Grantor [or primary party] Grantee [or other party] Date File #

Similar documents
Land Deeds, &c. Manuscript boxes - ST-2b & other locations

Sharp Hill Cemetery July 2001

CLARK, Abigail m. Thomas H. Cooper 1 May 1844 (Cooper of Rahway)

TUCKER, Anne m. Moses Miller 18 Jan. 1778

Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families

South Cemetery Index A - C

Genealogy of the Hand Family

Descendants of Thomas Halsey

Hale headstones, Adams, Sarah Esther, dau of Charles & Sarah, d. 10 Oct 1920, 75 yrs, 7 mos Baker, not

Williams Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

POTTER CEMETERY (224) submitted by Earl France on 06/22/2009

Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.

South Cemetery Index I - N

GUIDE TO THE RUSSELL FAMILY PAPERS

506 Tombstone Inscriptions, Gape May G. H., N. J.

METUCHEN-EDISON HISTORICAL SOCIETY RECORDS OF THE GRAVEYARD OF THE STELTON BAPTIST CHURCH

Katy West and Fullinger, October 20, 1814

Time Line for Sampson Davis By Margie Davis Roe

The McDonald Papers Contents

Winter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)

Allen, Arnold, Blanchard Papers,

Parents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents

Copyright, Patricia A. West, All rights reserved. Page 1 of 5

DONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).

Chapter 19 of The Kenyons of Cattaraugus Co, NY John S. (Jr.) and Eliza (Sherman) Kinyon Richard L. Kenyon

THE GARDNER FAMILY. Thomas Gardner came to Massachusetts in 1624 bringing with him his son, Thomas, Jr. They settled in Salem, Massachusetts in 1626


DAGUERREOTYPES, AMBROTYPES & TINTYPES INVENTORY

Outline Descendant Report for Jacob Presnal

Pittsylvania County, Virginia. SHELTON Marriages

THE WELLINGTONS OF TRAPELO ROAD by Elizabeth Castner 1

Descendants of Squire James Ewing ( )

Descendants of William Mead Working file of Mary Lou Cook, updated 20 August 2017 Home Page:

Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett

26 March 2010 Page 1

Descendants of Ralph Harden From file of Pat Hardin, Mount Holly, NC July 2009

THE ARMS FAMILY PAPERS

Branch 13. Tony McClenny

T ow-n Officers. SELECTMEN.

Chester County Fugitive Slave Records - Slave Index

I have deliberately left out most of the family that was born after WWII tho Marvin has much information that I m sure he would be willing to share.

First Generation. Second Generation

Mason Family Records. Bob Elder 9/1/2011

Duck Creek Anti-Slavery Monthly Meeting Minutes and Marriages (Henry County)

The United Empire Loyalists Association of Canada

From: Martha Matthews) Date: Thu, 26 Jul 2001 Mowry's in America

Descendants of Christopher Threlkeld

John was a Revolutionary War Veteran and served as a private. See account book 1784, page 2, VA State Library.

371. WHEATON. Saxbe, Enigmas #20, See also Foster, Vital Records of Scituate, 1:177 (birth), 2:144 (parents marriage). 17

Sturgis Library Archives. Genealogy and Personal Manuscripts Collection. Stanley Smith ( ), papers, MS. 27

Thomas Wilkes - Descendant Chart Page 1

Repository. Access Number. Processed by. Date Completed. Creators. Extent. Dates. Conditions Governing Access

Avery, Ebenezer 7 Mar 1834 letter Apr 1842

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn Mr. and Mrs. John H. Banks; Elizabeth MacRury nee Banks

EBENEZER 4 CURTIS, SON OF ISAAC 3 AND MEHITABEL (CRAFT) CURTIS, OF NEW BRAINTREE, ATHOL, AND WARWICK, MASSACHUSETTS

List of Enslaved Compiled from Notes in the Hite Family Commonplace Book ( ) (Virginia Historical Society: Hite Family Papers MssIH637535a 40)

1820 United States Federal Census Town of Meredith, Delaware County, New York Heads of Household - Index

Jennings Co., IN Meek Clan By Gary Childs

Born 1: November 01, 1746 in: Stafford County, Virginia Born 2: November 01, 1746 in: Overwharton Parrish, Stafford County, Virginia

HUNT FAMILY HISTORY. The Ancestors and Descendants of Major Samuel Hunt of Washington County, Tennessee

Family Group Sheet. William STORER

There is no positive proof to date that Nathan was Edward's Father.

GUIDE TO THE FIELD FAMILY PAPERS

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Drake Family Papers,

Voted: Asa R. Swift serve as Collector to supply the place of Lemuel Spear, disqualified.

