USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 91
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
Whitman, Jolın
Hezekiah Sheldon, et al.,
84
105
agreement,
Mch. 8, 1853
David E. Stoddard,
87
195
warrantcc,
Mch. 8, 1853
Samuel Whitman,
72
318
quitelaim,
Ang. 30, 1845
Whitman, Maria
D. W. Grant,
70
18
agreement,
Aug. 13, 1838
Edward Kelsey,
7.1
14
warrantec,
Dec. 5, 1846
Edward Kelsey,
74
461
quitelaim,
Feb. 8, 1848
James Whitman,
78
309
quitelaim,
Feb. 26, 1850
James Whitman,
83
341
quitclaim,
Feb. 26, 1853
Whitman, Samuel
Joel Steele,
7.4
453
quitelaim,
April 6, 1833
Benjamin Bishop,
63
246
warrantec.
Mch. 10, 1811
John Ellsworth,
66
206
warrantee,
Apr. 23, 1842
West Hartford Academy,
65
548
quitclaim,
May 22, 1844
Benjamin Gilbert,
75
282
warrantec,
Apr. 18, 1848
Ecc'I Soc. of West Hartford.
77
491
warrantec,
Nov. 9, 1849
Ilenry Talcott,
89
251
warrantec,
July 22, 1853
Whitmore, Abby
Abigail M. Whitemore,
91
483
warrantec,
Mch. 2, 1855
Whitmore, Abby M.
Society for Savings,
79
203
mortgage,
Apr. 19, 1850
Whitmore, Abigail M.
Henry K. Olmsted,
96
391
mortgage,
Dec. 5, 1856
Dimock & Allen,
90
395
warrantce,
May 28, 1857
Whitmore, Amos
Perry Smith,
78
119
quitelaim,
Sept. 10, 1849
J. W. Dimock.
9.4
15
mortgage,
Mch. 30, 1855
John Lyons,
91
106
warrantce.
Apr. 19, 1855
Whitmore, Conrad
George Schalk,
93
330
quitelaim.
Aug. 13, 1856
Whitmore, David D.
Perly D. Whitmore,
61
227
transfer,
Sept. 9. 1842
Augustin Penfield,
61
232
lease,
Sept. 8, 1842
Whitmore, Henry. Jr.,
William Frazier,
90
360
attorney,
Jan. 14, 1857
Society for Savings,
95
367
mortgage.
April 9, 1856
Society for Savings,
107
667
mortgage,
May 1, 1862
Fannie Fish,
111
201
mortgage,
Feb. 3, 1861
Thomas Lankton,
113
616
warrantec,
Feb. 17, 1864
Samuel Hamilton,
81
150
qaitclaim,
Oct. 5, 1850
John Bone,
103
168
warrantec,
Nov. 15, 1859
Society for Savings,
103
604
mortgage
Jan. 25, 1860
Otis Warner,
111
105
warrantee,
Apr. 11, 1863.
Chauncey Rhodes, et al.,
111
180
warrantee,
Apr. 27, 1863
Charles W. Church,
113
488
mortgage,
Jan. 20, 1864
Whiting & Easton,
Richard Goodman,
78
319
quitclaimn.
July 15, 1859
Whitlock, Augustus
Whitman, Benjamin G.
.
Whiting. Sarah Whiting, Samuel P.
Whiting, Valentine W.
May 5, 1859
Samuel Hubbard,
103
561
warrantec,
Whitmore, J. Franklin Whitmore, Mary P.
Woodruff & Beach,
76
138
chattel,
Oct. 28, 1851
Whitmore, Jabez II.
Whitman, Emily
Whitman, Julia
615
Grantor Whitmore, Mary P.
to
Grantee.
Vol. Page. Character.
Date.
111
548
warrantce,
Apr. 27, 1863
John Bone,
115
501
quitclaim,
May 14, 1864
John C. McManus,
114
495
warrantce,
June 10, 1864
John Bone,
115
423
quitclaim,
Dec. 12, 1864
George Affleck,
70
385
lease,
Mch. 17, 1847
James Bulkley,
76
64
transfer,
Dec. 13, 1848
Ransom Whitmore.
86
460
quitclaim,
Aug. 18, 1854
John Bone,
103
468
warrantee,
Nov. 15, 1859
Society for Savings,
103
604
mortgage,
Jan. 25, 1860
John Bone,
115
423
quitclaim,
Dec. 12, 1862
Otis Warner,
111
405
warrantee,
Apr. 11, 1863
Chauncey Rhodes, et al.,
111
480
warrantee,
Apr. 27, 1863
Thomas Childs,
111
548
warrantee,
Apr. 27, 1863
John Bone,
115
501
quitclaim,
May 14, 1864
John C. McManus,
114
495
warrantee,
June 10, 1864
Society for Savings,
88
47
mortgage,
July 2, 1853
William Bigelow,
88
76
mortgage,
July 2, 1853
Perley D. Whitmore,
88
77
mortgage,
July 13, 1853
Perley D. Whitmore,
86
269
quitclaim.
