General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 10

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 10


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 (link on the Part 1 page).


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


Oct. 19, 1820


Thos. Brace,


42


458


warrantee,


April 1, 1823


Stephen Brace,


47


363


quitclaim,


May 10, 1828


Electa A. Brace,


49


176


warrantee,


June 10. 1830


Electa A. Brace,


50


64


warrantee,


Mch. 23, 1831


Lucius Nichols,


45


307


warrantee,


Nov. 17, 1827


Lucius Nichols,


45


308


warrantee,


Nov. 17, 1827


Zenus Brace,


46


69


warrantee,


April 6, 1828


Brace, Lory, Est.,


Lucius Nichols,


45


307


warrantee,


Nov. 17, 1827


Lucius Nichols,


45


308


warrantee,


Nov. 17, 1827


Zenus Brace,


69


warrantee,


April 6, 1828


Brace, Lory, Jr.,


Lory Brace,


33


540


quitclaim,


Sept. 28, 1816


Brace, Lury C.


Timothy Stanley.


43


260


quitclaim,


Dec. 20, 1824


Brace, Mary


J. Skinner & others,


18


430


distribution,


Feb. 24, 1789.


E. & E. Faxon,


18


11]


warrantee,


Mch. 16, 1790


Stephen Brace,


26


451


warrantee,


Mch. 18, 1808


Brace, Mary B.


Solomon Brace,


59


12


mortgage,


Mch. 17, 1838


Stephen Brace,


47


363


quitclaim,


May 10, 1828


Thos. Brace,


47


141


warrantee,


July 23, 1828


Thomas Brace,


50


94


warrantee,


Mch. 28, 1831


J. Wadsworth,


17


421


quitclaim,


Aug. 17, 1785


S. Collins,


18


428


quitclaim,


April 25, 1788


Aaron Cadwell, 2d,


18


warrantee,


Mch. 16, 1790


Brace, John, 3d,


Brace, Joab


Brace, Jolinson


Brace, Jona.


Brace, Jno.


Brace, Jno., Jr.,


Brace, Judith


Brace, Lory


Brace, Lory. Admr.,


Brace, Mercy W.


Brace, Moses


Character. highway, warrantee, quitclaim,


Brace, Henry, Jr.,


69


Grantor Brace, Moses


to


Grantee.


Vol.


Page.


Character.


Date.


Mary Brace,


18


25


warrantee,


Mch. 16, 1790


Cadwell & Brace,


18


warrantee,


Mch. 16, 1790


Abijah Flagg,


21


4 1


warrantee,


April 2, 1798


Uriah Cadwell,


21


175


warrantee,


April 24, 1799


Brace, Polly M., Admrx.,


Brace, Prudence


John Robbins,


15


354


warrantee,


Dec. 21, 1775


Brace, Rachel


Daniel Wadsworth,


20


596


quitclaim,


May 18, 1796


Samuel Talcott,


10


52


warrantee,


Mch. 10, 1760


Benjamin Keeney,


10


85


warrantee,


April 12, 1760


Daniel Seymour, Jr.,


10


253


warrantee,


Mch. 24, 1762


Isaac Barnard,


10


256


warrantee,


April 5, 1762


Jared Seymour,


10


572


quitclaim,


4 April 17, 1762


Samuel Talcott,


10


630


mortgage,


Jan. 3, 1763


Samuel Talcott,


11


55


warrantee,


Dec. 30, 1763


Amos Bull,


12


103


warrantee,


Oct.


3, 1770


Amos Bull,


12


335


warrantee,


Nov. 29, 1770


Stephen Brace,


19


153


warrantee,


Sept. 13, 1793


Stephen Brace,


24


259


warrantee,


Oct. 25, 1803


Ebenezer Bevans, et al.,


42


472


warrantee,


May 21, 1823


Brace, Steven


Thomas Catlin,


1


54


Mch. 25, 1691


Brace, Steplien


dist.


184


Dec. 12, 1682


Samuel Howard,


1


480


warrantee,


Dec. 1, 1707


Daniel Hubbard,


5


205


mortgage,


May 20, 1730


Nathaniel Hooker,


7


161


quitelaim,


Oct. 18, 1743


Zenas Brace,


18


53


warrantet,


April 1, 1790


Chauncey Sedgwick,


26


62


warrantee,


Sept. 16, 1805


Missionary Society of Connecticut, 24


26


195


warrantee,


April 16, 1806


Zenas Brace,


35


341


warrantee,


April 26, 1816


William H. Brace,


37


421


warrantee,


May 16, 1818


Lory Brace, Admr., et al.,


47


79


warrantee,


Dec. 6, 1827


John Porter,


58


134


warrantee,


June 12, 1837


School Society of West Hartford,


59


347


mortgage,


Feb. 3, 1838


Moses Goodman,


19


155


warrantee,


April 2, 1793


Theron Deming,


42


459


mortgage,


May 19, 1823


Lory Brace,


43


71


quitclaim,


Nov. 10, 1823


Joseph Whiting, et al.,


46


1


lease,


Sept. 15, 1826


Stephen Brace,


47


175


warrantee,


Sept. 18, 1828


Society of West Hartford,


54


145


warrantee,


Sept. 11, 1834


Michael Jennings,


59


68


warrantee,


April 19, 1838


Walter Deming,


58


506


quitclaim,


June 13, 1838


Brace, Thomas, Admr.,


Lucius Nichols,


45


307


warrantee,


Nov. 17, 1827


Lucius Nichols,


45


308


warrantee,


Nov. 17, 1827


Zenus Brace,


46


69


warrantee,


April 6, 1828


Erastus Phelps,


53


476


warrantee,


Dec. 29, 1837


Brace, Thomas K.


