General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 1

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1873
Publisher: The Office
Number of Pages: 1348


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.