USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 18
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
448
quitclaim,
Jan. 21, 1833
Elizur Cadwell,
54
484
quitclaim,
Nov. 7, 1834
Trumbull Humphrey, et al.,
53
387
quitclaim,
Jan. 3, 1837
Cadwell, Samuel, Jr.
George Hale, Jr., et al.,
45
253
warrantee,
Aug. 17, 1827
Cadwell, Sarah
Cornelius Merry.
10
62
quitelaim,
Oct. 16, 1761
L. & L. Roberts.
12
205
warrantee,
Mch. 21, 1768
Cadwell, Susan P.
Trumbull Humphrey, et al.,
53
387
quitclaim,
Jan. 3, 1837
Cadwell, Susannalı
Strong & Smith,
18
506
warrantee,
Feb. 15, 1792
J. Pratt.
19
189
warrantee,
June 15, 1792
Consider Burt,
21
140
warrantee,
Feb. 2, 1799
Samnel Lawrence.
2.4
395
warrantee,
Feb. 20, 1804
Cadwell, Thankfull
Lncy Cadwell,
38
warrantee,
Sept. 1, 1802
Cad well, Timothy
Peleg Heath,
20
17
warrantee,
May 27, 1793
Ira Webster,
28
207
warrantee,
April 28, 1809
D. Grant,
34
417
warrantee,
April 28, 1809
John Nevins,
334
warrantee,
May 15, 1804
M. Cadwell,
37
465
warrantee,
May 13, 1809
Uriah Cadwell,
28
219
warrantee,
May 13, 1809
Andrew Sanford,
dist.
491
1666
Caleb Stanley,
dist.
99
_Aug. 10, 1674
Thomas Bunce, Jr.,
1
37
Sept. 25, 1674
Thomas Tomlinson,
dist.
405
Mch. 14, 1675
Nathaniel Goodwin,
dist.
148
Feb. 12, 1685
Nathaniel Goodwin,
1
29
May 2, 1685
Jeremiah Gun,
1
231
warrantee,
May 23, 1702
John Haynes,
1
405
warrantee,
Dec. 30, 1702
Thomas Cadwell, Jr.,
6
63
warrantee,
July 10, 1736
Aaron Cadwell,
G
108
warrantee,
July 10, 1736
James Cadwell,
6
358
warrantee,
Sept. 2, 1736
Benjamin Roberts,
6
469
warrantee,
Nov. 2, 1736
Jonathan Cadwell,
6
143
quitclaim,
Dec. 22, 1736
Aaron Cadwell,
6
98
warrantee,
Feb. 19, 1737
Thomas Cadwell, Jr., State of Connecticut,
9
14
highway,
April 24, 1739
Moses ('adwell, Jr.,
9
139
warrantee.
Oct. 4, 1756
Elijah Clapp,
9
457
warrantee,
June 9, 1757
Ebenezer Center,
12
298
warrantee,
Mch. 23, 1769
Gideon Merrells,
15
167
warrantee,
April 30, 1774
Aaron Cadwell,
15
315
warrantee,
April 4, 1777
Hezekiah Cadwell,
13
385
warrantee,
Mch. 28, 1778
J. Wadsworth,
16
134
warrantee,
Feb. 10, 1784
Hezekiah Cadwell,
16
425
warrantee,
Dec. 26, 1785
T. & H. Cadwell,
16
274
warrantee,
Dec. 26, 1785
Timothy Cadwell,
16
474
warrantee,
Mav 29, 1786
J. Wadsworth.
17
107
warrantee,
April 2, 1787
J. Wadsworth,
18
322
warrantee,
Feb. 20, 1789
J. Wadsworth,
18
401
fence,
April 29, 1789
A. Cadweli,
17
355
warrantee,
Nov. 9, 1789
II. Cadwell,
18
469
lease,
Aug. 17, 1790
Nathaniel, Goodwin,
2
158
release,
Jan. 12, 1697
Willian Sedgwick,
19 266
warrantee.
Dec. 5, 1794
Cadwell, Thomas, Jr.,
Thomas Cadweil,
6
77
warrantee,
Jan. 4, 1733
Cadwell, Thomas
dist.
582
Jan. 30, 1672
dist.
590
Nov.,
1674
158
warrantee,
Feb. 12, 1685
Nathaniel Stanly,
5
696
distribution,
July 7, 1731
6
205
quitclaim,
April 4, 1738
104
warrantee.
Dec. 20, 1800
William Wadsworth,
Cad well, Thomas, Est.,
127
Grantor Cadwell, Uriah
to
Grantee.
Vol.
Page.
Character.
Date.
