General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 84

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 84


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


Thomas, Emerson B.


Samuel Hamilton,


mortgage,


Feb. 1, 1855


Thomas, Isabella G.


A. W. Birge, et al.,


Thomas, Nathaniel S. Thompson, Alexander


Thompson, Alexander, Estate, John Morrison,


515


warrantee,


May


1, 1854


Thompson, Edwin C.


Henry Grew,


73


229


mortgage,


Thompson, George


Thompson, Mercy G.


Chauncey Barnard,


70


71


release,


Sept. 6, 1844


Thompson, Horace


Thompson, Hussey & Slater,


Thompson, Mary


Thompson, William


Dec. 27, 1851


Thomas, Albert Thomas, Asa P. Thomas. Emeline


567


Grantor


to


Grantee.


Vol.


Page.


Character.


Date.


Abner M. Burnham,


96


295


mortgage,


Oct. 3, 1856


Anne M. Rudd, et al.,


96


435


warrantee,


Feb. 12, 1857


William Venables,


April 1, 1857


Thompson, William, Exc'r,


Philip G. Parsons,


78


449


quitclaim,


June 29, 1850


William Hungerford, et al.,


86


265


quitclaim,


April 4, 1854


John Farris,


76


515


chattel,


Mch. 11, 1852


De Witt C. Pond,


84


105


chattel,


July 21, 1852


George Robinson,


109


456


release,


Mch. 3, 1863


Jolın Gunning.


108


279


quitelaim,


July 16, 1862


John Gunning,


108


289


quitclaim,


July 16, 1862


Thrall, Harriet J.


Harriet E. Van Wyck,


80


550


warrantee,


July 2, 1851


Chauncy Beach,


67


514


quitclaim,


May 9, 1843


Silas Farrington,


71


501


quitclaim,


April 4, 1845


Abigail Stoughton,


71


564


quitclaim,


June 18, 1845


Alanson D. Waters,


78


459


quitclaim,


Aug. 22, 1850


Catharine Driggs,


81


212


quitclaim,


June 12, 1851


Sylvanus Moody,


83


490


quitelaim,


May 21, 1853


Sylvanus Moody,


86


365


quitclaim,


May 15, 1854


Moses Burr,


85


144


release,


May,


1859


Jason Clark,


86


229


quitelaini,


Mch. 8, 1854


Thrall, Oliver, Estate,


Jason Clark,


86


229


quitclaim,


Mch. 8, 1854


John Wing, Jr.,


62


247


warrantee,


July 10, 1840


James H. Holcomb,


62


481


quitclaim,


July 11, 1840


Bela Turner,


62


522


quitelaim,


July 30, 1840


Jason Sage,


63


370


quitelaim,


Nov. 4, 1840


Daniel Buck.


64


3


quitelaim,


Nov. 13, 1840


Ebenezer W. Bull.


64


quitelaim,


Nov. 13, 1840


Haynes L. Porter,


64


5


quitclaim,


Nov. 13, 1840


Wooster Martin,


63


112


mortgage,


Nov. 16, 1840


J. & G. Spencer,


64


21


quitclaim,


Nov. 21, 1840


Daniel W. Clark,


63


279


warrantee,


Sept. 3. 1841


James G. Bolles,


64


50


qnitclaim,


April 7, 1841


Erastus E. Marcy,


65


121


warrantee,


July 8, 1841


Horace Wells,


64


121


quitclaim,


Nov. 1, 1841


Ferdinand Leppens,


65


512


quitclaim,


Jan. 17, 1842


Society for Savings,


66


15


mortgage,


Jan. 15, 1842


Ezra Strong,


66


72


mortgage.


Mch. 3, 1842


Erastus E. Marcy,


66


452


quitelaim,


July 14, 1842


Ezra Strong,


67


174


mortgage,


Jan. 18, 1843


Ferdinand Leppens,


67


248


warrantee,


Feb. 24, 1843


Ezra Strong,


67


280


mortgage,


Mch. 23, 1843


Horace Wells,


67


407


warrautee,


June 9, 1843


Thomas J. Litchfield.


67


574


quitclaim,


July 31, 1843


.Society for Savings,


68


41


mortgage,


Aug. 3, 1843


Lucius Stebbins.


68


126


warrantee,


Sept. 27. 1843


Hartford & N. H. R. R. Co.,


64


382


warrantee,


Jan. 18, 1844


Ebenezer W. Bull,


68


266


warrantee,


Jan. 20, 1844


George Martinson,


68


308


warrantce,


Feb. 1, 1844


Alpheus H. Barber,


68


324.


warrantee,


Mch. 5, 1844


Lucius Stebbins,


69


124


warrantee,


June 17, 1844


Lucius Stebbins.


