USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 151
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169 | Part 170 | Part 171 | Part 172 | Part 173 | Part 174 | Part 175 | Part 176 | Part 177 | Part 178 | Part 179 | Part 180 | Part 181 | Part 182 | Part 183 | Part 184 | Part 185 | Part 186
Jeremiah Wadsworth,
21
486
quitclaim,
May 27, 1800
Joseph Wadsworth,
26
226
warrantee,
Aug. 3, 1801
T. Y. Seymour,
22
124
right of way, Aug. 28, 1801
John Jones,
23
263
warrantee,
Oct. 25, 1801
Nathaniel Jones,
23
418
quitclaim,
Nov. 24, 1801
Nathaniel Jones,
24
208
warrantee,
Ang. 2, 1803
Harris Olcott,
25
168
quitelaim,
Jan. 28, 1805
Olcott, Calvin
Olcott, Charles
Daniel Olcott,
24
159
warrantee,
Oct. 30, 1839
Olcott, Daniel
Charles W. Apthorp, &c., Exctr., 13
595
warrantee,
Olcott, Abby Olcott, Abigal Olcott, Abigail
359
Grantee Olcott, Daniel
from
Grantor.
Vol.
Page.
Character.
Date.
William Talcott,
25
189
mortgage,
June 20, 1806
R. Goodman,
22
486
boundary line, July,
1806
D. Moore,
22
431
boundary,
May 22, 1807
D. Moore,
22
442
fence,
Oct. 13, 1807
George Goodwin, 2d,
26
420
warrantee,
Mch. 14, 1808
George Goodwin, 2d,
32
348
warrantee,
Oct.
3, 1811
George Goodwin, 2d,
32
349
warrantee,
Oct. 3, 1811
Olcott, Elisha
D. Hubbard, Jr.,
9
448
qnitclaim,
Nov. 3, 1757
Olcott, Elizabeth
Sammel Burr,
10
369
warrantee,
Sept. 15, 1763
Joseph Olcott, Jr.,
25
216
Olcott, Eunice
S. Brrr,
17
489
quitclaim,
Oct. 19, 1787
Olcott, George
Jonathan Olcott,
5
376
warrantee,
Sept. 7, 1744
Joseph Barnard,
8
141
warrantee,
Aug. 30, 1749
Saralı Olcott,
. S
405
quitclaim,
June 18, 1732
8 26
distribution,
Feb. 18, 1754
A. Keyes,
17
389
warrantee,
Jan. 26, 1790
William Marsh,
26
278
warrantee,
May 20, 1807
Jolm Roberts,
28
120
warrantee,
Dec. 10, 1808
Turner & Driggs,
28
111
warrantee,
June 2, 1808
J. & E. Olcott,
32
414
warrantee,
Sept. 4, 1812
Asa Boyd,
24
406
mortgage,
Nov. 28, 1804
Daniel Olcott,
24
418
warrantee,
Dec. 7, 1804
John Spencer, 2d,
26
250
warrantee,
April 23, 1807
James Goodwin, 3d,
26
442
warrantee,
April 30, 1808
Hezekialı Olcott,
25
374
quitclaim,
May 6, 1808
John Roberts,
28
SS
mortgage,
June 19, 1808
Olcott, Horace
D. Wadsworth,
35
394
warrantee,
May 10, 1816
John Kelsey,
37
146
mortgage,
May 6, 1817
Ira Todd,
42
189
mortgage,
April 10, 1822
Justus Smith,
42
441
mortgage,
April 24, 1823
Ira Webster,
42
443
mortgage,
April 28, 1823
Ira Webster,
44
327
mortgage,
Mch. 3, 1825
Hezekiah Butler, Exctr., et al.,
38
425
warrantee,
Jan. 23, 1826
Henry Seymour,
44
592
warrantee,
April 7, 1826
Joseph Fuller,
47
228
warrantee,
Nov. 14, 1828
Hartford Bank,
48
23
warrantee,
Feb. 20, 1829
Henry Seymour, et al.,
46
104
warrantee,
Mch. 6, 1829
Alpheus Hanks,
48
27
warrantee,
Mch. 9, 1829
Hugh Gourley,
48
100
mortgage,
April 18, 1829
Alpheus Hanks,
48
394
quitclaim,
Sept. 3, 1829
Abner Newton,
49
346
mortgage,
Dec. 17, 1830
Hugh Gourley,
49
359
mortgage,
Jan. 5, 1831
James Chamberlain,
49
376
mortgage,
Feb. 16, 1831
Daniel Wadsworth,
50
46
warrantee,
Mch. 7, 1831
John W. Bull,
50
66
warrantee,
April 18, 1831
Hugh Gourley,
50
403
quitclaim,
June 13, 1831
Luther Hale,
50
169
mortgage,
Ang. 3, 1831
Lewis Bradford,
50
214
mortgage,
Oct. 7, 1831
John Butler, et al.,
52
183
warrantee,
Dec. 20, 1833
Luther E. Hale,
54
61
mortgage,
May 27, 1834
Alexander H. Pomroy,
54
96
warrantee,
July 11, 1834
Luther E. Hale,
54
143
mortgage,
Sept. 18, 1834
Stephen H. Marcy,
54
287
mortgage,
Feb. 17, 1835
Orson Goodrich,
54
296
mortgage,
Feb. 25, 1835
Charles Weeks, Admr.,
53
136
warrantee,
Mch. 10, 1835
William H. Hovey,
54
316
mortgage,
Mch. 10, 1835
Fanny Roberts,
55
418
quitclaim,
Mch. 10, 1835
Henry Hudson,
54
320
warrantee,
Mch. 13, 1835
A. H. Pomroy
54
530
quitclaim,
Jan. 12, 1835
Albert Goodrich,
54
363
mortgage,
April 15, 1835
William W. Goodrich, et al.,
55
227
mortgage,
Sept. 23, 1835
Thomas Marshall,
56
164
mortgage,
May 9, 1836
Inther White, et al.,
56
171
mortgage,
May 19, 1836
Seth Sweetzer,
56
452
quitclaim,
May 19, 1836
Lncy B. Goodrich,
57
372
quitclaim,
Mch. 15. 1837
Jonathan Ramsey,
58
82
mortgage,
May 4, 1837
quitclaim,
Jan. 23, 1800
Olcott, Elizabeth S.
