USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 186
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
mortgage,
Aug. 25, 1817
H. Burr,
37
408
mortgage,
April 23, 1818
G. Beach,
39
206
mortgage,
Oct. 5, 1819
Elisha P. Corning,
12
12
mortgage,
June 11, 1821
Timothy Hatch,
42
67
mortgage,
Sept. 19, 1821
Dunham & Collins,
40
327
quitclaim,
Dec. 24, 1821
Elisha Dunham,
42
112
warrantee,
Dec. 24, 1821
Alfred Bliss,
42
173
warrantee,
Mch. 22, 1822
Huldah Knox,
38
186
in trust,
Mch. 23, 1822
Martin Seymour,
42
271
warrantee,
Ang. 5, 1822
S. Woodford,
40
494
quitclaim,
Dec. 21, 1822
William C. Bull,
44
124
warrantee,
April 29, 1824
Martin Seymour,
43
180
quitclaim.
June 28, 1824
Samuel Tudor,
43
340
quitclaim,
April 22, 1825
Samuel Tudor,
43
341
quitclaim,
April 22, 1825
Isaac D. Bull,
45
293
mortgage,
Nov. 1, 1827
George W. Pratt,
47
221
warrantee,
Nov. 3, 1828
Woodbridge, Ward
Woodbridge, Ward
Nov. 20, 1806
John Lee,
26
548
warrantee,
church pews,
May 1, 1809
William Hart,
138
warrantee,
Nov. 23, 1743
Theodore Woodbridge,
Russell Woodbridge,
137
quitclaim,
April 30, 1745
Woodbridge, Timothy
Joseph Cowles,
452
warrantee,
July 6, 1767
June 16, 1819
Woodbridge, Sheldon
from Woodbridge, Samuel
153
585
610
Grantee Woodbridge, Ward
from
Grantor.
Vol. Page.
Date.
Henry L. Ellsworth,
48
471
quitclaim,
Feb. 17, 1830
Timothy Hatch,
51
63
mortgage,
June 4, 1832
Isaac D. Bull,
52
146
mortgage,
Nov. 12, 1833
Charles Babcock,
54
173
mortgage,
Oct. 16, 1834
Francis Ann Woodbridge, et al.,
55
576
quitclaim,
Aug. 25, 1835
Charles Greenleaf,
58
36
mortgage,
April 7, 1837
Barzillai Hudson, et al.,
61
242
mortgage,
Aug. 6, 1839
Woodbridge, Ward, Exetr.,
David Gilman,
16
311
execution,
Aug. 18, 1783
Amelia Knox,
42
372
warrantee,
April 25, 1822
George Beach,
14
240
mortgage,
Oct. 29, 1824
Ezekiel Williams,
47
188
mortgage,
Oct. 4, 1828
Woodbridge, Ward, Jr.,
J. Burr,
22
316
execution,
Jan. 17, 1805
Woodbridge & Talcott,
Timothy Hatch,
34
mortgage,
Jan. 27, 1814
William Dexter,
34
351
mortgage,
Nov. 4, 1814
T. Hatch,
35
34
102
warrantee,
Mch. 8, 1824
Elijah Bibbins,
48
360
mortgage,
Jan. 4, 1830
Howard Geer, et al.,
50
35
warrantee,
Mch. 23, 1831
John Beach, et al.,
55
498
quitclaim,
May 20, 1835
Thomas Smith, Exctr., et al.,
57
213
mortgage,
Dec. 28, 1836
John Buckley,
57
543
quitelaim,
Jan. 3, 1838
Ellery Hills,
58
416
qnitclaim,
April 3, 1838
Richard Risley,
9
491
warrantee,
Jan. 17, 1759
Asa Woodruff,
16
39
quitclaim,
May 10, 1783
David Buckland,
16
55
warrantee,
July 9, 1783
Woodruff, Leonard
Isaac W. Talmadge, Noah B. Clark,
55
363
mortgage,
Jan. 8, 1836
Woodruff, Ozim
William Payne,
22
52
execution,
