General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 138

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 138


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


Feb. 8, 1815


Charles Starr,


34


433


mortgage,


Feb. 8, 1815


S. Andrus,


35


207


mortgage,


Jan. 9, 1816


Sweet & Porter, &c.,


33


513


quitclaim,


Sept. 18, 1816


J. Hadlock, &c.,


33


518


quitclaim,


Sept. 18, 1816


Ira Treat,


33


539


quitelaim,


Sept. 23, 1816


J. R. Woodbridge,


31


438


mortgage,


Sept. 26, 1816


Hosmer, Elisha


Thomas Hosmer,


1.4


156


warrantee,


Oct. 2, 1787


Hosmer, David


Leonard Hosmer,


493


quitclaim,


Hosmer, Eldad


Jan. 5, 1773


Hosmer, James


Charlotte Merrell,


Horse House Company,


Hosford, Aaron


Hosford, Elisha Hosford, Elijalı


Hosmer, Adeline


Hosmer, Ann


Hosmer, Anne


Hosmer, Ann


Hosmer, Charles


Mch. 11, 1785


warrantee,


23 3


268


Grantee Hosmer, James


from


Grantor.


Vol.


Page.


Character.


Date.


J. R. Woodbridge,


31


440


transfer,


Sept. 27, 1816


J. R. Woodbridge,


35


522


mortgage,


Sept. 26, 1816


Ward Woodbridge,


36


187


quitclaim,


July 18, 1817


Hartford Bank,


37


463


warrantee,


June 29, 1818


S. Page,


39


439


mortgage,


Oct. 20, 1820


L. Terry,


39


516


warrantee,


Mch. 3, 1821


George Terry, Admr.,


43


388


quitclaim,


Aug. 27, 1825


Thomas & John Miller,


54


329


mortgage,


Mch. 16, 1835


Hosmer, James, Exctr.,


Thomas Y. Seymour,


25


272


quitclaim,


May 25, 1807


Hosmer, James B.


Hosmer, James B.


28


301


warrantee,


Nov. 2, 1809


Silas Andrus,


34


432


mortgage,


Feb. 8, 1815


Charles Starr,


34


433


mortgage,


S. Andrus,


35


207


mortgage,


Jan. 9, 1816


J. Rilev,


31


396


mortgage,


Sept. 26, 1816


J. R. Woodbridge,


31


440


transfer,


Sept. 27, 1816


J. R. Woodbridge,


33


522


mortgage,


Sept. 26, 1816


L. Smith,


37


208


mortgage,


July 2, 1817


L. Terry,


39


516


warrantee,


Mch. 3, 1821


Silas Andrus,


44


599


mortgage,


April 14, 1825


George Terry, Admr.,


43


388


quitclaim,


Aug. 27, 1825


Jonathan Balch, et al.,


44


484


warrantee,


Nov. 10, 1825


Stephen Page,


44


483


warrantee,


Nov. 15, 1825


Dexter C. Force,


45


223


mortgage,


June 14, 1827


W. R. Loomis,


45


344


mortgage,


Oct. 10, 1829


Hartford Bank,


48


472


quitclaim,


Oct. 10, 1829


Elizur Goodrich, Jr.,


4S


487


quitclaim,


Oct. 16, 1829


William Browning, et al.,


49


166


mortgage,


Jan. 16, 1830


Julius Gilman,


49


310


mortgage,


Oct. 19, 1830


Wolcott R. Loomis,


50


160


mortgage,


July 20, 1831


Elam Tuller,


51


113


mortgage,


Sept. 6, 1832


Lorenzo Bull,


52


57


warrantee,


July 18, 1833


Plowden Stevens,


53


52


lease.


