USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 1
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.
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
CUT
STATE
CO
LIBRARY
HARTFORD
Connecticut State Library 3 0231 00370 0577
"Very scarce- only 100 copies printed. This is the consolidated Index for vols. 1-61 of the Hartford Land Records." "The Month at Goodspeed's" Mar.1960. $135.00
In Town Meeting, Dec. 10th, 1866,
it was 1
Resolved, That a correct and reliable General Index of the Land Records of
, Town, from Vol. 1 to Vol. 61 inclusive, is hereby authorized and directed to be made; and the Town Clerk is hereby empowered to make, or cause the same to be done, in as prompt a manner as possible.
Attest, GEO. S. BURNHAM, Town Clerk.
i
By authority of the above vote, a General Index of the Land Records of the Town of Hartford has been prepared, commencing with Vol. 1, and the year 1639, and ending with Vol. 61, in the year 1839. . The Index is arranged by the first three letters, but all corporations are in- dexed by the first word of their corporate name.
It is intended to add an Errata for any names that may have been omitted by accident.
GURDON ROBINS, Town Clerk.
Hartford, April 1, 1873. .
177940
1
1
The volume cited herein as "dist." may be found on microfilm reel LH 1507-1507A, Hartford Proprie- tors' Records. The page numbers given for this volume are those of the original record book, noted in the margin of the volume which is on the film.
Ann P. Barry 5/27/80
GENERAL INDEX
OF THE
Hand Records of the Fou t of Hartfordl,
FROM THE YEAR 1639 TO THE YEAR 1839.
VOLUMES 1 and 61, inclusive.
COMPILED AND PUBLISHED BY
LEVI WOODHOUSE, Town Clerk. GEORGE S. BURNHAM, Town Clerk. GURDON ROBINS, Town Clerk.
109
117
HARTFORD:
PRESS OF WILEY, WATERMAN & EATON.
1873. 0.5
OR 974-52
Vol /
GENERAL INDEX.
Grantor
to
Grantee.
Vol.
Page.
Character. warrantee,
May 10, 1718
Abbe, Eleazer
George Smith,
12
358
quitclaim,
Jan. 9, 1754
Abbe, Gideon
Stephen Bidwell,
13
224
warrantee,
Oct. 17, 1770
Abbee, Gideon
Elizur Webster,
15
233
warrantee,
Oct. 17, 1770
Abbee, George
Elias P. Phelps, et al.,
51
404
quitclaim,
Mch. 29, 1832
Abbee, John
William Forbes,
9
163
warrantee,
Feb. 15, 1757
Abbe, John
Nehemiah Abbe,
13
quitelaim,
Jan. 15, 1759
Abbee, John
Elisha Pitkin,
12
257
warrantee,
July 24, 1770
Abbee, John, Jr., .
Samuel Smith,
8
500
warrantee,
Sept. 5, 1751
Abbe, John, Jr,
J. & G. Buck,
9 559
warrantee,
Oct. 27, 1759
Abbee, John, Jr.,
Russell Woodbridge,
10
247
warrantee,
Mch. 17, 1762
Abbee, Marah
Matathias Treat,
12
436
warrantee,
Oct. 30, 1765
Abbee, Naomi
J. & G. Buck,
9
559
warrantee,
Oct. 27, 1759
Abbee, Nehemiah
Elijah Peck,
13
257
warrantee,
Dec. 10, 1770
Abbee, Ruth
Elisha Pitkin,
15
4]
warrantee,
Dec. 13, 1771
Abbee, Stephen
Woodbridge & Hills,
10
36
agreement,
Sept. 18, 1760 Mch. 11, 1761
Matathias Treat,
12
436
warrantee,
Oct. 30, 1765
Abbey, John
Town of Hartford,
5
307
highway,
Mch. 3, 173]
Abby, John
William Forbs,
12
147
warrantee,
Feb. 1, 1765
Abbey, John, Jr.,
D. & C. Buckland,
14
347
warrantee,
Sept. 13, 1782
Ruth Risley,
14
386
warrantee,
Sept. 13, 1782
Abbey, Stephen
Stephen Bidwell,
7
541
warrantee,
Jan. 29, 1754
Abbey, Beriah
Lucy Marsh,
27
58
execution,
Jan. 27, 1810
Abby, Nehemiah
Ruthı Abby,
14
349
warrantee,
Aug. 23, 1770
Abby, Naomi
Horace Beckwith,
38
196
agreement,
June 20, 1822
Abbot, Abiel
Jonathan Shepard,
10
455
warrantee,
Nov. 1, 1763
Abbott, Elizabeth
Pantry Jones,
14
329
quitclaim,
Feb. 11, 1782
Abbet, John
William Forbs,
10
631
warrantce,
Feb. 19, 1760
Abernethy, Charles
Society for Savings,
59
300
mortgage,
Fcb. 4, 1839
Charles J. Gilbert,
58
353
mortgage,
Feb. 9,1838
William L. Wright,
59
307
warrantee,
Feb. 9,1839
Ackley, Elijah
Lucius Bolles,
50
548
quitclaim,
Dec. 21, 1831
Ackley, Joseph
Stephen Cone,
15
218
warrantee,
May 22, 1773
Ackley, Lewis
J. Holister,
16
108
warrantee,
Sept. 15, 17.83
Ackley, Mary
Lucius Bolles,
50
548
quitclaim,
Dec. 21, 1831
Ackley, Nicholas
dist.
