General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 56

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 56


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


9


356


quitclaim,


Ang. 20, 1756


Mills, Alathina


Samuel W. Mills, et al.,


52


466


quitclaim,


Sept. 28, 1833


Kingsbury & Edwards,


22


199


in trust,


May 26, 1801


Michael Olcott,


44


362


mortgage,


April 23, 1825


Griffin Stedman, et al.,


44


363


mortgage,


April 23, 1825


Silas Andrus,


48


55


warrantee,


Mch. 24, 1829


Silas Andrus,


54


445


quitclaim,


Sept. 10, 1834


Miller, Christopher


Miller, Cornelius


Miller, Daniel


H. Hudson,


33


557


quitclaim,


Oct. 7, 1816


Miller, Henry L.


Miller, John


Miller, Joshua


Miller, Joseph


Miller, William


Millard, Elliot


Mills, Augustus


Mills, Charles N.


Mighel, Samuel Mighill, Saralı


392


Grantor Mills, Charles S. Mills, Daniel


to


Grantee.


Vol.


Page.


Character.


Date.


Jedediah W. Mills,


57


345


quitclaim,


May 21, 1836


Colton & Bagg,


35


318


mortgage,


Mch. 23, 1816


Joseph Pratt,


36


119


quitclaim,


April 14, 1817


F. Raymore,


37


383


mortgage,


Dec. 25, 1817


Harvey Pease,


40


506


quitclaim,


May 10, 1822


Edward Raymore,


42


465


mortgage,


May 23, 1823


Andrew Sears,


43


78


quitelaim,


Dec. 4. 1823


Hartford Bank,


44


19


mortgage,


Dec. 31, 1823


Elisha Peck & Co.,


44


79


mortgage,


Mch. 9, 1824


Gaius Lyman,


44


485


warrantee,


Sept. 1, 1786


Seth Terry,


36


475


quitclaim,


May 15, 1818


William Hayden,


44


294


warrantee,


Feb. 5, 1825


Eunice Drake,


47


7


warrantee,


Feb. 15, 1826


William Hayden,


49


508


quitclaim,


Feb. 5, 1831


James Goodwin,


37


417


warrantee,


May 11, 1818


Mills, Elijah, Admr.,


Nathan Morgan, et al.,


47


62


warrantee,


June 14, 1826


Mills, Elijah, Jr.,


John Pratt,


26


189


mortgage,


Nov. 19, 1806


Mills, Frederick


Samuel W. Mills, et al.,


52


466


quitclaim,


Sept. 28, 1833


Phillip Corbin,


61


267


warrantee,


Aug. 28, 1839


T. Seymour,


17


39


warrantee,


Sept. 1, 1786


David Butler,


23


135


warrantee,


April 17, 1794


Barna Collins,


21


151


warrantee,


Mch. 13, 1799


J. W. Mills,


24


77


warrantee,


Dec. 4, 1802


Fontaine Raphel,


26


258


warrantee,


April 29, 1807


T. S. Williams,


22


459


quitclaim,


Sept. 30, 1807


Lucy Whitman,


29


219


quitclaim,


Sept. 26, 1810


S. H. Mills,


39


388


warrantee,


June 23, 1820


Levi A. Mills,


42


542


warrantee,


Oct. 17, 1823


Amos Hurlbut,


49


1


warrantee,


Jan. 6, 1830


Mills, Jedediah W.


P. L Mills,


26


274


warrantee,


May 20, 1807


State of Connecticut,


28


20


mortgage,


June 18, 1807


C. Seymour,


29


217


quitclaim,


Sept. 26, 1810


Charles S. Mills,


52


569


quitclaim,


April 7, 1834


Mills, Jedediah W., Consr.,


Solomon S. Flagg,


55


331


warrantee,


May 30, 1834


Society for Savings,


56


149


mortgage,


May 6, 1836


Hezekiah G. Webster,


59


219


warrantee,


May 14, 1838


H. & N. H. R. R. Company,


53


558


warrantee,


Nov. 2, 1838


H. & N. H. R. R. Company,


60


48


warrantee,


Jan. 7, 1839


Mills, John G.


Martin A. Kellogg,


58


438


quitclaim,


April 10, 1838


Lucia Mills,


59


57


mortgage,


April 10, 1838


Joseph Davenport,


61


215


warrantee,


May 21, 1839


Mills, Levi A.


Jeddediah Mills,


42


543


warrantee,


Oct. 17, 1823


Romanta Seymour,


44


591


warrantee,


April 5, 1826


George Flagg,


52


470


quitclaim,


Mch. 15, 1833


Mills, Lucia


John G. Mills,


58


437


quitclaim,


April 10, 1838


Mills, Lucy S.


George Flagg,


52


470


quitclaim,


Mch. 15, 1833


Mills, Lucy S., Est.,


George Flagg,


52


468


quitclaim,


June 29, 1832


Mills, Oliver W.