J. Brace,


22


455


warrantee,


July 13, 1805


Missionary Society of Connecticut, 28 J. Brace,


22


461


warrantee,


Dec. 30, 1807


James Burr.


25


357


quitclaim,


May 12, 1808


C. Barnard,


29


47


quitclaim,


Sept. 12, 1808


R. Walker,


29


84


quitclaim,


April 15, 1809


James Burr,


29


150


quitclaim,


Jan. 11, 1810


D. Hinsdale,


29


229


quitclaim,


Aug. 18, 1810


James Church,


29


376


quitclaim,


Jan. 11, 1812


E. Williams, Jr.,


36


123


quitclaim,


April 5, 1817


Jno. Brace, et al.,


38


63


in trust,


Sept. 23, 1819


Eli Ely,


40


22


quitclaim,


Nov. 8, 1819


Jno. Brace,


44


115


warrantee,


April 13, 1824


City of Hartford,


47


545


quitclaim,


Mch. 28, 1829


John Mather,


47


574


quntclaim,


July 21, 1829


Thomas D. Gordon,


48


281


warrantee,


Oct. 19, 1829


Robert Watkinson,


52


153


warrantee,


Sept. 5, 1831


Jno. Brace, Jr.,


50


384


warrantee,


Mch. 28, 1832


A


47


363


quitelaim,


May 10, 1828


Joel Steel,


1


119


July 31, 1711


5


696


distribution,


July 7, 1731


John Skinner, Jr.,


10


423


warrantee,


Jan. 10, 1764


Brace, Solomon


Erastus Phelps,


53


476


103


warrantee,


Nov. 4, 1808


Brace, Ruth


A. Cadwell,


Brace, Samuel


Brace, Stephen, Exctr., Brace, Thomas


1


57


mortgage,


Sept. 30, 1807


Henry Brace,


552


mortgage,


Oct. 1, 1805


Brace, Solomon, Exctr.,


warrantee,


Dec. 29, 1837


18


70


Grantor


to


Grantee.


Vol.


Page.


Date.


Edwd. Brace,


51


107


Ang. 28, 1832


Stephen Brace,


43


285


Oct. 12, 1818


Seth Collins,


11


434


Feb. 10, 1767


J. & D. Bunce,


13


221


warrantee, quitclaim,


distribution,


Feb. 24, 1789


E. & E. Faxon,


18


111


warrantee,


warrantee,


April 1, 1790


School Society of West Hartford, 45


47


173


warrantee,


June 29, 1835


Brace, Zenas, Est.,


Moses Goodman,


19


155


warrantee.


April 2, 1793


Erastus Phelps,


53


476


warrantee,


Dec. 29, 1837


Brewer, Benjn."


Joseph Spencer,


8


469


warrantee.


Mch. 12, 1754


John Hill,


8


480


warrantee,


Mch. 14, 1754


Brewer, Chas.


John Danforth,


60


294


release,


Oct. 27, 1841


Brewer, Danl.


John Cadwell,


15


383


warrantee,


Mch. 27, 1778


Brewer, Elijah


Thos. Sanford, Jr.,


21


225


warrantee,


Oct. 28, 1800


Brewer, Jolın


Abiel Gray, Jr.,


14


156


warrantee.


Mch. 24, 1778


Brewer, John P.


Samuel Root,


60


19


warrantee,


Mch. 29, 1838


Brewer, Mary Ann


Samuel Root,


19


warrantee,


Mch. 29, 1838


Brewer, Nthl.


Abie. Grav, Jr.,


14


156


warrantee,


Mch. 24, 1778


Brewer, Thos., Jr.,


Isaac Goodall,


9


412


warrantee,


Oct. 28, 1757


S. Talcott,


16


341


quitclaim,


May 9, 1783


D. Smith,


17


52


warrantee,


Jan. 17, 1787


D. Bull,


18


377


quitclaim,


Dec. 23, 1789


S. Johnson,


10


warrantee,


May 28, 1799


Breck, Helena, Est.,


T Dwight,


11


warrantee,


June 18, 1799


Michl. Bull,


21


499


quitclaim,


Oct. 6, 1800


Breck, Robt.


