General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 36

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 36


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


Mch. 1. 1853


John Guyan,


87


353


warrantee,


Mch. 14, 1853


John Burk,


87


318


warrantee,


.April 5, 1853


Roswell Brown, Trustee,


87


109


mortgage,


Apr. 19, 1853


Alanson D. Waters,


87


425


mortgage.


Apr. 22, 1853


Henry Perkins,


87


505


mortgage,


May 21, 1853


Barney Hughes,


87


500


warrantoe,


May 25, 1853


Hugh Duffy,


87


502


warrantee,


May 25, 1853


Jolm Barry,


87


514


warrantee,


May 31, 1853


Barney Galvin,


87


556


warrantee,


June 20, 1853


Keiran Carney,


88


warrantce,


Ang. 2, 1853


Terrance Sweeney,


88


115


warrantee,


Aug. 2, 1853


Jerusha M. Allen,


88


119


mortgage,


Aug. 12, 1853


John Morrison,


88


158


mortgage,


Ang. 12, 1853


Eugene O'Sullivan,


88


116


warrantce,


Aug. 17, 1853


Daniel Crowley.


163


warrantce,


Ang. 17, 1853


Thomas McDermott.


239


warranter,


Sept. 23, 1853


Isaac K. Cutler,


82


284


warrantee,


Jan. 1, 1851


Gordon, Alex. M., Exe'r,


Goodwin, Wmn. W.


Gordon, Alex. M.


Feb. 12, 1850


Jan.


Jan. 26, 1853


Joseph Pratt, Adm'r,


mortgage,


240


Grantor Gordon, James


to


Grantee.


Vol.


Page.


Character.


Date.


Henry Perkins,


88


237


mortgage,


Oct. 29, 1853


Hartford Bridge Co.,


88


567


warrantee,


Feb. 17, 1854


James Casey,


86


355


quitclaim,


Apr. 28, 1854


Charles Weeks, et al.,


86


503


quitelaim,


May 3, 1854


Abner M. Burnham,


89


556


mortgage,


May 29, 1854


John Hallahan,


91


50


warrantee,


Sept. 12, 1854


John Langdon,


91


256


warrantee,


Nov. 29, 1854


Patrick Cunningham,


96


339


warrantee,


April 9, 1851


Daniel Crowley,


93


302


quitelaini,


July 16, 1856


Barney Galvin,


87


557


release,


Jan. 2, 1857


John Burk,


87


503


release,


Apr. 11, 1857


Wm. Purcell,


88


240


release,


Dec. 29, 1857


Owen Ahern,


87


178


release,


Jan. 7, 1858


Owen Ahern,


98


547


warrantee,


Jan. 7, 1858


Patrick Cunningham,


80


382


Edward ()'Brien,


99


173


lease,


Apr. 28, 1859


James Casey,


103


165


warrantee,


July 16, 1859


Society for Savings,


103


171


mortgage,


July 23, 1859


G. B. Dyer & Co.,


99


285


lease,


Oct. 5, 1859


State of Conn.,


99


286


transfer,


Feb. 24, 1860


State of Conn.,


103


655


mortgage,


Mch. 3, 1860


John Langdon,


104


424


warrantee,


June 22, 1860


John Morrison,


99


438


foreclosure,


Dec.


4, 1860


John Morrison,


109


97


foreclosure,


Jan. 9, 1862


John S. Jones,


110


676


mortgage,


Jan. 29, 1863


John Guyon,


112


123


quitçlaim,


Mch. 3, 1863


Terrance Sweeney,


112


519


quitclaim,


Mch. 31, 1863


Rebecca Wells,


109


101


mortgage,


July 23, 1863


John Hallihan,


114


55


warrantee,


Jan. 21, 1864


Wm. Slattery,


109


548


lease,


April 6, 1864


Patrick Clark, et al.,


109


573


lease,


May 12, 1864


Society for Savings,


79


212


mortgage,


Apr. 29, 1850


James Gordon,


76


332


warrantee,


Nov. 18, 1850


Thomas Martin,


89


514


warrantee,


May 8, 1854


Thomas Martin,


93


271


quitelaim,


June 9, 1856


Gordon, S. T.


Harris B. Wildman,


83


318


quitclaim,


Feb. 28, 1853


James Gordon,


81


57


quitclaim,


Feb. 14, 1851


James Gordon,


80


51


warrantee,


Nov. 14, 1850


James Gordon,


76


332


warrantce,


Nov. 18, 1850


James Gordon,


76


333


warrantee,


Nov.,


1850


Robert Watkinson,


87


422


warrantee,


Apr. 22, 1853


Gilbert & Bronson,


90


71


lien,


June 8, 1855


Robert Watkinson,


93


170


quitelaim,


Apr. 22, 1856


J. Austin Pease, et al ,


113


253


warrantee,


Oct. 27, 1863


J. Austin Pease, et al.,


113


375


warrantee,


Oct. 27, 1863


Joseph F. Woodward,


62


374


quitclaim,


Feb. 8, 1840


Solomon Smith,


66


24


warrantee,


Oct. 21, 1840


Charles Benton,


63


559


quitelaim,


Aug. 3, 1841


Cornelius Cadwell,


65


367


warrantee,


Jan.


