USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 136
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
Jonathan Hills,
3
344
quitclaim,
Ang. 6, 1720
Jonathan Hills,
1
212
quitclaim,
Sept. 11, 1723
Jonathan Hills,
1
258
quitclaim,
Jan. 31, 1726
Mary Haynes,
1
278
warrantee,
April 11, 1826
James Hooker,
4
334
warrantee,
Feb. 3, 1727
Jeremiah Judson,
5
203
warrantee,
Nov. 17, 1727
J. & M. Risley,
5
531
warrantee,
April 14, 1733
B. & D. Roberts,
6
171
warrantee,
Oct.
7, 1734
Hezekiah Wyllys,
6
81
quitclaim,
Nov. 25, 1736
Daniel Pratt,
8
48
warrantee,
Oct. 26, 1742
Jonathan Hills,
7
158
warrantee,
May 13, 1745
Elizabeth Pitkin,
7
271
warrantee,
July 2, 1746
Sarah Hosmer,
1~
453
quitclaim,
July 2, 1748
Jonathan Beckwith,
8
91
warrantee,
May 23, 1751
Abigail Bigelow,
8
482
quitclaim,
June 3, 1754
David Hills, Jr.,
8
493
warrantee,
June 21, 1754
Jonathan Riley,
8
504
warrantee,
Aug. 12, 1754
Gideon Spencer,
7
552
warrantee,
Ang. 27, 1754
David Hills, Jr.,
9
424
warrantee,
April 6, 1756
R. & J. Risley,
9
366
warrantee,
Dec.,
1756
Daniel Pratt,
9
382
warrantee,
Mch. 7, 1757
Daniel Pratt,
9
382
warrantee,
Mch. 7, 1757
Daniel Pratt,
9
381
warrantee,
Mcl. 18, 1757
Daniel Pratt,
9
381
warrantee,
Mch. 18, 1757
Benjamin Burr,
9
218
warrantee,
July 13, 1757
Benjamin Burr,
9
219
warrantee,
July 13, 1757
N. & R. Jones,
9
220
warrantee,
July 25, 1757
N. & J. Hills,
9
435
quitclaim,
June 2, 1758
N. & J. Hills, 2d,
9
435
quitclaim,
July 26, 1758
Nathaniel Hills,
12
530
warrantee,
Nov. 29, 1758
Ebenezer Hills,
10
26
warrantee,
May 11, 1759
Joseplı Pitkin,
10
171
warrantee,
Sept. 3, 1760
Timothy Forbs, &c.,
10
36
agreement,
Sept. 18, 1760
Zach. Seymour,
10
26
warrantee,
Oct. 24, 1760
John Bidwell,
10
36
agreement,
Nov. 20, 1760
S. & M. Flagg,
10
44
quitclaim,
Jan. 26, 1761
420
warrantee,
April 11, 1752 Dec. 9, 1771
Hillard, Minor Hills, Abrahanı Hills, Amos
· Hills, Ann
Elizabeth Pitkin,
552
Hill, Benjamin
Benjamin Hill, Sr.,
125
warrantee,
Mch. 5, 1712
Hills, Benjamin
Hills, Benjamin, Jr.,
Hills, Chester
S
22
distribution,
Feb. 18, 1754
Hills, David
Richard Austin, &c.,
S
55
warrantee,
Dec. 24, 1748
Hills, David, Sergeant, Hills, David, Captain
Hills, David, Sergeant, Hills, David
Mch. 14, 1677
Cato Serious,
6-4
Grantee Hills, David
from
Grantor.
Vol.
Page.
Date.
Willianı Olmsted.
10
36
Character. agreement,
Mch. 9, 1761
William Pitkin, Jr.,
10
217
warrantee,
July 16, 1761
James Porter,
10
580
warrantee,
Nov. 6, 1761
Jeremiah Judson,
10
61
warrantee,
Nov. 18, 1761
Jeremiah Judson,
10
632
warrantee,
Mclı. 1, 1762
Gideon Benjamin,
10
580
warrantee,
June 17, 1762
John Diggins, &c., Admrs.,
10
606
quitelaim,
Dec. 8, 1762
Nathaniel Hills,
13
53
warrantee,
May 27, 1766
Benjamin Roberts,
12
530
lease,
Nov. 20, 1767
Anne Hills,
12
307
warrantee,
Jan. 19, 1769
J. & J. Wells, Admrs.,
13
1
quitclaim,
Dec. 19, 1770
John Bigelow,
13
152
quitclaim,
June 7, 1771
Oliver Wolcott,
15
3
warrantee,
Oct. 11, 1771
J. & C. Wells,
13
245
warrantee,
Dec. 12, 1771
David Hills,
1 -
444
warrantee,
May 14, 1745
Daniel Pratt,
8
143
warrantee,
Oct. 17, 1749
Thomas Wadsworth,
8
68
warrantee,
April 4, 1750
Timothy Bigelow,
S
383
warrantee,
Dec. 24, 1753
8
11
distribution,
Feb. 18, 1754
Hills, David
8
26
distribution
Feb. 18, 1754
Jonathan Stanly, &c.,
8 493
warrantee,
June 21, 1754
Abigail Bigelow,
8
492
quitclaim,
June 24, 1754
Samuel Wells,
9
85
warrantee,
April 8, 1756
Davil Hills,
9
331
warrantee,
April 8, 1756
Benjamin Burr,
9
218
warrantee,
July 13. 1757
Benjamin Burr,
9
219
warrantee,
July 13, 1757
N. & R. Jones,
9
220
warrantee,
July 25, 1757
David Hills,
9
424
quitelaim,
May 12, 1758
Sarah Horsmer,
133
warrantee,
April 8, 1745
Nathaniel Olcott,
7
437
quitclaim.
