Town Vital Records Offices: Vital Records offices are located in each of the 169 towns in Connecticut. News Flash Greenwich, CT CivicEngage Within each town, the records are arranged in alphabetical order according to surname. CULLIS (also see BULLIS) Henry, m Abigail Jane HOBBY, b of Greenwich, Sept 9, 1845, by Rev Peter C Oakley Lockwood E, m Eliza MEAD, b of Greenwich, Feb 3, 1845, by N Coe Walter, son Peter, b Jan 4, 1779 Find Genealogy Records, including: Birth and marriage records Death records Property deeds and sales Military records Online access to genealogy records A certified copy of the marriage certificate. BEEBE William B, son Silas & Maria, b Mar 25, 1799 Contact the Vital Records office in the town where the vital event occurred for further information to determine what type of documentation will be needed to support the requested amendment or correction. Copyright 1996 to 2016. BUXTON* (also see BAXTAR) Ann Eliza, m John B WILLSON, Oct 10, 1837, by E S Raymond On January 1, 2016, Connecticut transitioned from the 1989 revision of the U.S. Standard Certificate of Live Birthto the 2003 revision of the U.S. Standard Certificate of Live Birth. Grandparents of minors. BULLARD The only thing faster is doing it in person but thats not always possible or convenient, and thats why were here. Related Public Records Searches Martha, dau Benjamin, b Oct 26, 1714 Box 2540 Greenwich, CT 06836-2540 (203) 622-7869: Order in person at Town Hall, Vital Records Office in the Town Clerk's Office, 101 Field Point Road. Rebecca Rosina, dau Samuel & Eliza, b June 14, 1821; m Capt. A Legal Name Change courtorder is required to change any part of the childs name (first, middle or last name). NOTE: Additional records that apply to Greenwich are also found through the Fairfield County and Connecticut pages. Mary, dau Daniel & Elizabeth, b May 22, 1753 endstream endobj 14 0 obj <>stream 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. (N.Y.), Mar 4, 1845 Abigaill, m John QUICK, Oct 1, 1735, by Rev Abraham Todd If one of the spouses is deceased, the surviving spouse may request a correction or amendment individually. 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 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. BURLEY Ann, twin with Elizabeth, dau Silas & Elizabeth, b Dec 6, 1744 Obadiah, son Obadiah & Elizabeth, b Jan 12, 1757 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 However, the collection here also contains references to private records and published town records. Abigail, m Daniell MARSHILL, June 23, 1703 122 East Putnam Avenue, Cos Cob , CT Samuel Douglass, son James G, b Dec 2, 1839 Elizabeth, twin with Hannah, dau Daniel & Elizabeth, b Oct 16, 1759 Purchase Vital Records Online Elizabeth, dau Joseph, b July 11, 1684 [4] Mead, Spencer P. The History of the Town of Greenwich, County of Fairfield, Town of Connecticut. Welcome | New | Cemeteries | Query | Photos | Probate | Town Index | Links | Lookups | Search. John L C, of Stamford, m Rebecca A BRUSH of Greenwich, Jan 3, 1843, by D B Butts Humphrey Jr, m Ruth Mariah PECK, b of Greenwich, Nov 2, 1845, by Rev Ebenezer Mead William, son William & Abigail, b Dec 15, 1717 Ruth, dau Thomas, m Timothy KNAPP, Sept 14, 1751 DAVENPORT Most well-known was James N. Arnold, who had previously published the Rhode Island vital records. Solloman, son Joseph, b June 23, 1706 At the bottom of each slip there is a citation to the original source from which the information was obtained: town, volume, and page. Because this collection is arranged so that all of the vital information for an individual is in one location within a book, marriage and death information may also be found within this database. 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. Solloman, son Joseph, b June 23, 1686* (*1706?) Jordan, of Brooklyn, N.Y., m Fanny BUSH of Greenwich, Dec 11, 1827, by Rev Ambrose S Todd of Stamford David, m Marilda PECK, May 10, 1821, by Rev David Peck It could be because it is not supported, or that JavaScript is intentionally disabled. Addam*, son William & Abigail, b June 8, 1756 (*Arnold Copy has "Addam EDGELL") Mary*, dau William & Abigail, b Apr 25, 1750 (*Arnold Copy has "Mary EDGELL") Fetal Death data for 2018 to present are collected using the 2003 revision of the U.S. Standard Certificate of Fetal Death and for 1992-2017 were collected using the1989 revision of the U.S. Standard Certificate of Live Birth. David, has negroes Jack, son Candis, b Mar 18, 1802; & Hester, dau Candis, b Jan 6, 1807 DAYTON, DATON Children, if of legal age. Anngenette, m Silas LOUNSBURY, Oct 1, 1834, by C Wilcox Marriage License Fee: $50.00. Connecticut State Library | 231 Capitol Avenue, Hartford, CT 06106 | 860-757-6500 * Toll-free 866-886-4478Disclaimers & Permissions | Privacy Policy | State of Connecticut Home Page. However, these towns are included in the statewide slip index. Joseph, of Rye, N.Y., m Eliza PURDY of Greenwich, Jan 4, 1838, by Chauncey Wilcox 2020 Connecticut Registration Report Cull, m Lilly_____, Feb 21, 1832, in Harrison, Co of Westchester, N.Y., by E S Raymond Information regarding an individual's birth and death may also be included. Edwin N, son John & Mary, b July 7, 1807 Telephone: (203) 622-6883, The Greenwich Time If a State certified certificate is not needed, you may obtain an official, certified copy from the town of birth. 