General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 166

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 166


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


334


quitclaim,


Apr. 27, 1861


George W. Watson.


104


620


mortgage,


July 26, 1860


James L. Meek,


104


623


mortgage,


Sept. 8, 1860


Sidney A. Ensign,


104


624


mortgage,


Sept. 8, 1860


Goodrich A. Booth.


106


146


mortgage,


Sept. 24. 1860


Samuel H. Havens,


10€


248


mortgage,


Sept. 25, 1860


Robert Watkinson. et al , Ex'r, 105


167


quitclaim,


Dec. 13, 1860


David Watkinson's estate.


112


639


quitelain,


Oct. 12, 1863


George Schalk.


90


305


chattel,


Oct.


2. 1856


George Schalk,


93


387


quitclaim,


Daniel Burgess,


62


214


warrantee,


June 5, 1840 Oct. 2, 1856


William H. Sykes,


63


53


warrantee,


Sept. 30, 1840


Storer, George W.


Storrs, Amariah


Daniel Burgess,


63


284


April 8, 1841


Storrs. Richard S.


Henry French,


111


238


bonds,


Mch. 18, 1853


Story, Chauncey N.


Story, Clarissa


Mch. 6. 1845


James H. Holcomb,


86


12


quitclaim,


Mch. 21, 1854


Story, Jane


Thomas Montgomery,


83


431


quitclaim,


Stoughton, Abigail


June 18, 1845


Society for Savings,


81


237


quitclaim,


Stowe, Calvin E.


Francis Gillette, et al.,


431


warrantee,


Oct. 15, 1857


Society for Savings,


298


quitclaim,


April 1. 1850


Street, Joseph


Steen, William J.


Streeter & Beckwith, Strickland, Stephen


Strohm, John Strong, Asa B.


Storrs, William L.


Clarissa Story,


67


Mch. 21, 1863


<


Grantee Strong, Asa B.


from


Grantor.


Vol.


Page.


Character.


Date.


Samuel Olcott,


64


90


release,


Oct. 29, 1840


George W. Smith,


63


111


mortgage,


Dec. 22, 1840


Charles S. Hills,


66


mortgage,


Jan. 4, 1841


Pascal Loomis, et al.,


63


296


mortgage,


April 1, 1841


Pascal Loomis,


63


297


mortgage,


Apr. 22, 184]


Pascal Loomis,


64


400


mortgage,


May 20, 1841


Henry Hudson,


65


98


warrantee,


June 28. 1841


Charles Hills,


65


132


mortgage,


July


9, 1841


William H. Snow,


65


118


mortgage,


July 10, 1841


Chauncey Case,


65


146


mortgage,


July 22, 1841


Milton Lester,


63


562


quitclaim,


Aug. 2, 1841


Oliver H. Easton,


65


176


mortgage,


.Aug. 3, 1841


Nathaniel Goodwin, Adm'r,


6.4


91


release,


Sept. 2, 1841


George W. Smith,


65


233


mortgage,


Sept. 21, 1841


Joseph G. Lamb,


65


243


mortgage,


Oct.


7, 1841


Elizur Barnes,


65


284


mortgage,


Oct. 21, 1841


Solomon Ferre,


65


282


mortgage,


Oct. 28, 1841


Oliver H. Easton,


65


360


warrantee,


Dec.


6. 1841


Oliver H. Easton,


65


358


mortgage.


Dec.


6, 1841


Charles S Hills,


65


362


mortgage,


Dec.


8, 184]


William H. Snow,


65


364


mortgage,


Dec.


,1841


Horatio Fitch, et al.,


65


335


warrantee,


Dec. 23. 1841


Elizur Barnes,


66


51


mortgage,


Feb. 3, 1842


Charles S. Hills,


65


549


quitclaim,


Feb. 14, 1842


Solomon Ferre,


66


187


mortgage,


Apr. 16, 1842


William H. Snow,


66


237


mortgage,


May 23, 1842


Oliver H. Easton,


66


276


mortgage,


June 25, 1842


Solomon Ferre,


66


519


quitclaim,


Aug 22, 1842


George W. Smith,


66


526


quitclaim,


Oct. 18, 1842


Ralplı Saunders,


66


578


quitclaim,


Dec. 30, 1842


Henry Perkins,


66


577


quitclaim,


Jan.


2, 1843


Thomas Day,


66


584


quitclaim,


Jan. 9, 1843


Joseph Terry,


66


583


quitclaim,


Jan.


