USA > Connecticut > Hartford County > Hartford > General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive > Part 144
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
Feb. 7, 1858
Carlos Glazier,
100
88
mortgage,
Mch. 18, 1858
Patrick Daly,
104
386
mortgage,
June 5, 1860
Charter Oak Bank,
109
581
lease,
Nov. 21, 1862
Charter Oak Bank,
109
582
lease,
Nov. 21, 1862
North East School District,
Wilfred Chapman,
96
365
warrantee,
Dec. 27, 1856
Wilfred Chapman,
106
528
warrantec,
Nov. 2, 1860
North Ecclesiastical Society,
Olive D. Smith,
82
486
mortgage,
April 1, 1852
American Asylum,
86
27
quitelaim,
April 1, 1852
James C. Walkley,
98
11
warrantee,
April 1, 1852
Newton Case,
98
281
warrantee,
Aug. 11, 1857
Austin Dunham,
111
610
warrantee,
July 1, 1864
Joseph Pratt,
83
345
quitclaim,
Apr. 17, 1837
Daniel Buck,
63
420
quitclaim,
Mch. 2, 1841
R. C. Smith, et al.,
65
191
warrantec,
Aug. 4, 1841
Society for Savings,
69
401
quitclaim,
April 4, 1844
R. C. Smith,
69
102
quitclaim,
April 4, 1844
John G. Smith,
73
179
mortgage,
Oct. 2, 1846
Hanks & Tracy,
77
71
mortgage,
Nov. 10, 1848
Thomas M. Clark,
80
363
mortgage,
Mch. 10, 1851
Thomas M. Clark,
82
99
. mortgage,
Oct. 13, 1861
James P. Foster,
91
333
mortgage,
Dec. 30, 1854
Elisha T. Fuller,
91
379
mortgage,
Jan. 20, 1855
Timothy M. Allen.
95
302
mortgage,
Meh. 31, 1856
Heury Z. Pratt,
95
396
warrantee,
April 7, 1856
Henry Z. Pratt,
95
397
release,
May 25, 1858
Henry 4. Pratt,
105
486
quitclaim,
Aug. 23, 1861
Rodney Kellogg,
109
127
mortgage,
Mch. 21, 1862
Rodney Kellogg,
110
306
mortgage,
Sept. 15, 1862
Rodney Kellogg,
110
305
mortgage,
Sept. 15, 1862
Rodney Kellogg.
114
662
mortgage,
Aug. 16, 1864
Daniel Buck, et al ,
80
527
warrantee,
Jime 12, 1851
Luther Bartlett,
76
152
mortgage,
Dec. 16, 1851
James Mooney,
95
310
mortgage,
April 3, 1856
William A. Ward,
90
270
lease,
July 21, 1856
Gilson Judd,
97
118
quitelaim,
Nov. 24, 1857
Cowles, Crane & Co.,
98
129
chattel,
Oct. 15, 1857
70
418
lease,
Mch. 25, 1847
76
173
mortgage,
Nov. 27, 1849
David Watkinson's estate,
102
387
quitclaim,
Mch. 13, 1860
James Noble,
70
263
chattel,
Dec. 30, 1846
North, Milo L.
North West School District, Northam, Charles II.
Northam, Charles H., Exc'r, Northam & Co., C. H.
Northam, Charles H. & Co., Northrop, Calvin
William J. Denslow, et al., Manna Case,
973
Grantee Northrop, Calvin
from
Grantor.
Vol.
Page.
Character.
Date.
Chauncey Welles,
82
76
warrantee,
Oct. 18, 1851
Chauncey Welles,
85
59
warrantee,
Mch. 18, 1852
Frederick F. Taylor,
81
567
quitclaim,
Mch. 9, 1852
William W. Patton,
88
214
warrantee,
Sept. 21, 1853
William W. Patton,
92
20
quitclaim,
Nov. 3, 1854
Chauncey Wells,
85
60
release,
Oct. 18, 1856
Jeffrey O. Phelps,
102
139
quitclaim,
Oct. 3, 1859
Northrop & Co., C.
J. G. Batterson,
90
286
lien,
Aug. 1, 1856
Northrop, Elizabeth C.
James Bull,
78
444
quitclaim,
Mch. 22, 1850
Norton, Abby J.
Daniel Knox,
88
310
warrantee,
Sept. 15, 1853
Norton, Catharine
Russell Cadwell,
75
213
warrantee,
Apr. 18, 1848
Norton, Edward
Wolcott Pratt,
76
93
chattel,
May 1, 1849
Norton, Henry, Executor,
Joshua G. Burnham,
91
156
release,
Sept. 30, 1854
Morris W. Smith,
109
86
quitclaim,
Nov. 8, 1861
Norton, Isabella
Daniel Knox,
85
211
warrantee,
June 3, 1852
Norton, Malcolm J.
