index to maps and surveys

345
Index to Maps and Surveys DATE OF SURVEY TITLE OF MAP SURVEYOR OF PROPERTY DATE OF FILING DESCRIPTION OF PROPERTY MAP NO. Mo. Day Year Mo. Day Year AUG 1915 Aetna Green C.A. Tayer, C.E. Judson Place, Etc. 41 AUG 1915 Aetna Green C.A. Tayer, C.E. Judson Place, Etc. 42 APR 1917 Ambrose Terrace C.H. Olsted, Eng. Burnside Ave. & Ambrose Terr. 13 OCT 1919 Aetna Manor Sperry & Buell, Eng. Kenyon & Latimer 17 SEPT 1936 Adymt, Property of Constancia J.C. Williams, C.E. Long Hill Drive 52 APR 1937 Addisone, Prop. of Chas. L. R.W. Thompson, Eng. Silver Lane W OCT 1941 American Sumatra Tobacco Co. John H. Keithline, L.S. Phelps St. 51 NOV 1940 Arnold Const. Co. Inc., Prop. of L. B. Stone, C.E. Silver La., Warren Dr. & Martin Cir. 58 JULY 1942 Anderson, Prop. of Harry L.B. Comstock, C.E. Naubuc Ave. 65 JAN 1942 Arnold, Prop. of Ansel State of Connecticut Appro. New Conn. River Bridge 86 JAN 1942 Arnold, Prop. of Ansel State of Connecticut Appro. New Conn. River Bridge 91 DEC 1944 Abrahamson, Prop. David L. F. Perry Close, C.E. Ranney St. 58 SEPT 1944 American Sumatra Tobacco Co. State of Connecticut Simmons Road & Roberts Street A-2 SEPT 1944 Arnold, Prop. of Claire C. State of Connecticut Simmons Road & Roberts Street A-3 OCT 1944 Addisone, Prop. of Charles John H. Keithline, L.S. Sliver Lane 115 AUG 1949 Arnold, Ansel F. Perry Close, C.E. Ridgewood Road 128 OCT 1949 Atkins, W. Holland Cecil W. Brooks Sterling Road & Main Street 131 AUG 1949 Allaire, Leonard & Mary State of Connecticut East Hartford/Glastonbury Expressway A-43 JULY 1948 Anderson, Eva Viola, et al W.H. Burnham Harrison Place 129 MAR 1951 Alexander, Doris E. State of Connecticut East Hartford/Glastonbury Expressway B-13 FEB 1951 Alexander, R. J., Alias (Sunset Acres) W.H. Burnham Alexander Drive & Hills Street 170 JUNE 1952 Abo, Edward I., Etux John T. Henderson Main Street & Brewer Street 167 JUNE 1952 Amodeo, Anthony C. (ST of CT) E.T. Perkins Riverside Drive B-148 AUG 1952 Alexander, R. J. F.B. Wheeler Sec. A., Alexander Dr. Ext. 168 AUG 1952 Alexander, Dr., Ext., Section A F. B. Wheeler Property of R. J. Alexander 168

Upload: others

Post on 19-Oct-2021

2 views

Category:

Documents


0 download

TRANSCRIPT

TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
AUG 1915 Aetna Green C.A. Tayer, C.E. Judson Place, Etc. 41
AUG 1915 Aetna Green C.A. Tayer, C.E. Judson Place, Etc. 42
APR 1917 Ambrose Terrace C.H. Olsted, Eng. Burnside Ave. & Ambrose Terr. 13
OCT 1919 Aetna Manor Sperry & Buell, Eng. Kenyon & Latimer 17
SEPT 1936 Adymt, Property of Constancia J.C. Williams, C.E. Long Hill Drive 52
APR 1937 Addisone, Prop. of Chas. L. R.W. Thompson, Eng. Silver Lane W
OCT 1941 American Sumatra Tobacco Co. John H. Keithline, L.S. Phelps St. 51
NOV 1940 Arnold Const. Co. Inc., Prop. of L. B. Stone, C.E. Silver La., Warren Dr. & Martin Cir. 58
JULY 1942 Anderson, Prop. of Harry L.B. Comstock, C.E. Naubuc Ave. 65
JAN 1942 Arnold, Prop. of Ansel State of Connecticut Appro. New Conn. River Bridge 86
JAN 1942 Arnold, Prop. of Ansel State of Connecticut Appro. New Conn. River Bridge 91
DEC 1944 Abrahamson, Prop. David L. F. Perry Close, C.E. Ranney St. 58
SEPT 1944 American Sumatra Tobacco Co. State of Connecticut Simmons Road & Roberts Street A-2
SEPT 1944 Arnold, Prop. of Claire C. State of Connecticut Simmons Road & Roberts Street A-3
OCT 1944 Addisone, Prop. of Charles John H. Keithline, L.S. Sliver Lane 115
AUG 1949 Arnold, Ansel F. Perry Close, C.E. Ridgewood Road 128
OCT 1949 Atkins, W. Holland Cecil W. Brooks Sterling Road & Main Street 131
AUG 1949 Allaire, Leonard & Mary State of Connecticut East Hartford/Glastonbury Expressway A-43
JULY 1948 Anderson, Eva Viola, et al W.H. Burnham Harrison Place 129
MAR 1951 Alexander, Doris E. State of Connecticut East Hartford/Glastonbury Expressway B-13
FEB 1951 Alexander, R. J., Alias (Sunset Acres) W.H. Burnham Alexander Drive & Hills Street 170
JUNE 1952 Abo, Edward I., Etux John T. Henderson Main Street & Brewer Street 167
JUNE 1952 Amodeo, Anthony C. (ST of CT) E.T. Perkins Riverside Drive B-148
AUG 1952 Alexander, R. J. F.B. Wheeler Sec. A., Alexander Dr. Ext. 168
AUG 1952 Alexander, Dr., Ext., Section A F. B. Wheeler Property of R. J. Alexander 168
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JUNE 1953 Adelson, Max State of Connecticut Silver Lane C-157
JUNE 1952 Arnold, Ansel, et al F. Perry Close, C.E. Sec. No. 1, Sunset Park Estates (Chester, Arnold & Park View Dr.)
175
NOV 1953 Alexander, Rocco J., et al C.W. Brooks Hills Street 181
APR 1954 Alexander, Rocco J., et al C.W. Brooks Davis Road (Sunrise Acres, Add. No. 1) 187
MAR 1954 American Oil Co. A.R.F. (Engr. Dept.) Burnside Avenue & Delmont Road 187
APR 1952 Albert, Jos. T. & Helen M. H.E. Porter Maple Street 187
JUNE 1953 Apter, Benjamin State of Connecticut Silver Lane
MAR 1955 Alexander, Rocco J., et al C.W. Brooks Davis Road (Sunrise Acres, Add. No. 2) 196
APR 1955 Allaire, Leonard J. & Mary A. W.H. Burnham Francis Street, Tolland Street 192
JUNE 1955 Alexander, Rocco J., et al C.W. Brooks Davis Road Alexander Dr. Sec. 3 200
OCT 1955 Amherst, Corp. et al C. W. Brooks Prop. Exch. with K.A. Burnham 200
JULY 1955 Angelo Willard Corp. J. H. Keithline Main Street & Prospect Street 195
FEB 1956 Almor Homes M. S. Fine Arbutus St. & Preston St. (resub. Lots 26-31 Laurel Pk. Homes)
211
FEB 1955 Arel, Ida M. et al State of Connecticut Appro. To State St. Bridge (Rev. to 10/55) C-193
MAR 1954 Alexander, Rocco J., et al C.W. Brooks Davis Road, Add. No. 2 (Rev. to 5/55) 209
JULY 1957 Anderson, Gilbert M. et al State of Connecticut (G. B. Auth.) Pitkin Street D-283
JULY 1957 Arnold, Kenneth A. et al State of Connecticut (Greater Bridge Auth.)
Pitkin Street D-283
OCT 1956 Almor Homes, Inc. Morton S. Fine Arbutus & Preston St. (Rev. Lots 48-52) 211
APR 1956 Almor Homes, Inc. Morton S. Fine Arbutus & Preston St. (Lots A-F) 250
SEPT 1956 American Coal Company E.P. Lawton HELCO, Right of Way Map/Deed Vol. 262 Pg. 524
JULY 1956 Avery, Clifford T. & Eileen M. State of Connecticut East Hartford/Glastonbury Expwy. D-240
JULY 1956 Anderson, Everett B. State of Connecticut East Hartford/Glastonbury Expwy. D-239
JUNE 1957 Alexander, R. J. & Barnes Cecil W. Brooks Sunrise Acres 251
JUNE 1957 Alexander, Rocco J. Cecil W. Brooks Sunrise Acres (Add. #3) 251
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JAN 1955 Artese, Alessandro Howard S. Ives (State of Connecticut) Appro. to State St. Bridge C-192
SEPT 1957 Alexander, Rocco J. Cecil W. Brooks Intersection off Davis Rd & Alexander Dr. 285
OCT 1957 Alexander, Rocco J. Cecil W. Brooks Sunrise Acres Addition #4 252
FEB 1957 Aircraft Trailer Park, Inc. Thomas H. Sellew Land & Rights of Access Acquired D-282
JAN 1958 Almor Acres Prop. Fred B. Wheeler East Hartford/Glastonbury Expwy. Alps Dr. & Yale Rd. 249
MAR 1958 Alexander, Rocco J. Cecil W. Brooks Hemlock Lane 251
MAY 1958 Alexander, Rocco J. Cecil W. Brooks Davis Road 251
OCT 1958 Alexander, Rocco J. Cecil W. Brooks Davis Road 285
MAR 1958 Arsenault, Ernest J. A. John Gianrich House Layout Gilman Street 256
JAN 27 1958 Almor Acres Fred B. Wheeler Yale Road & Alps Drive Easements 280
JULY 7 1959 Almor Homes, Inc. Fred B. Wheeler Lots Numbers 30-32 280
1959 Almor Acres Fred B. Wheeler Lots Numbers 21-25 280
JULY 1959 Avalone, Joseph J. State of Connecticut Land acq. by State of Conn. East Hartford/ Glastonbury Expwy.
E-357
MAY 12 1960 Amherst Homes, Inc. Mortine S. Fine HELCO Pole Line Beacon Hill & Anchor Road 315
1959 Aircraft Mobile Homes Inc. Thomas H. Sellow East Hartford/Glastonbury Expressway E-356
DEC 17 1965 Arlev Corporation Benton M. Kahn Passaro Drive 404
JULY 31 1961 Arlev Corporation Fred Wheeler King Street 404
JAN 1960 Arturo, Serafina Stanley L. Allen Land Acq. by St of Conn., East Htfd Interchange & Expwy.
G-463
FEB 1960 Alexsa Co. Inc., The Stanley L. Allen Land & Easement Acq. by St of Conn., East Htfd Interchange & Expwy.
G-462
AUG 7 1959 Almor Acres Fred B. Wheeler Alps Drive Revision of lots 21 - 25 305
SEPT 1961 Addison, Caroline H., etal John H. Keithline Silver Lane 304
MAY 1960 Amherst Homes Inc., Property of Morton S. Fine (Subdivision map – Beacon Hill Est.) 316
MAY 1960 Amherst Homes Inc. Prop Morton S. Fine Tolland St. Beacon Hill Road - Sheet 1 of 2 304
MAY 1960 Amherst Homes Inc., Property of Morton S. Fine (Subdivision map - Beacon Hill Est.) Beacon Hill Rd & Anchor Rd - Sheet 2 of 2
316
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAR 1962 Alexander, Rocco J. Cecil W. Brooks To be conveyed by Emma V. Bancroft 317
MAR 1962 Alexander, Rocco J. Cecil W. Brooks Davis Road 317
APR 1962 Alexander, Rocco J. Cecil W. Brooks To be conveyed by Emma V. Bancroft 317
JUN 1962 Alexander, Rocco J. (Sunrise Acres) Cecil W. Brooks Sec. #5 Strong Drive / Bancroft Road 338
JUN 1962 A.R.F. Builders Inc. (E Htfd Estates) Morton S. Fine Norman Drive Sheet 1 of 1 318
AUG 7 1964 A.R.F. Builders Inc. J M C Pole Line on property off Goodwin Street 347
APR 1964 A.R.F. Builders Inc. Meryvn Strauss Mallard Drive 368
AUG 1963 Alexander, Rocco J. Cecil W. Brooks To be conveyed by Emma Bancroft 368
AUG 1963 Alexander, Rocco J. Cecil W. Brooks To be conveyed by Emma Bancroft 368
JUN 25 1964 Alexander, Rocco J. Cecil W. Brooks Sunrise Acres-Sec . 6 Sunrise La. Bancroft Rd Strong Dr 368
JAN 30 1965 Alexander, Rocco J. Cecil W. Brooks Sunrise Acres-Sec. 6 Sunrise La.Bancroft Rd Strong Dr 393
SEPT 1965 Alexander, Rocco J. Cecil W. Brooks Parcel “A”to be conveyed to Joseph Lysik-Sunset Lane 415
JUL 1 1968 Agnelli, George, etal John H. Keithline Godar Terrace & Barbonsel Road 471
AUG 2 1972 Amato, Salvatore Helco Easement AUG 26 1971 Lots 1A & 1B Glenn Road 488
JUL 24 1972 Applegate Lane Igor Vechesloff SEPT 7 1972 Applegate Lane 531
JUL 24 1972 Applegate Lane Igor Vechesloff SEPT 7 1972 Applegate Lane 532
OCT 30 1972 Arlev Corp., Trust (Kings Point) Myron Feinstein Association OCT 4 1972 Passaro Drive & Passaro Circle Final Subdivision 519
OCT 30 1971 Arlev Corp., Trust (Kings Point) Myron Feinstein Association OCT 4 1972 Passaro Drive & Passaro Circle 531
FEB 9 1973 Achenbach Realty Companies Raymond Kotowski APR 9 1973 Boundry Map Silver Lane Estate of Amie W. Gaines 533
NOV 29 1973 Acmat Corporation Dennis G. Rehmes JAN 10 1974 Prestige Park Circle 551
SEPT 1973 Amertec Corporation John H. Keithline JULY 20 1973 Leggett Street 548
OCT 12 1973 Last rev. 7/9/74 Am-Way Inn Inc.
