USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 35
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
Mch. 16, 1850
Goodwin, Harriet
Joseph Delliber,
71
104
mortgage,
Feb. 25, 1845
Wm. II. Richardson,
82
399
warrantee,
Apr. 10, 1852
Henry K. Whiting,
76
244
warrantee,
June 27, 1850
Goodwin, Harriet T.
George Beach,
87
357
warrantee,
Mch. 19, 1853
Russell G. Talcott,
109
114
release,
Jan. 9, 1862
Goodwin, Harriet W.
Win. H. Richardson,
93
559
quitclaim,
April 2, 1857
H. & N. H. R. R. Co.,
70
115
warrantee,
Nov. 20, 1815
Thomas S. Williams,
72
91
warrantce,
Nov. 20, 1845
E. W. Bull,
7.4
61
warrantec,
Nov. 20, 1845
American Asylum,
73
281
mortgage.
Jan. 1, 1847
Thomas S. Williams,
75
152
warrantce,
Aug. 25, 1847
II. & P. R. R. Co.,
76
116
warrantee,
June 18, 1849
American Asylum,
77
102
mortgage,
July 21, 1849
American Asylum,
79
81
mortgage,
Feb. 20, 1850
Society for Savings,
95
32
mortgage,
Dec. 6, 1855
Goodwin, George, Exc'r,
Goodwin, George, Jr.,
Russell G. Talcott,
109
114
release,
Jan. 9, 1862
Goodwin, Henry
Goodwin, Edward, Trustee,
Goodwin, Elizabeth W.
Goodwin, George
Grantor Goodwin, Henry
to
Grantee.
Vol.
Page.
Character.
Date.
Timothy M. Allyn,
79
122
warrantec,
April 1, 1850
Lewis Sheldon,
79
473
warrantee.
July 10, 1850
Sheldon K. Nichols,
79
501
warrantee,
Sept. 19, 1850
Society for Savings,
7.8
576
mortgage,
Mch. 19, 1851
Charles Collins,
81
246
quitclaim,
July 22, 1851
Society for Savings,
81
259
mortgage,
Aug. 1, 1851
Charles Collins,
82
1
warrantee,
Aug. 20, 1851
Henry Wetmore,
82
313
warrantee,
Jan. 14, 1852
Ephraim Cook,
82
212
warrantee,
Jan. 17, 1852
Timothy M. Allyn,
81
553
quitclaim,
July
3, 1852
Society for Savings,
$5
412
mortgage,
Sept.
4, 1852
Charles Collins,
86
98
quitelaini,
Dec.
8, 1853
Charles Collins,
88
316
warrantee,
Dec.
8, 1853
Edwin Crocker,
88
328
warrantee,
Dec.
8, 1853
Charles Collins,
90
298
agreement,
Dec.
8, 1853
Martha Jane Sperry,
89
234.
warrantec,
Apr. 11, 1854
Russell Arnold,
89
.446
warrantee,
July
6, 1854
Nathan Starkweather,
91
82
warrantee,
Oct.
9, 1854
Yale College Corporation,
92
95
quitclaim,
Jan.
8, 1855
George Goodwin, Trustee,
94
144
mortgage,
May
7, 1855
Wm. Francis,
94
481
warrantee,
Sept. 15, 1855
Nathan Starkweather,
94
498
warrantee,
Sept. 25, 1855
Benj. Bliss,
95
30
warrantee,
Dec.
6, 1855
Society for Savings,
95
32
mortgage,
Dec.
6, 1855
Wm. Andrus,
95
221
warrantee,
Mch. 8, 1856
Silas Andrus,
95
222
warrantee,
Mch. 8, 1856
Benj. Bliss,
93
129
quitclaim,
April 5, 1856
Hannah Morehouse,
96
40
warrantee,
July 26, 1856
Olcott Allen,
96
223
warrantee,
Oct. 25, 1856
Society for Savings,
96
224
mortgage,
Oct. 25, 1856
Edmund G. Howe,
93
398
quitclaim,
Oct. 28, 1856
Edmund G. Howe,
96
285
warrantee,
Nov. 19, 1856
Hannah Morehouse,
93
465
quitclaim,
Feb. 10, 1857
Wm. Francis,
97
16
quitclaim,
May
2, 1857
Henry C. White,
98
142
warrantee,
May 25, 1857
Hartford Bank.
98
518
mortgage,
Dec. 25, 1857
Hartford Bank,
98
552
mortgage
Jan. 8, 1858
Lewis Sheldon,
100
119
warrantee,
Jan. 23, 1858
Lorenzo M. Wadleigh,
100
149
warrantee,
April 1, 1858
Nathan Starkweather,
9]
83
release,
July
5, 1858
Lorenzo M. Wadleigh,
97
315
quitclaim,
July
5, 1858
Melancthon L. Seymour,
99
17
warrantee,
July 23, 1858
Melancthon L. Seymour,
99
18
warrantee,
July 23. 1858
Society for Savings,
101
147
mortgage,
Nov. 30, 1858
Charles Collins,
102
1
quitclaim,
May 11, 1853
George Goodwin, Trustee,
104
30
mortgage,
Mch. 6, 1860
Hannah Wadsworth.
