General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 158

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 158


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


Joseph Webster, Jr.,


6


315


warrantee,


Ang. 15, 1739


Richards, Johanna


Thomas Richards, Est.,


3


54


Nov. 15, 1716


Richards, Nathaniel


Mr. Chester,


dist.


54


Feb.,


1639


Nathaniel Yale,


dist.


54


Feb.,


1639


Richards, Reuben, Jr.,


Melvin Copeland,


58


117


mortgage,


May 19, 1837


John Richards, Sr.,


1


325


warrantee,


Nov. 2, 1705


Thomas Bunce, Sr.,


1


440


warrantee,


Dec. 31, 1707


John Richards,


?


146


conditional,


July 23, 1712


Thomas Richards,


3


79


warrantee,


Mch. 4, 1717


Thomas Bull,


dist.


396


Feb., 1639


His Father,


1


117


Mch. 12, 1695


John Watson,


1


117


Sept. 6, 1698


Joshua Carter,


1


247


May 25, 1703


John Richards,


1


325


warrantee,


Nov. 2, 1705


Thomas Bunce, Sr.,


1


440


warrantee,


Dec. 31, 1707


Jonathan Tyng, &c.,


226


quitclaim,


Mch. 26, 1709


Jonathan & Saralı Tyng,


2


227


attorney,


June 5, 1710


John Richards,


3


384


warrantee,


Dec. 20, 1716


Samuel Richards,


3


78


warrantee,


Mch. 4, 1717


John Bunce,


297


warrantee,


Feb. 2, 1720


State of Connecticut,


6


504


quitclaim,


Aug. 12, 1742


Richard, Thomas


Thomas Merrell,


16


243


warrantee,


July 18, 1785


Rider, Samuel


E. & A. Thomas,


15


408


warrantee,


July 7, 1777


Riley, Charles


S


25


distribution,


Feb. 18, 1754


Riley, Jabez


A. Steadman,


37


55


warrantee,


Feb. 8, 1817


Riley, Jane


D. Hinsdale,


20


639


quitclaim,


June 1, 1797


Riley, John, I.


G. Seymour,


22


146


lease,


April 20, 1801


103


Griffin Stedman,


61


22


May 6, 1839


Oct. 1, 1828


Rice, Nancy B.


William Rice,


56


55


Rice, Phelps


Rice, Solomon


Rice, William


Richmond Daniel Richards, Benjamin


agreement,


Oct. 7, 1809


Thomas Richards,


8


13


distribution,


Feb. 18, 1754


Richards, Samuel


Richards, Thomas, Widow Richards, Thomas .


warrantee,


conditional,


July 23, 1712


John Bunce,


.


145


will, &c.,


May 17, 1836


Rice, Josialı


564


410


Grantee


from


Grantor.


Date.


David Knox,


33


385


quitclaim,


Jan. 6, 1816


D). Knox,


35


242


mortgage,


Feb. 12, 1816


John Skinner, Jr.,


13


163


warrantee,


Ang. 6, 1770


John Skinner, Jr.,


13


164


warrantee,


Aug. 6, 1770


Wright & Adams & others,


19


137


warrantee,


warrantee,


warrantee,


Nov. 27, 1795


Daniel Douglass,


23


281


warrantee,


May 31, 1800


H. & H. Goodrich,


23


282


warrantee,


July 23, 1801


John Bolles,


24


274


mortgage,


Jan. 6, 1804


Blagge & Seymour,


22


375


warrantee,


Jan. 17, 1806


William Shepard,


26


434


warrantee,


April 8, 1808


Solomon Porter,


25


382


quitclaim.


Sept. 8, 1808


Lnther Savage,


28


240


warrantee,


Jan. 27, 1809


Jared Wells,


34


179


warrantee,


April 9, 1814


L. Savage,


35


518


warrantee,


Feb. 23, 1816


Josiah Savage,


35


313


warrantee,


April 10, 1816


Riley, Levi


Jonathan Bunce,


12


192


warrantee,


Jan. 29, 1768


Riley, Mabel


Joseph Riley,


19


135


warrantee,


Nov. 28, 1785


Riley, Martha


Jeremiah Brown,


45


384


warrantee,


Mch. 12, 1828


Jesse Savage,


51


42


mortgage,


April 5, 1832


Ripley, Christopher


Freeman Kilbourn,


26


39


warrantee,


Dec. 5, 1805


Ripley, Edwin G.


