General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 58

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 58


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


quitclaim,


June 26, 1843


Morse, Nathan S.


Catherine Shepard,


92


549


quitelaim,


Nov. 22, 1855


Morse, Robert


Thomas D. Gordon,


70


183


chattel,


Apr. 11, 1846


Morse, Timothy


Lemuel Humphrey,


83


63


quitclaim,


May 6, 1852


Morton, Charles


Hartford S. B. & B. Assoc.,


94


367


mortgage.


July 19, 1855


Morton, Edwin F.


Wm. H. Page,


99


373


attorney,


May 19, 1860


Stephen B. Page,


105


515


quitelaim,


Oct. 2, 1861


Elliott P. Cottrell,


110


377


warrantce,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Morton, Emeline


Amos S. & Milton Braman.


63


179


quitelaim,


Apr. 23, 1841


Wm. H. Page,


99


373


attorney,


May 19, 1860


Stephen B. Page.


105


515


quitclaim,


Oet. 2, 1861


Elliott P. Cottrell,


110


377


warrantec,


Oct. 10. 1862


Elliott P. Cottrell,


111


681


warrantee.


Oct. 10, 1862


Morton, George W., Exc'r,


Erastus S. Gilbert,


108


29


quitclaim,


Mch. 19. 1862


Morton, Peter, Estate,


Samuel Mather,


78


419


quitelaim.


June 5, 1850


Ilenry A. King,


65


377


mortgage,


Dec. 11, 1811


Society for Savings,


66


4


mortgage,


Dec 29, 1841


warrantee.


Sept. 22. 1855


John Kennedy,


94


194


quitelaim,


July 10, 1863


Morrow, Henry E.


Morse, Augustus


Morse, Nathan M.


Apr. 29, 1848


Morton, Frances A.


Moseley, David B.


388


Grantor Moseley, David B.


10


Grantee


Vol.


Page.


Character.


Date.


Henry A. King,


66


5


mortgage,


Dec. 29. 1841


Hiram Bingham, et al.,


64


140


mortgage,


Jan. 14, 1842


Roland Mather,


65


501


quitclaim,


Jan. 14. 1842


Amos A. Webster,


67


43


chattel,


Oct. 22, 1842


Jonathan Brace,


99


451


chattel,


Jan. 1, 1861


Society for Savings,


106


547


mortgage,


May 13, 1861


Roxa Collins,


66


557


quitclaim,


Nov. 19, 1842


Roland Mather, Assignee,


66


546


quitclaim,


Oct. 19. 1842


Society for Savings,


85


17


mortgage,


Apr.


6, 1852


Louis Mansny,


83


115


quitclaim,


Sept.


4, 1852


Leonard Daniels,


87


90


mortgage,


Feb.


1, 1853


Jeremiah Fowler,


89


237


warrantee,


April 3, 1854


Society for Savings,


95


493


mortgage,


May


1, 1


Moseley. Edward S.


James N. Phelps,


89


402


release.


Ang. 29, 1854


Roland Mather, Assignee,


66


546


quitclaim,


Oct. 19, 1842


Society for Savings.


106


547


mortgage,


Apr. 13, 1861


Society for Savings,


63


172


mortgage,


Jan. . 30, 1841


David B. Moseley.


63


409


quitclaim,


Feb. 18. 1841


Henry A. King.


63


277


mortgage,


Mch. 26, 1841


Roxa Collins,


66


1


warrantee,


Dec. 29, 1841


Moseley, William .1. & Co.,


Howe, Mather & Co.,


64


141


chattel,


Jan. 14, 1842


Moses, Elizur


A. D. Waters,


71


313


chattel,


Aug. 14, 1815


Moses, Elizabeth


Elijah Mather,


81


216


quitclaim,


June 4, 1851


Moses, Luther M.


Edmund P. Waterman,


108


331


quitclaim,


Aug. 6. 1862


Moses, Michael A.


Ann Maria Moses,


64


255


chattel,


Dec. 30, 1842


Henry Benton, 2d,


97


5


quitclaim,


May 5, 1857


Samuel Mather,


113


451


warrantee,


Jan. 5, 1864


Daniel Buck, Jr.,


71


45


warrantee,


Nov. 12, 1841


Julius N. Ives,


69


392


quitelaim,


Mch. 26, 1844


Samuel Hamilton,'


85


417


mortgage,


Sept. 8, 1852


Samuel Hamilton, .


