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.