General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 33

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 33


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


Deming & Colton,


31


233


in trust,


Feb. 23, 1814


Preserved Marshall,


34


451


warrantee,


D. Deming,


33


450


quitclaim,


April 11, 1816


Jonathan Ramsey,


58


539


quitclaim,


Oct. 9, 1838


Edward Kenyon,


51


347


warrantee,


April 15, 1833


Solomon Porter & Co.,


52


259


warrantee,


May 20, 1833


Edward Kenyon,


52


498


quitclaim,


Oct. 29, 1833


Edward Kenyon,


56


428


quitelaim,


Feb. 9, 1836


John S. Herritt,


61


39


mortgage,


Mch. 30, 1839


John Watson,


33


331


quitclaim,


Sept. 22, 1815


Leverett W. Bacon,


48


446


quitel.um,


Jan. 13, 1830


Frost, Joshua


John Watson,


33


331


quitclaim,


Sept. 22, 1815


Leverett W. Bacon,


48


446


quitclaim,


Jan. 13, 1830


Frothingham, Ebenezer


Ebenezer Barnard, Jr.,


13


332


warrantce,


May 31, 1776


Fulton, John


Thomas Belden,


36


1


quitclaim,


Oct. 4, 1816


Fuller, Benjamin C.


Caleb Pond,


35


520


warrantee,


Sept. 23, 1816


Fuller, Clarissa


Lot Sheldon,


55


329


mortgage,


Dec. 29, 1835


Christopher Champlin,


45


455


quitclaim,


April 5, 1827


Jedidiah Hovey,


45


496


quitclaim,


June 16, 1827


Horace Olcott,


47


228


warrantee,


Nov. 14, 1828


Fuller, Silas


William Savage,


58


4963


quitclaim,


July 11, 1838


Fuller, Warren A.


Society for Savings,


61


15


mortgage,


Mch. 15, 1839


Samuel Whitman,


59


184


warrantee,


Sept. 25, 1838


Farber, John C.


Daniel Buck,


56


291


quitclaim,


Sept. 22, 1835


Gaines, Anna


Samuel Risley,


31


warrantee,


April 10, 1710


Daniel Gaines,


4


89


warrantee,


Feb. 21, 1711


Daniel Gaines,


4


95


quitelaim,


Feb. 2, 1717


Gains, David


Philip Selew,


12


166


warrantee,


Mch. 16, 1767


Gaines, Daniel


John Burnham,


4


95


quitclaim,


May 30, 1723


Gaines, Daniel, Jr.,


John Gardner,


5


477


warrantee,


Jan. 1, 3


Gains, Jane


Nathaniel Gains, &c.,


9


521


quitclaim,


Mch. 22, 1759


Gains, John


Stephen Treat,


12


219


warrantee,


Mch. 16, 1767


Lemuel Humphrey,


45


436


quitclaim,


Feb. 17, 1827


Gains, Joseph


Nathaniel Gains, Jr.,


9


523


quitclaim,


Mch. 13, 1752


Ephraim Fox,


8


390


warrantee,


Jan. 13, 1752


Joseph Keeney, Jr.,


10


582


warrantee,


June 15, 1758


Samuel Talcott,


11


102


quitclaim,


Oct. 9, 1758


Samuel Wright,


11


197


warrantee,


Sept. 26, 1763


Stephen Treat,


10


473


warrantee,


Feb. 24, 1764


Stephen Treat,


15


91


warrantee,


July 9, 1770


Stephen Treat,


15


281


warrantee,


May 2, 1774


Joseph Gains,


9


522


quitclaim,


Mch. 13, 1752


William Baker,


10


12


warrantee,


Mch. 10, 1760


Gains, Samuel


5


698


distribution,


July 5, 1731


Samuel Risley,


5


618


warrantee,


July 13, 1734


Gaines, Samuel


Samuel Gaines, Jr.,


6


510


warrantee,


Dec. 28, 1741


Ezekiel Webster,


7


292


warrantee,


Nov. 28, 1743


Gains, Samuel


Samuel Gains, Jr.,


7


253


warrantee,


Ang. 27, 1745


Gaines, Samuel


David Hills, 2d,


8


91


warrantee,


Mch. 21, 1750


Alexander Keeney,


8


472


quitclaim,


Jan. 29, 1754


Samuel Gains, Jr.,


9


474


warrantee,


Nov. 25, 1758


Frink, Elizabeth


Frink, Ephriam M., Gdn.,


Frink, Ephriam, Gdn.,


Frink, Ephriam M., Gdn.,


Frink, Elias


T. & T. Olmsted,


22


114


Theron Deming,


33


448


quitclaim,


Mch. 1, 1816


Frink, Henry Frink, John H.


Frink, Julia


Frink, Robert


Frost, Eliza


Fuller, Joseph


Joseph Roberts,


5


474


quitclaim,


June 21, 1727


Gains, Nathaniel


Gains, Nathaniel, Jr.,


Gains, Samuel


Feb. 27, 1815


Feb. 9, 1836


Frink, David


232


Grantor


to


Grantec.


