USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 35
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186
Joseph Hale,
April 6, 1829
Joseph Hale,
48
77
121
warrantee,
May 25, 1829
Francis Griswold,
47
569
quitelaim,
July 9, 1829
William Coleman, et al.,
48
499
quitclaim,
Mch. 20, 1830
James Goodrich,
40
185
quitclaim,
Feb. 1, 1821
Goodrich, Jesse, Est.,
Francis Griswold,
48
206
warrantee,
E. Stoddard,
34
407
warrantee,
April 18, 1814
John Goodrich,
61
125
warrantee,
May 1, 1839
Elisha Coleman,
9
555
warrantee,
Jan. 22, 1760
Elizur Goodrich,
4
309
warrantee,
Mch. 14, 1726
William Darte,
13
320
warrantee,
Nov. 11, 1772
Timothy Francis,
19
60
warrantee,
Sept. 19, 1792
Eliza Francis,
19
61
warrantee,
Sept. 19, 1792
Daniel Buck,
19
98
warrantee,
April 8, 1793
Goodrich, Joshma
Hezekiah Butler,
40
350
quitelaim,
Jan. 31, 1822
Goodrich, Joshua, Admr.,
44
40
warrantee,
Jan. 16, 1824
Mary Stoddard,
38
326
life lease,
Feb. 13, 1824
Jesse Goodrich,
44
200
warrantee,
June 7, 1824
Goodrich, Levi
John Hanmer,
55
117
warrantee,
April 18, 1835
Horace Olcott,
55
227
mortgage,
Sept. 23, 1835
Horace Olcott,
57
372
quitclaim,
Mch. 15, 1837
Dositheus Humphrey,
10
11
warrantee,
June 11, 1760
Richard Edwards,
10
15
warrantee,
June 11, 1760
First Ecclesiastical Society,
10
559
warrantee,
April 3, 1761
Charles Gilbert,
20
354
warrantee,
Dec. 14, 1797
J. Goodrich,
35
224
warrantee,
Jan. 13, 1816
Goodrich, Melitable
Charles Gilbert,
20
354
warrantee,
Goodrich, Mercia M.
John Hanmer,
55
117
warrantee,
April 18, 1835
Goodrich, Marcy
E. Wadsworth,
18
482
warrantee,
Sept. 30, 1791
D. Bull,
18
488
warrantee,
Sept. 30, 1791
Goodrich, Nathaniel, Est.,
James Goodrich,
40
185
quitclaim,
Feb.
1, 1821
Levi Goodrich's heirs,
40
186
quitclaim,
Feb. 1, 1821
Goodrich, Orson
Horace Olcott,
54
296
mortgage,
Feb. 21, 1835
Jolın Gains,
55
246
warrantee,
Oct. 7,1835
Jared Goodrich, et al.,
58
496
quitclaim,
June 20, 1838
Goodrich, Oliver
Minturn & Champlin,
21
649
execution,
Sept. 10, 1798
Franklin & Buckley,
21
652
execution,
Oct. 6, 1798
Frankiln & Buckley,
21
651
execution,
Oct. 15, 1798
Minturn & Champlin,
22
2
execution,
April 21, 1799
J. Caldwell & Co.,
22
331
in trust,
April 25, 1800
Goodrich, Ozias
J. Smith,
31
553
agreement,
June 17, 1817
William Darte,
13
320
warrantee,
Nov. 11, 1772
Goodrich, Samuel
Samuel Flagg,
8 442
quitclaim,
Oct. 2, 1753
Josialı Olcott,
14
422
quitclaim,
Nov. 25, 1754
Elizur Goodrich,
42
181
warrantee,
Mch. 27, 1822
Goodrich, Samuel G.,
Michael Olcott,
40
205
quitclaim,
July 26, 1820
H. L. Ellsworth,
39
442
mortgage,
Oct. 23, 1820
William Hayden,
39
457
warrantee,
Nov. 13, 1820
Henry L. Ellsworth,
42
110
mortgage,
June 1, 1821
Lucy Wells,
40
369
quitclaim,
Mch. 19, 1822
Amos M. Collins,
42
175
warrantee,
Mch. 23, 1822
Goodrich, Simeon
Daniel Buck,
21
60
warrantee,
June 27, 1798
James Standish,
25
160
quitclaim,
Mch. 4, 1806
D'Ortigne J. Raphael,
59
176
warrantee,
May 26, 1838
Goodrich, Simeon, Jr.,
Henry G. Butler,
57
455
quitclaim,
July 1, 1837
Goodrich, Sylvester
William Hayden,
57
379
quitclaim,
Mch. 10, 1837
Goodrich, Waitstill
Richard Edwards,
10
15
warrantee,
June 11, 1760
First Ecclesiastical Society,
10
559
warrantee,
April 3, 1761
Goodrich, Wait
Positheus Humphrey,
10
11
warrantee,
June 11, 1760
Goodrich, William W.
