General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 99

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 99


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


John Biddoll,


dist.


118


Oct. 18, 1655


John Bidwell,


dist.


528


Oct. 18, 1655


John Bidwell,


dist.


186


Oct. 29, 1655


Jasper Gunn,


dist.


465


1655


Nathaniel Rusco,


dist.


470


Oct. 29, 1655


Andrew Sanford,


dist.


492


1666


dist.


545


June 12, 1666


Woodruff, Abigail Woodruff, Asa


State of Connecticut.


9


14


highway,


April 24, 1739


Risley & Thacher,


13


520


warrantee,


Oct. 19, 1772


S. M. Mitchell,


16


302


execution,


April 16, 1783


G. Woodruff,


16


39


warrantee,


May 10, 1783


Woodruff. Elijah


Stephen Bidwell,


10


472


warrantce,


July 7, 1764


Woodruff, Erastus


Elward Watkinson,


49


447


quitclaim,


Oct. 29, 1830


Solomon Olmsted,


50


36


mortgage,


Mch. 23, 1831


Bezaleel Adams,


56


· 482


quitclaim,


May 24, 1836


George Collier,


56


84


warrantce,


Mch. 31, 1836


Bezaleel Adams,


56


543


quitclaim,


Ang. 2, 1836


John P. Jones,


5.8


417


quitclaim,


April 4, 1838


Woodruff, Hannah


Lucy Cadwell,


24


39


warrantee,


Sept. 3, 1802


Woodruff, Josiah


Lucy Cadwell,


24


39


warrantec,


Sept. 3, 1802


Woodruff, Julius, Admr.,


John Burkett,


60


268


warrantee,


Nov. 27, 1770


S. Bidwell,


16


13


warrantee,


May 24, 1774


Woodruff, Ozem


Enoch Perkins,


21


552


quitelaim,


Mch. 14, 1801


Jeremiah Seymour,


42


478


warrantee,


June 2, 1823


Roger Francis,


42


578


mortgage,


Ang. 13, 1823


Elijah Cowles, et al.,


42


576


mortgage.


Nov. 24, 1823


Woodruff, Isaiah


S. & S. Woodruff,


25


51


quitclaim,


warrantee,


Feb. 22, 1809


Woodruff, Martin


Benjamin Brown,


dist.


550


Feb. 2, 1837


Woodford, Sidney


William Talcott,


31


401


(mitclaim,


185


warrantce.


Oct. 18, 1655


Isaac Sheldon,


Woodford, Jeremialı


Woodford, Oliver


697


Woodbridge, Ward, Exctr.,


Woodbridge, Ward, Jr, Woodford, Ezekiel


175


May 24, 1804


13


698


Grantor Woodruff, Ozem


to


Grantee.


Vol. Page.


Character.


Dale.


William H. Imlay,


42


579


inortgage,


Nov. 25, 1823


William 11. Imlay,


42


5.80


mortgage,


Nov. 25, 1823


Elijah Cowles, et al.,


Feb. 27, 1824


Samuel North,


44


81


warrantee,


Mch. 8, 1824


William Cowles,


44


101


warrantee,


Mch. 8, 1824


Christina Woodruff,


44


102


warrantec,


Mch. 8, 1824


Roger Francis,


43


116


quitelaim,


Mch. 9, 1824


Anna Balch,


43


129


«nitclaim,


Mch. 10, 1824


Elijah Lewis, et al.,


41


91


warrantee,


Mcl. 10, 1824


Zenas Sedgwick, et al.,


43


475


quitclaim,


Mch. 15, 1824


Elias Seymour,


44


93


warrantce,


Mch. 19, 1824


John B. Stanton,


47


39


mortgage,


April 11, 1828


Timothy Woodruff,


47


501


quitclaim,


Mch. 23, 1829


William L. Cowles, et al.,


49


528


quitelaim,


Mch. 29, 1831


State of Connecticut,


9


14


highway,


April 24, 1739


Woodruff, Romanta, Est.,


John Burkett,


60


61


warrantee,


Feb. 22, 1839


Woodruff, Roswell


Lucy Cadwell,


24


39


warrantce,


Sept. 3, 1802


S. & S. Woodruff,


25


48


quitclaim,


May 25, 1804


Jolin Stanly,


3


383


attorney,


April 15, 1717


Hartford & Windsor,


3


383


quitclaimt,


April 30, 1718


Joseph G. Norton,


35


301


mortgage,


April 2, 1816


Eliphalet Terry, et al.,


42


467


warrantec,


May 27, 1823


Woodruff, Sarah


J. Whitman, Jr.,


17


57


warrantec,


June 11, 1783


N. Braman,


17


413


quitelaim,


April 26, 1786


Woodruff, Simeon, Admr.,


John Burkett,


60


61


warrantec,


Feb. 22, 1839


Woodruff, Solomon


Lucy Cadwell,


25


67


quitelaim,


Jan. 5, 1805


Jra Rowe,


36


442


quitclaim,


Oct. 12, 1818


John Mosely


40


223


quitclaim,


May 12, 1820


Woodruff, Solomon C.


