General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 50

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 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.