USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 58
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
Charles Seymour,
29
62
quitclaim,
June 2, 1782
Morison, William
Moseley, Charles
Moseley, William
Henry Grew,
56
Page. 206
mortgage,
Morrison, John Morrison, Normand
Morison, Normand Morrison, Normand
102
dist.
550
Mulliken, Joseph
Mch. 23, 1748
Morrison, Susannah
Oct. 8, 1782
Morrison, Roderick
406
Grantor
to
Grantec.
Vol. Page.
Character.
Date.
Zachary Sanford,
dist.
399
Dec. 28, 1681
James Dodd,
35
268
warrantee,
Feb. 24, 1816
Jolın Cole,
8
400
warrantee,
April 14, 1752
Benjamin Cheeney,
8
401
warrantee,
May 8, 1752
Josiah Olcott,
8
424
warrantee,
Dec. 6, 1752
Josiah Olcott,
8
376
warrantee,
Nov. 25, 1753
John Smith,
8
466
quitclaim,
Jan. 18, 1754
Manger, Jonathan
Benjamin Deming,
7
345
warrantee,
April 29, 1747
Munson, Abigail
Joseph Barnard,
14
238
quitclaim,
Jan. 10, 1774
Munson, Elihu
Samuel Coon,
29
388
quitclaim,
Feb. 15, 1812
Munson, Israel
Gideon Morely,
25
248 quitclaim,
Jan. 23, 1807
G. Morely,
29
6 quitclaim,
Sept. 24, 1808
Moses Tryon, Jr.,
28
229
warrantee,
May 12, 1809
Moses Tryon,
29
333
quitclaim,
June 10, 1811
Eliphalet Averill,
43
412
quitelaim,
Oct. 12, 1825
Ezekiel Williams,
46
299
quitelaim,
April 21, 1832
Eliphalet Averill,
55
492
quitelaim,
June 2, 1835
William A. Whiting,
53
209
qnitclaim,
Oct. 3, 1835
George Beach,
56
298
quitclaim,
Oct. 3, 1835
Elisha Peek,
61
439
quitclaim,
July 16, 1839
Manson, Israel, Atty.,
William 11. Whiting,
53
209
quitelaim,
Oct.
3, 1835
Munson, Samnel
Joseph Barnard,
dist.
206
Feb.,
1639
John Marsh,
dist.
377
Feb.,
1639
Nathaniel Kellogg,
dist.
340
Feb ..
1640
Murray, Cotton
Samuel Mattocks,
18
446
quitelaim,
April 27, 1791
John Morgan,
19
109
mortgage,
June 8. 1793
John Morgan,
21
32
mortgage,
April 4, 1798
Nathaniel Patten,
23
510
quitclaim,
June 18, 1803
Murray, John R.
J. Lyman,
22
323
quitelaim,
Jan. 11, 1805
Murphy, James
Joseph Kelsey,
28
44
mortgage.
Jan. 20, 1816
Murphy, Jerome
William Hayden,
49
530
quitelaim,
Meli. 31, 1831
Myers, Henry
Harriet Coy,
45
513
quitelaim,
Aug. 20, 1827
Myers, John R.
Caleb Spencer,
12
390
warrantee,
April 12, 1770
Mygatt, Dorothy
Jolm Gurney,
6
76
warrantee,
June 30, 1736
Mygatt, Elizabeth
Jonathan Seymour,
5
340
quitclaim,
July 1, 1731
Zebulon Seymour,
5
341
quitelaim,
July 1, 1731
Mygate, Elizabetlı
Daniel Butler, &c.,
9
357
quitelaini,
Mch. 31, 1756
Mygatt, Elizabeth
Hezekiah Merrell,
11
142
quitelaim,
June 23, 1759
Mygatt, Elisha
Daniel Bunee,
18
204
warrantee,
June 11, 1791
Mygatt, Jacob
John Whiting,
dist.
580
trustee,
Oct. 30, 1663
Thomas Olcott,
dist.
471
Jan. 3, 1667
Jonathan Seymour,
5
340
warrantee,
July 1, 1731
Zebulon Seymour,
5
341
warrantee,
July 1, 1731
Samuel Risley, Jr.,
5
584-
warrantee,
Jan. 15, 1734
State of Connecticut,
5
578
mortgage,
Jan. 22, 1734
Samuel Gardner,
6
330
warrantee,
Dec. 4, 1739
Samuel Gardner,
6
462
quitelaim,
Mch. 2, 1742
Mygatt, Jonathan
Thomas Keeney, Jr.,
7
547
warrantee,
Oct. 16, 1754
Thomas Risley,
15
138
warrantee,
Jan. 9, 1756
William & A. Olmsted,
9
321
warrantee,
Feb. 20, 1756
Noah Bartlett,
12
310
warrantee,
April 21, 1768
Ephraim Webster,
14
157
quitelaim,
June 17, 1778
Mygatt,
J. Bull,
20
565
Aug. 27, 1796
John Collins,
dist.
