General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 146

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 146


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


quitclaim,


April 5, 1832


7


1


warrantee,


April 2, 1742


Eleazer Wright,


10


144


warrantee,


Feb. 27, 1764


Magill, Arthur W.


T. & I. Webster,


27


46


Character. execution,


Feb. 7, 1825


Joseph Pratt,


38


357


lease,


Dec. 8, 1827


George Corning, et al.,


45


316


warrantee,


Mch. 16, 1764


J. & J. Wells, Admrs.,


14


45


in trust,-


Gershom Nott,


324


Grantee


from


Grantor.


Vol. Page.


Date.


Lemnel Howlett,


52


117


Oct. 11, 1833 April, 1694


Town of Hartford,


1


140


Horace Olcott,


51


479


quitclaim,


Ang. 27, 1832


William Balch,


28


292


warrantee,


Oct. 19, 1809


E. Frink & others,


34


451


warrantee,


Feb. 27, 1815


L. Hurlbut,


37


564


warrantee,


Feb. 3, 1819


Elisha Wadsworth,


44


235


mortgage,


Nov. 6, 1824


Lemuel Hurlbut,


45


356


mortgage,


Jan. 30, 1828


Lemuel Hurlbut,


47


320


quitclaim,


Mch. 27, 1828


Mercy Collins, et al.,


47


341


qnitclaim,


April 18, 1828


George Grave,


dist.


327


Sept. 10, 1668


Nathaniel Bacon,


dist.


577


June 6, 1681


Nathaniel Sanford & others


dist.


327


Sept. 8, 1687


Ezra Lyon,


45


86


warrantee,


Feb. 1, 1827


Ichabod Goodrich, et al.,


53


275


warrantee,


April 18, 1836


Stephen H. Marcy,


56


163


warrantee,


May 9, 1836


Horace Olcott,


59


298


warrantee,


Feb. 7, 1839


Marshall, Thomas II.


Martha Warren, et al.,


53


499


boundary line, Dec. 19, 1809


Harvey Marshall,


43


370


quitclaim,


April 23, 1825


Marshall, T. H.


Edward Dodd, et al.,


45


85


warrantee,


May 15, 1826


Marshall, Thomas H.


Thomas Smith, et al.


53


21


lease,


April 1, 1833


Marshall, Zebulon K.


Harvey Marshall,


54


21


warrantee,


Mch. 14, 1834


Marcy, Bradford


Jeremiah Asher,


57


196


mortgage,


Dec. 2, 1836


Marcy, Emeline B.


Hartford Bank,


58


443


quitclaim,


April 27, 1838


Marcy, Hannah


Peter Thacher,


47


554


quitclaim,


June 2, 1829


Marcy, Stephen H.


Horace Olcott,


54


286


warrantee,


Feb. 17, 1835


Martinson, George


Daniel Buck,


50


247


warrantee,


Nov. 16, 1831


Daniel Buck,


31


519


quitclaim,


Dec. 4, 1832


Marshfield, Samuel


Jolın Bunce, Jr .. &c.,


6


387


warrantee,


Aug. 29, 1729


Marvin, Eliza


Pascal Loomis, et al.,


49


5


warrantee,


Nov. 21, 1828


Marvin, John


Ebenezer Church,


S


433


quitelaim,


Aug. 14, 1752


Marven, Matthew


John Taylcott,


dist.


92


Feb.,


1639


Susannah Marvin,


8


422


quitclaim,


Oct.


5, 1753


Marvin, Samnel


Ebenezer Church,


8


433


quitelaim,


Aug. 14, 1752


Marvin, Thomas


S. Wells,


37


161


warrantee,


May 9, 1817


N. Tatten,


37


318


warrantee,


Dec. 9, 1817


Asa Meacham,


42


125


warrantee,


Jan.


1, 1822


Pascal Loomis, et al.,


49


5


warrantee,


Nov. 21, 1828


Elisha P. Corning,


47


464


quitclaim,


Jan. 13, 1829


Martindale, Darius


H. Hudson,


35


587


warrantee,


Dec. 6, 1816


Martin, Thomas


M. & T. Bull,


279


bond,


Nov. 25, 1801


William Smith, &c.,


10


646


quitclaim,


June 4, 1763


Marsh, Bathsheba


S


24


distribution,


Feb. 18, 1754


Joseph Barnard,


238


mortgage,


Mch. 17, 1746


Joseph Barnard,


311


warrantee,


Feb. 27, 1747


Nathaniel Marsh,


7


450


warrantee,


April 9, 1748


Panty Jones,


S 230


warrantee,


Mch. 15, 1751


William Spencer,


S


447


quitclaim,


Sept. 8, 1753


Elisha Easton,


8


464


quitclaim,


Feb. 22, 1760


Proprietors of Common Lands.