Cepha Selden,
20
176
warrantec,
April 28, 1796
Samuel Cadwell,
23
288
warrantee,
Ira Webster,
26
287
warrantee,
Norman Daniels,
32
443
warrantee,
Dec. 14, 1812
David Grant,
34
486
warrantee,
Mch. 17, 1815
Con'gational Soc. of Wintonbury, 43
44
352
mortgage,
April 6, 1825
Aaron Goodman,
50
199
warrantee,
Feb. 4, 1831
Elihu Barber,
50
301
warrantce,
Jan. 19, 1832
Peletiah Pierce,
12
17
warrantee,
May 24, 1769
Elias Cadwell,
6
453
warrantce,
April 9, 1739
Moses Burr,
7
421
warrantee,
Mch. 9, 1748
Elijah Cadwell,
8
45
warrantee,
July 6, 1749
Thomas Keeney, Jr.,
9
59
warrantce,
Jan. 20, 1756
Jonathan Goodrich,
10
374
warrantee,
Mch. 31, 1761
William Cadwell, Jr.,
14
24
warrantee,
April 4, 1763
Joseph Benton,
12
142
warrantee,
Dec. 11, 1766
Pantry Jones,
15
225
warrantee,
Jan. 20, 1775
Elizabeth Cadwell, &c.,
13
315
warrantee,
Feb. 25, 1775
Joseph Pratt,
20
363
warrantee,
Jan. 5, 1798
Mary Goodwin,
21
352
quitclaim,
Mch. 20, 1798
Daniel Buck,
23
1
warrantee,
May 6, 1800
Charles Shepard,
21
540
quitclaim,
Mch. 25, 1801
Joseph Humphrey,
26
50
warrantee,
Dec. 17, 1805
Levi Arnold,
26
108
warrantee,
May 1, 1806
William Wing,
29
524
quitclaim,
Nov. 6, 1806
Nichols & Fish,
28
31
mortgage,
Sept. 4, 1807
Zerad Eaton,
26
333
warrantee,
Oct. 3, 1807
Robert Syms,
26
527
warrantee,
July 15, 1808
Jacob Carney,
28
158
warrantee,
Jan. 30, 1809
Johan Caldwell,
28
397
warrantee,
April 21, 1810
Return S. Mather,
32
324
warrantee,
May 15, 1812
Thomas Brace, et al.,
58
455
quitclaim,
April 14, 1836
Smith & Strong,
19
2
warrantee,
June 13, 1792
Cakebread, Samuel, Est.,
Thomas Sadd,
2
129
warrantee,
May 30, 1712
Calder, Inniss
Joseph Bigelow,
12
83
warrantee,
Nov. 10, 1770
Calder, James
Normand Knox,
29
21
quitclaim,;
Oct. 25, 1808
Calder, Jannet
J. Knox, &c.,
18
510
quitclaim,
Feb. 16, 1792
Calder, Jennet
J. Utley,
19
502
lease,
Oct. 8, 1794
Calder, Jannet
Justin Lyman,
20
36
warrantee,
Nov. 24, 1795
Calder, Jannett
Joseph Utley,
21
22
warrantee.
Mch. 13, 1798
Calder, Jennet
John Chenevard,
21
277
warrantee,
Mch. 27, 1800
Calder, Jannet
Knox & Pitkin, &c.,
21
476
quitclaim,
Mch. 28, 1800
Calder, Jennet
Joseph Utley,
23
391
quitclaim,
May 25, 1801
Calder, Jannet
Justin Lyman,
23
570
quitclaim,
July 13, 1803
Calder, John
J. Knox,
18
511
quitclaim,
Mch. 10, 1791
J. Knox, &c.,
18
510
quitclaim,
Feb. 16, 1792
J. Utley,
19
502
lease,
Oct.
8, 1794
Justin Lyman,
20
36
warrantee,
Nov. 24, 1795
Joseph Utley,
21
22
warrantee,
Mcl. 13, 1798
John Chenevard,
21
277
warrantee,
Mch. 27, 1800
Knox & Pitkin, &c.,
21
476
quitclaim,
Mch. 28, 1800
Joseph Utley, Samuel Ledlie,
24
282
warrantee,
June 18, 1803
Callender, Ralph
David Culver,
60
70
lease,
Mch. 20, 1839
David Culver,
60
73
mortgage,
Mch. 20, 1839
David Culver,
61
456
quitelaim,
Aug. 17, 1839
Edward Goodman,
41
136
execution,
Sept. 18, 1855
Nathan M. Waterman,
41
137
execution,
Sept. 21, 1855
Calsey, William
Richard Lord,
dist.
133
Sept. 22, 1664
Callsey, William
Nicholas Disborow,
dist.
140
Mch. 9, 1670
Nathaniel Goodwin,
dist.
149
Mch. 9, 1670
Richard Lord,
dist.
134
Mch. 5, 1672
Callsey, Steven
Timothy Standley,
dist.
97
May 24, 1675
Caldwell, Abigail
Daniel Goodwin,
9
125
warrantec,
July 15, 1756
Cadwell, William, Est., Cadwell, Zilpah
Lucy Caldwell,
29
209
quitclaim,
Aug. 10, 1810
Calliny, Thomas
dist.
