USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 72
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
84
376
lease,
Apr. 28, 1853
Michael L. Seymour,
91
555
warrantee,
Mch. 22, 1855
Henry W. Gilbert, et al.,
101
471
warrantee,
Apr. 28, 1855
David H. Raymond,
92
345
quitclaim,
June 7, 1855
John Barnard, et al., Trust.,
95
242
mortgage,
Mch. 14, 1856
Michael L. Seymour,
95
291
warrantee,
Mch. 14, 1856
James S. Barber,
100
255
mortgage,
June 10, 1858
Henry W. Gilbert, et al.,
94
248
release,
Oct.
2, 1858
Julius L. Seymour.
90
311
release,
Oct. 25, 1858
E. S. Gilbert,
100
505
release,
Oct. 25, 1858
Samuel Hubbard.
101
11
mortgage,
Oct. 25, 1858
Society for Savings,
103
161
mortgage,
July 16, 1859
Louis Mansuy,
102
225
quitclaim,
Dec.
5, 1859
James Clawson,
113
6.4
warrantee,
Sept. 2, 1863
Geo. W. Corning, Trustee,
90
511
in trust,
Jan. 19, 1858
John Seyms,
109
600
quitclaim,
June 9, 1864
Elizabeth T. Gardner,
109
602
quitelaim,
June 9, 1864
Sarah M. Seyms,
109
603
quitelain,
June 9, 1864
Henry W. Greatorex.
61
7
quitclaim,
Sept. 25, 1840
David F. Robinson,
67
535
quitelaim,
June 13, 1843
C. & C. HI. Brainard,
68
183
quitclaim,
Nov. 7, 1843
Stephen Spencer,
70
93
quitclaim,
Mch. 25, 1845
Thomas Montgomery,
75
122
warrantec,
Feb. 11, 1848
Steam Boating Co ..
80
214
warrantee,
July 11, 1850
Society for Savings,
82
155
mortgage,
Nov. 21, 1851
Joseph H. Rockwell,
86
158
quitelaim,
Jan. 31, 1854
Steam Boating Co.,
86
326
quitclaim,
Mch. 28, 1854
Charles P. Welles,
95
209
warrantee,
Meli. 3, 1856
Gurdon Trumbull,
95
210
warrantee,
Mch. 3, 1856
Charles H. Skinner,
93
561
quitelaim,
Apr. 20, 1857
Wm. G. Allen, et al.,
104
663
warrantec,
Sept. 24, 1860
Jolın Ryan,
106
345
warrantee,
Nov. 28, 1860
Edwin W. Moseley,
107
359
warrantee,
Jan. 14, 1862
Alice Imlay, et al.,
115
30
quitclaim,
May 10, 1862
Marcy Humphrey,
108
117
quitelaim,
May 16, 1862
John Fallon and wife,
108
283
quitelaini,
July 22, 1862
Reuben Chamberlin,
108
101
quitelaim,
Sept. 16, 1862
Thomas A. Thacher,
115
306
quitclaim,
Mch. 7, 1864
Henry A. Champion,
115
133
quitelaim,
April 7, 1864
Benj. G. Whitman,
115
446
quitelaini,
Apr. 20, 1864
Mary Ann Mix,
95
264
warrantee,
Mch. 19, 1856
Mary Ann Mix,
102
60
quitelaim,
July 12, 1859
Marcy Humphrey,
108
416
quitelaim,
May 12, 1862
Win. Very.
115
224
quitclaim,
Feb. 21, 1864
Elizabeth T. Gardner,
109
602
quitclaim,
June 9, 1864
Vol.
Page.
Character.
Date.
Joseph Davenport,
64
304
quitclaim,
Apr. 24, 1843
Thomas H. Seymour,
76
188
attorney,
Sept. 26, 1849
American Asylum,
79
27
mortgage,
Feb. 1, 1850
State of Connecticut,
79
458
mortgage ..
Ang. 21; 1850
Daniel M. Seymour,
78
519
quitclaim,
Sept. 28, 1850
April 5, 1853
Edward Whitmore,
86
111
quitclaim,
Seymour, Wm. H., Trustee,
Seymour. Wm. H., Estate,
Seymour, Wooster B.
Seymour, Zebulon, Estate, Seyms, Crosby S.
Sevms, George
Seyms, George, Estate,
Seyms, John
to
Grantee.
485
Grantor Seyms, John Seyms, Robert S.
10
Grantee.
Vol.
Page.
Character.
Date.
Sarah M. Seyms,
109
603
quitclaim,
June 9, 1861
Henry W. Greatorex,
64
7
quitelaim,
Sept. 25, 1840
D. F. Robinson,
67
535
quitclaim,
June 13, 1843
C. & C. H. Brainard,
68
483
quitclaim,
Nov. 7, 1843
Stephen Spencer,
70
93
quitclaim,
Mch. 25, 1845 .
Thomas Montgomery,
73
122
warrantee,
Feb. 11, 1848
Julius H. Sharp.