May 10, 1748
William Ford, &c.,
S
169
warrantee,
Sept. 26, 1745
Job Burlison,
8
91
warrantee,
Mch. 2, 1750
Samuel Gaines,
S
91
warrantee,
Mch. 21, 1750
Hannah Kilborn,
3
331
warrantee,
Aug. 8, 1720
Elisha Loveland,
S
63
warrantee,
Mch. 21, 1750
Thomas Wadsworth,
8
419
warrantee,
April 17, 1750
Timothy Smith,
8
419
warrantee,
April 11, 1752
Esther Wolcott,
8
463
warrantee,
Feb. 19, 1754
Esther Woolcott, Exctrx.,
9
47
warrantee,
Dec. 15, 1755
Benjamin Roberts,
14
18
lease,
Feb. 24, 1757
Elisha Baxter, Admr.,
13
548
quitclaim,
July 22, 1758
David Hills,
13
551
warrantee,
May 11, 1759
Joseph Wolcott,
13
551
warrantee,
Mch. 17, 1762
Solomon Wolcott,
13
579
warrantee,
Mch. 22, 1764
Josiah Olcott,
13
550
warrantee,
Mch. 24, 1767
Timothy Cheney,
13
54S
warrantee,
Mch. 24, 1767
Olcott & Cheney,
13
549
warrantee,
Mch. 24, 1767
Samuel Wells,
15
9
warrantee,
June 9, 1768
Hills, Ebenezer, Jr ..
Ebenezer Hills.
5
451
quitclaim,
May 15, 1732
John Ripley, Jr.,
130
warrantee,
Jan. 14, 1745
Ebenezer Hills,
9
394
quitelaim,
Mch. 4, 1757
Timothy Porter,
9
394
warrantee,
April 15, 1757
David Porter,
14
44
warrantee,
Oct. 19, 1763
Samuel Wells,
15
9
warrantee,
June 9, 1768
Hills, Ebenezer J.
Keeney & Forbs,
14
45
lease,
Dec. 16, 1768
Joseph Porter,
15
136
warrantee,
Jan.
1, 1771
Timothy Cheeney,
14
44
quitelaim,
Dec.
9, 1771
Jacob Lorillard.
44
365
warrantee,
April 14, 1825
Otis Cooke, et al ..
47
48
warrantee,
April 17, 1828
Chester Hills,
48
368
mortgage,
Jan. 2, 1830
John Buckley,
52
211
mortgage,
Jan. 17, 1834
Chauncey Treat,
55
496
quitelaim,
June 1, 1835
David Culver,
55
152
warrantee,
July 6, 1835
H. & H. Freeman,
53
255
lease.
Jan. 1, 1836
John Buckley,
56
44
mortgage,
Mch. 16, 1836
J. Hubbard Wells,
59
118
warrantee,
Feb. 28, 1839
Hills, Elisha
David Hills,
14
277
quitclaim,
Jan. 4, 1782
8
9
distribution,
Feb. 18, 1754
Hills, Ebenezer, Jr.,
Hills, Ellery
254
Hills, David, Jr.,
Hills, David, Jr.,
Hills, David, 2d,
Hills, Ebenezer
255
Grantee Hills, Elijah
from
Grantor.
Vol,
Character.
Date.
