USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 46
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
Jolm Nivins,
29
470
quitelaim,
Nov. 9, 1812
J. P. & T. Whitman,
33
108
quitclaim,
July 15, 1814
Anne Balch,
33
197
quitclaim,
July 15, 1814
Ephraim Root.
33
315
quitclaim,
Oct. 10, 1814
A. Sedgwick,
34
362
mortgage,
Nov. 15, 1814
B. Collins,
34
378
mortgage,
Nov. 28, 1814
J. D. Hurlbut,
35
497
warrautee,
Sept. 6, 1815
Ephraim Root,
35
302
warrantee,
Meh. 18, 1816
E. Shepard,
35
505
mortgage,
Aug. 16, 1816
Hurlbutt, Lemuel Hurlbut, Lemuel
James Whitman,
36
446
mitclaim,
Dec. 15, 1818
Ruth Thompson,
40
487
quitclaim,
Dec. 15, 1818
P. Marshall,
37
564
warrantee,
Feb. 3, 1819
B Collins,
39
71
warrantee,
April 15, 1819
T. & J. P. Whitman,
27
114
execution,
Dec. 15, 1820
Barna Collins,
42
122
warrantee,
Jan. 9, 1822
Preserved Marshall,
45
356
mortgage,
Jan. 30, 1828
Preserved Marshall,
47
320
quitclaim,
Mch. 27, 1828
E. Hathaway,
29
166
(quitclaim,
Mch. 31, 1810
Hurlbut, Lemnel, Jr.,
George Flagg,
26
447
warrantee,
May 3, 1808
8
55
warrantee,
Nov. 26, 1746
Samuel Smith,
8
28
warrantee,
Jan. 26, 1749
Elisha Pitkin,
349
warrantee,
Oct. 16, 1765
F. & R. Robins,
39
548
mortgage, warrantee, warrantee, quitclaim,
May 31, 1839
Hurlbut, Henry A. Hurlbut, James D.
Hurlbut, Lemuel, Est.,
J. D. Hurlbut,
35
534
warrantee,
Oct. 15, 1816
Hurlburt, Joseph
Hurlbut, Joseph
Daniel Bidwell, Jr.,
156
323
Grantor
to
Grantee.
Vol.
Page.
Character,
Date.
26
448
warrantee,
May 3, 1808
Joseph Hurlbut, Jr.,
18
72
warrantee,
April 22, 1790
Edwin Hurlbut,
6C
26
warrantee,
Dec. 5, 1838
Hartford & N. II. R. R. Co.,
60
12
warrantee,
Nov. 10, 1838
Russell Kilborn,
14
71
warrantee,
Oct. 10, 1774
H. Hurlbut,
39
497
warrantee,
Oct. 8, 1816
S. Hurlbut, 2d,
32
436
warrantee,
Jan. 26, 1813
S. Hurlbut, 2d,
35
517
warrantee,
Ang. 29, 1816
Timothy Cheney,
1 1
203
warrantee,
Dec. 9, 1768
Hurlburt, Peter, Exctr.,
Timothy Cheney,
11
207
warrantee,
Ang. 11, 1766
Christopher Hurlbut,
26
390
warrantee,
Nov. 23, 1804
Horace Goodwin,
44
637
warrantee,
May 26, 1826
Hezekiah G. Webster,
59
221
warrantee,
Mch. 19, 1836
Hartford & N. H. R. R. Co.,
53
557
warrantee,
Nov. 2, 1838
Hartford & N. H. R. R. Co.,
60
22
warrantee,
Dec. 5, 1838
Hurlbut, Rebekah
John Arnold,
6
269
warrantee,
Oct. 1, 1734
John Hurlbut,
G
186
quitclaim,
Feb. 10, 1738
Hurlbut, Roswell
Edward Goodman,
58
365
mortgage,
Feb. 15, 1838
Hurlburt, Samuel
Russell Kilborn,
14
71
warrantee,
Oct. 10, 1774
S. Chapman,
16
14
warrantee,
July 26, 1783
Hurlbut, Samuel
James Seymour,
28
34
mortgage,
Oct. 5, 1807
Jolın Dodd, Jr.,
28
144
mortgage,
Jan. 9, 1809
James Seymour,
28
417
mortgage,
May 18, 1810
Nathaniel Seymour,
29
180
quitelaim,
May 18, 1810
Hurlburt, Samuel
Nathaniel Seymour,
34
220
warrantee,
May 5, 1814
Benjamin Bishop,
34
271
mortgage,
Ang. 16, 1814
Hurlbut, Samuel
Elijah Hosford,
34
511
mortgage,
April 29, 1815
Anson Webster.
