USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 50
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
Oct. 18, 1842
State of Connecticut,
85
460
mortgage.
Sept. 23, 1852
Frances G. Barber, et al.,
89
304
warrantee.
May 4, 1854
Joseph W. Dimock, Admr.,
97
265
quitclaim,
April 3. 1858
Lambe, Caroline E., Grd'n,
H. E. Robbins, Exc'r,
114
. 75
mortgage,
Mch. 19, 1861
Henry E. Robbins, Exc'r.
114
664
mortgage.
Ang. 10, 1864
Westell Russell,
99
152
attorney,
Mch. 31, 1859
Henry L. Fuller.
101
603
warrantee,
Apr. 12. 1859
Henry L. Fuller,
103
167
warrantee,
Apr. 12, 1859
89
63
mortgage,
Mch. 8, 1854
Hartford S. B. & B. Assoc.,
Lamb, Elizabeth B. Lamb, John
Ladd, Elizabetlı, Attorney,
Ladd, Eliphalet, Guardian, Legan, Bernard
Lagan, Margaret Lake, Margaret Lamb, Daniel
Lamb, Joseph G.
Maria Wheeler,
98
213
warrantee,
Oct. 11, 1856
Lamb, Sarah H.
Lamphere, Jeremiah A.
Russell Cadwell.
336
Grantor
Grantee.
Vol.
Page.
Character.
Date.
99
152
attorney,
Mch. 31. 1859
Henry L. Fuller,
101
603
warrantee.
Apr. 12, 1859
Henry L. Fuller,
103
167
warrantee.
Apr. 12, 1859
Wm. N. Jerome,
66
169
warrantee,
April 5, 1842
Wm. W. Turner,
66
243
mortgage,
May 23, 1842
Sylvester F. Cone,
67
62
mortgage,
Wm. H. Gilbert,
69
170
mortgage,
July 26, 1844
Daniel St. John,
7]
429
quitclaim,
Jan. 15, 1845
Daniel St. John,
67
63
mortgage,
Oct. 24,.1842
Wm. N. Jerome,
66
169
warrantee,
April 5, 1842
Norman W. Moses,
64
222
lien,
Aug. 13, 1842
Landcraft, George T.
Wm. W. Turner,
66
243
mortgage,
May 23, 1842
Sylvester F. Cone,
67
62
mortgage,
Oct. 17, 1842
Daniel St. John,
67
63
mortgage,
Feb. 23, 1844
Win. H. Gilbert,
69
170
mortgage,
Jan. 15, 1845
Asher Simonds,
70
71
chattel,
Jan. 21, 1845
D. Gay,
110
511
mortgage,
Wait N. Hawley,
100
18
mortgage,
Feb. 11. 1858
Society for Savings,
101
95
mortgage,
Nov. 17, 1858
Wait N. Hawley.
101
96
mortgage,
Dec. 30, 1859
Francis Woodbridge,
99
577
chattel,
July 2. 1861
Henry R. Gridley,
110
16
warrantee,
May 26, 1862
T. M. Lincoln,
9.4
564
warrantee,
Nov. 6, 1854
Langdon, Edward
Henry L Bidwell,
78
538
quitclaim,
Oct. 17. 1850
Langdon, George
Henry L. Bidwell,
83
17
quitclaim,
Apr. 22, 1852
Jason Sage.
63
370
quitelaim,
Nov. 4, 1810
Thomas Mather,
64
405
chattel,
Feb. 7, 1844
Theo. M. Lincoln,
94
564
warrantee,
Nov. 6, 1854
Langdon, John W.
Henry Loomis,
75
572
quitclaim,
Mch. 28, 1849
Chauncey Rhodes,
107
568
mortgage,
April 1, 1862
Langdon, John
James Gordon,
104
425
mortgage,
June 22, 1860
James Gordon,
85
369
mortgage,
Sept. 6, 1852
James Gordon,
92
36
quitclaim,
Nov. 28, 1854
T. M. Lincoln,
94
564
warrantee.
