USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 150
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
Nancy Beckwith,
57
558
quitelaim,
Jan. 21, 1838
Freeman Crocker, et al.,
58
405
quitelaim,
Jan. 27, 1838
Samuel M. Beckwith,
58
407
quitclaim,
Mch. 8, 1838
Jeremiah Brown, Trustee,
58
406
quitelaim,
Mch. 17, 1838
Allyn Goodwin,
59
438
quitelaim,
Feb. 18, 1839
Gurdon Robins,
34
195
warrantee,
April 11, 1814
E. & R. Robbins,
33
182
quitelaim,
Jan. 5, 1815
382
mortgage,
Oct. 21, 1727
Isaac Graham,
5
65
quitelaim,
Jan. 30, 1729
Ozias Bidwell, Admr.,
14
158
quitelaini,
June 17, 1778
Isaac Graham,
4
148
warrantee, distribution,
Mygatt, Joseph Mygate, Joseph Mygatt, Jonathan
Grantor. J. & W. Whiting,
8
34
Mygate, Zebulon, heirs,
34
distribution,
Mch. 25, 1754
8
11
distribution,
Feb. 18, 1754
8
8
23
distribution,
Feb. 18, 1754
Nelson, Stephen R.
Nelson, Stephen S.
352
Grantee
Grantor.
Vol. Page.
Character.
Date.
S. C. Çamp,
37
337
warrantee,
Dec. 23, 1817
S. Treat,
37
340
mortgage,
Dec. 23, 1817
Samuel Coon,
32
188
mortgage,
Feb. 18, 1812
Mary Olivey,
11
27
freedom,
July 8, 1760
Samnel Whiting,
38
276
in trust,
Dec. 25, 1823
W. & M. Imlay,
19
441
quitclaim,
Feb. 24, 1793
Ebenezer & Anne Moore,
20
404
(nitclaim,
Aug. 22, 1795
Prudence & Samuel Benton,
21
372
quitclaim,
June 26, 1798
E. & A. Moore,
22
180
gangway,
Jan. 3, 1803
Timothy Cadwell,
24
334
warrantee,
May 15, 1804
M. Nevins,
22
338
life lease,
July 1, 1805
Jolın Russ,
Dec. 5, 1811
Nevins, Robert
7
586
warrantee,
Ang. 12, 1749
Nevens, Robert
John Wells,
S
491
warrantee,
Oct. 5, 1754
Nevins, Robert
Timothy Bigelow,
9
502
warrantee,
May 30, 1759
Nevens, Robert
J. & J. Wells,
10
76
quitclaim,
Jan. 22, 1762
Nevins, Richard
Samuel Whiting,
38
276
in trust,
Dec. 25, 1823
Nevins, Russell H
Samuel Nevins, et al ,
46
138
transfer,
Oct. 1, 1829
J. Nevins,
19
540
warrantee,
July 25, 1795
John Nevins,
19
370
warrantee,
Aug. 25, 1795
Newson, Thomas
Jacob Ogden,
21
356
mortgage,
Mch. 29, 1798
Jacob Ogden,
21
522
quitclaim,
Sept. 4, 1799
New London Bank,
Daniel Douglass,
28
61
mortgage,
Mch. 19, 1808
Richard Seymour,
5
483
mortgage,
Oct. 24, 1732
Thomas Seymour,
3
483
mortgage,
Oct. 24, 1732
Rejoice Newton,
49
104
warrantee,
April 3, 1830
Chauncey Barnard,
46
189
lease,
July 26, 1830
Caleb Pond,
50
27
warrantee,
Mch. 22, 1831
Samuel Olcott,
51
148
warrantee,
H. Hudson,
37
162
warrantee,
May 14, 1817
Newton, Charles
Chauncey Barnard,
50
295
warrantee,
Jan. 20, 1832
Newton, Charles C.
William H. Imlay,
52
303
quitclaim,
Jan. 18, 1833
Abner Newton,
52
494
quitelaim,
Dec. 30, 1833
William II. Imlay,
53
133
lease,
Feb. 26, 1835
Charles Weeks, et al.,
61
253
warrantee,
Mch. 30, 1832
I. Toucey,
44
606
warrantee,
April 19, 1826
Elizabeth Rogers, et al.,
47
516
quitclaim,
Mch. 28, 1829
Elizabeth Rogers, et al.,
52
482
quitclaim,
Oct. 23, 1833
Abner Newton,
32
478
quitclaim,
Oct. 29, 1833
Abner Newton,
55
504
quitclaim,
April 22, 1835
Horace Olcott,
53
338
lease.
Oct. 24, 1836
Robert Munroe,
59
375
quitclaim,
Dec. 20, 1838
Martin A. Kellogg,
60
203
mortgage,
Dec. 2, 1836
Newcomb, Obadiah
Daniel Pratt,
9
152
warrantee,
Nov. 22, 1756
Newhall, Thomas
Neil McLean,
13
312
warrantee,
April 28, 1772
David Watkinson,
45
361
warrantee,
Feb. 9, 1828
Normand Daniels,
49
22
mortgage,
Jan. 26, 1831
Normand Daniels,
51
134
mortgage,
Oct. 2, 1832
Newell, G. T.