Moses Burr,
52
287
warrantee,
Mch. 11, 1834
Feb. 25, 1731
Joseph Barnard, &c.,
7
107
quitclaim,
Olcott, Gurdon
Olcott, Harris
.
360
Grantee Olcott, Horace
from
Grantor.
Vol.
Page.
Character.
Date.
58
131
mortgage,
May 26, 1837
Henry Hills,
58
497
quitclaim,
July 23, 1838
Thomas Marshall,
59
299
inortgage,
Feb. 7, 1839
Olcott, Hepzibah
L. Hurlbut,
18
407
mortgage,
June 2, 1790
Jolin Olcott,
18
255
warrantee,
Feb. 13, 1792
George Church, Admr.,
21
111
warrantee,
Sept. 26, 1798
Olcott, Jerusha
John Olcott,
18
255-
warrantee,
Feb. 13, 1792
George Church, Admr.,
21
111
warrantee,
Sept. 26, 1798
E. & H. Barry,
23
202
quitclaim,
Aug. 16, 1806
E. & H. Barry,
25
203
quitclaim,
Ang. 16, 180G
John Caldwell,
25
204
quitclaim,
Aug. 16, 1806
John Caldwell,
26
155
warrantee,
Aug. 16, 1806
Joseph Church,
26
163
mortgage,
Sept. 5, 1806
John Caldwell,
25
288
quitclaim,
Aug. 12, 1807
Jeremy Adams,
dist.
390
Feb.,
1639
Nathaniel Ward,
dist.
391
Feb.,
1639
George Wyllys,
dist.
391
Feb.,
1639
John Wilcox,
dist.
391
Feb.,
1639
Abigal Olcott,
1
87
Sept. 21, 1685
Abigal Olcott,
1
87
June 18, 1689
Elizabeth Blackleach,
1
260
quitclaim,
Dec. 10, 1703
Elizabeth Blackleach,
1
261
quitclaim,
Dec. 10, 1703
Elizabeth Harris,
1
265
warrantee,
April 10, 1704
John Elliot,
1
283
release,
June 11, 1705
Thomas Cook,
1
285
release,
Ang. 7, 1708
Rutlı Read,
2
228
warrantee,
Mch. 10, 1711
Caleb Church,
12
313
mortgage,
Mch. 8, 1769
Caleb Church,
14
57
warrantee,
Mch. 29, 1774
S. & O. Wetmore,
13
647
quitclaim,
Mch. 13, 1780
S. Talcott,
18
297
warrantee,
April 19, 1787
Town of Hartford,
296
warrantee,
June 9, 1788
J. Church and others,
18
299
quitclaim,
July 4, 1788
S. & J. Goodwin,
18
297
agreement,
July 5, 1788
Cook & Talcott, Trustees,
18
298
quitclaim,
July 5, 1788
C. Church,
18
299
quitclaim,
July 5, 1788
James Fitch,
2 207
execution,
May 24, 1709
Robert Sloan,
13
457.
