USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 167
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
Tarbox, James
Josiah Giles,
84
66
chattel,
May 18, 1852
Alonzo W. Birge and wife,
107
518
warrantce,
Mch. 27, 1862
Ferris W. Cady,
115
46
quitclaim,
Nov. 16, 1863
Tatterstall, William R.
Newton Carter,
76
383
lease.
April 3, 1851
Taylor, A. B. & Co.,
J. Gaylord Wells,
76
98
chattol,
June 1, 1849
J. Gaylord Wells,
76
174
chattel,
Dec. 26, 1849
Joel Hills, Jr.,
62
191
mortgage,
May 11, 1840
Ogden Kilbourn,
65
149
warrantce,
July 28, 1841
Z. Preston,
66
96
warrantee,
Mch. 1, 1842
Esek J. Preston,
67
182
warrantce,
Jan. 11, 1843
Society for Savings,
72
499
quitclaim,
Jan. 30, 1845
Edwin Taylor,
71
540
quitclaim,
May
8, 1845
John Smart,
74
305
mortgage,
Aug. 12, 1847
George Deming,
298
quitclaim,
Oct.
4, 1851
James Gordon,
82
96
mortgage,
Oct. 21, 1851
James Gordon,
8.5
548
mortgage,
Oct. 23, 1852
Edward OBrien,
107
26
mortgage,
July 15, 1861
Manna Case.
76
173
mortgage,
Nov. 27, 1849
Zephaniah Preston,
62
10
warrantee,
Dec. 10, 1839
Benjamin Taylor,
68
386
quitclaim,
July 28, 1848
Society for Savings,
72
499
quitclaim,
Jan. 30, 1845
Benjamin Taylor,
77
397
warrantce,
June 13, 1849
Damel Burgess,
78
146
quitclaim,
Sept. 4, 1849
R. C. Smith, et al.,
76
222
lease,
Oct.
3, 1849
Hope Spencer, Adminis'trix,
76
161
release,
Oct. 19, 1849
Benjamin Taylor,
79
128
warrantce,
Oct. 22, 1849
Society for Savings,
86
85
quitelaim,
Jan. 27, 1852
Michael Chauncey,
89
301
warrantec,
Apr. 18, 1854
Michael Chauncey,
91
160
warrantee,
Oct. 27, 1854
James Bartholomew,
98
243
warrantce,
July 23, 1857
Gideon Kinne,
105
138
quitclaim,
Nov. 30, 1860
James A. Smith, Jr.,
114
304
mortgage,
Apr. 23, 1864
Roswell C. Smith, et al.,
76
290
lease,
Oct. 4, 1850
George King,
76
473
lien,
Oct. 27, 1851
Esek J. Preston,
82
424
mortgage,
Mch. 3, 1852
Penfield B. Goodsell and wife,
85
67
mortgage,
April 3, 1852
Daniel Lamb,
85
87
mortgage,
May 3, 1852
Esek J. Preston,
84
99
lien,
Aug. 13, 1852
Franklin R. House,
85
437
mortgage,
Sept. 12, 1852
J. & J. R. Jackson,
84
202
lien,
Feb. 11, 1853
George Hollister,
87
137
mortgage,
Feb. 16, 1853
Ralph Callender,
84
341
mortgage,
Dec. 3, 1853
Ralph Callender,
8.1
357
lien,
Jan. 14, 1854
Edwin Merritt,
91
171
mortgage,
Sept. 26, 1854
William Andruss,
91
434
mortgage,
Feb. 12, 1855
Moses White,
91
157
mortgage,
Feb. 21, 1855
Oliver II. Easton,
91
204
transfer,
Jime 23, 1855
James G. Batterson,
90
277
lien,
July 8, 1856
Tatro, William B.
Taylor, Benjamin
Taylor, B. & E. Taylor, Edwin
Taylor, E. & Co.,
Talcott & Fuller, Talcott & Post,
1131
Grantee Taylor, E. & Son,
from
Grantor.
Vol.
Page.
Character.
Date.
Samuel Colt,
99
551
lease,
Oct. 3, 1860
C. C. Soper,
99
455
lien
Jan. 11, 1861
Manuel R. Brazos, et al.,
107
313
mortgage,
Dec. 24, 1861
George Hollister,
107
352
mortgage,
Jan. 20, 1862
James Bartholomew,
106
652
transfer,
Mch. 22, 1862
Henry R. Tryon, et al.,
107
586
warrantee,
April 1, 1862
George Hollister,
110
73
warrantee,
June 11, 1862
Thomas Child and wife,
110
585
mortgage,
Dec. 30, 1862
Daniel Burgess,
62
155
warrantee,
April 8, 1840
Roswell Field,
64
51
chattel,
April 6, 1841
William Palmer,
81
469
quitclaim,
Nov. 29, 1850
John Clark,
82
349
mortgage,
Mch. 17, 1852
Edwin T. Pease,
89
523
warrantee,
May 19, 1854
Hiram Preston,
94
413
warrantee,
Mch. 17, 1855
James Goodwin, Executor,
92
290
quitclaim,
May
4, 1855
Charles G. Arnold,
94
221
warrantee,
May 12, 1855
Humphrey, Seyms & Co., John G. Litchfield,
90
199
lease,
Mch. 4, 1856
Taylor, Eldad, Estate,
George Burnham,
102
449
quitclaim.
