General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 51

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 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.