10


7


April 18, 1754


John Lawrence, Admr.,


10


quitclaim,


April 28, 1760


J. & E. Olcott,


11


251


mortgage,


July 22, 1769


P. Deming,


17


230


warrantee,


May 19, 1772


David Buckland,


16


315


warrantee,


July 4, 1783


Roswell Marsh, Jr.,


23


289


warrantee,


Sept. 17, 1802


Mars'ı, Daniel, Jr.,


S


22


distribution,


Feb. 18, 1754


Edward Smith,


7


556


quitclaim,


Dec. 9, 1754


William Smith, &c.,


10


646


quitelaim,


June 4 1763


Normand Morrison,


14


289


warrantee,


June 26, 1780


Timothy Edwards,


14


281


warrantee,


Dec. 17, 1781


John Smith,


14


389


warrantee,


Jan. 29, 1783


John Marsh,


26


361


warrantee,


Dec. 11, 1807


A. Marsh,


37


334


warrantee,


Dec. 17, 1817


WV. & A. Clark,


37


450


warrantee,


June 9, 1818


J. Marsh,


39


104


warrantee,


April 23, 1819


Saralı J. Church,


59


96


warrantee,


June 1, 1838


Elisha P. Corning,


47


464


quitclaim,


Jan. 12, 1829


Marvin, Matthew


5


23


distribution,


Feb. 18, 1754


Marsh, Anna


Marsh, Daniel


Marsh, Edw rd


Character. warrantee,


Marshall, Henry Marshal, Joel Marshall, Michael Marshall, Preserved


Marshall, Thomas


325


Grantee Marsh, Edward


from


Grantor.


Vol. Page.


Character.


Date.


John Marsh,


40


387


quitelaim,


April 16, 1822


Benjamin Allyn,


44


261


warrantee,


Hannah Wadsworth,


44


612


warrantee,


Nathan Wadsworth,


43


33


warrantee,


Nov. 6, 1826


Samuel Wadsworth,


47


38


warrantee,


Mch. 10, 1828


Guy C. Marsh,


47


110


warrantee,


June 14, 1828


Walter P. Clarke, et al.,


50


79


mortgage,


Sept. 22, 1831


Samuel M. Beckwith,


51


312


warrantee,


April 11, 1833


Samuel M. Beckwith,


52


243


warrantee,


Jan. 31, 1834


John Marsh,


52


568


quitclaim,


Mch. 31, 1834


Benjamin Allyn, et al.,


56


54


warrantee,


Feb. 29, 1836


John Marsh, &c.,


7


315


warrantee,


Mch. 4, 1747


Marsh, Elizabeth, heirs,


Proprietors of Common Lands,


33


449


quitclaim,


April 25, 1816


S. Marsh, &c.,


39


113


warrantee,


April 1, 1819


M. Marsh,


40


277


quitclaim,


Ang. 24, 1821


Michacl Olcott,


42


131


warrantee,


Jan. 21, 1822


Burrage B. Dimock,


43


74


quitclaim,


Nov. 17, 1823


Phoenix Bank,


13


519


quitelaim,


May 10, 1826


John Smith,


38


452


warrantee,


May 17, 1826


John Smith,


45


14


warrantee,


Oct. 13, 1826


John Smith, .


45


173


warrantee,


Oct. 23, 1826


John Smith,


45


206


warrantee,


Oct. 23, 1826


Phoenix Bank,


45


387


quitelaim,


Oct.,


1826


Griffin Stedman, et al.,


45


437


quitclaim,


Feb. 12, 1827


Phoenix Bank,


45


468


quitelaim,


April 27, 1827


John Smith,


45


205


warrantee,


May 29, 1827


Phoenix Bank,


45


483


quitelaim,


May 29, 1827


Phoenix Bank,


45


484


quitclaim,


May 29, 1827


Society for Savings,


47


413


quitelaim,


Oct. 9, 1828


Oliver D. Cooke,


47


196


warrantee,


Oct. 11, 1828


Phoenix Bank,


47


412


quitelaim,


Oct. 10, 1828


Thomas Day,


47


445


quitelaim,


Dec. 24, 1828


City of Hartford,


47


530


quitelaim,


April 18, 1829


David Greenleaf,


48


323


mortgage,


Oct. 19, 1829


Etna Insurance Company,


48


427


quitelaim,


Nov. 20, 1829


Hugh Gourley,


49


139


mortgage,


April 30, 1830


Hugh Gourley,


49


313


mortgage,


Nov. 1, 1830


Hugh Gourley,


49


315


mortgage,


Nov. 2, 1830


Hugh Gourley,


46


212


quitclaim.


