USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 59
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
mortgage,
Apr. 13, 1849
Charles Lee, Exc'r,
79
224
warrantee,
Feb. 21, 1850
John Lamb,
62
1
warrantee,
Dec. 6, 1839
Milton Granger,
62
26
warrantee,
Jan. 2, 1840
Thomas D. Gordon,
62
151
mortgage,
Mch. 31, 1840
Samuel F. Jones,
63
276
mortgage,
Mch. 27. 1841
Society for Savings,
66
147
mortgage,
May 13, 1842
Albert Day,
66
245
warrantee,
June 4, 1842
Elliott M. Loomis,
66
535
quitclaim,
Nov. 4, 1842
Albert Day,
67
155
warrantee,
Jan. 4, 1843
Joseph Terry,
67
430
warrantee,
June 22, 1813
Society for Savings,
68
180
mortgage,
Nov. 5, 1813
Seth Terry,
68
356
mortgage,
Mch. 19, 1844
Betsey Thompson,
72
25
warrantee,
July 5. 1844
George A. Bodge,
71
375
quitclaim,
Oct. 26, 1814
Wm. H. Bradley, et al.,
71
142
warrantee,
April 2, 1845
Wm. E. Learned,
71
148
warranteo,
Apr. 17, 1845
Samuel H. Havens,
71
156
warrantee,
Apr. 17, 1845
City of Hartford,
70
136
drainage,
May 16, 1815
American Asylum,
72
28
mortgage,
Oct. 8, 1845
Wm. H. Bradley, et al.,
72
352
quitelaim,
Oct. 27, 1845
Lynde Olmsted,
72
139
mortgage,
Feb.
4, 1846
Thomas Smith,
72
140
mortgage,
Feb.
1, 1816
Thomas D. Gordon,
70
156
chattel,
Feb.
4, 1846
Wm. Noble,
72
172
warrantce,
Mch. 5, 1846
Wm. B. Davis,
72
263
mortgage,
Apr. 20, 1816
Erastus Hubbard,
70
251
lien,
Oct. 12, 18:16
Normand Lymand,
73
346
quitelaim,
Ocl., 26, 1846
Sally Smith,
7.1
391
quitelaim,
Oct. 19, 1817
William Noble,
70
263
chattel,
Dec. 30, 1816
Willis S. Bronson,
74
518
quitelaim,
Mch. 30, 1818
Win. B. Davis,
71
520
quitclaim,
Mch. 30, 1818
Joseph Terry,
78
170
quitclaim,
Dec. 11, 1849
Samuel HI. Havens,
78
303
quitelaim,
Apr. 20, 1850
Sally Smith,
98
124
mortgage,
May 11, 1857
State Savings Bank,
100
102
mortgage,
Aug. 21, 1858
Sally Smith,
100
127
mortgage,
Sept. 6, 1858
Edwin L. Humphrey,
105
622
quitelaim,
Jan. 15, 1862
John 1. Cook,
107
341
mortgage,
Jan. 15, 1862
Marietta S. Savage,
107
541
warrantce,
April 1, 1862
Alonzo W. Birge, Adm'r,
02
56
quitclaim,
Niles, Stillman, Exc'r,
Niles & Pratt.
Niles & Sweetland,
Noble, Charles S.
Noble, Eleanor F.
Noble, James
Wm. H. Snow, et al.,
69
551
quitclaim,
Aug. 26, 1844
Win. B. Davis,
457
quitelaim,
Nov. 17, 1847
Apr. 20, 1850
Wm. E. Larned,
296
qnitclaim,
Feb. 19. 1853
395
Grantor Noble, Jamies
to
Grantee.
Vol.
Page.
Character.
Date.
Sara A. Savage, et al.,
107
542
warrantee,
April 1, 1862
Marietta S. Savage, et al.,
107
544
mortgage,
April 1, 1862
Sally Smith,
107
545
mortgage,
April 1, 1862
Charles S. Noble,
108
108
165
quitclaim,
May 24, 1862
Noble, James M.
Robert Watkinson, et al., Ex'r, 101
101
60
mortgage,
Mch. 12, 1860
Noble, Norman
Charles Lee, Exc'r,
77
280
mortgage,
Apr. 13, 1849
Noble, William
L. Franklin Fuller,
91
168
warrantee,
Aug. 22, 1854
Smith & Glazier,
90
54
foreclosure,
April 3, 1855
Noll, Anton
Society for Savings,
111
351
mortgage,
April 4, 1863
Arthur Hutton,
113
233
warrantee,
Oct. 17, 1863
Noll, Rosina
Society for Savings,
111
351
mortgage,
April 4, 1863
Arthur Hutton,
113
233
warrantee,
Oct. 17, 1863
North, Albert H.
