George Cook, Lanard Shepard, Fence, Hartford Town. Record Book 31 Page
199 ..... Goodell, Lucius, Shepard, Timothy March 13, 1845. 407 5. John M. Niles
...
Hartford City Archives collection A Guide to the collection at the Hartford History Center
Collection Overview Repository: Creator : Title : Dates : Extent : Abstract :
Location: Language:
Hartford History Center, Hartford Public Library Hartford, Connecticut Hartford (Conn.) Hartford City Archives collection 1639-2010 Over 375 linear feet The City and Town Clerk records include, but are not limited to, building permits, street commissioner reports, park records, licenses, tax records and vital statistics. Ground Floor English
Historical Note In 2005, the Town/City Clerk of Hartford, Daniel Carey, under a grant from the Connecticut State Library hired a firm to survey the clerk’s five story vault. The next year, under a second grant, an archival aide was hired to remove the records and documents from the vault. They were sorted into record groups, placed in acid free folders and then into manuscript boxes. In the fall of 2010, with the permission of the Mayor of Hartford, the Court of Common Council of Hartford, the Town/City Clerk of Hartford and the Public Records Administrator and the State Archivist of the Connecticut State Library, the City and Town Clerk Archive was formally transferred to the Hartford History Center, Hartford Public Library.
Hartford Town and City Clerk archives, 1639-2010
Scope and Content The archive is a comprehensive record of the City of Hartford as collected by the City and Town Clerk Office and includes record groups by department / governmental entity or area of focus. For example, the collection holds Street Commissioner Reports 1784-1945 as well as records with single subject headings like bridges, railroads and celebrations. In addition, the collection holds vital statistics for select years.
Restrictions Access Restrictions The records are stored in a restricted area and therefore may not be available on a same-day basis. Use Restrictions See Hartford History Center’s Collection Use policy. Permission to publish from the City and Town Clerk Archive must be obtained in writing from curator of the Hartford History Center, and a copy of the published work may be requested by the Hartford History Center. The Hartford History Center reserves the right to refuse permission to publish, etc. to those who have not complied with its policies. Use of the collections will normally not be permitted for the purpose of promotion of commercial products and services or political campaigns. Hartford History Center at Hartford Public Library reserves the right to limit the number of photographic prints/captures and to restrict the use or reproduction of rare, fragile, or valuable objects.
Subject Headings Subjects Building permits. Cemeteries -- Connecticut -- Hartford Corporation reports. Corporations -- Connecticut -- Hartford Death records. Deeds -- Connecticut -- Hartford Education -- Connecticut -- Hartford Fire departments -- Connecticut -- Hartford Gas companies -- Connecticut -- Hartford Hartford (Conn.) -- Government Hartford (Conn.). Board of Education © Hartford History Center, Hartford Public Library
2
Hartford Town and City Clerk archives, 1639-2010
Housing -- Connecticut -- Hartford Juvenile courts -- Connecticut -- Hartford Licenses Marriage records. Mayors -- Connecticut -- Hartford Mayors -- Connecticut -- Hartford Parks -- Connecticut -- Hartford Public utilities Public welfare Public works Railroads -- Connecticut -- Hartford Registers of births, etc. Schools -- Connecticut -- Hartford Streets -- Connecticut -- Hartford Taxation -- Connecticut -- Hartford Town clerks -- Connecticut -- Hartford Transportation. Trinity College (Hartford, Conn.) Corporate Names Connecticut Governor's Foot Guard. Connecticut Governor's Horse Guard. Company, 2nd Hartford (Conn.) Board of Education Hartford (Conn.) Board of Water Commissioners Hartford (Conn.). Court of Common Council Hartford (Conn.). Dept. of Engineering Hartford (Conn.). Police Dept. Old State House (Hartford, Conn.) Trinity College (Hartford, Conn.)
Administrative Information Preferred Citation Item, Collection Title, Collection number (Box #, Folder #). Hartford History Center, Hartford Public Library, Hartford, Connecticut. Processing Details Collection was processed by Wilson H. Faude beginning in 2006. EAD Finding Aid created October 2012. Accruals The collection is open. Additional accruals are expected.
© Hartford History Center, Hartford Public Library
3
Hartford Town and City Clerk archives, 1639-2010
Contents: IX. Transportation A. Jitneys Box Folder 327 1 "Trolley- Jitney Bill", Routes, Petitions For From Various Towns 1920 B. Railroads Box Folder 327 327 327
2 3 4
Agent For Connecticut Weston Rail Road Company 1873 Connecticut Valley Railroad, Agent 1873 Poughkeepsie Bridge Company, Construction 1876
327
5
327
6
327
7
327
8
327 327
9 10
327
11
327
12
327 327
13 14
327
15
327
16
Hartford Street Street Railway Company, Proposed Routes, Council Objections 1894 Jan Petition Of Hartford And West Hartford Horse Rairoad Co., Proposed Construction And Routes 1894 Jan Petition Of Talcott, Frisbie &Company For Stoppage Of Street Cars At Far Crossings 1894 Feb Hartford Street Railroad Co., To Operate, Replace Horses Which Overhead Lines 1894 Feb Tucker Grant 1895 Apr Petition For Best Service, Routes, Accounting Of Receipts, Fares, Approval Of Routes, Majority Report On, Ammendment To, Mayor's Veto Of 1894 Mar Materials To Be Used In Electric Trolley System Hartford Street Railroad Company, Company To Repair Damages, Schedule Of Routes 1894 Mar Authorizing Hartford And West Hartford Street Railway Company To Use Trolley System, Using Hartford Laborers For Work 1894 Apr-Jun Lines Laid Out Since 1895 1895 Report On Garden And Ashley Lines, Vernon Street Line, Central Row, American Row, State Street, Farmington Avenue 1895 Hartford Street Railway Co., Extension Of Time, Tracks On New Park Avenue, Newington Avenue, Remonstrance On Double Tracking Farmington Avenue Discrimination Gainst South End, Proposed Extensions 1895 May Tracks On Wethersfield Avenue, Central Row, Fairfield Avenue 1895 June
Box 328
Folder 1 Tracks On Central Row, Wethersfield Avenue, Speed Of Cars,
© Hartford History Center, Hartford Public Library
4
Hartford Town and City Clerk archives, 1639-2010
New Park, Newington Avenue, Mayor's Veto, Assessment Of Costs 1895 July Double Tracking At City Hall Square, Cars On Blue Hills Avenue 1895 September Equipping Trolley Cars With Fenders And Life Guards 1895 September Petition For Blue Hills, Report On, Agreement On Central Row, American Row, State Street 1895 October Speed Of Electric Cars, Station Building On Spruce Street, Tracks On Park, Putnam, Russ Streets, Storage Of Materials, Issue Tickets 1896 Between Hartford And New Britain, Petition Against Advertising Car Nuisance, Turnout On New Britain Avenue, Tracks On Main Street 1897 Appointment To Committee, Reduced Rates For Workers, Tracks On Chater Oak And Huyshope Avenues, Not Stopping For Passenagers, Firemen To Ride Free 1898 Reduction Of Fares, Double Tracking On Farmington Avenue, Cleaning Between Tracks, Winter Protection For Postal Collectors 1899 Regulating Freight Traffic By The Hartford Street Railway Company 1900 Jan Appointment To Committee, Exchange Of Lands, Mail Collection, Tracks On Prospect, Albany, Capitol, New Britain Avenues, Ground Rails, Tracks On Capen, Barbour, Aple, Franklin, Park 1900 Apr-Jun Remonstrants On Capen Street Route, Tracks On Prospect, Albany, Capitol, New Britain Avenues, Widening Capitol Avenue, Tracks On Capen Street, Barbour, Maple, Franklin, Park New Lines For North End 1900 July
328
2
328
3
328
4
328
5
328
6
328
7
328
8
328
9
328
10
328
11
Box 329
Folder 1 Change Of Tracks At Washington, Trinity, Capitol, Signs On Trolley Poles, Map Of Proposed Routes, Complaints On Service, Change At Capitol And Lafayette, Tracks On Sigourney, Hawthorne, Laurel Streets 1900 Sep-Dec 2 Complaint Of Service, Signs "Union Station" Extension To Springfield 1901 Jan-Feb 3 Track On Sigourney, Hawthorne, Laurel Streets, Ground Rails, Oppose Extension To Springfield, Better Service Of Cars 1901 Mar 4 Amendment Of Ctwestern Railway Company, Charter Tracks On Asylum, Prospect With Map, Hartford City Gas Company Spur Track, Running Of Frieght Cars 1901 Apr-Sep
329 329
329
329
5
Relay Pavement From Tunnel To Barnard Park, Creo-Resinate Pavement, Exchange Ofland, Repairs To Bridge Over Asylum Street 1902
© Hartford History Center, Hartford Public Library
5
Hartford Town and City Clerk archives, 1639-2010
329
6
329
7
329
8
329
9
329 329
10 11
Box 330
Folder 1 Speed And Control Of Trolley Cars, Blueprints Of "T" Rail Of Consolidated Railway Company, Remonstrance On Imlay Street Double Track On Farmington Avenue, Line Rom Hartford To Bristol, Inter Urban Trolley 1906 July 2 Charles H. Bolles V.S. The Consolidated Railway Company, Double Tracks Petiton, Dumping Stations For Crushed Stone Signs In Trolley Cars, Rearrangement Of Trolley Lines 1906 Aug-Dec 3 "But Line Plan", Connections With Other Towns, Double Tracks Assessments, Broad Street, Inter Urban Trolley Lines And Terminals 1907 Jan-Feb
330
330
Wethersfield Cars To Run To North City Line, Tracks On Capitol Avenue With Map 1903 All Night Trolley Service, Relocating Tracks On New Britain Avenue, Vine Street, 3rd Rail, Illuminated Signs 1904 Servcie On Windsor Avenue, Thir Rail, Sewer Throught NY, NH &Hartford Railroad Land, Illuminated Signs, All Night Service Grade Crossings On Steam Railroads, Double Track On Washington Street, New Britain Avenue 1905 Jan-May Tracks On Broad Street, Extension Of Morgan Street Turnout Powers Of The Consolidated Railway Company 1905 Oct-Nov Modification Of The Grooved Rail Agreement 1906 Mar Tracks On New Park Avenue, Sisson Avenue, Fatal Accident On Asylum Street Hill 1906 Apr-May
330
4
330
5
330
6
Box 331
Folder 1 Vine Street Petition, Regulation For Safer Trolley Cars, Lack Of Service, Joint Standing Committee On Frieght Cars, Spur Track On Blue Hills Avenue, Unsanitary Conditions Of Trolley Cars, Tracks On Albany, Capitol, Broad, Laurel, Park, Pearl, Ford Street 1908 2 Relocation Of State Street Track, Relocate Crossover On Franklin Avenue, Operation Of Trains, "T" Rail On Wethersfield Avenue, Rerouting Trolley Lines On East Street 1908 3 Tracks In Central Row, Public Waiting Room 1909
331
331
Remonstrance On Tracks On Capitol Avenue Between Main And Trinity, Double Tracks On Capitol, Lawrence Streets, Trolley Line On Broad Street, Inter Urban And But Line, Elimination Of Grade Crossings 1907 Mar-Apr Track On Albany Avenue From Blue Hills To Watkinson Farm School, Double Track On Albany Avenue, Track On Park Street, Double Track On Capitol Avenue, Broad Street, New Lines, Double Track On Pearl, Ford, Trinity, City Hall Square 1907 June Reconstruction Of Tracks On Windsor Avenue, Inter Urban Electric Service 1907 Aug-Sep
© Hartford History Center, Hartford Public Library
6
Hartford Town and City Clerk archives, 1639-2010
331
4
331
5
331
6
331 331
7 8
331
9
331
10
331
11
331
12
331
13
331
14
331
15
331 331
16 17
331
18
Cross-Town Trolley Service, Extension On Maple Avenue, Capen Street, Remonstrance On Capen Street, Lines On High Street, Scarborough, Whitney Streets 1910 Two Or More Cars, Motive Power In Lead Car, Signs, Car Service, Crowding, Routing, Crossover, Washington Street, Crossings, Double Tracking, Electric Railway, Waiting Station, Steps, Running Board, Change Of Track On Park 1911 Removal Of Tracks Within City, Stoppage On Central Row, Rush Hour Service, Cost Of Tickets, Waiting Area On State Street, Spur Track On Charter Oak Avenue, Highway Crossings, All Night Service Longer Calls For Broad Street, Sewer, Fees, Tracks On Capitol 1912 Spur Track On Huyshope Avenue With Print 1913 Statement Of Gross Fares Collected, Tracks In Huyshope Ave, Crossways, Relocation Of Track On Vine Street, New Track On Albany Avenue, Relocate Double Track On Main Street, Building Materials On Trolleys, All Night Service, Roof And Sides To Isle Of 1913 Tracks On Main Street, Stoppage On Capitol Avenue, Bridge, Tracks Of Albany Avenue, Windsor Avenue, Main Street, Destruction Of Railroad Stations, Service On Fairfield Avenue, Waiting Station On State Street, Method Of Supporting Trolley Wires 1914 Electrical Connections Between Subway System And Trolley, Trolley Service On Vine Street, Work On Park Street, Removal Of Tracks, Relocation Of Tracks In Fairfield Avenue 1915 Elimination Of Tracks, Second Track On Park Street, Capitol Avenue 1916 Elimination Of Tracks, Service On Maple Avenue, Traffic Congestion, Spur Track On Park Street, Track On Prospect Avenue With Map 1917 Jan Elimination On Tracks, Traffic Congestion, Tracks On Prospect Avenue, Double Tracks On Capitol Avenue, Park Street, Trolley Line Between Franklin And Fairfield Avenues, Extension Of Capitol Avenue Trolley Line, Cross- Over On State Street, Increase 1917 Feb-Nov Increase Of Fares, Cross Over, Turnout Track On Zion Street, With Plan 1918 City To Acquire, Birney Safety Cars, One Man Car Operator 1919 City To Acqiur, Fares, Zone System, Bettering Conditions 1919 Branch Track On Asylum Street, Spur Track, Turn Outs, Crossover Tracks, Fares, Branch Trackon Asylum Streets, Cancellation Of Agreements With Streets Railways 1920 Double Track For Asylum And Garden Street, Day Light Savings Time, One Man Cars, Passenger Station In Northend, Fares, Route To Public Market, Maple Avenue, Motor Bus Line
