USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 164
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186
Isaac Hinsdale,
10
23
quitclaim,
Mch. 17, 1760
William Miller,
10
9
quitclaim,
May 24, 1760
James Easton,
10
48
quitclaim,
Mch. 24, 1761
J. Ensign,
19
442
execution,
Feb. 21, 1764
Webster & Seymour,
11
239
warrantee,
Oct. 31, 1764
Abraham Sedgwick,
12
321
warrantee,
April 22, 1767
George Kellogg,
12
318
warrantee,
Jan. 5, 1768
Stanley & Seymour, Jr.,
14
99
quitclaim,
June 25, 1771
Joseph Colton,
16
258
warrantee,
Feb. 27, 1783
West Society,
17
443
quitelaim,
Mch. 10, 1784
Zacheus Butler,
16
255
warrantee,
Nov. 17, 1784
Zacheus Butler,
16
256
warrantee,
Nov. 17, 1784
Allyn Whiting,
16
259
warrantee,
April 28, 1785
C. Whiting,
17
405
quitclaim,
Aug. 29, 1786
E. Whiting,
17
409
quitclaim,
Sept. 4, 1786
E. Whiting,
17
408
quitclaim,
Sept. 4, 1786
E. Whiting,
17
31
warrantee,
Oct. 30, 1786
William Whiting,
17
32
warrantee,
Nov. 28, 1786
William & M. Ellsworth,
17
33
warrantee,
Nov. 28, 1786
E. & S. Merry,
17
431
quitclaim,
Dec. 27, 1786
E. Merry,
17
432
quitclaim,
Dec. 30, 1786
Town of Hartford,
17
497
warrantee,
July 14, 1787
Samuel Cadwell, &c.,
20
94
warrantee,
April 10, 1788
J. Whiting,
IS
369
quitclaim,
Sept. 28, 1789
J. & J. Wilcox,
20
550
quitclaim,
Feb. 1, 1793
Morgan Goodwin,
20
93
warrantee,
May 20, 1796
P. Heath,
20
591
lease,
Jan. 30, 1797
Town of Hartford,
22
110
warrantee,
Dec. 13, 1797
Jonathan Janes,
346
quitclaim,
Jan. 30, 1798
Alpheus Chapman,
21
21
warrantee,
Mch. 16, 1798 July 12, 1798
Charles Seymour,
16
257
warrantee,
Aug. 8, 1770
William Whiting,
13
259
warrantee,
April 24, 1771
William Whiting,
13
200
warrantee,
May 14, 1771
Stanley & Seymour,
14
99
quitclaim,
June 25, 1771
Charles Seymour,
20
95
warrantee,
April 14, 1777
Daniel Hosmer, &c.,
15
316
warrantee,
May 24, 1777
John Skinner,
15
346
warrantee,
Sept. 25, 1778
Anne Mix,
15
412
warrantee,
Feb. 22, 1780
J. & J. Whiting,
15
407
warrantee,
May 23, 1780
Noah Fisher,
220
96
warrantee,
Oct.
8, 1782
Aaron Seymour,
19
26
warrantee,
Sept. 12, 1792
Aaron Seymour,
19
290
mortgage,
Jan. 21, 1795
A. Seymour,
19
535
quitclaim,
Mch. 10, 1795
Horace Seymour,
47
347
quitclaim,
April 2, 1828
James Seymour.
51
561
quitclaim,
Jan. 25, 1833
Joseph Davenport,
53
416
mortgage,
Aug. 19, 1836
Seymour, William
Thomas Seymour,
23
535
quitclaim,
Nov. 24, 1801
Thomas Seymour,
24
59
warrantee,
Sept. 29, 1802
William S. Wadsworth, et al.,
13
133
qnitclaim,
April 14, 1824
Seymour, William, 2d,
State of Connecticut,
44
505
warrantce,
Dec. 16, 1825
Nathaniel Terry,
14
588
warrantee,
April 4, 1826
Sammel Belcher,
467
yuitclaim,
Feb. 6, 1830
118
warrantee,
Oct. 29, 1736
John Bull,
351
warrantee,
Feb. 20, 1740
Ebenezer Smith,
S
.50
warrantee,
Mch. 7, 1749
William Talcott,
21
281
warrantee,
Seymour, Timothy, Jr.,
Seymour, Walter
Seymour, Walter. W.
Vol. Page.
Character.
453
Grantee
from
Grantor.
Vol.
Page.
Date.
