General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 167

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 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.