General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 22

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 22


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


110


173


warrantee.


Nov. 10, 1862


Society for Savings,


110


180


mortgage,


Nov. 11, 1862


James G. Batterson,


109


263


lien,


Dec. 20, 1862


James L, Meck.


112


279


(mitclaim,


Apr. 25, 1863


Gillette & Hooker,


111


299


mortgage,


Apr. 23, 1864


James Melutyre,


111


579


mortgage,


July 8, 1864


George Cook, et al.,


69


340


quitelaim,


Feb. 7, 1841


C'onner, Wm., Jr.,


May 15, 1851


C'onnerton, F'arel


Sidney A. Ensign,


104


253


mortgage.


C'ook, Aaron


Cook, Aaron, Admr .. Cook, Aaron


Cook, Albert


Cook, Andrew J. Cook, Asa S.


Nelson Kingsbury,


115


674


quitelaim,


June 20, 1861


Cook, Charles S.


Cook, Charles W


Mch. 13, 1857


EIiram Bissell,


96


536


mortgage,


mortgage,


Nov. 16, 1861


Warren M. Barber,


107


262


Dec. 19, 1862


Connelly. Patrick


Connor, Catharine


cook, Dayı


( !:. Delight


455


quitelaim,


145


Grantor Cook, Elihu Cook, Ephraim


Cook, George


Aaron Cook,


67


269


warrantee,


Mch. 25, 1843


H. & N. H. R. R. Co.,


70


32


warrantee,


Feb. 17, 1844


H. & N. H. R. R. Co,


70


33


warrantee,


Feb. 17, 1844


Goodman & Holt,


70


193


lease


Apr. 25, 1846


Jerusha M. Allen,


74


28


warrantee,


Dec.


7, 1847


Sam. Mather,


78


342


quitclaim,


Apr. 29, 1850


Elijah Mather, Guardian,


80


441


mortgage,


mortgage.


June 4, 1851


Hiram L. Shepard,


82


252


warrantee,


Nov. 15, 1851


Aaron Cook,


85


65


warrantee


April 3, 1852


Samuel Cook,


83


455


quitclaim,


Apr. 30, 1853


Henry Clark,


92


43


quitclaim,


April 5, 1854


Richard Sheldon,


97


195


quitclaim,


Feb. 3, 1858


Albert Cook,


97


268


quitclaim,


Apr. 10, 1858


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,


Mch.


1, 1853


Charlotte W. Pratt,


83


343


quitelaim,


Mch.


1.1853


Wm. Westland,


87


352


warrantee,


Mch.


1, 1853


Dan. Phelps,


91


494


warrantee,


Mch.


1, 1853


Wm. Thompson.


87


216


warrantee,


Mch. 18, 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


Anna B. Sherman,


87


292


warrantee,


Mch. 28, 1853


Timothy M. Allyn,


87


304


warrantee,


Mch, 24, 1853


Sam. Stearns,


87


338


warrantee,


Mch. 24. 1853


Wm. Hayden,


87


328


warrantee,


Mch. 24, 1853


Edward Kenyon,


94


28


warrantee,


April 8, 1854


T. M. Allyn,


96


540


warrantee,


May 20, 1856


Charter Oak Bank.


104


502


warrantee,


July 17, 1860


Samuel Hamilton,


85


487


mortgage,


Oct.


1, 1852


H. & N. H. R. R. Co.,


70


32


warrantee,


Feb. 17, 1844


Moses Cook,


74


198


warrantee,


April 6, 1847


Samuel Mather,


78


182


quitclaim,


Dec. 29, 1849


Elijah Mather,


83


455


quitclaim,


Apr. 30, 1853


Moses Cook,


89


206


warrantee,


April 3, 1854


Josiah Capen,


100


171


warrantee,


Apr. 13, 1858


Alfred Milton,


113


81


warrantee,


Sept. 14, 1863


Wm. A. Cory,


113


82


warrantee,


Sept. 14, 1863


Cook, Jeremiah


H. & N. H. R. R. Co.,


94


495


warrantee,


Sept. 18, 1855


Charles Weeks,


97


132


quitclaim,


Oct. 24, 1857


Franklin D. Baker.