Horace Olcott,
55
227
mortgage,
Sept. 23, 1835
Goodwill, Eliphalet
Horatio Alden,
52
150
mortgage,
Nov. 23, 1833
84
mortgage,
mortgage,
April 1, 1829
Winthrop Buck, et al.,
Goodrich, Jesse, Admr.,
Levi Goodrich's heirs,
40
186
quitelaim,
Feb. 1, 1821
July 9, 1829
Goodrich, Jerusha
Goodrich, Jared
Goodrich, Jonathan
Goodrich, Josiah
62
T. Danforth & others,
26
execution,
Oct. 15, 1799
Goodrich, Ruth
Dec. 14, 1797
Fontienne Raphael,
Goodrich, Lucy B.
Goodrich, Mary
46
246
Grantor Goodwill, Eliphalet
to
Grantee.
Vol. Page.
Character.
Date.
IToratio Allen,
54
89
mortgage,
June 20, 1834
Society for Savings. '
55
206
mortgage,
Ang. 31, 1835
Alanson Andrus, et al.,
58
276
mortgage.
Oct. 23. 1837
Alanson Andrus, et al.,
53
534
attorney,
Oct. 1, 1838
Nathaniel Terry,
42
159
mortgage,
Mch. 6, 1822
Nathaniel Terry,
48
357
mortgage,
Mch. 6, 1822
Wolcott & Kilbourne,
42
412
mortgage,
Jan. 16, 1827
Almeron Shepard,
47
393
quitclaim,
July 23, 1828-
Hartford Bank,
47
131
mortgage,
Aug. 4, 1828
Thomas C. Perkins,
47
240
warrantee,
Nov. 26, 1828
Daniel Wadsworth,
48
180
mortgage,
48
418
mortgage,
Nov. 4, 1829
Lucien B. Hanks,
49
60
warrantee,
Mch. 10, 1830
Sanford Goodell,
49
126
warrantee,
April 17, 1830
Thomas (. Perkins,
49
124
warrantee,
April 19, 1830
Timothy Hale,
9
503
warrantee,
April 10, 1758
Joseph Hollister.
41
43
execution,
May 25, 1831
Seth Terry,
59
189
mortgage,
Sept. 29, 1838
William Cooley,
59
195
warrantee,
Oct.
3,-1838
Goodell, Lucius
Azariah Taylor, et al.,
51
405
quitclaim,
Mch. 29, 1832
Goodell, Sanford
David Burbank, et al.,
49
182
mortgage,
Aug. 2. 1830
David Burbank,
49
299
mortgage,
Oct. 22, 1830
Miles C. Burt,
50
304
mortgage,
June 27, 1832
Roval Kingsbury,
51
437
quitclaim,
May 10, 1832
Nathaniel Terry,
36
347
quitclaim,
April 13, 1818
Goodmas, Thomas
Elias Frink,
24
469
warrantee,
Oct. 25, 1804
Thomas Kilbourn,
clist.
260
April 24, 1653
A. Shepard,
17
308
warrantee,
June 12, 1782
S. & J. Goodwin,
17
495
quitclaim,
Nov. 30, 1787
Joseph Pratt,
20
293
warrantee,
Jan. 23, 1807
Luther Savage,
289
warrantee,
Sept. 23, 1809
Reuben Barber,
32
27
warrantee,
Nov. 6, 1809
Goodwin, Allyn
ITorace Goodwin,
26
487
warrantee,
May 16, 1808
Allen Goodwin, Jr.,
44
154
warrantee,
April 4, 1824
Horace Goodwin, 2d,
43
397
quitclaim,
Aug. 4, 1824
Return S. Mather,
48
379
warrantee,
April 29, 1828
Josiah Capen, Jr., et al.,
48
122
warrantee,
May 2, 1829
Edward Goodwin,
48
308
warrantee,
Nov. 9, 1829
John Spencer.
51
190
warrantee,
Dec. 28, 1832
Stephen R. Nelson,
59
438
quitclaim,
Feb. 18, 1839
Roswell Hurlbut,
53
484
warrantee,
Feb. 15, 1838
C. Burt,
19
441
warrantee,
Mch. 24, 1793
Ebenezer Barnard, Jr.,
19
101
warrantee,
April 27, 1793
Samuel Camp,
26
298
warrantee,
Jan. 1, 1807
Thomas Barber.
29
43
quitclaim,
Jan. 9, 1809
William Goodwin,
51
546
quitclaim,
Jan. 10, IS33
John Spencer,
53
165
lease,
Feb. 23, 1835
Goodwin, Anna, Exctrx.,
S. & J. Talcott,
20
538
quitclaim,
Mch. 18, 1786
William H. Imlay,
61
442
quitclaim,
July 23, 1839
Goodwin, Anne
I. Robbins,
18
437
quitclaim,
Mch. 17, 1791
J. Camp,
18
438
quitelaim,
Mch. 17, 1791
Gideon Webster,
21
570
quitclaim,
Oct. 16, 1801
Samuel Camp,
24
466
warrantee,
Mch. 12, 1805
Goodwin, Anne, Exctrx ..
