USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 131
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
Dec. 24, 1782
Zachariah Sanford,
16
321
mortgage,
Mch. 23, 1784
J. Goodwin,
17
34
warrantee,
Dec. 30, 1786
J. Church, Exctr.,
17
470
quitclaim,
June 20, 1787
P. Jones,
17
111
warrantee,
June 29, 1787
D. Olcott,
17
178
warrantee,
Nov. 28, 1787
D. Olcott,
17
179
warrantee,
Nov. 28, 1787
J. Wadsworth & others,
17
515
quitclaim,
Dec. 31, 1787
J. Day,
17
181
warrantee,
Jan. 2, 1788
Z. Sanford,
17
303
warrantee,
Mch. 23, 1789
C. Hopkins,
17
334
warrantee,
June 2, 1789
Z. Sanford,
17
335
mortgage,
Aug. 4, 1789
City of Hartford,
20
577
quitelaim,
Sept. 30, 1789
Joseph Whiting,
18
83
mortgage,
Aug. 26, 1790
S. Ensign,
18
426
mortgage,
Feb. 11, 1791
Zachariah Sanford,
18
226
warrantee,
Feb. 14, 1792
Jonathan Danforth,
21
138
mortgage,
Feb. 22, 1799
Isaac D. Bull,
23
23
mortgage,
May 21, 1800
Normand Knox,
23
24
mortgage,
May 21, 1800
Morgan & Champlin, &c.,
526
quitclaim,
Dec. 29, 1800
S. Marsh,
23
522
quitclaim,
Ang. 12, 1803
James Rowan,
25
306
quitclaim,
June 9, 1806
Elizabeth Jones,
12
502
quitclaim,
Mch. 2, 1770
M. Goodwin, Jr.,
IS
S4
mortgage,
Aug. 26, 1790
A. Merrill,
IS
105
mortgage,
Dec. 7, 1790
Goodwin, Daniel, Est.,
M. Goodwin, Jr.,
18
84
mortgage,
Aug. 26, 1790
55
David Burnham,
114
quitclaim,
Mch. 21, 1755
Goodwin, Charles Goodwin, Charles, Exctr., Goodwin, Daniel
Goodwin, Daniel, Admr., Goodwin, Daniel, Exctr.,
Daniel Austin,
164
execution,
Oct. 12, 1802
218
from Goodwin, Damel, Est ..
Gran:or.
Vol. Page.
Character.
Dale.
A. Merrill,
15
105
mortgage, quitclaim,
May 30, 1791
(. Merrill,
15 217
warrantee,
Feb. 3, 1792
Isaac Bunce,
18
218
warrantee,
Feb. 4, 1792
Goodwin, David
A. & J. Anderson,
17
296
warrantee,
Mch. 27, 1789
Episcopal Church,
1:
496
lease,
Aug. 27, 1794
E. Root,
20
571
warrantce,
Nov. 15, 1796
Joseph Pratt,
23
396
quitelaim,
Dec. 25, 1801
George Goodwin,
29
67
quitclaim,
Mch. 25, 1809
L. & M. Flower,
21
521
quitelaim.
Oct. 13, 1800
M. Goodwin,
35
151
warrantee,
Nov. 22, 1813
George Goodwin,
44
347
warrantee,
April 2, 1825
Horace Goodwin, et al.,
48
308
warrantee,
Nov. 9, 1829
Ann Goodwin,
51
210
warrantee,
Jan. 15, 1833
Ann Goodwin,
51
209
warrantce,
Jan. 15, 1533
Iforace Goodwin, 2d,
52
416
quitelaim,
Aug. 1, 1833
John Spencer,
52
187
mortgage,
Dec. 25, 1833
William Goodwin,
44
149
warrantee,
May 29, 1834
Normand Smith,
58
297
mortgage,
Nov. 21, 1837
Goodwin, Edwin, Exctr.,
Ebenezer W. Bull,
52
64
mortgage,
Ang. 5, 1833
Goodwin, Elizabeth
Jonathan Bigelow,
3
203
quitclaim.
July 3, 1710
Goodwin, Elizabeth W.
Gideon Olmsted,
49
471
quitclaim,
Dec. 28, 1830
Goodwin, Ephraim
M. Goodwin,
33
392
warrantee,
May 11, 1816
William II. Imlay,
40
470
quitclaim.
Qct. 5, 1822
HI. Goodwin,
35
371
warrantee,
May 4, 1×16
William James Barry,
49
201
warrantee,
July 14. 1830
Goodwin, Eunice
George Smith,
37
401
warrantee,
April 14, 1818
Norman Butler,
38
465
assignment,
July 17, 1826
Goodwin, George
C. & M. Caldwell,
16
419
warrantee,
Sept. 28. 1785
A. Hitchcock,
19
235
warrantee.