106


448


warrantee,


Feb. 16, 1861


Cook, Joseph


H. & N. H. R. R. Co.,


70


32


warrantee,


Feb. 17. 1844


H. & N. H. R. R. Co.,


69


541


quitclaim,


Feb. 26, 1844


Moses Cook,


80


212


warrantee,


Jan. 27, 1851


Henry Clark,


107


600


mortgage,


Apr. 10, 1862


H. H. Barbour,


:09


467


bond,


Dec. 16, 1863


Heman H. Barbour,


113*


628


warrantec,


Feb. 19, 1864


H. & N. H. R. R. Co.,


70


32


warrantee,


Feb. 17, 1844


Charles Sanford,


17


431


warrantce,


July 26, 1849


Samuel Mather,


78


182


quitelaim,


Dec. 29, 1849


Samuel Mather,


78


342


quitelaim,


.Apr. 29, 1850


Hiram L. Shepard,


82


252


warranter,


Nov. 15, 1851


Aaron Cook,


82


157


warrantee,


Nov. 29, 1851


Samuel Cook,


83


155


quitelaim,


Apr. 30, 1853


James Noble,


107


340


warrantce,


Jan. 15, 1862


II. & N. H. R. R. Co.,


70


32


warrantce,


Feb. 17. 1844


H. &. N. H. R. R. Co.,


69


540


quitelaim,


Feb. 26, 1844


Thomas O. Goodwin,


73


563


quitelaim,


Aug. 27, 1817


19


to


Grantee.


Vol.


Page.


Date.


Asa B. Strong,


63


562


Aug. 22, 1841


American Asylum,


82


213


mortgage,


Jan. 17, 1852


Society for Savings,


85


274


mortgage,


July 22, 1852


Feb. 15, 1847


Jeremiah Cook,


74


430


quitclaim,


April 4, 1851


Joseph Pratt, Jr.,


80


563 .


Cook. Harriet P.


Cook, Hezekiah S. Cook, James R.


Cook. Lewis


Cook, Maria G.


Aaron Cook,


356


quitclaim.


Nov. 22, 1851


Samuel Cook,


90


quitclaim,


Jan. 31, 1851


Cook, Joseph, Estate,


Cook, John


Cook, John L.


Character. quitclaim,


146


Grantor Cook, Moses


10


Grantee


Vol.


Page.


Character.


Date.


H. & N. H. R. R. Co.,


70


32


warrantee,


Feb. 17. 18444


Joseph Pratt,


70


109


warrantee,


Feb. 24, 1845


Timothy Mather.


Mch. 4, 1848


Henry Sill,


78


90


quitclaim,


June 30, 1849


Win. D. Westland,


77


507


warrantee,


Dec. 7, 1849


Samuel Mather,


78


182


quitclaim,


Dec. 29, 1849


Aaron C'ook,


80


213


warrantee,


Jan. 27, 1851


Elijah Mather, Guardian,


80


441


mortgage,


April 4, 1851


Joseph Pratt, Jr.,


80


563


mortgage,


June 4. 1851


Hiramı L. Shepard,


82


252


warrantee,


Nov. 15, 1851


Aaron Cook.


85


65


warrantee,


April 3, 1852


Alphonzo Risley, et al.,


Oct.


8, 1852


Samuel Mather,


88


104


warrantee,


Mch


1, 1853


Daniel S. Camp,


87


203


warrantee,


Mch.


1, 1853


James Goodwin,


87


276


warrantee,


Mch.


1.1853


Charlotte W. Pratt,


83


343


Mch. 1, 1853


Wm. Westland,


87


352


warrantee,


Mch. 1, 1853


Jotham Johnson,


87


260


warrantee,


Mch. 24, 1853


E. D. Tiffany, et al.,


87


262


warrantee,


Mch. 24, 1853


H. E. & M. Gilbert.


87


288


warrantee,


Mch. 24, 1853


T. M. Allyn,


87


304


warrantee,


Mch. 24, 1853


Samuel Stearns.


87


338


warrantee,


Mch. 24. 1853


Wm. Ilayden,


87


382


warrantee,


Mch. 24, 1853


Wm. Thompson.


87


216


warrantee,


Mch. 28, 1853


Anna B. Sherman,


87


292


warrantee,


Mch. 28, 1853


Alphonzo Risley, et al.,


86


477


quitclaim,


Apr. 28, 1853


Samuel Cook,


86


264


quitclaim,


April 3, 1854


Henry Clark.


92


43


quitclaim,


April 5, 1851


Daniel Phelps,


91


194


warrantee,


Mch. 1, 1855


Edward Kenyon,


91


28


warrantee,


April 8, 1855


T. M. Allyn,


96


540


warrantee,


Máy 20, 1856


Orson Case, et al.,


96


8


release,


Jan. 15, 1859


Charter Oak Bank,


104


502


warrantee,


July 17, 1860


Thomas Gates, Jr.,


111


375


warrantee,


April 1, 1863


Cook, Moses, Guardian,


H. & N. II. R. R Co.,


70


39


warrantee,


May 18, 1844


George W. Pratt,


63


114


quitclaim,


Feb. 27, 1841


George W. Pratt,


63


411


quitelaim,


Feb. 27, 1841


H. & N. H. R R. Co.,


70


32


warrantee,


Feb. 17, 1844


H. & N. 11. R. R. Co.,


70


33


warrantee,


Feb. 17, 1844


George & Albert Cook,


81


358


quitclaim,


Oct.


9, 1846


Albert Cook,


81


359


quitelaim,


Oct.


