General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 163

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 163


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


Jesse P'elton,


18


132


warrantee,


May 12, 1790


William Browning,


51


212


mortgage,


Aug. 3, 1835


George W. Bolles,


57


23


warrantee,


Seymour, Horace R.


Seymour, Horace K.


S


7


distribution,


Feb. 18, 1754


Seym ur, James


Dec. 13, 1832


445


Grantee Seymour, James


from


Grantor.


Vol.


Page.


Character.


Date.


Jolm Seymour,


16


477


Feb. 11, 1786


J. Seymour,


19


448


May 3, 1791


T. Seymour,


19


472


Mch. 17, 1794


Jesse Pelton,


19


213


warrantee,


April 3, 1794


Nathaniel Seymour,


20


446


quitclaim,


Mch. 2, 1796


Samuel Talcott,


20


245


warrantee,


Feb. 27, 1797


Nathaniel Seymour,


20


525


quitclaim,


Mch. 24, 1797


J. & S. Wadsworth, Exctrs.,


23


428


quitclaim,


April 23, 1802


Seymour & Wells, Admrs.,


24


520


warrantee,


Feb. 16, 1805


Town of Hartford,


22


463


quitelaim,


May 13, 1807


Samuel Hurlbut,


28


34


mortgage,


Oct. 3, 1807


N. Perkins, Jr.,


26


406


warrantee,


Jan. 27, 1808


Nathaniel Andrus, et al.,


45


569


quitclaim,


Nov. 22, 1808


Samuel Hurlbut,


28


417


mortgage,


May 18, 1810


Frederick Seymour,


45


568


quitclaim,


April 11, 1811


Horace Seymour,


45


346


warrantee,


Mch.,


1813


T. P. & S. G. Perkins,


34


33


mortgage,


Nov. 19, 1813


Nathaniel Hooker,


34


62


mortgage,


Dec. 31, 1813


Frederick Seymour,


45


497


quitelaim,


June 22, 1827


Freeman Seymour,


47


68


warrantee,


April 11, 1828


James Hosmer,


51


424


quitclaim,


April 27, 1832


H. Hudson,


35


339


warrantee,


April 25, 1816


J. Sheldon,


39


296


warrantee,


Mch. 17, 1820


H. Ellery,


33


209


quitclaim,


Feb. 1, 1815


State of Connecticut,


40


51


quitclaim,


Jan. 22, 1820


Polly Seymour,


45


486


quitclaim,


May 29, 1827


John M. Niles,


47


491


quitelaim,


Mch. 6, 1829


Hartford Bank,


48


522


quitclaim,


April 8, 1830


Samuel Brace,


10


572


quitelaim,


April 17, 1762


John Whiting,


10


289


warrantee,


June 19, 1762


Theodore Seymour,


49


174


warrantee,


June 10, 1830


N. Faxon,


37


12


warrantee,


Nov. 22, 1816


Ozem Woodruff,


42


478


warrantee,


June 2, 1823


Elias Seymour,


47


4


warrantee,


Mch. 11, 1828


Elizabeth Seymour,


47


266


warrantee.


Dec. 25, 1828


Eleazer Stent,


dist.


573


April 11, 1681


John Merrill,


1


46


Mch. 13, 1685


1


46


Oct. 30, 1686


Paul Peck, Jr.,


1


46


Mch. 16, 1688


Town of Hartford,


1


46


May 21, 1688


Jacob White,


1


46


April 17, 1691


Thomas Hosmer,


1


49


Mch. 3, 1696


Seymore, John


Joseph Hopkins, Est.,


2


209


warrantee,


Aug. 24, 1713


T. & L. Seymour,


2


337


agreement,


April 1, 1715


T. & L. Seymour,


?


338


distribution,


April 25, 1715


Stephen Steel,


3


337


warrantee,


Aug. 22, 1720


Joseph Root,


1


17


warrantee,


May 23, 1721


Stebens Wilson,


5


198


warrantee,


April 25, 1730


Richard Seymour.


