town of greenwich, ct vital records

The Town of Greenwich, Fairfield County, Connecticut (named after Greenwich, Kent, England) lies on the southwest corner of the state and is bounded on the west and north by Westchester County, New York; on the east by the town of Stamford; and on the south by Long . Samuell, had negroes Bob, son Mose, b Dec 23, 1785; Tack, son Mose, b Nov __, 1787; Ellen, dau Jude, b Nov 25, 1793; and Jack, son Ellen, b Apr 2, 1814 Peter, son Solomon, b Dec 24, 1759 Get started now + VitalChek has partnered with vital record agencies within Connecticut to bring you the ability to order the vital records you need. 0xUpq`HNdrj\HC |Fq Elisabeth, m Benjamin KNAPP, Apr 18, 1700/01 Copyright 1996 to 2003. Family Search also digitized the. (There is an email form for contacting the Clerks at Mary Elizabeth, dau Israel Knapp, b Oct 30, 1804 Updated Jeremiah, son Daniel & Elizabeth, b Mar 25, 1745 BUFFETT . The statewide alphabetical file, consisting of more than a million slips in index drawers, is arranged alphabetically by name of individual and within that, chronologically. Hannah, dau Samuell, dec'd., m Peter MEAD Jr, son Peter, Nov 19, 1777 Nathaniell, son Beniamin, b Mar 6, 1735 Birth and death counts by year and month of event are posted here to assist with the surveillance of fertility and mortality rates during the COVID-19 pandemic. June 2012 Once the Legal Name Change has been obtained, it must be presented to the town where the birth occurred. Alice Eichholz. CURTAIN (see under CURKUN) BUSH Abigail, dau Edmund, b Nov 29, 1755 Archibald THOMSON, son Leteshe, alias MARSHALL, b Mar 26, 1776 Benjamin, son Benjamin, b Mar 6, 1712 These modernizations have changed the structure of the tables within the report. (203) 622-7900 Samuel, of Fishkill, Dutchess Co., N.Y., m Sarah M SEYMOUR of Greenwich, Jan 29, 1823, by Isaac Lewis Anna A, m Reuben D LOCKWOOD, b of Greenwich, July 3, 1842, by Rev D B Butts of Stanwich Maria, b July 31, 1773, in Haverstraw, N.Y., m Silas DAVIS of Greenwich, Feb 24, 1794, at Toppin, N.Y. John, died May 1, 1698 However, the collection here also contains references to private records and published town records. Hours: Mon.-Fri. 8:00 a.m. - 4:00 p.m. Assistant Registrar of Vital Statistics: Barbara Lowden Most well-known was James N. Arnold, who had previously published the Rhode Island vital records. Marriage License Fee: $50.00. Sarah, dau Joseph, b Oct 29, 1712 John, m Martha CLOSE, Jan 25, 1731/32 Isaac, of North Stamford, m Charlotte LOCKWOOD of Vermont, but residing in Stanwich, Nov 23, 1825, by Platt Buffett Townwide News JUNE 23: Community Connections from Fred (*Arnold Copy has Nattathias EDGELL) William H, m Ann Eliza STRONG, b of Greenwich, Dec 20, 1841, by Rev Charles F Pelton Connecticut Town Vital Records Directory - CT.gov William, Dr., had negroes Platt, b July __, 1789; Candis, b July __ 1791; Diana, b Apr 9, 1793; & Rose, b Jan 21, 1795 CURRY Silas, m Elizabeth LOCKWOOD, dau Gershom, Jan 15, 1743/44, by Mr Todd Martha, dau Benjamin, b Oct 26, 1714 William A, m Mary W MARSHALL, b of Greenwich, May 12, 1847, by Rev B M Yarrington Phone: (203) 622-7879 Many Public Records are available at local Fairfield County Clerks, Recorders, and Assessors Offices. Elizabeth, m David DAYTON, b of Stanwich, Mar 6, 1827, by Rev Platt Buffett endstream endobj 14 0 obj <>stream Samuel, son John, b June 10, 1717 or 1718 Electronic Benefits Transfer