The Douglas Archives Genealogy Pages

Discovering our Douglas Ancestors and their Relatives

Share Print Bookmark

Connecticut, USA



 


Birth

Matches 1 to 50 of 75

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Ames, Samuel  Connecticut, USA I37571
2 Hibbard, Mary A  Connecticut, USA I10500
3 King, Huldah  Connecticut, USA I15032
4 Tudor, Owen  Connecticut, USA I21046
5 Comstock, Samuel  1673Connecticut, USA I5355
6 Loomis, Daniel  15 Nov 1682Connecticut, USA I17609
7 Loomis, Josiah  28 Nov 1684Connecticut, USA I21186
8 Loomis, Job  21 Jan 1687Connecticut, USA I21187
9 Loomis, John  11 Oct 1688Connecticut, USA I21188
10 Loomis, Mary  15 Jan 1691Connecticut, USA I21189
11 Loomis, Isaac  23 Aug 1694Connecticut, USA I16552
12 Loomis, Abraham  13 Dec 1696Connecticut, USA I21190
13 Loomis, Mindwell  18 Dec 1697Connecticut, USA I20999
14 Loomis, James  27 Jan 1699Connecticut, USA I21000
15 Loomis, Benjamin  7 Feb 1699Connecticut, USA I21191
16 Loomis, Henry  14 Sep 1701Connecticut, USA I21001
17 Loomis, Benajah  20 Jan 1702Connecticut, USA I21193
18 Loomis, Matthew  25 Oct 1703Connecticut, USA I21004
19 Loomis, Eunice  1 May 1705Connecticut, USA I21005
20 Loomis, Hannah  19 Apr 1707Connecticut, USA I21006
21 Loomis, Mary  3 Jan 1709Connecticut, USA I21007
22 Loomis, Mabel  20 May 1710Connecticut, USA I21008
23 Loomis, Nathaniel  15 Feb 1712Connecticut, USA I21009
24 Loomis, Lois  26 Oct 1715Connecticut, USA I21010
25 Sherwood, Matthew  3 Mar 1730Connecticut, USA I25012
26 Sherwood, Ann  15 Apr 1731Connecticut, USA I25141
27 Sherwood, Elizabeth  24 May 1732Connecticut, USA I24988
28 Clark, Mary  1735Connecticut, USA I17568
29 Sherwood, Mary  10 Apr 1736Connecticut, USA I25383
30 Sherwood, Jonathan  4 Mar 1737Connecticut, USA I25264
31 Sherwood, Hannah  19 Oct 1739Connecticut, USA I25384
32 Sherwood, Sarah  6 May 1743Connecticut, USA I25385
33 Loomis, Sarah  2 Dec 1743Connecticut, USA I21067
34 Sherwood, Rachel  29 Feb 1744Connecticut, USA I25386
35 Sherwood, Bethiah  27 Feb 1746Connecticut, USA I25387
36 Sherwood, Lemuel  26 Sep 1747Connecticut, USA I25388
37 Thomas, Dorothy Dolly  1748Connecticut, USA I28567
38 Smith, Phebe  Abt 1761Connecticut, USA I75230
39 Ferguson, Margaret  Abt 1762Connecticut, USA I37763
40 Dexter, Jonathan Jr.  1774Connecticut, USA I6524
41 Scott, Lydia  20 Aug 1775Connecticut, USA I10222
42 Rood, Mary  17 Oct 1776Connecticut, USA I21306
43 Case, Nathan  Abt 1781Connecticut, USA I19082
44 Case, Rhoda  24 Oct 1781Connecticut, USA I20039
45 Rowland, Alice Olive  25 Mar 1782Connecticut, USA I27382
46 Case, Charlotte  Abt 1783Connecticut, USA I38490
47 Case, Sweet William  Abt 1783Connecticut, USA I36183
48 Case, Henry  Abt 1785Connecticut, USA I17957
49 Case, Oliver  Jul 1785Connecticut, USA I36184
50 Case, Rhoda  23 Nov 1785Connecticut, USA I19031

1 2 Next»



