General index of the land records of the town of Hartford, 1639-1839 Volume I and 61 inclusive, Part 60

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 60


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


George Cook,


51


2


warrantee,


April 12, 1832


Simon Clark,


23


116


warrantee,


Jan. 6, 1797


Jeremiah Wadsworth,


21


287


warrantee,


April 18, 1800


Thomas Lloyd,


23


244


warrantee,


Aug. 20, 1801


Robert Turner,


24


166


warrantee,


May 9, 1803


Robert Turner,


24


541


warrantee,


May 15, 1805


White & Crocker,


24


506


warrantee,


May 15, 1805


Samuel Tudor,


26


101


warrantee,


Mch. 31, 1806


William Watson,


26


100


warrantee,


Mch. 31, 1806


Thomas Lloyd, Jr.,


26


109


warrantee,


May 9, 1806


John Caldwell,


25


208


quitclaim,


Aug. 16, 1806


John Caldwell,


25


207


quitclaim,


Aug. 16, 1806


William & E. Hills,


22


474


quitclaim,


Oct. 22, 1806


George White,


26


264


warrantee,


May 18, 1807


Nathaniel Jones,


26


355


warrantee,


June 20, 1807


Mary & Abigail Olcott,


25


379


quitclaim,


Sept. 16, 1808


L. Freeman,


32


3


warrantee,


Feb. 20, 1811


L. Freeman,


29


319


quitclaim,


May 11, 1811


Thomas Lloyd,


29


362


quitclaim,


Nov. 27, 1811


S. W. Candee, Admr.,


29


457


quitclaim,


April 25, 1812


Lory Smith,


32


526


warrantee,


Aug. 28, 1812


I. D. Bull,


32


450


warrantee,


Mch. 27, 1813


J. Sargeant,


32


470


warrantee,


April 27, 1813


George White,


32


511


warrantee,


June 14, 1813


Andrus & Starrs,


33


205


quitclaim,


Feb. 8, 1815


Joseph Wheeler,


34


454


warrantee,


Mch. 4, 1815


D. McAulay,


34


448


warrantee,


Feb. 25, 1815


William Hills,


31


403


lease,


Mch. 17, 1815


Phoenix Bank,


31


337


gangway,


Mch. 18, 1815


Phoenix Bank,


31


336


gangway,


Mch. 18, 1815


Marcus Bull,


34


533


warrantee,


May 17, 1815


L. & M. Bull,


35


29


warrantee,


June 24, 1815


M. Bull,


35


35


warrantee,


June 27, 1815


L. & M. Bull,


35


37


warrantee,


July 20, 1815


D. Knox,


31


360


gangway,


July 24, 1815


Caleb Pond,


35


64


warrantee,


Aug. 14, 1815


Andrus & Starr,


34


123


warrantee,


Mch. 7, 1814


William Hills,


33


54


quitclaim,


Mch. 28, 1814


David Knox,


35


148


warrantee,


Aug. 22, 1814


Caleb Pond,


34


312


warrantee,


Sept. 13, 1814


City of Hartford,


33


202


quitclaim,


Nov. 22, 1814


L. & M. Bull,


34


389


warrantee,


Dec. 10, 1814


Lory Smith,


35


118


warrantee,


Oct. 6, 1815


David Knox,


33


357


quitelaim,


Nov. 20, 1815


David Knox,


35


145


warrantee,


Nov. 20, 1815


Charles Starr,


33


372


quitclaim,


Dec. 11, 1815


Marcus Bull,


36


104


quitclaim,


Mch. 28, 1817


J. Pitkin, Jr., & others,


37


164


warrantee,


May 14, 1817


Phoenix Bank,


31


482


agreement,


June 24, 1817


Lory Smith,


36


182


quitelaim,


June 30, 1817


S. Olcott,


31


517


division line,


Nov. 11, 1817


J. E. Shepard & others,


37


425


warrantee,


May 8, 1818


Phoenix Bank,


34


482


warrantee,


June 28, 1815


David Knox,


35


51


warrantee,


Mch. 18, 1815


86


warrantee,


July 9, 1798


William Talcott,


32


58


warrantee,


Mch. 18, 1815


Olcott, Mary E. Olcott, Michael


121


Grantor Olcott, Michael


10


Grantce.


Vol.


Page.


Character.


Datc.


