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.