USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 24
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
quitclaim,
Aug. 22, 1837
Elijah Terry,
21
163
mortgage,
April 8, 1799
T. Sanford, Jr.,
22
2
warrantee,
Oct. 22, 1799
William Talcott,
23
477
quitclaim,
Jan. 22, 1803
Cooley, Lovina
Charles Boswell,
53
287
lease,
May 26, 1836
Charles Boswell,
56
24S
warrantee,
May 26, 1836
Cooley, Thomas
Thomas Belden,
36
293
quitclaim,
Sept. 30, 1817
J. Goodwin, Jr.,
39
399
mortgage,
July 26, 1820
N. Wadsworth,
39
559
warrantee,
May 15, 1821
Levi Kelsey,
55
413
quitclaim,
Jan. 31, 1835
Jeremiah Asher,
55
295
warrantee,
Nov. 23, 1835
Hartford Bank,
55
350
mortgage,
Jan. 11, 1836
Benjamin Lewis,
53
254
transfer,
Feb. 16, 1836
John Spencer,
55
55
warrantee,
June 24, 1837
Josiah Capen,
59
159
warrantee,
Aug. 17, 1838
Lot Sheldon,
61
451
quitclaim,
Sept. 21, 1839
Coon, Catharine
Horace Beckwith,
40
412
quitclaim,
May 25, 1822
Coon, Ellen
Larned Shepard,
33
396
Coon. Henry
Morris & Trowbridge.
22
364
execution,
Nov. 9, 1805
Nathan Oakes,
27
1
execution,
Dec.
6, 1805
Britnal & Mix,
27
3
execution,
Dec. 6, 1805
Mensen & Atwater,
27
1
execution,
Dec.
6, 1805
Samuel Coon,
26
172
warrantee,
Oct. 16, 1806
T. Cook,
22
410
life lease,
Oct. 16, 1806
('oon, Samuel, Admr.,
Samuel Coon,
26
172
warrantee,
Oct. 16, 1806
Coon, William
Horace Beckwith,
40
412
quitclaim,
May 25, 1822
Copeland. Charles W.
Horace Goodwin,
61
466
quitclaim,
Feb. 1. 1839
Moses Burr,
36
3
quitclaim,
July 29, 1816
State of Connecticut,
44
222
mortgage,
Oct. 13, 1824
Caleb Pond,
44
627
mortgage,
May 13, 1826
Henry S. Tudor,
47
67
warrantee,
April 28, 1828
James T. Pratt,
47
159
mortgage,
Sept. 3, 1828
Thomas Day,
48
280
mortgage,
Oct. 28, 1829
American Asylum,
49
196
mortgage,
July 10, 1830
Timothy McNamara, et al ..
49
356
mortgage,
Jan. 1, 1831
Alpheus Hanks, et al.,
49
382
mortgage,
Feb. 11, 1831
Peter Morton,
49
54
mortgage,
Mch. 4, 1831
Society for Savings,
50
171
mortgage,
Aug. 6, 1831
Jane Gill,
51
226
warrantee,
Feb. 5, 1833
Truman Hanks,
51
367
mortgage,
Mch. 26, 1836
Daniel Buck,
57
13
mortgage,
June 4, 1836
Society for Savings,
57
81
mortgage.
Aug. 20, 1836
1 pollos Sweetland,
57
82
mortgage,
Aug. 20, 1836
Horace Goodwin,
57
114
mortgage,
Sept. 26, 1836
William Merriman,
57
221
mortgage,
Jan. 5, 1837
J. Hubbard Wells,
53
407
mortgage,
April 22, 1837
William Kemble, et al.,
53
409
mortgage.
April 22, 1837
May 12, 1835
Jolin Spencer,
57
567
quitclaim,
quitclaim,
Ang. 23, 1838
Joseph Sheldon,
58
522
quitclaim,
Oct. 21, 1815
John Howe,
27
execution,
Dec. 6, 1805
Coon, Henry, Est., Coon, Samuel
William Nelson, Jr.,
32
188
mortgage,
Feb. 18, 1812
Copeland, Daniel
Reuben Langdon,
51
227
warrantee,
Mch. 1, 1833
Apollos Sweetland,
56
65
mortgage,
Feb. 5, 1833
Cooley, Ithmar
Cooley, Ithamar
Cooley, Charles J.
169
Grantor Copeland, Daniel
Grantee.
Vol.
Page.
Character.
Date.
