USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 86
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
Mch. 1, 1852
Haynes L. Porter. .
82
411
mortgage,
Mch. 1, 1852
Augustus Morse,
96
576
warrantce,
April 1, 1857
Henry Goodwin,
100
150
mortgage,
April 6, 1858
Augustns Morse,
96
577
release,
Ang. 11, 1858
Stato Savings Bank,
101
162
mortgage,
Dec. 6, 1858
State Savings Bank,
101
672
mortgage,
May 9, 1859
State Savings Bank.
101
115
mortgage,
June 16, 1860
Eber Gridley,
106
554
warrantce,
Apr. 15, 1861
Society for Savings.
110
358
mortgage,
Oct. 2, 1862
Augustus Morse,
110
680
mortgage,
Jan. 31, 1863
Oliver E. Barnes,
111
127
mortgage,
Apr. 22, 1863
Nelson Mowry,
111
648
warrantce,
June 30, 1863
Wadleigh & Stearns,
State Savings Bank,
99
211
waiver,
Aug. 8, 1859
Wadsworth, Abner P.
Joseph Pratt,
71
97
warrantce,
Dec. 31, 1844
T. M. Allyn, et al., Exc'r,
87
426
warrantec,
Apr. 23, 1853
Wadsworth, Andrew C.
Society for Savings,
98
265
mortgage,
Aug. 4, 1857
Lyman Smith,
103
50
warrantce,
May 24, 1859
Wadsworth, Calista
T. S. Williams, et al., Trust's,
77
299
mortgage,
May 1, 1849
Society for Savings,
79
G
mortgage,
Jan. 18, 1850
Society for Savings,
79
395
mortgage,
July 22, 1850
Hungerford & Cone,
85.
562
mortgage,
Nov. 10, 1852
Alfred Monson,
87
184
warrantee,
Mch. 4, 1853
Edward Wadsworth,
101
601
mortgage,
Apr. 13, 1853 .
Sophronia Butler,
102
110
quitclaim,
Ang. 23, 1859
H. C. Robinson,
99
416
attorney,
Oct.
5, 1860
Wadsworth, Charles
lames Wadsworth,
112
112
quitclaim,
Mch. 11, 1863
Wadsworth, Catharine
William Francis,
72
185
quitclaim,
May 8, 1846
Nathaniel Terry,
62
346
quitelaim,
Dec. 25, 1839
William Benton,
62
536
quitclaim,
July 18, 1840
R. B. & W. Ward,
63
24
warrantee,
July 23, 1840
Mason Smith,
63
25
warrantce,
Sept. 15, 1840
Horace W. Humphrey,
63
416
qnitelaim,
Feb. 25, 1841
George R. Bergh,
63
146
quitelaim,
April 1, 1841
Elbridge Cutler,
65
399
quitelaim,
Ang. 26, 1841
Alfred Watkinson, Adm'r,
65
400
qnitclaim,
Ang. 26, 1841
Horace Belden,
65
272
warrantec,
Oct. 9, 1841
Williams & Smith, Trustees,
64
240
warrantee,
Mch. 18, 1842
Thomas Miller,
65
572
quitclaim,
April 8, 1842
11. A. Grant,
64
296
warrantec,
Mch. 31, 1843
Wade, Jane
State Savings Bank,
107
475
mortgage,
July 23, 1862
Wade, Ruth P.
Abigail Moriarty,
98
498
mortgage,
Wadleigh, Lorenzo M.
George S. Gilman,
105
127
quitclaim,
Oct. 8, 1860
Wadsworth, Daniel
Mch. 1, 1864
Wade, Patrick
Vonnoh, J. William Voorhees, Alexander Voorhees, Eliza S.
Grantor Wadsworth, Daniel
to
Grantee.
Vol.
Page.
Character.
Date.
Erastus Sınıth,
67
370
warrantee,
May 1, 1843
James Root,
68
533
quitclaim,
Dec. 18, 1813
Thomas Day,
68
571
quitclaim,
Jan. 15, 1844
James H. Wells,
68
570
quitclaim,
Jan. 26, 1844
George Martinson,
69
365
quitclaim,
Mch. 5, 1844 *
William A. Ward.
69
412
quitclaim,
Apr. 22, 1844 .
Charles Sheldon,
70
15
gangway,
July 6, 1844
David Culver,
71
431
quitclaim,
Sept. 23, 1844
Robert Watkinson,
102
339
quitclaim,
Nov. 9, 184.1
Joseph Delliber,
71
389
quitclaim,
Nov. 11, 1844
John Warburton,
72
330
quitclaim,
Sept. 25, 1815
City of Hartford.
70
165
sewerage,
Oct 30, 1845
Julius H. Sharp,
72
135
warrantee,
Nov. 11, 1845
Julius H Sharp,
72
425
quitclaim,
Mch. 7, 1846
Henry L. Bidwell.
73
62
warrantee,
June 20, 1846
Henry L. Bidwell.
