General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 37

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 37


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


Grew, Mary, Est.,


Sherman Boardman,


63


526


quitclaim,


.lume 22, 1841


Gridley, Antoinette


Mary W. Gray,


111


478


warrantee,


June 6, 1864


Gridley, Eber


Gideon J. Mills,


69


507


quitclaim,


July 10, 1841


Chauncey Barnard,


70


71


release,


Sept. 6, 1844


Albert L. Sisson,


71


373


quitclaim,


Oct. 26, 1844


State of Connecticut,


101


226


mortgage,


Jan.


7, 1859


John R. Stuart,


101


227


mortgage,


Jan. 7, 1859


Gridley, Elijah O.


Nathan Burr,


65


59


warrantce,


May 31, 1841


Nathan Burr,


72


501


quitclaim,


June 2, 1846


Gridley, Harriet A.


Chauncey Barnard,


70


71


release,


Sept. 6, 1814


Mary W. Gray,


114


478


warrantee,


June 6, 1864


Gridley. Horatio


Society for Savings,


87


161


mortgage,


Feb. 28, 1853


Gridley, John S.


Wm. G. Allen,


96


351


mortgage,


Dec. 31, 1856


Wm. G. Allen,


98


91


warrantee,


May 2, 1857


Wm. G. Allen,


98


108


mortgage,


May 2, 1857


Abram Spencer,


112


58


quitclaim,


Mch. 2, 1863


Charlotte Spencer,


111


117


warrantee,


Mch. 11, 1863


Nathan Burr,


63


429


quitclaim,


Mch. 10, 1841


Jesse Gilbert,


63


117


quitclaim,


Apr. 10, 1841


Selah Treat,


73


327


quilclaim,


Sept. 1, 1845


IIenry Goodman,


473


quitclaim,


Feb. 29, 1848


Abiram Spencer,


111


87


warrantee,


Mch. 2, 1863


Gridley, Mark


Grew, Henry, Exc'r, Grew, Henry, Trustee,


Gurdon Fox,


69


371


quitclaim,


Jan. 3, 1844


Grennell, John


Greenwald, Augustus


Grew, Henry


Greenleaf, James M.


247


Grantor


to


Grantee.


Vol. - Page.


Character.


Date.


Gridley, Mark


E. C. Sawtell,


83


364


quitclaim,


Oct. 15, 1852


J. G. & M. B, Olmsted,


69


319


release,


Oct.


1, 1856


Gridley, Reuel


Harvey Allen,


82


416


mortgage,


Mch. 1, 1$52


Gridley, Thankful S. Griffin, C. A.


Mary S. De Wolf,


101


297


mortgage,


Feb. 2, 1859


D. G. Miner,


109


418


lease,


Aug. 17, 1863


Henry W. Rice,


99


289


burying lot,


Dec. 30, 1859


Nathan Colton,


101


474


mortgage,


Mch. 30, 1859


State of Connecticut,


106


551


mortgage,


Apr. 15, 1861


Society for Savings,


72


193


mortgage,


Mch. 20, 1846


Wm. Collier,


72


194


mortgage,


Mch. 20, 1846


Society for Savings,


74


174


mortgage,


Feb. 26, 1850


Gerry Hastings,


79


364


mortgage,


Apr. 12, 1850


Aaron Pierson,


82


437


warrantee,


Mch. 1, 1852


Society for Savings,


35


19


mortgage,


April 8, 1852


Society for Savings,


88


123


mortgage,


Aug. 19, 1853


Aaron Pierson,


86


118


quitelaim,


Nov. 10, 1853


Cicero Griswold,


91


476


mortgage,


Feb. 24, 1855


Robert Bull,


94


145


warrantee,


May 4, 1855


Cicero Griswold,


95


212


mortgage,


Feb. 23, 1856


Griffing, Horace


H. L. Porter,


76


62


chattel.


Jan, 15, 1849


Grimm, John


H. W. & C. C. Stetson,


100


332


mortgage,


Jan. 10, 1862


Grimmons, Charles


Patty Cadwell,


85


116


mortgage,


April 7, 1852


Patty Cadwell,


85


457


warrantee,


Oct, 23, 1852


Grimmons, John


John McGoodin,


110


497


mortgage,


Nov. 18, 1862


Society for Savings,


110


495


mortgage,


Nov. 18, 1862


See Grennan.


Hezekiah Griswold,


99


313


chattel,


April 9, 1860


Sarah P. Griswold,


98


130


warrantee,


May 11, 1857


Francis M. Griswold,


101


335


mortgage,


Feb. 15, 1859


James Standish, Jr.,


106


339


warrantee,


Feb. 19, 1861


John G. Wright, et al.,


113


456


warrantee,


Nov. 30, 1863


Griswold, Allen S.


