USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 144
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
Samuel Stocking,
42
437
mortgage,
April 15, 1823
L'Roy, Herman
J. Morgan,
39
91
mortgage,
May 19, 1819
Lester, Charles F.
Daniel Richards,
46
302
warrantee,
May 14, 1832
Lester, Henry
Oliver Treat,
50
486
quitclaim,
Nov. 8, 1831
Lester, Jedediah.
William Browning,
39
88
mortgage,
May 15, 1819
Lester, Milton
W. H. Sikes,
41
S
execution,
Feb. 4, 1841
Levon, James
John Russell,
60
339
lease,
Aug. 5, 1840
Lewis, Adonijah
William Lewis,
19
432
Dec. 1, 1791
Horace Olcott,
53
112
assignment,
Oct. 24, 1834
Joseph Sheldon, et al.,
53
254
warrantce,
Feb. 16, 1836
Lewis, Ebenezer
Zachary Sanford,
dist.
74
Feb. 11, 1683
Lewis, Edward
Joseph Easton,
5
434
warrantee,
Sept. 15, 1732
Lewis, Edward B.
N. Patten,
35
578
warrantee,
Dec. 4, 1816
Lewis, Elisha
E. Clark,
19
404
mortgage,
Nov. 6, 1792
Lee, Lydia A. Lee, Richard Lee, Roger
Lee, Roland
John Lee,
25
188
quitclaim,
Lee, William T.
April 7, 1802
Samuel Kilbourn,
24
225
Character. warrantee, warrantee,
Lewis, Benjamin
78
309
Lee, William E.
Leffingwell, Hart
May 13, 1817
310
Grantee Lewis, Elisha
from
Grantor.
Vol.
Page.
Character,
Date.
E. Clark,
19
431
mortgage,
May 31, 1793
E. Hyde,
19
479
mortgage,
Jan. 30, 1794
E. Clark,
19
538
quitclaim,
Mch: 20, 1795
N. S. Benton,
19
335
mortgage,
May 9, 1795
E. Root,
20
571
warrantee,
Nov. 15, 1796
Daniel Hinsdale,
20
315
warrantee,
Aug. 22, 1797
Ebenezer Clark,
19
154
mortgage,
Nov. 26, 1793
William Benham,
24
434
mortgage,
Feb. 2, 1805
Ozem Woodruff,
44
91
warrantee,
Mch. 10, 1824
Lewis, Ezekiel
David Smith,
4
298
mortgage,
Aug. 13, 1726
Lewis, George, Jr.,
D. Hinsdale,
20
639
quitclaim,
June 1, 1797
Lewis, George
William Hayden,
50
564
qnitclaim,
Mch. 29, 1832
Lewis, Harry
Ozem Woodruff,
44
91
warrantee,
Mch. 10, 1824
Lewis, Henry
Isaac Ingraham, et al.,
51
403
quitclaim,
Mch. 29, 1832
Lewis, John
Mary Wright, &c.,
S
448
quitclaim,
Oct. 3, 1753
Lewis, John, Jr.,
John Lewis,
8
449
qnitclaim,
Oct. 15, 1753
Lewis, Judalı
Horace Olcott,
53
112
assignment,
Oct. 24, 1834
Lewis, Phillip
William Lewis,
dist.
192
Nov. 23, 1682
William Lewis,
dist.
192
April 17, 1683
Lewis, Sanford
Philo A. Goodwin, et al.,
51
404
quitclaim,
Mch. 29, 1832
Lewis, Seth
William Benham,
24
434
mortgage,
Feb. 2, 1805
Lewis, Solomon
Samuel Wright,
S
484
warrantee,
June 6, 1753
Lewis, Thomas
William Lewis,
18
490
quitelaim,
Mch. 1, 1791
Richard Goodman,
dist.
191
1651
Richard Fellowes,
dist.
191
1651
Zachary Field,
dist.
191
Sept. 8, 1655
William Hubbard,
dist.
191
Sept. 8, 1655
Robert Reeve.
dist.
557
mortgage,
1660
Lemuel Humphrey,
51
392
quitclaim,
April 2, 1832
Lillibridge, John T.
Normand Smith,
61
295
mortgage,
Oct.
1, 1839
Linch, Gabriel
Nathaniel Greensmith,
13
497
mortgage,
May 31, 1774
Lincoln, Ensign
William Quiner,
42
3
mortgage,
Mch. 9, 1821
Little, Albert
Lemuel Humphrey,
51
392
quitclaim.
April 2, 1832
Little, David
Elisha Pitkin,
15
178
warrantee,
Mch. 6, 1773
Solomon Hills,
13
427
warrantee,
Sept. 23, 1774
Amos Raymond,
15
414
warrantee,
June 7, 1775
William Roberts,
15
415
warrantee,
June 3, 1779
John Ritter,
15
459
warrantee,
Dec. 8, 1780
William Robarts,
13
490
warrantee,
July 26, 1781
William Roberts,
14
291
warrantee,
Aug. 10, 1781
William Forbs,
15
460
warrantee,
Jan. 5, 1782
Little, William
T. & B. Sanford,
15
258
warrantee,
Sept. 19, 1775
William & J. Goodwin,
15
259
warrantee,
Sept. 19, 1775
Bevil Webster,
15
305
warrantee,
Ang. 25, 1777
Littlefield, Joseph C.
