USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 157
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. 11, 1807
Benjamin Pratt,
25
295
quitelaim,
Oct. 20, 1807
Benjamin Pratt,
25
296
quitclaim,
Oct. 20, 1807
William Pratt,
25
345
quitelaim,
April 4, 1808
George Olcott,
29
481
quitelaim,
Nov. 28, 1810
George Wadsworth,
33
1
quitclaim,
Nov. 17, 1813
Susannah Pratt,
33
245
quitclaim,
April 29, 1815
William Wadsworth,
33
397
quitclaim,
Feb. 10, 1816
Butler & Church,
33
550 quitelaim,
Oct. 4, 1816
Samuel Atkins,
36
26
quitclaim,
Nov. 19, 1816
Cook & Church, &c.,
36
27
quitclaim,
Nov. 19, 1816
Mills & Sears,
36
119
quitclaim,
April 14, 1817
William W. Ormsbee,
36
142
quitclaim,
April 28, 1817
Larned Shepard,
36
159
quitclaim,
May 27, 181;
Cornelius Miller,
36
230
quitclaim,
July 2, 1817
R. Wadsworth,
37
253
mortgage,
Aug. 21, 1817
William B. May,
36
231
quitelaim,
Sept. 16, 1817
Smith & Vory, &c.,
36
267
quitclaim,
Oct. 18, 1817
T. L. Bissell,
36
437
quitclaim,
Jan. 28, 1819
Charles Sigourney,
36
481
quitclaim,
Mch. 10, 1819
Isaac Tousey,
36
502
quitclaim,
April 16, 1819
Jeremiah Wadsworth,
52
221
mortgage,
Oct. 16, 1818
William Wadsworth, 2d,
42
S
warrantee,
June 2, 1821
Daniel Smith,
38
218
warrantee,
Nov. 20, 1822
Frederick Oakes,
44
80
mortgage,
Mch. 10, 1824
Richard Goodman, et al.,
43
244
quitclaim,
Oct. 30, 1824
Sigourney & Munn,
38
413
gangway,
Dec. 6, 1825
Charles Sigourney, et al.,
43
413
quitclaim,
Dec. 6, 1825
George W. Pratt,
48
19
warrantee,
Ang. 21, 1828
Return S. Mather,
48
41
warrantee,
Mch. 11, 1829
John Wing, Jr., et al.,
48
505.
quitelaim,
April 3, 1830
Frederick Oakes,
49
421
mortgage,
Oct. 23, 1830
Susannah Pratt,
51
438
quitclaim,
Feb. 19, 1831
Benjamin Pratt,
50
455
quitelaim,
Oct. 3, 1831
Seth Terry,
50
507
quitclaim,
Jan. 10, 1832
Abner P. Wadsworth,
50
317
mortgage,
Feb. 16, 1832
.
Dec. 1, 1791
403
Grantee Prat:, Joseph
from
Grantor.
Vol.
Page.
Character.
Date.
Abel Brewster,
50
320
mortgage,
Feb. 17, 1832
Society for Savings,
52
316
quitelaim,
Mch. 19, 1833
Phillip Corbin,
51
297
mortgage,
April 1, 1833
Abner P. Wadsworth,
51
319
warrantee,
April 15, 1833
William Wadsworth,
52
219
mortgage, warrantee,
lease,
Aug. 5, 1835 April 28, 1836
Moses Goodwin,
57
254
warrantee,
May 14, 1836
Samuel Belcher,
57
45
mortgage,
July 13, 1836
Ann Turner,
58
41
mortgage,
Mch. 31, 1837
James Benton,
58
33
warrantee,
April 1, 1837
David Drake,
58
49
mortgage,
April 10, 1837
Timothy M. Allyn, et al ..
53
398
transfer,
May 4, 1837
Timothy M. Allyn,
58
85
mortgage,
May 4, 1837
Jason Sage,
58
307
mortgage,
Dec. 16, 1837
Joseph Pratt, Sr.,
23
166
warrantee,
April 7,1801
Samuel Wadsworth,
26
295
warrantee,
Jan. 1, 1807
Joseph Pratt,
26
296
warrantee,
May 18, 1807
G. Goodwin,
33
276
quitclaim,
Jan. 30, 1811
J. Steward, Elisha Phelps,
33
277
quitclaim,
Sept. 16, 1813 Nov. 22, 1813
William H. Meigs,
61
121
mortgage,
April 4, 1839
Aaron Keney,
61
122
mortgage,
April 4, 1839
A. F. & J. B. Shaw,
41
106
execution,
July 24, 1845
John Caldwell,
5
85
warrantee,
Aug. 6, 1729
Daniel Dickingson,
5
92
warrantee,
Aug. 25, 1729
Joseph Forbes,
5
93
warrantee,
Aug. 25, 1729
James Forbes,
5
94
warrantee,
Aug. 26, 1729
Benjamin Roberts,
5
126
warrantee,
Jan. 13, 1730
Jeremiah Judson,
5
447
warrantee,
Feb. 28, 1732
Joseph Pitkin,
5
449
warrantee,
Aug. 18, 1732
Joseph Tillotson,
5
471
warrantee,
Nov. 25, 1732
Sarah Graham.
