General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 45

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 45


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


Samuel Hubbard,


100


435


mortgage,


Aug. 28, 1858


Eli Hawes,


100


475


warrantee,


Sept. 14, 1858


Marvin Hale,


101


300


warrantee,


Jan. 31, 1859


Henry R. Tryon,


101


365


mortgage,


Feb. 26, 1859


Samuel S. Hastings,


101


451


warrantee,


Mch. 22, 1859


James Bartholomew,


103


572


warrantee,


April 2, 1859


Henry R. Tryon,


103


539


warrantee,


Dec. 21, 1859


A. K. Bailey,


102


420


quitclaim,


April 5, 1860


State Savings Bank,


104


463


mortgage,


July 5, 1860


George Whitney,


106


296


mortgage,


Feb. 11, 1861


George Whitney,


107


358


mortgage,


Jan. 23, 1862


City of Hartford,


109


174


lien,


June 4, 1862


State Savings Bank,


110


203


mortgage,


Aug. 9, 1862


Timothy Mathers,


110


421


mortgage,


Oct. 27, 1862


Cyrus E. Wilson,


109


418


mortgage, lien,


Aug. 24, 1863


Harriet F. Moore,


113


631


mortgage,


Feb. 15, 1864


Brinton P. Allen,


113


682


mortgage,


Mch. 3, 1864


George A. Hunn,


90


403


release,


June 27, 1857


Samuel Hamilton,


76


238


attorney,


Dec. 5, 1849


Hunt, E. & Son,


James N. Phelps,


84


274


release,


Feb. 11, 1854


Hunt, Horace


Society for Savings,


107


33


mortgage,


July 12, 1861


Walter S. Williams,


107


34


mortgage,


July 12, 1861 July 12, 1861


Joseph Kellogg,


107


155


mortgage,


Sept. 2, 1861


Walter S. Williams,


107


156


mortgage,


Sept. 2, 1861


William Francis,


109


173


warrantee,


May 27, 1862


Hunt, Milo


Ephraim Parkhurst,


95


324


release,


June 1, 1858


B. Beardslee,


106


86


warrantee,


Oct.


5, 1861


Begordus Beardslee,


106


445


mortgage,


Mch. 20, 1861


Begordus Beardslee,


110


531


mortgage,


Dec. 2, 1862


Hunt, Wm. W.


Joseph A. Root,


106


701


mortgage,


June 20, 1861


Stephen M. Randall,


111


550


warrantee,


June 1, 1863


Timothy M. Allyn,


103


15


mortgage,


May 12. 1859


Society for Savings,


103


447


mortgage,


Nov. 7, 1859


Hunn, Zelotes W. Hunt, Cornelia A.


Thomas A. Thacher,


79


357


warrantee,


May 14, 1850


Samuel Hubbard,


111


124


Feb. 24, 1863


Sarah P. Stacy,


113


681


mortgage,


Mch. 3. 1864


Walter S. Williams, et al.,


107


38


warrantee,


- Jan. 6, 1853


Society for Savings,


87


149


mortgage,


July 27, 1852


Hartford Co. Savings Assoc.,


85


365


Feb. 15, 1864


Sarah P. Stacy,


113


681 mortgage,


Hunn, George A.


Hunt, Holbrook & Barber,


302


Grantor Huntington, Barnabus Huntington, Eleazer


10


Grantee.


Vol.


Page.


Character.


Date.


Artimas Knight,


63


561


quitclaim,


July 23, 1841


Timothy A. Blish,


68


197


warrantec,


May 11, 1837


Wm. Winship,


62


413


quitclaim,


Feb. 22, 1840


John Ellsworth,


68


191


mortgage,


April 1, 1843


State of Connecticut,


77


67


mortgage,


Nov. 16, 1848


Society for Savings,


79


381


mortgage,


Society for Savings,


80


533


mortgage,


June 17, 1851


Thaddeus Wells,


81


537


quitelaim,


July 9, 1852


Russell St. John,


87


487


mortgage,


April 1, 1853


Sherman S. Steele,


89


284


warrantee,


Apr. 19, 1854


American Asylum,


91


251


warrantee,


Nov. 11, 1854


Margaret A. Balmer, et al.,


93


73


quitclaim,


Feb. 16, 1856


Elizabeth P. Wilson,


95


566


warrantee,


June 30, 1856


Samuel H. Huntington,


100


273


warrantce,


June 21, 1858


City of Hartford,


102


412


quitclaim,


Jan. 12, 1859


Francis Swan,


103


628


warrantee,


Jan. 19, 1860


Samuel H. Huntington,


107


48


warrantee,


Society for Savings,


110


79


mortgage,


June 9, 1862


Society for Savings,


110


80 .


mortgage,


June 13, 1862


Hezekiah Huntington,


110


219


mortgage,


Aug. 16, 1862


Mary W. Gray,


111


108


warrantee,


Feb. 28, 1863


Francis Swan,


112


417


quitclaim,


June 27, 1863


George Affleck,


113


196


warrantee,


Oct.