6


530


warrantee,


May 17, 1742


Timothy Seymour,


7


175


warrantee,


Aug. 13, 1745


Isaac Seymour,


S


241


warrantee,


June 29, 1751


Richard Edwards,


S


405


quitclaim,


June 17, 1752


Thomas Judd,


9


399


warrantee,


Mch. 4, 1757


Hannah Seymour, Exctrx.,


9


510


warrantee,


May 25, 1759


Jonathan Gillet,


10


602


quitclaim,


Sept. 9, 1760 May 8, 1761


Ichabod Lyman,


10


604


quitclaim,


Oct. 28, 1762


Asahel Wadsworth,


15


210


quitclaim,


Jan. 6, 1775


Ezekiel Ensign,


14


101


quitclaim,


Ang. 10, 1776


D. Wells,


17


519


quitclaim,


April 17, 1781


J. Cook,


18


312


quitclaim,


May 15, 1788


Joseph Garrett,


1


49


Dec. 21, 1696


John Seymour,


5


154


quitclaim,


Mch. 3, 1730


John Seymour, Sr.,


5


245


warrantee,


Sept. 29, 1730


Timothy Seymour,


5


252


warrantee,


Oct. 5, 1730


Benjamin Cotton,


9


8


warrantee,


June 26, 1732


David Ensign,


6


213


warrantee,


May 1, 1738


John Seymour,


8


372


warrantee,


Mch. 23, 1753


Seymour, James J. Sheldon, James, Jr., Seymour, Jane


Seymour, Jared


Seymour, Jerusha


Seymour, Jeremiah


Seymour, John


. Seymour, John


Seymor, John


Seymour, John


Seymour, Jolın, Jr., Seymor, John, Jr., Seymour, Jolin, Jr.,


Seymor, Jolın, Jr., Seymour, Jolın, Jr., 119


603


quitclaim,


Nathaniel Steel,


warrantee, quitelaim, quitelaim,


446


Grantee Seymour, John, Jr.,


from


Grantor.


Vol. Page.


Date.


S


13


Character. distribution, warrantee,


Feb. 18, 1754


Elias Frink,


23


110


Ang. 23, 1800


Nathan Perkins,


23


109


warrantee,


Dec. 17, 1800


E. Seymour,


22


229


quitclaim,


Jan. 30, 1804


Barna Collins,


25


SS


(mnitelaim,


Mch. 13, 1805


B. Collins,


May 6, 1805


Thomas Goodwin,


Jan. 19, 1808


F. F. Olmsted,


25


331


qnitclaim,


Jan. 21, 1808


John Bunce,


4


146


warrantee,


Dec. 1, 1724


Joli Bunce,


1


152


quitclaim,


Dec. 3, 1724


Edward Bromfield.


1


158


quitelaim,


Dec. 21, 1724


Jonathan Easton, Est.,


1 325


warrantce,


Jan. 27, 1727


Joseph Mygatt,


5 332


warrantee,


June 1, 1731


Jacob Mygatt,


5 340


warrantec,


July 1, 1731


John Seymour,


5 382


quitclaim,


Sept. 21, 1731


Zebulon Mygatt,


5


593


mortgage,


April 16, 1734


Prudence Bidwell,


5


674


warrantee,


May 16, 1735


Timothy Marsh,


1


4


warrantee.


Mch. 17, 1743


James Bidwell,


265


warrantee.


July 3, 1746


Stephen Hosmer, Jr.,


7


364


warrantee,


June 26, 1747


Moses Benton,


7


386


warrantce,


Jan. 11, 1745


Jonathan Taylor. &c.,


8 177


warrantee,


Mch. 23, 1750


Isaac Kellogg, &c.,


S


192


warrantee,


June 11, 1750


Abijah Bunce,


255


warrantee,


Nov. 29, 1751


Stebbin Willson,


8


300


warrantee,


June 17, 1752


John Knowles,


8


333


warrantee,


Feb. 15, 1753


S


18


distribution,


Feb. 18, 1754


William Warren,


494


warrantee,


Oct. 24, 1754


Jolin Whiting,


9


276


warrantee,


July 29, 1758


Silvanus Andrus,


10


151


warrantee;


Feb. 1, 1764


Ruth Benton,


12


153


warrantee,


June 21, 1765


Thomas Hopkins,


13


32


quitclaim,


Dec. 7, 1767


Stephen Hopkins,


12


155


quitelaim,


April 13, 1768


Lydia Seymour,


36


214


quitclaim,


Aug. 27, 1817


Charles Wells, Exctr.,


36


215


quitclaim,


Ang. 27, 1817


Jonathan Ashley,


10


483


warrantee,


Aug. 4, 1764


C. Seymour,


35


402


warrantee,


May 1, 1816


C. Seymour,


39


198


warrantee,


Oct. 1, 1819


C. Seymour,


39


199


warrantee.


Oct. 1, 1819


Roderick Seymour,


42


538


warrantee,


Oct. 11, 1823


Ameron Shepard,


43


257


quitclaim,


Nov. 29, 1824


Seymour, Joseph W., Est., Seymour. Joseph W.