1, 1842


Exchange Bank,


66


193


mortgage, .


Apr. 26, 1842


James Noble,


65


580


quitelaim,


May 13, 1842


Sylvester Havens,


66


140


quitelaim,


July 6, 1842


Henry Barnard,


66


183


quitelaim,


Sept. 7, 1842


James Noble,


66


579


quitclaim,


Jan. 4, 1843


Daniel W. Clark,


67


538


(nitclaim,


Jan.


4, 1843


James Noble,


69


388


quitelaim,


Meli. 19, 1844


James P. Johnson,


70


49


lease,


May 10, 1841


James P. Johnson,


70


54


lease,


May 10, 1844


James Noble,


72


343


quitclaim,


April 2, 1845


Francis Wheat,


72


538


quitclaim,


Ang. 3, 1846


Jasper M. Glazier,


72


416


quitelaim,


Aug. 20, 1841


Sylvester Havens,


69


563


quitelaim,


Ang. 27, 1844


Francis Wheat,


71


384


quitelaim,


Oct. 6, 1817


James Noble,


68


193


quitelaim,


Nov. 2, 1843


David Holmes,


75


136


quitelaim,


June 19, 1848


Norman Noble,


113


quitelaim,


Mch. 11, 1850


4


mortgage,


Feb. 24, 1860


Alex. M. Gordon,


104


325


release,


Mch. 31, 1857


Barney Hughes.


release,


Nov. 16, 1858


Gordon, Robert M.


Gordon, Thomas


Gordon, Thomas D.


Gordon, Thomas D. Estate


241


Grantor


Grantee.


Vol.


Page.


Character.


Date.


78


325


quitclaim,


Mch. 30, 1850


Harriet G. Lee,:


S1


239


quitelaim,


May 13, 1851


James Gordon,


80


200


warrantee, chattel,


Mch. 31, 1855


William L. Wood,


99


405


chattel,


Sept 17, 1860


Joseph Delliber,


90


542


chattel,


Mch. 17, 1858


Joseph Delliber,


104


332


chattel,


May 9, 1860


Goslee, James


Horatio W. Eggleston,


81


22


quitclaim,


Jan. 24, 1850


Goslee, James, Estate,


Alfred L. Eggleston, et al.,


92


368


quitclaim,


July 3. 1855


Sarah H. Lamb,


94


302


release,


June 22, 1859


Sidney A. Ensign,


98


210


mortgage,


July 3, 1857


Society for Savings,


101


321


mortgage,


Feb.


7, 1859


Calvin Lillibridge,


104


44


warrantee,


Mch. 10, 1860


Society for Savings,


104


395


mortgage,


June 7, 1860


Sidney A. Ensign,


104


396


mortgage,


June 7, 1860


John Lordon,


104


432


warrantee,


June 26, 1860


Bernard Green,


104


542


warrantee,


Aug. 17, 1860


Eliphalet Richards,


106


39


mortgage,


Oet. 10, 1860


Sidney A. Ensign,


103


406


mortgage,


Oct. 18, 1859


Society for Savings,


106


133


mortgage,


Nov. 3, 1860


Eliphalet Richards,


106


135


mortgage,


Nov. 3, 1860


John M. Riggs,


105


351


quitclaim,


April 1, 1861


Wm. Honiss,


110


574


mortgage,


Dec. 19, 1862


John Bennis,


113


543


warrantee,


Feb. 2, 1864


Patrick Derwin,


114


544


warrantee,


June 27, 1864


Charles Dillon,


67


132


chattel,


Nov. 16, 1842


Samuel Hubbard,


110


5


mortgage,


April 4, 1862


Samuel Hubbard,


110


355


warrantee,


Sept. 30, 1862


Samuel Hubbard,


111


257


warrantee,


Mch. 14, 1863


Samuel Hubbard,


111


257


warrantce,


Mch. 14, 1863.


Samuel Hubbard,


110


5


mortgage,


April 4, 1862


Samuel Hubbard,


110


355


warrantce,


Sept. 30, 1862


Pascal Withey,


77


211


inortgage,


Jan. 30, 1849


Patrick Goulden,


78


286


quitclaim,


Mch. 5, 1850


Ministers Annuity Society,


79


384


mortgage,


June 3, 1850


Lucius F. Robinson,


80


81


warrantee,


Dec. 27, 1850


Gurdon Fox,


82


32


mortgage,


July 18, 1851


Martin Goulden, et al.,


82


65


mortgage,


July 19, 1831


Peter Goulden.


