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

Vital Records - Births
File Description Size Date Submitter
Brooks, Selected Vitals enties 1693-1771 5K Sep 2000 Scott Simpson
Goslee, Goslin Selected Vitals enties 1693-1771 5K Sep 2000 Scott Simpson
Joel Clark Johnson 2K Aug 2007 Joel Johnson

Vital Records - Deaths
File Description Size Date Submitter
Booth, Edward 2K Aug 2008 Barbara W. Brown
Booth, Sophia 2K Aug 2008 Barbara W. Brown
Hallback, Maria 2K Aug 2008 Barbara W. Brown
Keeney, Albert 2K Oct 2008 Barbara W. Brown
Powers, Maria E. 2K Aug 2008 Barbara W. Brown
Seymour, Charles 2K Aug 2008 Barbara W. Brown
Seymour, Elizabeth U. 2K Aug 2008 Barbara W. Brown
Wilcox, Edna Ann 2K Jan 2009 Barbara W. Brown

Vital Records - Marriages
File Description Size Date Submitter
Alvord, Jane - Fowler, Ambrose May 6, 1646 1K Feb 2023 Carol Eddleman
Barbour Collection 1806-1853, Canton 2K Feb 2009 Joan Reynolds-de Grandis
Bonham, Sarah - John, Fitzrandolph October 1, 1681 1K Feb 2023 Carol Eddleman
Conger, Hannah - Fitzrandolph, Joseph January 16, 1688 1K Feb 2023 Carol Eddleman
Crofut, Mary H. - Fuller, Abner July 16, 1667 1K Feb 2023 Carol Eddleman
Dennis, Sarah - Fitzrandolph, Benjamin July 1689 1K Feb 2023 Carol Eddleman
Fitch, Dorothy - Bissell, Nathaniel July 4, 1689 1K Feb 2023 Carol Eddleman
Fitch, Sarah - Stoughton, John January 23, 1689 1K Feb 2023 Carol Eddleman
Ford, Ann - Newberry, Thomas March 12, 1676 1K Feb 2023 Carol Eddleman
Freeman, Maria A. - Powers, Frederick 2K Aug 2008 Barbara W. Brown
Halsted, Ada - O'Neal, William Henry 2K Aug 2008 Barbara W. Brown
Gibson, Lucy P. - Colton, Willis S. May 22, 1857 1K May 2023 Donald Buncie The Registry
Hill, Grace - Fitzrandolph, Nathaniel April 28, 1692 1K Feb 2023 Carol Eddleman
Holley, Mary - Fitzrandolph, Edward November 1662 1K Feb 2023 Carol Eddleman
Jones, Mary - Fitzrandolph, Samuel June 8, 1698 1K Feb 2023 Carol Eddleman
Mason, Ethel E. - Jamieson, Alvah S. 2K Aug 2008 Barbara W. Brown
Mason, Mary J. - Booth, W. Edward 2K Aug 2008 Barbara W. Brown
Mason, Sadie A. - Woods, James H. 2K Aug 2008 Barbara W. Brown
McHarg, Verlinda B. - Campbell, A. B. 1860 1K Dec 2022 Donald Buncie The Registry
O'Neale, Alice - Strong, Frank C. 2K Aug 2008 Barbara W. Brown
Powers, Helen M. - O'Neil, Charles L. 2K Aug 2008 Barbara W. Brown
Randolph, Fitz Elizabeth - Wooden, Andrew August 22, 1676 1K Feb 2023 Carol Eddleman
Randolph, Fitz - John, Pike June 30, 1685 1K Feb 2023 Carol Eddleman
Randolph, Fitz - John, Pike June 30, 1685 1K Feb 2023 Carol Eddleman

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: Friday, 26-May-2023 02:07:00 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project