General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 67

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 67


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


Fontienne Raphael,


57


404


quitelaim,


May 2, 1837


Maria Lonisa Lynch,


41


111


execution,


Dec. 6, 1847


D'Ortigne J. Raphael,


55


437


quitelaim,


April 2, 1835


William Hungerford,


51


314


mortgage,


May 10, 1833


William H. Dwyer,


5S


28


warrantee,


Mch. 30, 1837


D'Ortigue Raphael,


58


77


mortgage,


Rash, Manus


Thomas Tisdale,


36


111


quitclaim,


April 8, 1817


Rathbone, Aaron


Jeremiah Wadsworth,


July 27, 1802


Samuel Bowls,


26


236


warrantee,


Nov. 25, 1806


D. Wadsworth,


31


241


quitclaim,


Aug. 19, 1813


Rathbun, Elias


Waterman Roberts,


56


145


mortgage,


April 26, 1836


William H. Hovey,


56


481


quitclaim,


June 4, 1836


Rathbun, Saley J.


Daniel Wadsworth,


44


329


mortgage,


Mch. 4, 1825


Daniel Buck,


49


276


mortgage,


June 14, 1830


John Spencer,


55


56


warrantee,


May 8, 1835


Ray, John


Thomas Seymour,


13


590


quitclaim,


Jan. 12, 1773


Ray, Luzerne


William W. Turner,


61


310


mortgage,


Feb.,


1754


Rayment, Amos


John Ledyard,


15


414


warrantee,


June 7, 1775


Raymond, Josiah


Solomon Ensign,


59


198


mortgage,


Sept. 29, 1838


Hartford Grammar School,


59


199


mortgage,


Sept. 29, 1838


Raymond, Joshua


Retreat for Insane,


57


263


mortgage,


Feb. 9, 1837


Augustus Flagg,


61


157


mortgage,


May 15, 1839


Raymore, Edward


H. Fowler,


37


423


warrantee,


May 1, 1818


Luther Savage,


36


428


quitclaim,


Oct. 25, 1818


Luther Savage,


43


1


quitclaim,


May 23, 1843


Redfield, Hetty


Hopkins & Gallandet, John Morgan,


20


163


mortgage,


Nov. 16, 1796


Reeve, Abraham


Samuel Hayward,


1


145


July 5, 1699


1


9


warrantee,


Nov. 2, 1703


Reeve, Anne


Asa Merrills,


306


warrantec.


Ang. 6, 1746


Reeve, Elizabeth


Ebenezer Gilbert,


921


warrantee,


Feb. 18, 1703


Reeve, Prudence


Elijah Knox,


46


271


warrantec,


Nov. 19, 1831


Reeve, Robert


Wilham Lewis,


dist.


557


mortgage,


1660


Reves, Robert


Jonathan Hills,


1


160


Mch. 23, 1696


Reeve, Robert


Ebenezer Gilbert,


221


warrantec,


Feb. 18, 1703


Reeves, Robert


B. & J. Colt,


3


340


quitclaim,


Mch. 22, 1720


Reeve, Robert


Moses Seymour,


6


316


warrantee,


Aug. 15, 1739


Reeves, Robert


Jonathan Steele,


14


warrantee,


April 11, 1743


Reeve, Samuel


Elijah Knox,


43


550


quitelaim,


Sept. 11, 1826


Reeve, Samuel, Est.,


Elijah Knox,


46


272


quitclaim,


Nov. 19, 1831


Reeves, Saralı


B. & J. Colt,


3


340


quitclaim,


Mch. 22, 1720


Reaves, Thomas


Jonathan Bigelow,


1


412


agreement,


July 12, 1723


Reed, Abner


Stephen Potwine,


4 S


44


warrantee,


Mch. 17, 1829


Reed, Charles


Jolin G. Mix,


56


95


mortgage,


April 1, 1836


Reed, Elizabeth L.


49


392


quitelaim,


Sept. 18, 1830


Reed, Elijah


Daniel Wadsworth,


36


143


quitelaim,


April 29, 1817


Reed, Elijah F.


State of Connecticut,


42


150


mortgage,


Feb. 16, 1822


Benjamin Pratt,


43


321


quitelaim,


April 2, 1825


Griffin Stedman, et al.,


44


534


mortgage,


Jan. 27, 1826


George Ripley, et al.,


56


284


mortgage,


June 25, 1830


Griffin Stedman, et al.,


44


608


mortgage,


April 26, 1826


Daniel Burgess,


57


212


mortgage,


Dec. 28, 1836


George Burnham, et al.,


57


213


mortgage,


Read, John


Timothy Phelps,


1


108


Oct. 3, 1700


Joseph Talcott,


2


340


quitelaim,


Oct. 3, 1700


John Olcott,


228


warrantee,


Mch. 10, 1711


Page. 296


warrantec, warrantee,


April 12, 1783


Ransom, Wanton


George Goodwin,


Raphael, D'Ortigue


Raphael, D'Ortigue J.