9, 1843


Henry Hudson,


67


4.46


quitclaim,


Jan. 12, 1848


C. O. Billings,


67


264


warrantec,


Feb. 25, 1843


William Hungerford, et al.,


67


463


quitclaim,


Feb. 25, 1843


C. O. Billings,


67


263


mortgage,


Feb. 25, 1843


Nathaniel Goodwin, Adm'r,


64


275


quitclaim,


Mch. 7, 1813


Henry Hudson, et al.,


67


510


quitclaim,


Mch. 23, 1843


Erastus Smith, Assignee,


64


299


release,


Mch. 25, 1843


William Hungerford, et al.,


67


511


quitclaim,


Mch. 27, 1843


Horatio Fitch,


67


509


quitelaim,


Mch. 30, 1843


Calvin O. Billings,


68


10


mortgage,


Aug. 1, 1843


J. C. Hill, et al.,


70


168


agreement,


Jan. 24, 1853


William Mather,


77


127


warrantee,


Jan. 9, 1849


John L. Bunce,


87


333


warrantec,


April 1, 1853


John L. Bunce,


92


409


quitclaim,


Aug. 4, 1855


Henry French,


114


165


warrantce,


April 1, 1864


Strong, Charles L.


Ozias Hills,


100


351


mortgage,


Aug. 18, 1858


Strong, D. E.


William W. Bonney,


90


77


chattel,


July 11, 1855


Strong, Edwin


Clarissa B. Wildman,


80


149


mortgage,


April 1. 1855


Michael Nugent,


101


331


mortgage,


Feb. 11. 1859


Strong, Eunice ('.


Nelson J. Brockett, et al.,


114


378


mortgage.


May 9, 1864


Strong, Eunice C. B.


Richard R. Phelps,


108


343


quitelaim,


Aug. 12, 1862


Willis Thrall,


66


72


mortgage,


Mch. 3, 1842


Willis Thrall,


67


171


mortgage,


Jan. 18, 1843


Willis Thrall,


69


381


quitclaim,


Mch. 25, 1844


Society for Savings,


71


566


quitclaim,


Strong, Ezra, Estate,


J. Seymour Brown,


70


258


chattol,


Nov. 20, 1846


William W. House,


73


221


morigage,


Nov. 20, 1846


J. Seymour Brown,


73


226


mortgage,


Dec. 20, 1846


Truman B. House,


73


225


mortgage,


Nov. 20, 1846


Strong, Caroline


Clarissa B. Wildman,


87


76


mortgage,


Strong, Charles C.


Hugh Kenny,


107


411


warrantec,


Mch. 7, 1862


Strong, Ezra


67


280


mortgage,


Mch. 23, 1843


Joseph G Lamb,


65


275


mortgage,


Oct. 28, 1841


Charles Hills,


65


283


mortgage.


Sept. 23, 1841


Pascal Loomis,


65


43


mortgage,


May 20, 1841


1124


State of Connecticut,


June 19, 1845


Jan. 27, 1845


1125


Grantee


from


Grantor.


Vol.


Page.


Character.


Date.


Charles Judd,


74


50


mortgage,


Feb. 27, 1847


Thomas S. Williams,


87


189


warrantee,


William Jarvis,


98


102


warrantee,


April 7. 1857


People's Bank,


109


427


quitclaim,


Aug. 15, 1863


William B. Johnson,


106


186


warrantee,


Dec. 3, 1860


Eliza K. Shepard,


100


138


warrantee,


April 1, 1858


H. W. Conklin, et al.,


97


267


quitclaim,


April 6, 1858


Eliza K. Shepard, et al.,


102


52


quitelaim.


Dec. 16, 1858


Martin Welles,


103


481


mortgage,


Nov. 23, 1859


State Savings Bank,


108


548


quitclaim,


Nov. 18, 1862


Andrew B. West,


111


96


mortgage,


Mch. 3, 1863


Joseph Pratt. Adm'r,


109


295


warrantee,


Mch. 6, 1863


Staffordville Savings Bank,


112


124


quitclaim,


Mch. 26, 1860


A. M. Collins, Estate,


99


234


quitelaim,


Oct. 19, 1859


Clarissa Fuller,


77


242


warrantee,


Apr. 25, 1849


Clarissa Fuller,


92


310


quitclaim,


June 26, 1855


Hiram F. Sumner,


63


505


quitclaim,


May 27, 1841


Ogden Kilbourn,


65


52


mortgage,


May 28, 1841


H. & S. Bissell, et al.,


100


306


mortgage,


Oct. 4, 1860


Edwin D. Morgan, et al.,


105


84


quitclaim,


Oct. 16, 1860


William L. Wright,


107


85


mortgage,


Aug. 21, 1861


Henry C. Robinson,


107


215


mortgage,


Oct. 26, 1861


David F. Robinson,


107


216


mortgage,


Oct. 26, 1861


William L. Wright,


107


217


mortgage,


Oct.