J. Hubbard Wells,
57
424
quitclaim, quitclaim,
April 22, 1837
Horace Goodwin,
58
397
quitclain,
Feb. 2, 1838
Daniel Buck,
61
468
quitclaim,
Aug. 14, 1839
H. Hudson,
33
557
quitclaim,
Oct. 7 1816,
Society for Savings,
51
236
mortgage,
Feb. 15, 1833
Henry Colton, &c.,
52
59
warrantee,
July 30, 1833
Thomas S. Williams, et al.,
52
419
quitclaim,
July 30, 1833
Elbridge Cutler,
52
128
warrantee,
Oct. 17, 1833
Christopher R. Comstock,
52
129
warrantec,
Oct. 17, 1833
Miles C. Burt,
52
130
warrantec,
Oct. 17, 1833
Henry Hudson,
56
333
quitclaim,
Oct. 24, 1835
Henry Hudson,
53
215
quitclaim,
Dec. 28, 1835
Hartford Bank,
58
66
mortgage,
April 24, 1837
Reuben Richards, Jr.,
58
117
mortgage,
May 19, 1837
Connecticut River Banking Co.,
58
311
mortgage,
Oct. 13, 1837
Lucien B. Hanks,
59
15
warrantec,
Mch. 21, 1838 Feb. 5, 1693
Caleb Stanley, Jr.,
1
147
dist.
550
dist.
350
dist.
161
Feb.,
1639
Corkshure,
John Eliot & others,
3
388
quitclaim,
Mch. 2, 1715
Corss, Adaline P.
Amasa P. Miles, Admr.,
59
451
quitclaim,
1839
Corbin, Horace
Elisha Wadsworth,
26
49
warrantee,
Dec. 7, 1805
Corbin, Philip
Society for Savings,
51
296
mortgage,
April 1, 1833
Joseph Pratt,
51
297
mortgage,
April 1, 1833
Edwin Birge,
58
382
warrantee,
Mch. 5, 1838
Gideon J. Mills,
61
268
mortgage,
Aug. 28, 1839
Cornish, Amy
Elisha Wadsworth,
9
320
quitclaim,
Feb. 16, 1756
Cornish, Anne
Daniel Seymour, Jr.,
12
454
quitclaim,
Jan. 31, 1765
Cornish, Elisha, Admr.,
D. Olcott,
17
84
warrantee,
Oct. 13, 1784
A. Alford,
17
483
quitclaim,
Nov. 17, 1786 Nov. 17, 1786
Cornish, Elizabeth
Society for Savings,
61
221
mortgage,
July 20, 1839
Cornish, James
Elisha Wadsworth,
9
320
quitclaim,
Feb. 16, 1756
Cornish, Joel
Daniel Seymour, Jr.,
12
454
quitclaim,
Jan. 31, 1765
Corsa, Isaac
J. Dodd,
17
458
quitclaim,
Nov. 30, 1784
Corbitt, Mary
Joseph Roberts,
5 481
warrantee,
Mch. 8, 1728
Corbett, Mary
Benjamin Roberts,
5
153
qmitclaim,
Dec. 30, 1729
Corbitt, William
Joseph Roberts,
5
481
warrantee,
Mch. 8, 1728
Corbet William
Edward Broughton,
5
105
warrantee,
Dec. 4, 1729
Corbett, William
Benjamin Roberts,
5
153
quitclaim,
Mch. 27, 1730
Corp, Samuel
William Fleckner,
29
373
quitclaim,
Jan. 2, 1812
Corning, Asa
Joseph Utley,
23
209
warrantee,
June 20, 1801
Joseph Utley,
25
24
quitclaim,
June 20, 1804
Miller Fish,
24
366
mortgage,
June 25, 1804
Gilbert & Nott.
24
551
warrantee,
Oct.
1, 1805
Miller Fish,
33
110
quitclaim,
June 23, 1814
Corning, Charles, Est.,
George Corning,
45
331
warrantee,
Oct. 5, 1827
Corning, Daniel
Samuel Beckwith,
23
482
quitclaim,
Feb. 11, 1803
C. Barnard,
29
47
quitclaim,
Sept. 12, 1808
George Corning,
33
492
quitclainı,
Aug. 3, 1816
Corning, Edward
Asa Bigelow, Jr.,
53
96
mortgage,
April 16, 1836
Corning, Elizabeth B.
49
453
quitclaim,
Dec. 6, 1830
Corning, Ephraim
Hanson K. Corning,
38
238
warrantee,
Mch. 12, 1823
Denison Morgan,
56
224
warrantee,
April 16, 1836
Shubael Corning,
26
489
warrantec,
May 16, 1808
Henry Grew,
29
254
quitelaim,
Dec. 25, 1810
D. Bostwick,
29
472
quitclaim,
Dec. 24, 1812
E. Wadsworth,
32
411
mortgage,
Jan. 28, 1813
Eunice Wadsworth,
35
343
mortgage,
April 28, 1816
Caleb Pond,
37
80
mortgage,
Mch. 5, 1817
W. Woodbridge,
37
247
mortgage,
Feb.,
1639
John Purches, Zachariah Field,
dist.
205
Feb.,
1639
dist.
545
June 12, 1660
T. Burr,
17
508
quitclaim,
Dec. 30, 1729
Hills & Warren,
5 253
warrantee,
May 17, 1834
Denison Morgan,
56
224
warrantee,
Maria Kappel,
Corning, Elisha P.