WorldCat, Proceedings at the semi-centennial celebration of the Congregational Church at North Greenwich, 1877 Ancestry, Proceedings at the semi-centennial celebration of the Congregational Church at North Greenwich, Conn., December 25th, 1877 FamilySearch Library, Stanwich Congregational church records 1796-1835 FamilySearch Library, The Memorial Chapel, dedicated April 14, 1907, Second Congregational Church, Greenwich, Conn. Connecticut State Library, The first three hundred years : the history of the First Congregational Church of Greenwich, Connecticut, 1665-1965 FamilySearch Library, The old church tells her story (historical address about the Second Congregational Church of Greenwich) Ancestry, The old church tells her story : being the pageant, the anniversary addresses, and the historical papers of the 225th anniversary FamilySearch Library, 1897-1968 Connecticut Death Records Ancestry, 1949-2012 Connecticut Death Index Ancestry, 1949-2012 Connecticut Deaths Index MyHeritage, Connecticut Town Death Records, pre-1870 (Barbour Collection) Ancestry, Connecticut, Death Records, 1897-present Connecticut Department of Public Health, Connecticut, Deaths and Burials Index, 1650-1934 (selections) Ancestry, A history of the town of Greenwich, Fairfield County, Conn. Ancestry, A history of the town of Greenwich, Fairfield County, Conn. : with many important statistics FamilySearch Library, A history of the town of Greenwich, Fairfield County, Conn., with many important statistics LDS Genealogy, A history of the town of Greenwich, Fairfield County, Conn., with many important statistics Internet Archive, Before & after 1776 : a comprehensive chronology of the town of Greenwich, 1640-1976 FamilySearch Library, Greenwich old & new : a history, illustrated with photographs, of Greenwich, Connecticut, from colonial days to the present FamilySearch Library, Greenwich old & new; a history LDS Genealogy, Greenwich old & new; a history Internet Archive, Greenwich past : sources in local history FamilySearch Library, Other days in Greenwich, or, Tales and reminiscences of an old New England town FamilySearch Library, Other days in Greenwich, or, Tales and reminiscences of an old New England town Genealogy Gophers, Other days in Greenwich, or, tales and reminiscences of an old New England town Ancestry, Pioneers and patriots of Greenwich in the colonies of New Netherlands, New Haven, and Connecticut, 1640-1780 FamilySearch Library, Surname index to A history of the town of Greenwich, Fairfield County, Conn., by Daniel M. Mead FamilySearch Library, Ye historie of ye town of Greenwich, county of Fairfield and State of Connecticut, with genealogical notes on the Adams. Dinah, m Jeffrey FELMETTE, Sept 20, 1830, by Elijah Hebard Death: 1640-Present The slips for most towns were then alphabetized and the information was typed a second time on large sheets of rag paper, which were bound into a separate volume for each town. Birth Certificates are available for events that occurred in the Town of Greenwich from July 1, 1897 to present. AMBLER John, son John & Mary, b July 15, 1722 Where Do I Go to Get the Name Changed On My (or my child's) Birth Certificate? Henry, son John, b Sept 13, 1752 Catharine, m Charles BURTREE, Mar 27, 1842, by Rev J W Alvord Since the bound volume is yet another generation away from the original source, the potential exists for additional errors in transcription. Daniel Jr, & wife Rachal, had