The Douglas Archives Genealogy Pages

Discovering our Douglas Ancestors and their Relatives

Share Print Bookmark

Barkhamsted, Litchfield Co., Conneticut, USA



 


Birth

Matches 1 to 50 of 443

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wilder, Hannah  18 Jan 1783Barkhamsted, Litchfield Co., Conneticut, USA I23171
2 Ward, Elizabeth  Abt 1745Barkhamsted, Litchfield Co., Conneticut, USA I18468
3 Ward, Eliphalet  1 Apr 1789Barkhamsted, Litchfield Co., Conneticut, USA I37385
4 Tiffany, William Henry  2 May 1840Barkhamsted, Litchfield Co., Conneticut, USA I25476
5 Tiffany, Anna  11 Dec 1819Barkhamsted, Litchfield Co., Conneticut, USA I20368
6 Talmadge, Sarah E.  20 Nov 1842Barkhamsted, Litchfield Co., Conneticut, USA I29779
7 Ross, James  Barkhamsted, Litchfield Co., Conneticut, USA I18373
8 Rose, Marcus  31 Jul 1783Barkhamsted, Litchfield Co., Conneticut, USA I21652
9 Root, Lottie Maria  4 Feb 1872Barkhamsted, Litchfield Co., Conneticut, USA I35695
10 Root, Laura  1 Jan 1808Barkhamsted, Litchfield Co., Conneticut, USA I22055
11 Rodgers, Nancy  20 Oct 1841Barkhamsted, Litchfield Co., Conneticut, USA I30031
12 Reed, Eunice  Mar 1801Barkhamsted, Litchfield Co., Conneticut, USA I18290
13 Pike, Rhoda  12 Jun 1806Barkhamsted, Litchfield Co., Conneticut, USA I24470
14 Neale, Lavinia M.  Jan 1802Barkhamsted, Litchfield Co., Conneticut, USA I22093
15 Munson, Laura  14 Jul 1808Barkhamsted, Litchfield Co., Conneticut, USA I23290
16 Moses, Mary  13 Oct 1798Barkhamsted, Litchfield Co., Conneticut, USA I22228
17 Moses, Maretta  26 Dec 1809Barkhamsted, Litchfield Co., Conneticut, USA I22054
18 Moses, Lydia  3 Oct 1800Barkhamsted, Litchfield Co., Conneticut, USA I24456
19 Moses, Julia Ann  1 Jun 1819Barkhamsted, Litchfield Co., Conneticut, USA I27504
20 Mack, Hannah Jennett  8 Aug 1814Barkhamsted, Litchfield Co., Conneticut, USA I25564
21 Loomis, Lucinda  21 Aug 1828Barkhamsted, Litchfield Co., Conneticut, USA I29566
22 Legeyt, Ira  29 Nov 1886Barkhamsted, Litchfield Co., Conneticut, USA I35135
23 Jones, Harriet  12 Jan 1805Barkhamsted, Litchfield Co., Conneticut, USA I22272
24 Johnson, Ralph  6 Jul 1798Barkhamsted, Litchfield Co., Conneticut, USA I20467
25 Johnson, Adeline M.  10 Sep 1830Barkhamsted, Litchfield Co., Conneticut, USA I24628
26 Humphrey, Chloe  15 Jun 1778Barkhamsted, Litchfield Co., Conneticut, USA I21369
27 Hoskins, Emily  4 Jan 1818Barkhamsted, Litchfield Co., Conneticut, USA I29033
28 Hoskins, Edwin Corydon  11 Jan 1860Barkhamsted, Litchfield Co., Conneticut, USA I29376
29 Hayes, Ezekiel  14 Apr 1786Barkhamsted, Litchfield Co., Conneticut, USA I20135
30 Hart, Monroe  30 Apr 1842Barkhamsted, Litchfield Co., Conneticut, USA I20363
31 Hart, Chester  16 Jul 1806Barkhamsted, Litchfield Co., Conneticut, USA I20358
32 Frazier, Mary  1772Barkhamsted, Litchfield Co., Conneticut, USA I18319
33 Church, Rollin  24 Jun 1828Barkhamsted, Litchfield Co., Conneticut, USA I29022
34 Church, Orville  26 Feb 1826Barkhamsted, Litchfield Co., Conneticut, USA I24908
35 Case, Zopher  2 Oct 1773Barkhamsted, Litchfield Co., Conneticut, USA I18475
36 Case, Zeben Dillon  26 Feb 1798Barkhamsted, Litchfield Co., Conneticut, USA I20460
37 Case, Woodruff Leon  8 May 1870Barkhamsted, Litchfield Co., Conneticut, USA I29965
38 Case, Willis  1 Oct 1804Barkhamsted, Litchfield Co., Conneticut, USA I20328
39 Case, Willie Curtis  2 Dec 1863Barkhamsted, Litchfield Co., Conneticut, USA I30209
40 Case, William Parsons  3 Jun 1825Barkhamsted, Litchfield Co., Conneticut, USA I20324
41 Case, William Darwin  25 Apr 1848Barkhamsted, Litchfield Co., Conneticut, USA I22256
42 Case, Wilbur James  13 May 1894Barkhamsted, Litchfield Co., Conneticut, USA I25921
43 Case, Wilbert Joseph  5 Aug 1833Barkhamsted, Litchfield Co., Conneticut, USA I23407
44 Case, Wellington Lyman  4 Apr 1842Barkhamsted, Litchfield Co., Conneticut, USA I22063
45 Case, Wayne  Abt 1816Barkhamsted, Litchfield Co., Conneticut, USA I22052
46 Case, Warren Correll  25 Sep 1839Barkhamsted, Litchfield Co., Conneticut, USA I20640
47 Case, Warren  6 Jul 1835Barkhamsted, Litchfield Co., Conneticut, USA I24477
48 Case, Walter Scott  25 Oct 1859Barkhamsted, Litchfield Co., Conneticut, USA I29027
49 Case, Walter H.  Abt Apr 1838Barkhamsted, Litchfield Co., Conneticut, USA I24467
50 Case, Walter Ellsworth  20 Feb 1873Barkhamsted, Litchfield Co., Conneticut, USA I30194