453
1651
George Beach,
33
77
quitclaim,
April 30, 1814
23
391
quitclaim,
May 25, 1801
Calder, Jolm, Est.,
199
mortgage,
April 18, 1822
David Watkinson,
April 23, 1801 Sept. 30, 1806
Cadwell, Violet Cadwell, William
128
Grantor ('aldwell, .Abigail
to
Grantee.
Vol.
Page.
Character.
Date.
13
410
warrantee,
July 12, 1781
Mary Church, et al.,
38
165
qnitclaim,
Sept. 4, 1821
Matthew T. Russell, et al.,
38
167
quitclaim,
Sept. 4, 1821
William Ely, et al.,
42
484
warrantec,
Feb. 21, 1823
Society for Savings,
44
205
mortgage,
Aug. 24, 1824
John Caldwell,
5
211
quitelaim,
Jan. 19, 1728
Niel McLean,
9
349
agreement,
Sept. 4, 1749
Samuel Flagg,
9
547
warrantee,
Mch. 7. 1761
Episcopal Church,
10
590
warrantee,
Oct.
6, 1762
Elihu Wadsworth,
10
302
warrantee,
Nov. 4, 1762
Samuel Mattocks,
10
331
warrantee,
July
2, 1763
Wm. Gardiner,
10
513
warrantee,
Jan. 3, 1765
Caleb Spencer,
10
515
warrantee,
Jan. 8, 1765
Caleb Spencer,
10
552
warrantee,
Mch. 2, 1765
Ruth Thomson
11
383
warrantee,
Oct. 17, 1766
Barnard & Tucker,
11
387
warrantee,
May 28, 1767
Jonathan Miller,
12
367
execution,
Jan. 10, 1770
Robert Sanford,
12
268
warrantee,
Mch. 14, 1770
Timothy Thrall,
12
246
mortgage,
Nov. 30, 1770
Samuel Talcott,
14
202
quitclaim,
Jan. 13, 1773
J. Caldwell,
16
323
warrantee,
June 16, 1777
William Knox,
14
286
warrantee,
Aug. 9, 1781
George Merrells,
14
271
warrantee,
Nov. 10, 1781
George Merrells,
14
272
passway,
Nov. 12, 1781
George Merrell,
14
301
indenture,
May 31, 1782
Jeremiah Wadsworth,
13
488
warrantee,
July 3, 1782
Town of Hartford,
16
377
quitclaim,
Dec. 11, 1782
F. Kilborn,
16
189
warrantee,
Oct. 4, 1783
J. Caldwell,
16
124
warrantee,
Mch. 11, 1784
J. Caldwell,
16
128
warrantee,
April 14, 1784
J. Buck, Jr.,
16
176
warrantee,
June 12, 1784
J. Bigelow,
16
138
warrantee,
June 28, 1784
William Nichols,
16
445
warrantee,
Sept. 9, 1785
George Goodwin,
16
419
warrantee,
Sept. 28, 1785
J. Ogden,
16
285
warrantee,
Mch. 9, 1786
J. Root,
16
286
warrantee,
Mch. 9, 1786
F. Kilborn,
16
288
warrantee,
Mch. 11, 1786
William Imlay,
16
448
warrantee,
April 29, 1786
C. Peterson,
17
13
warrantee,.
July 6, 1786
J. Wadsworth,
17
73
warrantee,
Dec. 2, 1786
L. Barrett,
17
75
warrantee,
Mch. 29, 1787
J. Thomas,
17
132
mortgage,
July 16, 1787
D. Bull,
17
249
warrantee,
July 17, 1788
Ebenezer Clark,
18
116
warrantee,
Feb. 17, 1791
Ebenezer Moore,
18
184
warrantee,
Sept. 6, 1791
Catherine Peterson,
18
236
warrantee,
Mch. 13, 1792
Jeremiah Wadsworth,
19
99
warrantee,
April 18, 1793
Ruth Caldwell, &c.,
19
349
warrantee,
July 3, 1795
E. Moor,
22
1
quitclaim,
Mch. 18, 1799
Francis Parsons,
61
218
warrantee,
Feb. 25, 1839
Rachael Caldwell,
61
219
warrantee,
Feb. 25, 1839
Selden Chapman,
20
9
warrantee,
Oct. 9, 1795
Catharine Peterson,
21
26
warrantee,
Nov. 10, 1797
Mary Goodwin,
21
25
warrantee,
Mch. 20, 1798
Hartford Bank,
28
433
warrantee,
June 2, 1810
Normand Smith,
44
10
warrantee,
Dec. 11, 1823
Charles Seymour,
44
warrantee,
Dec. 11, 1823
Society for Savings,
41
44
630
mortgage,
May 15, 1826
Society for Savings,
45
336
mortgage,
Nov. 15, 1827
Walter Mitchell,
47
214
warrantee,
Oct. 25, 1828
Walter Mitchell, et al.,
47
511
quitclaim,
April 14, 1829
Walter Mitchell, et al.,
48
449
quitclaim,
Jan. 14, 1830
Susan M. Burr, et al.,
50
482
quitclaim,
Sept. 15, 1831
Niel McLean, &c.,
9
349
agreement,
Sept. 4, 1749
Daniel Campbell,
10
530
warrantee,
Sept. 14, 1764
Richard Pitkin,
11
127
quitclaim,
Oct. 8, 1782
Asa Corning,
355
warrantee,
('ald well, Elizabeth Caldwell, Eunice
9 mortgage,
Dec. 15, 1823
Society for Savings,
Caldwell, George
Jonathan Bigelow,
Caldwell, Ashbel Caldwell, Charles
Jan. 4, 1760
129
Grantor C'aldwell, George
to
Grantee.