Eunice Drake,


47


7


warrantee,


Feb. 15, 1826


Jabez Burnham,


S


62


warrantee,


Mch. 25, 1745


Caleb Burnham,


8


62


warrantee,


Mch. 25, 1745


John Burnham,


8


71


warrantee,


Mch. 25, 1745


Jonathan Burnham,


8


72


warrantee,


Mch. 25, 1745


John Burnham,


8


436


warrantee,


June 16, 1753


Mills, Philemon


William Hayden,


50


571


quitclaim,


Mch. 30, 1832


E. J. Mills,


28


504


warrantee,


Nov. 30, 1810


C. Seymour,


29


217


quitclaim,


Sept. 26, 1810


Lucy Whitman,


29


219


quitclaim,


Sept. 26, 1810


Mills, Sally S.


H. & N. HI. R. R. Company,


60


48


warrantee,


Jan.


7, 1839


Mills, Samuel W.


Eunice Drake,


47


7


warrantee,


Feb. 15, 1826


Benjamin Allyn,


50


386


quitclaim,


Mch. 8, 1830


George Burnham,


52


506


quitclaim,


Jan. 14, 1832


Mills, Samuel W., Gdn.,


George Burnham,


48


248


warrantee,


Aug. 18, 1829


Mills, Samuel S.


William E. Porter,


60


273


lease,


April 1, 1836


Charles Batten,


61


377


quitclaim,


April 15, 1839


Mills, Sarah S.


H. & N. H. R. R. Company,


53


558


warrantee,


Nov. 2, 1838


Mills, Sylvester H.


C. Seymour,


35


255


mortgage,


Dec. 27, 1815


J. S. Winne,


39


157


mortgage.


Aug. 10, 1819


17


39


warrantee,


Nov. 18, 1825


Mills, Elijah


T. Seymour,


Mills, Gideon J.


Mills, Hannah


Mills, Jedediah


Mills, Jedediah W.


Mills, Peter, Jr.,


Mills, Philo L.


Mills, Sally


393


Grantor


to


Grantee.


Vol. Page.


Character.


Date.


J. Mills,


39


158


mortgage, warrantee,


Dec. 29, 1829


Joseph Davenport,


60


1


warrantee,


July 18, 1838


Mills, Zachariah


John Bolles,


24


186


mortgage,


June 1, 1803


Mills, Zechariah


Town of Hartford,


27


89


execution,


Dec. 14, 1816


Miner, Caty


T. Bunce,


31


536


quitclaim,


Jan. 29, 1816


Miner, Elizabeth B.


William Ely, Admr.,


49


146


mortgage,


April 19, 1830


Miner, Henry B.


J. Butler, 2d,


31


471


warrantee,


Nov. 1, 1815


David Steel,


5


396


warrantee,


June 25, 1729


Daniel Burgess,


44


284


transfer,


Oct.


1, 1831


Daniel Burgess,


45


200


release,


Oct. 1, 1831


Daniel Burgess,


45


199


transfer,


Oct.


1, 1831


David Steel,


5


396


warrantee,


June 25, 1729


Daniel Burgess,


45


200


release,


Oct.


1, 1831


Minor, Matthew, Admr.,


Daniel Burgess,


44


284


transfer,


Oct.


1, 1831


Minor, Matthew, Jr., Exctr.,


Daniel Burgess,


45


199


transfer,


Oct.


1, 1831


Miner, Oliver


Samuel Clark,


25


257


quitclaim,


Oct.


2, 1802


Miner, Phineas


Jonathan Butler, 2d,


26


378


warrantee,


July 2, 1804


Miner, Phinehas


R. Butler,


22


459


quitclaim,


Dec. 19, 1807


Miner, Phinehas, Gdn.,


J. Butler, 2d,


31


471


warrantee,


Nov. 1, 1815


Miner, Ruth Z.


J. Butler, 2d,


31


471


warrantee,


Nov. 1, 1815


Miner Sarah


Moses Morse,


16


381


quitclaim,


Mch. 26, 1784


Miner, Thomas A.


T. Bunce,


31


536


quitclaim,


Jan. 29, 1816


Miner, Uzal


James Lathrop,


29


33


quitclaim,


Sept. 21, 1808


Epaplıras Clarke,


28


530


warrantee,


Jan. 9, 1811


Miner, Zerviah


Jonathan Butler, 2d,


26


378


warrantee,


July 2, 1804


R. Butler,


22


459


quitclaim,


June 19, 1807


Minthorn, Mary


J. & U. Burkit,


9


395


warrantee,


Oct. 19, 1756


Zebulon Mygatt,


5


387


warrantee,


Dec. 14, 1731


George Masters,


8


479


warrantee,


April 19, 1754


Hezekiah Merrill,


9


8


quitclaim,


Jan. 29, 1755


J. & U. Burkit,


9


395


warrantee,


Oct. 19, 1756


Richard Bacon,


21


325


quitclaim,


Sept. 6, 1797


H. Butler & others,


2]