Chester Griswold,


78


403


quitclaim,


May 23, 1850


Pollard Merrills,


78


488


quitelaim,


Aug. 22, 1850


Griswold, Ann


D. F. Seymour,


109


233


warrantee,


Sept. 6, 1862


Griswold, Charles


Erastus S. Gilbert, et al.,


88


.229


mortgage,


Sept. 15. 1853


Hartford S. B. & B. Assoc.,


91


146


mortgage,


Sept. 18, 1854


Walter S. Williams,


95


399


warrantee,


April 1, 1856


Griswold, Chester


Allen S. Griswold,


78


402


quitelaim,


May 23, 1850


Pollard Merrills,


78


488


quitclaim,


Aug. 22, 1850


Burrage Robinson, et al.,


80


442


warrantee,


April 5. 1851


Henry E. Billings


83


503


quitclaim,


June 3, 1853


Isaac J. Sperry,


105


595


quitclaim,


Dec. 14, 1861


Griswold, Cicero


Robert Buel,


92


482


quitclaim,


Sept. 15, 1855


Charles Griffing,


95


212


release,


Mch. 28, 1859


Griswold, Caleb


Nathan Kelly,


66


367


warrantee,


May 20, 1842


James Standish,


80


330


warrantee,


Mch. 12, 1851


Albert Galpin,


94


75


warrantee,


Feb. 1. 1855


Samuel Hillhouse,


91


170


warrantec,


Feb. 13, 1855


Wm. Gwillim,


91


114


mortgage,


Apr. 21, 1855


Hartford S. B. & B. Assoc.,


91


180


mortgage,


Sept. 13, 1855


Gardner P. Barber,


95


384


warrantee,


Mch. 20, 1856


Society for Savings,


96


366


mortgage,


Jan. 3, 1857


Joseph Gage,


100


510


mortgage,


Oct. 2. 1858


Mary Gage, et al.


101


103


warrantee,


Nov. 20, 1858


Wm. Drake, et al.,


97


577


(mitclaim,


May 12, 1859


Alonzo J. Gage,


113


290


warrantce,


Nov. 1, 1863


James G. Welles,


101


116


warrantce,


Nov. 18, 1858


Win. J. Hamersley,


101


121


warrantee,


Nov. 18, 1858


Charles G. Arnold, et al.,


101


411


warrantec,


Feb. 28, 1859


Henry B. Rhodes,


101


420


warrantee,


Mch. 3, 1859


Juliet Niles, et al.,


102


18 (mitclaim,


May 7, 1859


Henry B. Rhodes,


10%


267


(mitclaim,


June 11, 1862


Griswold, Edwin C.


D. F. Seymour,


109


233


warrantee,


Sept. 6, 1562


Griffing, Charles, Est.,


Almira J. Griffing,


99


133


warrantee,


Mch. 29, 1859'


Mch, 13, 1858


Society for Savings,


79


96


warrantee,


May 11, 1847


Joseph P. Fitts,


70


71


release,


Chauncey Barnard,


Sept. 6. 1841


Griffin, Jessie


Griffing, Almira J.


Griffing, Charles


Griswold, Cyrus


545


warrantee,


Cet. 22, 1855


Albert D. Griswold,


107


mortgage,


Grinnon, John


Griswold, Albert E.


Griswold, Albert D.


248


Grantor Griswold, Edwin P.


LO


Grantee.


Vol.


Page.


Character.


Date.


Humphrey Woodhouse,


75


358


warrantee,


July 21, 1848


Samuel Hamilton,


70


382 warrantee.


Oct. 15, 1847


Simeon & Elizur Goodrich,


75


357


warrantee,


July 22, 1848


Edmund G. Howe,


79


111


mortgage,


Feb. 22, 1850


Society for Savings,


80


323


mortgage,


Mch. 8. 1851


Edward Bolles,


86


466


quitclaim,


June 30, 1854


Timothy M. Allyn,


107


9


mortgage,


July 1, 1861


Juv'le Asylum & Farm School, 107


241


mortgage,


Nov. 7, 1861


Richard D. Hubbard,


110


250


mortgage,


Aug. 27, 1862


Joab H. Hubbard,


110


327


mortgage,


Sept. 24, 1862


Caleb Griswold,


78


143


quitclaim,


Oct. 8, 1849


Albert D. Griswold,


105


196


quitclaim,


Feb. 19, 1861


Albert D. Griswold,


115


133


quitclaim,


Nov. 30, 1863


Griswold, Franklin W.