5
473
quitclaim,
Nov. 25, 1732
Richard Seymour,
6
35
warrantee,
Feb. 2, 1736
Benjamin Roberts,
6
184
warrantee,
Jan. 31, 1738
Daniel Dickenson,
8
20
warrantee,
Sept. 21, 1742
Nathaniel Jones,
7
95
warrantee,
Feb. 8, 1743
John Cadwell,
7 106
warrantee,
Nov. 26, 1744
Thomas Spencer, &c.,
8
197
warrantee,
Oct. 27, 1750
Apthorp & Gardiner,
12
514
quitclaim,
Feb. 24, 1763
Pratt, Jonathan, Jr.,
Jonathan Pratt,
8
307
warrantee,
Aug. 1, 1751
Pratt, Lucy
Elisha B. Pratt,
60
210
mortgage,
Ang. 14, 1812
Pratt, Moses
8
10
distribution,
Feb. 18, 1754
Aaron Pratt,
13
27
warrantee,
Dec. 29, 1756
Aaron Pratt,
12
352
warrantee,
Feb. 16, 1758
Pratt, Nathaniel
Eliab Pratt,
14
312
warrantee,
Ang. 23, 1779
Timothy Roberts,
16
23
warrantee,
Mch. 27, 1783
Pratt, Ozias
John Skinner,
7
557
warrantee,
Mch. 26, 1752
D. & M. Welch,
9
356
warrantee,
July 1, 1756
Isaac Pratt, &c.,
9
215
warrantee,
Nov. 22, 1756
S. & R. Palmer,
9
399
quitclaim,
April 15, 1757
S. & R. Palmer,
9
214
warrantee,
April 16, 1757
Samuel Gilbert,
1
86
execution,
Mch. 10, 1707
Pratt, Peter
Edmund Dorr,
3
359
warrantee,
Mch. 4, 1720
Elizabeth Wilson,
3
334
quitelaim,
Aug. 16, 1720
Pratt, Peter, Admr.,
Dolbear & Jackson,
3
338
quitclaim,
July 19, 1720
Joseph Barnard,
3
338
quitelaim,
Aug. 24, 1720
Pratt, Rachael
T. Wells, Jr.,
22
422
life lease,
Dec. 8, 1806
J. & S. Wadsworth,
14
169
quitelaim,
Nov. 27, 1773
Pratt, Susannah
Joseph Pratt,
34
512
mortgage,
April 29, 1815
John Pratt,
8
119
warrantee.
Oct. 27, 1736
Daniel Badger,
6
499
warrantee,
July 17, 1742
Samuel Wadsworth,
8
117
warrantee,
Dec. 2, 1748
31
354
lease,
Mch. 10, 1812
Nathaniel Patten,
29
575
quitclaim,
Jan. 21, 1834
Charlotte Wadsworth,
54
349
April 1, 1835
Universalist Society of Hartford, 53
193
Society for Savings,
56
432
quitelaim,
Pratt, Joseph, Jr.,
Pratt, Lucia
J. Huntington,
S
3
distribution, chattel,
Dec. 5, 1839
32
306
8
24
distribution,
Feb. 18, 1754
Pratt, Paul, Est.,
Pratt, Stephen
Pratt, William
Feb. 18, 1754
Pratt, Jonathan
404
Grantee Pratt, William
from
Grantor.
Vol. Page. 8
Dale.
Israel Merrell
10
334
April 11, 1763
J. Pratt,
19
513
quitclaim,
Mch. 23, 1790
Pratt & Goodwin,
20
566
distribution,
Dec. 1, 1791
J. Pratt,
22
217
gangway,
life lease,
Nov. 30, 1803
T. Wells, Jr.,
22
422
life lease,
lease,
Jan. 1, 1829
Pratt, Zachariah
9
22
distribution,
Feb. 18, 1754
Daniel Olcott,
13
466
warrantee,
April 8, 1782
Pratt & Goodwin,
20
566
distribution,
Dec. 1, 1791
Prann, John
HIale & Smith, &c.,
33
453
quitclaim,
Mch. 1, 1816
Prentice, Oliver
J. Dodd,
39
314
warrantee,
April 3, 1820
Edward Watkinson,
58
287
warrantee,
Nov. 10, 1837
Justin Lyman,
49
15
warrantee,
Jan. 26, 1830
Thomas C. Perkins,
19
59
warrantee,
Mch. 8, 1830
Thomas C. Perkins,
53
212
mortgage,
Preston, Zephanialı
D. Wadsworth,
37
543
warrantee,
Nov. 13, 1818
Sarah Hver, &c.,
54
385
quitclaim,
April 11, 1834
Preston, Zephaniah
Henry Rankin, et al., Exctr.,
56
352
quitclaim,
Aug. 6, 1835
George Beach,
56
350
quitclaim,
Dec. 22, 1835
George Beach,
56
351
quitclaim,
Dec. 22, 1835
Preston, Z.