© Hartford History Center, Hartford Public Library
7
Hartford Town and City Clerk archives, 1639-2010
To Cedar Hill Cemetery 1921 Box 332 332
332
Folder 1 Fares, Hartford And New London Bus Fines 1922 2 Fares, Removal Of Tracks On Asylum Avenue, Loop On Trumbull, Signal On Fishfry Street, Restricting Parking 1923 3 One Man Cars 1924 4 Superior Court Order, Spur Track On Woodbine Street, Closing Of Trolley Car Doors 1927 5 Tucker Grant Case, Bus Line For South Side, Wipers In Trolley Cars, One Man Trolleys 1928 6 Meeting 1930
332 332
7 8
Various Track Changes, Signs 1931 Signs, Extension Of Route Between Hartford And West Hartford 1934
332
9
Broad Street Bus Service, Fares, Reorganization Of The Ny, New Haven And Hartford Railroad 1935
332 332
10 11
332
12
332
13
332
14
Bulletin Boards At Bus Stations, Fares 1936 Discontinuance Of New Britain Trolley, Abandonment Of Street Railway On Farmington Avenue 1937 Increase Of Rent, Rates And Charges, Removing Rails From City Streets, Flood Control Project 1942 Sale Of Car Rails To War Material Inc., Rail Removal, Residence Requirement, Bus Service On Farmington Avenue 1943 Removal Of Rails 1944
332 332 332
X. Private Property A. Building Permits Building permits may be found in an additional finding aid. B. Deeds Group 1: n.d., 1787-1881 Box 403 403
Folder 1 2
403
3
403 403
4 5
403
6
403
7
403
8
Containing Envelope No Date Samuel Allyn, Aaron Cook, Windsor 1787 Timothy Church, Aaron Cook, Windsor, Town Records Of Windsor, 31 St Book, Page 45 1789 James Burr, Robert Maynard, Hartford 1794 Theodore Goodwin, Russel Goodwin, Hartford, Aaron Cook, North Meadows 1794 Ashbel Spencer, Hartford, George Cook, Hartford Town Records Book 32 Page 375 1802 Stephen Spencer, George Cook, Hartford 1802 Capt. John Cook, Capt Aaron Cook, Land Records Book No
© Hartford History Center, Hartford Public Library
8
Hartford Town and City Clerk archives, 1639-2010
403
9
403 403
10 11
403 403
12 13
403
14
403
15
403 403
16 17
403
18
403
19
403
20
403
21
403
22
403 403
23 24
403
25
403
26
403
27
403 403
28 29
Box
Folder
404 404 404
1 2 3
24, Page 509 1805 Ashbel Spencer, Hartford, Aaron Cook, Hartford Town Records, Book 32 Page 376 1808 Aaron Cook, John Spencer 2nd, Hartford 1812 George Cook, Lanard Shepard, Fence, Hartford Town Record Book 31 Page 199 1813 Archibald Greenfield, Hartford, Aaron Cook 1815 Adrian Jones, Joseph Church, Eliza Church, Aaron Cook, Hartford, Hartford Town Records Book 39, Page 486 1821 Ariel Willson, Windsor, Aaron Cook, Hartford, Hartford Town Records Book 40 Page 364 1822 Job Allyn, Windsor, George Cook, Hartford Windsor, 30Th Book Of Town Records, Page 76 1825 Aaron Cook, George Cook, Hartford, Windsor 1825 Jonathan Ramsey, Aaron Cook, Mortgage Hartford Town Records Book 45 Page 78 1827 Nathaniel Goodwin, Estate Of Jerusha Church, George Cook, Hartford, Hartford Town Records Book 48, Page 385 1829 Nathaniel Goodwin, Estate Of Jerusha Church, Hartford, George Cook, Windsor Town Records 32 Page 2 1829 Anna Bunce, George Cook, Windsor, Jerusha Church 1830 Elihu Faxon, Betsy Faxon, Hartford, George Cook, Jerusha Church, Windsor 1830 Moses Cook, Surveyor Notes, Stocking Lands, Found In Envelope With 1830 Samuel Church, Lee, Mass, George Cook, Hartford 1830 Samuel Stockings, George Cook, Hartford Town Records Book 49 Page 184 1830 Harris Olcutt, Hartford, George Cook, Hartford Town Records Book 46, Page 295 1832 John Olcott, Mary Ann Olcott, Hartford, George Cook, Hartford Town Records Book 51 Page 2 1832 Junius J. Spencer, George Cook, Hartford, Hartford Town Records Book, Volume 52 Page 104 1833 Mary Ann Olcutt, George Cook, Hartford, Deed 1848 Julia Cook, George Cook, Hartford, Windsor, Bloomfield 1881 Group 2: 1768-1839 J. William Jepson To Robert Sanford July 16, 1768 City; South To North Ferry; Highway; Lloyd, Thomas 1794 Charles Caldwell To February 19, 1785
© Hartford History Center, Hartford Public Library
9
Hartford Town and City Clerk archives, 1639-2010
404
4
404
5
404
6
404 404
7 8
404
9
404
10
404
11
404
12
404
13
404 404
14 15
404
16
404
17
404
18
404
19
404
20
404
21
404
22
404
23
404
24
404
25
Daniel Phelps To The City Of Hartford For A Road March 25, 1785 Joseph Talcott, John Morgan, Jeremiah Wadsworth, John Cald- Well, Daniel Jones, Daniel Goodwin, Joseph Hart, Daniel Olcott (Morgan Street) Sepyember 13, 1789 Thomas Hopkins And John Chenenard To The City Of Hartford For Common Highway (Central Row ?) May 30, 1793 Highways Of City Of Hartford October 3, 1796 (Morgan Street) Morgan, Talcott, Et Al; Morgan Street March 11, 1797 William Goodwin And John Goodwin To The City Of Hartford For A Public Highway March 15, 1797 Ralph Pomeroy, Eunice Pomery, To City Of Hartford For A Highway March 15, 1797 Caleb Bull, Abigail Bull, Apollos Kinsley To City Of Hartford (Kinsley Street) October 9, 1797 Jeremiah Wadsworth, Thomas Bull To The City Of Hartford, (Front Street) November 19, 1797 Joseph Lynde To The City Of Hartford For A Highway April 20, 1798 Solomon Taylor To The City Of Hartford April 25, 1798 Roger Wadsworth And Aaron Cook, To City Of Hartford (Meadow Road) January 5, 1801 City Of Hartford To Willilam H. Imlay "Not Executed" On Deed, Pearl Street (In File Between 1801 And 1806) No Date William Lawrence To City (Dorr Street - Market Street) November 8, 1806 William Lawrence To City Of Hartford ( Dorr Street, Market Street) November 8, 1806 John Lee, Michael Olcott To City, Continuation Of Church Street May 16, 1811, 1814 John Lee, Michaud Olcott, Back Street ( Trumbull Street) Church Street May 16 1811 Abigail Olcott, Mary Olcott, Thomas Belden, City Of Hartford, Main Street, Movement Of Fence June 29, 1811 Michael Olcott, City Of Hartford, Extension Of Church Street Apri 1812 Samuel Kilbourn, Thomas Belden, Luther Savage, John Watson, Justin Riley, Josiah Savage, Front Street, State Street April 29, 1812 Abigail Olcott, Mary Olcott, City Of Hartford, Main Street April 29, 1812 Mary Lawrence, Signature Part Of Document April 18,
© Hartford History Center, Hartford Public Library
10
Hartford Town and City Clerk archives, 1639-2010
404
26
404
27
404
28
404 404
29 30
404
31
404
32
404
33
404
34
404
35
404
36
404
37
404
38
404
39
404
40
404
41
404
42
404
43
404
44
404
45
1814 James Goodwin 2nd, Nathaniel Goodwin, Michael Olcott, City Of Hartford, Record Book 33, Page 202 February 8, 1815 Minzis Webster, Estate Of Samuel Webster, (Record Book 34, Page 516) May 5, 1815 John Lee, Luther Freeman, George Barnard, Charles Burbridge, Amon Thrasher, Samuel Jones, Sheldon Candee, Stedman & Porter, Extracts From Sundry Deeds August 1, 1815 Joseph Rogers, City Of Hartford October 3, 1815 Timothy Dodd, City Of Hartford, Highway Records Book 36 Page 335 March 28, 1818 Henry Seymour, Mary Chenward, City Of Hartford, (Record Book 36 Page 338) March 30, 1818 Ann Davan, John T. Smith, City Of Hartford, Highway March 30, 1818 James Wells, James Dodd, City Of Hartford, Highway, (Record Book 36 Page 336) March 30, 1818 Josjiah Capen - Not Completed Quit Claim Deed (Found In Papers Deeds - Between 1821 And 1822) @ 1821 - 1822 Samuel Olcott, Michael Olcott, City Of Hartford, Road August 7, 1821 Stephen Spencer, Eli Gilman, State Of Connecticut, Phoenix Bank ( Record Book 42 Page 50) August 16, 1821 Extract Deed, Shilden Candee, Thos. Williams, Stedman & Gordon, David Porter, Superior Court Judgement October 24, 1821 Henry Kilbourn, City Of Hartford, Public Highway, Charles Street November 23, 1822 Stephen Spencer, Eli Gilman, City Of Hartford November 9, 1827 State Of Connecticut, City Of Hartford ( Records Book 54 Page 571) January 12, 1828 Lucy Wells, City Of Hartford, Ann Davans, Highway ( Records Book 47, Page 37; 47 , Page 334) February 5, 1828 Erroch Perkins, City Of Hartford, Public Highway ( Records Book 40 Page 88) March 31, 1829 Amos Collins, City Of Hartford, Highway, ( Records Book 47 Page 335) Apri L8, 1828 Chauncery Barnard, Charles Butler, Henry Kilbourn, South Ecclestical Society, City Of Hartford April 21, 1828 South Ecclestical Society To City Of Hartford (Records Book 47 Page 542) April 21, 1828
© Hartford History Center, Hartford Public Library
11
Hartford Town and City Clerk archives, 1639-2010
404
46
Isaac Spencer, State Of Connecticut, (Records Book 45 Page 83) Public Street May 13, 1828
404
47
404
48
404
49
404
50
404
51
William Whitman, City Of Hartford, (Records Book 47 Page 373) June 21, 1828 Hartford Bank, City Of Hartford, Abagail Whitman, Benjamin Boardman ( Records Book 47 Page 374) June 24, 1828 Isaac Spencer, Jr., City Of Hartford, Public Street, Edwin Spencer July 18, 1828 Mary Lawrence, City Of Hartford, Highway, (Record Book 44 Page 368) July 27, 1828 City Of Hartford, State Of Connecticut, Highway August 6, 1828
Box 405 405
Folder 1 2
405
3
405 405
4 5
405
6
405 405
7 8
405
9
405
10
405
11
405
12
405 405
13 14
405
15
405
16
405
17
405
18
405
19
Thomas Brace, Henry Kilbourn, Hartford March 24, 1829 Eliphalet Terry, Hartford, Highway April 16, 1829 William Ely, Robert Turner, Charles Sanford, Henry Grew, Seth Terry, Hartford, Highway April 18Th, 1829 South Ecclistical Society, City Of Hartford April 20, 1829 Henry Barnard, Hartford, Washington Street April 20, 1829 Michael Olcott, Highway, Hartford April 20, 1829 South Ecclestical Society, Hartford April 20, 1829 Elephalet Averill, William Mentague, Hartford October 15, 1829 Hopkins, Daniel, P.; Wells, James; Wells, Charles; Wadsworth, William, Trustees For Estate Of Stanley, William January 13, 1830 John Burket, Hartford, Street, Hartford Town Records Book 49 Page 131 April 26, 1830 Memorandum Of Agreement, Hartford, Oliver Cooke May 18, 1830 Millard, Elliot; Town Of Hartford; Land For Pound 1830 June 25 John Rufs, Hartford October 13, 1830 David Watkinson, Jonathan Edwards, James Kelsey, Hartford, City Of Hartford, Highway August 18Th, 1829 George Francis, Hartford, Buckingham Square October 13, 1830 Asa Francis, Hartford October 13, 1830 Isaac Spencer, Jr., Hartford Land Records Volume 50 Page 409 February 16, 1831 Amor Ranson, Hartford, New Street March 17, 1831 Asa Francis, Hartford, Highway March 25, 1831
© Hartford History Center, Hartford Public Library
12
Hartford Town and City Clerk archives, 1639-2010
405
20
Hesekiah Wadsworth, Calista Wadsworth, Hartford, Highway April 16, 1831
405 405
21 22
405
23
405 405
24 25
Nathaniel Terry, Hartford, Highway June 29, 1831 John Caldwell, Hartford, Noomand Smith, J. Richardson, Bige- Low Bull, Charles Porter, Highway, Hartford Town Records Book 50 Page 254 November 12, 1831 Asa Francis, Hartford Land Records Volume 49 Page 523 November 15, 1831 Jacob Sargeant, Hartford, Highway February 24, 1832 Richard Bigelow, William Bull, Charles Poter, Hartford, Highway April 19, 1832
405 405 405
26 27 28
Nathaniel Goodwin, Hartford, Sidewalk May 8, 1832 George Barnard, Hartford, Highway January 31, 1833 Charles Shepard; Hartford, Highway March 4, 1833
405 405 405 405 405 405 405 405 405 405 405
29 30 31 32 33 34 35 36 37 38 39
Elephalet Averill, Hartford, Highway March 13, 1833 Eliphalet Averill, Hartford, Highway March 13, 1833
405 405
40 41
405 405 405
42 43 44
405 405
45 46
405 405 405 405
47 48 49 50
Christopher Lyman, Hartford March 18, 1833 Jonathan Huntington, Hartford, Highway March 30, 1833 Geeorge Barnard, Hartford, Highway April 30, 1832 Solomon Porter, Brick Engine House September 5, 1834 James Ward, Hartford November 8, 1834 Samuel Barber, Brandford Marcey December 20, 1836 George W. Kappel, Hartford October 31, 1837 Leonard Kip, Hartford, Highway November 13, 1837 Jeremy Hoodly, Henry Hudson, Hartford December 31, 1837 Joseph Delliber, Hartford April 10, 1838 Mary Law, Hartford, Highway June 5, 1838 Solomon Porter, Hartford June 20, 1838 Jesse Savage, Hartford, Highway July 24, 1838 Hezekiah Bunce, Hartford September 24, 1838 Seymour, Horace; Partial Document March 2, 1839 Benjamin Hastings, Hartford, Windsor Street, Village Street Highway April 26, 1839 Elephalet Averill, Hartford, Highway October 10, 1839 Joshua Chapman, Hartford, Highway November 1, 1839 Appollos South Land, Hartford November 15, 1839 Daniel Bucks, Hartford November 27, 1839 Group 3: 1840-1850
Box
Folder
406
1
Judd, James A; Stockbridge; William Starry; Household Furnish- Ings June 6, 1840
© Hartford History Center, Hartford Public Library
13
Hartford Town and City Clerk archives, 1639-2010
406 406
2 3
