USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 51
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
Sept. 26, 1826
Lemuel Wells,
58
530
quitelaim,
Nov. 17, 1827
William H. Imlay,
45
345
warrantee,
Dec. 31, 1827
Jonathan Hartshorn,
47
31
warrantee,
April 11, 1828
Ebenezer W. Bull,
47
121
warrantee,
June 27, 1828
William H. Imlay,
47
ISI
warrantee,
Sept. 24, 1828
Jonathan Hartsliorn,
48
62
mortgage,
Mch. 12, 1829
Ebenezer W. Bull,
48
140
warrantee,
May 19, 1829
Lynde Olmsted,
51
135
warrantee,
Sept. 25, 1832
Daniel P. Hopkins,
52
516
quitclaim,
Oct. 17, 1832
Rufus Waters,
51
198
warrantee,
Jan. 2, 1833
Thomas D. Gordon,
51
314
warrantee,
Mch. 7, 1833
William Montague,
51
276
warrantee,
Mch. 12, 1833
Daniel Fish,
54
264
warrantee,
Oct. 15, 1834
Alden Baker,
55
479
quitclaim,
May 20, 1835
William H. Imlay,
55
303
warrantee,
June 1, 1835
Samuel Porter,
56
380
quitelaim,
Oct. 24, 1835
Daniel Fish,
57
310
quitelaim,
Nov. 2, 1836
Charles Shepard,
59
69
warrantee,
May 9, 1838
Charles M. Emerson,
56
510
quitelaim,
Sept. 16, 1835
Thomas Goodman, &c.,
13
369
warrantee,
June 6, 1778
John Warburton,
51
335
warrantee,
April 30, 1833
Nathaniel Eggleston,
53
315
quitclaim,
July 19, 1836
Lee, Daniel
David Porter,
42
171
warrantee,
April 8, 1735
Elizabeth Griswold,
9
2
warrantee,
July 30, 1754
A. Kingsbury,
32
39
warrantee,
April 19, 1811
Joseph Lynde,
32
206
warrantee,
Dec. 26, 1811
Andrew Kingsbury,
33
437
quitclaim,
May 8, 1816
Thomas Lloyd,
36
374
quitelaim,
June 11, ISIS
Abigail Caldwell,
38
169
quitclaim,
Sept. 4, 1821
Matthew T. Russell, et al.,
38
167
quitclaim,
Sept. 4, 1821
James Church,
42
85
warrantee,
Oct. 18, 1821
Griffin Stedman, et al.,
42
560
warrantee,
Oct. 31, 1823
Frederick Bange,
11
165
warrantee,
May 24, 1824
William Mather, et al.,
15
19
warrantee,
Feb. 8, 1826
John Mather,
45
516
quitclaim,
July 12, 1827
George Larned, Jr.,
45
528
quitclaim,
Aug. 17, 1827
Henry Utley,
51
159
warrantee,
Oct. 17, 1832
William Montague,
52
272
warrantee,
June 15, 1833
Eliphalet Averill,
59
463
quitclaim,
May 16, 1836
Matthew Cadwell,
14
370
warrantee,
Aug. 17, 1762
Thomas K. Brace,
35
542
warrantee,
Oct. 31, 1816
Thomas Ensign,
6
122
warrantee,
June 5, 1733
Lee, James
Daniel Steel,
6
305
warrantee,
April 8, 1735
Ledlie, Samuel, Atty., Lee, Amos Lee, Benjamin F.
Lee, Elizabeth
Daniel Steel,
6
305
warrantee,
Mch. 21, 1822
Lee, Esther
Lee, Hannah Lee, Hezekiahı J. Lee, Isaac
90
357
358
Grantor Lee, John
to
Grantec.
Vol.
Page.
Character.
Date.
Jolin Stanly,
3
383
attorney, quitelaim,
April 30, 1718
Jesse Root, Jr.,
20
134
warrantee,
Oct. 22, 1796
E. & E. Wadsworth,
21
284
mortgage,
April 15, 1800
Wiles & Kilbourn,
23
447
quitclaim,
Sept. 17, 1802
Sept. 24, 1805
State of Connecticut,
26
20
mortgage,
Nov. 23, 1805
Roland Lee,
25
188
quitclaim,
June 24, 1806
E. & William Dodd,
26
381
warrantee,
Jan. 4, 1808
R. & H. Lee,
26
462
warrantee,
May 10, 1808
Ward Woodbridge,
26
548
warrantee,
Ang. 27, 1808
A. Kingsbury,
32
39
warrantee,
April 19, 1811
Michael Olcott,
32
56
warrantee.
May 16, 1811
James Church,
32
160
warrantee,
June 1, 1811
Joseph Lynde,
32
206
warrantee,
Dec. 26, 1811
Luther Freeman,
32
238
warrantee,
April 20, 1812
Andrew Kingsbury,
33
437
quitclaim,
May 8, 1812
Thomas Lloyd,
32
286
warrantee,
June 10, 1812
William Hitchcock,
34
329
warrantee,
Oct.