Samuel Kellogg, et al.,


56


503


quitelaim,


May 23, 1836


Washington Iron Company,


58


385


quitelaim,


Feb. 11, 1838


Ralph I. Dunham,


54


101


mortgage,


July 14, 1834


Ripley, George


Edwin Merritt,


55


343


warrantee,


Dec. 26, 1835


Elijah F. Reed,


56


284


mortgage,


Dec. 28, 1836


Normand Smith,


26


465


warrantee,


May 10, 1808


J. Ripley,


35


426


warrantee,


May 15, 1816


O. Ripley,


37


136


warrantee,


April 29, 1817


L. Bacon,


39


231


warrantee,


Oct. 29, 1819


John Ripley,


42


100


warrantee,


Nov. 16, 1821


Eliphalet Terry, et al.,


43


86


quitclaim,


Dec. 23, 1823


Aaron Colton, 2d, et al.,


43


108


quitclaim,


Feb. 14, 1824


Normand Smith,


38


292


exchange,


Mch. 22, 1824


Mary May,


44


361


warrantee,


April 8, 1825


Charles Seymour,


43


528


quitelaim,


June 17, 1826


Elisha Latimer,


44


663


mortgage,


June 23, 1826


State of Connecticut,


45


424


quitelaim,


Jan. 8, 1827


Charles Seymour,


45


469


quitelaim,


Mch. 27, 1827


Henry Benton,


45


268


warrantee,


Sept. 17, 1827


Henry Benton,


47


410


quitclaim,


Oct. 8, 1828


Mary May,


49


424


qnitelaim,


Oct. 29, 1830


Fortune C. White, et al.,


57


66


warrantee,


May 18, 1836


Alfred S. Monson, et al.,


57


6.7


warrantee,


May 18, 1836


James Bull,


38


189


release,


Aug. 4, 1803


Bull & Caldwell,


2.4


205


warrantee,


Aug. 4, 1803


J. & B. Root,


26


127


mortgage,


May 31, 1806


Charles Wadsworth,


28


65


mortgage,


Dec. 15, 1806


Jolın B. Ripley,


28


159


warrantee,


Jan. 30, 1809


J. B. & E. Ripley,


28


204


mortgage.


May 1, 1809


Elijalı Parsons,


28


233


warrantee,


June 15, 1809


State of Connecticut,


29


311


quitelaim,


May 3, 1811


State of Connecticut,


29


499


quitelaim,


Feb. 8, 1813


Elijah Parsons,


33


265


qnitclaim,


May 25, 1815


State of Connecticut,


33


461


quitelaim,


May 14, 1816


Jabez Ripley,


37


237


warrantee,


Aug. 8, 1817


Charles Seymour,


10


388


quitelaim,


April 19, 1822


Jolın Caldwell,


10


391


quitelaim,


April 19, 1822


Samuel Hinckley,


40


492


quitelaim,


May 25, 1822


Ripley, John B.


Barzillai Russell,


26


559


warrantee,


Sept. 30, 1808


Ripley, John, 2d,


Joseph Utley,


242


warrantee,


Dec. 1, 1803


Joseph Utley.


24


243


warrantee,


Dec. 1, 1803


Vol. Page. 8 25


Character. distribution,


Feb. 18, 1754


Riley, Joseph


Riley Josialı


Riley, Justus


Josiah Buck,


32


23


N. Blake & others,


20


533


Nov. 12, 1795


Raphael Fontienne,


20


23


mortgage,


Sept. 20, 1800


Emely Stillman,


23


285


warrantee,


April 25, 1793 May 13, 1794


Ripley, George & Co.,


Elijah F. Reed,


57


213


mortgage,


June 25, 1836


Ripley, Jabez


Ripley, John


Riley, Jonathan


411


Grantee


from


Grantor.


Vol.


Page.


Character.


Date.


