USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 49
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
E. Francis,
16
119
warrantee,
Jan. 4, 1782
J. Colton,
16
299
warrantee,
Feb 27, 1783
A. Keyes,
18
365
quitclaim,
April 11, 1785
Joseph Badger,
50
6
warrantee,
Mch. 2, 1831
Keyes, Stephen P.
Solomon Porter,
49
259
warrantee,
Sept. 14, 1830
Solomon Porter,
49
261
warrantee,
Sept 16, 1830
Joseph Badger,
54
388
quitclaim,
April 15, 1833
Kibbee, Hannah
William Kelsey,
3
81
warrantee,
Dec. 1, 1714
Kibbe, Hannalı
Charles Kelsey,
5
24 1
warrantee,
Feb. 20, 1719
Kibbee, James
William Kelsey,
3
81
warrantee,
Dec.
1, 1714
Kibbe, James
Charles Kelsey,
5
241
warrantre,
Feb. 20, 1719
Kibbee, William
J. Bull,
20
547
quitclaim,
Mch. 17, 1796
Kibbe, William
Joseph Hart,
23
150
warrantee,
Feb. 12, 1801
Killam, James
Samuel Williams,
61
25
mortgage,
Mch 23, 1839
Kilby, Walter
William Hayden,
48
155
mortgage,
June 1, 1829
William Hayden,
49
94
warrantee,
Kilbourn, Abraham
John Haskins,
7 340
warrantee,
Mch. 26, 1747
Kilborn, Abigail
Eleazer Pomeroy,
11
166
quitclaim,
July 29, 1763
Kilbourn, Anna
Turner & Fairman,
24
495
warrantee,
May 13, 1805
Kilbourn, Austin
Thomas Day,
36
16
quitclaim,
Oct. 16, 1810
Kendall, Joseph
Kendall, Stephen P.
May 22, 1838
Kent, Hannah
Samuel Wadsworth,
12
374
Kent, Samuel
Kenyon, William
Keney, Aaron
Chester Adams,
61
449
quitelaim,
Ang. 3, 1839
Keteltas, Peter
Keyes, Amasa
April 3, 1830
Kennedy, Samuel L.
Kendall, Amos
Kendall, John
344
Grantor Kilbourn, Austin
to
Grantee.
Vol. Page.
Character.
Date.
Thomas T. Welden,
45
200
lease,
Oct. 16, 1830
Thomas Smith,
59
119
mortgage,
July 7, 1838
Giles Mandeville,
61
98
warrantee,
May 11, 1839
James Trumbull,
61
99
transfer,
June 14, 1843
Kilbourn, Benjamin
Jolın Ledyard,
10
71
quitclaim,
Mch. 4, 1754
Stephen Boardman, Jr.,
9
524
warrantee,
warrantee,
Mch. 1, 1760
Freeman Kilbourn,
23
409
quitclaim,
Aug. 6, 1801
E. & D. Babcock,
36
57
quitclaim,
Dec. 28, 1816
Sarah Stanley,
43
355
qnitclaim,
Mch. 25, 1824
Seth Terry,
38
354
attorney,
Mch. 12, 1825
Jolın J. Wells,
14
337
warrantee,
Mch. 21, 1825
Charles Shepard,
43
315
quitclaim,
Mch. 21, 1825
Elisha Shepard,
43
354
quitclaim,
Mch. 25, 1825
Charles Shepard,
38
433
quitclaim,
Mch. 14, 1826
Dolly Babcock,
49
510
quitclaim,
Feb. 3, 1831
Dolly Babcock,
51
448
quitclaim,
Feb. 3, 1831
Justin Lyman,
21
135
warrantee,
Feb. 18, 1799
John McNeight,
21
482
quitclaim,
May 26, 1800
Daniel Killbourn,
23
172
warrantee,
April 11, 1801
Joseph Hurlbut,
24
121
warrantee,
Feb. 12, 1803
McGill & Clay,
2-4
195
warrantee,
June 7, 1803
Gaius Lyman,
24
479
warrantee,
Dec. 6, 1804
Turner & Fairman,
21
495
warrantee,
May 13, 1805
Dodd & Ripley,
26
39
warrantee,
Dec. 5, 1805
Israel Stocking,
26
184
warrautee,
Nov. 6, 1806
Kilbourn & Weare,
26
288
warrantee,
May 18, 1807
Eliza Barnard,
25
376
quitclaim,
Sept. 3, 1808
C. Barnard,
29
47
quitclaim,
Sept. 12, 1808
N. Terry,
29
15
quitclaim,
Oct. 1, 1808
Joseph Bradley, Nathaniel Terry,
28
510
warrantee,
Dec. 13, 1810
James Goodwin,
32
53
warrantee,
May 10, 1811
Aaron Cook,
32
377
warrantee,
April 23, 1812
Bull & King, Exctrs,,
29
447
quitclaim,
May 12, 1812
H. Sanford,
29
493
quitclaim,
Feb. 15, 1813
Nathaniel Bunce,
32
552
warrantee,
Aug. 5, 1813
Joseph Bradley,
33
5
quitclaim,
Dec. 2, 1813
Nathaniel Bunce,
34
262
warrantee,
Aug. 6, 1814
F. Kilbourn, Jr.,
34
437
warrantee,
Jan. 14, 1815
Moses Bnrr,
35
162
warrantee,
Nov. 29, 1815
H. Perkins,
35
181
warrantee,
Dec. 7, 1815
Thomas Roberts,
35
185
warrantee,
Dec. 8, 1815
H. Perkins,
35
184
warrantee,
Dec. 8, 1815
T. Roberts & others,
35
416
warrantee,
May 13, 1816
Samuel Ledlie,
43
147
quitclaim,
May 12, 1824
Frederick Bange,
47
319
quitclaim,
Mch. 12, 1828
Gideon Wells,
4
241
warrantee,
Dec. 24, 1724
Jonathan Hills,
3
1
warrantee,
Mch. 26, 1715
Ebenezer Hills,
3
331
warrantee,
Aug. 8, 1720
Samuel Kilbourn,
32
106
warrantee,
April 3, 1811
E. & D. Babcock,
36
57
quitclaim,
Dec. 28, 1816
Ira Todd,
36
534
quitclaim,
June 23, 1819
J. Gray,
39
282
mortgage,
Feb. 10, 1820
Ira Todd.