9, 1846


James R. Cook,


73


198


quitclaim,


Nov. 26, 1816


Moses Cook.


73


199


quitclaim,


Nov. 26, 1816


Samuel Mather,


7.4


197


mortgage,


April 3, 1847


Moses Cook,


1-


380


mortgage,


Nov. 3, 1847


Aaron Cook.


75


170


quitclaim,


Dec. 18, 1818


Moses Cook,


87


159


mortgage,


Apr. 30, 1853


James R. Cook,


89


207


warrantee,


April 3, 1854


James B. Cook,


100


156


warrantee,


Apr. 10, 1858


Ephraim Cook.


90


325


chattel,


Dec. 20, 1856


James Goodwin,


106


379


warrantee,


Apr. 11, 1861


Joseph & Leonard Church, .


63


125


quitelaim,


Mch. 20, 1840


Win. James Hamersly,


62


168


mortgage,


Apr. 29, 1840


Cooke, Eliza


Jane Olcott,


78


454


quitclain,


June 21, 1850


Cooke, Erastus F.


Chester Bulkley,


65


9.1


mortgage,


Apr. 19, 1841


Gordon Fox, et al.,


69


186


warrantce,


Aug. 3, 1841


Lawrence P. Hitchcock,


80


293


warrantce,


Mch. 25, 1851


Cooke, Peter


Jane Olcott,


78


154


quitclaim,


June 21, 1850


Cooke, Sarah


Win. James Hamersley,


8G


185


quitelaim,


Feb. 4, 1851


Cooley, Abial


Jasper M. Glazier,


64


275


agreement,


June 2. 1842


Cooley, Abich A.


James B. Shultas,


64


377


chattel,


Dec. 29, 1843


Cooley. Alfred 1 ..


Inlius A. Cooley,


90


506


chattel,


Feb. 8, 1858


Cooley, Almon


Benjamin W. Brown, et al,


106


258


chattel,


Jan. 19, 1861


Cooley, Benj. C.


Isaac Toncey,


111


175


warrantec,


May 27, 1864


Hermonia A. Meacham,


99


20


chattel,


Ang. 3, 1858


Charles Weeks,


70


310


chattel,


April 5, 1857


Charles Weeks,


70


3.15


chattel,


July 15, 1817


Cooley, Francis B


Society for Savings,


9.1


116


mortgage,


Apr. 23, 1855


Cook, Mary B. Cook. Phineas B.


Cook, Samuel


Cook. William


Cooke, Anna E.


Cooke, Edward P.


Cooley, Charles S.


Cooley, Clark R.


155


warrantee,


538


warrantee,


quitclaim,


Cook, Moses. Trustee, Cook, Moses


147


Grantor Cooley, Francis B.


1.0


Grantec.


Vol.


Page.


Character.


Date.


Sophrona Cooley,


98


375


mortgage,


Sept. 28, 1857


Tertius Wadsworth,


97


395


quitclaim,


Ang. 2, 1858 Jan. 5, 1864


Cooley, Henry A.


Hartford S. B. & B. Assoc.,


100


320


mortgage,


July 27, 1858


State Savings Bank.


100


335


mortgage,


May 18, 1859


Ely & Co.,


103


21


mortgage,


May 18, 1859


Leopold Bamberger,


103


22


mortgage,


May 18, 1859


State Savings Bank,


104


535


mortgage,


Aug. 4, 1860


George P. West,


104


560


warrantee,


Aug. 9, 1860


George P. West,


104


561


chattel,


Aug. 9, 1860


John M. Chenevard,


106


288


mortgage,


Feb. 4, 1861


Orrin Wood,


106


463


warrantee,


Mch. 26, 1861


Cooley & Brown,


90


506


release,


Apr. 12, 1860


Alfred E. Ely,


76


370


quitclaim.


Mch. 13, 1851


Wm. B. Ely,


81


386


quitclaim,


Jan. 12, 1852


Ely & Co.,


105


223


quitclaim,


Feb. 18, 1861


Cooley, Samuel A.


Samuel Colt,


99


124


chattel,


Mch. 16, 1859


Thacher & Stillman.


99


291


chattel,


Jan. 30, 1860


F. P. Lepard,


99


344


lien,


Apr. 20, 1860


Cooley, Susanna


Wm. E. St. John,


78


2


quitclaim,


April 5, 1849


Cooley, Thomas


Benjamin Lewis,


64


372


transfer,


Feb. 16, 1836


Edward Donovan,


69


255


warrantee,


Apr. 11, 1844


Susan Ferre, et al.,


69


106


warrantee,


June 14, 1844


Don Alonzo Shepard,


69


198


mortgage, '


Aug. 20, 1844


Timothy Sheldon,


70


184


attorney,


Aug. 30, 1844


Edward Donevan,


72


452


quitclaim,


April 1, 1846


Huldah Pinney,


98


501


warrantee,


July 11, 1857


Cooley, William


Charles Seymour & Co.,


70


413


mortgage,


Apr. 28, 1848


Coolidge, Elizabeth


Ellery Hills,


108


551


quitclaim,


Nov. 19, 1862


Cooper, Ellen E.


