USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 47
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
Jolın G. Mix,
50
35]
mortgage,
Mch. 15, 1832
David Selden,
59
293
mortgage,
Jan. 30, 1839
H. & J. Wadsworth,
21
512
quitclaim,
Oct.
7, 1800
Peter Nott,
29
340
quitclaim,
April 30, 1811
Phinehas Post,
34
308
warrantee,
June 21, 181]
S. P. Jones,
20
564
lease,
Jan. 17, 1793
S. P. Jones,
20
563
lease,
Jan. 24, 1793
City of Hartford,
22
166
quitclaim,
Dec. 29, 1800
Daniel Olcott,
23
263
warrantee,
Oct. 25, 1801
John Watson,
23
377
warrantce,
May 24, 1802
Jeremiah Wadsworth,
24
6
warrantee,
May 24, 1802
City of Hartford,
23
575
quitclaim,
Mch. 17, 1804
Joseph Jones,
24
503
warrantee,
May 14, 1805
M. & D. Wadsworth,
29
46
mortgage,
Jan. 14, 1809
Daniel Buck,
28
333
warrantee,
Jan. 13, 1810
Watkinson & Terry,
32
89
warrantee,
Ang.
1, 1811
Joseph Bradley,
33
85
quitclaim,
May 17, 1814
Jones, John P.
Nehemiah Olmstead,
10
13
agreement,
Sept. 24, 1759
Oliver Easton,
9
558
warrantee,
Mch. 31, 1760
N. & R. Jones,
14
26
quitclaim,
Feb.
1, 1773
Waterman Roberts,
50
280
mortgage,
Jan.
2, 1832
Waterman Roberts,
51
215
warrantee,
Jan. 21, 1833
Jones, John W.
M. F. Cogswell,
37
529
warrantee,
Nov. 30, 1818
Jones, Jonathan
William Howe,
20
308
warrantee,
Sept. 9, 1797
Timothy Seymour,
21
346
quitclaim,
Jan. 30, 1798
Elijah Terry,
29
299
quitclaim,
Mch. 14, 1811
Jones, Joseph
Jonathan Jones,
29
298
quitclaim,
Jan. 28, 1803
Watkinson & Terry,
32
89
warrantee,
Aug. 1, 1811
James E. Marsh,
43
208
quitclaim,
May 10, 1824
Jones, Levi
Joseph Barnard,
8
151
warrantee,
Ang. 30, 1749
William Wadsworth,
12
380
quitclaim,
Mch. 29, 1770
Samuel Talcott,
13
567
quitclaim,
Dec. 13, 1771
Samuel Talcott,
13
569
quitclaim,
Dec. 13, 1771
Caleb Spencer,
15
51
warrantee,
Dec. 10, 1771
Jones, Levy
Burr & Wadsworth,
11
283
mortgage,
April 26, 1765
Jones, Lorenzo B.
Minor Hillard,
40
220
quitclaim,
Mch. 21, 1821
John Pantry,
5
217
quitclaim,
June 23, 1730
Joseph Olmstead,
5
413
quitclaim,
April 1, 1732
Abigail Pantry, &c,
6
151
indenture,
Ang. 4, 1737
Solomon Hills,
6
510
warrantee,
Sept. 17, 1742
Jonathan Pratt,
95
warrantee,
Feb. 8, 1743
611
distribution,
J'ones, Daniel, Est.,
C. Mather,
22
351
Aug. 21, 1805
T. & M. Buckingham,
Jones, Elizabeth
Jones, Henry, Est.,
Jones. Isaac
J'ones, Jerusha- Jones, Joel
Jones, John
M. & D. Wadsworth,
29
46
mortgage,
Jan. 14, 1809
Jones, Joseph P. Jones, Julius, Est.,
Jones, Levi, Est.,
Dec. 13, 1771
Moses Burr,
14
24
quitclaim,
Jones, Nathaniel
501
83
330
Grantor Jones, Nathaniel
10
Grantee.
Vol. Page.
Date.
