USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 97
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
Edward Balch,
75
11
mortgage,
Oct. 23, 1817
Mason Gross,
80
555
warrantee,
July 9, 1851
Henry Balch,
81
334
quitclaim,
Oct. 27, 1851
Nathan Kelley,
88
480
mortgage,
Oct.
4, 1853
Edward Balch,
104
471
mortgage,
July
9, 1860
Balch, Bela
Solomon Porter,
71
348
quitelaim,
Oct.
1, 1844
Balch, Edward
S. N. Hart,
66
423
quitelaim,
May 19, 1842
S. N. Hart,
70
60
agreement,
Jan.
1, 1845
S. N. Ilart,
7 1
17
warrantce,
Jan.
1, 1845
J. W. Bliss, et al.,
71
186
warrantee,
Apr. 19, 1845
Society for Savings,
71
541
quitclaim,
May 1, 1845
American Asylum,
73
491
quitelaim,
Mch. 30, 1847
Dudley Fox,
74
186
mortgage,
Mch. 30, 1817
Thomas Balch, et al.,
78
238
quitclaim,
Feb. 21, 1850
Alonzo Balch,
84
325
attorney,
Oct. 14, 1852
Alonzo Balch,
97
171
quitclaim,
Nov. 3, 1858
Thomas Balch,
101
642
warrantee,
Apr. 23, 1859
Balch, Sarah
Samuel Bishop,
83
248
quitelaim,
Jan. 6, 1853
Balch, Thomas
John Barnard, 2d,
63
82
warrantee,
Nov. 7, 1810
Alonzo Balch,
70
198
attorney,
Apr. 12, 1847
Edward Balch,
75
11
mortgage,
Oct. 23, 1847
George Hollister,
75
309
mortgage,
June 13, 1848
Benjamin E. Hale,
79
88
mortgage,
Feb. 21, 1850
Jolm A. Burnham,
80
155
mortgage,
June 4, 1851
Henry Balch,
81
334
quitelaim,
Oct. 27, 1851
Charles F. Krummel,
85
278
mortgage,
Sept. 30, 1852
Marvin Hale,
87
475
mortgage,
May 11, 1853
Edward Balch,
101
635
warrantce,
Apr. 23, 1859
Alfred J. Morris,
103
550
mortgage,
Nov. 19, 1859
Francis P. Bill,
95
133
warrantee,
Feb. 2. 1856
Edwin S. Bill,
101
32
warrantee,
Oct. 28, 1858
478
warrantce,
Mch. 28, 1859
Henry Seymour,
93
526
quitelain,
Jan. 10, 1857
Town of Hartford,
Baker, William
Oct. 1, 1851
Thomas Child,
333
quitelaim,
Baker, William 1.
Baker, William E.
Baldwin, Charles
101
656
Grantee Baldwin, Charles
from
Grantor.
Vol.
Page
Character.
Date.
Stato Savings Bank,
101
153
release,
. Meh. 14, 1859
Horace Cornish and wife,
106
321
mortgage,
Jan. 17, 1861
Jasper M. Glazier,
113
673
warrantee,
Mch. 2, 1864
UT. S. Army,
109
576
discharge.
May 21, 1864
Aug. 13, 1852
George D. Jewett,
83
117
quitclaim,
Sept. 8, 1852
George B. Hawley,
84
139
release,
Sept. 16, 1852
Thomas T. Fisher,
84
141
release,
Sept. 25, 1852
George D. Jewett,
84
143
release,
Oct. 21, 1852
Samuel A. Rogers,
84
143
release,
Oct. 23, 1852
Baldwin, John J.
Josiah Capen,
101
652
warrantee,
Sept. 18, 1860
Josiah Capen,
105
606
quitclaim,
Dec. 12, 1861
Ballerstein, Moses
David Engle,
76
329
chatiel,
Jan. 13, 1851
David Engle,
84
140
chattel,
Jan. 13, 1851
Jacob Lithauer,
91
464
warrantee,
Feb. 20, 1855
Netchon Ballerstein,
107
687
warrantee,
Mch. 23, 1860
Ballerstein, Netehon
Moses Ballerstein,
98
149
warrantee,
Oet. 26, 1857
Ballou, Loren
James B. Crosby,
107
505
warrantee,
Mch. 25, 1862
Society for Savings,
108
242
quitclaim,
June 18, 1862
Chandler Johnson,
110
93
warrantec,
June 18, 1862
James B. Crosby,
108
661
quitclaim,
Jan. 21, 1863
Amos Clark, et al.,
90
112
boundary,
Oct. 10, 1855
Ballou, Moses
Augustus Frasick,
96
507
mortgage,
Mch. 12, 1857
William R. Haskell,
94
215
warrantec,
May 28, 1855
Benjamin Haskell, et al., Ex'rs,
94
216
release,
June 30, 1858
Augustus Frasick,
99
63
foreclosure,
Oct. 22, 1858
Westell Russell,
106
278
mortgage,
Feb. 1, 1861
F. J. Huntington, Guardian,
93
73
quitclain,
Feb. 16, 1856
Balmer, John
S. McLean, et al.,
73
290
warrantee,
Jan. 12, 1847
Susannah McLean,
74
438
quitelaim,
Jan. 12, 1848
Jason Clark,
78
106
quitclaim,
Sept. 3, 1819
Michael ()'Barry,
79
34
warrantec,
Feb. 6, 1
Michael ()'Barry,
78
467
quitelaim,
July 24, 1850
F. J. Huntington, Guardian,
76
289
warrantee,
Oct.