26, 1861


H. & S. Bissell,


107


219


mortgage,


Oct. 26, 1861


H. & S. Bissell,


107


220


mortgage,


Oct. 28, 1861


William L. Wright,


107


218


mortgage,


Nov. 26, 1861


Nathaniel Shipman,


110


440


mortgage,


Nov. 1, 1863


Nelson Kingsbury,


111


188


mortgage,


Mch. 17. 1863


Henry A. Redfield,


111


582


mortgage,


June 1, 1863


Joseph Webster,


73


10


warrantee,


Apr. 23, 1846


Caleb Clapp,


100


520


mortgage,


Oct. 3, 1858


Caleb Clapp,


101


165


mortgage,


Nov. 29, 1858


Stuart, John R.


William Kellogg,


96


549


warrantee,


Mch. 19, 1857


Charles Patridge,


97


466


quitclaim,


Dec. 31, 1858


William Kellogg,


96


550


release,


Jan.


7,1859


Cowles & Gridley,


101


227


mortgage,


Jan. 9, 1859


Walter P. Clark, et al.,


64


340


warrantee,


Apr. 22, 1840


Stubbs, Nathaniel


Francis Gillette, et al.,


113


615


warrantee,


Feb. 15, 1864


Gillette & Hooker,


115


463


quitclaim,


Apr. 22, 1864


Henry A. Mitchell,


64


37


chattel


Mch. 8, 1841


John Barnard, 2d,


66


216


mortgage,


May 4, 1842


Charles W. West,


69


34


mortgage,


Mch. 30, 1844


Charles W. West, et al.,


69


203


mortgage,


Aug. 27, 1844


William H. Snow, et al.,


69


231


mortgage,


Sept. 10, 1844


O. D. Woodruff, et al.,


73


122


mortgage,


Aug. 1, 1846


O. B. & J. Moore,


75


63


mortgage,


Jan. 15. 1848


Sally Allen,


77


327


mortgage,


June 2, 1849


John Francis,


79


242


mortgage,


Mch. 22, 1850


Seymour Watrous,


50


416


mortgage,


April 1, 1851


Studley, Theodore


Edward Overand,


79


285


warrantce.


Feb. 22, 1850


William H. Richardson,


93


332


quitclaim,


Aug. 13, 1856


Sugden, Elisha


Charles Mygatt,


66


105


mortgage,


Mch. 31, 1812


Sugden, Flora M.


H. A. Goodwin,


74


120


mortgage.


Apr. 10, 1847


Henry L. Fuller,


113


410


warrantee,


Dec. 18, 1863


James L. Howard,


114


156


warrantce,


Mch. 30, 1864


Sullivan, Bartholomew


Hartford Savings Bank,


105


133


quitclaim,


Nov. 23. 1860


Theodore O. Stearns,


109


270


lien,


Jan. 13, 1863


Sullivan. Daniel


William H. Chapin,


95


527


warrantee,


June 17, 1856


James Gordon,


88


11G


warrantee,


Aug. 17, 1853


Hartford Savings Bank,


105


133


quitclaim,


Nov. 23, 1860


Henry Seymour,


90


36


warrantee.


Mch. 20, 1855


Samuel Hubbard,


98


562


release,


Oct. 10, 1858


Henry Seymour,


97


404


quitclaim,


Oct. 16, 1858


Joshua Allen,


110


142


warrantee,


July 15, 1862


Strong, Laura


Julius L. Strong,


104


230


mortgage,


Strong, Maria E.


Strong, Matthew


Strong, William


Stuart, Caroline B.


July 10, 1858


Frederick S. Brown,


106


mortgage,


Oct. 26, 1861


Hawley Kellogg,


107


225


mortgage,


Stuart, Isaac W.


Strong, Ezra, Estate,


July 13, 1852


Strong, Frances A. Strong, James H.


Strong, J. Ellsworth


Strong, Julius L.


Stuart, Mary C.


Studley, Daniel


Sugden, William E.


Sullivan, Eugene O.


Sullivan, Jeremiah


Mch. 23, 1863


1126


Grantee


from


Grantor.


Vol.


Page.


Date.


Samuel Hubbard,


108


304


Character quitclaim, warrantee,


July 19, 1862


Robert Watkinson, et al., Ex'r, 109


109


291


bond,


Feb. 28, 1853


George B. Dyer & Co.,


108


647


quitclaim,


Jan. 13, 1863


Nathan Starkweather,


106


570


warrantee,


Mch. 30, 1861


Hungerford & Cone,


114


498


warrantee,


quitclaim,


Feb.


4, 1848


Sumner, Elizabeth F.


Charles Buckland,


95


322


Sumner, George


Daniel Buck,


81


342


May 21, 1851


William H. Imlay,


81


285


quitclaim,


Sept. 2, 1851


Daniel Buck.


84


23


warrantee,


Sumner, George O.


George M. Sessions,


65


140


mortgage,


July 26, 1841


George M. Sessions,


65


333


mortgage,


Nov. 29, 1841


Society for Savings,


72


400


quitclaim,


Feb. 20, 1840


Julius Gilman,


66


188


warrantee,


Apr. 16, 1842


James Killam,


72


9


mortgage,


Sept. 11, 1845


D. F. Robinson,


75


54


warrantee,


July 21, 1846


Seth Belden,


75


56


warrantee,


Jan. 11, 1848


Henry French,


77


501


mortgage,


Nov. 8, 1849


David F. Robinson, et al ..