May 17, 1860
Mary S. Hammond,
114
417
mortgage,
Mch. 29, 1864
Taylor, Elizabeth
Hezekiah Bunce,
62
447
quitelaim,
May 23, 1840
Jotham G. Chase,
111
321
warrantee,
Mch. 31, 1863
Daniel Buck, et al.,
62
16
warrantee,
Jan. 1. 1810
Solomon Smith,
67
152
warrantee,
Dec. 19, 1842
Christopher Colt,
68
544
quitclaim,
Dec. 30, 1843
C. Colt,
69
38
warrantee,
April 3, 1844
Griffin Stedman,
69
37
warrantee,
April 6, 1844
Griffin Stedman,
69
236
warrantee,
Sept. 18, 1844
Daniel Buck, Jr.,
71
493
quitclaim,
April 1, 1845
G. Stedman,
71
496
quitclaim,
April 1, 1845
Francis Parsons,
71
495
quitclaim,
April 2, 1845
R. Buell,
72
297
quitclaim,
Aug. 4, 1845
James Goodwin,
70
303
warrantee,
Mch. 16, 1847
Robert Buell,
74
569
quitclaim,
May 20, 1848
William Isham, et al.,
74
568
quitclaim,
May 20, 1848
American Asylum,
78
117
quitclaim,
Sept. 10, 1849
Aner Sperry,
81
63
quitclaim,
Jan. 20, 1851
Chauncey Wells,
81
487
quitclaim,
Mch. 1, 1852
Mason Seymour,
89
560
warrantee,
Dec. 14, 1853
Taylor, George
F. Clarence Imlay,
103
147
warrantee,
July 7, 1859
Taylor, George B.
Asa A. Bacon,
99
171
lease,
May 17, 1859
Taylor, Gertrude M.
William D. Shipman,
102
338
quitclaim,
Feb. 7, 1860
State of Connecticut,
102
479
quitclaim,
Apr. 24, 1860
Taylor, Gertrude M., Adm'rx, Mary S. Hammond,
114
417
mortgage,
Mch. 29, 1864
John G. Litchfield,
104
249
mortgage.
Apr. 26, 1860
George Burnham,
102
449
quitclaim,
May 17, 1860
John Parker, et al.,
72
245
mortgage,
Apr. 16, 1846
Jared B. Flagg,
73
24
warrantee,
June 2, 1846
Samuel Hamilton, Assignee,
73
215
warrantee,
Oct. 5, 1846
Daniel Knox,
73
217
mortgage,
Nov. 10, 1846
Prince Knowles,
7.1
19
mortgage,
Jan. 22, 1847
William Baker,
74
295
mortgage,
July 30, 1817
William E. Porter,
77
313
mortgage,
Apr. 12, 1849
Reuben Chamberlin,
79
57
mortgage,
Feb. 15, 1850
Gilbert J. Jillson,
79
352
mortgage,
May 8, 1850
Joseph Chase,
79
354
mortgage,
May 8, 1850
Samuel Hubbard,
79
378
mortgage,
May 25, 1850
Missionary Society of Conn.,
78
456
quitelaim,
July 6, 1850
Sidney Andrews,
80
451
mortgage,
June 30, 1851
Joseph Chase,
81
248
quitclaim,
July 21. 1851
Gilbert J. Jillson,
81
249
quitelaim.
July 21, 1851
Oliver Shepard,
85
553
mortgage,
Nov. 2, 1852
Royal P. Pratt,
87
370
warrantee,
Apr. 12, 1853
George A. Hunn,
87
429
mortgage,
Apr. 16, 1853
Robert Neeley,
87
499
mortgage,
May 21, 1853
Charles L. Strong,
88
334
mortgage,
Oct. 1, 1853
Ozias Hills,
89
357
mortgage,
April 1, 1851
104
249
mortgage,
Apr. 26, 1860
Taylor, Emeline
Taylor, Francis
Taylor, Frederick F.
Hartford Savings Bank, et al.,
89
443
release,
Jan. 1, 1858
Taylor, Henry
Taylor, Eldad
Grantee Taylor, Henry
from
Grantor.
Vol.
Page.
Character.
Date.