102
400
quitclaim,
Mch. 23, 1860
Edward Goodwin, Jr.,
104
363
mortgage,
May 29, 1860
Society for Savings,
104
390
mortgage,
June 6, 1860
Benj. Bliss,
104
553
warrantee, -
Aug. 13, 1860
Edward Goodwin, Trustee,
106
197
warrantee,
Dec. 8, 1860
John H. Goodwin,
72
394
quitclaim,
Dec. 23, 1845
Flora M. Sugden,
74
120
mortgage,
Apr. 10, 1817
Alvan Hubbard,
78
440
quitclaim,
Mch. 3, 1849
Tertius Wadsworth,
82
521
warrantee,
Dec. 30, 1853
Evelyn E. Crofoot,
95
98
warrantee,
Jan. 11, 1856
Enoch C. Roberts,
95
352
mortgage,
April 1, 1856
Enoch C. Roberts,
95
353
warrantee,
April 4, 1556
James (. Batterson, et al.,
93
253
quitclaim,
May 30, 1856
Hannah Warner,
93
315
quitclaim,
July 28, 1856
Sidney A. Ensign.
97
233
quitelaim,
Mch, 23, 1855
Mary Forbes, et al.,
104
216
mortgage,
Apr. 25, 1860
Harriet Goodwin,
71
505
quitelaim,
Feb. 27, 1845
.Etna Insurance Co.,
80
131
mortgage.
Dec. 14, 1850
.Etna Insurance Co ..
180
mortgage,
Jan. 17. 1851
Society for Savings,
179
mortgage.
Jan. 18 1851
Society for Savings,
88
375
mortgage,
Goodwin, Henry M. Goodwin, Henry W.
Nov. 25, 1850
Society for Savings,
81
134
mortgage.
Mch. 31, 1852
Goodwin, Henry A.
233
30
234
Grantor Goodwin, Henry W.
to
Grantee.
Vol.
Page.
Date.
Society for Savings,
88
305
Nov. 15, 1853
James G. Wells,
96
219
warrantec.
Oct. 24, 1856
Society for Savings,
100
413
mortgage,
Aug. 31, 1858
Peter L. Perry,
100
545
mortgage,
Oct. 12, 1858
Society for Savings,
103
285
mortgage,
Sept. 6, 1859
Henry L. Fuller,
102
189
quitclaim,
Nov. 14, 1859
Samuel R. McNary,
99
468
lease,
Mch. 2, 1860
Samuel R. MeNary,
110
656
warrantee,
Jan. 23, 1863
A. M. Hurlbut,
110
657
transfer,
Oct. 27, 1863
David F. Robinson,
63
313
quitclaim,
June 11, 1841
David F. Robinson,
65
451
quitclaim,
Sept. 9, 1841
Samuel Woodruff, et al ..
67
10
warrantec.
Sept. 21, 1842
J. Seymour Brown,
68
392
quitelaim,
Aug. 17, 1843
Samuel Woodruff,
69
378
quitelaim,
Mch. 21, 1844
Timothy Sedgwick,
71
528
quitclaim,
May 15, 1845
Samuel Woodruff, et al.,
77
warrantce,
Apr. 30, 1849
Samuel Woodruff, et al.,
78
26
qnitclaim,
May 1, 1849
Charles T. Webster,
79
410
warrantee,
May 17, 1850
Catharine Bishop,
80
298
warrantce,
Feb. 25, 1851
State of Conn.,
87
103
mortgage,
Feb.
4, 1853
Charles W. Denslow,
87
105
mortgage,
Feb.
5, 1853
George M. Way,
89
210
warrantee,
May
1, 1854
John H. White,
97
355
quitelaim,
Sept.
1, 1858
Willis J. Goodsell,
106
275
mortgage,
Feb.
7,1861
Mary Williams,
110
151
mortgage,
July 19, 1862
State of Conn.,
110
711
mortgage,
Feb. 9, 1863
State of Conn.,
113
679
mortgage,
Mch. 3, 1864
John G. Mix,
62
185
warrantee,
Mch. 14, 1810
Henry W. Greatorex,
6.1
7
quitclaim,
Sept. 25, 1840
Sarah Tuttle,
71
33
mortgage,
Jan. 16, 1845
Allyn Goodwin,
73
495
quitclaim,
Mch. 31, 1817
Lucius E. Hunt,
91
181
chattel,
April 3, 1855
Daniel Wadsworth,
72
11
mortgage,
Sept. 25, 1845
John C. Burgess,
70
161
lease,
Jan. 29, 1846
Sperry & Taylor,
70
303
warrantce,
Mch. 16, 1847
Society for Savings,
73
511
transfer,
Apr. 18, 1847
Jonathan Goodwin,
75
220
warrantes,
Mch. 27, 1848
John Ellsworth,
75
222
warrantee,
April 1, 1848
Society for Savings,
77
424
mortgage,
Aug. 22, 1819
Wm. N. Matson,
85
136
warrantee,
Vug. 15, 1850
Noah Wheaton,
80
163
warrantce,
Mch. 26, 1851
Curtis Judson, et al.,
80
131
warrantee,
April 1, 1851
Conn. Mutual Life Ins. Co.,
82
112
mortgage,
Oct.
