USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 137
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
N. Turner,
37
508
warrantee,
Oct. 12, 1818
Hoadley, Jermy
J. Rogers,
31
50
lease,
Oct. 12, 1811
J. Rogers,
31
52
lease,
Oct. 12, 1811
Rogers & Hoadley,
31
54
passway,
Oct. 12, 1811
Hoadley, Jeremy
J. Rogers,
31
100
lease,
May 19, 1812
J. Rogers,
31
100
bond,
May 19, 1812
J. Rogers,
31
101
lease,
May 19, 1812
J. Rogers,
31
101
bond,
May 19, 1812
J. Rogers,
31
186
lease,
June 21, 1813
Luther Freeman,
29
521
quitclaim,
Feb. 27, 1813
Hoadley, Jermy
J. Rogers & others,
31
179
gangway,
June 21, 1813
J. Rogers,
31
179
lease,
June 21, 1813
Hoadley, Jeremy
J. Rogers,
31
182
lease.
June 21, 1813
Hoadley, Jermy
J. Rogers & others,
31
182
gangway,
June 21, 1813
Grantor.
Robert McKee, Jr.,
34
mortgage,
Hitchcock, David
Hitchcock, Jadidah
Oct. 18, 1814
Hitchcock, Samuel J.
Hitchcock, William
April 19, 1811
C. Bidwell,
32
66
Hoadley Jeremiah
July 10, 1816
WV. & M. Osborn,
36
34
quitelaim,
Feb. 13, 1816
State of Connecticut,
33
380
quitelaim,
Hoadley, Jermy
Hoadley, Jeremy
261
Grantee Hoadley, Jeremy
from
Grantor.
Vol. Page.
Character.
Date.
J. Rogers & others,
3 1
186
gangway, quitclaim.
Sept. 18, 1818 April 26, 1819
T. Huntington, Jr., Admr.,
36
520
quitclaim,
May 26, 1819
J. J. Wells,
39
154
mortgage,
Aug. 5, 1819
J. Rogers,
39
252
warrantee,
Dec. 20, 1819
Connecticut Bible Society,
38
91
quitclaim,
Jan. 22, 1820
Oliver Phelps,
40
137
quitclaim,
Aug. 17, 1820
Thomas Tileston,
38
123
lease,
Aug. 18, 1820
Tileston & Rogers,
40
139
quitclaim,
Ang. 18, 1820
H. Wadsworth,
39
466
mortgage,
Dec. 4, 1820
Joseph Rogers,
38
144
lease,
May 21, 1821
Joseph Rogers,
40
232
quitelaim,
May 22, 1821
Joseph Rogers,
40
233
quitclaim,
May 22, 1821
Joseph Rogers,
40
234
quitclaim,
May 22, 1821
Horace Wadsworth,
42
257
mortgage,
July 9, 1822
Joseph Rogers,
44
437
warrantee,
Sept. 14, 1825
Thomas Tileston,
43
457
quitclaim,
Feb. 18, 1826
Seth Terry, Exctr., et al.,
43
520
quitclaim,
June 5, 1826
Horace Wadsworth,
45
225
mortgage,
June 12, 1827
William Hills,
46
91
mortgage,
Nov. 13, 1828
William Hills,
48
405
quitclaim,
Sept. 22, 1829
Phoenix Bank,
52
302
quitelaim,
Mch. 13, 1833
Elizabeth Rogers, et al.,
52
301
quitclaim,
Mch. 13, 1833
Phoenix Bank,
52
330
quitelaim,
April 20, 1833
William H. Hoadley, et al.,
57
436
quitclaim,
April 25, 1837
Griffin Stedman, et al.,
52
73
warrantee,
Aug. 19, 1833
Thomas Tileston,
54
192
warrantee,
Nov. 1, 1834
Hoadley, William
Jeremy Hoadley, et al.,
57
449
quitclaim,
June 20, 1837
Hoadley, William H.