Nov. 6, 1854
Alanson D. Waters,
74
204
mortgage,
April 9, 1847
A. D. Waters,
77
287
mortgage,
Apr. 12, 1849
Wyllys Wells,
79
293
mortgage,
Apr. 10, 1850
Alanson D. Waters,
79
294
mortgage,
Apr. 10, 1850
Wyllys Wells,
80
456
mortgage,
Apr. 12, 1851
Alanson D. Waters,
80
457
mortgage,
Apr. 12, 1851
James Standish,
88
137
mortgage,
Ang. 8, 1853
Enoch (. Roberts,
94
21
warrantee,
April 2, 1855
Lane, Amelia
Sylvester N. Rider,
108
275
quitelaim,
July 18, 1862
Lane, Henry
Society for Savings,
79
383
mortgage,
June 5, 1850
Society for Savings,
107
79
mortgage,
Mch. 11, 1864
Lane. Loring
Charles Boswell & Co.,
64
198
chattel,
Mav 4, 1812
Guy R. Phelps,
72
72
chattel,
Nov. 17, 1845
Samnel M. Stocking,
72
323
mortgage,
April 9, 1816
Albert Day,
72
253
mortgage,
April 9, 1846
Loring Lane, Jr., et al.,
73
378
quitclaim,
Dec. 28, 1846
Jason Clark,
73
278
chattel,
Dec. 29, 1846
Enoch C. Roberts,
94
21
warrantee,
April 2, 1855
Alanson D. Waters,
90
268
chattel,
July 4, 1856
Edwin Caswell,
99
292
chattel,
Jan. 31, 1870
Alanson D. Waters, et al.,
501
chattel,
April 9, 1,847
Alanson D. Waters,
77
287
mortgage,
Apr. 12, 1849
Wyllys Wells,
79
293
mortgage,
Apr. 10, 1850
Alanson D. Waters,
79
294
mortgage,
Apr. 10, 1850
Wyllys Wells,
80
156
mortgage,
Apr. 12, 1851
Alanson D. Waters,
80
157
mortgage,
Apr. 12, 1851
James Standish,
88
137
mortgage,
Ang. 8, 1853
Languish, Thomas
Joseph W. Maynard,
83
321
mortgage,
April 2, 1853
68
295
mortgage,
July 26, 1844
Daniel St. John,
71
429
qnitclaim,
Nov. 28, 1862
Landfear, Wm. R.
Nov. 17. 1858
Julia Curtiss.
103
547
mortgage,
Langdon, Charles H.
Langdon, Joseph
Langdon, Reuben, Jr.,
Lane, Adolphus F.
llenry W. Whiting.
114
20
warrantce,
Aug. 21, 1861
Lane, Henry, Est.,
Guy R. Phelps,
73
277
chattel.
Dec. 12, 1846
Lane, Loring, Jr.,
204
mortgage,
April 9, 1847
Alanson D. Waters,
to Lamphere, Wealthy Ann
Landcraft, Electa S.
Oct. 17, 1842
Landcraft, George
Oct. 24, 1842
George Benedict,
Landfear. E. P.
Westell Russell,
337
Grantor Languish, Thomas
to
Grantee.
Vol.
Page.
Character.
Date.
State of Connecticut,
89
221
mortgage.
April 5, 1854
James B. Crosby,
101
364
warrantee,
Feb. 26, 1859
Mary Gallagher,
108
460
quitclaim,
Sept. 5, 1862
Langan, Patrick
Mary Gallagher,
108
460
quitclaim,
Sept. 5, 1862
Jacob Sherick,
90
382
chattel,
Apr. 25, 1857
Jacob Sherick,
90
443
578
quitclaim,
July 2, 1860
Lankton, Leopold
David Koenig,
90
459
chattel,
Oct
20, 1857
Lansing, Henry
Wm. S. Preston,
109
529
release,
Mch. 16, 1864
Lanterwasser, John
Wendell Elz,
91
185
chattel,
Sept. 15, 1854
Laprise, Norbert
Woodruff & Beach I. W.,
99
562
chattel,
Mch. 20, 1841
State Savings Bank,
110
577
mortgage,
Dec. 24, 1862
Nancy Stanley, et al.,
110
578
mortgage,
Dec. 24, 1862
Large, Abraham
Levi Large,
: 99
15
chattel,
July 20, 1858
Larkum, Charles C.
George B. Larkum,
72
111
chattel,
Jan. 5, 1846
Horace S. Larkum,
73
104
chattel,
July 21, 1846
Amelia M. Seeley,
84
27
chattel,
Mch. 2, 1852
Horace S. Larkum, .