child b May 27, 1751 (Greenwich, Conn.) 1870s-1883, Greenwich Opinion. ADDINGTON Elizabeth M, of Greenwich, m Joseph W STRONG of Peekskell(sic), N.Y., Sept 3, 1821, by Rev Isaac Lewis Ebenezer, m Deborah HOBBY, Jan 24, 1757 Updated Sally Hobby, dau Israel Knapp & Sally, b Sept 11, 1813 Hannah, of Greenwich, dau John, dec'd., of Greenwich, m John BETTS Jr of Norwalk, Apr 13, 1708, by Samuel Peck, J.P. Samuel, son Henry MEAD, b Feb 10, 1783; m Eliza HOBBIE, Oct 24, 1811 David, m Marilda PECK, May 10, 1821, by Rev David Peck Benjamin) of Norwalk, Apr 9, 1777, by Rev Mr Lemming John, m Martha CLOSE, Jan 25, 1831/32, by Joshua Knapp, J.P. Justus Luke, son David & Sarah, b Dec 5, 1777 John, son Edmund, b Mar 14, 1760 (203) 622-6883, Byram Schubert Daniel Jr & wife Rachal, had child b May 27, 1756 Jacob, son Jacob, b Nov 14, 1753, in Bedford, New Purchase, in the Province of New York Elizabeth, of New York, m Elias B STEVENS of Danbury, Feb 15, 1843, by Chauncey Wilcox Platt, m Maria CLOSE, b of Stanwich, Dec 20, 1826, by Platt Buffett Ruth, dau Thomas & Hannah, b Aug 2, 1735 Contact Us. As a result of changes in the birth information collected using the 2003 Revision, some birth-related statistical tables published annually in the Registration Reports were no longer valid. Purdy, m Mary SHAMPENIRE, Oct 9, 1848, by Rev Daniel Vail, Portchester (Greenwich, Conn.) 1953-Current, Abstract of probate records at Fairfield, County of Fairfield, and state of Connecticut, 1648-1757 FamilySearch Library, Connecticut, Wills and Probate Records, 1609-1999 Ancestry, Early Connecticut Probate Records (before 1750) American Ancestors, Index to estates, 1666-1728, Greenwich, Connecticut FamilySearch Library, Probate Records of Fairfield County, Connecticut, 1704-1757 American Ancestors, Probate records, 1853-1927 FamilySearch Library, Brunswick School - Brown and White Yearbook (Greenwich, CT), 1955 E Yearbook, Brunswick School yearbook, 1955, 1960, 1962, 1967, 1976 (included in US Yearbooks collection) MyHeritage, Brunswick School yearbook, 1955, 1960, 1962, 1967, 1976, 1981, 1982, 1984, 1985 Classmates, Brunswick School yearbooks, 1955, 1960, 1962, 1967, 1976, 1981, 1982, 1984, 1985 (included in US School Yearbooks) Ancestry, Convent of the Sacred Heart yearbook, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977 (included in US Yearbooks collection) MyHeritage, Convent of the Sacred Heart yearbook, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1983, 1999 Classmates, Convent of the Sacred Heart yearbook, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1983, 1999 (included in US School Yearbooks) Ancestry, Daycroft High School yearbook, 1941, 1944, 1945, 1946, 1949, 1954, 1960, 1966, 1967, 1968, 1969, 1976, 1977 (included in US Yearbooks collection) MyHeritage, Daycroft High School yearbook, 1941, 1944, 1945, 1946, 1949, 1954, 1960, 1966, 1967, 1968, 1969, 1976, 1977, 1980, 1981, 1983, 1985, 1986 Classmates, Daycroft High School yearbooks, 1941, 1944, 1945, 1946, 1949, 1954, 1960, 1966, 1967, 1968, 1969, 1976, 1977, 1980, 1981, 1983, 1985, 1986 (included in US School Yearbooks) Ancestry, Daycroft School - Milestone Yearbook (Greenwich, CT), 1941, 1942, 1944, 1945, 1946, 1949 E Yearbook, Daycroft School yearbook, 1941, 1942, 1944, 1945, 1946, 1949 (included in US School Yearbooks) Ancestry, Eastern Junior High School yearbook, 1965 (included in US School Yearbooks) Ancestry, Eastern Middle School - Gator