USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 179
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
warrantee,
Nov. 28, 1814
James Steele,
34
383
mortgage,
Dec. 5, 1814
George Burr,
34
394
warrantee,
Dec. 13, 1814
R. & N. Hopkins,
33
319
quitclaim,
Feb. 28, 1813
Wheeler & Butler,
35
warrantee,
Mch. 13, 1815
Russ & Wells,
33
269
quitclaim,
May 15, 1815
J. Wing & others, Admrs.,
35
3
warrantee,
May 16, 1815
Thomas Seymour,
34
527
warrantee,
May 17, 1815
Charles Brainard,
33
270
quitelaim,
May 31, 1815
Thomas Belden,
35
7 warrantee,
June 1, 1815
R. & M. Alsop,
33
279
quitelaim,
June 2, 1815
Benjamin Pratt,
35
12
mortgage,
June 5, 1815
31
348
Sept. 24, 1814
Warner's, John, heirs,
S
31
Mch. 22, 1754
Warner, Lucy
S. Griswold & others,
31
348
Sept. 24, 1814
Warner's, Robert, heirs, Warner, William
S
31
Warner, William, Jr., Ward, James
April 6, 1811
S. Griswold & others,
560
Grantce Ward, James
from
Grantor.
Vol. Page.
Character
Date.
R. Hopkins,
35
72
warrantee,
Ang. 7, 1815
Johnson & Candee, Admrs.,
33
370
quitclaim,
Oct. 13, 1815
Reuben Colton,
27
83
execution,
Oct. 28, 1815
Charles Butler,
33
425
quitclaim,
Feb. 20, 1816
J. Bulll & others,
31
406
quitclaim,
Mch. 7, 1816
H. Burr,
35
532
mortgage,
Oct. 9, 1816
Trumbull & Hart, Admrs.,
37
44
warrantee,
Dec. 30, 1816
M. Skinner,
31
456
quitclaim,
Jan. 13, 1817
J. Russell, Jr.,
37
45
warrantee,
Jan. 20, 1817
John Morgan,
37
81
mortgage,
Mch. 7, 1817
J. Jacobs,
37
S4
mortgage,
Mch. 10, 1817
Jolın M. Gannett,
36
101
mortgage,
Mch. 24, 1817
G. Barnard & others,
37
119
warrantee,
April 8, 1817
M. Alsop,
37
222
warrantee,
June 2, 1817
Pomeroy & Alsop,
37
223
warrantee,
June 2, 1817
Goodwin & Webster,
36
271
quitclaim,
Nov. 3, 1817
William Cook,
37
359
mortgage,
Feb.
2, 1818
Abigail Whitman,
36
322
mortgage,
Mch. 2, 1818
Pomeroy & Alsop,
31
555
warrantee,
July 7, 1818
D. Bunce,
37
537
warrantee,
Dec. 9, 1818
H. Wing, Admr.,
37
539
warrantee,
Dec. 18, 1818
Cook & Church,
39
2
mortgage,
Feb. 8, 1819
T. P. Perkins,
39
68
warrantee,
April 15, 1819
T. P. Perkins,
39
67
warrantee,
April 15, 1819
Henry Seymour,
40
10
qnitclaim,
Oct. 18, 1819
Horace Burr,
40
27
quitclaim,
Nov. 18, 1819
Horace Burr,
40
28
quitclaim,
Nov. 18, 1819
Horace Burr,
40
29
quitclaim,
Nov. 18, 1819
O. & C. Wetmore,
39
334
warrantee,
April 19, 1820
Lucretia Cook, et al.,
43
536
quitclaim,
July 18, 1826
Hartford Bank,
39
465
warrantee,
Sept. 15, 1820
Henry Salisbury,
40
153
quitclaim,
Sept. 20, 1820
N. Woodhouse,
39
514
mortgage,
Mch. 2, 1821
H. & J. Burr,
39
519
warrantee,
Mch. 12, 1821
Caleb Pond,
40
201
quitclaim,
Mch. 14, 1821
Jeremiah Jacobs,
42
327
mortgage,
Oct. 30, 1822
Daniel Bunce,
42
488
warrantee,
June 25, 1823
Roswell Bartholomew,
44
59
warrantee,
Feb. 6, 1824
Nathaniel Carroll, et al.,
41
184
warrantee,
July 3, 1824
Mary Cadwell,
44
204
warrantee,
Aug. 24, 1824
Jedediah Hovey, Admr.,
43
298
qnitclaim,
Feb. 15, 1825
Polly Seymour,
44
319
warrantee,
Feb. 26, 1825
Mary Skinner, et al.,
43
333
quitclaim,
Mch. 4, 1825
