General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 150

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 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.