S. Talcott,


16


341


quitclaim,


May 9, 1783


Brewster, Abel


David Watkinson,


4 S


29


mortgage,


Mch. 7, 1829


Harvey Seymour,


49


320


mortgage,


Nov. 15, 1830


Nathaniel Goodwin,


46


290


warrantee,


Feb. 17, 1832


Harvey Seymour,


50


1


mortgage,


Feb. 17, 1832


Joseph Pratt,


50


320


mortgage,


Feb. 17, 1832


Silas Folsom, et al.,


50


330


warrantee,


Feb. 29, 1832


D. S. Brooks,


50


331


mortgage,


Feb. 29, 1832


James Daley,


50


333


mortgage,


Feb. 29, 1832


Brewster, Abel, Est.,


James Rose, et al.,


46


295


warrantee,


April 10, 1832


Austin Daniels,


16


301


warrantee,


April 28, 1832


Brewster, Anson


Saul Alvord,


32


373


mortgage,


Dec. 9, 1812


Nathan Morgan,


27


90


execution,


Dec. 31, 1816


Nathan Morgan,


36


45


quitclaim,


Jan. 2, 1817


Buck & Ely,


37


41


warrantee,


Jan. 20, 1817


Brewster, Estate of Caleb


Catherine Danforth, et al.,


54


116


mortgage,


Aug. 6, 1834


Brewster, James


Wm. Hungerford, et al.,


57


466


quitclaim,


July 21, 1837


Brewster, Josiah F.


J. Morgan,


19


543


quitclaim,


July 28, 1795


J. & J. Sheldon,


22


417


in trust,


Nov. 12, 1806


Thos. Belding,


26


359


warrantee,


Dec. 11, 1807


Jos. Sheldon,


29


273


quitclaim,


Feb. 9, 1811


Jos. Shelden.


28


555


warrantee,


Feb. 9, 1811


Brewster, Mary


Jos. Sheldon,


29


273


quitclaim,


Feb.


9,1811


Thos. Belding,


26


359


warrantee,


Dec. 11, 1807


Brewster, Paschal P.


Prince Brewster,


23


370


mortgage,


April 26, 1802


Prince Brewster,


.


24


128


warrantee,


Feb. 22, 1803


Ebenr. Hurlbut,


26


374


warrantee,


Dec. 21, 1807


Brewster, Prince


Thos. Dewey,


14


162


warrantee,


June 13, 1778


Hezkh. Landfear,


14


196


warrantee,


May 11, 1778


Paschal P. Brewster,


23


369


warrantee,


April 26, 1802


John Morgan,


24


216


mortgage,


Aug. 18, 1803


Paschal P. Brewster,


25


321


quitclaim,


Dec. 21, 1807


Brewster, Sturges, Exctr.,


Catherine Danforth, et al.,


54


116


mortgage,


Aug. 6, 1834


Brewster, Sturges, Trustee,


Catherine Danforth, et al.,


54


116


mortgage,


Aug. 6, 1834


18


430


Aaron Cadwell, 20,


18 32


377


mortgage,


Feb. 27, 1828


Sept. 18, 1828


West Hartford School Society,


55


138


mortgage,


May 11, 1754


Danl. House,


9


70


warrantee,


July 31, 1799


Prince Hull,


23


79


warrantee,


Feb. 12, 1831


Harvey Seymour,


50


319


mortgage,


Feb. 29, 1832


Austin Daniels,


50


332


mortgage,


Feb. 9, 1811


Jos. Shelden.


28


555


warrantee,


June 19, 1771


Saml. Talcott,


14


47


May 4, 1773


J. Skinner & others,


Mch. 16, 1790


Thos. Brace,


Character. warrantee, quitclaim, warranter,


Brace, Truman Brace, Wm. H. Brace, Zenas


Breck, Helena


71


Grantor Brewster, Sturgess Bristol, Geo.


to


Grantee.


Vol. Tage.


Character.


Date.


Mary Ann Anderson, ct al.,


61


389


quitclaim,


Mch. 25, 1839


Daniel Burgess,


57


188


mortgage,


Nov. 19, 1836


Zephanialı Preston,


58


206


mortgage,


July 5, 1837


Zephanialı Preston,


53


437


mortgage,


Aug. 1, 1837


Zephanialı Preston,


53


537


mortgage,


Sept. 13, 1838


Zephaniah Preston,


60


85


chattel,


April 5, 1839


Edwin Taylor,


60


89


attorney,


Bristol, James


WVm. HI. Imlay,


55


338


mortgage,


Jan. 1, 1836


Geo. Hinsdale,


56


542


quitclaim,


Aug. 8, 1836


Brickett, James P.


Asahel Saunders, et al.,


60


239


chattel,


Jan. 20, 1840


Wm. Hayden,


50


565


quitclaim,


Mch. 29, 1832


Briggs, Robt.


Jason Goodwin,


37


426


warrantee,


May 19, 1818


Briggs, Sarah C.