Bull & Seymour, Admrs.,


17


4S1


warrantee,


Feb. 8, 1787


N. & B. Benedict,


22


114


quitclaim,


May 25, 1801


J. & C. Nivins,


24


158


warrantee,


April 22, 1803


John Nevins,


24


320


warrantee,


April 13, 1804


S. & E. Wells,


29


516


quitclaim,


April 8, 1813


C. Barnard,


33


173


quitclaim,


Dec. 14, 1814


H. Seymour,


33


328


quitelaim,


Aug. 28, 1815


J. Seymour,


36


216


quitelaim,


Aug. 27, 1817


Ebenezer Faxon,


45


147


warrantee,


Mch. 23, 1827


Richard Seymour,


44


466


mortgage,


Oct. 27, 1825


Richard Seymour, Admr., et al.,


43


478


qnitclaim,


Mch. 7, 1826


Richard Seymour,


47


30


warrantee,


Feb. 12, 1827


William D. Eaton, et al.,


48 296


warrantee,


Mch. 26, 1829


George Newbury, et al.,


48


297


warrantee,


April 6, 1829


Jolın Robbins, et al.,


47


558


quitclaim,


June 9, 1829


George Newbury, et al.,


48


294


warrantee,


Ang. 29, 1829


Erastus Squires,


48


305


mortgage,


Sept. 7, 1829


Julius Russell, et al.,


48


291


warrantee,


Oct. 30, 1829


Erastus Squires,


46


161


lease,


Dec. 26, 1829


Erastus Squires,


48


353


warrantce,


Dec. 26, 1$29


Erastus Squires,


49


1


warrantee,


Jan. 18, 1830


George Newbury.


49


168


mortgage,


May 27. 1830


Seymore, Jonathan Seymour, Jonathan


Seymor, Jonathan Seymour, Jonathan


Seymour, Jonathan, Jr., Symour, Joseph Seymour, Joseph


Joseph Gilbert,


100


warrantee,


April 5, 1711


O). & L. W. Stoddard,


37


29


mortgage,


Jan. 4, 1717


Seymour, Julia


Seymour, Julia M.


Seymour, Lewis


11


252


Nov. 24, 1760


Proprietors of Common Lands,


193


warrantee,


June 7, 1750


Moses Benton,


346


quitelaini,


330


quitclaim,


447


Grantee Seymour, Lewis


from


Grantor.


Vol.


Page.


Date.


Frederick Newberry,


52


298


Character. quitclaim,


Mch. 7, 1833


Erastus Squires,


51


287


mortgage,


April 4, 1833


Abigail Taylor,


51


368


warrantee,


May 29, 1833


George Seymour,


52


504


quitclaim,


Jan. 14, 1834


Horace Seymour,


52


522


quitclaim,


Jan. 23, 1834


Charles H. Boardman & wife,


54


1-


warrantee,


Mch. 14, 1834


William Z. Boardman,


54


64


warrantee,


April 12, 1834


John M. Niles,


55


522


quitclaim,


July 2, 1


Seymour, Lois


E. Seymour,


32


54


warrantee,


June 14, 1788


Seymour, Lorry


J. P. & L. Whitman,


28


466


warrantee,


Sept. 26, 1810


Seymour, Lucy


J'oseph Hurlburt, Jr.,


19


191


warrantee,


April 6, 1790


Seymour, Lydia


Daniel Seymour,


35


158


warrantee,


May 20, 1813


Seymore, Mary


Thomas Seymore, .


4


228


qnitclaim,


Dec. 23, 1725


Seymour, Mary


Z. Hinsdale,


35


342


warrantee,


Feb. 26, 1816


Joseph Davenport,


53


416


mortgage,


Ang. 19, 1836


Seymour, Mary B.


Charles Wadsworthı,


48


342


warrantee,


Oct. 13, 1829


Charles Wadsworth,


48


343


warrantee,


Oct. 13, 1829


Seymour, Martin


A. & E. Seymour,


32


62


warrantee,


May 16, 1811


Ashbel Seymour,


34


256


warrantee,


July 12, 1814


E. Seymour,


33


295


quitelaim,


June 30, 1815


E. Seymour,


33


296


quitclaim,


June 30, 1815


Ward Woodbridge,


42


270


warrantee,


Ang. 5, 1822


Ward Woodbridge,


42


272


mortgage,


Ang. 7, 1822


State of Connecticut,


43


179


quitclaim,


June 25, 1824


Joel Steele,


55


223


warrantee,


Dec. 24, 1824


S. Wells,


35


379


warrantee,


May 6, 1816


Middle District Back.