611


distribution,


Oct. 19, 1797


Joseph Hart,


. 21


525


quitclaim,


Dec. 29, 1800


Daniel Goodwin,


21


526


quitclaim,


Dec. 29, 1800


Rebecca Burr,


21


527


quitclaim,


Dec. 29, 1800


Daniel Jones,


21


528


quitclaim,


Dec. 29, 1800


Jolın Morgan,


21


529


quitclaim,


Dec. 29, 1800


Prince Brewster,


23


368


warrantec,


Nov. 7, 1801


D. Parish,


31


271


mortgage,


April 26, 1814


N. Prime & others,


31


421


quitclaim,


July - 10, 1816


Minturn, Benjamin


R. Bowne,


31


513


quitclaim,


Oct. 14, 1817


Miranda, Peter


Oliver Terry,


25


164


quitclaim,


Mch. 31, .1806


Miranda, Rose


Oliver Terry,


25


164


quitclaim,


Mch. 31, 1806


Mires, Henry


Peter Thatcher,


34


22


mortgage,


Oct. 16, 1813


Mise, Edmond


George W. Bolles,


25


313


quitclaim,


Dec. 12, 1807


Missionary Society of Conn.,


N. Knox,


29


20


quitclaim,


Oct. 27, 1808


J. J. Wells,


29


126


quitclaim,


Dec. 1, 1809


A. & A. M. Church,


29


251


quitclaim,


Dec. 18, 1810


William Lawrence,


29


426


quitclaim,


June 22, 1812


I. L. Skinner,


29


506


quitclaim,


Mch. 29, 1813


Frederick Oakes,


29


562


quitclaim,


Sept. 22, 1813


I. D. Bull,


33


58


quitclaim,


Mcl. 20, 1814


William Carter,


33


97


quitclaim,


June 17, 1814


F. Oakes,


33


103


qnitclaim,


June 30, 1814


Thomas Seymour,


33


263


quitclaim,


May 23, 1815


N. Smith,


33


346


quitclaim,


Oct. 17, 1815


Thomas Bull,


33


367


quitclaim,


Dec. 4, 1815


Stedman & Gordon,


33


489


quitclaim,


July 16, 1816


Thomas Wells, Jr.,


36


193


quitclaim,


July 30, 1817


Moses Burr,


36


206


quitclaim,


July 30, 1817


Moses Burr,


36


257


quitclaim,


Oct. 14, 1817


Mills, Sylvester HI.


Aug. 10, 1819


Sarah Mills, et al.,


46


300


437


warrantee,


June 26, 1807


Brown & Tripp, &c.,


27


92


execution,


Mch. 4, 1817


Minor, John


Minor, Jesse, Exctr.,


Miner, Lydia


Minor, Matthew, Jr.,


R. Bowne,


31


505


quitclaim,


June 19, 1817


Ministers' Ann'ty Soc. of Conn., Jolin Kelsey,


57


338


quitclaim,


Feb. 6, 1837


Mary Shepard, heir,


36


110


quitclaim,


April 9, 1817


Minthorn, William


Minturn, Benjamin G.


A. Chapin,


22


99


394


Grantor to Missionary Society of Conn.,


Grantee.


Vol. Page.


Character.


Date.