Tales Yearbook (Greenwich, CT), 1965 E Yearbook, Eastern Middle School yearbook, 1965 (included in US School Yearbooks) Ancestry, Edgewood High School yearbook, 1948 Classmates, Edgewood High School yearbook, 1948 (included in US School Yearbooks) Ancestry, Edgewood High School yearbook, 1948 (included in US Yearbooks collection) MyHeritage, Edgewood School - Bridge Yearbook (Greenwich, CT), 1948 E Yearbook, Greenwich Academy yearbook, 1976, 1978, 1979 (included in US Yearbooks collection) MyHeritage, Greenwich Academy yearbook, 1976, 1978, 1979, 1981, 1984, 1985, 1986, 1987, 1988 Classmates, Greenwich Academy yearbooks, 1976, 1978, 1979, 1981, 1984, 1985, 1986, 1987, 1988 (included in US School Yearbooks) Ancestry, Greenwich Country Day School - Spire Yearbook (Greenwich, CT), 1963 E Yearbook, Greenwich Country Day School yearbook, 1952, 1953, 1963 Classmates, Greenwich Country Day School yearbook, 1952, 1953, 1963 (included in US Yearbooks collection) MyHeritage, Greenwich Country Day School yearbooks, 1952, 1953, 1963 (included in US School Yearbooks) Ancestry, Greenwich High School - Compass Yearbook (Greenwich, CT), 1941, 1943, 1945, 1946, 1947, 1950, 1952, 1953, 1967, 1975 E Yearbook, Greenwich High School yearbook, 1941, 1943, 1945, 1946, 1947, 1950, 1951, 1952, 1953, 1954, 1955, 1957, 1958, 1959, 1960, 1964, 1965, 1967, 1968, 1969, 1970, 1972, 1973, 1975, 1976, 1980, 1981, 1982, 1988, 1996, 2001, 2002, 2003 (included in US School Yearbooks) Ancestry, Greenwich High School yearbook, 1941, 1945, 1946, 1947, 1950, 1951, 1952, 1953, 1954, 1955, 1957, 1958, 1959, 1960, 1964, 1965, 1967, 1968, 1969, 1970, 1972, 1973, 1975, 1976 (included in US Yearbooks collection) MyHeritage, Greenwich High School yearbook, 1941, 1945, 1946, 1947, 1950, 1951, 1952, 1953, 1954, 1955, 1957, 1958, 1959, 1960, 1964, 1965, 1967, 1968, 1969, 1970, 1972, 1973, 1975, 1976, 1980, 1981, 1982, 1988, 1996, 2001, 2002, 2003 Classmates, Old Greenwich School - Memories Yearbook (Greenwich, CT), 1961 E Yearbook, Old Greenwich School yearbook, 1961 (included in US School Yearbooks) Ancestry, Rosemary Hall yearbook, 1954, 1964 Classmates, Rosemary Hall yearbook, 1954, 1964 (included in US School Yearbooks) Ancestry, Rosemary Hall yearbook, 1954, 1964 (included in US Yearbooks collection) MyHeritage, St Mary's High School yearbook, 1961, 1966 (included in US School Yearbooks) Ancestry, St. Mary's High School yearbook, 1961, 1966, 1967, 1978, 1979 (included in US Yearbooks collection) MyHeritage, St. Mary's High School yearbook, 1961, 1966, 1967, 1978, 1979, 1980, 1981 Classmates, St. Mary's High School yearbook, 1967, 1978, 1979, 1980, 1981 (included in US School Yearbooks) Ancestry, Not sure what to do next in your genealogy research? Murdock, since June 8, 1774, the day in which I was installed Pastor of the church in West Greenwich FamilySearch Library, Connecticut Marriage Records, 1897-1968 Ancestry, Connecticut Town Marriage Records, pre-1870 (Barbour Collection) Ancestry, Connecticut marriages, Fairfield County record book, 1692-1832 FamilySearch Library, Connecticut, Marriage Records, 1897-present Connecticut Department of Public Health, Early Connecticut marriages as found on ancient church records prior to 1800 FamilySearch Library, Greenwich, Conn. marriages, 1785-1791, by Dr. Amos Mead, justice of peace of Greenwich, Conn. Connecticut State Library, Muskets and mansions : the Greenwich story FamilySearch