William H. Imlar,
55
284
warrantee,
Nov. 18, 1835
Joseph H. Rockwell,
61
352
mortgage,
Nov. 29, 1839
Litchfield, Thomas J.
Azel Tennant,
53
535
chattel.
Oct. 5. 1838
Litchfield, Thomas
Ashbel Spencer,
61
54
warrantee,
Mch. 13, 1839
Litchfield, Uriah
Thomas J. Litchfield,
61
376
quitclaim,
May 14, 1839
Livingston, Peter R.
Eleazer Pomeroy,
11
260
warrantee,
July 7, 1765
Andrew Thomson,
11
15
warrantee.
Aug. 15, 1765
Samnel Farusworth,
11
379
warrantee,
Nov. 5, 1766
Abraham Beach,
11
381
warrantee,
Nov. 5, 1766
Abraham Beach,
11
18
assignment,
Nov. 6, 1766
William Hooker,
12
403
mortgage,
South Ecclesiastical Society,
14
80
warrantee,
Livingstone, Robert C.
William Hooker,
16
109
warrantee,
Jan. 8, 1773
Lloyd, Mary .
State of Connecticut.
40
541
quitclaim,
Mch. 27, 1823
Lloyd, Samuel
Elias Morgan,
19
244
warrantee,
Sept. 1, 1794
Thomas Lloyd, .
20
453
quitclaim,
April 4, 1796
James Bull,
20
60
warrantee,
Jan. 18, 1794
Elias Morgan,
19
244
warrantee,
Sept. 1, 1794
Willibe Lowell,
19
261
warrantee,
Nov. 3, 1794
1656
Linkon, Thomas, Jr.,
Hezekiah Lamfier,
dist.
536
William Benham,
28
89
mortgage,
Sept. 7, 1808
Lewis, William
William Goodwin,
16
76
warrantee,
Feb. 7, 1783
Aaron Keney, et al.,
57
570
quitclaim,
Jan. 1, 1
June 20, 1770
Jan. 11, 1775
Lloyd, Samuel P.
Lloyd, Thomas
Samuel Woodbridge,
4
375
warrantee,
Sept. 8, 1727
Lewis, Elijah
311
Grantee Lloyd, Thomas, Sr.,
from
Grantor.
Vol,
Page.
Character.
Date.
Nov. 29, 1797
Thomas Lloyd, Jr.,
21
357
quitelaim,
Mch. 30, 1798
Lloyd, Thomas
Romanta Norton,
23
139
warrantee,
Feb. 10, 1801
Michael Olcott,
23
244
warrantee,
Aug. 20, 1801
Nov. 13, 1807
Roberts & Olcott,
28
276
warrantee,
Sept. 11, 1809
John Wadsworth,
29
231
quitclain1,
Oct. 15, 1810
Charles Moseley,
32
20
warrantee,
Mch. 11, 1811
Delia Ellsworth,
29
459
quitelaim,
Aug. 31, 1811
Nathan Allyn,
32
125
warrantee,
Oct. 21, 1811
William Ely,
29
357
quitelaim,
Nov. 1, 1811
Elijah Parsons,
29
365
quitclaim,
Nov. 15, 1811
Michael Olcott,
29
362
quitelaim,
Nov. 27, 1811
Normand Knox,
29
363
quitclaim,
Nov. 27, 1811
John Morgan,
29
364
quitelaim,
Nov. 27, 1811
Henry Butler,
32
173
warrantee,
Nov. 27, 1811
Miller Fish,
32
197
warrantee,
Mch. 5, 1812
J. Scarborough,
32
391
warrantee,
April 22, 1812
John Lee,
32
286
warrantee,
June 10, 1812
Mary Watson,
32
533
warrantee,
July 22, 1812
J. Steward,
31
119
warrantee,
Aug. 5, 1812
E. & J. K. Smith,
32
304
warrantee,
Aug. 8, 1812
Normand Knox,
29
489
quitelaim,
Dec. 19, 1812
Luther Freeman,
29
515
quitelaim,
Feb. 11, 1813
State of Connecticut,
32
459
mortgage,
April 14, 1813
Elijah Parsons,
29
514
quitelaim,
June 25, 1813
T. P. & S. G. Perkins,
34
126
warrantee,
June 25, 1813
N. Webb, Admr.,
31
224
quitclaim,
Aug. 16, 1813
Marsh & Curtis,
27
73
execution,
Ang. 23, 1813
Normand Knox,
29
563
quitelaim,
Sept. 17, 1813
Nathan Allyn,
34
2
warrantee,
Sept. 22, 1813
First Ecclesiastical Society,
29
564
quitclaim,
Sept. 23, 1813
Elijah Parsons,
29
573
quitelaim,
Oct. 7, 1813
J. T. Smith,
31
215
lease,
Dec. 4, 1813
John T. Smith,
34
39
mortgage,
Dec. 4, 1813
S. & M. & R. Patten,
33
10
quitelaim,
Dec. 28, 1813
Miller Fish,
34
65
mortgage,
Jan. 1, 1814
Charles Kelsey,
34
66
warrantee,
Jan. 5, 1814
Joseph Bradley,
34
81
mortgage,
Feb.
