General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 20

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 20


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


Joseph Hart,


23


236


warrantee,


Sept. 9, 1801


Ephraim Root,


2.4


478


mortgage,


April 16, 1805


State of Connecticut,


26


168


mortgage,


Sept. 26, 1806


Miller Fish,


28


32


mortgage,


Sept. 3, 1807


Watson & Wood,


28


250


mortgage,


April 17, 1809


Miller Fish


28


277


mortgage,


Oct. 2, 1809


A. Kingsbury,


32


176


mortgage,


Nov. 5, 1811


B. Russell,


37


265


warrantee,


Sept. 10,.1817


Henry W. Greatorex,


60


348


quitclaim,


Aug. 28, 1840


Chapman, Susan


Minor Hillard,


40


220


quitclaim,


Mch. 21, 1821


Chapman, Taylor


Nathan Allyn,


47


358


quitclaim,


May 7, 1828 Feb. 6, 1812


Chapman, William


J. Shalter,


31


63


quitclain,


Sept. 3, 1802


James Hosmer,


24


308


mortgage,


Jan. 12, 1804


James B. Hosmer & Co.,


24


440


mortgage,


Feb. 14, 1805


David Watkinson,


24


509


warrantee,


June 15, 1805


David Watkinson,


25


222


quitclaim,


Aug. 19, 1806


Elisha Colt,


26


156


warrantee,


Aug. 19, 1806


C. Pond,


22


416


quitclaim,


Nov. 19, 1806 Mch. 17, 1810


Chaffee, Hezekiah B.


Jonathan Ramsey,


40


403


quitclaim,


April 17, 1822


Chaffee, H. B.


Henry W. Greatorex,


60


348


quitclaim,


Aug. 28, 1840


State of Connecticut,


37


361


mortgage,


Jan. 23, 1818


Jonathan Ramsey,


40


403


quitclaim,


April 17, 1822


Judah Bliss,


43


224


qnitclaim,


April 30, 1824


Hezekiah B. Chaffee,


45


12


mortgage,


Oct.


7,1826


Hezekiah B. Chaffee,


45


514


quitclaim,


Ang. 10, 1827


South Ecclesiastical Society,


12


474


mortgage,


June 6, 1765


Abraham Beach,


11


18


assignment,


Oct. 31, 1765


Elizabeth Rogers, et al.,


38


446


lease,


April 26, 1826


John Ellsworth,


47


235


warrantee,


June 7, 1828


Thomas Tileston,


54


193


mortgage,


Nov. 4, 1834


Austin Daniels,


57


33


mortgage,


July 11, 1836


Jeremy Hoadley, et al ,


57


436


quitclaim,


April 25, 1837


Barnabas Haskell, et al.,


58


164


mortgage,


April 25, 1837


Barnabas Haskell,


58


166


mortgage,


April 25, 1837


William J. Denslow,


58


167


mortgage,


April 25, 1837


Isaac Roberts,


58


168


mortgage,


April 25, 1837


William H. Imlay,


58


169


mortgage,


April 25, 1837


John Hunt & Co.,


58


185


mortgage,


June 15, 1837


William 1I. Imlay,


5S


257


warrantee,


Sept. 28, 1837


Hannalı Hubbard,


60


182


life lease,


Oct. 28, 1839


to Chapman, Joshua K.


Chapman, Lathrop Chapman, Lothrop


Chapman, Selden


Chapman, Silas


Chadwick, William


Aaron Olmstead,


32


mortgage,


Moses Tryon, Jr.,


28


374


warrantee,


Chaffee, Samuel G.


Chalker, Alexander


Chalker, Jesse


Jennet Boardman,


141


Grantor Chalker, Mary


to


Grantee.


Date.


South Ecclesiastical Society,


Abraham Beach,


11


18


Champlin, Clement Champlin, John J.


Champlin, John T.


Joseph Hart,


21


525


quitclaim,


quitclaim,


Dec. 29, 1800


Rebecca Burr,


21


527


quitclaim,


Dec. 29, 1800


Daniel Jones,


21


528


quitclaim,


Dec. 29, 1800


John Morgan,


21


529


quitclaim,


Dec. 29, 1800


D. Parish,


31


271


mortgage,


April 26, 1814


N. Prime and others,


31


421


quitelaim,


July 10, 1816


R. Bowne,


31


505


quitclaim,


June 19, 1817


R. Bowne,


31


513


quitclaim,


Oct. 14, 1817


Nathaniel Terry,


36


146


quitclaim,


April 18, 1817


Samuel Olcott,


47


433


quitclaim,


Dec. 5, 1828


William H. Imlay,


49


50


mortgage,


Mch. 2, 1830


Horace Olcott,


49


376


mortgage,


Feb. 10, 1831


Luther Hale,


50


168


warrantee,


Aug. 3, 1831


Harriet Bancroft,


56


128


warrantee,


April 11, 1836


Kilbourn & Ramsey,


. 23


231


warrantee,


Sept. 1, 1801


Chamberlain, Nelson H.


