General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 1

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1879
Publisher: The Office
Number of Pages: 1214


USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 1


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.


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



TICUT


S1


ATE


CONNECT


LIBRARY


X


×


HARTFORD


Connecticut State Library 3 0231 00370 0585


Digitized by the Internet Archive in 2012 with funding from LYRASIS Members and Sloan Foundation


http://archive.org/details/generalin65hart


GENERAL INDEX


OF THE


LAND RECORDS


OF THE


TOWN OF HARTFORD,


FROM THE YEAR 1839 TO THE YEAR 1865.


Volumes 62 and 115, inclusive.


PUBLISHED BY TOWN OF HARTFORD.


LEVI WOODHOUSE, TOWN CLERK, 1864-5. GEORGE S. BURNHAM, TOWN CLERK, 1566. JOHN E. HIGGINS, TOWN CLERK, 1877-9.


COMPILED BY H. A. KIPPEN.


JAN 17 1930


HARTFORD, CONN .: THE CASE, LOCKWOOD & BRAINARD CO., PRINTERS.


1879. 5


GENERAL INDEX.


Grautor


( van ee.


Vol


Page.


Character.


Date


Abbe, David, et al.


John Steele,


396


warrantee,


April 3, 1854


Abbe, Henry .1.


Wm. L. Wood,


102


197


quitelaim,


Nov. 7, 1859


Abbe, Sarah HI


John Steele,


89


396


warrantee.


April 3, 1854


Abernathy, Chas.


D. W. Clark,


66


114


warrantee.


Mch. 28, 1842


D. W. Clark,


72


420


quitclaim,


Feb. 11, 1846


Margaret Olmsted,


76


195


warrantee,


Mch. 9, 1850


Abbot, Elizabeth 1.


Julia .L. Watrous,


108


626


quitclaim,


Jan. 2, 1863


Abbott, James B., Att'y,


Julia A. Watrous,


108


626


quitelaini,


Jan.


2, 1863


Abbott, Lucms


Aaron Phelps,


- 108


92


quitclaim,


April 10, 1862


V. W. Whiting


115


153


quitclaim,


Jan. 20, 1864


George W. Phelps.


115


498


qnitclaim.


May 10, 1864


Robert Cairnes,


115


45


quitclaim,


Nov. 14, 1863


Erastus E. Marcy,


56


352


quitclaim,


April 1, 1854


Abbott, Henrietta M.


Erastus E. Marcy,


86


352


quitelaim,


April 1, 1854


South Baptist Society.


88


65


mortgage,


July 1, 1853


Julius I. Seymour,


96


451


mortgage.


Feb. 12, 1857


Society for Savings,


101


607


mortgage,


Mch. 31, 1859


State Savings Bank,


104


621


mortgage,


Sept. 10, 1860


Abel Allen,


106


157


mortgage,


Nov. 2, 1860


Brinton P. Allen,


104


285


mortgage,


May 7, 1860


Brinton P Allen,


106


483


mortgag",


April 1, 1861


Thos. M. Day,


107


500


warrantee,


Mch. 25, 1862


Briton P. Allyn.


10S


657


quitelain,


Jan. 19, 1863


See Atchison. See Atcheson.


Moses Smith,


73


407


quitclaim,


Feb. 15, 1847


Josephus W. Bunce,


102


645


quitclaim,


Aug. 3, 1860


Josephus W. Bunce


96


572


warrantee,


Mch. 23, 1857


Trun an Mc Lean.


75


131


warranty,


Feb. 26. 1848


James M. Adams,


77


126


Warrantoc,


Jan. 9, 1849


Frederick Hotchkiss


321


chattel,


April 26 1849


James M. Adams,


77


320


chattel,


April 27 1849


Geo. M. Sessions.


63


174


warrantce,


Feb. 3 1841


Ezra Clark, Jr,


63


262


warrantce,


Mch 20 1841


John H. Preston


63


263


wirrante?,


Mch. 20. 1811


Chas. T. Hillyer,


65


150


warranitec.


Jhily 20 Isil


City of Hartford.


71


153


quitelaim.


Nov. 13. 1811


Richard Goodman.


C7


120


mortgage.


Nov. 3 IS1"


C'has. Sanford,


67


125


mortgage.


Nov 11 1512


Joseph Davis.


07


130


warrantee.


Nov. 1. 1. 12


John O Peribone


67


124


mortgage,


Nov. 21. 1842


Win. Mather, Jr ..


67


115


mor gage


Not 21, 1912


Lot Dean,


67


147


Noy 23. 1512


Ehjah Eggleston.


395


warran ce.


May 27. 1543


Joseph Davis,


611


qui/cia m


Sept. 16 151


Society for Savings.


193


warranted,


Notes D. Brewster.


2.10


Truman McLean.


Joseph Davis.