May 27, 1806
David Greenleaf,
26
124
warrantee,
May 27, 1806
M. Olcott, &c.,
22
474
quitclaim,
Oct. 22, 1806
Hilis, Epaphras
David Hills,
14
376
quitclaim,
Dec. 17, 1782
Jonathan Hills,
14
376
warrantee,
Jan. 9, 1783
Hills, Henry
Horace Seymour, &c.,
54
141
warrantee,
Sept. 17, 1834
Horace Seymour,
55
554
quitclaim,
Aug. 3, 1835
George Rhodes, Jr ,
55
209
mortgage,
Sept. 3, 1835
Horace Olcott,
58
130
warrantee,
May 26, 1837
J. & P. Brown,
16
89
warrantee,
Sept. 1, 1783
William Rice,
46
343
lease,
Jan. 10, 1833
William Rice,
54
389
quitelaim,
June 3, 1834
Levi T. Skinner,
54
468
mortgage,
Oct. 13, 1834
Ambrose N. Case,
53
288
mortgage,
May 11, 1836
Nelson H. Chamberlin,
56
245
mortgage,
May 31, 1836
Amos Ransom,
57
93
warrantee,
Aug. 29, 1836
Ambrose N. Case,
57
300
mortgage,
Oct. 27, 1836
Nelson H. Chamberlin,
58
S
warrantee,
Mch. 13, 1837
Ambrose N. Case,
57
446
quitelaim,
June 17, 1837
Simeon Griswold,
58
234
warrantee,
Ang. 26, 1837
Henry Very,
60
51
chattel,
Feb. 1, 1839
Henry Keney, et al.,
61
470
quitclaim,
Sept. 12, 1839
Ruth Hatheway,
61
298
transfer,
John G. Pratt,
41
117
execution,
Nov. 29, 1848
William Rice,
46
343
lease,
Jan. 10, 1833
William Rice,
54
389
quitelaim,
June 3, 1834
Levi T. Skinner,
54
468
mortgage,
Oct. 13, 1834
Ambrose N. Case,
53
288
mortgage,
May 11, 1836
Nelson H. Chamberlin,
56
245
mortgage,
May 31, 1836
Amos Ransom,
57
93
warrantee,
Aug. 29, 1836
Ambrose N. Case,
57
300
mortgage,
Oct. 27, 1836
Nelson H. Chamberlin,
58
8
warrantee,
Mích. 13, 1837
A. N. Case,
57
446
quitelaim,
June 17, 1837
Simeon Griswold
58
234
warrantee,
Aug. 26, 1837
Henry Very,
60
51
chattel,
Feb. 1, 1839
Henry Keney, et al.,
61
470
quitclaim,
Sept. 12, 1839
Ruth Hatheway,
61
298
transfer,
Charles Griffing,
60
248
chattel,
Feb. 24, 1840
John G. Pratt,
41
117
execution,
Nov. 29, 1848
Elbridge Andrus,
59
147
mortgage,
Aug. 21, 1838
Ogden Kilbourn,
61
182
warrantee,
April 2, 1839
Noah B. Clark,
60
125
lien,
July 8, 1839
William Hills,
dist.
278
passway,
1663
William Hills,
dist.
282
Mch. 14, 1676
Robert Shirley,
1
382
warrantee,
Oct. 30, 1702
John Parsons,
6
30
warrantee,
July 14, 1735
Benjamin Brewer,
S
480
warrantee,
May 11, 1734
Hills, John, Jr.,
John Hills,
6
31
quitelaim,
Oct. 13, 1732
John Hills,
6
31
warrantee,
Feb. 5, 1736
J. & S. Clark,
9
396
warrantee,
May 21, 1757
John White,
1
160
May 2, 1695
Tyxhall Ensworth,
1
160
May 2, 1695
Benjamin Hills,
1
270
quitclaim.
June 12, 1695
Robert Reves,
1
160
Mch. 23, 1696
Joseph Wells,
1
271
quitelaim,
April 18, 1698
Benjamin Hills,
1
272
quitclaim,
June 14, 1698
Benjamin Hills,
1
273
warrantee,
Feb. 15, 1699
Samuel Willis,
1 274
warrantee,
May 24, 1703
Joseph Bull,
1
275
warrantee,
June 8, 1703
Susanah Bull,
2
183
warrantee,
Feb. 11, 1713
Bayzey Baker,
2
183
warrantee,
Feb. 11, 1713
John Risley,
3
7
warrantee,
Mch. 26, 1715
Eliott & Thrall,
3
124
assignment,
June 13, 1717
Mehitable Smith,
3
157
warrantee,
Dec. 15, 1717
8
15
distribution,
Feb. 18, 1754
Hills, Jonathan, Jr.,
Hills, Jonathan,
Mary Forbs,
16
68
warrantee,
Aug. 18, 1783
Hills, Hewit
Hills, Hoell R.
Hills, Howell R.
Hills, Isaac
D. Greenleaf,
Page. 401
transfer,
warrantee,
July 17, 1712
Zachariah Sanford,
199
warrantee,
April 14, 1713
J. & H. Kilborn,
187
quitelaim,
Feb. 26, 1713
David Forbes,
Hills, Jared E. Hills, Joel, Jr.,
Hills, John
182
256
Grantee Hills, Jonathan
from
Grantor
Vol.
Page.
Character.
Date.
William Blancher,
3
145
warrantee,
May 20, 1718
Joseph Keeney,
3
233
warrantee,
April 7, 1719
John Risley, &c.,
?