David F. Robinson, Hartford July 20, 1840 Maria Kappel, Hartford November 29, 1840 Newton, Abner; Smith, James, Household Furniture December 3, 1840 Himes, Eliza; Smith, Sideny; Inventory Of Household Goods March 24, 1841 William Wadsworth, Hartford, Highway April 16, 1841 Missionary Society Of Connecticut, Benjamin Hastings, Road April 27, 1841 Daniel Dewey, Mulberry Street, Hartford June 1, 1841 Daniel S. Dewey, Mulberry Street, Hartford July 14, 1841
406
4
406
5
406 406
6 7
406 406 406
8 9 10
406
11
406
12
Smith, Roswell; Sanford, Gideon; Pratt Street September 2, 1841
406
13
406
14
406
15
406
16
406
17
406
18
406
19
406
20
406
21
406
22
406
23
406
24
Sally Whiting, Sarah Whiting, Maria Whiting, Mary Hopkins, Harriet Hopkins, Mary Hopkins, Gustavus Hoopkins, B. Hudson, William Ely, Harriet Ely, Widening Wells Street September 6, 1841 Jennett Boardman, Hartford, Wells Street Widening September 13, 1841 Edward Bolles, Hartford, Meadow Lane, Highway October 16, 1841 Fortune White, Experience White, Alfred Munson, Mary Ann, Munson, Hartford, Mill Street, Mulberry Street, Public Street October 20, 1841 Benjamin Fowler, Hartford, Village Street October 27, 1841 Daniel Clark, Hartford, Village Street, Public Highway November 3, 1841 Fortune White, Experience White, Alfred Munson, Mary Ann Munson, Mulberry Street, Mill Street, Charles Brainard, Public Highway November 7, 1841 James Kelsey, Hartford, Windsor Street, Public Highway November 10, 1841 Chester Adams, Hartford, Pleasant Street, Public Street November 13, 1841 James Chucrch, Hartford, Village Street, Public Highway November 22, 1841 Jeremiah Fowler, Hartford, Village Street November 28, 1841 Marna Case, Hartford, Public Road, Pleasant Street December 27, 1841
Austin Daniels, Hartford, Widening Of Wells Street July 23, 1841 Charles Benton, Hartford, Morgan Street August 24, 1841
© Hartford History Center, Hartford Public Library
14
Hartford Town and City Clerk archives, 1639-2010
406
25
406
26
406
27
406
28
406 406
29 30
406
31
406
32
406
33
406
34
406
35
406
36
406
37
406
38
406
39
406
40
406
41
406
42
406
43
406
44
406
45
406
46
406
47
George Sumner, Hartford, Trumbull Street, Asylum Street December 27, 1841 George Sumner, Hartford, Trumbull Street, With Drawing December 27, 1841 Stewart, George, Smith, Electra; Hilborn Street December 29, 1841 Culver, David; Smith, Benjamin; Grove Street; Wadsworth, Daniel, State Street January 19, 1842 Cyprian Nichols, Hartford, Highway January 31, 1842 Allen Boardman, Elizabeth Boardman, Hartford, Village Street February 2, 1842 Hayden, William; Seymour, Horace; Main Street, Park Street February 26, 1842 Hayden, William; Seymour, Horace, Park Street, Hudson Street February 26, 1842 Daniel Buck, Hartford, Talcott Street, African Church Lot March 14, 1842 Jerusha Hall, Emeline Marcy, Henry Kilbourn, James Kilbourn, Hartford Bank, Highway April 8, 1842 William Imlay, Hartford, Henry Kilbourn, Charles Street, Comm- Erce Street April 25, 1842 Latham, Philip; Seymour, Horace; Park Street April 26, 1842 Miller, Thomas To Wadsworth, Daniel; Partial Withdrawn July 1, 1842 Lease; Wells, James, Wells, Charles; Wadsworth, William; Trust- Ees Of Stanley, William Estate; Second Ecclesiastical September 9, 1842 Snow, Henry C.; Stebbins, Louise S; Market Street; Charter Oak Hotel; Furnishings October 28, 1842 Parker, Thomas S; Parker, John; Seyms, Humphrey November 5, 1842 Talcott, Evastus; Smith, James; South Or Hartford Meadow December 31, 1842 Johnson, Edwin, Seymour, Horace; Park Street September 1, 1843 Rosebeck, John; Seidel, John C.A.; Indenture; College Street April 26, 1843 Charles Benton, Hartford, Morgan Street, Highway June 13, 1843 Sears, John R.; Sears, Lyman; Household Furnishings Agusut 21, 1843 Stillman Niles, Jonathan Watson, North Market Street, Hart- Ford August 24, 1843 Holt, Samuel; Sears, Calvin; 85 Front Street, Furniture
© Hartford History Center, Hartford Public Library
15
Hartford Town and City Clerk archives, 1639-2010
August 29, 1843 Flagg, Josiah & William; Stearn's, Lewis P.; Household Furniture December 9, 1843 Steele, Mary; Seymour, Horace January 8, 1844 Charles Wells, Allen Stillman, Thomas Perkins, Joseph Morgan, Jonathan Goodwin, Thomas Brace, Seth Talcott, Pearl Street, Dr. David Dodge January 8, 1844 David S. Dodge, Hartford, Pearl Street January 25, 1844 Steele, Eliza; Steele, Benjamin; Household Furnishings May 13, 1844 Squires, Alvin, Squires, Martin; Household Furniture June 3, 1844 Nathaniel Goodwin, Main Street, With Draining Hartford And New Haven Rail Road June 10, 1844 Witney, William P.; Shaw, Sylvanus Chapel Street; Inventory Of Household; June 28, 1844
406
48
406 406
49 50
406
51
406
52
406
53
406
54
406
55
406
56
406 406
57 58
406
59
Box 407
Folder 1
407
2
407 407 407 407
3 4 5 6
407 407
7 8
407 407 407
9 10 11
407
12
Orrin D. Woodruff, Mary Jane Woodruff, Laura Crosby, Daniel Studley, Buckingham Street, Public Highway September 14, 1846
407
13
Grew, Henry; Starkweather, Benjamin; Albany Streets
Robbins, Philemon F.; Society For Savings; Windsor Street August 3, 1844 West, Charles W.; Snow, William H September 10, 1844 Spencer, James; Langdon, Reuben; James, B; North Burying - Ground September 26, 1844 Henry Hudson, Hudson Street October 14, 1844 Samuel Tuttle, Hartford, Village Street, Main Street January 13, 1845 David Watkinson, Jonathan Edwards, James Kelsey, Hartford Windsor Street, 1829 January 13, 1845 Spencer, Stephen; Sage, Jason Habyart 29, 1845 Goodell, Lucius, Shepard, Timothy March 13, 1845 John M. Niles, Hartford, Church Street April 14, 1845 Indenture, Rebecca M. Butler, Cornelia Bulter, Hartford, Drainage, Railroad Tunnell, Albany, Main , High Streets April 18, 1845 Joseph Pratt, Church Street, Hartford September 22, 1845 Gaylord, Joel H.; Skinner, Albert; Atheneum Hotel; Furnishings April 29, 1846 Chas Wells, Hartford, Highway, Park Street July 17, 1846 Stillman Niles, Hartford, Morgan Street August 3, 1846 Bodge, George A; Stebbins, Lucius; Spring Street, Household Furnishings August 23, 1846
© Hartford History Center, Hartford Public Library
16
Hartford Town and City Clerk archives, 1639-2010
407
14
407 407
15 16
407
17
407 407 407
18 19 20
407 407
21 22
407
23
407
24
407 407
25 26
407
27
407
28
407
29
407 407
30 31
407
32
407
33
407 407 407
34 35 36
407 407
37 38
407
39
November 21, 1846 Ronnsavell, John, Stone, Mary, Household Furniture December 24, 1846 Thomas Smith, First School Society, Hartford April 5, 1847 Stevens, Hannah; Stevens, Tom F.; West Hartford April 9, 1847 School Society Of Hartford; Bunce, James M.; Robinson, ? F.; Collins, A.W. May 1, 1847 Sheldon, Lot; Sheldon, Timothy May 4, 1847 Sheldon, Lot; Sheldon May 4, 1847 Sheldon, Lot; Sheldon, Timothy, Albany Road May 13, 1847 Ogden Kilbourn, Hartford, Ann Street May 13, 1847 King, George, Savage, Jesse; Savage, Samuel, Partial Warranty Deed - Charles Street; Household Furnishings July 27, 1847 Birge, Alonzo; State Of Connecticut; Saunders, Asabel And Ralph September 3, 1847 Edwin Merritt, Potter Street, Hartford September 24, 1847 Andruss, Roswell S; Simons, Henry F. September 5, 1848 Chaffee, Samuel Goodwin; Bolles, Sexton & Co. November 13, 1848 Stanley, Truman; Sawtell, Amaziah, West Hartford February 5, 1849 Sackett, Loren; Smith, Sarah; Executors Of; House; Furnishings; Sheldon Street March 14, 1849 Kraus, Isaak; Sheyer, Lewis; Household Furniture April 27, 1849 Allen, Sally; Studley, Daniel June 6, 1849 Burleigh, William L.; Stickney, John N.; State Street, Inventory Of Print Shop July 20, 1849 Ely, William B.; Saunders, Ralph; College Street; Land December 10, 1849 Salisbury, Henry; Pearl Street; Wells, Ann; Rose, Henrietta; Oakes, Henrietta; Oakes, Henry; Foreclosure January 10, 1850 Latimer, Franklin A.; Sperry, Isaac April 17, 1850 Smith, Thomas; Sage, Alvin; High Street May 3, 1850 Society For Savings; Sage, Alvin; Asylum Street June 3, 1850 Adams, Chester; Sage, Alvin; Asylum Street June 3, 1850 Kent, Edmund; Swan, Travers, Jr., Household Furniture July 1, 1850 St. John, Daniel B.; Sage Alvin July 22, 1850
© Hartford History Center, Hartford Public Library
17
Hartford Town and City Clerk archives, 1639-2010
407
40
407
41
407
42
407
43
Kellogg, E. C.; City Of Hartford; Elm Street; Straightening Elm Street September 23, 1850 Doty, Milo; City Of Hartford, Elm Street, Land September 23, 1850 Stockbridge, Lyman; Elm Street, City Of Hartford; Public Highway September 23, 1850 Ensworth, Horace; City Of Hartford, Land September 25, 1850 Group 3: 1851-1856
Box 407
Folder 44
407
45
407
46
407
47
407
48
407
49
407 407 Box 408 408
50 51 Folder 1 2
408
3
408
4
408
5
408
6
408 408
7 8
408
9
408 408
10 11
American Asylum For The Deaf And Dumb, Terry, Seth; Sceery, Barna, Sceery, Patrick February 25, 1851 Ellsworth, H. L.; Stebbins, Lucius; Lease, Rent March 1st, 1851 Barker, Lewis; Simpson, H. D.; Household Furniture, Front Street March 5, 1851 Society For Savings, Smith, Joseph, Buckingham Street May 18, 1851 Wells, Charles; City Of Hartford; Wadsworth Street June 9, 1851 Watkinson, David; City Of Hartford, Wadsworth Street June 9, 1851 Stoughton, Abigail; Society For Savings July 2, 1851 Mclaughlin, Peter; Spear, Henry July 2, 1851 Ferguson, Oliver, Sage, Burrall July 10, 1851 Woodruff & Beach; City Of Hartford; Grove & Potter Streets; Land September 22, 1851 Porter, Solomon; City Of Hartford, Porter Mfg Co., Potter Street, Land September 22, 1851 Judson, Curtis; Clapp, Allen E.; Clapp, Caleb; City Of Hartford, Gold Street, City Hotel; Public Street October 13, 1851 Robbins, Phelemon F.; City Of Hartford; Gold Street, Public Street October 23, 1851 Stickney, George; Smith, Joseph; South Prospect Street December 20, 1851 Foley, Patrick; Savage, Thomas December 22, 1851 Page, Stephen; Spencer, Mary; Spring Grove Cemetery January 24, 1852 Larkum, George B.; Seely, Amelia M.; Household Furnishings; Front Street March 3, 1852 Imlay, William H.; South Worth, John March 5, 1852 Goodwin, George W.; Goodwin, Martha A.; Wadsworth,
© Hartford History Center, Hartford Public Library
18
Hartford Town and City Clerk archives, 1639-2010
408
12
408 408
13 14
408
15
408
16
408 408
17 18
408
19
408 408
20 21
408
22
408
23
408
24
408
25
408
26
408
27
408
28
408
29
408
30
408
31
408
32
408
33
408
34
Tertus; Pearl Street April 1, 1852 Barns, John S.; Sparrell, James; Household Furnishings; Pearl Street April 13, 1852 Moran, James, Matthias; Smith, Roswell C. April 15, 1852 Belloose, Orson; Moore, John; South Prospect Street May 21, 1852 Crocker, Edwin; Sherwood, Mrs. O. J. S.; Household Furnish- Ings June 3, 1852 Giles, Josiah; Slocum, Franklin G., Personal Property And Mach- Inery July 31, 1852 Steinberg, Charles, Soeckel, Frederick July 8, 1852 Seymour, Horace; City Of Hartford; Park Street July 26, 1852 Brockett, Nelson J; Sawyer, H. J.; Main Street August 4, 1852 Withey, Jonathan; Story, John November 12, 1852 Wadsworth, Daniel, Estate Of; City Of Hartford; John Street, Public Street November 22, 1852 Rathbun, Elias; Assignments,; Samrt, John; Claims Against December 15, 1852 Brown, Edward L., Guardian Of Brown, Corneiluis R., Spencer, William; Wells Street, House March 1st, 1853 Eustice, Thomas; Slocum, Franklin R., Mortgage Of Machinery; Morgan Street, Fron Street March 5, 1853 Brown, Albert H., Brown, Francis, Brown, Edward, Spencer, William, Wells Street March 31, 1853 Knox, Daniel G., Scott, William, Land; South Middle Road March 31, 1853 Brace, Francis; Hurlburt, Roosevelt, School Society Committee April 1, 1853 Brown, Jeremiah, Heirs; Spencer, William; Wells Street April 25, 1853 Condit, Chilion C.; Simons, George, Household Furniture June 8, 1853 Brown, Francis, Sill, Adelaide F., Meadow Road, House, Land June 10, 1853 Humphrey, Trumbull L., Humphrey, George, Stoddard, David E. June 11, 1853 Smith, Elisha T., Bartlett, H. H., Butler, William E., Connecticut Hotel, Household Furnishings June 13, 1853 Storey, Clarissa, Storey James W., Holcomb, James H., Trustee September 6, 1853 Dodd, James, Seymour, Horace; Jefferson Street September 28, 1853
© Hartford History Center, Hartford Public Library
19
Hartford Town and City Clerk archives, 1639-2010
408 408
35 36
408
37
408 408
38 39
408
40
408
41
Box 409
Folder 1
409
2
409
3
409
4
409 409
5 6
409
7
409 409 409
8 9 10
409
11
409
12
409
13
409
14
409
15
409
16
409
17
409 409
18 19
