General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 13

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 13


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


James Nichols,


115


426


quitclaim,


Apr. 23. 1864


Henry French, et al.,


114


549


warrantee,


July 1, 1864


Lucy T. Crowell,


67


300


warrantee,


May 16, 1836


E. W. Bull,


65


376


warrantee,


Apr. 18, 1839


City of Hartford,


62


266


warrantee,


May 10, 1839


E. W. Bull,


64


164


warrantee,


June 6, 1839


John A. Taintor,


62


303


quitclaim,


Oct.


1, 1839


Whiting H. Hollister,


62


311


quitclaim,


Oct. 14, 1839


Dudley Buck,


62


22


warrantec,


Dec. 23, 1839


Francis Taylor,


62


46


warrantee,


Jan.


1, 1840


Edward R. Tyler,


62


441


quitelaim,


May 11, 1840


Haynes L. Porter,


62


18


transfer,


July 9, 1840


Benoni B. Barber,


62


480


quitclaim,


July 11, 1840


Noah B. Clarke,


62


485


quitclaim,


July 14, 1840


Benoni B. Barber,


62


523


quitclaim,


July 31, 1840


Henry W. Greatorex,


62


573 quitclaim,


Sept. 29, 1810


Ebenezer W. Bull,


64


4


quitclaim,


Nov. 13, 1840


Haynes L. Porter,


64


5


quitclaim,


Nov. 13, 1840


Buck, Daniel


John Warburton,


86


408


quitclaim,


James K. Clark, et al.,


97


378


quitclaim,


May 27, 1858


Brunson, Samuel


Bruton, Thomas


Bryant, Ansel


Bryant, Henry


Buck, Benoni E.


Mch. 1, 1864


.


84


Grantor Buck, Daniel


to


Grantee.


Vol. Page.


Character.


Date.


Willis Thrall,


6.4


6


quitclaim,


Nov. 13, 1840


Ezek. S. Loomis,


63


176


warrantee,


Feb.


, 1841


Elisha Colt,


63


403


quitclaim,


Feb. 8, 1841


Merrick W. Chapin,


63


420


quitclaim,


Mch. 2, 1841


Joseph W. Dimock,


64


52


lease,


Mch. 19, 1841


Benoni Barber,


63


463


quitclaim,


April 7, 1841


Henry B. Camp,


65


11


warrantee,


May 7, 1841


Henry Benton,


63


185


quitclaim,


May 12, 1841


Ebenezer W. Bull,


63


492


quitclaim,


May 13, 1841


Allyn S. Stillman,


63


497


quitclaim,


May 24, 1841


Charles B. Deming,


65


83


warrantee,


June 21, 1841


Elisha Colt,


63


529


quitclaim,


June 29, 1841


Bela Turner,


63


566


quitclaim,


Aug. 9, 1841


Wm. W. Turner,


63


567


quitclaim,


Aug. 9, 1841


James G. Bolles,


65


445


quitclaim,


Oct.


4, 1841


Esek. S. Loomis,


65


441


quitclaim,


Oct. 12, 1841


Benoni B. Barber,


65


477


quitclaim,


Nov. 11, 1842


E. W. Bull,


64


165


quitelaim,


Feb. 1, 1842


George Deming,


66


39


warrantee,


Feb. 16, 1842


George Deming,


74


40


warrantee,


Mch. 1, 1842


City of Hartford,


71


86


warrantee,


Mch. 14, 1842


Thomas D. Gordon,


72


141


warrantee,


May 3, 1842


Willis Thrall,


67


532


quitclaim,


June 7, 1843


Ebenezer W. Bull,


67


561


quitelaim,


June 17, 1843


Ilorace Wells,


68


411


quitclaim,


Sept. 13, 1843


Timothy M. Allyn.


68


447


quitclaim,


Sept. 13, 1843


Willis Thrall,


68


445


quitclaim,


Sept. 27, 1843


Charles T. Deming,


74


15


warrantec,


Sept. 30, 1843


E. B. & E. C. Kellogg,


68


469


quitclaim,


Nov. 4, 1843


Lucy Ripley,


68


526


quitclaim,


Dec. 27, 1843


Wm. L. Collins,


68


348


warrantee,


Jan. 10, 1844


Willis Thrall,


68


560


quitclaim,


Jan. 18, 1844


Willis Thrall,


69


374


quitclaim,


Jan. 24, 1844


Charles B. Deming,


69


372


quitelaim,


Mch. 5, 1844


James G. Bolles,


69


400


quitclaim,


May 7, 1844


Willis Thrall,


69


505


quitclaim,


June 15, 1844


Willis Thrall,


69


531


quitclaim,


July 23, 1844


Perry Smith,


69


234


warrantec,


Sept. 11, 1844


Grove Hollister,


69


240


warrantee,


Sept. 17, 1844


Willis Thrall,


71


40.4


quitclaim,


Dec.


