USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 23
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
G. Hyer,
39
121
mortgage,
July 13, 1819
Phoenix Bank,
39
137
mortgage,
July 21, 1819
Hartford, Bank,
39
200
warrantee,
Sept. 30, 1819
N. Knox,
39
273
warrantee,
Jan. 28, 1820
Phoenix Bank,
39
372
mortgage,
June 2, 1820
William Williams,
40
173
quitclaim,
Nov. 17, 1820
Hartford Brewing Company,
42
54
warrantee,
Aug. 2, 1821
Garret Hyer,
40
321
quitclaim,
Sept. 29, 1821
Hartford Brewing Company,
40
484
quitclaim,
Nov. 18, 1822
Griffin Stedman, et al.,
43
175
quitclaim,
May 29, 1824
John Williams,
43
532
quitclaim,
May 10, 1826
Phoenix Bank,
40
110
quitclaim,
May 9, 1831
Ira Glazier,
53
332
lease,
Mch. 18, 1835
Conn. Silk Manufacturing Co.,
55
31
warrantee,
Mch. 30, 1835
Conn. Silk Manufacturing Co.,
55
296
warrantee,
Dec. 1, 1835
Colt, Christopher, Admr.,
Peter Morton,
45
560
quitclaim,
Dec. 21, 1827
Peter Morton,
46
48
warrantee,
Dec. 24, 1827
Charles Butler,
47
427
quitelaim,
Oct. 23, 1828
James B. Colt,
60
79
quitclaim,
April 1, 1839
Christopher Colt,
33
551
quitclaim,
Oct. 5, 1816
Nathan W. Whiting,
2]
305
qnitclaim,
July 17, 1797
Samuel Corp,
25
131
quitclaim,
Mch. 17, 1798
James Bull,
25
198
quitclaim,
Aug. 6, 1806
T. S. Williams,
22
459
quitelaim,
Sept. 30, 1807
William Chadwick,
29
163
quitclaim,
Mch. 17, 1810
Heman Bunce,
29
227
quitclaim,
Oct. 2, 1810
Nathan Allyn,
29
354
quitclaim,
Oct. 21, 1811
Thomas Bull,
29
382
quitclaim,
Jan. 29, 1812
1. L. Skinner,
29
503
quitclaim,
Nov. 12, 1812
James Huggins, Ass.,
29
517
quitclaim,
April 20, 1813
I. L. Skinner,
33
59
quitclaim,
April 4, 1814
Thomas Bull,
33
366
quitclaim,
Nov. 29, 1815
Moses Tryon, Jr.,
33
376
quitclaim,
Dec. 26, 1815
I. L. Skinner,
33
431
quitclaim,
Mch. 30, 1816
I. L. Skinner,
36
81
quitclaim,
Feb. 27, 1817
Thomas Bull,
36
173
quitclaim,
June 14, 1817
Joseph B. Gilbert,
36
213
quitclaim,
Aug. 22, 1817
Christopher Saunders,
36
377
quitclaim,
June 10, 1818
Hartford Bank,
39
524
mortgage,
Mch. 14, 1821
State of Connecticut,
39
563
mortgage,
May 16, 1821
Eli Ely,
40
268
quitclaim,
July 27, 1821
Thomas Lloyd,
40
410
quitclaim,
May 23, 1822
Aetna Insurance Company,
42
380
mortgage,
Jan. 15, 1823
Thomas Bull,
43
177
quitclaim,
June 24, 1824
George D. Gates,
43
372
quitclaim,
June 27, 1825
Society for Savings,
45
280
mortgage,
May 1, 1827
Rebecca M. Butler, et al.,
45
474
quitclaim,
May 1, 1827
Thomas Belden,
50
99
warrantee,
Sept. 7, 1829
Joseph B. Gilbert,
51
279
warrantee,
Mch. 27, 1833
Hartford Brewing Company,
52
161
mortgage,
Nov. 30, 1833
Hartford Brewing Company,
52
162
mortgage,
Nov. 30, 1833
Rebecca M. Butler, et al.,
15
181
warrantee,
June 1, 1820
Charles J. Cooley,
50
387
quitclaim,
Colt, Christopher, Jr., Colt, Daniel
Colt, Elisha
-
161
June 27, 1826
41
162
Grantor Colt, Elisha
to
Grantee.
Vol.
Page.
Date.