Thomas B. Farwell,


111


15


warrantee,


Feb. 12, 1863


Horace Waters,


81


396


quitclaim,


Mch. 15, 1851


Sidney Andrews,


87


527


mortgage,


June 1, 1853


Society for Savings,


89


385


mortgage,


May 22, 1854


John M. Niles,


91


270


mortgage,


Dec. 6, 1854


Amos Larned,


103


13


mortgage,


May 23, 1859


Reuben Green,


104


165


mortgage,


Apr. 4, 1860


Rosina Green, et al.,


111


711


inortgage,


Sept. 1, 1864


State of Connecticut,


101


185


mortgage,


Dec. 21, 1858


State of Connecticut,


101


295


mortgage,


Feb. 3, 1859


Andrew A. Williams,


106


664


warrantce,


June 3, 1861


Delia A. Billings,


97


501


quitclaim,


July 28, 1856


Wm. Edwards,


91


527


warrantee,


Oct. 6, 1855


S. S. & G. T. Batterson,


91


2855


mortgage,


Dec. 12, 1854


Hartford S. B. & B. Assoc.,


91


562


mortgage,


Mch. 24, 1855


Everett Wilcox,


91


568


mortgage,


Mch. 27, 1855


Don Alonzo Goodman.


95


219


warrantee,


Mch. 7, 1856


Griswold, Josiah W.


West Hartford Academy,


69


548


quitelaim,


May 22, 1844


D. F. Robinson,


71


102


warrantce,


Oct. 8. 1849


Harriet L. Hoadley,


93


115


quitelain,


Jan. 30, 1856


Samuel Hamilton,


70


382


warrantee,


Oct. 15, 1847


Humphrey Woodhouse,


75


358


warrantce,


July 21, 1848


Simeon Goodrich, et al.,


75


357


warrantee,


July 22, 1848


Griswold, Mary R.


Samuel Hillhouse,


91


-170


warrantee,


Feb. 13, 1855


Win. L. Wood, Trustee,


106


280


mortgage,


Feb. 1, 1861


W. H. & S. W. Cowles,


113


572


warrantee,


Feb. 10, 1864


Humphrey Woodhouse,


75


358


warrantee,


July 21, 1848


Simeon Goodrich, et al.,


75


357


warrantee,


July 22, 1818


Sidney Pinney,


70


295


chattel,


Feb. 27, 1847


Hezekiah Griswold,


70


296


chattel,


Feb. 27. 1817


Warcham Griswold,


76


151


chattel,


Oct. 11, 1851


Society for Savings,


80


505


mortgage,


May 27, 1851


Jerusha Winchell,


80


506


mortgage,


May 27, 1851


Warren Rowley,


80


507


inortgage,


May 27, 1851


Wareham Griswold,


82


115


mortgage,


Oct. 14, 1851


Jerusha Winchell,


83


318


mortgage,


Mch. 29, 1853


Hezekiah Griswold,


93


439


mortgage,


Jan. 16, 1857


Ogden D. Griswold,


93


-140


quitclaim,


Jan. 16, 1857


Warcham Griswold,


108


515


quitelaim,


July 7, 1862


James (. Welles,


101


116


warrantee,


Nov. 18, 1858


Wm. James Hamersley.


101


121


warrantce,


Nov. 18, 1858


Charles G. Arnold, et al.,


101


141


warrantee,


Feb. 28, 1859


H. B. Rhodes,


101


120


warrantee,


Mch. 3, 1859


Juliet Niles, et al.,


102


18


quitclaim,


May 7, 1859


Henry B. Rhodes,


108


267


quitclaim,


June 11, 1862


Nancy G. Wells, et al.,


61


291


chattel,


April 7, 1813


Mary & Bonj. Randall,


72


386


quitclaim,


Dec. 15, 1845


Olive D. Smith,


76


364


chattel,


Mch. 4, 1851


Society for Savings,


80


323


mortgage,


Mch. 8, 1851


Edward Bollos,


86


166


quitclaim,


June 30, 1854


Timothy M. Allyn,


107


9


mortgage,


Juły 1, 1861


Juv'le Asyl. and Farm School, 107


2.41


mortgage,


Nov. 7, 1861


Richard D. Hubbard,


110


250


mortgage,


Aug. 27, 1862


Griswold, Lucretia


Feb. 27, 1845


Griswold, Lucy


Caleb Griswold,


78


143


quitclaim,


Griswold, Mary


Griswold, Mary G.


Griswold, Marcus P.


Griswold, Ogden


Feb. 12, 1856


Jerusha Winchell,


166


mortgage,


Griswold, Og len D. Griswold, Pamelia N.


Griswold, Samuel W.


Griswold, Emily M.


Griswold, Francis


Griswold, Francis M.


Griswold, George, Est.,


Griswold, Henry


Griswold. Hezekialı


Griswold, James M.


Griswold, John B.


Griswold, Johnson G.


249


Grantor to Griswold, Samuel W.


Grantee,


Vol.


Page.


Character.


Date.


Joel H. Hubbard,


110


327


mortgage,


Sept. 24, 1862


Edmund G. Howe,


79


111


mortgage,


Feb. 22, 1850


H. R. & 1. Hills,


75


443


quitclaim,


Aug. 29, 1848


Horace Waters,


81


396


quitclaim,


Oct. 8, 1


Chester Griswold,


81


183


quitelaim,


Mch. 20, 1851


Allen S. Griswold,


75


141


warrantee,


Mch. 2, 1848


Chester & Allen S. Griswold,


72


335


quitclaim,


May 15, 1845


Joseph Smith,


98


94


chattel,


May 1, 1857


Griswold, Wait R.