Samuel Stearns,
87
36
warrantee,
Dec: 31, 1852
Norton, Mary
Roxanna Saunders,
114
297
warrantee,
Apr. 22, 1864
Norton, Mary A.
Russell Cad well,
75
213
warrantee,
Apr. 18, 1848
Mary Norton,
114
712
warrantee,
Sept. 1, 1864
Russell Cadwell,
75
213
warrantee,
Apr. 18, 1848
Mary Norton,
114
712
warrantee,
Sept. 1, 1864
Norton, Philip
George Clark,
71
111
mortgage,
Mch. 7, 1845
D. J. Raphel,
73
240
mortgage,
Dec.
6, 1845
Norwich Savings Society,
Caleb S. Holt,
77
452
mortgage,
Sept. 28, 1849
Caleb S. Holt,
95
296
mortgage,
Mch. 28, 1856
Asaph Willard,
98
294
mortgage,
Aug. 22, 1857
David F. Robinson,
98
293
mortgage,
Aug. 22, 1857
David F. Robinson,
98
292
mortgage,
Aug. 22, 1857
Edmund Hurlburt,
98
295
mortgage,
Aug. 24, 1857
Lorin Sexton,
98
302
mortgage, .
Aug. 26, 1857
George B. Dyer,
98
303
mortgage,
Aug. 27, 1857
Richard D. Hubbard,
98
328
mortgage,
Sept. 7, 1857
Chester Adams,
98
380
mortgage,
Sept. 29, 1857
William P. Benjamin,
103
368
mortgage,
Oct.
6, 1859
William P. Benjamin,
103
563
mortgage,
Jan.
5, 1860
Henry L. Fuller,
104
28
mortgage,
Mch. 8, 1860
Henry L. Fuller,
104
29
mortgage,
Mch. 8, 1860
John A. Butler,
104
49
mortgage,
Mch. 15, 1860
Egbert W. Sperry,
104
51
mortgage,
Mch. 15, 1860
William G. Allen,
104
91
mortgage,
Mch. 22, 1860
Ralph H. Foster,
104
105
mortgage,
Mch. 26, 1860
Henry Kellogg and wife,
104
98
mortgage,
Mch. 27, 1860
Talcott & Post,
104
115
mortgage,
Mch. 30, 1860
David F. Robinson,
104
143
mortgage,
April 2, 1860
Frederick L. Gleason,
104
255
mortgage,
May
1, 1860
Henry L. Fuller,
104
376
mortgage,
June 1, 1860
Hezekiah K. Sears,
104
391
mortgage,
June 7, 1860
Zephaniah Preston,
104
393
mortgage,
June 8, 1860
Henry L. Fuller,
104
377
mortgage,
June 1, 1860
James B. Crosby,
107
207
mortgage,
Oct. 22, 1861
James N. Goodwin,
107
237
mortgage,
Nov. 6, 1861
Jeremiah Fowler,
73
117
mortgage,
July 29, 1846
Jeremiah Fowler,
78
101
quitclaim,
July 30, 1849
Thomas Peard,
78
322
mortgage,
Mch. 23, 1850
Michael O. Barry,
79
519
warrantee, .
Aug. 16, 1850
F. J. Huntington, Grd'n,
76
278
warrantee,
Sept. 3, 1850
F. J. Huntington, Grd'n,
81
13
quitclaim,
Jan. 16, 1851
Michael O. Barry,
81
14
quitclaim,
Jan. 17, 1851
Chauncey Beach, et al.,
83
19
quitclaim,
Mel. 25, 1852
George S. Gilman,
83
542
quitclaim,
July 5, 1853
Society for Savings,
83
479
quitclaim,
July 7, 1853
David Clark, et al.,
96
234
warrantee.
Nov. 1, 1856
H. R. Tryon, et al.,
93
471
quitclaim,
Jan. 19, 1857
Miles A. Tuttle,
96
421
warrantee,
Jan. 31, 1857
Henry Boardman,
115
594
quitclaim,
June 15, 1864
Norton, Henry P.
Henry C. White,
108
373
quitclaim,
Aug. 23, 1862
Norton, Henry E.
S. Marston,
102
130
quitclaim,
Sept. 25, 1859
Samuel F. Jones, Jr.,
81
339
quitclaim,
Nov. 13, 1851
Norton, Margaret
Nott, Charles D.
Grantee Nott, Charles D.
from
Grantor.
Vol.
Page.
Character.
Date.
Joel B. Green, et al.,
97
516
quitclaim,
Mch. 3, 1859
Wm. F. Tuttle, et al., Exc'r,
96
422
release,
Mch. 7, 1859
Westell Russell,
96
418
release,
Mch. 8, 1859
David Clark, et al.,
96
235
release,
June 1, 1859
George S. Gilman,
102
136
quitclaim,
Sept. 19, 1859
F. A. Drake, Adm'r,
96
235
release,
Jan. 25, 1860
Mechanics S. B. & B. Assoc.,
102
428
quitelaim,
April 4, 1860
Ursula B. Morgan, et al.,
109
616
warrantee,
Mch. 14, 1864
Prince H. B. Saunders,
110
604
warrantee,
Jan.