69


494


quitclaim,


July 2, 1844


Lucius Stebbins,


69


168


warrantee,


July 26, 1844


Esek S. Loomis,


71


36


warrantee,


Dec. 24, 1844


Esek S. Loomis,


72


264


warrantee,


April 6, 1846


Lucius Stebbins,


72


472


quitclaim,


May 5, 1846


Lewis Trask,


73


76


warrantee,


July 7. 1846


Francis Connelly,


75


374


warrantee,


Aug. 26, 1848


Lucius Stebbins,


77


216


warrantee,


Mch. 17, 1849


Samuel W. Goodridge,


77


386


warrantee,


Apr. 14, 1849


Ferdinand Leppens,


92


242


quitclaim,


May 14, 1849


George Martinson,


77


274


warrantee,


Mch. 23, 1849


Eliphalet Richards,


77


410


warrantee,


July 26, 1849


Henry C. Deming,


77


516


warrantee,


Dec. 3, 1849


Eliphalet Richards,


78


255


quitclaim,


Feb 22, 1850


Francis Connelly,


79


371


warrantce,


July 8, 1850


Chester W. Turner,


80


372


warrantce,


Mch. 24. 1851


Lewis Trask,


82


354


warrantee,


Mch. 8, 1852


Society for Savings,


85


34


mortgage,


July


5, 1852


98


7 warrantee,


Thompson, William, Jr.,


Thompson, William B.


Thompson, W. S.


Thorp, George W.


Thrall, Hiram


Thrall, Hiram, Adm'r,


Thrall, Willis


Thompson, William


Grantor Thrall, Willis


to


Grantee.


Vol.


Page.


Character.


Date.


Esek S. Loomis,


81


554


quitclaim,


July 7, 1852


Edward Williams,


85


345


warrantce,


Ang. 16, 1852


Lewis Trask,


85


428


warrantee,


Sept. 14. 1852


Buckland W. Bull,


85


442


mortgage,


Sept. 18, 1852


S. S. & G. T. Batterson,


87


92


warrantee,


Feb. 3, 1853


Lewis Trask,


83


367


quitclaim,


Mch. 21, 1853


Lewis Trask,


83


487


quitelaim.


May 18, 1853


Azel Tenant.


86


385


quitelaim,


May 13, 1854


Edmund B. Kellogg,


92


141


quitelaim.


Ang. 5, 1854


Edmund B. Kellogg,


92


114


quitclaim,


Aug. 5, 1854


Lucius Stebbins,


84


165


lease,


Sept. 30, 1854


Society for Savings,


91


201


mortgage,


Oct.


4, 1854


Alonzo S. Beckwith,


91


200


mortgage,


Oct. 5, 1854


Walter S. Williams,


90


17


lease,


Nov. 4, 1854


S. S. & G. T. Batterson.


92


211


quitelaim,


Mch. 26, 1855


S. S. & G. T. Batterson,


92


410


quitclaim,


Aug. 7, 1855


S. S. & G. T. Batterson,


87


93


release.


Mch. 13. 1857


John Ellsworth,


98


44


mortgage,


Apr. 13, 1857


Edward Williams,


85


347


release,


May 16, 1857


Edward Williams,


85


569


release,


May 16, 1857


Society for Savings,


103


28


mortgage,


May 17, 1859


Jeremiah M. Allen,


103


557


warrantee,


Jan. 13, 1860


Francis Gillette,


104


564


mortgage,


Aug. 17. 1860


Charles R. Chapman,


104


689


warrantee,


Oet. 5, 1860


Exchange Bank,


106


691


mortgage,


June 15, 1861


Daniel Buck,


64


3


quitclaim,


Nov. 13, 1840


Ebenezer W. Bull,


1 .


quitclaim,


Nov. 13, 1840


Haynes L. Porter,


6-1


5


quitelaim,


Nov. 13, 1840


James G. Bolles,


64


50


quitclaim,


April 7, 1841


Horace Wells,


64


121


quitclaim,


Nov. 1, 1841


Ferdinand Leppens,


64


142


quitclaim,


Jan. 17, 1842


Thomas J. Litchfield,


67


574


quitclaim,


July 31, 1843


Thresher, Anson H.


Stephen Marston,


107


93


mortgage,


Aug. 22, 1861


Society for Savings,


110


128


mortgage,


July 5, 1862


Thresher, William B.


Henry G. Butler,


72


419


quitclaim,


Feb. 16, 1816


Lavinia A. Sellew,


95


538


warrantce,


June 21, 1856


Mary Tracy,


96


382


mortgage,


Jan. 12, 1857


Henry B. Rhodes, et al.,


110


561


warrantee,


Dec. 16, 1862


H. B. & C. Rhodes,


115


75


quitclaim,


Dec. 5, 1863


David Clark,


76


334


chattel,


Jan. 20, 1851


Firemen's Benevolent Society,


80


559


mortgage,


July 1, 1851


David Clark, et al.,


82


176


mortgage,


Dec. 24, 1851


Alexander Thompson,


82


336


warrantce,


Mch. 24, 1852


Tieknor, Samuel F.