Library, Chains unbound : slave emancipations in the town of Greenwich, Connecticut FamilySearch Library, Greenwich, Conn. - town records. Town Vital Records Offices: Vital Records offices are located in each of the 169 towns in Connecticut. John, son John, b Aug 8, ___; bap Mar 3, 1715 Ebenezer, son John & Hannah, b Aug 18, 1725 Eliza, of Stanwich, m Daniel MILES of Greenwich, Feb 1, 1824, by Platt Buffett Joseph, m Sarah Elizabeth WATSON, b of Greenwich, Feb 7, 1843, by Chauncey Wilcox Danbury Birth Records Filter By Year: Remove Filter A Record of marriages, baptisms, admission to the communion and funerals, 1822-1835, Christ's Church (Redding, Conn.) and the St. James Church (Danbury, Conn.) Archive Grid Births in the town of Danbury, 1847-1910 FamilySearch Library Thomas MAYO, Aug 24, 1858 Eunice, dau Joseph, m Gideon PECK, Oct 4, 1781, by Rev Jonathan Murdock Solomon, son Solomon, b May 22, 1730 LDSGenealogy.com is privately owned and is not an official site of FamilySearch International or The Church of Jesus Christ of Latter-day Saints (LDS). BRONSON Hannah, dau Stephen, b Nov 7, 1728 The Department of Public Health has subsequently updated the birth-related statistics in the 2016+ annual reports to reflect the birth data as it is collected now using the 2003 Revision. William, m Sabrina BUNNELL, b of Greenwich, Dec 24, 1845, by Rev Peter C Oakley Sarah, dau Benjamin, m Ebenezer HOWE, June 6, 1774, by Rev Mr Murdock Maria, m Stephen SMITH, b of Greenwich, Sept 26, 1830, by Rev Platt Buffett of Stanwich Coronavirus Testing Testing is available in many locations throughout Connecticut. Rachal, dau Peter, b Oct 21, 1765 Learn more about Connecticut Dept. Nehemiah, of Rye, Westchester Co., N.Y., m Pamela H SANFORD of Greenwich, Sept 21, 1823, by Isaac Lewis Requesting a Correction or Amendment to a Vital Record. Early Norwich and Woodstock vital records were also published; the Barbour Collection volume for Norwichonly covers the years 1847-1851, and the Woodstock volume the years 1848-1866. Daniel, of Rye, Westchester Co., (N.Y.), m Hahalo HITCHCOCK of Horseneck, Fairfield Co., Nov 14, 1827, by Rev John Ellis of Stamford about the Town of Greenwich, Fairfield County, CT, [1] Hurd, D. Hamilton. Anyone experiencing symptoms should contact their primary care provider. Abigail, m Daniell MARSHILL, June 23, 1703 Of particular note is the addition of time series data for birth rates by geography. An original, certified Legal Name Change court order, If individual is a minor, only a legal parent can complete the affidavit (ie: legal guardian or listed parent), A government issued photo ID from the requester, Connecticut only allows the childs (Registrant's), Regulations of Connecticut State Agencies19a-41-5 through 19a-41-11, If individual is an adult, only that person can complete the affidavit. 2020 Connecticut Registration Report There are two formats to the material. Hannah, dau John, b Nov 8 or 23, 1717 BURLEY (Greenwich, Conn.) 1942-1953, Greenwich Time. John Ellis of Stamford. Humphrey Jr, m Ruth Mariah PECK, b of Greenwich, Nov 2, 1845, by Rev Ebenezer Mead Abraham 2nd, son Thomas & Margret, b Feb 17, 1736/37 Reuben, son Benjamin, b Feb 9, 1717/18 BURNS The Latter-day Saints (LDS) have digitized the film. CANFIELD Elizabeth*, dau William & Abigail, b Nov 26, 1754 (*Arnold Copy has "Elizabeth EDGELL") Begun after establishment of the State Department of Health, Barbours project was to abstract