April 1, 1715
J. & T. Seymour,
April 25, 1715
Thomas Bidwell,
1 143
attorney,
April 25, 1716
Joseph Bigelow,
4
337
warrantee,
Mch. 28, 1727
May 21, 1728
Joseph Seymour, &c.,
8
477
quitelaim,
Feb. 14, 1754
Joseph Seymour, &c.,
Joslma Phelps,
9
333
warrantee,
Jan. 30, 1756
Hartford Grammar School,
10
66
lease,
Mch. 17, 1757
David Hills,
10
34
quitclaim,
Oct. 24, 1760
Zachariah Seymour,
8
477
quitclaim,
Feb. 14, 1754
Elizabeth Mygatt,
5
343
qnitclaim,
July 1, 1
Jacob Mygatt,
5
341
warrantee,
July
1, 1731
John Seymour,
5
382
quitclaim,
Sept. 21, 1731
Jonathan Seymor,
6
234
warrantee,
Aug. 1, 1738
Seymour, Zeburlum
John Seymour,
7
234
warrantee,
Aug. 26, 1745
Seymour, Zebulon
8
193
warrantee,
June 7, 1750
John White,
S
182
warrantee,
May 3, 1750
William Nichols,
8
250
warrantee,
Oct. 14, 1751
Timothy Deming,
10
30
qnitclaim,
Sept. 13, 1758
Proprietors of Common Lands,
11
249
Feb. 1, 1764
Bull & Seymour, Admrs.,
17
481
warrantee,
Feb. 8, 1787
Aaron Seymour,
18
151
mortgage,
Dec. 24, 1789
B. Seymour,
22
280
warrantee,
May 4, 1804
W. Chapman,
31
63
lease,
Feb. 6, 1812
Sharp, Henry D.
Benjamin Hempsted,
41
44
execution,
Sept. 30, 1831
Shaw, Nathaniel, Est.,
Peter Vandervoort,
16
432
execution,
Feb. 22, 1786
Walter Pease, Jr.,
51
394
quitclaim,
April 2, 1832
L. B. Hanks,
54
118
warrantee,
July 22, 1834
Lucien B. Hanks,
55
444
quitclaim,
April 10, 1835
Solomon Porter, &c.,
54
368
warrantee,
April 10, 1835
William Drake,
57
341
mortgage,
Feb. 9, 1837
Shaw, Sylvanns G.
Parsons Rose, Admr., et al.,
59
366
quitclaim,
Sept. 14, 1838
Elisha B. Pratt,
60
6
warrantee,
Oct. 2, 1838
David Culver,
60
224
lien,
Jan. 4, 1840
Shaw, Thomas
L. Kelsey,
17
456
mortgage,
April 23, 1787
L. Kelsey,
17
457
mortgage,
April 23, 1787
Shaw, Thomas, Exctr.,
Peter Vandervoort,
16
432
execution,
Feb. 22, 1786
Shepard, Aaron .
Daniel Brace,
10
576
warrantee,
Mch. 12, 1803
Shepard, Abigail
James Taylor,
43
246
quitclaim,
Nov. 8, 1824
Shepard, Alden
John Morgan,
21
43
warrantee,
April 24, 1798
Aaron Cadwell,
21
170
mortgage,
Feb. 5, 1799
John Morgan,
21
417
quitclaim,
May 2, 1799
Shepard, Almeron
P. Shepard,
35
568
warrantee,
Nov. 30, 1816
Roderick Seymour,
12
155
mortgage,
Mch. 4, 1822
James Ensign,
47
384
quitclaim,
July 7, 1828
James Ensign, Jr.,
47
385
quitclaim,
July 10, 1828
Julius Gilman,
47
386
quitclaim,
July 14, 1828
Daniel Goodale, Jr.,
47
393
quitclaim,
July 23, 1828
John M. Niles,
48
494
qnitclaim,
Mch. 31, 1830
John Burkett,
56
399
quitclaim,
Mch. 12, 1836
Daniel Copeland,
53
409
mortgage,
April 22, 1837
Elisha Peck,
49
324
warrantee,
Nov. 18, 1830
Hartford Bank,
52
575
quitelaim,
May 5, 1834
William Benton, Exctr.,
53
159
warrantee,
April 22, 1835
Society for Savings,
55
472
quitclaim,
April 24, 1835
Shepard, Asa
Freeman Shepard,
26
269
warrantee,
May 18, 1807
Shepard, Ashbel
J. Burkett, &c.,
17
308
warrantee,
June 12, 1782
T. Merrell,
17
306
warrantee,
April 17, 1783
S. Shepard,
17
307
warrantee,
April 7, 1789
Shephard, Ashbel
Stephen Shephard, Admr.,
23
68
warrantee,
Aug. 16, 1800
Stephen Shephard, Admr.,
23
69
warrantee,
Ang. 16, 1800
Shepard, Aslıbel
Ozias Griswold,
21
495
quitclaim,
Sept. 27, 1800
Aaron Cadwell,
23
444
quitclaim,
July 6, 1802
114
J. & T. Seymour,
337
Seymour, Zacharia Seymour, Zachariah
Seymor, Zachariah Seymour, Zachariah
Thomas Watson,
5
214
Zachariah Seymour,
9
29
attorney, warrantee,
Feb. 6, 1754
5
distribution,
Feb. 18, 1754
478
warrantee,
Feb. 27, 1754
Seymour, Zachariah, Jr., Seymour, Zebulon
Seymor, Zebulon
Isaac Kellogg, &c.,
8
5
distribution,
Feb. 18, 1754
Shalter, John
Shaw, Sylvanus
Shaw, Sylvanus G.