April 6, 1854
Perley D. Whitmore,
91
115
mortgage,
Aug. 19, 1854
Mary P. Whitmore,
91
114
warrantee,
Aug. 21, 1854
Mary P. Whitmore,
90
401
warrantee,
June 15, 1857
Joseph Moyses,
90
470
lease,
Oct. 27, 1857
John G. Barker & Co.,
99
266
lease,
Feb.
1, 1860
Society for Savings,
104
402
mortgage,
June 13, 1860
John H. Most,
92
98
quitclaim,
Feb. 6, 1855
Joseph Gardner,
100
19
release,
May
1, 1858
Amandor M. Hurlburt,
101
216
warrantec,
Dec. 30, 1858
Henrietta P. Starr,
101
425
warrantce,
Mch. 18, 1859
George A. Hunn,
108
338
quitclaim,
Aug. 9, 1862
Seth Belden,
110
465
warrantee,
Nov. 8, 1862
Horatio Root,
108
549
quitclaim,
Nov. 20, 1862
Gardner S. Browne,
112
342
quitclain,
May 19, 1863
Marinus Lord,
109
223
attorney,
June 30, 1862
Abram Smith,
109
315
warrantee,
Mch. 26, 1863
Whitney, Sarah R.
Marinus Lord,
109
223
attorney,
June 30, 1862
Abram Smith,
109
315
warrantee,
Mch. 26, 1863
George Hollister,
113
29
warrantee,
July 10, 1863
Whiton, Elijalı
Luther Whiton,
77
124
warrantee,
Jan. 9, 1849
Whiton, Luther
Harvey D. Rice,
88
303
warrantec,
Oct. 18, 1852
Whittlesey, Charles, Cd'n,
Henry Lowry,
106
653
mortgage,
May 22, 1861
Francke Williams,
114
194
warrantee,
April 4, 1864
Whittlesey, Edgar G.
Isabella Whittlesey,
105
602
quitclaim,
Dec. 26, 1861
Whittlesey, Harvey
George Barnard,
63
127
warrantee,
Nov. 26, 1840
George Barnard,
63
166
warrantee,
Nov. 26, 1840
Whittlesey, Hannah L.
Royal P. Pratt,
102
644
quitelaim,
May 26, 1860
Whittlesev, Heman A.
Henry L. Rider,
96
561
release,
Apr. 30, 1857
Whittlesey, William F.
Albert (. Wilcox,
71
203
chattel,
May 23, 1845
Joseph H. Sprague,
104
111
mortgage,
Mch. 28, 1860
Edgar G. Whittlesey,
105
602
quitclaim,
Dec. 26, 1861
Whittemore, William L.
Andrew D. Euson,
.
111
195
warrantee,
Mch. 19, 1863
Wickham, Edward
113
194
warrantee,
Oct. 5, 1863
Wickham, Henry M.
Haynes L. Porter,
79
540
mortgage,
Nov. 9, 1850
Haynes L. Porter,
80
351
mortgage,
Apr. 14, 1851
Society for Savings,
82
6
· mortgage,
Aug. 4, 1851
Haynes L. Porter,
82
7
mortgage,
Aug. 4, 1851
Allen C. Matthewson,
92
197
quitelaim,
April 3, 1855
Wickham, James S.
Nelson Hurlbut,
114
522
warrantee,
June 16, 1864
Huldah D. Bowles,
114
609
mortgage,
July 21, 1861
Wickham, Mary I.
Nelson Hurlbut,
114
522
warrantee,
June 16, 1864
Huldah D. Bowles,
114
609
mortgage,
July 21. 1864
Wickham, William
Mary J. Wickham,
111
396
warrantee,
Apr. 18, 1863
Apollos Sweetland,
76
360
attorney,
Apr. 23, 1851
Ency A. Smith,
76
101
quitclaim,
May 12, 1851
Webster & Shultas,
76
399
quitclaim,
May 17, 1851
Wiehe, George
George Beach, et al.,
85
317
mortgage,
Ang. 23, 1852
State of Connecticut,
89
285
mortgage,
May
1, 1854
Whitney, Amos Whitney, George
Whitney, Samuel D.
George Hollister,
113
29
warrantce,
July 10, 1863
Whitmore, Ransom
Thomas Childs,
Whitmore, Perly D.
Wicks, Mary Ann
James S. Wickham,
616
Grantor
to
Grantee.
Vol.
Page.
Character.
Date,
91
385
warrantee,
Jan. 18, 1855
James Nichols,
114
573
mortgage,
Wiese, Ernst F.