85


467


mortgage,


July 20, 1852


John Donnovan,


85


466


mortgage,


Nov. 8, 1852


John Fallon,


88


171


mortgage,


Aug. 19, 1853


John Donnovan,


88


166


mortgage,


Aug. 20, 1853


Peter Goulden,


88


110


mortgage.


Nov. 18, 1853


State Savings Bank,


113


364


inortgage,


Dec.


2, 1863


Goulden, Patrick


Pascal Withiey,


77


211


mortgage,


Jan. 30, 1849


Michael Goulden,


78


287


quitclaim,


Mch. 5, 1850


Lucius F. Robinson,


79


165


mortgage,


Mch. 5, 1850


Peter Goulden,


85


470


warrantee,


Nov. 20, 1852


Aaron G. Williams,


91


273


mortgage,


Dec. 9, 1854


Lyman P. Maynard,


95


21


mortgage,


Dec. 3, 1


Michael Goulden,


96


62


warrantee,


Aug. 11, 1856


Catharine Conner,


96


63


warrantee,


.Aug. 11, 1856


John Donovan,


85


mortgage,


Nov. 8, 1852


Patrick Goulden,


85


471


mortgage,


Nov. 20, 1852


Patrick Goulden,


93


325


quitclaim,


Aug. 11, 1856


Michael Goulden,


113


363


quitclaim,


Dec.


1, 1863


Goulden, Peter, Estate, See Golden.


Harvey Seymour,


76


5


chattel


May 22, 1848


Zachariah Kempton,


68


5


chattel,


July


1843


II. B. Crane,


70


80


chattel.


Feb. 13. 1815


Henry L. Bidwell,


73


63


warrantec,


June 23, 1816


Daniel Wadsworth,


75


106


mortgage,


Feb. 11, 1818


Harriet Collier,


77


167


mortgage,


Feb. 19, 1849


Harriet Collier,


79


77


warrantee,


Feb. 20, 1850


Ann Marnell,


07


136


quitclaim,


Nov. 1. 1858


Gracey, James


David Watkinson,


363


mortgage,


Mch. 9, 1852


David Watkinson,


55


555


mortgage,


Dec. 11, 1852


to Gordon, Thomas D., Estate,


Gordon, William A. Gore, James W.


Theodore G. Worthy,


92


181


Gorton, Nathan S.


Goslee, Polly, Guardian,


Goucher, Thomas


Feb. 7, 1859


Sidney A. Ensign,


101


325


mortgage,


Gould. Lawson Gould, Rufus


Gould, Thankful


Goulden, Michael


31


Goulden, Peter


Gourley, Hugh


Gowdy. Robert, Jr.,


Goyt, George


Noyes D. Brewster,


Nov. 18, 1851


242


Grantor Gracey, James


10


Grantee.


Vol. Page.


Character.


Date.


Hartford S. B. & B. Asso.,


9.4


514


mortgage,


Oct. 2, 1855


Hartford S. B. & B. Asso.,


95


81


mortgage,


Jan. 5, 1856


H. S. B. & B. Asso.,


99


493


foreclosure,


Mch. 7, 1861


J. D. Goodsell & Co.,


90


353


chattel,


Jan. 26, 1857


James Carlton,


76


208


chattel,


Apr. 22, 1850


James Graham,


76


269


chattel,


Sept. 18, 1850


Win. W. Turner,


80


119


mortgage,


Oct. 3, 1850


Mary Graham,


109


489


warrantee,


Jan. 18, 1864


Society for Savings,


87


380


mortgage,


Apr. 11, 1853


Oliver H. Easton,


86


324


quitclaim,


Mch. 14, 1854


Society for Savings,


89


451


mortgage,


June 20, 1854


Oliver H. Easton,


89


404


mortgage,


June 24, 1854


Andrew A. Mitchell, et al.,


9.4


69


warrantec,


Mch. 20, 1855


R. & A. A. Mitchell,


102


471


quitelaim,


Apr. 20, 1860


Society for Savings,


104


486


mortgage,


July 13, 1860


Society for Savings,


110


602


mortgage,


Jan.


5, 1863


Graham. Jason J.


Edward M. Cary,


110


422


warrantee,


Aug. 12, 1862


Sidney Hills,


98


1


mortgage,


Graham, Mary


Society for Savings,


113


508


mortgage,


Jan. 26, 1864


Graham, Thomas .1.


Thomas Sumner,


99


47


attorney,


Aug. 30, 1856


Nathaniel Shipman,


97


370


quitelaım,


Sept. 21, 1858


Graham, Walter 1.


Edwin Merritt,


113


68


mortgage,


Sept. 2, 1863


Graham, Wm. L.


