General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 143

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 143


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


Knox, Elijah


Hartford Bank,


39


517


warrantee,


Oct. 16, 1820


Hartford Bank,


43


393


quitclaim,


July 1, 1825


Horace Seymour,


43


439


quitclaim,


Dec. 5, 1825


Samuel Reeve,


43


550


quitclaim,


Sept. 11, 1826


Prudence Reeve, Gdn.,


46


271


warrantee,


Sept. 11, 1826


John Shultas, et al.,


53


113


agreement,


Nov. 13, 1827


Daniel St. John, et al.,


47


396


quitelaim,


July 29, 1828


John Shultas & wife,


41


36


execution,


Oct. 27, 1830


Jesse Olney,


50


406


quitelaim,


June 1, 1831


Jesse Olney,


50


430


quitclaim,


Ang. 6, 1831


Peter Thacher,


50


494


quitelaim,


Nov. 15, 1831


David Crittenden, et al., Admrs.,


46


272


warrantee,


Nov. 19, 1831


Knox, George


J. & J. Calder,


18 510


quitclaim,


Feb. 16, 1792


Vol. 50


Tage. 90


Character. warrantee, warrantee,


Date.


Kingsbury, Andrew


Kingsbury, Andrew, Gdn., Kingsbury, Andrew


George Francis,


58


30


mortgage,


Mch. 31, 1837


26


31


warrantee,


Dec. 3, 1805


N. Johnson,


Aug. 23, 1837


Kipp, Leonard


William Hayden,


60


40


62


warrantee,


Feb. 13, 1839


Eliza C. Hamersley, Exctrx., et al., 60


dist.


487


Oct. 30, 1674


John Pantry,


George Beach,


58


331


warrantee,


Jan. 15, 1838


303


Grantee Knox, George


from


Grantor.


Vol,


Page.


Date.


Mch. 28, 1800


Normand & John Knox,


23


559


Nov. 21, 1800


Knox, Huldah


William Lord,


32


228


Oct. 15, 1908


Knox, James


J. & J. Calder,


18


510


quitclaim,


Mch. 28, 1800


Knox, Jennett


Samuel Talcott,


13


249


warrantee,


Sept. 16, 1767


Knox, Jennet


J. Calder,


18


511


quitclaim,


execution,


May 5, 1791


Knox, John


John & Jannet Calder,


21


476


quitelaim,


Mch. 28, 1800


Knox, Norman


J. & J. Calder,


18


510


quitclaim,


Feb. 16, 1792


Knox, Normand


John & Jannet Calder,


21


476


quitelaim,


Mch. 28, 1800


Daniel Goodwin,


23


22


warrantee,


May 21, 1800


Lord & Pitkin,


22


77


gangway,


Sept. 26, 1800


William Lord,


23


84


warrantee,


Sept. 26, 1800


George Knox,


23


487


quitclaim,


Nov. 21, 1800


I D. Bull,


22


139


gangway,


Dec. 28, 1801


Samuel Ledlie,


23


558


quitelaim,


June 18, 1803


J. & J. Atwater,


24


358


warrantee,


Sept. 20, 1803


William Barton, Jr.,


23


530


quitelaim,


Oct. 24, 1803


Daniel Goodwin,


25


30


quitclaim,


June 4, 1804


William Barton, Jr.,


25


28


quitclaim,


July 6, 1804


N. Wadsworth,


24


462


warrantee,


Mch. 23, 1805


State of Connecticut,


25


148


quitelaim,


Nov. 19, 1805


John Chenevard,


25


157


quitclaim,


Feb. 26, 1806


Samuel Ledlie,


26


570


warrantee,


May 19,1807


Norman Butler,


25


290


quitelaim,


Oct.


