USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 64
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
Edwin C. Thomson,
97
83
quitclaim,
Sept. 3, 1857
State Savings Bank,
102
506
quitclaim,
May
3, 1860
Guy R. Phelps,
114
400
warrantee,
May 16, 1864
Joel B. Green,
115
493
quitclaim,
May 13, 1864
Wm. W. Patton,
88
113
mortgage,
July 29, 1853
Society for Savings,
88
295
mortgage,
Oct. 11, 1853
Society for Savings,
88
298
mortgage,
Oct. 31, 1853
Porter. Benj. B., Estate,
Enoch C. Roberts,
90
130
warrantee,
Nov. 21, 1855
Porter, Caroline IL.
Wm. J. Tallmadge,
67
221
warrantee,
April 1, 1839
Porter, Charles
Samuel S. Ward,
63
13
warrantee,
Jan. 9, 1810
Porter, Charles L., Trustee,
Adelaide Sill,
84
509
quitclaim,
Nov. 16, 1853
Porter, David S.
Fox & Porter,
67
305
chattel,
April 1, 1843
James Goodwin, et al.,
79
331
Apr. 17, 1850
Porter, Eli H.
Martin Goodwin,
75
117
quitclaim,
Feb. 28, 1848
Porter, Elizabeth A.
Nathan F. Drake,
106
561
warrantee,
Apr. 13, 1860
Society for Savings,
106
423
mortgage,
Mch. 16. 1861
Jane Garrett.
113
633
warrantee,
Feb. 20. 1864
Porter. Emeline
David A. Rood,
105
81
quitclaim,
Oct. 22, 1860
Porter, Emeline D.
J. P. & F. P. Chapman,
99
459
release,
Mch. 5, 1864
Porter, Francis D.
George B. Hawley,
76
2
chattel,
May 22, 1848
George B. Hawley,
79
448
chattel,
Sept. 26, 1850
Edward Allen,
76
370
chattel,
Meh. 19, 1851
Edward Allen,
76
435
chattel,
Aug. 20, 1851
David F. Robinson,
62
226
mortgage,
June 24, 1840
Society for Savings,
63
81
mortgage,
Nov. 4. 1840
Nancy Bliss,
65
127
mortgage,
Nov. 1, 1840
David F. Robinson,
63
249
mortgage,
June 5, 1841
Thomas Day,
65
311
mortgage,
Nov. 12. 1841
Simeon Arnold,
65
380
mortgage,
Mch. 5, 1812
R. & L. Callender,
64
176
mortgage,
Mch. 11, 1842
Marchant Burrows,
66
83
mortgage,
Mch. 15, 1842
. Simeon Arnold,
66
108
mortgage,
Meh. 28, 1842
Thomas Day,
66
109
mortgage,
Mch. 28, 1812
Erastus Granger,
66
208
mortgage,
May
2, 1842
Samnel Mather,
66
209
mortgage,
May 2, 1842
Chas. & Chas H. Brainard,
66
210
mortgage,
May 4, 1842
Charles (". Dole,
66
286
mortgage,
June 6, 1812
T. S. & J. Parker,
66
251
mortgage,
June 11, 1842
Lemuel Humphrey, et al.,
66
312
warrantee,
July 18, 1842
Joseph G. Lamb,
66
472
quitelaim,
Ang. 19, 1842
Chas. & Chas. II. Brainard,
66
375
mortgage,
mortgage,
Sept. 12, 1842
Lemuel Humphrey,
67
98
mortgage,
Nov. 3, 1812
Henry Seymour, 2d,
67
112
mortgage,
Nov. 3, 1842
T. S. & J. Parker,
67
114
mortgage,
Nov. 3, 1812
Lemuel Humphrey,
67
115
mortgage,
Nov. 1, 1842
Roswall B. & Wmn. A. Ward,
67
121
warrantce,
Nov. 5. 1842
Edward Hubbard, et al.,
67
123
mortgage,
Nov. 8, 1812
Erastus Smith, Assignee,
64
351
bankrupt,
Mch. 2,.1843
George Francis,
71
197
quitclaim,
Mch. 28, 1845
George Francis,
78
408
qnitclaim,
Sept. 29, 1849
State of Connecticut,
89
501
mortgage,
July 15, 1854
Homer Wells,
90
163
release,
Sept. 2, 1861
Samuel Mather,
64
122
warrantee,
May 11, 1844
C. & C. H. Brainard.
352
quitelaim,
Nov. 9. 1843
Gurdon Fox,
70
73
chattel,
Jan. 20, 1845
Russell Porter,
71
326
mortgage,
Aug. 28, 1845
Gurdon Fox,
71
337
chattel,
Sept. 6, 1845
Selah S. Porter,
72
37
chattel,
Oct. 18, 1845
Mary M. Porter,
7.4
421
chattel,
Nov. 26, 1847
Porter, Frederick
R. C. Hale,
65
66
mortgage,
Dec. 20, 1811
Chas. & C'has. H. Brainard,
66
79
mortgage,
Sept. 7, 1812
Samuel & Charles Mather,
67
Thomas S. & John Parker,
67
113
mortgage,
Nov. 3. 1842
Porter, Frederick, Estate,
Porter, Frederick R.