Vol.


Page. 270


Character. warrantee, warrantee,


May 17, 1762


Timothy Cheney,


11


1


April 15, 1765


Alexander Keeney,


8


472


quitclaim,


Jan. 29, 1754


Benjamin Cheeney,


9


478


warrantee,


Feb. 26, 1759


Ozias Bissell,


14


183


warrantee,


June 25, 1778


Ozias Bissell,


14


184


quitclaim,


June 25, 1778


Gaines, Thomas


Phillip Smith,


1


445


warrantee,


Mch. 14, 1706


Galpin, Caroline


Sarah Woodhouse,


54


568


quitclaim,


Feb. 24, 1835


Galpin, Samnel


Saralı Woodhouse,


54


568


quitclaim,


Feb. 24, 1835


H. G. Butler,


54


274


release,


April 6, 1839


Galpin, Samuel Admr.,


Clarissa Stillman,


60


243


warrantee,


Ang. 13, 1839


Gallup, Ben Adam


Paul Welch,


8


441


warrantee, survey,


Nov. 14, 1750


Gallagher, Edward


Leverett Talcott,


57


321


quitclaim,


Jan. 7, 1837


Gallaudet, Charles


P. W. Gallandet,


33


190


quitclaim,


Jan. 23, 1815


Gallaudet, Jane


J. & T. Hopkins,


19


473


quitclaim,


Mch. 18, 1794


J. & T. Hopkins,


19


473


quitclaim,


Mch. 18, 1794


Theodore Hopkins,


23


552


quitclaim,


Mch. 11, 1803


Theodore Hopkins,


23


553


quitelaim,


Mch. 11, 1803


George Goodwin,


28


36


mortgage,


Oct. 13, 1807


Perit & Lathrop,


32


140


mortgage,


Dec. 15, 1813


M. Rogers,


34


56


mortgage,


Dec. 21, 1813


Nathaniel Patten,


34


343


warrantee,


Oct. 20. 1814


Barnard & Law,


31


342


warrantee,


April 11, 1815


George Benton, Thomas Tisdall,


34


508


warrantee,


April 27, 1815


D. Watkinson,


35


45


warrantee,


July 6, 1815


R. Sedgwick,


35


303


mortgage,


Mch. 19, 1816


T. H. Gallandet,


31


484


assignment,


June 23, 1817


Robert Sedgwick,


38


1


quitclaim,


July 25, 1818


Elisha Babcock,


24


468


warrantee,


Mch. 29, 1805 Mch. 29, 1805


Gallaudet, Thomas H.


George Benton,


40


368


quitclaim,


Mch. 8, 1822


Gansey, John


Lewis Ackley,


14


223


warrantee,


Sept. 23, 1780


Lewis Ackley,


14


223


warrantee,


Oct. 19, 1780


John Rock,


14


373


warrantee,


Jan. 2, 1783


Gannett, Ezra S.


John M. Gannett,


47


531


qnitclaim,


April 30, 1829


Gannett, George A.


William Talcott,


56


529


mortgage,


July 30, 1836


William Talcott,


57


61


mortgage,


July 30, 1836


William Talcott,


53


441


quitclaim,


Nov. 4, 1837


George Pratt,


41


70


execution,


Feb. 26, 1838


Gannett, Jolm M.


C. Gilbert,


28


274


warrantee,


Sept. 26, 1809


Ward & Bartholomew,


32


543


mortgage,


Aug. 11, 1813


Watkinson & Wells,


35


141


warrantee,


Nov. 15, 1815


D. Hinsdale, Jr.,


35


142


warrantee,


Nov. 15, 1815


Ward & Bartholomew,


36


101


mortgage,


Mch. 24, 1817


A. Francis,


37


97


warrantee,


Mch. 24, 1817


James Dodd,


36


203


quitclaim,


Aug. 9, 1817


Town of Hartford,


31


502


lease,


Sept. 17, 1817


R. Seymour, &c ..


37


270


warrantee,


Sept. 20, 1817


George Corning,


40


468


quitclaim,


Sept. 19, 1822


Horace Seymour,


40


473


quitclaim,


Oct. 9, 1822


Horace Seymour,


10


537


quitclaim,


Dec. 6, 1822


Thomas B. Gannett, et al.,


43


109


mortgage,


Feb. 18, 1824


Daniel Hinsdale, Jr.,


44


138


warrantee,


May 13, 1824


Griffin Stedman, et al.,


13


175


quitelaim,


May 29, 1824


Samuel A. Talcott,


44


344


warrantee,


Mch. 22, 1825


Oliver Wolcott,


43


357


mortgage,


May 19, 1825


William Talcott,


46


46


attorney,


July 6, 1827


Julins Gilman,


45


537


quitclaim,


Oct. 25, 1827


William Talcott,


46


74


attorney,


July 8, 1828


Retreat for Insane,


47


127


mortgage,


July 8, 1828


Ephraim Isham,


47


128


mortgage,


July 8, 1828


Elisha N. Sill, Jr.,


47


532


mortgage,


May 6, 1829


Elisha N. Sill,


47


367


mortgage.