578
Dec.,
1663
John Mitchell,
dist.
406
Adams, Amasa
John Knowles,
6
Adams, Amos
Justus Reiley,
19
137
warrantee,
April 25, 1793
Adams, Abigail
P. Hurlbut,
39
496
warrantee,
July, 6, 1808
Adams, Amelia
William Talcott,
47
375
quitclaim,
June 13, 1828
William Dexter,
33
30
quitclaim,
Feb. 7, 1814
Josiah Hempstead,
36
426
quitclaim,
Oct. 12, 1818
Hartford Bank,
38
197
agreement,
June 8, 1822-
Hartford Bank,
39
482
transfer,
June 8, 1822
William Talcott,
47
375
quitclaim,
June 13, 1828
· Adams, Benjamin Adams, Bezaleel
Amos Ransom,
50
297
mortgage,
Jan. 20, 1832
Giles Remington
53
482
lease,
Mch. 7, 1838
Ame .. can Asylun»,
59
142
mortgage,
Aug. 11, 1838
Date.
Abbe, Benjamin
Benjamin Hills,
4
153
John Hurlburt,
12
448
warrantee,
June 17, 1765
Samuel Smith,
15
117
warrantee,
May 27, 1771
Timothy Case,
10
37
warrantee,
John Abby, Jr.,
7
226
warrantee,
May 18, 1745
Adams, Asher
5
699
distribution,
Mch 20, 1667
warrantee,
Dec. 30, 1732
July 5, 1731
2
6
Grantor Adams, Bezaleel Adams, Chester
10
Grantec.
Vol.
Page.
Character.
Date.
Hartford Grammar School,
59
143
mortgage, mortgage,
June 6, 1836
William Mather, Jr.,
57
38
warrantee,
June 11, 1836
Robert Turner,
53
335
mortgage,
Oct. 7, 1836
Society for Savings,
57
286
mortgage,
Mch. 8, 1837
James H. Holcomb,
58
384
mortgage,
Mch. 10, 1838
William Ely,
61
243
warrantee,
July 31, 1839
E. Wadsworth,
18
434
quitclaim,
Ang. 16, 1790
Adams, Ezra, Jr ..
P. Hurlbut,
39
49€
warrantee,
July 6, 186%
Adams, George O.
Aaron Robert=,
47
324
quitclaim,
Mch. 31, 1828
Adams, Hannah
John Knowles,
6
11
Adams, Huldah
Justus Riley,
19
137
Adams, James
William Barnard,
13
636
quitclaim,
July
1,1771
John Morris,
dist.
177
Feb.,
dist.
217
Feb.,
1639
George Hubbard,
dist.
279
Feb ..
1639
John Olcott,
dist.
390
Feb
1659
dist.
549
14.9
Church of Christ,
dist.
463
mortgage,
1643
Thomas Catlin,
dist.
493
State of Connecticut,
dist.
223
mortgage,
Jan. 26, 1(1
Bull & Stebbing,
dist ..
6
April 19, 06:
dist.
582
Jan. 30, 1672
Jolın Dix,
dist.
484
Dec. 7, 1674
Zachary Sanford,
dist.
399
Mch. 29, 1cs0
State of Connecticut.
dist.
224
April 14. 18:53
-
Adams, Jeremy, Est.,
Richard Risley,
dist.
30
Mch. 8, 1654
Zachary Sanford,
dist.
95
Nov. 25, 1686
Adams, Jeremiah
5
698
distribution,
July 5. 1731
T. Seymour,
17
379
warrantee,
July 16, 1753
Samuel Kilbourn,
19
247
mortgage,
Sept. 10. 1794
Samuel Kilbourn,
20
54
mortgage,
Feb. 15, 1796 June 1. 1796
Bull & Keyes,
20
99
mortgage,
May 27. 1800
Samuel Kilbourn,
23
197
warrantee,
May 25, 1801
Adams, Lucy
William Barnard,
13
636
quitclaim,
July 1, 1779
Adams, Lydia
James Webster,
53
47
attorney,
Oct. 31, 1:33
Adams, Mary
Daniel Hinsdell,
8
243
warrantee,
July 2 , 1761
Samuel Wadsworth,
1 L
275
warrantee,
April 4, 1763
Joseph Barnard,
13
222
warrantee,
June 29, 1771
Adams, Roland
James Webster,
53
47
attorney,
Oct. 31, 1533
Samuel Camp,
52
154
warrantee,
Nov. 6 1533
Adams, Ruth
Joseph Barnard,
14
quitclaim,
Feb. 9, 1773
Adams, Sally
Solomon Porter,
26
103
warrantee,
April 25, 1806
Adams, Saralı
Solomon Porter,
103
warrantee,
April 28, 1806
J. Harris,
39
189
warrantee,
June 18, 1819
Adams, Tudor
William Adams,
53
503
chattel,
Aug. 13, 1838
Bank of the United States,
60
35
lease,
Jar. 1, 1839
Adams, William
Isaac Tucker,
6
309
warrantee,
Jul - 5, 1739
Addams, William
Nathaniel Gunn,
6
446
mortgage.