Lydia Hurlbut,


59


250


warrantee,


April 21, 1823


Woodruff, Sylvanus


Imcy Cadwell,


24


39


warrantec,


Sept. 3, 1802


Stephen Brace,


25


67


qnitelaim,


Jan. 5, 1805


C. Nichols,


28


199


warrantee,


April 22, 1809


Woodruff, Timothy


G. Deming,


17


103


warrantee,


June 18, 1777


J. Mills,


17


362


warrantee,


Nov. 28, 1789


Benjamin Bishop,


44


6 warrantec,


Dec. 11, 1823


William L. Cowles, et al.,


49


528


quitelaim,


Mch. 29, 1831


Woodhouse, Abigail


Caleb Griswold,


58


357


warrant((,


Feb. 8, 1838


Woodhouse, Ann


Sarah Woodhouse,


54


568


quitclaim,


Feb. 24, 1835


Woodhouse, Elizabeth


Sarah Woodhouse,


54


568


quitclan,


Feb. 24, 1835


Woodhouse, Harriet


Sarah Woodhouse,


54


568


quitclaim,


Feb. 24, 1835


Woodhouse, Humphrey


Sarah Woodhouse,


42


409


mortgage,


Mch. 13. 1823


Woodhouse, Humphrey, Est.,


Sarah Woodhouse,


47


112


warrantee,


June 11, 1828


Woodhouse, Humphrey, Adr.,


Sarah Woodhouse,


47


112


warrantce,


June 11, 1828


Woodhouse, John


Sarah Woodhouse,


19


461


quitclaim,


Nov. 5, 1829


Woodhouse, Mary


Sarah Woodhouse,


54


568


(mitclaim,


Feb. 24, 1835


Woodhouse, Nathaniel


Ward & Bartholomew,


39


514


mortgage,


Mch. 2, 1821


Chauncey Barnard,


18


118


mortgage,


April 30, 1829


Insane Retreat,


54


127


mortgage,


Sept. 1, 1834


Woodhouse, Rebecca


Humphrey Woodhouse, Admr.,


47


378


quitelaim,


June 11, 1828


Woodhouse, Samuel


William Wolcott,


18


483


qnitelaim,


Feb. 19, 1830


Woodhouse, Sarah


Samuel Woodhouse,


48


508


quitelain),


Feb. 19, 1830


William Wolcott,


48


483


‹quitclaim,


Feb. 19, 1830


Woodhouse, Sarah B.


Sarah Woodhouse,


54


568


quitelain,


Feb. 24, 1835


Caleb Griswold,


58


357


warrantee,


Feb. 8, 1838


Moses Smith, Jr.,


23


466


quitelaim,


Dec. 10, 1802


Andrus & Meacham,


26


289


warranter,


May 21, 1807


Cyprian Nichols,


26


526


warrantee,


July 14, 1808


Freeman Howard & others,


28


410


warrantec,


May 16, 1810


State of Connecticut,


34


139


mortgage,


Mch. 14, 1814


Joseph Rogers,


34


251


mortgage,


July 14, 1814


Rogers & Seymour,


34


295


mortgage,


Sept. 13, 1814


Charles Seymour, 2d,


33


136


quitclam,


Sept. 16, 1814ª


Josephi Rogers,


34


296


mortgage,


Sept. 17. 1814


Charles Seymour, 2d,


34


314


mortgage,


Oct. 3, 1814


Charles Seymour, 2d,


34


315


mortgage,


Oct. 3, 1814


Charles Seymour, 2d,


34


317


con. war'ntee, Oct. 3, 1814


Sarah Woodhouse,


48


484


quitclaim,


Feb. 19, 1830


Woolhouse, Sylvester


Wood, Benjamin


Stephen Brace,


39


warrantee,


Sept. 3, 1802


Woodruff, Robert


Woodruff, Samuel


288


agreement,


699


Grantor Wood, Benjamin


to


Grantee.


Vol.


Page


Character.


Dale.