Ralph I. Dunham,
54
101
mortgage,
July 14, 1834
Newell, Garry T.
W'm. F. Webster, Trustee, et al., 55
466
quitclaim,
May 9, 1835
American Asylum,
55
467
quitclaim,
May 9, 1835
Newell, James
Jacob Norton,
18
94
warrantee,
Sept. 25, 1790
J. Leffingwell,
19
492
quitclaim,
July 29, 1794
Joshua Leffingwell,
20
412
quitclaim,
Sept. 22, 1795
Newell, Jared
J. Hart,
22
239
execution,
Feb. 15, 1804
Frederick Robbins,
32
269
warrantee,
June 13, 1812
Samuel Olcott,
44
85
mortgage,
Mch. 13, 1824
Samuel Olcott,
44
375
warrantee,
May 9, 1825
Samuel Olcott,
44
520
mortgage,
Dec. 22, 1825
Samuel Olcott,
47
330
quitclaim,
Mch. 29, 1828
John Kelsey,
54
32
mortgage,
April 20, 1834
Thomas D. Gordon,
56
424
quitclaim,
April 29, 1836
Nevins, Meriam
Jolm Nevins,
24
522
warrantee,
July 1, 1805
Garrad Spencer,
8
15
distribution,
Feb. 18, 1754
Nevins, Samuel
Samuel Whiting,
38
276
in trust,
Dec. 25, 1823
New London Society,
Newton, Abner
Lemuel Humphrey,
50
570
qnitclaim,
July 22, 1839
Newtown. Otis
Newton, Rejoice
Martin A. Kellogg,
60
205
mortgage,
Dec. 2, 1839
Newell, Garry T.
David Watkinson,
52
318
quitclaim,
April 11, 1833
Newell, Jonathan
Newell, Otis
Newberry, Amelia
from Nelson, Stephen S.
Nelson, William, Jr., Neptune, Nevins, James
Nevins, John
367
quitclaim,
Sept. 23, 1832
Newton, Abner, Jr.,
353
Grantee
from
Grantor.
Vol. Page.
Character.
Date.
Edward Bolles,
43
560
quitclaim,
Oct. 2, 1
Benjamin Fowler, Jr.,
43
40
warrantee,
Oct. 26, 1826
George Newbury,
49
161
mortgage,
May 18, 1830
Augustus Thacher, et al.,
48
101
warrantee,
April 15, 1829
Augustus Thacher,
49
188
warrantee,
June 15, 1830
Seymour Watrous,
49
189
warrantee,
June 15, 1830
Hartford Grammar Sel.ool,
49
301
warrantee,
Aug. 23, 1830
Lewis Seymour, et al.,
49
405
quitclaim,
Oct. 9, 1830
Newberry, Lucius
Martin A. Kellogg,
60
208
mortgage,
Dec. 2, 1839
Newberry, Mary
Amos Gillette,
38
303
warrantee,
April 26, 1824
Nichols, Caty
William Nichols,
1 162
execution,
Sept. 17, 1711
Free School,
₾1
160
warrantee,
Aug. 5, 1712
Cyprian Nichols,
3
289
conditional,
Jan. 28, 1720
Cyprian Nichols,
3
293
agreement,
Jan. 28, 1720
Cyprian Nichols,
3
287
conditional,
Jan. 28, 1720
00 00 00 00 S 8 S
Nichols, Cyprian, heirs, Nichols, Cyprian
W. & E. Powel,
9
330
quitclaim,
Mch. 26, 1756
J. Wadsworth,
21
647
lease,
July 24, 1798
J. Wadsworth,
21
648
lease,
July 25. 1798
John McNeight,
21
266
warrantee,
Mch. 6, 1800
T. Tisdall.
126
lease,
Oct. 3. 1801
N. Patten,
26
58
warrantee,
Jan. 8, 1806
Town of Hartford,
22
388
lease,
Mch. 11, 1806
Town of Hartford,
22
426
lease,
Oct. 24, 1806
Nathaniel Patten,
26
299
warrantee,
May 27, 1807
S. & A. Smith,
26
312
warrantee,
June 29, 1807
A. & R. Hancock,
26
313
warrantee,
June 29, 1807
George Burkett,
30
mortgage,
Sept. 3, 1807
William & M. Cadwell,
28
31
mortgage,
Sept. 4, 1807
Peter Cross,
28
51
mortgage,
Jan. 25, 1808
Elijah Loomis,
25
362
quitclaim,
July 14, 1808
Wood & Bunce,
26
526
warrantee,
July 14, 1808
Sylvanus Woodruff,
28
199
warrantee,
April 22, 1809
T. Tisdall,
22
537
agreement,
Oct. 11, 1809
T. Tisdall,
22
566
lease,
July 13, 1810
Town of Hartford,
31
68
lease,
Oct. 10, 1811
Robert Seyms,
32
536
warrantee,
Aug. 6, 1813
M. Cadwell,
31
207
lease,
Sept. 21, 1813
Robert Seyms,
34
423
mortgage,
Jan. 31, 1815
Joseph Lynde,
35
78
warrantee,
Aug. 19, 1815
R. Seyms,
35
215
mortgage, trust,
Oct.
