General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 65

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 65


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


Solomon Porter,


Pratt, James H.


Pratt, James T.


Pratt, Jennette C.


Pratt, John C.


Sept. 27, 1862


105


317


Pratt, John G.


Pratt, Joseplı


154


warrantec,


Mch. 6, 1848


435


Grantor Pratt, Joseph


to


Grantee.


Vol.


Page.


Character.


Date.


Jotham Johnson,


87


260


warrantee,


Mch. 24, 1853


Edwin D. Tiffany,


87


262


warrantee,


Mch. 24, 1853


H. E. & M. Gilbert,


87


288


warrantce,


Mch. 24, 1853


Wm. Hayden,


87


382


warrantee,


Mch. 24, 1853


Wm. Thompson,


87


216


warrantee,


Mch. 28, 1853


Anna B. Sherman,


87


292


warrantee,


Mch. 28, 1853


John Clark,


83


411


quitclaim,


June 15, 1853


T. M. Allyn,


86


55


quitclaim,


Aug. 8, 1853


WVm. Hayden,


88


244


warrantee,


Sept. 28, 1853


Harvey Webster,


86


450


quitclaim,


June 16, 1854


Horace Waters,


92


30


quitclaim,


Oct. 31, 1854


Daniel Phelps.


91


494


warrantee,


Mch. 1, 1855


Edward Kenyon,


94


28


warrantee,


April 8, 1854


Amasa Holconib,


93


212


quitclaim,


Apr. 14, 1856


John Clark,


93


216


quitclaim,


Apr. 23, 1856


John Carter, et al.,


93


244


quitclaim,


June 7, 1856


Esther Pratt,


96


101


warrantee,


Ang. 23, 1856


Frances B. Hancock,


93


547


quitclaim,


Mch. 23, 1857


Arthur Pendleton,


98


283


warrantee,


Aug. 14, 1857


Wm. Hayden,


87


394


release,


Mch. 11, 1858


Charles L. Kelsey,


97


440


quitclaim,


Nov. 6, 1858


Wm. H. Meigs,


102


204


quitclaim,


Nov. 19, 1859


George Smith,


102


2823


quitclaim,


Dec. 31, 1859


Horace Waters,


102


535


quitclaim.


June 4, 1860


Roswell Blodgett,


102


646


quitclaim,


Aug. 6, 1860


George W. Hayden,


105


212


quitclaim,


Feb. 13, 1861


Horace Waters,


105


424


quitclaim,


July 1, 1861


Hungerford & Cone,


105


665


quitclaim,


Feb. 13, 1862


Martha Higley,


83


588


quitclaim,


Sept. 21, 1853


James Gordon,


87


125


release,


Feb. 27, 1858


Rider & Alden,


109


288


warrantee,


Feb. 23, 1863


Strong & Kemball,


109


295


warrantee,


Mch. 6, 1863


Aaron Cook,


92


37


quitclaim,


Aug. 7, 1854


Matthew Kingsley,


109


49


warrantee,


Jan. 26, 1861


Pratt, Joseph, Exc'r,


Samuel Stearns,


92


14


quitclaim,


Oct. 24, 1854


Thomas Gross, Jr., et al.,


92


179


quitclaim,


Mch. 21, 1855


Jotham Johnson,


90


49


quitclaim,


April 4, 1855


Edwin D. Tiffany, et al.,


92


258


quitclaim,


April 5, 1855


Evarts & Gay,


99


497


warrantee,


Mch. 19, 1861


Charlotte W. Pratt,


83


343


quitclaim,


Mch. 1, 1853


Daniel S. Camp,


87


203


warrantee,


Mch. 1, 1853


Samuel Mather,


88


104


warrantee,


Mch. 1, 1853


Daniel Phelps,


91


494


warrantee,


Mch. 1, 1853


Wm. Thompson,


87


216


warrantee,


Mch. 18, 1853


Samuel Stearns,


87


338


warrantee,


Mch. 24, 1853


Wm. Hayden,


87


382


warrantee,


Mch. 24, 1853


Jotham Johnson,


87


260


warrantee,


Mch. 24, 1853


Edwin D. Tiffany, et al.,


87


262


warrantee,


Mch. 24, 1853


H. E. & M. Gilbert,


87


288


warrantee,


Mch. 24, 1853


Timothy M. Allyn.


87


304


warrantee,


Mch. 24, 1853


Anna B. Sherman,


87


292


warrantec,


Mch. 28, 1853


Mary Viberts,


86


20


quitclaim,


Oct. 27, 1853


Susan Ann Allyn,


86


114


quitclaim,


Oct. 27, 1850


Harriet P. Cook,


96


539


warrantee,


Mch. 25, 1856


City of Hartford,


90


510


quitclaim,


Oct. 12, 1857


Charter Oak Bank,


104


502


warrantee.