6, 1863
Prince H. B. Saunders,
112
142
quitclaim,
Mch. 12, 1863
Society for Savings,
112
141
quitelaim,
Meh. 12, 1863
James Killin,
111
347
warrantee,
Mch. 31, 1863
G. M. Bartholomew, Exc'r,
112
298
quitclaim,
May 1, 1863
Robert Buell,
111
593
warrantee,
June 8, 1863
Henry Sill,
112
420
quitclaim,
June 26, 1863
William Pillion,
111
645
mortgage,
June 27, 1863
Society for Savings,
112
419
quitclaim,
June 27, 1863
Henry P. Morgan,
109
420
warrantee,
Aug. 22, 1863
James H. Charlton,
113
294
warrantee,
Oct. 29, 1863
Huldah Bunce,
83
567
quitclaim,
Nov. 3, 1853
Nott, Peter H.
John N. Still,
90
147
chattel,
Jan. 1, 1856
Nott, Selah W.
Oct. 19, 1857
Noyes, Fanny H.
Pliny Jewell,
101
531
warrantee,
April 1, 1859
Palmer S. Vinton,
104
209
warrantee,
April 9, 1860
Galusha Owen, et al.,
102
498
quitelaim,
Apr. 11, 1860
Noyes, Jonathan L.
Priscilla S. Clapp,
110
633
warrantee,
Jan. 17, 1863
Nugent, Daniel
Michael Nugent,
85
254
mortgage,
July 26, 1852
Alexander Stephenson,
89
69
mortgage,
Feb. 28, 1854
Nugent, Michael
Arsenal School District,
79
553
warrantee,
Sept. 25, 1850
Daniel Nugent,
85
254
release,
Feb. 11, 1857
Arsenal School District,
79
554
release,
Feb. 11, 1859
John Foley, Executor,
82
84
release,
Feb. 11, 1859
Henry W. Bacon,
70
189
mortgage,
July 30, 1845
Oakes, C. S.
James Lord,
110
546
mortgage,
Dec. 10, 1862
John H. White,
109
69
lease,
July 20, 1863
Oakes, Frederick
Ward Woodbridge,
64
67
lease,
Sept. 3, 1839
Oakes, Jane
John R. Tracy,
79
67
warrantee,
Feb. 15, 1850
John R. Tracy,
78
277
quitclaim,
Apr. 17, 1850
Oakes, Rebecca
Ferdinand Korn,
108
111
quitclaim,
Apr. 11, 1862
Leman Oatman,
98
229
mortgage,
July 13, 1857
William R. Haskell,
94
157
warrantee,
May 23, 1855
William R. Haskell,
92
491
quitclaim,
Oet.
2, 1855
Arnold Oatman,
98
229
release,
Sept. 10, 1857
Hartford Savings Bank, et al.,
94
502
release,
Oct. 2, 1858
Hartford Savings Bank, et al.,
96
575
release,
Oct. 2, 1858
George Beach,
101
262
warrantee,
Jan. 24, 1859
Aner Sperry,
101
458
warrantee,
Mch. 23, 1859
Michael Callaghan,
103
53
mortgage,
May 26, 1859
William Frazier and wife,
103
495
warrantee,
Dee. 2, 1859
Jerome B. Brown,
104
145
mortgage,
April 2, 1860
Aner Sperry,
102
435
quitclaim,
April 2, 1860
Joel B. Green,
102
616
quitelaim,
July 9, 1860
Aner Sperry,
104
674
warrantee,
Sept. 21, 1860
Alonzo W. Birge and wife,
106
300
warrantee,
Jan. 31, 1861
Joel B. Green,
106
602
warrantee,
May 3, 1861
Joel B. Green,
105
399
quitelaim,
June 1, 1861
Joel B. Green,
105
509
quitelaim,
Sept. 30, 1861
Henry R. Tryon, et al.,
107
417
warrantee,
Feb. 27, 1862
Watson Dewey,
108
332
quitelaim,
July 31, 1862
Joel B. Green,
108
703
quitclaim,
Feb. 7, 1863
Thomas T. Fisher,
111
318
warrantee,
Mch. 30, 1863
Henry K. Barber,
113
133
warrantee,
Sept. 28, 1863
Elijahı J. Maine,
115
7
quitclaim,
Oet. 30, 1863
Henry B. Goodale,
115
8
quitclaim,
Oct. 30, 1863
James L. Meek,
113
482
warrantce,
Jan. 18, 1864
James L. Meek,
114
112
warrantee,
Mch. 23, 1864
Nott, Henry
Gurdon Goodrich,
97
120
quitclaim,
Gurdon Goodrich,
97
121
quitclaim,
Oct. 29, 1857
Nutter, Thomas F.
