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.