Elijah F. Reed,
58
206
warrantee,
July 5, 1837
George Bristol, et al.,
53
437
mortgage,
Aug. 1, 1837
Nathan B. Moore,
59
10
warrantee,
Mch. 15, 1838
George Bristol,
53
537
mortgage,
Sept. 13, 1838
Bristol & Wheaton,
60
85
chattel,
April 5, 1839
Noah Wheaton, et al.,
61
45
warrantee,
April 9, 1839
Preston & Manning,
Champlin & Minturn,
31
421
quitclaim,
July 10, 1816
Prior, George, Jr.,
Eliphalet Terry,
11
27
freedom,
July 8, 1760
Prince,
Thomas Hopkins,
14
419
agreement,
Sept. 29, 1783
Price, Ebenezer
Ebenezer Ensign,
14
104
quitclaim,
Feb. 21, 1770
Elijah Barrett,
14
103
quitelaim,
April 9, 1773
Elisha Seymour,
14
102
quitclaim,
May 1, 1773
Thomas Seymour,
15
283
warrantee,
Dec. 24, 1774
A. & A. Merrells, Jr.,
15
282
warrantee,
Mch. 18, 1776
Price, Samuel
David Hill, 2d,
S
186
warrantee,
May 31, 1750
David Fox,
8
4
distribution,
Feb. 18, 1754
Price, Samuel, Jr.,
James Porter,
S
267
warrantee,
Nov. 5, 1750
Samuel Risley,
S
394
warrantee,
Jan. 4, 1752
Provoost, Eve
Silvanus Andruss,
1]
389
mortgage,
June 11, 1767
Prospect Hill School District,
Elisha Wadsworth,
46
332
lease,
April 30, 1832
Prosser, James L.
Martin A. Kellogg,
60
208
mortgage,
Dec. 2, 1839
Thomas S. Williams,
44
406
mortgage,
June 27, 1825
Andrew Kingsbury,
44
420
mortgage,
June 28, 1825
William W. Ellsworth,
44
412
mortgage,
June 30, 1825
Frederick Bange,
46
111
lease,
Aug. 21, 1829 May 8, 1827
Proprietors of Com'n Field, Proprietors North Meadow,
William Marsh, et al.,
38
153
quitclaim,
Nov. 10, 1820
Henry L. Ellsworth,
42
71
mortgage,
Oct. 1, 1821
Pruvn, John V. L.
Lancelot Fidler, et al.,
53
178
attorney,
Oct. 17, 1834
Pruden, Nathaniel
William Hayden,
49
546
quitclaim,
April 4, 1831
Purchase, Elijah
I. L. Skinner,
34
170
warrantee,
April 4, 1814
Purches, Jolm
William Cornwell,
dist.
161
Feb,
1639
Zachariah Field,
dist.
161
Feb.,
1639
21
Character. distribution, warrantee,
Feb. 18, 1754
Oct. 29, 1803
B. Pratt,
Dec. 8, 1806
Samuel Olcott,
40
103
Preston, Daniel H.
45
55
warrantee,
Sept. 25, 1826
Joseph Trumbull,
48
545
quitclaim,
July 1, 1830
Preston, Nathan
Thomas Lloyd,
35
558
warrantee,
Nov. 21, 1816
Preston, Zepheniah
J. Caldwell, Exctr.,
53
95
warrantee,
April 12, 1834
Chauncey G. Smith, et al.,
57
213
mortgage,
Dec. 28, 1836
Preston, Zephaniah
George Bristol, et al.,
60
256
partnership,
MIch. 7. 1840
Prime, Nathaniel
49
93
warrantee,
April 3, 1831
Priss,
Mary Olivey,
S
164
warrantee,
Jan. 10, 1750
Ezekiel Webster,
9
294
warrantee,
Feb. 21, 1754
11
206
quitclaim,
Feb. 23, 1769
Protection Insurance Co.,
44
407
mortgage,
June 28, 1825
H. Hudson,
48
215
mortgage,
Philip Ripley,
58
114
mortgage,
May 18, 1837
II. Bull,
29
173
mortgage,
May 2, 1810
Provoost, John
Silvanus Andruss,
Henry Hudson,
218
Prentice, Thomas, Jr.,
Oct. 16, 1835
405
Grantee
from
Grantor.
Vol. Page.
Character.
Dale.
