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.