General index of the land records of the town of Hartford, 1873-1879 Volume 149 and 174 inclusive excepting vol 163, 170 and 172, Part 35

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1883
Publisher: The Office
Number of Pages: 592


USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1873-1879 Volume 149 and 174 inclusive excepting vol 163, 170 and 172 > Part 35


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


Sep. 17, 1877 Garden st.


Conn. Fire Ins. Co.,


171


559


mortgage,


Aug. 1, 1878 Garden st.


John R. Hills,


171


560


mortgage,


Aug. 1, 1878 Garden st.


Miller, James C.


Francis Gillette, et al.,


162


426


162


47


lien,


July 17, 1875 Laurel st.


Miller, James H.


Clinton Edgerton,


149


100


quit-claim,


June 17, 1873 Putnam st.


John Pfeil,


154


273


quit-claim,


May 21, 1874 Hudson st.


Miller, John


Jacob Lutz,


161


459


mortgage,


mortgage.


Nov. 26, 1875 Fairm. c Green.


Mary Sexton,


169


629


quit-claim,


Aug. 1, 1877 Main & Wooster.


John Burke,


158


281


quit-claim,


Jan. 8, 1875 Affleck st.


Ferdinand Mayer,


160


99


quit-claim,


May 4, 1875 Church st.


John N. B. Stevens,


160


126


quit-claim.


May 22. 1875 Winter st.


John F. R. Wittig,


158


634


quit-claim,


Mar. 23. 1875 Potter st.


P. B. Smith,


169


36


quit-claim,


Oct. 30, 1876 Commerce st.


John Malone,


169


168


quit-claim,


Jan.


4, 1877 Flower st.


Edwin B. Griswold,


169


392


quit-claim,


Apr. 20, 1877 Wooster st.


Cornelius Carroll,


174


449


quit-claim,


May 11, 1878 Madison av.


Patrick Clifford,


168


184


mortgage,


Jan. 20. 1877 Temple st.


Wm. W. Turner,


161


705


mortgage,


Nov. 26. 1875 Fairm. c Green.


Wm. B. Smith,


158


98


quit-claim,


Oct. 24, 1874 Farm. av. c Smith


Dime Savings Bank, Hartford,


168


615


foreclosure,


Oct. 2, 1877 Farmington av.


Miller, Robert H.


John P. Harbison,


164


99


mortgage,


Nov. 15, 1875 Ward pl.


Mechanics' Savings Bank,


161


708


mortgage,


Nov. 29, 1875 Ward pl.


Elizur Hills,


157


692


mortgage,


Jan. 16, 1875


Wm. W. Turner,


161


705


mortgage,


Nov. 26, 1875 Fairm. c Green.


Mechanics' Savings Bank,


171


136


mortgage,


Date.


Location


Lorenzo Lamb.


174


8, 1878 Maple av.


Wm. Gleason,


149


Jan. 15, 1874 Winter st. May 14, 1874 Front st.


John McDermott,


155


Cornelius E. Hills,


166


139 warranty, 692 quit-claim,


612 quit-claim,


quit-claim,


Aug. 31, 1876 Grand st. Dec. 18, 1876 Hudson st.


Mechanics' Savings Bank,


168


Page. Character. quit-claim,


Apr.


Miller, Kate


Miller, Maria


Miller, Nathan G.


Miller, William H.


John Burke,


158


281


quit-claim,


Nov. 9, 1874 Pleasant st.


Richard Baker,


157


390


warranty,


Nov. 9, 1874 North st.


May 14, 1878 Pleasant st.


Miller, Elizabeth


Nov. 26, 1875 Fairm. c Gieen.


Miller, Emory F.


City of Hartford,


161


705


Miller, John W.


WVm. W. Turner,


Miller. Julia A.


to Grante.


Vol.


377 557 quit-claim,


Sep. 28, 1876 Bonner st. Nov. 19, 1875 Grand st.


Miller, Chas. H.


Jan. 8, 1875 Affleck st.


Mar. 23, 1875 Potter st.


Oct. 30, 1876 Commerce st.


Apr. 5. 1877 Church st.


ag't and q. c., Jan. 21, 1876


Oct. 5, 1875 Church st.


Grantor Miller, William H. Miller, William M.


Grantee.


Vol.


Page.


Character.


Date.


Location.


Arsenal School District,


165


591


warranty,


Oct. 6, 1877


(?)


N. G. Hinckley,


156


542 mortgage,


Mar. 18, 1875 Main st.


T. Steele & Son,


162


206 lease,


July


1, 1875 Main st.


and Wm. W. Roberts,


162


43


sub. to arbit., July 14, 1875 Main st.


I. B. & W. W. Loomis,


162


59


notice of lien, July 28, 1875 Main st.


Wm. Walsh,


162


177 notice of lien, Sep.