Hezekialı Burr,
44
419
warrantee,
July 13, 1825
Rachael Burr,
43
396
quitclaim,
July 29, 1825
George Terry, Admr ,
13
387
quitclaim,
Aug. 25, 1825
Simeon Stedman, et al.,
43
392
quitclaim,
Sept. 19, 1825
Sylvester Graham,
44
518
mortgage,
Jan. 2, 1826
Rene Hopkins, et al.,
44
573
warrantee,
Mch. 21, 1826
Elisha Dodd, et al.,
44
572
warrantee,
Mch. 23, 1826
George Goodwin, et al.,
44
674
warrantee,
June 23, 1826
Second Ecclesiastical Society,
46
14
lease,
Feb. 9, 1827
Thankful S. Townsend, et al.,
46
76
warrantee,
June 21, 1828
Timothy Barnard, et al.,
46
83
warrantee,
July 17, 1828
Horace Burr,
47
402
quitelaim,
Aug. 21, 1828
Roswell Bartholomew,
47
462
quitclaim,
Sept. 18, 1828
Roswell Bartholomew,
47
461
quitclaim,
Sept. 18, 1828
Charles Mather,
46
99
warrantee,
Dec. 6, 1828
Christ Church,
46
136
lease,
July 10, 1829
United States,
46
216
warrantee,
Oct. 23, 1829
Esther Williams,
48
337
warrantee,
Dec. 8, 1829
Henry L. Ellsworth,
49
123
warrantee,
Mch. 22, 1830
Town of Hartford,
49
443
quitclaim,
Nov. 24, 1830
Henry L. Ellsworth,
49
381
warrantee,
Feb. 19, 1831
Retreat for Insane,
49
505
quitclaim,
Mch. 7, 1831
Lemuel Humphrey,
50
25
warrantee,
Mch. 15, 1831
Christ Church, Middletown,
46
224
warrantee,
April 21, 1831
George Goodwin,
5 1
92
warrantee,
Mch. 24, 1832
Grantee Ward, James
from
Vol.
Character.
Date.
April 11, 1832
46
309
court decree,
May 8, 1832
John Mather,
51
197
warrantee,
Nov. 30, 1832
Jolin Mather,
51
199
warrantee,
Nov. 30, 1832
Nathaniel Jones,
51
252
warrantee,
Mch. 6, 1833
Retreat for Insane,
52
393
quitelaim,
July 1, 1833
Charles L. Porter,
54
200
warrantee,
Nov. 3, 1834
Society for Savings,
54
477
quitclaim,
Nov. 8, 1834
James Dodd,
54
370
warrantee,
April 8, 1835
Charles H. Olmsted, et al.,
55
126
warrantee,
June 2, 1835
Hartford Academy,
55
575
quitelaim,
Sept. 10, 1835
Edwin Merritt,
55
343
warrantee,
Dec. 26, 1835
Society for Savings,
56
359
quitclaim,
Dec. 30, 1835
Elijah F. Reed,
56
284
mortgage,
Elijah F. Reed,
57
213
mortgage,
Dec. 28, 1836
Eliphalet Terry,
49
93
warrantee,
April 3, 1831
5
508
warrantee,
Mch. 16, 1733
John Haynes,
dist.
325
Feb.,
1639
Jolın Haynes,
dist.
326-
Feb.,
1639
William White,
dist.
326
Feb.,
1639
John White,
dist.
326
Feb.,
1639
Town of Hartford,
dist.
326
April 8, 1660
Ward, Roswell B.
William Johnson,
46
23
mortgage,
April 12, 1827
Ransom Smith,
51
243
mortgage,
Feb. 25, 1833
Daniel Wadsworthı,
54
207
warrantee,
Nov. 13, 1834
James Ward,
55
134
warrantee,
June 25, 1835
Horatio Alden,
135
warrantee,
June 25, 1835
Lemuel Humphrey,
55
533
quitelaim,
July 10, 1835
Horatio Alden,
56
341
quitclaim,
Sept. 30, 1835
Edwin D. Mortgage,
5G
7
warrantee,
Feb. 23, 1836
John S. Rood,
58
138
mortgage,
May 20, 1837
Daniel Wadsworth,
59
38
warrantee,
Ward, Samuel
Champlin & Minturn,
31
421
quitelaim,
July 10, 1816
Ward, Samuel S.
Russell Bunce,
59
3 mortgage,
Oct. 27, 1836
Ward, Wyllys
William Hayden,
49
529
quitclaim,
Mch. 31, 1831
Sheldon Woodbridge,
51
204
warrantee,
Dec. 6, 1832
Ward, William A.
