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.