General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 60

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 60


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


Ransom H. Olmsted,


72


85


mortgage,


Jan. 27, 1854


Ransom H. Olmsted,


71


79


mortgage.


Feb. 1, 1845


Laura C. Olmstead,


76


148


warrantee,


Oct. 30, 1851


Win. Bigelow,


82


98


mortgage,


Chapel Association,


87


277


warrantee,


April 1, 1853


Chapel Association,


83


463


quitclaim,


Apr. 30, 1853


Ralph Wallace,


81


146


quitelaim,


Mch. 22, 1851


Jason G. Eggleston.


93


230


quitelaim,


May 17, 1856


Richard Goodman,


93


573


quitclaim,


April 1, 1857


Olmstead, Charles H.


J. H. Goodwin, et al.,


64


403


agreement,


May 12, 1843


Nathan Johnson,


70


277


lease,


.


April 5, 1858


Olmstead. Delia P.


Nathan Johnson,


70


277


lease,


Mch. 20, 1846


Delia Olmsted,


73


366


quitclaiin,


July


2, 1846


Ralph Pitkin,


70


259


in trust,


Dec. 9, 1846


Olmstead, Edward F.


Josiah G. Olmsted,


68


508


quitelaim,


Oct. 5, 1843


Olmsted, Elizabeth B.


Benj. Belden,


73


211


warrantce,


Nov. 6, 1846


Edwin Caswell, et al.,


87


323


warrantee,


April 6, 1853


Edwin Caswell,


92


462


quitclaim,


Sept. 5, 1855


Samuel C. Horton,


90


564


chattel.


May


6, 1858


Olmstead, Elizabeth B. B.


Thomas H. Wells,


80


274


warrantee,


Mch. 19, 1851


Olmsted, Francis F.


Edward & S. E. Steele,


73


246


warrantee,


Nov. 24, 1846


Nathan Johnson,


70


277


lease,


Mch. 20, 1846


Daniel M. Seymour,


86


495


quitelaim,


Aug. 24, 1854


Olmsted, G. Howell


Daniel M. Seymour,


86


456


chattel,


Aug. 9, 1854


Richard D. Hubbard,


91


340


warrantee,


Jan. 9, 1855


Olmstead, Henry W.


Richard D. Hubbard.


70


207


attorney,


Feb. 10, 1846


Olmsted. Henry K.


Abigail M. Whitmore,


97


27


quitclaim,


June 23, 1857


Delia Olmsted,


66


461


quitclaim,


April 9, 1842


Julius Catlin, .


70


206


quitclaim,


July 8. 1846


Richard D. Hubbard,


80


138


warrantee,


Nov. 15, 1850


Olmstead, Jane S.


Charles Boardman,


78


461


quitclaim.


July 16, 1850


Henry W. Greatorex,


62


572


quitclaim,


Sept. 28, 1810


Society for Savings,


63


76


mortgage,


Oct. 24, 1840


J. H. Goodwin, et al.,


64


403


agreement,


May 12, 1843


Henry Benton,


69


190


warrantee,


Sept. 11, 1844


Jeremy W. Bliss, et al.,


71


488


quitclaim,


Mch. 24, 1845


Lucy Ripley,


71


535


quitelaim,


Apr. 16, 1845


Nathan Burr,


72


266


warrantee,


May 1, 1846


Nathan Johnson,


70


277


lease,


Mch. 20, 1846


Erastus Phelps,


72


476


quitclaim,


Apr. 25, 1846


Wm. Montgomery,


70


286


quitclaim,


Mch. 8, 1847


Wm. Montgomery,


74


80


warrantee,


Mch. 8. 1847


American Asylum,


75


66


mortgage,


Jan. 15, 1848


Thomas Montgomery,


77


188


warrantee,


Mch. 2, 1849


Hart. & Prov. R. R. Co.,


77


359


warrantee,


May 4, 1849


Samuel Talcott,


78


231


quitclaim,


Feb. 21, 1850


Thomas Montgomery,


79


82


warrantee,


Mch. 1, 1850


George M. Welch,


78


392


quitclaim,


Apr. 26, 1850


Horace Barnard, Trustee,


78


529


quitclaim,


Oct


8, 1850


Thomas Montgomery,


78


525


quitelaim,


Oct. 10, 1850


Noah P. Hayward.


81


105


quitelaim,


Feb. 19, 1851


E. S. Cleveland,


82


303


warrantee,


Dec. 3, 1851


George M. Welch,


82


186


warrantee,


Jan. 20, 1852


Noah Wheaton,


81


534


quitclaim,


May 17, 1852


Daniel W. Clark,


82


446


warrantee,


Mch. 17, 1852


Edmund B. Kellogg,


83


527


quitelaim,


Mch. 18, 1853


Charles W. Johnson,


88


192


warrantee,


Jan. 244, 1854


Asaph Willard,


91


460


warrantee,


Feb. 19, 1855


Henry French,


91


462


warrantee,


Feb. 19, 1855


Erastus Phelps,


02


355


quitelaim,


June 16, 1855


Henry French,


93


493


quitclaim,


June 1, 1856


Society for Savings,


101


99


mortgage,


Mch. 20, 1846


Charles W. Johnson,


100


180


warrantee,


Josiah G. Olmstead,


68


530


quitclaim,


Dec. 11, 1843


Olmstead, Amelia G.