John C. Wightman,
91
503
mortgage,
Mch. 9, 1855
State of Connecticut,
100
309
mortgage,
July 19, 1858
Wiggins, Mary E., Estate,
J. & J. R. Jackson,
115
344
quitelaim,
Mch. 24, 1864
Ernst F. Wiese,
97
317
quitelaim,
July 7, 1858
Lucius Wilcox,
90
462
warrantce,
Oct. 15, 1857
Johnson G. Griswold.
93
113
quitelaim,
warrantee,
Oct. 15, 1857
George H. Hanks,
99
342
chattel,
June 6, 1860
Society for Savings,
110
9
mortgage,
May 22, 1862
George Whitney,
111
56
mortgage,
Feb. 25, 1863
Thomas H. Holady,
111
63
mortgage,
Feb. 27, 1863
Averitt Wilcox,
111
71
mortgage,
Feb. 28, 1863
Seth E. Case,
109
312
in trust,
Mch. 7, 1863
Stephen T. Gordon,
70
106
chattel,
June 18, 1845
William A. Bacon,
83
235
quitelaim,
Dec. 31, 1832
William A. Bacon,
83
426
quitelaim,
Mch. 30, 1853
Hiram F. Sumner,
98
569
mortgage, release,
April 2, 1857
Horton Bidwell,
98
236
mortgage,
July 21, 1857
Gardner S. Browne,
97
291
quitclaim,
Aug. 31. 1857
Gardner S. Browne,
95
85
release,
Sept. 1, 1857
Phoenix Insurance Co.,
98
564
mortgage,
Jan. 13, 1858
II. F. Sumner,
100
517
mortgage,
Oct.
4, 1858
Society for Savings,
100
518
mortgage,
Oct. 5, 1858
James B. Powell,
103
99
warrantee,
June 9, 1859
Henry L. Pratt,
103
433
warrantee,
Oct.
1, 1859
Gardner S. Browne,
102
348
quitclaim,
Jan. 26, 1860
Everett Wilcox,
99
79
warrantce,
Sept. 14, 1858
Wilcox. Rebecca
Seth Terry, Executor,
62
14
mortgage.
Dec. 14, 1839
Amasa Holcomb,
97
207
quitelamm,
Oct. 25, 1854
A masa Holcomb,
90
127
quitelaim,
Sept. 27, 1855
Amasa Holcomb,
89
105
release,
Mch. 28, 1859
Luther Bartlett,
84
32
quitclaim,
Feb. 25, 1852
Wild, Rebecca
George W. Bolles,
64
63
quitelaim,
May 18, 1835
Wilder, Hannah M.
Robert S. Seynis,
80
551
mortgage,
June 16, 1851
Allyn Goodwin,
94
36
warrantee,
Mch.,
1855
Wilder, John L.
Robert S. Seyms,
80
551
mortgage,
June 16, 1851
Samuel Ilamilton,
85
125
mortgage,
Sept. 15, 1852
Samuel Hamilton,
89
339
mortgage,
April 1, 1854
Samuel Hamilton,
89
553
warrantce,
May 29, 1854 Mch. 6, 1855
Luther Bartlett,
91
492
warrantee,
April 3, 1855
Rebecca Calhoun,
92
351
quitclaim,
July 9, 1855
Allyn Goodwin,
93
135
quitclaim,
Mch. 11, 1856
Daniel M. Seymour,
101
11
warrantee,
Oct. 25, 1858
Daniel M. Seymour,
97
537
quitclaim,
April 2, 1859
State of Connecticut,
107
517
mortgage,
Mch. 27, 1862
Wilder, John L., Guard'n,
Allyn Goodwin,
90
15
warrantee,
Meli. 29, 1855
Wilder, James H.,
Jolin King,
99
215
chattel,
Aug. 1, 1859
Frederick Tyler,
6-1
30
lease,
Mch. 1, 1841
Edwin Strong,
80
119
mortgage,
April 1, 1851
Caroline Strong,
87
76
mortgage,
Jan. 24, 1853
Ebenezer N. Kellogg,
87
155
warrantce,
Feb. 25, 1853
Society for Savings,
96
64
mortgage,
Ang. 1, 1856
Ellery Ihills,
100
120
warrantee,
April 1, 1858
Wildman, Clarissa B., Grd'n, Frederick Tyler,
64
30
lease,
Mch. 1, 1841
Job Allyn,
28
mortgage,
Dec. 18, 1850
Stephen T. Gordon,
82
282
mortgage,
Feb. 25, 1852
Ebenezer N. Kellogg,
87
155
warrantce,
Feb. 25, 1853
Wildman, Harris B., Trustee, S. B. Hamilton,
76
133
warrantec,
Aug. 25, 1849
Wildman, Lucy
John Spencer,
62
319
quitelaim,
June 15, 1839
Wildman, Russel
John Spencer,
62
319
quitclaim,
June 15, 1839
Wiley, George T.