Christopher Colt,
55
464
Dec. 1, 1834
Connecticut Silk Manufg. Co.,
55
465
Dec. 1, 1834
Christopher Colt,
56
338
quitclaim,
Dec. 1, 1835
Thomas Lloyd,
56
415
quitclaim,
April 2, 1836
Daniel Wadsworth,
58
262
mortgage,
Sept. 28, 1837
Hartford & N. H. R. R. Co.,
53
512
warrantee,
Sept. 8, 1838
Daniel Buck,
61
224
mortgage,
June 26, 1839
Sanford B. Grant,
61
264
warrantee,
quitclaim,
June 10, 1805
G. Wadsworth,
22
358
quitclaim,
June 10, 1805
J. Lynde,
22
456
quitclaim,
June 20, 1805
Seth Whiting,
25
150
quitclaim,
Nov. 30, 1805
Christopher Colt,
33
352
quitclaim,
Feb. 10, 1806
Eliza Barnard,
25
376
quitelaim,
Sept. 3, 1808
J. Caldwell,
22
545
quitclaim,
Nov. 11, 1809
F. Kilbourn.
29
191
quitclaim,
Feb. 21, 1810
Christopher Colt,
40
192
quitelaim,
Mch. 1, 1821
Rebecca M. Butler, et al.,
45
473
quitclaim,
May 1, 1827
Benoni B. Barber,
44
472
warrantee,
Oct. 31, 1825
Marcus Bull,
46
33
warrantee,
May 24, 1826
Edward Danforth,
25
337
quitelaim,
Feb. 5, 1808
11. Bunce,
29
228
quitclaim,
Oct. 2, 1810
Charles Wells,
54
3
warrantee,
Mch. 20, 1834
Thomas Lloyd,
56
381
quitclaim,
Feb. 6, 1836
Lucinda M. Walton,
56
527
quitclain,
July 26, 1836
Peter Morton,
45
560
quitclaim,
Dec. 24, 1827
Peter Morton,
46
48
warrantee,
Dec. 24, 1827
Charles Butler,
47
427
quitclaim,
Oct. 23, 1828
Charles J. Cooley,
50
387
quitelaim,
May 9, 1831
Colt, Estate of Elisha
Henry Bebee,
52
382
quitclaim,
June 26, 1833
Colt, Elisha, Est.,
Henry Bebe,
59
462
quitclaim,
April 8, 1839
Colt, Joannah
Jolın Elmer, &c.,
3
300
quitclaim,
Mch. 22, 1720
Thomas Catlin,
dist.
494
Mch. 31, 1665
Colt, Lucy
Joanna ('olt,
6
497
warrantee,
Mch. 14, 1741
Daniel Phelps,
19
295
warrantee,
Dec. 23, 1794
Jeremialı Wadsworth,
21
136
warrantee,
Feb. 5, 1799
Colt, Rebecca
James H. Wells,
53
87
trustee,
April 29, 1834
Richard Lord,
dist.
134
Mch. 5, 1672
Jonathan Gilbert,
dist.
460
Jan. 17, 1677
Jonathan Gilbert,
dist.
460
Daniel Pratt,
10
70
quitelaim,
Jan. 11, 1754
John Ledyard,
10
71
quitelaim,
Mch. 4, 1754
John Hurlburt,
8
479
warrantee,
April 22, 1754
Cole, Ebenezer
J. D. Wolf, Sr.,
31
105
warrantee,
May 19, 1812
Cole, Ebenezer, Att.,
J. D. Wolf, Sr.,
3]
105
warrantee,
May 19, 1812
Cole, Elizabeth
Allyn & Sage,
5
525
warrantee,
July 9, 1733
Coles, Ezekiel
Joseph Barnard,
12
486
quitelaim,
Mch. 28, 1770
Cole, Hannah
Samuel Flagg,
15
399
warrantee,
Sept. 13, 1773
John Kendall,
15
278
warrantee,
May 13, 1776
Cole, Ichabod
Thomas Morgan,
1
447
warrantee,
Jan. 8, 1707
Cole, Jacob
William Cadwell,
21
424
quitclaim,
May 4, 1799
Consider Bart,
21
456
quitclaim,
Feb. 13, 1800
Cole, James
dist.
207
Feb.,
1639
Richard Olmsted,
dist.
268
Feb.,
1639
William Holton,
dist.
275
Feb.,
1639
John Wilcocks,
dist.
235
Feb.,
1639
William Gibbons,
dist
336
Feb.,
1639
Crow & Goodwin,
dist.
44
Feb.,
1639
Thomas Scott,
dist.
66
Feb.,
1639
Daniel Silleman,
dist.
525
dist.
549
Coale, John
dist.
582
Jan. 30, 1672
dist.
590
Nov.,
1674
Nathaniel Cole,
1
11
Mch. 12, 1685
George Kilborne,
2
91
warrantee,
Mch.,
1711
Nathaniel Jones,
2
304
warrantee,
Jan. 12, 1715
John Easton,
1
87
warrantee,
Jan. 11, 1723
Colt, Elisha, Admr.,
G. Pratt,
22
354
Colt, Elisha, Exctr.,
Colt, Elisha, Ass.,
Colt, Elisha, Gdn.,
Colt, Elisha, Est.,
Cole, John
dist.
591
Jan. 19, 1683
Colt, John
Colt, Peter
Cole, Ann
Feb. 20, 1683
Cole, David
Ang. 22, 1839
Character. quitclaim, quitclaim,
1654
163
Grantor Cole, John
10
Vol. Page.
Character.
Date.