31


297


attorney,


Oct. 7, 1814


Henry Seymour,


34


324


mortgage,


Oct. 11, 1814


Shepard & Eaton,


33


451


quitelaim,


April 29, 1816


William H. Imlay,


33


495


quitelaim,


Ang. 9, 1816


Ariel Haneoek,


36


11


quitelaim,


Nov. 1, 1816


Charles Seymour, 2d,


36


32


quitclaim,


Dec. 10, 1816


Henry Seymour,


36


108


quitelaim,


April 8, 1817


Henry Seymour,


36


211


quitelaim,


Ang. 22, 1817


Leonard Bacon,


33


329


quitelaini,


Sept. 15, 1815


Stephen Page,


40


160


qnitelaim,


Oct. 20, 1820


Samuel Danforth,


28


246


mortgage,


April 17, 1809


Oliver Kingsbury,


28


252


mortgage,


April 17, 1809


Silas Chapman,


28


278


warrantee,


April 17, 1809


(). Kingsbury,


31


498


mortgage,


April 17, 1.809


Benjamin Bigelow,


28


402


mortgage,


May 7, 1810


John Wing,


29


234


quitelaim,


Oct. 18, 1810


R. Bunce,


31


95


lease,


April 21, 1812


Nathaniel Watson,


29


431


quitelaim,


July 9, 1812


Wood, Fanny


Ellsworth & Williams,


36


532


quitelaim,


Oct. 1, 1818


D. Hinsdale,


29


193


quitelaini,


Mch. 6, 1810


Nathaniel Terry,


36


105


quitelaim,


Oct. 14, 1816


W. W. Ellsworth & others,


31


492


gangway,


May 12, 1817


A. Colton,


31


495


warrantee,


Ang. 9, 1817


A. Colton, 2d.


31


517


warrantee,


Sept. 20, 1817


Daniel Winship,


38


200


warrantee,


Ang. 5, 1822


James B. Shultas,


47


89


warrantee,


May 1, 1828


Elbridge Cutler,


50


271


warrantee,


Dec. 19, 1831


Henry Hudson,


50


282


warrantee,


Dec. 21, 1831


Melvin Copeland,


52


94


warrantee,


Ang. 1, 1833


State of Connecticut,


57


131


mortgage,


Oet.


7, 1836


Woods, Jolm


Joseph Olcott,


10



quitelaim,


May 7, 1


Wood, Jolın


Sylvester Wells,


36


134


quitclaim,


April 23, 1817


Josiah Olcott,


14


1


warrantee,


Feb. 15, 1768


David Hinsdale,


29


193


quitelaim,


Meh. 6, 1810


Nathaniel Terry,


36


105


quitelaim,


Oct. 14, 1816


HI. L. Ellsworth & others,


31


492


gangway,


May 12, 1817


A. Colton,


31


495


warrantee,


Ang. 9, 1817


A. Colton, 2d,


31


517


warrantee,


Sept. 20, 1817


Ellsworth & Williams,


36


532


quitelaim,


Oct.


1, 1818


Daniel Winship,


BS


200


warrantee,


Aug. 5, 1822


James B. Shultas,


47


89


warrantee,


May 1, 1828


Elbridge Cutler,


50


271


warrantee,


Dec. 19, 1831


Henry Hudson,


50


282


warrantee,


Dee. 21, 1831


Melvin Copeland,


52


94


warrantee,


Ang. 1, 1833


State of Connecticut,


57


131


mortgage,


Oct. 7, 1836


Wood, Margaret


Obadiah Wood,


5


234


quitclaim,


Feb. 10, 1730


Benjamin Roberts,


5


14 1


warrantee,


April 13, 1728


James Forbes,


5


389


warrantee,


Dee. 8, 1731


Benjamin Roberts,


5


583


warrantee,


April 4, 1732


Ozias Fitkin,


5


416


warrantee,


April 4, 1732


David Smith,


6


20


warrantee,


Dee. 9, 1735


Benjamin Roberts,


6


470


warrantee,


July 24, 1740


Thomas Belden,


26


413


warrantee,


Feb. 18, 1808


Wood, Osear


Cyrus Bower,


60


64


chattel,


Mch. 8, 1839


Wood, Robert


Daniel Burnham,


14


247


warrantee,


Ang. 20, 1774


Thomas W. Pitkin,


15


314


warrantee,


June 14, 1777


John Wood,


15


451


warrantee,


Oct. 23, 1781


Wood, Roxalena


Stephen Page,


13


409


quitclaim,


Nov. 14, 1825


Wood, Sarah


Ebenezer Tucker,


21


120


warrantee,


Aug. 31, 1798


Wood, William


Ennice Hart,


25


53


quitclaim,


June 13, 1804


Woodward, Caleb


A. Wells, Jr.,


18


511


warrantee,


Mch. 1, 1792


Woodward, Elkanah S.


Thomas D. Gordon,


55


251


mortgage,


Oct. 9, 1835


Thomas D. Gordon,


59


99


mortgage,


June 16, 1838


Woodward, Elkanah S.


Charles Benton,


59


290


mortgage,


Jan. 14, 1839


Woodward, Henry


Moses Tryon,


36


444


quitclaim,


Nov. 19, 1818


Wood, Joseph, Est.,


Oliver E. Wood,


60


200


quitelaim,


Nov. 13, 1839


Wood, Obadiah


5


699


distribution,


July 5, 1731


Ebenezer Tucker,


21


120


warrantee,


Ang. 31, 1798


Wood, John W.


Wood, Joseph


Wood, Benjamin, Admr.,


Wood, Eli


Wood, Francis


Wood, Frances


Wood, Francis


Wood, Frances


Joseph Rogers,


700


Grantor Woodward, Huldah Woodward, Joseph F.


to


Grantee.