3, 1850.
Balmer, Margaret Agnes
F. J. Huntington, Guardian,
93
73
quitclaim,
Feb. 16, 1856
Balmer, Margaret Am
F. J. Huntington, Guardian,
93
73
quitelaim,
Feb. 16, 1856
James Bolter and wife, et al.,
87
569
warrantee,
Apr. 21, 1853
James Bolter, et al.,
86
384
quitclaim,
June 1, 1854
Beth Israel Congregation,
91
474
warrantee,
Jan. 10, 1855
Charles H. Brainard,
95
351
mortgage,
April 1, 1856
Albert Morrisson,
93
261
quitclaim,
May 15, 1856
B. F. Mullen,
90
298
chattel,
Sept. 18, 1856
Albert Ruff,
90
418
chattel,
Aug. 10, 1857
Henry Rosenblatt,
97
478
quitclaim,
Feb. 2, 1858
Society for Savings,
102
9
quitclaim,
May 18, 1859
Henry A. Cooley,
103
22
mortgage,
May 18, 1859
Bamberger & Rosenblatt,
First Baptist Church,
76
288
lease,
May 17, 1850
Ely & Co.,
91
388
warrantce,
Ang. 1, 1855
Beth Israel Congregation,
90
209
lease,
Feb.
8, 1
Ely & Co.,
90
89
release,
Feb. 4, 1859
Bancroft, Alexander M.
E. O. Bancroft,
99
479
in trust,
Nov. 2, 1857
Bancroft, Bissell
Emory O. Bancroft,
99
275
elattel,
Jan. 10, 1860
Silas H. Davis,
110
211
mortgage,
Aug. 12, 1862
Josiah F. Phillips, Trustee,
109
356
warrantee,
May 20, 1863
Bancroft, Elisha L.
Pollard Merrills,
113
379
warrantec,
Dec. 8, 1863
Pollard Merrills,
113
119
warrantee,
Dec. 23, 1863
Daniel Bartlett,
98
185
warrantec,
Apr. 31, 1857
Bancroft, Lavisa, Executrix,
E. O. Bancroft,
99
195
foreclosure,
May
8, 1855
Bangs, Richards & Platt,
S. Andruss & Son,
7.1
162
chattel,
May
6, 1817
Charles Collins,
107
617
warrantee,
April 7, 1862
Alfred Gill,
98
366
mortgage,
Sept. 23, 1857
John W. Seymour, Trustee,
98
379
mortgage,
Sept. 21, 1857
George B. Dyer,
98
515
mortgage,
Jan. 6, 1858
Charles b. Kelsey,
100
323
mortgage,
July 22, 1858
A. Gill,
99
74
foreclosure,
Oct. 12, 1858
83
35
quitelaim,
Baldwin, George R. Baldwin, Jolm D.
Bank of Hartford County,
81
122
certificate,
Aug. 16, 1852
Bancroft, Emory O.
Mch. 1, 1861
Bancroft, Samuel
Oliver Parish, Overseer,
90
56
warrantec,
Bank of America, (N. Y.)
102
8
quitclaim,
May 18, 1859
Ely & Co.,
Bancroft & Co., D. P'.
Bamberger, Leopold
Bahner, Daniel
Ballerstein, Moses, Trustee,
George D. Jewett,
657
Grantee from Bank of Hartford County,
Grantor.
Vol.
Page.
Date.
R. Watkinson, et al., Exc'rs,
97
423
Oct. 15. 1858
Alfred Gill,
97
426
quitclaim,
Oct. 15, 1858
George Sexton,
101
17 mortgage,
Oct. 27, 1858
Francis B. Hall,
101
593
mortgage,
Apr. 12, 1859
Wm. H. Seymour and wife,
107
248
mortgage,
Nov. 9, 1861
Daniel Phillips,
110
87
mortgage,
June 16, 1862
Daniel Phillips,
110
285
mortgage,
Sept. 8, 1862
Andrew B. West,
110
287
mortgage,
Sept. 8, 1862
Daniel Phillips,
109
702
warrantce,
quitclaim,
Feb. 9, 1863
Baptist Church,
Cong. Beth Israel,
95
295
mortgage,
Feb. 18, 1856
Baptist Church of Ashford,
Carlos Glazier,
107
425
mortgage,
.