E. W. Bull,


71


69


mortgage,


Nov. 29, 1845


Olmstead, A. G., Estate, Olmsted, Ashbel


Jan. 28, 1851


Nov. 19, 1858


Olmstead, George H.


Olmstead, Henry W.


Olnisted. John


51


to Olmsted, Albertus G.


402


Grantor Olmsted, John


to


Grantee.


Vol.


Page.


Character.


Date.


Asaph Willard,


93


488


quitclaim,


June 16, 1856


Charles E. Thompson,


90


274


lease,


June 25, 1856


Thomas Montgomery,


97


194


quitclaim,


Jan. 23, 1858


Galusha Owen,


101


375


warrantee,


Feb. 8. 1859


Joseph Delliber, Jr.,


103


409


warrantee,


Oct. 24, 1859


American Asylum,


106


225


mortgage,


Dec. 27, 1860


Thomas W. Russell,


Feb. 18, 1861


Charles Boardman,


78


461


quitclaim,


July 16, 1850


Eleanor S. Woodford.


67


18


mortgage,


Sept. 17, 1842


Amos S. and Milton Braman,


68


254


warrantee,


Jan. 13, 1844


Truman Stanley,


68


260


warrantee,


Jan. 13, 1844


Daniel Hubbard,


69


223


warrantee,


Sept. 12, 1844


Mark Gridley,


69


319


mortgage,


Dec. 30, 1844


Luther Wheeler,


74


49


mortgage,


Feb. 25, 1847


George D. Gates,


79


104


mortgage,


Mch. 15, 1850


Samuel Bishop,


79


340


mortgage,


May 12. 1843


Nathan Johnson,


70


277


lease,


Mch. 20, 1846


Nathan Johnson,


70


277


lease,


Mch. 20, 1846


Delia Olmsted,


73


366


quitclaim,


July 2, 1846


Hartford, P. & F. R. R. Co.,


89


476


warrantee,


June 20. 1854


Richard Goodman,


72


484


quitelaim,


Oct.


9. 1839


Henry Keeney,


63


408


quitclaim,


Feb. 19, 1841


Isaac N. Sprague,


63


468


quitclaim,


Apr. 15, 1841


E. F. Cooke,


63


471


quitclaim,


Apr. 19, 1841


Martin A. and Marilla Kellogg,


69


469


quitclaim,


May 1, 1844


Wm. D. Ely,


73


320


quitclaim,


Sept. 11, 1846


Sarah H. Goodwin,


70


365


agreement,


Nov. 27, 1846


Haynes L. Porter,


74


255


mortgage,


June 18, 1847


Society for Savings,


74


346


mortgage,


Oct.


2, 1847


Sally Smith,


74


394


quitclaim,


Oct


19. 1847


Henry Grew,


75


380


mortgage,


Sept. 1, 1848


Mary Ann Holt,


77


32


mortgage,


Oct.


5, 1848


Joseph Terry,


78


170


quitclaim,


Dec. 11, 1849


Joseph Terry,


78


171


quitclaim,


Dec. 11. 1849


Abby M. Whitmore,


79


202


warrantee,


Apr. 19, 1850


Fowler & Bassett,


76


328


lease,


Jan. 10, 1851


Ralph Wallace,


81


146


quitclaim,


Mch. 22, 1851


Ransel H. Agard,


88


497


warrantee,


Jan. 27, 1854


Richard Goodman,


93


573


quitclaim,


April 1, 1857


Franklin Bolles,


97


249


quitclaim,


Mch. 30, 1858


Charles Cheney, Treasurer,


98


127


transfer,


April 7, 1858


Society for Savings,


101


99


mortgage,


Nov. 19, 1858


Harriet Loomis,


102


54


quitclaim,


June 20, 1859


Alonzo S. Beckwith,


108


676


quitclaim,


June 20, 1859


Richard Goodman,


102


200


quitclaim,


Nov. 12, 1859


Munyan & Chalker,


109


67


lease,


Dec. 9, 1859


R. H. Agard,


102


602


quitclaim,


June 14, 1860


Evarts & Gay.


