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.