USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 156
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
Sept. 8, 1769
William Hitchcock,
34
517
warrantee,
May
6, 1815
Rufus Bunce,
41
12
execution,
Aug. 8, 1823
Rufus Bunce,
41
14
execution,
Feb. 4, 1824
James Campbell, Jr.,
53
118
transfer,
May 15, 1834
William E Porter,
58
11
warrantee,
May 2, 1836
Norman H. Gillette,
58
263
warrantee,
Sept. 25, 1837
Reuben Hubbard,
58
10
warrantee,
May 1, 1838
Norman H. Gillette,
59
208
warrantee,
Oct. 1, 1838
Joel Ladd,
59
212
warrantee,
Oct. 9, 1838
William Savage,
59
423
quitclaim,
Feb. 14, 1839
George Francis,
60
152
mortgage,
Sept. 23, 1839
Jolın H. Buell,
60
247
lien,
Feb. 10, 1840
Samuel Peck, &c.,
4
162
partition,
Feb. 1, 1725
Selah Treat,
42
338
warrantee,
Nov. 11, 1822
Seth Terry,
44
332
warrantee,
Mch. 8, 1825
Hiram Grant,
45
50
mortgage,
Dec. 11, 1826
Simeon Griswold,
45
428
quitelaim,
Jan. 26, 1827
Griffin Stedman, et al ,
45
427
quitelaim,
Jan. 26, 1827
Jolın Williams,
46
68
lease,
Feb. 16, 1828
James T. Pratt, et al.,
48
481
quitclaim,
Mch. 3, 1830
Charles J. Cooley,
50
195
warrantee,
Sept. 17, 1831
William Noble, Jr.,
50
252
mortgage,
Nov. 21, 1831
Thomas Belden, et al.,
53
198
lease,
Sept. 2, 1835
James Ward, et al.,
53
252
warrantee,
Dec. 25, 1835
Thomas Roberts,
56
80
warrantee,
April 1, 1836
Ebenezer W. Bull,
56
210
warrantee,
April 25, 1836
Thomas Roberts,
58
157
warrantee,
April 30, 1836
Richard Bigelow,
56
158
warrantee,
April 30, 1836
Daniel Wadsworth,
57
30
warrantee,
May 27, 1836
Henry Sigourney,
53
311
warrantee,
June 7, 1836
Samuel Belcher,
57
31
warrantee,
July 12, 1836
Hiram Grant,
45
417
quitclaim,
Jan. 3, 1827
Daniel Buck,
57
441
quitclaim,
April 24, 1837
Ebenezer W. Bull,
58
159
mortgage,
May 10, 1837
Charles Porter,
53
481
attorney,
Oct. 30, 1837
Jacob Sargeant,
58
391
quitclaim,
Feb. 26, 1838
David R. Hutchinson,
58
392
quitelaim,
Feb. 26, 1838
James M. Bunce,
59
357
quitclaim,
Nov. 9, 1838
Daniel Wadsworth,
59
384
quitclaim,
Dec. 29, 1838
James M. Bunce,
59
385
quitclaim,
Dec. 29, 1838
James M. Bunce,
59
432
quitelaim,
Feb. 19, 1839
Daniel Wadsworthlı,
59
433
quitclaim,
Feb. 26, 1839
James M. Bunce,
59
455
quitclaim,
Mch. 14, 1839
James M. Bunce,
61
416
quitelaim,
June 11, 1839
Daniel Wadsworth,
61
415
quitclaim,
June 13, 1839
Luther Smith,
61
177
mortgage,
June 15, 1839
Charles Porter,
60
345
quitclaim,
Feb. 7, 1840
Nathan Perkins,
58
89
warrantee,
Sept. 16, 1836
Hannah Seymour,
57
418
quitelaim,
April 3, 1837
Betsey Thompson,
57
462
quitclaim,
May 26, 1837
Isaac W. Talmadge,
61
50
mortgage,
April 1, 1839
Porter, Henry C.
N. Terry,
37
428
warrantee,
May 20, 1816
Jesse G. Smith,
48
185
mortgage,
June 24, 1829
David Greenleaf,
49
142
warrantee,
May 1, 1830
Caleb Pond,
53
285
lease,
April 1, 1835
Sarah Steward, et al.,
45
532
quitelaim,
July 4, 1827
121
execution,
mortgage,
Dec. 21, 1825
Porter, Eleazer
Porter, Eleazer A.
Porter, Frederick
Porter, Hannah
Porter, Haynes L.
Porter, Henry B.
396
Grantee Porter, Henry C.
from
Grantor.
Vol. Page.
Character.
Date.
