General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 94

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 94


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


58


323


mortgage,


Jan. 8, 1838


Wells, James II., Trustee,


Wells, James H., Gdn.,


Welles, James H., Jr.,


Wells, Jared


to Wells, James, Admr.,


July 8, 1812


L. C. Boardman,


29


435


Wells, James, Exetr.,


Wells, James H.


219


quitclaim,


Mch. 4, 1815


Wells, James, Trustee,


166


662


Granlor Wells, Jared


10


Grantec.


Vol. l'age.


Character.


Date.


Samuel Ledlie,


42


70


mortgage,


Sept. 6, 1821


Timothy Bunce,


42


462


mortgage,


May 21, 1823


Ilorace Wells,


42


518


mortgage,


Sept. 8, 1823


Timothy Bunce,


42


519


mortgage.


Sept. 8, 1823


Sept. 11, 1823


Lemmel Wells,


44


168


mortgage,


June 28, 1824


Horace Wells,


58


520


315


quitclaim,


Nov. 13, 1817


Wells, Jerusha


Joseph Wadsworth, Jr., &c.,


9


101


warrantee,


Mch. 22, 1756


Daniel Edwards,


9


362


warrantee, quitclaim,


Mch. 2, 1761


Robert Nevins,


10


76


quitclaim,


Jan. 22, 1762


Elisha Pitkin,


11


139


quitelaim,


June 20, 1763


Thomas Wells,


303


quitclaim,


July 21, 1714


Thomas Wells,


:1


310


partition,


July 21, 1714


John Curtice,


4


280


warrantee,


Mch. 14, 1724


State of Connecticut,


14


highway,


April 24, 1739


Zebulon Mygatt,


6


322


warrantce,


June 9, 1759


Nathaniel Baker,


=


318


warrantee,


June 22, 1739


Samuel Burr,


6


331


warrantee,


Oct. 15, 1739


Daniel Lathrop,


S


491


warrantec,


Oct. 5. 1753


Joseph Wadsworth. Jr., &c.,


9


101


warrantee,


Mch. 22, 1756


Daniel Edwards,


9


362


warrantee,


Oct. 12, 1756


Robert Nevins,


10


76


quitclaim,


Jan. 22, 1762


Richard Pitkin,


10


39


quitclaim,


Mch. 2, 1761


Thomas Pitkin, Jr.,


11


141


warrantee,


Aug. 17. 176!


Clark Gibbs,


10


526


warrantee,


Feb. 8, 1763


Elisha Pitkin,


11


139


quitclaim.


Jnue 20, 1763


Jonathan Wells,


11


122


quitclaim,


Mch. 5, 1764


Jonathan Wells,


11


121


quitclaim.


Mch. 5, 1764


Samuel Wells,


12


480


quitclaim,


Mch. 5, 1664


Thomas Seymour,


11


409


quitclaim,


Aug. 28, 1767


Jonathan Wells,


12


402


quitclaim,


Dec. 1, 1767


Jonathan Wells,


12


76


warrantee,


June 9, 1768


Daniel Wells.


15


323


warrantee,


April 26, 1777


Jonah Gillett,


14


168


quitclaim,


Nov. 13, 1778


D. Wells,


19


460


quitclaim.


Mch. 25, 1780


J. Goodrich,


17


455


warrantee,


Oct. 16, 1786


N. Bramau,


18


335


quitelaim,


Oct. 17, 1786


J. Buck, Jr.,


17


191


warrantee,


Jan. 23, 1788


Daniel Buck,


20


314


warrantee,


Aug. 21, 1797


John Wells, Jr.,


24


129


warrantee,


Feb. 23, 1803


John Chenevard,


26


27


warrantee,


Nov. 29, 1805


James Hosmer,


26


305


warrantee,


Feb. 3, 1807


James Hosmer,


26


4.19


warrantee,


Mcl. 12, 1808


R. & William S. Wadsworth,


26


535


warrantee,


June 6, 1808


Daniel Buck,


28


342


warrantee,


Jan. 22, 1810


Solomon Williams.


12


386


warrantee,


May 17, 1770


Nathaniel Smith,


12


385


quitelaim,


May 17, 1770


Elisha Pitkin,


12


507


quitelain),


May 17, 1770


David IFills,


13


1


quitelaunu,


Dec. 19, 1770


Solomon Williams,


14


32


warrantec.


April 12, 1772


Solomon Williams,


14


33


warrantee,


April 12, 1773


Nathaniel Marston,


14


46


in trust,


Aug. 6, 1773


Joseph Talcott, Jr.,


14


170


quitclaim,


Jan. 26, 1779


Wells, John, Jr.,


Bayze Wells,


12


78


warrantec,


April 12, 1770


Wells, John F.


Thomas Lloyd.


53


377


warrantee,


Feb. 5, 1836


Lucinda M. Waltou.


57


55


warrantee,


July 26, 1836


Austin Daniels,


59


165


warrantee,


Aug. 27, 1838


James II. Wells.