6, 1807


N. Butler,


31


494


mortgage,


Oct. 6, 1807


Samuel Lawrence,


27


21


execution,


Jan. 6, 1808


Jannet Calder,


29


21


quitelaim,


Oct. 25, 1808


Missionary Society of Conn.,


29


20


quitelaim,


Oct. 27, 1808


William Talcott,


29


139


quitclaim,


Nov. 27, 1809


Thomas Lloyd,


. 32


21


mortgage,


Mch. 11, 1811


Samuel Camp,


32


128


warrantee,


April 1, 1811


Samuel Can:p,


32


129


warrantee,


April 1, 1811


Samuel Camp,


32


130


mortgage,


Nov. 2, 1811


C. P. & N. Hopkins,


32


361


warrantee,


May 20, 1812


A. Kingsbury, Con ,


32


360


warrantee,


June 4, 1812


Thomas Lloyd,


32


343


mortgage,


Oct. 13, 1812


William Wadsworth,


32


342


mortgage,


Oct. 14, 1812


John Russ,


29


463


quitelaim,


Oct. 15, 1812


Russ & Wells, &c.,


33


427


quitelaim,


Oct. 15, 1812


J. Kellogg,


32


396


warrantee,


Jan. 16, 1813


Roland Lee,


34


15


mortgage,


Sept. 22, 1813


Samuel Millard,


34


35


mortgage,


Oct. 8, 1813


Normand Smith,


34


29


mortgage,


Nov. 1, 1813


Bingham & Knox, Admrs., Roland Lee,


34


155


warrantee,


Mch. 26, 1814


Thomas Lloyd,


34


346


warrantee,


Sept. 23, 1814


Thomas Bull,


34


338


warrantee,


Oct. 13, 1814


N. Terry,


35


164


warrantee,


Feb. 8, 1815


Thomas Bull,


31


363


quitelaim,


Mch. 29, 1815


T. Lloyd,


31


363


quitelaim,


Mch. 29, 1815


J. S. Winthrop & others,


31


391


quitclaim,


Sept. 15, 1815


J. Goodwin, 2d,


35


225


mortgage,


Jan. 15, 1816


State of Connecticut,


33


386


quitelaim,


Jan. 17, 1816


Joseph Lynde,


33


222


warrantee,


Jan. 18, 1816


E. Averill,


33


509


mortgage,


Sept. 14, 1816


Thomas Lloyd,


37


78


mortgage,


Jan. 18, 1817


Daniel Wadsworth,


36


180


quitelaim,


May 29, 1817


Manna Case,


36


166


quitelaim,


June 3, 1817


M. Case,


37


205


mortgage,


June 16, 1817


N. Butler,


36


256


quitclaim,


Oct. 16, 1817


Daniel Wadsworth,


36


311


quitclaim,


Feb. 14, 1818


Hartford Bank,


36


321


quitclaim,


Feb. 23, 1818


Manna Case,


36


334


quitelaim,


April 1, 1818


21


476


quitclaim,


Normand Knox,


34


157


warrantee,


Aug. 17, 1803


Samuel Talcott,


13


630


quitclaim,


Mch. 10, 1791


B. Townshend,


18


459


Knox, Normand


John & Jennet Calder,


21


476


Character. quitelaim, quitelaim, warrantee,


quitelaim,


Feb. 21, 1814


3L


267


warrantee,


Nov. 7, 1803


John & Jannet Calder,


Feb. 16, 1792


July 14, 1777


William Talcott,


234


304


Grantee Knox, Normand


from


Grantor.


Vol. 37 Page. 392


Character.


Date.


J. Morgan,


April 1, 1818


Jacob Sebor,


36


461


quitclaim,


Aug. 26, 1818


E. Averill,


36


392


quitclaim,


Aug. 12, 1818


C. Colt,


39


273


warrantee,


quitelaim,


June 13, 1821


Amelia Knox,


42


372


warrantee,


April 25, 1822


Jonathan Atwaters, et al.,


42


373


warrantee,


May 4, 1822


George Beach,


44


240


mortgage,


Oct. 29, 1824


Ezekiel Williams,


47


188


mortgage,


Oct. 4, 1828


Samuel Talcott,


13


630


quitelaim,


July 14, 1777


C. & M. Caldwell,


14


286


warrantee,


Aug. 9, 1781


Thomas Sloan,


19


157


warrantee,


Nov. 29, 1793


Thomas Sloan,


19


297


warrantee,


Feb. 26, 1795


Strong & Smith,


20


123


warrantee,


July 25, 1796


James Bigelow,


20


503


quitclaim,


Dec. 26, 1796


D. Hinsdale,


20


639


quitclaim,


June 1, 1797


Miller Fish,


21


423


quitelaim,


Nov. 9, 1798


Benjamin Boardman,


21


440


quitclaim,


Aug. 21, 1799


John & Jannet, Calder,


Mch. 28, 1809


Sarah Mighill,


5


675


warrantee,


May 20, 1735


Samuel Waters,


6


479


warrantee,


June 9, 1742


John Camp,


4


341


warrantee,


Mch. 30, 1727


John Tiley,


1


208


sloop,


June 15, 1727


Peter Pratt,


4


204


warrantee,


July 17, 1725


Jolın Cole,


1


422


warrantee,


Jan. 26, 1728


Moses Bull,


5


66


warrantee,


Dec. 25, 1728


Samuel Edwards,


5


12


warrantee,


Dec. 28, 1728


Jonathan Easton, Est ,


5


25


warrantee,


Jan. 21, 1729


Josiah Atwood,


5 288


warrantee,


Mch. 6, 1730


Joseph Bigelow,


5


286


warrantee,


Oct. 13, 1730


Samuel Mighe!,


5


255


warrantee,


Oct. 21, 1730


T. & A. Bigelow,


5


287


warrantee,


Jan. 21, 1731


Daniel Hooker,


5


325


warrantee,


May 3, 1731


Daniel Hooker,


5


326


quitclaim,


May 3, 1731


John Bunce,


5


513


warrantee,


July 5, 1732


A. & H. Adams,


6


1]


