General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 135

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 135


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


mortgage.


Dec. 16, 1803


Hartford Orphan Asylum,


Thomas S. Williams, et al.,


53


421


warrantee,


May 6, 1836


Hartford Steam Boat Company, M. W. Chapin,


38


416


lease.


Dec. 24, 1825


Hartford Savings Bank,


Willis A. Pearce,


4 1


128


execution,


Nor. 23. 1854


Hartford & N. H. R. R. Co., Peter B. Gleason, et al.,


57


89


warrantee,


Aug. 30, 1836


Cyprian Nichols, et al.,


57


91


warrantee,


Aug. 30, 1836


Edward Balch, et al.,


53


510


warrantee,


Sept. 8. 1838


Elisha Colt,


53


512


warrantee,


Sept. 8, 1838


Isaac Bliss,


53


518


warrantee,


Sept. 12, 1838


Chauncey Barnard, et al.,


53


546


'warrantee,


Oct. 23, 1838


George M. Bartholomew,


53


548


warrantee,


Oct. 26, 1838


Amos Hurlbut,


53


554


warrantee,


Nov. 2, 1838


Phineas Hurlbut, et al.,


53


557


warrantee,


Nov. 2, 1838


Ebenezer Faxon,


53


555


warrantee,


Nor. 2, 1838


Jedediah W. Mills,


53


559


warrantee,


Nov. 2, 1838


Hezekiah G. Webster,


53


560


warrantee,


Nov. 2, 1838


John S. Rogers,


53


550


warrantee,


Nov. 5, 1838


Charles Welles,


53


552


warrantee,


Nor. 6, 1838


Orson S. Cadwell,


60


9


warrantee,


Nor. 6. 1838


Michael Seymour,


53


562


warrantee,


Nov. 9, 1838


Harry Hurlbut, et al.,


60


12


warrantee,


Nov. 10, 1838


Harry Hurlbut,


60


11


warrantee,


Nov. 10, 1838


Richard Seymour.


53


568


warrantee,


Nov. 10, 1838


Nathaniel Seymour,


53


570


warrantee,


Nov. 10, 1838


Seth Talcott,


60


13


warrantee,


Nov. 10, 1838


Phineas Hurlbut, et al.,


60


22


warrantee,


Dec.


5, 1838


Edwin Hurlbut,


60


23


warrantee,


Dec.


5, 1838


Jeremiah Seymour, et al ,


60


25


warrantee,


Dec.


6, 1838


Samuel Talcott, Jr.,


60


34


warrantee,


Dec. 26, 1838


Town of Hartford.


60


47


warrantee,


Dec. 26, 1838


Daniel Buck, et al.,


60


30


warrantee.


Dec. 29, 1838


Tabitha Camp.


60


114


warrantee,


Dec. 29, 1838


Jabez W. Giddings,


60


38


warrantee,


Dec. 31, 1838


Amos Ransom,


54


564


mortgage,


Dec. 21, 1830


William Winship,


54


175


mortgage,


Feb. 23, 1835


Hartford Insurance Company, John Smith,


24


258


mortgage,


Dec. 22, 1803


38


466


act of ine'p'n,


May 1, 1826


35


39


mortgage,


July 3, 1815


L. Brace,


mortgage,


Feb. 22, 1811


Jeremiah Seymour,


60


27


warrantee,


Dec. 5, 1838


247


Grantee from


Grantor.


Vol. Page.


Date.


Hartford & N. H. R. R. Co.,


William H. Imlay, J. W. Mills, et al.,


60


48


warrantee,


Jan. 7, 1839


Daniel Wadsworth,


60


49


warrantee,


Jan. 17, 1839


Sally Robbins,


60


59


warrantee,


Feb. 22, 1839


Edwin Hurlburt,


60


78


warrantee,


Mch. 29, 1839


William H. Imlay,


60


104


quitclaim,


April 29, 1839


Moses Smith,


60


115


warrantee,


June 4, 1839


Orson S. Cadwell,


61


212


warrantee,


July 8, 1839


James Ward, et al.,


60


258


quitclaim,


Dec. 4, 1839


Abraham Kilbourn,


7


340


warrantee,


Mch. 26, 1747


Thomas Richards,


7


338


quitclaim,


May 7. 1747


Haskell, Barnabas


Jesse Chalker,


58


164


mortgage,


April 25, 1837


Haskell, K.


