USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 130
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
Goddard, Leonard
Lemuel Humphrey,
51
406
quitelaim,
Mch. 29, 1832
Godard, Leonard
Truman Gillette,
59
339
quitelaim,
Oct. 17, 1838
Roswell Wright,
59
340
quitelaim.
Oct. 27, 1$38
Goff, Gideon
Henry Buckland, et al.,
57
282
mortgage,
Feb. 12, 1838
Gogue, Alfred
Thomas Belden,
35
381
warrantee,
May 6, 1816
Goodsell, Penfield B.
N. Terry,
37
322
warrantee.
Nov. 20, 1817
Hezekiah Bunce,
61
194
mortgage.
June 22, 1839
Goodridge, Samuel W.
Daniel Buck,
59
110
warrantee.
June 27. 1>38
Goodwill, Eliphalet
Horatio Alden,
52
149
warrantee,
Νον. 23. 1833
Horatio Alden,
55
569
quitelaim,
Ang. 31, 1835
Thomas S. Williams,
55
570
quitclaim,
Ang. 31, 1835
Goodale, Daniel
William Perkins,
44
262
warrantee,
Ang. 18, 1824
Daniel Wadsworth,
41
475
warrantee,
July 12, 1825
Goodale, Daniel, Jr.,
Nathaniel Terry, et al.,
42
158
warrantee,
Mch. 5. 1822
Jerusha B. Perkins,
45
107
warrantee,
Sept. 15, 1825
Absolom Stedman,
44
458
mortgage,
Oct. 6, 1825
Edward Watkinson,
45
70
warrantee,
Jan. 16, 1827
James Ensign, Jr.,
45
381
mortgage,
Mch. 5, 1828
Daniel Wadsworth,
48
179
warrantee,
June 19, 1829
Thomas C. Perkins,
4.8
486
quitclaim.
Mch. 10, 1830
Ishmael Maguria,
39
188
warrantee,
Sept. 29. 1838
Goodale, Lucy .1.
Hugh Gourley,
49
153
warrantee,
May 5, 1830
Goodale, Lucius
Lemuel Humphrey,
50
570
quitelaim,
Mch. 30. 1832
Goodale, Nancy A.
Hugh Gourley,
49
153
warrantee.
May 5, 1830
Goodale, Susan
Hugh Gourley,
49
153
warrantee,
May 5, 1830
Goodall, Isaac
Thomas Brewer, Jr.,
9
412
warrantee,
June 29, 1832
Daniel Goodale. Jr.,
49
126
warrantee,
April 17. 1830
Lucien B. Hanks,
49
127
warrantee,
April 21. 1830
Daniel H. Preston,
49
298
warrantee,
Oct. 22, 1830
John Burkett,
50
474
quitclaim,
Goodenough, Heppy
James Goodwin, Jr.,
52
224
mortgage,
Jan. 30, 1834
Daniel P. Hopkins,
52
517
quitelaim,
Jan. 30, 1834
Goodrich. Abigail
Town of Hartford,
18
316
warrantee,
April 2, 1787
Vol. Pare.
Character.
Date.
Gleason, Elon
Ephraim Root,
34
539
warrantee,
Dec. 1, 1801
C. Terry & others,
July 17, 1813
167
warrantee,
Gleason, Elen
Gleason, Peter B.
Roswell Wright,
53
354
warrantee,
Mcl. 6, 1834
Robert Allen,
5S
359
mortgage,
Zebina Lincoln,
53
531
chattel,
Sept. 26, 1838
Oct. 28, 1757
Goodell, Merchant
Sanford Goodell,
51
76
warrantee,
Goodell, Sanford
Oct. 21, 1831
Goodale, John
mortgage, lease,
Jan. 18, 1836
211
Grantee Goodrich, Albert
from
Grantor.
Vol. Page. 362
Character. warrantee,
April 15, 1835
Daniel W. Kellogg. et al.,
57
116
mortgage,
Sept. 27, 1836
Richard Goodman,
60
A. gangway,
April 5, 1787
R. Goodman,
17
336
warrantee, warrantee,
Oct. 18, 1787
D. Spencer,
17
337
warrantee,
April 29, 1789
N. Strong & others,
18
361
quitclaim,
July 30, 1789
Richard Goodman,
19
108
warrantee,
Mch. 14, 1791
O. Wolcott,
19
387
warrantee,
April 3, 1792
J. Bolles.
19
475
gangway,
Mch. 26, 1794
John Bolles,
19
193
warrantee,
Mch. 26, 1794
Strong & Smith,
20
113
warrantee,
July 19, 1796
Reuben Smith,
20
115
warrantee,
July 19, 1796
N. Strong, Gdn.,
20
562
warrantee,
July 19, 1796
Hartford Grammar School,
22
14
warrantee,
April 1, 1799
Wadsworth & Barnard,
43
quitelaim,
Nov. 23, 1799
Edward Danforth,
23
99
mortgage,
Nov. 28, 1800
Nathaniel L. Heydon,
23
374
mortgage,
May 31, 1802
Barzillai Russell,
28
9€
mortgage,
Oct. 15, 1808
O. Bulkley,
32
479
quitclaim,
May 10, 1813
S. Olcott,
32
479
warrantee,
May 10, 1813
D. & M. Wadsworth,
32
480
warrantee,
May 11, 1813
S. Spencer & others,
31
189
gangway,
June 24, 1789
Goodrich, Comfort
John Coleman,
14
87
warrantee,
Oct. 24, 1774
Goodrich, David
Gideon Wells,
5
468
warrantee,
July 17, 1732
Josiah Olcott,
14
232
quitelaim,
Sept. 4, 1771
Lemuel White,
15
130
warrantee.