John S. Riley,
23
486
quitclaim,
June 10, 1762
Shaw, S. G.
Shepard, Anson
338
Character. agreement, distribution,
454
Grantee Shepard, Ashibel
from
Grantor.
Town of Hartford,
22
379
lease,
Jan. 22, 1806
Asa Hoskins,
29
215
(quitclaim,
Sept. 22, 1810
M. Beach,
37
157
warrantee,
May 14, 1817
Henry L. Ellsworth,
43
485
quitclaim,
Mch. 25, 1826
Nathaniel Patten,
25
301
quitclaim,
Nov. 9, 1807
A. Hayden,
39
494
warrantee,
Dec. 6, 1820
H. Barnard,
40
406
quitclaim,
May 16, 1822
L. Shepard,
35
440
warrantee,
April 29, 1816
Richard Shepard,
21
103
warrantee,
Oct. 31, 1798
Benjamin & William Waters,
21
539
quitclaim,
Mch. 10, 1801
William & Dolly Cadwell.
21
540
quitclaim,
Mch. 25, 1801
Timothy & Uriah Shepard,
21
549
quitelaim,
April 27, 1801
J. Hart,
22
241
execution,
April 6, 1804
D. Shepard, Admr.,
28
341
warrantee,
Jan. 27, 1809
Charles Shepard, Jr.,
29
359
quitclaim,
Nov. 19, 1811
J. Bull and others,
31
71
lease,
Feb. 17, 1812
D. & L. Williams,
32
317
warrantee,
Sept. 3, 1812
A. & E. Williams,
29
568
quitclaim,
Oct. 23, 1813
Elisha Shepard, et al.,
43
315
quitelaim,
Mch. 21, 1825
Nathan Strong,
38
417
warrantee,
Dec. 28, 1825
Elisha Shepard, et al.,
38
433
quitclaim,
Mch. 14, 1826
William Taylor,
45
395
mortgage,
Nov. 4. 1826
William Gelston,
47
408
quitelaim,
Sept. 29, 1828
Elisha Shepard, et al.,
48
482
quitelaim,
Mch. 5, 1830
John Shepard, et al.,
52
375
quitelaim,
Sept. 7, 1831
James Thomas,
51
487
quitclaim,
Sept. 20, 1832
Samuel Ledlie,
59
69
warrantee,
May 9, 1838
Job Allyn, et al.,
59
190
warrantee,
Sept. 22, 1838
Shepard, Charles, Jr.,
C. Shepard,
32
55
warrantee,
May 15, 1811
Shepard, Charles B.
Henry Barnard,
50
59
warrantee,
April 2, 1831
Shepard, Daniel
Samuel Shepard,
4
396
warrantee,
Dec. 31, 1730
Zebulon Shepard,
5
555
warrantee,
Nov. 29, 1733
Shepherd, David
Joseph Shepherd,
S
261
warrantee,
Dec. 30, 1751
Shepard, David
8
23
distribution,
Feb. 18, 1754
Jolın H. Lord,
9
173
warrantee,
Mch. 21, 1757
Eli Shepard,
10
461
warrantee,
May 12, 1764
Town of Hartford,
22
380
lease,
Jan. 22, 1806
Roderick Larkam,
29
140
quitclaim,
Jan. 25, 1810
Charles Shepard,
29
141
quitclaim,
Jan. 30, 1810
Jonathan Bigelow,
3
203
quitclaim,
July 3, 1710
Town of Hartford,
17
541
lease,
Mch. 4, 1783
Town of Hartford,
18
538
lease,
Mch. 4, 1783
A. Steel,
17
227
warrantee,
April 18, 1788
F. & M. Burt,
17
540
warrantee,
April 22, 1788
L. Kelsey,
17
337
warrantee,
Mch. 4, 1789
Consider Burt,
21
460
quitclaim,
Dec. 3, 1799
Bela Burt,
25
107
quitclaim,
June 3, 1805 May 29, 1805
Town of Hartford,
22
377
lease,
Jan. 22, 1806
Amos Wheeler,
26
136
mortgage,
June 18, 1806
R. Sheldon,
Nov. 2, 1807
E. Barrett,
26
401
warrantee,
Feb. 8, 1808
William Dexter,
22
488
mortgage,
Mch. 30, 1808
Joseph Wells,
28
148
mortgage,
Jan. 16, 1809
Bishop & Dexter,
29
91
quitclaim,
June 1, 1809
Roderic Sheldon,
27
52
execution,
July 18, 1809
William Dexter,
32
170
mortgage,
Feb. 1, 1812
L. Woodbridge,
32
457
mortgage,
April 8, 1813
E. Belden,
35
62
mortgage,
Aug. 7, 1815
Z. Eaton,
33
496
quitclaim,
Aug. 14, 1816
L. Hnrlbut,
35
505
mortgage,
Aug. 16, 1816
Nichols & Tuller,
33
548
quitclaim,
Oct. 2, 1816
M. Shepard,
37
59
mortgage,
Feb. 18, 1817
Brainard & Woodward,
36
387
quitclain,
June 12, 1818
J. B. Root,
36
548
quitclaim,
July 29. 1819
C. Seymour, 2d,
39
275
mortgage,
Feb. 3, 1820
C. Seymour, 2d,
39
276
mortgage,
Feb. 3, 1820
Vol.
