General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 38

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 38


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


John Olmsted,


53


463


quitclaim,


Nov. 20, 1837


Greene, George W.


L. Kennedy.


54


410


quitclaim,


Aug. 31, 1833


Greene, Estate of H. II.,


L. Kennedy,


54


410


quitclaim,


Aug. 31, 1833


Green, Jonathan


Joseph Rogers,


35


320


mortgage,


April 15, 1816


Graham, Jolm A.


Samuel Miller,


33


96


quitclaim,


Feb. 9, 1790


Graham, Lucy B.


Graham, Samuel, Exctr., Graham, Sarah


Simeon Graham,


12


405


warrantee,


Mch. 28, 1765


Greene, Bartholomew


dist.


43


Feb.,


1639


Graham, Benjamin, Est.,


Graham, Henry F.


Graham, Henry


Graham, Isaac


Graham, Isaac, Atty., Graham, James


Graham, Jolm


266


267


Grantor Green, Jonathan


to


Grantee.


Vol.


Page.


Character.


Date.


Nathaniel Terry,


33


490


quitelaim, mortgage,


July 30, 1816 July 30, 1816 Mch. 26. 1817


Joseph Rogers,


36


99


quitclaim,


Richard Shepard,


36


140


quitclaim, quitelaim,


chattel,


Sept. 9, 1785


Greene, William


Thomas Belden,


36


1


quitclaim,


Oct. 4, 1816


Green, William P., Exctr.,


Jolm Olmsted,


53


463


quitclaim,


Nov. 20, 1837


Green, William


William H. Hoadley,


60


331


chattel,


July 22, 1840


Greenwood, George


S. Shepard,


20


592


life lease,


April 27, 1784


Greenwood, Grace


S. Shepard,


20


592


life lease,


April 27, 1784


Greenwood, Samuel, Trustee,


G. & J. Sheldon,


3


58


warrantee,


Aug. 30, 1715


Thomas Seymour,


3


61


warrantee,


June 27, 1716


Greenleaf, Archibald


Simon Clark,


24


196


warrantee,


July 9, 1803


A. Cook,


35


112


warrantee,


Oct. 4, 1815


Butler & Church,


35


376


warrantee,


May 6, 1816


Joseph Tooker,


38


74


lease,


Oct. 25, 1819


Gray & Chapin,


3.9


389


mortgage,


June 30, 1820


Samuel Gray, 2d, &c,


41


9


execution,


Dec. 23, 1822


Smith & Chapin,


40


513


quitclaim,


Jan. 25, 1823


George Goodwin,


54


334


warrantee,


Mch. 20, 1835


Nathaniel Eggleston,


55


24


warrantee,


April 25, 1835


Daniel Greenleaf,


55


452


mortgage,


April 27, 1835


Society for Savings,


55


204


mortgage,


Ang. 28, 1835


John Stanwood,


56


223


mortgage,


Oct. 22, 1835


E. C. Thompson & Co.,


53


398


lease,


April 1, 1837


Ward Woodbridge,


58


36


mortgage,


April 7, 1837


Edmund G. Howe, et al.,


58


172


mortgage,


June 5, 1837


Daniel W. Clark,


58


251


mortgage,


Sept. 23, 1837


American Asylum,


58


253


mortgage,


Sept. 25, 1837


Thomas Clark,


58


256


mortgage,


Sept. 30, 1837


Daniel W. Clark,


57


515


quitelaim,


Nov. 7, 1837


Jolm A. Spencer,


53


456


lease,


Nov. 8, 1837


Hiram F. Sumner,


58


318


mortgage,


Jan. 1, 1838


Samuel Silloway,


60


47


agreement,


Oct. 18, 1838


Jerusha Spencer,


61


79


warrantee,


April 23, 1839


Richard G. Drake,


60


42


chattel,


Jan. 13, 1839


Alonzo S. Beckwith,


59


278


mortgage,


Jan. 14, 1839


Nathaniel Eggleston,


61


423


quitclaim,


June 22, 1839


Greenleaf, Charles, Trustee,


George Goodwin,


54


334


warrantee,


Mch. 20, 1835


Greenleaf, Clarrissa


Jerusha Danforth,


49


160


mortgage,


May 14, 1830


Greenleaf, Daniel


Charles Greenleaf,


53


147


attorney,


Mch. 14, 1835


Charles Greenleaf,


54


321


warrantee,


Mch. 14, 1835


George Goodwin,


54


334


warrantee,


Mch. 20, 1835


Charles Greenleaf,


55


431


quitclaim,


April 27, 1835


Charles Greenleaf,


57


514


quitelaim,


Nov. 6, 1837


E. & M. Parsons,


22


181


mortgage,


Jan. 13, 1803


Stephen Dodge,


24


223


warrantee,


Sept. 8, 1803


Oliver D. Cook,


24