Mch. 3, 1862
Baptist Ch. in Wethersfield,
Edward Overand,
104
627
mortgage,
Sept. 11, 1860
Willis Thrall,
68
324
warrantce,
Mch. 5, 1844
D. Watkinson,
69
22
warrantee,
Apr. 22, 1844
David Watkinson,
72
528
quitclaim,
July 28, 1846
Lemuel G. Storrs,
62
18
mortgage,
June 13, 1839
Daniel Buck,
62
480
quitclaim,
July 11, 1840
Daniel Buck,
62
523
quitclaim,
July 31, 1840
Daniel Buck,
63
463
quitclaim,
April 7, 1841
Silas Andrus,
64
84
quitclaim,
Aug. 10, 1841
Daniel Buck,
65
477
quitclaim,
Nov. 12, 1841
Society for Savings,
67
575
quitclaim,
June 28, 1843
Daniel M. Seymour,
88
180
warrantec,
Aug. 29, 1853
Richard D. Hubbard,
86
216
quitclaim,
Jan. 18, 1854
Horton Bidwell,
89
3
mortgage,
Feb. 22, 1:54
Albert Day,
96
218
quitclaim,
Feb. 28, 1854
A. C. Matthewson,
90
125
warrantee,
Oct. 17, 1855
Society for Savings,
112
427
quitclaim,
July 1, 1863
Charles Weeks,
80
142
warrantee,
Dec. 16, 1850
William Shepard,
82
470
warrantee,
Mch. 13, 1852
Thomas Lamb,
89
304
warrantee,
May 4, 1854
State of Connecticut,
93
256
quitclaim,
June 20, 1856
Barber, Charles N.
U. S. Army,
109
575
discharge,
May 21, 1864
Elijah Eggleston,
99
169
foreclosure,
May 16, 1859
David W. Grant, et al.,
62
94
warrantee,
Feb. 29, 1840
Harriet Merrills, Exc'rx,
70
203
warrantee,
June 18, 1846
Julius F. Phelps,
74
300
warrantee,
Aug. 6, 1847
Henry Goodman,
75
140
warrantee,
Feb. 29, 1848
Mark N. Humphrey,
79
127
mortgage,
April 5, 1850
Mark N. Humphrey,
80
444
warrantee,
April 5; 1851
Francis Woodford,
89
123
warrantee,
Mch. 21, 1854
Barber, Elijah W.
Thomas Belden,
63
318
warrantee,
Apr. 29, 1841
Barber, Eliza D.
S. Andruss & Son,
70
131
chattel,
Nov. 4, 1845
Barber, Fanny
Joseph C. Barber,
68
103
chattel,
Sept. 12, 1843
Barber, Francis G.
Charles Weeks,
80
142
warrantee,
Dec. 16, 1850
State of Connecticut,
93
256
quitclaim,
June 20, 1856
William Shepard,
82
470
warrantec,
Mch. 13, 1852
Barber, Frederick W.
Thomas Lamb,
89
304
warrantee,
May 4, 1851
John G. Mix,
66
218
warrantee,
June 2, 1842
Pascal Loomis,
67
3
mortgage,
Sept. 12, 1842
Barber, Gardner P.
William Billings,
70
194
cliattel,
May 25, 1846
Caleb Griswold,
94
545
warrantce,
Oct. 22, 1855
James L. Meek.
95
141
warrantee.
Jan. 24, 1856
Elisha E. Sage,
95
433
warrantee,
Apr. 25, 1856
Barber, George
Charles Weeks,
80
142
warrantee,
Dec. 16. 1850
William Shepard,
82
470
warrantce,
Mch. 13, 1852
Thomas Lamb,
89
304
warrantec,
May 4.1
State of Connecticut,
93
256
quitclaim,
June 20, 1856
Joseph K. Tefft,
113
165
mortgage,
Oct.
1, 1863
Joseph K. Tefft,
114
391
mortgage,
May 12, 1864
Barber, Grandison
E. L. Hatch, et al.,
71
121
warrantec,
Mch. 20. 1845
Elizur Goodman,
71
231
warrantec,
April 2, 1845
John Barnard,
74
447
quitclaim,
Jan. 24, 1818
Rufus Barnard,
75
81
warrantee,
Jan. 26, 1848
Charles A. Shepard,
75
303
warrantee,
June 17, 1848
. Barber, Edward
96
449
mortgage,
Feb. 12, 1857
Barber, Edward, Estate,
E. Eggleston,
Barber, Elihu
Dec. 2, 1861
Banks, Mary Isabella
H. M. Andrus,
108
707
Barber, Alpheus H.
Barber, Benoni B.
