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.