William T. Lee, et al.,


55


234


mortgage,


Sept. 3, 1835


Chamberlin, Nelson H.


Howell R. Hills, et al.,


56


245


mortgage,


May 31, 1836


Howell R. Hills, et al.,


58


8


warrantee,


Mch. 13, 1837


S. Wells,


36


116


quitclaim,


April 12, 1817


Josiah Buck,


10


252


warrantee,


Mch. 22, 1762


Chamberlain, Sarah, Est.,


S. Talcott,


18


347


warrantee,


Feb. 2, 1787


Prince Swan,


45


159


warrantee,


April 2, 1827


Samuel Tudor, et al.,


46


37


warrantee,


May 14, 1827


E. Danforth,


45


337


warrantee,


Dec. 15, 1827


David Watkinson,


46


66


warrantee,


April 10, 1828


Champion, Epaphroditus


Selden Chapman,


21


558


quitclaim,


July 23, 1801


H. Wadsworth,


26


213


warrantee,


Dec. 16, 1806


William Talcott,


25


44


quitclaim,


Sept. 21, 1804


Samuel Tudor, Jr.,


25


159


quitclaim,


Feb. 12, 1806


T. Bull,


29


93


quitclaim,


April 26, 1809


Skinner & Scarborough,


31


491


transfer,


May 31, 1815


I. L. Skinner,


33


274


quitclaim,


June 2, 1815


I. L. Skinner,


36


329


quitclaim,


Mch. 17, 1818


E. Dunham,


37


453


warrantee,


May 15, 1818


Thomas Lloyd,


10


23


quitclaim,


May 20, 1819


Hartford Bank,


39


558


warrantee,


May 11, 1821


(files Pease, et al.,


43


15


quitclaim,


Nov. 13, 1821


William W. Ellsworth,


40


536


quitclaim,


Mch. 13, 1823


Thomas Lloyd,


43


95


quitclaim,


Jan. 15, 1824


Hartford Grammar School,


43


441


quitclaim,


May 11, 1825


Joseph Trumbull,


38


469


in trust,


May 30, 1825


Aristarchus Champion,


43


363


quitclaim,


May 30, 1825


Elizur Goodrich, Jr.,


43


364


quitclaim,


May 30, 1825


Robert Watkinson,


43


365


quitclaim,


May 30, 1825


Joseph Trumbull,


46


165


transfer,


May 30, 1825


Eliza Goodrich,


38


420


quitclaim,


Jan. 2, 1826


S Whitman,


19


448


quitclaim,


May 21, 1792


Chandler, Daniel


E. Buckland,


16


309


quitclaim,


Mch. 20, 1783


Chandler, Joshua, Est.,


A. Clap and others,


17


493


quitclaim,


July 24, 1782


Chandler, Matthew


Frederick Steele,


23


72


warrantee,


Jan. 14, 1797


Charter, George


Joseph Case,


4


343


warrantee,


April 24, 1727


John Bidwell,


5


8


warrantee,


Nov. 30, 1728


Charters, George


Benjamin Roberts,


5


145


warrantee,


Jan. 24, 1730


Charter, George


Samuel Morton, &c.,


6


492


warrantee,


April 29, 1741


Thomas Clapp,


6


486


warrantee,


May 16, 1742


Charters, George


Jolın Charters,


8


90


quitclaim,


June 10, 1749


Charter, George


Sarah Case,


12


473


quitclaim,


Oct. 31, 1765


Charter, John


Daniel Pratt,


8


206


warrantee,


Sept. 3, 1750


William Hills,


9


359


quitclaim,


June 21, 1754


Charter, John, Est.,


William Whiting,


3


357


release,


Feb. 1, 1721


Charter, Sarah


William Hills,


9


135


warrantee,


Sept. 12, 1753


36


Vol. Page. 12


Character. mortgage, assignment,


June 6, 1765 Oct. 31, 1765


William Pantry,


dist.


1-


Richard Bacon,


21


325


quitclaim,


Sept. 6, 1797


E. Barnard and others,


21


611


distribution,


Oct. 19, 1797


Prince Brewster,


23


368


warrantee,


Nov. 7, 1801


Dec. 29, 1800


Daniel Goodwin,


21


526


Champlin, Paris, Jr., Chamberlain, James


Chamberlin, James


Chamberlin, James, Jr.,


Chamberlin, Reuben, Jr.,


Chamberlaine, Sarah


Champion, Aristarchus


Champion, Henry


1


Champion, Henry, 2d,


474


142


Grantor


to


Grantec.


Vol. Page.


Date.


Sarah Case,


12


473


Oct. 31, 1765


Henry Hudson,


60


123


June 24, 1835


Charles, Nancy M.