5G
471
quitclaim, warrantee,
June 6, 1836
Seth Terry, Exctr.,
56
466
quitclaim,
Sept. 22, 1836
Robert Turner,
53
333
warrantee,
Oct. 7, 1836
William Ely,
57
296
quitclaim,
mortgage, quitclaim,
Aug. 3, 1839
Porter, Hezekialı
Timothy Woodbridge,
1
423
warrantee,
Mch. 20, 1706
Timothy Porter,
7
153
warrantee,
Feb. 20, 1745
Moses Dickinson,
8
342
warrantee,
Mch. 22, 1751
Porter, Ira
James Hosmer,
35
433
warrantee,
May 13, 1816
Hezekiah Porter,
Feb. 19, 1725
Joseph Keeney,
1
297
warrantee,
Mch. 14, 1726
Hezekiah Porter,
1
442
quitclaim,
July 29, 1728
Thomas Keeney,
5
404
warrantee,
Feb. 14, 1732
Thomas Keeney,
7
13
warrantee,
Mch. 14, 1733
John Vibbert,
7
12
warrantee,
Feb. 25, 1743
John Kilbourn,
7
11
warrantee,
Feb. 28, 1743
Hezekiah Porter, &c.,
8
427
quitelaim,
Feb. 18, 1754
Jolin Bidwell, &c, Admrs.,
10
295
quitclaim,
Feb. 3, 1762.
Samuel Cotton,
10
581
mortgage,
Mch. 19, 1762 Oct. 31, 1763
Henry Arnold,
11
115
warrantee,
Mch. 29, 1765
Isaac Porter,
13
610
quitelaim,
June 3, 1772
Hezekiah Porter,
3
328
quitelaim,
July 7, 1720
Joseph Roberts,
1
267
warrantee,
Sept. 1, 1725
Joseph Roberts,
1
358
warrantee,
Jan. 18, 1727
Hezekiah Porter,
1
443
quitclaim,
July 29, 1728
John Keeney,
5
30
warrantee,
Nov. 26, 1728
Thomas Pellet,
5
501
quitclaim,
Nov. 8, 1734
Gideon Smith,
6
244
quitclaim,
April 10, 1738
Gideon Smith,
14
413
warrantee,
April 9, 1743
Hezekiah Porter,
8
37
warrantee,
Dec. 3, 1749
Alexander Keeney,
8
24
distribution,
Feb. 18, 1754
8
24
distribution,
Feb. 18, 1754
William Densmore,
16
63
warrantee,
Feb. 21, 1770
S. Porter,
16
316
warrantee,
April 12, 1773
Lemuel Caswell,
26
328
warrantee,
Sept. 2, 1807
James Porter,
7
253
warrantee,
Oct. 15, 1745
J. & S. Porter,
16
316
quitelaim,
Mch. 29, 1773
Stephen Porter,
16
316
warrantee,
April 12, 1773
James Porter,
16
102
warrantee,
Mch. 18, 1777
James Porter,
16
103
warrantee,
Mch. 18, 1777
Porter, Jesse
George Olcott,
19
317
warrantee,
April 1, 1795
David & Esther Rowe,
20
166
warrantee,
Nov. 16, 1796
Solomon Ensign,
20
254
warrantee,
Mch. 18, 1797
Reuben Porter,
26
422
warrantee,
Mch. 18, 1808
Town of Hartford,
36
439
quitclaim,
Dec. 1, 1818
Porter, John
Martha Hubbard,
4
162
partition,
Feb. 1, 1725
Sarah Porter,
12
453
warrantee,
Oct. 11, 1765
Samuel Porter,
12
432
warrantee,
Oct. 29, 1765
Betsey Colton,
48
189
warrantee,
June 18, 1829
Charles Butler, et al ,
48
391
quitclaim,
July 21, 1829
George W. Bull,
19
387
quitclaim,
Sept. 10, 1830
Charles Bull, Gdn.,
46
267
warrantee,
Sept. 26, 1831
Charles S. Phelps,
48
133
warrantee,
April 29, 1832
Henry Mix,
52
169
warrantee,
May 2, 1833
Joseph P. Fielding,
52
168
warrantee,
Sept. 30, 1833
Joseph P. Fielding,
52
170
warrantee,
Sept. 30, 1833
Charles Bull, Gdn.,
55
532
quitclaim,
July 14, 1835
American Asylum,
55
543
quitclaim,
July 23, 1835
Hezekiah Davis,
56
329
quitclaim,
Nov. 16, 1835
Porter, Henry C. & Co.,
Ralph I. Dunham,
54
101
July 14, 1834
Porter, Henry E.
Henry Keney, et al., Admrs.,
61
449
distribution,
Feb. 18, 1754
Porter, Hezekiah, Jr.,
Hezekiah Porter,
1
168
quitelaim,
Feb. 19, 1724
Porter, Isaac
169
quitclaim,
Feb. 22, 1753
8
4
distribution,
Joseph Keeney, Jr.,
12
409
quitclaim,
Mch. 14, 1733
Timothy Porter,
5
638
16
64
warrantee,
May 24, 1750
Porter, James, Jr.,
Charles Sigourney,
May 31, 1836
Charles Sanford,
56
219
Oct. 22, 1836
8
26
Porter, James
warrantee,
397
Grantee Porter, John
from
Grantor.
