General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 100

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 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.