General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 186

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 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.