36


48


quitclaim,


Jan.


4, 1817


Caleb Pond,


38


55


assignment,


July 28, 1819


Thomas S. Williams,


40


88


qnitclaim,


April 3, 1820


Lemuel Humphrey,


51


459


quitclaim,


Juue 22, 1832


Wells, John Hubbard


John Hubbard,


61


66


warrantce,


Jan. 12, 1839


Wells, John I.


Missionary Soc. of Connecticut,


28


58


mortgage,


Feb. 16, 1808


Sanger & Wells,


523


mortgage,


Mch. 16, 1809


Russ & Dodd, Admrs.,


29


106


mortgage,


Aug. 24, 1809


521


mortgage,


quitclaim,


Ang. 23, 1838


Wells, Jemina


Theodore Pease,


Oct. 12, 1756


Richard Pitkin,


10


39


Wells, John


May 8, 1754


Robert Nevins,


571


warrantee,


Timothy Bunce,


42


Wells, Jared, Est ..


36


Wells. John, Adiar.,


Wells, John H.


f


663


Grantor Wells, John 1.


to


Grantce.


Vol.


Page


Character. warrantee,


Dec. 7, 1809


Josh Huntington,


29


200


quitelaim,


July 27, 1810


T. Tileston and others,


39


154


mortgage,


Aug. 5, 1819


Joseph Rogers,


39


415


warrantee,


Sept. 5, 1820


Joseph Rogers,


44


109


warrantee,


April 9, 1824


Seth Terry, Admr.,


44


338


498


quitelaim,


June 22, 1827


Jonathan Bull,


4


193


quitclaim,


Dec. 24, 1723


Joseph Bigelow,


4


347


warrantec,


May 5, 1727


Ichabod Wells,


Dec. 6, 1750


William Nichols,


9


241


warrantee,


Dec. 4, 1756


Daniel Wells,


10


197


warrantee,


July 11, 1761


John Wells,


12


481


quitclaim,


Mch. 5, 1764


Samuel Wells,


12


480


quitelaim,


Mch. 5, 1764


Aslıbel. Steel,


12


41


warrantee,


Oct. 31, 1765


Thomas Seymom,


11


409


quitclaim,


Ang. 28, 1767


John Wells,


15


39


quitelaim,


Dec. 1, 1767


Samuel Wells,


12


322


warrantee,


Mch. 17, 1769


Samuel Talcott,


12


501


warrantee,


Dec. 7, 1770


D. & J. Hills,


13


245


warrantee,


Dec. 12, 1771


John Cadwell,


15


380


warrantee,


Jan. 16, 1772


Thomas Seymour,


13


284


warrantee,


May 4, 1772


Chester Wells,


13


323


warrantee,


April 1, 1773


J. Wells,


16


357


quitclaim,


Mch. 8, 1785


Joseph & Timothy Cadwell,


16


440


quitclaim,


May 25, 1785


Thomas Seymour,


16


242


warrantee,


June 18, 1785


A. Steel,


23


380


warrantee,


May 17, 1802


Josiah Benton,


24


460


warrantee,


Mch. 18, 1805


Ira Todd,


40


7


quitelaim,


Oct. 15, 1819


Ira Todd,


40


125


quitclaim,


June 20, 1820


Nathaniel Smith,


12


385


quitclaim,


May 17, 1770


Solomon Williams,


12


386


warrantee,


May 17, 1770


Elisha Pitkin,


12


507


quitclaim,


May 17, 1770


David Hills,


13


1


quitelaim,


Dec. 19, 1770


Solomon Williams,


14


32


warrantee,


April 12, 1772


Solomon Williams,


33


warrantee,


April 12, 1773


Nathaniel Marston,


14


46


in trust,


Aug. 6, 1773


Joseph Talcott, Jr.,


14


170


quitclaim,


Jan. 26, 1779


Wells, Jonathan, Est.,


Joseph Wells,


1


113


July 5, 1693


Ichabod Wells,


1


114


July 5, 1693


Samuel Wells,


1


115


July 5, 1693


James Jndson,


1


116


July


5,1693


Elizabeth Wells,


1


113


Mch. 3, 1764


Wells, Jonathan K.


George Wadsworthi,


21


550


quitclaim,


May


4, 1804


Joel Clarke,


34


524


warrantee,


May 17, 1815


Wells, Joseph


Nathaniel Cole,


1


11


April 6, 1693


1


113


1693


George Knight,


dist.


487


Feb. 12, 1695


Ichabod Wells,


1


114


Feb. 24, 1696


Jonathan Ashly,


1


143


May 26, 1696


Jonathan Hills,


1


271


quitclaim,


April 18, 1698


Jonathan Bull,


11


291


warrantee,


May 2, 1758


State of Connecticut,


228


45


mortgage,


Dec. 12, 1807


John Russ,


28


142


mortgage,


Jan. 7, 1809


Elisha Shepard,


28


148


mortgage,


Jan. 16, 1809


Wells, Joseph, Est.,


Jonathan Bull,


1


14


Nov. 6, 1701


Wells, Joshua


Eunice Clapp,


25


73


quitelaim,


Mch. 26, 1784


Wells, Josialı


Jesse Deming,


24


150


warrantee,


April 19, 1803


Wells, Josiah H.


