USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 2
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
Allen, Joshua
Wm. Edwards,
64
160
Character. quitclaim,
July 19, 1842
Sally Allen,
70
153
Allen, Alfred H., et al.,
Allen, Margaret
Allen, Margaret, et al.,
Allen, Ephraim, et al.,
Allen, Jerusha M.
Allen, George J.
Allen, Isaac G.
S. E. & G. Marsh,
243
warrantee.
Apr. 16, 1856
to Allen, Alfred H., et al., Allen, Alfred H.
10
Grantor AAllen, Joshua
to
Grantee.
Vol. Page.
Character.
Date.
Henry Perkins,
77
209
mortgage,
Mch. 19, 1849
Wm. H. Imlay, Estate,
84
62
mortgage,
May 12, 1852
Patrick Madden, et al ..
88
106
mortgage,
July 9, 1853
Michael Butler,
95
112
warrantee,
Jan. 1, 1856
Christopher Boyle;
98
183
warrantee,
May 30, 1857
Margaret A. Allen,
99
112
lease,
Aug. 30, 1858
John P. Harbison,
July 11, 1860
John Allen,
104
514
warrantce,
July 11, 1860
Society for Savings,
104
550
mortgage,
Ang. 10, 1860
John Allen,
107
180
warrantee,
Feb. 7. 1862
John Allen,
107
481
warrantee,
Feb. 7, 1862
Jeremiah Sullivan,
110
142
warrantee,
July 15, 1862
Mary Allen.
113
539
warrantee,
July 15, 1862
Robert Calhoun,
64
301
trans. of trust, June 15, 1843
AAmerican Asvhim,
71
78
mortgage,
Feb.
6, 1845
lohn W. Bull,
71
79
mortgage,
Feb.
6, 1845
Albert Parsons,
71
311
warrantee,
Aug. 12, 1845
C'onn. Mutual Life Ins. Co.,
82
55
mortgage,
Sept. 3, 1851
.Joseph W. Dimock,
85
512
mortgage,
Nov. 23, 1852
Elias R. Beadle,
87
157
warrantee
Mch. 1, 1853
Conn. Mutual Life Ins. Co.,
96
279
mortgage,
Nov. 22, 1856
Jas. L. Meek,
98
167
warrantee,
June 5, 1857
Jas. I .. Meck,
98
169
release,
Sept. 12, 1857
Jas. 1 .. Meek,
9S
166
release,
Dec. 7, 1857
Henry C. Ransom,
101
50
warrantee,
Nov. 1, 1858
Jas. Goodwin, Exc'r,
101
129
mortgage,
Nov. 15, 1858
Sidney A. Ensign,
101
322
condition,
Feb. 5, 1859
S. A. Ensign,
109
12
release,
Aug. 11, 1859
Jas. L. Meek,
103
158
warrantee,
Nov. 12, 1859
Wm W. Patton,
103
505
mortgage,
Dec. 5, 1859
Society for Savings,
99
276
waiver,
Jan. 10, 1860
das. I. Meek,
102
325
quitelaim,
Feb. 22, 1860
Sam. B. Beresford,
104
116
warrantce,
Mch. 13, 1860
Henry R. Tryon, et al.,
101
117
warrantee,
Mch. 13, 1860
State of Connecticut,
104
109
mortgage,
Mch. 29, 1860
State Savings Bank,
104
321
mortgage,
May 15, 1860
Henry Ocorr,
106
103
warrantee,
Oct. 29, 1860
Erastus Phelps,
107
188
warrantee,
Aug. 20, 1861
S. A. Ensign,
109
12
release,
Sept. 3, 1861
Abraham Hollander,
107
426
warrantce,
Mch. 3, 1862
Henry Ocorr,
108
90
quitclaim,
Apr. 11, 1862
Jas. L. Meck,
110
54
warrantee,
June 3, 1862
David Mayer,
108
243
quitclaim,
June 27, 1862
Society for Savings,
109
202
waiver,
Ang. 18, 1862
Erastus Phelps,
108
353
quitclaim,
Aug. 18, 1862
Mechanics Savings Bank,
109
209
waiver,
Sept. 16, 1862
Society for Savings,
109
219
waiver,
Nov. 1, 1862
Jas. L. Meek,
108
501
quite laim,
Nov. 1. 1862
David Mayer,
108
620
quitelain,
Feb. 11, 1863
Geo. B. Hawley,
109
284
waiver,
Feb. 12, 1863
Isabella C. Allen,
111
13
warrantee,
Feb. 20, 1863
Jas. 1. Meek,
111
116
warrantee,
Mch. 5, 1863
Thos. M. Day,
109
317
agreement,
Mch. 27, 1863
Isabella ( Allen,
111
270
warrantee,
Mch. 28, 1863
Erastus Phelps,
111
188
warrantee,
April 1, 1863
Sam, Coit,
111
186
warrantce,
May
5, 1863
Erastus Phelps.
111
586
warrantec,
June
8, 1863
Comstock & Ferre,
112
185
quitclaim,
Aug.