City of Hartford,
86
46
quitclaim,
Aug. 12, 1853
warrantce,
Feb. 27, 1841
Porter, Asa S.
Porter. Asa S., Exc'r. Porter, Benjamin B.
429
Grantor Porter, Haynes L.
to
Grantee.
Vol.
Page.
Character.
Date.
Samuel S. Ward,
63
13
warrantee,
Jan. 9, 1840
Gerry Hastings,
63
14
warrantee,
Sept. 7. 1840
George A. Bodge,
63
36
warrantee,
Sept. 22, 1840
Samuel Brunson,
63
38
warrantee,
Sept. 22, 1840
Daniel Buck,
64
3
quitclaim,
Nov. 13, 1840
Ebenezer W. Bull,
Nov. 13, 1840
Willis Thrall,
64
6
quitclaim,
Nov. 13, 1840
Louisa C'. Tuthill,
65
85
warrantee,
June 23. 1841
Gerry Hastings,
65
414
quitelaini,
Sept. 9, 1841
Samuel Brunson,
65
223
warrantee,
Sept. 10, 1841
Lorenzo Wood,
65
225
warrantee,
Sept. 10, 1811
E. W. Bull,
65
421
quitclain,
Sept. 10, 1841
Thomas Steele,
65
307
warrantee,
Nov. 29, 1841
Thomas Steele,
66
438
quitclaim,
June 30, 1842
Wolcott R. Loomis,
67
1
warrantee,
Sept. 10, 1842
Wolcott R. Loomis,
68
424
quitclaim.
Sept. 23, 1843
Sylvester A. Havens,
68
142
warrantee,
Oct.
6, 1843
John Olmsted,
68
511
qnitelaim,
Nov. 22, 1843
Edwin Crocker,
69
554
quitclaim,
Sept. 13, 1844
George A. Bodge,
71
374
quitclaim,
Ot. 26, 1844
Ebenezer W. Bull,
70
63
quitclaim,
Dec. 3, 1844
Etna Insurance Co.,
69
287
warrantee,
Dec. 4. 1844
Lorenzo Wood,
69
317
warrantee,
Dec. 13, 1844
Sylvester A. Havens,
71
418
quitclaim,
Jan. 13, 1845
Etna Insurance Co ..
71
115
warrantee,
Mch. 14, 1845
Luther Smith,
72
307
quitelaim,
April 9. 1845
Rufus Lewis.
74
188
warrantee,
April 5, 1847
Rufus Lewis.
74
249
warrantee,
June 10, 1847
Lorenzo Wood.
79
42
warrantee,
June 10, 1817
Lynde Olmsted.
74
254
warrantee,
June 18. 1847
Erastus C. Matthewson,
77
98
warrantee,
Jan.
6, 1849
George Beach, et al.,
80
159
warrantee,
Sept. 3, 1849
John Burt,
77
488
warrantee,
Nov. 23. 1849
James Driscoll,
78
226
quitelaim,
Dec. 13, 1849
Erastus Smith,
79
2
warrantee,
Jan. 5, 1850
H. & M. Keney,
79
54
warrantee,
Feb. 14, 1850
Lynde Olmsted,
78
304
quitclaim,
Apr. 19, 1850
Joseph W. Dimock,
79
455
mortgage,
Aug. 14. 1850
John Burt,
78
499
quitclaim,
Aug. 31, 1850
Daniel Lamb,
79
463
warrantee,
Sept. 18. 1850
Alanson Wood,
80
40
warrantee,
Nov. 7. 1850
Henry M. Wickham,
79
539
warrantee,
Nov. 9, 1850
Daniel Lamb,
81
60
quitelaim,
Jan. 25. 1851
Charles Reynolds,
80
528
warrantee.
Apr. 14, 1851
James McKugh,
80
468
warrantee.
Apr. 21, 1851
Henry M. Wickham,
81
257
quitclaim,
Aug. 4, 1851
Jonathan E. Webster,
82
8
warrantee,
Aug. 4, 1851
Abby C. DeMortimer,
81
266
quitelaini,
Aug. 29. 1851
John Burt,
81
336
quitclaim,
Nov. 6. 1851
Town of Hartford,
83
563
quitclaim,
Dec. 22, 1851
Lorenzo M. Wadleigh,
82
409
warrantee,
Mch. 1, 1852
Wm. S. Preston.
82
518
warrantee,
May 7, 1552
George Houston,
85
7
warrantee,
May 14, 1852
Joseph P. Snow,
85
10
warrantee,
May 14, 1852
Hartford, P. & F. R. R. Co.,
83
145
quitclaim,
Oct. 18, 1852
George Houston,
83
271
quitelaini,
Jan. 27, 1853
City of Hartford,
86
46
quitelaini,
Aug. 12. 1853
Charles King,
88
118
warrantee,
Nov 12, 1852
Fred. F. Burrows,
97
106
quitelaim.