July 30, 1794
William Payne,
19
238
warrantee,
July 31, 1794
James Blanot,
20
389
quitclaim,
April 30, 1795
E. Root.
20
371
warrantee,
Nov. 15, 1796
Hezekiah Merrill,
21
201
mortgage,
Aug. 23, 1799
Chauncey Gleason,
21
514
quitclaim,
Dec. 22. 1800
David Goodwin,
23
280
mortgage,
Dec. 25, 1801
Richard & A. Shepard,
23
292
warrantee,
Nov. 19, 1802
E. & M. Parsons,
24
92
warrantee,
Nov. 24, 1802
N. Chauncey,
22
173
bond,
Dec. 8, 1802
Hartford Bank,
23
518
quitelaim,
June 7, 1803
James & Thomas Bull,
24
218
warrantee,
Aug. 9, 1803
P. W. Gallaudet,
24
536
mortgage,
July 29, 1805
C. & L. Kelsey, Admrs.,
26
104
warrantee.
April 29, 1806
C. & L. Kelsey, Admrs.,
26
105
warrantee.
April 29, 1806
Daniel Moore,
26
mortgage,
July 15, 1807
Gladding & Lomis.
25
347
quitclaim,
April 18, 1808
Ezekiel Williams, Jr.,
28
72
mortgage,
May 16, 1808
Amos Ransom,
28
64
mortgage,
Oct. 14, 1808
David Goodwin,
28
182
mortgage,
Mch. 25, 1509
Nathaniel Patten,
28
197
warrantee,
April 17, 109
Wanton Ransom,
25
205
warrantee,
May 2, 1809
Benjamin Flagg,
2.8
206
mortgage,
May 3, 1809
Samuel Ledlie,
28
440
warrantee,
July 27, 1$10
George Goodwin, Jr.,
29
289
quitclaim,
Mch. 6, 1811
P. W. Gallaudet,
34
45
mortgage,
Dec. 15, 1813
Samnel Ledlie,
34
160
warrantee,
Mch. 30, 1×14
Thomas Bull,
34
342
warrantee.
Oct. 1S. 1814
Thomas Bull,
34
384
warrantee.
Dec. 5, 1814
John Pratt,
34
435
warrantee,
Feb. 10, 1815
A. Davan & others,
31
330
lease.
Mch. 10, 1515
John Pratt,
34
531
warrantee,
May 25, 1815
Thomas Lloyd,
35
150
warrantee,
Oct. 27. 1815
R. E. Goodwin,
33
358
quitclaim,
Nov. 15. 1815
B. & H. Hudson,
33
359
quitelaim,
Non. 15. 1515
Grantee
Dec. 7, 1790
J. Wadsworth & others,
18
456
Samuel Mattocks,
133
warrantee,
April 27, 1791
Goodwin, Ebenezer
Goodwin, Edward
Town of Hartford,
541
lease,
July 9, 1795
Jan. 27, 1802
A. Bull, Est.,
173
quitelaini,
Mch. 24, 1808
Stiles & Gorham, &c.,
29
10
quitclaim,
Goodwin, Erastus
219
Grantee Goodwin, George
from
Grantor.
Vol. Page.
Character.
Date.
Thomas Bull,
33
485
quitclaim,
July 24, 1816
F. Oakes,
35
537
mortgage,
Oct. 16, 1816
B. B. Dimock,
37
27
mortgage,
Jan. 2, 1817
T. Dwight,
39
5
mortgage,
Feb. 6, 1819
S. Page,
39
439
mortgage,
Oct. 20, 1820
A. & B. Pratt,
39
433
mortgage,
Oct. 30, 1820
Frederick Oakes,
44
27
mortgage,
Jan. 7, 1824
Richard E. Goodwin,
44
297
mortgage,
Feb. 9, 1823
Frederick Oakes,
14
249
assignment,
Nov. 20, 1824
Edward Goodwin,
43
344
quitclaim,
April 28, 1825
A. Kingsbury,
44
431
warrantee,
May 17, 1825
Richard E. Goodwin,
44
476
mortgage,
Nov. 9, 1825
Richard E. Goodwin,
43
406
quitclaim,
Nov. 10, 1825
Bethankful Wells,
43
407
quitclaim,
Nov. 15, 1825
Burrage B. Dimock, et al ..
45
13
con. war'ntee, Oct. 14, 1826
Normand Smith,
52
265
warrantee,
Mch. 1, 1834
Charles Greenleaf, &c.,
54
334
warrantee,
Mch. 20, 1835
James Fitch,
26
257
warrantee,
May 8, 1807
S. Ledlie,
22
542
lease,
Nov. 15, 1809
George Goodwin,
28
487
warrantee,
Oct. 11, 1810
William Hart,
28
560
warrantee,
Feb. 21, 1811
Thomas Bull,
32
168
warrantee,
Jan. 28, 1812
Samuel Ledlie,
32
337
warrantee,
Oct. 7, 1812
Seymour & Chenevard, Admrs.,
34
252
warrantee.