George Hollister,
91
211
mortgage,
Oct. 20, 1854
Lemuel Humphrey, Exc'r,
90
50
warrantee,
Apr. 10, 1855
William McGowan,
94
505
warrantee,
Oct. 2, 1855
George Kibbe, et al.,
92
524
quitclaim,
Oct. 31, 1855
Julius Gilman,
72
132
warrantee,
Feb. 3, 1846
Lemuel Humphrey, Exc'r,
93
192
quitclaim,
April 8, 1856
John B. Garvie,
95
383
mortgage,
release,
Apr. 11, 1857
Augustus F. Fiege,
Apr. 15, 1857
George N. Cummings,
100
173
warrantee,
Mch. 30, 1858
Orrin Bragg,
100
135
mortgage,
April 1, 1858
George N. Cummings,
100
224
warrantee;
May 17, 1858
Oliver D. Seymour,
103
243
warrantee,
Aug. 23, 1859
Oliver D. Seymour,
104
367
warrantee,
May 30, 1860
Gurdon Goodrich,
104
379
mortgage,
June 1, 1860
Oliver D. Seymour,
104
538
warrantee,
Aug. 2, 1860
William W. Stetson,
104
555
mortgage,
Aug. 11, 1860
Chandler Johnson,
107
697
warrantee,
May 14, 1862
Thomas J. Hynes,
110
121
mortgage,
Sept. 29, 1862
John Harrison,
110
610
mortgage,
Jan.
8, 1863
Stiles D. Sperry,
110
613
warrantee,
Jan. 9, 1863
Frederick A. Low,
113
157
mortgage,
Sept. 30, 1863
William Woods,
113
702
mortgage,
Mclı. 5, 1864
Thompson J. Work, et al.,
114
63
warrantee,
Mch. 17, 1864
Thompson J. Work,
115
510
quitclaim,
May 17, 1864
George Brown, et al.,
114
575
mortgage,
July 7, 1864
Lorenzo H. Pomroy,
91
532
warrantee,
Mch. 16, 1855
John H. Taylor,
97
70
quitclaim,
Aug. 27, 1857
George H. Lee,
113
709
mortgage,
Mch. 5, 1864
Taylor, Jane
Joseph Taylor,
100
114
release,
Feb. 1, 1859
State of Connecticut,
105
411
quitclaim,
June 11, 1861
State of Connecticut,
105
679
quitclaim,
Mch. 6, 1862
Samuel Root, et al.,
105
678
quitclaim,
Nov. 5, 1862
Taylor, John
H. W. Conklin,
99
187
lease,
Mch. 9, 1859
William E. Baker,
99
394
release,
Oct. 27, 1860
James Hughes,
99
475
release,
Feb. 4, 1861
Thomas Roberts,
99
448
release,
Feb. 11, 1861
Henry Belden,
99
484
lease,
Mch. 5, 1861
Henry Belden,
109
18
lease,
Mch. 5, 1861
Henry Belden,
109
52
lease,
Mch. 5, 1861
Taylor, John H.
David F. Robinson,
75
50
warrantee,
Jan.
7, 1848
David F. Robinson,
78
557
quitclaim,
Nov. 11, 1850
Henry Taylor,
103
391
warrantee,
May 23, 1859
Taylor, Joseplı
Nathaniel Taylor, et al.,
100
114
mortgage,
Jan.
7, 1843
Taylor, Nathaniel
Joseph Taylor,
100
114
release,
Feb. 1, 1859
State of Connecticut,
105
411
quitclaim,
June 11, 1861
Samuel Root, et al.,
105
678
quitclaim,
Mch. 5, 1862
State of Connecticut,
105
679
quitclaim,
Mch, 6, 1862
Taylor, Samuel
Ransom Parker,
62
371
quitclaim,
Jan. 23, 1840
Joseph Miller,
62
56
mortgage,
Jan. 23, 1840
Samuel B. Taylor,
96
348
chattel.
Dec. 29, 1856
Taylor, Virgil
Virgil C. Taylor,
70
401
chattel,
Mch. 11, 1848.
Virgil C. Taylor,
76
138
chattel,
Sept. 22, 1849
Taylor, Warren
Abraham Foot,
103
508
warrantee,
Dec.
6, 1859
State of Connecticut,
102
227
quitclain,
Dec.
7,1859
Taylor & Chapin,
Humphrey, Seyms & Co.,
96
456
warrantee,
Dec.
4, 1841
Tefft, Abby D.
Abby D. Withey,
97
352
quitclaim,
Aug. 27, 1858
Tefft, Caleb
Joseph K. Tefft,
9]
358
mortgage,
Jan. 25, 1847
Joseph K. Tefft,
88
467
mortgage,
Jan. 4, 1854
John E. Meek,
89
510
mortgage,
May 3, 1854
Joseph K. Tefft,
89
511
mortgage,
May
3, 1854
Joseph K. Tefft,
111
709
mortgage,
Aug. 3, 1863
Tefft, Joseph K.
Stephen Page,
88
20
warrantee,
June 28, 1853
6
mortgage,
Feb. 17, 1857
Taylor & Preston,
William Edwards,
64
138
mortgage,
Jan. 12, 1855
Tefft, Daniel R.