Nov. 30, 1833


Samuel Gove,


55


103


mortgage,


May 9, 1835


Betsey Bartlett,


56


13


mortgage,


Feb. 24, 1836


Henry Grew,


56


520


quitclaim,


June 1, 1836


Charles Hosmer,


58


388


quitclaim,


Feb. 12, 1838


Thaddeus Beardsley, et al.,


58


472


quitclaim,


May 13, 1838


Thomas Winship,


59


224


mortgage,


Oct. 22, 1838


Silas Andrus,


61


316


mortgage,


Oct. 18, 1839


William Chadwick,


24


440


mortgage,


Feb. 14, 1805


Andrus & Starr,


34


144


mortgage,


Mch. 19, 1814


L. Smith,


35


250


mortgage,


Feb. 14, 1816


Hosmer, John


William Hosmer, &c.,


308


warrantee,


Mch. 20, 1752


8


14


distribution,


Feb. 18, 1754


8


34


distribution,


Mch. 25, 1754


John McHight,


9


32


warrantee,


Sept. 5, 1755


Hosmer, Joseph


Sarah Hosmer,


6


356


warrantee,


Feb. 27, 1740


6


357


warrantee,


Feb. 27, 1740


8


14


distribution,


Feb. 18, 1754


00


34


survey,


Mch. 25, 1754


Caleb Spencer,


11


193


quitclaim,


Oct. 25, 1762


Jacob Merrill,


11


182


quitclaim,


Dec. 17, 1762


Proprietors of Common Lands,


11


50


John Lawrence,


11


46


quitclaim,


Feb. 25, 1764


Hosmer, Marcus


Walter Winship, et al.,


50


121


warrantee,


May 14, 1831


Walter Winship,


54


13


warrantee,


Mch. 25, 1834


William Winship,


54


381


mortgage,


May 9, 1834


Charles Weeks, &c.,


54


57


warrantee,


May 16, 1834


Hosmer, Prosper


James Mookler,


16


354


mortgage,


Jan. 22, 1785


J. Mookler,


17


18


warrantee,


Sept. 29, 1786


Town of Hartford,


17


491


warrantee,


July 10, 1787


Hosmer, Prentice


Josiah Steele, Jr.,


16


132


warrantee,


April 5. 1784


James Hosmer,


24


69


warrantee,


Nov. 24. 1802


Hosmer, James


James B. Hosmer,


24


190


warrantee,


May 10, 1803


David Wadsworth,


Feb. 8, 1815


J. R. Woodbridge,


31


438


transfer,


Feb. 13, 1816


Jan. 5, 1828


Jeremiah Graves,


417


quitclaim,


Hosmer, James B. & Co.,


Ann Hosmer,


34


distribution,


Mch. 25, 1754


Sept. 30, 1763


Grantee Hooker, Samuel Hosmer, Sarah


from


Grantor. John Hooker, David Hills,


7


336


April 27, 1747


8


34


49


333


quitclaim,


Nov. 6, 1830


William Winship,


50


396


quitclaim,


May 14, 1831


Walter Winship, et al.,


52


562


quitclaim,


Mch. 20, 1834


Elizabeth Winship,


53


85


quitclaim,


Mch. 20, 1834


Elizabeth Winship,


55


53


warrantee,


May 9, 1835


G. & J. Flower,


16


92


warrantee,


Oct. 7. 1780


Ashbel Hosmer,


16


93


warrantee,


Mch. 17, 1781


Eleazer Stent,


dist.


573


April 11, 1681


John Stedman,


1


109


Mch. 2, 1682


Nathaniel White,


1


109


Feb. 11, 1685


John Moody,


1


12


Mch. 15, 1691


John Merrill,


1


109


Jan. 25, 1692


Joseph Bull,


1


109


April 25, 1692


Samuel Hooker,


1


109


Ang. 22, 1692


Thomas Hosmer,


5


284


warrantee,


Nov. 24, 1730


Abel Collyer,


5


446


warrantee,


April 13, 1732


Thomas Hosmer,


G


20


warrantee,


Oct. 22, 1735


J. & L. Cadwell,


6


15


warrantee,


Feb. 20, 1736


Jobbanna Smith,


6


96


warrantee,


Feb. 10. 1737


James Knowles,


6


164


warrantee,


Dec. 29, 1737


Joseph Bunce,


6


295


warrantee,


April 25, 1739


John Wilcox, &c.,


7


70


warrantee,


Oct. 6, 1743


William Kelsey,


7


69


warrantee,


Feb. 20, 1744


Nathaniel Hooker,


S


97


warrantee,


Sept. 2, 1751


Proprietors of Common Lands,


11


11


April 15, 1755


John Hosmer,


9


52


warrantee,


Sept. 5, 1771


J. & E. Hopkins,


9


35


warrantee,


Sept. 15, 1755


William Stanley,


9


56


warrantee,


Sept. 22, 1755


Elizabeth Hopkins,


9


53


warrantee,


Dec. 16, 1755


Elizabeth Hopkins, &c.,


9


72


warrantee,


Feb. 23, 1756


E. & J. Hopkins,


9


145


warrantee,


July 16, 1756


State of Connecticut,


7


363


quitclaim,


June 26, 1747


H. Bunce,


39


55


warrantee,


April 5, 1819


Nathaniel Bacon,


dist.


577


June 6, 1681


Nathaniel White,


dist.


305


Feb. 19, 1685


A. Hosmer,


17


294


warrantee,


April 10, 1781


Town of Hartford,


dist.


308


Feb.,


1639


Andrew Warner,


dist.


308


Feb.,


1639


Giles Smith,


dist.


308


Mch. 6, 1642


Richard Butler,


dist.


308


July 28, 1650


Mr. Webster,


dıst.


308


May 23, 1654


John Wilcox,


dist.


307


mortgage,


May 4, 1655


Thomas Welles,


dist.


307


agreement,


Ang. 22, 1656


Thomas Judd,


dist.


308


Mch. 4, 1669


John Whiting,


dist.


308


Feb. 25, 1679


Jolın Wyer & Durant,


dist.


308


Mch. 31, 1679


Thomas Spencer,


dist.


308


Nov. 12, 1679


Nathaniel Bacon,


dist.


577


June 6, 1681


Samuel Stone,


dist.