240
Feb ,
1639
Jacob Mygatt,
dist.
587
dower,
Nov. 27, 1654
Susana Fitch,
dist.
588
Oct. 30, 1663
Thomas Olcott,
dist.
471
Jan. 3, 1667
dist.
582
Jan. 30, 1672
Jolın Biddall, Jr.,
dist.
590
Nov.,
1674
Jolını Biddall, Jr.,
1
13
Jan. 2, 1682
John Bidwell, Jr.,
149
July 2, 1686
Thomas King, Sr.,
1
449
conditional,
June 5, 1697
qnitclaim,
Jan. 10, 1774
Munson, Thomas
Zacharialı Field,
J. Lyman,
22
323
quitclaim,
Jan. 11, 1805
Dec. 12, 1807
Seth Goodwin,
35
216
warrantee,
Mygatt, Joseph, Sr., Mygatt, Joseph
dist.
520
May
1, 1679
Jonathan Bull,
dist.
520
June 22, 1676
Mygatt, Joseph
dist.
549
Munn, John Munn, John G. Munger, Daniel
14 238
407
Grantor Mygatt, Joseph
to
Grantee.
Vol.
Page.
Character.
Date.
William Baker,
2
131
warrantee,
June 20, 1712
Robert King,
3
301
warrantee,
Mch. 22, 1720
Jonathan Seymour,
5 332
warrantee,
June 1, 1731
5
693
distribution,
July 7, 1731
Benjamin Catlin,
5 290
warrantee,
Feb. 20, 1731
Isaac Graham,
4
383
warrantee,
Oct. 21, 1727
Thomas Andrus,
6
428
warrantee,
May 29, 1729
Joseph Tillotson,
5
104
warrantee,
Nov. 12, 1729
John Bunce, Jr.,
3
220
warrantee,
Feb. 17, 1719
John Bunce, Jr.,
3
217
transfer,
Feb. 20, 1719
Robert Morton,
4
377
warrantee,
Ang. 4, 1727
Isaac Graham,
4
388
qquitclaim,
Oct. 4, 1727
John Skinner, Jr.,
4
440
warrantee,
Ang. 3, 1728
John Garney,
5
57
warrantee,
Mch. 10, 1729
John Cadwell,
5
52
warrantee,
April 8, 1729
John Cadwell,
5 102
warrantee,
April 8, 1729
Benjamin Catling,
5
193
quitelaim,
April 23, 1730
Town of Hartford,
5
265
warrantee,
July 16, 1730
Town of Hartford,
5
263
warrantee,
Dec. 23, 1730
Jacob Mygatt,
5
338
warrantee,
May 26, 1731
William Minthorn,
5
371
warrantee,
Oct. 1, 1731
Joseph Farnsworth,
5
442
warrantee,
May 31, 1732
State of Connecticut;
5
579
mortgage,
Jan. 23, 1734
Jonathan Seymour,
5
593
mortgage,
April 16, 1734
John Garney,
6
76
warrantee,
June 30, 1736
John Skinner, Jr.,
6
61
warrantee,
July 5, 1736
Benjamin Sweet,
6
282
warrantee,
Ang. 12, 1737
James Pumroy,
6
378
warrantee,
May 21, 1740
John Shepard,
7
52
warrantee,
Jan. 12, 1743
Isaac Tucker,
7
28
warrantee,
Aug. 2, 1743
Joseph Barnard,
14
235
quitclaim,
Oct. 11, 1773
Daniel Bunce,
18
206
warrantee,
June 11, 1791
Nash, Jared W.
David Culver,
60
249
chattel,
Feb. 24, 1840
Hugh Roe,
dist.
124
Jan. 20, 1665
Paul Peck,
4
351
condition,
May 31, 1727
Jonathan Spencer,
4
415
warrantee,
April 3, 1728
Abraham Merrell, Jr ,
5
368
division,
Sept. 25, 1731
Abraham Merrell, Jr.,
5 473
warrantee,
Oct. 18, 1731
John Whitman,
S 438
warrantee,
July 25, 1753
Abraham Sedgwick,
S
440
warrantee,
July 25, 1753
Thomas Merrills,
7
540
warrantee,
Ang. 28, 1754
Stephen Shepard,
7 550
warrantee,
Oct. 22, 1754
Caleb Spencer,
10
584
warrantee,
Feb. 21, 1755
Daniel Wadsworth,
10
23
warrantee,
Feb. 21, 1755
Josiah Steele,
9
9
warrantee,
May 26, 1755
Neck, Lots
John Goodwin, et al.,
22
546
highway,
April 1, 1807
Neff, Chauncey
Walter Pease, Jr., et al.,
51
393
quitclaim,
April 2, 1832
Neff, John
John Morgan,
19
487
quitclaim,
Jan. 26, 1794
Neif, John
Lemuel Hopkins,
19
269
warrantee,
Dec. 11, 1794
Neff, John
Nathaniel Terry,
33
547
quitclaim,
Sept. 23, 1816
Negro, Boston
Ebenezer Barnard, Jr.,
17
391
warrantee,
Feb. 1, 1790
Nelson, Elizabeth W.