June 5. 1828


5


warrantee,


June 15, 1714


Oct. 31, 1750


Paul Welch,


S


441


536


mortgage,


July 29, 1805


Nathaniel Beers,


Nov. 30, 1811


George Goodwin,


34


45


mortgage,


34


501


warrantee,


April 20, 1815


Gallaudet, Peter W., Trustee,


A. Wells, Jr.,


25


101


quitclaim,


Date.


Jonalı Fox,


10


Gains, Samuel Gains, Samuel, Est , Gains, Samuel, Jr.,


Gains, Simon


Samuel Pellet,


3


Galpin, Samuel, Atty.,


Gallaudet, Peter W.


233


Grantor Gannett, John M.


to


Grantee.


Vol. Page.


Date.


William Talcott,


46


193


Ang. 30, 1830


William Talcott,


46


194


attorney,


Oct. 5, 1830


John G. Mix,


46


216


quitclaim,


Mch. 24, 1831


John G. Mix,


55


560


quitclaim,


Mch. 4, 1835


Insane Retreat,


54


342


mortgage,


Mch. 28, 1835


Gannett, John M., Exctr.,


Prudence Terry,


43


514


quitclaim,


April 21, 1826


William Talcott,


53


441


quitclaim,


Nov. 4, 1837


Ward & Bartholomew,


32


543


mortgage,


Aug. 11, 1813


Watkinson & Wells,


35


141


warrantee,


Nov. 15, 1815


D. Hinsdale, Jr.,


35


142


warrantee,


Nov. 15, 1815


A. Francis,


37


97


warrantee,


Mch. 24, 1817


Town of Hartford,


31


502


lease,


Sept. 17, 1817


R. Seymour, &c.,


37


270


warrantee,


Sept. 20, 1817


George Corning,


40


468


quitclaim,


Sept. 19, 1822


Horace Seymour,


40


475


quitclaim,


Oct. 9, 1822


Horace Seymour,


40


537


quitclaim,


Dec. 6, 1822


Thomas B. Gannett, et al.,


43


109


mortgage,


Feb. 18, 1824


Daniel Hinsdale, Jr.,


44


138


warrantee,


May 13, 1824


Gannett, Mary W., Est., .


Prudence Terry,


43


514


quitelaim,


April 21, 1826


Julius Gilman,


45


536


quitclaim,


Oct. 25, 1827


Gannett, Estate of Mary W.


John G. Mix,


54


542


quitclaim,


Jan. 28, 1835


Gannett. Thomas B.


John M. Gannett,


47


531


quitelaim,


April 30, 1829


Gannett, Thornton K.


William Talcott,


53


542


quitclaim,


July 19, 1837


Gardiner, Ebenezer, Est.,


Samuel Spencer,


dist.


384


May 2, 1692


Gardner, Elizabeth


Fitz John Allyn,


5


364


warrantee,


May 28, 1731


Gardner, Mrs.


5


691


distribution,


July 7, 1731


Gardner, Elijah


Henry Hudson,


36


131


quitclaim,


April 22, 1817


Gardner, Eunice


Benjamin Payne,


13


27


quitclaim,


Aug. 31, 1768


Gardiner, Eunice, Admrx.,


Benjamin Payne,


12


518


quitclaim,


May 19, 1768


Gardner, George, Gdn.,


Phineas Wilson,


1


39


May 20, 1677


Gardner, John


5


364


warrantee,


May 28, 1731


Gardiner, John


Charles Treat,


6


111


warrantee,


Jan. 26, 1737


Gardner, Melzar


George Collier,


GO


21


chattel,


Dec. 19, 1838


Gardener, Samuel


Benjamin Burr,


dist.


173


Feb.,


1639


Gardner, Samuel


John Merrills,,


1


47


July 20, 1685


William Pitkin,


1


93


Oct.


7, 1687


Caleb Standley,


1 146


Feb. 28, 1698


Gardiner, Samuel


Jacob Mygatt,


6


362


mortgage,


Dec. 5, 1739


Gardner, Samuel


Jonathan Ryley,


6


461


warrantee,


Mch. 2, 1742


Gardiner, Samuel, Exctr.,


Samuel Spencer,


dist.


384


May 2, 1692


Gardiner, Silvester


James Apthorp, &c.,


10


37


quitclaim,


Mch. 21, 1761


Gardiner, William


Silvester Gardiner,


10


643


quitclaim,


Jan. 25, 1763


Gardiner, William, Est.,


Benjamin Payne,


12


518


quitclaim,


May 19, 1768


Garrison, George


Gurdon Buck, et al.,


42


38


mortgage,


Mch. 21, 1821


Joseph Trumbull,


49


56


mortgage,


Mch. 4, 1830


Clarrissa Bull,


51


56


warrantee,


May 24, 1832


Clarissa Bull,


54


432


quitclaim,


Jan. 3, 1834


Lucy Peters,


55


85


warrantee,


June 3, 1835


Garnwick. Zachariah


Eli Seymour,


19


380


warrantee,


Nov. 18, 1795


Garnsey, James K.


