USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 116
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
532
quitclaim,
Oct. 30, 1787
T. Burr,
17
531
quitclaim,
Feb. 12, 1788
J. Collier,
17
217
warrantee,
April 2, 1788
J. Church,
17
254
warrantee,
July 10, 1788
City of Hartford,
20
577
quitclaim,
Sept. 30, 1789
George Caldwell,
18
101
warrantee,
Dec. 17, 1790
C. Olcott & others,
18
456
quitclaim,
May 30, 1791
William Adams & others, Trustees, 18
503
quitclaim,
Aug. 4, 1791
Joseph Church,
18
246
warrantee,
Feb. 27, 1792
D. Bull,
18
504
quitclaim,
Mch. 3, 1792
City of Hartford,
20
579
quitclaim,
July 30, 1793
D. Skinner,
19
534
quitclaim,
Mch. 31, 1795
Jonathan Bull,
19
324
mortgage,
April 20, 1795
Peleg Ileath,
20
396
quitclaim,
Ang. 4, 1795
Joseph Tallcott,
20
451
quitclaim,
Ang 28, 1795
Pantry Joues,
20
452
quitclaim,
Aug. 29, 1795
Pantry Jones,
20
313
warrantee,
Sept. 10, 1795
A. Cook,
20
550
warrantee,
May 18, 1796
William Gove,
20
102
warrantee,
June 11, 1796
Thomas Sanford,
20
488
quitclaim,
Sept. 26, 1796
F. Root,
20
571
warrantee,
Nov. 15, 1796
Daniel Wadsworth,
20
496
quitclaim,
Nov. 28, 1796
A. Bunce,
21
599
warrantec,
May 30, 1797
S. Olcott,
21
600
warrautee,
May 30, 1797
Williamn Talcott,
21
326
Oct. 23, 1797
Town of Hartford,
21
614
Warrantee,
Dec. 16, 1797
Hosford & Goodrich, &c.,
22
26
execution,
Oct. 15, 1799
S. Jolinson,
22
192
chattel,
Feb. 12, 1803
John Ripley,
24
206
mortgage,
Aug. 4, 1803
Jonas Sloan,
24
245
warrantee,
Dec. 6, 1803
Hezekiah Merrell,
21
551
quitelaim,
May 5, 1801
Justin Lyman,
24
530
warrantee,
Dec. 19, 1804
Wadsworth & Terry,
24
531
warrantee,
July 16, 1805
Wadsworth & Terry,
25
126
quitelaim,
July 16, 1805
Thomas Bull,
26
232
warrantee,
Mch. 11, 1806
Michael Olcott,
25
207
quitclaim,
Ang. 16, 1806
Michael Olcott,
25
208
quitclaim,
Aug. 16, 1806
Mary Olcott, &c.,
26
161
mortgage,
Ang. 16, 1806
City of Hartford,
22
422
quitclaim,
Oct. 10, 1806
John Caldwell, Jr.,
42
474
warrantee,
-Ang. 27, 1808
J. Sloan,
22
520
warrantee,
Dec. 17, 1808
Joseph Harris,
28
293
warrantee,
June 5, 1809
A. Hancock,
22
539
warrantee,
Oct. 18, 1809
Azariah Hancock,
28
291
warrantee,
Oct. 26, 1899
E. Colt, Admr.,
22
515
quitclaim,
Nov. 11, 1809
Moses Burr,
28
396
warrantee,
Jan. 2, 1810
Joseph Burkett,
28
356
warrantee,
Feb. 17, 1810
July 2, 1728 April 8, 1729
112
from
Grantor.
Vol. Page.
Character.
Date.
Aug. 27, 1810
Adon Beebe,
32
83
warrantce, mortgage,
June 12, 1811
Joseph Lynde,
32
355
warrantee,
Nov. 2, 1812
Thomas Bull,
32
363
warrantee,
Nov. 20, 1812
A. S. Fielding,
32
387
mortgage,
Jan. 1, 1813
Samnel Ledlie,
34
452
warrantce,
July 13, 1813
William Hills,
34
78
warrantee,
Jan. 31, 1814
Christopher Colt,
33
216
quitelaim,
Mch. 16, 1814
William M. & A. Knox,
34
287
warrantee,
April 30, 1814
1. Beebe,
35
446
mortgage,
April 11, 1816
Thomas Day,
36
434
quitelaim,
Oct. 26, 1818
John Edwards,
3
215
warrantee,
Jan. 30, 1719
Dorenda Carney,
36
526
quitclaim,
May 21, 1819
T. Huntington, Jr., Admr.,
36
525
(nitelaim,
May 28, 1819
S. & C. Whiting,
36
524
quitelain,
May 29, 1819
Thomas Day,
36
545
‹mitclaim,
July 23, 1819
Samuel Fowler,
40
134
quitelaim,
July 28, 1820
Samnel Turner,
40
313
quitelain,
Oct. 22, 1821
Samuel Fowler,
43
211
quitelaim,
Oct. 27, 1821
John Smith,
38
281
attorney,
Nov. 14, 1823
Seth Sweetzer,
43
212
quitelaim,
July 17, 1824
James Pitkin,
43
213
quitclaim,
July 28, 1824
llorace Hooker,
47
226
warrantee.