Henry Hudson,


GO


123


warrantee,


June 24, 1835


Abraham Hubbard,


50


567


quitclaim,


Mch. 30, 1832


John Morgan,


21


79


mortgage,


Lemuel Swift,


33


231


quitelaım,


Chauncey, Charles, Admr.,


A. Clap & others.


17


493


quitclaim,


July 24, 1782


Chauncey, Henry


Eli Ely,


40


320


quitclaim,


Nov. 15, 1821


Joseph W. Alsop, et al.,


46


305


attorney,


Oct. 5, 1830


Lucius Bolles,


50


549


quitclaim,


Dec. 20, 1831


Lucius Bolles,


50


547


quitclaim,


Dec. 21, 1831


John Easton,


8


296


warrantee,


Oct. 14, 1751


J. Hempstead.


35


129


mortgage,


Nov. 1, 1815


Ephraim Root,


39


264


warrantee,


Jan. 6, 1820


Lucius Bolles,


50


547


nitclaim,


Dec. 21, 1831


Edwin W. Barnard,


55


11


warrantee,


Dec. 29, 1834


Retreat for Insane,


55


14


warrantee,


April 1, 1835


John Easton,


8


296


warrantee,


Oct. 14, 1751


John Chenevard,


13


372


warrantee,


May 28, 1778


Nathaniel Patten,


15


344


warrantee.


Aug. 21, 1778


D. Greenleaf,


22


129


quitclaim,


Oct. 31, 1801


G. Goodwin,


22


173


bond,


Dec. 8, 1802


A. Kingsbury, Conditional,


22


185


warrantee,


Feb. 3, 1803


A. Kingsbury,


23


531


quitclaim,


Oct. 24, 1803


Lemuel Swift,


33


231


quitclaim,


Mch. 17, 1815


Chauncey, Sarah


Lucius Bolles,


51


443


quitclaim,


Jan. 31, 1832


Chauncey, Susannah


Nathaniel Patten,


15


344


warrantee,


Ang. 21, 1778


John Chenevard,


13


372


warrantee,


May 28, 1778


Chenevard, HI. C.


Charles Seymour.


34


425


warrantee,


Feb. 4, 1815


Chenevard, Hepzibah C.


Oliver Treat,


43


55


quitclaim,


Oct. 6, 1823


John Leffingwell,


45


155


warrantee,


April 9, 1827


Nathaniel Patten,


47


348


quitclaim,


April 23, 1828


Nathaniel Patten.


16


435


warrantee,


Mch. 1, 1786


City of Hartford.


18


309


quitclaim,


Jan. 15, 1787


J. Leffingwell,


17


510


quitclaim,


Jan. 12, 1788


William Ellery,


18


300


quitclaim,


Jan. 12, 1788


J. Wadsworth,


17


511


quitelaim,


Jan. 12, 1788


E. Corning,


17


513


quitclaim,


Jan. 12, 1788


William Hart,


17


538


quitclaim,


Jan. 12, 1788


D. Olcott,


18


466


quitclaim,


Sept. 27, 1790


C. Burt,


19


440


warrantee,


April 29, 1793


C. Wadsworth,


19


476


quitclaim,


Mch. 22, 1794


Asa Benton.


21


313


quitclaim,


Aug. 23, 1797


Grammar School in Hartford,


28


8€


mortgage,


June 3, 1808


Benjamin Winslow,


28


344


warrantee,


Jan. 25, 1812


Jolin King,


32


453


warrantee,


April 6, 1813


R. Shepard,


31


529


life lease,


Jan.


1, 1818


Ezra Corning.


12


70


warrantee,


Dec. 1, 1766


Samuel Olcott,


13


325


warrantee,


July 5, 1776


Nathaniel Patten,


16


435


warrantee,


Mch. 1, 1786


J. Wadsworth,


17


399


quitclaim,


June 23, 1786


City of Hartford,


309


quitclaim,


Jan. 15, 1787


T. Hopkins,


17


196


warrantee,


Aug. 30, 1787


City of Hartford,


19


430


highway,


Ang. 30, 1757


E. Corning,


17


513


quitclaim,


Jan. 12, 1788


William Hart,


17


538


(nitclaim,


Jan. 12, 1788


William Ellery,


300


quitclaim,


Jan. 12, 1788


J. Wadsworth,


17


511


quitelaini,


Jan. 12, 1788


J. Leffingwell,


17


510


(nitclaim,


Jan. 12, 1788


Peter Colt,


18


82


warrantee,


July 6, 1790


D. Olcott,


18


466


quitclaim,


Sept. 27, 1790


Town of Hartford,


19


429


quitclaim,


April 30, 1793


C. Wadsworth,


19


476


quitelaim,


Mch. 22, 1794


Asa Benton,


21


313


quitelaim,


Aug 23, 1797


Daniel Moore,


23


222


warrantee,


Aug. 1, 1801


John Chenevard, Jr.,


326


warrantee,


Nov. 1, 1803


Chase, Anson


Chatfield, William M.