Jan. 2, 1800
Lucy Cadwell,
24
309
warrantee,
Mch. 21, 1804
Leandy Scott,
34
489
warrantee,
Sept. 5, 1814
Abram Hurlbut,
34
488
warrantee,
Mch. 7, 1815
D. & R. Grant,
37
356
warrantee,
Jan. 26, 1818
Lncy Caldwell,
40
440
quitclaim,
Sept. 16, 1819
Elijah Cowles, et al.,
43
111
quitclaim,
Feb. 27, 1824
William H. Imlay,
43
112
quitelaim,
Mch. 1, 1824
Woodbridge, Russell
William Forbs, &c.,
11
272
quitclaim,
Mch. 31, 1769
Woodruff, Solomon
Roswell Woodruff,
25
48
quitclaim,
May 25, 1804
S. & E. Rowley,
25
50
quitelaim,
May 25, 1804
Isaiah Woodruff,
25
51
quitclaim,
May 24, 1804
S. & S. Porter,
25
49
quitelaim,
Sept. 10, 1804
D. & P. Sawyer,
22
301
warrantee,
Sept. 17, 1804
Woodruff, Solomon
Joel Fisk,
35
283
warrantee,
Feb. S, 1816
Woodruff, Samuel
Joseph G. Norton,
35
300
warrantee,
April 2, 1816
Woodruff, Solomon
II. Johnson,
37
32
mortgage,
Jan. 11, 1817
P. Thatcher,
36
317
quitelaim,
Feb. 28, 1818
Woodruff, Samuel
Norton & Oakes,
36
339
quitclaim,
April 10, 1818
Daniel Copeland,
57
425
quitclaim,
April 22, 1833
Asa B. Strong,
41
103
execution,
Jan. 20, 1845
Woodruff, Simon
Alexander Keeney,
9
490
warrantee,
Jan. 17, 1759
Woodruff, Sylvester
Francis Woodford,
44
102
warrantee,
Mch. 8, 1824
Woodruff, Sylvanus
I. Woodruff,
25
51
quitclaim,
May 24, 1804
Roswell Woodruff,
25
48
quitclaim,
May 25, 1804
S. & S. Porter,
23
49
qnitclaim,
Sept. 10, 1804
Joseph Grist,
27
49
execution.
Jan. 10, 1809
Woodruff, Tiniothis
Timothy Merrells,
11
72
warrantee,
April 3, 1769
J. Merrill,
17
264
warrantee,
Oct. 11, 1788
Lucy Cadwell,
42
264
warrantee,
June 28, 1822
Ozem Woodruff,
47
501
quitclaim,
Mch. 23, 1829
Work, Ariel
Ebenezer Flower,
50
48
warrantee,
April 2, 1831
Joseph Bull,
1
396
warrantee,
Feb. 21, 1704
John Turner,
1
395
warrantee,
Sept. 28, 1704
Samuel Gilbert,
1
78
warrantee.
June 24, 1709
Benjamin Graham,
34
warrantee,
April 5, 1710
Nathaniel Wilson,
178
warrantee,
Dec. 28, 1711
60
124
permission,
July 5, 1839
Jonathan Ramsey,
June 27, 1815
Woodruff, Christina
Ozem Woodruff,
44
Woodruff, Erastus
Sept. 17, 1835
Elijah F. Reed,
Woodruff, Elijah Woodruff, Gurdon
Woodruff, Lucius H.
47
mortgage,
April 13, 1839
Woodruff, Ozem
Joel Fisk,
36
318
quitclaim,
Feb. 28, 1818
Ozem Woodruff,
61
438
quitclaim,
July 10, 1839
Woodruff, Sally
Worthington, William
Character.
mortgage,
quitclaim,
289
611
Grantee from Worthington, William
Grantor.
Vol.
Page.
Character.
Date.
Elizabeth Wilson,
179
release,
Oct. 10, 1715
Joseph Parsons,
3
96
release,
Nov. 15, 1716
Thomas Writter,
13
108
quitelaim,
Dec. 14, 1769
Writter, Thomas
Charles Burnham
S
418
lease,
Mch. 12, 1750
Wright, Anthony
William Park,
dist.
408
dist.