Nathaniel Patten,
16
473
quitclaim,
Mch. 18, 1786
A. & H. Goodwin,
17
396
quitelaim,
Mch. 18, 1786
- Goodwin, Ann
Edward Goodwin.
51
209
warrantce,
Jan. 15. 1833
Edward Goodwin,
51
210
warrantee,
Jan. 15, 1833
Moses Goodwin,
32
395
warrantee,
Jan. 11, 1813
Goodwin, Bethia
John Morgan,
25
140
quitelaim,
Oct. 12, 1805
Nathan Morgan,
51
534
quitclaim,
Jan.
1, 1833
Goodwin, Charles
Thomas Bull,
36
87
quitclaim,
July 24, 1846
T. S. Williams,
37
43
warrantee,
Jan. 20, 1817
49
242
mortgage,
Jan. 26, 1832
Merchant Goodsell,
51
76
warrantee,
Goodsell, Penfield B.
Goodfellow, Thomas
Goodwin, Abigail
John Spencer, Jr.,
328
warrantee,
Dec. 13, 1809
April 9, 1829
Richard Sheldon,
48
Goodwin, Almira, Gdn., Goodwin, Anna
Goodwin, Asa
Goodwin, Beulah
49
470
quitelaim,
Dec. 31, 1830
Nathan Morgan,
45
71
mortgage,
Mch. 14, 1823
Edward Watkinson,
June 19, 1829
Thomas C. Perkins,
Goodale, Daniel, Jr.,
Goodale, Isaac Goodale, John
June 22, 1830
John Burkett,
warrantee,
247
Grantor Goodwin, Charles
10
Grantee.
Vol.
Page.
Date.
Elisha Colt,
36
136
April 26, 1817
George Goodwin, Jr.,
44
384
warrantee,
May 4, 1825
George Hale, Jr.,
45
510
quitclaim,
Ang. 16, 1827
Normand Smith,
57
521
quitclaim,
Nov. 21, 1837
Society for Savings,
5.8
394
assignment,
Mch. 3, 1838
Normand Smith,
61
478
quitclaim,
Oct. 1, 1839
Richard Bigelow, et al.,
52
417
quitelaim,
Ang. 5, 1833
Jolm Goodwin, Jr.,
S
427
quitclaim,
May 4, 1749
William Elv,
36
284
quitclaim,
Dec. 8, 1817
George Howell,
44
111
mortgage,
April 10, 1824
Judah Bliss,
43
224
quitelaim,
April 30, 1824
Goodwin, David
T. Goodwin,
17
298
warrantee,
Mch. 28, 1789
S. & A. Goodwin,
18
243
warrantee,
Mch. 15, 1792
S Mattox,
19
527
agreement,
Feb. 18, 1794
Hezekiah Bull,
20
414
quitelaim,
July 17, 1795
Joseph Pratt,
20
145
mortgage,
Sept. 14, 1796
Joseph Pratt,.
23
274
mortgage,
Dec. 22, 1801
George Goodwin,
23
280
mortgage,
Dec. 25, 1801
George Goodwin,
28
182
mortgage,
Mch. 25, 1809
Noah Webster,
9
549
warrantee,
Dec. 15, 1750
Russel Woodbridge, &c.,
1-
573
warrantee,
Feb. 15, 1755
Russel Woodbridge, &c.,
1-
574
warrantec,
Feb. 15, 1755
Isaac Sheldon,
9
414
warrantee,
Feb. 9, 1758
Nathaniel Jones, &c.,
10
7
boundary,
Mch. 29, 1760
Ozias Goodwin,
11
236
agreement,
Sept. 27, 1764
George Wyllys,
12
458
quitclaim,
Feb. 25, 1765
Job Norton,
11
414
warrantee,
Aug. 20, 1768
William Andruss,
20
181
warrantee,
Mch. 10, 1770
John Bigelow,
13
238
warrantee,
Nov. 19, 1771
Hannah Day,
14
185
quitclaim,
Feb. 19, 1781
D. Olcott,
17
180
warrantee,
Dec. 5, 1787
J. Wadsworth & others,
17
515
quitclaim,
Dec. 31, 1787
City of Hartford,
20
574
highway,
Nov. 8, 1788
J. Bidwell,
18
334
quitclaim,
April 3, 1789
City of Hartford,
20
575
highway,
Sept. 30, 1789
Jonathan Danforth,
23
22
warrantee,
May 21, 1800
Isaac D. Bull,
23
25
warrantee,
May 21, 1800
Minturn & Champlin,
21
524
quitelaim,
Dec. 29, 1800
Joseph Hart,
21
525
quitclaim,
Dec. 29, 1800
Rebecca Burr,
21
527
quitelaim,
Dec. 29, 1800
Daniel Jones,
21
529
quitclaim,
Dec. 29, 1800
Timothy Burr,
23
130
warrantee,
Jan. 20, 180]
Daniel Austin,
23
249
mortgage,
Sept. 26, 1801
Prince Brewster,
23
301
warrantee,
Feb. 2, 1802
Jonathan Danforth,
23
491
qnitclaim,
Mch. 31, 1803
Edward Danforth,
24
165
warrantee,
May 9, 1803
Israel Munson,
24
146
mortgage,
Mch. 29, 1803
J. & N. Goodwin,
22
230
mortgage,
Feb. 9, 1804
G. & D. Buck,