4
143
mortgage,
May 13, 1724
4
422
warrantee,
Jan. 26, 1728
5
696
distribution,
July 7, 1731
Ezekiel Webster,
6
88
warrantee,
Jan. 5, 1737
Ezekiel Webster,
6 136
warrantee,
Mch. 3, 1737
William Buckland,
9
171
warrantee,
Feb. 12, 1756
Joseph Meakins,
13
426
warrantee,
Oct. 30, 1765
Benjamin Daman,
6
128
warrantee,
July 14, 1737
John Lord,
10
209
warrantee,
Sept. 24, 1754
Daniel Goodwin,
9
116
mortgage,
Cole, Jonathan
Joseph Bigelow,
2
300
warrantee,
Jan. 13, 1715
Ezekiel Webster,
6
136
warrantee,
Mch. 3, 1737
Jonathan Cole, Jr.,
8 364
warrantee,
April 24, 1749
Russell Woodbridge,
10
67
quitclaim,
1
Cole, Johathan, Est.,
John Hurlburt,
10
78
quitclaim,
Jan. 5, 1762
J. Kendall,
16
292
warrantee,
Jan. 7, 1783
Cole, Jonathan's heirs
John Ledyard,
10
72
quitclaim,
Mch. 4, 1754
Cole, Lydia
Allyn & Sage,
5
635
warrantee,
Nov. 19, 1734
Abell Merrells,
1
473
warrantee,
Ang. 18, 1708
Daniel Goodwin,
9
111
warrantee,
Mch. 24, 1755
J. Kendall,
16
292
warrantee,
Jan. 7, 1783
John Hurlburt,
10
78
quitclaim,
Jan. 5, 1762
Caleb Watson,
1
61
Oct. 20, 1682
Thomas Watts,
1
65
Jan. 22, 1685
John Moody,
dist.
226
April 25, 1693
Susanah Webster,
dist.
13
Mch. 18, 1695
Isaac Hinsdall,
1
373
warrantee,
Jan. 18, 1702
Samuel Benton, Sr.,
1
512
warrantee,
April 28, 1709
Isaac Hinsdale,
2
92
warrantee,
Dec. 15, 17.09
George Kilborne,
33
warrantee,
May 26, 1710
J. D. Wolf, Sr.,
31
105
warrantee,
May 19, 1812
James Taylor,
10
333
warrantee,
June 30, -1763
Thomas Seymour,
332
warrantee,
April 14, 1764
James Taylor,
11
358
warrantee,
Mch. 14, 1765
Jonathan Wells,
14 45
quitclaim,
July 29, 1771
Cole, Samuel
Abell Merrells,
1
473
warrantee,
Ang. 18, 1708
Edmund Dorr,
2
271
quitclaim,
Feb. 3, 1713
Edmund Dorr,
2
349
warrantee,
May 24, 1715
Edmund Dorr,
3
25
agreement,
June 15, 1716
1
7
235
warrantee,
Feb. 26, 1746
Cole, Sarah
J. Watson, Jr.,
17
386
warrantee,
Jan. 6, 1790
Consider Burt,
21
456
quitclaim,
Feb.,
1639
James Cole,
dist.
208
Feb.,
1639
J. Watson, Jr.,
17
386
warrantee,
Jan.
6, 1790
Lewis Rowell,
50
265
warrantes,
Dec. 17, 1831
Henry Utley,
51
507
quitclaim,
Feb. 8, 1832
Henry L. Ellsworth,
51
475
mortgage,
Ang. 14, 1832
Lewis Rowell,
52
541
quitclaim,
Feb. 25, 1834
Samuel Gove,
56
303
quitclaim,
Oct. 10, 1835
William L. Wright,
59
307
warrantee,
Feb. 9, 1839
Comstock, John L.
Thomas S. Williams,
42
82
warrantee,
Oct. 15, 1821
Jonathan Ramsey,
40
403
quitclaim,
April 17, 1822
Henry Seymour,
43
267
quitclaim,
Dec. 28. 1824
Henry Hudson,
45
372
warrantee,
Feb. 26, 1828
Henry Seymour,
52
304
quitelaini,
Feb. 6, 1833
Henry Seymour,
43
267
quitclaim,
Dec. 28, 1824
Henry Hudson,
45
372
warrantee,
Feb. 26, 1828
Henry Seymour,
52
304
quitclaim,
Feb. 6, 1833
Comstock, Rodney
William Gelston,
40
252
quitclaim,
June 26, 1821
Combs, Bradford L.
Ebenezer W. Bull,
56
453
quitelaim,
Sept. 10, 1º36
Combs, Edith
Ebenezer W. Bull,
56
453
quitclaim,
Sept. 10, 1836
Combs, Edwin R.
Ebenezer W. Bull,
56
453
quitclaim,
Sept. 10, 1836
Combs, Joseph
George Smith,
35
253
mortgage,
Jan. 9, 1816
1
John Hurlburt,
9
136
warrantee,
June 2, 1756
Cole, Mary
Cole, Mary, Admirx.,
Coale, Nathaniel
Cole, Nathaniel
5
69 L
distribution,
July 7, 1731
Cole, Patty Cole, Phineas
1
10
1685
5
697
distribution,
July 7, 1731
Cole, Thomas,
James Cole,
dist.
