USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 82
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
103
627
mortgage,
Feb. 7, 1860
Francis J. Huntington,
103
629
mortgage,
Feb.
7, 1860
Society for Savings,
110
307
mortgage,
Sept. 16, 1862
Frederick Tyler,
110
674
warrantee,
Jan. 28, 1863
Frederick Tyler,
111
637
warrantee,
June 27, 1863
State of Connecticut,
113
431
mortgage,
Dec. 30, 1863
F. J. Huntington,
113
437
mortgage,
Jan.
2, 1864
State of Connecticut,
114
267
mortgage,
Apr. 19, 1864
State of Connecticut,
114
268
mortgage.
Apr. 19, 1864
Edward S. Cleavland,
114
606
warrantee,
June 15, 1864
Francis J. Huntington,
114
607
mortgage,
July 21, 1864
Wm. J. Babcock,
98
363
warrantee,
Sept. 22, 1857
Swan, Isabella J.
Roswell W. Brown,
109
542
lease,
Mch. 31, 1864
Swan, Nathan S.
Freeman Seymour,
74
252
warrantee,
April 1, 1847
Society for Savings,
77
271
mortgage,
May 17, 1849
Solomon Porter,
79
154
warrantee,
April 2, 1850
Clarissa L. Keeney,
78
554
quitclaim,
Nov. 2, 1850
Freeman Seymour,
74
252
warrantee,
April 1, 1847
Society for Savings,
77
271
mortgage,
May 17, 1849
. Swan, Mary B.
Sol. Porter,
79
154
warrantee,
April 2, 1850
Swart, Henrietta
Retreat for the Insane,
78
464
quitelaim,
July
5, 1850
Retreat for the Insane,
78
464
quitclaim,
July
5, 1850
Sweeney, Terrance
James Gordon,
73
mortgage,
Aug. 2, 1853
Sweet, James
Alvin Starkey,
90
322
chattel,
Dec. 10, 1856
Newton Carter.
70
188
agreement,
Apr. 11, 1846
Conn. Mutual Life Ins. Co ..
77
190
mortgage,
Mch. 7, 1849
Firemens Benevolent Society,
88
278
mortgage,
Oct. 10, 1853
Samuel Colt,
85
335
warrantee,
May 31, 1852
E. P. Goodsell,
90
185
lease,
Feb. 5, 1856
City of Hartford,
62
267
warrantee,
Nov. 15, 1839
WVm. Edwards,
61
160
quitelaim,
Jan. 27, 1842
H. & T. Williams,
75
336
warrantce,
July 11, 1848
Elisha T. Smith,
80
192
warrantee,
Feb. 5. 1851
Manna Case,
8.4
367
release,
June 12, 1851
Jemima Waterman,
83
319
quitclaim,
Feb. 19, 1853
Henry B. Champlin,
86
542
quitclaim,
Oct.
9, 185
Gleason & Willard,
97
274
quitclaim,
May 5, 1858
WVm. S. White,
97
482
quitelaim,
Jan. 28, 1859
Henry R. Tryon.
102
37
quitclaim,
June 6, 1859
Sweetland, Apollos, Adm'r,
Thomas H. Sevmour,
82
63
warrantee,
Apr. 30, 1851
Gleason & Willard,
)7
274
quitclaim,
May
8, 1858
Sweetland,' Apollos, Att'y,
Lucy A. Smith.
76
401
quitelaim,
May 12, 1851
Webster & Shultas,
76
399
quitclaim,
May 17, 1851
116
mortgage,
Sept. 11, 1844
Lucien B. Hanks, et al.,
Sweetland, Apollos
67
Sumner, Thomas, Att'y, Sunbury, James B.
Swan, Amos S.
Swan. Francis
Swan, Isabella A. J.
Swan, Nancy Swan, Mary
Swart, Isaac
Sweet. Truman
554
Grantor to
Grantee.
Vol.
Page.
Character.
Date.
Sweetland, Apollos, Att'y,
Lucy A. Smith,
83
159
quitclaim,
Sept. 4, 1852
Sweetland, Apollos, Cons'vr,
Henry Magill,
90
279 warrantee,
July 14, 1856
Sweetland, George
Apollos Sweetland,
75
334
warrantee,
July 10, 1848
Sweetland, George J.
Samuel F. Jones,
109
703
attorney,
June 4, 1864
Sweetland, John A.
D. F. Seymour,
109
233
warrantee,
Sept. 6, 1862
Sweetland, John M.
Charles C. Soper,
111
192
mortgage,
Mch. 19, 1863
Henry Kennedy,
113
483
warrantee,
Jan. 19, 1864
Sweetland, Levi A.
S. & W. Andrus,
92
317
quitclaim,
May 17, 1855
Henry Magill,
90
279
warrantee,
Sweetland, Martha
Daniel F. Seymour.