88


83


mortgage,


July


7, 1853


Joseph Camp,


88


173


mortgage,


April 1, 1854


George Whitney,


91


173


mortgage,


Sept. 20, 1854


Clark & Cosgrove,


90


144


agreement,


Jan. 19, 1855


Charles S. Howard,


91


395


mortgage,


Feb. 3, 1855


Henry C. Spaulding,


92


253


quitclaim,


April 7, 1855


Samuel Hamilton,


94


119


mortgage,


Apr. 23, 1855


Peter Cosgrove,


90


144


agreement,


Dec. 21, 1855


Win. Port,


93


69


quitclaim,


Feb. 12, 1856


Society for Savings,


104


174


mortgage,


April 5, 1860


Edwin Merritt,


100


330


mortgage,


July 22, 1858


Thomas MeManus,


101


426


warrantee,


Mch. 18, 1859


Charles Howard, et al.,


107


150


mortgage,


Sept. 28, 1861


Asa S. Porter,


111


226


warrantee,


Moulthrop, Loyal


James S. Hlooker,


92


131


quitclaim,


Mch. 31, 1855


Mulcahy, Mary


Patrick Kane,


93


418


quitelaim,


Nov. 21, 1853


Muldoon, Thomas


Sidney A. Ensign,


106


391


mortgage,


Mch. 6, 1861


Mullen, Susan


B. F. Mullen,


8.1


459


discharge,


Oct. 10, 1851


Mulligan, Alice


Lenmel Hunphrey, Grd'n,


68


2


mortgage,


June 17, 1813


Mulligan, James


Michael Kennelly,


89


30


warrantee,


Mch. 3, 1854


Amasa Iloleomb,


95


1


warrantee,


Nov. 12, 1855


Abigail L. Case,


95


378


mortgage.


April 7, 1856


Michael Kennelly,


93


146


quitclaim,


April 8, 1856


John Morrison,


74


333


mortgage,


Sept. 16, 1847


John Clancy,


74


360


warrantee,


Sept. 16, 1857


Society for Savings,


103


295


mortgage,


Sept. 9, 1859


Mulligan, James, Adm'r,


James Killin,


95


413


release,


Apr. 19, 1858


Simon Selling,


95


285


release,


Apr. 12, 1859


Mulligan. James, Grd'n,


Congregation Beth Israel,


109


639


warrantee,


June 15, 1864


Norman P. Warner,


75


147


mortgage,


Mch. 1, 1848


Hartford Savings Bank,


91


178


mortgage,


May 11, 1855


John Martin,


95


215


warrantce,


Mch. 4, 1856


Fireman's Benevolent Soc'y,


100


267


mortgage,


June 21, 1858


Norman P. Warner,


75


147


mortgage,


Mch. 1, 1848


Isabella Martin,


81


507


quitelaim,


Mch. 18, 1852


.


Moseley, Mary W. Moseley, William .A.


Society for Savings,


114


45


mortgage,


Mch. 16, 1864


Moseley, George W.


David B. Moseley,


66


2


warrantee,


Sept. 20, 1853


Samuel Hamilton,


89


311


mortgage,


Dec. 29, 1841


Moses, Stephen G.


Moss, William Il.


Most, John H.


Mulligan, Rose Anna


Mulligan. Thomas


Mch. 21, 1863


Moseley, David B., Estate, Moseley, Edwin W.


389


Grantor Mulligan, Thomas


to


Grantee.


Vol.


Page.


Date.


May 11, 1855


John Martin,


95


215


warrantee,


Mch. 4, 1856


Fireman's Benevolent Soc'y,


100


267


mortgage,


June 21, 1858


Lucius Chapman.


100


270


mortgage,


June 21, 1858


Lucius Chapman,


105


359


quitclaim, mortgage,


Feb. 26, 1862


Mary Latimer,


104


579


warrantee,


Aug. 25, 1860


Horace Latimer,


105


5


quitclaim,


Aug. 25, 1860


Munson, Elizabeth


Sophronia Butler,


84


413


quitclaim,


May 30, 1854


Munson, Israel


Jonathan F. Hoyt,


62


486


quitclaim,


July 15, 1840


Henry P. & James R. Averill,


65


539


quitelaımı,


July 15, 1840


George Beach,


62


557


quitclaim,


Sept. 15, 1840


Society for Savings,


64


99


transfer,


Oct. 26, 1841


Munson, Israel, Estate,


George Beach, et al.,


70


133


release,


Nov. 3, 1845


Munson, Samuel A.


Sophronia Butler,


84


413


quitclaim,


May 30, 1854


Murphy, Ann


Emeline B. Marcy, et al.,


95


175


mortgage,


Feb. 21, 1856


Timothy Foley,


99


346


drain,


May 27, 1860


Murphy, Ann, Estate,


Wm. Mulligan,


109


109


warrantee,


Feb. 26, 1862


Murphy, Catharine


Michael Murphy,


95


565


mortgage,


July 7, 1856


George Seyms,


111


403


mortgage,


Apr. 17, 1863


Murphy, Dennis


Isabella Murphy.


99


27


chattel,


Aug. 4, 1858


Edwin Deming,


104


258


mortgage,


April 5, 1860


Ralph Burkitt, et al.,


89


18


mortgage.