April 22, 1837
Samuel Woodruff,
57
425
Copeland, Jared W. Copeland, Melvin
Cornwell, John Cornwell, William
Oct. 30, 1835
Edward Watkinson,
55
326
mortgage,
Aug. 25, 1817
1
43
170
Grantor
to
Grantee.
Vol. Page.
Character.
Date.
Corning, E. P.
Caleb Pond,
39
69
mortgage,
April 15, 1819
C. Pond,
39
303
mortgage,
Mch. 28, 1820
Corning, E. P.
B. &. A. Pratt,
39
328
mortgage,
April 13, 1820
Corning, Elisha P.
Ward Woodbridge,
42
12
mortgage,
June 11, 1821
Corning, Elisha
Corning, Elisha P.
Ishmael Magnire,
49
44
warrantee,
Feb. 25, 1830
Christopher R. Comstock,
50
523
quitclaim,
Feb. 3, 1832
Frederick Robbins,
51
419
quitclaim,
April 19, 1832
Samuel P. Corning,
52
55
mortgage,
July 23, 1833
John Bowles,
54
407
quitclaim,
July 14, 1834
J. Wadsworth,
17
310
warrantee,
Mch. 31, 1789
Gleason & Cowles,
20
25
warrantee,
Dec. 5, 1795
Elijah Loomis,
33
105
quitclaim,
July 5, 1814
HI. Corning,
35
327
warrantee,
April 17, 1816
George Corning,
33
501
quitclaim,
Ang. 30, 1816
Fish & Corning,
21
300
mortgage,
July 6, 1797
Fish & Corning,
21
387
quitclaim,
Nov. 23, 1798
Miller Fish & others,
26
523
warrantee,
Jolın Russ,
51
192
warrantee,
Dec. 29, 1832
Wealthy Corning,
54
237
mortgage,
Dec. 23, 1834
S. N. Hart, &c.,
54
520
quitelaim,
Dec. 24, 1834
Michael Seymour,
55
113
warrantee,
May 20, 1835
Salmon N. Hart,
57
442
quitelaim,
June 12, 1837
Salmon N. Hart,
58
393
quitclaim,
Mch. 2, 1838
Corning, Ezra H., Gdn.,
John Russ,
51
193
warrantee,
Dec. 29, 1832
Salmon N. Hart, &c.,
54
519
quitclaim,
Dec. 24, 1834
Michael Seymour,
53
177
warrantee,
May 20, 1835
Denison Morgan,
56
224
warrantee,
April 16, 1836
Corning, George
C. Barnard,
29
47
quitclaim,
Sept. 12, 1808
Grammar School in Hartford,
28
168
warrantee,
Mch. 4, 1809
Ezra Corning,
28
475
mortgage,
July 24, 1809
Oliver Terry,
37
35
warrantee,
Mch. 25, 1812
Harvey Marshall,
45
316
warrantee,
Dec. 8, 1827
Harvey Marshall,
50
545
quitclaim,
Mch. 8, 1832
Corning, George W.
IIorace Wells,
50
470
quitclaim,
Oct. 19, 1831
Society for Savings,
51
79
mortgage,
June 28, 1832
Jacob N. Torrey,
60
164
lease,
June 26, 1834
Corning, Hannah
Oliver Terry,
37
35
warrantee,
Mch. 25, 1812
Harvey Marshall,
45
316
warrantee,
Dec. 8, 1827
Ilarvey Marshall,
50
545
quitclaim,
Mch. 8, 1832
Corning, Hanson K.
Leonard Corning,
46
4
warrantee,
Oct. 24, 1826
Corning, Henry
George Corning,
33
560
qnitclaim,
Oct. 9, 1816
Corning, Henry, Admr.,
George Corning,
45
334
warrantee,
Oct. 5, 1827
Corning, Henry
Maria Kappel,
49
453
quitclaim,
Dec. 6, 1830
Corning, Huldah
Lemuel White,
13
516
warrantee,
Feb. 14, 1771
Corning, Jasper
Woodbridge & Putnam,
39
112
mortgage,
June 17, 1819
Henry Corning.
51
471
quitelaim,
Aug. 16, 1832
Corning, Leonard
Ephraim Corning,
46
39
warrantee,
June 9, 1827
Corning, Mary
Miller Fish & others,
26
523
warrantee,
April 27, 1808
Corning, Mary A.
John Russ,
51
192
warrantee,
Dec. 29, 1832
Corning, Mary Ann
S. N. Hart, &c., Michael Seymour,
55
113
warrantee,
May 20, 1835
Corning, Mary W.
Ilorace Wells,
50
470
quitclaim,
Oct. 19, 1831
Society for Savings,
51
79
mortgage.
