USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive > Part 152
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
C. Churchill and wife,
54
558
quitclaim,
Oct. 2, 1834
E. Whitman and wife,
54
559
quitelain,
Oct. 17, 1834
Timothy Olmsted,
54
554
quitclaim,
Feb. 12, 1835
Nancy Olmsted,
54
560
quitelain.
Feb. 17, 1835
Elihu Olmsted,
54
561
quitclaim,
Feb. 17, 1835
Olmstead, Francis F.
T. Goodman,
17
290
warrantee,
July 28, 1788
C. & M. Gibbs,
18
315
quitclaim,
Jan. 1, 1789
William Tryon,
18
215
warrantee,
Jan. 26, 1792
Olmsted, Francis F.
E. Frink,
22
114
contract,
June 2, 1800
Olmstead, Francis F.
J. Seymour, Jr ..
26
178
mortgage,
April 22, 1811
J. Olmsted,
35
475
warrantee,
July 1, 1816
Timothy Sedgewick, Jr.,
45
133
warrantee,
Feb. 26, 1822
Josialı G. Olmsted,
50
128
warrantee,
May 27, 1831
Elihu Olmstead, et al.,
51
356
warrantee,
May 24, 1833
Elihu Olmsted,
51
357
warrantee,
May 24, 1833
Elihu Olmsted,
52
237
warrantee,
Feb. 3, 1834
C. Churchill and wife,
54
558
quitelaim,
Oct. 2, 1834
E. Whitman and wife,
54
559
quitclaim,
Oct. 17, 1834
Timothy Olmsted,
54
55.4
quitclaim,
Feb. 12, 1835
Nancy Olmsted,
54
560
quitclaim,
Feb. 17, 1835
Olmstead, Gideon
Ezekiel Williams,
43
292
quitelain,
Feb. 8, 1825
Olmstead, George
Asahel Olmstead,
16
106
warrantee,
Oct. 29, 1771
Olmsted, George H.
Salmon Phelps,
52
216
mortgage,
Jan. 22, 1834
Olmsted, G. Howell
Aaron G. Olmsted,
59
391
quitelain,
Jan. 11, 1839
Olmsted, Hannah
8
12
distribution,
Feb. 18, 1754
Woodbridge & Hills,
10
409
warrantee,
Feb. 12, 1761
Olmsted, Harriet
C. Churchill and wife,
54
558
quitclaim,
Oct. 2, 1834
E. Whitman and wife,
54
559
quitelaim,
Oct. 17, 1834
Timothy Olmsted,
54
554
quitelaim,
Feb. 12, 1835
Elihu Olmsted.
54
561
quitclaim,
Feb. 17, 1835
Nancy Olmsted,
54
560
quitclaim,
Feb. 17, 1835
Olmsted, Jacob
Timothy Olmsted, Jr.,
37
3
warrantee,
Dec. 6, 1816
Olmstead, James
Samuel Olmstead,
4
433
quitclaim,
June 9, 1714
Caleb Bull,
4
435
warrantee,
July 10, 1717
Olmsted. James
Caleb Bull,
3
342
warrantee,
July 10, 1717
Olmstead, James
Josepli Olmstead,
4 434
conditional,
Feb. 4, 1718
Jonathan Easton,
4
435
warrantee,
Mch. 30. 1720
Olmsted, James
Thomas Spencer,
5
556
warrantee,
Ang. 22, 1733
Olmstead, Charles II.
Olmsted, Daniel
8
Olcott, Daniel
Jan. 18, 1833
Olmsted, Daniel, Jr.,
S
8
Ohnsted, Elizabeth
Olmsted, Elizabeth B.
Olmsted, Elihu
Olmsted, Ensign, leirs,
S 30
distribution,
Mch. 21, 1754
Olmsted, Ensign, Est., Olmstead, Eunice
Olmsted, Eunice
N. Perkins,
32
41
warrantee,
Feb. 17, 1835
Elihu Olmsted,
54
561
quitelaim,
Elisha Cowles,
16
105
warrantee,
Jan. 3, 1783
Oct. 25, 1806
Olmsted, Francis F.
Character. distribution,
Mch. 10, 1823
367
Grantee Olmsted, James
from
Grantor.
Vol.
Page.
Character.
Date.
Samuel Church,
6
281
warrantee,
Feb. 27, 1739
Ebenezer Church,
8
431
quitclaim, quitelaim,
Mch. 28, 1740 June 18, 1744
Susannah Olmsted,
7 467
quitelaim,
Jan. 31, 1745
Sarah Olmsted,
467
quitclaim,
Mch. 29, 1749
Joseph Olmsted,
8
410
warrantee,
Jan. 16, 1751
Nathaniel Olmsted, &c.,
8
410
warrantee,
Feb. 4, 1751
Olmstead, James
Elisha Pitkin,
12
106
warrantee,
Olmstead, Jesse
N. Perkins,
32
4 1
warrantee,
April 22, 1811
Henry Seymour,
42
77
mortgage,
Oct. 10, 1821
Samuel Stocking,
42
89
mortgage,
Oct. 26, 1821
George T. Austin.