Thomas Prentice,
74
G
mortgage,
April 1, 1858
Taylor, Julius
William H. Pratt,
67
144
transfer,
June 27, 1862
William W. Stetson,
110
336
warrantee,
Apr. 10, 1856
Lemuel Humphrey, Exc'r,
94
88
98
52
mortgage,
1132
Taylor, James H.
Thomas Lawler,
107
Mch. 8, 1861
1133
Grantee Tefft, Joseph K.
from
Grantor.
Vol.
Page.
Character.
Date.
Stephen Page,
86
149
quitclaim,
Jan. 4, 1854
Daniel R. Tefft,
86
231
quitclaim,
Mch. 6, 1854
Hudson B. Moore,
108
340
quitclaim,
Aug. 7, 1862
Stephen A. Tefft,
108
341
quitclaim,
Aug. 9, 1862
Stephen A. Tefft,
112
601
quitclaim,
Oct.
1, 1863
Daniel R. Tefft,
112
602
quitclaim,
Oct.
1, 1863
John E. Meek,
86
145
quitclaim,
Jan.
4, 1854
Stephen A. Tefft,
115
492
quitclaim,
May 12, 1864
Society for Savings,
115
526
quitclaim,
May 13, 1864
Caleb Tefft,
101
193
mortgage,
Dec. 11, 1858
Joseph K. Tefft,
110
209
mortgage,
Aug. 8, 1862
Joseph K. Tefft,
113
164
mortgage,
Oct.
1, 1863
Tennant, Azel
Lewis Callender,
88
355
warrantee,
Nov. 7, 1853
Lewis Callender,
86
383
quitclaim,
May 12, 1854
Willis Thrall,
86
385
quitclaim,
May 13, 1854
Seth Terry, Attorney,
89
520
release,
Jan. 25, 1858
City of Hartford,
99
532
lease,
Apr. 15, 1861
Tennant & Brown,
City of Hartford,
109
26
lease,
Aug. 24, 1861
Patrick Lynch,
96
361
mortgage,
Jan. 27, 1857
Patrick Lynch, et al.,
99
42
foreclosure,
Sept. 23, 1858
Terry, Arthur
Geo. P. Bissell & Co.,
115
160
quitclaim,
June 15, 1855
Lewis Callender,
92
300
transfer,
.
June 16, 1855
Seth Terry, Executor,
90
410
transfer,
May 11, 1857
Charles R. Chapman,
104
73
mortgage,
Mch. 2, 1860
Lucius F. Robinson,
104
622
transfer,
Sept. 4, 1860
Michael Glynn,
109
627
attorney,
Mch. 3, 1860
Terry, Arthur, Adm'r,
Thomas Lamb,
67
69
mortgage,
Oct. 18, 1842
Terry, Catharine
City of Hartford,
62
381
quitclaim,
Oct. 13, 1830
American Asylum,
62
325
quitclaim,
Nov. 16, 1839
Alonzo S. Beckwith,
62
327
quitclaim,
Nov. 18, 1839
Society for Savings,
62
435
quitclaim,
Apr. 30, 1840
Alonzo S. Beckwith,
62
434
quitclaim,
Apr. 30, 1840
Terry, Charles S.
Henry Butler,
65
378
warrantee,
Dec. 27, 1841
Terry, Edmund
James Overton.
98
316
warrantee,
Aug. 31, 1857
Roderick Terry,
106
330
mortgage,
Nov. 19, 1860
Deborah Plato, et al.,
107
157
warrantee,
Sept. 1, 1861
Terry, Eliphalet
North Ecclesiastical Society,
64
373
mortgage,
Apr. 14, 1825
Hartford & N. H. R. R. Co.,
68
258
warrantee,
Feb. 1, 1844
Charles Collins,
99
576
chattel,
July 19, 1861
Erastus Collins,
105
639
quitclaim,
Feb. 24, 1862
Charles Collins,
107
588
warrantee,
April 7, 1862
Charles Collins,
110
207
mortgage,
Aug. 8, 1862
City of Hartford,
112
118
quitclaim,
Mch. 10, 1863
Terry, Elizabeth
James H. Ashmead,
110
375
mortgage,
Oct. 10, 1862
James H. Ashmead,
110
626
mortgage,
Jan. 14, 1863
Terry, Emeline
William Tuller,
96
402
warrantee,
Jan. 22, 1857
Roderick Terry, et al.,
84
334
attorney,
Sept. 6, 1853
Lucy C. Terry,
88
287
warrantee,
Oct. 10, 1853
Charles Boswell,
86
116
quitclaim,
Nov. 7, 1853
Terry, Hannah C.