Eli Wadsworth,


637


quitclaim,


Ang. 18, 1779


Elias P. Phelps, et al.,


51


404


quitclaim,


Mch. 29, 1832


Thomas D. Gordon,


55


251


mortgage,


Oct. 9, 1835


Thomas D. Gordon,


59


99


mortgage,


June 16, 1838


Elkanah S. Woodward,


58


493


quitclaim,


July 11, 1838


Leonard Bacon,


44


228


warrantee,


Oct. 21, 1824


Eli Wadsworth,


13


637


quitclaim,


Ang. 18, 1779


Elisha Pitkin,


15


34


warrantee,


Jime 12, 1769


Hezekiah Lanfier.


13


205


warrantec,


Oct. 9, 1771


Thomas Starkweather,


15


206


warrantee,


July 5, 1774


Woodworth, Samuel


Truman Stanley,


22


225


warrantce,


July 22, 1801


Woodward, Samuel


Hempsted & Shepard,


36


387


quitelaim,


June 12, 1818


Woodward, Samuel H.


Leonard Bacon,


4 1


228


warrantce,


Oct. 21, 1824


Woodward, Samuel B.


Ilarry G. Butler,


54


274


release,


April 6, 1839


Woodworth, Sarah


Elisha Pitkin,


15


34


warrantee,


June 12, 1769


Hezekiah Lanfier,


15


206


warrantee,


July 5, 1774


Woolsey, Abraham M.


R. Hazzard,


37


302


warrantee,


Oct. 27, 1817


Rowse Hazard,


40


47


quitclaim,


July 26, 1819


Woolsey, William W.


R. Hazzard,


37


302


warrantee,


Oct. 27, 1817


Wonparet,


John Eliot & others,


3


388


quitelaim,


Mch. 2, 1715


Ebenezer Flower,


49


553


quitclaim,


April 4, 1831


Worthington, Hosea


J. Jones,


31


9


warrantee,


Feb. 7, 1811'


John Meakins, &c.,


1


506


warrantee,


Feb. 16, 1703


Jolın Meakins, &c.,


506


warrantee,


Feb. 16, 1703


Stephen Taylor,


1


308


warrantee,


Feb. 7, 1704


Caleb Williamson,


96


warrantee,


April 10, 1711


Grove Hirst,


87


mortgage,


Feb. 7, 1715


Joseph Webster,


307


warrantee,


Feb. 24, 1715


Caleb Williamson.


₾1


341


warrantee,


April 1, 1715


Jolın Austin,


342


warrantee,


Sept. 14, 1715


Thomas Clapp,


3


100


warrantee,


April 4, 1717


J. Jones,


31


9


warrantee,


Feb. 7, 1811


James Forb?,


3


37


warrantee,


May 15, 1710


James Forbs,


3


9


quitclaim,


Feb. 1, 1713


Jeremiah Risley,


3


107


warrantee,


Mch. 16, 1717


Wright, Abigail


James Wright,


26


414


warrantee,


Mch. 3, 1808


Wright, Abigail, heir,


Daniel Seymour,


33


51


quitclaim,


Mch. 22, 1814


Wright, Abigail


George Barrett,


47


455


quitclaim,


June 22, 1814


Wright, Aslıbel


Josiah Buck,


24


157


warrantee,


.April 14, 1803


Wright, Ashbel, heir,


Daniel Seymour,


33


51


quitclaim,


Mch. 22, 1814


Wright, Ashbel


George Barrett,


47


455


quitclaim.


June 22, 1814


Wright, Anthony


Jonathan Gilbert,


dist.


453


Sept. 5, 1663


Wright, ('harles


Jacob Brown,


15


385


warrantee,


Sept. 30, 1778


William Forbes,


14


243


mortgage,


April 1, 1779


Justus Riley,


19


137


warrantee,


April 25, 1793


Jolın G. Wright,


53


567


warrantee,


Dec. 9, 1838


Wright, Chauncey


Matthew Francis,


45


189


warrantee,


April 26, 1823


Samuel A. Talcott,


43


449


mortgage,


Feb. 8, 1826


William Buckland,


47


279


warrantee,


Jan. 6, 1829


Elizur Goodrich,


49


210


mortgage,


July 23, 1830


ITorace Seymour,


55


108


mortgage,


June 4, 1835


William Tuller,


56


229


mortgage,


May 20, 1836


Dennis Burnham,


56


274


warrantee,


June 1, 1836


Anson Talcott,


58


154


mortgage,


April 4, 1837


Dennis Burnham,


5S


218


mortgage,


July 28, 1837


George W. Cheney,


58


267


warrantee,


Oct. 12, 1837


Nichols & Humphrey,


58


302


mortgage,


Dec. 4, 1837


Lemuel Humphrey,


59


389


quitelaim,


Jan. 7, 1839


Uriah Goodwin,


10


408


warrantee,


Dec. 27, 1763


William Malby,


10


444


warrantee,


Fel .. 27, 176₽


Job Risley,


12


157


quitclaim,


June 17, 1766


Benjamin Gilbert,


12


193


warrantec,


June 17, 1767


Elizur Goodrich, 2d,


256


warrantee,


Mch. 17, 1862


Joseph Wright,


37


288


warrantee,


.Aug. 22, 1817


Vol. 13


Page.


