General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 131

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 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.