208
Cole, William
Comstock, Christopher R.
Samuel Wells,
Feb. 13, 1800
Comstock, Mary E.
Grantec. Elizabeth Wilson, John Knowles,
Cole, John, Jr.,
June 1, 1756
Feb. 13, 1754
164
Grantor Combs, Joseph
to
Grantee.
Vol.
Character.
Date.
Thomas Tisdall,
33
quitclaim,
Sept. 25, 1816 Jnne 12, 1817
Gray & Chapin,
37
201
warrantee,
C. Pond,
37
500
mortgage,
Sept. 30, 1818
Stedman & Gordon,
37
505
mortgage,
Oct. 8, 1818
Gray & Chapin,
39
162
mortgage,
Aug. 16, 1819
(". Sigourney,
39
207
mortgage,
Oct. 11, 1819
Gray & Chapin,
39
219
mortgage,
Oct. 19, 1819
Samuel Gray, 2d, et al.,
42
36
mortgage,
July 18, 1821
Horace Ilays, et al ,
42
207
mortgage,
April 27, 1822
Samuel Bigelow,
51
85
warrantee,
Oct.
8, 1832
Conner, John
Lemuel White,
10
429
warrantee,
April 3, 1764
Conner, William
E. Hurlbut and others,
37
160
warrantec,
May 9, 1817
Mary A. Hempstead,
49
439
quitclaim,
Sept. 9, 1830
Converse, Eunice
Isaac Fellows,
12
515
warrantee,
Ang. 11, 1772
Converse, Thomas
H. & A. Briners,
13
278
warrantee,
Dec. 24, 1772
Philip Freeman, Jr.,
13
81
execution,
April 24, 1773
Converse, Zachariah
Isaac Fellows,
12
515
warrantee,
Aug. 11, 1772
Conkling, Benjamin
James Lathrop,
21
98
warrantee,
Sept. 17, 1798
Charles Butler,
2 1
435
quitclaim,
May 11, 1799
Caleb Moore,
34
10
warrantee,
Sept. 28, 1813
Conkling, Jacob
Abijah Thomas, Jr.,
19
134
warrantee,
Sept. 24, 1793
Conkling, Penelope
A bijah Thomas, Jr.,
19
134
warrantee,
Sept. 24, 1793
Abijah Thomas, Jr.,
19
372
warrantee,
Aug. 29, 1795
Connecticut River Banking Co. Alva Gilman,
52
319
quitelaim,
Mch. 28, 1833
Melvin Copeland,
58
420
quitclaim,
April 6, 1838
Connecticut Riv. Steamboat Co. William HI. Imlay,
53
320
mortgage,
Dec. 24, 1835
Connecticut Bible Society,
Jeremy Hoadley,
38
92
quitclaim,
Jan. 22, 1820
Joseph Rogers,
38
93
lease,
Jan. 22, 1820
Connecticut Silk Manufg. Co., Exchange Bank,
58
244
mortgage,
May 4, 1837
John and Thomas Parker,
41
76
execution,
April 18, 1840
Thomas S. and John Parker,
41
77
execution,
April 18, 1840
Thomas S. and John Parker,
41
79
execution,
Sept. 16, 1840
Thomas S. and John Parker,
11
80
execution,
Sept. 16, 1840
Hezekiah Brainard,
41
83
execution,
Jan. 7, 1841
Amos A. Lawrence,
41
84
execution,
Jan. 7, 1841
Talbot, Olphant & Co., Talbot, Olphant & Co.,
41
89
execution,
Jan. 22, 1841
Cone, Abigail H.
Leonard R. Welles,
57
94
warrantee,
May 23, 1836
Leonard R. Welles,
57
94
warrantee,
May 23, 1836
David Watkinson,
45
151
mortgage,
April 6, 1827
Jonathan Ramsey,
45
152
mortgage,
April 6, 1827
Samuel Hamilton,
49
101
mortgage,
April 6, 1830
Sylvanus F. Cone,
55
491
quitclaim,
May 30, 1835
Town of Hartford,
10
639
highway,
Sept. 15, 1762
Russell Woodbridge,
15
191
warrantee,
Mch. 4, 1773
Jabez Dart, Jr.,
14
307
warrantee,
Dec. 4, 1773
Town of Hartford,
16
363
quitclaim,
Aug. 18, 1783
Cone, Sylvanus F.
Jolm A. Taintor,
53
81
mortgage,
May 30, 1835
Society for Savings,
61
5
mortgage,
Mch. 8, 1839
William W. Turner,
61
64
warrantee,
April 1, 1839
Electa S. Landcraft,
61
102
warrantee,
April 1, 1839
Cone, William R.
David F. Robinson,
57
465
quitclaim,
July 27, 1837
Leonard Kip,
58
242
warrantce,
Aug. 23, 1837
David F. Robinson,
61
476
quitclaim,
Sept. 23, 1839
Cook, Aaron
John Mainard,
dist.