110
360
warrantec,
Aug. 30, 1862
D. F. Seymour,
109
233
warrantee,
Feb.
8, 1854
Charles Benton,
67
89
mortgage,
Oct. 19. 1842
Charles Benton, et al.,
67
210
mortgage,
Feb. 8, 1843
George Cook, Jr.,
67
288
mortgage,
Mch. 23, 1843
Jerusha M. Allen,
67
357
mortgage,
May 17, 1843
Griffin Stedman,
67
401
mortgage,
June 7, 1843
Jerusha M. Allen,
68
202
mortgage,
Dec. 8, 1843
Lot Dean,
64
368
mortgage,
Lot Dean,
61
369
in trust,
Dec. 12, 1843
George Cook, Jr.,
68
520
mortgage,
Apr. 15, 1858
Sweetser, Seth
Henry P. Sweetser,
62
132
warrantee,
Jan. 20, 1840
Horace Olcott,
62
385
quitelaim,
Feb.
7,1840
Swift, Rowland
Elijah HI. Owen, et al.,
96
509
mortgage,
Oct.
9, 1857
Elijah H. Owen, et al.,
98
411
mortgage,
Oct.
9, 1857
Francis B. Hall,
101
595
warrantce,
Apr. 11, 1859
Swift, William
Zephaniah Preston, et al.,
69
79
mortgage,
May 11, 1841
Henry Belden,
68
277
mortgage,
Feb. 9, 1844
William Merrills,
71
83
mortgage,
Feb. 11, 1845
William Merrills, Jr.,
70
74
chattel,
Feb. 11, 1845
Society for Savings,
114
236
mortgage,
April 8, 1864
Taft, Cincinnatus A.
Luther Bartlett,
84
32
quitclaim,
Feb. 25, 1852
J. Seymour Brown,
98
104
mortgage,
May 1, 1857
State of Connecticut,
107
439
mortgage,
Mch. 7, 1862
Sylvester Seymour,
114
673
mortgage,
Aug. 10, 1861
State of Commectient,
66
159
mortgage,
April 8, 1842
Adrian Janes, et al., Exc'rs,
66
190
mortgage,
Apr. 19, 1842
Frederick Tyler,
68
93
warrantee,
July 3, 1843
James H. Wells,
64
391
agreement,
Mch. 7, 1844
Town of Hartford,
72
362
quitclaim,
May 15, 1845
Daniel S. Collins,
72
574
quitclaim,
Sept. 22, 1846
Gurdon Fox,
129
quitelaim,
Nov. 10, 1847
Patrick Connolley,
71
573
quitelaim,
June 3, 1848
Hartford & Prov. R. R. Co.,
77
362
warrantce,
May 4, 1849
Stephen Page,
79
295
warrantee,
Apr. 10, 1850
Dennison Morgan, et al.,
88
57
warrantee,
June 20, 1853
John B. Fitzpatrick,
86
297
quitclaim,
Mch. 21, 1854
Sylvanus F. Conc,
92
498
quitclaim,
Oct.
7, 1855
Win N. Matson,
93
476
quitclaim,
Jan.
9, 1857
Sarahı S. Cowen,
93
517
quitclaim,
Mch. 3, 1857
Daniel Buck, Jr.,
71
45
warrantec,
Nov. 12, 1844
Daniel Buck, Jr.,
7 1
45
warrantee,
Nov. 12, 1844
Society for Savings,
62
174
mortgage,
Apr. 28, 1840
Hezekiah Butler,
66
305
mortgage,
June 10, 1842
Betsey Curtis,
69
343
quitclaim,
May 9, 1843
Society for Savings,
68
30
mortgage,
July 24, 1843
Leonard B. Talcolt,
69
140
quitelaim,
Apr. 11, 1844
David Hollister,
72
51
warrantec,
Nov. 4, 1845
Horace Wolcott,
71
178
warrantce,
May 7, 1847
Society for Savings,
71
332
mortgage,
Sept. 16, 1817
Amos Savage.
75
360
mortgage,
Aug. 10, 1818
Amos Savage,
18
quitclaim,
Dec. 3, 1850
Aner Sperry,
92
185
(mitclaim,
Sept. 22, 1855
City of Hart ford,
110
508
warrantce,
Nov. 18, 1862
Sweetser, Mary E., Att'y,
Thomas Martin,
97
271
quitclaim,
Mch. 7, 1857
George B. Dyer,
98
411
warrantee,
Sept. 6, 1862
Matthew Duty,
86
170
quitclaim,
July 14, 1856
Sweetland & Sperry, Sweetser, Henry P.
Talbot, Charles N. Talbot, Olyphant & Co.,
Talcott, Ansel
Society for Savings,
313
warrantee,
July 28, 1848
Sykes, Francis A.
Taft, John B.
Taintor, John A.
Dec. 12, 1843
Dec. 12, 1843
555
Grantor Talcott, Ansel Talcott, Asahel G.