Carlos Glazier,
96
388
chattel,
Jan. 15, 1857
North, George
Timothy E. Goodridge,
73
163
mortgage,
Sept. 25, 1846
Nathan Burr,
87
284
warrantee,
April 2, 1853
North, James
Rebecca Roberts,
71
62
warrantee,
Jan. 23, 1845
North, Mary R.
Lucius Case,
70
170
chattel,
Feb. 25, 1846
North, Milo L.
George B. Hawley,
77
470
warrantee,
Oct. 31. 1849
George B. Hawley,
81
30
quitclaim,
Oct. 10, 1850
North, Orpha M.
George A. Hunn, et al.,
115
212
quitclaim,
Feb. 18, 1864
North, Polly
Rebecca Roberts,
71
62
warrantee,
Jan. 23, 1845
North American Fire Ins. Co., Willis S. Bronson,
97
487
quitclaim,
Feb. 10, 1859
Carlos Glazier,
98
538
release,
Mch. 18. 1858
Roswell Blodgett,
97
369
quitclaim,
Apr. 28, 1859
Carlos Glazier,
102
542
quitclaim,
June 5, 1860
Patrick Daly,
115
9
quitclaim,
Oct. 30, 1863
North Ecclesiastical Society,
E. Terry, et al.,
64
373
mortgage,
April 4. 1825
American Asylum,
67
257
mortgage,
Mch. 2, 1843
Benj. Bliss,
80
277
warrantee,
Mch. 27, 1850
Olive D. Smith,
82
485
warrantee,
April 1, 1852
Austin Dunham,
110
407
warrantee,
Oct. 18, 1862
N. M. Waterman,
99
130
warrantee.
Mcli. 24, 1859
North East School District,
George Cook,
94
539
warrantee,
Nov. 2, 1836
Joseph Pratt,
83
346
quitclaim,
Mch. 28, 1853
Merrick W. Chapin,
63
419
quitclaim,
Mch. 2, 1841
Roswell C. Smith,
65
192
mortgage,
Ing. 4, 1841
Society for Savings,
69
9
mortgage,
April 3, 1844
John G. Smith,
74
502
quitclaim,
Oct. 6, 1847
Francis Wheat,
74
382
quitclaim,
Oct. 8,1847
Thomas M. Clark,
81
310
quitclaim,
Oct. 13, 1851
Thomas M. Clark,
Apr. 22, 1854
Society for Savings,
91
183
mortgage,
Mch. 3, 1855
T. M. Allyn,
95
300
warrantee,
Mch. 31, 1856
Henry Z. Pratt,
95
397
mortgage,
Apr. 14, 1856
Elisha T. Fuller,
93
363
quitclaim,
Sept. 23, 1856
Society for Savings,
90
365
mortgage,
Feb. 12, 1857
Grove Works.
90
367
quitclaim,
Feb. 12, 1857
James P. Foster,
91
333
release,
Sept. 21, 1858
T. M. Allyn,
95
302
release,
Mch. 4, 1859
Rodney Kellogg,
108
400
quitclaim,
Sept. 15, 1862
Rodney Kellogg,
115
611
quitclaim,
June 23, 1864
Rodney Kellogg,
115
612
quitelaim,
June 23, 1864
Ashbel Olmsted,
81
79
quitelaim,
Jan. 28, 1851
Nortliam, (". H., Exc'r,
81
148
quitelaim,
Jan. 5, 1852
Am. Board for For. Missions,
92
319
quitclaim,
Oct. 25, 1855
Northam. C. H. & Co.,
Luther Bartlett,
84
32
quitclaim,
Feb. 25, 1852
James Mooney,
102
660
quitclaim,
Aug. 27, 1860
Northrop, Bennett F.
George M. Welch,
78
392
quitclaim,
Apr. 26, 1850
E. B Kellogg,
83
527
quitelaim,
Mch. 18. 1853
Northrop, Calvin
Manna Case,
84
367
release.
June 12, 1851
Chauncey Wells,
82
77
mortgage,
Oct. 18, 1851
Chauncey Wells,
85
60
mortgage,
Mch. 18. 1852
State of Connecticut,
82
396
mortgage,
April 3, 1853
Wm. W. Patton,
88
.215
mortgage,
Sept. 21, 1853
Geo. S. Evarts,
91
342
warrantee,
Dec. 5, 1854
45
mortgage,
Nov. 1, 1858
Society for Savings,
Charles Lee, Exc'r,
79
224
warrantee,
Feb. 21, 1850
59 quitclaim,
April 1, 1862
Charles S. Noble,
North West School District, Northam, Charles H.
Northam, C. H., Consv.,
Hannah Bigelow,
299
quitclaim,
396
Grantor Northrop, Calvin
to
Grantee.
Vol.
Page.
Character.
Date.
Jeffrey O. Phelps,
96
403
mortgage,
Oct. 21, 1856
S. Marston,
98
567
mortgage,
Jan. 15, 1858
State of Connecticut,
103
365
mortgage,
Sept. 28, 1859
J. G. Batterson,
90
286
release,
Jan. 5, 1857
George M. Welch,
78
392
quitclaim,
Apr. 26, 1850
Edmund B. Kellogg,
83
527
quitclaim,
Mch. 18, 1853
Norton, Abby J.
