USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 100
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
Butler, Moses, Admr.,
Jolin Lawrence,
13
1.05
warrantee,
Oct.
6, 1768
William Stanly,
13
123
quitclaim,
June 11, 1857
William Stanly,
13
123
warrantee,
June 11, 1757
William Stanly,
13
121
warrantee,
Jan. 15, 1756
Bidwell, David
James Ensign,
Nathan Belding,
13
196
warrantee,
Jan. 12, 1773
Barnard, Edwin W.
Michael Chauncey,
53
warrantee,
Dec. 29, 1834
48
indenture,
Oct. 27, 1736
Character. warrantee, warrantee, mortgage,
Mch. 7, 1748
1
2
Grantor Butler, Noalı
Butler, Saralı
13
105
warrantee,
Oct.
6, 1768
Cadwell, Edward
Jonathan Seymour,
4
325
warrantee.
Jan. 27, 1727
Cadwell. Urialı Camp, Samuel, Est.,
Catlin, Amos
William Stanly,
13
114
warrantee,
April 11, 1757
Cheeney, Benjamin
John Warren,
7
98
warrantee,
Oct. 18, 1744
Clapp, Elijalı
James Bunce, Jr.,
13
141
quitelaim,
Jan. 11, 1771
Clapp, Ennice, Admrx.,
James Bunce, Jr.,
13
141
quitclaim.
Jan. 11, 1771
Clapp, Thomas, Est.,
James Bunce,
13
141
quitelaim,
Jan. 11, 1771
Clark, Isaac
Elisha Butler,
7
61
warrantee,
Feb. 24, 1744
Clark, Leonard
James H. Wells,
4
11
warrantee,
May 20, 1721
Clark, Mary
John Bracy,
3
64
warrantee,
April 15, 1717
Clark, Mervin
Oliver Terry,
23
529
quitelaim,
Nov. 1, 1803
Clark, Nehemiah
Thomas Seymour,
13
282
warrantee,
July 26, 1766
Clark, Rebecca
George Cadwell,
10
318
warrantee,
Jan. 22, 1763
Collot, Thomas
Isaac Graham,
1
125
attorney,
Oct. 21, 1725
Collyer, Hephzibar
Jennet Collyer,
13
95
quitelaim,
April 27, 1769
Collyer, Jemima
William Stanly,
13
125
warrantee,
Dec. 29, 1763
Collyer, Joseph
William Stanly,
13
125
warrantee,
Dec. 29, 1763
Colton, Horace
Aaron Colton,
29
102
warrantee,
Nov. 8, 1808
Connecticut Bible Society,
James Rogers,
38
93
mortgage,
Jan. 22, 1820
Cook, Aaron
William Stanly,
13
122
warrantee,
Dec. 25, 1769
Cook, John
William Stanly,
13
122
warrantee,
Dec. 25, 1769
Cook, Joseplı
William Stanly,
13
112
warrantee,
May 24, 1763
Timothy Merrells,
13
160
warrantee,
May 24, 1770
Cooke, Martha
Nathaniel Goodwin,
1
137
Mch. 15, 1694
Cook, Moses
William Stanly,
13
122
warrantee,
Dec. 25, 1769
Corning, Elisha P.
Nathan Allen,
39
396
mortgage,
May 13, 1820
Cotton, Allen
Peter Thacher,
49
266
mortgage,
Sept. 7, 1830
Peter Thacher,
49
290
mortgage,
Sept. 16, 1830
Crampton, Benjamin, Est.,
Caleb Pond,
40
92
quitelaim,
April 21, 1820
Crocker, Freeman
Caleb Pond,
39
203
mortgage,
Oct. 4, 1819
Crook, Samuel
David Hubbard,
5
365
warrantee,
June S, 1731
Day, Aaron
William Stanly,
13
127
quitelaim,
Feb. 25, 1757
William Stanly,
13
174
warrantee,
Dec. 15, 1758
Day, Aaron & wife,
William Stanly,
13
119
quitelaim,
Sept. 14, 1759
Day, Hannah
Joseph Barnard,
13
100
quitelaim,
Feb. 16, 1773
Day, Samuel
William Stanly,
13
126
warrantee,
July 3. 1770
Joseplı Barnard,
13
100
quitclaim,
Feb. 16, 1773
Day, Susannah
William Stanly,
13
127
quitelaim,
Feb. 25, 1759
Dean, William
William Blanchard,
3
370
quitelaim,
Oct. 12, 1720
Caleb Bull,
3
371
attorney,
Mch. 9, 1721
Easton, Eliphalet
Isaac Tucker,
564
warrantee,
Feb. 28, 1755
Ellery, William, Exctr.,
Josiah Buck,
13
92
warrantee,
Nov. 6, 1770
Ensign, Anna
Timothy Williams,
13
137
warrantee,
Nov. 3, 1767
Ensign, Isaac
John Dodd,
13
97
warrantee,
April 14, 1770
Richard Skinner,
13
128
qnitelaim,
April 14, 1770
Elisha Wadsworth,
13
135
warrantee,
July 7, 1770
Ensign, James
Joseph Webster,
5
162
Mch. 3; 1730
Easton, Jolmn
Joseph Bigelow,
4
75
warrantee,
Aug. 9, 1722
Ensign, John
Elijah Ensign,
13
98
quitelaim,
Sept. 28, 1768
Ensign, Moses
Timothy Williams,
13
137
warrantee,
Nov. 3, 1767
Ensign, Solomon
William Stanly,
13
114
warrantee,
May 25, 1763
Episcopal Society,
Josialı Williams,
22
579
quitelain,
Oct. 26, 1809
7
596
mortgage,
April 15, 1745
Elilm Mills, et al., Trustees,
42
199
mortgage,
April 18, 1822
William Tuller,
54
501
quitelaim,
Oct. 22, 1834
N. M. Morse,
54
524
quitelaim,
Oct. 22, 1834
Tabiatha Camp,
54
503
qnitclaim,
Date.