Close , Jenson & Miller JULY 9 1974 Proposed Draiage Easment 543
MAY 10 1975 Alexsa Co., Inc. James E. Sheehy AUG 4 1975 490 Roberts Street 569
JULY 10 1975 Argos Assoc (Helco) Paul E. Condon FEB 4 1975 Charter Oak Mall, Silver La. 589
MAY 21 1975 Argos Associates Rev. 7/11/75 & 11/14/75
Morton S. Fine & Assocs., Inc. APR 13 1976 Silver Lane 634
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
APR 1976 Arruda Est. Ward’s Surveying Services JUNE 7 1976 Goodwin St. 648
APR 11 1977 Angelo Willard Co. James E. Sheehy JUNE 30 1977 Main & Prospect Sts., 704
DEC 12 1977 Aleria Realty Inc. Purcell Associates DEC 21 1977 Thomas, Cedar & George Sts., to be dedicated to the Town of E.H.
714
OCT 26 1977 Amaral, Armindo Purcell Associates DEC 21 1977 James & Cherry Sts., to be dedicated to the Town of E.H.
715
OCT 12 1977 Amaral, Armindo Purcell Associates DEC 21 1977 Charles & Cherry Sts., to be dedicated to the Town of E.H.
716
JULY 25 1979 ARCATA, Joseph Jr and Scheps, Benedict and Alfred
Peterson and Hoffman JULY 25 1979 1090-1100 Burnside Avenue 809
AUG 3 1981 Amato, Salvatore (Kimberly Place Subdivision)
James E. Sheehy OCT 16 1981 O’Brien La., Kimberly La., Eric Way Goodwin St. – Kimberly Place Sub.)
988
MAR 19 1982 Amato, Salvatore James Sheehy MAY 14 1982 Section I (Goodwin Street) 1098- 1099
APR 29 1982 Aronson, Donald P. John H. Keithline JULY 19 1982 Main Street (Easement) 1120
DEC 1980 Argos Assoc. (acq. by State) State of Conn. JUNE 28 1983 Roberts Street 1227
DEC 1980 Argos Assoc. (acq. By State) State of Conn. JUNE 28 1983 I-84 1228
JUN 1984 Abandonment of Johnson Street Engineering Dept. – Town of E.H. JAN 15 1985 Johnson Street 1394
MAR 16 1987 Assessment plan for a proposed sewer in Rumsey Road
Metropolitan District MAR 27 1987 Rumsey Road 1592
FEB 2 1987 Allied Roofing & Sheet Metal Co. Fuss & O’Neill MAR 30 1987 John Street 1593
AUG 29 1986 Altschuler. David-boundary survey Gardner & Peterson AUG 27 1987 Ellington Rd. & School Street 1629
SEPT 1987 Adamczenko, Wanda, easement acq. from
Michael J. Paresi MAY 18 1988 I-91 & CT. 15 Charter Oak Bridge 1768
OCT 29 1987 Allard & McGann, property of Donald R. Hough MAY 24 1988 Park Avenue 1769
SEPT 1987 Apter, Rosalind H. State of Connecticut JULY 10 1988 Main Street 1776
MAY 4 1989 Ash 89 Associates Partnership Douglas Prior JUNE 5 1989 Ash Street 1942
MAY 24 1989 Ash 89 Associates Partnership Douglas Prior JUNE 5 1989 Conn. Blvd. 1943
MAY 24 1989 Ash 89 Associates Partnership Douglas Prior JUNE 5 1989 Main Street 1944
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JULY 6 1989 A.L.P. Builders Sheehan, Tarbell, Heintz & Assoc. SEPT 21 1989 Hickory Drive 1973- 1974
FEB 12 1990 Amato, Sal, easement C L & P Peter D. Flynn MAR 15 1990 Goodwin Street 2010
APR 20 1990 Assessment Plan, Sanitary Sewer Metropolitan District OCT 22 1990 Burnham Street 2040
MAR 22 1985 AMI Operating Parners F.A. Hesketh & Assoc. JUNE 17 1992 Roberts Street 2152
SEPT 20 1988 Ash- 89 Associates Partnership State of Connecticut JUNE 17 1992 Rte. 2 Westbound Ramp 2153
APR 13 1987 Amato, Sal, Goodwin Street Torres Engineering, Inc. APR 13 1989 Southwood Lane/Goodwin St 1891- 1906
DEC 11 1992 AMICORP Close, Jensen & Miller DEC 31 1992 Main Street 2171
FEB 25 1993 Atwater, John A. and Shari S. Messier & Associates, Inc MAR 11 1993 Forbes Street 2180
JAN 1994 Asamoah, Cecilia Messier & Associates, Inc. FEB 29 1994 Burnside Avenue 2233
APR 2 1991 ARLEV Corp, Trustee Subdivision Plan
Close, Jensen & Miller MAR 11 1994 Passaro Drive 2234
AUG 12 1991 Arlev Corp, Trustee Approval Letters Close, Jensen & Miller MAR 11 1994 Passaro Drive 2235
NOV 13 1986 A & M Development Luchs & Beckerman DEC 31 1986 Maple Street 1557
JULY 17 1994 Atlas Oil Company Alford Associates Inc. OCT 12 1995 422-448 Tolland Street 2274
JULY 21 1994 Atlas Oil Ccompany Alford Associates Inc. OCT 12 1995 414 Tolland Street 2275
JULY 17 1995 Atlas Oil Company Alford Associates Inc. MAY 21 1996 422-448 Tolland Street; Revised 04/26/1996 2291
JULY 12 1995 Acosta, Ruben E., Land acquired from St. Germain Foundation
John Lawrence Associates JUNE 14 1996 51 Fowler Lane 2294
NOV 23 1999 Amerada Hess Corporation Zarecki & Assoc., LLC JAN 21 2000 524-530 Main Street / Silver Lane 2388
SEPT 1997 Alna Lane ( as Built) Design Professionals, Inc JUNE 6 2001 Alna Lane; Revised through 09/08/1998 2470
NOV 15 2001 ALTA/ACSM Fuss & O’Neill, Inc DEC 20 2001 Commerce Center, East River Drive 2514
JULY 2005 Andreo Family Limited Partnership VI –Compilation Plan Easement granted to Connecticut Light & Power
Messier & Associates, Inc. AUG 22 2005 Main Street, East Hartford / Putnam Boulevard, Glastonbury (DBA Putnam Bridge Plaza)
2652
NOV 2005 Alibrio Builders, LLC – Schedule A-3 Survey
Messier & Associates, Inc. MAY 19 2006 1220 & 1228 Burnside Avenue; Revised through 03/23/2006
2682
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 2005 Alibrio Builders, LLC – Improvement Location Plan
Messier & Associates, Inc. JUNE 26 2006 1220 & 1228 Burnside Avenue; Revised through 06/14/2006
2693
MAY 21 2004 Amato, Salvatore – Property/Boundary Survey
James e. Sheehy, LS DEC 1 2006 Amato Drive; Conservation Easement Added 09/27/2006
2734
MAY 23 2006 Army Corps of Engineers – Easement
F. A. Hesketh & Associates, Inc. APR 12 2007 Rentschler Field / Brewer Street; Revised 07/13/2006 2767- 2768
JAN 8 2008 Abbotts Organization – Property Boundary Survey
Dutton Associates, LLC FEB 20 2008 345 & 397 Burnside Avenue 2864
AUG 2007 Argros Associates ST of CT, Arthur W. Gruhn MAR 6 2008 Land Acquired from ST of CT Silver Lane &Forbes St. 2866
MAR 11 2008 Aarjus III, LLC – ALTA/ACSM Land Title Survey
Close, Jensen & Miller JUNE 27 2008 95 Leggett Street 2897
FEB 2008 Aldi, Inc. to ST of CT Michael W. Lonergan, P.E. JUNE 27 2008 Easements to ST of CT, Silver Lane 2898 2899
NOV 21 2012 Autozone Store Development – Easement Map, Drainage
Langan Engineering JUNE 25 2013 12 Governor Street 3187
JAN 2012 Ansonia Acquisitions I, LLC Thomas A. Harley JULY 14 2014 Easement to ST of CT, Simmons Rd/ interstate 84 3208
JULY 2 2014 A. J. Nikes, LLC – Easement Map J. R. Russo & Associates AUG 15 2014 88 Prestige Park Circle 3209
FEB 2014 Alliance Energy, LLC to ST of CT Thomas A. Harley FEB 13 2015 ROW Burnside Avenue & Walnut Street 3227
NOV 9 2016 Aitkin, Benjamin – Resubdivision Plan
Bushnell Associates LLC. MAY 17 2017 66, 68, 72 Forbes Street; Revised through 02/28/2017 3276
JAN 11 2018 Aleria, Frank J., Jr. – Lot Line Modification Plan
Bushnell Associates LLC. MAR 12 2018 84 George Street / 87 Thomas Street; Revised through 02/13/2018
3294
APR 8 2015 Alvarado Properties, LLC – Property Survey, Exhibit C: Declaration of Environmental Land Use Restriction and Grant of Easement
Zuvic, Carr and Associates SEPT 6 2019 97 Tolland Street 3310
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 1893 Burnham, Bldg. Lots Jennie K. W. H. Olmsted, C.E. Tolland & Burnside Ave. 1
JAN 1897 Bragg, Prop, of J. Merrick C. H. Olmsted, C.E. Main & Burnside Ave. 1
JULY 1898 Burnside Park A. L. Eliot, C.E. Burnside Ave. 2
SEPT 1901 Bissell St. Extension C. H. Olmsted, Eng. Main & Bissell 3
MAY 1906 Bidwell, Property Dan’ l. D. A. S. Brainard, C.E. Daniel, Zebulon & Tolland 4
NOV 1915 Boulevard Gardens C. H. Olmsted, C.E. North, South, East, West Sts. 38
JUNE 1916 Boardman, Prop. Jos. H. Estate C. H. Olmsted, Eng. Nelson St. 12
OCT 1916 Boardman (Revised) C. H. Olmsted, Eng. Nelson 12
APR 1917 Beckwith, Prop. M.A. C. H. Olmsted, Eng. Burnside Ave. 13
APR 1917 Beckwith, Prop. Mrs. C. H. Olmsted, Eng. Burnside Ave. 14
OCT 1917 Billo, Property C. H. Olmsted, Eng. Between Silver St. & Forest Sts. 3
OCT 1918 Boulevard Gardens, South C. H. Olmsted, Eng. Hartland & Meadow Sts. 44
FEB 1920 Bennett, Prop. Mary J. Lewis B. Comstock, C.E. Franklin & Park Sts. 20
DEC 1924 Beckwith, Prop. Herbert H. C. H. Olmsted, C.E. Burnside Ave. 22
SEPT 1925 Beaudry, Prop. Mattie M. C. H. Olmsted, C.E. Tolland St. 25
MAR 1926 Beechmont Manor (Prop.Comstock) Lewis B. Comstock, C.E. Oakland Ave, etc. 28
MAR 1926 Beechmont Manor Lewis B. Comstock, C.E. Maplewood Ave., etc. 48
AUG 1927 Beechmont Manor Revised Lewis B. Comstock, C.E. Maplewood Ave., etc. 48
OCT 1926 Brewer, Prop. A. R. F. P. Close, C.E. Forbes St. & Goodwin Lane 34
DEC 1926 Barnes, Prop. Estate of Chas. C. H. Olmsted, C.E. Stanley & Prospect St. 36
OCT 1927 Bennet. Prop. Mary J. R. W. Loomis. C.E. Tolland St. 46
FEB 1928 Brainard Court R. W. Loomis, C.E. Brainard Ct. & Riverside Dr. 45
FEB 1928 Berman, Vail, Wind Property C. H. Olmsted, C.E. Tolland & Daniel St. 42
FEB 1928 Bellew Terrace C. H. Olmsted, C.E. Terry, Rd., Wind Rd., Burnside Ave. 48
JULY 1931 Burnside Ave., State’s Layout Chas. F. Taylor Short Reach easterly to Church St. J
OCT 1932 Brewer, Est. of Ella M.L. C. H. Olmsted, C.E. Main St. 46
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JULY 1933 Burnside Ave., State Layout R. W. Thompson, Eng. Burnside -- easterly to Short Reach Q
JULY 1933 Burnside Ave., State Layout R. W. Thompson, Eng. Burnside easterly to Short Reach P
NOV 1933 Burnside Ave., State Layout Hamson W. Hill, Eng. Burnside Ave., Church St., to Manchester S
NOV 1933 Burnside Ave., State Layout Hamson W. Hill, Eng. Burnside Ave., Church St., to Manchester T
DEC 1939 Bristol Savings Bk.Prop. of F. Perry Close, C.E. Conn. Blvd. Pleasant & Darlin Sts. 40
JULY 1940 Brookfield, Village, Map of George F. Zajick, C.E. Brookfield Dr. off of Hills St. 37
NOV 1941 Barton, Prop. Of Harry H. Lewis B. Comstock, C.E. Olmsted & Elm Sts. 77
APR 1940 Burnham, Prop. Kate A. State of Connecticut Wapping Road 82
MAR 1942 Beach, Prop. Fred W. et al State of Connecticut Appr. New Conn. River Bridge 83
FEB 1940 Burnham, Prop. Dwight L. State of Connecticut Hartford-Springfield Rd. Sect. 4 83
OCT 1939 Burnham, Prop. Dwight L. State of Connecticut Hartford-Springfield Rd. Sect. 4 84
JULY 1941 Beach, Prop. Fred W., et al State of Connecticut Appr. New Conn. River Bridge 84
MAR 1940 Beach, Prop. Fred W., et al State of Connecticut Appr. New Conn. River Bridge 88
APR 1940 Burnham, Prop. Daniel R. State of Connecticut Wapping Road 90
APR 1940 Botticelli, Prop. Guiseppe State of Connecticut Wapping Road 90
JUNE 1950 Bentley, Russell E. Cecil W. Brooks Long Hill Road 136
JULY 1940 Bryant, Prop. Est. Percy S. State of Connecticut Springside Ave., Wapping Rd. 92
JULY 1940 Birmingham, Est. Hannah State of Connecticut Springside Ave., Wapping Rd. 93
FEB 1941 Blish, Edna H. Prop. of State of Connecticut Burnside Ave. 94
MAR 1942 Balf, Prop. Edward Balf State of Connecticut Appr. New Conn. River Bridge & Roberts St. 98
DEC 1939 Bragg, Prop. Leonard O. et al State of Connecticut Glastonbury-East Hartford Rd. 98
JULY 1940 Buck, Prop. Raymond L. State of Connecticut Htfd. By-Pass & Main St. 105
APR 1940 Bacher, Prop. Delia E. State of Connecticut Wapping Road 109
JAN 1940 Brewer Street (West Part) Town Engineer Proposed Widening of W. Brewer St.