Daniel Knox,
88
311
mortgage,
Sept. 15, 1853
Norton, Edward
Wolcott Pratt,
81
400
quitclaim,
Mch. 2, 1852
Norton, Elizabeth ('.
Harriet Washington,
83
84
quitclaim,
August, 1849
Norton, Henry, Exe'r,
Norman Clark,
115
550
quitclaim,
May 3, 1864
Richard Seymour,
109
676
warrantee,
Oct. 20, 1864
H. B. Rhodes,
109
689
warrantee,
Oct. 20, 1864
Norton, Henry E.
Joshua G. Burnham,
91
156
chattel,
Sept. 8. 1854
Norton, Henry P.
Morris W. Smith,
109
351
warrantee,
May 5, 1863
Norton, John T.
Harriet Washington,
83
84
quitclaim,
Dec. 29, 1849
Norton, Mary
Roxanna Saunders,
114
313
mortgage,
Apr. 22, 1864
Eliza Blass, et al.,
114
712
warrantee,
Sept. 1, 1864
Norton, Philip
Marie L. Brown,
78
179
quitclaim,
Jan. 7, 1850
Edmund Hurlbut,
99
72
release,
Oct. 19, 1858
George B. Dyer,
99
154
release,
Apr. 19, 1859
Sidney A. Ensign,
105
636
quitclaim,
Jan. 31, 1862
Farel Connorton,
105
649
quitclaim,
Jan. 31, 1862
John A. Butler,
105
651
quitclaim,
Jan. 31, 1862
Wm. G. Allen,
105
655
quitclaim,
Feb. 13, 1862
Chester Adams,
105
670
quitclaim,
Feb. 19, 1862
Asaph Willard,
108
1
quitclaim,
Feb. 24, 1862
H. W. Conklin,
105
682
quitclaim,
Mch. 13, 1862
James B. Crosby,
105
699
quitclaim,
Mch. 25, 1862
Ralph H. Foster,
108
427
quitclaim,
Sept. 29, 1862
Joseph H. Sprague,
108
470
quitclaim,
Oct. 11, 1862
Trustees of D. F. Robinson,
108
513
quitclaim,
Nov. 8, 1862
Richard D. Hubbard,
112
103
quitclaim,
Mch. 9, 1863
Benj. Haskell,
112
490
quitelamm,
Aug. 11, 1863
Moses White,
112
624
quitclainı,
Aug. 22, 1863
James N. Goodwin,
115
552
quitelaim,
Jan.
1, 1864
Egbert W. Sperry,
115
686
quitclaim,
July 29, 1864
Elizabeth B. Beach,
70
162
chattel,
Feb. 5, 1846
John Morrison,
73
255
mortgage,
Dec. 5, 1846
Sally Beach,
77
409
mortgage,
Aug. 4, 1849
Thomas Poard,
79
120
warrantee,
Mch. 23, 1850
Thomas Peard,
78
503
quitclaim,
Aug. 28, 1850
Francis J. Huntington, Grd'n,
79
520
mortgage,
Sept. 4, 1850
Michael O. Barry,
79
523
mortgage,
Sept. 4, 1850
Society for Savings,
80
114
mortgage,
Jan. 20, 1851
Sally Beach,
80
249
mortgage,
Feb. 11, 1851
Samuel F. Jones,
80
472
mortgage,
June 28, 1851
George S. Gilman,
82
145
mortgage,
Nov. 13, 1851
Thomas Peard,
83
58
quitclaim,
May 13, 1852
Society for Savings,
88
48
mortgage,
July 2, 1853
David Clark, et al.,
96
235
mortgage,
Nov. 1, 1856
Society for Savings,
96
360
mortgage,
Jan. 19, 1857
Westell Russell,
96
418
mortgage,
Jan. 30, 1857
Miles A. Tuttle,
96
422
mortgage,
Jan. 31, 1857
Society for Savings,
101
383
mortgage,
Mch. 8, 1859
Sarahı Day,
101
384
mortgage,
Mch. 8, 1859
Henry Sill,
101
410
mortgage,
Mch. 16, 1859
Henry Affleck,
104
157
mortgage,
April 4, 1860
George S. Gilman,
104
691
mortgage,
Mch. 23, 1861
Prince H. B. Saunders,
110
605
mortgage,
Jan.
6, 1863
Win. J. Hamersley,
111
204
warrantee,
Mch. 12, 1863
Society for Savings,
111
205
mortgage,
Mch. 12, 1863
Ann Deming,
111
594
mortgage,
June 8, 1863
Society for Savings,
111
640
mortgage,
June 27, 1863
Society for Savings,
111
641
mortgage,
June 27, 1863
Morris W. Smith,
109
89
release,
Aug. 18, 1863
Nov. 12, 1849
Mary A. Weld, et al.,
78
168
quitclaim,
Norwich Savings Society,
Mary A. Weld, et al.,
78
168
quitclaim,
Dec. 29, 1849
Northrop. C. & Co. Northrop, Elizabeth C.
