General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 66

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 66


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


Pratt, Elisha


Daniel Pratt,


7


441


warrantee,


Aug. 30, 1747


Hezekiah Marslı,


9


37


warrantee,


June 10, 1755


Samuel Talcott,


10


617


warrantee,


April 5, 1758


Hezekialı Marslı,


9


266


warrantee,


May 27, 1758


Elizabeth Rogers,


45


149


mortgage,


Mch. 29, 1827


George Brinley,


48


346


mortgage,


Dec. 21, 1829


George Brinley,


49


222


mortgage,


Aug. 2, 1830


Gad H. Hart,


49


221


warrantee,


Aug. 3, 1830


William H. Imlay,


49


379


warrantee,


Feb. 9, 1831


Gad H. Hart,


52


141


warrantee,


Nov. 8, 1833


Elizabeth & Martha Rogers,


52


142


mortgage,


Nov. 8, 1833


Society for Savings,


52


264


mortgage,


Mch. 7, 1834


James Rose,


58


55


mortgage,


Feb. 16, 1837


James Rose,


58


304


mortgage,


Dec. 12, 1837


Richard Hicks,


59


201


warrantee,


April 25, 1838


Sylvanus G. Shaw, et al.,


60


6


warrantee,


Oct. 2, 1838


Lucy Pratt,


60


210


chattel,


Dec. 5, 1839


Parsons Rose,


60


211


chattel,


Dec. 5, 1839


Pratt, Elijah


Jacob Mygatt,


6


431


warrantee.


June 8, 1741


Pratt, Elisha


Hezekiah Marsh,


9


36


warrantee.


June 11, 1755


Pratt, Esther, Est.,


12


372


quitclaim,


Dec. 12, 1767


Pratt, Ginger


Lemuel White,


13


516


warrantee,


Feb. 14, 1771


l'homas Lloyd,


46


80


lease,


July 26, 1828


Thomas Lloyd,


47


401


quitclaim,


Ang. 18, 1828


Reuben Langdon,


47


494


quitclaim,


Aug. 20, 1828


Joseph Pratt,


48


19


quitclain,


Ang. 21, 1828


Pratt, Daniel, Jr., Pratt, Eliab


Pratt, Elizabethi


Pratt, Elisha B.


Samuel Wadsworth,


Pratt, George W.


Grantee.


463


Grantor Pratt, George W.


to


Grantee.


Vol.


Page.


Character.


Date.


Henry L. Ellsworth,


47


221


warrantee,


Eli Clark.