Byron Adam ,


116


Vm. Ely,


71


264


wartante


Adams. Chester


Horace Bushnell,


55


warrant >e


Sept. 21, 1840


Abbott, Fred'k A., et al.,


James B. Abbott,


109


266


attorney,


Dec. 16, 1862


Abbott, Lucius, Est.,


Acheson, Thomas


Adams. Byron


Elijalı Eggleston,


23%


Dec. 12 18 :


1


Vamos, Finder (Overe r )


Stiles D. Sperry,


103


6.8


warrantee.


Feb. 24, .860


Stato Savings Bank,


1033


659


mortgage,


Feb. 24, 1860


Stiles D. Sperry.


103


660


mortgage.


Feb. 24, 1860


John Pagram.


99


122


warrantee,


Feb. 23, 1859


Wm. G. Allen.


99


146


warrantee,


Mch. 7, 1859


Joseph Delliber, Ir ..


99


246


quitclaim


Nov. 4, 1859


1. S. Bockwith


99


126


warrantce,


Vch. 10, 1859


Pinokne, W. Ellsworth.


101


328


warrantec,


Max 17, 1860


Francis D. Dayton.


68


559


quitelaim,


April 10, 1846


R. A. Kiving.


75


501


gnitelaim.


Jan. 2, 1849


Henry Benton, 2d,


19


397


qintelaim,


Mch. 5, 1852


Win Kellogg.


90


120


lien,


Nov. 3, 1853


Honry Ferre


95


514


warrantce


April 1, 1856


Octavins J. Jordan,


95


487


warrantre,


June 2, 1856


Mary Ann Oleott,


93


329


quitclaim,


Aug. 9, 1856


Josephus 11. Bunce,


96


552


warranted,


Mch 23, 1857


State Savings Bank,


106


195


mortgage.


Dec. S, 1860


Hohry Ferre,


105


182


quitelann,


lan. 31, 1861


Sidney 1. Ensign,


111


654


mortgage,


Ang. 13, 1861


Chester Adams,


99


112


chattol,


Dec. 8, 1860


Walter S. Willams,


357


chattel,


Mch. 11, 1860


Win Venables,


104


198


warrantce,


April 10, 1860


Jesiab C. Waters,


106


503


mortgage,


April 1, 1861


lon than Goodwin.


77


261


mortgage.


Chapel Association,


87


250


warrantce,


Chapel Association,


89


163


quitelaim,


Silas Andrus del.


83


:19


onitclaim,


Willans & Wiley.


90


520


release,


Doc


6, 1859


W'in. Venanlos.


101


198


warrantee,


Apr 10, 1860


Josiah C' Waters,


106


503


mortgage


April 1 1861


Henry W. Waiting


108


66


quitelaint,


April 2. 1862


James 11. Mock ..


David Wa kinson


83


313


quitelaim,


Jan. 28, 1853


Walrew D. Kason


103


600


warrantce,


Jan. 25, 1860


Day 1 Votkin or.


95


97


mortgage


Jan. 18, 1856


Skin & Blanchard,


90


237


release,


Mch


1, 1857


State of Connecticut


107


199


mortgage.


Mch 24, 1869


115


97


(mitclaim.


Dec 16, 1863


Heny W Whiting


108


66


qutclaim


April 2, 1562


i baricte.


Dat


Edmond B. Hull


51


warran


Mch. 5. 1846


Edwig & Rijles


73


warranted


Max 11. 1816


Truman Mchan.


73


41


warrantec.


June 8, 1816


Benj. F. Ellis.


73


46


warrantee.


June 8, 1846


Nehemiah Rice. Jr et al.,


77


1332


warrantoe,


quitclaim,


June 1, 1850


Nehemiah Rice Jr ..


17


quitclaim,


warrantee


Mch. 6 1851


No ppl Davis.


85


485


warrantee


Oct. 27, 1852


Erasmus Phelps


92


108


quitelaim,


Jan. 15 1855


Erastus Phe ps.


9.1


102


warrantce


April 9, 1855


Norwich Savings Society,


90


495


lease,


Jan


1, 1858


Society for Savings


100


213


mortgage,


May


7, 1858


.I. M. Bissell & Co.


99


$3


lease,


Nov. 30, 1858


Win Il. Miller,


99


114


lease,


Feb. 12, 1839


Societe lon Stings.


103


645


mortgage


Feb. 18. 1860


Jolm Cam on,


102


333


qmitclaim,


Feb. 22, 1860


Society for Saving -.


106


421


mortgage.


Mch. 11, 1861


Society for savings.


107


401


mortgage.


Feb. 20. 1862


Society for Savings


107


565


mortgage.


Feb. 20, 1862


Owen & Parker


109


532


lease.


April 1, 1863


Adams & Whung.


114


530


warrantce,


June 17. 1864


'dems, James M (Trustee,)


Daniel Bentley.



171


(nitclaim,


May 10, 1850


Henry Benton, 2d,


463


qnitclaim,


Oct. 3, 1859


Chester AAdams,


103


359


mortgage,


Adams & Whiting


dams, Janne M.