Rawson Read,


99


100


chattel,


Jan. 19, 1859


James Cooper,


90


327


chattel,


Oct. 30, 1856


Cope, John


Josiah Raymond,


89


17


mortgage.


Feb. 24, 1854


Wm. Kolenberg,


89


358


warrantee,


May 31, 1854


Copeland, Alfred M.


Fred'k F. Barrows,


109


432


warrantee,


Sept. 21, 1863


Copeland, Lucinda


American Asylum,


67


284


mortgage,


Mch. 8, 1843


Copeland, Melvin


Gurdon Fox,


66


211


warrantee,


May 4, 1842


Society for Savings,


66


145


mortgage,


May


6, 1842


Gurdon Fox,


66


226


mortgage,


May 14, 1842


American Asylum,


67


284


mortgage,


May 14, 1844


Copson, Ephraim


Leverett Talcott,


69


283


chattel,


Nov. 22, 1844


Hungerford & Cone,


71


298


chattel,


Aug. 5, 1845


Corbin. Philip


State of Connecticut.


69


210


mortgage,


Aug. 28, 1844


Gideon J. Mills,


69


211


mortgage,


Aug. 29, 1844


Corning, Elisha P.


Henry A. Champion,


81.


539


quitclaim,


June 15, 1852


Corning, Elizabeth B.


Katharina D. Ives,


79


534


warrantee,


Sept. 14, 1850


Luther R. Brown,


80


82


warrantee,


Dec. 2, 1850


Luther Bartlett,


84


32


quitclaim,


Feb. 25, 1852


John B. Corning,


64


194


warrantee,


May 26, 1842


Wm. Talcott,


64


262


warrantee,


May 26, 1842


John B. Corning,


66


402


quitelaim,


May 26, 1842


Society for Savings,


73


198


mortgage,


Oct. 26, 1846


Fuller & Wells,


76


417


lease,


June 2, 1851


Society for Savings,


80


105


mortgage,


Jan.


2, 1851


J. W. & G. W. Moore,


76


189


lease,


Jan. 1, 1852


Town of Hartford.


91


68


warrantee,


June 3, 1853


John B. Corning,


89


159


warrantee,


Feb. 28, 1854


Town of Hartford,


91


67


warrantee,


Mch. 2, 1854 Sept. 28, 1857


City of Hartford,


90


512


warrantee,


Corning, George W., Admr.,


John B. Corning,


61


191


warrantee,


May 26, 1842


Corning, Hannah, Admrx.,


John B. Corning,


644


194


warrantce,


May 26, 1812


Corning, Harriet S.


City of IFart ford,


90


512


warrantee,


Sept. 28, 1857


Corning, Henry


Katharina D. Ives.


79


534


warrantee,


Sept. 11, 1850


Luther R. Brown,


80


82


warrantee,


Dec 2, 1850


John A. Butler,


104


1


warrantec,


Mch. 2, 1860


State Savings Bank,


103


20


mortgage,


May 18, 1859


State Savings Bank,


103


23


mortgage,


Sidney II. Lyman, et al ,


113


449 warrantee,


Aug. 4, 1858


Cooley, Julius A. Cooley, Lucy B.


Charles Seymour,


80


376


warrantee,


Mch. 25, 1851


Cooper, Henry


Gurdon Fox,


69


85


warrantee,


Mch. 8, 1843


Corning, Franklin


Corning, George, Est.,


Corning, George W.


148


Grantor to Corning, Henry. Jr .. Admr.,


Grantee.


Vol.


Page.


Character.


Date.


76


283


warrantee,


Sept. 14, 1850


Katherine D. Ives,


76


283


warrantee,


Sept. 14, 1850


Luther R. Brown,


76


309


warrantee,


Dee. 2, 1850


Wm. Talcott.


64


262


warrantee,


May 26, 1842


Waterman Roberts.


67


502


quitclaim,


April 1. 1843


Nathan Johnson, et al.,


64


403


284


warrantee,


warrantee,


quitclaim,


Dec. 11. 1848


Town of Hartford,


91


67


warrantee,


June 3, 1834


Town of Hartford,


91


68


warrantee,


June 3, 1853


Egbert Seymour,


89


458


warrantec,


Feb. 28, 1854


H. K. W. Welch,


89


532


warrantee,


May 22, 1834


John H. Goodwin, et al.,


86


182


quitclaim.


Aug. 8, 1854


Amos M. Collins,


93


445


quitelaini,


May 1, 1856


Stephen Page,


103


168


warrantee,


July 4, 1859


Society for Savings,


113


623


mortgage,


Feb. 18, 1864


Horace Wells,


64


195


quarter part.