Daniel Wadsworth,
51
207
warrantee,
Nov. 13, 1834
James Ward,
55
134
warrantee,
June 25, 1835
Horatio Alden,
35
135
warrantee,
June 25, 1835
Horatio Alden,
56
341
quitclaim,
Sept. 30, 1835
John S. Rood,
58
138
mortgage,
May 20, 1837
Daniel Wadsworth,
59
38
warrantee,
April 12, 1838
Ward & Bartholomew & Co.,
Aaron Colton, 2d,
44
87
mortgage,
Mch. 15, 1824
Ward & Bartholomew,
George Brinley,
46
232
decree,
May,
1831
Washington Iron Company,
Philip Ripley,
58
115
mortgage,
May 18, 1837
Washington College,
Town of Hartford,
38
377
quitclaim,
April 22, 1824
Nathaniel Webb,
44
156
warrantee,
June 10, 1824
Isaac Bliss,
44
157
warrantce,
June 10, 1824
Cyprian Nichols, et al.,
44
158
warrantee,
June 10, 1824
Nathaniel Patten,
44
188
warrantee,
June 10, 1824
William H. Imlay, et al.,
38
392
quitclaim,
Oct. 1, 1825
Samuel Tudor, et al.,
38
396
quitclaim,
Oct. 1, 1825
Thomas C. Brownell,
550
quitclaim,
Oct. 15, 1832
Isaac Spencer,
56
411
quitclaim,
April 13, 1835
Charles Babcook,
56
400
quitelain,
June 5, 1835
City of Hartford,
58
491
quitelaim,
Nov. 10, 1837
Washburne, Bathsheba
C. Washburne,
31
204
lease,
Ang. 20, 1813
Washburne, Charles
A. P. Hillyer,
32
310
warrantee,
Ang. 18, 1812
Waslıborn, Charles
Jonathan Ramsey,
35
111
mortgage,
Sept. 29, 1815
Waslıburn, Elizur T.
47
warrantee,
April 5, 1828
Joseph Burkitt,
43
395
quitclaim,
Sept. 10, 1825
James T. Pratt,
47
160
warrantee,
Sept. 3, 1828
Charles H. Pratt,
50
155
warrantee,
April 25, 1831
James T. Pratt,
50
429
quitclain,
July 11, 1831
Martin Welles,
50
428
quitelaini,
Aug. 4, 1831
Ward, James H.
Ward, Joseph
William Powell,
Ward, Nathaniel
Grantor. City of Hartford,
51
Page. 429
quitelaim,
warrantee,
Ang. 27, 1828
Ward, Brainard & Trumbull,
General Assembly,
58
116
mortgage,
May 18, 1837
Washburn, Charles
N. Washburn,
351
warrantee,
June 25, 1804
Eliphalet Terry,
Washburn, Elizabeth
Washburn, Horace B.
100
Philip Ripley, et al.,
April 12, 1838
June 25, 1836
141
591
562
Grantee
from
Grantor.
Vol,
Character.
Date.
April 23, 1832
Washborn, Noah
Samnel Talcott,
14
113
warrantee,
Dec. 15, 1774
Washbourn, Noah
HI. Barney,
19
497
quitelaim,
Oct. 30, 1792
Washburn, Noah
J. Graham,
22
227
warrantee,
Jan. 15, 1804
David Watkinson,
47
184
warrantee,
Oct. 6, 1828
Noah Butler,
28
351
warrantee,
Feb. 3, 1814
Russell Bunce,
23
124
warrantee,
Jan. 26, 1801
Nathaniel Bunce,
223
156
warrantee,
Mch. 13, 1801
John Watson,
24
120
warrantee,
Feb. 10, 1803
J. Wadsworth,
22
412
warrantee,
May 23, 1803
William Chadwick,
24
509
warrantee,
June 15, 1805
William Chadwick,
25
222
quitclaim,
Aug. 19, 1806
E. William Wadsworth,
28
311
warrantee,
Dec. 9, 1809
William Wadsworth,
28
312
warrantee,
Dec. 9, 1809
S. Watkinson,
29
130
quitclaim,
Dec. 20, 1809
Asa Farwell,
28
358
mortgage,
Jan. 26, 1810
William Lord,
28
423
warrantee,
May 31, 1810
J. & J. B. Jones,
32
89
warrantee,
Ang. 1, 1811
William & E. Wadsworth,
32
372
warrantee,
Oct. 29, 1812
N. Terry,
31
199
warrantee,
July 23, 1813
Daniel Watkinson,
29
553
qnitclaim,
July 31, 1813
Thomas Bull,
34
44
warrantee,
Nov. 6, 1813
Thomas Bull,
34
38
warrantee,
Dec. 2, 1813
