General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 78

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 78


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


216


warrantee,


Aug. 31, 1713


David Smith,


3


30


warrantce,


April 4, 1716


Ebenezer Pumery,


3


125


mortgage.


June 27, 1717


Thomas Cadwell, Jr., .


3


253


warrantee,


Sept. 1, 1718


Thomas Cadwell,


254


security,


Sept. 1, 1718


Benjamin Roberts,


5


140


warrantee,


Mch. 1, 1730


Lynde Olmsted,


45


380


mortgage,


Mch. 8, 1828


David Watkinson,


18


217


mortgage,


Aug. 13, 1829


David Watkinson,


49


286


mortgage,


Oct. 14, 1830


Society for Savings,


50


81


mortgage,


April 25, 1831


City of Hartford,


16


313


quitclaim,


June 29, 1831


Daniel P. Hopkins, et al.,


51


243


mortgage,


Feb. 25, 1833


Daniel Buck,


52


72


warrantec,


Ang. 12, 1833


Hungerford, Phelps & Beach,


54


239


mortgage,


Dec. 24, 1834


Andrew B Smith,


54


238


mortgage,


Dec 25, 1834


Andrew B Smith,


55


421


quitclaim,


Mch. 23, 1835


Daniel Wadsworth,


21


103


warrantee,


Nov. 4, 1808


C. Goodrich,


18


361


quitclain,


July 30, 1789


J. Church,


19


418


right of way,


Feb. 28, 1793


Epaphras Seymour,


20


76


warrantec,


Mch. 11, 1795


Boardman & Strong,


20


124


warrantee,


July 18, 1796


Goodrich & Wells, &c.,


20


113


warrantee,


July 19, 1796


Smith, Phillip, Est., Smith, Ransom


Daniel Wadsworth,


11


279


mortgage,


Dec. 30, 1824


Horace Latimer,


20


warrantce,


Mch. 31, 1839


Hartford Bank,


50


232


mortgage,


57


378


qnitelaim,


Mch. 23, 1837


Charles Welles,


Smitlı, Orrin, Gdn.,


Smith, Phebe


Smith, Parmela


Smith, Phillip


Smith, Rebecca


Smith, Renben


Smith, Normand, Jr., Est ,


Smith, Oliver Smith, Orrin


Oct. 10, 1828


548


Grantor Smith, Reuben


to


Vol.


Page.


Character.


Date.


Goodrich & Wells, &c.,


20


115


warrantee,


July 19, 1796


Minturn & Champlin,


20


119


warrantce,


July 25, 1796


Minturn & Champlin,


120


warrantee,


July 25, 1796


Minturn & Champlin,


20


121


warrantee,


July 25, 1796


Champlin & Minturn,


20


122


warrantec,


July 25, 1796


Minturn & Champlin,


20


118


warrantce,


July 25, 1796


William Knox,


20


123


warrantee,


July 25, 1796


Shadrach Johnson,


20


125


warrantee,


July 25, 1796


llenry Wadsworth,


20


127


warrantee,


July 25, 1796


Levi Shepard,


20


128


mortgage,


M. & D. McEwen,


20


584


execution,


Sept. 17, 1796


M. & D. McEwen,


20


582


execution,


Sept. 17, 1796


Shadrach Johnson,


21


317


quitclaim,


Oct. 11, 1797


T. Phelps,


21


655


execution,


Oct. 1, 1798


John Sadd,


dist.


251


mortgage,


April 18, 1684


John Whiting,


dist.


503


Feb. 14, 1686


Elizur Talcott,


7


104


quitclaim,


Meh. 9, 1741


Smith, Richard D.


Ann C. Gray,


55


516


quitelaim,


Sept. 2, 1834


Smith, Rhoda


Lory Smith,


40


349


quitclaim.


Jan. 30, 1822


Joseph T. Smith,


58


373


warrantee,


Feb. 28, 1838


Smith, Roger


Ebenezer Barnard, Jr.,


20


269


warrantce,


April 5, 1797


Smith, Roswell C.