warrantee,
Mch. 26, 1782
J. Goodwin,
17
420
mortgage,
April 26, 1783
J. Goodwin,
17
421
quitclaim,
April 26, 1783
Samuel Flagg, &c., Admrs.,
16
314
quitclaim,
April 4, 1783
Daniel Marsh,
14
334
quitclaim,
April 27, 1774
S. Burr,
17
489
quitclaim,
Oct. 19, 1787
F. Bull,
18
339
quitclaim,
Aug. 18, 1788
William Barker,
1
144
quitclaim,
May 12, 1724
Elizabeth Wilson,
1
271
quitclaim,
Mch. 30, 1726
Joseph Ashley,
5
115
warrantee,
Nov. 3, 1729
Richard Lord,
5
313. warrantee,
Feb. 22, 1731
Epaphras Lord,
5
294
warrantee,
Feb. 25, 1731
Olcott's, Jonathan, heirs, Olcott, Jonathan
Anne Olcott,
20
146
warrantee,
May 28, 1791
Town of Hartford,
20
642
quitclaim,
June 17, 1797
Anne Olcott, Admrx.,
21
309
quitelaim,
Aug. 29, 1797
Caleb Pond,
52
543
quitelaim,
Mch. 20, 1834
Nathaniel Eggleston,
52
545
quitelaim,
Mch. 21, 1834
Olcott, Jonathan, Jr., Olcott, Joseph
Joseph Barnard,
8
417
quitclaim,
Mch. 14, 1753
8
24
distribution,
Feb. 18, 1754
8
38
distribution,
April 18, 1754
8
38
distribution,
April 24, 1754
S. & A. Clark,
9
75
warrantee,
Mch. 3, 1756
B. & J. Alvard,
9
332
Warrantee,
April 2, 1756
Timothy Burnliam, Thomas Olcott,
9
501
warrantee,
Dec. 1, 1758
Samuel Olcott,
9
528
quitclaim,
Sept. 18, 1759
John Woods,
10
51
ynitclaim,
May 7, 1761
Richard Edwards,
11
111.
quitelaim,
June 21, 1762
Richard Edwards,
12
471
quitclaim,
Oct. 31, 1765
Benjamin Payne,
12
532
quitclaim,
Aug. 25, 1767
S
22
distribution,
Feb. 18, 1754
S
20
distribution,
Feb. 18, 1754
9
230
warrantee,
Dec. 27, 1757
Olcott, John
Olcott, John, Admr.,
Olcott, John, Exctr., Olcott, John, 2d,
Olcott, Jonathan
Henry Hills,
361
Grantee Olcott, Joseph, Jr., Olcott, Josiah
from
Grantor.
Vol.
Page.
Character.
Date.
N. Olcott,
18
329
quitclaim, warrantee,
Oct. 13, 1731
Thomas Olcott,
6 144
quitelaim,
Oct. 29, 1731
Thomas Olcott,
6 145
quitclaim, warrantee,
May 18, 1748
Daniel Williams,
8
336
warrantee,
July 18, 1749
James Bunce,
S
52
quitclaim,
Dec. 27, 1749
James Caldwell,
8
424
Warrantee,
July 27, 1750
John Clark, Jr.,
CC
338
warrantee,
Jan. 25, 1751
Joseph Forbs,
8
93
quitclaim,
Mch. 12, 1751
Joseph Benton,
S 423
quitclaim,
April 18, 1751
Moses Benton,
8
423
warrantee,
June 3, 1751
William Harris,
S
423
quitclaim,
Ang. 29, 1751
Aaron Cook,
8
424
quitclaim,
July 8, 1752
Daniel Munger,
8
424
warrantee,
Dec. 6, 1752
Moses Butler,
8 335
warrantee,
Dec. 23, 1752
William Bidwell,
8
339
warrantee,
Jan. 16, 1753
Jonathan Clark,
8 441
warrantee,
Mch. 31, 1753
Thomas Clark,
S
502
warrantee,
Oct. 24, 1753
Daniel Munger,
S
376
warrantee,
Nov. 25, 1753
William Powel,
8
502
warrantee,
Feb. 14, 1754
8
21
distribution,
Feb. 18, 1754
Joseph Elmor, &c.,
8 502
warrantee,
April 26, 1754
William Buckland,
8
503
warrantee,
July 11, 1754
Caleb Bull,
8
503
warrantee,
Aug. 19, 1754
William Powel,
14
4
quitclaim,
Sept. 3, 1754
Charles Whiting,
14
422
quitclaim,
Nov. 21, 1754
S. & E. Goodrich,
14
422
quitclaim,
Nov. 25. 1754
A. & S. Douglass,
6
quitelaim,
Feb. 19, 1755
Josiah Whittlesey,
15
122
warrantee,
April 18, 1755
Jolin Bidwell,
14
7
quitelaim,
Aug. 8, 1755
John Forbs,
14
1 -
quitclaim,
July 26, 1756
Thomas Clark,
15
119
warrantee,
Oct. 5, 1756
J. & C. Olmstead,
14
2
quitclaim,
Dec. 22, 1756
William Bidwell,
14
3
quitelaim,
Feb. 10, 1757
J. & J. Marsh,
14
424