280


warrantee,


Feb. 9, 1804


William Chadwick,


22


400


lease,


June 18, 1804


Oliver D. Cook,


25


163


quitclaim,


Mch. 13, 1806


WV. & E. Hills,


22


401


transfer,


May 27, 1806


W. & E. Hills,


26


124


warrantee,


May 27, 1806


Caleb Pond,


26


224


warrantee,


Jan. 8, 1807


E. Parsons,


28


91


mortgage,


Sept. 28, 1808


Frederick Oakes,


28


385


warrantee,


April 7, 1810


Frederick Oakes,


29


478


quitclaim,


Dec. 30, 1812


Caleb Pond,


32


468


mortgage,


April 23, 1813


John King,


32


551


warrantee,


Sept. 6, 1813 Sept. 8, 1813


Caleb Pond,


32


555


warrantee,


Sept. 15, 1813


Missionary Society of Connecticut, 32


563


mortgage,


Sept. 23, 1813


Frederick Oakes,


32


564


warrantee,


Sept. 23, 1813


Missionary Society of Connecticut, 34


241


mortgage,


July 2, 1814


Samuel Danforth,


33


227


quitclaim,


Mch. 14, 1815


Green, Joseph


Jabez Burnham,


7


147


Feb. 7, 1744


Green, Nathaniel


Jeremiah Wadsworth,


16


396


Jeremiah Wadsworth,


16


396


quitelaim,


Sept. 9, 1785


Greenleaf, Charles


E. & R. Terry,


35


495


Greenleaf. Charles, Atty.,


Nathaniel Eggleston,


55


warrantee,


April 25, 1835


John Grou,


50


244


warrantee,


Nov. 15, 1831


Greenleaf, David


Cramton & Johnson,


32


558


warrantee,


April 24, 1817


26S


Grantor Greenleaf, David


to


Grantee.


Vol. Page.


Character.


Date.


Frederick Oakes,


34


466


warrantee,


Mch. 14, 1815


Frederick Oakes,


33


282


quitclaim,


June 5, 1815


C'ramton & Johnson,


33


327


quitclain,


Aug. 30, 1815


Lynds Olmsted,


10


182


quitclaim,


Jan. 9, 1821


Nathan Wadsworth,


42


390


muortgage,


Jan. 30, 1823


William C. Bull,


44


127


mortgage,


April 29, 1824


Society for Savings,


15


49


mortgage,


Sept. 27, 1826


John Wing,


45


99


mortgage,


Feb. 9, 1827


George Briuley,


47


189


warrantee,


Oct. 9, 1828


David Greenleaf, Jr.,


48


119


warrantee,


May 2, 1829


Burrage B. Dimock, et al.,


48


323


mortgage,


Oct. 19, 1829


Henry C. Porter,


49


142


warrantee,


May 1, 1830


Daniel Burgess,


49


165


warrantee,


May 22, 1830


Luther Loomis,


49


567


quitclaim,


Mch. 24, 1831


Burrage B. Dimock, et al.,


51


414


quitelaim,


April 14, 1832


Joseph Church,


54


66


muortgage,


June 4, 1834


Thomas Lloyd,


54


128


warrantee,


Sept. 5, 1834


Joseph Church,


54


233


mortgage,


Dec. 19, 1834


John A. Spencer,


53


126


lease,


Dec. 22, 1834


Bailey Berge,


53


136


lease,


Feb. 19, 1835


Nathaniel Eggleston,


55


24


warrantee,


April 25, 1835


Greenleaf, David, Est.,


Henry C. Porter,


59


466


quitclaim,


Sept. 22, 1835


Greenleaf, David, Jr.,


Caleb Pond,


256


warrantee,


Oct. 2, 1829


Jerusha Danforth,


49


160


mortgage,


May 14, 1830


Jolın Grow,


50


244


warrantee,


Nov. 15, 1831


Greenfield, Archibald


J. Scarborough,


35


83


warrantee,


Aug. 23, 1815


C. Pond,


34


205


mortgage,


May 16, 1814


Greenhill, Rebecca


dist.


217


will,


Feb.,


1639


Hooker & Stone,


dist.


219


agency,


Feb.


8, 1659


Greenhill, Samuel, Est.,


Thomas Bunce, Sr.,


1


35


Mch. 1, 1644


Thomas Bunce,


dist.


221


1650


Greenhill, Thomas


Rebecca Shepard,


2


32


Nathaniel Willett,


dist.


394


Jan.


4, 1665


Jeremy Adams,


dist.


224


April 18, 1665


Greenhill, Thomas, Est.,


Jonathan Bigelow, &c.,


1


178


Aug. 4, 1699


John Shepard, heirs,


3


203


quitelaim,


July 3, 1710


Grennell, John


Hiram Rogers, et al.,


60


237


chattel,


Jan. 15, 1840


Greensmith, Nathaniel


Gabriel Linch,


dist.


536


1656


William Pitkin,


dist.


566


Andrew Benton,


dist.


284


Mch. 11, 1671


Greatorex, Henry W.