Page.
Character.
Date.
Shepard, Benoni _1. Shepard, Benoni Shepard, Betsey
Shepard, Chandler
Shepard, Charles Shephard, Charles
Shepard, Charles
Shepard, Charles, Sr., Shepard, Charles
Shepard, Charles, heirs, Shepard, Charles
Jan. 23, 1728
Thomas Shepard,
5
267
quitclaim,
Shepard, Edward
Shepard, Elisha
Consider Burt,
25
110
quitelaim,
452
mortgage,
455
Grantee Shepard, Elisha
from
Grantor.
Vol. Page.
Character.
Date.
Barnard & Goodrich,
40
90
quitelaim,
April 4, 1820
N. Bunce,
39
369
warrantee,
June 1, 1820
Elijah Terry,
40
222
quitelaim,
May 10, 1821
Rufus Bunce,
41
3 execution,
Sept. 28, 1821
Israel Shepard,
40
474
quitelaim,
Sept. 17, 1822
Aaron Colton, 211,
42
581
warrantee,
Nov. 29, 1823
Sophia Root,
44
75
warrantee,
Mch. 4, 1824
Charles Shepard, et al.,
43
354
qnitclaim,
Mch. 25, 1825
Edward Watkinson,
43
432
quitclaim,
Jan.
5, 1826
Charles Y. Hempsted,
47
43 warrantee,
Mch. 31, 1828
George Burr,
47
186
warrantee,
Oct. 7, 1828
Charles Shepard,
48
207
mortgage, quitelaim,
Mch. 31, 1831
Amos Kendall, et al.,
49
563
quitclaim,
Mch. 31, 1831
Elihu Olmsted,
52
228
mortgage,
Feb. 3, 1834
Elihu Olmsted,
52
227
mortgage,
Feb. 3, 1834
Abigail Warner,
54
425
quitclaim,
Aug. 18, 1834
Henry Seymour,
4S
48
mortgage,
Mch. 6, 1829
J. E. Hart,
28
506
warrantee,
Oct. 22, 1810
G. Shepard,
39
138
warrantee,
July 22, 1819
D. Bunce, Gdn.,
39
223
warrantee,
Oct. 12, 1819
Sheldon, Elizabeth Shepard, Eli
Samuel Graham,
8
459
quitclaim,
Feb. 12, 1754
Shepard, Ely
Samuel Russel.
9
95
warrantee,
April 27, 1756
David Shepard,
9
300
warrantee,
Dec. 11, 1758
Thomas Ritter,
9
543
quitelaim,
Dec. 24, 1759
Joseph Shepard,
10
35
quitclaim,
Feb. 11, 1761
J. & D. Shepard,
11
211
quitclaim,
May 12, 1764
Shepherd, Eli
P. Turner,
28
270
warrantee,
Aug. 31, 1809
Shepard, Freeman
Elisha Shepard,
23
345
warrantee,
April 12, 1802
C. Seymour, 2d,
33
452
quitclaim,
April 27, 1816
B. Wood,
33
451
quitclaim,
April 29, 1816
Shepard, George
Andross & Montague,
37
148
warrantee,
April 23, 1817
T'ileston & Hoadley,
36
415
quitclaim,
Sept. 18, 1818
Shepard, George B.