1, 1814
Eli Ely,
34
178
mortgage,
April 7, 1814
Joseph Steward,
33
80
quitelaim,
May
9, 1814
William Moseley,
33
82
quitclaim,
May
9, 1814
Miller Fish,
34
223
warrantee,
June
6, 1814
William Hitchcock, Con.,
31
288
warrantee,
Ang.
9, 1814
William Hitchcock,
31
290
assignment,
Aug.
9, 1814
William Hitchcock,
31
288
assignment,
Ang. 9, 1814
William Hitchcock,
34
264
warrantee,
Aug. 9, 1814
Nathaniel Hooker,
34
266
warrantee,
Aug. 10, 1814
Thomas Bull,
34
291
mortgage,
Sept. 6, 1814
Thomas Bull,
34
292
mortgage,
Sept. 6, 1814
Miller Fish,
34
408
mortgage,
Jan. 17, 1815
Stedman & Porter,
33
250
quitelaim,
May 3, 1815
E. Parsons,
33
379
quitelaim,
May 6, 1815
John Pratt,
34
529
warrantee,
May 13, 1815
Miller Fish,
35
25
warrantee,
June 22, 1815
H. Seymour,
33
302
quitclaim,
July 11, 1815
Morgan & Tudor, &c.,
33
115
quitelaim,
Aug. 5, 1814
B. Bigelow,
33
324
quitelaim,
Aug. 17, 1815
Elisha Strong,
35
79
warrantee,
Aug. 21, 1815
C. Burbridge,
33
321
quitelaim,
Aug. 22, 1815
John Pratt,
33
351
quitclaim,
Oct. 16, 1815
John T. Smith,
35
119
warrantee,
Oct. 23, 1815
N. Eggleston,
35
121
mortgage,
Oct. 25, 1815
D. Knox,
35
149
warrantee,
Nov. 21, 1815
C. Butler, 2d,
31
396
assignment,
Jan. 24, 1816
Daniel Hooker,
35
366
warrantee,
May 3, 1816
Thomas Lloyd, Jr.,
20
339
mortgage,
Samuel Tudor, Jr.,
32
532
warrantee,
April 19, 1813
T. P. & Sarah G. Perkins,
34
8
mortgage,
312
Grantee Lloyd, Thomas
from
Grantor.
Vol. Page.
Character.
Date.
H. Seymour, Exctr.,
33
472
quitclaim,
June 6, 1816
H. Seymour,
33
473
quitclaim,
June 6, 1816
A. Spencer,
35
492
mortgage,
July 26, 1816
T. H. Robbins,
33
504
quitelaim,
Sept. 4, 1816
L. Kelsey,
35
514
mortgage,
Sept. 14, 1816
Nov. 6, 1816
Jolın Morgan, et al.,
47
395
quitelaim,
Nov. 30, 1816
William G. Bull,
36
189
quitelaim,
Dec. 6, 1816
Sheldon W. Candee,
36
37
quitelaim,
Dec. 14, 1816
Isaac Bull,
37
83
mortgage,
Jan. 18, 1817
Goodman & Gridley, Exctrs.,
39
13
warrantee,
Feb. 19, 1817
William Thompson,
37
92
mortgage,
Mch. 18, 1817
Porter & Stedman,
36
162
quitclaim,
Mch. 21, 1817
Sally Root,
36
163
quitclaim.
April 1, 1817
Jesse A. Root,
36
164
qnitclaim,
April 5, 1817
E. Hitchcock,
37
134
warrantee,
April 28, 1817
Daniel & John Hooker,
36
152
qnitclaim,
May 20, 1817
M. Burr,
37
180
warrantee,
May 21, 1817
T. & R. Wells,
37
224
warrantee,
May 24, 1817
William Hills,
37
262
mortgage,
Sept. S, 1817
Sheldon & Julia Candee,
36
161
quitelaim,
Sept. 24, 1817
J. G. Norton,
37
280
warrantee,
Oct. 6, 1816
R. Bunce,
37
286
mortgage,
Oct. 9, 1817
M. Burr,
37
294
warrantee,
Oct. 14, 1817
William Thompson.
