ABCDEFGHIJKLMNOPQRSTUVWXYZAAABACADAEAFAGAHAIAJAKALAMANAOAPAQARASATAUAVAWAXAYAZBABBBCBDBEBFBGBHBIBJBK
1
Name
Topics to Look For in Each Town
Paste Towns HerePaste Links Below this ColumnFINISHED Notes
2
School RecordsGreenwichBeardsley genealogy : the family of William Beardsley, one of the first settlers of Stratford, Connecticut
Holt, Nellie Judson Beardsley, 1880-; Holt, Charles Eleazer, 1873-
929.273 B38bhnRemove
3
Stamford, Black achievement honor roll : a look at our past
Urban League of Southwestern Fairfield County (Connecticut)
974.6 F2uRemove
4
History of ancient Woodbury, Connecticut : from the first Indian deed in 1659 to 1854, including the present towns of Washington, Southbury, Bethlem, Roxbury, and a part of Oxford and Middlebury
Cothren, William, 1819-1898974.6 H2cw v. 1Remove
5
The history of Redding, Conn., from its first settlement to the present timeTodd, Charles Burr, b. 1848974.6 H2tcbRemove
6
VoterNewbury
Births, marriages and deaths returned from Hartford, Windsor and Fairfield and entered in the early land records of the colony of Connecticut : volumes I and II of Land records and no. D of Colonial deeds
Welles, Edwin Stanley974.6 V2wRemove
7
The history of Redding, Conn : from its first settlement to the present timeTodd, Charles Burr, b. 1848974.63 H634tRemove
8
History of Stamford, Connecticut : from its settlement in 1641, to the present time, including Darien, which was one of its parishes until 1820
Huntington, E. B. (Elijah Baldwin), 1816-1877
974.69 H2hebRemove
9
A history of the old town of Stratford and the city of Bridgeport, Connecticut
Orcutt, Samuel, 1824-1893; Fairfield County Historical Society (Connecticut)
974.69 H2oRemove
10
Stamford soldiers' memorial
Huntington, E. B. (Elijah Baldwin), 1816-1877
974.69 M2hRemove
11
Newtown's history and historian Ezra Levan Johnson with additional materialJohnson, Jane Eliza974.69 N3/ H2jjeRemove
12
Connecticut Loyalists : an analysis of Loyalist land confiscations in Greenwich, Stamford and NorwalkTyler, John W.974.69 R2tRemove
13
Stamford registration of births, marriages, and deaths : including every name, relationship, and date now found in the Stamford registers, from the first record down to the year 1825
Huntington, E. B. (Elijah Baldwin), 1816-1877
974.69 V2hebRemove
14
New Canaan
Black Rock, seaport of old Fairfield, Connecticut, 1644-1870 : pages of history; including the journal of William Wheeler, with maps, illustrations & genealogies, fully indexed
Lathrop, Cornelia Penfield974.69/B1 H2LRemove
15
Officials and EmployeesGreenfield HillAnnals of Brookfield County, Connecticut
Hawley, Emily C. (Emily Carrie), 1855-1937
974.69/B2 H2hRemove
16
Newbury to Brookfield, public schoolsTodd, Barbara P.974.69/B2 J2tRemove
17
Manual of the Congregational Church in Bethel, Conn., May 16, 1887 : containing historical sketch, articles of faith, the covenant and rules of the church, with a catalogue of officers and members from its foundation, November 25, 1760
Congregational Church (Bethel, Connecticut)
974.69/B3 K2mRemove
18
Two centuries of hat making : Danbury's famous trade
Collins, Stephen A.; Danbury Tricentennial Committee
974.69/D1 U2cRemove
19
Spring Grove CemeteryHollander, Doris W.974.69/D2 V3hRemove
20
History and genealogy of the families of old Fairfield
Jacobus, Donald Lines, 1887-1970
974.69/F1 D2j 1991 v. 1 pt. 1-3 & 4
Remove
21
History and genealogy of the families of old Fairfield
Jacobus, Donald Lines, 1887-1970; Daughters of the American Revolution. Eunice Dennie Burr Chapter (Fairfield, Connecticut)
974.69/F1 D2j v. 2 pt. 1-2Remove
22
Revolutionary War records of Fairfield, Connecticut
Jacobus, Donald Lines, 1887-1970; Currym Kate S.