Feb. 24, 1854


Moses Smith,


92


160


quitclaim,


Oct. 19, 1854


Society for Savings,


110


104


mortgage,


May 29, 1862


Murphy, John


Nancy Waterman, et al.,


104


133


mortgage,


Mch. 30, 1860


Middletown Savings Bank,


106


320


mortgage,


Feb 12, 1861


Christopher Riley,


106


338


mortgage


Feb. 14, 1861


State of Connecticut,


113


23


mortgage,


Aug. 12, 1863


Murphy, Michael


Patrick Murphy and wife,


102


51;


quitclaim,


June 5. 1860


Lawrence Fagan,


105


123


quitclaim,


Nov. 12, 1860


Murphy, Patrick


Michael Murphy,


95


565


mortgage,


July 7, 1856


George Neyms,


111


403


mortgage,


Apr. 17, 1863


Murphy, Teresa M.


Wm. Mulligan,


109


109


quitclaim,


Feb. 26, 1862


Murphy, Wm. H.


Edwin Deming,


104


227


mortgage,


April 5, 1860


Murray, Ann


City of Hartford,


95


536


warrantee,


April 4, 1856


E. N. Kellogg,


98


10


mortgage,


Mch. 10, 1857


Seth Terry, Trustee,


101


8


mortgage,


Sept. 10, 1858


Society for Savings,


114


428


mortgage,


May 21, 1864


Hartford Savings Bank, et al., 89


423


mortgage,


June 13, 1854


Hartford S. B. & B. Assoc.,


89


423


mortgage,


June 13, 1854


George Bodwell,


95


157


mortgage,


Feb. 1, 1856


City of Hartford,


95


536


warrantee,


April 4, 1856


E. N. Kellogg,


98


10


mortgage,


Mch. 10, 1857


Seth Terry, Trustee,


101


8


mortgage.


Sept. 10, 1858


Society for Savings,


114


428


mortgage,


May 21. 1864


Charles M. Bliss,


93


128


quitelaim,


April 9, 1856


Muzzy, Nathan M.


Alexander Chapin,


76


63


chattel,


Jan. 3. 1849


Abijah Catlin,


64


293


chattel,


Apr. 19, 1840


Society for Savings.


6G


104


mortgage,


Mch. 31, 1812


Elisha Sugden,


66


105


mortgage,


Mch. 31, 1842


Wm. C. Pettibone,


66


135


mortgage,


Mch. 31, 1842


Horace Goodwin,


67


11


mortgage,


Sept. 21, 1842


Samuel Woodruff,


67


12


warrantee,


Sept. 22, 1842


Samuel G. Boughton,


67


250


mortgage,


Feb. 25. 1813


Samuel G. Boughton,


67


148


mortgage,


Feb .. 17, 1843


Samuel G. Bonghton,


68


444


quitelaim,


Sept. 23. 1843


Wm Hungerford. et al.,


73


395


quitclaim,


Nov. 23, 1846


Abijah Catlin,


64


274


chattel,


Feb. 23, 1863


Thomas Marshall,


112


36


quitclaim.


Feb. 19. 1863


Simon Myers,


79


129


chattel,


April 1, 1850


Simon Myers,


76


390


chattel,


Apr. 24, 1851


South School District,


67


131


warrantce,


Nov. 15, 1842


Mason Gross,


68


232


mortgage,


Jan.


2. 1


Mason Gross, et al.,


199


quitelaim,


Apr. 12. 1848


Samuel Colt.


88


235


warrantec,


July 7. 1853


Edwin D. Tiffany,


88


384


warrantee,


Nov. 5, 1853


Geo. Beach & Geo. Beach, Jr., 66


517


quitclaim,


Feb. 27. 1861


John C. Parsons, Trustee,


107


415


Mulligan, William Munson, Daniel


Hartford S. B. & B. Assoc.,


94


178


Character. mortgage.


Murray, Thomas


Mutual Sav. B. & B. Assoc.,


Mygatt, Charles


Mygatt, Henry


Myers, Ferdinand


Myers, Henry


Oct. 27, 1842


Murphy, Felix


390


Grantor Myers. Henry


10


Grantee.


Vol.


Page.


Character.


Date.


Walter Seymour,


89


201


mortgage,


April 4, 1854


James P. Johnson,


94


195


warrantee,


May 15, 1855


James P. Johnson,


92


320


quitclaim,


May 17, 1855


George P. Bissell & Co.,


92


414


quitclaim,


Aug. 8, 1855


Horace Wells,


99


38


mortgage,


Sept. 10, 1858


Jacob Hoexter,


85


483


mortgage,


Nov. 20, 1852


Myers, Samuel


Fales & Gray,


85


556


warrantee,


Nov. 4, 1852


Nace, John


Samuel Hamilton,


87


8


mortgage,


Dec.