Feb. 15, 1831


Job Allyn, et al.,


50


436


quitelaim,


Ang. S, 1831


Daniel Buck,


50


443


quitelaim,


Sept. 8, 1831


Caleb Pond,


50


444


quitclaim,


Sept. 8, 1831


Hartford Brewing Company,


50


446


quiteclaim,


Sept. 9, 1831


David Greenleaf,


51


414


quitclaim,


April 14, 1832


Society for Savings,


51


415


mortgage,


April 14, 1832


Job Allyn, et al.,


51


427


quitclaim,


April 27, 1832


· Burrage B. Dimock,


54


453


quitclaim,


Sept. 24, 1834


George M. Danforth,


54


153


mortgage,


Sept. 25, 1834


George M. Danforth,


55


556


quitelaim,


Aug. 12, 1835


Henry Grew,


56


394


quitclaim,


Ang. 27, 1835


Henry Grew,


56


446


quitelaim,


May 16, 1836


Samuel Olcott,


53


100


lease,


April 30, 1834


Charles C. Newton, et al.,


55


475


quitclaim,


May 9, 1835


Marsh, Guy C.


M. Marsh,


36


538


quitelaim,


July 16, 1819


Michael Marsh,


40


163


quitelaim,


Oct. 26, 1820


John B. Davis,


40


164


quitelaim,


Oct. 26, 1820


Marsh, Hezekiah


Timothy Phelps,


7


316


warrantee,


Mch. 4, 1747


Timothy Marsh, Timothy Marsh,


8


42


quitelaim,


May 6, 1749


Timothy Marsh,


8


343


warrantee,


Ang. 10, 1751


Timothy Marsh,


8


344


warrantee,


Mch. 13, 1752


Elisha Pratt,


9


37


warrantee,


June 10, 1755


Elisha Pratt,


9


36


warrantee,


June 11, 1755


Rebekah Marsh,


9


38


warrantee,


July


1, 1755


Nathaniel Stanly,


9


311


warrantee,


Jan.


5, 1756


7


April 18, 1754


Marsh, Edward


WV. Wadsworth, 2d, Admnr.,


Marsh, Frederick


5


16


distribution,


Feb. 18, 1754


105


warrantee,


Nov. 15, 1744


John Marsh, &c.,


7


473


warrantee,


April 5, 1749


Marsh, Hiram


82


Oct. 20, 1824 Mch. 21, 1826


Marsh, Elizabeth


10


326


Grantee Marsh, Hezekiah


from


Grantor.


Vol. Page.


Character.


Date.


Nathaniel Stanly,


9


335


warrantee,


May 18, 1756


Nathaniel Stanly,


9


176


warrantee,


Mcl. 22, 1757


Nathaniel Stanly,


9


378


mortgage,


Mch. 22, 1757


Elisha Pratt,


9


266


warrantee,


May 27, 1758


Rebeckah Marsh,


10


183


warrantee,


April 24, 1761


Marsh, Hezekiah, Sr.,


J. Marsh,


17


411


quitclaim,


Sept. 26, 1786


J. & H. Marsh,


17


412


quitclaim,


Sept. 26, 1786


Timothy Burr,


18


30


warrantee,


Mch. 17, 1790


J. Marsh,


18


424


qnitclaim,


Dec. 20, 1790


Sarah Marslı,


45


466


quitclaim,


Aug. 7, 1822


William Marsh,


45


463


quitclaim,


April 6, 1824


II. Marsh, Sr.,


17


22


warrantee,


Sept. 26, 1786


Aaron Cook, Admr.,


14


171


warrantee,


Mch. 4, 1777


Samuel Burr,


14


170


quitclaim,


Mch. 15, 1777


Phillip Mortimer,


16


333


release,


Sept. 10, 1783


Pantry Jones,


16


390


quitclaim,


Sept. 10, 1784


James Butler,


16


170


warrantee,


Nov. 16, 1784


John P. Goodwin,


16


458


warrantee,


April 11, 1785


HI. Marsh,


31


163


quitclaim,


Oct. 2, 1807


L. Shepard,


32


429


warrantee,


Mch. 11, 1813


William & L. Cook,


32


424


warrantee,


Mch. 3, 1813


David Collins, et al.,


45


51


warrantee,


May 31, 1820


Luther Hale, et al.,


45


409


quitelaim,


May 2, 1826


Ashbel Spencer, et al.,


45


410


quitclaim,


Dec. 1, 1826


William Goodwin, et al.,


48


341


warrantee,


Dec. 18, 1829


Moses Goodwin, &c.,


54


457


quitclaim,


June 17. 1834


David Collins, et al.,


48


534


quitelaim,


July 29, 1838


Michael Olcott,


44


113


warrantee,


April 12, 1824


Nathaniel Goodwin, Admr.,


43


208


quitclaim,


May 10, 1824


Theodore Spencer, et al.,


44


195


warrantee,


May 10, 1824


William Hayden, Gdn.,


38


342


warrantee,


Aug. 30, 1824


Michael Olcott,


43


425


quitclaim,


Dec. 21, 1825


Goorge White,


44


508


mortgage,


Dec. 22, 1825


Timothy B. Marsh,


57


247


warrantee,


Jan. 22, 1833


Abner P. Wadsworth, et al.,


51


299


warrantee,


April 10, 1833


William Webster,


54


427


quitclaim,


Aug. 19, 1834


Matthew Duty,


57


171


mortgage,


Nov. 11, 1836


Samuel Stone,


dist.