Character. quitclaim,
quitclaim,
Apr. 21, 1863
Society for Savings,
112
269
Barber, Charles
83
658
Grantee Barber, Hamlet E.
from
Grantor.
Vol.
Page.
Character.
Date.
Jotham Johnson,
79
265
warrantee,
April 2, 1850
Jotham Johnson,
78
305
quitclaim,
Apr. 18, 1850
Jacob Durange, et al.,
78
398
quitclaim,
May 1, 1850
Thomas Marshall,
89
37
warrantee,
quitclaim,
Aug. 1, 1863
Edwin Merritt,
84
472
198
chattel,
Jan. 31, 1853
Silas Farrington,
88
267
warrantee,
Sept 30, 1853
Oliver Shepard,
98
543
mortgage,
Jan. 4, 1858
George S. Lincoln,
101
138
warrantee,
Nov. 29, 1858
George S. Lincoln,
101
139
release,
Feb. 15, 1859
Richard Seymour,
104
701
mortgage,
Sept. 26, 1860
Henry Kennedy.
105
587
quitclaim,
Dec. 16, 1861
Henry Kennedy,
112
577
quitclaim,
Sept. 28, 1863
Oliver D. Seymour,
112
578
quitelaim,
Sept. 28, 1863
Hungerford & Cone, .
109
556
lease,
Apr. 22, 1864
George Beach,
100
329
warrantee,
July 19, 1855
William Quigley,
87
354
warrantee,
April 8, 1853
Edward Goodman,
86
75
quitclaim, release,
June 17, 1858
Hartford Savings Bank, et al., 91
135
release,
June 17, 1858
Joel Holbrook,
112
415
quitclaim,
June 25, 1863
H. W & C. C. Stetson,
87
53
mortgage,
Jan. 8, 1853
George Hollister,
88
514
warrantee,
Jan. 24, 1854
E. Taylor & Co ..
108
141
quitelaim,
April 4, 1854
Joseph Wright, Jr.,
94
458
mortgage,
Sept. 6, 1855
Samuel Stearns,
95
341
mortgage,
April 3, 1856
James HI. White, et al.,
96
14
mortgage,
July 4, 1856
Wooster B. Seymour,
100
255
mortgage,
June 10, 1858
Jolm E. Meek,
101
502
mortgage,
Mch. 31, 1859
Roxanna Saunders,
107
681
mortgage,
May
5, 1862
Roxanna Saunders,
107
682
mortgage,
May
5, 1862
Henry Waters,
110
192
mortgage,
Aug.
6, 1862
William C. Alden,
110
530
mortgage,
Dec.
2, 1862
Samuel Mather,
83
50
quitelaim,
May 18, 1852
David L. Hubbard,
97
558
· quitclaim,
May 18, 1859
Barber, Martin
Daniel Lamb,
80
147
mortgage,
Dec. 24, 1850
Barber, Rebecca
Samuel Wadsworth, et al.,
62
32
mortgage,
Jan. 10, 1840
Manna Woodhouse,
85
123
mortgage,
June 1, 1852
Elijah H. Dunham,
73
105
chattel,
July 31, 1846
Henry Waterman. et al.,
70
352
warrantce,
Aug. 12, 1847
Saley J. Rathbun,
80
295
mortgage,
Mch. 28, 1851
Isaac G. Allen,
82
398
mortgage,
Apr. 14, 1852
Barber, Warren M.
Alvan Hubbard,
63
4
mortgage,
Feb. 26, 1840
Chauncey Case,
67
322
mortgage,
April 8, 1843
Edwin House,
77
129
mortgage,
Jan. 13, 1849
William H. Imlay,
95
238
mortgage,
Mch. 13, 1856
William H. Imlay,
95
377
mortgage,
Apr. 15, 1856
W. P. Chamberlin,
90
278
lien,
July 8, 1856
Walter P. Chamberlin,
96
215
mortgage,
Sept. 3, 1856
Jeremiah Conner,
107
262
mortgage,
Nov. 16, 1861
Abijalı Root,
109
71
lien,
Dec. 5, 1861
Daniel Lamb,
85
87
mortgage,
May 3, 1852
Edward S. Cleveland,
92
12
quitclaim,
Oct. 20, 1854
Edwin Merritt,
84
472
chattel,
Nov. 18, 1854
Moses White,
91
456
mortgage,
Feb. 21, 1855
Spalding & Co.,
90
16
in trust,
May 9, 1855
William Gavin,
92
546
mortgage,
Nov. 23, 1855
Henry C. Spalding,
95
107
warrantce,
Jan. 16, 1856
James Coughlan,
95
256
mortgage,
Mch. 19, 1856
Orson B. and John Moore,
93
141
quitclaim,
April 1, 1856
Anna Goodwin,
95
356
warrantee,
April 4, 1856
People's Trading Company,
90
216
in trust,
Apr. 10, 1856
Anna Goodwin, Edward Kennedy,
96
205
mortgage,
Oct.