22
232
mortgage,
Feb. 14, 1804
Timothy Stillman,
24
313
mortgage,
Mch. 27, 1804
John Wyles,
24
312
mortgage,
Mch. 5, 1804
Middletown Bank,
22
250
execution,
April 11, 1804
Middletown Bank,
22
252
execution,
April 11, 1804
James Goodwin, 3d,
24
324
mortgage,
April 23, 1804
Isaac D. Bull,
25
22
quitclaim,
June 4, 1804
Normand Knox,
25
30
quitclaim,
June 4, 1804
J. Rowan,
22
363
mortgage,
Nov. 23, 1805
J. Rowan,
22
373
mortgage,
Jan. 2, 1806
G. & D. Buck,
22
411
attorney,
Feb. 25, 1806
G. & D. Buck,
22
401
attorney,
Feb. 25, 1806
Alson Hoskins,
27
10
execution,
July 22, 1806
William Lawrence,
27
12
execution,
July 31, 1806
D. Moore,
22
410
warrantee,
Oct. 20, 1806
G. Morley,
22
417
warrantee,
Nov. 21, 1806
Goodwin, Daniel, Assignee,
Peletiah Pierce,
12
378
qnitclaim,
Jan. 22. 1768
1
Goodwin, Caleb, Exctr.,
William II. Imlay,
38
82
lease,
April 15, 1819
Goodwin, Daniel
John Morgan,
528
quitclaim,
Dec. 29, 1800 '
Normand Knox,
137
warrantee,
Feb. 22, 1799
Goodwin, Charles, Exctr., Goodwin, Caleb
Character. quitelaim,
248
Grantor to Goodwin, Daniel, Assignee,
Grantee.
Vol. Page.
Character.
Date,
Samuel Talcott, Jr.,
12
491
quitclaim,
Jan. 22. 1768
Elijah Spencer,
13
30
quitclaim,
Nov. 30, 1768
Pinny & Griswold,
12
395
quitclaim,
May 30, 1769
William Wadsworth,
12
380
quitclaim,
Mch. 29, 1770
Moses Burr,
24
quitclaim,
Dec. 10, 1771
Caleb Spencer,
15
51
warrantee,
Dec. 13, 1771
Sammel Talcott,
13
569
quitclaim,
Dec. 13, 1771
Samuel Talcott,
13
567
quitclaim,
Dec. 13, 1771
J. Wadsworth & others,
18
479
quitelaim,
Oct. 14, 1791
B. Barney,
19
496
lease,
Nov.,
1792
J. Brewster,
19
543
lease,
Feb. 7, 1795
J. Morgan & others,
21
611
distribution,
Oct. 19, 1797
Daniel Wadsworth,
26
135
warrantee,
May 24, 1806
T. Belden,
22
522
warrantee,
July 23, 1808
E. Perkins,
516
warrantee,
July 23, 1808
Thomas Barber,
29
44
quitclaim,
Jan. 9, 1809
A. Gillett,
29
196
quitclaim,
Jnne 19, 1810
S. Stoughton's children
29
202
quitclaim,
June 19, 1810
Gideon Webster,
21
570
quitelaim,
Oct. 16, 1801
M. Goodwin,
37
40
warrantee,
Jan. 20, 1817
Proprietors North Meadow,
38
153
quitclaim,
Nov. 10, 1820
George Goodwin,
43
344
quitclaim,
April 28, 1825
Horace Goodwin, 2d,
48
524
quitclaim,
May 22, 1830
John Spencer,
52
186
warrantee,
Dec. 24, 1833
John Spencer,
55
478
quitclaim,
April 6, 1835
Normand Smith,
57
521
quitclaim,
Nov. 21, 1837
Society for Savings,
58
394
assignment,
Mch. 3, 1838
Normand Smith,
52
417
quitclaim,
Aug. 5, 1833
Goodwin, Elizur
Jonathan Easton,
11
230
quitclaim,
Oct. 30, 1740
Goodwin, Eleazer
Caleb Shelden,
9
506
warrantee,
May 9, 1758
Lemuel Easton,
9
298
warrantee,
July 17, 1758
Goodwin, Elizabeth
Jonathan Bigelow,
276
quitclaim,
July 3, 1710
Ozeas Good win,
1
154
conditional,
July 29, 1724
Goodwin, Eliza
Normand Smith, Jr., et al.,
50
161
warrantee,
July 14, 1831
Goodwin, Elizabeth
Normand Smith, Jr., et al.,
50
161
warrantee,
July 14, 1831
Goodwin, Elizabeth, Exctrx.,
Nathaniel Goodwin,
2
158
release,
Jan. 12, 1697
Goodwin, Ephraim
William H. Imlay,
39
248
mortgage,
Dec. 9, 1819
Moses Goodwin,
40
471
qnitclaim,
Oct. 2, 1822
Goodwin, Erastus
Robert Briggs,
35
535
warrantee,
Oct. 9, 1816
Benoni B. Barber,
50
136
warrantee,
June 8, 1831
James M. Goodwin,
59
325
warrantee,
Feb. 15, 1839
Goodwin, Eunice
D. Porter,
37
404
warrantee,
April 15, 1818
Manna Case,
42
152
warrantee,
Feb.