Sheldon, Joseph; Pratt, John C. November 12, 1853 Witmore, Charles H., Seymour, William U. November 22, 1953 Watkinson, David, City Of Hartford; Cedar Street November 30, 1853 Callender, Ralph; Shepard, Charley December 5, 1853 Buck, Daniel; Porter, Haynes; Estate Of E. W. Bull, Broad Street December 7, 1853 Naedele, John; Schalk, George, Mulberry Street, House And Furnishings December 27, 1853 Goodwin, Charles S., Goodwin, Henry A., Society For Savings, Lord's Hill 1853 December 30 Ely, William B., Sharps, Christian; Land January 20, 1854 Terry, Seth, Stephens, Plowden, American Asylum, Deaf And Dumb February 8, 1854 Holcomb, Jamesh., Storey, James W., Household Furniture March 21, 1854 Humphrey, Samuel, Seyms, Robert, Seyms, George; The Steam- Boat Company Of Hartford March 29, 1854 Hart, Adna, Stoddard, David E. April 28, 1854 Kilshermer, Aaron; Selling, David, Temple Street; Shoemaker's Tools, Furnishings June 9, 1854 Shepard, Javon G., Shepard, Sheldon L., Shepard, Hector T., State Of Connecticut, Land June 15, 1854 Hamilton, Samuel, Alden, Horatio Estate July 10, 1854 Taylor, Henry; Stone, Charles L. October 10, 1854 R (?) Patrick, Spalacy, James October 21, 1854 Smith, Erastus, City Of Hartford, Flower Street, Highway December 30, 1854 Goodwin, James; Shultas, James B., City Of Hartford January 22, 1855 Lien; Sellew , Chauncey, Beckwith, Franklin R. March 6, 1855 Isham, William, City Of Hartford, South Green March 12, 1855 Bolles, Edward, Spalding, Samuel; Market Street, Land, Build- Ing Marck 22, 1855 Sweetland, Levi A., Sperry, Lucian W., S. Andrus & Son; Asylum Street, Lien On March 26, 1855 Colton, Nathan, Administrator Of Estate Of Eliza Spencer, Spencer, Sidney April 7, 1855 Hopkins, William R., Spaulding, Henry G. April 7, 1855 Most, John H., Spaulding, Henry C., South Prospect April
© Hartford History Center, Hartford Public Library
20
Hartford Town and City Clerk archives, 1639-2010
7, 1855 Spencer, Charles, Spencer, Lucy, Spencer, Eliza, Spencer, Sidney April 7, 1855 Spencer, Sidney, Sheldon, Timothy April 7, 1855 Spencer, Martha, Spencer Sidney April 7, 1855 O'sullivan, Cornelius, O'sullivan, Eugene, Avon Street April 24, 1855 Capen, Josiah; Scofield, David H, May 11, 1855
409
20
409 409
21 22
409
23
409
24
409 409 409
25 26 27
409
28
409
29
Childs, Gordon H., Society For Savings, Mortgage September 6, 1855
409
30
409
31
409 409
32 33
409
34
Ashmead, James H., Etal; City Of Hartford, Highway November 1, 1855 Lamb, Daniel, Starks, J.B., Front Street November 3, 1855 State Of Connecticut, Stedman, G. A. November 7, 1855 Crocker, Edwin, Sherwood, Mis Olive, Edwards Street November 20, 1855 Morse, Nathan S., Shepard, Catharine, Washington Street, Seals November 27, 1855
409 409
35 36
Buck, Benom E., Sparks, William C. December 8, 1855 Owen, Galusha, Stone, Albun M., Store December 29, 1855
409 409
37 38
Newgent, David, Stephenson, Alexander January 19, 1856 Collins, Charles, City Of Hartford; Railroad, Spring Street February 1st, 1856
409
39
409
40
409
41
409
42
409
43
409
44
409
45
Glynn, John, City Of Hartford, African Church, Elm Street, Central Park, Bushnell Park February 23, 1856 Johnson, Alexander, Smith, Abram; Machinery In Shop March 20, 1856 Buckland, Charles, Sumner, Elizabeth F., Household Furnish- Ings April 1, 1856 Dow, Johnson S., Slocomb, John F., Albany Turnpike Road April 3, 1856 Hewitt, John L., Dow, Johnson, Slocomb, Heram April 3, 1856 Slocomb, John F., Holcomb, Hiram, Albany Turnpike April 3, 1856 Flint, William H., City Of Hartford, Central Park, Bushnell
Marston, Stephen, Smith, Mary Ann, Lien On June 4, 1855 Meek, James L., Seymour, Henry July 4, 1855 Carter, Jared, Seymour, Henry, Seymour, Leverett, Park Street July 6, 1855 Binney, William W., Strong, D. E., Household Furnishings; Village Street July 11, 1855
© Hartford History Center, Hartford Public Library
21
Hartford Town and City Clerk archives, 1639-2010
409
46
409
47
409
48
409
49
409
50
409
51
409
52
409
53
409
54
409 409
55 56
409 409
57 58
409
59
409
60
409
61
409 409
62 63
409 409 409
64 65 66
409
67
409
68
409
69
Park April 10, 1856 Imlay, William H., City Of Hartford, New Central Park, (Bushnell Park) April 12, 1856 Hartford Savings Bank, Kenny, Mary Ann, Ellen April 16, 1856 Robinson, David F., Day, Calvin, Bisell (?) George, Bliss Street April 16, 1856 Imlay, William H., City Of Hartford, Land, Central Park, Bushnell Park 1865 April 16 Kearns, Michael, City of Hartford, Central Park, Bushnell Park April 21, 1856 Freeman, Nicholas, City Of Hartford, Central Park, Bushnell Park April 21, 1856 Murray, Thomas, & Ann,; Mara, James, Mara, Ellen, Kenney, Mary, Murray, Thomas, Ann; City Of Hartford April 21, 1856 Impherty, Phillip, City Of Hartford, Central Park, Bushnell Park April 21, 1856 Jones, Noble, City Of Hartford, Alteration Of Elm Street, Central Park, Bushnell Park April 21, 1856 Emerson, David, Seymour, Sylvester April 21, 1856 Allyn, T. M., State Bank, Trumbull Street April 29, 1856 Williams, Walter Sl., Stebbins, Lucius May 13, 1856 Streeter, Asa C., Beckwith, Henry, Claims Against Contractor May 20, 1856 Elmer, Elisha S., Shultas, James B., Windsor Road June 5, 1856 Sweetland, Levi A., White, William, Birch, Thomas, Lien June 5, 1856 Sheldon, Timothy, Chamberlain, Walter T., Lien June 7, 1856 Johnson, John W., Haskill, William R. June 14, 1856 State Of Connecticut, Foreclosure, School Fund, Barnard, Chauncey, Et Al June 26, 1855 Johnson, John W., Shepard, Don Alonzo July 3, 1856 Nichols, John, Seymour, Harvey July 8, 1856 Steele, Eliza, Steele, Benjamin W., Household Furnishings; Main Street August 11, 1856 Porter, Timothy, City Of Hartford, Central Park, Bushnell Park September 10, 1856 Imlay, William H., French, Henry, Lower Mills, Imlay Mills September 10, 1856 Society For Savings, French, Henry; Lower Mills September 20, 1856
© Hartford History Center, Hartford Public Library
22
Hartford Town and City Clerk archives, 1639-2010
409
70
409
71
409
72
409
73
409
74
409
75
409 Box 410
76 Folder 1
410
2
410
3
410 410 410
4 5 6
410
7
Methodist Episcopal Society, City Of Hartford, Elm Street September 20, 1856 French, Henry, City Of Hartford, New Central Park, Bushnell Park September 20, 1856 Gross, Mason; City Of Hartford, Central Park, Bushnell Park September 20, 1856 Page, Stephen, Suyden, William E., Spring Grove Cemetery September 29, 1856 Whitman, Benjamin G., Seyms, R S & G., College Street October 8, 1856 Shepard, Charles B., Shepard, Oliver 1857 October 29 House, William H., City Of Hartford November 8, 1856 Rowley, Warren, City Of Hartford, Belden Lane, Windsor Road November 10, 1856 Bliss, Betsey, Bliss, Fanny, City Of Hartford, Trinity Street November 10, 1856 Wood, Thomas, Seymour, William, Land Of Central Park, Bush- Nell Park November 10, 1856 Sweet, James, Starkey, Alvin December 1, 1856 Steele, Paphro, Smith, Erastus December 10, 1856 Goodman, Edward, City Of Hartford, Central Park, Bushnell Park December 30, 1857 Bugs, Alonsis, Bugs Hilly, City Of Hartford, Windsor Road December 31, 1856 Group 4: 1857-1864
Box 410
Folder 8
410
9
410
10
410
11
410
12
410
13
410
14
410
15
410
16
Bliss, Charles M., And Others, City Of Hartford, Public Highway, Central Park, Bushnell Park March 9, 1857 Society For Savings, Goodman, Edward, Central Park, Bushnell Park February 25, 1857 Dimock, Joseph W., City Of Hartford, Butler Avenue, Atlantic Street, New Haven Railroad March 9, 1857 Bliss, Betsey, City Of Hartford, Public Highway, Central Park, Bushnell Park March 9, 1857 Daly, Thomas, Skully, Palreck, Windsor Street March 25, 1857 Clark, Norman, Sherman, Mason W; Pleasant Street March 30, 1857 Watkinson, David, City Of Hartford, Avon Street, Public Street April 1, 1857 Haskell, William R., Estate; City Of Hartford, Windsor Avenue April 20, 1857 Griswold, Theodore, Smith Joseph "Goods And Chattles",
© Hartford History Center, Hartford Public Library
23
Hartford Town and City Clerk archives, 1639-2010
410
17
410
18
410
19
410
20
410
21
410
22
410
23
410
24
410
25
410
26
410
27
410
28
410 410
29 30
410
31
410
32
410 410
33 34
410
35
410
36
410
37
410
38
410
39
House Hold Furnishings April 20, 1857 Bliss, Nancy, City Of Hartford, Central Park, Bushnell Park May 1, 1857 Ashmeade, James H., Hurlburt, Edmunds, Sperry, Egbert W., Morris Street, Maple Avenue May 25, 1857 Freeman, Diana, City Of Hartford, Central Park, Bushnell Park June 2, 1858 Ward, Col. James, City Of Hartford, Central Park, Bushnell Park June 8, 1857 Webb, Charles, Trustee, Ward, Robert B., City Of Hartford, Central Park, Bushnell Park July 7, 1857 Smyth, Isaac F. & Wife, City Of Hartford, Elm Street, Central Park, Bushnell Park August 5, 1857 Belden, Harlan C., Boardman, T.D., Stillman, P.S., Main Street August 10, 1857 Andrews, Sidney, City Of Hartford, Grand Street, Public High- Way Street Or Highway August 12, 1857 Pomroy, Daniel, City Of Hartford, Jefferson Street August 24, 1857 Ward, William A., City Of Hartford, Central Park, Bushnell Park September 2, 1857 Hall, Harriett M., City Of Hartford, Central Park, Bushnell Park, State Of Michigan September 7, 1857 Ward, James H., City Of Hartford, Central Park, Bushnell Park September 7, 1857 Ward, James, City Of Hartford September 7, 1857 Tefft, Joseph K., Steele, Bernard, Household Furnishings September 22, 1857 Webb, Harriett S., City Of Hartford, Central Park, Bushnell Park 1857 September 26 Pratt, Joseph, City Of Hartford, Central Park, Bushnell Park September 28, 1857 Attachment, Sperry, E.W. October 12, 1857 Starkweather, Nathan, Clark, Amos, Claim Against, Pleasant Street October 16, 1857 Webb, James, H. Webb, Elizabeth F., City Of Hartford November 4, 1857 Tyler, Orin, Nancy, Bliss, Betsey, Fanny, Trinity Street January 4, 1858 Bliss, Betsey, Bliss, Fanny, City Of Hartford, Central Park, Bushnell Park January 14, 1858 Welch, Henry K.W., Reed, Lucian W., City Of Hartford January 19, 1858 Boardman, Henry, Sumner, H. F., South Meadows January
© Hartford History Center, Hartford Public Library
24
Hartford Town and City Clerk archives, 1639-2010
410
40
410
41
410
42
410
43
410
44
410
45
410
46
410
47
410
48
410
49
410 410
50 51
410
52
410
53
410
54
410
55
410
56
410
57
410
58
410 Box
59 Folder
411
1
411
2
19, 1858 Kelly, Joseph, Bingham, John H., Stebbins, L., Main Street February 5, 1858 Goodsell, Penfield B., City Of Hartford, Jefferson Street February 9, 1858 Jillson, Gilbert, Sisson, Benjamin, Household Furnishings March 8, 1858 Skinner, Thomas, City Of Hartford, Central Park, Bushnell Park March 18, 1858 Bragg, Orrin, Hartford South School District March 18, 1858 Hillyer, Charles, Sheldon, Timothy, Main Street April 8, 1858 French, Joseph S., City Of Hartford, Albany Avenue, Garden Street, Highway July 26, 1858 Ashmead, James H., Hurlburt, Edmund, Sperry, Egbert W., Maple Avenue June 30, 1858 Butler, John A., Seymour, Albert, Rifle Avenue July 7, 1858 Robinson, David F., Day, Calvin, Bissell, George P., Robinson, Alfred S., Sumner, H. F. September 6, 1858 Clapp, Caleb, City Of Hartford September 21, 1858 Porter, Solomon, City Of Hartford, Kingsley (Sic) Street, Temple Street, Mansion September 30, 1858 Porter, Solomon, City Of Hartford, Kingsley Street (Sic) Temple Street October 5, 1858 Miller, William H., City Of Hartford, Windsor Street, Widening Of Street October 5, 1858 Dungan, William, Seymour, Sylvester, Baker Street, Griswold Street October 13, 1858 Dungan, William, Seymour, Sylvester, Baker Street October 22, 1858 Miller, William K., City Of Hartford, Widening Of Street October 22, 1858 Mclaughlin, Peter, Sperry, Ames, Goyt, George October 25, 1858 Trinity College, City Of Hartford, Central Park, Bushnell Park, Exchange Of Lands November 3, 1858 Allyn, Timothy M., City Of Hartford December 24, 1858 Allyn, Timothy M., City Of Hartford, Asylum Street December 27, 1858 Butler, William E., City Of Hartford, Central Park, Bushnell Park January 10, 1859
© Hartford History Center, Hartford Public Library
25
Hartford Town and City Clerk archives, 1639-2010
411
3
Beach, George, City Of Hartford, Temple Street, Market Street January 17, 1859
411
4
411 411
5 6
411
7
411
8
Huntington, F. J., City Of Hartford, Sumner Street January 24, 1859 Trintiy College, City Of Hartford February 21, 1859 Grop, Mason, City Of Hartford, Wethersfield Avenue April 9, 1859 Seymour, Freeman, Wells, Wyllys, Seymour, Henry, Seymour, Leverett April 13, 1859 Hillhouse, Samuel, Seymour, Henry, Seymour, Leverett May 7, 1859
411
9
411
10
411
11
411
12
411
13
411
14
411
15
411
16
411
17
411
18
411
19
411
20
411 411
21 22
411
23
411
24
411
25
411
26
Kenney, John, Savage, Samuel G., Front Street, Charles Street May 17, 1859 Benton, Charles, City Of Hartford, Morgan Street June 18, 1859 Philips, J. Hammond, Selling, David June 27, 1859 Deed From Executors Of David Walkinson, Coffey, Patrick, Shortel, John August 1, 1859 Johnson, George, T., Stimpson, Charles N., Smith, Truman B., Chestnut Street August 5, 1859 Flynn, Francis & James, Saunders, Maria A., West Street September 15, 1859 Robinson, David, Day, Calvin, Bissell, George, Robinson, Alfred, Flynn, James & Francis November 2, 1859 House, J. Claiper. Scanlon, John, Walkinson, David, Chapin, William, Windsor Street November 2, 1859 Tobin, Michael, Scanlon, John, Colt, Samuel, North Street November 26, 1859 Ensign, Sidney A., Spear, Mary & William, Avon Street November 29, 1859 Jewell, P. & Sons, Scanlon, John, Colt, Samuel, North Street December 14, 1859 Transfer Of Stock, Snow Metallic Pen Company December 20, 1859 Hawley, Wait; Soper, Charles C. December 31, 1859 (Partial), Stray Steer, Nott, Charles D. Constable Cost Of Keeping Steer In Pound January 7, 1860 May, Oliver D., Seymour, Freeman, Et Al; Wells, Horace, Mix John G. January 23, 1860 Francis, Alfred, Seymour, Freeman, Seymour, George, Seymour, Henry, Wells, Horace January 24, 1860 Houston, Mary; Sesson, Albert L., Wells Street, Household Furniture January 24, 1860 Huntington, F. J., Swan, Francis, Sumner Street February