72
531
quitclaim,
July 25, 1846
Billings Grant,
72
568
quitclaim,
Aug. 15, 1846
Sally Robbins, et al.,
70
359
quitclaim,
Sept. 1, 1846
Chauncey Barnard,
73
305
quitclaim,
Sept. 1, 1846
John Carter,
73
180
warrantee,
Sept. 26, 1846
Henry L. Bidwell,
73
182
warrantee,
Sept. 26, 1846
Mason Smith,
73
197
warrantee,
Oct. 31, 1846
Mack C. & Chas. T. Webster,
75
10
warrantce,
Nov. 6, 1817
H. Allen Grant,
70
392
indenture,
Jan. 11, 1848
Seth Terry, Trustee,
75
62
warrantee,
Jan. 17, 1848
Henry L. Bidwell,
74
459
quitclaim,
Feb. 9. 1818
Julius H. Sharp,
75
238
warrantee,
Apr. 29, 1848
George Goyt,
75
437
quitelaim,
Aug. 24, 1848
Julius H. Sharp.
75
444
quitclaim,
Oct. 6, 1848
Silas Farrington,
75
474
quitclaim,
Nov. 3, 1818
Horatio Root,
75
476
quitclaim,
Nov. 3, 1848
Chauncey Beach,
75
478
quitclaim,
Nov. 3, 1818
R. & S. Seymour,
75
480
quitclaim,
Nov. 6, 1848
Sylvester Woodruff,
75
517
quitclaim,
Nov. 23, 1848
Lewis Rowell,
75
539
quitclaim,
Feb. 23. 1819
Horatio Holden,
78
42
quitclaim,
April 4, 1849
Calista Wadsworth,
78
47
quitclaim,
May 1, 1819
Chauncey Beach,
78
S4
quitclaim,
July 19, 1849
James Dixon,
81
218
quitclaim.
Oct.
1, 1849
Silas Farrington.
78
153
quitclaim,
Nov. 30, 1849
Talcott M'tain Turnpike Co.,
78
208
quitclaim, .
Dec. 6, 1849
Calista Wadsworth,
78
245
quitclaim,
Jan. 18, 1850
Horatio Alden,
78
283
quitclaim,
Feb. 12, 1850
Frederick Tyler, et al.,
78
236
quitclaim,
Feb. 20, 1850
George Tuttle,
78
336
quitclaim.
Feb. 26, 1850
Julius H. Sharpe,
78
257
quitelaim,
Feb. 27, 1850
Luther Shepard,
78
318
quitclaim,
Feb. 28, 1850
Virgil L. Woodford, et al.,
78
263
quitelaim,
Mch. 25, 1850
Alfred Smith,
78
505
quitclaim,
Mch. 30, 1850
Philemon F. Robbins,
81
322
quitclaim,
Mch. 30, 1850
Luther Shepard,
78
410
quitclaim,
Apr. 27, 1850
Hungerford & Cone.
86
162
quitclaim,
Nov. 23, 1850
Henry B. Rhodes,
81
88
quitclaim,
Feb. 1, 1851
Chauncey Rhodes,
81
104
quitclaim,
Feb. 4, 1851
Hiram Bissell,
81
94
quitclaim,
Feb. 10, 1851
Sidney Case,
81
108
quitclaim,
Feb. 18, 1851
Henry L. Bidwell,
81
109
quitclaim,
Feb. 18, 1851
Woodruff & Beach,
81
123
quitclaim,
Apr. 16, 1851
S. S. Flagg,
81
301
quitelaim,
Oct.,
1851
Henry L. Bidwell,
81
191
quitelaim,
Mch. 3, 1852
Erastus Smith,
83
26
quitclaim,
Apr. 29, 1852
Henry L. Bidwell,
83
77
quitclaim,
June 28, 1852
Luther Shepard,
83
00
(Įnitclaim,
June 28. 1852
Henry L. Bidwell,
83
100
quitelaim,
July 30, 1852
Hiram Bissell,
83
216
quitclaim,
Nov. 15, 1852
City of Hartford,
86
30
quitelaim,
Nov. 15, 1852
Hiram Bissell,
83
307
quitelaim,
Feb. 18, 1853
Sidney Case,
86
144
quitclaim,
Jan. 5, 1851
581
Wadsworth, Daniel, Estate,
.
Grantor to Wadsworth Damel, Estate.
Granice.
Vol.
Page.
Character.
Date.
James Goodwin, et al . Exe'rs.
86
251
quitclaim,
Mch. 10, 1854
Thomas Smith,
86
252
quitclaim,
Mch. 10, 1854
George Beach,
86
253
quitclaim,
Mch, 10, 1851
Flavius A. Brown.