309
agreement,
April 15, 1720
Joseph Keeney, Jr.,
3
315
warrantee,
April 15, 1720
Joseph Keeney,
3
367
mortgage,
April 6, 1721
J. & H. Keeney,
3
356
warrantee,
April 10, 1721
Joseph Keeney,
4 35
warrantee,
April 30, 1722
Thomas Kilborn, Est.,
1 316
quitclaim,
June 2, 1724
George Stillman,
1
261
quitclaim,
Feb. 8, 1726
David Hills,
5
204
warrantee,
May 14, 1730
J. & N. Risley,
5
531
warrantee,
April 14, 1733
Thomas Spencer,
5
588
warrantee,
Dec. 4, 1733
Hezekiah Wyllys,
6
81
quitclaim,
Nov. 25, 1736
David Hills,
6
170
warrantee,
Dec. 12, 1738
Jeremiah Fox,
G
348
warrantee,
Jan. 18, 1739
Joseph Keeney, Jr,
6
347
warrantee,
Nov. 23, 1739
Joseph Keeney, Jr.,
7
3
warrantee,
Feb. 10, 1743
Roger Wolcott,
1 - 1
98
warrantee,
Sept. 13, 1744
David Hills,
1 - 1
155
warrantee,
May 13, 1745
Elizabetlı Rizley,
280
warrantee,
April 16, 1746
Alexander Keney,
7
299
warrantee,
Dec. 8, 1746
Daniel Pratt,
8
50
warrantee,
Oct. 26, 1749
Thomas Wadsworth,
8 399
warrantee,
April 17, 1752
Thomas Pitkin,
555
warrantee,
Dec. 27, 1754
Thomas Clark,
7
554
warrantee,
Jan. 2, 1755
Thomas Trill,
567
warrantee,
Jan. 6, 1755
David Hills,
9
342
quitclaim,
April 6, 1756
J. & S. Clark,
9
396
warrantee,
May 21, 1757
Samuel Talcott, &c.,
9
436
quitclaim,
Mch. 21, 1758
Eliphalet Williams,
9
437
quitclaim,
June 12, 1758
Nathaniel Hills,
12
530
warrantee,
Nov. 29, 1758
Caleb Benjamin,
10
58
warrantee,
Sept. 14, 1761
H. & H. Arnold,
11
162
warrantee,
Oct. 31, 1763
J. & S. Elsworth,
11
235
warrantee,
Feb. 20, 1764
Jonathan Hills,
3
343
quitclaim,
Aug. 6, 1720
Jonathan Hills,
4
13
quitclaim,
Nov. 27, 1721
Moses Kellogg,
9
5
warrantee,
May 1, 1755
Jonathan Hills,
9
379
quitclaim,
Mch. 29, 1756
J. & H. Risley,
10
64
warrantee,
Dec. 11, 1761
H. & H. Arnold,
11
162
warrantee,
Oct. 31, 1763
Henry Arnold,
11
116
warrantee,
Jan. 26, 1764
J. & S. Elsworth,
11
235
warrantee,
Feb. 20, 1764
J. & C. Wells,
13
245
warrantee,
Dec. 12, 1771
Hills, Jonathan, 2d,
Henry Arnold,
9
366
warrantee,
Dec. 7, 1756
Daniel Pratt,
9
382
warrantee,
Mch. 7, 1757
Daniel Pratt,
9
381
warrantee,
Mch. 18, 1757
Benjamin Burr,
9
218
warrantee,
July 13, 1757
Benjamin Burr,
9
219
warrantee,
July 13, 1757
N. & R. Jones,
9
220
warrantee,
July 25, 1757
D. & N. Hills,
9
484
quitclaim,
July 26, 1758
S. & M. Flagg,
10
44
quitclaim,
Jan. 26, 1761
J. & A. Olcott,
10
437
warrantee,
June 16, 1764
D. & S. Porter,
12
528
warrantee,
Oct. 1, 1767
David Hills,
12
493
warrantee,
Jan. 4, 1773
Hills, Jonathan, 3d,
Gideon Benjamin,
10
580
warrantee,
1663
Hills, Joseph
William Hills,
dist.
278
passway,
1676
Thomas Bull,
dist.
289
William Hills,
dist.
289
Thomas Bull,
dist.
289
Hill, Joseph
J. Morgan,
37
558
mortgage,
June 5, 1754
Daniel Pratt,
9
382
warrantee,
Mch. 7, 1757
Daniel Pratt,
9
381
warrantee,
Mch. 18, 1757
Benjamin Burr,
9
218
warrantee,
July 13, 1757
S
19
distribution,
Feb. 18, 1754
Hills, Jonathan, Jr.,
Hills, Nathaniel
Joseph Olmsted,
10
195
warrantee,
Dec. 14, 1771
Anne Hills,
14
15
quitclaim,
June 17, 1762
William Hills,
clist.
275
Jan. 2, 1678
Feb. 23, 1679
Jan. 26, 1818
3
185
mortgage,
Dec. 18, 1717
Joseph Keeney,
Dec. 26, 1678
257
Grantee Hills, Nathaniel
from
Grantor.
Vol.
Page.
Date.