52
248
mortgage,
Feb. 21, 1834
Aaron G Olmsted,
55
142
mortgage,
July 1, 1835
Walter Phelps,
56
92
warrantee,
April 20, 1836
Samuel Hubbard, Exctr., et al.,
53
463
quitclaim,
Nov. 23, 1837
Samuel Williams,
59
213
warrantee,
Sept. 22, 1838
Frederick Hale,
60
113
chattel,
Mch. 15, 1839
Melancthon Hudson, et al.,
61
164
warrantee,
June 10, 1839
Martin A. Kellogg,
60
205
mortgage,
Dec. 2, 1839
Mary Meaken,
6
324
warrantee,
Sept. 12, 1739
Sarah Meekins,
8
58
warrantee,
Mch. 8, 1743
Benjamin Roberts,
S
173
warrantee,
Jan. 26, 1750
S 20
distribution,
Feb. 18, 1754
Thomas Trill,
9 394
quitclaim,
Jan. 31, 1755
Joseph Olmsted,
9
428
quitelaim,
Mch. 11, 1758
Aaron Bull,
9
467
warrantee,
June 22, 1758
Olmstead, Jonathan
Kent & Easton, Admrs.,
9
551
quitelaim,
Feb. 12, 1760
Olmsted, Joseph
Daniel Garrad,
1
9
Dec. 31, 1680
Olmstead, Joseph
Thomas Wadsworth,
1
9
warrantee,
Nov. 2, 1703
Olmstead, Joseph
Samuel Gilbert,
1
520
warrantee,
Feb. 25, 1706
Olmsted, Joseph
Caleb Bull,
3
342
warrantee,
July 10, 1717
Olmstead, Joseph
Caleb Pitkin, &c.,
3
309
agreement,
April 15, 1720
Olmsted, Joseph
George Olcott,
5
293
warrantee,
Feb. 25, 1731
Pantry & Jones,
5
413
quitelaim,
April 1, 1732
John Hurlbut,
8
25
warrantee,
May 2, 1746
Olmstead, Joseph
Nathaniel Hills,
15
444
warrantee,
June 5, 1754
Olmsted, Joseph, Jr.,
Joseph Keeney,
3
320
warrantee,
April 15, 1720
Thomas Olmsted, &c.,
4
313
warrantee,
Jan. 22, 1723
Olmsted, Josiah G.
Jeremiah Seymour, et al.,
50
. 16
warrantee.
Mch. 14, 1831
George Bidwell, et al.,
52
133
warrantee,
Sept. 4, 1832
Truman Stanley,
52
134
warrantee,
Ang. 17, 1834
Olmsted, Julia Ann
H. Churchill & wife,
54
538
quitelaim,
Oct. 2, 1834
E. Whitman & wife,
54
559
quitelain,
Oct. 17, 1834
Timothy Olmsted,
54
554
quitelaim,
Feb. 12, 1835
Nancy Olmsted,
54
560
quitclaim,
Feb. 17, 1835
Elihu Olmsted,
54
561
quitclaim,
Feb. 17, 1835
Olmsted, Lynds
D. Knox,
35
245
mortgage,
Feb. 13, 1816
Samuel Burr,
34
4
mortgage,
May 23, 1813
Charles Kelsey,
34
374
mortgage,
Nov. 26, 1814
Olmsted, Lynds
L. Kelsey,
35
196
mortgage,
Dec. 29, 1815
Greenleaf & Crampton,
10
182
quitelaim,
Jan. 9, 1821
Seth Terry, Admr.,
£0
181
quitclaim,
Jan. 9, 1821
Joseph Harris, Jr.,
13
28
quitelaim,
Aug. 20, 1823
Benjamin Bolles,
43
122
mortgage,
Mch. 25, 1824
Jonathan Hartshorn,
45
310
mortgage,
Dec. 6, 1827
Ransom Smith,
45
380
mortgage,
April 11, 1828
Jonathan Hartshorn,
47
250
mortgage,
Dec. 8, 1828
Jonathan Hartshorn,
48 26
mortgage,
Jan. 24, 1829
Jabez Ripley,
48 234
warrantee,
Sept. 10, 1829
Oliver Wadsworth,
48
282
mortgage,
Oct. 17, 1829
Richard Bigelow, et al.,
50
504
quitclaim,
Oct. 23, 1831
S
17
distribution,
Feb. 18, 1754
Feb. 21, 1765
E. Ledyard, Exetr.,
17
124
warrantee,
June 6, 1786
Olmsted, John
Olmsted, Lynde
Jonathan Hartshorn,
47
32
mortgage,
Nov. 19, 1828
Jolın Spencer,
234
mortgage,
Sept. 20, 1698
Olmsted, Joseph
Abraham Roove,
1
495
warrantee,
June 28, 1708
Thomas Olcott, Sr.,
8
17
distribution,
Feb. 18, 1754
1 519
warrantee,
Olmsted, Jonathan
William Forbes, &c.,
467
Olmstead, Lynde
Mch. 8, 1828
368
Grantee Olmsted, Lynde
from
Grantor.
