USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 63
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
97
542
quitclaim,
Apr. 25, 1859
N. M. Waterman,
104
343
warrantee.
May 23. 1860
Joseph Pratt,
107
239
mortgage,
Nov. 5, 1861
Eunice C. B. Strong,
108
343
quitclaim,
Aug. 12, 1862
Nathan Johnson,
70
277
lease,
Mch. 20, 1846
Henry Hudson,
62
474
quitclaim,
July 1, 1839
Andrew B. Smith,
62
298
quitclaim,
Oct.
3, 1839
David F. Robinson,
62
509
quitclaim,
Apr. 30, 1840
Patrick Sceery,
63
396
quitclaim,
Jan. 26, 1841
Michael and Patrick Sceery,
63
397
quitelaim,
Jan. 26, 1841
David Watkinson,
65
497
quitclaim,
Dec. 29, 1841
Chauncey Barnard,
66
507
quitclaim,
Oct. 13, 1842
Hungerford & Cone,
67
91
warrantee,
Oct. 26, 1842
Truman Hanks,
64
249
lease.
Dec. 22, 1542
Chauncey Barnard,
67
452
quitclaim,
Feb. 20, 1843
Nathan Starkweather,
69
487
quitclaim,
June 13, 1844
Humphrey, Seyms & Co.,
70
92
quitclaim,
Mch. 31, 1845
Hungerford & Cone,
70
94
quitclaim,
Mch. 31, 1845
Wm. W. Ellsworth,
72
224
warrantee,
Mch. 24, 1846
Thomas K. Brace,
72
225.
warrantee,
Mch. 24, 1846
Mary R. Beach,
73
354
quitclaim,
Dec. 1, 1846
Wm. Hungerford, et al.,
88
504
warrantee,
Hannah C. Roberts,
89
368
warrantee,
Apr. 22. 1854
Phelps, William E.
Lucy Phelps,
68
161
mortgage,
Julius F. Phelps.
74
247
warrantee,
Nov. 22. 1845
Phelps, William E., Estate,
Julius F. Phelps,
70
323
warrantee,
June 5, 1847
Julius F. Phelps,
70
376
warrantee,
Sept. 9, 1847
Phelps, William R.
Luman Andrews, et al.,
7.1
23
mortgage,
Jan. 26, 1817
David Clark,
74
214
mortgage,
May 12, 1847
David Clark,
74
215
clattel,
May 18, 1847
Edwin A. Tweedy, et al.,
74
216
chattel,
May 18, 1847
Ashbel C. & L. M. Hotchkiss,
75
376
warrantee,
Aug. 30, 1848
Benning Mann,
73
515
quitclaim,
May 27, 1817
Society for Savings,
85
29
mortgage,
May 22, 1852
City Fire Ins. Co.,
98
454
mortgage,
Oct. 19, 1857
Charles Beckwith,
102
58
quitclaim,
Aug. 25, 1858
E. C. Schulze,
105
438
quitclaim,
July 26, 1861
Morris Goodhart,
109
107
lease,
Feb. 12, 1862
Richard R. Phelps. et al.,
108
219
quitclaim,
May 17, 1862
Bank of Hartford County,
110
87
mortgage,
June 16, 1862
Andrew B. West,
110
275
mortgage,
Sept. 5. 1862
Bank of Hartford County,
110
285
mortgage,
Sept. 8. 1862
Andrew B. West,
110
286
warrantce,
Sept. 8, 1862
Elizabeth C. Schulze,
109
241
waiver,
Oct. 13. 1862
Henry R. Tryon,
110
457
warrantec.
Nov. 5. 1862
. Phelps, Olivia, Exer'x,
Phelps, O. M.
Phelps, Phebe
Phelps, Richard R.
Phelps, Salmon Phelps, Walter
Philleo, Calvin W.
Phillips, Daniel
Feb. 11, 1851
Sept. 28, 1843
Grantor Phillips, Daniel
to
Grantee.
Vol.
Page.
Character.
Date.
Richard D. Hubbard,
111
64
mortgage,
Feb. 27, 1863
Nathan M. Waterman,
111
73
warrantee,
Feb. 27, 1863
Nathan M. Waterman,
111
142
warrantee,
Mch. 5, 1863
New Eng. Fire & M. Ins. Co.,
111
123
mortgage,
Mch. 6, 1863
Julia H. Hender, et al.,
111
151
mortgage,
Mch. 11, 1863
N. G. Hinckley.
111
223
warrantee,
warrantee,
Mch. 21, 1863
Elizabeth C. Schulze.
112
516
quitelaim,
Aug. 29, 1863
Windsor Ward Jacobs,
109
614
attorney,
June 21, 1864
Windsor Ward Jacobs,
109
615
attorney,
June 21, 1864
Charles E. Fellowes,
109
648
attorney,
June 23, 1864
Bank of Hartford County.
