USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 162
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
warrantee.
April 1, 1854
Society for Savings,
86
255
quitclaim,
April 1, 1854
Egbert W. Sperry, et al.,
91
32
mortgage,
April 5, 1854
Benjamin Dodd, Executor,
89
196
release,
Feb. 9, 1855
Andrew J. Easton,
94
8
mortgage,
Mch. 29, 1855
Alexander Lenton,
94
421
mortgage,
Aug. 23, 1855
William Woods,
95
117
mortgage,
Jan. 23, 1856
Hart. Sav. Bank & Bld'g Asso.,
93
109
quitclaim,
Mch. 1, 1856
Joseph Pratt,
93
244
quitclaim,
June 7, 1856
Henry Taylor,
100 .439
warrantee,
Sept. 6, 1858
William Buckland,
101
318
mortgage,
Feb. 7, 1859
Aslımead & Hurlburt,
101
529
warrantee,
April 1, 1859
Mechanics' Savings Bank,
91
130
release,
April 2, 1859
Society for Savings,
97
576
quitclaim,
May 10, 1859
William Benton & Son,
103
109
warrantee,
June 14, 1859
Albert L. Sisson,
103
528
warrantee,
Dec. 17, 1859 Jan.
William Boardman,
102
242
quitclaim,
Jan.
2, 1860
Wait N. Hawley,,
102
253
quitclaim,
Jan. 4, 1860
William Boardnian,
102
321
quitclaim,
Feb. 18, 1860
Charles L. Lincoln,
10.4
62
mortgage,
Mch. 1, 1860
Wait N. Hawley,
104
81
warrantec,
Mch. 12, 1860
Almira Bemis,
104
318
warrantee,
Mcl. 19, 1860
Albert L. Sisson,
102
472
quitclaim,
June 11, 1860
Warren Taylor,
99
444
lease,
Dec. 15, 1860
State of Connecticut,
105
204
quitclaim,
Feb.
5, 1861
State of Connecticut,
105
203
quitclaim,
Feb.
5, 1861
E. Taylor & Son,
105
187
quitelaim,
Feb.
5, 1861
Isaac G. Allen,
105
202
quitclaim,
Feb.
5, 1861
Hannah Warner,
99
474
lien,
Feb.
7, 1861
Isaac G. Allen,
108
2.4
quitclaim,
Mch. 11, 1862
William Boardman,
108
25
quitclaim,
Mch. 11, 1862
William Benton,
108
454
quitclaim,
Oct.
4, 1862
H. W. & C. C. Stetson,
108
456
quitclaim,
Oct.
4, 1862
Society for Savings,
108
453
quitclaim,
Oct.
4, 1862
William Benton,
112
24
quitclaim,
Dec. 18, 1862
William Boardman & Sons,
108
623
quitclaim,
Dec. 30, 1862
Society for Savings,
112
25
quitclaim,
Feb. 17, 1863
William Boardman, et al.,
112
26
quitelaim,
Feb. 17, 1863
John M. Sweetland,
111
192
mortgage,
Mch. 19, 1863
Constant M. Stebbins,
111
391
mortgage,
Apr. 16, 1863
H. W. & C. C. Stetson,
112
292
quitclaim,
Apr. 28, 1863
H. W. & C. C. Stetson,
112
290
quitclaim,
Apr. 28, 1863
HI. W. & C. C. Stetson, et al., 112
544
quitclaim,
Sept. 5, 1863
H. W. & C. C. Stetson,
112
543
quitclaim,
Sept. 5, 1863
James L. Meek,
113
92
warrantee,
Sept. 12, 1863
State of Connecticut,
112
574
quitelaim,
Sept. 23, 1863
Henry Kennedy.
115
653
quitclaim,
June 6, 1864
State of Connecticut,
115
G51
quitclaim,
July 11, 1864
Henry Kennedy,
115
652
quitclaim,
July 11. 1864
Abby and Betsey Beach,
85
217
warrantce,
June 5, 1852
Elisha Colt, et al.,
85
216
warrantee,
June 10, 1852
Harriet Butler, et al.,
85
220
warrantee,
June 10. 1852
Moses B. Bull, et al.,
85
219
warrantee,
June 10, 1852
John Beach. et al.,
85
218
warrantee,
June 10, 1852
Presbyterian Society,
88
65
mortgage,
July 1, 1853
Soekel, Frederick
Soekel, Frederick, Trustee,
Henry Selling, Trustee,
109
586
June 8, 1864
Frederick W. Kunkel,
115
27
Nov. 6, 1863
Dwight C. Mitchell,
99
566
June 10, 1841
Charles Wells,
77
288
Jan. 24, 1852
H. T. & L. Seymour,
85
256
Aug. 31, 1861
Sommers, John Soper, Bryon P.
Soper, Chiarles C.