Conn. Mutnal Life Ins. Co.,
79
120
mortgage,
July 17, 1850
Society for Savings,
104
356
mortgage,
May 28, 1860
Wiley, William Il.
Hartford S. B. & B. Assoc.,
91
132
mortgage,
Sept. 6, 1854
Hartford S. B. & B. Assoc.,
91
183
mortgage,
Oct. 4, 1854
Wightman, John C.
Wilcox, Elmira C.
Wilcox, Everett
Mch. 7, 1856
Lucius Wilcox,
90
462
Wilcox, Horace Wilcox, Loyal
Jan. 18, 1857
Gardner S. Browne,
96
363
Wilcox, Lucius
Wilcox, Watson
Allyn Goodwin,
91
36
warrantee,
Wildman, Clarissa B.
Wiehe, George
Jacob Lithauer,
Wier, Eliza J.
July 7, 1864
Wildman, Harris B.
Wilcox & Barber.
Grantor Wiley, William H.
to
Grantee.
Vol.
Page.
Character.
Date.
Eunice L. Eno,
91
255
mortgage,
Nov. 28, 1854
David Watkinson,
94
286
warrantee,
June 18, 1855
David Watkinson,
92
420
quitclaim,
Aug. 18, 1855
Society for Savings,
95
162
mortgage,
Feb. 9, 1856
Edward Goodwin,
96
1
mortgage,
June 27, 1856
Eunice L. Eno,
96
203
warrantee,
Aug. 31, 1856
Eunice L. Eno,
98
492
warrantee,
Nov. 30, 1857
Uriah Case,
103
356
warrantee,
Oct.
4, 1859
Society for Savings,
103
396
mortgage,
Mch. 15, 1860
James B. Hosmer,
104
156
mortgage,
April 4, 1860
Henry French,
106
633
warrantee,
May 14, 1861
Society for Savings,
106
635
mortgage,
May 14, 1861
James B. Ilosmer,
107
27
mortgage,
July 16, 1861
James B. Hosmer,
107
343
mortgage,
Jan. 10, 1862
James G. Bolles,
110
720
mortgage,
Feb. 11, 1863
Joseph Kellogg,
111
630
mortgage,
June 19, 1863
James Bolter,
113
136
warrantee,
Sept. 23, 1863
John Olmsted,
91
461
mortgage,
Feb. 19, 1855
Norwich Saving Society
98
294
mortgage,
Aug. 22, 1857
Society for Savings,
107
424
mortgage,
Mch. 1, 1862
James Kennelly,
113
322
warrantee,
Nov. 18, 1863
William H. Imlay,
84
316
release,
May 20, 1853
B. W. Bull,
92
75
quitclain,
May 27, 1853
Willard, Daniel H.
William H. Imlay,
84
317
release,
Aug. 20, 1853
Buckland W. Bull,
92
18
quitelaim,
Aug. 20, 1853
Willard, William B.
Fred. L. Gleason,
102
393
quitclaim,
Mch. 28, 1860
llenry French,
95
369
mortgage,
April 5, 1856
Mechanics' Savings Bank,
109
353
waiver,
May 16, 1863
Erastus Phelps,
115
201
qnitelaim,
Dec. 16, 1863
Willard, William F.
Nathan C. Geer,
72
348
quitclaim,
Oct. 27, 1845
Daniel Willard,
70
248
chattel,
Apr. 23, 1846
John Morrison,
113
183
mortgage,
Oct.
7, 1863
State of Connecticut,
113
293
mortgage,
Nov. 3, 1863
John Morrison,
113
302
mortgage,
Nov. 7, 1863
Farnham & Barnes,
115
251
quitelaim,
Mch. 2, 1864
Williams, Aaron M.
Calvin P. Hixon,
96
273
release,
Feb. 17, 1857
Phobe Arms,
90
402
chattel,
June 27, 1857
Williams, Aaron G.
Patrick Goulden,
93
326
quitclaim,
Ang. 11, 1856
Jane Gillette,
114
229
warrantee,
April 8, 1864
Williams. Abby
Francis Parsons,
62
537
quitclaim,
Aug. 15, 1840
Henry L. Ellsworth,
62
538
quitelaim,
Aug. 15, 1810
Harvey Arnold,
68
268
warrantee,
Jau. 11, 1844
Society for Savings,
69
215
mortgage,
Oct. 5, 1844
Julius Catlin,
75
26
warrantee,
Nov. 22, 1847
John L. Boswell,
77
68
warrantee,
Nov. 20, 1848
Hartford, P. & F. R. R. Co.,
76
306
warrantee,
July 23. 1850
John L. Boswell,
80
78
warrantec,
Nov. 27. 1850
William H. Imlay,
80
139
warrantee,
Jan. 27. 1851
Oliver E. Williams,
92
508
quitelaim,
Apr. 28, 1855
Oliver E. Williams,
97
82
quitclaim.