2, 1863
Thos. M. Day,
113
537
warrantee,
Feb.
1, 186-4
Society for Savings,
109
195
waiver,
Feb. 11, 1861
Laurent Clerc.
113
603
mortgage,
Feb. 13, 1864
American Asyhmm,
113
613
warrantce,
Estate of Aaron Pierson,
115
391
quitclaim,
Apr. 13, 1861
Abraham Hollander,
115
125
quitelaim,
Apr. 18, 1864
State Savings Bank,
11.1
5.18
mortgage,
July 1, 1861
John Glynn, et al.,
81
251
quitelaim,
Apr. 21, 1851
Margaret Lake,
81
273
quitelaim,
Aug. 21, 1851
27
warrantec,
Allen, Joshua, Trustee, Allen, Olcott
Allen, Olcott, et al., Allen, Olcott
Allen, Olcott, et al.,
Allen, Olcott
Edward Goodman,
i11
5
warrantce,
Dec. 21, 1862
Feb. 13, 1861
Allen, Oleoft AAdm'r, Allen, Olcott, et al., Adm'r,
106
11
Grantor to
Grantee.
Vol.
Page.
Character.
Date.
78
192
quitclaim,
Jan. 17, 1850
Pease & Foster,
99
363
lease,
Jan.
9, 1
Seth Terry, Adm'r,
109
360
mortgage,
May 30, 1863
Allen, Olcott, Guardian,
Thomas Steele,
70
345
lease,
June 15, 1817
Geo. D. Chapman,
81
331
quitelaim,
Oct. 25. 1851
Ezra Clark, et al.,
83
312
quitclaim,
Feb. 10, 1853
Clarissa B. Wildman,
80
449
release,
Aug. 1, 1856
Clarissa B. Wildman,
87
76
release,
quitelaim,
June 2, 1860
Thos. Steele & Buell,
99
467
lease,
Dec. 4, 1860
Hugh Kenney,
108
472
quitclaim,
Oct. 15, 1862
Richard R Phelps,
65
500
quitclaim,
Dec. 28, 1841
Asa Howard,
66
16
mortgage,
Jan. 19, 1842
City of Hartford,
70
10
sewer,
Oct. 18, 1843
E. F. Brown,
64
410
lease,
Feb. 29, 1844
Richard R. Phelps,
69
363
quitclaim,
Mch. 5, 1844
Edmund Hedge,
82
434
warrantee,
Mch. 6, 1852
John W. Bull,
85
191
warrantee,
Aug. 9, 1852
Wm. N. Matson,
85
295
mortgage,
Aug. 9, 1852
Asa Howard,
85
307
mortgage,
Sept. 16, 1852
Conn. Mutual Life Ins. Co.,
83
207
quitclaim,
Oct, 19, 1852
Catharine T. Howard,
87
70
mortgage,
Jan. 19, 1853
George Beach, et al., Trustees,
87
343
mortgage,
April 7, 1853
Lucy C. Terry,
86
23
quitclaim,
Oct. 10, 1853
Gustavus F. Davis,
88
571
warrantee,
Feb. 17, 1854
Tertius Wadsworth,
86
219
quitelaim,
Feb. 28, 1854
Roderick Terry,
86
232
quitclaim,
Mch. 7, 1854
Asa Howard. .
89
110
mortgage,
Mch. 27, 1854
Franklin E. Pettibone,
89
153
warrantee,
Mch. 27, 1854
Henry Ferre,
91
180
warrantee,
April 1, 1854
Chauncey G. Smith,
91
62
warrantee,
Sept. 19, 1854
Jonathan Goodwin,
94
470
mortgage,
Sept. 10, 1855
Nath'l L. Robinson,
95
151
mortgage,
Feb. 4. 1856
Everitt Wilcox,
95
282
warrantee,
Mch. 26, 1856
D. D. Erving,
95
462
warrantee,
May 1, 1856
Wm. J. Steen, et al.,
96
113
warrantee,
Aug. 29, 1856
Jas. W. Arthur, Exc'r.,
93
451
quitclaim,
Dec. 19, 1856
Seth Terry, Exc'r ..
96
342
mortgage,
Dec. 29, 1856
Abiram Spencer, et al.,
96
350
warrantee,
Dec. 31, 1856
Gardner S. Brown,
96
393
warrantee,
Jan.
2, 1857
Elton & Deming,
93
459
quitclaim,
Jan.
6, 1857
Caleb Pond,
96
467
mortgage,
Feb. 21, 1857
Benj. F. Ellis, et al.,
98
59
mortgage,
Apr. 18, 1857
Society for Savings,
98
96
mortgage,
May
2. 1857
Abiram Spencer, et al.,
98
107
warrantee,
May
2, 1857
Abiram Spencer, et al.,
96
351
release,
May 2, 1857
Phoenix Insurance Co.,
98
214
mortgage,
July 2, 1857
Horton Bidwell,
98
234
warrantee,
July 21, 1857
State of Conn.,
98
312
mortgage,
Aug. 29, 1857
Orson B. Moore, et al.,
98
402
warrantee,
Sept. 19, 1857
Henry Kellogg,
98
354
warrantee,
Sept. 21. 1857
North American Fire Ins. Co.,
98
108
transfer,
Oct. 21, 1857
Joseph W. Dimock,
97
178
quitclaim.
