USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 98
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
11
323
warrantee,
July 8, 1761
Reuben Burnham,
12
46
warrantee,
July 19, 1765
Robert McKec,
12
56
warrantee,
Oct. 28, 1765
Joseph Lyman,
12
504
warrantee,
Dec. 2, 1766
Ashbel Pitkin,
13
337
warrantee,
Mch. 24, 1769
Ashbel Pitkin,
14
65
warrantee,
May 23, 1769
Ashbel Pitkin,
13
338
warrantee,
Sept. 22, 1769
Elisha Pitkin,
15
28
warrantee,
April 1, 1772
Daniel Williams,
14
84
warrantee,
July 27, 1772
Daniel Williams,
14
87
warrantee,
April 10, 1773
Daniel Williams,
15
223
warrantee,
April 10, 1773
Levi Gilman.
15
96
warrantee,
June 14, 1773
Jonathan Williams,
14
294
warrantee,
Mch. 13, 1778
John Russ,
39
63
warrantec,
April 13, 1819
Charles Dodd,
40
500
quitclaim,
Jan. 2, 1823
John E. Hart,
49
419
quitclaim,
June 1, 1827
Character.
Date.
Hartford Orphan Asylum, et al.,
301
Elizar C'adwell,
Samuel Camp,
32
17
«nitclaim,
July 12. 1850
Caleb Stockbridge,
57
362
quitclaim,
Mch. $, 1837
Williams, William
1649
Robert McKee,
565
warrantee,
Mch. 3, 1755
691
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Williams, William
Joseph Morgan,
47
270
warrantee,
Dec. 19, 1828
Williams, William, Exctr.,
Thaddeus Olmsted,
9
442
warrantee,
Sept. 8, 1758
George Pitkin,
9
467
warrantee,
Jan. 15, 1759
Williams, William, Jr.,
J. & D. Williams,
14
62
quitelaim,
April 20, 1768
Ashbel Pitkin,
13
605
in trust,
April 6, 1772
William, Zefua
Town of Hartford,
1
5
July 1, 1670
Winship, Abigail
Nathaniel Winship, et al.,
51
530
quitclaim,
Dec. 1, 1815
Winship, Daniel
Spencer Whiting,
21
544
quitclaim,
Dec. 27, 1800
John Watson,
42
308
warrantee,
quitclaim,
Sept. 23, 1816
Joseph Winship,
36
179
quitelaini,
May 6, 1817
William Winship,
36
262
quitclaim,
May 6, 1817
William Winship. et al.,
49
431
quitelaim,
Nov. 6, 1830
William Winship,
50
122
warrantee,
May 14, 1831
Abigail Winship,
51
201
mortgage,
Dec. 24, 1832
Walter Winship, et al.,
53
85
quitelaim,
Mch. 20, 1834
Sarah Hosmer,
55
53
warrantee,
May 9, 1835
William Winship,
37
298
warrantee,
May 5, 1817
Joseph Winship,
36
179
quitelaim,
May 6, 1817
Joseph Winship,
40
310
quitelaim,
Oct. 23, 1821
Elizabethi Winship,
40
510
quitclaim,
Jan. 16, 1822
Winship, James
J. Lynde,
20
534
attorney,
May 25, 1795
Winship, Joseph
Joseph Winship. Jr.,
24
93
warrantee,
Mch. 15, 1802
Mary Shepard's heir,
36
127
quitelaim,
April 18, 1817
Marcus Hosmer,
50
121
warrantee,
May 14, 1831
William Winship,
50
395
quitelaim,
May 14, 1831
Elizabeth Winship,
52
558
quitelaim,
Mch. 20, 1834
Walter Winship,
52
559
quitelaim,
Mch. 20, 1834
Rhoda Winship,
52
560
quitclaim,
Mcl. 20, 1834
Saralı Hosmer,
52
562
quitelaim,
Mch. 20, 1834
William Winship,
54
379
quitclaim,
April 30, 1834
Winship, Mary
Matthew Francis,
45
189
warrantee,
April 26, 1823
Ebenezer Phelps,
20
70
warrantee,
Mcl. 10, 1796
James Hosmer,
20
266
warrantee,
Dec. 14, 1796
Joseph Winship,
36
179
quitelaim,
May 6, 1817
Joseph Winship,
37
202
warrantee,
June 21, 1817
William Winship,
44
256
warrantee,
May 25, 1822
Winship, Ruth
Spencer Whiship,
21
544
quitclaim,
Dec. 27, 1800
Melvin Copeland,
52
474
quitclaim,
Oct. 18, 1833
Leverett W. Bacon,
57
120
warrantee,
Sept. 13, 1836
Marcus Hosmer,
50
121
warrantee,
May 14, 1831
William Winship,
50
395
quitclaim,
May 14, 1831
Elizabeth Winship,
52
558
