1835) and do certify that the same is a correct Trans- cript therefrom and of the whole of said original. Arch Campbell Albany June 8. 1835. Dep. Secretary [Most of the officers are mentioned in Tuttle. Almost all of them are lawyers. And with the dividends they became filthy rich. They also became large landholders to obtain the wood to make the iron. After that they would sell the land to farmers nicely cleared. Much of the land around Lenox Furnace passed through their hands. They even had a boarding house for their workers. And were one of the larger employers in the area of Clockville.] 4 At a meeting of the Trustees of the Lenox Furnace Company at the office of the Company in Lenox June 24th 1835 Present Gardiner Avery } Stephen Chapman } Joseph Kirkland } Trustees The Trustees proceeded to elect a President, when Gardener Avery was duly elected. Resolved, That the following be the standing rules and by- laws of the Incorporation. 1. The standing officers of the Company shall be a President and Treasurer - The President to be elected annually - and the Treasurer to hold his office until another be appointed. 2. That the Treasurers duty shall be to sign all the Scrip for stock and to make all the transfers, and to issue all stock that may be ordered by the Trustee or a majority of them, to keep the minutes of the Corporation, and to record all resolutions made by the Trustees, to file and keep all Deeds and conveyances and other evidence of debts or 5 property belonging to the Corporation - and provide all books necessary and suitable for the transaction of the business of the Company, and to report at the semi- annual meetings of the board to the Trustees, the state and condition of the Corporation, and to state as far as may be practicable the accounts of the Company. showing the profit and loss, and to affix the corporate seal to all such instruments, as may be ordered to be sealed by the board, and to have the custody and safe keeping of the seal - to notify all meetings of the stockholders for the election of Trustees or for any other purpose. 3. That there shall be a Corporate seal, with the device of a Pot & Lettered with the words Lenox Furnace Company. 4. That there shall be provided for the use of the Compa- ny a Scrip minute, Stock and transfer books and such other books as the Treasurer may find necessary for the accomodation of the business of the Office. 5. There shall be two stated meetings of the trustees in each year on the first monday of November & May in each year. 6 6. The annual meeting of the Stockholders for the Election of Trustees shall be on the the first monday in May in each year. 7. That all scrip issued for stock shall be signed by the Treasurer, and that no scrip issue unless by order of the board, and that no stock shall be transfered unless the old scrip is sur- rendered, unless by special order of the Board. Resolved, That the instrument signed by the following persons to wit, J. Kirkland, J.N.Avery, Gardiner Avery, Wm.Cobb, Conrad G. Moot, Steven Chapman, Charles P. Kirkland and John Swetting the Stockholders in the Lenox Iron Com- pany, and dated the 18th day of April 1835 be entered at large upon the minutes of the Book of Minutes of the Lenox Furnace Company. 7 Whereas We whose names are hereunto subscribed as Stockholders in the Lenox Iron Company for the following number of shares. Joseph Kirkland two hundred and eight. Gardiner Avery fifty. William Cobb thirty five. Jared N. Avery forty. Conrad G. Moot fifteen. John Swetting twenty five. Stephen Chapman twenty five. Charles P. Kirkland two. Whereas the charter of the said Company has expired, and Whereas the property of said Corporation has vested in the present Trustees Joseph Kirkland, Gardiner Avery and Jared N. Avery, by Cap. 18 of the Revised Statues title third, Sections 9+10, for the benefit of the Stockholders + Creditors of the Company. And Whereas we are desirous that the property should be employed in Manufacturing Iron as heretofore, And whereas we have signed a certificate bearing equal date with this instrument for the purpose of being incorporated as a Company under the act relative to Incorporations for Manufacturing purposes, by the name of the Lenox Furnace Company with a capital of $30,000, divided into 400 Shares of $75 each, business to be done at Lenox where the business of the late Company was carried