© Hartford History Center, Hartford Public Library
26
Hartford Town and City Clerk archives, 1639-2010
411
27
411
28
411
29
411
30
411
31
411
32
411
33
411
34
411 411
35 36
411
37
411
38
411
39
411
40
411
41
411
42
411
43
411
44
411
45
411
46
411
47
411
48
411
49
3, 1860 Miller, Charles, Katharine, City Of Hartford, Front Street, Porter, Solomon February 7, 1860 Lincoln, Charles L., Soper, Charles C., Wethersfield Avenue, Tenements February 29, 1860 Havens, Walter A., City Of Hartford, Kennedy Street March 1, 1860 Brown, Philo, Sperry, Egbert W. March 12, 1860 Simpson, Samuel A., Simpson, David L., South Prospect, Household Furnishings March 19, 1860 Way, George U., Havens, Walter A., Kennedy Street, March 19, 1860 Ashmead, James H., Hurlburt, Edmund; Sheldon, Timothy March 19, 1860 Venables, William, St. John, William E., Land And Tenement, Blue Hills March 23, 1860 Dolan, John J., Stevens, John B. April 25, 1860 Haskell, Benjamin, Sears, Hezekiah H., Canton Street, Bellevue Street May 31, 1860 Pierce, Willis A., Sears, Hezekiah R., Canton Street, Bellevue Street June 8, 1860 Sisson, Albert L., Soper, Charles C., Wethersfield Avenue June 8, 1860 Watkinson, David, Executors, Sears, Hezekiah, Bellevue Street June 11, 1860 Frisbie, Lemuel T., Sears, Hezekiah K., Terry Street June 16, 1860 Jone, Henry, Sheldon, Timothy, Bolden, Horace July 11, 1860 Merritt, Edwin, Seymour, Charles B., Alden Street August 15, 1860 Perkins, Henry A., Alden, Horatio, Estate Of, Seymour, Charles B. Alden Street September 14, 1860 Emerson, Daniel, Emerson, Bide C., Stockbridge, Lyman, Retreat Avenue, Barnard, Henry September 14, 1860 Apgar, John S., Stoddard, Marcus W., Rufus, Church Street September 19, 1860 Savage, Samuel, State Of Connecticut, Front Street October 3, 1860 Kohn, Tobias, Lease, Shmidt, George, Front Street, Tin Store October 12, 1860 Morgan, Edwin, Paine, William R., Stuart, Caroline B., Main Street, Charter Street October 18, 1860 Stuart, Caroline B., City Of Hartford, Charter Oak Street,
© Hartford History Center, Hartford Public Library
27
Hartford Town and City Clerk archives, 1639-2010
411
50
411
51
411
52
411
53
411
54
411
55
411
56
411 411
57 58
411
59
411 411 411
60 61 62
411
63
411
64
411
65
411
66
411
67
411
68
411
69
411
70
411
71
411
72
411
73
Main Street October 23, 1860 Mather, William, City Of Hartford October 23, 1860 Spencer, Theodore, City Of Hartford, Windsor North November 31, 1860 Worhler, Frederick, Lelling, Simon, Temple Street, Household Furnishings December 27, 1860 Tryon, Henry R., City Of Hartford, Park Street January 23, 1861 Stetson, Isaac C., Skippy, William G., Park Street, Household Furnishings January 29, 1861 Capen, Josiah, City Of Hartford, Old Highway, Windsor North January 30, 1861 Allen, Isaac G., Soper, Charles C., Wethersfield Avenue February 1, 1861 State Of Connecticut, Soper, Charles, C. February 5, 1861 Taylor, Edwin, Soper, C.C., Wethersfield Avenue February 5, 1861 Soper, Charles C., Warner, Mrs. Hannah, Sigourney Street, Construction February 5, 1861 Jackson, Delia, Seymour, Sylvester February 7, 1861 Capen, Josiah, Shepard, Hiram D. February 19, 1861 Belden, Horace, Starkweather, Nathan, Green Street March 25, 1861 Draper, Eliza Et Al, Hartford Femal Seminary, Trumbull Street April 19, 1861 Seymes, Frederick, Speath, George M., Market Street, Household Furnishings May 18, 1861 Bank Of Hartford, Fenton, George, Myrtle Street May 27, 1861 Hobbs, Richard H., State Street Bank, Contents Of Print Shop, Asylum Street May 29, 1861 Starkweather, Nathan, Sullivan, Patrick, Green Street June 26, 1861 Smith, Jedediah, Callender, Ralph, Morgan Street July 3, 1861 Smith, Jedediah, Callender, Ralph, Poindexter, John, Morgan Street July 15, 1861 Stockbridge, Alphonso, Lien, Callender, R., Poindexter July 15, 1861 Litchfield, Elias, Smith, Morris W., Chestnut Street, Edwards Street July 26, 1861 Kellogg, Hawley, Stuart, Caroline B., Charter Oak Avenue, Governor Street September 3, 1861 Glasier, Dwight, Soper, Byron P., John Street, Household
© Hartford History Center, Hartford Public Library
28
Hartford Town and City Clerk archives, 1639-2010
411
74
Box 412
Folder 1
412
2
412
3
412
4
412
5
412
6
412 412 412
7 8 9
412
10
412
11
412
12
412
13
412
14
412
15
412
16
412
17
412
18
412
19
412
20
412
21
412
22
Furnishings October 25, 1861 Keep, John R., Squire, William S., Broad Street October 28, 1861 Missionary Society Of Ct; Terry, Seth, Scerry, Bernard December 14, 1861 West, Andrew B., Seymour, Charles' Huntley Place, Goodwin, Adeline February 28, 1862 West, Andrew B., Seymour, Charles, Huntley Place March 10, 1862 Allen, Isaac G., Soper, C. C. Wethersfield Avenue March 10, 1862 Boardman, William, Soper, Charles C., Wethersfield Avenue March 14, 1862 Watkinson, David, Trustees, City Of Hartford, Streets March 14, 1862 Noble, James; Smith, Sally March 25, 1862 Society For Savings, Savage, Sarah A. April 1, 1862 Door, J.H; Stetson, H.W., Cc., Wadsworth Street April 1, 1862 Chaunery, Michael; Stetson, Horace W; Stetson, Charles, C. South Meadow April 2, 1862 Baker, Jane E., Baker, Sylvanus, H., Hills, Julia, Et Al; Seymour, Norman, Seymour, Herny, Estate Of April 17, 1862 Barber, James S., Saunders, Roxanna, Pratt, Joseph, Retreat Avenue April 22, 1862 Taylor, Benjamin, Smush, John May 5, 1862 Fuller, William, Scofield, James, M., Contents Of Print Shop May 7, 1862 Chauncy, Michael; City Of Hartford; Charter Oak Avenue, Governor Street May 19, 1862 Killin, James, Stephenson, Alexander, Front Street May 21, 1862 Robbins, Philimon; Sharp, Julius H., Gold Street, Billard Room July 2, 1862 Evarts, George S., Seymour, Charles August 4, 1862 Martin, James, B., Smith, William B., Household Furnishings, Hudson Street August 11, 1862 Golden, Mary, Stetson, H.W., C.C. Arch Street August 14, 1862 Kemmer, John, Schloss, Nathan, Furnshings August 25, 1862 Seymour, Henry R., Seymour, Norman P., Park Street
© Hartford History Center, Hartford Public Library
29
Hartford Town and City Clerk archives, 1639-2010
412
23
412
24
412
25
412
26
412
27
412
28
412
29
412
30
412 412
31 32
412
33
412
34
412
35
412
36
412
37
412
38
412
39
412
40
412
41
412 412
42 43
412
44
412
45
September 4, 1862 Society For Savings, Sharp, Julius H., John Street September 16, 1862 Benton, William, Soper, C.C., Wethersfield Avnue September 30, 1862 Boardman, William, Stetson, Horace; Stetson, Charles October 4, 1862 Soper, C.C. Wethersfield Avenue October 4, 1862 Stetson, Horace W., Stetson, Charles C., Soper, Charles C. Wethersfield Avenue October 4, 1862 Batterson, James G., Construction Of House; Schulse, Henry, Schulse, Elizabeth, Lien October 4, 1862 Stich, Martin, Schaner, August, Houshold Furnishings October 20, 1862 Hathaway, Albert W., City Of Hartford, Main Street November 12, 1862 Tryon, Henry R., Smith, Elizur November 14, 1862 Skinner, Levi, Stetson, Charles C., Stetson, Horace, South Prospect Street, D.W. Kellogg & Company November 15, 1862 Talcott, Ansel & Emily; City Of Hartford, Main Street November 18, 1862 Society For Savings, Hathaway, A.N. Main Street November 18, 1862 Society For Savings, Wood, William F., Wyllis Street, Main Street November 24, 1862 Wood, William L. Trustee; City Of Hartford; Main Street, Wyllis Street November 24, 1862 Welles, Martin, State Bank; Flower Street November 24, 1862 Kenyon, Robert; Kenyon, Jane; Sherril, William, Grand Street November 25, 1862 Spring Grove Cemetery; Seymour, Harvey November 26, 1862 Boardman, William; Soper, C.C., Wethersfield Avenue December 8, 1862 Society For Savings; Stockbridge, Lyman, Elm Street December 30, 1862 Society For Savings, Sperry, Stiles D. January 3, 1863 Allyn Job; Dyer, George, Sullivan, Patrick, Green Street January 9, 1863 Conklin, Hamilton, Shepard, E. K., Arch Street January 13, 1863 Connecticut Mutual Life Insurance Co., Sisson, A. L., Main
© Hartford History Center, Hartford Public Library
30
Hartford Town and City Clerk archives, 1639-2010
412
46
412
47
412
48
412
49
412
50
412
51
412
52
412
53
412
54
412
55
412
56
412
57
412
58
412
59
412
60
412
61
412
62
Box 413
Folder 1
413
2
413
3
413 413
4 5
Street January 27, 1863 Goodwin, James M., Smith, Andrew M., Wells Avenue February 3, 1863 Beach, George, Et Al; City Of Hartford, Asylum Street, Sigourney Street March 12, 1863 Society For Savings, State Bank; Main Street March 21, 1863 Stetson, C.C. , Stetson, Horace, Soper, Charles C., Wethersfield Avenue April 22, 1863 Stetson, Horace W., Stetson, C. C., Soper, Charles C., Benton Street April 28, 1863 Hemenway, Daniel M., Smith, Richard, Governor Street April 28, 1863 Stafford Valle Savngs Bank, Strong, Julius L., Trumbull, Carlos; Edward Street May 2, 1863 Baker, Sylvanus H. And Wife., Seymour, Norman P., Seymour Avenue June 29, 1863 Blifs, Jeremy W., Blifs, Rosetta; Shepard, Sally July 1, 1863 Spring Grove Cemetery, Page, Stephen, Sheldon, Roderick July 31, 1863 Phillips, Daniel., Schuze, Elizabeth G., Bellevue Street August 25, 1863 Webster, Charles T., Et Al; Seymour, Wooster August 31, 1863 State Of Connecticut, Soper, Charles C., Wethersfield Avenue September 7, 1863 Sall, Henry, Shelton, William, Estate Of Russell, John B., Stochbridge, Lyman, Estate Of September 24, 1863 Bartholomew, George M., Strickland, Stephen October 13, 1863 Kirton, Richard, Society For Savings, Lafayette Street October 20, 1863 Goodwin, Henry; City Of Hartford, Walnut Street October 31, 1863 Hamersly, Emory; City Of Hartford, East Street December 31, 1863 Ensign, Sidney A., Spencer, Abiran, Linwood Street January 13, 1864 Heart, A.E., Pember, Henry; Retreat Avenue February 4, 1864 Society For Savings, Savage, Sam G. 22 February 1864 Ensign, Sidney A., Slaterly, William; Colt Street March 18,
© Hartford History Center, Hartford Public Library
31
Hartford Town and City Clerk archives, 1639-2010
413
6
413
7
413
8
413
9
413
10
413 413 413
11 12 13
413 413
14 15
413
16
413
17
413
18
413
19
413
20
413
21
413
22
413
23
413
24
413
25
413
26
1864 Robinson, Henry; Seymour, George March 31, 1864 Gordon, James, Slattery, William; Commerce Street April 6, 1864 Meck, James S., White, William S., City Of Hartford April 9, 1864 Society For Savings; Sperry, Stiles D., Washington Street April 25, 1864 Huntington, F. J., Cleveland, E.S., Sumner Street May 16, 1864 Sullivan, William, Lien By City Of Hartford July 21, 1864 Taft, John B., Seymour, Sylvester July 23, 1864 Church, Charles W., Schultze, Henry; Schultze, Elizabeth August 18, 1864 Schulze, Henry; Schulze, Elizabeth August 24, 1864 Phillips, Daniel, Schulze, Henry & Elizabeth, Building August 24, 1864 Phoenix Insurance Company, Stockbridges, Lyman, Estate Of Main Street August 25, 1864 Society For Savings, Scott, Charles, Wells, Horace September 9, 1864 Society For Savings, Stockbridge, Alphenzo September 10, 1864 Society For Savings; Stebbins, Lucius; Spruce Street September 10, 1864 Goodwin, Henry, City Of Hartford, Williams Street September 10, 1864 Ellis, Benjamin, Davis, Joseph, City Of Hartford, Walnut Street September 23, 1864 Allen, William G., City Of Hartford, Ann Street October 26, 1864 Fitzhums, George, Seymour, Wooster B. November 22, 1864 Society For Savings, Seymour, Wooster B. December 24, 1864 State Savings Bank, Seymour, Wooster B., December 24, 1864 Adam, Chester, City Of Hartford, Pleasant Street December 24, 1864 Group 5: 1865-1902
Box 413
Folder 27
413
28
Adams, Heram W., Whiting, Henry W., City Of Hartford, Pleasant Street, Main Street Januaru 3, 1865 Ensign, Sidney A., Spencer, Abriam, Linwood Street
© Hartford History Center, Hartford Public Library
32
Hartford Town and City Clerk archives, 1639-2010
413
29
413
30
413
31
413
32
413 413 413
33 34 35
413
36
413
37
413
38
413
39
413 413
40 41
413
42
413
43
413
44
413
45
413
46
413
47
413
48
413
49
413
50
Januaru 3, 1865 Ely, William B., City Of Hartford, Main Street February 17, 1865 Universalist Society Of Hartford, City Of Hartford, John M. Miles, "The Niles Fund" April 13, 1865 Bradley, M. S., Sperry, Isaac, Buckingham Street April 13, 1865 Webster, William D., Seymour, Charles S., New Britain Avenue May 24, 1865 Morrison, John, Scanlon, John, Village Street June 2, 1865 Knox, Daniel, Shirrell, Abby J. October 4, 1865 Smith, Erastus, City Of Hartford, Flower Street November 1, 1865 Smith, John, Pratt, Henry S., Plumbing Business November 13, 1865 Hartford Savngs Bank, Sharps Rifle Mfg. Co. November 22, 1865 Meek, James L., City Of Hartford, Edwards Street March 9, 1866 West, Abby A., City Of Hartford, Albany Avenue March 24, 1866 Society For Savings, Seymour, Doris C. March 27, 1866 Stone, Alban M., Society For Savings, Asylum Street June 11, 1866 Kennedy, Henry, Soper, Charles C., Benton Street June 30, 1866 Ganly, Richard, Lien, Construction Of Buildings, Store And Hall, Morgan Street, Toohy, William, Cohn, Solomon July 12, 1866 Firemens Benevolent Society; Lafford, Addisson July 3, 1867 Bradley, Henry E., Stetson, Horace W., Stetson, Charles C. September 28, 1867 Lease, City Of Hartford, Sherman, Capt James, 1st Reg'T, 1st Brigade, Cng, Room In City Hall, Market Street December 2, 1867 Adams, Chester, Trustee For Stedman, Mary A., Shipman, William D., Church Street February 3, 1868 Stanley, Sidney, Trustee Of Sarah Stone; Stone, Charles, Oak Street April 1, 1868 Chapman, Wilfred, Safford, Addison, Ferry Street November 7, 1868 Society For Savings, Sill, Heir's Of Adelaide J., Wethersfield Lane December 8, 1868