Martin N. Kellogg,


60


203


mortgage,


Dec. 21, 1839


L. Savage,


37


323


warrantee,


Dec. 13, 1817


Thomas C. Perkins,


48


419


mortgage,


Nov. 6, 1829


James Kelsey,


54


267


mortgage,


Jan. 23, 1835


James Kelsey,


55


195


warrantee,


Aug. 20, 1835


Horace Savage,


53


284


attorney,


Sept. 23, 1835


Solomon Friend,


59


108


warrantee,


Mch. 29, 1837


Thomas C. Perkins,


58


186


mortgage,


June 23, 1837


Solomon Friend,


58


524


quitclaim,


Sept. 6, 1838


Daniel W. Clark, et al.,


59


275


warrantee,


Oct. 19, 1838


Daniel W. Clark,


61


85


warrantee,


April 8, 1839


Daniel W. Clark,


61


86


warrantee,


May 8, 1839


Horace Savage,


60


141


attorney,


June 22, 1839


Joseph B. Gilbert,


59


273


warrantee,


Oct. 19, 1838


Cyprian Nichols,


60


265


lease,


Feb. 15, 1840


Amos W. Gray,


60


267


chattel,


April 8, 1840


Elijah Filley,


55


218


warrantee,


Sept. 16, 1835


Hastings, Henry


Nathaniel Andrus, Jr.,


56


314


quitclaim,


Oct. 22, 1835


Hastings, Lucy


Henry Hastings,


56


539


quitclaim,


May 3, 1836


Benjamin B. Hastings,


56


540


quitclaim,


May 3, 1836


Hatfield, John


Ichabod Goodrich,


53


274


warrantee,


April 14, 1836


Hatch, Frederick W.


Timothy Hatch,


32


336


warrantee,


Sept. 29, 1812


L. Hatch,


32


338


warrantee,


Oct.


7,1812


Timothy Hatch,


35


570


mortgage,


Nov. 30, 1816


T. Hatch,


39


552


mortgage,


April 25, 1821


Hatch, Lausus,


Barzillai Hudson,


26


478


warrantee,


May 13, 1808


Hatch, Lucius


Joseph Rogers,


32


118


warrantee,


Oct. 14, 1811


Hatch, Lucinda


Ward Woodbridge, et al.,


59


461


quitclaim,


Mch. 27, 1839


Fred. W. Hatch, Exctr., et al.,


60


86


warrantee,


Mch. 20, 1839


American Asylum,


61


153


release,


Oct. 26, 1857


Hatcli, Timothy


Joseph Rogers,


32


118


warrantee,


Oct. 14, 1811


F. W. Hatch,


32


444


warrantee,


Sept. 29, 1812


F. W. Hatch,


35


33


warrantee,


Sept. 7, 1814


Susan M. Burr,


34


335


warrantee,


Oct. 14, 1814


Woodbridge & Talcott,


36


237


quitclaim,


Sept. 11, 1817


Joseph Rogers,


36


239


quitclaim,


Sept. 22, 1817


J. Rogers,


37


551


warrantee,


Jan. 9, 1819


F. W. Hatch,


40


289


quitclaim,


May 26, 1821


Frederick W. Hatch,


47


329


quitclaim,


June 30, 1824


Leonard Hosmer,


41


24


execution,


Jan. 16, 1828


Elizabeth Rogers, et al.,


51


447


quitclaim,


June 4, 1832


Ward Woodbridge,


56


423


quitclaim,


April 29, 1836


Hathaway, Elijalı


Aaron Colton, 2d,


42


40


mortgage,


Aug. 4, 1821


Chauncey G. Smith,


53


348


mortgage,


Jan. 2, 1836


Hathaway, Eunice


Theron Deming,


25


118


quitclaim,


June 18, 1805


D. & R. Williams,


29


27


quitclaim,


Nov. 8, 1808


William & T. Hurlbut, Exctrs.,


29


166


quitclaim,


Mch. 31, 1810


Susannah Bidwell,


50


484


quitclaim,


July 14, 1825


David Williams, et al.,


47


93


warrantee,


April 15, 1828


Hathaway, Enuice, Est.,


Seth Talcott,


50


508


quitclaim,


Jan. 10, 1832


Nathan Perkins,


50


527


quitclaim,


Jan. 11, 1832


Samuel Talcott, Jr ,


50


563


quitclaim,


Feb. 1, 1832


Ralph H. Lord,


41


122


execution,


Dec. 27, 1849


Hathaway, Ruth


Edwin Brace,


61


298


mortgage,


June 14, 1838


60


14


Character warrantee,


Jan. 4, 1839


Haskins, Jolın


Jesse Chalker,


166


mortgage,


April 25, 1837


Hastings, Benjamin


Hathaway, Jay


William Bidwell,


48


457


quitclaim,


Jan. 12, 1830


Hastings, Benjamin B.


249


Grantee


Grantor.


Vol. Page.


Character.


Date.


(). Bidwell,


179


warrantee,


May 25, 1803


Sylvester Havens,


339


mortgage,


Oct. 23, 1829


United States,


46


205


warrantee,


Oct. 23, 1829


Thomas D. Gordon,


49


436


quitclaim,


Nov. 15, 1830


Hezekiah Wadsworth,


49


331


mortgage,


Nov. 24, 1830


William H. Imlay,


55


276


warrantee,


Nov. 6, 1835


8


31


survey,


Mch. 20, 1754


Abel Butler,


27


56


execution,


Jan. 10, 1810


Hawes, Joel


Daniel Wadsworth,


47


243


warrantee,


Dec. 4, 1828


Richard Bigelow, et al ,


55


322


warrantee,


Nov. 19, 1835


Richard Webb,


dist.