warrantee,
Sept. 12, 1757
John Morton,
15
12L
warrantee,
Mch. 7, 1758
Aaron Bull,
15
123
warrantee,
May 1, 1758
S. & M. Heaton,
14
423
warrantee,
May 6, 1758
Stephen Hosmer,
14
6
quitclaim,
June 14, 1759
T. & S. Hosmer,
15
118
warrantee,
June 14, 1759
C. & E. Christophers,
16
115
warrantee,
Oct. 19, 1759
Deborah Dike,
15
120
warrantee,
July 3, 1760
John Whiting,
10
146
warrantee,
Sept. 16, 1760
Joel Marshal,
15
124
warrantee,
Nov. 11, 1,60
Martha Belden, &c.,
14
4
quitclaim,
June 25, 1761
D. & M. Goff,
14
8
warrantee,
June 28, 1762
E. & M. Cowles,
16
117
warrantee,
Dec. 17, 1762
Allin Merrells,
16
116
warrantee,
Dec. 27, 1762
James Vibbard,
14
3
warrantee,
Dec. 19, 1763
John Bidwell,
15
125
warrantee,
Dec. 26, 1763
Elizabeth Olcott,
14
230
quitclaim,
Aug. 28, 1766
Henry Arnold,
14
5
warrantee,
June 19, 1767
John Wood,
14
1
warrantee,
Feb. 15, 1768
Daniel Rust, &c.,
13
419
warrantee,
Nov. 8, 1770
Thomas Adkins,
16
110
warrantee,
MIch. 7, 1783
Benjamin Bolles,
14
30
warrantee,
Jan. 6, 1824
Elizabeth Blackleach,
1
261
quitclaim,
Dec. 10, 1703
John Elliot,
1
283
release,
June 11, 1705
J. Church,
17
446
mortgage,
Mch. 5, 1787
John Olcott,
18
255
warrantee,
Feb. 13, 1792
Olcott, Mary, Widow,
John Olcott,
18
255
warrantee,
Feb. 13, 1792
Olcott, Mary
George Church, Admr.,
26
155
warrantee,
Aug. 16, 1806
John Caldwell, E. & H. Barry,
25
202
quitclaim,
Aug. 16, 1806
Samuel Benton,
5
375
April 10, 1732
Matthew Talcott,
1 459
337
warrantee,
Mch. 1, 1750
Ozias Pitkin,
Samuel Buck,
408
warrantee,
Sept. 1, 1752
Olcott, Margaret
Olcott, Mary
1 260
quitclaim,
Dec. 10, 1703
Elizabeth Blackleach,
111
warrantee,
Sept. 26, 1798
91
Mch. 16, 1789
362
Grantee Olcott, Mary
from
Grantor.
\ol. Page.
Character.
Date.
E. & H. Barry,
25
203
quitclaim,
Aug. 16, 1806
John Caldwell,
25
204
quitclaim,
Aug. 16, 1806
Joseph Church,
26
163
mortgage,
Sept. 5, 1806
John Caldwell,
25
288
quitclaim,
Aug. 12, 1807
E. & H. Barry,
23
378
quitclaim,
Sept. 10, 1808
Michael Olcott,
25
379
quitelaim,
Sept. 16, 1808
Town of Hartford,
29
277
quitelaim, quitclaim,
Sept. 30, 1811
Cook & Church,
33
232
quitclaim,
Mch. 17, 1815
William Hills,
34
473
warrantee,
Phoenix Bank,
31
336
gangway,
Mch. 18, 1815
Phoenix Bank,
31
337
gangway,
May 24, 1709
Moses Burr,
52
287
warrantee,
Mch. 11. 1834
D. Olcott,
20
622
quitclaim,
Oct. 10, 1785
A. Olcott. AAdmrs.,
20
620
quitclaim,
Sept. 12. 1796
Daniel Wadsworth,
20
496
quitclaim.
Nov. 28, 1796
Episcopal Church,
20
621
lease,
Mch. 4, 1797
Jonathan Olcott,
20
334
warrantee,
June 16, 1797
Town of Hartford,
21
610
(nitclaim,
Oct.
7, 1797
City of Hartford,
21
626
quitclaim,
Jan. 13, 1795
Hosford & Goodrich, &c.,
22
26
execution,
Oct. 15, 1799
Spencer & Bigelow, &c.,
21
480
quitclaim,
April 10, 1800
Aaron Cook,
21
479
quitclaim,
April 28, 1800
Town of Hartford,
22
70
quitclaim,
May 3, 1800
Edward Danforth,
23
400
quitclaim,
Dec. 31, 1801
Steplien Spencer,
24
533
mortgage,
May 15, 1805
Wadsworth & Terry,
25
126
quitclaim,
July 16, 1805
John Caldwell,
26
135
warrantee,
Aug. 16, 1806
John Caldwell,
25
204
quitclaim,
Aug. 16, 1806
Joseph Church,
26
163
mortgage,
Sept. 5, 1806
George White,
28
33
mortgage,
Oct. 9, 1807
William Hills,
28
85
mortgage,
July 28. 1808
E. & H. Barry,
25
378
quitclaim,
Sept. 10, 1808 .
