General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 33

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 33


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


72


349


quitclaim,


Oct. 27, 1845


James L. Howard,


77


1


warrantee,


Aug. 29, 1848


Society for Savings,


77


3


mortgage,


Aug. 29, 1848


Willis S, Bronson,


83


45


quitclaim,


Mch. 30, 1852


James Deming,


86


125


quitelaim,


Dec. 30, 1853


Stephen Page,


86


479


quitclaim,


Jan.,


1854


Calvin W. Elton, et al.,


96


262


warrantee,


Nov. 1, 1856


Erastus Phelps,


95


290


release,


Aug. 2, 1858


Benj. Gilbert,


77


549


mortgage,


Jan.


7, 1850


Win. Clapp, et al.,


88


238


warrantee,


Sept. 15, 1853


Henry Griswold, et al.,


86


526


quitclaim,


Sept. 27, 1854


John Claffy,


91


398


warrantee,


Feb. 5, 1855


Wooster B. Seymour,


94


247


warrantee,


Mch. 31, 1855


Wooster B. Seymour,


94


248


mortgage,


Apr. 21, 1855


Erastus S. Gilbert,


97


66


quitclaim,


Aug. 24, 1857


Jared Carter,


101


233


mortgage,


Jan. 7, 1859


Charles F. Howard,


99


496


attorney,


Mch. 5, 1861


Gilbert, Milo M.


Tim. M. Allyn, et al., Excr.,


87


289


mortgage,


Mch. 28, 1853


Wm. Clapp, et al.,


93


206


quitclaim,


April 1. 1856


Erastus S. Gilbert,


105


181


quitclaim,


Jan. 7, 1861


Edmund Holcomb,


112


406


quitelaim,


June 17, 1863


John Ellsworth,


71


66


warrantee,


Jan. 29, 1845


Charles H. Brainard,


98


160


warrantee,


June 3, 1857


Town of Hartford,


108


562


quitelaim,


Sept. 5, 1862


Charles G. Arnold,


114


655


warrantee,


Aug, 13, 1864


Thomas K. Work,


109


157


lien,


May 7, 1862


Charlotte R. Chaffee,


75


536


quitclaim,


Dec. 13, 1848


Gilbert, Rhoda R.


James H. & Geo. W. Cadwell,


62


358


quitclaim,


Mch. 20, 1839


Asa Rogers, Jr.,


73


285


chattel,


Jan. 5, 1847


Chester Clapp,


74


60


chattel,


Feb. 18, 1847


Gilbert, Salome


Harvey D. Rice,


77


220


warrantee,


Mch. 23, 1849


Harvey D. Rice,


81


402


quitclaim,


Mch. 27, 1851


Gilbert, Sarah


Jeremiah Fowler,


62


520


quitclaim.


Aug. 1, 1840


Charles F. Howard,


99


496


attorney,


Mch. 5, 1861


Laura McGlaflin,


109


286


warrantee,


Feb. 23, 1863


Gilbert, Seth L.


J. & J. R. Jackson,


112


563


quitclaim,


Sept. 17, 1863


City of Hartford,


70


10


sewer,


Oct. 18, 1843


Smith & Flower,


70


91


sewer,


Oct. 12, 1844


.Middletown Savings Bank,


70


57


mortgage,


Nov. 25, 1844


Norman Clark,


71


400


quitelaim,


Nov. 25, 1844


Martha Gilbert, et al.,


103


532


transfer,


Mch. 19, 1860


Gilbert, Wm. H.


Samuel Mather,


69


147


warrantec,


July 15, 1844


Daniel St. John,


71


570


quitelaim,


June 2, 1845


George Garrison,


73


357


quitelaim,


July 3, 1846


Luther Bartlett,


84


32


quitclaim,


Feb. 25, 1852


Mary B. Bliss,


94


23


warrantee,


Mch, 31, 1855


Society for Savings,


91


71


mortgage,


Apr. 10, 1855


Charles 1I. Brainard,


95


361


mortgage,


April 5, 1856


Nathan Gilbert,


96


225


warrantee,


July 13, 1858


George B. Hawley,


70


416


chattel,


Jan. 5, 1848


J. B. Williams & Co.,


76


518


chattel,


Feb. 24, 1852


James Tarbox,


84


66


chattel,


May 18, 1852


Franklin R Slocum,


98


chattel,


July 31, 1852


Rawson Read,


94


197


chattel,


May 8, 1855


Lemuel Humphrey,


71


204


warrantee.


Mch 15, 1815


Lemuel Humphrey,


71


204


warrantee,


Mch. 15, 1815


James N. Phelps,


84


255


chattel,


May 3, 1853


to


Grantee.


Vol.


Page.


Date.