July 9, 1814
Charles Goodwin,
44
384
warrantee,
May
4, 1825
Frederick Bange,
45
177
mortgage,
April 30, 1827
Normand Smith,
58
297
mortgage,
Nov. 21, 1837
Normand Smith,
61
57
mortgage,
April 17, 1839
Daniel Buck,
60
120
highway,
June 24, 1839
Goodwin, George, Jr., Exctr.,
State of Connecticut,
40
282
quitelaim,
Sept. 4, 1821
Ebenezer W. Bull,
52
64
mortgage,
Aug. 5, 1833
Goodwin, George, 2d,
James Benton,
26
334
warrantee,
June 1, 1807
L. Freeman,
26
371
warrantee,
Dec. 3, 1807
F. Lathrop,
26
373
warrantee,
Dec. 15, 1807
Edwin Starr,
28
280
warrantee,
Oct.
3, 180!
Henry Starr,
28
281
warrantee,
Oct.
3, 1809
Goodwin, Hannah
John Pantry,
5
18
conditional,
Jan. 1, 1729
Abigail Pantry, &c.,
6
151
indenture,
Aug. 4, 1737
Goodwin, Harriet
Gideon Olmstead,
49
471
quitelaim,
Dec. 28, 1830
Goodwin, Henry
George Goodwin,
35
180
warrantee,
Dec. 7, 1815
George Goodwin, Jr.,
12
328
warrantee,
Oct. 23, 1822
George Goodwin, Jr.,
42
329
warrantee,
Oct. 23, 1822
Goodwin, Henry W.
Gideon Olmsted,
49
471
quitelaim,
Dec. 28, 1830
Moses Goodwin,
61
205
warrantee,
Aug. 8, 1838
Goodwins, Hervey
Amas Hurlbut,
52
323
quitelaim,
Sept. 27, 1832
Goodwin, Hezekiah
Joseph Barnard,
7
324
warrantee,
Feb. 11, 1747
Goodwin, Horace
A. Goodwin, Exctr.,
17
396
quitelaim.
Mch. 18, 1786
Wadsworth & Terry,
26
395
warrantee,
Jan. 26, 1808
Allyn Goodwin,
26
487
warrantee,
May 16, 1808
Thomas Bull,
26
508
warrantee,
May 18, 1808
N. Allyn,
22
568
lease,
July 14, 1810
N. Terry,
33
342
quitclaim,
May 5, 1815
TV. Perkins,
33
536
quitclaim,
Sept. 27, 1816
Jesse Smith,
36
255
quitclaim,
Sept. 16, 1817
Leffingwell & Kirkham,
37
277
warrantee,
Sept. 27, 1817
Samuel Seabury,
36
269
quitclaim,
Oct. 29, 1817
T. Webster,
39
45
warrantee,
April 1, 1819
I. Webster,
39
48
mortgage,
April 1, 1819
S. Andrus,
39
195
mortgage,
Sept. 27, 1819
S. Andrus,
39
255
mortgage,
Dec. 24, 1819
S. Andrus,
39
475
mortgage,
Jan.
6, 182
Silas Andrus,
42
269
mortgage,
Aug. 12, 1822
Silas Andrus,
42
446
mortgage,
April 28, 1823
Henry Seymour,
44
433
warrantee,
Sept. 1, 1825
Phinhas Hurlbut,
44
637
warrantee,
May 26, 1826
Henry Seymour,
47
35
warrantee,
April 11, 1828
James Mix,
47
357
quitclaim,
May 17, 1828
8 .
16
distribution,
Feb. 18, 1754
Goodwin, George
Goodwin, George, Jr.,
220
Grantce Goodwin, Horace
from
Grantor.
Vol. Page.
Character.
Date.
James Mix,
15
408
mortgage,
Oct. 10, 1829
.Asaph Willard,
49
215
mortgage,
July 31, 1830
Thomas C. Perkins,
49
364
mortgage,
Jan. 8, 1831
Thomas C. Perkins,
51
435
quitclaim,
May 9, 1832
Hartford Bank,
51
444
quitclaim,
May 12, 1832
Nathan M. Morse,
50
356
mortgage,
Mch. 16, 1832
Mack C. Webster,
51
544
quitclaim,
Dec. 22, 1832
Salmon Phelps,
52
515
mortgage,
Oct.
1, 1834
Albert G. Sawtelle,
55
200
mortgage,
Aug. 28, 1835
James T. Hinsdale,
Feb. 3, 1838
Daniel Wadsworth,
56
235
warrantee,
April 18, 1836
Leonard Braman,
53
286
lease,
June 6, 1836
David F. Robinson,
57
74
mortgage,
Aug. 18, 1836
Hartford Bank,
56
547
quitclaim,
Aug. 19, 1836
Daniel Copeland,
57
114
mortgage,
Sept. 26, 1836
Henry Francis,
57
316
quitclaim,
Dec. 7, 1836
Lewis Bradford,
58
83
mortgage,
April 25, 1837
James T. Hinsdale,
58
319
mortgage,
Jan. 1, 1838
William Merriman,
57
557
quitclaim,
Jan. 20, 1838
Daniel Copeland,
58
397
quitclaim,
Feb. 2, 1838
Jonathan Ramsey,
58
372
mortgage,
Feb. 21, 1838
Lewis Bradford,
58
423
qnitclaim,
April 9, 1838
Hartford Bank,
58
480
quitclaim,
June 20, 1838
Exchange Bank,
59
479
quitclaim,
June 21, 1838
Joseph F. Brown,
59
303
mortgage,
Feb. 11, 1839
Mary Hinsdale, Admrx.,
60
55
warrantee,
Feb. 11, 1839
J. Hubbard Wells, et al.,
61
466
quitclaim,
Feb. 1, 1839
Hartford Bank,
61
409
quitclaim,
June 6, 1839
Apollos Sweetland,
61
467
quitclaim,
Sept. 2, 1839
Goodwin, Horace E.
