General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 56

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 56


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


James L. Meek, et al.,


99


439


lease,


Oct. 19, 1860


Society for Savings,


106


81


mortgage,


Oct. 19, 1860


Daniel Burgess,


62


25


mortgage,


Dec. 28, 1839


Edward Goodman,


62


217


mortgage,


Oct. 17, 1840


B. M. Watson,


63


121


chattel,


Nov. 27, 1840


Erastus Granger,


63


141


mortgage,


Dec. 21, 1840 -


Lewis Merriman,


65


214


mortgage,


Aug. 30, 1841


Exchange Bank,


65


488


quitelaim,


Nov. 16, 184]


John Spencer,


65


366


mortgage,


Dec. 29, 1841


Allen C. Boardman, et al.,


67


399


mortgage,


June 3, 1843


Allen C. Boardman, et al.,


68


478


quitclaim,


Oct. 31, 1843


Orpha Watson,


68


488


quitclaim,


Nov. 8, 1843


John Rosebeck,


64


280


release,


Mch. 8, 1844


Seth Belden, Jr.,


68


514


quitclaim,


Dec. 8. 1843


Edwin Merritt,


72


167


warrantee,


Feb. 24, 1841


David F. Robinson,


74


278


warrantee,


July 9, 1847


John Dempsey,


106


98


warrantee,


Oct. 24, 1860


Alfred Gill,


65


511


quitclaim,


Dec. 27, 1841


George L. Welton,


72


168


warrantee,


Mclı. 5, 1846


Jeremiah Fowler,


72


479


quitclaim,


May 20, 1846


City of Hartford,


75


398


quitelaim,


Sept. 24, 1847


Samuel A. Parker,


75


323


warrantee,


June 28, 1848


Henry C. Trumbull,


11


mortgage,


June 28, 1848


Win. Dobie,


77


226


warrantee,


Mch. 26, 1849


Horace Ensworth,


77


372


warrantee,


May 26, 1849


George I. Welton,


78


127


quitclaim,


Oct. 17, 1849


Society for Savings,


89


413


mortgage,


July 15, 1854


E. Taylor & Co.,


91


171


mortgage,


Sept. 26, 1854


HIeman H. Barbour,


84


472


in trust,


Nov. 18, 1854


Moses White,


90


68


warrantee,


Feb. 21. 1855


Charles B. Seymour,


101


560


warrantee,


April 7, 1859


John HI Most,


102


156


quitclaim,


April 4, 1860


Charles B. Seymour,


105


16


quitelaim,


Sept. 14, 1860


Conrad Ullrich,


108


610


quitelaim,


Dec.


4, 1862


Merrow, Elizabeth W.


John (. Pitkin,


80


8


warrantce,


Sept. 4, 1850


Merrow, Joseph B.


John (. Pitkin,


80


8


warrantee,


Sept.


4, 1850


Merrow, Martha S.


John (. Pitkin,


80


warrantee,


Sept.


4, 1850


Merrow, Nathan W.


John (. Pitkin,


80


8


warrantee,


Sept.


4, 1850


Merchants, Catherine


Wm. C. Marshall,


109


361


warrantee,


May


6, 1863


Merchants, C. B.


Wm. C. Marshall,


109


361


warrantce,


May


6, 1863


Aaron Pierson,


112


349


quitclaim,


May 25, 1863


Merchants & Manuf'rs Bank,


Henry R. Tryon,


108


537


quitclaim,


Nov. 15, 1862


George Hollister,


115


258


quitclaim,


Oct. 20, 1863


George G Sill, Trust.,


115


441


quitelaim,


Apr. 26, 1864


Metcalf, Eliab W.


Willis S. Bronson,


99


223


warrantee,


June 27, 1859


George Brinley,


99


250


warrantec,


July 18, 1859


Metcalf, Eliza M.


Willis S. Bronson,


99


223


warrantec,


June 27, 1859


George Brinley,


99


250


warrantee,


July 18, 1859


Jared Wright,


108


15


quitclaim,


Mch. 10, 1862


Merchants Ins. Co.,


Aug. 24, 1858


Joseph Merriman,


97


493


quitclaim,


Merriman, Myron Merriman, Myron C.


Merriman, Richard


June 3, 1840


Orpha Watson,


63


64


mortgage,


Merrunan, William Merritt, Charles


Merritt, Edwin


Society for Savings,


375


Grantor


Grantee.


Vol.


Page.


Character.


Date.


