The New Hartford Land Trust currently preserves and stewards 27 properties,
totaling more than 450 acres
1. Gilkyson Land (click here to view a PDF map
of the parcel)
    Donated by: Bernice Gilkyson
    Location: Between Stub Hollow and Town Hill Road
    Date Acquired: November 21, 1978
    Acreage: 20.5
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Woodland
    Land Stewards: Paul and Sally Mahoney
2. Windings Brooks (click here to view a PDF
map of the parcel)
    Donated by: Winding Brook Development Partners
    Location: Corner, Behrens Road & Richards Road
    Date Acquired: January 10, 1989
    Acreage: 2.75
    Ownership type: Deeded to New Hartford Land Trust
    with Conservation Easement for Access
    Land Description: Watercourse
    Land Stewards: Francis Moulder and Madeline
    McClave
3. Lynette Court (click here to view a PDF map
of the parcel)
    Donated by: Joseph Tramuta
    Location: Lynnette Road off Ramstein Road
    Date Acquired: April 12, 1989
    Acreage: 8.26
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Watercourse and Wetlands
    Land Stewards: George Durstin and Ed Piechocki
4. Spencer Brook (click here to view a map of
the parcel)
    Donated by: Michael Davis Developers
    Location: 17 Spencer Brook Road
    Date Acquired: August 18, 1989
    Acreage: 12.7
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Woodlands and Wetlands
    Land Stewards: Peggy Grohs and Jeanine Lovendale
5. Spruce Brook/Louden Parcel (click here to
view the easement location)
    Donated by: Jay S. & Rosemary F. Louden
    Location: Ratlum Road @ Spruce Brook
    Date Acquired: May 20, 1988
    Acreage: 150' foot easement on Spruce Brook
    Ownership type: Conservation Easement
    Land Description: Watercourse and Wetlands
    Land Steward: Bill Michaud
6. O'Keefe Lane/Poley (click here to view a
map of the parcels)
    Donated by: Gerald, James and Richard Poley
    Location: Beeney Road (2 parcels); West Hill Road
    (2 parcels)
    Date Acquired: August 14, 1990 & December 10,
    1991
    Acreage: 7.47 (4 parcels)
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Watercourse and Woodlands
    Land Stewards: Susie Horn, Sue Hall and Lynne
    Dezzani
7. Bee Mountain (click here to view a map of
the parcels)
    Donated by: Joan Robbins
    Location: 20, 25 Robbins Road; 63 Elizabeth Drive
    Date Acquired: July 2, 1991
    Acreage: 6.12 (3 parcels)
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Watercourse and Wetlands
    Land Stewards: Phillip Havens and Paul Mahoney
8. Hubbard/Kutzma (click here to view a map of
the parcel)
    Donated by: Charles & Joan Hubbard
    Location: 187 Stub Hollow
    Date Acquired: December 17, 1991 & November 30,
    1991
    Acreage: 17.8
    Ownership type: Deeded to New Hartford Land Trust,
    two deeds
    Land Description: Wetlands and Woodlands
    Land Stewards: Ann Bailey and Betty Palmer
9. Burwell/Troutwood (click here to view a map
of the parcel)
    Donated by: Troutwood Estates Inc.
    Location: Between Burwell and Troutwood Roads
    Date Acquired: July 7,1989
    Acreage: 19.26
    Ownership type: Deeded to New Hartford Land Trust
    with 20' Conservation Easement
    Land Description: Watercourse, Wetlands and
    Woodlands
    Land Stewards: Jeff Ollendorf and Tom Klebart
10. Honey Hill (click here to view a map of the
parcels)
    Donated by: Rotem Holdings
    Location: 46 and 57 Honey Hill Road
    Date Acquired: December 19, 1994
    Acreage: 14.94 (2 parcels)
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Watercourse and Wetlands
    Land Steward: Ken Morton

11. Gibson (click here to view a map of the
parcel)
    Donated by: Murray O. Gibson
    Location: Southerly off Hayward Road, Westerly off
    Gibson Lane (rear)
    Date Acquired: December 29, 1994
    Acreage: 26.26
    Ownership type: Deeded to New Hartford Land Trust
    with right of way on old access road
    Land Description: Wooded and Open Field, large
    glacial boulder
    Land Stewards: Marsha Potter and Sally Rosengren
Memorial boulder and brass plaque
12. Main Street - Riverview Park (click here to
view a PDF map of the parcel)
    Donated by: Fenno F. and Dorothy Jones Heath
    Location: 548 Main Street, across from Post Office
    Date Acquired: November 15, 1993
    Acreage: 1.75
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Wooded and Open Field
    Land Stewards: Tom Klebart and Jack and Sue
    Carey
13. Heath/Stub Hollow (click here to view a map
of the parcel)
    Donated by: Fenno F. and Dorothy Heath
    Location: 155 Stub Hollow Road
    Date Acquired: April 15, 1996
    Acreage: 3.16
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Wetlands and Woodlands
    Land Stewards: Ann Bailey and Betty Palmer