Jasper M. Glazier,
53
448
lease,
Sept. 28, 1837
Goodwin, Horace, 2d,
Henry Seymour, et al.,
33
31
lease,
April 20, 1818
Allyn Goodwin,
43
397
quitclaim,
Aug. 4, 1824
State of Connecticut,
44
454
warrantee,
Oct. 1, 1825
Martha Rogers,
13
399
quitclaim,
Oct. 11, 1825
Joseph W. Dimock,
45
246
warrantee,
Aug. 7, 1827
Walter B. Burr,
172
mortgage,
June 16, 1829
Edward Goodwin,
45
524
quitclaim,
May 22, 1830
George Cook,
52
414
quitclaim,
July 30, 1833
Jonathan Ramsey,
59
236
mortgage,
Nov. 6, 1833
Jonathan Ramsey,
61
260
mortgage,
Aug. 19, 1839
Henry W. Greatorex,
S
15
distribution,
Feb. 18, 1754
Jonathan Center,
7
497
warrantee,
Nov. 25, 1754
M. Goodwin,
22
62
quitelaim,
Feb. 25, 1762
M. Goodwin,
26
146
warrantee,
July 9, 1806
Samuel Goodwin,
14
266
warrantee,
Dec. 18, 1781
J. Butler,
17
214
warrantee,
Nov. 14, 1782
A. Goodwin,
17
495
quitclaim,
Nov. 30, 1787
J. Olcott,
18
297
agreement,
July 5, 1788
Daniel Smith, &c.,
IS
59
warrantee,
-Aug. 12, 1788
Chauncey Goodrich, Exctr.,
57
warrantee,
June 10, 1790
Russell Goodwin,
18
warrantee,
Aug. 18, 1790
Thomas Wells, Jr.,
26
200
mortgage,
Dec. 8, 1806
Jonathan Goodwin,
26
503
warrantee,
May 18, 180S
Samuel Goodwin,
22
503
warrantee,
April 26, 1813
Nathan Strong,
43
284
quitclaim,
Dec. 31, 1316
H. Burr,
37
126
warrantee,
April 21, 1817
David Money,
36
304
quitclaim,
Jan. 16, 1818
D. Porter,
37
401
warrantee,
April 14, 1818
E. Mills, Admr.,
37
417
warrantee,
May 11, 1818
P. Baker.
39 .549
warrantee,
April 27, 1821
William Quiner,
44
153
warrantee,
June 1, 1824
Caleb Pond,
4$2
quitclaim,
Mch. 14, 1826
Goodwin, Horace, Assignee,
Elisha Dodd,
60
116
release,
June 21, 1838
A. & T. Hanks,
39
571
mortgage,
May 4, 1821
Goodwin, Isaac
Goodwin, Jacob
Sloan & Broad,
64
quitclaim,
Feb. 25, 1762
Goodwin, James
Risley & Sawtelle,
54
202
mortgage,
Jan. 23, 1834
346
mortgage,
Dec. G, 1809
326
warrantee,
Roger Phelps,
227
mortgage,
Jan. 10, 1840
221
Grantee Goodwin, James
from
Grantor.