109
702
warrantee,
Dec. 2, 1864
David Selling,
96
437
mortgage,
Feb. 9, 1857
David Selling,
103
186
mortgage,
July 30, 1859
Middletown Savings Bank,
106
62
mortgage:
Oct. 24, 1860
George D. Green,
99
427
chattel,
Nov. 3. 1860
Asa Day,
83
281
mortgage,
Feb. 7, 1853
Josiah Jenisou,
93
91
mortgage,
Mch. 7, 1856
Ralph Wallace,
95
231
mortgage,
Mch. 7, 1856
Thomas L. Fish,
95
288
mortgage,
Mch. 28, 1856
Josiah Jenison,
93
407
quitclaim,
Nov. 7, 1856
Henry Utley,
100
523
mortgage,
Oct.
6, 1858
Society for Savings,
103
138
mortgage,
June 30, 1859
Thomas L. Fish,
103
581
mortgage,
Jan. 19, 1860
Brinton P. Allen,
103
602
mortgage,
Jan. 25, 1860
Willis S. Bronson,
104
195
mortgage,
April 9, 1860
Benj. Haskell.
106
475
mortgage,
Mcl. 28, 1861
Benj. Haskell,
106
521
mortgage,
April 4, 1861
Society for Savings,
107
522
mortgage,
Mch. 27, 1862
Brinton P. Allen,
107
523
mortgage,
Mch. 29. 1862
Richard Jeffers,
111
14
warrantee,
Feb. 20, 1863
Hartford Ice Co.,
113
490
warrantee,
Jan. 20, 1864
Albert R. Waterman,
109
122
warrantee,
Mch. 12, 1862
Phillips, Josiah F., Trustee,
D. P. Bancroft & Co.,
109
356
warrantee,
Mch. 28, 1864
Phillips, William .J.
State of Connecticut,
91
513
mortgage,
Mch. 12, 1855
Andrew J. Huntington,
105
229
quitelaim,
Mch. 6, 1861
Phippeny, Maria
Andrew J Huntington,
105
229
quitelaim,
Mch. 6, 1861
Phoenix Bank,
Elisha Colt,
81
128
quitelaim,
Mch. 31, 1851
Wm. IT. Imlay,
84
17
agreement,
Jan. 2, 1852
Elisha T. Smitlı,
93
403
quitclaim,
Oct. 23, 1856
Lyman Stockbridge,
93
548
qnitclaim,
Mch. 27, 1857
Octavius J. Jordan,
98
504
release,
June 16, 1858
Loyal Wilcox,
98
564
release,
Oct. 4, 1858
N. M. Waterman,
95
276
release,
Oct. 15, 1858
Lyman Stockbridge,
95
239
release,
Oct. 18, 1858
Wm. G. Allen,
98
214
release.
Oct.
19, 1858
Erastus Smith,
95
23-4
release,
Dee.
6, 1858
Elisha E. Sage,
98
528
release,
Jan.
1, 1859
J & M. M. Merriman,
95
299
release,
Jan.
3, 1859
Elisha T. Smith,
95
311
release,
Jan
5, 1859
Elisha T. Smith,
96
287
release.
Jan.
5, 1859
Win. 1. Wood,
98
554
release,
Mch. 11, 1859
M. M. Merriman,
102
13
quitelaim,
July 14, 1859
N. M. Waterman,
102
164
quitelaim,
Nov. 3, 1859
Octavius J. Jordan,
101
2.12
release,
Dec. 31, 1859
Sidney A. Ensign,
102
434
quitelaim,
John B. Russell, Exe'r,
102
618
quitclaim,
Wm. W. Honse,
105
311
quitelaim,
April 2, 1861
Harriet P. Treat,
115
389
quitclaim,
Apr. 11, 1864
Martha M. Williams, et al.,
108
308
quitelaim,
July 22, 1862
John C. Parsons, et al.,
108
309
quitelaim,
July 22, 1862
C'alvin Olcott,
71
181
qnitelaim,
Mch. 1, 1815
Jane S. Olcott,
78
515
quitclaim,
Dec. 6, 1850
Pierce, Elijah S.
Geo M. Bartholomew,
114
658
mortgage,
Aug. 13, 186 t
Pierce, Francis
Carlos Glazier,
64
362
chattel,
Dec. 2, 1843
('alvin Olcott,
71
484
quitelaim,
Mch. 1, 1845
Pierce, Francis Il.
Jane S. Olcott,
78
515
quitelaim,
Dec. 6, 1850
.
Phillips, Hammond
Phillips, Henry W.
Phillips, Josiah F.
Phillips, Josiah F., Grd'n,
May 20, 1863
Phillips, Patrick
Bessie McManus,
114
116
mortgage,
Phippeny, David
Phoenix Insurance Co.,
Mch. 21, 1863
Anna J. Marcy,
111
228
Phoenix Mnt. Life Ins. Co.,
Apr. 17, 1860
July 26, 1860
Pierce, Elizabeth
422
423
Grantor Pierce, Samnel
to
Grantee.
Vol.
Page.
Character.