97


376


quitclaim,


Oct. 24, 1857


Loyal Wilcox,


98


569


mortgage,


Feb. 5, 1858


Aaron Pierson, et al.,


90


541


mortgage,


Mch. 18, 1858


Caroline D. Smith,


100


234


mortgage,


May 21, 1858


Loyal Wilcox,


100


517


mortgage,


Oct.


4, 1858


Phineas S. Risley,


103


6


mortgage,


May 11, 1859


William L. Wright,


107


82


mortgage,


Aug. 21, 1861


Lemuel Howlet,


69


49


warrantee,


Apr. 24, 1844


Edward Button,


74


307


warrantee,


Aug. 9, 1847


Maria J. A. Sage, et al.,


82


224


warrantee,


Jan. 10, 1852


George R. Bergh and wife,


82


223


warrantec,


Jan. 10, 1852


Charles J. Hoadly. Grd'n,


76


496


warrantee,


Jan. 10, 1852


Charles J. Hoadly, Grd'n,


84


118


warrantee,


Aug. 7, 1852


Charles J. Hoadly,


83


103


quitclaim,


Aug. 7, 1852


George R. Bergh and wife,


85


290


warrantee,


Aug. 17, 1852


Maria J. A. Sage,


85


291


warrantee,


Aug. 23, 1852


Charles J. Hoadly,


83


585


quitclaim,


Nov. 2, 1854


Austin Daniels,


88


265


mortgage,


Nov. 2, 1853


Joseph W. Dimock,


88


494


warrantee,


Jan. 23, 1854


Joseph W. Dimock,


88


540


warrantee,


Mch. 27, 1855


Joseph W. Dimock,


92


313


quitclaim,


May 25, 1865


Noyes D. Brewster,


96


162


warrantee,


Aug. 28, 1856


Thomas A. Graham,


99


47


attorney,


Aug. 30, 1856


Noyes D. Brewster,


100


487


warrantce,


Aug. 26, 1858


Nathaniel Shipman.


97


369


quitclaim,


Sept. 21, 1858


Austin Daniels,


97


523


quitclaim,


‘Mch. 23, 1859


Isaac G. Allen,


103


133


warrantee,


Mch. 25, 1859


Henry Ocorr,


110


227


warrantec,


Aug. 19, 1862


Samuel Hamilton, Trustee.


109


310


warrantee,


Mch. 17, 1863


Jeannette Hubbard,


112


338


quitclaim,


Apr. 21, 1863


Walter S. Williams,


89


152


warrantee,


Mch. 11, 1854


Joshua K. Chapman,


97


91


quitclaim,


July 16, 1854


William J. Babcock,


98


365


mortgage,


Sept. 22, 1857


John S. Gray and wife,


111


62


warrantee,


Feb. 26, 1863


F. J. Huntington,


103


628


warrantee,


Jan. 19, 1860


Francis J. Huntington,


112


417


quitclaim.


June 27, 1863


F. J. Huntington,


115


116


quitclaim,


Nov. 10, 1863


Francis J. Huntington,


113


436


warrantee,


Jan. 1, 1864


State of Connecticut,


115


407


quitelaim,


Apr. 19, 1864


F. J. Huntington,


115


668


quitclaim,


July 20, 1864


Edward Williams,


76


212


chattel,


Mch. 27, 1850


William J. Babcock,


98


364


warrantee,


Swan, Mary


Walter Seymour,


78


10


quitclaim,


Mch. 23, 1835


Freeman Seymour,


77


235


warrantee,


April 1, 1847


Swan, Nancy


William H. Imlay,


78


553


quitclaim,


Jan. 15, 1850


N. Starkweather,


July 1, 1861


Sullivan, William


Francis Farnsworth,


75


109


warrantee,


Aug. 1, 1853


Society for Savings,


83


470


quitclaim, chattel,


April 1, 1856


quitclaim,


May 27, 1852


Sumner, Hiram F.


Sumner, John


Sumner, Thomas


Swan, Amos S.


Swan. Aurelia A. Swan, Francis


Austin Daniels,


94


29


mortgage,


Jan. 18, 1858


Henry Boardman,


100


13


mortgage,


Sullivan, Jeremiah


Sullivan, John Sullivan, Michael O. Sullivan, Patrick


103


Jan. 28, 1862


Andrew Rierdon,


June 11, 1864


105


427


Swan, Francis, Jr., Swan, Isabella A. J.


Sept. 22, 1857


Feb. 2, 1854


1127


Grantee Swan. Nancy Swan, Nathan S.


from


Grantor.


Vol.


Page.


Date.