Oatman, Arnold
Oatman, Leman
974
975
Grantee Oatman, Leman O'Brien, Edward
from
Grantor.
Vol.
Page.
Character.
Date.
Seth Ely,
114
345
warrantee,
May 30, 1864
Michael Callaghan,
91
396
warrantee,
Jan. 29, 1855
Hartford Savings Bank, et al.,
91
408
release,
Jan. 3, 1859
James Gordon,
99
173
lease,
Apr. 28, 1859
Joel B. Green,
97
484
quitclaim,
June 17, 1857
Francis Farnsworth,
103
80
warrantee,
June 4, 1859
Francis Farnsworth,
112
375
quitclaim,
June 2, 1863
Sidney A. Ensign,
104
704
warrantee,
Oct. 1, 1860
Henry P. Williams,
112
205
quitclaim,
April 1, 1863
John Harrison,
113
332
warrantee,
Nov. 23, 1863
O'Brien, Michael
Joel B. Green, et al.,
104
358
warrantee,
May 28, 1860
John Hallahan,
113
497
warrantee,
Jan. 21, 1864
()'Brien, Patrick
James M. Barber,
114
71
warrantee,
Mch. 19, 1864
Sylvester Bissell,
110
617
warrantee,
June 21, 1862
O'Callaghan, John
J. & M. O. Hills, et al.,
106
567
warrantee,
Apr. 17, 1861
O'Conner, Edward
James Conklin, et al.,
81
206
quitclaim,
May 12, 1851
O'Conner, Mary
Woodruff Cadwell,
80
160
warrantee,
Jan. 3, 1851
O'Conner, T. C.
Andrew W. Fox,
100
97
mortgage,
Mch. 22, 1858
O'Conner, Thomas
Bernard Green,
104
617
warrantee,
Sept. 5, 1860
O'Conner & Collender,
John F. Stratton,
90
387
chattel,
June 9, 1857
John F. Stratton,
90
393
chattel,
June 27, 1857
O'Donnell, Ellen
Michael Gallagher, et al.,
93
490
quitclaim,
Feb. 24, 1857
Daniel A. Mills,
106
604
warrantee,
Apr. 25, 1861
William Frisbie,
113
414
warrantee,
Dec. 8, 1863
Elisha Johnson, Executor,
109
536
warrantee,
Mch. 28, 1864
William Frazier, et al.,
94
107
warrantee,
Mch. 16, 1855
William Frazier and wife,
94
107
warrantee,
Mch. 16, 1855
William Frazier, et al.,
92
552
quitclaim,
Dec. 4, 1855
Mary O'Leary, et al.,
97
349
quitclaim,
Aug. 27, 1858
John Taylor,
90
431
chattel,
Sept. 9, 1857
Nancy Waterman, et al.,
104
132
warrantee,
Mch. 30, 1860
Nancy Waterman, et al.,
105
338
quitclaim,
April 3, 1861
Christopher Riley,
112
492
quitclaim,
Aug. 12, 1863
Middletown Savings Bank,
112
493
quitclaim,
Aug. 13, 1863
O'Laughlin, Dennis
Mary A. Smith,
94
38
warrantee,
April 3. 1855
Francis Gillette, et al.,
92
360
quitclaim,
June 15, 1855
Edward Naegle,
90
241
well,
April 8, 1856
Sidney A. Ensign,
96
526
release,
April 5, 1859
Sidney A. Ensign,
102
403
quitclaim,
Mch. 27, 1860
O'Meara, Martin
David Watkinson,
95
441
warrantee,
Dec. 10, 1853
Francis Brasley,
98
277
warrantee,
Aug. 4, 1857
D. Watkinson's estate,
108
142
quitclaim,
May 24, 1860
('Neil, Cornelius
Isaac S. Hayden,
101
562
warrantee,
April 5, 1859
Isaac S. Hayden,
108
47
quitclaim,
April 5, 1862
John Harrison,
87
326
warrantee,
April 6, 1853
William Mather,
89
154
warrantee,
Mch. 24, 1854
William Mather,
94
418
warrantee,
July 28, 1855
John Riley,
94
478
warrantee,
Sept. 13, 1855
William Mather,
93
263
quitclaim,
May 23, 1856
Hartford Savings Bank,
102
97
quitclaim,
July 26, 1859
John H. White,
112
339
quitclaim,
May 19, 1863
William Mather,
112
347
quitclaim,
May 25, 1863
Society for Savings,
112
348
quitclaim,
May 25, 1863
Sidney A. Ensign,
111
598
mortgage,
June 10, 1863
Jeannette Hubbard,
112
598
quitclaim,
Sept. 30, 1863
Charles H. Brainard,
101
506
warrantee,
Mch. 30, 1859
Sylvester Seymour,
89
58
warrantee,
Mcl. 19, 1859
O'Reilly, Ann
A. W. Birge, Administrator,
99
396
quitclaim,
Aug. 27, 1860
O. D. Seymour, et al.,
113
378
warrantee,
Dec. 5, 1863
John Brady,
80
202
warrantce,
Feb. 22, 1851
J. B. Fitzpatrick,
76
403
quitclaim,
Apr. 29, 1851
J. B. Fitzpatrick,
83
130
quitclaim,
Sept. 13, 1852
John Brady,
79
447
release,
Sept. 14, 1852
John Brady,
80
518
release,
Oct. 16, 1852
O'Neil, Michael O'Neil, Timothy
Dec. 2, 1853
Sylvester Seymour,
89
59
release
O'Reilly, Bernard
John Hallahan,
114
56
warrantee,
Mch. 17, 1864
O'Donnell, Anthony
O'Harra, Francis
O'Leary, Cornelius
O'Leary, John
Hartford Savings Bank, et al., 94
210
release.