Talcott, Caleb M.
J. Woodbridge White,
98
369
warrantee,
June 25, 1857
J. Woodbridge White,
98
409
mortgage,
Oct. 8, 1857
Society for Savings,
100
214
mortgage,
May 7, 1858
Society for Savings,
104
158
mortgage,
April 3, 1860
Henry C. Robinson,
110
553
mortgage,
Dec. 12, 1862
Caroline Upson,
111
568
mortgage,
mortgage,
Nov. 16, 1863
George Robinson,
114
347
warrantee,
May 3, 1864
Talcott, Charlotte S.
John B. Talcott, et al.,
78
121
quitclaim,
Sept. 22, 1849
Luther Whiton,
62
264
transfer,
Apr. 28, 1852
Luther Whiton,
83
23
quitclaim,
Apr. 28, 1852
Luther Whiton,
68
294
transfer,
Apr. 28, 1852
Talcott, Cynthia L.
H. G. Webster,
89
470
warrantee,
April 1, 1854
Talcott, Elizabetlı
Samuel Hamilton, Trustee,
78
116
quitelaim,
Sept. 10, 1849
Richard G. Drake,
90
226
quitclaim,
July 3, 1855
Richard G. Drake,
90
227
quitclaim,
Aug. 21, 1855
Talcott, Elizabeth, Estate,
Thomas G. Talcott,
109
289
transfer,
Feb. 26, 1863
John L. Talcott,
109
290
transfer,
June 10, 1842
Betsey Curtis,
69
343
quitclaim,
May 9, 1843
David Hollister,.
72
54
warrantee,
Nov. 4, 1845
Horace Wolcott,
74
178
warrantee,
May 7, 1847
Society for Savings,
74
332
mortgage,
Sept. 16. 1847
Amos Savage,
75
343
warrantee,
July 28, 1848
Society for Savings,
75
360
mortgage,
Aug. 10, 1848
Amos Savage,
81
18
quitclaim,
Dec.
3, 1850
City of Hartford,
110
508
warrantee,
Nov. 18, 1862
Society of Savings,
113
278
mortgage,
Nov. 2, 1863
James Smith,
66
573
quitclaim,
Jan. 6, 1842
George Clark, 3d,
84
22
warrantee,
Feb. 19, 1852
Wm. Hamilton,
83
371
quitclaim,
Feb. 20, 1852
Horace Barnard,
81
488
quitclaim,
Feb. 20, 1852
Cadwell Patterson,
81
493
quitclaim,
Feb. 20, 1852
Henry Seymour,
84
96
warrantee,
Mch. 3, 1852
Talcott, Francis
James Standish,
72
439
quitclaim,
May 9, 1845
John Allen, et al.,
115
146
quitclaim,
Jan. 18, 1864
John and Martha Russell,
62
388
quitclaim,
Feb. 29, 1840
Walter Pease, Jr.,
63
356
quitelaim,
Dec. 2, 1840
James Church,
65
570
quitclaim,
Mch. 10, 1842
Walter Pease, Jr.,
66
458
quitelaim,
July 23, 1842
Gurdon Robins,
79
92
warrantee,
Mch. 5, 1850
Gurdon Robins,
86
488
quitclaim,
July 27, 1854
George M. Way,
96
426
warrantee,
Feb. 3, 1857
Talcott, Helena
Society for Savings,
65
216
mortgage,
Sept. 1, 1841
Deacons of the Baptist Church,
86
323
quitclaim,
Apr. 15, 1854
Talcott, Helena, Cons'vr,
Samuel Hamilton, Trustee,
78
116
quitclaim,
Sept. 10, 1849
R. G. Drake.
90
226
quitclaim,
July 3, 1855
R. G. Drake,
90
227
quitclaim,
July 3, 1855
Talcott, Henry, Guard'n,
John Hatfield,
99
380
warrantee,
Apr. 21, 1860
Talcott, James
Wm. Woodward,
112
131
quitclaim,
Mch. 18, 1863
Josiah Raymond,
79
552
warrantee,
Sept. 20, 1850
James Talcott,
81
281
quitclaim,
Aug. 30, 1850
Josiah Raymond,
88
15
warrantee,
June 22, 1853
Arnold & Flagg,
84
334
warrantee,
Nov. 1, 1853
Talcott. John B., Guard'n,
James Talcott,
76
239
warrantee,
Apr. 27, 1850
Mary Talcott,
84
43
warrantee,
Apr. 14, 1852
Josiah Raymond,
84
283
warrantee,
June 20, 1853
H. G. Webster,
89
449
warrantee,
April 1, 1854
Talcott, John L.