Charles Burnham,
7
95
Feb. 9, 1744
Oliver Ripley,
April 25, 1744
Pantry Jones,
9
397
May 17, 1755
David Hills, &c.,
9
220
warrantee;
July 25, 1757
Pantry Jones,
10
45
quitclaim,
Feb. 27, 1760
John P. Jones,
10
45
quitclaim,
Feb. 27, 1760
Pantry Goodwin, &c.,
10
7
35
140
warrantee,
Dec. 12, 1797
Thomas Sanford, Jr.,
21
273
warrantee,
Mch. 28, 1800
Aaron Olmsted,
23
12
warrantee,
May 21, 1800
Jeremiah Wadsworth,
534
quitclaim,
Dec. 26, 1800
Jeremiah Wadsworth,
23
141
warrantee,
Dec. 26, 1800
City of Hartford,
22
166
quitclaim,
Dec. 29, 1800
Asa Benton,
23
162
warrantec,
Mch. 30, 1801
J Jones,
22
116
quitclaim,
June 29, 1801
Thomas Bellen,
28
459
warrantee,
Oct. 10, 1801
Daniel Olcott,
23
418
quitclaim,
Nov. 24, 1801
Joseph Hart,
23
306
warrantee,
Feb. 15, 1802
Williams & Lawrence,
24
67
warrantee,
Nov. 15, 1802
Daniel Olcott,
24
208
warrantee,
Aug. 2, 1803
Joseph Utley, 2d,
24
325
warrantee,
April 18, 1804
Nathaniel Patten,
24
341
warrantee,
May 18, 1804
Thomas Lloyd, Jr.,
24
425
warrantee,
Nov. 3, 1804
Ashbel Spencer. Jr.,
26
209
warrantee,
Oct. 21, 1806
Harris & Dodd,
26
186:
warrantee,
Nov. 11, 1806
Isaar Perkins,
26
402
warrantee,
Jan. 5, 1808
Caleb Pond,
28
71
mortgage,
April 13, 1808
Josiah Dodd,
26
533
warrantee,
Ang. 1, 1808
Harris & Dodd,
26
545
warrantee,
Aug. 27, 1808
Caleb Pond,
26
571
warrantee,
Oct. 27, 1808
Caleb Pond,
28
149
warrantee,
Jan. 18, 1809
Caleb Pond,
28
150
mortgage,
Jan. 23, 1809
Nathaniel Patten,
28
253
warrantee,
July 24, 1809
Caleb Pond,
28
153
mortgage,
Jan. 26, 1809
Joseph Harris,
28
155
mortgage,
Jan. 27, 1809
William Ely,
28
521
warrantee,
Dec. 29, 1810
Harris & Pond,
29
342
mortgage,
Ang. 21, 1811
John Morgan,
32
312
warrantee,
Aug. 19, 1812
Joseph Carris,
34
152
warrantee,
Mch. 26, 1814
J. P. & O. S. Jones,
35
177
warrantee,
Feb. 22, 1817
James Ward,
51
252
warrantee.
Mch. 6, 1833
John Williams,
59
196
mortgage,
Sept. 24, 1838
Prince Brewster,
14
161
warrantee,
Sept. 16, 1777
Jones, Olive
Henry King,
29
445
quitclaim,
Jan. 19, 1811
Daniel Marsh,
8
220
warrantee,
Mch. 15, 1751
John Shepard.
9
318
warrantee,
Feb. 19, 1756
Town of Hartford,
10
587
highway,
April 12, 1762
Elisha Wadsworth, Jr.,
14
229
quitelaim,
Aug. 21, 1773
Samuel Kilborn,
15
226
warrantee,
Feb. 16, 1775
Jonathan Cadwell,
14
204
conditional,
Mch. 13, 1780
Barnabas Dean & Co.,
13
412
warrantee,
July 7, 1781
Barnabas Dean & Company,
13
487
warrantee,
July 3, 1782
S. Smith,
16
77
warrantee,
May 3, 1783
J. Marsh,
16
390
quitclaim,
Sept. 10, 1784
J Wadsworth,
16
171
warrantee,
Dec. 4, 1784
J. Pratt,
16
213
warrantee,
Mch. 22, 1785
J. Hart & others,
17
111
warrantee,
June 29, 1787
City of Hartford,
20
574
highway,
Nov. 8, 1788
J. Roberts,
17
346
warrantee,
Sept. 3, 1789
T. Belden,
17
387
warrantee,
Jan. 27, 1790
Jonathan Roberts,
18
49
warrantee,
June 29, 1790
Jarob Ogden,
18
153
warrantee,
Sept. 8, 1790
Jolin Bunce,
19
35
warrantee,
Oct. 4, 1792
Commerce Street School Society,
19
417
lease,
Feb. 20, 1793
Timothy Spencer,
20
104
warrantee,
June 20, 1793
John Watson, Jr,
19
138
warrantee,
Oct. 4, 1793
Jonathan Roberts,
19
179
warrantee,
Mch. 6, 1794
Dec. 6, 1815
E. & J. Danforth,
31
465
release,
Jones, Noble
Jones, Noah
Jones, Pantry
116
Character. warrantee, warrantee, quitclaim,
boundary,
Mch. 29, 1760
Asa Allen,
331
Grantor Jones, Pantry
to
Grantee.
Vol.
Page.
Date.