warrantee,


Dec. 30, 1732


Thomas Richards,


5


527


warrantee,


April 24, 1733


Stephen Bracey,


6


47


warrantee,


April 6, 1736


Moses Webster,


6


187


warrantee,


May 3, 1738


Benjamin Catling,


6


229


warrantee,


June 29, 1738


George Olcott,


6


393


warrantee,


Jan. 15, 1739


Benjamin Catlin,


6


300


warrantee,


Mch. 21, 1739


Benjamin Catlin,


6


302


warrantee,


Mch. 21, 1739


Joseph Shepard,


6


301


warrantee,


April 10, 1739


Niell McGowan,


6


300


warrantee,


May 30, 1739


Nathaniel Baker, &c.,


6


394


warrantee,


Oct. 30, 1739


William Baker,


6


456


warrantee,


Nov. 4, 1741


Nathaniel Hooker, &c.,


7


2


warrantee,


Mch. 12, 1742


William Whiting,


7 76


warrantee,


April 2, 1744


Samuel Howard,


177


warrantee,


Aug. 10, 1745


Susannah Webster,


7


236


warrantee,


Feb. 15, 1746


Jonathan Bigelow,


7


416


warrantee,


May 27, 1747


Samuel Howard,


S


360


warrantee,


Feb. 29, 1748


Joseph Bunce,


8


38


warrantee,


Mch. 31, 1749


Abijah Bunce,


S


129


warrantee,


Mch. 31, 1749


John Seymour,


S


282


warrantee,


April 29, 1752


Jonathan Seymour,


8


361


warrantee,


Feb. 15, 1753


Joseph Barnard,


S


341


warrantee,


Mch. 15, 1753


S


11


distribution,


Feb. 18, 1754


L. & J. Shepard,


18


472


quitelaim.


Aug. 31, 1791


J. & E. Allen,


19


484


quitclaim,


May 21, 1794


S. Wadsworth,


21


632


fence,


April 10, 1798


Eliza & John Allen,


23


30


warrantee,


June 13, 1800


J. & E. Allen,


3]


19


quitclaim,


April 18, 1806


Seth Whiting,


29


261


quitelaim,


Jan. 15, 1811


James Dodd,


29


557


quitclaim,


Sept. 1, 1813


Asa Francis,


50


382


warrantee,


April 4, 1832


William F. Webster,


51


117


warrantee,


Sept. 1, 1832


.


21


476


quitclaim,


Knowles, James


Knowles, Jolın


Jan. 28, 1820


State of Connecticut,


40


243


mortgage,


Knox, Normand, Exctr., Knox, Normand, Est.,


Knox, William


.


Knowles, John S.


305


Grantee


from


Grantor.


Vol.


Page.


Character. quitclaim,


April 25, 1836


Jonathan Ashley,


9


338


fence,


June 1, 1756


J. & J. Shepard,


10


401


warrantee,


Dec. 13, 1763


Knowles, Samnel, Est.,


John Robbins,


14


58


fence.


April 6, 1774


Knowlton, Danforth


Edwin Merritt,


55


319


mortgage,


Dec. 24, 1835 Mch. 18, 1836


Knowlton, Thomas


Samuel Camp,


23


146


warrantee,


Feb. 24, 1801


Robert Seyms,


34


345


mortgage,


Oct. 27, 1814


Thomas Belden,


53


200


lease,


Aug. 11, 1835


Ladon, Peter


John Caldwell,


5


207


warrantee,


May 26, 1730


Ladd, Joel


H. L. Ellsworth,


39


317


warrantee,


April 1, 1820


Norman H. Gillette,


59


185


warrantee,


Sept. 25, 1838


Frederick Porter,


59


211


warrantee,


Oct. 9, 1838


Thomas Moore,


44


697


mortgage,


Sept. 14, 1826


Thomas Moore,


44


697


mortgage,


Sept. 14, 1826


D. Wadsworth,


35


394


warrantee,


May 10, 1816


Lydia Kelsey,


47


525


quitclaim,


April 25, 1829


Miller Fish, et al., Gdn.,


47


526


quitelaim,


April 25, 1829


Hezekiah Kelsey, Admr., et al.,


46


113


warrantee,


April 25, 1829


Joseph Elmer, Jr.,


52


376


quitclaim,


June 11, 1833


John Fish, et al.,


61


380


quitclaim,


April 10, 1838


Mark Kelsey,


6 341


attorney,


Jan. 26, 1736


Martin A. Kellogg, et al.,


. 60


286


lease,


April 11, 1840


Martin A. Kellogg, et al.,


60


307


lease,


April 11, 1840


Langril, Thomas


Daniel Lathrop,


7


570


warrantee,


Mch. 24, 1755


Landcraft, Electa S.