Nott, Charles D.
G. M. Bartholomew, Exc'r,
99
508
mortgage,
Sept. 28, 1860
397
Grantor Nott, Charles D.
to
Grantee.
Vol.
Page. Character.
Date.
Henry Sill,
111
642
mortgage,
June 27, 1863
Henry Sill,
111
643
mortgage,
June 27, 1863
William Pillion,
111
644
warrantee,
June 27, 1863
State Savings Bank,
April 4, 1863
Thomas M. Day,
111
515
warrantee,
Apr. 29, 1863
State Savings Bank,
113
62
mortgage,
Sept. 5, 1863
Society for Savings,
113
295
mortgage,
Nov. 5, 1863
James H. Charlton,
113
296
mortgage,
Nov. 5, 1863
Thomas M. Day,
113
606
mortgage,
Feb. 13, 1864
Henry K. Morgan,
114
567
mortgage,
June 29, 1864
Nott, Charles D., Adm'r,
George S. Gilman,
102
135
quitclaim,
Oct. 7, 1858
Nott, Charles D., Trust.,
Milo M. Gilbert,
109
383
warrantee,
May 25, 1863
Nott, Electa
Charles D. Nott,
Mch. 25, 1852
Nott, Henry
Charles G. Arnold,
114
133
warrantce,
Mch. 28, 1864
Nott, Leonard H.
Elizabeth B. Beach,
76
176
chattel,
Dec. 20, 1849
Charles D. Nott,
83
19
quitclaim,
Mch. 25, 1852
Nott, Selah W.
Harriet M. Goodrich,
97
122
quitclaim,
Oct. 29, 1857
Harriet M. Goodrich,
97
123
quitclaim,
Nov. 2, 1857
Noyes, Daniel E.
E. T. Fuller,
76
454
chattel,
Oct. 18, 1851
Pliny Jewell,
101
534
mortgage,
April 1, 1859
Palmer S. Vinton,
104
208
warrantee,
April 9, 1860
Charles Whittlesey, Grd'n,
104
381
warrantee,
June 4, 1860
Noyes, Jno. L.
Society for Savings,
110
634
mortgage,
Jan. 17. 1863
Nugent, Damel
Alex. Stephenson,
93
54
quitclaim,
Jan. 12. 1856
Nugent, Michael
Arsenal School District,
79
554
mortgage,
Sept. 25. 1850
Edward Donovan,
82
84
mortgage,
Oct. 1, 1851
Daniel Nugent,
85
254
mortgage,
July 26, 1852
Samuel S. Ward,
87
553
mortgage,
June 8, 1853
Edwin Strong,
101
331
mortgage,
Feb. 11, 1859
Nutt, Charles M.
Rawson Read,
99
450
chattel,
Dec. 28, 1860
Lee & Dean,
99
502
chattel,
Mch. 30, 1861
Nye, Gilbert
Elisha Moore,
78
504
quitclaim,
Oct. 5, 1850
Nye, Susan B.
Elisha Moore,
78
504
quitclaim,
Oct. 5, 1850
Oakes, Frederick
Ferdinand Horn,
107
629
warrantee,
Sept. 4, 1861
Richard D. Hubbard,
113
700
warrantee,
Feb. 27, 1864
Henry Salisbury,
62
19
mortgage,
Dec. 16, 1839
Parsons Rose,
67
457
quitclaim,
Feb. 25, 1843
Henry Salisbury,
76
180
foreclosure,
Jan. 11, 1851
Oakes, Henrietta
Henry Salisbury,
62
19
mortgage,
Dec. 16, 1839
Parsons Rose,
67
457
quitclaim,
Feb. 25, 1843
Henry Salisbury,
76
180
·foreclosure,
Jan. 11, 1850
Oakes, Jane
John R. Tracy,
79
68
mortgage,
Feb. 18, 1850
Society for Savings,
79
211
mortgage,
Apr. 27, 1850
Samuel Coit,
80
380
warrantee,
Mch. 28, 1851
Oakes, Rebecca
Ferdinand Korn,
107
629
warrantee,
Sept. 4, 1861
Oakes, William
John R. Tracy,
79
68
mortgage,
Feb. 18. 1850
Society for Savings,
79
211
mortgage,
Apr. 27, 1850
Samuel Coit,
80
380
warrantee,
Mch. 28. 1851
Oåtley, Eliza W.