Vol. Page.
Character.
Date.
10
552
warrantee,
Mch. 2, 1765
Rebecca Clark,
12
426
quitclaim,
May 18, 1765
John Rutson,
1 L
460
mortgage,
Oct. 24, 1769
Jonathan Miller,
12
367
execution,
Jan. 10, 1770
Robert Sanford,
12
268
warrantee,
Mch. 14, 1770
John Caldwell,
18
101
warrantee,
Dec. 17, 1790
Timothy Burr,
23
205
warrantee,
June 15, 1801
(. Barnard,
29
47
quitelaim,
Sept. 12, 1808
Isaac Bliss,
29
574
quitelaim,
Nov. 23, 1813
J. J. Cutler,
31
304
warrantee,
Nov. 26, 1814
Thomas S. Williams,
35
36
warrantee,
June 26, 1815
Michael Shepard,
35
122
warrantee,
Sept. 30, 1831
Selden Chapman,
20
9
warrantee,
Oct. 9, 1795
Catharine Peterson,
21
26
warrantee,
Nov. 10, 1797
Mary Goodwin,
21
25
warrantee,
Mch. 20, 1798
Hartford Bank,
28
433
warrantee,
June 2, 1810
Charles Seymour,
44
warrantee,
Dec. 11, 1823
Normand Smith,
41
10
warrantee,
Dec. 11, 1823
Society for Savings,
44
O
mortgage,
Dec. 15, 1823
Society for Savings,
44
630
mortgage,
May 15, 1826
John Caldwell, &c.,
9
349
agreement,
Sept. 4, 1749
Josiah Olcott,
S
337
warrantee,
Mch. 1, 1750
Daniel Goodwin,
9
125
warrantee,
July 15, 1736
Jonathan Bigelow,
13
410
warrantee,
July 12, 1781
J. Caldwell,
16
324
warrantee,
April 28, 1784
City of Hartford,
20
574
highway,
Nov. 8, 1788
S. Talcott,
19
477
quitelaim,
June 27, 1793
John Ripley,
24
205
warrantee,
Aug. 4, 1803
Christopher Colt,
32
248
warrantee,
April 30, 1812
Christopher Colt,
34
20
warrantee,
Oct. 22, 1813
Wadsworth & Olcott, Exetrs.,
16
314
quitclaim,
April 4, 1783
G. Caldwell,
18
427
warrantee,
Aug. 23, 1790
James J. Cutler,
31
304
warrantee,
Nov. 26, 1814
Jonathan Pratt,
5
85
warrantee,
Aug. 6, 1729
Peter Ladon,
5
207
warrantee,
May 26, 1730
William Perry,
5
545
quitclaim,
Aug. 22, 1733
James Caldwell, &c.,
349
agreement,
Sept. 4, 1749
Niel McLean, &c.,
9
35l
quitelaim,
June 3, 1751
Niel McLean,
9
127
warrantce,
June 13, 1752
George Caldwell,
31
299
lease,
Mch. 29, 1783
TV. Lowell,
16
178
warrantee,
Feb. 23, 1785
J. Wadsworth,
17
8
warrantee,
Dec. 10, 1785
City of Hartford,
20
574
highway,
Nov. 8, 1788
City of Hartford,
20
575
highway,
Sept. 30, 1789
N. Webster,
18
406
quitclaim,
June 2, 1790
Roderick Olcott,
18
76
warrantee,
Aug. 7, 1790
Roderick Olcott,
18
78
warrantee,
Aug. 7, 1790
C. Olcott and others,
18
456
quitclaim,
May 30, 1791
Strong & Smith,
18
167
warrantee,
June 13, 1791
J. Church,
19
427
quitclaim,
Feb. 26, 1793
S. Talcott,
19
498
quitclaim,
June 27, 1793
S. Talcott,
19
499
quitclaim,
June 27, 1793
Solomon Ensign,
23
206
warrantee,
June 5, 1794
Jeremiah Wadsworth,
20
16
warrantee,
Aug. 17, 1795
Jonathan Bull,
20
455
quitclaim,
Dec. 7, 1795
Daniel Wadsworth,
20
497
quitclaim,
Nov. 28, 1796
Ebenezer Barnard, Jr.,
20
283
warrantee,
April 24, 1797
Jonathan Goodwin,
565
quitclaim,
Aug. 7, 1797
Town of Hartford,
21
666
warrantee,
Dec. 18, 1797
O. Ellsworth;
21
662
qnitclaim,
Jan. 16, 1799
Mather & Moore,
21
183
warrantee,
May 15, 1799
Lemuel Hurlbut,
21
498
quitclaim, lease,
Oct.