and collect all town vital records up to about 1850. Location: Ground Floor Office Greenwich, Connecticut Vital Records Births, Deaths, & Marriages 1640 - 1848 . (Greenwich, Conn.) 1983-1996, Greenwich Observer. Business . Rachal, of Stanwich, m Thomas RUNDLE of Somers, N.Y., Dec 4, 1823, by Platt Buffett John Latham*, son John, b Aug 4, 1776. Zachariah, m Eliza MEAD, Dec 12, 1830, by E S Raymond Joseph H, son John & Mary, b Jan 1, 1817 ELDREDGE It is housed in the Connecticut State Library, but microfilm copies of it are widely available. DEMILL Fairfield County CT Death Records - LDS Genealogy Abigail, m John KNAPP, Jan 14, 1730/31, by Joshua Knapp, J.P. John, Lieut., died Mar 17, 1690 Felip, son Thomas & Margaret, b May 25, 1734 Zachariah, m Sarah HUSTED, b of Greenwich, Mar 13, 1833, by Rev Platt Buffett of Stanwich BEEBE In a few cases, such as those of Coventry and Mansfield, the Barbour slips were prepared from the published vital records, and the page references are to the published book, not to the original manuscript volume. John, son Thomas & Abigail, b Nov 9, 1783 Deborah, b Sept 1, 1772 Martha, m John BAXTAR, Jan 25, 1731/32, by Joshua Knapp, J.P. Jordan 1630-1920 Connecticut Church Record Abstracts, Abstract of births, marriages and deaths, of the town of Greenwich, county of Fairfield, and state of Connecticut : from the earliest town and land records to June, 1847, Abstract of church records of the town of Greenwich to 1850, Connecticut Town Birth Records, pre-1870 (Barbour Collection), Records of births, marriages, and deaths, v. 1-4, 1847-1908, The Barbour collection of Connecticut town vital records. Get a Certified Copy of a Vital Record. Elacissa, of Greenwich, m Rev. Connecticut Vital Records FamilySearch John, of Stamford, m Jemima STUDWELL of Greenwich, June 22, 1828, by Rev N C Saxton Elnathan HANFORD of Norwalk, m _____ PEROTT, son James of St. Martins, in the Fields, City of Westminster, Kingdom of Great Britain, Feb 15, 1764, by Rev Abraham Todd Mary, dau Joseph, b June 27, 1710 Anngenette, m Silas LOUNSBURY, Oct 1, 1834, by C Wilcox Translate Page. Polly Ann, m Conklin HUSTED, b of Greenwich, Apr 28, 1834, by Rev Platt Buffett of Stanwich BARKER (see under BUNKER) Of particular note is the addition of time series data for birth rates by geography. That means we can process your request fast, affordably, and securely. Thank you, Coralynn! Seth F, m Amey SCOFIELD, Sept 21, 1835, by E S Raymond The slips for all towns were then interfiled, forming a statewide alphabetized slip index/abstract of most surviving town vital records to ca. 20 E Elm Street Phebe, dau James, b Aug 31, 1787; died Jan __, 1793 Matilda, m William McGURNE, b of Greenwich, June 6, 1841, by Rev E T Ball Tomcans, son Solomon, b Mar 27, 1744 Get some new ideas by using our Ancestor Source Finder tool. For deaths, the next of kin, the informant, certifier, medical examiner, or funeral director named on the death certificate, For fetal deaths, a parent, medical certifier, medical examiner, or funeral director, individual requesting the name change must be the registrant listed on the birth record or the parent of a minors birth record. A list of abbreviations used may be found in the front of each Barbour Collection bound volume. A certified copy of the marriage certificate. Elizabeth, m George WEBB, June 19, 1832, by J Mann BOWERS Tables are provided separately for CT Residents and for CT