Nov. 8, 1773
Pitkin & Flagg,
15
131
warrantee,
Oct. 19, 1777
Goodriclı, Elizabeth
James Barnard,
29
270
qnitclaim,
Feb. 5, 1811
Goodrich, Eliza
Henry Champion,
38
420
quitelaim,
Jan. 2, 1826
Goodrich, Elizur
Josiah Goodriclı,
4
309
warrantee,
Mch. 14, 1726
John Curtiss,
5
494
warrantee,
Oct. 16, 1732
Mary Saltonstall,
6
344
warrantee,
Feb. 15, 1744
William Baker, &c.,
7
343
warrantee,
Aug. 19, 1746
Daniel Williams,
9
463
warrantee,
Mch. 13, 1756
B. J. Boardman,
37
116
warrantee,
April 5, 1817
Samuel Goodrich, et al.,
42
181
warrantee,
Mch. 27, 1822
Henry Champion,
43
364
quitclaim,
May 30, 1825
Chauncey Wright,
. 49
210
mortgage,
July 23, 1830
Goodrich, Elizur, Jr.,
Pierce & Steel,
11
437
warrantee,
Oct. 23, 1769
S. W. Candee,
37
556
mortgage,
Dec. 26, 1818
A. Goodman,
39
407
mortgage,
Aug. 21, 1821
Jeremiah Graves,
44
665
mortgage,
Mch. 20, 1830
Goodrich, Elizur. 2d,
William Wright,
24
256
warrantee,
Mch. 17, 1802
Goodrich, Ephraim
William Powell,
5
519
warrantee,
July 19, 1732
Goodrich, George
I. L. Skinner,
35
269
warrantee,
Nov. 1, 1816
Goodrich, Hezekialı
M. & T. Bull,
20
375
warrantee,
Aug. 1, 1797
Goodrich, Hezekiah, Sr.,
Hezekiah Goodrich, Jr.,
21
268
warrantee,
June 7, 1798
Goodriclı, Hezekiah
D. Douglass,
22
53
warrantee,
June 29, 1799
H. Goodrich, Jr.,
22
142
quitclaim,
May 4. 1801
Goodrich, Hezekiahı, Jr.,
George Wells,
23
313
warrantee,
July 7, 1797
Seth Overton,
21
465
quitelaim,
Jan. 19, 1798
D. Douglass,
22
53
warrantee,
June 29, 1799
H. Goodrich,
22
272
quitelaim,
May 2, 1801
Daniel Hinsdale,
47
105
warrantee,
June 21, 1828
Joseph Fuller,
47
228
warrantee,
Nov. 14, 1528
Horace Olcott,
4 8
161
warrantee,
June 8, 1829
Daniel Wadsworth,
48
225
warrantee,
Aug. 31, 1829
Joshua K. Chapman,
46
189
warrantee,
Aug. 2, 1830
Horace Olcott,
46
191
warrantee,
Sept. 24, 1930
Enos Rice,
53
272
warrantee,
April 12, 1836
John Bolles,
46
198
gangway,
Date.
Horace Olcott,
54
Goodrich, Chauncey
Goodrich, Chauncey, Admr.,
J. Skinner,
17
144
Goodrich, Chauncey
Goodrich, Chauncey, Admr.,
E. Williams,
17
326
182
warrantee,
Mch. 9, 1756
Goodrich, Crafts
Comfort Post,
Jan. 9, 1740
State of Connecticut,
80
quitclaim,
June 27, 1826
Henry L. Ellsworth,
49
76
mortgage,
Mary A. Cogswell, &c.,
54
10
warrantee,
April 11, 1834
Feb. 28, 1816
I. L. Skinner,
35
543
warrantee,
Goodrich, Ichabod
April 5, 1787
Mch. 26, 1794
June 28, 1813
warrantee.
212
Vol P. _ c.