quitclaim,
Mch. 20, 1834
Walter Winship,
52
559
quitclaim,
Mch. 20, 1834
Joseph Winship,
52
561
quitelaim,
Mch. 20, 1834
Sarah Ilosmer,
52
562
quitelaim,
Mch. 20, 1834
William Winship,
54
379
quitelaim,
April 30, 1834
E. Corning,
20
535
Warrantee,
Dec. 10, 1795
Society for Savings,
56
79
mortgage,
April 8, 1836
James B. Hosmer, et al.,
59
224
mortgage,
Oct. 22, 1839
Winship, Walter
Charles Weeks, et al.,
47
6
warrantee,
Mch. 13, 1828
Jolin White,
48
515
quitelaim,
May 1, 1830
Marcus Hosmer,
50
121
warrantee,
May 14, 1831
William Winship,
50
395
quitclaim,
May 14, 1831
Elizabeth Winship,
52
558
quitclaim,
Mch. 20, 1834
Joseplı Winship,
52
561
quitelaim,
Mch. 20, 1834
Rhoda Winship,
52
560
quitclaim,
Mch. 20, 1834
Sarah Holmes,
52
562
quitelaim,
Mch. 20, 1834
Marcus Hosmer,
54
13
warrantec,
Mch. 25, 1834
William Winship,
51
379
quitelaim,
April 30, 1834
Horace Seymour,
61
274
mortgage,
Feb. 2, 1838
Harry & Elizabeth Winship,
36
178
quitclaim,
May 5, 1817
Joseph Winship,
36
179
quitclaim,
May 6, 1817
Matthew Francis,
45
189
warrantee,
April 26, 1823
State of Connecticut,
49
119
niortgage,
April 16, 1830
Hartford Grammar School,
49
349
mortgage,
Dec. 21, 1830
Winship, David
C. Seymour, 2d,
33
527
Winship, Elizabeth
Winship, Harry
Winship, Nathaniel
Abigail Winship,
51
200
mortgage,
Dec. 24, 1832
Winship, Ruth B.
Winship, Rhoda
Winship, Sammel Est.,
Winship, Thomas
Winship, William
Sept. 28, 1822
692
Granler Winship, William
to
Grantee.
Vol. Page.
Character.
Dale.
Walter Winship, et al.,
50
396
May 14, 1831
Barzillai D. Buck,
51
253
Mch. 7, 1833
Fontaine Raphael,
52
342
April 10, 1833
Missionary Society of Conn.,
52
14
mortgage,
June 20, 1833
Marcus Hosmer,
54
381
quitclaim,
May 9, 1834
Grammar School,
54
175
mortgage,
Oct. 20, 1834
Isaac Bliss,
55
124
mortgage,
June 15, 1835
Edward Watkinson,
55
149
mortgage,
July 7, 1835
Eleazur Huntington,
60
98
lease,
April 11, 1839
Winchell, Abigail
David Butler,
21
531
quitclaim,
Jan. 9, 1797
Winchell, James
David Butler,
43
382
quitclaim,
-Ing. 13, 1825
Winchell, Sibbel
D. Bull,
18
482
warrantee,
Sept. 30, 1791
Winchell, Volni
Ebenezer Flower,
49
553
quitclaim,
April 4, 1831
Winchell, Volney
M. & J. Allyn,
60
117
chattel,
June 10, 1839
Winckoop, Benjamin
Thomas Seymour,
5
602
warrantee,
July 23, 1731
Winckoop, Emmice
Thomas Seymour,
5
602
warrantee,
July 23, 1731
Winslow, Benjamin
M. F. Cogswell,
32
227
warrantce.
April 14, 1812
Winslow, Charles
Pardon Winslow,
12
157
mortgage,
Jan. 2, 1822
Winslow, Mary
Denison Morgan,
56
224
warrantec,
-April 16, 1836
Winslow, Pardon
Charles Winslow,
13
227
qnitclaim,
Mch. 20, 1824
Winslow, Richard
Denison Morgan,
56
224
warrantee,
April 16, 1836
Winthenbury, Benjamin, Gdn., T. Bunce,
37
418
warrantee,
May 12, 1818
Winthenbury, Benjamin
Timothy Bunce,
37
418
warrantee,
May 12, 1818
Wintonbury, Benjamin
Manna Case,
49
12
warrantee,
Jan. 25, 1830
Withenbury, Benjamin
William Hayden,
18
512
quitclaim,
April 5, 1830
Winthenbury, Joseph D.
T. Bunce,
37
418
warrantee,
May 12, 1818
Winthenbury, Mary A.
T. Bunce,
37
418
warrantee,
May 12, 1818
Winthrop, Francis B., Exctr., Knox & Averill,
31
391
quitclaim,
Sept. 15, 1815
Winthrop, Francis B., Jr.,
Knox & Averill,
31
391
quitclaim,
Sept. 15, 1815
Winthrop, John S.
Knox & Averill,
31
391
quitclaim,
Sept. 15, 1815
Witterton, Gregory
George Wyllys,
dist.
