General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 152

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1873
Publisher: The Office
Number of Pages: 1348


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.