Nov. 25, 1742
James Bunce,
6
520
warrantee,
Nov. 27, 1742
Adams, V'illiam
Nicholas Ginnings.
dist.
467
1050
Samuel Wadsworth,
11
275
warrantce,
Apri 4, 1765
Joseph Barnard,
15
181
warrantee,
Api 26, 1774
Adams, William, Admr.,
S. Marsh,
17
422
quitclaim,
M2. 21, 1756
J. Steel,
17
460
quitelain,
M h. 1, 17-7
Adams, William, Admr.,
O. Ellsworth,
18
327
quitclaim,
Jily 14. 1788
Adams, William
Elisha Babcock,
18
63
warrantee,
June 18, 1790
M. & T. Bull,
18
420
warrantee,
( 24. 19. 1790
Adams, William, Trustee,
J. Caldwell,
18
503
quitclaim,
1 9 1791
Nov.,
1674
Zachary Sanford,
dist.
320
April 18. 10.84
Adams, John
-Adams, Lemuel
E. Wood,
22
68
lease,
Samuel Camp,
52
154
warrantee,
Nov. , 1833
John Shepherd,
S 244
warrantee,
July 24, 17. 1
E. Wadsworth,
434
quitelain,
Ang 16, 1799
S. Adams,
22
414
life lease,
Nov. 11. 1806
J. & H. Bull,
13
warrantee,
Jul . 29. 1771
Adams, William
Charles Sanford,
56
220
Adams, Ebenezer
Joseph Barnard,
22
quitclaim,
Feb. 9, 1777
Dec. 30, 1732
warrantee,
warrantee,
April 25, 179'
Adams, Jeremy
1653
dist.
590
Ang. 11, 1838
7
Grantor to Adams, William, Admr.,
Grantee.
Vol. Page.
Character.
Date.
E. Doolittle,
18
518
quitclaim,
Oct. 30, 1791
J. Pratt,
19
188
quitclaim,
June 15, 1792
John M. Niles,
54
433
quitclaim,
Ang. 13, 1834
Josiah Adkins,
2
147
warrantee,
July 31, 1712
B. & J. Colt,
3
340
quitclaim,
Mch. 22, 1720
Samuel Buck,
7
396
warrantee,
Feb. 4, 1748
Adkins, Josialı
Elizabeth Wilson,
2
164
mortgage,
Mch. 22, 1720
Adkins, Mary
Thomas Kilborne,
dist.
260
Nov. 1, 1698
Adkins, Thomas
1
155
mortgage,
Nov. 3, 1698
Jolm Anderson,
4
174
quitclaim,
Mch. 8, 1725
Adkins, Thomas
5
698
distribution,
July 5, 1731
J. Olcott,
16
110
warrantee,
Mch. 7, 1783
Thomas Adkins, heirs,
3
300
quitclaim,
Mch. 22, 1720
Caleb Pond,
40
287
quitclaim,
Sept. 6, 1821
Henry L. Ellsworth,
43
18
quitclainı,
July 28, 1823
Henry L. Ellsworth,
43
144
quitclaim,
May 1, 1824
Henry L. Ellsworth,
43
530
quitclaim,
April 6, 1826
William Ely, et al., Admr.,
45
558
quitclaim,
Dec. 24, 1827
Elisha Dodd,
47
394
quitclaim,
July 10, 1828
Frederick Bange,
47
383
quitclaim,
July 15, 1828
Oliver D. Cook,
47
477
quitclaim,
Feb. 12, 1829
Joseph Morgan,
47
559
quitclaim,
June 12, 1829
Burrage B. Dimock, et al.,
48
427
quitclaim,
Nov. 20, 1829
Hartford Bank,
50
385
quitclaim,
Mch. 29, 1831
William W. Ellsworth,
51
506
quitclaim,
Oct. 30, 1832
Edward P. Cooke,
52
398
quitclaim,
July 10, 1833
Alfred Welles,
52
570
quitclaim,
April 4, 1834
William W. Ellsworth,
57
420
quitclaim,
April 20, 1837
William W. Ellsworth,
59
376
quitclaim,
Dec. 19, 1838
African Society,
Ishmael Maguira,
48
260
mortgage,
Sept. 9, 1829
Shelton Barry,
41
96
execution,
Oct. 22, 1842
Aiken, Silas
Charles Remington,
57
508
quitclaim,
Oct. 20, 1837
Aiken, Sophia
Charles Remington,
57
508
quitclaim,
Oct. 20, 1837
Akins, Joseph H.