6, 1875 Main st.


Theodore W. Bailey,


162


153 notice of lien, S p.


8, 1875 Main st.


Michael Cunningham,


162


157 notice of lien, Ser.


8, 1875 Main st.


Society for Savings,


164


21


mortgage,


Dec. 14, 1875 Main st.


N. G. Hinckley,


164


22


mortgage, Dec. 14, 1875 Main st.


Cephas C. Dills,


168


309


lease,


Oct. 11, 1876


Society for Savings,


171


704


mortgage,


Mar. 12, 1879


N. G. Hinckley.


171


705


mortgage,


Mar. 12, 1879


Wm. W. Turner,


171


706


mortgage,


Mar. 12, 1879


Malachi McAuliffe,


160


257


quit-claim,


Nov. 17, 1874 Talcott st.


160


257


quit-claim,


Nov. 17, 1874 Talcott st.


Milis, Hiram R.


Levi Prosser,


171


639


mortgage,


Samuel Mather,


164


151


mortgage,


Feb. 3, 1876 Meadow road.


John Harrison,


149


389


quit-claim,


Sep. 23, 1873 Jefferson st.


Society for Savings,


152


259


foreclosure,


Oct. 7, 1873 Jefferson st.


John Harrison,


156


639


waiver,


Oct. 13, 1873 Jefferson st.


Timothy Sheldon, Gdn.,


152


226


foreclosure,


Jan. 12, 1874 Jefferson st.


S. Buckland, Admr.,


154


34


quit-claim,


Mar. 10, 1874 Walnut st.


L .. Cecelia Decker,


152


702


262


mortgage,


Apr. 26, 1874 North Meadow.


Thomas H. Bissell,


152


608


foreclosure,


May 22, 1874 Alb. av. c Woodl.


Anna C. Waters,


156


110


rel. of lien,


Aug. 29, 1874


Mechanics' Savings Bank,


156


464


foreclosure,


Feb. 9, 1875 Can'on st.


Mechanics' Savings Bank, Charles S. Ensign,


162


62


foreclosure,


July 26, 1875 Hudson st.


Samuel Mather,


164


151


mortgage,


L. C. Decker,


166


267


quit-claim,


Apr. 10, 1876 Meadow road.


Porter Whiton,


156


393


rel. of lien,


Jan. 9, 1875 Imlay st.


George L. Peck,


166


93


quit-claim,


July 14, 1875 Meadow road.


Wm. Caswell, et al.,


166


141


quit-claim,


Feb. 26, 1876 Broad st.


C. B. Boardman,


166


142


quit-claim,


Feb. 26, 1876 Broad st.


Chauncy B. Boardman,


162


415 trustee's deed, Feb. 18, 1876 Broad st.


Wm. Caswell, et al.,


162


416


trustee's deed, Feb. 18, 1876 Broad st.


Milton, Alfred


Dime Savings Bank, Hartford,


161


mortgage,


Aug. 17, 1875 Barbour st.


Milton, Harriet A.


Josiah H. Martin,


162


60


lien,


July 29, 1875 Barbour st.


Milton, William


City of Hartford,


156


106


lien,


Sep. 5, 1874 Westl. c Clark.


Harriet A. Milton,


158


224


quit-claim,


Dec. 17, 1874 Barbour st.


City of Hartford,


156


495


lien,


Feb. 24, 1875 Westl. c Clark.


Peter McKone,


171


435


mortgage,


Mar. 1, 1878 Westl. c Clark.


Miner, William


Gordon T. Chapman,


154


9


quit-claim,


Mar. 11, 1874 Commerce st.


Missionary Society of Conn.


Frederick Heublein,


158


123


quit-claim.


June 6. 1874 Village st.


Theodore Studley,


169


38


quit-claim,


July 12, 1876 Park st.


Louis Zacher,


169


210


quit-claim.


Feb. 1, 1877 Market st.


Reuben Chamberlain,


174


1 quit-claim,


Sep. 28, 1877 Lafayette st.


Mitchell, Andrew A.


Society for Savings,


164


606


mortgage,


Oct. 6, 1876 Cedar st.


Mitchell, Chas. E.


Frederick C. Rockwell,


153


42


warranty,


Jan. 31, 1874 Bellevue st.


L. C. Abraham,


152


701


lease,


Apr. 15, 1874


John McGoodin,


157


186


warranty,


Oct. 1, 1874 Bellevue st.


Mitchell, Chas. L., Gdn.


John E. Higgins,


171


636


mortgage,


Nov. 18, 1878 Cedar st.


Mitchell, James H.


Kibbe & Bronson,


150


439


mortgage,


June 25, 1873 Whitmore st.


Mitchell, George F.


Wm. W. Larrabee,


153


602


mortgage,


Apr. 14, 1874 Tremont st.