Daniel Olcott
19
262
Character. warrantee, quitclaim,
July 29, 1794
J. & N. Jones,
19
513
Dec. 13, 1794
E. Clapp, & others,
20
568
lease,
July 17, 1795
Wadsworth & Caldwell,
20
452
quitclaim,
Ang. 29, 1795
Wadsworth & Caldwell,
20
343
warrantee,
Sept. 10, 1795
John Watson,
20
21
warrantee,
Nov. 20, 1795
John Bolles,
20
20
warrantee,
Nov. 20, 1795
Aaron Cook,
20
191
warrantee,
lease,
June 9, 1796
Solomon Hills,
5
510
warrantee,
Sept. 17, 1742
Oliver Ripley,
7
116
warrantee,
Jones, Rebekalı
John Pantry,
5
217
qnitclaim,
June 23, 1730
Abigail Pantry, &c.,
6
151
indenture,
Ang. 4, 1737
Pantry Jones,
9
397
Jones, Rebeckah
David Hills, &c.,
9 220
warrantee,
July 25, 1757
Pantry Jones,
10
45
quitclaim,
Feb. 27, 1760
Jolin P. Jones,
10
45
quitclaim,
Feb. 27, 1760
Jones, Richard
Moses Tryon, Jr.,
36
222
quitclaim,
Ang. 7, 1810
Jones Richard L.
Miller Fish,
28
238
warrantee,
June 26, 1809
James Hosmer,
34
350
warrantee,
Nov. 1, 1814
George Pierce,
24
20
warrantee,
June 10, 1802
C. Mather,
22
345
lease,
Ang. 21, 1805
C. Mather,
22
351
lease,
Ang. 21, 1805
George Pierce,
25
209
quitclaim,
April 28, 1806
Jones, Richard L., Gdn.,
Henry King,
29
445
mitclaim,
Jan. 19, 1811
Jones, Rhoda
R. L Jones,
22
376
lease,
Jan. 31, 1806
John Pierce,
40
168
quitclaim,
Nov. 2, 1820
Ann Mather,
43
498
quitclaim,
April 5, 1826
A. Hungerford, &c.,
54
556
quitclaim,
Feb. 19, 1835
Henry King,
29
445
quitelaim,
Jan. 19, 1811
Amon Thrasher,
32
430
warrantee,
Sept. 10, 1812
L. Freeman,
32
435
mortgage,
Jan. 19, 1813
William Clark,
33
37
quitclaim,
Feb. 9, 1814
Jones, Sophronia
Minor Hillard,
40
220
quitclaim,
Mch. 21, 1821
Jones, Thomas A.
Jonathan Ramsey,
19
191
mortgage,
July 2, 1830
Ebenezer W. Bull,
56
512
quitclaim,
Sept. 17, 1835
Jones, Zadi
William W. Turner,
61
30
mortgage,
Mch. 30, 1839
Jordan, Pharaby
James Smith,
31
90
quitclaim,
Sept. 27, 1810
Jordan, Richard
D. Richmond,
22
564
agreement,
Oct. 10, 1809
James Smith,
31
90
quitclaim,
Sept. 27, 1810
Jorey, James
Benjamin Fowler, Jr.,
58
51
mortgage,
April 19, 1837
Joseph Dean,
58
333
warrantee,
Jan. 18, 1838
Joseph, Antonio
Lynde Olmsted,
54
168
mortgage,
Oct. 8, 1834
William W. Turner,
54
213
warrantee,
Nov. 5, 1834
John Stanley,
3
383
attorney,
April 15, 1717
Hartford & Windsor,
3
383
quitclaim,
April 30, 1718
Shepard & Brown,
13
220
warrantee,
Sept. 14, 1772
George Kellogg,
14
155
warrantee,
April 20, 1778
Frederick A. Hale,
61
126
warrantee,
April 18, 1839
Simeon Judd,
16
471
quitelaim,
April 27, 1786
Mather & Moore,
17
78
warrantee,
April 4, 1787
J. Wadsworth,
17
176
warrantee,
Dec. 26, 1787
Judd, Ebenezer
Thomas Bull,
5
337
warrantee,
July 27, 1730
Joshua Merrills,
7
289
warrantee,
May 22, 1746
S. Curtis,
22
494
chattel,
April 13, 1808
J. Skinner,
16
79
warrantee,
April 16, 1782
John Wing, Jr.,
61
323
mortgage,
Oct. 25, 1839
Wills Thrall,
60
322
attorney,
Mch. 13, 1840
Thomas Belknap,
60
287
quitelain,
April 8, 1840
William Stany, et al.,
60
299
chattel,
June 5, 1840
Jason Sage,
41
85
execution,
Jan. 9, 1841
Jason Sage,
41
86
execution,
Judson, Jeremiah
Jolın Warren,
5
235
quitclaim,
Sept. 9, 1730
Forbs, & Norton,
10
533
warrantee,
Feb. 12, 1765
Judd, John
Asa Benton,
29
220
quitclaim,
Dec. 16, 1808
Judd, Joseph
Joseph Skinner,
5
33
warrantee,
Feb. 5, 1729
Jones, Rhoda, Gdn., Joncs, Samuel
R. Thrasher,
33
64
quitclaim,
April 9, 1814
Joseph, Anthony
Juce, Jonathan
dist.
549
Judd, Daniel
Judd, Elizabeth
Judd, Epaphras
Judd, Hannah
Judd, James,
Judd, James, Jr.,
Judd, James W.
