General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 120

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 120


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


June 19, 1821


Thomas Bull,


40


255


quitclaim,


June 20, 1821


George D. Gates, et al.,


42


223


mortgage,


May 23, 1822


Henry Seymour, Exctr.,


42


555


warrantee,


Oct. 29, 1823


John Butler, et al.,


42


558


warrantee,


Oct. 30, 1823


Eli Ely,


44


526


mortgage,


Jan. 18, 1826


Marcus Bull,


45


231


warrantee,


May 31, 1826


Colt, Christopher, Admr.,


Colt, Daniel


Colt, Elisha


140


Giantre Colt, Elisha


from


Grantor.


Vol. Inge.


Character.


Date.


Rebecca M. Butler, et al.,


45


182


mortgage,


May


1, 1827


Samnel W. Collins, et al.,


48


120


warrantee,


May 4, 1829


Samnel W. Collins, et al.,


48


121


warrantee,


May 4, 1829


Hartford Brewing Company,


52


159


warrantee,


Nov. 30, 1833


Hartford Brewing Company,


52


158


warrantee,


Nov. 30, 1833


Hartford Brewing Company,


52


160


warrantee,


Nov. 30, 1833


Thomas Lloyd,


55


379


mortgage,


Feb. 6, 1836


Thomas Lloyd,


56


78


mortgage,


April 2, 1836


Daniel Buck,


58


261


warrantee,


Sept. 25, 1837


Daniel Wadsworth,


57


501


quitclaim,


Sept. 28, 1837


Daniel Wadsworth,


59


408


quitclaim,


Jan. 24, 1839


Daniel Buck,


61


227


warrantee,


June 26, 1839


Thomas Y. Seymour,


25


272


quitelaim,


May 25, 1807


El Ely,


46


40


mortgage,


Sept. 15, 1827


Eli Ely,


45


523


quitclaim,


Sept. 15, 1827


Society for Savings,


45


557


quitclaim,


Dec. 24, 1827


Hartford Bank,


45


574


quitclaim,


Jan. 8, 1828


Eli Ely,


48


463


quitelaini,


Jan. 28, 1830


Elizabeth P. Mann,


51


84


warrantee,


May 2, 1832


Colt, James B.


Christopher Colt, Jr.,


60


79


chattel,


April 1, 1839


Colt, Joannah


John Elmer, &c,


3


340


quitclaim,


Mch. 22, 1720


Lucy Colt,


6


497


warrantee,


Meh. 14, 1741


Benjamin: Colt,


6


297


quitclaim,


Dec. 23, 1738


Jacob Brown,


16


214


mortgage,


April 9, 1785


J. Brown,


17


46


warrantee,


Jan. 16, 1787


J. Wadsworth,


17


243


warrantee,


July 5, 1788


C. Bull,


18


351


lease,


Aug. 15, 1788


Jolin Chenevard,


18


82


warrantee,


July 6, 1790


Colt, Samuel


Thomas Peard,


4 1


129


execution,


Jan. 18, 1855


Colony of Connecticut,


WV. & S. Forbs,


6


364


mortgage,


Jan. 4, 1740


Colvin, David


James Dodd,


39


50


warrantee,


April 2, 1819


Coloman, Chauncey,


Jesse Goodrich,


45


31


warrantec,


Mch. 20, 1830


Coleman, Elisha


Jonathan Goodrich,


9


555


warrantee,


Feb. 10, 1761


Coleman, Emily


Jolm Frances,


38


65


quitclaim,


Ang. 31, 1819


Coleman, John


Job Burlison,


9


96


warrantee,


Ang. 29, 1748


Seth Anstin,


S


495


mortgage,


Mch. 15, 1754


George Olcott,


9


504


quitclaim,


Oct. 16, 1758


Jolin Vibbard,


9


545


‹quitelaim,


June 19, 1759


William Goodwin,


10


279


warrantee,


Dec. 31, 1765


John Makins,


13


83


qnitelaim,


Nov. 24, 1766


William Olmstead,


12


524


quitclaim,


Dec.


1, 1766


Coleman, Jolm, Trustee,


Ebenezer Holman,


13


20


warrantee,


Oct. 17, 1768


Coleman, Lyman


R. Butler,


37


319


warrantee.