Daniel Buck,


61


334


mortgage,


Oct. 23, 1839


James B. Shultas,


60


213


chattel,


Dec. 5, 1839


Goodwin & Avery,


60


215


chattel,


Dec. 7, 1839


Walter Loveland, et al.,


60


227


mortgage,


Jan. 10, 1840


Robbins & Winship, et al.,


60


229


chattel,


Jan. 10, 1840


Grew, Ann


John Wing,


53


180


quitclaim,


May 30, 1835


Grew, Charles, Est.,


John Wing,


53


180


quitclaim,


May 30, 1835


Greu, Elizabeth, Est.,


L. Kenedy,


40


544


quitclaim,


April 15, 1823


John Bolles,


40


548


quitclaim,


April 16, 1823


Roderick Terry,


40


552


quitclaim,


April 17, 1823


Grew, Henry


Elisha P. Corning.


29


255


quitclaim,


Dec. 25, 1810


David Bostwick,


28


524


warrantee,


Jan. 2, 1811


E. P. Corning,


29


473


quitclaim,


Dec. 24, 1812


Luther Savage,


33


238


quitclaim,


April 3, 1815


Samuel Beckwith,


33


388


quitclaim,


Jan. 19, 1816


Henry L. Ellsworth.


36


188


quitelaim,


May 31, 1817


Henry Barnard,


40


415


quitclaim,


Seth Terry,


43


172


quitelaiu,


June 19, 1824


Roderick Terry,


47


339


quitclaim,


April 21, 1828


Jonathan W. Edwards,


47


415


quitclaim,


Oct. 16, 1828


City of Hartford,


47


544


quitclaim,


April 18, 1829


Jeremiah Graves,


17


565


quitclaim,


Juue 26, 1829


Charles Boswell,


June 15, 1830


Charles Boswell,


49


407


quitclaim,


Oct. 13, 1830


George W. Bolles,


50


407


quitclaim,


May 30, 1831


Normand Smith,


F 0


405


quitclaim,


June 3, 1831


dist.


217


Feb.,


1639


Greenhill, Samuel


dist.


217


Feb.,


1639


1661


Grew, Elizabeth, Est.,


Greu, Henry


June 11, 1822


Grew, Henry


533


quitclaim,


Grantor Grew, Henry


to


Grantee.


Vol.


Page.


Character.


Date.