Walter A. Graham,


108


137


quitclaim,


May 8, 1862


Granger, Erastus


Job Allyn,


62


164


warrantee,


Apr. 11, 1840


Samuel Mather,


67


397


mortgage,


June 3, 1813


Richard Merriman,


68


485


quitclaim,


Nov. 3, 1843


Stillman Niles, et al.,


71


476


quitclaim,


Feb. 24, 1845


Thomas Belknap,


75


151


mortgage,


Mch. 8, 1848


Society for Savings,


75


259


mortgage,


May 5, 1848


Society for Savings,


77


138


mortgage,


Jan. 18, 1849


Society for Savings,


91


35


mortgage,


Aug. 29, 1854


R. M. Burdick,


90


140


release,


Dec. 17, 1856


Enoch C. Roberts,


101


316


warrantee,


Feb. 16, 1859


James Noble,


62


27


mortgage,


Jan. 2, 1840


James Noble.


63


151


warrantee,


Dec. 28, 1840


Granger, Sophronia


Enoch C. Roberts,


101


316


warrantee,


Feb. 16, 1859


Grannin, John


Austin Daniels,


99


252


lien,


Nov. 22, 1859


Granniss, Charles D.


Fred'k A. Granniss,


97


350


quitelaim,


Feb. 10, 1858


Granniss, Eri T.


F. A. Grannis,


98


426


release,


Oct. 20, 1858


Fred'k A. Grannis,


101


3


release,


June 25, 1859


Benj. E. Hale,


79


469


mortgage,


July 30, 1850


Charlotte Ward,


82


459


mortgage,


July 26, 1851


Charlotte Ward,


85


490


mortgage,


Nov. 6, 1852


Julius Gilman,


85


191


mortgage,


Nov. 6, 1852


Jane ('rosby,


87


116


warrantec,


Nov. 10, 1852


Sidney H. Granniss,


88


395


mortgage,


Nov. 7, 1853


Eri T. Granniss,


98


426


mortgage,


Oct. 13, 1857


Charles D. Granniss,


98


479


mortgage,


Nov. 16, 1857


Society for Savings,


100


577


mortgage,


Oct. 20, 1858


Eri T. Granniss,


101


3


mortgage,


Oct. 21, 1858


Henry R. Tryon,


101


120


warrantec,


Nov. 24, 1858


Society for Savings,


101


609


waiver,


Nov. 24, 1858


Joseph Pratt,


103


395


warrantce,


Oct. 12, 1859


Granniss, Sidney H.


Fred'k A. Granniss,


86


126


quitelaim,


Dec. 29, 1853


Grant, Billings


George & George Beach, Jr.,


73


137


warrantec,


Ang. 17, 1816


Grant, David


Elilm Barber,


62


94


warrantee,


Feb, 29, 1840


Samuel Root,


62


160


warrantce,


Apr. 16, 1840


Grant, David W.


E. & M. Whitman,


70


18


agreement,


Aug. 13, 1838


Elihn Barber,


62


94


warrantee,


Feb. 29, 1810


Sammel Root,


62


160


warrantee,


Apr. 16, 1810


Erastus Phelps,


70


48


agreement,


Apr. 16, 1840


1. Boardman,


62


290


warrantec,


July 31, 1810


Asahol Mix,


63


109


warrantee,


Dec. 21, 1810


Sammel Root,


69


558


quitclaim,


Jan. 15, 1844


Đ. W. Grant,


73


120


warrantce,


Feb. 1, 1837


Chloe S. Allyn,


82


101


warrantee,


Nov. 17. 1851


Grant, Frank


Chloe S. Allyn,


82


101


warrantce,


Nov. 17, 1851


1


Graham, Charles, Est., Graham, Cyrus R.


Graham. John H.


Mch. 27, 1857


Sidney A. Ensign,


104


177


warrantee,


April 7, 1860


Granger, Lorenzo N. Granger, Milton


Granniss, Frederick A.


·


Grant, David Grant, Electa E.


Graham, Andrew G. Graham, Charles


243


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Jolın Beach,


81


426


quitclaim,


Mch. 24, 1852


Chloe S. Allyn,


76


449


warrantee,


Nov. 17, 1851


James Noble,


62


534


quitelaim,


May 18, 1840


Caleb Stockbridge,


63


331


quitclaim,


Nov. 9, 1840


Truman Sweet,


63


345


quitclaim,


Dec. 4, 1840


Charles Dillon,


69


306


warrantee,


Nov. 16, 1844


Charles Dillon,


72


296


quitclaim,


Aug. 4, 1845


Charles Dillon,


74


504


quitclaim,


May 1, 1848


Charles Dillon,


77


95


warrantee,


Nov. 29, 1848


S. A. Ensign,


76


380


lease,


Feb. 21, 1850


Society for Savings,


79


460


mortgage,


Aug. 17, 1850


State of Connecticut,


79


462


mortgage,


Sept. 11, 1850


Stephen Morgan,


80


262


warrantee,


Feb. 13, 1851


Isaac Hartman,


80


227


warrantee,


Mch. 4, 185]


Sidney A. Ensign,


84


291


lease,


June 16, 1853


Samuel A. Butler,


89


119


release,


Jan. 22. 1859


S. A. Ensign,


99


345


lease,


June 15. 1860


Samuel A. Butler,


108


372


quitclaim,


Aug. 23, 1862


Orrin Thompson,


69


93


warrantee,


May 11, 1844


Daniel Wadsworth,


70


392


indenture,


Jan. 11, 1848


Orrin Thompson,


76


123


warrantee,


June 29, 1849


Samuel Colt,


85


325


warrantee,


July 22, 1852


State of Connecticut,


88


13


mortgage,


Apr. 26, 1853


Horace Barnard, Trustee,


83


494


quitelaini,


May 17, 1853


Austin Dunham.


