General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 164

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1873
Publisher: The Office
Number of Pages: 1348


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.