86
340
quitclaim,
April 7, 1854
Horatio Root,
86
111
quitclaim,
May 12, 1854
Amasa Holcomb,
92
187
quitclaim,
Feb. 13, 1855
James B. Shultas,
92
191
quitclaim,
Feb. 13, 1855
George Tuttle,
92
222
quitclaim,
Mch. 31, 1855
Robert Turnbull,
92
291
quitclaim,
May 4, 1855
Hiram Bissell,
92
334
quitclaim,
May 28, 1855
Richard G. Drake,
93
187
quitclaim,
Sept. 29, 1855
Chauncey Rhodes,
93
368
quitclaim,
July 15, 1856
Elias Gill,
93
100
quitclaim,
Oct. 24, 1856
C. & A. E. Clapp,
97
387
quitclaim,
Sept. 30, 1858
Elbridge G. Hastings,
97
109
quitclaim,
Nov. 3, 1858
G. M. Bartholomew, Exe'r.
103
198
warrantcc,
Feb. 3, 1859
Anna G. Howard,
102
455
quitclaim,
May 3, 1860
S. & R. Seymour,
102
606
quitclaim,
June 28, 1860
Philemon F. Robbins,
105
177
quitelaim,
Jan. 19, 1861
John H. Goodwin,
105
409
quitclaim,
June 12, 1861
Roswell B. Ward.
105
466
quitclaim,
Aug. 30, 1861
Henry A. Perkins,
107
459
warrantce,
Mch. 13, 1862
James Hughes,
112
247
quitclaim,
Apr. 15, 1863
Charles T. Webster,
115
126
quitclaim,
Dec. 31, 1863
Society for Savings,
82
413
mortgage,
Mch. 1, 1852
Humphrey, Seyms & Co.,
82
418
mortgage,
Mch. 1, 1852
William Hungerford,
85
562
mortgage,
Nov. 10, 1852
Samuel Hubbard,
99
388
warrantce,
Sept. 3, 1860
Charles Benton,
105
214
quitelaim,
Feb. 9, 1861
Wadsworth, Edwin
Timothy Wadsworth, et al.,
63
126
warrantce,
Apr. 28, 1832
Wadsworth, Elisha
Henry Goodman,
72
321
quitclaim,
Sept. 15, 1845
Wadsworth, Eliza A.
Albert L. Sisson.
7 1
421
(mitclaim,
Jan. 4, 1845
Wadsworth, Eliza H.
Sylvester Bissell,
103
7 1
warrantee,
June 2, 1859
Wadsworth, Fidelia
Alonzo W. Birge,
87
15
mortgage,
Dec. 13, 1852
Wadsworth, George
Benton & Church, Exc'rs,
76
215
quitclaim,
May 29, 1850
Wadsworth, Harriet M.
Sylvester Bissell,
103
71
warrantec,
June 2, 1859
Wadsworth, Hannah
C. Augustus Bowers,
104
99
warrantec,
Mch. 24, 1860
Sarah Wadsworth, et al ..
62
379
quitclaim,
Aug. 26, 1839
Norman Wadsworth,
100
26
warrantee,
Feb.
2, 1858
James E. Wadsworth,
112
113
quitclaim,
Feb. 21, 1863
Wadsworth, Henry S.
Andrew C. Wadsworth,
97
230
quitelaim,
Mch. 1, 1858
Daniel Stevens,
102
252
quitclaim,
Oct.
7, 1859
Wadsworth, James E.
Roswell Fox,
111
190
mortgage,
May
1, 1863
Wadsworth, James M.
Owen Filon,
88
37
warrantce,
July
6, 1853
James Levon,
88
129
quitelaim,
Nov. 28, 1853
Wadsworth, Jane Il.
Elizabeth W. Shipman,
90
38
warrantce,
Mch. 21, 1855
Matthew Kinsley,
107
161
warrantce,
Jan. 7, 1861
Wadsworth, Jeremiah, Est,
Joseph Pratt,
83
8
quitelaim,
Dec. 12, 1848
Wadsworth, John
Mary Wadsworth, et al,
62
380
quitclaim,
Dec. 30, 1839
Sylvester Bissell,
103
72
warrantoc,
June 2, 1859
Wadsworth, Julia
Sylvester Bissell,
103
75
warrantee,
June 2, 1858
Wadsworth, Levia
Timothy Wadsworth, et al ,
63
126
warrantec,
Apr. 28, 1832
Wadsworth, Lydia W.
Rebecca Barber,
62
32
mortgage,
Jan. 10, 1840
Loren King,
62
39
warrantee,
Jan. 13, 1840
Samuel Wadsworth,
62
357
quitclaim,
Jan. 14, 1840
John Russell,
72
370
quitelaim,
Dec. 9, 1845
Enoch C. Roberts,
96
156
warrantec,
Sept. 17, 1856
Wadsworth. Mary
Sylvester Bissell,
103
75
warrantce,
June 2, 1859
Wadsworth, Renben
Thomas Moore,
7.1
197
quitelaim,
May 4, 1814
Wadsworth, Richard
llenry J. Johnson, et al.,
102
28
quitclaim,
May 17, 1851
Joseph Pratt,
72
299
quitelaim,
Aug. 11, 1845
Rebecca Barber,
62
32
mortgage,
Jan. 10, 1840
Loren King,
62
39
warrantce,
Jan. 13, 1840
Francis Wheal,
69
136
warrantce,
July 6, 1844
William Francis,
72
185
quitelaim,
May 8, 1846
William King,
70
207
agreement,
July 13, 1846
81
7.1
mortgage.
mortgage,
July
6, 1853
Owen Filon,
86
Wadsworth, Martha W.