Hellena Talcott,
76
119
lease,
June 27, 1849
Emily Talcott,
69
441
quitclaim,
Apr. 13, 1844
Jared Goodrich,
63
374
quitclaim,
Jan. 20, 1841
Sampson Horton, et al.,
64
175
chattel,
Mch. 22, 1842
William H. Gilbert,
64
187
chattel,
April 7, 1842
Wm. J. Denslow,
69
18
mortgage,
Apr. 17, 1844
Vol.
Page.
Character.
Date
Society for Savings,
113
278
mortgage,
Nov. 2, 1863
Henry Sill,
90
19
attorney,
Sept. 30, 1854
Hez. Marsh,
91
472
warrantee,
Jan. 12, 1855
Mch. 27, 1853
Olive Colt,
111
569
Mch. 27, 1863
Woodruff & Ely,
109
453
warrantee,
Feb. 26, 1863
Talcott. Emily
Hezekiah Butler,
66
305
mortgage,
Talcott, Erastus
Talcott, Erastus, Adm'r,
Talcott, George
Talcott, Guy
Talcott, John B.
Talcott, Leonard B.
Talcott, Leverett
to
Grantee.
556
Grantor Talcott, Leverett
to
Grantee.
Vol.
Page.
Character.
Date.
Society for Savings,
79
191
mortgage,
April 2, 1850
Henry Waterman,
79
278
mortgage,
April 2, 1850
Michael McManus,
78
520
quitclaim,
Sept. 28, 1850
Timothy M. Allyn,
99
401
chattel,
Aug. 31, 1860
Charles Devins, Jr.,
99
402
chattel,
Aug. 31, 1860
Society for Savings,
I'06
117
mortgage,
Nov. 1, 1860
Timothy M. Allyn,
110
199
mortgage,
Aug. 7, 1862
Merchants & Manuf'rs Bank,
110
259
mortgage,
Aug. 30, 1862
Talcott, Leverett, Estate,
Burnham & Fox,
109
562
warrantee,
Apr. 27, 1864
Talcott, Moseley
Horatio Root,
80
443
release,
Dec. 17, 1858
Talcott Mountain T'pike Co., City of Hartford,
84
467
quitclaim,
Sept. 11, 1854
Roderick White,
65
449
quitclaim,
Mch. 20, 1837
James Bonner,
62
525
quitelaim,
June 19, 1840
Timothy Keeney,
71
512
quitclaim,
April 4, 1845
Wm. L. Wood, Trustee,
105
66
quitclaim,
Oct.
6, 1860
Society for Savings,
72
94
mortgage,
Dec. 9, 1845
Andrew K. Smith,
73
571
quitelaim,
Sept. 9, 1847
Etna Insurance Co.,
50
115
mortgage,
Nov. 27, 1850
George Beach,
87
357
warrantee,
Mch. 19, 1853
Wm. F. Tuttle,
87
314
warrantce,
April 2, 1853
Laura Kingsbury,
98
418
mortgage,
Oct. 9, 1857
Society for Savings,
97
166
transfer,
Dec. 17, 1857
Edwin G. Ripley,
97
533
quitclaim,
Mch. 30, 1859
M. E. Zion Society,
98
259
release,
May 9, 1839
Edwin G. Ripley,
106
674
mortgage,
June 10, 1861
Marietta T. Ripley,
110
434
mortgage,
Nov. 1, 1862
Talcott, Russell G., Exc'r,
Wm. T. Lee,
97
234
quitclaim,
April 1, 1858
WVm. T. Lee,
105
640
quitelain,
Feb. 26, 1862
Solomon Brace,
66
105
quitelaim,
June 11, 1842
Hezekiah G. Webster,
67
354
warrantee,
May 8, 1843
Philo Richardson,
68
443
quitclaim,
Sept. 12, 1843
Harry Hurlburt,
69
398
quitclaim,
April 8, 1844
Philo Richardson,
69
414
quitclaim,
Apr. 17, 1844
Apollos Sweetland,
69
395
quitclaim,
Apr. 23, 1844
Seth H. Clark, et al.,
78
1
quitclaim,
Mch. 29, 1849
Seth Terry,
78
38
quitelaim,
Mch. 29, 1849
Ramsey & Strickland,
90
16
lease,
Jan.
6, 1833
Wm. S. Ramsey,
109
192
lease,
Mch. 17, 1862
H. G. Webster,
89
470
warrantee,
April 1, 1854
Orson S. Cadwell,
62
163
quitclaim,
June 6, 1840
Samuel Millard,
62
549
quitclaim,
Sept. 7, 1840
David White,
63
271
warrantee,
Apr. 13, 1841
Samuel Millard,
357
quitelaim,
Jan. 12, 1852
Josiah Raymond,
15
warrantee,
June 22, 1853
Society for Savings,
100
190
mortgage,
Sept. 24, 1858
Aaron Clapp,
102
126
qnitelaim,
Sept. 15, 1859
J. W. Dimock,
105
493
quitclaim,
Ang. 31, 1861
Talcott, Seth, Exe'r.