Benjamin Burr,
9
219
July 13, 1757
N. & R. Jones,
9
220
July 25, 1757
J. & D. Hills,
10
48
July 26, 1758
D. & J. Hills,
10
49
Nov. 29, 1758
Hills, Normand
George Smith,
38
208
mortgage,
Sept. 12, 1822
Wait Hale, Jr., et al.,
53
213
quitclaim,
Oct. 23, 1835
Stephen Page,
59
466
quitclaim,
Mch. 20, 1839
Elizabeth Rogers,
59
467
quitelaim,
Mch. 20, 1839
Hills, Philo
Lucius Goodell, et al.,
51
405
quitclaim,
Mch. 29, 1832
Hills, Russell
Jonathan Hills,
16
104
warrantee,
Sept. 24, 1783
4
449
warrantee,
Aug. 23, 1728
Benjamin Hills,
5
164
warrantee,
April 12, 1729
Benjamin Hills,
5
405
Warrantee,
May 13, 1730
J. & H. Phipenee,
5
614
warrantee,
Aug. 24, 1734
Samuel Barnes, &c.,
7
6
warrantee,
Mch. 26, 1742
Samuel Woodbridge,
7
188
warrantee,
April 26, 1743
S. Wells,
35
420
warrantee,
May 14, 1816
Ebenezer Hills,
14
54
quitclaim,
Feb. 9, 1763
Jonathan Hills, 2d,
14
55
warrantee,
Mch. 26, 1767
Skinner & Benton,
12
181
warrantee,
Nov. 20, 1767
Ebenezer Hills,
14
55
warrantee,
Mch. 18, 1771
Thomas Wadsworth, &c.,
14
238
quitclaim,
Sept. 22, 1773
Benoni Hills,
8
39
quitclaim,
Nov. 4, 1740
Benoni Hills,
S
40
warrantee,
Nov. 4, 1740
Nathaniel Jones, &c.,
6
510
warrantee,
Sept. 17, 1742
Hill, Solomon
Thomas Hills,
S
39
quitclaim,
Jan. 19, 1745
Hills, Solomon
8
132
warrantee,
June 25, 1746
John Hills,
10
376
warrantee,
June 17, 1752
E. & E. Patterson,
9
541
warrantee,
July 22, 1752
D. & M. Pratt,
9
541
warrantee,
Feb. 5, 1746
Aaron Pratt,
9
536
warrantee, .
Oct. 13, 1759
Hills, Stephen
Elisha Hills,
13
455
warrantee,
Aug. 31, 1781
David Hills,
13
454
quitclaim,
Jan. 4, 1782
Jacob Johnson,
dist.
585
Oct.
1, 1685
Jacob Jolinson,
5
674
warrantee,
Oct. 1, 1685
Thomas Hosmer,
dist.
277
Mch. 22, 1652
Thomas Hosmer,
dist.
277
Jan. 28, 1663
Francis Andrews,
dist.
277
Thomas Hosmore,
dist.
275
Mch. 6, 1678
Thomas Dykes,
6
218
warrantee,
Nov. 5, 1734
Daniel Pratt,
8
223
warrantee,
Feb. 16, 1751
Sarah Charter,
9
135
warrantee,
Sept. 12, 1753
8
17
distribution,
Feb. 18, 1754
John Charter,
9
359
quitclaim,
June 21, 1754
D. Greenleaf.
22
401
transfer,
May 27, 1806
David Greenleaf,
26
124
warrantee,
May 27, 1806
M. Olcott, &c,
22
474
quitclaim,
Oct. 22, 1806
E. Hills,
22
489
quitclaim,
Mch. 22, 1808
Michael Olcott,
33
54
quitclaim,
Mch. 28, 1814
M. Olcott, &c.,
31
403
lease,
Mch. 17, 1815
L. Bull, et al.,
35
31
warrantee,
June 23, 1815
Phoenix Bank,
31
356
boundaries,
June 26, 1815
Nathaniel Terry,
36
63
quitclaim,
Jan. 23, 1817
Wells & Bull, &c., Admrs.,
36
225
quitclaim,
Sept. 6, 1817
Sigourney & Hayden & Co.,
36
226
quitclaim,
Sept. 11, 1817
Joseph Trumbull,
40
126
quitclaim,
July 10, 1820
Isaac Bliss,
44
340
warrantee,
June 30, 1821
Daniel Smith & Mary Bull, &c.,
40
283
quitclaim,
Sept. 4, 1821
Sigourney & Hayden, &c.,
40
459
quitclaim,
Sept. 24, 1822
John Smith,
38
282
warrantee,
Dec. 24, 1823
Henry L. Ellsworth,
43
90
quitclaim,
Dec. 24, 1823
Thomas Day,
43
183
quitclaim,
July 9, 1824
Thomas Belden,
44'
175
warrantee,
July 10, 1824
Daniel Hinsdale,
43
302
quitclaim,
Feb. 15, 1825
Hartford Bank,
43
304
quitclaim,
Feb. 15, 1825
Thomas Lloyd,
13
303
quitclaim,
Feb. 18, 1825
1
Stoffel Vananst,
187
mortgage,
Mch. 16, 1745
Hills, Setlı
Hills, Silas
Hills, Solomon
Jeremiah Judson,
8
26
distribution,
Feb. 18, 1754
Hill, Thomas
Hills, William
1663
Hills, Samuel
Joseph Keeney, Jr.,
Hills, Ozias
Character. warrantee, warrantee, quitclaim, warrantee,
65
25S
Grantee Hills, William
from
Grantor.