© Hartford History Center, Hartford Public Library
33
Hartford Town and City Clerk archives, 1639-2010
413 413
51 52
413 413
53 54
413
55
413
56
413 413
57 58
413
58
413
59
413
60
413
61
413
62
Box 414
Folder 1
414
2
414 414 414
3 4 5
414
6
414 414
7 8
414
9
414
10
414
11
414
12
Belden, Horan, Estate Of, Sherman, Susan April 26, 1869 Coit, Samuel, Barnes, George B., Strong, Charles, Asylum Ave. July 21, 1869 Marshall, Thomas, Strong, Ellsworth July 23, 1869 Barnard, Cecilia, Seymour, Norman P., Seymour Street August 11, 1869 Society For Savings, Seymour, Norman P., New Britain Avenue August 21, 1869 Ensign, Sidney A., Steen, C. W., Gillette Street August 21, 1869 Patten, Henry E., Sykes, A., Wells Street August 25, 1869 Church, C.W., Sternberg, Q. C., Hawthorn Street September 24, 1869 Church, C.W., Sternberg, Q. C., Hawthorn Street September 27, 1869 Selling, Henry, Sternberg, A.C., Hawthorn Street September 27, 1869 Toohy, William; Sternberg, A.C. , Hawthorn Street September 27, 1869 Duffy, Thos., Riley, Christopher, Lien, New Store And Dwelling Main Street October 23, 1869 Green, Joel B., Sullivan, Patrick, Lien; Addition To Buildings, Green Street December 22, 1869 Curtis, Josiah A., Elmore Street, Main Street, Lien, Tyler, Richard January 24, 1870 Stark-Weather, Nathan; City Of Hartford; Williams Street, Public Street May 27, 1870 Water House, Fredus, G. July 22, 1870 Seymour, Chas. L., Deming, Elizur October 6, 1870 Burt, Richard S., City Of Hartford, Highway Windsor Avenue November 14, 1870 Green, Joel B., City Of Hartford, Burt, John, Estate Of; Windsor Avenue November 28, 1870 Depeau, Lewis, Roads, William December 30, 1870 Wood, Thomas, Snow, Charles W., Sisson Avenue January 19, 1871 Woodruff, Samuel, City Of Hartford, Trumbull Street February 3, 1871 Jewell, Pliny; City Of Hartford; Niles And Sigourney Streets March 11, 1871 Seymour, Oliver D., City Of Hartford, Public Highway March 14, 1871 City Of Hartford, Andrews, Sidney April 1, 1871
© Hartford History Center, Hartford Public Library
34
Hartford Town and City Clerk archives, 1639-2010
414
13
Putnam Fire Insurance Company, City Of Hartford, Main Street April 13, 1871
414 414
14 15
414
16
414
17
414
18
Carrius, Joseph June 16, 1871 Olmsted, Hannah L., City Of Hartford, Sigourney Street, Niles Street August 12, 1871 Ensign, Sidney A., City Of Hartford, Capen Street August 29, 1871 Tryon, Henry R., State Street, Lien, Comstock, James September 9, 1871 Hartford & New Haven Rail Road Company; City Of Hartford, Highway October 23, 1871
414
19
414
20
414
21
414
22
414
23
414
24
414
25
414
26
414
27
414
28
414
29
414
30
414
31
414
32
414
33
414
34
414
35
Harbison, John P., City Of Hartford, Public Street November 17, 1871 Colt Patent Fire Arms Mfg. Co., City Of Hartford, Fire Engine, Charter Oak Hall, Huyshope Street November 17, 1871 Knox, Robert, City Of Hartford, Park Street November 24, 1871 Ward, William, Et Al; City Of Hartford, Market Street January 18, 1872 Wrisley, Walker; Lien, Hills, Hiram R., Loveland, Luther P. January 24, 1872 Jones, A.H., Smith, Albert D., Lien; Garden Street February 3, 1872 Hartford And New Haven Rail Road Company; Public Highway February 10, 1872 Campbell, Charles W., Watrous, James; Lien For Services February 20, 1872 Carlins, Hugh, Ann; Saint Patricks Church February 22, 1872 Porter, Frederick, White, James; Franklin Avenue March 11, 1872 Trustee Of Trinity College, City Of Hartford, Deed To Land For Capital Building March 25, 1872 Brazos, Manuel R., Mayer & Hills, Lease, Fern, Vanderbilt Streets April 1, 1872 Barry, John, City Of Hartford, Pine Street April 3, 1872 Bulkeley, Williams H., Hills, John R., City Of Hartford, Public Highway; Franklin Avenue April 16, 1872 Morrison, Thomas, Marion, Keerow; (Partial) April 25, 1872 O'Neil, Michael; Harrison, John; Asylum Street, Lien June 5, 1872 Rafferty, Francis, O'Brien And Roche June 15, 1872
© Hartford History Center, Hartford Public Library
35
Hartford Town and City Clerk archives, 1639-2010
414
36
414
37
414
38
414
39
414
40
414
41
414
42
414
43
414
44
414
45
414
46
414
47
414
48
414
49
414
50
414
51
414
52
414 414 414 414
53 54 55 56
414
57
414
58
Mills, John, Lien, Kalleher, William, Charles Street August 12, 1872 O'Neil, Michael, Murphy, Patrick; Mechanics Lien August 17, 1872 Town Of Hartford, City Of Hartford, Eastern Portion Of State House Square (Old State House), Post Office Site (See Oct. 3, 1872 Deed) August 23, 1872 City Of Hartford, United State Of America, Eastern Part Of State House Square ( Old State House); Post Office (See Deed Sept. 30, 1872) September 30, 1872 Kelleher, William; Leonard, Woodard, Filey, Lien, Building October 3, 1872 Lincoln, George S., Lincoln, Charles L., Layfayett Street October 19, 1872 Roarty, Charles, Lien; Andrews, Alvin P., Allen, Eugene S., Parkville November 19, 1872 Leiblee, Henry, Porter, N. O., Lien, Pine Street January 8, 1873 Mechanics Lien, Johnson, Horace, Pond, David H., Johnson & Pond January 15, 1873 Smith, John, Lien, Tryon, Henry R., Merriman, Washington Street January 16, 1873 Smith, John, Watson, John, Mechanics Lien January 17, 1873 Jordan, James, Tryon, H.R., Lien, Washington Street; Layfette Street Janaury 17, 1873 Lawler, Edward, Moran, Keron; Lien, Summit Street January 18, 1873 Allen And Andrews; Delaney, John, Lien, Construction, Parkville March 11, 1873 Washburn, Nathan, Jones And Winslow, Lien, Albany Avenue, Edwards Street May 9, 1873 Poundexter, John H., Waters, E. W., Lien, Martin Street May 30, 1873 Garvie, George D., Clozer, Joseph H., Damon; Clozer & Damon; Madison Avenue, Lien June 13, 1873 Gaffey, John, Lien, Parkville July 26, 1873 Gaffey, John, Lien July 31, 1873 Reardon, Thomas F., Ward, Patrick F. September 17, 1873 Washburn, Hiram, Lien, Mead & Easton Beacon Street October 15, 1873 Humphrey, Henry, Humphrey, Frederick, Madison Avenue, Lien November 8, 1873 Allen And Andrews, Sackett E. And Fred A., Lien November 17, 1873
© Hartford History Center, Hartford Public Library
36
Hartford Town and City Clerk archives, 1639-2010
414
59
414
60
414 414
61 62
414
63
414
64
414
65
414 414 Box 415
66 67 Folder 1
415
2
415
3
415
4
415
5
415
6
415
7
415
8
415
9
415
10
415 415
11 12
415 415 415
13 14 15
Dougherty, John, Mechanics Lien, Farmington Avenue November 18, 1873 Dougherty, John ; Lien; Constructionl Farmington Avenue November 18, 1873 Wilson, John C., Spring Street, Lien November 18, 1873 Taintor, Henry E., Casey, William; Lien, Construction November 19, 1873 Case, Clayton H., Waters, Eilezar W., Lien, Farmington Avenue November 20, 1873 Pilkin, Darah, B.C., Chaffee, John H., Lien, Loomis, Burdett November 26, 1873 Dillon, Edward, Warren, George E., Lien, Fairmount Street November 26, 1873 Hills, Joel, Hills, Nelson P., Lien December 5, 1873 Case, Victoria E., Waters, Elizer., Lien December 8, 1873 Seymour, Charles L., Cromwell Brown Stone Quarry Company, Main Street December 31, 1873 Hussey, Edward; Lien; Spring Street; Taintor, H. E., Hudson, W. M., Jacobs, W. W., Wells, C. T., Kinney, J. C., Avery, G. W., Holcomb, O. R. January 6, 1874 Harrison, John; Sackett, Edward; Sackett, F. A., Lien, Jefferson Street, Seymour Street January 8, 1874 Farrell, Thomas, Newberry, Chauncy, Lien, Retreat Avenue February 24, 1874 Cavno, John; Lien; Waverly Avenue, Prendingvast, John March, 19, 1874 Farrell, Thomas, Mcmarrus, John C., Lien; Retreat Avneue April 10, 1874 Cowles, A. Dwight, Pike, Edgar, Hopkins Street April 10, 1874 Moody, Lylman B., Allen, Charles H., L.B. Moody And Company; Ray W. H. ; Lien, Parkville April 30, 1874 Walers, Anna C., Carnes, Robert, Sanford Street April 30, 1874 New Britain Lumber And Coal Company, Roberts, Horace May 2, 1874 Segman, Harvey, Webster, J. P.; Lien May 5, 1874 Mulcohy, Edward, Spellacy, Thomas & James, Liens, Chestnut Street June 8, 1874 Humphrey H., Roberts, William, Allyn Place June 23, 1874 Oakes, Thomas, Lien, Harrison, Ellen August 12, 1874 Wilson, Allyn; Kinsella, Matt; Lien; Elm St October 24, 1874
© Hartford History Center, Hartford Public Library
37
Hartford Town and City Clerk archives, 1639-2010
415 415
16 17
Cary, Michael, Hopkins Street 10 Decem Ber 1874 Manix, Patrick; Hopkins Street; Johnson, Susan; Johnson, Horace January 7, 1875 Burpee, Susan J; Humphrey, Henry; Hopkins Street January 11, 1875 Johnson, Susan C., Humphrey, Henry; Lien January 13, 1875 Birmingham, Michael; Lien, Sackett, Edward; Sackett, Frederick; John Street January 13, 1875 Johnson, Susan C; Johnson, Horace; O' Faherty, John; O' Neil, Michael, Hopkins Street January 23, 1875
415
18
415
19
415
20
415
21
415
22
415
23
415
24
415
25
415
26
415 415
27 28
415
29
415 415
30 31
Mechanics Lien; Clapp, Cyrus C., Hills, A. July 6, 1875 Harrison, James; Squire Street, Montague, Anderson July 8, 1875
415 415
32 33
415 415
34 35
415
36
415
37
415
38
Harrington, Henry E; Brown, F.V., Lien July 9, 1875 Walker, Robert; Woodland Street, Kellogg, Rodney July 29, 1875 Johnson, Guy B., Mc Goodwin July 29, 1875 Smith, Paul, Carpernter, J. L. ; Lien, Broad Street August 5, 1875 Smith, Paul; Walker, Robert; Allen Place September 10, 1875 Farmham, Elias, Farmham, Julia; Smith, Elizer, Construction Lien, Bellevue Street 10 September 1875 Cook, Asa S., Mechanic Lien; Smith, Elizar; Charter Oak Place October 6, 1875
415
39
415
40
Mather, George D., Lien, Fagan, Robert, Tryon, H.R. February 1, 1875 Smith, Paul, J.L. G. Carpenter; New Britain Lumber And Coal Co. February 4, 1875 First Methodist Episcopal Zions Church; Maguire, Hugh, Pearl Street; Ann Street March 5, 1875 Smith, Paul, Hills, Cornelius, Broad Street, Allen Place April 1, 1875 Harrington, H. E., Hubbard, Trumbull, Lien; Tryon, W. R., Dougherty, Charles April 1, 1875 Carrington, H. E., Kinney, Francis; Lien April 20, 1875 Cowles, Newell M., Russell, David, Mechanics Lien; Francis Avenue June 18, 1875 Meek, Parthenia; Lien; Hubbard, Samuel June 26, 1875
Cook, Asa S., Charter Oak Place; Smith, Elizer December 18, 1875 Degnan, Richard; Lien; Sheldon, Lot; Parkville Subdivision December 18, 1875
© Hartford History Center, Hartford Public Library
38
Hartford Town and City Clerk archives, 1639-2010
415
41
415
42
415
43
415
44
415
45
415
46
415
47
415
48
415
49
415 415
50 51
415 415
52 53
415 415
54 55
415
56
415
57
415
58
415
59
415
60
415
61
Wasserbach, John C., City Of Hartford; Gold Street, Public Street December 18, 1875 Olmsted, Hannah L., Jewell, Pliny; Niles Street, Sigourney Street February 14, 1876 Town Of Hartford; City Of Hartford; State House Square August 12, 1877 Burr, Alfred E., Capitol Commissioners; City Of Hartford, Old State House December 26, 1878 Goodwin, James J., Goodwin, Francis; Trustees For Estate Of James Goodwin; City Of Hartford; Asylum Street; Pearl Street Haynes Street June 27, 1879 Clayes, James H., Charlotte B., Dewey, Elizabeth P., Front Street February 24, 1881 Huntington, William W., Estate Of F. J. Huntington, City Of Hartford; Collins Street November 16, 1882 Marsh, Henry, Creditor Of; Francis Avenue October 10, 1882 Weed Sewing Machine Company; City Of Hartford; Public Street April 25, 1883 Town Of Hartford, City Of Hartford, Land March 23, 1889 Harbison, John P., City Of Hartford; Zion Street December 31, 1891 Reid, Mary; Reid, Andrew; Park Street August 7, 1894 Reid, Andrew, City Of Hartford, Affleck Street September 25, 1894 Reid, Francis, Et Al; Park Street September 25, 1894 Trustees Of Trinity College; City Of Hartford, Rocky Ridge Park; Hyland Memorial Park September 24, 1894 Ely, William H., Et Al; City Of Hartford, Main Street February 22, 1897 Merrow, George W., Elizabeth G., Forest Street, Hawthorn Street December 1899 Resolution On Deeds Of City Property; City Clerk, City Treasurer May 5, 1900 Ancient Burying Ground; Restriction To Protect; First Eccteseastical Society; Gales Jauary 29, February 24, March 10, 1902 First Eccelsiastical Society Of Hartford, City Of Hartford, Main Street March 4, 1902 Zion, Benjamin B., Pleasant Street, Board Of Fire Commissioners March 4, March 10, March 24, 1902
XI. Other City Business A. Corporations 1. Annual Statements © Hartford History Center, Hartford Public Library
39
Hartford Town and City Clerk archives, 1639-2010
Box 427 427 427 427 427 427 427
Folder 1 2 3 4 5 6 7
427 427 427
8 9 10
427 427 427
11 12 13
427 427 427 427 427
14 15 16 17 18
Chicot Planting 1886 Citizens Grocery and Provisions Company 1886