Characer
Date
Tous Marshal
April Is, 1-36
Thomas Marshar,
458
warranter,
Dec. 7. 1837
Jolm Moody,
Dec. 7, 1837
Shepard & Hempiste 1,
39
307
warrantec,
Goodrien, Isaac
D. & W. Buck,
July 9, 1×10
G. & D. Buck,
32
283
warrantee,
quitclaim,
Feb. 1, 1821
Orson Goodrich,
June 20, 1838
Terry & Hamner,
20
warrantee,
Mch. 4, 1:06
E. & C. Hanmer,
26
83
warrantee,
Mch. 4, 1806
E. & M. A. Han ner,
26
111
warrantee,
Feb. 3, 180%
E. & L. Hanmer,
267
warrantee,
Ang. 29, 1509
D. & G. Buck,
35
295
warrantee,
Mch. 26, 1816
J. Stillman,
37
312
mortgage,
Dec. 23, 1817
E. Butler,
37
545
mortgage,
Jan. 26, 1521
Jonathan Griswoll,
42
394
warrantee,
Oct. 1, 1822
Joshua Goodrich, et al., A/hinrs
44
200
mortgage,
June 7, 1524
Daniel Deming,
43
218
qnitclaim.
.Aug. 13, 1824
Joseph Hale, et al,,
47
507
quitelaim,
April 6, 1829
Jonathan Hills, 2d.,
11
53
warrantee,
May 29, 1767
Orson Goodrich,
58
496
quitelaim,
May 1, 1839
Wiliam Powell,
1
262
warrantee,
Feb. 23, 1725
William Cadwell,
10
374
warrantee,
Mch. 31, 1761
John Howard,
4
171
warrantee,
Jan. 13, 1725
Elizer Goodrich,
13
290
warrantee,
Sept. 8, 1769
James Hanmer,
17
155
warrantee,
Oct. 16, 1756
L. Robbins,
17
94
warrantee,
May 4, 1787
G. & D. Buck,
32
284
warrantee,
June 12, 1812
G. & D. Buck,
3.3
77
warrantee,
July 15, 1815
M. Goodrich,
35
224
warrantee,
Jan. 13, 1816
Paul Peck,
1
367
warrantee,
July 31, 1727
John Gillet,
6
44
warrantee,
Mch. 18, 1736
Gaelrich. Lucy B.
Horace Olcott,
55
226
warrantee,
Sept. 23, 1835
(roodrich, Levi, heis
Jesse Goodrich, Adım ..
12
454
warrantee,
Feb. 9, 176!
Goo Trich, Nath nie!
Hannah Ensign,
9
235
warrantee,
Sept. 23, 1767
Gooflich, Orson
Horace Olcott,
54
295
warrantee,
Feb. 25, 1835
Horace Olcott,
56
325
quitclaim,
Oct. 9, 1535
Goodrich, Over
Joseph Barrett.
20
59
warrantee,
Feb. 20, 1796
Thomas Barber,
20
475
quitclaim,
July 26, 1796
T. Llovd,
39
197
mortgage,
Sept. 4, 1819
E. M. P. Wells,
39
280
mortgage,
Feb. 15, 1520
C. Barnard,
40
62
quitelaim,
Feb. 26, 1820
E. M. P. Wells,
39
380
warrantee,
June 13, 1820
Thomas Lloyd,
39
418
warrantee,
Sept. 14, 1$20
Michael Olcott, et al ..
12
33
warrantee,
Dec. 19, 1820
H. L. Ellsworth,
10
370
quitclaim,
Mch. 22, 1822
Lucy Wells,
12
174
warrantee,
Mch. 20, 1822
H. Mar,
17
374
warrantee.
Dec. 25, 1759
Eliakim Deming,
37
116
warrantee,
April 5, 1817
Goodrich. Sylvester
George Rhodes, Jr ..
55
209
mortgage,
Sept. 3, 1$35
Hezekiah May,
IS
108
warrantee,
Jan. 14, 1791
Abel Deming,
19
237
warrantee,
July 12, 1794
Samuel May,
19
265
warrantee,
Nov. 20, 1794
S. May,
19
533
quitclaim,
Mch. 23, 1795
Daniel Buck.
61
warrantee,
June 27, 1798
William May,
24
455
warrantee,
Mch. 5. 1805
Chester Holbrook. et al.,
12
485
warrantee,
.April 19, 1823
George Clark,
44
667
mortgage,
June 27, 1826
George Clark,
49
305
mortgage,
Sept. 7, 1830
Mary Talcott, et al.,
55
193
warrantee,
June 20, 1535
Giochi B. Jame-
Jesse Goodrich, Admr.,
40)
185
496
quitclaim,
Nov. 30, ISIS
D. Deming,
459
mortgage,
June 20, 1838
Jared Goodrich,
61
125
warrantee,
warrantee,
May 12, 1786
William Strong & others.
Conotras . Josefle
Feb. 1, 1821
(Foodrich, Mary
Hezekiah Hooker, &c.,
Asahel Hooker,
180
warrantee,
June 9, 1791
(roodrich. Simeon. Jr ..
B. J. Boardman,
50
325
mortgage,
Feb. 23, 1832
Goodrich. Shneon
239
warrantee,
Mch. 14, 1792
Samuel May,
29
warrantee,
Mch. 13, 1790
Harvey G. Butler,
550
warrantee,
June 12, 1×12
Goodrich, Jarel
Goodrich, Jesse
mortgage,
464
mortgage,
April 1, 1820
Gioours h do lina
472
1×6
quitclaim,
213
Grantee Goodrich Simeon Goodman, Aaron
from
Grantor.
