Welcome | New | Cemeteries | Query | Photos | Probate | Town Index | Links | Lookups | Search

The USGenWeb Project Fairfield County, Connecticut The USGenWeb Project


Vital Records
Monroe Town Clerk
Town Hall, 7 Fan Hill Road, Monroe, CT 06468
Room 201
(203) 452-2811
Town Clerk: Marsha Motter Beno, CMC, CCTC

Birth records: 1823-Present
Marriage Records: 1823-Present
Death Records: 1823-Present

Note: Vital records prior to 1823 may be found in Stratford or Shelton. Non-certified copies of birth, marriage, and death certificates aren't available.

Hours: Monday through Friday, 9:00 am to 5:00 pm; closed holidays.

 Probate & Land Records
Trumbull Probate Office
Town Hall, 5866 Main St., Trumbull CT, 06611-5416
(203) 452-5068, 5062, 5063

Probate Records: 1959 to Present. Hours: Monday through Friday, 9:00 am to 4:00 pm.

Earlier Monroe probate records may be found in the following times:

May 1823-June 1840 :
Stratford District
Town Hall, 2725 Main St., Stratford CT, 06497
(203 385-4023

June 1840-January 6, 1959:
Bridgeport District
McLevy Hall 202 State St., Bridgeport CT, 06604
(203) 333-4165


Cemeteries
Monroe Burying-Place

Cutler's Farm, located on Cross Hill through the intersection at Elm Street. Most older stones face East. Established in 1804. Purchased from Nathan Booth. Addition in 1871. Oldest headstone: Anner Booth, daughter of Zechariah and Elizabeth Booth died 20 July 1760.

East Village, located at East Village Road, past intersection of Barn Hill Road. Most older stones face East. Established: 1976

Monroe Centre Located at Route 110 and end of Old Tannery Road. Most older stones face East/Northeast. Established 1797. Purchased from David Wells. There were known additions in 1836, 1855, 1896, 1974. Oldest headstone: Andrew Scott, who died 14 April 1776 at aged 51.

Stepney (Birdsey's Plain), located at intersection of Lower Pepper Street, Route 25 and Route 59. Most of the older stones face East. Established in 1794 from a donation by Noah and James Burr, Jr. There were known additions in 1813, 1884. Oldest headstone: Nathaniel W. Knapp, died 7 March 1797.

Walker's Farm Located: Hammertown Road, near intersection of Fan Hill Road.
Established in 1818. Donor: Edmond Lewis
Oldest headstone: Sarah Lewis, wife of Edmond Lewis, died 5 Jan 1792, 82 years.

Other nearby cemeteries inlcude the Bradley Cemetery, in neighboring Newtown, the Riverside Cemetery (the final resting place of the relocated dead that were buried where Lake Zoar is now) and Gregory's Four Corner Burying Ground. The stones in all these cemeteries face East. Finally, there is the Holy Family Cemtery. It is the burying grounds of the Sisters of Nazareth Convalescent Home. [3]


The Hale Collection
of Connecticut Cemetery Inscriptions (1600's to 1930's) is available through The Connecticut State Library


Libraries
Edith Wheeler Public Library
733 Monroe Turnpike
Monroe, CT 06468
www.ewml.org

  • Margaret Borchers, Library Director
  • Anne Bath, Office Assistant
  • Lorna Rhyins, Adult Services Librarian
  • Joan Clark, Reference Librarian
  • Karen Recine, Reference Librarian
  • Mary Ellen Delaney, Library Aide - Interlibrary Loan

Hours: Monday-Wednesday, 10:00 a.m.-8:00 p.m.; Thursday & Friday, 10:00 a.m.-5:00 p.m.; Saturday, 10:00 a.m. -4:00 pm. Closed Saturdays July & August.


Historical & Gen. Societies
Monroe Historical Society
433 Barn Hill Road.
P.O. Box 212, Monroe, CT 06468
203-261-8554 (Nancy)

Connecticut Society of Genealogists
PO Box 435, Glastonbury, CT 06033-0435
(860) 569-0002

 Newspapers
The Connecticut Post
410 State Street, Bridgeport, CT 06604
(203) 330-6456

Monroe Courier (weekly)
Hersam Acorn Publications

Other CT Newspapers


Sources: [1] Morrison, Betty Jean. Connecting to Connecticut. East Hartford: CT Society of Genealogists (1995)
[2] Lindberg, Marcia Wiswall. Genealogist's Handbook for New England Research. 3rd Edition. Boston: NEHGS (1993)
[3] Oltra, Michel. Leaving No Stone Unturned. Monroe public Library reference.