7,1844


Erastus Smith,


71


128


warrantee,


Mch. 28, 1845


Luther Smith,


72


307


quitelaim,


April 9, 1845


Jared B. Flagg,


71


280


warrantee,


July 3, 1845


Town of Hartford,


72


363


quitclaim,


Oct. 20, 1845


Jared B. Flagg,


72


176


warrantee,


Dec. 2, 1845


Jared B. Flagg,


72


431


quitclaim,


Dec. 31, 1845


Jared B. Flagg,


72


435


quitclaim,


Mch. 11, 1846


Dudley Buck,


72


214


warrantec,


Mch. 17, 1846


Win. B. Stevens,


73


192


warrantce,


Oct. 7, 1846


Grove Hollister,


72


511


quitelaim,


April 2, 1846


Perry Smith,


72


460


quitclaim,


Apr. 17, 1846


Jared B. Flagg,


73


329


quitclaim,


Aug. 24, 1846


Amos Clark,


75


116


warrantee,


Feb. 17, 1848


Lucian B. Hanks, et al.,


75


335


warrantce,


Mch. 1, 1848


Jared W. Smith,


75


296


warrantee,


May 11, 1848


George King,


77


506


warrantce,


Dec. 10, 1849


Julius Catlin,


78


209


quitelaim,


Jan. 26, 1850


Samuel Woodruff,


80


266


warrantee,


Feb. 20, 1851


Winthrop Buck,


76


352


mortgage,


Mch. 29, 1851


Jolm Williams,


81


155


quitclaim,


April 1, 1851


Woodruff & Beach,


80


268


warrantce,


Apr. 11, 1851


H. Allen Grant, et al.,


81


182


quitclaim,


Apr. 22, 1851


Nathaniel Thurber,


81


197


quitclaim,


Apr. 22, 1851


Society for Savings,


80


410


mortgage,


May 16, 1851


Wmn. H. Inlay,


81


399


quitclaim,


May 21, 1851


George Summer,


81


342


quitclaim,


· May 21, 1851


Winthrop Buck,


76


395


mortgage,


May 24, 1851


Charles H. Northam, Exctr.,


80


527


warrantee,


June 12, 1851


85


Grantor Buck, Daniel


Grantee.


Vol.


Page.


Character.


Date.


W. & D. Buck,


76


442


mortgage,


Sept. 15, 1851


Nelson Hollister,


82


135


warrantee,


Nov. 7, 1851


George Sumner,


84


23


warrantee,


May 27, 1852


Samuel H. Havens, et al.,


83


158


quitclaim,


Oct. 1, 1852


Nelson Hollister,


83


182


quitclaim,


Oct. 22, 1852


City of Hartford,


86


46


quitclaim,


Aug. 12, 1853


Woodruff & Beach Iron Wks.,


92


230


quitclaim,


Mcli. 29, 1855


Daniel Buck,


72


287


quitclaim,


July 3, 1845


Buck, Daniel, et al., Attorney, Dudley Buck,


Buck, Daniel, Jr.,


Aner Sperry, et al.,


71


493


quitclaim,


April 1, 1815


Daniel Buck,


72


73


mortgage,


Nov. 19, 1845


Lucien B. Hanks, et al.,


75


411


quitclaim,


Aug. 8, 1848


Romanta Seymour,


79


156


warrantee,


Mch. 27, 1850


Alex. Thompson,


79


524


warrantee,


Mch. 28, 1851


John Williams,


80


384


warrantee,


Mch. 31, 1851


H. Allen Grant, et al.,


80


487


warrantee,


Apr. 22, 1851


Daniel Buck,


76


350


mortgage,


Mch. 28, 1851


Daniel Buck,


76


351


chattel,


Mch. 28, 1851


Wmn. H. Imlay,


76


353


lease,


Mch. 28, 1851


Nathaniel Thurber,


80


490


warrantee,


Apr. 22, 1851


Wm. H. Imlay,


81


399


quitclaim,


May 21, 1851


Daniel Buck,


81


449


quitelaim,


Jan. 7, 1852


Hartford City Gas Light Co.,


99


256


warrantee,


July 19, 1859


Daniel Buck,


62


382


quitclaim,


Dec. 24, 1839


Francis Taylor,


62


46


warrantee,


Jan.