Raphel, D'Ortigue J.


Edwin Bolles, et al.,


59


458 quitclaim,


Mch. 19, 1839


12


mortgage,


Oct. 19, 1839


Raymond, Amos


Daniel Pratt,


10


88


quitclaim,


Mcb. 4, 1754


Raymond, Amos


Samuel Wadsworth,


14


17


warrantee,


Jan. 12, 1773


Redfield, William


John Morgan,


21 . 328


quitelaim,


Nov. 21, 1797


Joseph Ohnsted,


Joseplı Benton,


1 290


quitclaim,


Nov. 5, 1703


John Talcott,


dist.


127


April 29, 1675


John Spencer,


343


warrantee,


June 13, 1710


224


quitclaim,


Dec. 31, 1803


David Little,


quitclaim,


May 2, 1837


Raphael, Fontienne


Dec. 28, 1836


Alfred Bliss,


471


Grantor Read, John


to


Grantec.


Vol.


Page.


Character.


Dale.


Samnel Cadwell,


2


312


warrantee, warrantee,


Mch. 6, 1713


John Spencer,


2


358


warrantee, warrantee,


Feb. 28, 1719


John Colyer,


4


32


qnitclaim,


Mch. 5, 1721


Joseph Keeney,


4


255


warrantee,


Mch. 26, 1722


David Bull,


13


389


warrantee,


Jan. 25, 1780


Reed, Joseph


Ezra Ilyde,


13


591


warrantee,


April 19, 1773


Reed, Maximilla


Solomon Friend,


57


423


quitclaim,


Mch. 29, 1837


Alfred Bliss,


19


392


quitclaim,


Sept. 18, 1830


Read, Ruth


John Oleett,


2


228


warrantee,


Mch. 10, 1711


John Sheldon,


356


warrantee,


Mch. 6. 1713


John Spencer,


2


358


wa rantee,


Mch. 6, 1713


Obadiah Spencer,


3


244


warrantee,


Feb. 28, 1719


John Colyer,


4


32


quitclaim,


Mch. 5, 1721


Read, Sarah


Samnel Cadwell,


312


warrantee,


Mch. 6, 1713


Reed, William W.


Samnel Williams,


61


warrantee,


Mch. 6, 1839


Reed, W. W.


Society for Savings,


61


35


mortgage,


Mch. 30, 1839


Reed, William W.


Hartford Bank,


60


188


mortgage,


Oct. 26, 1839


Reed, W. W.


Joel Rathbone,


60


251


chattel,


Mch. 2, 1840


Willis Thrall,


60


322


attorney,


Mch. 13. 1840


Thomas Belknap,


60


287


qnitclaim.


April 8, 1840


Remington, Giles


Lemuel Humphrey;