B. Hudson,
59
11
warrantee,
Mch. 16, 1838
John Russ, et al., Assignee,
43
390
mortgage,
Aug. 27, 1825
Joseph B. Gilbert, et al.,
43
529
quitclaim,
June 19, 1826
John G. Nelson,
61
391
quitclaim,
May 23, 1839
Horace B. Crocker,
6L
392
mortgage,
May 23, 1839
Nelson, Stephen S.
S. C. Camp,
37
338
mortgage,
Dec. 23, 1817
S Treat,
37
339
warrantee,
Dec. 23, 1817
Abigail Robbins,
44
548
warrantee,
Dec. 23, 1825
Nelson, Stephen R.
Barzillai Hudson,
59
1 L
mortgage,
Mch. 16, 1838
Neilson, William
Larned Shepard,
33
347
quitclaim,
Nov. 6, 1815
Neilson, William, Jr.,
Larned Shepard,
33
347
quitclaim,
Nov. 6, 1815
Nesacunett,
Town of Hartford,
1
5
July 1, 1670
Nevins, Christian
Joseph W. Seymour,
24
158
warrantee,
April 22, 1803
Nevins, James
Russell II. Nevins,
46
138
transfer,
Oct. 1, 1829
John Biddoll, Jr.,
dist.
520
May 1, 1679
Mygatt, Joseph, Jr., Mygatt, Mary
Mygatt, Zebulon
Mygatt, Zebulon, Est.,
Nash, Joseph
Nash, Moses
Nelson, Stephen R.
.
408
Grantor Nevins, John
10
Grantee.
Vol.
Character.
Date.
William Imlay, J. Neef,
19
395
lease,
Sept. 10, 1792
Mary Imlay,
25
312
quitelaiın,
Mch. 29, 1793
S. Nevins,
19
540
warrantee,
July 25, 1795
Nivins, Jolın
Anne Moore,
20
405
quitclaim,
Aug. 22, 1795
Samuel Nevins,
19
370
warrantee,
Aug. 25, 1795
George Smith,
20
413
quitclaim,
Aug. 25, 1795
E. & A. Moore,
21
104
warrantee,
Jan. 3, 1803
E. & A. Moore,
24
158
warrantee,
April 22, 1803
Joseph W. Seymour,
24
320
warrantee,
April 13, 1804
Ebenezer Moore,
25
14
quitclaim,
May 14, 1804
Meriam Nevins,
24
522
warrantee,
July 1, 1805
Jonas Alfred,
26
132
warrantee,
June 3, 1806
Lemuel Hurlbut, Jr.,
26
308
warrantee,
Abijah Flagg,
26
237
warrantee,
Mch. 12, 1807
Aaron Goodman,
26
248
warrantee,
Mch. 30, 1807
Nathan Cadwell,
26
311
warrantee,
June 23, 1807
Jonas Alfred,
26
520
warrantee,
Jan.
5, 1809
Nevins, John
John Russ,
28
140
warrantee,
Dec. 5, 1811
U. Cadwell,
31
94
lease,
April 6, 1812
Ephraim Root,
32
221
warrantee,
April 6, 1812
Nevins, John
Anna Moore,
36
45l
quitclaim,
Jan. 21, 1819
Nevins, Mary
George Smith,
12
354
quitclaim,
June 4, 1763
Nivins, Mary
Daniel Marsh, Jr , &c.,
10
646
quitelaim,
June 4, 1763
Nevins, Merrion
J. Nevins,
22
338
life lease.
July 1, 1805
D. Watkinson,
31
549
quitelaim,
Jan.
3, 1818
Nevins, Richard
Russell H. Nevins,
46
138
transfer,
Oct.
1, 1829
Nivins, Robert
Daniel Marsh, Jr., &c.,
10
646
quitclaim,
June 4, 1763
Nevins, Robert
George Smith,
12
354
quitclaim,
June 4, 1763
Nevins, Russell H., Trustee,
Barzillai IIndson,
60
93
warrantee,
Dec. 28, 1838
Nevins, Samuel
Russell H. Nevins,
46
138
transfer,
Oct.
1, 1829
Nivens, Samuel
Benjamin Crane,
20
38
warrantee,
Dec. 11, 1795
Newton, Abner
Horace Olcott,
49
346
mortgage,
Dec. 17, 1830
Caleb Pond,
50
28
mortgage,
Mch. 22, 1831
John Corss,
50
229
mortgage,
Oct. 22, 1831
Rejoice Newton,
52
478
quitelaim,
Oct. 29, 1833
Charles C. Newton,
52
494
quitelaim,
Dec. 30, 1833
Rejoice Newton,
55
504
quitclaim,
April 22, 1835
Hiram Marsh,
55
475
quitelaim,
May 19, 1835
James Smith,
60
368
chattel,
Dec. 3, 1840
Newton, Abner, Jr.,
Henry Hudson,
36
248
quitclaim,
Sept. 23, 1817
Newton, Charles C.