33
407
quitclaim,
Dec. 16, 1818
Hurlbut, Samuel, Trustee,
George Flagg,
52
468
quitelaim,
June 29, 1832
George Flagg,
57
400
quitclaim,
April 12, 1837
Hurlbut, Samuel, 2d,
Joseph Williams,
29
400
quitclaim,
Mch. 5, 1812
James D. Hurlbut,
40
396
quitclaim,
April 23, 1822
Hurlbnt, Samuel, 2d, Trustee,
Morgan Goodwin, Admr., et al.,
45
489
quitclaim,
April 23, 1827
Hurlbut, Samuel D.
Harry Drake,
51
510
quitclaim,
Nov. 1, 1832
Hurlbut. Tabitha, Exctrx.,
E. Hatheway,
29
166
quitclaim,
Mch. 31, 1810
Hurlbert, Thomas
John Arnold,
G
269
warrantee,
Oct. 1, 1734
Hurlbut, Thomas
John Hurlbut,
6
186
quitclaim,
Feb. 10, 1738
Hurlburt, Thomas
Matthew Duty.
57
537
quitclaim,
July 28, 1837
Hurlbut, Unni
Elwin Hurlbut,
52
525
quitclaim,
Jan. 1, 1818
Hurlburt, William
Samuel Flagg,
9
320
quitclaim,
Feb. 13, 1756
Barna Collins,
32
314
mortgage,
July 17, 1812
Russell Wells,
27
79
execution,
May 26, 1815
Barna Collins,
27
81
execution,
Sept. 9, 1815
Samuel Pierce,
51
402
quitclaim,
Mch. 30, 1832
E. Hatheway,
29
166
quitclaim,
Mch. 31, 1810
Haynes L. Porter,
58
392
quitclaim,
Feb. 26, 1838
John R. Hutchinson,
60
168
chattel,
Oct. 12, 1839
Hezekialı Huntington,
60
324
chattel,
July 9, 1840
Joseph T. Smith,
60
325
chattel,
July 11, 1840
Hutchenson, Elisha
J. Pratt, .
19
489
warrantee,
June 15, 1792
Hutchinson, Elisha
U. Burkett,
19
338
warrantee,
June 19, 1792
Hutchenson, Elisha
19
168
warrantee,
Aug. 14, 1793
Hutchenson, Jerusha
J. Pratt,
19
489
warrantee,
June 15, 1792
U. Burkett,
19
388
warrantee,
June 19, 1792
Barnard & Lawrence,
19
168
warrantee,
Aug. 14, 1793
William Lord,
23
533
quitclaim,
Oct. 13, 1803
Samuel Camp,
19
296
warrantee,
Oct. 30, 1674
John Mitchell,
dist.
40G
Sept. 22, 1679
Huxly, Thomas
Alexander Douglass,
dist.
39
Oct. 23, 1684
Samnel & William Kellogg,
46
354
warrantee,
Oct. 13, 1832
C. C. Lyman,
46
355
quitclaim,
Oct. 15, 1832
Sarah Heyer, et al.,
53
292
quitclaim,
Mch. 18, 1836
Jack Blackstone,
38
100
agreement,
Feb. 23, 1820
Isaac Hyer,
38
440
mortgage,
Feb. 11, 1826
Isaac Hyer,
38
438
mortgage,
Mch. 24, 1826
Hurlbut, Lemuel, Jr.,
George Flagg,
Hurlburt, Levi
Hurlbut, Linda
Hurlbut, Lydia
Hurlburt, Mary
Hurlbut, Maria
Hurlbut, Martin
Hurlhurt, Peter
Hurlbut, Phinehas
Hurlbut, Phineas
Feb. 21, 1816
N. Seymour,
37
540
warrantee,
April 19, 1837
Oliver E. Barnes,
57
401
quitelaim,
Feb. 23, 1795
Hutchenson, Stephen Huxley, Thomas
George Knight,
dist.
487
Hyer, Cornelius, Exctr.,
Hyer, Garritt
Hurlbut, William
Hurlbut, William, Exctr., Hutchinson, David R.
Barnard & Lawrence,
Hutchinson, Jerusha
324
Grantor HIyer, Henry R.
10
Grantee.
Vol. Page.
Character.
Date.
Walter E. Hyer, et al.,
16
357
attorney, warrantee,
Oct. 13, 1832
Christopher C. Lyman, Z. Preston,
54
385
quitclaim,
April 11, 1834
Samuel Kellogg, et al.,
53
167
warrantee,
April 24, 1835
Samuel Kellogg, et al.,
53
294
warrantee,
Mch. 24, 1836
Samuel Kellogg, et al.,
53
296
warrantee,
Mch. 24, 1836
Samuel & William Kellogg,
46
354
warrantee,
quitclaim,
Jan.
