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.
7º
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.