June 28, 1838
Corning, Malichi
Thomas Clapp,
7
224
mortgage,
Dec. 23, 1745
Corning, Malachi
William Miller,
8
471
quitclaim,
Mch. 3, 1751
Lemuel White,
13
516
warrantec,
Feb. 14, 1771
Corning, Nathan
Lemuel White,
13
516
warrantee,
Feb. 14, 1771
Benjamin Cheeney,
14
318
warrantee,
Oct. 18, 1781
Corning, Sarah
Elisha Williams,
14
384
warrantee,
Feb. 8, 1783
Corning, Shubael
E P. Corning,
28
511
warrantee,
Dec. 13, 1810
Corning, Wealthy
Salmon N. Hart, &c.,
54
519
quitclaim,
Dec. 24, 1834
Corning, William
Noah Rnst,
12
432
mortgage,
June 24, 1765
Lemuel White,
13
516
warrantee,
Feb. 14, 1771
Renben Langdon,
45
187
mortgage,
May 12, 1827
Thomas Marvin, et al.,
47
464
quitclaim,
Jan. 12, 1829
Nathan M. Morse,
55
525
qnitclaim,
May 15, 1835
Corning, Ezra
361
quitclaim,
July 14, 1808
George Corning,
Corning, Ezra, Jr.,
April 27, 1808
Corning, Ezra II.
Fanny Corning,
50
497
quitclaim,
Nov. 28 1831
Corning, Mary A.
54
520
quitclaim,
Dec. 24, 1834
Corning, Frances
Corning, Elisha P.
171
Grantor Corning, William
to
Grantee.
Vol.
Page.
Date.
Elisha Williams,
14
384
Character. warrantee, quitclaim,
Feb. 8, 1783
C. Barnard,
29
47
Sept. 12, 1808
James Lathrop,
29
33
quitclaim,
Sept. 21, 1808
Henry Corning,
33
486
quitclaim,
July 25, 1816
Cotton, Daniel
John J. Wells,
20
423
quitclaim,
Nov. 17, 1795
Isaac Porter,
10
581
mortgage,
Mch. 19, 1762
Ebenezer Clark,
21
295
qnitclaim,
Jime 22, 1797
Thomas Keeney,
8
155
warrantee,
Oct. 4, 1746
Stephen Shipman,
8
90
warrantee,
June 29, 1747
Elizabeth Wells, &c.,
7
454
warrantee,
Jime 15, 1748
Stephen Bidwell,
7
542
warrantee,
April 12, 1754
Hubbard & Conch,
14
280
warrantee,
Mch. 14, 1782
Couch, John, Est.,
Stephen Bidwell,
10
501
warrantee,
April 26, 1763
Couch, Jonathan
Benjamin Cheney,
8
102
warrantee,
Sept. 16, 1748
Alexander Keeney,
9
3
warrantee,
April 11, 1755
Couch, Mary, Admr.,
Stephen Bidwell,
10
501
warrantee,
April 26, 1763
Couch, Oliver W.
M. Olcott,
36
519
quitelaim,
Sept. 17, 1818
Abraham Hills,
8
420
warrantee,
April 11, 1752
William Burnham,
9
89
warrantee,
April 15, 1756
Elijah Hammond,
9
495
warrantee,
Dec. 18, 1758
County of Hartford,
Daniel Clark,
1
70
execution,
June 14, 1706
John Lawrence,
7
548
warrantee,
Nov. 20, 1754
J. Jones,
19
450
quitelaim,
Nov. 12, 1793
T. Burr,
19
457
quitclaim,
Nov. 12, 1793
Sanford B. Grant, et al.,
53
353
warrantee,
Jan. 5, 1837
Peter Vandervoort,
13
626
mortgage,
Jan. 27, 1777
James Blanot,
18
529
quitelaim,
May 16, 1791
Cowles, Ann T.
Thomas Belden,
57
52
warrantee,
May 23, 1836
Cowles, Augusta
Cornelius Cadwell,
56
550
quitclaim,
July 4, 1836
Cowles, Augustus
Samuel Whitman,
52
374
quitclaim,
May 4, 1833
Cowles, Elias
John and Elizur Carter,
23
266
warrantee,
Dec. 1, 1801
Cowles, Elijah
Chauncey Gleason,
20
372
warrantee,
Dec. 11, 1797
Oyem Woodruff,
43
111
quitclaim,
Feb. 27, 1824
Cowles, Elisha
Elisha Pitkin,
13
446
warrantee,
Feb. 13, 1777
Cowls, Elisha
Elisha Pitkin,
14
261
warrantee,
Jan. 26, 1778
Aaron Olmstead,
14
377
warrantee,
Jan. 3, 1783
G. Olmstead,
16
105
warrantee,
Jan.