July 17, 1860


Matthew Kingsley,


105


608


quitelaim,


Dec. 16, 1861


WVm. Hayden,


86


260


quitclaim,


Mch. 31, 1854


Samuel Stearns,


92


14


quitclaim,


Oct. 24, 1854


Thomas Gross, Jr., et al.,


92


179


quitclaim,


Mch. 21, 1855


Jotham Johnson,


90


49


quitclaim,


April 4, 1855


Edwin D. Tiffany,


92


258


quitclaim,


April 5, 1855


Harriet P. Cook,


96


539


warrantee,


Mch. 25, 1856


Daniel Knox.


62


109


warrantee,


Mch. 21. 1810


Wm. H. Meigs.


63


336


quitclaim,


Nov. 12, 1840


Lorin King,


67


531


quitclaim,


June 8, 1843


Wm. Webster,


69


534


quitclaim,


Feb. 14, 1844


Pratt, Joseph, Adm'r,


Pratt, Joseph, Grd'n,


Wm. Hayden,


86


260


quitclaim,


Mch. 31, 1854


Pratt, Joseplı, Trustee,


Pratt. Joseph, Estate,


Pratt, Joseph, Jr ..


436


Grantor Pratt, Joseph, Jr.,


to


Grantee.


Vol.


Page.


Character.


Date.


Joseph Pratt,


70


109


warrantee,


Feb. 24, 1845


Daniel Knox,


71


507


quitelaim,


April 5, 1845


John Morrison,


72


381


quitclaiin,


Dec. 26, 1845


James S. Hooker,


72


424


quitclaim,


Feb. 28, 1846


Erastus Hubbard,


73


569


quitclaim,


Aug. 30, 1847


Philip Latham,


73


465


quitelaim,


Aug. 31, 1847


Timothy Mather,


75


155


warrantee,


Mch. 4, 1848


Lucy Humphrey,


75


224


warrantee,


Mch. 27, 1848


Wm. H. Meigs,


75


404


quitclaim,


Aug. 3, 1848


Ann Turner,


75


483


quitclaim,


Dec. 16, 1848


Michael Malone,


77


504


warrantee,


Dec.


6, 1


Lucy Humphrey,


78


458


quitclaim,


Aug. 3, 1850


Lot Sheldon,


83


313


quitclaim,


Jan. 28, 1853


Aaron Cook,


76


12


warrantee,


July 13, 1848


Aaron Cook,


78


107


quitclaim,


Aug. 31, 1849


Samuel Mather,


76


214


warrantee,


Apr. 29, 1850


Hiram L. Shepard,


76


453


warrantee,


Nov. 15, 1851


George Cook,


84


414


warrantee,


April 1, 1853


James B. Gilman,


68


71


chattel,


Aug. 21, 1843


Pratt, Lavinia A.


Mary A. Bowers,


102


328


quitclaim,


Mch. 11, 1858


Pratt, Lucy E.


M. W. Chapin,


114


665


warrantee,


Aug. 16, 1864


Pratt, Lucy C. II.


George W. Pratt,


63


515


quitclaim,


May 27, 1841


Pratt, Lucy S.


Solomon Porter,


76


392


warrantee,


Feb. 24, 1851


Timothy Mather,


75


155


warrantee,


Mch. 4, 1848


Joseph Delliber,


85


175


mortgage,


July 27, 1852


Henry Taylor,


87


370


warrantee,


Apr. 12, 1853


Erastus Phelps,


91


349


mortgage,


Jan. 16, 1855


H. R. Tryon & Co.,


90


91


lien,


Aug. 20, 1855


Mechanics S. B. & B. Assoc.,


94


448


mortgage,


Sept. 1, 1855


Francis Farnsworth,


94


567-


mortgage,


Nov. 3, 1855


Mechanics S. B. & B. Assoc.,


95


150


mortgage,


Feb.


7, 1856


Hannah L Whittlesey,


100


205


mortgage,


May


5, 1858


Hannah L. Whittlesey, Delia W. Camp,


100


526


mortgage,


Oct.


7, 1858


Society for Savings,


104


536


mortgage,


Aug. 2, 1860


O. S. Kelsey,


109


588


lien,


June 9, 1864


Pratt, Russell


Thomas More,


75


196


warrantee,


May 16, 1800


Pratt; Sarah E.


Edward Button,


69


64


warrantee,


Apr. 26, 1844


Pratt, William HI.


Julius Taylor,


67


144


transfer,


Jan.


7, 1843


Society for Savings,


72


145


mortgage,


Feb. 11, 1846


George Houston,


72


146


mortgage,


Feb. 11, 1846


David Watkinson,


72


173


mortgage,


Mch. 5, 1846


Richard R. Phelps,


74


29


mortgage,


Jan. 26, 1847


Henry M. Pratt,


74


110


mortgage,


Mch. 20, 1847


Henry M. Pratt,


74


111


chattel,


Mch. 20, 1847


Esther C. Pratt,


76


440


warrantee,


Sept. 3, 1851


Edward Norton,


76


93


chattel,


May


1, 1849


Pratt & Case,


99


186


co-partn'rship, July 12, 1859


Pratt & Whitney,


Ilezekiah Conant,


99


466


chattel,


Feb.