April 5, 1859
O'Neil, John
John Brady,
398
warrantee,
Apr. 29, 1851
O'Brien, Jeremiah
976
Grantee O'Reilly, Bernard
from
Grantor.
Vol.
Page.
Character.
Date.
Thomas W. Coit,
89
414 warrantee,
May 25, 1854
A. W. Birge, Administrator,
90
35
warrantee,
May
2. 1855
Society for Savings,
83
202
release,
Mch. 10, 1859
John Brady,
Sept. 25, 1845
Oliver D. Seymour, et al.,
113
378
warrantee,
Dec. 5, 1863
William Beardsley,
113
611
warrantee,
Feb. 16, 1864
Oliver D. Seymour, et al.,
114
183
warrantee,
April 2, 1864
Joel B. Green,
86
166
quitclaim,
Feb. 6, 1854
John Lyons, et al.,
91
16
warrantee,
Apr. 25, 1854
David Watkinson,
88
204
warrantee,
Sept. 23, 1853
Hartford Savings Bank,
Nov. 23, 1860
Theodore O. Stearns,
109
270
quitelaim, lien,
Jan. 13, 1863
Eugene O'Sullivan,
89
572
mortgage.
Aug. 14, 1854
James Gordon,
88
116
warrantee,
Aug. 17, 1853
Bartholomew O'Sullivan,
88
224
warrantee,
Sept. 29, 1853
Joel B. Green,
86
166
quitclaim,
Feb. 6, 1854
John Lyons, et al.,
91
16
warrantee,
Apr. 25, 1854
Cornelius O'Sullivan,
92
286
quitelaim,
Apr. 21, 1855
Hartford Savings Bank,
105
133
quitclaim,
Nov. 23, 1860
Michael O'Sullivan,
101
291
mortgage.
Jan. 31, 1859
Edward O'Brien,
101
290
warrantee,
Jan. 31, 1859
Thomas Hickey and wife,
111
77
warrantee,
Feb. 28, 1863
John O'Sullivan,
112
55
quitclaim,
Mch. 2, 1863
Rawson Read,
90
140
release,
Nov. 26, 1861
Henry Rosenblatt,
96
415
warrantee,
Jan. 29, 1857
Henry Rosenblatt,
99
426
quitelaim,
March, 1859
James L. Meek, et al.,
106
106
warrantee,
Oct. 4, 1860
Olcott Allen,
106
103
warrantee,
Oct. 29, 1860
Rawson Reed,
105
97
quitelaim,
Oct. 29, 1860
Hiram Bissell, et al.,
105
222
quitelaim,
Feb. 23, 1861
David Mayer,
107
259
mortgage,
Nov. 15, 1861
Olcott Allen,
108
90
quitelaim,
Apr. 11, 1862
Julia Curtiss,
108
263
quitclaim,
July 10, 1862
Conn. Mutual Life Ins. Co.,
108
264
quitclaim,
July 10, 1862
Hannah Squier,
108
357
quitclaim,
Aug. 20, 1862
John Lyons,
96
126
warrantee,
Sept. 2, 1856
Seth Terry, Exc'r,
94
143
release,
Aug. 18, 1858
Hartford Savings Bank,
91
421
release,
Aug. 19, 1858
Offley, Greensbury N.
Society for Savings,
108
71
quitclaim,
April 4, 1862
Offley, Rosanna
Seth Terry, Exc'r,
94
143
release,
Ang. 18, 1855
Hartford Savings Bank,
91
421
release,
Ang. 19, 1858
Daniel W. Clark,
63
376
quitelaim.