Chauncey Barnard,
50
296
mortgage,
Jan. 20, 1832
William H. Imlay,
51
553
quitclaim,
Jan. 18, 1833
Joseph Kendall,
54
155
mortgage,
Sept. 27, 1834
T. D. Gordon,
54
2SS
mortgage,
Feb. 20, 1835
Hiram Marsh,
55
475
quitclaim,
May 19, 1835
Henry Barnard,
60
367
chattel,
Nov. 30, 1840
Newton, Hannah
Jonathan Butler,
5
621
warrantee,
Aug. 18, 1733
Ebenezer Kellogg.
6
246
quitclaim,
Dec. 9, 1737
Newton, Israel
Jonathan Butler,
5
621
warrantee,
Aug. 18, 1733
Ebenezer Kellogg,
G
246
quitclaim,
Dec.
9,1737
Newton, Otis
Azariah Taylor, et al.,
51
405
quitclaim,
Mch. 29, 1832
Isaac Toncey,
43
500
mortgage,
April 19, 1826
Elizabeth Rogers, et al.,
4S
106
mortgage,
April 18, 1829
Abner Newton,
49
104
warrantee,
April 3, 1830
John Corss.
50
229
mortgage,
Oct. 22, 1831
E. B. Pratt,
52
140
warrantee,
Nov. 8, 1833
Isaac E. Gilbert,
52
143
warrantee,
Nov. 11, 1833
Elisha B. Pratt,
54
172
mortgage,
Oct. 15, 1834
Robert Munroe,
56
127
mortgage,
April 25, 1836
Abner Squire,
59
264
mortgage,
Dec. 24, 1838
Nivins, John
Uriah Cadwell,
32
145
warrantee,
1. Hurlbut,
37
557
warrantee,
Dec. 26, 1818
Lemuel Hurllut,
27
106
execution,
Dec. 13, 1819
John Smith,
19
371
mortgage,
Aug. 5, 1795
George Flagg.
174
warrantee,
Jan. 5, 1809
Lemuel Caswell,
410
warrantee,
Nov. 29, 1804
Vivins, John
June 3, 1806
180
gangway,
Jan. 3, 1803
Joseph W. Seymour,
Nevins, John
Nivins, John
Nevins, John
Page. 199
warrantee,
Jan. 10, 1785
Newton, Rejoice
June 3, 1808
109
Grantor Newton, Rejoice Newberry, Amelia
to
Grantee.
Vol. Page.
Character.
Date.
Caleb Pond,
61
217
mortgage,
July 18, 1839
A. Bliss,
37
300
mortgage,
Oct. 27, 1817
Edward Bolles,
44
403
mortgage,
June 25, 1825
Edward Kinyon,
45
9 warrantee,
Oct. 2, 1826
Erastus Phelps,
56
58
warrantee,
April 25, 1834
John Kelsey,
52
572
quitclaim,
April 26, 1834
Horatio Farnsworth,
50
234
warrantee,
Nov. 25, 1829
Horatio Farnsworth,
50
479
quitclaim,
Nov. 25, 1829
A. Bliss,
37
300
mortgage,
Oct. 27, 1817
Newburry, Benjamin
Edward Bolles,
44
403
mortgage,
June 25, 1825
Edward Kinyon,
45
9
warrantee,
Oct. 2, 1826
Benjamin Fowler, Jr ,
45
41
mortgage,
Oct. 26, 1826
Horatio Farnsworth,
50
234
warrantee,
Nov. 25, 1829
Horatio Farnsworth,
50
479
quitclaim,
Nov. 25, 1829
Thomas D. Gordon,
49
327
mortgage,
Nov. 22, 1830
Amos Gillette, et al.,
51
558
quitclaim,
Nov. 20, 1830
L. & George Seymour,
52
298
quitclaim,
Mch. 7, 1833
Newberry, George
Mary Colegrove,
48
49
warrantee,
Mch. 20, 1829
Johu M. Niles, et al.,
49
86
mortgage,
Mch. 21, 1830
Newbury, George
Lewis Seymour, et al.,
48
297
warrantee,
April 6, 1829
Newberry, George
Horace Seymour, et al.,
48
102
mortgage,
April 15, 1829
Lewis Seymour, et al.,
48
294
warrantee,
Aug. 29, 1829
Frederick Newbury,
49
161
mortgage,
May 18, 1830
Lewis Seymour,
49
168
mortgage,
May 27, 1830
Newberry, George
Seymour Waterous,
49
177
warrantee,
June 15, 1830
Hartford Grammar School,
50
84
warrantee,
June 15, 1830
Elisha P. Corning,
49
285
mortgage,
Oct. 9, 1830
Nathan M. Morse,"
49
316
mortgage,
Nov. 18, 1830
Horace Seymour,
46
226
lease,
April 29, 1831
Nathan M. Morse,
56
398
quitclaim,
Mch. 9, 1836
Amos Gillette, et al.,
51
558
quitclaim,
Nov. 20, 1830
Newberry, Rachael
Mary Colegrove,
48
49
warrantee,
Mch. 20, 1829
Newbury, Rachael
Lewis Seymour, et al.,
48
297
warrantec,
April 6, 1829
Lewis Seymour, et al.,
48
294
warrantee,
Aug. 29, 1829
New London Bank,
E. Dennison & others,
22
518
chattel,
Sept. 8, 1808
Thomas Seymour,
5
538
release,
Ang. 7, 1733
Richard Seymour,
5
537
release,
Aug. 7, 1733
Leverett Talcott,
55
33
warrantee,
May
9, 1835
John Lawrence,
13
313
warrantee,
Aug. 11, 1772
David Watkinson,
45
362
warrantee,
Feb. 9, 1828
David Watkinson,
48
169
mortgage,
Oct.