1


Feb.,


1639


Nathaniel Ward,


dist.


2


Feb.,


1639


Edward Stebbings,


dist.


3


Feb.,


1639


Richard Fellowes,


dist.


3


Feb.,


1639


Stephen Hosmer,


3


374


warrantee,


May 16, 1702


Jobamah Gunn,


1


404


warrantee,


Nov. 9, 1702


Thomas Cadwell,


1


71


conditional,


Jan. 17, 1706


Samuel Benton,


1


104


mortgage,


Feb. 23, 1707


Thomas Day.


1


72


transfer,


Jan. 6, 1709


Joseph Webster,


1


141


mortgage,


May 23, 1709


Samuel Shepard,


1


87


mortgage,


June 12, 1709


John Spencer,


1


74


mortgage,


Oct. 31, 1709


John Day,


93


mortgage,


April 14, 1710


Thomas Olcott,


68


mortgage,


Dec. 5, 1710


Joseph Keeney,


2


316


mortgage,


Sept. 20, 1711


Joseph Keeney,


2


135


mortgage,


June 3, 1712


Joseph Easton,


S


20


distribution,


Feb. 18, 1754


T. Haynes,


21


637


life lease,


June 6, 1798


Hezekiah Kilbourn,


26


467


warrantee,


May 10, 1808


Haynes, Mary


Nathaniel Arnold,


3


146


mortgage,


May 9, 1715


John Hills,


3


147


mortgage,


May 9, 1715


Joseph Keeney,


97


mortgage,


Mch. 29, 1717


Richard Risley,


1 279


warrantee,


April 11, 1726


Haynes, Sarah


Edward Allyn,


1


51


mortgage,


Jan. 29, 1695


Samuel Wells,


1


418


mortgage,


Nov. 21, 1698


Simon Smith,


1


419


mortgage,


July 7, 1699


Richard Risley,


1


22


mortgage,


Nov. 17, 1701


George Sexton,


1


20


mortgage,


Mch. 19, 1702


John Dyke,


1


26


mortgage,


July 26, 1703


S. &. S. Hubbard,


1


17


mortgage,


May 27, 1709


Joseph Barnard,


1


88


mortgage,


Ang. 7, 1709


Solomon Gilman,


1


95


mortgage,


Sept. 17, 1705


Stephen Taylor,


1


30


mortgage,


Feb. S, 1709


Haynes, Thomas


L. Haynes,


7


warrantee,


Jan. 18, 1799


Hayes, Horace


E. Moore,


31


231


lease,


Feb. 7, 1814


Hays, Horace


Christopher Colt,


35


423


warrantee,


May 7, 1816


Hayes, Horace


Joseph Combs,


42


207


mortgage,


April 27, 1822


Silas Andrus,


42


445


mortgage,


April 28, 1823


Frederick Oakes,


49


420


mortgage,


Oct. 23, 1830


Frederick Oakes,


49


515


quitclaim,


Mch. 21, 1831


Hayes, Horace, & Co.,


Ebenezer Moore,


38


137


lease,


Mch. 1, 1821


Hayes, John


Moses Williams,


9


535


warrantee,


Nov. 19, 1759


Hays, John


Samuel Wells,


12


227


warrantee,


Mch. 15, 1769


Hayes, John


Daniel Burnham,


14


209


warrantee,


Feb. 26, 1780


Hayward, Henry


John Barnard,


dist.


233


Sept. 27, 1663


Hayward, Joshua S.


Robert Turner,


45


285


warrantee,


Sept. 1, 1827


Society for Savings,


43


507


quitclaim,


July 30, 1827


John Weare,


15


299


warrantee,


Nov. 15, 1827


Nathaniel Terry,


54


301


warrantee,


Mch. 2, 1835


Betsey Weare, et al.,


55


263


warrantee,


Oct. 23, 1835


Seth Belden, Jr., et al.,


35


267


mortgage,


Oct. 28, 1835


Nathaniel Terry, et al ,


61


44


warrantee,


Mch. 13, 1839


Nathaniel Willett,


1


144


Jan. 11, 1696


Benjamin Grimes,


1 144


June 11, 1696


1


mortgage,


May 16, 1701


Joseph Keeney,


317


mortgage,


Mch. 7, 1712


Thomas Olcott,


318


mortgage,


Mch. 10, 1715


Haynes, Levi


405


warrantee,


Dec. 30, 1702


Mabel Haynes,


Hawley, Esther


Hawley, Gad


Haynes, John


Haywood, Noah P.


Hayward, Noah B. Hayward, Samuel


f.om Hathaway, Seth, Jr., Havens, Hiram Havens, Sylvester


Grantee Hayward, Samuel


frcm


Grantor.


Vol.


Page.


Character.


Date.