Normand Smith,


50


431


quitelaim,


July 29, 1831


Aaron Chapin, et al ,


51


501


quitclaim,


Oct. 19, 1832


Hartford Female Seminary,


52


497


quitclaim,


Oct. 9, 1833


Joseph B. Gilbert,


53


79


quitclaim,


Feb. 20, 1834


Farmers & Mechanics Bank,


54


406


quitclaim,


July 12, 1834


Estate of Nathan Allyn,


54


413


quitclaim,


July 15, 1834


Joshua K. Chapman,


55


486


quitclaim,


May 20, 1835


Edward Bolles, et al.,


55


485


quitclaim,


May 20, 1835


John Wing,


53


180


quitclaim,


May 30, 1835


Jeremiah Brown,


55


542


quitclaim,


July 18, 1835


Burrage B. Dimock, et al.,


56


394


quitclaim,


Aug. 27, 1835


Joseph W. Dimock,


55


572


quitclaim,


Aug. 28. 1835


Burrage B. Dimock, et al.,


56


446


quitclaim,


May 16, 1836


James B. Hosmer,


56


520


quitclaim,


June 1, 1836


Thomas Bissell,


59


468


quitclaim,


June 2, 1836


Charles T. Hillyer,


56


221


warrantee,


June 3, 1836


Solomon Friend,


57


422


quitclaim,


Mch. 21, 1837


Julius Catlin,


57


437


quitelaim,


June 1, 1837


Seth Terry,


57


453


quitclaim,


June 5, 1837


Joseph B. Gilbert,


59


442


quitclaim,


Mch. 6, 1839


Edwin D. Morgan,


61


437


quitelaim,


July 8, 1839


Ira Webster,


45


552


quitclaim,


Nov. 5, 1827


John Wing,


53


180


quitclaim,


May 30, 1835


Leonard Kennedy,


40


544


quitclaim,


April 15, 1823


John Bolles,


40


548


quitclaim,


April 16, 1823


Roderick Terry,


40


552


quitelaim,


April 17, 1823


Henry L. Ellsworth,


49


401


quitelaim,


Oct. 4, 1830


Henry L. Ellsworth,


49


410


quitclaim,


Oct. 14, 1830


Henry Grew, et al.,


44


21


in trust,


Aug. 9, 1830


Seth Terry,


56


406


quitclaim,


Sept. 8, 1834


John Wing,


53


180


quitclaim,


May 30, 1835


Albert Day,


56


485


quitclaim,


May 26, 1836


Grew, Henry, Trustee,


Henry L. Ellsworth,


48


557


quitclaim,


June 14, 1830


Benjamin Fowler, Jr.,


51


498


quitclaim,


Oct. 13, 1832


Aaron Chapin, et al.,


57


365


quitelaim,


Mch. 8, 1837


Elisha Dodd,


57


444


quitclaim,


June 1, 1837


Grew, John


Thomas Lloyd,


36


312


quitclaim,


Feb. 16, 1818


Ira Webster,


45


553


quitelaim,


Nov. 2, 1827


John Wing,


53


180


quitclaim,


May 30, 1835


Grew, John, Admr.,


John Wing,


53


180


quitclaim,


May 30, 1835


Henry L. Ellsworth,


48


557


quitclaim,


June 14, 1830


Henry Grew, et al.,


44


21


in trust,


Aug. 9, 1830


John Wing,


53


180


quitclaim,


May 30, 1835


Elisha Dodd,


57


444


quitclaim,


June 1, 1837


Grew, Mary


Henry Grew,


42


161


transfer,


Nov. 18, 1828


Seth Sweetzer,


48


554


quitclaim,


Aug. 6, 1830


Jeremiah Fowler,


18


555


quitclaim,


Ang. 6, 1830


Seth Terry,


50


524


quitclaim,


Feb. 1, 1832


Thomas C. Brownell,


54


549


quitclaim,


Oct. 13, 1832


Farmers & Mechanics Bank,


54


406


quitclaim,


July 12, 1834


Estate of Nathan Allyn,


54


413


quitclaim,


July 15, 1834


Seth Terry,


56


406


quitclaim,


Sept. 8, 1834


Albert Day.


56


485


quitclaim,


May 26, 1836


Griffing, Augustus P.


Charles Bull,


50


572


quitelaim,


Mch. 29, 1832


Griffing, Charles


Charles Whiting, et al.,


60


248


chattel,


Feb. 24, 1840


Griffim, Ephraim


8


425


quitclaim,


Mch. 30, 1753


Griffin, Elizabeth


8


425


quitclaim,


Mch. 30, 1753


Grihme, Benjamin


Thomas Thornton,


1


63


Feb. 26, 1686


Grimes, Benjamin Grimes, Joseph


Bevill Waters,


1


24


May 5, 1699


Bevill Waters,


1


352-


quitclaim,


May 5, 1699


Grimes, Josiah


Daniel Pratt,


14


175


quitclaim,


Feb. 9, 1778


Grigg, George


John Spencer,


53


497


quitelaim,


June 18, 1838


Grigg, Sarah


John Spencer,


53


497


quitclaim,


June 18, 1838


Grew, Henry, Gdn.,


Greu, Henry, Admr.,


Grew, Henry, Admr.,


Thomas Thornton,


1


63


Aug. 20, 1695


Samuel Hayward,


1


144


June 11, 1696


1


18


Feb. 11, 1686


Joseph Wadsworth, Jr., &c., Joseph Wadsworth, Jr., &c.,


1


18


1686


Grew, John, Est.,


Grew, Mary, Est.,


260


Grew, Henry, Exctr.,


68


270


Grantor Grist, Joseph


to


Grantee.


Vol. Page.


Date.


Wood & Bunce,


27


38


Character. execution,


July July


8, 1808


Ezra Corning,


27


40


execution,


July 8, 1808


Ezra Corning,


27


41


execution,


July


8, 1808


Sylvanus Woodruff,


27


49


execution,


Jan. 10, 1809


Griffith, John


Ward & Bartholomew,


29


474


quitclaim,


Dec. 14, 1812


Ward & Bartholomew,


29


476


quitclaim,


Dec. 14, 1812


Ward & Bartholomew,


29


475


quitclaim,


Dec. 14, 1812


Ward & Bartholomew,


29


474


quitclaim,


Dec. 14, 1812


Ward & Bartholomew,


29


475


quitclaim,


Dec. 14, 1812


Ward & Bartholomew,


29


476


quitclaim,


Dec. 14, 1812


Gridley, Elijah, Esctr.,


Elias Frink,


32


399


warrantee,


Jan. 8, 1813


Sigourney & Seymour,


33


499


quitclaim,


July 15, 1816


T. Lloyd,


39


13


warrantee,


Feb. 19, 1817


Aaron Goodman,


36


332


quitclaim,


Jan. 8, 1818


Martha H. Smith,


42


107


warrantee,


Nov. 19, 1821


Gridley, Samuel


Thomas Bunce, Jr.,


1


37


Feb. 5, 1674


Thomas Bunce, Sr.,


1


35


Aug. 20, 1674


Thomas Bunce,


dist.


221


Feb.,


1639


dist.


370


Feb.,


1639


William Gibbons,


dist.


336


Feb.,


1639


Thomas Graves,


dist.


477


Mch. 14, 1649


James Ensign,


dist.