37
295
mortgage,
Oct. 21, 1817
R. Shepard,
36
274
quitelaim,
Nov. 15, 1817
Levi Kelsey,
36
279
quitelaim,
Nov. 29, 1817
John Grew,
36
312
quitelaim,
Feb. 16, 1818
Trumbull & Hart,
37
405
warrantee,
April 13, 1818
James Pratt,
37
445
warrantee,
June 10, 1818
Johm & Esther Lee,
36
374
quitelaim,
June 11, 1818
J. Lee,
37
449
warrantee,
June 11, 1818
Jonathan Morgan,
37
454
warrantee,
June 11, 1818
J. E. Hart,
37
511
warrantee,
Oct. 19, 1818
Hopkins & MeCraken, &c.,
36
474
quitelaim,
Feb. 17, 1819
Henry Champion,
40
23
quitelaim,
May 20, 1819
Charles Sigourney,
40
14
quitelaim,
Oct. 25, 1819
L. Wells,
39
249
warrantee,
Dec. 11, 1819
John Carter,
40
148
quitelaim,
Jan. 21, 1820
Thomas Day,
40
72
yuitclaim,
Feb. 23, 1820
Anson Hayden,
10
74
quitelaim,
Mch. 18, 1820
Harvey Seymour,
38
122
boundary,
Aug. 16, 1820
Anson Hayden,
10
149
quitelaim,
Sept. 14, 1820
William Hayden,
38
132
mortgage,
Dec. 9, 1820
T. & R. Welis,
39
507
mortgage,
Feb. 20, 1821
Anson Hayden,
40
272
quitelaim,
April 17, 1821
John Carter,
40
260
quitclaim,
July 14, 1821
Elisha Colt,
40
41-0
quitelaim,
May 23, 1822
State of Connecticut,
40
541
quitclaim,
Mch. 27, 1823
Anson Hayden,
43
32
quitelaim,
Aug. 13, 1823
Thomas Day,
43
26
qnitclaim,
Ang. 19, 1823
Henry Champion,
43
95
quitelaim,
Jan. 15, 1824
Thomas Day,
43
353
quitelaim,
May 11, 1825
Anson Hayden,
16
199
quitelaim,
Feb. 6, 1826
Orrin E. Gibbs, et al.,
45
515
quitelaim,
Sept. 5, 1827
Anson Hayden,
45
548
quitelaim,
Nov. 22, 1827
William Hills,
47
339
quitelaim,
May 21, 1828
George W. Pratt,
46
80
qnitelaim,
July 6, 1828
George W. Pratt,
4%
401
quitelaim,
Ang. 18, 1828
Thomas Day, et al.,
47
512
gnitelaim,
April 16, 1829
Thomas Day,
48
431
quitelaim,
Dec. 5, 1829
Thomas Day,
49
415
quitelaim,
Oct. 15, 1830
Thomas Day,
49
465
quitelaim,
Dec. 17, 1830
Joseph Trumbull,
49
466
quitelaim,
Dec. 23, 1830
Thomas Day,
50
536
quitelaim,
Feb. 23, 1832
Renben Langdon, et al.,
51
440
quitelaim,
May 16, 1832
Henry A. Holcomb, et al.,
51
105
mortgage,
Ang. 27, 1832
Thomas Day, et al.,
51
483
quitelaim,
Sept. 18, 1832
John Morgan,
35
546
warrantee,
313
Grantee Lloyd, Thomas
from
Grantor.
Vol.
Page.
Character
Date.
Erastus Huntington,
51
146
warrantee,
Oct. 13, 1832
Reuben Langdon, et al.,
5ł
548
quitclaim,
Jan. 18, 1833
Leonard Bacon,
51
325
mortgage,
April 3, 1833
Society for Savings,
46
350
quitclaim,
April 3, 1833
Charles Pilgrim,
52
22
warrantee,
June 6, 1833
Society for Savings,
52
406
quitclaim,
July 12, 1833
James Trumbull,
52
404
quitclaim,
July 13, 1833
Thomas Day,
52
405
quitclaim,
July 13, 1833
Silas Andrus,
52
47
mortgage,
July 15, 1833
Erastus Huntington,
53
54
quitclaim,
Dec. 9, 1833
State of Connecticut,
52
489
quitclaim,
Dec. 11, 1833
Melville Clark,
54
G
warrantee,
Thomas Day,
54
387
quitclaim,
June 2, 1834
David Greenleaf,
54
128
warrantee,
Sept. 5, 1834
Caleb Pond,
54
458
qnitclaim,
Sept. 30, 1834
Jeremiah Graves,
54
566
quitclaim,
Nov. 6, 1834
Silas Andrus,
54
478
(muitclaim,
Nov. 7, 1834
Tabitha Camp.