974.69/F1 M2jRemove
23
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
Mead, Spencer P. (Spencer Percival), b. 1863
974.69/G1 H2m 1979Remove
24
Ye historie of ye town of Greenwich, county of Fairfield and state of Connecticut : with genealogical notes on the Adams, 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
Mead, Spencer P. (Spencer Percival), b. 1863
974.69/G1 H2m 1992
25
A history of the town of Greenwich, Fairfield County, Conn. : with many important statisticsMead, Daniel M.974.69/G1 H2md 1992Remove
26
Noroton HeightsChains unbound : slave emancipations in the town of Greenwich, ConnecticutMead, Jeffrey B.974.69/G1 H6mRemove
27
Norwalk
Selleck, Charles M. (Charles Melbourne)
974.69/N1 D2sRemove
28
Index to Norwalk by Charles M. Selleck
Church of Jesus Christ of Latter-day Saints. Church Service Volunteers
974.69/N1 D2s indexRemove
29
New Canaan's records of World War II, New Canaan, Conn.974.69/N2 M25nRemove
30
Vital records of Newton, Connecticut (abt, 1740-1817)
Barber, Gertrude A. (Gertrude Audrey)
974.69/N3 V2bRemove
31
Impact : the historical account of the Italian immigrants of Ridgefield, ConnecticutBiagiotti, Aldo P.974.69/R1 F2bRemove
32
The history of Redding, Connecticut from its first settlement to the present time : with notes on the Adams, Banks, Barlow, Bartlett, Bartram, Bates, Beach, Benedict, Betts, Burr, Burritt, Burton, Chatfield, Couch, Darling, Fairchild, Foster, Gold, Gorham, Gray, Griffin, Hall, Hawley, Heron, Hill, Hull, Jackson, Lee, Lyon, Lord, Mallory, Meade, Meeker, Merchant, Morehouse, Perry, Platt, Read, Rogers, Rumsey, Sanford, Smith, Stow, and Strong families
Todd, Charles Burr, b. 1848974.69/R1 H2tRemove
33
The history of Ridgefield, Connecticut
Rockwell, George L. (George Lounsbury), b. 1869
974.69/R2 H2roRemove
34
Genealogical references in Stamford, Ct. land records : volumes A thru O, 1666-1800Wickes, Edith M.974.69/S1 D2weRemove
35
Genealogical references in Stamford, Ct. land records : volumes A thru S, 1666-1800+Wicks, Edith M.; Spiers, Robert974.69/S1 D2weaRemove
36
The early settlement of Stamford, Connecticut, 1641-1700
Majdalany, Jeanne; Wicks, Edith M.
974.69/S1 H2mRemove
37
The story of the early settlers of Stamford, Connecticut, 1641-1700 : including genealogies of the Stamford families of the seventeenth century
Majdalany, Jeanne; Wicks, Edith M.
974.69/S1 H2mjeRemove
38
Stamford High School : class of 1945 celebrates 50 years
Stamford High School (Stamford, Connecticut)
974.69/S1 J2shRemove
39
Stamford's soldiers : genealogical biographies of Revolutionary War patriots from Stamford, Connecticut
Wicks, Edith M.; Olson, Virginia H., 1909-1976; Prindle, Paul Wesley, 1902-
974.69/S1 M2wRemove
40
General index to the land records of the town - city of Stamford, Connecticut : series 1 covering all of the instruments recorded in the years 1641 to 1900, both inclusive
Close, George R.974.69/S1 R2cRemove
41
Stamford Revolutionary War damage claimsMarcus, Ronald974.69/S1 R2mRemove
42
The Southport Congregational Church, Southport, Connecticut, March 7, 1843-November 30, 1915 : an historical sketch, together with the confession, the covenant, the by-laws and lists of the pastors, decons, members, and baptized children
Holman, William H.974.69/S2 V2sRemove
43
Records of the Methodist Episcopal/Community Church, Pound Ridge New York
Harris, Jay; Methodist Episcopal Church (Pound Ridge, New York); Community Church (Pound Ridge, New York); Presbyterian Church (Pound Ridge, New York)
974.7277/P4 K2hRemove
44
Index to records of the Methodist Episcopal/Community Church, Pound Ridge, New York 1833-1983
Harris, Jay; Methodist Episcopal Church (Pound Ridge, New York); Community Church (Pound Ridge, New York); Presbyterian Church (Pound Ridge, New York)
974.7277/P4 K2h indexRemove
45
CaileighBusinessBethelTitleAuthorCall Number
46
TitleAuthorCall Number
47
Connecticut, 1600s-1800sCD-ROM no. 9 pt. 515 v. 1Remove
48
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
Mead, Spencer P. (Spencer Percival), b. 1863
Special Collections US/CAN 974.69/G H002msp
Remove
49
A history of the town of Greenwich, Fairfield County, Conn. : with many important statisticsMead, Daniel M.