Orrin D. Woodruff,
98
182
mortgage,
June 10, 1857
William Mather,
96
85
warrantee,
July 3, 1851
Matthew Kinsley,
107
322
mortgage,
Dec. 17, 1861
H. W. Shipman and wife,
102
528
quitelaim,
June 23, 1860
H. W. Shipman and wife,
110
10
warrantee,
May 1, 1862
Samuel A. Kendall,
108
580
quitclaim,
Dec. 2, 1862
James H. Ashmead,
111
17
warrantee,
Feb. 13, 1863
Samuel A. Kendall,
112
266
quitclaim,
Apr. 20, 1863
Terry, James E., Adm'r,
Thomas Belknap, Adm'r,
93
90
quitclaim,
Mch. 5, 1856
John Rounsaville,
90
528
chattel,
Feb. 18, 1858
R. G. Gardner,
70
211
chattel,
July 20, 1846
J. Gaylord Wells,
76
433
chattel,
Aug. 16, 1851
Asa Newton,
82
199
chattel,
Jan. 6, 1852
Asa Newton,
87
35
chattel,
Jan. 1, 1853
Edmund B. Hull and wife,
88
435
warrantee,
Nov. 14, 1853
Society for Savings,
86
4
quitclaim,
Nov. 22, 1853
Edmund B. Hull,
92
428
quitclaim,
Aug. 31, 1854
Theodore Terry,
112
241
quitclaim,
July 1, 1862
Tefft, Stephen
Tefft, Stephen A.
Joseph K. Tefft,
114
392
mortgage,
May 12, 1864
Terrett, Robert
Terry, Frank H.
Terry, James E.
Terry, John
Terry, John B.
1134
Grantee
from
Grantor,
Vol.
Page.
Character.
Date.
Terry, John B.
Willis S. Bronson, et al ..
108
270
quitclaim,
July 14, 1862
E. B. Miller,
112
242
quitclaim,
Feb, 10, 1863
Terry, John N.
Mary H. Terry,
102
438
quitelaim,
Apr. 17, 1860
Terry, John T.
Roderick Terry,
88
329
mortgage,
Nov. 19, 1860
David Holmes,
66
168
mortgage,
Mch. 4. 1842
Rebecca M. Butler, et al.,
66
267
warrantee,
June 16, 1842
Rufus Watrous,
67
163
warrantee,
Dec. 20, 1842
James Noble,
67
430
warrantee,
June 22, 1843
Henry Benton, 2d,
67
431
warrantee,
June 23, 1843
Oliver G. Terry,
69
36
warrantee,
April 2, 1844
Thompson J. Work,
69
298
mortgage,
Nov. 27, 1844
William W. Patton,
73
116
mortgage,
July 13, 1846
David Holmes,
75
144
mortgage,
Mch. 2, 1848
Roderick Terry, et al.,
74
544
quitclaim,
April 4, 1848
Alfred Gill,
77
275
warrantee,
April 2, 1849
Society for Savings,
78
129
quitclaim,
Oct. 15, 1849
Lynde Olmstead,
78
171
quitclaim,
Dec. 11, 1849
James Noble, et al.,
78
170
quitclaim,
Dec. 11, 1849
Alfred Gill,
77
543
warrantee,
Jan. 5, 1850
John Ellsworth,
85
232
warrantee,
June 12, 1852
John Ellsworth,
85
407
warrantee,
Oct. 23, 1852
Edwin C. Thompson,
89
522
mortgage,
May 19, 1854
Thomas C. Perkins,
92
480
quitclaim,
Aug. 29, 1855
Edwin C. Thompson,
103
126
mortgage,
June 21, 1859
Evarts & Gay,
107
148
mortgage,
Sept. 24, 1861
Society for Savings,
108
406
quitclaim,
April 1, 1862
James H. Sellew,
78
13
quitclaim,
April 7, 1849
Nathaniel Goodwin,
85
529
warrantee,
Nov. 2, 1852
Nathaniel Goodwin,
88
1
warrantee,
May 5, 1853
William G. Allen,
86
23
quitelaim,
Oct. 10, 1853
Frank H. Terry,
88
397
mortgage,
Nov. 22, 1853
Society for Savings,
115
130
quitclaim,
Apr. 16, 1864
Isaac Bliss,
71
478
quitclaim,
Mch. 8, 1845
Roderick Nevers,
93
552
quitclaim,
Mch. 30, 1857
Terry, Nathaniel
American Asylum,
62
325
quitclaim,
Nov. 16, 1839
Alonzo S. Beckwith,
62
327
quitelaim,
Nov. 18, 1839
Daniel Wadsworth,
62
346
quitclaim,
Dec. 25, 1839
Alonzo S. Beckwith,
62
434
quitclaim,
Apr. 30, 1840
Society for Savings,
62
135
quitelaim,
Apr. 30, 1840
Alonzo S. Beckwith,
63
394
quitclaim,
Jan, 30, 1841
Parsons Rose,
65
423
quitclaim,
July 21, 1841
Chester Bulkley, et al.,
63
312
warrantee,