8
Feb.,
1639
dist.
9
Feb.,
1639
Winterton, Gregory
Andrew Bacon.
dist.
252
Feb.,
1639
Witterton, Gregory
Thomas Olcott,
dist.
471
1642
Witterton, Gregory
William Partrigg,
dist.
524
May 5, 1654
Winterton, Gregory
Joseph Nash,
dist.
122
June 30, 1662
Wilterton, Gregory
Phihp Davis,
1
478
warrantee,
June 30, 1662
Winterton, Gregory
Steven Davis,
dist.
401
Mch. 13, 1664
Witterton, Gregory
Jolm Whiting,
dist.
504
Jan. 13, 1667
Winterton, Gregory
Andrew Bacon, Jr.,
dist.
250
July 14, 1669
Witterton, Gregory
John Merrills,
1
47
Mch.,
1674
John Andrews,
1
49
Mch. 20, 1676
Wintertou, Gregory
Jolm Strickland & others,
dist.
140
April 24, 1677
Eliza Disborow,
dist.
140
April 24, 1677
Joseph Hills,
dist.
289
Feb. 23, 1679
John Shepard,
1
90
Mch. 15, 1686
Wing, Huldah, Admrx., Wing, John
Ward & Bartholomew,
37
539
warrantce,
Dec. 18, 1818
Watson & Wood,
29
233
quitclaim,
Oct. 18, 1810
William H. Imlay,
39
214
mortgage,
Oct. 7, 1819
Buck & Launders,
40
43
quitclaim,
Dec. 13, 1819
HI. Salisbury,
39
459
mortgage,
Nov. 15, 1820
II. Stiles,
39
535
warrantee,
April 2, 1821
Jonathan Ramsey,
40
3348
quitclaim,
Jan. 24, 1822
David Porter,
42
243
warrantee,
July 9, 1822
William H. Imlay,
42
287
mortgage,
Sept. 7, 1822
William H. Imlay,
42
399
mortgage,
July
1, 1823
Jolin Greu, et al.,
44
21
mortgage,
Jan.
1, 1824
Thomas Huntington,
14
33
warrantee,
Jan.
9, 1824
Caleb Pond,
11
34
mortgage,
Jan.
9, 1824
Caleb Pond,
42
492
mortgage,
Feb.,
1639
Winterton, Gregory
George Graves,
dist.
263
Nov. 2, 1664
dist.
582
Jan. 30, 1672
George Wyllis,
dist.
215
Feb.,
1639
David Watkinson,
48
127
mortgage,
April 15, 1829
Winchell, Mary, Est,
Miles Beach,
488
warrantee,
Sept. 30, 1791
E. Wadsworth,
531
quitclaim,
Jan. 9, 1797
quitclaim, warrantec, quitclaim,
John Baysee,
dist.
317
dist.
549
Mch. 3, 1823
-
693
Grantor Wing, John
to
Grantee.
Vol. J'age.
Character.
Date.
Griffin Stedman, et al.,
43
175
quitclaim,
May 29, 1824
Christopher R. Comstock,
43
188
quitelaim,
July 24, 1824
Martin Wells,
44
186
mortgage,
July 26, 1824
Caleb Pond,
4 4
217
mortgage,
Sept. 22, 1824
Henry Grew,
44
333
mortgage,
Henry Grew,
44
434
mortgage,
Daniel Copeland,
44
626
warrantee,
May 13, 1826
Thomas Huntington,
43
535
quitelaim,
July 18, 1826
Hartford Bank,
45
109
mortgage,
Feb. 19, 1827
Jonathan Hartshorn,
45
547
quitelaim,
Dec. 6, 1827
Jonathan Ramsey,
48
318
mortgage,
Nov. 16, 1829
James Burt,
52
78
warranter,
Ang. 16, 1833
John Wing, Jr.,
52
197
mortgage,
Jan. 4, 1834
Albert Dav,
55
144
warrantec,
July 2, 1835
William 11. Symonds,
53
573
lease,
Sept. 1, 1837
Jolin Wing, Jr.,
61
69
warrantee,
Mch. 11, 1839
John Wing, Jr.,
61
70
warrantee,
Mch. 12, 1839
Ward & Bartholomew,
35
3
warranter,
May 16, 1815
Joseph Pratt, Jr.,
48
505
quitelaim,
April 3, 1830
Albert Day,
55
524
quitclaim,
July 2, 1835 .
David Watkinson,
55
290
mortgage,
Nov. 21, 1835
Manna Case,
58
194
warrantec,
Mch. 8, 1839
Jolin Wing, Sr.,
61
363
quitelaim,
Mch. 9, 1839
Amos M. Collins,
60
326
warrantee,
Nov. 21, 1799
Henry Saulisbury,
21
229
warrantec,
Nov. 21, 1799
Jonathan Butler,
23
86
mortgage,
Nov. 5, 1800
Wing & Reynolds, &c., Admrs.,
29
552
quitelain,
May 8, 1813
Wing, William, Est.,
Ward & Bartholomew,
37
539
warrantee,
Dec. 18, 1818
Wine, John L.