238


April 8, 1658


Griswold, Abigail


Freeman Gross,


5


291


quitclaim,


Feb. 12, 1731


Samuel Flagg,


5


296


quitclaim,


Feb. 12, 1731


Samuel Flagg,


5


297


quitelaim,


Mch. 1, 1731


Samuel Flagg,


5 499


quitclaim,


Dec. 7, 1732


Edward Cadwell, Jr.,


7


369


warrantee,


Mch. 9, 1745


Samuel Howard, &c.,


S


50


warrantee,


Mch. 7, 1749


Samuel Flagg,


8


185


warrantee,


May 4, 1750


Griswold, Alfred


Eliphalet Terry,


48


496


quitelaim,


April 5, 1830


Griswold, Allen S.


Michael Jennings,


58


355


mortgage,


Feb. 10, 1838


Griswold, Ashbel


Lucy Cadwell,


24


39


warrantee,


Sept. 3, 1802


C. Cadwell,


22


311


warrantee,


Jan. 17, 1805


Griswold, Caleb


Freeman Gross,


5


291


quitclaim,


Feb. 12, 1731


Samuel Flagg,


5


296


quitelaim,


Feb. 12, 1731


Samuel Flagg,


5 297


quitclaim,


Mch. 1, 1731


Samuel Flagg,


5 499


quitclaim,


Dec. 7, 1732


Sarah Bunce,


5


500


warrantee,


Dec.


7, 1


Edward Cadwell, Jr.,


7 369


warrantee,


Mch. 9, 1745


Joseph Bunce,


8 30


quitclaim,


Mch. 7, 1748


Samuel Howard, &c.,


8


32


quitclaim,


Mch. 7, 1749


Timothy Seymour,


S


5.0


warrantee,


Mch. 7, 1749


Samuel Flagg,


8 185


warrantee,


May 4, 175(


Griswold, Chester


Michael Jennings,


58


355


mortgage,


Feb. 10, 1838


Griswold, Daniel


Hartford & Windsor,


3


386


quitclaim,


April 25, 1716


Griswold, Deborah


James Bull,


33


76


quitclaim,


April 29, 1814


Griswold, Edward


John Whiting,


8 444


warrantee,


Nov. 2, 1753


Griswold, Elizabeth


Timothy Cheeney,


15


430


warrantce,


Nov. 7, 1774


Griswold, Elizabeth, Est.,


C. Cadwell,


22


311


warrantee,


Jan. 17, 1805


C. Cadwell,


22


312


warrantee,


Jan. 17, 1805


Griswold, Elijah


C. Cadwell,


22


311


warrantee,


Jan. 17, 1805


Griswold, Gideon


C. Cadwell,


22


311


warrantee,


Jan. 17, 1805


Griswold, Hannah


C. Cadwell,


22


311


warrantee,


Jan. 17, 1805


J. Griswold,


29


271


quitelaim,


April 1, 1808


E. Perkins,


35


310


warrantee,


April 8, 1816


John Butler,


35


451


warrantee,


April 8, 1816


J. Griswokl,


39


402


warrantee,


Mch. 16, 1820


Griswold, Hannah, Jr.,


J. Griswold,


29


271


quitclaim,


April 1, 1808


Ruth McCleve,


52


424


quitelaim,


Aug. 7, 1833


Alva Gilman, et al.,


48


12


mortgage,


Jan. 29, 1829


Edwin Benjamin,


50


39


mortgage,


Jan. 10, 1831


Robert MeCleve,


50


41


mortgage,


Mch. 31, 1831


Joseph McCleve,


50


154


mortgage,


July 5, 1831


Gridley, Mark


dist.


582


Jan. 30, 1672


Gridley, Thomas


8, 1808


Elijah Loomis,


27


39


execution,


Lucy Cadwell,


24


39


warrantce,


Sept. 3, 1802


8 32


quitclaim,


Mch. 7, 1749


Timothy Seymour,


dist.


550


Griffith, Nathaniel


Griswold, Henry


Griswold, Horace


271


Grantor Griswold, Horace


to


Grantee.


Vol.


Page.


Date.


41


46


Character. execution, quitclaim,


Sept. 11, 1833


Griswold, Huldalı


J. Wadsworth,


19


424


quitclaim,


Mch. 29, 1793


Griswold, James


John Butler,


35


450


warrantee,


May 18, 1816


E. Perkins,


35


447


warrantee,


May 18, 1816


Griswold, James T.