Chauncey, Abigail


Lucius Bolles,


50


517


quitclaim,


Dec. 21, 1831


Chauncey, John


Chauncey, Mary


Chauncey, Michael


Chauncey, Nathaniel


Chenevard, Hannah


Chenevard, John


Charter, Saralı


Charles, Henry


Character. quitelaim, warrantee,


June 6, 1808


H. Seymour, &c., Admrs.,


29


381


quitclaim.


Aug. 27, 1798 Mch. 17, 1815


143


Grantor Chenevard, John


to


Grantee.


Vol.


Character.


Date.


Normand Knox,


25


unitclaim,


Feb. 26, 1806


John Wells,


25


270


quitelaim,


Feb. 3, 1807


Daniel Buck,


26


317


warrantee,


July 5, 1807


G. W. & H. G. Broome,


26


335


warrantee,


Oct. 5, 1807


H. Chenevard,


22


479


bond,


Mch. 7, 1808


City of IFartford,


36


338


quitclaim,


Mch. 30, 1808


J. Lyman,


22


575


warrantee,


Oct. 16, 1810


H. G. Broome,


32


103


warrantee,


Ang. 19, 1811


Thomas Belden,


32


205


warrantee,


Mch. 17, 1812


Wells & Thompson,


31


300


lease,


Mch. 21, 1814


H. C. & M. Chenevard,


31


260


warrantee,


April 6, 1814


G. & C. Goodwin,


34


252


warrantee,


July 9, 1814


A. Davan,


35


547


warrantee,


Oct. 7, 1816


John Shelter,


36


469


qnitclaim,


Sept. 14, 1818


Samuel Gray,


38


146


warrantee,


June 10, 1821


Samuel Gray,


38


147


warrantee,


June 10, 1821


Goodwin & Webster,


38


150


warrantee,


July 14, 182


Polly Seymour, Exctrx.,


41


17


execution,


Nov. 13, 1824


Henry Seymour,


38


157


warrantee,


Oct. 10, 1821


Henry Seymour,


38


158


warrantee,


Oct. 15, 1821


Henry Seymour,


38


197


warrantee,


July 24, 1822


Seymour Waterous, et al.,


46


26


lease,


April 5, 1827


Henry Hudson,


45


372


warrantee,


Feb. 26, 1828


Henry Seymour, Admr.,


46


7


warrantee,


Nov. 3, 1826


Henry Hudson,


45


226


warrantee,


June 5, 1827


Thomas S. Williams,


46


175


warrantee,


Mch. 22, 1830


Joseph Church,


53


103


warrantee,


June 16, 1834


Samuel Phelps,


33


4


quitclaim,


Dec. 4, 1813


Charles Seymour,


34


425


warrantee,


Feb. 4, 1815


Wells & Thompson,


31


300


lease,


AIch. 21, 1814


John Carter,


36


468


quitclaim,


Feb. 11, 1819


Gray & Chapin,


36


470


quitclaim,


Feb. 11, 1819


Henry Seymour,


40


297


quitclaim,


Oct. 10, 1821


Thomas S. Williams,


42


82


warrantee,


Oct. 15, 1821


Russ & Thomas,


41


5


execution,


Mch. 14, 1822


Henry Seymour,


41


6


execution,


Mch. 23, 1822


Henry Seymour,


4]


15


execution,


July 23, 1824


Henry Seymour,


43


267


quitelaim,


Dec. 28, 1824


Henry Seymour,


52


304


quiteclaim,


Feb. 6, 1833


Chenevard, Mary J., Admrx., City of Hartford,


36


338


quitclaim,


Mch. 30, 1808


J. Lyman,


22


575


warrantee,


Oct. 16, 1810


H. & G. Brown,


29


288


qnitclaim,


Mch. 19, 1811


H. G. Broome,


32


103


warrantee,


Aug. 19, 1811


Thomas Belden,


32


205


warrantee,


Mch. 17, 1812


HI. C. & M. Chenevard,


31


260


warrantee,


April 6, 1814


G. & C. Goodwin,


34


252


warrantee,


July 9, 1814


A. Davan,


35


547


warrantee,


Oct.


7,1816


John Shelter,


36


469


quitclaim,


Sept. 14, 1818


Polly Seymour, Admnrx.,


4 1


17


execution,


Nov. 13, 1824


Chenevard, Margaret


Thomas Mason,


7


223


warrantee,


Mch. 29, 1745


Timothy Kimbal,


7


249


warrantee,


April 19, 1746


Oliver Treat,


43


55


quitclaim,


Oct. 6, 1823


John Leffingwell,


45


135


warrantee,


April 9, 1827


Nathaniel Patten,


47


348


quitclaim,


April 23, 1828


Chenevard, Michael


John Chenevard, Jr.,


20


78


warrantee,


Mch. 26, 1796


Chenevard, William H.