Joseph H. Rockwell,


88


133'


mortgage,


Sept. 1. 1853


Royal P. Pratt,


94


447


warrantce,


Sept. 1, 1855


Tiernan, Ellen


John W. Danforth,


95


64


mortgage,


Jan. 2; 1856


Horatio Alden,


95


419


mortgage,


Apr. 10, 1856


Asa S. Porter,


96


511


warrantee,


Mch. 16, 1857


Tiernan, James


Wooster B. Seymour, et al.,


75


175


mortgage,


Mch. 31, 1848


Timothy Quinn, et al.,


96


115


release,


June 17, 1857


Society for Savings,


89


361


mortgage,


Apr. 20, 1854


Isaac C. Perkins,


86


420


quitclaim,


June 20, 1851


John W. Danforth,


95


61


mortgage,


Jan.


2, 1856


Horatio Alden,


95


119


mortgage,


Apr. 10, 1856


Asa. S. Porter,


96


511


warrantce,


Mch. 16, 1857


Horatio Alden,


98


86


mortgage,


May 2, 1857


Bernard K. Fallon,


98


150


mortgage,


Oct. 26, 1857


Miles Burns,


100


219


mortgage,


May 15, 1858


State Savings Bank,


101


31


mortgage,


Nov. 3, 1858


Guy R. Phelps,


101


611


mortgage,


Apr. 18, 1859


J. W. Danforth & Co.,


103


218


mortgage,


Ang. 9, 1859


Nathan M. Waterman,


103


287


mortgage,


Sept. 7, 1859


Peter Kelley,


103


301


warrantee,


Sept. 21, 1859


Missionary Society of Con.,


101


518


mortgage,


July 26, 1860


Alfred S. Robinson,


109


43


attorney,


Oct. 28. 1861


Alfred S. Robinson,


107


263


· mortgage,


Nov. 18, 1861


Alonzo W. Birge, et al.,


110


431


warrantee,


Oct. 31, 1862


Samuel F. Cutler,


65


137


mortgage,


July 24, 1841


Tiffany, Edwin D.


568


Thrall, Willis, Attorney,


Thurber, Nathaniel


569


Grantor Tiffany, Edwin D.


to


Grantee.


Vol. Page.


Character.


Date.


Daniel S. Camp,


71


245


warrantee,


June 23, 1845


Society for Savings,


74


241


mortgage,


June 9, 1847


Society for Savings,


75


126


mortgage,


Feb. 19, 1848


Albert W. Butler, Guard'n,


77


344


mortgage,


June 23, 1849


James T. Allen,


79


337


warrantee,


April 1, 1850


Conn. Mutual Life Ins. Co., William Tuller,


78


535


quitclaim,


Oct. 16, 1850


. Conn. Mutual Life Ins. Co.,


80


250


mortgage,


Feb. 11, 1851


T. M. Allyn, et al., Exc'r, Conn. Mutual Life Ins. Co.,


91


374


mortgage,


Jan. 16, 1855


Warren Callender,


94


39


warrantce,


April 7, 1855


Lucien Tiffany,


95


306


release,


Sept. 1, 1856


Newton- Case,


97


60


quitelaim,


Aug. 1, 1857


Conn. Mutual Life Ins. Co.,


101


12


mortgage,


Oct. 25, 1858


W. H. D. Callender,


99


499


lease,


Mch. 23, 1861


James H. Ashmead,


105


500


quitclaim,


Sept. 20, 1861


Hartford & W. H. R. R. Co.,


110


257


warrantee,


Aug. 30, 1862


James H. Ashmead,


108


659


quitelaim,


Jan. 21, 1863


Julia A. Callender,


113


155


warrantee,


Sept. 26, 1863


Delia G. Camp,


94


213


warrantee,


Apr. 30, 1855


George W. Smith.


90


416


warrantee,


Aug. 3, 1857


Amelia A. Camp,


90


109


warrantee,


Oct. 4, 1855


Amelia A. Camp,


90


145


warrantee,


Dec. 26, 1855


Edwin D. Tiffany,


95


306


mortgage,


April 1, 1856


Hiram Preston,


95


307


mortgage,


April 1, 1856


Conn. Mutual Life Ins. Co.,


96


120


mortgage,


Sept. 3, 1856


Hiram Preston,


96


121


mortgage,


April 1, 1858


Tilleston, Thomas, Estate,


William H. Hoadly, et al.,


67


554


quitelaim,


July 8, 1843


Tillinghast, Chas. F., Trustee, Augustus N. LeRoy,


92


208


quitclaim,


Mch. 20, 1855


Tillinghast, Cornelia M.


Selden C. Preston,


100


166


release,


Mch. 11, 1859


Tillinghast, Joseph S.


