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.