Anis Franklin AV. et al


Bezaleel


April 11, 1819


April 1, 185>


Serum To zaled, et al


Mch 12, 1853


Alm, Impal.


Det. 10. 1863


Alam TROMEs


301


mortgage,


Apr 16, 1541


Lot Sheldon


78


427


Alvin Sage.


Feb. 5, 1851


Lines G. Batiers on.


575


qu'telann


July 12, 1851


Elizabeth D .Apthorp.


375


quitelann.


April 9, 1853


Jolinson R Metler


380


mortgage.


Sept. 29, 1857


Wm. W. Roberts


Jan. 18, 1811


Anam. James M


Jan. 29, 1849


427


620


quitclaim


April 20, 1853


Granios Adams, Hiram, and wife, dans, Hiram W Adams. Seth & Co.


Grantee


Page.


Cowracter


Date


112


620


quite laim,


Ort. 10, 1563


Chester Adams,


114


531


mortgage


quitclaim,


Feb. 26 1350


Silas Andrus,


78


470


quitelamm,


July 19. 1850


Walter S. Williams & Co.,


75


373


release,


Oct 29 1850


Silas Andrus & Son,


83


349


quitelaun,


Mcl. 12. 1853


Walter S. Williams,


75


327


release,


Oct. 29, 1850


Adams, Welles, et al.,


Hiram Havens, et al ..


94


570


release.


Jan.


3, 1857


Adams, Welles, Grd'n,


Jas. E. Wadsworth,


109


344


warrantcc.


May


1. 1863


Adams, Welles


Thomas B. Farwell,


111


15


warrantee,


Feb. 12, 1863


Hiram Havens, et al.,


94


570


release,


Jan


3, 1857


Hiram Havens, et al.,


95


130


release,


Jan. 3, 1857


Thomas B. Farwell,


111


15


warrantee,


Feb. 12, 1865


Mary W. Havens,


112


553


quitelaim,


Sept. 8, 1803


Adams, Tudor


Chester Adams,


71


250


chattel,


June 25, 1845


Selden S. Williams,


82


319


mortgage,


Feb. 21, 1852


P. S. Riley,


96


106


warrantee.


Aug. 25, 1856


Adams, Chauncey


Thomas B. Farwell,


111


15


warrantee.


Feb. 12. 1863


Adams. Wmn. B.


Artemas Knight,


67


456


Adams. J. & S. & Co.


W. S. Williams,


84


387


release,


Mch. 14, 1860


Adams, Joseph


Wm. Hungerford, et al ..


12


556


quitclaim,


June 22, 1846


Adams, Susan


Maria S Denslow,


108


51


quitclaim,


Mch. 27, 1862


Adams, Abel, et al.,


Horace Seymour,


81


142


quitelaim,


Sept. 13, 1543


Adams, Mary Ann


Artemas Knight,


67


486


quitclaim,


May 25, 1842


Erastus Smith


107


193


mortgage.


Mch. 14, 1861


Erastus Smith,


107


193


mortgage,


Mch. 14, 1861


Robert Buell.


62


498


quitelamı,


July 29. 1839


Simeon L. Loomis,


62


439


quitclaim


July 15. 1840


First School District.


71


206


warrantee,


May 9, 1845


Seth King,


72


293


quitclaim.


Aug. 4, 1845


Jonathan Butler,


72


379


quitclaim


Dec. 17, 1845


Win. W. Ellsworth,


75


548


quitclaim.


Mch. 8. 1849


Jonathan Butler,


76


319


warrantee,


Nov. 27, 1850


James G. Welles, et al.,


80


130


warran tee,


Dec. 14, 1850


James G Welles, et al.,


S1


59


quitclaim,


Jan. 17, 1851


Janies G. Welles,


93


102


quitclaim,


Oct. 28. 1856


Edwin G. Ripley,


97


172


quitclaim,


Jan.


6, 1858


Wm. S. Preston,


109


637


release,


Aug. 1, 1864


Society for Savings.


66


117


mortgage,


April 8, 1842


Society for Savings,


69


189


mortgage,


Nov. 24. 1843


Alfred S. Robinson,


97


111


quitclaim,


June 27. 1857


Oliver D. Seymour,


104


161


warrantee,


April 4. 1860


Andrew Kelley,


104


453


warrantee.


July


2, 1860


O. D. Seymour, et al.,


105


47


quitclaim,


Oct.


1, 1860


Seth E. Marsh,


105


76


quitclaim,


Oct. 17. 1860


Seymour & Marsh,


108


143


quitclaim,


May 15. 1562


U. D. Seymour, et al.,


108


146


quitclaim.


May 15. 1562


O. D. Seymour & Marsh


112


218


quiclaim,


April 8 1863


Pcrley D. Whitmore.


70


385


agre ment,


Mch. 17. 1517


Julius ('atlin,


77


335


mortgage,


June 23, 1849


Society for Savings,


79


159


mortgage.