Wadsworth, Roger
Wadsworth, Samuel
William Il. Inlay's Estate,
June 1, 1852
Wadsworth, Horace
582
Wadsworth, Edward
583
Grantor Wadsworth, Samuel
LO
Grantee.
Vol.
Page.
Character.
Date
Francis Wheat,
73
84
warrantee.
July 13, 1846
Thomas Martin,
73
144
warrantee,
Aug. 24, 1846
Lewis Hotchkiss,
70
281
quitelaim,
Feb. 27, 1847
Lewis Hotchkiss, Trustee,
70
281
quitelaini,
Feb. 27, 1847
William H. Elliott,
7 4
65
warrantee.
Mch. 3, 1847
Sylvester Bissell,
103
75
warrantee,
June 2, 1859
Albert L. Sisson,
71
424
quitclaim,
Jan. 4, 1845
C. Augustus Bowers,
104
99
warrantee,
Meh. 24, 1860
Wadsworth, Tertius
Society for Savings.
77
481
mortgage,
Oct. 29, 1849
Walter Harris,
94
93
warrantee,
Jan. 14, 1851
Fourth Congregational Soc'y,
89
378
mortgage,
Apr. 21, 1854
Edmund Hodge,
92
387
quitclaim,
June 29, 1855
Francis B. Cooley,
97
133
quitclaim,
Oct. 24, 1857
George Barnard,
63
127
warrantee.
Nov. 26, 1840
George Barnard.
63
166
warrantee,
Nov. 26, 1840
Catharine C. Johnson, et al.,
102
27
quitclaim,
May 13, 1859
Wadsworth, William, Adm'r. Joseph Pratt,
Dec. 12, 1848
Wadsworth, William R.
Alonzo W. Birge,
87
15
mortgage,
Dec. 13, 1852
John C'ady,
102
203
quitelaim,
Nov. 19, 1859
Freeman Seymour, et. al ..
63
194
warrantee,
Feb. 10, 1841
City of Hartford.
65
177
warrantee,
Apr. 16, 1841
Albert Day,
66
68
warrantee,
Mch. 11, 1842
Amasa ('adwell,
71
92
warrantee,
Dec. 31, 1844
Society for Savings,
7 .
162
mortgage,
Mch. 2, 1846
Thomas Belknap.
77
192
mortgage.
Mch. 8, 1849
Walter S. Williams,
80
36
warrantee,
Oct. 28, 1850
Walter S. Williams,
81
549
quitclaim,
May 31, 1852
William Il. Holt,
109
141
lease,
Jan.
1, 1857
Jacob Springer,
90
538
chattel,
Mch. 22, 1858
William Smith.
64
345
chattel,
Nov. 1, 1843
Wait, Charles C.
William W. House,
104
128
mortgage,
Feb. 24, 1860
City Fire Insurance C'o ..
104
127
mortgage,
Mch. 31, 1860
Maria P. Johnson,
107
23
mortgage,
July 10, 1861
Henry E. Robbins.
110
414
warrantee;
Oct. 22, 1862
Mary K. Robbins,
115
528
quitelaim,
May 23, 1864
Henry A. King,
82
239
mortgage,
Nov. 4, 1852
Waldo, Loren P., Committee, E. S. Gilbert,
109
558
warrantee,
Apr. 25, 1864
E. S. Gilbert,
109
559
warrantee,
Apr. 25, 1864
Wales, Alvin
Linus Wales,
316
chattel,
May 13, 1813
Linus Wales,
68
48
chattel,
July 31, 1813
William H. Imlay,
76
166
mortgage,
July 2, 1819
American Asylum,
79
23
mortgage,
Jan. 17, 1850
Society for Savings,
76
280
mortgage,
Sept. 12, 1850
Society for Savings,
80
253
mortgage,
Feb. 10, 1851
Society for Savings,
80
315
mortgage,
Feb. 26, 1851
Pearl St. Congregat'l Society,
82
85
mortgage,
Oct. 9, 1851
William H. Imlay,
76
462
mortgage,
Oct. 28, 1851
Society for Savings,
82
169
mortgage,
Nov. 26. 1851
William W. Ellsworth,
81
373
quitelaim,
Dec. 26, 1851
Elizabeth Wells,
81
368
quitclaim,
Dec. 29, 1851
Society for Savings,
82
182
mortgage,
Dec. 29, 1851
Henry French,
93
401
quitelamı,
Sept. 22, 1856
Francis Fellows,
90)
370
warrantee.
