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.