Shaver Family Genealogy Notes

General Authorities Ages and Length of Service

PEARSON CEMETERY (A NON-ACTIVE CEMETERY)

CENSUS, 1790 Cheraws District, St. Thomas, South Carolina

GUIDE TO THE NIMS FAMILY PAPERS PVMA LIBRARY

THE EGYPTIAN PERIOD. Freshman Cornerstone Experience Old Testament Survey Dr. Joe Harvey Johnson University Florida (2016)

Register of the Thomas E. Ricks Family Papers,

Gowen Family Papers, Old Sturbridge Village Research Library 1 Old Sturbridge Village Road Sturbridge, MA

THE PRIDE AND BUNNER FAMILY. Geri's Mother's Side. Submitted by Geraldine Raybuck Smith.

Taylor Collection (MSS 81)

Adams, Gabriel Trimble County KY Bible record of Gabriel Abrams and Susan Rose From the pension record of Clisby B. Smith # , 18th day of July,

Join Hope Christian Church as we enjoy God's word throughout 2017!

Family Group Sheet. in: Fulton County, Illinois CHILDREN. 7 Name: Sophia Elizabeth Weyer

ROSCOE C. REED FAMILY COLLECTION,

Benedict Alford August 26, 1716 After 1790 By: Bob Alford 2010

Registry Office for the County of Welland (not inclusive) Record Group Number: 27 documents including mortgages and deeds

Henry Sheldon Museum of Vermont History Middlebury, Vermont. Manuscript Collection Inventory. Calvin Hill Papers,

Pursuit 18 Month Reading Plan

Weeks Family Compiled by Bruce A. Fowler Hartland Historical Society 2013

Timeline -- John Wilson of Mecklenburg Co., VA, A206701

Shamberger Family Genealogy

EAST ROAD CEMETERY, BERLIN, VERMONT

Estate Settlement of Gabriel Jones Denny/Jones/Winfree Families & other branches

Ancestors of Alpha Omega Smith

N o. 31. Witness our hands this 7 th cay of may 1813 William Long. Joseph Barrow

OGS FINDING AIDS OHIO GENEALOGICAL SOCIETY

Baker Cemetery Greensboro, Vermont Left Side

I am Editor and Publisher of the Bennett Exchange Newsletter. I visited the Cemetery

Descendants of John Miller

INTRODUCTION Correspondence, miscellaneous papers, Civil War claims, printed materials, and account books.

Blairs in the 1860 Census - In Vermont

23 Nov 1783 Unknown location, probably SC. William Bourland signed a note of debt to Robert Cannon (see court papers below).

SCOPE & SEQUENCE Quarter 1

Overview of the Books of the Bible

MCGAVOCK, FRANCIS ( ) PAPERS,

Transcription:

Land Deeds, [with some wills, and other legal documents Manuscript boxes - ST-2b Unless otherwise indicated these are original documents which may include additional names and property information. They may be examined in person. Due to their fragility, copies must be taken from a primary scan, for which there will be a fee. See Norwalk History Room web page for details. Grantor [or primary party] Grantee [or other party] Date File # Akin, John 1842, 2 April A-1 Akin, Francis L. and William E. Quigley, John G. 1844, 2 May A-2 (Cotton factory mill pond) Aikin, Charles Guthrie, Henry L. 1860, 18 Jan A-3 Betts, Samuel, with Elizabeth Betts, Cameron, Robert 1809, 4 April B-1 his wife; Uriah Hanford, Rhoda, his wife; Jacob Boalt, John Boalt & Charles Boalt of Norwalk Betts, Isaac 1784, 3 Dec. B-2 Bouton, Thomas Gregory, Matthew 1722, 21 Jan. B-3 Betts, Thaddeus Camp, Stephen 1799, 24 Dec. B-4 Booth, Abner Betts, Leah, of Stratford, & John Betts Benedict, Thad. Bolt, David Lockwood, Hezekiah (Wolfpit Hills) Lockwood, Hezekiah (estate of John Betts) 1783, 9 Aug. B-5 1810, 9 Feb. B-6 Lockwood, Hezekiah (Five Mile River, Canaan Parish) 1785, 1 Oct. B-7 Cameron, Robert 1802, 7 July B-8 (Mill Brook) Cameron, Robert 13 May 1801 B-9 Belden, Thomas & Samuel Grumman Betts, Seth Lockwood, Hezekiah 1794, 16 Jan. B-10 Benedict, Stephen French, Dan 1775, 15 March B-11 Bennett, Eli B. 1820, 17 Aug. B-12 (West Rocks) Benedict, Thomas Benedict, Thomas 3 rd 1792, 31 Dec. B-13 Seymour, Seth Beard, Algernon E. 1843, 4 Oct. B-14 (South Norw.: 7 acres with bldg) Quintard, Evert Beard, Algernon E. 1858, 4 Dec. B-15 Bouton, William L. & Margaret Stiles, Louise 1865, 12 Oct. B-18 Benedict, Thomas, Sr. Benedict, Thomas, Jr. 1890, 9 July B-19 Bouton, Esias Camp, Hannah 1814, 27 Dec. B-20 Beers, William L. Beers, Sarah A. 1852, 23 July B-21 Beers, Sarah Ann Beers, Ezekiel 1852, 12 Aug. B-22 Butler, Thomas B. Rider, John (dam, pond, mill) 1852, 18 Dec. B-23 Battleson, James A. Williams, Samuel 1845, 3 April B-24