108


11


quitclaim,


Mch. 4, 1862


N. M. Waterman,


76


506


warrantee,


Mch. 25, 1852


Conn. Mutual Life Ins. Co.,


88


159


mortgage,


Aug. 11, 1853


Conn. Mutual Life Ins. Co.,


96


396


mortgage,


Jan. 16, 1857


C'onn. Mutual Life Ins. Co.,


106


373


mortgage,


Mch. 4, 1861


('onn. Mutual Life Ins. Co.,


110


283


mortgage,


Sept. 4, 1862


George M. Welch,


78


392


quitclaim,


Apr. 26, 1850


Ethinund B. Kellogg.


83


527


quitelaim,


Mch. 18, 1853


Josiah G. Olmsted,


68


508


quitelaim,


Oct. 5, 1843


Amos S. Braman, et al.,


68


254


warrantee,


Jan. 13, 1844


Truman Stanley,


68


260


warrantee,


Jan. 13, 1844


Daniel Hubbard,


69


223


warrantee,


Sept. 12, 1844


Mark Gridley,


79


104


mortgage,


Mch. 15, 1850


Samuel Bishop,


79


340


mortgage,


Olmsted, Ransom Il.


Albertus G. Olmsted, et al.,


71


552


quitclaim,


May 20, 1845


Laura C. Ohusted,


81


309


quitclaim,


Nov. 1, 1851


Russell Arnold,


83


529


quitelaim,


June 21. 1853


Olmsted, Solomon


George Collier,


62


302


quitclaim,


Oct. 9, 1839


Olmstead, Julia C.


J. H. Goodwin. et al.,


64


103


agreement,


Olmstead, Julia L.


Olmsted, Laura C.


Olmsted, Lynde


Olmstead, Margaret


Olinsted, Mary Ann


Olmstead, Mary A. B.


Olmstead, Mercy B.


Dec. 30, 184.4


George D. Gates,


319


mortgage,


May 3, 1850


Jason G. Eggleston,


230


quitclaim,


May 17, 1856


106


328


warrantee,


Olmsted, John L. Olmsted, Josiah G.


May 3, 1850


403


Grantor Olmstead, Solomon


to


Grantee.


Vol.


Page.


Character.


Date.


Gideon Sanford,


62


527


quitclaim,


Aug. 4, 1810


Lynde Olmsted,


74


389


quitelaim,


Sept. 30, 1847


Francis Wheat,


74


384


quitclaim,


Oct.


6, 1847


James H. Holcomb,


83


199


quitclaim,


Dec. 22, 1852


Wm. H. Imlay,


84


329


release,


July 22, 1853


Buckland W. Bull,


92


66


quitclaim,


July 22, 1853


P. W. Elsworth,


115


257


quitclaim,


quitclaim,


Mch. 11, 1852


Olmsted, Timothy


Edward Stanley,


6S


228


warrantee.


May 3, 1842


Josiah G. Olmsted,


68


508


quitclaim,


Oct. 5, 1843


Josiah G. Olmsted,


68


530


quitclaim,


Dec. 11, 1843


N. M. Waterman,


76


506


warrantee,


Mch. 25, 1852


Wm. Gwillim.


87


255


warrantee,


Mch. 31, 1853


Conn. Mutual Life Ins. Co.,


88


159


mortgage,


Aug. 11, 1853


John H. Goodwin,


94


186


mortgage,


May 12, 1855


Sophia Stanley, et al.,


94


187


mortgage,


May 12, 1855


Conn, Mutual Life Ins. Co.,


96


396


mortgage,


Jan. 16, 1857


Joseph Benson,


100


154


warrantee.


Apr. 10, 1858


Mary T. Bliss,


101


556


warrantee,


April 1, 1859


Joseph Benson,


100


160


release,


April 5. 1859


Mary T. Bliss,


101


588


release,


July 2, 1859


Conn. Mutnal Life Ins. Co.,


106


373


mortgage,


Sept. 4, 1862


Olney. Jesse


Gurdon Robbins,


78


104


quitelaim,


May 15. 1849


Orcutt. Laura D.


Catharine Pettibone,


75


36


chattel,


Dec. 18, 1847


Orcutt, Benjamin F.


O. E. Daggett, et al.,


64


179


mortgage,


April 1, 1851


Wm. Cutler, et al.,


80


493


mortgage,


April 1. 1851


Wm. Tuller,


82


52


mortgage,


Sept. 1. 1851


Samuel Hamilton,


85


384


warrantee,


Aug. 30, 1852


George Brinley,


87


85


warrantee,


Jan. 31. 1853


Henry B. Beach,


87


572


warrantee,


June 17. 1853


Amasa Davis,


73


128


mortgage,


Aug. 6, 1846


Andrews & Hills,


84


517


lien,


Dec. 30, 1854


Julius Young,


84


520


lien,


Jan.


8, 1855


John B. Babcock, et al.,


111


442


mortgage,


Apr. 27, 1863


Amasa Davis,


113


274


mortgage.