84
201
chattel,
Jan. 26, 1853
William B. Davis,
64
333
chattel,
Sept. 30. 1843
Whiting & Kehoe,
75
301
chattel,
May 19, 1848
David Watkinson,
95
469
mortgage,
May 13, 1856
James H. Ashmead, et al.,
95
470
mortgage,
May 13, 1856
David Watkinson,
95
471
warrantee,
May 13, 1856
State of Connecticut,
100
24
mortgage,
Feb. 13, 1858
James H. Ashmead, et al.,
97
311
quitclaim,
June 23, 1858
Joel Hills, et al.,
97
312
quitclaim,
June 23, 1858
Day, Griswold & Co.,
100
500
mortgage,
Sept. 30, 1858
Day, Griswold & Co.,
101
4
mortgage,
Oct: 22, 1858
J. H Ashmead, et al.,
97
481
quitclaim,
Nov. 30, 1858
Samuel T. Bissell,
101
547
warrantee,
April 5, 1859
Samuel F. Jones, Albert Day,
104
625
mortgage,
Sept. 11. 1860
Jacob Lithauer,
107
599
mortgage,
Apr. 10, 1862
Charles G. Day,
108
120
quitelaim,
May 1, 1862
H. Ensign & Co.,
.76
373
lease,
Mch. 25, 1851
Horace S. Larkum,
69
310
chattel,
Nov. 23, 1844
Andrew L. Gabriel,
75
391
quitclaim,
July 5, 1848
American Asylum,
82
25
mortgage,
Aug. 18, 1851
Jonas Larnard,
82
89
warrantee,
Oct. 29, 1851
Reuben Green,
94
519
mortgage,
Oct. 2, 1855
State of Connecticut,
100
424
mortgage,
Aug. 30, 1858
Jonas Larned,
103
49
mortgage,
May 25, 1859
Henry Griswold,
102
429
quitclaim,
April 4. 1860
Samuel W. Goodridge,
106
134
warrantee,
May 26, 1860
Asahel M. Morley,
104
460
warrantee,
July 3, 1860
Ira W. Ford,
112
380
quitclainı,
June 3, 1863
Larned, Amos, Agent,
Harriet A. Gabriel,
76
215
warrantee,
June 15, 1850
Larned. Amos, Trustee,
W'm. Frisbie,
109
75
quitclaim,
Nov. 22, 1861
Larned, Clarissa
Harriet A. Larned,
92
467
quitclaim,
Sept. 13, 1855
American Asylum,
82
25
mortgage,
Aug. 18, 1851
Jonas Larned,
82
89
warrantee,
Oct. 29, 1851
Reuben Green,
94
519
mortgage,
Oct. 2, 1855
State of Connecticut,
100
124
mortgage,
Aug. 30. 1858
Jonas Larned,
103
49
mortgage,
May 25, 1859
Samuel W. Goodridge,
106
134
warrantee,
May 26, 1860
Harriet A. Larned,
92
467
quitclaim,
Sept. 13, 1855
Samuel W. Goodridge,
105
308
quitclaim,
Mch. 27. 1861
Elizabeth Hayes,
113
104
warrantee,
Sept. 18, 1863
Thos. T. Fisher,
73
186
warrantec,
Mch. 21, 1848
Gift Johnson,
72
576
quitelaim,
Nov. 17, 1846
Samuel Hubbard,
82
453
mortgage,
Mch. 2, 1852
Samuel Hubbard,
85
461
mortgage,
Sept. 27. 1852
Samuel Hubbard,
82
453
mortgage,
Mch. 2, 1852
Samuel Hubbard,
85
461
mortgage,
Sept. 27. 1852
Latham, George and Ellen
John and Mary Latham,
09
522
lease.
June 14, 1860
Latham, Philip
Horace Seymour,
66
202
mortgage.
Apr. 18, 1812
Society for Savings,
71
304
mortgage.
Aug. 7. 1815
chattel,
Oct.
7, 1857
Lankton, Abby, Estate,
Jesse B. Dennison,
102
Larkum, Horace S.
Larkum, H. S. & Co., Larkum, William T. Larned, Amos
Larned, Harriet A.
Larned, Jonas
Larned, Wm. E.
See Learnard.
Larrabee, Charles
Latham, David
Latham, Ellen
Latham, George H.
104
626
mortgage,
Sept. 11, 1860
Larkum, George B.
Langan, Ann
Lange, Adolph
43
336
Grantor to Lamphore, Wealthy Ann
Grantee.
Vol.
Page. Character.
Date.
99
152
attorney,
Mch, 31. 1859
Henry L. Fuller,
101
603
warrantee,
Apr. 12, 1859
Henry L. Fuller,
103
167
warrantee,
Apr. 12, 1859
Wm. N. Jerome,
66
169
warrantee,
April 5, 1842
Wm. W. Turner,
66
243
mortgage,
May 23, 1842
Sylvester F. Cone,
67
62
mortgage,
Oct. 17, 1842
Win. H. Gilbert,
69
170
mortgage,
July 26, 1844
Daniel St. John,
71
429
quitclaim,
Jan. 15, 1845
Daniel St. John,
67
63
mortgage,
Oct. 24,.1842
Wm. N. Jerome,
66
169
warrantee,
April 5, 1812
Norman W. Moses,
64
222
lien,
Aug. 13, 1842
Wm. W. Turner,
66
243
mortgage,
May 23, 1842
Sylvester F. Cone,
67
62
mortgage,
Oct. 17, 1842
Daniel St. John,
67
63
mortgage,
Oct. 24, 1842
George Benedict,
68
295
mortgage,
Feb. 23, 1844
Win. H. Gilbert,
69
170
mortgage,
July 26, 1844
Daniel St. John,
71
429
quitclaim,
Jan. 15, 1845
Asher Simonds,
70
71
chattel,
Jan. 21, 1845
D. Gay,
Wait N. Hawley,
100
18
mortgage,
Feb. 11, 1858
Society for Savings,
101
95
mortgage,
Nov. 17, 1858
Wait N. Hawley,
101
96
mortgage,
Nov. 17, 1858
Julia Curtiss.