Character.


Date.


Woodward, Lucy B.


Woodward, Roswell


Woodworth, David


C. & L. Kelsey,


29


87


quitclaim,


May 10, 1809


205


warrantee,


Oct. 9, 1771


Thomas Stark weather,


40


47


quitclaim,


July 26. 1819


Work, Ariel


Worthington, Mehitable


Worthington, William


Elizabeth Wilson,


179


mortgage,


Jan. 24, 1713


·)


Worthington, Ziba Wrisle, Richard


Wright, Klizur


Wright, Eleazar


Wright, Elizur


Rowse Ilazard,


701


Grantor Wright, Elizur


to


Grantee.


Vol. Page.


Character.


Date,


Matthew Francis,


45


189


warrantee,


April 26, 1823


Samuel A. Talcott,


43


449


mortgage, quitclaim,


Feb. 8, 1826 April 28, 1828 Jan. 6, 1829


Wright, Francis


HIezkiah G. Webster,


59


220


warrantee,


Ang. 31, 1836


Wright, Gideon


Nathaniel Wright,


15


394


warrantee,


Dec. 9, 1778


Wright, Hannah


Peter Ayrault,


1 -


370


warrantee,


May 19, 1747


Wright, Henry


William Hayden,


49


544


quitclaim,


April 4, 1831


Wright, Hezckiah


Thomas Matson,


6


423


warrantee,


April 17, 1741


Wright, Isaac


Charles Dodd,


40


378


quitclaim,


Mch. 27, 1822


Daniel Dewey,


43


552


mortgage,


Sept. 11, 1826


Daniel Dewey,


45


442


mortgage,


Mch. 9, 1827


Retreat for Insanc,


55


156


mortgage,


July 14, 1835


David F. Robinson,


55


162


mortgage,


July 14, 1835


Noah Butler,


26


514


warrantee,


May 24, 1808


Noah Butler,


29.


147


qnitclaim,


Feb. 17, 1810


Wright, Jared


Daniel Dewey,


43


552


mortgage,


Sept. 11, 1826


Daniel Dewey,


45


442


mortgage,


Mch. 9, 1827


Isaac Wright,


47


549


quitclaim,


May 30, 1829


Wright, Joh


John Lewis,


8


448


quitclaim,


Oct. 3, 1753


Wright, Joseph


Matthew Francis,


15


189


warrantee,


April 26, 1823


Jarcd Carter,


42


541


warrantee,


Oct. 16, 1823


Wright, J. Butler, Assignee,


William Tuller,


60


108


quitclaim,


Mch. 18, 1839


Wright, Jonathan


Mary Shepard's heir.


36


110


quitclaim,


April 9, 1817


Wright, Mary


Justus Riley,


19


137


warrantee,


April 25, 1793


Jolın Lewis,


8


448


quitclaim,


Oct. 3, 1753


Wright, Moses


James Wright,


26


414


warrantee,


Mch. 3, 1808


Wright, Michael


Ozias Griswold,


26


125


warrantee,


Mch. 30, 1806


State of Connecticut,


28


172


mortgage,


Mch. 15, 1809


Wright, Nancy


Jared Carter,


42


541


warrantee,


Oct. 16, 1823


Wright, Norton


D). Drake,


37


521


warrantee,


Oct. 31, 1818


Wright, Rhoda S.


Matthew Francis,


45


189


warrantee,


April 26, 1823


Wright, Roswell


Leonard Godard,


55


354


warrantee,


Jam 18, 1836


Wright, Russell '


Leonard Godard,


59


340


quitclaim,


Oct. 17, 1838


Wright, Samuel,


Solomon Lewis,


8


484


warrantee,


June 6, 1753


Wright, Sarah


Uriah Goodwin,


10


408


warrantee,


Dec. 27, 1763


Wright, Thomas


Josiah Brick,


13


321


warrantee,


Mch. 27, 1773


Wright, Thomas, Est.,


Walter Winship,


44


247


warrantee,


April 24. 1824


Wright, William


Charles Dodd,


10


378


quitclaim,


Mch. 27, 1822


Matthew Francis,


45


189


warrantee,


April 26, 1823


John Spencer,


58


481


quitclaim,


June 22, 1838


Thomas D. Boardman,


53


496


attorney,


Society for Savings,


59


308


mortgage,


Feb. 9, 1839


Henry W. Greatorex,


60


348


quitclain,


Aug. 28, 1840


William Pitkin,


₾1


103


quitclaim,


May 29, 1711


Bevil Waters,


1


23


April 4, 1683


Wyard, Joseph


David Smith,


6


38


warrantec,


June 14, 1734


Samuel Smith,


8


30


warrantee,


June 14, 1734


David Smith,


6


38


warrantee,


June 14, 1734


Ebenezer Mix,


7


122


warrantee,


Mch. 7, 1745


Wyard, Widow


Thomas Hosmer,


dist.