6, 1852


Society for Savings,


100


238


mortgage,


May 27, 1858


Naedle, Jacob


William R. Brownell,


91


177


chattel,


Oct. 24, 1854


John Naedłe,


90


172


chattel,


Jan. 25, 1856


Naedle, John


George Schalk,


88


465


chattel,


Dec. 27, 1853


Nagle, Edward


Hartford S. B. & B. Assoc.,


91


484


mortgage,


Mch. 3, 1855


Joseph Cairnes,


90


64


lien,


June 16, 1855


Francis Gillette, et al.,


95


271


mortgage,


Mch. 22, 1856


Henry March, et al.,


90


241


well,


April 8, 1856


Bridget Henderson,


93


531


mortgage,


Mch. 31, 1857


State Savings Bank,


106


138


mortgage,


Nov. 3, 1860


Needham, Andrew A.


H. & W. Keney,


76


480


quitclaim,


Dec. 1, 1851


Stephen Page,


87


385


warrantce,


Mch. 28, 1853


B. F. Ellis,


90


377


quitclaim,


Mch. 27, 1857


Needham, Calista


H. & W. Keney,


76


480


quitclaim,


Dec.


1, 1851


Stephen Page,


87


385


warrantee,


Mch. 28, 1853


Needham, Michael C.


State Savings Bank,


103


636


mortgage.


Jan. 26, 1860


Henry R. Tryon,


103


640


mortgage,


Feb. 17, 1860


Needham, Nancy


H. & W. Keney,


76


480


quitclaim,


Dec.


1,1851


Stephen Page,


87


385


warrantee,


Mch. 28, 1853


Needham, Nancy A.


B. F. Ellis,


90


377


quitclaim,


Mch. 27, 1857


Needham, Roswell


Stephen Page,


87


385


warrantee,


Mch. 28, 1853


B. F. Ellis,


90


377


quitclaim,


Mch. 27, 1857


Needham, Roswell, Jr.,


H. & W. Keney,


74


290


mortgage,


July 28, 1847


Society for Savings,


87


104


mortgage,


Feb. 5, 1853


Henry Taylor,


87


499


mortgage,


May 21, 1853


James Quigley,


490


warrantec,


Jan. 23, 1854


Charles T. Hillyer,


94


241


warrantee,


May 25, 1855


Guy R. Phelps,


9.4


534


mortgage,


Oct. 11, 1855


Cornelius Burt,


95


422


warrantee,


Apr. 19, 1856


Cornelius Burt,


95


423


release,


Jan. 10, 1859


Charles T. Ilillyer,


94


211


warrantec,


May 25, 1855


Guy R. Phelps,


9.4


534


mortgage,


Oct. 11, 1855


Cornelius Burt,


95


422


warrantee,


Apr. 19, 1856


Horace B. Crocker,


63


553


quitelaim,


July 29, 1841


American Asylum,


69


88


mortgage,


Mch. 1, 1847


Society for Savings,


74


350


mortgage,


Oct. 5, 1817


W. P. Chamberlin,


78


111


quitelaim,


Ang. 20, 1849


Society for Savings,


79


391


mortgage,


July 15, 1850


Society for Savings,


80


91


mortgage,


Dec. 14, 1850


Wm. D. Westland,


80


92


warrantee,


Dec. 14, 1850


Walter P. Chamberlin,


81


35


quitclaim,


Dec. 31, 1850


James G. Crocker,


87


138


warrantee,


Feb. 14, 1853


Charles T. Hillyer,


94


2.41


warrantce,


May 25, 1855


Guy R. Phelps,


94


534


mortgage,


Oct. 11, 1855


Cornelius Burt,


95


422


warrantec,


Apr. 19, 1856


Cornelins Burt,


95


423


release,


Jan. 10, 1859


Charles A. Smith,


99


452


chattel,


Jan. 7, 1861


Nelson, John G.


Horace B. Crocker,


63


533


quitclaim,


July 1, 1811


Horace B. Crocker,


63


533


quitclaim,


July 29, 1841


American Asylum,


69


88


mortgage,


June 1, 1844


Society for Savings,


71


66


mortgage,


Mch. 1, 1847


Society for Savings,


74


350


mortgage,


Oct. 5, 1847


Walter P. Chamberlin,


78


111


quitclaim,


Aug. 20, 1849


Society for Savings,


79


394


mortgage,


July 15, 1850


Society for Savings,


80


91


mortgage,


Dec. 14, 1850


Wm. D. Westland,


80


92


warrantee,


Dec. 14, 1850


B. F. Ellis,


90


377


quitelaim,


Mch. 27, 1857


Neeley, Robert


Society for Savings,


480


quitclaim,


Dec.


1. 1851


Nelson. Elizabeth W.


June 1, 1844


Society for Savings,


7.4


66


mortgage,


Nelson, Anna E.


Nelson, Elizabeth C.


Nelson, John A.


Nelson, Stephen R.