75
468
quitclaim,
Nov. 25, 1848
Fred'k P. Lepard,
78
115
quitclaim,
Sept. 13, 1849
Caleb Clapp,
78
124
quitclaim,
Oct.
1, 1849
Steam Boating Co.,
80
214
warrantee,
July 11, 1850
Steam Boating Co.,
86
326
quitclaim,
Mch. 28, 1854
Society for Savings,
90
365
mortgage,
Feb. 12, 1857
Grove Works,
90
367
quitclaim,
Feb. 12, 1857
Sarah H. Lamb,
82
523
release,
June 23, 1859
George Seyms,
104
456
warrantee,
July 2, 1860
Alice, Georgia & Isabel Imlay, 115
109
480
lease,
Nov. 23, 1863
Benj. G. Whitman,
115
446
quitclaim,
Apr. 20, 1864
John Seyms,
109
600
quitclaim,
June 9, 1864
Elizabeth T. Gardner,
109
602
quitclaim,
June 9, 1864
Sarah M. Seyms,
109
603
quitclaim,
June 9, 1864
Allyn Goodman,
92
219
quitclaim,
April 3, 1855
Benj. G. Whitman,
98
459
release,
Oct. 18. 1858
George Hollister,
108
574
quitclaim,
Nov. 22, 1862
George Hollister,
112
616
quitelaim,
Oct.
8, 1863
Seyms, Sarah M.
John Seyms,
109
600
quitclaim,
June 9, 1864
Elizabeth T. Gardner,
109
602
quitclaim,
June 9, 1864
Samuel Hamilton,
70
382
warrantee,
Oct. 15, 1847
Humphrey Woodhouse,
75
358
warrantee,
July 21, 1848
Simeon Goodrich, et al.,
75
357
warrantee,
July 22, 1848
Daniel Wadsworth,
72
136
mortgage,
Feb. 2, 1845
George Goyt,
72
171
warrantee,
Mch, 5, 1846
George Wooley,
73
101
warrantee,
Mch. 6, 1846
Daniel Wadsworth,
73
67
mortgage,
July
3, 1846
Robert S. Seyms,
73
260
mortgage,
Dec. 12, 1846
. Horace Barnard,
73
299
warrantee,
Jan. 16, 1847
Samuel Hamilton,
70
382
warrantee,
Oct. 15, 1847
Weeks & Pomroy,
77
203
mortgage,
Mch. 19, 1849
Daniel Wadsworth,
75
239
warrantee,
Apr. 29, 1848
Humphrey Woodhouse,
75
358
warrantee,
July 21, 1848.
Simeon & Elizur Goodrich,
75
357
warrantee,
July 22, 1848
Hiram Bissell,
79
41
warrantee,
Dec. 26, 1849
Society for Savings,
79
117
mortgage,
Feb. 26, 1850
Sidney Pinney,
79
325
mortgage,
June 28, 1850
George W. Woolley,
80
150
warrantee,
Dec. 30, 1850
Society for Sayings,
80
304
mortgage,
Feb. 27. 1851
Martha Higley,
94
275
warrantee,
June 4. 1855
Mason Gross, et al.,
96
237
mortgage,
Nov. 1, 1856
Caleb Clapp,
100
6
mortgage,
Feb. 1, 1858
Timothy M. Allyn,
99
401
chattel.
Aug. 31. 1860
Charles Devins, Jr.,
99
102
chattel,
Aug. 31, 1860
Caleb Clapp,
107
119
mortgage,
Sept. 7, 1861
Timothy M. Allyn,
110
199
mortgage,
Ang. 7, 1862
Mason Gross, et al.,
110
337
warrantee,
Sept. 27. 1862
S. & E. Goodrich,
76
15
warrantee,
July 21, 1848
H. Woodhouse,
76
16
warrantee,
July 21, 1848
Samuel Hamilton,
70
383
warrantee.
Nov. 26. 1817
Wm. B. Ely,
S2
209
mortgage,
Jan. 16, 1852
Horatio Alden,
88
489
warrantee,
Jan. 20. 1854
· Sharps Rifle Manufac'g ('o ..
James Goodwin,
85
234
warrantee,
June 10, 1852
Hartford S. B. & B. Assoc ..
89
489
mortgage,
Aug. 1. 1854
Samuel E. Robbins, et al.,
92
566
quitelaim,
Dec. 11, 1835
Hartford Gas Light Co.,
111
38
warrantec,
Mch. 8, 1864
Society for Savings,
106
31
mortgage,
Oct.
9. 1×60
Society for Savings,
106
32
mortgage,
Oct.
9. 1860
Henry J. Shattuck,
106
312
mortgage,
Feb.
6, 1861
Henry J. Shattuck,
106
313
mortgage,
Feb.
, 1861
30
quitclaim,
May 10, 1862
Marcus D. Allen,
Seyms, R. S. & G.
Sharp, Julia A,
Sharp, Julius H.