54
506
quitclaim,
Dec. 10, 1834
Thomas Roberts,
54
309
warrantee,
Mch. 5, 1835
State of Connecticut,
55
395
quitelaim,
Mch. 5, 1835
Joseplı Bradley,
55
414
quitclaim,
Mch. 16, 1835
Thomas Day,
55
474
quitclaim,
April 24, 1835
State of Connecticut,
55
508
quitclaim,
April 30, 1835
Elisha Colt, Gdn.,
56
381
quitclaim,
Feb. 6, 1836
Jolın F. Wells, et al.,
55
377
warrantee,
Feb. 6, 1836
Thomas Day,
55
387
quitclaim,
Feb. 28, 1836
Seth Terry,
56
19
warrantee,
Mch. 17, 1836
Seth Terry,
56
409
quitclaim,
Mch. 18, 1836
Thomas Day, et al.,
56
415
quitclaim,
April 2, 1836
Thomas Roberts,
56
427
quitelaini,
April 27, 1836
William Hayden,
56
125
mortgage,
May 2, 1836
Abigail Olcott,
57
26
mortgage,
May 23, 1836
Samuel F. Phelps,
57
102
warrantee,
Sept. 8, 1836
Lucinda M. Walton,
57
144
warrantee,
Oct. 10, 1836
Caroline C. Phelps,
57
224
warrantee,
Dec. 1, 1836
William C. Pettibone,
57
261
mortgage,
Feb. 14, 1837
Thomas Day,
57
343
quitelaim,
Feb. 14, 1837
Milton Bartlett,
58
26
warrantee,
Mch. 22, 1837
State of Connecticut,
57
399
(mitclaim,
April 13, 1837
Henry A. Holcomb,
57
487
quitclaim,
Sept. 8, 1837
Gordon H. Child,
58
259
inortgage,
Oct. 2, 1837
Charles Sigourney,
61
417
quitclaim,
May 15, 1839
Silas Andrus,
60
189
mortgage,
Oct. 25, 1839
Silas Andrus,
60
291
mortgage,
Oct. 25, 1839
Thomas Y. Seymour,
25
272
quitclaim,
May 25, 1807
Frederick Bull,
19
355
warrantee,
July 13, 1795
Samuel P. Lloyd,
20
480
quitclaim,
July 23, 1796
E. Root.
20
571
warrantee,
Nov. 15, 1796
Aaron Bradley,
22
16
quitelaim,
July 22, 1799
Simon Clark,
21
431
quitelaim,
Ang. 14, 1799
William Talcott,
221
199
warrantee,
Aug. 17, 1799
Ashbel Wells, Jr.,
21
206
warrantee,
Sept. 13, 1799
William Talcott,
21
567
quitclaim,
Oct. 7, 1800
Lawrence & Moseley,
23
230
warrantee,
Aug. 22, 1801
Joseph Bradley,
23
347
warrantee,
Mch. 29, 1802
William Talcott,
23
509
quitclaim,
Mch. 31, 1803
Thomas Lloyd,
23
496
quitclain,
Mch. 31, 1803
Thomas Lloyd,
25
39
qnitclaim,
Aug. 14, 1804
Nathaniel Jones,
24
425
warrantee,
Nov. 3, 1804
William B. Bradford,
25
74
quitclaim,
Dec. 6, 1804
James Hosmer,
25
75
quitclaim,
Dec. 12, 1804
D. Bull,
Dec. 13, 1804
M. Olcott,
26
109
warrantee,
May 9, 1806
Kingsbury & McCrackan,
25
287
quitclaim,
Mch. 21, 1807
Long, Helena
David Bull,
10
94
warrantee,
April 30, 1760
Jolin Wilcox,
dist.
565
April 22, 1684
Long, Hannah
Daniel Marsh,
10
7
quitclaim,
April 28, 1760
Long, Thomas
79
Lloyd, Thomas, Exctr., Lloyd, Thomas, Jr.,
123
warrantee,
Jan. 17, 1798
William Talcott, Est.,
319
lease,
April 9, 1834
314
Grantce Long, Thomas
from
Grantor.
Vol. Page.
Date.
Daniel Marsh,
10
7
April 28, 1760
David Bull,
10
94
11
62
execution,
Joseph Long,
5
429
quitclaim,
Jan. 31, 1732
Long, Zelotes
N. Starkweather,
59
103
mortgage,
June 22, 1838
R. P. Sargeant,
26
347
warrantee, chattel,
April 3, 1839
Loomis, Chauncey
Timothy Burr,
27
32
execution.
May 5, 1808
William Harden,
51
397
quitclaim,
April 2, 1832
William Tryon,
32
513
warrantee,
April 6, 1811
Loomis, Eliliu
John Loomis, Jr.,
14
379
warrantee,
Feb. 3, 1783
Richard Seymour,
44
465
Loomis, Elijah
A. Chapman,
20
623
mortgage,
May 5, 1797
Joseph Grist,
27
39
execution,
July 8, 1805
Ezra Corning,
25
361
quitclaim,
July 14, 1808
Amos Gillette,
38
303
warrantee,
April 26, 1824
Aaron Pratt,
10
306
warrantee,
Oct. 5, 1757
Edmund Fowler,
61
344
mortgage,
Nor. 20, 1839
Loomis, Joel
Hyllyer & Brooker
13
500
warrantee,
Mch. 5, 1753
Stephen Buckland,
14
164
quitelaim,
July 4, 1778
Thomas Pitkin.