Nov. 12, 1859


Daniel Chapin,


103


490


mortgage,


Nov. 12, 1859


Samuel F. Jones,


66


44


mortgage,


Jan. 31. 1842


Coleman Townsend, et al.,


103


427


mortgage,


Oct. 22, 1859


State Savings Bank,


103


126


mortgage,


Oct. 29, 1859


Horace Johnson,


104


214


warrantee,


Mch. 27, 1860


Society for Savings,


104


310


mortgage,


May 12, 1860


Fanny Fish,


105


638


quitclaim,


Feb. 17. 1862


Meth. Episcopal Zion Soc.,


George M. Welch, et al.,


98


259


mortgage,


July 24, 1857


Perry Davis, et al.,


101


199


mortgage,


Dec. 28, 1858


Walter S. Williams,


101


574


warrantee,


Apr 14, 1859


Perry and James Davis,


104


469


mortgage,


July 7, 1860


State of Connecticut,


94


104


mortgage,


Apr. 10, 1855


Chester Adams,


94


109


mortgage,


Apr. 10, 1855


Ward Cheney,


101


430


mortgage,


Mch. 14, 1859


Ward Cheney,


105


125


quitclaim,


Nov. 1, 1860


Simon Meyer,


84


100


chattel,


Aug. 3, 1852


Wm. H. Imlay. Est.,


84


76


mortgage,


May 14, 1852


Fales & Gray,


85


556


warrantee,


Nov. 4, 1852


Jacob Hoexter,


85


483


mortgage,


Nov. 26, 1852


Philip J. Brehm,


94


415


warrantee,


Aug. 18, 1855


Sophia Eberle,


90


269


chattel,


Ang. 7, 1856


Norman Clark,


72


464


quitclaim,


April 1, 1846


Elisha Colt,


92


559


quitclaim,


Dec. 10, 1855


John Beach,


105


563


quitclaim,


Nov. 21, 1861


Wm. T. Lee,


105


634


quitclaim,


Jan. 21. 1862


John R. Vail,


105


659


quitclaim,


Feb. 14, 1862


E. G. Hastings,


105


683


quitclaim,


Feb. 19, 1862


Aaron Phelps,


108


93


quitclaim,


Apr. 12, 1862


Thomas K. Work,


108


185


quitclaim,


June 3, 1862


Franklin R. House, et al.,


108


215


quitclaim,


June 20, 1862


David Clark,


108


360


quitclaim,


Aug 21, 1862


George W. Hayden,


108


414


quitclaim,


Sept. 22, 1862


Elizabeth C. Schulze,


108


464


quitclaim,


Sept. 24, 1862


Henry L. Fuller,


108


179


quitclaim,


Sept. 24, 1862


George A. Fairfield,


108


586


quitclaim,


Sept. 17. 1862


F. R. House, et al.,


108


438


quitclaim,


Sept. 30, 1862


Wm. Tuller,


108


625


quitclaim,


Dec. 31, 1862


Wm. N. Matson,


108


656


quitclaim,


Jan. 14, 1863


Francis Gillette,


108


700


quitclaim,


Feb. 5, 1863


Abraham Stern,


112


18


quitclaim,


Feb. 5. 1863


Julius Wallach,


112


19


quitclaim,


Feb. 5, 1863


John Barnard,


112


86


quitclaim,


Mch. 6, 1863


Newton Carter,


112


162


quitclaim,


Mch. 23, 1863


Sidney A. Ensign,


112


230


quitclaim,


April 8, 1863


Wm. N. Matson,


112


440


quitclaim,


July 7, 1863


John O'Leary. et al.,


112


493


quitclaim,


Aug. 13, 1863


John Cannon,


112


532


quitclaim,


Sept. 2, 1863


C. L. Seymour,


115


118


quitclaim.


Sept. 25, 1863


F. P. McFarland,


115


6


quitclaim.


Oct. 24. 1863


G. T. & H. W. Peckham,


115


13


quitclaim,


Nov. 14, 1863


J. L. Knoek,


115*


148


quitelaim,


Jan.


8, 1864


Lucius Bennett,


115


289


quitclaim,


Mch. 17. 1864


Henry French,


115


334


quitclaim,


Mch. 31, 1864


Dudley Buck,


115


343


quitclaim,


Mch. 31, 1864


A. F Waterhouse,


115


513


quitclaim,


May 17, 1864


A. D. Euson,


115


520


quitclaim,


May 18, 1861


Marinus Lord,


109


710


transfer,


Dec. 13, 1864


Middle School Dist., Marlb'gh, Norman P. Warner, .


72


364


quitclaim,


Oct. 25, 1843


Middlesex Quarry Co.,


Andrew Brabazon, et al.,


112


318


quitclaim,


May 8, 1863


Mildrum. Elizabeth


Jesse Savage,


66


124


(mitclaim.


Apr. 30. 1812


Mildrum, John


Jesse Savage,


66


124


quitelaim.


Apr. 30, 1842


Miles. Lewis B.


Edward Goodman,


95


445


chattel,


Mch. 31, 1856


Miles, Purchase


Barzillai Hudson,


90


369


cliattel.


Feb. 17. 1857


Carlos Glazier,


90


369


transfer,


May 25. 1857


Mill, Alexander


Peter Grav,


109


480


mortgage,


Jan. 11, 1864


Millard, John E.