4, 1830
61
100
warrantee,
May
1, 1843
46
355
warrantee,
Oct. 13, 1832
Samuel & William Kellogg,
46
352
warrantee,
April 11, 1834
Samuel Kellogg, et al.,
53
167
warrantee,
April 24, 1835
Samuel Kellogg, et al.,
53
94
warrantee,
Mch. 24, 1836
Hyer, Sarah
Samuel & William Kellogg,
46
352
warrantee,
Oct. 13, 1832
Christopher C. Lyman,
46
355
warrantee,
Oct. 13, 1832
Z. Preston,
54
385
quitclaim,
April 11, 1834
Samuel Kellogg, et al.,
53
167
warrantee,
April 24, 1835
Samuel Kellogg, et al.,
53
294
warrantee,
Mch. 24, 1836
Samuel Kellogg, et al.,
53
296
warrantee,
Mch. 24, 1836
Hyer, Sarah, Atty.,
Samuel & William Kellogg,
46
352
warrantee,
Oct. 13, 1832
Christopher C. Lyman,
46
355
warrantee,
Oct. 13, 1832
Z. Preston,
54
385
quitclaim,
April 11, 1834
Samuel Kellogg, et al.,
53
294
warrantee,
Mch. 24, 1836
Samuel Kellogg, et al.,
53
296
warrantee,
Mch. 5, 1831
Rebecca Hyer,
46
262
warrantee,
Jan. 4, 1830
Samuel Kellogg, et al.,
53
167
warrantee,
April 24. 1835
Hyer, Walter E., Atty.,
Samuel & William Kellogg,
46
352
warrantee,
Oct. 13, 1832
Christopher C. Lyman,
46
355
warrantee,
Oct. 13, 1832
Z. Preston,
54
385
quitclaim,
April 11, 1834
Samuel Kellogg. et al.,
53
294
warrantee,
Mch. 24, 1836
Samnel Kellogg, et al.,
53
296
warrantee,
Mch. 24, 1836
Joel Loomis,
13
500
warrantee,
Mch. 5, 1753
Hyde, Abigail
Daniel Lothrop,
9
439
quitclaim,
Jan. 10, 1758
Hyde, Allyn
Jason Clark, et al.,
61
100
warrantee,
May 1, 1843
Hyde, Enoch
Joseph Tarbox,
13
344
warrantee,
April 25, 1777
Hyde, Ezra
J. Dodd, Jr., & others,
19
.479
mortgage,
Jan. 30, 1794
Hide, Ezra
Joseph Lynde,
20
52
warrantee,
Sept. 17, 1802
P. Thacher,
22
552
lease,
Feb. 17, 1810
Peter Thatcher,
32
232
warrantee,
April 21, 1812
Hyde, Flore'la
Anson G. Phelps,
57
314
quitclaim,
Dec. 3, 1839
Hyde, Henry
Justin Lyman,
24
211
warrantee,
July 20, 1803
Hyde, Olive
Solomon Tarbox,
14
213
warrantee,
June 6, 1780
Hide, Sarah
Peter Vandervoort,
13
344
warrantee,
April 25, 1777
Hyde, William
John Biddo'l,
dist.
117
Feb.,
1639
Hide, William
dist.
255
Feb,
1639
Thomas Bliss, Sr ,
dist.
270
1650
Richard Fellowes,
dist.
475
1660
Richard Fellowes,
dist.
476
1660
dist.
545
June 12, 1666
Samuel Gaines,
dist.
572
1667
Daniel Lothrop,
9 439
quitclaim,
Jan. 10, 1758
Imlay, Mary
Samuel Winship,
14
283
warrantee,
Mch. 27, 1782
J. Wadsworth, J. Nevins,
19
441
quitclaim,
Feb. 24, 1793
James Wells,
26
387
warrantee,
Dec. 7, 1807
William H. Imlay,
33
314
quitclaim,
Ang. 9, 1815
William H. Imlay,
44
302
warrantee,
Feb. 12, 1825
Society for Savings,
15
414
quitclaim,
Dec. 14, 1826
HIyer, Jane M.
Rebecca Hyer,
46
262
warrantee,
Hyde, Jemima
Jason Clark, et al.,
Hyer, Rebecca
Christopher C. Lyman,
Oct. 13, 1832
Z. Preston,
385
quitclaim,
Samuel Kellogg, et al.,
53
296
warrantee,
Mch. 24, 1836
Sarah Heyer, et al.,
53
292
warrantee,
Oct. 13, 1832
Samuel & William Kellogg,
46
352
46
355
379
mortgage,
Dec. 29, 1789
Hyde, Ezra
Joel Carter,
24
44
warrantee,
June 6, 1780
Hide, Ezra
Peter Vandewoort,
46
264
quitclaim,
Mch. 24, 1836
Hyer, Thomas K.
Sarah Hyer,
Hyer, Walter E.
Hyllyer, James, Jr.,
213
warrantée,
Feb. 2, 1796
dist.