Joseph Scarborough,
45
Allen Whiting,
57
S
May 9, 1831
Catharine C. Smith,
51
109
warrantee, quitclaim,
Dec. 15, 1832
Catharine C. Smith,
54
378
quitclaim, warrantee,
Jan. 30, 1834
George Beach,
54
15
warrantee,
April 12, 1834
Charles F. Pond,
54
400
quitclaim,
June 10, 1834
Truman Hanks,
5.5
191
warrantee,
June 29, 1837
David Culver,
58
199
mortgage,
July 6, 1837
Lucy Ripley,
58
552
quitclaim,
Sept. 24, 1838
Isaac M. Hall,
59
178
warrantee,
Sept. 24, 1838
H. W. Greatorex,
60
215
chattel,
Dec. 7, 1839
P. Alford,
28
316
mortgage,
Dec. 23, 1809
Peletiah Alford,
32
33
warrantee,
April 3, 1811
George Smith,
38
348
lease,
Aug. 10, 1822
Griffin Stedman, et al.,
44
408
warrantee,
Mch. 16, 1825
William James Barry,
49
202
warrantee,
July 14, 1830
Samuel Tudor,
52
381
quitclaim,
Mch. 26, 1833
Walter Pease, Jr.,
52
189
mortgage,
Dec. 28, 1833
Nathaniel Eggleston,
55
229
warrantee,
Sept. 22, 1835
Erastus Goodwin,
59
325
warrantee,
Feb. 15, 1839
John Mather,
61
263
warrantee,
Aug. 22, 1839
Goodwin, James, 3d,
D. Goodwin,
24
324
mortgage,
April 23, 1804
Goodwin, James
Aaron Cook,
25
32
quitclaim,
Aug. 3, 1804
Goodwin, James, 3d,
Joseph Keney,
28
11
mortgage,
Mch. 24, 1807
Samuel Driggs,
28
29
mortgage,
Aug. 17, 1807
Benjamin Allyn, 2d,
25
299
mortgage,
Oct. 31, 1807
Nathaniel Goodwin,
29
86
quitclaim,
April 27, 1808
Goodwin, James, 2d,
B. Allyn, 2d,
22
565
release,
June 30, 1810
Nathaniel Goodwin,
29
241
quitclaim,
Nov. 6, 1811
Joseph Rogers,
34
412
warrantee,
Nov. 22. 1814
Joseph Rogers,
34
413
warrantee,
Nov. 22, 1814
William Ely,
43
332
quitclaim,
April 13, 1825
Benjamin W. Greene,
58
78
mortgage,
April 24, 1837
R. Briggs,
37
426
warrantee,
May 19, 1818
Goodwin, Jerusha
George Smith,
37
401
warrantee,
April 14, 1818
Goodwin, John
Nathaniel Goodwin, Jr
1
310
warrantee,
Jan. 25, 1697
John Pantry,
1
311
warrantee,
April 19, 1703
Nathaniel Goodwin, Sr
1
312
warrantee,
Oct. 12, 1704
Joseph Keeney,
3
21
warrantee,
Jan. 30, 1716
Robert Scott,
3
122
warrantee,
April 5, 1717
Joseph Keeney,
3
313
warrantee,
April 15, 1720
John Buckland,
5
60
warrantee,
Jan. 27, 1729
J. & W. Buckland,
5
482
warrantee,
June 12, 1732
Daniel Stoughton,
5
679
warrantee,
May 30, 1735
Jonathan Buckland,
119
warrantee,
Sept. 30, 1736
Joseph Barnard, Jr.,
6
173
warrantee,
Jan. 31, 1738
8
21
distribution,
Fcb. 18, 1754
John Dalliber,
11
181
boundary,
April 8, 1762
John Deliber,
14
152
boundary,
April 13, 1762
Goodwine, John
I. & H. Porter,
12
400
quitclaim,
Oct. 16, 1766
Porter & Pitkin,
13
545
quitclaim,
Jan. 4, 1770
Elisha Burr,
15
61
warrantee,
Mch. 8, 1770
Asa Forbs,
13
289
warrantee,
Mcl. 23, 1771
Elisha Pitkin,
15
248
warrantee,
Aug. 6, 1774
J. & M. Pease,
15
249
warrantee,
Feb. 11, 1775
Russel Woodbridge, &c., Trustees, 13
547
quitclaim,
Nov. 24, 1776
Timothy Burr,
16
293
quitclaim,
Mch. 26, 1782
J. H. Lord,
16
24
warrantee,
Dec. 3, 1782
E. Spencer, Admr.,
16
163
warrantee,
Oct. 14, 1784
J. Morgan,
18
387
(mitclaim,
Jan. 27, 1790
Proprietors of Common Lands,
18
484
Nov. 25, 1791
Thomas Wadsworth,
20
241
warrantce,
May 18, 1796
Jolm Morgan,
23
199
warrantee,
June 1, 1801
Aaron Cook.
143
warrantee,
Jan. 24, 1804
Vol. Page. 73
Character. warrantee, mortgage, warrantee,
Date.
Jan. 17, 1827 June 30, 1836
Goodwin, James, Jr.,
Caleb Pond,
50
100
Sept. 1, 1832
Simeon L. Loomis,
51
527
July 13, 1833
Asa Goodenough, et al.
52
223
Goodwin, James MI.
Goodwin, J. M.
230
mortgage,
Feb. 9, 1804
Daniel Goodwin,
Goodwin, Jason
Goodwin, John
Goodwin, John P.
Goodwin, John
56
Cianteo Goodwin. Jou
fro.
Gran'or.
Paye.
Date
31
392
life leder,
Mch. 27, 1515 Mch. 27, 1×15
J. Goodwin, Jr.,
333
life lease.
Martin A. Kellogg,
Dec. 2. 1-29
John Goodwin,
5
50
quitelaim,
Mch. 20, 1729
William Goodwins.
S.
427
quitclaim,
May 4, 1749
Thomas Spencer.
351
warrantee,
Mch. 7. 1751
Benjamin Rober's,
353
warrantee,
distribution,
Feb. 15, 1754
Simon Scripture,
12
126
warrantee,
May 2, 1766
E. Talcott.
115
life lease,
April 23, 1s01
Jolın Goodwin,
April 7, 1502
John Goodwin.