Andrus & Starr,


34


124


warrantee,


Mch. 7, 1814


Philip Ripley,


58


113


mortgage,


May 18, 1837


Eliphalet Terry, et al.,


43


86


quitelaim,


Dec. 23, 1823


Normand Smith,


38


292


exchange,


Mch. 22, 1824


Jabez Ripley,


43


523


quitclaim,


June 12, 1826


Charles Seymour,


43


528


424


quitelaim,


Jan. 8, 1827


Charles Seymour,


45


469


quitclaim,


Mch. 27, 1827


Jabez Ripley,


49


319


warrantee,


Nov. 9, 1830


Charles Seymour,


49


565


quitclaim,


April 14, 1831


Jacob Sargeant,


53


185


agreement,


Oct. 21, 1834


Seth Terry, Admr.,


54


440


quitclaim,


Sept. 10, 1834


Charles Wells,


54


319


warrantee,


Mch. 14, 1835


Alfred S. Munson, et al.,


55


137


warrantee,


May 27, 1835


Charles Welles,


56


430


quitelaim,


April 27, 1836


Isaac M. Hall,


56


133


mortgage,


April 30, 1836


Jabez Ripley,


56


431


quitelaim,


April 30, 1836


James Goodwin, Jr., et al.,


59


179


mortgage,


Sept. 24, 1838


J. Ripley,


35


427


warrantee,


May 15, 1816


James Sandford,


41


123


execution,


April 6, 1850


Volney Roberts,


54


146


warrantee,


Sept. 19, 1834


Volney Roberts,


54


447


quitclaim,


Sept. 19, 1834


William H. Imlay,


55


359


warrantee,


Jan. 22, 1836


Samuel Kellogg, et al.,


56


503


quitelaim,


May 23, 1836


Elijah F. Reed,


57


213


mortgage,


Dec. 28, 1836


Washington Iron Company,


57


576


quitelaim,


Feb. 11, 1838


Ripley, Philip


Barnabas Hedges,


57


576


quitclaim,


Feb. 11, 1838


Ripley, Phillip


Washington Iron Company,


58


385


quitelaim,


Feb. 11, 1838


George Roberts, et al.,


58


435


quitclaim,


April 24, 1838


Ripley, Philip


Keziah Ripley,


58


442


quitelaim,


April 25, 1838


Ripley, Phillip


James M. Bunce,


59


154


warrantee,


Ang. 25, 1838


Cornelius Heyer, et al.,


61


367


quitclaim,


April 1, 1839


Ripley, Richard


William Stanly,


8


63


quitclaim,


Mch. 15, 1750


Ripley, Timothy


John Vibbert,


8


60


lease,


Feb. 16, 1760


Ripaneer, John


Samuel Roberts, Jr., Admr.,


11


133


warrantee,


May 26, 1760


Rippenear, Christopher


S


27


distribution,


Feb. 18, 1754


Ebenezer Holman,


7 551


warrantee,


Oct. 1, 1754


John Barnard,


52


88


warrantee,


Aug. 31, 1833


B. B. Barber,


54


480


quitelaim,


Oct. 27, 1834


Risley, Benjamin


Daniel Pratt,


8


303


warrantee,


Oct. 14, 1752


Risley, David


Joseph Wadsworth,


8


87


quitclaim,


June 1, 1749


Elisha Wadsworth,


8


86


quitclaim,


Oct. 9, 1750


Benoni Smith,


8


86


quitclaim,


Mch. 25, 1751


Job Rislev,


8


395


warrantee,


Feb. 5, 1752


William Wadsworth,


S


402


warrantee,


June 10, 1752


Benjamin Keeney,


9


333


warrantee,


Jan. 27, 1756


J. Wadsworth, Jr., &c.,


9


335


warrantee,


April 26, 1756


Risley, Deborah


Daniel Dixson,


9


402


warrantee,


Nov. 1, 1756


Risley, Elizabeth


William Warren,


6


448


warrantee,


Nov. 23, 1741


Daniel Dixson,


9


402


warrantee,


Nov. 1, 1756


Risley, George


Jacob Latimer,


35


567


warrantee,


Nov. 29, 1816


James Lathrop,


37


57


warrantee,


Jan. 28, 1817


Turner & Sheldon,


37


451


warrantee,


June 11, 1818


Robert Turner, et al.,


43


331


quitelaim,


April 7, 1825


Risley, Hannah


Joseph Keeney.


8


382


warrantee,


Dec. 21, 1753


Risley, Jeremiah


Richard Wrisle,


3


107


warrantee,


Mch. 16, 1717


Risley, Jerusha


Moses Risley, &c.,


12


455


warrantee,


Feb. 7, 1765


Timothy Hale,


6


141


warrantee,


Aug. 17, 1737


John Wadsworth,


7


383


warrantee,


Jan. 14, 1748


Benoni Smith,


8


181


warrantee,


April 19, 1750


Benoni Smith,


8


279


warrantee,


April 8, 1751


Samuel Risley,


8


408


warrantee,


Feb. 4, 1752


Woodbridge & Wright,


12


157


quitelaim,


June 17, 1766


Samuel Wyllys,


69


warrantee,


June 5, 1702


Richard Risley,


2


195


warrantee,


Mch. 27, 1713


Ripley, Oliver


Nathaniel Jones, &c.,


116


warrantee,


April 25, 1744


Ripley, Phillip


quitelaim,


June 17, 1826


State of Connecticut,


45


25


distribution,


Feb. 18, 1754


8


23


distribution,


Jan. 18, 1754


Ripner, Christopher


Risley, Albert


Risley, Job


Risley, John


Riley, Josiah Ripley, Keziah Ripley, Lucy


412


Grantee Risley, John


from


Grantor.