Jan. 22, 1858
Hosmer Hastings,
100
383
warrantec,
Aug. 19, 1858
Joseph D. Williams,
100
391
warrantce.
Ang. 19, 1858
Willis S. Bronson,
3.83
quitclaim,
Sept. 24, 1858
Robt. Watkinson, et al., Exc., 100
541
mortgage,
Oct. 8, 1858
Society for Savings,
101
40
mortgage,
Nov. 3, 1858
Joseph W. Dimock, et al.,
101
142
warrantee,
Nov. 18, 1858
Hamilton W. Conklin,
101
143
warrantee.
Nov. 29, 1858
Joseph W. Dimock, et al.,
101
145
release,
Dec. 15, 1858
Spencer & Gridley,
98
108
release,
Dec. 21, 1858
Jas. B. Powell,
101
216
warrantee.
Jan. 15, 1859
Francis Parsons,
101
538
mortgage.
April 2, 1859
Society for Savings,
101
616
mortgage,
Apr. 28, 1859
Society for Savings,
103
118
mortgage.
June 18, 1859
Society for Savings,
103
131
mortgage,
Nov. 1. 1859
.
Aug. 1, 1856
F. W. Wolcott,
102
514
Allen, Wm, G.
State of Conn.,
98
238
mortgage,
July 21, 1857
Allen, Olcott, et al., Exc'r, Allen, Olcott, Trustee,
Ezra Clark, Jr.,
12
Grantor Allen, Wm. G.
to
Grantee.
Vol. Page.
Character.
Date.
Society for Savings,
103
479
. mortgage,
Nov. 23, 1859
Geo. M. Bartholomew, Exe'r., 103
Nov. 28, 1859
Jas. T. Porter,
103
533
warrantee,
Dec. 10, 1859
Joseph W. Dimock,
103
541
warrantee,
Dec. 10, 1859
Norwich Savings Society,
104
91
mortgage,
Mch. 22, 1860
Simeon 1. Loomis,
104
228
warrantee,
Apr. 12, 1860
Geo. M. Way,
104
269
warrantce,
mortgage,
June 25, 1860
Society for Savings.
105
44
transfer,
Sept. 27, 1860
Joseph W. Dimock,
105
77
quitelaim,
Oct. 16, 1860
Geo. Whitney,
106
244
warrantee,
Jan. 9, 1861
Thos. Gordon,
106
265
warrantce,
Jan. 24, 1861
Marshall Jewell,
10G
277
warrantee,
Jan. 30, 1861
Mrs. E. A. Porter,
105
269
quitclaim,
Mch. 16, 1861
Elizabeth A. Porter,
105
312
quitclaim,
Apr. 13, 1861
Jas. B. Powell,
105
582
quitclaim,
Nov. 22, 1861
State Savings Bank,
107
391
mortgage,
Feb. 14, 1862
Eleanor P'. Rice,
110
36
mortgage,
June 3, 1862
Geo. J. Allen,
110
214
warrantee,
Aug. 13, 1862
State Savings Bank,
110
217
mortgage,
Aug. 14, 1862
New Eng. Fire & Mar. Ins. Co., 110
111
27
warrantee,
Feb. 17, 1863
Ellery Hills, et al., Trustee,
111
100
mortgage,
Mclı. 3, 1863
Jas. B. Powell,
111
104
warrantee,
Mch. 4, 1863
Geo. Brinley, Exetr.,
111
667
mortgage,
July 8, 1863
l'liny Jewell, et al.,
111
693
warrantee,
July 25, 1863
Enoch C. Roberts,
113
362
warrantee,
Nov. 28, 1863
Sidney .A. Ensign.
115
121
quitclaim,
Jan. 1, 1864
New England Fire Ins. Co.,
114
164
mortgage,
April 1, 1864
Jonathan L. Jenkins,
114
437
mortgage,
May 25, 1864
Geo. M. Welch,
114
515
warrantce,
June 15, 1864
E. N. Kellogg,
99
33
attorney,
Mch. 25, 1856
Allis, Thomas C., et al.,
James Maner, et al.,
98
9
warrantee,
Mch. 10, 1857
Allis, Julia A.
E. N. Kellogg.
99
33
attorney,
Mch. 25, 1856
Allis, Julia A,, et al.,
James Maner, et al.,
98
9
warrantec,
Mch. 10, 1857
Allston, John E.