Mary Ann Smith,


160


112


quit-claim,


May 26, 1875 Tremont st.


Mitchell, Grace A.


Wm. W. Larrabee,


153


602


mortgage,


Apr. 14, 1874 Tremont st.


Mary Ann Smith,


160


112


159


21


warranty,


Jan. 19, 1875 Water st.


Mitchell, Ralph


Society for Savings,


164


606


mortgage,


Oct. 6, 1876 Cedar st.


Mitchell, Sarah E.


Frederick C. Rockwell,


153


42


warranty,


Jan. 29, 1874 Francis av.


Mitchell, Wm. A.


John Doyle,


159


21


warranty,


Jan. 19, 1875 Water st.


Mary E. Brad bury,


156


599


lea :e,


Aug. 18, 1874


Samuel P. Colt,


158


127 quit-claim,


Nov. 12, 1874 Park st.


Mills, Albert F., Admr.


Mills, Daniel .1., Est.


Malachi McAuliff-,


Nov. 19. 1878 Albany av. et al.


Mills, Olive E.


Mills, S. John


Mills, Samuel J., Admr. Mills, S. John, Est.


Dime Savings Bank, Hartford,


161


220


mortgage,


Aug. 17, 1875 Barbour st.


Jan. 29, 1874 .Francis av.


Board of Water Com'rs,


152


273


lien,


quit-claim,


May 26, 1875 Tremont st.


Mitchell, Mary


John Doyle,


156


464 foreclosure,


Feb. 9, 1875 Canton st.


Feb. 3, 1876 Meadow road.


Mary Griswold,


153


25 mortgage,


Dec. 14, 1875 Main st.


Wm. W. Turner,


164


190


Mix, John G., Est.


220


trustee's deed, Apr. 17, 1874


191


Grantor Mix, John G., Est. Moffitt, George


to


Grantee.


Vol. Page. Character.


Date.


T.ocation.


Horace O. Case,


160


147 burial lot,


Mar. 24, 1875 North Cemetery.


Emile Pape,


152


431


warranty,


Mar. 12, 1874 North st.


Emile Pape,


152


432


ass't of mort., Mar. 12, 1874


Mohardt, Frank


Molloy, John


Monaghan, Edward, Est. Monaghan, Edward J.


Monahan, Thomas


Hogan & Sands,


May 5, 1873 Front st.


Matthew Hogan, et al.,


154


446


quit-claim,


Society for Savings,


159


100


mortgage,


Society for Savings,


171


408


mortgage,


Willis E. Smith,


171


570


mortgage,


mortgage,


Aug. 15, 1878 Hawthorn st.


John R. Hills,


155


70


mortgage,


May 5, 1874 Wethersfield av.


Mechanics' Savings Bank,


164


130


mortgage,


Jan. 25, 1876 Broad st.


William Hubbard,


164


132


mortgage,


Jan. 25, 1876 Broad st.


Aner Sperry, Trustee,


164


191


mortgage,


Curtis Bacon,


150


670


mortgage,


Aug. 9, 1873 New Park av.


Curtis M. Bacon,


162


252


ass't of mort., Nov. 17, 1874


Thomas H. Montgomery,


161


109


mortgage,


July 23, 1875 New Park av.


Thomas H. Montgomery,


169


100


quit-claim,


Dec. 8, 1876 New Park av.


Montgomery, Thomas


Montgomery, Thos., Trus.


Moody, James H.


Roxanna W. Colton,


168


87 foreclosure.


Nov. 3, 1876 Ann st.


Moody, Lyman B.


David C. Camp,


149


221


quit-claim,


July 25, 1873 Pavillion st.


Mariners' Savings Bank,


152


704


waiver,


July 13, 1874 Hopkins st.


City of Hartford,


152


180


lien,


William Francis,


169


566


quit-claim,


Society for Savings,


159


718


mortgage,


Society for Savings,


161


416


mortgage,


Sep. 28, 1875 Blue Hills road.


Moore, Eliza


P. M. Anderson, et ux.,


174


712


quit-claim,


Dec. 16, 1875 Lexington av.


P. M. Anderson, et ux.,


1744


713


quit-claim,


Dec. 16, 1875 Squire st.


P. M. Anderson,


174


714


quit-claim,


Dec. 16, 1875 Glendale av.


Moore, George W.


Society for Savings,


151


99


mortgage,


John P. Harbison,


151


457


mortgage.


Oct. 1, 1873 Glendale av.


P. M. Anderson, et ux.,


174


712


quit-claim,


Dec. 16, 1875 Lexington av.


P. M. Anderson, et ux.,


174


713


quit-claim,


Dec. 16, 1875 Squire st.


P. M. Anderson,


174


714


quit-claim,


Dec. 16, 1875 Glendale av.