1, 1840


Perry Smith,


69


234


warrantee,


Sept. 11, 1844


Perry Smith,


72


460


quitclaim,


Apr. 17, 1846


Conn. River Steamboat Co.,


76


34


indenture,


Oct. 12, 1848


Society for Savings,


80


57


mortgage,


Nov. 1, 1850


Daniel Buck,


81


350


quitclaim,


Nov. 14, 1851


Conn. Mutual Life Ins. Co.,


82


221


mortgage,


Sept. 1, 1853


James Goodwin,


94


98


warrantee,


Apr. 16, 1855


Society for Savings,


90


365


mortgage,


Feb. 12, 1857


Grove Works,


90


367


quitclaim,


Feb. 12, 1857


Conn. Mutual Life Ins. Co.,


100


204


mortgage,


May 11, 1858


Preston & McNary,


99


50


lease,


Sept. 20, 1858


Gurdon Trumbull, et al.,


103


104


mortgage,


April 1, 1859


S. S. & T. H. Rockwood,


99


387


lease,


Apr. 25, 1859


Society for Savings,


103


61


mortgage,


May 30, 1859


Margaret Chenevard,


103


94


mortgage,


June 9, 1859


Galusha Owen,


106


608


warrantee,


May 2, 1861


H. & N. Y. Steamboat Co.,


109


76


warrantce,


Jan. 1, 1862


Ramsey & Haskell,


109


159


warrantce,


Apr. 1, 1862


Susan S. Rockwood,


109


626


lease,


Apr. 1, 1864


Buck, Dudley, Guardian,


John A. Hempstead,


70


405


warrantee,


Apr. 7, 1818


Buck, Eunice, et al.,


Roswell R. Buck,


112


192


quitclaim,


Mch. 30, 1863


Buck, George


Jared Carter,


88


291


warrantee,


Oct. 7, 1851


Dudley Buck,


62


22


warrantee,


Dec. 23, 1839


Freeman Seymour, Jr.,


68


147


warrantee,


June 29, 1813


Samuel Hillhouse,


71


323


warrantee,


June 25, 1845


Wm. Winship,


72


12


warrantec,


Sept. 18, 1845


Solomon Porter,


76


392


warrantee,


Feb. 21. 1851


Buck, Hiram


Frederick S. Brown,


96


394


mortgage,


Jan. 17, 1857


Buck, Henry, et al.,


112


192


quitclaim, quitelaim,


Oct.


1, 1858


Benoni E. Buck,


102


22


quitclaim,


Apr. 1, 1859


Benoni E. Buck,


102


293


quitelaim,


Jan.


5, 1860


Buck, Halcey


John R. Buck,


112


582


quitelaim,


Sept. 19, 1863


Buck, Josialı


Freeman Seymour, Jr.,


68


147


warrantee,


June 29, 1843


Samuel Hillhouse,


71


323


warrantee,


June 25, 1845


Wm. Winship,


72


12


warrantee,


Sept. 18, 1845


Mary M. Buck,


72


52


mortgage,


Sept. 24, 1815


Buck, Daniel, Exctr., et al.,


Buck, Daniel, et al., Trustee,


Seth Terry, Trustee,


86


532


quitelaini,


July 5, 1845


62


22


warrantee,


Dec. 23, 1839


Aug. 13, 1850


Wm. H. Imlay,


80


336


mortgage,


Jan. 22, 1852


Conn. Mutual Life Ins. Co.,


88


129


mortgage,


Society for Savings,


114


311


mortgage,


Apr. 27, 1864


Buck, Gurdon, et al.,


Buck, Hannalı D.


E. Clark & Co.,


111


662


mortgage,


June 27, 1863


Buck, Henry, Att'y,


Roswell R. Buek,


112


192


Buck, Holcey, et al.,


Benoni E. Buck,


97


411


quitclaim,


Mch. 30, 1863


Roswell R. Buck,


Mch. 30, 1863


Buck, Halsey


Buck, Josiah


Buck, Dudley


86


Grantor Buck, Josiah


to


Grantee.


Vol.


Page.


Date.


Martin Wells,


73


204


Oct. 23, 1846


Mary M. Buck,


73


524


quitclaim,


June 18, 1847


Catharine B. Pitkin,


111


19


warrantee,


Feb. 14, 1863


W. H. & S. W. Cowles.


114


72


warrantee,


Mch. 19, 1864


Roswell R. Buck,


112


192


quitelaim,


Mch. 30, 1863


Samuel Hillhouse,


71


323


warrantce,


June 25, 1845


Wmn. Winship,


72


12


warrantee,


Sept. 18, 1845


Freeman Seymour, Jr.,


68


147


warrantee.


June 29, 1843


Wm. Winship,


72


12


warrantee,


Sept. 18, 1845


Solomon Porter,


76


392


warrantee,


Feb. 24, 1851


Sam. Hillhouse,


71


323


warrantee,


June 25, 1845


Samuel Hillhouse,


71


323


warrantee,


June 25, 1845


Buck, Mary


Freeman Seymour, Jr.,


68


147


warrantee,


June 29, 1843


Buck, Mary E.


Hartford City Gas Light Co.,


99


256


warrantee.