Ralph G. Welles,
89
393
warrantee,
Nov. 10, 1851
Oatman, Arnold
Leman Oatman,
98
229
release,
July 13, 1857
Hezekiah B. Curtiss,
109
683
quitelaim,
July 20, 1864
Wm. R. Haskell,
94
159
mortgage,
May 23, 1855
Hartford S. B. & B. Assoc.,
94
502
mortgage,
Sept. 27, 1855
Hartford S. B. & B. Assoc.,
96
575
mortgage,
Mch. 28, 1857
Arnold Oatman,
98
229
mortgage,
July 13, 1857
Henry G. Isham,
98
338
warrantee,
Sept. 11, 1857
City of Hartford,
· 101
271
warrantec,
Jan. 24, 1859
Society for Savings,
101
277
mortgage,
Jan. 21, 1859
George Beach,
111
278
mortgage,
Jan. 24. 1859
Charles D. Nott,
97
516
quitelaim,
Mch. 3, 1859
Aner Sperry,
101
159
mortgage,
Mch. 23, 1859
Sol. Porter,
102
20
quitelaim,
May 26, 1859
Seth Ely.
103
65
warrantee,
June 1, 1859
Setlı Ely,
104
8 warrantee,
Mch. 5, 1860
.
Michael Nugent,
85
254
release,
Feb. 11, 1857
83
19
quitclaim,
Noyes, Fanny H.
Oakes, Henry
Richard D. Hubbard,
113
700
warrantee,
Feb. 27, 1864
Oatley, Joseph
Ralph G. Welles,
393
warrantee,
Nov. 10, 1851
Oatman, Henry B.
Oatman, Leman
348
mortgage,
Grantor Oatınan, Leman
to
Grantee.
Vol.
Page.
Character.
Date.
Jerome B. Brown,
104
140
warrantee,
April 2, 1860
State Savings Bank,
104
144
mortgage,
April 2, 1860
State Savings Bank,
104
357
mortgage,
May 28, 1860
Michael O'Brien,
104
358
warrantee,
May 28, 1860
Joel B. Green,
102
615
quitclaim,
July 9, 1860
Alonzo W. Birge and Wife,
106
301
mortgage,
Feb. 11, 1861
State Savings Bank,
106
603
mortgage,
May 3, 1861
Jerome B. Brown,
112
407
quitclaim,
May 27, 1861
Joel B. Green.
106
662
mortgage,
June 1, 1861
Henry B. Goodale,
107
178
mortgage,
Oct. 8, 1861
Watson Dewey,
107
360
mortgage,
Jan. 30, 1862
Elijah J, Maine,
107
418
mortgage,
Jan, 17, 1863
State Savings Bank,
110
704
mortgage,
Feb.
5, 1863
T. T. Fisher,
111
320
warrantee,
Mch. 30, 1863
Society for Savings,
111
319
mortgage.
April 2, 1863
State Savings Bank,
113
455
mortgage.
Jan.
6, 1864
Henry Selling,
113
582
warrantee,
Feb. 2, 1864
James L. Meek,
114
110
warrantee,
Mch. 26, 1864
Society for Savings,
114
346
mortgage,
May 3, 1864
James Fitzgerald,
114
592
warrantee,
May 13, 1864
Joel B. Green,
115
495
quitclaim,
May 13, 1864
Hezekiah B. Curtiss,
109
683
quitelaini,
July 20, 1864
James L. Meek,
95
409
warrantee,
Apr. 14, 1856
Sidney Hall,
93
190
.quitclaim,
April 3, 1856
Society for Savings,
93
228
quitclaim.
Jan. 29, 1856
Joel B, Green,
91
425
mortgage,
Feb. 7, 1855
Hartford S. B. & B. Assoc ..
91
408
mortgage,
Jan. 29, 1855
Michael O'Sullivan,
101
290
warrantec,
Jan. 31, 1859
Francis Farnsworth,
103
81
mortgage,
June 4, 1859
Benj. Taylor,
107
26
mortgage,
July 15, 1861
William Gunn,
84
176
chattel,
Dec. 7, 1852
Society for Savings.
111
331
mortgage,
April 1, 1863
Joel B. Green,
104
359
mortgage,
May 28, 1860
Andrews & Hills,
99
535
lien,
May 2, 1861
Sidney A. Ensign,
111
51
mortgage,
('Bryan, Michael
John Hallahan,
113
498
mortgage,
Jan. 21, 1861
David M. Koehler,
110
256
warrantee,
Aug. 30, 1862
Hartford Savings Bank,
88
383
mortgage,
Nov. 9. 1853
O'Conner, Edward
Jolin Brady,
86
570
qnitclaim,
Sept. 18, 1854
O'Conner, Mary
. Woodruff Cadwell,
80
161
mortgage,
Jan.