14


521


warrantee,


Nov. 2, 1825


Nathan Seymour,


45


213


warrantee,


June 5, 1827


Nathan Seymour,


51


187


warrantee,


Oct. 15, 1830


Joseph Trumbull,


51


528


quitclaim,


Nov. 12, 1832


Ezekiel Williams,


58


280


warrantee,


Dec. 21, 1836


Richard Seymour,


13


130


warrantee,


Sept. 30, 1772


Joseph Foot, et al.,


52


305


quitclaim,


May 17, 1814


J. T. Smith,


37


63


warrantee,


Feb. 22, 1817


N. Andrus,


39


353


warrantee,


May IS, 1820


Second Ecclesiastical Society,


46


52


lease,


Mch. 10, 1826


Henry Barnard, et al.,


47


534


qnitclaim,


April 28, 1829


Hartford Grammar School,


52


297


quitclaim,


Mch. 2, 1832


S. Hotchkiss, &c.,


54


280


warrantee,


Feb. 9, 1835


Ezra H. Corning, Gdn.,


53


177


warrantee,


May 20, 1835


Ezra H. Corning, et al.,


55


113


warrantee,


May 20, 1835


Wolcott Andruss,


53


511


quitclaim,


June 17, 1835


Nathan M. Morse,


58


72


mortgage,


April 21, 1837


Robert Reeve,


6


316


warrantee,


Ang. 15, 1739


Thomas Seymour,


6


399


warrantee,


Jan. 22, 1741


Asa Merrells,


8


103


warrantee,


Nov. 20, 1744


Timothy Seymour,


8


104


warrantee,


Sept. 15, 1748


James Easton, Jr.,


8


226


warrantee,


Mch. 18, 1751


James Easton, Jr.,


8


274


warrantee,


Dec. 9, 1751


Timothy Belding,


7


577


mortgage,


April 29, 1754


Daniel Pratt,


7


578


warrantee,


Jan. 23, 1755


Isaac Webster,


9


331


warrantee,


April 10, 1756


John Carter,


9


91


warrantee,


April 22, 1756


Joshna Carter,


10


160


warrantee,


Aug. 19, 1760


Timothy Seymour,


16


196


warrantee,


April 7, 1769


Isaac Sheldon,


16


366


quitclaim,


Jan. 27, 1783


Caleb Croswell,


16


193


warrantee,


Mch. 4, 1784


F. Seymour,


18


387


mortgage,


Jan. 14, 1790


William Whitman,


18


61


warrantee,


May 17, 1790


A. & H. Stanley,


19


458


warrantee,


Ang. 2, 1793


Aaron Seymour,


20


229


mortgage,


Feb. 11, 1797


I. & G. Webster,


21


179


warrantee,


May 23, 1799


Caty Seymour,


29


179


quitclaim,


May 18, 1802


A. & D. Webster,


29


178


quitclaim,


June 24, 1808


Seymour, Moses D.


Aaron Seymour,


26


8 warrantee,


Sept. 27, 1805


Griffin Stedman, et al.,


57


414


quitclaim,


April 13, 1837


Daniel Seymour,


35


159


warrantee,


Feb. 14, 1814


Seymour, Mason


Seymour, Moses


8


5


distribution,


Feb. 18, 1754


Seymour, Michael


448


Grantee Seymour, Nathan


from


Grantor.


Middle District Bank,


44


521


warrantee,


Nov. 2, 1825


Middle District Bank,


45


211


warrantee,


April 24, 1827


Edwin Seymour,


45


43


warrantee,


Mch 12, 1829


James Trumbull,


49


535


quitclaim,


April 11, 1831


John B. Stanton,


52


203


warrantee,


April 30, 1833


Elimin Olmsted,


53


76


mortgage,


Feb. 3, 1834


Elihu Olmsted,


52


524


quitclaim,


Feb. 13, 1834


Elihu Olmsted,


54


289


warrantee,


Feb. 17, 1835


Thomas Seymour, Est., &c.,


S


3


distribution,


Feb. 18, 1754


E. Seymour,


18


301


quitclaim,


Aug. 25, 1788


J. Seymour,


17


277


warrantee,


Jan. 22, 1789


H. Wales,


June 24, 1790


J. Seymour,


19


448


quitelaim,


May 3, 1791


T. Seymour,


19


472


quitclaim,


Mch. 17, 1794


Dodd & Porter, Exctrs.,


19


514


quitclaim,


Nov. 28, 1794


Samuel Talcott,


20


245


warrantee,


Feb. 27, 1797


James Seymour,


20


526


quitclaim,


Mch. 24, 1797


J. & S. Wadsworth, Exctrs., James Seymour,


23


356


warrantee,


April 23, 1802


Seymour & Hurlbut,


29


180


quitelaim,


May 18, 1810


Elihn White,


32


159


warrantee,


Jan. 9, 1812


E. White,


32


189


warrantee,


Feb. 20, 1812


Samuel Hurlbut,


34


220


warrantee,


May 5, 1814


S. Hurlbut,


37


540


warrantee,


Dec. 16, 1818


Augustus Flagg,


53


189


agreement,


Feb. 8, 1830


Hannah Seymour,


50


379


warrantee,


Meli. 24, 1832


Elihu Olmsted,


53


76


mortgage,


Feb. 3, 1834


Elihu Olmsted,


52


524


quitclaim,


Feb. 13, 1834


Benjamin Graham,


54


493


quitelaim,


Nov. 21, 1834


E. Shepard, &c.,


54


494


quitclaim,


Nov. 21, 1834


Nathan Seymour, &c.,


54


495


quitclaim,


Nov. 21, 1834


Elihu Olmsted,


54


219


warrantee,


Nov. 22, 1834


Elihu Olmsted,


54


289


warrantee,


Feb. 17, 1835


Seymour, Norman


S. Mix,


18


387


execution,


Dec. 22, 1789


S. Mix,


18


429


execution,


Jan. 18, 1791


S. Kellogg,


19


482


execution,


April 11, 1794


N. Patten,


22


429


lease,


Mch. 25, 1807


Edward Perkins,


26


456


warrantee,


May 7, 1808


Seymour, Polly


J. Carter,


39


213


warrantee,


Oct. 6, 1819


Henry Seymour, et al.,


44


241


mortgage,


Nov. 12, 1824


Henry Hudson,


53


347


mortgage,


Jan. 9, 1836


H. Seymour & Mary J. Chenevard, 41


17


execution,


Nov. 5, 1824


Jacob Merrell,


5


469


warrantee.