C. Babcock,


33


442


quitclaim,


April 17, 1816


Wells, Lemuel


Jonathan & Michacl Wells,


19


38


warrantee,


Ang. 27, 1792


Asa Benton,


19


116


warrantee,


June 25, 1793


E. & J. & L. Wells,


23


547


quitclaim,


Oet. 20, 1798


Horace Wells, et al.,


53


510


warrantee,


April 3, 1837


Horace Wells,


58


529


quitclaim,


Aug. 11, 1838


James Standish,


51


161


warrantee,


Jan. 15, 1830


Wells, Leonard


Ira Todd,


54


430


quitclaim,


Aug. 30, 1834


Date.


Erastus Flint,


28


307


mortgage,


Mch. 21, 1825


William H. Imlay,


45


Wells, Jonathan


WVelles, Leonard


John Hopkins,


10 warrantee,


May 16, 1703


Samuel Camp,


537


mitclaim,


April 10, 1788


Wells, Jonathan, Admir.,


78


warrantee,


064


Grantor to Welles, Leonard, Admr., Wells, Levi


Wells, Lucy


Zachariah Kelsey,


28


319


warrantee,


Dec. 27, 1809


John T. Smith,


May 27, 1813


Miller Fish,


34


253


warrantee,


July 28, 1814


E. Burnap,


3]


330


lease,


Mch. 14, 1815


B. Hudson & others,


3 1


330


lease,


Mch. 10, 1815


James Killam,


31


331


lease,


Mch. 14, 1815


William IFills,


35


31


warrantce,


June 23, 1815


Phoenix Bank,


35


30


warrantec,


June 24, 1815


J. R. Woodbridge,


33


443


quitclaim,


April 16, 1816


E. Wells,


37


167


warrantee,


May 10, 1817


Gray & Chapin,


39


96


warrantee,


May 29, 1819


John Carter,


39


159


mortgage,


Aug. 11, 1819


John Carter,


38


60


dividing linc,


Sept. 4, 1819


Thomas Lloyd,


39


249


warrantee,


Dec. 11, 1819


John Shelter.


39


262


warrantec,


Dec. 13, 1819


Luther Loomis,


40


175


quitclaim,


Nov. 13, 1820


William Hills,


40


283


quitclaim,


Sept. 4, 1821


Daniel Smith,


42


58


inortgage,


Sept. 7, 182]


Samuel G. Goodrich,


42


174


warrantee,


Mch. 20, 1822


Aaron Cadwell,


42


387


warrantee,


Jan. 28, 1823


Amos M. Collins,


12


453


warrantee,


May 14, 1823


City of Hartford,


47


37


warrantee,


l'eb. 5, 1828


Francis J. Huntington,


55


243


warrantee,


Aug. 31, 1835


Cyprian Nichols, et al.,


60


310


warrantee,


June 12, 1840


William Hills.


36


225


quitclaim,


Sept. 6, 1817


Wells, Lucy, Atty.,


Aaron Cadwell,


42


387


warrantee,


Jan. 28, 1823


Wells, Lucy, Gdn.,


Aaron Cadwell,


42


387


warrantee,


Jan. 28, 1823


Wells, Lydia


William Buckland,


9


171


warrantee,


Feb. 12, 1756


Joseph Meakins,


13


426


warrantee,


Oct. 30, 1765


Wells, Mary


Jonathan Robbins,


6


538


warrantee,


Aug. 26, 1742


Ashbel Wells,


12


370


quitclaim,


Mch. IS, 1757


Cornelius Merry.


10


62


quitelaim,


Oct. 16, 1761


l'eter W. Gallaudet,


23


453


quitclaim,


Oct. 12, 1802


Benoni C. Wells,


38


114


warrantce,


June 12, 1820


Welles, Mary W.


Austin Daniels,


59


165


warrantec,


Aug. 27, 1838


Welles, Mary, Gdn.,


Bildad Rowley,


60


309


warrantec,


June 12, 1840


Sally Pcase,


43


505


quitclaim,


May 30, 1827


Wells, Martin


50


428


quitclaim,


Aug. 4, 1831


Allyn & Marsh,


52


335


quitclaim,


April 22, 1833


Welles, Martin


John Wing,


52


444


quitclaim,


Aug. 16, 1833


John H. Wells,


55


429


quitclaim,


April 7, 1835


Wells, Martin


Nathan M. Morse,


56


299


quitclaim,


Sept. 30, 1835


Welles, Martin


Henry Buckland,


57


358


quitelain,


Mch. 6, 183%


Wells, Manning


Mary Wells


49


497


quitclaim,


Feb. 28, 1831


Wells, Moses


Daniel Buck,


20


197


warranter,


Jan. 30, 1672


Welles, Mr.


