General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 98

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 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.