Vol.
Page.
Date.
Horatio N. Brinsmade,
51
53
Character. warrantee, warrantee,
May 23, 1832
Samuel Ledlie,
51
135
Sept. 25, 1832
Jonathan Edwards, Exctr.,
51
182
warrantee,
Nov. 20, 1832
State of Connecticut,
51
551
quitclaim,
Jan. 19, 1833
Barzillai Hudson,
52
475
quitclaim.
Ang. 13, 1833
Rebecca Wild,
52
476
quitelaim, mortgage,
Mch. 10, 1834
Antonio Joseph,
54
168
mortgage,
Oct. 8, 1834
Samuel Porter,
55
86
mortgage,
May 29, 1835
Marcus Brockway,
55
262
mortgage,
Sept. 10, 1835
Benjamin Ely,
58
546
quitelaim,
Sept. 14, 1838
Nathan C. Ely,
60
203
mortgage,
Dec. 2, 1839
Olmsted, Lynde, Admr.,
Mary J. Anderson,
60
161
release,
Sept. 11, 1839
Olmsted, Nancy
C. Churchill & wife,
54
558
quitclaim,
Oct. 2, 1834
E. Whitman & wife,
54
559
quitclaim,
Oct. 17, 1834
Timothy Olmsted,
54
554
quitelaim,
Feb. 12, 1835
C. Churchill & wife,
54
558
quitclaim,
Oct. 2, 1834
E. Whitman & wife,
54
559
quitelaim,
Oct. 17, 1834 Feb. 12, 1835
Nancy Olmsted,
54
560
quitelaim,
Feb. 17, 1835
Elihu Olmsted,
54
561
quitclaim,
Feb. 17, 1835
William Olmsted,
6
292
warrantee,
June 5, 1738
Isaac Clark,
6
320
warrantee,
Ang. 6, 1739
Benjamin Roberts,
6
433
warrantee,
Mch. 18, 1741
William Pitkin,
S
175
warrantee,
Feb. 18, 1754
E. & M. Spencer,
9
391
quitelaim,
Mch. 22, 1756
Jonah Williams,
9
391
warrantee,
Mch. 30, 1756
Samuel Wells,
9
198
warrantee,
Jan. 10, 1757
Stephen Belding,
10
59
warrantee,
Mch. 15, 1762
Daniel Bidwell,
10
304
warrantee,
April 26, 1762
D. & J. Bidwell,
12
311
warrantee,
Mch. 2, 1767
J. & C. Olmstead,
13
6]
warrantee,
April 23, 1773
Olmsted, Nehemiah
James Olmsted,
dist.
265
Richard Fellowes,
dist.
497
Caleb Bull,
3
342
warrantee,
July 10, 1717
J. & C. Olmsted,
10
120
warrantee,
William Stanly,
10
13
warrantee,
Mch. 5, 1757
Jolın P. Jones,
10
13
agreement,
Sept. 24, 1759
Benjamin Bigelow,
10
13
agreement,
Nov. 24, 1759
Olmsted, Nicholas
Joseph Lummis,
dist.
517
Mch. 2, 1653
John Pantry,
dist.
345
Caleb Bull,
3
342-
warrantee,
July 10, 1717
Olmstead, Mary
Jonathan Easton,
4
435
warrantee,
Mch. 30, 1720
Olmsted, Richard
Zachariah Field,
dist.
26S
Feb.,
1639
Richard Lord,
dist.
268
Feb.,
1639
John Biddell,
dist.
268
Feb ,
1639
William Wadsworth,
dist.
268
Feb., 1639
James Cole,
dist.
268
Feb.,
1639
John Biddoll,
dist.
267
Feb.,
1639
Joseph Olmsted,
6
154
quitclaim,
Feb. 4, 1718
Olmstead, Richard
Joseph Olmsted, &c.,
3
309
agreement,
April 15, 1720
Olmsted, Richard
Joseph Keeney,
3
316
warrantee,
April 15, 1720
John Anderson,
5
496
warrantee,
Mch. 1, 1733
Jolın Barnard,
5
512
warrantee,
April 21, 1733
Olmsted, Samuel
8
30
survey,
Mch. 21, 1754
Proprietors of Common Lands,
11
140
Mch. 28, 1754
Olmsted, Stephen
R. Sevmor,
4
40
warrantee,
June 29, 1722
John Watson,
5
516
warrantee,
May 9, 1733
Thomas Olmstead, Jr.,
11
334
warrantee,
Jan. 4, 1737
Abigail Watson,
12
423
warrantee,
Sept. 9, 1740
Elizabeth Watson,
12
424
warrantee,
Sept. 9, 1740
Oct.