Nov. 3, 1863


Lyman A. George,


113


475


mortgage,


Jan. 15, 1864


Osborn. Lucy


Erastus Phelps, et al.,


69


575


quitelaim,


Sept. 16, 1844


Jeremy W. Bliss, et al.,


69


575


quitclaim,


Sept. 16, 1844


Truman McLean,


71


499


quitclaim,


Mch. 27, 1845


Truman McLean,


78


51


quitclaim,


Apr. 21, 1849


Osborne. Lucy, Estate,


John Glynn, et al.,


81


254


quitclaim,


Apr. 21, 1851


Osborne. Mills


James L. Meek,


109


208


lien,


Aug. 29, 1862


Seth Terry, Adm'r,


109


360


mortgage.


May 30, 1863


Osborn, Reuben C.


Lawrence Fagan,


112


302


quitclaim,


May 4, 1863


Ralph Gillette,


112


126


quitclaim.


Mch. 16, 1863


Sidney A. Ensign,


115


12


quitclaim,


Oct. 27, 1863


Osborne, Samuel W.


Joseph Davis.


90


102


chattel.


Oct.


4, 1855


Osborne, William W.


Daniel W. Flint,


103


596


chatțel,


Jan.


9,1860


Osborne, Willis


William W. Osborne,


90


395


chattel,


Julv


1, 1857


Missionary Soc. of Conn.,


71


315


mortgage,


Aug. 12, 1843


Wm. H. Richardson,


71


316


mortgage,


Aug. 12, 1815


Theodore Studley,


79


285


warrantee.


Feb. 22, 1850


Seth E. Marsh,


79


513


mortgage,


Sept. 13. 1850


Mary A. Palmer,


94


402


mortgage,


Aug. 7, 1855


State Savings Bank,


101


312


mortgage.


Feb.


7. 1859


Albert Day,


106


499


mortgage,


Oct.


12, 1842


Daniel Wadsworth,


11


1


warrantee,


Jan.


1, 1848


John Ellsworth.


95


9.4


mortgage,


Jan.


2. 1856


Edmund Terry,


98


316


warrantee,


.Aug. 31. 1857


Owen, David K.


Galusha Owen,


86


481


quitelaim,


Ang 3. 1854


Cornelius Burt,


97


212


quitclaim,


Mch. 26, 1858


Daniel Fish,


89


165


release.


Jan. 10. 1859


Overton. James


John Ellsworth,


67


366


mortgage,


Dec. 14. 1844


John Ellsworth,


71


435


quitelaim,


Baptist Ch. of Wethersfield,


104


627


mortgage,


Sept. 11, 1860


Margaret Lake,


81


273


quitelaim,


Aug. 21, 1851


Society for Savings,


80


462


mortgage.


Mch. 4, 1861


Conn. Mutual Life Ins. Co.,


110


283


mortgage,


Mch. 29, 1842


Orcutt, John F.


Orcutt, Laura D.


Ellery Hills,


81


499


Olmsted, Solomon, Ex'r, &c.,


Olmsted, Woodbridge S.


Olmsted, W. S., Trustee,


Mch. 2, 1864


Olmsted, Solomon, Estate,


Owen. David K., Adm'r,


Mch. 15, 1861


Overand, Edward


404


Grantor Owen, Elijah


Owen, Elijah H.


Albert Day,


65


386


warrantee,


Jan. 20, 1842


Thomas Smith,


65


387


warrantee,


Jan. 20, 1842


Thomas D. Boardman,


71


366


quitclaim,


Oct. 22, 1844


Society for Savings,


72


33


mortgage,


Oct. 16, 1845


Mary and Benj. Randall,


72


386


quitclaim,


Dec. 15, 1845


State of Connecticut,


88


145


mortgage,


Aug. 8, 1853


Wm. H. Squire,


88


148


mortgage,


Aug. 8, 1853


George B. Dyer,


89


474


warrantee,


Apr. 14, 1854


George B. Dyer,


89


473


warrantee,


June 8, 1854


Society for Savings,


96


81


mortgage,


Aug. 7, 1856


George B. Dyer,


89


475


release,


Sept. 12, 1856


Rowland Swift,


96


502


warrantee,


Feb.


9, 1857


Rowland Swift,


97


116


quitclaim,


Oct.


9, 1857


Rowland Swift,


98


413


warrantee,


Oct.


9, 1857


George B. Dyer,


98


415


warrantee,


Oct.


9. 1857


Rowland Swift,


97


554


108


mortgage,


Sept. 29, 1860


Stiles D. Sperry,


105


558


quitclaim,


Oct. 14, 1861


Francis B. Hall,


105


635


quitclaim,


Jan. 24, 1862


Calvin Day,


110


596


warrantee,


Feb. 3, 1851


Frary Hale,


86


228


quitclaim,


Mch. 8, 18544


Ann B. Brown,


92


109


quitclaim,


Dec. 29, 1855


Robert Lunney,


98


260


release,


Aug. 12, 1857


Society for Savings,


100


442


mortgage,


Sept. 7, 1858


Society for Savings,


100


534


mortgage,


Oct.


