General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 185

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 185


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


36


178


quitclaim,


May 5, 1817


Harry Winship,


40


510


quitclaim,


Jan. 16, 1822


Walter Winship, et al.,


52


558


quitclaim,


Mch. 20, 1834


Marcus Hosmer, et al.,


55


54


mortgage,


May


9, 1835


Winship, Harry


Abigail Winship,


51


530


quitclaim,


Dec. 1, 1815


William Winship,


36


178


quitelaim,


May 5, 1817


Winship, Joseph


Benjamin Payne,


12


173


warrantee,


May 7, 1767


Jonathan Bigelow,


16


223


warrantee,


May 18, 1785


Caleb Stockbridge,


50


258


mortgage,


Dec. 2, 1831


Society for Savings,


61


472


quitclaim,


Sept. 2, 1839


8


11


distribution,


Feb. 18, 1754


Williams, William, Sr., Williams, William


74


warrantee,


Jan. 26, 1744


William Davenport,


8


17


distribution,


Feb. 18, 1754


Williams, William, Jr.,


James Forbes,


5


529


warrantee,


Jan. 2, 1823


Williams, William


Winship, Daniel


warrantee, warrantee,


1649


€03


Grantee Winship, Joseph


from


Grantor.


Vol.


Page.


Character.


Date.


John White,


16


2224


warrantee,


May 18, 1785


Jonathan Butler,


13


6


warrantee,


Dec. 30, 1788


Asa Bigelow,


19


132


warrantee,


Mch. 27, 1793


Asa Bigelow,


19


339


warrantee,


Jan.


6, 1794


John Thomas,


21


243


warrantee,


May


5, 1799


Abigail Winship,


51


530


quitelaim,


Dec. 1, 1815


M. Shepard,


35


585


warrantee,


Dec. 4, 1816


N. Winship,


37


202


warrantee,


June 21, 1817


Harry & William Winship, &c.,


36


179


quitelaim,


May 6, 1817


Harry Winship,


40


310


quitclaim,


Oct. 23, 1821


Anna Merritt, et al.,


45


153


warrantee,


April 6, 1827


John White,


45


154


warrantee,


April 7, 1827


Elizabeth Winship,


49


431


quitclaim,


Nov. 6, 1830


Town of Hartford,


49


333


warrantee,


Nov. 23, 1830


William Winship,


50


396


quitclaim,


May 14, 1831


Walter Winship, et al.,


52


561


quitclaim,


Mch. 20, 1834


Elizabeth Winship,


53


85


quitclaim,


Mch. 20, 1834


Henry W. Greatorex,


60


229


chattel,


Jan. 10, 1840


Joseph Winship,


2.4


93


warrantee,


Mch. 15, 1802


G. Stillman,


33


241


quitclaim,


Dec. 31, 1814


George Barrett,


19


84


warrantee,


Aug. 24, 1792


James Hosmer,


20


69


warrantee,


Mch. 4, 1796


Ebenezer Phelps,


20


71


mortgage,


Mch. 10, 1796


Ebenezer Phelps,


20


501


quitelaim,


Dec. 3, 1796


James Hosmer,


35


41


warrantee,


April 8, 1815


Abigail Winship,


51


530


quitelaim,


Dec. 1, 1815


J. Hosmer,


37


365


warrantee,


May 5, 1817


James Hosmer,


42


225


warrantee,


May 1, 1822


Winship, Ruth B.