APR 1927 Barnes, Prop. Of Est. Charles C. H. Olmsted, C.E. Prospect St. & Stanley St. 132
AUG 1944 Bidwell, Prop. Of Grace F. Est. John H. Keithline, L.S. Naubuc Ave. 117
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
SEPT 1944 Busiere, Dorothy State of Connecticut Forbes Street A-4
AUG 1944 Bidwell, Prop. Of Grace F. Est. John H. Keithline, L.S. Naubuc Ave. 117
OCT 1946 Bidwell Jr., Everett B. John H. Keithline Main St. E. Htfd. & Glastonbury 113
AUG 1946 Burr, Myron F. Petersen & Hoffman Main & King Streets 113
JAN 1946 Bornstein, Jacob et al W. H.Burnham Pitkin St. 125
FEB 1949 Burnside Methodist Church E. V. Ackor Htfd. Elc. Light Co. & Burnside Ave. 123
JULY 1949 Bidwell, David L. Fred B. Wheeler Porter Brook Avenue 121
JULY 1949 Burnside Theater John H. Keithline Proposed Parking Area, Burnside Ave. 130
OCT 1949 Barton, Ebba O. Cecil W. Brooks Goodwin Street 126
MAR 1950 Brewer, Ward W. Cecil W. Brooks Hills Street 144
MAR 1949 Berger, George M. State of Connecticut East Htfd. Glastonbury Expressway A-44
APR 1950 Broad-Acres, T. Shannon Eta. Cecil W. Brooks Broad-Acres Shannon Road 140
DEC 1949 Blessed Sacrament Church Corp. State of Connecticut East Htfd. Glastonbury Expressway A-45A
DEC 1949 Blessed Sacrament Church Corp. State of Connecticut East Htfd. Glastonbury Expressway A-45B
FEB 1947 Bohemian Club Inc. James Moran Right of Way 123
JAN 1950 Bennison, Richard H. Cecil W. Brooks Clement Road 145
FEB 1951 Broad-Acres (Revisions) Cecil W. Brooks Oak St. & Shannon Road 149
AUG 1949 Brewer, Harold State of Connecticut East Htfd. Glastonbury Expressway A-47
AUG 1949 Brewer, Helen C. State of Connecticut East Htfd. Glastonbury Expressway A-46
SEPT 1950 Baer, Claire M. et al Htfd. Elec. Light Co. Right of Way 163
MAY 1950 Brookfield Village, et al W. H. Burnham Brookfield Drive 142
FEB 1951 Bellingham, Thomas E. et al Htfd. Elec. Light Co. Purchase of Land 160
SEPT 1950 Berman, Anna W. State of Connecticut East Htfd. Glastonbury Expressway B-101
AUG 1949 Brewer, Vincent C. State of Connecticut East Htfd. Glastonbury Expressway A-48
MAR 1951 Brewer, Charles H.,Jr., et al State of Connecticut East Htfd. Glastonbury Expressway 134
JUNE 1951 Burnham, Est., Dwight L. John T. Henderson Ellington Rd., Burnham St. 161
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAR 1951 Brewer, Mildred V., et als State of Connecticut East Htfd. Glastonbury Expressway B-132
MAR 1951 Brewer, Mildred V., et als State of Connecticut East Htfd. Glastonbury Expressway B-133
MAR 1951 Baumgarten, Alfred E., et al State of Connecticut East Htfd. Glastonbury Expressway B-131
JAN 1952 Bennison, Richard H. Cecil W. Brooks Clement Road 159
JAN 1952 Brewer Park Inc. F. Perry Close Brewer St., Trinity La., Roxbury Rd. and Dobson Dr. (Tehta. Appro)
166
JAN 1952 Brewer Park Inc. F. Perry Close Brewer St., Trinity La., Roxbury Rd. and Dobson Dr. (Approved)
165
JAN 1952 Brewer Park Inc. F. Perry Close Brewer St., Trinity La., Roxbury Rd. and Dobson Dr. (Approved)
166
APR 1945 Bidwell, Est. Daniel L. B. Comstock Bidwell St. (Prop. Formerly of Daniel Bidwell) 170
DEC 1939 Brewer, et al, Property of M. V. F. Perry Close, C.E. Main St., easterly 60
JUNE 1953 Bennison, Richard H. Cecil W. Brooks Mercer Avenue 168
MAY 1953 Brewer, Kenneth H. et al State of Connecticut East Htfd. Glastonbury Expressway C-159
JUNE 1953 Burnham, Kate A. State of Connecticut Silver Lane C-162
APR 1953 Burnham, Sedgwick P. et al C. W. Brooks King Street 173
JUNE 1953 Berkman, Samuel R. et al Petersen & Hoffman Park Avenue 179
JUNE 1953 Brezzo, Antonio & Frances State of Connecticut Silver Lane C-160
JUNE 1953 Brezzo, Raymond C. State of Connecticut Silver Lane C-161
JAN 1954 Bansemer, Charles G. W. H. Burnham 180
JAN 1954 Bantle, Frank E. P. Lawton, Hfd. Elec. Lgt. Maple Street 180
JUNE 1954 Bleiler, Margaret M. et al James T. Moran Ensign St. (Htfd. Elec. Light Co.) 186
JAN 4 1954 Burnham, Mildred S.et al C. W. Brooks Burnham Street 195
JAN 4 1954 Burnham, Frank S. et al C. W. Brooks Burnham Street 195
JAN 4 1954 Burnham, Dexter S. et al C. W. Brooks Burnham Street 195
DEC 1954 Bray, Stanley H., dba Spencer Ests. H. L. Griswold Claire, Gladys, Heim Rds. Oak St. 200
JUNE 1955 Bantle, Rose C. E. P. Lawton, C.E. Land to be purchased by Htfd. Elec. Light off Forbes St. 195
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
OCT 1955 Burnham, Kaye A. C. W. Brooks Prop. Exchange with Amherst Corp. 200
JAN 1956 Brown, Anna T. State of Connecticut Main Street D-245
JAN 1956 Beaucage, Henry et al State of Connecticut Main Street D-265
JAN 1956 Benettieri, Phyllis & Ugo State of Connecticut Main Street D-242
JULY 1956 Begin, Margaret B. State of Connecticut East Htfd. Glastonbury Expwy D-241
JULY 1956 Boulet, Henry H. & Yvette B. State of Connecticut East Htfd. Glastonbury Expwy D-244
SEPT 1956 Bansemer, Charles G. etal H. L. Griswold Judy Dr., Deborah Dr., Janet Dr. and Forbes St. 213
JUNE 1957 (Revised) H. L. Griswold Judy Dr., Deborah Dr., Janet Dr. and Forbes St.
JULY 1957 Baker, Angeline Massadra F.P. Malloy Ext. East St. (Gr. Htfd. Br. Auth) D-284
FEB 1957 Bricault Enterprises Corp. State of Conn. East Htfd.-Glastonbury Expressway D-286
FEB 1957 Banks, Est. Arthur E. State of Conn. Glastonbury-East Htfd. Expressway D-285
SEPT 1956 Bansemer,Charles G. & Robert J H.L. Griswold Deborah and Janet Drs. (Silver Estates-Sheet 1) 214
SEPT 1956 Bansemer,Charles G. & Robert J H.L. Griswold Silver Acres, sheet 2 246
SEPT 1956 Bansemer,Charles G. & Robert J H.L. Griswold Silver Acres, sheet 3 246
FEB 1957 Bray, Stanley H.L. Griswold Forest & Oak Sts. 265
DEC 1952 Bergren, Arthur W. & John A. John H. Keithline Burnside Ave. 280
JUNE 1957 Barnes, Howard M.J. & Josephine and R.J. Alexander
Cecil W. Brooks Sunrise Acres 251
JULY 1956 Boone, Helen G. Thomas H. Sellew (State of Conn) East Htfd.-Glastonbury Expressway D-243
SEPT 1956 Bansemer, Charles G. & Robert H.L. Griswold Deborah & Janet Drs. (Silver Est. Sheet 1) 213
1957 Rev. June
SEPT 1957 Burgess, Rose Cecil W. Brooks Woodbridge St. Webster & Belden Sts. 253
OCT 1957 (Rev.) Bansemer, Charles&Robert H.L. Griswold Judy & Sandra Drs. (Silver Est. Sheet III) 224
NOV 1957 Bansemer, Charles & Robert H. L. Griswold Janet, Sandra Drs. & Future St. (Sheet IIA) (westerly portion of sheet II) 9/24/56
223
MAY 1957 Bristol, Rudel M. et al F. P. Molloy Land acq. By Gr. Htfd. Bridge Auth D-287
SEPT 1956 Bansemer, Charles & Robert H. L. Griswold Janet & Sandra Drs. (Future St.) 215
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
SEPT 1956 Bansemer, Charles & Robert H. L. Griswold Janet & Sandra Drs., (Future St.) Barbara Dr. (Sheet II Silver Est.)
215
SEPT 1956 Bansemer, Charles & Robert (Rev.) H. L. Griswold Sandra, Barbara, Janet Drs. & Future Street, Sheet II 223
DEC 1957 Bray, Stanley H. L. Griswold Oak St. 280
OCT 1958 Brewer, Clare P. & Lottie A. Cecil W. Brooks Oak & Hills Sts. 264
SEPT 1958 Burnham, Kate A. Cecil W. Brooks Goodwin St. to be conveyed to Clarence T. Nicholson 251
SEPT 1956 Bansemer, Charles G. & Robert J. H. L. Griswold (Janet, Sandra & Barbara Drs. & Future St. Sheet II Silver Est.)
215
JAN 1959 Bachl, Katherine Fred B. Wheeler Forest St. 250
JAN 1959 Bouffard, Armand John J. Mozzochi School St. 265
DEC 1958 Brushie, Leonard J. Fred B. Wheeler Pitkin St. 253
JAN 1959 Burnham, Kate A. Cecil W. Brooks Burnham & King Sts. 250
JAN 1959 Burnham, Kate A. Cecil W. Brooks Main St. 251
JAN 1959 Burnham, Mildred S. et al Fred B. Wheeler Main St. (Front Portion) 251
JAN 1959 Burnham, Mildred S. et al Fred B. Wheeler Main & Brook Sts. 250
AUG 1948 Brewer & Son, Inc. V.C. W. H. Burnham High St. 254
OCT 1959 Berezecki, Ludmila Perry Close Maple St. 270
DEC 1959 Brewer, Vincent C. Jr. Morton S. Fine High St. 268
DEC 1959 Burnham, Kate Eng. Dept. Town of East Htfd. To be conveyed to Town of East Htfd. Rear of Farm & Leland Drs.