7, 1833
William W. Olmsted,
52
271
547
quitclaim,
Sept. 19, 1838
Martin A. Kellogg,
Timothy Olmsted,
54
554
quitelaim,
Feb. 13, 1750
8
14
distribution,
Dec. 25, 1760
E. & H. Pitkin,
10
597
warrantee,
Olmstead, Nathaniel
Mch. 14, 1768
Lemuel Easton,
15
162
warrantee.
Sept.,
1648
June 24, 1660
8
14
distribution,
Feb. 18, 1754
Feb. 24, 1755
April 11, 1684
Feb. 18, 1754
17
distribution,
Mch. 21, 1754
S 30
distribution,
Olmstead, Stephen
Olmsted, Nancy, Jr.,
Olmsted, Nathaniel
369
Grantee Olmsted, Stephen
from
Grantor.
Vol.
Page.
Character.
Date.
8
128
Mch: 14, 1744
Nathaniel Olmsted,
8
350
Feb. 4, 1751
Nathaniel Olmsted,
S
426
8
7
8
21
distribution,
Feb. 18, 1754
E. & M. Spencer,
9
391
quitclaim,
Mch. 22, 1756
Jonah Williams,
9
391
warrantee,
warrantee,
Jan. 10, 1757
Benjamin Payne,
12
425
qnitclaim,
Dec. 17, 1762
Olmsted, Stephen
D. & J. Bidwell,
14
266
warrantee,
Nov. 6, 1770
Caleb Olmstead,
15
443
warrantee,
Jan. 1, 1771
Stephen Olmstead,
15
442
warrantee,
Mch. 13, 1776
Erastus Woodruff,
50
36
mortgage,
Mch. 23, 1831
George Collier,
56
85
mortgage,
Mch. 31, 1836
Lynde Olmsted,
57
210
mortgage,
Dec. 9, 1836
Ellery Hills,
58
176
mortgage,
June 12, 1837
Gideon Sanford,
58
341
mortgage,
Mch. 26, 1685
R. Seymor,
4
40
warrantee,
June 29, 1722
Stephen Olmsted,
6
100
warrantee,
Jan. 4, 1737
Olmstead, Thomas
15
103
warrantee,
Mch. 17, 1773
Olmsted, Thadeus
G
289
warrantee,
April 9, 1739
Olmsted, Thaddeus
William Williams, &c., Exetrs.,
9
442
warrantee,
Sept. 8, 1758
Daniel Olmstead,
12
59
warrantee,
Oct. 31, 1765
Olmstead, Timothy
Daniel Olmstead,
15
warrantee,
Feb. 14, 1772
James Olmstead,
141
quitclaim,
July 8, 1777
Ashbel Pitkin,
14
285
quitelaim,
April 5, 1781
Daniel Olmstead,
15
448
warrantee,
April 17, 1781
Nathaniel Steel, Jr.,
16
152
warrantee,
May 7, 1784
Olmsted, Timothy
Elihu Olmsted,
52
238
mortgage,
Feb. 3, 1834
Nancy Olmsted, &c.,
54
553
quitclaim,
Oct. 2, 1834
Timothy Olmstead, Sr.,
24
227
warrantee,
May 8, 1792
S. Wells,
35
420
warrantee,
May 14, 1816
S. Hosmer, &c.,
6
220
warrantee,
April 20, 1738
S. Hosmer, &c,
6
222
warrantee,
April 20, 1738
Joseph Olmsted,
S
21
warrantee,
May 5, 1746
Jonathan Mygatt,
9
321
warrantee,
Feb. 20, 1756
Pratt & Sheldon,
9
340
quitelaim,
May 27, 1756
J. & T. Spencer,
355
quitclaim,
Ang. 12, 1756
Eliphalet Easton,
9
355
quitclaim,
Ang. 20, 1756
Timothy Miles,
9
356
quitclaim,
Ang. 20, 1756
Edward Eells, &c.,
164
warrantee,
Feb. 24, 1757
Samuel Talcott,
9
462
warrantee,
April 8, 1758
Aaron Bull,
467
warrantee,
June 22, 1758
Roger Pitkin,
9
463
quitelaim,
Dec. 28, 1758
-
Joseph Pitkin,
9
464
warrantee,
Jan. 6, 1759
Joseph Case,
481
quitclaim,
Mch. 16, 1759
Caleb Sheldon,
10
36
warrantee,
April 17, 1759
Woodbridge & Hills,
10
172
warrantee,
Feb. 12, 1761
Woodbridge & Hills,
10
173
warrantee,
Mch. 9, 1761
George Olmstead,
14
273
warrantee,
Oct. 31, 1771
Gideon Olmstead,
14
267
warrantee,
Nov. 11, 1772
Elisha Pitkin,
15
445
warrantee,
Mch. 6, 1773
Olmsted & Cooley,
B. Bolles,
39
498
mortgage,
Feb. 2, 1821
Olney, Jesse
Elijah Knox,
48
426
mortgage,
Nov. 19, 1829
Olyphant, David W. C.