P. Montague Anderson, et ux.,


174


711


quit-claim,


Martha Giles,


174


13


quit-claim,


Moore, Jonathan H.


Henry Geeley,


165


654


warranty,


Moore, Margaret A.


Society for Savings,


171


195


mortgage,


Moore, Orson B.


Michael Mannix,


156


280 rel. of lien,


Richard Dillon,


156


250


rel. of lien,


Michael Mannix,


156


280


rel. of lien,


Nov. 13, 1874 Main st.


Moore, Robert


Society for Savings,


171


195


mortgage,


May 22, 1877 Albany av.


Moore, Thomas E.


and Arthur M. Daniels, et ux., 152


154


125


quit-claim,


Apr. 16, 1874


Moore, W'm. W.


F. W. Pierce,


156


356


596 quit-claim, chattel,


Dec: 30, 1874


Moran, Dennis


James Donohue,


160


52


quit-claim,


May 7. 1875 Windsor st.


Moran, Keran


Society for Savings,


168


638


foreclosure,


Oct. 11, 1877 Harbison av.


Moran, Matthias


Michael Sweeney,


154


226


quit claim,


Apr. 29, 1874 Windsor st.


Moran, Michael


Francis Brassil,


166


287


quit-claim,


Apr. 19, 1876 Cedar st.


Moredock, George W.


WV. A. Healy,


169


644


quit-claim,


Aug. 28, 1877 Main & Wooster.


Morehouse, Emma M., Excx. Francis J. Huntington,


156


322


mortgage,


July 19, 1875 Chestnut st.


Morgan, Charlotte L.


Wm. Westphal, et al.,


169


quit-claim,


Sep. 29, 1876 New Britain road.


Morgan, George D.


Gideon Welles,


166


490


burial lot,


July 21, 1876 Sp'g Grove Cem.


Morgan, Isaac


Wm. Westphal, et al.,


169


6


Sep. 29, 1876 New Britain road.


Morgan, Nathan D.


Elmina S. Green,


168


357


171


407


mortgage,


Jan. 30, 1878 Bellevue st.


R C. Osborn,


171


629


mortgage,


Nov. 8, 1878 Bellevue st.


Morgan, Wm. R.


Society for Savings,


150


682


mortgage,


Aug. 12, 1873 Seymour st.


Moriarty, James


C. T. Marston & Co.,


166


494


quit-claim,


June 16, 1876 Sheldon st.


Monk, Samuel


Montgomery, Bernard


Catharine Boyce,


171


593


Montgomery, Hugh


Montgomery, Hugh G.


Montgomery, John


Society for Savings,


161


153


mortgage,


Conn. Valley R. R. Co.,


151


133


warranty,


Sep. 19, 1873


Conn. Valley R. R. Co.,


151


133


warranty,


Sep. 19, 1873


Catharine A. Laughlin,


151


Catharine A. Loughlin,


149


419


quit-claim,


Oct. 24, 1873 Front st.


150


22


warranty,


Mar. 23, 1874 Front st.


Feb. 18, 1875 Grove c Front.


Feb. 1, 1878 Front c Grove.


Elizabeth McKegg,


149


107


quit-claim,


June 21, 1873 Buckingham st.


Alanson D. Waters,


160


210 quit-claim,


July 7, 1875 Prospect Hill rd.


Moody, L. B. & Co.,


Wm. H. Ray,


156


168 rel. of lien,


Sep. 12, 1874


Mooney, James


Dec. 31, 1873 Hudson st.


Moore, Charles


July 4, 1877 Belmont st.


Moore, Elisha


June 19, 1875 Blue Hills road.


Jan. 2, 1878 Smith st.


May 22, 1877 Albany av.


Nov. 13, 1874 Main st.


Moore. O. B. & J.


Oct. 31, 1874


Feb. 16, 1874 Highway.


Moore, Thomas H.


WVm. Francis,


154


434


agreement.


Moore, Thos. E., Conserv'r


Wm. J. Adams,


Aug. 29, 1874 Rose st.


Dec. 2. 1874 Ann st.


Morey, Elisha


Michael Brennan,


160


247 6


quit-claim,


quit-claim, foreclosure,


May 8, 1877 Capen st.


Morgan, Wm. E.


Dime Savings Bank, Hartford,


159


37 mortgage,


Feb. 1, 1875 Grace st.


Mechanics' Savings Bank,


Aug. 3, 1875 Winter st.


135 mortgage,


Sep. 19, 1873 Front st.


Aug. 9, 1878 Belmont st.


Feb. 18, 1876 Broad st.


Sep. 12, 1873 Market st.


Moore, Gabriel


Dec. 30, 1875 Squire st. Sep. 4, 1877 Grand st.


192


Vol.


Page. Character.


Date.


Location.


Patrick Sullivan,


157


Jeremiah Sullivan,


168


Jan. 27, 1877 Hamilton st.