May 26, 1842


Wm. Talcott,


64


263


warrantee,


May 26, 1842


Waterman Roberts,


64


295


warrantee,


Apr.


1, 1843


Town of Hartford,


84


474


warrantee,


June 2, 1853


Town of Hartford,


91


67


warrantee,


Mch. 2, 1854


Waterman Roberts,


67


502


quitclaim,


April 1, 1843


Wm. Talcott,


64


262


warrantee,


May 26, 1842


John B. Corning,


66


402


quitclaim,


May 26, 1842


Town of Hartford,


91


68


warrantee,


June 3, 1853


John B. Corning,


89


459


warrantee,


Feb. 28, 1834


Town of Hartford,


91


67


warrantee,


Mch. 2, 1854


Society for Savings,


96


420


mortgage,


Jan. 28, 1857


Henry R. Tryon,


97


556


quitclaim,


Apr. 11, 1859


Horace Belden,


103


376


mortgage,


Oct.


7, 1859


Frank B. Carter,


103


377


warrantee,


Oct.


8, 1859


Francis B. Carter,


102


469


quitelaim,


Apr. 10, 1860


Frank B. Carter,


104


326


warrantee,


Apr. 27, 1860


Middletown Savings Bank,


106


437


mortgage,


Mch. 19, 1861


H. F. Kinne,


107


195


warrantee,


Nov. 14, 1861


Jennette Hubbard,


107


331


mortgage,


Jan. 7, 1862


Jennette Hubbard,


107


411


mortgage,


Feb. 24, 1862


Jeannette Hubbard,


107


515


mortgage,


Mch. 27, 1862


State Savings Bank,


107


708


mortgage,


May 21, 1862


Jeannette Hubbard,


110


-


mortgage,


May 21, 1862


Susan V. Hubbard,


110


167


mortgage,


July 28, 1862


Susan V. Hubbard,


111


144


mortgage,


Mch. 9, 1863


Newton Carter,


111


196


warrantee,


Mch. 19, 1863


Jeannette Hubbard,


113


36


mortgage,


Aug. 25, 1863


Jeannette Hubbard,


113


191


mortgage,


Oct. 9, 1863


Newton Carter,


113


420


mortgage,


Dec. 23, 1863


State Savings Bank,


113


522


mortgage,


July 15, 1864


M. L. Harrison,


109


685


drain,


Oct. 26, 1864


Cornish, Edwin


Willis F. Rockwell,


100


488


mortgage,


Sept. 23, 1858


Joel Rockwell,


108


62


quitelaim,


April 2, 1862


Elizur W. Waters,


109


326


release,


Jan. 10, 1863


Cornish, Horton


Michael Butler,


93


428


quitclaim,


Nov. 11, 1856


Charles Dougherty.


90


576


release,


July 3. 1858


Michael Butler,


95


472


release,


Aug. 12, 1858


Cornish, Horace


Charles Baldwin.


10G


321


mortgage,


Jan. 17, 1861


Cornish, Lydia I1.


Charles Baldwin,


106


321


mortgage,


Jan. 17, 1861


Charles Scott,


78


376


quitelaim,


Mch. 16, 1850


Wmn. Isham,


79


246


warrantce,


Mch. 19, 1850


Henry Boardman, et al.,


79


245


warrantee,


Mch. 21, 1850


George Hollister,


79


307


warrantee,


May 27, 1850


Elorda Barnes,


81


443


quitclaim,


May 27, 1850


Begordus Beardslee,


82


207


warrantee,


May 13, 1851


74


70


Mch. 1, 1847


John H. & Chas. S. Goodwin,


75


497


agreement,


May 12, 1843


Adrian Janes,


71


Corning, John B., Grd'n,


Corning. Lavinia B. Corning, Wm. II.


Cornish, De Witt C.


-


Oct. 19, 1861


George P. Bissell,


107


260


mortgage,


Jan. 28, 1861


Susan V. Hubbard.


114


602


mortgage,


Abiram Spencer,


97


451


quitclaim,


Dec. 23, 1858


Edwin S. Bill,


111


79


warrantce,


Feb. 16, 1863


Edwin S. Bill,


111


79


warrantce,


Feb. 16, 1863


Cornish, Virgil


Katherine D. Ives,


Corning. Henry, Jr., Grd'n,


Corning. John B.


July 14, 1845


John H. & Chas. S. Goodwin,


149


Grantor Cornish, Virgil


to


Grantee.


Vol.


Page.


Character.


Date.


Wm. Isham,


83


526


quitclaim,


June 21, 1853


Horace Hollister,


86


83


quitclaim,


Oct.


1, 1853


Cornish, Virgil, Agent,


Retreat for Insane,


76


260


warrantee,


July 25, 1850


Cornwall, Edmund J.