453
Sept. 5, 1763
Wright, Ashbel
Josiah Francis, 2d,
19
71
warrantee,
Nov. 1, 1792
Wright, Charles
Jonathan Bigelow,
14
165
warrantee,
Jan. 24, 1778
Wright, Chauncey
Horace Seymour,
42
422
warrantee,
warrantee,
Aug. 16, 1823
Samuel A. Talcott,
43
448
quitclaim,
May 28, 1825
Samuel A. Talcott, et al.,
45
555
quitclaim,
Nov. 26, 1827
Elizur Wright,
47
354
quitelaim,
April 28, 1828
Horace Seymour, et al.,
55
107
warrantee,
June 4, 1835
Henry Hills,
56
74
mortgage,
April 6, 1836
Horace Seymour,
56
498
quitclaim,
June 15, 1836
William Tuller,
57
525
quitclaim,
Dec. 4, 1837
Wright, Crafts, Est.,
C. & R. Benjamin,
13
6
mortgage,
Jan. 1, 1767
Wright, Eleazer
Oliver Risley,
12
355
warrantee,
Mch. 19, 1765
Benjamin Gilbert,
10
542
warrantee,
Jan. 5, 1767
Horace Seymour,
42
422
warrantee,
Mch. 25, 1823
George Burr,
42
506
warrantee,
Ang. 16, 1823
Samuel A. Talcott,
43
448
quitclaim,
May 28, 1825
Samuel A. Talcott, et al.,
45
555
quitelaim,
Nov. 26, 1827
Wright, Elizabeth, heirs,
Josh Buck,
20
92
warrantee,
Nov. 28, 1785
Wright, Elias
Gideon Wright,
15
395
warrantee,
Dec. 9, 1778
Wright, Hannah
Thomas Stedman, &c.,
7
357
quitelaim,
June 19, 1746
Wright, Henry
William Hayden,
49
541
quitelaim,
April 4, 1831
Wright, Hezekiah
Nathaniel Risley,
6
423
warrantee,
Aug. 27, 1740
Wright, Isaac
Daniel Dewey,
43
551
quitelaim,
Sept. 11, 1826
Second Ecclesiactical Society,
46
18
lease,
Feb. 13, 1827
Jared Wright,
47
549
quitelaim,
May 30, 1829
J. Hubbard Wells,
55
155
warrantee,
July 14, 1835
Wright, Isaac & Son,
Ferdinand A. Hart,
42
111
mortgage,
Dec. 24, 1821
Wright, James
Abel Butler,
26
415
warrantee,
Mch. 1. 1808
Moses Wright,
26
414
warrantee,
Mch. 3, 1808
Noah Butler,
28
76
mortgage,
May 24, 1808
T. & C. Harrison,
28
290
warrantee,
Aug. 7, 1809
James Dodd,
32
541
warrantee,
Aug. 10, 1813
Wright, Jane
Daniel Dewey,
43
551
quitelaim,
Sept. 11, 1826
Wright, Jared
Second Ecclesiastical Society,
46
18
lease,
Feb. 13, 1827
Wright, Jolın G.
Charles Wright,
53
567
quitclaim,
Dec. 9, 1837
Wright, Jonathan
M. Shepard,
35
585
warrantee,
Dec. 4, 1816
Wright, Joseph
J. White,
17
105
warrantee,
April 18, 1785
Wright, J. Butler
Perkins Nichols,
60
69
transfer,
Mch. 1, 1839
Wright, Michael
L. & S. Page,
26
92
warrantee,
April S, 1806
Wright, Nathaniel
S. & R. Sedgwick,
11
214
Warrantee,
Nov. 27, 1724
Wright, Roswell
Alden Baker,
55
480
quitelaim,
May 20, 1835
Leonard Goddard,
55
355
mortgage,
Jan. 20, 1836
William H. Sikes,
59
234
mortgage,
Oct. 30, 1838
Wright, Samuel
Parmenus King,
8
36
warrantee,
April 1, 1749
Isaac Seymour,
8
180
warrantee,
Mch. 22, 1750
Nathaniel Gains,
11
197
warrantee,
Sept. 26, 1763
Joseph Keeny,
11
128
warrantee,
Dec. 21, 1763
Moses Forbes,
11
198
warrantee,
Jan. 18, 1764
Wright, Sarah, Exctrx.,
C. & R. Benjamin,
13
6
mortgage,
Jan.
1, 1767
Wright, Thomas
Proprietors of Common Lands,
13
37
Aug. 27, 1768
Wright, William
G. & S. Catlin,
31
489
mortgage,
June 9, 1817
Wright, Willianı L.
Gurdon Fox, et al.,
59
307
warrantee,
Feb. 4, 1839
State of Connecticut,
59
419
quitclaim,
Feb. 9, 1839
Wyard, Thomas
John Webster,
5
44
warrantee,
Mch. 12, 1729
Wyas, John
Phillip Lewis,
1
21
Feb. 5, 1670
Wyles, John
Elisha Benjamin,
16
57
warrantee,
July 22, 1782
Samuel Lyman,
23
233
warrantee,
Sept. 2, 1801
Diggins & Kilbourn, Admrs.,
11 253
warrantee,
Nov. 8, 1763
1644
Deacon Parker,
George Burr,
506
Wright, Elizur
E. Wright,
37
288
warrantee,
Feb. 20, 1803
Gideon Wright,
15
394
warrantee,
Dec. 9, 177S
A. & B. Seymour,
192
warrantee,
Aug. 22, 1817
Writter, Daniel
Mcl. 25, 1823
612
Grantee Wyles, John
Wyllys, Amelia Wyllys, George
George Wyllys,
31
329
lease,
Mch. 7. 1815
Giles Smith & others,
dist.