John Hunt & Co., et al.,
61
405
quitelaini,
May 31, 1839
William Green,
60
331
chattel,
July 22, 1840
E. Root,
20
571
warrantee,
Nov. 15, 1796
E. Root,
20
571
warrantee,
Nov. 15, 1796
Hoguembour, Charles
Samuel Olcott,
18
166
warrantee,
June 23, 1791
J. Spencer,
37
560
mortgage,
Jan. 28, 1819
C. Church,
39
97
warrantee,
May 31, 1819
Samuel Tuttle,
40
239
quitelaim,
June 1, 1821
Joseph Harris,
27
116
execution,
July 30, 1821
Joseph Harris,
27
117
execution,
July 30, 1821
Joseph Harris,
27
118
execution,
July 30, 1821
Joseph Harris,
27
119
execution,
July 30, 1821
Joseph Harris, Jr.,
43
28
quitclaim,
Aug. 20, 1823
Benjamin Bolles,
38
293
in trust,
Mch. 25, 1824 Mch. 25, 1824
Lynde Olmsted,
43
162
quitclaim,
May 28, 1824
George Terry,
44
152
mortgage,
May 31, 1824
Lynde Olmsted,
43
306
quitclaim,
Holt, Alvah
Levi Kelsey,
56
218
mortgage,
April 27, 1836
Holt, Betsey
Levi Kelsey,
56
218
mortgage,
April 27, 1836
Holder, Austin
H. Seymour,
37
317
warrantee,
Dec. 9, 1817
Holbrook, Chester
John Frances,
38
65
quitclaim,
Aug. 31, 1819
Holbrook, Harriet
John Frances,
38
65
quitclaim,
Aug. 31, 1819
Holbrook, John
Charles Munn,
44
574
mortgage,
Mch. 24. 1826
Hollister, Charles
Charles Riley,
8
464
quitclaim,
Feb. 23, 1754
Hollister, David
Reuben Hubbard,
52
105
mortgage,
Sept. 18, 1833
Rebecca Barrett,
55
221
warrantee,
Sept. 14, 1835
Hollister, Francis
Thomas Matson,
9
455
warrantee,
Mch. 28, 1757
Hollister, Horace
Lemnel Humphrey,
45
100
warrantee,
Feb. 12, 1827
Hollister, John
N. & M. Dickenson,
11
215
warrantee,
Jan. 24, 1764
Holister, Jolm
Amasa Thatcher,
14
259
warrantee,
Mch. 17, 1781
Levi Thatcher,
14
255
warrantee,
June 11, 1781
Lewis Ackley,
16
108
warrantee,
Sept. 15, 1783
Hollister, Joseph
John Goodale,
4 ]
43
execution,
May 25, 1831
Hollister, Whiting H.
Daniel Buck,
61
203
warrantee,
April 18, 1839
Hollister, Zepheniah
Richard Keeney, Sr.,
6
124
warrantee,
June 14, 1737
Holman, Ebenezer
Benjamin Roberts,
S
501
warrantee,
Feb. 9, 1752
Daniel Pratt,
8
501
warrantee,
Oct. 25, 1752
June 21, 1813
Rogers & Phelps,
36
413
E. Burr,
39
348
warrantee,
George Stillman, et al.,
59
55
warrantee,
Mch. 23, 1838
Benjamin Bolles,
43
122
mortgage,
Jan. 20, 1825
Hoadly, William H.
Hodgkinson, Francis
Hodgkinson, John
Holt, Alfred
Hoadly, Jeremy Hoadley, William H.
66
262
Grantee
from
Grantor.
Vol. 8
Page.
Date.
Holmnan, Ebenezer
Holman, Henry
Samuel Root,
53
101
lease,
June 16, 1834
Ralph Welles,
54
275
warrantee,
Feb. 2, 1835
Preserved Marshall,
57
309
quitelaim,
Dec. 1, 1836
Holman, Henry, Admr.,
Daniel H. Preston,
41
133
execution,
July 24, 1855
Daniel H. Preston,
41
135
execution,
Aug. 11, 1855
Benjamin Roberts,
8
188
warrantee,
Sept. 4, 1749
8
25
distribution,
Feb. 18, 1754
David Hills, &c.,
9
418
quitclaim,
Dec. 8, 1756
Samuel Easton,
10
503
warrantee,
April 15, 1758
A. & M. Barbur,
12
143
warrantee,
Oct. 28, 1767
Huntington & Lothrop,
14
315
quitclaim,
May 9, 1779
Ebenezer Holman,
13
20
warrantee,
Oct. 17, 1768
Holman, Salen
Henry Seymour,
45
382
warrantee,
Mch. 5, 1828
Bethankful Wells,
48
527
quitclaim,
June 5, 1830
Justin Lyman,
46
170
lease,
Feb. 20, 1830
Nathan Morgan,
55
231
warrantee,
Sept. 29, 1835
Nathan Morgan, et al.,
57
355
quitclaim,
Dec. 13, 1836
Holmes, Horatio
David Holmes,
57
203
mortgage,
Dec. 13, 1836
Holmes, Josiah B.
Jennett Boardman;
45
500
quitclaim,
June 25, 1827
Holmes, Thomas
8
19
distribution,
Feb. 18, 1754
Benjamin Cheeney,
6
79
warrantee,
Oct. 30, 1736
Hollibert, John
Samuel S. Woodbridge,
6
392
warrantee,
Jan. 15, 1739
Holebert, John
Benjamin Roberts,
7
201
warrantee,
Dec. 11, 1745
Mabel Forbs,
10
242
quitclaim,
June 29, 1759
Holton, Joseph
Jacob Benton,
6
411
warrantee,
Mch. 10, 1741
Holton, William
Thomas Elmore,
dist.
183
Feb.,
1639
John Latimer,
dist.
183
Feb.,
1639
John Halles and others,
dist.
275
Feb.,
1639
Holyway, John
Zachariah Field,
dist.