Feb. 11. 1855
Junius Hale,
92
501
quitclaim,
Oct. 8. 1855
Lorenzo M. Wadleigh,
93
21
qnitclaim,
Jan. 5, 1856
John G. Litchfield,
93
391
quitclaim,
Nov. 25, 1856
Society for Savings,
90
390
waiver,
May 22, 1857
Russell M. Burdick,
98
263
warrantee,
Aug. 3, 1857
James M. Bunce & Co.,
98
463
release.
Sept. 21. 185%
George Houston,
96
338
release,
Dec. 15, 1858
Horace Matthews.
102
102
quitclaim,
Ang. 9. 1859
Aaron Phelps, Exc'r,
102
103
quitelaim.
Aug. 9, 1859
4
quitclaim,
430
Grantor Porter, Haynes L.
to
Grantee.
Vol,
Page.
Character.
Date.
A. C. Matthewson,
102
415
quitclaim,
Apr. 11, 1860
Seth Ely,
106
510
warrantee,
April 5, 1861
Elijah J. Main, et al,
106
512
mortgage,
April 5, 1861
Seth Ely,
105
292
quitclaim,
April 8, 1861
G. A. Bodge,
109
130
lease,
April 1, 1862
Seth Ely,
108
711
quitclaim,
Feb. 5, 1863
S. John Mills,
115
49
quitelaim,
Nov. 21, 1863
Samuel S. Ward,
63
13
warrantee,
Įan.
9, 1840
City of Hartford,
S6
46
quitclaim,
Aug. 12, 1853
Dudley Buck,
105
575
quitclaim,
Nov. 30, 1861
Porter, Haynes L., Grd'n,
Henry L. Fuller,
102
212
quitelaim,
Dec. 6, 1859
Wm J. Tallmadge,
67
221
warrantce,
.
May 4, 1848
Porter, Henry C.
Chester Adams,
62
508
quitclaim,
July 18, 1840
Horace Bushnell,
63
62
warrantce,
Sept. 30, 1840
Chester Adams,
64
27
quitclaim,
Jan. 20, 1841
Chester Adams,
63
135
quitelaim,
Mch. 12, 1841
William C. Russell,
84
113
chattel,
Oct. 21, 1852
Win. G Allen.
103
534
mortgage,
Dec. 10, 1859
Wm. G. Allen,
105
268
quitelaim,
Mch. 16, 1861
Society for Savings,
106
423
mortgage,
Mch. 16, 1861
Nathan F. Drake,
106
561
warrantec,
Apr. 13, 1861
Jane Garrett,
113
633
warrantee,
Feb. 20, 1864
Porter, John
Robert G. H. Cone,
62
30
warrantee,
Dec. 9, 1839
Robert G. H. Cone,
63
428
quitclaim,
Mch. 10, 1841
Mason Seymour,
66
176
warrantee,
May 25, 1842
Porter, John, 2d,
Farmon Buckley,
65
19
warrantee,
Apr. 14, 1841
Martin Goodwin,
76
22
warrantee,
Aug. 15, 1848
Alfred Gill,
82
514
mortgage,
June 1, 1852
Henry Seymour,
82
515
mortgage,
June 1, 1852
Julius L. Seymour,
86
205
quitelaim,
Mch. 2, 1854
Porter, Nancy
Alonzo W. Birge,
80
424
warrantee,
June 16, 1851
Alonzo W. Birge and wife,
82
262
warrantee,
Jan. 5, 1852
Porter, Norman
Society for Savings,
77
537
mortgage,
Dec. 17, 1849
Solomon Porter, et al.,
78
343
quitelaim,
Apr. 29, 1850
Solomon Porter,
81
143
quitclaim,
Mch. 20, 1851
Gleason & Willard,
97
274
quitelaim,
May 5, 1858
Porter, Norman, Jr.,
Norman Porter,
78
172
quitclaim,
Dec. 18, 1819
Solomon Porter,
81
143
quitclaim,
Mch. 20, 1851
Porter, Rebecca
Jeremiah Fowler,
62
520
quitelaim,
Ang. 1, 1840
Porter, Reuben R.
Frank F. Pettibone,
92
103
quitelaim,
Dec.