7
Feb., 1639
Gregory Witterton,
dist.
8
Feb.,
1639
Gregory Witterton,
dist.
9
Feb.,
1639
John Cullick,
dist.
Sept. 25, 1668
Cyprian Webster,
6
2
warrantee,
Aug. 1, 1735
Jolın Turner, Jr.,
6
263
warrantee,
Jan. 19, 1739
Richard Seymour,
6
375
warrantee,
April 26, 1740
Richard Seymour,
6
357
warrantee,
April 26, 1740
Benjamin Catlin,
6
424
warrantee,
April 30, 1741
Hezekiahı Wyllys,
11
1
warrantee,
Oct. 5, 1741
Theophelus Woodbridge,
7
143
quitclaim,
April 5, 1745
Dorathy Woodbridge,
7
141
quitclaim,
May 3, 1745
Timothy Woodbridge,
8
6
quitclaim,
April 17, 1751
John Whiting,
8
96
warrantee,
July 2, 1751
Abigail Woodbridge,
9
306
warrantee,
Dec. 21, 1753
S
13
distribution,
Feb. 18, 1754
8
28
distribution,
Mch. 25, 1754
8
36
survey,
April 1, 1754
8
36
distribution,
April 1, 1754
8
36
distribution,
April 2, 1754
8
37
survey,
April 17, 1754
8
37
distribution,
April 17, 1754
William Powel,
9
259
warrantee,
Mch. 31, 1758
Anne Burnham,
11
246
quitclaim,
July 7, 1762
S. & M. Knowles,
10
411
warrantee,
Aug. 8. 1763
Daniel Goodwin,
12
458
quitclaim,
Feb. 25, 1765
Daniel Sheldon,
11
336
warrantee,
Oct.
5, 1765
Jonathan Seymour,
12
151
warrantee,
Mch. 2, 1768
James Nichols,
12
323
warrantee,
July 31, 1769
Richard Seymour,
15
186
warrantee,
May 30, 1774
Thomas Seymour,
14
330
warrantee,
Dec. 31, 1781
Town of Hartford,
14
352
quitclaim,
May 29, 1782
Samuel Talcott,
20
401
quitclaim,
Aug. 15, 1795
Hezekiah Wyllys,
26
466
warrantee,
May 10, 1808
Hezekiah Wyllys,
34
462
Warrantee,
Mch. 7, 1815
Normand Morrison,
7
173
warrantee,
April 4, 1745
Oliver St. John Wyllys,
29
406
quitclaim,
Mch. 3, 1812
Nathaniel Roscoe,
1
34
Sept. 19, 1698
Wells & Powell,
1
158
agreement,
Mch. 25, 1731
Benjamin Catlin,
6
352
warrantee,
Feb. 21, 1740
Richard Seymour,
6
375
warrantee,
April 26, 1740
Samuel Wyllys,
24
364
warrantee,
Oct.
6, 1802
Harold Wyllys,
32
344
warrantee,
Mch. 12, 1814
George Wyllys,
31
329
lease,
Mch. 7, 1815
Charles Welles,
48
51
mortgage,
Mch. 21, 1829
Wyllys, John P.
Jacob Brown,
16
214
mortgage,
April 9, 1785
Wyllys, Oliver St. J.
24
70
warrantee,
Nov. 30, 1802
Wyllys, Samuel
Richard Lord,
dist.
9
caution,
Dec. 13, 1682
Mary Lord,
dist.
9
discharge,
Oct., 1684
Levi Arnold,
21
371
mortgage,
Town of Hartford,
21
65 8
warrantee,
April 18, 1798
Second Ecclesiastical Society,
31
461
lease,
Feb. 17, 1808
Wyllys, Samuel, Exctr.,
J. & N. Seymour,
20
606
mortgage,
Mch. 24, 1797
Wyllys, William
Town of Hartford,
21
658
warrantee,
April 18, 1798
Second Ecclesiastical Society,
31
461
lease,
Feb. 17, 1808
Wyllys, William A.
Samuel Wyllys,
35
414
warrantee,
May 13, 1816
Wyse, John
Richard Merriman,
61
145
mortgage,
May 18, 1839
Richard Merriam,
60
mortgage,
Dec. 28, 1839
Yale College,
Elizur Goodrich, et al.,
47
242
mortgage,
Nov. 27, 1828
Yeomans, John
Martin & Williams,
4 358
quitclaim,
April 7, 1727
Vol. Page.