48


300


warrantee,


Nov. 5, 1829


Thomas Cooley,


50


238


warrantee,


Oct. 7, 1831


James T. Pratt,


56


10


mortgage,


Feb. 26, 1836


Charles Seymour,


47


380


quitelaim,


July 5, 1828


Aaron Pratt,


9


453


warrantee,


Feb. 9, 1758


Aaron Pratt,


9


454


warrantee,


April 17, 1758


Pratt & Watson,


9


215


warrantee,


Nov. 22, 1756


John Watson, Jr.,


9


398


quitclaim,


Nov. 22, 1756


Joseph Pratt,


18


114


warrantee,


Aug. 28, 1789


Joseph Pratt,


20


144


warrantee,


Sept. 9, 1796


Julius Jones,


20


151


warrantee,


Sept. 10, 1796


Ramsey & Kilbourn,


24


464


warrantee,


Mch. 26, 1805


Joseph Pratt,


25


2263


quitclaim,


April 25, 180G


Elisha Moore,


32


277


warrantee,


Sept. 26, 1807


Return S. Mather,


32


326


warrantee,


Mch. 14, 1810


City of Hartford,


33


186


quitclaim,


June 14, 1814


John Pratt,


33


164


quitclaim,


Nov. 16, 1814


Charles Sigourney,


35


188


mortgage,


Dec. 13, 1815


Thomas Wells, Jr.,


37


198


warrantee,


May 31, 1817


David Porter,


37


387


warrantee,


Mch. 11, 1818


Thomas Lloyd,


37


445


warrantee,


June 10, 1818


Thomas Day,


36


507


quitelaim,


April 26, 1819


Daniel Porter,


45


131


mortgage,


Mch. 8, 1827


Ward Woodbridge, et al.,


47


160


warrantee,


April 3, 1828


Charles Spencer,


47


119


mortgage,


July 10, 1828


Daniel Copeland,


47


158


warrantee,


Aug. 30, 1828


David S Porter,


47


527


quitelaim,


April 30, 1829


Martin Welles,


47


538


quitclaim,


May 11, 1829


Elisha Latimer,


18


143


warrantee,


May 21, 1829


Charles J. Cooley,


48


480


quitclaim,


Mch. 3, 1830


Haynes L. Porter,


48


481


quitclaim,


Mch. 3, 1830


Daniel Burgess,


49


125


warrantee,


April 19, 1830


Elisha Latimer,


48


573


quitclaim,


Sept. 13, 1830


William Noble, Jr.,


49


321


warrantee,


Nov. 13, 1830


James R. Woodbridge, et al.,


50


429


quitclaim,


July 11, 1831


William Noble, Jr.,


51


512


quitclaim,


Nov. 23, 1832


Horatio Alden,


51


231


warrantee,


Feb. 6, 1833


Jonathan Ramsey, &c.,


52


343


quitelaim,


May 10. 1833


Simeon Griswold,


52


401


quitclaim,


July 13, 1833


Henry Z. Pratt,


57


311


quitclaim,


Dec. 2, 1836


Roswell C Smith,


59


445


quitclaim,


Mch. 12, 1839


William Tuller,


61


404


quitclaim,


Mch. 28, 1839


Pratt, John


dist.


109


Feb.,


1639


dist.


110


Feb.,


1639


John Marsh,


dist.


381


Feb.,


1639


Richard Goodman,


‹list.


90


1651


dist.


545


June 12, 1666


dist.


582


Jan. 30, 1672


dist.


590


Nov.,


1674


William Pitkin,


dist.


567


Sept. 3, 1678


Pratt, John, Sr.,


John Pratt, Jr.,


1


88


April 15, 1686


Daniel Pratt,


dist.


569


April 19, 1686


Samuel Olcott,


dist.


566


Jan. 4, 1693


Thomas Cad well,


5


696


distribution,


July 7, 1731


Z. W. & J. Pratt,


20


566


distribution,


Dec.


1, 1791


Joseph Pratt,


25


264


quitclaim,


April 25, 1806


Elijah Mills, Jr.,


26


188


warrantee,


Nov. 19, 1806


Elisha Moore,


32


277


warrantee,


Sept. 26, 1807


James Pratt,


40


392


quitelaim,


Sept. 26, 1807


Return S. Mather,


32


326


warrantee,


Mch. 14, 1810


City of Hartford,


33


186


quitelaim,


June 14, 1814


Pratt, John


warrantee,


Sept. 13, 1704


William Pratt,


8


119


warrantee,


Oct. 27, 1736


Thomas Healled, William Pantry,


dist.


454


1639


dist.


72


dist.


549


241


Pratt, Harry, Admr., Pratt, Hepzibah


Pratt, Isaac


Pratt, James


Pratt, James T.


Nov. 3, 1828


464


Grantor Pratt, John


to


Grantee.


Vol. Page.


Date.


James Pratt,


33


165


Nov. 16, 1814


Hudson & Goodwin,


34


435


Feb. 10, 1815


Thomas Lloyd,


34


529


warrantee,


May 13, 1815


Hudson & Goodwin,


34


531


warrantee,


May 25, 1815


Thomas Lloyd,


33


351


quitelaim,


Oct. 16, 1815


Larnard Shepard,


36


126


quitelaim,


April 19, 1817


Thomas Wells, Jr.,


37


199


warrantee.


May 31, 1817


Elijah Mills,


36


202


quitclaim,


June 4, 1817


David Porter,


37


387


warrantee,


Mch. 11, 1818


Joseph Rogers,


42


404


warrantee,


Mch. 6, 1823


Thomas S. Williams,


43


3


quitclaim,


May 23, 1823


Charles Seymour,


43


1


quitclaim,


May 23, 1823


Society for Savings,


44


55


mortgage.


1. Cook,


18


495


warrantee,


Feb. 17, 1792


David Porter,


35


449


warrantee,


May 3, 1826


Pratt, John G.


Lyman Stockbridge,


41


115


execution,


Nov. 29, 1848


Daniel Colt.


41


116


execution,


Nov. 29, 1848


H. R. & J. Hills,


41


117


execution,


Nov. 29, 1848


Nathan M. Waterman,


41


137


execution,


Sept. 21, 1855


John Skinner,


1


281


warrantee,


Oct. 11, 1704


John Pratt,


1


299


quitelaim,


Oct. 11. 1704


John Turner,


1


469


warrantee,


Nov. 26, 1707


Joseph Pitkin,


5


455


warrantee.


Ang. 18, 1732


Benjamin Roberts,


G


476


warrantee,


Jan. 31, 1738


Daniel Badger,


191


warrantee,


Feb. 31, 1738


Daniel Pratt,


S


107


warrantee,


Feb. 8, 1743


John Cadwell,


254


warrantee.


Nov. 26, 1744


Eliab Pratt,


7


273


warrantee,


June 15, 1745


Daniel Pratt,


S


80


quitclaim,


Dec. 23, 1748


Jonathan Pratt, Jr.,


S


307


warrantee.


Aug. 1, 1751


Aaron Pratt,


8


316


warrantee,


Aug. 1, 1751


Jeremiah Barrett,


10


41


quitelaim,


Feb. 10, 1758


Gershorn Breed.