Society for Savings,


80


329


warrantee,


Mch. 10,. 1851


Henry W. Johnson,


82


44


mortgage,


Aug. 18, 1851


James Bolter,


83


124


quitclaim,


Sept. 7, 1852


Tillotson, Julia


William J. Denslow,


66


399


quitelaim,


Apr. 22, 1842


Tillotson, Oliver, Estate,


William J. Denslow,


66


399


quitelaim,


Apr. 22, 1842


Tillotson, Seth


James P. Johnson,


92


1


quitclaim,


Oct.


7,1854


Tinker, William


John Clapp,


67


361


mortgage,


May 24, 1843


James G. Arthur,


78


102


quitclaim,


Aug. 4, 1849


Tisdale, James


Society for Savings,


94


105


mortgage,


Apr. 16, 1855


Titus, William H.


William Isham,


78


114


quitclaim,


Aug. 20, 1849


Titus, William H., Exc'r,


William Isham,


76


132


warrantee,


Aug. 6, 1849


Elisha Colt,


92


558


quitelaim,


Nov. 30, 1855


Tobin, Michael


Samuel Colt,


95


309


mortgage,


April 8, 1856


P. Jewell & Sons,


103


379


mortgage,


Sept. 21, 1859


John Scanlon,


102


217


quitclaim,


Nov. 29, 1859


John Scanlon,


103


524


mortgage,


Dec. 13, 1859


State Savings Bank,


103


523


mortgage,


Dec. 14, 1859


State of Connecticut,


11.4


258


mortgage,


Apr. 16, 1864


Todd, Ira


Thomas S. Parker, et al.,


62


418


quitelaim,


April 2, 1840


Tompkins, Tillinghast


Augustus G. Hazard,


72


114


warrantee,


Jan. 8, 1846


Toohy, Isaac


Samuel Rockwell, et al.,


94


547


warrantee,


Oct. 26, 1855


Toohy, William


Oliver D. Seymour,


103


118


warrantec,


Sept. 10, 1857


William Beardsley,


113


195


mortgage,


Jan. 21, 1864


Myron B. Wheaton,


113


496


mortgage,


Jan. 21, 1864


Torry, Jacob N.


Lydia Torrey, et al.,


61


61


chattel,


May 1, 1811


Toucey, Catharine


Henry Seymour,


88


366


warrantec,


Oct. 14. 1853


Samuel Humphrey,


88


367


warrantce,


Oct. 14, 1853


Jane W. Raymond,


91


278


warrantee,


Nov. 25, 1853


Toucey, Isaac


John M. Niles,


65


531


quitclaim,


Jan. 20, 1812


John Russell,


72


369


quitelaim,


Dec.


9, 1


John Russell,


78


365


quitelaim,


Apr. 17, 1850


Henry Seymour,


88


366


warrantee,


Oct. 14, 1853


Samuel Humphrey,


88


367


warrantee,


Oct. 14, 1853


Jane W. Raymond,


91


278


warrantee,


Towle, Simon, Adm'r,


Robert Cairnes,


115


45


quitclaim,


Nov. 14, 1863


V. W. Whiting,


115


153


quitclaim,


Jan. 20, 1864


George W. Phelps,


115


198


quitelaim,


May 10, 1864


87


263


mortgage,


Mch. 28, 1853


80


14


mortgage,


Oct. 7,1850


Tiffany, Edwin D., Adm'r,


Tiffany, Lucien


Edwin D. Tiffany,


100


132


mortgage,


Sept. 3, 1856


Tinline, George


Nov. 25, 1854


72


570


Grantor to Town of Bloomfield. Town of Hartford,


Grantec.


Vol.


Page.


Character.


Date.


David W. Grant, et al.,


62


395


quitclaim,


Feb. 29, 1840


Nathaniel Patton,


76


311


lease,


Mch. 4, 1783


Edward Hubbard,


76


37


lease,


Sept. 8, 1818


Rufus Barnard,


69


438


quitclaim,


Oct. 3, 1835


Walter Deming,


62


500


quitclaim.


Nov. 6, 1839


James B. Shultas,


62


397


quitclaim,


Mch. 6, 1840


George M. Bartholomew,


65


460


quitclaim,


Sept. 24, 1841


Dolly Babcock,


65


461


quitclaim,


Sept. 24, 1841


Retreat for Insane,


66


489


quitclaim,


Mch. 2, 1842


Hartford Bridge ('o.,


64


190


agreement,


May 14, 1842


Henry Affleck,


68


573


May 26, 1843


John Barnard, 2d,


69


502


quitclaim,


Oct.


2, 1843


Hartford & N. H. R. R. Co.,


64


370


quitclaim,


Dec. 12, 1843


City of Hartford,


70


75


quitclaim,


June 4, 1844


David S. Dodge,


72


304


quitclaim,


Oct. 9, 1844


Seth Terry, Trustec,


76


110


agreement,


June 5, 1849


First Ecclesiastical Society,


81


209


quitclaim,


Jan.


