General index of the land records of the town of Hartford, 1839-1865 Volume 62 and 115 inclusive, Part 144

Author: Hartford (Conn.). Town Clerk's Office
Publication date: 1879
Publisher: The Office
Number of Pages: 1214


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.