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.