40
346
quitclaim,
Jan. 26, 1822
Hartford Bank,
42
344
mortgage,
Nov. 26, 1822
Harvey Pease,
42
408
warrantee,
Nov. 27, 1822
Gaius Lyman,
42
457
warrantee,
May 8, 1823
Frederick Bange,
43
66
quitclaim,
Oct. 21, 1823
Etna Insurance Co.,
14
194
mortgage,
July 30, 1824
Hartford Bank,
44
270
mortgage,
Dec. 22, 1824
Frederick Bange,
44
540
warrantee,
Oct. 28, 1825
State of Connecticut,
45
321
mortgage,
Dec. 13, 1827
City of Hartford,
47
545
quitclaim,
Mch. 28, 1829
Samuel Hanmer,
4S
110
warrantee,
April 23, 1829
William Kilbourn,
48
223
mortgage,
June 27, 1829
Charles Whiting,
46
130
mortgage,
Sept. 1, 1829
Thomas D. Gordon,
18
284
warrantee,
Oct. 19, 1829
Kilborn, George Kilborn, Hannah
Kilbourn, Henry
Joseph Spencer,
10
83
Feb. 2, 1758
Kilbourn, Daniel Kilbourn, Elizabeth
Kilbouro, Freeman
29
121
quitclaim,
Nov. 2, 1809
345
Grantor Kilbourn, Henry
to
Grantee.
Vol. Page.
Character.
Date.
Charles Babcock,
48
437
quitclaim,
Dec. 16, 1829
Dolly Babcock,
49
510
quitclaim,
Feb. 3, 1831
Dolly Babcock,
51
448
quitclaim,
Feb. 3, 1831
John B. Stanton,
41
38
execution,
Mch. 10, 1831
State of Connecticut,
50
550
quitclaim,
Mch. 14, 1832
S. Wells,
39
373
warrantee,
June 6, 1820
Rose & Haynes,
26
467
warrantee,
May 10, 1808
F' Kilbourn, Jr.,
29
190
quitclaim,
Mch. 19, 1810
Samuel Ledlie,
46
273
warrantee,
Nov. 25, 1831
Kilborne, Hezekiah
Ledlie & Beach, Exctrs.,
4 ]
48
execution,
June 4, 1832
Samuel Ledlie,
41
49
execution,
June 4, 1832
Samuel Ledlie,
4 1
50
execution,
June 4, 1832
James Campbell, Jr ,
53
62
mortgage,
Jan. 17, 1834
John Chenevard,
16
383
lease,
May 30, 1785
Kilbourn, Jerusha
Russell Kilbourn,
12
222
warrantee,
Jan. 18, 1769
Kilborn. John
Jonathan Hills,
3
7
warrantee,
Mch. 26, 1715
Towu of Hartford,
5
307
highway,
Mch. 3, 1731
Nathaniel Crow,
5
631
warrantee,
June 2, 1733
Benjamin Roberts,
5
581
warrantee,
July 3, 1733
Benjamin Roberts,
6
468
warrantee,
April 11, 1734
Jacob White,
5
657
warrantee,
Mch. 11, 1735
Isaac Porter,
7
11
warrantee,
Feb. 28, 1743
Thomas Ritter,
7
116
warrantee,
Dec. 24, 1744
Kilborn, John
Timothy Risley,
7
359
warrantee,
Jan. 9, 1745
Kilbourn, John
Thomas Wadsworth,
7
303
warrantee,
Dec. 29, 1746
Thomas Wadsworth,
7 366
mortgage,
April 17, 1747
Allan McLean,
7 421
warrantee,
Mch. 12, 1748
Samuel Buck,
7
458
warrantee,
July 19, 1748
Samuel Wells, Jr.,
8
25
mortgage,
Oct. 11, 1748
Thomas Wadsworth,
8
43
warrantee,
July 10, 1749
Daniel Pratt,
8
145
warrantee,
Oct. 14, 1749
Daniel Pratt,
10
69
quitclaim,
Jan. 11, 1754
Dorothy Burnham,
9
311
quitclaim,
Kilborn, Mabel
Thomas Kilborn,
5
395
quitclaim,
Kilbourn, Mabel
Justus Riley,
19
137
warrantee,
April 25, 1793
Jacob White,
5
657
warrantee,
June 26, 1755
Kilbourn, Nabby
A. Parmelee, Jr.,
20
637
quitclaim,
May 16, 1797
William Warren,
9
33
warrantee,
Sept. 5, 1755
Gabriel Ludlow,
9
222
warrantee,
Oct.