Connecticut Silk Mfg. Co.,
=
89
execution,
Jan. 22, 1841
Oneal, Edmund
2
37
warrantee,
June 7, 1688
Oneal, Mary
Thomas Burnham,
37
Orcutt, Laura
60
157
warrantee, chattel,
Sept. 21, 1839
Ormsbee, William W.
35
576
warrantee,
Dec. 2, 1816
Orr, Isaac
William W. Turner,
12
421
mortgage,
Mch. 22, 1823
Stephen R. Bradley,
38
215
warrantee,
Nov. 20, 1822
1
86
13
distribution,
Feb. 18, 1754
Stephen Olmstead, J. & H. Arnold,
17
distribution,
Feb. 18, 1754
Olmsted, Timothy
Olmsted, Timothy, 3d,
Olmsted, William
8
27
distribution,
Feb. 18, 1754
Olmstead, William
Olmsted & Ely,
Baptist Church,
46
277
sale of pew,
Ang. 7, 1831
Connecticut Silk Mfg. Co.,
1] 90
execution,
Jan. 22, 1841
Thomas Burnham,
9
198
Olmstead, Stephen
311
warrantee,
Mch. 2, 1767
Olmstead, Stephen, Jr ..
Anna Way,
Olmsted, Solomon
Olmstead, Solomon
Olmsted, Solomon
Olmstead, Solomon
Feb. 1, 1838
Olmsted, Thomas
Benjamin Roberts,
warrantee, warrantee, warrantee, distribution,
Feb. 4, 1
Feb. 18, 1754
Mch. 30, 1756
Samuel Wells,
June 7, 1688
Joseph J. Davis,
Joseph Pratt,
93
Olmstead, Timothy, Jr.,
Phineas Wilson,
370
Granlee
f:cm
Grantor.
Vol.
Page.
Character.
Date.
21
118
warrantee,
Feb. 1, 1799
Eliphalet Goodwill,
58
276
mortgage,
Oct. 23, 1837
Eliphalet Good will,
53
534
attorney,
Oct. 1, 1838
Seth Overton,
20
376
warrantee,
Oct. 27, 1797
Otis, Nathaniel
G. J. Patten,
22
154
warrantee,
May 17, 1800
G. J. Patten,
22
278
quitclaim,
Aug. 19, 1804
Overton, James
Thomas Miller,
58
337
warrantee,
Jan. 27, 1838
Thomas Miller,
59
71
warrantee,
Mch. 17, 1838
Overton, Seth
George Wells,
23
313
warrantee,
July 7, 1797
Michael & Thomas Bull,
20
375
warrantee,
Ang. 1, 1797
Packard, Anna
John Morgan,
29
4
quitelaim,
Oct.
3, 1808
Packard, Caleb L.
N. Patten,
37
318
warrantee,
Dec.
9, 1817
Packard, Willard
H. Seymour,
37
377
warrantee,
Dec.
9, 1817
Page, Addison B.
Stephen Page,
47
506
qnitclaim,
April 4, 1829
Theron Seymour,
19
93
warrantee,
April 3, 1793
David Stillman,
19
224
warrantee,
Mch. 28, 1894
Johnson & Wood, Admrs.,
40
160
quitclaim,
Oct. 20, 1820
Joseph Lynde,
44
390
warrantee,
June 6, 1821
Deodat Taylor,
44
178
warrantee,
July 14, 1824
Daniel Wadsworth,
44
394
warrantee,
Dec. 3, 1824
State of Connecticut,
44
395
warrantee,
June 11, 1825
Roxalina Wood,
43
409
quitclaim,
Nov. 14, 1825
Barzillai Hudson,
43
410
quitclaim,
Nov. 16, 1825
Moses Goodman, Jr., et al.,
43
531
quitclaim,
May 25, 1826
James B. Hosmer,
47
424
qnitclaim,
Nov. 12, 1828
Elizabeth Rogers, et al.,
47
505
qnitclaim,
Dec. 4, 1828
Addison B. Page,
58
421
quitclaim,
April 3, 1838
Orrin Smith, Admr ,
59
395
quitclaim,
Dec. 14, 1838
Oliver Parish,
61
354
warrantee,
Nov. 18, 1839
Seth Terry, Trustee,
60
344
warrantee,
April 6, 1840
Roswell B Ward,
60
329
warrantee,
July 4, 1840
Page, Susannalı
S. Hosmer,
17
295
warrantee,
Mch. 9, 1789
N. H. Whiting,
19
225
warrantee,
April 15, 1794
Paine, Benjamin
8
387
warrantee,
July 25, 1751
S
5
distribution,
Feb. 18, 1754
Thomas Clapp,
9
67
warrantee,
Feb. 7, 1756
Nathaniel Pease,
10
564
quitclaim,
Feb. 10, 1762
Paine, John
Peter Thacher,
50
267
warrantee,
Hannah Ellery,
50
509
quitclaim,
Jan. 3, 1832
Hannah Ellery,
50
287
warrantee,
Jan. 3, 1832
Timothy Barnard, et al.,
46
288
warrantee,
Jan. 19, 1832
Daniel Burgess,
51
421
quitclaim,
April 24, 1832
Henry Seymour, et al.,
51
32
warrantee,
April 27, 1832
Elisha Shepard, et al.,
51
425
quitelaim,
April 28, 1832
Isaac D. Bull,
51
35-
warrantee,
April 30, 1832
State of Connecticut,
51
430
quitelain,
April 30, 1832
Seth Terry, Exetr.,
57
554
quitclaim,
Jan. 19, 1838
Palmer, Benjamin E.