Robert Boston,
36
21
May 21, 1811
Ebenezer Flower,
50
48
mortgage, warrantee, quitclaim,
April 2, 1831
George Beach,
40
31
107
warrantee,
warrantee,
April 16, 1816
J. Corning,
39
112
mortgage,
warrantee,
May 30, 1827
Barwick Bruce,
52
107
mortgage,
Sept. 23, 1833
David F. Robinson, Trustee,
55
457
quitclaim,
May 4, 1835
Lucius Clark,
57
50
warrantee,
July 25, 1836
Lucius Clarke,
57
83
warrantee,
Aug. 26, 1836
Ward Woodbridge,
59
.446
quitclaim,
Mch. 12, 1839
Ward Woodbridge,
60
65
warrantee,
Mch. 12, 1839
Edwin C. Thompson,
61
167
mortgage,
June 13, 1839
Martin A. Kellogg,
60
205
mortgage,
Dec. 2, 1839
William Hudson,
60
261
mortgage,
Mch. 23, 1840
Putnam, Nancy S.
William Hudson,
60
261
mortgage,
Mch. 23, 1840
Aaron Olmsted, Est.,
38
179
lease,
June 1, 1822
Quinebang Bank
Lewis Bradford,
11
74
execution,
Dec. 17, 1839
Lewis Bradford,
41
15
execution,
Dec. 17, 1839
Quiner, Henry N.
William Quiner,
32
224
mortgage,
April 14, 1812
Quiner, William
William Marsh,
32
222
warrantee,
April 14, 1812
S. & E. Wells,
33
199
quitclaim,
May 9, 1814
Bound & Hubbard, &c.,
33
198
quitclaim,
July 30, 1815
E. Moore,
33
458
quitclaim,
May 7, 1816
H. W. Quiner,
33
471
quitelaim,
May 28, 1816
Henry N. Quiner,
38
145
release,
April 18, 1821
Joseph S. French,
42
196
mortgage,
April 16, 1822
Joseph B. Gilbert,
40
421
quitclaim,
June 29, 1822
Griffin Stedman, et al.,
43
167
quitclaim,
June 1, 1824
Est. E. Lincoln,
12
3
release,
Sept. 25, 1833
Quonixne, Jubah
Thomas Seymour,
5
368
conditional,
Dec. 28, 1729
Ramsdell, Deborah
Samuel Talcott,
50
113
mortgage,
Oct. 15, 1829
Ramsdell, Levi
Daniel St. John,
59
20
warrantee,
Mch. 29, 1838
Ramsdell, Robert W.
Asa Allyn,
40
warrantee,
May 1, 1802
William Lawrence,
25
86
quitelaim,
Mch. 2, 1803
Ramsdale, Robert
Asa Allyn,
23
525
quitelaim,
Sept. 19, 1803
Ichabod Plum,
25
87
quitclaim,
Sept. 2, 1804
Ichabod Plum,
25
186
quitclaim,
Sept. 26, 1804
George Steele,
26
130
warrantee,
June 4, 1806
Ramsey, John
Horatio Alden,
53
377
lease,
Feb. 4, 1837
John H. Lord,
19
77
warrantee,
Feb. 5, 1793
Isaac Davenport and others,
19
302
warrantee,
Jan. 12, 1795
John Marsh,
19
311
warrantee,
Mch. 24, 1795
John Marsh,
19.
353
warrantee,
Ang. 1, 1795
John H. Lord,
20
42
warrantee,
Sept. 7, 1795
John Marsh,
20
44
warrantee,
Jan. 16, 1796
J. & A. Packhard,
20
105
warrantee,
June 21, 1796
B. Crane,
20
590
warrantee,
Oct. 11, 1796
B. Crane,
20
606
agreement,
Oct. 11, 1796
A. Wells, Jr.,
22
107
lease,
April 28, 1801
James Chamberlin,
23
231
warrantee,
Sept. 1, 1801
William Talcott,
24
181
warrantee,
June 25, 1803
Ramsay, Jonathan
Moses Tryon, Jr.,
26
488
warrantee,
May 16, 1808
Ramsey, Jonathan
Ebenezer Hurlbut,
27
51
execution,
July 7, 1809
C. Washborn,
35
110
warrantee,
Sept. 29, 1815
M. Bull,
35
199
warrantee,
Nov. 3, 1815
L. Shepard,
37
215
warrantee,
July 10, 1817
Hezekiah Burr,
37
239
warrantee,
Aug. 11, 1817
L. Bacon,
37
475
warrantee,
Ang. 21, 1818
H. & R. Burr,
37
553
warrantee,
Jan. 8, 1819
Allyn & Wing.
10
348
quitelaim,
Jan. 24, 1822
Putnam, John P.
William Hudson,
60
261
mortgage,
Mch. 23, 1840
Pythagoras Chapter,
George Beach,
39
June 12, 1819
Putnam, George
J. R. Woodbridge,
35
324
June 17, 1819
Sarah Stanley,
50
153
Purchase, Lydia
Putnam, Charles
Putnam, Daniel
Nov. 18, 1819
Isaac Pratt,
464
warrantee,
Mch. 26, 1805
Ramsdell, Robert W.
Ramsey, Jonathan
Ramsay, Jonathan
Ramsey, Jonathan 102
406
Grantee Ramsey, Jonathan
ficm
Grantor.