Myer, Samuel


391


Grantor Nelson, Stephen R.


LO


Grantee.


Vol.


Page.


Date.


Walter P. Chamberlin,


81


35


Dec. 31, 1850


James G. Crocker,


87


74


warrantec,


Jan. 11, 1853


James G. Crocker,


83


304


quitclaim,


Feb. 8, 1853


James G. Crocker,


87


138


warrantee,


Feb. 11, 1853


Wm. D. Westland,


86


435


arbitration,


Mch. 12, 1853


J. W. Dimock,


88


201


mortgage,


Sept. 26, 1853


James M. Adams,


88


371


warrantee,


Oct. 21, 1853


Nettleton, Wm. A.


George Robinson and wife,


109


456


release,


Mch. 3, 1863


Maria S. Denslow,


108


223


quitclaim,


June 11, 1862


Roderick Nevers,


108


229


quitclaim,


June 11, 1862


Edson Fessenden,


84


149


chattel,


Oct. 25, 1852


Elihu Denslow,


88


176


mortgage,


Sept. 16, 1853


Edson Fessenden,


88


178


mortgage,


Sept. 17, 1853


Edson Fessen len,


89


20


mortgage,


Feb. 10, 1854


State of Connecticut,


95


34


mortgage,


Dec.


6, 1855


Seth Terry,


95


54


mortgage,


Dec. 27, 1855


Mary H. Terry,


93


552


quitclaim,


Mch. 30, 1857


Sally Shepard,


100


27


mortgage,


Mch. 31. 1857


Edson Fessenden,


98


388


mortgage,


Oct.


2, 1857


Edson Fessenden, Trustee,


98


397


mortgage,


Oct. 5, 1857


Sally Shepard,


99


42


chattel,


Sept. 18, 1858


Maria S. Denslow,


108


222


quitclaim,


June 11, 1862


Maria S. Denslow,


108


225


quitclaim,


June 11, 1862


Maria S. Denslow,


110


68


warrantee,


June 11, 1862


State of Connecticut,


110


70


mortgage,


June 11, 1862


Edson Fessenden,


110


-71


mortgage,


June 11, 1862


Edson Fessenden, Trustee,


110


72


mortgage,


June 11, 1862


New Britain Bank,


John S. Jones,


108


593


quitclaim,


Dec. 11, 1862


Newberry, Amelia


Levi Kelsey,


65


536


quitclaim,


Heb. 4, 1842


Amelia Newberry,


66


381


mortgage,


Sept. 16, 1842


Newberry, Franklin A.


Egbert Newbury,


77


494


chattel,


Nov. 27, 1849


Newberry, Lucy T.


George B. Hawley,


81


120


quitclaim,


Jan. 8, 1851


Wm. W. Roberts,


81


132


quitclaim,


Feb. 7, 1851


Thomas Martin,


81


279


quitclaim,


Aug. 22, 1851


New England F. & M. Ins. Co., Oliver D. Seymour,


101


25


release,


Apr. 28, 1859


N. M. Waterman,


100


552


release,


June 29, 1859


Lyman Stockbridge,


102


443


quitclaim,


Mch. 31, 1860


Erastus Smith,


105


529


quitclaim,


Mch. 13, 1861


O. D. Seymour,


105


418


quitclaim,


June 15, 1861


John Duffy,


108


70


quitclaim,


April 2. 1862


O. D. Seymour,


108


145


quitclaim,


May 13, 1862


Wm. Goodwin,


108


193


quitclaim,


June 2, 1862


James Dixon,


108


220


quitclaim,


June 9, 1862


Pliny and Marshall Jewell,


108


618


quitclaim,


Dec. 23, 1862


Wm. G. Allen,


112


49


quitclaim.


Feb. 28, 1863


Benj. F. Ellis,


112


388


quitclaim,


June 8, 1863


New England Fire Ins. Co.,


A. M. Hurlbut, et al.,


115


308


quitclaim,


Feb. 29, 1864


Daniel Goff,


115


260


quitclaim,


Mch. 7, 1864


Horace Cornwall,


115


588


quitclaim,


May 26, 1864


Newhall, Nathan B.


Austin Wing,


6.1


238


chattel,


Nov. 4. 1842


Newman, Solomon


Society for Savings,


114


175


mortgage,


April 1, 1864


Addi B. Sisson,


114


180


mortgage,


April 1, 1864


Newton, Abby D.


Horatio M. Bolton,


109


497


attorney,


Nov. 28, 1863


Nelson J. Brockett, et al.,


114


377


warrantec,


Apr. 23, 1864


Newton, Asa


John B. Terry,


82


199


mortgage,


Jan.


6, 1852


John B. Terry,


87


35


chattel,


Jan.