Daniel Moore,
34
50
warrantee,
Dec. 16, 1813
L. Freeman,
34
51
mortgage,
Dec. 20, 1813
Joseph Lynde,
34
107
warrantee,
Feb. 25, 1814
First School District,
31
258
quitelaim,
Mch. 8, 1814
Norman Clapp,
34
180
warrantee,
April 6, 1814
James Church,
34
188
warrantee,
April 20, 1814
N. Terry,
31
324
warrantee,
Feb. 7, 1815
N. Terry,
31
326
warrantee,
Feb. 7, 1815
I. L. Skinner,
35
9
warrantee,
June 2, 1815
R. Goodman,
35
46
warrantee,
July 12, 1815
Wyllys & Gannett,
35
141
warrantee,
Nov. 15, 1815
S. Watkinson,
35
155
warrantee,
Nov. 17, 1815
D. Olcott,
33
389
quitclaim,
Jan. 26, 1816
H. Waterman,
35
263
mortgage,
Feb. 23, 1816
S. Kelsey,
33
428
quitclaim,
Mch. 15, 1816
E. Pledger,
33
544
quitelaim,
Oct. 4, 1816
I. L. Skinner,
36
13
quitclaim,
Nov. 4, 1816
M. Nevins,
31
549
quitclaim,
Jan. 3, 1818
Joseph Lynde,
42
10
warrantee,
June 6, 1821
William W. Ellsworth,
40
402
quitclaim,
Mch. 26, 1822
Nathaniel Terry,
40
498
quitclaim,
Dec. 31, 1822
William W. Ellsworth,
40
539
quitclaim,
Mch. 25, 1823
James D. Wells, et al.,
43
118
quitelain,
Mch. 1, 1824
Aaron Colton, 2d,
44
87*
mortgage,
Mch. 15, 1824
Jonathan Ramsey,
44
567
warrantee,
April 6, 1825
State of Connecticut,
43
445
qnitelaim,
Jan. 21, 1826
Jonathan Ramsey,
44
568
mortgage,
Sept. 30, 1826
James Kelsey,
46
5
road,
Nov. 20, 1826
Jonathan W. Edwards,
46
6
road,
Nov. 20, 1826
Joseph E. Cone, et al,
45
151
mortgage,
April 6, 1827
Norman Daniels,
45
360
mortgage,
Feb. S, 1828
Garry T. Newell,
45
362
mortgage,
Feb. 9, 1828
Edward Watkinson,
15
373
warrantee,
Feb. 27, 1828
James Benton,
47
40
mortgage,
April 1, 1828
James Benton,
47
mortgage,
April 6, 1828
Jonathan W. Edwards,
47
29
warrantec,
April 7, 1828
Aristarchus Champion,
46
66
warrantee,
April 10, 1828
Hugh Gourley,
47
42
mortgage,
April 16, 1828
Obed H Washburn,
47
185
mortgage,
Oct. 6, 1828
Chester Hills,
47
211
mortgage,
Oct. 22, 1828
Chester Hills,
48
mortgage,
Jan. 28, 1829
Abel Brewster,
48
29
mortgage,
Mch. 7, 1829
Washburn, Horace B.
Alva Gilman,
46
Page. 301
lease,
dissolution,
Jan. 2, 1837
Joseph Lynde,
34
85
mortgage,
Watkinson, David
Watkinson, David & Co., Watkinson, David
Uriah Cadwell,
44
352
mortgage,
Mch. 25, 1826
Elizur Goodrich, Jr., et al.,
45
82
warrantce,
Mch. 25, 1825
Washburn, Obed HI.
Washburn & Cowles,
53
353
Watkinson, Daniel
Feb. 17, 1810
Grantee Watkinson, David
from
Grantor.
Vol.
Page.
Character.
Date.
Edward Watkinson,
48
65
warrantee,
Mch. 27, 1829
Chester Hills,
48
91
mortgage,
April 10, 1829
Walter Giles, et al.,
48
127
mortgage,
April 15, 1829
Garry T. Newell,
48
169
warrantee,
June 15, 1829
Thomas C. Perkins, et al.,
48
217
mortgage,
Ang. 13, 1829
Griffin Stedman,
18
240
mortgage,
Sept. 15, 1829
Garry T. Newell,
48
268
mortgage,
Oct. 5, 1829
Manna Case,
49
13
mortgage,
Jan. 25, 1830
Ransom Smith,
49
286
mortgage,
Oct. 14, 1830
Griffin Stedman, et al.,
49
383
mortgage,
Feb. 8, 1831
Benjamin Pratt,
49
384
warrantee,
Feb. 23, 1831
Jonathan Edwards, et al., Exctr.,
50
207
warrantee,
Oct.
1, 1831
Aaron Chapin, et al.,
50
458
quitclaim,
Oct.
4, 1831
State of Connecticut,
50
457
quitclaim,
Oct.