Clarissa L. Keeney,


78


555


Nov. 2. 1850


Winthrop Buck,


77


234


warrantee.


Feb. 25, 1842


Matthew Francis, et al.,


78


9


quitclaim,


Feb. 25, 1845


Matthew Francis, et al.,


Feb. 25. 1515


James E. Seymour,


78


11


quitelim,


.Apr. 22, 1815


Freeman Seymour,


77


235


warrantee.


April 1, 1847


Edmund K. Kent,


76


251


chattel,


July 1, 1850


M. Sceery,


76


66


chattel.


Feb. 19, 1849


Sidney A. Ensign,


106


427


warrantee.


Mch. 18, 1861


James Gordon,


88


115


warrantee,


Aug. 2, 1853


James Gordon,


112


549


quitclaim,


Mch. 31, 1863


Giles P. Grant,


63


315


quitclaim,


Dec. 4, 1840


Luther Loomis.


63


344


quitclaim,


Dec. 14, 1840


Wells Buckland.


67


350


warrantee.


May 5, 1843


A. D. Waters, et al., Grd'n.


61


322


warrantee.


May 25, 1843


Shearjashub Bourne,


68


163


warrantee,


Oct. 16, 1843


John B. Russell.


68


164


warrantee,


quitclaim,


Oct. 23, 1843


Retreat for Insane,


69


517


quitclaim,


July 18, 1844


Newton Carter,


70


188


agreement.


Apr 11, 1846


Samuel Hamilton,


73


177


warrantee.


Oct.


5, 1846


Conn. Mutual Life Ins. Co ..


83


579


quitclaimn.


Oct. 11, 1853


William Edwards,


64


138


mortgage.


Dec.


4, 1841


Gift Johnson,


177


quitelaiin,


Aug. 18, 1843


Samuel Talcott.


69


395


quitclam,


Apr. 23, 1844


George Sweetland,


75


334


warrantee,


July 10, 1848


Manna Case.


76


173


mortgage,


Nov. 27, 1849


Hartford Mill & Man'f'g Co ..


80


243


mortgage.


July 1, 1850


Bemis Pike, et al.,


76


357


attorney.


Nov. 13. 1850


Oliver Howard,


76


359


attorney.


Jan. 27, 1851


Rhoda Mead,


76


359


attorney.


Feb.


1, 1851


Elisha T. Smith,


80


195


mortgage,


Feb.


5, 1851


Society for Savings,


81


45


quitclaim,


Feb.


5, 1851


H. & T. Williams.


19


quitclaim,


Feb.


5, 1851


Mary A. Weeks,


16


360


attorney,


Apr. 23, 1851


Milton Smith, et al ,


76


415


attorney,


Aug. 25, 1851


Henry B. Champlin,


80


543


quitclaim.


Oct.


9, 1854


William S. White,


96


165


mortgage,


July 15, 1856


H. T. & L. Seymour,


103


30


warrantee,


May 12, 1859


Sweetland & Co., A.


Lucy Ripley,


70


271


mortgage,


Jan. 20, 1847


Sweetland, John A.


Daniel F. Seymour.


110


361


mortgage,


Sept. 30, 1861


Sweetland, John M.


Charles C. Soper, et al ..


111


191


warrantee,


Mch. 19, 1863


Sweetland. Levi A.


Charles T. Hillyer,


92


488


quitclaim,


Sept. 28. 1855


Charles T. Hillyer.


95


9


warrantee,


Nov. 19. 1855


J. W. Royce, et al ..


95


546


mortgage,


June 27, 1856


Sweetland, Martha


William S. White,


110


340


mortgage,


Sept. 29, 1863


Nicholas Harris,


110


687


mortgage.


Feb. 2, 1863


Sweetland & Sperry,


Franklin R. House.


85


437


mortgage.


Sept. 17. 1852


Sweetland. William H.


William Isham,


70


292


lease,


Mch. 26, 1847


Sweetland & White,


Thomas Birch,


90


272


lien,


June 7, 1856


Sweetzer, Henry P.


Seth Sweetzer,


62


132


warrantee,


Jan. 20, 1840


Lot Dean, et al ..


1,6


205


warrantee,


June 4, 1842


Charles Benton.


67


523


quitclaim,


May 17, 1843


Lot Dean.


67


522


quitclaim,


May 17, 1843


Swift, Rowland


Elijah H. Owen, et al.,


96


502


warrantee.


Feb.


9. 1857


Elijah H. Owen, et al.,


97


116


quitclann,


Oct.


9, 1857


Elijah H. Owen, et al.,


98


413


warrantee.


Oct.


9, 1857


Elijah H. Owen, et al.,


97


554


quitelaim,


Apr. 11, 1859


John M. Niles.


62


316


quitelaim.


Nov.


4, 1839


Henry G. Butler.


62


35


warranter.


Jan


7, 1840


Austin Daniels.