6, 1814
Sheldon W. Candee.
35
54
warrantee,
Aug. 1, 1815
H. I. Lee.
35
380
warrantee,
May 7, 1816
Phoenix Bank,
37
440
mortgage,
June 6, 1818
Thomas Lloyd,
36
374
quitelain,
June 11, 1818
Thomas Lloyd,
37
449
warrantee,
June 11, 1818
Phoenix Bank,
37
382
mortgage,
Jan. 14, 1818
Charles Cotter,
38
124
lease,
Dec. 10, 1818
Charles Seymour,
39
306
mortgage,
Sept. 20, 1820
Phoenix Bank,
39
454
warrantee,
Oct. 30, 1820
T. S. Williams.
39
472
mortgage.
Jan.
1, 1821
Matthew T. Russell, et al.,
38
167
quitelaim,
Sept. 4, 1821
Abigail Caldwell,
38
169
quitclaim,
Sept. 4, 1821
James Church,
42
85
warrantee,
Oct. 18, 1821
David Porter,
42
246
warrantee,
May 30, 1822
Griffin Stedman, et al.,
42
560
warrantee,
Oct. 31, 1823
Frederick Bange,
44
165
warrantee,
May 24, 1824
William Mather, et al.,
45
19
warrantee,
Feb. 8, 1826
Jolın Mather,
45
516
quitclaim,
July 12. 1827
George Larned, Jr.,
45
528
quitclaim,
Aug. 17, 1827
Jonathan Brace,
45
511
quitclaim,
Aug. 18, 1827
Richard Lee,
60
130
chattel,
July 16, 1836
Matthew Cadwell,
14
370
warrantee,
Aug. 17, 1762
Lee, Lydia A.
Roswell Bartholomew,
44
264
mortgage,
Dec. 13, 1824
Lee, Lydia Ann
Ralph J. Dunham,
51
389
quitelaim,
Mch. 31, 1832
Lee, Mary
Thomas Ensign,
6
122
warrantee,
June 5, 1733
Daniel Steele,
6
305
warrantee,
April 8, 1735
Lee, Roger,
Larned Shepard,
36
232
quitclaim,
June 20, 1817
Lee, Roland
Normand Knox.
34
15
mortgage,
Sept. 22, 1813
Normand Knox,
34
155
warrantee,
Mch. 26. 1814
John Lee,
34
158
mortgage,
Mch. 26, 1814
S. Tudor, Jr.,
37
343
warrantee,
Dec. 26, 1817
John Lee,
37
345
mortgage,
Dec. 26, 1817
Phoenix Bank,
37
344
mortgage,
Dec. 26, 1817
Jolın Lee,
36
362
quitclaim,
May 5, 1818
Lee, Thomas
Thomas Ensign,
6
122
warrantee,
Jnne 5, 1733
Daniel Steel,
6
305
warrantee,
-April 8, 1735
Lee, William T.
52
436
quitclaim.
Ang. 15, 1833
Society for Savings,
54
285
mortgage,
Feb. 12, 1835
Nelson H. Chamberlin,
53
206
warrantee,
Sept. 29, 1835
Society for Savings,
53
291
mortgage,
Nov. 23, 1835
Albert W. Butler,
56
545
quitclaim.
July 30, 1836
Society for Savings,
57
70
mortgage,
Ang. 1, 1836
Anna M. F. Butler, et al.,
57
72
mortgage,
Aug. 16, 1836
Nelson H. Chamberlin,
57
367
quitclaim,
Mch. 13, 1837
Daniel P. Hopkins,
48
377
mortgage,
Jan. 13, 1840
Lee, William E.
Benjamin Savage,
56
334
quitclaim.
Feb. 25, 1835
Leffingwell, Hart
Nathaniel Crow, Jr.,
13
280
warrantee,
June 6, 1772
Goodwin & Webster,
37
277
warrantee,
Sept. 27, 1817
3
383
April 15, 1717
Hartford & Windsor,
Samuel Kilbourn,
25
132
quitelaim,
Mch. 30, 1820
David Porter,
39
424
mortgage,
Lee, Josiahı
Leffingwell, James C.
William Johnson,
359
Grantor Leffingwell, John
to
Grantee.
Vol.
Page.
Character.
Date.
J. Wadsworth,
17
333
warrantee,
Aug. 3, 1789
Daniel Wadsworth,
28
223
mortgage,
May 18, 1809
P. Nott,
29
341
quitclaim,
Ang. 26, 1811
William Lawrence,
32
256
warrantee,
May 27, 1812
Joseph Trumbull,
52
198
mortgage,
July 26, 1831
J. Newell,
19
492
quitclaim,
July 29, 1794
James Newell,
20
412
quitclaim,
Sept. 22, 1795
Jeremiah Wadsworth,
20
180
mortgage,
Dec. 26, 1796
Samuel Randall,
38
247
assignment,
April 17, 1823
LeRoy, Herman
Henry Champion,
40
178
quitclaim,
Dec. 8, 1820
J. Wells,
39
79
warrantee,
April 27, 1819
William Browning,
39
503
warrantee,
April 27, 1819
Rodney Comstock,
40
176
quitclaim,
Oct. 4, 1820
Lester, Charles F.