5, 1829
Griffin Stedman, et al.,
49
489
quitclaim,
Feb. 8, 1831
American Asylum,
51
311
mortgage,
April 12, 1833
Samuel Graham,
52
445
quitclaim,
Aug. 12, 1833
Webster & Chapin,
54
514
quitclaim,
Dec. 18, 1834
Newell, Irene
Samuel Talcott,
225
53
quitclaim,
June 13, 1804
Newell, James
Joshua Leffingwell,
19
143
mortgage,
Nov. 7, 1793
J. Leffingwell,
19
378
warrantee,
Sept. 22, 1795
Newell, Jonathan
Frederick Robbins,
32
270
mortgage,
June 13, 1812
Barnard & Burr,
33
362
quitclaim,
Nov. 28, 1815
Milton Bartlett,
44
374
warrantee,
May 9, 1825
Griffin Stedman, et al.,
44
565
mortgage,
Mch. 11, 1826
Griffin Stedman, et al.,
45
566
quitclaim,
Jan. 5, 1828
Griffin Stedman, et al.,
47
331
quitclaim,
Mch. 29, 1828
Samuel Olcott,
47
338
quitclaim,
April 19, 1828
Newell, Samuel
Hartford & Windsor,
3
383
quitclaim,
April 30, 1718
Newell, Thomas
Samuel Talcott,
51
355
mortgage,
May 23, 1833
N. & E. D. Morgan,
52
166
mortgage,
Nov. 26, 1833
Denison Morgan,
58
69
mortgage,
April 24, 1837
James M. Baker,
58
571
quitelaim,
Niles, Amasa P., Admr.,
William H. Imlay,
60
66
warrantee,
Mch. 13, 1839
Stillman Niles, et al.,
60
68
warrantee,
Mch. 13, 1839
Society for Savings,
14
106
mortgage,
April 7, 1824
Niles, John M.
103
Newell, Samuel, Jr.,
John Stanly,
3
383
attorney,
April 15, 1717
Niles, Amasa P.
Nathan Morgan,
11
31
warrantee,
April 6, 1764
Newell, Jared
Eunice Hart,
19
492
warrantee,
July 29, 1794
Newhall, Thomas
Newell, Garry T.
June 15, 1829
David Watkinson,
18
268
mortgage,
Newbery, George
Newbury, George
Newberry, George
Newberry, Mary
New London Society,
Newhell, Garry
John Thomas,
Newell, Otis
April 6, 1764
31
warrantee,
Oct. 20, 1838
Newberry, Benjamin
Newberry, Benjamin
Newberry, Frederick
Newbury George
410
Grantor Niles, John M.
to
Grantee.
Vol. Page.
Character.
Date.
State of Connecticut,
44
309
mortgage,
Feb. 18, 1825
Silas Andrus,
43
534
quitclaim,
June 30, 1825
Henry Seymour,
43
39]
quitelaim,
Sept. 1, 1825
Henry Seymour,
43
493
quitclaim,
April 7, 1826
Henry Seymour, et al.,
47
491
quitclaim,
Mch. 6, 1829
Almeron Shepard,
48
494
quitclaim,
Mch. 31, 1830
Daniel O. Rayner. et al.,
49
91
warrantee,
Mch. 31, 1830
Elbridge Cutler,
51
410
quitclaim,
April 7, 1832
Jolın Mather,
52
412
quitclaim,
July 3, 1833
Horatio Alden,
53
44
warrantee,
Nov. 14, 1833
Daniel Burgess,
54
401
quitclaim,
May 14, 1834
Daniel Burgess,
54
403
quitclaim,
July 2, 1834
William Benton,
55
472
quitclaim,
Aug. 27, 1835
Lewis Seymour,
55
522
quitclaim,
July 2, 1835
Julius Catlin,
57
294
quitelaim,
Mch. 13, 1839
Adaline P. Corss,
61
18
mortgage,
Mcl. 13, 1839
Nichols, Abby J.