1. 1851
Thomas M. Clark,
81
310
quitclaim,
Oct. 13, 1851
First School District,
82
182
warrantec,
Mch. 31, 1852
James B. Shultas,
85
212
warrantce,
June 29, 1852
Curtis Judson,
83
113
quitelaim,
Sept. 30, 1852
Wm. Gun,
87
118
warrantce,
Feb. 10, 1853
er Sperry,
83
374
quitelaim,
Mch. 26, 1853
Conn. Mutual Life Ins. Co.,
87
273
mortgage,
April 1, 1853
T. M. Allyn, et al.,
87
271
mortgage,
April 1, 1853
Vmasa Holcomb,
87
104
quitelaim,
Apr. 20, 1853
Vmasa Holcomb,
87
102
warrantce,
Apr 20, 1853
Elijah J. Main,
87
170
warrantce,
May 11, 1853
Merrick Freeman,
193
warrantee,
May 18, 1853
Milton Smith,
87
509
warrantec,
May 27, 1853
Philo West,
89
351
warrantce,
Apr. 17, 1854
Thomas M. Clark.
86
299
quitclaim,
Apr. 22, 1854
Merrick Freeman,
86
189
quitelaim,
July 28, 1854
Ralph Wallace,
91
286
warrantec,
Dec. 30, 1854
City of Hartford,
91
512
warrantce,
Jan. 20, 1855
Elijah J. Main,
92
138
quitelaim,
Feb. 13, 1855
Ilarvey Hills,
91
199
warrantce,
May 19, 1855
John Welch,
91
516
warrantce,
Mch. 21, 1855
Society for Savings.
91
317
mortgage,
July 2, 1855
Hezekiah Cadwell,
393
quitclaim,
July 28, 1855
107
536
warrantee,
Mch. 15, 1862
George S. Green,
Goodwin, Horace
Goodwin, Horace E. Goodwin, James
Henry (. Trumbull,
71
382
quitelaim,
Nov. 8, 1844
Godwin, Horace, Assignee, Goodwin, Horace, 2d,
Character. mortgage,
235
Grantor Goodwin, James
to
Grantee.
Vol.
Page.
Character.
Date.
Win. L. Collins,
93
4
qnitclaim,
Nov. 25, 1855
Ralph Wallace,
93
125
quitclaim,
Mch. 10, 1856
Amasa Holcomb,
93
164
quitclaim.
April 1. 1856
George A. Richmond,
95
448
warrantee,
Apr. 28, 1856
Philo West,
89
355
release,
Feb. 6, 1857
Wm. Gunn,
87
119
release,
Feb. 10, 1857
Society for Savings,
90
365
mortgage,
Feb. 12, 1857
Grove Works.
90
367
quitclaim,
Feb. 12, 1857
Elbridge G. Hastings,
98
37
warrantec,
April 1, 1857
Philo West,
98
335
warrantee,
Sept. 8, 1857
Conn. Mutual Life Ins. Co.,
97
109
quitclaim,
Sept. 28, 1857
Conn. Mutual Life Ins. Co.,
97
110
quitclaim,
Sept. 29, 1857
Robert Watkinson, et al., Exr., 100
98
38
release,
Nov. 3, 1858
George A. Richmond,
95
449
release,
Feb. 4, 1859
Aner Sperry,
101
454
warrantee,
Mch. 22, 1859
Elbridge G. Hastings,
101
43
release.
April 4, 1859
Town of Hartford,
102
40
quitelaim,
June 7, 1859
Charles E. Perkins,
104
9
warrantee,
Feb. 21, 1860
Henry K. W. Welch,
104
34
warrantee,
Feb. 21, 1860
Maine & Tryon,
102
382
quitclaim,
Mch. 9, 1860
Aner Sperry,
102
468
quitclaim,
Mch. 31, 1860
Sidney 1. Ensign,
104
408
warrantee,
June 14, 1860
Sidney A. Ensign,
105
90
quitclaim,
Oct. 25, 1860
Borgardus Beardslee,
106
85
warrantee,
Oct. 25, 1860
Charles E. Perkins,
105
544
quitclaim,
Nov. 1, 1861
James White,
108
43
quitclaim,
Mch. 25, 1862
Nathan Starkweather,
108
117
quitclaim,
Apr. 26, 1862
S. S. & G. T. Batterson,
112
quitclaim,
Feb. 12, 1863
Tallcott Brothers,
112
66
quitclaim,
Feb. 27, 1863
Sidney A. Ensign,
112
172
quitclaim,
Mch. 26, 1863
Harvey Hills,
112
382
quitclaim,
June 1, 1863
John Harrison,
112
587
quitelain,
Sept. 25, 1863
John Harrison.