Apr. 15, 1841
Leonard H. Bacon,
67
307
mortgage,
April 1, 1843
Samuel F. Jones,
69
435
quitclaim,
April 2, 1844
Henry Benton, 2d,
71
274
warrantee,
July 30, 1845
Sidney Pinney,
73
403
quitelaim,
Jan. 25, 1847
Joseph Dean,
77
193
mortgage,
Apr. 11, 1849
Hartford Mill and M'f'g Co.,
84
27
warrantee,
Mch. 3, 1852
Daniel Lamb,
85
87
mortgage,
May 3, 1852
Daniel Ryan,
87
258
mortgage,
April 1, 1853
State of Connecticut,
83
402
quitclaim,
May 11, 1853
Roswell Brown, et al., Exe'r,
83
403
quitclaim,
May 17, 1853
John Dean,
64
343
chattel,
Oct. 21, 1853
Oliver E. Williams,
95
403
mortgage,
Apr. 11, 1856
John W. Chiekering, et al.,
97
59
anitclaim,
June 27, 1857
Zephaniah Preston,
100
59
mortgage,
Feb. 1, 1858
Daniel Ryan,
90
561
foreclosure,
Mch, 17, 1858
Jolın Dorsey,
100
130
mortgage,
April 1, 1858
James K. Clark, et al.,
100
431
mortgage,
Aug. 31, 1858
James K. Clark, et al.,
100
432
mortgage,
Aug. 31, 1858
James K. Clark, et al.,
100
482
warrantce,
Sept.,
1858
Zephaniah Preston,
101
577
mortgage,
Aug. 22, 1860
Benjamin Rockwell,
99
178
in trust,
Nov. 12, 1860
Edmund Mason,
110
486
mortgage,
July 15, 1862
Terry, Julia B. Terry, Lucy C.
Charles S. Terry,
106
170
warrantee,
Nov. 13, 1860
Nov. 17, 1853
Roderick Terry,
106
330
mortgage,
Terry, Joseph
Terry, Oliver G.
Benjamin W. Green,
77
225
warrantee,
Mch. 3, 1852
Hartford Mill and M'f'g Co.,
82
422
mortgage,
Feb. 10, 1849
Terry, Mary H.
1135
Grantee
from
Grantor.
Vol.
Page. Character.
Date.
City of Hartford,
112
231
quitclaim,
Apr. 11, 1863
Daniel Lamb,
85
87
mortgage,
May 3, 1852
Henry L. Miller,
84
223
chattel,
Apr. 18, 1853
W. R. Loomis, et al.,
69
120
mortgage,
June 28, 1844
Samuel W. Goodridge,
70
399
lease,
Oct.
4, 1847
Sophia T. Beach,
83
242
quitelaim,
Dec. 25, 1852
B. Watson Bull,
87
108
warrantee,
Jan. 18, 1853
Buckland W. Bull,
86
78
quitclaim,
Sept. 22, 1853
Charles Boswell,
86
116
quitclaim,
Nov. 7, 1853
John T. Terry,
86
225
quitclaim,
Mch. 4, 1854
William G. Allen,
86
232
quitclaim,
Mch. 7, 1854
Thomas Miller,
91
522
warrantee,
Mch. 7, 1855
Aaron Pierson,
91
521
mortgage,
Mch. 8, 1855
Thomas Miller,
92
418
quitclaim,
Aug. 16, 1855
Albert Clark and wife,
102
124
quitelaini,
Sept. 14, 1859
Society for Savings,
102
123
quitclaim,
Sept. 14, 1859
Roderick Terry, et al.,
77
518
mortgage,
Nov. 19, 1849
Wolcott R. Loomis, et al.,
69
120
mortgage,
June 28, 1844
Samuel W. Goodridge,
70
399
lease,
Oct.
4, 1847
Terry, Roderick & Co.,
Samuel W. Goodridge,
70
399
chattel,
Oct.
4, 1847
Franklin R. House,
85
437
mortgage,
Sept. 17, 1852
Franklin R. House,
84
137
lien,
Sept. 25, 1852
Lewis Trask,
104
275
mortgage,
Apr. 30, 1860
Moses Emery,
70
87
quitclaim,
Sept. 14, 1833
Thomas Lloyd,
63
7
mortgage,
Sept. 4, 1840
William E. Gates,
63
6]
mortgage,
Oct.
5, 1840
Nathaniel Terry,
64
37
chattel,
Mch. 3, 1841
Gordis Spaulding,
67
244
warrantee,
Mch. 9, 1841
John R. Terry,
63
502
quitclaim,
June 7, 1841
James W. C. Pennington, et al., 65
63
572
quitclaim,
Aug. 7, 1841
Society for Savings,
66
418
quitclaim,
May 17, 1842
Lucinda Hatch, et al.,
66
336
mortgage,
July 22, 1842
Nathan S. Perry, Adm'r,
64
298
release,
Apr. 22, 1843
Society for Savings,
68
391
quitclaim,
Aug. 3, 1843
William H. De Wolf, et al.,
68
92
warrantee,
Aug. 15, 1843
James S. Hooker,
68
120
mortgage,
Oct.