103
547
mortgage,
Dec. 30, 1859
Francis Woodbridge,
99
577
chattel,
July 2. 1861
Henry R. Gridley,
110
16
warrantee,
May 26, 1862
T. M. Lincoln,
94
564
warrantee,
Nov. 6, 1854
Langdon, Edward
Henry L Bidwell,
78
538
quitelaim,
Oct. 17, 1850
Langdon, George
Henry L. Bidwell,
83
17
quitclaim,
Apr. 22, 1852
Langdon, Joseph
Jason Sage.
63
370
quitelaim,
Nov. 4, 1810
Thomas Mather,
64
405
chattel,
Feb. 7, 1844
Theo. M. Lincoln,
94
564
warrantec,
Nov. 6, 1854
Langdon, John W.
Henry Loomis,
75
572
quitclaim,
Mch. 28, 1849
Chauncey Rhodes,
107
568
mortgage,
April 1, 1862
Langdon, John
James Gordon,
104
425
mortgage,
June 22, 1860
James Gordon,
85
369
mortgage,
Sept. 6, 1852
James Gordon,
92
36
quitclaim,
Nov. 28, 1854
T. M. Lincoln.
9.4
564
warrantee.
Nov. 6, 1854
Alanson D. Waters,
74
201
mortgage,
April 9, 1847
A. D. Waters,
77
287
mortgage,
Apr. 12, 1849
Wyllys Wells,
79
293
mortgage,
Apr. 10, 1850
Alanson D. Waters,
79
294
mortgage,
Apr. 10, 1850
Wyllys Wells,
80
456
mortgage,
Apr. 12, 1851
Alanson D. Waters,
80
457
mortgage.
Apr. 12, 1851
James Standish,
88
137
mortgage,
April 2, 1855
Lane, Amelia
Sylvester N. Rider,
108
275
quitclaim.
July 18, 1862
Lane, Henry
Society for Savings,
79
383
mortgage,
Ang. 21, 1861
Lane, Henry, Est.,
Henry W. Whiting.
114
20
warrantee,
Mch. 11, 1864
Lane, Loring
Charles Boswell & Co.,
64
198
chattel,
May 4, 1812
Gny R. Phelps.
72
72
chattel,
Nov. 17, 1845
Samuel M. Stocking,
72
323
mortgage,
April 9, 1846
Albert Day,
72
253
mortgage,
April 9, 1846
Guy R. Phelps,
73
277
chattel,
Dec. 12, 1846
Loring Lane, Jr., et al.,
73
378
quitclaim,
Dec. 28, 1846
Jason Clark,
73
278
chattel,
Dec. 29, 1846
Enoch C. Roberts,
94
21
warrantee.
April 2, 1855
Alanson D. Waters,
90
268
chattel,
July 4, 1856
Edwin Caswell,
99
292
chattel,
Jan. 31, 1870
Lane, Loring, Jr ..
Alanson D. Waters, et al.,
73
501
chattel,
April 9, 1,847
Alanson D. Waters,
74
201
mortgage,
April 9, 1847
Alanson D. Waters,
77
287
mortgage,
Apr. 12, 1849
Wyllys Wells,
79
293
mortgage,
Apr. 10, 1850
Alanson D. Waters,
79
294
mortgage,
Apr. 10, 1850
Wyllys Wells,
80
156
mortgage,
Apr. 12, 1851
Alanson D. Waters,
80
157
mortgage,
Apr. 12, 1851
James Standish,
88
137
mortgage.
Ang. 8, 1853
Joseph W. Maynard,
83
321
mortgage,
April 2, 1853
Landfear, E. P.
110
511
mortgage,
Nov. 28, 1862
Landfear, Wm. R.
Lane, Adolphus F.
Enoch C. Roberts,
9.4
21
warrantee,
June 5, 1850
Society for Savings.
107
79
mortgage,
Aug. 8, 1853
Langdon, Reuben, Jr.,
Languish, Thomas
Westell Russell,
Landcraft, Electa S.
Landcraft, George
Landcraft, George T.
Langdon, Charles H.
337
Grantor Languish, Thomas
to
Grantee.
Vol.
Page.
Character.
Date.
State of Connecticut,
89
221
mortgage.
April 5, 1854
James B. Crosby,
101
361
warrantee,
Feb. 26, 1859
Mary Gallagher,
108
460
quitclaim,
Sept. 5, 1862
Langan, Patrick
Mary Gallagher,
108
160
quitclaim,
Sept. 5, 1862
Jacob Sherick,
90
382
chattel,
Apr. 25, 1857
Jacob Sherick,
90
443
578
459
chattel,
Oct
20, 1857
Lansing, Henry
Wm. S. Preston,
109
529
release,
Mch. 16, 1864
Wendell Elz,
91
185
chattel,
Sept. 15, 1854
Woodruff & Beach I. W.,
99
562
chattel,
Mch. 20, 1841
State Savings Bank,
110
577
mortgage,
Dec. 24, 1862
Nancy Stanley, et al.,
110
578
mortgage,
Dec. 24, 1862
Levi Large,
: 99
15
chattel,
July 20, 1858
George B. Larkum,
72
111
chattel,
Jan. 5, 1846
Horace S. Larkum,
73
104
chattel,
July 21, 1846
Amelia M. Seeley,
84
27
chattel,
Mch. 2, 1852
Horace S. Larkum, .
