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 Haven County

Bibles

Description Date Contributor:
Guilford
Hill (Holt) Bible Records Mar 2009 Marilyn Hill
Hill Family May 1997 Chris Yoder

Cemeteries

Description Tombstone Images Date Contributor:
Ansonia
Bare Plains Cemetery  
Oct 2002
John Whalen
Hamden
Hamden Plains Cemetery
Section A: A-O ---- P-Z
 
--- ----
Luann M. Bianco

Section B ---- Section C ----

Section D ---- Section E ---

Section F --- Single Graves

 
--- ----
Luann M. Bianco
State Street Cemetery  
--- ----
Luann M. Bianco
Madison
Rockland Cemetery  
Oct 2001
Frederick Raudat
Summer Hill Cemetery  
Feb 2004
Frederick Raudat
Meriden
Walnut Grove Cemetery  
Mar 2006
Tom Corcoran
New Haven
Evergreen Cemetery  
Dec 2002
Gail Hahn Hutchcraft
text w/tombstone photo Grove Street Cemetery
Sep 2003
Nareen Lake
text w/tombstone photo Grove Street Wall
Sep 2003
Nareen Lake

Churches

Description Date Contributor
Ansonia German Congregational Church
May 2007 Joy Fisher The Registry
     

Court

Type Description Date Contributor
Probate Barnes, Benjamin Aug 2008 Barbara W. Brown
Probate Wheeler, James August 1, 1768 Jun 2009 Barbara W. Brown
Probate Wheeler, Samuel April 12, 1779 Jun 2009 Barbara W. Brown
Will Wheeler, Samuel May 2, 1799 Jun 2009 Barbara W. Brown

Deeds

New Haven
Description Date Contributor:
Bartholomew, Claudius - Garrett, Wait Jan 2009 Barbara W. Brown
Bennett, Abel - Garrett, Josiah Jan 2009 Barbara W. Brown
Bush, Melissa J. - Godfrey, William H. Sept 2004 Charles Godfrey
Executions, Various - Garrett, Wait Jan 2009 Barbara W. Brown
Fanton, William - Garrett, Wait Jan 2009 Barbara W. Brown
Garrett, Josiah - Candee, Job Jan 2009 Barbara W. Brown
Garrett, Josiah - Dayton, David Jan 2009 Barbara W. Brown
Garrett, Wait - also see Litchfield Co.    
Garrett, Wait - Hicok, Amos Jan 2009 Barbara W. Brown
Garrett, Wait - Sperry, Jonathan Jan 2009 Barbara W. Brown
Garrett, Wait - Thompson, Esther Jan 2009 Barbara W. Brown
Smith, Andrew - Garrett, Wait Jan 2009 Barbara W. Brown
Stiles, Benjamin - Garrett, Wait Jan 2009 Barbara W. Brown
Unknown, Unknown - Garrett, Josiah Jan 2009 Barbara W. Brown
Wheeler, Joseph - Hickox, Et Al May 21, 1793 Jun 2009 Barbara W. Brown

History

Description Date Contributor
Town Poor, Etc., Southbury, 1805-1806 Aug 2008 Barbara W. Brown
Town Poor In Oxford 1821-1828 Sep 2008 Barbara W. Brown
Town Poor In Alfred Harger's Account Book, Oxford 1835 Sep 2008 Barbara W. Brown
George Kimberly General Store Daybook Westville CT 1839-1840 04 Jul 2000 John Hoff
Books    
Abbe-Abbey Genealogy Feb 1998 Gregg Watts
Abbe-Abbey Genealogy (1916) Feb 1998 Gregg Watts
Diaries - Letters    
David Hicock, Diary Of; 1771-1783 Sep 2008 Barbara W. Brown
Scientific Association Of Meriden, 1894-1895 Jul 2008 Barbara W. Brown

Military

File Date Contributor
American Revolution    
Revolutionary Pensions, Oxford 1815 Sep 2008 Barbara W. Brown
Stephens, Timothy August 1, 1820 (Pension Application) Mar 2009 Barbara W. Brown
Pension Application: John Wilson Jun 1998 Jan Wilson Ramos

Newspapers

Description Date Contributor:
Burned to Death October 25, 1875 02 Sep 2011 Deb Haines

 

Vitals Records - Births

File Name Size Date Contributor
Brooks, Thomas Wheeler February 11, 1673 1K Nov 2022 Carol Eddleman

Vitals Records - Deaths

File Name Size Date Contributor
Gatling, Sharleace 1K June 2, 2009 Lydia Miller
Rogers, Elizabeth A. 1K Mar 2006 Tom Corcoran
Rogers, Estelle V. 1K Mar 2006 Tom Corcoran
Rogers, Gilbert 1K Mar 2006 Tom Corcoran
Rogers, Hervey Sr. 1K Mar 2006 Tom Corcoran

Vitals Records - Marriages

File Name Size Date Contributor
Barnes, Ruth - Frisbee, John December 20, 1674 1K Feb 2023 Carol Eddleman
Brooks, Mary - Ford, Mathew July 12, 1674 1K Feb 2023 Carol Eddleman
FitzRandolph, Ruth - Tuttle, Stephen September 12, 1695 1K Feb 2023 Carol Eddleman
Fletcher, Mary - Stevens, Thomas 1650 1K Feb 2023 Carol Eddleman
Ford, Elizabeth - Culver, Joshua December 23, 1672 1K Feb 2023 Carol Eddleman
Ford, Mary - Thorpe, Nathaniel November 20, 1662 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

Copyright © 1997 - 2024 The USGenWeb Archives Project

Last update: Tuesday, 28-Feb-2023 10:17:58 EST