Melvin Copeland,


52


419


quitelaim,


July 30, 1833


Leverett W. Bacon,


57


121


mortgage,


Sept. 30, 1836


Winship, Rhoda


Elizabeth Winship,


49


431


quitclaim,


Nov. 6, 1830


Town of Hartford,


49


333


warrantee,


Nov. 23, 1830


William Winship,


50


396


quitclaim,


May 14, 1831


Walter Winship, et al.,


52


560


quitclaim,


Mch. 20, 1834


Elizabeth Winship,


53


85


quitclaim,


Mch. 20, 1834


Winship, Samuel


William & Mary Imlay,


14


283


warrantee,


Mch. 21, 1782


Winship, Sarah


John White,


16


224


warrantee,


May 18, 1785


John Beach,


56


62


warrantee,


Mch. 24, 1836


T. M. Allyn,


60


57


lease,


April 1, 1838


Winship, Walter


Asher Robbins, Admr.,


44


247


warrantee,


April 24, 1824


Josiah Benton,


44


246


warrantee,


April 28, 1824


Orrin Smith,


45


378


warrantee,


Feb. 21, 1828


John White,


47


11


mortgage,


Mch. 20, 1828


Elizabeth Winship,


49


431


quitclaim,


Nov. 6, 1830


Town of Hartford,


49


333


warrantee,


Nov. 23, 1830


William Winship,


50


396


quitclaim,


May 14, 1831


Elizabeth Winship,


53


85


quitclaim,


Mch. 20, 1834


Joseph Winship, et al.,


52


559


quitclaim,


Mch. 20, 1834


Marcus Hosmer,


54


14


mortgage,


Mch. 25, 1834


Marcus Hosmer,


54


58


mortgage,


May 16, 1834


Amas Ransom,


58


336


warrantee,


Jan. 20, 1838


Horace Seymour,


58


342


warrantee,


Feb. 2, 1838


J. & M. Bull.


26


4


warrantee,


Aug. 26, 1805


Abigail Winship,


51


530


quitelaim,


Dec. 1, 1815


H. Winship,


37


298


warrantee,


May 5, 1817


Elizabeth Winship,


36


262


quitelaim,


May 6, 1817


Nathaniel Winship,


44


256


warrantee,


May 25, 1822


Calvin Dewey, et al.,


38


455


warrantee,


May 22, 1826


Benoni C. Wells, et al.,


38


454


warrantee,


May 31, 1826


William S. Hotchkiss, Gdn.,


38


456


warrantee,


June 1, 1826


Betsey Wells,


38


458


quitclaim,


June 1, 1826


Anna Merritt, et al.,


45


153


warrantee,


April 6, 1827


John White,


45


154


warrantee,


April 7, 1827


State of Connecticut,


49


118


warrantee,


April 16, 1830


Elizabeth Winship,


49


431


quitclaim,


Nov. 6, 1830


Town of Hartford,


49


333


warrantee,


Nov. 23, 1830


James Kelsey,


49


348


warrantee,


Dec. 21, 1830


Winship, Joseph, Jr., Winship, Mehitable


T. & E. Stillman,


33


240


quitclaim,


Aug. 24, 1814


Winship, Nathaniel


Winship, Thomas


Winship, William


604


Grantee Winship, William


from


Grantor.


Vol.


Page.


Character.


Date.