Daniel Richards,
46
326
warrantee,
Aug. 31, 1831
Lester, Jededialı
J. Wells,
39
79
warrantee,
April 27, 1819
William Browning,
39
503
warrantee,
April 27, 1819
Rodney Comstock,
40
176
quitelaim,
Oct.
4, 1820
Leverett, John
Thomas Bull,
dist.
244
1639
Thomas Bull,
1
81
Lewis, Adonijah
19
107
warrantee,
April 3, 1793
Lewis, Benjamin
Luther E. Hale,
56
327
quutclaim,
Nov. 10, 1835
Lewis, Captain
5
694
distribution,
July 7, 1731
Zachary Sanford,
dist.
95
Mch. 18, 1687
Jared Eliott,
6
261
warrantee,
Dec. 4, 1736
Nathaniel Patten,
36
112
quitclaim,
April 11, 1817
E. Clark,
19
527
quitclaim,
Mch. 2, 1795
Jacob Ogden,
20
426
quitelaim,
Nov. 26, 1795
Ezra Hyde,
20
435
quitelaim,
Feb. 2, 1796
Ebenezer Barnard,
21
369
quitclaim,
June 2, 1798
Jolın Wales,
25
217
quitelaim,
Oct. 16, 1806
Lewis, Elisha, Est.,
George Steele,
25
179
quitclaim,
May 28, 1806
Lewis, Elijah
William Benham,
52
345
quitclaim,
Jan. 26, 1820
Richard A. Heath,
50
55
warrantee,
April 5, 1831
Lewis, Elizabeth
Thomas Hooker,
1 152
warrantee,
Mch. 20, 1692
Lewis, Ezekiel
Joseph Shepard,
3
44
warrantee,
Ang. 22, 1716
Timothy Stoughton,
5
604
quitclaim,
Nov. 6, 1733
Lewis, George
William Hayden,
50
565
quitclaim,
Mch. 29, 1832
Lewis, Hannah
Simeon Strickland,
10
569
quitclaim,
Sept. 11, 1755
Lewis, Henry
Richard A. Heath,
50
55
warrantee,
April 5, 1831
Philo A. Goodwin, et al.,
51
407
quitclaim,
Mch. 29, 1832
Lewis, James
Simeon Strickland,
10
569
quitelaim,
Sept. 11, 1755
Lewis, Jolın
8
449
quitclaim,
Oct. 15, 1753
Lewis, Judah
Luther E. Hale,
56
327
quitclaim,
Nov. 10, 1835
Lewis, Phillip
John Pratt,
dist.
112
Sept. 23, 1685
Lewis, Philip
Thomas Hooker,
1
152
warrantee,
Mch. 20, 1692
Wyas & Deerrand,
1
21
Feb. 5, 1670
Joseph Barnard,
1
110
Mch. 22, 1692
Thomas Thornton,
1
63
July 6, 1692
Thomas Dickenson,
1
106
July 6, 1692
Samuel Hayward,
1
144
Mch. 14, 1698
Lewis, Phineas
Stephen Hopkins,
12
133
warrantee,
June 14, 1766
William Benham,
52
345
quitelaim,
Jan. 26, 1820
Lewis, Sarah
Willianı Webster,
61
68
warrantee,
April 16, 1839
Lewis, Sanford
Norman Fox, et al.,
51
408
quitelaim,
Mch. 29, 1832
William Webster,
61
68
warrantee,
April 16, 1839
Lewis, Seth
William Benham,
52
345
quitclaim,
Jan. 26, 1820
Asa Francis,
40
68
quitclaim,
Mch. 3, 1820
Samuel Russell,
9
94
warrantee,
Mch. 15. 1756
Lewis, William
dist.
549
Thomas Butler,
dist.
551
1639
Goodwin & Crow,
dist.
20
Feb.,
1639
Robert Reeve,
dist.
557
Mch. 16, 1660
Robert Reeve,
dist.
557
release,
Mcl. 25, 1665
dist.
582
Jan. 30, 1672
dist.
590
Nov.,
1674
Lewis, William, Sr., Lewis, William
dist.
189
quitclaim,
Nov. 25, 1793
E. Clark,
Thomas Thornton,
1
63
July 6, 1692
Lewis, Ebenezer
Lewis, Edward
Lewis, Edward B.
Lewis, Elislia
453
Nov., 1668
Caleb Perkins,
Leffingwell, Richard B.
Lester, Ann
Leffingwell, Joshua
Lewis, Solomon
John Lewis, Jr.,
360
Grantor Lewis, William
to
Grantee.
Vol. Page.
