Other_Sources

| Cemetery Records | Church Records | History Records |

| Land Records | Maps | Probate Records |

| Vital Records |

Cemetery Records

(please be patient while the links are updated; think Elaine Merrell transfered many of the ones she hosted at Geocities to CT GenWeb

Headstone Inscriptions for the Town of Eastford, Connecticut

copied by Charles R. Hale March 1933.

Online Version Generously donated by Jan Harris and

hosted by Elaine Merrell.

Also available at http://www.hale-collection.com

View full details by clicking on cemetery name.

Abandoned Cemetery located in Pilcher District (not used), So. Part of town

  • Kent, Robinson, Weeks

Deane Cemetery located on road from Sibley Corner to Ashford (not used)

  • Bartlett, Boutell, Brown, Dean, Marcy, Preston, Scarborough, Stoddar?, Watkins, Wilson, Work.

DeRiva Cemetery located in Phoenixville (private)

  • Boineaud, DeRiva, Watson

Grove Cemetery located ½ mile south of Eastford Village on state road

  • Adams, Badger, Baker, Bates, Bennett, Bent, Bosworth, Bowen, Bradway, Brainard, Braman, Burnam, Cady, Carpenter, Case, Chaffee, Chamberlin, Chapman, Clark, Clemens, Converse, Corbin, Cotton, Cutting, Davis, Day, Deane, Deans, Dickey, Dickinson, Dodge, Eaton, Ethridge, Fitts, Franklin, Glenn, Gray, Green, Gregory, Griggs, Harrington, Harris, Harrison, Hawley, Hine, Holman, Howes, Hughes, Huntington, Jones, Keene, Keith, Latham, Lyon, Matthewson, McClelland, Miller, Morton, Mumford, Munyan, O'Keeffe, Ormsbee, Paul, Post, Preston, Robbins, Roper, Sherman, Shipey, Shippey, Skinner, Sley, Snow, Spaulding, Spink, Sumner, Tatem, Trowbridge, Vooris, Walker, Warren, Weeks, Whitehead, Whitman, Whitney, Work, and Young.
  • Other:
  • Maywood, NJ, Fire Dept. Marker

Lambert Cemetery located in the State Forest.

  • Webster, & 6 graves w/ fieldstones no names nor dates.

Latham Cemetery located in Phoenixville (private)

  • Bullard, Latham

Gen. Lyon Cemetery located in Phoenixville

  • Adams, Arnold, Backus, Badger, Baker, Baxter, Botham, Burnham, Carpenter, Clark, Converse, Dawley, Day, Dowley, Eastman, Edgerton, Fitts, Flint, Geary, Goodell, Greene, Griggs, Gurley, Hayward, Justin, Keyes, Latham, Lawton, Lippitt, Lyon, Martin, Messenger, Olney, Parkhurst, Peck, Phillips, Potter, Razey, Richards, Rodman, Sherman, Smith, Spink, Sprague, Taylor, Thomas, Underwood, Warner, Warren, Weeks, Whitaker, Wilson, and Young.

North Ashford Cemetery located in north part of town.

  • Aldrich, Allen, Alto, Arnold, Austin, Baker, Barrett, Bartlett, Bosworth, Brackett, Brewer, Brockway, Buell, Bugbee, Burley, Carpenter, Case, Chandler, Chapman, Chesley, Child, Clark, Clemence, Connell, Darling, Davis, Dodge, Dorsett, Easterbrook, Fish, Freeman, Gage, Gardiner, George, Goudebou, Grandone, Hayward, Higgins, Hiscox, Hitchcock, Hollingworth, Holman, Horton, Howard, Hyland, Jackson, Keith, Keyes, Kimbel, Kivela, Lambert, Leonard, Longden, Lowell, Lyon, Marcy, Mary, Miller, Morse, Murier, Nason, Noren, Olds, Olney, Paine, Pasco, Perrin, Plank, Poindexter, Putnam, Randlett, Reynolds, Rice, Robbins, Sampson, Scarborough, Scranton, Simmonds, Simmons, Smith, Snow, Stevens, Taft, Tourtellotte, Underwood, Upham, Waldo, Walker, Wellds, Wheat, Wheaton, Wilbur, Young,
  • Other: 4 headstones, no date: (Olive) (Baby) (Elias) (Alvin), Footstones: (H.B.) (E.L.A.) (A.H.), 7 graves-no markings, 4 stones on graves with no names, 5 headstones without names, & 6 stones without date