Michael MeGrath,


113


464


warrantce,


Jan.


1864


Millard, Samuel


Seth Talcott,


63


17


mortgage,


Sept. 7. 1840


Metcalf, Flavia M.


Daniel Chapin,


103


490


mortgage,


Metcalf, George Methodist Episcopal Church,


Mettler, Johnson R.


Meyer, Ferdinand


Meyer, Samuel


Meyers, Samuel


Middletown Savings Bank,


376


Grantor Millard. Samuel


to


Grantee.


Vol.


Page.


Character.


Date.


George Mather,


72


61


warrantee,


Nov. 10, 1845


South School District, W. H.,


79


103


warrantee,


Mch. 18, 1850


Charles S. Mills,


79


258


warrantee,


Mch. 18, 1850


Society for Savings,


82


200


mortgage,


release,


Oct. 16, 1856


Case, Tiffany & Burnham,


74


472


quitclaim,


Feb. 23, 1848


Am Roberts,


83


316


quitclaim,


Feb. 25, 1853


Miller, Ann


Thomas Marshall,


74


103


mortgage,


Mch. 10, 1847


Miller, Catharine


City of Hartford,


103


671


mortgage, chattel,


Feb. 11, 1859


Miller, Charles and wife,


City of Hartford,


103


671


mortgage,


Feb. 29, 1860


Thomas Brown,


98


219


warrantee,


July 7, 1857


Thomas Brown,


98


220


release,


Nov. 12, 1858


Ellen Brown,


J. B. Terry,


112


242


quitelaim,


Feb. 10, 1863


Amos G. West,


103


515


warrantee,


Dec. 1, 1859


Elizur S. Goodrich,


104


662


warrantee,


Sept. 15, 1860


Elizur S. Goodrich,


106


28


warrantee,


Sept. 22, 1860


Apollos Sweetland,


76


357


attorney,


Nov. 21, 1850


Lucy A. Smith,


76


404


quitclaim,


May 12, 1851


Webster & Shultas,


76


399


quitclaim,


May 17, 1851


Apollos Sweetland,


76


415


attorney,


Aug. 25, 1851


Lucy A. Smith,


83


159


quitelaim,


Sept. 4, 1852


Miller, Fannie M.


Wm. G. Johnson,


109


595


warrantee,


May 11, 1864


Miller, George, Adm'r,


7.4


472


quitelamm,


Feb. 23, 1848


Miller, George, Exc'r,


Ann Roberts,


83


316


quitelaim,


Feb. 25, 1853


Miller, Harvey


Francis F. Miller,


83


206


chattel,


Oct 9, 1852


Wm. Jas. Hammersley,


66


64


warrantee,


Mch. 10, 1842


George Francis,


72


481


quitelaim,


Apr. 29, 1846


Win. Jas. Hammersley,


73


363


quitclaim,


Dec. 2, 1846


Horatio E. Day,


77


428


warrantee,


Aug. 25. 1849


William G. Rowe,


77


445


chattel,


Sept. 14, 1849


George Francis,


78


409


quitelaim,


Oct. 18, 1849


Tertius Wadsworth,


76


356


chattel,


April 1, 1851


Aretus Terry,


84


223


chattel,


Apr. 18, 1853 .


Miller, Henry L., Trustee,


John and Asa Francis,


64


208


quitclaim,


June 27, 1842


Roland Mather,


70


83


quitclaim,


Feb. 28, 1845


J. Seymour Brown,


70


87


quitelaim,


Mch. 26, 1845


Henry Francis,


8-


365


in trust,


Feb. 21, 1850


Miller, Henry L., Grd'n,


H. L. Miller,


65


568


quitclaim,


Mch. 9, 1842


Miller, Jacob


Newton Carter,


105


570


quitclaim,


Nov. 23, 1861


Miller, James H.


Bishop & Dart,


79


48


warrantee,


Jan. 28, 1850


Miller, James S.


WVm. G. Johnson,


109


595


warrantee,


May 11, 1864


Miller, John


Apollos Sweetland,


76


115


attorney,


Aug. 25, 1851


Miller, John H.


Julius F. Phelps, et al.,


79


170


warrantee,


Feb. 18, 1850


Miller, Joseph


Samuel Taylor, et al.,


62


56


mortgage,


Jan. 23, 1840


Henry P. Keane,


110


663


warrantee,


Jan. 26, 1863


Johannah Ryan,


l11


89


warrantee,


Mch. 3, 1863


Miller, Julia


Stephen Babcock,


85


577


release,


Aug. 2,. 1856


Miller, Lucia E.


Bishop & Dart,


75


48


warrantec,


Jan. 28, 1850


Electa bandcraft,


66


212


warrantee,


April 5, 1842


Daniel Wadsworth,


66


112


warrantce,


Apr. 14, 1842


Society for Savings,


77


356


mortgage,


May 30, 1849


Society for Savings,


85


27


mortgage,


Mch. 7. 1855


Roderick Terry,


92


418


qnitclaim,


Aug. 16, 1855


Miller, William II.


