General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 148

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 148


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


warrantee,


Dec. 17, 1742


David Burnham,


9


472


warrantee,


April 8, 1758


Mills, Peter, Jr.,


Samuel Burnham,


6


435


warrantee,


Mch. 1, 1736


Jolm Burnham,


6


435


warrantee,


Mch. 22, 1736


Thomas Burnham,


6


436


warrantee,


Jan. 21, 1740


John Burnham, &c.,


8


92


warrantee,


Mch. 25, 1745


Samuel Elmer,


8 39


quitclaim,


Feb. 21, 1749


Joseph Burnham, Samuel Fitch,


9


90


warrantee,


Feb. 19, 1756


Mills, Philemon


William Hayden,


50


569


quitelaim,


Mch. 30, 1832


Mills, Philo S.


J. W. Mills,


26


274


warrantee,


May 20, 1807


D. & E. Talcott,


35


347


warrantee,


April 27, 1816


D. Talcott,


35


348


warrantee,


April 27, 1816


D. Talcott,


37


99


warrantee,


Feb. 21, 1817


George Burnham,


48


249


mortgage,


Sept. 25, 1829


Frederick Mills, et al.,


52


466


quitclaim,


Sept. 28, 1833


Guy Talcott,


56


112


Mills, Sally


Benjamin & Seymour, &c.,


29


218


quitelaim,


Sept. 26, 1810


John Steele, 2d, et al.,


45


69


warrantee,


Mch. 11, 1818


Mills, Sarah


Sylvester H. Mills,


46


300


warrantee,


Dec. 29, 1829


Mills, Sylvester H.


C. Seymour,


34


212


warrantee,


April 19, 1814


Charles Seymour,


40


44


quitclaim,


Jan. 3, 1820


J. Mills,


39


388


warrantee,


June 23, 1820


Joseph Davenport,


60


3


Mills, Timothy D.


Frederick Mills, et al.,


52


466


quitelaim,


Sept. 28, 1833


Mills, Zechariah


J. Bolles,


22


436


quitclaim,


June 26, 1807


Mills, Zachariah


E. Bolles, &c.,


31


41


lease,


Mch. 16, 1811


Miles, George


Rene Hopkins, et al.,


44


155


warrantee,


May 13, 1824


Mildrum, Elizabeth


Jesse Savage,


61


195


mortgage,


June 25, 1839


Millard, Elliott


Edward Porter,


44


95


warrantee,


Mch. 26, 1824


S 00


92


warrantee,


Jan. 14, 1750


Ariel Ensign,


55


513


quitclaim,


June 27, 1835


Mills, Samuel W.


Horatio Alden,


53


419


warrantee, lease,


June 13, 1837


Oct. 20, 1838


Mills, Zachariah


J. Bolles,


193


warrantee,


June 1, 1803


85


25


272


quitclaim,


Jan. 25, 1827


T. Y. Seymour,


May 25, 1807


481


warrantee,


Character. warrantee, warrantee, warrantee,


mortgage,


April 21, 1836


Mills, Jolın J.


338


Grantee Millard, Elliott Millard, Elliot


from


Grantor.


Vol.


Page.


Character.


Date.


Almira Barnes,


44


539


warrantee,


Childes Goodman, et al.,


44


636


warrantee,


Sylvester Gillett, et al.,


44


633


warrantee,


Charles Root, et al.,


45


190


warrantee,


Oct. 3, 1826


Millard, Elliott


Henry Mix, Admr., et al.,


48


177


warrantee,


April 21, 1829


Elilm Olmsted,


52


239


warrantee,


Feb. 8, 1834


Millard, John


35


586


warrantee,


Dec. 5, 1816


James Church,


44


569


warrantee,


Mch. 14, 1826


Timothy B. Marsh,


46


179


lease,


April 14, 1830


Timothy B. Marsh,


49


114


warrantee,


April 14, 1830


Timothy B. Marslı,


46


297


lease,


April 19, 1832


J. Dodá,


39


57


warrantee,


Sylvester Gillett,


44


634


warrantee,


April 29, 1826


Millard, Sophia S.


Childs Goodman, et al.,


44


635


warrantee,


April 29, 1826


Charles Root, et al.,


45


191


warrantee,


Oct.


9, 1826


34


34


warrantee,


Oct. 8, 1813


Porter & Bunce, &c., Exctrs.,


10


238


quitclaim,


May 31, 1821


46


64


quitclaim,


Mch. 26, 1828


Society for Savings,


47


321


quitclaim,


Mch. 27, 1828


Samuel Talcott,


55


449


quitclaim,


Mch. 13, 1835


Thomas O. Goodwin, et al.,


59


350


quitclaim,


Oct. 31, 1838


Henry Talcott, Exctr ..