Sept. 13, 1824
Frank Francis,
4 1
21
execution,
Jan. 30, 1827
Frank Francis,
45
504
quitelaim,
July 6, 1827
Henry L. Ellsworth,
46
72
lease,
June 10, 1828
Hartford Brewing Co.,
49
244
warrantee,
Sept. 18, 1829
City of Hartford,
57
544
quitelaim,
Nov. 11, 1831
Missionary Society of Connecticut, 50
495
quitclaim,
Nov. 17, 1831
Missionary Society of Connecticut, 54
539
quitclaim,
Jan. 20, 1835
Robert Sloan,
13
457
warrantee,
Mch. 26, 1782
J. Goodwin,
17
420
mortgage,
April 26, 1783
J. Goodwin,
17
421
quitclaim,
April 26, 1783
N. Webster,
17
438
mortgage,
Mch. 8, 1787
R. & E. Pomeroy,
17
125
mortgage,
Aug. 18, 1787
Caldwell, John, Atty.,
J. Church,
17
446
mortgage,
Mch. 5, 1787
Caldwell, John, Gdn.,
D. Olcott,
20
622
quitclaim,
Oct. 10, 1788
L. Hurlbut,
18
407
mortgage,
June 2, 1790
M. A. Scarborough,
36
394
quitclaim,
Aug. 10, 1818
L. Scarborough,
36
395
quitclaim,
Aug. 10, 1818
Caldwell, John, Jr.,
J. Caldwell,
26
42
warrantee,
Dec. 6, 1805
Caldwell, Margaret
J. Collyer,
17
216
warrantee,
April 2, 1788
J. Thomas,
19
427
quitclaim,
April 18, 1793
Caldwell, Rachael
Elizabeth Caldwell,
61
219
warrantee,
Feb. 25, 1839
Caldwell, Ruth
C. & M. Caldwell,
19
349
warrantee,
July 3, 1795
Charles Seymour,
43
82
quitelaim,
Dec. 11, 1823
IIenry Peterson, et al.,
43
83
quitclaim,
Dec. 15, 1823
Walter Mitchell,
47
420
mortgage,
Oct. 31, 1828
Walter Mitchell, et al.,
48
98
mortgage,
April 15, 1829
Caldwell, Samuel
J. Caldwell,
26
43
warrantee,
Dec. 6, 1805
Samuel Caldwell, Jr.,
36
102
quitclaim,
Mch. 27, 1817
Caldwell, Williams
Neil McLean, &c.,
9
349
agreement,
Sept. 4, 1749
8
20
distribution,
Feb. 18, 1754
Calliss, George
Nathaniel Terry, et al.,
42
190
warrantee,
May 22, 1821
Camp, Alma
Camp & Wells, &c.,
33
392
quitclaim,
Dec. 23, 1813
Camp, Anna
Camp & Wells, &c.,
33
392
quitclaim,
Dec. 23, 1813
Camp, Eleathar
James Hosmer,
23
161
warrantee,
Mch. 4, 1801
S. Camp,
31
432
life lease,
April 10, 1802
Daniel Buck,
60
17
warrantee,
June 20, 1838
A. Goodwin,
18
438
quitelaim,
Mch. 17, 1791
Samuel Camp,
19
30G
mortgage,
Mch. 11, 1795
Solomon Ensign,
20
55
warrantee,
Jan. 13, 1796
Solomon Ensign.
20
139
quitclaim,
Jan. 13, 1796
Joseph Barrett,
34
77
warrantee,
Dec. 30, 1813
Town of HartfordL
31
230
quitelaim,
Feb. 7. 1814
Camp, Elethear
Camp, Dennis
Camp, James
S. Caldwell, Jr.,
36
477
quitclaim,
Mch. 3, 1819
Caldwell, Mary
George Merrells,
14
272
passway,
Nov. 12, 1781
238
mortgage,
Oct. 23, 1824
Frank Francis,
Callwell, John, Adır.,
Grantee Caldwell, John
Hezekiah Burr,
522
Caldwell, John, Exctr.,
113
Grantee Camp, James K. Camp, John
from
Grantor.
Vol.
Page. 483
Character. quitclaim,
Date.
Dec. 23, 1813
Samnel Willys,
1
27
July 22, 1672
Nathaniel Bacon,
dist.
577
June 6, 1681
Camp, Joseph
Mary Douglas,
Dec. 26, 1701
John Camp,
227
Dec. 30, 1701
John Collier,
1
227
Dec. 30, 1701
Aaron Seymour,
21
20
mortgage,
Feb. 21, 1798
Unni & Mary Robbing,
25
69
quitclaim,
Dec. 9, 1803
Edwin Gaylord,
40
522
quitclaim,
Feb. 15, 1823
Nathaniel Terry,
59
14
mortgage,
Mch. 15, 1838
Camp & Wells, &c.,
33
392
quitclaim,
Dec. 23, 1813
Stephen Hutchenson,
19
296
warrantee.