308


May 26, 1683


Susanah Webster


dist.


308


July 8, 1685


Stephen Hosmer,


2


7


warrantee,


Jan. 3, 1704


Hosmer, Thomas, Jr.,


Thomas Hosmer,


5


283


warrantee,


Nov. 24, 1730


Hosmer, Thomas


James Steel,


-I


593


warrantee,


April 10, 1749


Gerrard Spencer,


8


450


warrantee,


Oct. 12, 1753


Hosmer, Thomas, heirs


S 34


distribution,


Mch. 25, 1754


John Hosmer,


9


55


warrantee,


Aug. 28, 1754


Joseph Roberts,


9


313


warrantee,


Jan. 9, 1755


C. & A. Hamlin,


9


54


warrantee,


Mch. 28, 1755


Proprietors of Common Lands,


11


19


April 15, 1755


William Stanly,


9


56


warrantee,


Sept. 22, 1755


Nathaniel Olmsted,


9 189


warrantee,


April 11, 1757


Vol. Page.


Date.


1


59


Character. quitclaim, mortgage, distribution, warrantee,


Mch. 15, 1664


Mch. 25, 1754 Mch. 23, 1830


Town of Hartford,


Elizabeth Winship,


49


431


Hosmer, Simeon


Hosmer, Stephen


8


20


distribution,


Feb. 18, 1754


John Roberts,


2


8


release,


Oct. 16, 1707


8


14


distribution,


Feb. 18, 1754


Horsmer, Stephen, Jr.,


Hosmer, Stephen, Jr.,


Hosmer, Steven


Hosmer, Susannah


Hosmer, Thomas


269


Hosmer, Thomas


68


270-


Grantee Hosmer, Thomas


from


Grantor.


Vol.


Page.


Character.


Date.


Stephen Hosmer,


9


227


warrantee,


Dec. 10, 1757


Stephen Hosmer,


10


44


quitclaim,


Mch. 30, 1761


John Hosmer,


10


204


warrantee,


Sept. 9, 1761


Samuel Talcott,


10


588


warrantee,


Sept. 20, 1762


Nehemialı Olmsted,


10


594


quitclaim,


Nov. 25, 1762


Nathaniel Merrels,


11


12


quitclaim,


Jan. 13, 1764


C. & R. Turner,


10


448


warrantee,


April 7, 1764


E. & M. Steel,


13


25


quitclaim,


Aug. 7, 1764


Samuel Talcott,


13


25


quitclaim,


Jan. 4, 1768


Hannah Merrill,


13


152


quitelaim,


April 12, 1770


Gideon Merrills,


13


150


quitclaim,


Dec. 11, 1771


John Ledyard,


16


380


quitclaim,


May 9, 1785


Hosmer, Titus,


Samuel Whitmore,


14


23


quitclaim,


Jan. 21, 1773


Young & Waddle,


14


244


warrantee,


April 14, 1774


Hosmer, William


J. Humphrey,


17


168


warrantee,


April 4, 1831


Hotchkiss, Frederick W.


William Dexter,


31


302


lease,


Nov. 5, 1814


D. Hopkins,


31


395


lease,


Mch. 14, 1815


Hottam, Joseph


Joseph Bigelow,


11


118


quitclaim,


Dec. 30, 1763


House, Abner,


Sylvester Wells,


35


586


warrantee,


Dec. 5, 1816


David Risley,


8


403


quitclaim,


June 10, 1752


Joseph Wadsworthı,


8


403


warrantee,


June 10, 1752


Timothy Case,


8


421


warrantee,


Jan.


1, 1753


Benjamin Brewer,


9


70


warrantee,


Mch. 14, 1754


John Hill,


9


69


warrantee,


Oct. 24, 1754


Thomas Risley,


9


317


warrantee,


April 15, 1755


David Risley,


10


46


warrantee,


Mch. 19, 1760


Houston, George


William Riddiford,


53


528


chattel,


Oct.


4, 1838


House, Joseph


J. & J. Keeney,


4


228


quitclaim,


Jan. 1, 1726


John Keeney,


5


319


warrantee,


Oct. 28, 1730


House, Jonathan


Daniel House,


9


68


warrantee,


Nov. 23, 1753


John Hill,


9


69


warrantee,


Oct. 24, 1754


Daniel House,


9


71


warrantee,


Feb. 9, 1756


J. & E. Smith,


14


249


quitclaim,


Sept. 19, 1780


House, William W.


Dennis Burnham,


61


120


warrantee,


April 4, 1839


Dennis Burnham,


61


426


quitclaim,


June 26, 1839


Henry Taylor,


61


427


quitclaim,


June 26, 1839


Hovey, Erastus W.