549
July 1, 1830
Hyer, Isaac, Est.,
Oct. 13, 1832
Mch. 18, 1836
18
325
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Imlay, Mary
Henry L. Ellsworth,
49
403
quitclaimn,
Oct. 4, 1830
Henry L. Ellsworth,
51
514
quitclaim,
June 22, 1832
James Hosmer,
29
99
quitelaim,
quitelaim,
June 22, 1833
Henry L. Ellsworth,
61
382
quitclaim,
May 9, 1839
William H. Imlay,
32
90
quitclaim,
Aug. 2, 1811
Samuel Winship,
14
283
warrantee,
Mch. 27, 1782
Jeremiah Wadsworth,
14
419
mortgage,
July 15, 1783
P. Jones,
17
99
warrantee,
Mch. 26, 1787
George Smith,
17
373
warrantee,
Dec. 26, 1789
J. Wadsworth,
18
379
mortgage,
Dec. 29, 1789
J. Nevins,
19
441
quitclaim,
Feb. 24, 1793
W. H. Imlay,
22
58
transfer,
Feb. 1, 1800
R. Cogswell,
22
186
agreement,
Jan. 29, 1803
James Hosmer,
29
99
quitclaim,
July 18, 1809
Fish & Corning,
22
428
agreement,
Feb. 18, 1807
Grove Barnard,
29
155
quitclaim,
July 19, 1809
S. & C. Childs,
29
334
quitclaim,
July 1, 1811
Miller Fish,
33
188
quitclaim,
Mcl. 7, 1812
Charles Seymour, 2d,
36
129
quitclaim,
April 18, 1817
John Goodwin, 2d,
38
16
gangway,
Nov. 7, 1818
Nathaniel Eggleston,
36
493
quitclaim,
Aug. 30, 1818
Samuel Tinker,
36
422
quitclaim,
Oct.
6, 1818
Samnel Tinker,
36
423
quitclaim,
Oct. 6, 1818
Charles Seymour. 2d,
40
13
quitclaim,
Oct. 25, 1819
Charles Seymour, 2d,
40
171
quitclaim,
Nov. 16, 1820
George Smith,
40
203
quitclaim,
Nov. 17, 1820
Charles Seymour, 2d,
40
344
quitclaim, qnitclaim,
May 20, 1822
Lory Brace,
40
462
qnitclaim,
Sept. 26, 1822
Ephraim Goodwin,
40
470
quitclaim,
Oct.
5, 1822
Asa Butler,
40
538
quitclaim,
Mch. 26, 1823
Charles Seymour, 2d,
43
8
quitelaim,
June 16, 1823
Ebenezer Moore,
38
353
lease,
Feb. 28, 1824
Ozem Woodruff,
43
112
qnitclaim,
Mch. 1, 1824
George Brinley,
44
142
warrantee,
May 10, 1824
George Brinley,
38
349
boundary line, July 12, 1824
John Wing,
43
187
quitclaim,
July 26, 1824
Peter Morton,
38
363
lease,
Mch. 8, 1825
Caleb Pond,
43
317
quitclaim,
Mch. 29, 1825
Washington College,
38
392
assignment,
Oct.
1, 1825
Washington College,
38
396
quitclaim,
Oct. 1, 1825
Normand Smith, Jr.,
44
510
warrantee,
Dec. 21, 1825
Hezekiah Huntington, Jr.,
45
44
warrantee,
Dec. 2, 1826
George Brinley,
17
150
warrantee,
April 30, 1828
Deodat Taylor,
47
370
quitclaim,
June 13, 1828
George Brinley,
47
190
warrantee,
Oct.
9, 1828
Deodat Taylor,
47
540
quitclaim,
May 11, 1829
Peter Morton,
46
248
boundary line, Jan. 15, 1830
James Chamberlain,
49
486
quitclaim,
Feb. 6, 1831
Horatio Alden,
50
163
warrantee,
July 18, 1831
Philura Alden,
50
164
warrantee,
July 18, 1831
Hezekiah Huntington,
50
498
quitclaim,
Dec.
2, 1831
Daniel Buck, et al.,
50
552
quitclaim,
Feb. 9, 1832
Daniel Buck,
50
357
warrantee,
Feb. 9, 1832
Henry Pease,
52
502
qnitclaim,
Jan.
1, 1833
Charles C. Newton,
52
303
quitclaim,
Jan. 18, 1833
Richard Seymour,
53
70
lease,
Mch. 18, 1833
Henry Hudson,
51
364
warrantee,
May 25, 1833
Christ Church,
52
397
quitclaim,
July 9, 1833
Robert Buell,
53
55
agreement,
Dec. 23, 1833
Robert Buell,
53
58
agreement,
Dec. 23, 1833
Christ Church,
53
72
warrantee,
Feb. 1, 1834
William Kilbourn,
55
408
quitclaim,
Jan. 1, 1835
Charles C. Newton,
53
133
lease,
Feb. 26, 1835
William Kilbourn,
55
423
quitclaim,
Mch. 12, 1835
Joseph B. Gilbert,
54
327
warrantee,
Mch. 17, 1835
Etna Insurance Company,
55
warrantee.
April 21, 1835
Imlay, Mary, Admrx.,
July 18, 1809
Imlay, Estate of Mary
D. F. Robinson,
52
388
Imlay, Mary, Est.,
Imlay, Richard
Imlay, William
Imlay, William, Est., Imlay, William H.