Feb. 23, 1795
John Knowles,
21
34
warrantee,
April 13, 1798
B. Hudson,
22
83
quitclaim,
Dec. 25, 1800
David Bull,
23
145
warrantee,
Feb. 24, 1801
B. Swift,
22
91
mortgage,
Feb. 25. 1801
.A. Wells, Jr.,
22
107
lease,
April 28, 1801
Levi Curtiss,
23
299
warrantee,
Jan. 29, 1802
Jonathan Wells,
23
380
warrantee.
May 17, 1802
William Bishop,
24
105
warrantee,
Jan. 7, 1803
Janes & Benton,
24
106
warrantee,
Jan. 7, 1803
Anna Goodwin,
24
466
warrantee,
Mch. 12, 1805
David Bull,
24
545
warrantee,
May 25, 1805
Josialı Benton,
26
211
warrantee,
July 7, 1806
Anna Goodwin,
26
298
warrantee,
Jan. 1, 1807
Jolın C. Bull,
25
300
mortgage,
Nov. 4, 1807
Neri Norton,
25
302
quitclaim,
Nov. 10, 1807
Daniel Wadsworth,
29
286
quitelaim,
Mch. 4, 1811
Normand Knox,
33
114
quitclaim,
April 28, 1814
J. W. Humphrey,
34
219
warrantee,
May 23, 1814
John T. Smith,
34
263
warrantee,
Ang. 8, 1814
William Wadsworth,
34
332
mortgage,
Oct. 12, 1814
William Wadsworth,
33
338
quitclaim,
Oct. 17, 1815
R. Seyms,
33
436
quitclaim,
Mch. 28, 1816
Normand Knox,
36
352
quitclaim,
May 18, 1818
Justin Lyman,
40
79
quitclaim,
Mch. 25, 1820
John Robbins,
40
167
quitclaim,
Nov. 1, 1820
John Russ,
40
373
quitclaim,
Sept. 14, 1821
Justin Lyman,
40
413
quitclaim,
June 10, 1822
John Russ,
43
12
quitclaim,
April 1, 1823
Zadock Hinsdale,
47
309
quitclaim,
Dec. 9, 1825
Jonathan Seymour,
46
82
warrantee,
Ang. 8, 1828
Henry L. Ellsworth,
49
65
warrantee,
Mch. 18, 1830
William S. Wadsworth, et al.,
48
576
quitclaim,
Sept. 13, 1830
James Ward,
50
472
quitclaim,
Jan. 11, 1831
Jonathan Seymour, Exctr.,
46
269
warrantee,
Oct. 19, 1831
Asa Crowell,
49
295
mortgage,
Oct. 20, 1830
James Wells, et al.,
50
219
warrantee,
Oct. 20, 1831
Chauncey Barnard,
50
499
quitclaim,
Nov. 17, 1831
William Flynn, et al.,
52
154
warrantee,
Nov. 6, 1833
Daniel Wadsworth, Est.,
32
17
quitclaim,
July 12, 1850
William Tuller,
54
502
quitelaim,
Dec. 9, 1834
A. Wells, Jr.,
22
405
lease,
Dec. 14, 1805
A. Wells, Jr.,
22
409
lease,
Sept. 12, 1806
Samuel Lawrence,
28
35
mortgage,
Oct. 15, 1807
A. Wells,
22
495
lease,
May 19, 1808
A. Wells,
22
560
lease,
April 13, 1810
Ashbel Wells,
29
225
quitclaim,
Oct. 4, 1810
Horatio G. Broome,
29
243
qnitclaim,
Nov. 24, 1810
William Lawrence,
35
260
warrantee,
May 3, 1814
Miller Fish,
34
399
mortgage,
June 23, 1814
B. Russell,
36
290
quitclaim,
Dec. 23, 1817
S. S. Nelson,
37
338
mortgage,
Dec. 23, 1817
Camp, Samuel D.
Terry & Fish, &c., Admrs.,
36
224
quitclaim,
Sept. 12, 1817
Camp, Stephen
Ellethear Camp,
23
338
warrantee,
April 10, 1802
William Talcott, &c., Admrs.,
54
503
quitclaim,
Dec. 9, 1834
William Talcott, &c., Admrs.,
54
505
quitclaim,
Dec. 9, 1834
-
Camp, Estate of Samuel Camp, Samuel C.
State of Connecticut,
54
500
quitclaim,
Dec. 8, 1834
.
Camp, Tabitha
Camp & Wells, &c.,
33
227
Camp, Sally Camp, Samnel
29
114
Grantee Camp, William
from
Grantor.
Vol.
Page.
Character.
Date.