Sharp, Julius H .. Grd'n,
Sharps, Christian
Sarah Jane LeRoy,
89
344
warrantee,
Apr. 13, 1854
Shattuck, George
486
Grantor
to
Grantec.
Vol.
Page.
Character.
Date.
Shattuck. George
1. & W. Sprague, et al.,
107
105
warranter,
July 3, 1861
David (. Brainard,
111
172
warrantee,
Mch. 14, 1863
Shattuck, Henry J.
George Shattuck,
105
483
quitelaini,
July 3, 1861
George Shattuck,
112
124
quitelaini,
Mch. 10, 1863
Abigail Dunton.
75
57
chattel,
Jan. 12, 1848
Sarah. Roberts,
76
216
chattel,
April 1, 1850
Sarah Roberts,
84
269
chattel,
May 18, 1853
11. & W. Keney,
76
480
quitclaim,
Dec. 1. 1851
Stephen Page.
87
386
warrantce,
Mch. 28, 1853
B. F. Ellis,
90
377
quitclaim.
Mch. 27, 1857
Benj. F. Ellis,
97
571
quitelaim,
Apr. 30, 1859
H. & W. Keney,
76
480
quitclaim,
Dec. 1. 1851
Stephen Page,
87
386
warrantee,
Mch. 28, 1853
Stephen Page,
93
242
quitclaim,
Apr. 13, 1856
B. F. Ellis,
90
377
quitclaim,
Mch. 27, 1857
Benj F. Ellis,
97
571
quitclaim.
Apr. 30, 1859
Lyman Sears,
63
292
warrantec,
April 3. 1841
Lyman Sears,
65
571
quitclaim,
Mch. 19, 1842
Alonzo S. Beckwith,
66
87
mortgage.
Mch. 19, 1842
James Burt,
66
97
warrantce,
Mch. 19, 1842
Society for Savings.
67
267
mortgage,
Mch. 24, 1843
John Morrison,
67
287
mortgage,
Mch. 24, 1843
William Drake,
68
542
quitclaim,
Jan. 18, 1844
John Morrison,
71
287
mortgage,
July 20, 1845
John Morrison,
71
54
mortgage,
Jan. 21, 1845
John Morrison,
71
55
mortgage.
Jan. 21, 1845
John Morrison,
78
323
quitclaim,
Mch. 22, 1850
James Burt,
81
501
quitclaim,
Mch. 11, 1852
Lyman Sears,
92
251
quitclaim,
May 10, 1855
Isaac E. Frisbie,
10G
377
mortgage,
Mch. 5, 1861
Shears, Leonard B.
Edwin D. Morgan,
64
308
warrantce,
May 8, 1843
Shears, Lydia B.
Edwin D. Morgan,
64
308
warran tee,
May 8. 1843
George S. Carey,
99
270
quitclaim,
Dec. 6, 1859
George S. Carey,
99
272
quitclaim,
Dec.
6, 1859
Sarah A. Carey,
109
8
quitclaim,
Aug. 19, 1861
Sarah A. Carey,
109
94 .
warrantee,
Aug. 19, 1861
Wm. H. Carey,
109
340
mortgage,
Apr. 20, 1863
George S. Carey,
99
270
quitclaim,
Dec. 6, 1859
George S. Carey,
99
272
quitclaim,
Dec. 6, 1859
Sarah A. Carey,
109
8
quitclaim,
Aug. 19, 1861
Sarah A. Carey,
109
94
warrantee,
Aug. 19, 1861
Sheldon, Caroline
Gurdou Robbins,
79
291
warrantee.
Dec 29, 1849
Peter L. Perry,
90
544
warrantee,
Mch. 19, 1858
Peter L. Perry,
99
8
warrantec,
June 24, 1858
Julius Gilman,
67
565
quitclaim.
July 19, 1843
Daniel Wadsworth,
70
15
gangway,
July 6, 1844
Julius Gihnan.
73
318
quitelaim,
Sept. 11, 1846
Zelotes Long,
75
429
quitclaim,
Aug. 29, 1848
Zelotes Long.
76
26
foreclosure,
Aug. 29, 1818
Sheldon, Charles, Exe'r,
Henry Seymour.
83
539
quitclaim,
Jonathan Olcott,
63
216
warrantce,
Dec. 30, 1840
Charles F. Pond,
63
470
quitclaim,
May 8, 1841
Harrison Fay,
76
323
agreement,
Mch. 26, 1819
Lot Sheldon.