May 17, 1796
E. Clapp, & others,
20
567
Jones, Rebecca
April 25, 1744
quitclaim,
May 17, 1755
Jones, Richard L., Exctr.,
Feb. 1, 1841
332
Grantor Judd, Joseph Judde, Jonathan Judd, Reuben
10
Grantec.
Vol. Page.
Character.
Date.
Thomas Jndd,
1-
185
warrantee,
Dec. 12. 1737
James Ensigne,
::
118
warrantee,
May 12, 1710
J. Watson, Jr.,
16
139
warrantee,
May 28, 1784
WV. & G. Bull,
17
67
warrantee,
Mch. 22, 1787
Samuel Talcott,
18
289
mortgage,
May 13, 1788
S. Talcott,
18
289
mortgage,
May 13, 1788
J. Wadsworth,
18
320
quitclaim,
May 13, 1788
J. Wadsworth,
17
274
warrantee,
Feb. 17, 1789
J. Wadsworth,
17
340
warrantee,
Aug. 15, 1789
Samuel Lyman,
23
235
warrantee,
April 21, 1801
Judd, Reuben, Est ,
Samuel Lyman,
23
173
warrantee,
April 11, 1801
Willard Smith,
23
235
warrantee,
April 21, 1801
Reuben Judd,
15
419
warrantee,
April 5, 1781
E. Judd,
17
451
quitclaim,
April 27, 1786
Reuben Judd,
16
471
warrantee,
April 28, 1786
E. Judd,
17
452
quitclaim,
April 28, 1786
J. Wadsworth,
17
340
warrantee,
Aug. 5, 1789
Epaphras Judd,
15
463
warrantee,
April 5, 1781
E. Judd,
17
452
quitclaim,
April 28, 1786
George Wyllys,
dist.
7
Feb.,
1639
William Gibbons,
dist.
333
Feb.,
1639
James Cole,
dist.
209
Feb., 1639
William Gibbons,
dist.
336
Feb.,
1639
dist.
347
Feb.,
1639
Thomas Bird,
dist.
478
Mav
1,1644
John Watson,
dist.
464
Mch. 11, 1646
Thomas Bunce,
dist.
221
1650
Jolin Tallcott,
dist.
127
1664
Thomas Hosmer,
dist.
308
Mch. 4, 1669
James Richards,
1
55
1679
dist.
549
Jonathan Bull,
3
2
warrantee,
Jan. 16, 1713
Judd, Thomas
Robert Crooke,
1
115
indenture,
July 12, 1722
James Ensign, Jr.,
51
warrantee,
April 12, 1725
Elijah Egleston,
7
179
warrantee,
Sept. 2, 1745
Jacob Merrills,
7
245
warrantee,
Oct. 7, 1745
Joshua Merrills,
290
warrantee,
May 22, 1746
Elisha Seymour,
9
451
warrantee,
Mch. 4, 1757
John Seymour,
9
399
warrantee,
Mch. 4, 1757
Judd, Thomas, Sr.,
Thomas Seymour,
3
12
warrantee,
May 13, 1715
Moses Burr,
S
269
warrantee,
June 18, 1751
Shepard & Brown,
13
270
warrantee,
Sept. 14, 1772
George Kellogg,
14
155
warrantee,
April 20, 1778
Judd, William, Commissioner, Colt & Edwards,
22
200
in trust,
May 20, 1803
Edwards & Colt,
22
202
in trust,
May 21, 1803
Edwards & Colt,
22
211
in trust,
Aug. 16, 1803
Judson, Benjamin
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Judson, David
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Judson, Elihu
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Judson, Hannah
E. & G. Burnham,
12
328
warrantee,
Feb. 9, 1770
Judson, James
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Judson, Jonathan
Jeremiah Judson,
14
9
life lease,
Dec. 18, 1770
David Hills,
5
203
warrantee,
Nov. 17, 1727
Jonathan Pratt,
5
447 warrantee,
Feb. 28, 1732
John Abby,
3
20
warrantee,
Mch. 3, 1736
John Kilbourn,
7
222
warrantee,
Nov. 28, 1736
Cyrus, (Negro,)
6
128
warrantee,
May 31, 1737
Jonathan Stanley,
1-
110
warrantee,
Dec. 8, 1743
Samuel Smith,
8
29
warrantee,
Dec. 23, 1743
Solomon Hills,
S 132
warrantec,
June 25, 1746
Jonathan Stanly,
51
warrantee,
Nov. 13, 1749
Caleb Goodwin,
8 263
warrantee,
April 13, 1751
Jonathan Stanly,
9
310
warrantee,
June 11, 1753
Joseph Pitkin,
9
334
quitclaim,
June 11, 1754
Caleb Goodwin,
9
2.4
warrantee,
Mch. 6, 1755
Stephen Belding,
9
27
warrantee,
Mch. 26, 1755
John Risley, Jr.,
9
365
warrantee,
Oct.
3, 1755
Judd, Reuben, Admr.,
173
warrantee,
April 11, 1801
Willard Smith,
Judd, Simeon
Judd, Simeon, Est.,
Judd, Simeon, Jr.,
Juda, Thomas
Judd, Timothy
Judd, William
Judson, Jeremiah
333
Grantor Judson, Jeremiah
to
Grantee.
