General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 42

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 42


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


Jan. 18, 1665


Hills, William


William Hills, Jr.,


14


83


warrantee,


April 10, 1772


Hill, William


dist.


590


Nov., 1674


5


307


highway,


quitclaim,


Oct.


19, 1750


Charles Burnham,


8 216


warrantee,


Mch. 29, 1835


Hills, Seth


Sylvester Wells,


33


529


quitclaim,


Jan. 19, 1836


Anson G. Phelps,


56


47


warrantee,


Jan. 2, 1762


David Hills,


13


53


warrantee,


Oct. 27, 1759


Hills, Samuel


Town of Hartford,


Stoffles Vansant,


346


Jan. 13, 1747


Hills, Solomon


Hill, William


Town of Hartford, Latin School, dist.


486


dist.


582


Jan. 30, 1672


Samuel Talcott,


11


96


warrantec,


June 15, 1761


Hills. Jonathan, Jr.,


Hills, Nathaniel


Sept. 24, 1783


1639


dist.


549


1663


Hills, Philo


295


Grantor Hill, William Hills, William


to


Grantee.


Vol. Page.


Character. Date.


Thomas Kilborne,


dist.


260


Mch. 14, 1676


Joseph Hills,


dist.


275


1676


John Hills,


dist.


282


Mch. 14, 1676


Benjamin Hills,


dist.


273


Mch. 14, 1677


Mary Gilbert,


1


64


Feb. 12, 1678


Hills, William


Joseph Hills,


dist.


289


Dec. 26, 1678


Hill, William


Thomas Bunce,


dist.


219


Feb. 26, 1680


Hills, William


William Hills, Jr.,


13


479


warrantee,


Dec. 30, 1780


Hill, William, Sr.,


Jonathan Gilbert,


dist.


460


April 12, 1683


David Ensign,


dist.


346


Nov. 17, 1692


5


698


distribution,


July 5, 1731


Jonathan Craw,


6


292


warrantee,


Mch. 31, 1738


Caleb Pond,


26


185


warrantee,


Nov. 3, 1806


Michael Olcott,


28


85


mortgage,


July 28, 1808


M. Olcott,


32


114


mortgage,


Oct. 3, 1811


Nathan Allyn,


29


355


quitclaim,


Oct. 21, 1811


M. Olcott,


31


72


mortgage,


Feb. 29, 1812


Caldwell & Scarborough,


34


78


warrantee,


Jan. 31, 1814


Nathaniel Terry,


34


156


mortgage,


Mch. 28, 1814


Cook & Church,


34


316


mortgage,


Oct.