James T. Pratt,


58


193


mortgage,


July 1, 1837


Eliphalet Averill,


61


59


warrantee,


Mch. 8, 1839


Silas B. Hamilton,


61


5


warrantee,


Mch. 12, 1839


William Mather, et al.,


61


19


warrantee,


Mch. 20, 1839


Smith, Ruth


Timothy Belding,


8


449


warrantee,


May 21, 1753


Walter Winship,


45


378


warrantee,


Feb. 21, 1828


Joseph Winship, et al.,


45


153


warrantee,


April 6, 1827


Marcus Hosmer,


54


57


warrantee,


May 16, 1834


Smith, Saben K. Smith, Samuel


John Stanley,


3


383


attorney,


April 15, 1717


Hartford & Windsor,


3


383


quitclaim,


April 30, 1718


Timothy Smith,


5


223


quitelaim,


Jan. 10, 1729


Benjamin Roberts,


5


140


warrantee,


Mch. 1, 1730


David Smith,


6


40


warrantee,


Mch. 2. 1736


Town of Hartford,


5


307


highway,


Mch. 3, 1731


Joseph Roberts,


5


664


warrantee,


July 6, 1731


William Forbs,


417


warrantee,


Mch. 2, 1732


David Bull,


9


380


quitelain,


April 1, 1757


Moses Smith,


10


570


quitelaim,


Nov. 5, 1761


Elisha Pitkin,


15


40


warrantee,


May 31, 1771


Timothy Cowls,


13


287


warrantee,


June 16, 1772


Jabez Dart, Jr.,


14


305


warrantee,


June 1, 1776


Moses Smith,


14


180


quitclaim,


Dec. 10, 1778


William Forbs,


9


375


quitclaim,


Feb. 20, 1754


Smith, Samuel, Conservator,


Thomas Ritter,


11


196


quitclaim,


Jan. 10, 1763


Ephraim Root,


24


477


mortgage,


April 16, 1805


Caleb Pond,


26


223


warrantee,


Jan. 8, 1807


Cyprian Nichols,


26


312


warrantee,


June 29, 1807


Elisha Pitkin,


13


418


warrantee,


David Little,


13


427


warrantee,


Sept. 23, 1774


Lemuel Easton,


13


539


warrantee,


May 17, 1771


Elisha Pitkin,


15


40


warrantce,


May 31, 1771


Timothy Cowls,


13


287


warrantee,


June 16, 1772


Strong & Smith,


19


443


quitclaim,


Aug. 30, 1793


R. Smith,


19


444


quitelaim,


Ang. 30, 1793


Daniel Oleott,


13


646


warrantce,


April 17, 1780


Melvin Copeland,


52


60


warrantee,


July 30, 1833


C. R. Comstoek,


52


61


warrantee,


July 30, 1833


Melvin Copeland,


52


418


quitclaim,


July 30, 1833


Henry Colton,


52


564


quitelaim,


April 14, 1834


Society for Savings,


54


210


mortgage,


Nov. 20, 1834


Henry Colton,


54


490


quitclaim,


Nov. 20, 1834


Zephaniah Preston,


56


352


quitclaim,


Aug. 6, 1835


Elijah Hatheway,


53


348


mortgage,


Jan. 2, 1836


651


execution,


Oct. 1, 1798


Smith, Richard


Mch. 8, 1681


Zachary Sanford,


dist.


320


Smith, Samuel, Jr.,


June 29, 1807


William Lawrence,


28


22


mortgage,


Meh. 4, 1773


Smith, Samuel, Jr., Overseer, Smith, Sarah


Shubael S. Moore,


52


346


quitelaim,


May 10, 1833


Smith, Samuel, Admr.,


Grantee.


July 25, 1796


T. Phelps,


519


Grantor Smith, Sarah


to


Grantee.


Vel. Page.


Date.