Old Cemetery located just west of Eastford Village*

  • Abbott, Allen, Anthony, Backus, Badger, Baker, Barrows, Bolles, Boon, Bosworth, Bowen, Brodie, Brown, Bugbee, Buss, Carpenter, Chaffee, Chamberlin, Chapman, Chedel, Cheney, Clapp, Clark, Clarke, Cole, Converse, Coots, Corbin, Corey, Davis, Day, Dean, Deans, Dodge, Dorsett, Dow, Eastman, Estman, Felch, Fish, Fitts, Foster, Frink, Fuller, Gibbs, Gorton, Griggs, Hall, Hart, Hayward, Haywood, Hendall, Hickcox, Holman, Holmes, Howard, Howe, Humphery, Humphrey, Janes, Johnson, Judson, Keith, Kendall, Keyes, King, Kyes, Lewis, Lumbard, Lummis, Lyon, Minard, Moor, Mumford, Mumord, Olney, Omond, Orcutt, Paine, Palmer, Parry, Payne, Peabody, Perkins, Pierce, Pinnock, Pratt, Preston, Putnam, Randall, Richardson, Russel, Sabean, Samson, Scarborough, Sherman, Sibley, Simmons, Smith, Spalding, Spaulding, Stebbins, Storrs, Strickland,Sumner, Thompson, Torrey, Trowbridge, Tuffts, Tufts, Utley, Wakefield, Warren, Watkins, Webster, Whitney, Wilbur, Wilcox, Willard, Williams, Work, Wright,
  • Other: ? Jonathan, son of ? & Ann, _____ Judson, infant son, 1 field stone

Palmer-Lewis Cemetery located on road from Sibley Corner to Ashford (not used)

  • Lewis, Owen, Palmer

Snow-Spaulding Cemetery located in Phoenixville (private)

  • Atwood, Child, Clark, Cooley, Etheridge, Howard, Johnson, Snow, Spaulding, Tilden, Underwood, Warren, Works
  • Other: 1 grave with field stone, no date, 4 stones, no data, 2 stones on grave, no date, Lamb stone for infant, no data.

Trowbridge Cemetery located on former farm of Henry Trowbridge near Eastford Village

  • Trowbridge

Weeks Cemetery located on farm of Frederick Buhler, south part of town

  • Weeks

From Findagrave.com

Online Pictures/Infotrmation

View full details by clicking on name.

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

Some Eastford Church Records

  1. Church of Christ (Eastford, Connecticut) :
  2. church records 1778-1803
  3. Main Author: Card, Lester L. (Lester Lawson) , 1872-1951
  4. LDS FHL US/CAN Film 1008341 Item 2
  5. Baptist Church (Eastford, Connecticut)
  6. Church records, 1850-1938
  7. Main Author: Baptist Church
  8. *originals were at the Connecticut State Library in Hartford, Connecticut. Includes articles of faith and covenant, meetings 1850-1938, admissions and dismissions in reports of meetings, annotated lists of members, accounts 1867-1908, and miscellaneous memoranda.
  9. *This church was organized in 1794 as Ashford Fourth, or Baptist Church at North Ashford.
  10. LDS FHL US/CAN Film 4188
  11. Congregational Church (Eastford, Connecticut)
  12. Church records, 1777-1941
  13. Main Author: Congregational Church
  14. *originals were at the Connecticut State Library in Hartford, Connecticut.
  15. Contents:
  16. v. 1 bounds of the society of Eastford 1777; society meetings 1778-1795, pew holders.
  17. v. 2 society meetings 1795-1902, church meetings 1902-1912.
  18. v. 3 confession of faith and covenant, church meetings 1778-1865, communicants 1778-1872, baptisms 1779-1868.
  19. v. 4 admissions and dismissions 1808-1935, deaths 1858-1928, church meetings 1867-1894, marriages 1859-1923.
  20. v. 5 church meetings 1913-1941.
  21. Eastford Society was established in Ashford by the division of the First Society. A part of Ashford, including this society, was incorporated May 1847, as Eastford. The Church was organized on September 23rd, 1778, with Andrew Judson as its first settled minister.
  22. LDS FHL US/CAN Film 4187
  23. Eastford Methodist Episcopal Church (Eastford, Connecticut)
  24. Church records, 1834-1916
  25. Main Author: Eastford Methodist Episcopal Church
  26. *original records were in the School of Theology Library, Boston University, Boston, Massachusetts.
  27. *Includes baptisms (1854-1876, 1896-1915), marriages (1869-1879, 1900-1915), deaths (1900-1915), membership records, pastors and other church records.
  28. LDS FHL US/CAN Film 1508864 Item 4

Eastford Baptist Church (formerly North Ashford Baptist Church)- (MF); 1850-1938

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

History

Eastford, the biography of a New England town

by Cameron, Diane Maher; with introduction and supplement by Harold D. Carpenter

Eastford Historical Society

Notes: Bibliography: p. 152-154.