10


40


warrantee,


Feb. 4, 1761


Apthorp & Gardiner,


10


326


warrantee,


Feb. 10, 1761


Pratt, Jonathan, Jr.,


Pratt, Joseph


John Skinner,


1


252


warrantee,


Feb. 24, 1700


William Pratt,


19


513


quitelaim,


Mch. 23, 1790


Timothy Burr, Jr.,


20


399


quitelaim,


Aug. 14, 1795


Fan


21


579


freedom,


July 10, 1797


William Talcott,


20


322


warrantee,


Ang. 30. 1797


Julius Jones,


21


247


warrantee,


Jan. 25, 1800


Joseph Pratt, Jr.,


23


166


warrantee,


April 7, 1801


David Goodwin,


23


396


quitelaim,


Dec. 25, 1801


William Pratt,


22


217


gangway.


Oct 29, 1803


Joseph Pratt, Jr.,


26


296


warrantee,


May 18, 1807


Benjamin Pratt,


25


297


quitclaim.


Oct. 20, 1807


Elisha Phelps,


26


418


warrantee,


Mch. 10, 1808


John Roberts,


26


474


warrantee.


May 12, 1808


Henry Arnold,


34


230


warrantee,


-April 20, 1814


John Pratt.


33


163


quitelaim,


Nov. 16, 1814


Susannah Pratt,


34


512


mortgage,


April 29, 1815


Greenleaf & Belden,


35


173


warrantee.


Dec. 6, 1815


Samuel Atkins,


35


374


warrantee,


May 6, 1816


Samuel Church, & others,


35


393


warrantee,


May 11, 1816


William W. Ormsbee,


35


576


warrantee,


Dec. 2, 1816


Sears & Mills,


37


4


warrantee,


Dec. 7, 1816


E. Kenyon, & others,


37


165


warrantee,


May 12, 1817


Isaac Tonsey,


39


40


warrantee,


Mch. 30, 1819


Thomas Wells, Jr.,


40


91


quitelaim,


Nov. 24, 1819


Harvey Marshall,


38


136


lease,


Dec. 26, 1820


I. Bronson,


39


501


mortgage,


Feb. 6, 1821


Griffin Stedman, et al.,


42


57


mortgage,


Sept. 7, 1821


Harvey Marshall,


38


224


lease,


Feb. 1, 1823


Amos M. Collins,


42


452


warrantee,


April 23, 1823


Thomas Belden,


14


685


warrantee,


April 23, 1823


Daniel Pratt,


59


warrantee,


Jan. 15, 1750


W. Warren, Jr.,


9


39


warrantee,


Oct. 9, 1755


Daniel Badger,


516


warrantee,


Oct. 16, 1742


Nathaniel Jones,


190


warrantee,


Feb. 21, 1738


Feb. 3, 1824


Pratt, John, Est ,


Pratt, John C. Pratt, Jonathan


Character. quitelaim, warrantee,


465


Grantor Pratt, Joseph


to


Grantee.


Vol.


Page.


Character.


Date.


First Ind. Universalist Society,


44


52


quitelain,


Oct. 10, 1823


Richard Goodman, et al.,


43


243


quitclaim,


Oct. 30, 1824


Harvey Marshall,


38


357


lease,


Mch. 17, 1825


Munn & Sigourney,


38


413


boundary line, Dec. 6, 1825


Charles Sigourney, et al.,


43


422


quitclaim,


Dec. 6, 1825


Sarah Steward, et al.,


45


132


mortgage,


Mch. 14, 1827


Return S. Mather,


48


380


warrantee,


Mch. 11, 1829


Frederick Oakes,


47


518


quitclaim,


April 20, 1829


Jolın Wing, Jr., et al ,


48


504


quitclaim,


April 3, 1830


Benjamin Pratt,


50


451


quitelaim,


Oct. 3, 1831


Seth Terry,


50


50G


quitelaim,


Jan. 10, 1832


James Rose,


51


412


quitclaim,


April 10, 1832


Austin Daniels,


51


436


quitclaim,


April 28, 1832


Society for Savings,


51


51


mortgage,


May 15, 1832


Phillip Corbin,


51


295


warrantee,


April 1, 1833


Abner P. Wadsworth,


52


317


quitclaim.


April 9, 1833


Society for Savings,


52


95


mortgage,


Sept. 9, 1833


Lucy Wadsworth,


55


104


warrantee,


April 3, 1835


William E. St. Jolm, et al.,


53


142


lease,


April 4, 1835


Bezaleel Adams, .