3,1783
T. Case,
16
94
warrantee,
June 12, 1783
Cowles, Ezekiel
J. Olcott,
16
117
warrantee,
Dec. 17, 1762
E. Wadsworth,
18
482
warrantee,
Sept. 30, 1791
D. Bull,
18
488
warrantee,
Sept. 30, 1791
Cowles, Gad
Simon Wells,
36
443
quitclaim,
Dec. 8, 1818
Cyprian Nichols,
52
27
warrantee,
June 22, 1833
Cowles, Isaac
John Stanley,
3
383
quitclaim,
April 30, 1718
Cowles, Jabez
E. Wadsworth,
18
482
warrantee,
Sept. 30, 1791
Cowles, Joseph
Town of Hartford,
7
398
warrantee,
June 23, 1749
Cowles, Joseph
Asa Cowles,
9
416
quitclaim,
Jan. 18, 1753
Cowls, Joseph
Stephen Belding,
9
470
warrantee,
Jan. 17, 1759
Cowles, Joseph
Timothy Cowles,
11
317
warrantee,
April 3, 1764
Cowls, Joseph
Samuel Woodbridge,
11
450
warrantee,
Nov. 5, 1761
Cowles, James
Samuel Whitman,
52
374
quitelaim,
May
4, 1833
Cornelius Cadwell,
56
550
quitclaim,
July 4, 1836
Cowles, Jonathan, Trustee,
L. Fortune,
22
140
quitelaim,
Feb. 6, 1802
Cowles, Martha
J. Olcott,
16
117
warrantee,
Dec. 17, 1762
Joseph Barnard,
12
486
quitclaim,
Mch. 28, 1770
E. Wadsworth,
18
482
warrantee,
Sept. 30, 1791
D. Bull,
18
488
warrantee,
Sept. 30, 1791
Cowles, Martin
Cyprian Nichols,
52
27
warrantee,
June 22, 1833
Elihu Olmsted,
51
552
quitclaim,
Feb. 17, 1835
Cowles, Richard B.
Thomas Belden,
57
52
warrantee,
May 23, 1836
-
3
383
attorney,
April 15, 1717
D. Bull,
18
488
warrantee,
Dec. 19, 1744
Cowls, Joseph
William Cowls,
8
425
quitclaim,
John Ledyard,
10
72
warrantee,
July 30, 1760
William Williams,
10
583
quitclaim,
Nov. 24, 1767
Cowls, Joseph, Admr.,
Weed & Webster,
10
60
quitclaim,
Feb. 6, 1802
E. White,
22
186
quitelaim,
May 12, 1761
J. Case,
16
47
warrantee,
June 5, 1782
Cotton, Samuel
Coulton, Aaron
Couch, John
Couch, Simon
Cowdrey, John
Hartford and Windsor,
Sept. 30, 1791
172
Grantor
to
Grantee.
Vol.
Page.
Date.
Cowle, Sarah
Pratt & Watson,
9
215
Character. warrantee, quitclaim,
Nov. 22, 1756
Cowles, Sarah
John Watson, Jr.,
9
398
Nov. 22, 1756
William Williams,
10
583
quitelaim,
May 12, 1761
Aaron Cook,
20
190
warrantee,
Feb. 11, 1793
Augustus Flagg,
44
356
warrantee,
Mch. 25, 1825
Anson Webster,
44
435
warrantee,
Ang. 22, 1825
Augustus Flagg,
45
142
warrantee,
Feb. 27, 1827
Anson Webster,
47
498
quitclaim,
Mch. 21, 1829
Cowles, Samuel
Nathaniel Thompson,
9
334
warrantee,
May 19, 1756
E. Wadsworth,
18
482
warrantee,
Sept. 30, 1791
D. Bull,
18
488
warrantee,
Sept. 30, 1791
Cowles, Timothy
William Cowles,
4
142
quitelaim,
Nov. 17, 1724
Josephi, Cowles,
4
150
quitclaim,
Nov. 17, 1724
William Cowles,
236
warrantee,
Sept. 8, 1725
William Cowles,
5
75
warrantee,
May 26, 1729
William Cowles,
5
595
warrantee,
April 8, 1734
Robert Sanford,
7
563
warrantee,
Feb. 3, 1755
Lemuel Easton,
9
302
warrantee,
Dec. 11, 1758
Samuel Talcott,
.
12
531
warrantee,
Mch. 29, 1765
Joseph Roberts,
15
392
warrantee,
July 2, 1767
William Hills,
47
404
quitclaim,
Aug. 27, 1828
Joseph Cowles,
219
warrantee,
June 15, 1730
Town of Hartford,
398
warrantee,
Dec. 19, 1744
Timothy Cowles,
339
warrantee,
Mch. 14, 1746
Joseph Cowles,
425
quitclaim,
June 23, 1749
William Cowles, Jr.,
280
quitclaim,
Ang. 6, 1752
Timothy Cowles,
562
warrantee,
June 4, 1754
Lemuel Easton,
9
302
warrantee,
Dec. 11, 1758
Samuel Talcott,
10
621
warrantee,
Aug. 21, 1759
William Williams,
15
332
warrantee,
Feb. 10, 1777
Aaron Cook,
20
190
warrantee,
Feb. 11, 1793
Cowles, William, Jr.,
Pratt & Watson,
9
215
warrantee,
Nov. 22, 1756
John Watson, Jr.,
9
398
quitelaim,
Nov. 22, 1756
Lemuel Easton,
9
302
warrantee,
Dec. 11, 1758
Cowles, William L.