Publication: Eastford, Conn. : Eastford Historical Society, c 1976

Physical: xii, 180 p. : ill., fold. map (in pocket);

OCLC # ocm02967853

LDS Call Number 974.645/E1 H2c

LOC CALL NUMBER: F104.E33 C35

LOC LC Control Number: 76151493 Type of Material: Book(Print, Microform, Electronic, etc.)23cm

CT State Library Call Number: 974.62 Ea79ce

Town of Eastford, Centennial, 1847-1947

Notes: Microreproduction of original published: Eastford, Conn. : Eastford Centennial Committee, 1947. 95 p.

Format: Books/Monographs (On Fiche)

Publication: Salt Lake City

Filmed by the Genealogical Society of Utah, 1983

Physical: 1 microfiche : ill. ; 11 x 15 cm.

LDS FHL US/CAN Fiche 6019494

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

Gen. Lyon Inn

Gen. Lyon Inn

Land Records

Land records, 1847-1909

Authors: Eastford Town Clerk

Notes: Microfilm of original records in the Town Hall, Eastford, Connecticut.

Includes indexes in each volume.

Format: Manuscript (On Film)

Publication: Salt Lake City :

Filmed by the Genealogical Society of Utah, 1949, 1983, 1986

LDS Film on 6 microfilm reels ; 35 mm.

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

Maps

ALL NEW -- Map of EASTFORD 185- - Transcribed by D Putnam. Lots of Names.

Online USGS Maps from UNH Large files, but show houses, roads, etc.

Putnam, Conn. area street map-directory; including: towns of Thompson,Woodstock, Pomfret, Eastford 1970

LC Control Number: 75692268

Type of Material: Cartographic Material

Brief Description: Town Maps Publishing Co.

Putnam, Conn. area street map-directory; including: towns of Thompson, Woodstock, Pomfret, Eastford. [New Britain, Conn., 1970] map on sheet 56 x 74 cm. fold. to 28 x 19 cm.

LOC CALL NUMBER: G3784.P92 1970 .T6

Putnam, Conn. area street map-directory; including: towns of Thompson,Woodstock, Pomfret, Eastford 1979

LC Control Number: 82693289

Type of Material: Cartographic Material

Brief Description: Town Maps Publishing Co.

Putnam, Conn., area : including towns of Thompson, Woodstock, Pomfret, Eastford. Rev. ... 8-79. New Britain, Conn. : Town Maps Pub. Co., [1979] 3 maps on 1 sheet : both sides ; 40 x 35 cm. or smaller, sheet 57 x 74 cm., folded to 25 x 10 cm.

LOC CALL NUMBER: G3784.P9 1979 .T6

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

Probate Records

Probate records, 1849-1923

Connecticut Probate Court (Eastford District)

Notes: Microfilm of original records in the Town Hall, Eastford, Connecticut.

Indexes are included within most volumes.

Format: Manuscript (On Film)

Publication: Salt Lake City

Filmed by the Genealogical Society of Utah, 1949, 1983

LDS on 4 microfilm reels ; 35 mm

| Cemetery Records | Church Records | History Records | Land Records | Maps | Probate Records | Vital Records |

Vital Records

The Barbour Collection - Eastford Records

Online Version Generously donated by Jan Harris

NEW LOCATION: BARBOUR COLLECTION OF CT VITAL RECORDS Births, Marriages, Deaths For Eastford, Connecticut

View Surnames A - L

View Surnames M - Y

The Barbour Collection of Connecticut Town Vital Records

by White, Lorraine Cook

Volume 9:

Durham, 1708-1852; Eastford, 1847-1851; East Haddam, 1743-1857 ;

Volume 9 is a transcription of the vital records of the towns of Durham, Eastford, and East Haddam, and it contains the birth, marriage, and death records of approximately 38,000 individuals. Entries are in strict alphabetical order by town and give, typically, name, date of event, names of parents, names of children, names of both spouses, and items such as age, occupation, and residence. As in all volumes published to date, entries are keyed to the volume and page number of the original records.

Published: Baltimore, Md. :

Genealogical Pub. Co., c1994-*

LOC LC Call No.: F104.A58W48 1994

Dewey No.: 929/.37464 20

ISBN: 080631544X (v. 9)

Records of births, marriages, and deaths, v. 1-4, 1847-1915

Authors: Eastford (Connecticut). Registrar of Vital Statistics (Main Author)

Eastford (Connecticut). Town Clerk (Added Author)

Notes: Microfilm of original records in the Town Hall, Eastford, Connecticut.

Records in volume 1 were kept by the Town Clerk.

Indexes are found within vols. 1 and 4.

Vol. 1 includes a few records of sale of personal property, 1902-1920.