Ruth Patten,


36


492


quitclam,


Mch. 12, 1819


Marcus Bull,


36


504


quitclaim,


April 20, 1819


Silas Andrus,


36


529


quitclaim,


June 14, 1819


George Beach,


38


62


gangway,


Sept. 14, 1819


George Beach,


40


3


quitclaim,


Oct. 5, 1819


William Butler,


39


356


warrantee,


May 20, 1820


George Corning,


39


358


warrantee,


May 20, 1820


Tudor & Sigourney,


40


170


quitclaim,


Sept. 14, 1820


Samuel G. Goodrich,


42


33


warrantee,


Dec. 19, 1820


City of Hartford,


40


292


quitclaim,


Ang. 7, 1821


Macock W. Johnson,


42


65


warrantee,


Sept. 11, 1821


Laertes Chapin,


42


116


warrantee,


Dec. 29, 1821


Burrage B. Dimock, et al.,


42


131


warrantee,


Jan. 21, 1822


George Beaclı,


42


313


warrantee,


Oct. 1, 1822


Phoenix Bank,


42


324


warrantee,


Oct. 22, 1822


Amos M. Collins,


42


325


warrantee,


Oct. 22, 1822


William H. Imlay,


42


335


William H. Imlay,


38


309


Ezekiel Smith,


42


507


warrantee,


Nov. 21, 1822


Amos M. Collins,


42


433


warrantee,


.April 8, 1823


Phoenix Bank,


44


209


mortgage,


Dec. 1, 1823


James E. Marsh,


14


113


warrantee,


April 12, 1824


Seth Sweetzer,


43


186


quitclaim,


July 22, 1824


Charles N. Mills,


13


339


quitclaim,


April 11, 1825


William Butler,


43


383


quitclaim,


Aug. 12, 1825


James E. Marsh,


43


425


quitclaim,


Dec. 21, 1825


Phoenix Bank,


44


604


warrantee,


April 17, 1826


George Beach, et al ,


14


679


warrantee,


April 29, 1826


Sarah Stanley,


15


227


warrantee,


April 14, 1827


Enoch Perkins,


15


172


warrantee,


June 12, 1827


Sarah Stanley,


15


228


warrantee,


Oct. 2, 1827


Richard Bigelow, et al.,


45


277


warrantee,


Mch. 3, 1828


Silas Andrus,


15


374


warrantee,


Mch. 3, 1828


Silas Andruss,


46


58


agreement,


April 8, 1828


Silas Andrus,


47


103


warrantee,


Dec. 23, 1828


Oliver Woodford,


47


466


quitclaim,


Mch. 27, 1829


Olcott, Michael, Est.,


17


575


quitclaim,


July 18, 1829


Ezekiel Smith,


48


458


quitclaim,


Dec. 31, 1829


William J. Barry,


16


184


warrantee,


May 6, 1830


Silas Andrus,


49


478


quitclaim,


Jan. 8, 1831


Samuel Olcott,


53


20


warrantee,


Olcott, Nathaniel


Joseph Cowles,


5


445


warrantee,


Mch. 4, 1736


William Pitkins,


6


437


warrantee,


Mch. 4, 1736


Joseph Cowles,


6


42


warrantee,


Mch. 4, 1736


Joseph Cowles,


6


41


warrantec,


April 15, 1734


Samuel Gains, Jr.,


5


593


warrantee,


May 5, 1741


William Pitkin,


6


438


warrantee,


May 1, 1742


Joseplı Cowles,


6


463


warrantee,


Mch. 9, 1744


James Wallace,


7


78


warrantee,


Oct. 1, 1745


Caleb Pitkin,


7 198


warrantee,


quitclaim,


May 10, 1748


David Gillman,


9 49


warrantee,


Mch. 29, 1750


Samuel Buck,


S


407


warrantee,


Ang. 31, 1752


Robert McKee,


7


494


warrantee,


Jan. 30, 1754


Olcott, Nathaniel, Est.,


David Hubbard, Jr., &c.,


9


448


quitclaim,


Nov. 3, 1757


Epaplıras Pitkin,


11


10


quitclaim,


July 5, 1759


Robert Mackee,


10


562


warrantee,


May 1, 1761


Abraham Merrills,


10


631


quitclaim,


July 11, 1761


Israel Swetland,


13


514


warrantee,


Mch. 20, 1771


J. Olcott,


18


329


quitclaim,


Mch. 16, 1789


J. Bolles,


17


293


warrantee,


Mch. 18, 1789


Jonathan Goodwin,


23


237


warrantee,


Jan. 12, 1801


John Morgan,


18


251


mortgage,


Mch. 29, 1792


Russell Woolbridge,


13


577


quitclaim,


July 1, 1772


Olcott, Margaret


Olcott, Michael


Phoenix Bank,


16


21


mortgage,


May 12, 1831


Walter Phelps,


47


53


warrantee,


June 18, 1828


Missionary Society of Connecticut, 48


95


inortgage,


Jan. 15, 1829


William Butler,


7 73


warrantee,


Mch. 9, 1744


William Wallace,


David Hills, 2d,


7 437


Olcott, Nathaniel


Olcott, Penelope Olcott, Peter


106


Oct. 22, 1822


warrantee, lease,


Nov. 6, 1822


April 25, 1827


July 17, 1732


422


Grantor Olcott, Rachael


to


Grantee.


Vol.


Page.


Character.


Date.


Lemuel Swift,


33


231


quitclaim, quitclaim,


Sept. 25, 1815


O. Ellsworth,


17


375


warrantee,


Dec. 23, 1789


Ezekiel Williams,


18


19


454


quitclaim,


Oct. 23, 1793


Oliver Ellsworth,


19


149


warrantee,


April 29, 1793


Olcott, Samuel


dist.