Vol. Page.
Character.
Date.
Manna Case,
42
137
mortgage, quitclaim,
April 17, 1822
Henry Seymour,
42
214
warrantee,
April 13, 1822
Daniel Buck, et al.,
43
64
quitclaim,
Oct. 29, 1823
David Watkinson,
44
566
warrantee,
mortgage,
April 6, 1827
David Watkinson,
45
454
quitclaim,
April 6, 1827
Enoch Perkins.
47
13
warrantee,
Mch. 27, 1828
Henry L. Ellsworth,
4S
475
quitclaim,
Oct. 12, 1829
John Wing,
48
318
mortgage,
Nov. 17, 1829
John Caldwell,
48
476
quitclaim,
Dec 26, 1829
Thomas A. Jones, et al.,
49
191
mortgage,
July 2, 1830
Daniel Clark, et al.,
49
395
quitclaim,
Ang. 16, 1830
Thomas Day,
49
312
mortgage,
Oct. 30, 1530
William Collier,
49
430
qnitclaim,
Nov. 5, 1830
Henry L. Ellsworth,
49
362
mortgage,
Dec. 30, 1530
Manna Case,
50
305
warrantee,
Dec. 29. 1831
James T. Pratt,
52
343
qnitelaim,
May 10, 1833
Horatio Alden,
53
419
lease,
June 13, 1837
Horace Olcott,
57
478
quitelaim,
Aug. 29, 1837
Joseph Trumbull,
56
449
quitclaim,
May 16, 183>
Henry Frink, et al.,
58
559
qnitclaim,
Oct. 9, 1535
Ward Woodbridge,
61
241
warrantee,
Aug. 6, 1×39
James T. Pratt,
52
343
quitclaim,
May 10, 1833
James Trumbull.
56
449
quitelaim,
May 16, 1836
James T. Pratt.
52
343
qnitclaim,
May 10, 1833
James Trumbull,
56
449
quitclaim,
Mar 16, 1836
Ramsey, Sarah
James T. Pratt,
52
343
quitelaim,
May 10, 1833
James Trumbull,
56
449
quitelaim,
May 16, 1836
Ranney, Thomas
Thomas Walts, Est.,
52
343
quitclaim,
May 10, 1833
Kingsbury & Edwards,
25
344
quitelaim,
Mch. 25, 1808
William Wadsworth,
28
354
warrantee.
Feb. 21, 1510
State of Connecticut.
34
100
warrantee,
Nov. 24, 1811
State of Connecticut,
33
212
warrantee,
Ang. 19, 1824
State of Connecticut,
45
390
quitclaim.
Oct. 26, 1826
Nathaniel Patten,
45
25
warrantee,
Oct. 27. 1826
James Wells, et al.,
47
94
warrantee,
April 14, 1828
Lemuel Howlett.
49
149
warrantee,
May S. 1830
City of Hartford,
49
514
quitelaim,
Oct. 13, 1830
Bazaleel Adams,
50
297
mortgage,
Jan. 20, 1832
Hartford Grammar School,
54
292
warrantee,
Feb. 23, 1835
A. Saunders & Son,
54
326
mortgage,
Mch. 17, 1835
Seymour & Thacher,
54
328
warrantee,
Mch. 19, 1835
City of Hartford,
57
306
quitclaim,
April 16, 1836
Daniel Dewey.
56
260
warrantee,
May 31, 1836
Daniel Dewer,
56
557
quitelaim,
Aug. 29, 1836
Dennis Burnham,
61
297
mortgage,
Oct.
3, 1839
Ransom, Harris
Daniel D. Bryant,
16
27
warrantee,
April 3, 1782
Ransom, Wanton
George Goodwin,
26
468
warrantee,
May 10, 1808
Randall, Elijalı
A. Cotton, 2d,
39
310
warrantee,
April 3, 1820
Randall, Samuel
Richard B. Leffingwell,
38
247
assignment,
April 17, 1823
Randall, Thomas
Samuel Olcott,
52
38
mortgage,
July 11, 1833
Randall, William
Samuel Olcott,
54
313
warrantee,
Mch. 1, 1835
Samuel Olcott,
53
305
lease,
Mch. 14, 1836
Ranny, Elizabeth
Elizabeth Wells,
503
quitclaim,
Nor. 23, 1753
Rand, Aaron
Belden & Conner,
37
160
warrantee,
May 9, 1817
Isaac Watson.
27
93
execution,
July 14, 1817
Rankin, Henry, Exctr ..
Samuel Kellogg, et al.,
53
300
mortgage,
May 3, 1836
Samuel Kellogg, et al.,
53
297
mortgage.
May 23, 1836
Raphael, D'Ortigue
Fontienne Raphel.
55
437
quitclaim,
April 2, 1835
Raphael, D'Ortigne J.
Fontienne Raphael,
55
mortgage.
Mar 2, 1837
Raphael, D'Ortigne
James Ward,
59
21
warrantee.