Julia A. Evans,


155


655


154


27


389


286


607


318


foreclosure,


Dec. 29, 1875 Clark st.


Edwin Evans,


165


630


warranty,


Julia A. Evans,


155


655


mortgage,


Morris, Alfred J.


John McMahon, et ux.,


166


426


quit-claim,


June 9, 1876 Charles st.


Dime Savings Bank, Norwich,


165


407


warranty,


Jan. 17, 1877 Washington st.


Morris, John E.


William L. Squire,


159


296


mortgage,


Morris, Jonathan F.


Franklin Glazier,


154


237


quit-claim,


May 7, 1874 Wethersfield av.


Morris, Nellie B.


Elizabeth L. McIntire,


165


166


warranty,


Mar. 22, 1876 Victory Wharf.


Morris, Nelson


Chas. Cole,


169


10


quit-claim,


Morris, Wm. P.


Elizabeth L. McIntyre,


165


166


warranty,


Mar. 22, 1876 Victory Wharf.


Morrissey, James


William Francis,


169


613 quit-claim.


Morrison, Dennis


John E. Burke,


155


461


mortgage,


Morrison, James


State Savings Bank,


164


686 mortgage,


Morse, Alfred


Joseph Vien,


162


687


chattel,


July 17, 1876


Morse, Augustus


Olive P. Towne,


166


671


quit-claim,


Sep. 23, 1876 Edwards st.


Morse. Joseph


Lemuel J. Curtis,


174


328


quit-claim,


Morton, Edward F.


Christian Brehm,


168


210


burial lot,


May 24, 1860 Sp'g Grove Cem.


Morton, Frances A.


Christian Brehm,


168


210


burial lot,


Moseley. Edwin W.


Theodore Lyman,


160


360


quit-claim,


Sep.


1, 1875 Elm st.


Moseley. Elizabeth


Theodore Lyman,


160


360


quit-claim,


Sep.


1, 1875 Elm st.


Moseley, George W.


Chelsea Savings Bank.


152


720


mortgage,


July 18, 1874 Wash'n & Al. pl.


Conn. Fire Ins. Co.,


164


677


mortgage,


Moses, Hoyt


Joseph B. Barnes, et ux.,


154


39


quit-claim,


Thomas Fogarty,


162


224


bill of sale,


Oct. 25, 1875


John O'Neil,


149


397


quit-claim,


Sep. 18, 1873 East st.


John H. White,


164


226


mortgage,


Mar. 2. 1876 Main st.


John H. White,


164


523


mortgage,


Sep. 2, 1876 So. Winthrop st.


Stephen G. Moses, et al.,


164


709


mortgage,


Eliza A. Barnett,


169


214


quit-claim,


Jan. 2, 1877 Russell st.


Henry Keney,


171


15


mortgage,


Stephen G. Moses, et al.,


171


18


mortgage,


Jan. 15, 1877 So. Winthrop st.


Henry Keney,


171


164


mortgage,


Oct. 13. 1877 Seyms & Main.


Sarah H. Smith,


174


173


quit. claim,


Moses, Stephen G.


Luther M. Moses,


169


189 134


warranty,


Sep. 19, 1873 College st.


Mowrey, Elisha


Michael Brennan,


160


247


quit-claim,


July 19, 1875 Chestn. c Waln.


Mowry, Joseph M.


Isaac P. Owen,


154


360


quit-claim,


June 8, 1874 Commerce st.


State Savings Bank,


159


408


295


quit-claim,


Mar. 2, 1877 Huntington st.


Mary A. Mowry,


174


355


quit-claim,


Mar. 27, 1878 Edwards st.


Mowry, Leverett N. Mowry, Mary A.


1). L. McClure,


149


315


quit-claim,


Sep. 11. 1873 Liberty st.


Edward Browne,


171


687


mortgage,


Feb. 18, 1879 Atwood st.


Edmund Browne,


171


688


mortgage,


Mowry, Mary A., Gdn. Mulcahy. Edward J.


State Savings Bank,


155


198


674


lien,


July 18, 1874 Chestnut st.


Thomas Duffy.


164


267


mortgage,


May 20, 1876 Franklin av.


Mulcahy, Thomas


John Kennedy,


152


529


mortgage,


Apr. 23, 1874 Fairmount st.


John Kennedy,


157


137


warranty,


Sep. 2. 1874 Fairmount st.


John Kennedy,


171


107


Mar. 13, 1877 Fairmount st.


City of Hartford,


152


412


mortgage, lien,


Mar. 14. 1874 Green st.


Board of Water Com'rs,


162 86 lien,


July 31, 1875 Green st.


Grantor Moriarty, John H. Morley, Asahel M.


Susan A. Goddard,


154


H. R. Morley,


162


Janies M. Cadwell,


160


ass't of mort., Nov. 19, 1875 Potter st.