51


386


quiiclaim,


Mch. 29, 1832


Reponeer, John


Samuel Wells,


11


126


Wariantee,


May 22, 1762


Henry Hudson,


47


497


qnitclaim,


Mch. 20, 1829


Henry Hudson,


48


536


quitclaim,


June 21, 1830


James Ward,


49


505


quitclaim,


Mch. 7, 1831


Asa Francis,


51


401


quitclaim,


Jan. 16, 1832


James Ward,


52


393


quitelaim,


July 1, 1833


Henry W. Terry,


52


420


quitelaim,


July 6, 1833


Normand Smith,


52


533


quitclaim,


Mch. 4, 1834


Henry Hudson,


54


497


quitclaim,


Dec. 3, 1834


Charles Wells, &c.,


54


525


quitclaim,


Dec. 23, 1834


Joseph Morgan,


55


392


quitclaim,


Mch. 2, 1835


Peter Thacher,


56


357


quitclaim,


Dec. 29, 1835


George Barnard,


56


445


quitclaim,


May 9, 1836


Peter Thacher, et al.,


56


541


quitclaim,


May 31, 1836


Julius Gilman,


57


332


qnitclaim,


Jan. 28, 1837


Juliet Webster, et al.,


57


346


qnitclaim,


Feb. 9, 1837


Peter Thacher,


59


355


quitclaim,


Nov. 6, 1838


Peter Thacher,


49


256


release,


Jan. 29, 1859


Peter Thacher,


56


282


release,


Jan. 29, 1859


Ward & Bartholomew,


35


3


warrantee,


May 16, 1815


Lewis Bliss,


26


86


warrantee,


Mch. 22, 1806


D. Money,


35


506


warrantee,


Aug. 17, 1816


Reynolds, Asa, Jr.,


D. Money,


35


125


mortgage,


Oct. 28, 1815


Reynolds, Betsey, Admrx.,


Ward & Bartholomew,


35


3


warrantee,


May 16, 1815


Reynolds, Nancy


Sally Stanley,


14


226


warrantee,


Oct. 13, 1824


Sally Stanley,


44


226


warrantee,


Oct. 13, 1824


Rhinelander, Fred. W., Exctr., William H. Imlay,


46


205


warrantee,


Nov. 9, 1830


Rhinelander, Wm. C., Exctr., William H. Imlay,


46


205


warrantee,


Nov. 9, 1830


Rhinelander, William, Est.,


William H. Imlay,


46


205


warrantee,


Nov. 9, 1830


Rhodes, George, Jr.,


Seth Terry,


54


214


mortgage,


Nov. 25, 1834


William H. Imlay,


54


250


mortgage,


Jan. 8, 1835


David C. Perry,


55


26


mortgage,


May 8, 1835


Benjamin Taylor, et al.,


55


182


mortgage,


Aug. 4, 1835


George White, et al.,


55


209


mortgage,


Sept. 3, 1835


Smith & Knowlton,


41


execution,


Mch. 18, 1836


William Hayden,


56


413


qnitclaim,


Rice, Enos


Augustus Thacher, et al.,


48


148


mortgage,


May 25, 1829


A. Thacher, et al.,


54


228


warrantee,


Ang. 3, 1831


Timothy Stillman,


51


103


mortgage,


Aug. 21, 1832


Peter Thacher,


51


141


mortgage,


Oct. 8, 1832


Ichabod Goodrich,


53


272


warrantee,


April 12, 1836


Rice, George W.


Augustus Bolles,


47


219


mortgage,


Oct. 1, 1828


William Rice,


49


10


warrantee,


Jan. 21, 1830


Abigail Bliss,


56


56


mortgage,


Mch. 15, 1836


Rice, Josiah S.


Lemuel Humphrey,


52


254


mortgage,


Mch. 3, 1834


Jolm Sheldon,


2


356


Mch. 6, 1713


Obadiah Spencer,


3


244


Mch. 6, 1713


Reade, John


Reed, Maro M.


Reed, William W.


Retreat for Insane,


Reynolds, Amherst, Admr., Reynolds, Asa


Reynolds, William


Mch. 24, 1836


172


Grantor Rice, Josialı S.


10


Grantee.


Vol. Page.


Character.


Date.


54


4


warrantee,


April 4, 1834


William Ely,


5G


S9


mortgage,


April 12,-1836


John Morrison,


56


205


warrantee,


May 31, 1836


Thomas Bissell,


57


250


warrantee,


Jan. 11, 1837


Griffin Stedman,


61


23


mortgage,


Mch. 15, 1839


Society for Savings,


61


207


mortgage,


Augustus Bolles,


47


219


mortgage,


Oct. 1, 1828


William Rice,


49


10


warrantee,


Jan. 21, 1830


Abigail Bliss,


56


56


496


quitclaim,


April 5, 1830


Lnther Savage,


36


340


quitclaim.


April 13, 1818


H. R. & I. Hills,


46


343


lease,


Jan. 10, 1833


Society for Savings,


52


4


mortgage,


June 11, 1833


Joseph Church,


52


233


mortgage,


Feb. 13, 1834


H R. & 1. Hills,


54


389


quitclaim,


June 3, 1834


James Kelsey,


54


265


warrantee,


Jan. 22, 1835


Nancy B. Rice,


56


55


warrantee,


Mch. 15, 1836


Luman S. Parsons,


57


266


warrantee,


Feb. 16, 1837


Richmond, Daniel


R. Jordan,


9


473


warrantee,


Feb. 12, 1759


Richards, Abigail


Benjamin Gilbert,


10


241


quitclaim.


Nov. 28, 1761


Town of Hartford,


13


268


warrantee,


June 3, 1768


Richard, Anson


Town of Hartford,


15


268


warrantee,


June 3, 1768


Richard, Ann


Town of Hartford,


15


268


warrantee,


June 3, 1768


Benjamin Dodd,


8


219


warrantee,


April 19, 1750


Edward Dodd,


8


240


warrantee,


Mch. 12, 1751


Benjamin Dodd, &c.,


S


320


warrantee,


Dec. 12, 1751


Edward Dodd, &c.,


S


320


warrantee,


Dec. 12, 1751


Timothy Dodd,


8


320


warrantee,


Dec. 12, 1751


Edward Benjamin, &c,


8


367


warrantee,


Aug. 1, 1753


B. & T. Dod,


9


473


warrantee,


Feb. 12, 1759


Daniel Buck,


50


115


mortgage,


Sept. 17, 1830


Charles F. Lester,


16


302


warrantee,


May 14, 1832


Charles Davison,


46


327


mortgage,


Sept. 3, 1832


Elisha Peck,


55


140


warrantee,


June 2, 1835


Richards, Francis G.


Stephen Colegrove,


60


370


chattel,


Jime 18, 1840


Richards, James


Zebulon Merrells,


6


530


warrantee,


Dec. 30, 1742


Jolin Blackleach, Sr,


dist.


561


1662


dist.


590


Nov,


1674


1


55


Robert Shurley,


1


19


Feb. 27, 1683


Mr. Blackleach,


dist.