Sam. S. Bonner,


114


533


Character. warrantee, warrantee,


June 16, 1864


James L. Meek,


114


520


June 16, 1864


Fred. Benning,


115


70


Nov. 30, 1863


62


424


quitclaim, quitclaim,


·


Giles, Josiah


Samuel Hollister,


99


11


chattel,


Giles, Mary Giles, Walter


Giles & Thompson,


Gilbert, Joseph B., Est., Gilbert, Martin M.


Gilbert, Maria L.


Gilbert, Nathan


Gilbert & Nichols,


Gilbert, Ralph L.


Gilbert, Russell


Gilbert, Timothy


Oct. 27, 1856


220


Grantor Giles & Thompson, Gilfillian & Costello, Gill, Alfred


to


Grantee.


Vol.


Page.


Character.


Date.


Calhoun Brothers,


84


278


chattel,


June 13, 1853


H. Schulze,


109


151


release,


Oct. 3, 1862


E. W. Bull,


65


36


mortgage,


May 15, 1811


David Watkinson,


65


373


mortgage,


Dec. 27, 1811


Society for Savings,


65


383


mortgage,


Dec. 27, 1841


Wolcott R. Loomis,


74


541


quitclaim,


April 6, 1848


Joseph Camp,


70


425


mortgage,


June 7, 1848


Joseph Terry,


77


275


warrantee,


April 2, 1849


Joseph Terry,


77


543


warrantee,


Jan.


5, 1850


Joseph Camp,


79


427


mortgage,


Feb. 5, 1851


Daniel Lamb,


84


160


release,


Nov. 20, 1852


Esck J. Preston,


83


537


quitelaim,


Feb. 28, 1833


Ward Cheney,


88


551


warrantee,


Feb. 4, 1854


Julius L. Seymour,


86


296


quitclaim,


Mch. 18, 1854


Cheney Bros.' Silk Mfg. Co.,


92


125


quitelaim,


Feb. 7, 1855


Cheney Bros.' Silk Mfg. Co.,


93


327


quitelaim,


July 30, 1856


Bank of Hartford County,


98


366


mortgage,


Sept. 23. 1857


Joseph Camp,


90


465


lien,


Nov. 9, 1857


Norfolk Bank,


98


541


mortgage,


Dec. 14, 1857


Bank of Hartford County,


99


74


foreclosure,


Oct. 12, 1858


Bank of Hartford County,


97


426


quitclaim,


Oct. 15, 1858


Collins Stone,


81


160


quitclaim,


April 2, 1851


Collins Stone,


85


402


warrantee,


Oct. 8, 1852


Grill, Elias


Thos. S. Williams, et al., Trusts., 94


205


mortgage,


May


,1855


Robert Turnbull,


96


275


warrantee,


Oct. 11, 1856


Henry B. Beach,


94


512


mortgage,


Oct.


1. 18,5


Hezekiah Huntington,


101


97


warrantee,


Nov. 12, 1858


Ralphı Gillette,


99


523


chattel,


April 8, 1861


Gillette, Alfred S.


H. B. Beach,


94


512


mortgage,


Oct.


1, 1855


Girard F. & M. Ins. Co.,


90


546


mortgage,


Mch. 10, 1858


Hezekiah Huntington,


101


97


warrantee,


Nov. 12, 1858


Gillette, Amos


Edward L. Kenyon,


71


136


warrantee,


Mch. 5, 1815


Edward L. Kenyon,


75


407


quitclaim,


June 2, 1848


Hollander & Opper,


90


82


lease,


Sept. 14, 1854


Horace Risley,


111


386


warrantee,


Apr. 15, 1863


Society for Savings,


87


563


mortgage,


June 15, 1853


John Montgomery,


83


586


quitelaim,


Oct. 17, 1853


Charles Thompson,


88


343


mortgage,


Oct. 17, 1853


Calvin E: Stowe,


88


512


mortgage,


Jan. 20, 1854


Mary Ann Smith,


88


420


warrantee,


Feb. 1, 1854


Collins Moore,


89


8


warrantec,


Mch. 11, 1854


Society for Savings,


91


124


mortgage,


Aug. 31, 1854


Franklin Bolles,


91


128


warrantee,


Sept. 2, 1854


Edward Nagle,


91


71


warrantee,


Sept. 26, 1854


Elizabeth Rogers,


91


73


warrantce,


Sept. 26, 1854


Catherine Conner,


91


208


warrantee,


Sept. 30, 1854


Calvin E. Stowe,


91


218


mortgage,


Oct. 20, 1854


James Dixon,


92


227. quitclaim,


April 3, 1855


Michael Maloney,


94


236


warrantce,


June 1, 1855


Dennis O'Laughlin,


92


360


quitclaim,


June 15, 1855


Henry March,


94


357


warrantee,


July 7, 1855


Catharine Conner,


96


13


warrantce,


Oct. 31, 1855


John Clary,


96


52


warrantce,


Oct. 31, 1855


Edward Nagle,


95


270


warrantee,


Oct. 31, 1855


Patrick Stanton,


95


39


warrantec,


Nov. 21, 1855


Farmington Savings Bank, F. Bolles,


93


340


quitclaim,


Sept. 1, 1856


Newton Case,


96


131


warrantee,


Sept. 5, 1856


Frank Bolles,


96


174


warrantce,


Sept. 29, 1856


Richard W. Bliss.