Penelope Risley,


74


177


chattel,


Mch. 8, 1847


John Olmsted,


78


326


quitclaim,


Mch. 14, 1850


James Dixon,


98


274


warrantee,


Aug. 10, 1857


S. A. Ensign,


99


102


warrantee,


Feb. 18, 1859


Cornwall, Horace


Penelope Risley,


103


326


warrantee,


Sept. 8, 1859


Isaac S. Hayden,


104


147


mortgage,


warrantee,


Oct. 12, 1860


Joel B. Green,


108


673


quitclaim,


Jan. 15, 1863


New England F. & M. Ins. Co., 111


109


334


release,


Sept. 1, 1863


Rosalea W. Gaston,


114


508


mortgage,


June 8, 1864


Harvey D. Cornwell,


96


397


chattel,


Jan. 19, 1857


Corson, Levi H.


Mary E. Nichols, et al.,


112


425


quitclaim,


Corson, Martha E.


Mary E. Nichols, et al.,


112


425


quitclaim,


Jan.


5, 1841


Cory, Wm. A.


James R. Cook,


113


84


mortgage,


Sept. 14, 1863


Peter Cosgrove,


107


311


mortgage,


June 1, 1858


Society for Savings,


101


599


mortgage,


Apr. 13, 1859


Peter Cosgrove,


107


334


warrantee,


Jan. 11, 1862


Cosgrove, Mary


Society for Savings,


101


203


mortgage,


Dec. 30, 1858


James B. Hosmer,


77


304


mortgage,


Apr. 19, 1849


Society for Savings,


89


182


mortgage,


April 1, 1854


Hartford S. B. & B. Assoc.,


89


247


mortgage,


Feb.


5, 1856


Thomas McManus,


90


144


transfer,


Feb.


5, 1856


S. D. Sperry,


96


143


mortgage,


Sept.


6, 1856


Hartford S. B. & B. Assoc.,


96


142


mortgage,


Sept.


6, 1856


Sidney A. Ensign,


96


427


warrantee,


Feb.


. 1857


Mechanics S. B. & B. Assoc.,


98


212


mortgage,


July


8, 1857


Cornelius Cosgrove,


101


516


warrantee,


April 1, 1859


Society for Savings,


101


599


mortgage,


Apr. 13, 1859


Coswell. Edwin


Henry W. Bowles,


72


361


quitclaim,


Nov. 11, 1845


Cossitt, Fred. H.


Helen M. Andrus,


112


398


quitclaim,


June 13, 1863


Cossitt & Humphrey,


Kelsey & Gross,


90


182


release,


Jan. 22, 1856


Cossitt, Humphrey & Co.,


Erastus Phelps,


90


246


release,


Dec. 15, 1856


Costar, Henry R.


Robert S. Seyms,


80


551


mortgage,


June 16, 1851


Allyn Goodwin,


94


36


warrantee,


April 3, 1855


Costar, Julia


Robert S. Seyms,


80


551


mortgage,


June 16, 1851


Allyn Goodwin,


94


36


warrantee,


Mch.,


1855


Costello, John


J. & J. R. Jackson,


109


204


release,


Feb. 11. 1865


Cotton, Allen


Timothy A. Blish,


68


105


mortgage,


Sept. 6, 1843


Elizabeth W. Foster,


72


99


warrantee,


Dec.


6, 1845


Cotton, Chauncey


Erastus Smith,


91


316


mortgage,


Nov.


2, 1854


Cotton, Daniel R.


Alonzo Clark,


91


314


mortgage,


Nov.


, 1854


Cotton, Philotha L.


Warren C. Foster and wife,


103


605


mortgage,


Sept. 1, 1859


Cotton, Richard


Abner Church,


75


22


chattel,


Nov. 18, 1847


Cotton, Sabrina


Edmund G. Howe, et al.,


72


322


quitclaim,


Sept. 19, 1845


Cotrell, Elliott P.


Joseph Davis,


108


533


quitclaim,


Nov. 10, 1862


Coughlan, David


A. & R. Saunders,


67


35


mortgage,


Sept. 29, 1842


Lucy Osborne,


69


69


mortgage,


May 3, 1844


Lucy Osborne,


69


225


mortgage,


Sept. 16, 1844


D. A. Shepard,


74


201


mortgage,


April 8. 1847


William Isham,


74


235


mortgage,


May 27, 1847


David Watkinson,


74


345


mortgage,


Sept. 24, 1847


David Watkinson,


75


313


mortgage,


June 9, 1848


David Watkinson,


75


347


mortgage,


July 24, 1848


Coughlan, David, Estate,


John & Patrick Lynch,


76


432


warrantee,


Apr. 1, 1851


David Watkinson,


76


418


warrantee,


July 31, 1851


Coughlan, James


Heman H. Barbour,


95


256


mortgage,


Mch. 19, 1856


Mechanics S. B. & B. Assoc.,


98


242


mortgage,


July 23, 1857


Mechanics S. B. & B. Assoc.,


100


89


mortgage,


Mch. 18, 1858


Middletown Savings Bank,


106


389


mortgage,


Mch. 8. 1861


Coughlan, Nancy


Ralph Wallace,


80


334


warrantee.


