General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 18

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 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.