Sept. 27, 1817


Colegrove, Mary


Daniel Arnold,


47


567


quitclaim,


July


4, 1829


Epaphras Clark,


47


568


quitclaim,


July 4, 1829


Coleman, Peleg


Levi Riley,


20


157


warrantec,


July 4, 1768


l'eter Deming,


20


15€


warrantee,


June 3, 1771


Jesse Buck,


20


158


warrantee,


Dec. 28, 1776


Coleman, William


T. S. Goodman,


31


408


warrantee,


Mch. 20, 1815


Rachael Beers,


42


522


mortgage,


Sept. 12, 1823


Rachel Beers,


44


214


warrantee,


May 10, 1824


Jesse Goodrich,


45


31


warrantee,


Hume 23, 1826


Jesse Goodrich,


48


499


‹quitclaim,


Feb. 20, 1793


Thomas Belden,


32


352


warrantee,


Feb. 21, 1812


Hylas Stiles,


42


312


mortgage,


Sept. 13, 1822


John Wing,


43


188


quitelaim,


July 24, 1824


Griffin Stedman, et al.,


43


282


quitclaim,


Jan. 22, 1825


Stephen Page,


44


632


warrantee,


May 19, 1826


Oliver Treat,


48


250


mortgage,


Ang. 26, 1829


Oliver Treat,


48


303


mortgage,


Nov. 5, 1829


Lewis Rowell,


50


266


mortgage,


Deć. 17. 1831


Elsha P. Corning,


50


523


quitelain,


Feb. 1, 1832


William W. Ellsworth,


46


318


lease.


Aug. 14, 1832.


Jesse Goodrich,


48


499


omnitclaim,


Jan. 22, 1760


D. & I. Marsh,


10


213


warrantec,


July 2, 1762


Colman, Jolin, Trustee, Coleman, John


Samuel Holman,


13


15


assignment,


Mch. 20, 1830


Commerce St. School Society, P. Jones,


19


417


lease,


Comstock, Christopher R.


June 23, 1826


Colt, Joanna


Colt, Lucee


Colt, Peter


Colt, Elisha, Exctr., Colt, Elisha, Est.,


141


Grantee from Comstock, Christopher R.


Grantor.


Vol. Page.


Character.


Date.


Henry Colton, et al.,


52


61


cond. wr'ntee, July 30, 1833


Melvin Copeland,


52


129


warrantee,


Oct. 17, 1833


Samuel Gove,


54


196


mortgage,


Nov. 7, 1834


Comstock, C. R.


James Ward,


58


488


quitclaim,


June 29, 1838


Griffin Stedman, et al.,


58


490


quitelaim,


July 5, 1838


Comstock, Christopher R.


Silas Andrus,


60


189


mortgage,


Oct. 25, 1839


Silas Andrus,


60


291


mortgage,


Oct. 25, 1839


Comstock, C. R.


Martin A. Kellogg,


60


205


mortgage,


Dec. 2, 1839


Comstock, Christopher R.


Luman Pellom,


60


301


chattel,


June 8, 1840


Comstock, John L.


Henry Seymour,


42


mortgage,


Oct. 10, 1821


Comstock, Perez


Thomas Belden, .


32


352


warrantee,


Feb. 21, 1812


Comstock, Rodney


J. & Aun Lester,


40


176


quitelaim,


Oct. 4, 1820


Elijah F. Reed,


57


213


mortgage,


Dec. 28, 1836


George Smith,


35


211


warrantee,


Jan. 9, 1816


J. T. Smith,


37


188


warrantee,


April 28, 1817


George Smith,


37


504


warrantee,


Sept. 25, 1818


George Smith,


36


416


quitelaim,


Sept. 30, 1818


Caleb Pond,


40


5


quitelaim,


Oct. 7, 1819


Gray & Chapin,


40


263


quitelaim,


July 18, 1821


Jonathan Ramsey,


45


150


warrantee,


April 6, 1827


David Watkinson,


47


443


quitelain,


Dec. 23, 1828


Henry Kellogg,


48


456


quitelaim,


Jan. 2, 1830


Society for Savings,


48


497


quitclaim,


April 6, 1830


Sammel Hamilton,


52


491


quitelaim,


Oct. 30, 1833


Zepheniah Alden,


5.4


347


warrantee,


April 1, 1835


Thomas O. Goodwin, et al.,


58


573


quitelaim,


Sept. 13, 1838


David Hills,


9


231


warrantee,


Nov. 1, 1757


Town of Hartford,


12


426


quitelaim,


Dec. 15, 1762


Joseph Ackley,


15


218


warrantee,


May 22, 1773


Cone, Sylvanus F.


Joseph E. Cone,


55


491


quitelaim,


May 30, 1835


Thomas O. Goodwin, et al.,


58


573


quitelaim,


Sept. 13, 1838


Augustus Flagg, et al.,


59


263


warrantec,


Nov. 26, 1838


Johu A. Taintor,


59


465


quitclaim,


April 1, 1839


Samuel Randall,


38


411


assignment,


Nov. 7, 1825


William Hayden,


57


84


warrantee,


Aug. 25, 1836


Walter Phelps, et al.,


57


318


quitclaim,


Dec. 17, 1836


James Brewster,


57


466


quitelaim,


July 21, 1837


David F. Robinson,


57


527


quitelaim,


July 31, 1837


Ashbel Cadwell, et al.,


59


88


warrantee,


June 4, 1838


Phineas Talcott,


61


452


quitclaim,


June 20, 1839


George Francis,


60


153


mortgage,


Sept. 23, 1839


Connecticut Asylum,


Cadwell & Scarborough, Exctrs.,


39


103


warrantee,


Ang. 12, 1818


Connecticut Bible Society,


Joseph Rogers,


32


254


warrantee,


May 19, 1812


J. Rogers,


31


473


transfer,


May 1, 1817


J. Hoadley,


37


179


mortgage,


May 1, 1817


Connecticut Iron Foundry,


Asaph Willard,


57


574


quitclaim,


Jan. 16, 1838


Ephraim Thayer,


57


575


quitclaim,


Jan.