July 19, 1859


Henry Buck,


109


321


attorney,


Mch. 19, 1863


Roswell R. Buck,


112


192


quitelaim,


Mch. 30, 1863


Samuel Hillhouse,


71


322


warrantee,


Nov. 8, 1841


Nathan S. Swan,


77


234


warrantee,


Feb. 25, 1842


Francis Griswold,


Mch. 20, 1844


Samuel Hillhouse,


79


232


warrantee,


Jan. 29, 1848


Woodruff & Beach,


81


121


quitclaim,


Apr. 11, 1851


Mary R. Griswold,


80


403


warrantee,


May


1, 1851


Daniel Buck,


81


201


quitclaim,


May 22, 1851


Charles H. Northam, Exctr.,


80


527


warrantce,


June 12, 1851


Daniel Buck,


81


351


quitclaim,


Nov. 7, 1851


Samuel Hillhouse,


85


542


warrantee,


June 29, 1852


American Asylum,


95


292


mortgage,


Mch. 24, 1856


Society for Savings,


80


410


mortgage,


May 16, 1851


R. R. Buck,


112


192


quitelaim,


Mch. 30, 1863


A. M. Burnham,


95


150


warrantee,


May 12, 1856


A. M. Burnham,


93


483


quitclaim,


Jan. 9, 1857


A. M. Burnham,


93


484


quitclaim,


Jan. 31, 1857


Buckham, Henry B.


A M. Burnham,


95


450


warrantee,


Apr. 21, 1856


A. M. Burnham,


93


483


quitclaim,


Jan. 9, 1857


A. M. Burnham,


93


484


quitelaim,


Jan. 31, 1857 .


Reinsold Hackenwessel.


79


253


chattel,


Mch. 26,. 1850


Buckingham, Edward D.


Horace Goodwin, 2d,


67


265


chattel,


Mch. 14, 1843


Buckingham, S. M.


New Britain Bank,


105


286


quitclaim,


Mch. 23. 1861


Buckingham, Wm. A., Grd'n,


Pond & Bolles,


84


394


warrantce,


Dec. 28, 1853


Buckland, Charles


Daniel Knox,


86


560


quitclaim,


Aug. 19, 1854


Elizabeth F. Sumner,


95


322


chattel,


April 1, 1856


Buckland, Charles, Grd'n,


Daniel Knox.


70


419


warrantee,


May 6, 1848


Buckland, Clarissa


Robert Allen,


67


487


quitclaim,


April 5, 1843


Buckland, Henry


Robert Allen,


67


187


quitclaim,


April 5, 1843


Edwin Caswell,


73


191


mortgage,


Oct. 23, 1846


Harvey Allyn,


71


171


mortgage,


May 11, 1847


Buckland, Horace


Brinton P. Allen,


102


218


quitelaim,


Dec. 20, 1859


Buckland, Leonard


William H. Seymour,


102


557


quitclaim,


June 30, 1860


Buckland, Sarah


Samuel Stearnes,


72


409


quitclaim,


Jan. 26, 1846


Buckland, Sarah, Grd'n,


Samuel Stearns,


70


153


warrantce,


Jan.


6, 1846


Buckland, Wells


Eli Clark,


62


170


inortgage,


Apr. 25, 1840


Truman Sweet,


67


350


warrantee,


May


5, 1843


James Ward,


62


445


quitelaim,


May 7, 1840


State Savings Bank,


101


313


mortgage,


Charles C. Soper,


101


318


mortgage,


Feb. 7, 1859


Buckley, Charles


Henry L. Fuller,


102


189


quitelaim,


Nov. 14, 1859


Buckley, C. & W.


Talcott Brothers,


99


313


transfer,


May 19, 1860


Talcott Brothers,


109


1


trans'r of lien, July


9, 1861


Buckley, Edward


James Fitzgerald, et al.,


82


365


mortgage,


Mch. 11, 1852


Hartford S. B. & B. Assoc.,


91


272


mortgage,


Dec. 7, 1854


State Savings Bank,


101


149


mortgage,


Nov. 30, 1858


Ellen Forestell,


108


235


quitelain,


June 24, 1862


Michael C. Barry,


112


324


quitclaim,


May 13, 1863


Buckley, Farman


George Peck,


67


320


mortgage,


Mch. 31, 1843


Albert G. Sawtoll,


68


500


quitclaim,


Dec. 4, 1843


Chester Faxon, et al.,


71


16


warrantee,


Jan. 6, 1845


Johnson H. Booth,


80


177


warrantee,


Jan. 17, 1851


See Farnam Bulkley.


112


192


quitclaim,


Mch. 30, 1863


Buck, Martha


Roswell R. Buck,


Buck, Robert


Buck, Robert, et al.,


Buck, Winthrop


Buck, Winthrop, et al., Buckham, Angeline M.


Buck, John R.


Buck, Kate M., et al.,


Buck, Lucy S., et al ..


Buck, Lucy S.


Buck, Mary M.


Buck, Mary M., Jr.,


Buckley, Farmon


Buckland, William


Feb. 7, 1859


Buckhard, Edward J.


135


warrantee,


Character. mortgage,


87


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Mark Gridley,


87


275


mortgage,


April 1, 1853


Fanny Mix,


87


371


mortgage,


Apr. 1, 1853


Buckley, Wm. O.


Robert Cairnes,


102


90


quitelaim,


Aug. 2, 1859


Henry L. Fuller,


102


189


quitclainı,


Nov. 14, 1859


Buckley, W. O.