582


Jan. 30, 1672


Robert Sanford,


dist.


579


Mch. 12, 1673


dist.


590


Nov.,


1674


Town of Hartford,


1


526


warrantee,


Dec. 23, 1696


Thomas Cadwell,


1


191


warrantee,


Feb. 7, 1698


Nathaniel Goodwin,


dist.


148


Feb. 18, 1699


Nathaniel Hooker,


1


337


warrantee,


Feb. 9, 1703


Joseph Olcott,


9


528


quitclaim,


Sept. 18, 1759


Samuel Talcott,


12


70


warrantee,


Dec. 1, 1766


Daniel Olcott,


11


430


warrantee,


May 8, 1769


Elisha Pitkin,


15


111


warrantee,


June 2, 1772


E. Barnard,


17


80


warrantee,


Mch. 28, 1787


Charles Hoguembour,


18


166


warrantee,


June 23, 1791


J. Huntington,


IS


496


mortgage,


Feb. 24, 1792


Asa Lord,


19


188


warrantee,


Mch. 22, 1794


Walter Buddington,


21


78


warrantee,


June 8, 1798


Reuben Judd,


21


58


warrantee,


June 21. 1798


Joseph Burr,


21


171


warrantee,


April 15, 1799


Justin Lyman,


21


561


quitelaim,


Aug. 26, 1801


Brown & Kimberley,


23


284


warrantee,


Jan. 4. 1802


Hartford Marine Insurance Co.,


24


252


mortgage,


Dec. 16, 1803


Adon Beebe,


25


96


quitclaim,


May 14, 1805


Lemuel Swift,


26


164


warrantee,


Sept. 9, 1806


Perkins & Myze,


25


261


quitclaim,


May 14, 1807


Ezra Hyde,


29


335


quitclaim,


April 1, 1811


Adon Beebe,


32


81


warrantee,


June 10, 1811


O. Bulkley,


31


392


lease,


April 30, 1813


C. Goodrich,


32


479


warrantee,


May 10, 1813


John Spencer,


33


32


quitclaim,


Feb. 21, 1814


Luther Peck.


35


258


warrantee,


Feb. 17, 1816


Charles Sears,


36


68


quitclaim.


Oct. 8, 1816


M. Olcott,


31


517


division line,


Nov. 11, 1817


John Spencer.


36


459


quitclaim,


Jan. 28, 1819


Joshua Miller,


39


132


mortgage,


July 14, 1819


City of Hartford,


10


292


quitclaim,


Aug. 7, 1821


Methodist Society of Hartford,


42


166


warrantee,


Mch. 13, 1822


Caleb Pond,


42


172


mortgage,


Mch. 21, 1822


John Bolles,


42


356


mortgage,


Oct. 17, 1822


James Church,


43


65


quitclaim,


Nov. 1, 1823


Otis Newell.


44


85


mortgage,


Mch. 13, 1824


Milton Bartlett,


44


86


mortgage,


Mch. 13, 1824


Josiah Beckwith,


44


110


mortgage,


April 9, 1824


Ariel Ensign,


44 2123


mortgage,


Sept. 13, 1824


Otis Newell,


44


375


warrantee,


May 9, 1825


Otis Newell,


44


520


mortgage,


Dec. 22, 1825


Daniel St. John, et al.,


46


81


lease,


Mcl. 27, 1826


Seth Terry, Admr.,


45


267


mortgage,


June 27, 1827


Otis Newell,


47


330


quitclaim,


Mch. 29, 1828


Walter Phelps,


47


54


warrantee,


April 4, 1828


James Chamberlain,


47


51


warrantee,


April 19, 1828


Milton Bartlett,


47


353


quitclaim,


May 9, 1828


Esther Russell, Gdn.,


46


75


agreement,


July 12, 1828


Benjamin W. Green,


47


138


warrantee,


Ang. 14, 1828


Thompson, Burnham & Rice,


46


96


lease,


Oct.


9, 1828


James Chamberlain,


47


432


quitclaim,


Dec. 5, 1828


Chester Judson, et al.,


46


103


lease,


Jan. 1. 1829


Hugh McQuire,


48


it


mortgage,


April 3, 1829


Ezekiel H. Brown,


4S


85


warrantee,


April 8. 1829


Olcott, Samuel, Sr.,


Olcott, Samuel


5


697


distribution,


July 5, 1731


75


warrantee,


Nov. 17, 1764


Ezra Corning,


33


333


Mch. 17. 1815


Lemnel Swift,


Olcott, Roderick


warrantee,


Ang. 11, 1790


Daniel Olcott,


45


400


quitclaim,


Nov. 13, 1826


Milton Bartlett,


270


warrantee,


Jan. 11, 1804


Prince Hull,


423


Grantor Olcott, Samnel


to


Grantee.


Vol. Page.


Character.


Date.