4, 1831
Hartford Brewing Company,
51
4
mortgage,
Feb. 7, 1832
Hartford Grammar School,
50
375
warrantee,
April 3, 1832
Matthew Duty,
51
23
mortgage,
April 12, 1832
Roswell Hovey,
51
83
mortgage,
June 1, 1832
Normand Daniels,
51
133
mortgage,
Oct. 1, 1832
Manna Case,
51
309
mortgage,
April 12, 1833
Charles Webster,
51
375
mortgage,
June 4, 1833
Normand Daniels,
52
2
mortgage,
Jume 11, 1833
Lucius Clarke,
52
63
mortgage,
Ang. 2, 1833
Edward Buckland,
52
270
warrantee,
Mch. 12, 1834
Roswell Hovey,
54
224
mortgage,
Dec. 11, 1834
David F. Robinson,
55
88
mortgage,
June 3, 1835
Barwick Bruce,
55
198
mortgage,
Aug. 5, 1835
James M. Baker,
55
269
mortgage,
Oct. 26, 1835
Alfred S. Munson, et al.,
55
280
warrantee,
Nov. 6, 1835
Fortune C. White, et al.,
55
30G
warrantee,
Nov. 18, 1835
John Wing, Jr.,
55
290
mortgage,
Nov. 21, 1835
David Luther, et al.,
56
81
warrantee,
April 12, 1836
Philo A. Goodwin,
56
87
mortgage,
April 15, 1836
Matthew Duty,
56
141
mortgage,
May 2, 1836
Philo A. Goodwin,
56
143
mortgage,
May 4, 1836
David C. Collins,
58
544
quitclaim,
Sept. 18, 1836
Erastus Granger,
57
129
mortgage,
Oct. 5, 1836
Edward Goodman,
57
138
mortgage,
Oct. 8, 1838
Samuel C. Maxon, et al.,
57
169
warrantee,
Nov. 7, 1836
Philo A Goodwin,
58
96
mortgage,
April 28, 1837
Milton Bartlett,
58
188
mortgage,
June 24, 1837
Philo A. Goodwin,
58
239
mortgage,
Aug. 30, 1837
Samuel E. Maxon, et al.,
59
354
qnitclaim,
Nov. 10, 1838
Job Allyn,
61
262
mortgage,
Aug. 19, 1839
William H. Chapin.
59
280
mortgage,
Jan. 15, 1839
D. & W. Watkinson,
28
331
warrantee,
Jan. 16, 1810
Eunice Hart,
32
108
warrantee,
Sept. 19, 1811
E. Hart,
32
321
warrantee,
Sept. 14, 1812
Eunice Hart,
32
520
warrantee,
June 28, 1813
Wyllys & Gammett,
35
141
warrantee,
Nov. 15, 1815
I. D. Bull,
31
519
bond,
Dec. 17, 1817
I. D. Bull,
37
335
mortgage,
June 15, 1821
Thomas Seymour, &e.,
42
140
warrantee,
Feb. 11, 1822
Nathaniel Terry,
40
357
quitclaim,
Feb. 11, 1822
Ariel Hancock,
42
350
mortgage,
Dec. 2, 1822
Ariel Hancock,
42
352
mortgage,
Dec. 5, 1822
David Watkinson, et al.,
43
123
quitclaim,
Mch. 1, 1824
Hartford Bank,
44
359
warrantee,
April 11, 1825
Daniel P. Hopkins,
43
427
mortgage,
Dec. 22, 1825
Henry Hudson,
45
72
mortgage,
Jan. 1, 1827
Daniel Goodale, Jr.,
45
71
mortgage,
Jan. 16, 1827
Henry Hudson,
47
283
warrantee,
Jan. 8, 1829
Henry Hudson,
47
285
mortgage,
Jan. 8, 1829
H. Hudson,
48
58
warrantee,
Mch. 18, 1829
H. Hudson,
48
57
warrantee,
Mch. 24, 1829
Erastus Woodruff,
49
447
qnitclaim,
Oct. 29, 1830
Mary Steele, et al.,
49
454
qnitclaim,
Nov. 30, 1830
Nathaniel Terry, et al.,
50
15
warrantee,
Mch. 12, 183]
Dec. 17, 1817
Ephraim Root, et al ..
42
22
warrantee,
Watkinson, Edward
563
564
Grantee Watkinson, Edward
from
Grantor.
Vol.
Page.
Character.
Datc.