Mch. 31, 1838
Simeon Goodrich,
59
176
warrantee,
May 26. 1835
Ramsey, William
James T. Pratt.
James Trumbull,
56
449
quitclaim,
Mar 16, 1836
Ransom, Amos
Jan. 29, 1822
Chaffee & Olmsted, &c ..
40
403
Mch. 25, 1825
Joseph E. Cone,
15
152
167
mortgage,
June 8, 1829
Hezekiah Huntington,
Thomas Randall,
56
533
quitelaim,
Ang. 1, 1836
quitclaim,
Feb. 16, 1814
Joseph G. Norton,
44
dist.
567
Aug. 9, 1687
Ramsey, Lonisa
Ramsey, Mary
407
Grantee
from
Grantor.
Vol.
Date.
April 29, 1807
T. & H. G. Butler,
26
398
40
warrantee, quitelaim,
April 10, 1833
D'Ortigue Raphael,
53
170
warrantee,
April 2, 1835
William H. Dwer,
Mch. 30, 1837
D'Ortigue J. Raphael,
57
404
quitelaim,
May 2, 1837
William H. Dwyer,
58
123
warrantee,
May 20, 1837
Chester Bulkley,
57
479
quitelaim,
July 24, 1837
Thomas Tisdall,
35
577
warrantee,
Dec. 4, 1816
H. Seymour,
37
317
warrantee,
Dec. 9, 1817
Gershom Butler,
58
27
transfer,
Mch. 25, 1837
Rathbone, Aaron
Henry Butler,
24
22
warrantee,
Meh. 10, 1836
Waterman Roberts,
56
144
warrantee, chattel,
Feb. 1, 1840
Daniel Wadsworth,
44
328
warrantee,
Mch. 4, 1825
Daniel Buck,
49
275
warrantee,
June 14, 1830
Daniel Buck,
52
509
quitelaim,
Jan. 15, 1834
Daniel Wadsworth,
50
390
quitelaim,
May 12, 1831
Roswell Clapp,
53
491
lease,
Ray, Jolın
Isaac Pitkin,
9
513
mortgage,
Aug. 4, 1759
Daniel Bull,
10
453
warrantee,
Mch. 3, 1761
Ray, Richard
Isaac Pitkin,
9
513
mortgage,
Aug. 4, 1759
Ray, Robert
Isaac Pitkin,
9
513
mortgage,
Aug. 4. 1759
Daniel Bull,
1 1
388
warrantee,
June 5, 1767
Raymond, Amos
8
17
distribution,
Feb. 18, 1754
Raymore, Edward
Roberts & Colton,
37
321
warrantee,
Sept. 20, 1817
D. Mills,
37
383
mortgage,
Dec. 25, 1817
Raymond, Joshua
Abigail Webster,
57
347
quitclaim,
Feb. 7, 1837
Raymond, Josiah
Solomon Ensign,
59
197
warrantee,
Sept. 29, 1838
Raymond, Joshua
Romanta Seymour, Admr.,
53
379
warrantee,
Feb. 8, 1837
Mack C. Webster, Gdn.,
53
380
warrantee,
Feb. 8, 1837
Harriet Webster,
57
348
quitelaim,
Feb. 8, 1837
Augustus Flagg,
61
112
warrantee,
May 15, 1839
Raymond, Mary
Amos Hurlbut,
59
81
warrantee,
May 24, 1838
Raymore, Edward
Daniel Mills,
12
465
mortgage,
May 23, 1823
Rayner, Daniel O.
John M. Niles
19
91
warrantee,
Mch. 31, 1830
Read, John
Cyprian Nichols,
3
121
quitelaim,
June 7, 1716
Read, Robert
Ebenezer Gilbert,
1
425
warrantee,
Mch. 3, 1707
Redfield, Alfred B.
S. L. Dickerman & F. Beckwith, 41 John Morgan,
20
162
warrantee,
Nov. 15, 1796
John G. Mix,
58
210
warrantee,
April 1, 1836
Reed, Elijah F.
D. Wadsworth,
35
558
warrantee,
Nov. 21, 1816
State of Connecticut,
42
151
warrantee,
Feb. 16, 1822
Benjamin Pratt,
44
52
mortgage.
Feb. 3, 1823
Waterman Roberts,
54
221
warrantee,
Oct. 2, 1834
Reed, Joseph
Town of Hartford,
12
391
lease,
Sept. 27, 1769
Robert C. Livingston,
13
495
warrantee,
.April 8, 1773
Reede, Lawrence
Samuel Farnsworth,
12
172
mortgage,
June 3, 1767
Reed. Maximilla
Solomon Friend,
54
310
mortgage,
Mch. 10, 1835
Reed, William W.
58
132
warrantee,
Mch. 15, 1837
Milton Bartlett,
58
217
warrantee,
July 28, 1837
Benoni B. Barber,
59
50
warrantee,
April 19, 1838
Reed, W. W.