Jonathan Hills,


3


311


Jonathan Hills, &c.,


3


309


agreement,


Joseph Keeney,


3


319


warrantee,


April 15, 1720


Joseph Keeney,


4 256


warrantee,


Jan. 26, 1726


Thomas Kilborn,


1 327


warrantee,


Jan. 22, 1727


Richard Burnham,


5


487


warrantee,


Jan. 25, 1732


D. & J. Hills,


5


586


warrantee,


April 14, 1733


Charles Burnham,


S


321


warrantee,


Dec. 13, 1751


Joseph Keeney,


8


28


distribution,


Feb. 18, 1754


Timothy Pitkin,


35


297


warrantee,


Dec. 20, 1815


John Risley,


5


680


quitclaim,


Jan. 21, 1734


Jeremiah Judson,


9


305


warrantee,


Oct. 3, 1755


William & E. Powel,


9


93


warrantee,


April 24, 1756


Samuel Holman,


9


392


warrantee,


Jan. 22, 1757


T. & H. Long,


9


199


warrantee,


April 23, 1757


Asael Burnham,


10


593


warrantee,


July 2, 1761


Asael Burnham,


10


593


warrantee,


July 2, 1761


Eliab Pratt,


10


310


warrantee,


Jan. 1, 1763


Eliab Pratt,


13


165


warrantee,


June 26, 1770


Joshua Risley,


14


2225


lease,


June 17, 1778


William Wadsworth,


15


428


warrantee,


Ang. 17, 1780


William Warren,


15


436


warrantee,


Jan. 13, 1781


Roswell Judson,


14


387


warrantee,


Jan. 29, 1783


J. & R. Judson,


14


387


warrantee,


Jan. 29, 1783


1 -


594


warrantee,


July 16, 1748


John Risley, 2d,


14


82


warrantee,


Aug. 9, 1774


Risley, Jonathan


4


19


quitclaim,


Jan. 12, 1771


John Risley,


6


27


warrantee,


April 14, 1733


Timothy Smith,


6


519


warrantee,


June 10, 1742


8


27


distribution,


Feb. 18, 1754


John Risley,


13


108


warrantee,


Mch. 22, 1770


John Risley,


13


623


warrantee,


Oct. 31, 1774


8


10


distribution,


Feb. 18, 1754


Jonathan Risley,


9


501


quitclaim,


Mch. 1, 1759


Jonathan Risley,


10


579


quitelaim,


Mch. 1, 1759


Caleb Benjamin Jr., &c.,


12


457


quitclaim,


Feb. 8, 1765


N. & R. Risley,


12 458


quitclaim,


Oct. 30, 1765


Richard Risley,


5


246


warrantee,


Oct. 19, 1728


Jacob Parsons,


5


137


warrantee,


Dec. 10, 1729


John Risley,


6


447


warrantee,


April 14 , 1733


Richard Risley,


6


448


warrantee,


Nov. 21, 1741


8


11


distribution,


Feb. 18, 1754


Jonathan Risley,


9


501


quitclaim,


Mch. 1. 1759


Jonathan Risley,


10


579


quitclaim,


Mch. 1, 1759


Caleb Benjamin, Jr., &c.,


12


457


quitclaim,


Feb. 8, 1765


Timothy Risley,


12


455


warrantee,


April 29, 1765


William & E. Warren, Jr.,


12


429


warrantee,


April 30, 1765


M. & R. Risley,


12


463


quitelaim,


Oct. 30, 1765


Risley, Oliver


S


22


distribution,


Feb. 18, 1754


John P. Goodwin,


12


158


warrantee,


Feb. 13, 1755


Timothy Burr,


12


159


warrantee,


Nov. 15, 1756


Eleazer Ensign,


12


156


warrantee,


Sept. 20, 1764


Job Risley,


13


1


quitelaim,


June 24, 1767


Asa Woodruff,


13


520


warrantee,


Oct. 19, 1772


Risley, Richard


William Holton,


dist.


281


Feb.,


1639


John Crow,


dist.


30


June 6, 1682


John Crow,


5


393


quitelaim,


June 6, 1


Jeremy Adams, Est.,


dist.


30


Mch. 8, 1684


Samuel Wells,


dist.


30


agreement,


May 30, 1705


J. & T. Stanley,


5


648


warrantee,


Feb. 6, 1735


Alexander Keeney,


S


183


warrantee,


April 6, 1750


Alexander Keeney,


8 202


warrantee,


May 24, 1750


Jonathan Risley,


9


500


quitclaim,


Mch. 1, 1759


Jonathan Risley,


10


579


quitclaim,


Mch. 1, 1750


8


18


distribution,


Feb. 18, 1754


S


382


warrantee,


Dec. 21, 1753


Risley, John, Jr.,


Vol. Page. 269


Character. warrantee, warrantee,


Date.


Samuel Risley,


April 9, 1714 Feb. 13, 1718 April 15, 1720


Risley, Jolın, 2d,


Benoni Buck,


Risley, John, 3d,


Richard Risley,


137


warrantee,


Oct. 19, 1764


Stephen Burnham,


Risley, Joshua


Risley, Moses


Risley, Nathaniel


413


Grantee Risley, Richard


from


Grantor.