6, 1861


Julius Catlin,


107


431


warrantee,


Mch. 3, 1862


Charlotte Gardner,


109


218


mortgage,


Nov. 22, 1862


Prentice, Elizabeth A.


John McLean,


78


279


quitelaim,


Mch. 19, 1850


Prentice, Julia E.


Julius Catlin,


107


131


warrantee,


Mch. 3, 1862


Charlotte Gardner,


109


248'


mortgage,


Nov. 22, 1862


Prentice, Thomas


Daniel R. Tefft,


7-1


6


mortgage,


Jan. 25, 1847


Presbyterian Soc. of Ilartf'd, South Baptist Society,


8.8


65


inortgage,


July 1, 1853


Prescott, Anne J.


Daniel B. Phelps, et al.,


101


108


warrantee,


Feb. 18, 1860


Prescott, David B.


Daniel B. Phelps, et al ..


104


108


warrantec,


Feb. 18, 1860


Preston, Catharine


Lemuel Humphrey, Grd'n,


68


2


mortgage,


June 17. 1843


Harriet Benton,


81


483


mitclaim,


Sept. 2, 1836


State of Connecticut,


75


85


mortgage,


Jan. 31, 1848


Lorin Sexton,


77


237


mortgage,


Mch. 24, 1849


South School District,


82


218


warrantee,


Jan. 21, 1852


George B. Breston,


76


517


chattel,


Feb. 19, 1852


Harriet Benton,


81


119


quitclaim,


Preston, Edward V.


Society for Savings,


104


365


mortgage,


May 22, 1860


Joshua Preston,


107


37


warrantee,


July 24, 1861


Charles Collins,


112


434


quitclaim,


July 1, 1863


.


100


299


mortgage,


July


9, 1858


Pratt, Mary Esther


Pratt, Royal P.


Pratt, William II., Estate,


Pratt, Wolcott


Pratt & ('ase.


Prentice, Charles II.


Preston, Daniel H.


Feb. 19, 1852


Pratt, Joseph, Jr., Grd'n,


Pratt, J., 3d,


437


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Mch. 14, 1864


Nicholas Freeman,


101


166


warrantee,


Dec. 8, 1858


S. R. McNary,


99


259


release,


Dec. 29, 1862


Zephaniah Preston,


62


12


mortgage,


Dec. 10, 1839


David F. Robinson,


65


76


inortgage,


June 4, 1841


Wm. Edwards,


64


160


quitclaim,


Jan. 27, 1842


Society for Savings,


66


348


mortgage,


Aug. 18, 1842


Benjamin Taylor,


67


182


warrantee,


Jan. 11, 1843


Zephaniah Preston,


71


110


mortgage,


Feb. 22, 1845


Zephaniah Preston, et al.,


70


85


chattel,


Mch. 8, 1845


Gurdon Fox,


70


85


transfer,


Mch. 8, 1845


City of Hartford,


70


165


sewerage,


Oct. 30, 1845


J. & O. Hills, et al.,


82


424


mortgage,


Mch. 3, 1852


J. & O. Hills,


84


67


lien,


May 21, 1852


E. Taylor & Co.,


84


99


lien,


Aug. 13, 1852


Zephaniah Preston,


83


287


quitclaim,


Feb. 11, 1853


Elliott B. Preston,


93


123


quitclaim,


Mch. 5, 1856


James Goodwin, et al., Exc'r,


80


546


mortgage,


July 16, 1851


Conn. Mut. Life Ins. Co.,


82


107


mortgage,


Nov. 11, 1851


Eldad Taylor,


94


413


warrantee,


Mch. 17, 1855


Lucien Tiffany,


95


305


warrantee,


April 1, 1856


Lucien Tiffany,


95


307


release,


Sept. 3, 1856


Nathaniel R. Alford, et al.,


98


193


warrantee,


June 24, 1857


Lucien Tiffany,


96


121


release,


April 1, 1858


Wm. P. Benjamin,


102


216


quitclaim,


Nov. 26, 1859


Preston, John H.


Charles Sanford,


63


264


mortgage,


Mch. 20, 1841


Preston, Joshua


Edward V. Preston,


111


636


warrantee,


June 26, 1863


John Barnard, Adm'r,


84


88


quitclaim,


June 5, 1852


Wm. B. Willard,


109


530


warrantee,


Mch. 16, 1864


H. Lansing & Co.,


109


433


mortgage,


Sept. 19, 1863


Ætna Bank,


109


541


mortgage,


Mch. 29, 1864


Preston, Selden C.


City Fire Ins. Co.,


96


344


mortgage,


July 1, 1856


City Fire Ins. Co.,


98


134


mortgage,


May 18, 1857


S. Russell Childs,


98


438


mortgage,


Oct. 20, 1857


Cornelia M. Tillinghast,


100


166


mortgage,


Apr. 24, 1858


Nicholas Harris,


101


431


warrantee,


Mch. 15, 1859


Joseph Pomroy,


102


78


quitclaim,


July 23, 1859


Wait N. Hawley,


103


557


warrantee,


Jan.


