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.