Henry Seymour


43


267


(quitclaim,


Dec. 28, 1824


Cheney, A biel


Silas Cheney,


11


2


quitclaim,


Ang. 8, 1763


Cheeney, Benjamin


John Bidwell,


4


132


warrantee,


May 12, 1724


Jonah Williams,


4


203


warrantee,


Mch. 30, 1725


Caleb Pitkin,


4


201


warrantee,


June 29, 1725


Cheeny, Benjamin


Town of Hartford,


4


311


highway,


Jan. 7, 1726


Cheeney, Benjamen


Samuel Woodbridge,


5


174


warrantee,


Feb. 28, 1729


Nathaniel Stillman,


5


439


warrantee,


July 4, 1732


John Warren,


5


572


warrantee,


June 18, 1733


John Holibut,


6


79


warrantee,


Oct. 30, 1736


John Warren,


6 379


quitclaim,


Aug. 19, 1740


Cheney, Benjamin


Joseph Bidwell,


6 465


warrantee,


July 27, 1742


Chenevard, John, Est ,


Chenevard, John, Sr., Est., Chenevard, John, Est.,


Chenevard, John, Jr., Est.,


Chenevard, John M.


Chenevard, John M. Cons.


Chenevard, John M., Est.,


Chenevard, Margaret


Chenevard, Mary J.


Page. 157


144


Grantor Cheeney, Benjamin Cheney, Benjamin


to


Grantee.


Vol.


Page.


Character.


Date.


Joseph Johnson,


6


525


warrantee,


Dec. 22, 1742


Jedediah Spencer,


7


202


warrantee,


May 7, 1745


John Bidwell, Jr.,


361


warrantee,


Aug. 28, 1745


Samuel Wells,


199


warrantee,


Sept. 9, 1745


Dauiel Burr,


7 387


warrantee,


Mch. 23, 1747


Joseph Burr,


-1


371


warrantee,


Oct. 15, 1747


Thomas Pitkin,


-I


372


warrantee,


Oct. 15, 1747


Joseph Case,


7


392


warrantee,


Feb. 4, 1748


John Edwards,


7


431


warrantee,


April 19, 1748


Eliphalet Williams,


1


warrantee,


Aug. 26, 1748


Daniel Pratt,


S


80


warrantee,


May 25, 1750


William & E. Pitkin,


9


332


warrantee,


April 8, 1756


Timothy Cheeney,


9


509


quitclaim,


Sept. 16, 1757


Benjamin Cheeney, Jr.,


9


527


warrantee,


Normand Morrison,


10


602


quitclaim,


Mch. 18, 1760


Cheney, Benjamin


Abraham Merrills,


10


631


quitclaim,


July 11, 1761


Epaphras Pitkin,


11


15


warrantee,


Cheeney, Benjamin


David Buckland,


12


233


warrantee,


Cheeney, Benjamin


Timothy Cheeney,


14


177


warrantee,


Aug. 6, 1778


Cheney, Benjamin, Jr.,


Samuel Talcott,


10


621


warrantee,


Sept. 14, 1759


Cheney, Calvin


Henry L. Miller,


60


341


in trust,


Aug. 3, 1840


Cheeney, Deborah


Abraham Merrills,


10


631


qnitclaim,


July 11, 1761


Cheney, Deborah


Epaphras Pitkin,


11


324


warrantee,


Oct. 1, 1762


Cheeney, Deborah


David Bucklannd,


12


233


warrantee,


Nov. 5, 1766


Cheney, George W.


Calvin Cheeney,


61


330


warrantee,


Nov. 6, 1838


Cheeney, Mary


Robert Mackee,


10


562


warrantee,


May 1, 1761


Cheeney, Silas


Town of Hartford,


14


19


highway,


Dec. 10, 1771


Cheney, Silas


Timothy Cheeney,


15


362


warrantec,


Dec. 2, 1774


Cheeney, Silas


Daniel Deming,


15


308


warrantee,


Aug. 19, 1777


Cheeney, Timothy


Robert Mackee,


10


562


warrantee,


May 1, 1761


Cheney, Timothy


Ebenezer Hills,


12


548


warrantee,


Mch. 24, 1767


Ebenezer Hills,


13


549


warrantee,


Mch. 24, 1767


Cheeney, Timothy


John Cadwell,


12


184


warrantee,


Nov. 18, 1767


E. & A. Hills,


14


44


quitclaim,


Dec. 9, 1771


Silas Cheeney,


15


309


warrantee,


Dec. 2, 1774


Cheney, Timothy


J. Darling, Jr,


16


312


quitclaim,


May 27, 1777


Chester, Aurelia L.


53


273


warrantee,


Sept. 26, 1835


Chester, Dorothy


dist.


398


Feb.,


1639


Thomas Hooker,


dist.


330


Feb, 1639


Chester, Esther M.


William G. Bull,


33


99


quitclaim,


June 20, 1814


Chester, Elizabeth H.