13
104
Feb. 4, 1770
13
201
warrantee,
July 14, 1770
Grantee. Benjamin Gilbert, E. Williams, John Lawrence,
Vol.
Page.
Character. quitclaim,
execution,
Dec. 10, 1716
Clark, Matthew
John Stanly,
3
383
attorney,
Jan. 9, 1815
Clark, Mabel
John Church,
27
78
Dec. 9, 1834
James Pitts,
Jonathan Ensign,
4
185
warrantee,
Feb. 16, 1722
te
3
Grantor t )
Grantee.
Vol.
Date.
First Ecclesiasticai Society,
C. & L. Kelsey,
29
Page. 129
Character. quitelaim,
Dec. 13, 1809
Fitch, Joseph
Jabez Emerson, Jr.,
13
149
warrantee,
Mch. 15, 1771
Fox, Ephraim
William Densmore,
13
191
warrantee,
Dec. 31, 1:71
Free Grammar School,
Z. Seymour,
10
66
lease,
Mch. 17, 1757
Fuller, Jonathan T.
James Dodd,
40
84
quitelaim,
April 3, 1820
Gardiner, Silvester Graham Benjamin
Caleb Bull, Jr.,
13
182
warrantee,
Oct. 12, 1772
Thomas Seymour,
·2
338
distribution,
April 25, 1715
Zachariah Seymour,
13
199
warrantee,
Feb. 3, 1774
Griswold, Caleb & wife,
Timothy Stanley, et al.,
8
Mch. 7, 1748
Goodwin, Daniel
Benjamin Gilbert,
13
103
quitclaim,
Mch. 6, 1770
Goodwin, Nathaniel
Daniel Goodwin,
13
195
warrantee,
Goodrich, Chauncy
Jonathan W. Edwards,
60
B
assignment,
Haines, John
Joseph Haines,
dist.
280
July 4, 1666
Hale, Benoni, et al.,
Ann Hill,
13
15 L
quitelaim,
June S, 1768
Hale, Timothy
Isaac Hale,
13
185
warrantee,
April 20, 1773
Hay, Walter
5
694
distribution,
July 7, 1731
Hills, Consider
Daniel Lothrop,
13
153
quitclaim,
Sept. 20, 1770
Hoadley, William H.
Charles T. Hillyer,
58
42
warrantee,
April 11, 1837
Hooker, S. & D.
Samuel Steel,
13
172
warrantee.