Character.
Date. Nov. 23, 1682 April 17, 1683
Phillip Lewis,
dist.
192
William Pantry,
dist.
72
John Stanly,
3
383
attorney,
April 15, 1717
Hartford & Windsor,
3
383
quitclaim,
April 30, 1718
T. Lewis,
18
490
quitclaim,
Mch. 1, 1791
A. Lewis,
19
432
Dec. 1, 1791
Theodore Pease, et al.,
51
391
quitclaim,
April 2, 1832
Little, Albert
Theodore Pease, et al.,
51
391
quitclaim,
April 2, 1832
Little, George
S. Ensign,
18
480
quitclaim,
Oct. 24, 1791
Little, James S.
Luther Shepard,
11
127
execution,
Nov. 22, 1854
Little, Phebe
S. Ensign,
18
480
quitclaim,
Oct. 24, 1791
Littlefield, Joseplı C.
William H. Imlay,
55
285
mortgage,
Nov. 18, 1835
Isaac S. Hayden, et al.,
61
351
warrantee,
April 14, 1839
Lincoln, Levi
Harvey Seymour,
46
314
chattel,
July 12, 1832
Lincoln, Zebina
Samuel Goodridge,
53
531
chattel,
Sept. 26, 1838
Livingston, Peter R.
James Thomson,
11
380
warrantee,
Nov. 5, 1766
William Hooker,
12
279
warrantee,
June 20, 1770
John Phelps,
15
203
warrantee,
July 12, 1774
Livingston, Peter R.
Colton Murray,
13
339
warrantee,
Mch. 7, 1777
J. Leake,
18
422
warrantee,
Jan. 25, 1790
Livingston, Robert C.
Joseph Reed,
13
495
warrantee,
April 8, 1773
Lloyd, Mary
Sarah & Joseph Bradley,
25
360
quitclaim,
June 3, 1808
Thomas Lloyd, Jr.,
20
480
quitclaim,
July 23, 1796
John Bishop,
20
19
warrantce,
Nov. 14, 1795
Samuel P. Lloyd,
20
453
quitclaim,
April 4, 1796
Joseph Uttley,
21
517
quitclaim,
Sept. 22, 1800
Thomas Lloyd, Jr.,
23
496
quitclaim,
Mch. 31, 1803
Thomas Lloyd, Jr.,
25
39
quitclaim,
Aug. 14, 1804
Samuel Tudor, Jr.,
25
303
quitclaim,
Nov. 13, 1807
John Roberts,
29
328
quitclaim,
May 29, 1810
William Ely,
28
553
mortgage,
Feb. 7, 1811
Normand Knox,
32
21
mortgage,
Mch. 11, 1811
Michael Olcott,
32
111
mortgage,
Sept. 30, 1811
First Ecclesiastical Society,
32
126
mortgage,
Oct. 21, 1811
S. & R. & M. Patten,
31
58
warrantee,
Nov. 4, 1811
Daniel Buck,
32
143
warrantee,
Nov. 27, 1811
State of Connecticut,
32
175
mortgage,
Nov. 30, 1811
Samuel Curtis,
29
407
quitclaim,
Mch. 3, 1812
Joseph Steward,
31
119
condition,
Ang. 5, 1812
Joseph Steward,
32
303
mortgage,
Aug. 5, 1812
Normand Knox,
32
343
mortgage,
Oct. 13, 1812
Roland Lee,
32
560
warrantee,
Jan. 8, 1813
L. Freeman,
32
413
warrantee,
Feb. 4, 1813
Eli Wadsworth,
32
463
warrantee,
April 15, 1813
Elijah Parsons,
32
481
mortgage,
April 19, 1813
Jesse & Becca Root,
29
556
quitclaim,
Aug. 31, 1813
Nathan Allyn,
34
1
warrantee,
Sept. 21, 1813
Jacob Sargeant,
34
7
warrantee,
Sept. 22, 1813
Elijalı Parsons,
34
31
mortgage,
Oct. 2, 1813
Miller Fish,
33
1)
quitclaim,
Dec. 31, 1813
I. L. Skinner,
34
112
warrantee,
Feb. 23, 1814
William Hitchcock,
34
175
warrantee,
Mch. 24, 1814
Eli Ely,
34
177
warrantee,
April 7, 1814
William Moseley,
33
81
quitclaim,
May 9, 1814
Joseph Bradley,
33
87
quitclaim,
May 18, 1814
Miller Fish,
33
94
quitclaim,
June 6, 1814
John Morgan & others,
.34
226
mortgage,
June 9, 1814
Morgan & Sigourney,
34
260
mortgage,
Ang. 5, 1814
John T. Smith,
33
118
quitclaim,
Aug. 6, 1814
I. L. Skinner,
35
28
warrantee,
Aug. 6, 1814
William Hitchcock,
34
265
warrantee,
Ang. 9, 1814
Thomas Bull,
31
293
assignment,
Sept. 6, 1814
Thomas Bull,
31
294
assignment,
Sept. 6, 1814
Thomas Bull,
34
290
warrantee,
Sept.