1, 1853


Society for Savings,


96


25


mortgage,


Edward S. Cleveland,


103


195


warrantce,


Aug 5, 1859


James Goodwin, Jr.,


62


146


mortgage,


April 4, 1840


Society for Savings,


100


155


mortgage,


Sept. 8, 1858


Robert Cairnes,


102


90


quitclaim,


Aug. 2. 1859


Henry L. Fuller,


102


189


quitclaim,


Nov 11, 1859


Ilenry L. Fuller,


102


378


quitelaim,


Mch. 6, 1860


Geo. M. Bartholomew, Exc'r, 104


661


mortgage,


Sept. 19, 1860


Robert l'airnes,


105


108


quitclaim,


June 11, 861


Nettleton, Eliza T.


George Robinson and wife,


109


456


release,


Mch. 3, 1863


Nevers, Melissa


Nevers, Roderick


N. H. & E. H. Toll Bridge Co., Sylvester Havens,


69


562


quitclaim,


Dec. 14. 1843


Addi B. Sisson,


111


420


mortgage,


May 20, 1864


July 19, 1856


Newton, Charles C.


Newton, George W.


Character. quitclaim,


Newberry, Benjamin


392


Grantor Newton, George W.


to


Grantec.


Vol.


Page.


Character.


Date.


Alphonzo Risley,


107


18


warrantee,


July 9, 1861


Robert Cairnes,


105


691


quitclaim,


Feb. 27, 1862


Society for Savings,


107


484


mortgage,


Mch. 19, 1862


Alonzo J. Gage,


107


485


warrantee,


Mch. 19, 1862


John H. White,


110


314


warrantee,


Sept. 16, 1862


Gilbert & Meck,


109


267


release,


Jan.


5, 1863


Newton, Horace.


Hartford Co. Savings Assoc ..


80


406


mortgage,


April 1, 1851


Wm. Isham,


82


27


mortgage,


Aug. 13, 1851


Wm. Savage,


90


69


in trust,


July 11, 1855


Manning Thresher,


90


345


chattel,


Dec 12, 1856


W'm. Isham,


90


180


warrantec,


Aug. 10, 1855


Newton. Philo S.


American Asylum,


73


145


mortgage,


Sept. 4, 1846


Samuel Hamilton,


April 1, 1854


Aura Greenleaf,


98


132


warrantee,


Oct.


2, 1


Hawley Kellogg,


103


255


warrantee,


Aug. 24, 1859


Newton, Rejoice


William Robbins, Jr.,


63


47


mortgage,


Sept. 25, 1840


James Goodwin, Jr.,


63


88


warrantee,


Nov. 2, 18.10


Newton, Roswell W.


Thomas II. Enright,


115


254


quitclain,


Mch. 3, 1864


Julius L. Seymour,


109


626


lien,


July 18. 1864


Newton & Hills,


Conn. Mutual Life Ins. Co.,


109


706


waiver,


Dec. 5, 1864


John Francis,


112


168


quitelaim,


Mch. 20, 1863


Allen Francis,


115


654


quitclaim,


June 1, 1864


Nichols, Cyprian


Hartford & N. H. R. R. Co.,


63


70


warrantee,


Oct. 23, 1840


Hartford & N. H. R. R. Co.,


63


327


quitclaim,


Oct. 23, 1840


City of Hartford,


71


160


quitclaim,


Jan. 31, 1842


Beach, George and George, Jr.,


73


353


quitclaim,


Nov. 20, 1846


Deacons Baptist Church,


76


112


quitclaim,


June 9, 1851


Deacons Baptist Church,


76


113


quitclaim,


June 9, 1851


Caroline E. Lamb,


84


103


lease,


Jan.


1. 1852


Galusha Owen,


84


70


lease,


Jan. 14. 1852


Jane Crosby,


81


115


lease,


July 13. 1853


George Hoilister,


100


316


warrantee,


Aug. 7, 1858


M. W. Chapin,


99


279


warrantee,


Nov. 21, 1859


Edwd. B. Watkinson,


104


69


warrantee,


Mch. 14, 1860


Edward B. Watkinson.


107


673


warrantoc,


Apr. 22, 1862


Anna (). Watkinsou,


108


142


quitclaim,


June 11, 1862


John Francis,


112


168


quitclaim,


Mch. 20, 1863


Nichols, Ellen (.


Allen Francis,


115


65 1


quitclaim,


June 1, 1864


Wm. Quigley,


82


346


warrantec,


Feb. 20, 1852


W'm Quigley,


83


356


quitelaim,


July 29, 1852


Asa W. Day,


111


185


mortgage,


April 2, 1864


Mary E. Simons,


114


150


warrantee,


June 1, 1864


Eliza J. Weir,


114


572


warranter,


July 7, 1864


Nichols, John


Win. Quigley,


82


3.16


warrantee,


Feb. 20, 1852


Win. Quigley,


83


356


quitclaim,


July 29, 1852


Harvey Seymour,


96


83


mortgage,


Aug. 11, 1856


Nichols, John S.