Vol. 12


Page. 457


Character. quitclaim, quitclaim,


Feb. 8, 1765


M. & N. Risley,


12


446


Oct. 30, 1765


Abby & Buckland,


14


386


warrantee,


Sept. 13, 1782


J. & R. Jndson,


14


387


warrantee, warrantee, warrantee,


Dec. 2, 1709


Anna Gaines,


7


206


covenant,


Ang. 25, 1712


John Warren,


5


539


warrantee,


July 31, 1733


Jonathan Butler,


5


539


warrantee,


Ang. 14, 1733


Samuel Gains,


5


618


warrantee,


July 13, 1734


Jacob Mygatt,


5 584


warrantee,


Jan. 15, 1734


Jonathan Butler,


5 624


warrantee,


Sept. 16, 1734


John Clark, Jr.,


6


342


warrantee,


Dec. 31, 1739


Job Risley,


8


281


warrantee,


April 8, 1751


Timothy Smith,


8 404


warrantee,


Dec. 25, 1751


Jonathan Webster,


9


441


quitclaim,


Feb. 20, 1758


Thomas Sparks,


8


401


warrantee,


Mch. 27, 1752


Oliver Risley,


14


43


warrantee,


April 11, 1763


Daniel House,


14


315


warrantee,


Oct. 2, 1777


Risley, Timothy


John Kilborn,


7


359


warrantee,


Jan. 9, 1745


Elizabeth Risley,


8


82


lease,


Dec. 11, 1750


S


21


distribution,


Feb. 18, 1754


Risley, Truman


Elbridge Andrews,


54


302


mortgage,


Mch. 5, 1835


Elbridge Andrews,


55


356


mortgage,


Jan. 19, 1836


Risley, William


Jonathan Skinner,


14


354


warrantee,


Nov. 26, 1782


Daniel Dixson,


9


402


warrantee,


Nov. 1, 1756


Rising, Darius


Henry Very


60


51


chattel,


Feb. 1, 1839


Rising, Darius B.


Charles Griffing,


60


248


chattel,


Feb. 24, 1840


Ritter, Daniel


Thomas Ritter,


12


490


warrantee,


April 12, 1770


Ritter, David


Nathan Ritter,


60


198


chattel,


Nov. 18, 1839


Ritter, John


Thomas Ritter,


12


490


warrantce,


April 12, 1770


Ritter, Nathan


John B. Yale,


60


246


chattel,


Feb. 12, 1840


William Forbs,


11


161


warrantee,


July 25, 1756


Jonathan Buckland,


G


276


warrantee,


Jan. 26, 1739


Samuel Easton,


6


289


quitclaim,


April 5, 1739


State of Connecticut,


196


quitelaim,


Mch. 27, 1742


Jolın Kilbourn,


7


115


warrantee,


Dec. 24, 1744


John Hills,


1-


115


warrantee,


Dec. 24, 1744


Stoffles Vansant,


7


473


warrantee,


Jan.


4, 1749


Aaron Pratt,


11


157


warrantee,


Feb. 27, 1756


Lemuel Easton,


11


154


warrantee,


July 18, 1757


Jonathan Olmsted,


11


167


warrantee,


Feb. 21, 1758


Lemuel Easton,


10


348


warrantee,


Oct. 17, 1759


Lemuel Easton,


10


349


warrantee,


Feb. 16, 1762


Samuel Smith, Consr.,


11


196


qnitclaim;


Jan. 10, 1763


Daniel Hills,


11


134


warrantee,


April 11, 1763


Samuel Dart, Jr.,


12


160


warrantee,


Aug. 21, 1767


Jemima Forbs,


15


1


warrantee,


Sept. 30, 1768


N. Terry,


39


54


warrantee,


April 3, 1819


Stephen Webster,


24


102


warrantee,


Dec. 27, 1802


Stephen Webster,


24


103


warrantee,


Dec. 27, 1802


Consider Burt,


24


299


mortgage,


Mch. 6, 1804


Robbins, Abigail


Joseph Skiffe,


34


53


warrantee,


April 7, 1801


State of Connecticut,


45


551


qnitclaim,


Dec. 12, 1827


Stephen S. Nelson,


44


548


warrantee,


Dec. 23, 1827


Robbins, Asher


WV. Robbins,


33


511


quitclaim,


Sept. 2, 1816


Robins, Charles


Griffin Stedman, et al.,


52


293


quitclaim,


Mch. 5, 1833


Robbins, Chauncey


T. S. Williams,


39


316


warrantee,


April 1, 1820


Robins, Dianthe


Griffin Stedman, et al.,


52


293


quitclaim,


Mch. 5, 1833


Robins, Dianthe F.


· Peter Thacher,


55


18


warrantee,


April 9, 1835


S


17


distribution,


Feb. 18. 1754


Risley, Thomas


Jonathan Mygate,


15


138


warrantee,


Jan. 9, 1756


7


360


warrantee,


July 7, 1745


Samuel Wells,


South Ecclesiastical Society,


9


5


lease,


June 13, 1755


John Ritter,


14


216


quitclaim,


Dec. 8, 1780


Ritter, Thomas


Roswell Judson,


14


387


Jan. 29, 1783 Jan. 29, 1783


Risley, Sanınel


Hezekiah Wyllys,


30


31


warrantee,


April 10, 1710


Joseph Keeney,


Date.