Spencer Whiting,
21
547
quitclaim,
Dec. 7, 1800
Akins, Peggy
Spencer Whiting,
21
547
quitclaim,
Dec. 7, 1800
Akeley, John
Wadsworth & Barnard,
21
164
warrantee,
April 9, 1799
Alden, Hannibal
Miles Beach,
33
538
quitclaim,
Sept. 24, 1816
Miles Beach,
40
298
quitclaim,
Sept. 21, 1821
J. Scarborough,
35
523
warrantee,
Sept. 26, 1816
Thomas S. Williams, et al.,
42
75
mortgage,
Oct.
1, 1821
Jesse Deane,
40)
441
quitclaim,
Oct. 6, 1821
Daniel Wadsworth,
45
288
mortgage,
Oct. 17, 1827
Daniel Buck,
48
218
mortgage,
July 23, 1829
Ruth Lord,
49
136
mortgage,
April 27, 1830
Daniel Richards, et al.,
50
116
warrantee,
Sept. 17, 1830
Andrew Kingsbury,
46
227
agreement,
April 29, 1831
Ebenezer W. Bull,
50
88
warrantee,
April 29, 1831
Daniel Buck, et al.,
50
417
quitclaim,
May 7, 1831
Society for Savings,
50
109
mortgage,
May 11, 1831
Daniel Buck,
50
246
warrantee,
June 2, 1831
City of Hartford,
46
313
quitclaim, .
June 29, 1831
William H. Imlay,
46
252
warrantee,
July 18, 183 L
Ebenezer W. Bull,
53
184
agreement,
(ct .- 13, +831
Zephaniah Alden,
50
313
warrantée,
Jan. 31, 1832
E. Watson Bull,
5 ]
378
warrantee,
May 7, 1833
Daniel Buck,
52
108
warrantee,
July 1, 1833-
John Mather,
52
30
motgage,
July 4, 1833
William H. Imlay,
56
433
qratclaim,
Nov. 18, 1833
William H. Imlay,
59
462
quitclaim,
Nov. 18, 1833
Eliphalet Goodwill,
52
149
warrantee,
Nov. 23, 1833
John A. Taintor,
54
8
warrantee,
Feb. 28, 1834
John A. Taintor,
54
42
warrantee,
April 5, 1834
Joseph Morgan,
55
119
warrantee,
Mch. 31, 1835
Zephaniah Alden,
55
434
quitclaim,
April 1, 1835
John A. Taintor,
55
499
quitclaim,
April 6, 1835
Adkins, Josiah, Est.,
Thomas Adkins, heirs,
3
300
quitclaim,
Elizabeth Wilson,
Adkins, Thomas, Est.,
Adkins, William, Est., Ætna Insurance Company.
African Religious Society,
Samuel Smith,
58
12
mortgage,
Mch. 17, 1837
Angica, Calvin
Ainsworth, Picksell
5
691
distribution,
July 7, 1731
Alden, Hannibal, Est.,
Alden, Horatio
July 31, 1712
Adams, Z. E. Adkins, Benoni
8
Grantor Alden, Horatio
to
Grantee.
Vol. Page.
Dale.
April & 1825
Daniel Buck,
55
76
May 30, 1935
Daniel Buck,
55
55
135
Jul . 25. 1835
Eliphalet Goodwill,
55
569
quitclaim,
Roswell B. Ward, et al.,
56
341
quitclaim,
S.p. 30, 1895
Society for Savings,
55
317
inortgage,
Dec. 22, 1. 35
Oliver Parish, et al.,
53
242
lease,
Jan. 13, 1336
Stephen Spencer,
57
27
warrantee,
Jar. 28, 1836
Joseph W. Dimock,
53
313
lease,
A 01 1, 1×36
Zephaniah Alden,
57
417
quitclaim,
J. . 27. 1º36
Benjamin Allen, et al.,
53
377
lease,
Fel. 4 1827
Jonathan Ramsey, et al.,
53
419
lease,
June 13 1857
Stephen Spencer,
58
441
quitclaim,
April1_ 18. 4
Miles Beach,
40
298
quitclaim,
S.t. 21 1S21
Oliver Parish,
60
168
warrantee,
(6) 2, 1939
Daniel Richards, et al.,
50
116
warrantee,
Sept. 17 1:30
Daniel Buck, et al.,
50
417
quitclaim,
M. 7,18:1
Daniel Buck,
50
246
warrantee,
June 2, 15.1
City of Hartford,
46
313
quitclaim,
June 25, 1% ??
William H. Imlay.