4, 1860


M. W. Chapin,


102


269


quitclaim,


Jan. 20, 1860


State Savings Bank,


104


288


mortgage,


Mch. 23, 1860


Chas. H. & J. Gorton Smith.


106


341


warrantee,


Feb. 19, 1861


Nicholas Harris,


108


686


quitclaim,


Feb. 2, 1863


Preston, William J.


Harriet Benton,


95


417


mortgage,


Apr. 16, 1856


State of Connecticut,


106


659


mortgage,


May 29, 1861


State of Connecticut,


111


449


mortgage,


Apr. 28, 1863


Society for Savings,


85


5


mortgage,


May


7,1852


Haynes L. Porter,


85


6


mortgage,


May


7,1852


Society for Savings,


85


395


mortgage,


Sept. 1, 1852


Stephen Spencer,


85


396


mortgage,


Sept.


1, 1852


Frederick F. Barrows,


88


52


warrantee,


July 27, 1853


Zephaniah Preston,


92


25


quitclaim,


Dec. 30, 1854


H. Lansing & Co.,


109


433


mortgage,


Sept. 19, 1863


W. B. Willard,


109


530


warrantee,


Mch. 16, 1864


Ætna Bank,


109


541


mortgage,


Mch. 29, 1864


Esek J. Preston.


62


9


warrantee,


Dec. 10, 1839


Edwin Taylor,


62


10


warrantee,


Dec 10, 1839


Seth Terry,


62


572


quitclaim,


Aug. 7, 1811


Augustus Utley,


65


234


warrantee,


Sept. 21, 1841


Jason Sage,


65


507


quitclaim,


Nov. 5, 1841


Wm. Edwards,


64


160


quitclain,


Jan. 27, 1842


Benjamin Taylor,


66


96


warrantee,


Meli. 1, 1842


Seth Terry,


69


571


quitclaim,


Sept. 13, 1814


Wm H. Imlay,


74


527


quitclaim,


Mch. 29, 1818


Wm. H. Imlay,


74


528


quitclaim,


Mch. 29, 1848


Adelaide S. Alden,


78


437


quitclaim,


Aug. 23, 1850


Evelyne White,


82


423


mortgage,


Mch. 2, 1852


J. & O. Hills,


84


67


lien,


May 21, 1852


Horatio Alden,


83


60


quitclain,


June 8, 1852


114


134


mortgage,


Preston, Edward V. Preston, Elliott B.


Preston, Esek J.


Preston, Hiram


Preston, Nathan


Preston, Sarah M.


Preston, William S.


Preston, Zephaniah


John G. Litchfield,


438


Grantor Preston, Zephaniah


10


Grantec.


Vol.


Page.


Character.


Date.


Society for Savings,


85


395


mortgage,


Sept. 1, 1852


Stephen Preston,


85


396


mortgage,


Sept.


1, 1852


Conn. Mutual Life Ins. Co.,


88


187


mortgage.


Sept. 8, 1853


Conn. Mutual Life Ins. Co.,


89


562


mortgage,


June . 1, 1854


Conn. Mutual Life Ins. Co.,


89


563


mortgage,


June 1, 1854


Richard Hetherton,


89


564


warrantee,


warrantee,


April 9, 1855


Conn. Mutual Life Ins. Co.,


94


123


mortgage,


Apr. 24, 1855


Louis Gundlach, et al.,


94


409


warrantee,


Aug. 1, 1855


Horatio Alden,


93


132


quitclaim,


Apr. 11, 1856


James Tiernan, et al.,


93


495


quitclaim,


Mch. 16, 1857


Richard Hetherton,


97


85


quitclaim,


June 16, 1857


Conn. Mutual Lite Ins. Co.,


98


521


mortgage,


Dec. 26, 1857


Oliver G. Terry,


100


59


mortgage,


Aug. 24, 1858


Esek J. Preston,


97


445


quitclaim,


Dec.


8, 1858


Norwich Savings Society,


104


393


mortgage,


June 8, 1860


Wm. S. Preston,


108


664


quitclaim,


Jan. 22, 1863


Preston, Zephaniah, Trustee,


Horatio Alden,


86


399


quitclaim,


June 23, 1854


Henry French,


84


294


quitclaim,


July 15, 1853


Jacob Kutser,


82


311


chattel,


Nov. 6, 1851


Wm. Quigley,


103


518


mortgage,


July 30, 1859


John Harrison,


104


12


warrantee,


Nov. 7, 1860


Price, William


Leonard H. Bacon,


74


450


quitclaim,


Jan. 28, 1848


Primus, Holdridge


James Bartholomew,


72


221


mortgage,


April 7, 1846


Joseph Trumbull,


77


116


warrantce,


Jan. 15, 1849


American Asylum,


77


137


mortgage,


Jan. 16, 1849


Society for Savings,


91


103


mortgage,


Aug. 9, 1854


Prior, Asa B.