96


257


warrantee,


Nov. 8, 1856


Charles B. Smith,


96


302


warrantee,


Nov. 27, 1856


Charles B. Smith,


90


379


warrantce,


Apr. 24, 1857


John Ellsworth,


98


398


warrantce,


Oct. 5, 1857


Calvin E. Stowe,


98


431


warrantec,


Oct. 15, 1857


James Redmond,


100


103


warrantee,


Mch. 15, 1858


Newton Case,


97


251


quitelaim,


April 3, 1858


John Ellsworth,


101


56


warrantce,


Nov. 5, 1858


Sept. 6, 1850


James G. Arthur,


81


68


quitclaim,


July


1, 1856


95


555


mortgage,


Gillett & Euson,


Gillette, Ezra E.


Gillette, Francis


Gill, Alfred, Trustee,


Gillette, Albert J.


Grantor Gillette, Francis


to


Grantee.


Vol.


Page.


Character.


Date.


Charles B. Smith,


101


102


warrantee,


Nov. 18, 1858


Guy R. Phelps,


101


112


warrantee,


Nov. 18, 1858


Nelson A. Moore,


101


229


warrantee,


Jan. 7, 1859


Harriet W. Hawley,


101


508


warrantee,


Mclı. 31, 1859


James Redmond,


101


551


warrantee,


Mch. 31, 1859


Sam. M. Capron,


101


526


warrantee,


April 1, 1859


John R. Keep,


101


568


warrantee,


April 2, 1859


State Savings Bank,


103


106


mortgage,


June 11, 1859


Michael Maloney,


105


146


quitclaim,


Sept. 17, 1859


Society for Savings,


99


377


waiver,


June 11, 1860


Michael Bracken,


104


604


warrantee,


Aug. 27, 1860


Edward Naegle,


105


110


quitclaim,


Oct. 19, 1860


John Hatfield,


106


66


warrantee,


Oct. 19, 1860


Trinity Church,


107


51


warrantee,


Oct. 19, 1860


John Hooker,


105


256


quitclaim,


Mch. 9, 1861


Society for Savings,


106


425


mortgage,


Mch. 14, 1861


Society for Savings,


106


426


mortgage,


Mch. 14, 1861


Middletown Savings Bank,


106


479


mortgage,


Mch. 27, 1861


Sylvanus F. Cone,


106


502


mortgage,


April 3, 1861


Willis Thrall,


105


417


quitclaim,


June 12, 1861


Samuel M. Capron,


108


40


quitclaim,


Mch. 22, 1862


Phillip Brady,


110


334


warrantee,


May 29, 1862


Franklin Bolles,


110


134


warrantee,


July 5, 1862


John W. Pease,


110


178


warrantee,


July 19, 1862


John Hooker,


108


385


quitclaim,


Sept.


4, 1862


Phillip Brady,


110


335


warrantee,


Sept.


4, 1862


Mary E. Honiss,


111


12


warrantee,


Feb.


6, 1863


Henry A. Welton,


311


18


warrantee,


Feb.


6, 1863


Henry March,


111


118


warrantee,


Feb.


6, 1863


State Savings Bank,


110


712


mortgage,


Feb.


9, 1863


Elizabeth H. Colt,


111


7


mortgage,


Feb. 12, 1863


James Redmond,


112


174


quitclaim,


Mch. 21, 1863


Guy R. Phelps,


112


177


quitclaim,


Mch. 26, 1863


Wm. Wander,


111


523


warrantee,


Apr. 25, 1863


Wm. B. Smith,


111


664


warrantee,


July 6, 1863


Samuel J. Andrews,


115


142


quitclaim,


Jan. 15, 1864


Guy R. Phelps,


115


143


quitclaim,


Jan. 15, 1864


Nathaniel Stubbs,


113


615


warrantee,


Feb. 15, 1864


David Cook,


114


317


warrantee,


Apr. 22, 1864


Nathaniel Stubbs,


115


463


quitclaim,


Apr. 22, 1864


Franklin Chamberlin,


114


702


warrantee,


Aug. 15, 1864


James Marsh,


96


334


release,


Aug. 10, 1858


Gillette, Harrison H.


John G. Litchfield,


96


347


release,


Oct. 23, 1858


Gillette, Jane S.