84
201
chattel,
Jan. 26. 1853
William B. Davis,
64
335
chattel,
Sept. 30. 1843
Whiting & Kehoe,
75
301
chattel,
May 19, 1848
David Watkinson,
95
469
mortgage,
May 13, 1856
James H. Ashmead, et al.,
95
470
mortgage,
May 13, 1856
David Watkinson,
95
471
warrantee,
May 13, 1856
State of Connecticut,
100
24
mortgage,
Feb. 13, 1858
James H. Ashmead, et al.,
97
311
quitclaim,
June 23, 1858
Joel Hills, et al.,
97
312
quitclaim,
June 23, 1858
Day, Griswold & Co.,
100
500
mortgage,
Sept. 30, 1858
Day, Griswold & Co.,
101
4
mortgage,
Oct. 22, 1858
J. H Ashmead, et al.,
97
481
quitclaim,
Nov. 30, 1858
Samuel T. Bissell,
101
547
warrantee,
April 5, 1859
Samuel F. Jones,
104
626
mortgage,
Sept. 11, 1860
Albert Day,
104
625
mortgage,
Sept. 11, 1860
Jacob Lithauer,
107
599
mortgage,
Apr. 10, 1862
Charles G. Day,
108
120
quitclaim,
May 1, 1862
H. Ensign & Co.,
76
373
lease,
Mch. 25, 1851
Horace S. Larkum,
69
310
chattel,
Nov. 23, 1844
Andrew L. Gabriel,
75
391
quitclaim,
July 5, 1848
American Asylum,
82
25
mortgage,
.Aug. 18, 1851
Jonas Larnard,
82
89
warrantee,
Oct. 29, 1851
Reuben Green,
94
519
mortgage,
Oct. 2, 1855
State of Connecticut,
100
421
mortgage,
Aug. 30, 1858
Jonas Larned,
103
49
mortgage,
May 25, 1859
Henry Griswold,
102
429
quitçlaim,
April 4, 1860
Samuel W. Goodridge,
106
131
warrantee,
May 26, 1860
Asahel M. Morley,
104
460
warrantee,
July 3, 1860
Ira W. Ford,
112
380
quitclaim.
June 3, 1863
Harriet A. Gabriel,
76
215
warrantee,
June 15, 1850
Wm. Frisbie,
109
75
quitclaim,
Nov. 22, 1861
Harriet 1. Larned,
92
467
quitclaim,
Sept. 13, 1855
American Asylum,
82
25
mortgage.
Aug. 18. 1851
Jonas Larned,
82
89
warrantee,
Oct. 29, 1851
Reuben Green,
94
519
mortgage,
Oct. 2, 1855
State of Connecticut,
100
124
mortgage,
Aug. 30. 1858
Jonas Larned,
103
49
mortgage,
May 25, 1859
Samuel W. Goodridge,
106
134
warrantee,
May 26, 1860
Harriet A. Larned,
92
467
quitclaim,
Sept. 13, 1855
Samuel W. Goodridge,
105
308
quitclaim.
Mch. 27, 1861
Elizabeth Hayes,
113
104
warrantec,
Sept. 18, 1863
Thos. T. Fisher,
75
186
warrantee,
Mch. 21, 1848
Gift Johnson,
72
576
quitclaim,
Nov. 17, 1846
Samuel Hubbard,
82
153
mortgage,
Mch. 2, 1852
Samuel Hubbard,
85
161
mortgage,
Sept. 27, 1852
Samuel Hubbard,
82
453
mortgage,
Mch. 2, 1852
Samuel Hubbard,
85
461
mortgage,
Sept. 27, 1832
Latham, George and Ellen
John and Mary Latham,
99
522
lease,
June 14. 1860
Latham, Philip
Horace Seymour,
202
mortgage,
Apr. 18, 1842
Society for Savings,
71
304
mortgage,
Aug. 7, 1815
Oct.
7, 1
Lankton, Abby, Estate,
Jesse B. Dennison,
102
quitelaim,
July
2, 1860
Lankton, Leopold
David Koenig,
90
Lanterwasser, John
Laprise, Norbert
Large, Abraham
Larkum, Charles C.
Larkum, George B.
Larkum, Horace S.
Larkum, H. S. & Co., Larkum, William T. Larned, Amos
Larned, Amos, Agent,
Larned. Amos, Trustee,
Larned, Clarissa
Larned, Harriet A.