Hannah Caldwell, et al.,


43


83


quitelaim,


Dec. 15, 1823


Briggs, Seth


Hannah Caldwell, et al.,


43


83


quitclaim,


Dec. 15, 1823


Howard Geer,


44


171


mortgage,


June 30, 1824


Moses Smith,


15


449


quitclaim,


Mch. 23, 1827


Lynde Olmsted,


5 1


55


warrantee,


May 23, 1832


Moses Smith,


45


449


quitelain,


Mch. 23, 1827


Greene Foundation,


46


303


mortgage,


May 14, 1832


Saml. H. Huntington,


57


2289


condition,


Sept. 25, 1836


Wm. H. Imlay,


38


349


boundary line, July 12, 1824


Soc. for Savings,


45


518


transfer,


Ang. 20, 1827


Ward & Bartholomew,


46


100


transfer,


Ang. 22, 1828


Hezekiah Huntington,


48


1


warranter,


Sept. 9, 1828


Elisha B. Pratt,


48


344


warrantee,


Dec. 12, 1829


Walter Mitchell, et al.,


50


513


quitclaim,


Jan. 14, 1832


Soc. for Savings,


50


308


mortgage,


Jan. 21, 1832


Saml. H. Huntington,


54


119


warrantee,


Jan. 20, 1832


Greene Foundation,


46


303


mortgage,


May 4, 1832


Saml H. Huntington,


51


111


warrantee,


Ang. 24, 1832


Joseph Morgan,


52


101


warrantee,


Sept. 12, 1833


Saml. H. Huntington,


54


120


warrantee,


Sept. 13, 1833


Elisha B. Pratt, et al ,


52


535


quitelaini,


Jan. 16, 1834


Wm. Hayden,


52


536


quitclaim,


Jan. 23, 1834


Geo. Sumner,


54


88


warrantee,


June 18, 1834


Saml. H. Huntington,


57


289


condition,


Sept. 25, 1836


Geo. Brinley, Sen.,


60


217


chattel,


Dec. 11, 1839


Geo. Brinley, Sen.,


60


316


chattel,


June 22, 1840


Britnall, Caleb


Saml. Coon,


20


388


quitclaim,


Feb. 15, 1812


Britnall, Caleb, Admr.,


Saml. Coon,


29


388


quitclaim,


Feb. 15, 1812


Brigden, Asenath


Sarah Woodhouse,


54


568


quitclaim,


Feb. 24, 1835


Broad, Asa


Starr & Goodwin,


26


146


warrantee,


July 9, 1806


Brooker, Isaac


Joel Loomis,


13


500


warrantee,


Mch. 5, 1753


Brooker, Joanna


J. & I. Shelding


4


182


release,


Mch. 29, 1725


Brooker, Joanna, Est.,


Jermh. Wadsworth,


16


388


warrantee,


July 4, 1785


Brockett, Isaac


Ebenezer Mix,


7


162


warrantee,


Jan. 21, 1743


Brockett, Pierpont


Ralph Goodwin,


60


5


quitclaim,


Sept. 20, 1838


Brockett, Sarah S.


Ralph Goodwin,


60


5


quitclaim,


Sept. 20, 1838


Brocklesby, John


Samuel Graham,


50


559


quitclaim,


Mch. 23, 1832


Brockway, Denison


Norman Fox, et al.,


51


408


quitclaim,


Mch. 29, 1832


LURI Ency Brockway,


57


448


quitclaim,


June 19, 1837


Brockway, Luri


Chas. Weeks,


53


20


warrantce,


April 23, 1835


Saml. Gove,


55


488


quitclaim,


May 27, 1835


Henry Benton, 2d,


59


73


warrantee,


May 12, 1838


Brockway, Buey LURI


Joseph Trumbull,


58


245


mortgage,


Sept. 12, 1837


Brockway, Marcus


Ansel Allyn, et al.,


51


403


quitclaim,


Mch. 29, 1832


Lynde Olmsted,


55


262


mortgage,


Sept. 10, 1835


Saml. H. Huntington,


56


238


mortgage.


May 4, 1836


Erastus F. Cooke,


58


46


mortgage,


April 12, 1837


Lup, Lucy Brockway,


57


448


quitclaim,


June 19, 1837


Erastus F. Cooke,


58


564


quitclaim,


Oct. 9, 1838


Brockway, Perry


LURIEHey Brockway,


57


448


quitclain,


June 19, 1837


Brockway, Susannah


Chas. Weeks,


55


20


warrantce,


April 23, 1835


Saml. Gove,


55


488


quitclaim,


May 27, 1835


Brockway, Wm. MARCUS


Wm. A. Stoddard,


58


71


warrantee,


April 28, 1837


Broome, Geo. W.


J. Chenevard,


28


37


mortgage,


Oct. 5, 1807


Horatio G. Broome,


29


242


quitclaim,


Nov. 22, 1810


April 5, 1839


Zeplaniah Preston,


61


45


warrantee,


April 9, 1839


Briggs, Aaron


Brinsmade, Horatio N.


Brinsmade, Maria S.


Brinley, Catharine


Brinley George,


Brinley, Geo., Jr.,


1


PEREZ


72


Grantor


Grantee.