411
May,
1645
Holden, John, Jr.,
Lemuel Barrit,
7
557
warrantee,
Jan. 13, 1755
John Pierce,
32
25
mortgage,
Feb. 27, 1811
Holkins, Samuel
James Cook,
23
13
warrantee,
May 29, 1800
Holcomb, Elihu
Elizabeth Rogers, et al.,
45
148
warrantee,
Mch. 29, 1827
Holcomb, James H.
Philo A. Goodwin,
56
109
mortgage,
April 23, 1836
Chester Adams,
58
384
mortgage,
Mch. 10, 1838
Hollis, Lewis
Samuel Gove,
53
509
mortgage,
Aug. 21, 1838
Hooker, Abigail
Hannah Hooker,
12
460
quitclaim,
June 5, 1758
Hooker, Abigail P.
S. Collins,
19
474
quitclaim,
Mch. 7, 1794
Hooker, Daniel
John Bunce,
4
2
Warrantee,
Mch. 20, 1719
R. & H. Norton,
14
429
agreement,
Oct. 12, 1730
Sarah Hooker,
6
524
warrantee,
Sept. 22, 1741
Mary Hooker,
6
523
warrantee,
Dec. 15, 1742
8
14
distribution,
Feb. 18, 1754
E. & S. Baley.
9
399
warrantee,
Mch. 24, 1757
E. & M. Peck,
10
225
warrantee,
June 5, 1761
Sarah Flowers,
13
629
quitelaim,
Dec. 9, 1777
Riverious Hooker,
14
295
quitclaim,
Dec. 4, 1779
Brace & Hooker,
14
295
quitelaim,
May 3, 1782
E. & C. Crosby,
16
399
quitclaim,
April 29, 1783
J. & S. Flower,
16
398
quitclaim,
Aug. 29, 1785
Daniel Hooker,
20
244
warrantee, quitclaim,
Aug. 11, 1797
Hooker, Daniel
Thomas Lloyd,
35
367
mortgage,
May 3, 1816
Hooker, Daniel, Jr.,
Daniel Hooker,
4
446
quitclaim,
April 13, 1728
D. Hooker, Sr.,
21
590
warrantee,
Aug. 14, 1797
Hooker, Edward
Noadiah Hooker,
28
191
warrantee,
Mch. 21, 1809
Noadiah Hooker,
36
463
quitclaim,
Feb. 2, 1819
Cornelia Butler,
48
24
warrantee,
Feb. 25, 1829
Rebecca M. Butler,
49
571
quitclaim,
April 21, 1831
Hooker, Edward, Exctr.,
Normand Butler.
47
482
quitelaim,
Feb. 21, 1829
Hooker, Eunice
Proprietors of Common Lands,
11
50
Feb. 10, 1764
Hooker, Hannah
Nathaniel Hooker, &c.,
12
460
quitclaim,
June 5, 175S
Hooker, Horace,
Nicholas Brown,
13
298
mortgage,
July 8, 1773
2
104
warrantee,
June 28, 1711
Robert Day,
dist.
411
Mav,
1645
Holkins, Joel
John Morgan,
32
124
warrantee,
Jime 27, 1811
Hooker, Daniel, Sr.,
D. & N. Hooker,
21
591
9
Character. distribution,
Feb. 18, 1754
Samnel Holman,
10
495
warrantee,
Oct. 8, 1764
Feb. 18, 1754
8
7
distribution,
Mabell M. Taimtor and others,
Holibut, John
Holman. Samuel, Est.,
Holmes, David
Holmnan, Samuel
Mch. 28, 1797
263
Grantee Hooker, Horace
from
Grantor.
Vol.
Page.
Date.