Feb. 16, 1764
Hooker, William
Thomas Gross,
13
103
warrantee,
Aug. 10, 1770
Hopkins, Lydia
William Minthorn,
8
436
quitclaim,
Oct. 3, 1752
Hosmer, James
Mary Imlay,
29
441
quitclaim,
July 18, 1809
Nathaniel Winship,
42
224
warrantee,
May 1, 1822
Hosmer, Thomas
John Seymour,
2
338
distribution,
April 25, 1715
Thomas Seymour,
2
338
distribution,
April 25, 1715
Howard, John
Josiah Goodrich,
4
171
warrantee,
Jan. 13, 1795
Hubbard, Samuel
Thomas Towsey,
1
461
warrantee,
Mch. 22, 1708
Hurlburt, Peter
E. & J. Hurlbut,
13
155
warrantee,
Mch. 8, 1770
Janes, Adrian
H. L. Ellsworth,
51
472
quitclaim,
Aug. 14, 1832
Nathan Colton,
56
358
quitclaim,
Dec. 24, 1835
James, Sanford
George S. Root, Oliver Ripley,
41
123
execution,
April 6, 1850
Judson, Jeremialı
J. & J. Judson,
13
157
warrantee,
Dec. 17, 1770
Keeney, Joseplı, Jr.,
John Keeney,
5 46
warrantee,
July 1, 1728
Kent, Hannah
Thomas Seymour,
13
132
quitclaim,
June 2, 1770
Kent, Samuel
Thomas Seymour,
13
132
quitclaim,
June 2, 1770
Langrill, Mary
D. Lothrop,
13
154
quitclaim,
June 1, 1764
Lee, Esther
E. Averell,
56
463
quitclaim,
May 16, 1836
Leffingwell, Hart
Nathaniel Crow, Jr.,
15
104
warrantee,
Aug. 4, 1773
Lord, Epaphras
Joseph Pitkin,
5
347
warrantee,
July 10, 1731
McLean, Neil
Moses Gaylord,
13
101
quitelaim,
April 16, 1770
Maken, Joseph
Grace Fowler,
13
175
warrantee,
Mch. 17, 1768
Merrill, Dorothy
Elijah Barret,
13
145
quitclaim,
Feb. 6, 1771
Merrell, Ebenezer
Elijah Barret,
13
145
quitclaim,
Feb. 6, 1771
Merrels, Gideon
Mary Wells,
13
136
warrantee,
Nov. 29, 1770
Merrell, Hannalı
Thomas Hosmer,
13
152
quitclaim,
April 12, 1770
Merrells, Israel
Samuel Merrells,
13
154
quitclaim,
Mch. 13, 1769
Merrell, Nathaniel
D. Butler,
13
142
warrantee,
Feb. 6, 1771
Merrell, Timothy
Joseph Skinner,
13
171
warrantee,
Sept. 15, 1761
Merrills, Timothy
Gideon Hunn,
13
104
warrantee,
April 9, 1770
Merry, Samuel
Ebenezer Center,
13
148
warrantee,
April 13, 1771
338
distribution,
April 25, 1715
John Seymour,
338
distribution,
April 25, 1715
Grant, John
Joseph Keeney, et al.,
Aug. 11, 1773
dist.
549
distribution,
April 25, 1715
Zachariah Seymour,
58
471
quitclaim,
June 5, 1838
Thomas Hosmer,
13
150
quitclaim,
Dec. 11, 1771
338
1
Grantor
to
Grantee.
Vol.
Page.
Character. quitclaim,
May 23, 1770
Morse, Moses
Moses Morse, Jr.,
2
quitclain1,
July 5, 1781
Morgan, Jolin
James Gordon,
39
58
warrantee,
April 3, 1819
Moses, Aaron
Daniel Seymour, Jr.,
12
434
quitclaim,
Ang. 20, 1765
Mygatt, Zebulon
Benjamin Catlin,
3
163
warrantee,
Mch. 6, 1718
Olcott, Joseplı
William Stanly,
13
113
warrantee,
Mch. 15, 1763
Olcott, Josiah
Robert Wood,
13
133
warrantee,
June 20, 1768
Olcott, Thomas, Sr.,
William Bnekland,
1
305
quitclaim,
April 4, 1704
Olmsted, Daniel
Asa Gillett,
13
149
warrantee,
May 30, 1769
Payne. Benjamin
William Stanly, Jr.,
13
122
warrantee,
Jan. 14, 1756
Peet, Harvey P.
E. Terry,
17
327
quitclaim,
April 7, 1828
Pierce, George
Seth Wetmore,
21
373
warrantee,
Aug. S, 1798
Perkins, T. C., Atty.,
Rufus Barnard,
59
320
warrantee,
Jan. 15, 1839
Pitkin, Caleb,
Joshua Pitkin,
13
176
warrantee,
April 18, 1772
Pitkin, Joseph
William Bidwell,
6
179
warrantee,
Oct. 4, 1736
Pierce, Pelitialı
Josiah Steel,
13
110
qnitclaim,
July 25, 1705
Pitkin, William
Isaac Sheldon,
13
111
quitclaim,
April 9, 1770
Jonathan Wells,
13
S4
qnitclaim,
Jan. 3, 1771
Platt, Jeremiah
Ebenezer Platt,
17
273
warrantee,
Sept. 24, 1787
Porter, Eleazer
John Williams,
44
623
warrantee,
May 9, 1826
Porter, Joseph
John Smith,
13
129
quitclaim,
July 29, 1769
Timothy Dodd,
13
139
warrantee,
Mch. 6, 1770
Porter, Timothy
Caleb Porter,
9
489
quitclaim,
Sept. 13, 1758
Prann, John
John Williams,
40
61
quitclaim,
Feb. 9, 1820
Aaron Colton,
40
265
quitclaim,
June 26, 1821
Pratt, Betsey
Samuel Belcher,
43
301
quitelaim,
Feb. 21, 1825
Pratt, Daniel
Daniel Pratt,
1 -
441
warrantee,
Aug. 20, 1747
Caleb Goodwin,
S
454
warrantee,
Mch. 22, 1753
Pratt, James T.