Vol. Pare.
Date.
Daniel Hinsdale, Jr.,
43
316
Mch. 21, 1825
Phoenix Bank,
14
372
warrantee,
May 6, 1825
Phoenix Bank,
38
366
lease,
May 7, 1825
Thomas Lloyd,
44
376
mortgage,
May 11, 1825
Joseph Rogers,
44
444
warrantee,
Sept. 22, 1825
Thomas Belden,
44
650
warrantee, quitclaim,
May 13, 1828
Society for Savings,
47
400
quitclaim,
Aug. 16, 1828
Timothy Cowles,
47
404
quitelaim,
Aug. 27, 1828
Society for Savings,
47
407
quitelaim,
Sept. 13, 1828
Hills, William. Jr.,
William Hills,
dist.
278
passway,
1663
William Hills,
14
83
warrantee,
April 10, 1772
William Hills, Sr.,
dist.
298
Mch. 10, 1678
William Hills,
13
479
warrantee,
Hinkley, Asahel
H. Hudson,
35
339
warrantee,
April 25, 1816
Hinckley, Samuel
J. Ripley,
39
540
mortgage,
April 12, 1821
Hinsdall, Amos
John Whiting,
S
97
warrantee,
Ang. 2, 1751
Hinsdall, Barnabas,
John Catling & others,
1
342
warrantee,
Dec. 11, 1705
John White, &c.,
3
46
warrantee,
Nov. 2, 1716
John White,
3
49
quitelaim,
Nov. 2, 1716
John Edwards
3
309
quitclaim,
April 28, 1720
Hinsdale, Barnabas
Daniel Hinsdale.
14
34
assignment,
Feb. 15, 1773
Hinsdall, Daniel
Jacob Hinsdall,
6
199
warrantee,
Mch. 24, 1738
Bull & Benton,
6
274
warrantee,
Dec. 5, 1738
Hinsdell, Daniel
Joseph Skinner,
7
111
quitclaim,
Oct. 17, 1744
Hinsdel, Daniel
Elizabeth White,
1-
391
quitelaim,
Feb. 1, 1745
Hinsdell, Daniel
Joseph Seymour, &c.,
S
243
warrantee,
July 26, 1751
Daniel Seymour,
S
285
warrantee,
April 6, 1752
Hinsdal, Daniel
Ebenezer Hills,
S
467
warrantee,
Mch. 11, 1754
Town of Hartford,
18
537
lease,
Mch. 17, 1785
George Burnham,
16
245
warrantee,
Aug. 29, 1785
John Burket,
16
438
warrantee,
Mch. 17, 1786
Pearsal & Glover.
19
490
quitclaim,
July 11, 1794
Oliver Ellsworth,
19
260
warrantee,
Sept. 1, 1794
James Hinsdale,
20
506
quitclaim,
April 24. 1796
James Cook,
21
463
quitclaim,
June 10, 1799
M. Hopkins,
35
230
warrantee,
Jan. 31, 1816
Ichabod Goodrich.
47
106
mortgage,
June 21, 1825
John Robbins.
47
107
warrantee,
June 21, 1828
Ebenezer Watson,
13
370
warrantee,
July 26. 1776
Francis & Joseph Wood,
29
193
quitclaim,
Mch. 6, 1810
Kimberley & Brace,
29
229
quitclaim,
Aug. 18, 1810
O. Kingsbury,
29
358
quitclaim,
Nov. 5, 1811
Nathaniel Skinner,
34
120
warrantee,
Mch. 3, 1814
Stedman & Hopkins,
34
500
warrantee,
April 18, 1815
William Crosby,
35
63
warrantee,
Aug. 5, 1815
Wyllys & Gannett,
35
142
warrantee,
Nov. 15, 1815
R. St. John,
37
378
mortgage,
Mch. 11, 1818
D. Bunce,
39
556
mortgage,
April 30, 1821
Mary Beardslee, Admrx., et al.,
42
32
warrantee,
July 11, 1821
Thomas Dav,
42
143
warrantee,
Feb. 12, 1822
William Hills,
42
301
mortgage,
Sept. 23, 1822
William Hills,
42
497
mortgage,
July 22, 1823
William G. Bul !.
42
577
warrantee,
Sept. 10, 1823
John M. Gannett, et al.,
44
138
warrantee,
May 13. 1824
William Talcott, Exctr.,
44
139
warrantee,
May 13, 1824
Town of Hartford.
38
307
quitelaim,
Mar 14, 1824
James Dodd,
43
202
quitclaim,
Aug. 8, 1824
William H. Imlay,
35
337
warrantee,
Jan. 1, 1836
James Bristol,
56
542
quitclaim,
Aug. 8. 1836
George Francis,
60
152
mortgage,
Sept. 23, 1839
Elbridge Cutler,
53
43
lease.