State Savings Bank,


Nov. 28. 1877 Woodbridge st.


Nov. 15, 1873 Woodbridge st.


Edwin Evans,


165


630


warranty,


mortgage,


Sep. 29, 1876 Washington st.


Mar. 23, 1875 Ward st.


Charles Loomis.


164


200


mortgage,


Feb. 16, 1876 Ward st.


WVm. L. Squire,


164


256


mortgage,


Feb. 22, 1876 Ward st.


Aug. 3, 1877 Hamilton st.


July 13, 1874 Olive st.


Dec. 11, 1876 Albany av.


May 24, 1860 Sp'g Grove Cem.


Society for Savings,


161


258


mortgage,


Sep. 1, 1875 Elm c Linden pl.


Dec. 5, 1876 Washington st.


Mary W. Moseley,


171


655


mortgage,


Dec. 21, 1878 Washington st.


Mar. 26, 1874 Chestnut st.


Moses. Judah


Moses, Luther M.


Mar. 31, 1877 So. Winthrop st.


Edward P. Waterman,


174


45 quit-claim,


May 21, 1878 Main & So. Win.


Jan. 13, 1877 Main st.


Most, John H.


Hannah Shuman,


151


Apr. 16, 1875 Winthrop st.


Geo. Best,


D. L. McClure,


149


315


quit-claim,


mortgage,


May 25, 1874 Chestnut st.


T. & J. Spellacy,


June 23, 1874 Chestnut st.


David H. Pond,


152


719


lien


Mar. 16, 1876 Chestnut st.


Jacob Weidenman,


166


495


quit-claim,


Mulcahy, William


Grantec.


Oct. 16, 1574 Hamilton st.


mortgage,


251 193 mor gage,


Nov. 15, 1873 Woodbridge st.


Henry Kennedy,


Mar. 10, 1874 Clark st. June 27, 1874


Nov. 18, 1875


Morley, Ruth C.


Nov. 28, 1877 Woodbridge st.


164


607


mortgage. quit-claim,


quit-claim.


bill of sale,


162


Chas. F. Watrous,


Oct. 16, 1876 Madison av.


Jan. 31, 1878 Jefferson st.


Dec. 27, 1876 Main st.


Jan. 8, 1877 Main st.


quit-claim,


mortgage,


169


Feb. 18, 1879 Atwood st.


Sep. 11, 1873 Liberty st.


152


193


Grantor Muldoon, Bridget


Grantee.


Vol.


Page. Character .


Date.


Location.


Dime Savings Bank, Hartford,


155


154


mortgage,


164 mortgage,


Muldoon, Roger


Dime Savings Bank, Hartford,


H. A. Perkins, et al., Trustees, 155


George H. Woolley,


171


35


150


696


mortgage,


John Mulhall,


151


526


warranty,


J. C. Wasserbach,


154


26 quit-claim,


John Mulhall,


154


474 quit-claim,


John C. Wasserbach,


158


159


422


warranty,


Apr. 17, 1875 Francis av.


Michael Hynes,


165


63


warranty,


Nathaniel B. Stevens,


165


152


warranty,


George Q. Whitney,


165


196


warranty,


John Mulhall,


165


526


warranty,


John Mulhall,


169


587


quit-claim.


John R. Hills,


165


563


warranty,


John Mulhall,


174


254


quit-claim.


John Mclaughlin,


159


427


warranty,


warranty,


James Mulhall,


165


562


warranty.


Muller, Chas. J.


Robert H. Smith,


157


215


mortgage,


Muller, Mary Eva


Henry H. Fitch,


158


146 quit-claim,


Muller, Peter


Henry H. Fitch,


158


146


89


89


mortgage,


Dime Savings Bank, Hartford,


174 168


55


foreclosure,


Oct. 3, 1876


(? )


Mulqueney, Michael Munsell, Jennie I ..


Munsill, Mary


J. H. Lamb,


162


343


199


199


mortgage,


Wethersfi


State of Connecticut,


162


590


foreclosure,


Munyan, Angelina K.


Homer Blanchard,


156


186


warranty.


Oct. 2, 1874 Main st.


Munyan, Angie K.


John F. Martin,


149


591


quit.claim,


Sep. 23, 1873 Dean st.


Homer Blanchard,


158


717


quit-claim,


Apr. 28, 1875 Main st. June 4, 1875 Wethersfield av.


N. B. Stevens,


169


641


quit-claim,


Aug. 27, 1877 Dean st.


Nathaniel B. Stevens,


169


656 591


quit-claim,


Ang. 27, 1877 Dean st.


Munyan, Chester G.


John F. Martin,


Patrick McKone,


151


272


warranty,


Oct. 2, 1873 Farmington av.