Jan. 22, 1822
John M. Gannett, et al.,
43
171
82.
326
Grantor Imlay, William H.
to
Grantee.
Vol.
Page.
Date.
Samuel H. Huntington,
55
341
Ang. 13, 1835
Sylvester Havens,
55
276
Nov. 6, 1835
William Hayden,
53
221
Nov. 17, 1835
William Hayden,
56
331
quitclaim,
Nov. 17, 1835
Nov. 18, 1835
Connty of Hartford,
55
353
warrantee,
Dec. 7, 1835
Daniel Wadsworth, et al.,
53
252
warrantee,
Dec. 26, 1835
George Hinsdale, et al.,
55
337
warrantee,
Jan. 1, 1836
Phillip Ripley,
55
359
warrantee,
warrantee,
May
6, 1836
David H. Smith,
56
286
warrantee,
June 28, 1836
Jesse Savage, et al.,
57
48
warrantee,
June 28, 1836
Nathan B. Moore,
58
361
warrantee,
Nov. 28, 1837
Hezekialı King,
59
202
warrantee,
Oct .. 9, 1838
Hartford & N. H. R. R. Co.,
60
44
warrantee,
Jan. 4, 1839
Hartford & N. H. R. R. Co.,
60
104
quitclaim,
April 29, 1839
Jesse Savage,
61
433
quitclaim,
.
Jmlay, William H., Exctr.,
John Williams,
40
444
quitclaim,
April 4, 1822
John Lee,
36
372
quitclaim,
June 30, 1812
Nehemialı Cadwell,
20
468
quitelaim,
April 5, 1796
James Bull,
23
37
warrantee,
Dec. 3, 1800
John Lee,
36
372
quitclaim,
June 30, 1812
Indicott, William
Hartford Bank,
39
200
warrantee,
Sept. 30, 1819
James Pitkin,
43
503
quitclaim,
Mch. 18, 1826
Ingham, Alexander
Simeon D mnham,
15
190
warrantee,
May 18, 1774
Ingraham, Isaac
Ansel Allyn, et al.,
51
403
quitclaim,
Mch. 29, 1832
Ingersoll, Catherine F.
George R Bulkley,
59
170
warrantee,
Sept. 1, 1838
Ingersole, David
Elisha Easton,
6
214
quitclaim,
April 24, 1738
Thomas Trill,
6
211
warrantee,
April 24, 1738
Ingersoll Edward
George R. Bulkley,
59
170
warrantee,
Sept. 1, 1838
Ingersoll, George
John Bolles, 3d,
33
562
quitclaim,
Oct. 5, 1816
Isham, Asher
More & Wesley,
34
181
warrantee,
June 29, 1812
Isham, Ashur
Isaac Bliss,
37
62
warrantee,
Feb. 18, 1817
Norton & Stocking.
37
362
warrantee,
Jan. 31, 1818
State of Connecticut,
39
95
mortgage,
May 24, 1819
George Hale,
39
292
warrantee,
Mch. 22, 1820
George Hale, Jr.,
43
327
quitclaim,
April 11, 1825
Isham, Asher
Lncy Stanley,
48
136
warrantee,
May 14, 1829
Horace Stanley,
48
135
warrantee,
May 14, 1829
Horace Stanley,
49
467
quitclaim,
April 7, 1834
Thomas G. Perkins,
54
163
warrantee,
April 18, 1817
Isham, Ephriam
Samuel Tuttle,
31
365
quitelaim,
Sept. 14, 1815
Stedman & Gordon,
39
385
mortgage,
Oct. 1, 1822
Griffin Stedman, et al.,
42
76
mortgage,
Nov. 23, 1835
Isham, Tryphena
Isaac Bliss,
37
62
warrantee,
Feb. 18, 1817
Norton & Stocking,
37
362
warrantee,
Jan. 31, 1818
Isham. William
John S. Rood,
59
410
quitclaim,
Jan. 17, 1839
Ives, Thomas P.
William Barton, Jr.,
25
27
quitclaim,
May 8, 1804
Larned Shepard,
36
175
quitclaim,
April 23, 1817
Edward Danforth,
36
280
quitelaım,
April 28, 1817
Roderick Terry,
36
273
quitelaim,
Nov. 13, 1817
Jackson, Benjamin
William H. Imlay,
48
518
quitclaim,
May 5, 1830
Jesse Savage,
59
53
warrantee,
Mch. 19, 1838
Jackson, John
M. M. & T. Bull,
19
393
warrantee,
Ang. 22, 1792
Jackson, Jonathan
Jonathan Arnold, Est.,
3
338
quitclaim,
July 19, 1720
Jacobs, Aaron C. W.