Richard Goodman,
76
120
quitclaim,
Nov. 19, 1841
Alling, Lewis
James L. Cappel,
76
260
chattel,
Sept. 12, 1850
John J. Jacques,
98
151
chattel,
Apr. 28, 1857
James Bartholomew,
102
261
quitelaim,
April 2, 1859
George A. Hunn,
102
603
quitclaim,
July 2, 1860
Richard Brown,
89
283
release,
May 9, 1859
Brinton P. Allen,
108
657
quitclaim,
Jan. 19, 1863
George Brinley,
113
317
warrantce,
Nov. 14, 1863
Allyn, Chloe S.
American Asylum,
85
235
mortgage,
June 14, 1852
American Asylum,
82
105
mortgage,
Nov. 17, 1851
Frank Grant,
82
106
mortgage,
Nov. 17, 1851
David F. Robinson,
63
513
(mitclaim,
June 11, 1841
Geo. Burnham & Wm. L. Wright,
65
90
warrantec,
June 23, 1841
Samuel Mather, Guardian,
71
141
mortgage,
Apr. 10, 1845
Society for Savings,
82
41
mortgage,
Sept. 1, 1851
Harris B. Wildman,
81
146
quitelaim,
Feb. 25, 1852
Henry HI. Dickinson,
82
394
warrantce,
Apr. 19, 1852
Thomas T. Fisher,
87
183
warrantee,
April 8, 1853
Orville M. Capron,
87
160
mortgage,
May 4, 1853
Rogers Bros' Mannf'g Co.,
88
273
warrantee,
Sept. 20, 1853
Henry II. Dickinson,
86
181
quitelaim,
Mch. 13, 1854
Thomas T. Fisher,
92
389
quitclaim,
July 24, 1855
Society for Savings,
101
597
mortgage,
April 9, 1859
State Savings Bank,
101
650
mortgage,
Apr. 11, 1859
State Savings Bank,
103
4644
mortgage,
Nov. 14, 1859
State Savings Bank,
103
465
mortgage,
State Savings Bank,
104
507
mortgage,
July 20, 1860
State Savings Bank,
104
509
mortgage,
July 20, 1860
Giles Mandeville,
106
36
warrantee,
Oct. 10, 1860
Palmer S. Vinton,
105
685
quitclaim,
Feb. 24, 1862
Palmer S. V'inton,
107
467
warrantee,
Mch. 13, 1862
Samnel Hubbard,
110
232
mortgage,
Ang. 22, 1862
Edward Mahoney,
109
301
release,
Mch. 11, 1863
341
mortgage,
Sept. 30, 1862
Jas. B. Powell
Apr. 30, 1860
State Savings Bank,
104
428
484
mortgage,
Allis, Thomas C.
Allison, Phœbe An
Allyn, Abel
Allyn, Job
Nov. 14, 1859
13
Grantor Allyn, Job
to
Grantee.
Vol.
Page.
Character.
Date.
Thomas T. Fisher,
111
259
warrantee,
Mch. 24, 1863
Sidney A. Ensign,
113
199
warrantce,
June 11, 1863
Sidney A. Ensign,
111
605
warrantee,
June 11, 1863
Society for Savings,
113
202
mortgage,
Oct. 10, 1863
Society for Savings,
113
476
mortgage,
Jan. 15, 1864
Alfred S. Robinson,
114
13
warrantee,
Mch. 10, 1864
Curtis Churchill,
114
149
warrantee,
Mch. 31, 1864
C. W. & J. E. Smith,
114
541
warrantee,
June 27, 1864
C. W. & J. E. Smith,
114
542
warrantee,
June 27, 1864
Charles Shepard,
69
451
quitclaim,
Jan.
1, 1844
George Burnham, et al.,
75
400
quitclaim,
July 27, 1844
Patrick Sullivan,
108
647
quitclaim,
Jan. 13, 1863
Truman Hanks,
65
520
quitclaim,
Dec. 27, 1841
John Poindexter,
105
247
quitclaim,
Mch. 1, 1861
Patrick Sullivan,
108
647
quitclaim,
Jan. 13, 1865
Allyn, Peletialı, Estate,
John B. Gilbert, Adm.,
67
501
quitclaim,
Apr. 28, 1843
Wm. H. Allyn,
66
328
warrantee,
July 30, 1842
Wm. H. Allyn,
89
91
warrantee,
Mch. 20, 1854
Joseph Pratt,
70
109
warrantee,
Feb. 24, 1845
Timothy Mather,
75
155
warrantee,
Mch. 4, 1848
Samuel Mather,
88
104
warrantee,
Mch. 1, 1853
Daniel S. Camp,
87
203
warrantee,
Mch. 1, 1853
James Goodwin,
87
276
warrantee,
Mclı.
1, 1853
Charlotte W. Pratt,
83
343
quitclaim,
Mch.
1, 1853
Wm. Westland,
87
352
warrantee,
Mch.