9, 1852


John Whitman,


87


192


Feb. 26, 1853


Hartford Life Insurance Co.,


88


277


128


highway,


Dec. 1, 1855


William D. Webster,


95


214


warrantee,


Feb. 28, 1856


Sylvester Seymour,


93


279


quitclaim,


June 21, 1856


Sylvester Seymour,


93


281


quitclaim,


June 21, 1856


Seymour & Rood,


90


357


highway,


Nov. 15, 1856


Jabez W. Giddings,


93


558


quitclaim,


Feb. 7, 1857


William D. Webster.


97


232


quitclaim,


Mch. 26, 1858


Sylvanus H. Baker


97


237


quitclaim,


Mch. 26, 1858


Charles Boardman,


97


238


quitclaim,


Mch. 26, 1858


John Barnard,


97


239


quitclaim.


Mch. 26, 1858


Laura A. S. White,


97


275


quitclaim,


Mch. 26, 1858


Marshall & Smith,


99


70


lease,


Sept. 30, 1858


First Ecclesiastical Society,


99


70


lease,


Oct. 18, 1858


Morris Earle's Estate,


103


131


warrantee,


May 18, 1859


William L. Collins,


102


42


quitclaim,


June 7, 1859


Town of Bloomfield,


109


21


boundary,


April


1861


Henry P. Seymour,


109


149


permission,


Apr. 12, 1862


Town Dep. Fund, Farming'n, Asahel Mix,


71


502


quitclaim,


Apr. 25, 1845


Town Dep. Fund, Windsor,


Samuel Hamilton, Adm'r,


83


43


quitclaim,


April 7, 1852


Town Dep. Fund, Bloomfield, Samuel Root,


71


357


quitclaim,


Oct. 14, 1844


Hiram Wells,


81


429


quitelaim,


Feb. 28, 1852


Town of Marlborough,


E. C. & L. H. W. Stedman,


90


307


release,


Sept. 25, 1857


Jolın H. Hazen,


70


212


warrantee,


July 3, 1846


Middletown Savings Bank,


96


498


mortgage,


Mch. 4, 1857


James P. Foster, et al.,


100


22


mortgage,


Feb. 12, 1858


Middletown Savings Bank,


104


533


mortgage,


Ang. 7, 1860


Stephen Marston,


104


637


mortgage,


Sept. 14, 1860


Squire B. Haskell,


70


198


chattel,


May 8, 1846


Townsend, Elihn


Nathaniel Goodwin,


9]


356


warrantee,


April 2, 1835


Townsend, Sarah II.


Roxa Collins,


80


412


mortgage,


Mch. 31, 1851


John Briggs,


80


411


mortgage,


Apr. 28, 1851


Townsend, William B.


Theodore Dwight,


68


425


quitclaim,


Ang. 15, 1853


Charlotte Tracy,


90


224


in trust,


Apr. 22, 1856


Tracy, Edward F


Thomas Smith,


109


622


in trust,


July 7, 1864


Charles A. Tracy,


90


223


quitclaim,


Apr. 21, 1856


Charlotte Tracy.


90


224


in trust,


Apr. 22, 1856


Edward F. Tracy,


90


343


q. c. in trust, Jan. 28, 1857


Tracy. Gamalidl R .. Estate,


83


404


quitelaim,


Mch. 30, 1853


Society for Savings,


77


70


mortgage,


Nov. 10, 1848


Wm. Il. Imlay, et al.,


77


71


mortgage,


Nov. 10, 1848


Thomas C. Perkins,


77


463


mortgage,


Oct. 4, 1849


Jane Oakes,


79


warrantec,


Feb. 15, 1850


Jane Oakes,


78


277


quitelaim,


Apr. 17, 1850


Daniel Buck, Jr.,


81


31


quitelaim,


Sept. 8, 1850


Thomas J. Fales,


83


118


quitclaim,


Aug. 30, 1852


First Ecclesiastical Society,


84


311


lease,


warrantee,


warrantce,


Sept. 29, 1853


Joseph Goodman, et al ,


90


99


244


north b'y line, May


3, 1859


Townsend. Daniel


Tracy, Charles A.


90


247


dec'n of trust, June 19, 1856


Tracy, Frederick


90


247


dec'n of trust, June 19, 1856


Cornelius Cadwell,


Tracy, John R.


Townsend, Coleman


quitclaim,


Mclı. 11, 1851


571


Grantor Tracy, John R.


to


Grantee.


Vol.


Page.


Date.


Society for Savings,


86


186


Dec. 29, 1853


Thomas C. Perkins,


91


353


mortgage,


Jan. 23, 1855


Thomas Smith,


90


1 in trust,


Feb. 17, 1855


Delia G. Camp,


9.4


213


warrantee,


Apr. 30, 1855


Society for Savings.


90


311


foreclosure,


warrantee,


Oct.


4, 1855


Tracy, Jolmn R., Estate,


Tracy, Miles P.


