USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 82
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
21
301
quitclaim,
April 11, 1792
Elisha Babcock,
20
247
warrantee,
Mch. 20, 1797
Oliver Steele,
24
401
warrantee,
Nov. 14, 1804
O. Griswold,
35
21
warrantee,
Dec. 7, 1814
Steele, Timothy
Joanna Griswold,
55
521
quitclaim,
May 26, 1835
Steel, Ursula
Solomon Porter,
54
187
warrantee,
J. & J. Darling,
9
40G
quitclaim,
Sept. 21, 1756
Silas Spencer,
9
406
quitclaim,
Sept. 21, 1756
Samuel Talcott,
12
500
warrantee,
Jan. 30, 1769
Samuel Steel,
15
386
warrantce,
Jan. 25, 1777
Steele, William
James Hinsdale,
20
522
quitclaim,
Mch. 18, 1797
George Steel,
21
396
quitclaim,
Jan. 16, 1799
Oliver Terry,
28
2
inortgage,
Jan. 14, 1807
Elijah Terry,
25
277
quitclaim,
June 30, 1807
Jonathan Seymour,
36
215
quitclaim,
-Ang. 27, 1817
James Dodd,
36
251
quitclaim,
Oct. 4, 1817
John Barnard,
36
331
qnitclaim,
Mch. 30, 1818
Stewart, Alexander
Strong & Perry,
25
333
quitclaim,
Nov. 23, 1807
Stewart, Elizabeth
Strong & Perry,
25
333
quitclaim,
Nov. 23, 1807
Missionary Society of Connecticut, 28
75
mortgage,
May 28, 1808
Daniel Wadsworthı,
28
355
mortgage,
Feb. 2, 1810
George Benton,
40
414
quitclaim,
May 11, 1822
Hartford Bank,
44
400
mortgage,
June 25, 1825
Mittee Benton,
54
382
quitclaim,
July 19, 1825
Thomas Roberts.
50
222
warrantee,
Oct. 6, 1831
Society for Savings,
54
217
mortgage,
Nov. 25, 1834
Eliphalet Averill,
56
204
mortgage.
May 26, 1836
Charles Weeks,
58
97
warrantee,
April 15, 1837
Daniel W. Clark.
60
82
warrantee,
Mch. 25, 1839.
David Porter,
45
532
quitelaim,
July 4, 1827
J. Goodrich,
17
455
warrantee,
Oct. 16, 1786
Steward, Henry
Joseph Swetland,
9
459
warrantee,
May 13, 1758
Joseph Swetland,
9
460
warrantee,
May 13, 1758
Steward, John
J. Goodrich,
17
455
warrantee,
Oct. 16, 1786
Steward, Joseph
J. Pratt, Jr.,
31
354
lease,
Mch. 10, 1812
Thomas Lloyd,
31
119
warrantee,
Aug. 5, 1812
Thomas Lloyd,
31
119
conditional,
Ang. 5, 1812
Thomas Lloyd,
33
80
quitclaim,
May 9, 1814
Steward, Samnel
Alexander Keeney,
9
360
warrantee,
warrantee,
May 13, 1758
Joseph Swetland,
9
460
warrantee, .
May 13, 1758
Steward, Sarah
David Porter,
45
532
quitclaim,
July 4, 1827
Sterling, William W.
Shelton Barry,
41
96
execution,
Oct. 22, 1842
Stent, Eleazer
Stephen Hosmer & others,
dist.
573
April 11, 1681
Stent, Elizabeth
Stephen Hosmer & others,
dist.
573
Stephens, Andrew
5
697
distribution,
July 7, 1731
Parmelia Cook, et al.,
49
224
mortgage,
May 28, 1830
Samuel Francis,
50
345
warrantee,
Mch. 10, 1832
Edward Goodman,
55
340
mortgage,
Jan. 4, 1836
Henry E. Butler,
57
106
warrantee,
Sept. 16, 1836
Samuel Francis,
57
326
quitclaim,
Jan. 18, 1837
Zebulon Mygatt,
1
441
quitclaim,
-April 30, 1728
Zebulon Mygatt,
1
441
quitclaim,
April 30, 1728
Hartford Bank,
47
162
mortgage,
Sept. 3. 1828
Thomas D. Boardman,
49
374
warrantee.
Dec. 20, 1829
American Asylum,
51
261
mortgage,
Mch. 13, 1833
Plowden Stevens,
50
472
quitelaim,
Aug. 13; 1835
Steele, Thomas, Admr.,
Steele, Thomas, Est.,
Steel, Timothy
Steele, Timothy
Steele, Timothy C.
Oct 30, 1834
Steel, William
Steel, William
Steele, William
Stewart, Joseph
Stewart, Levi
Stewart, Lewis
Steward, Ann J.
Steward, Eunice
Joseph Swetland,
9
459
May 6, 1681
Stevens, Alpheus T.