9, 1838


Apollos Sweetland,


60


32


lease,


April 12, 1838


Conn. River Steamboat Co.,


Elisha Peck,


56


353


quitelaim,


Dec. 24, 1835


Henry L. Ellsworth,


46


170


lease,


Feb. 18, 1830


Henry L. Ellsworth,


49


361


warrantee,


Dec. 31, 1830


Alva Gilman,


50


221


mortgage,


Oct. 6, 1831


Melvin Copeland,


58


311


mortgage,


Oct. 13, 1837


Joseph S. Brown,


61


359


mortgage,


Nov. 23, 1839


Conn. Silk Manufacturing Co.,


Elisha Colt,


55


465


quitclaim,


Dec. 1, 1834


Christopher Co!t,


55


31


warrantee,


Mch. 30, 1835


Christopher Colt,


55


296


warrantee,


Dec. 1, 1835


Conkling, Benjamin


C. Butler,


20


588


mortgage,


Jan. 24, 1797


Joseph Hart,


26


258


warrantec,


April 4, 1797


S. Johnson,


22


192


chattel,


Feb. 12, 1803


(. & L. Kelsey,


32


64


June 4, 1811


Connor, John


Henry Arnold.


10


381


warrantec,


Oct. 31, 1763


Conner, William


Joseph Harris,


35


161


warrantee,


Nov. 25, 1815


Benjamin Hempstead,


49


438


quitclaim,


Sept. 9, 1830


Cong. Society of Bloomfield,


Jonathan Gillette,


57


179


mortgage,


Nov. 15, 1836


Cong. Society of Wintonbury,


Uriah Cadwell,


42


199


mortgage,


April 18, 1822


Comstock & Co.,


Combs, Joseph


Marsh & Phippeny,


35


383


warrantee,


May 2, 1816


Cone, Joseph E.


Cone, Stephen


Cone, Salmon


Cone, William R.


Conn. River Bauking Co,


36


142


Grantee from


Grantor.


Vol. Page.


Character.


Date.


56


111


mortgage, warrantee,


June 25, 1838


Henry Lyons,


58


248


warrantee,


Sept. 13, 1837


Cooley, Charles G.


Hiram Grant,


15


50


mortgage,


Dec. 11, 1826


Hiram Grant.


45


417


quitclaim,


Jan. 3, 1827


Simeon Griswold,


45


428


quitclaim,


Jan. 25, 1827


Griffin Stedman, et al.,


45


427


quitclaim,


Jan. 26, 1827


John Williams,


46


68


lease,


Feb. 16, 1828


James T. Pratt, et al.,


48


480


quitclaim,


Mch. 3, 1830


William Ely, Adınr., et al .;


50


387


quitclaim,


May 9, 1831


Eli Ely,


50


388


quitelaim,


May 10, 1831


Daniel Buck,


52


462


quitclaim,


Sept. 19, 1833


Daniel Buck,


56


382


quitelaim,


Nov. 13, 1835


Eli Chapman,


55


38


warrantee,


May 5, 1835


Alfred Holt,


43


434


quitclaim,


Jan. 15, 1826


Selalı Treat,


48


75


mortgage,


May 6, 1828


Benjamin Bolles,


47


351


quitclaim,


May 9, 1828


Selah Treat,


48


451


mortgage,


Jan. 12, 1830


O. Ellsworth,


22


5


lease,


Jan. 1, 1798


Ebenezer Clark,


$25


40


mortgage,


Sept. 16, 1799


Collins, Sarah


T. H. Hooker,


22


9


life lease,


May 14, 1799


Ebenezer Clark,


25


40


mortgage,


Sept. 16, 1799


Belden & Conner,


37


160


warrante?,


May 9, 1817


J. Spencer, 2d,


39


398 130


quitclaim,


July 26, 1820


Joseph Church,


40


131


quitclaim,


July 26, 1820


John Goodwin, Jr.,


40


226


quitclaim,


May 15, 1821


George W. Pratt,


50


238


warrantee,


Oct. 7, 1831


Elizabeth Pratt,


50


273


warrantee,


Oct. 7, 1831


Levi Kelsey,


51


246


mortgage,


Feb. 27, 1832


Rufus Watrous,


51


269


warrante?,


Jan. 4, 1833


Harvey Crane,


52


547


quitclaim,


Mch. 18, 1834


John Spencer,


55


57


mortgage,


May 12, 1833


Jeremiah Asher,


55


295


mortgage,


Nov. 23, 1835


Hartford Bank,


53


349


warrantee,


Jan. 11, 1836


Timothy Sheldon, et al.,


57


160


warrantee,


May 31, 1836


Edward Buckland, Gdn.,


56


509


quitelaim,


July 5, 1836


Thomas Lloyd,


57


170


warrantee,


Nov. 8, 1836


David Luther, et al.,


57


236


warrantee,


Jan. 19, 1837


George Kelley, et al.,


57


551


quitelaim,


Jan. 1, 183:


Joseph Shelden,


58


521


quitclaim,


Aug. 23, 1838


Cooley, William


John Goodale,


59


195


warrantee,


Oct. . 3, 1838


John Cook,


21


359


warrantee,


July 16, 1804


Coon, Samuel


Moses Goodwin,


25


215


quitclaim,


Feb. 15, 1812


Thankful Cook,


29


390


quitclaim,


Feb. 21, 1812


Aaron Cook, Sr.,


1


429


warrantee,


May 12, 1707


J. & W. Whiting,


6


262


warrantee,


June 13, 1709


Nathaniel Spencer,


4


457


mortgage,


Aug. 28, 1728


John Cook,


12


464


warrantee,


Jan. 21, 1765


George Church,


16


368


warrantee,


July 15, 1781


Elijah Spencer,


16


369


mortgage,


Oct. 14, 1784


M. Dickinson,


17


17


warrantee,


Oct. 19, 1786


J. Cook, Collector,


18


341


warrantee,


April 21, 1788


S. Talcott,


18


493


warrantee,


Nov. 29, 1791


Watson & Dickenson,


20


190


warrantee,


Feb. 11, 1793


J. Talcott,


19


511


quitelaim,


Jan. 21, 1794


H. R Goodwin,


19


268


warrantee,


May 23, 1794


James Burr,


20


193


warrantee,


June 17, 1795


Nathaniel Roberts,


20


194


warrantee,


Sept. 28, 1795


John Spencer,


20


192


warrantee,


Feb. 11, 1796


Pantry Jones,


20


191


warrantee,


May 17, 1796


William & John Goodwin,


20


195


warrantee,


May 18, 1796


Thomas Spencer,


20


216


warrantee,


Jan. 11, 1797


S. Spencer,


20


613


execution,


April 3, 1797


E. & William Skinner,


21


150


warrantec,


May 19, 1798


Cong. Society of Willington,


Alvah Holt, et al.,


Nov. 20, 1834


Cong. Society of W. Hartford, Samuel Whitman,


59


317


Cooley, B. M.


Cooley, Charles J.


Collins, Charles


Cooley, Daniel M.


Cooley, Ithamar


Cooley, Susannalı


Cooley, Thomas


warrantee,


July 26, 1820


John Goodwin, Jr.,


40


Coon, Henry


C. Brintnall, Admr., and others,


29


388


quitclaim,


Oct. 16, 1806


Cook, Aaron, Jr., Cook, Aaron


William & Sarah Cowles,


495


warrantee,


Feb. 17, 1792


143


Grantee Cook, Aaron


from


Grantor.


Vol.


Page


Character.


Date.