Ozem Woodruff,
43
111
qnitclaim,
Feb. 27, 1824
Samuel Whitman,
52
374
quitclaim,
May 4, 1
Cornelius Cadwell,
56
550
quitclaim,
July 4, 1836
Cowles, L'nas
Augustus Flagg,
44
356
warrantee,
Mch. 25, 1825
Anson Webster,
44
435
warrantee,
Ang. 22, 1825
Augustns Flagg,
45
142
warrantee,
Feb. 27, 1827
Anson Webster,
47
498
quitclaim,
Mch. 21, 1829
Cox, Michael, Jr.,
Chauncey Barnard,
53
541
warrantee,
Oct. 23, 1838
Chauncey Barnard,
59
383
quitelaim,
Dec. 6, 1838
Coy, Amasa
Oliver Terry,
32
32
warrantee,
June 13, 1810
Coy, Harriet
Hannah Bulkley,
57
531
mortgage,
Dec. 8, 1837
Ariel Coy,
61
447
quitelaim,
Feb. 7, 1839
Crafts, Maria
Daniel Burgess,
46
283
quitelaim,
Nov. 26, 1831
Cramton, Ben am'n
David Greenleaf,
32
559
mortgage,
Sept. 15, 1813
D. Greenleaf,
35
16
mortgage,
June 5, 1815
James H. Wells, et al.,
38
19
bond,
Dec. 1, 1818
James HI. Wells, et al.,
38
20
mortgage,
Caleb Pond,
36
547
quitclaim,
July 28, 1819
Cranston, Lucy
Lynde Olmstca 1,
40
182
quitelaint,
Jan.
9, 1821
Crane, Benjamin
George Wells,
20
246
warrantee,
Mch. 25, 1797
J. Ramsey,
20
590
warrantee,
Oct. 11, 1796
J. Ramsey,
20
606
agreement,
Oct. 11, 1796
Crane, Harvey
Joseph Shelden, et al.,
52
547
quitclaim,
Mch. 18, 1834
Crane, Mary
Jolın Francis, Jr.,
26
235
warrantee,
Feb. 24, 1807
John Francis, Jr.,
26
412
warrantee,
Feb. 24, 1807
John Francis, Jr.,
26
405
warrantee,
Jan. 16, 1808
Crary, Isaac E.
Jonathan Ramsey,
49
191
mortgage,
July 2, 1830
Crary, James E., Trustee,
Charles M. Emer: on,
56
510
quitclaim,
Sept. 16, 1835
Creary, John
Paul Welch,
8
441
survey,
Nov. 14, 1750
Crittenden, David, Admr.,
Elijah Knox,
46
272
quitclan,
Nov. 19, 1831
22577897 5 7 8 9 7
101
quitclaim,
Mch. 30, 1759
Alexander Keeney,
53
80
partnership,
Feb. 28, 1839
Cowles & Washburn, Cowles, William
233
quitclaim,
April 20, 1713
William Cowles,
Cowls, Sarah
Cowles, Sarah
Cowles, Solomon
Crainton, Benjamin, Est.,
William Johnson,
43
40
quitclaim,
Sept. 19, 1823
Cramton, Imcy
Dec. 1, 1818
Cowles, William, Sr.,
173
Grantor
to
Grantee.
Vol. Page.
Character.
Date.
Ezekiel Williams,
46
183
quitclaim,
May 14, 1830
Nathaniel Butler,
dist.
552
Feb. 24, 1669
James Forbes,
dist.
543
Mch. 17, 1683
James Forbes,
1
60
Mch. 17, 1683
Richard Gilman,
5
58
quitclaim,
Jan. 25, 1694
Crow, Deborah
John Kilbourn,
7
220
warrantee,
April 6, 1715
Crow, Elizabeth
Giles Hamlin,
1 57
warrantee,
Feb.,
1639
William Pantry,
dist.
73
dist.
167
Feb.,
1639
John Hopkins,
dist.
240
Feb.,
1639
John Marsh,
dist.
381
Feb.,
1639
dist.
537
dist.
549
Joseph Eason,
dist.
230
Mch. 7, 1657
William Andrews,
dist.
459
Mch. 7, 1657
William Partrigg,
dist.
524
April 4, 1657
James Forbes,
dist.
542
June 7, 1658
William Kelsey,
dist.
511
April 28, 1659
James Forbes,
1
60
1660
John Blackleach, Jr.,
dist.
559
Jan. 12, 1663
Widow Richard Walts,
dist.
466
1664
Thomas Walts,
dist.
489
1664
dist.
545
June 12, 1666
Robert Sanford,
dist.
579
1666
Edward Andrews,
dist.
529
Jan.,
1667
Crowe, John
dist.
582
Jan. 30, 1672
Crow, John
Jonathan Gilbert,
dist.
460
Feb. 20, 1673
Crowe, John
William Warren,
dist.
