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)

USGenWeb Archives - Connecticut
Lichfield County

Bibles

Description Date Contributor
Atwood Family Bible Feb 2007 Barbara Wehman

Cemeteries

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

Church

Description Date Contributor
Congregational Church, Woodbury Aug 2008 Barbara W. Brown

Court

Description Date Contributor
Garret, John Jan 2009 Barbara W. Brown
Garrett, Mills Jan 2009 Barbara W. Brown
Garrett, Simeon Jan 2009 Barbara W. Brown

 

Deeds amd Land Records

Description Date Contributor
Fairchild, John - Wheeler, Jedediah Et Al November 31, 1767 Jun 2009 Barbara W. Brown
Garrett, John - Brownson, Stiles Jan 2009 Barbara W. Brown
Garrett, John - Olds, Caleb Jan 2009 Barbara W. Brown
Garrett, John - Skeel, John Jan 2009 Barbara W. Brown
Garrett, Wait - Chilson, John Jan 2009 Barbara W. Brown
Garrett, Wait - Hicok, Silas Jan 2009 Barbara W. Brown
Hinman, Asa - Garrett, John Jan 2009 Barbara W. Brown
Lyon, Bethuel - Garrett, John Jan 2009 Barbara W. Brown
Miner, John, Jr. - Garrett, John Jan 2009 Barbara W. Brown
Strong, Patience - Garrett, John Et Al. Jan 2009 Barbara W. Brown

History

Description Date Contributor
Asa Africa Of Goshen Accused Of High Treason Aug 2008 Barbara W. Brown
--Bridgewater
   
Town Poor 1897, 1902 Nov 2008 Barbara W. Brown
--Kent    
Town Poor Of Kent In Philo Beardsley Account Book Aug 2008 Barbara W. Brown
--New Milford    
Town Poor, New Milford, 1821-1822 Aug 2008 Barbara W. Brown
--Woodbury    
Poor Of Woodbury In Nathaniel Bacon Account Book Aug 2008 Barbara W. Brown
Poor Of Woodbury In Shadrach Osborn Account Book 1787 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

Description Date Contibutor
American Revolution    
Eliphalet Luddington Jul 2002 Samuel Bush
Mary/Mollie Fellows Nov 2002 Margaret James
George Fields Nov 2004 Guy Potts
James Wright Sep 2002 Becky Falin

Obituaries

Obituaries

Description Date Contributor
Benway, Clarence Everett 2K Nov 2007 Joy Fisher The Registry 5K May 2005 Joy Fisher The Registry
Levoff, Alice Virginia Morgan 2K Jun 2008 Linda Hendricks
Mills, Rev. Samuel J. June 12, 1818 1K Feb 2023 Donald Buncie The Registry 5K May 2005 Joy Fisher The Registry
Mitchell, Mrs. Phoebe Elliot 1K Nov 2007 Carolyn Shank

Taxes

Description Date Contributor
Tax Abatements, Woodbury (Parish Of Southbury) Aug 2008 Barbara W. Brown

Wills

Description Date Contributor
Gay, John - June 3, 1791 Mar 2006 Margaret Williams
Wheeler, Samuel - January 25, 1784 Jun 2009 Barbara W. Brown

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

Copyright © 1997 - 2024 The USGenWeb Archives Project

Last update: Friday, 03-Mar-2023 02:45:15 EST