Guide to the Connecticut Colony Land Deeds MS.M.040

Andre Ambrus
Special Collections and Archives, University of California, Irvine Libraries
© 2005
The UCI Libraries
P.O. Box 19557
University of California, Irvine
Irvine 92623-9557
spcoll@uci.edu


Contributing Institution: Special Collections and Archives, University of California, Irvine Libraries
Title: Connecticut Colony land deeds
Identifier/Call Number: MS.M.040
Physical Description: 0.1 Linear Feet (1 oversize folder)
Date (inclusive): 1745-1771
Abstract: This collection comprises three Connecticut Colony land deeds dated 18 September 1745, 16 February 1751, and 15 April 1771.
Language of Material: English .

Access

Collection open for research.

Publication Rights

Property rights reside with the University of California. Literary rights are retained by the creators of the records and their heirs. For permissions to reproduce or to publish, please contact the Head of Special Collections and University Archives.

Preferred Citation

Connecticut Colony land deeds. MS-S03. Special Collections and Archives, The UC Irvine Libraries, Irvine, California. Date accessed.
For the benefit of current and future researchers, please cite any additional information about sources consulted in this collection, including permanent URLs, item or folder descriptions, and box/folder locations.

Acquisition Information

Gift of Betty Annis, 1997.

Processing Information

Processed by Andre Ambrus and description written by Ryan Hildebrand, 2005.

Scope and Content of Collection

This collection comprises three Connecticut Colony land deeds dated 18 September 1745, 16 February 1751, and 15 April 1771.
The properties indicated were sold to Benjamin Hinman by various sellers in Woodbury, Connecticut

Arrangement

This collection is arranged chronologically.

Subjects and Indexing Terms

Property records -- Connecticut -- 18th century.
Connecticut -- Colonization -- Archives.
Connecticut -- History -- Archives.
Connecticut -- History -- Colonial period, ca. 1600-1775 -- Archives.
Deeds -- Connecticut -- 18th century.
Land titles -- Connecticut
Land settlement -- Connecticut
Online Archive of California

 

Original owners of properties listed

box FB-063

Hezekiah Tottle 1745

Scope and Contents note

Document includes signatures of Hezekiah Tottle, Noah Hinman, Thomas Kimberly, and Joseph Minor.
box FB-063

John Curtis 1751

Scope and Contents note

Document includes signatures of John Curtis, William Preston, David Curtis, and Joseph Minor
box FB-063

Reuben Sherman 1771

Scope and Contents note

Document includes signatures of Reuben, Daniel, and Mindwell Sherman.