Caleb Benjamin, Jr.,


Risley, Ruth


104


Henry L. Ellsworth,


49


warrantee,


Mch. 18, 1830


8


8


distribution,


Feb. 18, 1754


Rixford, Luke Roach, Thomas


Risley, Zeruiah


414


Grentee from Robbins, Edward 11.


Grantor.


Vol.


Page.


Character.


Dale.


Benjamin Davenport,


19


368


warrantee,


Aug. 8, 1795


John Bishop,


20


141


mortgage,


Sept. 6, 1796


J. McCanns, Est.,


22


196


quitclaim,


Oct. 13, 1802


I. Davenport,


2.7


197


quitclaim,


May 3, 1803


Robbins, Eliza


James Robbins,


53


1


warrantee,


Oct. 28, 1831


James Robbins,


Dec. 29, 1833


Griffin Stedman, et al.,


52


293


quitelaim,


Mch. 5, 1833


A. Butler. &c.,


99


distribution,


Mcl. 23, 1801


John Robbins,


25


268


quitclaim,


April 17, 1807


Robbins, Emily


James Robbins,


53


1


warrantee,


Oct. 28, 1831


James Robbins,


5]


376


warrantee,


Dec. 29, 1833


Robbins, Emeline


William Talcott, et al.,


55


531


quitclaim,


Oct. 22, 1834


Robbins, Ephraim


John Bolles,


20


200


warrantee,


Aug. 8, 1796


Robins, Ephraim


E. & A. Robins,


34


121


warrantee,


Mch. 3, 1814


State of Connecticut,


45


551


qnitclaim,


Dec. 12, 1827


Alfred Holt,


43


310


quitelaim,


Jan. 25, 1$25


John Williams,


23


118


mortgage,


Jan. 9, 1501


John Robbins,


24


446


warrantee,


Feb. 25, 1805


Levi Robins,


24


521


warrantee,


June 27, 1505


Jonathan Newell,


32


270


mortgage,


June 13, 1812


Thomas Lloyd,


35


208


mortgage,


Jan. 3, 1516


George Burr,


35


365


warrantee,


May 3, 1816


J. Shepard,


33


498


quitelaim,


Aug. 22, 1816


W. Browning.


37


93


warrantee,


Mch. 15, 1817


J. Porter,


37


541


warrantee,


Nov. 27, 1818


Robbins, Frederick


A. Francis,


37


379


mortgage,


Feb. 28, 1818


J. Ensign,


39


61


mortgage,


April 7, 1819


J. Williams,


39


174


mortgage,


Sept. 6, 1819


Robins, Frederick


J. Shetter,


39


420


mortgage,


Sept. 22, 1820


Robbins, Frederick


S. Humphrey,


39


421


warrantee,


Sept. 25, 1820


Robins, Frederick


Thomas Lloyd,


40


200


quitclaim,


Feb. 13, 1821


J. D. Hurìbut,


39


548


mortgage,


April 21, 1821


E. Humphrey,


40


316


quitclaim,


Nov. 3, 1821


Robbins, Frederick


Samuel Bartholomew, et al.,


42


120


warrantee,


Jan. 7, 1822


Robins, Frederick


Sally IFumphrey,


40


365


quitelaim,


Mch. 6, 1822


J. Humphrey,


40


383


quitelaim,


April 9, 1822


Robbins, Frederick


Russell Robbins,


43


58


quitelaim,


Oct. 10, 1823


Samuel Tudor,


43


348


quitclaim,


May 2, 1825


Hugh Gourley,


49


372


mortgage,


Feb. 7, 1831


Elisha P. Corning, et al.,


51


419


quitclaim,


April 19, 1832


Robins, Gurdon


Luther Savage,


26


207


warrantee,


Dec. 13, 1806


Luther Savage,


29


525


quitclaim,


May 1, 1813


Jeremiah Graves,


32


477


mortgage,


May 1, 1813


E. & A. Robins,


34


121


warrantee,


Mch. 3, 1814


E. & R. S. Robins,


34


507


mortgage,


April 14, 1815


Robbins, Gurdon


State of Connecticut,


55


441


quitclaim,


April 16, 1835


Robbins, Gurdon, Jr.,


Griffin Stedman, et al.,


52


293


quitclaim,


Mch. 5. 1833


Robins, Harriet C.


Griffin Stedman, et al.,


52


293


quitclaim,


Mch. 5, 1833


Robins, Henry E.


Griffin Stedman, et al.,


52


293


quitelaim,


Mch. 5, 1833


Robbins, Jacob


S. Webster,


22


367


mortgage,


June 8, 1804


Robbins, James


John Robbins,


49


357


warrantee,


Jan. 4, 1831


John Robbins, et al.,


50


253


warrantee,


Nov. 21, 1831


Robins, John


John Brace,


12


272


warrantee,


June 27, 1770


Daniel Sheldon,


12


273


warrantee,


June 6, 1771


Silas Deane,


12


274


warrantee,


April 2, 1772


Samuel Knowles, Est.,


14


58


fence.