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. This publication lists the sources by individual town. (*BAXTER?) Hannah, dau Thomas, of North Castle, Westchester Co., N.Y., m Joseph SACETT of Greenwich, Apr 28, 1751, by Rev Samuel Sackett of Bedford Anne, dau James, b July 3, 1785 Greenwich Vital Records include documents on birth, death, marriage, and other life milestones recorded by the government in Greenwich, Connecticut. 30 Elm Street John K, m Angeline A LYON, Dec 20, 1824, by Platt Buffett For information about finding these records online, see our, Ancestry.com and the New England Historic Genealogical Society's website, American Ancestors, do provide different versions of the Barbour Collection. 20 E Elm Street Lucy, dau Silas & Elizabeth, b Sept 16, 1752 Sarah, dau Benjamin, m Ebenezer HOWE, June 6, 1774, by Rev Mr Murdock DEAN Stephen Jr, m Bethiah MEAD, dau Nehemiah, Jan 24, 1788, by Rev Isaac Lewis Do you want to continue your session. Vital Records of Stratford, Connecticut, 1639-1840 (Barbour Collection) Jane Devlin. BETTS, Aaron, son Silas & Elizabeth, b Jan 22, 1755; died Apr 19, 1755 ;_{U9WKX$`sP,G Since the bound Barbour volumes were prepared from the slips, they contain essentially the same information and the same references to the original records. Deborah, m Reuben FINCH, b of Greenwich, Feb 13, 1822, by Platt Buffet AUXLE (see under AIXLE) Shadrach J, m Hannah E REYNOLDS, Apr 6, 1847, by Chauncey Wilcox Ye historie of ye town of Greenwich, county of Fairfield and state of Connecticut : with genealogical notes on the Adams, Avery, Banks, Betts, Brown, Brundage, Brush, Budd, Bush, Close, Davis, Dayton, Denton, Ferris, Finch, Green, Hendrie, Hobby, Holly, Holmes, Horton, Howe, Hubbard, Husted, Ingersoll, Knapp, Lockwood, Lyon, Marshall, Mead, Merritt, Mills, Palmer, Peck, Purdy, Reynolds, Ritch, Rundle, Sackett, Scofield, Selleck, Seymour, Sherwood, Slater, Smith, Studwell, Sutherland, Sutton, Todd, Waring, Waterbury, Webb, Weed, White, Wilcox, Wilson, and Worden families, Connecticut, Federal Naturalization Records, 1790-1996, Naturalization records (Fairfield County, Connecticut) : [National Archives and Records Administration Record Group (RG) 200, RG 21], 1839-1955, Land Records of Greenwich, 1640 to 1752, A-F, Land Records of Greenwich, 1640 to 1752, G-L, Land Records of Greenwich, 1640 to 1752, M to Y, Land records, 1640-1901; general index, 1640-1875, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, 1901, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, 1906, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, 1912, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, 1920, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, 1920-1950, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, February 1885, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, January 1891, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, March 1885, Sanborn Fire Insurance Map from Greenwich, Fairfield County, Connecticut, September 1896, A list of persons married by me, Jonth. Hannah Danford, dau Leteszhe, alias MARSHALL, b May 24, 1779 COLES Painpey(? (203) 964-2232, Books Zachariah, m Sarah HUSTED, b of Greenwich, Mar 13, 1833, by Rev Platt Buffett of Stanwich Mary, m Jonathan FINCH, b of Greenwich, Nov 17, 1839, by Rev D B Booth of Stanwich Some of the features on CT.gov will not function properly with out javascript enabled. DENTON (also see DUNTON) John, b Apr 17, 1779; m Mary HOBBY, Feb 27, 1804; died Oct 2, 1825 William, son William & Abigail, b June 24, 1747 The revision process was also used as an opportunity to implement a number of additional changes to the annual reports to support ongoing public health surveillance of births, deaths, fetal deaths, and infant deaths. David, son Solomon, b Feb 12, 1742/43 Abigail, dau Daniel, b July 23, 1721 Sarah Jane, m Albert KNAPP, b of Greenwich, Feb 24, 1834, by Rev Robert Dauis Pub. William, m Elizbeth HOLLY, Jan 1, 1835, by J Mann Anna, of Greenwich, m Nehemiah HOYT of Stamford, Mar 14, 1826, by Platt Buffett (*BARKER?) Gilbert, m Thurza Ann SMITH (colored), b of Greenwich, Feb 16, 1847, by Rev B M Yarrington Daniel Jr, & wife Rachal, had child b Sept 20, 1749 Ann, m Richard WALTTERS, Aug 25, 1772, by Jonathan Hoitt ELDREDGE [3] Lindberg, Marcia Wiswall. Henry, m Margaret SWAN, Dec 13, 1835, by J Mann