Charles A. Shepard,


74


572


quitclaim,


Feb. 14, 1848


Gillette, Jonathan, Estate,


Edward L. Kenyon,


64


288


warrantee,


Apr. 28, 1843


G. & E. Tuttle,


64


288


warrantee,


Apr. 29, 1843


Gillette, Jonathan B., Adm'r, Edward L. Kenyon,


64


288


warrantee,


Apr. 28, 1843


G. & E. Tuttle,


64


288


warrantee,


Apr. 29, 1813


Charles A. Shepard,


74


572


quitclaim,


Feb. 14, 1848


Seth Belden,


77


251


mortgage,


April 3, 1849


Society for Savings,


80


97


mortgage,


Dec. 26, 1850


George W. Moore,


87


173


warrantee,


Mch. 2, 1853


American Asylum,


88


537


mortgage,


Feb. 8, 1854


Plowden Stevens,


88


538


mortgage,


Feb. 8, 1854


Leonard Godard,


91


140


warrantee,


Sept. 15. 1854


George W. Moore,


92


118


quitclaim,


Oct. 17. 1854


Hezekiah Cadwell,


94


380


mortgage, release.


May 21, 1858


Society for Savings,


100


340


mortgage,


Aug. 5, 1858


American Asylum,


100


497


mortgage,


Sept. 28, 1858


James White,


109


662


lease,


April 6. 1859


Society for Savings,


101


5


mortgage,


Mch. 5. 1860


Society for Savings,


104


7 mortgage,


Mch. 5, 1860


Sylvanus H. Baker,


102


396


quitclaim,


Mch. 24, 1860


Charter Oak F. & M. Ins. Co.,


104


417


mortgage,


April 4, 1860


John McGill,


104


582


warrantee,


Aug. 25, 1860


Reuben C. Osborn,


106


340


mortgage,


Feb. 23, 1861


Gillette, Harrison


Elisha S. Elmer,


93


321


quitclaim,


Aug. 2, 1856


Gillette, Norman H. Gillette, Ralph


July 28, 1855


Leonard Godard,


91


141


221


Grantor Gillette, Ralph


to


Grantee.


Vol. Page.


Character.


Date.


99


523


transfer,


April 9, 1861


Society for Savings,


111


178


mortgage,


Mch. 7, 1863


Sidney A. Ensign,


111


675


warrantee,


July 11, 1863


State of Connecticut,


113


25


mortgage,


Aug. 17, 1863


Society for Savings,


113


140


mortgage,


Sept. 25, 1863


Society for Savings,


113


141


mortgage,


Sept. 25, 1863


Sidney A. Ensign,


113


142


mortgage,


Sept. 25, 1863


Sidney A. Ensign,


113


143


warrantee,


Sept. 25, 1863


Society for Savings,


113


146


mortgage,


Sept. 25, 1863


Society for Savings,


113


147


mortgage,


Sept. 25, 1863


Sidney A. Ensign,


113


148


mortgage,


Sept. 25, 1863


Sidney A. Ensign,


113


153


mortgage,


Sept. 25, 1863


Henry Ferre,


113


152


warrantee.


Sept. 29, 1863


Society for Savings,


113


185


mortgage,


Oct.


8, 1863


John Harrison,


113


319


warrantee,


Nov. 13, 1863


Society for Savings,


113


584


mortgage,


Feb. 10, 1864


Society for Savings,


113


585


mortgage,


Feb. 10, 1864


John Harrison,


113


592


warrantce,


Feb. 11, 1864


John Harrison,


113


593


warrantee,


Feb. 11, 1864


City Hire Insurance Co.,


113


707


mortgage,


Mch. 5, 1861


Hartford Savings Bank, et al.,


91


19.4


waiver,


Oct. 11, 1854


Hartford S. B. & B. Assoc.,


90


81


waiver,


June 15, 1855


Julius Gilman,


62


471


quitclaim,


June 22, 1840


Adrian Janes,


62


472


quitclaim,


June 22, 1840


Elizur Barnes,


65


115


warrantee,


June 30, 1841


Elizur Barnes,


68


406


quitelaim,


Sept. 1, 1843


Charles A. Shepard,


74


571


quitclaim,


Feb. 11, 1848


Charles D. Nott,


102


136


quitclaim,


Sept. 19, 1859


Jeremiah Conners,


103


418


warrantee,


Sept. 19, 1859


Henry Affleck,


101


157


mortgage,


April 4, 1860


Andrew Kelley,


104


153


warrantee,


July 2, 1860


Eliza M. Woodruff,


108


19


quitelaim,


Mch. 27, 1862


Charles Benton,


105


349


quitclaim,


Apr. 13, 1861


Jeremiah Conners,


105


455


quitclaim,


Ang. 3. 1861


Matthew Kinsley,


115


87


quitelaim,


Dec. 12, 1863


Caldwell Patterson,


115


280


quitclaim,


Mch. 14, 1864


Lonis Mansuy,


81


450


quitclaim,


Jan. 12, 1852


John Kelley,


84


271


warrantee,


May 14, 1853


Mary Mahon,


99


433


warrantee,


Nov. 12, 1860


Belknap & Hamersley,


109


507


warrantee,


Mch. 1, 1864


Michael Sceery,


109


621


warrantee,


June 30, 1864


Gilman, George S., Trustee,


City Missionary Society,


103


370


warrantee,


Sept. 10, 1859


Gilman, Harriet H.