270
JAN 1960 Basnight, Walter & Chas. Benton Morton S. Fine Park Ave. & School St. 299
JUNE 1959 Baker, Angeline Mazzadra Thomas H. Sellew Town of East Htfd. Map showing land acq. From Baker by State of Conn. East Htfd. Interchange & Expressway
E-358
JAN 1960 Basnight, Walter & Chas. Benton Morton S. Fine Park Ave. & School St. 299
MAY 1960 Beacon Hill Estates Morton S. Fine Prop. Amherst Homes, Inc. (Tolland St.) 287
JUNE 1959 Brownstein, Harry, et al Thomas H. Bellew Land acq. By State of Conn. (East Htfd. Interchange & Expwy)
E-362
JUNE 1959 Belanger, Clifford, et al Thomas H. Bellew Land acq. By State of Conn. (East Htfd. Interchange & Expway)
E-360
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JUNE 1959 Bonadies, et al, Anthony Thomas H. Sellew Land acq. By State of Conn. (East Htfd. Interchange & Expway)
E-361
JUNE 1960 (Rev.) Burnham, Kate Eng. Dept. Town of East Htfd. To be conveyed to the Town of E.Htfd. 287
JAN 1960 Bezzini, Peter M. etal Stanley L. Allen Land & Rgts. Of access acq. By State of Conn., East Htfd. Interchange & Expway
G-464
APR 1960 Brentmoor Ests., Prop. Peter Christiana
Hayden L. Griswold Silver Lane-Brentmoor Rd. 288
JUNE 1959 Brodeur, Gilles A., et al Thomas H. Sellew Land acq. By State of Conn. East Htfd. Interchange and Expressway
G-469
APR 1960 Brentmoor Estates Hayden L. Griswold Brentmoor Road 288
DEC 1959 Barry, Patrick James Thomas H. Sellew Land acq. By State of Conn. East Htfd. Interchange & Expressway
E-359
JAN 1960 Brennan, Catherine A. Stanley L. Allen Land Rights of access acq. By State of Conn.E.Htfd. Interchange & Expressway
G-468
JULY 1960 Blesso, James H. Stanley L. Allen Land acq. By State of Conn East Htfd. Interchange & Exprwy
G-467
JUNE 1960 Bidwell, Prop., David Cecil Brooks Porterbrook Rd. 287
MAY 1962 Beacon Hill Estates Morton S. Fine Prop. Of Amherst Homes, Inc. Tollan Street 304
NOV 1960 Bezzini, Peter M. etal Stanley L. Allen (1 of 2) Land & Rgts. Of access acq. by State of Conn. East Htfd. Interchange Exprwy
G-465
NOV 1960 Bezzini, Peter M. etal Stanley L. Allen (2 of 2) Land & rgts of access by State of Conn. East Htfd. Interchange & Expressway
G-466
JUNE 1960 Brewer, Charles H. etal Hayden L. Griswold Lorraine Homestead – Salem Rd. Lorraine Ct., Brewer St.
305
AUG 1961 Beckerman, Harlan H. etal A. J. Gianini showing portion of Lot #336 to be purchased from Kajta Sovira, George St.
311
JULY 1961 Bizier, Benj. & Yvonne Fred B. Wheeler Woodlawn Cir. – to correct error 304
APR 1960 Brentmoor Estates-Silver La. Hayden L. Griswold Brentmoor Rd. (Prop. Peter Christiana) 305
DEC 1961 Berman, Diane J. etal John H. Miller Rear of #440-442 Main St. 311
MAY 1960 Beacon Hill Est.-Subdiv Map Morton S. Fine Prop. Amherst Homes, Tolland St. Beacon Hill Rd. – Sheet 1 of 2
316
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAY 1960 Beacon Hill Est.-Subdiv. Map Morton S. Fine Prop. Amherst Homes, Tolland St. Beacon Hill Rd. & Anchor Rd. Sheet 2 of 2
316
MAR 1962 Bancroft, Prop. Emma V. Cecil W. Brooks to be conveyed to Rocco J. Alexander 317
APR 1962 Bancroft, Prop. Emma V. Cecil W. Brooks to be conveyed to Rocco J. Alexander 317
MAY 1962 Barnard, William G. et al Fred B. Wheeler Larrahee St. (Former Hiram Caverly Estate) 317
JAN 1962 Brown, Robert H. et al Stanley L. Allen Land acq. by State of Conn. Interstate Route #491 T-590
NOV 1962 Beckenstein, et al Y A (to Htfd. Elec. Lgt. Co./Prestige Park) 373
JAN 1962 Bray, Stanley, et al Fred B. Wheeler Physical marking found Area in Vicinity of Land of Robert DePietro & Stanley Bray. (This is not intended as a survey of any Property.)
368
APR 1960 Brentmoor Estates Brentmoor Rd.-Rev. of Lots 51, 52 342
JUNE 1963 Rev. Hayden Griswold 53, 54, 55. (Final Approval)
AUG 1963 Bancroft, Emma V. Cecil W. Brooks Hills St. to be conveyed to Rocco J. Alexander 368
AUG 1968 Bancroft. Emma V. Cecil W. Brooks Hills St. to be conveyed to Rocco J. Alexander 368
DEC 1963 Budil, John H. Cecil W. Brooks Prop. To be conveyed to Mary M. Davin 368
NOV 1963 Berkeley Estates Hayden L. Griswold Rear Forbes O Manning La. Berkeley La. & Penny Drive 341
DEC 1963 Bancroft, Benjamin L. Robert C. Field Land to be purchased by Helco 370
FEB 1964 Burnham, Clara S. Robert C. Field Land to be purchased by Helco 373
FEB 1964 Berkeley Estates Hayden L. Griswold Manning La.-Penney Dr.-Berkeley La.-Wentworth Dr. 341
MAR 1964 Brookwood Hayden L. Griswold University-Dartmouth & Harvard Dr.- off Goodwin St. 342
JAN 1962 Beckenstein, Louis, et al Morton Fine Prestige Pk. Rd. – to be leased to Genn. Elec. Corp. 379
JUNE 1934 Blinn, Harold N. George F. Zavicek Brewer St. 369
JUNE 1 1965 Blue Berry Hill Fred B. Wheeler Frank R. Wood Const., Co. 395
JULY 1964 Beckenstein, Louis et al Mervyn Straus Prop. to be conveyed to D.H. Over-Myer Warehouse Co.
357
NOV 1964 Brewer Trunk Line 1st Sec. Cambridge-Nassau, Hollister 389
NOV 1964 Brewer Truck Line 2nd Sec. Milbrook Dr. area, Brewer St. & Glenn Rd. 390
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
FEB 1964 Burnham, Mildred et al JSB HELCO-to be purchased 383
MAY 1965 Bria, August J. John H. Keithline 405 Main St. from Ethel Madsen 406
MAY 1965 Beckenstein, Louis et al Mervyn Strauss Prestige Park Rd. & Circle 395
SEPT 1964 Benn, Everett W. John H. Keithline Naubuc Ave. 404
JUNE 1965 Rev. Benn, Everett W. John H. Keithline Naubuc Ave. Parcels A-B-C 404
MAY 1965 Beckenstein-Louis & Henry YA Prestige Park off School “HELCO” (Easement) 404
MAY 1965 Beckenstein, Louis & Henry (Tolland Enterprises)
JRJ Prestige Park off School “HELCO” (Easement)
JUNE 1965 “Blueberry Hill” Fred B. Wheeler Skyline Dr., Lark Dr., Oak St., Hills St. 395
MAR 1965 Bantle, estate Rose C. aka Stanley L. Allen to be conveyed to State of Conn. Forbes St. Sheet 1 of 3
416
MAR 1965 Bantle, Estate Rose C. aka Stanley L. allen Forbes St. Sheet 2 of 3 409
MAR 1965 Bantle, Estate Rose C. aka Stanley L. Allen Forbes St. Sheet 3 of 3 409
SEPT 1964 Barall, Herbert-Sheet 1 of 1 Stanley L. Allen to be conveyed to the State of Conn. Brewer St. Interchange 491
410
SEPT 1964 Budaj, John R. e al-Sheet 1 of 1 Stanley L. Allen to be conveyed to the State of Conn. Brewer St. Interchange 491
410
OCT 1965 Bray, Stanley Jack R. Judson to HELCO O Wickham Est. Add. #1 Farmstead Rd. 424
JULY 1953 Butkiewich, Mary H.F. Rosenberger King Street 433
AUG 1965 Bray, Stanley Hayden L. Griswold to be acquired by Town of E. Htfd. Hills St. 427
AUG 1966 Beckenstein, Louis M., et al Morton S. Fine Railroad Easement – Prestige Park 416
AUG 1966 Beckenstein, Louis M., et al Morton S. Fine Prestige Industrial Park 422
NOV 1966 Beacon Machine Co., Inc. Close, Jensen & Miller Property to be conveyed-School & Goodwin Sts. 427
DEC 1966 Brookwood, Map of Hayden L. Griswold Property of Royster, Tr.University Av. 445
JUNE 1967 Bryant, Florence G. Hans S. Jensen Main & Park Ave. 435
APR 1964 Burnhamn, Alfred B. J.S.B. Easement-r/w - HELCO 436
JULY 1964 Bray, Stanley Hayden L. Griswold Hills St. – for Town of E. Hartford 438
APR 1967 Burnham, Alfred Hayden L. Griswold King St. 450
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 1967 Beckenstein, Louis M. & Henry Robert J. Kost facilities of HELCO (Tolland Enterprises) Prestige Park Rd.
206
APR 1964 Burnham, Kate A. R.C. Field r/w HELCO 436
MAR 1968 Berkeley Towne Houses Thomas W. Peterson Storm Sewer Easement – Penney Dr. 435
APR 1968 Bezzini, Peter M., Mary S. Ronald J. James E. Sheehy Mary St. & Burnside Ave. 435
DEC 1967 Burnham, Alfred Hayden L. Griswold OCT 28 1968 Sheet 1 of 3 Bates Dr.& Burnham St. 455
OCT 1968 (R) Burnham, Alfred Hayden L. Griswold OCT 28 1968 Sheet 1 of 3 Bates Dr.& Burnham St. 455
AUG 1968 Bray, Stanley Hayden L. Griswold OCT 16 1968 Kencove Dr.-Kencove Addition 1 458
OCT 1968 Bonell, Joseph & Evelyn James E. Sheehy OCT 24 1968 15 Wadsworth St. 471
MAY 1966 Birk, Ralph Fred B. Wheeler NOV 13 1968 Hills Street 471
APR 1969 Beckenstein, Louis M. Green Acres, Inc. MAY 15 1969 Prestige Park Rd. 469
JULY 1969 Benson, Paul D. John H. Keithline AUG 7 1969 Main St. 471
MAR 1966 Burnham, Dexter et al-Part 2 James E. Sheehy MAY 1 1969 Street Line Established-Brook St. 468
JULY 1971 Beckenstein, Louis & Henry Helco AUG 2 1971 Prestige Park Rd. 488
NOV 1971 Brewer, Vincent C. Jr. Menson & Hyypa FEB 28 1972 High St. 527
MAR 1971 Best, Concetta James Heehy JAN 25 1972 Arnold Dr. 510
JUNE 1972 Burnham, Alfred B. Hayden L. Griswold SEPT 25 1972 King St. 511
AUG 1966 Beckenstein, Louis M. et al Morton S. Fine & Assoc. SEPT 25 1972 Prestige Park Cr. & Rd. 506
AUG 1966 Beckenstein, Louis & Henry (rev. 9/12/72)
Morton S. Fine & Assoc. SEPT 15 1972 Prestige Park Cr. & Rd. 503
JUNE 1970 Bisson, Richard E. et al State of Conn. OCT 31 1973 Silver La. 549
NOV 1973 Bouchard, Fred & Marg. O. Paquette DEC 4 1973 Main St. 551
SEPT 20 1973 Berezecki, Ludmila (rev. 9/24/73) James Sheehy OCT 10 1973 Maple St. 548
AUG 1973 Burnside Asso. (rev. 1/6/1974 Close, Jensen & Miller MAR 11 1974 Burnside Ave. 543
JAN 8 1974 Burnham, Alfred B., et al Alford Asso. JAN 29 1974 Burnham & King Sts. 537
FEB 21 1964 Berkeley Estates (rev. 8/19/74) Hayden L. Griswold AUG 23 1974 Forbes St. 545
APR 29 1975 Burnham, Alfred B. James Sommers JUNE 30 1975 King & Burnham Sts. 570
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 25 1975 Benson Enter prises, Inc. Megson & Hyppa OCT 23 1975 King St. 623
APR 1976 Bolduc, George J. Peterson & Hoffman APR 8 1976 Clark St. 633
MAY 24 1976 Burnham, Alfred B. Griswold & Fuss AUG 12 1976 Burnham St. & DePauw Circle 656
MAY 24 1979 Burnham, Alfred B. Griswold & Fuss AUG 12 1976 Burnham St. & DePauw Circle 657
DEC 21 1977 Bicentennial “Time Capsule” Engineering Dept., Town of East Hfd. MAY 12 1977 Martin Park, Burnside Ave. 699
AUG 25 1973 Benson, Paul D. Property James E. Sheehy SEPT 2 1977 Main St. 713
DEC 12 1977 B.T.D. Realty Corp. Purcell Associates DEC 21 1977 James & Cherry Sts., to be dedicated to Town of E.H. 717
OCT 17 1977 B.T.D. Realty Corp. Purcell Associates DEC 21 1977 Cherry & George Sts., to be dedicated to Town of E.Htfd.
718
AUG 24 1977 Burnham Estates Rev. 9/28/77 James E. Sheehy JAN 10 1978 Burnham St. Sheet 1 of 6 731
AUG 24 1977 Burnham Estates Rev. 9/28/77 James E. Sheehy JAN 10 1978 Burnham St. Sheet 2 of 6 732
FEB 1978 Burnside Avenue Fuss & O’Neill, Robert C Dennison SEPT 25 1978 Burnside, And Foley Circle 757
OCT 27 1978 Burnham Estates Conn. Light and Power Company easement
NOV 14 1978 Pheasant Lane 762
SEPT 1978 Resubdivision Plan II-Alfred B. Burnham
David W. Juliano & Assoc. DEC 28 1978 DePauw Circle (sheet 1 of 2) 766
MAY 1976 Resubdivision Plan for Alfred B Burnham
Griswold and Fuss FEB 13 1979 DePauw Circle (sheet 1 of 5) 780
APR 4 1979 Bencher, Steven H and Nancy M East Htfd Engineering Div MAY 3 1979 Property at 110 Burnbrook Rd showing drainage easement to Town of E. Htfd
801
JULY 24 1979 Bernier, Roderick A and Nancy M William J Kozlowski JULY 1979 Property of same at 15 Elm Street 810
AUG 20 1979 Burnham, Alfred B David W Juliano & Assoc. AUG 28 1979 Re-Subdivision Plan II, Burnham St. 812/ 813
APR 1979 Boulay, Jean-Paul and Therese State of Conn. SEPT 7 1979 Showing property granted to Boulay by State of Conn., Governer St.