James Dodd,


53


314


lease,


Dec. 8, 1834


Ezra A. Gladding,


26


165


warrantee,


June 9, 1806


Peter Thacher,


26


469


warrantee,


May 10, 1808


Samuel Sebra,


32


204


mortgage,


Mch. 19, 1812


James Dodd,


29


538


quitclaim,


April 12, 1813


Nichols & Terry, &c.,


36


122


quitclaim,


April 14, 1817


D. Bunce,


39


432


warrantee,


Aug. 22, 1820


Griffin Stedman, et al.,


45


495


quitclaim,


Feb. 16, 1827


Joseph Fuller,


45


496


quitclaim,


June 16, 1827


Henry L. Ellsworth,


49


65


warrantee,


Mch. 18, 1830


William S. Wadsworth, et al.,


48


576


quitclaim,


Sept. 13, 1830


Asa Crowell,


49


295


mortgage,


Oct. 20, 1830


James Ward,


50


472


quitelaim,


Jan. 11, 1831


James Wells, et al.,


50


219


warrantee,


Oct. 20, 1831


Hovey, Roswell


David Watkinson,


51


82


warrantee,


June 1, 1832


David Watkinson,


54


518


quitclaim,


Dec. 23, 1834


Asahel Saunders,


58


508


quitclaim,


Aug. 7, 1838


Hovey, Roswell B.


Lemuel Humphrey,


51


392


quitclaim,


April 2, 1832


Hovey, William H.


Horace Olcott,


54


315


warrantee,


Mch. 10, 1835


Elias Rathbun,


56


481


quitclaim,


June 4, 1836


Howlet Didimus


Volney Roberts,


49


557


quitclaim,


April 4, 1831


Howlett, Eleazer


Lemuel Howlett,


48


86


mortgage,


April 8, 1829


Howlet, Eleazer P.


Elisha Babcock,


54


48


mortgage,


May 7, 1834


Stanton B. Hazard,


48


208


mortgage,


June 21, 1$29


Jeremiah Brown,


48


558


quitelaim,


Aug. 7, 1830


Eleazer Howlett,


48


559


quitclaim,


Aug. 7, 1830


Harvey Marshall,


52


116


warrantee,


Oct. 16, 1833


Anna Marshall,


57


412


quitclaim,


April 21, 1837


Charles Greenleaf,


58


172


mortgage,


Jume 5, 1837


John P. Brace,


59


304


lease,


Feb.


9, 1839


Hotchkiss, Burr


William Hayden,


49


546


quitclaim,


Dec. 3, 1787


Hosmer, Timothy


House, Daniel


Hovey, Jedediah


Howlett, Lemuel


Howe, Edmund G.


271


Grantee Howe, John


from


Vol. Page.


[ Date. '


June 28, 1805


S. Dickenson,


22


342


lease,


June 28, 1805


Henry Coon,


27


2


execution,


Dec. 6, 1805


Howe, Lucy R.