18


Dec. 22, 1692


Richards, James, Est.,


Thomas Richards,


2


226


quitclaim,


Mch. 26, 1709


Richards, Jedediah


Elijah Clapp,


6


458


warrantee,


Jan. 23, 1742


Richards, Jemima


Edward Dod, &c.,


10


97


warrantee,


Oct. 14, 1759


Benjamin Dod,


10


96


warrantee,


April 13, 1760


Richards, Jolın


Thomas Catlin,


dist.


494


mortgage,


Oct. 29, 1687


Richards, John, Sr.,


Thomas & Samuel Richards,


1 325


warrantee,


Nov. 20, 1705


Richards, John


Thomas Richards,


146


conditional,


July 23, 1712


Richards, Johanna, Exctrx.,


I. & J. Sheldon,


3


58


warrantee,


Ang. 30, 1715


Richards, Joanna, Exctrx.,


Thomas Seymour,


3


61


warrantee,


June 27, 1716


Richard, Lord


dist.


549


Richards, Mr.


dist.


582


Jan. 30, 1672


Richards, Nathaniel


dist.


53


Feb.,


1639


Richard, Nathaniel


dist.


549


Richards, Nathaniel


Thomas Standley,


dist.


138


William Phillips,


dist.


502


May 29, 1651


Richards, Samuel


1


117


Mch. 12, 1695


Thomas Bunce, Sr.,


6


32


warrantee,


Dec. 31, 1707


Thomas Richards,


3


78


warrantee,


Mch. 4, 1717


Richards, Sarah


I. Turner,


22


145


quitclaim,


July 23, 1778


Richards, Thomas, Widow,


dist.


396


Feb.,


1639


Richards, Thomas


S. & B. Catlin,


1 276


warrantee,


Mch. 30, 1704


July 8, 1839


Rice, Nancy B.


Rice, Phelps Rice, William


Eliphalet Terry,


mortgage,


Mch. 15, 1836


Richards, Abigail, Admrx.,


B. & T. Dod,


564


agreement,


Oct. 10, 1809


Richard, Ammon


Richards, Benjamin


Samuel Steele,


1


S5


145


conditional,


July 23, 1712


Samuel Richards,


5 696


distribution,


July 7, 1731


5


692


distribution,


July 7, 1731


Timothy Standley,


dist.


98


Feb.,


1639


April, 1651


1679


Feb. 2, 1662


Richards, Benjamin, Est , Richards, Daniel


Daniel P. Hopkins,


473


Grantor Richard.», Thomas


to


Grantee.


Vol. Page.


Character.


Date.


Thomas Bunce, Sr.,


6


32


warrantee,


Dec. 31, 1707


Elizabeth Wilson,


3


66


mortgage,


Dec. 31, 1716


Samuel Richards,


3


79


warrantee,


Mch. 4, 1717


Isaac Merrells,


3


106


warrantee,


Mch. 4, 1717


Samuel Benton,


3


296


conditional,


Feb. 19, 1720


Hezekiah Hopkins,


5


27


warrantee,


Dec. 12, 1728


T. & A. Woodbridge,


5


352


warrantee,


July 19, 1731


John Knowles,


5


527


warrantee,


April 24, 1733


State of Connecticut, Jolın Turner,


6


188


quitclaim,


Feb. 28, 1738


John Knowles,


6


433


warrantee,


May 18, 1741


Benjamin Richards,


G


506


warrantee,


Sept. 6, 1742


Benjamin Richards,


7


593


warrantee,


Aug. 9, 1746


John Haskins,


7


338


quitclaim,


May 7, 1747


Richards, Thomas, Est.,


J. & J. Sheldon,


3


58


warrantee,


Aug. 30, 1715


Thomas Seymour,


3


61


warrantee,


June 27, 1716


Johanna Richards, Exctrx.,


3


54


will, &c.,


Nov. 15, 1716


Cyprian Watson,


1


373


quitclaim,


Ang. 27, 1722


J. & J. Shelding,


4


182


release,


Mch. 29, 1725


Jonathan Steel,


4


108


quitclaim,


Oct. 17, 1722


John Skinner, Jr.,


4


346


warrantee,


May 5, 1727


James Ensign,


dist.


238


Feb., 1639


Riddiford, William


George Houston,


53


528


chattel,


Oct. 4, 1838


Rider, Hiram


Lewis Rowell,


59


352


quitclaim,


Oct. 20, 1838


Rider, Samuel


Asahel Phelps,


14


208


warrantee,


April 20, 1780


Benjamin Cheeney,


8


465


quitclaim,


Feb. 9, 1754


Charles Hollister,


8


464


quitclaim,


Feb. 23, 1754


Riley, John S.