Character.
Date.
Daniel Goodwin,
24
312
mortgage,
Mch. 5, 1804
Salmon Phelps,
52
515
mortgage,
Jan. 23, 1834
April 1, 1754
S
36
distribution,
Oct. 16, 1797
E. Wadsworth,
33
225
quitclaim,
Oct. 2, 1812
Wyllys, Hezekiah, Est.,
Timothy Woodbridge, &c.,
144
quitclaim,
May 3, 1745
Wyllys, George, Gdn., Wyllys, Harold Wyllys, Hezekiah
from
Grantor.
Samuel Wyllys,
613
Grantee from Grantor. Daniel Badger, John Yeomans,
Vol.
Page.
Character.
Date.
Yeomans, Jonathan
7
57
warrantee,
Feb. 1744
Yeomans, Susanalı
4
380
warrantee,
Oct. 26, 1727
Youngs, Benjamin Young, Smith & Co.,
Thomas Moore,
39
49
warrantee,
April 2, 1819
Alfred Welles,
53
347
mortgage,
Dec. 3, 1836
Zander, James A.
Samuel C. Day,
48 warrantee,
Sept. 18, 1802
154
-
ADDENDA TO GRANTEES.
Grantee Alden, Philura
from
Grantor. Daniel Wadsworth,
Vol. Page. 50
Character. D :. te. qnitclaim, July 18, 1831
Backus, Joseph
Normand Morrison,
5
615
boundary,
April 22, 1734
Barnard, Ebenezer, Jr.,
Aaron Bradley,
14
399
warranter,
Feb. 25, 1783
Barnard, James
Martha Barnard,
33
285
quitclaim,
June 13, 1815
Bartholomew, Roswell
Jededialı Hovey, Admr.,
43
298
quitelain,
Feb. 15, 1825
Nabby Wells,
48
21
warrantee,
Feb. 19, 1829
Belding, Stephen
Ozias Pitkin,
10
95
warrantee,
May 1, 1760
Benton, Josephi
1
36
distribution,
Jan. 30, 1695
Benton, Josiah
Dorcas Sanford,
29
144
quitclaim,
Oct. 12, 1809
Benton, Lydia
William Bidwell,
10
264
warrantee,
Dec. 10, 1761
Benton, Milton
Daniel Steele,
44
196
warrantee,
Aug. 11, 1824
Bidwell, Amos
Jacob Bidwell,
14
67
warrantee,
Nov. 4, 1774
John Bidwell, Sr.,
1
49
distribution,
Aug. 30, 1698
Charles Hanmer, &c.,
7
178
warrantee,
Sept. 7, 1745
Martha Bidwell,
-1
426
Feb. 14, 1749
Bidwell, Samuel
Daniel Bidwell,
6
486
warrantee,
April 21, 1742
David Gilman,
10
629
warrantee,
April 10, 1762
Bigelow, Catherine
Russel Bunce,
35
513
mortgage,
Sept. 5, 1816
Boardman, Sherman
N. Eggleston,
53
433
lease,
Aug. 5, 1837
Seth Terry,
42
79
warrantee,
Oct. 11, 1821
Bolles, Susan
Gershom Butler,
58
3
warrantee,
Mch. 9, 1837
Bradley, Josepli
Thomas Lloyd, &c.,
25
360
quitclaim,
June 3, 1808
Brainard, Charles
William Cook,
37
359
mortgage,
Feb. 2, 1918
Buck, Daniel
Dudley Buck, et al.,
29
322
quitclaim,
June 4, 1811
Alva Gilman,
51
234
warrantee,
Feb. 15. 1833
William H. Imlay,
53
55
warrantee,
Dec. 23, 1833
William H. Imlay,
53
58
warrantee,
Dec. 23, 1833
Henry W. Greatorex,
60
927
mortgage,
Jan. 10, 1840
Bull, Delia
J. Talcott Smitlı,
32
501
mortgage,
May 27, 1813
Bull, Jonathan
Moses Bull,
1
283
quitclaim,
May 30, 1726
Bunce, Joseph
S. Hosmer, Jr.,
25
warrantee,
Jan. 27, 1749
Burr, Samuel
Isaac Burr,
3
353
warrantee,
June 22, 1720
Daniel Burr. Jr.,
219
warrantee,
June 23, 1774
Burnham, Reuben
William Williams,
46
warrantee,
July 19, 1765
Butler, John
Sarah Mitchell,
1
359
warrantee,
Mch. 30, 1706
Butler, Jonathan, 20,
Rhoda Butler,
46
298
quitclaim,
Oct. 21, 1828
Butler. Roswell
Thomas Day,
35
359
warrantee,
May 2, 1816
Cadwell, Aaron
Thomas Cadwell,
6
98
warrantce,
Feb. 19, 1737
C'adwell, William
Elias Cadwell,
6
453
warrantee.