Belden, John Lockwood, Isaac 12 Jan. 1788 B-25 Hawley, Ezra Beard, Algernon E. 20 Mar. 1843 B-26 Benedict, Raymond Beard, Algernon E. (at Old Well) 5 Jan. 1846 B-27 Brown, Lyman Comstock, Mary 7 April 1851 B-28 Burger, Edward & Catherine E. Bates, Alice A. 1 May 1893 B-29 Banks, John Marvin, Ozias 27 March 1762 B Belden, George & Nancy Taylor, Lewis 15 Jan 1838 B Abbott, Nathan, John Chapman & Bedient, David, Harriott & 1835, 1848, Bedient Asahel Dudley Harvey 1849, 1850 Betts, Matthew Raymond, John Betts Camp, Nathan, Harvey W. Smith, Partrick, Salina, daughter of 2 May 1834 C-1 Elizabeth Smith & Amzi Camp Stephen Camp Camp, Nathan, Amzi Camp, Henry W. Smith & Elizabeth Smith 2 May 1834 C-2 Camp, Nathan, Henry W. Smith & Elizabeth Smith Betts, Matthew Camp, Amzi Camp, Nathan 2 May 1834 C-3 Raymond, John Land in Norwalk four miles so called in the county of Westchester, and province of N.Y., lying adjoining northerly by the Manor of Cortlandt, east by the oblong or Norwalk line, south by Norwalk. Eight mile being given to me by Col. Thomas Fitch. - Norw. Hist. Soc. (Cranbury Plain, Fitch lot) 13 Dec. 1748 Betts folder 1826, 1827 C-4, C-5 17 Jan. 1823 C-6 Camp, Jonathan, Jr., admin. for C-7 the est. of John Partrick Camp, Jonathan, Jr. 26 Sept. 1831 C-8 Camp, Nathan 11 May 1821 C-9 Camp, Nathan 6 Sept. 1820 C-10 Camp, Jonathan Camp, Stephen 12 Feb. 1806 C-11 Crofut, Joseph 19 March 1799 C-12 (Whortelberry Hills) Camp, Nathan Patrick, Celine 7 Aug. 1834 C-13 Cameron, Betsey Lockwood, Charles 4 Jan. 1862 C-15 Cameron, Allen & Robert Cameron, John 11 Feb. 1867 C-16 Cameron, Allen Cameron, John 19 May 1870 C-17 Cameron, John Cameron, Allen 19 May 1870 C-18