South Baptist Society,
William L. Wright, et al.,
102
241
quitclaim,
2, 1860
1097
Grantee
from
Grantor.
Vol.
Page.
Date.
South Baptist Society,
Albert Day,
95
525
June 14, 1856
Conn. Mutual Life Ins. Co.,
112
272
quitclaim,
Apr. 22, 1863
City of Hartford,
71
164
quitelaim,
Apr. 20, 1829
Nathaniel Andrus,
75
311
warrantee,
Nov. 24, 1840
Henry Myers,
67
131
warrantee,
Nov. 15, 1842
D. H. Preston,
82
218
warrantee,
Jan. 21, 1852
Joshua K. Chapman,
98
5
warrantee,
Mch. 31, 1857
Orrin Bragg,
100
151
mortgage,
April 1, 1858
Henry P. Seymour, et al.,
99
394
quitclaim,
Oct. 13, 1859
Henry P. Seymour,
103
399
warrantee,
Oct. 13, 1859
Sce Hartford South School District.
So. School Dist. W. Hartford, Samuel Millard, et al.,
79
103
warrantee,
Mch. 18, 1850
South West School District,
Henry Seymour, 2d,
67
134
warrantee,
Sept. 2, 1841
Southeimer, William
Kohn & Mandlebaum,
93
76
quitclaim,
Feb. 25, 1856
Southmayd, John K.
Warren S. Crane,
82
488
warrantee,
Mch. 31, 1852
Warren S. Crane,
93
215
quitclaim,
Apr. 19, 1856
American Asylum,
82
183
release,
Dec.
1, 1856
Southworth, Diadamia
N. Starkweather,
98
396
warrantee,
Oct.
5, 1857
Southworth, John H.
William H. Imlay,
81
13
mortgage,
Oct. 8, 1851
William H. Imlay,
84
28
mortgage,
January, 1852
Southworth, Palmer
Ebenezer R. Hall,
88
361
mortgage,
Oct. 11, 1853
Edwin Deming,
100
285
mortgage,
July 1, 1858
Sexton D. Ferry,
107
171
mortgage,
Sept. 24, 1861
Spafford & Clarke,
Kingsley Bidwell,
76
344
chattel,
Apr. 15. 1851
Spalacy, James
Patrick Kane,
92
10
quitclaim,
Spalding, Cyrus
John S. Rogers & wife,
91
302
mortgage,
Spalding, Gordis
Daniel Burgess,
63
284
mortgage,
April 8, 1841
Spalding, Hannah M.
Henry C. Spalding,
85
322
mortgage,
Sept 21, 1852
Thomas A. Thacher,
80
474
warrantee,
Apr. 28, 1851
Joseph W. Dimock, et al.,
82
102
warrantee,
Nov. 28, 1851
Samuel Dodd,
82
327
warrantee,
Mch. 8, 1852
Joseph W. Dimock, et al.,
81
543
quitclaim,
April 8, 1852
Louis Mansuy,
85
166
warrantee,
May 17, 1852
Louis Mansuy,
$3
112
quitclaim,
Aug. 31, 1852
Seymour C. Brown,
85
573
mortgage,
Dec. 7, 1852
Silas Chapman,
83
298
quitclaim,
Feb. 7, 1853
Society for Savings,
83
296
quitclaim,
Feb. 11, 1853
Seymour C. Brown,
87
135
mortgage,
Feb. 14, 1853
Silas Chapman,
83
301
quitclaim,
Feb. 16, 1853
Hannah M. Spalding,
83
448
quitclaim,
Apr. 22, 1853
Thomas A. Thacher,
86
70
quitclaim,
Aug. 25, 1853
Seymour C. Brown,
86
10
quitclaim,
Sept. 5, 1853
Samuel Dodd,
86
59
quitclaim,
Sept. 15, 1853
Mary B. Barnard,
88
210
warrantee,
Sept. 29, 1853
Henry King,
88
453
chattel,
Oct. 4, 1853
O. B. & J. Moore,
89
566
warrantee,
May 1, 1854
William L. Pitkin,
89
319
mortgage,
May
3, 1854
Carlos Glazier, et al.,
86
447
quitclaim,
June 12, 1854
John Lathrop,
86
449
quitclaim,
June 15, 1854
Joseph S. Curtis, et al.,
86
463
quitclaim,
July 10, 1854
William L. Pitkin,
86
576
quitclaim,
Sept. 19, 1854
Jas. C. Washington and wife.
91
252
warrantee,
Nov. 13, 1854
William R. Hopkins,
92
247
quitclaim,
April 7, 1855
John H. Most.
92
253
quitclaim,
April 7, 1855
Spalding, Julia E.
Gordis Spalding,
67
244
warrantce,
Mch. 9, 1841
Seth Terry,
67
456
quitelaim,
Feb. 23, 1843
George King,
76
478
lien,
Dec. 16, 1851
Edward Bolles,
91
552
warrantce,
Mch. 21, 1855
Spalding, Samuel C.