Sept. 7, 1855
Williams, Alfred M.
Mason Gross.
97
163
qnitelaim,
Dec. 11, 1857
Williams, Andrew M.
Calvin P. Hixon,
96
273
release,
Feb. 17, 1857
Williams, Andrew A.
Society for Savings,
101
39
mortgage.
Nov. 3, 1858
Williams, Ann
Charles A. Shepard,
74
571
quitclaim,
Feb. 11. 1818
Williams, Asahel
William Mather,
65
310
mortgage,
Nov. 26. 1811
Williams, Angusta
State of Connectient,
103
401
mortgage,
Oct. 18, 1859
Williams, Angusta H.
State of Connecticut,
103
101
mortgage,
Oct. 18. 1859
Williams, Anstin F., Att'y,
Benjamin Beklen,
72
96
warrantee,
Dec. 1. 1845
Lewis Skinner.
112
335
quitclaim,
Apr. 28. 1863
John G. Mix,
81
153
quitclaim,
Mch. 31, 1851
Williams, Charles G.
Nathan Starkweather,
108
577
qnitclaim,
Nov. 29, 1862
Travers Swan, Jr.,
76
212
chattel,
Mch. 27. 1850
Willis Thrall,
85
3.17
mortgage.
Aug. 17. 1852
Willis Thrall,
85
569
mortgage,
Nov. 30. 1852
Charlotte Hollister,
21
mortgage,
June 29, 1853
Society for Savings,
104
78
mortgage,
May 14, 1861
106
634
mortgage,
Henry French,
Willard, Asaph
Willard, Daniel
Willard. William HI.
Williams Abigail
Hartford, P. & F. R. R. Co.,
76
127
warrantee.
July 30, 1819
Williams, Catharine M.
Williams, Edward
78
617
Oct. 11, 1859
618
Grantor Williams, Edward
to
Grantee.
Vol.
Page.
Character.
Date.
John Brown,
89
531
warrantee,
May 27, 1854
John Brown,
94
277
warrantce,
Apr. 23, 1855
John Brown,
92
438
quitclaim,
Aug. 28, 1855
Charles G. Arnold,
Nov. 29, 1856
Williams, Elizabeth
Mason Gross,
97
163
quitclaim,
mortgage,
chattel,
Oct. 7, 1843
Abby L. Crane,
102
619
quitclaim,
July 13, 1860
Ely & Co.,
96
67
mortgage,
May 22, 1856
Society for Savings,
96
66
mortgage.
May 22. 1856
Chauncey Hart, et al.,
97
280
quitclaim,
April 3, 1858
Elizabeth Williams,
103
454
mortgage,
Nov. 10, 1859
George Beach,
87
357
warrantee,
Mch, 19, 1853
Russell G. Talcott,
109
114
release,
Jan.
9, 1862
George Francis,
112
157
quitclaim,
Mch. 17, 1863
Williams, Ezekiel
Francis Parsons,
62
537
quitelain,
Aug. 15, 1840
Henry L. Ellsworth,
62
538
quitclaim,
Aug. 15, 1840
Edward Bolles,
63
102
warrantee,
Dec. 11, 1840
Hartford & N. H. R. R. Co.,
64
33
warrantee,
Feb. 11, 1841
Williams, Francke
George Seymour,
111
180
warrantee,
Mch. 16, 1863
O. D. Case,
114
212
warrantee,
April 6, 1864
Williams, Harriet B.
Allyn Burr,
97
197
quitclaim,
Jan. 7, 1836
Williams, Henry P.
Jeremiah O'Brien,
112
205
quitelaim,
April 1, 1863
Williams, H. & T.
Apollos Sweetland,
81
49
quitclaim,
Feb. 5, 1851
Amos Clark,
90
500
release,
May 21, 1858
Williams, Helen E. M.
Sophronia Butler,
84
413
quitclaim,
May 30, 1854
Williams, Horace
Linus T. Fenn,
112
395
quitclaim,
Mch. 11, 1863
Williams, Jacob
James Wright,
75
143
mortgage,
Mch. 6, 1849
Williams, Jacob W.
William E. Porter,
77
315
mortgage,
Apr. 13, 1849
James G. Arthur,
80
188
. warrantee,
Jan. 24, 1851
Henry A. Champion.