Daniel H. Scofield.


89


537


mortgage,


July 1, 1851


Conn. Mutual Life Ins. Co ..


89


549


mortgage,


July 20, 1851


E. L. Brainard,


100


94


mortgage,


Mch. 17, 1856


Mary Ann Parker,


95


275


warrantee,


Mch. 24, 1856


Thomas Dillon.


98


113


warrantee,


May 29, 1857


('ity of Hartford,


100


517


warrantce,


Sept. 6, 1858


('ity of Hartford,


97


396


quitelaim,


Oct. 25, 1858


Warren Callender,


101


154


warrantee,


Miller, Ziporah D.


llenry A. Bliss,


76


375


chattel,


Mch. 31, 1851


Mills, Ann, Estate,


Morgan Lewis,


86


354


quitclaim,


April 6, 1851


Mills, Andrew H.


Ministers Annuity Society,


69


155


mortgage,


July 24, 1844


106


126


warrantee,


Feb. 29, 1860


Miller, Charles


George Birkle,


99


301


Jan. 7, 1852


John Kelsey,


87


130


Millard, Talcott Miller, Amariah, Estate,


Miller, Ebenezer B.


Nov. 1, 1860


Miller, Elmira


Miller, Esther


Miller, Henry L.


Johannah Ryan,


115


564


quitclaim,


June 7, 1864


May 18, 1852


Roderick Terry,


91


522


warrantce,


Dec. 3, 1858


Miller, Thomas


Newton Case, et al.,


377


Grantor Mills, Andrew H.


to Grantee.


Vol. Page.


Character.


Date


Joseph Merriman,


69


297


mortgage,


Nov. 11, 1844


Daniel A. Mills,


70


59


chattel,


Nov. 23, 1844


Joseph and M. M. Merriman.


69


308


mortgage,


Nov. 30, 1844


Niles & Watson,


Nov, 30, 1844


Hetty Mills,


79


263


chattel,


May 30, 1850


Mina B. Babcock,


76


267


chattel,


July 31, 1850


Mina B. Babcock,


86


484


chattel,


July 17, 1854


Fairfield & Butler,


77


436


release,


May 28, 1851


Henry Boardman,


112


3


quitclaim,


Feb. 6, 1863


Anthony O'Donnell, .


106


604


warrantee,


Apr. 25, 1861


Mills, Ehhu


Abigail Stoughton,


71


560


quitclaim,


June 18, 1845


Mills, Elihu, Trust.,


Edward L. Kenyon,


78


86


quitclaim.


April 4, 1849


Mills, Gideon J.


Eber Gridley, et al.,


66


127


mortgage,


Apr. 12, 1842


Society for Savings,


69


139


mortgage,


July 10, 1844


Philip Corbin,


69.


561


quitclaim,


Aug. 28, 1844


Edward Wetmore,


77


258


warrantee,


April 7, 1849


Edward Wetmore,


77


259


warrantee,


April 7, 1849


State of Connecticut,


109


518


waiver,


Jan. 22, 1864


Mills, Jedediah, Est.,


Joseph Davenport,


64


97


release.


Sept. 14, 1841


John G. Mills,


69


504


quitclaim,


July 5, 1844


Charles S. Mills,


79


25


warrantee,


Aug. 7, 1849


Mills, John G.


Enos Frisbie,


65


181


mortgage,


Aug. 11, 1841


Joseph Davenport.


65


444


quitclaim.


Sept. 30, 1841


Charles J. Mills,


67


128


warrantee,


Nov. 11, 1842


Edward Wetmore,


78


317


quitclaim,


Mch. 27, 1850


Edward Wetmore,


79


266


warrantee,


April 1, 1850


Edward Wetmore,


81


184


quitclaim,


Apr. 26, 1851


Mills, Levi A., Adm'r,


Joseph Davenport,


64


97


release,


Sept. 14, 1841


Mills, L. A.


Gideon J. Mills, et al.,


64


40


quitclaim,


June 26, 1833


George L. Peck,


104


665


warrantee,


Sept. 25, 1860


Ann G. Loomis,


107


572


warrantee,


April 3, 1862


David H. Decker,


115


50


quitclaim,


Oct. 26, 1863


Mills, Sally S.


Charles S. Mills,


79


25


warrantee,


Aug. 7, 1849


Sidney Drake,


78


481


quitclaim,


Aug. 16. 1850


Seth E. Marsh,


85


493


mortgage,


Oct.


6, 1852


Mills, Samuel W.


Samuel Mather,


66


134


warrantee,


April 4, 1842


Henry Frink,


75


382


quitclaim,


May 24, 1848


Manna Case,


84


367


release,


June 12, 1851


Mills, S. H.