L. Freeman,
31
11
warrantee,
Luther Freeman,
29
315
quitclaim,
May 11, 1811
John Lee,
32
56
warrantee,
May 16, 1s11
Thomas Lloyd,
32
111
mortgage,
Sept. 30, 1811
William Hills,
32
114
mortgage,
Feb. 29. 1812
Lory Smith,
32
320
mortgage,
Samuel Ledlie,
32
483
warrantee,
April 27, 1813
J. Sargeant,
32
484
warrantee,
April 27, 1813
George White,
29
543
quitclaim,
June 14, 1813
George White,
34
60
mortgage,
Dec. 30, 1813
David Knox,
34
74
mortgage,
Jan. 18, 1814
Andrus & Starr,
34
123
mortgage,
Mch. 7, 1814
David Knox,
34
279
warrantee,
Aug. 22, 1$14
Caleb Pond,
34
293
warrantee,
Sept. 13, 1814
Hannah Turner,
34
294
warrantee,
Sept. 13, 1$14
L. & M. Bull,
33
174
quitelaim,
Dec. 10, 1814
Silas Andrus,
34
430
mortgage,
Feb. 8, 1815
G. White,
33
214
quitelaim,
Feb. 28, 1$15
C. Seymour,
33
218
quitclaim,
Mch. 4, 1815
J. H. Wells,
33
219
quitclaim,
Mch. 4, 1815
George White,
33
220
quitclaim,
Mch. 4, 1815
S. Danforth,
33
217
quitclaim.
Meli. 4, 1815
Cook & Church,
33
232
quitclaim,
Mch. 17, 1$15
William Hills,
34
473
Warrantee,
Mch. 17, 1815
Phoenix Bank,
31
336
gangway,
Mch. 18, 1815
Phoenix Bank,
31
337
gangway.
Mch. 18, 1815
Marcus Bull,
34
534
mortgage,
May 29, 1$15
L. & M. Bull,
33
292
quitclaim,
June 23, 1815
D. Knox,
35
52
mortgage,
July 21, 1815
D. Knox.
31
360
gangway.
July 24, 1$13
Olcott, Mary, Adinrx.,
James Fitch,
207
execution,
Feb. 15, 1811
('ity of Hartford,
31
55
Mch. 17. 1815
Mch. 18, 1815
Olcott, Mary Ann
Olcott, Michael
David Knox,
34
280
mortgage,
Feb. 8, 1815
Charles Starr,
34
431
mortgage,
Oct. 3, 1811
William Hills,
31
72
mortgage,
Aug 28, 1812
130
warrantee,
May 18, 1802
White & Crocker,
Feb. 20, 1811
Aug. 22, 1814
363
Grantee Olcott, Michael
from
Grantor.
Vol.
Page.
Character.
Date.
D. Knox,
35
146
warrantee,
Nov. 20, 1815
R. Patten,
35
189
mortgage,
Dec. 11, 1815
D. Knox,
35
243
mortgage,
Feb. 11, 1816
M. Bull,
37
104
mortgage,
Mch. 28, 1817
S. Andruss,
37
175
mortgage,
May 12, 1817
George Beach,
37
213
mortgage,
July 10, 1817
Silas Andrus,
37
236
mortgage,
Aug. 7, 1817
Pitkin & Fuller, &c.,
36
277
quitclaim,
Sept. 23, 1817
S. Olcott,
31
517
division line,
Nov. 11, 1817
S. Andrus,
37
307
mortgage,
Nov. 17, 1817
S. Andrus,
37
373
mortgage,
Mch. 5, 1818
S. Sweetzer,
37
458
mortgage,
June 18, 1818
S. Andrus,
37
461
mortgage,
July 2, 1818
Shepard & Couch, &c.,
36
519
quitelaim,
Sept. 17, 1818
J. Morgan,
39
36
mortgage,
Mch. 25, 1819
George Beach,
38
62
gangway,
Sept. 14, 1819
Eliakim Hitchcock,
40
53
quitelaim,
Nov. 5, 1819
William Butler,
39
357
mortgage,
May 20, 1820
Samuel G. Goodrich,
40
205
quitclaim,
July 26, 1821
Macok W. Johnson,
42
66
mortgage,
Sept. 11, 1821
Ezekiel Smith,
42
508
mortgage,
Nov. 21, 1822
Joseph Bradley,
42
368
mortgage,
Dec. 31, 1822
James E. Marsh,
44
114
mortgage,
April 12, 1824
Charles N. Mills,
44
362
mortgage,
April 23, 1825
Phoenix Bank,
15
493
quitclaim,
April 30, 1827
Phoenix Bank,
45
494
quitelaim,
June 15, 1827
Phoenix Bank,
43
529
quitclaim,
Oct.