814
OCT 1979 Bolduc, George & Norman Close, Jensen & Miller DEC 21 1979 445-455 Park Avenue 819
NOV 13 1979 Burnham, Alfred B. (Resubdivision Plan)
Reino E. Hyyppa & Assoc. FEB 8 1980 Resubdivision plan – Burnham Street, Dolores Drive, Alna La.,DePauw Cir.
823
AUG 22 1980 Boulay, Jean-Paul & Therese R. Reino E. Hyyppa & Assoc SEPT 2 1980 Governer Street (Land to be conveyed) 865
OCT 1980 Berkely Associates Close, Jensen & Miller NOV 3 1980 Wakefield Circle 902
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
OCT 2 1980 Burnside Futures Reino E. Hyyppa & Associates OCT 6 1980 Hanmer St, Burnside Ave, School St. 895
NOV 5 1980 Bell Court Condominium Gardner & Peterson Assoc. DEC 5 1980 Burnside Avenue 907- 923
NOV 24 80 Burnside Housing for the Elderly and the Handicapped
Hirsch & Persch Architects, Inc. FEB 20 1981 580 Burnside Avenue 950
MAR 1980 Blotner, Et al (Boundary Survey) F.A. Hesketh & Assoc. MAR 30 1981 Park Avenue (151-173-175) 952
MAR 1980 Blotner, Et al (Easement Sketch) F.A. Hesketh & Assoc. MAR 30 1981 Park Avenue (151-173-175) 953
JUNE 9 1972 Burnham, Alfred B. (Rev. 5/79) Griswold & Fuss, Inc. JULY 21 1981 King Street 974
APR 10 1981 Berkeley Townhouses Kane & White Architects AUG 6 1981 Exhibit D to Declaration of Berkeley Manor Inc. (floor plans)
979- 982
FEB 1981 Berkeley Townhouses Close, Jensen & Miller AUG 6 1981 Exhibit E to Declaration of Berkeley Manor Inc. 983
APR 23 1981 Baldwin Construction (Prepared by Farmstead Crossing)
Megson & Heagle AUG 31 1981 Hillside Avenue/Burnside Avenue 984
APR 1982 Beckenstein, Henry dba H.B.Assoc. Close, Jensen & Miller APR 16 1982 East River Drive 1092
AUG 1982 Beckenstein, Henry East Hartford Engineering Division SEPT 23 1982 Boundary Plan, Pitkin Street 1138
OCT 23 1981 Benettieri, P (easement acq. by Town)
Town of East Hartford DEC 28 1982 Main Street & Broad & Maple 1162
OCT 23 1981 Bidwell, G (easement acq. by Town) Town of East Hartford DEC 28 1982 Main Street & Putman Bridge Plaza 1169
OCT 23 1981 Bidwell, J (easement acq. by Town) Town of East Hartford DEC 28 1982 Main Street & Porter Street 1170
OCT 23 1981 Bongiovanni, S (easement acq. by Town)
Town of East Hartford DEC 28 1982 Main Street & Sutton Avenue 1156
OCT 1980 Bellingham, Thomas W. (acq. by State of Conn.)
State of Conn MAY 24 1983 Simmons Road 1214
AUG 1980 Bruhn, Est. Nancy Emilia State of Conn. JUNE 15 1983 Ridgewood Road, I-84 1223
DEC 30 1983 Budwitz, Peter & Gosselin, Robert Palmberg & Russo JAN 3 1984 Main Street 1309
FEB 13 1984 Beloff, Arthur & Sol Terkeltaub Cascio, Bechir & Assoc., Inc. MAR 27 1984 Main and Orchard Street 1331
MAR 26 1984 Barry, Jaquelyn N., Lyn S. Brown, Nicholas V. and Marilyn J. Donofrio
Dubiel Associates JULY 12 1984 Subdivision plan of parcel C-Hills St 1363
APR 2 1985 Burnside Ave. Assoc Joseph Kirkup MAY 6 1985 135 Burnside Avenue 1427
MAY 10 1985 Bickel, Irene M. Subdivision of James E. Sheehy JULY 25 1985 Bedford & Broad 1437
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAY 10 1985 Bickel, Irene M. Sub. revision James E. Sheehy JULY 29 1985 Bedford and Broad 1438
JAN 28 1986 Bray, Stanley, et al Gardner & Peterson Associates FEB 21 1986 Forrest Terrace Forest Street 1475
APR 1985 Burke, John property of Peterson & Hoffman JAN 13 1986 254 Burnside Avenue (Rev. 12/85, 1/86) 1468
JAN 28 1986 Bray, Stanley, et al Gardner & Peterson Associates APR 3 1986 Forest Street (Rev. 2/10/86 7135A) 1490
JULY 22 1986 Brewer, Ruth F. to Robert K. & Carol A. Rohe
James E. Sheehy JULY 22 1986 Palmer Driver 1532
SEPT 9 1986 Burnside Assoc. Gen. Partnership King, Mullen & Schuch SEPT 12 1986 894 Burnside Avenue 1544
SEPT 18 1986 Beach, Walter A. Hallisey & Herbert JAN 22 1987 Eastern Park Road 1560A
MAY 29 1985 Bassette, Norma Reino E. Hyyppa & Assoc. JAN 30 1987 Highland St. and Clune Court 1564
NOV 12 1986 Blueberry Estates Garder & Peterson Associates JUNE 22 1987 Jessica Drive & McNulty Drive 1606- 1914
AUG 7 1987 Burnside Ave. Realty Corp. Total Technology AUG 20 1987 Burnside Avenue 1625- 1626
SEPT 1987 Bengston, Clarenc C., Jr., et al State of Connecticut JAN 12 1988 I-91 & CT Charter Oak Bridge 1674
DEC 18 1987 Beacon Industries, Inc. Close, Jenson & Miller JAN 13 1988 24 Leggett Street 1675
JULY 15 1987 Burnham Business Park Bongiovanni Group, Inc. JAN 21 1988 Burnham Street 1676 & 77
OCT 23 1987 Boundary line between Atlas Oil Co. & United Technologies Corp.
E.S. Smith FEB 5 1988 South of Riverside Drive 1685
FEB 22 1988 Belfonti, Michael Orsme, Cotter& Carson APR 29 1988 Cumberland/Simmons Road 1718- 1719
APR 15 1988 Burnside Assoc. property of known as Madison Condo.
Gardner & Peterson Assoc. MAY 25 1988 550 Burnside Ave. 1770
APR 15 1988 Burnside Assoc., property of known as Chesterfield Condo.
Gardner & Peterson Assoc. MAY 25 1988 484 Burnside Ave. 1771
MAY 2 1988 539-541 Burnside Ave. Ltd. Partnership to be conveyed to Burnside Properties Assoc.
E.B. Harvey, Jr. MAY 25 1988 539-541 Burnside Ave. 1772
MAY 31 1988 Burnham Business Park Assoc. Bongiovanni Group Inc. AUG 2 1988 Lot 6 Alna Lane 1822
NOV 1953 Bachl-Southeast Section Town of E.H. Engineering Dept. AUG 18 1988 Rear Kingston Drive 1825
OCT 1987 Barnini, John B., et al State of Connecticut AUG 11 1988 I-91 & CT 15 Charter Oak Bridge 1824
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
FEB 10 1988 Buckeve Pipeline Inc. John Luchs, Jr. OCT 20 1988 East River Drive 1846
FEB 10 1988 Buckeve Pipeline Inc. Maguire Group Inc. SEPT 16 1988 East River Drive 1837
NOV 14 1988 Burnside Professional Center Meehan Associates NOV 17 1988 Burnside Avenue 1851- 1854
FEB 1989 Buettner,Paul L. & Cosetta M. Dinino
Neriani Surveying MAR 8 1989 Lot 172 Mary Street #1882 1851- 1854
JAN 13 1989 Beckenstein Enterprises (lot 9 & 10) Strauss Engineering Assoc MAY 3 1989 Prestige Park Road 1919- 1923
AUG 14 1989 Burnham Business Park Assoc. Bongiovanni Group Inc. SEPT 8 1989 Southerly of Alna Lane 1968
FEB 1989 Britton, Doris W. Easement Acq. from by State of Connecticut
State of Connecticut DEC 20 1989 Railroad Bridge over US Route 5 1992
JAN 3 1990 Brown, Joseph, easement area to be granted to C L & P Co.
Meehan Associates MAY 14 1990 Larrabee Street 2021
JULY 2 1990 Barone, Nicholas Sheehan Tarbell Heintz Assoc SEPT 4 1990 Forest Street 2037
JUNE 29 1989 Birchwood Estates Sheehan Tarbell Heintz Assoc MAY 3 1991 Buena Vista Drive 2059- 2065
OCT 25 1990 Bianca, Anthony, Jr. Megson & Heagle JUNE 20 1991 Phelps Street 2078
OCT 1989 Buckeye Pipe Line Co., L.P. State of Connecticut JUNE 1 1990 Route 5 Railroad Bridge 2024- 2025
AUG 30 1989 Beckenstein Enterprises Strauss Engineering Assoc., Inc. AUG 30 1989 Prestige Park Road 2028
MAY 5 1981 Brissette, Lewis A., et al (Rev. 10/4/89, 2/9/90, 5/11/90)
Dubiel Associates JULY 3 1990 Ellington Road 2029- 2031
JAN 21 1991 Burnham, Alna T., Tr. Reino E. Hyyppa & Assoc. APR 11 1991 King Street 2054
MAR 1986 Brown, Charles A. right of way rel. by State of Conn.
State of Connecticut APR 8 1986 Silver Lane 1493
AUG 24 1990 Beato, Carlos land acq. from by State of Conn.