1, 1853
Daniel Phelps,
91
494
warrantee,
Mch. 1, 1853
Wm. Thompson,
87
216
warrantee,
Mch. 1, 1853
Jotham Johnson,
87
260
warrantee,
Mch. 24, 1853
Edwin D. Tiffany, et al.,
87
262
warrantee,
Mch. 24, 1853
H. E. & M. Gilbert,
87
288
warrantee,
Mch 24, 1853
Timothy M. Allyn,
87
304
warrantee,
Mch. 24, 1853
Samuel Stearns,
87
338
warrantee,
Mch. 24, 1853
Wm. Hayden,
87
382
warrantee,
Mch. 24, 1853
Anna B. Sherman,
87
292
warrantee,
Mch. 28, 1853
Society for Savings,
88
94
mortgage,
Aug. 8, 1853
Society for Savings,
88
95
mortgage,
Aug. 8, 1853
Allyn, Susan A.
Mary Vibberts,
86
20
quitclaim,
Oct. 27, 1853
Edward Marsh,
88
414
warrantee,
Nov. 28, 1853
Morgan Lewis,
89
87
warrantee,
Mch. 16, 1854
Elijah Mather,
89
90
warrantee,
Mch. 16, 1854
Edward Kenyon,
94
28
warrantee,
April 8, 1854
Rhoda Simmons,
63
236
mortgage,
Mch. 19, 1841
G. Burnham & Wm. L. Wright, 65 65 Rhoda Simmons, .
365
mortgage,
Jan. 7, 1842
Society for Savings,
67
5 mortgage,
Sept. 14, 1842
Roland Mather, assignee,
66
546
quitelaim,
Oct. 19, 1812
Society for Savings,
69
10
mortgage,
April 8, 1841
Wm. W. Turner,
69
92
warrantee,
June 10, 1844
Samuel W. Goodridge,
69
115
warrantee,
June 11, 1844
George Burnham,
75
400
quitclaim,
July 27, 1844
Luman Andrews, et al.,
73
88
warrantee,
June 29, 1846
Luman Andrews, et al.,
73
301
quitclaim,
Sept. 16, 1846
Eliphalet Richards,
73
257
warrantee,
Dec. 9, 1846
Eliphalet Richards,
13
259
warrantee,
Dec. 9, 1846
Eliphalet Richards,
74
406
quitclaim,
Oct. 27, 1847
Timothy Mather,
75
155
warrantee,
Mch. 4, 1848
State of Connecticut,
77
48
mortgage,
Oct. 14, 1848
Hartford & Prov. R. R. Co.,
77
361
warrantce,
Nov. 2, 1849
Henry M. Goodwin,
79
123
mortgage,
April 1, 1850
Joab H. Hubbard,
80
88
warrantee,
Dec. 6, 1850
Joseph S. Curtis,
85
52
warrantee,
April 5, 1852
Society for Savings,
85
30
mortgage,
July 2, 1852
Mary G. Arnold, et al.,
87
69
mortgage,
Jan. 18, 1853
Stephen Page,
88
241
warrantee,
Feb. 22, 1853
Daniel S. Camp,
87
203
warrantee,
Mch. 1. 1853
Charlotte W. Pratt,
83
313
quitclaim,
Mch. 1, 1853
James Goodwin,
87
276
warrantec,
Mch. 1. 1553
Allyn, Susan A., et al.,
Ellery Hills, et al.,
88
272
warrantee,
Oct. 12, 1853
Allyn, Susan A., et al.,
Allyn, Timothy M. Allyn, T. M.
90
warrantee,
June 23, 1841
Allyn, Timothy M.
Allyn, Timothy M., et al .;
Allyn, Timothy M.
Allyn, Job, et al.,
Allyn, Job, Exc., Allyn, Job
Allyn, Sophia
Allyn, Susan A., et al.,
Allyn, Susan A.
Allyn, Susan A., et al., Allyn, Susan A.
Allyn, Timothy M., et al.,
14
Grantor to
Grantee.
Vol. Page.
Character.
Date.
Allyn, Timothy M., et al.,
Jotham Johnson,
87
260
warrantee,
Mch. 24, 1853
E. D. Tiffany, et al.,
87
262
warrantec,
Mch. 24, 1853
H. E. & M. Gilbert,
87
288
warrantee,
Mch. 24. 1853
Anna B. Sherman,
87
292
warrantce,
Mch. 28, 1853
Joseph S. Curtis,
83
340
quitclaim,
Mch. 1, 1853
Joseph S. Curtis,
87
435
warrantee,
Apr. 20, 1853
Samuel Mather,
88
104
warrantee,
Mch. 1, 1853
Wm. Westland,
87
352
warrantee,
Mch. 1, 1853
Wm. Thompson,
87
216
warrantee.
Mch. 28, 1853
Allyn, T. M.
Society for Savings,
88
94
mortgage,
Aug. 8, 1853
Society for Savings,
88
95
mortgage,
Ang. 8, 1853
Mary Viberts,
86
20
quitclaim,
Oct. 27, 1853
Edward Marsh,
88
414
warrantee,
Nov. 28. 1853
Morgan Lewis,
89
87
mortgage,
Mch. 16, 1854
Elijah Mather,
89
90
warrantee,
Mch. 16, 1854
Society for Savings,
95
304
mortgage,
Mch. 31, 1856
Charles H. Northam.