Eliphalet A verill,


54


333


warrantee,


Feb. 21, 1835


Cornelius Savage,


53


359


quitelaim,


Aug. 3, 1836


Griswold, James, Jr.,


William Hayden,


57


506


quitclaim,


Oct. 16, 1837


Peter Thacher,


49


294


mortgage,


Oct. 16, 1830


Eleazer Huntington,


50


326


warrantce,


Feb. 25. 1832


Eleazer Huntington,


54


450


quitclaim,


Sept. 24, 1834


Griswold, Jared, Admr.,


Society for Savings,


61


471


quitclaim,


Aug. 25, 1834


Griswold, Joanna


Moses Goodman, Jr.,


42


236


warrantee,


May 28, 1822


Bela Balch,


55


490


quitclaim,


April 13, 1835


J. Wadsworth,


19


424


quitclaim,


Mch. 29, 1793


E. Perkins,


35


310


warrantee,


April 8, 1816


John Butler,


35


451


warrantee,


April 8, 1816


Jesse Goodrich,


42


394


warrantee,


Oct. 1, 1822


Griswold, Josialı


William Tryon,


18


9


warrantee,


Oct. 12, 1789


Jonathan Hand,


20


85


warrantee,


Dec. 3, 1795


Griswold, Laura


Gaius Lyman,


47


145


mortgage,


Oct. 15, 1827


James Standish,


45


470


quitclaim,


Jan. 24, 1840


E. Perkins,


35


447


warrantee,


May 18, 1816


J. Butler,


35


450


warrantec,


May 18, 1816


Griswold, Lucretia


E. Warner, &c.,


31


348


quitclaim,


Sept. 24, 1814


Griswold, Matthew


Jolın Whiting,


10


76


warrantce,


May 20, 1757


9


418


warrantee,


May 20, 1757


Elisha Benton,


14


148


quitclaim,


Mch. 18, 1768


William Smith,


12


163


warrantee,


Jan. 10, 1769


Samuel Talcott,


14


21


quitclaim,


Nov. 18, 1772


Griswold, Mary Ann


Eliphalet Averill,


54


333


warrantee,


Feb. 21, 1835


Cornelius Savage,


55


402


quitclaim,


Mch. 11, 1835


Griswold, Marcy


Jonathan Iland,


20


85


warrantee,


Dec. 3, 1795


Jolin Hurlburt,


9


418


warrantee,


May 20, 1757


Samuel Smith,


10


76


warrantee,


May 20, 1757


Elisha Benton,


14


148


quitclaim,


Mch. 18, 1768


William Smith,


12


163


warrantee,


Jan. 10, 1769


Samuel Talcott,


14


21


quitclaim,


Nov. 18, 1772


Peletialı Pierce,


13


648


quitclaim,


Jan. 20, 1778


J. Griswold,


29


271


quitclaim,


April 1, 1808


Jonathan Griswold,


35


23


warrantee,


June 17, 1815


E. Perkins,


35


310


warrantee,


April 8, 1816


Jolin Butler,


35


451


warrantee,


April 8, 1816


Amey Pratt,


13


583


quitclaim,


June 12, 1770


E. Cadwell,


20


611


quitclaim,


April 24, 1797


Aslıbel Shepard,


21


495


quitelaim,


Sept. 27, 1800


William Balch,


26


152


warrantee,


Mch. 29, 1806


Daniel Moore,


26


177


warrantee,


Oct. 23, 1806


C. Cadwell,


22


311


warrantec,


Jan. 17, 1805


Chester Griswold,


47


10


quitclaim,


May 9, 1827


S. Talcott,


22


391


quitclaim,


April 2, 1806


E. Warner, &c.,


31


348


quitclaim,


Sept. 24, 1814


C. Butler,


37


73


mortgage,


Feb. 28, 1817


Brown & Savage,


39


288


warrantee,


Mch. 3, 1820


Hiram Grant,


42


47


warrantee,


Aug. 15, 1821


Hiram Grant,


42


512


warrantee,


Aug. 20, 1823


Jeremiah Brown,


43


241


quitclaim,


Aug. 25, 1824


James T. Pratt, et al.,


45


428


quitclaim,


Jan. 25, 1827


Augustus Utley,


51


153


warrantee,


Nov. 1, 1832


Lyman Stockbridge,


52


40


warrantee,


July 13, 1833


Reuben Hubbard,


53


28


lease,


July 21, 1833


Howell R. Hills, et al.,


58


234


warrantce,


Aug. 26, 1837


S. Talcott.


22


391


quitclaim,


April 2, 1806


Griswold, Shubael, Atty.,


Samuel Talcott,


25


278


quitelaim,


July 10, 1807


Griswold, Shubael F.


Shubael Griswold,


36


572


quitclaim,


Oct. 1, 1819


Griswold, Sylvanus


Kingsbury & Edwards,


22


199


in trust,


May 26, 1801


Griswold, Sylvester


Julia Boardman,


56


320


quitclaim,


Aug. 8, 1835


.


dist.


503


Feb. 14, 1686


Griswold, Mary


Griswold, Moses


Griswold, Nathaniel


Griswold, Ozias


Griswold, Rhoda


Griswold, Sally


Griswold, Sarah


Griswold, Simeon


Griswold, Shubael


Salmon Nortlı,


Nov. 14, 1831


Ruth MeCleve,


52


460


Griswold, Jared


Griswold, Jonathan


Griswold, Lucy


Samuel Smith,


John Hurlburt,


272


Grantor


to


Grantee.