Griffin Stedman, et al.,


38


152


quitclaim,


Ang. 22, 1821


John Kelsey,


38


163


quitclaim,


Nov. 31, 1821


Oliver D. Cooke,


38


176


quitclaim,


Dec. 13, 1821


Chauncey Barnard,


38


219


quitclaim,


Sept. 16, 1822


Stephen Bracc,


43


446


quitclaim,


April 1, 1824


Caleb Pond,


48


450


quitclaim,


Dec. 23, 1829


Caleb Pond,


48


350


transfer,


Jan. 6, 1831


John Caldwell,


50


495


quitclaim,


Jonathan Brace,


50


496


quitelaim,


Nov. 21, 1831


Alice Lawrence, Exctrx.,


51


387


quitclaim,


Mch. 30, 1832


Chauncey Barnard,


51


469


quitclaim,


Aug. 9, 1832


James Kelsey,


51


500


quitclaim,


Oct. 18, 1832


Samuel Olcott,


52


413


quitclaim,


Feb. 12, 1833


John Caldwell,


54


539


quitclaim,


Jan. 20, 1835


James Kelsey,


55


562


quitclaim,


Aug. 20, 1835


James Kelsey,


56


343


quitclaim,


Dec. 15, 1835


Horace Latimer,


58


537


quitclaim,


Aug. 27, 1838


Samuel Seymour,


59


388


quitclaim,


Jan. 2, 1839


Mitchell, Christian


Joseph Lynde,


29


301


quitclaim,


April 16, 1811


Mitchell, Elizabeth


Nathaniel Arnott,


1


174


Ang. 18, 1697


Thomas Lord,


1


84


Feb. 11, 1698


Michell, George


Abijah Flagg,


49


491


quitclaim,


Feb. 18, 1831


Mitchell, Hannah


Josiah Benton,


19


341


warrantee,


June 1, 1795


Mitchell, James


Hezekiah May,


6


89


quitclaim,


Feb. 1, 1734


Hezekiah May,


G


90


warrantee,


Oct. 12, 1736


Ozias Goodwin, Jr.,


12


483


quitclaim,


July 11, 1766


Mitchell, Jas., U. S. Marshall, Dennison Morgan,


46


213


warrantee,


Oct. 23, 1829


James Ward, et al.,


46


216


warrantee,


Oct. 23, 1829


Gaius Lyman,


46


286


warrantee,


Oct. 23, 1829


Eliphalet Averill,


46


145


conveyance,


Oct. 23, 1829


Nathaniel Patten,


46


179


warrantee,


Oct. 23, 1829


Freeman Kilbourn,


46


202


warrantee,


Oct. 23, 1829


Sylvester Havens,


46


205


warrantee,


Oct. 23, 1829


Nathaniel Morgan,


46


192


warrantce,


Oct. 23, 1829


William H. Imlay,


46


168


warrantee,


Oct. 23, 1829


Thomas D. Gordon,


46


143


conveyance,


Oct. 23, 1829


Nathan Allyn,


46


142


conveyance,


Oct. 23, 1829


Nathan Allyn,


46


249


warrantee,


Jan. 19, 1683


Joseph Easton, Jr.,


1


45


June 20, 1692


Mitchell, John, Est.,


Thomas Lord,


1


84


Mitchell, John, Jr.,


5


696


distribution,


July 7, 1731


Mitchell, John L ..


Griffin Stedman,


28


485


warrantee,


Oct. 17, 1810


Mitchell, John S.


Henry S. Dexter,


56


376


quitclaim,


Jan. 21, 1836


Mitchell, Sarah


John Butler,


1


359


warrantee,


Jan. 30, 1705


Mitchell, Stephen M.


Josiah Benton,


19


341


warrantee,


June 1, 1795


Mitchell, William


John Russ,


29


316


quitclaim,


May 21, 1811


Daniel Buck,


29


295


quitclaim,


April 6, 1811


Daniel Knox,


33


356


quitclaim,


Nov. 20, 1815


Morgan Goodwin,


43


164


quitclaim,


Nov. 10, 1823


Isaac Spencer,


45


391


quitclaim,


Oct. 28, 1826


Isaac Spencer, Jr.,


45


430


quitclaim,


Feb. 1, 1827


Ruth Cadwell, et al.,


47


420


mortgage,


Oct. 31, 1828


Hartford Bank,


48


97


warrantee,


April 15, 1829


Ruth Cadwell, et al ..


48


98


mortgage,


April 15, 1829


Alice Lawrence, et al.,


46


153


boundary line, April 28, 1829


George Brinley,


48


383


mortgage,


Jan. 14, 1830


Society for Savings,


50


289


mortgage,


Jan. 14, 1832


George Beach,


53


12


warrantee,


May 4, 1833


State of Connecticut,


57


228


mortgage,


Jan. 7, 1837


Society for Savings,


57


494


mortgage,


Mitchell, Walter, Att.,


C. & E. Webster,


22


497


quitclaim,


Samnel Mix,


57


328


quitclaim,


Jan. 23, 1837


Samnel Cadwell, Jr.,


13


45


quitclaim,


April 7, 1769


Mix, Anne


Timothy Seymour, Jr.,


15


412


warrantee,


Feb. 22. 1780


Mitchell, Jolın


dist.


591


5 693


distribution,


July 7, 1731 Feb. 11, 1698


Walter Mitchell,


54


528


quitclaim,


Jan. 4, 1835


Mitchell, Walter


Jan. 5, 1835


Society for Savings,


54


247


mortgage,


Ang. 17, 1837


May 26, 1808


Mix, Abigail Mix, Ann


Feb. 22, 1831


Nov. 17, 1831


395


Grantor Mix, Anne Mix, Anna


to


Grantee.


Vol. Page.


Character.


Date.