Vol. 58
Page. 134
Character. warrantee, warrantee,
June 12, 1837
Henry Mix,
59
83
Maria M. Porter,
58
467
quitelaim,
Hezekiah G. Webster, Admr.,
60
202
Porter, John, 2d,
Porter, Jonathan
Isaac Porter,
8
93
warrantee,
8
1
distribution,
Feb. 18, 1754
Benjamin Porter,
12
413
quitelaim,
May 30, 1765
Benjamin Porter,
12
424
warrantee,
May 30, 1765
Porter, Joseph
Hezekiah Porter,
5
363
quitelaim,
July 29, 1728
Thomas Keeney,
6
23
warrantee,
Nov. 12, 1735
Joseph Keeney, Jr.,
7
40
warrantee,
Oct. 25, 1743
Joseplı Keeney, Jr.,
1-
457
April 11, 1747
James Porter, &c.,
8
422
S
3
distribution,
Feb. 18, 1754
D. & S. Porter,
12
229
warrantee,
Dec. 16, 1768
Peter & Mary Ayrault,
12
292
warrantee,
Jan. 15, 1772
Porter, Joseph, Jr.,
John Porter,
13
29
warrantee,
May 20, 1767
Porter, Marvin
James Dodd,
35
398
warrantee,
May 13, 1816
Porter, Mary
Timothy Keeney,
51
121
mortgage,
Sept. 15, 1832
Porter, Martha H.
Jesse Porter,
42
346
warrantee,
Oct. 25, 1822
Jesse Porter,
12
347
warrantee,
Nov. 29, 1822
· Porter, Nathaniel
Edward Dodd, &c,
12
534
quitelaim,
Mch. 26, 1767
Moses Hopkins, &c.,
1:
604
quitelaim,
July 2, 1771
Porter, Nathan
James Porter,
16
66
warrantee,
May 30, 1777
Joshua Risley,
16
65
warrantee,
April 18, 1782
Porter, Nathaniel
M. M. Hopkins,
16
112
warrantee,
Nov. 4, 1783
Porter, Rebecca
Benjamin Fowler, Jr.,
58
299
warrantee,
Nov. 1, 1837
Porter, Reuben
Jesse Porter,
26
421
warrantee,
Mch. 14, 1808
Jesse Porter,
26
477
warrantee,
May 13, 1808
Jesse Porter,
12
348
warrantee,
Nov. 29, 1822
David Smith,
3
22
mortgage,
April 19, 1718
John Williams,
4
173
mortgage,
Mch. 18, 1725
David Porter,
12
448
warrantee,
Oct. 19, 1763
Henry Arnold,
12
349
warrantee,
Feb. 7, 1765
Lynde Olmsted,
55
82
warrantee,
May 24, 1835
Samuel Ledlie,
56
380
quitelaim,
Oct. 2, 1835
Lynde Olmstead,
56
572
quitelaim,
Sept. 6, 1836
Samuel Williams,
58
269
mortgage,
Mch. 14, 1837
Samuel Porter,
10
577
warrantee,
May 21, 1762
J. & S. Porter,
16
316
quitelaim,
Mch. 29, 1773
Caleb Porter,
14
382
warrantee,
Feb. 12, 1783
Porter, Seth
J. Hart,
22
242
execution,
Mch. 21, 1804
H. Hudson,
35
587
warrantee,
Dec. 6, 1816
Silas Chapman,
20
138
mortgage,
Aug. 26, 1796
S. Chapman,
22
49
mortgage,
Aug. 26, 1796
E. Root,
20
571
warrantee,
Nov. 15, 1796
Mary A. Hulett,
Aug. 16, 1804
E. & M. Corning,
26
523
warrantee,
April 27, 1808
Sarah Adams and others,
26
103
warrantee,
April 28, 1806
Ramsdell & Keney,
27
35
execution,
July 2, 1808
S. Kilbourn and others,
22
512
quitelaim,
Aug. 31, 1808
Elisha Wadsworth, Jr.,
42
393
warrantee,
Feb. 17, 1823
Eli Ely,
42
552
warrantee,
Oct. 27, 1823
John Russ, et al., Assignee,
43
265
quitclaim,
Dec. 24, 1824
Charles Bull,
38
346
quitelaim,
Jan. 14, 1825
Hartford Bank,
44
323
warrantee,
Feb. 28, 1825
State of Connecticut,
45
365
warrantee,
Feb. 19, 1828
James Gordon,
48
307
mortgage,
Nov. 9, 1829
Stephen P. Keyes.
49
259
warrantee,
Sept. 14, 1830
Stephen P. Keyes,
49
261
warrantee,
Sept. 16, 1830
Charles Boswell,
19
287
warrantee,
Oct. 13, 1830
Hartford Bank,
49
501
quitelaim,
Mch. 3, 1831
City of Hartford,
50
111
warrantee,
April 15, 1831
State of Connecticut,
50
209
mortgage,
Sept. 14, 1831
Susan M. Burr, et al ,
50
208
warrantee,
Sept. 17, 1831
Seth Terry,
50
311
warrantee,
Feb. 1, 1832
Edward Brace,
51
108
warrantee,
Ang. 30, 1832
100
.