53


186


lease,


May 25, 1835


State of Connecticut,


56


146


mortgage,


May 3, 1836


Return S. Mather,


5G


450


quitclaim,


May 9, 1836


Timothy M. Allyn,


58


428


qnitclaim,


April 6, 1838


Daniel W. Clark,


59


32


warrantee,


April 9. 1838


Thomas D. Gordon,


59


59


warrantee,


April 9, 1838


Daniel W. Clarke, et al.,


53


540


warrantee,


May 31, 1838


Daniel W. Clark,


60


82


quitclaim,


Mch. 25, 1839


Ann Turner,


59


478


quitclaim,


April 1, 1839


Edwin Birge,


58


398


quitelain,


Dec. 16, 1839


Austin Daniels,


46


301


warrantee,


April 28, 1832


Pratt, Joseph, Est.,


David Porter,


46


19


warrantee,


Mch. 8, 1827


James Rose, et al.,


46


295


warrantee,


April 10, 1832


Pratt, Joseph, Jr.,


Bezaleel Adams,


53


186


lease,


May 25, 1835


Aaron Pratt,


9


453


warrantee,


Feb. 9, 1758


Eliab Pratt,


13


65


warrantee,


June 12, 1769


Pratt, Mary T.


Joseph P. Jones, et al.,


40


47


lease,


Oct. 23, 1827


Solomon Hills,


9


541


warrantee,


Feb. 5, 1745


William Malby,


10


445


mortgage,


Dec. 25, 1763


Lenmel White,


10


439


warrantee,


Jime 11, 1764


Hartford Grammar School,


11


438


mortgage,


July 4, 1764


Job Norton,


10


518


warrantee,


Jan. 28, 1765


Lemuel White,


13


516


warrantee,


Feb. 14, 1771


Pratt, Ozias


William Dickenson,


7


557


warrantee,


Jan. 9, 1755


John Watson, Jr.,


9


398


quitclaim,


Nov. 22, 1756


Thomas Burr, Jr.,


9


169


warrantee,


Mch. 7, 1757


Nathaniel Kilbourn,


11


165


warrantee,


Ang. 4, 1757


Pratt, Paul, Est.,


Samuel Gilbert,


1


457


warrantee,


Jan. 28, 1707


Pratt, Peter


Isaac Burr,


335


quitclaim,


Aug. 16, 1720


Joseph Farnsworth,


1


84


quitclaim,


Aug. 24, 1720


Thomas Clapp,


3


339


quitclaim,


Aug. 25, 1720


John Knowles,


1


204


warrantee,


July 17, 1725


Pratt, Rachael


Benjamin Pratt,


38


10


lease,


Sept. 14, 1818


Thomas Wells,


38


23


warrantee,


Jan. 15, 1819


Pratt, Stephen


Jabez Dart, Jr.,


14


308


warrantee,


Oct. 19, 1773


Pratt, Susannah


Joseph Pratt,


33


245


quitclaim,


April 29, 1815


Joseph Pratt,


51


438


quitclaim,


Feb.,


1639


Zachariah Field,


dist.


205


Feb.,


1639


Matthew Beckwith,


dist.


409


1644


dist.


545


June 12, 1666


dist.


549


Samuel Wadsworth,


8


214


warrantee,


Dec. 2, 1748


N. Patten,


17


497


lease,


April 2, 1784


Joseph Pratt,


29


19


quitclaim,


Sept. 12, 1788


J. Pratt,


19


515


quitclaim,


Mch. 23, 1790


Joseph Pratt,


21


297


quitclaim,


Jan. 30, 1797


Rachel Wells,


24


168


warrantee,


May 10, 1803


Pratt, William


dist.


187


Feb. 19, 1832


Pratt, Joseph, Exctr.,


Pratt, Joseph, Exctr.,


Pratt, Mary


Pratt, Moses


117


466


Grantor Pratt, William


to


Grantee.


Vol.


Page.


Character.


Date.


J. Pratt,


217


Oct. 29, 1803


Benjamin Pratt,


24


241


Nov. 30, 1803


Benjamin Pratt,


May 11, 1805


Thomas Wells, Jr.,


26


198


warrantee,


Dec. 8, 1806


Joseph Pratt,


25


345


quitclaim,


April 4, 1808


Samnel Talcott,


12


496


warrantee,


June 24, 1762


Daniel Olcott,


13


465


warrantee,


lease,


Feb. 21, 1803


William Benton,


55


469


quitelaim,


June 23, 1835


Preston, Asa


William Benton,


41


45


execution,


Preston, Daniel H.


48


352


warrantee,


Dec. 24, 1829


Joseph Trumbull,


46


166


mortgage,


Jan. 26, 1830


Sanford Goodell,


49


298


warrantee,


Oct. 22, 1830


Josiah Benton,


50


423


quitclaim,


July 12, 183]


William Benton,


53


469


quitelaım,


June 23, 1835


John G. Mix,


4 ]