308


Mcl. 31, 1679


Wyllys, George


dist.


8


Feb.,


1639


Jolin Olcott,


dist.


391


Feb.,


1639


dist.


9


Sept. 25, 1668


Richard Seymour,


6


374


lease,


April 25, 1740


Benjamin Cheeney,


6


404


warrantee,


Feb. 11, 1741


Joshua L. Woodbridge,


140


quitclaim,


May 2, 1745


Elnathan Whitman,


S


396


warrantee,


Feb. 3, 1752


Solomon Gilman,


9


404


warrantee,


Dec. 6, 1757


Samuel Talcott,


11


33


warrantee,


May 27, 1762


Daniel Sheldon,


335


warrantee,


Oct. 5, 1765


Wadsworth & Arnold,


14


35


quitclaim,


Feb. 11, 1773


Silvia,


17


507


freedom,


Nov. 3, 1781


Channcey Wright,


17


354


William Buckland,


47


279


warrantee,


Elias Wright,


15


395


warrantee,


Dec. 9, 1778


Wright, James


D. Drake,


37


521


warrantee,


Oct. 31, 1818


June 18, 1838


Wright, William L.


Wunneenicman,


Wyard, John


dist.


591


Jan. 19, 1683


Wyard, Martha


Wyard, Thomas


5 695


distribution,


July 7, 1731


Wyer, John


176


702


Grantor Wyllys, George


to


Grantee.


Vol. Page.


Date.


Thomas Seymour,


14


332


Dec. 31, 1781


Town of Hartford,


14


361


May 29, 1782


€. Burt,


19


508


warrantee,


Nov. 24, 1794


Samnel Talcott,


20


400


quitclaim,


Ang. 17, 1795


HI. & A. Wyllys,


31


329


lease,


Mch. 7, 1815


George Burr,


39


263


mortgage,


Jan. 11, 1820


A. Adams,


39


482


mortgage,


Jan. 13, 1821


Timothy Woodbridge,


B


11


quitclaim,


Feb. 28, 1715


Charles Wells,


43


10


quitelaim,


May 3, 1823


Stephen Bulkley,


38


249


quitelaim,


June 2, 1823


Hezekiah Wyllys,


32


344


warrantee,


Oct. 2, 1812


Thomas Hooker,


1


82


release,


April 2, 1708


Henry Arnold, Jr.,


1


197


warrantee,


Feb. 10, 1709


Joseph Strickland,


1


356


warrantec,


Feb. 27, 1709


William Wickham,


:1


30


warrantee,


Dec. 2, 1709


Timothy Woodbridge,


3


11


quitclaim,


Feb. 28, 1715


Elizabeth Wells,


1


158


agreement,


Mch. 14, 1733


Nathaniel Stilman,


5


509


warrantee,


Mch. 17, 1733


Jol.n Arnold,


5


605


warrantec,


June 12, 1734


J. & D. Ifills,


81


quitclaim,


Nov. 25, 1736


Robert Wallace,


6


142


warrantee,


May 11, 1737


Richard Smith,


6


372


warrantee,


Mel. 10, 1740


Josialı Benton,


372


warrantce,


Mch. 10, 1740


Joseph Smith, Jr.,


G


372


warrantec,


Meh. 10, 1740


Richard Seymour,


6


374


lease,


April 25, 1740


George Wyllys,


11


1


warrantee,


Oct. 5, 1741


Asa Francis,


21


282


warrantee,


April 23, 1800


Asa Benton,


26


78


warrantee,


April 23, 1805


George Wyllys,


26


466


warrantee,


May 10, 1808


Eunice Wadsworth,


32


30


mortgage,


Mch. 28, 1811


James Dodd,


32


347


warrantee,


Oct. 27, 1812


Ashur Adams,


34


231


warrantee,


Mch. 9, 1814


James Hosmer,


34


421


warrantee,


Jan. 25, 1815


George Wyllys,


34


462


warrantee,


Mch. 7, 1815


Henry Steele,


48


35


warrantee,


Mch. 12, 1829


Charles Welles,


48


50


warrantee,


Mch. 21, 1829


William Hayden,


46


141


warrantee,


Oct. 22, 1829


William Hayden,


46


178


warrantee,


Mch. 26, 1830


William Talcott,


23


283


warrantee,


Jan. 5, 1802


Samuel Olcott,


23


432


quitclaim,


May 21, 1802


Jacob Sargeant,


28


221


warrantee,


May 24, 1809


Wyllys, Melinda


Stephen Bulkley,


43


5


quitclaim,


April 7, 1823


Charles Wells,


43


11


quitclaim,


June


9, 1823


Wyllys, Mary


Joshua L. Woodbridge,


7


140


quitelaim,


May 2. 1745


Wyllys, Mr.


Gregory Witterton,


dist.


319


Feb.,


1639


John Watson,


dist.