59


477


quitclaim,


Mch. 23, 1839


H. Hudson,


35


339


warrantee,


April 25, 1816


J. Pratt,


37


165


warrantee,


May 12, 1817


Benjamin White,


24


367


warrantee,


June 9, 1801


I. Gilbert,


37


448


warrantee,


April 2, 1817


Ebenezer Flower,


50


48


warrantee,


April 2, 1831


Miller, Daniel


E. & E. Barnard,


34


70


warrantee,


Dec. 29, 1813


George Barnard,


33


297


qnitclaim,


June 30, 1815


George Barnard,


33


298


quitclaim,


June 30, 1815


Mills, Huldah


Ashbel Spencer,


23


310


warrantee,


Feb. 20, 1802


Ira Webster,


53


521


chattel,


Sept. 14, 1838


Asa Frances,


61


117


warrantee,


April 2, 1839


Henry Francis,


60


126


chattel,


July 11, 1839


George Francis,


61


290


mortgage,


Sept. 23, 1839


George Francis,


60


150


chattel,


Sept. 23, 1839


George Francis,


60


148


mortgage,


Sept. 23, 1839


Martin A. Kellogg,


60


203


mortgage,


Dec. 2, 1839


Calvin Cheeney,


60


341


in trust,


Ang. 31, 1840


Miller, Jeremiah


Mary Saltonstall,


4


462


attorney,


June 4, 1725


Miller, John


Samuel Taylor,


33


552


quitclaim,


Oct. 7,1816


James Hosmer,


54


343


warrantee,


Mch. 10, 1835


Miller, Jonathan


C. & G. Caldwell,


12


367


execution,


Jan. 10, 1770


Miller, Jonathan, Jr.,


William Baker,


10


143


warrantee,


Sept. 11, 1760


Stephen Turner,


15


76


warrantee,


April 26, 1773


Miller, Joseph


Sylvester Wells,


35


379


warrantee,


May 6, 1816


Nathaniel Terry,


47


154


warrantee,


Sept. 1, 1828


Miller, Joshua


William Howe,


21


496


qnitclaim,


Sept. 8, 1800


B. Chipman,


24


369


warrantee,


Aug. 14, 1804


S. Olcott,


39


132


mortgage,


April 19, 1803


Miller, Martha


A. Goodman,


37


138


mortgage,


May 1. 1817


Miller, Samuel


Norris & William Stanley,


23


159


warrantee,


Mch. 15, 1803


H. & L. Graham,


33


96


qnitclaim,


May 10, 1814


Ebenezer Faxon,


34


358


warrantee,


Nov. 11, 1814


J. Carter, Admr.,


37


37


warrantee,


Jan. 16, 1817


James Hosmer,


54


343


warrantee,


Mch. 10, 1835


John Miller,


56


475


quitclaim,


June 7, 1836


Jeremy Hoadley,


58


409


qnitclaim,


Mch. 3. 1838


Miller, William


Malachi Corning,


8


471


quitclaim,


MIchi. 3, 1751


Ministers' Annnity Society,


E. Clark,


32


88


mortgage,


July 30, 1811


Ministers' Ann'ty Soc. of Ct., Samuel Clark.


32


273


mortgage,


June 1, 1812


Ministers' Annuity Society,


John Kelsey,


44


49


mortgage,


Jan. 29, 1824


Miller, Lucy


Edward A. Stanley,


24


405


warrantee,


Mch. 27, 1801


Christopher Miller,


43


23


quitclaim,


Aug. 8, 1823


Daniel Brown,


58


326


warrantee,


Feb. 23, 1837


M. Goodwin, Jr.,


18


208


mortgage,


Jan. 18, 1792


July 14, 1819


G. Sedgwick,


303


bond,


Miller, Thomas


S


19


distribution,


Feb. 18, 1754


Millard, Joseph


April 2, 1819


Millard, Sophia


Millard, Samuel


Porter & Knox,


Hartford Grammar School,


Miller, Amaziah, Jr.,


Miller, Cornelius


Miller, Charles


Miller, Henry L.


Feb. 6, 1826 April 29, 1826 April 29, 1826


S. Wells,


339


Grantee


from


Grantor.


Vol. Page.


Character.


Date.


Ministers' Annuity Society,


John Kelsey,


52


250


mortgage,


Feb. 22, 1834


John Kelsey,


57


249


mortgage,


Feb. 6, 1


George Francis,


57


275


mortgage,


Feb. 25, 1837


Minthorn, William


Zebulon Mygatt,


5


371


warrantee,


Oct. 1, 1731


Sept. 21, 1759


Isaac Tucker,


8


436


distribution,


Feb. 18, 1754


Miner, Oliver


Samuel Clark, Jr., Admr.,


24


45


warrantee,


Sept. 16, 1802


Miner, Phineas


Moses Morse,


16


426


quitclaim,


Feb.


1, 1785


Miner, Sarah


Henry Utley,


51


158


mortgage,


Oct. 29, 1832


Miner, Uzal


James Lathrop,


26


506


warrantee,


May 18, 1808


E. Clark,


28


310


warrantee,


Dec. 8, 1809


· Minturn, Benjamin G.