Theodore l'ease, et al.,
5ł
393
quitclaim,
April 2, 1832
Horace Seymour,
58
144
warrantee,
May 9, 1837
George Caldwell,
10
530
warrantee,
Sept. 14, 1764
Cambell, James, Jr.,
JIezekial Kilbourn,
53
62
warrantee,
Jan. 17, 1835
Eliphalet Terry,
49
93
warrantee,
April 3, 1830
N. Terry,
35
422
warrantee,
May 14, 1816
Francis J. Huntington,
58
14
warrantee,
warrantee,
April 3, 1819
S. II. Huntington,
53
318
lease,
May 6, 1835
A. Thrasher,
32
173
mortgage,
May 4, 1813
George Barnard,
34
288
warrantee,
Aug. 29, 1814
L. Freeman,
34
334
warrantee,
Oct. 5, 1814
Stedman & Porter,
33
308
quitclaim,
May 3, 1815
Jolin Lee,
35
54
warrantee,
Aug. 1, 1815
J. & B. Root,
35
331
mortgage,
April 20, 1816
Jesse & Becca Root,
36
56
quitelaim,
Jan. 14, 1817
Candee, S. W.
L. Kennedy,
37
123
mortgage,
April 21, 1817
Candee, Sheldon W.
J. T. Smith,
36
313
qnitclaim,
Feb. 20, 1818
Candee, Sheldon W., Admr.,
E. & II. Barry,
29
458
quitclaim,
April 20, 1812
M. & A. & M. Olcott,
29
457
quitclaim,
April 25, 1812
Capen, Harry
A. Cook,
39
473
warrantee,
June 5, 1820
Aaron Cook,
42
5
warrantee,
May 16, 1821
Aaron Cook,
43
121
quitelaim,
Mch. 26, 1824
Moses Dickinson,
43
139
quitelaim,
April 27, 1824
Capen, Henry
Thomas Marvin,
44
206
warrantee,
Aug. 24, 1824
Capen, Harry
Aaron Cook,
44
230
warrantee,
Oct. 11, 1824
Capen, Henry
Moses Dickinson,
43
276
quitclaim,
Jan. 19, 1825
James F. Marsh,
45
34
warrantee,
Nov. 2, 1826
Capen, Harry
Moses Dickinson,
45
441
quitclaim,
Feb. 28, 1827
George Cook,
47
411
quitclaim,
Oct. 11, 1828
Allyn Goodwin,
48
87
warrantee,
April 9, 1829
William Sheldon,
46
265
warrantee,
Aug. 23, 1831
Benjamin Pratt,
50
204
warrantee,
Oct. 3, 1831
Benjamin Pratt,
50
206
mortgage,
Oct. 3, 1831
Nathan W. Loomis,
50
223
warrante?,
Oct. 21, 1831
Samuel T. Capen,
54
112
warrantee,
Feb. 20, 1834
John Bowles and wife,
54
113
warrantee,
July 14, 1834
Henry Utley,
57
175
warrantee,
Nov. 15, 1836
Emily Goodrich,
57
209
warrantee,
Dec. 21, 1836
Thomas Cooley,
59
159
warrantee,
Aug. 17, 1838
Maria B. Spencer,
61
270
warrantee,
Aug. 14, 1839
Capen, Josiah
L. B. DeMontfredy,
24
29
warrantee,
Sept. 1, 1802
A. Spencer,
22
412
lease,
Mch. 22, 1805
Moses Dickinson,
43
139
quitclaim,
April 27, 1824
Aaron Cook,
44
230
warrantee,
Oct. 11, 1824
Moses Dickinson,
43
276
quitclaim,
Jan. 19, 1825
Benjamin Pratt,
50
204
warrantee,
Oct. 3, 1831
Benjamin Pratt,
50
206
mortgage,
Oct. 3, 1831
Jolm Bowles and wife,
54
113
warrantee,
July 14, 1834
Thomas Cooley,
59
159
warrantee,
Aug. 17, 1838
Maria B. Spencer,
61
270
warrantee,
Aug. 14, 1839
1. Cook,
39
473
warrantee,
June 5, 1820
Aaron Cook,
42
5
warrantee,
May 16, 1821
Aaron Cook,
43
121
quitelaim,
Mch. 26, 1824
Thomas Marvin,
44
206
warrantee,
Aug. 24, 1824
James E. Marsh,
45
34
warrantee,
Nov. 2, 1826
Moses Dickinson,
45
441
quitelaim,
Feb. 28, 1827
George Cook,
47
411
quitclaim,
Oct. 11, 1828
Allyn Goodwin,
87
warrantee,
April 9, 1829
William Sheldon,
46
265
warrante?,
Aug. 23, 1831
Nathan W. Loomis,
50
223
warrantee,
Oct. 21, 1831
Samuel T. Capen,
54
112
warrantee,
Feb 20, 1834
Henry Utley,
57
175
warrantee,
Nov. 15, 1836
Emily Goodrich,
57
209
warrantee,
Dec. 21, 1836
Henry Capen,
60
269
quitclaim,
Mch. 19, 1840
Thomas Marvin, et al.,
47
289
warrantee,
Jan. '12, 1829
Theodore Spencer, et al.,
49
129
quitclaim,
Sept. 14, 1830
Canfield, Philemon
April 1, 1836
Canfield, Timothy
N. Terry,
39
53
Canfield & Robbins,
Candee, Sheldon W.