83
313
Jan. 28, 1853
Iloratio Gridley,
87
160
warrantee,
Feb. 28, 1853
Harrison Fay,
81
565
quitclaim,
April 2, 1852
Daniel B. Phelps,
114
511
mortgage,
June 15, 1864
Sheldon, Horace
Gurdon Robbins,
79
291
warrantce,
Dec. 29, 1849
Caroline Sheldon,
83
152
quitelaim,
Sept. 13, 1852
Benjamin Lewis,
6-4
372
transfer,
Feb. 16, 1836
Society for Savings,
62
111
mortgage,
April 4, 18440
Elizabeth Cornish,
65
78
warrantee,
Apr. 30, 1841
David Watkinson,
66
131
warrantce,
Apr. 15, 1842
II. & N. 1I. R. R. Co.,
70
7 warrantee,
Jan. 19, 1814
Iluldah W. Hills,
71
228
warrantee,
June 16, 1815
Timothy Sheklon, Trustee,
72
23
mortgage,
Sept. 29, 1815
HInldah W. Hills,
72
463
quitelaim,
Feb. 9, 1846
Sheedy, William
Sheffield, James W.
Sheffield, Melissa A.
Wm. 11. Carey,
109
340
mortgage.
Apr. 20, 1863
Sheldon, Caroline, Estate
Sheldon, Charles
Mch. 19, 1853
Sheldon, Henry
Sheldon, Henry, Adm'r.
Sheklon, Jerusha
Sheklon, Jerusha C.
Sheldon, Joseph
Shaver, John
Shaw, Rhoda
Shaw, Sewell
Shaw, Sylvanus G.
.
quitclaim,
487
Grantor Sheldon, Joseph
10
Grantee.
Vol.
Page.
Character.
Date.
Eunice L. Eno,
72
270
warrantee,
Apr. 21, 1846
David Watkinson,
77
509
mortgage,
Nov. 9, 1849
Gurdon Robbins.
79
291
warrantee,
Dec. 29, 1849
Willis Thrall,
80
73
mortgage,
Nov. 23, 1850
Willis Thrall,
76
426
chattel,
July 14, 1851
Willis Thrall,
81
354
quitclaim,
Nov. 11, 1851
John C. Pratt,
87
543
mortgage,
June 14, 1853
John C. Pratt,
86
117
quitclaim,
mortgage,
chattel,
Jan. 15, 1855
John J. Curtis,
92
244
quitclaim.
May 17, 1855
Richard Sheldon,
93
447
quitclaim,
Dec. 9, 1856
Peter L. Perry,
97
302
quitclaim,
June 23, 1858
Eunice L. Eno,
78
232
quitclaim,
Jan. 28, 1850
Wm. Parsons,
76
220
quitclaim,
April 3, 1850
John Stannis.
76
226
warrantee,
April 5, 1850
George M. Way,
76
348
warrantee,
Aug. 3, 1850
Walter H. Havens,
76
281
warrantee,
Aug. 5, 1850
William Parsons,
76
275
warrantee,
Aug. 26, 1850
George Mather,
81
323
quitclaim,
Sept. 16, 1851
Henry Hastings,
86
445
quitclaim,
July 28, 1854
Town of Hartford,
76
376
highway,
May 29, 1850
Society for Savings.
87
180
mortgage,
May 16, 1853
Society for Savings,
94
434
mortgage,
Aug. 27, 1855
Society for Savings.
101
148
mortgage,
Nov. 30,. 1858
Joseph W. Dimock,
101
581
warrantee,
Apr. 21, 1859
Edward S. Cleaveland.
103
204
warrantee,
Aug. 9, 1859
George Mather,
81
323
quitclaim,
Sept. 15, 1851
James Anderson,
71
563
quitclaim,
June 23, 1845
H. & W. Keney,
74
217
mortgage,
May
4, 1847
, Henry Sheldon,
74
219
mortgage,
May
4, 1847
Thomas Adams,
74
220
mortgage,
May
4, 1847
Joseph Pratt, Jr.,
74
221
mortgage,
May
4, 1847
Timothy Sheldon,
74
222
mortgage,
May
4, 1847
Timothy Sheldon,
74
223
mortgage,
May
4, 1847
David Knox, et al.,
74
256
chattel,
May
4, 1847
Timothy Sheldon,
74
258
mortgage,
May
6, 1847
Henry Sheldon,
74
218
mortgage,
May 11, 1847
H. & W. Keney,
74
257
mortgage,
May 13, 1847
George Cook,
75
432
quitclaim,
Aug. 31, 1848
H. & W. Keney,
79
233
mortgage,
Mch. 22, 1850
James M. Adams.
79
299
mortgage,
Mch. 22, 1850
Wm. D. Westland,
80
573
warrantee.
July 29, 1851
Henry Keney,
88
459
mortgage,
Dec. 27, 1853
Wm. Barlow, et al.,
86
574
quitclaim,
Sept. 13, 1854
Hartford S. B. & B. Assoc.,
92
168
quitclaim,
Jan. 22, 1855
James L. Meek,
92
335
quitclaim,
Mch. 4, 1855
N. R. Alford, et al.,
92
432
quitclaim,
Aug. 24, 1855
Mary Ann Olcott,
95
15
mortgage.
Jan.
1, 1856
David Watkinson,
93
287
quitclaim,
May 31, 1856
Mary Ann Olcott,
111
127
mortgage,
Mch. 7, 1863
Catharine Stowell, et al.,
74
299
warrantee.