Date.
Nathaniel G. Cushman,
98
180
mortgage,
June 9. 1857
Chauncey Howard,
104
213
inortgage,
Apr. 11, 1860
Edward Goodman,
115
163
quitclaim,
Jan. 25, 1864
H. K. Sears,
102
545
quitclaim,
June 1, 1860
Charles Griffing,
82
436
mortgage,
Mch. 1, 1852
Society for Savings,
82
438
mortgage,
Mch. 8, 1852
Roderick Terry,
91
521
mortgage,
Mch. 8, 1855
Jasper M. Glazier,
94
19
warrantee,
Mch. 27, 1855
Thomas M. Day,
91
576
transfer,
May
7, 1837
Edwin S. Bill,
98
465
mortgage,
Oct. 31, 1857
H. F. Sumner,
96
541
mortgage,
Mch. 18, 1858
State Savings Bank,
101
319
mortgage,
Feb. 7, 1859
Merchants Ins. Co.,
111
514
mortgage,
May 15, 1863
Sarah S. Dorrance,
111
539
warrantee,
May 25, 1863
Benjamin H. Webb,
111
659
warrantee,
July 1, 1863
Edwin S. Bill,
98
465
mortgage,
. Oct. 31, 1857
H. F. Sumner,
90
541
mortgage,
Mch. 18, 1858
State Savings Bank,
101
319
mortgage,
Feb.
7, 1859
Benjamin H. Webb,
111
659
warrantee,
July 1, 1863
Elihu Geer,
84
383
lease.
May
7, 1850
Pierson, Walter P.
Francis Pierson,
64
221
chattel.
Aug. 20, 1842
Francis Pierson.
66
240
mortgage,
June 24, 1842
David F. Robinson,
74
31
mortgage,
Feb. 10, 1847
Win. H. Lee,
91
542
warrantee,
Mch. 9, 1855
Pierson, William S.
Elihu Geer,
76
183
lease
Jan. 9, 1850
Elihu Geer,
84
383
lease,
May 7, 1850
Elihu Geer,
99
109
lease,
Jan. 25, 1859
Pike, Bemis
Apollos Sweetland,
76
357
attorney,
Nov. 13, 1850
Lucy A. Smith,
76
404
quitclaim,
May 12, 1851
Webster & Shultas,
76
399
quitclaim,
May 17, 1851
Lucy A. Smith,
83
159
quitclaim,
Sept. 4, 1852
Edwin De Mortimer, et al.,
86
566
quitclaim,
Aug. 23, 1852
Edwin & Abby C. DeMortimer, 81
264
quitclaim,
Aug. 11, 1851
Abby C. DeMortimer.
83
109
quitelaim,
Aug. 30, 1852
Edwin De Mortimer,
85
385
warrantee,
Aug. 30, 1852
Edwin DeMortimer,
86
566
warrantee,
Aug. 23, 1852
Apollos Sweetland,
76
357
attorney,
Nov. 18. 1850
Lucy A. Smith,
76
401
quitclaim,
May 12, 1851
Webster & Shultas,
76
399
quitclaim,
May 17, 1851
Lucy A. Smith,
83
139
quitelaim,
Sept. 4, 1852
Pillion. Kieran
Mechanics S. B. & B. Assoc.,
98
330
mortgage,
Sept. 4, 1857
Austin Daniels,
98
331
mortgage,
Sept. 4, 1857
Society for Savings.
101
251
mortgage,
Jan. 18, 1859
Society for Savings,
111
672
mortgage,
July 11, 1863
Pillion, William
Charles D. Nott,
111
645
mortgage,
June 27, 1863
C. G. Smith & Co.,
114
67
mortgage,
Mch. 14, 1861
(. G. Smith & Co ..
109
632
foreclosure,
July 30, 1864
Pillsbury, Amos
Walter Harris, et al.,
74
403
quitclaim,
Oct. 19, 1817
Walter Harris, et al ..
74
560
quitelaim,
Mch. 15, 1818
Pinders, John
Hartford S. B. & B. Assoc.,
91
289
mortgage,
Dec 12, 1854
Pinney, Allen
Society for Savings,
82
297
mortgage,
Mch. 8, 1852
Patty S. Mather,
82
298
mortgage,
Mch. 8, 1852
Pinney, Allen, Estate.
Patty S. Mather,
251
warrantee,
Apr. 21, 1853
Pinnev, E. L., Grd'n,
Don A. Shepard,
101
652
release.
Mch. 3, 1862
Pinney, Horace R.
Isaac C. Perkins,
93
267
quitclaim,
May 24, 1856
David Watkinson,
105
252
quitclaim,
May 24, 1856
Pinney, Huldah M.
Nathan F. Drake,
98
549
warrantec,
Jan. 14, 1858
Nathan F. Drake,
115
356
quitclaim,
April 2, 1864
Pinney. Luther
Patty S. Mather,
83
386
quitclaim,
Apr. 21, 153
Pinney, Luther, Adm'r,
Patty S. Mather,
84
251
warranter,
Apr. 21, 1853
Pinney, Norman
Richard H. Hobbs.
