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.