Reuben C. Osborn,


151


273


mortgage,


Oct. 2, 1873 Main st. Oct. 16, 1874 Main st.


Homer Blanchard,


158


717


quit-claim,


Apr. 28, 1875 Main st.


Elijah C. Kellogg,


161


74


warranty,


Nathaniel B. Stevens,


169


641


quit-claim,


Aug. 27, 1877 Dean st.


Nathaniel B. Stevens,


169


656


quit-claim,


Murphy, Catharine


Mechanics' Savings Bank,


155


698


mortgage,


Mechanics' Savings Bank,


164


124


mortgage,


Murphy, Dennis Murphy, Felix


Patrick C. Sinnott,


160


142 588


quit-claim,


Apr. 1. 1874 Wells st. Dec. 28, 1874 Hicks st.


Geo. M. Bartholomew.


157


591


warranty,


mortgage,


mortgage,


May 7, 1878 Hicks st.


Murphy, John


Patrick Clifford,


168


184


184


mortgage,


Murphy, Patrick


Mechanics' Savings Bank,


155


698 124


595


437


340


warranty,


Oct. 10, 1876 Market st.


John McGlinchy,


152


386


lease,


Mar. 3, 1874


Mary Monohan,


152


528 bill of sale,


Apr. 20, 1874


Keron Carroll & Wife,


149


& quit-claim,


May 19. 1873 Benton st.


Mulligan, Roxanna


State Savings Bank,


Feb. 15, 1875 Linden pl.


Mulligan, Thomas


State Savings Bank,


159


313


quit-claim,


Norwich Savings Society,


Bulkeley & Hills,


171


Edward Allen,


174


Munson, Albert


Abner Tuttel,


Feb. 21, 1876 Barbour st.


Munson, Sarah E.


Abner Tuttel,


Feb. 21, 1876 Barbour st.


Munyan, Alfred J.


State of Connecticut,


161


64 mortgage,


July 13, 1875 May 25, 1876 Wethersfield av.


Elijah C. Kellogg,


161


74


warranty,


149


quit-claim,


Sep. 23, 1873 Dean st.


Homer Blanchard,


158


30


quit-claim,


Aug. 21, 1874


Michael Leahy,


174


236 quit-claim,


Jan. 18, 1877 Front st.


Michael Leahy,


174


236 quit-claim,


Jan. 18, 1877 Front st.


Murphy, Jeremiah


State Savings Bank,


157


mortgage,


Dec. 28. 1874 Front st.


State Savings Bank,


161


294


496


mortgage,


Jan. 20, 1877 Temple st. Jan. 20, 1877 Temple st. Aug. 21, 1874


Mechanics' Savings Bank,


164


Henry A. Stillman, et al.,


162


Murphy, Wm. H.


Board of Water Com'rs.


156


release, lien,


Feb. 1, 1875 Market st.


Murray, Ann Murray, Anna Murray, Elizabeth


H. A. Perkins, et al., 'Trustees,


155


155


154 mortgage.


16-4 mortgage,


May 15, 1874 Jefferson st.


Muldoon, Thomas Mulhall, James


Society for Savings,


Dec. 3, 1873 Francis av.


Mar. 24, 1874 Wells c Gold.


July 27, 1874 Fairmount st. Dec. 4. 1874 Harper st.


Mary A. Warren,


Jan. 24, 1876 Francis av.


Feb. 21, 1876 Beacon st. .Apr. 27, 1876 Francis av.


July 2, 1877 Francis av.


July 2, 1877 Fairmount st


Sep. 14, 1877 Francis av. Jan. 25, 1878 Sheldon st. Apr 19, 1875 Squire st.


James Mulhall,


165


62


Jan. 22, 1876 Francis av.


Sep. 14, 1877 Francis av.


Oct. 7, 1874 Olive st.


Nov. 12, 1874 Front st.


Nov. 12. 1874 Front st.


Feb. 15, 1875 Linden pl.


Feb. 27, 1878 North st.


Sep. 24, 1877 Brown & W'Ad av.


May 15, 1878 Morris st.


Apr. 28, 1875


164


164


303 441 quit-claim, chattel,


mortgage,


quit-claim, mortgage,


Mulhall, John


May 15, 1874 Jefferson st.


May 15, 1874 Jefferson st.


May 15. 1874 Jefferson st.


Murphy, Mary


Patrick CI fford,


168


mortgage.


mortgage,


Jan. 25. 1876 Allen st.


June 1, 1876


G. M. Bartholomew,


165


Sep. 8, 1875 Hicks st.


1). A. Miller,


171


June 4, 1875 Wethersfield av.


Aug. 27, 1877 Dean st.


Jan. 25, 1876 Allen st.


mortgage,


159


273 quit-claim,


mortgage,


Jan. 27, 1877 Avon st. Aug. 15. 1873 Fairmount st.