James S. Griswold,


77


347


chattel,


July 2, 1849


Corodon C. Randall,


72


82


150


inortgage,


Nov. 15, 1851


Edward Bolles,


91


275


mortgage,


Aug. 13, 1854


Society for Savings,


101


372


mortgage,


Mch. 2, 1859


E. G. Hastings,


109


41


quitclaim,


Sept. 7, 1861


E. G. Hastings,


105


559


quitclaim,


Nov. 19, 1861


Society for Savings,


110


448


mortgage,


Nov. 5, 1862


Cynthia Griswold,


110


449


mortgage,


Nov. 5, 1862


Griswold, Wareham, Trus.,


Mary Wall,


109


308


warrantee,


Mch. 18, 1863


Grogan, John


Calvin Johnson,


82


128


warrantee,


Nov. 5, 1851


Samuel Colt,


83


590


quitclaim,


July 6, 1853


Abijah Woodruff,


95


344


warrantee,


April 3, 1856


Cornelia B. Gross,


114


632


warrantee,


June 15, 1864


M. Lord,


114


663


mortgage,


July 5, 1864


Henry Myers,


65


280


warrantee,


July 15, 1841


Henry Bolles,


65


278


warrantee,


July 22, 1841


Henry Shepard,


67


190


warrantee,


Jan.


9,1843


James B Crosby,


67


513


quitclaim,


May 25, 1843


H. R. & Isaac Hills,


68


327


warrantee,


Mch. 4, 1844


Society for Savings,


68


336


mortgage,


Mch. 8, 1844


John Barnard,


73


443


quitclaim,


Apr. 14, 1847


Nancy Putnam,


74


361


warrantee,


Oct. 22, 1847


Albert M. Fish,


75


197


warrantee,


Apr. 12, 1848


Alfred Clark,


17


393


warrantee,


May 6. 1848


Horace Stetson,


77


168


warrantee,


Feb. 24, 1849


James B. Crosby,


77


169


warrantee,


Feb. 24, 1849


Henry Myers,


81


77


quitclaim,


Mch. 1, 1


Robert Robbins,


80


399


warrantee,


April 1, 1851


Henry Myers,


80


396


warrantee,


Apr. 23, 1851


Alonzo Balch,


80


555


warrantee,


July 9, 1851


Horace W. Stetson,


81


504


quitelaim,


Mch. 13, 1852


Thos. W. Robbins, Excrs., et al., 83


180


quitelaini,


Oct. 25, 1852


Samuel C. Spalding,


84


230


lease,


Mch. 3, 1853


Conn. Mutual Life Ins. Co.,


87


196


mortgage,


Mch. 8, 1853


Samuel Colt,


83


590


quitclaim,


July 6, 1


City of Hartford,


93


9


quitclaim,


Nov.


1, 1855


Abijah Woodruff,


95


344


warrantee, lien,


June 19, 1856


City of Hartford,


96


173


warrantee,


Sept. 8, 1856


A. F. Clapp, et al.,


96


236


warrantee.


Nov. 1, 1856


Hiram Bissell,


96


462


warrantee,


Feb. 19, 1857


Hiram Bissell,


96


463


release,


Apr. 19, 1858


Abijah Woodruff,


95


345


release,


April 8, 1859


City of Hartford,


101


612


warrantee,


Apr. 13, 1839


Joshua K. Chapman,


106


143


mortgage,


Mch. 20, 1861


Fred. A. Low,


106


542


warrantec,


April 1, 1861


State Savings Bank,


110


338


mortgage,


Sept. 29, 1862


Society for Savings,


111


309


mortgage,


April 1, 1863


H. W. & C. C. Stetson,


111


317


warrantee.


April 1, 1863


Henry Perkins,


84


81


warrantee,


May


6, 1852


George Burgess, et al., Trustee,


94


220


mortgage.


May 26, 1855


Charles Kelsey,


103


211


warrantee,


Ang. 10, 1859


Grosvenor, Charles I.


James Gordon,


80


53


warrantec,


Nov. 11. 1850


James Gordon,


76


332


warrantee,


Nov. 18, 1850


Grosvenor, Cyrus P.


Joseph Delliber, Jr.,


102


666


quitelaim,


Sept. 8, 1860


Grosvenor, Ewretta C.


James Gordon,


80


53


warrantec.


Nov. 11, 1850


James Gordon,


76


332


warrantce,


Nov. 18, 1850


Grosvenor, Jasper, Trustee,


James Gordon,


76


332


warrantce,


Nov. 18, 1850


Griswold, Simeon, Est.,


Griswold, Simeon, Adm'r,


Mch. 15, 1851


Griswold, Sylvester


Caleb Griswold,


78


143


quitclaim,


Griswold, Thomas F.