Cameron, Robert Cameron, John 4 March 1870 C-19 Cameron, Allen Cameron, John 4 April 1872 C-20 Chichester, Caroline, est. 11 Sept. 1895 C-21 Camp, Lemuel 5 April 1815 C-22 Cameron, John Cameron, Allen 23 March 1869 C-23 Cameron, John Cameron, Robert 14 July 1869 C-24 Cameron, John Cameron, Allen 19 May 1870 C-25 Cameron, Allen & John Cameron, Robert 11 Feb. 1869 C-26 Cameron, John Camp, Jonathan, Jr. 4 Nov. 1843 C-27 Cameron, Robert Cameron, John 14 July 1869 C-28 Cameron, John Camp, Jonathan, Jr. 28 Feb. 1842 C-29 (Blue Mountain Road) Chichester, Mary E.S. Benedict, Thomas 3 April 1897 C-30 Camp, Samuel J. Camp, Jonathan 25 Feb. 1815 C -31 Cook, Olive Swalm, Harriet A. 27 July 1872 C-32 (land at Rowayton) Cannon, Betsey, [of] Wilton Williams, Samuel 8 March 1837 C-33 Camp, Jonathan Green, Hiram 9 March 1867 C-34 Church, Ebenezer, est. 7 Jan 1800 C Comstock, Moses Keeler, Isaac 24 March 1791 C Dunning, Susannah ( behind the bogs ) 9 May 1785 D-1 Day, Betsey & Noah S. Beard, Algernon E. 1 Nov. 1852 D-2 Day, Absalom Beard Algernon E. 7 June 1828 D-3 Day, Absolom Beard, Algernon E. 30 Aug. 1836 D Darling, John, Dunning, Michael 20 Jan 1752 D Andrews, Daniel Dunning, Michael 25 March 1767 D Ketchum, Ephriam Dunning, Michael 5 March 1749 D Tammany, Joseph Fitch, Seth Finch, Seth Fitch, Rulette Flanigan, Patrick of Westport,, Promissory note to John A. Partrick Comstock, David (Canoe Hill) (Canaan parish, Norwalk) (East Rocks) 29 July 1869 F-1 1 Nov. 1799 F-2 4 Nov. 1747 F-3 19 April 1832 F-4 Rigg, Jonathan Finch, Dan guardian for 13 June 1793 F-5 Samuel Finch, to learn the art, trade and mastery of a joiner and carpenter he being 16 years old on 13 March last. Fitch, William H. Cameron, Robert 7 Oct. 1822 F-6 Fitch, Andrew, with Mary Fitch Lockwood, Hezekiah 11 April 1796 F-7 Fitch, Mathew 21 April 1788 F-8

Finch, Ichabod Baldwin, Sarah Finch folder Finch, Ichabod Stuart, John Finch folder Fitch, Lyndall Hoyt, David 28 April 1774 Finch folder Fancher, William & Sarah Lockwood, Joseph 29 Jan 1767 F First School Society, Norwalk School financial records, 2 1800 F sheets Fitch, Harvey Stiles, Louisa & William 28 Nov. 1870 F Gregory, Josiah 6 March 1817 G-1 Gilbert, Bradley & Hannah S. Hendrick, Edward L. 6 May 1867 G-2 Griswold, Julia C. Benedict, Thomas 14 May 1889 G-3 Gilbert, Henry Guthrie, Henry L. 29 Aug. 1864 G-4 (building, dam and mill pond) Gilbert, Henry Guthrie, Henry L. 11 June 1855 G-5 (Factory, saw mill, dam, pond, other buildings - Silvermine) Gregory, Ebenezer Kellogg, Daniel 27 Jan. 1745/6 G-6 Guthrie, Claude, heir of Marvin Lewis, Johannah G-7 Raymond Gregory, Silas Lockwood, Hezekiah G-8 Grigor, Sarah Stiles, Edward 30 June 1851 G-9 Gregory, Moses, judgment Scribner, Eliphilet 3 Nov 1797 G against Grisey?, Betsey, est. settlement 1872 G Hoyt, Joseph W. & Sally Ann 24 April 1833 H-1 Hanford, Levi, with Ebenezer, 10 Jan. 1794 H-2 Levi, Jr. & John (Huckleberry Hills) Hayes, James Lockwood, Joseph Aug. 1746 H-3 Hays, Thomas, of Salem, N.Y. (near Camfield s Island) 28 Oct. 1767 H-4 Cameron, Robert 11April 1816 H-5 Hoyt, Joel & John, executors of last will & testament of Timothy Hoyt, later of New Canaan Hanford, Elnathan, late of Norwalk in his last will & testament (29 Jan. 1763) directs wife Hannah Hanford & son John (northward from Beaver Dam) 7 April 1768 H-6 Smith, James Hendrick, William 8 April 1817 H-7 Church, Isaac Hendrick, William B. 4 June 1850 H-8 Nash, Joseph B. Hendrick, William B. 14 March 1868 H-9 Hendrick, Edward L. Benedict, Thomas Jr. 24 March 1890 H-10 Hendrick, Edward L. Gilbert, Hannah L. 8 May 1871 H-11 Hendrick, Edward L. Gilbert, Hannah L. 6 May 1867 H-12