4, 1
Kılborn, Nathaniel, Est.,
Eleazer Pomeroy,
59
123
mortgage,
July 7, 1838
Noah B. Clark,
61
46
warrantee,
April 1, 1839
Joel Hills, Jr.,
61
182
warrantee,
April 2, 1839
Kilbourn, Robbins
Justus Riley,
19
137
warrantee,
April 25, 1793
Kilborn, Russell
Isaac Sheldon,
11
176
qnitclaim,
Nov. 15, 1768
Ruth Abbey,
14
347
warrantee,
Dec. 3, 1771
David Hills,
10
606
quitclaim,
Dec. 8, 1762
Thomas Wadsworth,
1
quitclaim,
Nov. 8, 1763
Thomas Writter,
11
253
warrantee,
Nov. 8, 1763
Joshua Beckwith,
19
239
warrantee,
Aug. 5, 1794
Lemuel Adams,
19
246
warrantee,
Sept. 9, 1794
Benjamin Davenport,
20
398
quitclaim,
Aug. 8, 1795
Luther Savage,
19
375
warrantee,
Sept. 11, 1795
James Hammer,
20
34
warrantee,
. Dec. 22, 1795
Lemnel Adams,
20
438
quitclaim,
Feb. 13, 1796
John Watson,
20
143
warrantee,
Sept. 7, 1796
Josiah Beckwith,
20
267
warrantee,
Mch. 4, 1797
John Watson.
21
19
warrantee,
Mch. 12, 1798
George Seymour,
22
47
lease,
Dec. 11, 1799
Beckwith & Cable, Admrs.,
21
471
quitclaim,
April 21, 1809
William Kilbourn,
23
174
warrantee,
April 11, 1801
Kingsbury & Edwards,
22
199
in trust,
May 26, 1801
James Hanmer,
23
392
quitclaim,
Dec. 17, 1801
John Lee,
24
225
mortgage,
Sept. 13, 1803
M. Vibbard,
22
323
life lease,
Feb. 15, 1805
William Dexter,
22
371
lease,
Mch. 10, 1805
G. Seymour,
22
347
lease,
Mch. 10. 1805
Kilborn, Mehitable
Mch. 11, 1735
Kilborn, Mary
Dorothy Buruham,
9 311
qnitclaim,
quitclaim,
July 29, 1763
Kilbourn, Ogden
Benoni B. Barber,
Kilborn, Russel
Kilborn, Russell, Admr.,
Kilborn, Russel, Admr.,
Kilbourn, Russell, Admr.,
Kilbourn, Samuel
June 26, 1755
Feb. 7, 1732
Kilborn, Nathaniel
Kilbourn, Nathaniel
166
Kilbourn, John
Kilborn, John
Kilbourn, Henry, Admr., Kılbourn, Hezekiah
Kilborn, James
87
Grantor Kilbourn, Samuel
to
Grantee.
Vol.
Page.
Character.
Date.
Benjamin Wood,
31
295
lease,
Mch. 10, 1805
Henry Kilbourn,
26
40
warrantee,
Dec. 6, 1805
Hitchcock & Wolcott,
22
404
lease,
June 1, 1806
J. & M. Perkins,
26
473
warrantee,
May 11, 1808
S. Porter,
22
512
quitclaim,
Aug. 31, 1808
David Greenleaf,
26
569
warrantee,
Oct. 19, 1808
E. & William Dodd,
28
452
warrantee,
Aug. 1, 1809
Vibberts & Jones, &c.,
29
122
quitclaim,
Nov. 4, 1809
William Dexter,
22
547
lease,
Feb. 19, 1810
Frederick Oakes,
32
45
warrantee,
Feb. 28, 1811
A. Hancock,
31
38
lease,
June 21, 1811
A. Hancock,
29
330
quitclaim,
June 22, 1811
Frederick Oakes.