51
399
quitelaim,
Dec. 23, 1831
Maria James, et al.,
50
515
quitclaim,
Jan. 17, 1832
Ralph Wells,
51
489
quitclaim,
Mch. 24, 1832
Ira Todd,
51
94
mortgage,
Aug. 2, 1832
Ariel Hancock, et al.,
46
333
warrantee,
Sept. 19, 1832
Allen C. Boardman,
51
155
mortgage,
Nov. 1, 1832
James H. Wells,
52
96
mortgage,
Sept. 10, 1833
James HI. Wells,
53
34
mortgage,
Sept. 11, 1833
David Watkinson,
54
526
quitclaim,
Dec. 25, 1834
Daniel Buck,
54
317
warrantee,
Mch. 11, 1835
David F. Robinson,
55
96
mortgage,
June 4, 1835
William Winship,
55
149
mortgage,
July 7, 1835
Hiram Wells,
56
328
quitclaim,
Nov. 12, 1835
Melvin Copeland,
55
326
mortgage,
Dec. 28, 1835
Daniel Buck,
56
362
quitclaim,
Jan. 8, 1836
David Grant,
55
368
warrantee,
Merrick W. Chapin,
56
281
mortgage,
Thomas Prentice,
58
288
mortgage,
Dec. 25, 1824
Horace Wadsworth,
45
530
quitclaim,
Oct. 2, 1827
P. W. Gallaudet,
35
45
warrantee,
July 6, 1815
D. Watkinson,
33
306
quitclaim,
July 20, 1815
Daniel Wadsworth,
43
366
quitclaim,
May 2, 1825
Daniel Wadsworth,
44
392
warrantee,
May 2, 1825
Jesse Deane,
44
393
warrantee,
May 13, 1825
Henry Champion,
43
365
quitclaim,
May 30, 1825
Frederick Bange,
38
464
boundary,
Oct. 10, 1825
Mason F. Cogswell,
44
501
warrantee,
Nov. 15, 1825
Hartford Bank,
47
166
warrantee,
Aug. 18, 1828
Hartford Bank,
47
179
warrantee,
Sept. 8, 1828
Henry L Ellsworth,
46
169
lease,
Jan. 20, 1830
Manna Case,
49
217
warrantee,
Aug. 2, 1830
Henry Hall,
52
152
warrantee,
Sept. 8, 1833
James H. Wells,
52
98
warrantee,
Sept. 10, 1833
Albert Day,
52
151
warrantee,
Nov. 25, 1833
Thomas K. Brace, et al.,
52
153
warrantee,
Sept. 5, 1837
Haynes Lord,
53
523
transfer,
Sept. 8, 1838
David F. Robinson,
61
246
mortgage,
Aug. 7, 1839
David Watkinson,
23
273
mortgage,
July 30, 1802
Edward Watkinson,
28
360
mortgage,
May 23, 1803
Jabez Ripley, et al.,
45
220
warrantee,
June 7, 1827
Caleb Pond,
50
537
quitelaim,
Dec. 20, 1831
Richard Goodman,
53
244
lease,
Sept. 1, 1833
Samuel Wadsworth, &c.,
54
359
warrantee,
April 14, 1835
Watrous, Seymour
Benoni A. Shepard, et al.,
44
575
mortgage,
Mch. 25, 1826
John M. Chenevard,
46
26
lease,
April 1, 1827
Horace Seymour, et al ,
48
139
warrantee,
May 18, 1829
George Newbury,
49
177
warrantee,
Feb.,
1639
Paul Peck,
dist.
375
Mch. 26, 1651
Watts, Richard, Widow.
Ann Westley,
dist.
466
1664
John Crow,
clist.
466
1664
Watts, Richard
Paul Peck,
dist.
230
George Hubbard,
dist.
488
Feb.,
1650
John Wilcox,
Jist.
488
Feb.,
1650
William Andrews,
dist.
488
Feb.,
1650
Thomas Hosmer,
dist.
488
Feb. 25, 1659
Nathaniel Ward,
dist.
488
April 8, 1660
John Arnold,
dist.
489
1663
William Blumfield,
dist.
489
1663
George Graves,
dist.
489
Jan.,
1664
John Crow,
dist.
489
1664
Richard Watts,
dist.
489
Jan. 30, 1667
Stebbings & Bull,
dist.
489
Mch. 31, 1668
William Watts,
dist.
489
Aug. 10, 1668
Nathaniel Warde,
1
65
Jan. 2, 1681
Hosmer & Catlin,
1
65
Jan. 2, 1681
Watkinson, Samuel
Dec. 22, 1801
Spencer Whiting,
2.4
14
warrantee,
Jan. 17, 1810
Watkinson, William Watrous, Rufus
J. Wadsworth,
412
warrantee,
June 15, 1830
Watts, Richard
William Walts,
dist.
374
1683
Watts, Thomas
Marok W. Johnson,
43
268
quitclaim,
Jan. 27, 1836
June 25, 1836
Nov. 10, 1837
Watkinson, John R. Wadsworth, Oliver Watkinson, Robert
State of Connecticut,
Grantee Watts, Thomas
from
Grantor.
Vol. Page.
Character.
Date.
William Blumfield,
1
65
Jan.
2, 1681
Bull & Stebbing,
1
65
Jau.
2, 1681
John Crow,
1
65
Jan. 2, 1681
George Grave,
1 65
Jan. 2, 1681
Town of Hartford,
1
65
Jan. 2, 1681
William Andrews,
1
65
Jan. 2, 1681
Nathaniel Coale,
1
65
Jan. 22, 1685
Watts, William
Richard Walts,
dist.
375
Feb.,
1639
Waters, Abigail
Jonathan Sedgwick,
12
242
warrantee,
May 6, 1771
Waters, Alanson D.
George Latimer,
61
108
warrantee,
Dec. 11, 1838
Waters, Benjamin
Thomas Hosmer,
8
409
division line,
Oct. 17, 1752
Waters, Benjamin, heirs,
Town of Hartford,
22
62
quitclaim,
April 24, 1800
Russ & Wells, &c.,
33
83
quitclaim,
May 9, 1814
Waters, Bevil
Samuel Willys,
dist.
351
Sept. 17, 1668
Samuel Willys,
dist.