Chester Bulkley,
38
68
quitclaim,
Sept. 30, 1819
Winter, Jonathan
William Stedman,
29
425
quitclaim,
Sept. 27, 1811
Nathan Gilbert,
32
122
warrantee,
Sept. 30, 1811
Francis & Ethan Smith,
25
37
(mitclaim,
Ang. 21, 1804
Winter, Nancy
Franeis & Ethan Smith,
25
37
quitelaim,
Aug. 21, 1804
William Stedman,
29
425
‹mitclaim,
Sept. 27, 1811
N. Gilbert,
32
122
warrantec,
Sept. 30, 1811
Winthorn, William
John H. Lord,
8
478
warrantee,
April 19, 1754
Wise, Daniel
Town of Hartford,
14
360
quitclaim,
May 29, 1782
Nathaniel Dewey, Jr.,
14
362
warrantee,
Jan. 2, 1783
Withey, Pascal
Carter & Soper,
41
124
execution,
Dec. 12, 1850
Withey, William P.
Joseph Davis,
53
545
mortgage,
Oet. 29, 1838
Woleott, Abiel
Kingsbury & Edwards,
22
199
in trust,
May 26, 1801
Wolcott, Benjamin
Joseph Terry, et al.,
45
234
warrantee,
April 26, 1827
Wolcott, Daniel
Benjamin J. Boardman,
47
276
warrantee,
Oct. 18, 1828
Wolcott, Dennis
A. H. Pomroy,
54
405
quitclaim,
June 16, 1834
Martha Burnham.
13
13
warrantee,
Oet. 16, 1764
Jonathan Wells,
18
86
warrantee,
July 26, 1790
Wolcott, Epaphras
S. Burnham,
16
50
warrantee,
May 20, 1782
S. Drake,
16
147
warrantee,
May 20, 1782
Wolcott, Esther
Ebenezer Hills.
S
463
warrantee,
Fcb. 19, 1754
John Arnold,
8
463
warrantee,
Feb. 19, 1754
Wolcott, Esther, Exctrx.,
Ebenezer Hills,
9
47
warrantec,
Dec. 15, 1755
WVoleott, Frederiek
Eliphalet Averill,
43
413
quitelaim,
Mch. 7, 1825
Wollcott, Henry
William Park,
dist.
40S
Wolcott, Huldah
Jonathan Wells,
24
74
warrantee,
Feb. 1, 1802
Wolcott, Jason L.
Henry D. Wolcott,
48
412
quitelaim,
Oct. 19, 1829
Wolcott, Jason, Exctr.,
Alexander H. Pomeroy,
53
104
warrantee,
Jan. 2, 1830
Wolcott, Joshna
Gershom Nott,
6
warrantee,
Sept. 2, 1735
Woolcott, Joslni, Est.,
Ebenezer Hills.
13
548
quitclaim,
July 22, 1758
Wooleott, Joshua
Ebenezer Ilills,
0
47
warrantee,
Dec. 15, 1755
Woleott, Joseph
Ebenezer Hills,
13
551
warrantee,
Mch. 17, 1762
Wolcott, Lucy
Justus Riley,
19
137
warrantee,
April 25, 1793
Wolcott, Mabel
S. Burnham,
16
50
warranter.
May 20, 1782
S. Drake,
1 6
147
warrantee,
May 20, 1782
Albert Day,
374
quitelaim,
July 10, 1840
Wing, William
Amasa Keyes,
21
230
mortgage,
Jan. 2, 1783
Margaret Dewey,
14
362
warrantee,
Withey, Benjamin S.
Horace Seymour,
61
249
Mch. 2, 1839
Wolcott, Dorcas
1644
John Hurlbut,
521
warrantce,
June 11, 1742
174
Mch. 11, 1825
Sept. 7, 1825
Wing, John, Admr., Wing, John, Jr.,
Feb. 7, 1837
694
Grantor Wolcott, Mary Wolcott, Oliver
to
Grantee.
Vol. Page.
Character.
Date.
Jonathan Gillet,
9
490
quitclaim, warrantee,
Oct. 11, 1771
(. Goodrich,
19
387
warrantee,
April 3, 1792
Elihu White,
29
374
quitclaim,
Jan. 3, 1812
E. White,
33
104
quitclaim,
June 28, 1814
Phoenix Bank,
38
170
mortgage,
Nov. 26, 1821
William Talcott,
40
78
transfer,
July 18, 1828
Phoenix Bank,
Sept. 16, 1829
Daniel Buck,
47
451
quitclaim,
Dec. 27, 1828
Hartford Brewing Company,
17
452
quitclaim,
Dec. 27, 1828
Joseph Keeney,
1
99
release,
July 30, 1723
Jonathan Hills.