115
197
quitclaim,
Feb. 10, 1864
Archibald H. Welch,
115
283
quitclaim,
Feb. 10, 1864
Henry K. W. Welch,
115
284
quitclaim,
Feb. 10, 1864
James White,
115
207
quitclaim,
Feb. 17, 1864
Chester Hebard,
109
520
transfer,
Mch. 10, 1864
Joab H. Hubbard,
115
678
quitclaim,
July 25, 1864
Goodwin, James, Adm'r.
Day, Owen & Co.,
90
260
warrantee,
July 8, 1856
Goodwin, James, Attorney,
Hannah Warner,
84
509
quitclaim,
Oct. 26. 1856
Goodwin, James, Exc'r,
Edward Kenyon,
70
403
warrantee,
Mch. 13, 1$48
Hiram Preston,
81
314
quitclaim,
Nov. 10, 1851
Catharine Olcott,
84
157
quitclaim,
Nov. 26, 1852
Edwin T. Pease,
84
304
quitclaim,
Aug.
1853
George Beach,
84
401
quitelaim,
Mch. 30, 1854
Edwin T. Pease,
36
248
quitclaim,
Meh. 30, 1854
Hezekiah Cadwell,
92
392
quitelaim,
Aug. 23, 1854
Hannah Warner,
84
509
quitclaim,
Oct. 26, 1854
Eldad Taylor,
92
290
quitclaim.
May 1, 1855
Hannah Warner,
93
318
quitclaim,
July 28, 1856
Olcott Allen.
101
129
release,
Feb. 8, 1859
Jonathan S. Niles,
101
131
release,
May 2, 1859
James M. Niles,
101
132
release,
May 2. 1859
Town of Ilartford,
102
35
quitclaim,
June 7, 1859
Hannah Warner,
105
354
quitelaim.
Apr. 23, 1861
Sidney A. Ensign,
105
637
quitclaim,
Feb.
6. 1862
See Joseph Morgan's Estate.
Bogardus Beardslee,
10G
Warrantee.
Oct. 25, 1560
llorare Bushnell,
63
71
warrantee,
July 19. 1833
1. S. Kennedy,
65
118
warrantee,
Oct. 31, 1839
Goodwin, James, Jr.,
Dillon & Clark,
64
11
lease,
Độc.
9.1810
Archippus McCall,
64
152
lease,
Dec. 31. 1511
Henry Barnard,
61
172
quitelaim,
Mch. 7. 1812
John Warburton,
67
279
mortgage.
Mch. 31, 1813
Curtis Judson,
67
169
quitclaim,
Mch. 31. 1813
Goodwin, James, Trustee. Goodwin, James, 2d,
Thomas Steele.
196
warrantee.
Apr. 20, 1842
160
warrantec,
May,
1811
Elijah S. Alford, et al ..
551
mortgage,
Oct. 8, 1858
Elbridge G. Hastings,
236
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Timothy M. Allyn,
69
warrantee,
Apr. 13, 1844
John H. Goodwin,
71
550
quitclaim,
Apr. 17, 1848
John H. Goodwin,
76
388
quitclaim,
Mch. 10, 1851
Goodwin, James M.
Burnham & Wright,
65
90
warrantee,
June 23, 1841
George Burnham, et al.,
75
100
quitclaim,
July 27, 1844
Roderick Terry, Jr.,
76
73
lease,
Feb. 3. 1849
Andrew M. Smith,
112
114
quitclaim,
Mch. 12, 1863
Norwich Savings Society,
107
237
mortgage,
Nov. 6. 1861
Nathan Johnson, et al.,
64
403
agreement,
May 12, 1843
Society for Savings,
74
71
mortgage,
Mch. 2, 1847
John B. Corning,
74
72
168
warrantee,
Mch. 14, 1848
Amos Hurlbut,
78
118
quitclaim,
Sept. 15. 1849
Wm. Quigley,
78
213
quitclaim,
Feb. 1, 1850
Lucy Ripley,
78
368
quitclaim,
Mch. 13, 1850
Julia Ann Bidwell, et al.,
80
186
mortgage,
Sept. 27, 1850
Henry L. Bidwell,
78
539
quitclaim,
Oct. 19, 1850
Tertius Wadsworth,
82
521
warrantee,
Mch. 31, 1852
Eliza R. Reed,
89
466
mortgage,
June 1, 1854
Society for Savings,
94
2
mortgage,
Mch. 29, 1855
Woodbridge S. Olmsted. Trus., 94
95
436
warrantee,
Apr. 30, 1856
Aaron Keney,
95
438
warrantee,
Apr. 30, 1856
Nancy Stanley,
97
165