Christopher C. Lyman,


48


271


warrantee,


Oct. 13, 1829


Deborah Ramsdell,


50


113


warrantee,


Oct. 15, 1829


Francis Parsons,


48


550


quitelaim,


July 20, 1830


Oliver Woodford,


46


281


right to drain, Jan. 3, 1832


Solomon Porter,


46


333


drain,


Sept. 21, 1832


Thomas Randall,


52


38


warrantee,


July 11, 1833


S. S. Clark, &c.,


52


58


warrantee,


July 27, 1833


Esther Russell, et al.,


53


24


quitclaim,


Ang. 1, 1833


J. H. & H. R. Carter,


52


89


warrantee,


Sept. 3, 1833


Thomas W. Stearns, &c.,


52


138


warrantee,


Nov. 2, 1833


Richard Saunders,


52


212


warrantee,


Dec. 27, 1833


John H. Carter, et al.,


52


534


quitclaim,


Mch. 7, 1834


Benjamin Brown,


52


286


warrantee,


Mch 15, 1834


Hiram Marsh,


53


100


lease,


April 30, 1834


Eldad Taylor,


53


123


lease,


Sept. 1, 1834


Edward P. Bartlett,


54


144


warrantee,


Sept. 18, 1834


George White,


54


198


warrantee,


Oct. 31, 1834


William Randall,


54


313


warrantce,


Mch. 1, 1835


William Randall,


53


305


lease,


Mch. 14, 1835


Jason Clark, et al ,


53


292


lease,


Dec. 1, 1835


Jason Clark, et al.,


53


305


lease,


Dec. 1, 1835


Abigail Olcott,


57


303


quitelaim,


Nov. 8, 1836


Michael Marsh,


61


67


mortgage,


April 27, 1839


Abner Newton,


51


148


warrantee,


Sept. 3, 1839


Luther E. Hale,


61


318


mortgage,


Oct. 14, 1839


Ralph H. Foster,


60


174


warrantee,


May 7, 1839


S. Olcott,


18


307


quitclaim,


July 8, 1788


Olcott, Sarah


John Easton,


8


297


warrantee,


Sept. 23, 1751


George Olcott,


8


405


quitclaim,


June 18, 1752


Abram Merrells,


12


531


quitclaim,


Dec. 9, 1766


A. Benton,


17


90


warrantee,


April 25, 1787


Samuel Woodbridge,


2


189


warrantee,


Mch. 17, 1789


S. Talcott,


18


348


warrantee,


April 19, 1789


John Caldwell,


21


600


warrantee,


May 30, 1797


E. D. & H. Barry,


29


276


quitclaim,


Nov. 14, 1810


Samuel Talcott,


11


75


warrantee,


Nov. 17, 1764


Elisha Pitkin,


15


111


warrantee,


June 2, 1772


Olcott, Thomas


dist.


472


1639


Thomas Scott,


dist.


67


Feb.,


1639


Olcott, Mrs. Thomas


dist.


473


Nov.,


1663


Olcott, Thomas


dist.


549


William Williams,


dist.


553


release,


Mch. 18, 1670


Obadiah Spencer,


dist.


364


June 28, 1671


William Williams,


dist.


590


Nov.,


1674


William Pitkin,


dist.


568


Ang. 23, 1677


William Pitkin,


1


93


June 19, 1695


Olcott, Thomas, Sr.,


Thomas Spencer,


1


161


Ang. 1, 1696


Olcott, Thomas


William Pitkin,


1 214


warrantee,


July 5, 1699


Olcott, Thomas


Elizabeth Wilson,


1


329


warrantee,


Mch. 3, 1701


Olcott, Thomas, Sr.,


Joseph Collyar,


1


334


release,


April 10, 1705


Olcott, Thomas


Timothy Hide,


1


300


warrantee,


May 25, 1705


Olcott, Thomas, Sr.,


Timothy Hide,


1


301


quitelaim,


May 25, 1705


Oicott, Thomas


William Barker,


1


315


execution,


May 30, 1705


Elizabeth Nelson,


1


495


warrantee,


June 28, 1708


John Haynes,


2


68


mortgage,


Dec. 5, 1710


Olcott, Thomas, Sr.,


William Pitkin,


2


135


mortgage,


June 3, 1712


Olcott, Thomas, Sr.,


Thomas Olcott, Jr.,


2


203


warrantee,


Mch. 12, 1713


Samuel Woodbridge,


2


261


warrantee,


Mch. 18, 1713


Olcott, Thomas


Thomas Olcott, Jr.,


2


332


warrantee,


April 24, 1714


Timothy Olcott,


2


256


warrantee,


April 24, 1714


dist.


582


Jan. 30, 1672


dist.


