Greybeard's Ghosts

  • Home
  • Blog
  • Tree
  • Sources
  • Locations
  • Photos
  • Gallery
  • DNA Ancestors
  • DNA Relatives
  • Census Tables
  • Origin Maps
  • Ancestor Maps
  • Ancestor Lists
  • Descendant Lists
  • Immigrants
  • Nobility
  • Timelines
    • 5th Century
    • 6th Century
    • 7th Century
    • 8th Century
    • 9th Century
    • 10th Century
    • 11th Century
    • 12th Century
    • 13th Century
    • 14th Century
    • 15th Century
    • 16th Century
    • 17th Century
    • 18th Century
    • 19th Century
    • 20th Century
    • 21st Century
  • Validation
  • Updates
Fairfield County, CT: Probate Records, 1704-1757
  • Details
  • Claims14
Citation
  • "Fairfield County, CT: Probate Records, 1704-1757", New England Historic Genealogical Society (http://www.americanancestors.org/search.aspx?Da=0215).
Data
  • Category: Abstract
Repository
  • New England Historic Genealogical Society
    URL: http://www.americanancestors.org/
Images
  • Fairfield County, CT: Probate Records, 1704-1757
Source Note
These records were abstracted by Spencer P. Mead in 1934. The original text is part of the R. Stanton Avery Collections, call number Mss A 6112.
Citation Information
Fairfield County, CT: Probate Records, 1704-1757 . (Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished abstraction by Spencer P. Mead, "Abstract of Probate Records of Fairfield, County of Fairfield, and State of Connecticut" 1934)
Source Note
Names: John Taylor
Original Text: Taylor, John, late of Norwalk, Sept. 17, 1742, letters of administration on his estate granted to John Taylor of Norwalk, page 272.
Start Date: 1742
Record Type: Probate Record
Volume: 7
Volume Name: 7

[tjf - I'm not clear who this record applies to]
Source Note
Names: John Taylor
Original Text: Taylor, John, late of Norwalk, inventory taken June 30, 1742, by Samuel feed, David Lambert and Richard Duning, verified by John Taylor, administrator, and filed Nov. 24, 1742, page 189.
Start Date: 1742
Record Type: Probate Administration
Volume: 9
Volume Name: 9

[tjf - I'm not clear who this record applies to]
Source Note
Names: John Taylor
Original Text: Taylor, John, Lieut., late of Norwalk, will dated Oct. 9, 1744, probated Dec. 4, 1744, mentioned his wife Sarah, and children Wait wife of Jackin Gregory, Sarah wife of Nathaniel Bates, Mary wife of Asahel Raymond, Abner, John, Noah, Josiah, and Reuben, and appointed Samuel Hanford and Samuel Pitch to make division of his land. Executors his sons John and Noah. Witnesses Thomas Scribner, Peter Randall and Mary Burr. Appeal taken by Reuben Taylor, page 272. Inventory taken Dec. 10, 1744, by Samuel Hanford, Samuel Cluckstone and Samuel Fitch, and filed Dec.18, 1744, page 274. Additional inventory, page 879.
Start Date: 1744
Record Type: Will
Volume: 9
Volume Name: 9
Source Note
Names: Benjamin Hickox
Original Text: Hickox, Benjamin, late of Norwalk, will dated June 17, 1745, probated Dec. 3, 1745, mentioned his wife Sarah, and children Silas, Ezra, Bethel and Abigail, grandson Silas Clark a son of my deceased daughter Sarah, grandsons Nathan Hickox and Ezra Hickox. Executors his sons Silas and Ezra. Witnesses William Gaylord, Daniel Trowbridge, and Richard lurch, page 295.
Start Date: 1745
Record Type: Will
Volume: 9
Volume Name: 9
Source Note
Names: Reuben Taylar
Original Text: Taylar, Reuben, late of Norwalk, June 23, 1752, letters of administration on his estate granted to Noah Taylar of Norwalk, page 334.Inventory taken July 21, 1752, by Joseph Gorham and Phineas Hanford. and filed Aug. 21, 1752, page 384.
Start Date: 1752
Record Type: Probate Record
Volume: 10
Volume Name: 10
Content
  • Text: Names: John Fillo
    Original Text: Fillo, John, late of Norwalk, Dec.13, 1733, letters of administration on his estate granted to John Fillo of Norwalk, page 828.
    Start Date: 1733
    Record Type: Probate Record
    Volume: 7
    Volume Name: 7
Personal Names
PersonClaimDetailEvidence
Abigail HickoxNameAbigail Hickox [S1793]
secondary
Benjamin HickoxNameBenjamin Hecox of Stamford [S1793]
secondary
John FilloNameJohn Fillo [S1793] [S2924]
primary
Lt. John TaylorNameLt. John Taylor [S1793] [S1798] [S2438]
secondary
Josiah TaylorNameJosiah Taylor [S1793] [S1798] [S2438] [S2931]
primary
Sarah LockwoodNameSarah Hickox [S1793]
secondary
Relationships
PersonClaimDetailEvidence
Josiah TaylorFatherLt. John Taylor (1667-1744) [S1793] [S1798]
secondary
Abigail HickoxFatherBenjamin Hickox (~1686-) [S1793]
secondary
Events & Attributes
PersonClaimDateDetailAgeEvidence
John FilloProbateDec 13, 1733Fairfield, Fairfield, Connecticut, United States [S1793] [S2924]
primary
Lt. John TaylorWillOct 9, 1744Norwalk, Fairfield, Connecticut, United States [S1793]
secondary
Lt. John TaylorProbateDec 4, 1744Norwalk, Fairfield, Connecticut, United States [S1793]
secondary
Lt. John TaylorInventoryDec 10, 1744Norwalk, Fairfield, Connecticut, United States [S1793]
filed Dec 18, 1744
secondary
Benjamin HickoxWillJun 17, 1745Norwalk, Fairfield, Connecticut, United States [S1793]
secondary
Benjamin HickoxProbateDec 3, 1745Norwalk, Fairfield, Connecticut, United States [S1793]
secondary
Last Modified: November 26, 2021
Built with Gigatrees 5.5.0
Built by Gigatrees 5.5.0