7
95
warrantee,
Sept. 13, 1744
Caleb Pitkin,
7
197
warrantee,
Oct. 1, 1745
Jonathan Wells,
18
86
warrantee,
July 26, 1790
Wolcott, Roger, Jr,
Martha Burnham?,
13
13
warrantee,
Oct. 16, 1764
Wolcott, Samuel
Justus Riley,
19
137
warrantee,
April 25, 1793
Wolcott, Sally W.
Eliphalet Averill,
13
113
quitclaim,
Mch. 7, 1825
Wolcott, Simon
Richard Lord,
dist.
586
Mch. 8, 1666
Jonathan Gillet,
9
490
quitclam,
Wolcott, Solomon
Ebenezer Hills,
13
579
warrantee,
Mch. 22, 1764
H. Wadsworth,
28
190
warranter,
April 1, 1809
IL. Wadsworth,
28
259
warrantee,
May 1, 1809
E. Hitchcock, Jr.,
29
305
quitclaim,
Mch. 23, 1811
Eliakim Hitchcock,
32
40
warrantee,
Mch. 23, 1811
Henry L. Ellsworth,
43
116
quitclaim,
May 6, 1824
Wolcott, Talcott, Est.,
Alexander H. Pomeroy,
53
104
warrantce,
Jan. 2, 1830
Wolcott, William
Jonathan Wells,
24
74
warrantec,
Feb. 1, 1802
Henry D. Wolcott,
47
500
quitclaim,
Dec. 22, 1828
Sarah Woodhouse,
18
484
quitclaim,
Fel. 19, 1830
Samuel Woodhouse,
48
508
quitclaim,
Feb. 19, 1830
Joseph Barnard, et al.,
58
562
quitclaim,
Jime 4, 1836
Elizabeth Wilson,
4
296
negro boy,
July 15, 1723
Joseph Pitkin,
4
410
warrantee,
Mch. 29, 1728
John Cole,
5
354
warrantee,
July 20, 1731
Jonathan Barrett,
5
353
warrantee,
July 20, 1731
Joseph Butler,
5
356
warrantee,
July 20, 1731
Joseph Symonds,
5
411
quitclain,
Mch. 28, 1732
James Handerson,
5
412
quitclaim,
Mch. 28, 1732
Joseph Shepard,
1
126
June 25, 1733
Daniel Wadsworth,
5
521
warrantee,
June 25, 1733
State of Connecticut,
5
523
mortgage,
June 30, 1733
William Cadwell,
5
587
quitclaim,
Sept. 6, 1733
Timothy Woodbridge,
G
236
quitclaim,
May 24, 1734
John Whiting,
6
345
quitclaim,
Jan. 10, 1735
State of Connecticut,
7
136
quitclaim,
April 30, 1745
Elijah Clapp.
7
433
warrantee,
Mch. 23, 1748
John Williams,
S
139
warrantee,
Sept. 30, 1749
Timothy Shepherd,
8
207
warrantee,
Dec. 26, 1750
Ebenezer Balch,
8
366
warrantee,
Ang. 1, 1753
Nathaniel Stanly, &c.,
9
306
warrantee,
Dec. 21, 1753
Charles Caldwell,
9
263
warrantee,
Woolbridge, Abig ul, Exctrx., Benjamin Hills,
Jan. 22, 1729
Edward Dodd, Est.,
5
134
quitclaim,
Feb. 23, 1730
Samnel Spencer,
5
165
quitclaim,
Mch. 16, 1739
Stephen Brace,
1-
169
quitclaim,
June 7, 1745
John Spencer,
7 1-
380
«Įnitclain,
June 7, 1745
Woodbridge, Abby W.
R. Walker.
477
quitelaim,
Jan. 25, 1808
Woodbridge, Ashbel
Timothy Woodbridge,
7
137
quitclaim,
April 30, 1745
Woodbridge, Benjamin, Agt.,
Pratt & Sheldon,
9
336
qnitclaim,
April 19, 1756
Woodbridge, Content
Diodett Woodbridge,
7
287
quitclaim,
Dec. 3. 1746
Woodbridge, Dorothy
Joshma L. Woodbridge,
139
quitclaim,
May 3, 1745
Woodbridge, Dorathy
George Wyllys,
141
qmitclaim,
May 3, 1745
Woodbridge, Deodatt
Ally Mclean,
7
283
warrantee,
Nov. 27, 1746
Woodbridge, Diodatt
Gideon Spencer,
286
warrantee,
Dec. 5, 1746
Woodbridge, Diodett
Joseph Spencer,
287
warrantee.
Dec. 5, 1746
Woodbridge, Diodatt
Russell Woodbridge, &c.,
7
332
warrantee,
Dec. 20, 1747
136
quitclaim,
Wolcott, Ralph H. Wolcott, Roger
Mch. 16, 1759
Hills & Forbes,
15
3
14
highway,
April 24, 1739
Timothy Woodbridge,
491
quitclaim,
Feb. S, 1733
First Church & Society,
Mch. 16, 1759
Wolcott, Talcott
Wolcott, Talcott, Trustee,
Wolf, Sabra
Woodbridge, Abigail
Dec. 28, 1753
29
release,
695
Grantor
to
Grantee.