April 9, 1715


Ichabod Wells,


1


8


warrantee,


Oct. 6, 1718


Daniel Messinger,


4


289


mortgage,


May 7, 1726


Isaac Graham,


4


290


warrantee,


July 8, 1726


New London Society,


5


537


release,


Aug. 7, 1733


Joseph Hosmer,


6


405


warrantee,


Feb. 19, 1741


John Hosmer,


1-


51


warrantee,


Jan. 12, 1743


John White,


8


182


warrantee,


May 3, 1750


Medad Webster,


S


222


warrantee,


Jan. 14, 1751


Isaac Seymour,


S


212


mortgage,


Jan. 31, 1751


8


5


distribution,


Feb. 18, 1754


Stephen Skinner,


S


497


warrantee,


Mch. 6, 1754


Stephen Skinner,


9


154


warrantee,


Mch. 13, 1755


Hartford Grammar School,


11


258


lease,


Mch. 17, 1757


Ebenezer Benton,


12


270


warrantee,


Sept. 20, 1766


Isaac Seymour, &c.,


13


564


quitclaim,


June 8, 1771


Seymour & Church, Jr.,


14


73


quitclaim,


Aug. 10, 1774


M. & F. Seymour, Exctrs.,


18


4


warrantee,


Jan. 14, 1790


M. & F. Seymour, Exctrs ,


17


394


warrantee,


Feb. 16, 1790


M. & J. Ensign,


19


250


warrantee,


Mch. 20, 1792


Freeman Seymour,


21


16


warrantee,


Nov. 10, 1797


Henry Sheldon,


21


172


warrantee,


April 15, 1799


William & J. Boardman,


441


warrantee,


Feb. 16, 1805


Town of Hartford,


361


quitclaim,


April 8, 1805


Vol. Page.


Character.


Date.


Seymour, Nathaniel


382


warrantee,


April 9, 1747


408


quitelaim,


April 23, 1802


23


428


quitclaim,


Seymour, Orson


Seymour, Polly, Exetrx.,


Seymour, Richard


Seymor, Richard


Seymour, Richard


249


warrantee,


Mch. 20, 1792


Ensign & Taylor,


449


Grantee Seymour, Richard


from


Grantor.


Vol. Page.


Character.


Date.