State of Connecticut SEPT 27 1991 School Street 2086
JULY 5 1991 Beechwood Glen Tarbell, Heintz & Assoc., Inc. MAR 26 1992 Silver Lane 2108- 2124
JULY 5 1991 Beechwood Glen Tarbell, Heintz & Assoc., Inc. APR 16 1992 Silver Lance Sheet 5 of 17 2127
JULY 2 1990 Barone, Nicholas Sheehan, Tarbell, Heintz & Assoc. MAY 7 1992 Forest Street 2129
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
FEB 24 1992 Beechwood Glen Tarbell, Heintz & Assoc. MAY 28 1992 Silver Lane 2147- 2148
FEB 24 1992 Birchwood Estates Tarbell, Heintz & Assoc., Inc. JULY 7 1992 Davis Rd./Buena Vista Dr. 2155
JUNE 29 1989 Birchwood Estates Sheehan, Tarbell, Heintz & Assoc., MAY 3 1991 Davis Rd, Buena Vista Dr, Alexander 2059- 2065
MAY 11 92 Burnham, Alfred B. Reino E. Hyyppa & Associates JULY 24 1992 Brook St./King St 2158
MAY 22 1986 BEBY, LLC Charles P. Sheehan & Assoc. FEB 3 1994 Silver Lane 2229
DEC 2 1992 Burnham Subdivision Reino E. Hyyppa & Assoc. JAN 5 1994 King Street 2202- 2203
MAR 26 1994 Branch 86 Nat’l Assoc. of Letter Carriers of USA
Holmes & Henry Assoc. MAR 30 1994 Burnside Avenue 2237
AUG 22 1994 Brookside Commons LTD Partnership
F.A. Hesketh & Associates Inc SEPT 16 1994 Main St/Wadsworth St/Carter St/High St 2242
AUG 22 1994 Brookside Commons LTD Partnership
F.A. Hesketh & Associates Inc SEPT 16 1994 High Street/High Court 2243
FEB 17 1995 Brookside Commons LTD Partnership – ALTA/ACSM Land Title Survey
F A Hesketh & Associates Inc MAR 30 1995 235 Main Street / 4-66 High Court / Carter St / High St / Wadsworth; Revised 03/08/1995
2255
FEB 17 1995 Brookside Commons LTD Partnership - – ALTA/ACSM Land Title Survey
F A Hesketh & Associates Inc MAR 30 1995 235 Main Street / 4-66 High Court / Carter St / High St / Wadsworth; Revised 03/08/1995
2256
APR 24 1995 (THE) Bakery Center LLC – Improvement Location Survey
Design Professionals Inc. MAY 2 1995 Ash St. / Connecticut Blvd. / East River Drive 2259
APR 9 1992 Burnside Avenue - As Built Plan Flynn Land Surveying Assoc. JULY 16 1996 165 Burnside Avenue 2297
JUNE 14 1996 Bodine, Bernard & Laurence Pelletier, Acquisition of Property
Peter D. Flynn JULY 24 1996 66 School Street 2299
APR 26 1997 Bitner, Donald Et. Al. C. P. Sheehan Assoc. JULY 18 1997 95 Leggett St Rear; Revised 05/22/1997 2321
AUG 21 1997 Beckenstein Enterprises – Prestige Park, LLC – Mortgage Survey
Strauss Engineering Assoc. AUG 28 1997 60 Prestige Park Road 2323
MAY 1 1997 221 Burnham Street, (AKA #229) Peter Parizio Surveyors & Engin SEPT 4 1997 221 Burnham Street, (AKA #229); Revised 08/27/1997 2325
JAN 26 1998 Baldwin Construction - Aeschliman Land Surveying, PC FEB 22 2000 Meadow Lane Farms Subdivision; Revised through 01/12/2000
2390
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 1999 Bodziak, Marek James F. Byrnes, Jr. JAN 23 2001 Land Aquired by ST of CT, Burnisde Avenue 2541
JULY 2000 Brown, Donna, ETAL James F. Byrnes, Jr. NOV 1 2001 Easement Aquired by the ST of CT, Prospect Street 2500
JUNE 2000 Bower, Kenneth C. ETAL James F. Byrnes, Jr. NOV 9 2001 Easement Aquired by the ST of CT, Prospect Street 2501
MAR 2001 321 Burnham Street Associates James F. Byrnes, Jr NOV 28 2001 Land Aquired by ST of CT, Burnham Street 2506
JULY 2000 Bramco, Inc. James F. Byrnes, Jr MAR 8 2002 Easement Aquired by the ST of CT, Prospect Street 2538
AUG 2000 Boldi, Martin, ETAL James F. Byrnes, Jr MAR 8 2002 Easement Aquired by the ST of CT, Prospect Street 2539
JAN 12 2002 Benson Enterprises, Inc Gary B. LeClair APR 2 2002 283 King Street 2543
DEC 1 1999 Burnham, Alfred E. - Subdivision Design Professional APR 30 2003 286 King Street; Revised through 02/04/2003 2579/ 2580
DEC 13 2002 Burnham, Alfred E. - Subdivision Design Professional APR 30 2003 286 King Street; Revised 02/04/2003 2581
MAR 5 2000 Burnham, Alfred E. - Subdivision Design Professional APR 30 2003 286 King Street; Revised through 02/04/2003 2582
MAR 12 2003 Bailes, Amy – Boundary Survey Dutton & Johnston, LLC JUNE 11 2003 282 Naubuc Avenue; Revised 05/15/2003 2583
MAY 2003 Ballard, Scott Messier & Associates, Inc APR 27 2004 450 Main Street; Revised through 10/21/2003 2606
JULY 2003 Ballard, Scott Messier & Associates, Inc APR 27 2004 450 Main Street; Revised 08/15/2003 2607
SEPT 2 2004 Beacon Industries – Conveyed to Rocamora Acquisitions, LLC
Hallisey, Pearson & Cassidy SEPT 23 2004 Parcel Nos. 243, 244 & 330 Goodwin Street / School Street
2618
MAR 10 2005 BKM Realty, LLC – Compilation Plan, Sanitary Sewer Easement granted to Metropolitan District & Rocamora Acquisitions, LLC
Hallisey, Pearson & Cassidy NOV 9 2005 Leggett Street 2658
MAY 10 2005 Batista, Anthony; Blueberry Estates – Resubdivision, Key Map, Topographic Plan, Conservation Plan, Erosion Control Notes & Details
Gardner & Peterson Associates, LLC. MAY 31 2006 340 Forest Street, Lot 30; Revised through 08/30/2005 2684- 2689
OCT 2005 Burzawa, Eugene & Elizabeth – Boundary Line Ajustment
Messier & Associates SEPT 25 2006 16 Hemlock Lane / 96 Davis Road 2715
OCT 24 2006 Broad Street, Boundary Survey James E. Sheedy DEC 26 2006 69 Broad Street 2735
MAR 1 2007 Burnham Meadows Megson & Heagle NOV 16 2007 King & Brook Street 2832/ 2842
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAR 9 2007 Bauer, Fred Property Conveyance Design Professtionals JUNE 12 2007 150-170 Tolland Street; Revised 05/03/2007 2784
MAY 22 2007 Briggs, Crystal & Shane - Boundary David A. White AUG 23 2007 27 Hollister Drive 2794
JAN 8 2009 Burnham, Alfred B. Estate – Cover Sheet, Existing Conditions Property & Topographic survey, Overall Existing Conditions Map, Valuable Site Resources Map, Resubdivision Plan, 100 & 200 Scale Resubdivision Plan, Grading/Drainage and Utility Plan, Erosion and Sediment Control Plan, Detail Sheet, MDC Detail Sheet,
LRC Group AUG 11 2010 333, 334, 338, 342, 360, 380 & 400 King Street; Revised through 07/15/2010
3028- 3041
JULY 8 2001 Brewer Family, LLC – Property / Boundary Survey, ALTA/ACSM Land Title Survey, Flood Zone Sheet, Parcel Boundaries,
Meehan & Goodin DEC 1 2011 Rivermead & Colonial Park / 247, 269, 263, 351 & 359 High Street; Revised through 11/16/2011
3103- 3107
NOV 29 2012 Bidwell, James; 121 Porter Street BSC Group MAY 16 2012 Easement to Town of East Hartford 3138
JAN 3 2013 Bansemer, Robert J., Jr. – Boundary Line Modification Plan
Megson & Heagle APR 29 2013 575 & 589 Forbes Street 3161
MAR 25 2013 Buckeye Pipe Line Co, LP – Easement Modification Plan
Coler & Colantonio MAY 30 2013 Pent Road / United Technologies Corp, Pratt & Whitney Aircraft Division; Revised 04/18/2013
3177- 3178
SEPT 12 2013 905 Burnside, LLC – ALTA/ACSM Land Title Survey and Property Survey
James E. Sheehy JAN 9 2014 October Hills Apartments, 905 Burnside Avenue 3203
MAY 28 2014 Burnham, Judy H., Debbie B. & Donald K. – Property Survey, Rear Lot Line
Pudeler Engineering NOV 17 2014 18 & 24 Brook Street 3215
AUG 11 2014 1083 Burnside Avenue Donuts, LLC – Property Survey, Proposed Dunkin Donuts
Dutton Associates, LLC SEPT 8 2016 1083 Burnside Avenue; Revised through 12/19/2015 3266
AUG 17 2020 Bidwell, Jim – Proposed Access Easement
Megson, Heagle & Friend SEPT 22 2020 3039 Main Street 3332
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAY 1902 Comstock, W.G. Meadow Land
DEC 1907 Conn. River Bridge, Highway Dept. John H. Henderson, Eng. Conn. Blvd. 4
1910 Central Park C.H. Olmsted, C.E. Bissell & Phelps St. 40
MAY 1913 Case & Marshall, Inc.Prop. C.H. Olmsted, C.E. Woodland 12
APR 1915 Crosby, Prop. Alembert O. Est. C.H. Olmsted, C.E. Crosby St. 11
MAY 1915 Clune, Property, Ellen L. B. Comstock, C.E. Highland & Clune 10
DEC 1915 Central Gardens C.H. Olmsted, C.E. James, Charles, etc. 43
AUG 1916 Chapman St. C.H. Olmsted, C.E. Street Laid Out by Selectmen 15
JULY 1918 Central Gardens, East C.H. Olmsted, C.E. Thomas & George 13
JAN 1920 Comstock Place C.H. Olmsted, C.E. Main Street 19
MAR 1925 Carroll, Map of Property C.H. Olmsted, C.E. Carroll & Tower Rd. 30
JAN 1926 Cooley Tract, Prop Richards & Cooley (see Richards)
C.H. Olmsted, C.E. Ave. C & Main 27
JULY 1926 Crosby St., Map of C.H. Olmsted, C.E. Main to Riverside 26
JULY 1927 Carroll, Prop. A.E., M.M. & E.P. C.H. Olmsted, C.E. Westover Rd. 37
MAY 1928 Cooper, Property Mineola C.H. Olmsted, C.E. Riverside & Crosby 41
SEPT 1933 Conn. Blvd., State’s Layout Chas. F. Taylor Conn. River East to Main N
SEPT 1933 Conn. Blvd., State’s Layout Chas. F. Taylor Conn. River East to Main O
JUNE 1937 Cipolla, Prop, of Emilio & Lucia et al Lewis B. Comstock, C.E. Lost Boundary Line 50
NOV 1939 Conn. Power Co. Property of Pipe Line right of way 53
DEC 1940 Conn. Power Co. Property of Off Forest Street Pole Line Location 51
MAR 1941 Carroll, Prop. of Jos.E. et al Lewis B. Comstock, C.E. Main Street 51
JAN 29 1942 Conn. River Br. & Highway Dist. C. Henry Olmsted, C.E. Conn. Blvd. & Tolland Turnpike 77
OCT 1941 Conn. Co. et al Survey by Town Main Street 76
JAN 1940 Conn. Bo., Property of State of Conn. Glast.-E. Htfd. Rd. & Main St. 89
MAR 1942 Chapes, Prop. Charles State of Conn. Appr. New Conn. River Bridge 90
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JULY 1941 Cardillo, Prop. Amgeline State of Conn. Appr. New Conn. River Bridge & Simmons Rd. 99
JULY 1940 Cooley, Prop.Geo. A. Jr.,et al State of Conn. Hartford By-pass 105
APR 1940 Cowles, Prop. Amy Olmsted State of Conn. Wapping Road 106
OCT 1940 Cloyes, Prop. Hollis P.et al State of Conn. Htfd. By-pass & Main St. 106
APR 1940 Clarke, Prop. Jack Tracy State of Conn. Wapping Road 108
JULY 1940 Conn. Power Co Property of State of Conn. Htfd. By-pass 109
SEPT 1941 Chester St. (New Layout) F. P. Close, C.E. New Layout Ext. Chester St. 110
FEB 7 1942 Conn. River Br. & Highway Dist. C. E. Olmsted, C.E. Land conveyed to Martin J. O’Meara Conn. Blvd. 23
NOV 24 1944 Conn. Power Co. C. B. Banning, L.S. near Hockanum River 114
MAY 1943 Campbell, Prop. of Henry W. F. P. McCuskey Tolland St. 129
JAN 1946 Cardillo, Marvin A. Prop. of State of Conn. Mercer Ave. A-23
NOV 1945 Case, Prop. Brothers, Inc. F. Perry Close Burnside Avenue 116
NOV 27 1945 Conn. Power Co. James Sheehy, E. Forest St. 117
JULY 1944 Carroll, Robert L. John H. Keithline Terrace Avenue 131
JULY 1948 Chapman, Eva et al W. H. Burnham Harrison Place 129
JAN 1949 Carlton, Harry F. Cecil W. Brooks Silver Lane 131
FEB 1949 Chatfield, Josephine I.S. State of Conn. E. Htfd. Glastonbury Expressway A-50
JULY 1948 Christensen, John L. et al State of Conn. E. Htfd. Glastonbury Expressway A-32
AUG 1948 Chasse, Benjamin James T. Moran Htfd. Elec. Light Co. 129
AUG 1949 Charest, Laura L. Est. of State of Conn. Raymond St. & Oxford Dr. A-49
JULY 1949 Congdon, Raymond V. Jr. State of Conn. E. Htfd. Glast. Expressway A-51
JULY 1949 Corn, Joseph E. & Rose A. State of Conn. E. Htfd. Glast. Expressway A-52
FEB 1947 Chapin, Bertha Trustee James Moran Right of Way 123
NOV 1946 Corsino, Paul et al John H. Keithline Main Street 129
FEB 1950 Cox, Milton H. State of Conn. E. Htfd. Glast. Expressway B-103
JAN 1950 Carey, Thomas A. State of Conn. E. Htfd. Glast. Expressway B-102
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAR 1951 Camp, Ada A. et al State of Conn. E. Htfd. Glast. Expressway B-135
MAR 1948 Curry, James J. W. H. Burnham Three lots, Elm Street 167
JUNE 1952 Calamari, Joseph John T. Henderson Main & Brewer Sts. 167
OCT 1951 Capodicasa, Salvatore W. H. Burnham Whitney Street 153
MAY 1952 Church Corners Corp. John H. Keithline Conn. Blvd. 167
DEC 1952 Costello, Geo. M. from Sawka C. W. Brooks Ridgewood Rd. 53
DEC 1952 Chisner, Morris State of Conn. E. Htfd. Glast. Expressway B-149
JUNE 1953 Cardillo, Angeline State of Conn. Silver Lane C-163
SEPT 1953 Chouinard, J. Henry et al W. H. Burnham Broad St. & Naubuc Ave. 158
JUNE 1953 Chapes, Charles & Constance State of Conn. Silver Lane C-164
AUG 1953 Country Modern, et al H. L. Griswold Jr. Oak St. Green Manor Dr. Sheet 1 of 3 Addition #1 177
AUG 1953 Country Modern, et al H. L. Griswold Jr. Green Manor Dr. & Westerly Terr. Adsition No. Sheet 2 of 3
178
AUG 1953 Country Modern, et al H. L. Griswold, Jr. Green Manor Dr., Westerly Terr. Addition No. 1 Sheet 3 of 3
178
MAY 1953 Cresthill Homes Inc. F. Perry Close Hills St., Greenwood St., & Greenhurst Lane (Formerly Sec. 2, Green Acres Inc.)
181
AUG 18 1953 Country Modern, et al Rev. Lot 88, 89 Add. No. 1 186
FEB 15 1954 Revised H. L. Griswold, Jr. Sheet 3 of 3 Westerly Terr.
