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.