89


398


warrantee,


Apr. 24, 1854


Horace B. Winship,


107


78


warrantee,


Ang. 1, 1861


State of Connecticut,


88


13


mortgage,


Apr. 26, 1853


Austin Dunham,


89


398


warrantee,


Apr. 24, 1854


Robert Watkinson,


62


34


mortgage,


Jan.


6, 1840


Walter Harris,


62


48


warrantee,


Jan. 16, 1840


George Collier,


62


60


mortgage,


Feb. 7, 1840


Chauncey Barnard,


62


444


quitclaim,


May 8, 1840


Patrick Sceery,


63


396


quitelaim,


Jan. 26, 1841


Michael & Patrick Sceery,


63


397


quitclaim,


Jan. 26, 1841


Lucy Ripley,


65


440


quitclaim,


Oct. 27, 1841


Harriet Russ,


65


490


quitclaim,


Oct. 27, 1841


Hungerford & Cone,


66


359


warrantee,


Aug. 29, 1842


John M. Niles,


67


179


mortgage,


Dec. 10, 1842


Julius Catlin,


64


261


chattel,


Jan. 11, 1843


Billings Grant,


68


32


mortgage,


July 14, 1843


George Collier,


69


495


quitelaim,


June 24, 1844


Billings Grant,


72


389


mortgage,


Jan. 16, 1846


Billings Grant,


70


152


chattel,


Jan. 20, 1846


Graves, Jeremiah


Charles Church,


69


404


quitclaim,


Nov. 25, 1839


Graves, Jane S.


Wmn. C. Marshall,


109


361


warrantee,


May 6, 1863


Graves, Phineas


Charles Griffing,


100


32


mortgage,


Feb. 28, 1858


Graves, Wm.


George Kibbe,


87


544


warrantee,


Apr. 14, 1853


Graves, Wm. H.


Thomas D. Boardman, et al.,


62


96


warrantee,


Apr. 17, 1839


Gray, Ann C.


Society for Savings,


69


24


mortgage,


Mch. 28, 1844


Society for Savings,


72


200


mortgage.


Mch. 21, 1846


John R. Tracy,


79


66


warrantee,


Feb. 14, 1850


Gray, John S.


Hartford Grammar School,


30


205


mortgage,


Feb. 28, 1853


Hartford S. B. & B. Assoc.,


91


102


mortgage,


Aug. 19, 1854


Mary S. Merrills,


91


100


mortgage,


Oct. 21, 1854


George M. Bartholomew,


91


110


mortgage,


Dec.


2, 1854


State of Connecticut,


96


148


mortgage,


Sept. 11. 1856


Samuel Huntington,


102


649


quitclaim,


Ang. 11, 1860


Fanny A. Bolles, et al.,


111


62


warrantee,


Feb. 26, 1863


Continental Life Ins. Co.,


114


479


mortgage,


June 6, 1864


Amandar M. Hurlbut,


114


185


warrantee,


June 8, 1864


State of Connecticut,


96


148


mortgage,


Sept. 11, 1856


Samuel HI. Huntington,


102


649


quitclaim,


Aug. 11, 1860


Fanny A. Bolles, et al.,


111


62


warrantee,


Feb. 26. 1863


Billings Grant,


72


103


quitclaim,


Jan. 23, 1846


Virginia M. Knox,


100


476


warrantee,


Sept. 21, 1858


George Kibbe,


88


85


warrantee,


July 6, 1853


Jan. 27. 1851


Esek J. Preston,


83


537


quitclaim,


Oct. 21, 1854


Mary S. Merrills,


92


45


quitclaim,


Gray, Mary W.


Grant, Frank Grant, Frank, Guardian, Grant, Giles P.


Grant, H. Allen


Grant, Hiram


Grant, Laura A.


Grant, Sanford B.


244


Grantor Gray, Mary W.


to


Grantee.


Vol.


Page.


Character.


Date.