July 24, 1847
Society for Savings,
110
194
mortgage,
Aug. 6, 1862
Sheldon, Nancy
Wm. H. Page,
111
327
warrantee,
Aug. 25, 1863
Sheldon, Oliver
Henry Hastings, et al.,
86
445
quitclaim,
July 28, 1854
Sheldon, Richard
H. & N. H. R. R. Co.,
70
112
warrantee,
Feb. 27, 1845
Joseph Sheldon,
97
301
quitclaim,
June 23, 1858
Hiram Bissell, et al.,
101
152
warrantee.
Dec. 2, 1858
Wm. N. Matson,
109
510
warrantee.
Mch. 4, 1864
Gurdon Robbins,
79
291
warrantee,
Dec. 29, 1849
Jerusha Sheldon,
81
528
quitclaim,
Dec. 11. 1851
Peter L. Perry,
97
302
quitclain,
June 233, 1858
Gurdon Robbins,
79
291
warrantee,
Dec. 29, 1849
Seth Terry,
82
210
mortgage,
Sept. 5, 1851
Caroline Sheldon,
81
180
quitclaim,
April 7, 1852
Wm. H. Griffith, et al.,
89
500
mortgage,
July 8. 1854
Peter L. Perry,
97
302
quitelaim,
June 23, 1858
88
403
Nov. 12, 1853
Charles Yerrington,
90
52
Sheldon, Joseph, Estate,
Sheldon, Julius C.
Sheldon, Lavinia B.
Sheldon, Lewis
Sheldon, Lorain Sheldon, Lot
Sheldon, Mary
Luther M. Moses,
110
195
mortgage,
Aug. 6, 1862
Sheldon, Richard, Estate, Sheldon, Robert T.
Sheldon, Rodney
Nov. 12, 1853
John C. Pratt,
488
Grantor Sheldon, Rodney
to
Grantee.
Vol.
Page.
Character.
Date.
Joseplı Turner,
99
148
lease,
April 8, 1859
D. Cudworth,:
99
174
lease,
May 23, 1859
George Cook,
75
432
quitelaim,
Aug. 31, 1848
James M. Adams,
79
299
mortgage,
Mch. 22, 1850
Wm. D. Westland,
80
573
warrantec,
July 29, 1851
Benjamin Lewis,
64
372
transfer,
Feb. 16, 1836
Adrian Janes, et al.,
62
184
mortgage,
May 4. 1840
Benj. C. Wade,
63
198
warrantce,
Feb. 10, 1841
Benj. C. Wade,
66
400
quitclaim,
Apr. 25, 1842
Edward T. Day,
66
469
quitclaim,
Aug. 13. 1842
Clark & Marcey,
64
258
gangway,
Dec. 24, 1842
Horace Belden,
69
407
quitclaim,
May 1, 1844
Geo., Jr .. & Chas. W. Church,
69
408
quitclaim,
May 1, 1844
Emily Goodrich,
71
481
quitclaim,
Mch. 8, 1845
James Anderson,
71
562
quitclaim,
June 21, 1845
Benj. Belden,
72
97
warrantee,
Dec. 10, 1845
Edward T. Day,
72
554
quitclaim,
Aug. 25, 1846
Henry Benton, 2d,
74
253
warrantee,
June 11, 1847
Lot Sheldon,
75
431
quitelaim,
Aug. 31, 1848
Charles L. Church,
78
56
quitclain,
Apr. 16, 1849
Diantha Miller, et al.,
79
1
warrantee,
Jan. 18, 1850
Lot Sheldon,
83
313
quitclaim,
Jan. 28, 1853
Walter P. Chamberlin,
93
343
quitclaim,
Sept. 2, 1856
Wm. Isham,
91
149
release,
Oct. 16, 1856
Catharine Benton,
93
390
quitclaim.