William Gibbons,


dist.


336


Feb., 1639


E. Perkins,


37


464


warrantee,


July 17, 1818


Josiah Benton,


42


537


warrantee,


Oct. 10, 1823


Barzillai D. Buck,


44


77


warrantee,


Dec. 6, 1823


Mittee Benton,


43


151


quitclaim,


May 17, 1824


Roswell Bartholomew.


48


21


warrantee,


Feb. 19, 1829


Grove Barnard,


49


45


warrantee,


Feb. 19, 1829


Mittee Benton,


54


383


quitclaim,


April 16, 1830


Giles P. Grant,


50


202


mortgage,


Sept. 30, 1831


Wells, Nancy


Wyllys Wells,


43


496


qnitclaim,


Dec. 29, 1825


Welles, Nancy


John H. Welles,


52


540


quitclaim,


Mch. 19, 1834


Hezekiah Huntington, Jr.,


56


108


warrantee,


April 26, 1836


Wells, Nancy


Daniel W. Clark,


58


517


quitclaim,


Aug. 21, 1838


Wells, Nancy, Jr.,


Lemuel Humphrey,


51


459


mitclaim,


June 22, 1832


Wells, Nancy S.


Joseph Davenport,


5.8


141


warrantee,


Dec. 15, 1836


Wells, Oliver


Asa Crowell.


26


1


warrantee,


Sept. IS, 1805


Vol.


Page.


Date.


James Standish,


51


162


Aug. 7, 1832


Elisha Wells,


19


334


April 14, 1795


Elisha Wells,


23


546


‹mitclaim,


Fcb. 6, 1803


Ebenezer Faxon,


29


397


quitclaim,


June 13, 1803


534


quitclaim,


Character. warrantcc, warrantee,


Jan. 3, 1797


Wells, Mrs.


dist.


582


Wells, Nabby


Lemuel Humphrey,


51


459


quitelaim,


June 22, 1832


Aaron Cadwell,


42


387


warrantee,


Jan. 28, 1823


Welles, Martin


James R. Woodbridge,


Wells, Lucy, Admr.,


Grantee.


665


Grantor


10


Grantec.


Vol.


Page.


Date.


28


216


May 17, 1809


Henry Deming,


54


170


Oct. 10, 1834


Edwin Gaylord,


43


205


quitclaim,


June 8, 1813


Edwin Gay lord,


43


203


quitclaim,


Dec. 28, 1812


J. Buck, Jr.,


17


165


quitclaim,


Nov. 10, 1787


State of Connecticut,


14


12


highway,


June 28, 1773


State of Connecticut,


28


16


mortgage,


May 23, 1807


S. Pattison,


37


58


mortgage,


Jan. 24, 1817


Thomas Lloyd,


37


224


warrantec,


May 24, 1817


Thomas Lloyd,


39


507


warrantec,


Feb. 20, 1821


Wells, Ralph


Ralph G. Wells,


49


511


quitclaim,


Feb. 26, 1831


Nathan Burr,


51


191


warrantec,


Feb. 22, 1832


Edward Watkinson,


51


489


quitclaim,


Mch. 24, 1832


Giles Remington,


54


275


warrantee,


Feb. 2, 1835


Perkins Nichols,


58


214


warrantee,


July 26, 1837


Benjamin Fowler, Jr.,


60


191


warrantee,


Nov. 9, 1839


Wells, Ralph G.


Ralph Welles,


19


512


quitclaim,


Feb. 26, 1831


Thomas Lloyd,


55


377


warrantee,


Feb. 5, 1836


John F. Wells,


53


246


trans.oft'st.


Feb. 6, 1836


Lucinda M. Walton,


57


55


warrantee,


July 26, 1836


John Bunce,


1


90


quitclaim,


April 15, 1723


Wells, Roswell


'T. & J. Cadwell,


16


395


quitclaim,


July 20, 1785


Wells. Rufus


Nathaniel Terry, Jr., & Co.,


27


67


execution,


May 27, 1812


Theron Wells,


29


423


quitclaim,


Jnue 17, 1812


E. Wells, Jr.,


37


331


mortgage,


June 3, 1821


Wells, Rufus, Atty.,


Gipson Whiting,


43


299


quitclaim,


June 15, 1821


Joseph Elmar,


40


251


quitclaim,


June 23, 1821


Allyn Whiting,


43


36


quitclain,


Sept. 1, 1823


Wells, Russel C.