Vol.
Page.
Character
Date.
Dec. 2, 1755
Russell Woodbridge,
9
103
warrantee,
Jan. 28, 1756
Roswell Judson,
9
415
quitclaim,
Dec. 7, 1757
Roswell Judson,
10
194
warrantee,
Mch. 23, 1761
David Hills,
10
61
warrantee,
Nov. 18, 1761
David Hills,
10
632
warrantee,
Mch. 1, 1762
Rossell Judson,
10
586
warrantee,
Aug. 25, 1762
Job Norton,
11
411
warrantee,
Oct. 31, 1765
Roswell Judson,
13
54
warrantee,
June 30, 1769
Jesse Judson,
13
248
warrantee,
Dec. 17, 1770
Job Norton,
15
193
warrantee,
June 15, 1774
Jesse Judson,
13
295
warrantee,
Mch. 20, 1775
J. & R. Risley,
14
387
warrantee,
Jan. 29, 1783
Job Norton,
15
55
warrantee,
Jan. 8, 1773
Jeremialı Judson,
14
9
life lease,
Dec. 18, 1770
E. & G. Burnham,
12
328
warrantee,
Feb. 9, 1770
Jesse Judson,
13
592
quitclaim,
Mch. 30, 1775
J. & R. Risley,
14
387
warrantee,
Jan. 29, 1783
J. & R. Risley,
14
387
warrantee,
Jan. 29, 1783
L. Robbins,
19
413
quitclaim,
Mch. 7, 1792
Judson, Sarah
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Kappel, George W.
Maria Kappel,
49
453
quitclaim,
Dec.
6, 1830
Kappell, George W.
James H. Wells,
50
19
mortgage,
Mcl. 15, 1831
Kappel, George W.
Zachariah E. Adams,
51
202
mortgage,
Jan. 5, 1833
Kappell, George W.
James H. Wells,
51
203
mortgage,
Jan. 5, 1833
Kappel, George W.
Jolın M. Niles,
52
402
mortgage,
July 1, 1833
Kappell, George W.
Isaac Toucey,
54
106
mortgage,
July 19, 1834
City of Hartford,
61
420
quitclaim,
Oct. 31, 1837
John M. Niles,
58
540
quitclaim,
Nov. 24, 1837
Kappel, Lucy
M. J. Kappel,
35
349
warrantee,
April 29, 1816
Maria Kappel,
44
625
warrantee,
April 29, 1826
George W. Kappel,
44
622
warrantee,
May 8, 1826
Kappel, Michael J.
L. Kappel,
33
524
quitclaim,
Sept. 23, 1816
George W. Kappel,
41
37
execution,
Nov. 30, 1830
Kecherell, Samuel
dist.
456
1639
Jasper Gunn,
dist.
465
1651
Kecherell, Widow
Ozias Goodwin,
dist.
164
Feb.,
1639
Keeler, Ralph
dist.
38
Feb.,
1639
William Goodwin,
dist.
21
Feb.,
1639
William Goodwin,
dist.
20
Feb.,
1639
dist.
550
John Wilcocks,
dist.
235
Feb.,
1639
Thomas Bunce,
dist.
221
1650
William Goodwin,
dist.
574
Sept. 28, 1663
Town of Hartford,
1
5
July 1, 1670
Timothy Sheldon,
58
203
mortgage,
July 12, 1837
Jonathan Hills,
7
299
warrantee,
Dec. 8, 1746
Richard Risley,
8
183
warrantee,
April 6, 1750
Richard Risley,
8
202
warrantee,
May 24, 1750
J. Porter,
16
64
warrantee,
May 24, 1750
Joseph Keeny,
8
486
quitclaim,
Jan. 9, 1754
Russell Woodbridge,
10
68
quitclaim,
Jan. 11, 1754
Aaron Bull,
8
453
warrantee,
Jan. 26, 1754
Elijah Clapp,
8
472
quitclaim,
Mch. 8, 1754
Joseph Keeney,
8
486
warrantee,
Mch. 8, 1754
Henry Steward,
9
5
warrantee,
April 7, 1755
Samuel Steward,
9
328
warrantee,
Mch. 8, 1756
Samuel Tallcott,
10
611
warrantee,
Oct. 17, 1758
Elijah Hammond,
9
495
warrantee,
Dec. 18, 1758
Simon Woodruff,
9
490
warrantee,
Jan. 17, 1759
Alexander Keeney, Jr.,
13
56
warrantee,
Nov. 1, 1766
Jonathan Penham,
12
533
warrantee,
Jan. 13, 1767
Eliphalet Roberts,
13
30
warrantee,
Aug. 10, 1767
Elijah Keeney,
12
216
warrantee,
July 6, 1768
Alexander Keeney, Jr.,
12
225
warrantee,
July 6, 1768
Gideon Abba,
11
70
warrantee,
Feb. 24, 1769
Stephen Belding,
9
43
warrantee,
Judson, Jesse Judson, Roswell,
Keepeynam,
Keeney, Aaron
Keeney, Alexander
84
334
Grantor to Keeney, Alexander
Vol. Page. 12 308
Character.