Sylvanus F. Cone,


61


102


warrantee,


April 1, 1839


Langdon, Joseph


Martin A. Kellogg,


60


205


mortgage,


Dec. 2, 1839


Langdon, Lucy


Timothy Seymour,


21


46


warrantee,


May 10, 1798


Jeremiah Wadsworth,


21


367


quitclaim,


May 17, 1798


Volney Roberts,


49


557


quitelaim,


April 4, 1831


Samuel Belcher,


44


311


warrantee,


Feb. 19, 1825


David Porter,


45


121


warrantee,


Mch. 1, 1827


Elisha P. Corning,


45


187


mortgage,


May 12, 1827


George W. Pratt,


47


494


quitclaim,


Aug. 20, 1828


Charles Seymour,


48


198


warrantee,


April 16, 1829


Sarah Patten, et al.,


48


199


warrantee,


April 28, 1829


Daniel Copeland,


54


353


warrantee,


April 1, 1835


Landfear, Harry L.


Bela Landfear,


60


277


chattel,


April 24, 1840


Landfear, Hezekiah


Caleb Sheldon,


9


295


warrantee,


April 6, 1758


J. & E. Easton,


10


89


warrantee,


April 15, 1760


Daniel Steel, &c.,


12


363


quitelaim,


Mch. 25, 1769


Thomas & Susannah Hosmer,


12


363


quitelaim,


May 3, 1769


D. & S. Woodworth,


13


205


warrantee,


Oct. 9, 1771


Prince Brewster,


14


196


warrantee,


May 11, 1778


Larkum, Anna


H. & S. Seymour,


37


549


warrantee,


Jan. 1, 1819


Larkum, George


William Hender & others,


28


114


warrantee,


Dec. 9, 1808


Abiel & Anna Willson,


29


303


quitclaim,


April 22, 1811


Larcum, George


George J. Patten, Gdn.,


35


278


warrantee,


Jan. 9, 1816


Larkum, John


Abigail Caldwell, et al.,


38


167


quitelaim,


Sept. 4, 1821


Larned, George


Matthew T. Russell,


43


521


quitclaim,


May 28, 1824


Larned, George, Jr.,


Abigail Caldwell, et al.,


38


167


qnitclaim,


Sept. 4, 1821


John Lee, et al.,


15


528


quitclaim,


Ang. 17, 1827


Larned, Lewis


N. Terry,


35


422


warrantee,


May 14, 1816


Larned, Noadiah


Abigail Caldwell, et al.,


38


167


quitelain,


Sept. 4, 1821


Lattimore, Elisha


M. Smith, Jr.,


39


311


warrantee,


April 3, 1820


Latham, David


Gift Johnson,


54


1


mortgage, chattel,


Mch. 11, 1840


Lathrop, Daniel


Jolın Wells,


571


warrantee,


May 8, 1754


S. & D. Hooker, Admrs.,


11


382


warrantee,


Feb. 8, 1765


Lathrop, Elizabeth


Henry Lathrop,


46


127


warrantee,


Mch. 2, 1829


Lathrop, Elizabeth M.


Sarah H. Lathrop,


49


391


quitclaim.


Sept. 11, 1830


Lathrop, Frederick


Daniel Olcott,


32


246


warrantee,


April 22, 1812


B. Fowler,


33


523


quitclaim,


Sept. 23, 1816


Date.


Knowles, John S.


Asa Francis,


56


421


Knowles, Samuel


Knowlton, Danford


George Rhodes, Jr.,


41


66


execution,


Laflin, Cutler


Laflin, Heman


Lamb, Thomas


Lane, Hezekiah Lane, Loring


Langdon, Ozias


Langdon, Reuben


51


227


warrantee,


Feb. 5, 1833


Charles Barnard,


D. Wadsworth, Jr.,


33


135


quitclaim,


Sept. 10, 1814


8


17


distribution,


Feb. 18, 1754


Larned, Frederick


Mch. 13, 1834


Lathrop, Belia


Charles Orchard,


60


257


Kraemer, Jacob


77


306


Grantee Lathrop, Horace


from


Grantor.


Vol.


Page.


Character.


Date.


