General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 179

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 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.