3, 1814


Mary Olcott, &c.,


34


473


warrantee,


Mch. 17, 1815


Lois Bull & others,


35


32


mortgage,


June 23, 1815


Phoenix Bank,


31


356


boundaries,


June 26, 1815


J. Wheeler & Co.,


31


405


assignment,


Mch. 1, 1816


Sigourney & Hayden,


35


580


mortgage,


Dec. 5, 1816


Sigourney, Hayden & Co.,


37


153


mortgage,


April 15, 1817


Joseph Trumbull,


37


261


mortgage,


Sept. 8, 1817


Thomas Lloyd,


37


262


mortgage,


Sept. 8, 1817


Sigourney, Hayden & Co.,


37


263


mortgage,


Sept. 8, 1817


N. Terry,


39


440


mortgage,


Oct. 20, 1820


Hartford Bank,


42


56


mortgage,


Sept. 4, 1821


Henry L. Ellsworth,


42


90


mortgage,


Oct. 19, 1821


Hartford Bank,


42


285


mortgage,


Sept. 7, 1822


Daniel Hinsdale,


42


301


mortgage,


Sept. 23, 1822


Daniel Hinsdale, Jr.,


42


497


mortgage,


July 22, 1823


Thomas Day,


44


22


mortgage,


Jan. 5, 1824


George Brinley,


44


176


mortgage,


July 12, 1824


. Mary Imlay,


44


310


mortgage,


Feb. 15, 1825


American Asylum,


44


341


mortgage,


Mch. 22, 1825


Phoenix Bank,


38


367


lease,


May 7, 1825


Phoenix Bank,


44


373


warrantee,


May 7, 1825


Amos M. Collins,


44


383


warrantee,


May 20, 1825


Joseph Rogers,


44


4.45


mortgage,


Sept. 22, 1825


Amos M. Collins,


44


681


warrantee,


Aug. 17, 1826


Society for Savings,


44


696


mortgage,


Sept. 11, 1826


Timothy Cowles,


45


186


mortgage,


May 11, 1827


Phoenix Bank,


45


252


warrantee,


Ang. 17, 1827


Seth Terry,


45


302


mortgage,


Nov. 19, 1827


Seth Terry,


47


81


mortgage,


May 16, 1828


Timothy Cowles, Thomas Lloyd,


47


359


quitclaim,


May 21, 1828


Hezekiah Huntington, Jr., et al., 47


113


mortgage,


July 1, 1828


Hezekiah Huntington, Jr., et al.,


47


114


mortgage,


July 1, 1828


Samuel Tudor,


47


139


warrantee,


Aug. 15, 1828


Hezekiah Huntington, Jr., et al, 47


177


warrantee,


Sept. 13, 1838


Jeremy Hoadley,


46


91


mortgage,


Nov. 13, 1828


Elizabeth Rogers, et al.,


47


502


mortgage,


Mch. 28, 1829


Samuel Tudor,


48


461


quitclaim,


April 25, 1829


Jeremy Hoadley,


48


405


quitclaim,


Sept. 22, 1829


David Ensign,


5


626


quitclaim,


Nov. 17, 1692


William Cobb,


27


9


execution,


Mch. 22, 1806


Miner Hilliard,


27


5


execution,


Mch. 28, 1806


Jacob Robinson,


27


6


execution,


Mch. 28, 1806


Ebenezer Spencer,


27


8


execution,


June 3, 1806


Isham Chapman,


27


14


execution,


May 27, 1807


William Talcott,


23


512


mortgage,


June 8, 1803


Hillard, Miner


Seth Terry,


28


214


mortgage,


May 17, 1809


Hill, William


Hills, William, Sr.,


William Hills, Jr.,


dist.


278


Mch. 10, 1678


Hill, William


Hills, William


Hills, William, Est.,


Hilliard, Joseph


Hilliard, Minor


47


80


mortgage,


May 17, 1828


296


Grantor HIillard, Sarah


to


Grantee.


Vol.


Page.


Character.


Date.


Sedgwick & Elmore,


33


402


quitclaim, quitclaim,


Jan. 20, 1816


C. Washburne,


32


310


warrantee,


Ang. 18, 1812


Henry Grew,


56


222


mortgage,


June 3, 1836


Hillyer, Charles T.


Charles Sanford,


56


220


mortgage,


June 6, 1836


William Mather, Jr ..


57


38


warrantee,


June 11, 1836


William H. Hoadley,


58


42


warrantee,


April 11, 1837


Hillyer, Hannah


J. Bigelow,


20


569


lease,


Sept. 29, 1796


John Morgan,


21


402


quitclaim,


Feb. 11, 1799


Richard Goodman,


21


209


warrantee,


Sept. 17, 1799


S. C'orp,


22


88


quitclaim,


Feb. 11, 1801


Hillyer, James


J. Bigelow,


20


569


lease,


Sept. 29, 1796


Richard Goodman,


21


209


warrantee,


Sept. 17, 1799


Hillyer, James, Jr.,


John Morgan,


21


402


quitclaim,


Feb. 11, 1799


Hillyer, Philo


Charles Mather,


29


554


quitclaim,


June 3, 1812


Hillyer, Pliny


T. Burr,


16


367


quitclaim,


Mch. 20, 1784


ITillyer, Pliney


B. Townshend,


16


165


warrantee,


Mch. 20, 1784


Hine, Mary


Joseph Barnard,


14


235


quitclaim,


Nov. 1, 1773


Hinkley, Asahel


HI. Hudson,


33


557


quitclaim,


Oct. 7, 1816


Hinkley, Samuel


John Ripley,


10


492


quitclaim,


May 25, 1822


Hinsdell, Amos


Samuel Barnard,


9


62


warrantee,


Jan. 17, 1756


Ebenezer Crosby,


10


257


warrantee,


Mch. 24, 1762


Consider Bowen,


14


325


warrantee,


Dec. 27, 1782


J. Wells,


16


168


warrantee,


Aug. 13, 1784


T. Burr,


16


206


mortgage,


Feb. 28, 1785


C. Bowen,


17


134


warrantee,


Sept. 3, 1787


Timothy Burr,


18


103


warrantee,


Nov. 9, 1790


Hinsdall, Barnabas


Isaac Ifinsdall,


3


48


warrantee,


Nov. 2, 1716


John White,


3


43 warrantee,


Nov. 2, 1716


John White, &c,


3


47


warrantee,


Nov. 2, 1716


Thomas Wells,


3


126


warrantee,


April 8, 1717


Hinsdale, Barnabas


William Boardman,


17


163


warrantee,


Sept. 6, 1785


Asa Seymour,


16


441


warrantee,


Mch. 21, 1786


J. Woodbridge,


17


485


mortgage,


Sept. 11, 1787


J. Wadsworth.


1.7


188


mortgage,


Jan. 21, 1788


Hinsdall, Barnabas


Asa Seymour, 2d,


18


240


warrantee,


April 22, 1788


Hinsdale, Barnabas, Admr,


Samuel Talcott,


17


195


warrantee,


Dec. 30, 1787


Hinsdale, David


Daniel Hopkins,


23


469


quitclaim,


Nov. 29, 1802


Peter Deming.


12


93


warrantee,


April 9, 1767


Jonathan Wells,


14


233


quitclaim,


Feb. 15, 1773


A. Seymour,


18


505


quitclaim,


April 22, 1788


Persall & Glover,


18


136


mortgage,


April 23, 1791


J. Hinsdale,


19


420


mortgage,


Oct.