Vel. 8
Page. 82
Character. quitelaim, lease,
July 22, 1749
Sheldon Woodbridge,
38
4 1
June 16, 1819
Jolm E. Hart,
40
305
quitelaim,
Oct. 16, 1821
Woodbridge, Elizabeth, heir,
Anna Goodwin,
33
281
quitclaim,
June 6, 1815
Woodbridge, Elizabeth, Est.,
Anna Goodwin,
33
281
quitelain,
June 6, 1815
Woodbridge, Francis A.
Ward Woodbridge,
55
576
quitclaim,
Aug. 28, 1835
Charles Greenleaf,
56
312
quitelaim,
Ang. 31, 1835
Levi Kelsey,
5G
330
quitelaim,
Sept. 3, 1836
Woodbridge, Hannah
Timothy Burr,
13
521
quitclaim,
Aug. 31, 1803
Woodbridge, Haynes
Joshua L. Woodbridge,
7
140
quitelaim,
May 2, 1745
George Wyllys,
7
144
quitelamı,
May 3, 1745
George Wyllys,
8
6
quitelain,
April 17, 1751
Woodbridge, Henry W.
Jasper Corning,
43
30
quitelaim,
Ang. 12, 1823
Woodbridge, Joshua L.
George Wyllys,
18
29.4
lease,
April 4, 1788
I. Sheldon,
18
324
quitelaim,
Mch. 9, 1789
Woodbridge, Joseph, hei ,
Anna Goodwin,
33
281
quitelaim,
June 6, 1815
T. S. Williams,
22
459
quitclaim,
Sept. 30, 1807
L. & C. Wells,
35
40
mortgage,
June 26, 1815
George Putnam,
35
324
warrantce,
April 16, 1816
Hosmer & Bull,
31
438
transfer,
Sept. 26, 1816
Hosmer & Bull,
35
522
mortgage,
Sept. 26, 1816
J. & J. B. Hosmer,
31
440
transfer,
Sept. 27, 1816
Samnel Tudor, et al.,
38
35
in trust,
Nov. 25, 1816
William Watson,
36
197
quitclaim,
June 10, 1817
Lory Smith,
36
183
qnitclaim,
June 24, 1817
N. Spencer,
39
92
warrantee,
May 8, 1819
Richard Coit,
40
189
quitclaim,
Feb. 21, 1821
James T. Pratt,
47
161
mortgage,
Sept. 3, 1828
Eliphalet Averill,
50
491
quitclaim,
Nov. 10, 1831
Calvin Day,
51
10
warrantec,
Nov. 14, 1832
Society for Savings,
61
214
mortgage,
July 12, 1839
Woodbridge, Lucy
Shepard & Hempstead,
32
457
warrantee,
April 8, 1813
R. Seymour,
39
253
warrantee,
June 5, 1819
Woodbridge, Russell
William Wallas,
8
330
warrantec,
April 5, 1748
Joseph Pitkin,
9
433
warrantee,
May 20, 1754
Woodbridge, Russel
Joseph Bidwell,
7
572
warrantee,
Mch. 1, 1755
Woodbridge, Russell
Joseph Meekins,
10
233
warrantee,
Aug. 1, 1758
Woodbridge, Russel
J. & E. Pitkin,
9
279
warrantee,
Ang. 16, 1758
Woodbridge, Russell
Samuel Woodbridge,
10
299
warrantee,
Jan. 18, 1759
Woodbridge, Russel
Timothy Forbs,
10
155
warrantee,
Sept. 18, 1760
Woodbridge, Russell
Abel Easton,
10
164
warrantee,
Sept. 18, 1760
Jolin Bidwell,
10
25
warrantee,
Oct. 13, 1760
Woodbridge, Russel
William Olmsted,
10
172
warrantee,
Feb. 12, 1761
Woodbridge, Russell
A. & H. Olmsted,
10
409
warrantee,
Feb. 12, 1761
William Olmsted,
10
173
warrantec,
Meh. 9, 1761
Abel Easton,
10
243
warranted,
Feb. 4, 1762
Timothy Easton,
10
244
warrantee,
Feb. 4, 1762
Asa Gillett,
11
57
warrantee,
Jan. 18, 1764
Nehemiah Abbe,
12
217
warrantee,
April 23, 1764
Woodbridge, Russel
Elisha Pitkin,
10
512
warrantee,
June 20, 1764
Ellsha Pitkin,
10
509
quitclaim,
Dec. 15, 1764
Woodbridge, Russell
Joseph Roberts,
15
392
warrantee,
July 2, 1767
U. & O. Loomis,
12
202
warrantee,
Ang. 1, 1767
Lemuel White,
13
518
lease,
Feb. 13, 1770
Job Norton,
15
195
warrantee,
Nov. 26, 1773
Woodbridge, Russel
Ward Woodbridge,
14
341
quitclaim,
July 8, 1782
Woodbridge, Russel, Trustee,
Jolin Goodwin,
13
547
quitelaint,
Nov. 24, 1766
Ezekiel Lewis,
4 375
warrantee,
Sept. 8, 1727
Jolın Vibert,
6
480
warrantee,
May 1, 1740
Samuel Hills,
7
188
warrantee,
April 26, 1743
Allyn McLean,
7
23
warrantee,
May 25, 1743
Allyn MeLean,
7 261
warrantee,
April 8, 1746
Stephen Belding,
9
146
warrantee,
Nov. 15, 1756
Stephen Belding,
9
471
warrantee,
Jan. 17, 1759
-1
144
quitelaim,
May 3, 1745
Woodbridge, Joseph
William Woodbridge,
Woodbridge, James R.