on. Now Know Ye that we do request, empower and authorize the said Joseph Kirkland, Gardiner Avery 8 & Jared N. Avery the trustees of the Lenox Iron Co., or a majority of them, to bargain, sell, assign & set over (after paying the debts of the said Lenox Iron Co.) all our right, title, & interest, which we may or might, as stockhol- ders of the said Lenox Iron Company, be in any manner entitled to, in Law or Equity, in the Estate and property of of the said Lenox Iron Co. both real and personal, unto the said Lenox Furnace Co. which is to be incorporated as- cording to our said certificate above mentioned, and as soon as the said certificate is filed in the Secretary's Office & the Company duly authorized according to Law. And we do hereby authorize the said Trustees of the Lenox Iron Company to make execute and deliver all such conveyances as may be necessary to vest in the said Lenox Furnace Company all the right, title & interest, which we have either in Law or equity to any of the estate real or personal of the Lenox Iron Company. And we do hereby engage, that on such conveyances and transfers being made by the said Trustees to the said Lenox Furnace Company of our interests & portions of property to which we might be entitled in the Lenox Iron Co. The Trustees of the said Lenox Iron Company shall be discharged from all claims & demands on which we may or might have on them for our 9 portions & parts of the Properties which we might be entitled on a division if one had been made_ And we further agree that as a compensation for our portion on division to which we might be entitled as Stockholders in the Lenox Iron Company, we will take the same number of shares in the Lenox Furnace Company when Incorpo- rated as we hold in the Lenox Iron Company as above stated, subject to the same additional calls as we were subject to in the Lenox Iron Company and no greater. Witness our hands & seals this 18th day of April 1835. Joseph Kirkland (L.S.) Jared N. Avery by his attorney J. Kirkland (L.S.) Calvin Avery Gardiner Avery (L.S.) Wm. Cobb (L.S.) Conrad G. Moot (L.S.) Stephen Chapman (L.S.) Charles P. Kirkland (L.S.) John Swetting (L.S.) 10 Resolved. The the treasurer issue to the above named Stockholders in the Lenox Iron Company the same number of shares of stock in the Lenox Furnace Company which they respectively held in the Lenox Iron Company upon their Surrendering to him their scrip in the said Lenox Iron Company. Resolved. That the Lenox Furnace Company will receive from the Trustees of the late Lenox Iron Company all such Deeds, assignments and conveyances as may be necessary to vest in the said Lenox Furnace Company all the right, title and interest which the said Trustees have in and to the estate, property, and effects both real and personal of the said Lenox Iron Company either in Law or equity: And it is further Resolved, That the Treasuruer of the Lenox Furnace Company upon receiving such deeds, assignments and conveyances and upon the delivery to him of all the evidences of title either of personal or real estate, and all contracts, bonds, covenants, notes, and accounts due to the Lenox Iron Company, or which may in any wise belong or appertain to the estate and property of the Lenox Iron Company, give to the said Trustees an acknowledgement that he has received the same for the use of the Lenox Furnace Company. 11 Resolved that Joseph Kirkland be Treasurer of the company. C. Avery J. Kirkland S. Chapman 12 At a meeting of the trustees of the Lenox Furnace Compamy Nov. 17th 1835 Present Gardiner Avery Pre. Joseph Kirkland Resolved that there be allowed to the Agent Eight Hundred Dollars per Ann-um. To the founder 20/ per day To the treasurer two Hundred Dollars to the trustess fifty dollars Each The Above to be paid in ... as following Hollow Ware, at 50 per cent from Whole sale price Stoves 3 1/2 cents ... Plough At 3 cents At a meeting of the trustees February 19th 1836, at the Furnace Present J. Avery J. Kirkland Trustees Resolved that a dividend of $10.00 a share be made payable in Ware 13 At a meeting of the Stockholders of the Lenox Furnace Company at the Companys Store May 3rd 1836 Meeting adjourned until tomorrow when the Stockholders proceed to the Election of Trustees. C. Avery was appointed Chairman & J Kirkland Secty Stockholders Proceeded to the Election of Trustees when it appeared that