3,1816
James Dodd,
36
153
quitclaim,
May 21, 1817
Thomas Knowlton,
36
278
quitclaim,
Nov. 18, 1817
Joseph Lynde,
37
491
mortgage,
Sept. 11, 1818
William H. Imlay,
36
423
quitclaim,
Oct. 6, 1818
J. Morgan,
39
36
mortgage,
Mch. 25, 1819
J. Jacobs,
39
85
mortgage,
May 11, 1819
J. Lynde,
39
188
mortgage,
Sept. 15, 1819
Eliakim Hitchcock,
40
53
quitclaim,
Nov. 5, 1819
James Dodd, Agt.,
38
90
warrantee,
Jan. 18, 1820
Lucy Seymour,
40
71
quitclaim,
Feb. 18, 1820
J. Lynde,
39
530
mortgage,
Feb. 28, 1821
Horace Wadsworth,
42
257
mortgage,
July 9, 1822
Joseph Lynde,
42
276
mortgage,
Aug. 12, 1822
J. Jacobs,
40
453
quitclaim,
Sept. 19, 1822
Samnel Humphrey, 2d,
42
305
mortgage,
Sept. 21, 1822
Charles Sigourney,
12
303
warrantee,
Sept. 25, 1822
Lemuel Humphrey,
42
307
mortgage,
Sept. 27, 1822
Joseph Lynde,
40
540
quitclaim,
Mch. 31. 1823
Town of Hartford,
38
377
quitclaim,
April 22, 1824
Deodat Taylor,
42
435
mortgage,
April 7, 1823
Town of Hartford,
38
382
quitclaim,
April 22, 1824
distribution,
Feb. 18, 1754
34
distribution,
Mch. 23, 1754
37
survey,
Mch. 26, 1754
34
survey,
Mch. 29, 1754
Nichols, Cyprian
Doctor Thomas Hooker,
248
warrantee,
April 23, 1792
Newberry, Benjamin
Newbury, Benjamin
Newbury, Frederick
Newbury, George
89
Jan. 18, 1816
R. Seyms,
31
441
10
354
Grantee Nichols, Cyprian
from
Grantor.
Vol.
Page.
Character.
Date.
Elizabeth Warner,
43
170
quitclaim,
June 10, 1824
James Dodd,
39
332
in trust,
Aug. 8, 1824
Ira Todd,
43
220
quitclaim,
Sept. 1, 1824
Stephen R. Nelson,
43
390
mortgage,
Aug. 27, 1825
Joel Post, et al.,
43
419
quitelaim,
Nov. 26, 1825
Nathaniel Patten,
43
420
quitelaim,
Dec. 15, 1825
James Wells, Admr.,
44
555
warrantee,
Feb. 25, 1826
Rebecca Sooter,
43
467
quitclaim,
Mch. 3, 1826
Moses Smith,
45
450
mortgage,
Mch. 24, 1827
James Wells, et al.,
46
38
quitclaim,
Aug. 31, 1827
Charles Sigourney,
45
542
quitelaim,
Nov. 12, 1827
Deodat Taylor,
47
509
mortgage,
Mch. 31, 1829
Nathaniel Terry, et al.,
18
165
warrantee,
April 6, 1829
Deodat Taylor,
49
155
mortgage,
May 14, 1830
Deodat Taylor,
50
275
mortgage,
Dec. 23, 1831
Deodat Taylor,
50
284
mortgage,
Jan. 11, 1832
Elisha Latimer, et al.,
46
307
well,
May 29, 1832
Gad Cowles, et al., Trustee,
52
27
warrantee,
June 22, 1833
James Dodd,
54
370
warrantee,
April 8, 1835
Hartford Academy,
55
575
quitclaim,
Sept. 10, 1835
Henry Hills,
56
34
mortgage,
Mch. 9, 1836
Bishops Fund,
56
496
quitelaim,
May 8, 1836
Hartford & N. H. R. R. Co.,
53
349
mortgage,
Aug. 30, 1836
Henry Hills,
57
409
quitclaim,
May 6, 1837
Elisha Colt,
59
289
warrantee,
Jan. 24, 1839
Asahel Tuttle, et al.,
60
310
warrantee,
June 6, 1840
Nichols, Cyprian, Exctr.,
37
29
mortgage,
Jan. 4, 1817
Nichols, Cyprian & wife,
8
37
distribution,
Mch. 26, 1754
Nichols, Cyprian, Jr.,
Jolin Olcott,
1
360
warrantee,
May 28, 1705
Nichols, Cyprian, Jr., heirs,
Proprietors of Common Lands,
9
326
April 23, 1754
Nichols, George
Proprietors of Common Lands,
9
326
April 23, 1754
Nathaniel Patten,
24
497
warrantee,