583
Dec. 25, 1674
William Goodwin, Jr.,
dist.
123
warrantee,
July 20, 1676
Edward Andrews,
dist.
529
April 17, 1679
Giles Hamlin,
1 57
warrantee,
Oct. 29, 1680
Thomas Walts,
1
65
Jan. 2, 1681
Nathaniel Goodwin,
dist.
149
May 1, 1682
William Pitkin,
dist.
570
May 1, 1682
Nathaniel Goodwin,
5
229
warrantee,
May 1, 1682
George Gardiner,
1
31
May 24, 1682
Richard Risley,
dist.
30
June 6, 1682
Richard Risley,
5 393
quitclaim,
June 6, 1682
David Ensign,
dist.
346
Jan. 14, 1683
David Ensign,
5
625
warrantee,
Jan. 14, 1683
Daniel & Nathaniel Crow,
dist.
536
conditional,
Feb. 11, 1683
Samuel Steele,
1
85
Mch. 11, 1683
Giles Hamlin,
1
57
April 7, 1684
William Pitkin,
dist.
571
June 25, 1684
John Merrills,
1
47
July 20, 1685
Giles Hamlin,
1
58
Nov. 3, 1686
Thomas Adkins,
dist.
538
May 7, 1688
Joseph Smith,
dist.
101
April 23, 1695
Crow, John's heirs, Crow Jonathan
Crow, Nathaniel
James Forbes,
dist.
543
Mch. 17, 1683
James Forbes,
1
60
Mch. 17, 1683
Benony Browne,
1
94
Oct. 28, 1687
David Forbes,
1
111
Dec. 14, 1693
David Forbes,
1
481
warrantee,
Dec. 14, 1693
Richard Gilman,
5
58
quitclaim,
Jan. 25, 1694
Thomas Warren,
1
151
Feb. 19, 1695
William Roberts,
1
158
Mch. 28, 1695
William Buckland,
9
503
warrantee,
April 9, 1759
John Ledyard,
10
73
quitclaim,
Jan. 11, 1760
5
699
distribution,
July 5, 1731
Daniel Dickinson,
7
589
warrantee,
Oct. 29, 1680
Crow, John
dist.
43
Crowe, John Crow, John
William Pitkin,
dist.
567
May 17, 1671
dist.
590
Nov.,
1674
Crow, John
Daniel Dickinson,
7
590
warrantee,
Jan. 4, 1712
5
691
distribution,
July 5, 1731
Richard Gilman,
5
58
quitclaim,
Jan. 25, 1694
Benjamin Roberts,
5
497
warrantee,
Mch. 1, 1733
5
697
distribution,
July 5, 1731
44
Croade, Ardelia Crow, Christopher Crow, Daniel
April 6, 1715
Richard Seemer,
1656
174
Grantor Crow, Nathaniel
to
Grantee.
Vol. Page.
Date.
Nathaniel Crow, Jr.,
11
131
warrantee,
Feb. 5, 1763
Joseph Meakins,
10
544
warrantee,
Mcl. 24, 1763
William Forbs,
12
442
warrantee,
Mcl. 24, 1763
Nathaniel Crow, Jr.,
10
327
warrantee,
Jan.
5, 1763
Elisha Pitkin,
10
523
warrantee,
Feb. 6, 1765
James Apthorp,
10
524
warrantee,
warrantee,
April 11, 1765
John McCurdy,
13
440
warrantee,
Jan.
4, 1774
Josiah Robbins,
10
431
warrantee,
Mch. 24, 1763
Josiah Robbins,
10
432
warrantee,
Mch. 24, 1763
William Forbs,
12
442
warrantee,
Mch. 24, 1763
Hart Leffingwell,
12
477
warrantee,
Oct. 7, 1763
James Apthorp,
10
524
warrantee,
Feb. 6, 1765
Elisha Pitkin,
10
523
warrantee,
Feb. 6, 1765
Josialı Robbins,
11
292
warrantee,
April 11, 1765
Elisha Pitkin,
12
217
warrantee,
Dec. 22, 1767
Job Norton,
15
163
warrantee,
Mch. 27, 1770
Elisha Pitkin,
15
32
warrantee,
June 15, 1772
Elisha Pitkin,
15
33
warrantee,
June 15, 1772
John Cadwell,
15
379
warrantee,
Oct. 10, 1772
Elisha Pitkin,
15
106
warrantee,
Aug. 4, 1773
Tisdall & Nichols,
28
51
mortgage,
Jan. 25, 1808
N. Terry,
22
558
mortgage,
April 7, 1810
Nathaniel Terry,
29
392
quitclaim,
Feb. 22, 1812
Crosby, Amanda
Daniel Hubbard,
55
484
quitclaim,
May 13, 1835
Crosby, Chloe
Daniel Hooker,
16
399
quitelaim,
April 29, 1783
Daniel Hubbard,
55
481
quitclaim,
May 13, 1835
Crosby, Erastus H., Admir.,
Truman Stanley,
51
58
warrantee,
May 25, 1832
S. Ensign,
16
159
warrantee,
Aug. 3, 1778
Daniel Hooker,
16
399
quitclaim,
April 29, 1783
C. Bowen
17
74
warrantee,
Mch. 28, 1787
C. Bowen,
17
238
warrantee,
June 7, 1788
Hezekialı Steel,
17
261
warrantee,
July 30, 1788
J. Bidwell,
18
334
quitclaim,
April 2, 1789
A. Cadwell, 2d,
17
313
warrantee,
April 20, 1789
Joseph Butler, Jr.,
18
149
warrantee,
Mch. 10, 1790
Consider Bowen,
18
97
warrantee,
Nov. 12, 1790
Samuel Pelton,
18
164
warrantee,
May 16, 1791
Allen Steel,
19
283
warrantee,
Dec. 14, 1791
Elias Frink,
19
39
warrantee,
Nov. 1, 1792
A. Bidwell,
19
526
qnitclaim,
Jan. 20, 1795
John Dodd,
20
418
quitclaim,
Sept. 28, 1795
Elisha Wells,
21
255
warrantee,
May 5, 1798
David Frink,
23
103
warrantee,
Dec. 19, 1800
Sonth Middle School District,
22
249
lease,
May 14, 1804
William Crosby,
28
514
warrantee,
Feb. 14, 1810
William Crosby,
28
515
warrantee,
Feb. 14, 1810
Crosby, James B.