3, 1851
Andrew W. Fox,
100
97
release,
July 26, 1858
Daniel A. Mills,
106
605
mortgage,
Apr. 25, 1861
('Donnell, Ellen
Michael Gallagher, et al.,
115
431
quitelaim,
July 22, 1862
Wm. Frisbie,
113
415
mortgage,
Dec. 21, 1863
Hartford S. B. & B. Assoc.,
210
mortgage,
May 23, 1855
Joseph Cairnes,
90
64
lien,
June 16, 1855
Joseph Cairnes,
96
526
mortgage,
Mch. 7, 1857
Society for Savings,
101
541
mortgage,
April 5, 1859
Sidney AA. Ensign,
101
563
mortgage,
April 5, 1859
John O'Leary,
97
349
quitelaim,
Ang. 27, 1858
Eliza L. Frazier,
94
108
mortgage,
Mch. 31, 1855
John O'Leary,
97
349
quitelaim,
Aug. 27, 1858
Eliza 1. Frazier,
91
108
mortgage,
Mch. 31, 1855
Nancy Waterman, et al.,
10.4
133
mortgage,
Mch. 30, 1860
Middletown Savings Bank,
106
320
mortgage,
Feb. 12, 1860
Christopher Riley,
106
338
mortgage,
Feb. 14, 1861
State of Connecticut,
113
23
mortgage,
Ang. 12, 1863
John O'Leary,
97
349
quitelaim,
Aug. 27, 1858
David Watkinson,
88
425
mortgage,
Dec. 10, 1853
Francis Brasley,
95
183
warrantee,
May 19, 1856
Hugh Maguire,
86
116
chattel,
July 10, 185
Isaac S. Hayden,
101
510
mortgage,
April 5, 1859
Wm. Quigley,
87
311
mortgage,
April 6, 1853
Wmn. Mather,
89
155
mortgage,
Mch. 24, 1854
Win, Mather,
95
18
mortgage.
Sept. 18, 1855
Oatman, Maria O'Barry, Michael
('Barry, Michael, Adm'r, See Michael O, Barry. O'Brien, Edward
()'Brien, James
()'Brien, Jeremiah
O'Brien, Michael
O'Callaghan, Michael
Nov. 2, 1853
Joel B. Green,
SS
387
mortgage,
O'Conner, Tobias C.
()'Donnell, Anthony
O'Hara, Francis
O'Laughlin, Dennis
O'Leary, Catharine
O'Leary, Cornelius
O'Leary, Honora
('Leary, John
O'Leary, Mary ()'Meara, Martin
('Mullane, Joseph B. ('Neil, Cornelius ()'Neil, Jolm
Dec. 27, 1862
John Hickey, et al.,
108
650
quitelaim.
Feb. 21, 1863
O'Callaghan, John
398
399
Grantor O'Neil, John
to
Grantee.
Vol.
Page.
Character.
Date.
Chauncey Hollister,
95
501
warranteo.
May 21, 1856
I'm. Mather.
9.
503
mortgage,
May 23, 1856
Wm. Mather,
97
25
quitelaim,
June 9, 1857
Society for Savings,
103
215
mortgage,
July 25, 1859
John H. White,
103
649
mortgage,
Feb. 21. 1860
John H. White,
111
525
mortgage,
May 19, 1863
Thomas Maroney,
111
538
warrantec.
May 25, 1863
Sidney A. Ensign,
111
603
warrantee,
June 10, 1863
Luther M. Moses,
113
156
mortgage,
Sept. 30, 1863
Charles H. Brainard,
101
521
mortgage,
Oct.
8, 1860
O'Niel, Timothy O'Neil, Timothy
Noble Jones.
111
153
mortgage,
O'Reilly, Ann
Society for Savings,
104
586
mortgage,
Aug. 27, 1860
F. P. McFarland,
114
179
warrantee,
April 1, 1864
State of Connecticut,
114
698
mortgage,
Aug. 26. 1864
O'Reilly, Bernard
John Brady,
80
518
mortgage,
May 21, 1851
John Brady.
85
306
mortgage,
Sept. 14. 1852
John Bradv.
85
509
mortgage,
Oct. 16, 1852
Thomas W. Coit.
89
415
mortgage,
June 1, 1854
James Hughes.
84
505
warrantee,
Dec. 16, 1854
John Brady,
78
152
quitclaim,
Feb'y,
1849
Society for Savings,
104
586
mortgage,
Aug. 27, 1860
F. P. McFarland,
114
179
warrantee.
April 1, 1864
Oliver D. Seymour, et al ..
114
184
mortgage,
April 2, 1864
State of Connecticut,
114
698
mortgage,
Aug. 26, 1864
Eugene O'Sullivan,
88
224
warrantee,
Sept. 29, 1853
Joel B. Green,
88
439
mortgage,
Dec. 10, 1853
Hartford Savings Bank, et al., 88
520
mortgage,
Jan. 30. 1854
Hartford Savings Bank, et al ..
16.