Stephen Chapman and N. Avery & Joseph Kirkland were Elected trustees. G. Avery Chairman J. Kirkland Secty At a meeting of the Trustee of the Lenox Furnace Company At the Store on the 5th May 1836 Present Stephen Chapman J.N. Avery } Trustees & Joseph Kirkland } Resolved that Stephen Chapman 14 be President for the year Ensuing Resolved that there be allowed to the Agent Founder Trustees & Treasurer the Same sum for their Services As was Allowed the last and previous Year & that there be Allowed Calvin Avery for his Services payable in Ware for year ensuing Four Hundred Dollars the ware to be 50 per cent deduction from the Wholesale furnace Prices And At the Same price the he Other Officers are paid who receive their pay in wares. Resolved that the Report of the Agent this Day made of the State of the .... of the Company be accepted & filed. 15 At a meeting of the Trustees of the Lenox Furnace Co on the 25 th July 1837 Present J N Avery Stephen Chapman } Trustees Joseph Kirkland Resolved that the trustees Approved of the Sale to Sidney Blossom Diofer Durham and John Shiff of the East part of Lot No 73 of the Oneida Creek tract Containing Seventy Acres two quarters and Twenty Rods being the East half of Said Lot and further resolved that J. N. Avery Agent of said Company Execute a deed for the Same and Affix thereto the common Seal of Said Campany in due form of ... J Kirkland } J. Chapman } Trustees J N. Avery } 16 At a meeting of the trustees of the Lenox Furnace Company Feb 15, 1837 Present S. Chapman Pres J N Avery } Trustees J Kirkland } Resolved that a dividend of five dollars on a share payable in wares at the usual Wholesale price 17 At a meeting of the Stockholders at the Furnace Store May 4 1837 1. o clk PM Stephen Chapman Chairman Joseph Kirkland Stockholders proceeded to the Choice of trustees. when counting the ballots it appeared that Gardiner Avery J.N. Avery + Joseph Kirkland were duly Elected Trustees for the Ensuing Year 18 At a meeting of the trustees at the Lenox Furnace Store May 4 _1837_ Present Gardiner Avery J. N. Avery Joseph Kirkland Resolved that Gardiner Avery be preseident for the Ensuing year Resolved that the agent place in the hands of the Treasurer demands against the Debtors of the Company to the Amount of four thousand Dollars or more which when recvd by the treasurer shall be divided Among the Stockholders and whereas on demand will probably not be paid or collected under a year or eighteen months Resolved If any of the Stockholders shall wish to take wares & the quantity on hand shall admit of their ... it, they may take the same at the following cash terms (to wit) all castings at such price as the company 19 are selling at Six Months Credit excepting Hollow Ware which is to be charged at 50 per cent discount from the present wholesale prices provided no shareholder shall be allowed to draw before Dividend is declared more that ten dollars upon a Share and the amt drawn shall be charges to the Stockholders one taken from his dividend provided he is a Stockholder at the time the dividend is declared, and if Such Stockholder tranfers his stock before this Dividend without Making the Same Subject to the Sum So Drawn, then the Stockholder Shall pay the Amt. Resolved that the agent in all cases when he shall deem it for the Interest of the company & when the Pecuniary Situ- ation of the company will admit Contract to pay the .... and all others except our Drawers in Cash - 20 Resolved that the Agent Founder and Clerk be paid in hollow Ware Castings & Stoves at the prices at which they have been Paid & Charged the year past Resolved that a deed be Given to Lambert Burghardt of an acre of land Situated in the Twon of Lenox om Lot A in the Cowaselon Tract called and known as the the Dolly Dana Lot and on the 360 acre tract as surveyed by Stephen Chapman and the secretary affix the seal of the incorporation of the Lenox Furnace Company Sign the Same As Secretary Resolved that the trustees and ... be paid their compensation in cash Resolved that Jarred N. Avery be employed as agent of the Company and that Calvin Avery be employed 21 As Clerk And that they be allowed twelve hundred dollars for their Services to be divided as they May think proper & Equal and they are to board themselves until they Elect to board and lodge in the boarding house 22 At a meeting of the Trustees of the Lenox Furnace