9, 1843
Thomas Day,
69
452
quitclaim,
Jan. 25, 1844
Julius Gilman,
68
354.
mortgage,
Mch. 18, 1844
James Noble,
68
356
mortgage,
Mch. 19, 1844
Henry Bolles,
68
299
mortgage,
Feb. 19, 1844
Nathaniel Goodwin,
69
389
quitclaim.
Mch. 20, 1844
Stephen Page,
69
1
mortgage,
Mch. 20, 1844
Stephen Page,
69
3
mortgage,
Mch. 20, 1844
Alonzo Rockwell,
65
184
chattel,
Aug. 16, 1844
W. H. Imlay, et al.,
69
571
warrantee,
Sept. 13, 1844
S. Andrus, et al.,
71
40
mortgage,
Dec. 26, 1844
Jeremy W. Bliss, et al.,
71
155
mortgage.
Mch. 31, 1844
E. Balch,
71
188
mortgage.
Apr. 19, 1845
E. Balch,
73
20
mortgage,
May 11. 1846
Jeremy W. Bliss,
70
280
chattel,
Feb. 6, 1847
Louisa Mentzing,
70
364
trans. of trust, June 1, 1847
Manna Case,
75
27
mortgage,
Nov. 22, 1817
E. S. & W. G. Bartholomew,
75
172
mortgage,
Mch. 14, 1848
Martin Goodwin,
75
371
mortgage,
Aug. 15, 1818
Samuel Talcott,
78
38
quitclaim,
Mch. 29. 1849
Henry Keney,
78
40
quitclaim,
Mch. 31, 1849
Town of Hartford,
76
110
trees,
June 5, 1849
William Parsons,
79
490
mortgage,
Aug. 26, 1850
Reuben S. Hull,
80
17
mortgage,
Oct. 12. 1850
Rodney Sheldon,
82
210
mortgage,
Sept. 5, 1851
William H. Imlay,
3
mortgage,
Oct. 1. 1851
Edwin De Mortimer,
85
386
mortgage.
Aug. 30, 1852
Henry A. Hatch,
89
570
mortgage,
Jan. 20, 1854
Arthur Terry,
90
253
attorney,
Aug. 10, 1855
James M. Goodwin,
76
73
lease,
Feb. 3, 1849
Ralph King,
68
272
mortgage,
Feb.
6, 1844
Terry, R. & Co.,
Terry, R. & F. H.
Terry & Lester,
Terry, Seth
George Beach,
84
158
warrantee,
Jan. 18, 1853
Terry, Oliver G., Assignee,
Terry, Oretas
Terry, Roderick
Terry, Roderick, Estate, Terry, Roderick, Jr.,
William H. Imlay, et al.,
70
mortgage,
June 9, 1841
Terry, Oliver G.
Grantee Terry, Seth
from
Grantor.
Vol.
Page.
Character.
Date.
Roderick Nevers.
95
54
mortgage,
Dec. 27, 1855'
John Manion,
95
95
mortgage,
Jan. 16, 1856
J. & M. O. Hills,
115
103
quitclaim,
Oct. 25, 1861
James and John R. Jackson,
107
492
mortgage,
Mch. 21, 1862
John W. Gilbert,
110
160
mortgage,
July 25, 1862
Henry Benton, 2d,
110
471
mortgage,
Nov. 7, 1862
Isaac Dickinson,
114
577
mortgage,
July 7, 1864
Samuel Danforth, et al.,
109
696
attorney,
Nov. 12, 1864
Timothy Sheldon, Trustee,
78
350
quitclaim,
April 1, 1850
William Parsons,
79
284
mortgage,
April 3, 1850
Society for Savings,
78
513
quitclaim,
Sept. 25, 1850
Emerson A. Phelps,
78
521
quitclaim,
Oct. 3, 1850
Andrew B. West,
107
512
mortgage,
Mch. 25, 1862
Olcott Allen, et al., Trustee,
109
360
mortgage,
May 30, 1863
Hezekiah Huntington, Jr.,
66
17
mortgage,
Jan. 17, 1842
Lucius Stebbins,
95
358
mortgage,
April 5, 1856
Thomas Coakly,
106
453
mortgage,
Mch. 23, 1861
Rebecca Wilcox,
62
11
mortgage,
Dec. 14, 1839
Alvan Hubbard, et al.,
62
52
mortgage,
Jan. 21, 1840
David Hills,
70
188
chattel,
Mch. 20, 1846
William G. Allen,
96
342
mortgage,
Dec. 29, 1856
Joshua P. Payson, et al.,
70
88
quitclaim,
Mch. 18, 1845
Philura Alden, et al.,
86
532
quitclaim,
July 5, 1845
Harriet Barnard,
70
361
in trust,
April,
1847
J. P. Gannett,
71
147
warrantee,
Apr. 24, 1847
Harriet Barnard,
70
364
in trust,
June 1, 1847
C. Lyman,
73
546
quitclaim,
Aug. 19, 1847
Sally Robbins, et al.,
73
547
quitclaim,
Aug. 28, 1847
Daniel Wadsworth,
75
62
warrantee,
Jan. 15, 1848
Birge, Burr & Hamersley,
89
469
mortgage,
June 26, 1854
Woodruff Caldwell,
95
240
mortgage,
Mch. 13, 1856
Seymour Watrous,
98
207
mortgage,
July 4, 1857
James Maner, et al.,
101
8
mortgage,
Sept. 10, 1858
Peter Fagan,
101
2
mortgage,
Oct. 22, 1858
Anne Marnell,
101
60
mortgage,
Nov. 4, 1858
Richard Dillon,
101
220
mortgage,
Jan.