Larned, Jonas
Larned, Wm. E.
See Learnard.
Larrabee, ('harles
Latham, David
Latham, Ellen
Latham, George H.
43
Langan, Ann
Lange, Adolph
chattel,
338
Grantor Latham, Philip
to
Grantee.
Vol.
Page.
Character.
Date.
Society for Savings,
72
183
mortgage,
Mch. 13, 1846
Grove Hollister.
72
242
mortgage,
April 1, 1846
Joseph Pratt, Jr.,
73
504
quitclaim,
Apr. 15, 1847
Henry T. & Leverett Seymour, Oliver H. Easton,
77
408
warrantee,
James Dodd,
79
257
warrantee,
chattel,
Feb. 27, 1851
Society for Savings,
88
141
mortgage,
Sept. 3. 1853
Isabella Forsyth.
86
382
quitelaini,
May 8, 1854
Hartford S. B. & B. Assoc.,
91
357
mortgage,
Jan. 6, 1855
Thomas H. Holaday,
94
83
warrantee,
Apr. 10, 1855
James Garvie,
103
89
warrantee,
May
4. 1855
Henry C. Spalding,
86
449
quitclaim,
chattel,
Oct. 15, 1844
Willis S. Bronson,
99
223
warrantce,
June 27, 1859
George Brinley,
99
250
warrantee,
July 18, 1859
Joseph L Knoek,
104
524
warrantee,
July 7, 1860
Birge Chapman. et al.,
106
150
warrantee,
Mch. 18, 1861
J. L. Knoek,
115
147
quitelaim,
Jan.
9, 1864
Isaac Sperry,
78
366
quitelaim,
Apr. 15, 1850
Alanson D. Waters,
68
155
mortgage,
Oct.
3, 1843
George Shepard,
68
498
quitclaim,
Dec. 1, 1813
Hiram L. Shepard,
68
499
quitclaim,
Dec. 1, 1847
Emeline Boardman,
62
495
quitclaim,
Dec. 30. 1839
George Clark, 3d,
62
137
warrantee,
April 3, 1840
Retreat for the Insane,
65
230
mortgage,
Sept. 13, 1841
Henry Boardman,
69
423
quitclaim,
May 14, 1844
Carlos Bates,
74
261
mortgage,
June 22, 1847
Wyllys Wells,
74
469
quitclaim,
Feb. 23, 1848
Society for Savings,
79
5
mortgage,
Jan. 18, 1850
Harriet F. Moore,
95
398
mortgage,
Apr. 14, 1856
Society for Savings,
101
208
mortgage,
Jan. 1, 1859
Daniel Munson,
104
223
warrantce,
Apr. 17, 1860
Wyllys Wells,
104
344
warrantce,
May 24, 1860
Wyllys Wells,
110
315
warrantee,
Sept. 18, 1862
Wyllys Wells,
115
333
quitclaim,
Mcl. 30, 1864
Wyllys Wells,
115
372
quitclaim,
April 1, 1864
Joseph L. Knoek,
104
524
warrantee,
July 7, 1860
Birge Chapman, &c.,
106
150
warrantec,
Nov. 5, 1860
Joseph L. Knoek.
105
281
quitclaim,
Mch. 18, 1861
Joseph L. Knoek,
115
117
quitclaim,
Jan. 9, 1864
Latimer, Maria W.
George Brinley,
99
250
warrantee,
July 18, 1859
Willis S. Bronson,
99
223
warrantee,
June 27, 1859
Latimer, Sally B.
Emeline Boardman,
62
195
quitclaim, chattel,
Jan. 31, 1853
Langhy, William
Peter Fagan,
95
518
release,
July 21, 1858
Laurie, Charles
Josiah Capen,
106
35
mortgage,
Oct. 10, 1860
Laverty, Daniel
Society for Savings,
114
140
mortgage,
Mch. 30, 1861
Law, Cornelia A.
Cornelius Burt,
98
478
release,
Jan, 10, 1859
Society for Savings,
107
614
mortgage,
April 3, 1862
Henry Kennedy,
113
491
mortgage,
Jan. 19, 1864
Law, Jonathan
William Law,
64
207
warrantee,
May 7, 1842
Asa Farwell,
75
153
warrantec,
Mch. 8, 1848
Samuel Hamilton,
89
115
mortgage,
April 1, 1854
Thomas Lawler,
91
137
warrantee,
May
2, 1855
Hartford S. B. & B. Assoc.,
91
191
mortgage,
May 16, 1855
Hartford S B. & B. Assoc.,
96
455
mortgage,
Feb. 14 1857
State Savings Bank,
101
566
mortgage,
April 8, 1859
Miranda Stone,
101
442
warrantee,
June 26, 1860
Warren Taylor,
107
6
mortgage,
Mch. 8, 1861
State Savings Bank,
107
653
mortgage,
Apr. 25, 1862
John Wilson,
111
252
warrantce,
Mch. 26, 1863
State Savings Bank,
111
358
mortgage,
Mch. 27, 1863
James Buggy,
113
624
warrantee,
Feb. 18, 1861
78
97
quitclaim,
July 20, 1849
Aug. 4. 1849
Nathan Starkweather,
80
308
Lathrop, Jolin
June 15, 1854
Wm. R. Hopkins,
92
54
quitclaim,
Dec.