Charles Hosmer,
46
257
attorney,
May 2, 1831
William H. Imlay,
50
437
quitclaim,
July 30, 1831
Eliphalet Terry,
52
399
quitclaim,
July 10, 1833
Edmund P. Morgan,
60
226
warrantee,
Nov. 2, 1839
Nichols, Caty
William Nichols,
19
404
quitclaim,
Oct. 5, 1792
Caleb Watson,
1
61
Mch. 24, 1684
Caleb Watson,
5
248
warrantee,
Mch. 24. 1684
Free School,
Aug. 5, 1712
Caleb Watson,
2
339
quitclaim,
Feb. 26, 1715
John Read,
3
121
quitclaim,
June 7, 1716
John Austin,
3
160
warrantee,
Feb. 20, 1718
Cyprian Nichols,
3
287
conditional,
Jan. 28, 1720
Cyprian Nichols,
3
289
conditional,
Jan. 28, 1720
Cyprian Nichols,
3
293
agreement,
Jan. 28, 1720
Mary Turner,
3
288
quitclaim,
Jan. 28, 1720
W. & S. Webster,
3
292
quitelaim,
Jan. 28, 1720
Samuel Benton,
3
296
conditional,
Feb. 19, 1720
Joseph Bigelow,
4
448
warrantee,
Oct. 2, 1728
5
694
distribution,
July 7, 1731
Timothy Williams,
5
389
quitclaim,
Jan. 20, 1732
Jonathan Bigelow,
6
72
warrantee,
Ang. 21, 1735
James Nichols,
6
44
quitclaim,
Mch. 15, 1736
John Turner, Jr.,
6
251
warrantee,
Nov. 10, 1738
Jolm Skinner, &c.,
7
72
quitclaim,
June 4, 1739
Benjamin Dod,
7
32
warrantee,
Sept. 1, 1743
William Nichols,
8
414
warrantee,
Jan. 2, 1753
F. Seymour,
21
657
lease,
Sept. 8, 1798
Robert Seyms,
26
324
warrantee,
Aug. 11, 1807
Peter Cross;
26
396-
warrantee,
Jan. 25, 1808
P. Cross,
22
472
lease,
Jan. 26, 1808
George Burkett,
25
334
quitclaim,
Feb. 5, 1808
William & Mary Caldwell,
25
363
quitelaim,
July 14, 1808
T. Tisdall,
22
537
warrantee,
Oct. 11, 1809
P. Cross,
29
168
quitclaim,
Feb. 12, 1810
Charles Butler,
32
524
warrantee,
Jnly 6, 1813
Joseph Lynde,
31
443
quitclaim,
Nov. 7, 1815
Seymour & Hovey,
36
122
quitclaim,
April 14, 1817
James Dodd,
36
154
quitclaim,
May 12, 1817
H. Sooter,
31
537
lease,
Jan. 29, 1818
L. Humphrey,
31
539
lease,
Jan. 29, 1818
J. Jacobs,
36
51]
quitclaim,
May 11, 1819
Tudor & Sigourney,
40
170
quitelaim,
Sept. 14, 1820
Joseph Lynde,
40
169
quitelaim,
Oct. 25, 1820
Lemnel Humphrey,
40
210
quitclaim,
April 12, 1821
Joseph Lynde,
40
332
qnitclaim,
Dec. 29, 1821
Samuel Humphrey,
42
386
warrantee,
Sept. 21, 1822
Lemne! Humphrey,
42
306
warrantee,
Sept. 25, 1822
Charles Sigourney,
42
304
mortgage,
Sept. 26, 1822
Deodat Taylor,
38
244
lease,
April 7, 1823
Washington College
44
158
warrantee,
June 10, 1824
Niles, Stillman
State of Connecticut,
61
17
mortgage,
Nichols, Ansel, Gdn.,
Nichols, Cyprian
1
119
July 31, 1711
150
warrantee,
Oct. 18, 1836
411
Grantor Nichols, Cyprian
to
Grantee.
Vol.
Page.
Character. assignment, quitclaim,
Oct.
