General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 162

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 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.