553


Dec. 30, 1672


William Pitkin,


1 142


quitclaim,


Dec. 12, 1698


Olcott, Thomas, Sr.,


Joseph Collyar,


1


332


warrantee,


Nov. 5, 1700


Olcott, Thomas, Sr.,


Joseph Olmstead,


165


mortgage,


June 19, 1706


Olcott, Thomas


348


mortgage,


Feb. 6, 1712


Olcott, Thomas


John Haynes,


264


warrantee,


Mch. 26, 1696


Thomas Olcott,


21


437


quitclaim,


Sept. 5, 1799


Olcott, Susannah


R. & E. Pomeroy,


Olcott, Samuel, Admr., Olcott, Samuel, Est.


421


Grantor Olcott, Thomas


to


Grantec.


Vol.


Date.


Feb. 14, 1719


Thomas Olcott, Jr., Thomas Clapp,


1


27


Feb. 21, 1722


Isaac Graham,


1


125


Oct. 21, 1725


July 7, 1731


Oct. 29, 1731


Richard Burnham, Jr.,


5


400


warrantee,


quitclaim, quitclaim,


April 10, 1732


John Barnard,


8


297


warrantee,


Sept. 23, 1751


Stephen Turner,


8


306


warrantee,


Oct. 16, 1751


Joseph Olcott,


9


501


warrantce,


Dec. 1, 1758


Elihn Wadsworth,


10


189


warrantee,


Mch. 17, 1789


Thomas Spencer,


264


warrantee,


Mch. 26, 1696


Samuel Woodbridge,


261


warrantee,


Mch. 18, 1713


Daniel Bidwell, Jr.,


334


warrantee,


Feb. 16, 1719


Caleb Pitkin,


4


202


quitclaim,


May 9, 1725


Joseph Barnard, Jr.,


5


591


warrantee,


Oct. 6, 1733


George W. Bolles,


32


388


warrantee,


Samuel Woodbridge,


190


warrantee,


Dec. 22, 1709


Samuel Woodbridge,


261


warrantee,


Mch. 18, 1713


Samnel Woodbridge,


257


warrantee,


April 27, 1714


Samuel Woodbridge,


5


176


warrantee,


Feb. 27, 1721


John Boles,


18


99


warrantee,


William Burr,


19


58


mortgage,


Olcott, Timothy, Est.,


William Burr,


21


344


quitclaim,


Olcott, William


John Boles,


18


99


warrantee,


April 28, 1797


Olcott, William, 2d,


William Burr,


19


82


warrantee,


Dec. 14, 1797


Olivey, Mary


Thomas Seymour,


12


421


quitclaim,


July 8, 1760


Olmstead, Aaron


Samuel Wadsworth, Exctr.,


16


427


quitclaim,


Sept. 3, 1802


Timothy Burr,


23


521


quitclaim,


Olmsted, Aaron


William Chadwick,


25


116


quitclaim,


April 15, 1819


Olmstead, Aaron, Est.,


Pythagoras Ch. & St. John's Lge., 38


38


306


lease,


Mch. 10, 1822


John Olmsted,


55


142


mortgage,


April 12, 1838


George H. Olmsted,


59


391


quitclaim,


Nov. 26, 1770


Olmsted, Asahel


Eliphalet Williams,


13


576


warrantee,


Oct. 29, 1771


G. Olmstead,


16


106


warrantee,


Aug. 17, 1778


Elisha Pitkin,


13


451


warrantee,


Mch. 7, 1786


J. Wadsworth,


17


224


warrantee,


July 5, 1756


Olmsted, Ashbel


Samuel Talcott,


11


53


warrantee,


Feb. 23, 1765


S. Talcott,


18


403


warrantee,


May 21, 1796


Ohnstead, Benjamin


Samuel Woodbridge,


11


289


warrantee,


Nov. 8, 1773


Olmsted, Benjamin


Daniel Pitkin,


15


270


warrantee,


Feb. 29, 1776


Olmsted, Benjamin, Exctr.,


William H. Imlay,


38


82


lease,


April 15, 1819


Asahel Olmsted,


8


160


warrantee,


Jonathan Coles, Jr.,


8


363


warrantee,


Sept. 12, 1751


Nehemiah Olmsted,


10


120


warrantee,


Dec. 22, 1756


Olmsted, Caleb


Samuel Talcott,


11


91


warrantee,


May 20, 1760


Daniel Bull,


9


562


qnitclaim,


Ohinstead, Caleb


Elisha Pitkin,


11


351


warrantee,


Feb. 21, 1765


Olmsted, Caleb


Nathaniel Olmsted,


13


61


warrantce,


Meh. 14, 1768


5


693


Josiah Olcott,


6 144


Feb. 18, 1732


Nathaniel Olcott,


5


667


Josiah Olcott,


6 145


230


warrantee,


Mch. 15, 1742


John Easton,


June 4, 1761


Samuel Woodbridge,


189


warrantee,


July 5, 1714


Samuel Meakin,


10


warrantee,


Olcott, Theodore Olcott, Timothy


Ashbel Gillet,


292


quitclaim,


Feb. 25, 1793


William Burr,


21


329


quitclaim,


Feb. 18, 1755


Neptune & Priss,


11


27


freedom,


Dec. 30, 1785


William Chadwick,


2.4


31


warrantee,


Aug. 31, 1803


Olmsted, Aaron, Est.,


William II. Imlay,


38


82


lease,


Jan. 1, 1822


Olmsted, Aaron F.