34
Dec. 5, 1679
Cooke, Aaron
William Williams, Benjamin Bevin,
1
95
Sept. 14, 1687
Cook, Aaron
William Pitkin,
1
93
Jan. 24, 1688
Cooke, Aaron
Nathaniel Goodwin,
1 137
Mch. 15, 1694
Thomas Ensign and others,
1
182
Jan. 17, 1698
Cook, Aaron, Sr.,
Aaron Cook, Jr.,
1
429
warrantee,
May 12, 1707
Cook, Aaron
Thomas Morgan,
335
warrantee,
Mch. 31, 1709
Cooke, Aaron
J. & W. Whiting,
9
warrantee,
June 13, 1709
Cook, Aaron
William Whiting,
314
warrantee,
Jan. 17, 1715
John Spencer,
114
warrantee,
Jan. 25, 1715
Caleb Watson,
:
339
quitclaim,
Feb. 26, 1715
Ebenezer Benton,
4
46
warrantee,
Sept. 23, 1720
Joseplı Whiting,
1223
45
warrantee,
June 13, 1709
dist.
592
Feb. 20, 1687
41
90
execution,
Jan. 22, 1841
C'one, Amos
Cone, Joseph F.
C'one, Stephen
Page. 541
Con, Betsey
Grantor Cook, Aaron
to
Grantee.
Vol.
Page.
Character.
Date.
Nathaniel Stanly,
7
543
warrantee,
Jan.
7,1737
Timothy Bigelow,
6
253
warrantee,
Nov. 28, 1738
Benjamin Roberts,
7
24
warrantce,
May 20, 1743
Hezekiah Collyer,
12
479
warrantee,
May 23, 1743
Hezekiah Collyer,
7
42
warrantee,
Nov. 2, 1743
James Bicknall,
7
58
warrantee,
Feb. 8, 1744
Millicent Cook,
7 352
quitclaim,
Oct. 24, 1744
Elisha Wadsworth,
8
419
quitclain,
Sept. 12, 1749
Josiah Olcott,
8
424
quitclaim,
July 8, 1752
Joseph Wadsworth, Jr.,
8
424
quitclaim,
Mch. 6, 1753
Samuel Flagg,
8
416
quitclaim,
Mch. 21, 1753
Samuel Flagg,
8
438
quitclaim,
Ang. 8, 1753
J. Olcott,
18
299
quitclaim,
July 4, 1788
Mary Goodwin, Jr.,
18
168
warrantee,
June 6, 1791
S. Talcott,
18
486
warrantee,
Dec. 15, 1791
Caldwell & Wadsworth,
20
550
warrantee,
May 18, 1796
Burt & Burr,
21
669
warrantee,
Feb. 28, 1799
Michael Olcott,
2 1
479
quitclaim,
April 28, 1800
George Cook,
23
339
warrantee,
April 7, 1802
Mary Avery,
29
272
quitclaim,
April 7, 1802
John Goodwin, Jr.,
44
143
warrantee,
Jan. 24, 1804
James Goodwin,
25
32
quitclaim,
Aug. 3, 1804
Timothy Burr,
25
94
quitclaim,
April 25, 1805
Joseph Lynde,
28
128
warrantee,
Dec. 6, 1808
Larned Shepard,
32
193
warrantee,
Jan. 28, 1812
Joseph Sheldon,
29
416
quitclaim,
Mch. 30, 1812
Larned Shepard,
32
316
warrantee,
Ang. 24, 1812
J. & H. Capen,
39
473
warrantee,
June 5, 1820
John Spencer, 2d,
40
227
qnitclaim,
May 16, 1821
Josiah Capen, Jr., et al.,
42
5
warrantee,
May 16, 1821
Josiah Capen, Jr., et al.,
43
121
quitclaim,
Mch. 26, 1824
Josiah Capen, Jr., et al.,
44
230
warrantee,
Oct. 11, 1824
Henry L. Ellsworth,
45
438
quitclaim,
Jan. 15, 1827
Henry L. Ellsworth,
48
491
quitclaim,
Mch. 22, 1830
Jonathan Judd,
2
16
warrantee,
Jan. 31, 1709
William Worthington,
3
188
warrantee,
April 2, 1713
Cook, Aaron, Admr.,
James Marsh,
14
171
warrantee,
Mch. 4, 1777
Joseph Talcott,
19
267
warrantee,
Jan. 21, 1794
William Burr,
21
344
quitclaim,
Feb. 5, 1798
George Cook,
32
279
warrantee,
Mch. 28, 1812
John Goodwin, Jr.,
32
280
warrantee,
Mch. 28, 1812
Cook, Anna
Thomas Dickenson,
6
537
warrantee,
Oct. 27, 1742
Cooke, Azel
Thomas O. Goodwin,
55
112
warrantee,
Nov. 7, 1834
Cook, Captain
5
695
distribution,
July 7, 1731
Cook, Charles B.