Talcott Brothers,


109


1


trans'r of lien, July


Apr.


9, 1858


Mary Buell,


76


4


chattel,


May


1, 1840


Seth Overton, Jr.,


76


63


chattel,


Jan.


8, 1849


Charles M. Beach,


76


131


chattel,


Ang. 17, 1849


Lemuel Howlett,


64


78


cliattel,


June 17, 1841


Etna Insurance Company,


62


499


quitelaim,


July 29, 1839


Henry W. Greatorex,


64


7


quitclaim,


Sept. 25, 1840


Franklin Clark,


110


660


warrantee,


Jan. 15, 1863


George M. Way,


71


346


quitclaim,


Sept. 30, 1844


James B. Shultas,


71


486


quitclaim,


Dec. 30, 1844


Aner Sperry, et al.,


72


297


quitclaim,


Aug. 4, 1845


Society for Savings,


74


323


mortgage,


Aug. 16, 1847


Society for Savings,


75


262


mortgage,


May 1, 1848


Aner Sperry, et al.,


74


569


quitclaim,


May 20, 1848


Ebenezer Chamberlin,


75


268


warrantee;


Mch. 25, 1848


George Brinley,


75


362


warrantee,


Aug. 4, 1848


Patrick Manion.


79


261


warrantee,


Mch. 4, 1850


Conn. Mutual Life Ins. Co.,


82


359


mortgage,


Feb. 6, 1852


Henry Perkins,


82


360


mortgage,


Feb.


6, 1852


Ebenezer Chamberlin.


83


193


quitclaim,


Feb. 26, 1852


Denis McAuliffe,


89


261


warrantee,


Apr.


1, 1854


Society for Savings,


94


228


mortgage,


May 15, 1855


James B. Shultas, .


101


29


warrantee,


Oct.


4, 1858


Horace Freeman,


111


532


warrantee,


May 14, 1863


Charles D. Nott,


111


593


warrantee,


June 8, 1863


Society for Savings,


62


253


mortgage,


July 11, 1840


Rufus Barnard,


65


54


warrantee,


June 5, 1841


Elizabeth Boardman,


66


175


warrantee,


Apr.


9, 1842


George C. Crane,


104


59


mortgage,


Mch. 10, 1860


State of Conn.,


113


625


mortgage,


Feb. 18, 1864


Thomas Lawler,


113


626


mortgage,


Feb. 18, 1864


Thomas Lawler,


113


627


warrantee,


Feb. 15, 1864


Harvey Hughes,


64


242


chattel,


Oct. 25, 1842


Edwin Spencer,


73


83


mortgage.


July 8, 1846


Henry W. Gilbert, et al.,


107


582


warrantee,


Mch. 30, 1850


Bulkley, Chester


Oliver G. Terry,


63


312


warrantee,


Apr. 15, 1841


Jesse Savage,


63


499


quitclaim,


May 15, 1841


Hannah D. Buck, et al.,


66


558


quitclaim,


Dec.


7, 1842


Erastus F. Cook,


71


529


quitclaim,


May


8, 1845


Bulkley, Chester, Est.,


Wm. H. Imlay,


84


319


release,


July 23, 1853


Bulkley, Ebenezer


Allen Buckley,


70


239


chattel,


Sept. 14, 1846


Barzilla Adams,


73


256


chattel,


Dec. 8, 1846


Bulkley, Eliphalet A.


Society for Savings,


80


95


mortgage,


Nov. 27, 1850


Haynes L. Porter,


83


181


quitclaim,


Sept. 28, 1852


Benjamin Gilbert,


63


152


warrantee,


Sept. 14, 1839


Samuel Hurlbut,


67


70


warrantee,


Nov. 8, 1842


See Farnam Buckley.


Perley D. Whitmore,


84


105


lease,


July 13, 1850


Nelson Hollister,


64


205


chattel,


June 2, 1842


Oliver G. Terry,


63


312


warrantee,


Apr. 15, 1841


Jesse Savage,


63


199


quitclaim,


May 15, 1841


Bulkley, Wm. J.


David Culver,


74


213


warrantec,


June 9, 1847


Bull, Alfred B.


Society for Savings.


106


654


mortgage,


May 24, 1861


Edmund B. Kellogg,


105


108


quitclaim,


Phonix Insurance Co.,


109


397


mortgage,


Bull, Albert H., et al.,


George M. Welch,


78


392


quitclaim,


Apr. 26, 1850


Bull, Albert H.


Edmund B. Kellogg,


83


527


quitclaim,


Mch. 18, 1853


Edmund B. Kellogg,


83


527


qnitclaim,


Mch. 15, 1853


George Beach,


76


7


attorney.


May 17, 1848


Augustus Elimaker,


387


quitelaim,


June 23, 1848


Augustus Ellmaker,


76


8


warrantce,


June 23, 1848


Elias Rathburn,


75


420


quitclaim,


Aug. 9, 1848


9, 1861


Budlong, William G.