Griswold, Theodore


Griswold, Wareham


Apr. 25, 1846


Conn. Mutual Life Ins. Co.,


512


quitelaim,


Gross, Cornelia B.


Gross, John M.


Gross, Mason


Gross, Mason, Adm'r, Gross, Thomas, Jr.,


Gilbert & Bronson,


90


274


April 3, 1856


32


250


Grantor


to


Grantee.


Vol.


Page.


Character. quitclaim,


Apr. 17, 1843


Webster & Waterman,


00


14


in trust,


Mch. 6, 1855


Lawrence Manion,


103


274


warrantee,


Sept. 1, 1859


Lawrence Manion,


105


330


quitclaim,


April 5, 1861


Gundlach, Louis


Zep'h Preston,


9.4


410


mortgage,


Aug. 1, 1855


Samuel Stearns,


100


550


mortgage,


Oct. 13, 1858


Walter Pitkin,


103


521


mortgage,


Apr. 15, 1859


Town of Hartford,


105


56


quitelaim,


July 3, 1860


Society for Savings,


103


571


mortgage,


Dec. 29, 1860


Gunn, Charles


Andrew Dunn,


103


41


mortgage,


May 3, 1859


Gunn, James


Alexander Stephenson,


90


450


chattel,


Feb. 10, 1853


Thomas M. Day,


89


139


warrantee,


April 1, 1854


State Savings Bank,


101


288


mortgage,


Feb. 26, 1862


Ely & Co., et al.,


104


394


mortgage,


June 5, 1860


Society for Savings,


110


145


mortgage,


July 16, 1862


Charles S. Daniels,


109


165


quitelaim,


Dec. 9, 1863


Caleb Clapp, et al.,


114


661


mortgage,


Aug. 15, 1864


P. W. Ellsworth,


109


705


warrantee,


Dec. 3, 1864


Chauncey Rhodes,


114


205


mortgage,


April 4, 1864


State-Savings Bank,


114


204


mortgage,


April 5, 1864


Joseph Woodward,


76


321


chattel,


Dec. 3, 1850


Hartford Savings Bank, et al., 88


246


mortgage,


Sept. 28, 1853


Alonzo W. Birge, et al.,


88


191


mortgage,


Sept. 28, 1853


Hartford Savings Bank, et al., 88


393


mortgage,


Nov. 9, 1853


Johanna Koch,


91


250


mortgage,


Mch. . 28, 1857


David Koenig.


99


21


attorney,


Mch. 31, 1857


A. W. & Hetty Birge,


99


21


warrantee,


Aug. 2, 1858


Guyan, John


James Gordon,


87


208


mortgage,


Mch. 14, 1853


Ezra Clark, Jr.,


85


199


mortgage,


Aug. 7, 1852


Hartford S. B. & B. Assoc.,


88


447


mortgage,


Mch. 9, 1854


American Asylum,


89


325


inortgage,


Apr. 20, 1854


Joseph Gage,


520


agreement,


May 11, 1854


Joseph Gage,


89


320


warrantee,


May 11, 1854


Josiah Capen,


89


439


mortgage,


June 7, 1854


Daniel H. Scofield,


89


454


gangway,


June 7, 1854


Hartford S. B. & B. Assoc.,


91


206


mortgage,


Nov. 4, 1854


Joseph Gage,


92


26


quitelaim,


Nov. 11, 1854


Caleb Pond,


91


290


mortgage,


Dec. 14, 1854


Caleb Griswold,


91


539


warrantee,


Mch. 20, 1855


Caleb Griswold.


9


113


warrantee,


Apr. 13, 1855


Hartford S. B. & B. Assoc.,


334


mortgage,


July 6, 1855


L. Barker & Co.,


90


236


chattel,


Feb. 15, 1856


Charles C. Burt,


95


184


mortgage,


Feb. 26, 1856


Ralph Goodwin, et al.,


96


37


mortgage,


July 21, 1856


James G. Bolles,


96


128


mortgage,


July 21, 1856


('aleb Griswokl,


114


release,


Nov. 26, 1856


L. & E. Wilcox, et al.,


96


331


mortgage,


Dec. 15, 1856


Neland P. Loomis,


96


332


mortgage,


Dec. 15, 1856


Loyal Wilcox, et al.,


96


527


mortgage,


Mch. 3, 1857


HI. S. B. & B. Assoc ,


90


497


foreclosure,


Dec. 8, 1857


H. S. B. & B. Assoc.,


90


498


foreclosure,


Dec. 8, 1857


Josiah Capen,


99


91


foreclosure,


Dec. 22, 1858


Haddock, Benj. F. Hadley, Jacob


Catharine (. Johnson, et al.,


102


51


quitclain,


June 4, 1859


Samuel Hamilton,


89


185


mortgage,


April 1, 1854


Ira Wright,


91


51


warrantce,


Ang. 7, 1854


Haight, Richard K.