Elijah Whiton,
70
157
warrantee,
Jan. 31, 1846
Erastus Morgan, Jr.,
70
173
warrantee,
Mch. 16, 1846
Helena Talcott.
63
206
mortgage,
Jan. 21, 1841
Helena Talcott,
63
564
quitelaim,
Aug. 5, 1841
Helena Talcott,
63
565
quitclaim,
Ang. 5, 1841
Roswell Brown,
63
398
quitelaim,
Sept. 1, 1840
Daniel Wadsworth,
66
269
mortgage,
July 5, 1842
State of Connecticut,
67
256
mortgage,
Mch. 7, 1843
Society for Savings,
65
73
mortgage,
Sept. 5, 1843
R. G. Drake,
64
338
mortgage,
Oct. 26, 1843
Hezekiah B. Chaffee, et al.,
69
208
mortgage,
Aug. 12, 1844
James Standish,
72
439
quitelaim,
May 9, 1845
Richard G. Drake,
72
75
mortgage,
Nov. 19, 1845
Richard G. Drake,
72
175
mortgage,
Mch. 6, 1846
John P. Gannett,
73
436
quitelaim,
Mch. 31, 1847
Hezekiahı B. Chaffee, et al.,
73
197
mortgage,
April 5, 1847
Hezekiah B. Chaffee,
70
305
inortgage,
May 17, 1847
Talcott, Mary, Estate,
Charles Seymour,
83
210
quitclaim,
Sept 30, 1852
Talcott, Philander P., Adm'r, Austin Daniels,
$3
37
quitelaim,
Dec. 1, 1855
Talcott, Phineas
Talcott, Russell G.
Talcott, Williamn
Joseph Webster, et al.,
357
mortgage,
Dec. 20, 1843
Richard G. Drake,
304
mortgage,
Feb. 22, 1844
Talcott, Samuel
Talcott, Samuel O. Talcott, Seth
Talcott, Thomas G.
557
Grantor Talcott, William
to
Grantee.
Vol.
Page.
Character.
Date.
Elizabeth Talcott,
77
112
mortgage,
Jan. 3, 1849
Richard G. Drake,
78
132
quitclaim,
Sept. 3, 18.19
D. B. Walker,
Mch. 10, 1853
Talcott, William, Trustee,
Harris Hayden,
68
60
warrantee,
Ang. 8, 1813
Harris Hayden,
68
388
quitelaim.
Aug. 8, 1843
Talcott, William, Attorney,
Hezekiah B. Chaffee,
68
305
mortgage,
Feb. 22, 1844
Sidney A. Ensign,
103
384
quitclaim,
May 17, 1861
John Goodwin, et al.,
112
201
quitclaim,
Mch. 3, 1863
Talcott & Post,
Norwich Savings Society,
104
115
mortgage,
Mch. 30, 1860
Charter Oak Bank,
104
135
mortgage.
Mch. 30, 1860
Gay & Chamberlin,
109
451
lease,
Nov. 11, 1863
Tallman, Emeline D.
Charles A. Dexter, et al.,
70
315
quitelaim,
Apr. 30, 1846
Tallman, William M.
Charles A. Dexter, et al.,
70
315
quitelaim,
Apr. 30, 1846
Talmadge, Hila Ann
Wilham Sedgwick,
78
140
quitclaim,
Nov. 3, 1849
Amon Hawley,
69
311
mortgage,
June 9, 184
Sylvester Webster,
68
345
-mortgage,
Feb. 29, 1844
Maria Steele,
64
412
chattel,
Apr. 19, 1844
Amon Hawley,
71
359
mortgage,
Oct. 18, 1844
Talmadge, Olive
Ira Howe,
71
362
quitclaim.
Oct.
1. 1844
Ira Howe,
536
quitclaim.
Oet.
1, 1814
Jolın Durrie,
89
540
mortgage,
July
6, 1851
Hetty Birge,
107
519
mortgage,
Mch. 27, 1862
Hetty Birge,
110
567
mortgage,
Dec. 16, 1862
Hetty Birge,
111
230
mortgage,
Mch. 23, 1863
Tarbox, Socrates, Guardian,
Franklin Sisson, et al.,
89
255
warrantce.