Company May 23 - 1837 Present J. N Avery } Trustees J. Kirkland } Resolved that a warrentee deed be given to Ambrose Hill and William Bridge of One Acre of Land Situated in the Town of Lenox Madison County Commonly called the Lenox Basin Lot adjoining the Erie Canal and on the South Side. Bounded North by the Canal & East by the road that leads from Wampsville to the Canal & being the same piece of land purchased by Lenox Iron Company of Andrew Van Alstine on the 7th day of May 1823 As will appear on his deed recorded in Madison County on the 1st day of February 1825 in Liber V. of Deeds Page 282 and that 23 the deed to be Given Hill & Bridges be dated the first day of January 1837 and that the agent Jared N Avery sign the same & affix the Seal of Incorporation of the Said Company thereto. ----------------------------------- At a meeting of the Trustees of the Lenox Furnace Company Dec 11, 1837 Present G Avery J N Avery Resolved that a Warrantee Deed be Executed to Charles Allen of 46 45/100 acre of land below the Lenox Mills and adjoining their land, known as the remaining part of the Defferier purchase, and that J. N. Avery the Agent of said Company Sign the former and affix the seal of incorporation of the said Company. The deed date Dec 8, 1837 Resolved also that the said trustees approve of the sale of Lot No 15. Oneida Purchase of 1826 made to J. J. Ingols on the 27 day of October last. 24 At a meeting of the trustees of the Lenox Furnace Company at the Store of the Company Aug 4 1838 Present G. Avery } J.N.Avery } J.Kirkland } Resolved that a Dividend of five dollars upon Each Share of Stock be made in Cash by the treasurer at his office which is to be paid out of the Monies collected upon the obligations placed in his hands by the Resolution of the 4th May Last. 25 At a meeting of the Stockholders of the Lenox Furnace Co May 3 1838 at the Factory Store Gardner Avery Chairman J Kirkland Secty Stockholder proceeded to the Election of Trustees for the year ensuing It approved upon Counting the votes that G. Avery J N. Avery & Joseph Kirkland were duly Elected Trustees At a meeting of the Trustees May 3 1838 At the Factory Store Present G. Avery } J N Avery } J Kirkland } over 26 Brot over + Continued Gardner Avery was Elected President Resolved tht the Sale of lot No. 17 to Jeremiah Van Dusen + of the Sale of Lot No. 8 to Nathaniel Hewitt in the Oneida Purchase of 1826 be Approved of And further Resolved that a Deed for the Meadow lot being about thirty acres be given to J. N. Avery he paying or or ... thirteen hundred Dollars And that a deed be Executed + sealed with Seal of the Company + signed by the President or Secretary Resolved that a dividend of five dollars in Cash be paid to the Stockholders upon Each Share by the treasurer out of the Monies 27 Collected from the placed in his hand for the purpose of Dividend by a resolution of May last and that there be a dividend in wares of five Dollars on a share at Wholesale Price called the Wholesale Furnace Prices Resolved that the agent place in the hands of the treasurer Securities which will amount together with those Already put into his hand shall Amount to the Sum of Eighteen Thousand Dollars to be collected by the Treasurer for the purpose of being divided aomg the Stckholders as the board sall hereafter order. Resolved the the Founder Agent + Clerk be Employed At the Same Salaries as they were by Resolution of May last + that they be Paid in the same Manner 28 At a meeting of the Trustees of the Lenox Furnace Company at their Office Sept 19, 1838 Present J. Kirkland J. N. Avery Resolved the Lenox Furnace Company Affirm and ratify the Deed given to Amram Van Epps of Vernon for the first half of Lot E in the Cowaselon Tract of 1817 and further resolved that a Deed be given James Ingols for the East half of Lot F in the same purchase and tract. At a meeting of the Trustees of the Lenox Furnace Co At the Furnace Nov 16 1838. Present G. Avery J. N. Avery Joseph Kirkland Resolved that there be a dividend of five Dollars on a share payable in Cash 29 Resolved that the agent J. N. Avery discharge the Mortgage of Lambert Burghardt +affix the Seal of the Comp- any to such discharge At a meeting of the Trustees of the Lenox Furnace Company held at in Furnace Office Jan 4, 1839 Present G. Avery J. N. Avery Resolved that the agent J.N. Avery discharge the Mortgage of