Dean Buck,
42
2
warrantee,
June 5, 1819
Job Risley,
12
157
quitelain,
June 17, 1766
Woodbridge, Samuel
Date.
Woodbridge, Diodat
Russell Woodbridge,
Woodbridge, Elizabeth
696
Grantor Woodbridge, Samuel
to
Grantec.
Vol. Page.
Dale.
Samnel Talcott,
June 19, 1762
Joel White,
Dec. 21, 1762
Stephen Mears,
10
476
warrantce,
April 14, 1763
Daniel Pitkin,
=
136
quitelaim,
April 16, 1763
Moses Burnham,
1 1
150
quitclaim,
Dec. 1, 1763
Lemuel White,
12
200
warrantee,
July 6, 1767
Lenmel White,
11
456
warrantec,
Ang. 5, 1768
Elisha Pitkin,
13
437
warrantee,
Nov. 9, 1773
R. Walker,
22
477
quitclaim,
Jan. 25, 1808
Kimberley & Brace,
27
48
execution,
Dec. 3, 1808
Jolm Hollibert,
6
392
warrantee,
Jan. 15, 1739
Russell Woodbridge,
11
419
warrantce,
Sept. 23, 1767
John Cadwell,
12
207
warrantee,
Mch. 10, 1768
Anna Goodwin,
33
281
(quitelaim,
June 6, 1815
John E. Hart,
40
304
quitclaim,
Feb. 20, 1821
Amos Hurlbut,
43
272
quitclaim,
Dec. 20, 1824
Lncina Hubbard,
May 30, 1832
Wyllys Ward,
51
204
warrantee,
Dec. 6, 1832
Renben Hubbard,
52
111
warrantee,
Sept. 16, 1833
William E. Porter,
56
S
warrantee,
Feb. 24, 1839
George Wyllys,
7
143
quitclaim,
April 5, 1745
Woodbridge, Theodore
Timothy Woodbridge,
237
warrantee,
Jime 27, 1738
Timothy Woodbridge,
138
warrantee,
Nov. 23. 1743
Thomas Seamor,
1 - 268
warrantec,
Jime 2, 1704
Hezekiahı Porter,
1
423
warranter,
Mch. 20, 1706
Hezekiah Porter,
3
11
Feb. 28, 1715
James Bidwell,
3
127
quitclaim,
July 8, 1717
Elizabeth Wilson,
.1
296
negro boy,
July 15, 1723
Joseph Pitkin,
4
410
warrantee,
Mch. 29, 1728
Samuel Woodbridge,
5
174
qnitclaim,
Feb. 14, 1730
Edward Dodd, Est.,
5
134
quitelaim,
Feb. 23, 1730
Jonathan Barrett,
5
353
warrantee,
July 20, 1731
John Cole,
5
354
warrantee,
July 20, 1731
Joseph Butler,
5
356
warrantee,
July 20, 173]
Joseph Symonds,
5
411
qnitclaim,
Mch. 28, 1732
James Handerson,
5
412
quitelaim,
Mch. 28, 1732
Joshma L. Woodbridge,
7
140
quitclaim,
May 2, 1745
George Wyllys,
7
144
quitclaim,
May 3, 1745
George Wyllys,
6
quitelaim,
April 17, 1751
Benjamin Hills,
5
29
release,
Jan. 22, 1729
Samuel Spencer,
5
1 65
quitelaim,
Mch. 16, 1730
John Cadwell,
12
207
warrantee,
Mch. 10, 1768
Russell Woodbridge,
11
419
warrantee,
Sept. 23, 1767
William Hart,
22
415
mortgage,
Nov. 20, 1806
John Lee,
26
544
warrantee,
Ang. 27, 1808
(). D. Cook,
31
29
warrantee,
Mch. 4, 1811
Hartford Bank,
33
462
quitelaim,
May 9, 1816
James Hosmer,
36
187
quitelaim,
July 18, 1817
Timothy Hatch,
36
237
quitelaim,
Sept. 11, 1817
E. P. Corning,
36
427
qnitclaim,
Oct. 22, 1818
George Beach,
40
295
quitelaim,
Oct.