351
Feb. 14, 1673
John Andrews, et al.,
1
23
Feb. 16, 1675
John Andrews & others,
1
344
warrantee,
Feb. 16, 1675
Jonathan Gilbert,
1
23
Feb. 25, 1677
Jonathan Gilbert,
1
346
warrantee,
Feb. 25, 1677
Samuel Willys,
1
23
May 29, 1677
Samuel Willis,
1
24
May 29, 1677
John Andrews,
1
345
quitclaim,
Dec. 10, 1678
John Andrews,
1
23
Samuel Willys,
1
23
Samuel Willis,
1
347
warrantee,
Nov. 6, 1679
Nathaniel Bacon,
dist.
577
June 6, 1681
John Hull,
1
348
warrantee,
Nov. 14, 1681
Captain John Hull,
1
23
Nov. 14, 1681
John & Elizabeth Roberts,
1
23
Feb. 16, 1682
John Wyard,
1
23
April 4, 1683
Samuel Gilbert,
1
23
Mch. 19, 1687
Samuel Gilbert,
1 349
warrantee,
Mch. 19, 1687
Caleb Watson,
1
23
April 20, 1692
Caleb Watson,
1
350
quitclaim,
April 20, 1692
Caleb Watson,
1
350
quitclaim,
April 20, 1692
Thomas Thornton,
1
23
April 19, 1694
Thomas Thornton,
1 351
qnitclaim,
April 19, 1694
Joseph Grimes,
1
24
May 5, 1699
Joseph Grimes, John Grave,
1
353
quitclaim,
Mch. 20, 1700
Joshua Carter,
1
354
warrantee,
Dec. 25, 1705
Thomas Seymour,
3
116
warrantee,
Feb. 6, 1717
B. Waters,
18
386
lease,
Feb. 9, 1790
N. Patten,
35
167
warrantee,
Dec.
4, 1815
J. Hempstead,
39
44
warrantee,
April 1, 1819
Robert Seymour, et al.,
50
203
warrantee,
Sept. 20, 1831
Julia Seymour,
50
467
quitelaim,
Oct. 11, 1831
Silas Andrus, Gdn.,
50
553
quitclaim,
Feb. 21, 1832
Willis Thrall,
58
414
quitclaim,
May 5, 1836
John D. Russ,
57
403
quitclaim,
May 1, 1837
Jolm D. Russ,
58
513
quitclaim,
Aug. 2, 1838
Ozias Landon,
58
538
quitclaim,
Aug. 4, 1838
Alonzo S. Beckwith,
59
412
quitclaim,
Nov. 22, 1838
J. & S. O. Loomis,
61
344
transfer,
Jan. 14, 1841
Waters, Joseph
Bevill Waters,
3
212
conditional,
Jan. 22, 1719
Hannahı Bacon,
4
107
warrautee,
Dec. 18, 1723
Jonathan Sedgwick,
12
242
warrantee,
May 6, 1771
Waters, Rufus
Return S. Mather,
47
98
warrantee,
April 16, 1828
Levi Kelsey,
51
246
mortgage,
Feb. 27, 1832
Samuel Ledlie, et al.,
51
198
warrantee,
Jan. 2, 1833
Samuel Wadsworth, et al.,
57
151
warrantee, chattel,
May 31, 1726
Joseph Waters,
12
171
warrantee,
June 30, 1764
Benjamin Waters,
21
165
warrantee,
April 10, 1799
William Lord,
274
warrantee,
Mch. 31, 1800
1
352
qnitclaim,
May 5, 1699
John Grave,
1
24
Mch. 26, 1700
Waters, Beavil Waters, Chauncey Waters, Horace
Waters, Samuel
Bevil Waters,
5
45
97
warrantee,
Feb. 16, 1737
Violet Wilson, Admrx.,
8
3
distribution,
Feb. 18, 1754
Waters, Bevill
Dec. 10, 1678
Nov. 6, 1679
Waters, Bevil
Waters, Bevill
565
Oct. 17, 1836
142
566
Grantee
from
Grantor.
Vol.
Character.
Date.
2
28
410
warrantee,
May 16, 1810
Waters, Webster
Elizabeth Waters,
8
83
quitclaim,
Feb. 25, 1750
Mary Waters,
S
89
quitelaim,
May 19, 1750
Waterman, Gurdon
Kingsbury, &c., Exctrs.,
36
419
quitelaim, ,
Oct. 1, 1818
Heman Bunce,
42
454
mortgage,
May 15, 1823
State of Connecticut,
43
209
quitelaim,
Aug. 18, 1824
Denison Morgan,
43
250
quitclaim,
Nov. 16, 1824
D. Watkinson,
35
262
warrantee,
Feb. 23, 1816
M. Skinner,
31
456
quitclaim,
Jan. 13, 1817
N. Morgan,
31
532
quitclaim,
Jan. 13, 1818
D. Watkinson,
40
447
quitelaim,
July 13, 1821
Heman Bunce,
42
454
mortgage,
May 15, 1823
Hugh Gourley,
49
244
warrantee,
Sept. 4, 1830
Elisha Latimer,
49
246
warrantee,
Sept.