Leonard Butler,
61
403
quitclaim,
Mcl. 28, 1839
1
213
Jan. 26, 1703
Richards, Abigail
Thomas Seymour, Jr.,
5
302
warrantee,
Jan. 13, 1730
Risley, John
Joshua Risley,
13
108
warrantee,
Mch. 22, 1770
Risley, Samuel, Sr.,
David Risley,
S
10
warrantee,
Aug. 9, 174S
Robbins, John
Chauncey Barnard,
47
204
mortgage,
Oct. 18, 1828
Roberts, William
Setli Collins,
15
251
warrantee,
Sept. 13, 1774
Robinson, Frederick
D. F. Robinson,
44
367
warrantee,
May 2, 1825
St. John, Hannah
Nathaniel Stillman,
13
109
quitclaim,
July 7, 1755
St. John, Joseph
Nathaniel Stillman,
13
109
quitclaim,
July 7, 1755
Saltonstall, Mary
John Easton,
5
592
quitclaim,
April 3, 1734
Saltonstall, Roswell
John Easton,
5
592
quitclaim,
April 3, 1734
Sandford Robert
John Skinner,
4 349
warrantee,
May 8, 1727
Sandford, Thomas
Robert Sandford,
13
170
warrantee,
Jan. 15, 1771
Seymour, Abigail
John Shepherd,
8
244
warrantee,
July 25, 1751
Seymour, Bevil
Thomas Seymour,
13
168
warrantee,
June 10, 1769
Seymour, Charles
William Stanly,
13
118
warrantee,
June 21, 1768
Seymour, Elisha
E. Seymour, Jr.,
13
130
warrantee,
Ang. 29, 1770
Seymour, George
Saralı Barber,
56
226
mortgage,
April 29, 1836
Seymour, Jerusha
Ebenezer Benton,
329
warrantee,
Jan. 14, 1745
Seymour, Jonathan
John Ledyard,
13
106
qnitclaim,
Oct.
6, 1767
Seymour, Mary
John Ledyard.
13
106
quitclaim,
Oct. 6, 1767
Seymour, Moses
Caleb Croswell,
13
198
warrantee,
Ang. 21, 1770
Seymour, Richard
Michael Seymour,
13
180
warrantee,
Sept. 30, 1772
Sevinour, Thomas
Samuel Mattox,
13
159
warrantee,
July 18, 1770
Shalter, John
Robert Seyms,
31
301
quitclaim,
June 14, 1814
Sheldon, Daniel
Seth Bird,
13
177
mortgage,
Oct. 21, 1773
Shelden, James
William Edwards,
45
275
warrantee,
Oct. 2, 1827
Shepard, Luther
Moses Butler,
13
190
warrantee,
April 27, 1773
Date.
Miller, Jonathan
Robert Sanford,
13
130
Reeve, Robert
Edward Cadwell, William Stanly,
13
125
warrantee,
Dec. 29, 1763
Richards, Thomas
James Forbs,
1
306
warrantee,
Jan. 5, 1770
Pitkin, Roger
Isaac Sheldon,
13
85
warrantee,
May 22, 1773
5
Grantor Shepard, Timothy Simonds, William Skinner, Daniel
Skinner, John, Jr.,
Justus Riley,
13
163
warrantee,
Aug. 6, 1770
Justus Riley,
13
164
warrantee,
Aug. 6, 1770
Skinner, Joseph
Ruth Thomson,
13
188
warrantee,
May 11, 1772
Smith, Alfred
Daniel Wadsworth,
28
163
warrantee,
Nov. 4, 1808
Smith, Elisha
Ebenezer Smith,
5
257
quitclaim,
Nov. 13, 1730
Smith, Jesse G.
Charles Sigourney, &c.,
18
185
mortgage,
June 24, 1829
Smith, Joseph H.