376


Feb.,


1639


Thomas Munson,


dist.


377


Feb.,


1639


John Crow,


dist.


381


Feb.,


1639


William Rusco,


dist.


381


Feb ,


1639


John Pratt,


dist.


381


Feb.,


1639


John Marsh, Sr.,


dist.


361


June


6, 1667


Caleb Stanly,


dist.


362


Dec. 13, 1674


Nathaniel Ruscoe,


dist.


362


May 16, 1689


Caleb Stanly,


‹list.


362


Aug. 14, 1689


John Kelsey,


2


70


warrantee,


Mch. 17, 1798


Indian Natives,


3


388


quitclaim,


Mch. 2, 1715


WVeroamang,


3


387


quitelaim,


Mch. 3, 1716


Joseph Marsh,


5


320


warrantee,


April 4, 1729


Jonathan Marsh,


5


655


warrantee,


Feb. 2. 1734


Jonathan Marsh,


6


16


warrantee,


July 18, 1735


N. & M. Day,


6


312


warrantee,


May 28, 1739


Ichabod Wadsworth,


6


457


warrantee,


July 17, 1744


Joseph Barnard,


7


311


warrantee,


Feb. 27, 1747


H. Marsh, Sr.,


17


21


warrantee,


Sept. 26, 1786


II. Marsh, Sr.,


18


425


quitclaim,


Dec. 20, 1790


Charles Merrill,


20


366


mortgage,


Jan. 13, 1798


William Wadsworth, 2d, Admr.,


33


449


quitclaim.


April 25, 1816


W. T. Allyn,


33


565


mortgage,


Oct. 18, 1816


A. Marsh,


37


334


warrantee,


Dec. 17, 1817


J. Spencer, 2d,


39


245


mortgage,


Dec. 3, 1819


E. Marsh,


May 2, 1822


Edward Marsh,


43


506


quitclaim,


April 25, 1826


Frederick Marsh,


48


388


quitclaim,


Sept. 1, 1828


Isaac Sheldon, &c.,


10


206


warrantee,


Aug. 3, 1761


Marsh, Hezekiah


Marslı, Hezekiah, Jr., Marsh, James


Marsh, James E.


Marsh, John


Sept. 9, 1742


Timothy Phelps,


7


87


warrantee,


warrantee,


Sept. 26, 1786


H. Marsh,


17


22


400


quitclaim,


327


Grantee Marsh, Jolin


from


Grantor.


Vol.


Page.


Date.