Roswell C. & Asher L. Smith,


65


356


mortgage,


Jan. 5, 1842


Solomon Ferre,


66


32


mortgage,


Jan. 21, 1842


Solomon Ferre,


65


548


quitclaim,


Feb. 244, 1812


Susan S. Perkins,


114


583


warrantee,


July 11, 1864


Prior, Julia A.


Henry Seymour,


81


327


quitclaim,


Oct. 11, 1851


Prior, Martha M.


Susan S. Perkins,


114


583


warrantee,


July 11, 1864


Louis D). Leeuw,


99


7


chattel,


June 16, 1858


Edwin Caswell, et al.,


73


385


quitclaim,


Jan.


4, 1847


Protection Insurance Co.,


Henry Hudson,


66


386


quitclaim,


Mch. 15, 1842


Philip Ripley,


67


466


quitclaim,


Feb. 23, 1813


Thomas C. Lyman,


75


314


warrantee,


June 17, 1848


Thomas S. Williams,


- 75


441


quitclaim,


Aug. 16, 1848


Elisha Colt, Conservator,


70


99


chattel,


May 13, 1845


Madefine & Riedel,


109


54


lease,


Sept. 28, 1861


Martin Dorsey,


98


529


warrantee,


Dec. 25, 1857


Catharine C. Johnson, et al.,


102


224


quitclaimn,


Dec. 12, 1859


Catharine C. Johnson, et al.,


102


224


quitclain,


Dec. 12, 1859


Purves, John


Society for Savings,


103


667


mortgage,


Feb. 27, 1860


Eli Hawes,


103


668


mortgage,


Feb. 27, 1860


Pushee, Jesse C.


David Culver,


72


219


mortgage,


April 1, 1816


David Culver,


75


113


inortgage,


Feb. 16, 1848


Edward A. Woodbridge, et al., 75


551


quitclaim,


Mch. 13, 1849


Pushce, Jessie (.


George Whitney,


76


90


chattel,


Mch. 13, 1849


J. W. Robbins, et al.,


76


88


mortgage,


Mch. 14, 1849


Manna Case,


81


367


release,


June 12, 1851


Pushce, Sidney A.


Henry C. Woodbridge, et al.,


77


195


mortgage,


Mch. 13, 1819


Henry C. Woodbridge, et al.,


75


552


quitclaim,


Mch. 11, 1849


Carlos Glazier,


76


317


chattel,


Nov. 18, 1850


Putnam, Augustus


Delia M. Putnam,


72


101


chattel,


Dec. 17, 1845


Putnam, Alfred


Elizabeth P. Seymour,


102


7


quitclaim,


Apr. 28, 1859


Barzilla & Wmn. Hudson,


63


191


warrantce,


Feb. 15, 1841


B. & W. Hudson,


63


111


quitclaim,


Feb. 27, 1811


B. & W. Hudson,


63


177


quitelaim,


Apr. 23, 1811


Nancy S. Putnam,


68


135


warrantee,


Sept. 25, 1843


Putnam, Harriet D.


Sarah Day,


90


220


quitclaim,


Feb. 29, 1856


Samuel W. Goodridge,


70


72


warrantce,


Jau. 7, 1845


B. & Wm. Hudson,


63


191


warrantee,


Feb. 15, 1841


Wm. Hudson,


68


152


quitclaim,


Sept. 25, 1843


Samuel W. Goodridge,


70


72


warrantee,


Jan. 7, 1845


.


Prue, Paul


Prutting, G.


Purcell, William


Purdy, Eliza B.


Purdy, Rollin II.


Feb. 1, 1858


Louis Gundlach, et al.,


97


353


quitclaim,


Oliver G. Terry,


104


577


mortgage,


Aug. 22, 1860


Preston, Zepheniah, Agent, Prey, Martin Price, Robert


June 1, 1854


Ebenezer B. Miller,


94


72


Putnam, George


Putnam, John P.


Prior, Hiram G.


Primosic, John


Prosser, James L.


439


Grantor Putnam, John P.


to


Grantee.


Vol.


Page.


Character.


Date


Francis Wheat.


73


418


quitclaim,


Feb. 12, 1847


Nancy S. Putnam,


70


371


quitelaim,


Sarah Day,


90


220


quitelaim,


Putnam, Nancy S.


B. & Wm. Hudson,


63


191


warrantec,


Feb, 15, 1841


John P. Putnam,


69


282


warrantee,


Nov. 22, 1844


Samuel W. Goodridge,


70


72


warrantee,


Jan. , 1845


American Asylum,


71


319


mortgage,


Aug. 20, 1817


Mason Gross,


75


254


warrantee,


Oct. 23, 1847


James McLaughlin,


75


32


warrantee,


Dec. 4, 1817


Orville P. Case,


75


194


warrantee,


Mch. 21, 1848


Society for Savings,


77


426


mortgage,


Aug. 25, 1849


Quick, Elbert F.