April 6, 1774


Prudence Brace,


15


354


warrantee,


Dec. 21, 1775


E. & W. Ledyard, Exctrs,


13


393


warrantee,


July 4, 1776


Thomas Sermonr.


18


125


warrantee,


Mch. 29, 1791


Thomas Seymour,


19


27


warrantee,


April 2, 1792


Levi Robbins,


24


139


warrantee,


Jan. 7, 1803


Levi Robbins.


24


115


warrantee,


Jan. 7, 1803


Samuel Webster.


300.


mortgage,


Mch. 3, 1504


-


39


265


warrantee,


Dec. 20, 1819


A. Francis,


J. & B. Shelter,


39


423


mortgage,


Sept. 26, 1820


40


337


quitclaim,


Jan. 9, 1822


Robbins, Ephraim


Robbins, Erastus


Robbins, Frederick


L. Robbins,


439


lease,


July 13, 1807


376


warrantee,


Robins, Elizabeth _1. Robbins, Elisha


Robbins, John


Jonathan Seymour,


15


98


warrantee,


Feb. 11. 1773


C. Barnard,


Robins, Frederick


415


Grantee Robbins, John


from


Grantor.


Vol.


Page.


Character.


Date.


Levi Robbins,


24


443


warrantee,


Feb. 18, 1805


Levi Robbins,


25


79


quitclaim,


Feb. 18, 1805


Levi Robbins,


25


78


quitclaim,


Feb. 18, 1805


James J. Bull,


26


210


warrantee,


April 20, 1805


William Sweet,


26


256


warrantee,


April 20, 1807


Barnabas Swift,


25


260


quitclaim,


May 6, 1807


John Knowles,


28


164


warrantee,


Aug. 24, 1807


Jolın Knowles,


28


163


warrantee,


Feb. 13, 1809


Samuel Robbins,


28


345


warrantee,


Jan. 30, 1810


Roswell Carter,


29


170


quitclaim,


April 23, 1810


Chester Seymour,


36


31


quitclaim,


Dec. 7, 1816


Samuel Camp,


39


340


mortgage,


May 2, 1820


Channcey Barnard, et al.,


43


554


quitclaim,


Dec. 15, 1827


Daniel Hinsdale,


47


108


warrantee,


June 21, 1828


James Robbins,


46


208


lease,


Jan. 4, 1831


James Robbins,


53


6


quitclaim,


Oct. 28, 1831


James Robbins,


53


1


warrantee,


Oct. 28, 1831


James Robbins,


51


376


warrantee,


Dec. 29, 1833


Mary Wells,


6


538


warrantee,


Aug. 26, 1742


Joseph Ensign,


10


413


warrantee,


Dec. 29, 1762


Nathaniel Crow, Jr.,


10


431


warrantee,


Mch. 24, 1763


Nathaniel Crow, Jr.,


10


432


warrantee,


Mch. 24, 1763


N. & N. Crow, Jr.,


292


warrantee,


April 11, 1765


Griffin Stedman, et al.,


52


293


qnitclaim,


Mch. 5, 1833


John Skinner,


13


347


warrantee,


May 24, 1774


Jolın Robbins,


14


160


quitclaim,


Jan. 6, 1778


Joseph Steel,


14


389


warrantee,


Oct. 26, 1781


Caleb Turner,


16


120


warrantee,


May 20, 1783


J. Knowles,


17


89


warrantee,


Mch. 28, 1787


A. Goodwin,


18


437


quitclaim,


Mch. 17, 1791


J. Robbins,


19


412


quitclaim,


Dec. 16, 1791


R. Judson,


19


413


quitclaim,


Mch. 7, 1792


Thomas Seymour,


19


67


warrantee,


April 9, 1792


Jonathan Bigelow,


21


341


qnitclaim,


Ang. 16, 1793


Thomas Seymour,


23


414


quitclaim,


Mch. 6, 1798


T. Seymour,


22


144


warrantee,


Mch. 12, 1798


William Talcott,


21


33


warrantee,


April 9, 1798


George Seymour,


21


SS


mortgage,


May 28, 1798


Samuel & Joseph Webster,


21


84


warrantee,


July 25, 1798


J. & T. Bull, Exctrs.,


21


661


warrantee,


Dec. 28, 1798


Gideon Deming,


21


156


warrantee,


Mch. 23, 1799


John Knowles,


23


1 -


warrantee,


May 1, 1800


Benjamin Boardman,


23


415


quitclaim,


July 28, 1800


George Seymour,


23


320


mortgage,


Mch. 22, 1802


D. & N. Butler,


321


agreement,


Ang. 14, 1804


Elihn White,


25


36


quitelain,


Aug. 17, 1804


A. Bunce,


22


320


mortgage,


Dec. 17, 1804


Deming & Barnard,


25


117


quitclaim,


June 24, 1805


C. Burt,


2


507


quitclaim,


July 18, 1808


Robbins, Levi, Jr ..