Thomas Roberts,


54


98


warrantee,


Howe, William


Jonathan Janes,


20


308


warrantee,


Ang. 9, 1797


How, William


Enoch Brown,


21


157


warrantee,


Mch. 25, 1799


Howland, Azariah


C. & E. Gilbert,


21


118


warrantee,


Feb. 1, 1799


Howard, Alexander


William Hayden,


50


40


warrantee,


Mch. 31, 1831


Howard, Anna


N. Butler,


17


518


mortgage,


Feb. 7, 1788


Howard, Benjamin


William Howard,


8


427


quitclaim,


Mch. 6, 1753


Howard, Chester


George Nichols,


26


112


warrantee,


May 12, 1806


T. & T. Ensign,


22


504


quitclaim,


Aug. 9, 1808


Howard, Freeman


Benjamin Wood,


8


33


distribution,


Mch. 22, 1754


Samuel Kilbourn,


29


122


quitclaim,


Nov. 4, 1809


Samuel Howard, &c.,


8


430


quitclaim,


Mch. 29, 1749


Henry Howard,


3


113


warrantee,


June 12, 1696


Henry Howard,


1


145


warrantee,


Feb. 27, 1698


John Grave,


1


218


warrantee,


April 13, 1700


John Turner,


1


196


warrantee,


July 10, 1700


John Dyx,


1


328


warrantee,


Sept. 20, 1705


Benjamin Graham,


1


317


warrantee,


Oct. 16, 1705


Elizabeth Darrow,


1


414


warrantee,


Jan. 27, 1706


John & Mary Olcott,


1


357


warrantee,


April 24, 1706


Thomas Bacon,


1


399


warrantee,


May 10, 1706


Simon Willard,


1


408


quitelaim,


Nov. 19, 1706


Nathaniel Stodder,


1


443


warrantee,


April 24, 1707


Joseph Bull,


1


220


execution,


Aug. 26, 1707


Stephen Brace,


1


480


warrantee,


Dec. 1, 1707


Joseph Hopkins,


1


491


warrantee,


Feb. 15, 1708


Thomas Gilbert,


2


19


warrantee,


Jan. 10, 1709


Joseph Bull, Exctr.,


81 execution,


Feb. 12, 1710


Phillip Smith,


1


50


agreement,


June 7, 1710


Ebenezer Gilbert,


297


warrantee,


Aug. 1, 1714


Joseph Bunce, &c.,


8


9


distribution,


Feb. 18, 1754


John Cole, Jr.,


10


119


warrantee,


July 30, 1754


J. & E. Drake,


10


118


warrantee,


Jan. 25, 1760


James Howard,


16


281


warrantee,


Feb. 17, 1786


N. Butler,


17


518


mortgage,


Feb. 7, 1788


Samnel Howard,


16


432


quitclaim,


Feb. 16, 1782


Howell, George


Caleb Goodwin,


44


111


mortgage,


April 10, 1824


Howell, Ryall


Town of Hartford,


22


lease,


April 10, 1799


Howell, William


James Cook,


20


374


mortgage,


Jan. 29, 1798


Cook & Goodwin,


23


485


quitclaim,


Feb. 23, 1803


Hoxie, George


William Hayden,


49


539


quitelaim,


April 4, 1831


Hoyt, Jonathan E.


Elisha Peck,


57


88


warrantee,


April 30, 1836


Hubbard, Abigail


A. Phelps,


35


358


mortgage,


May 2, 1816


J. Harris,


39


152


mortgage,


Ang. 2, 1819


Hubbard, Abraham


Henry Cary, et al.,


50


567


qnitclaim,


April 23, 1754


Hubbard, Almira


Hezekiah Kelsey,


54


473


quitclaim,


Oct. 10, 1834


Hubbard, Alvin


Manna Case,


57


235


mortgage,


Nov. 9, 1836


Wells Buckland,


58


20


mortgage,


Mch. 21, 1837


Manna Case,


58


17


warrantee,


Mch. 21, 1837


Manna Case,


58


21


mortgage,


Mch. 21, 1837


Hubbard, Alvin


Nathaniel Eggleston,


58


135


warrantee,


Oct. 14, 1837


Joseph B. Gilbert,


53


566


lease,


Sept. 15, 1838


Joseph B. Gilbert,


61


169


warrantee,


Mch. 14, 1839


Joseph W. Dimock,


61


168


warrantee,


June 26, 1839


Samuel Bronson,


4 ]


98


execution,


April 27, 1843


Hubbard, Caleb


C. Barnard,


34


194


warrantee,


April 28, 1814


Hubbard, Cyrus A.


Henry Lyons,


58


247


warrantee,


Sept. 13, 1837


Stephen Brace,


5


205


mortgage,


May 20, 1730


John Warren,


5


511


mortgage,


Mch. 20, 1733


Howard, Samuel, heirs, Howard, Samuel


8


11


distribution,


Feb. 18, 1754


1


219


execution,


July 14, 1701


John Stocking,


28


410


warrantee,


May 16, 1810


Howard, Henry


Howard, Nancy


Howard, Ruth


Howard, Samuel


Grantor. S. Dickenson,


22


420


Character. warrantee,


distribution,


8


39


quitclaim,


Mch. 7, 1749


8


32


Howard, Samuel, Jr.,


Mch. 30, 1832


Hubbard, Agnes


Hubbard, Alvan


Hubbard, Alvan


Hubbard, Daniel


July 9, 1


272


Grantee Hubbard, Daniel


from


Grantor.


Page.


Character.


Date.


William Crosby,


55


482


quitelaim,


April 3, 1835


Orson Case, et al ..


55


483


quitclaim,


April 11, 1835


Richard Crosby, Gdn.,


53


166


warrantee,


May 13, 1835


Rachael Crosby, et al.,


55


484


quitclaim,


May 13, 1835


Samuel Crook,


5


365


warrantee,


June 8, 1731


Isaac Hubbard,


6


15


quitclaim,


Sept. 17, 1735


David Hills,


6


485


warrantee,


April 13, 1742


Hubbard, David H.


J. Dodd,


37


169


warrantee,


May 9, 1817


Hubbard, Edward


Town of Hartford,


38


4


lease,


Sept. 8, 1818


Hubbard, Eleanor


Joseph Butler,


44


610


warrantee,


April 12, 1826


Hubbard, Elizur


Henry Arnold, John Couch,


14


280


warrantee,


Mcl. 14, 1782


Hurlbut, Eunice


J. P. Whitman,


33


180


quitclaim,


Ang. 17, 1814


Hubbard, Frederick


A. Gillet, Jr.,


Oct. 29, 1812


Hubbard, George


Jeremy Adams,


dist.