20


119


warrantee,


July 25, 1796


Strong & Smith,


20


120


warrantee,


July 25, 1796


Strong & Smith,


20


121


warrantee,


July 25, 1796


Minturn, Benjamin


H. Butler & others,


21


611


distribution,


Oct. 19, 1797


O. Barber & others,


21


649


execution,


Sept. 10, 1798


O. Barber,


22


176


execution,


Dec. 27, 1802


Minturn, Benjamin


Morgan & Burr, &c.,


21


524


quitelaim,


Dec. 29, 1800


Minturn, John G.


Strong & Smith,


20


122


warrantee,


July 25, 1796


Mires, Henry


Peter Thacher,


36


71


quitelaim,


Feb. 8, 1817


R. Wadsworth,


24


355


mortgage,


April 10, 1804


A. Kimberly,


28


57


mortgage,


Sept. 20, 1804


Thomas Seymour,


24


519


mortgage,


June 10, 1805


William Lawrence,


24


534


mortgage,


July 3, 1805


Stephen Brace,


24


552


mortgage,


Oct. 1, 1805


James Wells,


26


121


mortgage,


May 21, 1806


Isaac D. Bull,


26


134


mortgage,


Jime 6, 1806


Normand Knox,


26


142


mortgage,


June 21, 1806


T. & R. Wells,


28


mortgage,


May 23, 1807


Normand Smith,


28


28


mortgage,


Aug. 12, 1807


John J. Wells,


28


58


mortgage,


Feb. 16, 1808


Thomas Bull,


28


63


mortgage,


Mch. 22, 1808


Frederick Butler,


28


73


mortgage,


May 23, 1808


Joseph Stewart,


28


75


mortgage,


May 28, 1808


Aaron Church,


28


87


mortgage,


Aug. 23, 1808


I. L. Skinner,


28


98


mortgage,


Oct. 27, 1808


Erastus Flint,


28


308


warrantee,


Dec. 1, 1809


James Steele,


28


343


mortgage,


Jan. 31, 1810


O. D. Cook,


28


513


mortgage,


Dec. 19, 1810


O. D. Cooke,


32


274


mortgage,


June 5, 1812


William Lawrence,


32


301


mortgage,


June 22, 1812


David Greenleaf,


32


563


mortgage,


Sept. 23, 1813


Frederick Oakes,


34


165


mortgage,


Mch. 29, 1814


D. Greenleaf,


34


241


mortgage,


July 2, 1814


L. Smith,


35


126


mortgage,


Oct. 17, 1815


J Kelsey,


35


170


mortgage,


Dec. 6, 1815


M. Burr,


35


493


mortgage,


July 25, 1816


Thomas Lloyd,


37


228


mortgage,


July 22, 1817


M. Burr,


37


238


mortgage,


Aug. 9, 1817


M. Burr,


37


293


mortgage,


Oct. 14, 1817


A. Isham,


39


301


mortgage,


Mch. 22, 1820


C. Barnard,


39


539


mortgage,


April 11, 1821


Henry Seymour,


44


274


mortgage,


Dec. 24, 1824


John Caldwell,


47


227


mortgage,


Nov. 14, 1828


Michael Olcott,


48


95


mortgage,


Dec. 23, 1828


Caleb Pond,


48


257


mortgage,


Oct.


2, 1829


John Caldwell,


48


273


mortgage,


Oct. 20, 1829


Frederick Oakes,


48


350


mortgage,


Dec. 23, 1829


Silas Andrus,


49


365


mortgage,


Jan. 10, 1831


James Kelsey,


50


355


mortgage,


Mch. 16, 1832


Joseph B. Gilbert,


51


150


mortgage,


Oct. 19, 1832


Thomas Lloyd,


51


214


mortgage,


Jan. 18, 1833


William Winship,


52


14


mortgage,


June 20, 1833


Eleazer Huntington,


54


150


mortgage,


Sept. 24, 1834


Bigelow & Watson,


54


263


mortgage,


Jan. 20, 1835


James Kelsey,


55


196


mortgage,


Ang. 20, 1835


8


81


warrantee,


warrantee,


Mch. 31, 1752


8


21


Miner, Uzael


Strong & Smith,


Minturn, Benjamin G.


O. Barber,


22


execution,


April 21, 1799


Missionary Society of Conn.,


Theodore Gilbert,


340


Grantee from Missionary Society of Conn.,


Grantor.


Vol. Page.


Character.


Date.


Manna Case,


55


310


mortgage,


Dec. 15, 1835


Timothy Hatch,


56


122


mortgage,


April 29, 1836


Moses Smith,


56


188


mortgage,


May 3, 1836


Horace Latimer,


56


252


mortgage,


June 15, 1836


Charles Welles,


57


211


mortgage,


Dec. 22, 1836


George Francis,


57


276


mortgage,


Feb. 25, 1836


Ishmael Magira,


58


15


mortgage,


Mch. 20, 1837


Henry Seymour, 2d,


59


5


mortgage,


Jan.