quitelaim,
Dec. 17, 1857
Aaron Clapp,
90
532
bond,
Jan. 23, 1858
Aaron Keney,
97
188
quitclaim,
Jan. 23, 1858
Aaron Clapp,
100
337
warrantec,
Aug. 4, 1858
Lydia B. Dickinson,
100
369
warrantee,
Aug. 14, 1858
Lydia B. Dickinson,
100
467
warrantee,
Sept. 18, 1858
Isaac S. Hayden,
95
437
release,
Mch. 30, 1859
Lydia B. Dickinson,
102
585
quitclaim,
July 27, 1860
W. S. Olmsted, Trustee,
105
240
quitclaim,
Mch. 4, 1861
Thos. S. Williams, et al., Trus., 106
678
mortgage,
June 12, 1861
Thos. S. Williams, et al., Trus., 106
679
mortgage,
June 12, 1861
J. Woodbridge White, et al., 107
658
warrantee,
Apr. 11, 1862
Mary A. Warburton,
110
243
mortgage,
Aug. 26, 1862
Alfred Smith,
110
693
warrantee,
Feb. 2, 1863
Howell R. Hills,
90
30
agreement,
June 10, 1854
James Goodwin,
75
221
warrantce,
Mch. 27, 1848
James B. Waterman,
82
414
warrantee,
Mch. 2, 1852
Joseph S. French,
94
152
warrantee,
Mch. 17, 1854
James B. Waterman,
92
180
quitclaim,
Mch. 31, 1855
James G. Batterson,
94
467
warrantee,
Sept. 10, 1855
Wm. G. Allen
9.4
469
warrantee,
Sept. 10, 1855
Samuel J. Tuttle,
9.4
171
warrantee,
Sept. 10, 1855
James G. Batterson,
93
185
quitclaim,
Feb. 11, 1857
Wm. G. Allen,
94
170
release,
Sept. 28, 1857
Samuel J. Tuttle,
94
472
release,
Sept. 21, 1858
Corydon Shepard, et al.,
100
300
release,
Mch. 23, 1859
James G. Batterson,
105
289
quitclaim,
Mch. 26, 1861
Henry A. Perkins, Exer.,
112
138
quitelaim,
Feb. 20, 1863
James G. Batterson,
112
223
quitelaim,
Mch. 24, 1863
Wm. N. Matson,
85
136
warrantee,
Aug. 15, 1850
Wm. Gunn,
87
118
warrantee,
Feb. 10, 1853
Amasa Holcomb,
87
402
warrantec,
Apr. 20, 1853
Amasa Holcomb,
93
164
quitclaim,
April 1, 1856
Wm. Gunn,
87
119
release,
Feb. 10, 1857
Charles E. Perkins,
104
9
warrantec,
Feb. 21, 1860
Henry K. W. Welch,
104
54
warrantee,
Feb. 21, 1860
Bogardus Beardslee,
106
85
warrantec,
Oct. 25, 1860
Mack C. Webster,
92
316
quitclaim,
June 28, 1854
11. & N. 11. R. R. Co.,
70
12
warrantee,
June 4, 1814
Susan A. Allyn,
88
390
warrantee,
Nov. 3, 1853
Goodwin, Martha
John Carter,
93
56
quitelaim,
Jan.
1, 1856
John Carter,
115
519
quitelaim,
May 18, 1864
Tertius Wadsworth,
8.4
101
quitelaim,
Mch. 3, 1851
185
warrantee,
May 12, 1855
Isaac S. Hayden,
Society for Savings,
100
241
mortgage,
May 31, 1858
George B. Dickinson, et al.,
100
370
release,
Sept. 18, 1858
Goodwin, J. IL. & C. S. Goodwin, Jonathan
Good win, Lncy Goodwin, Lucy M.
Goodwin, Lydia
Goodwin, Margaret An
Goodwin, Martha A.
Goodwin, James, Jr, Goodwin, James B.
Goodwin, James N. Goodwin, John H.
Wm. Quigley,
75
mortgage,
Mch. 2, 1847
237
Grantor Goodwin, Maria
to
Grantee.
Vol.
Page.
Character.
Date.
Society for Savings,
72
94
mortgage, quitclaim,
Sept. 9, 1847
Goodwin, Maria H.
John H. Goodwin,
76
388
quitelaim.
Mch. 10, 1851
Goodwin, Mary E.
George Beach,
87
357
warrantee,
Mch. 19, 1853
David Selden,
83
260
quitclaim,
June 24, 1844
Joel Steele,
74
454
quitelaim,
May 12, 1834
Morgan Goodwin,
68
195
quitclaim,
Oct. 28, 1843
Morgan Goodwin, et al ..