James E. Marsh,


48


389


Nov. 28, 1828


Michael Marsh,


47


550


quitclaim,


June 3, 1829


Thomas Roberts,


49


113


mortgage,


April 12, 1830


William Watson, Jr.,


51


189


mortgage,


Oct. 22, 1832


Timothy B. Marsh,


56


552


quitelaim,


April 14, 1836


George Cook,


57


79


warrantee,


April 25, 1836


Thomas Hunt,


1


246


warrantee,


Jan. 24, 1700


Sarah Bidwell,


1


286


warrantee,


Nov. 5, 1700


John Marsh,


1


34


quitclaim,


April 14, 1722


John Marsh,


26


361


warrantee,


Dec. 11, 1807


Marsh, Jonathan


John Marsh,


5


177


quitclaim,


July 15, 1723


Nathaniel Marsh,


7


462


warrantee,


July 19, 1748


8


23


distribution,


Feb. 18, 1754


Beriah Abbey,


27


58


execution,


Jan. 27, 1810


G. C. Marsh,


37


509


warrantee,


Oct. 19, 1818


F. Marsh,


37


510


warrantee,


Oct. 10, 1818


Guy C. Marsh,


36


550


mortgage,


July 30, 1819


Burrage B. Dimock,


48


152


mortgage,


May 29, 1829


Frederick Marsh,


48


153


niortgage,


May 29, 1829


J. Graves & G. White,


41


31


execution,


Aug. 27, 1830


Jeremiah Graves,


41


32


execution,


Ang. 27, 1830


Abigail Spencer,


46


350


warrantee,


Jan. 23, 1832


Frederick Marsh,


50


372


mortgage,


Mch. 28, 1832


Burrage B. Dimock,


50


373


mortgage,


Mch. 28, 1832


Burrage B. Dimock,


50


374


mortgage,


Mch. 28, 1832


Martin Welles,


52


335


quitelaim,


April 22, 1833


Elbridge Andrews,


58


240


mortgage,


Aug. 25, 1837


Elbridge Andrews,


59


148


mortgage,


Aug. 21, 1838


Samuel Olcott,


61


67


mortgage,


April 22, 1839


D. Marsh,


17


229


warrantee,


Mch. 11, 1788


Thomas Burr,


3


143


warrantee,


Mch. 16, 1716


John Marsh,


3


302


quitelaim,


Mch. 24, 1720


Proprietors of Common Lands,


10


7


quitclaim,


Jan. 16, 1764


8


24


distribution,


Feb. 18, 1754


J. & S. Sheldon,


11


339


warrantee,


Dec. 31, 1760


William & S. Jepson,


11


340


warrantee,


Nov. 10, 1761


J. & T. Church,


12


447


warrantee,


Sept. 27, 1765


Stephen Turner,


13


364


mortgage,


Mch. 3, 1777


Isaac Turner, Admr.,


16


339


quitclaim,


July 17, 1778


Daniel Wells,


16


231


warrantee,


July 6, 1785


Adams & Shepard, Admrs.,


17


422


quitclaim,


Mch. 21, 1786


R. Sanford,


17


54


warrantee,


Feb. 8, 1787


Morgan Goodwin,


19


226


mortgage,


May 16, 1794


E. Root,


20


571


warrantee,


Nov. 15, 1796


Town of Hartford,


22


124


quitclaim,


July 14, 1801


Samuel Marsh, Jr.,


23


441


quitclaim,


July 10, 1802


Elizabeth Jones,


12


502


quitclaim,


Mch. 2, 1770


William Warner,


20


196


warrantee,


Dec. 28, 1796


Oliver Enlos,


21


18


mortgage,


Mch. 8, 1798


Timothy Seymour,


21


253


mortgage,


Feb. 7, 1800


Marsh, Susannah


D. & M. Welch,


9


356


warrantee,


July 1, 1756


Jonathan Marslı,


6


75


warrantee,


Oct. 7,1736


Moses Merrell,


G


208


warrantee,


April 11, 1738


Joseph Forbs,


6


459


warrantee,


Jan. 28, 1742


Timothy Andruss,


6


482


warrantee,


Mch. 18, 1742


Joseph Forbes,


8


54


quitclaim,


May 6, 1749


Elias Hopkins,


8


481


warrantee,


May 27, 1754


Hezekiah Marsh,


49


9


warrantee,


June 4, 1827


James E. Marsh,


45


106


warrantee,


Feb. 17, 1827


John Millard,


49


115


mortgage,


April 14, 1830


Samuel Grav, et al.,


19


151


warrantee,


May 8, 1830


Jolın Millard,


51


418


quitclaim,


April 19, 1832


Abner P. Wadsworth, et al.,


51


299


warrantee,


April 16, 1833


J. Spencer, 2d,


32


417


warrantee,


Ang. 18, 1812


Marsh, Lemuel


Marsh, Lemuel, heirs,


Marsh, Michael


Marsh, Margaret Marsh, Nathaniel


Marsh, Samuel


8 23


distribution,


Feb. 18, 1754


Marsh, Nathaniel, heirs,


April 18, 1734


Marsh, Nathaniel


R. Marsh, Jr.,


12


Marsh, Samuel, Admr., Marsh, Samuel, Jr.,


Marsh, Timothy


7 341


warrantee,


May 12, 1747


Hezekiah Marsh,


8


26


distribution,


Feb. 18, 1754


Marsh, Timothy B.


Character. quitclaim,


Marsh, John, Jr.,


Marsh, Lucy


Marsh, Rebekah


328


Grantee Marsh, Timothy B.


from


Grantor.


Vol. Page.


Date.


Aug. 19, 1834


James E. Marsh,


58


516


Nov. 23. 1837


James E. Marslı,


61


402


quitclaim,


Aug. 28, 1838


Marsh, William


George Olcott,


25


354


quitelaim,


May 13, 1808


Andruss & Deming,


28


151


warrantee,


Nov. 26, 1808


Elisha Phelps,


32


151


warrantee,


Dec. 10, 1811


Russ & Wells,


29


412


quitclaim,


April 14, 1812


J. Spencer, 2d,


39


245


mortgage, quitclaim,


Aug. 7, 1822


City of Hartford,


50


401


quitelaim,


April 20, 1829


Marsh, William H.


Joseph Trumbull,


36


398


quitclaim,


Aug. 26, 1818


Jolm Smitlı,


43


355


quitelaim,


Sept. 21, 1826


Nathan Johnson, Admr.,


46


231


warrantee,


Ang. 12, 1830


Marsh, William S.


Thomas Tisdall,


35


172


warrantee,


Nov. 28, 1815


Masters, George


S


19


distribution,


Feb. 18, 1734


William Minthorn,


479


warrantee,


April 19, 1754


Mason, Daniel


D. Trumbull, Est.,


307


in trust,


June 13, 1803


Mason, Elizabeth


E. & William Dodd,


36


234


quitclaim,


Sept. 11, 1817


Mason, Jolin


John Webb,


dist.


391


1649


Benjamin Munn,


dist.


392


John,


dist.


392


·)


17


quitclaim,


Jan. 15, 1708


Mason, Jonathan


Joseph Mason,


3


221


quitclaim,


Feb. 20, 1719


William Peck,


5


37


warrantee,


Oct. 24, 1728


John Skinner, Jr.,


5


643


warrantee,


Jan. 2, 1735


Jacob Bunce,


6


131


warrantee,


June 13, 1737


John Hart,


1-


591


warrantee,


June S, 1748


Mason, Thomas


John Webb,


dist.


