Connecticut USGenWeb Archives
The URL for this site is http://www.usgwarchives.net/ct/ctfiles.htm (Click here if you are seeing this site in a frame)
Hartford County, Connecticut
USGenWeb Archives

[ Click Here to Search County files in the USGenWeb Archives]

Hartford Co. Archives Home · Bibles · Biographies · Cemeteries · Census · Churches · Court · Deeds · History · News · Obituaries · Photos · Tombstones · Vitals · Wills

Obituaries
File Description Size Date Submitter
Abbate Salvatore A. Sr., 2K Jun 2001 Alice Bishop
Adams, Shannon and Sherry 2K Sep 2001 Alice Bishop
Aduskevicz, Barbara D. Slezak 2K Sep 2001 Alice Bishop
Albert, Charles Jr. 2K Jun 2001 Alice Bishop
Albert, Victoria Dubish 2K Jun 2001 Alice Bishop
Aldrich, Robert V 2K Apr 2001 Alice Bishop
Ambach, Helen Trant 2K May 2001 Alice Bishop
Anagnostou, Theodora 2K Aug 2001 Alice Bishop
Anderson, Douglas Paul 2K Oct 2001 Alice Bishop
Anderson, Mary Healy 2K Apr 2003 Alice Bishop
Anderson, Nancy Hendricks 2K Apr 2001 Alice Bishop
Anderson, Nellie P. Oliva 2K Apr 2003 Alice Bishop
Andrusis, Lila Van Hoven 2K Aug 2001 Alice Bishop
Anton, Evelyn J. McMahon 2K May 2001 Alice Bishop
Armstrong, Faith 2K May 2001 Alice Bishop
Armstrong, Richard E. 2K Jun 2001 Alice Bishop
Arnone, Frances Seminara 2K May 2001 Alice Bishop
Arrowsmith, Katie D. 2K May 2001 Alice Bishop
Arsenault, Grace E. Kearns 2K Jun 2001 Alice Bishop
Aseltine, Barbara B. 2K Aug 2001 Alice Bishop
Asselin, Gary E. 2K Apr 2001 Alice Bishop
Ather, Georgiana Mason 2K Jun 2001 Alice Bishop
Aukstolis, Frank J. 2K Jun 2001 Alice Bishop
Ayers, Anna 2K Apr 2003 Alice Bishop
Ayotte, Gerard W. 2K May 2001 Alice Bishop
Backus, Andrew J. April 1, 1855 1K Aug 2019 Debra Crosby The Registry
Brandow, Edward 2K Dec 2007 Joy Fisher The Registry
Brooke, Ann P. 2K Aug 2007 John B. King
Burnham, James Howard April 3, 1855 1K Aug 2019 Debra Crosby The Registry
Campbell, Marcel John 2K Dec 2007 Joy Fisher The Registry
Cloudman, Inez Mimi Wade 2K Aug 2007 John B. King
Elliott, James H. March 31, 1855 1K Aug 2019 Debra Crosby The Registry
Hannen, Richard C. June 4, 1862 1K Feb 2023 Donald Buncie The Registry
Laird, John M. June 20, 1942 1K Oct 2014 Kathy Stinson The Registry
Laird, John M. June 20, 1942 1K Oct 2014 Kathy Stinson The Registry
Perkins, Lyman Burnham 2K Nov 2007 Joy Fisher The Registry
Pickett, Mrs. Charles W 2K Nov 2007 Sharon Faynor
Robertson, Jean Ivadell Wooley Heger 2K Nov 2007 Frank Heger
Savage, Jesse March 31, 1855 1K Aug 2019 Debra Crosby The Registry
Tripp, Eddie July 1983 2K Jul 2009 Carol Burns
VonSchrader, Mary Stewart Webster April 8, 1882 2K Aug 2009 Ken Wright
Woodruff, Henry E. April 1, 1855 1K Aug 2019 Debra Crosby The Registry
Zybura, John September 29, 2005 2K Sep 2011 Kim Ross

Get Involved!
We need people like you to donate transcriptions of deeds, cemeteries, census, bible records, etc. and/or contribute tombstone photos
If you have a Connecticut file you'd like to donate to the USGenWeb Archives,
please click Here or Here to post your records or contact the File Manager

Email Registry For Contributors
Any time you see this symbol The Registry next to a name, they have registered their e-mail address at The Registry. This will be their current address.

USGenWeb Logo CT USGenWeb Logo USGenWeb Archives Logo CT USGenWeb Archives Logo
Last update: Thursday, 09-Feb-2023 09:42:46 EST

Copyright © 1997 - 2024 The USGenWeb Archives Project