Mason Gross,
61
94
mortgage,
May 15, 1839
Consider Burt,
25
161
mortgage,
Mch. 10, 1806
Crosby, Laura
Daniel IFubbard,
55
484
quitclaim,
May 13, 1835
Crosby, Rachael
Daniel Ilubbard,
55
484
quitclaim,
May 13, 1835
Reuben Hubbard,
58
294
mortgage,
Daniel Hubbard,
53
166
warrantee,
Henry Plato,
58
482
quitclaim,
April 13, 1804
Samuel Hurlbut,
24
323
warrantee,
April 13, 1804
Elisha Gilbert,
26
410
warrantee,
Feb. 8, 1808
D. Hinsdale, Jr.,
35
. 63
warrantee,
Aug. 5, 1815
Simeon Arnold,
47
99
warrantee,
Nov. 28, 1834
Daniel Hubbard,
55
482
quitclaim,
April 3, 1835
Truman Stanley,
51
58
warrantee,
Gurdon Fox,
50
182
mortgage,
Aug. 19, 183]
Michael Olcott,
24
533
mortgage,
May 15, 1805
John Wales,
28
27
mortgage,
July 23, 1807
John Kelsey,
32
233
warrantee,
April 21, 1812
Samuel Phelps,
33
4 quitclaim,
Dec.
4, 1813
Crosby, William
Stephen Hopkins,
24
343
warrantee,
May 16, 1828
Erastus H. Crosby,
55
386
quitclaim,
May 25, 1832
Crosby, William, Est.,
Crocker, Elizabeth
Crocker, Freeman
Feb. 6, 1765
Josiah Robbins,
292
429
mortgage,
Aug. 6, 1767
Elisha Pitkin,
Crow, Nathaniel, Jr.,
Cross, Peter
Crosby, Ebenezer
Crosby, Jonathan
Nov. 18, 1837
Crosby, Rachael, Gdn.,
May 13, 1835
Crosby, Sussanna
June 16; 1838
Crosby, Erastus IF.
Character.
175
Grantor Crocker, Freeman
to
Grantee.
Vol.
Page.
Character.
Date.
George White,
34
299
mortgage,
Sept. 19, 1814
S. Danforth,
31
298
quitclaim,
Oct. 11, 1814
Samuel Danforth,
33
148
quitclaim,
Oct. 11, 1814
Samuel Danfortlı,
34
323
warrantee,
Oct. 11, 1814
Caleb Pond,
35
256
mortgage,
Feb. 15, 1816
Samuel Beckwith,
35
306
mortgage,
April 3, 1816
Caleb Pond,
37
131
mortgage,
April 28, 1817
S. Beckwitlı,
37
283
mortgage,
Oct. 7, 1817
S. Beckwith,
37
506
mortgage,
Oct. 13, 1818
S. Beckwith,
39
204
mortgage,
Oct. 5, 1819
C. Pond,
39
429
mortgage,
Oct. 4, 1820
Caleb Pond,
42
31
mortgage,
July 11, 1821
Levi Kelsey,
42
61
warrantee,
Sept.11, 1821
Jeremiah Brown, et al.,
42
254
mortgage,
July 9, 1822
Gains Lyman,
42
495
mortgage,
July 11, 1823
Gains Lyman,
42
559
mortgage,
Oct. 11, 1823
Gains Lyman, et al.,
38
329
in trust,
June 10, 1824
Edward Bolles,
38
406
warrantee,
Oct. 14, 1825
Griffin Stedman,
48
397
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.