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.