Elizabeth Winship,


50


122


warrantee,


May 14, 1831


Walter Winship, et al.,


50


395


quitclaim,


May 14, 1831


Samuel Humphrey,


50


142


warrantee,


May 18, 1831


Barzillai D. Buck,


52


295


quitclaim,


Feb. 21, 1833


George Barnard,


52


8


warrantee,


June 20, 1833


Rufus Barnard,


52


53


warrantee,


July 22, 1833


George Stillman, et al.,


52


193


warrantee,


Oct. 28, 1833


Jedediah Hovey,


52


487


quitclaim,


Dec. 10, 1833


Hopey Carter,


52


247


warrantee,


Feb. 11, 1834


Walter Winship, &c.,


54


379


quitclaim,


April 30, 1834


Tabitha Camp,


54


462


qnitclaim,


May 12, 1834


William Talcott, &c , Admrs.,


54


461


quitclaim,


Oct. 17, 1834


Isaac Bliss,


55


123


warrantee,


June 15, 1835


Edward Watkinson,


55


148


warrantee,


July 7, 1835


Town of Hartford,


56


525


quitclaim,


July 26, 1836


Barzillai D. Buck,


57


185


warrantee,


Nov. 28, 1836


Edward Watkinson,


57


555


quitclaim,


Jan. 20, 1838


Marcus Hosmer,


57


556


quitclaim,


Jan. 20, 1838


Lucy Weeks, et al.,


59


56


warrantee,


April 17, 1838


O. Kingsbury,


28


249


warrantee,


April 17, 1809


Watson & Wood,


29


234


quitclaim,


Oct. 18, 1810


William Hitchcock,


34


176


warrantee,


Mch. 31, 1814


M. Skinner,


31


456


quitclaim,


Jan. 13, 1817


Jonathan Ramsay,


39


179


mortgage,


Sept. 10, 1819


E. & A. Williams,


39


321


warrantee,


April 4, 1820


David Porter,


42


242


warrantee,


July 5, 1822


Thomas Huntington,


44


35


mortgage,


Nov. 5, 1823


Caleb Pond,


44


32


warrantee,


Jan. 9, 1824


William H. Imlay,


43


187


quitclaim,


July 26, 1824


Jonathan Hartshorn,


14


244


mortgage,


Nov. 15, 1824


Caleb Pond,


43


509


quitclaim,


May 13, 1826


David Greenleaf,


45


99


mortgage,


Feb. 9, 1827


Jonathan Ramsey,


51


570


quitclaim,


June 19, 1832


Hartford Bank,


52


432


quitclaim,


Aug. 14, 1833


Martin Welles,


52


444


quitclaim,


Aug. 16, 1833


Henry Grew, et al., Exctrs.,


53


180


warrantee,


May 30, 1835


John Wing, Jr.,


61


363


quitclaim,


Mch. 9, 1839


William Wing,


29


552


quitclaim,


May 8, 1813


Joseph Pratt,


48


504


quitclaim,


April 3, 1830


David Watkinson,


52


199


warrantee,


Feb. 8, 1831


Baptist Church,


53


61


use of pew,


Aug. 27, 1831


John Wing,


52


197


mortgage,


Jan. 4, 1834


Ralph I. Dunham,


54


101


mortgage,


July 14, 1834


David Watkinson,


55


289


warrantee,


Nov. 21, 1835


David Watkinson,


59


242


warrantee,


Dec. 13, 1836


David Watkinson,


59


418


quitelaim,


Nov. 26, 1838


First Baptist Society,


60


55


lease,


Jan. 22, 1839


John Wing,


61


69


warrantee,


Mch. 11, 1839


John Wing,


61


70


warrantee,


Mch. 12, 1839


Albert Day,


61


364


quitclaim,


Mch. 18, 1839


James W. Judd,


61


323


mortgage,


Oct. 25, 1839


Silas Andrus,


61


327


mortgage,


Oct. 25, 1839


Asa Allyn,


19


374


warrantee,


Sept. 9, 1795


Jacob Ogden,


21


44


mortgage,


April 25, 1798


Amasa Keyes,


21


503


quitclaim,


Nov. 4, 1800


Jonathan Butler,


23


556


quitclaim,


Jan. 7, 1803


William Cadwell,


29


524


quitelaim,


Nov. 6, 1806


Town of Hartford,


38


18


lease,


Nov. 19, 1811


Winterton, Gregory


Nathaniel Ward,


dist.


68


1662


Abel Butler,


24


372


warrantee,


Aug. 21, 1804


Winter, Nancy


Abel Butler,


24


373


warrantee,


Aug. 21, 1804


Winchester, George W.


William S. Tinker,


60


171


chattel,


Oct. 12, 1839


Winne, Jolın L.


C. Bulkley,


31


465


quitclaim,


Feb. 22, 1817


Chester Bulkley,


38


69


in trust,


Sept. 20, 1819


Winne, John S.


S. H. Mills,


39


157


mortgage,


Ang. 10, 1819


Winchel, Mary


M. Beach,


39


125


mortgage,


July 13, 1819


Winchell, Volni


Ebenezer Flower,


50


48


warrantee,


April 2, 1831


H. Styles,


39


536


mortgage,


April 2, 1821


Wing, John


Wing, John, Sr., Wing, John, Admr., Wing, John, Jr.,


Wing, William


Winter, Jonathan


605


Grantee from Winslow, Benjamin


Grautor.


Vol.


Page.


Date.


Samuel Flagg & others,


28


344


June 6, 1808


John Risley,


42


101


Oct. 27, 1821


Pardon Winslow,


13


227


quitclaim,


Mch. 20, 1824


Winslow, Pardon


Charles Winslow,


42


157


mortgage,


Jan. 2, 1822


Wise, Daniel


Solomon Williams,


15


388


warrantee,


Sept. 15, 1779


David Watkinson,


18


104


warrantee,


April 15, 1829


Wolf, John D., Sr.,


E. Cole & others,


31


105


warrantee,


May 19, 1812


Wollaston, Joseph


Thomas Clapp,


3


372


mortgage,


July 8, 1728


Wolcott, Abiel


J. Ogden,


21


628


mortgage,


Mch. 29, 1798


Wolcott, Benjamin


A. Colton, 2d,


37


264


mortgage,


Sept. 13, 1817


Woolcot, David


Blinn & Belding,


9


342


warrantee,


Mch. 26, 1756


Wolcott, Elisha


John White, Jr.,


18


106


warrantee,


Aug. 6, 1789


Nathaniel White,


19


214


warrantee,


Mch. 24, 1794


Wolcott, Henry


Clement Clapin,


dist.


408


1644


Wolcott, Henry D.


William Wolcott,


47


500


quitclaim,


Dec. 22, 1828


Wolcott, Joshua


Gideon Wells,


5


466


warrantee,


July 25, 1732


John Arnold,


6


458


warrantee,


April 16, 1742


Wolcott & Kilbourn,


Daniel Goodale, Jr.,


42


412


mortgage,


Mch. 14, 1823


R. Dodd,


17


76


warrantee,


Mch. 28, 1787


Asa & Daniel Hopkins,


23


555


quitclaim,


Jan. 19, 1804


Elihu White,


32


121


mortgage,


Oct. 15, 1811


Elihu White,


32


157


mortgage,


Jan. 3, 1812


Elihu White,


32


345


mortgage,


Oct. 17, 1812


Elisha White,


34


392


warrantee,


Dec. 1, 1814


John M. Gannett,


43


357


mortgage,


May 19, 1825


E. & E. Barnard,


16


390


warrantee,


Aug. 16, 1785


Wolcott, Ralph H.


Owen Drake,


47


84


mortgage,


May 23, 1828


Owen Drake,


47


220


mortgage,


Nov. 6, 1828


Wolcott, Roger


Joseph Keeney,


3


99


mortgage


April 1, 1717


J. & J. Keeney,


1


99


warrantee,


July 30, 1723


Jonathan Hills,


92


warrantee,


Sept. 13, 1744


Wolcott, Samuel


Joseph Keeney,


9


530


quitclaim,


Feb. 21, 1730


Wolcott, Sally W.