26
376
warrantee,
Feb. 21. 1507
Jolın Cook,
26
554
warrantee,
June 21, 1809
Roderick Spencer,
Sept. 27. 1800
John Goodwin.
25
393
warrantee.
Feb. 22, 1-10
John Spencer, 21,
32
182
mortgage,
Jan. 22, 1812
Cook & Spencer, Admrs ..
32
280
warrantee,
Mch. 25, 1$12
John Goodwin,
34
474
warrantee,
Mch. 23, 1815
John Goodwin,
34
475
warrantee,
Mch. 23, 1>15
John Goodwin.
34
476
warrantee.
Mch. 23, 1$15
Moses Goodwill,
44
144
mortgage,
Nov. 22, 1815
J. Spencer, 2d,
37
354
mortgage,
Dec. 3, 1819
T. Cooley,
39
399
inortgage,
July 26. 1$20
Caleb Church.
42
26
mortgage.
June 14, 1820
William Goodwin,
44
145
warrantee,
Jan. 10, 1822
Miller Fish,
34
239
warrantee.
July 1. 1814
M. Fish,
33
111
quitclaim,
July 23, 1814
M. Tryon, Jr.,
35
212
warrantee,
Jan. 15, 1816
William H. Imlar.
16
life lease.
Nov. 7, 181>
Normand Knox.
38
100
warrantee,
April 26. 1520
James G. Norton,
42
375
mortgage,
June 13, 1823
Goodwin, John H.
Eleazer Huntington,
61
358
warrantez,
Dec. 4, 1539
Goodwin, John P.
Abigail Pantry, &c.,
6 151
indenture,
Aug. 4. 1737
Goodwin, John Pantry
S
16
distribution,
Feb. 15, 1754
Goodwin, Jonathan
J. & E. Flower.
18
383
quitclaim.
Feb. 26, 1751
James Butler,
16
34
warrantee,
April 26. 1783
T. Ensign,
21
587
quitelaim,
Ang. 7, 1797
John Caldwell,
21
565
quitelain.
Ang. 7. 1797
Nathaniel Olcott,
23
237
warrantee,
Jan. 12, 1501
David Porter,
45
282
warrantee,
April 2, 1827
Martin A. Kellogg,
60
205
mortgage,
Mch. 23, 1771
Goodwin, Levi
Nathan Allyn,
28
5
mortgage,
H. B. Olmstead.
26
404
warrantee,
Sept. 14, 1807
Goodwin, Lewis
Gideon Olmsted,
49
471
quitelaim.
Dec. 28, 1830
Goodwin, Martha
Ebenezer Williamson,
8
27
quitclaim,
Feb. 4, 174>
J. Morgan,
22
396
life lease,
Oct. 19, 1505
Morgan Goodwin.
51
409
quitclaim,
Feb. 18. 1832
Joel Steel,
54
380
quitclaim,
May 12. 1>34
Morgan Goodwin,
57
180
warrantee,
Oct. 17, 1836
Goodwin, Mary
Ruth Caldwell, &c.,
21
25
warrantee,
Mch. 20, 1795
Charles & Mary Callwell.
21
352
quitclaim,
Mch. 20, 179>
T. S. Williams,
33
106
quitclaim,
July 6, 1814
Henry Goodwin,
42
539
warrantee,
Aug. 1, 1823
Normand Smith,
42
527
mortgage,
Sept. 19, 123
Ebenezer W. Bull,
52
64
mortgage,
Ang. 5. 1533
R. Dodd,
17
5
warrantee,
May 2. 1756
H. & S. Barnard.
17
14
warrantee.
June 23, 1756
Jonathan Goodwin,
18
11
warrantee,
Jan. 20, 1790
Aaron Cook.
18
168
warrantee.
June 6, 1791
Abel Merrells,
12
215
warrantee,
Jan. 24, 1755
Thomas Merrills,
12
214
warrantee.
Feb. 16, 1764
Jolin Whiting,
12
139
warrantee.
Sept. 26. 1767
25
47
mortgage.
Sept. 7, 180%
S. Spencer, &c ..
236
warrantee,
253
warrantee,
Feb. 3, 1807
Edward Danforth.
Mch. 9, 1752
Benjamin Rober' -.
352
warrantee,
Dec. 8. 1742
Caleb Goodwin.
522
warranlee,
205
mortgage,
Goolwin. Johnm J ...
Goodwin. John, 20
Goodwin, Joseph
Asa Forbs,
13
289
warrantee,
Nov. 26, 1517
J. Spencer, 21,
39
245
mortgage,
Dec. 2, 1829
Jan. 23, 1507
Goodwin, Martin
Goodwin, Mary, Est .. Goodwin, Mary, Jr.,
Goodwin, Morgan
April 30, 1750
344
warrantee,
223
Grantee Goodwin, Morgan
Grantor.
Vol. Page.
Character
Date.
Simon Moore,
12
341
warrantee,
June 19, 1769
William Whiting.