90
21
chattel,
Feb. 6. 1855
Pinney, Robert F.
Don A. Shepard,
101
652
release
Mch. 3, 1862
Pinney, Samuel B.
Amasa Holcomb,
104
warrantce,
Mch. 30, 1851
Elijah Mather,
75
245
mortgage,
April 5, 1818
State Savings Bank,
104
673
mortgage,
Sept. 17, 1860
Luther Pinney,
13
mortgage,
May 19, 1852
Pinney, Eunice L.
Wm. H. Wiley,
102
153
quitelaim,
Oct. 3, 1859
Pinney, Huldah M., Adır'x,
P. S. Mather,
251
warrantee,
Apr. 21. 1853
Pierce, Willis A. Pierson, Aaron
Pierson, Mary C.
Pierson, Nancy
Pierson, Walter T.
Pike. Betsey
Pike, Francis H.
Pike, Noah
Pike, Ruth W.
424
Grantor Pinney, Samuel B. Pinney, Sidney
to
Grantee.
Vol.
Page.
Character.
Date.
Watson Wilcox,
Oct. 25, 1854
John G. Litchfield.
65
465
quitelaim,
Oct.
1,1841
Henry Benton, 2d,
72
286
quitelaim,
July 29, 1845
Moses Smith,
72
371
quitclaim,
Dec. 8, 1845
Nathl. J. & Joseph Kenyon,
72
507
quitclaim,
June 23, 1846
Oliver G. Terry.
73
403
quitelaim,
Jan. 25, 1817
Henry Benton, 2d,
73
496
quitclaim,
April 1, 1817
J. Goodwin Eggleston,
77
338
inortgage,
June 25, 1849
Julius H. Sharp,
81
34
quitclaim,
Dec. 30, 1850
American Asylum,
82
82
mortgage,
Sept. 30, 1851
1. S. Stillman, et al.,
99
117
deed of trust, Mch. 18, 1859
Solomon M. Miner,
99
236
chattel,
Oct. 28. 1859
Henry A. Cooley,
99
392
chattel,
Aug. 14, 1860
Freedom Piper,
99.
492
chattel,
Mch. 15, 186]
Freedom Piper,
99
491
chattel,
Mch. 16, 1861
John B. Terry,
108
270
quitclaim.
July 14, 1862
Farmers & Mechanics Bank,
99
527
mortgage,
Apr. 17, 1861
Charles Scott,
78
375
quitclaim,
Apr. 29, 1850
Pitkin. Eliza S.
David S Dodge,
65
258
warrantee,
Sept. 20, 1841
Pitkin, Emily N.
Danforth & Hollister,
64
181
release,
Apr. 27, 1843
Amos S. & Milton Braman,
63
479
quitclaim.
Apr. 23, 1841
Edward Kenyon,
80
7
warrantce,
Oct.
2, 1850
Olivia Phelps,
84
461
mortgage,
Oct. 2, 1854
Ralph Pitkin,
91
399
inortgage,
Jan. 29, 1855
Ralph Pitkin,
97
147
quitclaim,
Dec. 1, 1857
Society for Savings,
100
405
mortgage,
Aug. 23, 1858
Simeon Smith,
103
199
mortgage,
July 19, 1859
Amos S. Braman, et al.,
63
179
quitclaim.
Apr. 23, 1841
Pitkin, Lney M.
Edward Kenyon,
80
7
warrantee,
Oct.
2, 1850
Pitkin, Maria K.
George Beach,
87
357
warrantee,
Mch. 19, 1853
Russell G. Talcott.
109
114
release,
Jan. 9, 1862
Pitkin, Ralph
J. Il. Goodwin, et al.,
64
403
agreement,
May 12, 1843
Charles W. Johnson,
88
506
warrantee,
Jan. 30, 1854
James L. Meek,
92
335
quitelaim,
Mch. 4, 1855
Benoni E, Buck,
90
32
release,
Oct.
5, 1855
Alonzo W. Birge, Trustee,
93
185
qnitclaim,
Apr. 25, 1856
Isaac C. Perkins,
93
185
quitclaim,
Apr. 25, 1856
David Watkinson,
93
229
quitelaim,
Apr. 25, 1856
Leonard T. Pitkin,
97
357
quitclaim,
Apr. 12, 1858
Charles Wells,
83
55
quitclaim,
May 31, 1852
Nathan Johnson,
70
277
lease,
Mch. 20, 1846
Pitkin, Ralph, Exe'r,
Ellery Hills,
81
199
quitclaim,
Mch. 11, 1852
Pitkin, Ralph, Trustee,
Richard D. Hubbard,
81
479
quitelaim.