5, 1839


Mitchelson, Ariel, Admr.,


T. Pease,


37


371


mortgage,


Feb. 25, 1818


Mitchell, Christian


Joseph Lynde,


28


415


warrantee,


May 17, 1810


Mitchell, George


Allen Whiting,


49


31


mortgage,


Feb. 10, 1830


Mitchell, Hannah


C. & H. Welis,


13


342


warrantee,


July 6, 1776


John Curtis,


5


632


warrantee,


Nov. 14, 1732


Joseph Waters,


6


62


warrantee,


July 2, 1736


O. Goodwin, Jr.,


10


226


mortgage,


Dec. 14, 1761


Ozias Goodwin, Jr.,


11


2


warrantee,


June 13, 1763


Ozias Goodwin, Jr.,


11


144


warrantee,


June 13, 1763


Jolm Morrice,


dist.


406


April 5, 1665


Nicholas Ackly,


dist.


406


Mch. 20, 1667


Town of Hartford,


dist.


406


Aug., 1667


Thomas Huxley,


dist.


406


Sept. 22, 1679


Spencer Whiting,


24


42


warrantee,


April 24, 1801


Mitchell, John S.


William McCracken,


46


62


quitclaim,


Mch. 19, 1828


Normand Dexter,


48


473


quitclaim,


Feb. 19, 1830


Normand Dexter,


48


474


quitclaim,


Feb. 19, 1830


Augustus Thacher, et al.,


47


85


mortgage,


May,


1828


Caleb Bull,


6


350


warrantee,


Feb.


7,1740


C. & H. Wells,


13


342


warrantee,


July


6, 1776


Risley & Woodruff,


16


302


execution,


April 15, 1783


T. & A. Deming,


20


22


warrantee,


Mch. 25, 1785


E. Barnard,


17


390


warrantee,


Jan. 29, 1790


Jesse Root,


21


158


warrantee,


April 25, 1796


Mitchell, W.


J. Seaman, &c.,


Mitchell, Walter


Daniel Buck,


28


547


mortgage,


Feb. 2, 1811


D. Knox,


35


42


mortgage,


July 5, 1815


D. Knox,


35


147


mortgage,


Nov. 20, 1815


Edwin Gaylord,


38


230


in trust,


Mch. 4, 1823


Seth Terry Admr.,


43


221


quitclaim,


Aug. 23, 1824


Prudence Terry,


43


222


quitclaim,


Aug. 30, 1824


Daniel Wadsworth,


43


230


quitclaim,


Sept. 29, 1824


Seth Terry, Admr.,


43


245


quitclaim,


Nov. 1, 1824


Isaac Spencer, Jr.,


45


392


mortgage,


Oct. 18, 1826


Ruth Caldwell, et al.,


47


214


warrantee,


Oct. 25, 1828


Ruth Caldwell, et al.,


47


511


quitclaim,


April 14, 1829


Society for Savings,


47


510


quitclaim,


April 15, 1829


Alice Lawrence, et al ,


46


153


boundary,


April 28, 1829


Ruth Caldwell, et al.,


48


449


quitclaim,


Jan. 14, 1830


George Brinley,


50


513


quitclaim,


Jan. 14, 1832


Rufus Barnard,


51


381


warrantee,


June 8, 1833


Elisha Dodd, Admr.,


53


S


warrantee,


June 8, 1833


Thomas Bigelow, et al.,


52


34


warrantee,


July 6, 1833


Seth Terry, Admr.,


54


527


quitclaim,


June 25, 1834


S. M. Mitchell,


54


528


quitclaim,


Jan. 4, 1835


Sally J. Bartholomew, Gdn.,


55


571


quitclaim,


Ang. 11, 1835


George Clark, 3d,


56


244


warrantee,


May 7, 1836


State of Connecticut,


29


213


quitclaim,


May 17, 1810


Samuel Mix,


45


573


quitclaim,


Dec. 26, 1827


Elizabeth Mix,


10


443


warrantee,


Mch. 12, 1764


S. Mix,


18


394


warrantee,


Jan. 20, 1780


Joseph Kellogg,


G


466


warrantee,


June 16, 1740


Samuel Culver, &c.,


7


162


warrantee,


Jan. 21, 1743


Thomas Wyard,


1-


122


warrantee,


Mch. 7, 1745


Nathaniel Flower,


11


1 -


warrantee,


May 20, 1754


Asa Merrills,


9


50


warrantee,


Sept. 27, 1755


Asa Merrills,


9


264


warrante?,


Mch. 23, 1758


59


274


mortgage,


Mitchelson, Eliphalet, Est.,


T. Pease,


37


371


mortgage,


Feb. 25, 1818


Mitchell, James


Mitchell, William


Mix, Abigail Mix, Ann Mix, Anne


Mix, Ebenezer


13


distribution,


Feb. 18, 1754


Mitchell, Mary


Mitchell, Matthew


Mitchell, Stephen M.