Mason Gross,
84
230
lease,
Mch. 3, 1853
Sparrell, James
John S. Barnes,
84
19
chattel,
Apr. 12, 1852
Sparrell & Co.,
Elias Rathbun,
84
162
assignment,
Dec. 15, 1852
Sparks. William C.
Benoni E. Buck.
92
564
quitclaim,
Dec.
8, 1855
Spear, Calista
Peter McLaughlin,
77
400
warrantee,
Aug. 4, 1819
Charles Reed, et al.,
85
43
mortgage,
May 11, 1852
Spear, Henry
Peter Me Laughlin,
81
236
quitelaim,
July 1, 1851
Spear & Co., J. W.
Clarke and Bradley,
102
546
quitclaim,
July 3, 1860
Spear, L. & Brother,
Spear & Stearns,
99
152
chattel,
Jan.
5, 1861
Spear, Mary J.
Sidney A. Ensign,
101
498
warrantee,
Mch. 31, 1859
138
Spalding, Samuel
Oct. 21, 1854
Jan. 5, 1855
Spalding, Henry C.
Character. warrantee,
South Ecclesiastical Society, South Street School District, South School District,
1098
Grantee
from
Grantor.
-
Vol.
Page.
Character.
Date.
Sidney A. Ensign,
102
233
quitclaim,
Dec. 2, 1859
Sidney A. Ensign,
102
233
quitclaim,
Dec.
2, 185
John Hickey,
99
527
release,
May 14, 1861
Frederick Hleymer,
99
558
chattel,
May 27, 1861
George J. Allen,
104
GI
warrantee,
Mch. 9, 1860
William G. Allen,
96
350
warrantee,
Dec. 31, 1856
William G. Allen,
96
351
release,
May 2, 1857
William G. Allen,
98
107
warrantee,
auitclaim,
Dec. 23, 1858
Andrew W. Fox,
101
191
warrantee,
Dec. 23, 1858
Andrew W. Fox,
101
197
mortgage,
Dec. 23, 1858
William G. Allen,
98
108
release,
Dec. 24, 1858
Andrew W. Fox,
103
181
warrantee.
Aug. 2, 1859
John S. Gridley,
111
87
warrantee,
Mch. 2, 1863
John S. Gridley,
112
58
quitclaim,
Mch. 2, 1863
Joseph S. Woodruff,
112
325
quitclaim,
May 14, 1863
Sidney A. Ensign,
113
561
warrantec,
Feb. 8, 1864
D. M. Seymour, Trustee,
64
283
quitclaim,
Mch. 23, 1843
B. Randall and wife,
72
42
mortgage.
Sept. 29, 1845
Luzerne Rae,
79
433
warrantee,
Aug. 17, 1850
American Asylum,
78
556
quitclaim,
Oct. 29, 1850
American Asylum,
78
571
quitclaim,
Oct. 29, 1850
Luzerne Rae,
81
343
quitclaim,
Nov. 29, 1851
Julius Catlin,
108
507
quitclaim,
Nov. 1, 1862
John B. Russell,
109
355
release,
May 16, 1863
State of Connecticut,
112
340
quitclaim,
May 16, 1863
Horace W. Stetson,
112
341
quitclaim,
May 18, 1863
Emory Johnson,
109
355
release,
May 19, 1863
Richard R. Phelps,
68
310
warrantee,
Mch. 6, 1844
William Collins,
69
437
quitclaim,
April 8, 1844
R. R. Phelps,
69
446
quitclaim,
Apr. 22, 1844
William Mather,
75
52
warrantce,
Dec. 31, 1847
Spencer, Charlotte
Henry L. Rider,
102
286
quitclaim,
Jan. 26, 1860
John S. Gridley,
111
147
warrantee,
Mch. 11, 1863
Society for Savings,
112
119
quitclaim,
Mch. 13, 1863
Spencer, Chester
Charles Spencer,
70
117
chattel,
June 27, 1845
Sidney Spencer,
79
379
chattel,
May 21, 1850
Sidney Spencer,
80
107
mortgage,
Jan.
8. 1
Spencer, Edwin
George E. Burr,
68
107
mortgage,
Sept. 7, 1843
Melancthon Burr,
70
146
mortgage,
Dec. 23, 1845
A. B. Bulkley,
73
83
mortgage,
July 8, 1846
George Burr,
71
85
mortgage,
Mch. 11, 1847
Isaac Jones,
74
376
mortgage,
Oct. 30, 1847
George Burr,
77
201
mortgage,
Mch. 15, 1849
Spencer, Eliza
Nabby Spencer,
63
160
warrantee,
Jan. 16, 1841
Theodore Spencer,
79
375
mortgage,
Oct. 24, 1850
Spencer, George
Willis Thrall, et al.,
64
21
quitclaim,
Nov. 21, 1840
Spencer, Jerusha
Society for Savings,
68
393
quitclaim,
Aug. 7, 1843
Spencer, John
Lucy and Russell Wildman,
62
319
quitclaim,
Mch. 18, 1840
Daniel Bentley,
63
140
warrantee,
Nov. 30, 1840
Richard Merriman,
65
366
mortgage,
Dec. 29, 1841
Newton Carter,
65
370
mortgage,
Jan.