Anson G. Phelps,
60
40
mortgage,
Dec. 24, 1838
Eggleston & Rowley,
60
298
chattel,
April 13, 1840
Cooke, Edward P.
Society for Savings,
47
197
mortgage,
Oct. 11, 1828
John Beach,
52
15
warrantee,
June 15, 1833
Joseph Church,
52
520
quitclaim,
Sept. 16, 1833
Laura S. Hamersley,
54
91
warrantee,
June 21, 1834
Nathan Colton,
53
477
quitclaim,
Feb. 7, 1838
Joseph Church,
60
142
warrantee,
Ang. 24, 1839
James O. Ludlow, et al.,
50
576
quitclaim,
Mch. 29, 1832
Nathaniel Patten,
29
76
quitclaim,
May 16, 1808
L. Shepard,
.31
199
fence,
June 29, 1813
William Goodwin,
47
436
quitclaim,
Dec. 8, 1828
Samuel Stocking,
49
183
warrantee,
May 6, 1830
Jeremiah Cook,
50
52
warrantee,
April 6, 1831
Edward Kenyon,
51
228
warrantee,
Nov. 19, 1832
William Goodwin,
51
213
warrantee,
Jan. 16, 1833
Horace Goodwin, 2d,
52
414
quitclaim,
July 30, 1833
Jeremiah Cook,
52
415
quitclaim,
July 30, 1833
John Marsh,
57
79
warrantee,
April 25, 1836
Josiah Capen, Jr., et al.,
47
411
quitclaim,
Oct. 11, 1828
Henry L. Ellsworth,
48
491
quitclaim,
Mch. 22, 1830
Richard Goodman,
53
244
agreement,
Sept. 17, 1835
William Hayden,
57
359
quitclaim,
Mch. 8, 1837
Cook, Elihu
Cook, George
Cook, George, Exctr.,
Cook, George, Jr.,
165
Cook, Aaron, Agt.,
178
warrantee,
Dec. 28, 1711
Joseph Whiting,
42
166
Grantor Cook, Hannah
10
Grantee.
Vol. Page.
Date.
Timothy Bigelow,
6
253
Nov. 28, 1738
Elisha Wadsworth,
8
419
quitclaim,
Sept. 12, 1749
Joseph Wadsworth, Jr., &c.,
8 424
quitclaim,
Mch. 6, 1753
Sammel Flagg,
8
416
quitclaim,
Mch. 21, 1753
Emons & Filey,
20
499
quitclaim,
Nov. 29, 1796
T. Wadsworth,
22
382
life lease,
Feb. 12, 1806
William Hayden,
49
552
(quitclaim,
Mch. 31, 1831
First Ecclesiastical Society,
18
501
mortgage,
Dec. 12, 1791
Adon Beebe,
19
350
warrantee,
Nov. 8, 1794
Thomas Allen,
19
340
warrantee.
June 4, 1795
John Morgan,
20
188
mortgage,
Dec. 14, 1796
J. Morgan.
20
605
mortgage,
Mch. 23, 1797
William Howell,
20
371
mortgage,
Jan. 29, 1798
David Hinsdale,
21
463
quitclaim,
June 10, 1799
Aaron Cook,
47
297
quitclaim,
Dec. 21, 1799
Goodwin & Cook,
23
10
warrantee,
May 17, 1800
Samuel Holkins,
23
13
warrantee,
May 29, 1800
Samuel Olcott,
22
69
lease,
June 13, 1800
Cook & Goodwin,
23
279
warrantec,
Feb.
6, 1801
John Morgan,
23
312
warrantee,
Mch. 6, 1802
L. Kelsey,
21
586
boundary,
April 29, 1797
George Cook,
50
53
mortgage,
Nov. 13, 1834
John Bidwell,
7
360
warrantee,
Aug. 28, 1745
John Skinner, Jr.,
1 -
558
quitclaim,
Jan. 14, 1755
Joseph Pitkin,
9
402
mortgage,
Feb. 19, 1757
John Talcott,
G
458
warrantee.
Dec. 19, 1758
Moses Cook,
12
438
warrantee,
Jan. 21, 1765
Aaron Cook.