495


attorney,


Mch. S, 1808


Mitchell, John


Mch. 13, 1838


Benjamin Hastings,


Grantee Mix, Ebenezer


from


Grantor.


Vol.


Page.


Character.


Date.


Benjamin Gilbert


11


7


quitclaim,


June 20, 1761


James Ensign,


10


441


warrantee,


April 28, 1762


Angustus Stanly,


10


434


warrantee,


July 28, 1763


Ebenezer Mix,


Nov. 12, 1762


Ebenezer Mix,


10


440


warrantee,


Mch. 7, 1764


Kellogg & Seymour,


37


477


warrantee,


May 17, 1785


J. Bidwell,


17


101


warrantee,


May 4, 1787


A. & P. Bidwell,


17


102


warrantee,


May 4, 1787


J. Kellogg,


17


363


warrantee,


Feb. 25, 1788


S. & R. Merrell,


17


281


warrantee,


Feb. 27, 1788


N. & A. Webster,


37


478


warrantee,


May 22, 1789


William Hopkins, et al.,


38


3


warrantee,


Aug. 17, 1789


Seymour & Tryon,


18


115


warrantee,


Feb. 15, 1791


A. Webster,


37


479


warrantee,


May 26, 1792


J. Webb & others,


22


9


quitelaim,


Mch. 29, 1794


Norris Stanley,


2]


161


warrantee,


Mch. 7, 1796


A. Bidwell,


20


572


mortgage,


Oct.


1, 1796


William Stanley,


21


162


warrantee,


Mch. 6, 1798


Jonathan Hand,


37


480


warrantee,


Oct. 31, 1798


Seth Goodwin,


21


141


warrantee,


Mch. 4, 1799


J. Webb,


22


S


quitelaim,


May 14, 1799


Ruth Webster,


24


261


warrantee,


Sept. 21, 1802


Williams & Hatheway,


26


91


warrantee,


June 7, 1805


Susanah Bidwell,


26


90


warrantee,


Mch. 19, 1806


A. Porter, Con.,


22


532


quitclaim,


Feb. 10, 1809


Josiah Huntington,


28


337


warrantee,


Jan. 18, 1810


I. & G. Webster,


28


361


warrantee,


Jan. 18, 1810


A. Webster,


37


481


warrantee,


Jan. 23, 1811


A. . Webster,


37


482


warrautee,


Jan. 15, 1812


M. Hopkins,


37


483


warrantee,


April 4, 1814


L. & E. Webster,


37


484


warrantee,


May 7, 1816


Elijah Parsons,


36


155


qnitclaim,


May 8, 1817


Anna Mix,


36


156


quitclaim,


May 19, 1817


Henry Coon,


27


3


execution,


Dec.


6, 1805


E. Barnard,


35


415


warrantee,


May 14, 1816


Elisha Mix,


36


473


quitclaim.


Feb. 22, 1819


Farmon Buckley,


51


18


warrantee,


April 21, 1832


Jeremiah William Beardslee,


56


568


quitelaim,


Sept. 19, 1836


Mix, Henry, Admr.,


Horace Olcott,


47


489


quitclaim,


Mch. 7, 1829


Almira Barns,


47


493


quitclaim,


Nich. 9, 1829


Mix, John


J. Webb & others,


22


9


quitclaim,


Mch. 29, 1794


J. Webb,


22


8


quitclaim,


May 14, 1799


James Pilgrim,


15


235


warrantee,


Jnne 26, 1827


John M. Gannett, et al.,


46


216


quitclaim,


Mch. 24, 1831


Isaac Jones,


50


351


mortgage,


Mch. 15, 1832


Jededialı Hovey


52


213


mortgage,


Jan. 18, 1834


William Talcott, &c.,


54


542


quitclaim,


Jan. 28, 1835


Society for Savings,


54


543


quitelaim,


Jan. 28, 1835


Horace Seymour,


55


390


quitelaim,


Mch. 3, 1835


Charles Welles,


55


391


quitclaim,


Mch. 3, 1835


John M. Gannett,


55


560


quitclaim,


Mch. 4, 1835


Channcey Barnard,


55


403


quitclaim,


Mch. 13, 1835


Charles Reed,


56


95


mortgage,


April 1, 1836


Augustus Thacher,


56


94


warrantee,


April 2, 1836


George Beach,


59


167


warrantee,


Sept. 11, 1838


Henry Francis,


59


370


mortgage,


Dec. 12, 1838


George Francis,


61


291


mortgage,


Sept. 23, 1839


George Francis,


60


152


mortgage,


Sept. 23, 1839


Daniel H. Preston,


11


131


execution,


July 24, 1855


Mix, John G., Admr.,


State of Connecticut,


54


500


quitclaim,


Dec. 8, 1834


William Tuller,


54


502


quitclaim,


Dec. 9, 1834


Mix, Mary Ann Mix, Samuel


Ebenezer Mix,


10


435


warrantee,


Mch. 7, 1764


Ebenezer Barnard,


413


warrantee,


May 14, 1816


Samuel Talcott,


43


305


qnitclaim,


April 23, 1819


Daniel Dewey,


14


316


warrantee,


Feb. 11, 1825


Samuel Mix,


57


238


warrantee,


Jan. 23, 1837


Mix, Isaac


S


distribution,


Feb. 18, 1754


Mix, John G.