Stevens, Benjamin
Stevens, Elizabeth
Stevens, Elward R.
Steel, Thomas Steele, Thomas Steel, Thomas
Oct. 17, 1826
Edward T. Day,
15
Mch. 8, 1756
577
Grantor Stevens, Miriam M. Stevens, Plowden
to
Grantee.
Vol
Page.
Character.
Date.
Ebenezer Steele,
10
141
mortgage,
Aug. 1, 1820
Hartford Bank,
47
162
mortgage,
Sept. 3, 1828
Thomas D. Boardman,
49
374
warrantee,
Dec. 20, 1829
American Asylum,
51
261
mortgage,
Mch. 13, 1833
James B. Hosmer,
53
52
lease,
Nov. 30, 1833
Alden Cad well,
55
62
mortgage,
April 9. 1835
Alden Cadwell,
55
370
mortgage,
Oct. 2, 1835
Elizur Cadwell,
55
258
warrantee,
Oct. 9, 1835
Joseph C. Webster,
58
327
mortgage,
Jan. 13, 1838
Nathan Burr,
42
425
warrantee,
Mch. 12, 1823
Abel Deming,
35
456
warrantee,
April 9, 1816
Daniel Buck,
61
233
mortgage,
June 26, 1839
Stillman, Allen
G. Olcott,
20
543
quitclaim,
Jan. 22, 1796
James Butler,
23
318
warrantee,
Mch. 16, 1802
Stillman, Anna
John Spencer,
3
117
warrantee,
Mch. 1, 1716
David Smith,
6
370
qnitclaim,
April 7, 1740
Levi Page,
19
224
warrantee,
Mch. 28, 1794
Stillman, Ebenezer,
Frederick Butler,
26
230
warrantee,
Jan. 20, 1806
Stillman, Ebenezer, Trustee,
Sarah Woodhouse,
49
11
warrantee,
June 22, 1814
M. Winship,
33
240
quitclaim,
Ang. 24, 1814
Nathaniel Stillman, et al.,
58
255
warrantee,
Sept. 30, 1837
Stillman, Elizabeth, heir,
Daniel Seymour,
33
51
quitelaim,
Mch. 22, 1814
Stillman, Emely
Justus Riley,
23
285
warrantee,
July 23, 1801
Abel Deming,
35
456
warrantee,
April 9, 1816
Stillman, Huldah
F. Butler,
19
485
qnitelaim,
June 2, 1794
Joseph Keeny,
3
321
quitclaimn,
April 15, 1720
Jonathan Hills,
4
261
quitelaim,
Feb. 8, 1726
John Caldwell,
5
213
quitelaim,
Jan. 19, 1728
Joseph Stillman,
19
185
warrantee,
Nov. 10, 1774
Frederick Butler,
26
230
warrantee,
Jan. 20, 1806
M. Winship,
33
241
quitclaim,
Dec. 31, 1814
George Barrett,
17
453
quitclaim,
Dec. 31, 1814
George Barrett,
47
454
quitclaim,
Nov. 4, 1815
State of Connecticut,
39
400
mortgage,
Ang. 5, 1820
Henry Champion,
40
179
quitclaim,
Dec. 23, 1820
Normand Lyman,
42
479
warrantee,
June 7, 1823
William Winship,
52
193
warrantee,
Oct. 28, 1833
Hezekialı G. Webster,
59
222
warrantee,
Dec. 15, 1835
William B. Thresher,
56
21
warrantee,
Feb. 23, 1836
David Hollister,
59
55
warrantee,
Mch. 23, 1838
Daniel Seymour,
33
51
quitclaim,
Mch. 22, 1814
Jesse Goodrich,
37
342
mortgage,
Dec. 23, 1817
Matthew Francis,
45
188
warrantee,
May 12, 1828
Allen S. Stillman,
58
316
warrantee,
Dec. 27, 1837
Stillman, John
David Smith,
6
370
quitclaim,
April 7, 1740
Frederick Butler,
26
230
warrantee,
Jan. 20, 1806
George Barrett,
47
454
quitclaim,
Nov. 4, 1815
William Winship,
52
193
warrantee,
Oct. 28, 1833
Hezekiah G. Webster,
59
222
warrantee,
Dec. 15, 1835
William B. Thresher,
56
21
warrantee,
Feb. 23, 1836
David Hollister,
59
55
warrantee,
Mch. 23, 1838
Daniel Seymour,
33
51
quitclaim,
Mch. 22, 1814
John Spencer,
3
117
warrantee,
Mch. 1, 1716
Caleb Benton,
6
64
quitclaim,
July 17, 1736
Stillman, Nathaniel
David Smith,
6
370
quitelaim,
April 7, 1740
Stilman, Nathaniel
Ephraim Fox,
7
168
warrantee,
Feb. 25, 1745
Stillman, Nathaniel
Moses Burr,
S
269
warrantee,
June 18, 1751
Stillman, Nathaniel, Est.,
Clarissa Stillman,
60
243
warrantee,
Ang. 13, 1839
Stillman, Otis
Frederick Butler,
26
230
warrantee,
Jan. 20, 1806
Charles Burnham,
6
518
warrantee,
Oct. 22, 1742
Abel Deming,
35
456
warrantee,
April 9, 1816
Stillman, Simeon
Abel Deming,
35
456
warrantee,
April 9, 1816
Stillman, Timothy
Frederick Butler,
26
230
warrantee,
Jan. 20, 1806
George Barrett,
47
455
quitclaim,
June 22, 1814
M. Winship,
33
240
quitclaim,
Aug. 24, 1814
145
?