500


May 29, 1656 Mch. 29, 1745


James Church,


,


223


warrantee,


Jan.


6, 1816


Mason, William


Thomas Bull,


44


628


warrantee,


May 8. 1826


Daniel Buck, et al ,


43


522


quitclaim,


June 9, 1826


Thomas Bull,


44


654


warrantee,


June 29, 1826


Thomas Bull,


44


678


warrantee,


July 13, 1826


Daniel Buck,


45


447


quitelaim,


Mch. 22, 1827


Mather, Allyn


Ebenezer Barnard, Jr.,


134


warrantee,


Feb. 13, 1799


Mather, Allyn M.


Abiel & Anna Willson,


25


246


quitclaim,


Jan. 16, 1807


Mather, Ann


Rhoda Jones,


43


49S


quitclaim,


April 5, 1826


John Mather,


50


80


mortgage,


Jolın Mather,


31


30


mortgage,


April 25, 1832


Mather, Charles


Goodrich & Wells, &c.,


20


236


warrantee,


Mch. 18, 1797


R. Jones & others,


22


345


lease,


Aug. 21, 1805


State of Connecticut, &c.,


22


351


lease,


Aug. 21, 1805


Philo Hillyer,


29


354


quitclaim,


June 3, 1812


William Fleckner,


29


535


quitelaim,


June 3, 1812


Nathan Morgan,


36


431


quitelaim,


Oct. 31, 1818


Russell Bunce,


43


97


quitclaim,


Jan. 19, 1824


Mather, Elijah


Joseph Russell, et al.,


44


290


warrantee,


Dec. 27, 1824


Mary Church, et al.,


45


19


warrantee,


Feb. S, 1826


Lucy Wadsworth,


61


warrantee,


Mch. 24, 1829


Lucy Wadsworth,


48


420


quiteclaim,


Oct. 19, 1829


Benjamin Allyn,


50


124


warrantee,


May 9, 1831


Job Allyn, et al.,


51


331


warrantee,


April 14, 1833


Isaac D. Bull,


52


336


quitclaim,


April 24, 1833


Timothy M. Allyn,


52


339


quitclaim,


May 1, 1833


James Goodwin, Jr.,


54


33


warrantee,


May 9, 1834


Samuel Mather,


54


232


warrantee,


June 10, 1834


Samuel Mather,


54


516


quitclaim,


June 10, 1834


William H. Meigs,


57


143


mortgage,


Oct. 10, 1836


Roswell C. Smith,


61


19


warrantee,


Oct.


1, 1839


Mather, Increase


Henry L. Ellsworth,


49


72


warrantee,


Mch. 18, 1830


Mather, James


Russell Bunce, Exctr.,


43


99


quitclaim,


Jan. 27. 1824


John Mather,


18


209


warrantee,


July 21, 1829


Mather, John


Russell Bunce, Exctr.,


13


99


quitelain,


Jan. 27, 1824


8


3


distribution,


Feb. 18, 1754


E. & William Dodd,


31


394


assignment,


Mch. 10, 1652


Mason, John, heirs,


Nathaniel Arnold,


115


warrantee,


April 25, 1737


Sarah Marslı,


45


466


Character quitclaim, quitclaim,


William Webster,


54


427


Henry A. Chittenden,


61


299


mortgage,


Oct. 1, 1831


Henry L. Ellsworth,


50


212


warrantee,


Mch. 20, 1839


April 25, 1831


Jacob Bunce,


1649


Dec. 3, 1819


329


Grantee Mather, John


from


Grantor.


Vol.


Page.


Character.


Date.