Charlotte Wells,
36
447
quitclaim,
Dec. 31, 1818
C'apen, Henry
Capen, Joseph
Capen, Josiah, Jr.,
Capen, Samuel T.
Campbell, Daniel
Canfield, Horace
Canfield, James A.
115
Grantce
from
Grantor.
Vol Page.
Date
Nov. 3, 1832
James M. Baker,
55
323
Dec. 21, 1835
J. G. Burnham,
60
341
May 27, 1841
Mills & Danforth,
27
92
execution,
Mch. 4, 1817
E. Danforth,
36
84
quitelaim,
Mch. 4, 1817
Samuel Pierce, et al.,
50
568
quitclaim,
Mch. 30, 1832
Carney, Jacob
Abel Butler,
26
346
warrantec,
Oct. 12, 1807
William Cadwell,
28
158
warrantee,
Jan. 30, 1809
Town of Hartford,
22
570
lease,
July 30, 1810
Carr, Kelly
Thomas Bull,
44
676
warrantee,
July 13, 1826
Carr, Kelly M.
Thomas W. Skiene,
44
673
warrantee,
July 13, 1826
Carr, Kellis M.
Daniel Buck,
47
508
quitclaim,
Feb. 28, 1829
Orrin Smith, Admr.,
61
461
quitelaim,
Aug. 17, 1839
William Saunders, et al.,
61
265
mortgage,
Ang. 19, 1839
Carrole, Michael
Joseph Tilotson,
4
390
warrantee,
Dec. 13, 1727
Carrolle, Michael
William Powell, &c.,
4
424
release,
May 12, 1728
Carrier, Orrin G.
Ansel Allyn, et al ,
51
407
quitelaim,
Mch. 29, 1832
Carrier, William B.
61
282
mortgage,
Sept. 10, 1839
Carver, Ebenezer
John Rock,
16
107
warrantee,
April 8, 1783
Carver, Samuel
Israel Williams,
15
302
warrantee,
Nov. 24, 1773
Nashti Wadsworth,
45
456
quitclaim,
April 12, 1827
Jeremiah Graves,
45
165
muortgage,
April 16, 1827
Samuel Wadsworth, et al.,
57
297
quitclaim,
April 14, 1836
Carter, Elizur
Samuel Webster,
18
228
mortgage,
Feb. 25, 1792
Gleason & Cowles,
23
266
warrantee,
Dec. 1, 1801
Renben Carter,
26
254
warrantee,
Mch. 31, 1807
Carter, Eleazer
Elihu White,
28
196
warrantee,
April 17, 1809
Carter, Elizer
Town of Hartford,
29
98
quitclaim,
July 8, 1809
Carter, Eliazur
Elihu White,
28
244
warrantee,
July 12, 1809
Carter, Elizur
F. Seymour,
35
238
warrantee,
Feb. 8, 1816
Carter, Gideon
Joseph Sheldon, &c.,
19
359
warrantee,
May 23, 1795
Carter, Henry R.
Samuel Olcott,
52
89
mortgage,
Sept. 3, 1833
Samuel Olcott
52
534
quitclaim,
Mch. 7, 1834
Carter, Hope, Exctrx.,
Peter Thacher,
43
115
quitclaim,
Mch. 4, 1824
Carter, James
William Carter,
41
25
execution,
April 7, 1828
James Steele,
29
501
quitclaim,
Mch. 20, 1813
Terry & Burr,
37
562
warrantee,
Jan. 29, 1819
Joseph Wright, et al.,
42
541
warrantee,
Oct. 16, 1823
Mary Landon,
43
84
quitclaim,
Dec. 16, 1823
Josiah Benton,
4.4
177
warrantee,
June 22, 1824
Betsey Webster, et al.,
45
184
warrantee,
April 30, 1827
Sally Holmes,
45
202
warrantee,
May 18, 1827
Thomas Webber, et al.,
46
36
warrantee,
June 16, 1827
Samuel Webster, et al ,
47
116
warrantee,
June 3, 1828
Charles Wadsworth,
48
317
warrantee,
Oct. 13, 1829
Charles Wadsworth, Gdn.,
48
316
warrantee,
Oct. 15, 1829
Albert Risley, et al.,
52
100
Sept. 3, 1833
Nathan S. Swan,
51
248
mortgage,
Feb. 23, 1833
Peter Thacher, Admr.,
53
'2
warrantee,
June 11, 1833
Mehitable Wheeler,
55
385
quitclaim,
May 6, 1834
Peter Thacher,
55
70
mortgage,
April 29, 1835
Peter Thacher,
56
16
mortgage,
Feb. 16, 1836
Albert G. Sawtell,
56
275
warrantee,