12
342
warrantee,
May 3, 1770
Simon Moore,
12
340
warrantee,
June 23, 1770
S. & H. Merry,
13
54
warrantee,
Jan. 5, 1773
Timothy Seymour,
23
34
mortgage,
July 3, 1800
Ebenezer Barnard,
25
180
quitclaim,
May 15, 1806
J & B. Lyman.
39
ISO
warrantee,
Sept. 8, 1819
Walter Mitchell, et al.,
43
164
quitclaim,
Nov. 10, 1823
Ebenezer Sedgewick, et al ..
43
163
quitelaim,
May 10, 1824
Gipson Whiting,
41
304
warrantee.
Feb. 16, 1825
Horatio Farnsworth,
30
235
mortgage,
Dec. 1, 1829
Horatio Farnsworth,
50
480
quitclaim,
May 3, 1831
Charles Butler,
50
400
quitclaim,
May 25, 1831
Seth Terry, et al., Trustee,
15
489
quitelaim,
April 23, 1827
Mary Gladding,
45
490
quitclaim,
May 19, 1827
Goodwin, Morgan, Jr,
E. Merry,
18
491
quitclaim,
Jan. 28, 1788
Whiting & Curtiss,
17
526
quitclaim,
Mch. 5, 1788
M. Goodwin,
18
301
quitclaim,
April 25, 1788
M. Goodwin,
17
251
warrantee,
April 25, 1788
Elisha Whiting,
21
453
quitelaim,
Sept. 15, 1788
A. & J. Whiting,
18
10
warrantee,
Feb. 25, 1790
M. Goodwin,
18
211
warrantee,
Dec. 31, 1791
Goodman, Morgan, Jr.,
J. Miller,
19
483
quitclaim,
May 15, 1794
Goodwin, Morgan, Jr.,
Morgan Goodwin,
51
409
quitclaim,
Feb. 18, 1832
Morgan Goodwin,
57
180
warrantee,
Oct. 17, 1836
Morgan Goodwin,
57
181
warrantee,
Oct. 17, 1836
E. & E. Eglestone,
20
240
warrantee,
Jan.
6, 1791
William Goodwin.
24
54
warrantee,
Sept. 20, 1802
Samuel Coon, Admr.,
26
172
warrantee,
Oct. 16, 1806
John Cook,
26
554
warrantee,
Sept. 7, 1808
Jolın Spencer, 2d,
32
70
warrantee,
April 26, 1811
A. Goodwin,
32
395
warrantee,
Jan. 11, 1813
William Goodwin,
35
249
warrantee,
Feb. 14, 1816
E. Goodwin,
37
40
warrantee,
Jan. 20, 1817
J. Spencer, 2d,
39
245
mortgage,
Dec. 3, 1819
E. & R. Goodwin,
40
471
quitclaim,
Oct. 2, 1822
John Spencer,
52
187
mortgage,
Dec. 25, 1833
Ralph Goodwin,
58
62
mortgage,
April 20, 1837
Goodwin, Moses, 2d,
Moses Goodwin,
61
205
warrantee,
Aug. 8, 1838
Goodwin, Nancy S.
Eleazer Huntington,
61
357
warrantee,
Dec. 4, 1839
Goodwin, Nathaniel
Edward Stebbing,
dist.
149
1666
William Callsey,
dist.
149
Mch. 9, 1670
Thomas Butler,
dist.
149
April 14, 1671
John Crow,
dist.
149
May 1, 1682
John Crow,
5
229
warrantee,
May 1, 1682
Thomas Cadwell,
dist.
14S
Feb. 12, 1685
Thomas Cadwell,
2
158
warrantee,
Oct.
7, 1687
Zachariah Sandford,
1
376
warrantee,
Oct. 28, 1689
Aaron Cooke,
1
137
Mch. 15, 1694
Thomas Cadwell, Est.,
Jan. 12, 1697
Samuel Olcott,
dist.
148
Feb. 18, 1699
Caleb Stanley,
1
377
warrantee,
Jan. 2, 1700
Jonathan Burr,
1
378
warrantee,
Aug. 24, 1703
John Day,
*2
138
agreement,
Oct. 29, 1703
John Bunce, Jr.,
3
148
warrantee,
Jan. 10, 1715
Baysey Burr,
3
149
warrantee,
Mch. 28, 1717
Jolın Easton,
3
247
quitclaim,
July 31, 1719
Martha Burr,
3
275
warrantee,
Dec. 21, 1719
George Sexton,
4
36
warrantee,
Feb. 5, 1722
G. Saltonstall, Est.,
4
295
quitelaim,
Aug. 12, 1726
John Brown,
13
194
warrantee,
Aug. 11, 1773
Jacob Byington,
15
243
warrantee,
June 5, 1775
D. Goodwin,
22
230
mortgage,
Feb. 9, 1804
Daniel Goodwin,
24
324
mortgage,
April 23, 1804
Joseph Keney,
28
11
mortgage,
Mch. 24, 1807
Samuel Driggs.