12
464
warrantee,
Jan. 21, 1765
Samuel Talcott,
11
23
warrantee,
Sept. 11, 1765
Zebulon Spencer,
12
469
warrantee,
Oct. 31, 1765
John Chenevard,
13
336
warrantee,
April 4, 1776
J. Seymour,
18
312
quitclaim,
May 15, 1788
S. Talcott,
18
485
warrantee,
Dec. 10, 1790
Emons & Filey,
20
499
quitclaim,
Nov. 29, 1796
Emons & Filey,
20
581
release,
Nov. 29. 1796
Joseph Hart,
23
66
warrantee,
Oct. 14, 1800
Ebenezer Barnard,
23
81
mortgage,
Oct. 31, 1800
Joseph Hart,
23
121
warrantee,
Jan. 1, 1801
John Cook, Jr.,
23
340
warrantee,
Aug. 5, 1801
William Cook,
23
322
warrantee,
Mch. 20, 1802
Joseph Utley, 2d,
23
382
warrantee,
May 18, 1802
William Howell,
23
485
quitclaim,
Feb. 23, 1803
Henry Coon,
24
359
warrantee,
July 16, 1804
George Wadsworth,
24
371
mortgage,
Aug. 21, 1804
Aaron Cook,
24
507
warrantee,
May 10, 1805
William & Lucretia Cook,
25
105
quitclaim,
May 28, 1805
William & Samuel Lawrence,
26
3
mortgage,
Sept. 1, 1805
Edward Danforth,
26
191
warrantee,
Nov. 10. 1806
Cook & Goodwin,
26
554
warrantee,
Sept. 7, 1808
Cook, Jolın, Collector,
A. Seymour,
18
505
Warrantee,
April 10, 1788
A. Cook,
18
341
warrantee,
April 21, 1788
Cook, John, Trustee,
J. Olcott,
18
298
quitclaim,
July 5, 1788
Cook, Jolın, Admr.,
J. Wadsworth,
18
478
quitclaim,
April 30, 1791
Cook, John, Est ,
18
486
warrantee,
Dec. 15, 1791
Cook, John, Jr.,
Joseph Hart,
23
66
warrantee,
Oct. 14, 1800
Joseph Hart,
23
121
warrantee,
Jan.
1, 1801
John Williams,
1
426
warrantee,
April 19, 1707
John Williams,
3
151
warrantee,
Jan. 15, 1718
John Austin,
3
160
warrantee,
Feb. 20, 1718
Donthen Humphrey,
5
610
warrantee,
Sept. 14, 1731
State of Connecticut,
5 565
mortgage,
Nov. 23, 1759
Josiah Clark,
11
385
warrantee,
April 12, 1767
David Bull,
13
237
warrantee,
Nov. 14, 1768
Daniel Buck,
44
629
mortgage,
May 18, 1826
African Religious Society,
45
448
quitclaim,
Mch. 23, 1827
Cooke. Joseph
Primus Babcock, et al.,
46
292
lease,
Mch. 7, 1832
Cook, Henry C'ook, James
Cook, James, Gdn., Cook, Jeremiah
April 6, 1831
Charles Weeks,
54
205
warrantee,
Cook, John
Elijah Clapp,
10
391
warrantee,
Jan. 21, 1734
S. Talcott,
Cook, Joseph
Character. warrantee,
167
Grantor Cooke, Joseplı, Est.,
to
Grantec.
Vol.
Page.
Character.
Date.
Stephen Page,
60
344
warrantee,
April 6, 1840
Jacob Ogden,
18
152
warrantee,
May 11, 1791
J. Cook,
22
334
life lease,
May 28, 1805
James Marsh,
32
424
warrantee,
Mch. 3, 1813
James Ward, et al.,
43
536
quitclaim,
July 8, 1826
Cook, Mabel
Aaron Cook,
47
297
quitclaim,
Dec. 21, 1799
Cook, Martha
William Pitkin,
John Pitkin & others,
5
460
quitclaim,
Jan. 13, 1732
Joseph Pitkin,
5
457
warrantee,
Cooke, Maria G.
Thomas O. Goodwin,
55
112
warrantee,
quitclaim,
Jan. 9, 1834
Jeremiah Babcock, Jr.,
55
456
quitclaim,
May
1, 1835
Alpheus T. Stevens,
53
373
quitclaim,
Jan. 28, 1836
Mich'l & Mary & Abigail Olcott,
33
232
quitclaim,
Mch. 17, 1815
Joseph Pratt,
36
27
quitclaim,
Nov. 19, 1816
William Goodwin,
37
17
mortgage,
Dec. 26, 1816
J. Ward & others,
39
2
mortgage,
Feb. 8, 1
July 8, 1826
James Marsh,
14
171
warrantee,
Mch. 4, 1777
Joseplı Talcott,
19
267
warrantee,
Jan. 21, 1794
Cook, Millicent
Benjamin Cheney,
7
352
quitclaim,
June 23, 1747
James Ward, et al.,
43
536
quitclaim,
July 18, 1826
5
691
distribution,
July 7, 1731
Alpheus T. Stevens,
48
542
quitclaim,
May 28, 1830
Alpheus T. Stevens,
57
344
quitclaim,
Jan.
9,1
Jeremiah Babcock, Jr.,
55
456
quitclaim,
May 1, 1835
Alpheus T. Stevens,
53
373
quitelaim,
Jan. 28, 1836
David Greenleaf,
24
281
mortgage,
Feb. 9, 1804
George Smith,
22
345
agreement,
June 10, 1805
Missionary Society of Conn.,
28
513
mortgage,
Dec. 19, 1810
Cooke, Oliver D.
C. Pond,
31
21
agreement,
Mch. 2, 1811
City of Hartford,
31
81
quitclaim,
Mch. 11, 1811
Cook, Oliver D.