427 427 427 427 427 427 427 427 427 427 427 427
19 20 21 22 23 24 25 26 27 28 29 30
Connecticut River Lumber Company 1886 Consolidated Diaphragen Water Meter Company 1886 Consolidated Safety Valve Company 1886
427
31
427 427 427
32 33 34
Farmham Type Setters Manufacturing Co., The 1886 Fibrous Buff Co. 1886 Florence Planting Company Land Security Investment Co. 1886 Florence Planting Company Land Security Investment Co. 1886 Fox & Whitmore Co. 1886 Frost & Beece Canal & Mining Co. 1886 Goddard Ward Paper Company 1886
427 427 427
35 36 37
Goodyear & McKay Sewing Machine Co. 1886 Hamlin Pump Company 1886 Hartford Automatic Mattress Company 1886
427
38
Hartford Automatic Mattress Company 1886
American Paper Barrel Company 1886 Ballow Manufacturing Co. 1886 Ballow Manufacturing Co. 1886 Billings and Edmands Manufacturing Co. 1886 Billings & Spencer Co. 1886 Bissell Rail Road Station Indicator Co. 1886 Blodgett and Clapp Co. 1886 Boston Knob Company 1886 Brownell State and Flagging Co. 1886 Burr Index Co. 1886 Calhoun Land Company 1886 Calhoun Printing Company 1886 Canton Manufacturing Company 1886
Connecticut Life and Reserve Association 1886 Connecticut Life and Reserve Association 1886 Connecticut River Lumber Company 1886
Corrugated Wire Fastening Company 1886 Dunham Hosiery Company 1886 Eastern Paper Bag Company, The 1886 Eddison Fire Extinguisher Company 1886 Eddy Electric Manufacturing Co. 1886 Examiner Publishing Company 1886
© Hartford History Center, Hartford Public Library
40
Hartford Town and City Clerk archives, 1639-2010
427 427
39 40
Hartford Dridging Co., 1886 Hartford Fruit Jar Co. 1886 Hartford Hammer Co. 1886 Hartford Mica Mining Company, The 1886 Hartford Telegram Printing Company 1886 Hartford Tool Company 1886 Hartford Typograh Company 1886 Havens Manufacturing Company 1886 Herold Capitol Brewing Co. 1886 Hills Archimeclean Lawn Mower Co. 1886 Hopkins Creek Gold Mining Co. 1886 Houston Gold Mining Co. 1886 Houston Gold Mining Company, The 1886 Johns - Pratt Company 1886
427 427 427 427 427 427
41 42 43 44 45 46
427 427 427
47 48 49
427 427 427
50 51 52
427 427 427 427 427
53 54 55 56 57
Mansuy Carriage Manufacturing Co. 1886 Massachusetts Hydro Carban Car Company 1886
427 427 427 427 427 427 427 427 427 427 Box 428 428 428 428 428 428 428
58 59 60 61 62 63 64 65 66 67 Folder 1 2 3 4 5 6 7
New England Car Company 1886 New England Railway Publishing Company 1886 New England Weston Electric Light Company, The 1886
428 428 428
8 9 10
Mechanical Refrigerating Company 1886 Miller Advertising Company 1886 Monarch Mining Company 1886
New York Diaphragn Water Meter Co. 1886 North American Mining And Developing Company 1886 Overiman Wheel Company 1886 Phoenix Iron Foundry Company 1886 Pope Manufacturing Co., The 1886 Pratt & Whitney Co., The 1886 Prouty Press Company 1886 Saxton, Charles S. Co. 1886 Shawmut Manufacturing Co. 1886 Sigourney Tool Company 1886 Spooner Diaphragem Water Meter Co. 1886 Spring Brook Ice Company, The 1886 Spring Fabric Manufacturing Co., 1886 Stoddard Crimping Machine Company 1886 Syracuse Coal And Salt Company 1886 Taft Company, The 1886 Tunxis Worsted Company 1886
© Hartford History Center, Hartford Public Library
41
Hartford Town and City Clerk archives, 1639-2010
428 428
11 12
Union Edge Letter Company, The 1886 Union Greene Company, The 1886 United States Lock Company, The 1886 Washburn Car Wheel Company 1886 Weeks Shoe Tying Maching Company, The 1886 Western Automatic Maching Screw Co. 1886 Wiley, E. E. Co. 1886 Yuba Wanna Manufacturing Company 1886
428 428 428 428 428 428
13 14 15 16 17 18
Box 430 430
Folder 1 2
430 430 430
3 4 5
430 430 430 430 430
6 7 8 9 10
Blodgett And Clapp Company 1894 Boston Loan Company 1894
430 430 430 430 430 430 430 430 430 430 430 430 430 430 430 430 430 430
11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
J. P. Bush Company 1894 Capewell House Nail Company 1894 Capitol City Lumber Company 1894
430 430 430
29 30 31
American Publishing Company 1894 Andrews Maedeler Co. 1894 Atwood Faince Company 1894 Billings And Edmonds Manufacturing Company 1894 Billings And Spencer Company 1894
Joseph P. Boyer Cigar Company 1894 Brownell Slate And Flagging Company 1894 Burr Index Company 1894
Capitol Electric Company 1894 Central Car Company, The 1894 Connecticut Dynamo And Motor Company 1894 Connecticut Dynamo And Motor Company 1894 Connecticut Manufacturing Company 1894 Connecticut River Lumber Co. 1894 Connecticut River Manufacturing Company 1894 Cooperative Provision Company 1894 Corbin Investment Company 1894 Corrugated Wire Fastening Company 1894 Cowles, L.W., Company 1894 Dunham Hosiery Company, The 1894 Eastern Paper Bag Company 1894 Eckhardt, J. H. Company 1894 Educational Toy Company 1894 Eldridge Manufacturing Company 1894 Elk Head Bottling Company, The 1894 Family Grocery And Provision Company 1894
© Hartford History Center, Hartford Public Library
42
Hartford Town and City Clerk archives, 1639-2010
430 430
32 33
430 430 430 430 430 430
34 35 36 37 38 39
430 430 430
40 41 42
430 430 430
43 44 45
430 430 430 430
46 47 48 49
Farmer Printing And Publishing Company, The 1894 Hand Milling Company 1894 Hart And Hegeman Manufactoring Company 1894 Hartford Beef Co. 1894 Hartford And New York Transportation Company, The 1894 Hartford Bowling Company 1894 Hartford Dredging Company 1894 Hartford Machine Screw Company 1894 Hartford Mavilla Company 1894 Hartford Paper Company, The 1894 Hartford Paving And Construction Company, The 1894 Hartford Provision Company 1894 Hartford Sanitary Manfacturing Company 1894 Hartford Telegram 1894 Hartford Telegram Company 1894 Hatch And North Coal Company 1894 Hitchcock & Curtis Knitting Company 1894 Holt Manufacturing Company 1894 2. Hartford Stockholders
Box 428 428
Folder 19 20
428 428 428 428 428 428 428 428 428 428 428 428 428 428 428 428 428 428
21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38
Work Sheet Of Individuals n.d. Phoenix Bank 1830 Aetna Insurance Company; 1848 East Haddam Bank; 1848 Exchange Bank, 1848 Farmers And Mechanics Bank 1848 Hartford And New Haven Rail Road Company 1848 Hartford Bank, 1848 Hartford Bridge Co., 1848 Hartford Fire Insurance Company 1848 New Haven Savings Bank; 1848 Phoenix Bank 1848 Protection Insurance Company 1848 Society For Savings 1848 Whaling Bank 1848 Windham County Bank 1848 Aetna Bank 1858 Bank Of Hartford County 1858 Bank Of Hartford County 1858 Bank Of New England 1858
© Hartford History Center, Hartford Public Library
43
Hartford Town and City Clerk archives, 1639-2010
428 428
39 40
Central Bank 1858 Citizens Bank 1858 City Bank 1858 City Bank 1858 Clinton Bank 1858 Connecticut Bank 1858 Connecticut River Banking Company 1858 Exchange Bank 1858 Exchange Bank 1858 Farmers & Mechanics Bank 1858 Hartford Bank 1858 Hartford Bank 1858 Home Bank 1858 Hurlbut Bank 1858
428 428 428 428 428 428
41 42 43 44 45 46
428 428 428
47 48 49
428 428 428
50 51 52
428 428 428 428 428
53 54 55 56 57
Middlesex Co. Bank 1858 Middletown Bank 1858
428 428 428 428 428 428 Box 429 429 429 429 429 429 429 429 429 429 429
58 59 60 61 62 63 Folder 1 2 3 4 5 6 7 8 9 10 11
Quinnipiack Bank 1858 Society For Savings 1858 Stafford Bank 1858
429 429 429
12 13 14
Norfolk Bank 1858 Norwich Bank 1858 Phoenix Bank 1858
State Bank 1858 Thames Bank 1858 Waterbury Bank 1858 Central National Bank Of Middletown, The 1870 East Haddam Bank 1870 First First First First First First
National National National National National National
Bank 1870 Bank, Middletown 1870 Bank, New Haven 1870 Bank, Portland 1870 Bank, Rockville 1870 Bank, Suffield 1870
Home Bank, Meriden, Ct 1870 The Merchants Bank Of New Haven 1870 Mechants National Bank, Norwich 1870 Middlesex County National Bank 1870 Middletown National Bank 1870 National Bank, Norwich 1870
© Hartford History Center, Hartford Public Library
44
Hartford Town and City Clerk archives, 1639-2010
429 429
15 16
429
17
429 429 429 429 429 429 429
18 19 20 21 22 23 24
429
25
National Pahquioque Bank 1870 New England Bank, East Haddam 1870 New Haven, Board Of Assessors Value Of Bank Stocks 1870 New Haven County National Bank, New Haven 1870 Norwich Bank 1870 Second National Bank, Norwich 1870 Shetucket National Bank 1870 Thames National Bank, Norwich 1870 Uncas National Bank, Norwich 1870 Yale National Bank, New Haven 1870 Rockville National Bank 1871 3. Mixed Records
Box
Folder
431 431 431 431 431
1 2 3 4 5
Kibbe, E.J. Company 1894 Land And Security Investment Company 1894
431 431 431 431 431 431 431
6 7 8 9 10 11 12
Lovell And Tracy Company, The 1894 Maukate Pipe Company 1894 May, Bonnie, Mining Company 1894
431
13
431 431 431
14 15 16
431
17
431 431 431 431
18 19 20 21
New York And New England Tontine Building And Loan Association 1894 No- Interest Real Estate Loan Co. 1894 Perkins Electric Switch Company 1894 Phoenix Brass Foundry Company 1894 Post, William H., Carpet Company 1894 Post, William H., Carpet Company (Change Of Name To Neal Goss And Indglis Company) 1894 Riply Brothers Company 1894 Rogers Cutlery Company 1894 William Rogers Manufacturing Company 1894 Securities Company 1894
431 431 431
22 23 24
Shawnut Manufacturing Company 1894 Sigournery Tool Company 1894 Specialty Manufacturing Company 1894
431
25
The Stalker And Peters Company 1894
League Cycle Company 1894 League Cycle Company Reduction Of Capital Stock 1894 Leyson Chemical Company 1894
National Machine Company 1894 New England Railway Publishing Company 1894 New England Weston Electric Light Co 1894
© Hartford History Center, Hartford Public Library
45
Hartford Town and City Clerk archives, 1639-2010
431 431
26 27
Stoddard Crumping Machine Company 1894 Sunnyside Company 1894 Syracuse Coal And Salt Company 1894 Tucker Stop Motion Company 1894 Turn Halle Company 1894 Union Edge Setter Co. 1894 Union Grove Company 1894 Union (?) Manufacturing Company Of Hartford 1894 Valentine Tool Co. 1894 Waring Electric Company 1894 Warner And Willard Company 1894 Waterhouse Electric Company 1894 The Way Hardware Company" 1894 Wolcott Hardward Company 1894
431 431 431 431 431 431
28 29 30 31 32 33
431 431 431
34 35 36
431 431 431
37 38 39
431 431 Box 432 432
40 41 Folder 1 2
Woods Piano And Organ Company 1894 Yuba Wanna Manufacturing Company 1894
432 432 432
3 4 5
432 432
6 7
432 432 432 432 432 432
8 9 10 11 12 13
432 432 432
14 15 16
432
17
American Cartridge And Ammunition Co. 1901 Arms Pocket Book Company; Organization 1901 Billing Sidewalk & Masons' Supply Company (Name Change To Billings Sidewalk & Coal Company) 1901 Boardman, William & Sons Company 1901 Burr, J.B. & Company 1901 Charter Oak Zink Mining Company, The 1901 Connecticut Rubber Company, The 1901 Connecticut Sumatra Tobacco Company 1901 Cooley & Trevoir Manufacturing Co 1901 Corporation Trust Company Of Connecticut 1901 Corporation Trust Company Of Connecticut, The 1901 Daniels, L.C., Grain Co 1901 Fernside Manufacturing Company 1901 Geelely Clothing Company 1901 Guilford Grocery Company (Name Change To Smith & Clapp Grocery Company Later To Hyman F. Smith Grocery Company) 1901
432 432 432 432
18 19 20 21
Acme Switch Company 1901 Acme Switch Company 1901
Hartford Blower Company 1901 Hartford Board Company, The 1901 Hartford Business Men's Association 1901 Hartford Faience Co. 1901
© Hartford History Center, Hartford Public Library
46
Hartford Town and City Clerk archives, 1639-2010
432 432
22 23
432 432 432 432 432 432
24 25 26 27 28 29
432 432 432
30 31 32
432 432 432 432 432 432 432
33 34 35 36 37 38 39
432 432 432 432 432 432
40 41 42 43 44 45
432 432 Box 433 433 433
46 47 Folder 1 2 3
433 433 433
4 5 6
433 433 433
7 8 9
433 433 433
10 11 12
433
13
Hartford Foundry Corporation, The 1901 Hartford Golf Club Company, The 1901 Holyoke Mill Supply Corporation 1901 Hough Porch Shade Corporation, The 1901 Ideal Machine Company 1901 Johnstone Advertising Agency 1901 Kellogg & Wakefield Manufacturing 1901 Keney Park Pharmacy Company 1901 Keros Light Company 1901 Leader Manfacturing Company, The 1901 Legate & Rockwell Company (Name Change Of Legate Manufacturing Company) 1901 Massachussetts Construction Company 1901 Maynard Rubber Company, The 1901 National Machine Co, The 1901 Old Corner Decorating Company, The 1901 Phoenix Iron Works 1901 Phoenix Manufacturing Company 1901 Pindar, A., Corporation 1901 Premier Gas Corporation 1901 Randall And Waterman Company 1901 Smith - Linsley Company 1901 Sumatra Tobacco Company 1901 W. W. Walker Company 1901 Ward Printing Company 1901 Way Hardware Corporation, The 1901 Windsor Hardward Manufacturing Company 1901 Alabama Steel And Wire Corporation 1902 Bailey Company, The 1902 Boston Bridge Works, Inc., The 1902 Boston Bridge Works, Inc., The 1902 Burdick & Deblois Manufacturing Company 1902 Commercial Panoramic Photo Co. 1902 Commercial Panoramic Photo Co. 1902 Connecticut Sumatra Tobacco Company 1902 Director Wagon Company 1902 Director Wagon Company 1902 Excelsior Paper 1902 Glow Might Lamp Company, The 1902 Glow Might Lamp Company, The 1902
© Hartford History Center, Hartford Public Library
47