Henry Hall,
56
184
warrantee,
April 18, 1836
Elisha W. Skinner, et al ,
56
183
warrantee,
April 20, 1836
Hartford Bank,
56
185
warrantee,
April 26, 1836
Palmer, Jehiel
J. Webster,
20
530
lease,
Oct. 16, 1795
Palmer, Nicholas
John Purchas,
dist.
161
May 1, 1675
Palmer, Ruth
D. & M. Welch,
9
356
warrantee,
July 1, 1756
Palmer, Timothy
David Bishop,
dist.
456
mortgage,
Mch. 1, 1685
Pantry, Abigail
John Pantry,
5
77
conditional,
June 25, 1729
Richard Goodman, &c.,
6
151
indenture,
Ang. 4, 1737
John Pantry Goodwin,
6 391
release,
Nov. 8, 1740
Pantry, John
James Ensign,
dist.
518
Aug. 26, 1653
Thomas Thomson,
dist.
518
Feb. 2, 1655
Thomas Stanly,
dist.
518
Feb. 2, 1655
Mrs. Chester,
dist.
518
Mclı. 30, 1657
Edward Stebbing,
dist.
518
Feb. 14, 1665
William Edwards,
dist.
518
Feb. 14, 1665
William Pantry,
1
79
Nov.,
1668
Caleb Stanley,
dist.
518
Ang. 10, 1674
Abigail Pantry.
5
78
lease.
June 25, 1729
Abigail Pantry,
5
215
quitclaim,
May 21, 1730
Osbonrn, Isaac
C. & E. Gilbert,
Osborne, Sherman
Otiss, Nathaniel
Page, Levi
Page, Stephen
Alice Howard,
Dec. 17, 1831
371
Grantee Pantry, John
from
Grantor.
Vol. Page.
Character.
Date.
H. & H. Goodwin,
5
215
quitclaim,
June 16, 1730
Timothy Goodman,
5
216
quitclaim,
June 16, 1730
Nathaniel Jones,
5
217
quitclaim,
June 23, 1730
B. & M. Burr,
5
228
quitclaim,
July 21, 1730
Joseph Olmsted,
5
414
quitclaim,
distribution,
April 1, 1754
Richard Webb,
dist.
40
Thomas Scott,
dist.
69
Nicholas Olmsted,
dist.
70
Richard Webb,
dist.
70
Thomas Stanley,
dist.
71
Clement Champlin,
dist.
71
John Brunson,
dist.
71
John White,
dist.
72
William Lewis,
dist.
72
Richard Olmsted,
dist.
Stephen Hart,
dist.
72
John Pratt,
dist.
72
Thomas Lord,
dist.
72
John Mainard,
dist.
72
Thomas Burchard,
dist.
72
John Skinner,
dist.
72
Richard Lord,
dist.
72
Nicholas Clark,
dist.
72
John Clarke,
dist.
73
Thomas Allcock & others,
dist.
73
Thomas Healles,
dist.
73
John Steele,
dist.
73
Matthew Allen,
dist.
73
John Crow,
dist.
73
Parmelee, Amos, Jr.,
F. Gross,
20
638
quitelaim,
. April 15, 1797
J. Gates & others,
20
637
quitelaim,
May 16, 1797
Partrigg, Samuel
William Holton,
1
43
Nov.,
1668
Partrigg, William
Gregory Wilterton,
dist.
524
May 5, 1654
William Gibbons,
dist.
524
May 5, 1654
John Hopkins,
dist.
524
May 5, 1654
John Crow,
dist.
524
April 4, 1657
Parker, Deacon
Clement Chaplin,
dist.
453
Sept. 5, 1663
Parker, John
Ira Todd,
43
16
quitelaim,
July 19, 1823
Town of Hartford,
56
375
quitelaim,
Oct. 3, 1835
Oliver E. Barnes,
57
395
quitclaim,
April 3, 1837
Leonard Daniels,
57
428
quitclaim,
May 20, 1837
Charles Cadwell,
59
294
mortgage,
Jan. 30, 1839
Conn. Silk Manufacturing Co.,
41
77
execution,
April 18, 1840
Conn. Silk Manufacturing Co.,
41
76
execution,
April 18, 1840
Conn. Silk Manufacturing Co.,
41
79
execution,
Sept. 16, 1840
Conn. Silk Manufacturing Co.,
11
80
execution,
Sept. 16, 1840
Philo Parker, et al.,
45
236
mortgage,
June 28, 1827
Levi Parker,
16
68
transfer,
April 22, 1828
Charles Taylor,
44
559
warrantee,
Mch. 3, 1826
Harry McLean,
50
469
quitclaim,
Oct. 19, 1827
Lyman Parker,
47
539
quitclaim,
May 19, 1829
Parker, Ransom
Joseph Miller,
61
429
quitclaim,
June 28, 1839
Parker, Thomas S.