May 14, 1805
Nichols & Humphrey,
Ezekiel C. McIntosh, et al.,
46
125
warrantee,
July 1, 1829
Henry Hills,
55
374
mortgage,
Feb. 5, 1836
Chauncey Wright,
58
302
mortgage,
Dec. 4, 1837
Nickols, James
Cyprian Nichols,
6
44
quitclaim,
Mcl. 15, 1736
Stephen Taylor,
6
70
warrantee,
Ang. 30, 1736
Nichols, James
WV. & E. Powell,
9
330
quitclaim,
Mch. 26, 1756
William Nichols,
11
190
quitelaim,
Dec. 5, 1763
William Nichols,
11
191
quitclaim,
Dec. 6, 1763
Samuel Talcott,
11
261
warrantee,
Dec. 8, 1764
Samuel Talcott,
11
262
quitclaim,
Dec. 8, 1764
R. & S. Strong,
11
263
warrantee,
Jan. 16, 1765
John Shepard,
13
59
quitelaim,
Sept. 1, 1769
James Shepard,
13
60
quitelaim,
Sept. 1, 1769
N. S. Benton,
35
363
warrantee,
May 1, 1816
Nichols, John
John Allison,
5
114
quitelaim,
June 14, 1729
Rudge & Durrie,
35
404
warrantee,
April 26, 1816
Lory Brace, Admr., et al.,
45
308
warrantee,
Nov. 17, 1827
Lory Brace, Admr., et al.,
45
307
warrantee,
Nov. 17, 1827
Charles S. Phelps,
47
336
quitelaim,
April 16, 1828
Ira Todd,
52
125
warrantee,
Oct. 16, 1833
Ira Todd,
52
181
warrantee,
Dec. 17, 1833
Ira Todd,
52
492
quitclaim,
Dec. 17, 1833
Nichols, Perkins
Ralph Wells,
58
214
warrantee,
July 26, 1837
William Tuller,
58
282
mortgage,
Oct. 30, 1837
Nichols, R. J.
E. Deming,
40
322
quitelaim,
Oct. 16, 1821
Nichols, Rachel
Proprietors of Common Lands,
9
326
April 23, 1754
Nichols, Siborn
William Whiting,
6
547
qnitclaim,
April 6, 1664
Nicolls, Siborn
William Whiting,
dist.
17
April 6, 1664
Nichols, Siborn
William Whiting,
S
457
warrantee,
April 7, 1664
Nicolls, Siborn
John Blackleach,
dist.
17
Dec. 22, 1674
Nichols, Siborns
Nathaniel Bacon,
dist.
577
June 6, 1681
Nicolls, Siborn
The Indians,
dist.
18
April 18, 1684
8
23
distribution,
Feb. 18, 1734
Nichols, Lucius ·
Ira Todd,
54
459
«nitclaim,
Oct. 2, 1834
Niccols, James
26
distribution,
Feb. 18, 1754
Nicolls, Cyprian, Jr.,
Joseph Bigelow,
1 446
warrantee,
Oct. 2, 1728
O. & L. W. Stoddard,
Nichols, Cyprian, Assignee, Nichols, Cyprian
355
Grantee
from
Grantor.
Vol. Page.
Character.
Date.
6
531
warrantee,
John Lawrence,
7
9.3
quitelaim,
Sept. 18, 1744
Stephen Skinner,
8 208
warrantee,
Jan. 7, 1750
Cyprian Nichols,
8
414
warrantee,
distribution,
Feb. 18, 1754
WV. & E. Powel,
9
330
quitelaim,
Mch. 26, 1756
John Whiting,
9
242
warrantee,
Sept. 8, 1756
Jonathan Wells,
9
241
warrantee,
Dec. 4, 1756
William H. Smith,
9
429
warrantee,
July 15, 1758
Sarah Bartlett,
9
446
warrantee,
Sept. 7, 1758
James Nichols,
11
261
warrantee,
Dec. 8, 1764
Samuel Talcott,
11
262
quitclaim,
Dec. 8, 1764
C. & M. Caldwell;
16
445
warrantee,
Sept. 9, 1785
D. Skinner, Jr.,
.
18
516
quitelaim,
April 12, 1792 Oct.
David D. Whitmore,
61
222
mortgage,
July 20, 1839
Nathan Morgan,
5L
354
warrantee,
May 23, 1833
Elizabeth Butler, Exctrx., et al.,
53
145
warrantee,
May 1, 1835
James M. Baker,
35
323
mortgage,
Dec. 21, 1835
Elijah F. Reed,
57
213
mortgage,
Dec. 28, 1836
Loring E. Coe,
59
77
warrantee,
May 4, 1838
Niles, Amasa P.