June 8, 1836
John A. Hempsted, Admr.,
60
130
warrantee,
July 12, 1839
John A. Hempsted, et al.,
60
138
warrantee,
July 24, 1839
Ezra Hyde,
24
44
warrantee,
Sept. 17, 1802
8
G
distribution,
Feb. 18, 1754
Isaac Webster,
9
322
quitclaim,
Mcl. 3, 1756
Joseph Sheldon, &c.,
19
359
warrantee,
May 23, 1795
Henry Sheldon,
21
166
warrantce,
April 15, 1799
Gleason & Cowles,
23
266
warrantee,
Dec. 1, 1801
Town of Hartford,
22
329
quitclaim,
April 8, 1805
Second Ecclesiastical Society,
22
440
lease,
May 1, 1807
Lewis Terry,
26
379
warrantee,
Dec. 24, 1807
Josiah Benton,
26
438
warrantee,
April 25, 1808
William Browning,
28
225
mortgage,
June 3, 1809
C. P. & M. Hopkins,
32
268
warrantee,
May 20, 1812
Capen, Samuel Carlton, Ebenezer
Pascal Loomis, et al.,
51
157
Character. warrantee, mortgage, transfer,
Carpenter, Elizabeth K. Carrington, Edward
Carey, Henry
Carter, Joel Carter, Jolın
Elisha Hempsted, et al.,
448
quitclaim,
July 18, 1839
Carter, Jared
Maria James,
Carter, Benjamin
116
frem
Grantor.
Vol. Page.
Character.
Date.
A. Kingsbury, Con.,
32
267
warrantee,
June 4, 1812
Susannah Smith,
29
455
qnitclaim,
Sept. 2, 1812
William Carter,
33
13
quitclaim,
Jan. 12, 1814
William Carter,
33
95
quitclaim,
June 6, 1814
Stephen Camp,
35
244
mortgage,
Feb. 12, 1816
Samuel Miller,
36
60
quitelaim,
Jan. 16, 1817
Ann Davan,
31
468
mortgage,
April 9, 1817
H. & S. Holmes,
37
368
warrantee,
Feb. 17, 1818
Samuel & Betsey Webster,
36
368
quitclaim,
May 30, 1818
N. Parsons,
37
437
warrantee,
June 1, 1818
Seymour & Chenevard,
36
468
quitclaim,
Feb. 11, 1819
Davan & Bull,
36
558
quitclaim,
Aug. 10, 1819
I. Wells,
39
159
mortgage,
.Aug. 11, 1819
Incy Wells,
38
60
bndy. line,
Sept. 4, 1819
Thomas Lloyd,
40
261
quitclaim,
July 14, 1821
Pascal Whithey,
4 1
124
execution,
Dec. 12, 1850
Peter Thacher,
43
115
quitclaim,
Mch. 4, 1824
Samuel Olcott,
52
89
mortgage,
Sept. 3, 1833
Samuel Olcott,
52
534
quitclaim,
Mch. 7, 1834
Oliver Terry
25
47
quitelaim,
Oct. 29, 1804
John Skinner,
₾1
140
warrantee,
Mch. 21, 1692
Joseph Skinner,
*2
141
warrantee,
Jan. 4, 1695
John Shepard,
2
142
warrantee,
Sept. 7, 1711
Nathaniel Skinner,
8
470
warrantee,
Ang. 27, 1748
Thomas Spencer, Jr.,
8
470
warrantee,
July 18, 1753
John Carter,
9
249
warrantee,
Ang. 22, 1757
Jolın Carter,
10
134
warrantee,
Aug. 15, 1760
Nashti Wadsworth,
45
456
quitclaim,
April 12, 1827
Jeremiah Graves,
45
165
mortgage,
April 16, 1827
Jolın Russell, et al.,
45
167
mortgage,
April 17, 1827
Rufus Watrous,
54
360
mortgage,
April 14, 1835
Samuel Wadsworth, et al.,
57
297
quitclaim,
April 14, 1836
Roswell Carter,
48
390
quitclaim,
Aug. 11, 1829
Carter, Sarah
Ezra Hyde,
24
44
warrantee,
Sept. 17, 1802
S. & B. Webster,
36
310
mortgage,
Feb. 13, 1818
Carter, Saralı N.
Harvey Marshall,
52
208
warrantee,
Mcl. 25, 1833
Hezekiah Cadwell,
20
132
warrantee,
Aug. 1, 1796
John Carter,
29
496
quitclaim,
Feb. 24, 1813
James Steele,
29
501
quitclaim,
Mch. 20, 1813
Jared Carter,
29
523
quitclaim,
April 3, 1813
Missionary Society of Conn.,
33
97
quitclaim.