Frederick A. Hale,
53
426
warrantee,
Mch. 29, 1837
Asa Shepard,
26
358
warrantee,
Dec. 10, 1807
Thomas Dodd,
29
127
quitelaim,
July 21, 1809
C. Seymour, 2d, C. Seymour, 2d,
39
276
mortgage,
Feb. 3, 1820
Elijah Terry,
40
222
quitclaim,
May 10, 1821
Rufus Bunce,
4 1
3
execution,
Sept. 28, 1821
Elisha Shepard,
42
318
warrantee,
Sept. 19, 1822
Aaron Colton, 2d,
42
581
warrantee,
Nov. 29, 1823
Edward Watkinson,
43
432
quitclaim,
Jan. 5, 1826
Charles Shepard,
48
207
mortgage,
June 3, 1829
Elihn Olmsted,
52
227
mortgage,
Feb. 3, 1834
Elihn Olmsted,
52
228
mortgage,
Feb. 3, 1834
Charles Shepard,
52
229
mortgage,
Feb. 7, 1834
Abigail Warner,
54
425
quitclaim,
Aug. 18, 1$34
Elijah F. Reed,
57
213
mortgage,
Dec. 28, 1836
Griffin Stedman, et al.,
58
490
quitclaim,
July 5, 1838
J. B. Gilbert, et al.,
58
494
quitclaim,
July 17, 1838
Elisha Shepard,
24
491
warrantee,
May 13, 1805
C. Seymour, 2d,
39
276
mortgage,
Feb. 3, 1820
C. Seymour, 2d,
39
275
mortgage,
Feb. 3, 1820
Elijah Terry,
40
222
quitclaim,
May 10, 1821
Rufus Bunce,
41
3
execution,
Sept. 28, 1821
Elisha Shepard,
42
318
warrantee,
Sept. 19, 1822
Aaron Colton, 2d,
42
581
warrantee,
Nov. 29, 1823
John White, Jr.,
44
424
mortgage,
July 29, 1825
Edward Watkinson,
43
432
quitclaim,
Jan. 5, 1826
Charles Shepard,
48
207
mortgage,
June 3, 1829
Benjamin Hicks, Jr., et al.,
49
393
quitclaim,
Sept. 23, 1830
Elihu Olmsted,
52
228
mortgage,
Feb. 3, 1834
Elihu Olmsted,
52
227
mortgage,
Feb. 3, 1834
Charles Shepard,
52
229
mortgage,
Feb. 7, 1834
Charles Shepard,
52
229
mortgage,
Feb. 7, 1834
Shepherd, Elisha
Shepard, Elisha & Sons,
Shepard, Elisha, Jr.,
8
24
distribution,
Feb. 18, 1754
8
7
distribution,
Feb. 18, 1754
Shepard, Eli
Shepard, Henry
39
275
mortgage,
Feb. 3, 1820
Shepherd, Henry Shepard, Henry
Shepard, Israel
June 3, 1829
Amos Kendall,
49
536
456
Grantee Shepard, Israel
from
Grantor.
54
425
quitclaim, mortgage,
Dec. 28, 1836
Griffin Stedman, et al.,
58
490
quitclaim,
July 5, 1838
Joseph B. Gilbert, et al.,
58
494
quitclaim,
July 17, 1838
James Bidwell,
6
314
warrantee,
Ang. 6, 1739
Michael Burnham,
8
38
warrantee,
April 29, 1746
Joseph Skinner,
8
130
warrantee,
April 6, 1747
Samuel Shepard,
S
412
warrantee,
Mch. 22, 175 1
Hannah Shepard, &c.,
S
412
warrantee,
Dec. 30, 1752
John Shepard,
8
6
distribution
Feb. 18, 1754
Daniel Steel,
9
400
warrantee, ,
Nov. 9, 1757
William Simons,
9
536
quitclaim,
Nov. 20, 1759
Benjamin Simons,
9
537
quitclaim,
Nov. 20, 1759
Samuel Knowles,
10
400
warrantee,
Dec. 13, 1763
James Nichols,
13
70
quitclaim,
Sept. 1, 1769
James Shepard,
15
368
warrantee,
July 2, 1776
Proprietors of Common Lands,
14
198
April 10, 1779
Elisha Shepard,
23
345
warrantee,
April 12, 1802
Thomas Walts,
1
90
Mch. 14, 1686
Gregory Winterton,
1
90
Mch. 15, 1686
Paul Peck, Sr.,
3
203
quitclaim,
July
3, 1710
Thomas Seymour,
284
warrantee,
Aug. 18, 1714
Samuel Shepard,
5
269
warrantee,
Mch. 21, 1729
Jacob Benton,
6
21
warrantee,
Dec. 16, 1735
John Hart,
8
179
warrantee,
Nov. 12, 1741
Zebulon Mygatt,
7
52
warrantee,
Jan. 12, 1743
Samuel Shepard,
S
66
warrantee,
Dec. 17, 1745
Joseph Skinner,
7
282
warrantee,
Nov. 24, 1746
Steven Shepard, &c.,
8
412
warrantee,
Mch. 22, 1751
Hannah Shepard, &c.,
8
412
warrantee,
Mch. 22, 1751
Joseph Seymour, &c.,
S
244
warrantee,
July 26, 1751
John Knowles,
8
313
warrantee,
Dec. 16, 1752
James Shepard,
8
411
quitclaim,
Dec. 30, 1752
Pantry Jones,
9
318
warrantee,
Feb. 19, 1756
William Shepard,
9
354
quitclaim,
July 22, 1756
William Simons,
9
536
quitclaim,
Nov. 20, 1759
Benjamin Simons,
9
537
quitclaim,
Nov. 20, 1759
Samuel Knowles,
10
400
warrantee,
Dec. 13, 1763
James Shepard,
11
254
quitclaim,
Jan. 4, 1765
James Nichols,
13
70
quitclaim,
Sept. 1, 1769
John Shepard, Jr.,
13
510
quitclaim,
June 6, 1681
John Shepard,
16
198
warrantee,
Mch. 15, 1785
James Bunce,
18
26
warrantee,
Mch. 18, 1790
Allen & Knowles,
18
471
quitclaim,
Aug. 31, 1791
L. Shepard,
18
473
quitclaim,
Sept. 1, 1791
Levi Shepard,
18
209
warrantee,
Jan. 21, 1792
J. & R. Shepard,
19
285
warrantee,
Aug. 9, 1794
John Shepard, Sr.,
1
434
warrantee,
Mch. 27, 1710
Jonathan Mason,
5
570
warrantee,
April 3, 1733
Amos Shepard,
9
547
warrantee,
Jan. 14, 1760
John Shepard,
13
381
warrantee,
May 16, 1772
Elisha Hopkins,
37
425
warrantee,
May 8, 1818
John Shepard, Sr.,
1
406
warrantee,
Dec. 21, 1706
Jedediah Shepard,
10
342
warrantee,
Jan. 19, 1763
Stephen Bidwell,
10
264
warrantee,
April 4, 1763
Jonathan Shepard, Jr.,
10
403
mortgage,
Abiel Abbott,
10
455
warrantee,
Nov. 1, 1763
Jonathan Shepard,
12
485
quitclaim,
Sept. 10, 1766
7
282
warrantee,
Nov. 24, 1746
Jonathan Butler,
8
53
warrantee,
Jan. 1, 1749
Mch. 22, 1751
Steven Shepard, &c.,
S
411
quitclaim,
Date.