1 -
380
warrantee,
May 15, 1780
Thomas W. Pitkin,
14
380
warrantee,
May 16, 1780
Loomis, John, 3d,
John Loomis, Jr.,
14
379
warrantee,
Feb. 3, 1753
Loomis, Jonathan
Joseph Strickland,
1
98
Feb. 7, 1687
Jolın Grave.
1
124
Feb. 24, 1693
Loomis, Josialı
Wadsworth & Arnold,
14
39
quitelaim,
Sept. 16, 1773
Loomis, Luther
Thomas Lloyd,
27
102
execution,
July 23, 1819
Lucy Wells,
40
175
quitelaim,
Nov. 13, 1820
Truman Sweet,
43
309
mortgage,
Nov. 1, 1827 Mch. 24, 1821
Nathan M. Morse,
01
172
mortgage,
May 16, 1839
Normand Smith,
46
65
lease,
Mch. 11, 1826
Loomis, Marv
John Hurlbut,
8
85
warrantee,
Sept. 6, 1750
Loomis, Martha J.
James Ward,
56
478
quitelaim,
April 13, 1832
Loomis, Odiah
Russell Woodbridge,
12
202
warrantee,
Ang. 1, 1767
Loomis, Pascal
Horace Olcott,
56
169
warrantee,
May 19, 1836
H. Hudson,
56
451
quitclaim,
May 19, 1836
Eleazer Huntington,
61
325
mortgage,
Oct. 28, 1839
Noah B. Clark,
60
362
lien,
Oct. 19, 1840
Loomis, Samuel O.
Edmund Fowler,
61
344
mortgage,
Nov. 20, 1839
Loomis, Simeon L.
George Smith, John Smith, et al.,
44
701
warrantee,
Sept. 19, 182%
Wolcott R. Loomis,
50
160
mortgage,
July 20, 1831
Wolcott R. Loomis,
51
6
warrantee,
April 11, 1832
Loomis, Solomon
Consider Burt,
23
443
quitclaim,
April 5, 1800
Consider Burt,
24
511
warrantee,
May 29, 1805
Levi Robbins,
25
136
quitclaim,
Oct. 2, 1805
C. Burt,
22
355
quitclaim,
Oct. 16, 1805
William Stanley,
29
53
quitclaim,
Feb. 4, 1809
Loomis, Susannah G.
Amos Gillette,
38
303
warrantee,
April 26, 1824
Loomis, Uriah
Russell Woodbridge,
12
202
warrantee,
Aug. 1, 1767
Loomis, William
W. R. Loomis.
57
398
qnitclaim,
April 12, 1837
Loomis & King,
41
110
execution,
July 23, 1847
Loomis, W. R.
Leonard Bacon,
47
437
quitclaim.
Jan. 5, 1828
Loomis, Wolcott R.
James B. Hosmer, et al.,
17
458
quitelaim,
Jan. 5, 1828
Dexter C. Force,
47
456
quitclaim,
Feb. 15, 1828
Moses Burr,
57
167
warrantee,
Oct. 25, 1836
Loomis, W. R.
Martin A. Kellogg,
60
205
mortgage,
Dec. 2. 1839
Loomis, Zedekiahı
Truman Stanley,
23
226
warrantee,
Aug. 11, 1801
Loper, Abby L.
Edward Kenyon,
51
348
mortgage,
May 15, 1833
Lorance, Mariana
John Beauchamp,
5
628
warrantee.
Sept. 5, 1734
Loring, John
N. Knox,
31
415
lease,
June 3, 1816
Lorillard, Jacob
J. Guild,
35
mortgage,
Aug. 17, 1815
Lorilard, Jacob
State of Connecticut,
40
290
quitelaim,
July 3, 1821
Lorillard, Jacob
Otis Cook, et al.,
44
366
mortgage,
April 26, 1825
Lord, Abigail
John H. Lord,
20
454
quitclaim,
Dec. 12, 1795
Loomis, Amasa
Nov. 12, 1807
Loomis, Amos T.
Elliott M. Loomis,
60
92
Character. quitclaim, warrantee,
April 30, 1760 May 27, 1768
Samuel Talcott,
Long. William
Loomis, Elizur
mortgage,
Oct. 27, 1825
Loomis, Emlia
Loomis, Ephraim
Loomis, James
David Greenleaf,
49
567
quitclaim,
Loomis & Co.,
35
353
warrantee,
April 30, 1816
J. & E. & S. Wells, Admrs ..
29
532
quitclaim,
May 24, 1813
Loomis, John, Jr.,
315
Grantee
frcm
Grantor.
Vol. Page.
Character.
Date.