Mch. 16, 1852
Ellery Hills,
82
462
release,
July 3, 1858
Saxton P. Moore,
67
177
warrantce,
Jan. 18, 1843
Newton Carter,
70
19
chattel,
Sept. 16, 1844
WVm. L. Wood,
70
200
transfer,
June 13, 18446
Wm. L. Wood,
73
55
mortgage,
June 13, 1846
Win. 1. Wood,
77
65
warrantee,
Nov. 9, 1848
Pitkin, Walter
Society for Savings,
99
269
waiver,
Dec. 29, 1859
Pitkin, William
David S. Dodge,
6:
258
warrantce,
Sept. 20, 1811
David S. Dodge,
67
490
quitelaim,
Mch. 25, 1813
Pitkin, William 1.
Henry C. Spaulding,
89
319
mortgage,
May 3, 1851
Henry C. Spaukling,
86
576
quitclaim,
Sept. 19, 1854
Pitts, Margaret
Joseph D. Burnham,
74
495
quitelaim,
April 1, 1848
Pitts, Margaret, Estate,
Sarah B. Burnham,
105
373
quitelaim,
July 18, 1857
Charlotte Pitts,
74
157
chattel,
May 1, 1847
Nancy Magira.
91
381
mortgage,
Jan. 23, 1854
Missionary Society of Conn.,
91
383
mortgage,
Jan. 23, 1855
Nancy B. Magira,
97
501
quitelaim,
Feb. 16, 1859
Plato, Bonajab H.
Henry French,
101
603
warrantee,
June 13, 1860
Thomas S. Williams,
104
515
mortgage,
Aug. 7, 1860
Edmund Terry,
107
157
warrantee,
Sept. 1, 1861
Society for Savings,
110
328
mortgage,
Sept. 23, 1862
A. M. Stone,
113
167
warrantce,
Oct. 2, 1863
Hartford Savings Bank, et al.,
88
100
mortgage,
July 26, 1853
Hartford S. B. & B. Assoc.,
88
417
mortgage,
Dec. 6, 1853
Pioncer Hose Co.,
l'iper, Edwin S.
Pitkin, Albert S.
Pitkin Brothers & Co.,
Pitkin, Daniel, Jr.,
Pitkin, Horace
Pitkin, John ().
Pitkin, Leonard T.
Pitkin, Ralph, Attorney,
Pitkin, Ralph, Conserv'r,
Pitkin, Thomas A. J.
Thomas S. Childs,
251
release,
Sept. 15, 1858
Pitts, Thomas
Plato, Alfred C.
Plato, Deborah
537
quitelaim,
Pitkin. Lucia
425
Grantor Plato, Deborah
10
Grantee.
Vol.
Page.
Character-
Date
Hartford S. B. & B. Assoc.,
94
394
mortgage.
Aug. 2. 1855
Thomas S. Williams,
96
369
mortgage.
Jan.
6, 1857
Henry French,
104
603
warrantee,
June 13. 1860
Thomas S. Williams,
104
545
mortgage,
Aug. 7, 1860
Edmund Terry,
107
157
warrantee.
Sept.
1, 1861
Society for Savings,
110
328
mortgage.
Oct
2, 1863
Plato, Gertrude G.
Henry French,
104
603
warrantee,
June 13, 1860
Thomas S. Williams,
104
545
mortgage,
Aug.
7, 1860
Edmund Terry,
107
157
warrantee,
Sept. 1. 1861
Society for Savings,
110
328
mortgage,
A. M. Stone,
1-13
167
warrantee,
Oct.
2, 1863
Plato, Henry
Ebenezer Watson Bull,
66
453
mortgage,
Dec. 12, 1835
Calvin Johnson, et al.,
80
163
mortgage,
Aug. 12, 1851
Hartford S. B. & B. Assoc.,
88
100
mortgage,
Dec.
6, 1853
Hartford S. B. & B. Assoc.,
94
394
mortgage.
Aug. 2, 1855
Platt, L. P.
Silas and William Andrus,
78
273
quitelaini,
Mch. 19, 1850
Plimpton. Andrew S.
Hannah C. Bacon,
99
371
chattel,
May 24, 1858
Newton Carter,
99
282
chattel,
Feb. 13. 1860
Pluto. Henry
Society for Savings,
73
121
mortgage,
Aug. 8, 1846
Plummer, George
Enoch C. Stanton,
65
529
quitclaim,
Feb. 9, 1842
Poindexter, Cyrus E.
Day, Owen & Co.,
93
294
quitclaim.
June 20. 1836
A. Dumont,
96
111
release,
Apr. 24, 1857
Samuel Coit,
97
52
quitciaim,
July 24, 1857
Charles T. Martin,
90
443
release,
June 10, 1858
Benjamin W. Robbins,
100
256
chattel,
June 10, 1858
Wm. Tuller,
98
367
transfer,
Mcb. IS, 1859
Peter Edgerly,
107
186
mortgage,
Oct. 19, 1861
Josiah Capeu.
103
315
inortgage.
Sept. 16, 1859
Peter Edgerly.