Death

Matches 1 to 18 of 18

   Last Name, Given Name(s)    Death    Person ID 
1 Holcomb, Caroline Edith  Connecticut, USA I23436
2 Loomis, Rebecca  Connecticut, USA I21235
3 Loomis, Sarah  Connecticut, USA I21034
4 Loomis, Elizabeth  Aft 1665Connecticut, USA I21035
5 Hull, Josiah  16 Nov 1675Connecticut, USA I21044
6 Olmsted, Nicholas  31 Aug 1684Connecticut, USA I21043
7 Loomis, Abigail  9 Feb 1701Connecticut, USA I17622
8 Loomis, Benajah  6 May 1702Connecticut, USA I21193
9 Loomis, Mary  31 Mar 1709Connecticut, USA I21007
10 Loomis, Mabel  20 Aug 1710Connecticut, USA I21008
11 Ellsworth, Mary  Bef 1713Connecticut, USA I21157
12 Wright, Rachel  16 Feb 1736Connecticut, USA I21012
13 Loomis, James  9 Jan 1784Connecticut, USA I21000
14 Cass, Russell  9 Feb 1790Connecticut, USA I38097
15 Loomis, William Alonzo  16 Mar 1829Connecticut, USA I21335
16 Loomis, William Covill  4 May 1837Connecticut, USA I21339
17 Beers, Ella Lavina  1925Connecticut, USA I26799
18 Paul, Wilfred  Abt Jul 1986Connecticut, USA I42542

Marriage

Matches 1 to 35 of 35

   Family    Marriage    Family ID 
1 Case / C.  Connecticut, USA F15251
2 Case / Moore  Connecticut, USA F7560
3 Case / Unknown  Connecticut, USA F9070
4 Loomis / Abigail  Connecticut, USA F8165
5 Sherwood / Thankful  Connecticut, USA F9636
6 Strong / Ford  Aft 8 May 1635Connecticut, USA F8197
7 Skinner / Loomis  1638Connecticut, USA F8056
8 Olmsted / Loomis  28 Sep 1640Connecticut, USA F8054
9 Tudor / Loomis  13 Nov 1651Connecticut, USA F8057
10 Burnham / Loomis  28 Jun 1671Connecticut, USA F8145
11 Barber / Loomis  22 Nov 1677Connecticut, USA F6556
12 Loomis / Ellsworth  23 Dec 1680Connecticut, USA F8115
13 Loomis / Ellsworth  23 Dec 1680Connecticut, USA F8126
14 Loomis / Rockwell  23 Oct 1683Connecticut, USA F6555
15 Loomis / White  2 Jul 1688Connecticut, USA F8122
16 Case / Moore  Aft 1688Connecticut, USA F2411
17 Loomis / Porter  28 Nov 1689Connecticut, USA F8121
18 Loomis / Porter  30 Apr 1690Connecticut, USA F8148
19 Loomis / Drake  1696Connecticut, USA F8037
20 Barber / Loomis  6 May 1708Connecticut, USA F6545
21 Loomis / Mills  9 Jul 1713Connecticut, USA F8116
22 Loomis / Eggleston  5 Feb 1719Connecticut, USA F8129
23 Loomis / Eggleston  5 Feb 1719Connecticut, USA F8158
24 Loomis / Stanley  13 Apr 1727Connecticut, USA F8043
25 Loomis / Wright  19 Oct 1727Connecticut, USA F8044
26 Loomis / Perkins  29 May 1739Connecticut, USA F8045
27 Loomis / Ryley  11 Nov 1742Connecticut, USA F8047
28 Rood / Loomis  15 Jan 1768Connecticut, USA F8163
29 Rood / Loomis  6 Sep 1770Connecticut, USA F8164
30 Loomis / Clark  Bef 1774Connecticut, USA F8074
31 Simms / Loomis  1790Connecticut, USA F8077
32 Loomis / Hewett  27 Feb 1828Connecticut, USA F8189
33 Loomis / Barker  12 Jun 1852Connecticut, USA F8194
34 Case / Miller  1 Sep 1864Connecticut, USA F10227
35 Hayes / Mitchell  1903Connecticut, USA F55615

This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.4, written by Darrin Lythgoe © 2001-2024.

Maintained by William Douglas. | Data Protection Policy.