114


235


warrantee.


April 1. 1864


Society for Savings.


115


373


quitelann.


Apr.


5, 1864


Sykes, William H.


George C. Dunwell,


62


581


quitclaim,


Sept. 28, 1840


Roswell Wright,


62


582


quitclaim,


Sept. 29. 1840


Symonds, Asher


George T. Landcraft,


70


71


chattel,


Jan. 21, 1845


Swan, Travers, Jr.,


Sweeney, Catharine


Sweeney, Michael


Sweeney, Terrence


Sweet, Truman


Oct. 16, 1843


Society for Savings,


63


466


Sweetland. Apollos


Sweetland, Apollos. Conserv'r, J. W. Royce, et al ..


95


546


mortgage.


June 27, 1856


S. Andrus & Son,


90


lien,


Mch. 24, 1855


Swift, William


Sykes, Francis A.


Character. quitclaim,


12


quitclaim.


1128


Grantee Taft, Cincinnatus A.


from


Grantor.


Vol.


Page.


Character.


Date.


76


452


mortgage,


Dec. 16, 1851


J. Seymour Brown,


98


103


warrantee,


May


1, 1857


J. Seymour Brown,


98


104


release,


Feb. 2, 1859


State of Connecticut,


105


677


quitclaim,


Mch. 7. 1862


State of Connecticut,


108


644


quitclaim,


Jan. 13, 1863


Russell Cadwell,


111


516


warrantee,


May 14, 1863


Eliphalet Ladd,


112


331


quitclaim,


May 15, 1863


Sylvester Seymour.


114


672


warrantee,


Aug. 10 .. 1864


Daniel Buck,


62


303


quitclaim,


Oct.


1, 1839


Solomon Porter,


68


448


quitclaim,


Sept. 14, 1843


Henry Benton,


68


296


warrantee,


Feb. 17, 1844


James G. Bolles,


68


306


warrantee,


Mch. 1, 1844


James H. Wells,


64


391


agreement,


Nov.


9, 1847


Adrian Janes, et al., Exc'rs,


75


422


quitclaim,


Julv


5, 1848


Buckland W. Bull,


79


101


warrantee,


Nich. 15, 1850


George Beach, Attorney,


76


200


warrantee,


Mch. 15, 1850


George Beach, et al.,


78


246


quitclaim.


Mch. 15, 1850


Stephen Page,


76


204


warrantec.


Apr. 12, 1850


John B. Fitz Patrick,


76


318


mortgage,


Nov. 18, 1850


State of Connecticut,


83


534


quitclaim,


July 1, 1853


James H. Holcomb, Agent,


91


486


mortgage,


Mch. 2, 1855


Frederick Tyler,


96


232


mortgage,


Oct. 31, 1856


Frederick Tyler,


93


392


quitelaini,


Oct. 31, 1856


Frederick Tyler,


93


460


quitclaim,


Jan. 8, 1857


J. W. Dimock, Adm'r,


90


551


warrantee,


April 7, 1858


Taintor, John A., Estate,


Jonathan Goodwin,


112


138


quitclaim,


Feb. 20, 1863


Talbot, Olyphant & Co, Talcott, Alvan


II. A. Chittenden,


9]


154


mortgage,


Sept. 5, 1854


Talcott, AAnsel


Amos Savage,


75


345


mortgage,


July 29, 1848


Society for Savings,


81


17


quitclaim.


Sept. 15, 1848


William Mather.


לד


127


warrantee,


Jan. 9, 1849


Leonard R. Welles.


103


486


mortgage.


Nov. 29, 1859


James B. Deming,


103


670


warrantec,


Feb. 2.1, 1860


C. H. & W. O. Buckley,


99


353


transfer,


May 19, 1860


Edward Goodman,


108


525


quitclaim,


Feb. 19, 1861


C. H. & W. O. Buckley,


109


1


transfer,


July 9, 1861


State of Connecticut,


105


632


quitelaim,


June 25, 1862


Robert Cairnes,


110


621


warrantee,


Jan. 12, 1863


Lauren D. Lyman,


111


93


warrantec,


Feb. 27, 1863


James Goodwin,


112


66


quitelaim,


l'eb. 27, 1863


Sidney A. Ensign,


112


6.4


quitclaim,


Feb. 27, 1863


William S. White,


112


171


quitclaim,


Mch. 14, 1863


State Savings Bank,


112


362


quitclaim,


June 1, 1863


Talcott. Caleb M.