1, 1854
Porter, Russell
Gurdon Fox,
70
73
chattel,
Jan. 20, 1845
Selah S. Porter,
72
37
chattel,
Oct. 18, 1845
Porter, Samuel
American Asylum,
66
262
mortgage,
June 18, 1842
Elizabeth Rogers,
66
263
mortgage,
June 18, 1842
Samuel S. Cowles,
66
274
mortgage,
June 27, 1842
Josiah Brewer,
66
280
mortgage,
July 1, 1842
Andrew 1. Gabriel,
74
179
warrantce,
Mch. 12, 1847
Thomas M. Day,
86
151
quitelaim,
Nov. 29, 1853
Porter, Solomon, Sen., Estate, Society for Savings,
62
268
warrantee,
June 20, 1838
Thomas (. Perkins,
61
9
trans. of trust, Nov. 30, 1840
David C. Collins,
65
129
warrantce,
May 24, 1841
Elisha Dodd,
60
539
quitelaim,
Nov. 15, 1842
Jolın A. Taintor,
68
448
quitclaim,
Sept. 14, 1843
Royal Flint,
68
528
quitclaim,
Dec. 14, 1843
Isaac D. Bull,
69
339
quitelaim,
Feb. 22, 1841
Isaac D. Bull,
64
388
agreement,
Feb. 24, 1844
Philo S. Newton,
70
109
lease,
Feb. 28, 1844
Bela Balch,
71
318
quitelaim,
Oet.
1, 1844
Amon Hosford,
71
395
quitclaim,
Nov. 15, 1844
John Butler,
71
171
warrantce,
Apr. 16, 1845
A. L. Boyington,
70
257
lease,
Nov. 4, 1846
Hartford Mill and Manf'g Co.,
71
54
warrantce,
Feb. 13, 1847
Porter Manufacturing Co.,
75
25
warrantee,
Nov. 20, 1817
Catharine Alverson,
75
130
quitclaim,
Sept. 4, 1848
Beth Israel,
76
92
lease,
Fel'ry, 1849
Norman Porter,
78
172
quitclaim,
Dec. 18, 1849
Porter, Henry B.
April 1, 1839
Benj. Bishop,
74
512
quitclaim.
Porter, James H.
Porter, James T.
Porter, Solomon
City of Hartford,
196
mortgage,
May
1, 1846
Porter, John, Estate,
Porter, Mary B.
Porter, Haynes L., Att'y,
Porter, Haynes L., Exc'r,
431
Grantor Porter, Solomon
to
Grantee.
Vol.
Page.
Character.
Date.
Horace Ensworth,
78
512
quitclaim,
Sept. 3, 1850
Daniel P. Crosby,
76
272
Oct. 4, 1850
Luther Shepard,
80
157
warrantec,
Dec. 26, 1850
Larkum & Cutler,
76
389
lease,
Jan. 11, 1851
Alonzo W. Birge,
80
424
warrantee,
June 16, 1851
Alonzo W. Birge,
80
425
warrantce,
June 16, 1851
Alonzo W. Birge and wife,
82
262
warrantee,
Jan.
5, 1852
Philo S. Newton,
84
35
lease,
mortgage,
April 3, 1852
Peoples Trading Company,
86
419
lease,
Sept. 23, 1853
George Beach, Jr., et al.,
89
148
George Brace,
89
263
warrantee,
Apr. 11, 1854
Asa S. Porter,
91
9
warrantee,
June 17, 1854
Thomas Maguire,
91
262
warrantee,
Dec. 4, 1854
Charles Hanmer,
91
282
warrantee,
Dec. 13, 1854
Henry Ensign,
90
12
lease,
Feb.
7,1855
Michael Callaghan,
91
406
warrantee,
Feb. 20, 1855
Amasa Holcomb,
94
155
warrantee,
May
5, 1855
Thomas McGuire,
92
574
quitclaim,
Dec.
8, 1855
Wm. Cutler,
95
38
warrantee,
Dec. 10, 1855
George Clark, 3d,
95
131
warrantee,
Jan. 13, 1856
Philo S. Newton,
95
104
warrantee,
Jan 19. 1856
Samuel Freeman,
90
258
lease,
Jan. 24, 1856
Wm. A. Ward,
102
205
quitclaim,
Feb. 11, 1856
Wm. A. Ward,
102
206
quitclaim,
Feb. 11, 1856
Wm. A. Ward,
102
553
quitclaim,
Feb. 11, 1856
Asa S. Porter,
105
566
quitclaim,
Oct. 11, 1856
City of Hartford.
97
382
quitclaim,
Sept. 28, 1858
Michael Callaghan,
102
19
quitclaim,
Jan. 27, 1859
Henry Ensign,
99
104
lease,
Feb. 7, 1859
Henry Ensign,
109
313
lease.
Mch. 21, 1863
George W. Pomroy,
109
319
lease,
Mch. 27, 1863
Joel B. Green,
115
493
quitelaim,
May 13, 1864
Society for Savings,
70
223
mortgage,
Aug. 1, 1846
Porter, Timothy
John G. Mix,
64
107
release,
Nov. 1, 1841
Betsey Bliss, et al.,
94
292
mortgage,
July 16, 1855
City of Hartford,
96
144
warrantee,
Aug. 28. 1856
Trinity College,
103
278
warrantee,
April 1. 1859
Charles Kelsey,
104
151
mortgage,
April 3, 1860
Pliny Jewell, Jr.,
106
194
warrantee,
Dec. 3, 1860
Mary E. Comstock,
106
673
mortgage,
June 10, 1861
Erastus Phelps,
106
684
warrantee,
June 11, 1861
Erastus Phelps,
112
97
quitclaim.