Belknap & Hamersley,


109


506


warrantee,


Mch. 1, 1864


James B. Hosmer,


71


263


mortgage,


June 24, 1845


James B. Hosmer,


73


89


mortgage,


July 17, 1846


Society for Savings,


69


253


mortgage,


Oct. 16, 1844


Joseph E. Cone,


73


334


quitelaini,


Oct. 20, 1846


James B. Hosmer,


73


203


mortgage,


Oct. 22, 1846


Society for Savings,


73


222


mortgage,


Oct. 22, 1816


John A. Burnham,


104


399


warrantee,


Aug. 15, 1848


Gilman, James B., Estate,


Belknap & Hamersley,


109


507


warrantee,


Mch. 1, 1864


Gilman, Jane E.


Belknap & Hamersley,


115


248


quitelaim,


Mch. 1, 1864


Adrian Janes,


62


472


quitelaim,


June 22, 1840


Eli Gilman,


62


577


quitelaim,


June 22, 1840


Benjamin Gilbert,


63


455


qnitclaim,


Apr. 24, 1841


James McKeg,


65


288


warrantee,


Nov. 1, 1841


James Bartholomew,


65


547


mortgage,


Feb. 5, 1842


James Bartholomew,


66


54


warrantee,


Feb.


5, 1842


Hiram F. Sumner,


66


188


warrantec,


Apr. 16, 1842


Retreat for Insane,


67


36


warrantee,


Oct. 14, 1842


Charles Sheldon,


67


199


mortgage,


Jan. 30, 1843


Samuel Humphrey,


67


276


warrantce,


Mch. 22, 1843


John Goodrich,


68


25


warrantec,


June 25, 1843


Retreat for Insane,


68


21


warrantee,


July 19, 1843


George Clark, 3d,


68


4.4


warrantee,


July 31, 1843


Seth Terry,


68


354


condition,


Mch. 18, 1844


Gilman, Eli, Estate, Gilman, Eliza


Gilman, George S.


83


542


quitclaim,


July 5, 1853


Charles D. Nott,


Gilman, George S., Adm'r,


222


Gillette & Hooker, Gihan, Eli


Gilman, Julius


Lewis Bliss,


153


mortgage,


May 18, 1842


Gilman, James B.


Joseph H. Sprague,


223


Grantor Gilman, Julius


to


Grantee.


Vol.


Page.


Character.


Date.


Society for Savings,


71


81


mortgage,


Jan. 27, 1845


Society for Savings,


72


86


mortgage,


Nov. 28, 1845


Henry Taylor,


72


132


warrantee,


Feb. 3, 1846


Begordus Beardslee,


73


1 warrantee,


Apr. 22, 1846


American Asylum,


74


301


mortgage,


Aug. 7, 1847


Charles A. Shepard,


74


571


quitclaim,


Feb. 11, 1848


American Asylum,


75


306


mortgage,


May 18, 1848


H. T. & L. Seymour,


78


163


quitclaim,


Aug. 24, 1849


Society for Savings,


79


186


mortgage,


April 1, 1850


Henry T. & Leverett Seymour, 78


80


300


warrantee,


April 1, 1851


Frederick B. Little,


80


398


warrantee,


April 1, 1851


James B. Gilman, et al.,


81


156


quitclaim,


April 1, 1851


Solomon Porter,


82


498


warrantee,


April 3, 1852


James B. Gilman, et al.,


83


39


quitclaim,


Jan. 15, 1852


Samuel Colt,


85


336


warrantee,


July 3, 1852


Henry Barnard. 2d,


84


48


agreement,


July 8, 1852


George Gilbert,


85


462


warrantee,


Sept. 23, 1852


Fred. A. Granniss,


85


489


warrantee,


Nov. 6, 1852


Lucy M. Brockett,


83


286


quitelaim,


Feb. 9, 1853


Hugh Montgomery,


87


378


warrantee,


April 1. 1853


Henry Winship,


91


127


mortgage,


Sept. 4, 1854


L. P. Brockett and wife,


92


401


quitclaim,


July 19, 1855


Society for Savings.


94


540


mortgage,


Oct. 18, 1855


Hugh Montgomery,


93


180


quitclaim,


April 2, 1856


Isaac G. Allen,


96


371


warrantee,


Jan. 7, 1857


Isaac G. Allen,


96


374


release,


May 16, 1859


Peter Kelley,


103


372


warrantee,


Oct. 6, 1859


F. P. McFarland,


105


107


quitclaim,


Oct. 29, 1860


Samuel Humphrey,


106


575


mortgage,


April 1, 1861


James A. Smith, Jr.,


111


298


warrantee,


April 1, 1863


George Robinson,


111


300


warrantee,


April 1, 1863


Thomas Sisson,


111


345


warrantee,


April 1, 1863


George Robinson,


115


117


quitclaim,


Jan.


