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.