Charles H. Olmsted,


42


407


warrantee,


July 1, 1835


Ozias Roberts,


59


44


warrantee,


Jan. 16, 1839


Olmstead, Asahel


Elisha Pitkin,


13


438


warrantee,


Oct. 29, 1771


Olmstead, Asahel


Abiathar Man,


16


372


quitclaim,


Feb. 27, 1788


S. Talcott,


18


403


warrantee,


Jan. 4, 1764


Samuel Talcott,


11


22


warrantee,


July 5, 1756


Olmstead, Anna, heir,


Ezekiel Williams,


20


472


quitclaim,


Mch. 21, 1749


Olmstead, Caleb


Josiah Olcott,


14


2


quitclaim,


Dec. 18, 1758


Lemuel Easton,


10


426


warrantee,


Nov. 11, 1763


Olmsted, Caleb


3


Page. 223


Character. quitclaim, conditional,


lease,


Jan. 24, 1824


Olmsted, Aaron, Est.,


William H. Imlay,


Olmsted, Aaron G.


Feb. 26, 1812


June 26, 1790


Dec. 17, 1792


Feb. 5, 1798


June 26, 1790


Mch. 21, 1805


179


Olmstead, Anna


Feb. 24, 1755


Olcott, Thomas, Jr.,


attorney, distribution, quitclaim,


April 10, 1732


125


Grantor Olmstead, Caleb


to


Grantee.


Vol.


Pagc.


Character.


Date.


Stephen Olmstead, Jr.,


15


443


warrantee,


Lemuel White,


15


20


warrantee,


Feb. 24, 1772


Aslıbel Olmstead,


15


376


warrantee, quitclaim,


Mch. 7, 1780


L. Easton,


16


73


warrantee,


April 16, 1783


Return S. Mather,


18


381


warrantee,


April 18, 1823


Return S. Mather,


18


382


warrantee,


May 7, 1824


George Hale, Jr.,


45


178


warrantee,


April 30, 1827


James Ward,


55


126


warrantee,


June 7, 1836


D. Pitkin,


15


270


warrantee,


Feb. 29, 1776


Jonathan Burr,


6


258


warrantee,


Oct. 23, 1738


Joseph Farnsworth,


6


339


warrantee,


Oct. 23, 1738


Jonathan Burr,


6


418


warrantee,


Mch. 26, 1741


Gideon Deming,


10


315


warrantee,


Sept. 29, 1760


Timothy Olmsted,


12


59


warrantee,


Oct. 31, 1765


T. & H. Kimball,


13


505


quitclaim,


Mch. 15, 1770


Timothy Olmstead,


15


7


warrantee,


Feb. 14, 1772


J. Gilbert,


16


334


quitclaim,


Sept. 2, 1780


Timothy Olmstead,


15


448


warrantee,


April 17, 1781


S. Talcott,


18


403


warrantee,


July 5, 1756


Olmsted, Elizabeth B.


Francis F. Olmsted,


5 ]


356


warrantee,


May 24, 1833


Michael Chauncey,


54


290


warrantee,


Feb. 17, 1835


Emily Cadwell,


51


28


mortgage,


April 24, 1832


Francis F. Olmsted,


51


356


warrantee,


May 24, 1833


Francis F. Olmsted,


51


357


warrantee,


May 24, 1833


Benjamin Graham,


51


362


mortgage,


May 24, 1833


E. Shepard & Sons,


52


227


mortgage,


Feb. 3, 1834


Timothy Olmsted,


52


238


mortgage,


Feb.


3, 1834


Francis F. Olmsted,


52


237


warrantee,


Feb. 3, 1834


Nathaniel Seymour, et al.,


53


76


mortgage,


Feb.


3, 1834


Elliott Millard,


52


239


warrantee,


Feb.


8, 1834


Nathaniel Seymour, et al.,


52


524


quitelaim,


Feb. 13, 1834


Martin Cowles,


52


280


mortgage,


Mch. 4, 1834


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Nathaniel Seymour,


54


219


warrantee,


Nov. 22, 1834


Nathaniel Goodwin,


53


132


warrantee,


Feb. 17, 1835


Nancy Olmsted, Jr., &c.,


54


561


quitclaim,


Feb. 17, 1835


Nathaniel Seymour, et al.,


54


289


warrantee,


Feb. 17, 1835


Michael Chauncey,


54


290


warrantee,


Feb. 17, 1835


Nathaniel Goodwin,


54


291


mortgage,


Feb. 17, 1835


Leonard Bramin,


54


297


warrantee,


Feb. 21, 1835


Olmsted, Elihu, Atty.,


F. F. Olmsted,


35


475


warrantee,


July 1, 1816


Moses Butler,


13


523


warrantee,


Mch. 22, 1770


S. Talcott,


18


403


warrantee,


July 5, 1756


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Elihu Olmsted,


54


562


quitclaim,


Feb. 17, 1835


Olmstead, Francis


S. Talcott,


18


403


warrantee,


July 5, 1756


C. & M. Gibbs,


18


314


quitclaim,


Jan. 1, 1789


Elias Frink,


20


137


warrantee,


Aug. 24, 1796


Alvin Smith,


23


122


warrantee,


Mch. 5, 1800


Elias Frink,


23


20


warrantee,


June 2, 1800


Olmsted, Francis F.