46
252
warrantee,
Zephaniah Alden,
50
313
warrantee,
J . 31, 1882
Daniel Buck,
52
108
warrantee,
Jily 1 1833
Eliphalet Goodwill,
52
149
warrantee,
Nor. 23, 1833
John A. Taintor,
54
8
warrantee,
Feb. 28, 183;
John A. Taintor,
54
42
warrantee,
Apr1 5, 1834
Thomas S. Williams,
55
205
warrantee,
April S, 1835
Daniel Buck,
55
76
warrantee,
Ma: 30 1835
Stephen Spencer,
57
27
warrantee,
June 28, 1336
Albigence Scarborough,
48
553
quitclaim,
Ang. 3 1930
Joseph W. Dimock,
53
313
lease,
April 1, 1536
Joseph B. Gilbert, et al.,
57
331
quitclaim,
Jan. 18, 1827
Alden, Philura, Exctrx.,
Society for Savings,
53
480
assignment,
Oc. 10, 152%
Alden, Philura C., Exctrx.,
Jolın Butler, et al.,
51
470
quitclaim,
Aug. 10, 1832
Dudley Buck,
52
464
quitclaim,
July 1, 1433
Daniel Richards, et al.,
50
116
warrantee,
Sept. 17, 1539
Alden, Zephaniah
John Babcock,
45
327
mortgage,
Dec. 21, 1827
Horatio Alden,
50
314
mortgage,
J n. 31, 1532
Daniel Wadsworth,
54
306
mortgage,
Me .. 5, 1535
Society for Savings,
54
305
mortgage,
Joseph E. Cone,
54
347
warrantee,
April 1, 1535
Joseph Morgan,
53
97
warrantee,
June 1, 1835
William W. Turner,
57
11
warrantee,
Jmmc 28, 1836
Alderman, John
William Ellery,
21
70
warrantee,
July 12. 1798
Samuel Talcott,
21
442
quitclaim,
Ang. S., 1799
C. Butler,
37
100
warrantee,
M 1.17,1817
Alderman, Mary
C. Butler,
37
100
warrantee,
Aug. 23, 1799
Alford, Alphens
D. Olcott,
17
484
quitclaim,
S .pt. 12, 1787
Joseph Lynde,
20
227
warrantee,
Mich. 6, 179.
Alford, Amanda
Lucy Cadwell,
24
38
warrantee,
Sept. 1, 1802
Alford, Benedict, Jr.,
Samuel Goodwin,
12
306
warrantee,
Jel- 4. 1755
Alford, Jerusha
Samuel Goodwin,
12
306
warrantee,
July 4, 1755
Alford, Joseph
Peletiah Pierce,
13
648
quitclaim,
Abijah Flagg,
32
87
mortgage,
July 29. 1811
C. Sedgwick.
34
443
warrantee,
Fcb. 7, 1815
Alford, Lucy
Peletialı Pierce,
13
648
quitclaim,
Jan. 20, 1778
Alford, Lydia
Caleb Bull,
20
443
quitclaim,
Feb. 23, 1790
Alford, Peletiah
Lucy Cadwell,
24
38
warrantee,
Sept. 1, 1802
Lucy Cadwell,
24
194
warrantee,
July 16, 1893
L. Caldwell,
22
214
lease,
Ang. 17, 1803
Whiting & Goodwin,
28
316
mortgage,
Dec. 23 1899
Whiting & Goodwin,
32
33
warrantee,
April 3, 1811
Alford, Samuel
Joseph M. Merrow,
47
44
warrantee,
Mich. 25, 1528
Alford, William
Susannah Gilbert,
13
417
mortgage,
Susannah Gilbert,
13
68
quitclaim,
M. h. 30, 177:
William Hopkins,
13
618
warrantee,
Sept. 24, 1777
James H. Wells,
27
78
execution,
Jan 9, 1815
Alfred, Benjamin
Thomas S. Williams,
55
205
Character. warrantee, warrantee, warrantee, warrantee,
. 77
M × 30. 1875
Roswell B. Ward, et al.,
Alden, Horatio, Trustee, Alden, Horatio
Alden, Horatio, Admr.,
Alden, Horatio, Est., Alden, Philura
Alden, Philura, Trustee,
Alderman, Polly
Samuel Talcott,
442
quitclaim,
Jan. 20. 1778
Alford, Jonas
Feb. 7. 1772
Alden, Philura, Exctrx.,
Moi. 5, 1835
No . 27 1817
9
Grantor Alison, John Allison, John
to
Grantee.
Vol.
Character.
Date.
4
quitclaim,
Ang. 9, 1727
Edward Mullen,
Sept. 30, 1728
John Nichols,
5
114
quitclaim,
June 14, 1729
Saml. Graham,
5
195
warrantee,
April 15, 1730
David Dalton,
6 217
warrantee,
April 12, 1738
Allcock, Thos.
Wm. Pantry,
dist.
73
dist.
167
Feb.