JUNE 8 1954 Country Modern, et al A. K. Bramani’s Add. 2 Sheet 1 of 4-Old May Rd. 187
JUNE 1954 Country Modern, et al A. K. Bramani’s Add.2-Sheet 2 of 4-Old May Rd. Westerly Terr.- Mallard Dr.-Heron Rd.
185
JUNE 1954 Country Modern, et al A. K. Bramani’s Add. 2 Sheet 3 of 4-Mallard Dr., Heron Rd. 185
JUNE 1954 Country Modern, et al A. K. Bramani’s Add. 2-Sheet 4 of 4 Mallard Dr.-Heron Rd. 183
JUNE 1954 Rev. Oct. 27, 1954 et al A. K. Bramani’s Rev. of lot Nos. 114,115,130 Add. No. 2 sheet 3 of 4 Heron Rd.
188
OCT 1954 Cohen, Emma P. & Ruth S. W. H. Burnham Phillips St. (Rear of Main) 208
FEB 1955 Cummings, Henry F. W. H. Burnham New Street with no/name off Hills St. 191
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
FEB 1955 Cummings, Henry F. W. H. Burnham Cheney Lane off Hills St. 191
APR 1955 Cummings, Henry F. W. H. Burnham Hills Street 193
MAR 14 1955 Czajkowski, Kornel et al Morton S. Fine Tolland St., to be conveyed to Chesslee Construction Corp.
194
MAR 1955 Chesslee Constr. Corp. Morton S. Fine Tolland St. to be conveyed from Kornel Czajkowski et al
194
APR 1955 Chesslee Constr. Corp. Morton S. Fine Sub. Map Woodland Est. off Tolland St. lots 1 thru 10 owned by Chesslee rest to be conveyed
192
APR 13 1955 Conn. Power Co. Prop. purch. Jos. Levine Governor St. & Ash St. 193
APR 13 1955 Conn. Power Co. Prop. purch. Sale Jos. Levine Ash St. 193
MAY 16 1955 Czajkowski, Kornel et al (3/14/55, rev.)
Morton S. Fine Tolland St. to be conveyed to Chesslee Constr. Corp. 194
MAY 16 1955 Chesslee Const. Corp. Morton S. Fine Tolland St. to be convened from Kornel Czajkowski et al
194
MAY 16 1955 Chesslee Constr. Corp. (Apr. ‘55 Rev.)
Morton S. Fine Sub. Map Woodland Est. off Tolland St. lots 1 thru 10 owned by Chesslee rest to be conveyed
192
APR 1955 Chesslee Constr. Corp. (rev. 8/30) Morton S. Fine Craig Ct., Foley Cir., Woodland Rd., Tolland St. 197
SEPT 1955 Chesslee Constr. Corp. J. T. Moran Htfd. Elec.Lt., pole line facilities 196
SEPT 1955 Cipolla Estate W. H. Burnham Silver Lane (Rear) 211
DEC 1955 Conn. Power Co. E. P. Lawton Land purch. From T.E.Dearden 211
SEPT 1955 Cipolla Estate W. H. Burnham Silver Lane (correction) 210
OCT 1954 Cohen, Emma P. & Ruth S. W. H. Burnham Main St. & Phillips St. 208
JAN 1955 Chamiec, Alexandra State of Conn. Appro. To State St. Bridge C-196
FEB 1956 Case Brothers Inc Htfd. Elec. Lt. Co. Rt. of way 312
FEB 1955 Consol, Christine State of Conn. Appro to State St. Bridge C-197
APR 1956 Chernoff, Joseph M. et al F. Perry Close Main St. & Conn. Blvd. 208
JUNE 1956 Conn. Bk. & Tr. Co., as Tr F. Perry Close Main St. & Conn. Blvd. 208
JUNE 1956 Chesslee Constr. Corp. J. J. Mozzochi School St. 5.7 Acres 254
JUNE 1956 Chesslee Constr. Corp. J. J. Mozzochi School St. 12.9 Acres (Park Ave.) 206
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JUNE 1956 Chesslee Constr. Corp. J. J. Mozzochi School St. 16.9 Acres 206
FEB 1955 Chiapputi, Angelo et als State of Conn. Appo. To State St. Bridge C-195
DEC 1955 Conn.River Brdg. & Hgwy. Dist. State of Conn. Appro Conn. Blvd.Brdg., over North-South Expressway D-247
FEB 1955 Cappa, Nellie L. et al State of Conn appro to State St. Bridge C-194
OCT 1956 Cacciola, Anthony & Nicolina A. John Gianini Div. of land from Forest St., North to Brook 209
JUNE 1956 Chesslee Constr. Corp. alias (Chesslee Park Sec. 1)
Morton S. Fine Christopher Court 209
AUG 1957 Connecticut Development Corp. Frederick Newton Whittmore, Jr. NOV 25 1957 Forbes Street (High School) 224
NOV 1956 Cipolla Est. C. W. Brooks Cipolla Dr. 254
JULY 1956 Cu1230-1231 rtis, Reginald J.
State of Conn. E. Htfd. Glast. Expressway D-250
JAN 1955 Crowley, Mildred, et al (rev. 9/56) State of Conn. Apr. to State St. Bridge D-249
JULY 1956 Cosker, John F. & Emeline State of Conn. E. Htfd. Glast. Expressway D-248
NOV 1956 Chesslee Constr. Corp. alias Chesslee Park, Sec. 1
Morton S. Fine Christopher Court 252
MAR 1957 Cipolla Estate W. H. Burnham Silver Lane 254
JULY 1956 Alfred A. Cadoret Thomas H. Sellew E. Htfd.-Glastonbury Expressway D-246
JULY 1957 Cerone, Norma F. P. Molloy Ext. East St. (Gr. Htfd. Brdge. Auth.) D-288
JULY 1957 Cerone, Norma F. B. Molloy Ext. East St. (Gr. Htfd. Brdg. Auth.) D-289
1957 Chesslee Constr. Corp. Park Sec. 1 (sub) (rev.)
Morton S. Fine Christopher Court 252
FEB 1957 Copelon, Samuel D. Thomas H. Sellew East Htfd.-Glast. Expressway D-294
JULY 1957 Chiapputo, John J., et al F. P. Molloy Greater Htfd. Bridge Auth. Ext. East St. D-290
OCT 1957 Chesslee Constr. Corp. Morton S. Fine Portion Section II 9 Chesslee Park 253
MAY 1957 Chesslee Constr. Corp. Morton S. Fine Chesslee Park, Sec. II-Park Ave. & School St. 244
MAY 1957 Chesslee Constr. Corp. Morton S. Fine Chesslee Park, Sec. II-Park Ave. & School St. 237
MAY 1957 Chesslee Constr. Corp. Morton S. Fine Chesslee Park, Sec. II-Park Ave. & School St. 244
MAY 1957 Chesslee Constr. Corp. Morton S. Fine Chesslee Park, Sec. II-Park Ave. & School St. 237
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
DEC 1957 Cipolla Estate Cecil W. Brooks Cipolla Dr. Section #2 264
JULY 1957 Continental Baking Co. F. P. Molloy (Rights acq. by Gr.Htfd. Br. Auth.) (Ext. East St.) D-293
JUNE 1958 Chenade, Syndonia E. Cecil W. Brooks Oak Street 253
MAY 1958 Corrado, Michael Morton S. Fine (Proposed subdivision-conveyed by Franklin Realty Co.)
281
FEB 1957 Coca-Cola Bottling Co. of Htfd. Thomas H. Sellew (showing land & rights of access acq. by State of Conn.-E.Htfd.-Glastonbury Expressway)
D-292
OCT 1958 Chesslee Park Por. Sec. II Morton S. Fine Chesslee Rd. Andrew Dr.(Prop. Drew Construction Corp.)
252
OCT 1957 Chesslee Park Por. Sec. II Morton S. Fine Chesslee Rd. School St.(Property Drew Construction Corp.)
253
JAN 1959 Chapin, Bertha F. Tr. Et al Cecil W. Brooks Forest St.(rev.of Made Oct.1958) 262
JAN 1959 Christensen, Ronald, et al Cecil W. Brooks Michael Ave. 253
JAN 1956 Conn. Power Company Edward P. Lawton (Manchester-So. Windsor R/W So.Windsor, E. Htfd. & Manchester- Prop. B. L. Batson, et al.
258
MAR 1959 Chruch Corners Corp. John H. Keithline Conn. Blvd. 280
MAR 1959 Corrado, Michael N. E. C. Fresen King Street 281
JAN 1959 Chesslee Park, Por. Sec. 11 M. Strauss Henderson Dr., Chesslee Rd. Andrew Dr. & Elida Court 281
JULY 1956 Chesslee Park (Sec.2 Sheet 1 of 1) Morton S. Fine General Plan of Henderson Rd. Matthew Rd. & Andrew Dr. Prop.of Drew Constr. Corp.
266
SEPT 1959 Chesslee Park-Portion of Section II sheet 4
Morton S. Fine Henderson R., Matthew Rd. & Andrew Dr. Prop. Drew Constr. Corp.
266
NOV 1958 Chesslee Park subdiv.map. por. Sec. II sheet 1 (rev.)
Morton S. Fine Chesslee Rd. (Prop. Drew Constr.) 266
NOV 1958 (T.C.) Chesslee Park subdiv.map. por. Sec. II Sheet 2
Morton S. Fine Chesslee Rd. & Andrew Dr. (Prop. Drew constr.) 267
JAN 1959 (T.C.) Chesslee Park subdiv.map. por. Sec. II Sheet 3
Morton S. Fine Elida Ct., Andrew Dr. (Prop. Drew Constr.) 267
JULY 1959 Ciechowski, William & Sophie F. H. Craigeau Burnham St.(land to be conveyed by N.Y., N.H. & Htfd. R.R.)
280
JUNE 1959 Cavalieri, Nicholas Thomas H. Sellew Map showing land acq. from Cavalieri by State of Ct.- E.H. Interchange & Expressway
E-368
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
NOV 1958 Cardillo, Marvin Fred B. Wheeler Fence Locations-Boundary Line 299
JUNE 1959 Carbon, Concetta Thomas H. Sellew Land acq. by State-E.Htfd. Interchange & Expressway E-365
JUNE 1959 Coloccio, John Thomas H. Sellew Land acq. by State-E.Htfd. Interchange & Expressway E-372
NOV 1959 Cipolla Estates Cecil W. Brooks Storm Sewer Easement 299
JULY 1959 Callahan, Benjamin J. et al Thomas H. Sellew Land acq. by State of Conn. E. Htfd. Interchange & Expressway
E-364
JULY 1959 Carroll, John F. Thomas H. Sellew Land acq. by State of Conn.(E.H. Interchange & Expressway)
E-366
JUNE 1959 Clinton, Paul I. Thomas H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-371
APR 1960 Copelon, Samuel D. 1 of 2 Stanley L. Allan Land Acq. by State of Conn. (E.H. Interchange & Expressway)
G-473
APR 1960 Copelon, Samuel D. 2 of 2 Land Acq. by State of Conn. (E.H. Interchange & Expressway)
G-474
DEC 1959 Chesslee Park, Portion Sec.II Morton S. Fine Prop. Drew Constr. Corp. (Henderson Dr.-Matthew Rd.)
290
DEC 1957 Cipolla Estate (Rev. April 1960) Cecil W. Brooks Cipolla Dr.-Building Lots(Storm Sewer – Lots 13 & 14) 299
APR 1960 Carroll, Margaret M. et al Stanley L. Allen Land Acq. by State of Conn. (E.H. Interchange & Expressway)
G470
JUNE 1959 Calabrese, Rose M. Thomas H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-363
JULY 1957 Clinton, Paul I. Greater Bridge Auth. Extension of East St. D-291
JUNE 1959 Clinton, Paul I. Thos. H. Sellew Interchange E-371
JUNE 1959 Chiapputi, Angelo, et al Thos. H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-370
JULY 1959 Conn. Co., The Thos. H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-373
APR 1960 Christiana, Peter 305
APR 20 1960 (Brentmoor Est.) Hayden L. Griswold Silver Lane-Brentmoor Rd. 288
JULY 1959 Conn. Co., The Thomas H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-374
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
DEC 1959 Catalano, Modesto & Mary Thomas H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-367
FEB 1960 Chapes, Charles, et al Stanley L. Allen Land & rgts. of Access acq. by State of Conn.-E.H. Interchange & Expressway
G-472
DEC 1959 Ceron, Norma Thomas H. Sellew Land Acq. by State of Conn. (E.H. Interchange & Expressway)
E-369
JAN 1960 Cavalieri, Salvatore F. Stanley L. Allen Land & rgts. of access acq. by State of Conn. E.H. Interchange & Expressway
G-471
MAR 1961 Carroll, Margaret M. et al John H. Keithline Main Street 308
FEB 1961 Cassarino, Santo, et al Stanley L. Allen Easement acq. by State of Conn.East Htfd. Interchange & Expressway
H-566
NOV 1960 Costardo, Michael, et al Stanley L. Allen Showing land Acq. by State of Conn. E. Htfd. Interchange & Expressway
G-475
Morton S. Fine (Sheet 1 of 1) Christopher Court 323
JUNE 1962 Carroll Heights Cecil Brooks Country Lane 317
JULY 1962 Corporate Realty Inc. Morton S. Fine 220 Brewer St. 321
JULY 1962 Corporate Realty Inc. Morton S. Fine 226 Brewer St. 321
NOV 1962 Cotta, Antonio, et al Stanley L. Allen Land Acq. by State of Conn. E.H. Interchange & Expressway
I-592
SEPT 1963 Colonial Mobile Home Park Inc. Megson & Hyyppa To be conveyed-So. Meadow Lane & High St. 368
JAN 1962 Cervini, et al (Charles) Stanley L. Allen Land Acq. by State of Conn. Interstate Route #491 I-591
JULY 1964 Cote, Levi Mervyn F. Strauss to Jet Lines 377
AUG 1964 Continental Baking Co. Weeden G. Paris, Jr. Connecticut Boulevard 368
NOV 1964 Carlough, Thorton L. & Hazel /S John H. Keithline Owned by Hodge-to be conveyed to Carlough 383
DEC 1964 Cooney, Catherine F. Robert C. Field Land to be conveyed to HELCO 383
MAY 1 1965 Cox, Milton Fred B. Wheeler Main St. 405
JULY 31 1961 Corrado, Michael Fred B. Wheeler King Street 404
SEPT 16 1965 C & R Development Company Stephen R. Donahue to be conveyed by T. of East Htfd. Pitkin Street 406
OCT 1964 Connecticut Company E. Lohan to be released to Fornino Realty Inc. Tolland St. 403
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
FEB 1964 COCA-COLA Bottling Co. of Htfd. Peterson & Hoffman Main St. Mutual R/W 404
APR 15 1965 Conn. State Highway Dept. Gilbert Conn. Blvd. 413
APR 15 1965 Conn. State Highway Dept. Sel Mastro, et als Conn. Blvd. 434
MAR 19 1950 Conn. State Highway Dept. Sheet 3 of 4
Wm. A. Reynolds ROW Main St. from High St., North to Pitkin St.-Route 2
414
MAR 27 1962 Christ, Harry & Mary Parcel “A” to be Acq. by T. of East Htfd. Michael Ave. 432
AUG 19 1966 Chapes, Charles & Constance D. E. C. E.of Conn.River-Town Assessores Map #43-Metro. District
421
APR 29 1967 Chouinard, J. Henry & Alozia Hayden L. Griswold Main & Broad Sts. 450
DEC 1966 Caron, Louis A. Stanley Allen To be Acq. by State of Conn. Interstate 491 –Maple St. 436
FEB 23 1967 Cohn, Louis R. J. F. K. HELCO – Jefferson Lane 442
DEC 1966 Caron, Louis A. Stanley L. Allen (St. of Conn. Route 491 to be acq. from Caron, Maple & Forbes St.)