194


Grantor


to Grantee.


Vol.


Page. Character.


Date.


Location.


Murray, Mary


Thomas Murray,


166


209 quit-claim,


Mar. 24, 1876 (?)


Board of Water Com'rs,


156


438


lien,


Feb. 1, 1875 North st.


Murray, l'eter J.


Thomas Murray,


166


223


quit-claim,


Mar. 29, 1876


John McGlinchy,


152


157


6


mortgage,


Aug. 31, 1874 Broad st.


Daniel S. Dewey,


164


222


mortgage,


Daniel S. Dewey,


165


440


warranty,


Mar. 1, 1877 Broad st.


Daniel S. Dewey,


165


527


warranty,


July


2. 1877 New Britain av.


Vaedle, Louisa


George Kinsler, et ux.,


174


582


quit-claim,


Aug. 8, 1878 Hungerford st.


Nat'l Exch. Bank, Hartford, Dime Savings Bank, Norwich,


168


599


foreclosure,


Sep. 24, 1877 Windsor av.


Jane H. Stevens,


1744


382


quit-claim,


Apr. 10, 1878 Woodbridge st.


Nat'l Fire Insurance Co.


Harrison B. Freeman,


1449


629


quit-claim,


Jan. 9, 1874 Barbour st.


M. M. Merriman,


158


530


quit-claim,


Mar. 12, 1875 Wash'n & Lafay.


Nat'l Screw Co.


American Screw Co.,


162


199


warranty,


Sep. 30, 1875 Sheldon st.


Neal, Michael


Chas. H. Northam,


171


5:24


mortgage,


Nealon, Timothy


John Harrison,


150


597


mortgage,


July 28, 1873 Walnut st.


Michael Kelly,


151


593


mortgage,


Dec. 22, 1873 Walnutst.


Harbison Bros.,


156


279


ass't of lien,


Sep. 19, 1874


Saunders & Bartholomew,


156


716


foreclosure,


Mar. 8, 1875 Seymour c Jeff.


R bert Price,


168


85


foreclosure,


Nov. 8, 1876 Walnut st.


Needham, Michael C.


Conn. River Banking Co.,


152


65 1


mortgage, lien,


Feb. 24, 1875 Front & Charles.


Society for Savings,


159


286


mortgage,


Mar. 27, 1875 Main st.


J. W. Dimock, Gdn.,


159


287


715


556


591


excr's deed,


Sep. 19, 1877 Main st.


Neeley, Robert


John Harrison,


15S


219


quit-claim,


Neenan, John


Chas. D. Nott,


162


210


foreclosure.


Oct. 12, 1875 Market st.


Neenan, Mary


Chas. D. Nott,


162


210


foreclosure,


Oct. 12, 1875 Market st.


Nelson, Daniel


Wm. L. Wood, et al.,


149


34


quit-claim,


'May 28, 1873 Wethersfield av.


Nelson, Henry W.


A. P. Whitehouse,


168


358


lease,


Apr. 27. 1877


Society for Savings,


159


544


mortgage,


May 7, 1875 Capitol av.


Julia S. Nevers,


169


687


quit-claim,


Sep: 12, 1877 Buckingham sq.


New Brit. Lum. & Coal Co.


Chelsea Savings Bank,


156


648


waiver, lease,


Mar. 13, 1874


Newberry, Chauncey


Geo. L. Rockwell,


153


553


warranty,


May 1, 1874 Retreat av.


Newell, James K.


Board of Water Com'rs,


162


94


162


309


warranty,


Middletown Savings Bank,


164


306


mortgage,


Mar. 18, 1876 Maple av.


Mass Mutual Life Ins Co.,


168


495


102


160


159


quit-claim,


June 14, 1875 Charles st.


Thomas K. Work,


166


143


quit-claim,


Feb. 21, 1876 Liberty st.


Conn. Fire Insurance Co.


171


651


mortgage,


Dec. 20, 1878 Wadsworth st.


Newton, George W.


Oliver R. Holcomb,


151


576


mortgage,


Dec. 17, 1873 Main st.


German Mutual Aid Soc'y,


155


69


mortgage,


Apr. 15, 1874 Front & Temple.


Society for Savings.


153


667


mortgage,


Apr. 24. 1874 Front c Temple.


Chas. T. Filley,


155


31


Apr. 29, 1874 Canton st.


Society for Savings,


157


479


mortgage,


Dec. 1, 1874 Main st.


Society for Savings, William Knox,


159


347


warranty,


Oct. 5, 1875 Canton st.


Newton, Geo. W., Assignee.


John McGoodin,


158


640


463


233


chattel,


Feb. 10, 1875


Eli Hawes,


162


716


173


347


508


warranty,


Mar. 31, 1874 Maratine & Front


Newton, Roswell W.


Elisha Colt,




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.