103
321
inortgage,
Sept. 17, 1859
Francis P. MeFarland,
104
419
mortgage,
June 18, 1860
Hiram L. Shepard,
104
606
warrantee,
Sept. 3, 1860
James White,
1.06
60
warrantee.
Sept. 11. 1860
Emory Carpenter,
104
632
mortgage,
Sept. 13, 1860
Hartford Brick Co.,
99
415
lien,
Sept. 22, 1860
Lavinia Morgan, et al.,
104
676
mortgage,
Sept 22, 1860
Franklin J. Forbes,
99
417
lease.
Oct. 1, 1860
Flavius A. Brown,
106
70
warrantee.
Oct 19. 1860
Ashbel C. Hotchkiss.
106
71
warrantee,
Oct. 19. 1860
Ashbel (. Hotebkiss,
106
72
warrantee,
Oct.
19, 1860
George B. Dyer & Co.,
99
432
lien,
Nov. 7. 1860
Middletown Savings Bank,
106
356
mortgage,
Feb. 27, 1861
Sindey A. Ensign,
106
102
mortgage,
Mch. 11, 1861
Sidney A. Ensign,
106
403
mortgage,
Mch. 11, 1861
Ralph Callender,
99
572
bond,
Apr. 16, 1861
Ralph Callender,
106
584
warrantec,
Apr. 16, 1861
Alonzo W. Birge,
106-
582
mortgage,
Apr. 22, 1861
Lucius Bennett,
106
621
mortgage,
May 9, 1861
George B. Dyer & Co.,
99
570
lien.
June 27, 1861
Alonzo W. Birge,
107
52
mortgage,
Aug. 5, 1861
John McCauley,
109
8
lien,
Aug. 30, 1861
Rodney Kellogg,
109
35
lien,
Sept. 2, 1861
Rodney Kellogg,
109
35
lien,
Sept. 2, 1861
Win. S. White,
109
39
lien,
Sept. 10, 1861
Francis & Gridley,
109
39
lien,
Sept. 10, 1861
T. L. & G. Humphrey,
109
13
lien,
Sept. 21. 1861
Cyrus E. Poindexter,
109
32
attorney,
Sept. 23. 1861
George Burnham,
109
10
lien,
Sept. 28, 1861
Peter Edgerley,
107
186
mortgage,
Oct. 19, 1861
Lucius Bennett,
107
300
warrantee,
Dec. 16, 1861
. Peter Edgerley,
107
316
mortgage,
Dec. 30, 1861
Lavinia Morgau, et al.,
107
396
mortgage,
Feb. 17. 1862
Peter Edgerley,
107
397
mortgage,
Feb. 17, 1862
Joseph H. Sprague,
107
398
warranteo.
Feb. 17, 1862
('harles 1. Poindexter,
110
78
mortgage.
June 13. 1562
167
warrantee.
Sept. 23, 1862
Jan. 1. 1851
Society for Savings,
82
19
mortgage,
July 26. 1853
Hartford S. B. & B. Assoc.,
88
417
mortgage,
Jan. 6, 1857
Thomas S. Williams,
96
369
mortgage,
Sept. 23, 1862
Alvan M. Stone,
113
Poindexter, Cyrus E., Att'y, Poindexter, Jolın
.
54
426
Grantor Poindexter, John
to
Grantee.
Vol.
Page.
Character.
Date.
Sidney A. Ensign,
108
208
quitclaim,
June 23, 1862
Sidney A. Ensign,
110
103
mortgage,
Erasmus M. Deane,
110
117
warrantee,
July 1, 1862
Lydia M. Hebard,
109
270
lease,
Sept. 10, 1862
Wm. D. Westland,
111
185
mortgage,
Mch. 18, 1863
Alfred M. Copeland,
111
160
warrantee,
Apr. 15, 1863
Sidney A. Ensign,
111
502
mortgage,
May 13, 1863
Sidney A. Ensign,
111
607
mortgage,
June 11, 1863
Lydia F. Ilebard,
111
705
warrantee,
Aug. 1, 1863
Lydia F. Hebard,
114
295
mortgage,
April 6, 1864
Adams & Whiting,
114
460
mortgage,
June 1, 1864
C. E. Poindexter,
109
67
att'y revoked, Dec. 24, 1864
Poindexter, John H.
State of Connecticut,
113
3
mortgage,
Aug. 5, 1863
State of Connecticut,
113
27
mortgage,
Aug. 19, 1863
State of Connecticut,
113
228
mortgage,
Oct. 21, 1863
Poindexter, Vesta A.
Sidney A. Ensign,
110
103
mortgage,
May 13, 1863
Wm. D. Westland,
111
185
mortgage,
Mch. 18, 1863
Alfred M. Copeland,
111
460
warrantee,
Apr. 15, 1863
Sidney A. Ensign,
111
607
mortgage,
June 11, 1863
State of Connecticut,
113
3
mortgage,
Aug. 5, 1863
State of Connecticut,
113
27
mortgage,
Aug. 19, 1863
State of Connecticut,
113
228
mortgage,
Oct. 21, 1863
Charles W. Church,
113
229
mortgage,
Oct. 21, 1863
Adams & Whiting,
114
460
mortgage,
June 1, 1864
Pomroy, Alexander H.