Oct. 28, 1843
Wm. Goodwin,
Oct. 28, 1843
Seth Terry,
75
371
mortgage,
Aug. 15, 1818
Pollard Merrills, Jr.,
79
272
warrantee,
April 2, 1850
Goodwin, Morgan
Wm. Goodwin,
68
497
quitelaim,
Martin Goodwin,
69
382
quitclaim,
Oct. 28, 1843
Thomas Montgomery,
81
418
quitelaim,
Feb. 18, 1852
Goodwin, Morgan, Adm'r,
Wmn. Goodwin,
64
354
warrantee,
Sept. 16, 1843
George Steele.
84
159
warrantee,
Oct. 2, 1852
E. S. Gilbert,
109
558
warrantee,
Apr. 25, 1864
E. S. Gilbert,
109
559
warrantee,
Apr. 25, 1864 '
Goodwin, Moses
Catharine J. Goodwin, et al.,
67
135
warrantee,
Nov. 11, 1842
Daniel B. Phelps, et al.,
98
48
warrantee,
Apr. 14, 1857
Charles Mather,
98
49
warrantee,
Apr. 14, 1857
Horace Bushnell,
63
74
warrantee,
July 19, 1833
A. S. Kennedy,
65
148
warrantee.
Oct. 31, 1839
Thomas Steele,
64
196
warrantee,
Apr. 20, 1842
Michael O. Barry,
67
542
quitclaim,
June 26, 1843
City of Hartford,
64
427
quitclaim,
Dec. 11, 1843
H. & N. H. R. R. Co.,
70
28
warrantee,
Dec. 11, 1843
Seth Terry,
69
389
quitclaim,
Mch. 20, 1844
John Barnard, 2d,
69
476
quitclaim,
June 1, 1844
Ozias Goodwin,
70
1
warrantee,
June 7, 1844
H. & N. H. R. R. Co.,
70
65
warrantee,
Jan.
1, 1845
Thomas J. Fales,
74
122
warrantee,
April 1, 1847
American Asylum,
73
442
quitelaim,
Apr. 12, 1847
Benj. W. Green,
78
197
quitclaim,
Apr. 11, 1849
Giles Mandeville,
77
418
warrantee,
Apr. 24, 1849
Julia D. Rowley, et al.,
80
502
warrantec,
Aug. 16, 1849
Warren Rowley,
80
503
warrantee,
Aug. 16, 1849
Solomon Porter,
79
155
warrantce,
April 5, 1850
Elizabeth B. Olmsted,
81
92
quitclaim,
Mch. 18, 1851
Henry K. Carter,
82
34
warrantee,
Aug. 20, 1851
Wm. W. Roberts,
85
71
warrantee,
April 5. 1852
H. & N. H. R. R. Co.,
84
231
release,
Sept. 1, 1852
Samuel Mather,
85
391
warrantec,
Sept. 18, 1852
Lucy C. Terry,
85
529
warrantee,
Nov. 2, 1852
Win. W. Roberts,
87
19
warrantee,
Nov. 3, 1852
lohn W. Bull,
87
13
warrantee,
Dec. 1, 1852
Erastus Phelps,
87
152
warrantee,
Feb. 26, 1853
Lucy C. Terry,
88
1
warrantee,
May 5, 1853
Erastus Phelps,
83
408
quitclaim,
May 16, 1853
Aaron Clapp,
87
532
warrantee,
June 6, 1853
Byran E. Hooker,
89
10
warrantec,
June 23, 1853
Ezra S. Hamilton,
88
160
warrantce,
Aug. 11, 1853
Society for Savings,
83
481
transfer,
Sept. 1, 1853
George Sexton,
89
22
warrantee,
Feb. 25, 1854
Henry K. Carter,
89
118
warrantee,
Apr. 19, 1854
Theo. Spencer, Jr.,
63
574
quitclaim,
Aug. 11, 1811
Asa B. Strong,
90
release,
Sept. 2, 1811
George White.
66
525
quitelaim,
Oct. 31, 1812
Asa B. Strong.
61
275
quitclaim,
Mch. 7, 1843
Dennis Burnham,
68
163
quitclaim,
Oct. 11. 1813
Emma R. Hall.
61
311
warrantee,
Oct. 25, 1813
Wanton Ransom,
61
342
warrantce,
Oct. 25, 1813
Ripley & Whiting.
64
313
warrantee,
Oct. 25. 1×13
Goodwin, Nathaniel, Att'y,
Daniel St. John,
66
360
warrantec,
Ang. 31. 1842
Henry Ridley,
67
318
warrantee,
April 3, 1843
Goodwin, Nathaniel, Trustee, Henry Ridley,
64
287
warrantee,
April 3, 1843
Jason G. Shepard, et al.,
80
133
warrantec.
Jan. 24, 1851
Oct. 28, 1843
Goodwin, Morgan, Grd'n,
Julius Steele,
84
159
warrantee,
Oct. 2, 1852
Goodwin, Nathaniel
Dec. 9, 1815
Andrew K. Smith,
73
571
Goodwin, Mahala
Goodwin, Martin
68
496
quitclaim,
497
quitelaim,
Goodwin, Nathaniel, Adm r,
238
Grantor to Goodwin, Nathaniel, Trustee, Michael O. Barry,
Vol.