6, 1814
Henry Champion,
34
291
assignment,
Sept. 9, 1814
Litchfield, Thomas J.
Uriah Litchfield,
61
376
quitclaim,
Benjamin Payne,
15
299
warrantee,
Feb. 19, 1777
Lloyd, Samuel P.
Lloyd, Thomas
Phillip Lewis,
dist.
192
Oct. 23, 1839
Livingstone, Peter R.
.
361
Grantor Lloyd, Thomas
Grantee.
Vol.
Page.
Character.
Date."
Normand Knox,
34
346
mortgage, assignment,
Jan. 27, 1815
N. Knox,
31
363
quitclaim,
Mch. 29, 1815
Stedman & Porter,
33
251
mortgage,
May 4, 1815
John Pratt,
34
530
mortgage,
May 13, 1815
Eli Ely,
33
309
quitclaim,
Ang. 3, 1815
Elisha Strong,
35
80
mortgage,
Aug. 21, 1815
N. Eggleston,
35
120
mortgage,
Oct. 25, 1815
Charles Seymour,
35
138
warrantee,
Oct. 27, 1815
George Goodwin,
Oct. 27, 1815
Frederick Robbins,
35
208
mortgage,
Jan. 3, 1816
Barwick Bruce,
35
221
warrantee,
Jan. 18, 1816
David Knox,
33
398
quitclaim,
Feb. 13, 1816
D. & J. Hooker,
35
367
mortgage,
May 3, 1816
Henry Champion,
35
488
warrantee,
July 17, 1816
Jonathan T. Smith,
36
4
quitclaim,
Oct. 23, 1816
H. Champion,
35
565
mortgage,
Nov. 29, 1816
H. Champion,
35
566
mortgage,
Nov. 29, 1816
Seth Terry,
36
24
quitclaim,
Dec. 2, 1816
Henry Champion,
37
18
mortgage,
Dec. 30, 1816
Normand Knox,
37
78
mortgage,
Jan. 18, 1817
A. Spencer,
36
72
quitclaim,
Feb. 10, 1817
John T. Smith,
36
100
qnitclaim,
Mch. 22, 1817
George Smith,
36
157
qnitclaim,
May 24, 1817
Missionary Society of Connecticut, 37
36
218
quitclaim,
Ang. 15, 1817
William Hills,
36
225
quitclaim,
Sept. 6, 1817
Levi Kelsey,
36
298
quitclaim,
Jan. 5, 1818
William Ely,
37
412
warrantee,
Feb. 12, 1818
Charles Sigourney,
37
389
warrantee,
Mch. 28, 1818
Moses Burr,
36
364
quitclaim,
April 28, 1818
Joseph Trumbull,
37
441
mortgage,
June 9, 1818
James Pratt,
37
446
mortgage,
June 10, 1818
John Lee,
36
375
quitclaim,
June 11, 1818
State of Connecticut,
37
532
mortgage,
Nov. 30, 1818
A. Hayden,
39
1
warrantee,
Feb. 9, 1819
Rene Hopkins,
36
472
quitclaim,
Feb. 17, 1819
C. Sigourney,
39
14
mortgage,
Feb. 27, 1819
Elisha Colt,
39
13
warrantee,
Feb. 27, 1819
Thomas Day,
39
242
warrantee,
May 11, 1819
H. Champion,
39
94
mortgage,
May 20, 1819
Luther Loomis,
27
102
execution,
July 23, 1819
Thomas H. Robbins,
36
559
quitclaim,
Aug. 11, 1819
H. Champion,
39
170
mortgage,
Ang. 26, 1819
S. G. Goodrich,
39
197
mortgage,
Sept. 4, 1819
Nathaniel A. Thorne,
27
103
execution,
Sept. 14, 1819
J. Trumbull,
39
209
mortgage,
Oct. 12, 1819
C. Sigourney,
39
224
mortgage,
Oct. 25, 1819
Eleazor M. P. Wells,
40
34
quitclaim,
Dec. 10, 1819
Anson Hayden,
40
46
quitclaim,
Jan. 10, 1820
Thomas Day,
39
294
mortgage,
Feb. 24, 1820
A. Hayden,
39
295
mortgage,
Feb. 24, 1820
State of Connecticut,
39
297
mortgage,
Mch. 18, 1820
Harvey Seymour,
38
122
boundary line, Aug. 10, 1820
S. G. Goodrich,
39
418
warrantee,
Sept. 14, 1820
Thomas S. Williams,
38
133
assignment,
Dec. 20, 1820
Frederick Robbins,
40
200
quitclaim,
Feb. 13, 1821
C. Seymour,
39
508
warrantee,
Feb. 20, 1821
John Carter,
40
261
quitclaim,
July 14, 1821
Barzillai Hudson,
42
43
warrantee,
Aug. 6, 1821
George D. Gates,
42
222
warrantee,
May 23, 1822
Hezekiah Bunce,
40
445
quitclaim,
Sept. 6, 1822
Charles Sigourney,
40
461
quitclaim,
Sept. 25, 1822
Asa Butler,
42
429
warrantee,
Mch. 27, 1823
Thomas Day,
12
510
mortgage,
Aug. 20, 1823
Thomas Day,
42
509
mortgage,
Aug. 20, 1823
Henry Champion,
43
96
quitclaim,
Jan. 15, 1824
Henry Champion,
44
37
mortgage,
Jan. 15, 1824
228
mortgage,
July 22, 1817
Charles Sigourney,
150
warrantee,
Sept. 23, 1814
Elisha Strong,
31
408
91
362
Grantor Lloyd, Thomas
to
Grantee.