Aaron & Phineas Shepard,


23


486


quitclaim,


Mch. 12, 1803


Riley, Jonathan


Benjamin Cheeney,


8


465


quitclaim,


Feb. 8, 1754


David Hills,


8


504


warrantee,


Ang. 12, 1754


Riley, Josiah


Joseph Lynde,


34


446


mortgage,


Feb. 18, 1815


M. Bull,


35


227


mortgage,


Jan. 26, 1816


Hosmer & Bull,


31


396


mortgage,


Feb. 13, 1816


John Skinner, Jr.,


14


231


quitclaim,


Oct. 13, 1772


Josiah Savage, Jr.,


20


101


warrantee,


May 23, 1796


Luther Savage,


20


100


warrantee,


May 23, 1796


Daniel Winship,


25


371


quitclaim,


Jan. 13, 1806


Raphel Fontienne,


25


235


quitclaim,


Dec. 16, 1806


S. Porter,


22


512


quitclaim,


Ang. 31, 1808


David Greenleaf,


26


569


warrantee,


Oct. 19, 1808


Luther Savage,


28


241


warrantee,


Jan. 27, 1809


E. & William Dodd,


28


452


warrantee,


Aug. 1, 1809


Frederick Oakes,


32


275


warrantee,


Aug. 19, 1811


City of Hartford,


31


128


warrantee,


Aug. 20, 1811


William Hitchcock,


32


110


warrantee,


Ang. 22, 1811


M. Fish,


31


158


warrantee,


Feb. 18, 1813


William Hitchcock,


43


377


quitclaim,


Sept. 8, 1817


Josiah Savage,


40


199


quitclaim,


Ang. 11, 1820


Peleg Coleman,


20


157


warrantee,


July 4, 1768


Riley, Levi Riley, Martha


Thomas Belden,


50


98


warrantee,


Sept. 14, 1829


William Montague,


50


196


warrantee,


Sept. 16, 1831


Jesse Savage,


51


41


warrantee,


Mch. 26, 1832


Ripner, Christopher


Benjamin Roberts,


9


552


quitelaim,


Sept. 20, 1754


Ripley, Christopher


Freeman Kilbourn,


26


231


warrantee,


Sept. 9, 1806


Ripley, Edwin G.


Samuel Kellogg, et al.,


53


303


mortgage,


May 23, 1836


Ripley, Elizabeth


Barzillai Russell,


26


560


warrantee,


Sept. 29, 1808


A. Barnard,


22


313


life lease,


Feb. 2, 1805


John Ripley,


28


204


mortgage,


May 1, 1809


Spencer & Gilman,


32


47


warrantee,


May 4, 1811


Rufus Watrous,


45


220


warrantee,


June 7, 1827


Ripley, George


Charles Abernethy, et al.,


58


488


quitclaim,


June 29, 1838


Normand Smith,


26


574


warrantee,


Oct. 29, 1808


O. Ripley,


35


427


warrantee,


May 15, 1816


John Ripley,


37


237


warrantec,


Aug. 8, 1817


Richard-, Thomas, Jr.,


Richards, Widow


Gregory Wilterton,


dist.


319


June 9, 1652


Riley, Charles


dist.


550


mortgage,


Jan. 23, 1734


5


577


quitclaim,


April 24, 1838


Washington Iron Foundry,


58


116


mortgage,


May 18, 1837


Phillip Ripley,


58


435


Ripley, Eliza


Ripley, Jabez


Riley, Jnstus


119


474


Grantor Ripley, Jabez


to


Grantee.


Vol.


Page.


Character.


Date.


L. Bacon,


39


232


mortgage,


Oct. 29, 1819


S. R. Bradley,


39


572


warrantee,


May 12, 1821


Aaron Colton, 2d, et al.,


42


362


mortgage,


Dec. 18, 1822


Samnel Gray, 3d, &c.,


41


9


execution,


Dec. 23, 1822


Charles Seymour.