Henry Hayward,


1


144


June 20, 1696


Ensign Sanford,


1


144


June 23, 1696 Mch. 11, 1698


Jonathan Ashley,


1 145


Philip Lewis,


1 144


Mch. 14, 1698


John Grave,


1


144


April 13, 1698


Jonathan Ashley,


1


144


April 16, 1699


John Haynes,


1


144


May 2, 1699


Abraham Reeve,


1


145


July 5, 1699


Zach. Sanford,


1


195


warrantee,


July 19, 1699


O. D. Cook,


31


402


lease,


April 16, 1814


William Hills,


35


580


mortgage,


Dec. 5, 1816


William Hills,


37


153


mortgage,


April 15, 1817


William Hills,


37


263


mortgage,


Sept. 8, 1817


Thomas Lloyd,


39


4


warrantee,


Feb. 9, 1819


J. Morgan,


39


36


mortgage,


Mch. 25, 1819


Eliakim Hitchcock,


40


53


quitclaim,


Nov. 5, 1819


Thomas Lloyd,


40


46


quitclaim,


Jan. 10, 1820


Thomas Lloyd,


44


489


mortgage,


Nov. 28, 1825


N. L. Hayden,


28


424


mortgage,


June 5, 1810


Hayden, Daniel, Jr.,


Nathaniel L. Hayden,


34


18


warrantee,


Oct. 18, 1813


Hayden, Henry


William Hayden,


47


34


warrantee,


April 7, 1828


Joseph C. Littlefield,


61


351


warrantee,


Oct. 23, 1839


C. Goodrich,


25


62


quitclaim,


Dec. 3, 1804


Marsh & Phippeny,


35


383


warrantee,


May 2, 1816


S. Camp,


37


547


warrantee,


Dec. 29, 1818


S. Camp,


39


238


warrantee,


May 17, 1819


S. G. Goodrich,


39


457


warrantee,


Nov. 13, 1820


A. Hayden,


39


464


warrantee,


Dec. 8, 1820


State of Connecticut,


40


374


quitclaim,


Sept. 14, 1821


Samuel Camp,


42


176


warrantee,


Sept. 14, 1821


Eli Shepard, et al.,


42


220


warrantee,


May 17, 1822


George Smith,


42


296


con. war'ntee, Sept. 12, 1822


John Smith,


40


451


quitclaim,


Sept. 16, 1822


Samuel Camp,


43


13


quitclaim,


April 1, 1823


Richard Wadsworth, et al.,


42


503


mortgage,


Aug. 12, 1823


Elisha Wells,


43


34


mortgage,


Aug. 30, 1823


Griffin Stedman, et al.,


44


89


warrantee,


Feb. 28, 1824


Seth Terry,


44


161


warrantee,


June 18, 1824


Aaron Colton,


14


250


warrantee,


Aug. 11, 1824


Henry Whitman, et al.,


44


218


mortgage,


Sept. 21, 1824


Richard Wadsworth, et al.,


44


223


mortgage,


Oct. 16, 1824


Elijah Mills, et al.,


44


294


warrantee,


Feb. 5, 1825


Eleazer M. P. Wells,


48


386


quitclaim,


April 19, 1826


Joseph B. Gilbert,


47


340


quitclaim,


Jan. 29, 1828


Henry Hayden,


47


87


warrantee,


May 17, 1828


Hartford Bank,


48


88


warrantee,


April 4, 1829


Walter Kilby,


48


155


mortgage,


June 1, 1829


Seth Terry,


47


573


quitclaim,


June 19, 1829


Thomas Lloyd,


48


393


quitclaim,


Aug. 31, 1829


William Talcott, Admr.,


46


141


warrantee,


Oct. 22, 1829


William Talcott, Admr.,


46


178


warrantee,


Mch. 6, 1830


Ephraim K. Chapman, et al.,


48


512


quitclaim,


April 5, 1830


Timothy Carter, et al.,


48


513


quitclaim,


April 5, 1830


Whitmore Boardman,


48


549


quitclaim,


June 5, 1830


State of Connecticut,


49


509


quitclaim,


Jan. 24, 1831


Hezekiah Latimer, et al.,


49


508


quitclaim,


Feb. 5, 1831


Henry Spear,


49


490


quitclaim,


Feb. 8, 1831


Griffin Stedman, et al.,


49


507


quitclaim,


Feb. 12, 1831


Hartford Bank,


49


518


quitclaim,


Mch. 21, 1831


Aaron Pease, et al.,


19


532


quitclaim,


Mch. 31, 1831


Warren Bonney, et al.,


49


533


quitclaim,


Mch. 31, 1831


Willis Ward, et al.,


19


530


quitclaim,


Mch. 31, 1831


Henry Cook, et al.,


49


552


quitclaim,


Mch. 31, 1831


Walter Kilby,


49


94


warrantee,


April 3, 1830


Nathan S. Swan,


49


538


quitclaim,


April 4, 1831


George Hoxie, et al.,


49


540


quitclaim,


April 4, 1831


George Kelly, et al.,


19


542


quitclaim,


April 4, 1831


T. Lloyd,


39


295


mortgage,


Feb. 24, 1820


Hayden, Daniel


Hayden, Isaac S.