Vol.
Page.
Character.
Date.
Thomas Day,
38
285
mortgage,
Jan. 16, 1824
Thomas Day,
44
38
mortgage,
Jan. 17, 1824
Charles Sigourney, et al.,
43
286
quitelaim,
Feb. 5, 1825
William Hills,
43
303
quitelaim,
Feb. 18, 1825
William Hills,
44
376
mortgage,
May 16, 1825
Thomas Day,
44
488
mortgage,
Nov. 28, 1825
Anson Hayden,
44
489
mortgage,
Nov. 28, 1825
Thomas Day,
45
314
mortgage,
Dec. 11, 1827
James B. Shultas,
45
556
quitclaim,
Dec. 17, 1827
Thomas Day,
47
120
mortgage,
July 12, 1828
George W. Pratt,
47
130
mortgage,
July 31, 1828
Charles Seymour,
48
107
warrantee,
April 16, 1829
William Hayden,
48
393
quitclaim,
Aug. 31, 1829
Thomas Day,
48
330
mortgage,
Dec. 5, 1829
Joseph Trumbull,
48
332
mortgage,
Dec. 5, 1829
George Beach,
49
167
mortgage,
May 27, 1830
State of Connecticut,
49
351
mortgage,
Dec. 23, 1830
Joseph Trumbull,
50
191
warrantee,
Ang. 25, 1831
Thomas Day,
49
296
mortgage,
Oct. 16, 1830
Thomas Day,
50
260
mortgage,
Dec.
1, 1531
Andrew Kingsbury,
50
324
warrantee,
Feb. 23, 1832
Thomas Day,
50
311
mortgage,
Mch. 7, 1832
Thomas Day,
51
31
mortgage,
April 27, 1832
Milo L. North,
51
52
warrantee,
May 16, 1832
Society for Savings,
51
122
mortgage,
Sept. 18, 1832
Thomas Day,
51
123
mortgage,
Sept. 19, 1832
Erastus Huntington,
51
147
mortgage,
Oct. 15, 1832
Missionary Society of Connecticut, 51
214
mortgage,
Jan. 18. 1833
Leonard Bacon,
31
317
warrantee,
April 3, 1833
Silas Andruss,
52
45
warrantee,
July 15, 1833
Melville Clark,
52
431
quitelaim,
Aug. 14, 1833
State of Connecticut,
52
175
mortgage,
Dec. 11, 1833
State of Connecticut,
52
192
mortgage,
Jan. 2, 1834
State of Connecticut,
54
73
mortgage,
June 2, 1834
Thomas Day,
54
167
mortgage.
Oct. 2, 1834
Leonard Bacon,
54
222
warrantee,
Nov. 13, 1834
Seth Terry,
54
225
mortgage,
Dec. 12, 1834
Silas Andrus,
54
531
quitclaim,
Jan. 13, 1835
Thomas Roberts,
54
307
warrantee,
Mch. 3, 1835
Thomas Roberts,
53
134
mortgage,
Mch. 6, 1835
Joseph B. Gilbert, et al.,
55
42
warrantee,
April 23, 1835
Thomas Day,
55
7
mortgage,
April 24, 1835
Charles Greenleaf,
55
37
mortgage,
April 25, 1835
Nathan Preston.
53
212
mortgage.
Oct. 16, 1835
Thomas Day,
55
378
mortgage,
Feb. 6, 1836
Seth Terry,
56
50
mortgage,
Mch. 18, 1836
Thomas Day,
56
77
mortgage,
April 2, 1836
Elisha Colt,
56
78
mortgage,
April 2, 1836
Andrew Kingsbury,
5G
76
mortgage,
April 12, 1836
William Hayden,
56
425
quitclaim,
May 2, 1836
Society for Savings,
50
150
mortgage,
May 29, 1836
Thomas Cooley,
57
170
warrantee,
Nov. 8, 1836
Thomas Dav,
57
225
mortgage,
Jan. 9, 1837
William Hayden,
57
352
quitelaim,
Feb. 7, 1537
Samuel Tudor,
57
271
warrantee,
Feb. 14, 1837
William C. Pettibone,
57
260
warrantee,
Feb. 14, 1837
Seth Terry.