Ambrose Hill and Wm Bridge and affix the said Companys seal of incorporation to the same G Avery J. N. Avery 30 At a meeting of the Trustees of The Lenox Furnace Company February 1st 1839 Present J. N. Avery Pres J.N.Avery J Kirkland Resolved that there be a dividend of five Dollars on a Share payable in cash 31 At a meeting of the Stockholders of the Lenox Furnace Company at the Furnace 8th May 1839 G. Avery Chairman J. Kirkland secty Stockholders proceeded to elect trustees when after counting the votes it appeard that G. Avery J. N. Avery Joseph Kirkland were duly elected trustees At a meeting of the trustess May 8th 1839 at the Furnace Present G. Avery Pres. J N Avery } Trustee Joseph Kirkland } Resolved that there be a dividend of five dollars cash on a share + five Dollars on a share in wares. 32 At ameeting of the trustees of the Lenox Furnace Company at the Furnace Sep 10th 1839 Present G Avery } J N. Avery } Trustees J Kirkland } Resolved that a dividend of five dollars be declared payable in cash on ... the first of November next on each Share of the Capital Stock Resolved further that if Stephen Dunham pays off the balance of the .... given Sidney H Blossom for the East half of Lot Number 73 of the Oneida Creek Tract that a Deed be given him for the same and that the teasurer affix the Seal of the Company thereto 33 At a meeting of the Trustees of Lenox Iron Company January 9th 1840 at the furnace store Present Gardiner Avery } J N Avery } Trustees Joseph Kirkland } Resolved that the treasurer be authorized to execute a deed in conjunction with the Master in Chancery in pursuance of a degree of the Court of Chancery in the fifth circuit for the sale of the east half of lot Number Seventy three of the Oneida Creek tract to such person or persons as may purchase the same at the master Sale. And that he affix the Seal of the Company to such deed, And that the treasurer be authorized all ... to comply with the decree of said court in relation to the sale + coming ... of the Said promises which said deed was 34 made in the suit of the Lenox Iron Company against Sidney H Bloosom and Durfee Durham 35 At a meeting of the Stockholders of the Lenox Furnace Company May 4 1840 At the Furnace G Avery Chairman J Kirkland Secty Stockholders proceeded to the election of trustees when it appeared upon counting the votes that G Avery J N Avery abd J Kirkland were elected At a meeting of the Trustees May 4th 1840 Present G Avery } J N Avery }Trustees JosephKirkland } Resolved that there be a dividend in wares of five dollars on a share 36 At a meeting of the tustees of the Lenox Furnace Company of the 23 Sep 1840 Present G Avery Pres J N Avery + J Kirkland Resolved that a dividend of five dollars on a share be made in cash payable at the office of the Treasurer G Avery J Kirkland 37 At a meeting of the Stockholders of the Lenox Furnace Co at the Factory Store pursuant to previous Notice for that Purpose on the 6th of May 1841 for the purpose of Electing Trustees J N Avery Chairman J Kirkland Secty Stockholders proceeded to the Choice of Trustees when it appeared upon counting the votes That Gardiner Avery J N Avery + Joseph Kirkland were duly eleced At a meeting of the Tustees at the Factory Store May 6 1841 Present J N Avery Pres Pro Tem Joseph Kirkland Trustees proceed to the Election of a President for the Ensuing year when it appeared that Gardiner Avery 38 was duly elected. Resolved that there be a dividend of five dollars upon each share payable in cash by the Treasurer Also five dollars payable in ware at the Furnace At the Furnace Wholesale prices Resolved that the following Securities be placed in the hand of the Treasurer for collection and Divisiob Among the Stockholders when collected in order to be divided Namely The debt due from Joseph Slocum for Sally Keller 1200.00 C Avery on Land Contract for Lot No 9 868 - J + J Brewer for lot 4 + 10 2098 Jacob Van Slyke for No 14 747 - Ason Gleason for Salt Kettle 1200 39 At a meeting of the Trustees of the Lenox Furnace Company Mar 10th 1842 Present G Avery } J H Avery } J Kirkland } Resolved that the agent J H Avery assign to Elijah Rouse the certificate for lot number eleven in the Oneida Purchase of 1826 Resolved that there be a dividend of five Dollars on each share of stock payable in ware at the Wholesale Furnace prices 40 At a Meeting of the Stockholders of the