US CT Fairfield Greenwich H 2m
Remove
50
Genealogies of the town of Stratford, ConnecticutSwan, Benjamin Lincoln
US CT Fairfield Stratford D 3s
Remove
51
History of Stamford, Connecticut : from its settlement in 1641, to the present time, including Darien, which was one of its parishes until 1820
Huntington, E. B. (Elijah Baldwin), 1816-1877
US/CAN 974.69/S H002hebRemove
52
DelynnChurch RecordsBlack Rock
Abstract of church records of the town of Darien, county of Fairfield and state of Connecticut, from the earliest records extant to 1850
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
53
Crime and CriminalsBridgeport
Abstract of church records of the town of Darien, county of Fairfield, and state of Connecticut, from the earliest records extant to 1850
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
54
GenealogiesBrookfieldAbstract of Church records of the town of Greenwich, county of Fairfield, and state of Connecticut
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
55
GuardianshipByram
Abstract of church records of the town of Stamford, county of Fairfield and state of Connecticut : from the earliest records extant to 1850
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
56
Land and Property RecordsCos Cob
Abstract of church records of the town of Stamford, county of Fairfield, and state of Connecticut, from the earliest records extant to 1850
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
57
Merchant MarineDanbury
Abstract of church records of the town of Stamford, county of Fairfield, and state of Connecticut, from the earliest records extant to 1850
Mead, Spencer P, 1863-1935Remove
58
Military RecordsDarienAbstract of records and tombstones of the town of Greenwich, county of Fairfield, and state of Connecticut
Mead, Spencer P. (Spencer Percival), b. 1863
Remove
59
MinoritiesEast Norwalk
Additions and corrections to History and genealogy of the families of old Fairfield : supplement to the American Genealogist, October 1943
Jacobus, Donald Lines, 1887-1970
Remove
60
Naturalization and CitizenshipEaston
The ancient historical records of Norwalk, Conn. : with a plan of the ancient settlement, and of the town in 1847
Hall, Edwin, 1802-1877Remove
61
NotorialFairfield
The ancient historical records of Norwalk, Conn. : with a plan of the ancient settlement, and of the town in 1847
Hall, Edwin, 1802-1877Remove
62
ObituariesGeorgetown
The ancient historical records of Norwalk, Conn. : with a plan of the ancient settlement, and of the town in 1847
Hall, Edwin, 1802-1877Remove
63
OccupationsGlenvilleAnnals of Brookfield County, Connecticut
Hawley, Emily C. (Emily Carrie), 1855-1937
Remove
64
Public RecordsGreens FarmsAnnual report : town of Greenwich Connecticut
Greenwich (Connecticut). Town Clerk
Remove
65
Slavery and BondageHigh RidgeBill of mortality, 1844-1870
Newtown (Connecticut). Registrar of Vital Statistics
Remove
66
Tax RecordsMianusBirths in the town of Bridgeport, 1850-1899
Bridgeport (Connecticut). Registrar of Vital Statistics
Remove
67
Vital RecordsMonroeBirths in the town of Danbury, 1847-1910
Danbury (Connecticut). Registrar of Vital Statistics
Remove
68
New Fairfield
The British invasion of New Haven, Connecticut : together with some account of their landing and burning the towns of Fairfield and Norwalk, July 1779
Townshend, Charles Hervey, 1833-1904
Remove
69
Newtown
Catalogue of the members of the First Congregational Church in Ridgefield, Ct : also of those who have died, or received letters of dismission and recommendation to other churches, January 1, 1849