4, 1830
Volney Roberts,
49
24.
warrantee,
Sept.
4, 1830
Deodat Taylor,
49
248
warrantee,
Sept.
4, 1830
Jedediah Hovey, et al.,
49
249
warrantee,
Sept.
1830
Lewis Bradford,
49
250
warrantee,
Sept.
4, 1830
Otis Cooke,
49
251
warrantee,
Sept.
4, 1830
Henry L. Ellsworth,
49
253
warrantee,
Sept. 4, 1830
Asher Robbins,
49
252
warrantee,
Sept.
6, 1830
Society for Savings,
49
506
quitelaim,
Mch. 1, 1831
Lyman Bacon,
51
272
mortgage,
Mch. 22, 1833
Normand Pease,
55
424
quitelaim,
Mch. 26, 1835
Elijah F. Reed,
57
213
mortgage,
Dec. 28, 1836
Society for Savings,
57
528
quitclaim,
Aug. 9, 1837
Jeremiah Graves,
35
370
warrantee,
April 29, 1816
N. Smith,
37
424
warrantee,
May 5, 1818
J. C. Pratt & others,
41
137
execution,
Sept. 21, 1855
Lyman Bacon,
51
271
mortgage;
Mch. 22, 1833
Royal Flint,
57
150
mortgage,
Oct. 20, 1836
Nathan M. Waterman,
58
250
mortgage,
Sept. 20, 1837
Nathan M. Waterman,
60
197
chattel,
Nov. 20, 1839
S. Fox,
18
421
quitelaim,
Oct. 18, 1790
Thomas Selding,
1
61
Mch. 27, 1677
John Whiting,
1
61
April 18, 1681
Stephen Hosmer, & others,
1
61
Oct. 20, 1682
Cyprian & Mary Nichols,
1
61
Mich. 24, 1684
Cyprian Nichols,
5
248
warrantee,
Mch. 24, 1684
John Skinner,
1
61
Sept. 30, 1684
Nathaniel Sanford,
1
61
Dec. 2, 1684
Aaron Cook, &c.,
339
quitelaim,
Feb. 26, 1715
S. & S. Mighill,
3
219
lease,
Aug. 24, 1715
Thomas Morgan, &c.,
3
237
agreement,
April 30, 1719
John Watson,
4
38
warrantee,
June 29, 1722
Cyprian Watson,
1 178
warrantee,
Mch. 26, 1725
Sarah Watson,
5
295
quitelaim,
Mch. 3, 1731
John Watson,
6
17
mortgage,
Nov. 24, 1735
Thomas Shepard, Jr., &c.,
6
452
warrantee,
Nov. 2, 1743
Watson, Caleb, heirs, Watson Cyprian
Caleb Watson, &c.,
3 237
agreement, ,
April 30, 1719
John Watson,
1
39
warrantee,
June 29, 1722
Thomas Richards, Est.,
1 373
quitelaim,
Ang. 27, 1722
Joseph Butler,
1
176
warrantee,
Mch. 22, 1725
Caleb Watson,
5
595
quitelaim,
April 18, 1734
Watson, David
Charles Seymour, 2d,
41
20
execution,
July 28, IS26
Watson Ebenezer
Second Ecclesiastical Society,
22
Isaac Tucker, Jr.,
13
301
warrantee,
May 5, 1775
Joseph Porter,
13
300
xarrantee,
July 27, 1775
William Buckland,
13
361
warrantee,
Aug. 4, 1775
Sheldon & Ledvard, Admrs.,
14
191
quitelaim,
June 26, 1779
Sheldon & Ledyard, Admrs.,
14
191
quitelaim,
June 26, 1779
Watson, Ebenezer
Nathaniel Watson,
40
6
quitelaim,
Oct. 13, 1819
Watson, Ebenezer, Jr.,
V. Watson,
31
117
quitclaim,
July 20, 1812
Page. 120
indenture,
Oct. 16, 1711
Waters, Thomas
John Shepard,
Waters, William, Jr.,
Benjamin Wood,
S
3
distribution
Feb. 18, 1754
Waterman, Henry
Apollas Sweetland, et al.,
49
245
warrantee,
Sept. 4, 1830
Waterman, Huglı
Waterman, James B.
Waterman, Nathan M.
Waterman, Nancy
John Watson,
6
17
mortgage,
Nov. 24, 1735
lease,
Dec. 23, 1774
S
5
distribution
Feb. 18, 1754
Waterman, Robert Watson, Caleb
Watson, Ebenezer, Est.,
567
Grantee
from
Grantor.
Vol. Page.
Character.
Date.
N. Watson,
35
545
mortgage,
Watson, Eliza
John Watson,
28
221
mortgage,
June 9, 1806
John Watson,
32
230
mortgage,
April 16, 1812
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.