32
275
warrantee,
Aug. 19, 1811
City of Hartford,
31
128
warrantee,
Ang. 20, 1811
William Hitchcock,
32
110
warrantee,
Aug. 22, 1811
Josiah Savage,
42
339
warrantee,
May
1, 1812
James Hammer,
32
245
warrantee,
May 1, 1812
M. Fish,
31
158
warrantee,
Feb. 18, 1813
C. Seymour, 2d,
31
309
lease,
Dec. 27, 1814
William Hitchcock,
43
377
quitclaim,
Feb. 9, 1754
A. Parmelee,
20
637
quitclaim,
May 16, 1797
Kilbourn, Susannalı
7
215
warrantee,
Jan. 3, 1726
Kilborn, Susannah
Thomas Kilborn,
4
316
quitclaim,
Dec. 10, 1726
Kilbourn, Thomas
Thomas Kilbourn, Jr.,
1
381
warrantee,
Feb. 19, 1705
John Kilbourn,
-1 212
warrantee,
June 26, 1707
Hills & Kilborn,
1
316
quitclaim,
June 2, 1724
John Risley,
4
327
warrantee,
Jan. 22, 1727
John Cadwell,
5
163
warrantee,
Dec. 20, 1728
Thomas Spencer,
5
36
warrantee,
Feb. 10, 1729
Town of Hartford,
5
307
highway,
Mch. 3, 1731
Benjamin Roberts,
5
581
warrantee,
Feb. 16, 1734
Timothy Williams,
8
502
warrantee,
May 31, 1754
Kilborn, Thomas, Est.,
David Hills,
10
606
quitclaim,
Dec. 8, 1762
Thomas Wadsworth,
11
I
quitclaim,
Nov. 8, 1763
Kilbourn, Thomas, Est.,
Thomas Writter,
11
253
warrantee,
Nov. 8, 1763
Kilborne, Thomas, Jr.,
Phillip Smith,
2
73
agreement,
May 26, 1707
Kilbourn, William
J & M. Perkins,
26
473
warrantee,
May 11, 1808
William H Imlay,
55
420
quitclaim,
Mch. 9, 1835
William Wallace,
8 330
warrantee,
April 15, 1748
John Deliber,
7
495
warrantee,
Nov. 1, 1754
Kimball, Timothy
Thomas Cadwell,
9
389
quitclaim,
Jan. 27, 1755
Kimbal, Timothy
Caleb Sheldon.
9
170
warrantee,
Feb. 24, 1757
Kimball, Timothy
William Stanley,
9
166
warrantee,
Feb. 24, 1757
Aslıbel Olmsted,
9
373
warrantee,
Feb. 24, 3757
Kimbal, Timothy
Lemuel Easton,
9
452
quitclaim,
Feb. 24, 1757
William Cowles, &c.,
9
454
warrantee,
Feb. 24, 1757
Russel Woodbridge,
9
284
warrantee,
Feb. 26, 1757
Kimball, Timothy
John Hurlburt,
10
216
warrantee,
April 22, 1761
E. & H. Pitkin,
11
121
quitclaim,
Mch. 15, 1762
Kimball, Timothy, Est.,
S. Talcott,
16
298
warrantee.
Jan. 8, 1783
Kimberly, Anson
J. Brace,
22
455
warrantee,
July 13, 1805
Missionary Society of Connecticut, 28 J. Brace, 22
25
357
quitclaim,
May 12, 1808
C. Barnard,
29
47
quitclaim,
Sept. 12, 1808
R Walker,
29
84
quitclaim,
April 15, 1809
James Burr,
29
150
quitclaim,
Jan. 11, 1810
D. Hinsdale,
29
229
quitclaim,
Ang. 18, 1810
T. K. Brace,
29
375
quitclaim,
Ocr. 7, 1811
Joseph Pratt,
36
267
quitclaim,
Oct. 18, 1817
Kinyon, Edwin
Joseph Scarborough,
. 42
470
mortgage,
May 26, 1823
J. W. Edwards,
44
147
mortgage,
May 24, 1824
John J. Wells, et al.,
45
233
warrantee,
June 25. 1827
John J Wells, et al.,
45
269
warrantee,
Aug. 27, 1827
Harris Kies,
48
233
warrantee,
Aug. 31, 1829
Kilborn, Sarah
Gideon Benjamin,
8
458
quitelaim,
Kilborn, Solomon, Jr.,
Kilborn, Thomas
5
698
distribution,
July 5, 1731
Kimbal, Timothy
William Olmsted,
9
164
warrantee,
Feb. 24, 1757
Dec. 30, 1807
James Burr,
461
warrantee,
Sept. 30, 1807
57
mortgage,
Kinyon, Edward
Kinyon, Edward
346
Kilborn, Thomas, Est.,
Sept. 8, 1817
Jolın Kilbourn,
347
Grantor Kenyon, Edward
to
Grantee.
Vol.
Page.
Character.
Date.