B. Gilbert,


16


345


quitclaim, quitclaim,


June 7, 1791


Jonathan Hand,


21


121


warrantee,


Oct. 2, 1797


Richard Goodman,


24


63


warrantee,


April 16, 1801


Gideon Webster,


22


127


quitclaim,


Oct. 17, 1806


Elisha Mix,


36


156


quitclaim,


May 19, 1817


John Barnard,


14


160


warrantee,


Jan. 2, 1778


Abraham Merrell,


7


92


warrantee,


April 23, 1742


Mehitable Webb,


10


585


mortgage,


June 28, 1762


Elizabeth Mix,


11


205


warrantee,


Nov. 12, 1762


J. & E. Mix,


10


440


warrantee,


Mch. 7, 1764


Samuel Mix,


10


435


warrantee,


Mch. 7, 1764


John Barnard,


14


160


warrantee,


Jan. 2, 1778


B. Gilbert,


16


345


quitclaim,


May 28, 1784


Ebenezer Faxon,


14


287


warrantee,


April 5, 1781


J. Bidwell,


18


334


quitclaim,


April 2, 1789


A. Cadwell, 2d,


17


313


warrantee,


April 20, 1789


Daniel Wadsworth,


19


212


warrantee,


July 3, 1793


A. Bidwell,


19


526


quitclaim,


Jan. 20, 1795


Jonathan Hand,


21


121


warrantee,


Oct. 2, 1797


Ebenezer Faxon,


23


426


quitclaim,


June 28, 1799


Charles Seymour,


21


181


warrantee,


April 8, 1799


G. Webster,


22


127


quitclaim,


Oct. 17, 1801


Elijah Parsons,


28


338


mortgage,


Jan. 18, 1810


Samuel Talcott,


28


362


warrantee,


Jan. 22, 1810


J. W. Bradley,


39


565


warrantee,


June 28, 1817


Henry Mix,


36


473


quitclaim,


Feb. 22, 1819


J. Mills,


39


387


warrantee,


Mch. 23, 1820


J. W. Beardslea,


39


567


warrantee,


Mch. 30, 1819


Ann Mix,


10


443


warrantee,


Mch. 12, 1764


Samuel Coon,


29


388


quitclaim,


Feb. 15, 1812


E. Barnard,


36


30


quitelaim,


Dec. 5, 1816


Thomas O. Goodwin,


40


454


quitclaim,


Sept. 2, 1822


Gideon Deming,


48


32


warrantee,


Mch. 7, 1829


Russell St. John,


48


103. warrantee,


April 16, 1829


Lydia Flagg,


48


199


warrantee,


April 21, 1829


Augustus Flagg,


48


111


warrantee,


April 21, 1829


Favmon Buckley,


50


362


warrantee,


Mch. 23, 1832


John Porter,


52


169


warrantee,


May 2, 1833


John Porter,


59


83


warrantee,


July 13, 1837


Mix, Henry, Admr.,


Elliott Millard,


48


177


warrantee,


April 21, 1829


Theodore Webster,


46


129


warrantee,


Aug. 17, 1829


Daniel Hinsdale, Jr.,


42


32


warrantee,


July 11, 1821


Mix, James


Seth Goodwin,


44


692


warrantee,


Aug. 22, 1826


Horace Goodwin, et al.,


47


357


quitclaim,


May 17, 1828


Horace Goodwin, et al.,


48


408


mortgage,


Oct. 10, 1829


Samuel Steele,


55


461


quitclaim,


May 15, 1835


Mix, John


Ebenezer Faxon,


14


287


warrantee,


April 5, 1781


William Talcott,


49


551


mortgage,


April 2, 1830


Jolın M. Gannett,


49


549


mortgage,


April 2, 1831


Society for Savings,


54


314


mortgage,


Mch. 13, 1835


Julius Gilman,


56


365


quitclaim,


April 3, 1835


Society for Savings,


54


270


mortgage,


April 1, 1836


George Beach,


59


168


mortgage,


Sept. 11, 1838


Isaac Jones,


59


411


quitclaim,


Jan. 30, 1839


Prudence Francis,


61


150


mortgage,


May 31, 1839


William Winship,


54


461


quitclaim,


Oct. 17, 1834


William Tuller,


54


50L


quitclaim,


Oct. 22, 1834


Emline Robins,


55


531


quitclaim,


Oct. 22, 1834


Nathan M. Morse,


54


524


quitclaim,


Oct. 22, 1834


Tabitha Camp,


54


505


quitclaim,


Dec. 9, 1834


Tabitha Camp,


54


503


quitelaim,


Dec. 9, 1834


Samuel Steele,


55


461


quitclaim,


May 15, 1835


Zebulon Mygatt,


5


warrantee,


Aug. 5, 1729


A. Mix,


18


394


warrantee,


Jan. 20, 1780


N. Seymour,


18


387


execution,


Jan. 22, 1789


N. Seymour,


18


429


execution,


Jan. 18, 1791


May 28, 1784


I. & G. Webster,


19


425


Mix. Ann Mix, Ann, Exctr., Mix, Ebenezer


Mix, Ebenezer, Est.,


Mix, Elisha


Mix, Elisha, Est.,


Mix, Elizabeth Mix, Elihu, Est., Mix, Henry


Mix, Jolın G.


Charles Reed,


58


210


warrantee,


Jan. 28, 1835


Mix, John G., Admr.,


Mix, Lucy Mix, Nathaniel


Mix, Samuel


396


Grantor Mix, Samuel


Grantee.


Vol.


Page.


Character.


Date.