341


205


warrantee,


Mix, Elizabeth Mix, Elisha


Mix, Elihu Mix, Henry


86


342


Grantee Mix, Samuel


from


Grantor.


Vol.


Page.


Character.


Date.


Romanta Seymour, Admr.,


46


165


warrantee,


Jan. 8, 1836


Abigail Mix,


57


328


(quitclaim,


Jan. 23, 1837


Ebenezer Center,


15


350


warrantee,


April 21, 1777


Elihu Cook,


50


576


quitelaim,


Mch. 29, 1832


Joseph Barnard,


8


293


warrantee,


Aug. 29, 1752


Ephraim Root,


34


49


warrantee,


Dec. 20, 1813


C. Church,


33


74


quitelaim,


April 16, 1814


A. Reynolds, Jr.,


35


125


mortgage,


Oct. 28, 1815


Mooney, David


George Smith,


37


53


warrantee,


Jan. 27, 1817


Monson, Alfred


Jabez Ripley,


56


209


mortgage,


Monson, Alfred S.


E. B. & E. C. Kellogg,


60


144


mortgage,


April 5, 1839


Monson, Israel


Walter Phelps,


57


202


warrantee,


Dec. 6, 1836


Betsy Shepard,


54


180


warrantee,


Oct. 21, 1834


Henry Barnard,


54


179


warrantee,


Aug. 3, 1801


Eliphalet Averill,


56


464


quitelaim.


May 24, 1836


Samuel Gove,


56


269


mortgage,


May 2G, 1836


Edward Bolles,


57


19


mortgage,


May 26, 1836


James Noble,


57


21


mortgage,


July 29, 1839


William Bradley,


35


527


mortgage,


May 6. 1816


Joseph Harris,


28


369


warrantee,


April 29, 1809


William Bradley,


35


527


mortgage,


Oct. 5, 1816


Mary Watson,


44


201


warrantee,


April 17, 1824


Howard Geer,


44


202


mortgage,


Aug. 2, 1824


Hartford Bank,


52


258


warrantee.


