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.