Vol. Page.
Character.
Aug. 18, 1834
Elijah F. Reed,
57
213
Shepard, James
Shepard, John
Shepard, Johr, Jr.,
John Shepard, Sr.,
322
quitclaim,
Dec. 17, 1784
Proprietors of Common Lands,
16
372
Nov. 15, 1771
Nathaniel Bacon,
dist.
577
distribution,
Feb. 18, 1754
8
10
will,
June 25, 1695
Jonathan Bigelow,
285
warrantee,
Sept. 15, 1714
John Bunce,
Shepard, John E.
M. Olcott,
11
184
warrantee,
Aug. 18, 1768
Shepard, John, 30,
Shepard, Jonathan
June 24, 1763
Abigail Warner,
Feb. 27, 1696
1 100
457
Grantee Shepard, Josiah Shepard, Joseph
from
Grantor.
Vol. Page.
Date.
William Peck,
278
282
warrantee,
July 20, 1714
Ezekiel Lewis,
3
44
warrantee,
Aug. 22, 1716
Sarah Burr,
1
220
release,
Nov. 29, 1725
John Shepard,
5
276
quitclaim,
Dec. 7, 1730
Isaac Butler,
5
435
warrantee,
April 14, 1732
Abigail Woodbridge,
5
491
quitclaim,
Feb. 8, 1733
James Bunce,
5
628
warrantee,
Sept. 26, 1734
Town of Hartford,
6
107
lease,
Jan. 28, 1737
Hezekiah Lane,
6
205
warrantee,
Jan. 27, 1738
John Knowles,
6
297
warrantee,
April 10, 1739
Joseph Shepard, Jr.,
G
500
warrantee,
April 28, 1742
Hezekiah Merrill,
8
362
warrantee,
Jan. 31, 1753
Daniel Butler,
8
429
quitclaim,
April 9, 1753
John Shepard,
8
428
quitclaim,
April 23, 1753
Thomas Savage, &c.,
8
429
quitelaim,
April 24, 1753
Isaac White, &c.,
8
451
quitclaim,
May 11, 1753
Daniel Ensign,
8
452
quitclaim,
May 31, 1753
John Clark, &c.,
S
451
quitclaim,
Sept. 27, 1753
Thomas White,
8
452
quitclaim,
Oct. 25, 1753
Joseph Shepard, Jr.,
9
440
quitclaim.