James Taylor,
54
75
mortgage,
June 11, 1834
James Taylor,
55
188
mortgage,
Aug. 8, 1835
James Taylor,
57
439
quitelaim,
May 30, 1837
Jacobs, Jeremiah
James Ward, & others,
37
84
mortgage,
Mch. 10, 1817
Joseph C. Littlefield, et al.,
55
284
warrantee,
George Beaclı, et al.,
55
376
Feb. 4, 1836
Hartford Orphan Asylum, et al.,
53
421
quitclaim.
June 28, 1839
Indicott, Elizabeth Indicott, John
May 3, 1800
William Moseley,
23
95
warrantee,
Mch. 11, 1820
Missionary Society of Conn.,
39
301
mortgage,
Dec. 27, 1830
Sophia Porter, &c.,
54
24
mortgage,
Oct. 3, 1834
Isham, David L.
Nathaniel Terry,
36
146
quitclaim,
June 15, 1820
Thomas D. Boardman, et al.,
42
317
mortgage,
Oct. 8, 1821
Anson G. Phelps,
55
293
warrantee,
Jackson, Henry
Character. warrantee, warrantee, transfer,
Jan. 22, 1836
327
Grantor Jacobs, Jeremiah
to
Grantce.
Vel.
Page.
Character.
Date.
C. Nichols,
39
85
mortgage,
Cyprian Nichols,
40
453
quitclaim,
Sept. 19, 1822
James Ward, et al.,
42
327
mortgage,
quitclaim.
Feb. 15, 1828
William Burnham, &c.,
7
123
quitclaim,
Mch. 10, 1734
Harvey Marshall,
44
357
warrantee,
April 12, 1825
Henry L. Ellsworth,
51
472
mortgage,
Aug. 14, 1832
Nathan Colton,
56
358
quitclaim,
Dec. 24, 1835
George S. Root,
58
471
quitclaim,
June 5, 1838
George Burnham,
61
413
quitclaim,
May 31, 1839
Henry W. Greatorex,
60
348
Aug. 28, 1840
II. Chester,
31
533
quitclaim,
Dec. 24. 1817
Benoni C. Wells,
38
113
attorney,
April 24, 1820
Henry W. Delevan,
38
316
warrantee,
James, Enoch
Solomon Ailen, et al.,
38
297
transfer,
Mch. 18, 1824
James, Jane
Edward Watkinson,
50
515
quitclaim,
Jan. 17, 1832
Maria James, et al.,
55
411
quitclain,
Nov. 13, 1834
Mathew Cadwell,
3
241
mortgage,
Dec. 25, 1718
V. Roberts,
39
383
warrantee,
June 23, 1820
Isaac Shelding,
6
421
warrantee,
April 24, 1741
H. Chester,
31
533
quitclaim,
Dec. 24, 1817
Edward Watkinson,
50
515
quitclaim,
Jan. 17, 1832
Edward Watkinson,
50
515
quitclaim,
Jan. 17, 1832
Maria James, et al.,
55
411
quitclaim,
Nov. 13, 1834
Edward Watkinson,
50
515
quitclaim,
Jan. 17, 1832
William B. Carrier,
61
282
mortgage,
Sept. 10, 1839
E. Bigelow, Jr.,
18
344
quitclaim,
April 24, 1789
Daniel Dewey,
42
23
warrantee,
June 26, 1821
Samuel Camp,
21
106
warrantee,
Jan. 7, 1803
Elizabeth Wilson,
3
195
mortgage,
July 24, 1718
Town of Hartford,
3
276
burying gnd., Dec. 28, 1719
Lamorock Flower,
3
267
warrantee,
Dec. 28, 1719
Henry Bracy,
3 277
lease,
Mch. 8, 1720
Henry Bracy,
3
302
warrantee,
Mch. 8, 1720
Elizabeth Wilson,
3
298
mortgage,
Mch. 9, 1720
John Cole,
4
141
warrantee,
May 12, 1724
Francis Flower,
4
180
conditional,
April 21, 1725
Janes, Jonathan
Jeremiah Wadsworth,
20
263
warrantee,
April 5, 1797
Jeremiah Wadsworth,
20
264
warrantee,
April 5, 1797
Jeremiah Wadsworth,
20
265
warrantee,
April 5, 1797
Susan Bolles,
57
374
quitclaim,
Mch. 11, 1837
John Blackleach, Sr.,
dist.