Format: Manuscript (On Film)

Publication: Salt Lake City

Filmed by the Genealogical Society of Utah, 1983

1 microfilm reel ; 35 mm.

LDS FHL US/CAN Film 1378042

HALE COLECTION

From the full online listing by Jan Harris

hosted by Elaine Merrell

"Marriage Records from the "Willimantic Journal" 1/4/1861-12/27/1866, containing the names of the parties, where they were from, town where marriage was performed, date of marriage and notes such as son of, daughter of, etc."

MARCH 16, 1861:

Trowbridge, Charles of Eastford

Rindge, Rosalie H. of Hampton

Married at Willimantic on Mar. 1

FEBRUARY 14, 1862:

Curtis, S. Noah of Ashford

Williams, Rebecca of Thompson

Married at Eastford on Jan. 29

Pease, Freeman J. of Augusta, Me.

Wetherell, Lorinda of Pomfret Landing

Married at Eastford on Feb. 1

NOVEMBER 13, 1863:

Dorsett, Benjamin B. of Eastford

Green, Anna S. of Eastford

Married at Willimantic on Nov. 3

FEBRUARY 26, 1864:

Smith, Dwight of Chaplin

Remington, Harriet of Eastford

Married at Chaplin on Feb. 16

Baker, Eli G. of Eastford, Co. G, 7th Ct. Civil War

Whitemore, Sarah J. of Eastford

Married at Eastford

MARCH 18, 1864:

Seamons, Olney J. of Eastford

Boutell, Sarah of Ashford

Married at Eastford on Mar. 10

DECEMBER 1, 1864

Briggs, Theodore of Eastford

Richards, Louisa P. of Ashford

Married at Chaplin on Nov. 17

APRIL 20, 1865:

Day, Abel C. of Chaplin

Bowtel, Laura F. of Eastford

Married at Chaplin on April 11

FEBRUARY 15, 1866:

George, Franklin of Eastford

Hall, Lucy A. of Eastford

Married at Eastford on Feb. 7

Bowen, Stephen at Rays-Place.com.

Civil War Info

Source: CHS.ORG

Kelley, Michael (1842?-)

Eastford [?]/Hartford

Twenty-Second Connecticut Infantry, Company I , Private

Eighth Connecticut Infantry, Company C , Private

1862, 1864

1 Envelope

Papers which detail Kelley's service as a substitute for Leverett Brainard. Brainard paid William H. Green, substitute broker, the sum of $625.00 to furnish a substitute. Kelley was paid $350.00. Also included is Brainard's certificate of exemption for having furnished a substitute and an agreement between Brainard and Kelley which states Kelley was from Eastford. Among the papers is a form of assent from Kelley's father, William, allowing his son to serve as a substitute. Kelley enlisted at Hartford on 15 September 1862 and was mustered-in a Private, Company I, 22nd Connecticut Infantry. He was mustered-out of this nine-months unit on 7 July 1863. He reenlisted at Wethersfield and was mustered-in a Private, Company C, 8th Connecticut Infantry, on 3 September 1863. He was captured on 16 May 1864 at City Point, VA. There is no further official record of this soldier though the papers state that Kelley "Came back safely." Also included is a tintype of Private Kelley.

Location: MS

1840 Windham County Connecticut Census of Pensioners

Source

Ashford (Eastford was formed in May of 1847 from the East parish of Ashford)

NameAgeHead of family with whom residing Amasa Robinson 77 Amasa Robinson Hannah Bedlow 86 Hannah Bedlow George Dunworth 81 Horace Whiton Ambrose Brown 73 Ambrose Brown Samuel Whitney 83 Warren Whitney Ebenezer Robbins 82 Ebenezer Robbins Josiah Eaton 83 Josiah Eaton Willard Watkins 75 William Orcutt Sarah Lawson 74 Ariel Keys Jacob Bosworth 79 David Fuller Prudence Scarborough 71 Uriah B. Carpenter Eliphal Carpenter 72 Lucius Carpenter Esther Chapman 71 Timothy Backus Ephraim Squire 92 Ephraim Squire Philip Squire 83 Philip Squire Martha Bugbee 82 Martha Bugbee David Seares 87 David Seares James B. Felch 47 James B. Felch Aaron Flint 81 Aaron Flint Frederick Knowlton 79 Frederick Knowlton Nathaniel Round 81 Nathaniel Round John Davis 85 John Davis

World War II Info

WWII Memorial - Advanced Search

Herbert E. Fisher - U.S. Army

Milton Kenneth French - U.S. Army

Ralph George French - U.S. Navy

Rudolph E. Klare - U.S. Navy

Albert Mustis - U.S. Army

Some More Windham County Military Records