6, 1822
Edward Kinyon,
12
466
warrantee,
May 23, 1823
Goodwin, George
Augustus Fitch,
14
396
warrantee,
Feb. 1, 1782
Jonathan Brace,
19
257
warrantee,
Oct. 11, 1794
Elisha Moore,
20
437
quitclaim,
Dec. 31, 1794
James Blanot,
20
388
quitclaim,
April 30, 1795
Hezekiah Bull,
20
414
quitclaim,
July 17, 1795
Consider Burt,
20
473
quitclaim,
Dec. 22, 1795
Chauncey Gleason,
21
515
quitclaim,
Dec. 22, 1800
Hartford Bank,
57
warrantee,
Sept. 16, 1802
Catharine Merrill,
23
540
quitclaim,
Dec. 1, 1803
Richard E. Goodwin,
24
244
warrantée,
Dec. 3, 1803
Oliver Goodwin,
26
30
warrantee,
Dec. 4, 1805
Hartford Bank,
24
483
warrantee,
Dec. 26, 1805
Charles & Levi Kelsey,
25
199
quitclaim,
April 29, 1806
Lorenzo Bull,
26
277
warrantee,
May 20, 1807
T. S. Williams,
22
459
quitclaim,
Sept. 30, 1807
Samuel Stiles,
26
464
warrantee,
May 10, 1808
Wanton Ransom,
26
468
warrantee,
May 10, 1808
D. Goodwin,
29
67
quitclaim,
Mch. 25, 1809
Hitchcock & Wolcott,
2S
224
warrantee,
April 1, 1809
Benjamin Flagg,
28
228
warrantee,
May 3, 1809
Daniel Moore,
90
quitclaim,
June 1, 1809
Goodwin, Ebenezer
Richard Goodman,
63
warrantee,
April 16, 1801
Goodwin, Edward
Goodwin, Edward, Exctr.,
Richard Bigelow, et al.,
478
quitclaim,
Oct.
1, 1839
Goodwin, Daniel, Admr.,
Goodwin, Daniel, Est.,
May 30, 1791
R. Taylor,
456
quitclaim,
249
Grantor Goodwin, George
to
Grantec.
Vol.
Page.
Character.
Date.
Hitchcock & Wolcott,
28
444
warrantee, warrantee,
Oct. 11, 1810
Joseph Pratt, Jr.,
33
276
quitclaim,
Jan. 30, 1811
Hartford Bank,
32
35
warrantee,
April 4, 1811
Daniel Wadsworth,
32
229
warrantee,
April 16, 1812
Richard E. Goodwin,
32
371
warrantee,
Nov. 21, 1812
P. Gallaudet,
33
6
quitclaim,
Dec. 14, 1813
Thomas S. Williams,
34
246
warrantee,
July 6, 1814
P. W. Gallandet,
33
151
quitclaim,
Oct. 17, 1814
P. W. Gallaudet,
33
242
quitclaim,
April 6, 1815
B. & H. Hudson,
33
373
quitclaim,
Nov. 15, 1815
Henry Goodwin,
35
180
warrantee,
Dec. 7, 1815
Frederick Oakes,
35
536
warrantee,
Oct. 16, 1816
Frederick Oakes,
36
46
quitelaim,
Jan. 2, 1817
Thomas Bull,
36
173
quitclaim,
June 14, 1817
Elisha Colt,
36
174
quitclaim,
June 14, 1817
Robert Sedgwick,
36
404
quitelaim,
Sept. 8, 1818
Theodore Dwight,
40
59
quitclaim,
Feb. 9, 1820
Burrage B. Dimock,
40
535
quitclaim,
Mch. 25, 1823
Normand Smith,
42
526
warrantee,
Sept. 19, 1823
Frederick Oakes,
43
92
quitclaim,
Jan. 7, 1824
Frederick Oakes,
43
251
quitclaim,
Nov. 19, 1824
Edward Goodwin,
44
347
warrantee,
April 2, 1825
Benjamin Flagg,
43
368
quitclaim,
June 3, 1825
James Ward, et al.,
44
674
warrantee,
June 23, 1826
Isaac Toucey,
47
479
quitelaim,
Feb. 9, 1829
Silas B. Wildman,
48
70
warrantee,
April 1, 1829
Hartford Bank,
45
475
quitclaim,
May 5, 1827
James Ward,
51
92
warrantee,
Mch. 24, 1832
Society for Savings,
61
71
mortgage,
April 24, 1839
Daniel Buck,
61
424
quitclaim,