John Seymour, Jr ,


25


331


quitclaim,


Jan. 21, 1808


E. Olmsted,


35


387


warrantee,


May 8, 1816


Timothy Sedgwick,


42


156


warrantee,


Feb. 26, 1822


Elihu Olmsted,


51


359


warrantee,


May 24, 1833


Elizabeth B. Olmsted,


51


358


warrantee,


May 24, 1833


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Elihu Olmsted,


54


562


quitclaim,


Feb. 17, 1835


Truman Stanley,


23


165


warrantee,


Mch. 4, 1801


Zebulon Bidwell,


11


464


warrantee,


Nov. 16, 1767


Asahel Olmsted,


13


562


warrantee,


Oct. 31, 1771


Asahel Olmsted.


13


563


warrantee,


Oct. 31, 1771


Olmstead, George


William & A. Olmstead,


14


273


warrantee,


Oct. 31, 1771


Abiathar Man,


16


372


quitelaim,


Mch. 7, 1780


J. Wadsworth,


17


224


warrantee,


Feb. 27, 1788


Olmsted, George II. 107


Hiram F. Sumner,


58


277


mortgage,


Oct. 25, 1837


Olmsted, Ensign


dist.


582


Jan. 30, 1672


Olmsted, Epaphras


Olmstead, Esther


E. Shepard & Sons,


52


228


mortgage,


Feb. 3, 1834


Olmstead, Daniel, Jr.,


Olmsted, Elihu


Abiathar Man,


16


372


July 6, 1775


Olmsted, Charles H.


Olmsted, Content


Olmsted, Daniel


Olmstead, Daniel


Jan. 1, 1771


Olmsted, Eunice


Olmstead, Francis F.


Olmstead, Francis J. Olmsted, George


426


Grantor


Grantee.


Vol.


Page.


Character.


Date.


Aaron G. Olmsted, et al.,


58


278


mortgage,


Oct. 26, 1837


William Strong,


59


117


mortgage,


July 7. 1838


Olmstead, Gideon


William Ashbel Olmstead,


14


267


warrantee,


Nov. 11, 1772


Olmsted, Gideon


Harriet Goodwin, et al.,


49


471


quitelaim,


Dee. 28, 1830


D. Roberts,


16


301


quitclaim,


May 22, 1783


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Elilin Olmsted,


54


562


(mitelaim,


Feb. 17, 1835


Levi Goodwin,


26


404


warrantee,


Sept. 14, 1807


dist.


2


Feb.,


1639


dist.


342


Feb.,


1639


Nehemiah Olmsted,


dist.


265


Sept.,


1648


dist.


545


June 12, 1666


dist.


549


Jonathan Easton,


4


368


warrantee,


Mch. 30, 1720


John Whiting,


6


345


warrantee,


June 5, 1739


Jonathan Stanly,


7


128


warrantee,


Mch. 2, 1745


Ashbel Olmsted,


S


160


warrantee,


Mch. 21, 1749


Nehemiah Olmsted,


10


120


warrantee,


Feb. 24, 1755


Josiah Oleott,


14


2


qnitclaim,


Dee. 22, 1756


Elisha Wadsworth,


9


507


warrantee,


Mch. 15. 1759


Caleb Olmstead,


12


485


quitelaim,


Jan. 5, 1760


Olmsted, James


Daniel Bull,


9


562


quitelaim,


May 20, 1760


Olmstead, James


Elisha Pitkin,


11


351


warrantee,


Feb. 21, 1765


Elisha Pitkin,


11


350


warrantee,


Oct. 10, 1765


Nathaniel Olmsted,


13


61


warrantee,


Mch. 14, 1768


John Hurlburt,


11


424


warrantee,


July 15, 1768


Timothy Speneer,


12


226


warrantee,


Meh. 4. 1769


Russell Woodbridge,


15


83


warrantee,


May 5, 1773


Asahel Olmstead,


14


199


warrantee,


April 30, 1776


Ashbel Pitkin,


14


141


in trust,


July 8, 1777


Abiathar Man,


16


372


quiteclaim,


Mch. 7, 1781


E. Ledyard,


17


461


mortgage,


May 28, 1787


Michael & Thomas Bull,


18


196


warrantee,


Nov. 14, 1791


Olmsted, Jeremiah G.