John Lee, et al.,


45


516


quitelaim, quitclaim,


July 21, 1829


Seth Terry, Com.,


47


576


quitclaim,


July 21, 1829


James Ward,


51


196


warrantee,


Nov. 30, 1832


Ann Mather,


51


533


quitclaim,


Dec. 31, 1832


Ann Mather,


52


411


quitclaim,


July 3, 1833


John M. Niles,


52


412


quitclaim,


July 3, 1833


Dana Hungerford, et al.,


52


30


267


warrantee,


Mch. 25, 1836


Mather, Oliver


J. Gillet,


17


9


warrantee,


June 5, 1786


J. Gillet, Admr.,


17


10


warrantee,


June 5, 1786


E. Judd,


17


78


warrantee,


April 4, 1787


Mather, Patty S


J. Spencer, 2d,


32


327


warrantee,


June 19, 1812


R. Goodman, 2d,


26


166


warrantee,


April 28, 1806


Rebecca Burkett,


29


449


quitclaim,


Feb. 17, 1810


Samuel Goodwin, Gdn.,


29


448


quitclaim,


Feb. 17, 1810


J. & J. Pratt,


32


326


warrantee,


Mch. 14, 1810


A. & R. Hancock,


32


325


warrantee,


Oct. 7, 1811


WV. & M. Cadwell,


32


324


warrantee,


May 15, 1812


Asahel Clarke,


34


465


mortgage,


Mch. 14, 1815


L. Kelsey,


35


100


mortgage,


Sept. 11, 1815


L. Shepard,


35


504


warrantee,


Aug. 16, 1816


J. Barnard,


39


59


mortgage,


April 8, 1819


A. Chipman & E.& S. Pemberton, 40


75


quitclaim,


Feb. 24, 1820


Skinner & Benton, &c.,


40


117


quitclaim,


Feb. 24, 1820


Nathaniel Goodwin, Admr.,


40


116


quitclaim,


Feb. 26, 1820


Abigail Chipman, et al.,


38


183


quitclaim,


July 2, 1821


Skinner & Clark, &c.,


40


367


quitclaim,


July 2, 1821


Charles H. Olmsted, et al.,


48


381


warrantee,


April 18, 1823


Flavel Clark,


48


448


quitclaim,


June 7, 1823


Flavel Clark, et al.,


48


447


quitclaim,


June 7, 1823


William Goodwin,


44


92


mortgage,


Mch. 19, 1824


Charles H Olmsted, et al.,


48


382


warrantee,


May 7, 1824


Joseph Pratt,


48


380


warrantee,


Mch. 11, 1829


Horace Goodwin, 2d, et al.,


48


379


warrantee,


April 28, 1829


William & Elijah Mather,


54


47


warrantee,


April 14, 1834


Joseph Pratt,


56


450


quitclaim,


May


9, 1936


Samuel C. Maxon, et al.,


57


161


warrantee,


Nov. 1, 1836


Mather, Roland


Charles Greenleaf,


58


172


mortgage,


June 5, 1837


John Francis,


60


106


warrantee,


April 1, 1839


Timothy Wells,


48


181


mortgage,


June 22, 1829


Return S. Mather,


49


197


warrantee,


Jan. 18, 1830


Griffin Stedman,


50


398


quitclaim,


Aug. 31, 1830


Benjamin Allyn,


50


125


warrantee,


May 9, 1831


Charles Wells, et al., Trustee,


53


46


lease,


Mch. 1, 1833


Job Allyn, et al.,


51


331


warrantee,


April 24, 1833


Isaac D. Bull,


52


· 336


quitclaim,


April 24, 1833


Timothy M. Allyn,


52


339


quitclaim,


May 1, 1833


William & Elijah Mather,


54


231


warrantee,


July 5, 1834


Thomas Roberts,


56


176


mortgage,


May 10, 1836


John H. Buell,


59


52


warrantee,


April 25, 1838


Henry A. Chittenden,


61


299


mortgage,


Oct. 1, 1839


J. Spencer, 2d,


39


245


mortgage,


Dec. 3, 1819


Joseph Russell, et al.,


44


290


warrantee,


Dec. 27, 1824


Mary Church, et al.,


45


19


warrantee,


Feb. 8, 1826


Lucy Wadsworth,


48


61


warrantee,


Mch. 24, 1829


Lucy Wadsworth,


48


420


quitclaim,


Oct. 19, 1829


Benjamin Allyn,


50


124


warrantee,


May 9, 1831


Job Allyn, et al.,


51


331


warrantee,


April 24, 1833


Isaac D. Bull,


52


336


quitclaim,


April 24, 1833


Timothy M. Allyn,


52


339


quitclaim,


May 1, 1833


James Goodwin, Jr.,


54


33


warrantee,


May 9, 1834


Samuel Mather,


54


232


warrantee,


June 10, 1834


Samuel Matlier,


54


516


quitclaim,


June 10, 1834


William H. Meigs,


57


145


mortgage,


Oct. 10, 1836


Mather, Lester


Seth Terry, Admr.,


53


21


183


warrantee,


Wadsworth & Caldwell,


May 15, 1799


Mather, Return S.


July 12, 1827


Thomas K. Brace,


47


574


Mather, Samuel


William Wadsworth,


53


289


quitclaim,


May


3, 1


Mather, Strong Mather, William


mortgage,


July 4, 1833


83


330


Grantee


from


Grantor.


Vol. Page.


Character.


Date.