Menemon Sanford,


56


216


Character. warrautee, quitclaim, mortgage,


April 8, 1836 July 24, 1838


Sammel Olcott,


58 4972


Smith, Simon


Sarah Haynes,


419


Nathaniel Smith,


1


7


warrantee,


Nathaniel Smith,


4


411


warrantee,


April 1, 1728


Elisha Smith,


5


188


warrantee, conditional,


Ang. 28, 1830


Smith, Sherman


Simeon Arnold,


49


568


quitclaim,


April 6, 1831


Samuel Wadsworth,


12


12


warrantee,


July 29, 1768


D. Smith,


16


229


warrantee,


June 14, 1785


Smith, Solomon, Est.,


J. & R. Goodwin,


18


57


warrantee,


June 10, 1790


T. & R Goodwin,


19


215


warrantee,


May 23, 1794


C. Goodrich & others,


20


562


warrantee,


July 19, 1796


R. Smith,


19


444


quitclaim,


Ang. 30, 1793


Strong & Smith,


19


445


quitclaim,


Aug. 30, 1793


Webster & Benton,


2


52


warrantee,


July 4, 1710


Elizabeth Allyn,


240


warrantee,


Nov. 11, 1712


Isaac Hinsdall,


258


warrantee,


Mch. 23, 1714


Nathaniel Smith,


5 550


warrantee,


May 20, 1731


Elisha Smith,


5


594


warrantee,


April 11, 1734


Benjamin Catlin,


240


warrantee,


Nov. 11, 1712


John Carter,


29


455


quitclaim,


Sept. 2, 1812


Smith, Susannah,


J. & T. Seamor,


1


498


warrantee,


.April 30, 1700


Smith, Theoplielus


James Vibert,


487


warrantee,


April 18, 1740


Henry Bebee,


61


38


mortgage,


April 8, 1839


Wilham HI. Smith,


9


387


warrantee,


April 19, 1757


Noadiah Hooker,


28


187


warrantee,


May 7, 1793


Normand Smith,


44


449


mortgage,


Aug. 25, 1825


Normand Smith,


50


473


quitclaim,


Oct. 22, 1831


Normand Smith,


50


226


mortgage,


Oct. 22, 1831


Ebenezer W. Bull,



377


warrantee,


July 28, 1832


Thomas K. Marshall, et al.,


53


21


lease,


April 1, 1833


E. W. Bull,


52


51


warrantee,


Ing. 5, 1833


Normand Smith,


52


447


quitclaim,


Aug. 20, 1833


Normand Smith,


52


463


quitclaim,


Sept. 21, 1833


Joseph B. Gilbert,


55


165


mortgage,


July 13, 1835


Adrian Janes, et al.,


55


167


warrantec,


July 18, 1835


Normand Smith,


56


290


quitclaim,


Sept. 7, 1835


Richard Bigelow,


56


391


quitclaim,


Dec. 31, 1835


Samuel H. Huntington,


58


84


mortgage,


April 24, 1837


Richard Bigelow,


58


178


warrantee,


June 16, 1837


Ebenezer W. Bull,


58


485


quitclaim,


June 25, 1838


Christ Church,


54


448


quitclaim,


Feb. 3, 1834


Nathan M. Morse, et al.,


56


289


qui claim,


Sept. 7, 1835


Ebenezer W. Bull,


58


484


quitclaim,


June 25, 1838


Smith, Thomas, Trustee,


Richard Bigelow,


56


393


qnitelaim,


Jan. 29, 1836


John Morgan,


56


384


quitelain),


Oct. 29, 1836


Smith, Timothy


Jonathan Stanley,


6


462


warranter,


Feb. 4, 1742


Jonathan Risley,


6


519


warrantee,


June 10, 1742


Timothy Porter,


7


149


warrantee,


-Aug. 11, 1742


Samuel Risley,


8


404


warrantee,


Dec. 25, 1751


Ebenezer Hills,


8 419


warrantee,


April 11, 1752


John Arnold,


3


462


warrantee,


April 11, 1752


Smith, Timothy, Jr.,


Jonathan Webster,


9


484


quitclaim,


Dec. 9, 1758


Smith, Willard


Elisha Beckwith,


23


234


warrantee,


Sept. 4, 1801


Nichols & Sheldon,


9


429


warrantee,


July 15, 1758


Nicholas Brown,


11


401


warrantee,


April 13, 1768


Isaac Sheldon,


11


431


warrantee,


June 17, 1768


Alfred Welles,


53


474


quitelaim,


Dec. 2, 1837


Daniel Marsh, Jr., &c,


10


646


quitclaim,


June 4, 1763


George Smith,


12


354


quitclaim,


June 4, 1763


I. Turner,


22


145


quitclaim,


July 23, 1778


James Hosmer,


13


378


warrantee,


June 8, 1779


Joseph Elmer,


53


489


warrantee,


Feb. 19, 1838


Reuben Hubbard,


53


67


quitclaim,


Dec. 3, 1833


Smith, Sherman B.


Russell St. John,


49


210


warrantee,


July 7, 1699 April 25, 1721 Mch. 6, 1728


Ebenezer Smith,


4


412


Smith, Solomon, Jr., Est.,


Smith, Syman


May 26, 1711


Benjamin Catlin,


Smith, Symon


Smith, Syman, Atty.,


Isaac linsdall,


258


warrantee,


Mch. 23. 1714


Smith, Thornton


Smith, Thomas


Smith, Thomas, Exctr.,


Smith, William H.


Smith, William


Smith, William, Gdn., Smyth, Francis E.


138


Mch. 30, 1730


Smith, Solomon


102


mortgage,


550


Grantor Smyth, Isaac F. Snow, Joseph P. Society for Savings,


to


Grantee.


Vol. Page.


Character.


Date.