Stillman, Martha, heir, Stilman, Nathaniel
Joseph Strickland,
125
warrantee,
Feb. 21, 1744
Stillman, Rebecca
William Montagne,
48
137
mortgage,
April 25, 1829
Stillman, Elizabeth,
George Barrett,
47
455
quitclaim,
Stevens, Timothy F.
Stevens, Titus
Stillman, Allyn
Stillman, Allyn S.
Stillman, Benjamin
Stillman, David
Jan. 21, 1830
Stillman, Eliza
Stillman, George
Stillman, George, heir, Stillman, James
Stillman, Joseph
Stillman, Martha
578
Grantor Stillman, Timothy
to
Grantee.
Vol.
Page.
Character.
Date.
Allyn Burr,
35
177
(mnitelaim,
June 20, 1817
State of Connecticut,
39
400
mortgage,
Ang. 5, 1820
llenry Champion,
40
179
quit claim,
Dec. 23, 1820
Seth Terry,
40
443
quitclaim,
Ang. 7, 1822
Normand Lyman,
42
479
warrantee,
June 7, 1823
Sarah Woodhouse,
49
11
warrantce,
quitclaim,
Mch. 22, 1814
Caleb Spencer,
10
282
warrantee,
April 12, 1759
Josiah Buck,
10
88
warrantee,
May 11, 1759
John Bidwell,
10
126
warrantee,
Feb. 28, 1760
J. Wing,
39
536
mortgage,
April 2, 1821
Caleb Pond,
42
95
mortgage,
Nov. 7, 1821
Griffin Sredman, et al.,
42
117
mortgage,
Jan. 1, 1822
Caleb Pond,
42
146
mortgage,
Feb. 13, 1822
Christopher R. Comstock,
42
312
mortgage,
Sept. 30, 1822
Henry L Ellsworth,
43
309
quitclaim,
Mch. 1, 1825
Caleb Spencer,
10
282
warrantec,
April 12, 1759
Josiah Buck,
10
88
warrantee,
May 11, 1759
Jolm Bidwell,
10
126
warrantee,
Feb. 28, 1360
Stiles, Isaac C.
James Burr,
197
warrantee,
Ang 31, 1791
D. Bull,
19
428
warranter.
Ang. 31, 1792
Eli-ha Wadsworth,
18
198
warrantee,
Sept. 5, 1791
David Bull,
19
100
warrantee,
Nov. 7, 1792
S. Talcott,
19
436
mitclaim,
Stiles, Samnel
George Goodwin,
29
10
quitclaim,
Oct. 14, 1808
Stockman, Benjamin
Caleb Pond,
35
480
warrantee,
July 8, 1816
Stockman, Harriet
Eli Terry,
44
671
warrantee,
June,
1826
Stockman, Jacob
Ili Terry,
41
671
warrantee,
June,
1826
Stockman, Jacob, Gdn.,
Eli Terry,
35
463
warrantee,
June 26, 1826
Benjamin Stockman,
35
413
warrantee,
May 14, 1816
M. Stockman,
31
420
attorney,
July 5, 1816
C. Pond,
35
480
warrantee,
July 8, 1816
C. Pond,
35
4、0
warrantee,
July 8, 1816
Charles Seymour,
47
108
mortgage,
Feb. 17, 1827
Josiah Savage,
48
178
mortgage,
June 18, 1829
Seth Terry,
49
21
mortgage,
Jan. 26, 1830
Giles P. Grant,
50
257
mortgage,
Dec. 2. 1831
Timothy Williams, Admr.,
50
258
mortgage,
Dec. 2, 1831
State of Connecticut,
57. 283
mortgage,
Mch. 7, 1837
Society for Savings,
57
2-8
mortgage,
Mch. 8, 1837
Stockbridge, Elam
Griffin Stedman, et al.,
46
35
quitclaim,
June 5, 1827
Stockbridge, Lyman
Randolph Stockbridge,
58
133
mortgage,
May 25, 1837
Stocking, Anna
Lemnel Swift,
33
231
quitclaim,
Mch. 17, 1815
Lucius Bolles,
52
308
quitelaim,
Feb. 27, 1833
Stocking, Daniel
Jonathan Easton,
238
warrantee,
July 4, 1713
Jonathan Easton,
192
warrantee,
July 23, 1718
Stocking, Esther, Est.,
M. Tryon,
19
415
quitelaim,
Nov. 5, 1792
Stockin, George
Samuel Wakeman,
dist.