Alfred Wells,


40


157


quitelaim,


Sept. 29, 1820


Wells, Russell


42


299


mortgage,


Sept. 7, 1822


Almira Barnes,


13


384


quitclaim,


Aug. 28, 1825


Samnel Wells,


441


warrantee,


Sept. 9, 1741


Gideon Merrells,


15


87


warrantee,


Mch. 8, 1773


Elisha Wells,


13


350


warrantee,


Sept. 26, 1775


Matthew Frances,


45


189


warrantee,


April 26, 1823


Sarah Stanley,


43


355


quitclaim,


Mch. 25, 1825


Seth Terry,


354


attorney,


Mch. 12, 1825


Charles Shepard,


43


315


quitclaim,


Mch. 21, 1825


John I. Wells,


44


337


warrantee,


Mch. 21, 1825


Elisha Shepard,


43


354


quitclaim,


Mch. 25, 1825


Charles Shepard,


38


433


quitclaim,


Mch. 14, 1826


Jolm Bidwell,


1


496


warrantce,


Feb. 4, 1686


Jonathan Bull,


1


14


1


418


mortgage,


Nov. 21, 1698


Richard Risley,


dist.


30


agreement,


May 30, 1705


Jolın Pratt,


2


298


warrantee,


Ang. 1, 1714


Disbrow Spencer,


3


170


quitelaim,


Mch. 20, 1718


Robert Sandford,


1


94


warrantee,


April 3, 1723


Nathaniel Stanly,


5


686


grist mill,


Sept. 2, 1723


Samuel Wells, Jr.,


4


198


warrantee,


June 5, 1725


Sarah Wells,


5


525


warrantee,


June 19, 1733


State of Connecticut,


9


14


highway,


April 24, 1739


Timothy Risley,


S


82


lease,


Dec. 11, 1750


Samuel Buck,


C


397


warrantee,


Feb. 29, 1752


Lemuel Barritt,


322


warrantee,


May 3, 1752


Simon Strickland,


10


568


warrantee,


April 29, 1755


David Hills, Jr.,


9


85


warrantee,


April 8, 1756


Stephen Olmsted, &c.,


9


198


warrantec,


Jan. 10, 1757


Stephen Turner,


9


190


warrantec,


April 18, 1757


Samuel Wells, Jr,


9


385


quitclaim,


April 18, 1757


Ebenezer Plummer,


10


100


warrantee,


Oct. 18, 1758


Jonathan Wells,


212


quitclaim,


Oct. 1, 1759


Solomon Williams,


12


409


quitelaim,


Nov. 6, 1761


John Wells,


12


481


quitclaim,


Mch. 5, 1764


Jonathan Wells,


121


quitclaim,


Mch. 5, 1764


6


mortgage,


Jan. 5, 1807


Missionary Society of Conn.,


Wells, Prudence


Wells, Rachel


Character. warrantee, warrantce,


Wells, Oliver Wells, Olla Wells, Origen


Henry Starr,


Wells, Samuel


Aug. 6, 1695


Sarah Haynes,


40


257


quitclaim,


Dec. 18, 1817


Jesse Lyman,


Blakeslee Barnes,


Wells, Ruth


Welles, Samnel Wells, Samuel


Welles, Ralph, Est.,


Welles, Rebecca


Wells, Robert


167


666


Grantor Wells, Samuel


to


Grantee.


Vol. 1 1 Page. 122


Mch. 5, 1764


Timothy Cowles,


May 12, 1764


Alexander Keeney,


12


531


warrantee,


Mch. 29, 1765


Thomas Seymour, Jr.,


1 1


391


warrante,


Oct. 28, 1766


Hanah Burnham,


Aug. 28, 1767


Thomas Seymour,


11


409


(nitclaim,


Aug. 28, 1767


Esther Wells,


11


228


lease,


Aug. 31, 1767


John & Jonathan Wells,


12


77


warrantee,


Ang. 31, 1767


Jonathan Wells,


12


80


warrantce,


Aug. 31, 1767


John Welles,


12


324


warrantce,


Ang. 31, 1767


Benjamin Roberts,


13


1


lease,


Nov. 16, 1767


Jonathan Wells,


12


402


quitelaim,


Dec. 1, 1767


John Wells,


13


39


quitelaim,


Dec. 1, 1767


Jonathan Wells,


12


76


warrantee,


June 9, 1768


E. & E. Hills, Jr ..


15


9


warrantee,


June 9, 1768


John Hays,


Mch. 15, 1769


Jonathan Wells,


12


75


warrantee,


Mch. 17, 1769


John Cadwell,


15


381


warranter,


June 17, 1769


Nathaniel Smith,


12


385


quitclaim,


May 17, 1770


Solomon Williams,


12


386


warrantce,


May 17, 1770


Elisha Pitkin,


12


507


quitclaim,


May 17, 1770


David Hills,


13


1


quitclaim,


Dec. 19, 1770


Solomon Williams,


14


32


warrantee,


April 12, 1772


Solomon Williams,


14


33


warrantee,


April 12, 1773


Natheniel Marston,


14


46


in trust,


Ang. 6, 1773


James Talcott, Jr.,


14


170


quitelaim,


Jan. 26, 1779


Daniel Pratt,


S


48


quitelaim,


Oct. 26, 1749


Samuel Wells,


9


393


warrantee,


April, 1756


Charles Mather,


20


236


warrantee,


Mch. 18, 1797


Ebenezer Way and others,


1


262


partition,


Oct. 22, 1703


Jonathan Wells,


5


138


quitclaim,


Mch. 3, 1730


Ashbel Wells,


12


370


quitclaim,


Mch. 18, 1757


Edwin Gaylord,


43


203


qnitclaim,


Dec. 28, 1812


Edwin Gaylord,


4:


205


quitclaim,


June 8, 1813


Abel Deming,


35


456


warrantee,


April 9, 1816


Daniel Butler,


27


28


execution,


May 2, 1808


Daniel Butler,


27


37


execution,


May 2, 1808


Charles Hopkins,


23


563


quitclain,


Dec. 6, 1803


A. Flagg,


37


492


warrantee,


June 10, 1818


Gad Cowles,


37


447


mortgage.


June 11, 1818


Elisha Stoddard,


42


345


warrantee,


Nov. 29, 1822


Laura Andruss,


44


94


warrantee,


Ang. 20, 1823


Wells, Simeon


Henry Deming,


51


170


warrantee,


Oct. 10, 1834


Wells, Solomon


Joseph Barnard,


14


240


quitclaim,


Jnly 21, 1774


Leonard Wells,


19


303


warrantee,


Aug. 30, 1793


Welles, Solomon, Est.,


James Standishı,


51


162


warrantee,


Ang. 7, 1832


Sarah Woodhouse.


54


568


quitclaim,


Feb. 24, 1835


Hezekiah Bull,


29


401


quitclaim,


Mch. 18, 1812


William Marsh,


29


412


quitclaim,


April 14, 1812


Normand Knox,


33


427


quitelaim,


Oet. 15, 1812


Joseph W. Seymour,


29


516


ynitclaim,


April 8, 1813


Solomon Loomis,


29


532


quitclain,


May 24, 1813


William Quiner,


33


199


quitclaim,


May 9, 1814


Benjamin Waters,


33


83


quitelaim,


May 9, 1814


John White,


33


98


quitclaim,


May 9,1814


Sarah Hurlbut,


33


121


quitelaim,


Aug. 16, 1314


Oliver Terry,


36


300


quitclaim,


Sept. 27, 1814


Ward & Bartholomew,


33


269


quitclaim,


May 15, 1815


William S. Brown,


35


176


warrantee,


Dec. 6, 1815


Bridget Durrie,


35


179


warrantee,


Dec. 6, 1815


Joseph Miller and others,


35


379


warrantee,


May


6, 1816


S. Hill and others,


35


420


warrantee,


May 14, 1516


John Wood and others,


35


586


warrantee,


Dec. 5, 1816


S. Rowley and others,


37


1


warrantee,


Dec. 6, 1816


T. Johnson,


37


161


warrantee,


May 9, 1817


R. Anderson,


37


325


warrantee,


Dec. 13, 1817


William Webster,


36


287


quitclaim,


Dec. 16, 1817


Augustus Thacher, et al.,


172


warrantec,


Sept. 12, 1828


Character. (jnitclaim, warrantec,


Date.


Jonathan Wells,


199


Welles, Samnel Wells, Samuel


Welles, Samuel


295


warrantec,


Wells, Samuel


Welles, Samuel Wells, Samuel


Wells, Samuel, Est.,


Wells, Samuel, Jr.,


Wells, Saralı


Wells, Shipley


Wells, Simon


Wells, Sophia


Wells, Sylvester


227


warrantee,


667


Grantor Wells, Sylvester


to


Grantee.


Vol.


Page.


Character.


Date.


Town of Hartford,


53


317


quitclaim,


Mch. 31, 1832


Daniel Dewey,


55


118


warrantce,


Mch. 13, 1835


Robert Allen,


55


299


mortgage,


Dec. 5, 1835


Joshna Allen,


55


380


mortgage,


Feb. 1, 1836


David F. Robinson,


57


6


warrantee,


June 29, 1836


Erastus Phelps,


33


469


quitelaim,


Jan. 11, 1816


E. Wells, Jr.,


37


331


mortgage,


Dec. 18, 1817


Jesse Lyman,


40


257


quitclaim,


June 3, 1821


Wells, Thomas


Edward Hopkins,


dist.


6


Feb.,


1639


Welles, Thomas


George Steel,


dist.


387


Feb.,


1639


Wells, Thomas


John Cullech, Atty.,


dist.


529


Nov.,


1655


Welles, Thomas


Thomas Hosmer,


dist.


307


agreement,


Aug. 22, 1656


Wells, Thomas


William Andrews,


dist.


459


Mch. 7, 1657


Welles, Thomas


Jolm Blackleach, Jr.,


dist.


562


mortgage,


Feb. 21, 1666


Wells, Thomas, children,


dist.


11


Dec.