6, 1856
Thomas Hetherton,
90
379
in trust,
Jan. 7, 1857
John J. Curtiss,
93
541
quitclaim,
Mch. 23, 1857
Society for Savings,
112
477
in trust,
Nov. 18, 1854
Barber, Heman H. Barber, Henry K.
John II. Laughton,
84
93
319
quitclaim,
May 29, 1856
Barber, Sally
Elijah Eggleston,
96
449
mortgage,
Feb. 12, 1857
Barber, Samuel
Hartford Savings Bank,
88
196
Sept. 20, 1853
Barber, Isaac W.
Barber, James M.
Barber, James S.
Barber, Luther
Barbour, Heman II.
Mch. 1, 1854
659
Grantee Barbour, Heman H.
from
Grantor.
Vol.
Page.
Character.
Date.
Mary B. Barnard,
93
562
quitclaim,
Mch. 30, 1857
John Hickey,
97
92
quitclaim,
Sept. 16, 1857
Giles Mandeville,
100
164
warrantee,
Apr. 13, 1858
Merlin Merrills,
97
295
quitclaim,
June 14, 1858
Giles Mandeville,
100
167
release,
July
8, 1858
Andrew Dunn,
100
386
mortgage,
Aug. 18, 1858
Benjamin Haskell,
100
441
warrantee,
Sept. 8, 1858
Lewis Callender,
97
389
quitclaim,
Sept. 30, 1858
James Given,
101
67
mortgage,
Nov. 8, 1858
Jason Backas,
101
170
warrantee,
Dec. 13, 1858
Brinton P. Allen,
103
282
warrantee,
Sept. 5, 1859
Erastus Smith, Trustee,
105
112
quitclaim,
June 13, 1861
State of Connecticut,
105
413
quitclaim,
June 13, 1861
Henry Clark,
105
686
quitelaim,
Feb. 26, 1862
Warren Callender,
108
101
quitclaim,
April 4, 1862
William D. Westland,
108
83
quitclaim.
April 9, 1862
Charles T. Hillyer,
110
713
warrantee,
Feb.
5, 1863
Pamelia Hubbard,
112
308
quitclaim,
May
2, 1863 4, 1863
Charles T. Hillyer,
112
310
quitclaim,
May
5, 1863
Joseph S. Woodruff.
111
485
mortgage,
May
7, 1863
Sophronia R. Haskell,
112
309
quitclaim,
May
7, 1863
D. Watkinson, et al., Exc'is,
112
489
quitclaim,
Aug.
4, 1863
Savings Bank, New London,
112
491
quitelaim,
Aug. 11, 1863
John Cook,
109
167
bond,
Dec. 16, 1863
Jolın Cook,
113
628
warrantee,
Feb. 19, 1864
Edward Mahoney,
115
276
quitclaim,
Mcl. 12, 1864
Watkinson Juv. Asyl'ın, et al., 114
57
warrantee,
Mch. 17, 1864
L. F. Robinson,
102
343
quitclaim,
Feb. 29, 1860
Isaac G. Allen,
102
345
quitelaim,
Feb. 29, 1860
John Farrall,
102
344
quitclaim,
Mch. 1, 1860
Seth Terry, Exc'r,
102
346
quitclaim,
Mch. 2, 1860
Edwin Taylor, et al.,
92
272
quitclaim,
Feb. 16, 1855
Ezra Clark,
79
410
warrantee,
June 26, 1850
Selah Treat.
80
314
warrantee,
Mch. 1, 1851
Heman H. Barbour,
95
253
warrantee,
Mch. 17, 1856
James and John R. Jackson,
103
160
mortgage,
July 11, 1859
James and John R. Jackson,
104
508
mortgage,
July 19, 1860
Rogers, Smith & C'o.,
99
554
chattel,
Feb. 5, 1861
Roswell Brown,
105
540
quitclaim,
Oct. 23, 1861
Roswell Brown,
109
59
agreement,
Oet. 30, 1861
Roswell Brown,
109
63
agreement,
Oct. 30, 1861
Society for Savings,
108
649
quitclaim,
Jan. 10, 1863
Barker. Charles
J. & J. R. Jackson,
109
547
foreclosure,
April 8, 1864
Orrin Smith,
71
568
quitclaim,
June 27, 1845
Barker, John G. & Co.,
Ransom Whitmore,
99
266
lease,
Feb. 1, 1860
Barker, Ludlow
Horace N. Deming,
99
123
chattel,
Mch. 10, 1859
Barker, L. & Co.,
90
236
chattel,
Feb. 5, 1856
Barker, Mary S., Guardian,
Henry P. Keane,
100
278
mortgage,
July 5, 1858
Ransom Whitmore,
99
266
lease,
Feb. 1. 1860
Barker, Sarah G.