June 24, 1839
R. Wadsworth's heirs,
33
44
quitclaim,
Mch. 11, 1814
Normand Smith, Jr., et al.,
50
161
warrantee,
July 14, 1831
D. S. Gladding,
26
356
warrantee,
Dec. 8, 1807
Timothy Gorham,
26
461
warrantee,
May 10, 1808
George Goodwin,
29
10
quitclaim,
Oct. 14, 1808
Goodwin & Hudson,
29
289
quitclaim,
Mch. 6, 1811
Charles Goodwin,
33
254
quitclaim,
April 29, 1815
Thomas Bull,
36
87
quitelaim,
July 24, 1816
Elisha Colt,
36
136
quitclaim,
April 26, 1817
William Hills,
40
283
quitclaim,
Sept. 4, 1821
Henry Goodwin,
42
328
warrantee,
Oct. 23, 1822
Henry Goodwin,
42
329
warrantee,
Oct. 23, 1822
Frederick Bange,
45
471
quitclaim,
April 30, 1827
Samuel Becher,
49
483
quitclaim,
Jan. 18, 1831
Normand Smith,
57
521
quitclaim,
Nov. 21, 1837
Society for Savings,
58
394
assignment,
Mch. 3, 1838
Normand Smith,
61
478
quitclaim,
Oct. 1, 1839
William Hills,
36
225
quitclaim,
Sept. 6, 1817
H. L. Ellsworth,
40
502
quitelaim,
Nov. 14, 1822
Richard Bigelow, et al.,
52
417
quitclaim,
Aug. 5, 1833
Normand Smith,
59
475
quitclaim,
April 1, 1839
Goodwin, George, 2d,
Daniel Olcott,
26
420
warrantee,
Mch. 14, 1808
Daniel Olcott,
32
349
warrantee,
Oct.
3, 1811
Daniel Olcott,
32
348
warrantee,
Oct. 3, 1811
Goodwin, Hannah -
John Pantry,
5
215
quitclaim,
June 16, 1730
Abigail Pantry, &c.,
6
151
indenture,
Aug. 4, 1737
Jonathan Easton,
9
506
warrantee,
May 9, 1758
Goodwin, Henry
E. Goodwin,
35
371
warrantee,
May 4, 1816
Mary Goodwin,
42
539
warrantee,
Aug. 1, 1823
Goodwin, Henry W.
Ralph Goodwin,
61
206
mortgage,
June 28, 1839
Goodwin, Hezekiah
John Pantry,
5
215
quitclaim,
June 16, 1730
Goodwin. Hezekiah F.
Philo A. Goodwin,
60
110
chattel,
May 7, 1839
Philo A. Goodwin,
60
133
chattel,
Aug. 1, 1839
Goodwin, Horace
Nathaniel Terry,
28
53
mortgage,
Feb. 1, 1808
T. Bull,
29
14
quitclaim,
Oct. 15, 1808
63
Goodwin, George, Committee, Goodwin, George W. Goodwin, George, Jr.,
Aug. 15, 1809
George Goodwin, Jr.,
28
487
230
quitclaim,
Oct. 30, 1740
Caleb Sheldon,
Lemuel Easton,
9
298
warrantee,
July 17, 1758
Goodwin, George, Jr., Admr., Goodwin, George, Jr., Exctr.,
250
Grantor Goodwin, Horace
to
Grantee.
Vol. Page.
Character.
Date.
W. Perkins.
35
419
warrantee,
May 15, 1816
Jesse Smith,
37
170
warrantee,
May 14, 1817
Ward & Bartholomew,
36
271
quitclaim,
Nov. 3, 1817
Ira Webster,
39
47
warrantee,
April 1, 1819
Silas Andrus,
40
193
quitclaim,
Mch. 2, 1821
Ira Webster,
40
501
quitelaim,
Jan. 3, 1823
Silas Andrus,
40
557
quitclaim,
April 28, 1823
Silas Andrus,
43
534
quitclaim,
June 30. 1825
Hannah Hurlbut,
43
516
quitclaim,
May 26, 1826
Asaph Willard,
49
214
warrantee,
July 31, 1830
Asa Francis,
51
400
quitclaim,
Julv 25, 1831
Hartford Bank,
51
64
mortgage,
May 28. 1832
Mack C. Webster,
51
545
quitclaim,
Dec. 22, 1832
Nathan M. Morse,
56
300
quitelaim,
Sept. 30, 1835
Waterman Roberts,
55
257
warrantee,
Oct.