Jan. 15, 1841
Henry Ridley,
67
319
mortgage,
Apr. 11, 1843
James S Hooker,
74
109
mortgage,
Mch. 15, 1847
Warren Rowley,
79
451
mortgage,
July 23, 1850
Olcott, Calvin
Lydia B. Deming, et al.,
71
485
quitclaim,
Feb. 25, 1845
Francis Pierce, et al.,
71
484
qnitclaim,
Mch. 1. 1845
Charles L. Church,
77
317
mortgage,
Apr. 17, 1849
Olcott, Caroline
State of Connecticut,
83
400
quitclaim,
Apr. 20, 1853
State of Connecticut,
105
346
quitclaim,
Apr. 22, 1861
State of Connecticut,
105
345
quitclaim,
Apr. 22, 1861
James Goodwin. et al.,
84
157
quitclaim,
Nov. 26, 1852
Rebecca M. Butler, Cons'vr,
67
221
warrantee,
Feb. 23, 1843
Olcott, Charles Olcott, Horaco
Seth Sweetzer,
62
385
quitclaim,
Feb. 7, 1840
Samuel Root,
62
81
mortgage,
Feb. 14, 1840
Olcott, Horace, Estate,
Thomas Lamb,
67
69
mortgage,
Oct. 18, 1842
Peter Cook and wife,
78
454
quitclaim,
June 21, 1850
Samuel Eldridge, et al.,
78
516
(¡nitelaim,
July 12, 1850
Mary E. Roberts,
78
517
quitelaim,
Aug. 24, 1850
Francis Il. Pierce and wife,
78
515
quitclaim,
Dec.
6, 1850
J. C. Pushce, et al.,
76
88
mortgage,
Dec. 30, 1840
Harrison F'ay,
77
229
mortgage,
Mch. 28, 1849
Olcott, Mary A.
Lot Sheldon,
95
75
mortgage,
Jan.
4, 1856
James M. Adams,
93
329
quitclaim,
Ang. 9, 1856
Lot Sheidon,
111
127
mortgage,
Meli. 7, 1863
Olcott, Margaret
laley Ripley,
73
292
chattel,
Jan. 4, 1847
Olcott, Michael
City of Hartford,
71
466
quitelaim,
Apr. 20, 1829
10
mortgage
O'Reilly, James O'Reilly, Patrick
O'Sullivan, Bartholomew
O'Sullivan, Cornelius O'Sullivan, Eugene
O'Sullivan, John O'Sullivan, Michael
Ocorr, Henry
Olcott, John
Mch. 14, 1849
Olcott, Jonathan
Henry Sheldon,
63
216
warranteo,
Ocorr, Lorena M.
Offley, Greensbury W.
Olcott, Abigail
Olcott, Abigail, Estate,
Olcott, Catharine
Olcott, Jane
Olcott, Jane S.
Olcott, Mary Ann
72
105
133
977
Grantee
from
Grantor.
Vol.
Page.
Character.
Date.
Olcott, Samuel
Ralph H. Foster,
62
460
quitclaim,
Oct. 23, 1839
Asa B. Strong,
63
89
warrantee,
Oct. 27, 1840
Olcott, Sarah J.
Joseph Gage,
91
336
warrantee,
Jan. 5, 1855
Oliver, Andrew
William H. Imlay,
90
469
attorney,
June 23, 1857
William H. Imlay,
90
469
transfer,
June 23, 1857
John Rosebeck,
65
239
warrantee,
Oct.
2, 1841
Ozias Roberts,
86
504
quitclaim,
May 1, 1846
H. R. Hills,
90
65
agreement,
Feb. 16, 1855
E. W. Bull,
71
68
warrantee,
Jan. 27, 1845
R. H. Olmstead,
71
552
quitclaim,
May 20, 1845
E. W. Bull,
71
551
quitclaim,
May 20, 1845
Russell Arnold,
71
553
quitclaim,
May 20, 1845
E. W. Bull,
72
375
quitclaim,
Nov. 29, 1845
E. P. Howlett,
73
517
quitclaim,
June 7, 1847
Erastus Woodruff,
74
228
niortgage,
June 7, 1848
Erastus Woodruff,
81
78
quitelaim,
Jan. 28, 1851
Chas. H. Northam, Cons'vr,
81
79
quitclaim,
Jan. 28, 1851
Aaron F. Olmstead,
66
461
quitclaim,
April 9, 1842
D. P. Olmstead. et al.,
73
366
quitelaini,
July 2, 1846
George Barnard,
63
167
warrantee,
Jan. 28, 1841
Nathaniel Goodwin,
81
92
quitclaim,
Mch. 18, 1851
Edwin Caswell, et al.,
87
324
mortgage,
April 6, 1853
Abigail M. Whitmore,
96
391
mortgage,
Dec. 5, 1856
Horace Bushnell,
63
75
warrantee,
Oct. 24, 1840
George Story,
64
41
chattel,
Mch. 30, 1841
William H. Imlay,
65
114
warrantee,
July 2, 1841
Isaac D. Bull.
