TITLE: Strafford County Registry of Deeds, 1773-1817 A - J.S. -Consolidated Grantee Index pages 306-307 SOURCE: Strafford County Registry of Deeds Office SUBMITTED: Transcribed by C Parziale, Feb 2001 ****************************************************************************************************************************************************************************************** DATE YEAR NOTES GRANTEE GRANTOR LOCATION TYPE BOOK PAGE February 23 1815 / Flagg, William Daniel Waldron et ux Dover Deed 82 394 May 08 1815 / Flagg, William Samuel Hanson Dover Quit 84 215 January 29 1812 Range 2, Lot 1-2 Flanders, Anysiphous Asa Crosby Sandwich, ND Gore Deed 69 550 May 01 1794 Lot 4 & 15 Flanders, Ezecal Samuel Lauchlen Alton Deed 18 302 March 11 1786 / Flanders, Ezekiel Thoms Packer New Durham Gore Deed 7 89 January 21 1807 Range 1, Lot #10 Flanders, Ezekiel Jr. Thomas Cogswell Gilmanton Quit 53 87 January 21 1807 See Back Flanders, Ezekiel Jr. Ezekiel Flanders Alton Deed 53 86 August 25 1809 Range 2, Lot #6 Flanders, Ezekiel Jr. Ichabod Buzzell, Jr. Gilmanton Quit 61 340 November 24 1817 Range 2, Lot 19 Flanders, James Samuel Kelley New Hampton Deed 98 354 November 25 1817 Range 2, Lot 19 Flanders James William B. Kelley et ux New Hampton Deed 98 355 April 22 1790 Range 1, Lot #21 d1 Flanders, Jonathan John Penhallow et ux Gilmanton Deed 12 12 April 22 1790 / Flanders, Jonathan Samuel Fifield Gilmanton Deed 12 3 April 22 1790 Rge1, Lot #2, Div2 Flanders, Jonathan Jeremiah Calf Gilmanton Deed 12 2 July 25 1796 Rge1, Div1, Lot #20 Flanders, Jonathan Thomas Flanders Gilmanton Deed 23 55 July 31 1797 See Back Flanders, Jonathan Thomas Flanders Gilmanton Deed 27 22 January 18 1781 Lot #1, Rge 5, Flanders, Joseph et al Samuel Conner Gilmanton Deed 4 15 December 15 1796 Rge 9, Lot #15 Flanders, Joseph Thomas Flanders Gilmanton Deed 23 289 February 17 1812 / Flanders, Joseph Jonathan Gilman, Jr. Sandwich Quit 71 77 February 17 1812 Rge 5, Lot #12 Flanders, Joseph Jonathan Gilman by Gdn. Sandwich GurDeed 71 73 February 28 1817 Rge 11, Lot #5 Flanders, Joseph Emerson Porter Gilmanton Deed 94 298 January 13 1779 Lot #14, rge 1 Flanders, Onesiphorus Jonathan Moulton New Hampton Deed 3 238 September 01 1806 Lot #94, Div 1 Flanders, Onesiphorus John I. Blasdel Eaton Deed 52 215 September 04 1806 Lot #33, 1st lng Rng Flanders, Onesiphorus James McGregore Eaton Quit 52 226 February 06 1810 Lot #29 Flanders, Onesiphorus Rezekiah Webster et al Sandwich (ND Gore) Deed 63 46 January 15 1798 Lot #2 Flanders, Richard et al John Neal Alton Deed 25 319 January 21 1807 See Book Flanders, Richard Ezekiel Flanders Alton Deed 53 84 September 01 1806 Div 1, Lot #94 Flanders, Samuel Onesiphorus Flanders Eaton Quit 52 217 August 31 1807 Lot #1, E. Div Flanders, Samuel Onesiphorus Flanders Sandwich Deed 55 176 February 26 1810 Lot #93 Flanders, Samuel Daniel Sawyer Eaton Deed 63 138 February 26 1810 / Flanders Samuel Hubbard Colby et als Eaton Quit 63 139 February 26 1810 Lot #50, E. Div Flanders Samuel Ebenezer Wilkinson Coll Twn Eaton Tx Deed 63 137 September 10 1811 Lot #94, 93 Flanders Samuel John Thompson 2nd Eaton Mtge 68 125 July 25 1811 see book Flanders Samuel, Jr. Samuel Flanders Sandwich Deed 67 496 September 01 1806 Starks location Flanders, Stephen William Snell Eaton Quit 52 214 October 31 1774 Lot #10, Rge 3 Flanders, Thomas et al John Moffatt Gore Deed 1 203 July 08 1777 Lot #20 Rge 2 Flanders, Thomas