Daniel Butler,


22


404


lease,


June 1, 1806


William Sweet,


28


135


mortgage,


Dec. 12, 1808


George Goodwin,


28


224


warrantee,


April 1, 1809


George Goodwin,


28


444


warrantee,


Aug. 15, 1809


William Sweet,


27


64


execution,


April 26, 1810


Horace Wadsworth,


29


203


quitclaim,


Aug. 4, 1810


Eliakim Hitchcock,


29


204


quitclaim,


Aug. 4, 1810


William Sweet,


29


214


quitclaim,


Sept. 19, 1810


E. Hitchcock,


31


229


warrantee,


June 13, 1814


E. Hitchcock,


37


127


mortgage,


Aug. 1, 1816


H. Wadsworth,


39


466


mortgage,


Dec. 4, 1820


Horace Wadsworth,


42


257


mortgage,


July 9, 1822


Aaron Colton, 2d,


38


262


in trust,


Oct. 20, 1823


Wolcott, William


Jesse Goodrich,


44


423


warrantee,


Jan. 17, 1825


Samuel Woodhouse, et al.,


18


483


quitclaim,


Feb. 19, 1830


Woodhouse, Humphrey


D. & G. Buck,


35


295


warrantee,


Mch. 26, 1816


Woodhouse, Humph'y, Admr., Rebecca Woodhouse,


47


378


quitclaim,


June 11, 1828


Woodhouse, Humphrey, Est., Rebecca Woodhouse,


47


378


quitclaim,


June 11, 1828


Woodhouse, John


S. & N. Boardman,


19


486


lease,


June 11, 1794


John Williams,


19


347


warrantee,


June 3, 1795


Woodhouse, Joseph


Joseph Keeney,


9


530


quitclaim,


Feb. 21, 1730


Woodhouse, Nathaniel


Ward & Bartholomew,


39


513


warrantee,


Mch. 2, 1821


James Ward, et al.,


47


492


quitclaim,


Mch. 12, 1829


Chauncey Barnard,


48


117


warrantee,


April 30, 1829


Chauncey Barnard,


54


429


quitclaim,


Sept. 1, 1834


Woodhouse, Samuel


D. & G. Buck,


35


295


warrantee,


Mch. 26, 1816


Woodhouse, Sarah


S. & N. Boardman,


32


134


warrantee,


June 23, 1809


William Talcott, Admr.,


32


133


warrantee,


Mch. 27, 1811


John Anderson,


5


39


mortgage,


John Cable,


21


102


mortgage,


Oct. 24, 1798


Hartford Bank,


42


25S


warrantee,


Oct. 17, 1818


Jason L. Wolcott,


18


412


quitclain,


Oct. 19, 1829


Wolcott, Oliver, Jr.,


E. Barnard,


17


48


warrantee,


Jan. 20, 1787


S. Kilbourn,


38


337


warrantee,


Jan. 19, 1824


Wolcott, Talcott


William Wolcott, et al.,


48


508


quitclaim,


Feb. 19, 1830


Withenbury, Benjamin


David Watkinson,


48


459


quitclaim,


Jan. 25, 1830


April 13, 1721


Wolcott, Oliver


152


Winslow, Charles


Character. warrantee, warrantee,


606


Grantee Woodhouse, Sarah


from


Grantor.


Vol. Page.


Character.


Date. Mch. 26, 1812


Humphrey Woodhouse,


42


409


warrantee, mortgage,


Mcl :. 13, 1823


Humphrey Woodhouse, Admr.,


47


112


June 4, 1828


John Woodhouse,


49


46]


Nov. 5, 1829


Caleb J. Tenney, et al., Trustees, 49


Jan. 21, 1830


William Wolcott, et al.,


48


484


quitclaim,


Feb. 19, 1830


A. Brigden, &c.,


54


568


quitelaim,


Feb. 24, 1835


Town of Hartford,


18


551


lease,


May 1, 1787


Town of Hartford.


May 1, 1787


Nathaniel Patten,


20


173


warrantee,


April 9, 1796


M. Smith, Jr.,


24


428


warrantee,


Jan. 12, 1805


S. Whiting & others,


31


295


lease,


Mch. 10, 1805


William Dexter,


22


488


mortgage,


Mch. 30, 1808


Joseph Grist,


27


38


execution,


July 8, 1808


Larkum & Tuttle, &c.,


29


116


quitclaim,


July 31, 1809


C. Seymour, 2d,


28


537


mortgage,


Feb. 11, 181]


Samuel Wheeler, John Butler,


34


137


warrantee,


Mch. 14, 1814


H. & J. Seymour,


34


138


warrantee,


Mch. 14, 1814


Joseplı Rogers,


33


137


quitelaini,


Sept. 15, 1814


L. Adams,


22


68


lease,


May 27, 1800


Samuel Danforth,


28


247


warrantee,


Jan. 4, 1808


Caleb Pond,


28


248


warrantee,


Jan. 4, 1808


O. Kingsbury,


28


249


warrantee,


April 17, 1809


Silas Chapman,


28


250


mortgage,


April 17, 1809


John King,


28


401


warrantee,


May 7, 1810


John Wing,


29


233


quitelaini,


Oct. 18, 1810


W. A. Tomlinson, Admr.,


33


368


quitclaim,


Nov. 28, 1815


A. Kingsbury,


31


498


release.