Continental Life Ins. Co.,


114


479


mortgage,


June 6, 1864


Amandar M. Hurlburt,


114


485


warrantee,


June 8, 1864


Oliver D. Seymour,


103


614


mortgage,


Jan. 24, 1860


Society for Savings,


106


641


mortgage,


May 16, 1861


O. D. Seymour,


July 30, 1861


O. D. Seymour,


107


639


warrantee,


Apr. 22, 1862


Richard Ganley,


109


262


lien,


Dec. 20, 1862


State Savings Bank,


110


647


mortgage,


May 15, 1863


Sidney A. Ensign,


113


14


warrantec,


Aug. 8, 1863


State Savings Bank,


113


192


mortgage,


Oct. 10, 1863


State Savings Bank,


113


197


mortgage,


Oct. 10, 1863


State Savings Bank,


113


338


mortgage,


Nov. 25, 1863


State Savings Bank,


113


339


mortgage,


Nov. 25, 1863


S. A. Ensign,


109


481


transfer,


Jan. 11, 1864


Alexander Mill,


113


459


warrantce,


Jan. 11, 1864


Sidney A. Ensign,


113


161


mortgage,


Jan. 11, 1864


Sidney A. Ensign,


113


462


mortgage,


Jan. 11, 1864


State Savings Bank,


113


704


mortgage,


Mch. 5, 1864


State Savings Bank,


113


705


mortgage,


Mch. 5, 1864


Francis M. Simpson,


114


59


warrantee,


Mch. 15, 1864


State Savings Bank,


114


398


mortgage,


May 14, 1864


State Savings Bank,


114


399


mortgage,


May 14, 1864


Newton S. Waldo,


114


419


warrantee,


May 19, 1864


Greatorex, Henry W.


Jolın Olmsted & Co.,


62


23


mortgage,


Dec. 26, 1839


James H. Holcomb,


63


34


warrantee,


Sept. 19, 1840


Greeley, Carlos S.


Seth Terry, Trustee,


73


547


quitclaim,


Aug. 28, 1847


Walter S. Williams,


94


569


warrantec,


Oct. 10, 1855


Greeley, Emily R.


Seth Terry, Trustec,


73


547


quitelaim,


Aug. 28. 1847


Walter S. Williams,


94


569


warrantee,


Oct. 10, 1855


Green, Asel, Estate,


WVm. Brockbank,


112


476


quitelaim,


Aug. 3, 1863


Green, Bernard


Thomas Goucher,


104


513


mortgage,


Aug. 17, 1860


Thomas O'Conner,


104


617


warrantee,


Sept. 5, 1860


Green, Bernard, Adm'r,


James Killin,


109


350


warrantce,


May 12, 1863


Greene, Benj. D., Trustee,


Samuel Hubbard, Trustee,


64


104


transfer,


Jan. 27, 1835


Green, Benjamin W.


Silas Andrus,


62


408


quitelaim,


Mch. 16, 1810


Amos Hosford,


67


260


warrantee,


Mch. 7, 1843


American Asylum,


67


384


mortgage,


May 15, 1843


Oliver G. Terry,


77


225


warrantee,


Apr. 11, 1819


Edwin Crocker,


83


477


quitclaim,


July 2, 1853


Wm. D. Shipman,


96


352


warrantec,


Dec. 31, 1856


Green, Charlotte A.


Josiah Capen,


104


64 1


warrantee,


Sept. 18, 1860


Green, Dennis


Haskell & Halsey,


112


130


quitelaim,


Mch. 16, 1863


Green, Edmund B.


Timothy M. Allyn,


63


241


chattel,


Mch. 20, 18.11


R. Hoe & Co.,


64


198


chattel,


Aug. 3, 1841


Jolın Fisk,


6.4


87


chattel,


Aug. 16, 1841


Green, Elon R.


Mary Green,


97


307


quitelaim,


May 19, 1858


Green, Foundation


Joseph Foster,


64


143


transfer,


May 20, 1834


Green, Gardiner, Estate,


Samuel Hubbard. Trustee,


6.1


104


transfer,


Jan. 27, 1835


D. F. Robinson,


68


462


quitclaim,


Oct. 7, 1843


Green, George D.


Oliver Parish,


90


481


chattel,


Nov. 27, 1857


Oliver Parish,


99


41


chattel,


Sept. 17, 1858


Green, George S.


Henry W. Goodwin,


110


657


mortgage,


Jan. 23, 1863


Erastus MeCollum,


78


514


quitelaim,


Sept. 9, 1850


Alonzo W. Birge,


80


557


mortgage,


Aug. 14, 1851


State of Connecticut,


82


269


mortgage,


Jan. 15, 1852


Hetty Birge,


82


270


mortgage,


Jan. 15, 1852


Erastus S. MeCollum,


81


494


quitclaim,


July


1, 1852


Charles H. Brainard,


83


492


quitclaim,


May 20, 1853


Bartholomew O. Sullivan,


86


166


quitelaim,


Feb. 6, 1854


lyman A. Work,


86


173


quitelaim,


Feb. 8, 1854


Edward Mahoney,


92


16


quitelaim,


Feb.