Lenox Furnace Co held at the Office of Said Company at the Furnace on Monday the 2 day of May 1832 prusuant to publick notice given for the purpose of Electing Trustees G Avery Chairman J N Avery Secretary Stockholders proceeded to Choose Trustees when it appeared on Counting the votes that Joseph Kirkland Gardner Avery and J N Avery were duly elected 41 At a Meeting of the trustees of the Lenox Furnace Company held at the Furnace Office May 2nd 1842 present J H Avery Pres Protem G Avery Trustees proceeded to the Election of President for the Ensuing Year when it appears that Gardner Avery was duly Elected 42 At a meeting of the trustees of the Lenox Furnace Company at the Furnace September 14th 1842 Present G Avery } J N Avery } Trustees J Kirkland } Resolved that the deed to Seth Tarning dated the first day of June 18th of a piece of land Situated in the Town of Lenox in the County of Madison. Beginning at the north east corner of Jeremiah Folands farm, and containing three acres + one rod + twenty five rods As reference being had to said deed will more fully appear, be delivered to him 43 Resolved that there be a dividend payable in cash of two dollars and fifty cents on each share on the first day of October next at the office of the Treasurer Resolved that the Founder + agent be paid from the first of May last in ware at 3 1/4 cents per pound instead of three and 1/3 cents as heretofore charged. 44 At a meeting of the Stockholders of the Lenox Furnace Company at the Company Store May first 1843 G Avery Chairman J Kirkland Secty Stockholders proceeded to the election of trustees whereupon counting the votes it appears that G Avery J N Avery & J Kirkland were duly elected trustees for the year ensuing At a meeting of the trustees of the Lenox Furnace Compamy at the Factory Store May first 1842 Trustees proceeded to the choice of President when it appears that G Avery was duly Elected President. 45 Resolved that there be a dividend of five dollars upon a share payable in ware ate the Wholesale Furnace Price Resolved that the their be a divid- end in debts as follow as to G Avery two hundred seventy five dollars if the Vedder mortgage to J N Avery two hundred dollars in the Farm & to Stephen Chapman in such other debts to make two hundred dollars & to Joseph Kirkland thirteen hundred + twenty five Dollars in Slocum & Gleason & Akins Debts 46 At a meeting of the trustees of the Lenox Furnace Company on the Sevent day of June eighteen hundred + Forty Three Present G. Avery Pres J N Avery Resolved that a deed be given to Joseph Kirkland of the following pieces of Land for the consideration of two thousand dollars in ware at the wholesale Dividend price, which ware was charged to the said Joseph on the Books of said Com- pany on the second day of May 1842 Said lands are the same which were con- veyed to the Company on the 24th day of August 1839 by David Hurlbert Junior & Betsy his wife as reference being had to the deed for the same which deed was recorded in the Clerks office of Steuben County the 24th day of August 1843 in Book 32 of Deeds at page 262 and also the same which were conveyed to the Company by Levi 47 Goddard & Fanny his wife on the 20th day of November 1841 a reference being had to the deed which I recorded in the Clerks office of the county of Livingston on the 10th day of December 1841 in Book 24 of Deeds Page 492 and that a deed be executed uner the corporate Seal of the company and Signed by the President At a meeting of the trustees of the Lenox Furnace Company Octo 27th 1843 Present G Avery Pres J N Avery J Kirkland Resolved there be a Dividend of Two Dollars and fifty cents upon a share in cash payable on the first of December next 48 At the annual meeting of the Stcokholders of the Lenox Furnace Company held at the Furnace Offices on the 25th of April 1844 pursuant to Public Notice given Present C. P. Kirkland S Chapman G Avery J. N. Avery On motion Resolved that the meeting proceed to Ballot for Trustees Whereupon Charles P Kirkland Jared N Avery Gardiner Avery were duly elected At this meeting S Chapman was appointed President Protem + J.N. Avery Secretary J.N.Avery Sect 49 At a meeting of the trustees of Lenox Furnace Co. held at the Company office in Lenox on the 25th Day of April 1844 Present Gardner Avery Charles P Kirkland J N Avery Resolved Gardner Avery be appointed President Charles P