WVm. H. Squires,


91


365


warrantce,


mortgage,


Sept. 21, 1855


Charles T. Fisher,


91


65


mortgage,


April 7, 1855


State of Connecticut,


96


345


mortgage,


Jan. 1, 1857


George S. Gilman,


96


376


mortgage,


Jan, 9, 1857


Henry Affleck,


96


559


warrantec,


Mch. 21, 1857


Christopher C. Culver,


90


363


chattel,


Mch. 24, 1857


Nichols, Lucius


Lemnel Humphrey,


81


25


qnitelaim,


Oct. 16, 1850


Lemuel Humphrey, et al.,


85


376


warrantee,


July 19, 1852


Lemuel Humphrey,


98


498


release,


Mch. 31, 1859


Ruth P. Wade,


99


2


release,


Mch. 31, 1859


Nichols, Maria W.


M. W. Chapin,


99


279


warrantco.


Nov. 21, 1859


Edward B. Watkinson,


104


69


warrantee,


Mch. 14, 1860


Edward B. Watkinson,


107


673


warrantec.


Apr. 22, 1862


Anna O. Watkinson,


108


442


quitelaim,


June 11, 1862


Nichols, Sheldon K.


American Asylum,


79


502


mortgage,


Sept. 20, 1850


Society for Savings,


80


150


mortgage,


Apr. 11, 1851


James G. Bolles,


82


78


mortgage,


Oct. 1, 1851


Lewis Sheklon,


87


172


warrantce,


May 13, 1853


Nichols, William


Society for Savings,


106


218


mortgage,


Dec. 21, 1860


194


quitelaim,


Mch. 5, 1851


Nichols, Lyman, Exe'r,


Rnth P. Wade,


171


quitelaim,


Apr. 16, 1851


Michael MeManus,


Jan. 8, 1855


State of Connecticut,


188


Nichols, Ellen


Nichols, Eliza F.


Nichols, James


333


mortgage,


Newton, Horace, Estate,


Nichols, Charles B.


Nichols, Edward D. Nichols, Edward W.


393


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Nichols, William


James L. Meek,


106


219


warrantee,


Dec. 24, 1860


John W. Gilbert,


108


132


quitclaim,


Apr. 25, 1862


Nicholson, R. H.


Lyman Risley,


94


222


chattel,


June 7, 1855


Nicholson, Samuel, Est.,


Samuel W. Goodridge.


97


526


quitclaim,


Mch. 26, 1859


Samuel W. Goodridge,


99


319


quitclaim,


April 2, 1860


Aaron Clapp,


90


307


release,


May 12, 1856


Niles, Amasa P.


Aaron Clapp,


62


492


quitelaim,


June 19, 1840


Niles, Amasa P., Est.,


Jonathan Watson,


64


146


warrantee,


Dec. 30, 1841


Jonathan Watson,


64


148


warrantee,


Jan. 1. 1842


William Isham,


64


149


warrantee,


Jan. 1, 1842


Benj. Starkweather,


64


292


warrantee,


Apr. 27, 1843


Benj. Starkweather,


67


570


quitclaim,


Aug. 4, 1843


Niles, James M.


James Goodwin, Exc'r,


101


132


mortgage,


Nov. 16, 1858


Society for Savings,


101


673


mortgage,


May 9, 1859


Society for Savings,


115


58


transfer,


Nov. 28, 1863


Society for Savings,


115


59


transfer,


Nov. 28, 1863


George H. Fisher,


70


98


lease,


Dec. 2, 1842


William Swift,


62


316


quitclaim,


Nov. 4, 1839


Society for Savings,


62


144


mortgage,


Apr. 20, 1840


Society for Savings,


62


120


quitclaim,


Apr. 20, 1840


Horace Waters,


63


418


quitclaim.


Feb. 15, 1841


Thomas Roberts,


65


397


quitclaim,


Aug. 23, 1841


Sophia Allyn,


66


464


quitclaim,


June 15, 1842


Grove Hollister,


64


154


bond,


Jan. 17, 1842


Chauncey Case,


67


494


quitclaim,


Apr. 17, 1843


Wm. S. Wadsworth,


69


174


warrantee,


July 26, 1844


City of Hartford,


72


366


quitclaim.


Nov. 27, 1844


John C. Bartlett,


75


60


warrantee.


Apr. 17, 1845


James G. Arthur,


72


184


warrantee,


Sept. 22, 1845


Wm. H. Gilbert,


70


192


lease,


Nov. 22, 1845


Chauncey Case,


72


373


quitclaim,


Nov. 24, 1845


Billings Grant,


72


448


quitclaim.