64
167
bury'g place,
Mch. 1, 1842
Exchange Bank,
66
166
warrantee,
Apr. 26, 1842
Lucy Ripley,
64
260
transfer,
Feb. 13, 1843
William H. Imlay,
67
268
warrantee,
Mch. 15, 1843
Chauncey N. Storey,
67
333
warrantee,
May 3, 1843
Gurdon Fox, et al.,
68
511
quitclaim,
Nov. 22, 1843
Society for Savings,
68
557
quitclaim,
Jan.
9, 1844
E. W. Bull,
71
318
warrantee,
Jan. 15, 1844
Jeremy W. Bliss, et al ,
69
276
mortgage,
Oct. 26, 1844
Lucy Ripley,
71
196
mortgage,
Apr. 16, 1845
Jeremy W. Bliss, et al ..
71
199
mortgage,
May 2, 1845
Harriet Barnard,
70
180
mortgage,
Mch. 17, 1846
Louisa Mentzing,
70
181
mortgage,
Mch. 27, 1846
Nathan Burr,
72
267
mortgage,
May 1, 1846
William Montgomery,
74
81
mortgage,
Mch. 8, 1847
A. Francis,
74
176
mortgage,
May 15, 1847
Hanks & Tracy,
77
71
mortgage,
Nov. 10, 1848
Charles Dillon,
75
540
quite laim,
Mch. 1, 1849
Thomas Montgomery,
77
189
mortgage,
Mch. 2, 1849
American Asylum,
78
210
quitclaim,
Jan. 28, 1850
Alfred Smith,
78
211
quitclaim,
Jan. 28, 1850
Thomas Montgomery,
79
83
mortgage,
Mch. 1, 1850
Horace Cornwall,
78
326
quitelaini,
Mch. 14, 1850
Nathan Colton,
80
273
warrantee,
Mch. 18, 1851
Samuel Coit.
82
122
warrantee,
June 30, 1851
Noah Wheaton,
82
168
warrantee,
Dec. 10, 1851
Society for Savings.
81
371
quitclaim,
Jau. 20, 1852
Henry French,
91
463
mortgage,
Feb. 19, 1855
Asaph Willard,
91
461
mortgage,
Feb. 19, 1855
American Asylum,
105
157
quitclaim,
Dec. 27, 1860
American Asylum,
105
213
quitclaim,
Feb. 16, 1861
Henry W. Greatorex,
62
23
mortgage,
Dec. 26, 1839
Thomas S. Parker, et al.,
64
246
mortgage,
Nov. 5, 1842
Jeremy W. Bliss,
72
399
quitclaim,
Jan. 16, 1846
Roderick Colton,
67
7
warrantce,
Sept. 15, 1842
Timothy Olmstead, et al.,
68
508
quitclaim.
Oct.
5, 1843
Timothy Olmstead. et al.,
68
530
quitclain,
Dec. 11, 1843
D. Hubbard,
69
257
warrantee,
Sept. 13, 1844
Eleanor S. Woodford, et al.,
86
455
quitelaim,
June 18. 1847
George D. Gates,
86
454
quitclaim,
May 13, 1850
Mark Gridley,
69
319
release,
Oct. 1, 1856
Oliver, Timothy
Olmstead, Aaron G.
Olmstead, Aaron, Estate,
Olmstead, Albertus G.
Olmstead, Ashbel
Olmstead, Delia
Olmstead, Elizabeth B.
Olmstead, Henry K.
Olmstead, John
William Montgomery,
286
quite laim,
Mch. 8, 1847
Olmstead. John & Co.,
Olmstead, Josiah G.
123
978
Grantee Olmstead, Laura C.
from
Grantor.
Vol.
Page.
Date.
Ransom H. Olmstead,
81
309
Nov. 1, 1851
B. Mann, Administrator,
76
448
warrantee,
Oct. 30, 1851
Edward Goodman,
88
389
mortgage,
Dec. 4, 1853
Richard Goodman,
98
128
warrantee,
Oct. 9,1839
Abigail Goodman,
62
545
quitelaim,
Apr. 13, 1840
Erastus Smith, et al.,
63
407
quitclaim,
Feb. 12, 1841
Isaac N. Sprague,
63
430
quitclaim,
Mch. 12, 1841
James Noble,
72
139
mortgage,
Feb. 4, 1846
Mary Remington,
73
319
quitclaim,
Mch. 27, 1846
E. Goodman, Executor,
73
505
quitclaim,
Nov. 26, 1846
S. B. Goodwin,
73
360
quitclaim,
Nov. 26, 1846
William B. Davis,
78
169
warrantee,
Dec. 26, 1846
H. L. Porter,
74
254
warrantee,
June 18, 1847
N. C. Ely,
74
391
quitclaim,
Sept. 30, 1847
Solomon Olmstead,
74
389
quitclaim,
Sept. 30. 1847
Society for Savings,
75
447
quitclaim,
Oct.