1 2 3 4 5 ... Next»



Death

Matches 1 to 50 of 125

1 2 3 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Wilder, Hannah  20 Nov 1853Barkhamsted, Litchfield Co., Conneticut, USA I23171
2 Wilder, Annis  26 Feb 1868Barkhamsted, Litchfield Co., Conneticut, USA I22118
3 Wilcox, Mariah  6 May 1849Barkhamsted, Litchfield Co., Conneticut, USA I23141
4 Wilcox, Jeremiah  22 Aug 1890Barkhamsted, Litchfield Co., Conneticut, USA I22076
5 Weed, George Archelaus  22 May 1902Barkhamsted, Litchfield Co., Conneticut, USA I29041
6 Vining, Sarah  19 Jul 1897Barkhamsted, Litchfield Co., Conneticut, USA I27935
7 Thrall, Chloe  29 Aug 1855Barkhamsted, Litchfield Co., Conneticut, USA I20125
8 Taylor, William  23 Mar 1835Barkhamsted, Litchfield Co., Conneticut, USA I17795
9 Segar, Eli Miral  22 Jul 1889Barkhamsted, Litchfield Co., Conneticut, USA I18999
10 Rose, Marcus  Barkhamsted, Litchfield Co., Conneticut, USA I21652
11 Root, Laura  5 Feb 1880Barkhamsted, Litchfield Co., Conneticut, USA I22055
12 Reed, Amy  3 Jan 1846Barkhamsted, Litchfield Co., Conneticut, USA I17790
13 Pike, Rhoda  16 Feb 1891Barkhamsted, Litchfield Co., Conneticut, USA I24470
14 Phelps, Mary  8 May 1894Barkhamsted, Litchfield Co., Conneticut, USA I17342
15 Moses, Rhoda  Abt 1840Barkhamsted, Litchfield Co., Conneticut, USA I14903
16 Mills, Lovisa  4 Aug 1821Barkhamsted, Litchfield Co., Conneticut, USA I22343
17 Merrell, Sarah E.  16 May 1918Barkhamsted, Litchfield Co., Conneticut, USA I21619
18 Mack, Hannah Jennett  12 Nov 1901Barkhamsted, Litchfield Co., Conneticut, USA I25564
19 Lee, Ada Belle  23 Sep 1907Barkhamsted, Litchfield Co., Conneticut, USA I29875
20 Johnson, Ralph  27 Mar 1885Barkhamsted, Litchfield Co., Conneticut, USA I20467
21 Higley, Miranda  24 Jun 1909Barkhamsted, Litchfield Co., Conneticut, USA I23457
22 Hayes, Rachel Clarissa  27 May 1861Barkhamsted, Litchfield Co., Conneticut, USA I23584
23 Hayes, Ezekiel  8 May 1876Barkhamsted, Litchfield Co., Conneticut, USA I20135
24 Hart, Chester  11 Feb 1869Barkhamsted, Litchfield Co., Conneticut, USA I20358
25 Harrington, Freelove  30 Apr 1837Barkhamsted, Litchfield Co., Conneticut, USA I18693
26 Hargar, Anna  17 Dec 1824Barkhamsted, Litchfield Co., Conneticut, USA I20486