Augustus Flagg,
13
45
quitclaim,
June 27, 1823
Smith, Richard
William Densmore,
13
192
warrantee,
Aug. 9, 1771
Smith, Symon
J. & T. Seamor,
1
498
lease,
April 12, 1700
Spencer, Epaphras
David Drake,
20
207
warrantee,
Jan. 22, 1796
Spencer, Isaac, Jr.,
Edwin Spencer,
45
120
mortgage,
Mch. 3, 1827
Spencer, Jedediah
Stephen Buckland,
13
144
warrantee,
July 18, 1768
Spencer, Joseph
Caleb Bull,
7
181
warrantee,
June 2, 1741
Spencer, Polly
James Marsh,
15
410
warrantee,
Dec. 1, 1826
Spencer, Timothy
Isaac Sheldon,
13
86
warrantee,
May 7, 1773
Spencer, Thomas
David Smitlı,
4
213
warrantee,
June 24, 1725
Stanly, Augustus
William Stanly,
13
120
quitclaim,
April 13, 1756
Stanly, Anna
Aaron Bull,
S
46
warrantee,
Ang. 10, 1749
Stanly, Elizabeth, Admrx.,
Charles Seymour,
18
71
warrantee,
Feb. 2, 1789
Stanley, Timothy
Joseph Bunce,
8
30
quitclaim,
Mch. 7, 1748
Steel, Ashbel
Josiah Steel,
13
110
quitclaim,
Steel, Allyn, Estate,
Samuel Whitman,
36
509
quitclaim,
Steel, John
Moses Gaylord,
13
101
quitclaim,
April 16, 1770
Steel, James
John Dodd,
17
239
warrantee,
June 7, 1788
Steel, Nathaniel
James Steel,
S
37
quitclaim,
April 16, 1749
Stillman, Nathaniel
David Smith,
6
370
quitelaim,
April 7, 1740
Strong, Nathan, Jr.,
Nathaniel Terry & wife,
32
14
warrantee,
Feb. 28, 1811
Taylor, Jemima
William Stanly,
13
629
warrantee,
Dec. 3, 1778
Talcott, Joseph
John H. Lord,
18
422
qnitclaim,
Nov. 15, 1790
Talcott, Samuel
Ebenezer Benton,
13
146
quitclaim,
Aug. 31, 1770
Terry, Catharine,
Roswell Bartholomew,
42
455
warrantee,
May 16, 1823
Terry, Nathaniel
Elkanah Tisdale,
39
315
warrantee,
April 1, 1x20
Roswell Bartholomew,
42
455
warrantee,
May 16, 1823
Terry, Seth
Lucinda Hatch,
59
461
quitclaim,
Mch. 27, 1839
Terry, Roderick
Levi Kelsey,
33
410
quitclaim,
Feb. 29, 1816
Tileston, Thomas
36
415
quitclaim,
Sept. 18, 1818
Todd, Ira
George Shepard, Horace Olcott,
42
189
mortgage,
April 10, 1822
Town of Hartford,
Alexander Keeney,
13
158
warrantee,
Dec. 3, 1764
Towns of H'tford & Farm'gton,
1
6
boundary,
May 5, 1668
Town of Hartford,
John Thatcher,
8 469
warrantee,
April 27, 1751
Tucker, Isaac
Joseph Bidwell, Jonathan Wells,
13
85
quitelaim,
April 17, 1770
Tucker, Sarah
Joseph Bidwell,
8
393
warrantee,
Jan. 15, 1752
Turner, John
Stephen Turner,
101
warrantee,
Oct.
8, 1744
Wadsworth, Elisha
Simeon Judd,
13
156
warrantee,
Jan. 22, 1720
Wadsworth, Elizabeth
Abigail Wadsworth,
13
S7
quitclaim,
Oct. 14, 1773
Wadsworth, Eunice
Abigail Wadsworth,
13
87
quitclaim,
Oct. 14, 1773
Wadsworth, Ichabod
William Stanly,
13
124
warrantee,
May 4, 1768
Wadsworth, Samuel
David Risley,
8
41
quitclaim,
June 1, 1749
Wadsworth, Vashti
Samuel Wadsworth, et al.,
45
456
quitelaim,
April 12, 1827
Wadsworth, William
J. Wadsworth, Jr.,
13
134
warrantee,
April 12, 1770
Ward, Joseph
William Powell,
5
536
warrantee,
May 20, 1733
Waters, Mary
Elijah Clapp,
7
432
quitclaim,
Feb. 14, 1747
Watson, William
Daniel Merrell,
13
183
warrantee,
Oct. 21, 1772
Way, Anna
Jonathan Couch,
8
18
warrantee,
Sept. 3, 1748
Daniel Chandler,
13
147
Mch. 27, 1770
to
Grantec.
Vol. Page.
Date
Moses Butler,
13
189
April 26, 1773
Benjamin Simonds,
13
318
Pantry Jones,
7
436
Character. warrantee, warrantee, warrantee,
Mch. 27, 1775 April 21, 1748
Heplızibah Ledyard,
13
184
warrantee,
April 25, 1773
William Stanly,
13
173
warrantee,
Dec. 31, 1762
Stanly, Nathaniel
James Ensign,
6
10
division,
July 21, 1735
Jan. 5, 1770 May 3, 1819
N. Steel, Jr.,
13
166
warrantee,
Feb. 19, 1770
Towns of H'ford & Weth'sfield,
1
S
division line,
April 20, 1695
S
393
warrantee,
Jan. 15, 1752
2
6
Grantor to
Grantee.
Vol. Page.
Date.