14. Gerner Parcel (click here to view a map of
the parcel)
    Donated by: William L. & Patricia A. Gerner
    Location: Ramstein Road
    Date Acquired: November 28, 2000
    Acreage: 37.8
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Hardwood Forest & Field
    Land Stewards: Sanita Gingras and Sybil and Lee
    Pellum
15. Swain Parcel (click here to view a map of
the parcel)
    Donated by: Wiley N. & Alison M. Swain
    Location: 38 Birdsview Avenue
    Date Acquired: November 22, 2000
    Acreage: 0.71
    Ownership type: Deeded to New Hartford Land Trust
    Land Description: Watercourse, Marsh
    Land Stewards: Karen Meares and Roger Dietlin
16. Laurelwood (click here to view a map of
the parcel)
    Donated by: Laurelwood Pond LLC
    Location: Laurelwood Pond Lane
    Date Acquired: December 5, 2001
    Acreage: 17.93
    Ownership type: Deeded to New Hartford Land Trust
    with right of way off South Road
    Land Description: Woods and Wetlands
    Land Stewards: Pat and Tammy Casey
17. Bakerville Brook (map)
    Donated by: Ronan Construction/Shatoff
    Location: Between Route 202 & Gillette Road with 10'
    Access Easement from 202
    Date Acquired: February 13, 2002
    Acreage: 3.83
    Ownership type: Conservation Restriction &
    Easement
    Land Description: Wetlands
    Land Stewards: Francis Moulder and Madeline
    McClave
18. Regents Park (click here to view a PDF map
of the parcel)
    Donated by: Regent's Park Development Construction
    Location: Between Route 202 & Lair Road
    Date Acquired: January 2003
    Acreage: 50.37
    Ownership type: Deeded to New Hartford Land Trust
    with a 12' wide right of way off Lair Road
    Land Description: Woods & Wetlands
    Land Stewards: Ron Eigenbrod and George Durstin   
19. Moreschi property (click here to view a PDF
map of the parcel)
    Donated by: Terry and Marie Moreschi
    Location: 297 Town Hill Road, across from Burdick
    Orchard
    Date Acquired: December 2003
    Acreage: 29.50
    Ownership type: conservation easement in favor of
    New Hartford Land Trust
    Land Description: Sloping open field
    Land Stewards: Jack and Sue Carey
20.  Eigenbrod parcel (click here to view a PDF
map of the parcel)
    Donated by: Ron Eigenbrod
    Location: Between Johnnycake Lane and West Hill
    Road
    Date Acquired: December 2004
    Acreage: 41.32
    Ownership type: Conservation Easement in favor of
    New Hartford Land Trust
    Land Description: Woods, some wetlands
    Land Steward: Scott Byrnes and Jeff Ollendorf
21. Jones Mountain easement (in progress)
Click
here for parcel map; click here for trail
map
    Original owner: Jeanne Jones and family
    Location: east side of Steele Road; marked trail
    entrance opposite and south of Burdick Road
    intersection with Steele Road
    Acquired: purchased by Town of New Hartford with
    open space bond fund in 2006
    Acreage: 180+
    Ownership type: easement in favor of New Hartford
    Land Trust (land owned by Town of New Hartford)      
    Land description: forests, wetlands permanent      
    watercourses feeding Farmington River, scenic value
    Land Steward: to be determined; in coordination with
    Town and Conservation Commission
 
New Hartford Land Trust
PO Box 272
New Hartford CT 06057
newhartfordlandtrust@yahoo.com
New Hartford Land Trust
NHLT Home
News
Donating to NHLT
Contact NHLT
Membership and volunteering
NHLT properties
Land conservation resources
New!
Printable NHLT

membership
form
Print and fill out
form, mail. It is as
easy as that to
become an NHLT
member!
This file is not intended to be viewed directly using a web browser. To create a viewable file, use the Preview in Browser or Publish to Yahoo! Web Hosting commands from within Yahoo! SiteBuilder.