Vol.
Charact 1
May 3, 1839 Date.
Thomas Goodman,
26
16
mortgage, warrantee,
Dec. 12, 1800
Goodman & Perkins,
23
560
quitclaim, lease,
July 19, 1806
John Nivins,
26
248
warrantee,
Mch. 30, 1807
David Spencer,
Mch. 5, 1808
N. Cadwell,
28
170
warrantee, quitclaim,
April 19, 1809
Peleg Heath,
19
104
quitclaim,
April 26, 1809
Goodman & Gridley, Exctrs.,
36
332
quitclaim,
Jan. 8, 1813
James Huggins,
29
518
quitclaim,
April 20, 1813
Abigail Goodman,
38
79
lease,
Nov. 3, 1815
M. & S. Goodman,
36
510
quitclaim,
April 20, 1819
Jesse Lyman, et al.,
42
180
warrantee,
Mch. 4, 1822
Allen Whiting,
10
472
quitclaim,
Oct. 1, 1822
Allen Whiting,
45
370
warrantee,
Dec. 25, 1827
Moses Goodman, Jr., et al., .
47
379
quitclaim,
July 3, 1828
Henry Drake,
47
252
mortgage,
Dec. 10, 1828
Uriah Cadwell,
50
199
warrantee,
Feb. 4, 1831
State of Connecticut,
51
529
quitclaim,
Goodman, Aaron C.
Henry Drake,
57
108
mortgage,
Sept. 19, 1836
Elijah Huntington,
29
80
quitclaim,
April 19, 1809
Lynde Olmsted,
58
86
mortgage,
April 25, 1837
Henry Drake,
57
108
mortgage,
John Whiting, Jr.,
10
463
warrantee,
April 3, 1764
T. & G. Hosmer,
10
464
warrantee,
April 5, 1764
John Whiting, Jr.,
10
519
warrantee,
Jan. 15, 1765
Israel Merrells,
12
129
warrantee,
May 1, 1767
Simon Moore,
12
130
warrantee,
Feb. 23, 1768
William Whiting,
12
128
warrantee,
April 13, 1768
Simon Moore,
12
135
warrantee,
Feb. 15, 1770
John Whiting,
15
269
warrantee,
July 6, 1776
Gideon Merrell,
16
156
warrantee,
April 16, 1784
Gideon Merrell,
16
219
warrantee,
April 25, 1785
(". Whiting,
17
153
warrantee,
Oct. 24, 1787
E. Whiting,
17
503
quitclaim,
Dec. 26, 1787
.A. Curtiss,
17
536
quitclaim,
April 8, 1788
William Whiting, &c.,
18
384
quitclaim,
Sept. 28, 1789
Amos Bidwell,
19
218
warrantee,
Mch. 9, 1790
David Cadwell,
32
513
warrantee,
June 24, 1813
Joseph Elmer, Jr., et al.,
50
525
ynitclaim,
April 26, 1831
William Hayden,
51
397
mitclaim,
April 2, 1832
Joseph Elmer, Jr., et al.,
55
573
quitclaim,
April 14, 1835
Goodman, Asa, Jr.,
J. Caldwell, Jr.,
19
483
mortgage,
May 5, 1794
Aaron Cadwell,
21
177
warrantee,
May 3, 1799
Goodman, Child
William Balch.
32
79
warrantee,
June 27, 1811
Goodman, Childs
William H. Imlay,
29
334
quitclaim,
July 1, 1814
Richard Goodman,
42
426
warrantee,
Mch. 13, 1823
Jonathan Balch,
51
240
warrantee,
Feb. 20, 1833
Sylvester Goodman,
456
quitclaim,
May 9, 1834
Goodman, Edward
Harry Drake,
52
236
mortgage,
Feb.
6, 1834
Alpheus T. Stevens,
55
340
mortgage,
Jan.
4, 1836
Matthew Dutv,
57
136
warrantee,
Oct. 8, 1836
David Watkinson,
57
137
warrantee,
Oct. 8, 1836
Elihu Barber,
57
244
mortgage,
Jan. 30, 1837
David Watkinson,
57
526
quitelaim,
Dec. 1, 1837
Roswell Hurlburt,
58
365
mortgage,
Feb. 15, 1838
Levi Ramsdell,
59
266
mortgage,
Oct. 31. 1838
George Francis,
60
148
mortgage,
Sept. 23, 1839
Ralph Callender,
41
136
execution,
Sept. 18, 1855
Goodman, Elward, Admr ..