Enoch Perkins,
32
123
mortgage,
Oct. 21, 1811
Cooke, Oliver D.
Sigourney & Hayden,
31
402
lease,
April 16, 1814
EEtna Insurance Co.,
44
128
mortgage,
April 30, 1824
Etna Insurance Co.,
44
253
mortgage,
Ang. 15, 1824
Atna Insurance Co.,
44
519
mortgage,
Jan. 4, 1826
Elijah Sweetland,
38
426
burial lot,
Jan. 30, 1826
Burrage B. Dimock, et al.,
47
196
warrantee,
Oct. 11, 1828
Atna Insurance Co.,
48
369
mortgage,
Feb. 12, 1829
Richard S. Kissand, et al.,
46
192
lease,
Sept. 25, 1830
Cooke, Estate of Oliver D.
Edward P. Cooke,
52
410
quitclaim,
July 24, 1833
Cook, Oliver D., Jr.,
Henry Hudson,
36
248
quitclaim,
Sept. 23, 1817
Cooke, Oliver D., Jr.,
Nathaniel Terry,
36
508
quitclaim,
April 5, 1819
John Babcock,
48
194
mortgage,
June 27, 1829
Cook, Otis
Jacob Lorillard,
44
366
mortgage,
April 26, 1825
Cooke, Otis
Ellery Hills,
47
48
warrantee,
April 17, 1828
Henry Waterman,
49
251
warrantee,
Sept. 4, 1830
Cook, Parmilia
Alpheus T. Stevens,
48
542
quitclaim,
May 28, 1830
Alpheus T. Stevens,
57
344
quitclaim,
Jan. 9, 1834
Jeremialı Babcock, Jr.,
55
456
quitclaim,
May 1, 1835
Alpheus T. Stevens,
53
373
quitclaim,
Jan. 28, 1836
Cook, Rachel
John Austin,
3
160
warrantee,
Feb 20, 1718
Cook, Rhoda
Silas Andrus,
43
534
quitclaim, quitclain,
June 10, 1819
Cook, Ruth
J. Olcott,
18
299
quitelaim,
July 4, 1788
Cook, Sarah
Aaron Cook, Jr.,
1
429
warrantee,
May 12, 1707
Cooke, Sarah, Gdn ,
Daniel St. John,
52
443
quitclaim,
Oct. 19, 1833
Alpheus T. Stevens,
57
344
quitclaim,
Jan. 9, 1834
Alpheus T. Stevens,
53
373
quitclaim,
Jan. 28, 1836
Cook, Thomas
John Olcott,
1
285
release,
Ang. 7, 1708
Samuel Coon,
29
390
quitclaim,
Feb. 21, 1812
Jacob Ogden,
18
152
warrantee,
May 11, 1791
J. Cook,
22
334
life lease,
May 28, 1805
C. Seymour, 2d,
22
558
mortgage,
April 2, 1810
James Marsh,
32
424
warrantee,
Mch. 3, 1813
1
Dimock & Marsh,
47
478
quitclaim,
Feb. 15, 1829
Missionary Society of Conn.,
32
274
mortgage,
June 5, 1812
James Ward, et al ,
43
536
quitclaim,
Nov. 7, 1834
Cook, Mercia
Alpheus T. Stevens,
57
344
Cook, Moses
Cook, Moses, Est.,
Cook, Nabby
Cook, Noah
Cook, Norman,
Cook, Oliver D.
Cooke, Roger W
James Butler,
38
42
June 30, 1825
Cook, Sylvester
Cook, Thankful
Cook, William
93
Jan. 24, 1688
Mch. 21, 1732
Cook, Lucretia
168
Grantor Cook, William Cooper, Samuel, Admr.,
10
Grantee.
Vol.
Page.
Character.
Date.
James Ward and others,
37
359
mortgage,
Feb. 2, 1818
David Porter,
38
449
warrantee,
May 3, 1826
David Porter,
16
19
warrantee,
Mch. 8, 1827
Daniel Porter,
45
131
mortgage,
Mch. 8, 1827
Charles Fowler,
46
89
lease,
Feb. 23, 1828
James T. Pratt,
48
479
quitclaim,
Mch. 3, 1830
Haynes L. Porter,
48
481
quitclaim,
Mch. 3, 1830
Society for Savings,
50
107
mortgage,
May 11, 1831
Daniel Buck,
50
108
mortgage,
May 11, 1831
Haynes L. Porter,
50
195
warrantee,
Sept. 17, 1831
Daniel Buck,
52
106
mort gage,
Sept. 20, 1833
Cooley, Charles I.
Daniel Buck,
54
121
mortgage,
Ang. 22, 1834
W. & A. Ely.
55
382
warrantee,
Nov. 28, 1835
Cooley, Daniel M.
Benjamin Bolles,
40
206
quitclaim,
Mch. 24, 1821
Benjamin W. Green,
47
399
quitclaim,
July 11, 1828
Cooley, Earl
Daniel W. Kellogg,
57
475
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.