Page.
Character.
Date.
July 10, 1811
Newton Carter,
70
10
warrantee,
July 10, 1844
Newton Carter,
70
96
waiver,
Apr. 14. 1845
Michael O). Barry, Trustee,
70
122
transfer,
July 26, 1845
Goodwin, Nathaniel, Grd'n,
Adrian Janes,
64
warrantec,
June 14, 1841
Edward Button,
64
418
warranteo,
May 6, 1844
Edward Button,
71
537
qnitelaim,
May 23, 1845
Adrian Janes,
81
306
quitclaim,
Sept. 19, 1851
Edward Button,
81
307
quitclaim.
Sept. 19, 1851
David S. Brooks,
93
196
quitclaim,
April 1, 1856
George Sexton,
102
82
quitclaim.
July 25. 1859
H. & N. II. R. R. Co.,
70
145
warrantce,
Nov. 20, 1845
Thomas S. Williams,
72
91
warrantee,
Nov. 20, 1845
Henry Goodwin,
73
371
quitclaim,
Nov. 20, 1845
E. W. Bull,
71
61
warrantec,
Nov. 20. 1845
Geo. Goodwin, et al.,
73
425
quitelaim,
Mch. 10, 1847
Sidney Pinney,
62
547
quitelaim,
Sept. 8, 1840
John G. Litchfield,
65
437
quitelaim.
Sept. 16, 1841
II. & N. HI. R. R. Co.,
64
376
warrantee,
Dec. 20. 1813
Elizabeth Pratt, et al.,
69
271
mortgage,
Oct. 30. 1811
Catharine Goodwin, et al.,
74
556
quitclaim,
Apr. 24, 1818
Alex. M. Gordon, et al.,
80
512
warrantoc,
April 5, 1851
Morgan Goodwin, et al.,
68
494
quitelaim,
July 8, 1813
Owen Goodwin,
71
147
warrantee,
April 2, 1845
Goodwin, Russell B.
John H. Goodwin,
62
331
quitclaim,
Sept. 2, 1837
Tertius Wadsworth,
82
521
warrantce,
Meh. 31, 1852
Goodwin. Sarah B.
Society for Savings,
110
11
mortgage,
June 3, 1862
Goodwin, Sarah H.
Lynde Olmsted, et al., Exc'r,
72
155
mortgage,
Feb. 19, 1846
Lynde Olmsted,
73
360
quitclaim,
Nov. 26, 1846
Abigail Goodman,
97
174
quitelaim,
Dec. 25, 1857
Goodwin, Samuel D.
John Carter,
93
56
quitelaim,
Jan.
1, 1856
Goodwin, Seth, Adm'r,
Henry Mix,
67
67
warrantee,
.Apr. 22, 1819
Goodwin, S. D.
John Carter,
115
519
quitelaim,
May 18, 1864
Goodwin, Sherman
Society for Savings,
72
211
mortgage,
.Apr. 20, 1846
Chester Faxon,
78
91
quitclaim,
June 29, 1849
Mark Gridley,
89
13
mortgage,
Dec. 21, 1853
Goodwin, Stephen B.
Lynde Ohnsted, et al., Exc'r,
72
155
mortgage,
Feb. 19, 1846
Lynde Olmsted,
73
360
quitclaim,
Nov. 26, 1816
George Beach,
87
357
warrantce,
Mch. 19, 1853
Russell G. Talcott,
109
114
release,
Jan.
9, 1862
Goodwin, Susannah
Joseph Pratt,
72
317
quitelaim,
Sept. 16, 1845
Silas Andrus,
.83
299
quitelaim,
Feb. 16, 1853
Goodwin, Thomas ().
Harvey Arnold,
62
363
quitelaim,
Dec. 17, 1839
Truman S. Brace,
62
366
quitclaim,
Dec. 17, 1839
William Sedgwick,
62
364
quitelaim.
Dec. 17, 1839
David Selden,
83
260
quitclaim,
June 21, 1841
John Flagg,
71
550
quitclaim,
May 13, 1815
Ruth C. G. Hurlbut, et al.,
73
565
quitelaim,
Aug. 27, 1817
George Flagg, Jr.,
77
120
warrantoc,
Oct. 4, 1818
State of Connecticut,
87
95
mortgage,
Feb. 3, 1853
Eber Gridley,
86
394
quitelaim.
Mch. 23, 1854
,loel Steele,
71
154
quitelaim,
May 12, 1834
Mary Ann Butler,
63
104
mortgage,
Nov. 14, 1810
Morgan Goodwin,
68
195
nitelaim,
Oct. 28, 1813
Martin Goodwin,
69
382
quitclaim,
Oct. 28, 1813
Wm. E. Phelps,
68
338
warrantce,
Feb. 5, 1811
Seth Talcott.