Webster, G. & Isaac, Jr.,
Samuel Pelton,
19
505
Character. quitclaim, quitclaim,
Dec. 20, 1793
Webster, Gideon
Isaac Webster,
31
141
Dec. 10, 1812
Webster, Truman
Josiah Williams, et al ,
27
44
execution,
Nor. 7, 1808
Wells, Ashbel
Ebenezer Wells,
13
137
April 13, 1757
Wells, Jerusha
Robert Nevins,
8
491
warrantee,
Oct. 5, 1753
Wells, Jonathan
William Stanly,
13
117
warrantee,
Jan. 14, 1757
Wells, William
John Thomas,
19
90
warrantee,
Mch. 27, 1793
Wheeler, Ebenezer
William Stanly,
13
116
warrantee,
Aug. 26, 1765
Wheeler, William
Gideon Merrills,
13
107
warrantee,
Nov. 27, 1770
White, Eliliu
Levi Robbins,
25
36
quitclaim,
Aug. 17, 1804
White, Lemuel
Edmond Beamont,
13
186
warrantee,
May 2, 1772
Nathan Belding,
13
197
warrantee,
Jan. 15, 1773
White, Joel
Sarah Ferguson,
13
99
warrantee,
Nov. 14, 1769
Whiting, Nathan, et al.,
R. Saltonstall,
13
132
quitclaim,
Jan. 8, 1770
Whiting, William
Timothy Seymour, Jr., &c.,
13
200
warrantee,
May 14, 1771
Whitman, Abigail
William Stanly,
13
127
quitclaim,
Feb. 25, 1757
S. & W. Burr,
13
90
quitclaim,
July 9, 1790
Whitman, Elnathan
William Stanly,
13
127
quitclaim,
Feb. 25, 1757
William Stanly,
13
118
warrantee,
Oct. 28, 1757
S. & W. Burr,
13
90
quitclaim,
July 9, 1770
Williams, Daniel
Jacob Williams,
13
179
warrantee,
April 20, 1770
Williams, David
Eunice Hathaway,
47
93
warrantee,
April 15, 1828
Williams, Ozias
Caleb Stockbridge,
46
276
warrantee,
Dec. 2, 1831
Williams, William
William Cowles, Jr.,
13
178
warrantee,
Mch. 7, 1767
Williamson, Rachel
Edward Dorr,
13
96
quitclaim,
April 12, 1770
Writter, Thomas
Daniel Writter,
13
108
warrantee,
Dec. 14, 1769
Wyard, Thomas
Samuel Smith,
8
30
warrantee,
June 14, 1734
Wells, Blackleach
Pelitiah, Peirce,
13
162
warrantee,
May 5, 1770
D. Lathrop,
571
warrantee,
May 8, 1754
GRANTEE'S INDEX. FROM THE YEAR 1639 TO THE YEAR 1839. Volume 1 to 61 inclusive.
Grantee
from
Grantor.
Vol.
Page.
Date.
Abbott, Abiel
David Gilman,
10
366
Character. warrantee, warrantee, mortgage,
Sept. 7, 1763
Abbot, Jolın
Silas Spencer,
10
56
Aug. 25, 1761
Abbott. Laura
Nancy Scarborough,
55
225
Sept. 18, 1835
Abbey, Benjamin
James Welding,
3 165
warrantee,
Feb. 9, 1716
James Welding,
3
189
Feb. 9, 1716
Benjamin Hills,
3
180
warrantee, warrantee, warrantee,
May 10, 1718
Abbee, Eleazar
Daniel Pratt,
8
26
distribution,
Feb. 18, 1754
Abbee, George
Ansel Allyn, et al.,
51
407
quitclaim,
Mch. 29, 1832
Abba, Gideon
Alexander Keeney,
11
70
warrantee,
Feb. 24, 1769
Ąbbe, Gideon
Alexander Keeney, Jr.,
13
40
warrantee,
Oct. 2, 1769
Abbey, John
Benjamin Hills,
3
164
warrantee,
Mch. 12, 1718
Jeremiah Judson,
8
20
warrantee,
Mch. 3, 1736
Joseph Pitkin,
S
19
warrantee,
Oct. 9, 1738
Abbey, Jolın
8
11
distribution,
Feb. 18, 1754
Abby, John, Jr.,
John Abby,
7 226
warrantee, distribution,
Feb. 18, 1754
Risley & Buckland,
14
348
warrantee,
Sept. 13, 1782
Abbee, Mary
Joshına Risley,
16
37
warrantee,
Sept. 4, 1780
Abbe, Nehemiah
John Abbe,
13
11
quitclaim,
Jan. 15, 1759
Abbee, Nehemiah
Russell Woodbridge,
12
217
warrantee,
April 23, 1764
Aaron Pratt,
12
218
warrantec,
April 30, 1764
Abby, Ruth
Nehemiah Abby,
14
349
warrantee,
Ang. 23, 1770 Dec. 3, 1771
Abby, Stephen
Jonathan Forbs,
8
111
warrantee,
Jan. 19, 1749
Abbey, Stephen
8
26
distribution,
Feb. 18, 1754
Abbee, Stephen
Caleb Stanly, &c.,
9 388
warrantee,
April 12, 1757
Aaron Pratt,
10
174
warrantee,
June 14, 1757
Abernethy, Charles .