William Lord,
43
504
quitclaim,
July 10, 1797
Prince Hull,
18
118
warrantee,
Mch. 9, 1791
John H. Lord,
20
454
quitclaim,
Dec. 12, 1795
Elizabeth Wilson, Est.,
4
444
distribution,
Sept. 6, 1728
William Lord,
43
504
quitclaim,
July 10, 1797
Frederick Lord,
38
254
life lease,
Ang. 24, 1819
Joseph Lynde,
43
553
quitclaim,
distribution,
Mch. 22, 1754
John H. Lord,
20
454
quitclaim,
Dec. 12, 1795
Lord, Frederick
Frederick Starr,
36
367
quitclainı,
June 9, 1818
John H. Lord,
11
287
warrantee,
May 31, 1765
James Rose,
54
357
warrantee,
April 11, 1835
Thomas Belden, et al.,
53
198
lease,
Sept. 2, 1835
Sanford B. Grant,
59
136
mortgage,
Aug. 8, 1838
Phoenix Bank,
58
489
quitclaim,
Oct. 27, 1838
Ralph Lord,
41
120
execution,
Dec. 27, 1849
Charles Munn, et al ,
17
92
mortgage,
June 2, 1828
8
32
distribution,
Mch. 22, 1754
Thomas Catlin,
dist.
496
Feb.,
1649
William Harris.
dist.
496
Feb.,
1649
James Ensign,
dist.
496
Feb.,
1649
7
294
warrantee,
Jan. 31, 1746
Benjamin Paine,
10
208
warrantee,
Nov. 16, 1753
Lord, John Haynes Lord, John H.
William Winthorn,
8
478
warrantee,
April 19, 1754
M. & H. McLean,
12
406
quitclaim,
April 30, 1765
Jannet Collyer,
18
85
warrantee,
April 20. 1769
William Lawrence,
14
41
quitclaim,
Nov. 26, 1773
Barrett & Church, Exctrs.,
16
337
quitclaim,
Mch. 12, 1784
A. Wells, Jr.,
16
429
gangway,
Feb. 7, 1786
S. Andruss,
17
155
warrantee,
Oct. 30, 1787
J. H. Lord, Jr.,
18
452
release,
May 9, 1791
William Lord,
20
73
warrantee,
Dec. 12, 1795
William Lord, Admr.,
20
277
warrantee,
April 28, 1797
James Anderson,
24
25
warrantee,
July 28, 1802
John H. Lord, Jr.,
37
14
warrantee,
Dec. 21, 1816
Asa Allen,
20
460
quitclaim,
April 12, 1796
Town of Hartford,
18
451
warrantee,
Mch. 8, 1791
John H. Lord,
19
144
warrantee,
May 9, 1791
Russell Goodwin,
19
106
warrantee,
Aug. 22, 1792
William Warner,
29
175
quitclaim,
Nov. 25, 1795
J. H. Lord,
35
386
warrantee,
July
6, 1797
Lord, Priscilla
William Gibbons,
dist.
332
Mclı. 5, 1656
Samuel,
dist.
129
Feb.,
1639
John Skinner,
dist.
129
Feb.,
1639
Thomas Lord, Jr.,
dist.
129
Feb.,
1639
Thomas Lord, Sr.,
dist.
130
Feb.,
1639
Thomas Stanton,
dist.
132
Feb.,
1639
William Wadsworth,
dist.
132
Feb.,
1639
William Hurlberd,
dist.
132
Feb.,
1639
Richard Goodman,
dist.
132
Mch. 8, 1652
West India Company,
dist.
133
May 24, 1653
Jonathan Uuderhill,
dist.
133
May 24, 1653
Nathaniel Ward,
dist.
68
1662
Zachary Field,
dist.
133
Mch. 26, 1662
Nicholas Olmsted,
dist.
132
Mch. 14, 1664
William Calsey,
dist.
133
Sept. 22, 1664
William Williams,
dist.
133
Sept. 22, 1664
Simon Wolcott,
dist.
586
Mch. 8, 1666
Jared Spencer,
dist.
134
Mcl. 5, 1672
William Callsey,
dist.
134
Mch. 5, 1672
Ann Cole,
dist.
134
Mch. 5, 1672
8
11
distribution,
Feb. 18, 1754
John Cole, Jr.,
10
209
warrantee,
Sept. 24, 1754
8
20
distribution,
Feb. 18, 1754
8
32
distribution,
Mch. 22, 1754
8
32
survey,
Mch. 22, 1754
Lord, Jolm H., Est., Lord, John H., Jr.,
Lord, Mary
David Porter,
20
319
warrantee,
D. & A. Porter,
21
597
mortgage,
July 6, 1797
Lord, Richard
Lord, Elizabeth C.
July 28, 1826
Lord, Epaphras
S
32
Lord, Frederick, children,
Lord, George
Lord, Haynes
Lord, Haynes & Co.,
Lord, Ichabod
Lord, John
Isaac Shelding,
May 10, 1816
Lord, Abigail W. Lord, Dinah Lord, Elizabeth
316
Grantee Lord, Richar 1
from
Grantor.
Vol. Page. Character.
Date.
Jolm Gilbert,
dist.