Hayden, Nathaniel L.


Hayden, William


249


Hayden, Anson


63


Grantee Hayden, William


from


Grantor.


Vol. Pagc.


Character.


Datc.


Rufus Harris, et al.,


49. 543


April 4, 1831


Henry Wright, et al.,


49


544


quitclaim,


April 4, 1831


William C. Bassett,


49


545


quitclaim,


April 4, 1831


Chauncey G. Smith, et al.,


57


322


quitclaim,


Nov. 8, 1831


Joseph Atherton, et al.,


50


565


quitclaim,


Mch. 29, 1832


Alva Eno, et al.,


50


571


quitelaim,


Mch. 30, 1832


Ebenezer S. Morse, et al.,


51


396


quitelaim,


April 2, 1832


George Brinley,


52


536


quitclaim,


Jan. 23, 1834


Hezekiah Huntington, Jr.,


52


490


quitclaim,


Dec. 11, 1833


Levi T. Skinner,


55


94


mortgage,


June 5, 1835


Levi T. Skinner,


55


551


quitelaim,


July 29, 1835


William H. Imlay,


53


221


quitclaim,


Nov. 17, 1835


William H. Imlay,


56


331


quitclaim,


Nov. 17, 1835


Hartford Bank,


56


345


quitclaim,


Dec. 15, 1835


George Rhodes, Jr.,


56


413


quitelaim,


Mch. 24, 1836


George Barnard,


57


96


warrantee,


April 22, 1836


Thomas Lloyd,


56


425


quitclaim,


May 2, 1836


Henry Hills,


56


521


quitclaim,


June 15, 1836


Albert G. Sawtelle,


57


46


warrantee,


June 22, 1836


Timothy Keeney,


56


522


quitclaim,


June 27, 1836


Lewis Barnes,


56


523


quitclaim,


July 22, 1836


William Hayden,


56


544


quitclaim,


Aug. 15, 1836


Volney Roberts,


56


548


quitclaim,


Aug. 18, 1836


Leverett Talcott,


56


555


quitclaim,


Aug. 25, 1836


James Griswold, Jr.,


57


506


quitclaim,


Oct. 17, 1836


David C. Perry, Thomas Lloyd,


57


352


quitclaim,


Feb. 7, 1837


George Cook, Jr,


57


359


quitclaim,


Mch. 8, 1837


Sylvester Goodrich,


57


379


quitclaim,


Mch. 10, 1837


Levi Kelsey,


57


381


quitclaim,


Mch. 23, 1837


George White,


57


502


quitclaim,


Oct.


5, 1837


Matthew Duty,


57


535


quitclaim,


Dec. 18, 1837


Tudor Adams,


60


35


lease,


Jan.


1, 1839


William Talcott, Admr.,


60


216


warrantee,


Aug. 2, 1


Barna Collins,


42


59


warrantee,


Sept. 8, 1821


Barna Collins,


43


48


quitclaim,


Oct.


6, 1823


Society for Savings,


47


277


quitclaim,


Dec. 18, 1828


N. Terry,


37


168


warrantee,


May 13, 1817


William & A. Woolsey,


37


302


warrantee,


Oct. 27, 1817


Hazard, Rouse


William W. & A. M. Woolsey,


40


47


quitclaim,


July 26, 1819


Hazard, Stanton B.


Jennett Boardman,


44


481


warrantee,


Nov. 8, 1825


Hazard, William


N. Terry,


31


452


warrantee,


Dec. 6, 1816


Hazeltine, John


Benjamin Hills,


5


84


warrantee,


May 4, 1727


Hazelton, John


James Cambell, Jr.,


53


118


transfer,


May 15, 1834


Hazen, John S.


Horatio Alden,


53


242


lease,


Jan. 15, 1836


Healles, Thomas


Samuel Healles,


dist.


454


1639


Nicholas Clark,


dist.


454


1639


Head, George E.


Julius Catlin,


61


55


mortgage,


Jan. 7,1839


Head, Hannah


Julius Catlin,


55


454


quitclaim,


April 30, 1835


Heath, Jabez


James Lathrop,


33


383


mortgage,


Jan. 17, 1816


J. Lathrop,


33


514


mortgage,


Sept. 18, 1816


Allyn Whiting,


16


197


warrantee,


Mch. 27, 1784


C. Whiting,


17


406


quitclaim,


Aug. 29, 1786


E. Whiting,


17


410


quitclaim,


Sept. 4, 1786


Elisha Whiting,


20


warrantee,


Oct. 30, 1786


William Whiting,


18


warrantee,


Nov. 28, 1786


WV. & M. Ellsworth,


18


19


warrantee,


Nov. 28, 1786


G. Merrell,


17


467


lease,


Feb. 10, 1787


N. Merrill, Jr ..


18


352


quitclaim,


May 6, 1789


N. Merrell,


18


391


quitclaim,


Oct.