Feb. 26, 1784
D. Wadsworth,
35
394
May 10, 1816
Samuel Hooker, Est.,
4
61
April 13, 1698
Horace Hooker,
18
107
warrantee,
May 18, 1789
Seth Wetmore,
19
321
mortgage,
April 1, 1795
J. Hart,
22
247
execution,
April 11, 1804
J. Hart,
22
257
· execution,
April 11, 1804
J. Hart,
22
259
execution,
April 11, 1804
J. Hart,
22
261
execution,
April 11, 1804
Joseph Hart,
22
262
execution,
April 11, 1804
Eunice Hart,
24
346
mortgage,
May 28, 1804
Eunice Hart,
24
404
warrantee,
Oct. 16, 1804
Hooker, John
Timothy Seymour,
21
46
warrantee,
May 10, 1798
Jeremiah Wadsworth,
21
367
quitclaim,
May 17, 1798
Thomas Lloyd,
8
38
survey,
April 18, 1754
Hannah Hooker,
12
460
quitclaim,
June 5, 1758
Nathaniel Standly, Sr.,
1
336
warrantee,
Feb. 4, 1701
Samuel Olcott,
1
337
warrantee,
Feb. 9, 1703
Thomas Gilbert,
1
338
warrantee,
Feb. 24, 1704
Samuel Kellogg,
1
339
warrantee,
July 10, 1705
Jonathan Butler,
6 321
warrantee,
Aug. 27, 1739
Samuel Talcott,
6
459
quitclaim,
Feb. 5, 1742
John Brace,
7
160
quitelaim,
Oct. 18, 1743
Stephen Brace,
7
161
quitclaim,
Oct. 18, 1743
Thomas Hooker,
7
467
quitclaim,
Oct. 8, 1747
Jonathan Taylor, Jr.,
8
21
mortgage,
Mch. 24, 1748
John Hosmer,
8
159
warrantee,
Sept. 30, 1749
John Seymour,
8
325
warrantee,
Jan. 1, 1753
C. & M. Bull,
9
348
warrantee,
July 13, 1756
Hannah Hooker,
12
460
quitclaim,
June 5, 1758
Abigail Hooker,
9
272
warrantee,
June 6, 175S
Mary Hooker,
9
428
warrantee,
June 30, 1758
J. & B. Center,
10
623
warrantee,
Dec. 7, 1762
Daniel Hooker,
20
244
warrantee,
Mch. 28, 1797
D. Hooker, Sr.,
21
590
warrantee,
Aug. 14, 1797
Barna Collins,
33
9
quitclaim,
Dec. 31, 1813
J. & A. Whitman,
9
425
warrantee,
April 6, 1758
Timothy Goodman,
9
425
warrantee,
April 6, 1758
Hooker, Noadiah
S. Hooker & others,
22
526
warrantee,
Aug. 23, 1791
Selah Hart,
29
72
quitclaim,
June 18, 1792
A. & L. Peck,
29
73
quitelaim,
June 18, 1792
Samuel Hart,
28
188
warrantee,
Jan. 15, 1793
T. & A. Hooker,
28
189
warrantee,
Mch. 12, 1793
E. Strong & others,
22
525
quitelaim,
April 19, 1793
Joseph Langdon & others,
28
187
warrantee,
May 7, 1793
John Hooker,
29
71
quitclaim,
Oct.
6, 1802
N. Butler,
3L
494
mortgage,
Jan. 1, 1810
Normand Knox,
36
462
quitclaim,
Feb. 2, 1819
Hooker, Noadiah, Est.,
Normand Butler,
47
482
quitclaim,
Feb. 21, 1829
Samuel Hooker, Est ,
4
61
partition,
April 13, 1698
William Pitkin,
1
438
warrantee,
June 13, 1706
Hooker's, Samuel, heirs,
S
33
distribution,
Mch. 23, 1754
8
38
distribution,
Mch. 27, 1754
Thomas Wells,
dist.
329
Feb.,
1639
Dorathy Chester,
dist.
330
Feb.,
1639
William Wadsworth,
dist.
330
Feb.,
1639
Samuel Stone,
dist.
330
Feb.,
1639
John Webster,
dist.
330
June 20, 1664
James Russell,
1
152
warrantee,
June 15, 1687
Philip Lewis,
1
152
warrantee,
Mch. 20, 1692
Samuel Gilbert,
1
153
warrantee,
April 12, 1693
Samuel Hooker, Est.,
4
61
partition,
April 13, 1698
Joseph Whiting,
1 153
warrantee,
April 6, 1700
Thomas Hooker, Est.,
1
157
Oct. 10, 1700
Daniel Hooker,
4 62
quitclaim,
Dec. 19, 1706
J. & S. Hooker,
4
64
quitelaim,
Dec. 25, 1707
8
12
distribution,
Feb. 18, 1754
35
367
mortgage,
May 3, 1816
Hooker, Joseph
Hooker, Mary
Hooker, Nathaniel
J. H. Lord,
16
133
Character. warrantee, warrantee, partition,
Hooker, James
Hooker, Nathaniel, Jr.,
Hooker, Roger
Hooker, Samuel
Hooker, Thomas
264
Grantee Hooker, Thomas
from
Grantor.
Vol.
Page.
Charact.r.
Date.
1
82
release,
April 2, 1708
James Hooker,
1
66
quitclaim,
May 22, 1713
James Pierpont, Est.,
1
69
quitclaim,
May 10, 1715
S. & S. Buckingham,
1
68
quitclaim,
Dec. 26, 1715
Daniel Messinger,
1
208
warrantee,
Aug. 23, 1725
Joseplı Bigelow,
5
172
warrantee,
Mch. 21, 1730
J. & S. St. John,
9
314
quitclaim,
Feb. 23, 1741
Nathaniel Hooker,
467
quitclaim,
Oct. 8, 1747
11
distribution,
Feb. 18, 1754
8
33
survey,
Mch. 23, 1754
S
33
distribution,
Mch. 23, 1754
S
38
distribution,
Mch. 27, 1754
8
38
survey,
Mch. 27, 1754
·
8
39
distribution,
April 17, 1754
Abram Sedgwick,
15
75 warrantee,
April 16, 1773
Timothy Merrells,
15
78
warrantee,
May 3, 1773
S. Collins,
19
474
quitclaim,
Mch. 7, 1794
Barna Collins,
20
219
warrantee,
April 18, 1796
Sarah Collins,
21
504
quitclaim,
Sept. 2, 1800
Hooker, Thomas M.