1, 1864


James A. Smith, Jr.,


115


122


quitclaim,


Jan.


1, 1864


George A. Fairfield,


114


551


warrantee,


July


1. 1864


Gilman, Mary


Belknap & Hamersley,


109


506


warrantee,


Mch.


1, 1864


Gilmore, George


John Brady.


90


427


chattel,


Sept. 1, 1857


Girard Fire & Marine Ins. Co., Alfred S. Gillette,


90


547


release,


Nov. 24, 1858


Society for Savings,


77


569


mortgage,


Jan.


8, 1850


Society for Savings,


95


103


mortgage,


Jan. 14, 1856


Peter Mc Laughlan,


96


355


mortgage,


Jan. 1, 1857


Calvin S. Lillibridge,


98


246


release,


July 26, 1858


Heman H. Barbour,


101


67


mortgage,


Nov.


8, 1858


John Allen,


104


68


mortgage,


Mch. 14, 1860


Bernard Sheriden,


112


32


quitclaim,


Feb. 19, 1863


Society for Savings,


113


236


mortgage,


Oct. 23, 1863


Christopher Reilly,


113


237


mortgage,


Oct. 24, 1863


Ralph Gillette,


114


233


mortgage,


April 8, 1861


Given, John


Ralph Callender,


87


329


mortgage,


April 5, 1853


Mechanics S. B. & B. Assoc.,


95


93


mortgage,


Jan. 16, 1856


James Bevans,


106


485


warrantee,


Mch. 30, 1861


Given, Philip


James Given,


91


335


chattel,


Dec. 29, 1854


Gladden, John


Lemuel Humphrey,


81


194


quitelaim,


Mch. 5, 1851


Lemuel Humphrey,


78


432


quitelaim,


Apr. 13, 1850


Lemuel Humphrey,


81


25


quitclaim,


Oct. 16, 1850


Gladden, Mary


Lemuel Humphrey,


81


194


quitelaim,


Mch. 5, 1851


Lemuel Humphrey,


78


432


quitclaim,


Apr. 13, 1850


Lemuel Humphrey,


81


25


quitelam,


Oct. 16, 1850


Sylvanus Moody.


89


300


mortgage,


May 9. 1854


Thomas J. Hynes,


113


429


mortgage,


Dec. 29, 1863


Henry C. Spalding,


86


147


quitelaim,


June 12, 1854


Henry (. Spalding,


86


163


quitclaim,


July 10, 1854


Jolin C. Pratt,


86


512


quitclaim,


Sept. 1, 1851


State of Connecticut,


91


266


mortgage,


June 13, 1855


Fred'k Mayenkneckt,


93


71


quitelaim,


Feb. 19, 1856


Patrick Daily, et al.,


96


78


warrantce,


AAng. 6, 1856


Gilman, Mehritable


Wm. J. Hamersley, et al.,


115


248


quitclaim,


Mch. 1, 1864


Given, James


Gladding, Willard Glafcke, Herman


Glazier, Carlos


Aug. 30, 1850


Alexander Currey,


501


quitclaim,


Grantor Glazier, Carlos


to


Grantee.


Vol.


Page.


Character.


Date.


Cheney Bros.' Silk Mfg. Co.,


96


528 warrantee,


Mch. 11, 1857


N. American Fire Ins. Co.,


98


538


mortgage,


Dec. 30, 1857


N. American Fire Ins. Co.,


100


88


mortgage,


Mch. 18, 1858


Patrick Daly, et al.,


96


79


release,


Feb. 5, 1859


Joseph Bigley,


95


560


release,


July 2, 1859


Henry Bolles,


102


162


quitclaim,


Oct. 10, 1859


Daniel Goodwin,


104


315 mortgage,


May


1, 1860


Benj. F. Ellis,


104


13


mortgage,


Mch. 10, 1860


Cornelius Burt,


104


336


warrantee,


May 21, 1860


Thomas Smith,


99


380


sewer,


Jnne 1, 1860


Patrick Daly,


104


385


warrantee,


June 5, 1860


Horace W. Stetson.