279


Feb.,


1639


· Samuel Hubbard, Sr.,


1


460


warrantee,


Feb. 24, 1707


Hubbard, Hannah


Jesse Chalker,


60


182


lease,


Oct. 28, 1839


Hubbard, Isaac


David Hubbard,


01


418


mortgage,


June 8, 1731


Hubbard, Joab


Samuel W. Stougliton, et al.,


44


547


warrantee,


Dec. 7, 1825


Nathan Burr,


52


531


quitclaim,


Mch. 4, 1834


Elizur Cadwell,


54


471


quitclaim,


Oct. 9, 1834


Hubbard, Joab, 2d,


Hezekialı Kelsey,


54


473


quitclaim,


Oct. 10, 1834


2


139


warrantee,


July 4, 1717


Samuel Hubbard,


1


328


warrantee,


Jan. 22, 1727


S


39


survey,


April 23, 1754


S


39


distribution,


April 23, 1754


William Hayden,


50


569


quitclaim,


Mch. 30, 1832


Sheldon Woodbridge,


58


38


warrantee,


May 30, 1832


Hubbard, Martha


Samuel Hubbard,


4


162


partition,


Feb. 1, 1725


C. Hubbard,


35


213


warrantee,


Jan. 15, 1816


P. Thatcher,


36


353


quitelaim,


May 18, 1818


Elisha Dodd,


44


266


warrantec,


Dec. 20, 1824


Wyllys Ward,


51


205


warrantee,


Jan. 9, 1833


Elisha Latimer,


41


59


execution,


May 13, 1833


Elisha Latimer,


52


422


quitclaim,


July 31, 1833


Simeon Griswold,


53


28


warrantee,


July 31, 1833


Apollas Sweetland, et al.,


53


31


warrantee,


Aug. 6, 1833


Edmund B. Stedman,


53


26


warrantee,


Aug. 9, 1833


Sheldon Woodbridge,


52


111


warrantee,


Sept. 15, 1833


Edmund B. Stedmand,


52


461


quitclaim,


Sept. 18, 1833


David Hollister,


52


512


quitclaim,


Nov. 14, 1833


Abigail P. Bidwell, et al.,


53


67


quitclaim,


Dec. 3, 1833


Lewis Skinner,


52


218


warrantec,


Jan. 17, 1834


Richard Merriman,


54


396


quitelaim,


June 13, 1834


State of Connecticut,


54


79


warrantee,


June 13, 1834


Rachael Crosby,


58


294


mortgage,


Nov. 18, 1837


State of Connecticut,


57


520


quitclaim,


Nov. 20, 1837


John Shepard,


1


89


Sept. 20, 1686


Thomas Watts,


1


89


Dec. 16, 1687


Samuel Peck, &c.,


4


162


partition,


Feb. 1, 1725


Hubbard, Samuel, Trustee,


Silas Andrus,


52


75


mortgage,


Aug. 17, 1833


Hubbard, Samuel, Jr.,


Samuel Hubbard, Sr.,


1 37


159


warrantee,


May 10, 1817


Hubbard, Thomas


Isaac Pitkin,


10


245


warrantee,


Feb. 4, 1762


Isaac Pitkin,


10


246


warrantee,


Feb. 4, 1762


William Quiner,


32


389


mortgage,


Oct. 21, 1812


Hubbard, Trumbull


Milton Bartlett,


58


230


mortgage,


Aug. 24, 1837


Hubbard, William


H. Bartlet and others,


19


523


quitclaim,


Dec. 23, 1774


Samuel Talcott,


13


628


warrantee,


Mch. 2, 1775


Oliver Hills,


15


387


warrantee,


Aug. 13, 1779


Elisha Babcock,


14


215


quitclaim,


Oct. 12, 1780


Jacob Webster, &c.,


13


408


warrantee,


May 29, 1781


Jacob Webster,


15


465


warrantee,


Hudson, Barzilla


William Stanly,


13


463


warrantee,


April 6, 1782


Enos Doolittle,


11


466


quitelaim,


May 30, 1782


Town of Hartford,


18


512


warrantee,


June 9, 1788


A Hitchcock,


19


235


warrantee,


July 30, 1794


.


460


warrantee,


Feb. 24, 1707


Hubbard, Seth


H. Seymour,


Second Ecclesiastical Society,


14


189


lease,


Jan. 8, 1795


Hudson, Barzillai


10


378


warrantee,


April 8, 1763


Hubbard, Eleazer


351


warrantee,


Hubbard, John


Samuel Hubbard,


Hubbard, Lucina


Hubbard, Reuben


·


Hubbard, Samuel


May 29, 1781


Hudson. Barzillai


Hubbard, David


273


Grantee Hudson, Barzillai


from


Grantor.


Vol,


Page.


Character.


Date.