95
302
mortgage,
Mch. 31, 1856
First Unitarian Con. Society,
93
264
quitclaim,
April 2, 1856
Society for Savings,
95
444
mortgage,
Apr. 15, 1856
State Bank,
93
243
quitclaim,
May 12, 1856
Chauncey G. Smith,
95
90
release,
Dec. 12, 1856
Albert Day,
96
541
warrantee,
Mch. 14, 1857
Ellery & Isaac Hills,
97
57
quitclainì,
Aug. 6, 1857
Charles Devens, Jr.,
90
488
lease,
Dec. 1, 1857
State of Connecticut,
101
125
mortgage,
Nov. 29, 1858
('ity of Hartford,
101
195
mortgage,
Dec. 24, 1858
City of Hartford,
101
236
mortgage,
Jan. 7, 1859
Wm. Tuller,
101
622
warrantee,
Apr. 14, 1859
Hunt, Holbrook & Barber,
103
1:
warrantee,
May 12, 1859
Ilunt, Holbrook & Barber,
102
186
qnitclaim,
Nov. 7, 1859
Society for Savings,
103
492
mortgage,
Nov. 30, 1859
Society for Savings,
104
331
mortgage,
May 18, 1860
Joseph Arcan,
109
306
lease,
Mch. 1, 1861
Emily M. Griswold,
105
548
quitclaim,
Nov. 8, 1861
Joseph Pratt,
70
109
warrantce,
Feb. 24, 1845
Wm. Hayden,
87
382
warrantee,
Mch. 24, 1853
Daniel Phelps,
91
494
warrantee,
Mch. 1, 1853
Edward Kenyon,
94
28
warrantee,
April 8, 1854
Amasa Holcomb,
93
212
quitelaim,
Apr. 14, 1856
Allyn, Timothy M., Trustee,
Sam. Mather,
88
104
warrantee,
Mch. 1, 1853
Daniel S. Camp,
87
203
warrantee,
Mch. 1, 1853
Allyn, Timothy M., et al., Trus., Charlotte W. Pratt,
83
343
quitelaim,
Mch.
1, 1853
Jotham Johnson,
87
260
warrantee,
Mch. 24, 1853
Wm. Thompson,
87
216
warrantce,
Mch. 1, 1853
Edwin D. Tiffany, et al.,
87
262
warrantee,
Mch. 21, 1853
H. E. & M. Gilbert,
87
288
warrantee,
Mch. 24, 1853
Timothy M. Allyn,
87
304
warrantce,
Mch. 24, 1853
Sam. Stearns,
87
338
warrantee,
Mch. 24, 1853
Wm. Hayden,
87
382
warrantee,
Mch. 24, 1853
Anna B. Sherman,
87
292
warrantec,
Mch. 28, 1853
Allyn, Timothy M . Trustee, Charter Oak Bank,
104
502
warrantee,
July 17, 1860
Allyn, Timothy M . Trustee,
T. M. Allyn,
87
304
warrantee,
Mch. 24, 1853
Samuel Stearns,
87
338
warrantee,
Mch. 24, 1853
Harriet P. Cook,
96
539
warrantee,
Mch. 25, 1856
Allyn, Timothy M., Exe'r,
Wmn. Hayden,
86
260
quitclaim,
Mch. 34, 1854
Allyn, T. M., et al., Exc'r
Samuel Stearns,
92
14
qnitclaim,
Oct. 24, 1854
Thomas Gross, Jr., et al.,
92
179
quitclaim,
Mch. 21, 1855
Allyn, T. M., Exc'r,
Jotham Johnson,
90
49
quitelaim,
April 4, 1855
Edwin D. Tiffany, et al.,
92
258
quitelaim,
April 5, 1855
Allyn, Wm. Il.
Esther Pratt,
93
487
quitelaim,
Feb. 21, 1857
Esther Pratt,
89
216
warrantee,
Mch. 20, 1854
Laucins Stebbins,
86
464
quitelaim,
June 3, 1854
Joseph Pratt,
85
73
warrantee,
Ang. 5, 1842
Allyn & Co.,
Daniel Lambe,
8.1
160
release,
Nov. 20, 1852
.
86
20
quitclaim,
Oct. 27, 1853
Allyn, Timothy M., et al., Trus., Mary Viberts,
86
111
quitclaim,
Oct. 27, 1850
Allyn, Timothy AL., et al., Trus., Susan Ann Allyn,
Mch. 1, 1853
Allyn, Timothy M, Trustee,
Dan. Phelps,
91
194
warrantee,
Allyn, Timothy M.
Ellery Hills, et al.,
88
272
warrantee.
Oct. 12, 1853
Allyn, Timothy M., et al .. Allyn, T. M.
.Allyn. T. M.
Allyn, T. M .. et al., Allyn. Timothy M.
Allyn, T. M., et al.,
15
Grantor to Almy, Wm. E. and wife,
Grantee.
