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
New London County

Bible Records

Description
Date
Contributor
Kinne/ Robinson Family Record, Voluntown Sep 2008 Barbara W. Brown
Elijah Webster family Bible Sep 2009 Barbara W. Brown

Biographies

Description
Date
Contributor
Foote, Rev. William Henry Jun 2009 Alice Warner Brosey
     

 

Census Records

Description
Date
Contributor
Census Of Mohegan Indians, 1827-1830 Sep 2008 Barbara W. Brown
     

Court Records

Description
Date
Contributor
~~State, County    
Justice Records, Voluntown, 1751-1776 Sep 2008 Barbara W. Brown
State Pay For Support Of Patrick (O'Brien) In Colchester, 1780 Aug 2008 Barbara W. Brown
State Paupers In Colchester December 5, 1806 Aug 2008 Barbara W. Brown
Tom Harry Vs. Symonds Whipple, 1759 Aug 2008 Barbara W. Brown
~~Probate    
Brown, David January 22, 1867 Mar 2009 Barbara W. Brown
Agreement For Support Of Absalom Peters, Lebanon April 1, 1839 Mar 2009 Barbara W. Brown
Wood, Erastus February 7, 1820 Mar 2009 Barbara W. Brown

Deeds

Description Date Contributor:
Carter, Robert Steevens, Nathaniel Jun 2005 Janece Carter Streig
Bush, Melissa J. Godfrey, William H. (New Haven Co.) Sep 2004 Charles Godfrey
Mason to Hawkins, Et.Al. Deed of Thomas and Peter Davison, Gorg Haukings (Tolland Co.) Aug 1998 Jan Wilson Ramos
Davison, Hawkins (1703) (Tolland Co.) Jul 1998 Jan Wilson Ramos
Miner to Halkins & Herrick (1705) (Tolland Co.) Aug 1998 Jan Wilson Ramos
Herrick to Hawkins (1707) (Tolland Co.) Jul 1998 Jan Wilson Ramos
Mason to Hawkins (1707) (Tolland Co.) Aug 1998 Jan Wilson Ramos
James Wilson to John Wilson (1728) (Tolland Co.) Aug 1998 Jan Wilson Ramos
Strong & Hunt to Loomis, Wilson, Skinner, Hubbard, Hunt, Richardson (1797) (Tolland Co.) no date Jan Wilson Ramos
Turner, Hannah September 10, 1836
Oct 2009 Barbara W. Brown
William S. McMullan (Arkansas/Connecticut, 1900) Aug 2009 Terri Buster

History

Description
Date
Contributor
John Ackley: December 8, 1736 Mar 2009 Barbara W. Brown
     

 

Military

Description Date Contributor:
Revolutionary War
Brooks, Josiah - Application Jul 2002 Janet Wilkinson Schwartz
Brown, Henry June 27, 1820 Mar 2009 Barbara W. Brown
Brown, William - Deserter From British Army Jan 2009 Barbara W. Brown
Carter, Edward - Final Pay Aug 2008 Barbara W. Brown
Godfrey, Reuben -1838 Sep 2004 Charles Godfrey
World War I    
World War II    

Newspaper Records

Description
Date
Contributor
107 Years and Still Counting May 6, 1982 (Maranda Reeves) Oct 2008 Barbara W. Brown
Maranda Reeves; Colchester Resident to Celebrate 110th Birthday Sep 2008 Barbara W. Brown

Obituaries

County Obituaries

Description Size Date Contributor
Allen, David A. August 25, 2010 2K Aug 2010 Barbara Munson
Forshaw, Nora May 5, 2000 1K Nov 2013 Ruth Hezlep The Registry
Freeman, Reclina 1K Aug 2008 Barbara W. Brown
Havens, George Edward 1K Oct 2007 Joy Fisher The Registry
Henley, Timothy W. 2K Aug 2008 Charlotte Henley
Hooper, Catherine V. 2K Aug 2008 Charlotte Henley
Hyde, Martha Rebecca 1K Jan 2009 Barbara W. Brown
Huntington, Jedediah September 25, 1818 1K Jan 2023 Donald Buncie The Registry
Leonard, James E. November 27, 1899 3K Feb 2010 Ken Wright
McCarthy, Justin Aloysius 2K Nov 2007 Joy Fisher The Registry
Meacham, James W. 2K Jul 2006 Candace [Teal] Gravelle
Olsson, Andrew 1K Nov 2007 Joy Fisher The Registry
Smith, Frank 2K Jan 2006 Barbara W. Brown
Thompson, John H. 1K Aug 2008 Barbara W. Brown
Thompson, Mary E. 2K Aug 2008 Barbara W. Brown
Thompson, William G. 2K Aug 2008 Charlotte Henley
Willey, Charles Wolcott 2K Nov 2007 Joy Fisher The Registry

Photographs

NOTICE: Photographs taken from another site will not be posted without permission of the original submitter. A copy of this permission must be sent to the CT Archives file manager.
Text Description Date Contributor
 
Buildings and Businesses
   
 
Documents
   
 
Family and Friends
   

Tax Lists

Description Date Contributor
Capt. Amasa Ransom's Tax, Colchester Jul 2008 Barbara W. Brown
     

Wills

Description Date Contributor
Isaac Eggleston 06 Sep 2003 Karen Stark
Esther Godfrey 08 Sep 2004 Charles Godfrey
Reuben Godfrey 08 Sep 2004 CharlesGodfrey
James Stanton 08 Sep 2004 Charles Godfrey
Jennie A.Stanton 08 Sep 2004 Charles Godfrey

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: Wednesday, 11-Jan-2023 04:25:48 EST