107


240


mortgage,


Nov. 1, 1861


So Center Bap. Ch. in Ashford, 107


109


242


agreement,


Oct. 11, 1862


George Clark, 3d,


110


380


mortgage,


Oct. 11, 1862


Society for Savings,


110


385


mortgage,


Oct. 11, 1862


Charles F. Howard,


110


400


mortgage,


Oct. 11, 1862


Asahel M. Morley,


115


107


quitclaim,


Dec. 22, 1863


American Asylum,


111


mortgage,


Mch. 26, 1842


H. R. & I. Hills,


66


113


mortgage,


Mch. 26, 1842


Society for Savings,


66


349


mortgage,


Aug. 16, 1842


Eli Chapman,


72


142


warrantee,


Feb. 9, 1846


Missionary Society of Conn.,


72


260


mortgage,


Apr. 14, 1846


Gardner Hall,


72


261


mortgage,


Apr. 14, 1846


Joseph Trumbull,


73


296


mortgage,


Jan. 20, 1847


Henry Selling, et al.,


77


483


mortgage,


Oct. 17, 1849


Lewis Hornthal,


76


414


lease,


Jan. 21, 1850


James M. Bunce & Co.,


79


29


mortgage,


Jan. 28, 1850


Wm. Green,


79


106


warrantee,


Mch. 20, 1850


Wm. Green,


81


167


quitelaim,


Mch. 29, 1851


Mark Celler,


80


574


warrantee,


Sept. 1, 1851


Thomas S. Williams,


88


416


mortgage,


Dec.


5, 1853


Aaron Pierson,


91


576


mortgage,


Mch. 27. 1855


John W. Bull,


94


180


warrantce,


May 18, 1855


Thomas S. Williams,


94


398


mortgage,


Ang. 4, 1855


Society for Savings,


98


307


mortgage,


Aug. 26, 1857


John W. Bull,


98


308


mortgage,


Ang. 26, 1857


John W. Bull,


100


200


mortgage,


May 10, 1858


Foster & Co.,


101


338


mortgage,


May 21, 1860


Charles Baldwin,


113


673


warrantee,


Mch. 2, 1864


Society for Savings,


113


676


mortgage,


Mch. 2, 1864


. Edwid S. Bill,


113


677


mortgage,


Mch. 2, 1864


Gleason, Chester B.


J. W. & Charles Seymour,


09


9


release,


June 18, 1858


State of Connecticut,


101


681


mortgage,


Sept. 25, 1860


John Cavno,


105


364


(nitelaim,


May: 4, 1861


Win. D. Westland,


111


368


mortgage,


Apr. 10. 1863


(ileason, Elon


Samuel J. Hitchcock, et al.,


'62


473


quitclaim,


June 22, 1810


Henry French,


95


369


mortgage,


April 5, 1856


Wm. B. Willard,


102


392


quitclaim,


Mch. 28, 1860


Norwich Savings Society,


104


255


mortgage,


May 1, 1860


Exchange Bank,


107


612


mortgage,


Patrick Smith,


84


350


chattel,


Dec. 28, 1853


Nathan M. Waterman,


76


145


chattel,


Oct. 5, 1849


Lucius F. Robinson,


76


152


chattel,


Oct. 16, 1849


Joseph S. Curtiss,


76


159


chattel,


Oct. 22, 1849


Lucius F. Robinson,


76


320


chattel,


Nov. 29, 1850


J. Ezra Chalker,


90


235


chattel,


April 2, 1856


Gleason, Peter B.


Samuel J. Hitchcock, et al.,


62


473


quitelaim,


June 22, 1840


Truman Hanks,


68


398


omnitclaim,


Ang. 11, 1813


Truman Hanks,


68


398


quitclaim,


Aug. 11, 1843


Walter Loveland,


64


285


lien,


April 6, 1843


Isaac Bliss,


69


56


mortgage,


Apr. 30, 1844


John Duffey,


269


mortgage,


June 17, 1845


H. R. & Isaac Hills,


71


299


mortgage,


June 17, 1845


Begordus Beardslee,


79


127


mortgage,


Jan. 20, 1846


Fanny Bliss,


72


187


mortgage,


Mch. 16, 1846


Michael Farral,


75


91


warrantce,


Feb. 4, 1848


Glazier, Sylvester


Giles Remington,


71


67


mortgage,


Feb. 4. 1815


Gleason, Edward N.


Gleason, Fred'k L.


Feb. 28, 1862


Gleason, John E.


Gleason, Nelson


Glover, Thomas


Glover, Wealtha Ann


Glyn, John


425


mortgage,


Mch. 3, 1862


Charles F. Howard,


Glazier, Jasper M.


224


Grantor Glyun, John


to


Grantee.


Vol.


Page.


Character.


Date.


H. R. & Isaac Hills,


75


332


mortgage,


July 10, 1848


John Duffey,


77


370


mortgage,


July 14, 1849


David Watkinson,


80


341


mortgage,


Mch. 17, 1851


Society for Savings,


82


146


mortgage,


Nov. 25, 1851


Patrick Lynch,


82


147


mortgage,


Dec. 10, 1851


John Manion,


91


92


mortgage.