James Standislı,


45


Jan. 24, 1824


Gaius Lyman,


47


145


Oct. 15, 1827


Sylvester Wells,


36


116


quitclaim,


April 12, 1817


Joseph Pratt, Jr.,


48


505


quitclaim,


April 3, 1830


Volney Roberts,


49


560


quitclaim,


April 14, 1831


A. & C. Day & Co.,


60


102


chattel,


April 27, 1839


Griswold, White


Timothy Cheeney,


15


430


warrantee,


Nov. 7, 1774


Griswold, William


Horace Wadsworth,


21


343


quitclaim,


Feb. 12, 1798


Gross, Amy


Susannah Gross,


9


420


quitclaim,


Feb. 28, 1758


Gross, Freeman


Samuel Flagg,


5


296


quitclaim,


Feb. 12, 1731


Samuel Flagg,


5


394


warrantee,


Jan. 25, 1732


William Adams,


6


167


warrantee,


Aug. 16, 1737


A. Parmelee, Jr.,


20


638


quitclaim,


April 15, 1797


Gross, Jonah


Elizabeth Wadsworth,


2


351


warrantee,


June 29. 1715


James Bowdoin,


6


483


mortgage,


Sept. 25, 1740


John Austin,


6


399


mortgage,


Jan. 23, 1741


Gross, Lorenzo


Levi Jones,


10


32


quitclaim,


July 16, 1760


Levi Jones,


10


33


quitclaim,


July 16, 1760


Gross, Lorenzo, Est.,


Daniel Sheldon,


13


32


quitclaim,


July 23, 1767


City of Hartford,


55


535


quitclaim,


April 28, 1835


Roderick Morrison,


8


302


warrantee,


Aug. 23, 1750


Samuel Gilbert,


13


19


quitclaim,


July 23, 1767


Samuel Flagg,


5


296


quitclaim,


Feb. 12, 1731


Samuel Flagg,


5


394


warrantee,


Jan. 25, 1732


Samuel Gross,


7


457


warrantee,


July 4, 1748


Samuel Howard, &c,


8


32


quitclaim,


Mch. 7, 1749


William Wadsworth, &c.,


8


33


quitclaim,


Mch. 7, 1749


Samuel Flagg, &c.,


8


34


quitclaim,


Mch. 7, 1749


Timothy Seymour,


8


50


warrantee,


Mch. 7, 1749


Samuel Flagg,


8


124


warrantee,


Mch. 7, 1749


Samuel Flagg,


S


35


warrantee,


Mch. 16, 1749


Ruth Howard,


8


430


quitclaim,


Mch. 29, 1749


J., & A. Tiley,


9


354


quitclaim,


Mch. 29, 1749


Joseph Bunce,


8


30


quitclaim,


Mch. 7, 1748


Joseph Fitch,


7


472


warrantee,


April 25, 1749


Jonathan Seymour,


152


warrantee,


Nov. 21, 1749


Gross, Thomas, Est.,


E. Hide,


16


118


warrantee,


Jan. 30, 1783


Grosvenor, Thomas M., Com., Anson G. Phelps,


53


572


release,


Oct. 25, 1838


Grou, Henry


Joseph W. Dimock,


57


323


quitclaim,


Nov. 24, 1836


Grou, John


Richard Bigelow, et al.,


47


230


warrantee,


Oct. 22, 1828


Society for Savings,


50


243


mortgage.


Nov. 15, 1831


Jerusha Danforth,


50


245


mortgage,


Nov. 15, 1831


Thomas Roberts,


51


46


warrantee,


April 12, 1832


Grou, John, Est ,


Benjamin Fowler, Jr.,


51


498


quitclaim,


Oct. 13, 1832


Grounaver, John C.,


Samuel Beckwith,


24


37


warrantee,


Sept. 8, 1802


Grover, Matthew


Joseph Barnard,


S


498


quitclaim,


July 9, 1754


Grover, Sarah


Joseph Barnard,


S


498


quitclaim,


July 9, 1754


Guild, Jeremiah


State of Connecticut,


332


mortgage,


Jan. 16, 1810


Miller Fish,


28


335


warrantee,


Jan. 17, 1810


Asa Corning,


28


443


mortgage,


July 30, 1810


J. Lorrillard,


35


76


mortgage,


Aug. 17, 1815


Guild, Martha W.


State of Connecticut,


28


332


mortgage,


Jan. 16, 1810


Gunn, Charlotte


E. Warner, &c.,


31


348


quitclaim,


Sept. 24, 1814


Gunn, Jasper


John Norton,


dist.


452


Sept. 29, 1629


Richard Field,


dist.


90


Richard Goodman,


dist.


526


Thomas Cadwell,


1


192


Oct. 11, 1700


Gunn, Jobamah


John Haynes,


1


404


warrantee,


Nov. 9, 1702


Gunn, Martha


T. Hopkins,


17


247


warrantee,


Ebenezer Webster.


G


446


warrantee,


Nov. 25, 1741


James Ensign,


6


449


warrantee,


Nov. 20, 1742


William Addams,


6


515


quitclaim,


Nov. 24, 1742


William Addams,


6


445


warrantee,


Nov. 25, 1742


Thomas Seymour,


S


14


warrantee,


Gunn, Stephen


T. Hopkins,


17


247


warrantee,


June 2, 1788


Gunn, Salmon


E. Warner, &c,


31


348


quitclaim,


Sept. 24, 1814


Gurney, Bazaleel


David Filley,


14


185


quitclaim,


April 21, 1779


Vol. Page. 470


Character.