Gideon J. Mills, et al., .


64


40


quitelaim,


June 26, 1833


Mills, Sylvester H.


Joseph Davenport,


62


491


quitclaim,


July


7, 1840


Mills, Olive E.


George L. Peck,


104


665


warrantee,


Sept. 25, 1860


Mills, Oliver W.


Sam. Mather,


66


134


warrantee,


April 4, 1842


Manna Case,


81


367


release,


June 12, 1851


Mills, P. L.


Gideon J. Mills, et al.,


64


40


quitelaim,


June 26, 1833


Milton, Alfred


James R. C'ook,


113


83


mortgage,


Sept. 14, 1863


Milton, William


Mary Coax,


75


107


mortgage,


Feb. 2, 1848


Michael O. Barry, et al.,


75


367


mortgage,


Ang. 15, 1848


Miner, Edward


Society for Savings,


72


118


mortgage,


Jan. 10. 1846


David F. Robinson,


72


119


mortgage,


Jan. 10. 1846


Miner, Harriet


Olcott Allen, Guardian,


76


75


chattel.


Feb. 20, 1849


Miner, John A.


Solomon M. Miner,


99


236


chattel,


Oct. 28, 1859


Miner, Newell


Joel Holcomb,


102


30


quitclaim,


June 3, 1859


Miner, Newell, Est.,


Norris Holcomb,


112


562


quitclaim,


Sept. 17. 1863


Miner, Sarah


Josiah Capen,


78


395


quitclaim,


June 27, 1850


Miner, Sol. M.


Edwin S. Piper, et al.,


102


304


quitclaim.


Feb. 8, 1860


Olcott Allen,


70


380


in trust,


Nov. 20, 1817


Olcott Allen, Guardian,


76


75


chattel,


Feb. 20, 1849


Richard Sheldon.


71


471


quitclaim,


Feb. 27, 1845


Levi Mitchell,


78


175


quitelaim,


June 4. 1819


Seymour Watrous, et al.,


83


82


quitelaim,


June 1, 1852


John Kelsey,


83


290


quitclaim,


Feb. 12, 1853


Daniel A. Mills,


83


589


quitclaim,


Aug. 29, 1853


George A. Calhoun,


92


122


quitelaim,


Feb. 2. 1855


M. Goulden,


108


609


quitelaim.


Dec. 18, 1862


Minot, William, Jr., 48


90


561


dec'n of trust, Nov. 17. 1816


Mills, Sarah W.


Mills, Samuel J.


Charles W. Sanford,


113


389


mortgage,


Dec. 12, 1863


Walter T. Pierson,


74


30


warrantee,


Feb. 10, 1847


F. W. & D. Adams,


105


296


quitelaim,


Mch. 30, 1861


Miner. Thomas


Ministers Annuity Society,


69


309


mortgage,


Mills, Daniel A.


Mills, Hannah H.


Mills, Jedediah W.


Mills, S. John


378


Grantor 10


Grantee.


Vol.


Page.


Character.


Date.


H. K. Morgan,


90


562


warrantee,


Mch. 29, 1858


Augustus Grimwald,


84


262


chattel,


Aug. 11, 1853


Benj Hastings,


71


456


quitclaim,


Apr. 27, 1839


Caleb Pond.


63


544


quitclaim,


July 2. 1841


Daniel Wadsworth,


65


527


quitclaim,


Jan. 27, 1842


Gurdon Fox, et al.,


65


561


quitclaim,


Mch. 9, 1842


Thomas Day,


69


358


quitclaim,


Feb. 23, 1844


Manna Case,


69


488


quitclaim,


July 2, 1844


Moses Smith,


71


527


quitclaim,


May 13, 1845


Luman Andrews,


72


294


quitclaim,


Aug. 12, 1845


John H. Goodwin,


72


393


quitclaim,


Dec. 15, 1845


Jared B. Flagg,


72


491


quitclaim,


June 1, 1846


Samuel Hamilton, in Trust,


73


337


quitclaim,


Oct.


5, 1846


Merrick Richardson,


78


120


quitclaim,


Sept. 17. 1849


Thomas Smith,


78


434


quitclaim,


June 11, 1850


Henry Taylor,


78


456


quitclaim,


July 6, 1850


T. Smith & Co.,


81.


56


quitclaim,


Aug. 30, 1850


J. & J. R. Jackson,


81


102


quitclaim,


Feb. 11, 1851


Ishmael Magira.


81


124


quitolaim,


Mch. 1. 1851


Silas Andrus, et al.,


83


56


quitclaim,


May 24, 1852


Walter S. Williams,


83


57


quitclaim,


May 24. 1852


Willis Thrall,


83


136


quitclaim.