Ira 'Todd,
43
16
quitclaim,
July 19, 1823
Town of Hartford,
56
375
quitclaim,
Oct. 3, 1835
Oliver E. Barnes,
57
395
quitelaim,
April 3, 1837
Leonard Daniels,
57
428
quitclaim,
May 20, 1837
Charles Cadwell,
59
294
mortgage,
Jan. 30, 1839
Conn. Silk Manufacturing Co.,
41
7
execution,
April 18, 1840
Conn. Silk Manufacturing Co.,
4 1
80
execution,
Sept. 16, 1840
Parker, William
S
32
distribution,
Mch. 22, 1754
Parislı, David
Champlin & Minturn,
31
271
mortgage,
April 26, 1814
Horatio Alden,
53
242
lease,
Jan. 15, 1836
Seth Terry, Consr.,
60
168
warrantee,
Oct. 2, 1839
Daniel St. John,
60
306
boundary,
May 28, 1840
Henry Wolcott,
dist.
408
1644
Parsons, Caleb
Volney Roberts,
49
559
qnitclaim,
April 4, 1831
8
38
Ang. 1, 1732
Pantry, Jonathan, heirs, Pantry, William
Feb., 1639
Conn. Silk Manufacturing Co.,
41
79
execution,
Sept. 16, 1840
Parker, Levi
Parker, Lyman
Parker, Philo
Parish, Oliver
Park, William
372
Grantee Parsons, Ebenezer Parsons, Elijalı
from
Grantor.
Vol. Page.
Character.
Date.
Elias P. Phelps, et al.,
51
408
qnitclaim,
Mch. 29, 1832
D. Greenleaf,
Jan. 13, 1803
Joshua Huntington,
26
110
mortgage,
Sept. 28, 1808
Josiah Huntington,
28
97
mortgage,
James Bull,
27
50
execution,
Jan. 4, 1809
John Ripley,
28
232
mortgage,
June 15, 1809
Elisha Mix,
28
338
mortgage,
Jan. 18, 1810
Thomas Lloyd,
32
481
mortgage,
April 19, 1813
Thomas Lloyd,
34
31
mortgage,
Oct. 2, 1813
I. L. Skinner,
34
532
mortgage,
May 6, 1815
Nathaniel Webb,
46
49
quitclaim,
Feb. 1, 1828
Samuel Olcott,
48
550
quitclaim,
July 20, 1830
William Browning, et al.,
57
388
quitclaim,
Mch. 28, 1837
Horace Latimer,
57
390
quitclaim,
April 4, 1837
Elizabeth Caldwell,
61
218
warrantee,
Feb. 13, 1839
Edward Balch, et al.,
61
276
warrantee,
Sept. 4, 1839
Richard Bigelow, et al ,
61
277
warrantee,
Sept. 4, 1839
William H. Simonds,
61
301
warrantee,
Sept. 23, 1839
David F. Robinson,
51
370
mortgage,
May 30, 1833
Parsons, Harriet
Moses Smith,
50
193
mortgage,
Sept. 12, 1831
Parsons, Jacob
David Forbes,
3
111
warrantee,
Sept. 30, 1728
Parsons, Jolın
John Dix, Sr.,
1
201
warrantee,
Feb. 9, 1709
Parsons, Joseph
Grove Hirst,
3
96
transfer,
Sept. 2, 1715
Parsons, Joel
Luman S. Parsons,
58
103
mortgage,
May 9, 1837
Parsons, Luman S.
William Rice,
57
266
warrantee,
Feb. 16, 1837
Joel Parsons,
58
46S
quitclaim,
May 14, 1838
Joseph B. Gilbert,
53
469
quitelaim,
May 19, 183S
Parsons, Mary.
D. Greenleaf,
24
340
mortgage,
Feb. 15, 1804
Parsons, Orastus
Elias Frink,
26
509
warrantee,
Mar 18, 1808
Parsons, Reuben
Henry Colton,
54
36
mortgage,
April 29, 1834
Henry Colton,
54
15S
mortgage,
Sept. 29, 1834
Parsons, Sophia,
Milton Bartlett,
47
77
mortgage,
May 4, 1828
Patterson, John
Daniel Messenger,
S
324
warrantee,
Jan. 17, 1753
Henry L. Ellsworth,
46
154
lease,
Dec. 4, 1829
Pattison, Shubael
T. & R. Wells,
37
58
mortgage.
Jan. 24, 1817
Patriges, Mary, heirs,
S
31
distribution,
Mch. 20, 1754
Patten, Charles
Samuel S. Mills,
61
377
quitclaim,
April 15, 1839
Patten, Eber
Daniel Holmes,
46
183
lease,
May 17, 1830
Patten, George, J.