Oct. 18, 1856
Chas. T. Hillyer,
101
598
warrantec,
Apr. 13, 1859
Ashmead & Hurlburt,
102
503
quitclaim,
May 4, 1860
Arsenal School District,
108
176
quitclaim,
May 14, 1862
Stillman Niles,
73
458
quitclaim,
Apr. 14, 1817
Seth Terry, Adm'r,
78
350
quitclaim,
April 1, 1850
Samuel Woodruff, et al.,
83
28
quitclaim,
June 22, 1852
Shelton, William
Walter Pease, Jr.,
69
474
quitelaim,
June 1. 1844
Wm. H. Imlay,
84
321
release,
July 23, 1853
Buckland W. Bull,
93
450
quitclaim,
Dec. 15, 1856
Shelton, William, Estate,
John B. Russell, Adm'r,
112
626
quitclaim,
Oct. 12, 1863
Alvord Shepard,
63
304
warrantee,
Apr. 20, 1841
Orville P. Case,
75
194
warrantee,
Mch. 21, 1848
Shepard, Almeron
Philo Richardson,
66
203
warrantce,
Apr. 26, 1842
Chas. & Chas. H. Brainard,
67
316
warrantec,
April 6, 1843
Julius Gilman,
67
317
mortgage,
April 6, 1813
Julius Gilman,
74
570
quitelaim,
Feb. 11, 1848
Shepard, Alvord
State of Connecticut,
65
12
mortgage,
Apr. 20, 1841
Henry & Walter Keney,
65
33
mortgage,
Apr. 29, 1841
Henry & Walter Keney,
66
306
mortgage,
May 31, 1842
H. & W. Konev,
71
32
mortgage,
Dec. 28, 1844
State of Connecticut,
80
421
mortgage,
May 21, 1851
Luther Bartlett,
84
32
quitclaim,
Feb. 25, 1852
Edmund B. Kellogg,
88
28
warrantce,
Mch. 30, 1853
Shepard, Alvord, Estate,
Louis Mansuy,
90
62
warrantee,
May 21, 1855
Shepard, Alonzo
Hiram L. Shepard,
69
350
quitclaim,
Feb. 27, 1844
Shepard, Amelia, Exer'x,
Louis Mansuy,
90
62
warrantee,
May 21, 1855
Shepard, Angeline E.
Eliza K. Shepard,
97
4 1
quitclaim,
Society for Savings,
69
111
mortgage,
April 7, 1851
Shepard, Benoni A.
Alvord Shepard,
63
301
warrantee,
Apr. 20, 1841
Lewis P. Barnard,
95
43
mortgage,
Dec. 13, 1855
Society for Savings.
100
184
mortgage,
Sept. 20, 1858
George S. Gilman,
103
172
warrantce,
July 23, 1859
George S. Gilman,
103
336
mortgage,
Sept. 28, 1859
George Clark, 3d,
106
188
mortgage,
Dec.
1, 1860
Caldwell Patterson,
111
712
warrantce,
Aug. 4, 1863
Caldwell Patterson,
115
296
quitclaim,
Mch. 18, 1864
A. S. Beckwith,
69
173
·mortgage,
Henry Grew,
69
202
mortgage,
Aug. 27, 1814
Charles J. Shepard,
73
362
quitclaim,
Dec. 4, 1816
Nancy Putnam,
74
390
quitelaim,
Ang. 23, 1817
Society for Savings,
79
531
mortgage,
Sept. 16, 1850
Society for Savings,
79
533
mortgage,
Sept. 16, 1850
Apr. 10, 1857 June 18, 1811
Shepard, Anson
Alvord Shepard,
76
386
quitelaim,
Shepard, Catherine
Shepard, Catharine B.
Shepard, Charles
July 30, 1844
Sheldon, Ruth E.
Sheldon, Timothy
Sheldon, Timothy, Trustee,
Shepard, Abigail
489
Grantor Shepard, Charles
to
Grantee.
Vol.
Page.
Character.
Date.
Hartford Co. Mutual Life Ins. Co.,
91
248
mortgage,
Oct. 10, 1854
City Fire Ins. Co.,
95
575
mortgage,
July
1, 1856
I. & H. Shepard.
90
305
foreclosure,
()ct.
6, 1856
City Fire Ins. Co.,
98
176
mortgage,
July
1, 1858
Society for Savings,
104
594
mortgage,
Aug. 29, 1860
City Fire Ins. Co ,
104
595
mortgage,
Shepard. Charles A.
John Beach,
74
83
mortgage,
Grandison Barber,
75
303
warrantee,
June 17, 1848
Louis Mansuy,
79
494
warrantee,
Aug. 28, 1850
Shepard. Chas. A., Estate,
Louis Mansuy,
81
450
quitelaim,
Jan. 12. 1852
John Kelly,
84
271
warrantee,
May 14, 1853
Oliver Shepard,
83
151
quitclaim,
Aug. 9, 1852
Shepard, Charles B., Grd'n,
Oliver Shepard,
90
315
warrantee,
Nov. 3, 1856
John W. Alderman,
91
561
mortgage,
Mch. 23, 1855
Jonathan Goodwin,
100
300
mortgage,
June 18, 1858
Josiah F. Phillips,
101
515
warrantee,
Mch. 11, 1859
Society for Savings,
100
484
mortgage,
Sept. 20, 1858
George S. Gilman,
103
172
mortgage,
July 23, 1859
George S. Gilman,
103
336
mortgage,
Sept. 28, 1859
George Clark, 3d.
106
188
mortgage,
Dec. 1, 1860
Caldwell Patterson.
111
712
warrantee,
Aug. 4, 1863
Caldwell Patterson,
115
296
quitclaim,
Mch. 18, 1864
Society for Savings,
71
253
mortgage,
July 7, 1845
Thomas Cooley,
72
449
quitclaim,
April 1, 1846
David Coughlin.