7, 1855


Hetty Birge,


04


122


mortgage,


Apr. 18, 1855


Hartford S. B. & B. Assoc.,


94


516


mortgage,


Oct.


5, 1855


Alonzo W. Birge, et al.,


95


24


mortgage,


Dec.


6, 1855


107


49


mortgage,


Jan. 22, 1863


State Savings Bank,


111


509


mortgage,


Oct. 30, 1851


Michael Callaghan,


92


112


quitelaim,


Mch. 5, 1852


Hannah Morehouse,


83


15


quitelaim,


Job Allyn,


101


596


warrantce,


April 9, 1859


Green, Joel B.


Gray, Peter


245


Grantor Green, Joel B.


to


Grantee.


Vol. . Page.


Character.


Date.


Hartford S. B. & B. Assoc.,


95


72


mortgage,


Jan. 2, 1856


Society for Savings,


95


196


mortgage,


Feb, 29, 1856


Hartford S. B. & B, Assoc.,


95


415


mortgage,


Apr. 19, 1856


Michael Butler,


93


428 quitelaim,


Dec.


8, 1856


Charles Herold,


98


311


warrantee,


Aug. 27, 1857


H. & D. C. Cornish,


90


535


lease,


Mch. 3, 1858


Mark Howard,


100


96


warrantee,


Mary Vibberts,


90


518


release,


May


6, 1858


Michael Butler,


95


472


release,


Aug. 12, 1858


State Savings Bank,


100


378


mortgage,


Aug. 13, 1858


City of Hartford,


101


271


warrantee,


Jan. 24, 1859


Society for Savings,


101


277


mortgage,


Jan. 24, 1859


George Beach,


101


278


mortgage,


Jan. 24, 1859


H. F. Kinne,


99


113


lease,


Feb. 16, 1859


Charles D. Nott,


97


516


quitclaim,


Mch. 3, 1859


Solomon Porter,


102


20


quitclaim,


May 26, 1859


Seth Ely,


103


65


warrantee,


June 1, 1859


Edward O. Brien,


97


484


quitelaim,


June 17, 1857


Christian Herold,


103


304


warrantee,


Sept. 15, 1859


Seth Ely,


104


8


warrantee,


Mch. 5. 1860


Jerome B. Brown,


104


140


warrantee,


April 2, 1860


State Savings Bank,


104


357


mortgage,


May 28, 1860


Michael ()'Brien,


104


358


warrantee,


May 28, 1860


Leman Oatman,


102


616


quitclaim,


July 9, 1860


John McCarty,


102


620


quitclaim,


July 18, 1860


Alonzo W. Birge and wife,


106


301


mortgage,


Feb. 11, 1861


Leman Oatman,


106


602


warrantee,


May


3. 1861


State Savings Bank,


106


603


mortgage,


May 3, 1861


Henry L. Fuller,


106


622


warrantee,


May


9, 1861


Jerome B. Brown,


112


407


quitclaim,


May 27. 1861


Leman Oatman,


105


399


quitclaim,


June 1, 1861


Leman Oatman,


105


509


quitclaim,


Sept. 30, 1861


John Hickey, et al.,


108


650


quitclaim,


Jan. 17, 1863


Leman Oatman,


108


703


quitelaim,


Feb. 7, 1863


Samuel D. Hurlburt,


111


323


warrantee.


April 1, 1863


Timothy Burke,


111


359


warrantee,


April 8, 1863


John McCarty,


112


229


quitclaim,


Apr. 11, 1863


State Savings Bank,


111


563


mortgage,


June 2, 1863


State Savings Bank,


113


621


mortgage,


Feb. 17, 1864


State of Connecticut,


114


397


mortgage,


May 13, 1864


William H. Green,


84


292


chattel,


Oct. 3, 1853


Wm. Brockbank,


112


476


quitelaim.


Aug. 3, 1863


Amos Larned, et al.,


94


519


release,


Sept. 4, 1858


Jasper M. Glazier,


79


173


mortgage,


Mch. 20, 1850


Lucius Case,


80


446


mortgage,


April 8, 1851


Lucius Case,


85


78


mortgage,


Apr. 27, 1852


Nathaniel Smith,


64


217


chattel,


July 18, 1852


Thomas M. Day,


84


99


transfer,


Aug. 27, 1852


Elizabeth Harris,


85


186


warrantee,


Aug. 18, 1852


Samuel S. Case,


84


150


chattel,


Oct. 19, 1852


Elizabeth Harris,


83


45.4


quitclaim,


July 14, 1853


Jarvis C. Howard,


90


75


chattel,


July 3, 1855


Green, Wm. A.


Silas H. Davis,


105


619


quitclaim,


Jan. 10, 1862


Alfred E. Burr,


71


212


chattel,


May 17, 1845


Seth Belden,


95


570


warrantee,


July 8, 1856


Joseph Delliber, Jr.,


9.5


571


transfer,


Oet.