4, 1827
Silas Andrus,
46
58
gangway,
Mch. 3, 1828
Phoenix Bank,
47
308
quitclaim,
Mch. 3, 1828
Phoenix Bank,
47
372
quitclaim,
June 18, 1828
Silas Andrus,
47
104
mortgage,
June 19, 1828
Phoenix Bank,
47
332
quitclaim,
Aug. 10, 1828
Phoenix Bank,
47
442
quitclaim,
Dec. 22, 1828
Thomas Olcott,
5
667
quitclaim,
April 10, 1732
Jolın Wallace,
6
451
warrantee,
Sept. 27, 1743
David Hills, 2d,
7
453
mortgage,
July 3, 1747
Joseph Pitkin,
8
234
warrantec,
April 8, 1751
Samuel Buck,
8
408
warrantee,
Sept. 1, 1752
Thomas & Mary Clap,
9
128
warrantee,
Nov. 27, 1755
Elizabeth Porter,
12
417
quitclaim,
Oct. 16, 1758
William Bidwell,
12
314
warrantee,
Mch. 8, 1764
Elizabeth Olcott,
12
312
warrantee,
Nov. 13, 1767
J. & E. Olcott,
12
112
warrantee,
Aug. 20, 1768
Joseph Burr,
13
62
warrantee,
Nov. 22, 1769
J. Olcott,.
18
328
quitclaim,
Mch. 16, 1789
Olcott, Penelope
John Morgan,
18
281
warrantee,
Mch. 29, 1792
Olcott, Rachel
Lemuel Swift,
34
472
mortgage,
Mch. 21, 1815
Olcott, Roderick,
John Caldwell,
18
76
warrantee,
Ang. 7, 1790
Olcott, Ruth E.
Moses Burr,
52
287
warrantee,
Mcl. 11, 1834
William Williams,
dist.
566
Dec. 10, 1662
Robert Sanford,
dist.
579
Mch. 12, 1673
John Pratt,
dist.
566
Jan. 4, 1693
S
15
distribution,
Feb. 18, 1754
Joseph Olcott,
9
526
warrantee,
Aug. 27, 1759
Joseph Olcott,
9
526
warrantee,
Sept. 11, 1759
Richard Edwards,
10
294
warrantee,
Oct. 19, 1762
Samuel Talcott,
4
warrantee,
Jan. 24, 1764
Elihu Wadsworth,
12
warrantee,
Feb. 1, 1770
Smith & Talcott, Admrs.,
12
520
quitclaim,
June 19, 1772
Daniel Olcott,
13
596
warrantee,
Feb. 28, 1775
Jennett Collyer,
13
304
warrantèe,
April 28, 1775
Jonathan Olcott,
13
305
warrantee,
Feb. 15, 1776
Daniel Olcott,
13
324
warrantee,
July 4, 1776
Jonathan Chenevard,
13
325
warrantee,
July 5, 1776
J. Goodwin,
17
421
quitclaim,
April 26, 1783
E. Barnard,
17
133
warrantee,
Mch. 28, 1787
S
8
distribution,
Feb. 18, 1754
John Caldwell,
18
78
warrantee,
Aug. 7, 1790
Olcott, Samuel
Olcott, Nathaniel
364
Grantee Olcott, Samuel
from
Grantor.
Vol.
Page.
Character.
Date.
S. Olcott, Est.,
18
307
qnitclaim,
July 8, 1788
Town of Hartford,
10
453
quitelaim,
Dec. 9, 1793
Turrell Tufts,
20
271
warrantee,
Mch. 7, 1797
T. Tufts,
20
624
execution,
Nich. 14, 1797
Barnard & Lawrence,
21
68
warrantee,
April 26, 1798
Thomas Lloyd, Jr.,
21
219
warrantee,
Oct. 10, 1799
J. Cook, &c.,
23
432
quitclaim,
May 21, 1802
Samuel Lawrence,
25
130
quitclaim,
Ang. 31, 1805
Stephen Tuttle,
29
43
quitclaim,
Jan. 10, 1809
George W. Bolles,
29
107
qnitclaim,
Ang. 23, 1809
Harris Olcott,
29
125
quitclaim,
Nov. 14, 1809
John Marsh,
29
275
quitclaim,
Nov. 13, 1810
John Spencer,
34
104
mortgage,
Feb. 21, 1814
L. Peck,
35
259
mortgage,
Feb. 17, 1816
Charles Sears,
36
69
quitclaim,
Oct. 8, 1816
M. Olcott,
31
517
division line,
Nov. 11, 1817
Esther Russell, Gdn.,
46
75
boundary,
July 12, 1828
James Chamberlain,
47
433
quitclaim,
Dec. 5, 1828
Otis Newell,
47
338
quitclaim,
April 19, 1828
Richard Bigelow,
48
399
quitclaim,
Aug. 12, 1829
Abigail Olcott, Exctrx.,
53
20
warrantee,
May 12, 1831
William James Barry, et al.,
50
149
warrantee,
June 27, 1831
Deborah Ramsdell,
46
274
quitclaim,
Sept. 29, 1831
Missionary Society of Connecticut, 52
413
qnitclaim,
Feb. 12, 1833
John B. Russell, et al.,
53
24
boundary line, Aug. 1, 1833
Michael O. Barry,
53
341
warrantee,
Sept. 26, 1835
Abigail Olcott,
56
270
warrantee,
Sept. 30, 1835
Elizabeth Montague, et al.,
56
271
warrantee,
May 25, 1836
William Randall,
57
206
mortgage,
Dec. 15, 1836
Elizabeth Montague, Gdn.,
56
497
quitclaim,
May 25, 1836
William Randall,
57
139
mortgage,
Oct. 1, 1836
Griffin Stedman, Admr.,
58
504
quitclaim,
Feb. 23, 1838
Chauncey G. Smith,
58 497+
quitclaim,
July 24, 1838
Thomas W. Skeene,
61
372
quitclaim,
May 6, 1839
Luther E. Hale,
61
211
mortgage,
July 10, 1839
Robert Sloan,
13
457
warrantee,
Mch. 26, 1782
J. Goodwin,
17
420
mortgage,
April 26, 1783
N. Webster,
17
438
mortgage,
Mch. S, 1787
R. & E. Pomeroy,
17
125
mortgage,
Aug. 18, 1787
Olcott, Sarah
John Bunce,
4
437
warrantee,
Mch. 19, 1723
Proprietors of Common Lands,
21
599
distribution,
Sept. 2, 1790
James Burr,
19
310
warrantee,
Mch. 24, 1795
Benjamin Bolles,
44
31
warrantee,
Jan.