Society for Savings,
67
204
mortgage,
July
3, 1844
American Asylum,
69
157
mortgage,
July 22, 1844
Griffin A. Stedman,
75
114
warrantee,
Feb. 17, 1848
Griffin A. Stedman.
74
554
quitclaim,
May 13, 1848
Peter S. Chauncey,
74
355
quitclaim,
May 13, 1848
Chester IIebbard, et al.,
80
508
warrantee,
May 24, 1851
Sarah H. Brown,
86
398
quitclaim,
June 8, 1854
Lucy W. Davy,
115
36
qnitclaim,
Nov. 3, 1863
H. R. & J. Hills,
75
443
quitclaim,
Aug. 29, 1848
Samuel Hamilton,
89
555
mortgage,
May
1, 1854
Henry B. Beach,
90
202
lease,
Oct. 1, 1855
Walter S. Williams,
08
197
warrantee,
Apr. 28, 1857
City of Hartford,
98
322
warrantec,
May 21, 1857
George P. Bissell & Co.,
97
30
quitclaim,
June 26, 1857
Joseph Pomroy,
97
49
qnitclaim,
July 24, 1857
Stern & Mandlebaum,
109
477
lease,
Oct. 26, 1863
Wmn. Keeney,
111
35
warrantee,
Jan. 12, 1863
Elisha T. Smith,
112
603
quitclaim,
Sept. 21, 1863
Joseph L. Knoeck,
113
179
warrantec,
Dec. 26, 1863
Christina Brehm,
114
621
warrantee,
July 25, 1864
Wm. Keeney,
111
35
warrantce,
Jan. 12, 1863
Elisha T. Smith,
112
603
quitclaim,
Sept. 21, 1863
Joseph L. Knoeck,
113
179
warrantee,
Feb. 26, 1863
Christina Brehm,
114
621
warrantce,
July 25, 1861
Joseph Pomroy, et al.,
62
300
quitelaim,
Oct.
5, 1839
George L. Welton,
73
295
warrantee,
Jan. 18, 1847
George L. Wellon,
73
531
quitelaim,
July 5, 1817
James H. Dodd,
77
367
mortgage,
May 29, 1849
Julius H. Sharp,
78
256
quitelaim,
Feb. 27, 1850
Charles B. Dodd,
79
221
mortgage,
Mch. 8, 1850
Society for Savings,
79
537
mortgage,
Sept. 14, 1850
Alfred S. Monson, et al.,
80
34
mortgage,
Oct. 16, 1850
George L. Welton,
81
97
quitclaim,
Mch. 25, 1851
Charles H. Brainard,
83
quitelaim,
Apr. 16, 1852
Charles Il. Brainard,
85
132
warrantee,
Apr. 16, 1852
Samuel Stearns,
87
2.15
mortgage,
Mch. 26, 1853
Samuel Hamilton,
89
555
· mortgage,
May
1, 1854
Philemon F. Robbins,
92
134
mortgage,
Feb.
3. 1855
Ilartford S. B. & B. Assoc.,
91
123
mortgage,
Feb.
8, 1855
James Bolter,
91
166
warrantee,
May 1, 1855
Daniel Pomroy,
92
357
qnitclaim,
Jan. 21, 1855
Charles W. Church,
113
229
mortgage,
Oct. 21, 1863
Feb. 23, 1862
Sidney A. Ensign,
111
502
mortgage,
Feb. 2, 1843
Edmund G. Howe,
69
524
quitclaim,
Pomroy, Alex. H., Adm'r, Pomroy, Daniel
Pomroy, Fannie
Pomroy, Jesse
Pomroy, Joseph
Jime 23, 1862
427
Grantor Pomroy, Joseph
to
Grantee.
Vol.
Page.
Character.
Date,
James R. Sloan,
93
47
quitclaim,
Jan. 21, 1856
Daniel Pomroy,
93
120
quitclaim,
Mch. 25, 1856
James R. Sloan,
93
349
quitelaim,
Aug. 29, 1856
Isaac Hills,
98
248
mortgage,
July 27, 1857
Seldon C. Preston,
98
447
mortgage,
Oct. 23, 1857
Society for Savings,
103
170
mortgage,
July 23, 1859
Horace Belden,
106
627
mortgage,
May 6, 1861
Emily Savage,
107
117
mortgage,
Aug. 24, 1861
George Brown, et al.,
111
158
warrantee,
Mch. 12, 1863
Society for Savings,
114
335
mortgage,
Apr. 30, 1864
Emily Savage,
114
336
mortgage,
Apr. 30, 1864
Allyn S. Stillman,
91
40-4
mortgage,
Jan. 16, 1855
Pomroy, Mary E.