75
487
quitclaim,
Sept. 9, 1848
H. & W. Keney,
77
479
warrantee,
Nov. 5, 1849
J. W. Johnson,
95
568
release,
Oct.
4, 1856
Edmund G. Howe,
100
302
mortgage,
July 13, 1858
State Savings Bank,
101
241
mortgage,
Jan. 13, 1859
Robert E. Pinney, et al.,
101
652
mortgage,
May 3, 1
Humphrey Phelps,
111
365
warantee,
Apr. 10, 1863
Abraham Foot,
62
430
quitclaim,
Mch. 4, 1840
Wm. Isham,
98
540
mortgage,
Jan. 2, 1858
Julius L. Strong,
100
138
warrantee,
April 1, 1858
Julius L. Strong,
102
52
quitclaim,
Dec. 16, 1858
Society for Savings.
101
240
mortgage,
Jan. 11, 1859
Angeline E. Conklin,
101
267
warrantee,
Jan. 25, 1859
Albert Day.
102
292
quitclaim,
Feb.
1, 1860
Hamilton W. Conklin, et al.,
102
355
quitclaim,
Mch. 1, 1860
Mary Mahon.
105
122
quitclaim,
Nov. 12, 1860
H. W. Conklin,
108
26
quitclaim,
Mch. 14, 1862
H. W. Conklin and wife,
108
570
quitclaim,
Nov. 29, 1862
Harriet Shepard, et al.,
82
94
warrantee,
Oct. 23, 1851
Shepard, Elihu
Elihu N. Shepard,
78
348
quitclaim,
June 8, 1850
Shepard, Eunice C.
Alvord Shepard,
76
386
quitclaim,
April 7, 1851
Shepard, George
Nancy Putnam,
74
313
warrantee,
Apr. 22, 1847
Shepard, George E.
Mason Gross,
90
493
quitclaim,
July 16, 1857
Shepard, George L.
Hiram L. Shepard,
69
351
quitclaim,
Feb. 27, 1844
Shepard, Harriet
Samuel Colt,
334
warrantee,
Mav 10, 1852
Mason Gross,
97
161
quitclaim,
April 3, 1857
Shepard. Harriet E.
Mason Gross,
90
493
indenture,
July 16, 1857
Shepard, Hector T.
State of Connecticut,
30
420
mortgage,
Feb. 7, 1851
Jason G. Shepard.
82
167
warrantee,
Dec. 10, 1851
Shepard, Henry
Nancy Putnam,
73
553
quitclaim,
Apr. 20, 1847
J. & J. R. Jackson,
78
142
quitelaim,
Nov. 22, 1849
Samuel Colt,
83
155
quitciaim,
May 5, 1852
John Mahon,
94
18
warrantee,
Mch. 31, 1855
Conn. Mutual Life Ins. Co ..
95
263
mortgage,
Mch. 20, 1856
Angeline E. Shepard,
97
43
quitclaim,
Apr. 10, 1857
Crosby & Woodhouse,
90
419
lease,
Aug. 1, 1857
Abraham Foote,
62
430
quitclaim,
Mch. 4, 1840
Shepard, Henry F., Exc'r,
Rnth P. Wade,
99
1
transfer,
Apr. 13, 1858
George L. Shepard,
65
479
quitelaim,
Nov. 3, 1841
Sally Shepard,
68
302
mortgage,
Feb. 27, 1844
Alanson D. Waters,
68
344
mortgage,
Mch. 22, 1844
City Fire Ins. Co.,
100
394
mortgage,
Aug. 29, 1860
Mch. 9, 1847
Shepard, Daniel B.
Shepard, Don Alonzo
Charles Boswell,
113
agreement,
July 7, 1845
Shepard, Elisha, Estate, Shepard, Eliza K.
Shepard, Elizabeth
Peleg Elmer,
68
380
warranteę,
April 2, 1844
Shepard. Henry, Adm'r,
Shepard, Hiram L.
May 7, 1857
Shepard, Charles B.
Shepard, Corydon
62
490
Grantor Shepard, Hiram L.
to
Grantee.
Vol.
Page.
Character.
Date.
Peleg Elmer,
68
381
warrantee,
Apr. 17, 1844
Samuel Rudd.