April 9, 1739
Calder, Jannet
William Knox,
23
18
warrantee,
Mch. 28, 1800
Case. David
First Ecclesiastica! Socity,
13
46
lease,
Sept. 19, 1769
Clark, Jolın, Jr.,
Samuel Risley,
7
374
warrantce,
Nov. 17, 1747
Colt, Christopher
Freeman Fellowes,
29
118
quitelaim,
Aug. 31, 1809
Colt, Elisha, Est ,
Etna Insurance Company,
45
558
quitelain.
Dec. 24, 1827
Corning, Elisha P.
Thomas Marvin,
45
270
warranted,
Sept. 18, 1827
Crowell, Caleb
Timothy Hosmer,
18
375
omnitelain,
AApril 17, 1787
Day, Elizabeth Dean, Mehitable
William Day,
10
462
warrantee,
Mch. 21, 1764
Caleb Benjamin, Jr.,
I1
16
execution,
July 31, 1767
Dean, Silas
Caleb Benjamin, Jr.,
11
execution.
July 31, 1767
Andrew Benton,
1
36
Bidwell, John
Stephen Buckland,
14
108
warrantee,
Sept. 1, 1768
Bolles, Benjamin
Buell, Robert
420
2
Granted
from Grantor.
Page.
Character.
Jan.
4. 1793
Deming, William S.
Gry C. Marsh,
39
146
warrantee,
Oct. 26, 1820
Podd. Timothy
Jonathan Mason,
220
warrantee,
June 8, 1748
Dod, Timothy
Benjamin Richards,
S.
320
warrantee,
Dec. 12, 1751
Caston, Lemuel
Daniel Pitkin,
11
241
mitclaim,
Mch. 1, 1764
Chiot. John
John Olcott,
1
282
mortgage,
April 14, 1704
El iott, William II.
Hartford & N. H. R. R. Co ..
244
warrantee,
July 30, 1839
Farnsworth, Benjamin
George Smith,
May 25, 1822
Farnsworth, Joseph
Timothy Bigelow, &c.,
4
264
warrantee,
Dec. 14, 1725
Flower, Francis
Elisha Smith,
-1
18
warrantee,
Sept. 20, 1742
Friend. Solomon
Henry Grew,
57
422
‘quitelaim,
Mch. 21, 1837
Goodwin, Daniel
John Marsh,
6 373
warrantee,
April 15, 1740
foodwin, Daniel, Exctr.,
Stephen Shepard,
18
179
mortgage,
April 18, 1791
Goodwin, John, Jr.,
John Spencer, 2d,
499
warrantee,
Nov. 12, 1810
Goodnow, Micha
Hartford Bank,
265
assignment,
Oct. 22, 1823
fordon, Thomas D.
Phoenix Bank,
36
366
quitclaim,
June 8, 1818
J. W. Edwards,
44
492
warrantee,
Nov. 29, 1825
Gniew, Henry
Nathan Allyn,
51
171
mortgage,
Nov. 27, 1832
Hannison, James
Martha Hannison,
1
255
life lease.
Dec.
8, 1701
Elizabeth Church, et al.,
1
122
warrantee,
Feb. 13, 1724
Hart, John
S. Hosmer, Jr.,
134
warrantee,
Jan. 25, 1745
Hart, Josep!
G. & D. Buck,
22
217
quitclaim,
MIch. 12, 1803
Hatch, Lucinda
American Asyhim,
61
153
release,
Oct. 26, 1857
Hartford and Wethersfield,
1
S
division line,
April 20, 1698
Hartford Bank,
Jolm Morgan,
39
35
mortgage,
May 3, 1836
Hills, David
Jolm Arnold,
1 -
56
warrantee,
Dec. 15, 1743
Hills, Jonathan
Samuel Buck,
J
396
warrantee,
April 4, 1752
lolton, William
Francis Andrews,
dist.
183
Feb., 1639
Hopkins, Thomas, Jr.,
Thomas Hopkins,
5
389
warrantee,
Dec. 18, 1751
looker, Nathaniel
E. & T. Clapp,
7
368
varrantee,
Sept. 15, 1747
Judson, Henry
Jonathan T. Hudson,
45
63
warrantee,
Dec. 26, 1826
HIumphrey, Lemuel
Henry Hills,
57
409
quitclaim.