Reuben Hubbard,


53


67


quitclaim,


Dec. 3, 1833


Imther Shepard,


41


- 127


execution,


Nov. 22, 1854


John Trumbull,


43


132


qnitelaim,


April 17, 1824


Daniel Steel,


43


158


quitelaim,


May 24, 1824


Nathaniel Webb,


43


169


quitelaim,


Jnie 4, 1824


George Beach, et. al ,


43


193


(nitclaim,


July 29, 1824


Henry Kilburn, et al.,


43


200


quitclaim,


July 29, 1824


David F. Robinson,


43


460


quitclaim,


Feb. 25, 1826


Walter Deming,


43


556


quitelaim,


Sept. 22, 1826


Samuel Root,


43


559


quitelaim,


Sept. 23, 1826


Henry L. Ellsworth,


45


413


quitclaim,


Dec. 13, 1826


Abijah Flagg,


45


501


quitclaim,


June 28, 1827


Noah P. Haywood,


45


507


quitclaim,


July 30, 1827


Normand Smith,


45


519


quitclaim,


Sept. 13, 1827


Thomas Roberts,


45


541


quitclaim,


Nov. 2, 1827


Prudence N. Terry,


45


546


quitelaim,


Nov. 26, 1827


William Ely, et al., Admr.,


45


557


quitelaim,


Dec. 24, 1827


Peter Morton,


45


562


quitelaim,


Dec. 24, 1827


Sammel Millard,


47


321


quitelaim,


Mcl. 27, 1828


William Hills,


47


400


quitclaim,


Ang. 16, 1828


William Hills,


47


407


quitclaim,


Sept. 13, 1828


Frederick Hall,


47


406


quitclaim,


Sept. 18, 1828


Burrage B. Dimock, et al.,


47


413


quitclaim,


Oct. 9, 1828


Augustus S. Hazard,


47


277


quitelaim,


Dec. 18, 1828


Jeremiah Graves,


47


439


quitclaim,


Dec. 18, 1828


Timothy Stanley,


47


472


quitclaim,


Jan. 26, 1829


John A. Spencer,


47


476


quitelaim,


Feb. 12, 1829


Daniel Buck, Trustee,


47


481


quitclaim,


Feb. 20, 1829


Walter Mitchell,


47


510


quitelaim,


April 15, 1829


Elijah Bibbins,


47


561


quitelain,


June 23, 1829


Dimock & Marsh,


48


439


quitelaim,


Dec. 14, 1829


Horatio N. Brinsmade,


48


440


quitclaim,


Dec. 26, 1829


Henry L. Ellsworth,


48


490


quitclaim,


Mch. 20, 1830


Joseph E. Cone, et al ..


48


497


quitelaim,


April 6, 1830


David Greenleaf,


48


516


quitelaim,


May 1, 1830


Edward P. Cook,


48


556


quitclaim,


Aug. 7, 1830


Hartford Bank,


48


570


quitelaim,


Sept. 8, 1830


Alfred Bliss,


49


390


quitclaim,


Sept. 29, 1830


Walter Phelps,


49


398


(Įnitclaim,


Oct.


2, 1830


Henry Waterman,


49


506


quitelaim,


Mch. 1, 1831


Ezekiel Williams


50


433


quitclaim,


July 30, 1831


James Wells, et a .. ,


50


468


quitelaim,


Oct. 19, 1831


Benoui B. Barber,


50


510


quitelaim,


Dec. 23. 1831


Hezekiah Huntington,


50


521


quitelaım,


Jan. 21, 1832


Burrage B. Dimock, et al.,


51


415


quitclaim,


April 14, 1832


John Grow,


51


434


(nitclaim,


May 9, 1832


George Brinley,


51


442


quitclaim,


May 14, 1832


E. W. Bull,


52


364


quitelaim,


June 28, 1832


Jolın Russ. Trustee, et al ,


51


518


quitclaim,


Nov. 30, 1832


Solomon Friend,


51


554


qnitclaim,


Jan. 22, 1833


Anna Moore,


52


315


quitelaim,


Mch. 19, 1833


Joseph Pratt,


52


316


quitelaim,


April 1, 1833


Thomas Lloyd,


46


350


quitelaim,


April 3, 1833


Calvin Day,


52


25


warrantee,


June 19, 1833


B. B. Barber,


52


389


quitclaim,


June 29, 1833


Thomas Lloyd,


52


406


quitclaim,


July 12, 1833


Normand Smith,


52


446


quitelaim,


Ang. 21, 1833


Normand Smith,


52


484


quitelaim,


Sept. 10, 1833


Lemuel Humphrey,


52


473


quitclaim,


Oct. 8, 1833


Horatio Alden.


52


576


quitclaim,


April 5, 1834


Jane Gill,


54


392


quitelaim.


June 10, 1834


Ezra Clark,


54


408


quitelaint,


July 14, 1834


Elbridge Cutler,


54


434


quitclaim,


Sept. 1, 1834


James Ward,


54


477


quitelaim,


Nov. 8, 1831


Normand Smith,


54


496


quitclaim,


Nov. 26, 1834


Samuel & William Kellogg,


54


521


quitclaim,


Dec. 23, 1834


John G. Mix,


54


543


quitelaim,


Jan. 28, 1835


A. S. Beckwith.


54


544


quitclaim,


Feb. 10, 1835


551


Grantor Society for Savings,


to


Grantee.


Vol. Page.


Character.


Date.