State of Connecticut,
51
529
quitclaim,
Dec. 19, 1832
Goodman, Elizur
Levi P. Hillard, et &1.,
207
warrantee,
July 3, 1837
Goodman, Elizabeth
Levi T. Brown,
100
warrantee,
Dec. 15, 1802
Goodman, Henry
William Hayden,
49
539
quitclaim,
April 4, 1831
Goodman, Horace
S. Andrus,
39
370
mortgage,
June 5, 1820
54
Henry Boardman,
61
Page. 252
Oct. 28, 1803
E. & L. Elmore,
406
431
warrantee,
Mch. 11, 1809
Elijah Huntington,
29
80
Goodman, Aaron, Est.,
Dec. 19, 1832
Goodman, Abigail
Goodman, Almira Goodman, Asa
Sept. 19, 1836
293
warrantee,
May 19, 1761
John Whiting, Jr.,
65
warrantee, .
Mch. 5, 1773
John Whiting,
Goodman, Caleb
23
distribution,
Feb. 18, 1754
214
Grantee Goodman, James Goodman, More.
Grantor.
Vol. Pa _!
Character.
Date.
F. Kilbourn,
32
53
warrantee,
May 10, 1811
Timothy Goodum,
Nov. 28, 1769
Amos Lee,
13
369
warrantee,
June 6, 177>
Thomas Merrell,
16
243
warrantee,
July 18, 1785
T. & R. Goodman,
29
162
quitclaim,
April 9, 175%
Stephen Brace, Exetr .
19
155
warrantee,
April 2, 1793
Thomas Goodman,
25
372
warrantee,
Oct. 25, 1804
1. Francis,
22
353
mortgage,
warrantee,
Mch. 6, 1$10
T. S. Goodman,
34
SS
mortgage,
Aug. 23, 1513
Moses Goodman,
24
94
warrantee,
Dec. 10, 1502
Thomas Goodman,
26
241
warrantee,
Dec. 14, 1509
N. Perkins,
34
122
warrantee,
Nov. 23, 1513
A. Goodman,
37
563
warrantee,
Jan. 30, 1$19
A. Goodman,
39
367
warrantee,
May 22, 1820
Joanna Griswold,
42
236
warrantce,
May 28, 1822
Moses Goodman,
47
133
warrantee,
April 5, 1824
A sahel Thompson, et al.,
43
402
quitclaim,
Oct. 25, 1825
Stephen Page,
44
493
mortgage,
Dec. 5, 1523
Timothy Stanley,
44
689
mortgage,
Aug. 17, 126
Whiting Colton,
43
547
quitclaim,
Sept. 1, 1826
Timothy Stanley,
4.5
69
mortgage,
Goodman, Rachel
S. Goodman,
36
488
quitclaim,
June 5, 1816
E. Phelps,
39
361
mortgage,
May
5, 1820
Mr. Chapling,
dist.
87
Feb ,
1639
John Pierce,
dist.
87
Feb ..
1639
John Clarke,
dist.
87
Feb.,
1639
Thomas Stanton,
dist.
87
Feb.,
1639
Matthew Marom,
dist.
87
Feb.,
1639
Edward Elemer,
dist.
87
Feb.,
1639
William Wadsworth,
dist.
87
Feb ..
1639
Edward Elmer,
dist.
8S
Feb.,
1639
Zachariah Field,
dist.
5.5
Feb.,
1639
Nicholas Olmsted,
dist.
Feb.,
1639
Richard Lord,
clist.
Feb.,
1639
Thomas Stanten,
dist.
Feb.,
1639
Zachariah Field,
dist.
89
Feb.,
1639
John Steele,
dist.
90
1651
Jasper Gunn,
dist.
90
1651
John Pratt,
dist.
90
1651
Dorothy Lord,
dist.
90
Mch. 7, 1652
William Bloomfield,
dist.
90
Oct ..
1654
Jasper Gunn,
dist.
526
April 18, 1655
Edward Elmerr.
dist.
526
Jan. 18, 1658
Mr. Marvin,
dist.
90
1692
Timothy Goodman,
9
419
quitclaim,
Aug. 25, 1730
Abigail Pantry, &c.,
G
151
indenture.
Ang. 4, 1737
Samuel Church,
6
319
warrantee,
Mch. 7, 1739
Ebenezer Church,
S
431
quitclaim,
Mch. 25, 1740
D. & A. Ensign,
9
334
quitclaim,
May 8, 1756
E. Wadsworth, Proprietors of Common Lands,
17
423
quitelaim,
Jan. 19, 1764
Timothy Goodman,
10
287
warrantee,
Nov. 28, 1769
Amos Lee,
13
369
warrantee,
June 6, 1775
Thomas Merrells,
16
243
warrantee,
July 18, 1755
Thomas & Moses Goodwin,
23
454
quitelaim,
April 9, 178%
Mary Marsh,
20
238
warrantee,
July 1s, 1789
E. Danforth,
20
531
gangway,
May 26, 1795
David Ames,
20
484
mortgage,
Sept. 28, 1796
Allen McKee.
20
489
mortgage,
Sept. 28, 1796
J. & II. Hillver,
209
warrantee,
Sept. 17, 1799
Goodwin & Mix,
21
63
warranter,
April 16. 1801
Joseph Wadsworth,
23
221
warrantee.