6, 1824
Edward Hopkins,
dist.
5
Feb.,
1639
Thomas Scott,
dist.
472
1639
Richard Fellowes,
dist.
472
1639
Edward Hopkins,
dist.
472
1639
William Heaton,
dist.
472
1639
John Higenson,
dist.
472
1639
Gregory Winterton,
dist.
471
1642
Edward Stebbing,
dist.
471
1642
Richard Lord,
dist. 471
1642
Thomas Bunce,
dist. 471
1642
John Whiting,
dist.
471
1642
William Hayden,
dist.
471
Feb.
9, 1642
William Williams,
dist.
473
Sept. 12, 1653
Olcott, Thomas, Mrs.
dist.
473
1662
Thomas Scott,
dist.
473
1662
William Williams.
dist.
473
mortgage,
Mch. 26, 1662
Joseph & Jacob Mygatt,
dist.
471
Jan. 3, 1667
John Higenson,
dist.
471
1667
John Church,
dist.
471
May 30, 1674
William Pitkin,
dist.
468
Ang. 22, 1677
William Williams,
dist.
553
mortgage,
Mch. 5, 1685
Thomas Olcott, Sr., John Haynes,
1
161
Ang. 1, 1690
1
59
release,
June 2, 1712
John Hills,
186
quitelaim,
Feb. 26, 1713
69
lease,
June 13, 1800
John Wyles,
Olcott, Samuel, Est.,
Olcott, Theodore
Olcott, Thomas
Joseph Fitch,
Olcott, Thomas
365
Grantee Olcott, Thomas
from
Grantor.
Vol.
Pare.
Character.
Date.
3
206
saw mill,
Nov. 17, 1718
3
216
conditional, distribution,
Feb. 16, 1719 Mch. 22, 1754
Olcott, Thomas, Jr.,
Thomas Gilbert, Est.,
C1
203
warrantee,
Mch. 12, 1713
Thomas Olcott, Sr.,
·)
332
warrantee,
April 24, 1714
Thomas Olcott,
3
223
quitclaim,
Feb. 14, 1719
Olcott, Timothy
Thomas Olcott,
17
263
warrantee,
Sept. 29, 1788
Olcott, William Old Mills,
Olmstead, Aaron
Lemuel White,
15
306
warrantee,
Ang. 29, 1777
Jonathan Pierce,
14
173
warrantee,
Feb. 25, 1779
Elisha Cowls,
14
377
warrantee,
Jan. 3, 1783
William Lord,
20
373
warrantee,
Jan. 29, 1798
William Lord,
20
377
warrantee,
Feb. 8, 1798
Porter & Lord,
21
99
warrantee,
Sept. 17, 1798
David & Abigail Porter,
23
96
warrantee,
April 27, 1799
Timothy Barnard,
21
189
warrantee,
May 29, 1799
James Lathrop,
21
195
mortgage
Aug. 6, 1799
James Lathrop,
21
246
mortgage,
Jan. 20, 1800
Timothy Barnard, Exetr.,
23
41
warrantee,
April 22, 1800
Nathaniel Jones,
23
12
warrantee,
May 21, 1800
John McNeiglit,
23
31
warrantee,
June 27, 1800
Abigail Wadsworth, &c.,
23
93
warrantee,
Ang. 1, 1800
Thomas Sloan,
23
94
warrantee,
Dec. 2, 1800
James Lathrop,
23
123
warrantee,
Jan. 16, 1801
Romanta Norton,
23
256
warrantee,
Oct. 17, 1801
John Treadwell,
23
385
quitclaim,
Nov. 5, 1801
William Chadwick,
24
32
mortgage,
Sept. 3, 1802
Timothy Barnard,
24
72
warrantee,
Nov. 20, 1802
Olmsted, Aaron G.