Nov. 8, 1824


Chauncey Wells,


44


564


warrantce,


Oct. 22, 1828


Simeon Stillman,


48


137


mortgage,


April 25, 1829


Eliphalet Averill,


48


506


quitelaim,


Nov. 17, 1829


Henry L. Ellsworth,


49


122


warrantee,


Meh. 23, 1830


Hartford Bank,


49


550


quitelaim,


Dec. 30, 1830


Henry L. Ellsworth,


50


44


mortgage,


Feb. 19, 1831


Martha Riley,


50


196


warrantee,


Sept. 16, 1831


Joseph M. Merrow,


51


44


warrantee,


Nov. 30. 1831


Eliphalet Averill,


51


43


warrantee,


Dec. 2, 1831


Hartford Bank,


51


433


quitclaim,


April 4, 1832


Luther Warren,


52


56


mortgage,


Jan. 14, 1833


Samuel Ledlie,


51


276


warrantee,


Meh. 12, 1833


Esther Lee,


52


272


warrantee,


June 15, 1833


William Ely,


52


260


warrantee,


Mch. 6, 1834


Lucien B. Hanks,


54


90


mortgage,


June 19, 1834


Montague, William, 2d,


Hempsted & Shepard,


35


573


warrantee,


Dec. 3, 1816


Moor, Abijah


William Barr,


20


208


warrantee,


July 4, 1783


Moore, Allen


Abiel Gray,


11


7


warrantee,


April 5, 1764


Moore, Anna


G. & M. Merrell,


17


358


warrantee,


July 31, 1789


Moor, Anne


Jolin Nivins,


20


405


quitelaim,


Aug. 22, 1795


Moore, Anna


Samuel Ledlie,


23


28


warrantee,


June 25, 1800


Moor, Anna


John Nevins,


24


104


warrantee,


Jan. 3, 1803


Moore, Ama


S. & H. Bancraft,


29


257


quitelaim,


May 27, 1809


John Center,


28


431


warrantee,


Meh. 28, 1810


John Nivans,


36


451


quitelaim,


Jan. 21, 1819


Samuel L. Moore,


43


358


quitelaim,


May 17, 1825


Moore, Anne


Almanzor Denslow,


43


66


warrantee,


Nov. 17, 1826


Moore, Anne


Elizabeth G. Moore,


45


405


quitclaim,


Nov. 20, 1826


Moore, Anna


Elizabeth G. Moore, et al.,


47


366


quitelaim,


May 28, 1828


Society for Savings,


52


315


quitclaim,


Mch. 19, 1833


Moore, Ann


Nathan Allyn,


54


464


mortgage,


Oct. 17, 1834


Samuel L. Moore,


56


326


quitclaim,


Dec. 27, 1836


Moore, Caleb


Benjamin Conkling,


34


10


warrantee,


Sept. 28, 1813


Levi Kelsey,


43


359


quitelaim,


May 31, 1825


Moore, Daniel


Walter Budington,


21


383


quitelaim,


Nov. 2, 1798


A don Beebe,


21


236


mortgage,


Dec. 7, 1799


William Montagne,


444


quitclaim,


Oct. 5, 1516


Montague, Samuel


Thomas Belden,


35


381


warrantee,


Mch. 10, 1826


William Edwards,


47


217


mortgage,


Montfredi, Louis B.


Nathaniel Terry,


559


quitelaim,


Ang. 17, 1816


A. Reynolds,


35


505


warrantee,


June 2, 1836


Monson, Mary Ann


Oct. 22, 1834


Montagne, Elizabeth


Montagne, Richard


Montagne, William


Moore, Ann


City of Hartford,


46


2


quitclaim,


Sept. 12, 1826


Jared L. Moore, et al.,


45


404


quitclaim,


E. & A. Moore,


22


180


gangway,


Jan. 3, 1803


Jan. 9, 1821


Mockler. Sabra


Molea, Aaron Molineux, William Money, David


June 8, 1836


343


Grantee Moore, Daniel


from


Grantor.


Vol.


Page.


Character.


Date,


James Bull,


23


111


warrantee,


Dec. 22, 1800


Chenevard & Patten,


23


222


warrantee,


Aug. 1, 1801


Town of Hartford,


22


133


warrantee,


Oct. 31, 1801


James Bnll,


23


471


quitclaim,


Dec. 27, 1802


D. Goodwin,


22


410


warrantee,


Oct. 20, 1806


Ozias Griswold,


26


177


warrantee,


Oct. 23, 1806


William Lord,


26


227


warrantee,


Nov. 3, 1806


D. Olcott,


22


431


boundary,


May 22, 1807


Gurdon & Daniel Buck.


25


281


quitelaim,


July 23, 1807


D. Olcott,


22


442


fence,


Oct. 13, 1807


R. Goodman,


22


510


boundary,


Sept. 8, 1808


Simeon Stedman,


29


52


quitelaim,


Nov. 26, 1808


Jonathan Hancock,


29


5]


quitclaim,


Jan. 26, 1809


George Goodwin,


29


90


quitclaim,


June 1, 1


S. Whitman, Est.,


22


583


quitclaim,


Aug. 30, 1810


Elisha Skinner,


34


221


warrantee,


May 26, 1814


Joseplı Rogers,


35


443


warrantee,


Jan. 12, 1790


C. & M. Caldwell,


18


184


warrantee,


Sept. 6, 1791


Jolın Nevins,


24


104


warrantee,


Jan. 3, 1803


E. & A. Moore,


22


180


gangway,


Jan. 3, 1803


John Nevins,


25


14


quitclaim,


May 14, 1804


Elijah Filley,


24


543


warrantee,


Ang. 20, 1805


William Marsh,


26


87


warrantee,


Feb. 3, 1806


Town of Hartford,


22


555


quitelaini,


April 26, 1806


D. & E. Filley,


28


367


warrantee,


Feb. 19, 1810


T. & M. S. Gorham,


32


155


warrantee,


June 11, 1810


S. & H. Bancraft,


28


523


warrantee,


Oct. 29, 1810


Sidney Merrill,


32


154


warrantee,


Dec. 19, 1811


A. Clark,


32


370


warrantee,


Dec. 10, 1812


M. S. Merrill,


34


199


warrantee,


Mch. 31, 1814


Robert Moore,


34


200


warrantee,


April 13, 1814


William Quiner,


35


304


mortgage,


April 3, 1816


S. L. Moore,


35


333


warrantee,


April 23, 1816


J. B. Gilbert,


35


498


mortgage,


May 22, 1816


J. L. Moore,


37


289


warrantee,


Oct. 15, 1817


William H. Imlay,


38


353


lease,


Feb. 28, 1824


Moor, Elislia


J. Gillet,


17


9


warrantee,


June 5, 1786


J. Gillet, Admr.,


17


10


warrantee,


June 5, 1786


Moore, Elisha


E. Judd,


17


78


warrantee,


April 4, 1787


Oliver Mather,


23


120


warrantee,


May 8, 1789


E. Wadsworth,


18


523


quitelaim,


May 4, 1792


Jolın Sheldon,


20


436


quitclaim,


Feb. 22, 1794


George & Mary Goodwin,


20


437


quitclaim,


Dec. 31, 1794


T. Wadsworth,


20


549


fence,


Mch. 21, 1796


Moor, Elisha


C. &. M. Caldwel,


1


quitclaim,


Mch. 18, 1799


Moore, Elslia


Wadsworth & Caldwell,


21


183


warrantee,


May 15, 1799


Oliver Mather,


29


424


quitelaim,


June 3, 1806


J. & J. Pratt,


32


277


warrantee,


Sept. 26, 1807


Thomas Moore,


49


169


warrantee,


April 1, 1830


Moore, Elizabetli G.