Elijah F. Reed,
,7
213
mortgage,
Dec. 28, 1836
Charles J. Gilbert,
58
488
quitclaim,
June 29, 1838
Griffin Stedman, et al.,
58
490
quitclaim,
July 5, 1838
Charles J. Gilbert,
59
415
quitclaim,
Feb. 4, 1839
Ackely, John
J. Toocker,
21
632
warrantee,
April 3, 1798
Ackley, Lewis
John Gansey,
14
223
warrantee,
Sept. 23, 1780
Ackley, Nicholas
Robert Sanford,
dist.
578
Mch. 19, 1667
William Dexter,
32
339
mortgage,
Oct.
8, 1812
Ilezekiah Wyllys,
39
482
mortgage,
Jan. 13, 1821
Nathaniel Terry,
40
196
quitclaim,
Mch. 5, 1821
Nathaniel Terry,
38
197
assignment,
Mch. 5, 1821
Adams & Co.,
Ralph I. Dunham,
54
101
mortgage,
July 14, 1834
Amos Ransom,
50
298
warrantee,
Jan. 20, 1832
William O. Barker,
50
518
quitelaim,
Jan. 20, 1832
Joseph Pratt, et al.,
53
186
lease,
May 25, 1835
Nathan M. Morse, et al.,
56
482
mitclaim,
May 24, 1836
Erastus Woodruff, et al.,
5G
543
quitclaim,
Ang. 2, 1836
1
.
34
231
warrantee,
Mch. 9, 1814
John Gansey,
14
223
warrantee,
Oct. 19, 1780
Rnssell Kilborn,
14
347
352
warrantee,
Jan. 29, 1838
James Ward,
8
19
warrantee,
May 28, 1748
Abbey, John, Jr.,
8
303
Oct. 14, 1752
Abbey, Eleazer
Abby, John
Solomon Hills,
May 18, 1745
Abby, John, Jr.,
warrantee,
Adams, Ashur
G. Wyllys,
Adams, Bezaleel
2
Grantee Adams, Bezaleel
from
Grantor.
Hartford Grammar School,
58
514
quitelaim, quitclaim,
Aug. 11, 1838
Tudor Adams,
53
503
mortgage,
Ang. 13. 1838
Martin A. Kellogg,
60
203
mortgage,
Dec. 2, 1839
Charles Sanford,
56
219
warrantee,
warrantee,
Oct. 7, 1836
William Ely,
57
296
quitclaim,
Oct. 22, 1836
Solomon Porter,
57
285
warrantee,
Mch. 8, 1837
Indor Adams,
53
503
mortgage,
Aug. 13, 1838
James H. Holcomb,
July 24, 1839
Henry Keney, et al., Admr.,
61
449
quitclaim,
Ang. 3, 1839
Town of Hartford,
dist.
222
Feb., 1639
John Morris,
dist.
223
Mch. 26, 1651
Church of Christ,
dist.
468
release,
Mch. 29, 1660
Edward Stebbing,
dist.
224
April 18, 1665
Ann Latimer,
dist.
224
Feb. 24, 1670
Ann Latimer,
dist.
224
Feb. 24, 1670
John Latimer,
dist.
224
Feb. 24, 1670
John Betts,
dist.
224
April 15, 1684
Adams, Jeremiah
8
35
distribution,
April 1, 1754
Adams, John
Richard Edwards,
41
100
execution,
Jan. 20, 1845
Adams, Lemnel
Samuel Kilbourn.
19
246
warrantee,
Sept. 9, 1794
A. Keyes,
22
113
warrantee,
May 28, 1801
Adams, Sally
Freelove Jeffery,
25
228
quitclaim,
Nov. 11, 1806
Adams, Sarah
Jeffrey & Adams,
22
414
life lease,
Nov. 11, 1806
Adams, Tudor
Manna Case,
60
81
lease,
Oct. 19, 1836
Adams, William
William Parker,
6
167
warrantee,
Ang. 16, 1737
Addams, William
Nathaniel Gunn,
6
515
qnitclaim,
Nov. 24, 1742
Nathaniel Gunn,
6
445
warrantee,
Nov. 25, 1742
Isaac Tucker, Jr.,
15
182
warrantee,
Ang. 24, 1771
James Filey,
16
375
mortgage,
Mch. 30, 1785
N. Post,
18
419
quitclaim,
Oct. 4, 1790
'Tudor Adams,
53
503
mortgage,
Ang. 13, 1838
Adams, William, Admr,
M. Verplank,
18
405
execution,
April 3, 1790
Adams, Wells
Henry C. Wells,
52
165
mortgage,
Dec. 3, 1833
Adams, Zachariah E.
George W. Kappel,
51
202
mortgage,
Jan. 5, 1832
Adkins, Benoni
B. & J. Colt,
3
300
quitclaim,
Mch. 22, 1720
Adjett, Jolın
Henry Howard,
72
well,
Jan. 20, 1707
Adkins, Josiah
Benoni Adkins,
2
147
warrantee,
July 31, 1712
Jolin Crow,
dist.