Mch. 21, 1846


Daniel H. Preston,


74


452


quitclaim,


Jan. 25, 1848


John C. Bartlett,


74


500


quitclaim,


Mch. 8, 1848


John Brady,


77


502


warrantee,


Nov. 28, 1849


John Brady,


79


9]


warrantee,


Feb. 26, 1850


John Brady,


91


118


warrantee,


May 22, 1850


Thomas Roberts,


81


205


quitclaim,


May 5, 1851


Henry C. Deming,


88


46


warrantee,


July 12, 1853


Wm. M. Charter,


84


288


lease,


July 21, 1853


Wm. S. White,


88


511


warrantee.


Jan. 24, 1854


Wm. H. Gilbert,


464


lease,


April 1, 1854


H. C. Deming, et al.,


92


137


quitclaim,


Sept. 2, 1854


Niles, Jonathan S.


James Goodwin, Exc'r,


101


131


mortgage,


Nov. 16, 1858


Society for Savings,


101


674


mortgage.


May 9, 1859


Society for Savings,


115


58


transfer, .


Nov 28. 1863


Society for Savings,


115


59


quitelaim,


Nov. 25, 1863


Jeremy W. Bliss,


104


458


warrantee,


July 2, 1860


James G. Welles,


101


117


warrantee.


Nov. 18, 1858


Wm. J. Hamersly,


101


124


warrantee,


Nov. 18, 1858


Charles G. Arnold, et al ..


101


443


warrantee,


Feb. 21, 1859


Henry B. Rhodes,


101


422


warrantee,


Mch. 1. 1859


Russell Cadwell;


104


354


warrantec,


May 15, 1860


Henry B. Rhodes,


108


267


quitclaim,


June 11, 1862


William Holt,


88


472


chattel,


Jan. 9, 1854


Joseph Camp,


63


328


quitclaim,


Oct. 26, 1840


Jonathan Watson,


65


134


quitelaim,


Sept. 25, 1841


Elliott M. Loomis,


66


529


quitelaim,


Oct. 26. 1842


City of Hartford,


68


97


warrantee,


Ing. 24. 1843


Thornton Smith,


71


296


warrantee,


April 1, 1844


Thomas Day,


69


386


quitclaim,


April 1, 1844


James Gordon,


71


35


mortgage,


Dec. 21, 1844


Daniel A. Mills,


71


482


quitclaim,


Mch. 15, 1845


Edwin G. Ripley,


72


313


quitelaim,


Sept. 1. 1815


City of Hartford,


73


116


warrantee,


Aug. 3. 1846


Branch R. R. Co.,


70


238


warrantee.


Ang. 25, 1816


Abner Church,


73


321


quitelaim.


Aug. 28, 1846


Nicholson & Wright,


P. W. Ellsworth,


90


364


quitclaim,


Feb. 10, 1857


Nightingale, E. J.


Niles, John M., Trust.,


Niles, John M.


Niles, Jonathan S., Trustee, Niles, Juliet


Niles, Lucas 11.


Niles, Stillman


50


394


Grantor Niles, Stillman


to


Grantee.


Vol.


Page


Character.


Date.


Susan Perry,


72


547


quitclaim,


Aug. 29, 1846


Charter Oak Lodge.


73


248


mortgage,


Dec.


2, 184


Branch R. R. Co.,


70


231


warrantee,


Aug. 25, 1846


Gill & Camp,


70


290


warrantee,


Apr. 15, 1847


David Holmes,


74


266


warrantee,


June 22, 1847


Alfred Gill, et al.,


74


272


mortgage,


June 28, 1847


Erastus Hubbard,


73


569


quitelaim,


Aug. 30, 1847


('ondit & Brace,


75


372


warrantee,


Aug. 22, 1848


Joseph Pratt, Jr ..


75


500


quitelaım,


Nov. 13, 1848


Win. Isham,


83


36


quitclaim,


Mch. 20, 1852


James Gordon,


85


134


warrantee,


May 13, 1852


Jemima Waterman,


83


319


quitclaim,


Dec. 16, 1854


Jonathan Watson,


64


146


warrantee,


Dec. 30, 1841


Jonathan Watson,


64


148


warrantee,


Jan.


1, 1812


William Isham,


64


149


warrantee,


Jan.


1842


Benj. Starkweather,


64


292


warrantee,


Apr. 27, 1843


Benj. Starkweather,


67


570


quitclaim,


Aug. 4, 1843


Fred. P. Lepard,


74


462


quitclaim,


Feb. 17. 1848


Manna Case,


84


367


release,


June 12, 1851


Esek. J. Preston,


83


537


quitclaim,


Feb. 28, 1853


Woodruff & Beach,


92


515


quitclaim,


Dec. 19, 1853


Mary Ann Butler,


111


601


mortgage,


June 11. 1863


State Savings Bank,


114


132


mortgage,


Mch. 29, 1864


Samuel Hubbard, et al.,


114


206


mortgage,


April 4, 1864


Charles Lee. Exc'r,


77


280




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.