Sept. 22, 1852


Samuel Stearns,


83


234


quitclaim,


Dec. 29, 1852


George Camp,


83


458


quitclaim,


Apr. 22. 1853


Owen Filon,


83


432


quitclaim,


June 8, 1853


Seth H. Terry,


86


349


quitclaim,


June 20, 1853


Wm. Winship,


86


271


quitclaim,


Apr. 20, 1854


Nancy Magira,


92


91


quitclaim,


Jan. 20, 1855


Heirs of Henry Sigourney,


93


308


quitclaim,


July 12, 1856


John Kelsey,


93


378


quitclaim,


Oct. 14, 1856


Wm. Woods,


95


346


release,


Oct. 23, 1856


Wm. Wood,


96


7


release,


Oct. 23, 1856


Luther P. Loveland, et al.,


89


530


release,


Sept. 30. 1857


Nancy B. Magira,


102


199


qnitclaim,


Nov. 8. 1859


Bernard Sceery,


105


695


quitclaim,


Sept. 26, 1860.


George Francis,


102


596


quitclaim,


June 14, 1860


1. J. Sperry,


105


596


quitclaim,


Dec. 19, 1861


John King,


105


667


quitclaim,


Feb. 18. 1862


Wm. Woods,


105


690


quitclaim,


Feb. 27, 1862


Hugh Kenney,


108


6


quitclaim,


Mch. 7, 1862


James Tiernan,


108


498


quitclaim,


Oct. 30, 1862


Andrew B. West,


112


238


quitclaim,


April 8, 1863


Charles Warrender,


112


321


quitclaim,


May 9, 1863


George S. Gilman, Adm'r,


115


693


quitclaim,


June 29, 1864


loel Hills,


115


637


quitclaim,


July 1, 1864


Mitchell, Andrew A.


Cyrus R. Graham,


9.


26


mortgage,


Mch. 20, 1855


C. Jane Webster,


100


147


mortgage,


April 1, 1858


Mitchell, Charles E.


Wm. F. Mitchell,


81


383


quitelaim,


Jan. 8, 1852


Mitchell, Dwight C.


Byron P Soper,


99


566


chattel,


June 10. 1861


Mitchell, Edward P.


Charles L. Seymour,


114


62


mortgage,


M. Butler,


102


421


quitelaim,


April 7, 1860


Mitchell, Harriet


Horace Latimer,


June 3. 1847


Mitchell, Hannah


Horace Latimer,


260


warrantee,


June 3, 1847


Mitchell, Houry A.


Daniel Studley,


64


37


chattel,


Mch. 8, 1841


Mitchell, Lovi


Ministers Annuity Society,


7.


69


mortgage,


Charles E. Mitchell,


82


198


mortgage,


Jan.


8, 1852


Mitchell, Ralph


Cyrus R. Graham,


94


26


mortgage,


April 1, 1858


Mitchell, Sally C.


Ministers Annuity Society,


7 1


69


mortgage,


Feb. 26, 1847


Joseph Davenport,


65


142


quitclaim,


Sept. 28, 1841


11 W. Bacon,


69


315


quitelaim,


Feb. 14, 1844


Society for Savings,


68


287


mortgage,


Feb. 19, 1844


Hungerford & Cone,


68


323


mortgage,


Feb. 19, 1844


Hannah & Harriet Mitchell,


71


278


warrantce,


Nov. 24, 1844


Hungerford & Cone,


71


80


mortgage,


Jan. 2, 1845


Hungerford & Cone,


72


258


mortgage,


Apr. 13, 1846


Horace Latimer,


7.4


260


warrantee,


June 3, 1847


Mitchell, Walter, Adm'r,


Milton Bartlett,


66


156


quitclaim,


July 21, 1842


Mch. 20, 1855


6. Jane Webster,


100


147


mortgage,


Mch. 17, 1864


Mitchell, Eunice P.


260


warrantce,


Feb. 26, 1847


Mitchell, Walter


Minot, William, Jr., Trust., Misker, Theodore


Missionary Society of Conn ..


379


Grantor to Mitchell, Walter, Adm'r,


Grantee.


Vol.


Page.