Saralı Collins,
51
286
warrantee,
July 26, 1826
Hooker, William
Jonathan Taylor,
8
135
warrantee,
Aug. 3, 1749
Stebbin Wilson,
S
198
warrantee,
Nov. 30, 1750
Michael Burnham,
3
323
warrantee,
Feb. 18, 1754
Moses Ensign,
9
233
warrantee,
Jan. 25, 1758
Jonathan Seymour, Jr.,
278
warrantee,
April 23, 1765
Peter R. Livingstone,
12
279
warrantee,
June 20, 1770
S. & D. Hooker, Admr.,
18
89
warrantee,
Oct. 28, 1774
Elias Kellogg, &c.,
14
410
quitclaim,
July 24, 1781
Hooker, William G., Exctr.,
Norman Butler,
17
482
quitclaim,
Feb. 21, 1829
Charles Shepard,
60
117
lease,
Jan. 23, 1839
Hopkins, Aaron
S
10
distribution,
Feb. 18, 1754
N. Butler,
18
519
warranter,
April 16, 1792
Enos Doolittle,
20
32
mortgage,
Dec. 18, 1795
E. Doolittle,
20
535
lease,
Dec. 13, 1795
Ebenezer Barnard,
21
6
warrantee,
May 16, 1797
Benjamin Payne,
21
105
warrantee,
Nov. 6, 179$
Jeremiah Wadsworth,
23
470
quitclaim,
Dec. S, 1802
J. Burr,
22
314
execution,
Jan. 26, 1805
Hopkins, Asa, Admr.,
J. Skinner,
17
144
warrantee,
Oct. 18, 1787
E. Williams,
17
326
warrantee,
June 24, 1789
Hopkins, Benjamin
William Baker, Jr.,
10
169
warrantee,
Feb. 23, 1761
Hopkins, Charles
Town of Hartford,
16
454
warrantee,
April 4, 1786
J. Morgan,
19
456
warrantee,
Dec. 14, 1793
E. Root,
20
571
warrantee,
Nov. 15, 1796
Shipley Wells,
23
563
quitclaim,
Dec. 6, 1803
H. Redfield,
3
159
conditional,
Feb. 12, 1718
J. & E. Wells,
3
236
warrantee,
April 29, 1719
Enos Doolittle,
20
32
mortgage,
Dec. 18, 1795
E. Doolittle,
20
535
lease,
Dec. 18, 1795
E. Doolittle,
2]
583
mortgage,
Nov. 6, 1798
David Hinsdale, Admr.,
23
469
quitclaim,
Nov. 29, 1802
J. Burr,
22
314
execution,
Jan. 26, 1805
William Dexter,
22
531
lease,
May 1, 1809
John King,
3-4
87
warrantee,
Jan. 5, 1814
Nathaniel Terry,
34
208
warrantee,
May 17, 1814
F. W. Hotchkiss,
36
22
quitclaim,
Sept. 18, 1815
Ransom Smith,
51
243
mortgage,
Feb. 25, 1833
Hopkins, Daniel, Exctr.,
T. Y. Seymour,
25
272
quitclaim,
May 25, 1807
Hopkins, Daniel, Est.,
Nathaniel Terry,
40
190
quitclaim,
June 12, 1817
Nathaniel Terry,
40
191
quitclaim,
Feb. 22, 1821
Hopkins, Daniel P.
D. Hopkins,
31
393
lease,
Mch. 14, 1815
A. Hopkins,
31
431
lease,
Sept. 4, 1815
Hopkins, Daniel
Benjamin Payne,
21
105
warrantee,
July 11, 1797
Thomas Hopkins,
10
481
warrantee,
Mch. 18, 1761
Town of Hartford,
224
quitclaim,
Dec. 31, 1803
Hopkins, Consider
John Hopkins,
210
warrantee,
April 17, 1787
E. Doolittle,
583
mortgage,
July 11, 1797
S
16
distribution,
Jan. 31, 1753
Hooker, William T.
Hopkins, Asa
Hooker, Thomas H.
Hezekiah Wyllys,
Grantee Hopkins, Daniel P.
from
Grantor.
Vol. Page.
Character.
Date.