Aaron Clapp,
61
350
mortgage,
Nov. 16, 1839
Niles, Amasa P., Admr.,
Adaline P. Corss.
59
451
quitelaim,
Mch. 2, 1839
State of Connecticut,
59
450
quitelaim,
Mch. 13, 1839
James Dodd,
40
188
quitelaim,
Feb. 10, 1821
R. Coit,
39
509
warrantee,
Feb. 21, 1821
Loraine T. Pease,
42
343
warrantee,
May 13, 1822
Henry Seymour,
42
417
mortgage,
Mch. 20, 1823
Silas Andrus,
42
445
mortgage,
April 28, 1823
Henry Seymour, et al.,
42
575
mortgage,
Nov. 19, 1823
Nathan Ruggles,
44
122
in trust,
April 26, 1824
State of Connecticut,
44
308
mortgage,
Feb. 18, 1825
Almeron Shepard,
4 8
211
mortgage,
Aug. 7, 1829
Almeron Shepard,
48
429
mortgage,
Nov. 25, 1829
George Newbury,
49
86
mortgage,
Mch. 26, 1830
Elbridge Cutler,
50
272
mortgage,
Dec. 20, 1831
Asa Crowell,
51
71
mortgage,
June 15, 1832
Henry Seymour, et al.,
51
140
warrantee,
Sept. 17, 1832
John Mather,
51
262
mortgage,
Mch. 14, 1833
George W. Kappell,
52
402
mortgage,
July 1, 1833
State of Connecticut,
52
76
warrantee,
Aug. 19, 1833
Isaac Spencer, Jr.,
52
439
quitclaim,
Ang. 19, 1833
Nathan Allyn,
52
467
quitelaim,
Oct. 10, 1833
Henry Seymour & wife,
54
402
quitelaim,
July 1, 1834
Joseph B. Gilbert,
54
417
quitclaim,
July 23, 1834
Z. E. Adams,
54
433
quitclaim,
Aug. 13, 1834
Henry Hudson,
54
324
warrantee,
Mch. 13, 1835
Henry Keney, et al.,
55
409
quitelaim,
Mch. 14, 1835
Abigail Rosseter,
55
40
mortgage,
April 24, 1835
William Swift,
55
39
mortgage,
April 27, 1835
Asa Crowell,
55
460
mortgage,
April 29, 1835
Nathan M. Morse,
55
143
mortgage,
July 2, 1833
Universalist Society of Hartford,
53
193
lease,
Ang. 5, 1835
James T. Hinsdale,
57
125
mortgage,
Oct.
3, 1836
Horace Waters,
58
163
mortgage,
April 28, 1837
Thomas Roberts,
58
110
mortgage,
May 17, 1837
Asa Crowell,
58
553
quitclaim,
Sept. 28, 1838
Elisha Dodd, Exctr.,
60
8
warrantee,
Nov. 28, 1828
George W. Kappell,
58
540
quitclaim,
Nov. 24, 1839
Henry Grew, &c.,
54
413
quitelaim,
July 15, 1834
Niles, Stillman
Amasa P. Niles, Admr.,
60
68
warrantee,
Mch. 13, 1839
Nivins, Jolın
John Russ,
29
409
quitclaim,
April 2, 1812
Lemuel Hurlbut,
29
470
quitclaim,
Nov. 9, 1812
Noble, James
Elizabeth Montagne, et al.,
56
278
warrantee,
June 8. 1836
Elizabeth Montague, et al.,
56
279
warrantee,
June 8, 1836
188
quitelaim,
Dec. 5, 1763
Samuel Talcott,
C. Nichols.
19
404
quitelaim,
5, 1792
Nichols, William S. Niles, Amasa P.
Niles, A. P.
Niles, John M.
Niles, John M., Trustee,
Anne Allyn,
54
414
quitelaim,
July 18, 1834
Nichols, William Nichols, Capt. William Nichols, William
Daniel Edwards,
Jan. 1, 1743
Jan. 2, 1753
8
10
356
Grantee Noble, James
from
Vol. Page.
Date.
56
494
June 8, 1836
Eliphalet Averill, et al.,
59
356
Nov. 14, 1838
Allen Denison,
61
1
warrantee,
Mch. 6, 1839
Giles P. Grant,
61
123
warrantee,
May 2, 1839
Timothy Marsh,
S
7
warrantee,
Mch. 31, 1750
Noble, William, Jr.,
James T. Pratt, et al.,
51
512
quitclaim,
Nov. 23, 1832
Haynes Brown, et al.,
49
2
warrantee,
Jan. 15, 1830
James T. Pratt,
49
321
warrantee,
Nov. 13, 1830
Haynes L. Porter,
50
251
warrantee,
Nov. 21, 1831
North Congregation Church,
A. Colton,
31
340
quitclaim,
Jan. 30, 1813
North Ecclesiastical Society,
William Ely, et al.,
43
322
quitclaim,
April 4, 1825
North East School District,
Moses Goodwin,
59
6
warrantee,
Mch. 9, 1838
North, Milo L.
