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.