General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 82

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 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.