28
29
mortgage,
Aug. 17, 1807
137
warrantee,
April 8, 1666
Edward Stebbing,
Feb. 12, 1685
William Goodwin,
1
137
158
release,
Goodwin, Nathaniel, Admr., Goodwin, Nathaniel
Goodwin, Morgan, Admr.,
Goodwin, Moses
224
Grantee Goodwin, Nathaniel
from
Grantor.
Vol. Page.
Character.
Date
Benjamin Allyn, 21,
25
299
mortgage, quitelaim,
April 29, 1508
B. Allyn, 24,
22
565
release.
June 3, 1810
James Goodwin, 24,
29
240
quitclaim,
Nov. 6, 1811
Joseph Rogers,
34
413
warrantee,
Nov. 22, 1814
Mary & Martin Parke,
36
93
quitclaim,
Mch. 4, 1817
Sarah G. Hopkins,
40
221
quitelaim,
Sept. 30, 1820
Benjamin Bolles,
12
102
warrantee,
Dec. 5, 1821
Robert Turner,
42
103
warrantee,
Dec. 5, 1821
Joseph Rogers,
42
106
warrantee,
Dec. 10, 1821
Alice Lawrence, Exctrx.,
43
328
quitelaim,
April 23, 1824
William Ely,
43
332
quitclaim,
April 13, 1825
John Shultas, et al.,
45
544
quitelaim,
Nov. 13, 1827
William Edwards,
38
mortgage,
Mch. 7, 1829
Abel Brewster,
46
290
attorney,
Feb. 17, 1832
William H. Barnard,
53
141
attorney,
June 20, 1833
Edwin W. Barnard,
54
43
mortgage,
May 2, 1834
Elihu Olmsted,
53
132
warrantee,
Feb. 17, 1835
Elihu Olmsted,
54
291
mortgage,
Feb. 17, 1835
William Edwards,
57
194
warrantee,
Dec. 3, 1836
Benjamin W. Greene, Benjamin Bevin,
1
133
Nov. 6, 1688
Zachary Sanford,
1
133
Oct. 28, 1689
Nathaniel Goodwin,
1
133
Jan. 25, 1697
Samuel Mattocks,
15
242
warrantee,
July 7, 1775
N. & A. Egleston,
18
230
warrantee,
Feb. 13, 1777
Daniel Skinner,
26
30
warrantee,
Dec.
4, 1803
Zachariah Field,
dist.
164
Feb.,
1639
Widow Kecherell,
dist.
164
Feb.,
1639
Robert Wade,
dist.
165
Feb.,
1639
John Morrice,
dist.
165
Dec. 13, 1661
J. & A. Bunce,
3
312
warrantee,
Jan. 11, 1720
John Clark,
3
323
warrantee,
May 24, 1720
Willianı Pitkin,
1
155
warrantee,
Dec. 27, 1720
Ruth Bidwell,
1 315
warrantee,
Feb. 2, 1726
Elizabeth Goodwin,
1
154
conditional,
July 29, 1726
Ebenezer Williamson,
27
quitclaim,
Feb. 4. 1748
S
22
distribution,
Feb. 18, 1754
Ozias Goodwin, Jr.,
12
378
warrantee,
Dec. 15, 1761
Samuel Goodwin,
10
404
mortgage,
Mch. 17, 1763
Daniel Goodwin,
1]
236
agreement,
Sept. 27, 1764
Samuel Talcott,
11
236
quitclaim,
Sept. 27, 1764
Town of Hartford,
22
123
May 23, 1793
Richard Shepard,
21
259
warrantee,
Mch. 3, 1600
Richard & Anna Shepard,
21
458
quitelaim,
Mch. 3, 1800
Caleb Turner,
S
485
warrantee,
May 21, 1754
James Mitchell,
12
483
quitclaim,
July 11, 1766
Goodwin, Pantry
Nathaniel Jones, &c.,
10
7
boundary,
Mch. 29, 1760
Ansel Allyn, et al.,
51
407
quitclaim,
Mch. 29, 1832
Benjamin Allyn,
56
90
warrantee,
April 4, 1536
David Watkinson,
56
86
warrantee,
April 15, 1836
David Watkinson,
56
142
warrantee,
May 4, 1836
James H. Holcomb,
5
369
quitclaim,
Mch. 1. 1837
David Watkinson,
58
534
quitelaim,
Sept. 3, 1838
Griffin Stedman,
5.5
535
quitclaim,
Sept. 3, 1$35
Samuel H. Huntington.
59
431
quitelaim,
Feb. 22, 1839
Hezekiah F. Goodwin,
60
110
chattel,
May 7, 1839
Hezekiah F. Goodwin,
60
133
chattel.
Aug. 1, 1839
Gooiwe, Ralph
Ralph I. Dunham,
54
101
mortgage,
July 14, 1834
William Savage,
56
192
warrantee,
May 17. 1836
Josiah Sage, et al.,
61
206
mortgage,
June 28, 1$39
Goodwin, Richard
William Goodwin,
16
100
warrantee,
July 28, 1783
Goodwin, Richard E.
George Goodwin,
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.