Sept. 4, 1758
Ashbel Shepard,
21
128
warrantee,
Feb. 6, 1799
Shepard, Joseph, Jr.,
Jonathan Seymor,
6
239
warrantee,
Ang. 24, 1738
Joseph Shepard,
7
310
warrantee,
Feb. 25, 1747
Shepard, Larned
Asa Benton,
28
448
warrantee,
April 28, 1810
State of Connecticut,
29
207
quitclaim,
April 28, 1810
Hartford Bank,
29
208
quitclaim,
May 1, 1810
John Watson,
28
447
warrantee,
May 26, 1810
Shepard, Larnard
Joseph Utley, 2d,
32
192
warrantee,
April 23, 1811
Josh. Benton,
29
394
quitclaim,
July 31, 1811
Aaron Cook,
32
193
warrantee,
Jan. 28, 1812
J. Spencer, 2d,
32
333
warrantee,
Aug. 18, 1812
Aaron Cook,
32
316
warrantee,
Aug. 24, 1812
Shepard, Larned
E. Danforth,
32
354
mortgage,
Oct. 24, 1812
G. Cook,
31
199
fence,
June 29, 1813
Hezekiah Burr,
34
286
warrantee,
Feb. 28, 1814
I. Lyman,
33
204
quitclaim,
Jan. 25, 1815
Ellen Coon,
33
396
quitclaim,
Oct. 21, 1815
WV. & W. Neilson,
33
347
quitclaim,
Nov. 6, 1815
A. Spencer,
35
494
mortgage,
July 26, 1816
C. Shepard,
36
39
quitclaim,
Dec. 14, 1816
Maria Burr,
36
107
quitclaim,
Mch. 15, 1817
John & Amelia Pratt,
36
126
quitclaim,
April 19, 1817
Brown & Tripp, &c., Roger Lee,
36
232
quitclaim,
June 20, 1817
J. Ramsay,
37
214
warrantee,
July 10, 1817
Lewis & Tacy Maxon,
36
227
quitclaim,
Sept. 10, 1817
Lewis Maxon,
36
314
quitclaim,
Feb. 20, 1818
E. Wadsworth, Jr.,
36
458
quitclaim,
Jan. 27, 1819
William Ely,
36
546
quitclaim,
July 28, 1819
E. Clark,
39
336
warrantee,
April 6, 1820
E. Clark,
39
337
mortgage,
April 6, 1820
A. Spencer,
39
366
mortgage,
May 29, 1820
John Russ,
50
60
warrantee,
April 2, 1831
Maria Shepard, et al.,
55
534
quitclaim,
July 16, 1835
Alonzo Shepard,
59
413
quitclaim,
Jan. 5, 1839
O. Shepard,
18
494
quitclaim,
May 10, 1791
William Gove,
18
470
quitclaim,
Aug. 31, 1791
Allen & Knowles,
18
471
quitclaim,
Aug. 31, 1791
J. Shepard,
18
473
quitclaim,
Sept. 1, 1791
Strong & Smith,
20
128
mortgage,
July 25, 1796
Shepherd, Luther
Joseph Shepherd,
8
260
warrantee,
Dec. 30, 1751
Shepard, Luther
Thomas Noble,
8
459
quitclaim,
Feb. 1, 1754
r.
10
distribution,
Feb. 18, 1754
6
342
attorney,
Feb. 2, 1737
Jacob Bunce,
Shepard, Joseph, Sr., Shepard, Joseph
18
Character. distribution, warrantee,
Feb. 18, 1754
July 20, 1714
William Peck,
8
8
distribution,
Feb. 18, 1754
8
11
distribution,
Feb. 18, 1754
Shepard, Larned
Shepard, Larnard
36
175
quitclaim,
April 28, 1817
Shepard, Levi
115
458
Grantee Shepard, Luther
from
Grantor. J. S. Little & J. P. Snow,
Vol. Page. 41
Date.
Nov. 22, 1854
Thomas Noble,
7
546
Dec. 14, 1754
Samnel Talcott,
10
62
warrantee,
Nov. 10, 1761
John Dodd, Admr.,
13
632
quitclaim,
April 20, 1779
April 9, 1817
Heath & Winship, &c.,
30
127
quitclaim,
April 18, 1817
N. Allyn,
39
28
mortgage,
Mch. 15, 1819
A. Shepard,
28
210
warrantee,
May 8, 1809
E. & J. K. Smith,
32
28
mortgage,
Henry Arnold,
34
185
mortgage,
April 25, 1814
Henry Arnold,
34
269
mortgage,
Aug. 11, 1814
William Dexter,
34
331
mortgage,
Oct. 12, 1814
Henry Arnold,
34
390
warrantee,
Dec. 14, 1814
Russ & Thomas,
33
200
quitclaim,
Feb. 2, 1815
N. Church & others,
35
122
warrantee,
Oct. 2, 1815
H. Arnold,
35
286
mortgage,
Mch. 12, 1816
N. Dikeman, &c.,
33
447
quitclaim,
April 20, 1816
Henry & Coe, &c.,
33
561
quitclaim,
Sept. 24, 1816
HIeath & Winship, &c.,
36
127
quitelaim,
April 18, 1817
J. Wright, &c.,
36
110
quitclaim,
April 9, 1817
Benjamin C. Wade,
60
361
in trust,
Nov. 7, 1840
Shepard, Michael, Est.,
Charles Shepard,
44
336
mortgage,
Mch. 21, 1825
John J. Wells,
44
338
mortgage,
Mch. 21, 1825
Shepard, Phineas
Bille Seymour,
23
331
warrantee,
Mch. 13, 1795
Shephard, Phineas
A. & M. Warren,
23
334
warrantee,
Oct.
5, 1799
23
333
warrantee,
Oct. 19, 1801
Shepard, Phineas
John S. Riley,
23
486
quitclaim,
Mch. 12, 1803
Aaron Shepard,
25
210
quitelaim,
Oct. 12, 1805
M. Webster,
35
123
mortgage,
Oct. 26, 1815
M. Webster,
33
439
quitelaim, .