Ebenezer Barnard, Jr.,


20


40


mortgage,


Jan. 1, 1796


Garrad, Daniel


Nicholas Disbarow,


dist.


140


Feb.,


1639


dist.


170


Feb.,


1639


Zachariah Field,


dist.


206


Feb.,


1639


Garwood. Daniel Garrad, Daniel


John Gilbert,


1


15


Mch. 26, 1653


Garrard, Daniel


Joseph Olmsted,


1


9


Dec. 31, 1680


Garrad, Joseph


dist.


591


Jan. 19, 1683


Garrett, Daniel


William Pitkin,


dist.


571


Mch. 11, 1683


Garrett, Joseph


1


49


Dec. 21, 1696


Garret, Joseph


Zebulon Mygatt,


5


43


quitclaim,


Mch. 11, 1729


Garrett, Joseph


5


692


distribution,


July 7, 1731


Garnryck, Mariamne


S. Talcott,


IS


404


mortgage,


April 27, 1789


Gillet & Jones,


18


529


exccution,


Sept. 24, 1791


6


332


mortgage,


Dec. 5, 1739


James Apthorp, &c.,


10


37


quitclaim,


Mch. 23, 1761


Jonathan Pratt,


12


514


quitclaim,


Feb. 24, 1763


Gardner, Mrs. Elizabeth


dist.


358


June 19, 1673


Gannett, John P.


Gannett, Mary


Gannett, Mary W.


dist.


545


June 12, 1666


John Seymour,


dist.


550


59


Character. quitclaim,


Fitz John Allyı,


Jacob Mygatt,


234


Grantor Garnryck, Zachariah


10


Grantee.


Vol.


Page.


Character.


Date.


S. Talcott,


18


404


mortgage,


April 27, 1789


Z. Garnryck, Jr.,


18


411


warrantee,


Mch. 31, 1790


C. Jones,


18


39S


execution.


April 13, 1790


Gillet & Jones,


Sept. 24, 1791


Eli Seymour,


25


113


quitclaim,


June 11, 1805


Z. Garnryck,


19


548


warrantee,


Mch. 31, 1790


William Hayden,


50


565


quitclaim,


Mch. 29, 1832


Truman Stanley,


42


42


mortgage,


Aug. 7. 1821


M. Bevans,


39


441


warrantee,


Oct. 24, 1820


Elisha Colt,


42


223


mortgage,


May 23, 1822


State of Connecticut,


44


691


mortgage,


Aug 21, 1826


Walter Deming,


52


355


quitclaim,


Oct. 25, 1832


Charles Seymour,


51


233


warrantee,


Feb. 9, 1833


Gates, George D., Admr.,


46


282


warrantee,


Jan. 10, 1832


A. Parmelee,


20


637


quitclaim,


May 16. 1797


Gates, Jehiel


A. Parmelee,


20


637


quitclaim,


May 16, 1797


Gates, William E.


59


27


mortgage,


Mch. 31, 1538


Matthew Allyn,


2


236


mortgage,


July 17, 1713


Abijah Flagg.


26


warrantee,


Dec. 5, 1>05


Edwin Gaylord,


28


110


warrantee,


Oct. 31. 1508


Gaylord, Aaron, Trustee,


L. Fortune,


22


140


quitclaim,


Feb. 6, 1802


Abijah Flagg,


26


573


warrantee,


Sept. 13, 1.05


Ebenezer Wells,


33


280


quitclaim,


Dec. 23, 1813


A. & S. & A. Camp,


33


392


quitclaim,


Dec. 23, 1813


James K. Camp,


33


483


(quitclaim,


Dec. 23, 1813


L. Gaylord, &c.,


35


311


mortgage.


April 9, 1$16


George Wells,


39


318


warrantee,


April 1, 1820


Joseph Camp,


40


522


quitclaim,


Feb. 15, 1823


Erastus Phelps, et al.,


38


230


in trust,


Mch. 4, 1823


William Gaylord, et al.,


43


69


quitclaim,


Moses Burr,


5


269


warrantee.


June 15, 1751


Gaylord, Flavel


Lucius Gaylord.


26


47


warrantee,


Oct.


5, 1>05


Edwin Gaylord,


29


417


quitclaim.


April 16, 1s12


Gaylord, Jeremiah


Stephen Turner,


8


306


warrantee,


Oct. 16, 1751


Gaylord, Lucinda


Abijah Flagg,


26


38


warrantee,


Dec. 5, 1805


Edwin Gaylord,


28


110


warrantee,


Oct. 31, 1805


Edwin Gaylord,


43


204


quitclaim,


April 19, 1813


E. Gaylord,


33


440


quitclaim,


Feb. 21. 1$14


Gaylord, Lucy


Ebenezer Wells,


33


280


quitclaim,


Dec. 23, 1813


A. & S. & A. Camp.


33


392


quitclaim,


Dec. 23, 1$13


James K. Camp,


33


483


quitclaim,


Dec. 23, 1:13


Abijah Flagg.


