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.