D. Wadsworth,
35
394
May 10, 1816
Aaron Roberts,
44
23
Jan. 3, 1824
Edward Watkinson,
43
426
Dec. 22, 1825
Second Ecclesiastical Society,
46
32
lease,
Feb. 24, 1827
William Johnson,
46
23
mortgage,
April 12, 1827
Joseph Marvin, et al.,
45
479
quitclaim,
May 11, 1827
Jeremiah Graves,
47
522
quitclaim,
April 22, 1829
Edward Watkinson,
48
377
mortgage,
Jan. 13, 1830
George Whiting,
48
571
mortgage,
Sept. 7, 1830
Lucy Ripley,
50
56
mortgage,
April 12, 1831
Hugh Gourley,
46
230
in trust,
May 12, 1831
William H. Whiting,
51
449
mortgage,
June 6, 1832
James E. Hopkins, et al.,
52
380
quitclaim,
April 24, 1833
William F. Hopkins,
52
378
quitelaim,
May 1, 1833
Elizabeth Marvin,
52
377
quitclaim,
May 1, 1833
Hannah Hopkins, Gdn.,
53
9
warrantee,
May 31, 1833
Elisha Peck,
52
20
mortgage,
June 17, 1833
Hannah Hopkins, et al.,
52
379
quitclaim,
June 18, 1833
Samuel Ledlie,
52
516
quitclaim,
Oct. 17, 1833
Josiah S. Rice,
5-4
4
warrantee,
April 4, 1834
Samuel Andrews,
1
409
warrantee,
Dec. 7, 1694
Samuel Andrews, Jr.,
1
410
warrantee,
Oct.
6, 1696
Stephen Hopkins,
1
411
warrantee,
April 27, 1699
J. & W. Whiting,
1
412
warrantee,
May 16, 1703 Dec. 9, 1710
Mary Hopkins,
4
192
warrantee,
June 16, 1725
Stephen Post,
dist.
1
Feb.,
1639
Mr. Whiting,
dist.
1
Feb.,
1639
John White,
dist.
1
Feb.,
1639
George Grave,
dist.
6
Feb.,
1639
Captain Cullick,
dist.
6
Feb.,
1639
Thomas Welles,
dist.
6
Feb.,
1639
Thomas Wells,
2
139
warrantee,
Dec. 14, 1650
Hopkins, Elisha
Thomas Hopkins,
10
447
warrantee,
April 3, 1764
Thomas Hopkins,
1]
223
warrantee,
June 7, 1764
Thomas Hopkins,
12
175
warrantee,
Sept. 5, 1764
Stephen Hopkins,
13
24
warrantee,
Dec. 29, 1767
Samuel Talcott,
13
552
quitclaim,
Dec. 23, 1771
Hopkins, Elias
Gideon Benjamin,
1-
550
warrantee,
June 17, 1754
Hopkins, Hannah
James E. Hopkins,
15
477
quitclaim,
Aug. 24, 1826
William F. Hopkins,
45
478
quitclaim,
Sept. 17, 1827
Hopkins, Jason
J. Gallaudet & others,
19
473
quitclaim,
Mch. 18, 1794
Thomas Hopkins,
20
77
warrantee,
Sept. 25, 1795
Hopkins, Henry
N. Terry,
39
53
warrantee,
April 3, 1819
Thomas Richards,
5
27
warrantee,
Dec. 12, 1728
James G. Norton,
42
375
mortgage,
Jan. 13, 1823
Hopkins, Joseph
Sarah Hopkins,
1
368
warrantee,
Feb. 27, 1706
John Shepard, 3d,
1
407
warrantee,
Dec. 23, 1706
Samuel Howard,
1
492
warrantee,
Feb. 15, 1708
William Peck,
1 493
warrantee,
Feb. 15, 1708
Rachael Hopkins,
1
474
warrantee,
Nov. 19, 1708
Rachel Hopkins,
479
quitclaim,
Nov. 19, 1708
Hopkins, John
John Crow,
dist.
240
Feb.,
1639
Richard Butler,
dist.
240
Feb.,
1639
Joseph Mygatt,
dist.
240
Feb.,
1639
Elizabeth Wells,
2
10
warrantee,
May 16, 1703
Thomas Shepard,
6
426
warrantee,
May 1, 1740
Abram Sedgwick,
S
434
warrantee,
Mch. 9, 1753
William Bloomfield,
dist.
240
June 1, 1654
Hopkins, Lemuel
Ashbel Steel,
16
180
warrantee,
Mch. 23, 1785
William Bull,
18
50
warrantee,
June 29, 1790
O. Ellsworth,
19
512
quitclaim,
Oct. 1, 1794
Jolın Neif,
19
269
warrantee,
Dec. 11, 1794
Hopkins, Elizabeth
8
21
distribution,
Feb. 18, 1754
Joseph Whiting,
2
63
warrantee,
June 27, 1699
John Hopkins,
157
Hopkins, Edward
William T. Lee, et al.,
445
quitclaim,
Jan. 12, 1830
Hopkins, Ebenezer
67
265
S
25
distribution,
Feb. 18, 1754
Joseph Bull, Est.,
1
311
quitclaim,
Nov. 19, 1713
Hopkins, Hezekiah
Hopkins, Irene
Hopkins, Edward, Est.,
warrantee, mortgage, quitclaim,
266
Grantee Horkins. Leute.
from
Grsctor.
J. & H. Sheldon.
19
Psze. 373
Character.
Date.
Sept. 4. 1795
Terry & Easton.
·)1
30
warrantee,
April 3. 179:
Wadsworth & Barnar i,
Nov. 23, 1799
Town of Hartford.