Norris Holcomb,


93


406


quitclaim,


Nov. 29, 1856


Newell Minor,


98


437


mortgage,


July 13, 1857


Joel Holcomb,


97


428


quitclaim,


Sept. 30. 1858


Society for Savings,


95


557


mortgage,


July 2, 1856


John H. & Chas. S. Goodwin,


75


169


mortgage,


Mch. 14, 1848


Society for Savings,


82


469


mortgage,


Mch. 20, 1852


Eliza F. Nichols,


81


467


mortgage,


Dec. 28, 1852


James M. Barber,


87


354


warrantee,


April 8, 1853


Thomas Marshall,


89


40


warrantee,


Mch. 1, 1854


Chris. R. Comstock,


89


147


warrantee,


Mch. 28, 1854


Peter F. Godry,


92


223


quitclaim,


April 5, 1855


Henry Mygatt,


92


540


quitclaim,


Nov. 13, 1855


Robert Ray,


100


356


warrantee,


Mch. 31, 1856


Henry M. Bacon,


100


162


warrantee,


Mch. 24, 1858


Henry M. Bacon,


97


305


quitclaim,


Apr. 19, 1858


Henry M. Bacon,


101


651


mortgage


Apr. 12, 1859


Charles G. Arnold,


101


660


warrantee,


Apr. 16, 1859


Society for Savings,


101


648


mortgage,


Apr. 27, 1859


Robert Price,


103


322


warrantee,


July 30, 1859


Patrick Kilfoil,


103


474


warrantee,


Nov. 19. 1859


Michael McMadden,


103


516


warrantee,


Dec. 7, 1859


Michael McMadden,


105


160


quitclaim,


Dec. 31, 1860


Patrick Kilfoil,


106


240


warrantee,


Jan. 1, 1861


John Harrison,


105


261


quitclaim,


Mclı. 7, 1861


Joseph S. French,


76


106


quitclaim,


May 17, 1849


James Tiernan,


96


115


mortgage,


Sept. 1, 1856


Mary E. Wiggins,


96


329


mortgage,


Dec. 10, 1856


Quinn, John


Homer White,


114


260


mortgage,


Apr. 12, 1864


Quinn, Thomas


John Kenny,


99


412


release,


Oct. 3, 1860


Quinn, Timothy


Ralph Callender,


82


528


mortgage,


Apr. 28, 1852


Isaac C. Perkins,


93


31


quitclaim,


Jan. 16, 1856


James Tiernan.


96


115


mortgage,


Sept. 1, 1856


Mary E. Wiggins,


96


329


inortgage,


Dec. 10, 1856


Quinn, William


Hetty Birge,


111


240


mortgage,


Mch. 24, 1863


Quintal, Joseph G.


John Simpson,


74


493


quitclaim,


Mch. 20. 1848


Quinton, Benjamin


George F. Smith,


99


576


chattel,


July 17, 1861


Quirk, Michael


De Witt C. Cornish,


107


502


warrantee,


Mch. 6. 1862


Rabbeth, James


Samuel Brabazon,


108


200


quitclaim,


June 16, 1862


Rabbeth, James, Jr.,


S. & R. Brabazon,


105


100


quitclaim,


May 24, 1861


Rabbeth, Nancy


Samnel Brabazon,


108


200


qnitclaim,


June 16, 1862


Rabbeth, Nancy S.


S. & R. Brabazon,


105


400


quitclaim,


May 24. 1861


Rae, Luzerne


American Asylum,


67


103


inortgage,


Nov 25. 1812


Calvin Spencer,


79


433


warrantee,


Aug. 17. 1850


Julia A. Seymour.


79


543


mortgage,


Sept. 18, 1850


Calvin Johnson,


79


514


mortgage,


Sept. 18, 1850


American Asylum,


80


536


mortgage,


June 3, 1851


WVm. W. Turner,


82


54


mortgage,


Sept. 8, 1851


Calvin Spencer,


81


343


quitclaim,


Nov. 29, 1851


Mark Howard,


90


160


warrantee,


Jan.


3, 1856


Patrick Cole,


98


269


warrantee,


Ang. 7, 1857


Geo. M. Bartholomew, Exc'r,


107


364


mortgage,


Jan. 28, 1862


Edward Mahoney,


107


365


mortgage,


Jan. 28, 1862


Quinebaug Bank, Quinn, Ellen


Elizabeth S. Benjamin,


103


361


mortgage,


Oct. 5, 1859


Owen Carlin,


115


349


quitclaim,


April 1, 1864


John Harrison,


87


28


warrantee,


Mch. 1, 1852


Quigley, James Quigley, William


Rae, Luzerne, Estate, Rafferty, Francis


Oct. 1, 1847 Feb. 29, 1856


440


Grantor Rafferty, Francis


to


Grantee .:


Vol.


Page.


Character.


Date.