Vol. Page.
Date
John Kelly,
108
287
Character. quitclaim,
July 25, 1862
John Kelly,
103
182
warrantec.
July 25, 1859
Almy, Ann K., et al ,
John Kelly,
103
182
warrantco.
July 25. 1859
John Kelly,
108
287
quitclaim,
July 25, 1862
Alpress, Alvin F.
George W. Bartholomew,
64
163
chattel,
Jan. 17, 1842
Altman, Emanuel
State Savings Bank,
114
103
mortgage,
Mch. 24, 1864
Alverson, Catharine
George S Cary,
77
465
warrantee,
Sept. 1, 1848
Alvord, Hervey
Joseph Gage,
90
51
foreclosure,
May 10, 1555
Alvord, Henry
Solomon Goddard, et al., Case. Tiffany & Co.,
73
113
warrantee,
July 28, 1816
Society for Savings,
69
17
mortgage,
April 1, 1844
Henry W. Rice, et al.,
102
509
quitelaim,
May 11, 1860
Nathaniel Terry and wife,
62
325
quitclaim,
Nov. 16, 1839
Chauncey Barnard,
62
410
quitclaim,
Mch. 31, 1840
Daniel Dewey,
62
462
quitelaim,
June 2, 1840
Oliver C. Phelps, Jr.,
62
476
quitelaim,
June 30, 1840
Ward Woodbridge,
63
348
quitelaim,
Dec. 16, 1810
Isaac G. Allen.
63
449
quitclaim,
Meh. 29, 1841
Chauncey Barnard,
63
166
quitclaim,
April 8, 1841
H. R. & I. Hills,
65
105
quitclaim,
Aug. 31. 1841
Channcey Barnard,
65
482
quitclaim,
Nov. 22, 1811
Jasper M. Glazier,
65
576
quitelaini,
Mch. 26, 1812
Edward R. Tyler,
66
429
quitelaim,
June 18, 1842
Jolın G. Smith,
83
31
quitclaim,
July 14, 1852
Daniel Dewey,
66
481
quitclaim,
Sept. 6, 1
Thomas Day,
67
525
quitelaim,
May 15, 1843
Wm. W. Turner,
68
458
quitclaim,
Oct.
6. 1843
Ward Woodbridge,
68
532
quitelaim,
Oct. 13, 1843
Henry A. Wells,
68
175
quitelaim,
Oct. 19, 1843
Thomas Day,
68
517
quitclaim,
Dec.
5, 1843
Flenry A. Wells,
69
369
quitclaim,
Feb. 27, 1844
Mason Gross,
69
377
quitclaim,
Mch. 8, 1844
Jeremy W. Bliss, et al.,
69
458
quitclaim,
May
1. 1844
S. R. & Elizabeth W. Nelson,
69
477
quitclaim,
June 1, 1844
James G. Bolles,
69
461
quitelaim,
June 8, 1844
Hiram Bissell,
69
475
quitclaim,
June 13, 1841
Alexander H. Pomroy, et al.,
69
521
quitclaim,
July 11, 1844
David Clark,
69
520
quitclaim,
July 22, 1844
Wm. H. Snow, et al.,
69
537
quitclaim,
Aug. 26, 1844
Charles & James M. Greenleaf,
69
226
warrantee,
Sept. 13, 1811
Peter D. Stillman,
71
23
warrantee,
Jan. 1. 1845
Wm. Hungerford, et al.,
71
494
quitelaim,
Mch. 28, 1815
Jeremy W. Bliss, et al.,
71
522
quitelaim,
Apr. 19, 1815
Charles Boswell,
71
582
quitelaim,
July 5, 1815
Isaac G. Allen,
72
303
quitelaim.
.Aug. 15, 1845
Samuel Hamilton,
73
328
quitelaim,
Oct. 2, 1846
Nath'l & Joseph Kenyon.
73
342
qnitclaim,
Nov. 6, 1846
Win. W. Turner,
73
380
quitclaim,
Dec. 26, 1846
Stephen R. Nelson,
73
417
quitelaim,
Mch. 1, 1847
Samuel Porter,
73
488
quitclaim,
Mch. 12, 1847
Edward Balch,
73
491
quitelaim,
Mch. 30. 1847
E. B. & E. C. Kellogg,
73
560
quitelaim,
Ang. 9, 1847
Lucy T. Crowell,
75
455
quitclaim,
Oct.
6. 1817
Sarah Bacon,
74
418
quitelaim.
Oct. 25. 1847
James Mc Laughlin,
74
423
quitclaim,
Der.
4, 1817
Albert W. Butler,
74
440
quitelaim,
Jan. 13, 1848
Alexander H. Pomroy,
74
163
quitclaim.
Feb. 17, 1848
Chauncey G. Smitlı, Edmund G. Howe,
74
553
quitelaim,
May 12, 1SAS
Philo S Newton,
75
467
quitclaim,
Nov. 8, 1548
Holdridge Primus,
75
195
quitclaim,
Jan. 16, 1×19
Thomas 1. Fales,
75
550
quitelaim,
Mch. 12, 1819
Russel St. John,
75
570
quitelaim.