Mather, William


Roswell, C. Smith,


61


19


warrantee, warrantee,


June 11, 1836


Mary Skimmer,


38


Charles Caldwell,


10


331


warrantee,


July 2, 1763


Thomas Seymour,


13


159


warrantee,


July 18, 1770


Jonathan Ashley,


13


161


warrantee,


Dec. 27, 1770


Jonathan Ashley,


15


15


warrantee,


quitelaim,


Jan. 16, 1776


Mattoeks, Samuel


C. Murray,


18


446


quitclaim,


April 27, 1791


Mattox, Samuel


D. Goodwin,


19


527


agreement,


Feb. 18, 1794


Matson, Amos


Isaac Porter, Exctr.,


12


452


qnitclaim,


July 30, 1764


Matson, Elizabeth


Isaac Porter, Exctr.,


12


452


quitclaim,


July 30, 1764


Hezekialı Wright,


6


423


warrantee,


April 17, 1741


Mathewson, Edna


Azel Tenant,


59


63


mortgage,


April 28, 1838


Mathewson, Samuel


Ephraim Thayer,


60


234


chattel,


Jan. 14, 1840


Ephraim Thayer,


60


371


chattel,


Dec. 4, 1840


Maxon, Emily


Return S. Mather,


59


353


quitclaim,


Nov. 10, 1838


Maxon, Lewis


James Dodd,


35


398


warrantee,


May 13, 1816


L. Shepard,


37


258


mortgage,


Sept. 10, 1817


Maxon, Samuel C.


James Gordon,


46


125


lease,


June 29, 1829


David Watkinson,


53


339


mortgage,


Nov. 7, 1836


Maxon, Samuel E.


Return S. Mather,


59


353


quitclaim,


Nov. 10, 1838


John Whiting,


6


88


warrantee,


Mch. 15, 1729


James Mitchell,


6


89


quitclaim,


Feb. 1, 1734


Joseph Waters,


6


90


warrantee,


Oct. 12, 1736


James Mitchell,


6


90


warrantee,


Oct. 12, 1736


John Hooker, &c.,


9


494


warrantee,


May 10, 1759


May, John


Isaac Bliss,


28


209


warrantee,


April 29, 1809


May, Joseph


William May,


24


455


warrantee,


Mch. 5, 1805


William Lord,


28


422


warrantee,


May 31, 1810


J. Scarborough,


22


577


gangway,


Oct. 13, 1810


J. Scarborough,


22


574


gangway,


Oct. 13, 1810


Jared Scarborough,


28


483


warrantee,


Oct. 15, 1810


J. Scarborough,


28


484


warrantee,


Oct. 15, 1810


Henry Hall,


43


189


quitclaim,


July 23, 1824


Jabez Ripley,


44


397


mortgage,


April 14, 1825


Ariel Hancock,


28


464


warrantee,


Sept. 20, 1810


J. Scarborough,


574


gangway,


Oct. 13, 1810


J. Scarborough,


22


577


gangway,


Oct. 13, 1810


J. Scarborough,


28


484


warrantee,


Oct. 15, 1810


Jonathan Steel,


S


236


warrantee,


Feb. 4, 1751


Ebenezer Deming,


8


340


warrantee,


Jan. 1, 1753


Elisha Francis,


9


81


warrantee,


Mch. 4, 1756


J. & A. Steel,


9


196


warrantee,


April 7, 1757


Jolm Pierce,


158


warrantee,


Mch. 25, 1763


May, William


Hezekiah May,


19


190


warrantee,


Oct:


6, 1785


J. May,


19


529


lease,


Mch. 12, 1795


Lemuel May,


21


535


quitclaim,


Feb. 21, 1801


May, William B.


J. Pratt,


37


165


warrantee,


May 12, 1817


Mears, Stephen


Moses Burnham,


9


498


warrantee,


May 17, 1759


James McEvers,


10


77


quitclaim,


April 28, 1761


John Hurlbut, &c.,


10


476


warrantee,


April 14, 1763


Samnel Talcott, Exetr.,


13


503


quitelaim,


Dec. 21, 1770


Meadow Lots,


Neck Lots,


22


546


boundary,


April 1, 1807


Meacham, Asa, Jr., ?


J. Purchase, Jr ..


31


481


warrantee,


May 28, 1817


Meacham, Benjamin


Benjamin Wood,


26


289


warrantee,


May 21, 1807


Meacham, Horace


Jacob Durang,


46


269


in trust,


Aug. 10, 1830


Meacham, John


James Bigelow,


20


131


mortgage,


Aug. 15, 1796


J. Bigelow,


21


659


execution,


April 30, 1798


Meacham, John, Jr.,


George Catlin,


26


315


warrantee,


July 15, 1807


James Lathrop,


26


506


warrautee,


May 18, 1808


Meeks, Nathaniel, Jr.,


4


200


warrantee,


Ang. 17, 1723


Nicholas Disbroe,


dist.


341


1672


Jolın Biddoll, Sr.,


dist.


341


Jan. 10, 1672


Nathaniel Barding,


dist.


341


1672


Nathaniel Ruscoe.


dist.


341


April 3, 1680


Joseph Strickland,


dist.


341


Jan. 5, 1685


57


38


189


lease,


Mch. 29, 1822


Mattocks, Samuel


Mattox, Samuel


Mattocks, Samuel


Mattox, Samuel


Smith & Talcott, Admrs.,


14


108


Nov. 20, 1839


Mather, William, Jr.,


Jolın O. Petibone, et al.,


Mather, Drake & Watson


May, Hezekiah


Heman Bunce,


35


430


warrantee,


May 15, 1816


May, Mary


May, Ralph


May, Samuel




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.