Thomas Lloyd,
51
52
warrantee,
May 16, 1832
State of Connecticut,
57
548
quitclaim,
Jan. 12, 1832
Gideon Sanford,
57
207
mortgage,
Dec. 14, 1836
North, Salmon
Horace Griswold,
41
46
execution,
Nov. 14, 1831
Edwin Benjamin,
52
457
quitclaim,
Mch. 8, 1832
North, Samnel E.
T. S. Williams,
39
316
warrantee,
April 1, 1820
North, Samuel
Ozem Woodruff,
44
84
warrantee,
Mch. 8, 1824
Norton, Daniel W.
Nathaniel Terry, et al.,
61
149
warrantee,
May 24, 1839
Elisha Babcock,
61
148
mortgage,
June 5, 1339
Norton, Elizabeth
Jonathan Ramsey,
54
230
warrantee,
Nov. 29, 1836
Norton, Henry
Seth Turner,
21
92
warrantee,
Sept. 18, 1798
Samnel Turner,
13
341
warrantee,
Sept. 19, 1775
Caleb Turner,
13
609
quitclaim,
Sept. 19, 1775
D. Wells,
17
542
execution,
Mch. 18, 1788
D. Wells,
17
543
execution,
Mch. 18, 1788
S. Bancroft,
18
341
quitclaim,
April 9, 1789
Town of Hartford,
19
491
lease,
June 3, 1789
James Bidwell,
10
387
warrantee,
Nov. 25, 1763
Josiah Williams,
10
521
warrantee,
Jan.
9,1765
Aaron Pratt,
10
520
warrantee,
Jan. 25, 1765
Moses Pratt,
10
518
warrantee,
Jan. 28, 1765
Jeremiah Judson,
10
533
warrantee,
Feb. 12, 1765
Elisha Pitkin,
11
347
warrantee,
April 13, 1765
Jeremialı Judson,
11
411
warrantee,
Oct. 31, 1765
Aaron Pratt,
11
412
warrantee,
June 23, 1766
C. W. Apthorp,
11
413
warrantee,
April 27, 1768
Elisha Pitkin,
11
415
warrantee,
July 15, 1768
Daniel Goodwin,
11
414
warrantee,
Aug. 20, 1768
Nathaniel Crow, Jr.,
15
163
warrantee,
Mch. 27, 1770
Lemuel White,
15
164
warrantee,
Feb. 24, 1772
John Roberts,
15
44
warrantee,
Aug. 10, 1772
Benjamin Hills,
15
49
warrantee,
Dec. 1, 1772
Jeremiah Judson,
15
55
warrantee,
Jan. 8, 1773
J. & L. Peck,
15
97
warrantee,
May 31, 1773
Russell Woodbridge, &c.,
15
195
warrantee,
Nov. 26, 1773
Jeremiah Hudson,
15
193
warrantee,
June 15, 1774
Eliab Pratt,
15
194
warrantee,
June 18, 1774
Jasper Gunn,
dist.
452
Sept. 29, 1624
J. Babcock,
35
98
warrantee,
Ang. 26, 1815
William Hitchcock,
35
210
warrantee,
Dec. 28, 1815
S. Woodruff,
35
301
mortgage,
April 2, 1816
E. Hitchcock,
37
127
mortgage,
Aug. 1, 1816
J. Morgan,
31
450
mortgage,
Nov. 21, 1816
State of Connecticut,
36
20
quitclaim,
Nov. 21, 1816
F. Oakes,
37
249
warrantee,
Ang. 27, 1817
A. & T. Isham,
37
362
warrantee,
Jan. 31, 1818
Horace Stocking,
36
542
quitelaim,
June 29, 1819
Eli Ely,
39
150
mortgage,
Aug. 2, 1819
E. Ely,
39
151
mortgage,
Aug. 2, 1$19
E. Ely,
39
235
mortgage,
Nov. 8. 1819
Judalı Bliss,
43
226
quitelaim,
Sept. 3, 1824
Charles Wardell,
43
225
quitelaini,
Sept. 7, 1824
Norton, Neri
Samuel Camp,
26
281
warrantee,
May 20, 1807
8
26
distribution,
Feb. 18, 1754
Timothy Marsh,
S
warrantee,
Mch. 31, 1750
Noble, Jonathan Noble, Thomas
Grantor. Elizabeth Montague, Gdn.,
Character. quitclaim, quitclaim,
Dec. 16, 1834
Jonathan Ramsey,
57
191
mortgage,
Norton, Jedediah
Norton, Jacob
Norton, Job
Norton, John Norton, Joseph G.
Grantee Norton, Phillip Norton, Romanta
from
Grantor.
Vol.
Page.
Character.
Date.