Emily Savage,
107
117
mortgage,
Aug 24, 1861
Society for Savings,
114
335
mortgage,
Apr. 30, 1864
Emily Savage,
114
336
mortgage,
Apr. 30, 1864
Pomroy, Wm. S., Adm'r,
George W. Tuller,
93
88
quitclaim,
Feb. 28. 1856
George H. Eaton,
99
23
warrantee,
Aug. 14, 1858
Aaron Clapp,
62
493
quitclaim,
Oct. 31, 1839
Rejoice Newton,
62
569
quitclaim,
Sept. 25, 1840
Eli Chapman,
63
351
quitclaim,
Nov. 30, 1840
Elisha Dodd,
69
417
quitclaim,
Apr. 10, 1841
Elisha Dodd,
63
328
quitclaim,
June 28, 1841
Gurdon Fox, et al.,
65
562
quitclaim,
Mch. 7, 1842
Aaron Clapp,
64
209
quitclaim,
June 30, 1842
Guy R. Phelps,
64
309
agreement,
June 9, 1843
Guy R. Phelps,
64
310
agreement,
June 9, 1843
Hiram Marsh,
68
438
quitclaim,
Sept. 23, 1843
Timothy Sheldon,
69
442
quitclaim,
Apr. 17. 1844
Hungerford & Cone,
72
559
quitclaim,
Aug. 26, 1846
Erastus E. Marcy,
78
235
quitclaim,
Feb. 14. 1850
J. & J. R. Jackson,
81
103
quitclaim,
Feb. 12, 1851
Seth Talcott,
84
248
lease,
Mch. 25, 1852
Wmn, Gwillim,
92
162
quitclaim,
Mch. 19, 1855
James G. Bolles,
94
400
warrantee,
July 25, 1855
James G. Bolles,
93
408
quitclaim,
Nov. 8, 1856
Wm. G. Allen,
96
466
warrantee,
Feb. 21, 1857
Wm. Rogers,
97
90 - quitclaim,
Sept. 10, 1857
Wm. G. Allen,
96
467
release,
Aug. 19, 1858
James Gordon,
102
279
quitclaim,
Feb. 23, 1860
Silas Andrus,
62
408
quitclaim,
Mch. 16, 1840
Society for Savings,
77
52
mortgage,
Oct. 26, 1848
H., P. & F. R. R. Co.,
76
158
warrantee,
Oct. 10, 1849
City Bank,
84
417
lease,
Apr. 24, 1854
Stephen Page,
103
44
warrantee,
May 19, 1859
James Gordon,
102
279
quitelaim,
Feb. 23, 1860
Enoch C. Roberts,
106
317
warrantee,
Feb. 13. 1861
Enoch C. Roberts,
106
647
warrantee,
May 15, 1861
Hezekiah Gilbert,
107
299
warrantee,
Dec. 18, 1861
Francis P. McFarland,
108
206
quitclaim,
May 28, 1862
Wm. G. Allen,
96
467
release,
Aug. 19, 1858
Samuel Hamilton,
80
244
warrantee,
Feb. 7, 1851
Eliza L. Pond,
76
519
chattel,
Feb. 25, 1852
Luther Bartlett.
84
32
Pond, Harriet N.
Enoch C. Roberts,
106
647
warrantee,
May 15, 1861
Society for Savings,
71
195
mortgage,
Apr. 23, 1845
Samuel Hamilton,
89
252
mortgage,
April 1, 1854
Hartford S. B. & B. Assoc.,
94
321
mortgage,
July 3, 1855
John H. Most,
94
364
mortgage,
July 18, 1855
John Wing,
95
165
mortgage,
July 8, 1857
Porter, Allen
62
72
mortgage,
Feb. 8, 1840
. Lewis Rowell,
62
73
mortgage.
Feb. 11, 1810
John L. Apgar,
62
180
warranter,
Apr. 27, 1840
Henry Waterman,
63
261
mortgage,
Mch. 3, 1811
Society for Savings,
68
233
mortgage,
Jan
8, 1844
Ezra Clark,
72
166
mortgage,
Mch. 2. 1846
Pomroy, Lorenzo H.
James H. Taylor,
91
532
warrantee,
Mch. 16, 1855
Pond, Caleb
Charles Church,
62
317
quitclaim,
Oct. 30, 1839
Pond, Caleb, Estate,
Pond, Charles F.
Francis Rafferty,
98
208
warrantee,
Feb. 11, 1856
Society for Savings,
quitclaim,
Feb. 25, 1852
Pond, Charles F., Exc'r, Pond, David H.
Pond. Levi
Port, William
428
Grantor Porter, Allen
to
Grantee.
Vol.
Page.
Character.
Date.
Samuel Woodruff,
73
172
warrantee.
Sept. 26, 1846
Samuel Woodruff,
92
133
quitelaim,
Jan.
9, 1855
Solomon Porter,
66
406
quitclaim,
May 3, 1842
Joseph Pratt,
73
388
quitclaim,
Dec. 29, 1846
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.