64
warrantee.
life lease,
Sept. 7. 1792
Hopkins, Mary W.
William H. Whiting.
53
331
warrantee,
Sept. 27, 1:36
Hopkins. Martha
J. Huntington. Admr.
1;
397
quitclaim?,
Hopkins. Moses
William Baker, Jr ..
10
169
warrantee.
warrantee.
quitclaim.
Mch. 19. 1761
Thomas Hopkins.
10
224
warrantee,
June 6. 1764
Thomas Hopkins.
11
223
warrantee,
June 7. 1764
T. Hopkins.
19
395
life lease,
Sept.
7. 1792
Hopkins, Nancy
T. Bull & others.
31
171
agreement,
May
5. 1513
Hopkins, Nancy. Ag ...
T. Bull & others.
31
1-1
agreement.
May
5. 1513
Hopkins. Rene
T. Bull & others,
31
171
agreement,
May
s. 1:13
Hopkins. Rene. Ag :..
T. Bull & others.
31
171
agreement.
May 8. 1513
Thomas Liori,
36
472
quitclaim.
Feb. 17. 1519
George Miles.
35
427
quizclaim.
Mch. 2. 1524
Enos Doolittle.
20
32
mortgage,
Dec. 18. 1795
Thomas Bull.
dist.
241
Mch. 22, 1663
Jonathan Bull,
dist.
241
Feb. 12. 1674
Joseph Easton.
dist.
211
Mch. 17, 1676
Gold & Sedgwick.
1
128
Jan. 21. 1694
Richard Lord.
1
128
agreement,
Dec. 3. 1695
John Stocking.
1
125
June 4. 1097
C. & A. Watsu ...
6
138
Sept. 12. 1737
Thomas Hopkins.
10
355
Trarrantee.
Mch. 19. 1761
Thomas Hopkins.
10
442
Trarrantee.
Mch. 14. 1764
Phineas Lewis,
12
133
warrantee.
June 14. 1700
William Crosby.
24
343
warrantee,
April 13, 1804
Ashbel, Wells. Jr ..
20
61
mortgage,
Mch. 2. 1730
Charles Hopkins.
20
107
warrantee,
June 9, 1790
S. Spencer.
20
630
execution.
Mch. 25. 1797
P. W. Gallaudet.
23
552
quitelaim.
MIch. 11. 1503
Gallaudet & Hopkins.
23
553
quitclaim.
Mch. 11. 1 st.
Hopkins. Thomas
Joseph Hopkins. Es ...
. )
355
warrantee,
Nor. 29. 1714
Ruth Bull,
July 22. 1715
Edward Bromfield.
1
105
warrantee.
Dec. 13. 1720
Joseph Harris. &c.,
109
quitelaim,
Jan. 9, 1724
T. & D. Brunson,
5
20
warrantee.
Dec. 12. 172.
Ebenezer Hopkins.
5
21
warrantee,
Feb. 1s, 1754
M. & E. Horkins.
10
warrantee.
Sept. 5. 1:64
Silvanus Andruss.
12
20
warrantee.
June 3. 1765
Jolin Skinner.
12
21
warrantee.
Sept. 29. 1705
Allen & Knowies,
16
233
warrantee,
June 30. 17:5
Moses Hopkins.
16
247
warrantee.
Aug. 26. 17.3
J. Chenevard.
17
196
warrantee,
Aug. 30, 175;
J. Shepard.
1-
198
warrantee.
Oct. 15, 1757
R. Skinner,
17
211
mortgage.
Mch. 25, 175.
S. & M. Gunn.
17
247
warrantee.
June 2. 1755
J. Skinner, Exctr ..
17
312
warrantee.
April 27. 1759
R. Skinner,
15
343
quitclaim,
April 27, 1754
M. Hopkins.
19
395
quitelaim.
June 2, 1792
Charles Hopkins,
23
513
quite-laim.
April 21. 1505
Hopkins. Thomas. Jr.,
John Townley,
10
223
warrantee.
Nor. 10. 17 1
Samue! Knowles.
10
272
warrantee.
Mar 1:, 1702
M. & B. Hopkins.
10
303
warrantee,
Dec. 17. 1762
Thomas Hopkins.
11
225
warrantee.
June 7. 1:64
P. W Gallaudet & others.
19
473
quitelaim.
Mcl. 18, 1794
Thomas Hopkins.
20
77 warrantee.
Sept. 25. 1:95
Stephen Hopkins.
14
43
warrantee.
Mch. 5. 177.
William Alford.
13
615
warrantee.
Sept. 24. 1:77
Hopkins, Mary
T. Hopkins,
19
395
Jan. 1s. 17:5
Thomas Hopkins.
10
451
Mch. 18, 1761
Thomas Hopkins.
11
warrantee,
April 3, 1764
Thomas Hopkins.
11
Hopkins. Saral:
Hopkins. Steple !.
warrantee,
S
distribution,
Feb. 1s. 1:34
Hopkins. Theodore
Ruth Hopkins.