Dec. 25, 1832
Nathaniel Smith,
1
166
June 27. 1697
Joseph Smith,
1 166
Oct. 27, 1697
Jolin Grave,
1
166
April 27, 1700
Hinsdell, Amos
John Hart,
209
warrantee,
Nov. 29, 1745
S
10
distribution,
Feb. 18, 1754
Hinsdall, Daniel
S
9
distribution,
Feb. 18, 1754
Hinsdale, Daniel
July 17, 1826
Seth Terry,
47
355
Character. quitelainn,
Hinsdale, George
Hinsdale, Henry Hinsdale, Isaac
Dec. 30, 1780
Hinsdal, Daniel
Hinsdale, Daniel, Jr.,
259
Grantee Hinsdall, Isaac
from
Grantor.
Vol. Page.
Character.
Date.
Nathaniel Cole,
1
373
warrantee,
Jan. 18, 1702
Nathaniel Cole,
92
warrantee,
Dec. 15, 1709
Stephen Taylor,
262
quitclaim,
Mch. 2, 1713
Lyman Smith, &c.,
2
258
warrantee,
Mclı. 23, 1714
Samuel Hall,
3
129
quitclaim,
Oct. 25, 1716
John White, &c.,
3
48
warrantee,
Nov. 2, 1716
John White,
3
49
quitclaim,
Nov. 2, 1716
Hinsdell, Isaac
Joseph Hinsdell,
7
233
warrantee,
Dec. 28, 1745
Hinsdale, Isaac
Jonathan Hinsdale,
9
67
warrantee,
Dec. 15, 1747 Nov. 25, 1748
8
8
distribution,
Feb. 18, 1754
Cornelius Merry,
7
556
warrantee,
April 13, 1754
I. Webster,
17
205
warrantee,
Mch. 26, 1785
Hinsdell, Jacob
Richard Seymor,
4
391
warrantee,
Dec. 25, 1727
John Hinsdell,
4
392
warrantee,
Dec. 25, 1727
Hinsdall, Jacob
N. & S. White,
6
200
warrantee,
Mch. 24, 1738
F. & M. King,
17
472
quitclaim,
July 25, 1787
D. Hinsdale,
19
420
mortgage,
Oct. 1, 1792
William Steele,
20
522
quitclaim,
Mch. 18, 1797
D. Hinsdale,
20
639
quitclaim,
June 1, 1797
Joseph H. Bunce,
29
370
quitclaim,
Nov. 26, 1811
Hinsdale, James T.
Nathan M. Morse,
56
41
warrantee,
Mch. 9, 1836
Hinsdale, Julia
Levi Collins,
38
246
lease,
April 1, 1823
I. Webster,
17
205
warrantee,
Mch. 26, 1785
E. Seymour,
17
206
warrantee,
Mch. 8, 1788
James Hicks,
20
37
warrantee,
April 11, 1794
Samnel Seymour,
21
100
warrantee,
May 12, 1797
David Butler,
21
252
mortgage,
Feb. 6, 1800 Sept. 18, 1804
S. & E. Landon,
413
warrantee,
Dec. 4, 1804
D. & E. Hunn,
26
153
warrantee,
July 31, 1806
Elisha White,
28
363
warrantee,
Feb. 27, 1810
Seth Goodwin,
34
424
mortgage,
Nov. 30, 1814
J. & E. Wells,
35
13
warrantee,
June 7, 1815
A. Hurlbut,
37
187
warrantee,
May 31, 1817
J. E. Hart,
37
545
mortgage,
Dec. 28, 1818
J. E. Hart,
36
535
quitclaim,
June 28, 1819
S. Beckwith,
39
254
mortgage,
Dec. 22, 1819
Samuel Camp,
39
338
mortgage,
May 2, 1820
Amos Hurlbut,
48
13
mortgage,
Sept. 6, 1827
William Worthington,
2
87
mortgage,
Feb. 7, 1715
Jeremiah Wadsworth,
19
234
warrantee,
Sept. 27, 1792
William Sweet,
28
135
mortgage,
Dec. 12, 1808
George Goodwin,
28
224
warrantee,
April 1, 1809
H. Wadsworth,
29
92
quitclaim,
May 1, 1809
George Goodwin,
28
444
warrantee,
Aug. 15, 1809
TVilliam Sweet,
27
64
execution,
April 26, 1810
Talcott Walcott,
29
205
quitclaim,
Aug. 4, 1810
William Sweet,
29
214 quitclaim,
Sept. 19, 1810
R. McKee, Jr.,
34
67
warrantee,
Jan. 1, 1814
William Hitchcock,
33
153
quitclaim, lease,
Jan. 23, 1815
Frederick Bange,
34
429
mortgage,
Jan. 25, 1815
William Hitchcock,
34
447
warrantee,
Feb. 25, 1815
William Hitchcock,
34
483
mortgage,
Mch. 30, 1815
William Hitchcock,
34
484
mortgage,
Mch. 30, 1815
Eleazer Porter,
34
522
mortgage,
May 16, 1815
William Hitchcock,
35
210
warrantee,
Dec. 28, 1815
J. Morgan,
31
450
mortgage,
Nov. 21, 1816
State of Connecticut,
36
20
quitclaim,
Nov. 21, 1816
Joseph P. Norton,
36
250
quitclaim,
Oct.