9. 1858


Samuel Hubbard,


100


537


mortgage,


Oct.


9, 1858


Samuel Hubbard,


100


559


mortgage,


Oct. 11, 1858


Society for Savings,


101


19


mortgage,


Nov. 3, 1858


State of Connecticut,


101


53


mortgage,


Nov. 4, 1858


Methodist Episcopal Church,


101


81


warrantee,


Nov 12, 1858


State Savings Bank,


101


378


mortgage,


Mch. 1, 1859


Charter Oak Fire Ins. Co.,


104


199


mortgage,


April 7, 1860


Palmer S. Vinton,


104


206


warrantee,


April 9, 1860


Fanny H. Noyes,


102


498


quitclaim,


Apr. 11, 1860


Jesse B. Dennison,


102


589


quitclaim,


June 30, 1860


Society for Savings,


10G


609


mortgage,


May 4, 1861


Edmund G. Howe,


106


610


mortgage,


May 4, 1861


Maria Vinton,


105


519


quitclaim,


July 1, 1861


Miner & Griswold,


109


283


lease,


Feb. 27, 1862


Russell M. Burdick,


107


540


warrantee,


Mch. 17, 1862


Society for Savings,


107


562


mortgage,


April 1, 1862


Edmund G. Howe,


107


692


mortgage,


Apr. 10, 1862


James G. Batterson,


107


693


mortgage,


May 14, 1862


Watkinson Prisoners Aid Soc .. 110


110


321


mortgage,


Sept. 22, 1862


Society for Savings,


110


310


mortgage,


Sept. 17, 1862


Society for Savings,


111


148


mortgage,


Mch. 11, 1863


Jesse B. Dennison,


112


385


quitclaim,


June 2, 1863


George D. Wilson,


109


416


warrantee,


Aug. 15, 1863


James E. Dennison,


112


579


quitclaim,


Aug. 21, 1863


Jesse B. Dennison,


113


257


warrantce,


1, 1863


George D. Wilson,


109


592


warrantee,


June 10, 1864


James E. Dennison,


115


321


quitclaim,


Mch. 29. 1864


Horace Matthews,


97


566


quitclaim,


Apr. 26, 1859


Packard, Caleb L.


Society for Savings,


10.1


167


mortgage,


April 3, 1860


Packard, Lucia M.


Society for Savings,


104


167


mortgage,


April 3, 1860


Paddock, George II.


Gurdon Fox, et al.,


66


212


warrantee,


June 7, 1842


Stephen Page,


80


242


warrantec,


Jan. 29, 1851


James N. Phelps,


84


259


release,


Jan. 18, 1853


to


Grantee.


Vol.


Page.


Character.


Date.


George B. Dyer,


S9


474


warrantee.


Apr. 14, 1854


George B. Dyer,


89


473


warrantec,


June S, 1854


Mechanics Savings Bank,


110


168


mortgage,


July 28, 1862


Watkinson Prisoners Aid Soc., 110


312


mortgage,


Sept. 17, 1862


Alban M. Stone,


90


146


.lease,


June 14, 1859


Stiles D. Sperry,


104


694


warrantee,


Jan. 1, 1863


Frary Hale, Grd'n,


84


quitelaim,


quitelaim,


Apr. 19, 1851


Jason Clark,


97


553


quitclaim,


Apr. 11, 1859


Francis B. Hall,


Apr. 11, 1859


Society for Savings,


103


Owen, Galusha


Owen, Henry


Page, Jonathan B.


313


mortgage,


Sept. 17, 1862


Henry Keney,


Oct.


Jan. 19, 1855


176


quitelaim,


405


Grantor Page, Jonathan B.


to Grantee.


Vol.


Page.


Character.


Date.


Wm. H. Page,


99


373


attorney.


May 19, 1860


Elliott P. Cottrell,


110. 377


warrantee,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Wm. H. Page,


108


471


quitclaim,


Oct. 15, 1862


Sarah A. Bliss,


111


296


mortgage,


Mch. 31, 1863


Wm. H. Page,


99


373


attorney,


May 19, 1860


S. B. Page,


108


458


quitclaim,


Oct. 2, 1862


Elliott P. Cottrell,


110


377


warrantee,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Page, Lucille M.


Elliott P. Cottrell,


110


377


warrantee,


Oct. 10, 1862


Page, Lucella M.


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Wm. H. Page,


99


373


attorney,


May 19, 1860


Elliott P. Cottrell,


110


377


warrantee,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Wm. H. Page,


108


471


quitclaim,


Oct. 15, 1862


Stephen B. Page,


105


515


quitclaim,


Oct.