131


execution,


July 24, 1855


Lorin Sexton,


41


132


execution,


July 24, 1855


Henry Holman, Admr.,


41


133


execution,


July 24, 1855


Loren Sexton,


41


134


execution,


Aug. 11, 1855


Henry Holman, Admr.,


41


135


execution,


Aug. 11, 1855


A masa Cadwell,


41


138


execution,


Dec. 8, 1855


Ebenezer Mix,


7


162


warrantee,


Jan. 21, 1743


Preston, Zephaniah


Daniel Wadsworth,


36


143


quitclaim,


April 29, 1817


Christopher Saunders,


40


103


qnitclaim,


May 17, 1820


Preston, Zephania


William H. Imlay,


54


386


quitclaim,


May 24, 1834


Preston, Zephanialı


Chauncey G. Smith,


55


561


quitclaim,


Ang. 6, 1835


Society for Savings,


56


35


mortgage,


Mch. 1, 1836


Prentice, Oliver


James Dodd,


40


85


quitelaim,


April 3, 1820


Prentice, Thomas, Jr.,


Edward Watkinson,


58


288


mortgage,


Nov. 10, 1837


Prime, Nathaniel


Robert Bowne,


31


505


quitclaim,


June 19, 1817


Abraham Merrells, Jr.,


14


105


warrantee,


Mch. 29, 1776


Jonathan Sedgwick,


14


168


warrantee,


April 25, 1777


Thomas Seymour,


16


391


execution,


May 26, 1783


S. Ensign,


16


304


execution,


May 27, 1783


Price, Samuel


Alexander Keeney,


8


187


warrantee,


May 24, 1750


Hosea Fox,


8


450


warrantee,


Jan. 15, 1754


Jonathan Webster, Sr.,


9


293


warrantee.


Oct. 22, 1756


N. & J. Gains,


9


522


warrantee,


Feb. 13, 1750


Eliphalet Terry,


48 496


quitclaim,


April 5, 1830


Thomas Clark,


7


250


warrantee,


April 23, 1746


Zebulon Spencer, &c.,


9


30S


Mch. 22, 1754


Ensign Olmsted, Est., John Talcott, &c.,


9


326


April 2, 1754


Samnel Talcott,


9


325


April 3, 1754


Joanna Brooker,


9


409


April 3, 1754


Joanna Brooker,


9


410


April 3, 1754


Joseph Wadsworth, &c.,


9


309


April 5, 1754


Mary & Thomas Clapp,


14


425


April 5, 1754


Ichabod Wells.


9


313


April 16, 1754


John Talcott, &c.,


9


325


April 16, 1754


John Talcott, &c.,


9


325


April 16, 1754


Samuel Talcott, &c.,


9


327


April 17, 1754


John Cook,


9


449


April 18, 1734


Abigail Bunce,


9


315


April 18, 1754


Daniel Marsh, &c.,


10


April 18, 1754


Joanna Brooker,


9


411


April 19, 1754


Timothy Andruss,


9


308


April 21, 1754


Sanmel Talcott, &c.,


9


324


April 21, 1754


Samnel Talcott, &c.,


9


326


April 21, 1754


Samuel Wells,


9


383


April 21, 1754


G. & R. Nichols,


9


326


April 23, 1754


Abigail Wadsworth, &c.,


9


409


April 24, 1754


T. & S. Hosmer,


13


24


Nov. 11, 1760


Aaron Bull,


10


25


Nov. 11, 1760


Joseph Horsmer,


50


Sept. 30, 1763


Richard Goodman's Est., &c.,


11


Jan. 19, 1764


Samnel Talcott,


49


Jan. 31, 1764


98


gangway, warrantee, quitclaim,


Pratt, Zachariah


Preston, Amelia


Oct. 5, 1831


Josiah Benton,


Ang. 8, 1782


C. Sigourney, Jr.,


191


11


April 15, 1755


Daniel Bull,


11


140


Mch. 28, 1754


Price, Samuel, Jr.,


Prior, George, Jr.,


Proprietors Lower Mills,


Proprietors of Common Lands,


Preston, Thankfull


Price, Ebenezer


467


Grantor to Grantee.


Vel. Page.


Character. Date.


