Skip to main content

Box 1

 Container

Contains 152 Results:

Legal Documents: Deeds, Petitions, Grants, 1661-1877

 File — Box: 1, Folder: 4
Scope and Contents From the Collection: The majority of this collection is 18th- and 19th-century documents from around the Middletown area, with some documents from the 17th- and 20th-centuries. Most of the documents contained in this collection are legal documents, such as deeds, petitions, issued tickets, bills, etc. There are documents about the railroad in Middletown, including the documents about the building process of the extension through Middletown. The shipping records in the collection include some information about...
Dates: 1661-1877

John Wilcox of Guilford, May 12, 1737

 Item — Box: 1, Folder: 4, Item: 1
Scope and Contents

For the sum of 45 pounds and 14 shillings to Deliverance Warner and Mary Gaylord, Wilcox received 7 1/2 acres and 20 rods of land. Signed, sealed, delivered in the presence of Samuel Craval.

Dates: May 12, 1737

Mary Gaylord of Middletown, December 27, 1738

 Item — Box: 1, Folder: 4, Item: 2
Scope and Contents

All common and undivided land of the East side of the River in South Middletown and gift of the heirs to her brother Deliverance Warner. Witnessed by Joseph Lockwell and Wm. Rockwell.

Dates: December 27, 1738

Abigail Cooper of Middletown, February 2, 1747

 Item — Box: 1, Folder: 4, Item: 3
Scope and Contents

For 21 pounds and 5 shillings from John Cooper (her son) for 4 acres and 39 rods on the East side of the Connecticut River.

Dates: February 2, 1747

Stephen Bishop of Middletown, April 20, 1747

 Item — Box: 1, Folder: 4, Item: 4
Scope and Contents

For 300 pounds from William Southmayo (?) for 7 acres on the West side of the Connecticut River.

Dates: April 20, 1747

George Romney of Middletown, June 26, 1751

 Item — Box: 1, Folder: 4, Item: 5
Scope and Contents

For 350 pounds from John Cooper for 6 acres on the East side of the Connecticut River. Witnessed by Seth Rockwell and Timothy Cornwall.

Dates: June 26, 1751

Death certificate, February 2, 1756

 Item — Box: 1, Folder: 4, Item: 6
Scope and Contents

Javez Hamlin, Esq. To Thomas Bliss, whereas Daniel Bliss deceased.

Dates: February 2, 1756

George Stillman, August 26, 1765

 Item — Box: 1, Folder: 4, Item: 7
Scope and Contents

For 6 pounds and 10 shillings form Sylvanus Waterman and Seth Knowles for 2 ½ acres on the East side of the Connecticut River. Witnessed by Joseph White and Isaac Waterman. 1 copy for 18 pounds; 1 copy for 7 pounds and 10 shillings; and 1 copy for 43 pounds and 1 shilling.

Dates: August 26, 1765

Jacob Whitmore, December 23, 1766

 Item — Box: 1, Folder: 4, Item: 8
Scope and Contents

250 pounds from Cap. Sam Russell for 3/4 acre.

Dates: December 23, 1766

Bezaleel Latimer and Nancy Latimer, November 20, 1797

 Item — Box: 1, Folder: 4, Item: 9
Scope and Contents

For 130 pounds from Justus Riley of Wethersfield for 26 acres and 26 rods.

Dates: November 20, 1797