Date.
Stephen Brace,
July 13, 1837 Mch. 23, 1838 Oct. 1, Sept. 13, 1838 June 17, 1751
Thomas O. Goodwin, et al.,
5.5
573
warrantee, quitelaim,
warrantee, quitelaim,
Feb. 22, 1753
Porter, Samuel
Porter, Sarah
Porter, Sidney
Porter, Solomon
376
warrantee,
Grantee Porter, Solomon
from
Grantor.
Vol. Page.
Character.
Date.
51
451
Aug. 31, 1832
Samuel Olcott,
46
333
Sept. 21, 1832
Edwin Burr,
46
339
quitclaim,
Jan. 5, 1833
Jonathan Balch, et al.,
51
239
warrantee,
Feb. 20, 1833
City of Hartford,
51
289
warrantee,
April 3, 1833
John H. Frink, et al.,
52
259
warrantee,
quitclaim,
June 27, 1833
Augustus Utley,
53
11
quitclaim,
June 27, 1833
Joseph Church,
52
37
warrantee,
July 16, 1833
Timothy Burr's heirs,
53
35
dec. of court,
Aug.,
1833
Ephraim M. Frink, Gdn.,
53
74
warrantee,
Nov. 8, 1833
Martin & William Goodwin,
54
54
warrantee,
May 12, 1834
Silas E. Burrows, et al.,
53
108
quitclaim,
Sept. 24, 1834
James Whitman,
54
177
warrantee,
Oct. 20, 1834
Allen Steel, &c.,
54
187
warrantee,
Oct. 30, 1834
Oliver Woodford,
55
116
warrantee,
April 4, 1835
Martin Seymour,
55
224
warrantee,
Sept. 19, 1835
Charles Bull, et al.,
56
63
warrantee,
Mch. 24, 1836
Pollard Merrills, Jr.,
56
242
warrantee,
Mch. 28, 1836
Jolın D. Russ,
57
364
quitclaim,
Mch. 10, 1837
Leonard Treat,
59
29
warrantee,
April 4, 1838
Samuel Gove,
58
419
quitclaim,
April 4, 1838
Lucien B. Hanks,
59
28
warrantee,
April 5, 1838
Milton Hartlett,
59
393
quitelaim,
Aug. 30, 1838
Edward Watkinson,
61
365
quitclaim,
April 24, 1839
John D. Russ, et al.,
53
231
quitclaim,
Jan. 6, 1836
Porter, Solomon, Sr., Est.,
Society for Savings,
51
518
quitclaim,
Nov. 30, 1832
M. Gilbert,
37
109
warrantee,
April 1, 1817
Judah Bliss,
36
109
quitclaim,
April 9, 1817
J. Burr, Admr.,
39
118
warrantee,
July 2, 1819
Porter, Sophia
Asher Isham,
54
24
mortgage,
April 7, 1834
Hezekiahı Porter,
3
118
conditional,
June 11, 1716
Daniel Smith,
4
96
warrantee,
May 30, 1721
Joseph Keeney,
4
302
warrantee,
Sept. 15, 1726
Jolin Keeney,
5
197
warrantee,
Feb. 18, 1730
Samuel Hills,
5
637
warrantee,
Sept. 19, 1734
John Goodwin,
6 255
warrantee,
Feb. 22, 1738
Timothy Smith,
7
149
warrantee,
Ang. 11, 1742
1-
151
warrantee,
Dec. 20, 1745
Joseph Keeney, Jr.,
8
68
warrantee,
Feb. 26, 1750
Porter, Timothy, Jr.,
Timothy Porter,
S
10
distribution,
Feb. 18, 1754
Porter, William
Caleb Porter,
14
381
warrantee,
Feb. 12, 1783
E. Porter,
37
226
mortgage,
July 26, 1817
Porter, William E.
Sheldon Woodbridge,
56
S warrantee,
Feb. 24, 1836
Post, Allison
J. Lynde,
39
469
mortgage,
Dec. 8, 1820
Joseph Lynde,
42
275
mortgage,
Aug. 15, 1822
Joseph Lynde,
42
414
warrantee,
Mch. 17, 1823
Samuel Ledlie,
40
558
quitelaim,
April 30, 1823
Post, Joel
J. Lynde,
39
469
mortgage,
Dec. 8, 1820
Joseph Lynde,
42
414
warrantee,
Mch. 17, 1822
Joseph Lynde,
42
275
mortgage,
Ang. 15, 1822
Samuel Ledlie,
40
558
quitclaim,
April 30, 1823
Post, Nathan
J. Filey,
17
395
execution,
April 24, 1786
S
33
distribution,
Mch. 20, 1764
J. Lynde,
39
469
mortgage,
Dec. 8, 1820
Joseph Lynde,
42
275
mortgage,
Ang. 15, 1822
Joseph Lynde,
42
414
warrantee,
Mch. 17, 1823
Samnel Ledlie,
40
558
quitclaim,
April 30, 1823
Potter, Ambrose
P. Shepard,
35
344
warrantee,
April 29, 1816
R. Seymour,
39
11
mortgage,
Feb. 22, 1819
Potter, Daniel
James L. Belden, Admr.,
50
62
warrantee,
Feb. 10, 1831
Town of Hartford,
56
574
quitclain,
Oct. 3, 1835
Potwin, John
Charles Buckland,
S
319
warrantee,
Jan. 2, 1753
Potwine, John T.