Kirkland Treasurer of the Company and J. N. Avery Secretary for ensuing year Resolved that a dividend of five Dollars on Each Share pay in ware at the Furnace Wholesale prices is hereby Declared Resolved, that the Secretary be authorized to assign to James Brewer the State Certificate for Lot No. 4. Oneida Purchase of 1826 on said Brewer paying to this Company the Balance due to them on his contract for said lot. continued over 50 Resolved, that the Moot Lot, So Called, of 28 1/2 acres, and the Lot Called tha Bain Lot, being 12 1/2 acres of land, be sold to J N. Avery for $1200. and that the president execute a deed thereof + affix the Corporate Seal of the Company thereto The foregoing Resolution passed Unanimously J.N. Avery, Secretaary 1844 April 25 51 At a meeting of the Trustees of Lenox Furnace Company held at the Furnace Office August 21, 1844. Present G. Avery + J.N.Avery Resolved, that a sale of the Boarding House together with the Land Connected with the Same being about 28 acres agreeable to the survey made by Col. Chapman for the sum of Fifteen hundred Dollars. payment to be secured by Bond Mortgage on the premises + that the President of Said Company be and is herby authorized to Execute a Deed of the same to Seth H. Twining, and affix the seal of Incorporation J. N. Savery Secretary 52 At a meeting of the Trustees of the Lenox Furnace Company held at the Furnace Office on the 7th of May 1844 Present G Avery J H Avery It was resolved that a proposition from Orlando Brown + Henry J Webb of Angekica for a piece of Land in Said Village had of H P North on debt be + the same is hereby accepted. To wit, $150 in three annual payments Commencing the first Day of May 1845 and that the President is hereby authorized + directed to execute Two deeds for the same. One of them to Orlando Brown for the west half of the said lot + one to Henry J Webb for the East Half of said lot and that he affix to the same the Said Company Seal of incorporation 53 At a meeting of the Trustees of Lenox Furnace Company at the Furnace Office on Wednesday the 11 day of Dec 1844 Present G Avery + J H Avery Resolved the the certificate of the Surveyor General of the State of New York for Lot of Land No 8 Oneida purchase of 1826 be assigned to Nathaniel Hewit. + that the President of Said Company Sign the Same and affix to it the said Company Seal of Incorporation on said Hewits paying to them the sum of $473.13 being their due on said lot J. N. Avery Secretary 54 At a Meeting of the Trustees of the Lenox Furnace Company, held at the Office of the Company Dec 30th 1844 Present { G. Avery } { J.N. Avery } Resolved, that a Dividend be Declared of four Dollars per Share, payable in Cash at the Office of the Treasurer C. P. Kirkland in Utica as per Understanding of Said Kirkland, Who is a Trustee. J.N. Avery Secritary 55 At a meeting of Trustees of Lenox Furnace Company held at their Office in Lenox Feby, 18, 1845 Present G. Avery J. N. Avery Resolved the certificate of the Surveyor General State of New York of Lot of Land No 15 Oneida Purchase of 1826 be assigned to John J Ingol, on his paying the said Company the sum due them on Said Lot, To Wit, $107.17 and that the President affix to the same the Companys seal of incorporation & Sign the Same agreeable to a to a former Contract with the said Ingol J. N. Avery, Secrity 56 At a meeting of the Stockholders of the Lenox Furnace Company held at the Office of the Compamy in Lenox May 5 1845 Present all the stock holders The Stockholders proceeded to Ballot for Trustees for the Ensuing Year and the following persons were unamnimously Elected Viz Gardner Avery Jared Newell Avery Charles P Kirkland At a meeting of the Trustees of Lenox Furnace Company held at Lenox May 5, 1845 Present all the Trustees on Motion G Avery was appointed to President and Charles P Kirklnad was appointed Secretary + Treasurer On Motion of C P Kirkland Resolved that a dividend of Five Dollars per share payable in Ware at the Furnace Dividend prices be declared, 57 Resolved that the Agent Execute to Stephen Chapman a Quit Claim deed of the Lot Called the Patrick Scandlin lot as enclosed by the present fence + lying immediately West of Eli Tuckers Lot. Resolved that the Company discontinue the Manufacture of Iron + that the Agent devote his Whole time and attention to selling the Real + Personal property of the Company at the