John H. Frink, et al.,
51
348
mortgage,
May 15, 1833
Edward Frink, &c.,
52
217
mortgage,
Jan. 24, 1834
Nathaniel Terry,
56
131
mortgage,
May 2, 1836
John Fish,
58
173
mortgage,
June 6, 1837
Edward L. Kinyon,
61
73
warrantee,
April 20, 1839
Edward Kinyon,
61
74
mortgage,
April 20, 1839
George Seymour,
22
47
lease,
Dec. 11, 1799
Kingsbury & Edwards,
22
199
in trust,
May 26, 1801
Nathaniel Chauncey,
24
114
mortgage,
Feb. 3, 1803
G. Seymour,
22
347
lease,
Mch. 10, 1805
William Dexter,
22
371
lease,
Mch 10, 1805
Benjamin Wood,
31
295
lease,
Mch. 10, 1805
O. Kingsbury,
26
31
warrantee,
Dec. 3, 1805
Thomas Lloyd,
25
287
quitclaim,
Mch. 21, 1807
William Dexter,
22
549
lease,
Feb. 19, 1810
A. Hancock,
29
330
quitelaim,
June 22, 1311
A. Hancock,
31
38
lease,
June 21, 1811
T. S. Williams,
29
462
quitclaim,
Nov. 14, 1812
C. Seymour, 2d,
31
309
lease,
Dec 27, 1814
Charles Seymour, 2d,
36
144
quitclaim,
April 29, 1817
Silas Chapman,
36
228
quitclaim,
Sept. 8, 1817
Watson & Wood,
31
498
release,
Sept. 10, 1817
Levi Kelsey,
40
419
quitclaim,
June 8, 1822
Joseph Church,
42
321
warrantee,
Sept. 17, 1822
William C. Bull,
43
141
quitclaim,
April 29, 1824
George Goodwin,
44
431
warrantee,
May 17, 1825
Protection Insurance Co.,
44
407
mortgage,
corctn. bndy., Sept. 26, 1825
Town of Hartford,
44
494
warrantee,
Dec. 2, 1825
Eliphalet Averill,
48
174
warrantee,
June 16, 1829
Clarrissa B. Wildman,
48
363
warrantee,
Jan. 1, 1830
Horatio Alden,
46
227
agreement,
April 29, 1831
Ebenezer W. Bull,
50
89
warrantee,
April 29, 1831
Ebenezer W. Bull,
50
130
warrantee,
June 1. 1831
Sturgess Brewster, Trustee,
53
105
bond,
Ang. 6, 1834
Elizabeth Harris,
54
189
warrantee,
Nov. 3, 1834
Kingsbury, A., Consr.,
J. Carter,
32
267
warrantee,
June 4, 1812
N. Knox,
32
360
warrantee,
June 4, 1812
Enoch Perkins,
38
38
warrantee,
May 20, 1819
Kingsbury, Andrew, Exctr.,
Waterman & Morgan,
36
419
quitclaim,
Oct. 1, 1818
Elisha Dodd,
38
121
quitclaim,
July 15, 1820
Alva Gilman,
40
311
quitclaim,
Oct. 23, 1821
Levi Kelsey,
45
434
quitclaim,
Feb. 8, 1827
Kingsbury, A., Exc. & Atty.,
Ward Woodbridge,
55
576
quitclaim,
Aug. 28, 1835
Charles Greenleaf,
56
312
quitclaim,
Aug. 31, 1835
Kingsbury, Andrew, Trustee,
Amos Ransom,
25
344
quitclaim,
Mch. 25, 1808
E. Colt,
40
229
quitclaim,
May 10, 1817
Kingsbury, Andrew, Gdn.,
Ward & Bartholomew,
33
303
quitclaim,
July 20, 1814
Kingsbury, Andrew, Atty.,
William W. Rodman,
56
139
warrantee,
April 12, 1836
Levi Kelsey,
56
330
quitclaim,
Sept. 3, 1836
Kingsbury, Andrew, Est.,
Normand Sınitlı,
59
475
quitclaim,
April 1, 1839
Kingsbury, Dorothy
Epaphras Pitkin,
11
10
quitclaim,
July 5, 1759
Kingsbury, Ephraim
Timothy Cowles,
9
410
warrantee,
Jan. 4, 1757
Kingsbury, Oliver
Jonathan H. Sparhawk,
26
205
warrantee,
Dec. 8, 1806
John Wing & others,
28
249
warrantee,
April 17, 1809
A. Kingsbury,
3 L
498
transfer,
Nov. 5, 1811
Kingsbury, Royal
David Burbank,
51
567
quitclaim,
Feb. 16, 1833
Kingsbury, William D.