59
146
mortgage,
May 7, 1837
Milton Bartlett.
58
25
warrantee,
Mch. 22, 1837
Thomas Day,
58
183
mortgage,
June 19, 1837
Samuel Tudor,
58
265
warrantee,
June 19, 1837
Thomas Day,
58
236
mortgage,
Aug. 23, 1837
Gordon H. Childs,
58
258
warrantee,
Oct. 2, 1837
Charles Sigourney,
58
283
mortgage,
Oct. 31, 1837
Gurdon H. Child,
58
505
quitclaim,
Aug. 4, 1838
Charles Sigourney.
59
207
mortgage,
Aug. 8, 1838
Elisha Colt,
55
379
mortgage,
Mch. 17, 1836
Seth Terry,
56
51
mortgage,
Feb. 6, 1836
Jeremiah Day,
54
mortgage,
June 2, 1834
363
Grantor Lloyd, Thomas
to
Grantee.
Vol.
Page.
Character.
Date.
Seth 'Terry,
59
156
mortgage,
Aug. 25, 1838
Thomas Day,
59
186
mortgage,
Sept. 26, 1838
Seth Terry,
59
193
mortgage,
Oct. 1, 1838
Seth Terry,
61
56
mortgage,
Feb. 13, 1839
William C. Pettibone,
59
420
quitelaim,
Feb. 14, 1839
Nathan M. Morse,
61
170
warrantee,
May 15, 1839
Charles Sigourney,
61
341
mortgage,
July 8, 1839
Thomas Day,
60
313
chattel,
May 16, 1840
Thomas Williams,
34
211
warrantee,
May 18, 1814
Thomas Lloyd, Sr.,
20
339
warrantee,
Nov. 29, 1797
Aaron Bradley,
20
358
warrantee,
Nov. 29, 1797
Thomas Lloyd, Sr.,
2]
357
quitclaim,
Mch. 30, 1798
William Dwight,
21
125
warrantee,
Jan. 18, 1799
William Talcott,
21
197
mortgage,
. Aug. 14, 1799
William Talcott,
21
434
quitclaim,
Ang. 18, 1799
Samuel Olcott,
221
219
warrantee,
Oct. 10, 1799
Ezekiel Williams,
21
532
quitclaim,
Feb. 12, 1801
Timothy & Josh Savage,
23
360
warrantee,
April 15, 1802
Andrew Kingsbury,
23
339
mortgage,
April 30, 1802
John & William McCracken,
23
362
mortgage,
May 3, 1802
William Talcott,
223
468
quitclaim,
Dec. 17, 1802
William Talcott,
23
490
quitclaim,
Jan. 8, 1803
William Talcott,
24
161
warrantee,
April 29, 1803
James Hosmer,
24
269
warrantee,
Jan. 11, 1804
William B. Bradford,
24
379
warrantee,
Sept. 1, 1804
John Morgan,
24
399
warrantee,
Oct. 23, 1804
McGill & Clay,
2.4
438
mortgage,
Feb. 2, 1805
Elijah Parsons,
26
110
mortgage,
May 9, 1806
John Morgan,
28
8
mortgage,
Mch. 12, 1807
T. S. Williams,
22
459
quitclaim,
Sept. 30, 1807
Magill & Clay,
25
326
quitclaim,
Jan. 13, 1808
Sarah & Joseph Bradley,
25
360
quitclaim,
June 3, 1808
Samuel Steward,
9
12
warrantee,
July 23, 1755
John Pollcott,
dist.
84
Sept.,
1650
John Risley, Jr.,
9
199
warrantee,
April 23, 1757
John Hurlburt,
9
469
warrantee,
April 6, 1758
David Bull,
10
101
warrantee,
April 28, 1760
Long, Joseph
5
429
quitclaim,
Jan. 31, 1732
Long, Thomas
5
696
distribution,
July 7, 1731
John Risley, Jr.,
9
199
warrantee,
April 23, 1757
John Hurlburt,
9
469
warrantee,
April 6, 1758
David Bull,
10
101
warrantee,
April 28, 1760
dist.
582
Jan. 30, 1672
dist.
590
Nov.,
1674
dist.
565
Jan. 25, 1677
John Beddoll, Jr.,
dist.
520
Ang. 26, 1686
Even Davey,
dist.
578
Dec. 28, 1681
Joseph Mygatt,
dist.
323
April 21, 1682
Caleb Standley,
1
42
Feb. 5, 1683
Loomiss, Anna
William Dexter,
20
548
transfer,
April 16, 1796
Loomis, Amasa
George Goodwin,
25
347
quitclaim,
April 18, 1808
Loomis, Chauncey
J. Utley,
31
35
warrantee,
Mch. 2, 1811
William Hayden,
51
396
quitelaim,
April 2, 1832
Loomis, Elijah
Cyprian Nichols,
25
362
quitclaim,
July 14, 1808
Loomis, Elizur
David Cadwell,
32
514
warrantee,
Dec. 6, 1811
Loomis, Elizabeth
Thomas Cadwell,
dist.