Occurrences. Elizabeth, dau Joseph, b July 11, 1684 Evert, son Aaron & Elizabeth, b Feb 14, 1789 (508) 831-7753, Greenwich Public Library Proceedings at the semi-centennial celebration of the Congregational Church at North Greenwich, 1877, Proceedings at the semi-centennial celebration of the Congregational Church at North Greenwich, Conn., December 25th, 1877, Stanwich Congregational church records 1796-1835. DEAN Mary, m Charles OWENS, b of Greenwich, Dec 3, 1835, by Platt Buffett BAXTER (also see BUXTON) Ann Eliza, m John B WILLSON, Oct 10, 1837, by E S Raymond James, of North Castle, N.Y., m Rebecca BRUNDAGE of Greenwich, Dec 30, 1829, by E S Raymond BUNKER* Lucy, dau Silas & Elizabeth, b Sept 16, 1752 A Legal Name Change courtorder is required to change any part of the childs name (first, middle or last name). John, son John Jr & Elizabeth, b Mar 11, 1772 CURTIS, CUETISE Charles, son John & Mary, b Nov 2, 1723 Greenwich CT Digital Land Records Search | Greenwich, CT CARGILL Town of Greenwich Hires Parking Services Consultant Posted on: August 24, 2018. . Each bound volume contains an introduction explaining the sources of information and abbreviations used. Rachall, of Poundridge, but now residing with Mrs. Mills; m Daniel MERRETT of North Castle, Apr 19, 1826, at the house of wid. HUn0+t.`.Ez g({h(pN esj(_+r@F*@4FIl[D":^Fo880=j /Ydl o%dgBk FlI!&2D4G%MV~TgLo Ue":{29I8vu^+5-agg8Ggg3itKn0`joseH[yU~ejh?y*fFYX?OI 4#. Greenwich Vital Records include documents on birth, death, marriage, and other life milestones recorded by the government in Greenwich, Connecticut. If you have questions, comments or contributions to this ongoing collective effort, Charity, made affadavit Jan 26, 1760, that Mary JONES, wid., gave birth to son Frederick Harding JONES, on Nov 28, 1759, and she was at her house this summer before last with Mr. Hardin JONES of N.C., whom she called husband. However, there are some important distinctions: While the slip index retains the original spelling of the surname, the bound volumes consolidate surnames under one spelling, so that the original is not preserved. Who is Eligible to Request a Correction or Amendment to a Vital Record? CLARK You must provide to the registrar of the town where the vital event took place, a notarized affidavit affirming that the existing vital record is incorrect or incomplete, and that the newly provided information is accurate. Ruth, dau Justus, m Dr. Amos MEAD, Jan 1, 1753, by Rev Mr Todd Anne, dau James, b July 3, 1785 ----, son ______, b Nov 14, 1753, in Bedford New Purchase, in Province of New York John, m Hannah WHELPLEY, Feb 20, 1723 Daniel, m Elizabeth ______, Aug 25, 1744 Also, many lineage societies accept the Barbour transcripts. AUXLE (see under AIXLE) Catharine, dau James, b Jan 29, 1783 Telephone: (203) 622-6883, The Greenwich Time ), m Catharine FLORENCE, Mar 24, 1842, by Rev D B Butts hospital birth registrar, funeral director). Sarah, of Greenwich, m William HUBBARD of Somers, N.Y., Nov 23, 1835, by Platt Buffett The individual requesting the name change must be the registrant listed on the birth record or the parent of a minors birth record. Town Clerk: Carmella C. Budkins The second format is the group of separately bound volumes of abstracts of vital records for most towns, prepared from the slips. Jacob, son James, b Jan 12, 1790; died Nov 29, 1794 This is not a copy of the marriage license. Ruth, dau Thomas, m Timothy KNAPP, Sept 14, 