June 17, 1814
Eliphalet Terry,
49
93
warrantee,
April 3, 1831
Caswell, Edwin
Samuel Olcott,
53
292
warrantee,
Dec. 1, 1835
Samuel Olcott,
53
305
lease,
Dec. 1, 1835
Allyn Hyde, et al.,
61
100
warrantee,
May 1, 1839
Simcon Goodman, Jr.,
60
320
chattel,
June 30, 1840
Caswell, Lemuel
John Nevins,
24
410
warrantee,
Nov. 29, 1804
David D. Whitmore,
53
343
lease,
July,
1836
Case, Benoni
HT. Burr.
19
544
leasc.
July 16, 1795
Case, Chauncey
Henry W. Greatorex,
60
227
mortgage,
Jan. 10, 1840
Case, Chester
37
322
warrantee,
Nov. 20, 1817
Case, Cyril
Alden Baker,
52
121
mortgage,
()ct. 12, 1833
'T. Williams, &c.,
9
492
warrantee,
April 7, 1759
T. & E. Fox,
9
491
warrantce,
-April 30, 1759
Richard Gilman,
12
410
warrantee,
Feb. 16, 1760
Aaron Benton,
10
116
warrantee,
May 12, 1760
John Bidwell,
12
179
warrantee,
Dec. 9, 1760
Joseph Case, Jr.,
12
467
qnitelaim,
Dec. 18, 1760
G. & S. Charter,
12
473
mitclaim,
Dec. 31, 1726
George Charter,
4
343
warrantee,
April 24, 1727
G. & E. Deming,
12
473
quitclaim,
Nov. 1, 1729
Joseph Pitkin,
5
678
warrantee,
Aug. 17, 1732
Samuel Easton,
5
678
passway,
Ang. 16, 1733
Samnel Easton,
5
631
warrantee.
Oct. 24, 1734
Richard Burnham, Jr.,
12
68
warrantee,
Sept. 28, 1738
Timothy Case,
7
85
warrantee.
Dec. 13. 1743
Case, Elizabeth Case, Joseph
Daniel Bigelow,
4
459
quitclaim,
Oct. 31, 1765
Luther E. Hale,
319
chattel,
June 30, 1840
N. Terry,
Case, David
8
1
distribution,
Feb. 18, 1754
Carter, John, Est., Carter, John R.
Carter, John, Jr., Carter, Joshna
Grantee Carter, John
Carter, Mary
Carter, Roswell, Jr.,
Carter, William
Case, Ambrose N.
117
Grantee Case, Joseph
from
Grantor.
Vol.
Page.
Character.
Date.
7
393
quitelaim,
Jan. 20, 1747
7
392
warrantee, distribution,
Feb. 18, 1754
Richard Gilman,
12
410
warrantee,
warrantee,
quitclaim,
Oct. 31, 1765
E. & H. Pitkin,
15
211
warrantee,
Mch. 6, 1771
Elisha Pitkin,
16
46
warrantee,
June 4, 1782
Elisha Cowls,
16
47
warrantee,
June 5, 1782
T. Williams, &c.,
9
492
warrantee,
April 7, 1759
John Morton, &c.,
9
493
warrantee,
April 7, 1759
Aaron Benton,
10
116
warrantee,
May 12, 1760
John Bidwell,
12
179
warrantee,
Dec. 9, 1760
E. & R. Hubbard,
12
475
warrantee,
Oct. 26, 1761
David Case, 3
12
411
quitclaim,
Dec. 18, 1761
J. & J. Burr,
12
412
warrantee,
Mch. 24, 1762
Richard Case,
5 304
warrantee,
Dec. 31, 1714
Mary Phelps,
5
303
quitclaim,
Sept. 19, 1721
Disbrow Spencer,
5
680
mortgage,
June 16, 1735
N. Knox,
35
431
warrantee,
May 15, 1816
N. Knox,
37
204
warrantee,
June 16, 1817
Jonathan Ramsey,
42
136
warrantee,
Jan. 29, 1822
Eunice Goodwin,
42
152
warrantee,
Feb. 26, 1822
Jonathan W. Edwards,
45
39
warrantee,
Oct. 9, 1826
Joseph Trumbull,
45
325
warrantee,
Dec. 22, 1827
Walter Giles, et al.,
49
12
warrantee,
Jan. 25, 1830
Jonathan Ramsey,
50
517
quitclaim,
Dec. 30, 1831
Joseph Trumbull,
50 7520
quitclaim,
Jan. 21, 1832
Jonathan Edwards, et al.,
51"
502
quitclaim,
Sept. 15, 1832
David Watkinson,
51
504
quitclaim,
Sept. 28, 1832
Rebecca M. Butler, et al.,
53
217
lease,
April 4, 1833
David Watkinson,
51
308
warrantee,
April 12, 1833
Ralph I. Dunham,
54
101
mortgage,
July 14, 1834
David Watkinson,
54
344
warrantee,
Mch. 27, 1835
David Watkinson,
56
355
quitclaim,
Nov. 10, 1835
David Watkinson,
55
308
warrantee,
Dec. 14, 1835
James Kelsey, et al.,
55
309
warrantee,
Dec. 15, 1835
James Ward,
55
332
warrantee,
Dec. 30, 1835
John Wing, Jr.,
58
194
warrantee,
Feb. 7, 1837
Hartford Bank,
57
456
quitclaim,
July 10, 1837
Horace Belden,
57
497
quitclaim,
Sept. 23, 1837
Alvan Hubbard,
59
440
quitclaim,
Mch. 8, 1839
Orson Case,
60
135
chattel,
Ang. 8, 1839
Society for Savings,
61
12
release,
Aug. 6, 1858
Case, Richard
William Edwards,
dist.