9, 1857
Solomon Porter,
70
130
chattel,
Oct.
8. 1845
David Culver.
63
385
release,
Mch. 7, 1851
Walker, David C.
William Bigelow.
77
174
chattel,
Mch. 3. 1819
Walker, Eli
Francis Latimer,
90
79
chattel,
Mch. 31, 1855
Walker, Harriet
Richard Brown,
91
311
mortgage.
June 27, 1855
James B. Shultas,
95
183
mortgage,
Feb 26, 1856
Walker, James G.
Carlos Glazier.
70
126
chattel,
July 1, 185!
Carlos Glazier,
129
chattel,
July 18, 1851
Walkley, James (".
Society for Savings.
mortgage,
Ang. 8. 1853
North Ecclesiastical Society,
98
warrantce,
April 1, 1857
De Witt (. Corush,
107
502
warrantec,
Mch. 24. 1862
Erastus Smith.
112
50
quitelaim,
Feb. 27, 1863
Jolm Wing,
111
199
mortgage,
Mch. 19, 1863
Wadsworth, William S., Est , George M. Bartholomew.
90
137
warrantee,
Dec. 8, 1855
Wagner, Adam
83
8
quitclaim,
Wadsworth, Sarah
Wadsworth, Sidney
Wadsworth, Timothy
Wadsworth, William
Wadsworth, William S.
Wales, Oliver L. Walker, C. J., Adm'r,
David Culver,
97
298
quitclaim,
Feb.
Mch. 23, 1857
Wait, William
Walbaurn, George P.
Wales, Joseph
Wall, Martin
584
Grantor Wall, Martin
to
Grantee.
Vol.
Page.
Character.
Date.
State Savings Bank,
111
200
mortgage,
Mch. 19, 1863
Martin Lyons,
114
148
warrantee,
Mch. 29, 1864
John II. Boyle,
114
286
mortgage,
Apr. 21, 1864
Wall, Mary
Erastus Smith,
112
50
quitclaim,
Mch. 19, 1863
State Savings Bank,
111
200
mortgage,
Mch. 19, 1863
Martin Lyons,
111
148
warrantee,
Mch. 29, 1864
John H. Boyle,
114
286
mortgage,
Apr. 21, 1864
Chauncey G. Crane,
113
20
warrantee,
Aug. 11, 1863
Josiah Jewett,
111
81
mortgage,
Mch. 21, 1864
Josiah Jewett,
115
368
quitclaim,
April 5, 1864
Ralph Wallace,
78
136
quitelaim,
Oct. 13, 1849
A. & H. Saunders,
66
215
mortgage,
May 4, 1842 April 8, 1845
Society for Savings,
71
338
mortgage,
Sept. 8, 1845
Jemima Waterman,
73
351
quitclaim,
Nov. 9, 1846
George Wallace,
77
470
mortgage,
Oct. 24, 1849
Nancy Coughlan,
79
251
warrantce,
Mch. 30, 1850
Edward Kinyon,
85
155
warrantec,
Oct. 23, 1852
William L. Wood,
87
136
mortgage,
Jan. 1, 1853
William L. Wood,
87
133
warrantee,
Jan. 12, 1853
Society for Savings,
87
132
mortgage,
Feb. 14, 1853
John Hallahan,
88
146
mortgage,
Dec. 16, 1853
William R. Haskell,
91
318
warrantee,
Oct. 12, 1854
Thomas Wallace,
91
213
mortgage,
Oct. 16, 1854
Josiah F. Phillips,
91
117
warrantce,
Oct. 24. 1854
John Hallahan,
95
347
mortgage,
Oct. 21, 1854
James Goodwin,
91
288
mortgage,
Dec. 30, 1854
Josiah F. Phillips,
95
230
warrantee,
Mch. 7, 1856
Selden C. Preston,
93
127
quitelain,
Nov. 7, 1856
Society for Savings,
98
35
mortgage,
Mch. 16, 1857
Thomas Wallace,
98
56
mortgage,
Apr. 16, 1857
Josiah F. Phillips,
95
231
release,
Jan. 18, 1858
Henry L. Rider,
101
287
mortgage,
Jan. 26, 1859
Henry L. Rider,
101
302
mortgage,
AApr. 23, 1860
Thomas Wallace,
107
264
mortgage,
Nov. 19, 1861
Ralph Wallace,
83
136
quitclaim,
April 8, 1853
Ralph Wallace,
92
79
quitclaim,
Oct. 11, 1854
Ralph Wallace,
93
537
quitclaim,
Feb. 28, 1857
Ralph Wallace,
105
561
quitclain,
Nov. 19, 1861
Wallach, Henry
Casper Krug,
76
136
release,
Sept. 11, 1819
Wallach, Julius
State of Connecticut,
111
22
mortgage,
Feb. 13, 1863
James C. Loomis, Exe'r,
113
256
mortgage,
Oct. 18, 1863
Buel Sedgewick,
115
392
quitelaim,
Apr. 14, 1861
State of Connecticut,
114
269
mortgage,
Apr. 19, 1864
Rnel Sedgewick,
115
410
quitclaim,
Apr. 19, 1861
Joseph W. Dimock,
114
710
mortgage,
Aug. 31, 1861
Wallach, Lena
Joseph W. Dimock,
114
710
mortgage,
Aug. 31, 1864
Wander, William
Chauncy G. Smith,
89
365
mortgage,
April 1, 1854
Society for Savings,
89
364
mortgage,
Apr. 22, 1854
Jacob Lutz,
111
355
warrantee,
April 7, 1863
Francis Gillette, et al.,
111
175
mortgage,
May 2, 1863
Society for Savings,
111
524
mortgage,
May 2, 1863
Haynes 1. Porter,
62
550
quitelaim,
June 14, 1839
Luther Smith,
72
306
quitclaim,
Mch. 18, 1841
Curtis Judson,
64
155
quitelaim,
Jan. 22, 1842
Curtis Judson,
66
31
warrantee,
Jan. 22, 1842
Curtis Judson,
67
163
quitclaim,
Mch. 31, 1843
Society for Savings,
69
252
mortgage,
Oct.