1, 1674


Samuel Wells,


1


115


1703


Jolın Wells,


·)


310


partition,


July 21, 1714


Ichabod Wells,


'2


329


warrantee,


Feb. 28, 1715


Welles, Thomas


Nathaniel Stanley,


5


684


grist mill,


Mch. 16, 1722


Wells, Thomas


5


693


distribution,


July 7, 1731


State of Connecticut,


9


14


highway,


April 24, 1739


Timothy Damon,


1 -


148


warrantee,


Dec. 4, 1744


Cornelius Merry,


10


62


quitclain,


Oct. 16, 1761


Jolin Wells, Jr.,


19


64


warrantee,


Mch. 14, 1792


John Thomas,


19 15


23


warrantee,


Mch. 28, 1792


John Wells, Jr.


19


80


warrantee,


Feb. 16, 1793


J. Wells' heirs,


20


573


distribution,


Oct. 31, 1796


Thomas Wells,


46


290


agreement,


Feb. 25, 1832


Abijalı Flagg,


50


328


mortgage,


Feb. 25, 1832


Alden Cadwell,


57


24


mortgage,


July 2, 1836


Joseph Davenport,


58


141


warrantee,


Nov. 27, 1695


Thomas & Jolin Wells,


:


310


partition,


July 21, 1714


William Pratt,


22


422


lease,


Dec. 8, 1806


James Goodwin,


26


200


mortgage,


Dec. 8, 1806


Missionary Society of Connecticut, 28


16


mortgage,


May 23, 1807


State of Connecticut,


28


6


mortgage,


Jan. 5, 1807


S. Pattison,


37


58


mortgage,


Jan. 24, 1817


Thomas Lloyd,


37


224


warrantee,


May 24, 1817


James Pratt,


42


203


warrantce,


May 31, 1817


John Pratt,


42


202


warrantee,


May 31, 1817


C. Pond,


39


331


mortgage,


April 18, 1820


G. Stedman,


39


374


mortgage,


June 9, 1820


Thomas Lloyd,


39


507


warrantee,


Feb. 20, 1821


Samuel Burr,


12


145


warrantee,


Aug. 10, 1767


Daniel Buck,


20


314


warrantee,


Aug. 21, 1797


Abel Deming,


32


16


warrantee,


Feb. 6, 1811


Samuel Mather,


48


181


mortgage,


June 22, 1829


Rufus Barnard,


49


366


warrantee,


Jan. 15, 183!


Wells, Walter


Samuel B. Woodward,


4 L


94


execution,


July 20, 1842


Wells, William


Jonathan Chapman,


19


97


warrantee,


April 18, 1793


Wells, William W.


Grove Barnard,


56


69


warrantee,


Dec. 18, 1824


WVeroamang,


William Whiting, &c.,


3


387


quitclaim,


Meh. 3, 1716


Westwood, William


James Forbes,


1


60


Mclı. 11, 1661


Edward Stebbings,


dist.


108


agreement,


Ang. 26, 16€4


dist.


545


June 12, 1606


dist.


549


dist.


582


Jan. 30, 1672


Westland, Austin


Moses Burr,


34


189


mortgage,


April 28, 1814


Normand Smith,


36


316


quitelaim,


Feb. 25, 1818


West India Co.,


Lord & Gibbons,


dist.


133


May 24, 1653


States of England,


· dist.


332


Aug. 26, 1660


dist.


10


Feb., 1639


Thomas Hooker,


dist.


329


Feb.,


1639


139


warrantee,


Dec. 14, 1650


Elizur Waye,


dist.


64


Feb. 26, 1666


Wells, Thomas


dist.


549


Dec. 15, 1836


Wells, Thomas, Est.,


1


32


Wells. Thomas, Jr.,


Wells, Timothy


dist.


590


Nov.,


1674


Wells, Theron, Est., Wells, Thirza


Edward Andrews,


668


Grantor


to


Grantce.


Vol. Page.


Date.


Benjamin Colton,


45


Character. warrantee, mitelaini,


Mch. 16, 1749 Mch. 10, 1784


Widow Richard Watts,


dist.


466


1664


dist.


481


June 7, 1664


dist.


373


May 8, 1669


Westly, William


dist.


372


Feb. 16, 1639


dist.


550


Weston, Anna


Jolm Morse,


5


386


warrantee,


Nov. 30, 1731


Weston, Samuel


Daniel Pratt,


15


458


warrantee,


Oct. 7, 1773


Westwood, William


Thomas Burnam,


dist.


482


May 10, 1656


James Forbes,


dist.


543


Mch. 11, 1661


Wetmore, Chloe


Ward & Bartholomew,


39


334


warrantee,


April 19, 1820


E. A. Wetmore,


38


202


attorney,


July 30, 1822


Enoch Perkins,


42


273


warrantee,


Ang. 15, 1822


George Benton.


43


148


quitclaim,


.Aug. 15, 1812


Charles Wells,


42


279


warrantee,


Aug. 16, 1822


Rufus Barnard,


42


278


warrantee,


Aug. 17, 1822


Elijah Bibbins,


48


182


warrantee,


Dec.


6, 1833


Mittee Benton,


54


55


warrantee,


Jan. 30, 1834


Rufus Barnard.