Mabel Cook, et al.,


47


297


quitelaim,


Dec. 21, 1799


Epaphras Spencer, et al.,


46


50


warrantee,


Oct. 19, 1804


Roderick Spencer, et al.,


47


298


mitclaim,


Jan. 16, 1802


Sheldon & Avery, Admrs.,


28


554


warrantee,


April 7, 1802


James Goodwin,


24


73


mortgage,


Oct. 5, 1802


John Cook,


2.4


507


warrantee,


May 10, 1805


J. Egleston,


32


378


warrantee,


Dec. 1, 1806


Jolm Cook,


26


554


warrantee,


church pews,


May 1, 1809


John Spencer, 2d,


32


278


mortgage,


Mch. 28, 1812


F. Kilbourn,


32


377


warrantee,


April 23, 1812


L. Shepard,


32


379


warrantee,


Aug. 24, 1812


Butler & Skinner,


34


270


warrantee,


April 24, 1813


A. Greenfield,


35


112


warrantee,


Oct. 4, 1815


B. Spencer,


35


511


warrantee,


Sept. 3, 1816


H. & S. Seymour,


37


79


warrantee,


Feb. 26, 1817


A. Spencer,


32


376


warrantee,


Jan. 22, 1818


J. & H. Capen,


39


474


mortgage,


June 5, 1820


Jones & Church,


39


486


warrantee,


Jan. 23, 1821


H. L. Ellsworth,


39


562


mortgage,


May 16, 1821


Abiel Wilson, Jr.,


10


364


quitclaim,


Mch. 7, 1822


Josiah Capen,


41


231


mortgage,


Oct. 11, 1824


Jonathan Ramsey,


15


78


mortgage,


Jan. 19, 1827


Cook, Charles, Jr.,


Ellery Hills,


46


89


lease,


Oct. 14, 1828


Thomas Beiden,


50


389


quitclaim,


May 11, 1-31


Ellery Hills,


46


283


lease,


Jan. 11, 1832


Solomon Porter,


53


144


lease,


April 1, 1835


David Watkinson,


47


287


warrantee,


Oct. 22, 1829


Burrage B. Dimock, et al.,


47


195


warrantee,


Oct. 16, 1828


Frederick Oakes,


19


52


warrantee,


Mch. 30, 1830


Society for Savings,


48


556


quitelaini,


Aug. 7, 1830


Jonathan Edwards, Exctr., et al.,


50


259


warrantee,


Dec. 3, 1831


Burrage B. Dimock, et al.,


51


21


warrantee,


April 23, 1833


American Educational Society,


52


398


quitclaim,


July 10, 1833


Francis Parsons, Exctr.,


52


410


quitclaim,


July 24, 1833


William James Hamersley,


54


92


warrantee,


June 21, 1834


Joseph Church, et al.,


60


143


mortgage,


Ang. 26, 1839


Cook, Eliliu


Charles HI. Rudge, et al ,


50


574


quitclaim,


Mch. 29, 1832


W. H. Sikes,


41


87


execution,


Feb. 4, 1841


Cooke, Erastus F.


Marcus Brockway,


58


46


mortgage,


April 12, 1837


William A. Stoddard,


58


565


quitclaim,


Oct.


9, 1838


Cook, George


Aaron Cook,


23


339


warrantee,


April 7, 1802


Nathaniel Patten,


26


501


warrantee,


May 16, 1808


Cook & Spencer, Admrs.,


32


279


warrantee,


Mch. 28, 1812


Stephen Spencer,


47


299


quitclaim,


May 17, 1802


Ashbel Spencer, Jr.,


32


375


warrantee,


June 4, 1812


L. Shepard,


31


199


fence,


June 29, 1813


William Goodwin,


44


96


mortgage,


Mch. 31, 1824


John Barnard,


46


55


lease,


Feb. 13, 1828


Harris Olcott,


46


105


lease,


Mch. 5, 1829


Richard Goodman,


46


126


fishing grnd., quitclaim,


July 22, 1829


Nathaniel Goodwin, Admr.,


46


147


warrantee,


Oct. 29, 1829


Horace Goodwin, 2d,


49


164


mortgage,


May 12, 1830


Samuel Stocking,


49


184


warrantee,


June 23, 1830


Jeremiah Cook,


50


53


mortgage,


April 6, 1831


John E. Olcott, et al.,


51


Harris Olcott,


46


295


warrantee,


April 12, 1832


Nathan W. Loomis,


51


145


warrantee,


Oct. 12, 1832


Julius J. Spencer,


52


104


warrantee,


Sept. 14, 1833


George Rhodes, Jr.,


55


209


mortgage,


Sept. 3, 1835


Cook, George, Jr.,


James Wells, et al., Trustees,


53


205


lease,


Sept. 16, 1835


Cook, Henry


William Hayden,


49


534


quitelaim,


Mch. 31, 1831


Cook, James


First Ecclesiastical Society,


19


408


quitelain,


Nov. 20, 1792


29


mortgage,


Mch. 21, 1811


John Spencer, 2d,


Sept. 7, 1808


First Ecclesiastical Society,


31


144


Cooke, Aaron Cook, Aaron


Cooley, Charles J.


Cook, Charles, Jr.,


Cooke, Charles, Jr.,


Cook, Chloe


Cooke, Edward P.


Etna Insurance Company,


52


394


quitclaim,


June 28, 1833


Marcus Brockway,


58


564


quitclaim,


Oct. 9, 1838


Nathaniel Goodwin, Admr ,


48


385


warrantee,


April 12, 1832


Cooke, George Cook, George


July 4, 1829


32


144


Grantee Cook, James


from


Grantor.


Vol. Page.


Date.


Joseph Talcott,


19


79


Character. warrantee, warrantec,


Feb. 11, 1793


J. II. Lathrop, Admr.,


19


539


May 12, 1795


Second Eeclesiastieal Society,


22


327


lease,


April 11, 1796


Jolm Morgan,


20


116


warrantee,


June 20, 1796


E. Root,


20


571


warrantee,


Nov. 15, 1796


Jolın Morgan,


20


270


warrantee,


Mch. 23, 1797


Jeremiah Wadsworth,


21


299


quitclaim,


June 23, 1797


John Morgan,


21


340


quitelaim,


Jan. 27, 1798


John Morgan,


21


477


quitelaim,


May 5, 1800


J. H. Lothrop,


22


108


execution,


Mch. 30, 1801


L. Kelsey,


50


52


warrantee,


.April 6, 1831


George Cook,


52


415


quitelain,


July 30, 1833


1


457


mortgage,


Aug. 28, 1728


Sanmel Spencer,


5


74


quitelaim,


May 19, 1729


Giles Hooker,


6


542


warrantee,


Feb. 18, 1743


S


19


distribution,


Feb. 18, 1754


Proprietors of Common Lands,


9


449


April 18, 1754


John Talcott,


12 & 465


warrantee,


Dec. 19, 1758


Zebulon Spencer,


12


427


warrantee,


Oet. 31, 1765


John Seymour,


15


165


warrantee,


Nov. 15, 1774


Daniel Wells,


15


234


warrantee,


April 28, 1775


Neil MeLean.