Date.
Alexander Keeney, Jr.,
Jan. 12, 1770
Stephen Bidwell,
14
197
warrantee,
Ang. 20, 1772
Gideon Abbee,
13
40
warrantce,
Oct. 2, 1769
Richard Pitkin,
Nov. 7, 1781
John P. Wallas,
13
472
warrantee,
Oct.
1, 1782
Keney, Alexander, Jr.,
1 1
378
warrantee, quitelaim,
Sept. 20, 1749
Asa Allyn,
24
28
mortgage,
Keeney, Benjamin
10
71
qnitelaim,
Mch. 4. 1754
Keeny, Benjamin
Daniel Pratt,
10
69
quitelain,
Jan. 12, 1754
Keeney, Benjamin
David Risley,
9
333
warrantee,
Feb. 20, 1754
Timothy Cowles,
15
255
warrantee,
Mch. 29, 1775
Jabez Dart,
14
308
warrantee,
Mch. 14, 1778
Town of Hartford,
16
362
quitelaim,
Ang. 18, 1783
Keeny, Elizur
Thomas Keeny,
10
3
warrantee,
April 3, 1760
Isaac Ilale,
10
268
warrantee,
Mch. 6, 1761
J. Wallace,
16
307
quitclaim,
Ang 11, 1783
Selah Webster,
26
365
warrantee,
Dec. 12, 1807
Keeney, Ezekiel, Jr.,
George Clark, 3d,
60
173
chattel,
Oct. 17, 1839
Keeney, Hannah
Jonathan Hills,
3
356
warrantec,
April 10, 1721
Jonathan Hills,
1
35
warrantee,
April 30, 1722
Keeny, Jemima
William Forbs,
8
417
warrantee,
Mch. 2, 1732
Keeney, Jemima, Admrx.,
William Forbs,
9
375
quitelaim,
Feb. 20, 1754
Joseph House,
4
228
quitelaim,
Jan. 1, 1726
Joseph Keeney,
5
48
warrantee,
July 3, 1728
James Porter,
5
30
warrantee,
Nov. 26, 1728
Timothy Porter,
5
197
warrantee,
Feb. 18, 1730
Joseph House,
5
319
warrantee,
Oct. 28, 1730
Mrs. Rebeckah Stillman,
5 350
quitelaim,
Mch. 20, 1731
Benoni Smith,
5 423
quitclaim,
May 29, 1731
John Kilbourn,
7
217
warrantee,
Jan. 7, 1734
Josiah Benton,
6
366
warrantee,
Feb. 17, 1735
David Porter,
6
18
warrantee,
Feb. 17, 1735
Jednthan Smitlı,
12
357
quitclaim,
Mch. 15, 1765
Sarah Haynes,
1
22
mortgage,
Nov. 17, 1701
John Haynes,
2
316
mortgage,
Sept. 20, 1711
John Haynes,
317
mortgage,
Mch. 7, 1712
Elizabeth Wilson,
2
181
mortgage,
Ang. 25, 1712
Keeney, Joseph
Samuel Woodbridge,
2
253
warrantee,
Nov. 20, 1713
John Goodwin,
3
21
warrantee,
Jan. 30, 1716
John Eliott,
3
32
mortgage,
May 24, 1716
Keeney, Joseplı
Mary Havnes,
3
97
mortgage,
Mch. 29, 1717
Joseph Whiting,
3
83
mortgage,
Mch. 8, 1717
Ozias Pitkin,
3
91
qnitclaim,
Mch. 30, 1717
Jolın Meakin,
3
92
warrantee,
Mch. 30, 1717
Samuel Meakin,
3
93
warrantee,
Mch. 30. 1717
Roger Wolcott,
3
99
mortgage,
April 1, 1717
Timothy Thrall,
3
184
mortgage,
May 20, 1718
Jonathan Hills,
3
185
mortgage,
May 20, 1718
George S ilman, &c.,
3
233
warrantee,
April 7, 1719
Keeny, Joseph
John Goodwin,
3
313
warrantee,
April 15, 1720
Richard Olmsted,
3
316
warrantee,
April 15, 1720
Caleb, Pitkin,
3
317
warrantee,
April 15, 1720
Joseph Keeny, Jr.,
3
318
warrantee,
April 15, 1720
John Risley,
3 319
warrantee,
April 15, 1720
Joseph Olmsted, Jr.,
3
320
warrantee,
April 15, 1720
Keeney, Joseph
Jonathan Hills,
367
mortgage,
April 6, 1721
Jonathan Hills,
3
356
warrantee,
April 10, 1721
George Stillman,
1 77
mortgage,
Jonathan Hills,
1 35
warrantee,
April 30, 1722
Keeney, Joseph, Sr,
Solomon Gilman,
4
99
warrantee,
July 30, 1723
Major Bull's leirs,
1
105
quitclaim,
Ang. 27, 1723
Joseph Roberts,
5
480
warrantee,
Mch. 10, 1725
Keeny, Ann
James Forbs, Jr.,
8
47
Keeney, Asahel,
May 1, 1802
John Ledyard,
Jan. 27, 1756
Keeney, Benjamin, Admr.,
William Forbs,
9
375
quitclaim,
Keeney, David
Grantee.