Vol. Page.


Character.


Date.


A. Green,


22


492


lease, quitclaim,


Nov. 24, 1810


Seymour & Chenevard, Admrs.,


31


47


warrantec,


Ang. 19, 1811


J. Chenevard,


28


37


mortgage,


Oct. 5, 1807


H. Seymour, &c., Admrs ..


29


372


quitclaim,


Nov. 25, 1811


Abel Catlin, 2d,


32


148


mortgage,


Dec. 7, 1811


Isaac Bliss,


16


476


warrantee,


April 20, 1786


Broome, John


17


538


quitclaim,


Mch. 31, 1788


Broome, Samuel


Jolın Chenevard,


13


371


warrantee, sawmill,


July 22, 1718


Caleb Benton,


3


204


warrantee,


Jolin Wells,


4


244


warrantee,


Jan. 22, 1720


Bromfield, Edward


Thomas Hopkins,


4


108


warrantee,


Dec. 13, 1720


Ebenezer Benton,


4


30


conditional,


Dec. 8, 1721


Juthn. Seymore,


1


158


quitclaim,


Dec. 21, 1724


Nathaniel Stanley,


5


687


grist mill,


Oct. 12, 1725


Brumfield, Mary


John Wells,


4


244


warrantee,


Jan. 22, 1720


Bronson, Matthew


Moses Smith, Jr.,


36


499


quitclaim,


April 8, 1819


Bronson, Samuel


Alvan Hubbard,


4]


98


execution,


April 27, 1843


Brouson, Squire S.


Alexander Chapman,


60


321


chattel,


July 6, 1840


Brownell, Thomas C.


Mary Grew,


46


130


assignment,


Aug. 27, 1829


Brooks, David S.


James Rose,


51


412


quitclaim,


April 10, 1832


Austin Daniels.


5 ]


436


quitclaim,


April 28, 1832


Browning, Peggy


James B. Hosmer,


49


166


mortgage,


Jan. 16, 1830


William Benton,


55


47


mortgage,


May 13, 1835


Francis Parsons,


57


388


quitclaim,


Mch. 28, 1837


Jolm Carter,


28


225


mortgage,


June 3, 1809


Burr Robbins,


37


93


mortgage,


Mch. 15, 1817


J. Lester,


39


38


mortgage,


May 15, 1819


Chauncey Barnard,


42


353


mortgage,


Nov. 9, 1822


Charles Butler,


54


537


quitclaim,


Ang. 1, 1829


James B. Hosmer,


49


166


mortgage,


Jan. 16, 1830


Horace Seymour,


51


212


mortgage,


Dec. 18, 1832


William Benton,


55


47


mortgage,


May 13, 1835


Francis Parsons,


57


388


quitclaim,


Mch. 28, 1837


Brower, Sarah D.


Woodruff Cadwell,


60


134


chattel,


Aug. 5, 1839


Brown, Aaron


Jonah Gillitt,


2]


393


quitclaim,


Jan. 31, 1797


Brown, Abigail


Elijah Barber,


15


144


warrantee,


John C. Bull,


20


340


warrantee,


July 16, 1795


Brown, Albert II.


State of Connecticut,


58


201


mortgage,


April 1, 1837


Brown, Aurelia


William Noble, Jr., et al.,


49


2


warrantee,


Jan. 15, 1830


Brown, Asa


Alexander Keeney, Jr.,


15


449


warrantee,


April 11, 1777


Brown, Benjamin


Elijah Peck,


1]


200


warrantec,


Sept. 16, 1763


Brown, Benoni


John Risley, 2d,


7


594


warrantee,


July 16, 1748


William Brown,


S


42


warrantee,


June 6, 1749


Samuel Flagg,


8


355


warrantee,


April 28, 1753


Brown, Catharine


William Barnard,


14


273


quitclaim,


Nov. 21, 1781


J. Barnard,


52


500


quitclaim,


May 22, 1838


Brown, Clarissa


John Caldwell,


47


226


warrantee,


Sept. 13, 1824


Brown, Daniel


Stephen Brace,


5


202


quitclaim,


May 14, 1730


Lemuel Roberts, &c.,


5


446


quitclaim,


Dec. 12, 1753


Lemuel Roberts, &c.,


S


476


warrantee,


April 19, 1754


Brown, Daniel, Est.,


S. Shepperd,


20


593


warrantee,


Sept. 19, 1781


Brown, Eli, Admr.,


Miles Beach,


43


382


quitclaim,


Aug. 13, 1825


Brown, Elizabeth


Jonah Gillitt,


21


393


quitclaim,


Jan. 31, 1797


Brown, Enoch


William How,


2]