Joseph J. Potwine,
60
312
chattel,
June 15, 1840
Potwine, Jolın, Jr.,
8
27
distribution,
Feb. 18, 1754
S
27
distribution,
Feb. 18, 1754
150
quitclaim,
Feb. 26, 1745
Samuel S. Mills,
60
273
lease,
April 1, 1839
Post, Stephen
Post, Walter B.
398
John Russ, et al., Trustee,
quitclaim, drain,
May 20, 1833
Augustus Utley,
53
Porter, Solomon, Trustee,
Porter, Solomon, Jr.,
Porter, Timothy
Hezekiah Porter,
399
Grantee
from
Grantor.
Vol.
Page.
Character.
Date.
Abner Reed,
18
44
warrantee,
Mch. 17, 1829
Caleb Pond,
35
171
warrantee,
Dec. 6, 1815
Asa Gillet,
11
63
warrantee,
June 27, 1768
Williamson & Butler,
12
293
warrantee,
Mch. 18, 1769
James Hooker,
13
14
warrantee,
Mch. 22, 1769
Proprietors of Common Lands,
13
642
Dec. 30, 1777
S
14
distribution,
Feb. 18, 1754
Michael Carrole,
4
408
condition,
Mch. 22, 1728
Wyllys & Wells,
1
158
agreement,
Mch. 25, 1731
Daniel Cadwell,
5
403
warrantee,
Feb. 25, 1732
Joseph Ward,
5
536
warrantee,
May 29, 1733
Elizabeth Wells,
6
112
warrantee,
April 4, 1737
Elizabeth Wells,
8
378
warrantee,
Mch. 15, 1748
Fletcher Ranney, &c.,
9
422
quitclaim,
Oct.
8, 1751
Jacob Webster,
14
9
warrantee,
Sept. 9, 1754
William Powel.
9
423
quitclaim,
Mch. 30, 1758
Jonathan Pratt,
S
316
warrantee,
Aug. 1, 1731
Nathaniel Risley, &c.,
S
379
warrantee,
April 2, 1753
Stephen De Wolf,
S
491
warrantee,
April 26, 1754
Thomas Sadd,
9
299
warrantee,
Sept. 1, 1756
Daniel Pratt,
9
161
warrantee,
Dec. 1, 1756
Abner Elgar,
9
297
warrantee,
July 25, 1757
M. & H. Pratt,
9
453
warrantee,
Feb. 9, 1758
Eliab Pratt,
9
453
warrantee,
April 3, 1758
Eliab Pratt,
9
453
quitelaim,
April 3, 1758
Hepzibah Pratt,
9
434
warrantee,
April 17, 1758
Lemuel White,
10
478
quitclaim,
July 20, 1764
E. P. Corning,
39
328
mortgage,
April 13, 1820
S. Belcher,
39
512
mortgage,
Feb. 9, 1821
Samuel Belcher,
44
289
mortgage,
Jan. 21, 1825
Pratt, Amy
T. & S. Sloan,
12
81
warrantee,
Nov. 24, 1760
Samuel Wadsworth,
11
393
warrantee,
Sept. 12, 1767
Abraham Pinney, &c.,
13
583
quitclaim,
June 12, 1770
William Pratt,
24
241
warrantee,
Nov. 30, 1803
William Pratt,
25
98
quitclaim,
May 11, 1805
James Goodwin.
26
199
warrantee,
Dec. 8, 1806
State of Connecticut,
33
278
quitclaim,
Feb. 16, 1807
Joseph Pratt,
25
297
quitclaim,
Oct. 20, 1807
Rachael Pratt,
38
10
lease,
Sept. 14, 1818
Larned Shepard,
43
110
quitelaim,
Feb. 20, 1824
Caleb Pond,
13
318
quitelaim,
Mch. 28, 1825
James Ward, et al.,
43
319
quitclaim,
Mch. 29, 1825
Robert Turner,
43
320
quitelaim,
April 2, 1825
Elijah F. Reed,
13
321
quitelaim,
April 2, 1825
American Asylum,
49
503
quitclaim,
Mch. 4, 1831
Joseph Pratt,
50
454
quitelaim.
Oct.
3, 1831
Josiah Capen, Jr.,
50
205
warrantee,
Sept. 26, 1831
Pratt, Betsey
E. P. Corning,
39
328
mortgage,
April 13, 1820
S. Belcher,
39
512
mortgage,
Feb. 9, 1821
Samuel Belcher,
44
289
mortgage,
Jan. 21, 1825
Pratt, Daniel
Charles Seymour,
44
639
mortgage,
May 29, 1826
Nathaniel Rusco,
dist.