April 9, 1816
M. Webster,
40
208
quitclaim,
April 5, 1821
Shepard, Richard
Daniel Phelps,
21
258
warrantee,
Jan. 16, 1794
M. Beach,
35
337
warrantee,
April 26, 1816
Jonathan Green,
36
140
quitclaim,
April 24, 1817
H. Chenevard,
31
529
life lease,
Jan. 1, 1818
Hartford Bank,
45
91
warrantee,
Dec. 13, 1826
Hartford Bank,
52
320
qnitelaim,
April 19, 1832
Eli Gilman,
52
329
qnitelaim,
April 16, 1833
Melvin Copeland,
52
419
qnitclaim,
July 30, 1833
Dudley Webster,
56
434
quitclaim,
Dec. 18, 1835
Charles Merritt,
56
438
qnitclaim,
May 10, 1836
Benoni B. Barber,
56
439
quitclaim,
May 14, 1836
John Shepard, Sr.,
1
390
warrantee,
Feb. 27, 1696
Aaron Cooke,
1
182
Jan. 17, 1698
Samuel Gilbert,
1 391
warrantee,
Mch. 27, 1706
Thomas Andruss,
1
392
quitclaim,
April 2, 1706
John Shepard, Est.,
252
warrantee,
June 6, 1709
Jonathan Bigelow,
3
203
quitelaim,
July 3, 1710
Thomas Morgan,
3
18
warrantee,
Jau. 18, 1715
Ebenezer Steel,
3
156
quitclaim,
Mch. 1, 1717
Mary Haynes,
3
200
quitclaim,
Sept. 4, 1718
John Shepard,
5
276
quitclaim,
Dec. 7, 1730
Thomas Shepard,
5
274
quitclaim,
Jan. 11, 1731
Thomas Ensign,
5
271
quitelaim,
Jan. 11, 1731
William Baker,
6
62
warrantee,
July 6, 1736
Shepards, Samuel
8
12
distribution,
Feb. 18, 1754
Samuel Peck,
1
435
warrantee,
May 23, 1707
Thomas Shepard, Jr.,
5
585
warrantee,
Feb. 25, 1734
William & E. Judd,
13
270
warrantee,
Sept. 14, 1772
Shepherd, Sarah
E. Bevin, Admr.,
20
593
warrantee,
Sept. 19, 1781
G. & G. Greenwood,
20
592
life lease.
April 27, 1784
Shepard, Stephen
S
7
distribution,
Feb. 18, 1754
Moses Nash,
7
550
warrantee,
Oct. 22, 1754
Walter Seymour,
23
332
warrantee,
Dec. 29, 1795
Aaron Seymour,
John Robbins,
25
68
quitclaim,
Jan. 14, 1805
Town of Hartford,
56
573
quitclaim,
Oct. 3, 1835
Shepard, Rebecca
Thomas Greenhill,
2
32
Shepard, Samuel
Feb. 27, 1696
John Shepard,
1
90
Shepard, Samuel, Jr., Shepard, Sarah
J. Wright, &c.,
36
110
quitclaim,
Shepard, Mary, heir,
Shepard, Mary Shepard, Michael
127
Character. execution, quitelaim,
Shepard, Mary
Shepard, Michael, Trustee,
Mch. 25, 1811
459
Grantee Shepard, Stephen
from
Grantor.
Vol. Page.
Character
Date.
10
187
warrantee,
May 1, 176
Jobanah Smith,
10
433
warrantee,
Feb. 18, 1764
Uriah Goodwin,
12
320
warrantee,
Mch. 9, 1769
Gideon Merrells,
15
151
warrantee,
Mch. 1, 1774
Shepard, Thomas
John Shepard, Sr.,
1
393
warrantee,
Feb. 27, 1696
Aaron Cooke,
1
182
Jan. 17, 1698
Daniel Pratt,
I
238
warrantee,
Dec. 1, 1699
Jonathan Bigelow,
3
203
quitclaim,
July 3, 1710
Samuel Shepard,
1
78
quitclaim,
Dec. 25, 1722
Samuel Shepard,
5
272
quitclaim,
Jan. 11, 1731
Thomas Ensign,
5
271
quitclaim,
Jan. 11, 1731
Zebulon Shepard,
5
585
warrantee,
Jan. 28, 1734
John Hopkins,
6 539
warrantee,
Feb. 1, 1743
Shepherd, Timothy Shepard, Timothy
Abigail Woodbridge,
8
16
distribution,
Feb. 18, 1754
Shepard, Uriah
Town of Hartford,
18
542
lease,
Mch. 4, 1783
J. Taintor, Jr.,
18
353
quitclaim,
June 8, 1789
Shepard, William
Timothy Savage,
26
286
warrantee,
May 21, 1807
H. Webster,
37
183
warrantee,
May 22, 1817
Shepard, Zebulon
Thomas Shepard,
4
397
warrantee,
Jan. 23, 1728
Samuel Shepard,
5
268
quitclaim,
Dec. 31, 1730
Lemuel Roberts, &c.,
9
392
quitclaim,
May 28, 1757
Sherbrook, Miles
Elias Morgan,
21
392
quitclaim,
Dec. 7, 1798
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.