Oct. 17, 1854


Elizabeth Rogers,


91


509


mortgage,


Mch. 9, 1855


John Farrall,


91


510


mortgage,


Mch. 9, 1855


Patrick Lynch,


92


186


quitclaim,


Mch. 28, 1855


Elizabeth Rogers,


94


397


mortgage,


Aug. 3, 1855


Michael Glynn,


96


190


mortgage,


April 5, 1856


Lucius F. Robinson,


96


80


mortgage,


Aug. 2, 1856


Isaac G. Allen,


96


384


mortgage,


Jan. 5, 1857


W. S. Williams,


99


306


warrantee,


Mch. 2, 1860


Michael Glynn,


115


670


quitclaim,


Dec. 22, 1863


Glynn, Michael


77


233


mortgage,


Mch. 30, 1849


Lucius F. Robinson,


85


76


mortgage,


Apr. 16, 1852


John Glynn,


91


98


warrantee.


Oct. 23, 1854


John Glynn, 2d,


93


437


quitclaim,


Jan. 12. 1857


J. J. Mclaughlin,


102


271


quitclaim,


Feb. 14, 1860


Arthur Terry,


109


627


attorney,


Mch. 3, 1860


James Etherington,


109


628


quitclaim,


July 20, 1864


Gmelick, Jacob


Lucius F. Robinson,


76


429


chattel,


July 16, 1851


Godard, Leonard


Stephen G. Moses,


64


357


chattel,


Nov. 24, 1843


Ralph Gillett,


91


141


mortgage,


Sept. 15, 1854


State Savings Bank,


107


407


mortgage,


Feb. 22, 1862


Watson Godard,


111


150


mortgage,


Mch. 5, 1863


Alanson D. Waters,


111


590


mortgage.


June 8, 1863


Watson Godard,


111


670


mortgage,


Nov. 11, 1863


Leonard Godard,


112


390


quitelaim,


June 8, 1863


Chauncey Hollister,


97


217


quitelaim,


Mch. 16, 1858


Wm. Quigley,


94


60


warrantee,


April 5, 1855


Susan A. Hempsted,


82


392


mortgage,


April 1, 1852


John F. Winter,


92


346


quitclaim,


June 29, 1855


John Hebrew,


91


137


mortgage,


July 4, 1854


Goff, Daniel


Abram Jacobson,


96


511


mortgage,


Mch. 11, 1857


Simeon W. Gregory,


110


591


warrantee,


Dec. 31, 1862


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


102


668


quitclaim,


Aug. 11, 1860


Golden, Martin, Estate,


Michael Golden,


115


66


quitclaim,


Dec.


1, 1863


Golden, Mary


Lyman P. Maynard,


95


21


mortgage,


Dec. 3, 1855


Samuel Hillhouse,


100


21


mortgage,


Feb. 4, 1858


Seymour Bunnell,


110


228


mortgage.


Aug. 20, 1862


H. W. & C. C. Stetson,


110


242


mortgage,


Aug. 21, 1862


Neil McGeehin,


114


242


mortgage,


April 8, 1864


Caleb C'lapp, et al.,


114


463


warrantee,


June 2, 1864


Golden, Mary, Adm'rx,


Michael Golden,


115


66


quitclaim,


Dec. 1, 1863


Society for Savings,


111


47


mortgage,


Feb. 20. 1863


See Goulden.


Sam. W. Goodridge,


106


496


mortgage,


Mch. 1, 1861


Society for Savings,


106


495


mortgage,


Mch. 7, 1861


Wm. J. Steen,


113


219


warrantce,


Oct. 26, 1863


Goldthwait, Jane B.


City of Hartford,


71


448


quitelaim,


Aug. 16, 1841


Goodale, Appleton


Fox & Porter,


62


193


mortgage.


Fox & Porter,


65


332


chattel,


Dec. 3. 1841


Goodale, Charles


Mary A. Ely,


110


245


mortgage,


Aug. 25, 1862


David Engle,


111


600


mortgage.


July 15, 1864


Goodale, Ebenezer


Hezekiah G. Webster.


72


391


quitelaim.


April 8. 1844


Goodale, Henry B.


Leman Oatman,


115


quitclaim,


Oct. 30, 1863


Goodale, Levia


Hezekiah G. Webster,


72


391


quitclaim.


.April 5, 1814


Norman W. Goodrich,


79


154


warrantee,


July 24, 1850


Goodale. Lucy Ann


('harles Reed, Trustee,


83


350


quitelaim.


Mch. 21, 1853


Goodale, Susan


Joseph Hollister,


73


433


quitclaim,


Mch. 13, 1847


Goodell. Catharine


Timothy Shepard,


71


545


quitclaim.


May 13, 1845


Nancy Putnam,


13


554


quitclaim,


Apr. 21, 1847


Joseph W. Maynard,


78


23


quitclaim,


.Apr. 16, 1849


June 13, 1863


Edward A. Goodnow,


113


308


mortgage,


Godard, Watson


Godey, F'red'k P.


Godey, Peter F.


Margaret A. Allen, et al.,


455


mortgage,


May 1, 1863




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.