436
NOV 14 1967 Connecticut Cleaners Inc. Emanuel W. Lucek Burnside Ave. 436
DEC 1967 COCA-COLA Bottling Co.of Htfd. Melvin C. Stead, Sr. (Rear Main St.) 436
JUNE 14 1965 Cox, Milton Fred. B. Wheeler 200 & 204 Main St. 450
APR 29 1967 Chouinard, J.Henry & Alozia E. (revised 9/9/68)
Hayden L. Griswold JAN 28 1969 Main St. 474
MAR 27 1968 Courthouts, James L. Dr. David W. Gates DEC 6 1968 Tract 9 A Project R-46 473
AUG 28 1970 Cottage St. Water & Rd. Asso. Helco SEPT 21 1970 Cottage St. 485
APR 15 1972 C.H.A. Realty Co. Emanuel Lucek MAY 1 1972 rear Burnside Ave. 511
APR 2 1972 Charter Oak Park(A.D.Gosman) Igor Vechesloff AUG 4 1972 Silver La. & Forbes St. 525
AUG 26 1972 Cizewski,Roberto & Cizewski Griswold & Fuss OCT 10 1972 School St. 514
APR 27 1972 Chevron Oil Co. Megson & Hyyppa SEPT 28 1972 Burnside Ave. 508
JAN 23 1973 Colonial Woods Igor Vechesloff JUNE 15 1973 Amy Dr. & Timothy Rd. Sheet 1 of 2 534
JAN 23 1973 Colonial Woods Igor Vechesloff JUNE 15 1973 Amy Dr. & Timothy Rd. Sheet 2 of 2 534
APR 11 1973 Charon, Robert J. et al Town Eng. APR 16 1973 Grande Rd. 510
OCT 1 1972 Cohen, Allen J. et al K. R. Bound NOV 1 1973 George & James St. 549
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
OCT 3 1973 Cagianello, Frank et al James Sheehy DEC 18 1973 Sisson St. 551
OCT 2 1973 Calabrese, Anthony et al Igor Vechesloff OCT 16 1973 542
JAN 1975 Calabrese, Carmine et al William Palmberg FEB 28 1975 Michael Ave. 571
JAN 1975 Calabrese, Carmine et al William Palmberg FEB 28 1975 Michael Ave. rear 572
FEB 4 1975 Country Club Est. Everett O. Gardner APR 14 1975 Maple St. 573
JAN 10 1975 Corrado, Michael N. Everett O. Gardner APR 17 1975 Ellington Rd. 574
AUG 1974 Cioffi, Louis A. Stephen Filip AUG 27 1974 Park Ave. 584
OCT 10 1975 Casale, Eugene L. James E. Sheehy OCT 16 1975 Main St. 617
MAY 19 1975 Colasanto, Paul Stephan A. Filip NOV 3 1975 Burnside Ave. 619
MAY 7 1976 Conn. L & P Hermann Schmidt, et al JUNE 11 1976 Burnham St. 647
MAY 24 1976 C. Royer Investments (rev. 7/1/76) Roxie C. Futtner SEPT 24 1976 Silver Lane Sheet 1 of 2 662
JULY 1 1976 C. Royer Investments Roxie C. Futtner SEPT 24 1976 Portion of Roberts St. Sheet 2 of 2 663
OCT 12 1976 Charter Oak Park Re-Sub of Lot 1 Igor Vechesloff DEC 3 1976 Silver Lane 675
OCT 12 1976 Charter Oak Park Re-Sub of Lot 1 Igor Vechesloff DEC 3 1976 Drawing 1 of 2 676
OCT 12 1976 Charter Oak Park Re-Sub of Lot 1 Igor Vechesloff DEC 3 1976 Drawing No. 2 of 2 677
NOV 15 1971 Connecticut Cold Storage Corp. Igor Vechesloff JAN 17 1977 Park Ave. 688
OCT 12 1977 Central Waste Products Corp. Purcell Associates OCT 12 1977 George & Governor St., to be dedicated to Town of E.H.
719
MAY 24 1976 Conn. L. & P. Easement Alfred B. Burnham AUG 2 1978 Burnham St. 755
AUG 11 1978 Eugene Casale Fuss and O’Neill SEPT 5 1978 Main St. 756
AUG 19 1978 Subdivision Map of Property of Louis A. Caron (revised 10/23/78)
James E Sheehy NOV 28 1978 Clement Road 759
OCT 10 1978 Chapman St. (Prop. of Loraine L. Olson and Carolyn E MacElroy)
John H Keithline NOV 17 1978 761
OCT 27 1978 Conn. L & P Easement Burnham Estates NOV 14 1978 Pheasant Lane 762
NOV 1978 Chase Glass Company Town of East Htfd, Eng. Dept JAN 24 1979 Village St. and Old Derry Rd., Prop. to be conveyed to Chase by Town
772
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAY 1978 Casale, Eugene –Subdivision prepared for (Rev. 1/79)
Fuss & O’Neill NOV 30 1979 Main Street (Willow Arms) 818
SEPT 1979 Czerwinski, Stanley – prepared for Palmberg & Russo JAN 14 1980 Sandra Drive 822
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc JUNE 13 1980 Subdivision Plan – Blackstone Lane, Alps Dr., Gorman Place, Pezzente Lane
831
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc. JUNE 13 1980 Subdivision Plan – Gorman Place, Alps Dr. Pezzente Lane
832
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc. JUNE 13 1980 Topographic Plan – Subdivision Plan 833
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc. JUNE 13 1980 Subdivision Plan – Blackstone La., Alps Dr., Gorman Pl, Pezzente La
834
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc JUNE 13 1980 Subdivision Plan – Gorman Pl, Alps Dr. Pezzente Lane 835
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc JUNE 13 1980 Subdivision Plan – Topographic Plan 836
MAY 25 1979 Country Club Estates Gardner & Peterson Assoc JUNE 13 1980 Subdivision Plan – Drainage Outlet Plan 837
MAY 23 1980 Conn. Blvd. Assoc. James E. Sheehy AUG 4 1980 45-49-53 Conn. Blvd 845
MAY 7 1980 Continental Condominium Richard S. Lawrence AUG 15 1980 Basement Plan #541 (map 850) 850
MAY 7 1980 Continental Condominium (See map entitled Frank R. Wood Construction Co. – Continental Condominium – Map #849)
Richard S. Lawrence AUG 15 1980 Basement Plan #539 (Map 851) Floor Plans 851- 864
SEPT 17 1980 Natalie Czajkowski & Helen Chaikowski
Kennth R. Boud OCT 3 1980 Tolland St, Craig Ct 900
DEC 24 1979 Conn Light & Power (Easement on Property known as Rene Estates II)
Emil W. Lucek Assoc DEC 17 1980 Rene Estates (De Pauw Circle/Princeton Rd) 934
AUG 8 1980 Clarke, Alice L. (Subdivision Plan) Reino E. Hyyppa & Associates FEB 9 1981 High Court, High Street 946
NOV 23 1980 Chenette, John F. Megson & Heagle MAR 11 1981 Long Hill Dr., Long Hill St., Tolland St. 954
NOV 23 1980 Chenette, John F. Megson & Heagle JUNE 12 1981 Long Hill Dr., Long Hill St., Tolland St. 969
MAR 20 1981 Chenette, John F. (T-J Estates) Megson & Heagle JULY 24 1981 Long Hill Drive/Tolland Street (T-J Estates Section 2) 975
MAY 1981 Clow Corp conveyed to Richard J. McNeill
Cahn Inc. AUG 6 1981 170 Tolland Street 978
OCT 9 1981 Chesterfield Condominium Gardner and Peterson Assoc. NOV 25 1981 482 Burnside Avenue 1034- 1054
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
MAY 5 1981 Coachlight Condominium Alford Associates DEC 22 1981 Hillside Street/Burnside Avenue 1057- 1071
NOV 21 1981 Cotter, John P. Jr. Palmberg & Russo JAN 22 1982 14 George Street 1073
AUG 9 1984 Conn. Light & Power Co. Shepard Steel Company Warehouse SEPT 11 1984 Roberts Street 1370
NOV 2 81 Chapman Arms Kenneth K. Boud JULY 1 1982 Chapman Street 1101
JULY 22 1982 Chapman Arms Condominium Lawrence R. Frazier JULY 1 1982 Chapman Street 1102- 1115
APR 1 1982 Cross Arms Condominium William A. Bayer APR 15 1982 Main Street 1077- 1088
DEC 8 1981 Cross Arms Condominium Stanley W. Szestowicki APR 15 1982 Main Street 1089
AUG 1980 Crandall, Aldred E. etal (Land acquired by State)
Frank M. D’Addabbo SEPT 1 1982 Scotland, Forbes & Chipper Drive 1134
AUG 1980 Campbell, Garfield H.,et al (land acq. by State)
State of Conn. DEC 15 1982 Morris Court, I-84 1154
SEPT 1980 Chamberlain, Mary M. et al (land acq. by State)
State of Conn. DEC 2 1982 Ridgewood Rd., I-84-86 1152
SEPT 1980 Chamberlain, Mary M. et al (land acq. by State)
State of Conn. DEC 2 1982 I-84 1151
JAN 1981 Carlson, e. Ruth Tr. Etal (land acq. by State)
State of Conn. DEC 2 1982 Silver Lane, Mercer Avenue 1150
FEB 1981 Cheshire Management Co., Inc. (Easement acq. by State)
Town of East Hartford JAN 11 1983 Interstate Route 84 1183
OCT 23 1981 Cormier, Joseph (land acq. by Town) Town of East Hartford DEC 28 1982 Main Street & Porter Street 1163
DEC 28 1982 C.B.T. renovation project Sanderson & Washburn DEC 29 1982 Hartland Street & Meadow Street 1180
MAY 10 1983 Cardillo, Marvin A. James Sheehy JUNE 8 1983 Mercer Avenue 1222
APR 11 1983 Coca-Cola Building Stanley Szestowicki JUNE 30 1983 65 Roberts Street 1230- 1231
APR 26 1983 Cyr, Lionel, et al Wilson M. Alford, Sr. AUG 5 1983 High St., Main St., Brewer St. 1244
DEC 1980 Corey, Raymond A. (land acq. by State)
State of Conn. AUG 4 1983 I-84 1243
MAY 1982 C L & P (land acq. by State) State of Conn. NOV 2 1983 I-84 1277- 1284
Index to Maps and Surveys DATE OF SURVEY
TITLE OF MAP SURVEYOR OF
PROPERTY
MAP NO. Mo. Day Year Mo. Day Year
JULY 19 1983 C L & P C L & P SEPT 20 1983 Prop. owned by Northbrook Court-east side of Ellington Road
1265
SEPT 1980 Coupe, Richard S. (acq. by State) State of Conn. SEPT 7 1983 I-84 1257
MAR 1 1983 C L & P C L & P SEPT 7 1983 property east side of Main Street 1256
SEPT 8 1983 Candlewood Subdivision (LaCava Inc)
Reino E. Hyyppa & Assoc. NOV 14 1983 Long Hill Drive 1286
NOV 1982 C L & P (State of Conn.) State of Conn. FEB 17 1984 I-84 1321
OCT 1 1980 C L & P Co. (Paul Lenti) John E. Lewis FEB 17 1984 I-84
JAN 11 1984 Cardillo,