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.