John Warburton,


55


273


warrantee,


Sept. 26, 1835


('hester, Hannah


William Whiting,


3


14


quitclaim,


Feb. 1, 1721


Chester, Henry


John Chester,


35


115


quitclaim,


May 10, 1819


Chester, John


Benoni C. Wells,


38


106


· attorney,


Mch. 10, 1820


Jonathan Wells,


39


118


warrantee,


June 5, 1820


Henry W. Delevan,


43


160


quitclaim,


May 29, 1824


Oliver Kelsey,


43


161


quitclaim,


May 29, 1824


Chester, Mrs.


Elward Stebbing,


dist.


105


Feb., 1639.


John Pantry,


dist.


518


Mch. 30, 1657


Chester. Rebecca


Benoni C. Wells,


38


106


attorney,


Mch. 10, 1820


Jonathan Wells,


38


118


warrantee,


June 5, 1820.


Henry W. Delevan,


43


160


quitclaim,


May 29, 1824


Oliver Kelsey,


43


161


quitclaim,


May 29, 1824


Chester, Stephen


A. Merrill, Jr.,


17


535


quitclaim,


April 5, 1788


Chester, Thomas


T. S. William:s,


22


459


qnitclaim,


Sept. 30, 1807


Eunice Wadsworth,


32


107


mortgage,


Aug. 27, 1811


William G. Bull,


33


99


qnitclaim,


June 20, 1814


N. Wadsworth,


39


warrantee,


Oct. 20, 1819


William H. Imlay,


49


51


warrantee,


Feb. 27, 1830


Chester, Thomas Exctr.,


L. Terry,


41


lease,


Aug. 14, 1799


Childs, Edwin


G. H. Childs,


52


43


warrantee,


July 15, 1833


Cheney, Benjamin


July 10, 1759


Cheeney, Benjamin


Silas Cheeney,


5


quitclaim,


Oct. 1, 1762


Timothy Cheeney,


Sept. 9, 1763


Cheney, Benjamin


Timothy Cheeney,


13


240


warrantee,


June 4, 1770


324


warrantee,


Nov. 5, 1766


William Pantry,


dist.


533


Mch. 30, 1657


John Warburton,


55


273


warrantee,


Sept. 26, 1835


Chester, Hannah, Exctrx.,


William Whiting,


3


357


release,


Dec. 26, 1715


John Warburton,


July 6, 1759


Cheeney, Benjamin


145


Grantor


to


Grantee.


Vol.


Page.


Character.


Datc.


52


555


quitclaim,


Mch. 26, 1834


Thomas Lloyd,


58


259


mortgage,


Oct. 2, 1837


Society for Savings,


59


131


mortgage,


Aug. 4, 1838


Society for Savings,


61


142


mortgage,


May 28, 1839


Alfred Welles,


61


143


mortgage,


May 28, 1839


Alfred Welles,


60


118


agreement,


May 31, 1839


Chipman, Abigail


Return S. Mather,


40


75


183


quitclaim,


July 2, 1821


Henry Kilbourn, et al.,


43


451


quitclaim,


Oct. 29, 1825


Chipman, Barnabas


Russell Bunce and others,


24


214


warrantee,


Aug. 10, 1803


Joshua Miller,


24


369


warrantee,


Ang. 14, 1804


Christophers, Christopher


Nathaniel Stanly,


9


1


warrantee,


May 6, 1755


Christophers, Allen


Isaac Sheldon,


13


622


quitclaim,


May 10, 1776


Christophers, Christopher, Est., Isaac Sheldon,


13


624


quitelann,


Mch. 29, 1777


Nathaniel Stanly,


9


1


warrantee,


May 6, 1755


J. Olcott,


IG


115


warrantee,


Oct. 19, 1759


Isaac Sheldon,


13


622


quitclaim,


May 10, 1776


Christophers, Elizabeth, Est.,


Isaac Sheldon,


13


624


quritclaim,


Mch. 29, 1777


Isaac Sheldon,


13


624


quitclaim,


Mch. 29, 1777


Joseph Lynde,


26


370


warrantee,


Dec. 8, 1807


J. Williams,


22


579


quitclaim,


Oct. 26, 1809


Samuel Tudor,


29


268


quitclaim,


July 31, 1810


City of Hartford,


38


435


lease,


Mch. 21, 1826


James Ward, et al.,


46


136


lease,


July 10, 1829


Oliver D. Cooke,


46


171


warrantee,


Feb. 19, 1830


Deodat Taylor,


46


219


warrantee,


April 4, 1831


James Ward,


46


224


warrantee,


April 21, 1831


Aaron Colton,


50


543


quitclaim,


Mch. 5, 1832


James Beresford,


53


228


lease,


Dec. 10, 1835


Choat, Eliza T.