Ethan A. Barker,
106
703
chattel,
June 11, 1861
James Levon,
88
344
warrantee,
Nov. 17, 1853
Lot Sheldon,
86
574
quitclaim.
Sept. 13, 1854
James Levon,
86
444
quitclaim,
Sept. 13, 1854
Henry P. Keane,
100
278
mortgage,
July
5, 1858
James Scott,
94
348
mortgage,
July 12, 1855
Barnard, Aulenia L.
Neal P. Kelley,
89
137
mortgage,
May 6, 1853
Barnard, Cecelia
Neal P. Kelly,
89
137
mortgage,
May
6, 1853
Sally Barnard, Executrix,
263
warrantce.
May
3, 1853
John Barnard,
111
207
warrantce.
Mch. 20, 1863
Barnard, Charles E.
Abram Smith,
109
315
warrantce,
Mch. 26, 1863
William W. Eaton, et al.,
93
530
quitclaim.
Mch. 30, 1857
William L. Wood,
96
569
warrantee.
Mch. 30, 1857
William L. Wood,
96
570
release,
May 5, 1858
Na'haniel Terry,
62
88
warrantec,
Feb. 28, 1840
George Barnard,
62
110
warrantee.
Mch. 23, 1810
American Asylum,
62
410
quitclaim,
Mch. 31, 1840
Jane Hudson,
112
311
quitclaim,
May
Barbour, H. H., Adm'r,
Barbour, Heman H., Trust., Barbour, Lucius
Barnard, Chauncey
Horatio M. Bolton and wife,
114
372
mortgage,
May 9, 1864
Barker & Co., J. G.
William Gwillim,
Barlow, William
·
Grantee Barnard, Chauncey
from
Grantor.
Vol.
Page.
Character.
Date.
Thomas Skinner, et al.,
62
171
warrantce,
Apr. 25, 1840
Nathaniel Terry,
62
172
warrantce,
Apr. 30, 1840
S. B. Grant,
62
444
quitelaim,
May 8, 1840
Samuel Belcher,
62
576
quitclaim,
Sept. 26, 1840
American Asylum,
63
466
quitclaim,
April 8, 1841
Samuel F. Cutler,
63
542
quitclaim,
July 20, 1841
Edward Goodman, Adm'r,
64
88
warrantee,
Sept. 1, 1841
D. F. Robinson,
65
299
warrantee,
Nov. 20, 1841
John Barnard, 2d, et al.,
64
131
quitclaim,
Nov. 22, 1841
Calvin O. Billings,
65
322
warrantee,
Nov. 22, 1841
Calvin O. Billings,
65
326
mortgage,
Nov. 22, 1841
American Asylum,
65
482
quitclaim,
Nov. 22, 1841
Henry Barnard, 2d,
65
342
warrantee,
Nov. 23, 1841
William P. Earle,
65
532
quitclaim,
Jan. 21, 1842
Walter Phelps,
66
507
quitclaim,
Oct. 13, 1842
Nathan Case,
67
435
quitclaim,
Jan. 19, 1843
Walter Phelps,
67
152
quitclaim,
Feb. 20, 1813
Alfred Smith,
68
474
quitclaim,
Oct. 23, 1843
George Flagg, et al., Exc'r,
6.4
416
release,
May 2, 1844
L. Mentzing,
69
567
quitclaim,
Aug. 27, 1844
John Flagg, et al.,
70
71
release,
Sept. 6, 1844
Louis Mentzing,
73
304
quitclaim,
Aug. 26, 1846
D. Wadsworth,
73
305
quitclaim,
Sept. 1, 1846
State of Connecticut,
93
301
quitclaim,
July
8, 1856
William L. Wood,
96
570
release,
May
5, 1858
Watson Dewey,
108
170
quitclaim,
May 20, 1862
State of Connecticut,
108
167
quitclaim,
May 26, 1862
Lucy Ripley,
73
292
chattel,
Jan.
4, 1847
Barnard, Eliza J.
State of Connecticut,
108
167
quitclaim,
May 26, 1862
Nelson J. Brockett,
114
378
mortgage,
May
9, 1864
Timothy Wadsworth, et al.,
63
127
warrantec,
Nov. 26, 1840
Timothy Wadsworth, et al.,
63
166
warrantee,
Nov. 26, 1840
Chauncey Barnard,
73
306
quitclaim,
Sept. 16, 1846
John l'. Gannett,
74
174
warrantee,
Apr. 24, 1847
Calvin Lyman, et al ,
73
546
quitclaim,
Mch. 19, 1847
Sally Robbins, et al.,
73
547
quitclaim,
Aug. 28, 1847
Daniel Wadsworth,
75
62
warrantec,
Jan. 15, 1848
Helena Talcott,
78
116
quitclaim,
Sept. 10, 1849
H. Allen Grant,
83
494
quitelaim,
May 17, 1853
American Asylım,
83
493
quitclaim,
May 19, 1853
State of Connecticut,
93
301
quitclaim,
July 8, 1856
J. Johnson,
90
519
release,
Nov. 13, 1858
Watson Dewey.