1, 1802
Jonas Sloan,
24
85
warrantee,
Dec. 8, 1802
Abel Peck,
24
248
warrantee,
Dec. 3, 1803
Justin Lyman,
422
warrantee,
Dec. 20, 1804
J. Sloan,
22
124
April 13, 1801
Jacob Sergeant,
24
66
warrantee,
Oct. 2, 1815
Susan M. Burr, et al.,
492
quitclaimn,
Caldwell, Hannah
Caldwell, James
Caldwell, James, Admr.,
Caldwell, James, Est.,
Caldwell, John
Caleb Spencer,
May 15, 1800
33
130
Grantor C'aldwell, John
to
Grantee.
Vol.
Page.
Character.
Date.
Justus Lyman,
21
529
warrantee,
July 3, 1805
J. Wadsworth's heirs,
22
340
warrantee,
July 17, 1805
J. Caldwell, Jr.,
26
42
warrantee,
Dec. 6, 1805
Samuel Caldwell,
26
43
warrantee,
Dec. 6, 1805
Olcott & Barry,
25
204
(quitclaim,
Ang 16, 180G
Olcott & Barry,
26
155
warrantee,
Ang. 16, 1806
City of Hartford,
26
314
warrantee,
June 10, 1807
M. & J. & A. Olcott,
25
288
qnitelaim,
Ang. 12, 1807
John Roberts,
26
522
warrantee,
June 14, 1808
William Caldwell, et al.,
49
32
warrantee,
Oct.
6, 1812
S. Ledlie,
34
428
warrantee,
May 14, 1813
M. Fish,
35
24
warrantee,
AApril 15, 1814
William Watson,
36
196
quitclaim,
Mch. 3, 1817
C. Colt,
37
241
warrantee,
Ang. 12, 1817
John Butler,
38
40
bond,
Aug. 12, 1817
Hartford Bank,
37
291
mortgage,
Oct. 10, 1817
Garrit Hyer,
37
346
mortgage,
Dec. 30, 1817
Connecticut Asylum,
39
103
warrantee,
Ang. 12, 1818
C. Sigourney,
37
488
warrantee,
Ang. 25, 1818
J. Babcock,
37
519
warrantce,
Nov. 2, 1818
Eliphalet Averill,
36
441
quitelaim,
Dec. 1, 1818
Hartford Bank,
38
24
mortgage,
Jan. 20, 1819
Christopher Colt,
36
536
quitclaim,
July 12, 1819
J. Pitkin,
39
127
warrantee,
July 13, 1819
S. Fowler,
39
130
warrantee,
July 13, 1819
Fowler & Colt, &c.,
36
537
quitclaim,
July 14, 1819
Thomas Day,
39
128
mortgage,
July 14, 1819
A. Joza,
39
129
mortgage,
July 14, 1819
Christopher Colt & others,
39
131
mortgage,
July 14, 1819
Eli Chapman,
38
48
chattel,
July 15, 1819
Adon Beebe,
36
540
quitclaim,
July 20, 1819
G. Ilyer,
39
141
mortgage,
July 23, 1819
G. Hyer,
39
142
mortgage,
July 23, 1819
Thomas Day,
39
143
warrantee,
July 23, 1819
Hartford Bank.
39
200
warrantee,
Sept. 30, 1819
Garrit Hyer,
38
94
quitelaim,
Feb. 23, 1820
Jack Blackstone,
38
99
bequest,
Feb. 24, 1820
S. Sweetser,
39
359
mortgage,
May 5, 1820
United States,
38
120
warrantee,
June 28, 1820
Hartford Bank,
27
112
execution,
July 15, 1820
Hartford Bank,
27
113
execution,
July 15, 1820
Hartford Bank,
40
330
quitelaim,
Sept. 20, 1821
Seth Sweetzer,
42
92
mortgage,
Oct. 25, 1821.