9,1863


Benoni E. Buck,


113


283


warrantee,


Oct. 19, 1863


Henry French,


113


260


warrantee,


Oct. 22, 1863


George P. Bissell,


109


453


transfer,


Nov. 6, 1863


Francis Swan,


115


116


quitclaim,


Nov. 10, 1863


Asa B. Stowe,


113


432


warrantee,


Dec. 22, 1863


Francis Swan, et al.,


113


436


warrantee,


Jan.


1, 1864


John B. Corning,


115


399


quitclaim,


Feb. 17, 1864


Asylum Hill Cong'l Society,


114


570


warrantee,


July 5, 1864


Swan & Bolles,


115


668


quitelaim,


July 20, 1864


Eliza A. Coite,


114


669


warrantee,


Aug. 17, 1864


James S. Hooker,


81


391


quitclaim,


Jan. 17, 1852


Society for Savings,


93


228


quitelainn,


Jan. 28, 1856


Huntington, F. J., Trustee,


Elizabeth Wilson,


90


268


warrantee,


July 5, 1856


Henry Ridley,


76


248


warrantee,


June 29, 185.0


Wm. Milton,


76


250


warrantee,


June 29, 1850


Sidney Hall,


76


257


warrantee,


June 29, 1850


Warren Rowley,


76


259


warrantee,


June 29, 1850


Charles D. Nott,


76


278


warrantee,


Sept. 3, 1850


Ralph Wallace,


76


293


warrantee,


Oct. 1, 1850


John Balmer,


76


289


warrantee,


Oct. 3, 1850


Charles D. Nott,


81


13


quitclaim,


Jan. 16, 1851


James Morrison,


84


51


warrantee,


April 7, 1852


Aaron Keney,


84


97


warrantee,


June 22, 1852


Aaron Keney,


83


329


quitclaim,


Mch. 1, 1853


Warren Rowley,


86


316


quitclaim,


Apr. 15, 1854


Huntington, Francis J., Gd'n," Margaret A. Balmer,


Feb. 16, 1856


Sidney Hall,


93


190


quitclaim,


April 3, 1856


James L. Meck,


90


242


warrantee,


Apr. 15, 1856


Huntington, Hezekialı


Edward Kenyon,


66


285


warrantee,


July 8, 1842


Lemuel Humphrey,


71


293


warrantee,


Aug. 2, 1847


Francis J. Huntington,


73


541


quitclaim,


Aug. 3, 1847


James Goodwin,


74


296


warrantee,


Aug. 2, 1847


Edward Hopkins,


76


187


release,


Dec. 15, 1849


Thaddeus Welles,


81


537


quitelaim,


June 5, 1852


Joseph Cabot,


84


89


decree,


July 9, 1852


Society for Savings,


101


94


inortgage,


Nov. 18, 1858


Allen Loomis,


99


213


warrantec,


Aug. 1, 1859


F. J. Huntington,


112


46


quitelaim,


Feb. 26, 1863


James Bolter,


113


334


warrantce,


Nov. 18, 1863


Jolın B. Corning,


115


399


quitelaim,


Feb. 17, 1864


George M. Bartholomew,


114


565


warrantec,


June 17, 1864


State of Connecticut,


65


120


mortgage,


July 7, 1841


Seth Terry, Conservator,


66


17


mortgage,


Jan. 17, 1842


Huntington, John


Putnam D. Nichols,


90


112


chattel,


Dec. 19, 1855


Joseph Cabot,


84


89


decree,


June 4, 1850


June 5, 1852


July 29, 1861


Huntington, F. J., Adm'r,


Huntington, F. J., Guardian,


93


73


quitclaim,


Huntington, Hezekiah, Jr.,


Huntington, Francis J.


303


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


64


212


chattel,


July 5, 1843


Levi T. Skinner.


62


336


quitelaim, warrantee,


Feb. 29, 1840


Roswell Brown,


63


183


warrantee,


June 16, 1840


Sidney Pinney,


62


546


quitclaim,


Sept. 8, 1840


Martin McLaughlin,


63


339


quitelaim,


Nov. 30, 1840


Hezekiah Huntington, Jr.,


63


196


warrantee,


Mch. 2, 1841


Erastus F. Cooke,


63


493


quitclaim,


May 17, 1841


Hezekiah Huntington, Jr.,


63


539


quitclaim,


July 6, 1841


Society for Savings,


65


190


mortgage,


Aug. 11, 1841


Henry P. Sweetzer,


66


205


warrantee,


June 4, 1842


Erastus Smith,


66


504


quitclaim,


Aug. 15, 1842


Benj. Hoyt,


68


566


quitclaim,


Feb. 10, 1844


Francis J. Huntington,


69


61


warrantee,


April 1, 1843


Richard Dillon,


75


188


mortgage,


Mch. 10, 1848


F. J. & H. Huntington,


70


407


mortgage,


Mch. 14, 1848


Francis J. Huntington,


70


410


chattel,


Mch. 14, 1848


F. J. Huntington,


70


411


lease,


Mch. 14, 1848


.Mary Watkinson,


75


189


mortgage,


Mch. 14, 1848


George Brinley,


75


190


mortgage,


Mch. 14, 1848


Francis C. Lewis,


76


470


lease,


May 21, 1851


Thaddeus Welles,


81


537


quitclaim,


June 5, 1852


Joseph Cabot,


84


89


decree,


July 9, 1852


James Tiernan.


