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.