Mch. 14, 1851


Corss, Adeline P.


Mary H. Corss,


63


379


quitclaim,


Cosgrove, Cornelius


Cosgrove, Peter


April 4, 1854


Mary Cosgrove,


96


100


warrantee,


June 1, 1858


C. Nichols Beach,


114


54


mortgage,


Mch. 15, 1864


Newton Carter,


100


257


warrantee,


April 4, 1863


E. A. Leland,


Cornwall, Josiah G.


Julius L. Seymour,


106


42


382


mortgage,


Jan. 25, 1860


Jan. 25, 1860


Cornwall, Horace


Cornwall, Horace, Trustee,


April 3, 1860


150


Grantor


to


Grantee.


Vol.


Page. Character.


Date.


Jared Wright,


106


315


mortgage,


July


5, 1852


Nathan S. Morse,


84


109


quitclaim,


Oct.


9, 1852


Covert, Jane P.


Nathan S. Morse,


83


119


quitclaim,


July 5, 1852


Nathan S. Morse,


84


109


quitelaim,


Oct.


9, 1852


Cowen, Sarah S.


Society for Savings,


96


497


mortgage,


quitclaim,


chattel,


Jan. 24, 1856


Cowles, Ann T.


Thomas Belden,


63


157


quitclaim,


Mch. 6, 1841


Cowles, Eliza


State of Connecticut.


110


267


mortgage,


Sept. 2, 1862


Cowles, Francis W.


Amos M. Collins,


63


486


quitclaim,


May


May


14, 1842


Cowles, Harry


Daniel S. Dewey,


64


337


chattel,


Oct.


3, 1843


Cowles, Richard B.


Thomas Belden,


63


457


quitclaim,


Mch.


6, 1841


Cowles, Samuel S.


Samuel Porter,


73


490


quitelaim,


Mch.


9, 1847


Andrew L. Gabriel,


74


417


quitclaim,


Nov.


9, 1847


State of Connecticut,


101


226


mortgage,


Jan.


7, 1859


John R. Stuart,


101


227


mortgage;


Jan.


7,1859


Ruth P. Wade,


101


573


mortgage,


Apr. 1, 1859


Society for Savings,


107


625


mortgage,


Apr. 16, 1862


Marcus P. Griswold,


113


373


mortgage,


Feb. 10, 1864


Lemuel T. Frisbie,


114


35


warrantee,


Mch. 14, 1864


State of Connecticut,


101


226


mortgage,


Jan.


7, 1859


John R. Stuart,


101


227


mortgage,


Jan.


7,1859


Ruth P. Wade,


101


573


mortgage,


Apr. 1, 1859


Society for Savings,


107


625


mortgage,


Apr. 16, 1862


Marcus P. Griswold,


113


573


mortgage,


Feb. 10, 1864


Lemuel T. Frisbie,


114


35


warrantee.


Mch. 14, 1864


Joel Steele,


75


87


warrantee.


Apr. 2, 1842


Charles H. Northam & Co.,


98


429


chattel,


Oct. 14, 1857


Charity Welles,


106


1


mortgage,


Sept. 17, 1860


Cowley, Francis


Henry C. Robinson,


111


203


mortgage,


Society for Savings,


85


289


mortgage,


Aug. 9, 1852


Charles H. Brainard,


96


36


warrantee,


July 28, 1856


Cox, John


Lemuel Humphrey,


89


282


mortgage,


Apr. 1, 1854


Louisa S. Chapman, et al.,


112


473


quitclaim,


Aug. 1, 1863


Cox, Louisa


Louisa S. Chapman, et al.,


112


173


quitelaim,


Aug. 1, 1863


Joseph W. White,


8]


341


quitelaim,


Dec. 18, 1851


Allen L. Harvey,


95


510


warrantee.


Apr. 16, 1856


Allen L. Ilarvey,


93


516


quitelaim,


Apr. 16, 1856


Ammi Cory,


87


219


mortgage,


Mch. 18, 1853


C'oy, Ariel, Estate,


Ami Coy,


90


190


warrantee,


Dec.


7, 1855


Ammi Coy,


87


219


mortgage,


Mch. 18, 1853


Francis Bauman.


90


508


chattel,


Feb. 3, 1858


Henry Zwygart,


99


111


chattel,


Feb. 3, 1859


George M. Crane,


86


555


quitclaim,


Oct. 27, 1854


Firemen's Benevolent Soc'y,


95


490


mortgage, lien,


July 5, 1856


Ilenry W. Rice,


96


473


mortgage,


('rane, Alexander


Hiram L. Shepard,


69.