60
63
lease,
Feb. 20, 1839
D. & A. Porter,
21
169
warrantee,
Feb. 11, 1799
William Dexter,
21
159
warrantee,
April 1, 1799
William Dexter,
22
21
mortgage,
April 2, 1799
Elijah Terry,
23
138
warrantee,
Feb. 3, 1801
Norton, Selah
David Gilman,
16
297
execution,
April 10, 1783
Norton, S. T.
Ralph I. Dunliam,
54
101
mortgage,
warrantee,
Sept. 2, 1735
Nott, Peter
Asa Corning,
24
551
warrantee,
Oct. 1, 1805
John Dodd, Jr.,
26
84
warrantee,
Mch. 22, 1806
Joel Jones,
29
340
quitclaim,
April 30, 1811
Wadsworth & Leffingwell,
29
341
quitclaim,
Aug. 26, 1811
Northam, Charles H.
Hiram Grant,
44
28
mortgage,
Jan. 7, 1824
Daniel Buck, et al.,
50
335
warrantee,
Mch. 1, 1832
Merrick W. Chapin,
50
542
mortgage,
July 14, 1834
Nouel, Francois
W. Payne,
19
389
mortgage, lease,
Jan.
9, 1839
William R. Noyes,
60
56
attorney,
Jan.
9, 1839
Oakes, David Oakes Frederick
Isaac Oakes,
20
228
warrantee,
Mch. 6, 1797
David Greenleaf,
28
385
warrantee,
April 7, 1810
J. Savage & others,
32
45
warrantee,
Feb. 28, 1811
Samuel Kilbourn & others,
32
275
warrantee,
Aug. 19, 1811
David Greenleaf,
29
478
quitclaim,
Dec. 30, 1812
A. P. Fielding,
32
385
mortgage,
Dec. 31, 1812
Missionary Society of Connecticut, 29
562
quitclaim,
Sept. 22, 1813
David Greenleaf,
32
564
warrantee,
Sept. 23, 1813
I. L. Skinner,
32
448
warrantee,
Mch. 29, 1813
Isaac D: Bull,
34
164
warrantee,
June 30, 1814
I. D. Bull,
33
149
quitclaim,
Oct. 12, 1814
David Greenleaf,
34
466
con. war'ntee, Mch. 14, 1815
D. Greenleaf,
33
282
quitclaim,
June 5, 1815
George Goodwin,
35
536
warrantee,
Jan. 2, 1817
J. G. Norton,
35
301
assignment,
Aug. 28, 1817
E. Seymour,
39
345
warrantee,
May 6, 1820
Asa Francis,
38
219
boundary,
June 3, 1822
Asa Francis,
42
349
warrantee,
June 3, 1822
Asa Francis,
42
444
warrantee,
April 29, 1823
Elisha Gilbert,
42
502
warrantee,
Aug. 7, 1823
George Goodwin,
43
92
quitclaim,
Jan. 7, 1824
Thomas S. Williams,
44
25
warrantee,
Jan. 7, 1824
George Goodwin,
43
251
quitclaim,
Nov. 19, 1824
Isaac Toucey,
44
249
mortgage,
Nov. 20, 1824
Thomas S. Williams, Alfred Welles,
46
95
warrantee,
Dec. 16, 1828
Joseph Pratt,
47
518
quitclaim,
April 6, 1829 April 20, 1829
Asa Francis,
47
519
quitclaim,
April 20, 1829
State of Connecticut,
47
520
quitclaim,
April 20, 1829
Caleb Pond,
18
349
warrantee,
Dec. 23, 1829
Thomas S. Williams,
4S
477
quitclaim,
Mch. 3, 1830
Eliphalet Terry,
47
22
warrantee,
April 5, 1828
Henry W. Greatorex,
60
229
chattel,
Jan. 10, 1840
Parsons Rose, et al.,
61
422
quitclaim,
April 30, 1839
Oakes, Isaac
J. & A. Olcott,
14
58
warrantee,
Mch. 28, 1774
Oakes, Nathan
Henry Coon,
27
1
execution,
Dec. 6, 1805
C. & M. Merrell,
16
285
warrantee,
Mch. 9, 1786
Pantry Jones,
18
153
warrantee,
Sept. 8, 1790
A. & M. Brainard,
18
142
warrantee,
April 28, 1791
W. & L. Cook,
18
152
warrantee,
May 11, 1791
Joseph Church, Exctr.,
18
175
warrantee,
Aug. 2, 1791
J. & A. Havens,
18
174
warrantee,
Aug. 3, 1791
Horace Church,
18
193
warrantee,
Oct. 15, 1791
Ezekiel Williams,
18
201
warrantee,
Dec. 30, 1791
Nott, Gershom
Joshua Wolcott,
Joseph Waters,
6
74
warrantee,
Sept. 13, 1736
Northam & Roberts,
R. I. Dunham,
54
101
June 21, 1792
Noyes, Benjamin B.