Carlos Horton,


100


172


cliattel,


Buell, Enos H.


Buell, F. L.


Buell, Robert


Buell, John H.


Buell, Mary H. Buggy, James


Bulkley, Andrew J.


Bulkley, Archibald B.


Buckland W. Bull,


92


59


quitclaim,


July 23, 1853


Bulkley, E. R. & Co.


Bulkley, Farman


Bulkley, James


Bulkley, Jemima


Bulkley, Martha


Oct. 20, 1860


July 11, 1863


Bull, A. W.


Bull, Buckland W.


Buckley, George W.


88


Grantor Bull, Buckland W.


to


Grantee.


Vol.


Page.


Character.


Date.


John L. Boswell,


75


445


quitclaim,


Oct. 4, 1848


Gerry Hastings,


78


141


quitclaim,


Oct.


8, 1849


Hartford, P. & F. R. R. Co.,


76


156


warrantce,


Oct. 16, 1849


John A. Taintor,


79


101


warrantee,


Mch. 15, 1850


Conn. Mutual Life Ins. Co.,


79


279


warrantce,


April 1, 1850


George M. Welch,


78


392


quitclaim,


Apr. 26, 1850


Town of IIartford,


76


376


highway,


May 29, 1850


Thomas Smith & Co.,


79


405


warrantee,


June 11, 1850


Thomas Smith & Co.,


79


489


warrantee,


Aug. 22, 1850


Gerry Hastings,


78


544


quitclaim,


Oct. 21, 1850


James E. Denison,


80


125


warrantee,


Dec. 4, 1850


Society for Savings,


80


109


mortgage,


Jan. 6, 1851


Erastus Smith,


82


121


warrantee,


Mch. 31, 1851


Town of Hartford,


83


563


quitclaim,


Dec. 22, 1851


H., P. & F. R. R. Co.,


84


87


warrantee,


May 10, 1852


Silas Andrus & Son,


85


148


warrantee,


May 19, 1852


Walter S. Williams,


85


146


warrantee,


May 19, 1852


Christopher Riley,


85


446


warrantce,


June 15, 1852


Willis Thrall,


85


143


warrantee,


Sept. 18, 1852


Christopher Reilly,


83


146


quitclaim,


Oct. 5, 1852


Sam. Hamilton,


85


147


transfer,


Oct. 27, 1852


Sam. Hamilton,


85


149


transfer,


Oct. 27, 1852


Roderick Terry,


87


108


warrantee,


Jan. 18, 1853


FF., P. & F. R. R. Co.,


87


407


warrantee,


Mch. 14, 1853


Edmund B. Kellogg,


83


527


quitclaim,


Mch. 18, 1853


Willis Thrall,


83


523


quitclaim,


April 8, 1853


George Beach,


84


273


attorney,


Apr. 15, 1853


Hartford, P. & F. R. R. Co.,


87


545


warrantee,


June 2, 1853


Hartford, P. & F. R. R. Co.,


88


3


warrantee,


June 2, 1853


City of Hartford,


86


46


quitelaini,


Aug. 12, 1853


Roderick Terry,


86


78


quitclaim,


Sept. 22, 1853


Nicholas Harris,


90


21


lease,


Feb. 3, 1855


John H. White,


90


183


lease,


Mcl. 12, 1855


Willis J. Goodsell,


90


150


lease,


April 1, 1855


Elizur W. Willians,


90


151


lease,


April 1, 1855


Nicholas Harris,


90


116


lease,


Oct. 15, 1855


Nicholas Harris,


95


136


warrantee,


Jan. 24, 1856


Charles P. Loomis,


95


227


warrantee,


Mch. 4, 1856


Charles P. Loomis,


93


334


quitclaim,


June 13, 1856


Enoch C. Roberts,


98


99


warrantec,


Apr. 23, 1857


Nicholas Harris,


105


64


quitelaim,


Oct. 4, 1860


Phoenix Insurance Co.,


109


397


mortgage,


July 11, 1863


IIenry Plato,


72


539


quitclaim,


Aug. 8, 1846


Erastus Smith,


70


253


warrantee,


Oct. 20, 1846


Samuel Woodruff,


70


29.1


burial lot,


Nov. 17, 1846


George Martinson,


70


266


warrantec,


Jan.