72
36
warrantce,
Oct. 16, 1845
Elizar Cadwell,
73
200
warrantee,
Oct. 22, 1816
llenry K. Whiting,
73
208
warrantce,
Nov. 1, 1846
Morgan Goodwin,
73
266
warrantee,
Nov. 10, 1846
Owen Goodwin,
73
267
warrantec,
Nov. 10, 1846
George & Jeremiah Cook,
75
10
warrantce,
Mch. 31, 1847
Henry K. Whiting,
76
211
warrantec,
June 27, 1850
Timothy Mather,
106
285
warrantec,
Jan. 29, 1861
Society for Savings.
110
11
mortgage,
June 3, 1862
Edwin L. Humphrey,
111
61
warrantee,
Feb. 3, 1863
Society for Savings,
111
361
mortgage,
May
6, 1864
Goodwin, Nathaniel, Est.,
Goodwin, Oliver
Goodwin, Philo .1.
Goodwin, Ralph
Goodwin, Rowena
Society for Savings,
114
361
mortgage,
May 6, 1864
Goodwin, Susan L.
Goodwin, William
Grantee.
9
quitelaim,
239
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Goodwin, Wm. H.
Catharine J. Goodwin.
67
135
warrantec,
Nov. 11, 1842
Harriet Goodwin,
71
501
quitclaim,
Feb. 25, 1845
Mac C. Webster,
92
316
quitclaim,
June 28, 1854
Goodwin & Shultas,
Harvey Rockwood,
84
398
lease,
Feb. 25, 1854
Rockwood & Prior,
76
97
lease,
Mch. 31, 1849
Thomas Roberts,
90
26
lease,
Mch. 10, 1855
Jasper Grosvenor,
79
49
mortgage,
Wm. Ishanı,
80
33
mortgage,
Oct. 25, 1850
James Gordon,
79
508
warrantee,
Oct. 31, 1850
James Gordon,
76
332
warrantee,
Nov. 18, 1850
James Gordon, et al.,
80
54
mortgage,
Nov. 18, 1850
James Gordon,
80
155
warrantee,
Jan. 31, 1851
James Gordon,
81
168
quitclaim,
April 9, 1851
James Gordon,
86
195
quitclaim.
Feb. 17, 1854
Willis S. Bronson,
80
156
transfer,
Feb. 24, 1855
Thomas Martin,
97
1
quitclaim,
May 2, 1857
James Morrison,
80
156
transfer,
Mch. 3, 1860
Daniel M. Seymour,
108
683
quitclaim,
Jan. 30, 1863
David Holmes,
75
436
quitelaim,
June 19, 1848
Noyes D. Brewster,
78
325
quitclaim,
Mch. 30, 1850
James Gordon,
80
200
warrantee,
Nov. 18, 1850
Harriet G. Lee,
81
239
quitelaim,
May 13, 1851
Gordon, David F.
James Gordon,
76
332
warrantee,
Nov. 18, 1850
James Gordon,
76
333
warrantee,
Feb. 12, 1852
Gordon, James
Maria Beardslee,
63
143
mortgage,
Dec. 25, 1840
Stillman Niles, et al.,
71
34
warrantee,
Dec. 21, 1844
Stillman Niles, et al.,
71
459
quitclaim,
Feb. 14, 1845
H. & P. R. R. Co.,
76
82
warrantee,
Jan. 23, 1849
Samuel C. Chapman,
76
229
lease,
June 11, 1849
Samuel C. Chapman,
84
371
lease,
June 11, 1849
Wm. Williams,
79
75
mortgage.
Feb. 19, 1850
Jerusha M. Allen,
87
396
mortgage,
Sept. 25, 1850
Alex. M. Gordon,
80
156
mortgage,
Jan. 31, 1851
Isaac K. Cutler,
80
201
warrantee,
Feb. 13, 1851
Asa Day,
30
515
mortgage,
Apr. 29, 1851
Alex. M. Gordon,
82
3
mortgage,
Aug. 2, 1851
Benj. Taylor,
82
96
mortgage.
Oct. 21, 1851
Uretta C. Grosvenor,
82
91
mortgage,
Nov. 7, 1851
State of Connecticut,
82
279
mortgage,
Feb. 18, 1852
Samuel Tudor,
82
501
mortgage,
May 8, 1852
Stillman Niles,
85
135
mortgage,
May 13, 1852
Timothy Howd,
85
344
warrantee,
Sept. 6, 1852
Jolm Langdon,
8.5
368
warrantee,
Sept. 6, 1852
Peter Lyman,
85
370
warrantee,
Sept. 6, 1852
Benj. Taylor,
85
5.18
mortgage,
Oct. 23, 1852
James Casey,
87
50
warrantee,
7, 1853
John Calahan,
87
60
warrantce,
Jan. 15, 1853
Thomas Gordon,
87
87
125
mortgage,
Feb. 11, 1853
Owen Ahern,
87
176
warrantee,
Mch. 4, 1853
Caleb Pond,
87
180
mortgage,
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.