L. Kelsey,


35


109


mortgage,


Sept. 29, 1815 April 28, 1817


Esther Talcott, Exc'rx.,


21


489


quitclaim,


July 11, 1800


John Morgan,


24


21


warrantee,


Feb. 27, 1802


Lewis Bliss,


24


118


warrantee,


Feb. 5, 1803


Edward Danforth,


24


210


warrantee,


May 23, 1803


Catlin & Corning, &c.,


29


33


quitclaim,


Sept. 21, 1808


A. Lathrop,


33


408


quitclaim,


Jan. 11, 1816


R. Bunce,


33


446


quitclaim,


April 22, 1816


Azael Lathrop,


35


405


warrantee,


May 13, 1816


Gaius Lyman,


36


64


quitclaim,


July 4, 1816


Jabez Heath,


36


460


quitclaim,


Jan. 29, 1819


Benjamin Conkling,


21


98


warrantee,


Sept. 17, 1798


David & Abby Porter,


21


147


warrantee,


Feb. 9, 1799


Lathrop, Joshua


P. W. Gallaudet,


32


140


mortgage,


Nov. 30, 1811


Henry Lathrop,


46


127


warrantee,


Mch. 2, 1829


Sarah H. Lathrop,


49


391


quitelaim,


Sept. 11, 1830


Bliss Lathrop,


46


334


Latimer, Ariel


S. Gillet,


40


528


quitelaim,


Mch. 13, 1823


David Porter,


42


464


warrantee,


May 6, 1823


David Porter,


42


504


warrantee,


Aug. 13, 1823


David Porter,


44


442


Sept. 21, 1825


Jabez Ripley,


43


562


quitclaim,


Sept. 29, 1826


Griffin Stedman, et al.,


45


453


quitclaim,


April 5, 1827


Jesse Deane,


45


283


warrantee,


Oct. 12, 1827


Jabez Ripley,


43


531


quitelaim,


Oct. 12, 1827


Deodat Taylor,


46


42


lease,


Oct. 12, 1827


Deodat Taylor,


46


44


lease,


Oct. 12, 1827


James T. Pratt, et al.,


48


143


warrantee,


May 21, 1829


Lewis Terry,


48


236


mortgage,


Sept. 12, 1829


Henry L. Ellsworth.


49


68


warrantee,


Mch. 18, 1830


Hartford Bank,


48


572


quitelain,


Sept. 4, 1830


James T! Pratt,


4S


573


quitclaim,


Sept. 13, 1830


Cyprian Nichols, et al.,


46


307


well,


May 29, 1832


State of Connecticut,


29


207


quitclaim,


April 28, 1810


J. Latimer,


39


227


mortgage,


Oct. 29, 1819


Larned Shepard,


44


20


warrantee,


Dec. 30, 1823


Jacob Latimer,


44


298


warrantee,


Feb. 10, 1825


Samuel Ledlie,


44


469


warrantee,


Sept. 25, 1825


Jeremiah Woodford, et al., Admr., 46


110


Dec. 30, 1828


Pardee Baker,


49


328


mortgage,


Nov. 22, 1830


State of Connecticut,


50


399


quitclaim,


Mav 25, 1831


Catharine Driggs,


56


43


mortgage,


Mch. 8, 1836


Josiah Benton,


50


292


warrantee,


Jan. 19, 1832


George C. Collins,


50


190


warrantee,


May 23, 1836


David Burbank,


36


518


quitclaim,


June 14, 1836


Allen C. Boardman,


50


251


warrantee,


June 15, 1836


Orange Hale, et al ,


57


10


mortgage,


June 22, 1836


Horace Seymour,


57


391


quitclaim,


Mch. 17, 1837


Henry Boardman,


58


129


warrantee,


May 25, 1837


Missionary Society of Connecticut, 58


537


quitclaim,


Aug. 27, 1838


Orrin Smith,


61


20


warrantee,


Mch. 24, 1839


Latimer, Jacob


John Morgan,


35


562


warrantee.


April 13, 1813


G. J. Patten,


39


215


warrantee,


Feb. 2, 1815


Latimore, John


George Graves, Sr.,


dist.


572


Sept. 7, 1660


Latimer, Hezekiah


William Hayden,


44


295


mortgage,


Feb. 5, 1825


Latimer, Hezekiah, Jr.,


A. Spencer,


37


S


mortgage,


Dec. 16, 1816


J. T. Smith,


37


S9


mortgage,


Mch. 17, 1817


Grav & Chapin,


38


430


foreclosure,


Mch. 2, 1826


Langhton, William, Jr.,


H. Seymour,


35


579


warrantee,


Dec. 4, 1816


Lawrence, Alice


Thomas Day,


43


429


quitclaim,


Jan. 5, 1826


Walter Mitchell, et al.,


46


153


boundary,


April 28, 1$29


Sarah Lawrence,


46


294


gangway,


Mch. 27, 1832


Jason Sage.


50


377


mortgage,


Mch. 27, 1832


Lawrence, Alice, Exctrx.,


Missionary Society of Connecticut, 51


387


quitclaim,


Mch. 30, 1832


Lathrop, John H.


E. Root,


20


571


warrantee,


Nov. 15, 1796


Lathrop, Lydia H.


Latimer, Elisha


J. Lathrop,


37


133


mortgage,


Lathrop, James


Latimer, George


William Hayden,


44


296


mortgage,


Feb. 5, 1825


Latimer, Horace


quitelaim,


Dec. 21, 1830


warrantee,


307


Grantee


from


Grantor.


Lawrence, Amos A.