Character. warrantee,


June 19, 1843


Allen C. Boardman,


64


346


warrantec,


June 22, 1843


Charles Sigourney,


64


312


equity,


July 12, 1843


Milton Bartlett,


68


102


quitclaim,


Aug. 16, 1843


Niles & Watson,


64


394


warrantee,


Aug. 22, 1843


Mix, Asahel


Town of Farmington,


65


80


mortgage,


.Apr. 30, 1845


Mix, Elisha, Estate,


Apr. 22, 1819


Mix, Fanny


David Selden,


83


260


quitclaim,


June 24, 1844


Ephraim C. Sawtell,


74


250


warrantee,


May 1, 1847


Ephraim C. Sawtell,


83


363


quitelaim,


.April 1, 1853


David Selden,


83


260


quitclaim,


June 24, 1844


Josiah Briggs,


71


211


warrantee,


May 19, 1845


Horace Goodwin, et al.,


67


495


quitclaim,


May 3, 1843


David Selden,


83


260


quitclaim,


June 24, 1844


Society for Savings,


62


186


mortgage,


May 13, 1840


Society for Savings,


65


290


mortgage,


Nov. 1, 1841


Joseph Webster, et al.,


66


218


warranteg


June 2, 1842


John Isham,


66


219


transfer,


June 18, 1842


Albert Day,


67


108


warrantee,


Dec. 6, 1842


John Warner,


67


470


quitclaim,


Mch. 1, 1843


Charles Reed,


67


553


quitclaim,


June 29, 1843


Albert Day,


68


257


mortgage,


Jan. 31, 1844


Albert Day,


68


371


mortgage,


April 4, 1844


Geo. S. & Levi Lincoln,


69


164


warrantee,


July 30, 184 4


Society for Savings,


69


166


mortgage,


July 30, 1844


George Francis


71


497


quitclaim,


Mch. 28. 1845


Joseph Webster,


72


482


quitclaim,


Apr. 24, 1846


Levi Lincoln,


72


487


quitclaim,


May 16, 1846


Catharine M. Williams,


74


137


mortgage,


Apr. 15, 1847


Eliada Barnes,


78


540


quitclaim,


Jan. 23, 1850


Thomas C. Weildon,


80


386


warrantee,


Mch. 31, 1851


Thomas C. Weildon,


81


263


quitclaim,


July 8, 1851


Society for Savings,


85


276


mortgage,


July 27, 1852


Society for Savings,


95


226


mortgage,


Mch. 8. 1856


Wm. S. White,


93


518


quitclaim,


Mch. 5, 1857


Wm. Hayden,


94


189


release,


Mch. 10, 1858


Wm. Hayden,


91


138


release,


April 9, 1859


John S. Rood,


102


283


quitclaim,


Jan. 24, 1860


Society for Savings,


106


482


mortgage,


Mch. 28, 1861


Otis Warner,


109


166


lease.


April 1, 1861


Julia O. Sears,


105


503


quitelaim,


Sept. 21, 1861


Erastus Holcomb,


107


280


mortgage,


Dec.


4, 1861


Benj. Kaskell,


112


431


quitclaim,


July 1. 1863


Mix, John G., Adm'r,


Wm. C. Marshall,


109


361


warrantee,


May 6, 1863


Mix, John G., Assignee,


Sidney A. Ensign,


105


489


quitclaim,


Sept. 9, 1861


Mix, John G., Trustee,


City of Hartford,


109


74


lien,


Nov. 23, 1861


Selah Treat,


71


101


mortgage,


Josiah Briggs,


72


234


warrantec,


April 1. 1846


Louis Mansuy,


79


8


warrante?,


Jan. 23, 1850


John Seyms,


95


265


mortgage,


Mch. 19, 1855


Moses P. Wheeler,


96


18


warrantee


Society for Savings,


103


154


mortgage,


Mix, Samnel


David Sheldon,


83


260


quitelaim,


June 24, 1844


Henry Mix,


67


67


warrantce,


Apr. 22, 1819


Theodore Spencer,


76


300


attorney,


Feb. 8, 1850


Nathan Colton,


76


298


warrantee.


July 30, 1850


Sidney Spencer,


78


573


quitclaim,


July 30, 1850


Mize, Wın. H.


76


300


attorney.


Feb.


8, 1850


Nathan Colton,


76


298


warrantee,


July 30, 1850


Sidney Spencer,


78


573


quitelaim,


July 30, 1850


Moffatt, Heppy


John Francis,


97


300


quitclaim.


.Aug. 26, 1857


Owen Filon,


87


540


mortgage,


June 8. 1853


Missionary Society of Conn.,


87


552


mortgage,


June 8, 1853


Lemuel Humphrey, et al.,


87


541


mortgage,


June 15, 1853


See' Maloy.


Monaghan, Edward


John Doyle,


94


346


mortgage,


July 10. 1835


State of Connecticut,


110


263


mortgage,


Sept. 1. 1862


Date.


Julius Catlin,


64


384


June 21, 1841


Charles Weeks,


71


163


warrantee,


Henry Mix,


.67


67


warrantee,


Mix, Henry


Mix, James


Mix, John G.


Mix, Mary Ann


Feb. 27. 1845


July 13. 1859 July 18, 1856


Mix, Samuel, Adm'r,


Mize, Edward


Theodore Spencer,


Moloy, John


380


Grantor Monsing. Louis Monson, Alfred S.


to


Grantee.


Vol.


Page.


Character.


Date.