J. & C. Carter,


37


51


warrantee,


Feb. 6, 1811


Elihu White,


32


202


warrautee,


Mch. 14, 1812


Henry Buckland,


34


151


mortgage,


May 18, 1813


C. & P. Wadsworth,


37


52


warrautee,


Nov. 23, 1815


Thomas Belden,


35


472


warrantee,


Feb. 23, 1816


Purchase & Boston,


39


32


warrantee,


Feb. 23, 1816


Lydia Purchase,


36


70


quitclaim,


Nov. 27, 1816


H. Andrus,


37


111


warrantee,


Mch. 28, 1817


J. M. & M. W. Gannett,


37


270


warrantee,


Sept. 20, 1817


Thompson & Purchase,


39


33


warrantee,


Jan. 4, 1819


L. Woodbridge,


39


253


warrantee,


June 5, 1819


Mary Colgrove, et al.,


42


547


warrantee,


Sept. 25, 1823


William Pomeroy, et al.,


38


271


warrantee,


Sept. 29, 1823


Henry Seymour, 2d,


43


474


quitclaim,


Mch. 9, 1826


William Pomeroy & wife,


44


514


warrantee,


July 18, 1825


Henry Seymour, 2d,


43


471


quitclaim,


Mch. 7, 1826


Allyn M. Colegrove, et al.,


45


278


warrantee,


April 14, 1827


Allyn M. Colegrove, et al.,


48


222


warrantee,


May 20, 1829


Henry Seymour, 2d,


54


266


warrantee,


Nov. 24, 1829


Henry Buckland, et al.,


49


47


mortgage,


Feb. 24, 1830


Jabez W. Giddings,


51


160


warrantee,


Sept. 24, 1831


William H. Imlay,


53


70


lease,


Mch. 18, 1833


Erastus Bonner,


57


153


warrantee,


Oct. 26, 1836


R. Seymour,


26


511


warrantee,


May 13, 1808


J. & C. Carter,


37


51


warrantee,


Feb. 6, 1811


Elihu White,


32


202


warrantee,


Mch. 14, 1812


Henry Buckland,


34


151


mortgage,


May 18, 1813


C. & P. Wadsworth,


37


52


warrantee,


Nov. 23, 1815


Thomas Belden,


35


472


warrantee,


Feb. 23, 1816


Purchase & Boston,


39


32


warrantee,


Feb. 23, 1816


J. M. & M. W. Gannett,


37


270


warrantee,


Sept. 20, 1817


Thompson & Purchase,


39


33


warrantee,


Jan. 4, 1819


Seymour, Rhoda


Jonathan Sedgwick,


12


242


warrantee,


May 6, 1771


Seymour, Robert


Town of Hartford,


18


552


lease,


Jan. 4, 1787


J. Seymour,


36


216


quitelaim,


Aug. 27, 1817


Benoni B. Barber, et al.,


50


451


quitclaim,


Sept. 20, 1831


Seymour, Roderick


James Dodd,


34


27


warrantee,


Aug. 2, 1813


Ambrose Potter,


10


361


quitclaim,


June 1, 1821


H. R. Seymour,


40


366


quitelaim,


Mch. 13, 1822


Horace & Harriet Seymour,


40


546


quitclaim,


April 15, 1823


A. & A. Seymour,


35


368


warrantee,


May 1, 1816


A. & A. Seymour,


39


395


warrantee,


July 8, 1820


John Carter,


42


119


warrantee,


Jan. 7, 1822


Seth Goodwin,


42


391


warrantee,


Feb. 12, 1823


Levi A. Mills,


14


591


warrantee,


April 5, 1826


Israel Seymour,


44


651


warrantee,


June 1, 1826


Ebenezer Faxon,


45


147


warrantee,


Mch. 23, 1827


John Robbins,


46


33


warrantee,


June 20, 1827


Jared Carter,


17


342


quitelaim,


April 7, 1828


Samuel Whitman,


59


113


warrantee,


June 25, 1838


Chester Francis,


58


545


quitelaim,


Aug. 5, 1838


State of Connecticut,


58


572


quitelaim,


Oct. 19, 1838


Thomas O. Goodwin, et al.,


59


346


quitclaim,


Oct. 31, 1838


Seymour, Romanta, Admr.,


Samuel Talcott,


47


541


quitclaim,


May 20, 1829


Seymour, Samuel


Missionary Society of Connecticut, 59


388


quitelaini,


Jan. 2, 1839


Seymour, Sally


(. Seymour,


37


306


warrantee,


Mch. 28, 1807


Benjamin & Seymour, &c.,


29


218


quitclaim,


Sept. 26, 1810


Seymour, Sophia


Abiel & Anne Wilson,


36


78


quitclaim,


Feb. 26, 1817


Seymour, Thomas


Joseph Easton,


2


88


quitclaim,


April 28, 1709


John Shepard,


2


281


warrantee,


Aug. 18, 1714


John Seymour,


280


warrantee,


Aug. 18, 1714


Indian Natives,


3


388


quitclaim,


Mch. 2, 1715°


J. & Z. Seymour,


337


agreement,


April 1, 1715


J. & Z. Seymour,


3


12


warrantee,


May 13, 1715


Meroamang,


3


387


quitclaim,


Mch. 3, 1716


113


.


Thomas Judd, Sr.,


338


distribution,


April 25, 1715


William D. Eaton, et al.,


48


warrantee,


Mch. 30, 1829


Seymour, Richard, Jr.,


Seymour, Romanta


1


450


Grantee Seymour, Thomas


from


Grantor.


Vol.


Character.


Date.


Robert Webster,


3


warrantee,


Mch. 31, 1717


Thomas Richards, Est.,


3


61


warrantee,


June 27, 1716


Joseph Benton,


3


349


warrantee,


Ang. 15, 1720


John Seymore,


4


167


quitelaim,


Jan. 12, 1725


Mary Seymour,


4


229


lease,


Dec. 23, 1725


Isaac Graham,


1


76


mortgage,


June 17, 1729


Philip More,


6


270


warrantee,


Sept. 20, 1730


Thaddeus Burr. &c.,


5


602


warrantee,


July 23, 1731


New London Society,


5


538


release,


Aug. 7, 1733


Samnel Howard,


8


99


warrantee,


Feb. 15, 1747


Nathaniel Gunn,


S


14


warrantee,


June 23, 1748


Samuel Howard,


8


138


warrantee,


Oct. 7, 1748


J. Adams,


17


379


warrantee,


July 16, 1753


S


27


distribution,


Feb. 18, 1754


Gideon Benjamin,


12


421


qnitelaim,


May 3, 1754


Moses Williams,


12


422


quitelaim,


Feb. 15, 1755


Mary Olivey,


12


421


quitelaim,


Feb. 18, 1755


Samnel Howard,


11


331


warrantee,


Feb. 24, 1755


Disbrow Spencer,


12


419


quitclaim.