2, 1861


Lewis Rowell,


62


130


warrantee,


April 1. 1840


Waterman Roberts,


62


221


burial lot,


June 15, 1840


Isaac D. Bull,


64


62


privilege,


June 1, 1841


David Clark,


66


271


burial lot,


May 9, 1842


Mary W. Childs,


67


103


burial lot,


May 26, 1843


American Asylum,


67


410


mortgage,


June 13, 1843


WVm. J. French,


69


2


mortgage,


Mch. 15. 1844


Seth Terry,


69


3


mortgage,


Mch. 20, 1844


Seth Terry,


69


4


mortgage,


Mch. 20, 1844


Silas B. Hamilton,


72


67


mortgage,


Nov. 14, 1845


William Mather,


70


193


quitclain,


Apr. 28, 1846


James Waters,


73


298


burial lot,


Oct. 21, 1846


Elizur Keney,


74


119


warrantee,


Apr. 10, 1847


Henry Hills,


75


8


burial lot,


Nov. 5. 1847


Albert W. Butler,


75


80


mortgage,


Jan. 21, 1848


Ed. S. & W. G. Bartholomew,


75


171


warrantee,


Mch. 14, 1848


Gurdon Robbins,


75


187


mortgage,


Mch. 15, 1848


Daniel H. Scofield, .


75


252


warrantee,


May


8, 1848


Gurdon Robins,


75


253


warrantee,


May 8, 1848


Albert Day,


75


263


mortgage,


May 8, 1848


Jonathan B. Page,


77


76


warrantee,


Nov. 11, 1848


Charles Judd,


79


236


warrantee,


Mch. 16, 1850


John A. Taintor,


76


204


burial lot,


Apr. 12, 1850


William H. Imlay,


76


308


burying lot,


May 30, 1850


Charles Sigourney,


76


279


burying lot,


Aug. 8, 1850


Narrissa Glazier,


80


144


burial lot,


Dec. 14, 1850


David K. Owen,


81


228


quitelaim,


July 22, 1851


Sewell Shaw.


87


373


mortgage,


Apr. 12, 1853


Richmond S. Belcher,


87


390


mortgage,


Apr. 13, 1853


John E. Meek, et al ..


86


149


quitclaim,


Jan. 4, 1854


Howe & Mather,


84


472


spring grove, Sept. 9, 1854


Society for Savings.


95


491


mortgage,


May


2, 1856


Egbert Palmer,


100


63


burial lot,


Aug. 25, 1857


Thomas Birch,


100


530


burial lot,


July 10, 1858


Stephen B. Page,


109


225


quitelaim,


Apr. 29, 1862


Wm. H. Page,


99


373


attorney,


May 19, 1860


Samuel P. Bryant,


99


461


burial lot,


Dec. 19, 1860


Wm. H. Page,


109


238


attorney,


May


1, 1862


Elliott P. Cottrell.


110


377


warrantee,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantec,


Oct. 10. 1862


Mrs. Chauncey H. Smith,


112


181


burial lot,


Mch. 27, 1863


Theodore Spencer,


114


436


mortgage,


May 24, 1864


Harvey Seymour,


109


272


burying gr'd, Nov. 27, 1860


Chloe Filley.


110


81


burial lot,


Jan. 22, 1862


Jerome B. Brown,


620


burial lot,


Jan. 22, 1862


Elliott P. Cottrell,


110


377


warrantce,


Oct. 10, 1862


Elliott P. Cottrell,


111


681


warrantec,


Oct. 10, 1862


Flarilla Chapman,


110


595


burial lot,


Jan. 2, 1863


Henry C. Smith,


110


717


burial lot,


Feb.


9, 1863


George Tuttle,


111


21


warrantce,


Feb. 14, 1863


.


John E. Meek, et al.,


88


20


warrantee,


June 28, 1853


Delia Dickenson,


98


198


burial lot,


Aug. 27, 1856


Page, Stephen, Est., Page, Stephen B.


Page, William H.


Page, Lewis B.


Page, Mary


Page, Philander J.


Page, Stephen


406


Grantor


Grantee.


Vol.


Page.


Character.


Date.


112


181


quitelaim,


Mch. 27, 1863


Theodore Spencer,


111


436 mortgage,


May 24, 1864


Thomas Roberts,


109


10


burying lot,


Nov. 27, 1860


Samuel P. Bryant,


99


461 burying lot,


Dee. 19, 1860


Erastus Phelps.


109


50 burying lot,


Dec. 19, 1860


A. J. & J. Gage,


109


7


burying lot,


Mch. 5, 1861


Augustus Utley,


109


13


burying lot,,


Apr. 20, 1861


Walter Hosmer,


99


539


burying lot,


May 1, 1861


Francis Fellows,


99


542


burying lot,


May 1, 1861


Robert Buell,


109


368


burying lot,


May 31, 1861


Julia Melntyre,


109


14


burying lot,


July 22, 1861


J. Ilooker Clapp,


109


33


burying lot,


Sept. 6, 1861


Ellis & White,


109


471


burying lot,


Sept. 6, 1861


Stephen B. Page,


109


225


quitclaim,


Apr. 29, 1862


Elliott P. Cottrell,


110


377


warrantee,


Oct.