89
557
release,
Sept. 3, 1856
Williams, James B. & Co.,
Josiah Giles,
83
532
quitclaim,
June 28, 1853
Williams, J. Watson
Sophronia Butler,
84
413
quitclaim,
May 30. 1854
Williams, J. Watson, Exc'r,
Sophronia Butler,
99
227
quitclaim,
Sept. 12, 1859
Williams, John
Noble Jones,
62
535
quitclaim,
Aug. 11, 1840
Samuel Belcher, et al.,
62
544
quitclaim,
Sept. 4, 1840
Daniel Buck,
80
385
mortgage,
April 1, 1851
Sylvanus G. Shaw, et al.,
92
250
quitelaim,
May 10, 1855
Henry Magill,
112
35
quitclaim,
Feb. 17, 1863
Williams, John R.
Maria R. Shepard,
112
645
quitclaim,
May 5, 1862
Society for Savings,
100
392
mortgage,
Aug. 19, 1858
Philemon F. Robbins,
96
185
release,
Sept. 29, 1858
Philemon F. Robbins,
98
452
release,
Sept. 29, 1858
Wareham Griswold,
91
275
release,
Mch. 2, 1859
Cooke Lounsbury,
105
394
quitclaim,
May 15, 1861
Almerin Shepard,
67
56
chattel,
Oct. 13, 1842
Charles A. Shepard,
74
571
quitclaim,
Feb. 11, 1848
Williams, Lovisa K.
Edmund G. Howe,
79
53
warrantee,
Jan. 23, 1850
William Williams,
76
192
attorney,
Feb. 6, 1850
Charles Griffing,
79
69
warrantee,
Feb. 16, 1850
Abram Jacobson,
79
64
warrantec,
Feb. 18, 1850
Abijah Woodruff,
79
70
warrantee,
Feb. 18, 1850
William Isham,
79
114
warrantee,
Feb. 18, 1850
James Gordon,
79
7 1
warrantee,
Feb, 19, 1850
Samuel Williams,
78
352
quitclaim,
Feb. 28, 1850
James Gordon,
76
333
warrantce,
Dec. 14, 1850
James Gordon,
78
560
quitclaim,
Dec. 14, 1850
Abram Jacobson,
78
561
quitclaim,
Dec. 14, 1850
James Gordon,
80
50
warrantee,
Dec. 14, 1850
James Gordon,
83
292
quitclaim,
Feb. 8, 1853
Williams, Mary E. G.
George Francis,
112
157
quitclaim,
Mch. 17, 1863
Williams, Mary H.
State of Connecticut,
103
401
mortgage,
Oct. 18, 1859
Williams, Mary E. J ..
Russell G. Talcott,
109
114
release,
Jan. 9, 1862
Willians, Mary P.
Joseph G. Sprague,
70
287
transfer,
June 3, 1817
Williams, Martha M., Exc'rx, See T S. Williams' Estate.
Williams, Oliver E.
Oliver G. Terry,
95
403
mortgage,
Apr. 11, 1856
Job Allyn,
115
141
quitclaim,
Jan, 15, 1864
Society for Savings,
65
41
mortgage,
May 19, 1841
State of Connecticut,
103
401
Oct. 18, 1859
Williams. Elisha
Joel Hills, Jr.,
64
334
96
325
mortgage,
Dec. 11, 1857
Williams, Elizur W.
Williams, Ellen G.
Williams, Joseph D.
Williams, Joseph H.
619
Grantor Williams, Oliver E.
to
Grantee.
Vol.
Page.
Character.
Date.
State of Connecticut,
96
87
mortgage,
Aug. 15, 1856
Benjamin W. Green.
96
222
warrantee,
Oct. 25, 1856
Benjamin W. Green,
103
141
warrantee,
July 2, 1859
State of Connecticut,
103
401
mortgage,
Oct. 18, 1859
Benjamin W. Green,
100
33
warrantee,
Feb. 15, 1858
Thomas S. Williams,
102
410
quitclaim,
Mch. 31, 1860
Samuel F. Jones,
104
685
mortgage,
Sept. 26, 1860
Thomas H. Bissell,
111
501
mortgage.
May 13, 1863
City of Hartford,
109
553
lien,
Apr. 14, 1864
John H. Chaffee,
70
123
chattel,
Aug. 23, 1845
James H. Holcomb,
.62
481
quitclaim,
July 11, 1840
Bela Turner,
62
522
quitclaim,
July 30, 1840
Francis Parsons,
63
99
mortgage,
Oct. 27. 1840
Daniel Buck,
$64
3
quitclaim,
Nov. 13, 1840
Ebenezer W. Bull,
64
1
quitclaim,
Nov. 13, 1840
Haynes L. Porter,
64
5
quitclaim,
Nov. 13, 1840
Erastus Smith.