394
Feb.,
1639
Stocking, George
dist.
368
Feb.,
1639
dist.
549
dist.
582
Jan. 30, 1672
Samnel Moody,
dist.
542
1680
dist.
284
Dec. 12, 1680
Samuel Benton,
1
36
Mch. 11. 1685
Jonathan Easton,
238
warrantee,
July 4, 1713
Stocking, Horace
Joseph G. Norton,
36
542
quitelaim,
June 29, 1819
Stocking, Israel
F. Kilbourne,
22
413
mortgage,
Nov. 6, 1806
1 105
1690
Stephen Hopkins,
1
128
June 4, 1697
Elizabeth Wilson,
1
106
execution,
June 4, 1698
Jonathan Bull,
1
14
July 4, 1700
Joseph Easton,
1
44
execution,
July 12, 1700
Samnel Howard,
1 219
execution,
July 14, 1701
Jonathan Easton,
238
warrantee,
July 4, 1713
Joseph B. Gilbert,
40
340
quitclaim,
Jan. 21, 1822
Stocking, Justus
Nathaniel Terry,
36
129 quitclaim,
Oct. 30, 1818
Stillman, Timothy, Trustee, Stillman, Timothy, heir, Stiles, Esther
Jan. 21, 1830
Damel Seymour,
33
51
Stiles, Ilylas
Stiles, Isaac
Stiles, Job
Nov. 7, 1792
Stockman, Jonathan P.
Stockman, Maria, Atty., Stockbridge, Caleb
dist
590
Nov.,
1674
Andrew Benton,
5
697
distribution,
July 5, 1751
Stocking, John
Stocking, John, Est., Stocking, Jozeb
579
Grantor Stocking, Samuel
10
Grantec.
Vol.
Page.
Character.
Date.
April 15, 1812
Normand Lyman,
10
102
May 18, 1820
John Olmsted,
42
89
mortgage,
Oct. 26, 1821
Caleb Pond,
39
467
mortgage,
Dec. 13, 1820
Richard B. Leffingwell,
42
437
mortgage,
April 15, 1823
George Cook,
49
184
warrantee,
June 23, 1830
Albert De Montfredy
57
157
warrantee,
mitclaim,
Feb. 6, 1837
Stoddard, Ehsha
Simon Wells,
42
511
warrantee,
Ang. 19, 1823
Stoddard, Eli, Est.,
Jesse Goodrich,
44
200
warrantee,
June 7, 1824
Fontienne Raphael,
44
40
warrantee,
Jan. 16, 1824
Mary Stoddard,
38
326
life lease,
Feb. 13, 1824
Stoddard, Elijah
Jonathan Gillet,
9
490
quitclaim,
Mch. 16, 1759
Elisha Pitkin,
13
28
warrantee,
Nov. 9, 1767
Stoddard, Lucy W.
Nichols & Seymour, Exetrs.,
37
29
mortgage,
Jan. 4, 1817
Stoddard, Mabel
Jonathan Gillet,
9
490
quitclaim,
Mch. 16, 1759
Elisha Pitkin,
13
28
warrantee,
Jan. 16, 1824
Mary Stoddard.
38
326
life lease,
Feb. 13, 1824
Jesse Goodrich,
44
200
warrantee,
June 7, 1824
Stodder Nathaniel
Samnel Howard,
1
443
warrantee,
April 24, 1707
Stoddar, Nathaniel
Joshna Stoddar,
4
421
warrantee,
June 20, 1743
Stoddard, Ora
Nichols & Seymour, Exctrs.,
37
29
mortgage,
Jan. 4, 1817
Stoddard, Phoebe S.
Lncy Brockway,
57
448
quitclaim,
June 19, 1837
Lucy Brockway,
57
448
quitclaim,
June 19, 1837
Erastus F. Cooke,
58
565
quitclaim,
Oct. 9, 1838
Stone, Anna
Eli Wadsworth,
13
637
quitclaim,
Ang. 18, 1779
David Bull,
14
400
quitelaim,
Dec. 3, 1752
Stone, Benajah
Jonathan Bigelow,
276
quitelaim,
July 3, 1710
Stone, James
Eli Wadsworth,
13
637
quitclaim,
Aug. 18, 1779
David Bull,
14 400
quitclaim,
Dec. 3, 1782
Stone, John
Sanmel Stone,
dist.
376
Feb.,
1639
Stone, Mr.
George Wyllys,
dist.
545
June 12, 1666
J. Burr,
19
419
distribution,
Jan. 10, 1793
dist.