83


169


quitclaim,


Oct. 7, 1852


Elizabeth P. Wilson,


95


566


warrantee,


June 30, 1856


Society for Savings,


103


309


mortgage,


Sept. 12, 1859


Richard Ganly,


102


652


quitclaim,


Aug. 15, 1860


T. W. T. Curtiss,


109


80


quitclaim,


Jan. 10, 1862


Society for Savings,


110


79


mortgage,


June 9, 1862


Francis Fellowes,


109


298


quitclaim,


Jan.


1, 1863


Henry French,


113


260


warrantee,


Oct. 22, 1863


Hunter, Harriet B.


State of Conn.,


114


382


mortgage,


May 10, 1864


Hunter, John S.


State of Conn ,


114


382


mortgage,


May 10, 1864


Hunter, Moses H.


Society for Savings,


100


459


mortgage,


Sept. 15, 1858


Wm. B. Smith,


107


348


warrantee,


Jan. 18, 1862


Huntley, John W.


State Bank,


83


69


quticlaim,


Jan. 12, 1852


Wm. H. Imlay,


84


257


release,


June 11, 1853


Hurlbert, Henry C.


H. K. W. Welch,


114


368


warrantce,


April 5, 1864


Hurlbert, Milan


H. K. W. Welch,


114


368


warrantee,


April 5, 1864


Hurlbert, Sidney S.


Lucy Davy,


95


478


warrantee,


May 6, 1856


Hurlburt, Alonzo R.


A. Calhoun,


115


352


quitclaim,


April 1, 1864


Lucy Davy,


95


478


warrantee,


May 6, 1856


Sidney S. Hurlbut,


90


295


attorney,


Sept. 1. 1856


Kieran Pellion,


98


12


warrantee,


Mch. 21. 1857


Hurlburt, Cornelia M.


Alexander Calhoun,


115


352


quitelaim,


April 1, 1864


Jared ('arter,


89


174


mortgage,


April 1, 1854


City of Hartford,


93


9


quitclaim,


Nov. 1, 1855


Simeon S. Rogers,


95


25


warrantee,


Dec.


6, 1855


James B. Shultas,


95


488


warrantee,


Apr. 29. 1856


James H. Ashmead,


93


236


quitclaim,


May


7, 1856


H. S. Larkum,


95


466


warrantee,


May


7. 1856


II. S. Larkum,


95


467


warrantee,


May 7, 1856


George N. Cummings,


95


481


warrantee,


May


7, 1856


George N. Cummings,


96


29


warrantee,


May 21, 1856


Norwich Savings Bank,


98


295


mortgage,


Aug. 24, 1857


Horace Ensworth,


98


296


warrantee,


Ang. 24, 1857


Theodore M. Lincoln,


98


155


warrantee,


Oct. 29, 1857


Jared Carter,


100


489


mortgage,


Oct. 29, 1857


Joel Hills, et al.,


100


62


warrantee.


Feb. 27. 1858


Egbert W. Sperry,


100


253


warrantee,


June 2, 1858


Egbert W. Sperry,


100


293


warrantee.


June 19, 1858


Joel Hills, et al.,


97


312


quitclaim,


June 23, 1858


Joel Hills. et al.,


100


253


warrantee,


June 23. 1858


Joel Hills, et al.,


100


295


warrantec,


July 8, 1858


Society for Savings,


100


579


mortgage,


Oct 21, 1858


Isaac C. Perkins,


107


405


mortgage,


Jan. 13, 1862


65


2


warrantee,


Jan. 26, 1841


George Brinley.


Dec. 2, 1839


John Warburton,


62


111


Huntington, Robert G. H. Huntington, Samuel H.


Grace Wells,


Kieran Pellion,


98


warrantee,


Mch. 21, 1857


Hurlburt, Ann Eliza


Hurlburt, Edmund


304


Grantor :luitburt, Edmund Hurlburt. Gideon


to


Grantee.


Vol.


Page.


Character. warrantee,


Mch. 14, 1863


Samuel Talcott,


67


500


quitclaim,


May 8, 1843


Romanta Seymour,


67


359


warrantee,


May 9, 1843


Hezekiah G. Webster,


78


79


quitclaim,


May 29, 1849


Hurlburt, Jared Hurlburt, Lydia


Hurlburt, Roswell


Society for Savings.