Mch 4, 1550


Ann Maria Rudd,


91


518


mortgag ",


Sept 8 1856


(. E. Poindexter,


90


404


lien,


June 30, 1857


James B. Hosmer e a!


109


12.7


trust,


Mch. 1, 1862


Agan. Margaret


Cornelius Burt,


92


236


quitclaim,


Apr. 28, 1855


Agard, Ranzel H.


Lynde Olmsted,


88


498


mortgage,


Jan. 27. 1851


Society for Savings,


107


393


mortgage,


Agard. Ranzel H .. Trustee


Normand P. Seymour.


108


106


quitelaint.


Apr. 21 1862


Agar. Edward M.


C'has. T llillyer,


101


523


nibr page,


July 26 1860


Julia A. Seymour,


113


18


warrantee


Aug 10, 156


Abern Owen


James Gordon,


178


mortgage,


mortgage,


State of Connectie nt,


111


mortgage.


Ahern. Matthew


American Asvlinh


110


mortgage.


Der 10 IN


David Maver,


110


549


mortgage.


Leonud L. Pitkin.


115


616


motelsbn,


June25 1561


Etna Bank, Affleck, Henry


Affe k. George


African M. E. Zion Society.


City of Hartford,


167


warrantee,


Mch. 9. 1849


Ripley & Ta cott,


547


quitclaim,


quitelaim,


May 25, 1842


Adamson. George


Adamson, Ellen, et al ..


Etna Insurance Company,


Jas. L. Meek,


June 17, 1804


Silas & Wm. Andrus,


269


Adams, Netli


Adams & Co., Seth


Adams. Russell. et al ..


Adams, Russell


Mch. 13 155.


Feb. 17. 1562


Austh Daniels


6


Dav d Whenion,


79


306


mortgage


Ja 1.


4 1850


David Watk rson.


79


504


mortgage


Sept. 21 1850


Nebomit Re Jr.


50


101


for gage


Jan. 4, 15:1


Hartford S. B. & B. Assim


Nov. 9. 1955


Hartford S. B. & . B Asso.


86


100


mortgage


May 15 1854


Hartford S. B. & B. As


91


331


mortgage,


1-0 3, 1555


John Riley,


3


122


quitclaim,


Jar 2 1857


Nehemiah Rice.


28


warrantce,


Ap # 1517


Michael Maloney.


70


310


chat el


Jul. 15, 1517


Patrick Kane.


1.05


249


anitelaine


VE 1. 6, 1861


Iloratio Allen,


86


399


qunelaim.


June 23, 1851


Erastus Henry,


97


256


quitchim


May 17, 1858


Andrew G. Graham


97


287


Almy 17, 1555


John Nase,


L-


290


Max 27, 1858


Thomas Longdon,


- 1


296


ontclaim


.1nc 14. 1658


Thomas Longdon


97


340


qui laim,


Aug. 16, 1858


James Tiernan,


97


418


( itelain.


Not. 3, 1858


Joel Hills, et al.,


97


162


qui elain


Jan. 1. 1859


Daniel M. Seymour,


534


paleaim


April 6, 155,9


1. M Burnham.


97


omtelain,


Apr. 28. 1559


Edwin N. Bill,


102


16


May 7. 1859


Phile S. Newton.


102


111


quitclaim.


Aug. 21, 1859


John HI Mfost.


102


151


qi'telai 1.


April 5. 1860


Charles B. Yoymonr.


105


quitelan,


Sept. 11, 1860


J. & M. O. Hills.


105


115


Ah telain ,


Nov. 15, 1560


Silas H Davis,


108


312


quitelaim.


Indy 7. 1862


Jocl Hills,


112


170


gni claim,


Fol. 28, 1863


John H. Most,


112


151


yni claim.


Mch. 21, 1863


Patrick Kilfoil,


115


540 qui claim,


May 31, 1861


AAsa S. Porter, et al.,


115


60.)


quitelamm


June 24, 1861


Joseph W. Dimock.


61


Mch. 19, 1541


Wm. A Ward,


77


277


mortgage,


April 1, 1810


Thomas k. Brace,


17


265


mortgage,


Apr 12, 1549


Society for Savings,


272


mortgage.


May 21. 1849


Win. AA. Ward,


102


quitelaim


Aug 18, 1849


Greoro i Beach, et al. Fruster


79


19


mortgage


Feb. 6, 1850


Adelaide S AAllen.


2 9


conveyance.


Aug 19, 1850


A. L & F. Sisson,


Samuel Hamilton.


Warrantec,


June 4, 1852


Janis B. Crosby,


89


565


June 15, 1851


Isabella G. Thomas.


-


178


warranted,


June 21, 1551


dames B. Crosby,


430


oni claim.


Ang. 23, 185.


James Tiernan


4.)


119


warrantce.