378
Feb.,
1639
John Crow,
dist.
45
Feb.,
1639
Thomas Hooker,
dist.
330
Feb.,
1639
Jolın Marsh,
dist.
376
Feb.,
1639
Panl Peck,
dist.
555
1660
dist.
549
Joseph Nash,
dist.
122
May 6, 1663
George Gardner,
1
31
June,
1673
George Gardner,
dist.
358
June 19, 1673
Daniel Butler,
dist.
527
Jan. 9, 1681
Joseph Wadsworth,
1
73
May 17, 1683
Thomas Hosmer,
dist.
308
May 26, 1683
William Pitkin,
dist.
570
Aug. 31, 1683
Stone, Samuel, Est.,
Roberts & Stanley,
1
197
1699
Stone, Sarah
Jonathan Bigelow,
2
276
quitclaim,
July 3, 1710
Storrs, Amariah
Henry W. Greatorex,
60
348
quitclaim,
Aug. 28, 1840
Sto.rs, Lemuel G.
Daniel Wadsworth,
61
159
warrantee,
June 13, 1839
Storrs, Roger
James Dodd,
40
84
qnitclaim,
April 3, 1820
James Dodd,
40
38
quitclaim,
April 2, 1819
George W. Corning, et al.,
60
294
chattel,
April 1, 1840
Charles P. Welles, et al.,
60
296
chattel,
April 1, 1840
Samuel H. Huntington,
60
297
chattel,
April 1, 1840
Amos Pillsbury,
60
295
chattel,
April 11, 1840
Roderick H. Burnham,
60
330
chattel,
July 18. 1840
Stoughton, Abigail
James P. Barnett,
56
104
warrantee,
April 25, 1836
Stonghton, Cicero
Joab Hubbard,
44
517
warrantee,
Dec. 7, 1825
Stoughton, Daniel
5
654
warrantee,
Feb. 25, 1735
John Goodwin,
5
679
warrantee,
May 30, 1735
Stoughton, Samuel W.
Joab Hubbard,
=
547
warrantee,
Dec. 7, 1825
Stoughton, Timothy
Daniel Stoughton,
5 611
warrantee,
July 23, 1734
32
226
mortgage, quitelan,
Oct. 31, 1836
Stocking, Septemus
John Kelsey,
57
336
Stoddard, Mary, 2d, Admrx.,
Fontienne Raphael,
10
warrantee,
Feb. 7, 1727
Stoddard, Nathaniel
Joshna Stoddard,
7 21
warrantee,
Feb.,
1639
Stone, Samuel, Rev., Stone, Samnel
dist.
582
Jan. 30, 1672
dist.
590
Nov.,
1674
Stores, Roger
Story, George
Jonathan Stanley,
dist.
Nov. 9, 1767
Stoddard, William A.
Nathaniel Terry,
580
Grantor Stow, Naomi
to
Grantee.
Vol.
Date.
J. Wadsworth,
17
Page. 17.7.
Character. warrantee,
Feb. 27, 1788
Elisha Pitkin,
12
248
warrantee,
Nov. 14, 1768
Asahel Olmstead,
15
377
warrantee,
Nov. 26, 1779
John Sad,
dist.
257
July 29, 1692
Stow, Samnel
Elisha Pitkin,
12
248
warranter,
Nov. 14 1768
Asahel Olmstead,
15
377
warrantee,
Nov. 26, 1779
Stowell, Ludovicus,
Mary Sheldon,
53
429
mortgage,
July 13, 1837
Timothy Sheldon,
57
458
mortgage,
July 14, 1837
Stokes, James
Anson G. Phelps,
59
439
quitelaim,
Mch. 4, 1839
Strickland, Benjamin, Jr.,
Stephen Bidwell,
13
225
warrantee,
May 7, 1764
Strickland, Edward
Benjamin Cheeney,
9
25
warrantee,
June 12, 1755
Strickland, Elizabeth
Timothy Case,
12
524
warrantee,
Feb. 2, 1767
Jonathan Loomis,
1
98
Oct. 17, 1688
Strickland, Ephraim
Nathaniel Sanford,
dist.
100
Feb. 5, 1683
Strickland, John
Nathaniel Sanford,
dist.
100
Feb. 5, 1683
Strickland, Jonathan
Nathaniel Sanford,
dist.
100
Feb. 5, 1683
Samnel Bnek,
1
233
warrantee,
Nov. 1, 1701
Nathaniel Sanford,
dist.
100
Feb.
5, 1683
John Meekins,
dist.
341
Jan. 5, 1685
Jonathan Loomis,
1
77
Aug. 11, 1687
William Wickham, Jr,
2
234
quitelaim,
Nov. 3, 1713
David Fox,
8 101
warrantee,
Feb. 24, 1748
Strickland. Joseph, Admr.,
Jolm Kelsey,
dist.