Peter Thacher,


49


290


mortgage,


Sept. 16, 1830


Churchill, Chauncey


Amos A. Webster,


60


307


chattel,


June 11, 1840


Churchill, Chester


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Churchill, Lucretia


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Nancy Olmsted, &c.,


54


558


quitclaim,


Oct. 2, 1834


Churchill, Joseph


M. Tryon,


19


415


quitclaim,


Nov. 5, 1792


Churchill, Prudence


M. Tryon,


19


415


quitclaim,


Nov. 5, 1792


Chusgumeag,


John Eliot and others,


3


388


quitclaim,


Mch. 2, 1715


Church, Ann


John Church,


3


326


warrantee,


June 5, 1719


Church, Abigail


Daniel Messenger,


4


145


warrantee,


July 4, 1724


Joseph Backus,


1


342


warrantee,


Dec. 15, 1726


Mary Church,


8


259


warrantee,


Nov. 20, 1750


Church, Ashur


Thomas Sanford,


20


478


quitclaim,


Mch. 1, 1796


Church, Asher


Joseph Lynde,


28


128


warrantee,


Dec. 6, 1808


Joseph Rogers,


34


319


warrantee,


Sept. 29, 1814


Jeremiah Graves,


40


40)9


quitclaim,


May 18, 1822


Church, Aaron


Missionary Society of Connecticut, 28


87


mortgage,


Ang. 23, 1808


O. D. Cook,


28


512


warrantee,


Dec. 19, 1810


Thomas Belden,


36


295


quitclaim,


Oct. 29, 1817


D. Wadsworth,


39


342


mortgage,


May 4, 1820


Joseph Barnard, et al.,


38


160


life lease,


Oct. 19, 1821


Jeremiah Graves,


42


359


warrantee,


Dec. 10, 1822


Caleb Pond,


42


364


mortgage,


Dec. 26, 1822


Jeremiah Graves,


43


89


quitclaim,


Dec. 30, 1823


Jeremiah Graves,


44


229


mortgage,


Oct. 28, 1824


Jeremiah Graves.


44


502


inortgage,


Dec. 21, 1825


Caleb Pond.


4 1


513


mortgage,


Dec. 29, 1825


Calvin Olcott,


61


329


mortgage,


Oct. 30, 1839


Jeremy Adams,


dist.


468


release,


Mch. 29, 1660


Richard Edwards,


8


45


warrantee,


April 7, 1749


Ebenezer Barnard,


10


415


warrantee,


Mch. 12, 1760


Nicl Mc Lean,


It


121


warrantee,


June 30, 1760


John Olcott,


12


313


mortgage,


Mch. 8, 1769


John Olcott,


14


57


warrantee,


Mch. 29, 1774


A. Shepard,


17


308


warrantee,


June 12, 1782


J. Olcott,


18


299


quitelaim,


July 5, 1788


Samuel Mather, et al.,


61


299


mortgage,


quitclaim,


Feb. 24, 1820


Return S. Mather,


J. Olcott,


16


115


warrantee,


Oct. 19, 1759


Christophers, Elizabeth


Christophers, Joseph Christ Church,


Nancy Olmsted, &c.,


54


558


quitclaim,


Oct. 2, 1834


1 1


Church, Charles


Church of Christ, Church, Caleb


37


Childs, Gordon H. Child, Gordon H. Child, Gurdon H. Chittenden, Henry A.


Nathaniel Cushman,


Oct. 1, 1839


38


146


Grantor Church, Caleb Church, Caleb, Jr., Church, Caleb


to


Grantec.


Vol.


Page.


Date.


Caleb Church, Jr.,


26


7


Oct. 29, 1805


Ezekiel Williams, Jr.,


26


51


warrantee,


Nov. 30, 1805


Daniel Money,


33


74


‹mitclaim,


April 16, 1814


J. Church,


39


98


warrantee,


May 31, 1819


Tuttle & Holt,


39


97


warrantee,


May 31, 1819


Samuel Tuttle,


42


14


mortgage,


June 14, 1821


John Goodwin, Jr.,


42


26


mortgage,


June 14, 1821


Sarah J. Church,


57


192


warrantee,


Dec. 7, 1836


Church, Calvin O.