Apr. 11, 1854
F. & J. C. Sisson,
89
257
release,
Apr. 11, 1857
Samuel W. Goodrich,
109
397
release,
June 15, 1861
Alvon Shepard,
63
304
warrantee,
Apr. 20, 1841
William S. White,
115
570
quitclaim,
June 7, 1864
Ebenezer Flower,
63
491
quitclaim,
May 11, 18-11
Society for Savings,
68
39
mortgage,
July 28, 1843
Edwin Taylor,
68
386
quitclaim,
July 28, 1843
City of Hartford,
70
10
sewer,
Oct. 18, 1843
John Smart,
74
301
warrantee,
Aug. 12, 1817
Edwin Taylor,
77
397
warrantee,
June 13, 1819
Edwin Taylor,
79
128
warrantee,
Oct. 22, 1819
Maloney & Kelley,
76
168
lease,
Dec. 4, 1850
Timothy M. Allyn,
84
367
release,
June 12, 1851
Alfred Watkmson,
86
266
qnitclaim,
April 7, 1854
John Smart,
108
127
quitclaim,
May 3, 1862
Hezekiah Bunce,
62
148
quitclaim,
May 23, 1849
Henry A. Goodwin,
75
542
quitclaim,
Feb. 14, 1819
Zephaniah Preston,
62
11
mortgage,
Dec. 10, 1839
William Edwards,
64
160
quitclaim,
Jan. 27, 1842
Society for Savings,
68
39
mortgage,
July 28, 1843
Benjamin Taylor,
71
540
quitelaim,
May 8, 1845
Society for Savings,
77
486
mortgage,
Oct. 22, 1849
James Bartholomew.
77
187
warrantce,
Oct. 22, 1849
Manna ('ase,
84
367
release,
June 12, 1851
Eliza B. Goodsell,
83
530
quitelaim,
June 6, 1853
Hartford S. B. & B. Assoc.,
92
156
quitclaim,
Feb. 24, 1855
William Andrus,
92
319
quitclaim.
June 16, 1855
Manuel R. Brazos, et al .
107
312
warrantec,
Dec. 23, 1861
C. W. & J. E. Smith,
111
111
warrantee,
Meh. 15, 1863
Thomas Conniff,
111
683
warrantee,
July 15, 1863
Esek J. Preston,
83
537
quitclaim,
Feb 28, 1853
Woodruff & Beach,
90
116
trans. of lien,
July 12, 1852
Daniel Lamb,
84
release,
Nov. 20, 1852
J. & J. R. Jackson.
86
72
quitclaim.
Sept. 1, 1853
James S. Barber,
108
141
quitclaim,
April 1, 1854
4. Andrus & Son,
92
115
quitclaim,
Feb. 12, 1855
Heman H. Barbour, Trustee,
92
272
quitclaim,
Feb. 16, 1855
Moses White,
93
110
quitclaim,
Feb. 25, 1856
Henry Burgess,
91
204
release,
Sept. 11, 1856
James G. Batterson,
90
278
release,
Dec. 23, 1856
George Hollister,
108
254
(mitclaim,
June 11, 1862
Thomas Child, et al.,
115
125
quitclaim,
Jan. 2, 1861
184
warrantee,
Jan. 21, 1851
Manna Case,
Taylor, David
Taylor, Edwin
Taylor, Edwin & Co ..
195
lease,
Talcott Brothers,
Talmadge, Isaac W.
Tarbell, Margaret
Tarbox, James
T'atham, Henry B.
Taylor, Abigail
Taylor, Amoret Louise
Taylor, Benjamin
558
Grantor Taylor, E. & Son, Taylor & Son, E.
to
Grantec.
Vol.
Page.
Character.
Date.
Charles C. Soper,
105
187
quitclaim,
Feb. 5, 1861
State Savings Bank,
110
74
mortgage,
Fannie R. Child,
110
584
warrantee,
Dec. 30, 1862
Daniel Burgess.
62
427
quitclaim.
April 8, 1840
Ezra S. Hamilton,
63
294
warrantce,
Apr. 14, 1841
James Noble,
67
137
warrantee,
June 28, 1842
Roswell Field,
64
252
release,
Dec. 17, 1842
Erastus Granger,
67
396
warrantee,
Richard Merriman,
67
398
warrantce,
June 3, 1843
Edwin Merritt,
72
178
warrantee,
Nov. 21, 1845
William Palmer;
72
235
mortgage,
Apr. 16, 1846
John Clark,
Mch. 3, 1º52
John Clark,
97
13
quitclaim,
State of Connecticut,
94
22.4
mortgage,
George Burnham,
96
268
mortgage,
Nov. 12, 1856
L. Humphrey, et al.,
96
457
mortgage,
Feb. 17, 1837
John Clark,
102
113
quitclaim,
Aug. 6, 1859
John G. Litchfield,
105
211
quitclain,
Mch. 5, 1861
H. K. W. Welch,
99
255
attorney,
June 1, 1859
Hartford City Gas Light Co ..
99
256
warrantee,
July 19, 1859
Hezekiah Bunce,
62
448
quitclaini,
May 23, 1840
Dudley Buck, et al ,
62
47
mortgage,
Jan.
1, 1840
Daniel and Dudley Buck,
69
233 · warrantee,
Sept. 10, 1844
Robert Buell,
68
52 · mortgage,
Aug. 4, 1843
Francis Parsons,
69
39
mortgage,
April 3, 1844
Griffin Stedman,
69
237
mortgage,
Sept. 18, 1844
Griffin Stedman,
71
145
mortgage,
April 1, 1845
Daniel Buck, Jr.,
71
144
warrantce,
April 2, 1845
Aner Sperry,
73
8
warrantee,
Mch. 31, 1846
James Goodwin.