1, 1792


John J. Wells,


19


199


warrantee,


Mch. 22, 1794


Oliver Ellsworth,


19


253


mortgage,


Oct. 13, 1794


Jeremiah Wadsworth,


19


281


mortgage,


Dec. 1, 1794


Elisha Colt,


20


214


warrantee,


Mch. 30, 1797


J. Jones & others,


20


639


quitclaim,


June 1, 1797


Elisha Lewis,


20


315


warrantee,


Ang. 22, 1797


N. H. Whiting,


20


632


execution,


Aug. 25, 1797


Spencer Whiting,


21


464


quitclaim,


June 12, 1799


Joseph Jones,


22


30


execution,


Sept. 9, 1799


Hartford Bank,


47


117


warrantee,


June 8, 1828


Ichabod Goodrich,


17


103


warrantee,


June 21, 1828


John Robbins,


47


108


warrantee,


June 21, 1828


Hartford Bank,


46


78


transfer,


July 15, 1828


E. Doolittle,


18


518


quitclaim,


Oct. 30, 1791


J. Ward,


25


167


quitclaim,


April 23, 1806


William Browne,


29


421


quitclaim,


May 7, 1812


J. W. Bradley,


39


564


warrantee,


Dec. 7, 1816


R. St. John,


37


377


warrantee,


Mch. 11. 1818


S. Corp,


22


88


quitclaim,


Feb. 11, 1801


Tudor & Sigourney,


40


170


quitclaim,


Sept. 14, 1820


14


235


quitclaim,


Nov. 1, 1773


Hine, Thomas


Joseph Barnard,


Hinsdale Daniel


Barnabas Hinsdale,


14


3.4


assignment


Feb. 7, 1797


Whiting & Merrill,


20


527


quitclaim,


Hinsdale, Daniel, Admr., Hinsdale, Daniel, Trustee, Hinsdale, Daniel, Jr.,


Jan. 20, 1816


George Flagg,


33


476


21


Dec. 11, 1772


A. Bunce,


14


quitclaim,


June 20, 1771


Hinsdale, Amos


Horace Wadsworth,


25


lease,


Oct. 2?, 1799


Hillyer, Apollos G.


Hillyer, Charles


297


Grantor


Grantee.


Vol.


Page.


Character.


Date.


42


402


warrantee, warrantee,


April 12, 1824


Russell St. John,


43


135


quitclaim,


April 22, 1824


City of Hartford,


43


255


quitclaim,


Nov. 19, 1824


Nathan M. Morse,


43


307


quitclaim,


Feb. 12, 1825


William Hills,


43


302


quitclain,


Feb. 15, 1825


William Hills,


43


316


quitclaim,


Mch. 21, 1825


Hinsdell, Elizabeth


Samuel Butler,


6


91


warrantee,


Dec. 22, 1736


Hinsdale, Elizabeth


William Buckland,


9


171


warrantee,


Feb. 12, 1756


Joseph Meakins,


13


426


warrantee,


Oct. 30, 1765


Hinsade, George


William H. Imlay,


55


338


mortgage,


Jan.


1, 1836


Hinsdale, George


William H. Imlay,


57


92


mortgage,


Sept. 1, 1836


Hinsdale, Henry


Miles C. Burt & Co.,


53


43


transfer,


Nov. 12, 1833


Nathaniel Cole,


1


241


warrantee,


Jan. 18, 1702


John White,


3


45


warrantee,


Nov. 2, 1716


B. Hinsdall,


3


46


warrantee,


Nov. 2, 1716


John White, &c.,


3


47


warrantee,


Nov. 2, 1716


Thomas Wells,


3


126


warrantee,


April 8, 1717


Timothy Seymour,


10


23


quitclaim,


Mch. 17, 1760


Cornelius Merry,


10


62


quitelaim,


Oct. 16, 1761


Thomas Seymour,


12


420


quitelaim,


April 8, 1765


John Wells, 4th,


15


56


warrantee,


Feb. 8, 1763


Town of Hartford,


11


129


highway,


June 14, 1763


J. Merrells,


17


208


warrantee,


Nov. 1, 1763


Daniel Hinsdall,


6


199


warrantee,


Mch. 24, 1738


Hinsdal, Jacob


Zachariah Seymour,


8


477


quitclaim,


Feb. 14, 1754


Hinsdale, James


Daniel Hinsdale,


20


506


quitclaim,


April 24, 1796


William Steele,


20


230


mortgage,


Mch. 4, 1797


John J. Wells,


20


521


quitclaim,


Mch. 18, 1797


Joseph Lynde,


32


231


warrantee,


Mch. 21, 1812


John M. Niles,


57


125


mortgage,


Oct.


3, 1836


Horace Goodwin,


58


319


mortgage,


Jan.