Ebenezer Barnard,


36


128


quitclaim,


April 18, 1817


Samuel Talcott,


44


315


warrantee,


April 22, 1819


D. Selden,


39


483


warrantee,


Dec. 20, 1820


Daniel Dewey,


44


299


warrantee,


Feb. 11, 1825


Abigail Mix,


45


573


quitclaim,


Dec. 26, 1827


Samuel Whitman,


45


333


warrantee,


Dec. 26, 1827


Mary Ann Mix,


57


238


warrantee,


Jan. 23, 1837


Walter Deming,


41


68


execution,


May 19, 1837


Farman Bulkley,


41


95


execution,


Dec. 3, 1842


Mix, Samuel, Admr.,


J. W. Beardsley,


39


567


warrantee,


Mch. 30, 1819


J. Mills,


39


387


warrantee,


Mch. 23, 1820


Molineux, William


John Whiting,


8


480


warrantee,


May 13, 1754


Molea, Aaron


Angustus P. Griffing,


50


573


quitclaim,


Mch. 29, 1832


Monroe, Robert


Rejoice Newton,


59


375


quitclaim,


Dec. 20, 1838


Nathaniel Terry,


23


219


mortgage,


Aug. 3, 1801


Lucy Ripley,


55


137


warrantee,


May 27, 1835


Daniel Dewey,


55


305


warrantee,


Nov. 6, 1835


David Watkinson,


55


280


warrantee,


Nov. 6, 1835


David F. Robinson,


56


263


warrantee,


May 18, 1836


Charles Merritt,


56


255


warrantee,


May 18, 1836


Henry Barnard,


56


257


warrantee,


May 18, 1836


Charles Brainard,


56


259


warrantee,


May 18, 1836


Jabez Ripley,


57


67


warrantee,


May 18, 1836


Sarah Patten,


57


134


mortgage,


Oct.,


1836


Daniel W. Kellogg, et al ,


57


142


warrantee,


Oct. 18, 1836


Daniel Dewey,


59


336


quitclaim,


Oct. 22, 1838


James Brewster,


53


394


warrantee,


Mch. 23, 1837


E. B. & E. C. Kellogg,


59


467


quitclaim,


April 1, 1839


E. B. & E. C. Kellogg,


60


270


quitclaim,


Mch. 31, 1840


Monson, Mary A.


Lucy Ripley,


55


137


warrantee,


May 27, 1835


Monson, Mary Ann


Daniel Dewey,


55


305


warrantee,


Nov. 6, 1835


David Watkinson,


55


280


warrantee,


Nov. 8, 1835


Monson, Mary A.


Charles Merritt,


56


255


warrantee,


May 18, 1836


Monson, Mary Ann


Henry Barnard,


56


257


warrantee,


May 18, 1836


Charles Brainard,


56


259


warrantee,


May 18, 1836


David F. Robinson,


56


263


warrantee,


May 18, 1836


Jabez Ripley,


57


67


warrantee,


May 18, 1836


Sarah Patten,


57


134


mortgage,


Oct.


1, 1836


Monson, Mary A.


Daniel W. Kellogg, et al.,


57


142


warrantee,


Oct. 18, 1836


Monson, Mary Ann


James Brewster,


53


394


warrantee,


Mch. 23, 1837


Monson, Mary A.


E. B. & E. C. Kellogg,


59


167↓


quitclaim,


April 1, 1839


Money, David


Caleb Church,


34


108


mortgage,


Dec. 21, 1813


A. Reynolds, Jr.,


35


124


warrantee,


Oct. 28, 1815


George Smith,


37


54


mortgage,


Jan. 27, 1817


James Goodwin,


36


304


quitclaim,


Jan. 16, 1818


Chapin & Gray,


36


325


quitclaim,


Mch. 11, 1818


Henry Phelps,


47


313


quitclaim,


Mch. 10, 1828


Montague, Clarissa


Samuel Olcott,


56


271


irarrantee,


May 25, 1836


Samuel Gove,


50


268


warrantee,


May 25, 1836


Edward Bolles,


57


14


warrantee,


May 25, 1836


Edward Bolles,


57


16


warrantee,


May 25, 1836


Edward Bolles,


57


17


warrantee,


May 25, 1836


Montague, Clarrissia


Levi Stewart,


56


202


warrantee,


May 25, 1836


Edward Bolles,


57


15 · warrantee,


May 25, 1836


Edward Bolles,


57


18


warrantee,


May 25, 1836


Montagne, Clarissa


Giles P. Grant,


56


276


warrantee,


May 25, 1836


Montague, Clarrissa


James Noble,


56


278


warrantee,


June 8, 1836


Montagne, Elizabeth


Samuel Gove,


56


526


quitclaim,


July 29, 1829


Samuel Gove,


56


268


warrantee,


May 25, 1836


Samnel Olcott,


56


271


warrantee,


May 25, 1836


Levi Stewart,


56


202


warrantee,


May 25, 1836


Giles P. Grant,


56


276


warrantee,


May 25, 1836


Ilenry Benton,


56


277


warrantee,


May 25, 1836


Edward Bolles,


57


14


warrantee,


May 25, 1836


Edward Bolles,


57


15


warrantee,


May 25, 1836


Edward Bolles,


57


16


warrantee,


May 25, 1836


Henry Benton,


56


277


warrantee,


May 25, 1836


James Noble,


56


279


warrantee,


June 8, 1836


Montfredi, Louis B.