J. Bolles,
32
474
warrantee,
April 30, 1812
Patten, George J.
William Patten,
50
67
warrantee,
Jan.
1, 1815
Patten, G. J.
William Patten,
37
123
warrantee,
Jan.
1, 1815
Patten, George J.
Jacob Latimer,
34
499
mortgage,
Feb.
2, 1815
Samuel Ledlie,
34
49S
warrantee,
Feb.
6, 1815
Patten, George 2d,
John Dodd,
26
119
warrantee,
May 14, 1806
Patten, Hannah
Joseph Rogers,
25
177
quitclaim,
May 26, 1806
Paton, James
Peter Morton,
15
328
mortgage,
Sept. 30, 1805
Patten, Nathaniel
Daniel Bull,
13
32S
warrantee,
Oct. 18, 1776
N. & S. Chauncey,
15
344
warrantee,
Ang. 21, 1778
Abijah Clark,
13
467
warrantee,
Feb. 22, 1780
State of Connecticut,
13
469
warrantee,
June 15, 1781
George Burnham,
13
468
warrantee,
Mch. 22, 1782
Normand Morrison,
16
435
quitclaim,
Oct.
8, 1782
Town of Hartford,
540
lease.
Mch. 4, 1782
Naomi Perry, Admrx.,
16
434
quitelaim,
Feb. 6, 1784
William Pratt,
17
497
lease.
April 2, 1784
Samuel Flagg, &c.,
16
435
warrantee,
Mch. 1, 1786
Anne Goodwin, Exctr.,
16
473
quitclaim,
Mch. 18. 1786
John Watson, Jr.,
16
474
warrantee,
May 3, 1786
J. & H. Skinner,
17
117
warrantee,
Oct. 19, 1787
J. & H. Skinner,
1:
146
warrantee,
Oct. 19, 1787
L. Kelsey,
cr.
330
fence,
June 9, 1788
181
mortgage,
340
mortgage,
May 18, 1804
Thomas Lloyd, Jr.,
May 9, 1806
David Greenleaf,
28
91
mortgage,
Oct. 17, 180S
Parsons, Francis
John Dix, Sr.,
13
warrantee,
May 18, 1804
Parsons, Oliver
J. Hart,
256
execution,
May 17, 1800
Patten, George I.
S. Ledlie,
154
warrantee,
Dec. 24, 1827
Patten, Mary
Ruth Patten,
134
gnitclaim,
Jan. 13, 1803
Joshua Huntington,
1S1
mortgage,
Feb. 24, 1702
Parsons, Francis, Exctr.,
,
Grantee Patten, Nathaniel
from
Grantor.
Vol.
Page.
Character.
Date.
Levi Kelsey,
18
127
warrantee,
Mch. 30, 1791
Levi Shepard,
18
219
warrantee,
Jan. 21, 1792
Town of Hartford,
20
546
warrantee,
Dec. 3, 1792
James Bull,
20
60
warrantee,
Jan. 18, 1794
Brace & White,
20
406
quitclaim,
Ang. 19, 1795
Town of Hartford,
20
545
lease,
Dec. 6, 1795
Roger Clapp,
20
135
warrantee,
Ang. 17, 1796
Skinner & Seymour,
21
9
warrantee,
Mch. 22, 1797
Town of Hartford,
21
615
warrantee,
Dec. 19, 1797
Nathaniel S. Skinner,
23
47
warrantee,
July 22, 1800
Seth Wetmore,
23
78
warrantee,
Oct. 25, 1800
James Hooker,
21
508
quitelaim,
Nov. 4, 1800
Seth Wetmore,
23
300
warrantee,
Feb. 2, 1802
James Hooker,
23
404
quitclaim,
Feb. 2, 1802
Franklyn & Robinson,
23
430
quitelaim,
April 19, 1802
Nathaniel S. Skinner,
24
164
warrantee,
May 5, 1803
Joseph Tynde,
24
203
warrantee,
May 18, 1803
Cotton Murray,
23
510
quitclaim,
June 18, 1803
Joseph Lynde,
23
517
quitclaim,
July 2, 1803
Joseph Lynde,
24
204
warrantee,
July 18, 1803
Nathaniel Jones,
24
341
warrantee,
May 18, 1804
Asa Boyd,
24
342
mortgage,
May 19, 1804
Roger Wadsworth,
24
377
mortgage,
Aug. 31, 1804
R. L. Sill,
24
505
mortgage,
May 14, 1805
A. & R. Hancock,
26
14
warrantee,
Nov. 4, 1805
John Spencer, 2d,
25
233
mortgage,
Dec. 1, 1806
T. W. Skinner,
26
340
warrantee,
June 13, 1807
Eli Shepard,
26
344
warrantee,
Nov. 9, 1807
George Cook,
29
76
quitclaim,
May 16, 1808
Nathaniel Jones,
28
253
warrantee,
July 24, 1809
James Johnson,
28
258
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.