Mch. 7. 1863
Porter, Thomas L.
David A. Rood,
105
81
quitclaim,
Oct. 22, 1860
Porter, William E.
Horace Waters,
70
414
chattel,
Mch. 22, 1848
Daniel Porter,
76
30
chattel.
Sept. 27. 1848
Henry Taylor.
77
313
mortgage,
Apr. 12, 1849
Henry A. Champion,
77
310
warrantee,
Apr. 13, 1849
Jacob W. Williams,
77
312
warrantee.
Apr. 13, 1849
Daniel Porter, .
82
137
chattel,
Nov. 7, 1851
Henry A. Champion,
81
459
quitelaim,
Jan. 30, 1852
Henry Seymour,
82
515
mortgage,
June 1, 1852
Willis Thi'all, et al.,
76
435
lease,
Dec. 21, 1848
Norman Porter,
78
172
quitelaim,
Dec. 18, 1849
City of Hartford,
86
42
quitclaim,
Sept. 22, 1851
Seth Belden,
99
296
lease,
Feb.
9, 1860
Post, Charles A., Grd'n,
Isaac C. Frisbie,
99
573
warrantce,
June 3, 1861
Post, Diodate
Buckland W. Bull,
92
61
quitclaim,
July 23, 1853
Wm. H. Imlav,
81
317
release.
July 25, 1853
Post, Eleazar
Normand P. Warner,
72
470
quitclaim.
Apr. 20, 1846
Post, Helen M.
Maria S. Denslow,
224
quitelaim,
Apr. 25, 1862
Post, John D.
Hartford Bank,
2933
chattel,
Nov. 7, 1841
Post, Susan
John Robinson,
99
31
chattel,
Sept. 2. 1858
Post. William
Samuel Hamilton,
89
252
mortgage,
April 1, 1854
Post, William H.
Society for Savings,
103
346
mortgage,
Sept. 30, 1859
Alfred Gill,
514
mortgage,
June 1. 1852
Julius L. Seymour,
205
quitclaim,
Mch. 2, 1854
Porter Manufacturing Co.,
Oliver Parish,
105
488
quitclaim,
Aug. 27, 1861
Mch. 22, 1852
American Asylum,
82
499
warrantee,
Mch. 17, 1854
Porter, Solomon, Estate,
lease,
482
Grantor Post. William H.
to
Grantee.
Vol.
Page.
Character.
Date.
George S. Lincoln,
103
347
mortgage,
Sept. 30, 1859
Maria S. Deuslow,
108
224
quitclaim,
Apr. 25, 1862
Daniel Potter,
64
412
quitelainn,
May 18, 1844
Daniel Potter,
71
547
quitclaim,
Apr. 30, 1845
Caldwell Patterson,
90
316
quitclaim,
Apr. 17, 1854
('aldwell Patterson,
96
276
warrantce,
Nov. 19, 1856
Samuel S. Mills,
72
324
quitclaim,
Sept. 1, 1845
Caldwell Patterson,
86
380
warrantee,
Apr. 17, 1854
Caldwell Patterson,
96
276
warrantce,
Nov. 19, 1856
Caroline Case,
90
573
chattel,
May 7, 1858
Potter, Daniel, Attorney,
Potter, Daniel J.
Erastus J. Bassett,
36
313
chattel,
May 27, 1854
Potter, Eliza .A.
Harvey Treat,
84
411
in trust,
Aug. 26. 1853
Samuel S. Mills,
72
324
quitclaim,
Sept. 1, 1845
Potler, Lucius F.
Caldwell Patterson,
SG
380
warrantee,
Apr. 17, 1854
Pottle. Brackett
Oliver E. Barnes,
67
22
warrantce,
Sept. 5, 1842
Oliver E. Barnes,
67
22
warrantee,
Sept. 5, 1842
Potwine. Edward, Exe'r,
Daniel Phillips,
109
301
warrantee,
Mch. 10, 1863
Ebenezer N. Kellogg,
84
338
chattel,
Nov. 25, 1853
Ebenezer N. Kellogg,
86
238
chattel,
Mch. 15, 1854
Society for Savings,
101
553
mortgage,
April 6. 1859
Society for Savings,
101
656
mortgage,
May 4, 1859
Win. G. Allen,
103
103
warrantee,
June 10, 1859
Society for Savings,
103
118
mortgage,
June 18, 1859
Wm. G. Allen,
103
430
warrantee,
Oct. 31, 1859
Society for Savings,
104
345
mortgage,
May 25, 1860
Wm. G. Allen,
105
569
quitclaim,
Nov. 22, 1861
New Eng. Fire & M. Ins. Co.,
110
356
mortgage,
Oct.