Benoni B. Barber,
59
454
quitclaim,
Mch. 15, 1839
Reed, William W.
David Watkinson1,
61
362
quitelaim,
Mch. 30, 1839
Silas Andrus,
61
303
warrantee,
Sept. 27, 1839
Silas Andrus,
61
302
con. war'ntee, Sept. 27, 1839
Benoni B. Barber,
60
184
mortgage,
Oct. 12, 1839
Silas Andrus,
60
189
mortgage,
Oct. 25, 1839
Silas Andrus,
60
291
mortgage,
Oct. 25, 1839
Benoni B. Barber,
60
272
mortgage,
Mch. 27, 1840
Reeve, Ann
John Day, &c,
1
200
quitclaim,
Dec. 7, 1768
William Lewis,
dist.
557
Mch. 16, 1660
William Lewis,
dist.
557
Mch. 25, 1665
Andrew Sanford,
dist.
557
April 19, 1667
Sibury Nicolls,
dist.
18
Dec. 22, 1692
Rathbone, Ehas
William H. Hovey,
56
46
mortgage,
April 26, 1836
Rathbone, Joel
William W. Reed,
60
254
Rathbun, Saley J.
Town of Hartford,
26
Page. 258
Character. warrantee, warrantee,
Raphel, Fontane Raphel, Fontienne Raphael, Fontienne
Feb. 5, 1808 Jan. 16, 1824
Joshua Goodrich, Admr., et al.,
44
William Winship, et al.,
52
342
29
mortgage,
Rash, Manus
Reeve, Robert
Benoni B. Barber,
130
execution,
April 3, 1855
Redfield, William
Reed, Charles
release,
April 1, 1837
July 27, 1802
408
Grantee
from
Grantor.
Vol. - Page.
Character.
Date.
Reeve, Robert
John Day,
1
224
warrantee, quitclaim,
Mch. 22, 1720
Jonathan Stecle,
15
warrantee,
April 11, 1743
Reeve, Samuel
Elijah Knox,
42
317
mortgage,
Sept. 4, 1823
Reeves, Sarah
B. & J. Colt,
3
300
quitclaim,
Mch. 22, 1720
Remington, Charles
Milton Bartlett,
57
281
warrantee,
Mch. 2. 1837
Silas Aiken, et al.,
57
508
quitclaim,
Oct. 20, 1837
Nathaniel Pruden,
53
504
mortgage,
Aug. 24, 1835
Remington, Giles
Elias P. Phelps, et al.,
51
408
quitclaim,
Mch. 29, 1832
Samuel Root,
53
101
lease,
June 16, 1834
Ralph Welles,
54
275
warrantee,
Feb. 2, 1835
Preserved Marshall,
57
309
quitclaim,
Dec. 1, 1836
Bezaleel Adams,
53
482
lease,
Mch. 7, 1838
Martin A. Kellogg,
60
205
mortgage,
Dec. 2, 1839
John Lambe,
60
302
chattel,
May 29, 1840
Benoni B. Barber,
59
323
mortgage,
Feb. 20, 1839
Ira Todd,
42
388
warrantee,
Jan. 30, 1823
Ira Todd,
42
389
warrantee,
Jan. 30, 1823
Burrage B. Dimock,
44
694
mortgage,
Sept. 7, 1826
Ira Webster,
46
41
mortgage,
Sept. 27, 1827
Lucy Terry,
45
291
mortgage,
Nov. 2, 1827
John M. Gannett,
47
127
mortgage,
July S, 1828
Henry Hudson,
47
143
mortgage,
Aug. 19, 1828
Normand Smith,
15
mortgage,
Feb. 6, 1829
Henry Hudson,
48
53
mortgage.
Mch. 20, 1829
James Ward,
48
160
mortgage,
June 8, 1829
James Morgan,
48
171
mortgage,
June 15, 1829
Nathaniel Terry,
49
62
mortgage,
Mch. 15, 1830
Peter Thacher,
49
256
mortgage,
Sept. 6, 1830
George Barnard,
50
30
mortgage,
Mch. 23, 1831
Jedediah Hovey,
50
220
mortgage,
Oct. 20, 1831
Anson Webster,
50
291
mortgage,
Jan. 16, 1832
Marthia J. Loomis, et al.,
51
11
mortgage,
April 13, 1832
Manna Case,
51
116
mortgage,
Sept. 5, 1832
Henry Hudson,
52
32
mortgage,
July 1, 1833
Henry Hudson,
52
144
mortgage,
Oct. 10, 1833
Henry Hudson,
52
164
mortgage,
Mch. 19, 1834
Nathaniel Woodhouse,
54
127
mortgage,
Sept. 1, 1834
Charles Wells, &c.,
54
240
mortgage,
Dec. 23, 1834
Peter Thacher, &c.,
54
273
mortgage,
Jan. 29, 1835
Julius Gilman,
54
337
mortgage,
Mch. 23, 1835
John M. Gannet, Trustee, &c.,
54
342
mortgage,
Mch. 28, 1835
Michael Chauncey,
55
14
mortgage,
April 1, 1835
Pollard Merrill,
55
111
mortgage,
May 22, 1835
Elbridge Andrews, et al ..