6, 1817
T. Walcott,
36
324
quitclaim,
Mch. 7, 1818
J. Morgan,
39
36
mortgage,
Mch. 25, 1819
Samuel Belcher,
49
484
quitclaim,
Jan. 26, 1831
Hartford Bank,
52
390
quitclaim, lease,
June 1, 1806
Talcott Walcott,
29
305
quitclaim,
Mch. 23, 1811
T. Wolcott,
32
40
warrantee,
Mch. 23, 1811
Hirst, Grove Hitchcock, Apollos Hitchcock, Eliakim
Hitchcock, Eilakim, Jr.,
S. Kilbourn,
22
404
Oct. 18, 1814
E. & A. Williams,
31
316
A. Bidwell,
24
389
warrantee,
Hinsdale, Leah
Hinsdale, Zadock
Joseph Hinsdale,
8
66
warrantee,
Hinsdale, James
June 29, 1833
260
Grantee from Hitchcock, Eliakim, Jr.,
Vol. Page.
Character.
Date.
Sept. 28, 1813
William Hitchcock,
34
340
mortgage,
Oct. 18, 1814
R. McKee,
33
201
quitclaim,
Feb. 6, 1815
E. & J. Hitchcock,
36
18
quitelaim,
Nov. 21, 1816
Samuel Gilbert,
1
86
execution,
Mch. 10, 1707
William Hitchcock,
33
153
quitclaim,
H. & N. H. R. R. Co.,
61
244
warrantee,
July 20, 1839
John Morgan,
2S
545
warrantee,
April 27, 1810
E. Hitchcock, Jr.,
32
397
warrantee,
mortgage,
June 10, 1811
Samuel Kilbourn & others,
32
110
warrantee,
Aug. 22, 1811
A. Elmer,
32
400
warrantee,
Dec. 12, 1812
Miller Fish,
32
427
warrantee,
Mch. 9, 1813
Amos Ransom.
34
98
warrantee,
April 15, 1813
Henry Buckland,
34
151
mortgage,
May 18, 1813
Lorv Smith,
32
527
mortgage,
July 8, 1813
Eli Wadsworth,
34
174
warrantee,
Oct.
7,1813
Nathaniel Terry,
34
59
warrantee,
Dec. 28, 1813
State of Connecticut,
33
29
quitclaim,
Feb. 19, 1814
Elisha Dodd,
34
141
warrantee,
Mch. 19, 1814
Thomas Lloyd,
34
175
warrantee,
Mch. 24, 1814
N. & C. Terry,
34
224
warrantee,
May 28, 1814
H. Bull,
31
284
warrantee,
July 7, 1814
H. Bull,
31
287
warrantee,
July 7, 1814
H. Bull,
31
287
assignment,
July
7, 1814
H. Bull,
31
290
assignment,
July
7, 1814
Thomas Lloyd,
34
265
warrantee,
Aug.
9, 1814
John Lee,
34
329
warrantee,
Oct.
6, 1814
E. & A. Williams,
33
192
quitclaim,
Jan. 23, 1815
Nathaniel Terry,
33
189
quitclaim,
Jan. 24, 1815
E. Hitchcock,
33
193
quitelaim,
Jan. 26, 1815
E. Hitchcock,
33
381
quitclaim,
Jan. 28, 1815
D. McKinney,
33
210
quitelaim,
Feb. 24, 1815
Stedman & Gordon,
34
445
warrantee,
Feb. 24, 1815
E. Hitchcock,
33
237
quitclaim,
Mch. 4, 1815
E. Hitchcock,
33
233
quitclaim,
Mch. 28, 1815
Hitchcock, &c ..
33
235
quitclaim,
Mch. 31, 1815
E. & William Dodd,
33
256
quitclaim,
April 1, 1815
Elisha Dodd,
33
255
quitclaim,
April 1, 1815
J. Morgan,
33
236
quitclaim,
April 1, 1815
Solomon Porter,
34
503
warrantee,
April 21, 1815
Eleazer Porter,
34
522
mortgage,
May 16, 1815
William Dunham,
31
398
assignment,
Jan. 8, 1816
Thomas Belden, et al.,
43
377
quitclaim,
Sept. 8, 1817
John Meacham, Jr.,
26
319
warrantee,
July 24, 1807
Joseph Rogers,
32
117
warrantee,
Oct. 12, 1811
Joseph Rogers,
32
253
warrantee,
May 19, 1812
Joseph Rogers,
32
512
warrantee,
June 21, 1813
Joseph Rogers,
34
320
warrantee,
Oct.
6, 1814
Joseph Rogers,
35
481
warrantee,
July 10, 1816
Joseph Rogers,
35
482
warrantee,
Dec. 5, 1816
G. J. Patten,
37
434
warrantee,
May 26, 1818
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.