175
Feb. 17, 1669
Nicholas Palmer,
dist.
161
May 1, 1675
Easton Jolın,
3
52
warrantee,
Oct. 31, 1716
Case, Richard, Est.,
G. & S. Charter,
12
473
quitclaim,
Oct. 31, 1765
Case, Sarah
G. & S. Charter,
12
473
quitclaim,
Oct. 31, 1765
Case, Thomas
Timothy Case,
14
75
warrantee,
Aug. 25, 1774
Joseph Case,
15
328
warrantee,
Mch. 29, 1777
Joseph Case,
14
173
warrantee,
Feb. 18, 1779
Joseph Case,
14
222
warrantee,
Jan. 15, 1781
Case, Timothy
Hosea Fox,
8
189
warrantee,
June 2, 1750
Thomas Sparks,
8
421
warrantee,
Jan.
1, 1753
Stephen Abbee,
10
37
warrantee,
Mch. 11, 1761
Robert Loveland, &c.,
12
524
warrantee,
Feb. 2, 1767
Jonathan Bigelow,
12
523
quitclaim,
Sept. 9, 1767
Nathaniel Terry,
35
425
warrantee,
May 15, 1816
Cato,
Frederick Bull,
22
348
freedom,
May 12, 1792
II. G. Broome,
32
148
mortgage,
Dec. 7, 1811
Thomas Richards,
1 276
warrantee,
Mch. 30, 1704
John Bunce,
-
277
warrantee,
April 29, 1704
John Burnham, &c ..
112
qnitclaim,
Jan. 2, 1712
John Catlin.
:
113
conditional,
Jan. 4, 1712
Samuel Catlin,
2
116
partition,
Jan. 5, 1712
S
4
Oliver Risley,
12
410
Mch. 19, 1765
G. & S. Charter,
12
473
Case, Joseph, Jr.,.
Case, Jolin
Case, Lncy
Case, Manna
Case, William
Catlin, Abel, 2d,
Catlin, Benjamin
Elisha Cowls,
16
94
warrantee,
June 12, 1783
8
13
distribution,
Feb. 18, 1754
30
Joseph Phelps, Benjamin Cheney,
Feb. 4, 1748
Feb. 16, 1760
118
Grantee Catlin, Benjamin
from
Grantor.
Vol.
Page.
Character.
rale.
Jolın Catlin,
11
48
quitelaim,
Feb. 11, 1712
T. & J. Lyman,
2
232
warrantee,
Oct. 15, 1712
Lyman Smith and others,
240
warrantee,
Nov. 11, 1712
David Bidwell,
3
111
warrantee,
May 6, 1717
Samuel Catlin,
3
162
release,
Mch. 6, 1718
Zebulon Mygatt,
3
163
warrantee,
Mch. 6, 1718
Catling, Benjamin
Zebulon Mygatt,
5
193
quitclaim,
April 23, 1730
Catlin, Ebenezer
Samuel Catling,
10
127
warrantee,
June 5, 1760
James Ensign,
10
47
warrantee,
April 13, 1761
Catlin, Flora
George E. Head, et al.,
53
191
mortgage,
June 16, 1835
Catlin, George
James Lathrop,
26
506
warrantee,
May 18, 1808
Henry L. Ellsworth,
49
267
warrantee,
Sept. 25, 1830
Harvey Seymour,
51
497
quitelaim,
Oct.
4, 1832
David F. Robinson, ~
52
26
warrantee,
June 22, 1833
Richard S. Kissam,
53
122
lease,
Nov. 17, 1834
Milton Bartlett,
55
3
warrantee,
April 13, 1835
Joseph B. Gilbert,
57
149
warrantee,
Oct. 17, 1836
John M. Niles,
57
294
quitclaim,
Oct. 18, 1836
Henry Grew,
57
437
quitclaim,
June 1, 1837
William W. Ellsworth,
57
496
quitclaim,
Sept. 26, 1837
George Beach,
59
251
warrantee,
Dec. 12, 1838
Daniel Buck, et al.,
59
252
warrantee,
Dec. 12, 1838
Ezekiel Williams,
59
254
warrantee,
Dec. 18, 1838
Richard S. Kissam, et al.,
61
200
warrantee,
June 18, 1839
Richard S. Kissan,
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.