-Ipr. 10, 1556


James 'Tiernan et al ,


195


gnitclaim.


Mch. 16, 1857


Jones Tiernan,


93


quiéclaun.


May 2, 1857


Edmund B. Kellogo.


97


110


quitelaini,


Nov. 2. 1857


Edmund B Kelig


199


warranted


Nov. 2, 1857


Tura Greenles .


97


206


pilebonn,


Feb. 18, 1858


Sub Terry Trustee


Birge, Burr & Hemersley.


178


Barrintec


June 21 1851


Alden, Pluhura, Eso etal.


Daniel Back


. -


2831


transfer


May 26, 1815


Horatio Allen,


559


quitelimm


May 26, 1815


John F. O eutt


115


qintelaum,


Feb. 18, 1553


Birge, Burr & Hamersly,


-178


warrantee,


June 21 18,1


San icl Colt,


50


mortgage,


April 4, 1855


Henry B Beach,


378


chatter


Jan. 16. 1554


Viden Wiliam ('


Janne. Woodbridge,


76


18%


cbattel,


Oct. 1, 1851


Ilerano Allot,


510


mortgage.


Mch 27, 1818


391


mortgage


127


mortgage.


Do. 7 15%.


JoEn Dorsovan,


Alden, I anto, Estate.


Alden, Horatio, and wife Alden, Horatio


x. rrantee


July 3, 1846


T. S. Williams, et als, Trist's,


April 1. 1859


John 11. Most,


97


160


mortgage


John Kane, et al ..


Aden, J. Deahe


Horario Aldon


90


136


gnikclaim,


2. +857


Aslumead & Hurtbuet.


quitelamm,


July 5. 1815


quitelim,


July 3, 18.15


Nathan M Waternian,


409


warrantce,


Faire 15, 1854


Jan, 94, 1851


A. W. Birge, dal ,


lee house


Feb. 24. 1854


RichER Phelps


Character.


Date


7


Grantor


Grantee.


Vol. Page


Character.


Date.


Caroline E. Lamb,


84


180


chattel,


Jan. 6, 1853


Birge, Burr & Hamersley,


89


478


warrantee,


June 24, 1854


State Savings Bank,


110


490


mortgage,


Nov. 14, 1862


James S. Barber,


110


530


mortgage,


Dec. 2, 1862


Sidney A. Ensign,


111


638


warrantee,


June 26, 1863


Sidney A. Ensign,


111


639


mortgage,


Andrew J. Chaphe,


111


657


warrantce,


July 3, 1863


Solomon S. Flagg,


62


131


warrantee,


April 1, 1840


Society for Savings,


62


135


mortgage,


April 3, 1840


Edward L. Kenyon,


85


145


warrantee,


May 11, 1852


Alden, Adelaide S.


John F. Orcutt,


76


118


quitelaim,


Fred'k B. Little,


97


225


quitelaim,


Alderman, John D.


Zephania Preston.


83


171


quitelaim,


Oct. 11, 1852


Rhoda Shepard,


9}


560


warrantee,


Mch 23, 1855


Robert Alexander,


93


251


quitelaim,


June 18, 1856


Sidney Andrews,


97


490


quitelaim,


Alexander, Robert


Thomas Burnham.


85


451


mortgage,


Oct. 30, 1852


John N. Alexander,


88


132


mortgage,


Jan. 23, 1854


Lucius Stowell,


95


512


warrantee,


June 18, 1856


Sidney Andrews,


94


52


mortgage,


April 2, 1855


Erastus Smith,


87


551


mortgage,


Apr. 15, 1853


John D. Goodsell & Co.,


98


401


mortgage,


Oct. 7, 1857


State Savings Bank,


101


661


mortgage,


May 3, 1859


Lewis Rowell,


110


48


warrantee,


Apr. 16, 1862


Lyman Stockbridge,


72


305


quitelaim,


Ang. 26, 1845


Alford, Elijah S.


Dan. G. Rennington,


64


154


lease,


Dec. 31, 1811


Alford, E. S.


David Watkinson,


85


361


mortgage,


Sept. 13, 1852


Calvin D. Lucas,


84


350


lien,


Dec. 28, 1853


Lot Sheldon,


84


355


lien,


Jan. 10, 1854


Hartford S. B. & B. Asso.,


94


396


mortgage,


Aug. 11, 1855


Wm. P. Benjamin,


92


135


mortgage,


Aug. 25, 1855


Thomas Ratakin,


101


7


warrantee.


May 7, 1857


Win. P. Benjamin,


97


28


mortgage,


June 24, 1857


Hiram Preston,


98


194


mortgage,


June 24, 1857


Sam'l M. Alford,


97


200


quitclaim,


Feb. 8, 1858


Sam'l M. Alford,


97


272


mortgage,


April 7, 1858


Hartford S. B. & B. Asso.,


98


126


mortgage.