67


38


mortgage,


Oct. 13, 1842


Hurlburt, Silas


Thomas O. Goodwin,


72


564


quitclaim,


Aug. 27, 1817


Alexander Calhoun,


115


352


quitclaim,


April 1, 1864


Society for Savings,


103


302


ınortgage,


Sept. 13, 1859


Society for Savings,


103


303


mortgage,


Jan. 27, 1860


Lucinda Hurlbut,


103


610


mortgage,


Jan. 28, 1860


John Farrall, Grd'n,


107


154


mortgage,


Sept. 2, 1861


Andrew B. West,


111


103


warrantee,


Mch. 5, 1863


James Renick,


113


47


warrantee,


Sept. 1, 1863


W. H. D. Callender,


112


600


quitclaim,


Sept. 29, 1863


Sidney Drake,


113


178


warrantee,


Oct.


6, 1863


Oliver R. Holcomb,


114


111


mortgage,


Mch. 1, 1864


Sidney A. Ensign,


115


436


quitclaim,


Apr. 26, 1864


Asaph Deming,


62


212


warrantee,


May 30, 1840


Jane S. & Geo. E. Harrington, 68


159


warrantee,


Sept. 13, 1843


Seth Talcott,


68


167


mortgage,


Dec. 25, 1844


Asaph Deming,


70


164


agreement,


Feb. 3, 1846


Harvey Goodwin,


72


551


quitclaim,


Aug. 27, 1846


Edwin Roberts,


75


256


warrantee,


May 8, 1848


Daniel F. Seymour,


75


320


mortgage,


June 20, 1818


Edwin Roberts,


83


173


quitelaim,


June 20, 1853


Hurlbut, Edwin


Amos Hurlbut,


63


221


warrantee,


Sept. 19, 1840


Amos Hurlbut,


63


220


warrantee,


Feb. 23. 1841


H. G. Webster,


65


,73


quitclaim,


Mch. 31, 1842


Hezekiah G. Webster,


66


118


warrantce,


Mch. 31, 1842


Hurlbut, Edmund


Aaron Clapp,


64


209


quitelaim,


June 30, 1842


Hurlbut, Halsey


Alfred H. Allen,


72


475


quitclaim,


Jan. 29, 1846


Hudson B. Moore,


93


306


quitclaim,


July 21, 1856


IFurlbut, Hannah


Samuel Talcott,


65


170


warrantee,


May 24, 1841


Hurlbut, Harry


Society for Savings,


69


11


mortgage,


April 8, 1844


Chester Faxon, et al.,


72


240


warrantee,


Apr. 18, 1846


II. G. Webster,


72


469


quitelaim,


Apr. 18, 1846


Ilurlbut, James H.


Chauncey Beach, .


67


74


warrantee,


Nov. 10, 1842


Chauncey Beach,


67


498


qnitclaim.


Apr. 22, 1843


Andrew J. Chaphe,


104


130


warrantee,


Mch. 31, 1860


Andrew J. Chaphe.


112


139


quitclaim,


Mch. 19, 1863


HIurlbut, James D.


Society for Savings,


68


182


mortgage,


Nov. 11, 1813


Hurlbut, Lucinda


A. M. Hurlbut,


112


528


quitelaim,


Sept. 1, 1863


Hurlbut, Nelson


Sidney Pinney,


80


316


chattel,


Mch. 4, 1851


Margaret Green,


114


523


warrantee,


June 16, 1864


Hurlbut, Ruth C. G.


Thomas O. Goodwin,


73


561


quitelaim,


Ang. 27, 1847


Hurlbut, Samuel


Benjamin Gilbert,


67


114


warrantee,


June 7, 18.13


Fanny Raymond,


78


5.17


quitclaim,


Oct. 21, 1850


Hurlbut, Samnel D.


11. F. Kinne,


109


537


lease,


Meh. 29, 1864


Hurlbut, Sarah C.


Win. H. D. Callender,


112


600


quitelaim,


Sept 29, 1863


HInrlbut. S. Il.


Sidney S. Hurlbut,


90


295


attorney,


Sept. 1, 1856


Hurlbut, Sidney S., Att'y,


A. S Beckwith,


93


358


quitelaim,


Sept. 4, 1856


Kieran Pellion,


98


13 warrantce,


Mch. 21, 1857


Hussey, John


Wm. H. Imlay, Estate,


81


242


mortgage,


April 2, 1853


Hartford S. B. & B. Assoc.,


89


133


mortgage,


Mch. 27. 1854


Hussey, John S.


Pat. Madden, et al.,


95


482


release,


April 6, 1859


Hutchins, Charles S.


Betsey E. Otis,


67


11


chattel,


Oct. 17, 1842


Hutchinson, Andrew R.


William R. Hutchinson,


6.1


115


chattel,


Nov. 18, 1841


Hutchinson, Amos S.