533
Mch. 9, 1632
Loomis, Elliott
Amos T. Loomis,
60
92
chattel,
April 2, 1839
Loomis, Emily
Amos Gillette, et al.,
51
559
quitclaim,
Nov. 2, 1830
Loomis, Epliriam
Eleazer Write,
11
160
warrantee,
Nov. 11, 1762
Joseph Elmer, Jr.,
52
16
warrantee,
June 8, 1833
Loomis, George, Admr.,
J'. Ward,
20
548
transfer,
April 16, 1796
Loomis, James
Horace Waters,
61
344
transfer,
Jan. 14, 1841
Loomis, Jemima
Joseph Elmer, Jr.,
52
16
warrantee,
June 8, 1833
Loomis, Joab
Amos Gillette, et al.,
51
559
quitclaim,
Nov. 2, 1830
Loomiss, Joel
Lemuel Easton,
13
388
warrantee,
Oct. 8, 1774
Loomis, Joel
George Roberts,
14
309
warrantee,
April 8, 1779
62
execution,
May 27, 1768
Samuel Talcott,
20
549
right of dower April 16, 1796
Loomiss, Anna, Admrs,
J. Ward,
Lloyd, Thomas, Admr., Lloyd, Thomas, Jr.,
Lock, Daniel, Jr., Lomes, John Long, Helena
William Long,
364
Grantor Loomis, John
Grantee.
Vol.
Page.
Character.
Date.
Thomas Cadwell,
dist.
533
Mch. 9, 1652
William Pitkin,
dist.
566
April 29, 1680
E. & J. Loomis, 3d,
14
379
warrantee,
Feb. 3, 1783
Abram Merrell,
79
warrantee,
Loomis, Levi
Jacob Pettibone,
21
285
warrantee,
Loomis, Lester
Amos Gillette, et al.,
51
559
quitclaim,
Nov. 2, 1830
Loomis, Lucy
Jacob Pettibone,
21
285
warrantee,
Mch. 4, 1799
Loomis, Luther
Nathan M. Morse,
61
171
warrantee,
May 16, 1839
Mabel Hurlburt,
11
361
warrantee,
May 24, 1765
Loomiss, Mary
S. Talcott.
19
435
warrantee,
Nov. 21, 1828
Samuel T. Capen,
49
429
quitclaim,
Sept. 14, 1830
Joseph Sheldon, et al.,
50
365
warrantee,
Mch. 24, 1832
Retreat for the Insane,
51
11
mortgage,
April 13, 1832
Samnel Capen,
51
157
warrantee,
Nov. 5, 1832
James T. Pratt,
56
198
mortgage,
May 30, 1836
William Goodwin,
Jan. 20, 1832
Anna Goodwin,
51
53
warrantee,
April 28, 1832
John Spencer,
51
65
warrantee,
June 4, 1832
Jolin Spencer,
51
124
warrantee,
Sept. 15, 1832
George Cook,
51
145
warrantee,
Oct. 12, 1832
Josialı Capen, Jr.,
50
223
warrantee,
Oct. 21, 1831
Nathaniel Andrews, Jr ..
57
299
quitclaim,
Oct. 28, 1836
Thomas Marvin, et al.,
49
3
warrantee,
Nov. 21, 1828
Samuel T. Capen,
49
429
quitclaim,
Sept. 14, 1830
Joseph Sheldon, et al.,
50
365
warrantee,
Mch. 24, 1832
Retreat for Insane,
51
11
mortgage,
April 13, 1832
Samuel Capen,
51
157
warrantee,
Nov. 5, 1832
ITorace Olcott,
56
171
mortgage,
May 19, 1836
James T. Pratt,
56
198
mortgage,
May 30, 1836
Asa B. Strong,
41
97
execution,
Feb. 24, 1843
Loomis, Reuben
S. Talcott,
19
435
warrantee,
Dec. 17, 1792
Loomis, Samuel O.
Horace Waters,
61
344
transfer,
Jan. 14, 1841
Loomiss, Sarah
Lemuel Easton,
13
388
warrantee,
Oct. 8, 1774
Loomis, Sarah
George Roberts,
14
309
warrantee,
April 8, 1779
Samuel Gray,
49
152
warrantee,
May 3, 1830
James Goodwin, Jr.,
51
527
quitclaim,
Dec. 15, 1832
Loomis, Simeon L., Exctr.,
Christ Church,
54
448
quitclaim,
Feb. 23, 1834
Loomis, Susannalı G.
Amos Gilette, et al.,
51
559
quitelaim,
riglit of dower April 16, 1796
Timothy Burr,
25
139
quitclaim,
Nov. 4, 1805
Loomis, Solomon
Whiting & Kilbourn,
22
431
lease,
Oct. 15, 1806
William Stanley,
26
493
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.