27 Frazier, Mary  22 Feb 1854Barkhamsted, Litchfield Co., Conneticut, USA I18319
28 Ford, Jabin  1834Barkhamsted, Litchfield Co., Conneticut, USA I21457
29 Emmons, Rachel  1 May 1840Barkhamsted, Litchfield Co., Conneticut, USA I20266
30 Coult, Asenath  9 Nov 1870Barkhamsted, Litchfield Co., Conneticut, USA I23121
31 Church, Orville  4 Dec 1872Barkhamsted, Litchfield Co., Conneticut, USA I24908
32 Case, Wilson  23 Nov 1893Barkhamsted, Litchfield Co., Conneticut, USA I22313
33 Case, William Darwin  8 Sep 1887Barkhamsted, Litchfield Co., Conneticut, USA I22256
34 Case, Warren Correll  20 Oct 1865Barkhamsted, Litchfield Co., Conneticut, USA I20640
35 Case, Truman  21 May 1857Barkhamsted, Litchfield Co., Conneticut, USA I18922
36 Case, Titus  2 May 1863Barkhamsted, Litchfield Co., Conneticut, USA I20241
37 Case, Titus  3 Apr 1816Barkhamsted, Litchfield Co., Conneticut, USA I17323
38 Case, Sylvester  28 Dec 1895Barkhamsted, Litchfield Co., Conneticut, USA I20354
39 Case, Sophronia  19 Feb 1904Barkhamsted, Litchfield Co., Conneticut, USA I25471
40 Case, Sarah Miller  11 Mar 1797Barkhamsted, Litchfield Co., Conneticut, USA I20393
41 Case, Sarah  23 Apr 1880Barkhamsted, Litchfield Co., Conneticut, USA I21641
42 Case, Samuel Munson  6 Jun 1841Barkhamsted, Litchfield Co., Conneticut, USA I23295
43 Case, Ruth  31 Mar 1860Barkhamsted, Litchfield Co., Conneticut, USA I18895
44 Case, Rufus  9 Apr 1843Barkhamsted, Litchfield Co., Conneticut, USA I21640
45 Case, Rosalie  18 Nov 1855Barkhamsted, Litchfield Co., Conneticut, USA I19212
46 Case, Richard  30 Dec 1812Barkhamsted, Litchfield Co., Conneticut, USA I20056
47 Case, Rachel  3 Dec 1819Barkhamsted, Litchfield Co., Conneticut, USA I19131
48 Case, Philo  7 Feb 1898Barkhamsted, Litchfield Co., Conneticut, USA I20339
49 Case, Osman  15 Apr 1846Barkhamsted, Litchfield Co., Conneticut, USA I20434
50 Case, Orsman  29 Jan 1889Barkhamsted, Litchfield Co., Conneticut, USA I20367

1 2 3 Next»



Burial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Burial    Person ID 
1 Case, Seymour Nathaniel  Barkhamsted, Litchfield Co., Conneticut, USA I22871

Marriage

Matches 1 to 50 of 110

1 2 3 Next»