1, 1862
Wm. G. Allen,
111
28
warrantee,
Feb. 17, 1863
Marcy Humphrey,
111
102
warrantec,
Mch. 4, 1863
Oliver T. Bishop,
111
624
warrantce,
June 20, 1863
Marcy Humphrey,
113
1
warrantec,
Aug. 5, 1863
Powell, Julia .A.
Richard S. Burt,
114
mortgage,
Mch. 17, 1864
Powell. Theron
Richard S. Burt,
114
84
mortgage,
Mch. 17, 1864
Powers, Daniel
Harriet Loomis,
82
123
warrantec,
Oct. 21, 1851
Powers, Eliza H.
Daniel Wadsworth,
66
373
chattel,
July 21, 1842
Erastus Tucker,
411
chattel,
April 1, 1844
B. & W. Hudson,
69
143
chattel,
July 18, 1844
Powers, Edward F.
Nac. C. Webster,
92
316
quitelaim,
June 28, 1854
Powers, Louisa G.
Mac. C. Webster,
92
316
quitelaim,
Sept. 13, 1852
Sidney Pinney,
81
299
chattel,
August, 1853
Sidney Pinney,
84
321
chattel,
Ang. 16, 1853
Powers, Merritt W.
George Mygatt,
61
59
chattel,
May 20, 1841
John W. Callahan,
84
2.1
chattel,
Oct. 21, 1850
George W. Pratt,
63
515
quitelaim,
May 27, 1841
Mary A. Bowers,
102
328
(mitclaim,
Ach. 11, 1858
Samuel Hamilton,
85
343
mortgage,
Sept. 7, 1852
Ohver H. Easton,
89
127
mortgage,
Mch. 25, 1854
Walter Winship,
89
128
mortgage,
Mch. 25, 1854
Walter Winship,
89
142
421
mortgage,
June 6, 1854
Comfort T. Pratt,
86
404
quitelaim,
June 19, 185!
Comfort T. Pratt,
86
539
qnitelaim,
Oct.
5, 1854
Society for Savings,
91
179
mortgage,
Oct. 5, 1854
Pratt. Ashbil
Thomas Moore,
75
196
warrantce,
May 16, 1800
Mary A. Bowers,
102
328
quitclaim,
Mch. 11, 1858
Pratt, Bouj., Estate,
Susan A. Allyn,
86
111
quitelaim,
Oct. 27, 1853
Pratt, C'aleb
Horace Belden,
70
326
transfer,
May 20, 1847
Horace Beklen,
73
186
quitelaim,
May 20, 1847
Pratt, Charles H., Exc'r,
Ralph Goodwin,
109
180
quitclaim,
Apr. 28, 1862
Joseph Pratt,
72
282
quitelaim,
May 20, 1845
T. M. Allyn, et al., Exe'r,
83
120
quitclaim,
Jan. 27, 1853
Joseph Pratt, et al., Exe'r,
83
344
quitelaim,
Mch. 24, 1853
Roswell Blodgett,
06
310
warrantec,
Nov. 20, 1856
Pratt, Comfort T.
Ambrose L. Pratt,
86
538
quitclaim,
Oct. 3, 1854
Carlos Glazier,
130
chattel,
June 28, 1854
Powers, L. S.
Lyman A. Powers,
3.81
chattel,
Feb. 28, 1853
Pratt, Ahneron
Pratt, Ambrose L.
Comfort T. Pratt,
89
91
178
mortgage.
Oct. 5, 1854
Walter Winship,
mortgage,
Mch. 27, 1854
Potter, Charles
Potter, Daniel
('aldwell Patterson,
90
316
quitclaim,
Apr. 17, 1854
Potter, Emily
Pottle, Mary
Powell, James B.
Powers, Nicholas
Pratt, Abigail C.
Pratt, Charlotte
Pratt, Charlotte W.
433
Grantor
Grantee.
Vol.
Page.
Character.
Date
Pratt. Comfort T.
Walter Winship,
96
218
mortgage,
Oct. 23, 1856
Jane T. Pratt,
105
612
quitelaim,
Nov. 25, 1861
Pratt, Ellen F.
Joseph Pratt,
70
109
warrantee,
Feb. 24, 1815
Pratt, Elizabeth
David Selden,
83
259
quitclaim,
Aug. 13, 1849
Ralph Goodwin,
108
198
quitclaim,
June 6, 1862
Joseph Prattt.
91
195
chattel,
Nov. 7. 1854
Pratt, Eliza B., Estate,
Ralph Goodwin,
109
180
quitelaim,
Apr. 28, 1862
Pratt. Elisha B.
Mary H. Corss,
63
379
quitclaim,
Jan.
5, 1841
Amariah Miller,
69
59
mortgage,
May 1, 1844
Newton Case, et al.,
73
64
warrantee,
Jan. 1, 1848
Richard Dillon,
75
264
warrantee.
Mav 26, 1848
Joseph Pratt,
70
109
warrantee,
Feb. 24, 1845
Charlotte W. Pratt,
83
343
quitelaim,
Mch.
, 1853
Samuel Mather,
88
104
warrantee,
Mch.