9, 1844
James Good win,
72
331
quitclaim,
Sept 25, 1845
George Burnham,
73
286
warrantee,
Nov. 18, 1846
Charlotte Brownell,
79
108
warrantco,
Mch. 11, 1846
Society for Savings,
88
72
mortgage,
Ang. 1, 1853
Charlotte Brownell,
92
9
quitclaim,
May 6, 1854
Society for Savings,
91
135
mortgage,
Feb. 13, 1855
Society for Savings,
91
139
mortgage,
Feb. 11, 1855
Warburton, Mary A
Thomas W T Curtiss,
112
122
quitelaim,
Mch. 9, 1853
John Wing,
111
199
mortgage,
Wall, Patrick Wallace, E. Frankhn
Wallace, George
Wallace, Ralph
Daniel Fislı,
71
161
mortgage,
Apr. 13, 1847
Thomas Wallace,
212
mortgage,
Wallace, Thomas
Warburton, John
Feb. 27, 1863
585
Grantor
to
Grantee.
Vol.
Page.
Character.
Date.
Warburton, Mary A.
Thomas C. Brownell,
109
504
lease,
Mch, 1, 1864
Charlotte Brownell,
113
678
mortgage,
Mcl. 1, 1864
Ward. Charlotte
Frederick A. Grannis,
83
190
quitclaim,
Mch. 6. 1852
Ward, Hiram B.
Silas Holbrook,
68
252
chattel,
Jan, 23, 1844
Ward, Henry
Benjamin M. Watson,
74
549
quitelaim,
Apr. 13, 1848
Ann J. Watson,
115
577
quitelaim,
Apr. 28, 1861
Ward, Hellen
Ann Bigley,
93
380
quitelaim,
Oet. 28, 1856
Roswell B. Ward, et al.,
62
280
warrantee, .
July 15, 1837
Gideon Wells,
62
478
quitclaim,
June 30, 1840
Patrick Eustice,
72
514
quitelaim,
Feb. 25, 1842
John Hickey,
66
257
warrantee,
June 17, 1842
William Winship,
67
196
warrantee,
Jan. 20, 1843
Retreat for Insane,
67
175
mortgage,
Jan. 23, 1843
Henry Hall,
64
265
quitclaim,
Feb. 4, 1843
R. B. Ward, Trustee,
64
260
quitclaim,
Feb.
6, 1843
Sarah Patten,
67
376
mortgage,
May
8, 1843
William H. Imlay,
64
305
mortgage.
May 13, 1843
Uriah Hendricks,
69
60
mortgage,
May 15, 1844
Town of Hartford,
69
200
warrantee,
Aug. 15, 1844
Michael Sceery,
73
125
warrantee,
Aug. 29, 1844
H. & N. H. R. R. Co,
73
336
quitelaim,
Oct. 12, 1846
James Mulligan,
74
125
warrantee,
Feb. 11, 1847
Erastus Granger,
70
391
quitclaim,
Dec. 31, 1847
Erastus Granger,
74
485
quitclaim,
Mch. 13, 1848
Samuel Hubbard,
75
350
warrantee,
Aug. 2, 1848
Thomas Hender,
77
217
mortgage,
Mch. 23, 1849
William A. Ward,
83
553
quitclaim,
Aug. 20, 1850
Ellery Hills,
76
374
quitclaim,
Mch, 26, 1851
Albert L. Sisson,
76
419
agreement,
June 6, 1851
Society for Savings,
85
25
mortgage,
May 12, 1852
Samuel Colt,
85
338
warrantee,
July 22, 1852
State of Connecticut,
88
120
mortgage,
May 20, 1853
Board of Water Commis'rs,
90
451
distribution,
Oct. 6, 1857
Willian A. Ward,
83
12
quitclaim,
Apr. 14, 1852
City of Hartford,
90
428
warrantee,
July 7, 1857
City of Hartford,
90
428
warrantee,
Aug. 10, 1857
G. S. Lincoln & Co.,
90
448
warrantee,
Sept. 7, 1857
George M. Bartholomew,
98
460
warrantee,
Oct.