Alfred B. Redfield,


Feb. 12, 1863


James D. Collins,


115


363


quitclaim,


April 5, 1864


Hartford Female Ben. Soc'y.


115


385


quitclaim,


April 5, 1864


Cornelius Cadwell,


83


404


quitclaim,


Mch. 30, 1853


Jared Wright,


106


315


mortgage,


Feb. 12, 1861


Patrick Coughlan,


112


451


quitclaim,


July 11, 1863


Rejoice Newton,


62


568


quitelaim,


Sept. 25, 1840


Cornelius Cadwell,


83


433


quitclaim,


Mch. 29, 1853


Tracy, Robbins, Adm'r,


Cornelius Cadwell,


83


404


quitclaim,


Mch. 30, 1853


Tracy, William, Executor,


Timothy P. Perkins,


63


560


quitclaim,


May 5, 1840


Woodruff & Beach,


90


115


trans. of lien,


July 2, 1852


Anna B. Hempsted, et al ..


89


179


warrantee,


April 1, 1854


Henry Benton, 2d,


100


228


warrantec,


May 21, 1858


William H. Robertson.


105


30


quitclaim,


Sept. 27, 1860


John and Thos. Kenworthy,


106


488


warrantee,


Mch. 30, 1861


Willis Thrall,


73


77


mortgage,


July 7, 1846


Willis Thrall,


74


34


mortgage,


Feb. 1, 1847


Willis Thrall,


82


355


mortgage,


Mch. 8, 1852


Willis Thrall,


85


441


mortgage,


Sept. 14. 1852


Howell Lord,


87


223


mortgage,


Mch. 21, 1853


Society for Savings,


87


476


mortgage,


May 14, 1853


Marinus Lord,


89


61


warrantee,


Mch. 7, 1854


Josialı Jennison, et al.,


89


287


warrantee,


May 12, 1854


Conn. Mutual Life Ins. Co.,


94


90


mortgage,


Apr. 11, 1855


James G. McNeil,


94


97


mortgage,


Apr 12, 1855


George H. Clark,


94


350


warrantee,


July 13, 1855


Josiah Jennison, et al.,


92


573


quitclaim.


Dec. 7. 1855


Josiah Jennison,


93


46


quitclaim,


Jan. 10, 1856


Charles G. Arnold,


96


323


mortgage,


Nov. 29, 1856


Abner M. Burnham,


98


89


mortgage,


May 4, 1857


Benajah K. Mason,


102


276


quitclaim.


Jan. 21, 1860


Stephen Marston, et al.,


104


275


mortgage,


Apr. 30, 1860


William MeKeone,


104


426


warrantee.


June 22, 1860


Abner M. Burnham,


104


451


mortgage,


June 26, 1860


Cornelia Trask,


110


326


mortgage,


Sept. 26, 1862


Edward Williams,


111


26


mortgage,


Feb. 16, 1863


Harriet B. Stowe,


113


383


mortgage,


Dec. 9, 1863


Harriet B. Stowe.


113


588


mortgage,


Feb. 9, 1864


Lewis Harrington,


114


164


warrantee,


May 27, 1864


Ellery Hills,


81


499


quitclaim,


Mch. 11, 1852


Treat, Harvey


Erastus Phelps,


92


293


quitclaim,


Mch. 30, 1854


Treat, Harriet


Ellery Hills,


82


462


release,


July 3, 1848


Treat, Hervey


William G. Allen,


86


309


quitclaim,


Mch. 30, 1854


Gurdon Robbins,


90


112


attorney,


Sept. 21, 1855


Winthrop Buck,


92


505


quitclaim,


Oct. 15, 1855


Treat, Joseph, 2d.


John Treat, Jr.,


81


574


chattel,


June 28, 1852


Treat, Oliver P.


William B. Davis,


70


67


chattel,


Jan. 20, 1845


Winthrop Buck,


65


238


warrantee,


Sept. 24, 1841


Milton Bartlett,


66


444


quitclaim,


July 14, 1842


Etna Insurance Company,


63


79


warrantec,


Oct. 30, 1810


Charles A. Colton,


63


77


warrantee,


Oct. 31, 1810


Mark Gridley,


63


239


mortgage,


Mch. 10, 1811


Nathan Burr,


63


240


mortgage,


Mch. 10, 1841


Charles A. Colton,


66


467


quitclaim,


Aug. 4, 1812


Selah B. Treat,


73


166


warrantee.


Jan.


5, 1843


Erastus E. Marcy.


73


167


warrantee,


Sept. 29, 1813


George M. Bartholomew,


69


267


warrantce.


Oct. 28, 1841


Louis Mansuy,


71


100


warrantee.


Feb. 27, 1845


('larissa A. Morley,


73


165


warrantee,


Sept. 30, 1846


Edward Button.


74


543


quitelaim,


Apr. 10, 1848


Abraham Hollander.