Zephaniah Alden,


55


396


quitclaim,


Mch. 5, 1835


Elisha Colt,


55


426


quitclaim,


Mch. 31, 1835


Zephaniah Alden,


55


434


quitclaim,


April 1, 1835


Horatio Alden,


55


430


quitelaim,


April 3, 1835


Miles C. Burt,


55


438


quitclaim,


April 8, 1835


William Swift,


55


470


quitclaim,


April 24, 1835


Abigail Rasseter,


55


471


quitclaim,


April 24, 1835


Anson Shepard,


55


472


quitclaim,


April 24, 1835


Zephaniah Alden,


55


493


quitelaim,


June 5, 1835


John Morgan,


56


316


quitclaim,


Nov. 21, 1835


Joseph B. Gilbert,


56


346


quitelaim,


Dec. 19, 1835


James Ward,


56


359


quitclaint,


Dec. 30, 1835


Eliphalet Averill,


56


441


(mitclaim,


Feb. 15, 1836


Joseph Pratt,


56


432


quitclaim,


April 28, 1836


Enoch C. Stanton, Admr.,


56


436


quitclaim,


April 30, 1836


Euoch C. Stanton,


56


437


quitclaim,


April 30, 1836


Levi Stewart,


56


440


quitclaim,


May 29, 1836


Peter B. Gleason, et al.,


56


559


quitclaim,


Ang. 30, 1836


Austin Daniels,


57


329


quitelaim,


Jan. 26, 1837


William Rice,


57


529


quitclaim,


Feb. 25, 1837


Mittee Benton,


57


361


quitclaim,


Mch. 9, 1837


Ileury Waterman,


57


528


quitclaim,


Ang. 9, 1837


William II. Inilay,


57


534


quitclaim,


Dec. 11, 1837


John H Wells,


57


545


quitelaim,


Jan. 8, 1838


Samuel Root,


58


390


quitclaim,


Feb. 17, 1838


Ebenezer W. Bull,


58


403


quitclaim,


Mch. 14, 1838


Jedediah W Mills,


58


431


quitclaim,


April 17, 1838


William S. Wadworth,


58


447


quitelaim,


May 1, 1838


Nathaniel Eggleston,


58


464


quitclaim,


May 13, 1838


Jabez W. Giddings,


60


4 1


quitclaim,


Dec. 31, 1838


Charles Welles,


59


425


quitelaim,


Feb. 18, 1839


Ricilla B. Anderson,


59


457


quitelaim,


Mch. 18, 1839


David C. Collins,


59


473


quitelaim,


April 15, 1839


Alfred Welles,


61


400


quitclaim,


May 28, 1839


Damel St. John, et al,


61


407


quitclaim,


June 3, 1839


Ozias Williams, et al.,


61


472


quitelaim,


Sept. 2, 1839


Heury L. Ellsworth,


50


256


release,


July 31, 1856


Manna Case,


61


12


release,


Ang. 1, 1858


Gurdon Fox,


54


135


release,


May 5, 1859


Sooter, Henry


James Johnstone,


26


450


warrantec,


May 5, 1808


James Johnson,


26


457


warrantee,


May 9, 1808


Sooter, Henry, Est.,


Cyprian Nichols, et al.,


44


555


warrantee,


Feb. 25, 1826


Suoter, Rebecca


Cyprian Nichols, et al.,


43


467


quitelaim,


Mch. 3, 1820


Daniel Dewey,


42


164


warrantee,


Mch. 8, 1822


Harvey Marshall,


44


357


warrantee,


April 12, 1825


James G. Barnard,


50


343


warrantee,


Feb. 14, 1832


Timothy Risley,


9


5


lease,


June 13, 1755


A. & M. Chalker,


16


lease,


May 14, 1765


Peter R Livingstone,


14


80


warrantee,


Jan. 11, 1775


Town of Hartford,


38


341


lease,


Nov. 29, 1824


City of Hartford,


47


542


quitclaim,


April 21, 1828


Elijah Bibbins,


47


562


quitelaim,


June 8, 1829


Daniel Wadsworth,


53


150


quitclaim,


Feb. 12, 1715


J. Williams,


22


578


quitclaim,


Sept. 9, 1809


Robert Sanford,


3


102


warrantee,


April 2, 1717


Sonthinayd. Joseph


Moses Burr,


8


269


warrantee,


June 18, 1751


Southmaid, Wilham


John Pitkin and others,


5


460


quitclaim,


Jan. 13, 1732


Sou. hmayd, William


Joseph Pitkin,


5


457


warrantee,


Mch. 21, 1732


Jolin Skinner,


5


556


warrantee,


July 7, 1733


J. Williams.


22


578


quitclaim,


Sept. 9, 1809


Timothy Sedgwick,


19


25


warrantee,


Sept. 29, 1787


Timothy Sedgwick,


21


288


warrantee,


April 26, 1797


Spalding. Gordis


Henry W. Greatorex,


60


348


qnitclaim,


Ang. 28, 1840


Spalding, Wilham E.


Adams White,


53


514


quitclaim,


Aug. 30, 1838


Sparks, John


Ozias Bissell,


13


275


warrantce,


Sept. 15, 1772


Southmayd, Anna


Joseph Barnard,


347


warrantee,


Southmayd, Margeret


Joseph Barnard,


347


warrantee,


Feb. 12, 1715


Sonohumaid, William


Son' hmayd, William, Jr.,


Spalding, Abigail


Nathaniel Smith,


23


473


quitelaim,


Jan. 3, 1803


Southmavd, Desiah


Southmaid, Jo-epl:


May 20, 1834


South Ecclesiastical Society,


552


Grantor Sparks, Noah Sparks, Sarah Sparks, Thomas


to


Granice.