9, 1857
Charles L. Webb, Trustee.
99
328
quitclaim,
Sept. 8, 1859
Frances E. Smyth,
99
330
quitclaim,
Sept.
8, 1859
William A. Ward,
99
331
quitclaim,
Sept.
8, 1839
Harriet H. Hall,
99
332
quitclaim,
Sept. 8, 1859
Levi Lincoln, et al ..
09
424
quitelaim,
May 21, 1860
Ward, James W., Trustee,
State of Connecticut,
88
120
mortgage,
May 20, 1853
Ward, Mary Jane
James M. Bunce,
75
544
quitelaim,
Mch. 2, 1849
Ward, Orpha
Benjamin M. Watson,
74
549
quitclaim,
Apr. 13, 1843
Ann J. Watson,
115
577
quitclaim,
Apr. 28, 1864
Ward, Patrick
Gideon Deming,
80
198
mortgage,
Oct. 12, 1850
Ransom Smith,
63
482
quitelaim,
Dec. 29, 1834
William A. Ward.
63
548
quitclaim,
July 21, 1841
Chauncey Case.
67
491
quitclaim,
Apr. 17, 1843
Lucy Ripley,
68
527
quitclaim.
Dec. 27, 1843
C. & C. H. Brainard,
68
555
quitclaim,
Jan. 10, 1844
William A Ward,
72
34
warrantee,
Oct. 15, 1845
William A. Ward.
72
432
quitclaim,
Feb. 28, 1846
James Cleary,
72
541
quitelaim,
Aug. 3, 1846
James Cleary,
73
145
quitclaim
April 7. 1847
Society for Savings,
74
169
mortgage,
May 10, 1847
William C. Lord,
75
237
mortgage,
Apr. 27, 1848
James Ward,
76
286
chattel,
Sept. 20, 1850
James Ward.
79
549
mortgage,
Sept. 20, 1850
James Ward,
76
298
chattel,
Oct. 31, 1850
James Ward.
80
379
chattel,
Mch. 27, 1851
James Ward,
81
291
quitclaim,
Sept. 19. 1851
Andrew Dunn,
83
317
quitclaim.
Feb. 26, 1853
Edward Goodman,
96
245
chattel,
Mch. 6, 1856
523
quitclaim,
Sept. 13, 1854
Ward, James, Estate, Ward, James H.
Frederick A. Grannis,
93
361
quitclaim,
Dec. 26, 185-4
Ward, James
Ward, Roswell B.
74
586
Grantor Ward, Roswell B.
to
Grantee.
Vol.
Page.
Character.
Date.
City of Hartford,
90
428
warrantee,
July 7, 1857
City of Hartford.
98
327
warrantee,
Aug.
8, 1857
G. S. Lincoln & Co.,
90
448
warrantee,
Sept. 7, 1857
James H. Ward,
99
329
quitclaim,
Sept. 8, 1859
Francis E. Smyth,
99
330
quitelaim,
Sept.
8, 1859
William A. Ward,
99
331
quitclaim,
Sept.
8, 1859
Harriet M. Hall,
99
332
quitelaim,
Sept.
8. 1859
Levi Lincoln, et al.,
99
424
quitclaim,
May 21, 1860
D. F. Robinson,
107
102
warrantee,
Aug. 31, 1861
Hawley Kellogg,
109
345
warrantee,
May
2, 1863
William Moran.
109
346
warrantee,
May 2, 1863
Russell Bunce,
62
574
quitclaim
Sept. 28, 1840
Society for Savings,
77
5
mortgage,
Sept. 4, 1848
James M. Bunce,
75
544
quitelaim,
Mch. 2, 1849
E. H. Owen,
77
457
warrantee,
Sept. 25, 1849
Charles F. Pond,
77
464
warrantec,
Oct. 15, 1849
Charles F. Pond,
88
93
warrantee.
May 2, 1833
James Hughes,
112
217
quitclaim,
Apr. 15, 1863
John Cope,
109
449
lien.