Keeney, Alexander, Est.,
Keeney, Alexander, Jr.,
warrantee,
Mch. 22, 1782
John P. Wallis,
352
mortgage,
Jolın P. Wallis,
Feb. 7, 1783
Keeney, Joseph
Roger Wolcott,
88
warrantee,
Mch. 13, 1723
101
mortgage,
April 8, 1717
Caleb Pitkin,
206
covenant,
Feb. 17, 1713
Keeny, Joseph
Samnel Risley,
Keeny, Joseph
Keeney, Elizur
Keeney, Elijah
Keeney, John
Keeney, Joseph
Nov. 28. 1721
450
warrantee,
335
Grantor Keeney, Joseph, Sr., Keeney, Joseph
to
Grantce.
Vol.
Page.
Character.
Date.
Joseph House,
4
228
quitelaim,
Jan. 1, 1726
John Risley,
4
256
warrantce,
Jan. 26, 1726
Joseph Keeney, Jr.,
4
286
quitclaim,
Jan. 31, 1726
Isaac Porter,
4 297
warrantee,
Mch. 14, 1726
Timothy Porter,
4 302
warrantee,
Sept. 15, 1726
Jeremiah Judson,
4
326
warrantee,
Oct. 29, 1726
Richard Burnham,
4
426
warrantce,
Nov. 4, 1726
Wolcott & Woodhouse,
9
530
quitclaim,
Feb. 21, 1729
Burnham & Keeney,
5
133
warrantee,
Feb. 23, 1730
John Keeney,
5
168
quitelaim,
Meh. 17, 1730
James Forbs, Jr.,
8
47
quitclaim,
Sept. 20, 1749
Keeney, Joseph
John Risley, &c.,
8
382
warrantec,
Dec. 21, 1753
Joseph Roberts,
8
447
warrantee,
Dec. 21, 1753
Mary Ashcraft,
8
470
warrantee,
Dec. 21, 1753
Joseph Kellogg, Jr.,
8
475
warrantee,
Dec. 21, 1753
Alexander Keeney,
8 449
warrantee,
Jan. 9, 1754
Joseph Pitkin,
9
382
quitclaim,
Mch. 25, 1754
Moses Forbs.
9
380
quitclaim,
Feb. 24, 1757
Moses Forbs,
9
181
warrantee,
Feb. 24, 1757
Nathaniel Gains,
11
124
warrantee,
Jan. IC, 1760
Moses Forbs,
11
195
warrantee,
Jan. 11, 1760
Moses Forbs,
11
196
warrantee,
Feb. 16, 1763
Keeny, Joseph
Samuel Wright,
11
128
warrantee,
Dec. 21, 1763
Ebenezer Hills, Jr.,
14
45
lease,
Dec. 16, 1768
Moses Forbs,
15
447
warrantee,
Mch. 14, 1774
L. & A. Easton,
15
189
warrantee,
April 25, 1774
James Goodwin, 3d,
28
11
mortgage,
July 27, 1810
Caleb Pitkin, &c.,
3
309
agreement,
April 15, 1729
Jonathan Hills,
3
315
warrantee,
April 15, 1720
Solomon Gilman,
4
88
warrantee,
Mch. 13, 1723
Roger Wolcott,
4
99
warrantee,
Jan. 1, 1726
Samuel Hills,
4
449
warrantee,
Aug. 23, 1728
Jonathan Hills,
6
347
warrantee,
Nov. 23, 1739
Timothy Bigelow,
7
8
warrantee,
Mch. 28, 1742
Jonathan Hills,
7
3
warrantee,
Feb. 10, 1743
Joseph Porter,
7
40
warrantee,
Dec. 15, 1743
John Arnold,
7
48
warrantee,
April 11, 1747
Charles Burnham,
7
427
warrantee,
Feb. 26, 1750
Timothy Porter,
8
68
warrantee,
Mch. 19, 1762
Isaac Porter,
12
409
quitclaim,
Mch. 29, 1765
Town of Hartford.