Sept. 10, 1817


Wood, Fanny


Williams & Ellsworthi, &c.,


36


570


quitelaim,


Oct.


1, 1818


Wood, Francis


N. & C. Terry,


36


106


quitelain,


Mch. 15, 1817


Wood, Frances


T. Williams & others,


31


492


gangway,


May 12, 1817


Woods, John


Joseph Olcott,


9


431


mortgage,


July 24, 175S


Wood, John


Robert Wood,


13


431


warrantee,


Oct. 23, 1781


S. Wells,


33


586


warrantee,


Dec. 5, 1816


Wood, Joseph


D. Williams & others,


31


492


gangway,


May 12, 1817


M. Ellsworth,


36


527


quitelaim,


June 3, 1819


Wood, Oliver E.


Henry Dutton, Trustee,


60


200


quitclaim,


Nov. 18, 1681


Wood, Obadiah


Zachary Sanford,


dist.


150


Dec. 3, 1685


Zachary Sanford,


dist.


320


Margaret Wood,


5


234


quitelaim,


Feb. 10, 1730


Benjamin Roberts,


6


S6


warrantee,


Sept. 22, 1735


Nehemiah Smith,


6


19


warrantee,


Dec. 3, 1735


Beckwith & Cable, Admrs.,


24


26


warrantee,


Dec. 5, 1801


Josiah Olcott,


13


133


warrantee,


June 20, 1768


S. Page,


39


438


mortgage,


Oct. 20, 1820


Wood, Timothy


E. & E. Benton,


=


398


warrantee,


Jan. 13, 1768


Wood, William,


J. Hart,


22


239


execution,


Feb. 15, 1804


Woodward, Elkanah S.


Thomas D. Gordon,


53


250


warrantee,


Oct.


9, 1835


Woodward, Joseph F.


Ansel Allyn, et al.,


51


407


quitclaim,


Mch. 29, 1832


Thomas D. Gordon,


55


230


warrantee,


Oct. 9, 1835


Woodward, Samuel


Shepard & Bodge,


37


313


warrantee,


Dec. 8, 1817


Woodward, Samuel B.


Harry G. Butler,


54


274


mortgage,


Jan. 31, 1835


Woodard, Samuel B.


Walter Wells,


41


94


execution,


July 19, 1842


Woodworth, Jeremiah


Nathaniel Jones,


23


141


warrantee,


Dec. 26, 1800


Woodworth, Samuel


Gad Sedgwick,


23


102


warrantee,


Feb. 14, 1797


Woodworth, Thomas, Jr.,


David Porter,


15


47


warrantee,


Dec. 3, 1772


Woodford, Ezekiel


Charles Whitman,


55


125


warrantee,


May 30, 1838


Daniel Bentley,


58


519


quitelaim,


Aug. 23, 1838


Martin A. Kellogg,


60


203


mortgage,


Dec. 2, 1839


Woodford, Francis


Amos Hurlbut,


58


474


quitclaim,


June 7, 1838


Woodford, Lucy B.


Morgan Goodwin,


43


240


quitclaim,


Oct. 13, 1824


Woodford, Oliver


Edward Danforth,


27


$5


execution,


May 15, 1816


J. & E. Talcott,


34


83


11


mortgage, quitclaim, warrantee,


Wood, Benjamin


Wood, Eli


Martin A. Kellogg,


60


208


mortgage,


Dec. 2, 1839


Joseph F. Woodward,


58


493


quitelaim,


July 11, 1838


James B. Shultas,


47


90


mortgage,


Nov. 13, 1839


Wood, Obedialı


Zachary Sanford,


dist.


mortgage,


Mch. 1, 1811


32


9


581


lease,


Mch. 30, 1835


William Webster,


59


S4


mortgage,


May 29, 1828


Wood, Robert


Wood, Roxalana


607


Grantee Woodford, Oliver


from


Grantor.


Vol. Page.


Date.


27


87


execution,


May 15, 1816


Edward Danforth,


27


88


execution,


May 15, 1816


Henry Spencer,


36


145


quitclaim,


April 9, 1817


Seth Terry, Trustee,


38


125


warrantee,


Oct. 24, 1820


Benjamin Bolles, et al.,


47


290


warrantee,


Jan. 15, 1829


Nathan Johnson, Consr., et al.,


47


466


quitelaim,


Jan. 15, 1829


Pardee Baker,


48


281


inortgage,


Oct. 28, 1829


Benjamin W. Greene,


46


215


warrantee,


Aug. 23, 1830


Samuel Olcott,


46


281


drain,


Jan.