Monson. Alfred S.


Monson, Mary A.


Monson, Mary Ann


Montague, Clarrissa


Montague, Clarrissa


397


Grantor Montague, Elizabeth


to


Grantee.


Vol.


Page.


Date.


57


17


May 25, 1836


Edward Bolles,


57


18


May 25, 1836


James Noble,


56


278


warrantee,


June 8, 1836


James Noble,


56


279


warrantee,


June 8, 1836


James Noble,


59


356


quitclaim,


Nov. 14, 1838


Montague, Elizabeth, Gdn.,


Samuel Gove,


56


486


quitclaim, .


May 25, 1836


Henry Benton,


56


487


qnitclaim,


May 25, 1836


Edward Bolles,


56


488


quitclaim,


May 25, 1836


Edward Bolles,


56


489


quitclaim,


May 25, 1836


Edward Bolles,


56


490


quitclaim,


May 25, 1836


Edward Bolles,


56


491


qnitclaim,


May 25, 1836


Edward Bolles,


56


492


quitclaim,


May 25, 1836


Giles P. Grant,


56


493


quitclaim,


May 25, 1836


Samnel Olcott,


5G


497


qnitclain,


May 25, 1836


Levi Stewart,


59


465


quitclaim,


May 25, 1836


James Noble,


56


494


quitclaim,


June 8, 1836


Thomas Belden,


36


563


quitclaim,


May 7, 1816


Shepard & Bodge,


37


148


warrantee,


April 23, 1817


William S. Deming,


39


191


warrantee,


Sept. 18, 1819


Hartford Bank,


44


245


mortgage,


Nov. 9, 1824


Eliphalet Averill,


44


263


warrantee,


Nov. 16, 1824


William Edwards,


47


488


qnitclaim,


Mch. 7, 1829


City of Hartford,


50


85


warrantee,


Oct. 15, 1829


Henry L. Ellsworth,


49


496


quitclaim,


Feb. 15, 1831


Eliphalet Averill,


50


197


warrantee,


Sept. 17, 1831


Eliphalet Averill,


50


533


quitclaim,


Dec. 2, 1831


Henry L. Ellsworth,


50


539


quitclaim,


Feb. 27, 1832


Luther Warren,


52


49


warrantee,


Jan. 14, 1833


Luther Warren,


52


409


quitclaim,


Jan. 14, 1833


Esther Lee,


52


273


mortgage,


June 15, 1833


William Elly,


52


261


mortgage,


Mch. 6, 1834


L. B. Hanks,


54


85


warrantee,


June 19, 1834


L. B. Hanks,


54


422


quitclaim,


Ang. 15, 1834


Elizabeth Montague,


61


444


quitclaim,


July 29, 1839


Eliphalet Averill,


50


488


quitclaim,


Aug. 13, 1831


Daniel Oleott,


23


45


mortgage,


April 8, 1800


John Morgan,


23


311


warrantee,


Feb. 26, 1802


Moses Tryon, Jr.,


26


81


mortgage,


April 1, 1805


E. & William Dodd,


28


1


mortgage,


Jan. 6, 1807


Elisha Dodd,


28


437


mortgage,


July 14, 1810


Solomon Taylor,


32


201


mortgage,


Mch. 8, 1811


Elisha & William Dodd,


27


68


execution,


July 31, 1812


Roswell Viets,


29


505


quitclaim,


Mch. 25, 1813


Samuel Talcott,


12


496


warrantee,


Nov. 19, 1768


Solomon Ensign,


11


47


warrantee,


April


6, 1764


John White,


dist.


303


Feb.,


1639


William Holton,


dist.


275


Feb.,


1639


dist.


582


Jan. 30, 1672


Nathaniel Stanley & others,


1


12


Mch. 15, 1691


Nathaniel Cole,


1


11


April 25, 1693


John Grave,


1


12


May 16, 1694


David Forbes,


1


234


warrantee,


Nov. 10, 1701


dist.


542


1701


Thomas Bidwell,


-


375


warrantee,


Nov. 11, 1704


Jonathan Bigelow, Jr.,


2


42


warrantee,


June 17, 1710


David Bidwell,


2


121


warrantee,


April 14, 1712


David Bidwell,


211


warrantee,


Mch. 30, 1713


Jonathan Wells,


293


warrantee,


July 1, 1713


Isaac Kellogg,


1


49


warrantee,


May 4, 1722


Samnel Talcott,


11


33


warrantee,


Dec. 17, 1764


Ebenezer Crosby,


23


352


warrantee,


Dec. 11, 1797


William Talcott,


21


264


warrantee,


Feb. 13, 1800


Ichabod Cambridge,


53


464


mortgage,


Dec. 7, 1837


Joseph Trumbull,


59


246


mortgage,


Dec. 3, 1838


William Moody,


60


52


mortgage.