Hayes, Andrew Beers, Nathan 2 nd 20 April 1818 H-13 Hubbell, Joseph W. Green, Hiram 14 May 1853 H-14 Hays, Andrew & Sally Beers, Ezekiel 27 Feb. 1828 H-15 Hoyt, John Taylor, Paul 11 Feb. 1783 H-16 Hanford, Phineas Comstock, power of attorney given to Nathan Hanford, an attorney to receive all the lands appertained to me on the death of my grandfather Paul Taylor, later of Norwalk, dec d. Hoyt, Aaron, son of Jackin & Hannah Hoyt, married Polly Seely Transactions from: Jemmy James, Nathan Seely, Henry H. Seymour, Holly Hamnford, Nehemiah Stevens, John Hoyt, Paul Taylor, John M. Noyes, Lewis Weed, Edward Taylor, Henry Johnson, Phineas Comstock Hanford 11 March 1826 H-17 1827-1849 H-18 Hanan, Sally Stiles, Louisa 16 Sept. 1867 H-21 Hays, Stephen & Mary Peck, Thomas L. 10 March 1840 H-22 Hanford, Thaddeus & Mary Lockwood, Joseph 9 Dec. 1759? H Isaacs, Benjamin, with Joseph P. Hanford, Ira Ford & Henry Selleck 13 Sept. 1841 I-1 Jelliff, Aaron 20 April 1825 J-1 (Great Marsh) Jackson, Daniel Jr. Finch, Dan 12 Feb. 1785 J-2 Johnson, Henry Hoyt, Thankful, wife of 19 Jan. 1827 J-3 Aaron Kellogg, John Lockwood, Isaac 21 Jan. 1771 K-1 Kilbourn, David, of New London Finch, Dan 23 June 1792 K-2 Kellogg, Jarvis Kellogg, Charles 17 Dec. 1827 K-3 Kellogg, Daniel ( near the new bridge ) Exchange of land with Daniel Kellogg at Buck Meadow, so called, for land at Silvermine, boundaries given, 1½ acres 16 rods. 13 Feb. 1733/4 K-4 Keeler, Daniel Keeler, Isaac 17 Jan. 1800 K Lockwood, Lewis Cameron, Robert 17 Feb. 1814 L-1 Lockwood, Edwin 2 Feb. 1828 L-2 Lockwood, David Lockwood, Edwin Lockwood, Samuel, of New Milford Cameron, Robert (Pudding Lane) 27 June 1815 L-3 4 April 1833 L-4 Lockwood Hezekiah 5 Nov. 1806 L-5

Lockwood, John Cameron, Robert 7 July 1802 L-6 Lockwood, Isaac Lockwood, Hezekiah 1 May 1809 L-7 Lockwood, Charles Robert Cameron Sally 5 Feb. 1824 L-8 Lockwood, now the wife P. Hill by indenture to sd. Cameron for 10 years dated 15 Feb 1820 real estate in Norwalk annual rent $20.00 Lockwood, Charles Cameron, Robert, Allen, 12 Feb. 1868 L-9 John, heirs of Betsey Cameron, dec d Lockwood, Joseph Lockwood, Isaac 20 Dec. 1751 L-10 Lockwood, Jeremiah, of Mass. Lockwood, Hezekiah 8 June 1799 L-11 Lockwood, Hezekiah Cameron, Betsy, his 20 May 1815 L-12 daughter Lockwood, Hezehiah Cameron, Betsey, his 6 June 1816 L-13 daughter, wife of Robert Lockwood, Lewis Lockwood, Cata 4 March 1814 L-14 (Strawberry Hill) Lockwood, Hezekiah Lockwood, Lewis, of 6 April 1816 L-15 Reading Lyon, Ruth, of New Milford Lockwood, Hezekiah 5 Nov. 1806 L-16 Lyon, Ruth, of Chester, Mass. Lockwood, Hezekiah March 1803 L-17 Lockwood, Hezekiah Cameron, Robert 2 May 1801 L-18 Lockwood Josiah Lockwood, John Lockwood, Hezekiah, (property from estate of his father Isaac Lockwood & mother Ruth Lockwood as distributed to her as dowry) Camp, Jonathan 13 Feb. 1810 L-19 17 Nov. 1814 L-20 White, Isaac Lynsbury, Jacob Oct. 1836 L-24 Lockwood, Hezekiah Lockwood, Lewis 23 March 1807 L-25 Ledyard, Elizabeth Riccio, Joseph, Anthony, 1 Oct. 1924 L-26 Salvador, Francis, & Benjamin Lubert Lambert, David Betts, James ( Wilton parish, Norwalk, west side of Norwalk River & 25 April 1728 Lambert folder southerly of the Meeting House ) Lockwood, Abram Marvin, Ozias 10 April 1789 L Lockwood, John, est., John Eversley, exec. Murray, Daniel Jr. Smith, Hutton 22 April 1817 L and Lewis (Wolfpit) 1 Oct. 1825 M-1

