General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 49

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1873
Publisher: The Office
Number of Pages: 1348


USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 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.