[an error occurred while processing this directive]

USGenWeb Archives Project - Connecticut

Litchfield County


[an error occurred while processing this directive]
[an error occurred while processing this directive]

Bibles
File Description Size Date Submitter
Atwood Family Bible 4K Feb 2007 Barbara Wehman

Biographies
File Description Size Date Submitter
Pease, Nathaniel 1725 - 1807 1K Sep 2025 Carol Eddleman The Registry

Cemeteries
File Description Size Date Submitter
St. Matthew's Cemetery - East Plymouth 2K Jul 1999 John G. White
The Plymouth (Conn.) Cemetery - Plymouth 2K Jul 1999 John G. White
Hillside Cemetery - Sharon 2K Mar 2001 R. Copier
Old Cemetery - Terryville 2K Jul 1999 John G. White
Burials in the First Thomaston Cemetery - Thomaston 2K July 1999 John G. White

Churches
File Description Size Date Submitter
Congregational Church, Woodbury 2K Aug 2008 Barbara W. Brown

Court
File Description Size Date Submitter
Garret, John 2K Jan 2009 Barbara W. Brown
Garrett, Mills 2K Jan 2009 Barbara W. Brown
Garrett, Simeon 2K Jan 2009 Barbara W. Brown

Deed & Land Records
File Description Size Date Submitter
Fairchild, John - Wheeler, Jedediah Et Al November 31, 1767 2K Jun 2009 Barbara W. Brown
Garrett, John - Brownson, Stiles 2K Jan 2009 Barbara W. Brown
Garrett, John - Olds, Caleb 2K Jan 2009 Barbara W. Brown
Garrett, John - Skeel, John 2K Jan 2009 Barbara W. Brown
Garrett, Wait - Chilson, John 2K Jan 2009 Barbara W. Brown
Garrett, Wait - Hicok, Silas 2K Jan 2009 Barbara W. Brown
Hinman, Asa - Garrett, John 2K Jan 2009 Barbara W. Brown
Lyon, Bethuel - Garrett, John 2K Jan 2009 Barbara W. Brown
Miner, John, Jr. - Garrett, John 2K Jan 2009 Barbara W. Brown
Strong, Patience - Garrett, John Et Al. 2K Jan 2009 Barbara W. Brown

History
File Description Size Date Submitter
Africa, Asa Of Goshen Accused Of High Treason 2K Aug 2008 Barbara W. Brown
Bridgewater Town Poor 1897, 1902 2K Nov 2008 Barbara W. Brown
Kent Town Poor Of Kent In Philo Beardsley Account Book 2K Aug 2008 Barbara W. Brown
New Milford Town Poor, New Milford, 1821-1822 2K Aug 2008 Barbara W. Brown
Woodbury Poor Of Woodbury In Nathaniel Bacon Account Book 2K Aug 2008 Barbara W. Brown
Poor Of Woodbury In Shadrach Osborn Account Book 1787 2K Aug 2008 Barbara W. Brown
History of the Towns of New Milford and Bridgewater,CT; 1703-1882 Preface 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 1 - The Plantation 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 2 - The First Twelve Settlers 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 3 - Privations and Progress 1712 -1716 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 4 - Additional Settlers 1713 - 1720 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 5- Names and Descriptions 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 6 - A Meeting House and the North Purchase 1716-1731 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 7 - The Quakers 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 8 - Sketches of Prominent Men. 1730—1750. 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 9 - The Half-Way Covenant Church 1744 - 1752 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 10 - The Episcopal Church 1743—1827 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 11 - The Legal Church in Trouble 1748—1790 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 12 - Church of the Separates 1753—18l2 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 13 - New Preston 1722-1760 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 14 - The Revolution 1774—1781 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 15 - Newbury Society (Brookfield) 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 16 - Mr. Griswold's Administration 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 17 - Happy Days Of Yore 1882 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 18 - Lanesville 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 19 - The North End 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 20 - Merryall 5K May 2005 Joy Fisher The Registry
History of the Towns of New Milford and Bridgewater Chap. 28- The War Record 5K May 2005 Joy Fisher The Registry

Military Records - Revolutionary War
File Description Size Date Submitter
Luddington, Eliphalet 2K Jul 2002 Samuel Bush
Fellows, Mary/Mollie 2K Nov 2002 Margaret James
Fields, George 2K Nov 2004 Guy Potts
Wright, James 2K Sep 2002 Becky Falin

Obituaries
File Description Size Date Submitter
Benway, Clarence Everett 2K Nov 2007 Joy Fisher The Registry
Hall, George F August 10, 1993 1K Feb 2017 Brenda Hall
Levoff, Alice Virginia Morgan 2K Jun 2008 Linda Hendricks
Mills, Rev. Samuel J. June 12, 1818 1K Feb 2023 Donald Buncie The Registry
Mitchell, Mrs. Phoebe Elliot 2K Nov 2007 Carolyn Shank
Regan, Michael June 25, 1916 2K May 2012 Ken Wright

Tax Lists
File Description Size Date Submitter
Tax Abatements, Woodbury (Parish Of Southbury) 2K Aug 2008 Barbara W. Brown

Will & Estate Records
File Description Size Date Submitter
Gay, John - June 3, 1791 2K Mar 2006 Margaret Williams
Wheeler, Samuel - January 25, 1784 2K Jun 2009 Barbara W. Brown

[an error occurred while processing this directive]
Last update: Saturday, 18-Oct-2025 09:55:04 EDT

Copyright © 1997 - 2025 The USGenWeb Archives Project