Elias Rathbun and wife,


88


569


warrantec,


Feb. 16, 1854


Charter Oak Bank,


84


416


lease,


Mch. 1. 1854


Joseph W. White,


98


245


warrantee,


June 25, 1857


Joseph W. White,


98


409


release,


May 8, 1858


E. W. Parsons, et al., Exc'r,


110


552


warrantee,


Dec. 12, 1862


Oliver Colt, et al.,


111


558


warrantce,


Nov. 25, 1863


Talcott. Charlotte


Charlotte S. Talcott,


78


121


quitelaim,


Sept. 22, 1849


Talcott, Elizabeth


William Talcott,


77


112


mortgage,


· Jan. 3, 1849


LIczekiah Butler,


66


217


warrantee,


Sept. 28, 1842


Leonard B. Talcott,


69


111


quitelaim,


Apr. 13, 1844


Charles Winslow,


69


273


warrantec,


Oct. 11, 1844


Hezekiah Butler,


71


543


quitclaim,


May 2, 1845


Inicius Case,


75


349


warrantee,


Aug. 1, 1848


Talcott, Erastus


James Smitlı,


62


77


warrantec,


Feb. 12, 1840


Talcott, George


Charlotte S. Talcott,


78


121


quitclaim,


Sept. 22, 1849


Walter Pease, Jr.,


63


125


mortgage,


Dec. 2, 1840


Gurdon Robbins,


79


93


mortgage,


Mch. 5, 1850


Gurdon Robbins,


79


92


right of way,


June 30, 1854


George M. Way,


98


368


mortgage,


Sept. 23, 1857


Talcott, Helena


Thomas G. Talcott,


63


206


mortgage,


Jan. 21, 1841


66


158


warrantee,


Mch. 30, 1812


Henry Hudson,


Mch. 7, 1844


George Brinley,


75


19


warrantee,


Christopher Colt,


63


575


quitclaim.


Jan. 27. 1841


Talcott Brothers,


Perry Smith,


115


647


quitclaim,


July 9, 186.1


Mch. 27, 1863


Society for Savings,


115


93


qnitclaim,


June 10. 1842


Talcott, Emily


Josiah Curtiss and wife,


342


quitclaim,


Talcott. Guy


Talcott, Guy, Estate,


Luther Bartlett,


Taft, John B. Taintor, John A.


1129


Grantee Talcott, Helena


from


Grantor.


Vol.


Page.


Character


Date.


Thomas G. Talcott,


63


565


quitclaim,


Aug. 5, 1841


Thomas G. Talcott,


63


564


quitelaim,


Aug. 5, 1841


Society for Savings,


72


353


quitclaim,


Oct. 31, 1845


John L. Talcott,


76


119


lease,


Apr. 27, 1849


Deas. of Baptist Church,


84


101


mortgage,


Apr. 15, 1854


Samuel Whitman,


89


251


warrantee,


July 22, 1853


John Hatfield,


104


423


mortgage,


quitclaim,


Sept. 20, 1850


Charlotte S. Talcott,


78


121


quitclaim,


Sept. 22, 1849


John B. Talcott, Grd'n,


76


239


warrantee,


Apr. 27, 1850


John B. Tallcott,


81


281


quitclaim,


Aug. 30, 1851


Talcott, Jane S.


Austin Daniels,


110


629


mortgage,


Jan. 16, 1863


Talcott, John B.


Charlotte S. Talcott,


78


121


quitclaim,


Sept. 22, 1849


Josiah Raymond,


78


511


quitclaim,


Sept. 20, 1850


Talcott, John L.


Thomas C. Perkins, Trustee,


109


290


transfer,


Feb. 26, 1863


Ansel Talcott,


69


140


quitclaim,


Apr. 11, 1844


Austin Bell,


62


136


chattel,


April 4, 1840


Dudley Watrous,


69


413


quitclaim,


Apr. 17, 1844


Ephraim Copson,


69


283


chattel,


Nov. 22, 1844


William J. Denslow,


72


414


quitclaim,


Feb. 9, 1846


Henry Waterman,


79


190


warrantee,


April 1, 1850


Henry Waterman,


78


568


quitclaim,


Oct. 29, 1850


Charles Devens, Jr.,


99


405


chattel,


Aug. 31, 1860


Rhode Island Union Bank,


109


222


transfer,


Sept. 2, 1862


Talcott, Leverett, Estate,


Merchants & Manufac'rs B'k,


115


441


quitclaim,


Apr. 26, 1864


Talcott, Mary


John B. Talcott,


84


43


warrantee,


Apr. 14, 1851


Talcott, Mosely


Horatio Root,


80


443


mortgage,


June 7, 1851


Talcott Mount. Turnpike Co.,


Daniel Wadsworth's estate,


78


208


quitclaim,


Dec. 6, 1849


Atna Insurance Co.,


76


319


warrantee,


Nov. 27, 1850


Harvey Kirkland,


87


198


warrantee,


Mch. 4, 1853


William F. Tuttle,


87


313


warrantee,


April 1, 1853


Edwin G. Ripley,


87


340


warrantee,


April 4, 1853


Society for Savings,


83


388


quitclaim,


April 7, 1853


David Watkinson,


94


287


warrantee,


June 14, 1855


M. E. Zion Society,


98


259


mortgage,


July 24, 1857


Etna Insurance Co.,


97


172


quitclaim,


Jan.