6, 1859
Peter Fagan,
101
357
mortgage,
Feb. 23, 1859
Mary Mahon,
106
154
mortgage,
Nov. 12, 1860
Thomas Lee,
106
182
mortgage,
Dec. 1, 1860
Thomas Lee,
106
203
mortgage,
Dec. 14, 1860
James & John R. Jackson,
107
464
mortgage,
Mch. 12, 1862
James Driscoll,
S2
215
mortgage,
Jan. 28, 1852
Franklin Dimock,
81
559
quitclaim,
April 1, 1852
American Asylum,
81
569
quitelaim,
Apr. 22, 1852
Parley M. Kibbe,
571
quitclaim,
July 19, 1852
Ralph Callender,
83
133
quitelaim,
Sept. 22, 1852
Missionary Society of Conn.,
86
349
quitelaim,
June 20, 1853
Patrick Manion,
89
10
mortgage,
Jan. 2, 1854
Terry, Theodore
John B. Terry,
104
515
mortgage,
July 25, 1860
Terry, William
Walter M. Bates,
8.
236
chattel,
April 1, 1853
Ralph Callender,
84
341
mortgage,
Dec. 3, 1853
Ralph Callender,
84
380
lien,
Jan. 2, 1854
Thacher, Emeline
Peter Thacher,
67
392
mortgage,
May 23, 1843
Sheldon P. Thacher,
101
284
mortgage,
Jan. 31, 1859
Thacher, Nancy
Sheldon P. Thacher,
110
213
mortgage,
Aug. 14, 1862
Martha Barrett,
62
315
quitclaim,
Sept. 28, 1839
Eliza Thacher,
62
138
quitclaim,
Apr. 28, 1840
Jared Carter,
63
187
quitclaim,
May 20, 1841
George W. Bolles,
72
57
mortgage,
Nov. 5, 1845
George W. Bolles,
73
514
quitelaim,
Nov. 9, 1846
Emeline Thacher,
67
392
release,
Jan. 26, 1859
Society for Savings,
71
469
Jan. 29, 1859
Thacher, Peter, Jr ..
D. F. Robinson,
65
111
warrantee,
July 12, 1841
D. F. Robinson,
68
457
quitclaim,
Oct. 2, 1843
Peter Thacher,
62
442
quitclaim,
May 18, 1840
Henry Seymour, 2d,
63
137
mortgage,
Dec. 17, 1840
Nathan Johnson,
70
278
lease,
Feb. 25, 1847
Terry, Seth, Adm'r,
Thomas Coakly,
107
250
mortgage,
Nov. 12, 1861
Terry, Seth, Con'r,
Terry, Seth, Ex'r,
Terry, Seth, Trustee,.
Terry, Seth H.
Thacher, Peter
quitclaim,
Thacher, Sheldon P.
1136
1137
Grantee
Grantor.
Vol.
Page.
Character.
Date.
Peter Thacher, Jr.,
76
211
attorney,
Apr. 10, 1848
Alfred Smith,
78
211
quitclaim,
Jan. 28, 1850
American Asylum,
78
210
quitclaim,
Jan. 28, 1850
Thomas A. Thacher,
82
39
warrantee,
Aug. 29, 1851
Thomas A. Thacher,
88
441
warrantee,
Dec. 29, 1852
William H. Imlay,
90
358
quitclaim,
July 3, 1856
H. Thacher, et al.,
99
204
warrantee,
Feb. 20, 1858
Thomas A. Thacher,
103
180
warrantec,
Apr. 27, 1859
James M. Thacher,
77
38
warrantee,
Sept. 16, 1848
Henry R. Hart, et al ,
78
400
quitclaim,
April 3, 1850
Edward Dodd, et al.,
79
358
warrantee,
Apr. 29, 1850
Heppy Dodd, et al.,
79
357
warrantee,
May 14, 1850
Sheldon P. Thacher, Adm'r,
76
249
warrantee,
June 7, 1850
Society for Savings,
78
531
quitelaim,
Oct. 11, 1850
Samuel Hamilton, Agent,
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.