10, 1862


Elliott P. Cottrell,


111


681


warrantee,


Oct. 10, 1862


Michael Kearns,


96


267


mortgage,


Nov. 12, 1856


Galusha Owen,


101


376


warrantee,


Mch. 2, 1859


Society for Savings,


101


379


mortgage,


Mch. 2, 1859


Thomas Belknap, et al.,


101


380


mortgage,


Mch. 2, 1859


David Thomas,


107


328


mortgage,


April 2, 1860


Wm. J. Steen, et al.,


113


50


warrantee,


Aug. 29, 1863


John Fallon,


106


491


warrantce,


April 1, 1861


State Savings Bank,


110


175


mortgage,


July 30, 1862


Bridget Fallon, et al.,


110


176


mortgage,


July 30, 1862


State Savings Bank,


114


361


mortgage,


May 5, 1861


Paine, Elizabeth


Catharine C. Johnson, et al.,


102


24


quitelaim,


May 3, 1859


Paine, Royal


Catharine C. Johnson, et al.,


102


24


quitclaim,


May 3, 1859


George M. Bartholomew,


99


72


attorney,


July 31, 1858


Lucius F. Robinson, et al.,


97


427


quitelaim,


Oct.


8, 1858


Painter, Elizabeth, Estate,


Wm. Gwillim,


87


255


warrantee,


Mch. 31, 1853


Conn. Mutual Life Ins. Co.,


88


159


mortgage,


Aug. 11, 1853


John H. Goodwin,


94


186


mortgage,


May 12, 1855


Sophia Stanley, et al.,


94


187


mortgage,


May 12, 1855


Conn. Mutual Life Ins. Co.,


96


396


mortgage,


Jan. 16, 1857


Joseph Benson,


100


154


warrantce,


April 1, 1858


Mary T. Bliss,


101


556


warrantec,


April 1, 1859


Mary T. Bliss,


101


588


release,


July 2, 1859


Conn. Mutual Life Ins. Co.,


106


373


mortgage,


Mch. 4, 1861


Conn. Mutual Life Ins. Co.,


110


283


mortgage,


Sept. 4, 1862


R. C. & A. L. Smith,


80


391


mortgage,


April 1, 1851


Roswell C. Smith, et al.,


97


189


quitelaim,


Jan. 23, 1858


Joseph Trumbull,


101


617


mortgage,


Apr. 15, 1859


Joseph Trumbull,


102


104


quitelaim,


Apr. 15, 1859


Joseph Trumbull,


103


237


mortgage,


Apr. 15, 1859


George Wheelock,


92


302


quitelaim,


May 10, 1855


Sarah Brace,


99


517


quitelaim,


June 2, 1864


Palmer, Lois L.


Horace Ensworth,


115


112


quitelaim,


Oct. 21, 1863


Palmer, Maria B.


Imey Crampton,


102


123


quitelaim,


Apr. 12, 1860


Lawson C. Ives,


114


32


warrantee,


Feb. 25, 1864


Palmer, Mary Ann


Peter Amerman,


91


528


warrantee,


Mch. 16, 1855


Edward Overand,


91


402


release,


April 6, 1859


Oliver D. Seymom,


104


220


warrantce,


Apr. 16, 1860


Palmer, Plummer F.


George Burnham, Jr.,


82


315


release,


July 28, 1855


Joseplı Trumbull,


101


617


mortgage,


Apr. 15, 1859


Joseph Trumbull,


102


104


quitelaim,


Apr. 15, 1859


Joseph Trumbull,


103


237


mortgage,


Apr. 15, 1859


Imey Crampton,


102


123


quitelaim,


Apr. 12, 1860


Lawson C. Ives,


114


32


warrantee,


Feb. 25, 1864


John G. Mix,


107


release,


Nov. 1, 1841


Joshua K. Chapman,


72


105


mortgage,


Jan. 1, 1846


Wm. L. Wood,


79


311


warrantee,


Dec. 14, 1849


Eldad Taylor,


81


469


quitelaim,


Nov. 29, 1850


Pardee, Philo


Francis Woodford,


87


481


warrantee,


May 14, 1853


Parish of Christ Church,


See Christ Church.


105


84


quitclaim,


Oct. 16, 1860


Palmer, Egbert


Palmer, Henry W.


Palmer, John W.


Palmer, J. IL. W.


Palner, Jno, E.


Wilhelmina Jacobi,


115


518


bry'g ground, April 1, 1861


Feb. 12, 1859


George A. Washburn,


101


675


warrantee,


Palmer, Sanford K.


Palmer, Simeon


Palmer, William


Chauncey H. Smith,


to Page. William H.