77


212


warrantce,


Mch 30. 1849


Tracy, John R., Adm'r,


Amelia A. Camp,


90


109


Elisha Colt,


90


95


quitclaim,


Aug. 30, 1855


111


1


warrantee,


Tracy, Nehemiah, Adm'r,


Tracy, Peter


Tracy, Robbins


Tracy & Fales,


Trapp, William W.


Trask, Lewis


Treadwell. Thomas


Treat. Chauncey, Estate,


Treat, Jenette R.


Treat, Prudence


Treat, Sarah L.


Treat. Selah


Character quitclaim,


July 1, 1856


572


Grantor Treat, Selah


to


Grantee.


Vol.


Page.


Character.


Date.


Louis Mansuy,


78


200


quitclaim,


Jan. 17, 1850


Lucius Barbour,


80


314


warrantee,


Mch. 1, 1851


Abraham Hollander


81


151


quitclaim,


April 1, 1851


D. K. Reade,


84


362


release,


Jan. 24, 1854


Erastus E. Marcy,


73


170


release,


Mch. 4, 1859


Albert Day,


99


386


in trust,


July 27, 1860


Selah Treat,


73


313


quitclaim,


Sept. 29, 1846


Charles B. Stone,


113


134


warrantec,


Sept. 28, 1863


First Ecclesiastical Society,


81


318


quitclaim,


Sept. 4, 1851


J. & J. R. Jackson,


90


121


quitclaim,


Aug. 13, 1857


Joseph Gardner,


91


111


release,


May


6, 1858


City of Hartford,


99


168


agreement,


Apr. 18, 1859


G. M. Bartholomew, Exc'r,


103


493


mortgage,


Nov. 28, 1859


George M. Bartholomew,


103


499


mortgage,


Dec. 3, 1859


G. M. Bartholomew, Exc'r,


104


101


mortgage,


Mch. 22, 1860


G. M. Bartholomew, Exe'r,


104


511


mortgage,


Aug. 3, 1860


G. M. Bartholomew, Exe'r,


104


616


mortgage,


Aug. 31, 1860


Sarah B. Johnson, et al.,


106


124


warrantee,


Dec. 12, 1861


Mary E. Honiss,


111


13


warrantee,


Feb. 6, 1863


Benjamin F. Ellis,


111


472


warrantee,


Apr. 29, 1863


Trumbull, Gurdon


Society for Savings,


85


405


mortgage,


Oct. 7, 1852


Society for Savings,


95


211


mortgage,


Mch. 3, 1856


Dudley Buck,


103


60


warrantee,


April 1, 1859


Society for Savings,


107


91


mortgage,


Aug. 24, 1861


Dudley Buek,


105


577


quitclaim,


Nov. 16, 1861


James II. Trumbull,


113


158


warrantee,


Sept 30, 1863


Charles Goodwin,


69


167


quitclaim,


June 14, 1844


Town of Hartford,


73


61


warrantce,


June 19, 1866


Charles Sigourney,


73


413


quitelaim,


Jan. 27, 1847


Edwin Merritt,


75


322


warrantee,


June 27, 1848


Edwin Merritt,


81


284


quitclaim,


Sept. 2, 1851


Joseph Church,


87


188


warrantee,


Mch. 1, 1853


Gordon Trumbull,


93


423


quitclaim,


Aug. 22, 1856


William Hayden,


87


394


release,


Mch. 11, 1858


Trumbull, Joseph


Lot Dean,


62


309


quitclaim,


Dec.


3, 1838


John Moody,


62


398


quitclaim,


Oct.


2, 1839


Henry C. Trumbull,


66


394


quitelaim,


May 23, 1842


Giles Mandeville,


69


397


quitclaim,


Mch. 18, 1844


Noah Wheaton, "


7.4


116


warrantec,


April 8, 1847


Amon Hawley,


76


74


quitclaim,


Nov. 8, 1848


Edwin Asher,


83


521


quitclaim,


Mch. 29, 1853


Hartford, P. & F. R. R. Co.,


93


397


quitclaim,


Aug. 18, 1856


Jasper M. Glazier,


73


296


release,


Aug. 25, 1857


William Hayden,


87


394


release,


Mch. 11, 1858


Horace Ensworth, et al.,


101


616


warrantce,


Apr. 15, 1859


Ensworth & Pahner,


102


106


quitclaim,


Apr. 15, 1859


Horace Ensworth, et al.,


103


236


warrantee,


Apr. 15, 1859


Trumbull, Jos., Exe'r or Trus., See Daniel Wadsworth's Est.