Vol. Page.


Character.


Date.


Jonathan Barnham,


1


211


warrantee,


Ang. 30, 1725


Stephen Bidwell,


10


475


warrantec,


Sept. 1, 1763


Thomas Ri-ley,


or


401


warrantce,


Mch. 27, 1752


Timothy Case.


8


421


warrantee,


Jan. 1, 1753


Nathan Johnson,


26


283


warrantee,


May 20, 1807


Thomas Burr,


dist.


173


Feb. 22, 1685


Griffin Stedman, et al.,


47


307


quitclaim,


Mch. 1, 1


Richard Bigelow, et al.,


47


251


mortgage,


Dec. 8, 1828


Richard Bigelow,


50


483


quitelaim,


Oct. 19, 1831


Griffin Stedman, et al.,


41


326


mortgage, quitclaim,


Feb. 8, 1831


William Hayden,


49


540


mitclaim,


April 4, 1831


Joseph Pratt, Jr.,


48


505


quitclaim,


April 3, 1830


Sperry, Elisha


William L. Crocker,


51


395


quitclaim,


April 2, 1832


Sperry, Isaac J.


Bennett W. Sperry,


60


351


chattel,


Oct. 1, 1840


Medad Webster,


8


184


warrantee,


May 29, 1750


J. Indicott,


17


490


warrantee,


Mch. 16, 1787


O. Spencer,


29


49


quitclaim,


Jan. 25, 1809


HI. Bull,


22


530


life lease,


May 2, 1809


HI Ball,


31


289


lease,


May 2, 1809


John Goodwin, Jr.,


28


236


warrantee,


June 21, 1809


Town of Hartford,


29


294


quitclaim,


Mch. 20, 1811


J. L. Skinner,


29


368


quitclaim,


Dec. 10, 1811


Lydia Spencer,


33


345


quitclaim,


Oct. 26, 1815


Henry Spencer,


33


423


quitclaim,


Mch. 9, 1816


Harry Spencer,


36


103


quitclaim,


Mch. 27, 1817


Luther Savage,


45


517


quitclaim,


Sept. 5, 1827


Job Allyn, et al.,


46


350


transfer,


Jan. 23, 1832


Spencer, Abigail, Gdn.,


I. L. Skinner,


34


32


warrantee,


Nov. 6, 1813


Spencer, Abigail, Est.,


S. Olcott,


22


69


lease,


June 13, 1800


Spencer, Alma


Lory Brace,


35


264


mortgage,


Oct. 10, 1815


Abijah Flagg,


36


414


qnitclaim,


Ang. 12, 1818


John Morris,


dist.


179


Sept. 1, 1641


J. Capen,


22


412


lease,


Mch. 22, 1805


Daniel Wells,


14


123


quitclaim,


May 10, 1776


C. Spencer,


17


403


qnitclaim,


Aug. 19, 1786


Huldah Mills,


23


310


warrantee,


Feb. 20, 1802


Timothy Burr,


25


154


quitclaim,


Feb. 7, 1806


Aaron Cook,


32


376


warrantee,


Jan. 22, 1808


John Goodwin, Jr.,


28


236


warrantee,


June 21, 1809


Josepli Burkett,


28


365


mortgage,


Feb. 27, 1810


Thomas Lloyd.


35


492


mortgage,


July 26, 1816


Larned Shepard,


35


494


mortgage,


July 26, 1816


O. Thrall,


37


56


warrantec,


Feb. 10, 1817


L. Shepard,


39


366


mortgage,


May 29, 1820


James Marsh,


45


410


quitclaim,


Dec. 1, 1826


Thomas Litchfield,


61


54


warrantee,


Mch. 13, 1839


Spencer, Ashbel, Jr.,


Michael Olcott,


21


480


quitclaim,


April 10, 1800


George Cook,


32


375


warrantee,


June 4, 1802


Timothy Burr,


25


154


quitclaim,


Feb. 7, 1806


Oliver Thrall,


34


449


mortgage,


Feb. 12, 1808


Spencer, Benjamin


A. Clark,


34


468


warranter,


Ang 13, 1811


J. Spencer, 2d,


31


467


lease,


June 13, 1816


Cook & Wilson,


35


511


warrantee,


Sept. 3, 1816


Spencer, Betsey N.


Oliver Terry,


19


308


warrantee,


Mch. 18, 1794


Wilterton Merrills,


6


412


warrantec,


April 4, 1734


Joseph Hosmer,


11


193


quitclaim,


Oct. 25, 1762


C. Spencer,


17


15


warrantec,


Aug. 19, 1786


A. Spencer,


17


400


warrantee,


Ang. 19, 1786


T. Spencer,


17


402


warrantec,


Aug. 19, 1786


C. Spencer,


17


403


quitclaim,


Aug. 19, 1786


Ashbel Spencer.