531
Jan. 22, 1655
Bartholomew Barnard,
dist.
531
June 20, 1657
Abigal Olcott,
dist.
531
Aug. 4, 1669
William Parker,
dist.
569
Oct. 12, 1674
Town of Hartford,
dist.
531
Dec.,
1674
Richard Lord,
5
514
warrantee.
Nov. 12, 1678
Richard Lord,
dist.
531
1678
Nathaniel Ruscoe,
dist.
569
Ang. 8, 1681
Town of Hartford,
1
80
1684
Nathaniel Ruscoe.
1
1684
Richard Lord,
1
80
1684
Bartholomew Barnard,
1
80
1684
John Pratt, Sr.,
dist.
569
April 19, 1686
Jared Spencer,
1 59
Sept. 16, 1689
S
distribution,
Feb. 18, 1754
Powell, William, Jr., Pratt, Aaron
S
10
distribution,
Feb. 18, 1754
Pratt, Abigail
Pratt, Benjamin
Potwine, Stephen Powers, Enoch Powell, Cyprian
Powels, Elizabetlı Powell, William
400
Grantee Pratt, Daniel
from
Grantor.
Vol.
Page.
Date.
Elizabeth Wilson,
1
330
June 19, 1702
Jonathan Pratt,
Oct. 16, 1742
Charles Burnham,
94
warrantee,
April 13, 1744
Gideon Merrells, &c ,
-1
270
warrantee,
July 2, 1746
Elisha Pratt, &c.,
7
441
warrantee,
Ang. 30, 1747
Eliab Pratt,
7
440
warrantee,
Sept. 11, 1747
Jonathan Pratt,
S
80
quitelaim,
Dec. 23, 1748
Jolın Kilborn,
145
warrantee,
Oct. 14, 1749
David Hills, Jr.,
8
144
warrantee,
Oct. 17, 1749
Samuel Wells, Jr.,
8
48
quitelaim,
Oct. 26, 1749
David Hills, &c.,
S
148
warrantee,
Oct. 26, 1749
Jonathan Pratt,
S
59
warrantee,
Jan. 15, 1750
Benjamin Roberts,
S
58
warrantee,
Jan. 26, 1750
John Whiting,
65
warrantee,
Mch. 21, 1750
Benjamin Cheeney,
S
SO
warrantee,
May 25, 1750
Eliphalet Williams,
8
3
warrantee,
July 7, 1750
John Charter,
S
206
warrantee,
Sept. 3, 1750
Town of Hartford,
S
56
qnitelaim,
Sept. 19, 1750
Samuel Hills,
8
228
warrantee,
Oct. 19, 1750
Ann Forbs,
S
454
warrantee,
Feb. 10, 1753
John Kilborn,
10
69
quitelaim,
Jan. 11, 1754
Holmes & Cole,
10
70
quitelaim,
Jan. 11, 1754
Caleb Benjamin,
10
68
quitelaim,
Jan. 12, 1754
Benjamin Keeney,
9
445
quitclaim,
Jan. 21, 1754
Vaniah Fox,
10
71
quitelaim,
Jan.,
1754
Amos Rayment,
10
68
quitelaim,
Feb.,
1754
Charles Burnham,
10
70
quitelaim,
Feb. 5, 1754
Peter Thacher,
10
70
quitclaim,
Feb. 22, 1754
Abraham Forbs,
9
444
quitelaim,
Joseph Roberts, Jr.,
9
444
quitelaim,
May 17, 1754
Jonathan Pitkin,
9
443
quitelaim,
June 8, 1754
Jonathan Stanley,
9
10
quitclaim,
Sept. 16, 1754
Benoni Hale,
9
337
quitelaim,
April 19, 1756
D. & M. Gilbert,
9
337
quitelaim,
April 19, 1756
J. & E. Thompson,
9
336
quitelaim,
April 19, 1756
Benjamin Woodbridge, &c.,
9
336
quitelaim,
April 19, 1756
J. & T. Spencer,
9
355
quitelaim,
Aug. 12, 1756
Eliphalet Easton,
9
356
quitclaim,
Aug. 20, 1756
Abner Elgar,
9
372
mortgage,
Dec. 1, 1756
Gideon Merrills,
9
185
warrantee,
Feb. 26, 1757
Aaron Burnham,
9
427
quitelaim,
Mch. 29, 1758
Samuel Weston,
15
458
warrantee,
Oct. 7, 1773
B. & P. Marvin,
14
174
quitelaim,
Oct. 4, 1776
John Graham,
14
174
quitelaim,
June 4, 1777
Benjamin Roland, &c.,
14
176
quitelaim,
Sept. 17, 1776
Josiah Gromis,
14
175
quitclaim,
Feb. 9,-1778
D. Wadsworth,
35
55S
warrantee,
Nov. 21, 1816
Pratt, Daniel, Jr.,
Francis McCarty,
15
5
warrantee,
Feb. 18, 1754
George Brinley,
52
535
quitelaim,
Jan. 16, 1834
Pratt, Elisha B.