1, 1789


G. Merrell,


18


391


quitelaim,


Oct.


1, 1789


Proprietors of Common Lands,


18


415


Sept. 2, 1790


S. Talcott,


20


599


warrantee,


Mch. 7, 1792


Timothy Cadwell,


20


17


warrantee,


May 27, 1793


Jonathan B. Balch,


20


395


quitelaim,


July 8, 1795


5


306


warrantee,


June 10, 1730


Benjamin Roberts.


8


3


distribution,


Feb. 18, 1754


Hazeltine, William H.


Jolın Pratt,


dist.


454


1639


Hazard, Rouse


Hazzard, Rouse


57


380


quitclaim,


Feb. 4, 1837


Hazard, Augustus G.


250


Heath, Peleg


quitclaim,


251


Grantee Heath, Peleg


from


Grantor.


Vol.


Page.


Character.


Date.


Steel & Whiting, &c.,


20


516


quitelaim,


Feb. 18, 1797


Thomas Goodman, Jr.,


21


327


quitelain,


Nov. 8, 1797


E. Sedgwick, Jr.,


32


59


warrantee,


May 27, 1811


M. Shepard,


35


585


warrantee,


Dec. 4, 1816


Elijah Lewis, et al.,


50


55


warrantee,


April 5, 1831


Hartford Grammar School,


51


446


quitclaim,


April 2, 1832


Aaron Keney,


61


320


mortgage,


Oct. 28, 1839


C. Spencer, Admrx.,


18


28


warrantee,


Mch. 22, 1790


Bolles & Beckwith,


18


229


warrantee,


Feb. 28, 1792


G. Wadsworth,


22


125


128


lease,


Oct. 30, 1801


Samuel Danforth,


24


33


mortgage,


Sept. 6, 1802


J. Rogers,


31


192


lease,


July 5, 1813


J. Rogers,


31


192


bond,


July 5, 1813


J. Rogers,


31


195


lease,


July 5, 1813


J. Rogers,


31


195


bond,


July 5, 1813


Josiah Buck,


19


232


warrantee,


Dec. 29, 1784


N. Terry,


37


428


warrantee,


May 20, 1818


J. Hempstead,


17


323


warrantee,


May 14, 1789


Consider Bowen,


21


235


warrantee,


Dec. 13, 1799


Jonathan Bull, Conservator,


23


29


warrantee,


June 17, 1800


John Knowles,


23


29


warrantee,


June 17, 1800


J. & E. Allen,


23


142


mortgage,


Nov. 4, 1800


Jeremiah Wadsworth,


23


278


warrantee,


Dec. 17, 1801


John & Eliza Allen,


23


364


warrantee,


May 5, 1802


James Seymour,


24


17


warrantee,


Aug. 12, 1802


Joseph Hart,


24


251


mortgage,


Dec. 12, 1803


Joseph Church,


24


537


warrantee,


July 30, 1805


Joseph Church,


26


180


warrantee,


Oct. 27, 1806


William G. Bishop,


25


285


quitclaim,


Sept. 1, 1807


R. Sheldon,


22


452


mortgage,


Nov. 2, 1807


S. Steele, Jr.,


33


17


quitclaim,


Oct. 3, 1808


M. Webster,


33


18 quitclaim,


Dec. 17, 1808


Roderick Sheldon.


27


53


execution,


July 18, 1809


E. Steele,


33-


16


quitclaim,


Feb. 28, 1810


L. Curtiss,


32


210


warrantee,


Feb. 12, 1812


Jonathan Bull, et al.,


46


57


lease,


Feb. 17, 1812


James Dodd,


32


423


warrantee,


Mch. 2, 1813


L. Woodbridge,


32


457


mortgage,


April 8, 1813


Nichols & Tuller,


33


548


quitclaim,


Oct. 2, 1816


E. Bryant,


33


549


quitclaim,


Oct. 4, 1816


Brainard & Woodward,


36


387


quitclaim,


June 12, 1818


H. Warters,


36


497


quitclaim,


April 7, 1819


E. Buckland,


36


500


quitclaim,


April 9, 1819


Barnard & Goodrich,


40


90


quitclaim,


April 4, 1820


James Sellew, et al.,


44


268


mortgage,


Dec. 20, 1824


Hempsted, John A.