15


287


warrantee,


Mch. 27, 1776


S. Burr,


19


469


quitclaim,


Mch. 30, 1785


J. Seymour,


17


476


execution,


June 28, 1785


Emons & Filey,


20


580


boud,


Nov. 29, 1796


E. Talcott,


22


75


life lease,


May 17, 1800


James Cook,


23


10


warrantee,


May 17, 1800


James Cook,


23


279


warrantee,


Feb. 6, 1801-


William & L. Cook,


22


334


life lease,


May 28, 1805


W. & S. Lawrence.


26


2


warrantee,


Sept. 1. 1805


William & Samuel Lawrence,


25


377


quitelaim,


Sept. 7, 1808


D). & M. Welch,


9


359


warrantee,


July 1, 1756


James Cook,


23


10


warrantee,


May 17, 1800


E. Talcott,


22


115


life lease,


April 23, 1801


John Cook,


23


340


warrantee,


Ang. 5, 1801


James Henderson,


1


204


warrantee,


Sept. 7, 1703


John Grave,


2


73


warrantee,


Feb. 6, 1717


Isaac Merrells,


5


327


warrantee,


June 15, 1727


John Seymour, Jr.,


5


328


warrantee,


Meh. 3, 1730


State of Connecticut,


132


quitclaim,


May 14, 1737


Nathaniel Hooker,


6


308


warrantee.


June 13, 1739


Gurdon Robbins,


28


143


warrantee,


Jan. 10, 1809


Town of Hartford,


29


300


quitelaim,


Meh. 23, 1811


Cooke, Joseph


Jeremiah Graves,


32


504


warrantee,


May 10, 1813


Cook, Joseph


Jeremialı Graves,


44


137


warrantee,


May 14, 1824


Thomas Bull, Daniel Buck, et al.,


43


522


quitelaim,


June 9, 1826


Thomas Bull,


44


654


warrantee,


June 29, 1826


Thomas Bull,


44


678


warrantee,


July 13, 1826


Daniel Buck,


45


447


quitelaim,


Meh. 22, 1827


Jeremiah Graves,


45


245


warrantee,


July 30, 1827


Cooke, Julia M.


Oliver D. Cooke,


46


192


lease,


Sept. 5, 1830


Cook, Lucretia


John Cook,


25


105


quitclaim,


May 28, 1805


Cook, Maria


George Wadsworth, Timothy Whitman, et al.,


46


173


quitelaim,


Feb. 9, 1830


Cook, Millicent


Aaron Cook,


-1


352


quitclaim.


Oct. 24, 1744


Cook, Moses


1


457


mortgage,


Aug. 28, 1728


Jolın Fitz Allyn,


5


520


warrantee,


June 12, 1733


C'ook, Moses, Heirs,


S


27


distribution,


Feb. 18, 1754


John Cook,


12


438


warrantee,


Jan. 21, 1765


Burr & Wadsworth,


11


204


quitclaim,


May 24, 1769


William Hills,


34


316


mortgage,


Oct. 3, 1814


Joseph Pratt,


35


393


warrantee,


May 11, 1816


William Goodwin,


36


467


quitelaim,


Feb. 8, 1819


Cook, James, Gdn., Cook, Jeremiah


Cook, John


Nathaniel Spencer,


22


distribution,


Feb. 18, 1754


Niel McLean,


13


314


warrantee,


Mch. 27, 1776


Cook, John, Jr.,


Cook, Joseph


44


628


warrantee,


May 18, 1826


25


332


«mitelaim,


Dec. 28, 1807


Nathaniel Spencer,


Cook, Moses


Moses Goodwin, et al.,


586


boundary,


April 29, 1797


145


Grantee Cook, Noah


from


Grantor.


Vol. dist.


Page. 577


June 6, 1681


Timothy Merrells,


11


277


mortgage,


May 15, 1764


Timothy Merrell,


12


297


warrantee,


June 8, 1768


Cook, Oliver D.


David Greenleaf,


George Smith,


25


129


quitelaim,


April 10, 1805


George Smith,


22


345


agreement,


June 10, 1805


David Greenleaf,


25


163


quitelaim,


Mch. 13, 1806


('ooke, Oliver D.


First Ecclesiastical Society,


May 1, 1809


Aaron Church,


28


512


warrantee,


Dec. 19, 1810


Cooke Oliver D.