Trumbull, Joseph, Exc'r,


83


26


quitclaim,


Apr. 29, 1852


James Goodwin, et al., Exe'r,


86


251


quitelaim,


Mch. 10, 1854


Thomas Smith,


86


252


quitclaim,


Mch. 10, 1854


George Beach,


86


253


qnitclaim,


Mch. 10, 1854


11. Ensworth & Co.,


90


336


agreement,


Dec. 29, 1856


James Dixon,


81


218


quitclaim,


Oct. 1, 1849


Philemon F. Robbins,


81


322


quitelaim,


Meh. 30, 1850


William Hungerford, et al.,


86


162


quitclaim,


Nov. 23, 1850


Luther Shepard,


81


51


quitclaim,


Jan. 23, 1851


HI. B. Rhodes,


81


88


quitclaim,


Feb. 4, 1851


Chaincey Rhodes.


81


104


quitelaim,


Feb. 4, 1851


Hiram Bissell,


81


91


quitclaim,


Feb. 10, 1851


Sidney Case,


81


108


quitclaim,


Feb. 18, 1851


11. 1. Bidwell,


81


109


quitelain,


Feb. 18, 1851


Samuel Woodruff, et al.,


81


123


(quitclaim,


Apr. 16, 1851


Solomon S. Flagg,


81


301


qnitclaim,


Oct.


9, 1851


II. L. Bidwell,


81


191


quitclaim,


Mch. 3, 1852 -


Trinity Church,


Rust & Phelps,


109


77


lien,


Oct.


7, 1


Collins Stone,


85


104


mortgage,


Oct. 27, 1860


City of Hartford,


101


615


warrantee,


Dec. 24, 1858


Treat, Selah B. Triebert, Ferdinand F. Trinity College,


Trumbull, Henry Clay


Trumbull, Joseph, Trustee,


Erastus Smith,


573


Grantor


Grantee.


Vol.


Page.


Character.


Date.


H. L. Bidwell,


83


77


quitelaim,


June 28, 1852


Luther Shepard,


83


90


quitelaim,


June 28, 1852


11. L. Bidwell,


83


100


quitelaim,


July 30, 1852


City of Hartford,


56


30


quitelaim,


Nov. 15, 1852


Hiram Bissell,


83


216


quitclaim,


Nov. 15, 1852


Hiram Bissell,


83


307


quitclaini,


Feb. 18, 1853


Sidney Case,


86


144


quitclaim,


Jan. 5, 1854


Flavius A. Brown,


36


340


quitelaim,


April 7, 1854


lloratio Root,


86


411


quitclaim,


May 12, 1854


Gurdon Trumbull,


113


159


mortgage,


Sept. 30, 1863


Eliza Marshall, et al.


154


mortgage.


Oct. 9, 1852


John Stewart,


47


443


mortgage,


Oct. 11, 1852


Trustees Hf'd Gram. School,


See Hartford.


See Mothodist.


Trustees of Green Foundat'n, See Green Foundation.


Trustees of Miss. Soc. of Ct.,


See Missionary.


See Trinity College.


David Watkinson,


7 .:


233


mortgage,


Dec. 1, 1846


A mariah Miller,


73


234


mortgage,


Dec. 2, 1846


Watson Tryon,


102


mortgage,


Jan.


7, 1851


Nancy Keeney,


86


128


quitelaim,


Dec. 27, 1853


Noalı Tryon,


63


208


mortgage,


Feb. 20, 1841


William Edwards,


64


160


quitclaim,


Jan. 27, 1842


Society for Savings,


67


45


mortgage,


Oct. 21, 1842


Sidney and Luman Andrews,


68


456


quitclaim,


Oct. 2, 1843


Luman and Sidney Andrews.


69


341


quitclaim,


Feb. 9, 1844


Retreat for Insane,


68


283


mortgage,


Feb. 14, 1844


Frederick W. Hills,


74


524


quitelaim,


April 1, 1848


Joshua K. Chapman.


77


305


mortgage,


May 11, 1849


Walter Winship,


80


433


mortgage,


April 8, 1851


Joseph Wales,


81


372


quitclaim,


Jan. 3, 1852


Joshua K. Chapman,


82


211


mortgage,


Jan. 17, 1852


William Cutler,


82


333


warrantee,


Mch. 18, 1852


Sidney Andrews,


82


374


mortgage,


Mcb. 19, 1852


Society for Savings,


88


140


mortgage,


Sept. 3, 1853


Hungerford & Cone,


89


347


mortgage,


Apr. 15, 1854


Hungerford & Cone,


99


202


mortgage,


Apr. 15, 1854


Hungerford & Cone,


90


3


release,


Jan. 20, 1855


Oliver HI. Easton,


380


warrantee,


Jan. 20, 1855


Albert Day,


482


mortgage,


Mch. 1, 1855


Thomas HI. Wells,


94


30


warrantee,


April 2, 1855


Peter V. Hall,


95


254


warrantee,


April 2, 1855


Henry Burgess,


91


192


warrantee,


May 7, 1855.


James McGlaflin,


92


321


quitclaim,


May 16, 1855


Henry Burgess,


3


41


quitclaim,


Jan. 9, 1856


R. S. & G. Seyms,


95


267


warrantee,


Mch. 17, 1856


David Watkinson,




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.