157


warrantee,


Mch. 25, 1799


Luther E. Ilale,


54


34


warrantee,


April 28, 1834


John Hurlburt, Jr., &c.,


14


150


warrantee,


Feb. 25, 1778


Elisha Pitkin,


13


434


warrantee,


Jan. 17, 1780


State of Commecticut,


37


24


mortgage,


Jan. 2, 1817


State of Connecticut,


36


341


quitclaim,


April 14, 1818


Goodman & Whiting,


39


34


warrantee,


Feb. 5, 1819


Washington College,


54


550


quitclaim,


Oct. 15, 1832


Horace Seymour,


51


212


mortgage,


Dec. 18, 1832


Browning, William


Samuel C. Camp,


29


243


Broom, John


J. Brown,


Oct. 30, 1778


Bromfield, Edward


Jolın Pellet,


3


205


Nov. 25, 1718


Brumfield. Edward


Nathan Morgan,


49


442


quitclaim,


Nov. 10, 1830


Samuel S. Clark,


41


126


execution,


Mch. 23, 1854


20


642


life lease,


Feb. 24, 1792


Albert Seymour,


Joseph Miller,


58


326


warrantec,


Feb. 23, 1838


Brown, Ezekiel H.


Brown, Henry


Jan. 31, 1774


to Broome, Horatio G.


April 18, 1808


73


Grantor Brown, Henry


to


Grantee.


Vol.


Page.


Character.


Date.


Ruth Goodman,


38


28


mortgage, mortgage,


June 15, 1821


Sol. S. Flagg,


45


193


warrantee,


May 1, 1827


Brown, Haynes


Wm. Noble, Jr., et al.,


49


2


warrantee,


Jan. 15, 1830


Nathan Morgan,


49


442


quitclaim,


Nov. 10, 1830


John Thomas,


13


575


warrantee,


Feb. 22, 1772


Isaac Sheldon,


13


358


warrantee,


April 9, 1773


Jona. Bigelow,


14


59


quitclaim,


Oct. 8, 1773


Colt & Wyllys,


16


214


mortgage,


April 9, 1785


P. Colt,


17


46


warrantee,


Jan. 16, 1787


Jas. Dodd,


36


118


quitclaim,


April 11, 1817


Elisha Skinner,


32


251


mortgage,


May 13, 1812


S. Griswold,


39


289


mortgage,


Mch. 4, 1820


Josiah Savage,


40


199


quitclaim,


Aug. 11, 1820


Freeman Crocker,


43


14


quitclaim,


July 11, 1823


Henry Kilbourn, et al.,


43


196


quitclaim,


April 11, 1824


Daniel Steel,


43


157


quitclaim, quitclaim,


May 24, 1824


Wm. Brown,


44


619


mortgage,


April 22, 1826


WVm. Hayden,


17


340


quitclaim,


Jan. 29, 1828


Martha Riley,


45


384


warrantee,


Mch. 12, 1828


Henry Grew,


47


205


mortgage,


Aug. 7, 1830


Wm. Brown,


55


173


warrantee,


July 22, 1835


Brown, Jeremiah, Trustee,


Stephen R Nelson,


58


406


quitclainı,


Mch. 17, 1838


Brown, Jermh., Exctr.,


Thomas Roberts,


15


476


quitclaim,


April 27, 1827


Brown, J. Seymour


Chas. Boardman,


61


345


warrantee,


Nov. 21, 1839


Conn. River Banking Co.,


61


359


mortgage,


Oct. 28, 1687


Thos. Belden,


57


445


quitclaim,


May 24, 1836


Uriah Cadwell,


51


477


quitclaim,


May 11, 1832


Albert Seymour,


52


500


quitclaim,


May 22, 1838


Brown, Joseph S.


Horace Goodwin,


59


303


mortgage,


Feb. 11, 1839


Asahel Saunders, et al.,


59


312


mortgage,


Dec. 15, 1802


Brown, Lodemia


John Hurlburt, Jr., &c.,


14


150


warrantee,


Feb. 25, 1778


Elisha Pitkin,


13


434


warrantee,


Jan. 17, 1780


Brown, Lucius, Gdn.,


Harry Drake,


53


129


warrantee,


Oct. 13, 1834


Brown, Mary


John Thomas,


13


575


warrantee,


Feb. 22, 1772


Isaac Sheldon,


13


358


warrantee,


April 9, 1773


Jona. Bigelow,


14


59


quitclaim,


Sept. 13, 1824


Brown, Nthl.


Jacob Benton,


5


260


warrantee,


Dec. 10, 1730


Brown, Nicholas


David Bull,


13


483


warrantee,


Oct. 12, 1768


Horace Hooker,


13


298


mortgage,


July 8, 1773


J. Thomas,


16


300


execution,


April 21, 1783


J. Thomas,


17


407


quitclaim,


June 25, 1785


WVm. Barton, Jr.,


27


quitclaim,


May 8, 1804


Larned Shepard,


36


175


quitclaim,


April 28, 1817


Edwd. Danforth,


36


280


quitclaim,


April 28, 1817


Rodk. Terry,


36


273


quitclaim,


Nov. 13, 1817


Brown, Pardon


T. K. Brace,


22


215


quitclaim,


Sept. 1, 1803


T. K. Brace,


22


216


transfer,


Sept. 1, 1803


Thos. K. Brace,


23


526


quitclaim,


Brown, Richard


Daniel Fish,


61


440


quitclaim,


July 18, 1839


WVm. Barnard,


14


273


quitclaim,


Nov. 21, 1781


Brown, Saml., Jr.,


15


144


warrantee,


Jan. 31, 1774


Brown, Thos.