55
109
mortgage,
June 9, 1835
Elbridge Andrews,
55
141
mortgage,
July 1, 1835
Isaac Wright,
55
156
mortgage,
July 14, 1835
Henry Hills,
55
184
mortgage,
June 24, 1836
Joshua Raymond,
57
263
mortgage,
Mch. 22, 1837
Reynolds, Ambrose, Admr.,
William Wing,
29
552
quitclaim,
May 8, 1813
Reynolds, Asa, Jr.,
D. Moner,
35
124
warrantee.
Oct. 28, 1815
Reynolds, Betsey, Admr.,
William Wing,
29
552
quitclaim,
May 8, 1$13
Rhodes, George, Jr.,
Samuel Huntington,
54
134
warrantee,
Ang. 14, 1834
Rhinelander, William
Joseph Utley,
24
314
warrantee,
Mch. 29, 1804
Rice, Caleb
Charles Barnard,
53
314
transfer.
June 29, 1836
Rice, Enos,
Peter Thacher,
57
532
quitclaim,
Dec. 8, 1837
Augustus Thacher, et al.,
48
147
warrantee,
May 25, 1829
Joseph Delliber,
48
336
warrantee,
Dec. 10. 1829
Henry Benton,
52
253
warrantee,
Mch. 3, 1834
Thomas Bissell,
52
283
warrantee,
Mch. 5. 1834
Lemuel Humphrey,
52
557
quitclaim,
April 4, 1834
William Ely,
56
warrantee.
April 12, 1536
Reeves, Robert
B. & J. Colt,
3
300
Elijah Knox,
44
695
mortgage,
Sept. 11, 1826
Remington, Mary
Retreat for Insane,
Peter Thacher,
56
282
mortgage,
Feb. 9, 1837
Wells Buckland,
58
19
mortgage,
Sept. 3, 1535
Benjamin Taylor, et al.,
55
574
quitclaim,
Oct. 10, 1833
John H. Wells,
54
9
mortgage,
159
mortgage,
June 8, 1829
James Ward,
Ang. 3, 1835
Rice, Josiah S.
Oct. 17, 1699
409
Grantee Rice, Josiah S.
from
Grantor.
Vol. Page.
Character.
Date.
Thomas Bissell,
56
448
quitclaim, warrantee, quitclaim,
Mch. 15, 1839
William Ely,
61
375
Rice, Nancy
Augustus Bolles,
47
216
warrantee,
warrantee,
Mch. 15, 1836
Eliphalet Terry,
49
93
warrantee,
April 3, 1830
W. R. Loomis,
46
51
lease,
Jan. 8, 1828
L. Savage,
37
323
warrantee,
Dec. 13, 1817
Luther Savage,
40
127
quitclaim,
July 13, 1820
Second Ecclesiastical Society,
46
61
lease,
Feb. 14, 1827
George W. Rice, et al.,
49
10
warrantee,
Jan. 1, 1831
Chester Hills,
52
3
warrantee,
June 11, 1833
Ellery Hills,
52
369
quitclaim,
June 11, 1833
David Watkinson,
52
370
quitclaim,
Jne 11, 1833
Joseph Church,
52
521
quitclaim,
Feb. 13, 1834
David Watkinson,
5.1
241
warrantee,
Dec. 12, 1834
Joseph Church,
54
540
quitclaim,
Jan. 22, 1835
George Rhodes, Jr.,
55
209
mortgage,
Sept. 3, 1835
Joseph Church,
57
351
quitclaim,
Feb. 16, 1837
Society for Savings,
57
529
quitclaim,
Feb. 25, 1837
Luman S. Parsons,
59
87
warrantee,
May 21, 1838
R. Jordan,
6
506
warrantee,
Sept. 6, 1742
Thomas Richards,
7
593
warrantee,
Aug. 9, 1746
Richards, Daniel
Daniel Buck, et al.,
50
116
warrantee,
Sept. 17, 1830
Charles F. Lester,
46
326
quitclaim,
Ang. 31, 1832
Daniel Buck,
55
516
quitclaim,
June 29, 1835
Richards, James
Andrew Warner,
dist.
576
Oct. 26, 1663
Stebbing & Bull,
dist.
576
Dec. 9, 1665
Town of Hartford,
dist.
576
Dec. 29, 1672
Andrew Warner,
1
55
1679
Stebbins & Bull,
1
55
1679
Edward Stebbing,
1
55
1679
Thomas Bull,
1
55
1679
Joseph Easton,
1
55
1679
Edward Elmor,
1
55
1679
William Gibbons,
1
55
1679
Thomas Judd,
1
55
1679
Town of Hartford,
1
55
1679
Richards, Jedediah
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.