8, 1842
Walter B. Burr,
67
58
mortgage,
Oct. 15, 1842
Spencer, John A.
Stephen Spencer, et al.,
64
28
lease,
Feb. 6, 1841
George Burt,
64
274
chattel,
Mch. 21, 1843
John B. Russell,
04
225
mortgage,
May 29, 1855
Willis Thrall, et al.,
64
21
quitclaim,
Nov. 21, 1840
Elbridge Cutler,
65
439
quitclaim,
Apr. 28, 1841
B. B. Barber,
64
84
chattel,
Aug. 10, 1841
Benoni B. Barber,
78
227
quitclaim,
Feb. 7, 1850
Frances A. Haywood, et al.,
79
17
mortgage,
Feb. 8, 1850
Henry Spencer, et al.,
76
190
quitclaim,
Feb. 13, 1850
Nabby Spencer,
63
160
warrantee,
Jan. 16, 1841
Theodore Spencer,
79
375
mortgage,
July 31, 1850
80
64
mortgage,
June 15, 1839
Nancy Beckwith,
62
402
quitclaim,
Spencer, Joseph
Spencer, Joseph N. Spencer, Martha
Spear, Mary J. Spear, William L. Speath. George M.
See Spalacy. Spence, Alexander Spencer, Abiram
May 2. 1857
Horton Cornish,
97
451
Hartford Savings Bank, et al., 102
115
quitclaim.
Aug. 2, 1859
Spencer, Calvin
Spencer, Charles
July 31, 1850
Sidney Spencer,
1099
Grantee Spencer, Martha Spencer, Mary
Spencer, Mary B. Spencer, Stephen
Edwin S. Bill,
107
461
warrantee,
Mch. 13, 1862
Joel Hills, Jr.,
63
16
mortgage,
Sept. 3, 1840
Jason Sage,
63
295
mortgage,
April 7, 1841
Charles Greenleaf,
65
450
quitclaim,
Oct. 18, 1841
John B. Russell,
68
165
mortgage,
Oct. 16, 1843
Julius N. Ives,
69
108
warrantee,
June 11, 1844
Humphrey, Seyms & Co.,
70
93
quitclaim,
Mch. 25, 1845
Norman Boardman,
70
94
quitclaim,
Mch. 25, 1845
J. Seymour Brown, et al.,
70
258
chattel,
Nov. 20, 1846
George G. Spencer,
74
536
quitclaim,
Feb, 24, 1848
George Burnham,
75
150
warrantee,
Feb. 26, 1848
Dennis Burnham,
76
449
quitclaim,
Oct. 20, 1851
Society for Savings,
81
437
quitelaim,
Mch. 4, 1852
Z. Preston & Co.,
35
396
mortgage,
Sept. 1, 1852
Society for Savings,
83
138
quitclaim,
Sept. 28, 1852
Henry W. Cushing,
83
167
quitclaim,
Oct.
7, 1852
Nathan Colton,
92
473
quitclaim,
Sept. 27, 1855
IV. W. House,
73
224
mortgage,
Nov. 20, 1846
T. B. House,
73
225
mortgage,
Nov. 20, 1846
J. S. Brown,
73
226
mortgage,
Nov. 20, 1846
Charles Judd,
74
50
mortgage,
Feb. 27, 1847
Austin Daniels,
91
481
mortgage,
Mch. 1, 1855
Theodore Spencer, Adm'r,
76
313
warrantee,
July 30, 1850
Theodore Spencer, Agent,
76
314
warrantee,
July 30, 1850
Theodore Spencer, et al.,
78
573
quitclaim,
July 30, 1850
Martha Spencer,
92
257
quitclaim,
Mch. 27, 1855
Charles Spencer, et al.,
92
256
quitclaim,
Mch. 29, 1855
Nathan Colton, Administrator, 92
73
522
quitclaim,
June 17, 1847
C. J. Manwarring,
73
523
quitclaim,
June 17, 1847
Milo Doty,
76
95
chattel,
April 3, 1849
Abby E. Thomas, et al.,
76
299
attorney,
Feb. 8, 1850
Edward Mize, et al.,
76
300
attorney,
Feb. 8, 1850
Josiah Capen,
78
396
quitclaim,
June 28, 1850
Josiah Capen,
79
373
warrantee,
June 28, 1850
Martha Spencer, et al.,
79
374
warrantee,
July 30, 1850
Nathan Colton.