44


13


mortgage,


Dec. 22, 1823


Norman Smith,


38


292


agreement,


Mch. 22, 1824


Mary May,


44


397


mortgage,


April 14, 1825


Joel King,


38


444


lease,


April 21, 1826


Lucy Ripley,


43


523


quitclaim,


June 12, 1826


State of Connecticut,


44


658


mortgage,


June 16, 1826


Elisha Latimer,


43


562


quitclaim,


Sept. 29, 1826


State of Connecticut,


45


37


mortgage,


Nov. 23, 1826


Charles Seymour,


47


52


mortgage,


Dec. 12, 1826


Jacob Sargeant,


45


79


warrantee,


Jan. 8, 1827


State of Connecticut,


45


176


mortgage,


April 25, 1827


Charles Seymour,


45


217


mortgage,


June 5, 1827


Rufus Watrous,


45


220


warrantee,


June 7, 1827


Henry Benton,


45


524


mortgage,


Sept. 17, 1827


Elisha Latimer,


45


531


quitclaim,


Oct. 12, 1827


Oliver Woodford,


47


290


warrantee,


Jan. 15, 1829


Homer Morgan,


46


108


lease,


Mch. 26, 1829


Lynde Ohsted,


48


234


warrantee,


Sept. 10, 1829


Lucy Ripley,


49


319


warrantee,


Nov. 9, 1830


Lucy Ripley,


56


431


quitclaim,


April 30, 1836


Fortune C. White, et al.,


56


209


mortgage,


June 2, 1836


David F. Robinson,


56


535


quitclaim,


Aug. 1, 1836


Charles J. Gilbert,


41


119


execution,


Mch. 22, 1849


State of Connecticut,


24


207


mortgage,


Aug. 4, 1803


Caldwell & Bull,


24


206


mortgage,


Aug. 4, 1803


State of Connecticut,


24


219


mortgage,


Aug. 31, 1803


State of Connecticut,


24


266


mortgage,


Jan. 2, 1804


State of Connecticut,


24


301


mortgage,


Mch. 8, 1804


State of Connecticut,


28


66


mortgage,


May 8, 1804


Elijah Parsons,


28


232


mortgage,


June 15, 1809


Jesse & Becca Root,


29


274


quitclaim,


Feb. 9, 1811


Spencer & Gilman,


32


47


warrantee,


May


4, 1811


State of Connecticut,


32


49


mortgage,


May


7, 1811


Joseph Harris,


32


285


warrantee,


May 19, 1812


State of Connecticut,


32


440


mortgage,


Feb. 8, 1813


Jabez Ripley,


35


426


warrantee,


May 15, 1816


C. Seymour,


39


481


mortgage,


Jan. 13, 1821


S. Hinckley,


39


540


mortgage,


April 12, 1821


Jabez Ripley,


42


100


warrantee,


Nov. 16, 1821


State of Connecticut,


43


201


mortgage,


April 20, 1822


Eliphalet Terry, et al.,


42


363


mortgage,


Jan. 14, 1745


Ripley, John, 2d,


Joseph Utley,


25


3


quitclaim,


Mch. 29, 1804


Joseph Utley,


25


25


quitclaim,


June 20, 1804


Ripley, John B.


A. Barnard,


22


313


life lease,


Feb. 2, 1805


Barzillai Russell,


26


560


warrantee,


Sept. 29, 1808


John Ripley,


29


159


warrantee,


Jan. 30, 1809


John Ripley,


28


204


mortgage,


May 1, 1809


Spencer & Gilman,


32


47


warrantee,


May 4, 1811


Rufus Watrous,


45


220


warrantee,


June 7, 1827


Phillip Ripley,


58


442


quitclaim,


April 25, 1838


Charles Seymour,


44


13


mortgage,


Dec. 22, 1823


Norman Smith,


38


292


agreement,


Mch. 22, 1824


State of Connecticut,


44


658


mortgage,


June 16, 1826


State of Connecticut,


45


37


mortgage,


Nov. 23, 1826


Charles Seymour,


47


53


mortgage,


Dec. 12, 1826


Jacob Sargeant,


45


79


warrantee,


Jan. 8, 1827


State of Connecticut,


45


176


mortgage,


April 25, 1827


Charles Seymour,


45


217


mortgage,


June 5, 1827


Homer Morgan,


46


108


lease,


Mch. 26, 1829


Daniel P. Hopkins,


50


56


mortgage,


April 12, 1831


Charles Welles,


55


405


mortgage,


Mch. 14, 1835


Charles Welles,


5.5


404


quitclaim,


Mch. 14, 1835


Isaac M. Hall,


56


132


warrantee,


April 30. 1836


Ripley, John


Ripley, John, Jr.,


Ebenezer Hills, Jr.,


7


130


warrantee,


Dec. 23, 1822


Ripley, Keziah


Ripley, Lucy


475


Grantor Ripley, Lucy


to


Grantee.


Vol.


Page.


Character.


Date.