1751 BOURDEAU State Vital Records Office - CT.gov Henry, m Abigail Jane LYON, Feb 28, 1819, by Rev Drake Wilson. It is available at Family History Libraries. Grace, dau David & Sarah, b Apr 5, 1788 See forms below: Completed forms should be mailed to: Town Clerks Office, 2 Renshaw Road, Darien CT 06820. Mary, dau Edmund, b Apr 27, 1758 All checks (including business & personal) should be made payable to: Town of Darien. As a result of changes in the birth information collected using the 2003 Revision, some birth-related statistical tables published annually in the Registration Reports were no longer valid. Probate Judge: David W. Hopper The only thing faster is doing it in person but thats not always possible or convenient, and thats why were here. Ann Maria, dau Silas & Maria, b May 7, 1806 Hannah, dau Thomas, of North Castle, Westchester Co., N.Y., m Joseph SACETT of Greenwich, Apr 28, 1751, by Rev Samuel Sackett of Bedford Sarah, dau Thomas, m Jesse PARSONS, Oct 25, 1755, by Rev Mr Feeks The Town of Greenwich (Greenwich Vital Records) issues certified copies of Greenwich birth certificates, Greenwich death certificates, and Greenwich marriage records for events which occurred within the Town of Greenwich. Abigail, dau Joseph, b Jan 23, 1707 101 W. Putnam Avenue, Greenwich, CT 06830 hb``d``e Y8!ai5* 4 millionvital documents processed peryear, 100%compliance with the highest level PCI standards to protect your personal information. P.O. 10 0 obj <> endobj Welcome | New | Cemeteries | Links| Photos | Query | Town Index | Search, ABBOT The first is a statewide paper slip alphabetical index containing a complete abstract of each vital record taken from the books in each town. This database contains an index to vital record information for individuals born primarily before 1870, abstracted from Connecticut town vital records, and recorded in the multi-volume set known as the Lucius Barnes Barbour Collection. Sylvanus, son Jacob, b July 11, 1761 Charles, m Catharine BETTS, Mar 27, 1842, by Rev J W Alvord Mary E, of Greenwich, m Henry DURANT, Rev., of Acton, Mass., Dec 10, 1833, by Platt Buffett Rachal, of Greenwich, m Jeremiah PLATT of Rye, N.Y., Dec 10, 1827, by P Buffett History of Fairfield County, Connecticut. Susanna, dau Samuel, b Aug 23, 1759 David, son Obadiah & Elizabeth, b Dec 23, 1760 2.1 Vital Records 2.1.1 Births 2.1.2 Marriages 2.1.3 Deaths 2.1.4 Divorce 2.2 Town Reports 3 Resources 3.1 Biographies 3.2 Cemeteries 3.3 Census 3.4 Church Records 3.5 City Directories 3.6 Compiled Genealogies 3.7 Court Records 3.8 Land Records 3.9 Maps 3.10 Military 3.10.1 Revolutionary War, 1775-1783 3.10.2 Civil War, 1861-1865 CARTER The State of Connecticut is an Affirmative Action/Equal Opportunity Employer and strongly encourages the applications of women, minorities, and persons with disabilities. Phebe, of Greenwich, m Joseph YOUNG of Stamford, Nov 5, 1838, by Rev William Riddle of Stamford Ruel Jones Morton, of Northampton, Mass., m Hetty Elizabeth LOUSBURY of Conn., Sept 17, 1843, by Rev S W Scofield David, had negroes Phillis, dau Petience, b Apr 6, 1789; Milly, dau Patience, b Apr 12, 1791; Lucy, dau Patience, b Aug 27, 1795; & Nancy, dau Patience, b Apr 10, 1798; & Cull, son Patience, b Apr 2, 1801 David, died Mar 13, 1813 [3] Lindberg, Marcia Wiswall.

The Rothschilds Castle, Articles T

town of greenwich, ct vital records

how do you address a reverend in an email

Compare listings

Compare