Connecticut Silk Manuf'g Co., M. Beach,


17


474


Aug. 2, 1787


Hartford Bank,


39


260


Jan. 8, 1820


Mariane Lawrence,


8


304


distribution,


Feb. 18, 1754


Lawrance, John


Jolın Whiting,


8


506


warrantee,


Sept. 4, 1754


County of Hartford,


7


548


warrantee,


Nov. 20, 1754 Jan. 7, 1755 June 21, 1756


S. & R. Weed,


10


583


quitclaim,


May 1, 1762


Joseph Hosmer,


10


397


warrantee,


Dec. 6, 1763 Oct. 6, 1768


Thomas Newhall,


13


313


warrantee,


Aug. 11, 1772


Joseph Church,


16


414


execution,


June 8, 1785


Joseph Church,


16


415


execution,


June 8, 1785


Lawrence, Marianne


William Keith,


1-


1


warrantee,


Jan. 24, 1743


Samuel Lawrence,


25


152


quitclaim,


Jan. 7, 1806


William Lawrence,


33


112


quitclaim,


July 27, 1814


Jason Sage,


50


377


mortgage,


Mch. 27, 1832


Lawrence, Mary


Samuel Lawrence,


25


152


quitclaim,


Jan. 7, 1806


William Lawrence,


33


112


quitclaim,


July 27, 1814


Jason Sage,


50


377


mortgage,


Mch. 27, 1832


Lawrence, Roderick


Joseph Bradley,


34


86


mortgage,


Feb. 4, 1814


Haynes & Hutchinson,


19


168


warrantee,


Aug. 14, 1793


Oliver Ellsworth,


19


276


warrantee,


Oct. 1, 1794


B. Skinner, &c.,


20


533


quitclaim,


Dec. 2, 1794


Samuel Barnard,


19


301


warrantee,


Mch. 4, 1795


Theodore Dwight,


21


516


warrantee,


Aug. 8, 1800


William Lord,


23


83


warrantee,


Sept. 26, 1800


Susan Cadwell,


23


104


warrantee,


Dec. 20, 1800


Nathaniel Jones,


24


67


warrantee,


Nov. 15, 1802


Joseph Hart,


23


460


quitclaim,


Nov. 19, 1802


William Lawrence,


24


145


warrantee,


Feb. 11, 1803


William Wadsworth,


24


238


warrantee,


Nov. 22, 1803


John Cook,


26


3


mortgage,


Sept. 1, 1805


City of Hartford,


22


418


quitclaim,


Nov. 8, 1806


B. Russell,


28


3


mortgage,


Jan. 15, 1807


Lawrence, Sarah


Thomas Day,


43


429


quitclaim,


Jan. 5, 1826


Walter Mitchell, et al.,


46


153


boundary,


April 28, 1829


Alice Lawrence,


46


294


gangway,


Mch. 27, 1832


Lawrence, William


J. H. Lord,


15


99


warrantee,


June 23, 1773


John Seymour,


15


165


warrantee,


Nov. 5, 1774


J. Seymour,


17


476


execution,


June 28, 1785


John Lawrence,


16


480


warrantee,


June 7, 1786


N. S. Benton,


19


333


mortgage,


May 9, 1795


James Bigelow,


20


503


quitclaim,


Dec. 26, 1796


John Meacham,


21


366


quitclaim,


April 11, 1798


John Meacham,


21


370


quitclaim,


June 14, 1798


John Cook,


26


3


mortgage,


Sept. 1, 1805


Daniel Goodwin,


27


12


execution,


Nov. 10, 1806


E. & S. Lawrence,


22


430


lease,


Nov. 20, 1806


S. & A. Smith,


28


22


mortgage.


June 29, 1807


James Church,


29


404


quitclaim,


Jan. 22, 1812


E. Williams, Jr., & others,


32


256


warrantee,


May 27, 1812


Missionary Society of Conn.,


29


426


quitelaim,


June 22, 1812


Joseph Bradley,


34


86


mortgage,


Feb. 4, 1814


M. & M. Lawrence,


34


297


warrantee,


July 27, 1814


Barzillai Russell,


32


442


mortgage,


Feb. 20, 1818


B. Russell,


36


354


quitclaim,


May 20, 1818


Lawrence, William, Est., Law, Jonathan


Elihu White,


28


180


warrantee,


Mch. 23, 1809


Peter W. Gallaudet,


31


342


warrantee,


April 11, 1815


Timothy Barnard, et al.,


46


86


warrantee,


July 17, 1828


Lay, John, 3d,


Sarah Sears,


8


480


warrantee,


Sept. 11, 1753


Leake, John


P. R. Livingston,


18


422


warrantee,


Jan. 25, 1790


Ledyard, Austin


Ebenezer Watson,


13


329


warrantee,


Nov. 10, 1775


Ledyard, Ebenezer


J. Olmstead,


17


461


mortgage,


May 28, 1787


Ledyard, Hepzibah


John Skinner, Jr.,


13


184


warrantee,


April 23, 1773


41


Vol. Page. 84


Character. execution, mortgage, warrantee, warrantee,


Jan. 7, 1841


Lawrence, Effingham


Lawrence, Fanny Lawrence, John


Oct. 16, 1751


8


26


Lawrence, John


Samuel Weed, &c.,


9


4


quitclaim,


Benjamin Gilbert,


10


222


mortgage,


M. & S. Butler, Admrs.,


13


105


quitclaim,


Lawrence, Margaret


Lawrence, Samuel


Missionary Society of Conn.,


51


387


quitclaim,


Mch. 30, 1832


Date.