15


195


warrantee,


Nov. 26, 1773


Brown, Uriah


Jacob Pettibone,


21


242


warrantee,


Feb. 27, 1750


John Shurtlief,


7


583


warrantee,


Mch. 29, 1750


Gideon Benjamin,


8


458


quitclaim,


Feb. 9, 1754


Jermh. Wadsworth,


19


47


warrantee,


Nov. 14, 1792


Jermh. Wadsworth,


19


49


mortgage,


Nov. 19, 1792


S. Turner,


22


121


quitclaim,


Feb. 12, 1799


J. Wadsworth,


22


222


passway,


Aug. 12, 1802


J. Wadsworth,


22


154


passway,


Aug. 12, 1802


Saml. & Francis Macy,


36


484


quitclaim,


Mch. 11, 1819


1


Brown, Margeret C.


John Caldwell,


47


226


warrantee,


Feb. 14, 1839


Brown, Levi T.


Eliza Goodman,


21


100


warrantee,


Oct. 18, 1828


Lemuel Howlett,


48


558


quitclaim,


Nov. 23, 1839


Brown, John


Benory Browne,


1


94


May 24, 1824


James Wells, Admr., et al.,


43


192


Brown, Jesse


Brown, Jermh.


Feb. 5, 1819


State of Conn.,


42


18


Brown, Jacob


Brown, Wm.


Isaac Griswold, &c.,


8


61


mortgage,


Sept. 1, 1803


Brown, Saml.


Elijah Barber,


Job Norton,


Feb. 26, 1798


Oct. 8, 1773


Brown, John, Trustee,


Brown, Joseph, Jr., Trustee,


19


74


Grantor Brown, Wm.


to


Grantce.


Vol.


Page.


Character.


Date.


Josialı Savage,


40


199


quitclaim,


Aug. 11, 1820


Jolın P. Jones,


44


597


warrantee,


April 11, 1826


Jeremiah Brown,


47


409


quitclaim,


Oct. 7, 1828


City of Hartford,


46


313


quitelaim,


June 29, 1831


Silas B. Wildman,


55


150


warrantee,


July 1, 1835


J. Hubbard Wells,


56


207


warrantee,


May 20, 1836


Anios Whittemore,


58


5


warrantee,


April 30, 1838


Jolm Ripances,


11


133


warrantee,


May 26, 1760


Brown, Wm. S.


S. Wells,


33


457


quitclaim,


May 6, 1816


Brown, Zadock


Jacob Pettibone,


21


242


warrantee,


Feb. 26, 1798


Bruce, Barwick


State of Conn ,


35


220


mortgage,


Jan. 18, 1816


M. Bull,


37


107


mortgage,


Mch. 16, 1817


Rodk. Terry,


36


133


quitelaim,


April 12, 1817


D. Wadsworth,


37


413


warrantee,


Dec. 31, 1817


Daniel Wadsworth,


44


401


mortgage,


June 25, 1825


Damel Wadsworth,


48


253


warrantee,


Sept. 30, 1829


Hudson & Putnam,


52


107


mortgage,


Sept. 23, 1833


Henry Benton,


55


98


warrantec,


June 1, 1835


David Watkinson,


55


198


mortgage,


.Aug. 5, 1835


Hartford & Windsor,


3


383


quitclaim,


April 30, 1718


Brunson, John


Richard Seemer,


dist.


166


Feb.,


1639


Wm. Phillips,


dist.


169


Feb.,


1639


dist.


193


Feb.,


1639


Win. Wadsworth. Jr.,


dist.


199


1650


dist.


545


June 12, 1666


W'm. Pantry,


dist.


71


Brunson, Mathew


Town of Hartford,


21


400


quitclaim,


Dec. 18, 1797


Brunson, Timothy


Thos. Hopkins,


4


305


warrantee,


April 13, 1726


Bryant, Benj.


Levi Kelsey,


18


171


warrantee,


July 23, 1791


Bryant, Danl. D.


Timo. Bryant,


15


464


warrantee,


Aug. 2, 1781


Timo. Bryant,


14


278


quitclaim,


Aug. 2, 1781


H. Ransom,


16


27


warrantee,


April 3, 1782


Bryant, Ebenezer


Ezekiel Webster,


8


460


quitclaim,


Jan. 18, 1754


Saml. Gains, Jr.,


9


478


warrantee,


Feb. 26, 1759


Jos. Spencer,


10


192


warrantee,


Nov. 25, 1760


Ebenr. Bryant, Jr.,


14


271


warrantee,


Mch. 15, 1770


J. Hempsted.


33


549


quitclaim,


Oct. 4, 1816


Ebenr. Bryant,


14


270


warrantee,


Mch. 15, 1770


Bryant, Rachel


Levi Kelsey.