78
551
quitclaim,
June 15, 1854
Josiah Capen,
98
390
warrantee,
Oct. 1, 1857
Joseph S, Woodruff,
104
176
mortgage,
April 2, 1860
Martha Spencer,
105
154
quitclaim,
Dec. 26, 1860
S. B. & W. H. Page,
114
436
mortgage,
May 24, 1864
Martha Spencer,
115
527
quitclaim,
May 24, 1864
Roderick White,
62
524
quitclaim,
Aug. 4, 1840
Catharine Manwaring,
63
570
quitclaim,
Aug. 13, 1841
Luther Hale, Administrator,
63
571
quitclaim,
Aug. 13, 1841
Nathaniel Goodwin, Adm'r,
63
574
quitclaim,
Aug. 14, 1841
Spencer, Timothy
Ralph H. Foster,
64
280
chattel,
Mch. 14, 1843
Spencer, William
Edward L. Brown, Guardian,
84
247
warrantee,
Albert H. Brown, et al.,
87
432
warrantee,
Mch. 28, 1853
William Austin, et al.,
87
440
warrantee,
April 2, 1853
Gardner S. Brown,
98
341
warrantee,
Aug. 31, 1857
Walter Pease, Jr.,
75
103
mortgage,
Feb. 10, 1848
Evarts & Gay,
107
683
mortgage,
May
6, 1862
George S. Evarts,
110
541
mortgage,
Dec. 8, 1862
George S. Evarts,
110
575
warrantec,
Dec. 8, 1862
Henry C. Woodbridge,
77
194
mortgage,
Mcl. 12, 1849
Solomon Smith,
67
152
warrantee,
Dec. 19, 1842
William Steele,
67
343
chattel,
Apr. 25, 1843
William Steele,
68
166
mortgage,
Oct. 4, 1843
Christopher Colt,
68
544
quitclaim,
Dec. 30, 1843
Christopher Colt,
69
38
warrantee,
April 3, 1844
Griffin Stedman,
69
37
warrantee.
April 6, 1844
Griffin Stedman,
69
236
warrantee,
Sept. 18, 1844
Vol,
Page.
Character,
Date.
Sidney Spencer,
80
64
mortgage,
Oct. 24, 1850
Alanson D. Waters,
75
438
quitclaim,
Sept. 23, 1848
Frank O. Loomis,
77
mortgage,
Sept. 23, 1848
Spencer, Stephen, Adm'r,
Spencer, Solomon Spencer, Sidney
Spencer, Theodore
Spencer, Theodore, Jr.,
Spencer C. & Co., Spencer & Gridley,
Spencer, White & Co.,
90
153
partnership,
Jan. 10, 1856
Sperry, Alanson K.
Sperry, Aner
from
Grantor.
July 31, 1850
Nathan Colton, Administrator, 86
374
quitclaim,
April 7, 1855
Society for Savings,
255
quitclaim,
Mclı. 28, 1853
Grantee Sperry, Aner
from
Grantor.
Vol.
Page.
Character.
Date.
D. Buck, Jr.,
71
493
quitclaim,
April 1, 1845
Griffin Stedman,
71
496
quitclaim,
April 1, 1845
Francis Parsons,
71
495
quitclaim,
April 2, 1845
R. Buell,
72
297
quitclaim,
Aug. 4, 1845
F. F. Taylor,
73
8
warrantee,
Mch. 31, 1846
James Goodwin,
70
303
warrantee,
Mch. 16, 1847
William Isham, et al.,
7.4
568
quitclaim,
May 20, 1848
Robert Buell,
74
569
quitclaim,
May 20, 1848
American Asylum,
78
117
quitelaim,
Sept. 10, 1849
Isaac J. Sperry,
80
6
mortgage,
Oct.
1, 1850
Frederick F. Taylor,
8]
62
quitclaim,
Jan. 20, 1851
Society for Savings,
81
542
quitclaim,
April 6, 1852
Society for Savings,
83
374
quitclaim,
Mch. 26, 1853
Michael Claffy,
87
269
mortgage,
Mch. 26, 1853
Society for Savings,
86
303
quitclaim,
Mch. 13, 1854
Michael Claffy,
92
351
quitclaim,
July 13, 1855
Lemuel Humphrey,
92
478
quitclaim,
Sept. 13, 1855
Dennis Burnham,
92
484
quitclaim,
Sept. 22, 1855
Ansel Talcott,
92
485
quitclaim,
Sept. 22, 1855
Hartford Savings Bank, et al.,
89
67
l'elease,
Nov. 8, 1856
Merrick Freeman,
98
337
warrantce,
Sept. 8, 1857
Peter McLaughlin,
99
75
foreclosure,
Nov. 2, 1858
Samuel Mather,
97
432
quitclaim,
Nov. 3, 1858
William H. Bradley,
97
433
quitclaim,
Nov. 4, 1858
Mechanics S. B. & B. Assoc.,
97
434
quitclaim,
Nov. 4, 1858
Patten Fitch, et al.,
97
435
quitclaim,
Nov.