561
mortgage,
Nov. 21, 1672
Nathaniel Terry,
36
121
quitclaim,
April 15, 1817
Solomon Porter,
26
103
warrantee,
April 28, 1806
Jeffrey, Freelove
Sally Adams,
25
228
quitclaim,
Nov. 11, 1806
S. Adams,
22
414
life lease,
Nov. 11, 1806
A. Fish, &c.,
31
335
agreement,
Dec. 21, 1808
N. Patten,
37
410
warrantee,
April 25, 1818
Joseph Harris,
37
523
mortgage,
Sept. 19, 1818
Joseph Harris,
39
111
warrantee,
June 18, 1819
E. Barnard,
28
183
warrantee,
Oct. 5, 1808
Chester Griswold, et al.,
58
354
warrantee,
Feb. 10, 1838
Samuel Marsh,
11
340
warrantee,
Nov. 10, 1761
Samuel Marsh,
11
340
warrantee,
Nov. 10, 1761
Robert Sanford,
12
3
warrantee,
July 16, 1768
J. Ward,
20
548
transfer,
April 16, 1796
Samuel Gilbert,
1
97
release,
Ang. 2, 1699
Thomas Seamor,
1
209
July 9, 1700
Thomas Cadwell,
1
192
Sept. 13, 1700
Jonathan Barrett,
10
42
warrantee,
June 30, 1722
Jesse, Elizabeth
Jonathan Barrett,
10
42
warrantee,
June 30, 1722
Jonathan Barrett,
10
42
warrantee,
June 30, 1722
Benning Mann,
60
238
chatte),
Jan. 29, 1840
Caleb Pond,
36
547
quitclaim,
July 28, 1819
Samuel Russel,
9
94
warrantee,
Mch. 15, 1756
Joseph Barnard,
58
563
quitclaim,
Oct. 8, 1838
Russell St. John,
59
232
mortgage,
Oct. 30, 1838
Russell St. John,
59
436
quitclaim,
Mch. 2, 1839
quitclaim,
James, Daniel
James, Daniel, Gdn.,
May 15, 1824
Jannes, John
James, John
James, Lydia
James, Lucy
James, Mary
James, Martha
James, Maria
James, Webster
Janes, Adrian
Janes, Alfred
Janes, John
Jarvis, Samuel
Jefferd, Aaron
Jeffrey, Anthony
Jeffery, Freelove
Jeffery, Freelove
Jeffrey, William A. Jeffery, William A.
Jennyns, Lemuel S.
Jennings, Michael
Jepson, Susannah
Jepson, William
Jepson, William, Est., Jesse, David
Jesse, Mary
Jesse, Susannah
Johnston, Edward R.
Johnston, James
Johnson, Amos
Johnson, Calvin
Johnson, Charles A.
May 11, 1819
Jacobs, Mehitable Jacob, Williams
Aaron C. W. Jacobs,
47
306
Oct. 30, 1822
328
Grantor Johnston, Edward R Johnson, Gift
to
Grantee.
Vol.
Character.
Date.
Julius Catlin,
60
Page. 238
chattel,
Jan. 27, 1840
Charles Seymour,
44
62
mortgage,
Aug. 1, 1822
David Latham
54
1
mortgage,
Mch. 13, 1834
Solomon Woodruff,
37
32
mortgage,
Jan. 11, 1817
Patrick MeLaughlin,
41
82
execution,
Nov. 24, 1840
Thomas Hill,
5
674
warrantee,
Oct. 1, 1685
Nathaniel Patten,
28
258
warrantee,
July 29, 1809
David Greenleaf,
32
559
mortgage,
Sept. 15, 1813
James II. Wells, et al.,
3S
19
bond,
Dec. 1, 1818
James H. Wells, et al.,
38
20
mortgage,
Dec. 1, 1818
William Johnson,
43
40
349
mortgage,
April 23, 1750
Horace Seymour,
58
147
mortgage,
May 9, 1837
Society for Savings,
61
181
mortgage,
July 4, 1839
Abigail Benham,
60
29
life lease,
June 20, 1838
Michael Olcott,
12
66
mortgage,
Sept. 11, 1821
Caleb Pond,
42
145
mortgage,
Feb. 12, 1822
Griffin Stedman, et al.,
42
334
mortgage,
Nov. 7, 1822
Johnson, Marok W.
John R. Watkinson,
43
268
quitclaim,
Dec. 25, 1824
Johnson, Nabby B.