John Ripley,
40
39]
quitclaim,
April 19, 1822
Garrit Heyer,
42
475
warrantee,
June 3. 1823
Antonio Joza,
42
486
warrantec,
June 21, 1823
Frank Francis,
44
287
warrantee,
Oct. 23, 1824
Frank Francis,
14
398
warrantee,
June 20, 1825
John Ellsworth, 2d,
47
102
warrantee,
June 6, 1828
Henry L. Ellsworth,
47
381
quitclaim,
June 11, 1828
Richard Bigelow, et al.,
47
170
warrantee,
Sept. 10, 1828
Missionary Society of Conn.,
47
227
mortgage,
Nov. 14, 1828
Hartford Brewing Co.,
48
243
warrantee,
Sept. 18, 1829
Missionary Society of Conn.,
18
273
mortgage,
Oct. 20, 1829
Jonathan Ramsey,
18
476
quitclaim,
Dec. 29, 1829
Samuel Hanmer,
49
307
warrantee,
Oct. 16, 1830
Susan M. Burr, et al.,
50
482
quitclaim,
Sept. 15, 1831
Daniel Buck,
52
455
quitclaim,
Aug. 28, 1833
Richard Bigelow. et al.,
54
262
warrantee,
Jan. 20, 1835
Daniel Buck,
53
66
warrantee,
April 1, 1835
Caldwell, John, Est,
Neil McLean, &c.,
9
349
agreement,
Sept. 4, 1749
Caldwell, John, Admr.,
S Olcott,
21
437
quitelaim,
Sept. 5, 1799
Caldwell, John, Atty.,
William Hills,
38
282
warrantee,
Dec. 24, 1823
Caldwell, John, Exctr.,
William Watson,
36
195
quitelaim,
Mch. 1, 1817
428
highway,
Oct. 10, 1806
Normand Clapp,
April 25, 1810
Miller Fish,
359
warrantee,
Caldwell, John, Commissioner, Cowles & Gaylord,
169
indenture,
Jan. 1, 1802
307
quitclaim,
July 8, 1785
R. & E. Pomeroy,
131
Grantor
Grantee.
Vol.
Page.
Character.
Date.
J. Babcock,
37
468
warrantee,
Ang. 12, 1818
C. Sigourney.
37
487
warrantee,
Aug. 12, 1818
Thomas Day,
37
517
warrantee,
Aug. 12, 1818
L. Bacon,
37
494
mortgage,
Nov. 13, 1818
Jolın Caldwell,
42
174
warrantee,
Ang. 7, 1808
Abijah Flagg,
33
170
quitclaim,
Nov. 25, 1814
Richard Pitkin,
1]
127
quitclaim,
Mch. 7, 1761
William Knox,
14
286
warrantee,
Aug. 9, 1781
George Merrells,
14
271
warrantee,
Nov. 10, 1781
George Merrells,
14
272
passway,
Nov. 12, 1781
George Merrell,
14
301
indenture,
May 31, 1782
Jeremiah Wadsworth,
13
488
warrantee,
July 3, 1782
Town of Hartford,
16
377
quitclaim,
Oct. 8, 1782
Asa Corning,
14
355
warrantee,
Dec. 11, 1782
F. Kilborn,
16
189
warrantee,
Oct.
4, 1783
J. Caldwell.
16
128
warrantee,
April 14, 1784
J. Buck, Jr ..
16
176
warrantee,
June 12, 1784
J. Bigelow,
16
138
warrantee,
June 28, 1784
William Nichols.
16
445
warrantee,
Sept. 9, 1785
George Goodwin,
16
419
warrantee,
Sept. 28, 1785
J. Root,
16
286
warrantee,
Mch. 9, 1786
F. Kilbon,
16
288
warrantee,
Mch. 11, 1786
William Imlay,
16
448
warrantee,
April 29, 1786
C. Peterson,
17
13
warrantee,
July 6, 1786
J. Wadsworth.
17
73
warrantee,
Dec. 2, 1786
L. Barrett,
17
75
warrantee,
Mch. 29, 1787
J. Thomas,
17
132
mortgage,
July 16, 1787
D. Bull,
17
249
warrantee,
July 17, 1788
Ebenezer Clark,
18
116
warrantee,
Feb. 17, 1791
Ebenezer Moore,
18
184
warrantee,
Sept. 6, 1791
Catharine Peterson,
18
236
warrantee,
Mch. 13, 1792
Jeremiah Wadsworth,
19
99
warrantee,
April 18, 1793
Ruth Caldwell, &c.,
19
349
warrantee,
July 3, 1795
Lemuel Hurlburt,
40
333
quitclaim,
Jan. 27, 1822
Edward Balch, et al.,
61
275
warrantee,
Sept. 4, 1839
Selden Chapman,
20
9
warrantee,
Oct. 9, 1795
Catharine Peterson,
21
26
warrantee,
Nov. 10, 1797
Mary Goodwin,
21
25
warrantee,
Mch. 20, 1798
Hartford Bank,
28
433
warrantee,
June 2, 1810
Charles Seymour,
44
7
warrantee,
Dec. 11, 1823
Normand Smith,
44
10
warrantee,
Dec. 11, 1823
Society for Savings,
44
9
mortgage,
Dec. 15, 1823
Society for Savings,
44
630
mortgage,
May 15, 1826
Society for Savings,
45
336
mortgage,
Nov. 15, 1827
Walter Mitchell,
47
214
warrantee,
Oct. 25, 1828
Walter Mitchell,
47
511
quitclaim,
April 14, 1829
Walter Mitchell, et al.,
48
449
quitclaim,
Jan. 14, 1830
Caldwell, Samuel, Jr.,
Samuel Caldwell,
36
102
quitclaim,
Mch. 27, 1817
Samuel Caldwell,
36
477
quitclaim,
Mch. 3, 1819
Caldwell, Samuel, Est.,
Christopher Colt,
40
192
quitclaim,
Mch. 1, 1821
Caldwell, William
Niel McLean, &c ..