79
138
warrantee,
Apr. 10, 1850
Peleg Elmer,
82
473
mortgage,
Mch. 27, 1852
Alanson D. Waters,
83
369
quitclaim,
Mch. 26, 1853
Sally Shepard,
95
15
mortgage,
Nov. 24, 1855
George L. Brinley, Jr.,
95
317
warrantee,
April 1, 1856
George Brinley,
105
265
quitclaim,
Mch. 21, 1861
Heirs of James B. Waterman, 108
108
53
quitclaim,
Mch. 29, 1862
George Brinley,
113
354
warrantee,
Nov. 25, 1863
Edwin S. Bill,
115
597
quitelaim,
June 13, 1864
Nancy Putnam,
73
553
quitclaim,
Apr. 20, 1847
James and John R. Jackson,
78
142
quitclaim,
Nov. 22, 1849
Sam. Colt,
83
155
quitclaim,
May 5, 1852
John Mahon,
94
18
warrantee,
Mch. 31, 1855
Abraham Foot,
62
430
quitclaim,
Mch. 4, 1840
State of Connecticut,
80
420
mortgage,
Feb. 7, 1851
Hartford S. B. & B. Assoc.,
89
416
mortgage,
June 7, 1864
A. M. Morley,
94
202
mortgage,
May 18, 1855
A. M. Morley,
92
298
quitclaim,
June 11, 1855
A. M. Morley,
94
263
mortgage,
June 11, 1855
A. M. Morley,
94
551
warrantee,
Oct. 30, 1855
Brintnall P. Allen,
90
420
chattel,
Ang. 11, 1857
Orville P. Case,
75
194
warrantee,
Mch. 21, 1848
George L. Shepard,
65
479
quitelaim,
Nov. 3, 1841
Hiram L. Shepard.
69
380
quitclaim,
Mch. 22, 1844
T. S. Williams, et al., Trustec,
79
229
mortgage,
Feb. 28, 1850
Ezekiel Woodford,
79
380
warrantee.
Apr. 27, 1850
Solomon Porter,
80
148
warrantee,
Dec. 21, 1850
Jeremiah W. Brown,
80
540
warrantee,
June 18, 1851
Jeremiah W. Brown,
81
376
quitclaim,
Dec. 27, 1851
Amasa Holcomb,
82
476
warrantee,
Mch. 24, 1852
James S. Little,
85
2
warrantee,
Apr. 28, 1852
Amasa Holcomb,
85
265
warrantee,
June 2, 1852
A masa Holcomb,
83
114
quitclaim,
Sept. 2, 1852
Daniel R. Colton,
84
466
lease,
Apr. 18, 1854
Charles A. Shepard,
74
571
quitclaim,
Feb. 11, 1848
Shepard, Mary, Estate,
Israel Shepard, et al.,
73
374
quitclaim,
Dec. 29, 1846
Shepard, Michael
B. C. Wade,
71
270
release,
Sept. 9, 1856
Benj. C. Wade,
66
197
release.
Sept. 15, 1856
Shepard, Michael, Estate,
Ruth P. Wade,
99
1
transfer,
Apr. 13, 1858
Rath P. Wade,
99
1
transfer,
Apr. 13, 1858
('harles B. Shepard,
85
41
warrantee,
June 5, 1852
Henry Taylor,
85
553
mortgage,
Nov. 2, 1852
John Morgan,
87
81
mortgage.
Jan. 24, 1853
Wm. R. C'one,
94
58
warrantee,
Apr. 17, 1855
Win. R. Cone,
90
290
conditional,
Aug. 13, 1856
Hartford S. B. & B. Assoc.,
96
110
mortgage,
Ang. 28, 1856
Wm. R. Cone,
96
252
warrantee,
Nov. 3. 1856
Society for Savings,
96
343
mortgage,
Dec. 29, 1856
Henry K. Barber,
98
543
mortgage,
Jan. 4, 1858
Society for Savings,
101
119
mortgage,
Nov. 23, 1858
John R. Williams,
106
560
warrantee,
Apr. 17, 1861
Elihu Geer,
81
224
quitclaim,
June 5, 1851
John W. Alderman,
91
561
mortgage,
Mch. 23, 1855
Jonathan Goodwin,
100
300
mortgage,
June 18, 1858
Josiah F. Phillips,
101
515
warrantce,
Mch. 11, 1859
Shepard, Richard
Orville P. Case,
75
191
warrantee,
Mch. 21, 1848
Shepard, Sally
Aaron Cadwell,
69
111
warrantce,
Feb. 22, 1837
Larnerd Shepard, et al.,
69
337
quitelaim,
Feb. 20, 1844
Trumbull L. Humphrey,
69
206
warrantec,
Aug. 29, 1814
IFiram L. Shepard,
92
548
quitclaim,
Nov. 24, 1855
Roderick Nevers,
108
228
quitclaim,
June 10, 1862
Alanson D. Waters,
109
175
attorney,
June 10. 1862
Hugh Kenny.
108
207
quitelaim,
June 23, 1862
Mills Osborne,
109
208
release,
May 28, 1863
Joseph W. Maynard,
78
23
quitclaim,
Apr. 16, 1849
State of Connecticut,
80
120
mortgage,
Feb. 7, 1851
Shepard, Israel, Adm'r, Shepard, Jason G.
Shepard, John
Sheppard, JJohn
Shepard, John E.
Shepard, Larnerd
Shepard, Luther
Shepard, Mary
Shepard, M. W., Exc'r,
Shepard, Oliver
Shepard, Rebecca Shepard, Rhoda
Shepard, Sarah Shepard, Sheklon b.
Mch. 13, 1862
Josiah F. Phillips,
22
qnitclaim,
Shepard, Israel
491
Grantor
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.