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.