12
504
highway,
Dec. 15, 1766
Lucy Damon,
13
47
warrantee,
Jan. 5, 1769
Peter Buckland,
14
68
quitclaim,
June 21, 1774
Keeney, Lucy
Peter Buckland,
14
68
quitclaim,
Oct. 28, 1730
Benoni Smith,
5
423
quitclaim,
May 29, 1731
Town of Hartford,
15
141
warrantee,
June 14, 1737
Keeney, Richard
1
7
67
warrantee,
Feb. 16, 1744
Stephen Bidwell,
7
541
warrantee,
Feb. 11, 1754
Benjamin Keeney,
9
290
warrantee,
Ang. 1, 1754
John Keeney,
15
142
warrantee,
Keeny, Simon
Isaac Hale,
10 266
warrantee,
Feb. 14, 1732
Isaac Porter,
7
13
warrantee,
Mch. 14, 1733
David Porter,
5
513
warrantee,
Mch. 30, 1733
Rebekah Stilman,
6
28
mortgage,
Oct. 31, 1735
Joseph Porter,
6
23
warrantee,
Nov. 12, 1735
Timothy Bigelow,
6
281
warrantee,
Feb. 21, 1739
Joseph Keeny, Jr.,
10
3
warrantee,
May 9, 1759
Keeney, Thomas, Jr.,
S. & J. Fox,
9
41
warrantee,
Jan. 4, 1755
7
45
warrantee,
Dec. 15, 1743
Joseph Porter,
457
warrantee,
June 14, 1748
Alexander Keeney,
8
67
warrantee,
Feb. 26, 1750
Samuel Cotton,
10
582
warrantee,
June 21, 1774
Keeney, Mary
Joseph House,
5
319
warrantee,
May 31, 1773
Keeney, Richard, Sr.,
Zephaniah Hollister,
124
warrantee,
April 16, 1762
Keeney, Thomas
Isaac Porter,
5
404
warrantee,
May 31, 1773
Town of Hartford,
267
warrantee,
Oct. 8, 1770
Joseph House,
4
228
quitelaim,
Mch. 24, 1807
Samuel Burr,
28
441
warrantee,
Keeney, Joseph, Jr.,
Keeny, Joseph, Jr., Keeney, Joseph, Jr.,
Oct. 25, 1743
Alexander Keeney,
July 30, 1723
Keeny, Joseph
Keeney, Joseph
Keeney, Joseph
Keeny, Joseph
Keeney, Reuben
Benjamin Keeney,
336
Grantor Keeney, Timothy
to
Grantee.
Vol.
Page.
Character.
Date.
Mary Porter, et al.,
5 )
121
mortgage, warrantee,
Oct. 24, 1832
Phineas Talcott,
51
225
niortgage,
Feb. 2, 1833
William Hayden,
56
522
quitclaim,
June 27, 1836
Hartford Bank,
44
550
mortgage,
Jan. 14, 1826
John Eliot & others,
3
388
quitclaim,
Mch. 2, 1715
Samuel Talcott,
10
620
warrantee,
Sept. 9, 1758
Samuel Talcott,
1]
32
warrantee,
Feb. 22, 1764 Mch. 28, 1765
William Jepson,
11
52
quitclaim,
July 12, 1765
Hnlett & Ellery,
13
597
quitclaim,
July 21, 1774
George Sloan,
9
438
quitclaim,
Aug. 28, 1758
Keith, John, Trustee,
Ashbel Barnard,
13
41
quitclaim,
Nov. 7, 1767
Keith, John, Est.,
J. Marsh,
16
333
release,
Sept. 10, 1783
Keith, Mary Ann
Hulett & Ellery,
13
597
quitclaim,
July 21, 1774
Keith, William
Marie Anne Lawrance,
1
warrantee,
Jan. 24, 1743
Kelley, Charles
Elizabeth Wilson,
1
86
warrantee,
Mch 4, 1722
William Hayden,
49
542
qnitclaim,
April 4, 1831
Thomas Cooley,
57
551
quitclaim,
Jan. 1, 1838
Kelley, Ilannah
Obadiah Spencer,
1
86
warrantee,
Mch. 4, 1722
Kelley, John
Thomas Cooley,
57
551
quitclaim,
Jan.
1, 1838
8
36
quitclaim,
Mch. 24, 1748
Levi Watson,
10
61
quitclaim,
Feb. 28, 1759
Kelsey, Amasa
O. Kelsey,
39
487
warrantee,
Jan. 26, 1821
Abijah Flagg,
47
280
mortgage,
Jan.
6, 1829
David Grant,
48
384
mortgage,
Jan. 18, 1830
Elihu Barber,
50
323
warrantee,
Feb. 21, 1832
Erastus Phelps,
52
449
quitclaim,
Sept. 21, 1832
Aaron Cadwell
57
333
quitclaim,
Feb. 21, 1833
Aaron Cadwell,
57
246
warrantee,
Feb. 21, 1836
Kelsey, Betsey
John Kelsey,
35
160
warrantee,
Nov. 29, 1815
D. Porter,
37
474
warrantee,
June 10, 1818
Jolin Kelsey,
40
314
quitclaim,
Oct. 31, 1821
Thomas S. Williams,
42
96
warrantee,
Oct. 31, 1821
Normand Smith,
42
229
warrantee,
May 29, 1822
Levi Kelsey,
40
416
quitclaim,
June 21, 1822
Kelsey, Charles
Elizabeth Wilson,
2
263
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.