M. Olcott,
36
519
quitelaim,
Sept. 17, 1818
Kinsman, Jeremiah
Jeremiah Wadsworth,
20
465
quitclaim,
April 6, 1796
Kinsley, Apollos
City of Hartford,
21
620
highway,
Feb. 10, 1797
J. & T. Bull,
22
104
mortgage,
Oct. 6, 1797
J. & T. Bull, Exctrs.,
21
604
mortgage,
Oct. 6, 1797
Martin Kinsley,
20
328
warrantee,
Oct. 28, 1797
Kinsley, Martin
Jacob Ogden,
20
364
warrantee,
Jan. 11, 1798
King, Ann
Thomas Sheldon,
36
207
quitclaim,
Aug. 15, 1817
King, Charles B., Atty.,
T. S. Williams,
22
459
quitclaim,
Sept. 30, 180.7
D. Hinsdale, Jr.,
29
358
quitclaim,
Nov. 5, 1811
Benjamin Kilbourn,
315
warrantee,
May 21, 1764
Kingsbury, Joseph
June 27, 1825
38
375
Kinyon, Edward
Kinyon, Edward L. Kingsbury, Andrew
318
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
2]
2
warrantee, quitclaim,
Sept. 26, 1817
Nathaniel Terry,
36
252
quitclaim,
Sept. 29, 1817
King, Henry
Isaac Wells,
35
503
mortgage,
July 30, 1816
Charles Seymour,
36
15
quitclaim,
Nov. 15, 1816
Thomas Sheldon,
36
19
quitclaim,
Nov. 15, 1816
Caroline Smith,
55
203
mortgage,
Aug. 18, 1835
William II. Imlay,
59
203
mortgage,
Oct.
9, 1838
Eunice Talcott,
26
424
warrantee,
June 26, 1809
Chauncey Barnard,
28
306
warrantee,
Nov. 29, 1809
Wood & Watson,
28
401
warrantee,
May 7, 1810
Charles Seymour, 2d,
28
421
warrantee,
May 24, 1810
Ward Woodbridge,
32
80
warrantee,
April 20, 1811
C. Seymour, 2d,
29
387
quitclaim,
Feb. 13, 1812
A. Wadsworth & others,
32
454
mortgage,
April 6, 1813
David Greenleaf,
32
550
warrantee,
Sept. 3, 1813
Daniel Hopkins,
34
87
warrantee,
Jan. 5, 1814
David Greenleaf,
33
134
quitclaim,
June 22, 1814
King, Joseph
Jonathan Barrett,
10
42
warrantee,
June 30, 1722
King, Joseph W.
Ward Woodbridge,
55
576
quitclaim,
Aug. 28, 1835
King, Josiah
D. Buckland,
16
86
warrantee,
Meh. 27, 1782
King, Mary
Jonathan Barrett,
10
42
warrantee,
.
June 27, 1727
King, Mary O.
Chauncey Barnard,
28
306
warrantee,
Nov. 29, 1809
Charles Seymour, 2d,
28
421
warrantee,
May 24, 1810
Ward Woodbridge,
32
80
warrantee,
April 20, 1811
David Greenleaf,
32
550
warrantee,
Sept. 3, 1813
King, Martha
J. Hinsdale,
8
36
warrantee,
April 1, 1749
King, Paul
Riley Savage,
22
61
quitelaim,
Feb. 14, 1800
King, Ralph
William Loomis,
4]
110
execution,
July 23, 1847
Clark, Gill & Co.,
41
113
execution,
Mch. 1, 1848
King, Robert
Daniel Bull,
6
227
warrantee,
July 10, 1738
Elijah Clapp,
7
434
warrantee,
Mch. 30, 1748
King, Sarah
Joseph Pratt,
2]
warrantee,
June 2, 1797
King, Setlı, Jr.,
Elisha Babcock,
61
147
warrantee,
June 5, 1839
King, Susannah
David Hills,
S
55
warrantee,
Dec. 24, 1748
King, Thomas
John Webster's heirs,
5
669
quitclaim,
Mch. 18, 1708
David Hills,
S
55
warrantee,
Dec. 24, 1748
King, Timothy
J. ITinsdale,
17
472
quitclaim,
July 25, 1787
King, William
Charles Olcott,
57
278
mortgage,
Feb. 25, 1837
Daniel Bently,
57
172
warrantee,
Nov. 15, 1836
Ann Turner,
61
361
quitclaim,
April 1, 1839
Moses Burr,
61
129
warrantee,
April 8, 1839
Kip, Leonard
City of Hartford,
58
501
quitclaim,
Dec. 13, 1837
Kipp, Leonard
William Hayden,
60
40
lien,
Dec. 8, 1838
Kirkum, Henry
John Bracey,
3
360
warrantee,
June 1, 1720
Kirkum, Martha
John Bracey,
3
360
warrantee,
June 1, 1720
Kirkham, Sophia
Goodwin & Webster,
37
277
warrantee,
Sept. 27, 1814
Kirkham, William
Goodwin & Webster,
37
277
warrantee,
Sept. 27, 1814
Kiss, Harris
Edward Kenyon,
48
261
mortgage,
Aug. 31, 1829
Edward Kenyon,
18
517
quitelaim,
May 6, 1830
Kissam, Benjamin, Est.,
Richard S. Kissam, et al.,
60
62
warrantee,
Feb. 19, 1839
Kissam, David W., Est.,
Julius Catlin,
61
431
quitclaim,
June 25, 1839
Kissam, Danl. W., Jr., Est.,
Richard S. Kissam, et al.,
60
62
warrantee,
Feb. 19, 1839
Kissam, Julia M.