TV. Woodbridge, Con.,


31


29


warrantee,


Mch. 4, 1811


Cook, Oliver D.


Enoch Perkins,


40)


8


quitclaim,


Oct. 2, 1819


Missionary Society of Con.,


38


176


quitclaim,


Dec. 13, 1821


Burrage B. Dimock,


47


194 . warrantee,


Oct. 11, 1828


Atna Insurance Company,


47


477


(mitclaim,


Feb. 12, 1829


Christ Church,


46


171


warrantce,


Feb. 19, 1830


City of Hartford,


49


170


warrantee,


May 26, 1830


H. Hudson,


37


162


warrantee,


May 14, 1817


N. Terry,


39


54


warrantee,


April 3, 1819


John Babcock,


48


197


warrantee,


June 12, 1829


Jacob Lorillard,


44


365


warrantee,


April 14, 1825


Henry L. Ellsworth,


49


66


warrantee,


Mch. 18, 1830


Alphens T. Stevens,


49


2221


mortgage,


May 28, 1830


8


7


distribution,


Feb. 18, 1754


Silas Andrus,


42


445


mortgage,


April 28, 1823


David Watkinson,


47


287


warrantee,


Oct. 22, 1829


Cooke, Roger W.


James Butler,


38


26


quitelaim,


Mch. 8, 1819


Cook, Thankful


S. Coon,


22


410


life lease,


Oct. 16, 1806


John Olcott,


1


284


mortgage,


Sept. 6, 1704


Benoni Smith,


7


498


warrantee,


Oct. 28, 1754


Cook, William


John Cook,


23


322


warrantee,


Mch. 20, 1802


Jolın Cook,


25


105


quitelaim,


May 28, 1805


George Wadsworth,


25


332


quitelain,


Dec. 28, 1807


C. Seymour, 2d,


37


360


warrantee,


Feb. 3, 1818


Daniel Copeland,


53


409


mortgage,


April 22. 1837


M. Burr,


35


439


warrantee,


May 16, 1816


State of Connecticut,


44


221


warrantee.


Oct. 13, 1824


John Wing,


44


626


warrantee,


May 13, 1826


James T. Pratt,


47


158


warrantee,


Ang. 31, 1828


Jeremiah Graves,


48


263


mortgage,


Oct. 9, 1829


Peter Morton,


48


546


qnitclaim,


July 10, 1830


William Seymour, 2d,


49


284


warrantee,


Oct. 8, 1830


Alphens Hanks, et al.,


50


162


warrantee,


Feb. 11, 1831


Charles H. Pratt,


50


173


warrantee,


April 25, 1831


Thomas Blanchard, et al.,


50


422


quitclaim,


July 22, 1831


Elam Tuller,


46


340


quitclaim,


Jan. 12, 1833


Truman Hanks,


52


356


quitclaim,


Mch. 1, 1833


A pollos Sweetland,


56


64


warrantee,


Mch. 26, 1836


Daniel Buck,


57


12


warrantee,


June 4, 1836


A pollos Sweetland,


56


553


quitclaim,


Ang. 20, 1836


Truman Hanks,


57


368


qnitclaim,


Mch. 14, 1837


H. Hudson,


35


339


warrantee,


April 25, 1816


Daniel Wadsworth,


51


206


warrantee,


Dec. 22, 1831


John Paine, et al.,


51


173


warrantee,


Oct. 29, 1832


Ifenry Colton, et al.,


52


60


warrantee,


July 30, 1833


Elbridge Cutler, et al.,


52


418


quitclaim,


July 30, 1833


Ezekiel Williams, et al.,


52


94


warrantee,


Ang. 1, 1833


Ruth B. Winship,


52


474


qnitelaim,


Oct. 18, 1833


Henry Hudson,


53


215


qnitclaim,


Oct. 30, 1835


Edward Watkinson,


55


325


warrantee,


Dec. 28, 1835


Conn. River Banking Company,


25


131


quitclaim,


Mch. 17, 1798


J. & H. Hillyer,


22


88


quitelaim,


Feb. 11, 1801


Cores, Adaline P'.


Luther Warner,


56


-


mortgage,


Feb. 3, 1836


Stillman Niles, et al.,


61


18


mortgage,


Mch. 13, 1839


Corss, Jolm


Rejoice Newton, et al.,


50


229


mortgage,


Oct. 22, 1831


37


Corp, Samuel


Elisha Colt,


58


420


quitclaim,


April 6, 1838


William Lawrence,


523


quitclaim,


Jan. 27, 1801


Cook, Thomas


Cook, Timothy


8


15


distribution,


Feb. 18, 1754


Cook, Parmelia


Cook, Rachel


39


distribution,


April 23, 1754


Cook, Rhoda


Copeland, Charles W. Copeland, Daniel


Character.


Date.


Nathaniel Bacon,


280


warrantee,


Feb. 9, 1804


84


pew slips,


Cook, Oliver D.