James Goodman, Jr., et al.,


58


552


quitelaim, execution,


Meh. 22, 1849


Jabez Ripley,


37


136


warrantee,


April 29, 1817


Samuel Kellogg, et al.,


53


303


mortgage,


May 23, 1836


Samuel Kellogg, et al.,


55


360


warrantee,


Jan. 22, 1836


Keziah Ripley,


58


113


mortgage,


May 18, 1837


Protection Insurance Company,


58


114


mortgage,


May 18, 1837


Washington Iron Foundry,


58


115


mortgage,


May 18, 1837


Washington Iron Foundry,


58


116


mortgage,


May 18, 1837


Society for Savings,


59


182


mortgage,


Aug. 27, 1838


Simon Couch,


8


67


warrantee,


Mch. 31, 1750


Jared Carter,


52


100


warrantee,


Sept. 3, 1833


Benoni B. Barber,


52


123


mortgage,


Oct. 14, 1833


Goodwin & Webster,


54


202


warrantee,


Oct. 1, 1


Benoni B. Barber,


54


203


mortgage,


Oct. 27, 1834


Albert G. Sawtelle,


56


469


quitclaim,


June 1, 1836


Jonathan Skinner,


10


121


warrantee,


Jan. 22, 1760


Samuel Talcott,


11


75


warrantee,


Nov. 17, 1764


Elisha Pitkin,


12


258


warrantee,


June 26, 1770


Risley, Benjamin


George Smith,


12


358


quitclaim,


Jan. 9, 1754


Daniel House,


8


403


quitclaim,


June 10, 1752


Stephen Bidwell,


7


542


warrantee,


April 1, 1754


Daniel House,


10


46


warrantee,


Mch. 19, 1760


Isaac Hale,


10


267


warrantee,


June 19, 1760


Timothy Hale,


10


205


Risley, Deborah


William Forbs,


12


441


warrantee,


Sept. 28, 1765


Risley, Elizabeth


Timothy Risley,


7


360


warrantee,


July 7, 1745


Rizley, Elizabeth


Jonathan Hills,


7


280


warrantee,


April 16, 1746


Risley, Elizabeth


Jonathan Skinner,


10


121


warrantee,


Jan. 22, 1760


J. Indicott,


17


490


warrantee,


Mch. 16, 1787


Ephraim Root,


19


279


warrantee,


Dec. 11, 1794


David Potter,


37


438


warrantee,


June 1, 1818


Turner & Sheldon,


37


452


mortgage,


June 11, 1818


Chester Andross,


36


494


quitclaim,


Feb. 11, 1819


William Bigelow,


50


290


warrantee,


Jan. 12, 1832


Risley, Hannah


Jonathan Hills, Jr.,


10


64


warrantee,


Dec. 11, 1761


James Forbs,


3


108


warrantee,


April 25, 1717


George Stillman,


3


107


quitclaim,


Feb. 16, 1719


Samuel Meakin,


4


9


warrantee,


Sept. 12, 1721


Daniel Bigelow,


4


53


warrantee,


Sept. 12, 1721


Risley, Jerusha


Moses Risley, &c.,


12


457


warrantee,


Feb. 8, 1765


J. Indicott,


17


490


warrantee,


Mch. 16, 1787


Ephraim Root,


19


279


warrantee,


Dec. 11, 1794


Risley, Job


Thomas Loveland,


6


432


warrantee,


Mch. 12, 1740


Samuel Risley,


8


281


warrantee,


April 8, 1751


William Warren,


9


306


warrantee,


Nov. 17, 1755


D. & A. Hills,


9


366


warrantee,


Dec.,


1756


Elizur Keney,


10


1


warrantee,


Feb. 2, 1759


Risley, John


Jonathan Hills,


2


199


warrantee,


April 14, 1713


Jonathan Hills, &c.,


3


309


agreement,


April 15, 1720


John Kilbourn,


7


214


warrantee,


Mch. 15, 1721


Nathaniel Risley,


6


447


warrantee,


April 14, 1733


Jonathan Risley,


6


27


warrantee,


April 14, 1733


J. & D. Hills,


5


531


warrantee,


April 14, 1733


John Risley, Jr.,


5 680


quitclaim,


Jan. 21, 1734


Benjamin Roberts,


6


477


warrantee,


Aug. 17, 1736


Jonathan Stanly,


8


256


warrantee,


Dec. 13, 1751


Jonathan Stanly,


8


495


warrantee,


Mch. 26, 1754


Thomas Seymour,


12


418


quitclaim,


Sept. 16, 1760


Jonathan Hills, Jr.,


10


64


warrantee,


Dec. 11, 1761


Joshua Risley,


13


623


warrantee,


Oct. 31, 1774


Charles Winslow,


42


101


warrantee,


Oct. 27, 1821


Benoni Brown,


8


133


warrantee,


June 17, 1749


Joseph Keeney,


8


488


quitclaim,


Dec. 21, 1753


Jeremiah Judson,


9


42


warrantee,


Dec. 3, 1755


Samuel Tałcoti,


10


634


warrantee,


Aug. 23, 1758


4


196


warrantee,


May 27, 1725


Oliver Risley,


13


1


quitclaim,


June 24, 1767


Rizley, John


Risley, John


Risley, John, Jr.,


Sept. 24, 1838


Charles J. Gilbert,


41


119


Ripley, Oliver Ripley, Phillip


Ripley, Richard Risley, Albert


Risley, Ann


Risly, Ann


Risley, Ann


Risley, David


warrantee,


April 6, 1761


Risley, George


Risley, Jeremiah


Thomas Spencer,


476


Grantor Risley, John, Jr.,


to


Grantee.


Vol. Page.


Character.


Date.


