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.