Win. HI. Hoadley. et al.,


62


556


quitelaim,


Aug. 28, 1840


Theodore Spencer, Jr.,


63


571


quitclaim,


Aug. 13, 1841


Thomas Balch,


79


88


mortgage,


Feb. 21, 1850


Mary Richardson,


79


89


mortgage,


Feb. 22, 1850


Frederick A. Grannis,


79


399


warrantee,


July 30, 1850


Society for Savings,


80


2246


mortgage,


Feb. 10, 1851


Samuel Hamilton,


80


247


mortgage,


Feb. 10, 1851


Gunn, Wmn., Exc'r,


Wm. Mulligan,


109


109


warrantee,


Society for Savings,


103


91


mortgage,


Oct. 14, 1857


Gunn, Wm.


Lucy M. Goodwin,


87


119


mortgage,


Date.


Grou, John


John Smart,


67


526


Grove Car Works, Grove Works,


Gwillim, Wm.


Dec. 7, 1853


Hartford S. B. & B. Assoc.,


89


68


mortgage,


Nov. 22, 1854


Mark Howard,


98


·2


warrantee,


Gunning, Thomas


Gurley, Harrison


Gutman, Joseph


June 8, 1859


Feb. 1, 1859


Gunning, John


llale, Albert N., Estate,


llale, Benj. E.


251


Grantor Hale, Benj. E.


to


Grantee.


Vol.


Page. Character.


Date.


83


188 quitclaim,


Nov. 5, 1852


Charter Oak Life Ins. Co.,


87


242


mortgage,


Mch. 26, 1853


Peter L. Perry,


9.4


535


warrantee,


Oct. 15, 1855


Hale, Charles F.


Julia S. Hale,


82


237


warrantee,


May 12, 1855


Hale, Cornelius S.


Charles F. Hale,


99


78


transfer,


Dec. 17, 1858


Hale, Frederick A.


Elizabeth Judd,


65


574


quitclaim,


Apr. 18, 1839


Elizabeth Judd,


66


121


mortgage,


Apr. 25, 1812


Retreat for Insane,


66


156


mortgage,


Sept. 4, 1848


Luther Hale,


84


206


chattel,


Feb. 21, 1853


Sophia Hills, et al.,


75


226


warrantee,


April 1, 1848


Hale, Fraray, Guardian,


Sophia Hills,


70


415


quitclaim,


April 1, 1848


Alpheus S. Hills,


8.4


244


warrantee,


April,


1853


Simeon Hale,


65


348


mortgage,


Jan.


1, 1842


Timothy H. Hale,


65


349


warrantee,


Jan.


1, 1842


Henry Boardman,


69


74


warrantee,


May


6, 1844


Timothy H. Hale,


71


461


quitclaim,


Feb. 15, 1845


Henry Boardman,


72


474


quitclaim,


April 7, 1846


George Clark, 3d,


78


3


quitclaim,


April 4, 1849


Wait Hale, Jr.,


77


253


mortgage,


April 4, 1849


John Farrell,


94.


238


warrantee,


June 2, 1855


John Farrell,


92


338


quitclaim,


May 17, 1855


Joseph Davis, et al.,


87


513


mortgage,


April 1, 1853


George A. Bodge,


91


449


warrantee,


Feb. 14, 1855


R. M. Burdick,


94


524


warrantee,


Oct.


8, 18>5


Charles Pitkin,


90


543


chattel,


Mch. 22, 1858


Hale, Luther


James Hale,


64


327


chattel,


Sept. 15, 1843


George Francis,


71


497


quitclaim,


Mch. 28, 1845


Hale, Luthier, Administrator,


Theo. Spencer, Jr.,


63


571


quitclainı,


Aug. 13, 1841


Hale, Marvin


Thomas Balch,


87


475


mortgage,


May 14, 1853


Hale, Orange


Timothy H. Hale,


62


82


warrantee,


Feb. 27, 1840


Hale, Orrin


Horace Latimer,


62


139


warrantee,


Mch. 11, 1840


Hale, Reuben C.


Samuel Mather,


71


432


quitclaim,


June 11, 1844


Hale, Simeon


Henry Boardman,


72


474


quitclaim,


April 7, 1846


Hale, Timothy H.


Gideon J. Hale,


65


347


warrantee,


Jan.


1, 1842


Gideon J. Hale,


65


350


mortgage,


Jan.


1, 1842


Wait Hale, Jr.,


71


88


warrantee,


Feb. 13, 1845


Hale, Wait


Horace Latimer,


62


139


warrantee,


Mch. 11, 1840


Hale, Wait, Jr.,


Fraray Hale, Jr.,


63


362


quitclaim,


Nov. 26, 1840


Society for Savings,


71


94


mortgage,


Feb. 15, 1845


Lyman Ransom,


72


143


warrantee,


Feb. 9, 1846


Walter Seymour,


87


190


warrantee,


Mch. 4, 1853


Walter Seymour,


86


285


quitclaim,


April 1, 1854


Hall, Aaron A.


