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.