18


171


warrantee,


July 23, 1791


Bryant, Rachael


Reuben Smith,


19


78


warrantee,


Feb. 6, 1793


Briant, Saml.


Timo. Briant,


15


340


warrantee,


Mch. 27, 1778


Briant, Timo.


Saml. Briant,


15


341


warrantee,


Mch. 27, 1778


Saml. Evans,


15


426


warrantec.


April 23, 1781


Bryant, Timo.


Ozias Bissell,


14


298


warrantee,


Mch. 7, 1782


Danl. D. Bryant,


13


432


warrantee,


Aug. 2, 1781


Elisha Buckland,


14


279


quitclaim,


Mch. 7, 1782


Elisha Buckland,


14


279


warrantee,


Mch. 7, 1782


Danl. D. Bryant,


14


394


warrantee,


Mch. 7, 1782


E. & Wm. Dodd,


31


456


assignment,


Dec. 3, 1816


Buckland. Chas.


Robert Scott,


66


warrantee,


Nov. 30, 1710


Elizabeth Wilson,


2


231


mortgage,


Sept. 14, 1713


Jona. Cole,


1


235


quitelaim,


Jan. 4, 1725


Johan Bidwell,


4


352


warrantee,


May 27, 1727


John Potwin,


8


319


warrantec,


Jan. 2, 1753


Jos. Pitkin.


9


385


quitelaim,


Jan. 14, 1754


John Abbey, Jr.,


14


348


warrantee,


Sept. 13, 1782


Ruth Buckland,


49


417


quitclaim,


Oct.


6, 1830


Buckland, Clas .. Jr.,


Ruth Risley,


14


386


warrantee,


Sept. 13, 1782


Richard Seymour,


49


47


mortgage,


Feb. 24, 1830


Martin Welles,


5 L


87


mortgage,


July 28, 1832


Gideon Goff,


57


282


mortgage,


Mcl. 6, 1837


Robert Allen.


58


358


warrantec,


Feb. 8, 1838


Buckland, Damaris


Jolın Abbey, Jr.,


348


warrantee,


Sept. 13, 1782


Brunson, Dorcas


Thos. Hopkins.


4 305


warrantee,


April 13, 1726


dist.


350


Reuben Smitlı,


19


78


warrantee,


Feb. 6, 1793


Brunson, Abrani


Mch. 13, 1837


Amos Whittemore,


58


511


quitelaim,


Brown, Wm., Est ,


Buckland, Clarrissa


Jacob Williams,


309


quitclaim,


Jan. 18, 1715


Bryant, Ebenr., Jr.,


75


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Ruth Risley,


14


386


warrantee,


Sept. 13, 1782


D Marsh,


16


315


warrantee,


July 4, 1783


G. Woodruff,


16


55


warrantee,


July 19, 1783


P. Buckland,


16


99


warrantee,


Oct. 11, 1783


Buckland, Edward


David Watkinson,


52


270


warrantee,


Mch. 12, 1834


Thomas Cooley,


56


509


quitclaim,


July 5, 1836


Buckland, Elisha


Town of Hartford,


14


361


quitclaim,


May 29, 1782


William Buckland,


1


304


warrantee,


June 3, 1698


Charles Buckland,


2


64


warrantee,


Nov. 30, 1710


Thomas Kilborne,


dist.


260


Nov. 1, 1698


John Hempsted,


36


500


quitelaim,


April 9, 1819


Hitchcock & Seymour,


34


151


mortgage,


May 18, 1813


John A. Hempsted,


47


19


mortgage,


Mch. 22, 1828


Richard Seymour,


49


47


mortgage,


Feb. 24, 1830


William S. Pomeroy,


49


95


warrantee,


April 5, 1830


John B. Stanton,


49


129


mortgage,


April 16, 1830


Horace Seymour,


50


22


warrantee,


Mch. 10, 1831


Martin Welles,


51


87


mortgage,


July 28, 1832


James Barnard,


54


83


warrantee,


June 16, 1834


Gideon Goff,


57


282


mortgage,


Mch. 6, 1837


Robert Allen,


58


358


warrantee.


Feb. 8, 1838


William Johnson,


26


458


warrantee,


May 9, 1808


James Forbes,


5


366


warrantee,


Aug. 20, 1731


John Goodwin,


5


482


warrantee,


June 12, 1732


John M. Chenevard,


5


536


mortgage,


April 20, 1733


Jonathan Stanley,


5


586


warrantee,


Mch. 4, 1734


James Forbes,


5


622


warrantee,


Sept. 9, 1734


Joseph Pitkin,


6


24


warrantee,


Dec. 13, 1734


William Buckland,


7


108


warrantee,


Mch. 9, 1736


Robert White,


G


78


warrantee,


Sept. 28, 1736


John Goodwin,


G 119


warrantee,


Sept. 30, 1736


James Forbes,


6


94


quitclaim,


Jan. 24, 1737


D. & I. Clark,


6


109




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.