308


Granteo Ledyard, John


from


Grantor.


8


96


warrantec,


April 2, 1751


Joseph Barnard,


8


416


warrantee,


Mch. 21, 1753


William Wallace,


10


71


quitclaim,


Jan. 17, 1754


8


16


distribution,


Feb. 18, 1754


Daniel Pratt, &c.,


10


quitclaim,


Mch. 4, 1754


Joseph Ensign,


9


450


fence,


Nov. 21, 1758


Bunce & Dod,


9


450


fence,


Nov. 21, 1758


Nathaniel Crow,


10


73


quitclaim,


Jan. 11, 1760


Joseph Cowles,


10


72


warrantec,


July 30, 1760


Elisha Wadsworth,


13


501


warrantee,


Sept. 8, 1760


Zach. Seymour, &c.,


10


72


mortgage,


Oct. 4, 1763


Jared Seymour,


10


497


warrantee,


Feb. 28, 1764


Zacharialı Seymour,


11


225


quitclaim,


July 12, 1764


Daniel Butler, 2d, &c., Admr.,


12


406


quitclaim,


May 18, 1765


Daniel Steel,


12


91


warrantee,


Dec. 22, 1766


Jonathan Seymour,


12


87


warrantee,


Mch. 27, 1767


William Ellery,


12


141


warrantee,


April 2, 1767


J. & M. Seymour,


13


106


quitelaim,


Oct.


6, 1767


Jonathan Easton,


13


500


warrantee,


Dec. 22, 1767


Joseph Shepard,


13


423


warrantee,


Aug. 15, 1769


William Ellery,


13


422


warrantee,


Dec. 8, 1769


Dorothy Steel,


13


583


quitclaim,


Feb. 18, 1771


William & Mary Russell,


13


250


warrantee,


Feb. 20, 1771


Skinner & Benton,


15


50


warrantee,


June 17, 1771


Caleb Croswell,


16


221


mortgage,


Mch. 18, 1783


Caleb Croswell,


16


222


mortgage,


Mch. 18, 1783


Ledyard, Mary


City of Hartford,


20


577


highway,


May 9, 1785


Ledyard, Sarah


Oliver Hills,


15


387


warrantee,


Aug. 13, 1779


Ledyard, William


Thomas Seymour, &c., Admr.,


13


79


quitelaim,


Mch. 12, 1773


Thomas Seymour,


13


585


quitelaim,


Mch. 16, 1773


Ledlie, Hugh


George Smith,


12


30


warrantee,


May 28, 1770


Robert Sanford,


13


204


warrantee,


June 13, 1770


Neil McLean,


15


25


warrantee,


June 22, 1772


Jonathan Butler,


16


228


warrantee,


Sept. 26, 1772


S. Ledlie,


20


53S


life lease,


Dec. 19, 1795


Ledlie, Mary


S. Ledlie,


20


538


life lease,


Dec. 19, 1795


H. & M. Ledlie,


16


384


warrantee,


May 30, 1785


Hugh Ledlie,


20


33


warrantee,


April 28, 1795


George Merrell,


21


418


quitclaim,


Aug. 14, 1799


Mary Ledlie,


23


429


quitclaim,


April 28, 1802


Normand Knox, Admr.,


24


282


warrantee,


June 18, 1803


State of Connecticut,


29


230


quitclaim,


Oct. 11, 1810


Jacob Sargeant,


34


427


warrantee,


April 27, 1813


John Caldwell,


34


428


warrantee,


May 14, 1813


T. Bunce,


33


78


quitelaim,


April 30, 1814


Chauncey Barnard,


49


380


warrantee,


Dec. 21, 1819


H. Seymour,


39


256


warrantee,


Dec. 24, 1819


Joseph Lynde,


39


455


mortgage,


Oct. 26, 1820


Jane Wells,


42


70


mortgage,


Sept. 6, 1821


Freeman Kilbourn,


43


147


quitclaim,


May 12, 1824


Jonathan Hartshorn,


44


243


mortgage,


Nov. 15, 1824


Timothy Bunce,


45


329


cond. wr'ntee, Dec. 22, 1827


Hezekiah Kilbourn,


46


273


warrantee,


Nov. 25, 1831


Hezekiah Kilbourn,


41


4S


execution,


June 4, 1832


Hezekiah Kilbourn,


41


49


execution,


June 4, 1832


Hezekiah Kilbourn,


41


50


execution,


June 4, 1832


Jonathan Hartshorn,


51


77


warrantee,


June 30, 1832


Alden Baker,


51


267


mortgage,


Mch. 14, 1833


Lee, Amos


Abraham Sedgwick,


15


185


warrantee,


May 26, 1774


Hezekiah Huntington, Jr.,


50


334


warrantee,


Feb. 29, 1832


Ralph J. Dunham,


51


20


mortgage,


Mch. 31, 1832


John Warburton,


5)


336


mortgage,


May 2, 1833


Lee, Esther


Russell & Church,


31


487


quitelaim,


July 28, 1817


Lee, Hezekiah


John Lee,


26


462


warrantec,


May 10, 1808


Lee, Hezekiah J.


