General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 58

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 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.