1, 1838


Horace Goodwin,


58


341


mortgage,


Feb. 3, 1838


Hinsdale, James T., Est.,


Horace Goodwin,


60


55


warrantee,


Feb. 11, 1839


Hinsdell, John


Jacob Hinsdell,


1


392


warrantee,


Dec. 25, 1727


Samuel Butler,


6


91


warrantee,


Dec. 22, 1736


Hinsdale, John


William Buckland,


9


171


warrantee,


Feb. 12, 1756


Joseph Meakins,


13


426


warrantee,


Oct. 30, 1765


Hinsdell, Jonathan


Isaac Hinsdell,


7


233


warrantee,


Dec. 28, 1745


Joseph Buckingham,


263


warrantee,


July


3, 1746


Hinsdale, Jonathan


Isaac Hinsdale,


S


67


warrantee,


Dec. 15, 1747


Hinsdall, Joseph


Joseph Buckingham,


6


453


warrantee,


Dec. 17, 1743


Hinsdell, Joseph


Isaac Hinsdell,


7


233


warrantee,


Dec. 28, 1745


Hinsdale, Joseph


Isaac Hinsdale,


8


66


warrantee,


Nov. 25, 1748


Cornelius Merry,


10


62


quitclaim,


Oct. 16, 1761


Hinsdale, Mary, Admr.,


Horace Goodwin,


60


55


warrantee,


Feb. 11, 1839


Hinsdale, Sally


Horace Wadsworth,


25


167


quitclaim,


April 23, 1806


D. Butler,


22


88


warrantee,


Mch.


4, 1797


Seth Goodwin,


21


10


warrantee,


May 27, 1797


D. Butler,


22


89


quitclaim,


Feb. 2, 1801


Joseph Kelsey,


24


414


warrantee,


Dec.


4, 1804


D. & E. Hun,


26


175


warrantee,


July 30, 1806


Justus Smith,


28


330


warrantee,


Dec. 15, 1806


S. Goodwin,


34


382


warrantee,


Nov. 21, 1814


Lowry & Seymour,


35


342


warrantee,


Feb. 26, 1816


S. Goodwin,


36


76


quitclaim,


Jan. 20, 1817


J. Bigelow,


37


185


warrantee,


May 27, 1817


J. E. Hart,


37


555


warrantee,


Dec. 28, 1818


Luther Savage,


40


93


quitelaim,


April 20, 1820


Samuel Camp,


47


309


quitclaim,


Dec.


9, 1825


John B. Stanton,


44


522


warrantee,


Jan.


6, 1826


Amos Hurlbut,


15


262


warrantee,


Sept.


6, 1827


Amos Hurlbut,


54


409


quitclaim,


April 25, 1834


D. Deming,


33


450


quitclaim,


April 11, 1816


Charles Wells,


43


10


quitclaim,


May


3, 1823


Joseph Parsons,


3


96


transfer,


Sept. 2, 1715


Stephen Bulkley,


38


249


quitclaim,


June 2, 1823


Hitchcock, Apollos


Hudson & Goodwin,


19


235


warrantee,


July 30, 1794


75


to Hinsdale, Daniel, Jr.,


Truman Stanley,


Mch. 5, 1823


Benjamin Flagg,


44


112


Hinsdall, Isaac


Hinsdale, Isaac


Finsdall, Jacob


Hinsdale, James T.


Hinsdale, Leah


Hinsdale, Zadock


Hinsdale, Zadock, Trustee, Hinsdale, Zadock, Admr., Hirst, Grove


Grantor Hitchcock, David Hitchcock, Elizabetlı Hitchcock, Eliakim


to


Grantee.


Vol. Page.


Character.


Date.