6, 1858


Edwin G. Ripley,


101


520


warrantee,


Mch. 30, 1859


Edwin G. Ripley,


105


407


quitclaim,


June 10, 1861


Maria K. Pitkin, et al.,


109


114


release,


Jan. 9, 1862


Talcott, Russell G., Executor,


William T. Lee,


100


144


mortgage,


April 1, 1858


Talcott, Russell G., Estate,


M. T. Ripley,


112


220


quitclaim,


April 6, 1863


Roland Mather, et al., Exc'r,


115


419


quitclaim,


Apr. 20, 1864


Talcott, Samuel


Hannah. Hurlburt,


65


170


warrantee,


May 24, 1841


Gideon Hurlburt, et al.,


67


500


quitelaim,


May 8, 1843


Gideon Deming,


67


527


quitclaim,


May 20, 1843


Chauncey Barnard,


6-


415


mortgage,


May 2, 1844


Chauncey Barnard,


73


154


mortgage,


Sept. 16, 1846


John W. Bull,


71


160


quitclaim,


Feb. 8, 1818


John Olmsted,


78


231


quitelaim,


Feb. 21, 1850


Talcott, Samuel, Jr.,


Solomon Brace,


63


490


mortgage,


Mch. 20, 1838


Orson S. Cadwell,


62


264


mortgage,


June 6, 1840


Samuel Millard,


63


17


inortgage,


Sept. 7, 1840


Amos Hurlburt,


68


167


mortgage,


Oct. 10, 1843


Orson S. Cadwell,


68


294


mortgage,


Mch. 5, 1844


William Goodwin,


72


36


warrantee,


Oct. 16, 1845


Julia A. Butler. et al.,


72


150


warrantec,


Feb. 10, 1846


Hervey Ensign,


72


215


warranter,


April 1, 1846


Benjamin White, et al.,


70


227


attorney,


June 29, 1846


William Storer, et al.,


70


227


mortgage,


Aug. 22, 1846


N. W. Butler,


73


390


quitclaim,


Oct. 7, 1846


Charlotte S. Talcott,


78


121


quitelaim.


Sept. 22, 1549


Caleb Pond,


84


248


lease,


Mch. 25, 1852


Thompson J. Work,


100


265


warrantoc.


April 7, 1858


George P. Bissell,


102


125


quitelaim,


Sept. 24, 1858


Thomas C. Perkins, Trustee,


109


289


transfer,


Feb. 26, 1863


Society for Savings,


108


7


quitelaim,


Mch. 3, 1862


Polly T. Seymour,


105


365


quitehim,


Apr. 29, 1861


Polly T. Seymour,


105


365


in trust,


Apr. 29, 1861


Talcott, Henry


Talcott, Henry, Grd'n,


June 21, 1860


Talcott, James


Josiah Raymond,


78


511


Talcott, Leonard B.


Talcott, Leverett


Talcott, Russell G.


Talcott, Seth


Talcott, Thomas G. Talcott, Seth Talcott, Thomas H. I ..


142


1130


Grantee Talcott, William


from


Grantor.


Vol.


Page.


Character.


Date.


John M. Gannett,


64


354


quitclaim,


Nov. 5, 1835


John P. Gannett,


64


355


quitclaim,


Sept. 27, 1837


George Pratt,


64


356


quitelaim,


Mch. 9, 1838


George A. Gannett,


64


356


quitclaim,


Nov. 14, 1839


Sarah Isham, 2d,


69


356


quitclaim,


Sept. 12, 1840


John B. Corning, Guardian,


64


263


warrantee,


May 26, 1842


John B. Corning, et al.,


64


262


warrantee,


May 26, 1842


State of Connecticut,


68


408


quitclaim,


Sept. 6, 1843


John M. Gannett,


64


386


attorney,


Feb. 13, 1844


Richard G. Drake,


69


361


quitclaim,


Mch. 1, 1844


George Kibbe,


90


174


lien,


Jan. 18, 1856


George Kibbe,


90


175


lien,


Jan. 18, 1856


J. H. Hubbard,


90


347


lease,


Jan. 14, 1857


Charter Oak Bank,


104


134


warrantee,


Mch. 30, 1860


Charter Oak Bank,


112


504


quitclaim,


Aug. 20, 1863


Otto Kessler,


114


484


chattel,


June 8, 1864


Talmadge, Hila Ann


Thomas M. Hooker,


67


220


warrantee,


Mch. 24, 1838


Talinadge, Wilham I.


Henry B. Porter, et al.,


67


221


warrantee,


April 1, 1839


Tarbell, Margaret


John Durrie,


89


539


warrantee,


July 6, 1854


Tarbox, Hannah


S. D. Burdett,


67


161


chattel,


Jan.


9, 1843




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.