76
mortgage,
Apr. 10, 1855
Thomas M. Day,
106
176
mortgage,
Nov. 23, 1860
State Savings Bank,
106
177
mortgage,
Nov. 23, 1860
Lauren D. Lyman,
92
286
quitclaim,
Apr. 21. 1855
James Gordon,
88
117
mortgage,
Aug. 17, 1853
Joel B. Green,
88
439
mortgage,
Dec. 10, 1853
Hartford S. B. & B. Assoc ..
88
520
mortgage,
Jan. 30. 1854
Cornelius O'Sullivan,
89
572
mortgage.
Aug. 14, 1854
Hartford S. B. & B. Assoc ..
94
76
, mortgage,
Apr. 10, 1855
James Gordon,
115
159
quitclaim,
Jan. 11, 1859
Thomas M. Day,
106
176
mortgage,
Nov. 23, 1860
State Savings Bank,
106
177
mortgage,
Nov. 23, 1860
Michael O'Sullivan,
112
55
*quitclaim,
Mch. 2, 1863
John O'Sullivan,
101
291
mortgage,
Jan. 31, 1859
State Savings Bank,
111
78
mortgage.
Feb. 28. 1863
Ocorr, Henry
Rawson Read,
90
140
chattel,
Dec. 14. 1855
lIenry Rosenblatt,
96
416
mortgage,
Jan. 29, 1857
Rawson Read.
96
417
mortgage,
Jan. 30, 1857
Olcott Allen,
106
104
mortgage,
Oct. 23, 1860
Henry R. Tryon, et al.,
106
105
warrantee,
Oct. 29. 1860
Society for Savings,
106
349
mortgage,
Feb. 23, 1861
David Mayer,
107
258
warrantee,
Nov. 15, 1861
Rawson Read.
105
574
quitclaim,
Nov. 25, 1861
Erastus Phelps,
107
601
warrantee,
Apr. 11, 1863
Julia Curtiss,
110
96
mortgage,
June 19. 1862
Julia Curtiss,
110
133
mortgage.
July 10, 1862
State Savings Bank,
110
132
mortgage,
July 11. 1862
Hannah Squire,
110
136
mortgage,
July 11, 1862
David Mayer,
108
339
quitelaim,
Aug. 11, 1862
Thomas Sumner,
110
227
warrantec,
Aug. 19, 1862
James L. Meek,
110
373
warrantec,
Oct. S. 1×62
Rawson Read,
105
574
quitclaim,
Nov. 25, 1861
Alten & Williston,
351
chattel,
Feb. 3, 1854
Hartford S. B. & B. Assoc.,
91
421
mortgage,
Feb. 8. 1855
Elizabeth Rogers,
9.4
143
mortgage,
May
1. 1855
C. E. Poindexter,
90
76
lien,
July
7. 1855
Society for Savings.
100
393
mortgage,
Aug. 18, 1858
Society for Savings.
107
580
warrantee,
April 1. 1862
O'Neil, Michael
Mch. 30, 1859
George M. Bartholomew,
106
102
warrantee,
Sylvester Seymour,
89
59
mortgage,
Dec. 14, 1853
Mch. 12, 1863
O'Reilly, James O'Reilly, Patrick
O'Sullivan, Bartholomew
O'Sullivan, Cornelius O'Sullivan, Eugene
Eugene O'Sullivan,
112
68
quitclaim.
Feb. 27. 1863
O'Sullivan, John O'Sullivan, Michael
Ocorr, Lorena M. Oddy, John Offley, Greensbury W.
400
Grantor Offley, Rosanna
Olcott, Abigail Olcott, Abigail, Estate,
Henry Ridley,
64
287
warrantce,
April 3, 1843
Michael O. Barry,
70
9
quitclaim,
July 10, 1844
Newton Carter,
70
10
warrantee,
July 10, 1844
Henry Ridley,
72
288
quitclaim,
July 26, 1845
Newton Carter.
72
509
quitclaim,
June 1, 1846
James S. Hooker,
74
108
warrantee,
Mch. 12, 1847
Society for Savings,
78
284
quitclaim,
Mch. 5, 1850
Warren Rowley,
76
58
warrantee,
June 29, 1850
Warren Rowley,
81
233
quitelaim,
June 26, 1851
James S. Hooker,
81
393
quitclaim,
Jan.
2, 1852
James Morrison,
84
52
warrantee,
Mch. 31, 1852
Thomas Lamb,
83
134
quitclaim,
Sept. 23, 1852
State of Connecticut.