Samuel Gilbert,


1


457


warrantee,


Jan. 28, 1707


Samuel Gilbert,


1


457


warrantee,


Jan. 28, 1707


11. Wadsworth,


28


190


warrantee,


April 1, 1809


T. Walcott,


29


204


quitclaim,


Ang. 4, 1810


T. Wolcott,


34


229


warrantee,


June 13, 1814


A. Williams,


34


420


warrantee,


Jan. 23, 1815


William Hitchcock,


33


193


quitclaim,


Jan. 26, 1815


William Hitchcock,


33


381


quitclaim,


Jan. 28, 1815


William Hitchcock,


33


237


quitclaim,


Mch 14, 1815


William Hitchcock,


33


233


quitclaim,


Mcl. 28, 1815


William Hitchcock,


33


235


quitclaim,


Mch. 31, 1815


John Bolles,


35


103


warrantee,


April 21, 1815


Joseph M. Morrow,


33


340


quitclaim,


Oct. 10, 1815


Wolcott & Norton,


37


127


mortgage,


Aug. 1, 1816


Joseph Morgan,


35


560


warrantee,


Nov. 21, 1816


E. Hitchcock, Jr.,


36


18


quitclaim,


Nov. 21, 1816


Thomas Lloyd,


37


134


warrantee,


April 28, 1817


Seth Terry,


38


74


assignment,


Oct. 2, 1819


Tudor & Hillyer, &c.,


40


53


quitclaim,


Nov. 5, 1819


Seth Terry,


38


227


assignment,


Feb. 3, 1823


Hartford Bank,


49


371


mortgage,


Jan. 26, 1831


Samuel Belcher,


52


391


quitclaim,


June 29, 1833


H. Wadsworth,


28


259


Warrantee,


May 1, 1809


William Hitchcock,


32


397


warrantee,


April 19, 1811


E. Hitchcock, Jr.,


36


18


quitclaim,


Nov. 21, 1816


Simeon Griswold,


28


518


warrantee,


Ang. 29, 1810


State of Connecticut,


32


84


mortgage,


May 22, 1811


C. Bidwell,


32


65


warrantee,


June 10, 1811


S. Griswold,


32


298


warrantee,


April 29, 1812


Simeon Griswold,


32


299


warrantee,


May 6, 1812


State of Connecticut,


32


437


mortgage,


July 24, 1812


H. Buckland,


32


557


warrantee,


April 19, 1813


Lowry Smith,


32


525


warrantee,


July 8, 1813


Samuel Danforth:,


34


58


warrantee,


Dec. 28, 1813


State of Connecticut,


34


99


mortgage,


Feb. 19, 1814


Elisha Dodd,


34


142


mortgage,


Mch. 19, 1814


Simeon Pease,


34


304


warrantee,


Mch. 22, 1814


John Wing,


34


176


warrantee,


Mch. 31, 1814


Stedman & Gordon,


34


225


warrantee,


June 2, 1814


Simeon Pease,


34


237


warrantee,


June 24, 1814


Thomas Lloyd,


34


264


warrantee,


Aug. 9, 1814


T. Lloyd,


31


290


assignment,


Aug. 9, 1814


Thomas Lloyd,


31


288


assignment,


Aug. 9, 1814


C. Pond,


34


321


warrantee,


Oct.


6, 1814


Jolın Lec,


34


328


Warrantee,


Oct.


6, 1814


Thomas Robbins,


34


341


warrantee,


Oct.


6, 1814


E. & William Dodd,


34


333


mortgage,


Oct. 13. 1814


E. & J. Hitchcock,


33


153


quitclaim.


Oct. 18, 1814


D. Mckinney,


34


339


mortgage,


Oct. 18, 1814


E. Hitchcock, Jr.,


34


340


mortgage,


Oct. 18, 1814


I. Sweatland,


34


375


warrantee,


Nov. 28, 1814


Stedman & Porter,


31


317


in trust,


Jan. 25, 1815


Lory Smith,


34


441


warrantee,


Feb. 17, 1815


Eliakim Hitchcock,


34


447


warrantee,


Feb. 25, 1815


Hitchcock & Mckinney,


34


483


mortgage,


Mch. 30, 1815


Hitchcock & Mckinney,


34


484


mortgage,


Mch. 30, 1815


David Porter,


35


58


mortgage,


April 1, 1815


Eleazer Porter,


34


517


warrantee,


May 6, 1815


Hitchcock & Norton.


35


210


warrantee,


Dec. 18, 1815


A. Talcott, &c.,


31


410


quitclaim,


April 4, 1816


David Porter,


36


403


quitclaim,


May 23, 1818


Joseph Rogers,


31


54


agreement,


Oct. 12, 1811


Joseph Rogers,


29


419


quitclaim,


May 19, 1812


Joseph Rogers,


29


544


quitclaim.


June 21, 1813


J Rogers & others,


31


179


gangway,


June 21, 1813


Hitchcock, Eliakim, Jr.,


Hitchcock, Jedediah Hitchcock, William


Nathaniel Terry.


34


69


mortgage,


Aug. 9, 1814


T. Lloyd, Con.,


31


288


warrantee,


Aug. 18, 1814


John Morgan,


34


274


mortgage,


Dec. 28, 1813


Hoadley. Jeremy


298


299


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


J. Rogers & others,


3 1


182


gangway,


June 21, 1813


J. Rogers & others,


31


186


gangway,


warrantee,


Oct. 12, 1818


J. J. Wells,


39


153


warrantee,


Aug. 5, 1819


Thomas Tiliston,


40


138


quitelaim,


Aug. 18, 1820


Joseph Rogers,


40


140


quitclaim,


Ang. 18, 1820


Joseph Rogers,


40


235


quitelaim,


May 22, 1821


John J. Wells,


43


100


quitelaim,


Jan. 18, 1824


Joseph Rogers,


44


321


mortgage,


Feb. 28, 1825


Thomas Tilestou,


44


320


mortgage,


Feb. 28, 1825


Joseph Rogers,


44


438


mortgage,


Feb. 5, 1827


Nathan Allyn,


47


434


quitclaim,


Oct. 20, 1828


Phoenix Bank,


47


275


mortgage,


Jan. 2, 1829


James Wells,


48


259


warrantee,


Oct.


6, 1829


Amos M. Collins,


49


8


warrantee,


Jan.