Town of Hartford,


19


541


lease, quitclaim,


April 30, 1795


E. Root,


'0


571


warrantee,


Nov. 15, 1796


Terry & Easton,


21


31


warrantee,


April 3, 1798


Cotton & Watson, &c.,


21


451


quitelaim,


Oct. 4, 1799


Chauncey Gleason,


21


514


quitelaim,


Dec. 22, 1801


John C. Bull,


23


270


warrantee,


Dec. 8, 1800


Lausus Hatch,


25


380


quitclaim,


May 16, 1808


Zerad Eaton,


25


381


quitclaim,


May 16, 1808


George Goodwin, Jr.,


29


289


quitclaim,


Mch. 6, 1811


John Pratt,


34


435


warrantee,


Feb. 10, 1815


A. Davan & others,


31


330


lease,


Mch. 10, 1815


Jolm Pratt,


34


531


warrantee,


May 25, 1815


G. & R. E. Goodwin,


33


373


quitclaim,


Nov. 15, 1815


Town of Hartford,


36


516


quitclaim,


May 12, 1819


Thomas Lloyd,


42


43


warrantee,


Aug. 6, 1821


James Ward,


12


447


warrantee,


May 8, 1823


Prentiss Mellen, et al.,


38


267


quitclaim,


Oct. 13, 1823


Stephen Page,


4 4


391


mortgage,


June 8, 1825


Richard Bigelow, et al.,


50


504


quitclaim,


Sept. 23, 1831


Barwick Bruce,


52


107


mortgage,


Sept. 23, 1833


Lucius Clark,


57


50


warrantee,


July 25, 1836


Lucius Clarke,


57


83


warrantee,


Aug. 26, 1836


William H. Whiting,


53


426


mortgage,


July 28, 1837


Samuel Whiting,


58


271


mortgage,


Oct. 18, 1837


Stephen R. Nelson, et al.,


59


11


mortgage,


Mch. 16, 1838


Russell H. Nevins, Trustee,


60


93


warrantee,


Dec. 28, 1838


Ward Woodbridge,


59


446


quitelaim,


Mch. 12, 1839


Ward Woodbridge,


60


65


warrantee,


Mch. 12, 1839


Edwin C. Thompson,


61


167


mortgage,


June 13, 1839


A. Davan & others,


31


330


lease,


Mcl. 10, 1815


H. Hudson,


35


339


warrantee,


April 25, 1816


Samuel Wyllys, Est.,


38


251


mortgage,


May 21, 1823


James Dodd,


35


581


warrantee,


Dec. 4, 1816


Chauncey Barnard,


40


33


quitclaim,


Nov. 16, 1819


Barzillai Hudson,


24


330


warrantee,


May 1, 1804


Samuel H. Huntington, Consr.,


45


226


warrantee,


June 5, 1807


Roderick Sheldon,


26


343


warrantee,


Nov. 3, 1807


Elijah Terry,


29


468


quitclaim,


Nov. 25, 1812


Elihu White,


34


242


·warrantee,


June 4, 1814


Joseph W. Seymour,


34


391


warrantee, lease,


Mch. 10, 1815


G. & R. E. Goodwin,


33


373


quitclaim,


Nov. 15, 1815


L. Thurston,


33


556


quitelaim,


May 20, 1816


I. Webster,


35


582


warrantee,


Dec. 6, 1816


J. W. Copeland, &c.,


33


557


quitclaim,


Oct.


7, 1816


Porter & Harrington, &c.,


36


131


quitclaim,


April 22, 1817


Cooke & Harrington, &c.,


36


248


qnitclaim,


Sept. 23, 1817


Hudson & Gilman, &c.,


36


348


quitclaim.


April 29, 1818


Robert Sedgwick,


38


75


quitclaim,


Sept. 1, 1818


Town of Hartford,


36


517


quitclaim,


May 12, 1819


N. Andrus,


33


185


warrantee,


Sept. 10, 1819


G. Beach,


39


375


warrantee,


June 10, 1820


F. A. Hart,


39


527


warrantee,


Mch. 22, 1821


E. B. Hart,


39


569


warrantee,


May 8, 1821


H. F. Hart,


39


570


warrantee,


May 22, 1821


William W. Rodman,


40


556


quitclaim,


Feb. 3, 1853


Prentiss Mellen, et al.,


38


267


quitclaim,


Oct. 13, 1823


Hartford Bank,


43


233


quitclaim,


Oct. 1, 1824


Hartford Bank,


43


234


quitclaim,


Oct.


1, 1824


Jonathan T. Hudson,


45


63


warrantee,


Dec. 26, 1826


Daniel Wadsworth, et al.,


45


64


warrantee,


Dec. 28, 1826


Benjamin Silliman, et al ,


45


65


warrantee,


Dec. 30, 1826


Daniel Wadsworth, John B. Stanton,


45


241


warrantee,


April 12, 1827


John L. Comstock,


45


372


warrantee,


Feb. 21, 1828


Charles S. Phelps,


47


62


warrantee,


April 26, 1828


Jonathan T. Hudson,


47


495


quitclaim,


Jan. 28, 1829


45


168


warrantee,


Mch. 19, 1827


A. Davan & others,


31


330


Dec. 14, 1814


Hudson, Barzillai, Jr.,


Hudson, Benjamin Humphrey, Esther Hudson, Henry


July 9, 1795


James Blanot,


389


Hudson, Barziliai, Jr., Hudson, Barzillai


69


Grantee Hudson, Henry


from


Grantor.


Vol. Page.


Character.


Date.