3, 1832


Charles Boswell,


53


383


agreement,


Feb. 2, 1837


Woodford, Sidney


Nathaniel Smith,


35


178


warrantee,


Dec. 7, 1815


Alfred Bliss,


40


359


quitclaim,


Feb. 18, 1822


Eli Ely,


40


493


quitclaim,


Dec. 21, 1822


Woodford, Thomas


Allen & Barnard,


dist.


185


Feb.,


1639


John Clark, &c.,


dist.


186


Mch. 2, 1655


Woodbridge, Abigail


Elizabeth Church,


3


308


quitclaim,


Jan. 29, 1720


Joseph Clark,


3


308


warrantee,


Jan. 29, 1720


S. & M. Gaylord,


3


358


warrantee,


Mch. 7, 1721


Elizabeth Wilson,


4


296


negro boy,


July 16, 1723


Woodbridge, Abigail


Thomas Richards,


5


352


warrantee,


July 19, 1731


First Church,


1


127


agreement,


Sept. 2, 1733


First Society,


6


335


quitclaim,


Oct. 7, 1737


Richard Lord,


7


353


warrantee,


Feb. 21, 1739


First Church,


6


439


quitclaim,


Mch. 23, 1741


State of Connecticut,


6


524


quitclaim,


July 20, 1742


John Williams,


7


129


warrantee,


Mch. 26, 1745


Woodbridge, Anne, Exctrx.,


David Gilman,


16


311


execution,


Aug. 18, 1783


David Gilman,


16


336


execution,


Aug. 18, 1783 '


Woodbridge, Content


Content Woodbridge,


7


287


quitclaim,


Dec. 3, 1746


Woodbridge, Elizabeth


J. E. Hart,


40


384


quitclaim,


Oct. 16, 1821


Woodbridge, Francis A.


Levi Kelsey,


51


mortgage,


June 14, 1832


Woodbridge, Henry


Jedediah Norton,


18


261


warrantee,


April 22, 1791


Woodbridge, Henry W.


J. Corning,


39


112


mortgage,


June 17, 1819


John Spencer, 2d,


28


195


mortgage,


Jan. 4, 1809


Frederick Oakes,


34


327


warrantee,


Oct. 12, 1814


A. S. Fielding,


35


130


mortgage,


Nov. 4, 1815


L. Smith,


31


390


lease,


Nov. 30, 1815


L. Smith,


35


182


mortgage,


Dec. 7, 1815


L. & C. Wells,


33


443


quitclaim,


April 16, 1816


G. Putnam,


33


535


quitclaim,


Sept. 25, 1816


Tudor & Watson, &c.,


36


515


quitclaim,


May 8, 1819


R. Coit,


39


484


mortgage,


Jan. 15, 1821


James T. Pratt,


47


160


warrantee,


Sept. 3, 1828


John Patterson,


48


367


mortgage,


Dec. 30, 1829


Charles H. Pratt,


50


155


warrantee,


April 25, 1831


James T. Pratt,


50


429


quitclaim,


July 11, 1831


Martin Welles,


50


428


quitclaim,


Aug. 4, 1831


Alva Gilman,


46


301


lease,


April 23, 1832


Seth Terry, Exetr.,


60


128


warrantee,


July 12, 1839


Woodbridge, James R., Exctr., T. Y. Seymour,


25


272


quitclaim,


May 25, 1807


Woolsey, Abraham M.


Seth Whiting,


27


98


execution,


Sept. 2, 1817


R. Hazzard,


37


303


mortgage,


Nov. 3, 1817


Woolsey, William W.


Seth Whiting,


27


98


execution,


Sept. 2, 1817


Woodbridge, Joseph


Isaac Sheldon, Admr.,


14


140


quitclain,


Nov. 28, 1776


B. Hinsdale,


17


485


mortgage,


Sept. 16, 1787


Ebenezer Barnard, Jr.,


52


407


quitclaim,


Sept. 24, 1795


Mack Boston,


29


54


mortgage,


Feb. 6, 1809


Woodbridge, Joseph, Jr.,


Jedediah Norton,


18


261


warrantee,


April 22, 1791


Woodbridge, Joshua L.


Mary Wylly, &c.,


7


140


quitclaim,


May 2, 1745


Dorathy Woodbridge,


7


139


quitclaim,


May 3, 1745


Diodatt Woodbridge,


7


332


warrantec,


Dec. 20, 1746


Diodatt Woodbridge,


8


82


quitclaim,


July 22, 1749


John Easton,


8 .278


warrantee,


Aug. 31, 1751


Ozias Goodwin,


dist.