William Hamersley, et al.,
49
270
mortgage,
Sept. 28, 1830
Laura S. Hamersley,
54
451
quitelaim,
Aug. 12, 1834
Julius Catlin,
61
200
warrantee,
June 18, 1839
Richard S. Kissam, et al.,
60
62
warrantee,
Feb. 19, 1839
William Hamersley, et al.,
49
270
mortgage,
Sept. 28, 1830
Lanra S. Hamersley,
54
451
quitclaim,
Ang 12, 1834
Julius Catlin,
53
122
lease,
Nov. 17, 1834
Julius Catlin.
61
200
warrantee,
June 18, 1839
Kissam, Samuel, Exctr.,
Richard S. Kissam, et al.,
60
62
warrantee,
Feb. 19, 1839
4
360
warrantee,
June 27, 1727
Charles Greenleaf,
56
312
quitelaim,
Ang. 31, 1835
June 30, 1722
Elizabeth Wilson.
4
360
warrantee,
quitclaim,
July 25, 1787
King, Parmnus
Benjamin Bigelow,
28
245
mortgage,
Mch 21, 1808
King, John
Josepli Pratt,
June 2, 1797
King, David King, Francis
Nathaniel Terry,
36
254
Julius Catlin,
61
431
quitclaim,
June 25, 1839
Kissam, Mary, Admrx , Kissam, Richard S.
King, Hezekiah
Elizabeth Wilson,
Samuel Wright,
472
349
Grantor to
Grantee.
Vol.
Page.
Date.
Kissam, Timothy T., Exctr,,
Richard S. Kissam, et al.,
60
62
Character. warrantee, quitclaim,
June 25, 1839
Richard S. Kissam, et al.,
60
62
warrantee,
Feb. 19, 1839
E. H. Robbins,
22
196
quitclaim,
Oct. 13, 1802
Thomas Moore,
39
19
warrantee,
Aug. 27, 1810
D. Barnard,
19
489
quitclaim,
Dec. 18, 1793
Reuben Wadsworth,
25
155
quitclaim,
July 1, 1795
G. Burnham,
19
413
lease,
July 7, 1789
George Burnham,
19
75
warrantee,
July 7, 1789
J. Thomas,
19
394
mortgage,
July 24, 1792
J. Thomas,
20
609
quitclaim,
April 7, 1797
Knickerbocker, Caroline
John Warburton,
55
274
warrantee,
Sept. 19, 1835
Knickerbocker, John
John Warburton,
55
274
warrantee,
April 11, 1693
Samuel Church,
1
160
5
696
distribution,
July 7, 1731
Knowlton, Abraham
Asa Francis,
21
85
warrantee,
Ang. 30, 1798
Knowlton, Danforth
William Hayden,
57
322
quitclaim,
Nov. 8, 1836
Knowlton, Thirza
Asa Francis,
21
85
warrantee,
Aug. 30, 1798
Knowlton, Thomas
Mehitable Jacobs,
34
214
warrantee,
May 21, 1814
Robert, Seyms,
34
344
warrantee,
Oct. 27, 1814
Cyprian Nichols,
36
278
quitclaim,
Nov. 18, 1817
3
166
chattel,
May 7, 1717
Knowles, Elizabeth
Ebenezer Crosby,
15
413
warrantee,
April 15, 1779
Knowles, James
Stephen Hosmer,
6
164
warrantee,
Dec. 29, 1737
Knowles, John
Samuel Edwards,
5
13
warrantee,
Dec. 28, 1728
Joseph Shepard,
6
297
warrantee,
April 10, 1739
Jonathan Bigelow,
7
344
warrantee,
April 14, 1746
John Shepherd,
8
313
warrantee,
Dec. 16, 1752
Jonathan Seymour, J. Buck, Jr.,
16
114
warrantee,
Nov. 29, 1783
T. Hopkins,
16
233
warrantee,
June 30, 1785
J. Butler,
17
12
warrantee,
Dec. 22, 1785
L. Robbins,
17
89
warrantee,
Mch. 28, 1787
J. Francis, 2d,
17
93
warrantee,
May 3, 1787
S. Wadsworth,
18
.361
lease,
July 31, 1789
Eliza Allen,
18
47
warrantee,
Jan. 27, 1790
L. & J. Shepard,
18
471
quitclaim,
Aug. 31, 1791
Samnel Kneeland,
19
14
warrantee,
July 24, 1792
David Phippeney,
19
177
warrantee,
Aug. 30, 1793
E. Allen,
19
485
quitclaim,
May 21, 1794
E. Allen,
19
484
quitclaim,
May 21, 1794
Eliza Allen,
21
355
quitclaim,
Mch. 19, 1798
S. Wadsworth,
21
632
fence,
April 10, 1798
Samuel Camp,
21
34
warrantee,
April 13, 1798
John Dodd, Jr.,
21
204
warrantee,
Ang. 31, 1799