May 6, 1837
Indicott, John
N. Cadwell,
19
mortgage,
Mcl. 25, 1793
Janes, Jonathan
Joseph Jones,
29
298
quitclaim,
Jan. 28, 1803
Keeney, Joseph
Jonathan Bull, et al.,
4 193
distribution,
April 29, 1723
Keith, John
O. & S Goodman,
294
warrantee,
June 5, 1765
Kelsey. Oliver
Benoni C. Wells,
38
323
warrantee,
April 23, 1824
Knowles, John
Thomas Richards,
6
433
warrantee,
May 18, 1741
Lawrence, John
William Nichols,
6
532
mortgage,
Jan.
1, 1743
Leffingwell, John
Peter Nott,
29
157
quitclaim,
Mch. 4, 1$10
Lynde, Joseph
Christ Church Parish,
26
370
warrantee,
Dec.
8, 1807
Marshall, Michael
Horace Olcott,
27S
warrantee,
Oct. 27, 1829
Merrills, Hezekiah
Israel Merrills,
S
113
warrantee,
Feb. 19, 1749
Mix, John
Ebenezer Mix,
10
440
warrantee,
Mch. 7, 1764
Morgan, John
Alfred Wells,
53
S2
quitclaim,
Mch. 12, 1834
Moseley, William
Thomas Lloyd,
33
81
quitclaim,
May 9, 1814
298
warrantee,
Date.
Den ing, Peter
John Loveland,
19
66
warrantce,
225
division line,
Jan. 16, 1713
Mch. 25, 1819
Heyer, Cornelius, &c., Exetre., S. & W. Kellogg,
53
297
.
3
Grantee
from Grantor.
Vol.
Page.
Character.
Date.
Newell, Garry T.
Samuel Graham,
May 16, 1832
Nichols, William
James Wells,
19
125
warrantee,
Feb. 17, 1790
Norton, Job
David Burnham,
12
105
warrantee,
July 16, 1770
Olcott, George
Allen Stillman,
20
543
quitclaim,
Jan. 22, 1796
Olcott, Horace
Michael Marshall,
48
279
mortgage,
Oct. 27, 1829
Olcott, Jonathan
Hannah Olcott,
7
20
warrantee,
May 4, 1742
Olcott, Joseph
Josiah Meekins,
11
111
warrantee,
May 5, 1762
Olcott, Peter
Jelial Rose,
12
488
warrantee,
May 28, 1771
Olmsted James
John Cadwell.
5
357
warrantee,
May 29, 1730
Perkins, Enoch
Jonathan Griswold, et al.,
35
310
warrantee,
April 8, 1816
Phelps, Erastus
Amos Wheeler,
33
469
quitclaim,
Jan. 11, 1816
Phelps, Thomas
E. & S. Merrell,
91
warrantee,
Sept. 13, 1743
Porter, Hezekiah, Jr.,
Hezekiah Porter,
5
401
warrantee,
July 29, 1728
Potwine, John
Joseph Church,
8
94
warrantee,
Feb. 18, 1751
Pratt, Jonathan
Daniel Pratt,
45
warrantee,
June 13, 1749
Pratt, Joseph
N. Cadwell, Jr.,
23
15
warrantee,
May 31, 1800
Pratt, Moses
Richard Burnham,
-7
94
warrantee,
April 13, 1744
Pran, John
John Williams,
40
264
quitclaim,
June 26, 1821
Richards, Thomas
Nov. 23, 1714
Richards, Thomas, Jr.,
Jonathan Steel,
4 108
warrantee,
Oct. 17, 1722
Risley, Job
Alexander Keeney,
8
183
warrantee,
April 23, 1750
Risley, Samuel
Richard Risley,
3
22S
warrantee,
Mch. 19, 1717
Robinson, Jacob
William Tuller,
57
327
quitclaim,
Jan. 21, 1837
Rogers, Joseph
Cata Driggs,
33
468
quitclaim,
June 1, 1816
Savage, Cornelius
Thomas S. Savage,
53
214
quitelaim,
Oct. 10, 1835 '
Savage, Josiah
Luther Savage,
28
240
warrantee,
Jan. 29, 1809
Savage, Josiah, Jr.,
H. & H. Goodrich,
23
282
warrantee,
Sept. 20, 1800
Saunders, Christopher
Allen & King,
40
43
quitclaim,
Dec. 13, 1819
Seymour, Charles
John Kelsey,
39
426
mortgage,
Sept. 29, 1820
Seymour, Eli
A. & R. Andruss,