4, 1830


William H1. Imlay,


51


360


warrantee,


Mch. 14, 1833


Jesse Chalker,


57


450


quitclaim,


June 20, 1837


Joseph Rogers,


32


119


mortgage,


Oct. 12, 1811


Joseph Rogers,


32


254


mortgage,


May 19, 1812


L. Freeman,


29


522


quitclaim,


Feb. 27, 1813


Connecticut Bible Society,


37


179


mortgage,


May 1, 1817


Edwin Burr,


37


436


mortgage,


May 26, 1818


Joseph Rogers,


36


411


quitelaim,


Sept. 18, 1818


Oliver Phelps.


36


412


quitclaim,


Sept. 18, 1818


George Shepard,


36


415


quitclaim,


Sept. 18, 1818


J. Rogers,


39


251


warrantee,


Dec. 20, 1819


Joseph Rogers,


39


350


mortgage,


May 11, 1820


Joseph Rogers,


39


568


mortgage,


May 22, 1821


Seth Terry,


51


523


quitclaim,


Dec. 10, 1832


Elizabeth Rogers,


51


324


mortgage,


April 20, 1833


Hoadley, Jeremiah


William Hoadley, et al.,


57


449


qnitclaim,


June 20, 1837


Hoadley, Jeremiah, Admr.,


Catharine Driggs,


53


261


warrantec,


Sept. 21, 1835


Griffin Stedman,


52


74


mortgage,


Aug. 19, 1833


Thomas Tileston,


54


193


mortgage,


Nov. 4, 1834


Jeremy Hoadley, et al., Isaac Roberts,


58


168


mortgage,


April 25, 1837


John Hunt & Co.,


58


185


mortgage,


June 15, 1837


M. Fish,


3 1


305


assignment,


July 6, 1814


M. Fish,


31


305


assignment,


July 6, 1


Hodgkinson, Thomas


M. Fish,


31


305


assignment,


July 6, 1814


Daniel Pitkin,


9


372


warrantee,


Feb. 26, 1757


John Colman, &c., Trustees,


13


20


warrantee,


Oct. 17, 1768


Christopher Ripner,


7


551


warrantee,


Oct. 1, 1754


Stephen Bidwell,


542


quitclaim,


Aug. 10, 1754


Holman, Salem


Bethankful Wells.


47


36


mortgage,


April 1, 1828


Bethankful Wells,


48


59


mortgage,


Mch. 24, 1829


Bethankful Wells,


48


141


mortgage,


May 20, 1829


Bethankful Wells,


48


328


mortgage,


Nov. 16, 1829


Asaph Willard,


49


173


warrantee,


Jime 7, 1830


Holman, Samuel


Charles Buckley,


8


294


warrantee,


May 23, 1751


John Risley, Jr.,


9


392


warrantee,


Jan. 22, 1757


William Forbs,


9


375


warrantee,


Feb. 16, 1757


Russel Woodbridge,


9


282


warrantee,


Nov. 1, 1757


William Pitkin, Jr.,


9


419


warrantee,


Mch. 4, 1758


Ebenezer Benton, Jr.,


9


455


quitclaim,


Nov. 1, 1758


Edward Warren, Jr.,


14


369


warrantee,


Dec. 8, 1762


Ebenezer Holman,


10


495


warrantee,


Oct.


8, 1764


John Colman, &c.,


13


15


assignment,


Dec. 31, 1765


Holman, Samuel, Est.,


Russell Woodbridge,


14


31


lease,


Sept. 28, 1768


John Goodwin,


13


547


quitclaim,


Nov. 24, 1776


Holcomb, Charles N.


Thomas A. Emmett,


53


445


chattel,


Aug. 31, 1837


Holcomb, Elihu


Elizabeth Rogers,


45


149


mortgage,


Mch. 29, 1827


Elisha B. Pratt,


45


572


quitclaim,


Dec. 26, 1827


Holcomb, Fidelia


Thomas Lloyd,


51


105


mortgage,


Aug. 27, 1832


Delia Phelps,


46


324


lease,


Mch. 15, 1832


Thomas Lloyd,


51


105


mortgage,


Aug. 27, 1832


Thomas Lloyd,


57


487


quitclaim,


Sept. 8, 1837


45


87


mortgage,


Sept. 14, 1825


State of Connecticut,


Hoadly, Jeremy


Hoadley, Jeremy


Hoadley, Jeremialı


N. Turner,


37


507


June 21, 1813


Hoadley, J.


Hoadley, Jermy Hoadley, Jeremy


Hoadley, William H.


57


436


quitclaim,


April 25, 1837


Hoadly, William H.


Hoadley, Wuliam H.


Hodgkinson, Frances


Hodgkinson, Rosina


Holman, Ebenezer


Hoadly, Jeremiah


Holcomb, Henry A.


300


Grantor Holcomb, James H.


to


Grantee.


Vol. Page.


Character.


Date.