464


Mch. 11, 1646


Wyllys, Oliver St. J.


J. M. Gannett,


32


216


warrantee,


Nov. 6, 1810


H. Wyllys,


29


406


quitclaim,


Meh. 3, 1812


Wyllys, Samuel


Thomas & John Catlin,


dist.


492


Nov. 6, 1679


Sarah Crook,


dist.


544


June 26, 1680


dist.


9


April 6, 1681


Willys, Samuel


Jonathan Ball,


1


13


Jan. 26, 1682


Wyllys, Samuel


Mehitabel Foster,


1


75


Feb. 20, 1682


Hezekiah Wyllys,


24


364


warrantee,


Oct.


6, 1802


Oliver St. J. Wylly»,


24


70


warrantee,


Nov. 30, 1802


Mary W. Gannett,


26


403


warrantee,


Sept. 6, 1805


A. Francis,


22


543


warrantee,


Feb. 15, 180S


Watkinson & Wells,


35


141


warrantee,


Nov. 15, 1815


D. Hinsdale, Jr.,


35


142


warrantee,


Nov. 15, 1815


William A. Wyllys,


35


414


warrantee,


May 13,' 1816


Jolm M. Gannett,


36


95


quitelaim,


Mch. 12,'1817


George Corning,


27


94


execution,


Ang. 6, 1817


24


warrantee,


Mch. 24, 1709


Samnel Risley,


Mch. 25, 1731


Thomas Pellet,


502


warrantee,


Jan. 11, 1820


39


413


mortgage,


N. Terry,


Wyllys, George, Est.,


Wyllys, Harold


Wyllys, Hezekiah


5


698


distribution,


July 5, 1731


dist.


14


April 6, 1681


John Rislev,


69


warrantee,


June 5, 1702


Wyles, John


Wyllys, Hezekiah, Est.,


Character. quitclaim, quitclaim,


703


Grantor Wyllys, Samuel


to


Grantee.


Vol. Page.


Date.


May 24, 1822


George Corning,


40


468


Sept. 19, 1822


Wyllys, Samuel, Exctr.,


I. Arnold,


21


646


quitclaim,


Oet. 7, 1797


James & Nathaniel Seymour,


23


428


quitelaim,


April 23, 1802


Levi Arnold,


23


502


quitclaim,


May 5, 1802


Wyllys, Samuel, Est.,


Timothy Woodbridge,


3


11


quitelaim,


Feb. 28, 1715


Ezra S. Gannett, et al.,


38


251


warrantee,


May 21, 1823


Daniel Hinsdale, Jr.,


44


139


warrantee,


May 13, 1824


Wyllys, William


A. Francis,


22


543


warrantee,


Feb. 15, 1808


M. W. & J. M. Gannett,


32


542


warrantee,


Aug. 28, 1811


John & Mary Gannett,


36


73


quitclaiņi,


Oct. 26, 1814


Watkinson & Wells,


35


141


warrantee,


Nov. 15, 1815


D. Hinsdale, Jr.,


35


142


warrantee,


Nov. 15, 1815


First Ecclesiastieal Society,


41


8


execution,


May 24, 1822


Horace Seymour,


42


44


warrantee,


Ang. 13, 1821


Horace Seymour,


40


475


quitelaim,


Oct. 9, 1822


Yale, Ann


Samuel Cadwell, Jr.,


13


566


quitclaim,


July


1, 1771


Yale, Aaron


John Steel,


16


375


quitclaim,


Oct.


6, 1762


Samuel Cadwell, Jr.,


13


566


quitclaim,


July


1,1771


Yale, John B.


Nathan Ritter,


60


246


ehattel,


Feb. 12, 1840


Yale, Nathaniel


Nathaniel Richards,


dist.


54


Feb., 1639


Yeomans, Elizabeth


John Anderson,


4


333


warrantee,


Jan. 7, 1727


John Anderson,


4


396


warrantee,


Mch. 29, 1727


Susanah Yeomans,


4


380


warrantee,


Oet. 26, 1727


John Arnold,


4


404


warrantee,


Nov. 7, 1727


Yeomans, Jolın


Jolın Anderson,


4 333


warrantee,


Jan. 7, 1727


John Anderson,


4 396


warrantee,


Mch. 29, 1727


Susanah Yeomans,


4 *380


warrantee,


Oet. 26, 1727


John Arnold,


4


404


warrantee,


Nov. 7, 1727


William Pitkin,


12


507


quitclaim,


Feb. 4, 1769


Yeomans, Jonathan


John Ellery,


7


97


warrantee,


Oet. 8, 1744


Young, Elsie


Knox & Averill,


31


391


quitelaim,


Sept. 15, 1815


Yong, Hamilton


Moses Butler,


12


85


warrantee,


Aug. 30, 1770


Young, Hamilton


Titus Hosmer,


14


245


warrantee,


April 14, 1774


Young, Henry


Alfred Welles,


53


474


quitclaim,


Dee. 2, 1837


Zander, Jantes A.