512
Mch. 9, 1687
Strickland, Naomi
William Wickham, Jr.,
13
225
warrantee,
May 7, 1764
Strickland, Simeon
H. & B. Strickland,
10
271
warrantee,
April 29, 1762
Strong, Ambrose G.
Fanny Davis,
56
253
mortgage,
Mch. 30, 1836
Strong, Anna
Josiah Olcott,
13
419
warrantee,
Nov. 8, 1770
C. Goodrich & others,
20
562
warrantee,
July 19, 1796
C. Goodrich,
18
361
quitclaim,
July 30, 1789
Daniel Burgess,
60
146
mortgage,
Sept. 13, 1839
Joseph Adams,
41
100
execution,
Jan. 20, 1845
Caleb Pond.
41
101
execution,
Jan. 20, 1845
Caleb Pond,
41
102
execution,
Jan. 20, 1845
Woodruff & Co.,
41
103
execution,
Jan. 20, 1845
N. Hooker,
22
526
warrantee,
Aug. 23, 1791
Strong, Cyprian
N. Hooker,
22
525
quitclaim,
April 19, 1793
Strong, Ebenezer, Atty.,
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
Strong, Ebenezer
Ebenezer Barnard, Jr.,
20
67
warrantee,
Mch. 7, 1796
Strong, Elnathan
N. Hooker,
22
525
quitclaim,
April 19, 1793
Isaac Sweetland,
34
535
warrantee,
May 27, 1815
Thomas Lloyd,
35
79
warrantee,
Aug. 21, 1815
Phoenix Bank,
33
375
quitclaim,
Sept. 20, 1815
Strong, Ester
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
Strong, Ezra
William Edwards,
58
532
quitclaim,
Sept. 4, 1838
Steele & Crocker,
60
157
lease,
Sept. 24, 1839
Strong, Frances
Elisha Colt,
42
558
warrantee,
Oct. 30, 1823
William H. Imlay,
47
322
quitclaim,
Mch. 20, 1828
Horace Olcott,
52
183
warrantee,
Dec. 20, 1833
Strong, Hannah
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
Strong, Huit
Oliver Hart,
10
6
quitclaim,
April 30, 1759
Mary Peck,
11
216
quitclaim,
June 7, 1762
Strong, John, Jr.,
Josiah Olcott,
13
419
warrantee,
Nov. 8, 1770
P. Deming,
19
532
quitclaim,
Mch. 10, 1795
Strong, John H.
Ebenezer Flower,
49
553
quitclaim,
April 4, 1831
Willis Thrall,
60
322
attorney,
Mch. 13, 1840
Thomas Belknap,
60
287
quitclaim,
April 8, 1840
George O. Sumner,
60
355
transfer,.
Oct. 24, 1840
Strong, Jonathan
Lemnel White,
11
269
lease,
Jan. 20, 1767
Strong, Joseph
Dwell Morgan,
29
232
quitclaim,
Oct. 15, 1810
Strong, Lois
J. Goodrich,
17
453
warrantee,
Oct. 16, 1786
Strong, Mary
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
Strong, Martha
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
P. Deming,
19
532
quitclaim,
Mch. 10. 1795
Strong, Nathan
George Merrells,
335
gangway,
July 15, 1782
234
quitclaim,
Nov. 3, 1713
Strickland, Nehemiah
Stephen Bidwell,
5
692
distribution,
July 7, 1731
Timothy Case,
12
524
warrantee,
Feb. 2, 1767
Strickland, Joseph
98
Feb. 7, 1687
Caleb Stanley,
Strong, Anne, Jr.,
Strong, Asa B.
Strong, Caleb
Strong, Elisha
Stowe, Nathaniel
581
Grantor Strong, Nathan
to
Grantee.
Vol.
Page.
Character.
Date.
City of Hartford,
18
309
quitclaim, right of way,
Feb. 28, 1793
Boardman & Strong,
20
124
warrantee,
July 18, 1796
Goodrich & Wells, &c.,
20
113
warrantce,
July 19, 1796
C. Goodrich & others,
20
562
warrantee,
July 19, 1796
Minturn & Champlin,
20
118
warrantee,
July 25, 1796
Minturn & Champlin,
20
119
warrantee,
July 25, 1796
Minturn & Champlin,
20
120
warrantee,
July 25, 1796
Minturn & Champlin,
20
121
warrantee,
July 25, 1796
Champlin & Minturn,
20
122
warrantee,
July 25, 1796
William Knox,
20
123
warrantee,
July 25, 1796
Shadrach Johnson,
20
125
warrantee,
July 25, 1796
Henry Wadsworth,
20
127
warrantee,
July 25, 1796
Levi Shepard,
20
128
mortgage,
July 25, 1796
M. & D. McEwin,
20
582
execution,
Sept. 17, 1796
M. & D. McEwin,
20
584
execution,
Sept. 17, 1796 Oct. 29, 1796
Nathan Strong, Jr., &c.,
20
160
warrantee,
Oct. 31, 1796
Timothy Phelps,
21
654
execution,
Oct.