Cornelia A. Hall,


99


114


chattel,


Feb. 19, 1859


Oliver D. Seymour,


97


524


quitclaim,


Mch. 8, 1859


Oliver D. Seymour,


102


73


quitclaim,


Aug. 6, 1859


Hall, Ebenezer R.


Palmer Southworth,


88


361


mortgage,


Oct. 11, 1853


Hall, Emma R.


68


360


warrantee,


April 9, 1844


Joseph Winship, Joseph Winship,


81


95


quitclaim,


Feb. 13, 1851


James L. Meek,


100


82


warrantee,


Mch. 15, 1858


Jonathan B. Bunce,


103


646


warrantee,


Feb. 14, 1860


Jonathan B. Bunce,


112


497


quitclaim,


July 10, 1863


Hall, Francis B.


Society for Savings,


101


592


mortgage,


Apr. 12, 1859


Bank of Hartford County,


101


593


mortgage,


Apr. 12, 1859


Elijah H. Owen, et al.,


101


594


mortgage,


Apr. 12, 1859


Society for Savings,


107


684


mortgage,


May 7, 1862


Thomas K. Brace,


114


635


warrantec,


Aug. 2, 1864


Mark Celler,


81


533


quitclaim,


Apr. 14, 1852


James Ward, et al.,


83


554


quitclaim,


Apr. 16, 1853


City of Hartford,


90


428


warrantee,


July 7, 1857


City of Hartford,


97


78


quitclaim,


July 17, 1857


Geo. S. Lincoln & Co.,


90


448


warrantec,


Sept. 7, 1857


Wm. A. Ward,


99


331


quitclaim,


Sept.


8, 1859


Hetty S. Hemingway,


100


198


warrantec,


Sept. 18, 1858


Jeremiah Howard,


101


161


warrantec,


Nov. 27, 1858


Society for Savings,


77


6 mortgage,


Hale, Frederick E. Hale, Fraray


Alpheus S. Hills,


83


437


quitelaim,


April 9, 1853


Hale, Gideon J.


Hale, James W.


Hale, Julia S.


Hale, Junius


Wm. W. Trapp,


101


584


warrantee,


Apr. 22, 1859


Hall, Calvin


Hall, Gardner


Hall, Harriet M.


Frederick A. Grannis,


John Farrall,


94


152 mortgage,


Nov. 17, 1851


May 20, 1842


Grantor Hall, Harriet M.


to


Grantee.


Vol.


Page.


Date,


Lewis Rowell,


101


212


Dec. 14, 1858


Daniel M. Hemenway, et al.,


100


499


release.


Mch. 25, 1859


James H. Ward,


99


329


quitclaim,


Sept. 8, 1859


Frances E. Smyth, et al.,


99


330


quitclaim,


Sept. 8, 1859


J. F. Phillips.


103


392


warrantee,


Sept. 20, 1859


Charles H. Sage,


99


327


attorney,


Jan. 4, 1860


Levi Lincoln, et al.,


99


424


quitclaim,


May 21, 1860


Jeremiah Howard,


108


10


quitclaim,


Mch. 3, 1862


Frances E. Smyth,


115


516


quitclaim,


May 17, 1864


Charles B. Goodrich,


114


582


warrantee,


May 10. 1864


James Ward,


64


265


quitclaim,


Feb. 16, 1843


James Ward, et al.,


83


554


quitclaim,


Apr. 16, 1853


Hall, Horace A.


David L. Bartlett,


110


705


mortgage,


Feb. 2. 1863


Hall, Jerusha K.


City of Hartford,


66


392


quitclaim,


April 8, 1842


Society for Savings.


104


261


mortgage,


Apr. 27, 1860


Henry R. Tryon,


94


33


mortgage,


April 2, 1855


Henry R. Tryon,


95


255


warrantee,


Mch. 15, 1556


Society for Savings,


104


261


mortgage,


Apr. 27, 1860


Emily Goodwin,


104


609


warrantee,


Aug. 13, 1860


Society for Savings,


114


338


mortgage,


Apr. 30. 1864


Matilda Hall,


114


537


mortgage,


May 14, 1864


Jabez H. Whitmore,


95


366


warrantee,


April 5. 1856


Harriet Andrews,


95


372


warrantee,


April 5, 1856


Harriet Andrews,


93


299


quitclaim,


July 19, 1856


Harriet Andrews,


95


373


release,


Mch. 26, 1857


Henry L. Fuller,


102


378


quitelaim.


Mch. 6, 1860


Allvn Burr,


107


63


inortgage,


Aug. 10. 1861


Society for Savings,


107


636


mortgage,


Apr. 16, 1862


John B. Terry,


108


270


quitclaim,


July 14, 1862


Wm. Wilson,


108


621


quitelaim,


Dec. 26, 1862


C. W. & J. E. Smith,


111


112


warrantee,


Mch. 4, 1863


Lucius Burnham,


111


140


mortgage.