Elizabeth Rogers, et al.,
15
148
warrantee,
Mch. 29, 1827
Elihu Holcomb,
15
572
quitelaim,
Dec. 26, 1827
George Brinley,
48
344
warrantee,
Dec. 12, 1829
Rejoice Newton,
52
140
warrantee,
Nov. S, 1833
Elizabeth Rogers, et al.,
58
561
quitelaim,
April 23, 1835
Donald Hart,
53
260
warrantee,
Feb. 27, 1836
Eliza E. Hart,
56
397
quitelaim,
Dec. 2, 1839
Pratt, Elisha B., Admr.,
Rejoice Newton,
54
172
mortgage,
Oct. 15, 1834
Jonathan Pratt,
273
warrantee,
June 15, 1745
Daniel Pratt,
7
272
warrantee,
July 23, 1746
Aaron Pratt,
8
380
warrantee,
Nov. 27, 1753
Daniel Pratt,
13
63
qnitclaim,
Feb. 8, 1754
S
3
distribution,
Feb. 18, 1754
Pratt, E. B.
Martin A. Kellogg,
60
205
mortgage,
Feb. 15, 1772
Pratt, Elisha
S
6
distribution,
quitclaim,
Aug. 20, 1756
Timothy Miles,
578
quitclaim,
Jan. 14, 1755
S. & J. Miles,
8
16
distribution,
Feb. 18, 1754
Mch. 27, 1754
Henry Treet,
69
quitelaim,
Jan. 12, 1754
Pratt, Daniel, &c.,
Pratt, Daniel
Character. quitclaim,
516
warrantee,
Feb. 27, 1836
Pratt, Eliab
355
401
Grantee Pratt, Eliab
from
Grantor.
Vol.
Character.
Date.
Aaron Pratt,
12
warrantee,
Dec. 1, 1756
Aaron Pratt,
13
63
warrantee,
April 3, 1758
Aaron Pratt,
12
316
warrantee,
Nov. 27, 1759
John Risley, Jr.,
13
64
warrantee,
Oct. 19, 1764
Benton & Prat,
13
65
warrantee,
June 12, 1769
Pratt, Fanny
Nathaniel Patten,
29
575
quitclaim,
Nov. 22, 1813
Pratt, Fanny, heir,
Goodwin & Smith, &c.,
33
44
quitclaim,
Mch. 11, 1814
Pratt, George
E. Colt, Admr.,
22
354
quitclaim,
June 10, 1805
Pratt, George W.
Alfred Bliss, et al.,
47
300
quitclaim,
Feb. 11, 1828
Eli Clark,
48
301
mortgage,
Nov. 5, 1829
Elijah Webster, et al.,
53
195
warrantee,
Aug. 5, 1835
Pratt, Henry Z.
James T. Pratt,
57
311
quitclaim,
July 1. 1756
John Pratt,
40
392
quitelaim,
Sept. 26, 1807
George Wadsworth,
33
1
quitclaim,
Nov. 17, 1813
John Pratt,
33
165
quitclaim,
Nov. 16, 1814
Thomas Wells, Jr.,
12
203
warrantee,
May 31, 1817
Thomas Lloyd,
37
446
mortgage,
Dec. 11, 1826
Hiram Grant,
45
417
quitclaim,
Jan. 3, 1827
Simeon Griswold,
45
428
quitclaim,
Jan. 25, 1827
Griffin Stedman, et al.,
45
427
quitclaim,
April 15, 1828
Charles Spencer,
47
118
warrantee,
July 4, 1828
Daniel Copeland,
47
159
mortgage,
Sept. 3, 1828
Elisha Latimer,
4S
144
warrantee,
May 21, 1829
Elisha Latimer,
48
145
mortgage,
May 21, 1829
Haynes L. Porter, et al.,
48
479
quitclaim,
Mich. 3, 1830
Elisha Latimer,
49
105
mortgage,
Mch. 3, 1830
Jonathan Ramsey,
49
274
mortgage,
Sept. 29, 1830
William Noble, Jr.,
49
322
mortgage,
Nov. 13, 1830
George W. Pratt,
56
10
mortgage,
Feb. 26, 1836
Pascal Loomis, et al.,
56
198
mortgage,
May 30, 1836
William Tuller, et al.,
58
274
mortgage,
Oct. 20, 1836
Roswell C. Smith,
58
193
mortgage,
July 1, 1837
Silas B. Hamilton,
61
9
mortgage,
April 13, 1781
Peletiah Pierce,
14
293
quitelaim,
June 15, 1782
Peletiah Pierce,
14
408
quitclaim,
May 21, 1783
Ebenezer Barnard, Jr.,
16
249
mortgage,
Sept. 12, 1785
Pratt, John
John Haynes,
dist.