Salmon Phelps,
52
216
mortgage,
Jan. 22, 1834
John Olmstead,
57
481
quitelaim,
Sept. 6, 1837
George H. Olmsted,
58
278
mortgage,
Oct. 26, 1837
Richard Goodman,
43
540
quitclaim,
April 29, 1825
William Lord,
20
336
warrantee,
Nov. 23, 1797
Olmsted, Ashbel
8
16
distribution,
Feb. 18, 1754
Jonathan Mygatt,
9
321
warrantee,
Feb. 20, 1756
Edward Eells, &c.,
9
373
warrantee,
Feb. 24, 1757
William Stanly,
9
374
agreement,
Feb. 24, 1757
Joseph Olmsted,
9
468
quitclaim,
Mch. 11, 1758
Aaron Bull,
9
467
warrantee,
June 22, 1758
Isaac Pitkin,
9
468
warrantee,
Jan. 12, 1759 .
Isaac Pitkin,
10
410
warrantee,
April 15, 1760
Woodbridge & Hills,
10
409
warrantee,
Feb. 12, 1761
Olmstead, Ashbel
Lemuel White,
12
132
warrantee,
Mch. 8, 1770
George Olmstead,
14
273
warrantee,
Oct. 31, 1771
Samuel White,
15
66
warrantee,
Mch. 23, 1772
Gideon Olmstead,
14
267
warrantee,
Nov. 11, 1772
Olmsted, Asahel
Elisha Easton,
G
370
warrantee,
Feb. 4, 1740
Joseph Olmsted,
7
320
warrantee,
May 12, 1746
Thomas Trill,
7
319
warrantee,
July 16, 1746
Joseph Olmsted,
8
24
warrantee,
Nov. 7, 1748
James Olmsted, &c.,
8
160
warrantee,
Mcl. 21, 1749
Benjamin Roberts,
3
172
warrantee,
Jan. 26, 1750
George Olmsted,
13
562
warrantee,
Oct. 31, 1771
George Olmsted,
13
563
warrantee,
Oct. 31, 1771
Olmstead, Asahel
Caleb Olmstead,
15
376
warrantee,
July 6, 1775
James Olmstead,
14
199
warrantee,
April 30, 1776
N. & S. Stow,
15
377
warrantee,
Nov. 26, 1779
Olmsted, Caleb
William Forbs, &c.,
1-
467
quitelaim,
June 18, 1744
Susannah Olmsted,
7
467
quitelaim,
Jan. 31, 1745
Saralı Olmsted.
7 467
quitclaim,
Mch. 29, 1749
Joseph Olmsted,
8 410
warrantee,
Jan. 16, 1751
Nathaniel Olmsted, &c.,
8
410
warrantee.
Feb. 4, 1751
Olcott's, Thomas, heirs,
8
32
1 472
warrantee,
Feb. 17, 1707
E. Olcott,
17
263
warrantee,
Sept. 29, 1788
8
16
distribution,
Feb. 18, 1754
Olivy's, William, heirs,
8
9
distribution,
Feb. 18, 1754
256
warrantee,
April 24, 1714
E. Olcott,
Olmsted, Amelia
Olmstead, Anson
8
18
distribution,
Feb. 18, 1754
8
15
distribution,
Feb. 18, 1754
92
John Pellett, William Pitkin,
Thomas Olcott, Sr.,
366
Grantee Olmsted, Caleb
from
Grantor.
Vol. Page.
Date.
8
11
Feb. 18, 1754
James Olmstead,
12
485
quitelaim,
Jan. 5, 1760
Elisha Pitkin,
12
106
warrantee,
Feb. 21, 1765
Aaron F. Olmsted,
42
407
warrantee,
6 distribution,
Feb. 18, 1754
Aaron Olcott,
51
550
quitelaim,
distribution,
Feb. 18, 1754
Cyprian Barnard,
47
96
warrantee,
May 31, 1828
Francis F. Olmsted,
51
358
warrantee,
May 24, 1833
F. F. Olmsted,
35
387
warrantee,
May
9,1816
J. Olmsted,
31
418
attorney,
June 21, 1816
Jesse Olmsted,
43
486
quitelaim,
Mch. 30, 1820
Josialı G. Olmsted,
50
128
warrantee,
May 27, 1831
Emily Cadwell,
51
27
warrantee,
April 24, 1832
Francis F. Olmsted,
51
359
warrantee,
May 24, 1833
Emily Cadwell,
53
182
quitelaim,
Oct. 19, 1833
C. Churchill and wife,
54
558
quitelaim,
Oct. 2, 1834
E. Whitman and wife,
54
559
quitelaim,
Oct. 17, 1834
Nathaniel Seymour, et al.,
53
131
quitclaim,
Jan. 8, 1835
Elisha Shepard, &c.,
54
551
quitelaini,
Jan. 12, 1835
Timothy Olmsted,
54
554
quitelaim,
Feb. 12, 1835
Martin Cowles,
54
552
quitelaim,
Feb. 17, 1835
Nancy Olmsted, &c.,
54
562
quitclaim,
Feb. 17, 1835
Nathaniel Goodwin,
54
567
quitclaim,
Feb. 21, 1835
Proprietors of Common Lands,
11
140
Mch. 28, 1754
T. Flower,
16
153
warrantee,
Mch. 23, 1779
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.