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.