111
Feb.,
1639
John Marsh,
dist.
111
Feb.,
1639
William Pantry,
dist.
111
Feb.,
1639
William Rusco,
dist.
112
Feb.,
1639
William Edwards,
dist.
112
Feb.,
1639
Samuel Burr,
dist.
112
April 15, 1675
Richard Goodman,
dist.
112
Mch. 4, 1684
Phillip Lewis,
dist.
112
Sept. 23, 1685
Daniel Pratt,
dist.
93
April 19, 1686
Jonathan Pratt,
2
298
warrantee,
Ang. 1, 1714
Pratt's, John, heirs, Pratt, John
Elijah Mills, Jr.,
26
189
mortgage,
Nov. 19, 1806
James Pratt,
33
163
quitclaim,
Nov. 16, 1814
James Pratt,
33
164
quitclaim,
Nov. 16, 1814
Thomas Lloyd,
34
530
mortgage,
May 13, 1815
C. Seymour,
35
139
mortgage,
Oct. 27, 1815
Thomas Wells, Jr.,
42
202
warrantee,
May 31, 1822
Henry Hudson,
51
36
warrantee,
April 30, 1832
Pratt, John, Jr.,
John Olcott, John Pratt, Sr.,
1
88
April 15, 1686
Amy Pratt,
12
162
warrantee,
Oct. 6, 1767
Daniel Spencer, Jr.,
13
471
warrantee,
May 10, 1776
Samuel Day,
13
470
warrantee,
Nov. 26, 1781
Benjamin Townshend, Pantry Jones,
16
123
warrantee,
Mch. 20, 1784
16
213
warrantee,
Mch. 22, 1785
Pratt, Isaac
D. & M. Welch,
9
356
Pratt, James
Pratt, James T.
Hiram Grant,
45
50
mortgage,
David S. Porter,
47
52
mortgage,
Sept. 3, 1828
James R. Woodbridge, et al.,
17
161
mortgage,
Mch. 12, 1839
Pratt, Jeremialı
Peletialı Pierce,
227
warrantee,
Oct. 11, 1704
1
299
quitelaim,
Samuel Wells,
8
24
distribution,
Feb. 18, 1754
1
88
Sept. 22, 1685
Pratt, Joseph
G. B. Rogers and others,
41
70
execution,
Feb. 26, 1838
Dec. 2, 1836
warrantee,
June 10, 1818
Jan. 26, 1827
Page. 315
101
402
Grantee Pratt, Joseph
from
Grantor.
Vol. Page.
Character.
Date.
A. Steel,
17
221
warrantee,
April 10, 1788
William Pratt,
29
19
quitclaim,
Sept. 12, 1788
Isaac Pratt,
18
114
warrantee,
Aug. 28, 1789
William Pratt,
19
515
quitclaim,
Mch. 23, 1790
Daniel Spencer,
18
112
warrantee,
Mch. 24, 1790
B. Townsend,
18
440
execution,
Nov. 30, 1790
John H. Lord,
18
113
warrantee,
Jan. 30, 1791
Pratt & Goodwin,
20
566
distribution
-
William Adams, Admr.,
19
488
quitclaim,
June 15, 1792
E. Hutchinson & others,
19
489
warrantee,
June 15, 1792
William Sloan,
19
488
mortgage,
July 15, 1794
Nehemiah Cadwell,
20
103
mortgage,
April 5, 1796
Isaac Pratt,
20
144
warrantee,
Sept. 9, 1796
David Goodwin,
20
145
mortgage,
Sept. 14, 1796
R. & M. Norton,
21
579
quitclaim,
Oct. 4, 1796
Nehemialı Cadwell,
20
161
mortgage,
Nov. 5, 1796
Sloan & Pratt, &c.,
21
297
quitclaim,
Jan. 30, 1797
Skinner & King, &c.,
21
?
warrantee,
June 2, 1797
William Talcott,
21
1
warrantee,
Aug. 30, 1797
N. & William Cadwell,
20
363
warrantee,
Jan. 5, 1798
Nehemiah Cadwell,
21
336
quitclaim,
Jan. 9, 1798
David Bull,
20
367
warrantee,
Jan. 16, 1798
Jonah Gillet,
21
184
warrantee,
June 3, 1799
George Wadsworth,
21
280
warrantee,
April 16, 1800
Timothy Hubbard, &c.,
23
196
warrantee,
May 1, 1801
David Goodwin,
23
274
mortgage,
Dec. 22, 1801
William Pratt,
22
217
gangway,
Oct. 29, 1803
James Pratt,
25
263
quitclaim,
April 25, 1806
John Pratt,
25
264
quitclaim,
Aug. 25, 1806
Mary Norton,
25
265
quitclaim,
April 26, 1806
S. & A. Goodwin,
26
293
warrantee,
Jan. 23, 1807
J. & N. Goodwin,
26
294
warrantee,
Mch. 30, 1807
Susannah Sloan,
25
289
quitelaim,
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.