186


Oct. 29, 1655


Woodbridge, Abigail, Exctrx., E. Lord,


4


445


quitclaim,


Sept. 6, 1728


8


21


distribution,


Feb. 18, 1754


8


17


distribution,


Feb. 18, 1754


Woodbridge, Diodett


Woodbridge, James Woodbridge, James R.


R. Hazzard,


37


303


mortgage,


Nov. 3, 1817


Woodbridge, James R.


Woodbridge, Russell


Edward Danforth,


Character.


608


Grantee Woodbridge, Russell


from


Vol. Page.


Character.


Date.


10


Jan. 11, 1754


8


455


Feb. 2, 1754


Jonathan Forbs, Jonathan Cole,


10


67


Feb. 13, 1754


8


12


distribution,


Feb. 18, 1754


Woodbridge, Russel


Joseph Pitkin,


9


441


warrantce,


May 20, 1754


Daniel Goodwin,


7


573


warrantee,


Feb. 15, 1755


Daniel Goodwin,


7


574


warrantec,


Feb. 15, 1755


Jeremialı Judson,


9


103


warrantee,


Jan. 28, 1756


Timothy Forbs,


339


warrantee,


April 16, 1756


Timothy Kimball,


284


warrantee,


Feb. 26, 1757


Samuel Holman,


9


283


warrantee,


Mcl. 27, 1758


Joseph Meekins,


9


281


warrantee,


Ang. 1, 1758


J. & E. Pitkin,


280


warrantce,


Ang. 16, 1758


Stephen Belding,


9


554


warrantec,


Jan. 19, 1759


Woodbridge, Russel


Joseph Pitkin,


10


171


warrantee,


Sept. 3, 1760


Woodbridge, Russell


Timothy Forbs, &c,


10


36


agreement,


Sept. 18, 1760


John Bidwell,


10


36


agreement,


Nov. 20, 1760


William Olmsted,


10


36


agreement,


Meli. 9, 1761


Ezra Burnham,


10


3055


warrantee,


Jan. 22, 1762


Jolın Abbee, Jr.,


10


247


warrantee,


Mch. 17, 1762


Stephen Belding,


10


321


warrantee,


Feb. 24, 1763


Woodbridge, Russel


George Pitkin, &c., Admrs.,


1


71


quitclaim,


June 15, 1763


Woodbridge, Russell


Sammel Evens, Jr.,


11


41S


warrantee,


Dec. 8, 1764


Woodbridge, Russel


Elisha Pitkin, Admr.,


11


69


quitelaim,


Dec. 14, 1764


Gideon Benjamin,


11


284


warrantee,


Mch. 26, 1765


Oliver Risley,


11


458


warrantec,


Mcl. 20, 1767


WV. & S. Woodbridge,


11


419


warrantee,


Sept. 23, 1767


Flagg & Belding,


11


420


warrantee,


Mch. 30, 1768


Coleman & Makens, Trustees,


14


31


lease,


Sept. 28, 1768


James Vibert,


11


437


warrantee,


Sept. 4, 1769


Edward Warren,


15


85


warrantee,


Mch. 20, 1771


Jeliiel Rose,


12


488


warrantee,


May 28, 1771


Jonathan Roberts,


15


23


warrantee,


June 20, 1772


Woodbridge, Russel


Joel White, &c.,


13


577


quitclaim,


July 1, 1772


Woodbridge, Russell


James Olmstead,


15


83


warrantec,


May 5, 1773


Job Norton,


15


192


warrantee,


Nov. 26, 1773


Stephen Cone,


15


191


warrantec,


Mch. 4, 1774


Eliphalet Roberts,


15


266


warrantee,


Nov. 1, 1775


Eliab Pratt,


15


325


warrantee,


April 24, 1776


Woodbridge, Russell, Trustec,


Samuel Holman,


13


15


assignment,


Dec. 31, 1765


Ebenezer Ilolman,


13


20


warrantec,


Oct. 17, 1768


David Gilman,


16


311


execution,


Aug. 18, 1783


Woodbridge, Samuel


Timothy Olcott,


2


190


warrantee,


Dec. 22, 1709


Daniel Bidwell,


294


quitclaim,


Ang. 16, 1712


Joseph Olmsted,


2


191


warrantce,


Dec. 16, 1712


Olmstead & Pitkin,


1


454


quitelaim,


Dec. 16, 1712


Thomas Oleott, &c.,


261


warrantee,


Mch. 18, 1713


Joseph Keeney,


253


warrantce,


April 20, 1714


Timothy Olcott,


:


257


warrantce,


April 27, 1714


William Pitkin,


4


450


warrantee,


Dec. 25, 1719


Timothy Olcott,


5 176


warrantee,


David Smith,


1


282


warrantee,


July 10, 1724


Jolın Dick, heirs,


1


172


warrantee,


Jan. 22, 1725


Ebenezer Smith,


1


451


warrantce,


Mch. 5, 1728


Benjamin Cheeney,


5


174


warrantce,


Feb. 28, 1729


Ebenezer Smith,


5


90


warrantec,


July 16, 1729


isaac Bartlett,


5


173


quitclaim,


Dec. 12, 1729


Timothy Woodbridge,


5


174


qnitclaim,


Feb. 14, 1730


Jolın Warren,


5


390


warrantee,


Jan. 5, 1732


William Bidwell,


9


180


warrantee,


Nov. 15, 1756


Joseph Spencer,


9


179


warrantee,


April 1, 1757


Russell Woodbridge,


10


299


warrantee,


Jan. 18, 1759


Moses Burnham,


10


211


warrantee,


Feb. 23, 1761


Woodbridge, Russell


Woodbridge, Russel


282


warrantee,


Nov. 1, 1757


William Bidwell,


Woodbridge, Russell


Woodbridge, Russell


Daniel Burr, Jr.,


285


warrantee,


April 11, 1765


Woodbridge, Russell, Est.,


David Gilman,


16


336


exeention,


Ang. 18, 1783


Nov. 20, 1713


Joseph Easton,


291


warrantce,


Feb. 27, 1721


Woodbridge, Samuel, heirs, Woodbridge, Samuel


22


distribution,


Feb. 18, 1754


Grantor. Alexander Keeney,


quitclaim, warrantee, quitelaim,


609


Grantce


Grantor.


Vol.


Page.


Character.


Date.


Stephen Meers,


10


215


warrantee,


Ang. 25, 1761


Godsgift Pitkin,


11


270


quitclaim,


Mch. 5, 1763


Daniel Pitkin, &c., Admrs.,


11


271


quitclaim,


Mch. 5, 1763


George Pitkin, &c., Admrs.,


11


186


quitclaim,


April 14, 1763


Lemuel White,


11


455


warrantee,


Sept. 22, 1766


Eldad Spencer,


454


quitelaim,


Nov. 28, 1766


William Bidwell,


11


453


warrantee,


Jan. 30, 1767


Elisha Pitkin,


11


450


warrantee,


Nov. 24, 1767


T. & C. Pitkin,


13


481


warrantee,


April 21, 1772


Nathan Belding,


15


52


warrantee,


Jan. 15, 1773


Benjamin Olmstead,


14


289


warrantee,


Nov. 8, 1773


Thomas & Sarah Olcott,


189


warrantee,


Mch. 17, 1789


Jedediah Norton,


18


261


warrantee,


April 22, 1791


Elizabeth Woodbridge,


38


41


lease,


June 16, 1819


J. E. Hart,


39


109


mortgage,


J. E. Hart,


40


217


quitclaim,


Feb. 20, 1821


Lewis Terry,


44


582


mortgage,


April 3, 1826


Lewis Terry,


45


129


warrantee,


Mch. 8, 1827


Seth Terry, Admr.,


52


408


quitclaim,


July 14, 1833


William E. Porter,


56


9


mortgage,


Feb. 24, 1836


Ferdinand A. Hart,


61


132


warrantee,


Mch. 23, 1839


Edmund B. Hart,


61


133


warrantee,


Mch. 27, 1839


John Blackleach,


1


76


Sept. 28, 1687


Hezekiahı Wyllyn,


3


11


quitclaim,


Feb. 28, 1715


James Bidwell,


42


warrantee,


July 9, 1716


Joseph Clark,


3


308


warrantee,


Jan. 29, 1720


Elizabeth Church,


3


308


quitclaim,


Jan. 29, 1720


S. & M. Gaylord,


3


358


warrantee,


Mch. 7, 1721


Joseph Tillotson,


4


55


warrantee,


July 5, 1722


J. & M. Pitkin,


4


294


release,


Aug. 8, 1726


John Tuller,


5


173


quitclaim,


Mch. 30, 1728


Woodbridge, Timothy, Exctr.,


E. Lord,


4


445


quitclaim,


Sept. 6, 1728


Woodbridge, Timothy


Thomas Richards,


5


352


warrantee,


July 19, 1731


Abigail Woodbridge,


6 236


quitclaim,


May 24, 1734


Anne Buckingham,


6


235


release,


Nov. 18, 1736


Theodore Woodbridge,


237


warrantee,


June 27, 1738


Abigail Woodbridge,


1-


136


quitclaim,


April 30, 1745


Ashbel Woodbridge,


1-


137


quitclaim,


April 30, 1745


Haynes Woodbridge,


14


341


quitclaim,


July 8, 1782


David Gilman,


16


336


execution,


Aug. 18, 1783


Woodbridge, William


J. Woodbridge,


18


294


lease,


April 4, 1788


William Hart,


26


192


warrantee,


Aug. 27, 1808


First Ecclesiastical Society,


29


132


quitclaim,


Nov. 21, 1809


J. & M. O. King,


32


80


warrantee,


April 20, 1811


Timothy Hatch,


32


445


mortgage,


Mch. 27, 1813


James Hosmer,


34


352


mortgage,


Nov. 5, 1814


E. P. Corning,


37


247




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.