Mch. 10, 1863


Society for Savings,


111


237


mortgage,


Mch. 24, 1863


Society for Savings,


113


408


mortgage,


Dec. 18, 1863


Society for Savings,


114


273


mortgage,


Apr. 19, 1864


Society for Savings,


114


274


mortgage,


Apr. 19, 1864


C. W. & J. E. Smith,


114


513


warrantee,


June 15, 1864


Ralph Wallace,


92


11


quitelaim.


Oct. 24, 1854


Patrick Clark,


91


446


warrantee,


Feb. 16, 1855


Ralph Wallace,


95


347


release,


Nov. 15, 1856


Ralph Wallace,


88


446


release,


Jan.


3, 1857


Michael O'Brien,


114


56


warrantee,


Hallenbeck, Jacob


Alvan Hubbard,


78


441


quitelaim,


Sept. 30, 1847


Hallenbeck, Maria


Alvan Hubbard.


441


quitelaim,


Sept. 30, 1847


Halsey, Eunice


Elijalı Mather,


67


313


warrantee,


Oct. 11, 1842


Halsey, Fred. P.


Benj. Haskell,


112


422


quitclaim,


June 26, 1863


Keneys, Roberts & Goodwin,


113


713


warrantec,


Mch. 8, 1864


Halsey, Harriet E.


Wm. B. Bolles,


99


87


quitclaim,


Aug. 10, 1858


Halsey, Henry


Elijah Mather.


67


313


warrantec,


Oct. 11, 1842


Halsey, Henry, Attorney,


George M. Way,


97


502


quitclaim,


Feb. 16, 1859


Halsey, John J.


Wm. B. Bolles,


99


87


quitclaim,


Aug. 10, 1858


Halsted, C'aleb S.


Isaac Toucey,


99


353


warrantee,


Jan. 18, 1860


Halsted, Ezekiel S.


Abraham Bernheimer,


97


339


quitelaim,


Aug. 16, 1858


Halsted, Gilbert ('.


A. Bernheimer,


97


339


quitclaim,


Aug. 16, 1858


Halsted. Schemeran


Abraham Bernheimer,


97


339


quitclaim,


Aug. 16, 1858


Hamersly. Emory


City of Hartford,


115


145


quitclaim,


Jan. 13, 1864


Hamersley, Laura S.


Society for Savings,


74


338


mortgage,


Oct. 25, 1817


Society for Savings,


66


65


mortgage,


Mch. 9, 1842


H. L. Miller,


66


66


mortgage,


Mch. 9, 1842


Saralı Cooke,


71


226


mortgage.


June 11, 1845


Julia M. Kissam,


73


252


mortgage,


Dec. 17, 1846


Anna E. Cooke,


73


373


quitclaim,


Jan.


1, 1847


Society for Savings,


74


338


mortgage,


Sept. 18, 1847


Hall. Samuel E.


Hall, Samuel H.


Hall, Sidney


F. J. Huntington, et al., Gd'n,


79


444


mortgage,


July 23. 1850


Hall. Mary F. .


Emily Goodwin,


104


609


warrantee,


Aug. 13, 1860


Hall, Peter V.


Hallahan, John


Michael O'Brien,


113


497


warrantee,


Jan. 21, 1864


James Smith


113


554


mortgage,


Sept. 18, 1847


Society for Savings,


75


1


mortgage,


Hamer-lev, Win. James


252


Hall. Helen M .. Guardian, Hall, Henry


Hall, Samuel


Character. warrantee,


Feb. 6, 1864


Mch. 17, 1864


253


Grantor Hamersley, Wm. James


to


Grantee.


Vol.


Page.


Character.


Date.


Society for Savings.


75


1


mortgage,


Oct. 25, 1847


David F. Robinson,


80


1


warrantee,


Sept. 30, 1550


Seth Terry, Trustee,


89


469


mortgage,


June 26. 1:54


Birge & Burr,


84


506


agreement,


Dec. 16, 1854


Society for Savings,


95


157


mortgage,


Feb. 26, 1856


State of Connecticut,


96


492


mortgage.


June 1, 1858


Alonzo W. Birge, et al., State Savings Bank.


101


104


mortgage,


Nov. 20, 1858


State Savings Bank,


110


432


mortgage,


Dec. 15, 1562


Society for Savings.


111


205


mortgage,


Mch. 12, 1863


Margaret S. Hamersley,


111


613


mortgage.


June 1. 1863


State Savings Bank.


111


561


mortgage.


April 4. 1863


State Savings Bank,


113


504


mortgage.


Jan. 23, 1864


Margaret Hamersley,


109


512


mortgage.


Mch. 1. 1864


Society for Savings,


113


686


mortgage,


Mích.


1, 1864


Sarah G. Young, et al.,




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.