Page, Wm. H., Attorney,


Pagram, John


Pahlke, Leopold


Paine, Wm. H.


Caroline B. Stuart,


407


Grantor to Parish of Trinity Church, Parish, Levi F. Parish, Oliver


Grantee.


Vol. Page. Character.


Date.


See Trinity Church,


84


300


chattel,


Sept. 10, 1853


Horatio Fitch,


63


557


quitclaim,


July 17, 1841


Esther M. Chapin,


64


200


lease,


Mch. 21, 1812


Society for Savings,


79


76


mortgage,


Feb. 20, 1850


Martin R. Welles, et al.,


106


704


mortgage,


June 26, 1861


Society for Savings,


107


94


mortgage,


Aug. 27, 1861


Martin K. Webber, et al.,


107


95


mortgage,


Aug. 27, 1861


Samuel Bancroft,


90


56


warrantee,


May 8, 1855


William Bird,


70


65


chattel,


Dec. 14, 1844


Charles A. Shepard,


74


571


quitelaim,


Feb. 11, 1848


George S. Gilman,


91


158


warrantee,


Feb. 17, 1855


Charles Yerrington,


85


117


mortgage,


May 24, 1852


David Watkinson,


85


355


mortgage,


Sept. 4, 1852


Francis M. Dickinson,


88


304


warrantee,


Jan. 5, 1853


Erastus Smith,


83


261


quitclaim,


Jan. 25, 1853


Conn. Mutual Life Ins. Co ..


87


78


mortgage,


Jan. 26, 1853


Francis M. Dickinson,


88


308


release,


July 24, 1858


Charles Yerrington,


85


117


mortgage,


May 24. 1852


Francis M. Dickinson,


88


304


warrantee,


Jan.


5, 1853


Conn. Mutual Life Ins. Co.,


87


78


mortgage,


Jan. 26, 1853


Francis M. Dickinson,


88


308


release,


July 24, 1858


Daniel Parker,


76


179


chattel,


Jan. 3, 1850


Parker, Hollis G.


Caleb Clapp.


99


265


quitclaim,


Dec. 16, 1859


A. & H. Saunders,


66


215


mortgage,


May 4, 1842


Society for Savings,


71


338


mortgage,


Sept. 8, 1845


Jemima Waterman,


73


315


quitclaim,


Oct. 3, 1846


Lester Pasco,


82


153


mortgage,


Nov. 22, 1851


Robert Lunney,


98


226


warrantee,


July 21, 1857


Parker, John


Society for Savings,


62


419


mortgage,


Apr. 18, 1840


Charles Caldwell,


62


519


quitclaim,


July 1, 1840


John C. Pease, et al.,


65


183


warrantee,


Aug. 12, 1841


Society for Savings,


66


1.13


mortgage,


Apr. 19, 1842


Hungerford & Cone,


66


297


mortgage,


July 8, 1842


Hungerford & Cone,


66


319


mortgage,


July 25, 1842


Childs Goodman,


66


378


warrantee,


Sept. 10, 1842


Hartford Bank.


66


251


transfer,


Oct. 28, 1842


Julius Gilman,


67


99


mortgage,


Nov. 3, 1842


Dwight Bliss,


64


247


chattel,


Nov. 5, 1842


Ann R. Roberts, et al.,


67


116


mortgage,


Nov. 5, 1842


George W. Gilbert, et al.,


67


117


mortgage,


Nov. 5, 1842


Henry Taylor,


72


245


mortgage,


Apr. 16, 1846


Charles A. Shepard,


74


571


quitclaim,


Feb. 11, 1848


Samuel Jones,


81


256


quitelaim,


July 21, 1851


Sarah Clark.


70


51


chattel,


Oct. 26, 1814


Leonard H. Bacon,


74


450


quitelaim,


Jan. 28. 1848


William R Parker,


94


55


chattel,


Apr. 16, 1855


Giles Manderville,


100


298


mortgage,


May 27, 1858


Giles Manderville,


97


149


quitclaim,


Dec. 14, 1858


Philander S. Green,


99


455


chattel,


Jan. 3. 1861


Parker, Julia


A. & H. Saunders.


66


215


mortgage,


May 4, 1842


Daniel Fish,


71


161


mortgage,


April 8. 1843


Society for Savings,


71


338


mortgage,


Sept. 8, 1845


Ralph Wallace,


73


350


quitelaim,


Nov. 13, 1846


Parker, Julia A.


Jemima Waterman,


73


315


quitelaim,


Oct.


3. 1846


Stillman Niles, et al.,


77


202


mortgage,


Mch. 14, 1849


Hannah Waterman,


78


571


quitelaim,


Nov. 21, 1850


Joseph D. Browning,


88


327


warrantee,


Nov. 10, 1853


Parker, Lucius


Woodruff & Beach Iron Works, 112 11. A. Chapin,




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.