William R. Noyes,
60
56
warrantee,
Mch. 29, 1814
Missionary Society of Connecticut, 33
103
quitclaim,
Oct. 16, 1816
George Goodwin,
36
46
quitclaim,
Oakes, Frederic Oakes, Frederick
Oakes, Henry
Oakes, Henrietta
Ogden, Jacob
47
515
quitclaim,
90
357
Everlin Beckley,
July 14, 1834
6
6
Mcl. 1, 1832
358
Granteo Ogden, Jacob,
from
Grantor.
Vol.
Page.
Character.
Date.
B. Davenport,
19
517
mortgage,
Jan. 3, 1795
Dodd & Lewis,
20
426
quitclaim,
Nov. 26, 1795
Second Ecclesiastical Society,
22
327
lease,
April 11, 1796
Martin Kinsley,
20
364
warrantee,
Jan. 11, 1798
Jolin Caldwell,
25
288
mitclaim,
Aug. 12, 1807
Joseph Fitch,
dist.
474
Feb. 4, 1662
Jolin Olcott,
18
255
warrantee,
Feb. 13, 1792
George Church, Admr.,
21
111
warrantee,
Sept. 26, 1798
John Caldwell,
26
155
warrantee,
Aug. 16, 1806
E. & H. Barry,
25
202
quitclaim,
Aug. 16, 1806
E. & H. Barry,
25
203
quitclaim,
Aug. 16, 1806
John Caldwell,
25
204
quitclaim,
Aug. 16, 1806
Joseplı Church,
26
163
mortgage,
Sept. 5, 1806
E. & H. Barry,
25
378
quitclaim,
Sept. 10, 1808
Michael Olcott,
25
379
quitclaim,
Sept. 16, 1808
Town of Hartford,
29
277
quitclaim,
Feb. 15, 1811
City of Hartford,
31
55
quitclaim,
Sept. 30, 1811
Cook & Church,
33
232
quitclaim,
Mch. 17, 1815
William Hills,
34
473
warrantee,
Mch. 17, 1815
Phoenix Bank,
31
336
gangway,
Mch. 18, 1815
Phoenix Bank,
31
337
gangway,
Mch. 18, 1815
William Butler,
39
357
mortgage,
May 20, 1820
William James Barry,
54
523
qnitelaim,
Jan. 14, 1835
William James Barry,
57
312
quitclaim,
Nov. 18, 1836
Samuel Olcott,
57
303
quitelaim,
Nov. 8, 1836
D. Olcott,
18
469
quitelaim,
April 11, 1791
D. Jones & others,
18
456
quitelaim,
May 30, 1791
Charles Church,
61
329
mortgage,
April 19, 1803
William Edwards,
48
373
mortgage,
Jan. 9, 1830
Charles Sanford,
49
24
mortgage,
Jan. 27, 1830
Charles Sanford,
50
54
mortgage,
Mch. 23, 1831
William King,
57
278
mortgage,
Feb. 25, 1837
Charles Sanford,
59
198
mortgage,
July 6, 1837
Charles Weeks, et al.,
57
165
mortgage,
Nov. 7, 1836
Samuel Olcott,
11
430
warrantee,
May 8, 1769 April 11, 1770
Robert Sloan,
12
28
warrantee,
Dec. 17, 1774
Samuel Day,
13
464
warrantee,
April 5, 1782
Zachariah Pratt,
13
465
warrantee,
April 8, 1782
S. & O. Wetmore,
13
647
quitclaim,
Mch. 13, 1780
Sarah Smitlı,
13
646
warrantee,
April 17, 1780
Samnel Day,
13
405
warrantee,
Jan. 22, 1781
C. Cornish, Admr,
17
84
warrantee,
Oct. 13, 1784
P. Jones,
17
111
warrantee,
June 29, 1787
A. Alford,
17
484
quitclaim,
Sept. 12, 1787
D. Goodwin,
17
180
warrantee,
Dec. 3, 1787
T. Burr & others,
17
515
quitclaim,
Dec. 31, 1787
Town of Hartford,
18
290
warrantee,
May 3, 1788
City of Hartford,
20
577
qnitclaim,
Sept. 30, 1789
S. Flagg & others,
18
466
quitclaim,
Sept. 27, 1790
E. Wadsworth, Jr.,
18
467
quitclaim,
July 15, 1791
Town of Hartford,
19
454
warrantee,
Dec. 3, 1792
Pantry Jones,
19
262
warrantee,
July 29, 1794
Butler & Olcott,
19
454
quitclaim,
Oct. 23, 1793
R. Butler,
20
540
lease,
Dec. 25, 1795
George Burr,
220
344
mortgage,
Dec. 6, 1797
Michael & Thomas Bull,
21
436
quitclaim,
Mch. 5, 1799
James Anderson,
21
433
quitclaim,
May 4, 1799
Benjamin Moody,
23
45
mortgage,
April 8, 1800
Town of Hartford,
22
72
warrantee,
May 23, 1800
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.