Selah Treat,


71


101


mortgage,


Feb. 27, 1845


City of Hartford,


66


295


warrantee,


Nov. 7, 1840


City of Hartford,


66


294


warrantee,


Oct. 20, 1841


Charles H. Brainard, et al.,


71


239


warranteo,


May 31, 1845


Wm. Isham,


74


112


warrantee,


April 1. 1847


Wm. Isham,


83


96


quitclaim,


Mch. 6, 1849


House & Brown,


76


312


quitclaim,


Oct. 16, 1850


Wm. Isham,


78


536


quitclaim,


Oct. 16, 1850


C. & C. H. Brainard,


80


31


warrantee,


Oct.


16, 1856


Joseph Pomroy,


83


10


quitclaim,


Oct. 16, 1850


Joseph Pomroy,


85


74


warrantee,


Oct. 16, 1850


Charles H. Brainard,


83


179


quitclaim,


(ct. 21, 1852


James Ward,


97


26


quitelaim,


Mch. 5, 1854


Wm. Isham,


73


448


quitclaim,


Mch. 25, 1847


City of Hartford,


66


295


warrantee,


Nov. 7. 1840


City of Hartford,


66


294


warrantee,


Oct. 20, 1841


Wm. Isham,


74


112


warrantee,


April 1, 1847


House & Brown,


76


312


quitclaim,


Oct. 16, 1850


C. & C. H. Brainard,


80


31


warrantee.


Oct. 16. 1850


Joseph Pomroy,


83


10


quitclaim,


Oct. 16. 1850


Joseph Pomroy,


85


74


warrantee,


Oct. 16, 1850


James Ward,


97


26


quitclaim,


Mch. 1, 1854


Sophronia Butler,


99


227


quitclaim,


Sept. 12, 1859


Montague, Charles


Tilly Linde,


94


303


chattel,


June 27, 1855


James Conner & Sons,


90


238


chattel,


June 14, 1856


Montague, Charles S.


Society for Savings,


79


11


mortgage,


Jan. 9, 1850


Charles Benton,


82


457


warrantee,


Mch. 13, 1852


Montague, Charlotte G.


Stillman Niles,


73


456


quitclaim,


Mch. 27, 1847


Society for Savings,


79


11


mortgage,


Jan. 9, 1850


John Hickey,


65


49


warrantee,


Apr. 10, 1841


Stillman Niles,


72


298


quitclaim,


July 22. 1845


Society for Savings,


79


11


mortgage,


Jan.


9, 1850


Montague, Clarissa, Admr'x,


Edward Bolles,


65


408


quitclaim.


Aug. 18, 184]


Montague, Clarissa, Grd'n,


Stillman Niles,


72


298


quitelaim,


July 22, 1845


Stillman Niles,


70


335


warrantee,


June 5, 1847


Montague, Elizabeth, Est.,


Edward Bolles,


65


408


quitclaim,


Aug. 18, 1841


James Noble,


68


492


quitclaim,


Nov. 2, 1843


Montague, Isabella


Stillman Niles,


72


298


quitclaim,


July 22, 1845


Montague, Justus


Martha R. Montague,


63


161


warrantec,


Jan. 16, 1841


Montague, Martha H.


Society for Savings,


79


11


mortgage,


Jan. 9, 1850


Montague, Wm. E.


John Hickey,


65


49


warrantee,


Apr. 10, 1841


Stillman Niles,


72


298


quitclaim,


July 22, 1845


Clarissa Montague,


72


382


quitclaim,


Dec. 25, 1845


Montague & Boardman,


Society for Savings,


86


417


chattel,


July 29, 1854


Julius Gilman,


87


377


mortgage,


April 1, 1853


Joseph Parks,


95


563


warrantec,


April 2, 1856


Society for Savings,


96


443


mortgage,


Feb. 19, 1857


Society for Savings,


104


2


mortgage,


Mch. 10, 1860


Thomas Montgomery,


106


374


warrantec,


Mch. 4, 1861


Francis Gillett, et al.,


8+


317


mortgage,


April 4, 1853


Thomas Wood,


89


84


warrantee,


Mch. 17. 1854


Wm. Scott,


89


266


mortgage,


E. S. Fuller,


94


464


mortgage,


Sept. 10, 1855


E. T. Fuller,


96


256


mortgage,


Nov. 11, 1856


Hartford S. B. & B. Assoc.,


100


136


mortgage,


April 6, 1858


Thomas Wood,


89


85


release,


Society for Savings,


101


133


mortgage,


Society for Savings,


104


588


mortgage,


Aug. 28, 1860


Society for Savings,


114


641


mortgage.


Ang. 5, 1864


John Morrison,


72


89


mortgage,


Dec. 2, 1845


Lemuel Humphrey, et al.,


75


123


mortgage,


John Olinsted,


77


189


mortgage,


Mch. 2, 1849


John Olmsted,


79


83


mortgage,


Mch. - 1, 1850


Samuel Coit,


80


542


warrantec,


Feb. 7, 1851


Iliram Wells,


82


73


mortgage,


Sept. 29, 1851


Charles Benton,


82


457


warrantce,


Mch. 13, 1852


James Noble,




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.