Henry Buckland,


47


19


mortgage,


Mch. 22, 1828


David L. Hempsted,


59


403


quitclaim,


Jan. 10, 1839


Hempsted, Josiah


J. & T. Tisdale,


17


4


warrantee,


Aug. 8, 1786


Hempstead, Josiah


William Williamson,


17


141


warrantee,


John Hempstead,


18


155


warrantee,


June 15, 1789


Hempsted, Josiah


Consider Bowen,


21


23


warrantee,


Mch. 20, 1798


Hempstead, Josiah


Jonathan Bigelow,


21


221


mortgage,


Oct. 24, 1799


Hempsted, Josiah


Jeremiah Wadsworth,


23


278


warrantee,


Dec. 17, 1801


Hempstead, Josialı


Roger Cogswell,


24


112


warrantee,


Jan. 29, 1803


Hempsted, Josiah


J. Bull and others,


31


314


lease,


Feb. 17, 1812


M. Chauncey,


35


129


mortgage,


Nov. 1, 1815


Ashur Adams,


36


426


quitclaim,


Oct. 12, 1818


Samuel W. Pomeroy, et al.,


38


29


Mch. 29, 1819


Root & Averill, Attys.,


39


352


mortgage,


April 1, 1820


Hempsted & Tileston,


40


237


quitclaim,


May 25, 1821


John E. Hart,


42


83


mortgage,


Oct. 16, 1821


Hempstead, Josiah


Thomas Day,


42


143


warrantee,


Feb. 12, 1822


Hempsted, Josiah


Daniel Wadsworth,


38


283


right of way, Nov. 8, 1823


Hempstead, Josiah


Daniel Wadsworth,


38


269


right of way, Nov. 8, 1823


Nov. 3, 1823


Henry Hudson, et al.,


43


68


quitclaim,


Jonathan Bigelow,


23


276


mortgage,


Dec. 24, 1801


Miller Fish,


26


181


warrantee,


Nov. 3, 1806


Heath, Richard A.


Hebard, Chester Heguembourg, Charles


G. Wadsworth,


22


lease,


Oct. 5, 1801


Hemenway, Daniel


Hempstead, Anne


Hempsted, Elisha


Hempstead, John


Hempsted, John


Hempstead, Jolın


Hempsted, John


Hempstead, John


Hempsted, John


Sept. 29, 1787


252


Grantee


from


Grantor.


John E. Hart,


43


206


quitclaim,


Aug. 11, 1824


Aaron Bradley,


13


380


warrantee,


May 6, 1778


Hempsted, Joshua


Joseph Humphrey,


13


379


warrantee,


Dec. 15, 1779


Hempsted, Keziah


Jeremiah Wadsworth,


23


278


warrantee,


Dec. 17, 1801


Jeremiah Wadsworth,


23


278


warrantee,


Dec. 17, 180]


William Conner,


49


439


128


warrantee,


July 12, 1839


8


95


warrantee,


July 26, 1751


Thomas Savage, &c.,


8


288


warrantee,


April 7, 1752


Henderson, Walter


Stebbins Wilson,


6


380


warrantee,


Nov. 24, 1740


Hensdell, Barnabas


Jacob White,


1


141


April 12, 1695


Henry, Aaron


J. Skinner,


35


397


warrantee,


May 11, 1816


Henry, Rufus


M. Shepard,


37


132


warrantee,


April 28, 1817


John Russ,


36


323


quitclaim,


Mch. 7, 1818


Henry, Lemuel


Lois Andrus,


29


337


quitclaim,


Aug. 3, 1811


Hender, Samuel


H. Seymour,


37


159


warrantee,


May 10, 1817


Hender, Sarah


J. Lynde,


20


569


lease,


June 30, 1796


Hender, Thomas


Town of Hartford,


18


539


lease,


Mch. 4, 1783


Hender, William


Andross & Meacham,


26


455


warrantee,


May 5, 1808


Hervey, Joel


Lemuel White,


10


452


warrantee,


Nov. 9, 1764


Herrick, Ephraim


Moses Morse,


14


406


execution,


Feb. 28, 1783


Herrick, Samuel


Samuel Gilbert, &c.,


13


212


warrantee,


July 4, 1771


Hewitt, Jolm S.


Robert Frink,


S


27


distribution,


Feb. 18, 1754


Heydon, Nathaniel L.


Chauncey Goodrich,


8


32


distribution,


Mch. 22, 1754


Heyer, Cornelius, Exctr.,


Samuel Kellogg, et al.,


53


300


mortgage,


May 23, 1836


Garritt Heyer,


38


440


mortgage,


Feb. 11, 1826


Garritt Heyer,


38


438


mortgage,


Mch. 24, 1826


Hickcox, Asa W. W.


N. Terry,


35


417


warrantee,


May 14, 1816


Hicok, Silvia


Freeman Fellows,


29


250


quitclaim,


Dec. 18, 1810


E. Kellogg,


19


392


life lease,


Feb. 7, 1791


H. Kellogg,


19


400


quitclaim,


Oct. 2, 1792


E. Kellogg,


19


420


quitclaim,


Feb. 11, 1793


Samuel Pelton,


19


85


warrantee,


Mch. 15, 1793


I. Smith, &c.,


19


429


quitclaim,


May 6, 1793


J. Kellogg,


19


435


quitclaim,


July 11, 1793


O. Kellogg,


19


480


quitclaim,


Feb. 25, 1794


N. Seymour,


19


481


quitclaim,


April 17, 1794


C. Croswell,


19


480


quitclaim,


April 19, 1794


Hicks, Richard


Elisha B. Pratt,


59


201


warrantee,


April 25, 1838


Hide, Ezra


Isaac Turner,


1


300


warrantee,


May 25, 1705


Hide, Timothy


J. & T. Olcott,


1


301


quitclaim,


May 25, 1705


Higgins, Lucy R.