Ang. 3. 101
10
mortgage,
Jan. 26, 1829
Stephen Page,
mortgage,
Feb. 13, 1$29
Goodman, Moses, Jr., Trustee, Nathan Allyn,
April 23, 182%
Goodman, Richard
25
197
quitelaini,
Aug. 2, 1805
N. Perkins,
373
Good man. Mores. J
Goodman, Richard, Est., Goodman, Richar 1
11
118
S
19
distribution,
Feb. 18, 1754
Feb. 15, 1700
William Wadsworth,
dist.
526
1652
47
Mch. 9, 1507
Fitts & Collins.
287
warrantee,
215
Grantee Goodman. Richard
from
Grauton.
Vol. Page.
Characrol.
Date.
R. & J. Wadsworth,
21
257
warranter,
Ang. 3, 1501
Gi. Wadsworth,
boundary line, Dec. 3, 1801
S. Hall, &c.,
22
156
life lease,
April 10, 1502
Ambrose Wadsworth,
23
425
quitclaim,
April 14, 1802
Carter & Goodman, &c.,
23
435
quitelaim,
April 17, 1802
M. Goodwin,
24
64
warrantee,
April 28, 1802
David Ames,
24
170
warrantee,
May 3, 1803
D. Olcott,
22
Jolm McCrackan,
26
249
warrantee,
Jan.
9, 1807
D. Moore,
22
510
boundary,
Sept.
5, 1808
P. J. Goodman,
32
412
warrantee,
Jan.
1, 1913
N. H. Whiting,
32
39
warrantee,
Jan.
7, 1813
Samuel Burr,
34
6
mortgage,
Sept. 23, 1813
Samuel Burr,
27
73
execution,
Jan. 22, 1814
Aaron Goodman,
34
464
mortgage,
Mch. 9, 1$15
J. W. Edwards,
39
62
mortgage,
Mch. 31, 1819
Joseph Pratt,
43
243
qmitclaim,
Oct. 30, 1924
Milton Bartlett.
48
283
mortgage,
Oct. 28, 1829
George Cook, Jr.,
53
244
agreement,
Sept. 17, 1835
Roderick Terry,
53
174
gangway,
May 25, 1835
Aaron Chapin,
53
204
boundary line, Sept. 8, 1835
Lucius Bolles, et al ,
49
288
warrantee,
Oct. 15, 1830
Thomas Wadsworth,
14
390
warrantee,
Sept. 21. 1781
R. Goodman,
26
490.
warrantee,
May 16, 1808
Samuel Driggs,
21
262
warrantee,
Feb. 6, 1800
Joseph Wadsworth,
23
198
warrantee,
May 27. 1801
Sarah McKee, Admrx.,
24
202
warrantee,
April 2, 1803
Jedediah Egleston,
24
437
warrantee,
Dec. 6. 1804
Joseph Lynde,
23
39S
warrantee,
April 12, 1810
Samuel Tudor, Jr.,
29
171
quitelaim,
April 27, 1810
Samuel Tudor, Jr ,
29
383
quitclaim,
Sept. 24, 1811
J. Butler,
39
326
warrantee,
April 10, 1820
Daniel L. Sisson,
17
28
mortgage,
April 1, 1828
Henry Brown,
35
28
warrantee,
Feb. 5, 1819
H. Brown,
39
34
warrantee,
Feb. 5, 1819
Goodman, Saralı
Ichabod Wadsworth,
10
545
warrantee,
Nov. 27, 1764
E. & .A. Wells,
13
34
quitclaim,
Jan. 20, 1765
Jesse Porter,
42
346
warrantee,
Oct. 25, 1822
Jesse Porter.
42
347
warrantee,
Nov. 29, 1822
Jonathan Balclı,
51
241
warrantee,
Feb. 20, 1833
Goodman, Sylvester
William Balelı,
32
79
warrantee,
June 27, 1811
William H. Imlay,
29
334
quitelaim,
July 1, 1s11
A. Goodman,
35
359
mortgage,
Feb. 28, 1817
A. Goodman,
37
563
warrantee,
Jan. 30, 1819
A. Goodman,
39
367
warrantee,
May 22, 1820
Childer Goodman,
42
192
warrantee,
Mch. 13, 1823
Goodman, Timothy
Richard Goodman,
5
233
quitclaim,
Aug 25, 1730
Abigail Pantry, &c.,
6
151
indenture,
Ang. 4, 1737
D. & A. Ensign,
11
119
warrantee,
Feb. 19, 1761
Proprietors of Common Lands,
1
118
Silvanus Andruss,
15
115
warrantee.
Aug. 21, 1773
Goodman, Timothy S.