26


38


warrantee,


Dec. 5, 1805


Aaron Gaylord, &c.,


25


310


quitelaim,


Dec. S, 1807


E. Gaylord,


26


556


warrantee,


Sept. 15, 1808


E. Gaylord,


29


239


quitelaim,


Nov. 5, 1810


Gaylord, Margaret


Mch. 7, 1721


Gaylord, Mary


Stephen Turner,


8


306


warrantee,


Oct. 16, 1751


Moses Gaylord,


18


1


warrantee,


April 27, 1774


Abijah Flagg,


26


38


warrantee,


Oct. 31, 1808


Edwin Gaylord,


43


204


quitclaim,


April 19, 1813


E. Gaylord,


33


440


quitelaim,


Feb. 21. 1814


Gaylord, Moses


Samuel Talcott,


14


20


warrantee,


Dec. 23, 1772


Moses Kellogg,


14


8]


warrantee,


Oct. 22, 1773


Jeremiah Wadsworth,


13


616


warrantee.


Jan. 13, 1777


Lucius Gaylord,


26


47


warrantee,


Oct. 5. 1805


E. Gaylord,


29


417


quitclaim,


April 16, 1812


Gaylord, Nancy S.


Samuel Whitman,


48


113


mortgage,


April 27, 1829


Gaylord, Susannalı


Dec. 5, 1805


Gaylord, Sarah


Abijah Flagg,


26


38


warrantee,


Dec. 5, 1805


Edwin Gaylord,


44


192


warrantee,


Dec. 20, 1809


T. & A. Woodbridge,


3


35S


warrantee,


Mch. 7, 1721


Moses Burr,


8


269


warrantee,


June 18, 1751


State of Connecticut,


9


14


highway,


April 24, 1739


Aaron Gaylord,


S


77


warrantee,


June 29, 1741


Moses Gaylord,


10


283


warrantee,


Aug. 30, 1762


3


358


warrantee,


Dec. 5, 1805


Edwin Gaylord.


110


warrantee,


Abijah Flagg,


151


quitclaim,


warrantee,


Oct. 31, 1808


Edwin Gaylord.


Gaylord, Samuel


Gaylord, William


E. White,


186


quitclaim,


Feb. 6, 1:02


Gaylord, Edwin


Garnrick, Zachariah


529


execution,


Garnryck, Zachariah


Garnryck, Zachariah, Jr., Gassner, George Gates, George D.


Samuel Talcott,


Gates, Huldah


Eli Clark,


Gaylor, William


Gaylord, Aaron


Nor. 7, 1523


Gaylord, Elizar


Gaylord, Lucius


T. & A. Woodbridge,


110


235


Grantor Gaylord, William


to


Grantee.


Vol.


Page.


Character.


Date.


L. Gaylord,


22


510


attorney,


Nov. 19, 1804


Abijah Flagg,


26


38


warrantee,


Dec. 5, 1805


Edwin Gaylord,


28


110


warrantee,


Oct. 31, 1808


Edwin Gaylord,


43


204


quitelaim,


April 19, 1813


E. Gaylord,


33


440


quitclaim,


Feb. 21, 1814


Lucinda Gaylord, et al.,


47


58


mortgage,


Dec. 23, 1826


Gay, Amos W.


Benjamin Hastings,


60


267


chattel,


April 8, 1840


Nathaniel Terry,


36


508


quitclaim,


April 5, 1819


Ira Webster,


Abigail Seymour,


14


206


quitclaim,


Nov. 30, 1779


Anne Whitman,


21


556


quitclaim,


May 14, 1801


Cephas Selden,


25


90


quitclaim,


April 22, 1802


Aristarchus Champion,


43


380


quitclaim,


July 28, 1825


E. Warner, &c.,


31


348


quitclaim,


Sept. 24, 1814


(. Sigourney,


39


445


mortgage,


Oct. 17, 1820


Charles Sigourney,


42


109


mortgage,


Dec. 20, 1821


Society for Savings,


42


354


mortgage,


Dec. 14, 1822


Griffin Stedman, et al.,


44


14


mortgage,


Dec. 22, 1823


Samuel Belcher,


44


60


mortgage,


Feb. 13, 1824


Horatio N. Brinsmade,


170


warrantee,


June 30, 1824


West Middle School District,


44


172


warrantee,


June 30, 1824


Eliphalet Averill, et al.,


44


202


mortgage,


Ang. 2, 1824


Eliphalet Averill,


44


457


mortgage,


Oct. 6, 1825


Samnel Belcher,


43


403


quitclaim,


Oct. 29, 1825


William Robertson,


43


443


quitclaim,


Jan. 21, 1826


Volni Roberts,


45


425


quitclaim,


Nov. 25, 1828


Erastus Woodruff,


50


35


warrantee,


Mch. 23, 1831


Geer, James


E. Warner, &c.,


31


348


quitclaim,


Sept. 24, 1814


Geer, Sophia


Erastus Woodruff,


50


35


warrantee,


Mch. 23, 1831


Gelston, William


Charles Shepard's heirs,


47


408


quitclaim,


Feb.,


1639


John Bidwell,


dist.