E. B. Kellogg,


102


318


quitelaim,


Dec. 13, 1859


Charles Boardman,


7.


161


quitelaim,


' July 16, 1850


Society for Savings,


107


387


mortgage.


Feb. 1, 1862


Hartford Hospital,


111


697


warrantee,


Aug. 24, 1864


I. B. Kellogg,


102


318


quitelaim,


Dec. 13, 1859


Charles Boardman.


78


461


quitelaim,


July 16, 1850


528


quitelaim,


Sept. 1, 1863


Chester Faxon, et al.,


72


240


warrantee,


Apr. 18, 1846


H. G. Webster.


72


469


quitelaim,


Apr. 18, 1846


Hurlburt, Wealthy S.


Ilurlbut, Amandar M.


Sept. 13, 1859


Lucius Stebbins,


103


606


warrantee,


Date.


John H. Most,


113


533


42


inortgage,


Oct. 10, 1843


John H. Goodwin,


Hurlbut, Amos


Hutchinson, Hannah Hutchinson, H W.


Hutchinson, Eliza A.


Amandor M. Hurlburt,


112


305


Grantor


to


Grantee.


Vol.


Page.


Character


Date.


Society for Savings,


107


387


mortgage,


Feb. 1, 1862


Hartford Hospital,


114


697


warrantce,


Aug. 24, 1864


Edmund B. Kellogg,


102


318


quitclaim,


Dec. 13, 1859


Jason Clark, et al.,


Sept. 6, 1843


Fred. Fisher,


105


350


quitclaim,


Apr. 23, 1861


M. & S. Patten,


109


152


warrantee,


May 2, 1862


M. & S Patten,


109


155


warrantee,


May 2, 1862


E. N. Kellogg,


99


33


attorney,


James Maner, et al.,


98


9


warrantee,


Hyde, Roselle M.


E. N. Kellogg,


99


33


attorney,


Mch. 29, 1856


James Maner, et al.,


98


9


warrantee,


Mch. 10, 1857


Samuel Stearns,


80


27


mortgage,


Thomas Birmingham,


83


150


quitelaim,


Henry Taylor,


110


121


mortgage,


June 27, 1862


Carlos W. Clapp,


110


442


warrantee,


Nov. 1, 1862


Sidney A .. Ensign,


115


32


quitclaim.


Nov. 4, 1863


Society for Savings,


113


357


mortgage,


Dec. 1, 1863


Herman Glafcke,


113


428


warrantee,


Dec. 29, 1863


Henry Hill,


109


489


lease.


Jan 26, 1864


Society for Savings,


113


517


mortgage,


Jan. 27, 1864


John McEntee,


114


394


warrantee,


May 4, 1864


David S. Brooks & Sons,


114


529


mortgage,


June 15, 1864


State Savings Bank,


114


528


mortgage.


June 17, 1864


H. Glafcke,


115


695


quitclaim,


Aug. 4, 1864


Igo, Patrick


Society for Savings,


103


135


mortgage,


June 29, 1859


John H. White,


103


136


mortgage,


June 29, 1859


P. H. B. Saunders,


109


170


foreclosure,


May 27, 1862


Imlay. Alice


Hartford City Gas Light Co.,


99


256


warrantee,


July 19, 1859


H. K. W. Welch,


99


255


attorney.


June 1, 1859


George Taylor,


103


147


warrantee,


July 7, 1859


Imlay, Georgina


Hartford City Gas Light Co., Hartford City Gas Light Co.,


99


256


warrantee,


July 19, 1859


Hartford City Gas Light Co.,


91


355


warrantee,


Dec. 30, 1834


Wm. H. Imlay,


77


90


warrantee,


Oct. 13. 1848


Henry French,


81


397


quitelaim,


Jan. 27, 1852


Lyman Stockbridge,


102


36


quitelaim,


July 5. 1859


Imlay, Wm. H.


Joseph C. Littlefield,


62


333


quitclaim,


Nov. 23. 1839


Joel Hills, Jr.,


62


423


quitelaim,


Mch. 20, 1840


David H. Smith,


62


512


quitclaim,


July 22, 1840


Warren S. Crane,


63


228


warrantee,


Dec. 5, 1840


Isaac S. Hayden, et al.,


65


498


quitclaim,


Dec. 31, 1840


David H. Smith,


67


493


quitclaim,


Jan. 22. 1841


Noah B. Clark,


65


567


quitelaim,


Mch. 15, 1841


John Olmsted,


65


114


warrantee,


July 2, 1841


Seth Terry,


63


572


quitclaim.


Ang. 7, 1841


Charles and Henry Weeks,


65


379


mortgage,


Aug. 26, 1841


Hezekiah King,


65


402


quitclaim,


Aug. 28, 1841


Augustus Utley,


65


234


warrantee.


Sept. 21. 1841


Warren S. Crane,


65


478


quitelaim.