9
349
agreement.
Sept. 4, 1749
Callies, George
Nathaniel Terry,
42
191
mortgage,
Ang. 29, 1831
Camp, Anna
Ebenezer Wells,
33
280
quitclaim,
Dec. 23, 1813
James K. Camp,
33
483
quitclaim,
Dec. 23, 1813
Camp, Alma
Ebenezer Wells,
33
280
quitclaim,
Dec. 23, 1813
James K. Camp,
33
483
quitclaim,
Dec. 23, 1813
Camp, Eleathar
Stephen Camp,
23
338
warrantee,
April 10, 1802
Anna Goodwin,
18
177
mortgage,
July 23, 1791
Town of Hartford,
33
42
quitclaim,
Feb. 7, 1814
Ezekiel Atwood,
34
105
warrantee,
Feb. 8, 1814
Michael Seymour,
52
305
quitclaim,
May 17, 1814
Camp, James K.
Ebenezer Wells,
33
280
quitclaim,
Dec. 23, 1813
Anna and Sally Camp, &c.,
33
392
quitelaim,
Dec. 23, 1813
J. Mills,
39
386
warrantee,
July 17, 1816
Camp, John
dist.
591
Jan. 19, 1683
Saunders & Preston,
37
543
warrantee,
Sept. 17, 1818
Caldwell, John, Jr., Caldwell, Lucy Caldwell, Mary
Caldwell, Nathan Caldwell, Rachael Caldwell, Ruth
Niel McLean, &c.,
9
351
quitclaim,
June 3, 1751
Nathaniel Terry,
50
187
warrantee,
April 11, 1822
Camp, James
to Caldwell, John, Exctr.,
132
Grantor Camp. John
to
Grantee.
Vol.
Page.
Date.
1
341
Mch. 27, 1727
1
227
Dec. 30, 1701
July 7, 1731
Camp, Joseph
John & Thomas Seamor,
Dee. 28, 1702
Aaron Seymour,
21
449
quitelaim,
Dec. 17, 1799
Anna & Sally Camp, &c ..
33
392
quitclaim,
Dec. 23, 1813
James K. Camp,
33
4×3
quitclaim,
Dec. 23, 1813
Ebenezer Wells,
Dec. 23, 1813
Ebenezer Wells,
33
280
quitclaim,
Dec. 23. 1813
James K. Camp,
53
483
quitclaim,
Dec. 23, 1813
John C'arter,
35
244
mortgage,
Feb. 12, 1816
Russ & Thomas,
37
48
mortgage,
Jan. 31, 1817
Jolm Russ,
39
22
mortgage,
Mch. 6, 1819
E. Camp,
31
432
life lease,
April 10, 1802
Ezekiel Williams.
52
39
warrantee,
July 8, 1833
James Camp,
19
306
mortgage,
Mch. 11, 1795
Thomas Knowlton,
23
146
warrantee,
Feb. 24, 1801
Barnabas Swift.
23
147
warrantee,
Feb. 25, 1801
Jonathan Wells,
21
75
warrantec,
May 17, 1802
William Bishop,
24
53
warrantce,
Sept. 18, 1802
HI. McLean,
22
324
quitclaim,
Mch. 16, 1805
Barnabas Swift,
170
quitclaim,
May 25, 1805
William Sweet,
20
244
warrantee,
Jan. 28, 1806
Josiah Benton,
26
157
Warrantee,
July 7, 1806
Neri Horton,
26
281
warrantee,
Feb. 20, 1809
Daniel Wadsworth,
28
298
mortgage,
Nov. 6, 1809
Daniel Wadsworth,
32
17
warrantee,
Mch. 4, 1811
Normand Knox,
32
129
warrantee,
April 1, 1811
Normand Knox,
32
128
warrantee,
April 1, 1811
Normand Knox,
32
130
mortgage,
Nov. 2, 1811
William Wadsworth,
33
157
quitclaim,
Oct. 31, 1814
Robert Seyms,
34
497
mortgage,
.April 18, 1815
State of Connecticut.
37
6
mortgage,
Dec. 11, 1816
Stedman & Gordon,
37
39
mortgage,
Jan. 18, 1817
William Hayden,
37
517
warrantee,
Dec. 29, 1818
William Hayden,
30
238
warrantee,
May 17, 1819
J. Lyman,
39
279
warrantee,
Dec. 9, 1819
J. Lyman,
39
302
mortgage,
Mch. 25, 1820
Z. Hinsdale,
39
338
mortgage,
May 2, 1820
J. Robins,
39
340
mortgage,
May 2, 1820
(. Barnard,
39
448
mortgage,
Nov. 4, 1820
Jolın Rnss,
39
458
mortgage,
Nov. 9. 1820
William Hayden,
43
176
warrantee,
Sept. 14, 1821
Chauncey Barnard,
42
232
warrantee,
June 10, 1822
William Hayden,
43
13
warrantee,
April 1, 1823
William S. Wadsworth, et al ..