May 10, 1838


J. Seymour Brown,


60


156


warrantee,


Sept. 24, 1839


100


Montagne, William, Admr., Moody, Benjamin


Moody, Ebenezer Moody, Hannah Moody, John


dist.


225


Feb.,


1639


dist.


549


Montague, Elizabeth, Gdn.,


Montagne, Samnel


Montague, William


Edward Bolles,


Character warrantee, warrantee,


Montague, Elizabeth


398


Grantor Moody, John


10


Grantee.


Vol.


Character.


Dale.


J. Seymour,


Sept. 25, 1839


Gideon Welles,


61


293


mortgage,


Sept. 25, 1839


William Moody,


60


327


chattel,


July 15, 1840


William Moody,


4 ]


88


execution,


Jan. 30, 1841


Samuel Talcott,


11


35


quitclaim,


Mch. 9, 1764


Medad Hall,


15


411


warrantee,


April 22, 1780


N. Steel, Jr.,


17


255


warrantee,


May 26, 1780


Thomas Goodman,


18


67


warrantee,


July 4, 1785


S. Talcott,


19


439


quitclaim,


May 4, 1792


Isaac Webster,


11


1


quitclaim,


April 15, 1761


James Ensign,


dist.


238


April 8, 1658


Nathaniel Greensmith,


dist.


554


Mch. 26, 1662


David Ensign,


5


646


warrantee,


Jan. 28, 1735


Samnel Talcott,


=


31


warrantee,


April 6, 1764


Samnel Talcott,


14


76


warrantee,


Mch. 17, 1774


Ebenezer Crosby,


14


117


warrantee,


Mch. 28, 1777


Medad Hall,


15


411


warrantee,


April 22, 1780


Samuel Talcott,


12


496


warrantee,


Nov. 19, 1768


Ebenezer Crosby,


14


117


warrantee,


Mch. 28, 1777


Medad Hall,


15


411


warrantee,


April 22, 1780


T. Goodman,


18


412


quitclaim,


Aug. 20, 1790


S. Ensign, Jr.,


18


416


quitclaim,


Sept. 21, 1790


Moody, William


John Moody,


60


155


warrantee,


Sept. 21, 1839


Moody, Zimri


Samnel Talcott,


11


31


warrantee,


April 6, 1764


Mooney, David


George Smith,


37


47


warrantee,


Jan. 27, 1817


Moore, Abigail


David Drake,


20


206


warrantee,


Nov. 20, 1792


Moore, Abijah


David Drake,


20


206


warrantee.


Nov. 20, 1792


David Drake,


20


209


warrantee,


Mch. 2, 1795


Moore, Allen


Ebenezer Crosby,


11


60


warrantee,


Dec. 9, 1766


Moore, Anne


John Nevins,


20


404


quitclaim,


Ang 22, 1795


Moore, Anna


J. Nevins,


32


138


warrantee,


Nov. 20, 1811


Moore, Anne


Samuel L. Moore,


38


412


bond,


May 30, 1825


Nathan Allyn,


91


17


lease,


Nov. 21, 1826


Moore, Ann


Nathan Allyn,


52


483


mortgage,


Nov. 21, 1826


Harry Drake,


45


416


quitclaim,


Dec. 27, 1826


Almanzor Denslow,


15


67


mortgage,


Jan. 9, 1827


Society for Savings,


46


71


mortgage,


May 28, 1828


James Weeks, Jr.,


51


291


warrantee,


Mch. 19, 1833


John Vibbard,


5


364


warrantee,


Aug. 26, 1731


Moore, Caleb


Augustus Bolles,


46


85


lease,


Jan. S, 1828


James Bull,


23


113


mortgage,


Dec. 22, 1800


Joseph Bull,


23


112


mortgage,


Dec. 22, 1800


G. & D. Buck,


26


183


mortgage,


Oct. 21, 1806


Daniel Olcott,


22


131


boundary,


May 22, 1807


Jesse Moore,


26


240


warrantee,


Mch. 23, 1807


George Goodwin,


28


26


mortgage,


July 15, 1807


D. Olcott,


22


442


fence,


Oct. 13, 1807


Stedman & Hancock,


26


500


warrantee,


May 14, 1808


R. Goodman,


22


510


boundary,


Sept. 8, 1808


Joseph Harris,


28


222


warrantee,


June 1, 1809


David Watkinson,


34


50


warrantee,


Dec. 16, 1813


Reuben Allen, Jr.,


38


34


lease.


April 13, 1819


John Nevins,


20


404


quitclaim,


Ang. 22, 1795


HI. Arnold,


22


. 583


lease,


Dec. 12, 1810


J. Nevins,


22


180


gangway,


Jan. 3, 1803


Robert Moore,


26


32


warrantee,


Dec. 5, 1805


Luther Freeman,


32


138


warrantee,


Nov. 20, 1811


H. Hayes,


31


231


lease,


Feb. 7, 1814


Jonathan K. Wells,




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.