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.