Monroe, Harvey J. 28 Feb. 1838 M-2 Mead, Nehemiah & Joseph Lockwood, Isaac 15 Jan. 1759 M-3 Lockwood Mead, Nehemiah 6 Dec. 1763 M-4 Morehouse, Andrew, of Weston 4 April 1803 M-5 (Land in Wilton) Marvin, Clark Marvin, Sarah 5 Sept. 1815 M Marvin, Sarah Marvin, Clark 24 March 1817 M Marvin, Clark Marvin, Sarah 31 March 1817 M Marvin, Clark Marvin, Sarah 12 June 1819 M Marvin, Ozias, will 12 May 1792 M Lockwood, Joseph Marvin, Ozias 14 July 1777 M Comstock, David Marvin, Ozias 18 April 1792 M Banks, Justus Marvin, Ozias 1 Dec. 1766 M Booth, Abner Marvin, Ozias 3 Oct 1764 M Gruman, Samuel Marvin, Ozias 1 April 1782 M Marvin, Ozias, est. in chancery 12 Oct. 1840 M (N.Y.) Newkirk, Garrit H. & Amelia 25 June 1822 N-1 Nash, John M. Hoyt, Aaron 2 Dec. 1815 N-2 Nash, John M Taylor, Sarah, wife of 3 April 1823 N-3 Lewis Norwalk, Town of Lockwood, Hezekiah 29 Nov. 1802 N-4 Norwalk, Town of, List of Fence N Viewers Beers, George N.Y. & New Haven RR Co. 1 July 1847 N Benedict, Raymond N.Y. & New Haven RR Co. 1 July 1847 N Bouton, John N.Y. & New Haven RR Co. 1 July 1847 N Bouton, Ruth N.Y. & New Haven RR Co. 1 July 1847 N Brooks, Samuel, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Brooks, Samuel, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Camp, Abraham N.Y. & New Haven RR Co. 1 July 1847 N Clark, William N.Y. & New Haven RR Co. 1 July 1847 N Day, Noah & Betsey N.Y. & New Haven RR Co. 1 July 1847 N Eversley, John, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Ferris, Gideon N.Y. & New Haven RR Co. 1 July 1847 N Fitch, David N.Y. & New Haven RR Co. 1 July 1847 N Fitch, George N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Henry N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Jonathan, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Jonathan, heirs of N.Y. & New Haven RR Co. 1 July 1847 N Fitch, John, Susan, Julia N.Y. & New Haven RR Co. 1 July 1847 N Fitch, John, Susan, Julia N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Samuel M. N.Y. & New Haven RR Co. 1 July 1847 N Fitch, Stephen N.Y. & New Haven RR Co. 1 July 1847 N

Gregory, Elijah N.Y. & New Haven RR Co. 1 July 1847 N Guyer, Thomas N.Y. & New Haven RR Co. 1 July 1847 N Hanford, Joseph P. N.Y. & New Haven RR Co. 1 July 1847 N Hanford, Joseph P N.Y. & New Haven RR Co. 1 July 1847 N Hendrick, William N.Y. & New Haven RR Co. 1 July 1847 N Hoyt, Daniel N.Y. & New Haven RR Co. 1 July 1847 N Hoyt, Hannah, & heirs N.Y. & New Haven RR Co. 1 July 1847 N Lockwood, Jacob N.Y. & New Haven RR Co. 1 July 1847 N Mallory, James & Rebecca N.Y. & New Haven RR Co. 1 July 1847 N Nash, Deborah C. N.Y. & New Haven RR Co. 1 July 1847 N Parmele, William A. N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Josiah N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Murrain N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Samuel W. N.Y. & New Haven RR Co. 1 July 1847 N Raymond, Stephen N.Y. & New Haven RR Co. 1 July 1847 N Raymond, William M. (double N.Y. & New Haven RR Co. 1 July 1847 N sheet) Reed, Benjamin P. N.Y. & New Haven RR Co. 1 July 1847 N Reed, John N.Y. & New Haven RR Co. 1 July 1847 N Reed, Thomas & Samuel F. N.Y. & New Haven RR Co. 1 July 1847 N Richards St. John, David, heirs of N.Y. & New Haven RR Co. 1 July 1847 N St. John, Samuel N.Y. & New Haven RR Co. 1 July 1847 N Seyers, Legan N.Y. & New Haven RR Co. 1 July 1847 N Seymour, George N.Y. & New Haven RR Co. 1 July 1847 N Seymour, James N.Y. & New Haven RR Co. 1 July 1847 N Seymour, John N.Y. & New Haven RR Co. 1 July 1847 N Smith, Henry N.Y. & New Haven RR Co. 1 July 1847 N Smith, John L. N.Y. & New Haven RR Co. 1 July 1847 N Warren, Samuel B. N.Y. & New Haven RR Co. 1 July 1847 N Whitney, Eben N.Y. & New Haven RR Co. 1 July 1847 N Wilcox, Matthew, Burr Nash, Hezekiah Raymond, trustees of the Methodist Parsonage place Wilcox, Matthew, Burr Nash, Hezekiah Raymond, trustees of the Methodist Parsonage place Olmstead, Samuel & Esther his N.Y. & New Haven RR Co. 1 July 1847 N N.Y. & New Haven RR Co. 1 July 1847 N (Wolfpit Hill) 19 Feb. 1831 O-1 wife Olmstead, Darius Camp, Jonathan Jr. 10 Nov. 1799 O-2 Olmstead, Aaron Williams, Samuel 23 Oct. 1839 O-3 Olmstead, Abraham Williams, Samuel 27 Feb. 1828 O-4 Olmstead, Abraham Williams, Samuel 21 Aug. 1830 O-5 Osborn, Abner & Rebecca Marvin, Ozias 8 April 1797 O, admin. of est. Camp, Jonathan Jr. (land at Cranbury Plain) 23 Dec. 1848 P-1