Oct. 8, 1841


Jason Sage,


65


507


quitclaim,


Nov. 5, 1841


Charles Benton,


66


165


warrantee,


April 1, 1842


City of Hartford,


71


446


quitclaim,


April 8, 1842


Joseph. H. Rockwell,


67


176


warrantee,


Jan. 28, 1843


Joseph H. Rockwell,


70


103


lease.


Jan. 28. 1843


John Olmsted,


67


268


warrantee.


Mch. 15. 1843


Charles Benton,


67


533


quitclaim,


June 9. 1843


Samuel W. Goodridge,


68


349


warrantec,


Mch. 29, 1844


James Goodwin, Jr., et al.,


69


485


quitclaim.


June 6, 1844


Philip (. Parsons,


69


533


quitelaim


Ang. 2, 1844


James Ward.


69


557


quitclaim,


Aug. 15. 1844


Maria T. Hudson,


69


547


quitclaim.


Aug. 23. 1844


Seth Terry,


69


571


quitclaim,


Sept. 13, 1844


Jeremy W. Bliss, et al.,


69


271


warrantee,


Oct. 6, 1814


II. & N. II. R. R Co.,


70


56


warrantee,


Nov. 44. 1844


City of Hartford,


70


165


sewerage.


Oct. 30, 1845


Jeremy W. Bliss,


147


lease.


Dec. 10, 1845


Jeremy W. Bliss,


90


468


lease,


Dec. 10, 1845


455


quitclaim,


Hyde, Ephraim H., Adm'r,


Hyde, James


Mch. 29, 1856


Meh. 10, 1857


Hyland, Michael


Oct. 21, 1850


Sept. 20, 1852


Hynes, Thomas J.


Imlay. F. Clarence


99


256


warrantee,


July 19, 1859


Imlay, Isabel


Imlay, Phoebe


Imlay, Wm. E.


39


Hutchinson, Henry W.


Hutchinson, James B. Hyde, Allyn


306


Grantor Imlay, Wm. H.


10


Grantee.


Vol.


Page.


Character.


Date.


Branch R. R. Co ,


70


229


warrantee,


July 31, 1846


Branch R. R. Co.,


70


225


warrantee,


Aug. 7, 1846


Charles Benton,


72


566


quitclaim,


Aug. 18, 1846


Charter Oak Lodge,


70


280


lease,


Feb. 10, 1847


Charles Weeks, et al.,


74


410


quitclaim,


Nov. 4, 1847


John G. Smith,


75


202


warrantee,


Mch. 28, 1848


Zephaniah Preston,


74


529


quitclaim,


Mch. 29, 1848


Dudley Buck,


75


215


warrantee,


Apr. 11, 1848


John G. Smith,


75


434


quitelaim,


Sept. 2, 1848


Conn. River Steamboat Co.,


75


452


quitelaim,


Oct. 13, 1848


Hanks & Tracy,


76


43


warrantee,


Oct. 30, 1848


Hartford City Gas Light Co.,


77


309


warrantee,


Feb. 1, 1849


French & Wales,


76


164


warrantee,


July


2, 1849


Nancy Swan,


78


553


quitelaim,


Jan. 15, 1850


Newton Case, et al.,


79


28


warrantee,


Jan. 16, 1850


Society for Savings,


79


10


mortgage,


Jan. 25, 1850


Woodruff Cadwell,


79


424


warrantee,


Apr. 24, 1850


James Ward,


86


50


quitclaim,


May 2, 1850


Henry French, et al.,


78


508


quitclaim,


Sept. 12, 1850


Sidney Hills,


84


26


lease,


Sept. 19, 1850


N. Y. & H. R. R. Co.,


76


307


warrantee,


Sept. 20, 1850


Willard Parker,


79


507


warrantee,


Sept. 30, 1850


Conn. Mutual Life Ins. Co.,


76


295


lease,


Oct. 19, 1850


French & Wales,


82


50


warrantee,


Jan. 27. 1851


H. P. & F. R. R. Co.,


76


336


quitclaim,


Feb. 14. 1851


Henry French, et al.,


81


114


(nitclaim,


Feb. 26, 1851


Elisha Colt,


80


229


warrantec,


Mch. 5, 1851


George Sumner.


81


285


quitelaim,


Sept. 2, 1851


James B. Shultas,


81


344


quitclaim,


Sept. 2, 1851


Mary Hicks,


84


13


warrantee,


Sept. 30, 1851


Elizabeth G. Webb, et al.,


84


3


mortgage,


Oct.


1, 1851


Elias Butler, et al.,


84


7


mortgage,


Oct.


1, 1851


Morse & Hicks,


84


8


mortgage,


Oct.


1,1851


George Beach,


84


1


mortgage,


Oct.


7,1851


Erastus Phelps,


84


mortgage,


Oct.


7. 1851


Francis Parsons,


84


10


inortgage,


Oct.