528


Feb. 20, 1666


dist.


545


June 12. 1666


General Assembly,


Bartholomew, Brainard, et al.,


46


232


decree,


May,


1831


Ward, Bartholomew, et al.,


46


309


decree,


May,


1832


Gibbon, Patience


1


454


warrantee,


Oct. 17, 1704


Gibbons, Mr.


5


690


distribution,


July 5, 1731


Gibbons, Sandys


Joseph Barnard,


6


485


warrantee,


April 15, 1742


Gibbins, William


Edward Elmer,


dist.


366


Feb.,


1639


Gibbons, William


Samuel Stone,


dist.


379


Feb.,


1639


George Wyllys,


dist.


7


Feb.,


1639


Arthur Smith,


dist.


258


Feb.,


1639


Gibbins, William


Edward Elmer,


dist.


365


Feb.,


1639


James Ensign,


dist.


237


Feb.,


1639


Thomas Bull,


dist.


246


Feb.,


1639


Joseplı Eason,


dist.


229


Feb.,


1639


Gibbens, William


John Baysee,


dist.


215


Feb ,


1639


Gibbons, William


William Partrigg,


dist.


524


May


5, 1654


Priscilla Lord,


dist.


332


Mch. 5, 1656


James Richards,


1


55


1679


Gibbon, William


Ebenezer Gilbert,


1


132


June


1, 1696


Gibbons, William


George Knight,


dist.


487


Sept. 30, 1696


Gibbon, William


1


180


Oct. 1, 1696


Ephraim Whaples,


1


454


warrantee,


Oct. 17, 1704


Gibson, Mary


Nathaniel Stoddard,


1


174


execution,


Mch. 18, 1707


Gibbs, Clark


Nehemiah Clark,


10


525


warrantee,


Feb. 5, 1765


F. F. Olmstead,


18


315


quitclaim,


Jan. 1, 1789


E. Frink,


21


624


life lease,


Mch. 31, 1797


S. Sedgwick,


22


159


life lease,


Oct.


2, 1802


Gibbs, Ebenezer


M. Tryon,


19


415


quitclaim,


Nov. 5, 1792


Gibbs, Huldah


TV. Merrells,


18


519


warrantee,


Dec. 8, 1789


Davidl Butler,


21


531


quitclaim,


Jan. 9, 1797


Origen Wells,


47


57


467


warrantee,


June 11, 1810


366


qnitclaim,


Nov. 30, 1779


Cephas Selden,


Gay, Samuel


Geer, Fanny S.


Geer, Howard


Gennings, John


Nathaniel Barden,


dist.


36


dist.


550


Gibbons, William


Town of Hartford, Latin School, dist.


486


1687


Ebenezer Gilbert,


2


218


warrantee,


June 1, 1696


William Caddey,


dist.


549


mortgage,


Dec. 23, 1826


Gay, David


Gay, Erastus


Gay, Ruth


Sept. 29, 1828


Ephraim Whaples,


236


Grantor Gibbs, Jacob Gibbs, Jonas C.


10


Grantee.


Vol. GO


Page.


Character.


Date.