Date.


Griswold, Timothy


Griswold, Wait Griswold, Wareham


Michael & Thomas Bull,


149


warrantee,


Mch. 11, 1799


Gross, Mason


Gross, Samuel


Gross, Samuel, Est.,


Gross, Susanah


Gross, Susannah


quitclaim, mortgage,


April 18, 1655


June 2, 1788


Gunn, Nathaniel


June 23, 1748


1651


S


273


Grantor


Grantee.


Vol. Page.


Character.


Date.


28


322


warrantce,


Dec. 25, 1809


Thomas Ensign,


6


122


warrantee,


June 5, 1733


Zebulon Mygatt,


6 60


warrantee,


May 21, 1736


Samuel Talcott,


82


warrantee,


May 24, 1763


David Filley,


14


185


quitclaim,


April 21, 1779


Gurney, Sarah


Thomas Ensign,


6


122


warrantee,


June 5, 1733


Zebulon Mygatt,


6


60


warrantee,


May 21, 1736


Hadwin, Mary


John Smith,


4 306


warrantee.


Sept. 5, 1726


Hadwin, Robert


John Smith,


4


306


warrantee,


Sept. 5, 1726


Hadlock, James


James Hosmer,


33


518


quitclaim.


Sept. 18, 1816


Halles, John


William Holton,


dist.


275


Feb.,


1639


James Ensign,


dist.


238


Feb.,


1639


William Spencer,


dist.


382


1640


Joseph Maygott,


dist.


322


1650


Halles, John, Sr.,


Thomas Catlin,


dist.


493


Oct. 28, 1653


Hally, John


dist.


591


Jan. 19, 1683


Halles, Samuel


Zachariah Field,


dist.


206


Feb.,


1639


Halles, Thomas


dist.


206


Feb.,


1639


Hallaway, John


dist.


545


June 12, 1666


dist.


550


William Williams,


dist.


554


Mch. 19, 1676


William Pitkin,


dist.


567


Sept. 3, 1678


Church of Christ,


dist.


468


Nov. 14, 1682


Hall, Daniel


John Ensign,


7


227


warrantee,


Feb. 13, 1746


James Steel,


7


227


warrantee,


Feb. 13, 1746


Samuel Butler,


7


277


warrantee,


-Aug. 19, 1746


Elizur Goodrich,


7


343


warrantee,


Ang. 19, 1746


Jeremiah Wadsworth,


23


16


warrantee,


May 26, 1800


R. Goodman,


22


156


life lease,


April 10, 1802


Hall, Frederick


Society for Savings;


44


552


mortgage,


Sept. 9, 1828


Hall, George


Charles Hosmer,


46


257


attorney,


July 7, 1731


William H. Imlay,


50


437


quitclaim,


July 30, 1831


Eliphalet Terry,


52


399


quitclaim,


July 10, 1833


Hall, Henry


Mary May,


43


189


quitclain,


July 23, 1824


Charles Hosmer,


46


257


attorney,


May 2, 1831


William H. Imlay,


50


437


quitclaim,


July 30, 1831


Robert Watkinson,


52


152


warrantee,


Sept. 8, 1831


Orrin Smith,


50


231


warrantee,


Oct. 19, 1831


Eliphalet Terry,


52


399


quitclaim,


July 10, 1833


Benjamin E. Palmer,


56


184


warrantee,


April 18, 1836


Roswell Blodgett,


56


538


quitclaim,


April 18, 1836


Orrin Smith, et al.,


57


56


warrantee,


April 18, 1836


James Goodwin, Jr., et al.,


59


178


warrantee,


Sept. 24, 1838


Hall, Isaac M. Hall, John


John Dodd,


16


440


warrantee,


Jan. 20, 1786


City of Hartford,


22


166


quitclaim,


Dec. 29, 1800


Isaac D. Bull,


38


448


boundary,


May 13, 1826


Hall, J. Morgan


Lucy Ripley,


56


133


mortgage,


April 30, 1836


Richard Mortimer,


57


59


mortgage,


July 30, 1836


Hall, Phebe


Samuel Butler,


277


warrantee,


Aug. 19, 1746


Elizur Goodrich,


343


warrantee,


Aug. 19, 1746


Hall, Samuel


dist.


545


June 12, 1666


John Biddoll, Jr.,


dist.


520


Mch. 10, 1682


Isaac Hinsdall,


3


129


quitclaim,


Oct. 25, 1716


Hall, Sarah


Isaac Hinsdall,


3


129


quitclaim,


Oct. 25, 1716


E. Danford,


20


531


lease,


April 3, 1794


Jeremiah Wadsworth,


23


16


warrantee,


May 26, 1800


R. Goodman,




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.