1639
Jolın Wilcocks,
dist.
234
Feb.
1639
dist.
402
1639
Joshua Ginnings,
dist.
467
1639
Allen, Asa
Wm. Lord, Admr.,
20
460
qnitclaim,
April 12, 1796
Wm. Lord,
20
255
warrantee,
April 1, 1797
Allen, Betsey
J. Buck, Jr.,
16
114
warrantee,
Nov. 29, 178:
T. Hopkins,
16
223
warrantee,
Dec. 22, 1785
L. & J. Shepard,
18
471
quitclaim,
Aug. 31, 1791
David Phippeney,
19
177
warrantee,
Ang. 30, 1793
J. Knowles,
19
484
quitclaim,
May 21, 1794
Jos. Bull,
19
345
warrantee,
Dec. 23, 1794
R. Sheldon,
2 ]
663
lease,
Mch. 28, 1798
John Dodd, Jr.,
21
204
warrantee,
Aug. 31, 1799
John Knowles,
23
30
warrantee,
June 13, 1800
John Hempsted,
23
142
mortgage,
Nov. 4, 1800
Jolın Hempsted,
23
364
warrantee,
May 5, 1802
J. Knowles,
31
19
quitelaim,
April 18, 1806
John Dodd, Jr.,
28
24
mortgage,
July 22, 1807
John Russ,
28
272
mortgage,
July 24, 1792
Jas. J. Bull,
21
35
mortgage,
April 11, 1798
Jas. J. Bull,
24
171
warrantee,
April 27, 1803
Allen, Helena
Wm. Lord,
20
255
warrantee,
April 1, 1797
Allen, Helena, Est.
John Gains,
45
435
quitelaim,
Feb. 16, 1827
Allen, Isaac G.
City of Hartford,
58
499
quitclain),
April 6, 1837
Eliphalet Averill,
57
229
mortgage,
Jan. 10, 1654
J. Buck, Jr.,
16
114
warrantee,
Nov. 29, 1783
T. Hopkins,
16
233
warrantee,
June 30, 1785
J. Butler,
17
12
warrantee,
Dec. 22, 1785
L. & J. Shepard,
18
471
quitclaim,
Aug. 31, 1791
Saml. Kneeland,
19
14
warrantee,
July 24, 1792
David Phippeney,
19
177
warrantee,
Ang. 30, 1793
J. Knowles,
19
484
quitclaim,
May 21, 1794
Jos. Bull,
19
345
warrantee,
Dec. 23, 1794
R. Sheldon,
21
663
lease,
Mch. 28, 1798
Jas. J. Bull,
21
35
mortgage,
April 11, 1798
John Dodd, Jr.,
21
204
warrantee,
Aug. 31, 1799
John Knowles,
23
30
warrantee,
June 13, 1800
John Henipsted,
23
142
mortgage,
Nov. 4, 1800
Jolm Hempsted,
23
364
warrantee,
May 5, 1802
Jas. J. Bull,
24
171
warrantee,
April 27, 1803
J. Knowles,
31
19
quitclaim,
April 18, 1806
John Dodd, Jr.,
28
24
mortgage,
July 22, 1807
Timo. Bunce,
29
74
quitclaim,
Aug. 3, 1808
John Dodd, Jr.,
28
127
mortgage,
Dec. 10, 1808
John Russ,
28
272
mortgage,
Sept. 8, 1809
Geo. Allen,
29
356
qnitclaim,
Oct. 26, 1811
J. Babcock, Jr.,
32
530
warrantee,
July 14, 1813
John Babcock,
35
214
warrantee,
Dec. 7, 1813
Henry Taylor,
52
70
mortgage,
Aug. 2, 1833
John B. Stanton,
52
246
mortgage,
Feb. 15, 1834
Albert Seymour,
57
168
warrantee,
July 16, 1836
Albert Seymour,
58
139
warrantee,
April 3, 1837
John Barnard,
59
386
mortgage,
Dec. 14, 1838
Allen, Matthew
dist.
73
.dist.
145
Feb.
1639
Thos. Woodford,
dist.
185
Feb.
1639
Allen, Moses
Justin Lyman,
38
423
quitclaim,
Jan.
5, 1826
Allen, Nathan
Elisha Colt,
26
15
mortgage,
Nov. 8, 1805
3
J. Butler,
17
12
warrantee,
Allen, Elizabeth
Allen, Eliza
Saml. Kneeland,
19
14
warrantee,
Sept. 8, 1809
Wm. Goodwin,
dist.
