General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 82

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 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.