Mch. 26, 1519
Thomas Smith,
78
125
quitelain,
July 13, 1519
Aner Sperry, et al.,
78
117
quitelaim,
Sept. 10, 1819
James Goodwin,
78
199
quitclaim,
Oct
, 1819
Olcott Allyn,
159
quitelaim,
Dec. 3, 1819
88
434
mortgage,
Nov. 1, 1853
Alvord, Coridon A.
Alvord, C. A.
Alvord, Broughton
American Asylum,
Joseph Gage,
157
mortgage,
Ang. 9, 1853
7.4
567
quitelaim,
May 10, 1848
16
Grantor American Asylum
to
Grantee.
Vol.
Page.
Character.
Date.
Chauncey G. Smith,
78
206
quitclaim,
Jan. 17, 1850
John Olmsted, et al.,
78
210
quitclaim,
Jan. 28, 1850
Fred'k P. Lepard,
78
218
quitclaim,
Jan. 30, 1850
Wm. E. Seymour,
78
215
quitelaini,
Feb.
1, 1
Feb. 20, 1850
Richard D. Hubbard,
78
316
quitclaim,
Mch. 12, 1850
Buckland W. Bull, et al.,
78
349
quitclaim,
Mch. 30, 1850
Ralph Callender,
78
362
quitclaim,
Apr. 16, 1850
Peter S. Chauncey,
78
443
quitclaim,
May 30, 1850
Wm. E. Seymour,
78
473
quitclaim,
Sept. 6, 1850
Henry Goodwin,
78
542
quitclaim,
Sept. 19, 1850
Calvin Spencer,
78
556
quitclaim,
Oct. 29, 1850
Calvin Spencer,
78
571
quitelaim,
Oct. 29, 1850
David F. Robinson,
78
562
quitclaim,
Oct. 31, 1850
Walter Furlong, et al ,
78
567
quitclaim,
Oct. 31, 1850
Chas. W. & Mary A. Denslow,
81
38
quitclaim,
Jan.
7,1851
Barna & Patrick Seery,
81
111
quitclaim,
Feb. 25, 1851
James G. Arthur, Jr.,
81
340
quitclaim,
Mch. 29, 1851
Warren Callender,
81
187
quitclaim,
Mch. 31, 1851
Sheldon K. Nichols, .
81
172
quitelaim,
April 8, 1851
Benedict Hamilton, Adm.,
81
186
quitclaim,
May 2, 1851
Henry Goodwin,
81
275
quitclaim,
Aug. 19, 1851
Wm. W. Turner,
81
274
quitclaim,
Aug. 22, 1851
French & Wales,
76
463
agreement,
Oct. 30, 1851
Charles T. Allen,
81
313
quitclaim,
Nov. 17, 1851
Henry Goodwin,
81
390
quitclaim,
Jan. 11, 1852
Henry Goodwin,
81
392
quitelaim,
Jan. 17, 1852
Peter D. Stillman,
81
434
quitclaim,
Mch. 13, 1852
Warren S. Crane,
81
525
quitelaim,
Mch. 31, 1852
North Ecclesiastical Society,
86
27
quitclaim,
April 1, 1852
Solomon Porter,
81
523
quitclaim,
April 3, 1852
Seth H. Terry,
81
569
quitclaim,
Apr. 22, 1852
Louis Mansuy,
83
9
quitclaim,
May 12, 1852
Nath'l J. Kenyon, et al.,
81
538
quitclaim,
June 15, 1852
Ephraim Cook,
83
102
quitelaim,
Aug. 21, 1852
Henry Goodwin,
83
116
quitclaim,
Sept. 3, 1852
Benj. W. Greene,
83
129
quitclaim,
Sept. 13, 1852
Dudley Fox,
83
175
quitelaim,
Oct. 15, 1852
James H. Holcomb,
83
200
quitclaim,
Dec. 23, 1852
Wm. Parsons,
83
276
quitclaim,
Feb. 3, 1853
Charles T. Hillyer,
83
283
quitelaim,
Feb. 9, 1853
James McLaughlin,
83
418
quitelaim,
Feb. 18, 1853
Hartford S. B. & B. Asso.,
83
160
quitelaim,
May 11, 1853
Horace Barnard, Trustee,
83
493
quitclaim,
May 19, 1853
Wm. W. Turner,
83
522
quitclaim,
June 14, 1853
Holdridge Primus,
83
583
quitclaim,
Sept. 12, 1853
John L. Boswell,
86
65
quitclaim,
Sept. 26, 1853
Tyrannis F. Collins,
86
137
quitelaim,
Dee. 19, 1853
Plowden Stevens,
86
224
quitelaim,
Feb. 8, 1854
William Boardman,
86
325
quitclaim,
Feb. 28, 1854
Emeline B. Marcy,
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.