State of Connecticut,


33


mortgage,


Feb. 17, 1863


State of Connecticut,


111


101


mortgage,


Mch. 4, 1863


Sidney A. Ensign,


113


276


warrantee,


Nov. 2, 1863


Sidney A. Ensign,


113


277


mortgage,


Nov. 2, 1863


Joab H. Hubbard,


113


433


warrantee,


Dec. 30, 1863


James L. Meek,


113


505


warrantec,


mortgage,


Jan. 28, 1864


James L. Meek,


113


529


mortgage,


Jan. 29, 1864


H. W. & C. C. Stetson, et al., 113


597


warrantee,


Feb. 11, 1864


H. W. & C. C. Stetson,


113


600


mortgage,


Feb. 11, 1864


James L. Meck,


113


601


mortgage,


Feb. 11. 1864


James Harrison,


113


716


mortgage,


Mch. 8, 1864


James Harrison,


113


717


warrantce,


Mch. 8, 1864


Richard S. Burt,


114


26


warrantee,


Mch. 11, 1864


Richard S. Burt,


114


28


mortgage,


Mch. 12, 1864


James L. Meek,


114


218


mortgage,


April 7, 1864


John Wilson.


114


494


warrantee,


June 10, 1864


Sidney A. Ensign,


114


562


warrantee,


July 2, 1864


Sidney A. Ensign.


114


564


July 2, 1864


H. & N. II. R. R. Co.,


109


670


certificate,


July 22, 1864


Russell St. John,


63


19


warrantce,


Sept. 5, 1840


Horace Goodwin, 2d,


63


149


mortgage,


Dec. 30, 1840


Sarah Tuttle,


63


260


mortgage,


Mch. 27, 1841


William F. Tuttle,


64


158


chattel,


Jan. 14, 1842


Horace Goodwin. 2d,


66


23


mortgage,


Jan. 14, 1842


Horace Goodwin, 2d.


66


337


mortgage,


Aug. 6, 1842


City of Hartford,


70


10


sewer,


Oct. 18, 1843


Horace Goodwin, 2d,


71


417


quitelaim,


Jan. 15, 1845


Elbridge G. Blanchard, et al.,


71


503


quitclaim,


Apr. 26, 1845


Horace Goodwin, 2d,


83


524


quitclaim,


July 11, 1850


Charles Sigourney,


86


491


quitelaim,


Ang. 21, 1854


Wm. Ramsey,


79


417


mortgage,


June 7, 1850


Wm. Ramsey,


79


436


mortgage,


June 7, 1850


Mary Ramsey,


83


72


quitclaim,


June 22, 1852


D. F. Robinson, et al.,


84


84


release,


June 22, 1852


Samuel G. Randall,


89


422


warrantee,


June 10, 1854


Mary Loomis,


92


181


quitclaim,


Mch. 28, 1855


Samuel J. Tuttle,


94


1


warrantee,


Mel. 28, 1855


Ramsey, William S.


E. B. & E. C. Kellogg,


67


229


mortgage,


Mch. 4, 1843


Joel Sperry,


75


133


warrantec,


Jan.


8, 1848


Mason W. Sherman,


94


81


warrantee,


Apr. 10, 1855


Truman Risley,


101


33


mortgage,


Nov. 2, 1858


Society for Savings,


107


573


mortgage,


April 3, 1862


Thomas C. Weildon,


108


73


quitclaim,


April 8, 1862


Henry G. Gregory,


109


494


lease,


Feb. 1, 1864


Keneys, Roberts & Goodwin,


113


713


warrantee,


Mch. 8, 1864


Randall, Benjamin


Samuel W. Griswold, et al.,


72


42


mortgage,


Sept. 29, 1845


Randall, C. C.


John L. Apgar, et al.,


70


78


chattel,


Feb. 17, 1845


Jacob O. Loomis,


73


65


mortgage,


June 26, 1846


Edward Bolles, et al.,


73


135


mortgage,


Aug. 25, 1846


Wm. N. Thompson,


71


302


warrantee,


Aug. 10, 1847


Randall, Henry


Ozias Hills,


76


223


chattel,


Apr. 11, 1850


Randall, Mary


Samuel W. Griswold, et al.,


72


12


mortgage,


Sept. 29, 1845


Elisha Pember,


91


203


warrantec,


Nov. 2, 1854


Randall, Stephen M.


J. A. Turner,


113


118


warrantee,


Sept. 22, 1863


Randolph, Franklin F.


Samuel W. Goodridge,


97


41


quitclaim,


July 15, 1857


Erastus Smith,


97


171


quitelaim,


Nov. 21, 1857


Samuel W. Goodridge,


97


527


quitelaim,


Jan. 17, 1859


Rankin, Emma W.


Edward B. Watkinson,


107


673


warrantee,


Apr. 22, 1862


Rankin, Emily


M. W. Chapin,


75


287


warrantce,


May 27, 1848


Rankin, Emily W.


M. W. Chapin,


99


279


warrantee,


Sept. 22, 1862


M. W. Chapin,


112


611


quitclaim,


Oct. 20, 1863


Rankin, Edward E.