Samuel C. Day,


24


264


warrantec,


June 7, 1803


First Ecclesiastical Society,


41


8


Character. execution, quitclaim,


T. Lloyd, Jr.,


22


16 quitclaim,


July 22, 1799


Wyllys, William A.


ADDENDA TO GRANTORS.


Grantor


to


Grantee.


Vol. Page.


Date.


Abbee, Jolin


B. Brown,


5


636


Ang. 28, 1728


Addams, Jeremiah


John Dix,


1


148


Dec. 7, 1674


African . Religious Society,


Samuel Smith,


58


12


Mch. 17, 1837


Arnold, Jolın


Joseph Bidwell,


8


393


warrantee,


Jan. 15, 1752


Arnold, Lucy


Joseph Bidwell,


8


393


warrantee,


Jan. 15, 1752


Asheraft, Mary


Joseph Keeney,


8


487


quitelaim,


Dec. 21, 1753


Ashley, Jonathan


Samuel Mattocks,


13


161


warrantee,


Dec. 27, 1770


Austin, Abigail


Joseph Bidwell,


8


393


warrantee,


Jan. 15, 1752


Baker, Hannalı


Joseph Webster, &c.,


1 107


warrantee,


Dec. 18, 1723


Baker, Mary


Jonathan Easton,


3


110


warrantee,


Nov. 8, 1715


Baker, Pardee


Seth Terry,


49


3


mortgage,


Jan. 12, 1830


Barker, William


Jonathan Olcott,


4


144


quitelaim,


May 12, 1724


Barnard, Charles W.


Edwin W. Barnard,


41


57


execution,


May 9, 1833


Benjamin, Gideon,


Joel White,


13


181


warrantee,


Feb. 20, 1773


Benton, Josiah


William Densmore,


13


193


warrantee,


Jan. 9, 1751


Benton, Moses


Isaac Sheldon,


13


109


quitclaim,


Sept. 23, 1769


Benton, Samuel


Josiah Olcott,


5


375


warrantee,


Oct. 13, 1731


Bermingham, Patrick


Michael Burnham,


2


295


warrantee,


Dec. 3, 1714


Bidwell, William


Lemuel White,


13


169


warrantee,


Jan. 12, 1773


Bigelow, John


Hills & Forbs,


13


152


quitclaim,


June 7, 1771


Bissell, Abigail


Blackleach Wells,


13


139


quitclaim,


April 17, 1770


Blackledge, John


William Whiting, Admr.,


1


105


execution,


May 11, 1700


Boardman, Thomas D.


A. & L. Chapin,


39


81


mortgage,


May 4, 1819


Brace, Henry, Jr.,


James Bunce, &c.,


13


143


warrantee,


April 25, 1771


Breed, Gershom


Gideon Benjamin,


13


9]


warrantee,


Aug. 21, 1770


Brown, Jacob


Thomas Seymour,


13


167


warrantee,


Jan. 12, 1770


Brown, John


Nathaniel Goodwin,


13


194


warrantee,


Aug. 11, 1773


Brown, Thomas


Daniel Bull,


13


89


mortgage,


Jan. 2, 1769


Buck, Samuel


Joseph Keeney,


1


233


quitclaim,


Nov. 18, 1701


Buckland, David


Stephen Buckland,


13


87


warrantee,


Jan. 9, 1770


Buckland, John


S. Buckland,


13


87


warrantee,


Jan. 9, 1770


Buckland, William


Ezekiel Webster,


8 283


warrantee,


April 27, 1752


Bull, Ebenezer W.


Charles Porter,


50


352


warrantee,


Mch. 15, 1832


Bull, George


William Bull,


18


75


warrantee,


Aug. 5, 1790


Bull, Jonathan


William Bidwell,


6


179


warrantee,


Oct. 4, 1736


Bull. Thomas


Frederick Bange,


44


166


warrantee,


June 24, 1824


Bull, William


Caleb Bull,


13


140


warrantee,


Sept. 13, 1771


Bunce, Isaac


Asher Church,


14


344


warrantee,


Jan. 10, 1778


Bunce, Zachariah


Timothy Stanley, et al,


32


Burdell, Jolm


Julius Jones,


16


283


warrantee,


Aug. 31, 1784


Burnham, Charles


Samuel Easton,


5


425


warrantee,


May 17, 1732


Burnham, David


Town of Hartford,


7


406


warrantee,


Jan. 18, 1745


Burnham, Doratha,


David Hills, Jr.,


8


493


warrantee,


June 21, 1754


Burnham Stephen


John Risley, Jr ..


13


165


warrantee,


June 26, 1770


Burnham, Timothy ;


Town of Hartford,


-1


406


warrantee,


Jan. 18, 1745


Burr, Andrew


William Stanly,


13


127


quitclaim,


Feb. 25, 1757


Burr, Sarah


William Stanly,


13


127


quitclaim,


Feb. 25, 1757


Butler, Joseph


E. Williams,


13


201


warrantee,


July 14, 1770




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.