Mch. 2, 1757


Elizabeth Waters, &c.,


11


333


warrantee,


Mch. 28, 1758


J. & E. Drake,


10


135


warrantee,


Jan. 24, 1760


John Risley,


12


418


quitelaim,


Sept. 16, 1760


John Potwine,


12


418


qnitclaim,


June 19, 1761


Stephen Turner,


12


419


quitelaim,


April 9, 1764


Phineas Cole,


11


332


warrantee,


April 14, 1764


Ruth Benton,


12


422


mortgage,


Jan. 19, 1765


Isaac Hinsdale,


12


420


qnitelaim,


April 8, 1765


Nehemiah Clark,


13


282


warrantee,


July 26, 1766


J. & A. Steel,


14


16


quitclaim,


Dec. 23, 1766


John Goodwin,


11


67


quitclaim,


April 3, 1767


Joseph Olcott,


11


407


mortgage,


Ang. 25, 1767


Samuel Wells, &c.,


11


408


warrantee,


Dec. 26, 1767


A. & J. Waters,


11


406


warrantee,


Jan. 6, 1768


Jonathan Seymour, Ruth Benton,


11


68


quitelaim,


May 2, 1768


Israel Seymour,


12


110


warrantee,


June 13, 1768


Azariah Smith,


12


212


warrantee,


Dec. 15, 1768


Bevil Seymour,


13


168


warrantee,


June 10, 1769


Jared Seymour,


13


131


quitelaim,


June 12, 1769


Jacob Brown,


13


167


warrantee,


Jan. 12, 1770


William Andruss,


12


339


mortgage,


Mch. 1, 1770


S. & H. Kent,


13


132


quitclaim,


June 2, 1770


Joseph Bunce,


13


209


warrantee,


Dec. 14, 1771


George Butler,


13


588


quitelaim,


Feb. 24, 1772


Jonathan Wells,


13


284


warrantee,


May 4, 1772


J. & J. Easton,


13


584


quitclaim,


May 13, 1772


A. & T. Shepard,


13


283


warrantee,


Ang. 4, 1772


Thaddeus Olmstead,


13


589


quitelaim,


Dec. 18, 1772


Nathaniel Marston,


13


349


warrantee,


Jan. 11, 1773


John Rar,


13


590


quitclaim,


Jan. 12, 1773


J. & H. Bull,


13


589


(mitclaim,


Mch. 1, 1773


William Ledyard,


13


587


quitclaim,


Mch. 16, 1773


Samnel Wadsworth,


13


591


quitelaim,


Nov. 18, 1773


D. & G. Merrell,


13


281


warrantee,


Dec. 8, 1773


Jonathan & H. Bull,


13


285


warrantee,


April 6, 1774


Samnel Benton,


13


286


mortgage,


June 17, 1774


Daniel Wells,


15


174


warrantee,


Sept. 28, 1774


Daniel Skinner,


13


613


warrantee,


Sept. 30. 1776


Elisha Wadsworth,


16


305


quitelaim,


April 10, 1781


George Wyllys,


14


332


quitelaim,


Dec. 31, 1781


N. & M. Lanckton,


16


239


warrantee,


June 10, 1782


E. Wadsworth,


16


306


quitclaim,


Ang. 30, 1782


James Wadsworth,


16


307


quitclaim,


Feb. 13, 1783


Ebenezer Price.


16


391


execution,


May 26, 1783


Jonathan Sedgwick,


16


240


warrantee,


May 28, 1783


M. & S. Benton,


16


62


warrantee,


June 3, 1783


8


28


distribution,


Feb. 26, 1754


Seymor, Thomas


Seymour, Thomas


11


410


quitelaim,


April 16, 1768


Thomas Ensign,


409


quitelaim,


Ang. 28, 1767


Seymore, Thomas Seymour, Thomas


Page. 94


451


Grantee Seymour, Thomas


from


Grantor.


Vol. Page.


Character.


Date.