63
282
warrantee,
April 3, 1841
James G. Bolles,
64
50
quitclaim,
April 7, 1841
Exchange Bank,
65
68
warrantee,
June 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
William Williams,
70
287
mortgage,
Jan. 1, 1846
William Williams,
78
353
quitclaim,
Mch. 25, 1850
John Brady;
67
201
warrantee,
Jan. 23, 1840
John Brady,
67
200
warrantee,
Aug. 27, 1841
Williams, Selden S.
Tudor Adams,
82
318
warrantee,
Feb. 21, 1852
Tudor Adams,
82
319
release,
Aug. 26, 1856
Williams, Thomas R.
Orrin Lucas,
89
149
mortgage,
Mch. 30, 1854
Protection Insurance Co.,
63
210
mortgage,
Feb. 11, 1841
Wadsworth Atheneum,
64
242
quitclaim,
Nov. 25, 1842
Frederick Campbell,
66
556
quitclaim,
Dec. 3, 1842
Gurdon Fox, et al.,
64
254
agreement,
Dec. 15, 1842
Burnham & Wright,
64
254
agreement,
Dec. 15, 1842
Edmund Mason,
68
248
warrantee,
Jan. 15, 1844
Lucy Ripley,
71
376
quitclaim,
Oct. 25, 1844
Lucy Ripley,
71
513
quitclaim,
April 4, 1845
Charles Collins,
77
412
warrantee,
Aug. 6, 1849
Charles Collins,
78
149
quitclaim,
Oct. 29, 1849
William N. Matson,
80
349
warrantee,
June 1, 1850 Oct. 16, 1850
Charles Collins,
78
566
quitclaim,
Oct. 28, 1850
Frances A. Strong,
87
189
warrantee,
July 13, 1852
Frederick Tyler,
85
152
warrantee.
July 17, 1852
Elisha K. Root,
85
408
warrantee,
Oct.
4, 1852
George Beach.
87
357
warrantee,
Mch. 19, 1853
Charles Collins,
83
561
quitclaim,
June 3, 1853
Horatio Root,
86
411
quitclaim,
May 12, 1854
Am. Temp. Life Ins. Co.,
94
542
mortgage,
June 5, 1855
John W. Seymour,
90
397
lease,
Aug. 30, 1856
John W. Seymour,
97
45
quitclaim,
Sept. 9, 1856
Charles Collins,
93
426
quitclaim,
Nov. 4, 1856
Robert Turnbull,
93
522
quitclaim,
Nov. 8, 1856
Mary T. Collins,
93
425
quitclaim,
Nov. 10, 1856
Benjamin F. Ellis, et al.,
93
568
quitclaim,
Apr. 17, 1857
Elisha K. Root,
90
413
quitclaim,
July 14, 1857
Jasper M. Glazier,
88
416
release,
Aug. 26, 1857
Caleb Clapp,
97
388
quitclaim,
Oct. 13, 1858
George Beach, Jr., et al.,
97
402
quitelaim,
Oct. 18, 1858
Elisha K. Root,
102
237
quitclaim,
Jan. 2, 1860
Selden C. Preston,
102
.246
quitclaim,
Jan. 4, 1860
D. F. Robinson,
99
349
gangway,
Apr. 25, 1860
Henry French,
102
612
quitclaim,
July 30, 1860
Deborah Plato, et al.,
102
643
quitclaim,
Aug. 7, 1860
M. W. & R. Stoddard,
105
142
quitclaim,
Dec. 5, 1860
Henry French,
105
380
quitclaim,
May
7, 1861
Joseph Pratt,
105
443
quitelaim,
Aug. 3, 1861
Deborah Plato, et al ,
105
526
quitclaim,
Sept.
7, 1861
Williams, Samuel P., Est.,
Williams, Thomas S.
Robert Turnbull,
79
481
warrantee,
Williams, Ralph Williams, Samuel
620
Grantor
to
Grantee.
Vol.
Page. Character.
Date.
Williams, Thomas S.
Russell G. Talcott,
109
114
release,
Jan. 9, 1862
George Francis,
112
157
quitclaim,
Mch. 17, 1863
Williams, Thomas S., Est.,
Deborah Plato, et al.,
108
419
quitclaim,
Sept. 26, 1862
Williams, Thomas S., Trust.,
81
218
quitelaim,
Oct.
1, 1849
Philemon F. Robbins,
81
322
qnitclaim,
Mch. 30, 1850
William Hungerford, et al.,
86
162
quitclaim,
Nov. 23, 1850
Luther Shepard,
81
54
quitclaim,
Jan. 23, 1851
H. B. Rhodes,
S1
88
quitelaim,
Feb.
Feb. 4, 1851
Hiram Bissell,
81
94
quitclaim,
Feb. 10, 1851
Sidney Case.
81
108
quitelaim,
Feb. 18, 1851
H. L. Bidwell,
81
109
quitclaim,
Feb. 18, 1851
Solomon S. Flagg,
81
301
quitelaim,
Oct.