538
May 7, 1688
WV. & J. Adkins, Est,
3
300
quitclaim,
Mch. 22, 1720
T. Belden,
39
163
mortgage,
Ang. 13, 1819
H. L. Ellsworth,
39
164
mortgage,
Ang. 14, 1819
C. Pond,
39
237
mortgage,
Nov. 9, 1819
J. Butler, 2d,
39
476
mortgage,
Jan. 6, 1821
Elisha Colt,
42
380
mortgage,
Jan. 15, 1823
Henry L. Ellsworth,
43
413
mortgage,
Jan. 25, 1823
William W. Ellsworth,
40
52]
mortgage,
Feb. 24, 1823
Henry L. Ellsworth,
42
500
mortgage,
July 28, 1823
Henry L. Ellsworth,
44
133
mortgage,
April 1, 1824
Oliver D. Cooke,
44
128
mortgage,
April 30, 1824
Joseph Morgan,
44
181
mortgage.
July 16, 1824
Henry Kilbourn, et al.,
44
194
mortgage,
July 30, 1824
Oliver D. Cooke,
44
253
mortgage,
Aug. 15, 1824
Elisha Dodd,
44
254
mortgage,
Oct. 14, 1824
Burrage B. Dimock, et al.,
44
659
mortgage,
May 3, 1825
Oliver D. Cooke,
44
519
mortgage,
Jan. 4, 1826
Oliver D. Cooke,
48
369
mortgage,
Feb. 12, 1829
Alfred Welles,
49
6
mortgage.
Jan. 13, 1830
William II. Imlay,
55
25
warrantee,
April 21, 1835
Richard Bigelow,
56
560
quitclaim,
Sept. 2, 1836
William W. Ellsworth,
59
260
mortgage,
Dec. 19, 1838
Vol.
Page.
Character.
Date.
Aug. 11, 1838
American Asylum,
58
515
Adams, Byron
Adams, Chester
June 1, 1836
Robert Turner,
53
333
443
quitclaim,
Adams, Jeremy
8 33
distribution,
Mch. 20, 1754
Adams, Joseph
Asa B. Strong,
Samnel Kilbourn,
20
438
quitclaim,
Feb. 13, 1796
dist.
457
1639
Freeman Gross,
12
quitclaim,
Mch. 10, 1708
Adams, William
Adkins, Thomas
Adkins, Thomas, heirs,
Atna Insurance Company,
3
Grantce from African Religious Society,
Grantor.
Vol. Page.
Character.
Date.
Joseph Cook, et al.,
45
448
quitelaim,
Mch. 23, 1827
Ishmael Magira,
57
375
Mch. 17, 1837
Mary Barber,
10
351
June 16, 1763
Thomas Scott,
dist.
402
1639
Mrs. Higenson,
dist.
402
1639
William Heaten,
dist.
402
1639
Martin A. Kellogg,
60
203
mortgage,
M Beach,
35
338
warrantee,
April 23, 1816
M. & J. Beach,
39
126
mortgage,
July 13, 1819
Jared Scarborough,
34
95
warrantee,
Nov. 24, 1813
Williams & Ellsworth,
40
294
quitclaim,
Oct. 6, 1821
Eliphalet Averill,
45
534
quitclaim,
Oct. 17, 1827
Hezekiah Burr,
48
539
quitclaim,
April 27, 1830
Ruth Lord, et al.,
49
135
warrantce,
April 27, 1830
Moses Burr,
48
525
quitclaim,
May 24, 1830
William Patten,
50
391
quitclaim,
April 16, 1831
William S. Patten, Admr.,
46
220
warrantee,
April 16, 1831
Ruth Patten, et al.,
49
569
quitclaim,
April 16, 1831
Andrew Kingsbury,
46
227
agreement,
April 29, 1831
Daniel Buck, et al.,
50
416
quitclaim,
May 7, 1831
William HI. Imlay,
50
163
warrantce,
July 18, 1831
Daniel Wadsworth,
50
420
quitelaim,
July 18, 1831
Daniel Wadsworth,
50
392
quitclaim,
Sept. 24, 1830
Zephaniah Alden,
50
314
mortgage,
Jan. 31, 1832
James T. Pratt,
51
231
warrantee,
Feb. 6, 1833
James Hosmer,
51
263
warrantee,
Mch. 12, 1833
Walter B. Burr, Admr.,
52
344
quitclaim,
May 10, 1833
John Mather,
52
29
warrantee,
July 4, 1833
Joseplı B. Gilbert, et al.,
53
44
quitclaim,
Nov. 14, 1833
Eliphalet Goodwill,
52
150
mortgage,
Nov. 23, 1833
Soceity for Savings,
52
576
quitclaim,
April 5, 1834
John A. Taintor,
54
45
mortgage,
April 5, 1834
Eliphalet Goodwill,
54
89
mortgage,
June 30, 1834
Charles Mather,
54
555
quitelaim,
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.