21
Jan. 12, 1837
Allen, John
Isaac Graham,
453
warrantee,
Page. 368
Allen, Joshua
Wm. Pantry,
June 30, 1785
Richard Seemer,
10
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Seth Terry,
36
132
quitclaim,
April 19, 1817
Gideon Goff,
58
359
mortgage,
Feb. 12, 1838
Henry Buckland, et al.,
59
360
mortgage,
Feb. 12, 1838
Justin Lyman,
38
423
quitclaim,
Jan. 5, 1826
Allyn, Anna
Nathan Allyn,
29
352
quitclaim,
Oct. 21, 1811
Nathan Allyn,
47
345
quitclaim,
April 28, 1828
Estate of Nathan Allyn,
54
414
quitclaim,
July 18, 1834
WVm. Wing,
19
371
warrantee,
Sept. 9, 1795
R. W. Ramsdell & others,
24
40
warrantee,
May 1, 1802
Keeney & Plum, &c.,
23
525
quitclaim,
Sept. 19, 1803
George Burr,
29
56
quitclaim,
Dec. 29, 1808
Allyn, Ansel
Philo A. Goodwin, et al.,
51
407
qnitclaim,
Mch. 29, 1832
Allyn, Capt.,
John C. Buil,
21
194
warrantee,
July 26, 1799
Allyn, George
Justin Steel,
5
72
warrantee,
June 9, 1729
Allyu, Henry
Lemuel Humphrey,
13
542
quitclaim,
July 26, 1826
Allyn, Jos., Jr.,
Jona. Skinner,
10
121
warrantee,
Jan. 22, 1760
Allyn, Lois
Jona. Skinner,
10
121
warrantee,
Jan. 22, 1760
Allyn, B. Lucius
Elijah Filley,
5.5
435
quitclaim,
April 2, 1835
Allyn, Matthew
Joseph Talcott,
8
468
quitclaim,
Mch. 24, 1719
Normand Daniels,
54
449
quitelaim,
Sept. 17, 1834
John G. Mix,
54
542
quitclaim,
Jan. 28, 1835
Allyn, Seletiah
Burr & Cadwell,
3
285
warrantee,
Feb. 19, 1720
1llyn, Sophia, Est.,
Sophia Allyn,
60
192
warrantee,
Oct. 1, 1839
J. & N. Goodwiu,
25
299
mortgage,
Oct. 30, 1807
J. & N. Goodwin,
22
565
release,
June 30, 1810
Proprs. North Meadow,
38
153
quitclaim,
Nov. 10, 1820
Luther Barber,
12
30
warrantee,
May 18, 1821
Allyn, Benjamin
Edward Marsh,
44
261
warrantee,
Oct. 20, 1824
Wm. Mather, et al.,
50
124
warrantee,
May 9, 1831
Samuel Mather,
50
125
warrantee,
May 9, 1831
Wm. Wadsworth,
53
63
warrantee,
Dec. 20, 1833
Griffin Stedman,
55
366
mortgage,
Jan. 26, 1836
John Spencer,
56
115
warrantee,
Feb. 29, 1836
Edward Marsh,
56
54
warrantee,
Feb. 29, 1836
Philo A. Goodwin,
56
90
warrantee,
April 4, 1836
Sarah Haynes,
1
51
mortgage,
Jan. 29, 1695
Richard Edwards,
1
170
mortgage,
Nov. 28, 1695
Baysey Baker,
2
205
quitclaim,
Oct. 27, 1712
Allyn, Elisha
Thos. Allyn,
20
90
mortgage,
April 26, 1796
John Lee,
20
152
warrantee,
June 8, 1796
Win. Kelsey,
dist.
511
Mch. 31, 1661
dist.
545
June 12, 1666
dist.
582
Jan. 30, 1672
dist.
590
Nov.
1674
Wm. Williams,
dist.
554
Dec. 8, 1684
Baysey Baker,
205
quitclaim,
Oct. 27, 1712
John C. Bull,
21
194
warrantee,
July 26, 1799
Allyn, Jolm, Agt.,
Andrew Benton,
dist.
284
Mch. 11, 1671
Win. Whiting,
1
179
distribution,
Mch. 13, 1709
Joseph Barnard,
2
347
conditional,
Feb. 12, 1715
John Whiting,
5
309
quitclaim,
Feb. 8, 1731
Allyn, Fitz John
John Pitkin & others,
5 460
quitclaim,
Jan. 13, 1732
Joseph Pitkin,
5
457
warrantee,
Mch. 21, 1732
Allyn, John Fitz
Moses Cook,
5
520
warrantee,
June 12, 1733
John Skinner,
5
556
warrantee,
July 7, 1733
Buck & Launders,
40
43
quitclaim,
Dec. 13, 1819
Jona. Ramsey,
40
348
quitclaim,
Jan. 24, 1822
Nathan Allyn,
36
369
quitclain,
June 9, 1818
Burrage B. Dimock,
50
435
quitclaim,
Aug. 8, 1831
Frederick Marsh,
50
436
quitclaim,
Aug. 8, 1831
Burrage B. Dimock,
51
426
quitclaim,
April 27, 1832
Burrage B. Dimock,
51
427
quitclaim,
April 27, 1832
Wm. Mather, et al.,
51
331
warrantee,
April 24, 1833
Daniel Fish,
57
219
warrantee,
Dec. 31, 1836
Joseph Pratt,
53
39S
lease,
May 4, 1837
Chas. Shepard,
59
190
warrantee,
Sept. 22, 1838
Allyn, Ann
Allyn, Asa
5
693
distribution,
July 7, 1731
Allyn, Elizabeth
dist.