87
359
mortgage,
Apr. 11, 1853
Hiram Preston,
87
418
warrantee,
Apr. 20, 1853
State of Connecticut,
104
233
mortgage,
Apr. 20, 1860
State of Connecticut,
106
573
mortgage,
Apr. 22, 1861
Timothy Shelden,
69
106
quitclaim,
May 1, 1844
Olcott, C'alvin, Adm'r,
Charles Weeks, et al.,
74
142
quitelaim,
Jan. 20, 1848
Olcott, Calvin, Estate,
Charles L. Church,
78
288
quitelain,
Mch. 7, 1850
Olcott, Charles
Charles Sanford,
66
390
quitclaim,
Mch. 31, 1842
Wm. E. & Julius F. Phelps,
67
481
quitclaim,
Apr. 22, 1843
Olcott, Charles, Estate,
Charles and Henry Weeks,
74
142
quitclaim,
Jan. 20, 1848
Olcott, Daniel
Lot Sheldon,
69
131
quitclaim,
Sept. 13, 1843
Olcott, Harris
Lot Sheldon,
69
552
quitclaim,
Aug. 12, 1844
Olcott, Henry
Lot Sheldon,
69
430
quitclaim,
Nov. 22, 1842
Thomas Marshall,
62
329
quitclaim,
Nov. 23, 1839
Samuel Root,
62
80
warrantce,
Feb. 14, 1840
John Goodrich,
62
514
quitclaim,
July 28, 1840
Rejoice Newton,
62
570
quitclaim,
Sept. 25, 1810
Leonard Butler,
63
354
quitclaim,
Dec. 14, 1840
Joseph S. French,
63
352
quitclaim,
Dec. 23, 1840
Samuel Root,
63
385
quitclaim,
Jan. 7, 1841
Henry Perkins,
65
147
warrantee,
July 12, 1841
Olcott, Horace, Estate,
Daniel W. Kellogg, et al.,
68
509
quitclaim,
Nov. 17, 1843
Thomas Marshall,
71
175
quitclaim,
Feb. 28, 1845
Olcott, Jane, Admr'x,
Charles L. Church,
78
288
quitclaim,
Mch. 7, 1850
Olcott, Jane S.
Calvin Olcott,
71
185
quitclaim,
Feb. 25, 1845
Olcott, Jolm B.
Richard Bacon,
77
100
chattel,
Nov. 11, 1848
Gerry Hastings,
70
322
chattel,
Sept. 10, 1850 .
Olcott, Jonathan
Harrison Fay,
77
228
warrantee,
Mch. 26, 1849
Olcott, Mary Ann
Lot Sheldon,
62
431
quitelaim,
April 9, 1840
Olcott, Phoebe
Jason Clark, et al ..
69
439
quitelaim,
Apr. 12, 1844
Guy R. Phelps,
71
514
quitclaim,
Apr. 17, 1845
Newton Carter,
71
536
quitelaiun.
May 13, 1815
Olcott, Samuel
Algernon S. Kennedy,
63
340
quitelaim,
Oct. 29, 1840
Francis Parsons,
63
159
quitclaim,
April 8, 1841
Olcott, Samuel, Estate,
Theodore Spencer, Jr.,
63
574
quitclaim,
Aug. 14, 1841
Asa B. Strong,
64
90
quitclaim,
Sept. 2, 1841
George White,
66
525
quntclaim,
Oct. 31, 1842
Asa B. Strong,
61
275
quitclaim,
Mch. 7, 1843
Ohver. Adelade
Hartford City Gas Light Co.,
99
256
warrantee,
July 19, 1859
Hartford City Gas Light Co.,
99
256
warrantec,
July 19, 1859
Joseph Delliber, Jr.,
102
113
quitelaim,
Oct. 19, 1859
Oliver, Timothy
Isaac Bliss,
65
240
mortgage,
Oct. 5, 1841
Colored M. E. Society,
69
566
quitelaim,
Sept. 7, 1814
Delia Olinsted,
66
161
quitelaim,
April 9, 1842
Ralph Pitkin,
67
19
mortgage,
Sept. 28, 1842
Ralph Pitkin,
85
188
warrantee,
Sept. 16, 1852
Charles W. Johnson,
103
187
warrantce,
July 12, 1859
Olmstead Aaron G.
Nathan Johnson,
70
277
lease,
Mch. 20, 1846
Charles W. Johnson,
100
199
warrantee,
May 1, 1858
Olmsted, Adelino F., Grd'n,
Charles W. Johnson,
99
338
warrantee,
June 9, 1860
Vol.
Page.
Character.
Date.
Hartford Savings Bank,
91
421
mortgage,
Feb. 8, 1855
Elizabeth Rogers,
94
143
mortgage,
May 1, 1855
Thomas Lloyd,
63
377
quitelaim,
Dec. 16, 1811
Olcott, Catharine
10
Grantee.
Harrison Fay,
81
565
.quitelaim,
April 2, 1852
Oct. 17, 1840
Asa B. Strong,
90
release,
Sept. 2, 1841
Asa B. Strong,
91
quitclaim,
Oliver, Andrew
Ohusted, Aaron F.
Olcott, Calvin
Olcott, Horace
101
Grantor
Grantee.
Vol.
Page.
Character.
Date.
E. W. Bull,
71
218
mortgage,
May 20, 1845
Ransom H. Olmsted,
71
219
mortgage,
May 20, 1845
Russell Arnold,
71
551
quitclaim.
May 20, 1845
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.