,1848
Haynes L. Porter,
78
304
quitclaim,
Apr. 19, 1850
Henry Grew,
81
412
quitclaim,
Feb. 9, 1852
Mary Ann Holt,
86
212
quitelaim,
Jan. 27, 1854
Ransel II. Agard,
88
498
mortgage,
Jan. 27, 1854
Rufus Lewis,
91
30
mortgage,
Apr. 19, 1854
Richard Goodman,
98
127
mortgage,
Apr. 23, 1857
Franklin Bolles,
98
204
mortgage,
July 1, 1857
Evarts & Gay,
103
124
mortgage,
June 21, 1859
Society for Savings,
112
129
quitclaim,
Mch. 3, 1863
S. B. Goodwin, et al ..
72
155
mortgage,
Feb. 19, 1846
John K. Goodman,
72
252
mortgage,
April 9, 1846
Olmstead, Margaret
Charles Abernethy,
76
195
warrantee,
Mch. 9, 1850
Conn. Mutual Life Ins. Co.,
88
159
release,
Jan. 17, 1857
Olinstead, Mary A. B.
James Bull,
78
444
quitelaim,
Mch. 22, 1850
Olmstead, Mercy B.
George D. Gates,
86
454
quitclaim,
May 13, 1850
Mark Gridley,
69
319
release,
Oct. 1, 1856
Olmstead, Ransom 11.
A. (. Olmstead, et al.,
71
72
mortgage,
Feb. 1, 1845
A. G. Olmstead,
71
219
mortgage,
May 20, 1845
R. Arnold,
71
220
mortgage,
May 20, 1845
A. G. Olmstead,
72
85
mortgage,
Nov. 29, 1845
Olmstead, Solomon
Francis Wheat,
74
152
mortgage,
Apr. 24, 1847
Francis Wheat,
74
279
mortgage,
July 12, 1847
William H. Imlay,
84
3
mortgage,
Oct. 1, 1851
Ralph Callender,
82
334
mortgage,
Mch. 22, 1852
Olmstead, Solomon, Estate,
William H. Imlay,
91
549
mortgage,
Mch, 21, 1855
Olmsted, Thacher & Goodrich, Jeremy W. Bliss,
72
527
quitclaim,
July 31, 1846
Nathan Johnson,
70
278
lease,
Feb. 25, 1847
Cathraine A. Humphreys,
70
279
chattel,
Feb. 5, 1847
James L. Butterfield,
70
329
chattel,
June 15, 1847
N. Taylor James,
76
93
chattel,
May 8, 1849
Arthur Riviere,
76
151
chattel,
Oct. 15, 1849
Olmstead, Woodbridge S., Tr'e, J. H. Goodwin,
105
240
quitclaim,
Mch. 4, 1861
Edward Kennedy,
91
139
warrantee,
Sept. 15, 1854
John H. Goodwin,
91
185
warrantee,
May 12, 1855
William Parsons,
82
517
warrantce,
April 1, 1852
D. Watkinson,
85
423
warrantee,
Sept. 10, 1852
Conn. Mutual Life Ins. Co.,
88
159
release,
Jan. 17, 1857
Joseph Benson,
100
160
mortgage,
Apr. 10, 1858
Mary T. Bliss,
101
588
mortgage,
April 6, 1859
S. & C. Stanley,
105
238
quitclaim,
Mch. 4. 1861
Diantha Robbins,
62
85
mortgage,
Feb. 19, 1840
James Driscoll,
76
501
transfer,
Jan, 15, 1852
Oppenheimer, L.
David Selling,
109
614
lease.
Dec. 17, 1861
Orcutt, Adeline S.
J. Dean Alden,
76
418
quitclaim,
Ang. 14, 1851
Orcutt, Benjamin F.
Mary. A. Watson, et al.,
64
178
warrantee,
Mch. 28, 1842
T. D. Boardman,
69
327
mortgage,
Oct. 26, 1844
Amasa Davis,
97
303
quitclaim,
June 17, 1858
Robert Andruss,
75
157
chattel,
June 14, 1848
Robert. Andruss,
77
249
mortgage,
Mch. 3, 1849
Hezekiah Woodward,
76
517
chattel.
Feb. 7, 1851
William Cutler, et al.,
80
461
warrantee,
April 1, 1851
J. D. Alden, et al.,
76
418
quitelaim,
Aug. 14, 1856
Olney, Jesse
Olwell, James and Matthew
Orcutt, Benjamin F., Heirs,
Orcutt, George F.
Orentt, John F.
Olmstead. Lynde, Executor,
Character. quitclaim,
Olmstead, Lucy Olmstead, Lynde
979
Grantee
from
Grantor.
Vol.
Page.
Character. warrantee,
Aug. 30, 1852
William Tuller,
83
528
quitclaim,
June 17, 1853
William Cutler, et al.,
83
266
quitclaim,
Jan. 31, 1853
Charles Andrews, et al.,
92
382
quitclaim,
July 14, 1855
David Coughlan,
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.