49
82
mortgage,
Mch. 25, 1830
Ezekiel Atwood,
50
152
warrantee,
June 28, 1830
Henry Waterman.
49
249
warrantee,
Sept. 4, 1830
Retreat for Insane,
50
220
mortgage,
Oct. 20, 1831
Asa Crowell,
51
452
quitelaim,
June 15, 1832
Camp, Samuel, Adınr.,
Charles Seymour, 2d,
26
24
warrantee,
April 13, 1804
Camp, Estate of Samuel,
William Winship.
55
531
quitelaim,
Oct. 22, 1834
Camp, Estate of Samuel,
Tabitha Camp,
54
505
quitclaim,
Dec. 9, 1834
William Lawrence,
32
256
warrantee,
May 27, 1812
John Babcock,
34
254
warrantee,
April 27, 1814
State of Connecticut,
37
259
mortgage,
Sept. 12, 1817
B. Russell,
37
260
mortgage,
Sept. 12, 1817
S. S. Nelson,
37
337
warrantee,
Dec. 23, 1817
William Winship,
54
462
quitelaim,
May 12, 1834
Thomas Lloyd,
54
506
quitclaim,
Dec. 10, 1834
Hartford & N. H. R. R. Co .
60
114
warrantee,
Dec. 29, 1838
Joshua Allen,
40
warrantee,
April 8, 1837
Camp, William
Elisha Sperry, et al.,
51
394
quitelaim,
April 2, 1832
Horace Seymour,
58
145
mortgage,
May 9, 1837
5
691
distribution,
William Buckland,
11
quitelaim,
June 6, 1748
267
280
quitelain),
Camp, Sally
Camp. Stephen
Camp, Submit
Camp, Samuel
George Burr,
57
quitelaim,
Nov. 3, 1809
Benjamin J. Boardman.
302
warrantee,
Oct. 17, 1834
C'amp, Samuel, Est.,
Emeline Robbins,
461
quitelaim,
Camp, Samuel C.
Camp, Tabitha
John Knowles, Joseph Camp,
Character. warrantec,
warrantec,
May 20, 1807
133
Grantor
to
Grantee.
Vol. Page.
Date.
William Hoskins,
14
323
Oct. 23, 1781
Eleazer A. Porter, et al. .
53
118
assignment,
May 15, 1834
Barna Collins,
40
437
quitelaim,
July 23, 1822
Eliphalet Terry,
48
496
quitclaim,
April 5, 1830
Nathaniel Terry,
33
547
quitclaim,
Sept. 23, 1816
Nathaniel Terry,
36
503
quitclaim,
April 5, 1819
Candee, Julia Ann
Candee, Sheldon W.
John Lee,
32
235
warrantee,
Jan. 11, 1812
Thomas S. Williams,
34
289
mortgage,
Sept. 8, 1814
State of Connecticut,
35
55
mortgage,
Aug. 1, 1815
D. Porter,
35
56
mortgage,
Aug. 1, 1815
D. Porter,
35
57
mortgage,
Aug. 1, 1815
Thomas Lloyd,
36
37
quitclaim,
Dec. 14, 1816
C. Wells,
37
257
mortgage,
July 31, 1817
Thomas Lloyd,
36
161
quitclaim,
Sept. 24, 1817
William Ely,
37
499
mortgage,
Sept. 22, 1818
Candee, Sheldon W.
E. Goodrich, Jr.,
37
556
mortgage,
Dec. 26, 1818
E. Wadsworth, Jr.,
37
559
warrantee,
Jan. 27, 1819
Nathan Johnson, et al.,
38
83
attorney,
Dec. 1, 1819
Porter & Stedman,
40
36
quitclaim,
Dec. 17, 1819
Candee, Sheldon W2 Admr.,
Ward & Bartholomew,
33
370
quitclaim,
Oct. 13, 1815
C. Seymour, 2d,
33
470
quitclaim,
June 4, 1816
C. Seymour,
33
500
quitclaim,
Aug. 28, 1816
Edward Danforth,
36
260
quitclaim,
Oct. 23, 1817
Capen, Henry
39
474
mortgage,
June 5, 1820
Capen, Harry
Aaron Cook,
44
231
mortgage,
Oct. 11, 1824
Capen, Henry
Benjamin Pratt,
50
205
warrantee,
Sept. 26, 1831
John Spencer,
51
125
warrantee,
Sept. 10, 1832
Richard Sheldon,
52
155
warrantee,
Nov. 28, 1833
Josiah Capen, Jr.,
60
269
quitclaim,
Mch. 19, 1840
Capen, Josiah
Nathaniel Terry,
24
30
mortgage,
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.