9, 1854
Lathrop, Samuel B.
David Crary,
70
52
Latimer, Charles E.
Nov. 5. 1860
Joseph L. Knock,
105
281
quitclaim,
Latimer, Franklin A. Latimer, George
Dec. 1. 1843
Hiram Thrall,
75
31
mortgage,
Latimer, Horace
Laughton, John H.
Henry K. Barber,
84
198
Josiah Capen,
107
290
warrantce,
Dec. 10, 1861
Law, William
Lawler, Michael
Lawler, Thomas
Dec. 30, 1839
Latimer, Maria K.
April 1, 1850
339
Grantor Lawler, Thomas
to
Grantee.
Vol.
Page.
Date.
James Smith,
114
87
Mch. 22, 1864
James Buggy.
115
631
June 2, 1864
Patrick Tuite,
114
561
warrantee,
July 2, 1864
Lucy Ripley,
71
513
quitclaim,
April 4, 1845
Daniel Buck, Jr.,
71
44
warrantee,
quitclaim,
May 7, 1863
S. W. Gregory,
90
518
lease.
Feb. 26, 1858
Lucy Ripley,
7 1
513
quitclaim,
April 4, 1845
Philena Andrus,
111
165
mortgage,
Mch. 11, 1863
Henry P. Townsend,
99
197
attorney,
April 4, 1859
Henry P. Townsend,
99
198
attorney,
April 4, 1859
City of Hartford,
62
501
quitclaim,
Apr. 18, 1814
City of Hartford,
62
501
quitclaim,
Apr. 18, 1814,
Lucy Ripley,
71
513
quitclaim,
April 4, 1845
Lucy Ripley,
70
252
Lawrence, M. & C.
H. P. & S. Wallach,
76
140
lease,
Aug. 6, 1849
Sharps Rifle Co.,
84
310
mortgage,
Sept. 22, 1853
Robbins & Lawrence Co.,
84
496
mortgage,
Dec. 9, 1854
Robbins & Lawrence Co.,
90
133
warrantee,
Dec. 9, 1854
Fox, Henderson & Co.,
90
135
mortgage,
Dec. 11, 1855
Fox, Henderson & Co.,
90
148
mortgage,
Dec. 11, 1855
Fox, Henderson & Co.,
90
154
mortgage,
Dec. 11, 1855
Union Arms Co.,
97
34
quitclaim,
June 1, 1857
Henry S. Rowan,
99
127
foreclosure,
Mch. 1, 1859
Henry S. Rowan,
99
128
foreclosure,
Mch. 1, 1859
James P. Johnson,
80
21
mortgage,
Oct. 19, 1850
James P. Johnson,
83
565
quitclaim,
Aug. 15, 1853
James P. Johnson,
94
231
warrantee,
May 4. 1855
Sidney A. Ensign,
100
225
mortgage,
May 17, 1858
Sidney A. Ensign,
100
258
mortgage,
June 15, 1858
Richard Ewins,
99
200
lease,
July 8, 1858
S. A. Ensign,
99
102
warrantee, .
Feb. 18, 1859
George B Hawley,
113
310
mortgage,
Nov. 11, 1863
Lazelle, Mary E.
George M. Way,
80
117
warrantee,
Nov. 30, 1850
Lazelle, Wm. H.
George M. Way,
80
117
warrantee,
Nov. 30, 1850
Leagan, Neal
Barnard McGuirk,
96
538
warrantee,
Mch. 14, 1857
James Noble,
71
149
mortgage,
Apr. 17, 1845
Society for Savings,
79
206
mortgage,
Apr. 20, 1850
Henry B. Jones,
82
97
mortgage,
Dec.
9,1851
Joel Sperry,
89
360
mortgage,
Mch. 5, 1854
See Larnard. Ledwith, Thomas
Norman Loomis,
114
458
mortgage,
June 1, 1864
Cooke Lounsbury,
114
459
mortgage,
June : 1, 1864
Lee, Benjamin F.
John Warburton,
83
62
quitelaim,
May 31, 1852
Lee, Charles
E. T. Smith, et al.,
92
248
quitelaim,
Mch. 31, 1855
James Gordon,
80
200
warrantee,
Nov. 18, 1850
Norman Noble, et al.,
81
113
quitelaim,
Mch. 11, 1851
Lee, Ellen L. Gates
Seth King,
88
207
mortgage,
Sept. 23, 1853
Seth King.