Jonathan Brown et al Gilmanton Deed 3 37 February 27 1776 / Flanders, Thomas et als Jonathan Coffin et al Gore Partn 1 366 October 24 1781 / Flanders, Thomas et al Jonathan Coffin et al Gore Partn 4 113 October 26 1786 Lot #15, Rge 9 Flanders, Thomas Stephen Gale Gilmanton (NDurham) Deed 7 500 December 15 1796 See book Flanders, Thomas, Jr. Thomas Flanders Gilmanton Deed 23 290 December 15 1796 / Flanders, Thomas Jr. Zebulon Gilman et ux Gilmanton Quit 23 293 December 15 1796 Rge2, Div1, Lt20-21 Flanders, Thomas Jr. Thomas Flanders Gilmanton Deed 23 292 March 01 1797 Lot #25 Fletcher, Bathsheba et als Micajah Morrill Ossipee Quit 25 59 September 14 1796 / Fletcher, Betty et als Micajah Morrill Gilmanton Deed 23 132 November 01 1813 / Flint, Archelaus John Buxton Albany (Burton) Deed 77 301 December 14 1815 Lot 69, E. Div Flood, John Tyler, Daniel et al Eaton Deed 88 56 December 14 1815 Lot 26, E. Div Flood, Joseph Bradst Gilman, et ux Eaton Deed 88 58 September 27 1797 Lot #118, E. Div Flord, Daniel (sic) John Banfill Eaton Deed 26 221 Dec 1801 1801 Lot #118 Floyd, Daniel John Durgin Eaton Quit 37 349 November 26 1817 Rge 3, Lt2, Div1 Fogg, Abel Isaac Burley et al Meredith (Levitts town) Deed 98 364 April 19 1800 / Fogg, Abner David marston Effingham Deed 33 249 September 09 1805 Rge1, Lot#3 Fogg, Abner Edward Dearborn et al Ossipee Deed 49 120 January 09 1816 / Fogg, Daniel Ephraim Hidden et ux Tamworth Deed 89 36 January 24 1817 Lot5-6 Fogg, Daniel Adrew Corckett Ossipee Deed 93 244 July 07 1808 Lot#2, Rge4, Div1 Fogg, David Jr. John Bickford, Jr. et al Meredith Deed 58 256 June 01 1796 Lot #24, Div2 Fogg, Ephraim David Fogg Sanbornton Deed 22 450 February 26 1799 Lot #24, Div2 Fogg, Ephraim Theophilus Folsom Sanbornton Quit 30 94 August 16 1805 Lot #10, Rge 1 Fogg, Hannah John Bickford Meredith Deed 48 369 February 07 1815 Lot #10, Div1 Fogg, Hannah John Bickford, Jr. Meredith Deed 82 175 April 19 1810 Lot #28, Div3 Fogg, Isaiah Jonathan Farrar Meredith Deed 64 237 September 13 1813 Lot 4 & 5 Fogg, Isaiah Noah Hundress et ux Center Harbor Deed 77 37 December 27 1817 Lot 4 - 5, Rng 2 Fogg, Isaiah Stephen Fogg Center Harobr (Burton) Deed 98 522 October 17 1812 / Fogg, Jeremiah, P. et als John Buxton Albany Deed 72 240 October 26 1789 Lot #37, Div 1 Fogg, John William Batchelder Effingham Deed 11 260 May 16 1793 / Fogg, John Sinkler Bean Gilmanton Deed 16 44 May 16 1793 / Fogg, John Jicholas Dudley et al Gilmanton Deed 16 42 February 21 1794 / Fogg, John et al Joshua Tolford / Quit 18 156 October 19 1798 / Fogg, John Daniel Gilman Gilmanton Deed 29 61 October 19 1798 / Fogg, John et al Daniel Gilman Gilmanton Deed 29 68 February 20 1804 Lot #44-37, Div 1-2 Fogg, John Winthrop Rowe Jr. et ux Effingham Deed 44 137 February 20 1804 Lot 44-37, Div1-2 Fogg, John Daniel Marston Effingham Deed 44 137 March 01 1804 Lot #44-37, Div 1-2 Fogg, John Sarah Marston Effingham Deed 44 148 March 01 1804 Lot #44-37, Div 1-2 Fogg, John Daniel Marston / Bond 44 149 March 01 1804 Lot #44-37, Div 1-2 Fogg, John Hannah Marston Effingham Deed 44 148 July 04 1804 See Book, Rge 4 Fogg, John Josiah Hobbs, et ux Effingham Deed 45 306 March 07 1810 Lot #8, sml lots 2,4 Fogg, John Simon Fogg New Hampton Deed 63 199 **************************************************************************** * * * * Notice: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. * * * * The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.