57


369


quitclaim,


Mch. 1, 1837


Chester Adams,


443


quitclaim,


July 24, 1839


Holcomb, Thomas


Joseph Wadsworth, Jr.,


548


quitelaim,


Dec. 18, 1753


Hollingworth, Joseph


Joseph Barnard,


14


237


quitelaim,


Nov. 1, 1773


Hollyoak, Mrs.


5


695


distribution,


July 7, 1731


Holsey, Ransom


S. Terry,


39


145


warrantee,


Jan. 23, 1819 Feb., 1639


Holloway, John


Elisha Pitkin,


15


112


warrantec,


Sept. 1, 1772


Hollister, Charles


Samuel Talcott,


10


634


warrantee,


Aug. 8, 1759


Hollister, David


Reuben Hubbard,


52


512


quitclaim,


Nov. 14, 1832


Hollister, Francis


Jolın Swetland,


9


461


warrantec,


May 13, 1758


Hollister, Horace


Lemuel Ilumphrey,


45


101


mortgage,


Feb. 12, 1827


Hollister, John


Joseph Lyman,


15


67


warrantee,


April 2, 1773


Hollister, Jonathan


Ephraim Fox,


9


248


warrantee,


Mch. 2, 1758


Timothy Easton,


9


285


warrantee,


April 7, 1758


Hollister, Joseph


Charles J. Russ,


60


236


chattel,


Jan. 15, 1840


Hollister, Ruth


Ephraim Fox,


9


248


warrantce,


Mch. 2, 1758


Hollister, Stephen


Elisha Pitkin,


15


112


warrantee,


Sept. 1, 1772


Daniel Buck,


61


204


mortgage,


April 18, 1839


William W. Turner,


61


312


warrantcc,


Oct. 15, 1839


Holbrook, Chester


Simeon Goodrich, et al.,


42


485


warrantee,


April 19, 1823


Holbrook, Harriet


Simeon Goodrich, et al.,


42


485


warrantce,


April 19, 1823


Holbrook, John


Charles Sigourney,


51


508


quitclaim,


Oct. 2, 1832


Jolin Pierce,


29


440


quitelaim,


Aug. 28, 1812


Alfred Bliss,


34


111


warrantee,


Feb. 19, 1814


Stedman & Gordon,


33


478


quitclaim,


Mch. 25, 1816


Holkins, Samuel


William Kibbee,


23


14


warrantce,


May 31, 1800


Hollister, Zephaniah


Jonathan Webster,


6


207


warrantce,


Mch. 27, 1738


Samnel Tuttle,


40


240


quitclaim,


June 1. 1821


Alonza S. Beckwith,


10


288


quitclaim,


Aug. 30, 1821


Selalı Treat, Ass.,


40


481


quitclaim,


Nov. 11, 1822


George Terry,


44


15l


warrantee,


May 31, 1824


George Terry,


43


252


quitelaim,


Nov. 25, 1824


Erastus Robbins,


43


310


quitclaim,


Jan. 15, 1825


Daniel M. Cooley,


43


434


quitclaim,


Jan. 15, 1825


Barber & Robinson,


43


492


quitclaim,


Jan. 19, 1825


Normand Smith,


43


308


quitclaim,


Feb. 26, 1825


Erastus Phelps,


56


58


warrantee,


April 25, 1834


Jolın Kelsey,


52


572


quitclaim,


April 26, 1834


Cong. Society of Willington,


56


111


mortgage,


Nov. 20, 1834


Levi Kelsey,


56


473


quitclaim,


April 27, 1836


Holt, Betsey


Normand Smith,


43


308


quitclaim,


Feb. 26, 1826


Erastus Phelps,


56


58


warrantee,


April 25, 1834


John Kelsey,


52


572


quitclaim,


April 26, 1834


Cong. Society of Willington,


56


111


mortgage,


Nov. 20, 1834


Levi Kelsey,


56


473


quitclaim,


April 27, 1836


Holton, William


John Wilcocks,


dist.


235


Feb.,


1639


dist.


274


Feb.,


1639


Richard Risly,


dist.


281


Feb.,


1639


John Halles. Sr.,


dist.


465


1639


William Goodwin,


dist.


22


Mch. 10, 1655


Edward Andrews,


dist.


529


Jan ,


1667


Samuel Partrigg,


1


43


Nov.,


1668


Holton, William, Est.,


Jonathan Easton,


1 314


warrantcc,


Oct. 10, 1723


Holmes, David


Eber Patten,


46


183


lease,


May 17, 1830


Nathan Morgan, et al.,


55


232


mortgage,


Sept. 29, 1835


Nathan Morgan,


57


203


mortgage,


Dec. 13, 1836


John Carter,


37


368


warrantec,


Feb. 17, 1818


Walter Kilby,


47


212


warrantee,


Oct. 24, 1828


John Carter,


37


368


warrantee,


Feb. 17, 1818


Jared Carter,


45


202


warrantee,


May 18, 1827


Freeman Seymour,


51


372


warrantec,


May 18, 1827


Holmes, Thomas


Daniel Pratt,


10


70


quitclaim,


Jan. 11, 1754


5


699


distribution,


July 5, 1731


Holyway, John


Paul Peck.


dist.