7, 1851


II. Brainard & Co., et al.,


84


10


mortgage,


Oct.


7, 1851


Seymour N. Case,


84


12


mortgage,


Oct.


7,185]


Wm. E. Inlay,


84


14


lease,


Oct.


7,1851


Dibble, Work & Moore,


84


14


chattel,


Oct.


7, 1851


John H. Southworth,


84


13


mortgage,


Oct.


8, 1851


George Beach, et al., Trustees,


16


in trust,


Oct.


8, 1851


Phoenix Bank,


84


17


agreement,


Jan.


2, 1852


John K. Southworth,


8.4


28


mortgage,


Jan.,


1852


John Kannay,


8.4


21


warrantce,


May


8, 1852


Michael Kearnes,


84


40


warrantee,


May


8, 1852


Samuel Meyers,


84


41


warrantee,


May


8, 1852


Joseph H. Rockwell,


8-1


45


warrantee,


May


8, 1852


ITugh McNamara,


84


49


warrantee,


May


8, 1859


Elisha Colt,


84


60


warrantce,


May


8, 1852


Joshua Allen,


84


61


warrantee,


May


8, 1852


James M. Wadsworth,


84


73


warrantee,


May


8, 1852


Lewis ('allender,


8+1


91


warrantce,


May


8, 1852


Abraham Hollander,


81


108


warrantee,


May


8, 1852


Erastus Phelps,


8-1


152


warrantec,


May


8, 1852


Lemuel Humphrey,


84


75


warrantee.


May 22, 1852


State Bank,


84


77


warrantee,


May 22, 1852


Richard W. Bliss,


84


78


warrantee,


May 22, 1852


Sharps Riffe Co.,


8.1


90


warrantee,


May 22, 1852


First School Society,


8.1


107


warrantee,


May 22, 1852


Ralph Callender,


84


192


warrantec,


May 14, 1852


Erastus Phelps,


8.1


106


warrantce,


June 18, 1852


Wm. H. Flint,


81


205


warrantee,


Jan. 26, 1853


Joseph R. Rockwell,


83


330


quitelaim,


Jan. 29, 1853


Wm. H. Flint,


90


210


warrantee,


Feb. 19, 1853


Oct.


8, 1851


O. M. Capron,


84


11


mortgage,


warrantee,


May 22, 1852


Simon Meyer,


188


204


warrantec,


Jan. 17, 1853


Win. Il. Flint,


84


Grantor Imlay, William H.


to


Grantec.


Vol.


Page.


Character.


Date.


H. Brainard & Co.,


84


232


warrantee,


Mch. 11, 1853


John Hussey,


84


224


warrantee,


April 1, 1853


Wm. Moran,


84


226


warrantee,


April 2, 1853


Leon Bonnin,


84


228


warrantee,


April 1, 1853


Elijah Mather.


84


236


warrantee,


April 1, 1863


James Lockwood,


84


237


warrantee,


April 2, 1853


Wm. G. Allen,


84


246


warrantee,


April 2, 1853


F. P. & E. S. Bill,


84


253


warrantee,


April 2, 1853


Job Allyn,


84


254


warrantee,


April 1, 1853


Darrow & Bidwell,


84


256


warrantee,


April 9, 1853


Sharps Rifle Co.,


84


285


release,


May 5,1853


Howell R. Hills,


83


462


quitclaim,


May 10, 1853


Francis Gillette, et al.,


87


414


warrantee,


June 15, 1853


H. K. W. Welch,


84


346


warrantee,


Aug. 23, 1853


Wm. W. Ellsworth,


84


312


warrantee,


Sept. 28, 1853


Nicholas Freeman.


86


87


quitelaim,


Oct. 1, 1853


Isaac S. Hayden,


84


308


warrantee,


Nov. 22, 1853


Charles C. Newton,


99


3


warrantee,


Jan. 7, 1854


Buckland W. Bull,


84


418


quitclaim,


Mch. 11, 1854


John Hussey,


86


292


quitclaim,


April 4, 1854


Lewis Callender,


86


272


quitclaim,


April 6, 1854


Erastus Phelps,


89


453


warrantee,


Apr. 25, 1854


Howell R. Hills,


86


370


quitclaim,


Apr. 26, 1854


Ann Murrey, et al.,


86


418


quitclaim,


July 13, 1854


Cheney Bros.' Silk Mfg. Co.,


9]