7, 1847


Elias Rathburn,


70


274


warrantee,


Feb. 16, 1847


Samuel Belcher,


70


282


warrantec,


Feb. 16, 1847


John L. Boswell,


70


283


warrantce,


Mch. 5, 1847


Gerry Hastings,


70


350


warrantce,


Mch. 6, 1847


Rufus Lewis,


70


310


warrantee,


Apr. 28, 1847


E. N. Thompson, Trustee,


70


319


warrantce,


Apr. 29, 1847


Eben N. Thompson, Trustee,


81


382


quitclaim,


Feb. 5, 1852


Bull, B. W., Guardian,


Chauncey S. Covell,


76


200


lease,


Apr. 20, 1847


H., P. & F. R. R. Co.,


76


153


warrantco,


Oct. 16, 1849


Edmund B. Kellogg,


89


546


warrantec,


Jan. 27, 1854


John A. Taintor,


76


200


warrantce,


Mch. 15, 1850


Erastus Smith,


76


461


warrantco,


Mch. 27, 1850


Conn. Mutual Life Ins. Co.,


76


219


warrantee,


June 1, 1850


Thomas Smith & Co.,


76


246


warrantec,


June 12, 1850


George M. Welch,


76


237


warrantec,


June 17, 1850


T. Smith & Co.,


76


274


warrantce,


Aug. 22, 1850


James E. Denison,


76


324


warrantec,


Dec. 4, 1850


Bull, B. W., Trus., & A. B. Bull, Nicholas Harris,


99


280


lease,


Nov. 18, 1859


Nicholas Harris,


99


281


lease,


Jan. 24, 1860


Bull, B. W. & A. B.


Nicholas Harris,


109


704


lease,


July 8, 1864


Bull, Charles


Abraham Foot,


62


430


quitclaim,


Mch. 4, 1840


Bull, Chas. T. & Lucy Ripley,


64


234


dissolution,


Oct. 7, 1842


Bull, Buckland W., Adm'r,


Bull, Buckland W., Guard'n,


89


Grantor Bull, Charles T. Bull, Ebenezer W.


to


Grantee.


Vol.


Page.


Character.


Date.


Allyn S. Stillman,


64


344


chattel,


Nov. 10, 1843


George A. Bodge,


63


36


warrantee,


Sept. 22, 1840


Samuel Brunson,


63


38


warrantce,


Sept. 22, 1840


Henry W. Greatorex,


64


7


quitelaim,


Sept. 25, 1840


Daniel Buck,


64


3


quitclaim,


Nov. 13, 1840


Haynes L. Porter,


64


5


quitclaim,


Nov. 13, 1840


Willis Thrall,


64


6


quitclaim,


Nov. 13, 1840


Society for Savings,


63


289


mortgage,


Apr. 26, 1841


Alfred Gill,


65


35


warrantee,


May 15, 1841


Archippus McCall,


65


160


warrantee,


July 26, 1841


Samuel Brunson,


65


223


warrantee,


Sept. 10, 1841


Haynes .L. Porter,


65


420


quitelaim,


Sept. 10, 1841


Francis Parsons,


65


470


quitclaim,


Nov. 10, 1841


Alfred Gill,


65


510


quitclaim,


Dec. 27, 1841


Isaac D. Bull,


65


550


quitclaim,


Feb. 28, 1842


Wolcott R. Loomis,


67


4


warrantee,


Sept. 10, 1842


John F. Judd,


68


113


warrantee,


Sept. 19, 1843


Wolcott R. Loomis,


68


424


quitclaim,


Sept. 23, 1843


Sylvester A. Havens,


68


142


warrantee,


Oct. 6, 1843


John Olmsted,


71


318


warrantee.


Jan. 15, 1844


George Martinson,


68


309


warrantee,


Feb. 19, 1844


Timothy M. Allyn,


69


44


warrantee,


Apr. 13, 1844


Edwin Crocker,


69


554


quitclaim,


Sept. 13, 1844


George A. Bodge.


71


374


quitclaim,


Oct. 26, 1844


Haynes L. Porter,


70


62


quitclaim,


Dec. 3, 1844


Sylvester A. Havens,


71


418


quitelaim,


Jan. 13, 1845


Albertus G. Olmsted, et al.,


71


68


warrantee,


Jan. 27, 1845


Luther Smith,


72


307


quitclaim,


April 9, 1845


Albertus G. Olmsted, et al.,


71


551


quitclaim,


May 20, 1845


H. & N. H. R. R. Co.,


70


114


warrantee,


June 7, 1845


Noalı Wheaton,


72


50


warrantee,


Oct. 18, 1845


Henry & Edw'd Goodwin, et al., 72


90


warrantee,


Nov. 10, 1845


Albertus G. Olmsted,


72


375


quitclaim,


Nov. 29, 1845


Henry Plato,


72


539


quitclaim,


Aug. 8, 1846


Erastus Smith,


70


253


warrantee,


Oct. 20, 1846


Samuel Woodruff,


70


294


burial lot,


Nov. 17, 1846


George Martinson,


70


266


warrantee,


Jan.


7, 1847


Elias Rathburn,


70


274


warrantee.


Feb. 16, 1847


Samuel Belcher,


70


282


warrantee,


Feb. 16, 1847


John L. Boswell,


70


283


warrantee,


Mch. 5, 1847


Gerry Hastings,


70


350


warrantee,


Mch. 6, 1847


Rufus Lewis,


70


310


warrantee,


April 8, 1847


E. N. Thompson. Trustee,


70


319


warrantee,


Apr. 29, 1847


Eben N. Thompson, Trustee,


81


382


quitclaim,


Dec.,


1851


John W. Bull,


76


513


attorney.


