General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 23

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 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.