Samuel Ledlie,


35


416


warrantee,


May 13, 1816


Higley, Nathan A.


8


33


distribution,


Mch. 22, 1754


Higginson, John


8


38


distribution,


April 18, 1754


D. L. Dodge,


20


296


warrantee,


June 2, 1797


Seth Turner,


C. Washburne, Exctr.,


32


309


warrantee,


Aug. 18, 1812


Hillyer, Apollos P.


56


219


warrantee,


June 1, 1836


Charles Sanford,


56


221


warrantee,


April 11, 1837


William H. Hoadley,


58


42


warrantee,


Mav 1, 1783


Hillyer, Pliny


William Phelps,


16


322


quitclaim,


Mch. 20, 1784


Timothy Burr,


25


327


quitclaim,


July 17, 1810


N. Allyn,


22


569


lease,


Mch. 25, 1819


J. Morgan,


39


36


mortgage,


Nov. 5, 1819


Eliakim Hitchcock,


2]


475


quitclaim,


May 26, 1800


Hillard, Fidelia


Elizur Goodman,


58


208


mortgage,


July 12, 1837


Hillard, Minor


William Talcott,


24


177


warrantee,


June 7, 1803


Hilliard, Miner


Joseph Hilliard,


5


execution,


Mch. 28, 1806


Hillard, Minor


William Talcott,


40


219


quitclaim,


May 30, 1809


Vol.


Page.


Character.


Date.


Sept. 9, 1830


Hempstead Mary A.


Hempsted, Nabby P.


John A. Hempsted, Admr.,


Henderson, James


Alice Howard, Admrx.,


8


12


distribution,


Feb. 18, 1754


17


489


lease,


Mch. 8, 1786


James Ward,


51


466


quitclaim,


Aug. 9, 1832


61


39


mortgage,


Mch. 30, 1839


Hews, Jonathan


23


372


warrantee,


May 31, 1802


Heydens, William


15


393


warrantee,


Nov. 14, 1778


J. & T. Olcott,


15


95


warrantee,


Sept. 26, 1826


Higginson's, John, heirs,


2.4


297


mortgage,


Mch. 2, 1804


Hillhouse, William


Hillyer, Charles T.


June 3, 1836


Henry Grew,


16


122


warrantee,


Jan. 9, 1808


Hillyer, Philo


John Bigelow,


40


53


quitclaim,


Hildrup, Wilham


John Graham,


Hempstead, Josiah


Hempstead, Joshua


Hempsted, Mary Y.


quitclaim,


60


J. T. Smith,


Heyer, Isaac


Hicks, James


F. Kilbourn,


Higgenson, Stephen, Jr.,


253


Grantee


from


Grantor.


Vol. Page.


Character.


Date.


Jones & Chapman,


40


220


quitclaim,


Mch. 21, 1821


Simon Couch,


Timothy Cheeney,


14


44


quitclaim,


warrantee,


July 2, 1746


Gideon Spencer,


7


552


warrantee,


Aug. 27, 1754


R. & J. Risley,


9


366


warrantee,


Dec., 1756


Hill, Ann


Hale & Smith,


13


151


quitclaim,


June 8, 1768


Thomas Hills, &c.,


13


53


quitclaim,


June 9, 1768


Hills, Artemas


William Hayden,


49


539


quitclaim,


April 4, 1831


Hills, Ashbel


Ebenezer Hills,


14


55


quitclaim,


Mch. 18, 1771


Hills, Benoni


Jonathan Hills,


6 245


warrantee,


April 4, 1737


Hills, Benjamin


William Hills,


dist.


278


passway,


1663


William Hills,


dist


273


1


371


warrantee,


Feb. 15, 1699


Samuel Willis,


1


372


warrantee,


Feb. 20, 1699


Phillip Smith,


14


indenture,


Jan. 30, 1706


Priscilla Hills,


3


38


quitclaim,


June 11, 1716


Benjamin Abbe,


1


153


warrantee,


May 10, 1718


Elizabeth Wilson,


3


210


quitclaim,


Jan. 20, 1719


Elizabeth Wilson, Est.,


5


29


release,


Jan. 22, 1729


Benjamin Roberts,


5


148


quitclaim,


Mch. 4, 1730


William Corbett,


5


253


warrantee,


Mch. 27, 1730


Solomon Hills,


12


518


quitclaim,


Sept. 17, 1772


Benjamin Hills,


3


256


warrantee,


Nov. 6, 1715


Benjamin Hills,


4


52


warrantee,


Feb. 8, 1722


Benjamin Hills, Sr.,


1


230


conditional,


Jan. 15, 1725


Jacob Lorillard,


44


365


warrantee,


April 14, 1825


David Watkinson,


47


210


mortgage,


Oct. 22, 1828


Hills, Daniel


David Hills,


11


129


warrantee,


Feb. 19, 1762




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.