Charles H. Rudge, et al.,


51


385


quitclaim,


Mch. 29, 1832


Caleb Church,


0


253


warrantee,


April 20, 1750


Church, Deborah


John Church,


3


327


warrantee,


May 20, 1719


Church, Deliverance


John Church,


327


warrantee,


May 20, 1719


Jonathan Burr,


6 419


warrantee,


Feb. 4, 1740


Timothy Bigelow,



354


warrantee,


Feb. 4, 1740


Caleb Turner,


6


363


warrantee,


Feb. 4, 1740


James Olmsted,


8


431


mitclaim,


Mch. 28, 1740


Joseph Church,


8


389


warrantee,


May 6, 1741


Joseph Church,


9


422


quitclaim,


May 26, 1741


Samnel Marven, &c.,


8 433


quitclaim,


Aug. 14, 1752


A. Cook,


39


486


warrantee,


Jan. 23, 1821


Daniel Dewcy,


42


23


warrantee,


June 20, 1821


Harvey Marshall,


44


357


warrantee,


April 12, 1825


Ann Clark,


3


211


quitclaim,


Dec. 29, 1718


Jolin Church,


326


warrantee,


June 5, 1719


T. & A. Woodbridge,


3


308


quitclaim,


Jan. 29, 1720


John Collyer,


3


348


quitclaim,


Jan. 30, 1720


Joseph Clark,


3


298


quitclaim,


Mch. 18, 1720


Joseph Clark,


3


330


quitclaim,


May 17, 1720


James Haunison,


4


122


warrantee,


Feb. 13, 1724


Samuel Church,


8


431


quitclaim,


Mch. 1, 1753


R. & A. Russell,


31


61


warrantee,


Mch. 27, 1811


Church, George


A. Cook,


16


368


warrantee,


July 15, 1781


Eliphalet Terry, Jr.,


26


433


warrantee,


Mch. 31, 1808


Joseph Lynde,


28


128


warrantee,


May 2, 1809


Joseph Pratt,


33


550


quitclaim,


Oct. 4, 1816


Mary Olcott, &c.,


21


111


warrantee,


Sept. 26, 1798


Jacob Ogden,


18


193


warrantee,


Oct. 15, 1791


Daniel Messenger,


4


145


warrantee,


July 4, 1724


Joseph Backus,


4


342


warrantee,


Dec. 15, 1726


Thomas Mason,


223


warrantee,


Mch. 29, 1745


Samnel Marsh,


12


447


warrantee,


Sept. 27, 1765


Isaac Webster, Jr.,


13


575


warrantec,


Feb. 17, 1772


George Smith,


12


515


quitclaim,


May 27, 1772


Solomon Ensign,


14


29


warrantee,


Aug. 4, 1773


Chenevard & Caldwell,


16


188


warrantee,


April 1, 1785


J Caldwell,


16


187


warrantee,


April 21, 1785


J. Caldwell,


16


272


warrantee,


Dec. 10, 1785


Jolın Morgan,


16


413


execution,


Jan. 31, 1786


D. Bull,


16


411


execution,


Jan. 31, 1786


Abigail Wadsworth, Admrx.,


16


463


execution,


Mch. 17, 1786


Abigail Wadsworth, Admrx.,


16


465


execution,


Mch. 17, 1786


John Morgan,


20


487


mortgage,


Oct. 8, 1796


George Wadsworth,


28


17


mortgage,


May 21, 1807


William Lawrence,


29


404


quitelaim,


Jan. 22, 1812


William Wadsworth, 2d,


33


2


quitclaim,


Nov. 26, 1813


David Watkinson,


34


188


warrantee,


April 20, 1814


Isaac Toncey,


43


77


quitclaim,


Dec. 3, 1823


Evelin Il Church, et al.,


43


352


quitclaim,


May 6, 1825


38


374


corctn. bndy,


Sept. 26, 1825


Jolm Millard,


44


569


warrantec,


Mch. 14, 1826


Henry Benton,


50


184


warrantee,


Aug. 23, 1831


Charles Weeks,


54


52


warrantee,


May 10, 1834


Henry Benton,


54


443


quitelaim,


Aug. 27, 1834


Susanmah Brockway,


54


226


warrantee,


Oct.


6, 1834


Ralph Wells,


54


243


warrantee,


Dec. 1, 1834


Timothy Bigelow,


7


88


warrantee,


Oct.


3, 1741


Church, Caleb, Est.,


J. Olcott,


18


298


quitclaim,


July 5, 1788


Church, Daniel


Church, Ebenezer


Church, Eliza


Church, Elizabeth


Church, Esther


Charles Bramard,


29


83


quitelaim,


Church, George, Admr.,


Church, Horace


Church, James


Church, James, Admr.,


Character. warrantee,


Dec. 6, 1808


147


Grantor


to


Grantee.


Vol. Page.


Character.


Date.


Samuel Talcott,


13


22


qnitclaim,


Sept. 12, 1772


J. Caldwell,


18


503


quntclaim,


Aug. 4, 1791


J. Collyer,


17


530


quitclaim,


April 1, 1788


J. Olcott,


18


299


quitelaim,


July 4, 1788


George Cook,


48


385


quitclaim,


July 22, 1829


George Cook,


46


147


warrantee,


Oct. 29, 1829


Joseph Barnard,


7


415


warrantee,


warrantee,


Feb. 18, 1751


James Bidwell,


11


185


quitelaim,


Nov. 25, 1763


First Ecclesiastical Society,


13


60


warrantee,


May 6, 1769


State of Connecticut,


16


417


execution,


June 8, 1785


John Lawrence,


16


415


execution,


June 8, 1785


John Lawrence,


16


414


execution,




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.