70
304
mortgage,
Mch. 15. 1847
Robert Buell,
74
135
mortgage,
Mch. 15, 1847
American Asylum,
75
302
mortgage,
May 20, 1848
Robert Buell,
75
304
mortgage,
May 20, 1848
Merrick W. Chapin,
77
431
warrantce,
Sept. 10, 1849
Aner Sperry,
81
62
quitclaim,
Jan. 20, 1851
Chauncey Wells,
82
367
warrantee,
Mch. 1, 1852
Calvin Northrop.
81
567
quitclaim,
Mch. 9, 1852
Hartford S. B. & B. Assoc.,
89
443
mortgage,
June 9, 1854
H. K. W. Welch,
99
255
attorney,
June 1, 1859
Hartford City Gas Light Co.,
99
256
warrantee,
July 19, 1859
Gurdon Trumbull.
106
55
warrantee,
Sept. 28, 1860
Taylor, Gertrude A., Guard'n, Gurdon Trumbull,
102
131
quitclaim,
Sept. 27, 1859
John G. Litchfield,
104
248
warrantee,
Apr. 26, 1860
Gordon Trumbull,
106
55
warrantce,
Sept. 28, 1860
John G. Litchfield,
115
491
quitclaim,
April 2, 1864
John G. Litchfield,
105
241
quitclaim,
Mch. 5. 1861
Taylor, Gertrude M., Guard'n, John G. Litchfield,
99
335
warrantee,
Apr. 26, 1860
Gordon Trumbull,
10G
55
warrantee,
Sept. 28, 1860
A. S. Beckwith,
109
195
warrantee,
Ang. 18, 1862
Benning Mann,
70
266
chattel,
Dec 31, 1816
Frank II. Terry,
34
334
attorney,
Sept. 6, 1853
Caleb Pond, et al.,
88
411
warrantec,
Nov. 7, 1853
John Parker, et al.,
72
244
warrantee,
Apr. 16, 1846
Missionary Society of Conn.,
73
214
mortgage,
Oct. 5, 1846
Daniel Knox.
73
216
warrantee,
Nov. 10, 1846
Samuel Stearns,
73
231
warrantee,
Dec. 2, 1846
Prince Knowles,
74
18
warrantce,
Jan. 22, 1847
William Baker,
74
294
warrantee,
July 30, 1847
William E. Porter,
77
311
warrantce,
Apr. 13, 1849
Reuben Chamberlin,
79
56
warrantce,
Feb. 15, 1850
Gilbert J. Jillson,
79
351
warrantee,
May 8, 1850
Joseph Chase,
79
353
warrantce,
May 8, 1850
Reuben Chamberlin,
78
391
quitclaim,
June 26, 1850
Sidney Andrews,
80
450
warrantee,
June 30, 1851
Samuel Jones,
81
256
quitclaim,
July 21, 1851
William Baker,
81
333
quitelaim,
Oct. 1, 1851
Taylor, George
Taylor, Gertrude A.
106
55
warrantee,
Sept. 28, 1860
Taylor, Gertrude M.
A. S. Beckwith,
102
113
quitclaim,
Aug. 6, 1859
Taylor, Gertrude M., Adm'x, John Clark,
Taylor, Hannah F'.
Taylor, Harriet
Taylor, Henry
348
warrantee,
July 13, 1834
May 29, 1855
Taylor, Eldad, Estate,
Taylor, Eleanor
Taylor, Elizabeth
Taylor, Francis
Taylor, Frederick F.
June 11, 1862
Taylor, Eldad
June 2. 1843
559
Grantor Taylor, Henry
to
Grantee.
Vol
Page.
Character.
Date.
William E. Porter,
81
158
quitelaim,
Jan. 14, 1852
Sidney Andrews,
81
408
quitclaim,
Feb. 4, 1852
Sidney Andrews,
81
526
quitelaim,
Apr. 12, 1852
William H. Green,
82
494
warrantee,
Apr. 27, 1852
Charles W. Marden,
82
529
warrantee,
May 11. 1852
Samuel Colt,
85
330
warrantee,
July 1, 1852
Sidney Andrews,
83
274
quitelaim,
Jan. 1, 1853
Sidney Andrews,
83
502
quitclaim,
June 1, 1853
Sidney Andrews,
83
572
quitclaim,
Sept. 12, 1853
Daniel Knox,
86
22
quitclaim,
Nov. 7, 1853
Edward Williams,
88
481
warrantce,
Jan: 18, 1854
Sidney Andrews,
86
391
quitelaim,
April 1, 1854
Charles L. Stone,
92
3
quitclaim,
Oct. 4, 1864
Seymour Watrous,
92
217
quitclaim,
April 4, 1855
Lemuel Humphrey, Exc'r,
92
329
quitclaim,
May 24. 1855
George Hollister,
92
493
quitelaim,
Oct. 2, 1855
William McGowan,
94
506
warrantee,
Oct. 2, 1855
City of Hartford,
93
9
quitclaim,
Nov. 1, 1855
William McGowan,
93
189
quitclaim,
April 7, 1856
George Hollister,
93
194
quitclaim,
Apr. 10, 1856
Augustus F. Fiege,
98
51
warrantee,
Apr. 15, 1857
Joshua K. Chapman,
100
141
warrantee,
April 6, 1858
· Charles C. Soper,
100
439
warrantee,
Sept. 6, 1858
Augustus F. Fiege,
98
52
release,
Nov. 1, 1858
John B. Garvie,
95
383
release,
Dec.