May 12, 1857


Nath'I R. Alford, et al.,


97


134


mortgage,


Ang. 10, 1857


George P'. Bissell & Co.,


100


34


mortgage,


Feb. 9, 1858


WVm. Shelton,


100


20


mortgage,


Feb. 10, 1858


Thomas Alcock,


100


237


mortgage,


May 21, 1858


Thomas Alcock,


100


271


mortgage,


May 21, 1858


Milo M. Gilbert,


101


232


warrantee,


Jan. 1, 1859


Wm. P. Benjamin,


102


256


quitclaim,


Jau.


7, 1860


Lyman Stockbridge,


105


198


quitclaim,


Feb. 22, 1861


Hartford S. B. & B. Asso.,


91


396


mortgage,


Aug. 11, 1855


Thomas Ratakin,


101


7


warrantee,


May 7, 1857


Wm. P. Benjamin,


97


28


mortgage,


June 21, 1857


Hiram Preston.


98


194


mortgage,


June 24, 1857


Alford, Nath'l, et al.,


Sam'l M. Alford.


97


200


quitclaim,


Feb. 8, 1858


Sam'l M. Alford.


97


272


mortgage,


April 7, 1858


Alford, N. R.


David Watkinson,


85


361


mortgage,


Sept. 13. 1852


Lot Sheldon.


84


355


lien,


June 1, 1853


('alvin D. Lucas,


84


350


lien,


Dec. 28, 1853


Alford, N. R. & E. S.


Win. P. Benjamin,


26


141


mortgage,


Nov. 17, 1853


Alford, N. R., et al.,


W'm. P. Benjamin,


92


135


mortgage,


Aug. 25, 1855


Alford, N. R. & E. S.


W. S. Bronson & Co ..


99


12


lien,


July 11, 1858


Hartford S. B. & B. Asso.,


99


207


foreclosure,


July 30, 1859


Wmn. P. Benjamin,


99


219


foreclosure,


Aug. 15, 1859


Alford, Nathaniel B.


Rhoda Bumpsted,


84


337


chattel,


Nov. 22, 1853


Alford, Samuel M


William P. Benjamin,


84


337


chattel,


Nov. 21. 1853


Trumbull Hubbard,


112


394


quitclaim,


Apr. 27. 1863


Sam'l M. Alford,


97


469


quitclaim,


Jan. 4, 1859


Lyman Stockbridge,


99


337


transfer,


Apr.


8, 1860


Allen, Abuer


Daniel Phillips,


8.1


36


chattel,


Jan. 20, 1852


F1. 11. Barbour,


103


282


warrantee,


Sept. 5. 1859


John M. Pearl,


102


569


(nitelaim.


June 12, 1860


Fred. and Lucy B. Hills,


105


65


quitelaim,


Oct.


3, 1860


to Alden, William C. Alden, William C., et al., Alden, William C.


Allen, Zephaniah


Alden, Eliza L.


Mch. 17, 1858


Alderman, John W.


Alexander, John N.


Feb. 15, 1859


Alexander. Samuel


Alford, Arba


Ulford, Ehjah S., et al.,


Alford, E. S.


Alford, Elijah S., et al.,


Alford, Samuel M.


Alford, Nath'l R., et al.,


Alford, Maria, Estate,


Alleock, Thomas


Allen, Brinton P.


June 27. 1863


Aug. 11, 1851


8


Grantor Allen, Brinton P.


to


Grantee.


Vol.


Page.


Date.


Sept. 10. 1860


Michael MeMadden.


108


14


quitclaim,


Mch. 12, 1862


James Roulston,


110


461


warrantee,


May 3, 1862


Sidney Andrews,


112


63


quitclaim,


July 8, 1862


John Harrison,


108


345


quitclaim,


Aug. 13, 1862


Thomas M. Day,


112


281


quitclaim,


April 1, 1863


Joseph S. Woodruff,


112


312


quitclaim,


(nitelaim,


quitclaim,


Jan. 15, 1864


Allen, Henry P.


Benj. Dodd, Trustee,


89


280


mortgage,


April 1, 1851


Hartford S. B. & B. Asso.,


89


313


mortgage,


May 3, 1851


Sharps' Rifle Manufact'g Co.,


91


18


warrantee,


July 17, 1851


Henry Barnard,


95


402


mortgage,


Apr. 15, 1856


Henry Barnard,


96


414


mortgage.


Apr. 15, 1856


S. for S.,


96


19


mortgage,


July 10, 1856


Allen, James T.


Conn. Mutual Life Ins. Co.,


79


338


mortgage,


May


1, 1850


Willard Parker,


82


196


mortgage.


Jan.


6, 1852


John H. Davis, et al.,


82


197


mortgage.


Jan.


6, 1852


Carter & Soper.


76


499


lien,


Jan.


7, 1852


John H. Davis,


83


247


quitelaim,


Jan. 13, 1853


Allen, Eliza A.