549
Allyn, Pelatiah
Allyn, Richard J.
Allyn, Rhoda
Allyn, Benjamin, 2d,
Allyn, Edward
Allyn, John
Allyn, Johu, Est.,
Allyn, Fitz Johu
Allyn, Fitz J.
Allyn, Jos.
Allyn, Job
Allen, Reuben, Jr., Allen, Robert
Allen, Solomon
11
Grantor Allyn, Job
to
Grantee.
Vol.
Page.
Character.
Date.
Dan. W. Clark,
60
82
quitelaim,
Mch. 25, 1839
David Watkinson,
61
262
mortgage,
Aug. 19, 1839
John Stanwood,
57
411
quitclaim,
April 19, 1837
Henry Hudson,
53
454
quitclaim,
Nov. 8, 1837
Allyn, Job, Admr.,
Sophia Allyn,
60
192
warrantee,
Oct. 1, 1839
Allyn, Mary
Joseph Talcott,
8
468
quitclaim,
Mch. 24, 1719
Allyne, Mary
Burr & Cadwell,
3
285
warrantee,
Feb. 19, 1720
Allyn, Mary
Nathan Allyn,
33
491
quitclaim,
Ang. 9, 1815
Allyn, Milla
Wm. Wadsworth,
53
65
warrantee,
Dec. 20, 1833
Allyn, Matthew
Wm. Gaylord,
4
292
quitclaim,
June 13, .1726
Allyn, Milley
John Spencer,
56
115
warrantee,
Allyn, Nathan
First Ecclestl. Soct.,
26
21
mortgage,
Nov. 8, 1805
Levi Goodwin,
28
5
mortgage,
Jan. 23, 1807
Elisha P. Corning,
25
275
quitclaim,
June 22, 1807
Elisha Phelps,
26
43
mortgage,
Nov. 23, 1807
Elisha Colt,
221
92
mortgage,
Oct. 3, 1808
Geo. Wadsworth,
21
94
mortgage,
Oct. 6, 1808
E. Phelps,
29
18
quitelaim,
Oct. 24, 1808
Ward & Bartholomew,
21
99
mortgage,
Oct. 26, 1808
Luther Savage,
28
126
warrantee,
Dec. 12, 1808
Elisha Colt,
28
427
mortgage,
June 11, 1810
Anna Allyn,
28
428
mortgage,
June 14, 1810
N. A. Phelps, Jr.,
22
567
lease,
July 10, 1810
H. Goodwin,
22
568
lease,
July 14, 1810
P. Hillyer,
22
569
lease,
July 17, 1810
Thos. Lloyd,
32
125
warrantce,
Oct. 21, 1811
Bunce & Bradley,
31
109
lease,
Feb. 12, 1812
Thos. Lloyd,
34
2
warrantee,
Sept. 22, 1813
R. Bradley,
31
346
lease,
May 12, 1815
M. Shepard,
39
28
mortgage,
Mch. 15, 1819
E. Chapman,
36
567
quitclaim,
Sept. 15, 1819
Henry L. Ellsworth,
40
457
quitclaim,
Sept. 21, 1822
Henry Sill, Admr., et al.,
42
490
mortgage,
June 27, 1823
Henry L. Ellsworth,
44
117
mortgage,
Sept. 17, 1823
Wm. Hayden,
47
340
quitclaim,
Jan. 29, 1828
Moses Goodman, Jr., et al.,
47
69
mortgage,
April 23, 1828
Anna Allyn,
47
78
mortgage,
May 15, 1828
Wm. H. Imlay,
48
415
quitclaim,
Oct. 30, 1829
Mercy Collins,
49
339
mortgage,
Oct. 23, 1830
Mary Grew,
51
170
mortgage,
Nov. 27, 1832
Henry Grew,
51
171
mortgage,
Nov. 27, 1832
Lucius B. Allyn, et. al.,
46
344
lease,
Feb. 18, 1833
Henry Grew,
51
366
mortgage,
May 28, 1833
James Gordon,
52
115
warrantee,
Oct. 9, 1833
Joseph B. Gilbert, et al.,
52
467
quitclaim,
Oct. 10, 1833
Horatio Alden,
53
44
warrantee,
Nov. 14, 1833
Anna Moore,
54
464
quitclaim,
Oct. 17, 1834
Harriet A. Allyn,
54
465
quitclaim,
Oct. 21, 1834
Wm. H. Imlay,
54
515
quitclaim,
Dec. 20, 1834
Joseph B. Gilbert,
55
371
mortgage,
Feb. 1, 1836
Elisha Allyn,
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.