4, 1858
John H. Taylor,
103
391
warrantee,
May 23, 1859
Gurdon Goodrich,
104
378
warrantee,
June 1, 1860
John A. Burnham,
99
375
release,
June 9, 1860
William W. Stetson,
104
554
warrantee.
Aug. 11, 1860
Chandler Johnson,
107
695
warrantee.
May 14, 1862
Thomas J. Hynes,
110
120
warrantee,
Jume 27. 1862
John. Harrison,
110
609
warrantee,
Jan.
8, 1863
James McKegg, et al.,
110
683
warrantee,
Jan. 29, 1863
John Harrison,
112
29
quitclaim,
Feb. 20, 1863
Gurdon Goodrich,
112
371
quitclaim,
June
1, 1863
William R. Cone,
112
586
quitclaim,
Sept. 29, 1863
Sidney A. Ensign,
115
33
quitelaim,
Oct. 9, 1863
William Woods,
113
701
warrantee,
Mch. 5, 1864
Thompson J. Work,
114
82
mortgage,
Mch. 17, 1864
William Woods,
115
546
quitclaim,
June 2, 1864
Alvord Shepard,
63
301
warrantec.
Apr. 20, 1841
H. & W. Keney,
65
207
mortgage,
Aug. 24, 1841
Walter Keney,
71
406
quitelaim,
Dec. 14. 1844
Frank H. Terry,
84
334
attorney.
Sept. 6, 1853
Caleb Pond, et al.,
88
411
warrantee,
Nov. 7, 1853
Taylor, James P.
John G. Litchfield,
104
248
warrantee,
Apr 26, 1860
Gurdon Trumbull,
106
55
warrantee,
Sept. 28, 1860
Henry C. Beckwith.
108
354
quitclaim,
Aug. 19, 1862
William S. White,
115
570
quitelaim,
June 7, 1864
Taylor, Jane
Joseph Taylor,
100
114
mortgage,
April 1, 1858
State of Connecticut,
104
23
mortgage,
Mch. 8, 1860
State of Connecticut,
106
686
mortgage,
June 12, 1861
Elizabeth C. Root.
107
406
mortgage,
Feb. 22, 1862
State of Connecticut,
107
437
mortgage,
Mch. 6, 1862
Elizabeth C. Root,
107
438
warrantee,
Mch. 6, 1862
Taylor, John
John O'Leary,
90
431
chattel,
Sept. 9. 1857
James Hughes.
99
chattel,
June 28, 1859
William E. Baker,
99
393
chattel,
Sept. 25, 1860
Thomas Roberts,
99
148
chattel,
Dec. 26, 1860
Rawson Reed,
99
518
chattel,
April 8, 1861
G. Prutting,
109
54
lease.
Aug. 8, 1861
G. Prutting,
109
19
lease,
Aug. 28. 1861
Taylor, John Henry
D. F. Robinson,
75
51
mortgage,
Jan. 7. 1848
James HI. Taylor,
97
70
quitclaim,
Aug. 27. 1857
Taylor, Joseph
Nathaniel Taylor, et al.,
100
114
release,
Feb. 1. 1859
Taylor, Julia A.
Alonzo S. Beckwith,
102
131
quitclaim,
Sept. 27, 1859
Taylor, James
Taylor, James H.
George II. Lee.
113
708
warrantee,
Mch. 5, 1864
88
mortgage,
Apr. 10, 1855
George A. Hunn,
560
Grantor to
Grantee.
Vol.
Page.
Character.
Date.
Gurdon Trumbull,
106
55
warrantee,
Sept. 28, 1860
Jolın G. Litchfield,
194
218
warrantee.
Apr. 26, 1860
Henry A, Goodwin,
75
512
quitelaim,
Feb. 14, 1849
Joseph Taylor,
100
114
mortgage,
April 1, 1858
State of Connecticut.
104
23
mortgage,
mortgage,
June 12, 1861
Elizabeth C. Root,
107
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.