108
170
quitelaim,
May 22, 1862
State of Connecticut,
108
167
quitclaim,
May 26, 1862
D. F. Robinson,
63
2
warrantec,
Aug. 31, 1840
Clark & Bagg,
63
314
chattel,
April 2, 1841
James Bartholomew,
65
174
warrantee,
July 17, 1841
James Goodwin, Jr.,
64
172
quitclaim,
Mch. 7, 1842
William S. Roberts,
66
204
chattel,
Apr. 25, 1842
Thomas D. Gordon,
66
483
quitclaim,
Sept. 7, 1842
Mosely J. Danforth, et al.,
69
50
warrantee,
Oct. 4, 1843
William S. Roberts,
73
199
chattel,
Nov. 2, 1846
Joseph Kendall,
83
87
quitclaim,
July 31, 1851
Seth Belden,
88
17
mortgage,
June 27, 1853
Mary B. Barnard, Admr'x,
8.4
327
warrantce,
Oct.
4,1853
Jotham Johnson,
94
326
· mortgage,
July 5, 1855
Eliza Allen, et al.,
95
102
mortgage,
Apr. 15, 1856
Eliza Allen, et al.,
96
414
mortgage,
Apr. 15, 1856
Seth Belden,
103
125
mortgage,
Nov. 22, 1841
Moseley J. Danforth, et al.,
69
50
warrantec,
Oct.
4, 1843
Chauncey Barnard,
68
149
warrantee,
Oct. 23, 1843
Henry Sill,
72
390
quitclaim,
Jan. 6, 1846
Society for Savings,
72
459
quitclaim,
Apr. 14, 1846
Thomas Martin,
74
160
mortgage,
May 3, 1847
Charles J. Russ,
75
193
warrantce,
Mch. 17, 1848
John Barnard, Adm'r,
81
117
warrantee,
April, 1852
Julius Gilman,
84
48
agreement,
July 8, 1852
Barnard, Henry, Jr.,
Chauncey Barnard, et al.,
64
132
quitclaim,
Oct. 29, 1859
Barnard, Henry, 2d,
660
Barnard, Edwin W.
Barnard, George
Barnard, Harriet
Barnard, Henry
661
Grantee
Grantor.
Society for Savings,
83
514
quitclaim,
May 2, 1853
Sally Barnard, Exc'rx,
84
265
warrantee,
June 1, 1
George Burgess, Trustee,
86
183
quitclaim,
Jan. 3, 1854
Society for Savings,
86
201
quitclaim,
Jan. 11, 1854
State of Connecticut,
86
200
quitclaim,
June 23, 1856
Melancthon L. Seymour,
98
546
warrantee,
Jan.
1, 1858
Melanethon L. Seymour,
88
568
mortgage,
mortgage,
Mch. 13, 1834
Samuel Hubbard,
94
223
mortgage,
May 21, 1855
Charles Kelsey, et al.,
94
220
mortgage,
May 26, 1855
Charles G. Arnold,
94
227
mortgage,
May 30, 1855
Josiah S. Goodnougli,
103
37
mortgage,
May 20, 1859
Lucy Ripley,
73
292
chattel,
Jan. 4, 1847
James Barnard,
63
92
warrantee,
Oct. 29, 1840
J. H. Sharpe,
73
299
warrantee,
Jan. 16, 1847
Lucy Ripley,
70
271
mortgage,
Jan. 20, 1847
Samuel Hamilton, Agent,
70
331
warrantee,
June 17, 1847
Erastus Tallcott, Adm'r,
81
488
quitclaim,
Feb. 20, 1852
Society for Savings,
83
153
quitclaim,
May
29, 1852
Sally Barnard, Exc'rx,
83
255
quitelaim,
Jan.
5, 1
Society for Savings,
74
264
release,
May
3, 1859
Society for Savings,
82
43
release,
May
3,1859
Society for Savings,
89
382
release.
May
3, 1859
Mechanics Sav. Bank, et al.,
94
124
release,
May
3, 1859
Society for Savings,
94
436
release,
May
3, 1859
Samuel Hamilton, Trustee,
76
243
transfer,
Aug.
9, 1850
John Olmsted, et al.,
78
529
quitclaim,
Oct.