6, 1858
James Goodwin,
101
434
warrantee,
Mch. 22, 1859
Leman Oatman,
101
459
mortgage,
Mch. 23, 1859
William II. Bradley,
102
409
quitclaim,
Mch. 31, 1860
James Goodwin,
102
468
quitclaim,
Mch. 31, 1860
George M. Way,
104
200
warrantee,
April 7, 1860
Ebenezer Roberts,
104
575
warrantee,
Aug. 21, 1860
American Asylum,
102
661
quitclaim,
Aug. 27, 1860
Zalmon A. Storrs,
105
360
quitclaim,
May 2, 1861
Isaac G. Allen,
105
362
quitclaim,
May 2, 1861
State Savings Bank,
108
211
quitclaim,
June 27, 1862
State Savings Bank,
108
425
quitclaim,
Sept. 29, 1862
Joseph Delliber,
113
218
mortgage,
Oct. 15, 1863
Society for Savings,
115
19
quitclaim,
Oct. 31, 1863
Sidney A. Ensign,
113
299
warrantee,
Nov. 5, 1863
Sidney A. Ensign,
114
160
warrantee,
Mch. 31, 1864
Joab H. Hubbard,
114
505
warrantce,
June 13, 1864
State Savings Bank,
115
587
quitclaim,
June 14, 186-4
D Culver,
72
218
warrantec.
April 1, 1846
Samuel Ilamilton,
85
382
warrantec,
Aug. 27, 1852
Samuel Hamilton,
86
138
quitelaim,
Oct. 5, 1853
John Carter, et al.,
91
26
warrantee,
April 5, 1854
A. R. Johnson,
91
341
chattel,
Dec. 25, 1854
Ashmead & Hurlburt.
94
10
mortgage,
Mch. 30, 1855
Hartford Savings Bank,
88
261
release,
June 2, 1858
Newton Case,
91
116
release,
June 2, 1858
Ashmead & Hurlburt,
100
253
warrantce,
June 2, 1858
Ashinead & Hurlburt,
100
293
warrantec,
June 19, 1858
Philo Brown,
102
413
quitclaim,
Mclı. 15, 1860
Norwich Savings Society.
115
686
quitclaim,
July 29, 1864
Society for Savings,
115
687
quitelaim,
July 29, 1864
Ashmead & Hurlburt,
115
688
quitclaim,
July 29, 1864
William H. Snow.
66
334
warrantce,
Aug. 2, 1842
Sperry, Henry T.
Walter Edwards,
110
50
warrantce,
May 31, 1862
James Anderson,
73
26
warrantee,
May 27, 1846
James Anderson,
73
322
quitclaim,
Sept. 28, 1846
James Anderson,
74
154
warrantce,
Mch. 31, 1847
James Anderson,
76
8
quitclaim,
July 5, 1848
Franklin Latimer,
78
366
quitelaim,
Apr. 15, 1850
Iloratio Fitch, et al.,
68
505
quitclaim,
Nov. 20, 1843
.
Sperry, A. K. Sperry, Egbert W.
Sperry, Eliza A.
Henry Perkins,
550
quitclain,
Aug. 31, 1846
Ashmead & Hurlburt,
91
517
release,
June 2, 1858
Hartford Savings Bank, et al.,
89
495
release,
June 2, 1858
Sperry, Isaac
Sperry, Isaac J.
1100
1101
Grantee Sperry, Isaac J.
from
Grantor.
Vol.
Page.
Character.
Date.
E. Goodman,
74
415
quitclaim,
Oct. 16, 1847
Horace Barnard, et al., Trust., 81
328
quitclaim,
Oct.
1, 1851
Edward Goodman, et al.,
81
326
quitclaim,
Oct. 13, 1851
Ethiel Sanger,
84
395
chattel,
Mch. 9, 1854
Charles G. Day,
92
458
quitclaim,
release,
June 8, 1858
Walter S. Williams,
101
486
warrantee,
Mch. 30, 1859
Walter S. Williams,
102
371
quitclaim,
quitclaim,
quitclaim,
warrantee,
July 1, 1862
Samuel Hubbard,
111
206
warrantee,
Mch. 13, 1863
State of Connecticut,
112
499
quitclaim,
Aug. 18, 1863
State Savings Bank,
115
124
quitclaim,
Dec. 31, 1863
William Wright,
114
280
warrantee,
Apr. 19, 1864
E. B. & E. C. Kellogg,
67
228
warrantee,
Mch. 3, 1843
D. W. Kellogg, &c.,
73
455
quitclaim,
Apr. 16, 1847
William S. Ramsey,
75
133
warrantee,
Jan. 8, 1848
Patrick & Thos. Birmingham,
77
245
mortgage,
Apr. 28, 1849
William E. Learned,
89
360
mortgage,
Mch. 5, 1854
Henry Goodwin,
89
234
warrantee,
April 1, 1854
Isaac J. Sperry,
70
225
chattel.