Jan. S. 1729
S
5
distribution,
11
distribution.
Feb. 18, 1754
305
warrantee.
April 13. 1726
354
warrantee,
warrantce,
45
quitclaim,
Dec. 7. 1799
Feb. 23. 1761
Hopkins, Rene
Hopkins, Willja ..:
267
Grantee Hopkins, William
from
Grantor.
Vol.
Page. · Character.
Date.
Amos Bidwell,
16
154
warrantee,
May 25, 1784
Amos Bidwell,
18
19
289
warrantee,
Sept. 25, 1794
T. Goodman,
22
245
lease,
April 19, 1804
Thomas Goodman,
25
12
quitclaim,
April 19, 1804
Hoskins, Alson
Daniel Goodwin,
27
10
execution,
July 22, 1806
Hoskins, Asa
Michael Shepard,
28
406
warrantee,
May 14, 1810
Hoskins, William
Daniel Campbell,
14
323
warrantee,
Oct. 23, 1781
James Bull,
20
60
warrantee,
Jan. 18, 1794
Joseph Barrett,
20
59
warrantee,
Feb. 20, 1796
Joseph Barrett,
20
59
warrantee,
Feb. 20, 1796
Samuel Wadsworth, 2d,
20
80
warrantee,
Mch. 29, 1796
Thomas Barber,
20
475
quitclaim,
July 26, 1796
Thomas Barber,
20
475
quitclaim,
July 26, 1796
E. Root,
20
571
warrantee,
Nov. 15, 1796
Joseph Gladding,
34
172
warrantee,
Mch. 25, 1814
Joseph Gladding,
34
172
warrantee,
Mch. 25, 1814
Elisha Hosford,
34
509
warrantee,
April 25, 1815
Hurlbut & Webster,
34
511
mortgage,
April 29, 1815
Leonard Hosmer,
47
295
quitclaim,
Jan. 28, 1828
8
14
distribution,
Feb. 18, 1754
Thomas Hosmer,
11
12
quitelaim,
Jan. 21, 1762
Samuel Farnsworth,
10
527
warrantee,
Jan. 24, 1765
Joseph G. Norton,
42
375
mortgage,
Jan. 13. 1823
Henry Hall, et al.,
46
257
attorney,
May 2, 1831
Charles W. Rockwell, et al.,
46
258
attorney,
May 25, 1831
James B. Hosmer, Trustee,
58
387
quitelaim,
Jan. 31, 1838
Hosmer, Daniel
S. & H. Merry,
15
54
warrantee,
Jan. 5, 1773
Thomas Hosmer,
13
288
warrantee,
Aug. 5, 1774
Towns of Hartford & E. Hartford, 17
47
295
quitclain,
Jan. 28, 1828
Thomas Hosmer,
12
190
warrantee,
Jan. 27, 1768
S. & H. Merry,
15
54
warrantee,
May 16, 1778
William Smith,
13
378
warrantee,
June 8, 1779
John H. Lord,
14
353
warrantee,
Nov. 30, 1782
P. Hosmer,
17
19
warrantee,
Oct. 25, 1786
P. Hosmer,
17
151
warrantee,
Oct. 22, 1787
Timothy Andruss, &c.,
18
51
warrantee,
May 3, 1790
David Filley,
18
102
warrantee,
Dec. 1, 1790
David Filley,
18
160
warrantee,
June 14, 1791
Elisha Pitkin, Jr.,
18
280
warrantee,
May 19, 1792
William Hosmer.
19
367
warrantee,
May 3, 1795
Nathaniel Winship,
20
266
warrantee,
Dec. 14, 1796
Town of Hartford,
20
609
warrantee,
April 3, 1797
Consider Bowen,
21
223
warrantee,
Oct. 21, 1799
James Thomas, Admr.,
23
127
warrantee,
Jan. 28, 1801
Thomas Lloyd, Jr.,
24
269
warrantee,
Jan. 11, 1804
William Chadwick,
2.1
308
mortgage,
Jan. 12, 1804
John Wells,
26
305
warrantee,
Feb. 3, 1807
Jonathan Chapman,
26
304
warrantee,
June 6, 1807
John Wells,
26
419
warrantee,
Mch. 12, 1808
Daniel Dewey,
29
quitclaim,
Sept. 21, 1808
David Knox,
29
quitclaim,
Sept. 24, 1808
Thomas Bull,
26
568
warrantee,
Oct. 22, 1808
Mary Imlay, Admr.,
29
99
quitelaim,
July 18, 1809
David Wadsworth,
28
301
warrantee,
Nov. 2, 1809
Ralph May,
28
479
warrantee,
Oct. 11, 1810
Cyprian Barnard,
28
481
warrantee,
Oct. 13, 1810
Richard L. Jones,
34
350
warrantee,
Nov. 1, 1814
Hezekiah Wyllys,
34
421
warrantee,
Jan. 25, 1815
Silas Andruss,
34
432
mortgage,
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.