M. W. Chapin,


75


287


warrantee,


May 27, 1848


M. W. Chapin,


99


279


warrantce,


Nov. 21, 1859


Edward B. Watkinson,


107


673


warrantee,


Apr. 22, 1862


Merrick W. Chapin,


110


396


warrantee,


Sept. 2, 1862


Ranney, James H.


Win. HI. Flint,


112


337


quitclaim,


Apr. 29, 1863


Merrick W. Chapin,


110


396


warrantee,


Jan. 25, 1864


Sidney A. Ensign,


113


524


mortgage,


Railroad Commissioners, Ramsdell, Levi Ramsey, Jonathan


Ramsey, Jonathan, Estate,


Ramsey, Mary


Ramsey, William


Nov. 21, 1859


Randall, Samuel G.


441


Grantor


Grantee.


Vol.


Page. Character.


Date.


Harding G. Woodward,


99


562


chattel,


June 5, 1861


James R. Sloane,


June 4, 1851


James R. Sloan,


82


162


warrantce,


Oct. 21, 1851


Arthur C. Coxe,


85


113


warrantee,


May 14, 1852


Ransom, Amos, Estate,


Dennis Burnham,


68


463


quitelaim,


Oct. 11, 1843


Emma R. Hall,


64


341


warrantee,


Oct. 25, 1843


Wanton Ransom,


64


342


warrantee,


Oct. 25, 1843


Ransom, Charlotte M.


James R. Sloane,


80


544


warrantee,


June 4, 1851


A. Cleveland Coxe,


85


142


warrantee,


May 7, 1832


Ransom, Frances E.


James R. Sloan,


82


139


warrantee,


Dec. 23, 1851


Arthur C. Coxe,


85


143


warrantee,


May 14, 1852


Ransom, Hannah


James R. Sloan,


81


220


quitclaim,


June 6, 1851


James R. Sloan,


81


362


quitclaim,


Oct. 24, 1851


Arthur C. Coxe,


83


40


quitclaim,


May 10, 1852


Ransom, Hannah, Grd'n.


James R. Sloan,


76


407


warrantee,


June 6, 1851


James R. Sloan,


76


482


warrantee,


Oct. 24, 1851


A. C. Coxe,


84


56


warrantec,


May 10, 1852


Ransom. Henry C.


Society for Savings,


101


51


mortgage,


Nov. 4. 1858


Olcott Allen,


101


52


mortgage,


Nov. 4. 1858


Philotha L. Cotton,


110


130


mortgage,


July 8, 1862


Ransom, Haynes P.


James R. Sloan,


80


545


warrantee,


June 4, 1851


James R. Sloan,


82


162


warrantee,


Oct. 24, 1551


Arthur C. Coxe.


85


143


warrantee,


May 14, 1852


Ransom. Lyman


Ralphı Gillett,


79


153


warrantee,


Apr. 17, 1850


Ransom, Owen P.


Edward Goodman,


76


408


attorney,


Mch. 12, 1851


James R. Sloan,


80


548


warrantee,


June 7, 1851


James R. Sloan,


82


163


warrantee,


Oct. 27, 1851


Arthur C. Coxe,


85


142


warrantee,


May 7, 1852


Ransom, Wanton


Elizabeth Rogers,


68


152


mortgage,


Oct. 26, 1843


Simeon Goodrich,


66


164


mortgage,


May


3, 1838


Wm. P. Earle,


63


310


mortgage,


Apr. 10, 1811


Society for Savings,


65


560


quitclaim,


Mch. 9. 1842


Lucy B. Raphel,


66


157


warrantee,


Mch. 30, 1842


Lucy B. Raphel,


66


389


quitelaim,


Mch. 30, 1542


Philip Norton,


73


240


mortgage,


Dec.


1845


Society for Savings,


73


53


mortgage,


June 5. 1846


Lucy B. Raphel,


72


505


quitclaim,


June 15, 1846


George Ryer.


73


241


mortgage,


Nov. 20, 1846


George Ryer,


73


242


chattel,


Nov. 20, 1816


Simeon Goodrich,


75


390


quitelaim,


June 29, 1845


Maria Louise Brown.


75


557


quitclaim,


Mch. 9. 1849


James B. Hosmer,


75


558


quitelaim,


Mch. 9, 1849


Maria L. Brown,


78


179


quitclaim,


Jan.


7, 1850


Society for Savings,


65


560


quitclaim,


Mch. 9,,1842


Society for Savings,


65


560


quitelaim,


Mch. 9, 1812


Marie L. Lynch,


73


143


warrantee,


July 31. 1816


D'Ortigue J. Raphel.


72


504


quitelaim,


June 5, 1846


Maria L. Lynch,


73


369


quitelaim,


Nov. 23, 1816


Maria Louise Brown,


75


557


quitclaim,


Mch. 9, 1819


Ratakin. Thomas


N. R. & E. S. Alford,




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.