19


298


warrantec,


June 6, 1791


Pantry Jones,


19


233


warrantee,


May 16, 1794


Asa Boyd,


24


329


warrantec,


April 20, 1804


Barzillai Russell,


25


162


quitclaim,


Mch. 10, 1806


Ashbel Spencer, Jr.,


25


237


quitclaim,


Aug. 27, 1806


Spear, Ebenezer, Jr., Spear, Henry


Mch. 1, 1825


William Hayden,


49


490


Spear, John M.


Spencer, Abigail


Spencer, Caleb


H. Lattimer, Jr.,


37


S


mortgage,


Dec. 16, 1816


Spencer, Annis


Spencer, Anna


Spencer, Ashbel


Sparhawk, Jonathan H. Speck, Jared Spear, Ebenezer


553


Grantor


10


Grantee.


John Wales,


26


322


June 16, 1807


Jernsha Danforth,


21


573


Oct. 16, 1801


'T Steel,


17


164


warrantee,


Mch. 22, 1790


Horace Burr,


36


238


quitelaim,


Sept. 19, 1817


De Forest Manice,


45


295


mortgage,


Nov. 8, 1827


James T. Pratt,


47


118


warrantee,


July 4, 1828


John Porter,


48


391


quitelaim,


chattel,


Oct. 26, 1840


J. Clark & Co.,


60


363


chattel,


Oct. 30, 1840


12


428


warrantee,


Sept. 18, 1765


Moses Kellogg,


12


338


warrantee,


Dec. 24, 1770


M. Kellogg,


16


29


warrantee,


April 12, 1783


E. Eglestone,


16


38


warrantee,


April 29, 1783


D Jones,


16


220


warrantee,


April 27, 1785


Elihn Eglestone,


16


456


qnitclaim,


Mch. 20, 1786


Moses Kellogg,


16


456


quitclaim,


April 13, 1786


C. Goodrich,


17


337


warrantee,


April 29, 1789


J. Trumbull,


18


14


warrantee,


Mch. 12, 1790


Joseph Pratt,


18


112


warrantee,


Mch. 24, 1790


Thomas Steele,


18


33


warrantee,


Mch. 25, 1790


William Burr,


18


36


warrantee,


Mch. 25, 1790


D. Spencer,


13


471


warrantee,


May 10, 1776


Spencer, David


Thomas Goodman,


28


59


mortgage,


Mch. 3, 1808


Perkins & Seymour,


26


431


warrantee,


Mch. 5, 1808


Aaron Goodman,


34


403


mortgage,


Dec. 30, 1814


Spencer, Disbrow


Thomas Day,


1


71


mortgage,


July 26, 1705


William Goodwin,


5


122


warrantee,


Jan. 18, 1726


Obadiah Spencer,


5


254


warrantee,


June 18, 1730


Lucy Case,


5


680


mortgage,


June 16, 1735


Abigail Case,


12


419


quitelaim,


Mch. 2, 1757


Spencer, Disborough


Lemuel Easton,


10


379


warrantee,


Oct. 10, 1763


Spencer, Dolly


James Marsh,


1


257


warrantce,


Dec. 30, 1702


Josialı Barber,


1


507


warrantec,


Mch. 29, 1709


Spencer, Edwin


Isaac Spencer, Jr.,


47


388


quitclaim,


May 13, 1828 June 22, 1830


Isaac Spencer,


52


440


quntclaim,


Oct. 31, 1831


Spencer, Eldad


Samuel Woodbridge,


11


454


qnitelaim,


Nov. 28, 1766


Elisha Benjamin,


12


503


quitclaim,


Nov. 28, 1766


Seymour, Elizabeth


John Webster, Heirs,


5


669


quitclaim,


Mch. 18, 1708


Spencer, Elizabeth


John C. Spencer,


59


206


mortgage,


Oct. 13, 1838


Spencer, Elisheba


Perkins & Butler,


26


301


warrantee,


Mch. 22, 1806


Spencer, Elishaba


Sammel Whitman,


46


147


warrantee,


Aug. 20, 1829


Spencer, Elijah


S. & N. Olmsted,


9


391


quitclaim,


Mch. 22, 1756


1. Cook,


16


369


mortgage,


Oct. 14, 1784


William Goodwin,


20


239


warrantee,


May 3, 1785


E. Spencer,


18


456


quitclaim,


May 3, 1785


Spencer, Elijah, Admr.,


J. Goodwin,


16


163


warrantee,


Oct. 14, 1784


Spencer, Elijah, Est.,


J. Goodwin,


16


163


warrantee,


Oct. 14, 1784


Spencer, Ensign


Richard Lord,


1


83


John C. Grounaver,


20


8


warrantee,


Oct. 19, 1795


Aaron Cook,


46


50


qmitclaim,


Oct. 19, 1827


Spencer, Garrard


Thomas Spencer,


1


255


quitclaim,


Dec. 27, 1703


Nathaniel Stanley,


5


685


grist mill,


May 16, 1721


Nathaniel B. Spencer,


7 586


warrantee,


Aug. 12, 1749


Spencer, George


Benjamin Spencer,


20


221


warrantee,


Feb. 25, 1797


Benjamin Spencer,


20


509


quitelaim,


Feb. 25, 1797


Horace Burr,


33


564


qnitclaim,


Oct. 18, 1816


Joseph Church,


7


448


warrantee,


May 31, 1748


Samuel Flagg,


8


106


warrantee,


May 31, 1748


Vol.