April 3, 1840


William Merrell,


18


519


Dec. 8, 1789


David Butler,


21


531


quitclaim,


Jan. 9, 1797


F. F. Olmstead,


18


315


quitclaim,


Jan. 1, 1789


E. Frink,


21


624


life lease,


Mch. 31, 1797


Thomas Lloyd,


15


515


quitclaim,


Sept. 5, 1827


Elihn Barber,


60


278


lease,


April 3, 1840


M. Tryon,


45


515


quitclaim,


Sept. 5, 1827


Asa Francis,


56


107


mortgage,


April 25, 1836


Phoenix Bank,


19


133


mortgage,


April 19, 1830


Samuel Talcott, Jr.,


50


201


warrantee,


Sept. 24, 1831


Richard Seymour,


51


160


warrantee,


Sept. 24, 1831


Asaph Deming,


58


370


warrantee,


Mch. 17, 1837


H. & N. H. R. R. Co.,


60


38


warrantee,


Dec. 1, 1838


Society for Savings,


51


257


mortgage,


Mch. 8, 1863


Thomas Goodman,


14


258


quitclaim,


June 8, 1781


J. Gillit,


16


369


quitclaim,


Dec. 15, 1784


Town of Hartford,


26


203


warrantee,


April 4, 1805


Elijah Humphrey, Jr.,


26


41


warrantee,


Dec. 6, 1805


A. & J. Gillet,


Feb. 2, 1809


Barnaba Filley,


33


115


warrantee,


warrantee,


April 26, 1824


Gillet, Amos


Jonathan Gillet,


52


352


quitclaim,


April 6, 1833


Gillet, Amos, Jr.,


Frederick Hubbard,


32


351


warrantee,


Oct. 29, 1812


J. Gillet,


37


433


warrantee,


April 6, 1818


Gillit, Asa


Isaac Webster,


13


33


quitclaim,


June 7, 1768


Barnard & Powell,


11


65


warrantee,


June 27, 1768


Gillet, Asa


Solomon Ensign,


12


345


warrantee,


July 23, 1768


Samuel Pettibone,


13


256


warrantee,


Mch. 9, 1771


Joseph Gillet,


13


546


warrantee,


Feb. 17, 1772


Gillet, Comfort


T. Stanley,


31


165


warrantee,


Dec. 23, 1812


Leonard Braman,


33


123


quitclaim,


June 9, 1814


Gillett, Jolm


Oliver Thrall,


49


334


mortgage,


Sept. 3, 1830


Elisha Babcock,


51


25


warrantee,


April 24, 1832


Gillette, John


Abigail Stoughton,


56


1


warrantee,


Feb. 15, 1836


Gillet, John


Joseph Goodrich,


6


44


warrantee,


Mch. 18, 1736


Gillette, John


James P. Barnett,


57


25


warrantee,


April 1, 1836


Gillet, Joel, Est.,


H. & M. Burr,


26


426


warrantee,


Feb. 2, 1795


Gillit, Jonah


Amos Gillit,


16


378


quitclaim,


Dec. 15, 1784


Gillet, Jonah


Moor & Mather,


17


9


warrantee,


June 5, 1786


Gillett, Jonah


Joseph Pratt,


184


warrantee,


June 3, 1799


Gillet, Jonah, Admr.,


Moor & Mather,


17


10


warrantee,


June 3, 1786


Gillet, Jonah, Exctr.,


H. & M. Burr,


26


426


warrantee,


Feb. 2, 1795


Gillet, Jouah, Est.,


H. & M. Burr,


26


426


warrantee,


Feb. 2, 1795


State of Connecticut,


9


14


highway,


April 24, 1739


John Seymour,


10


603


quitclaim,


Sept. 9, 1760


E. & M. Stoddard,


11


356


warrantee,


Oct. 12, 1765


James Apthorp,


12


269


warrantee,


Oct. 30, 1765


Gillette, Jonathan


Amas Gillette,


52


421


quitclaim,


April 6, 1833


Cong. Society of Bloomfield,


57


179


mortgage,


Nov. 14, 1836


Gillett, Joseph


Jonathan Gillett,


5


528


warrantee,


July 17, 1733


Gillit, Joseph


Asa Gillit,


12


165


warrantee,


Mch. 27, 1756


Gillet, Joseph


Mehitable Webb,


10


578


mortgage,


June 30, 1762


Gillit, Joseph


Isaac Webster,


13


38


quitclaim,


Mch. 11, 1768


Asa Gillit, Jr.,


14


205


warrantee,


Mch. 25, 1772


Gillett, Leonard


William Hayden,


51


396


quitclaim,


April 2, 1832


Gillette, Mary


Elliott Millard,


44


633


warrantee,


April 29, 1826


Sophia Millard,


44


634


warrantee,


April 29, 1826.


Justus Smitlı,


44


614


warrantee,


April 29, 1826


Gillette, Norman H.


Peter Thacher,


57


122


warrantee,


Aug. 16, 1836


Frederick Porter,


58


263


warrantee,


Sept. 25, 1837


Joel Ladd,


59


185


warrantee,


Sept. 25, 1837


Frederick Porter,


59


208


warrantee,


Oct.


1, 1838


Gillit, Susannah


Thomas Goodman,


14


25S


quitclaim,


June 8, 1781


Gillet, Sylvester


Ariel Latimer,


40


528


quitclaim,


Mch. 13, 1823


Gillette, Sylvester


Justus Smith,


44


614


warrantee,


April 29, 1826


Elliot Millard.


633


warrantee,


April 29, 1826


Gibbs, Orrin E.


Gibbs, Sarah


Gibbs, Temperance, Est.,


19


415


quitclaim,


Nov. 5, 1792


Gibbs, Wetha A.


Thomas Lloyd,


Giddings, George


Giddings, Jabez W.


Gillit, Amos


Gillet, Amos


Gillett, Amas


Amas Gillette, Jr., et al.,


38


303


185


warrantee,


Oct. 5, 1815


Gibbs, Mary


Elihu Barber,


278


lease, warrantee,


Gillet, Jonathan


237


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


44


634


warrantee,


April 29, 1826


Leonard Godard,


59


339


quitelaim,


David Watkinson,


18


127


mortgage,


Manna Case,


49


12


warrantee,


Jan. 25, 1830


Lemuel Humphrey,


60


300


warrantee.