Proprietors of Common Lands, Zebulon Seymour,


11


249


Fcb. 1, 1764


Zebulon Mygatt,


11 250


Feb. 1, 1764


Jonathan Seymour,


11 252


Feb. 1, 1764


Eunice Hooker,


11


50


Feb. 10, 1764


Samuel Talcott,


11


52


Mch. 1, 1764


J. & A. Steel,


16


June 1, 1764


Levy Joncs,


11


265


Oct. 25, 1765


Wells & Wright,


13


37


Aug. 27, 1768


Samuel Talcott,


13


574


April 24, 1771


Ebenezer Wells, &c.,


13


624


Dec. 25, 1777


John Whitman, Jr.,


13


624


Dec. 27, 1777


C. Powell, &c.,


13


642


Dec. 30, 1777


Isaac Webster, &c.,


14


166


April 6, 1778


Fox & Burnham,


13


635


Mch. 20, 1779


Abraliam Merrells, Jr.,


14


209


Mch. 22, 1779


James Shepard,


14


198


April 10, 1779


Isaac Webster,


14


187


April 23, 1779


Daniel Butler,


14


205


Jan. 20, 1780


George Butler,


14


219


Jan. 9, 1781


George Butler,


14


219


Jan. 9, 1781


D. Butler,


17


439


Feb. 24, 1781


Henry Brace, Jr ,


14


274


May 15, 1781


Nathaniel Jones, heirs,


14


424


July 17, 1781


J. Shepard,


16


372


Mch. 15, 1785


Jeremiah Wadsworth,


16


402


Sept. 13, 1785


Paul Peck's heirs,


16


462


April 25, 1786


J. Church's heirs, &c.,


17


527


June 2, 1786


Willerton & Merrill,


18


390


June 2, 1786


Willerton & Merrill,


18


390


June 2, 1786


P. Heath,


18


415


Sept. 2, 1790


T. Sanford,


18


477


Sept. 2, 1790


A. Bunce,


21


598


distribution,


Sept. 2, 1790


S. Olcott,


21


599


distribution,


Sept. 2, 1790


E. Clark,


19


465


lease,


Mch. 7, 1791


T. Sanford,


18


477


April 9, 1791


E. Wadsworth,


18


484


Sept. 27, 1791


E Wadsworth,


18


520


Sept. 27, 1791


M. J. Goodwin,


18


484


Nov. 25, 1791


Watson & Dickenson,


18


495


Dec. 10, 1791


J. Skinner, &c.,


19


422


distribution,


Jan. 16, 1793


Proprietors of Common Field,


H. Bull,


22


562


lease,


May 2, 1810


Proprietors North Meadow, Provoost, Eve


Caleb Bull,


45


520


quitclaim,


Aug. 15, 1827


Andrew Kingsbury,


45


521


quitclaim,


Aug. 15, 1827


Henry Hudson,


47


496


quitclaim,


Mch. 2, 1829


Pruden, Nathaniel


William Hayden,


49


545


quitclaim,


April 4, 1831


LURI bucy Brockway,


57


448


quitclaim,


June 19, 1837


Charles Remington,


53


504


mortgage,


Ang. 24, 1838


Pruden, Urani


Lucy Brockway,


57


448


quitclain,


June 19, 1837


Pruyn, John V. L., Atty.,


Elisha Peck,


55


139


warrantee,


June 2, 1835


Pryor, Daniel


Jonathan Clark,


11


170


quitclaim,


Feb. 4, 1762


Pryor, Sarah


Jonathan Clark,


11


170


quitclaim,


Feb. 4, 1762


Public Landing Place,


31


433


Sept. 5, 1816


Purchas, Jolın


dist.


160


Feb.,


1639


Zachariah Field,


dist.


206


Feb.,


1639


Zachariah Field,


dist.


206


Feb.,


1639


Purclass, Jolmn


John Morris,


dist.


179


Sept. 1, 1641


Purchas, John


dist.


545


June 12, 1666


Purchase, John


Nicholas Palmer,


dist.


161


May 1, 1675


Purchase, Jonathan, Jr.,


A. Meacham, Jr.,


31


481


warrantee,


May 28, 1817


Purchase, Lydia


R. & H Seymour,


39


32


warrantee,


Feb. 23, 1816


Richard Seymour,


36


70


quitclaim,


Nov. 27, 1816


R. & H. Seymour,


39


33


warrantee,


Jan. 4, 1819


Purdy, Daniel S.


Amos Pillsbury,


60


350


chattel,


Oct. 8, 1840


Sept.,


1821


Henry L. Ellsworth,


38


162


quitclaim,


Aug. 22, 1769


William W. Ellsworth,


57


435


quitclaim,


May 5, 1837


T. Williams,


22


498


lease,


April 15, 1806


Protection Insurance Company, Thomas S. Williams,


435


warrantee,


dist.


550


Purchas, John


468


Grantor Putnam, Charles Putnam, Daniel


to


Grantee.


Vol.


Character.


Date.


April 4, 1831


George Beach,


39


108


mortgage,


June 12, 1819


S. R. Bradley,


39


240


warrantee,


Nov. 18, 1819


Putnam, George


J. R. Woodbridge,


43


30


quitclaim,


Aug. 12, 1823


John Braddock,


54


12


warrantee,


April 16, 1834


Barwick Bruce,


55


495


quitclaim,


June 1, 1835


American Asylum,


61


83


mortgage,


Mch. 12, 1839


Ward Woodbridge,


60


124


warrantee,


July 5, 1839


William Hudson,


60


351


warrantee,


Oct. 6, 1840


William Hudson,


60


351


warrantee,


Oct. 6, 1840


Putnam, Nancy S.


William Hudson,


Oct.


6, 1840


3


388


quitclaim,


Mch. 2, 1715


Quiner, Henry N.