best prices he can obtain + to collecting + securing its debts + inform to placing the Concern in the Best Situation for finally Closing its affairs + Making a final division among the Stockholders at their next Annual Meeting of all the remaining assets of the Company C P Kirkland Secretary 58 At a meeting of the Trustees of the Lenox Furnace Company at C P Kirklands Office in Utica June 23 1845 Resolved that a Cash Dividend of five dollars on a Share be + hereby is declared Resolved that the agent of this Company be authorized to sell at his Discretion the Interest of this Company in the Verona Ore Bed C P Kirkland Secretary 59 At a meeting of the Trustees of the Lenox Furnace Company held at C. P. Kirklands Office in Utica Sep 18 1842 Present G. Avery C. P. Kirkland Trustees Resolved that a Dividend of two Dollars + fifty cents per share be Declared + Payable in Cash. A dividend of Two Dollars + fifty cents per share was declared by the Trustees of Lenox Furnace Company Nov 29, 1845 payable in Cash at the office of their Treasurer C. P. Kirkland 60 At a meeting of the Trustees of Lenox Furnace Company held at the Ofices of C. P. Kirkland in Utica Dec 27, 1844 Present C. P. Lirkland + J N Avery Trustees Resolved the a Deed be Executed to Robert Common for thr Store + Lot in Owego belonging to this Company+ that the Secretary J N Avery Sign his name to Such deed as Secretary + affix thereunto to the Corporate Seal of the Company J N Avery Secretary 61 At a meeting of the trustees of Lenox Furnace Company held at the Office of the Company at the furnace Jany 9 1846 Present Gardner Avery } Trustees J N Avery } Resolved That the Certificate of the Surveyor General for Lot No 17 Oneida Purchase of 1826 be assigned to Jeremiah Van Dusen for his paying to Lenox Furnace Compy the Balance Due theron, and that the President Gardiner Avery sign the same + affix the Companys Seal to the same. Resolved also that the said President sign his name to a discharge of Abram Vedder Mortgage given to John + James Brewer and by the said Brewers assigned to Lenox Furnace Compy + that the said President affix the said Company Seal to the same continued over 62 Brought over Resolved that the Agent J. N. Avery be and is hereby authorized to assign to John Brewer the Surveyor Generals Certficate of Lot No 10 Oneida Purcahse of 1826 when the said Brewer shall pay to this Company the amount due from him on the farm and affix thereun to the Companys seal of Incorporation A dividend of three dollars per Share was declared Jany 17 1846 payl in Cash at the Office of the Treasurer C P Kirkland of Utica 63 At a meeting of Stockholders of the Lenox Furnace Company held at the Office of the Company April 29 1846 Yhe following persons were elected Trustees of the company Gardner Avery J N Avery Ch P Kirkland At a meeting of the trustees of the said Company at the same place on said 29th day of June 1846 Gardiner Avery was Appointed Prseident + Ch P Kikland Treasurer + Secrtary At a meeting of the Trustees of the Lenox Company in the presence + with the ... of Stephen Chapman the only other Stockholder of Said Company held at the office of said on the 30th day of April 1846 the following resolutions were passed over 64 considered as belonging to the present Stockholders individually + in proprtion to their respective sharers of Stock subject however to the payment of any debts of any kind now existing against this Company + more especially subject to being used + employed to indemnify + save harm- less J N Avery against two bonds given by him to the State of New York one for lot No 7 of the Oneida Purchase of 1840 + the other for lot no 11 of same purchase against which bonds the said Company is bound to indemnify said J N Avery + does hereby resolve to indemnify him, the said he sai lots being the property of this Company + having been purchased in his name for this Company 65 ======================================= = Certificate of incorporation of the = = Lenox Furnace Company founded March = = 22, 1811. This copy dates from 1835. ======================================= Transcribers Note: This record book is for the Lenox Furnace Company which was the successor of the Lenox Iron Company. It covers the time period from the incoporation to the dissolution of the Lenox Furnace Company.

Date: Saturday, February 27, 1999 10:56 AM

Lenox | Towns
Home Page