1, 1798
Timothy Phelps,
21
655
execution,
Oct.
1, 1798
N. Terry & wife,
29
284
quitclaim,
Mch. 7. 1811
Daniel Wadsworth,
29
285
quitclaim,
Mch. 7, 1811
James Goodwin, et al.,
43
284
quitclaim,
Dec. 31, 1816
J. & W. Webster,
37
432
warrantee,
April 29, 1818
Society for Savings,
42
104
mortgage,
Dec. 5, 1821
Elisha Colt,
42
558
warrantee,
Oct. 30, 1823
Society for Savings,
44
174
mortgage,
July 12, 1824
Charles Shepard,
38
417
warrantee,
Dec. 28, 1825
Ann S. Perry,
44
686
mortgage,
July 21, 1826
Eli Ely,
45
403
nitclaim,
Aug. 19, 1826
Charles Brainard,
45
136
warrantee,
Feb. 3, 1827 Mch. 20, 1828
Gurdon Fox,
50
347
mortgage,
Mch. 9, 1832
Horace Olcott,
52
183
warrantee,
Dec. 20, 1833
Gurdon Fox,
54
438
quitclaim,
July 21, 1834
Charles Brainard,
55
428
quitelaim,
Mch. 4, 1835
C. Goodrich,
18
361
quitclaim,
July 30, 1789
C. Goodrich,
18
361
quitelaim,
July 30, 1789
A. Perry,
31
520
quitclaim,
Dec. 11, 1806
D. Wadsworth,
32
15
warrantce,
Feb. 28, 1811
Strong, Patience
Ebenezer Barnard, Jr.,
20
67
warrantee,
Mch. 7, 1796
Stephen Belding,
9
439
warrantee,
: Aug. 22, 1758
Sheldon & Belding,
9
506
warrantee,
Nov. 16, 1758
James Nichols,
11
263
warrantee,
Jan. 16, 1765
Elisha Benton,
14
148
quitclaim,
Mch. 18, 1768
Timothy Cheeney,
13
44
warrantee,
April 12, 1768
Wilham Smith,
12
164
warrantee,
July 15, 1768
Strong, Return, Gdn.,
Nathaniel Stanly,
9
378
quitclaim,
Mch. 21, 1757
Hezekialı Marsh,
9
378
mortgage,
Mch. 22, 1757
William Stanly,
9
174
warrantee,
Mch. 22, 1757
Strong, Ruth
Hezekiah May,
9
494
warrantee,
May 10, 1759
Levi Davidson, Exctr.,
41
108
execution,
July 25, 1846
Jonathan Easton,
4
314
warrantee,
Oct. 10, 1723
Stephen Belding,
9
439
warrantee,
Aug. 22, 1758
Sheldon & Belding,
9
506
warrantee,
Nov. 16, 1758
Oliver Hart,
10
6
quitclaim,
April 30, 1759
Mary Peck,
11
216
quitclain,
June 7, 1762
James Nichols,
11
263
warrantee,
Jan. 16, 1765
Elisha Benton,
14
148
quitclaim,
Mch. 18, 1768
Timothy Cheeney,
13
44
warrantee,
April 12, 1768
William Smith,
12
164
warrantee,
July 15, 1768
N. Hooker,
22
526
warrantee,
Aug. 23, 1791
J. Goodrich,
17
455
warrantee,
Oct. 16, 1786
Joseplı Terry,
48
500
quitclaim,
Mch. 31, 1830
Thomas D. Gordon,
59
444
quitclaim,
Suckyunnorkqueen,
John Eliot & others,
3
388
quitclaim,
Mcl. 2, 1715
Alfred Welles,
61
401
quitclaim,
May 28, 1839
Charles Greenleaf,
61
369
quitclaim,
April 23, 1839
A. Smith Strong & others,
20
570
warrantee,
Jan. 15, 1787
J. Church,
19
418
William H. Imlay,
47
322
quitclaim,
Strong, Nathan, Gdn., Strong, Nathan, Jr.,
Strong, Return
Strong, Samuel S.
Strong, Sarah
Strong, William
Feb. 21, 1839
Sumner, Hiram F.
146
582
Grantor
to
Vol. Page.
Character.
Date.
61
256
warrantee,
Aug. 15, 1839
Sumner, Thomas
dıst.
45
Feb.,
1639
dist.
591
Jan. 19, 1683
Surley, Robert Swan, Mary B.
Swan, Nathan S.