City of Hartford,


46


quitclaim,


Sept. 12, 1826


Moore, Harriet, Est.,


Thomas Moore,


58


344


mortgage,


Jan. 30, 1838


Moore, James B.


43


72


quitclaim,


Nov. 15, 1823


Moore, Jared L.


E. Moore,


37


150


warrantee,


May 12, 1817


City of Hartford,


46


2


quitelaim,


Sept. 12, 1826


Moore, Jesse


Daniel Moore,


26


240


warrantee,


Mcl. 23, 1807


H. Austin,


33


290


quitelaim,


June 15, 1815


Moore, Joseph


Joseph Barnard,


7


237


mortgage,


Mcl. 17, 1746


Moore, Martin


Thomas Spencer,


1


27


Jan. 15, 1677


Moore, Nathan B.


N. & C. Terry,


39


392


warrantee,


July 4, 1829


Moore, Nathan M.


45


42


warrantee,


Dec. 2, 1826


William H. Imlay,


58


361


warrantee,


Nov. 28, 1837


Moore, Robert


Ebenezer Moore,


26


32


warrantee,


Dec. 5, 1805


E. Moore,


35


127


mortgage,


Sept. 1, 1815


V. Roberts.


39


450


mortgage,


Nov. 2, 1820


Anne Moore,


38


412


bond,


May 30, 1825


Moor, Ebenezer


G. Merrills,


17


383


mortgage,


May 17, 1816


Moore, Ebenezer


Moor, Ebenezer Moore, Ebenezer


Nathaniel Terry, Mittee Benton,


57


477


quitclaim,


Aug. 28, 1836


Moore, Samuel L.


-


Moor, Elisha


Moore, Elisha


Sarah Moore,


344


Grantee


from


Grantor.


Vol. Page.


Date.


Moore, Samuel L.


City of Hartford,


46


2


Sept. 12, 1826


James B. Moore,


42


337


mortgage, quitelaim,


Dec. 14, 1825


Moore, S. P.


Martin A. Kellogg,


60


205


mortgage,


quitclaim,


May 10, 1833


Nathan B. Moore,


52


347


quitclaim,


May 10, 1833


Moore, Simon


12


134


warrantee,


Oct. 24, 1766


John Whiting,


12


213


warrantee,


Sept. 26, 1767


William Whiting,


12


187


warrantee,


Jan. 7, 1768


William Whiting,


12


136


warrantee,


April 13, 1768


Robert Sanford,


12


309


warrantee,


June 17, 1769


William Whiting,


13


251


warrantee,


Mch. 23, 1770


Moore, Thomas


William Talcott,


25


59


quitclaim,


April 2, 1802


Timothy Wadsworth,


25


60


quitclaim,


Jan. 21, 1803


James & Nathaniel Goodwin,


25


61


quitclaim,


Oct. 15, 1804


Daniel Wadsworth,


32


428


warrantee,


June 25, 1805


William Knapp,


39


19


warrantee,


Aug. 27, 1810


S. M. Burr, Gdn, Roderick Terry,


35


364


warrantee,


April 24, 1816


S. Terry, Atty.,


39


20


warrantee,


Aug. 2, 1817


John Hamilton, et al.,


42


549


warrantee,


Mch. 31, 1819


Eliphalet Terry, et al.,


43


404


quitclaim,


Oct. 29, 1825


American Asylum,


57


559


quitclaim,


Sept. 7, 1836


Moore, William


Helena Breeck,


19


248


warrantee,


Sept. 24, 1794


E. Root,


20


571


warrantee,


Nov. 15, 1796


Ashur Isham,


34


181


warrantee,


June 29, 1812


Mookler, James


James Hosmer,


16


175


warrantee,


Jan. 10, 1785


Moody's, Adonijah, heirs,


S


35


distribution,


Mch. 29, 1754


Daniel Olcott,


21


278


warrantee,


April 8, 1800


Daniel Olcott,


25


34


quitclaim,


Ang. 15, 1804


Moody, Ebenezer


S


35


distribution,


Mch. 29, 1754


Moody, Hannah


S 35


distribution,


Mch. 29, 1754


Town of Hartford,


dist.


225


Feb.,


1639


Town of Hartford,


dist.


226


Nathaniel Cole,.


dist.


226


Jolın Grave,


dist.


226


May 16, 1694


Baysey Baker,


1


210


warrantee,


June 13, 1713


T. Hopkins,


18


513


lease,


Oct. 28, 1726


S


6


distribution,




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.