April 18, 1840


Giles, Mary


Lemuel Humphrey,


60


300


warrantee,


Bishop & Dexter,


25


335


quitclaim,


Jan. 18, 1808


Ezekiel Williams,


10


416


warrantee,


Oct. 22, 1763


Gill, John, Admr.,


Ezekiel Williams,


10


416


warrantee,


Oct. 22, 1763


Society for Savings,


51


373


mortgage,


June 1, 1833


Henry Sheldon,


54


72


warrantee,


John Pran,


33


453


quitelaim,


Mch. 1, 1816


Gildersleeve, Phillip


M. Tryon,


19


415


quitclaim,


Nov. 5, 1792


Gildersleeve, Temperance


M. Tryon,


19


415


quitelaim,


Nov. 5, 1792


Nathaniel Terry,


36


141


quitelaim,


April 28, 1817


Mary Ann Russell, et al.,


38


161


mortgage,


Oct. 29, 1821


Joseph B. Gilbert,


40


342


quitelaim,


Jan. 22, 1822


Elisha Dodd,


47


362


quitclaim,


May 21, 1828


Michael Bull,


47


100


warrantee,


June 17, 1828


William H. Imlay,


47


101


warrantee,


June 17, 1828


James B. Shultas,


47


135


warrantee,


Aug. 11, 1828


Edwin Benjamin,


49


480


quitelaim,


May 19, 1829


Charles Gilbert,


48


502


quitelaim,


Mch. 24, 1830


Connecticut River Banking Co.,


50


221


mortgage,


Oct. 6, 1831


Michael Bull,


50


210


warrantee,


Oct. 15, 1831


James B. Shultas,


50


250


mortgage,


Nov. 19, 1831


Woodbridge & Washburn,


46


301


lease,


April 23, 1832


Robert Buell,


51


234


warrantee,


Feb. 15, 1833


Joseph B. Gilbert,


52


529


quitelaim,


Mch. 3, 1834


James B. Shultas,


55


49


warrantee,


May 8, 1835


Giles P. Grant,


53


307


warrantee,


June 1, 1836


Daniels Williams,


1-


103


warrantee,


June 11, 1744


Joseph and David Case,


12


410


warrantee,


Feb. 16, 1760


Samuel Bidwell,


10


629


quitelaim,


April 10, 1762


John Gilman,


11


107


warrantee,


June 10, 1762


Abiel Abbott,


10


366


warrantce,


Sept. 7, 1763


Timothy Cowles,


11


314


warrantee,


April 18, 1764


Epaphras Pitkin,


12


509


mortgage,


Jan. 15, 1767


Zebulon Bidwell,


12


373


warrantee,


April 21, 1767


Charles W. Apthorp,


12


197


warrantee,


Oct. 6, 1767


Charles W. Apthorp,


12


535


execution,


April 13, 1782


William Pitkin, Jr.,


14


377


warrantee,


Feb. 8, 1783


S. Flagg,


16


295


execution,


Mch. 5, 1783


S. Flagg,


16


294


execution,


April 4, 1783


S. Norton,


16


297


execution,


April 10, 1783


W. Woodbridge, &c., Exctrs.,


16


311


execution,


Aug. 18, 1783


Woodbridge & Stanley,


16


336


execution,


Aug. 18, 1783


B. Russell,


32


48


warrantee,


May 7, 1811


State of Connecticut,


32


50


mortgage,


May 7, 1811


E. & J. K. Smith,


29


433


quitelaim,


Aug. 8, 1812


B. Russell and others,


31


189


gangway,


June 28, 1813


D. Wadsworth,


35


106


mortgage,


Sept. 21, 1815


D. Wadsworth,


37


87


mortgage,


State of Connecticut,


42


50


mortgage,


Aug. 15, 1821


Phoenix Bank,


42


51


mortgage,


Aug. 15, 1821


Truman Sweet,


38


360


warrantee,


April 5, 1825


City of Hartford,


45


296


warrantee,


Nov. 9, 1827


Elbridge Cutler,


51


98


warrantee,


July 12, 1832


Richard Shepard,


52


329


quitelaim,


April 16, 1833


Miles C. Burt,


54


476


quitelaim,


Nov. 4, 1834


Jerusha Spencer,


59


61


warrantee,


April 12, 1838


Richard Gilman,


10


228


quitclaim,


Dec. 23, 1761


Josiah Gilman,


15


214


warrantee,


Mch. 30, 1774


G. Smith and others,


17


495


agreement,


Mch. 7, 1780


Ozias Goodwin, Jr.,


10


59


quitclaim,


Sept. 22, 1761


Henry Hudson,


36


348


quitelaim,


April 29, 1818


Samuel Talcott,


105


quitelaim,


Jan. 1, 1758


Gilman, Alvin Gilman, Alva


Gilman, David


Gilman, Eli


Gilman, Elias


Gilman, Eliphalet Gilman, Horace Gilman, John 60


Sophia Millard,


Gillette, Sylvester Gillette, Truman Giles, Walter




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.