Jan. 21, 1852


Eliza B. Goodsell,


81


416


quitclaim,


Jan. 29, 1852


Edward Kenyon,


82


307


warrantee,


Feb. 9, 1852


Timothy Mather,


82


235


warrantee,


Feb. 10, 1852


Sharps' Rifle Manf'g Co., Nehemiah Rice, Jr.,


85


44


warrantee,


Mch. 22, 1852


H., P. & F. R. R. Co.,


85


160


warrantee,


May 10, 1852


Henry French,


85


195


warrantee,


May 14, 1852


Albert Day,


85


203


warrantee,


May 26, 1852


Charles II. Brainard,


85


205


warrantee,


May 26, 1852


George H. Eaton,


85


212


warrantec.


June 2, 1852


Louis Mansuy,


85


182


warrantee.


June 7, 1852


South Baptist Society,


85


219


warrantee,


June 10, 1852


James Anderson,


70


102


quitclaim,


Jan. 25, 1845


Ezra Clark, Jr.,


85


104


warrantce.


June 14. 1852


H. K. W. Welch.


109


620


in trust,


May 23, 1861


Bull, George H.


H. K. W. Welch,


109


620


in trust.


May


3, 1864


Wm. H. Imlay,


62


293


warrantçe,


Aug. 22, 1840


John Olmsted,


61


167


bury'g place,


Mch. 1, 1812


E. W. Bull,


64


168


bury'g place, Mch. 1, 1812


Lot Dean,


70


178


quitclaim,


Jan. 5, 1846


Solomon Porter,


64


385


release,


Feb. 23, 1814


D. Townsend & Co.,


70


60


lease,


Dec. 31, 1814


John HI Stanwood,


73


119


mortgage,


Aug. 4. 1516


Bull, E. B.


Bull, Elizabeth B.


82


407


warrantee,


Feb. 16, 1852


Bull, Elizabeth


Bull, Fanny A.


Bull, Isaac D.


Bull, E. W.


Bull, Ebenezer W., Est.,


12


90


Grantor Bull, Isaac D., Est.,


to


Grantee.


Vol.


Page.


Character.


Date.


George M. Welch,


May 29, 1850


Timothy Foley,


81


312


quitclaim,


Oct. 16, 1851


Mason Smith,


62


422


quitclaim,


April 4, 1840


Prudence Butler,


65


575


quitclaim,


Apr. 26, 1842


Olcott Allen,


71


77


warrantee,


Feb. 6, 1845


Olcott Allen,


72


333


quitclaim,


Oct. 2, 1845


Samuel Talcott,


74


460


quitclaim,


Feb.


8, 1848


Conn. Mutual Ins. Co.,


85


366


mortgage,


Aug. 11, 1852


Nathaniel Goodwin,


87


12


warrantee,


Dec.


1, 1852


Elvia B. Goodsell,


83


512.


quitclaim,


July


9, 1852


Joseph Gage,


86


60


quitelaim,


Aug. 11, 1853


Dudley Buck,


88


181


warrantec,


Aug. 31, 1853


Joseph Gage,


86


34


Dec. 20, 1853


Newton Carter,


86


493


quitclaim,


Aug. 19, 1854


John B. Eldridge,


95


553


warrautee,


July 1, 1856


American Asylum,


98


304


mortgage,


Aug. 24, 1857


Jasper M. Glazier,


98


306


warrantee,


Aug. 25, 1857


Jasper M. Glazier,


98


308


release,


May 10, 1858


Jacob Goodhart,


102


463


quitclaim,


April 7, 1860


Rachel Goodhart.


106


162


warrantee,


Nov. 21, 1860


Eliza B. Goodsell,


81


416


quitclaim,


Jan. 29, 1852


Edward Kenyon.


82


307


warrantee,


Feb. 9, 1852


Timothy Mather,


82'


235


warrantce,


Feb. 10, 1832


Sharps' Rifle Manf'g Co.,


82


407


warrantee,


Feb. 16, 1852


Nehemiah Rice, Jr.,


85


44


warrantee,


Mch. 22, 1832


H., P. & F. R. R. Co.,


85


160


warrantee,


May 10, 1852


Henry French,


85


195


warrantee,


May 14, 1852


Albert Day,


85


203


warrantee,


May 26, 1852


Charles H. Brainard,


85


205


warrantee,


May 26, 1852


George H. Eaton,


85


212


warrantee,


June 2, 1852


Louis Mansuy,


83


182


warrantee,


June 7, 1852


Ezra Clark, Jr.,


85


104


warrantee,


June 14, 1852


South Baptist Society,


85


219


warrantee,


June 10. 1852


Society for Savings,


104


277


mortgage,


May


3, 1860


Society for Savings,


100


212


mortgage,


May 6, 1858


Bull, James Bull, James, et al.,


George M. Welch,


78


392


quitclaim,


Apr. 26, 1850


Jolın W. Bull,


76


513


attorney,




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.