49
538
quitclaim,
April 4, 1831
Jared Carter,
51
248
mortgage,
warrantee,
Swan, Prince
William H. Imlay,
45
160
mortgage,
April 11, 1827
Samuel H. Huntington,
49
373
mortgage,
Oct. 21, 1830
William H. Imlay,
49
378
warrantee,
Feb. 9, 1831
David Daman,
1.4
130
warrantee,
Mch 29, 1777
Hartford Bank,
45
92
mortgage,
Mch. G, 1829
Nathaniel Eggleston,
49
187
warrantee,
June 24, 1829
Hezekiah Huntington, Jr,
48
242
warrantee,
Sept. 3, 1829
Asher W. Roberts, et al.,
49
96
warrantee,
April 4, 1830
Henry Waterman,
49
245
warrantee,
Sept. 4, 1830
Moseley Talcott,
50
3
mortgage,
Feb. 3, 1831
Jennette J. Dimock,
50
172
warrantee,
Ang. 8, 1831
Me'vin Copeland,
52
418
quitclaim,
July 30, 1833
Reuben Hubbard,
53
31
lease,
Ang. 6, 1833
Society for Savings,
55
172
mortgage,
July 21, 1835
Daniel Copeland,
56
64
warrantee,
Mch. 26, 1836
Daniel Copeland,
56
553
quitclaim,
Aug. 20, 1836
Samuel Talcott,
58
124
mortgage,
May 17, 1837
Connecticut Iron Foundry,
60
32
lease,
April 12, 1838
Horace Goodwin,
61
467
quitclaim,
Sept. 2, 1839
Nathaniel Eggleston, et al.,
48
37
warrantee,
Mch. 6, 1829
Nathaniel Eggleston,
49
187
warrantee,
June 24, 1829
Hezekiah Huntington, Jr.,
48
242
warrantee,
Sept. 3, 1829
Daniel Copeland,
56
64
warrantee,
Mch. 26, 1836
Swetland, Benjamin
Ozias Bissell,
14
183
quitclaim,
May 25, 1778
Swetland, Benjamin, Admr.,
Thomas Trill,
10
386
warrantee,
Mch. 7, 1763
Swetland, Daniel
Timothy Cheeney,
15
361
warrantee,
May 13, 1777
T. Brainerd,
16
88
warrantee,
May 25, 1782
Moseley Talcott,
47
22
mortgage,
Nov. 5, 1828
Nathaniel Eggleston, et al.,
48
37
warrantee,
Mch. 6, 1829
Nathaniel Eggleston,
49
187
warrantee,
June 24, 1829
Hezekiah Huntington, Jr.,
48
242
warrantee,
Sept. 3, 1829
Moseley Talcott,
49
79
mortgage,
Mch. 5, 1830
Moseley Talcott,
46
347
mortgage,
Mch. 5, 1833
Daniel Copeland,
56
64
warrantee,
Mch. 26, 1836
T. Brainerd,
16
87
warrantee,
Mch. 27, 1782
State of Connecticut,
26
197
mortgage,
Mch. 29, 1777
Benjamin Brown,
10
587
warrantee,
June 10, 1762
Elijah Peck,
10
286
warrantee,
Aug. 9, 1762
Elijah Peck,
10
287
warrantee,
Ang. 9, 1762
Israel Swetland,
10
290
warrantee,
Sept. 1, 1762
Josiah King,
10
511
warrantee,
Nov. 24, 1764
Daniel Swetland,
14
38
quitelaim,
Aug. 12, 1771
I. D. Swetland,
14
301
warrantee,
June 27, 1781
Daniel Swetland,
14
300
warrantee,
June 29, 1781
T. Brainerd,
16
95
warrantee,
May 21, 1782
Nathaniel Eggleston, et al,
48
37
warrantee,
Mch. 6, 1829
Nathaniel Eggleston,
49
187
warrantee,
June 24, 1829
Hezekiah Huntington, Jr.,
48
242
warrantee,
Sept. 3, 1829
Daniel Copeland,
56
64
warrantee,
Mch. 26, 1836
Sweetland, Louisa
Nathaniel Eggleston, et al.,
48
37
warrantee,
Mch. 6, 1829
Nathamel Eggleston,
49
187
warrantee,
June 24, 1829
Hezekiah Huntington, Jr.,
48
242
warrantee,
Sept. 3, 1829
Ozias Bissell,
14
183
quitelaim,
May 25, 1778
Thomas Trill,
10
386
warrantee,
Mch. 7, 1763
Sweetland, Walter B.
Hartford Bank,
G
284
warrantee,
April 5, 1739
Swetman, Thomas
5
692
distribution,
July 7, 1731
Sweet, Eli
Sanmel Root,
47
49
warrantee,
Mch. 14, 1828
Nathaniel Cole,
1
Feb. 27, 1683
Henry Hudson,
55
128
warrantee,
June 16, 1835
William Ilayden,
Feb. 23, 1833
Henry Hudson,
55
128
June 16, 1835
Feb. 8, 1827
Nathaniel Eggleston, et al.,
48
37
warrantee,
Swetland, Abi
Sweetland, Apollos
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.