   Family    Marriage    Family ID 
1 Wilcox / Case  24 Sep 1849Barkhamsted, Litchfield Co., Conneticut, USA F8495
2 Weed / Case  2 May 1837Barkhamsted, Litchfield Co., Conneticut, USA F8479
3 Warner / Case  22 Feb 1871Barkhamsted, Litchfield Co., Conneticut, USA F10813
4 Tuttle / Case  21 Dec 1788Barkhamsted, Litchfield Co., Conneticut, USA F6684
5 Tiffany / Wilder  Between 1804 and 1805Barkhamsted, Litchfield Co., Conneticut, USA F7692
6 Tiffany / Case  24 May 1871Barkhamsted, Litchfield Co., Conneticut, USA F8964
7 Tiffany / Case  2 May 1839Barkhamsted, Litchfield Co., Conneticut, USA F9842
8 Thompson / Case  30 Nov 1887Barkhamsted, Litchfield Co., Conneticut, USA F11539
9 Taylor / Case  27 Nov 1822Barkhamsted, Litchfield Co., Conneticut, USA F8321
10 Stevens / Case  5 Dec 1905Barkhamsted, Litchfield Co., Conneticut, USA F11661
11 Slade / Case  16 Sep 1847Barkhamsted, Litchfield Co., Conneticut, USA F9870
12 Rose / Case  1 Feb 1809Barkhamsted, Litchfield Co., Conneticut, USA F8319
13 Rice / Case  11 Oct 1835Barkhamsted, Litchfield Co., Conneticut, USA F7752
14 Reed / Case  1 Mar 1827Barkhamsted, Litchfield Co., Conneticut, USA F6862
15 Ransom / Case  31 Jul 1839Barkhamsted, Litchfield Co., Conneticut, USA F9862
16 Priest / Case  10 Sep 1848Barkhamsted, Litchfield Co., Conneticut, USA F9845
17 Pine / Case  4 Jul 1838Barkhamsted, Litchfield Co., Conneticut, USA F9843
18 Phelps / Case  19 Nov 1840Barkhamsted, Litchfield Co., Conneticut, USA F8451
19 Peck / Case  5 Jul 1879Barkhamsted, Litchfield Co., Conneticut, USA F10814
20 Pease / Case  18 Nov 1887Barkhamsted, Litchfield Co., Conneticut, USA F10815
21 Pease / Case  4 Jul 1854Barkhamsted, Litchfield Co., Conneticut, USA F9873
22 Payne / Case  Jan 1850Barkhamsted, Litchfield Co., Conneticut, USA F7753
23 Messenger / Case  16 Apr 1907Barkhamsted, Litchfield Co., Conneticut, USA F11662
24 Messenger / Case  28 May 1816Barkhamsted, Litchfield Co., Conneticut, USA F5333
25 McCurdy / Case  20 Jan 1850Barkhamsted, Litchfield Co., Conneticut, USA F9865
26 Legeyt / Case  11 Apr 1909Barkhamsted, Litchfield Co., Conneticut, USA F13308
27 Johnson / Case  24 Jan 1827Barkhamsted, Litchfield Co., Conneticut, USA F7812
28 Hitchcock / Case  19 Mar 1822Barkhamsted, Litchfield Co., Conneticut, USA F7811
29 Hayes / Case  6 Aug 1814Barkhamsted, Litchfield Co., Conneticut, USA F7663
30 Hart / Case  8 Dec 1869Barkhamsted, Litchfield Co., Conneticut, USA F7769
31 Hart / Case  13 Mar 1833Barkhamsted, Litchfield Co., Conneticut, USA F7765
32 Griffin / Case  21 Apr 1875Barkhamsted, Litchfield Co., Conneticut, USA F8561
33 Gidman / Case  4 Mar 1876Barkhamsted, Litchfield Co., Conneticut, USA F8965
34 Giddings / Case  6 Jan 1853Barkhamsted, Litchfield Co., Conneticut, USA F9012
35 Ford / Case  2 Dec 1819Barkhamsted, Litchfield Co., Conneticut, USA F8238
36 Edgerton / Case  17 Sep 1839Barkhamsted, Litchfield Co., Conneticut, USA F6441
37 Dimick / Case  8 Jan 1838Barkhamsted, Litchfield Co., Conneticut, USA F8323
38 Church / Case  22 Mar 1849Barkhamsted, Litchfield Co., Conneticut, USA F7774
39 Case / Wilder  5 Mar 1815Barkhamsted, Litchfield Co., Conneticut, USA F7157
40 Case / Ward  17 Dec 1767Barkhamsted, Litchfield Co., Conneticut, USA F6181
41 Case / Vining  18 Jul 1847Barkhamsted, Litchfield Co., Conneticut, USA F8572
42 Case / Tuttle  3 Jul 1822Barkhamsted, Litchfield Co., Conneticut, USA F7710
43 Case / Tuttle  30 Nov 1785Barkhamsted, Litchfield Co., Conneticut, USA F5313
44 Case / Tiffany  24 Nov 1842Barkhamsted, Litchfield Co., Conneticut, USA F7771
45 Case / Talmadge  9 Nov 1869Barkhamsted, Litchfield Co., Conneticut, USA F8961
46 Case / Talmadge  25 Oct 1852Barkhamsted, Litchfield Co., Conneticut, USA F9871
47 Case / Shepard  4 Feb 1805Barkhamsted, Litchfield Co., Conneticut, USA F8623
48 Case / Sheldon  16 Mar 1864Barkhamsted, Litchfield Co., Conneticut, USA F10853
49 Case / Rose  11 Mar 1855Barkhamsted, Litchfield Co., Conneticut, USA F9872
50 Case / Root  10 Mar 1890Barkhamsted, Litchfield Co., Conneticut, USA F13123

1 2 3 Next»



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.