Welles Adams, et al.,


111


14


warrantee,


Feb. 12, 1863


Allen, Eliza, et al.,


Benj. Dodd, Executors, et al.,


89


280


mortgage,


April 1, 1854


Allen, Eliza


Henry Barnard,


96


111


mortgage,


Apr. 15, 1856


Allen, Eliza, et al.,


Society for Savings,


96


19


mortgage,


July 10, 1856


Allen, Eliza


George H. Mellen,


99


80


lien,


Nov. 19, 1858


Allen, Solomon


George 11. Paddock,


64


184


warrantee,


May 17, 1841


Daniel Studley,


77


327


mortgage,


June 2, 1849


Samuel Mather,


77


328


mortgage,


May 1, 1849


Henry A. Perkins, Exe .. et al.,


77


1.3


mortgage,


Sept. 29, 1848


Olcott Allen, et al.,


78


191


quitclaim,


April 2, 1845


James Bartholomew,


102


261


quitclaim.


April 2, 1859


George A. Hunn,


102


603


quitelaim,


July 2, 1860


Wyllys Welles,


67


374


mortgage,


May 5. 1843


Allen, John S.


Alexander Calhoun,


115


680


quitclaim.


July 23, 1864


Allen, John


Alexander Calhoun.


96


513


release,


July 30, 1858


Allen, John S, et al.,


Society for Savings,


104


550


mortgage,


Aug. 10, 1860


Allen, John


Society for Savings,


106


50


mortgage,


Oct. 11, 1860


James Given,


105


150


quitclaim,


Dec. 19, 1860


Joseph Winship.


113


103


warrantce,


Dec. 17, 1863


Ellen Clawson,


113


173


warrantce,


Jan 14, 1864


Allen, Charles II.


Watkinson Juv. Asylum, et al., 114


114


276


mortgage,


Apr. 19, 1861


Allen, Saralı


Alfred H. Allen,


72


102


quitclaim,


Jan. 24, 1846


Alfred 11. Allen,


74


393


quitclaim,


Oct. 14, 1847


Allen, Nelson, et al.,


Charles B. Deming,


74


87


mortgage,


Allen, Nelson


Charles E. Stetson,


91


511


warrantee,


Allen, Harvey


Edward h. Kinyon,


97


529


quitclaim,


Mch. 30, 1859


Jolm P. Harbison,


113


540


warrantee,


Aug. 5, 1863


Asa Howard,


66


16


mortgage,


Jan 19, 1812


Alexander Calhoun,


90


113


release,


Mch. 6. 1857


Alexander Calhoun, et al., '


93


539


quitclaim,


Mch. 20, 1857


Brinton P. Allen,


100


118


warrantee.


Mch. 31, 1858


Roswell Hurlburt,


97


218


quitelaim,


Mch. 31, 1858


Alexander Calhoun,


115


352


quitclaim,


April 1, 1864


Patrick Kilfoil,


115


542


quitelain,


June 1, 1864


AAllen, Frank (.


Oleott Allen,


111


160


warrantee,


Mch. 11, 1863


Olcott Allen,


111


253


warrantce,


State of Conn.,


114


151


mortgage,


April 1, 1861


Allen, Isabella e.


Olcott Allen,


160


warrantce,


Mch. 11, 1863


Olcott Allen,


111


253


warrantee,


Mch. 25, 1863


State of C'onn.,


111


545


mortgage,


May 29, 1863


State of Con.,


114


151


mortgage,


April 1, 1864


Allen, Lucy A.


Conn. Mutual Life Ins. Co.,


82


55


mortgage,


Sept. 3, 1851


Conn. Mutual Life Ins. Co.,


96


279


mortgage,


Nov. 22, 1856


Henry C. Ransom,


101


50


warrantec,


Nov. 4, 1858


Allen, Jeremiah M.


American Asylum.


102


361


qnitclaim,


Jan. 14, 1860


Henry Barnard,


95


402


mortgage,


Apr. 15, 1856


Henry P. De Wolf, et al.,


115


110


Dec. 28, 1863


Josiah F. Phillips,


115


155


Character. quitclaim,


Thomas Acheson,


102


662


7


mortgage,


Mch. 9, 1864


Society for Savings,


Feb. 25, 1847


Mch. 13, 1849


Allen, Mary


Allen, Mary Ann


Allen, Edward.


Mch. 25, 1863


545


mortgage,


May 29, 1863


State of Conn ,


Allen, Lucy A., et al.,


May 7, 1863


Allen, H. P., et al.,


Allen, Sally


Allen, Normand, Guardian, Allen, Abel


Ållen, Robert


9


Grantor


Grantee.


Vol.


Page


Date.