Levi Robbins,


24


108


warrantee,


Jan. 7, 1803


Robbins, Lucy


A. Butler, &c.,


22


99


distribution,


Mch. 23, 1801


Robbins, Maria G.


Griffin Stedman, et al,,


52


293


quitclaim,


Mch. 5, 1833


Robbins, Mary Ann


James Robbins,


53


1


warrantee,


Oct. 28, 1831


Robbins, Mary A.


James Robbins,


51


376


warrantee,


Dec. 29, 1833


Robbins, Philemon F.


Seymour Watrous, et al.,


46


190


lease,


Ang. 14, 1830


Henry W. Greatorex,


60


229


chattel,


Jan. 10, 1840


Robbins, Ralph R.


Haynes L. Porter, et al.,


61


27


mortgage,


Mch. 14, 1839


Robbins, Rowland A.


Frederick Robbins,


52


207


warrantce,


Jan. 16, 1834


Robbins, Roland A.


60


227


mortgage,


Jan. 10, 1840


Robins, Russell


J. Porter,


37


541


warrantee,


Nov. 27, 1818


Robbins, Russell


A. Bull,


39


534


warrantee,


Mch. 31, 1821


Robins, Russell


J. D. Hurlbut,


39


548


mortgage,


April 21, 1821


George Burr, et al.,


43


57


quitclaim,


Oct. 10, 1823


Robbins, Russell


Samuel Tudor,


43


348


quitclaim,


May 2, 1825


Robbins, Sally


Chancey Barnard, et al.,


57


406


quitclaim,


April 26, 1837


Robbins, John, Jr., Robbins, Jonathan


Robbins, Julia S. Robbins, Levi


Burrage B. Dimock,


55


548


quitclaim,


July 25, 1835


Henry W. Greatorex,


352


execution,


Ang. 10, 1805


Hunt & Blake,


Daniel Butler, et al.,


53


48


agreement,


Ang. 14. 1833


Robbins, Josiah


416


Grantee


from


Grantor.


Vol. Page. dist. 405


Sept. 9, 1673


John Robbins,


26


495


warrantee,


May 17, 1808


Robins, Saralı C.


Griffin Stedman, et al.,


52


293


quitclaim,


Mch. 5, 1833


Robbins, Thomas


William Hitchcock,


34


341


warrantee,


Oct. 6, 1814


F. Burkett,


33


382


quitclaim,


Jan. 11, 1816


Robbins, Thomas H.


Thomas Lloyd,


36


559


quitclaim,


Aug. 11, 1819


Robbins, Unni


Roger Clapp,


23


58


warrantee,


Aug. 29, 1800


Robbins, Wait


Jolın Robbins,


25


81


quitclaim,


Feb. 25, 1805


Levi Robbins,


24


521


warrantee,


June 27, 1805


Leverett Talcoti,


60


252


lease,


April 1, 1839


S


26


distribution,


Feb. 18, 1754


Edward Bolles, et al.,


43


491


quitclaim,


Mch. 14, 1825


Frederick Robbins, et al.,


44


367


warrantee,


May 2, 1825


Society for Savings,


43


460


quitclaim,


Feb. 20, 1826


Charles Bull, et al.,


44


586


warrantee,


April 5, 1826


Charles Bull,


45


567


quitclaim,


Dec. 4, 1830


Charles Bull,


49


464


quitclaim,


Dec. 13, 1830


Baptist Church,


49


358


warrantee,


Jan. 4, 1831


Baptist Church,


49


474


quitclaim,


Jan. 4, 1831


American Educational Society,


46


284


quitclaim,


Jan. 4, 1832


Nathan M. Morse,


50


356


mortgage,


Mch. 16, 1832


Burrage B. Dimock, et al.,


51


8


warrantee,


April 14, 1832


Benoni B. Barber,


51


451


quitclaim,


June 12, 1832


Henry L Ellsworth,


51


369


warrantee,


May 30, 1833


Francis Parsons, Exctr.,


52


388


quitclaim,


Feb. 7, 1834


Baptist Church,


54


541


quitclaim,


Jan. 20, 1835


Henry Hudson,


55


68


warrantee,


April 6, 1835


Peter Thacher,


55


69


warrantee,


April 9, 1835


Enoch C. Stanton,


33


61


warrantee,


May 21, 1835


Reuben Wadsworth,


55


60


warrantee,


May 21, 1835


Sarah Beach, et al.,


55


59


warrantee,


May 21, 1835


Charles Bull, et al.,


55


92


warrantee,


June 2, 1835


David Watkinson,


55


87


warrantee,


June 3, 1835


James H. Welles,


55


89


warrantee,


June 3, 1835


Edward Watkinson,


55


91


warrantee,




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.