Stebbins Wilson,


16


61


warrantee,


June 14, 1783


James Bunce,


16


308


mortgage,


Aug. 12, 1783


James Bunce, Admr.,


16


308


warrantee,


Aug. 12, 1783


Elisha Wadsworth, Jr.,


16


241


warrantee,


Oct. 5, 1783


Benjamin Waters,


16


410


execution,


May 6, 1785


Amos Bidwell,


16


207


warrantee,


Mch. 10, 1785


Jeremiah Wadsworth,


16


238


warrantee,


June 17, 1785


Wells & Bigelow,


16


242


warrantee,


June 18, 1785


James Bunce,


16


399


mortgage,


Sept. 29, 1785


Webster & Clark,


17


40


warrantee,


May 20, 1786


E. & H. Mills,


17


39


warrantee,


Sept. 1, 1786


J. Church,


17


414


mortgage,


Sept. 24, 1786


William Andruss,


17


414


mortgage,


Oct. 20, 1786


Whiting & Ellsworth,


17


426


quitclaim,


Nov. 8, 1786


J. Skinner,


17


66


warrantee,


Dec. 22, 1786


L. Robbins,


17


425


mortgage,


Jan. 1, 1787


S. & R. Turner,


17


41


warrantee,


Jan. 2, 1787


J. & J. Seymour,


17


427


mortgage,


Jan. 4, 1787


E. & E. Bigelow,


17


428


mortgage,


Jan. 9, 1787


Town of Hartford,


18


535


lease,


May 1, 1787


D. Bunce,


17


378


quitclaim,


Jan. 19, 1788


E. Merry,


18


382


quitclaim,


Jan. 29, 1788


E. Ledyard, Exctr.,


17


381


warrantee,


May 30, 1788


S. Andruss,


17


244


warrantee,


July 7, 1788


M. Ensign,


17


380


warrantee,


Nov. 26, 1788


L. Robbins,


18


332


mortgage,


Mch. 31, 1789


J. Stanley,


18


381


quitclaim,


June 24, 1789


C. Bigelow,


18


380


quitclaim,


Dec. 9, 1789


John Shepard,


18


79


warrantee,


Mch. 20, 1790


Samuel Franklin,


20


108


warrantee,


Aug. 20, 1791


Benjamin Boardman,


19


1


warrantee,


April 9, 1792


George Seymour, &c.,


20


471


quitclaim,


Jan. 15, 1793


J. McNight,


20


619


mortgage,


April 28, 1797


William Seymour,


22


345


quitclaim,


Aug. 19, 1805


Missionary Society of Connecticut, 33


263


quitclaim,


May 23, 1815


Sedgwick & Lyman,


10


280


quitclaim,


Jan. 1, 1821


J. & G. & E. Whiting,


40


279


quitclaim,


June 13, 1820


Sarah Merrells,


5


120


warrantee,


Jan. 2, 1730


Thomas Richards,


5


302


warrantee,


Jan. 13, 1730


Thomas Seymour,


5


541


quitclaim,


Feb. 19, 1733


Thomas Seymour,


5


541


quitclaim,


Aug. 14, 1733


James Pierpont,


9


539


warrantee,


Oct. 3, 1759


Sarah Parsons, &c.,


9


539


warrantee,


Oct. 15, 1759


Dwight & Edwards, Trustees,


9


540


warrantee,


Oct. 15, 1759


John Kieth,


11


66


quitclaim,


Mch. 28, 1765


John McKnight,


66


quitclaim,


Mch. 29, 1765


William & A. Whiting,


11


390


warrantee,


July 21, 1766


John Whiting,


11


392


warrantee,


Aug. 18, 1766


Samuel Wells,


11


391


warrantee,


Oct. 28, 1766


Seymour, Thomas H.


Daniel M. Seymour,


52


452


quitelaim,


Jan. 31, 1833


Seymour, Thomas Y.


R. Skinner,


17


359


warrantee,


Nov. 28, 1789


Thomas Seymour,


19


148


warrantee,


Nov. 22, 1793


J. & T. Bull,


21


660


quitclaim,


Dec. 19, 1798


Seymour, Theron


A. & M. Cadwell,


18


188


warrantee,


Oct. 6, 1791


J. Mulliken,


19


410


quitclaim,


Dec. 15, 1792


J. Mulliken,


19


410


quitclaim,


Dec. 24, 1792


Levi Page,


20


66


warrantee,


Mch. 2, 1796


Asa Goodman, Jr.,


21


443


quitclaim,


June 7, 1799


Seymour, Theodore


L. C. & E. Hunn,


26


214


warrantee,


Dec. 22, 1806


D. Lowrey,


37


348


warrantee,


Feb. 10, 1815


R. & E. Hunn,


37


534


warrantee,


Dec. 2, 1818


Elias Seymour,


47


warrantee,


Mch. 11, 1828


Elizabeth Seymour,


47


265


warrantee,


Dec. 25, 1828


William Larry,


48


530


quitclaim,


Dec. 9, 1829


Jeremiah Seymour,


57


193


warrantee,


Dec. 18, 1832


Joseph Davenport,


58


142


mortgage,


Dec. 15, 1836


Seymour, Timothy


Joseph Shepard,


4


221


warrantee,


Nov. 29, 1725


Jonathan Seymour,


68


warrantee,


Dec. 6, 1766


Seymour, Thomas, Jr.,


452


Grantee Sermor, Timothy Seymour, Timothy


from


Grantor.


Date.


Caleb Bull,


1


284


warrantee,


June 13, 1726


Benjamin Colton,


5


158


warrantee,


Mch. 11, 1730


Isaac Shelden,


5


244


quitclaim,


Sept. 29, 1730


John Seymour, Jr.,


5


251


warrantee,


Oct. 5, 1730


Samuel Benton,


6


3


warrantee,


Aug. 1, 1735


Thomas Bull,


6


130


warrantee,


Mch. 31, 1737


Timothy Merrills,


6


408


mortgage,


Feb. 19, 1740


Benjamin Catlin,


G


410


warrantee,


Mch. 5, 1741


John Seymour,


1-


176


warrantee,


Ang. 21, 1745


John Willard,


8


31


warrantee,


Feb. 25, 1749


William Wadsworth, &c.,


S


7


distribution,


Feb. 18, 1754


Timothy Belding,


9


168


warrantee,


Aug. 2, 1756




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.