Page.


Date.


Spencer, Caleb


Spencer, Caroline


Spencer, Caroline, Admrx.,


Nov. 28, 1787


C. Hegnembourg,


18


28


Spencer, Charles


Spencer, Daniel


Spencer, Daniel, Jr,


16


200


warrantee,


Dec. 30, 1774


Joseph Pratt,


28


19


mortgage,


May 30, 1806


Spencer, Disbrough


Thomas Seymour,


10


110


warrantee,


June 2, 1760


Gideon Benjamin,


45


410


quitelaim,


Dec. 1, 1826


Spencer, Ebenezer


Obediah Spencer, Jr.,


6


warrantee,


Feb. 7, 1709


Thomas Day,


4S


538


quitclaim,


Spencer, Disborough


490


warrantee,


May 6, 1742


Spencer, Disbrow


324


warrantee,


May 22, 1789


Gamahel Wilder,


July 21, 1829


A. N. Clark,


60


353


362


warrantce,


Sept. 9, 1747


Spencer, Garnard


Spencer, Garrad


Robert Mevins,


Spencer, Gerrad Spencer, Gerrard


139


Isaac Spencer, Jr.,


1684


Spencer, Epaphras


(. Sigourney,


Elihn Eglestone,


Character. warrantee, qnitclaim, Warrantee,


554


Grantor Spencer, Gerrard Spencer, Gideon


to


Grantec.


Vol. Page. 450


Character.


Dale.


Thomas Hosmer,


warrantee,


Oct. 12, 1753


Timothy Spencer,


464


warrantce,


Nov. 28, 1746


Silas Spencer,


8


85


warrantee,


Dec. 16, 1748


John Hurlbut,


8


85


warrantce,


Dec. 16, 1748


Captain David Hills, & -. ,


-1


552


warrantee,


Aug. 27, 1754


Spencer, Harry


Jeremiah Graves,


37


102


warrantee,


Mch. 27, 1817


Jeremiah Graves,


36


346


quitclaim,


April 27, 1818


Jeremiah Graves,


47


560


quitclaim,


June 17, 1829


E. Danforth,


35


281


warrantce,


Mch. 9, 1816


Oliver Woodford,


36


145


quitelaim,


April 9, 1817


Luther Savage,


45


263


warrantec,


Sept. 5, 1827


Aaron Cook,


4G


50


quitelaim,


Oct. 19, 1827


Spencer, Isaac


State of Connecticut,


47


171


mortgage,


Sept. 9, 1828


Richard Merriman,


54


395


qnitclaim,


May 29, 1834


Walter Mitchell,


45


392


mortgage,


Oct. 28, 1826


State of Connecticut,


4.5


83


mortgage,


Feb. 1, 1827


Eilwin Spencer,


47


120


mortgage,


Mch. 3, 1827


('ity of Hartford,


47


389


quitclaim,


July 18, 1528


John M. Niles,


52


439


quitclaim.


Ang. 19, 1833


Asahel Saunders, et al.,


52


546


quitclaim,


Mch. 15, 1834


Henry Hudson,


52


552


quitelaim,


Mch. 21, 1834


Richard Lord,


dist.


134


Mch. 5, 1672


Daniel Clarke,


1 59


Sept. 18, 1680


Alexander Douglass,


dist.


39


Oct. 23, 1684


Alexander Douglass,


dist.


213


Oct. 23, 1684


Daniel Pratt,


1


59


Sept. 16, 1689


Abraham Merrils,


1


169


June 29, 1698


Samuel Sedgwick,


25


693


distribution,


July 7, 1731


Oliver Terry,


19


308


warrantee,


Mch. 18, 1794


Levi Jones,


S


474


quitclaim,


Mch. 28, 1754


Joseph Meekius,


9


16


warrantee,


Feb. 12, 1755


James Bidwell,


9


309


warrantee,


Feb. 17, 1755


Jonathan Shepard,


10


342


warrantee,


Jan. 19, 1763


Joel Loomis,


14


164


quitclaim,


July 4, 1778


Perkins & Butler,


26


301


warrantee,


Mch. 22, 1806


Samuel Whitman,


46


147


warrantee,


Ang. 20, 1829


Elisha Dodd,


43


138


quitclaim,


April 5, 1824


John Haynes,


1


74


mortgage,


Oct. 31, 1709


Benjamin Catlin,


240


warrantee,


Nov. 11, 1712


Thomas Spencer,


*2


266


warrantee,


Aug. 10, 1713


Isaac Hinsdall,


258


warrantee,




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.