94


warrantee,


July 31, 1854


Sidney Hills,


91


44


warrantee,


Sept. 6, 1854


Jeffrey O. Phelps,


84


510


transfer,


Sept. 29, 1854


Wm. Moran,


92


238


quitclaim,


Sept. 30, 1854


Hartford City Gas Light Co.,


91


355


warrantee,


Dec. 30, 1854


George Beach, Jr., et al.,


92


101


quitclaim,


Jan. 10, 1855


Orville M. Capron,


91


520


mortgage,


Mch. 14, 1855


Wm. M. Matson, et al., Adm'r, 91


549


mortgage,


Mch. 21, 1855


Lewis Callender,


92


254


quitclaim,


April 7, 1855


Joshua Allen,


92


265


quitclaim,


Apr. 11, 1855


Isaac S. Hayden,


92


266


quitclaim,


Apr. 12, 1855


Henry French,


93


359


quitclaim,


May 11, 1855


Erastus S. Phelps,


92


339


quitclaim,


May 19, 1855


Erastus Phelps,


92


344


quitclaim,


June 11, 1855


Hugh McNamara,


92


391


quitclaim,


July 24, 1855


Leon Bonnin,


92


459


quitclaim,


Sept. 5, 1855


John Given,


93


33


quitclaim,


Jan. 10, 1856


James Lockwood,


93


79


quitclaim,


Feb. 27, 1856


Warren M. Barber,


95


238


mortgage,


Mch. 13, 1856


Orville M. Capron,


90


206


mortgage,


Mch. 17, 1856


Christopher M. Darrow, et al.,


93


515


quitclaim,


Mch. 29, 1856


Michael Kearns,


93


204


quitclaim,


Mch. 31, 1856


City of Hartford,


95


532


warrantee,


Apr. 12, 1856


Wm. H. Flint,


93


211


quitclaim,


Apr. 15, 1856


Warren M. Barber,


.95


377


mortgage,


Apr. 15, 1856


Phillip Dougherty,


95


400


warrantee,


Apr. 15, 1856


Conn, Mutual Life Ins. Co.,


95


494


mortgage,


Apr. 18, 1856


J. L. Howard, et al.,


90


358


quitelaim,


July 3, 1856


Cheney Bros. Silk Mfg. Co.,


93


328


quitelaim,


July 31, 1856


Sidney Hills,


93


335


quitclaim,


Aug. 23, 1856


African Meth. Epis. Zion Soc., 96


168


warrantee,


Sept. 24, 1856


Society for Savings,


90


365


mortgage,


Feb. 12, 1857


Grove Works,


90


367


quitclaim,


Feb. 12, 1857


John Cannon,


98


41


warrantee,


Mch. 31, 1857


Andrew Oliver,


90


469


attorney,


June 23, 1857


Andrew Oliver,


90


469


transfer,


June 23, 1857


Wm. G. Allen,


97


37


quitelaim,


July 7, 1857


Robert S. Seyms, et al.,


98


376


warrantee,


Sept. 14, 1857


Erastus Phelps,


9.4


257


release,


July 21, 1857


Erastus Phelps,


96


88


release,


July 21, 1857


Thomas Handley,


100


48


mortgage,


Dec. 17, 1857


Society for Savings,


98


557


mortgage,


Jan. 11, 1858


Thomas Belknap, et al.,


90


530


transfer,


Feb. 16, 1858


John Kannay,


84


21


warrantee,


May 8, 1852


Imlay, Wm. H., Estate,


307


308


Grantor Imlay, Wmn. H., Estate,


to


Grantee.


Vol.


Page.


Date.


Abraham Hollander,


83


61


Character. quitclaim,


Aug. 23, 1852


Joseph H. Rockwell,


83


330


quitclaim,


Jan. 29, 1853


Francis P. Bill, et al.,


83


430


quitclaim,


May 7, 1853


Henry French, et al.,


86


2 quitclaim,


July 5, 1853


James M. Wadsworth,


83


560


quitclaim,


Aug. 10, 1853


Ralplı Callender,


86


39


quitclaim,


Aug. 10, 1853


Nicholas Freeman,


86


87


quitclaim,


Oct.


1. 1853


John Hussey,


86


334


quitclaim,


April 4. 1834


Lewis Callender,


86


287


quitclaim.


April 6, 1854


Erastus Phelps,


89


453


warrantce,


Apr. 25, 1854


George Wiche,


86


376


quitclaim,


May 1, 1854


Simeon Mayer,


86


388


quitclaim,


May 1, 1854


Ann Murray, et al.,


86


418


quitclaim,


June 13, 1854


John Pagram,


99


122


warrantee,


Feb. 23. 1859


Wm. G. Allen,


99


146


warrantee,


Mcb. 7. 1859


A. S. Beckwith,


99


126


warrantee,


Nov. 4, 1859


John Cannon,


102


333


quitclaim,


Feb. 22. 1860


Pinckney W. Ellsworth,


104


328


warrantee,


May 17, 1860


Josiah Jennison,


108


188


quitelaim,


June 5, 1862


Francis P. Bill, et al.,


83


430


quitclaim,


May 7, 1853


Henry French, et al.,


86


2


quitclaim,


July 5, 1853


James M. Wadsworth,


83


560


quitclaim,


Aug. 10, 1853


Ralph Callender,


86


39


quitclaim,


Aug. 10, 1853


Hiram Preston,


81


315




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.