William Quiner,


33


471


quitclaim,


May 28, 1816


William Quiner,


38


145


quitclaim,


April 18, 1821


Quiner, William


Sylvester Wells,


32


223


mortgage,


April 14, 1812


Henry N. Quinner,


32


224


mortgage,


April 14, 1812


Christopher Colt,


32


328


warrantee,


Sept. 22, 1812


Ephriam Bound & others,


32


389


mortgage,


Oct. 21, 1812


Ebenezer Moore,


35


304


mortgage,


April 3, 1816


Thomas S. Williams,


35


454


warrantee,


Mch. 9, 1821


Caleb Pond,


12


167


mortgage,


Mch. 14, 1822


Joseph S. French,


43


194


warrantee,


April 16, 1822


Joseph B. Gilbert,


42


208


mortgage,


April 30, 1822


Griffin Stedman, et al.,


42


240


mortgage,


June 29, 1822


Joseph S. French,


43


136


quitclaim,


April 22, 1824


James Goodwin,


44


153


warrantee,


June 1, 1824


Ramsey, Jonathan


State of Connecticut,


24


265


mortgage,


Ang. 10, 1803


John Williams,


357


warrantee,


June 29, 1804


Daniel Wadsworth,


24


368


warrantee,


Ang. 6, 1804


C. Saunders,


29


148


quitclaim,


Feb. 14, 1810


Thomas Tryon,


29


464


quitclaim,


Nov. 23, 1812


C. Washiborn,


35


111


mortgage,


Sept. 29, 1815


L. Shepard,


37


214


warrantee,


July 10, 1817


L. Bacon,


37


476


mortgage,


Aug. 29, 1818


Hezekiah Burr,


37


554


mortgage,


Jan. 8, 1819


Wing & Allen,


39


179


mortgage,


Sept. 10, 1819


Leonard Bacon,


40


16


quitclaim,


Oct. 27, 1819


Daniel Bnck, et al.


38


86


in trust,


Dec. 13, 1819


R. M. Mather, et al.,


38


183


lease,


May 1, 1821


Manna Case,


42


136


warrantee,


Jan. 29, 1822


Society for Savings,


42


215


mortgage,


April 17, 1822


David Watkinson,


44


567


warrantee,


Mch. 25, 1825


David Watkinson,


44


568


mortgage,


Mch. 15, 1826


Aaron Cook,


45


565


mortgage,


Jan. 19, 1827


Joseph E. Cone,


45


150


warrantee,


April 6, 1827


Society for Savings,


45


565


transfer,


Jan. 3, 1828


Enoch Perkins,


17


14


mortgage,


Mch. 27, 1828


Henry L. Ellsworth,


48


166


warrantee,


June 8, 1829


Asa Child,


49


48


niortgage,


Oct. 12, 1829


Daniel Clark,


49


102


mortgage,


Jan. 18, 1830


Henry L. Ellsworth,


48


489


quitclaim,


Mch. 16, 1830


William Collier,


49


103


mortgage,


April 5, 1830


Isaac E. Crary, Trustee,


49


190


warrantee,


July 1, 1830


James T. Pratt,


49


274


mortgage,


Sept. 29, 1830


Henry L. Ellsworth,


49


425


quitclaim,


Oct. 30, 1830


Henry L. Ellsworth,


49


475


quitclaim,


Dec. 30, 1830


Manna Case,


50


517


quitclain,


Dec. 30, 1831


Joseph Trumbull,


50


306


mortgage,


Jan. 21, 1832


Henry L. Ellsworth,


51


455


quitclaim,


June 19, 1832


John Wing,


51


570


quitclaim,


June 19, 1832


Elizabetlı Norton,


54


230


warrantee,


Dec. 16, 1834


Elizabeth Norton,


57


191


mortgage,


Nov. 29, 1836


Ebenezer Flower,


49


Page. 553


quitclaim,


535


quitclaim,


Sept. 26, 1816


Jasper Corning,


Putnam, Jolm P.


Quinings,


John Elliot & others,


June 8, 1816


Ensign Lincoln,


42


3


mortgage,


351


warrantee,


469


Grantor Ramsey, Jonathan


to


Grantee.


Vol.


Page.


Character.


Date.


Horace Olcott,


58


82


mortgage,


May 4, 1837


Horace Goodwin, 2d,


58


372


mortgage,


Feb. 21, 1838


Horace Goodwin, 2d,


59


236


mortgage,


Nov. 6, 1838


Ward Woodbridge,


61


242


mortgage,


Aug. 6, 1839


Horace Goodwin, 2d,


61


260


mortgage,


Aug. 19, 1839


Eliza Barnard,


25


376


quitclaim,


Sept. 3, 1808


J. Caldwell,


22


545


quitclaim,


Nov. 11, 1809


F. Kilbourn,


29


191


quitelaim,


Feb. 21, 1810


Ramsey, Jonathan, Est.,


Thomas Day,


51


538


quitclaim,


Dec. 24, 1832


Ramsdell, Deboralı


Samuel Olcott,


46


274


quitelaim,


Sept. 29, 1831


Ramsdell, Levi


Edward Goodman,


59


266


mortgage,


Oct. 31, 1838


Ramsdale, Robert W.


2.4


28


mortgage,


May 1, 1802


Ramsdell, Robert W.