Joseph Rogers,
33
195
mortgage,
Jan. 31, 1815
Joseph Rogers,
33
422
quitclaim,
Mch. 8, 1816
Joseph Rogers,
33
474
quitclaim,
June 11, 1816
O. Kingsbury,
26
369
warrantee,
Dec. 15, 1807
Porter & Stedman,
40
36
quitclaim,
Dec. 17, 1819
Charles D. Skinner,
49
394
quitclaim,
Sept. 29, 1830
Jesse Savage,
61
425
quitclaim,
June 25, 1839
Leonard Bacon,
33
329
quitclaim,
Sept. 15, 1815
Ward & Bartholomew,
33
370
quitclaim,
Oct. 13, 1815
Stephen Page,
40
160
quitclaim,
Oct. 20, 1820
Aurelia Dodd,
43
472
quitclaim,
Mch. 4, 1826
William H. Marsh,
46
231
warrantee,
Aug. 12, 1830
Oliver Woodford,
47
466
quitclaim,
Jan. 15, 1829
Zechariah Kempton,
55
67
warrantee,
May 25, 1835
James M. Baker,
58
571
quitclaim,
Oct. 20, 1838
Strong & Smith,
20
126
mortgage,
July 26, 1796
Asa Corning,
20
330
warrantee,
Nov. 9, 1797
E. & E. Wadsworth,
2]
167
mortgage,
May 28, 1799
John Lee,
23
335
mortgage,
April 7, 1802
Jolın Dodd, Jr.,
23
342
mortgage,
April 14, 1802
Caldwell & Conkling,
22
192
chattel,
Feb. 12, 1803
E. & E. Wadsworth,
25
85
qnitclaim,
Mch. 6, 1805
E. & E. Wadsworth,
25
125
quitclaim,
July 13, 1805
Johnson, Thaddeus
S. Wells,
36
264
quitclaim,
Sept. 20, 1817
Johnson, William
Levi Bunce,
28
119
warrantee,
Dec. 10, 1808
Crampton & Johnson,
37
309
mortgage,
Nov. 29, 1817
Society for Savings,
42
525
mortgage,
Sept. 19, 1823
Orrin Webster,
47
59
mortgage,
Dec. 23, 1826
Daniel P. Hopkins, et al.,
46
23
mortgage,
April 12, 1827
Thomas Skinner,
51
555
quitclaim,
Jan. 22, 1833
Johnson, William, Atty.,
Elizabeth Skinner,
51
556
quitclain,
Jan. 22, 1833
Lewis Skinner,
51
557
quitclaim,
Jan. 22, 1833
Johnson, William R.
Joseph Rogers,
34
537
mortgage,
May 30, 1815
Joseph Rogers,
33
487
quitclaim,
July 24, 1816
Joseph Rogers,
35
490
mortgage,
July 24, 1816
M. Shepard,
33
561
quitclaim,
Sept. 24, 1816
Joseph B. Gilbert,
36
498
quitclaim,
April 7, 1819
Joseph Rogers,
39
323
mortgage,
April 5, 1820
Joseph Rogers.
40
83
quitclaim,
April 5, 1820
Joseph Rogers,
42
499
warrantee,
July 28, 1823
Johonnot, Mary
Spencer Whiting,
21
546
quitclaim,
Dec. 5, 1800
Johonnot, William
Spencer Whiting,
21
546
quitelaim,
Dec. 5, 1800
Jones, Adrian
A. Cook,
39
486
warrantee,
Jan. 23, 1821
Jones, Betsey
William Brown,
22
541
warrantee,
Oct. 17, 1809
Jones, Benjamin
George Hall,
60
105
chattel,
April 30, 1839
8
70
warrantee,
June 20, 1839
Horace Seymour,
61
251
mortgage,
Sept. 19, 1823
Johnson, James P.
Charles Boardman,
61
Nov. 21, 1839
Johnson, Joseph
Stephen De Wolf,
Johnson, Jotham
Johnson, Lucius B.
Johnson, Macock W.
Johnson, Macok W.
Johnson, Nathan
Johnson, Nathan, Admr.,
5
695
distribution,
July 7, 1731
Johnson, Harry
Johnson, Henry Johnson, Jacob Johnson, Jacob J. Johnson, James
Johnson, Nathan, Conse.,
Johnson, Richard
Johnson, Shadrach
quitclaim,
329
Grantor Jones, Daniel
to
Grantee.
Vol. Page.
Character.
Datc.
J. Wadsworth and others,
17
515
quitclaim,
Dec. 31, 1787
City of Hartford,
20
575
highway,
Sept. 30, 1789
City of Hartford,
20
574
highway,
Nov. 8, 1788
J. Morgan and others,
18
456
quitclaim,
May 30, 1791
Nathan Bolles,
18
279
warrantee,
May 23, 1792
Strong & Smith,
19
403
quitclaim,
Oct. 22, 1792
B. Barney,
19
496
lease,
Nov.,
1792
J. Morgan and others,
Oct. 19, 1797
Ephraim Root,
quitclaim,
Oct.
7, 1800
John Morgan,
21
529
quitelaim,
Dec. 29, 1800
Minturn & Champlin,
21
524
quitclaim,
Dec. 29, 1800
Joseph Hart,
21
525
quitclaim,
Dec. 29, 1800
Daniel Goodwin,
21
526
quitclaim,
Dec. 29, 1800
Rebecca Burr,
21
527
quitclaim,
Dec. 29, 1800
State of Connecticut,
22
103
mortgage,
April 16, 1801
George Pierce,
2.4
20
warrantee,
June 10, 1802
C. Mather,
22
345
lease,
lease,
Aug. 21, 1805
George Pierce,
25
209
quitclain,
April 28, 1806
Henry King,
29
445
quitclaim,
Jan. 19, 1811
Jones, Deborah
5
157
quitclaim,
May 15, 1729
Samuel Marsh, &c., Admrs.,
12
502
quitclaim,
Mch. 2, 1770
Henry King.
29
445
quitclaim,
Jan. 19, 1811
T. & M. Buckingham,
5
157
quitclaim,
May 15, 1729
Ebenezer Barnard, Jr.,
20
235
warrantee,
Feb. 28, 1797
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.