Levi Robbins,
23
7
warrantee,
May 1, 1800
John Hempsted,
23
29
warrantee,
June 17, 1800
Elizabeth Allen,
21
536
quitclaim,
Feb. 16, 1801
Elizabeth Allen,
25
185
quitclaim,
Feb. 11, 1803
James J. Bull,
23
550
quitelaim,
Nov. 8, 1803
John Dodd, Jr.,
24
448
mortgage,
Mch. 1, 1805
Bull & Chester,
24
544
warrantee,
Sept. 10, 1805
J. & E. Allen,
31
19
quitclaim,
April 18, 1806
Timothy Bunce,
26
316
warrantee,
June 4, 1807
John Allyn,
26
318
warrantee,
July 16, 1807
John Robbins,
28
164
warrantee,
Aug. 24, 1807
Jolın Dodd, Jr.,
28
4
mortgage,
Feb. 13, 1809
Seth Whiting,
28
208
mortgage,
April 6, 1809
Joseph Lynde,
28
540
warrantee,
Jan. 15, 1811
James Dodd,
32
296
mortgage,
July 24, 1812
HIorace Burr,
32
549
mortgage,
Sept. 1, 1813
William Wadsworth,
31
216
lease,
Dec. 6, 1813
John Hempsted,
23
29
warrantee,
June 17, 1800
Asa Francis,
50
383
mortgage,
April 4, 1832
A sa Francis,
54
156
mortgage,
Sept. 27, 1834
Kissam, Richard S., Admr.,
Julius Catlin,
61
431
Kissam, Richard S, Est.,
Knapp, Josiah, Assignee,
Knapp, William
Kneeland, Elizabeth
Kneeland, Samuel
Sept. 19, 1835
Knight, George
Samuel Church,
1
121
Samuel Church,
1
131
April 11, 1693
Knott, John
Joseph Barnard,
8
333
warrantee,
Feb. 15, 1753
Jan. 15, 1807
John Robbins,
28
163
warrantee,
Feb. 19, 1839
Knowles, Jolın, Conservator, Knowles, John S.
88
350
Grantor
to
Grantee.
Vol. Page.
Date.
George Giddings,
56
106
April 25, 1836
George Wyllys,
10
411
Aug. 8, 1763
Samuel Edwards,
5
13
warrantee,
Dec. 28, 1728
Jonathan Ashley,
9
338
fence,
June 1, 1756
Thomas Hopkins, Jr.,
10
272
warrantee,
May 17, 1762
Benjamin Payne,
10
335
warrantee,
June 3, 1762
Daniel Bull,
10
370
warrantee,
Aug. 8, 1763
George Wyllys,
10
411
warrantee,
Aug. 8, 1763
Ehjah Clapp,
10
392
warrantee,
Sept. 3, 1763
Thomas Clapp,
10
384
warrantee,
Nov. 13, 1763
J. & J. Shepard,
10
400
warrantee,
Dec. 13, 1763
Charles Bulkley,
10
407
warrantee,
Dec. 27, 1763
Jolın Robbins,
14
58
fence,
April 6, 1774
Knower, Abigail
Samuel Root,
60
19
warrantee,
Mch. 29, 1838
George Beach,
34
196
warrantee,
April 30, 1814
John Caldwell,
34
287
warrantee,
April 30, 1814
Nathaniel Terry,
36
121
quitelaim,
April 15, 1817
James Hosmer,
29
3
quitclaim,
Sept. 24, 1808
L. Freeman,
32
34
74
mortgage,
Jan. 18, 1814
Michael Olcott,
34
279
warrantee,
Aug. 22, 1814
Michael Olcott,
34
280
mortgage,
Ang. 22, 1814
Joseph Lynde,
34
446
mortgage,
Feb. 18, 1815
WV. Mitchell,
35
42
mortgage,
July 5, 1815
Michael Olcott,
35
52
mortgage,
July 21, 1815
M. Olcott,
31
360
gangway,
July 24, 1815
WV. Mitchell,
35
147
mortgage,
Nov. 20, 1815
Michael Olcott,
35
146
warrantee,
Nov. 20, 1815
Thomas Lloyd,
35
149
warrantee,
Nov. 21, 1815
Joshua Riley,
33
385
quitclaim,
Jan.
6, 1816
Michael Olcott,
35
243
mortgage,
Feb. 11, 1816
Josiah Riley,
35
242
mortgage,
Feb. 12, 1816
Olmsted & Phelps,
35
245
mortgage,
Feb. 13, 1816-
E. & R. Terry,
35
246
mortgage,
Feb. 13, 1816
William Baker,
58
427
quitclaim,
April 18, 1838
Knox, Elijah
Hartford Bank,
39
437
mortgage,
Oct. 16, 1820
Samuel Reeve,
42
517
mortgage,
Sept. 4, 1823
Julius Gilman,
44
450
warrantee,
June 30, 1825
Lewis Terry,
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.