1, 1825
Trustees Bishops' Fund,
44
500
mortgage,
Dec. 14, 1825
Moses Smith,
45
449
quitclaim,
Mch. 23, 1827
Deodat Taylor,
45
538
quitclaim,
Oct. 15, 1827
L. Humphrey,
47
418
quitclaim,
Oct. 22, 1828
Samuel Humphrey,
48
488
quitela.m,
Mch. 15, 1830
Moses Smith,
48
566
quitclaim,
July 21, 1830
Baptist Church,
16
278
quitclaim,
Aug. 3, 1831
Baptist Church,
46
256
quitelaim,
Ang. 8, 1831
Elisha Latimer,
46
307
well,
May 29, 1832
Lemuel Humphrey,
51
465
quitelaim,
Ang. 4, 1832
Lemuel Humphrey,
51
537
quitelaim,
Jan. 4, 1833
Daniel Wadsworth, et al.,
53
252
warrantee,
Dec. 26, 1835
Hartford & N. H. R. R. Co.,
57
91
warrantee,
Aug. 30, 1836
George W. Cheney,
58
267
warrantee,
Oct. 12, 1837
Humphrey & Seyms,
61
430
quitclaim,
June 25, 1839
Benjamin Hastings,
John Barnard, 2d,
53
83
warrantee,
Oct. 12, 1833
John Hopkins,
2
10
warrantee,
May 16, 1703
William Lord,
26
261
warrantee,
May 12, 1807
William Lord,
26
262
warrantee,
May 12, 1807
Joseph B. Gilbert,
38
256
warrantee,
Oct. 15, 1823
Lemuel Humphrey,
45
420
quitclaim,
Dec. 28, 1826
Henry Barnard,
44
236
warrantee,
Nov. 6, 1824
Solomon Porter,
43
265
quitclaim,
Dec. 24, 1824
Charles Bull,
38
344
quitclaim,
Jan. 14, 1825
S. R. Nelson,
43
389
quitclaim,
Aug. 27, 1825
Henry Barnard,
45
522
quitclaim,
Sept. 7, 1827
Town of Hartford,
53
317
quitclaim,
Mch. 31, 1832
John Skinner,
1
383
warrantee,
May 3, 1705
Samuel Goodwin,
1
436
warrantee,
May 3, 1705
Nichols, Cyprian, 1st,
Joseph Bigelow,
4
183
quitclaim,
April 8, 1725
Nichols, Cyprian, 3d,
Joseph Bigelow,
4
181
warrantee,
Mch. 15, 1725
Nichols, George
Samuel Talcott,
11
21
warrantee,
Mch. 19, 1765
Nicholls, George
Isaac Sheldon,
13
615
quitclaim,
Nov. 19, 1771
Chester Howard,
26
112
warrantee,
May 12, 1806
B. & T. Dod,
9
377
quitclaim,
Dec. 2, 1756
Couch & Keeney,
9
223
warrantee,
Sept. 12, 1757
Samuel Talcott,
10
54
warrantee,
Jan. 17, 1760
William Nichols
1]
188
quitclaim,
Dec. 5, 1763
Peletialı Pierce,
10
471
warrantee,
June 26, 1764
Samuel Talcott,
11
30
warrantee,
Dec. 8, 1764
Nicholls, James
Joseph Talcott, Jr.,
12
430
quitelaim,
Oct. 28, 1765
William Smith,
12
164
warrantee,
July 15, 1768
George Wyllys,
12
323
warrantee,
July 31, 1769
James & Jolm Shepard,
13
70
quitelaim,
Sept. 1, 1769
Peletialı Pierce,
12
101
warrantee,
April 24, 1770
Thomas Sloan,
13
564
quitelaim,
Aug. 19, 1771
Boston & Rose,
16
317
freedom,
April 29, 1774
Robert Mackee,
15
228
warrantee,
Mch. 8, 1775
Peletiah Pierce,
13
648
quitclaim,
Jan. 20, 1778
Boston Negro,
16
113
warrantee,
Oct. 22, 1783
Nichols, 'James, Est.,
Freeman Fellows,
22
531
warrantee,
May 8, 1809
John Allison,
4
387
mortgage,
Nov. 7, 1727
John Austin,
5
115
warrantee,
Dec. 24, 1729
Niel McLean,
9
549
quitclaim,
Feb. 7, 1759
Abijahı Flagg,
38
274
quitclaim,
Ang. 21, 1823
Abıjah Flagg,
38
274
quitclaim,
Aug. 21, 1823
S Wells,
33
531
quitelaim,
Sept. 24, 1816
Charles S. Phelps,
47
47
warrantee,
April 16, 1828
Charles S. Phelps,
47
46
mortgage,
April 16, 1828
Ira Todd,
47
450
quitclaim,
Dec. 22, 1828
Ira Todd,
52
126
mortgage,
Oct. 16, 1833
Leonard Daniels,
56
447
quitclaim
May 14, 1836
Date.
Washington College,
38
392
Oct. 1, 1825
Washington College,
38
396
Shepard & Hempsted,
33
548
quitclaim,
Oct. 2, 1816
Nichols, John
Nichols, Louisa
Nichols, Lucius
Nichols, Cyprian, Agt., Nichols, Cyprian, Admr.,
Nichols, Cyprian, Assignee,
Nichols, Cyprian, Est., Nichols, Cyprian, Jr.,
Samuel Talcott,
30
warrantee,
Dec. 8, 1764
Daniel Clark,
194
warrantee,
May 3, 1705
Nichols, George
Nichols, James
Nichols, James
265
lease,
Feb. 15, 1840
412
Grantor Nichols, Lucius
to
Grantee.
Vol. Page. 178
Character.
Date.