, 1853
Daniel S. Camp,
87
203
warrantee,
Mch.
1, 1853
James Goodwin.
87
276
warrantee,
Mch.
1, 1853
Wm. Westland,
87
352
warrantee,
Mch.
1, 1853
Daniel Phelps,
91
494
warrantee,
Mch.
1, 1853
Wm. Thompson,
87
260
warrantee,
Mch. 24, 1853
Edwin D. Tiffany, et al.,
262
warrantee,
Mch. 24, 1853
H. E. & M. Gilbert,
87
288
warrantee,
Mch. 24, 1853
Timothy M. Allyn,
87
304
warrantee,
Mch. 24, 1853
Samuel Stearns,
87
338
warrantee,
Mch. 24, 1853
Wm. Hayden,
87
382
warrantee,
Mch. 24, 1853
Anna B. Sherman,
87
292
warrantee,
Mch. 28, 1853
Elijah Mather,
88
406.
warrantee,
Nov. 11, 1853
Wm. H. Allyn.
89
217
mortgage,
April 1, 1854
Mary S. Andrus,
89
462
warrantee,
April 1, 1854
Edward Kenyon.
94
28
warrantee,
April 8, 1854
Elijah Mather,
92
267
quitclaim,
April 8, 1855
Edward L. Kinyon,
94
311
warrantee,
May 22, 1855
Newton Carter,
95
319
warrantee,
Mch. 31, 1856
Mary S. Andrus,
93
415
quitclaim,
Dec. 19, 1856
Edward L. Kinyon.
97
61
quitclaim,
Aug. 6, 1857
State of Connecticut,
104
107
mortgage,
Mch. 26, 1860
Charter Oak Bank,
104
566
warrantee,
July 2, 1860
Society for Savings,
104
605
mortgage,
Sept.
3, 1860
Leroy D. Pelton,
109
133
lease,
Mch. 10, 1862
Newton Carter,
108
116
quitclaim,
Apr. 23, 1862
Pratt, Esther C.
Patty Cadwell,
82
62
mortgage,
Sept. 11, 1851
Pratt, Edward
Timothy Mather,
75
155
warrantee,
Mch. 4, 1848
Pratt, Francis A.
Samuel Bussel,
95
454
warrantee,
Dec. 10, 1855
William Talcott,
64
356
quitclaim,
Mch. 9, 1838
Lyman Stockbridge,
74
292
chattel,
Mch. 18, 1847
Pratt, George W.
David S. Brooks,
64
64
lease,
Mch. 5, 1840
Adrain Janes,
65
73
warrantee,
June 14, 184]
Edward Button,
69
62
warrantee,
Apr. 22, 1844
Pratt, Henry M.
Esther C. Pratt,
81
287
quitclaim,
Sept. 11, 1851
Pratt, Henry S.
Henry L. Fuller,
102
378
quitclaim,
Mch. 6, 1860
Society for Savings,
107
636
mortgage,
Apr. 16, 1862
John B. Terry,
108
270
quitclaim,
July 14, 1862
State Savings Bank,
110
426
mortgage,
Oct. 28, 1862
Wm. Wilson,
108
621
quitclaim,
Feb. 25, 1863
C. W. & J. E. Smith,
111
112
warrantee,
Mch. 4, 1863
Society for Savings,
111
237
mortgage,
Mch. 24, 1863
Society for Savings,
113
408
mortgage,
Dec. 18, 1863
C. W. & J. E. Smith,
114
513
warrantee.
June 15, 1864
Charles Herold,
114
594
warrantee,
June 27, 1864
Charles Herold,
114
595
warrantee,
June 27, 1864
George W. Pratt,
63
412
quitclaim,
Nov. 30, 1840
George W. Pratt,
63
413
quitclaim,
Dec. 7, 1840
Society for Savings,
77
185
mortgage,
Mch. 5, 1849
Silas & Wmn. Andrus,
78
271
quitclaim.
Mch. 2, 1850
Charles H. Northam,
95
396
warrantee,
April 7, 1856
Charles H. Northam,
95
397
release,
May 25, 1858
Timothy Mather,
75
155
warrantee,
Mch. 4, 1848
Pratt, Elnora
Pratt. Esther
Pratt, Henry Z.
Abraham Cammerer,
111
59
mortgage,
Dec. 26, 1862
Pratt, George
216
warrantee,
Mch. 18, 1853
Jonathan Johnson,
55
434
Grantor Pratt, Henry Z.
to
Grantee.
Vol.
Page.
Character.
Date.
Society for Savings,
103
448
mortgage,
Nov. 8, 1859
Simeon L. Loomis,
99
563
chattel,
June 3, 1861
Charles H. Northam,
105
486
quitelaim,
Aug. 23, 1861
S. L. Loomis, et al.,
109
227
foreclosure,
quitclaim,
Jan. 29, 1861
Pratt, Hiram A.
George A. Fairfield,
111
337
mortgage,
April 1, 1863
Pratt, Horatio A.
