General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 116

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 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.,



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.