6, 1857


State of Connecticut,


85


564


mortgage,


Nov. 12, 1852


Samuel Hubbard, Trustee,


64


104


transfer,


Jan. 27, 1835


Asa A. Bacon,


99


86


lease,


Dec. 24, 1858


Asa A, Bacon,


99


171


lease,


Jan. 1, 1859


Gregory, Henry G.


Strickland & Gregory,


109


493


lease,


Apr. 22, 1865


Thomas J. Hynes,


113


516


warrantee,


Jan. 26, 1864


Sexton D. Ferry,


114


91


warrantee,


Mch. 22, 1864


Austin Daniels,


104


519


mortgage,


Aug. 2, 1860


State Savings Bank,


104


585


mortgage,


Aug. 2, 1860


Sidney A. Ensign,


110


109


mortgage.


June 28, 1862


Richard Ganley,


109


212


lieu,


Sept. 4, 1862


Nov. 11, 1856


Fireman's Benevolent Soc'y,


96


328


mortgage,


Mch. 17, 1858


Green, John W.


Green, Martha, Admr'x, Green, Reuben Green, Wm.


Green, William H.


Green, Wm. P., Trustee, Green & Oatman,


Gregory, Simeon W.


Grenan, John


246


Grantor Grenan, John


to


Grantee.


Vol.


Page.


Character.


Date.


Sidney A. Ensign,


110


420


mortgage,


Oct. 25, 1862


State of Connecticut,


111


128


mortgage,


Mch. 6, 1863


Stephen Marston, 4


111


129


mortgage,


Mch. 6, 1863


State of Connecticut,


111


341


mortgage,


April 4, 1863


Elizabeth B. Lamb,


111


342


mortgage,


April 4, 1863


Watson Dewey,


111


364


mortgage,


Apr. 10, 1863


Sidney A. Ensign,


114


4.10


warrantee,


May 26, 1864


Sidney A. Ensign,


114


441


mortgage,


May 27, 1864


See Grinnon. Greenleaf, Aura


State of Connecticut,


100


310


mortgage,


July 20, 1858


Patrick Purcell,


107


530


warrantee,


Mch. 26, 1862


Greenleaf, Charles


Stephen Spencer,


65


450


quitclaim,


Oct. 18, 1841


American Bsylum,


69


227


mortgage,


Sept. 13, 1844


Sidney Pinney,


79


497


mortgage,


Aug. 30, 1850


Sidney Pinney,


82


58


warrantee,


Sept. 18, 1851


American Asylum,


69


227


mortgage,


Sept. 13, 1844


Charles Greenleaf,


75


454


quitelaim,


Oct. 16, 1848


Holcomb & Walkley,


77


232


chattel,


Mch. 30, 1849


Charles Greenleaf,


80


172


chattel,


Jan. 15, 1851


Luther Bartlett,


84


32


quitclaim,


Feb. 25, 1852


Greener, Benedict


Luther R. Brown,


79


287


chattel,


April 5, 1850


Helen E. Grennell,


68


28.4


chattel,


Feb. 19, 1844


Albert Henning,


84


296


chattel,


Nov. 4, 1853


John Morrison,


62


340


quitclaim,


Dec. 10, 1839


Henry Grew, et al., Trustees,


66


426


quitclaim,


Oct. 7, 1841


Thomas D. Boardman,


72


429


quitclaim,


Mch. 2, 1846


Orson B. & John Moore,


72


526


quitclaim,


July 27, 1846


Chester Adams,


78


7


quitclaim,


July 28, 1846


Benj. Starkweather,


73


365


quitclaim,


Nov. 16, 1846


George M. Way,


73


429


quitclaim,


Feb. 22, 1847


Manna Case,


75


105


quitclaim,


July 20, 1848


Elkanalı S. Woodward,


81


253


quitclaim,


July 25, 1851


Lynde Olmsted,


81


412


quitclaim,


Feb. 9, 1852


Samuel Hamilton, Adm'r,


84


155


release,


Jan.


8, 1853


Edwin D. Morgan,


83


546


quitclaim,


Feb. 23, 1853


Manna Case,


83


385


quitelaim,


Mch. 19, 1853


Sherman Boardman,


86


506


quitelaim,


July 31, 1854


Charles Shepard,


86


541


quitclaim,


Oct. 5, 1854


Joseph W. Dimock,


92


177


quitclaim,


Mch. 12, 1855


Charles Benton,


92


547


quitelaim,


Nov. 22, 1855


Edwin C. Thompson,


97


87


quitclaim,


Sept. 7, 1857


Joseph W. Dimmock,


102


494


quitclaim,


Apr. 24, 1860


Sherman Boardman,


63


526


quitelaim,


June 22, 1841


Charles Benton,


62


313


quitelaim,


July 6, 1839


Grew, Jolın, Est.,


Gurdon Fox.


69


371


quitelaim,


Jan. 3, 1844




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.