Partrick, Stiles, of Ridgefield Partrick, Samuel Partrick, Lewis Partrick, Henry, Celina & Lewis ( are bound unto ) (Poplar Plain) (East Rocks) Gregory, Nathan B., of Westport (land in Westport) (East Rocks) St. John, Rachel B., [for] $1800 17 March 1835 P-2 2 March 1822 P-3 7 Sept. 1829 P-4 6 June 1836 P-5 25 Jan. 1833 P-6 10 May 1834 P-7 Pike, Samuel Fillow, Lewis 2 April 1869 P-9 Fillow Lewis 28 April 1869 P-10 Platt, Joseph Beers, Ezekiel (Silvermine) 10 April 1816 P-11 Quigley, John G. Butler, Thomas B. (Factory at Silvermine, dam, pond and other buildings, with all the tools, fixtures and machines connected with sd factory and used in the business of packing and curing of tobacco) Raymond, Josiah hatter s shop 5 April 1848 Q-1 20 March 1832 R-1 Raymond, Deborah 3 March 1836 R-2 hatter s shop Richards, Gershom Benedict, Thomas 14 March 1804 R-3 Rockwell, William, et al Gilbert, Polly 28 June 1852 R-4 Rider, John Gilbert, Henry (land with factory, saw mill & other buildings) R-5 Lockwood, Alfred Raymond, Stephen 16 Sept 1768 [R-6b] Raymond, John Raymond, Mary E. 1 Jan. 1868 [R-6c] Raymond, John F. Raymond, Sarah E., wife of 8 June 1874 [R-6d] Oscar W. Raymond Raymond, Charles Burritt, Ann M.; Raymond, 5 April 1880 [R-6e] Oscar W., John L., & Mary E. Raymond, John Keeler Ralph 8 Feb. 1707 [R-6f] Richards, Abigail Reed, Jesse 17 Jan. 1789 [R-7a] Warren, Isaac, est. Reed, Jesse 20 Dec. 1789 [R-7b] Reed, Jesse Reed, Elijah 14 Jan. 1817 [R-7c] Waring, Nathan Reed, Jesse 12 Dec. 1793 [R-7d]

Reed, Ely Reed, Jesse 21 Nov. 1788 [R-7e] Reed, Thomas, est. Reed, Elijah & Cary 11 Oct. 1836 [R-7f] St. John, Ezra St. John, Daniel Sr. 14 March 1736/7 S-1 Smith, Stephen & Polly 10 April 1833 S-2 Smith, Jeremiah 19 Jan. 1793 S-3 (Sticky Plain) St. John, Ezra April, 1798 S-4 St. John, John Lockwood, Hezekiah 5 April 1803 S-5 Seymour, Daniel, est. 13 April 1789 S-6 said homestead division among heirs Seymour, Daniel, St. John, John & Nanny, his wife, Lockwood, Hezekiah & Caty, his wife. Stuart, Nathanial & Mercy, of Lockwood, Hezekiah 11 April 1811 S-8 Vermont (Mercy s part in the estate of her father Isaac Lockwood) Seymour, Daniel St. John, John, & 25 March 1783 S-9 Lockwood, Hezekiah (QC to their wives Nanny St. John & Caty Lockwood) Camp Harvey 1820 S-10 (Ref. L.R. Vol. 23:149) Smith, Asa E. Camp, Jonathan Jr. 23 Dec. 1848 S-11 Scribner, John 15 Sept. 1783 S-12 St. John, Aaron & Mercy 8 Jan. 1802 S-13 (Sticky Plain) St. John, Aaron & Mercy, of New 30 Jan. 1807 S-14 Canaan (part in Norwalk, part in Wilton) St. John, George, Esther Ann, 19 Aug. 1882 S-15 John, children of Jesup R. dec d, & Sarah Smith, Stephen & Polly Camp, Jonathan Jr. 8 Jan. 1851 S-16 Smith, Henry W. Camp, Jonathan 30 April 1829 S-17 (West Rocks) Smith, Burr A. Smith, William S. Smith, Henry W. St. John, Matthew, of N.Y. (East Rocks) Partrick, Selena, wife of John & Lewis (East Rocks) 17 May 1851 S-18 14 Nov. 1824 S-19 7 Jan. 1828 S-20 31 Mar. 1829 S-21 21 Aug. 1823 S-22