Cooke, Oliver D.


Cooke, Oliver D., Jr.,


Cook, Otis


Copeland, Jared W. Copeland, Melvin


146


Grantee


from


Grantor.


Vol.


Pa: e.


Character.


Date.


Corss, Estate of John


Rejoice Newton,


54


172


mortgage,


Elisha Wadsworth,


24


411


warrantee,


Dec. 4, 1804


Corbin, Phillip


Joseph Pratt,


51


295


warrantee,


April 1, 1833


Gideon J. Mills,


61


267


warrantee,


Aug. 28, 1839


Corbet, William


Benjamin Hills,


5


107


warrantee,


Dec. 28, 1725


Cornish, Elizabeth


Joseph S. French,


59


82


mortgage,


May 21, 1838


Corsa, Isaac


E. & J. Dodd,


13


571


mortgage,


Ang. 22, 1774


Corning, Asa


C. & M. Caldwell,


14


355


warrantee,


Dec. 11, 1782


Shadrach Johnson,


20


330


warrantec,


Nov. 9, 1797


Joseph Utley,


23


210


mortgage,


June 20, 1801


Joseph Utley,


24


352


warrantee,


June 25, 1804


Miller Fish,


25


190


quitclaim,


June 27, 1806


Miller Fish,


32


416


mortgage


June 4, 1810


Jeremiah Guild,


28


443


mortgage,


July 30, 1810


Corning, Daniel


Ezra Corning, Jr.,


21


300


mortgage,


July


6, 1797


Ezra Corning, Jr.,


21


387


quitelaim,


Nov. 23, 1798


Corning, Elward


Asa Bigelow, Jr.,


56


479


quitelaim,


May 19, 1836


Corning, Elisha P.


Nathan Allyn,


25


275


quitclaim,


June 22, 1807


Stephen Collins,


26


444


warrantee,


May 4, 1808


S. Corning,


28


511


warrantee,


Dec. 18, 1810


Henry Grew,


29


255


quitclaim,


Dec. 25, 1810


Bostwick & Grew,


29


473


quitclaim,


Dec. 24, 1812


Caleb Pond,


36


246


quitelaim.


Sept. 20, 1817


W. Woodbridge,


36


427


quitclaim,


Oct. 22, 1818


A. & B. Pratt,


39


327


warrantee,


April 13, 1820


Caleb Pond,


40


212


quitelaim,


April 23, 1821


John Bowles, 2d, et al.,


42


55


mortgage,


Ang. 25, 1821


Thomas Marvin,


44


54


mortgage,


Feb. 2, 1824


Thomas Marvin,


45


270


warrantee,


Sept. 18, 1827


Thomas Marvin, et al.,


45


271


mortgage,


Sept. 21, 1827


Daniel Wadsworth, et al.,


47


426


quitclaim,


Oct. 31, 1828


Oliver Treet,


48


309


mortgage,


Nov. 11, 1829


George Newbury,


49


285


mortgage,


Oct.


9, 1830


HIngh Gourley,


41


40


execution,


June 21, 1831


David Watkinson,


50


442


quitclaim,


Sept. 1, 1831


Thomas Marvin, et al,


52


299


quitclain,


Mch. 14, 1833


Reuben Langdon,


57


402


quitclaim,


April 7, 1837


Leonard Corning,


46


39


warrantee,


June 9, 1827


Olcott & Chenevard,


12


70


warrantce,


Dec. 1, 1766


S. Flagg & others,


17


189


mortgage,


Jan. 12, 1789


J. & H. Chenevard,


17


513


quitclaim,


Jan. 12, 1788


J. Lynde, Atty.,


20


535


warrantee,


Dec. 10, 1795


Joseph Grist,


27


40


execution,


July 8, 1808


Joseph Grist,


27


41


execution,


July 8, 1808


George Corning,


28


475


mortgage,


July 24, 1809


Corning, Ezra H.


Salman N. Hart, et al.,


51


195


mortgage,


Dec. 31, 1832


S. N. Hart,


57


443


mortgage,


Nov. 28, 1831


Jasper Cor ning,


51


471


qmtclaim,


Aug. 16, 1832


Miller Fish.


26


233


warrantee,


Nov. 10. 1806


William H. Imlay,


22


428


agreement,


Feb. 18, 1807


Thomas Y. Seymour,


27


16


execution,


June 27, 1807


E. & M Corning,


26


523


warrantee,


April 27, 1808


Oliver Terry,


32


415


mortgage,


Mch. 25, 1812


Ezra Corning,


33


105


quitclaim,


July 5, 1814


Daniel Corning,


33


492


quitclaim,


Ang. 3, 1816


E. Corning.


33


501


quitelaim),


Ang. 30, 1816


Catharine Fish,


33


559


quitclaim,


Oct. 8, 1816


HI. Corning,


33


560


quitclaim,


Oct. 9, 1816


Samuel Wyllys,




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.