Aug. 10, 1844
A. W. Birge, Trustee,
90
212
warrantee,
Mch. 28. 1856
Hartford Savings Bank, et al.,
93
199
quitclaim,
Apr. 19, 1856
Edwin Deming,
96
24
mortgage,
July 19, 1856
Peter Cosgrove,
96
143
mortgage,
Sept. 6. 1856
Griffin A. Stedman,
103
658
warrantee,
Feb. 24, 1860
Griffin A. Stedman and wife,
103
660
mortgage.
Feb. 24, 1860
Elijah H. Owen, et al.,
104
694
warrantee,
Sept. 29, 1861
Elijah H. Owen, et al.,
105
558
quitclaim,
Oct. 14, 1861
Society for Savings,
108
637
quitclaim,
Jan. 9, 1863
Hellena M. Smith,
112
286
quitclaim,
Apr. 28, 1863
Charles C. Soper,
113
620
warrantee,
Feb. 18, 1864
Society for Savings,
115
509
quitclaim,
May 14, 1864
George Hollister,
114
701
mortgage,
Aug. 27, 1864
Peter Mclaughlin,
98
559
mortgage,
Jan. 13, 1858
Speyer, Lewis
Isaac Krauss,
77
322
chattel,
Apr. 27, 1849
Spiller, Ernst
Michael Finger,
90
432
chattel,
Sept. 10, 1857
Seth Ely,
99
346
lease,
Mch. 7. 1860
Franklin R. Beckwith,
90
34
lien,
Nov. 14, 1854
Hartford, P. & F. R. R. Co.,
109
423
foreclosure,
Mch. 1, 1861
Hartford, P. & F. R. R. Co.,
109
425
foreclosure,
Mch. 1, 1861
Sprague, A. & W.
Hartford, P. & F. R. R. Co.,
90
312
mortgage,
Nov. 1, 1
Hartford, P. & F. R R. Co.,
90
333
mortgage,
Nov. 11, 1856
George Shattuck,
107
105
warrantee,
July 3, 1861
Hartford, P. & F. R. R. Co.,
109
423
foreclosure,
Mch. 1, 1861
Hartford, P. & F. R. R. Co.,
109
425
foreclosure,
Mch. 1, 1861
T. S. Sprague,
73
25
mortgage,
June 1, 1846
Lynde Olmsted,
63
468
quitclaim,
Apr. 15, 1841
Society for Savings,
78
183
quitclaim,
Dec. 31, 1849
William Williams,
70
287
transfer,
June 3, 1847
Giles Mandeville,
103
249
warrantee,
Apr. 25, 1859
Robert Cairnes,
103
351
warrantee,
Sept. 30, 1857
William F. Whittlesey,
104
111
mortgage,
Mch. 28, 1860
Henry L. Fuller,
104
503
warrantee,
July 19. 1860
Henry L. Fuller,
104
505
warrantee,
July 20, 1860
Joseph Deliber, Jr ,
104
608
warrantee,
Sept. 3. 1860
Maria T. Sprague,
100
250
attorney,
Feb. 22, 1861
Ralph Gillette,
99
523
transfer,
Feb. 19, 1864
Society for Savings,
105
562
quitclaim,
Nov. 20, 1861
A. W. Birge,
105
662
quitclaim,
Feb. 17, 1862
John Poindexter,
107
398
warrantee,
Feb. 17, 1862
Norwich Savings Society,
108
470
quitclaim,
Oct. 11, 1862
Lavinia Morgan, et al.,
112
123
quitclaim,
June 11, 1863
James L. Meek,
113
248
mortgage,
Oct. 26. 1863
Joseph H. Sprague,
104
598
warrantee,
Aug. 25, 1860
Christiana Brehm,
106
409
mortgage,
Feb. 19, 1861
Hartford, P. & F. R. R. Co.,
109
423
foreclosure,
Mch. 1, 1861
Hartford Savings Bank, et al., 87
42
596
Dec. 19, 1867
Missionary Society of Conn.,
105
595
Dec. 14, 1861
Martha Higley,
110
115
Sperry, Joel
Sperry, Martha Jane Sperry, Ransom J. Sperry, Stiles D.
Sperry & Goyt,
Spooner & Co.,
Sprague, Amasa
Sprague, Byron
Sprague, Charles H.
Sprague, Isaac N.
Sprague, Joseph G.
Sprague, Joseph H.
Sprague, Maria T.