88
562
mortgage,
Feb. 11, 1854
Thomas H. Gates,
89
322
mortgage.
Apr. 27, 1854
Lee, George
Seth King,
88
207
mortgage,
Sept. 23, 1853
Seth King,
88
562
mortgage,
Feb. 11, 1854
Thomas H. Gates,
89
322
mortgage,
Apr. 27, 1854
Society for Savings,
100
515
mortgage,
Sept. 9, 1858
Mary Mayloy,
108
532
quitclaim,
Nov. 12, 1862
Lee, George H.
James H. Taylor,
113
709
mortgage,
Mch. 5, 1864
Lee, Harriet G.
E. T. Smith, et al.,
92
248
quitelaim,
Mch, 31, 1855
Lee, John
Josiah Jennison,
106
697
mortgage,
April 1, 1861
Fred. J. Holcomb,
105
120
quitelaim,
May 23, 1861
Lee, J. T., Exe'r,
Phebe Kelley,
109
297
warrantee.
Nov. 1, 1862
George Hollister,
109
436
warrantee,
Sept. 21, 1863
Lee, Lorinda
William Mather,
88
398
mortgage,
Nov. 12, 1853
Hartford S. B. & B. Assoc.,
89
441
mortgage,
June 8, 1854
State of Connecticut,
95
91
mortgage,
Jan. 15, 1856
Lee, Mary M ..
Hartford S. B. & B. Assoc.,
89
317
mortgage,
May 6, 1854
Lawrence, Amos
Nov. 9, 1844
Lawrence, Amos A.
Harrison Fay,
112
315
Lawrence, Cecilia
Lawrence, Cecilia, Exer'x,
Lawrence, Charles
Lawrence, Henry
Lawrence, Mary
Lawrence, Margaret
Sept. 14, 1846
Lawrence, Richard S.
Lawrence, William
Lawrence, William, Est.,
Lazarus, Frank
Learned, Wm. E.
Harriet G. Lee,
81
239
quitclaim,
May 13, 1851
Society for Savings,
100
515
mortgage,
Sept. 9, 1858
Birge, Burr & Hammersley,
108
496
quitelaim,
Oct. 29, 1862
Lee, Charles, Exc'r,
agreement,
.
.
Character. warrantee, quitclaim,
Lawrence, Alice
340
Grantor Lee, Mary M.
to
Grantee.
Vol.
Page. Character.
Date.
State Savings Bank,
103
466
mortgage,
Charles Herzer,
113
703 warrantee,
John Lee,
64
262
chattel,
Jan. 17, 1843
Saml. H. & Walter H. Havens, 101
100
mortgage,
State of Connecticut,
101
181
mortgage,
S. H. & W. H. Havens,
101
182
mortgage,
Dec. 18, 1858
Hannah H. Mills,
104
675
mortgage,
Sept. 22, 1860
Seth Terry, Trustee,
106
182
mortgage,
Dec. 1, 1860
Seth Terry, Trustee,
Dec. 14, 1860
Nancy D. Mclellan,
106
224
mortgage,
Dec. 28, 1860
John M. Chenevard,
106
249
mortgage,
Jan. 12, 1861
J. & M. O. Hills,
106
614
mortgage,
Mary McLaughlin,
108
488
quitclaim,
Oct. 22, 1862
State of Connecticut,
114
10
mortgage,
Jacob Le Roy,
107
627
warrantee,
Apr. 17, 1862
Henry Corning, Jr.,
113
223
warrantee,
Oct. 19, 1863
David F. Robinson,
62
470
quitclaim,
June 24, 1840
Albert W. Butler,
68
207
warrantee,
Jan. 8, 1844
David F. Robinson,
68
265
warrantee,
Feb. 5, 1844
Virgil Cornish,
74
234
warrantee,
May 24, 1847
Albert W. Butler,
74
259
warrantce.
June 5, 1847
Austin Daniels,
75.
459
quitclaim,
July 26, 1848
Henry A. Chittenden,
78
229
quitclaim,
Jan. 11, 1850
Middletown Savings Bank,
95
27
mortgage,
Dec
8, 1855
Roland Mather, et al., Exc'r,
100
144
mortgage,
April 1, 1858
Perry Smith,
107
356
warrantee,
Jan. 22, 1862
Lee, William T., Exc'r,
Joseph Delliber, Jr.,
99
246
quitclaim,
Nov. 4, 1859
Josiah Jennison,
108
188
quitclaim,
June 5, 1862
William Commerau,
64
364
lease,
Nov. 29, 1843
Edward Hopkins,
76
187
release,
Dec. 15, 1849
James B. Hosmer,
84
442
lease,
June 9, 1854
Lee & Deane,
Erastus E. Marcy,
103
217
mortgage,
Aug. 12, 1859
Willis S. Bronson,
115
456
quitclaim,
Nov. 3, 1863
Leetsck, William
Frederick Sockel,
85
119
warrantee,
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.