8, 1850
H. Allen Grant,
83
494
quitclaim,
May 17, 1853
American Asylum,
83
493
quitclaim,
May 19, 1853
State of Connecticut,
93
301
quitclaim,
July
8, 1856
Watson Dewey,
108
1.70
quitclaim,
May 22, 1862
State of Connecticut,
108
167
quitclaim,
May 26, 1862
Chauncey Barnard, et al.,
65
526
quitclaim,
Jan. 17, 1842
Horace Waters,
67
372
mortgage,
May 2, 1843
Barnard, John
Mason Gross,
73
443
quitclaim,
Apr. 14, 1847
Phillip Fegan and wife,
77
123
mortgage,
Jan. 23, 1849
Town of Hartford,
97
239
quitclaim,
Mch. 26, 1858
Society for Savings,
102
255
quitclaim,
Feb. 7, 1860
Society for Savings,
102
575
quitclaim,
June 16, 1860
George Burgess, et al., Trust.,
112
86
quitclaim,
Mch. 6, 1863
Barnard, John, Exc'r,
John Claffy,
104
194
mortgage,
Apr. 10, 1860
Nathan Preston,
84
88
quitclaim,
June 5, 1852
South School District,
85
458
mortgage,
Sept. 22, 1852
Wooster B. Seymour,
95
242
mortgage,
Mch. 14, 1856
John S. Rood,
95
521
mortgage,
June 9, 1856
Ely & Co., et al.,
100
508
mortgage,
Sept. 28, 1858
Michael L. Seymour,
113
39
mortgage,
Barnard, John, 2d,
Chauncey Barnard,
64
130
quitclaim,
Nov. 22, 1841
Seymour Watrous,
66
407
quitclaim,
May 4, 1842
Joshua Allen,
66
303
mortgage,
July 13, 1842
Henry S. Hotchkiss,
67
65
chattel,
Oct. 18, 1842
Town of Hartford,
69
502
quitclaim,
Oct.
2, 1843
Nathaniel Goodwin,
69
476
quitelaim,
June 1, 1844
Robert Bonner, et al.,
78
351
quitclaim,
April 4, 1850
William Bonner,
81
229
quitclaim,
May
5, 1851
Samuel Hubbard,
80
553
mortgage,
Barnard, Lavinia
Sally Barnard,
84
263
warrantee,
May
3, 1853
John Barnard,
111
207
warrantee,
Mch. 20, 1863
Abram Smith,
109
315
warrantee,
Barnard, Lewis P.
Catherine Shepard,
95
43
mortgage,
Dec. 13, 1855
Barnard, Mary B.
Jolın C. Smith,
78
237
quitclaim,
Feb. 21, 1850
Insane Retreat,
78
259
quitclaim,
Feb. 22, 1850
102
582
quitclaim,
June 20, 1860
Barnard, John, Devisee,
Society for Savings,
83
515
quitclaim,
May 2, 1853
Barnard, John, Adm'r,
Barnard, John, Trustee,
Vol. Page.
Character.
Date,
Jan. 16, 1854
Frederick A. Low,
95
559
warrantee,
quitelaim,
June 20, 1860
John Barnard,
Dec. 31, 1853
Harriet Russ,
88
548
Feb. 4, 1854
M. L. Seymour,
89
86
mortgage,
Barnard, Henrietta Barnard, Horace
102
524
Barnard, Henry, 2d, Trustee.
from Barnard, Henry, 2d,
Barnard, Horace, Trustee,
Joshua Allen,
66
304
warrantee,
Aug. 29, 1863
July 13, 1842
June 21, 1851
Mch. 26, 1863
Barnard, James
Middletown Savings Bank,
662
Grantee
from
Grantor.
Vol. Page. Character.
Date.
Barnard, Mary B.
H. C. Spalding.
88
211 mortgage,
Oct. 1, 1853
Charles E. Barnard.
96
574
mortgage,
Mch. 30, 1857
Barnard, Martha D.
Samuel Hamilton, Trustee,
70
332
warrantec,
June 17, 1847
Barnard, Rufus
Town of Hartford,
69
438
quitclaim,
Oct. 3, 1835
Charles Wells,
62
392
quitelaim,
Mch. 7, 1840
John H. Buell,
65
54
warrantce,
June 5, 1841
Barnard, Rufus, heis,
Society for Savings,
81
421
quitelaim,
Feb. 21, 1852
Charles Barnard,
81
490
quitclaim,
Mch. 5, 1852
Barnard, Sarah R.
Joseph Davenport,
76
273
lease,
July 13, 1850
Barnard, Thomas L.
Eliada Barnes,
82
280
warrantee,
Feb. 23, 1852
Barnard, Walter M.
Samuel Fish, et al.,
78
338
quitclaim,
April 9, 1850
Emerson Burr, et al.,
78
339
quitclaim,
April 9, 1850
Barnes, Chauncey
George W. Herrick, et al.,
76
123
chattel,
July 21, 1849
Barnes, Caroline M.
William H. Lewis and wife,
114
389
mortgage,
May 10, 1864
Barnes, Eliada
John Goodrich,
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.