24


430


mortgage,


Sept. 26, 1804


John Dodd, Jr.,


26


131


mortgage,


June 4, 1806


Terry & Bliss,


28


48


mortgage,


Jan. 12. 1808


E. & W. Dodd, & Co.,


27


36


execution,


July 2, 1808


John & John Dodd, Jr.,


27


36


execution,


July 2, 1808


William Powel,


9


422


quitclaim,


Oct.


8, 1751


Rany, Elizabeth


Samuel Wells,


9


316


warrantee,


Ang. 13, 1755


Ranny, Elizabeth


Simeon Strickland,


10


570


warrantee,


Ang. 13, 1755


Ranney, Fletcher


William Powel,


9


422


quitelaim,


Oct. 8, 1751


Rany, Fletcher


Samuel Wells,


9


316


warrantee,


Aug. 13, 1755


Ranny, Fletcher


Simeon Strickland,


10


570


warrantee,


Aug. 13, 1755


Ranny, Rebecca


Zachariah Sanford,


1 316


warrantee,


April 5, 1704


Ranney, Thomas


Jonathan & Samuel Webster,


dist.


566


Aug. 10, 1687


Ranny, Thomas


Samuel Hayward,


1


195


warrantee,


July 19, 1699


Zachariah Sanford,


1


316


warrantee,


April 5, 1704


Rankin, Henry, Exctr.,


Samuel & William Kellogg,


46


354


warrantee,


Oct. 13, 1832


C. C. Lyman,


46


355


quitclaim,


Oct. 15, 1832


Zephania Preston,


53


95


quitclaim,


April 12, 1834


Samuel Kellogg, et al.,


53


168


warrantee,


April 4, 1835


Samuel Kellogg, et al.,


56


5.02


quitclaim,


Mch. 10, 1836


Sarah Heyer, et al.,


53


292


quitclaim,


Mch. 18, 1836


Philip Ripley,


61


367


quitelaim,


April 1, 1839


Samuel & William Kellogg,


61


398


quitclaim,


April 1, 1839


Rand, Aaron


Thomas Belden,


36


293


quitclaim,


Sept. 30, 1817


Phoenix Bank,


36


319


quitelaim,


Mch. 5, 1818


Randall, Elijah


Aaron Colton, 2d,


40


80


quitclaim,


April 3, 1820


Randall, Samuel


Salınon Cole,


38


411


assignment,


Nov. 7, 1825


Edmund B. Stedman,


55


153


mortgage,


July 11, 1835


William Randall,


56


533


quitclaim,


Aug. 1, 1836


Randall, William


Edmund B. Stedman,


55


153


mortgage,


July 11, 1835


Edmund B. Stedman,


55


186


mortgage,


Aug. 11, 1835


Richard J. Allyn, et al.,


56


283


mortgage,


June 27, 1836


Samuel Olcott,


57


139


mortgage,


Oct. 1, 1836


Samuel Olcott,


57


206


mortgage,


Dec. 15, 1836


Ransom, Amos


Kingsbury & Edwards, Trustees,


24


173


mortgage,


May 7, 1803


Spencer Whiting,


26


19


warrantee,


Nov. 13, 1805


George Goodwin,


28


64


mortgage,


Mch. 24, 1808


State of Connecticut,


34


101


mortgage,


Nov. 25, 1811


William Hitchcock,


34


98


warrantee,


April 15, 1813


Joseplı Belden,


37


120


warrantee,


April 14, 1817


State of Connecticut,


44


213


mortgage,


Sept. 11, 1824


State of Connecticut,


45


26


mortgage,


Oct. 26, 1826


Nathaniel Patten,


45


30


warrantee,


Oct. 27, 1826


American Asylum,


49


226


mortgage,


Aug. 7, 1830


City of Hartford,


49


522


quitclaim,


Mch. 7, 1831 Jan. 20, 1832


Grammar School,


54


293


mortgage,


Feb. 23, 1835


Hartford Grammar School,


54


564


mortgage,


Feb. 23, 1835


A. Saunders & Son,


54


325


warrantee,


Mcb. 17, 1835


Asahel Saunders,


55


494


quitclaim,


June 4, 1835


David F. Robinson,


57


85


warrantee,


May 26, 1836


Daniel Dewey,


56


261


mortgage,


May 31, 1836


Howell R. Hills,


57


93


warrantee,


Aug. 29, 1836


Henry Hudson,


57


307


quitclaim,


Nov. 17, 1836


Walter Winship,


58


336


warrantee,


Jan. 20, 1838


Bezaleel Adams,


58


514


quitclaim,


Aug. 11, 1838


118


Ramsay, Jonathan, Est.,


Asa Allyn,


Ichabod Plum,


Ranney, Elizabeth


Randall, Thomas


Bezaleel Adams,


50


298


warrantee,


470


Grantor


10


Grantee.


Vol.


Character.


Date.


Ransom, Amos


Dennis Burnham,


Oct. 3, 1839


Ransom, Harriss


D. D. Bryant,


16


83


204


warrantee,


May 2, 1809


Fontienne Raphael,


53


170


warrantee,


April 2, 1835




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.