Emily Seymour,


50


17


mortgage,


Meh. 24, 1832


Olmsted, Jesse


E. Olmstead,


31


418


attorney,


June 21, 1816


F. F. Olmsted,


35


475


warrantee,


July 1, 1816


Elihn Olmsted,


13


486


quitclaim,


Feb.,


1639


dist.


545


June 12, 1666


dist.


550


Jonathan Ramsey,


40


403


quitelaim,


April 17, 1822


Walter Phelps,


56


93


mortgage,


April 20, 1836


George T'. Austin,


57


434


quitelaim,


June 3, 1837


Aaron G. Olmsted,


57


481


quitclaim,


Sept. 6, 1837


Society for Savings,


58


266


mortgage,


Oct. 14, 1837


William Pitkin,


3


260


warrantee,


Dee. 1, 1712


Samuel Woodbridge,


2


191


warrantee,


Dee. 16, 1712


Olmstead, Joseph


Samuel Woodbridge, James Olmstead,


4


434


quitelaim,


Feb. 4, 1718


Olmsted, Joseph


Richard Olmsted,


6


164


quitelaim,


Feb. 4. 1718


Olmstead, Joseph


John Risly, &e.,


3


309


agreement,


April 15, 1720


Joseph Olmsted, Jr.,


4


313


warrantee,


Jan. 22, 1723


Pantry & Jones,


5


414


quitelaim,


April 1, 1732


William Olmsted,


S


2]


warrantee,


May 5, 1746


Asahel Olmsted,


7 320


warrantee,


May 12, 1746


Asahel Olmsted,


8


24


warrantee,


Nov. 7, 1748


James Olmsted, &c.,


8


410


warrantee,


Jan. 16, 1751


Nathaniel Hills,


10


195


warrantee,


June 5, 1754


Jonathan Olmsted,


9


428


quitclaim,


Meh. 11, 1758


Olmsted, Josiah G.


Elihn Olmsted,


50


128


warrantee,


May 27, 1831


Olmsted, Jonathan


Thomas Ritter,


11


167


warrantee,


Feb. 21, 1758


Olmstead, Jonathan


Daniel Bidwell, Jr.,


1)


27


qnitclaim,


Nov. 25, 1760


Olmsted, Jonathan


Saumel Talcott,


11


93


warrantee,


Meh. 13, 1761


Elisha Wadsworth,


10


575


warrantee,


Meh. 11, 1762


Samnel Talcott,


11


22


warrantee,


Feb. 23, 1765


Olmstead, Jonathan


William Forbs,


12


443


warrantee,


April 13, 1767


Olmsted, James


Olmstead, James


Olmsted, John


dist.


264


Olinsted, Joseplı


4


454


quitelaim,


Dee. 16, 1712


Olmsted, Joseph


5


695


distribution,


July 7, 1731


Ashbel Olmsted,


9


468


quitclaim,


Mch. 11, 1758


Olmstead, Gideon, Admr., Olmsted, Harriet


Olinstead, Horaee B. Olmsted, James


to Olmsted, George H.


Olmstead, James


Olmsted, James


Olmstead, James


Meh. 30, 1826


.


427


Grantor to


Grantee.


Vol. Page.


Character.


Date.


John Hurlburt,


10


78


quitclaim


Jan. 5, 1762


Return S. Mather,


48


381


warrantee,


April 18, 1823


Return S. Mather,


48


382


warrantee,


May 7, 1824


George Hale, Jr ,


45


178


warrantee,


April 30, 1827


Timothy Olmsted,


54


553


quitclaim,


Oct. 2, 1834


Elihu Olmsted,


54


562


quitclaim,


Feb. 17, 1835


James Ward,


55


126


warrantee,


June 7, 1836


Allyn Burr,


36


49


quitclaim,


Jan. 9, 1817


Normand Smitlı,


36


397


quitclaim,


Aug. 26, 1818


Seth Terry,


40


202


quitclaim,


Mch. 16, 1821


Benjamin Bolles,


40


206


quitclaim,


Mch. 24, 1821


Alfred IIolt,


43


162


quitclaim,


May 28, 1824


Alfred Holt,


43


306


quitclaim,


Jan. 20, 1825


State of Connecticut,


51


181


mortgage,


Dec. 6, 1832


Jonathan Edwards, et al , Exctr., 51


51


211


mortgage,


Jan. 19, 1833


Ransom Smith,


52


428


quitclaim,


Ang. 12, 1833


Antonio Joseph,


54


472


quitclaim,


Oct. 29, 1834


Oliver Wadsworth,


54


488


quitclaim,


Nov. 17, 1834


William W. Turner,


55


407


quitclaim,


Mch. 10, 1835


Joseph Barnard,


55


41


warrantee,


May 14, 1835


Nathan M. Morse,


55


498


quitclaim,


May 20, 1835


Samuel Porter,


55


82


warrantee,


May 24, 1835


Marcus Brockway,


55


261


warrantee,


Sept. 10, 1835


Samuel Porter,


56


570


quitclaim,


Sept. 6, 1836




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.