9, 1851
H. L. Bidwell,
81
491
quitelaim,
Mch. 3, 1852
H. L. Bidwell,
83
77
quitclaim,
June 28, 1852
Luther Shepard,
83
90
quitclaim,
June 28, 1852
H. 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
quitclaim,
Feb. 18, 1853
Sidney Case,
86
144
quitclaim,
Jan.
5, 1854
Flavius A. Brown,
86
340
quitclaim,
April 7, 1854
John Brady,
67
201
warrantce,
Jan. 22, 1840
John Brady,
67
200
warrantee,
Ang. 27, 1841
Erastus Smith,
83
26
quitclaim,
Apr. 29, 1852
James Goodwin, et al., Exc'rs,
86
251
quitclaim,
Mch. 10, 1854
Thomas Smith,
86
252
quitelaim,
Mch. 10, 1854
George Beach,
86
253
quitclaim,
Mch. 10, 1854
Williams, T. S., Ex'r or Trus., See D. Wadsworth's Estate.
Stephen Morgan,
80
543
warrantee,
June 24, 1851
Hartford Bank,
69
217
mortgage,.
Sept. 5, 1844
Daniel M. Seymour,
69
220
warrantee,
Sept. 10, 1844
Society for Savings,
71
122
mortgage,
Mch. 18, 1845
Society for Savings,
71
123
mortgage,
Mch. 18, 1845
Joshua K. Chapman,
73
29
mortgage,
May 29, 1846
S. Andrus & Son,
70
262
release,
Dec. 28, 1846
Levia Goodale,
75
2.1
warrantee,
Nov. 18, 1847
Daniel Buck, Jr.,
75
139
warrantee,
Feb. 29, 1848
Walter Mitchell,
70
400
chattel,
Mch. 10, 1848
Seth Adams & Co.,
75
327
chattel,
July 13, 1848
Seth Adams & Co.,
75
373
chattel,
Ang. 23, 1848
Society for Savings,
79
195
mortgage,
April 1, 1850
William W. House,
79
196
mortgage,
April 1, 1850
William S. Wadsworth,
80
37
mortgage,
Oct. 28, 1850
Joseph Smith,
80
38
warrantee,
Oct. 28, 1850
William W. House,
59
chattel,
Oct. 28, 1850
Joshua K. Chapman,
80
514
mortgage,
May 14, 1851
Society for Savings,
85
28
mortgage,
May 27, 1852
Buckland W. Bull,
85
147
mortgage,
May 27, 1852
Joshna K. Chapman,
85
124
mortgage,
May 31, 1852
Willis Thrall,
83
131
quitclaim,
Sept. 18, 1852
J. & S. Adams & Co.,
81
386
chattel,
Feb. 23, 1854
Amos L. Swan,
89
152
warrantee,
Mch. 11, 185-4
William Hungerford & Co.,
89
9.4
mortgage,
Mch. 22, 1854
Joshua K. Chapman,
91
201
mortgage,
Nov. 1, 1854
Conn. Mutual Life Ins. Co.,
9.4
96
mortgage,
Apr. 13, 1835
William W. House,
95
260
mortgage,
June 11, 1855
Henry L. Rider,
9.1
465
warrantee,
Sept. 6, 1855
F. A. Low,
91
573
warrantce,
Nov. 8, 1855
Seth II. Clark,
91
568
warrantce,
Nov. 8, 1855
Horace Dodd,
95
179
warrantee,
Feb. 27, 1856
Joshua K Chapman,
95
101
mortgage,
April 1, 1856
William Clapp, et al.,
95
10.4
mortgage,
April 1, 1856
James 1. Meck,
95
131
warrantce,
Apr. 23, 1856
Laicms Stebbins,
93
262
quitelaun,
May 3, 1856
Frederick A. Low,
93
283
quitclaim,
June 20, 1856
Jasper M. Glazier,
115
241
quitelaim,
Jan. 30, 1864
James Dixon,
Chauncey Rhodes,
81
104
quitclaim,
Samuel Woodruff, et al.,
123
quitclaim,
Apr. 16, 1851
Williams, Thos. S., Executor,
Williams, Thomas W.
Williams, Walter S.
621
Grantor Williams, Walter S.
10
Grantee.
Vol.
Page.
Character.
Date.
Society for Savings,
96
134
mortgage,
Sept. 6, 1856
William L. Wood, Trustee,
98
72
warrantee,
Apr. 23, 1858
Daniel Pomroy,
98
195
mortgage,
Apr. 28, 1857
Daniel Pomroy,
98
196
mortgage,
Sept. 22, 1858
Phineas S. Riley,
101
404
warrantee,
Mch. 14, 1859
Isaac J. Sperry,
101
486
warrantce,
Mch. 30, 1859
John Farrall, Guardian,
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.