Stephen F. Squires,
76
392
warrantee,
Feb. 24, 1851
George W. Pratt,
63
515
quitclaim,
May 27, 1841
Silas B. Hamilton,
62
458
quitelaim,
May 30, 1840
Wm. Hungerford, et al.,
73
308
quitelaim,
Sept. 24, 1846
Henry L. Holeomb,
99
434
chattel,
Nov. 19, 1860
Edwin P. Harrington,
78
297
quitelaim,
May 1, 1850
Samuel Hamilton,
85
536
mortgage,
June 23, 1852
Hartford S. B. & B. Assoe.,
87
361
mortgage,
April 9, 1853
Hartford S. B. & B. Assoe.,
87
448
mortgage,
May
4, 1853
Joseph Sheldon,
87
542
warrantee,
June 4. 1853
Wm. F. Warner,
88
58
warrantee,
July 6, 1853
George S. Riee,
88
170
warrantee,
Sept. 15, 1853
Wm. F. Warner,
86
112
quitelaim,
Oet.
5, 1853
Hartford S. B. & B. Assoe.,
88
401
mortgage,
Nov. 12, 1853
Joseph Sheldon,
88
402
warrantee,
Nov. 12, 1853
Carlos Glazier,
88
486
mortgage,
Jan. 19, 1854
Horaee Freeman,
84
407
mortgage,
April 5, 1854
John J. Curtis,
91
165
mortgage,
Sept. 4, 1854
John J. Curtiss,
86
567
chattel,
Sept. 4, 1854
Lewis Callender,
86
569
ehattel,
Oct. 14, 1854
Benjamin F. Ellis,
90
60
quitelaim,
May 9, 1855
Joseph Pratt,
70
109
warrantee,
Feb. 24, 1845
Joseph Pratt,
7.4
458
quitclaim,
Jan. 28, 1848
Charlotte W. Pratt,
83
18
quitelaim,
Apr. 27, 1852
Timothy M. Allyn,
83
224
quitelaim,
Nov. 29, 1852
Pratt, John M.
Edward Button,
69
63
warrantee,
Apr. 26, 1844
Pratt, John M., Trustec,
Gemmill & Clark,
109
482
lease.
Jan. 12, 1864
Green & Hall,
109
482
lease,
Jan. 12, 1864
Joseph K. Wheeler,
109
484
lease,
Jan. 12, 1864
Pratt, John S.
David Selden,
83
259
quitelaim,
Aug. 13, 1849
Northwest School District,
83
345
quiteclaim,
Apr. 17, 1837
Jason Sage,
62
323
quitelaim,
Nov. 16, 1839
Wm. Hayden,
66
155
quitelaim,
July 18, 1842
Wm. H. Allen,
66
335
agreement,
Aug. 5, 1842
Asa S. Porter,
67
68
mortgage,
Oet. 10, 1842
Edward L. Kenyon,
68
172
warrantee,
Nov. 1, 1843
Hartford & N. H. R. R. Co.,
70
110
warrantce,
Mch. 25, 1845
Samuel Mather,
71
110
warrantee,
April 4, 1845
Unitarian Congregational Soc.,
71
225
warrantce,
May 14, 1845
('ity of Hartford,
70
144
lease,
Sept. 22, 1815
State of Connecticut,
72
62
mortgage,
Nov. 7, 1815
State of Connecticut,
72
63
mortgage,
Nov. 9, 1845
Edward Kenyon,
73
97
warrantee,
May 21, 1846
Edward A. Phelps,
70
199
lease,
June 12, 1846
Edward L. Kenyon,
73
389
quitclaim,
Jan. 9, 1847
Nel'n H. & Reuben Chamberlin, 75
92
warrantee,
Jan. 26, 1848
Timothy Mather,
Timothy M. Allyn,
77
140
warrantee,
Jan. 19, 1849
Moses Cook.
77
496
warrantec,
Oet. 23, 1849
Society for Savings,
79
79
mortgage,
Feb. 20, 1850
Society for Savings,
79
528
mortgage,
Sept. 10, 1850
Wm. Connor, Jr.,
80
499
warrantee,
May 15, 1851
Daniel Camp,
81
514
quitclaim,
May 21, 1851
Stephen Marston,
81
247
quitclaim,
July 25, 1851
George Cook,
81
568
quitclaim,
April 3, 1852
Charles W. Marden,
81
570
quitelaim,
July 12, 1852
Charlotte W. Pratt,
83
313
quitclaim,
Mch. 1, 1853
Daniel S. Camp,
87
203
warrantec,
Mch. 1, 1853
James Goodwin,
87
276
warrantee,
Mch. 1, 1853
Wm. Westland,
87
352
warrantee,
Melr. 1, 1853
Samuel Mather,
88
104
warrantce,
Mch. 1, 1853
Pratt, Henry Z., Exc'r,
Leonard H. Bacon,
92
173
quitclaim,
Meh. 23, 1855
Pratt, Jabez D.
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.