Jan. 27, 1842


Halsey Hurlbutt,


66


308


mortgage,


July 19, 1842


Sally Allen,


66


309


warrantee, lease,


Jan. 24, 1846


William R. Smith,


75


37


mortgage,


Oct. 23, 1847


John Fairman,


77


222


warrantee,


April 2, 1819


John Fairman,


92


353


quitclaim,


Feb. 25, 1850


Halsey Hurlbut,


93


305


quitclaim,


July 18, 1856


Margaret A. Allen,


99


112


lease,


Aug. 30, 1858


Society for Savings,


104


550


mortgage,


Aug. 10, 1860


Allen, Margaret A., et al.,


Society for Savings,


104


550


mortgage,


Aug. 10, 1860


Newton Carter,


97


448


quitclaim,


July 2, 1856


Philo Richardson,


80


116


mortgage,


Apr. 27, 1850


James Gordon,


79


487


warrantee,


Sept. 25, 1850


Thomas Martin,


82


325


warrantee,


Feb. 4, 1852


Asa Day,


83


32


quitclaim,


Aug. 3, 1852


James Gordon,


83


551


quitclaim,


Aug. 12, 1853


Thomas Martin,


97


271


quitclaim,


Apr. 15, 1858


Allen, Elvira S., et al.,


Alexander Calhoun,


115


352


quitclaim,


April 1, 1864


George Hollister,


104


21


mortgage,


Mch. 7, 1860


Alexander Spencer,


104


61


warrantee,


Mch. 9, 1860


State Savings Bank,


104


387


mortgage,


June 1, 1860


John Cannon,


104


572


warrantee,


Aug. 21, 1860


John Cannon,


105


244


quitclaim,


Mch. 14, 1861


Nancy Blinn,


106


464


warrantee,


Mch. 28, 1861


Wm. D. Dimock,


111


362


warrantee,


April 8, 1863


Allen, Ephraim


William H. Danforth,


90


248


chattel,


Apr. 21, 1850


Richard Bacon,


76


456


chattel,


Oct. 8, 1851


Allen, Gilbert


Henry Kingsbury,


64


186


chattel,


Nov. 16, 1841


Allen, Henry P.


Woodruff & Beach,


88


314


chattel,


Nov. 18, 1853


Allen, J. T. & Co.


Roswell Blodgett, et al.,


76


195


chattel,


Jan. 16, 1852


Allen, Lyman


Nelson Allen,


73


114


chattel,


July 27, 1846


Nelson Allen,


74


341


chattel,


Sept. 21, 1847


Allen, Olcott, trustee,


Seth Terry, administrator,


109


360


mortgage,


May 30, 1863


Allen, Thomas P.


Henry Affleck,


90


189


chattel,


Feb. 15, 1856


City of Hartford,


109


698


warrantee,


Nov. 14, 1864


Carpenter & Buttolph,


64


39


lease,


Oct. 22, 1839


American Asylum,


63


274


mortgage,


Mch. 29, 1841


John C. & John R. Pease,


68


115


mortgage,


Sept. 15, 1843


Geo. W. Brown,


73


427


quitclaim,


Mch. 18, 1847


Sam'l Barber,


82


398


mortgage,


Apr. 14, 1852


Conn. Mutual Life Ins. Co.,


85


154


mortgage,


May 27, 1852


Julius Gilman,


96


374


mortgage,


Jan. 7, 1857


Horace Starks,


95


504


warrantee,


May 16, 1856


Henry French,


95


523


warrantee,


June 3, 1856


Samuel M. Alford,


98


50


warrantee,


Apr. 17, 1857


Horace Starks.


9.5


505


release,


Mch. J0, 1858


Town of Hartford,


97


322


quitclaim,


Mch. 26, 1858


Penfield B. Goodsell, et al.,


98


291


release.


Sept. 15, 1858


Henry French,


95


520


release,


June 10, 1859


Heman H. Barbour,


102


345


quitclaim,


Feb. 29, 1860


Chas. C. Soper,


105


202


quitclaim,


Feb. 5. 1861


C. C. Soper,


108


21


quitelaim,


Mch. 11. 1862


Pollard Merrils,


112


163


quitclaim,


Mch. 24, 1863


John J. Farwell, et al.,


95


496


warrantee,


May 15, 1856


Thos. Sumner,


103


133


warrantce,


Mch. 25. 1859.


Sarah Bacon,


64


307


warrantee,


Apr. 19, 1843


Geo. M. Way,


96


216


warrantee,


Apr. 18. 1856


Aner Sperry,


105


362


quitclaim,


May 2, 1861


Henry Hudson,


66


59


mortgage,


June 29. 1814


Maria Bliss,


231


mortgage,


May 25, 1842


John Barnard, 2:1.


66


303


mortgage,


July 13, 1842


John Barnard, 20,


66


301


warrantee,


July 13, 1842


State of l'onn.,


71


235


mortgage,


June 1, 1815


Society for Savings,


71


260


mortgage,


.Inly 9, 1815


Lawson C. Ives,


70


166


lease,


Jan. 21, 1816


Society for Savings,


77


199


mortgage.


Mch


5, 1819


Allen, Isaac G., Admr. Allen, Isaac G., Cnsv'r.




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.