Nov. 9, 1863
Ward, Samuel S., Executor,
Dudley Buck,
105
575
quitclaim,
Nov. 30, 1861
Ward, Samuel S., Guardian,
Elisha T. Smith,
109
201
warrantee,
June 20, 1862
Chauncey Case,
67
494
quitclaim,
Apr. 17, 1843
Lucy Ripley,
68
527
quitclaim,
Dec. 27, 1843
C. & C. H. Brainard,
68
555
quitclaim,
Jan. 10, 1844
Society for Savings,
69
19
mortgage,
Apr. 22, 1844
Society for Savings,
72
35
mortgage,
Oct. 15, 1845
Elias Holt,
72
440
quitclaim,
Mch. 20, 1846
Horatio Alden,
73
71
mortgage,
July 3, 1846
Solomon Porter,
77
62
warrantee,
Oct. 30, 1848
Solomon Porter,
76
12
chattel.
Nov. 1, 1848
James Ward,
77
63
mortgage.
Nov. 1, 1848
Manna Case,
84
367
release,
June 12, 1851
James H. Ward,
8.1
116
in trust,
Apr. 16, 1832
State of Connecticut,
88
120
mortgage,
May 20, 1853
Horace Belden,
103
475
mortgage,
Feb. 11, 1856
C. H. Northam & Co.,
90
270
lease,
July 21, 1856
City of Hartford,
90
430
agreement,
Sept. 7, 1857
G. S. Lincoln & Co.,
90
4.18
warrantce,
Sept.
7, 1857
City of Hartford,
90
428
warrantee,
July
7,1856
City of Hartford,
98
326
warrantee,
Aug. 10, 1857
Charles L. Webb, Trustee,
99
328
quitelaim,
Sept.
8, 1859
James H. Ward,
99
329
quitelamm,
Sept. 8, 1859
Francis E. Smyth,
99
330
quitelaim,
Sept. 8, 1859
Harriet M. Hall,
99
332
quitelaim.
Sept.
8, 1859
Society for Savings,
101
61
mortgage,
Mch. 8, 1860
Levi Lincoln, et al.,
99
421
quitelaim,
May 21, 1860
James L. Meek,
70
390
lease,
Jan. 19, 1848
Lyman M. Bacon,
77
510
chattel.
Nov. 20, 1849
Giles Remington,
79
320
chattel,
Apr. 17, 1850
Warner, Anna B.
Nancy Putnam,
73
559
quitclaim,
Apr. 22, 1847
Warner, Charles A.
Charles W. Marden,
9.
241
mortgage,
Mch. 11. 1856
George S. Carey,
101
511
warrantee,
Feb. 14, 1859
George S. Carey,
102
118
quitelaim,
April 5, 1860
Warner, Daniel
Elisha Ely,
73
161
chattel,
Sept. 14, 181]
Thomas Bolden,
63
317
mortgage,
Apr. 29, 1811
Obadiah Warner,
64
332
chattel.
Sept. 2, 1843
Isaac G. Allen,
72
255
mortgage.
Apr. 11, 1846
Henry Perkins,
73
503
quitelaim,
Apr. 12, 1847
Eliza A. Hurlbut, et al.,
93
222
quitelamm,
May 2, 1856
Isaac G. Allen,
108
272
quitelaim,
April 7, 1862
Webster & Fisher,
109
550
warrantee,
April 8, 1864
Warner, George E.
Thomas 1. Adams,
74
282
chattel,
July 26, 1847
Daniel St. John,
68
369
mortgage,
April 1, 1844
Society for Savings,
69
291
mortgage,
Nov. 7, 1844
Daniel St. John,
69
305
mortgage,
Nov. 7, 1844
Franklin R. House,
75
223
warrantee,
April 3, 1848
C. S. & H. A. Goodwin,
88
337
warrantee,
Oct. 28, 1853
Ward, Samuel S.
Ward, Samuel S., Trustec,
See Daniel Wadsworth's Est.
Ward, William .1.
Ward, William .A., Guard'n, Warner, Alfred P.
Warner, Eri W.
Warner, Hannah
587
Grantor Warner, Hannah
to
Grantee.
Vol.
Page.
Character.
Date.
James Goodwin, Exc'r,
91
84
mortgage,
Oct. 31, 1854
Hezekiahı K. House,
94
297
mortgage,
Harvey Seymour,
94
392
mortgage,
July 31, 1855
Harvey Seymour,
95
17
mortgage,
Nov. 30, 1855
Henry Burgess & Son.
90
156
lien,
Dec. 29, 1855
James G. Batterson, et al ..
93
253
quitclaim,
May 30. 1856
Charles S. Goodwin, et al.,
95
517
mortgage,
May 30, 1856
Society for Savings,
96
39
mortgage,
July 26, 1856
Charles S. Goodwin, et al.,
96
3.4
mortgage,
July 28, 1856
Harvey Seymour,
96
130
mortgage,
Sept. 5, 1856
Harvey Seymour,
96
424
mortgage,
Jan. 27, 1857
David S. Brooks,
93
511
mortgage,
Feb. 27, 1857
Sidney A. Ensign,
98
297
warrantee,
Aug. 18, 1857
James Goodwin, Exc'r,
101
130
mortgage,
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.