General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 144

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 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.,



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.