John Lee,


35


380


warrantee,


May 7, 1816


Ledyard's, John, heirs,


J. Barnard & others,


20


555


distribution,


Mch. 25, 1795


John Tryon,


11


169


mortgage,


Jan. 13, 1762


Vol. Page.


Character.


Date.


Lee, Benjamin F.


William Montague,


52


273


mortgage,


June 15, 1833


Ledlie, Samuel


Isaac Bunce,


Grantee Lee, Jolın


from


Grantor.


l'ol.


Page.


Date.


Elisha Allyn,


20


152


June 8, 1796


Seth Turner,


20


292


May 24, 1797


E. & E. Wadsworth,


21


279


warrantee,


April 14, 1800


Shadrach Johnson,


23


335


mortgage,


mortgage,


Sept. 13, 1803


James & Thomas Bull,


25


146


quitclaim,


Ang. 19, 1805


James & Thomas Bull, Exctrs.,


26


541


warrantee,


Aug. 6, 1806


Samuel Lawrence,


27


20


execution,


Jan. 6, 1808


Ward Woodbridge,


26


544


warrantee,


Ang. 27, 1808


S. W. Candee, Admr.,


32


235


warrantee,


Jan. 11, 1812


John & Elizabeth Indicott,


36


372


quitclaim,


June 30, 1812


Roland Lee,


34


158


mortgage,


Mch. 26, 1814


William Hitchcock,


34


328


warrantee,


Oct. 6, 1814


Nabby & Noadiah Russell,


36


361


quitclaim,


Sept. 11, 1815


R. Lee,


37


345


mortgage,


Dec. 26, 1817


Roland Lee,


36


362


quitclaim,


May 5, 1818


Mary Church,


36


373


quitclaim,


June 10, 1818


Thomas Lloyd,


36


375


quitclaim,


June 11, 1818


Charles Seymour,


40


425


quitclaim,


July 2, 1822


Thomas S. Williams,


40


426


quitclaim,


July 8, 1822


Roswell Bartholomew,


44


258


warrantee,


Dec. 10, 1824


John Lee,


60


130


chattel,


July 13, 1839


L. Shepard,


37


173


warrantee,


June 24, 1806


John Lee.


26


462


warrantee,


May 10, 1808


Thomas Lloyd,


32


560


warrantee,


Jan. 8, 1813


John Kelsey,


32


561


warrantee,


Mch. 1, 1813


N. Knox,


33


349


quitclaim,


Oct. 17, 1815


N. Knox,


33


348


quitclaim,


Oct. 18, 1815


Second Ecclesiastical Society,


46


164


lease,


Jan. 12, 1830


Daniel P. Hopkins, et al.,


48


376


warrantee,


Jan. 13, 1830


Daniel P. Hopkins,


50


529


quitelaim,


Feb. 11, 1832


William Benton,


46


296


warrantee,


April 10, 1832


James Ward,


53


50


lease,


Nov. 7, 1833


James Dodd,


54


281


warrantee,


Feb. 10, 1835


David F. Robinson,


55


179


warrantee,


July 28, 1835


Nelson H. Chamberlin,


53


234


mortgage,


Sept. 30, 1835


Albert W. Butler,


56


546


quitclaim,


July 30, 1836


Samuel F. Cutler, et al.,


37


124


warrantee,


Sept. 23, 1836


Thomas S. Williams,


57


301


quitclaim,


Oct. 22, 1836


Benjamin Savage,


51


277


mortgage,


Mch. 30, 1833


Nathaniel Crow, Jr.,


12


477


warrantee,


Oct. 7, 1763


Deborah Lothrop,


12


476


warrantee,


Sept. 2, 1764


Leffingwell, John


J. & H. Chenevard,


17


510


quitclaim,


Jan. 12, 1788


S. Flagg & others,


17


184


warrantee,


Jan. 12, 1788


N. S. Benton,


17


332


warrantee,


July 28, 1789


Samuel Lawrence,


35


mortgage,


Oct. 15, 1807


William Lawrence,


35


260


warrantee,


May 3, 1814


Daniel Wadsworth,


36


455


quitclaim,


Jan. 21, 1819


Horace Wadsworth, et al.


45


155


warrantee,


April 9, 1827


Leffingwell, Joshua


James Newell,


19


143


mortgage,


Nov. 7, 1793


J. Newell,


19


492


warrantee,


July 29, 1794


Jeremiah Wadsworth,


20


179


warrantee,


July 29, 1796


M. Wadsworth, &c.,


25


315


quitclaim,


Dec. 16, 1807


Leffingwell, Richard B.




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.