First Congregational Church (Ridgefield, Connecticut)
Remove
70
NorotonCemetery, church and vital records of Redding, Connecticut
Card, Lester L. (Lester Lawson), 1872-1951
Remove
71
NorwalkChurch records (Norwalk, Connecticut), 1895-1939
Reorganized Church of Jesus Christ of Latter Day Saints. Broad River Branch (Norwalk, Connecticut)
Remove
72
Old GreenwichChurch records 1805-1838
Canning, Lucy Beardsley; Daughters of the American Revolution. Mary Silliman Chapter (Newtown, Connecticut); United Congregational Church (Bridgeport, Connecticut)
Remove
73
PequannockChurch records of Ridgebury, Connecticut,1769-1812 : conti. by someone to 1857Camp, Samuel, 1744-1813Remove
74
ReddingChurch records of the Congregational Church : baptisms and marriages 1800-1875
Daughters of the American Revolution. Mary Silliman Chapter (Newtown, Connecticut)
Remove
75
RidgeburyChurch records, 1668-1881
Greenfield Hill Church (Fairfield, Connecticut)
Remove
76
RidgefieldChurch records, 1688-1927
First Congregational Church (Stratford, Connecticut)
Remove
77
RiversideChurch records, 1694-1806
First Congregational Church (Fairfield, CT)
Remove
78
SaugatuckChurch records, 1695-1911
United Congregational Church (Bridgeport, Connecticut)
Remove
79
SheltonChurch records, 1707-1930
St. Paul's Church (Brookfield, Connecticut : Protestant Episcopal)
Remove
80
ShermanChurch records, 1717-1946
Huntington Congregational Church and Ecclesiastical Society (Shelton, Connecticut)
Remove
81
Sound BeachChurch records, 1722-1932
Christ Church and Episcopal Society (Stratford, Connecticut)
Remove
82
South NorwalkChurch records, 1729-1882
Congregational Church and Ecclesiastical Society (Redding, Connecticut)
Remove
83
SouthportChurch records, 1729-1882
Congregational Church (Redding, Connecticut)
Remove
84
StamfordChurch records, 1733-1899
Congregational Church (New Canaan, Connecticut)
Remove
85
StanwichChurch records, 1739-1938
First Congregational Church (Darien, Connecticut)
Remove
86
StratfieldChurch records, 1741-1925
St. Paul's Church (Norwalk, Connecticut : Protestant Episcopal)
Remove
87
StratfordChurch records, 1742-1746
Church of England (Fairfield County, Connecticut)
Remove
88
TrumbullChurch records, 1742-1900
New Fairfield South Congregational Church (New Fairfield, Connecticut)
Remove
89
WestonChurch records, 1742-1900
Congregational Church (New Fairfield, Connecticut)
Remove
90
WestportChurch records, 1742-1951
First Congregational Church (Newtown, Connecticut)
Remove
91
WiltonChurch records, 1744-1921
North Congregational Church (Sherman, Connecticut)
Remove
92
Church records, 1747-1843
Eardeley, William A. D. (William Applebie Daniel), 1870-1935; Congregational Church (Stamford, Connecticut)
Remove
93
Church records, 1747-1907
First Congregational Church (Stamford, Connecticut)
Remove
94
Church records, 1751-1938
Stratfield Baptist Church (Fairfield, Connecticut)
Remove
95
Church records, 1754-1930
First Congregational Church (Danbury, Connecticut)
Remove
96
Church records, 1755-1830
First Society (Brookfield, Connecticut)
Remove
97
Church records, 1759-1917
First Congregational Church (Bethel, Connecticut)
Remove
98
Church records, 1761-1916
Ridgebury Congregational Church (Ridgefield, Connecticut)
Remove
99
Church records, 1761-1931
First Congregational Church (Ridgefield, Connecticut)
Remove
100
Church records, 1762-1812
Congregational Church (Monroe, Connecticut)
Remove