8, 1835
Albert G. Sawtelle,
56
500
quitclaim,
Jan. 23, 1836
Albert G. Sawtelle,
56
476
quitelaim,
June 8, 1836
Lewis Bradford,
57
3
warrantee,
June 30, 1836
David F. Robinson,
57
73
warrantee,
Aug. 17, 1836
Mac C. Webster. et al.,
56
549
quitclaim,
Aug. 20, 1836
Asaph Willard,
56
551
quitelaim,
Aug. 22, 1836
Ira Webster,
57
290
quitclaim,
Oct.
7,1836
Lewis Bradford,
58
422
quitelaim,
April 9, 1838
N. Starkweather,
59
101
warrantee,
June 21, 1838
Joseph S. Brown,
59
302
warrantee,
Feb. 11, 1839
Lewis Bradford,
59
459
quitclaim,
April 2, 1839
State of Connecticut,
44
455
mortgage.
Oct. 1, 1825
Return S. Mather,
48
379
warrantee,
April 29, 1828
Walter B. Burr,
4S
170
warrantee,
June 16, 1829
Edward Goodwin,
48
308
warrantee,
Nov. . 9, 1829
George Cook,
49
164
mortgage,
May 12, 1830
Edward Goodwin,
52
416
quitelaim,
Aug. 1, 1833
John Spencer.
59
414
quitelaim,
Feb. 1, 1839
Daniel W. Clark,
60
82
quitelaim,
Mch. 25, 1839
Henry W. Greatorex,
60
348
quitelaim,
Aug. 28, 1840
Goodwin, Hosea
State of Connecticut,
9
14
highway,
April 24, 1739
John Steel,
11
28 quitclaim,
Ang. 7, 1761
Goodwin, Jacob
Justin Lyman,
26
408
warrantee,
July 7, 1807
Goodwin, James
D. Goodwin,
18
297
agreement,
July 5, 1788
Theodore Goodwin,
18
100
warrantee,
Nor. 26, 1790
Hezekiah Bull,
20
414
quitelaim,
July 17, 1795
Jeremiah Wadsworth,
20
311
warrantee,
Aug. 11, 1797
State of Connecticut,
24
39G
mortgage,
Sept. 27, 1804
Thomas Moore,
25
547
warrantee,
Sept. 4, 1805
Benjamin Bolles,
26
10
warrantee,
Oct. 16, 1805
Normand Smith,
26
13
warrantee,
Oct. 15, 1805
Benjamin Pratt,
26
199
warrantee,
Dec. 8, 1806
Thomas Wells, Jr.,
25
267
quitclaim,
May 25, 1807
Thomas Barber,
29
45
quitclaim,
Jan. 9, 1809
S. Stoygliton's children,
29
202
quitelaim,
June 19, 1810
David Porter,
37
404
warrantee,
April 15, 1818
Edward Kinyon,
42
466
warrantee,
May 23, 1823
Henry Phelps,
4 8
532
quitclaim,
May 2, 1829
Willis Thrall,
61
1Ss
warrantee,
June 27, 1839
Charles F. Pond,
50
101
mortgage,
May 9, 1831
Catharine E. Smithı,
51
110
mortgage,
Sept. 1, 1832
William HI. Imlay, et al.,
53
71
warrantee,
Jan. 7, 1833
Heppy Goodenough,
52
224
mortgage,
Jan. 30, 1834
George Beach,
54
16
mortgage,
April 12, 1834
William & Elijah Mather.
54
33
warrantee,
May 9, 1834
David Culver,
58
430
quitclaim,
Mch. 29, 1838
Lucy Ripley,
59
179
mortgage,
Sept. 24, 1838
Isaac M. Hull,
59
180
mortgage,
Sept. 24, 1838
American Asylum,
59
225
mortgage,
Oct. 23, 1838
Aaron Cook,
73
mortgage,
Oct. 5, 1802
quitclaim,
Oct. 15, 1804
Samuel Goodwin, Jr.,
24
34
warrantee.
Dec. 13, 1786
J. Olcott,
dist.
550
Goodwin, Isaac
Goodwin, Horace, Assignee, Goodwin, Horace
Goodwin, Horace, 2d,
Goodwin, James, Jr.,
251
Grantor Goodwin, James, 2d,
to
Grantee.
Vol.
Page.
Character.
Date.