5, 1821
Hezekiah Burr, Martin Seymour,
40
334
qnitclaim,
Jan.
8, 1822
Martin Seymour,
42
272
mortgage,
Ang. 7, 1822
Benjamin Gilbert, et al.,
42
333
warrantce,
Nov. 1, 1822
Alfred Bliss.
496
qnitclaim,
Dec. 27, 1822
William C. Bull,
44
126
mortgage,
April 29, 1824
American Asylum.
44
169
warrantee,
June 28, 1824
Mary Watson, et al.,
43
508
quitelaim,
April 28, 1826
Mary Watson, et al.,
43
507
quitelaim,
April 28, 1826
Edwin Barnard,
15
warrantee,
May 26, 1826
American Asylum,
45
301
mortgage,
Nov. 17, 1827
Iluldah Bunce,
17
349
mitclaim,
Dec. 13, 1827
American Asyl,
55
147
mortgage,
July 6, 1835
Charles Babcock,
56
306
qnitclaim,
Sept. 26, 1835
Isaac D. Bull,
56
408
quitelaim,
Mch. 24. 1836
Barzillai Hodson, et al.,
59
446
quitelaim,
Mch. 12, 1839
446
warrantee,
Jan. 20, 1767
Daniel Bidwell,
Woodbridge, Samnel S. Woodbridge, Sarah
Woodbridge, Sheldon, heir,
Woodbridge, Sheldon
38
warrantce,
Woodbridge, Theopelus
Woodbridge, Timothy
Woodbridge, T., Exetr.,
Woodbridge, Timothy, Exetr., Woodbridge, Ward
42
270
warrantee,
Ang. 5, 1822
108
308
Character, warrantee, warrantee,
Grantor Woodbridge, Ward
to
Grantee.
Vol.
Page.
Character
Date.
Barzillai Hudson,
60
65
warrantee,
Mch. 12, 1839
Timothy Hatch,
56
423
quitclaim,
April 29, 1836
Lucinda Hatch,
59
461
quitclaim,
Mch. 27, 1839
Charles Greenleaf,
59
469
‹quitclaim,
.April 8, 1839
Jonathan Ramsey,
61
241
warrantee,
Ang. 6, 1839
Isaac D. Bull,
61
463
quitclaim,
Aug. 27, 1839
Erastus Granger,
60
372
lease,
Jan. 30, 1840
Samuel Millard,
40
238
quitclaim.
May 31, 1821
Isaac Bliss,
42
13
warrantee,
June 13, 1821
John Babcock,
42
183
warrantee,
Mich. 23, 1822
Daniel Mills,
10
504
quitclaim,
May 9, 1822
Joseph Morgan,
43
143
quitclaim,
April, 1824
William H. Imlay,
45
322
warrantee,
Dec. 13, 1827
John S. Rogers,
47
83
warrantee,
May 17, 1828
Ezekiel Williams,
51
290
warrantee,
June 21, 1828
George Beach,
52
496
‹quitclaim,
Dec. 21, 1833
Ezekiel Williams,
56
339
quitelaim,
Sept. 19, 1835
George Beach,
56
392
quitclaim,
Feb. 13, 1836
Timothy Burr.
23
521
quitclaim,
Ang. 31, 1803
Elizur Cad well,
55
558
quitelaim,
Aug. 13, 1835
Jared Pearl,
60
366
lease,
Dec. 3, 1840
Woodford, Francis
Sylvester Woodford,
61
438
quitclaim,
July 10, 1839
Eli Clark,
45
422
quitelaim,
Jan. 12, 1827
Woodford, Jeremiah, Admr.,
George Latimer,
46
111
warrantee,
Dec. 30, 1828
Woodford, Jeremiah, Trustee,
Uriah Cadwell,
51
477
quitelaim,
May 14, 1832
Jernsha Danforth
36
303
«quitclaim,
Jan. 13, 1818
Samuel Burr,
46
280
lease,
Dec. 21, 1831
Samuel Burr,
46
281
lease,
Dec. 21, 1831
Solomon Porter,
55
116
warrantee,
April 4, 1836
Abial HI. Pease,
53
386
lease,
Feb. 1, 1837
Charles Boswell,
53
383
agreement,
Nov. 27, 1815
Normand Smith,
33
406
quitclaim,
Feb. 23, 1816
Eli Ely,
42
149
mortgage,
Feb. 15, 1822
Eli Ely,
42
233
mortgage,
June 10, 1822
Ward Woodbridge,
40
494
quitclaim,
Dec. 21, 1822
Woodford, Thomas
William Westwood,
dist.
23
Feb.,
1639
Andrew Sanford,
dist.
491
June 6, 1653
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.