25
82
quitclaim,
Feb. 7, 1805
Seymour, Theodore
Lester C. Hunn,
36
437
quitclaim,
Dec. 2, 1818
Shelden, John
John Read,
2
356
warrantee,
Mch. 6, 1713
Shephard, James
John Knowles,
8
313
warrantee,
Dec. 26, 1752
Skeele, Otis
Daniel Wadsworth,
35
394
warrantee,
May 10, 1816
Skinner, Joseph
Nathaniel Skinner,
6 464
warrantee,
Aug. 15, 1739
Society for Savings,
Silas B. Wildman,
55
192
mortgage,
Aug. 17, 1835
Spencer, Disbrough
Abigail Case,
6
490
warrantee,
May
6, 1742
Spencer, Harry
Abigail Spencer,
36
103
quitclaim,
Mch. 27, 1817
Stanly, Jonathan
Susannah Gross,
8
35
warrantee,
Mch. 16, 1749
Stanly, William
Susannah Gross,
8
35
warrantee,
Mch. 16, 1749
Standish, Josiah
Charles Bulkly,
10
492
warrantee,
Feb. 15, 1764
Stewart, Levi
Thomas K. Brace, &c.,
48
284
warrantee,
Oct. 19, 1829
Talcott, Talcott
Elisha Wadsworth,
12
428
warrantee,
Feb. 13, 1760
Terry, Nathaniel
Nathan Starr, et al.,
50
165
warrantee,
June 27, 1831
Thomas, John
Roger Wadsworth,
35
61
mortgage.
Ang. 4, 1815
Tiley, William
Timothy Stanley,
7
56
warrantee,
Feb. 6, 1743
'Town of Hartford,
Thomas Spencer,
6
449
highway,
Sept. 15, 1741
Treat, Oliver
H. L. Ellsworth,
43
43
qnitclaim,
Sept. 24, 1823
Trill, Thomas
Joseph Pitkin,
4
223
warrantee,
June 30, 1725
Wadsworth, Gurdon
Gamaliel Wilder,
IS
15
mortgage,
Mch. 12, 1790
Ward, James
Edwin Burr,
39
543
warrantee,
April 13, 1821
Watkinson, David
Lorin Sexton,
54
154
mortgage,
Sept. 17, 1834
Weare, Betsey
Francis Dana,
53
25S
warrantee,
Mch. 1, 1836
Weare, Mary
Francis Dana,
53
258
warrantee,
Mch. 1, 1836
Wells, John
Samuel Hnbl ard, &c.,
4
243
warrantee,
Oct. 4, 1725
102
mortgage,
warrantee,
1746
Seymour, Richards
John Seymour,
448
54
will,
4
Grantee
fro:n
Grantor.
Vol. Page. 561 1
Character.
Date.
Wells, Joseph
Elisha Wells,
Oct. 9, 1754
West Society,
T. Goodman,
-1
12
warrantee,
May 19, 1742
Whiting, John Whiting, William
William Molineux,
8
450
warrantee,
May 13, 1754
John Marsh, Jr.,
1
294
warrantee,
Feb. 27, 1704
Aaron Cook,
)
9 warrantee,
Jan. 13, 1709
Hannah Chester, Exctrx.,
3
357
quitelaim,
Feb. 1, 1721
Whitney, Charles
S. Thacher,
July 9, 1801
Wilcox, Norris
Horace Wadsworth,
45
225
Williams, Elisha
Pantry Jones,
20
568
mortgage, lease,
July 7, 1795
Williamson, Caleb
Samuel Gilbert,
L
458
warrantee,
Feb. 5, 1708
Wilson, Elizabeth
Nathaniel Wilson,
1
226
warrantee,
May 18, 1700
Timothy Woodbridge,
1
296
July 15, 1723
Thomas Olcott, &c.,
1
229
warrantee,
Mch. 3, 1871
Wilson, Phineas
John Blackleach,
1
39
May 31, 1675
Hannah Lord, et al.,
1
39
May 20, 1677
N. Butler,
1
40
distribution,
Nov. 21, 1684
Samuel Olmsted,
1
40
distribution,
Dec. 21, 1685
Woodbridge, Timothy
N. Skinner,
1
25
fence,
April 12, 1731
Wright, Elizabeth
Josiah Buck,
19
92
warrantee,
Nov. 28, 1785
118
quitclaim,
June 12, 1827
warrantee,
Dec. 20, 1709
George Sexton,
warrantee,
TICUT
STATE
E
CONA
LIBRARY
HARTFORD
.
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.