352


quitclaim,


Feb. 26, 1844


Hiram L. Shepard,


69


352


quitelaim,


Feb. 26, 1844


Charles Il. Child,


90


521


chattel,


Mch. 8, 1858


Collins Brothers,


67


259


chattel,


Mch. 11, 1843


Olivia Phelps, Exetrx.,


453


mortgage,


Oct.


2, 1854


State Savings Bank,


100


149


mortgage,


Sept. 21, 1858


State Savings Bank,


103


308


mortgage,


Sept. 13, 1859


State Savings Bank,


110


258


mortgage,


Ang. 30, 1862


State Savings Bank,


113


348


mortgage,


Nov. 28, 1863


State Savings Bank,


114


532


mortgage,


James G. Peck,


80


10


chattel.


Oct. 3, 1850


Ralph Crane,


67


243


«hattel,


Jan. 21, 1843


Harvey Crane,


76


175


chattel,


Nov. 22, 1849


George M. Crane,


86


555


quitclaim,


Oct. 27, 1854


David Watkinson,


95


155


mortgage,


Feb. 7, 1856


97


533


quitelaim,


Mch. 30, 1859


Edwin G. Ripley, James Buggy,


104


58


warrantce,


Mch. 10, 1860


James Buggy,


105


237


quitclaim,


Mch. 12, 1861


Coughlan, Patrick


Covert, Henry H.


Nathan S. Morse,


83


119


quitclaim,


Mch. 4, 1857


Fred. Tyler,


108


422


Sept. 29, 1862


Cowles, Algernon S.


Sarah H. Brown,


90


164


George Hollister,


110


697


mortgage,


Feb. 3, 1863


4, 1841


John Wing, Jr.,


66


416


quitclaim,


Cowles, Samuel W.


Cowles, Walter H.


Cowles, William


Cowles, Crane & Co.,


Cowles, Gridley & Co.,


Mch. 18, 1863


C


Coxe, Arthur Cleveland 1


Coy, Anni


('oy, Ariel


Crane, Abby h.


May 2, 1856


Henry W. Rice,


90


277


July 12, 1856


Crane, Alexander N.


Crane. Clarissa


Crane, C. G.


Crane, Chauncey G.


Crane, Edmund Crane, Erastus


Crane, Elizabeth M.


Crane, George C.


-


June 17, 1864


C'ov, Harriet


Coyle, Owen


Feb. 12, 1861


151


Grantor


to


Grantee.


Vol.


Page.


Date.


86


555


Oct. 27, 1854


George M. Crane,


93


374


Sept. 18, 1856


Mason Seymour,


67


373


mortgage,


Apr. 29, 1843


Levi Mitchell,


71


328


warrantce,


Aug. 29, 1845


Sally C. Mitchell,


7]


329


warrantee,


Aug. 29, 1845


Crane, Maria


Hiram L. Shepard.


69


352


189


warrantee,


May 17. 1845


Crane, Stephen D.


State of Connecticut,


88


452


mortgage,


Crane, Warren S.


American Asylum,


63


229


mortgage,


Mch. 5, 1841


Ward Woodbridge,


63


278


mortgage,


April 1, 1841


American Asylum,


65


300


mortgage,


Sept. 23, 1844


Society for Savings,


74


348


mortgage,


Oct. 4, 1847


John Beach,


70


421


agreement,


Apr. 10, 1848


Harvey D. Rice,


80


466


warrantee,


Apr. 19, 1851


John K. Southmayd,


82


488


warrantee,


Mch. 31, 1852


John K. Southmnayd,


93


215


quitclaim,


Feb.


3, 1852


George A. Hunn,


85


297


warrantee,


Aug. 7. 1


Aug. 7, 1852


Hartford S. B. & B. Assoc.,


88


555


mortgage,


Feb. 10, 1854


Erastus Smith,


91


1


mortgage,


Feb. 18, 1854


Wm. M. Cranston,


91


311.


mortgage,


Oct. 31, 1854


Wm. M. Cranston,


90


138


warrantee,


Nov. 27, 1855


Cranston, Wm. M.


Hartford S. B. & B. Assoc.,


05


283


warrantee,


Mch. 27, 1856


Crary, David


Orvill P. Case,


97


332


quitelaim,


Aug. 3, 1858


Craw, Daniel F.


Giles K. Brainard,


76


224


chattel,


Apr. 15, 1850


Crawford, Elizabeth C.


State of Connecticut,


100


436


mortgage,


Dec. 18, 1862


Chester Clapp,


84


20


chattel,


Apr. 26, 1852


Joseph Pomeroy,


84


131


chattel,


June 7, 1832


Weeks & Pomeroy,


84


161


chattel,


Dec. 14, 1852


Frederick S. Brown,


96


270


chattel,


Nov. 12, 1856


Wm. H. Page,


110


569


warrantee,


Dec. 18, 1862


Jerome B. Brown,


83


85


quitclaim,


Sept. 28, 1852


Society for Savings,


101


106


mortgage,


Nov. 20, 1858




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.