Hartford Town and City Clerk archives, 1639-2010
433 433 433 433 433 433 433 433
14 15 16 17 18 19 20 21
433 433 433
22 23 24
433 433 433
25 26 27
433 433 433
28 29 30
433
31
433 433
32 33
433 433 433 433 433 433
34 35 36 37 38 39
Box 434 434 434 434
Folder 2 3 4 5
434
6
434 434 434 434 434
7 8 9 10 11
Hartford And New London Transportation Corp., The 1902 Hartford Dairy Co., The 1902 Hartford Dairy Co., The 1902 Hartford Pattern And Model Company 1902 Hitchcock & Curtiss Knitting Company, The 1902 Hitchcock & Curtiss Knitting Company, The 1902 Holyoke Mill Supply Corporaton, The 1902 Leader Manufacturing Co. 1902 Leader Manufacturing Co. 1902 Majestic Hall, 1902 O! K! Baking Company 1902 O! K! Baking Company 1902 Otis Moulding & Lumber Company, The 1902 Plimpton & Hills 1902 Plimpton & Hills Randall & Waterman Co. 1902 Rhodes, L.E., Co. (Change Of Name To Organ Power Corporation) 1902 Rhodes, L.E., Co. (Change Of Name To Organ Power Corporation) 1902 Riply, J.C., Art Company 1902 Simmons, W.G. Corporation 1902 Simmons, W.G. Corporation 1902 Tunnel Coal Company, The 1902 Wheeler - Estabrook Company, The 1902 Wheeler - Estabrook Company, The 1902 Windsor Cut Stone Company, The 1902 Windsor Tobacco Growers Corp., The 1902 Aetna Realty Company; Organization 1903 Anglers Company; Incorporated; Organized 1903 Barhoff Motor Cylinder Company; Incorporation 1903 Bartlett Furnance And Range Corp; Incorporation; Organization 1903 Black Ledge Stock Company; Incorporation; Organization 1903 Boner-Preston Company; Annual Report 1903 Bronson And Robinson Company; Incorporation 1903 L.S Brown Charcoal Company; Incorporation 1903 Buena Vista Corporation; Incorporation 1903 The Columbia Motor Vehicle Company, Incorporation 1903
© Hartford History Center, Hartford Public Library
48
Hartford Town and City Clerk archives, 1639-2010
434 434
12 13
434 434 434 434 434 434
14 15 16 17 18 19
434
20
434
21
434 434 434
22 23 24
434 434
25 26
434
27
434 434
28 29
434 434 434 434 434
30 31 32 33 34
434
35
434
36
434
37
434
38
434
39
Box 435
Folder 1
Connecticut Magazine; Increase Of Capital Stock 1901 L. J. Couch Company; Organization; Incorporations 1903 Des Jardens Type Justifier Company; Incorporation 1903 Ecomony Press; Organization, Incorporation 1903 Erickson Soap Co; Incorporations 1903 Finn - Sadler Machine; Incorporation, Organization 1903 A. L. Foster Company; Incorporation; Organization 1903 Fowler And Hunting Company; Incorporation; Organization 1903 Franklin Electric Manufacturing Co., Associations Increase Of Capital Stock 1903 Gillette Atheletic Goods Corp, Incorporation, Organization 1903 Hartford Appraised Corporation; Incorporation 1903 Hartford Chemical Company; Change Of Location 1903 Hartford Grain & Feed Company; Incorporated; Organization 1903 Hartford Industrial Company, Incorporation 1903 Hartford Motor Vehicle Corporation; Incorporation, Organization 1903 Hartford Prorietary Medicine Manufacturing Company; Incorporation, Organization 1903 Hartford Provision Company; Annual Report 1903 Hartford Pulp Plaster Corp., Incorporation, Organization 1903 Hartford Realty Co., Incorporation, Organization 1903 Jacobs Manfacturing Company; Incorporation 1903 F. G. Johnson Company; Incorporation; Organization 1903 K. T. B. Organization; Incorporation; Organization 1903 Manila Electric Railroad And Lighting Corporation; Incorporation 1903 Moodus Flint And Feldspar Corp; Incorporation, Organization 1903 National Grocery Company; Incorporation; Organization 1903 New England White Marble And Franite Corp.; Incorporation; Organization 1903 The New Method Laundry; Incorporation; Organization 1903 New York And New England Pulp Plaster Co., Incorporation Organization 1903 Old Colony Distilling Company; Incorporation; Organization
© Hartford History Center, Hartford Public Library
49
Hartford Town and City Clerk archives, 1639-2010
1903 Omega Mining Company; Incorporation 1903 Otis Moulding & Lumber Company, Incorporated; Change Of Name To Hartford Builders' Finish Company, Incorporated 1903 Peoples Meat Co., Incorporation 1903 Royal Rubber Works Co; Incorporation; Organization 1903 Henry Souther Engineering Corp; Incorporation; Organization 1903 Southern Textile Corporation; Incorporation 1903 Standard Foundry Co., Incorporation; Organization 1903
435
2
435
3
435 435 435
4 5 6
435 435 435
7 8 9
435
10
435 435 435
11 12 13
435 435
14 15
435
16
435
17
435
18
435 435 435
19 20 21
Boardman's Livery Stable; Incorporation 1904 The Boulevard Park Company; Incorporation 1904 Bridge Café Company; Incorporation 1904
435 435 435 435 435 435
22 23 24 25 26 27
Connecticut Bulletin Company; Incorporations 1904 Des Jardens Computing Register Co., Incorporation 1904 Eastern Realty Company; Incorporation 1904
435 435 435 Box 436
28 29 30 Folder 1
Union Construction Company; Increase Of Capital Stock 1903 U.S. Hardware Metal Corporation; Organization; Certificate Of Issue Of Additional Shares; Incorporation 1903 United States Linen Corporation; Incorporation 1903 Watson & Jackson; Incorporation; Organization 1903 Weiner Commission Company; Incorporation Organization 1903 Yaryan Chemical Reclaiming Co; Annual Report 1903 The Alton, Granite And St. Louis Company; Incorporation 1903 Always Sharp Horse Shoe Calk Manufacturing Incorporation 1904 Andrews And Peck Company, Incorporation, Organization 1904 Automobile Moving And Storage Company; Incorporation 1904
Elm Corporation; Incorporation 1904 Linus T. Fenn Company; Incorporation 1904 Gemmill, Burnham And Company; Incorporation, Organization 1904 Glascow Tailoring Corporation; Incorporation 1904 Goodwin Drug Company; Incorporation 1904 Grazier Pipe Company, Incorporation 1904 H. Harris And Company; Incorporation 1904
© Hartford History Center, Hartford Public Library
50
Hartford Town and City Clerk archives, 1639-2010
436
2
Hartford Bedsted Company; Incororation, Organization 1904
436 436 436
3 4 5
436 436 436
6 7 8
436
9
Hartford Concrete Block Co., Incorporation 1904 Hartford Gas Securities Company; Incorporation 1904 Hartford Optical Manufacturing Company; Incorporation 1904 Hartford Real Estate Improvement Co., Incorporation 1904 Hartford Turkish Bath Parlors; Incorporation 1904 The Hartford Wood Company, Incorporation, Organization 1904 Hills & Company, Incorporation; Organization 1904
436
10
436
11
436 436 436 436 436
12 13 14 15 16
O. H. Jones Company, Incorporation 1904 Lathrop Company; Incorporation; Organization 1904
436
17
436
18
436
19
436
20
436 436 436 436 436
21 22 23 24 25
The Morse And Patterson Lumber Company; Incorporation 1904 Mutual Investment Security Company, Association 1904 New England Retail Wine And Liquor Dealers Distributing Company 1904 O'Connor Coal And Supply Company; Incorporation; Organization 1904 Pennsylvania Petroleum Company; Incorporation 1904 The Robert Prince Coal Company; Incorporation 1904
436 436 436
26 27 28
436
29
436
30
436 436 436
31 32 33
Hunt Singer Business School; Incorporation; Organization 1904 The Interstate Company; Incorporation 1904
Charles G. Lincoln And Company; Incorporaton 1904 C. T. Mccue Company Of Hartford, Incorporation 1904 Melrose Silver Company; Incorporation 1904
The Robert Price Coal Company, Organization 1904 Pure Water Company, Incorporation 1904 The Radio-Chemic Physicians, Incorporations; Organization 1904 J. Samuels Co., Incorporation; Organization 1904 Silver Lane Pickle Co; Organization; Incorporation 1904 Six Percent Loan Company: Organization Incorporation 1904 Sound View Land Company, Incorporation 1904 F. C. Sturtevant Company; Incorporation; Organization 1904 Sullivan Clothing Company; Incorportion 1904 Swan Manufacturing Company; Incorporation 1904 Tracy, Robinson And Williams Company; Incorporation; Organization 1904
© Hartford History Center, Hartford Public Library
51
Hartford Town and City Clerk archives, 1639-2010
436
34
436
35
436
36
Tremont Real Estate Company; Organization; Incorporation 1904 United State Merchants And Manufactures Corporation 1904 Dr. G. B. White Sal-Ve-Na Remedies Companies; Incorporation 1904 4. Non-Stock
Box
Folder
437 437 437 437 437 437
1 2 3 4 5 6
Aetna" Atheletic Club 1904 Alpha Chi Chapter Of Delta Kappa Epsilon 1901 Austrian Sick Benefit Assn. 1901
437 437
7 8
437
9
437
10
437 437 437 437 437
11 12 13 14 15
City Club Of Hartford; Organization 1904 Commercial Club Of Hartford 1894 Connecticut District Of The Independent Order Of Odd Fellows Manchester Unity 1903 The Connecticut Institute And Industrial Home For The Blind; Amendments To Articles 1903 Connecticut Odontological Society 1904 Connecticut Old Home Week Association 1903
437 437 437 437 437 437
16 17 18 19 20 21
437 437 437 437 437 437
22 23 24 25 26 27
437 437 437 437
28 29 30 31
Catholic Club Of Hartford; Organization 1904 Charter Oak Aerie; No. 406 Fraternal Order Of Eagles 1894 Chesed Shel Ameth Society 1904
Elm Social Club 1903 Empire Atheletic And Social Club 1894 Graduate Nurses Association Of Connecticut 1903 Hartford Benefit Associations 1904 Hartford Emergency Hospital 1904 Hartford Hebrew Insitute 1901 Hartford Social Settlement Associations 1902 Hub - Mill Club 1901 Junior Auxiliary Publishing Company 1902 Ladies Sick Benefit Society Of Hartford 1894 Lenox Atheletic Club 1904 The Missionaries Of La Salette Corporations 1903 National Association Of Automobile Manufactures 1904 New England Tobacco Growers Corporation 1904 Park South Green Club Of Hartford 1903 Pastime Social Club 1903 Seventh Connecticut Regiment Association 1902 The Societa Di Santa Christina Di Mutuo Soccorso 1901 The Societa Fratellanza Di Mutuo Sociorso; Organization
© Hartford History Center, Hartford Public Library
52
Hartford Town and City Clerk archives, 1639-2010
437
32
437
33
437
34
437 437 437 437 437 437
35 36 37 38 39 40
437 437 437
1904 The Societa' Vittorio Emanuele Iii 1894 Society Of Mayflower Descendants; Association; Change Of Location 1904 St. Jean - Baptiste Society Of Hartford 1904 Supreme Lodge Of The World Order Of Rasberry 1903 Swan Beach Improvement Society 1904 Talcott Street Congregational Church 1901
T. C. N. Social Club 1901 Touro Club 1903 Union League 1901 United Supply Association 1903 41 42 Veteran Second Division Naval Reserve 1903 Young Men's Total Abstinence Society Of Hartford 1901 43 B. Military and Fire Department Lists 1. Fire
Box 438 438
Folder 25 26
438 438 438 438 438 438 438 438 438 438 438 438 438 438 438 438
27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42
Aetna Hose Company n.d. (in 1857 batch) Aetna Hose Co., No1 n.d. (in 1857 batch) Aetna Hose Co. No1 n.d. Charter Oak Eng. Co. No 1 n.d. Charter Oak Engine Co No.1 1857 Damper Engine Co, No. 4 n.d. (in 1857 batch) Damper Engine Company 1858 Engine Co., No 5 n.d. (in 1857 batch) Engine Company No. 5 1858 Engine Co No.6 1849 Engine Co., No. 7 1849 Neptune Engine Co No.2 1857 Neptune Engine Company No.2 1858 Phoenix Engine Company No. 3 1857 Pioneer Hose Company 1857 Sack & Bucket n.d. The Sack & Bucket Company 1849 Stillman Hose Company No. 2 1858 2. Governor's Foot and Horse Guards
Box
Folder
438
1
438
2
Wrapper, Military And Fire Company Lists - (Exempt From Poll Tax) 1830 1st Co. Gov., Footguard n.d.
© Hartford History Center, Hartford Public Library
53
Hartford Town and City Clerk archives, 1639-2010
438 438
3 4
438 438 438
5 6 7
1st Co. Governor Footguard 1830 1st Co., Gov. Footguard 1848 Govern Footguard 1857 (IN 1857 BATCH) 1st Co., Governor Horse Guard 1830 1st Company Govern Horse Guard, Parade 1858 3. Military
Box 438 438 438 438
Folder 8 9 10 11
438
12
438 438
13 14
438
15
438 438
16 17
438 438
18 19
438 438 438
20 21 22
438 438
23 24
Box 291
C. Petitions and Signs Folder 1 Billboards 1857-1925
291 291 291
2 3 4
Bootblacks and shoeshine parlors 1929-1936 Bootblacks and shoeshine parlors 1934, 1938 Mobile canteens 1951
291
5
Handbills 1895, 1937
1st Co., 2nd Reg Light Artitery; Olmsted, George 1830 1st Flank Company; 1st Reg Infantry 1830 First Regiment, Connecticut Militia 1848 1st Rife Company, 1st Reg, Infantry; "Exempt From Poll Tax" 1830 2nd Co. 1st Regiment Cavalry; Capen, Henry; Marsh Timothy 1830 2nd Co., 1st Reg. Infantry; "Exempt From Poll Tax" 1830 3rd Co., 2nd Regiment Light Artilery; Bivens, Ebeneser 1830 3rd Co 2nd Reg. Light Artilery; "Exempt From Poll Tax" 1830 3rd Co. 4Th Regement, Cavalary; Dunham, Solomon 1830 6Th Co., 25th Regiment, Connecticut Infantry Lattimer, Horace 1830 25th Regiment, Infantry; Paisons, Samuel 1830 Assessors Report; White Males Of Age Able To Serve Under Militia Law 1854 Colts Guard, Company B 1858 Light Infantry Co., 6, 1st Regiment, 1st Bridge 1857 Light Infantry, Company A; 1st Regiment "Hartford Light Guard" 1858 Seymour Light Artillery Company 1857 Seymour Light Artillery Company; Connecticut Militia 1858
Layoff, protest against Box 292
Folder 1
Copy of resolution to keep employees 1934
© Hartford History Center, Hartford Public Library
54
Hartford Town and City Clerk archives, 1639-2010
292
2
Signed protests 1934
© Hartford History Center, Hartford Public Library
55