Thomas Goodman,
28
115
warrantee,
Dec. 8, 1×08
S. G. & T. P. Perkins,
29
415
quitelaim,
Mch. 30, 1512
Moses Goodman, Jr.,
29
511
quitelaim,
Mch. 24, 1813
Timothy Goodman,
18
287
warrantee,
Nov. 28, 1769
Samuel Steel,
13
312
warrantee,
Oct. 23, 1771
Samuel Stanly,
15
313
warrantee,
July 2, 1772
L. & M. Flower,
15
311
warrantee,
Feb. 8. 1774
Nathaniel Steel, Jr.,
15
310
warrantee,
June 30, 1777
Amos Lee,
13
369
warrantee,
June 6. 1778
Thomas Hosmer, &c.,
14
257
quitelaim,
June 7. 1781
Samuel Webster. &c,
14
258
quitelaim,
June 8. 1781
Susannah Hosmer,
13
422
warrantee,
June 8, 1781
C. & H. Croswell.
16
203
mortgage,
Dec. 13. 1784
Nathaniel Moody,
18
67
warranted,
July 4. 1755
Goodman, Richard, Jr., Goodman, Richard J. Goodman, Richard, 2d,
Goodman, Ruthı
A. Goodman,
37
74
mortgage,
Mch. 21. 1822
Richard Goodman,
410
warrantee,
Feb. 18, 1754
S
6
distribution,
Jan. 19, 1764
Goodman, Thomas
137
1806
486 . boundary line, July,
Oct. 30, 1816
216
Grative
G, a1.ton
Pare.
Date
Moses Steel.
69
Feb. 26. 1757
Abram Sedgwick,
15
70)
warrantee, warrantee,
Feb. 26, 1787
R. & M. Goodman.
410
quitclaim.
April 9, 1785
Thomas Steel, &c.,
warrantee,
.April 13, 1789
T. Moody,
112
qmitclaim. mortgage,
warrantee,
Sept. 7, 1804
John Seymour, Jr ..
24
512
mortgage,
Ang. 31, 1805
L. Brace,
22
433
lease,
April 4, 1806
David Spencer,
19
mortgage,
May 30, 1806
M. Goodman. Jr.,
28
418
warrantee,
Aug. 12, 1809
Erastus Cadwell,
20
243
mortgage.
Mch. 16, 1797
Peleg Heath,
20
242
mortgage,
Mch. 18, 1797
P. & M. Heath,
20
345
warrantee,
Dec. 8. 1797
Jeremiah Wadsworth,
21
410
nitclaim,
Feb. 5, 1799
Timothy Seymour,
23
33
mortgage,
Goodman, Thomas O.
Timothy Whitman, et al.,
46
173
quitclaim,
Mch. 15, 1792
M. Goodwin.
33
24
quitclaim.
Jan.
6, 1
.M. Goodwin,
33
19
quitclaim,
Mch. 13, 1813
M. Goodwin,
33
20
quitclaim,
Mch. 13, 1813
M. Goodwin,
33
21
quitclaim,
Mch. 13, 1813
MI. Goodwin,.
33
22
quitelaim,
Mch. 13, 1513
M. Goodwin,
33
23
quitclaim,
Mch. 13, 1813
Hannah Wadsworth,
34
310
warrantee,
June 29, 1814
William Goodwin,
35
249
warrantee,
Feb. 14, 1516
Horace Steel, et al.,
17
392
quitclaim,
July 23, 1825
John Goodwin, Admr.,
59
437
quitclaim,
Dec. 14, 1839
Allyn Goodwin,
44
134
warrantee,
April 4, 1824
Allyn Goodwin
43
397
quitclaim,
Aug. 4, 1524
Goodwin, An .:
Timothy Whitman, et al.,
46
173
quitclaim,
July 23, 1791
J. & S. McLeane,
19
428
quitclaim,
Feb. 3, 1792
E. Woodbridge's heirs,
33
281
quitclaim,
June 6, 1815
Nathan W. Loomis,
51
53
warrantee,
April 28, 1>32
William Goodwin,
51
547
qnitclaim,
Jan. 16, 1-33
James Dodd,
61
4
warrantee.
Feb. 25, 1839
Goodwin, Asa
Moses Goodwin,
26
363
warrantee,
Mch. 15, 17~6
J. Morgan,
22
396
life lease,
Oct. 19, 1$05
Griffin Stedman.
49
469
quitclaim,
June 1, 1830
Nathan Morgan,
49
355
mortgage,
Dec. 8, 1742
Jolin Goodwin, Jr.,
5
392
quitclaim,
May 4, 1749
John Goodwin,
428
warrantee,
May 4, 1749
Jeremiah Judson,
263
warrantee.
April 13, 1751
David Hills,
264
warrantee,
May 3, 1752
Jeremiah Judson,
9
24
warrantee,
July 5, 1816
Williams & Ellsworth,
37
512
mortgage.
Oct. 26, 1×18
Joseph G. Norton,
42
375
mortgage,
Nov. 21, 1527
Leonard Bacon,
47
129
warrantee,
July 26, 1525
Gideon Olmsted,
19
471
quitclaim,
Dec. 24, 1>30
Thomas Bnll,
32
16S
warrantee,
Jan. 25, 1-12
Seymour & Chenevard. Admrs.,
34
252
warrantee,
July 9. 1:14
Thon as Bull,
34
342
warrantee.