Protection Insurance Co.,


47


496


quitclaim,


Mch. 21, 1829


Retreat for Insane,


47


497


quitelaim,


Mch. 21, 1829


Edward Watkinson,


18


430


quitelaim,


Nov. 14, 1829


Retreat for Insane,


48


536


quitclaim,


June 21, 1830


City of Hartford,


49


524


quitclaim,


Oct. 3, 1830


Charles Bull,


50


2


warrantee,


Dec. 28, 1830


Augustus Thacher, et al.,


50


321


warrantee,


Aug. 2, 1831


Richard Bigelow, et al.,


50


504


quitclaim,


Sept. 23, 1831


Joseplı Wood, et al.,


50


282


warrantee,


Dec. 31, 1831


Charles Bull,


51


15


warrantee,


Mch. 31, 1832


Daniel Burgess, et al.,


51


37


warrantee,


April 25, 1832


J. T. Hudson,


54


474


quitclaim,


May 5, 1832


Ełam Tuller,


51


112


mortgage,


Sept. 6, 1832


Henry Seymour,


51


265


warrantee,


Mch. 15, 1833


John Paine, et al.,


51


353


warrantee,


May 8, 1833


William H. Imlay,


51


364


warrantee,


May 25, 1833


James Ward,


52


454


quitclaim,


July 1, 1833


Melvin Copeland,


52


419


quitclaim,


July 30, 1833


Henry Seymour,


52


84


warrantee,


Aug. 14, 1833


Asaph Willard,


52


85


warrantee,


Aug. 16, 1833


State of Connecticut,


52


486


quitelaim,


Dec. 4, 1833


State of Connecticut,


52


288


warrantee,


Mch. 21, 1834


Isaac Spencer, 2d,


52


552


quitelaim,


Mch. 21, 1834


State of Connecticut,


52


553


quitclaim,


Mch. 21, 1834


Retreat for the Insane,


54


497


quitelaim,


Dec. 3, 1834


George Beach,


54


498


quitelaini,


Dec. 3, 1834


Horace Olcott,


54


322


mortgage,


Mch. 13, 1835


Daniel Buck,


55


406


quitelaim,


Mch. 13, 1835


James Dodd, et al.,


55


410


quitclaim,


Mch. 13, 1835


Jared Carter, et al.,


60


123


warrantee,


June 24, 1835


Daniel Buck,


55


249


warrantee.


Sept. 22, 1835


Joshua K. Chapman,


55


248


warrantee,


Oct.


7, 1835


Melvin Copeland,


56


333


quitclaim,


Oct. 24, 1835


Melvin Copeland,


53


215


quitclaim,


Oct. 30, 1835


Polly Seymour,


56


368


quitclaim,


Jan. 6, 1836


Amos Ransom,


57


307


quitclaim,


Nov. 17, 1836


Town of Hartford,


57


334


quitelaim,


Dec. 24, 1836


City of Hartford,


57


413


quitelaim,


Dec. 31, 1836


Freeman Seymour, et al ,


55


128


warrantee,


June 16, 1837


Job Allyn, Exctr.,


53


454


quitclaim,


Nov. 8, 1837


Phineas Talcott,


61


452


quitclaim,


June 20, 1839


David F. Robinson,


61


475


quitelaim,


Sept. 21, 1839


William R. Cone,


61


476


quitelaim,


Sept. 23, 1839


S. H. Huntington, Consr.,


46


175


warrantee,


Mch. 22, 1830


Daniel Wadsworth, et al.,


46


9


warrantee,


Dec. 13, 1826


Henry Hudson,


47


284


mortgage,


Jan. 1, 1829


Hudson, William


Hudson,


37


315


warrantee,


Dec. 10, 1817


Prentiss Mellen, et al.,


38


267


quitelaim,


Oct. 13, 1823


David F. Robinson,


56


32


warrantee,


Mch. 8, 1836


John P. Putnam, et al.,


60


352


warrantee,


Oct.


6, 1840


Hudson & Goodwin,


Town of Hartford,


18


536


lease,


May 1, 1787


Hudson & Goodwin, Exctrs.,


T. Y. Seymour,


25


272


quitclaim,


May 25, 1807


Huggins, James, Assignee,


Colt & Edwards,


29


517


quitelaim,


April 20, 1813


Hulett, Mary Ann


J. & M. Keith,


13


597


quitelaim,


July 21, 1774


Hull, Eben


Orrin Smith, et al.,


51


391


quitclaim,


April 2, 1832


Hull, George


Miles C. Burt,


54


252


warrantee,


Jan. 7, 1835


Levi T. Skinner,


53


95


mortgage,


June S, 1835


Miles C. Burt,


57


376


quitelaim,


Mch. 20, 1837


Miles C. Burt,


57


392


quitclaim,


Mch. 27, 1837


James Ayrault,


59


407


quitelaim,


Jan. 14, 1839


Israel Munson,


5-1


364


quitclaim,


Mch. 15, 1843


Hull, John


James Dodd,


35


581


warrantee,


Dec. 4, 1816


Hull, Prince


Elijah Brewer,


23


79


warrantee,


Oct. 28, 1800


David Phippeney,


24


13


mortgage,


July 29, 1802


Samuel Olcott,




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.