Leonard Daniels,
56
May 14, 1836
James Delliber,
58
298
warrantee, mortgage,
Nov. 22, 1837
Lemuel Humphrey,
58
312
warrantee,
Mch. 24, 1684
Nichols, Mary
Caleb Watson,
5
248
warrantec,
Mch. 24, 1684
John Austin,
3
160
warrantee,
Feb. 20, 1718
Nickols, Mary
James Church,
6
535
warrantce,
Jan. 5, 1743
Nichols, Mary, Exctrx., Nichols, Perkins
William Tuller,
58
281
warrantee,
Oct. 24, 1837
J. Butler Wright,
60
69
transfer,
Mch. 1, 1839
Nichols, Rachel
Samuel Talcott,
11
90
warrantee,
Fcb. 27, 1755
Nicholls, Rachel
Isaac Sheldon,
13
615
quitclaim,
Nov. 19, 1771
Nichols, R. J.
John. Fisk,
40
323
quitclaim,
Oct. 22, 1821
Charles Hosmer,
16
257
attorney,
May 2, 1831
Nichols, Richard J.
William II. Imlay,
50
437
quitclaim,
July 30, 1831
Eliphalet Terry,
52
399
quitclaim,
July 10, 1833
Nichols, Siborne
dist.
582
Jan. 30, 1672
Nichols, Siborn
dist.
590
Nov.,
1674
John Blackleach,
dist.
560
Dec. 22, 1674
Nicolls, Siborn
Jonathan Bigelow,
dist.
510
Mch. 14, 1676
Mr. Watson,
dist.
18
Dec. 22, 1692
Robert Reeve,
dist.
18
Dec. 22, 1692
Jonathan Bigelow,
dist.
18
Dec. 22, 1692
Nickols, William
John Lawrence,
6
532
mortgage,
Jan. 1, 1743
James Church,
G
535
warrantee,
Jan. 5, 1743
Nichols, William
Samuel Pelton,
8
118
warrantee,
Feb. 28, 1749
Zebulon Seymour,
8
250
warrantee,
Oct. 14, 1751
Robert Sloan,
9
208
warrantee,
July 14, 1757
Simon Couch,
9
223
warrantee,
Sept. 12, 1757
Bayard & Apthorp,
10
644
mortgage,
Dec.
5, 1763
James Nichols,
=
190
quitclaim,
Dec. 5, 1763
Nicholls, William
James Nichols,
11
191
quiteclaim,
Dec. 6, 1763
Nichols, William
Samuel Talcott,
30
warrantee,
Dec. 8, 1764
Robert Mackee,
15
229
warrantee,
Mch. 8, 1775
City of Hartford,
20
574
highway,
Nov. 8, 1788
James Wells,
18
7
warrantee,
Feb. 17, 1790
Daniel Skinner, Jr.,
18
137
warrantee,
April 13, 1791
Ebenezer Barnard, Jr.,
18
131
warrantee,
April 22, 1791
Bolles & Becket,
18
220
warrantee,
Feb. 7, 1792
Caty Nichols,
18
248
warrantee,
April 23, 1792
John Thomas,
18
278
warrantee,
Sept. 11, 1771
Samuel Talcott.
13
22
quitclaim,
Sept. 12, 1772
C. Burt.
19
536
quitclaim,
Oct.
9, 1794
A. Benton,
19
537
quitclaim,
Oct.
9, 1794
J. Wells,
19
519
quitclaim,
Oct. 9, 1794
J. Thomas,
19
536
quitclaim,
Oct. 9, 1794
James Seymour,
19
514
quitclaim,
Nov. 28, 1794
Noble, Elizabeth
Daniel Goodwin,
9
111
warrantee,
Mch. 24, 1755
Noble, Gideon
Daniel Buck,
18
494
warrantee,
Mch. 5, 1791
Noble, James
Eliphalet Averill,
57
21
mortgage,
Nov. 15, 1838
Giles P. Grant,
61
124
mortgage,
Aug. 9, 1839
Jonathan Easton,
S
298
warrantee,
Mch. 24, 1755
Noble, Lucy,
Daniel Buck,
18
494
warrantee,
Mch. 24, 1755
Noble, Susannah
Daniel Goodwin,
9
111
warrantee,
May 25, 1752
Noble, Thomas
Jonathan Easton,
8
2298
warrantec,
Feb. 1, 1754
Luther Shepard,
7
546
quitclaim,
Mch. 24, 1755
Nathan Morgan,
49
442
quitclaim,
Nov. 13, 1830
James T. Pratt,
49
322
mortgage,
Nov. 21, 1831
Haynes L. Porter,
50
252
mortgage,
Nov. 23, 1833
Thomas D. Gordon,
51
168
warrantee,
Richard Keeny,
9
403
leasc,
Oct. 6, 1752
North Ecclesiastical Society, North, Elijah
Francis Griswold,
47
570
quitelaim,
July 9, 1$29
Nichols, Mrs. Mary
Caleb Watson,
1
61
Peletialı Pierce,
13
507
warrantee,
Sept. 11, 1771
Noble, Jonathan
Daniel Goodwin,
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.