134
Jan. 18, 1674
Robert Lord,
dist.
128
execution, Jan. 26, 1675
Jolın Pantry,
dist.
134
April 8, 1675
William Lord,
dist.
134
May 14, 1675
Thomas Lord's heirs,
1
83
1684
William Wadsworth,
1
83
1684
Ensign Spencer,
1
83
1684
William Lord, &c.,
1
83
1684
William Kelsey,
1
83
1684
Stephen Hopkins,
1
128
agreement,
Dec. 3, 1
John Blackleach,
1
205
Dec. 25, 1700
John Barnard,
1
169
warrantee,
Aug. 21, 1702
Jolın Barnard,
5
658
mortgage,
Aug. 21, 1702
Jacob Warner,
2
107
quitclaim,
Ang. 1, 1711
Lord's, Richard, heir
John H. Lord,
20
454
quitclaim,
Dec. 12, 1795
Lord, Richard
William Lord,
43
504
quitclaim,
July 10, 1797
Lord, Richard, Est.,
J. & M. Pitkin,
4
294
release,
Ang. 8, 1726
Lord, Ruth
Horatio Alden,
19
136
mortgage,
April 27, 1839
Lord, Thomas
Zachary Field,
1
84
Mch. 26, 1662
William Edwards,
1
84
Aug. 7, 1684
Jolın Pantry.
1
84
1684
Steven Hopkins & wife,
1
84
Mch. 8, 1694
Elizabeth Mitchell,
1
84
Feb. 11, 1698
Jonathan Watson,
1
84
Oct. 12, 1699
J. Barnard,
17
139
warrantee,
Sept. 24, 1787
John H. Lord,
20
29
warrantee,
Dec. 12, 1795
Asa & Helena Allen,
20
255
warrantee,
April 1, 1797
Town of Hartford,
20
614
warrantee,
April 3, 1797
Elisha Lord,
20
303
warrantee,
April 21, 1797
John H. Lord,
20
276
warrantee,
April 28, 1797
J. H. Lord,
20
618
quitclaim,
April 28, 1797
Roger Cogswell,
20
338
mortgage,
Oct. 6, 1797
David & Abby Porter,
20
337
warrantee,
Nov. 23, 1797
Josh. & Eliza Hathaway,
21
87
warrantee,
Dec. 9, 1797
Thomas & Rachel Haynes,
21
254
warrantee,
Feb. 10, 1800
William Wadsworth,
22
51
warrantee,
Feb. 11, 1800
Knox & Pitkin,
22
77
gangway,
Sept. 26, 1800
William Wadsworth,
23
290
warrantee,
Feb. 9, 1802
William Wadsworth,
24
134
warrantee,
Jan. 19, 1803
William Wadsworth,
26
66
warrantee,
Sept. 1, 1803
Gurdon Wadsworth,
26
64
warrantee,
Sept. 1, 1803
Jerusha Hutchinson,
23
533
quitelaim,
Oct. 13, 1803
William Wadsworth,
24
279
warrantee,
Feb. 2, 1804
T. & R. Haynes,
24
292
warrantee,
Feb. 4, 1804
Theodore Wadsworth,
24
398
warrantee,
Oct. 29, 1804
William Wadsworth,
26
67
warrantee,
Dec. 31, 1804
Fish & Nichols, Admrs.,
26
262
warrantee,
May 12, 1807
Cyprian Nichols, Admr.,
26
261
warrantee,
May 12, 1807
First Ecclesiastical Society,
29
8
quitclaim,
Oct. 13, 1808
Lois Burkett,
29
187
quitclaim,
May 31, 1810
State of Connecticut,
29
185
quitclaim,
June 1, 1810
First Ecclesiastical Society,
29
188
quitclaim,
June 1, 1810
Russ & Rodd, &c.,
29
186
quitelaim,
June 1, 1810
Asa Allen.
20
460
quitclaim,
April 12, 1796
William Benton,
52
103
mortgage,
Sept. 10, 1833
Proprietors of Common Lands,
9
326
April 21, 1754
Proprietors of Common Lands,
9
324
April 21, 1754
Samuel Law, &c.,
9
439
quitclaim,
Jan. 10, 1758
Mary Langrell,
9
479
quitelaim,
Mch. 15, 1759
Mary Langrell,
13
154
quitclaim,
June 1, 1764
C. & A. Hills,
13
153
quitclaim,
Sept. 20, 1770
Joseph L. Rowley,
13
498
quitelaim,
May 8, 1771
Daniel Olcott,
26
276
warrantee,
May 20. 1807
Lothrop, John H.
B. Skinner, &c.,
20
533
quitelaim,
Dec. 2, 1794
Lothrop, Jerusha
Proprietors of Common Lands,
9
324
April 21, 1754
9
326
April 21, 1754
Loud, Asa
Proprietors of Common Lands, Samuel Olcott,
19
188
warrantee,
Mch. 22, 1794
Lord's, Richard, heirs,
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.