Oct. 1s. 1>14
George Goodwin,
33
254
quitclaim,
April 29, 1$15
Thomas Bull,
33
485
quirclaim.
July 24. 1$16
Richar l E. Goodwin.
14
463
ortgage,
Oct. 21. 1-25
(George Hale, Jr.,
15
179
mortgage,
April 30, 1-27
Roberts & Bigelow,
54
294
wariantee,
Feb. 16, 1-35
Richarl Bizelow,
warmtes.
Sent. 7. 1-35
Goodwin, Abigail
David Goodwin,
1 %
243
warrantee,
Mch. 13, 1813
William S. Wadsworth.
124
(Imtclaim,
Oct. 15, 1819
E. & E. Eglestone,
20
240
warrantee,
William Goodwin,
24
470
warrantee,
Sept. 20, 1805
Goodwin, Anna
James Camp,
177
mortgage,
Dec. 11, 1807
Goodwin, Asher
A. Goodwin, Exctrx ..
17
396
quitclaim,
Jan. 1, 1531
Goolwin. C: leb
William Goodwin,
6
522
warrantee,
Nov. 26, 1751
John Goodwin,
392
warrantee.
Mch. 6. 1755
H. Burr,
35
454
mortgage,
Jan. 13, 1:23
George Howell,
45
345
quitclaim.
Glo elerle-
Aaron Goodman,
June 27. 1804
Aaron Seymour,
24
387
12
mortgage.
Mch. 25, 1807
Aaron Goodman,
Good man, Thomas. Jr.,
July 3. 1800
Feb. 9, 1830
Goodwin, Allen
Goodwin, Allyn
Goodwin, Allyn. Jr ..
Feb. 9, 1>30
Goodwin, Bethi: h
Goodwin, Beulah
Aug. 20, 1790
217
Grantee
from
Grantor.
Vol.
Page.
Character.
Date.
Normand Smith,
58
297
mortgage,
May 21, 1837
Ebenezer W. Bull,
52
64
mortgage,
Aug. 5, 1833
Samuel Burr,
1
321
warrantee,
Jan. 6, 1726
Jolın Easton, Est ,
1
354
warrantee,
June 7, 1727
Ichabod Lord,
1- 1
378
warrantee,
Sept. 15, 1747
Isaac Clark,
8
201
warrantee,
Dec. 4, 1750
S
24
distribution,
Feb. 18, 1754
Zachariah Kelsey,
9
343
quitclaim,
Mch. 3, 1755
Lydia Shepard, &c.,
9
111
warrantee,
Mch. 24, 1755
Jolın Flower,
9
344
quitclaim,
May 20, 1755
John Cole, Jr.,
9
116
mortgage,
June 1, 1756
Benjamin Gilbert,
9
107
mortgage,
June 22, 1756
Stephen Hosmer,
9
112
warrantee,
Jan. 9, 1756
D. & M. Welch,
9
343
warrantee,
July 1, 1756
J. & A. Caldwell,
9
125
warrantee,
July 15, 1756
Thomas Hosmer,
9
229
warrantee,
Dec. 8, 1757
Benjamin Merrills,
9
542
warrantee,
Mch. 2, 1759
Thomas Sanford,
9
541
warrantee,
Aug. 13, 1759
Thomas Dickinson,
10
113
warrantee,
Jan. 31, 1760
Daniel Skinner, &c.,
10
7
boundary,
Mch. 29, 1760
Timothy Bigelow,
11
3
mortgage,
April 27, 1761
Daniel Dickinson,
10
78
warrantee,
Jan. 20, 1762
Samuel & H. Day,
10
422
mortgage,
Jan. 12, 1764
Ozias Goodwin,
11
3
mortgage,
Sept. 27, 1764
Ozias Goodwin,
1.
236
agreement,
Sept. 27, 1764
Samuel Dickenson,
11
303
warrantee,
Oct. 8, 1764
Mabel Bigelow,
12
528
warrantee,
Nov. 6, 1764
Charles Seymour,
11
4
quitclaim,
Oct. 30, 1765
E. & S. Marsh,
11
366
warrantee,
July 30, 1766
Elijah Ensign,
12
99
warrantee,
April 7, 1767
Azariah Smith,
12
212
warrantee,
Dec. 15, 1768
William Wadsworth, Admr.,
13
48
quitclaim,
July 31, 1769
Samnel Drake,
12
492
quitclaim,
Nov. 20, 1769
William Andruss.
12
339
mortgage,
Mch. 1, 1770
Nathaniel Goodwin,
13
195
warrantee,
Aug. 11, 1773
O. Goodwin,
IS
335
quitelaim,
Sept. 3, 1773
Jacob Bidwell,
13
303
mortgage,
April 25, 1775
John H. Lord,
13
302
warrantee,
Dec. 21, 1775
N. Goodwin, 2d,
17
302
warrantee,
May 15, 1776
N. Goodwin, 2d,
18
337
warrantee,
April 1, 1777
First Ecclesiastical Society,
18
336
lease,
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.