59


320


warrantee,


Jan. 15, 1839


Enoch Perkins,


42


273


warrantee,


Aug. 15, 1822


Enoch Perkins,


38


204


attorney,


Aug. 24, 1822


T. C. Perkins,


16


123


attorney,


May 14, 1829


Wetmore, Edmund A , Atty.,


Charles Wells,


42


279


warrantee,


Ang. 16, 1822


Rufus Barnard,


42


278


warrantee,


Aug. 17, 1822


Wetmore, Esther


C'aleb Bull,


7


193


warrantee,


Dec. 7, 1745


Wetinore, Josiah


Caleb Bull,


7


193


warrantee,


Mch. 13, 1780


Henry Butler,


27


66


execution,


April 4, 1812


George Benton,


43


148


quitclaim,


Aug. 15, 1812


Ward & Bartholomew,


39


334


warrantee,


April 19, 1820


Edmund A. Wetmore,


38


202


attorney,


July 30, 1822


Enoch Perkins,


42


273


warrantee.


Aug. 15, 1822


Charles Wells,


12


279


warrantee,


Aug. 16, 1822


Rufus Barnard,


42


278


warrantee,


Ang. 17, 1822


Elijah Bibbins,


4S


182


warrantee,


May 27, 1829


Barzillai D. Buck,


44


78


warrantee,


Dec. 6, 1833


Mittee Benton,


54


55


warrantee,


Jan. 30, 1834


Rufus Barnard,


59


320


warrantee,


Jan. 15, 1839


Wetmore, Samuel


William Wetmore,


22


11


quitclaim,


June 11, 1799


Wetmore, Seth


J. & D. Olcott,


13


647


qnitclaim,


Mch. 13, 1780


James Ilooker,


19


321


mortgage,


April 1. 1795


William Wetmore,


20


633


quitclaim,


May 16, 1797


J. Wadsworth,


21


635


boundary line, April 7, 1798


Town of Hartford,


21


636


highway,


May 7, 1798


William Wetmore,


21


129


warrantee,


Feb. 9, 1799


Nathaniel Patten,


23


78


warrantee,


Oct. 25, 1800


Nathaniel Patten,


23


300


warrantee,


Feb. 2, 1802


Jonathan & Samuel Webster,


dist.


566


_Ing. 10, 1687


J. Root,


20


613


quiteclaim,


April 18, 1797


George Pierce,


21


291


mitclaim,


May 19, 1797


Roger Cogswell,


21


316


mortgage,


Sept. 26, 1797


George Pierce,


21


29


warrantee,


April 3, 1798


William H. Imlay,


21


360


quitclaim,


April 10, 1798


Samuel Wetmore,


21


364


quitclaim,


April 21, 1798


Theodore Dwight,


21


130


mortgage,


Feb. 9, 1799


Roger Cogswell,


21


186


warrantee,


Whapels, Abigail


Jonathan Barrett,


10


43


quitclaim,


Mch. 9, 1721


Whapels, Elizabeth


Jonathan Barrett,


10


43


quitelaim,


Mch. 9, 1720


Whaples, Ephraim


Thomas Whaples,


1


318


warrantee,


April 16, 1705


Abraham Warner,


1


435


warrantee,


Mch. 11, 1707


Thomas Whaples, Jr.,


144


quitclaim,


July 17, 1712


Thomas Whaples, Jr.,


144


quitelaim,


July 17, 1712


Whaples, John Whaples, Joseph


5


698


distribution,


July 5, 1731


warrantee,


Nov. 30, 1731


John Morse,


list.


23


Feb., 1639


B. D. Bnek,


78


warrantee,


May 27, 1829


Wetmore, Edmund A.


J. & D. Olcott,


13


647


quitclaim,


Dec. 7, 1745


Wetmore, Oliver


C. & T. Seymour,


17


443


West Hartford Society, West Society, Westly, Ann


Whetmore, Thomas Wetmore, William


Russ & Sherman,


361


qnitclaim,


April 11, 1798


June 12, 1799


Benjamin Harbord, John Bigelow,


5 386


669


Grantor


to


Grantee.


Vol. Page.


Date.


Mch. 9, 1721


Jeremiah Barrett,


10


42


Sept. 4, 1760


Joseph Whiting,


2


330


warrantee,


April 20, 1715


Jonathan Barrett,


10


43


quitclaim, (quitclaim,


Jan. 17, 1729


W haples, Thomas


Thomas Bull,


dist.


244


April 11, 1684


Thomas Bull,


Nov., 1668


Whaples, Thomas, Sr.,


Thomas Whaples, Jr.,


5


279


warrantee,


Dec. 23, 1730


Wheaton, Noah


Daniel Burgess,


57


188


mortgage,


Nov. 19, 1836


Zephaniah Preston,


58


206


mortgage,


July 5, 1837


Zephanialı Preston,


53


437


mortgage,


Ang. 1, 1837


Zephaniah Preston,


53


537


mortgage,




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.