313


dist.


411


May, 1645


Holister, Abigail


Timothy Easton,


9


285


warrantee,


April 7,1758


Hollister, Whiting H.


Holt, Alvah


Holt, Alva


Holt, Alvalı


dist.


549


Sept. 29, 1835


Horatio Holmes,


296


quitelaim,


Holmes, Howell


Holmes, Josialı B.


Holmes, Sally


HFolkins, Joel


Holt, Alfred


Philo A. Goodwin,


301


Grantor


to


Grantee.


Vol. Page.


Character.


Date.


John Ledyard,


10


71


quitclaim,


Mch. 4, 1754


Thomas Belden,


26


413


warrantee,


Feb. 18, 1808


Hannah Hooker,


12


460


quitclaim,


June 5, 1758


Nathaniel Hooker,


9


272


warrantee,


June 6, 1758


Daniel Hooker,


14


295


quitclaim,


May 3, 1782


Hooker, Abigail P.


Noadiah Hooker,


28


189


warrantee,


Mch. 12, 1793


Gideon Deming,


19


94


warrantee,


April 1, 1793


Charles Seymour,


19


192


warrantee,


Mch. 7, 1794


Hooker, Asahel


Talcott & Barnard,


18


349


quitclaim,


Dec. 2, 1788 *


Hooker, Asael


Doritheus Humphrey,


10


11


warrantee,


June 11, 1760


Richard Edwards,


10


15


warrantee,


June 11, 1760


Mary Goodrich,


12


454


warrantee,


Feb. 9, 1761


First Ecclesiastical Society,


10


559


warrantee,


April 3, 1761


Nathaniel Goodrich,


18


180


warrantee,


June 9, 1791


Thomas Hooker,


4


62


quitclaim,


Dec. 19, 1706


Joseph Bigelow,


1


274


warrantee,


April 7, 1726


Daniel Hooker, Jr.,


1


446


quitclaim,


April 13, 1728


John Knowles,


5


325


warrantee,


May 3, 1731


State of Connecticut,


9


14


highway,


_1 pril 24, 1739


Sarah Flower,


13


628


quitclaim,


Nov. 6, 1777


David Bull,


16


468


warrantee,


May 4, 1786


S. Talcott,


18


347


warrantee,


Feb. 2, 1787


Daniel & Nathaniel Hooker,


20


244


warrantee,


Mch. 28, 1797


Hooker, Daniel, Sr.,


D. & N. Hooker,


21


590


warrantee,


Aug. 14, 1797


Hooker, Daniel


Bull, Beach & Faxon,


21


630


execution,


Feb. 6, 1798


Thomas Lloyd,


35


366


warrantee,


May 3, 1816


Thomas Lloyd,


36


152


quitclaim,


May 20, 1817


Josiah Buck,


156


quitclaim,


July 9, 1763


Thomas Merrells,


12


168


warrantee,


Feb. 16, 1764


Samuel Talcott,


11


38


quitclaim,


June 4, 1764


Daniel Lathrop,


11


382


warrantee,


Feb. 8, 1765


Abraham Petibone,


12


294


warrantee,


April 24, 1771


William Hooker,


18


89


warrantee,


Oct. 28, 1774


Josiah Buck,


11


156


quitclaim,


July 9, 1763


Thomas Merrells,


12


168


warrantee,


Feb. 16, 1764


Samuel Talcott,


11


38


quitclaim,


June 4, 1764


Daniel Lathrop,


11


382


warrantee,


Feb. 8, 1765


Abraham Petibone,


12


294


warrantee,


April 24, 1771


William Hooker,


18


89


warrantee,


Oct. 28, 1774


S. Talcott,


18


347


warrantee,


Feb. 2, 1787


John Knowles,


5


326


quitclaim,


May 3, 1731


D. Hooker, Sr.,


21


591


quitclaim,


Aug. 11, 1797


Hooker, Edward


William H. Imlay,


28


495


warrantee,


Oct. 20, 1810


Cornelia Butler,


47


483


quitclaim,


Feb. 25, 1829


Zenas Sedgwick,


52


296


quitclaim,


Feb. 19, 1833


Sidney Wadsworth,


51


326


warrantee,


April 2, 1833


Hooker, Elijah


Elijah Peck,


13


509


warrantee,


Dec. 18, 1770


Hooker, Eunice


John Knowles,


7


2


warrantee,


Mch. 12, 1742


John Cook,


6 542


warrantee,


Feb. 18, 1743


Joseph Wadsworth, Jr., &c.,


8


425


warrantee,


Mch. 4, 1753


Caleb Spencer,


10


282


warrantee,


April 12, 1759


Josiah Buck,


10


88


warrantee,


May 11, 1759


J. Barnard.


21


580


warrantee,


June 11, 1782


Hooker, Hannah


Nathaniel Hooker, &c.,


12


460


qnitclaim,


June 5, 1758




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.