St. John, Charles E. St. John, Joseph R. (homestead of the late Stephen St. John) St. John, Platt (Sticky Plain) 19 May 1864 S-23 2 Dec. 1809 S-24 St. John, Abijah Beers, Adolphus P. Aug. 1857 S-25 St. John Abijah Beers, Ezekiel 13 June 1829 S-26 St. John, Abijah St. John, David 12 Jan. 1841 S-27 St. John, Linus Beers, Ezekiel 28 Oct. 1845 S-28 St. John Abijah Beers, Ezekiel 18 Sept. 1819 S-20 S-21 S-22 S-23 S-24 S-25 S-26 S-27 S-28 S-29 S-30 Stevens, Heth Stiles, Louisa 27 Jan. 1864 S-31 Stiles, Louisa Hanan, Sally 17 Oct. 1865 S-32 St. John, S. Y. Stiles, Louisa 3 March 1879 S-33 St. John, Antoinette Betts, Allen 30 Dec. 1879 S-34 Swords, David Beard, Algernon E. 13 Oct. 1849 S-35 St. John, William, receipt 15 Dec. 1809 S Scribner, Abraham Marvin, Ozias 24 April 1770 S Scribner, Eliphalet, attachment Jackson, John, plaintiff 25 Oct. 1797 S Scribner, John Marvin, Ozias 24 March 1785 S Scribner, Joseph Marvin, Ozias 26 Aug. 1767 S Scribner, Joseph Marvin, Ozias 2 July 1767 S Scribner, Mather Marvin, Ozias 12 Feb 1772 S Seeley, Eliphalet, distrib. of est. Undated [17?] S Sherman, Taylor, lawsuit With notation dated 1917 3 Nov. 1798 S Smith, Nehemiah Lockwood, Joseph 4 April 1754 S Street, Jerusha Taylor, Lewis 25 Feb. 1834 S Thorp, David & Delia Thatcher, Thomas F. (East Rocks) 2 Aug. 1823 T-1 28 Aug. 1829 T-2 Taylor, Edward, Johnson, Henry 3 April 1821 T-3 Taylor, Paul Hoyt, Aaron 7 Aug. 1822 T-4

Taylor, Jonathan & Hanford, Nancy Nathan; Belden, George F. & Nancy; Boult, David & Sally; Street, Jerusha; Hoyt, Melanthon & Betsey; Raymond, Hezekiah & Deborah; Hanford, Nathan S. & Phineas Hanford of New York Tuttle, Nelson Hoyt, Thankful, wife of Aaron Hoyt of Norwalk 19 Jan. 1827 T-5 Fillow Elizabeth, wife of 13 Dec. 1858 T-6 Gregory Taylor, Paul Taylor, Lewis 24 Feb. 1808 T Whitlock, Hezekiah (Sticky Plain) 18 March 1790 W-1 Wilson, Eli (Dry Hill) 13 April 1811 W-2 Waterbury, Thadeus, of Wilton 8 Dec. 1825 W-3 (Nash Brook lot) Wright, Seth 16 June 1771 W-4 Ward, Thomas (typed copy of deed) Keeler, Ralph (typed copy of deed) 1 Sept. 1665 W-5 Weed, Lewis Hoyt, Aaron 21 May 1817 W-6 Wilcox, Matthew Stiles, Edward 2 April 1850 W-7 Wilcox, Matthew Styles, Louisa 30 March 1897 W-8 Warren, Isaac, est. 29 April 1792? W Wright, Dennis Marvin, Ozias 9 June 1785 W