Eliab Pratt,


13


64


warrantee,


Oct. 19, 1764


Samuel Talcott,


11


75


warrantee,


Nov. 17, 1764


William Malbee,


12


67


warrantee,


Oct. 31, 1765


Elisha Pitkin,


12


258


warrantee,


June 26, 1770


John Risley, 3d,


14


82


warrantee,


Aug. 9, 1774


D. & C. Buckland,


14


348


warrantee,


Sept. 13, 1782


J. & D. Hills,


5


531


warrantee,


April 14, 1733


Samuel Talcott,


10


633


warrantee,


Nov. 8, 1758


Moses Risley,


9


501


quitclaim,


Mch. 1, 1759


Nathaniel Risley,


9


501


quitclaim,


Mch. 1, 1759


Richard Risley,


9


500


quitclaim,


Mch. 1, 1759


Moses Risley, &c.,


10


579


quitclaim,


Mch. 1, 1759


S. Roberts, &c.,


16


37


warrantee,


Sept. 4, 1780


N. Porter,


16


65


warrantee,


April 18, 1782


John Risley, Jr.,


14


225


lease,


June 17, 1788


Risley, Mary


Chester Andross,


36


494


quitclaim,


Feb. 11, 1819


Samuel Talcott,


10


612


warrantee,


May 29, 1760


Risley & Benjamin,


12


455


warrantee,


Feb. 7, 1765


Richard Risley,


12


446


quitclaim,


Oct. 30, 1765


Nathaniel Risley,


12


463


quitclaim,


Oct. 30, 1765


Elizabeth Warren,


15


435


warrantee,


Mch. 3, 1781


George Charters,


5 136


warrantee,


Feb. 25, 1730


Stephen Dewolph,


5


516


warrantee,


July 6, 1731


J. & D. Hills,


5


531


warrantee,


April 14, 1733


Timothy Smith,


G


216


warrantee,


Feb. 21, 1738


Hezekiah Wright,


6


423


warrantee,


Aug. 27, 1740


Benjamin Roberts,


6


477


warrantee,


Sept. 3, 1740


Aaron Pratt,


8


379


warrantee,


April 2, 1753


Daniel Bull,


9


544


warrantee,


Dec. 31, 1759


Risley & Benjamin,


12


455


warrantee,


Feb. 7, 1765


William & Elizabeth Warren,


12


435


warrantee,


April 29,.1765


Richard Risley,


12


446


quitclaim,


Oct. 30, 1765


Moses Risley,


12


458


quitclaim,


Oct. 30, 1765


Risley, Oliver


Stephen Bidwell,


7


442


warrantee,


April 12, 1754


Timothy Bush,


10


108


warrantee,


July 16, 1759


Jonathan Skinner,


10


121


warrantee,


Jan. 22, 1760


Thomas Risley,


14


43


warrantee,


April 11, 1763


Eleazer Wright,


12


355


warrantee,


Mch. 19, 1765


Joseph Case,


12


410


warrantee,


Mch. 19, 1765


Russell Woodbridge,


11


285


warrantee,


April 11, 1765


Jonathan Webster, Jr.,


12


167


warrantee,


June 24, 1767


Elijah Keeney,


14


257


warrantee,


April 18, 1777


S. M. Mitchell,


16


302


execution,


April 15, 1783


Lemuel White,


11


366


warrantee,


Feb. 12, 1767


William Holton,


dist.


275


Feb.,


1639


John Wilcocks,


dist.


235


Feb.,


1639


dist.


281


Feb.,


1639


Thomas Burnam,


dist.


556


Feb. 11, 1687


Sarah Havnes,


1


2


mortgage,


May 16, 1701


Samuel Wells,


dist.


30


agreement,


May 30, 1705


John Risley,


2


195


warrantee,


Mch. 27, 1713


John Bidwell,


2


352


warrantee,


May 17, 1715


Samuel Risley, James Forbes,


3


123


warrantee,


June 7, 1717


Jonathan Risley,


4


19


warrantee,


Jan. 12, 1720


Benjamin Roberts,


5


142


warrantee,


April 30. 1722


Mary Haynes,


4


279


warrantee,


April 11, 1726


Nathaniel Risley,


5


246


warrantee.


Oct. 19, 1728


Nathaniel Risley,


G


448


warrantee,


Nov. 21, 1741


D. & A. Hills,


9


366


warrantee,


Dec.,


1756


Elijah Woodrnff,


9


491


warrantee,


Jan. 17, 1759


Risley & Benjamin,


12


455


warrantee,


Feb. 7, 1765


Moses Risley,


12


458


quitclaim,


Oct. 30, 1765


Nathaniel Risley,


12


463


quitclaim,


Oct. 30, 1765


Zacheus Scott,


12


288


warrantee,


May 28, 1770


14


347


warrantee,


Sept. 13, 1782


J. Abbey, Jr.,


Risley, Jonathan


Risley, Richard, Sr., Risley, Richard


5


696


distribution,


July 7, 1731


3


228


quitclaim,


Mch. 19, 1717


Risley, Rebeckah


Risley, Richard


dist.


549


Risley, Joshua


Risley, Moses


Risley, Nathaniel


.


477


Grantor Risley, Ruth


Risley, Samuel


Joseph Keeney,




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.