Sprague, William
Sept. 4, 1855
Mch. 7, 1860
Chester Griswold,
105
1102
Grantee Sprague, William
from
Grantor.
Vol.
Page.
Character.
Date.
Hartford, P. & F. R. R. Co.,
109
425 foreclosure,
Mch. 1, 1861
Byron Sprague, et al ,
109
414
warrantee,
Feb. 10, 1863
Louis Dietrick,
76
446
chiattel,
Nov. 19, 185]
Adam Wagner,
90
538
chattel,
Mch. 22, 1858
John Rosebeck,
65
239
warrantee,
Oct. 2, 1841
William Danforth,
70
137
chattel,
Nov. 1, 1845
Henry Perkins,
75
216
warrantee,
Mch. 30, 1848
Henry Perkins,
78
239
quitclaim,
Mch. 6, 1850
State of Connecticut,
78
240
quitclaim,
Mch. 6, 1850
Lemuel Humphrey,
78
241
quitclaim,
Mch. 6, 1850
State of Connecticut,
78
344
quitclaim,
April 3, 1850
Lemuel Humphrey,
78
345
quitclaim,
April 3, 1850
Lemuel Humphrey,
81
271
quitclaim,
Aug. 19, 1851
Lemuel Humphrey,
81
292
quitclaim,
Sept. 6, 1851
William L. Wood,
81
293
quitclaim,
Sept. 25, 1851
Lemuel Humphrey,
81
492
quitclaim,
Jan. 24, 1852
State of Connecticut,
81
435
quitclaim,
Mch. 2, 1852
Lemuel Humphrey,
83
20
quitclaim,
April 8, 1852
State of Connecticut,
83
21
quitclaim,
Apr. 13, 1852
Lemuel Humphrey,
83
107
quitclaim,
May 1, 1852
Lemuel Humphrey,
83
128
quitclaim,
Sept. 14, 1852
Lemuel Humphrey,
83
214
quitclaim,
Oct. 8, 1852
State of Connecticut,
83
208
quitclaim,
Oct. 29, 1852
State of Connecticut,
83
232
quitelaim,
Dec. 15, 1852
Lemuel Humphrey,
83
233
qnitclaim,
Dec. 15, 1852
Lemuel Humphrey,
83
544
quitclaim,
June 21, 1853
State of Connecticut,
83
543
quitclaim,
July 21, 1853
State of Connecticut,
86
56
quitclaim.
July 21, 1853
Lemuel Humphrey,
86
43
quitclaim,
Aug. 8, 1853
Elijah H. Owen, et al.,
88
148
mortgage,
Aug. 8, 1853
Lemuel Humphrey,
86
487
quitclaim,
July 28, 1854
Franklin R. Beckwith & wife,
91
220
inortgage,
Nov. 10, 1854
John S. Nichols,
91
365
warrantee,
Jan. 8, 1855
Horace D. Wells,
92
96
quitclaim,
Jan. 11, 1855
Stephen H. Marcy,
91
508
mortgage,
Oct.
1, 1855
William L. Squire,
96
231
mortgage,
Oct. 23, 1856
Mechanics' Savings Bank, et al., 93
467
quitclaim,
Jan. 15, 1857
George Hollister,
98
407
warrantee,
Oct.
3, 1857
S. H. Marcy,
90
538
quitclaim,
Feb. 10, 1858
William L. Wood,
100
461
warrantee,
Sept. 21, 1858
George Hollister,
101
293
mortgage,
Feb. 2, 1859
Enoch Leigh,
104
634
mortgage,
Mch. 17, 1860
Society for Savings,
102
391
quitclaim,
Mch. 20, 1860
William H. Squire,
96
164
warrantee,
June 13, 1856
William HI. Squire,
96
231
release,
Nov. 20, 1857
John R. Keep,
103
83
warrantee,
June 4, 1859
John R. Keep,
105
580
qnitclaim,
Dec. 14, 1861
Hannah Squires,
74
425
quitclaim,
Dec. 9, 1847
Henry Homan,
76
379
chattel,
June 24, 1851
Sqaires, Ilannah
Henry Ocorr,
110
136
mortgage,
July 11, 1862
Samuel A. Parker,
82
226
warrantee,
Feb. 10, 1852
Horatio A. Pratt,
92
173
quitclaim,
Mclı. 23, 1855
Wyllys Wells, et al.,
92
174
quitelaim,
April 9, 1855
John McDermott,
94
42
mortgage,
April 9, 1855
Horace Lord,
99
472
release,
Feb. 17, 1862
Alvin Squires,
64
417
chattel,
June 3, 1844
Nathan Burr,
87
214
warrantee,
Mch. 14, 1853
Daniel St. John,
67
291
warrantee,
Mch. 27, 1843
Russell St. John,
77
219
warrantee,
Mch. 26, 1849
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.