Benjamin Allyn, 2d,
40
17
quitclaim,
Mch. 17, 1810
A. Gillet,
29
196
quitelaim,
June 19, 1810
B. Allen, 2d,
22
565
quitclaim,
June 30, 1810
E. Terry, Jr.,
Nov. 6, 1810
R. & H. & W. Keney,
33
283
quitclaim,
June 3, 1811
Nathaniel Goodwin,
29
240
quitclaim,
Nov. 6, 1811
Joseph Barnard,
32
282
warrantee,
June 4, 1812
City of Hartford,
33
202
quitclaim,
Nov. 22, 1814
Joseph Rogers,
34
411
warrantee,
Nov. 22, 1814
James Thomas,
44
389
warrantee,
Feb. 8, 1825
William Ely,
43
330
quitclaim,
April 13, 1825
Enoch Perkins,
45
175
warrantee,
April 25, 1827
Walter Phelps,
47
229
warrantee,
April 5, 1828
Eliphalet Terry,
47
132
warrantee,
July 16, 1828
Walter Phelps,
49
141
warrantee,
Oct. 30, 1829
Horace Bushnell,
52
17
warrantee,
June 22, 1833
Richard Bigelow, et al.,
56
11
warrantee,
Oct. 27, 1835
Benjamin W. Green,
56
120
warrantee,
April 21, 1836
Algernon S. Kennedy,
56
121
warrantee,
April 22, 1836
Algernon S. Kennedy,
56
119
warrantee,
June 23. 1801
John Morgan,
23
211
warrantee,
June 23, 1801
Lemuel Hurlbut,
24
255
warrantee,
Mch. 24, 1804
Ebenezer Barnard,
24
349
mortgage,
June 7, 1804
George Wadsworth,
26
239
warrantee,
Mch. 20, 1807
Joseph Keeney,
26
242
warrantee,
Mch. 24, 1807
Joseph Pratt,
26
294
warrantee,
May 30, 1807
Samnel Driggs,
26
325
warrantee,
Aug. 17, 1807
Benjamin Allyn, 2d,
26
342
warrantee,
Oct. 31, 1807
Nathaniel Goodwin,
25
370
quitclaim,
April 29, 1808
Harris Olcott,
26
442
warrantee,
April 30, 1808
Samuel Driggs,
25
355
quitclaim,
May 13, 1808
Goodwin, James M.
Peletiah Alford,
29
291
quitclaim,
April 3, 1811
Seth Whiting,
33
147
quitelaini,
Oct. 10, 1814
Samuel Tudor,
44
417
mortgage,
July 12, 1825
Walter Pease, Jr.,
52
188
warrantee,
Dec. 27, 1833
Walter Pease, Jr.,
56
372
quitclaim,
Jan. 22, 1836
Goodwin, Jerusha
D. Porter,
37
404
warrantee,
April 15, 1818
Edward Kenyon,
42
466
warrantee,
May 23, 1823
Goodwin, John
Joseph Keeny, Jr.,
3
314
warrantee,
April 15, 1720
John Goodwin, Jr.,
5
50
quitclaim,
Mch. 20, 1729
Stephen Taylor,
6
73
warrantee,
Sept. 6, 1736
Abigail Pantry, &c.,
6
151
indenture,
Aug. 4, 1737
Jolin Skinner, Jr.,
6
228
warrantee,
Feb. 22, 1738
Timothy Porter,
6 255
warrantee,
Feb. 22, 1738
Town of Hartford,
7 396
warrantee,
Dec. 19, 1744
Jonathan Taylor,
7
182
warrantee,
Aug. 20, 1745
Caleb Goodwin,
8
428
warrantee,
May 4, 1749
Caleb Goodwin,
S
392
warrantee,
May 5, 1752
Jolın Dalliber,
1 1
181
boundary,
April 8, 1762
Jolın Deliber,
14
152
bonndary,
April 13, 1762
Thomas Seymour,.
11
67
quitclaim,
April · 3, 1767
Moses Gaylord,
13
49
quitclaim,
April 11, 1768
Samuel Bidwell,
14
109
quitclaim,
April 3, 1770
Neil McLean,
14
113
quitclaim,
May 11, 1774
Elisha Pitkin,
13
445
warrantee,
June 3, 1775
William Little
15
259
warrantee,
Sept. 19, 1775
E. Spencer,
16
164
warrantee,
Oct. 14, 1784
City of Hartford,
21
38
warrantee,
May 15, 1797
Aaron .Cook,
20
193
warrantee,
May 18, 1796
William Goodwin,
23
341
warrantee,
April 7, 1802
John Goodwin, Jr.,
23
344
warrantee,
April 7, 1802
Theodore Spencer,
24
311
warrantee,
Mch. 26, 1804
John Goodwin, Jr.,
26
376
warrantee,
Feb. 3, 1807
J. & William Goodwin,
28
393
warrantee,
Feb. 22, 1810
John Goodwin, Jr.,
34
474
warrantee,
Mch. 23, 1815
John Goodwin, Jr.,
34
475
warrantee,
Mch. 23, 1815
Ebenezer Barnard,
23
214
mortgage,
Oct. 17, 1803
Nathaniel Jones,
24
332
warrantee,
April 25, 1836
Goodwin, James, 3d,
509
warrantee,
252
Grantor Goodwin, John
to
Grantee.
Vol. Page.
Character.
Date.
John Goodwin, Jr.,
34
476
warrantee,
Mch. 23, 1815
William Goodwin,
34
477
warrantee,
Mch. 23, 1813
William Goodwin,
34
478
warrantee,
Mch. 23, 1815
William Goodwin,
34
479
warrantee,
Mch. 23, 1815
Allyn Goodwin,
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.