  Churches
Beacon Hill Evangelical
371 Old Zoar Rd, Monroe, CT  (203) 268-8521
Good Shepherd Lutheran   466 Elm St, Monroe, CT  (203) 268-7596

Monroe Congregational

34 Church St, Monroe, CT  (203) 268-9327
Pilgrim's Pathway Wesleyan,
Rev. Vincent G. Artese, Th.D
2 Shelton Rd., Monroe, CT  (203) 650-1284     
St Peter's Episcopal   175 Old Tannery Rd, Monroe, CT  (203) 268-4265     
St. Jude's Roman Catholic 707 Monroe Turnpike, Monroe, CT  
Stepney Baptist 423 Main St, Monroe, CT  (203) 268-9680
United Methodist  
515 Cutlers Farm Rd, Monroe, CT   (203) 268-8395 

Books About Monroe, CT:

  • McChesney, Donald W. 410 HEADSTONE INSCRIPTIONS TOWN OF MONROE CONNECTICUT. (1937)

MONROE, FAIRFIELD CT RESOURCES AT THE LDS FAMILY HISTORY CENTERS


Records of births, marriages, and deaths, 1847-1901
Authors: Monroe (Connecticut). Registrar of Vital Statistics (Main Author)
Monroe (Connecticut). Town Clerk (Added Author)

Notes: Microfilm of original records in the Town Hall, Monroe, Connecticut.
Records were kept by the town clerk until 1852.
Index is included for records from 1884 to 1901.

Publication: Salt Lake City : Filmed by the Genealogical Society of Utah, 1986

1 microfilm reel ; 35 mm.
Records of births, marriages, and deaths, 1847-1901 -  FHL US/CAN Film [ 1435631 ]


Church records, 1823-1908
Authors: St. Peter's Church (Monroe, Connecticut : Protestant Episcopal) (Main Author)

Notes:
Microfilm of photocopy at the Connecticut State Library in Hartford, Connecticut. Includes minutes of society, vestry and parish meetings 1823-1908. Some pages wanting.
Subjects: Connecticut, Fairfield, Monroe - Church records
Format: Manuscript (On Film)
Publication: Salt Lake City : Filmed by the Genealogical Society of Utah, 1954
1 microfilm reel ; 35 mm.
Church records -  FHL US/CAN Film [ 4944 ]


Church records, 1762-1812
Authors: Congregational Church (Monroe, Connecticut) (Main Author)

Notes: Microfilm of originals at the Connecticut State Library in Hartford, Connecticut.
Includes minutes of meetings of the New Stratford Ecclesiastical Society.
Monroe Society was established in May 1762, as New Stratford Society in Stratford, by division of Ripton and North Stratfoard Societies. It became New Stratford of Second Society in Huntington (now Shelton) on the incorporation of that town from Stratford in January 1789. It became New Stratford Society in Monroe on the incorporation of that town from Huntington in May 1823. The name formally changed May 1848 from New Stratford to Monroe Society.
Some pages wanting.

Subjects: Connecticut, Fairfield, Monroe - Church records
Publication: Salt Lake City : Filmed by the Genealogical Society of Utah, 1954
Physical: 1 microfilm reel ; 35 mm.
Church records -  FHL US/CAN Film [ 4943 ]


Newtown, Monroe, Fairfield County, Conn., city directory
974.69 E4pn  -  FHL US/CAN Book
Part of Newtown, Monroe, Fairfield County, Conn., city directory
Film Notes: Note - Location [Film]


Land records, 1823-1912; general index, 1823-1924 Connecticut, Fairfield, Monroe - Land and property.

Authors: Monroe (Connecticut). Town Clerk (Main Author)
Notes: Microfilm of original records in the Town Hall, Monroe, Connecticut. Additional indexes found within most volumes.
Subjects:
Publication: Salt Lake City : Filmed by the Genealogical Society of Utah, 1949, 1986
8 microfilm reels ; 35 mm.


Probate records, 1782-1917

Authors: Connecticut. Probate Court (Stratford District) (Main Author)
Microfilm of original records in the town halls of Stratford and of Bridgeport, Connecticut.
Indexes are found within each volume.
Vol. 10, p. 506-513 contains records of the Bridgeport Probate District from June 15 to June 24, 1840.
Before 1840 Stratford Probate District included the towns of Stratford, Bridgeport, Monroe, and Trumbull. Since June 1840 the district includes only the town of Stratford. The new numbering of volumes begins at that date.

Subjects

  • Connecticut, Fairfield, Bridgeport - Probate records
  • Connecticut, Fairfield, Monroe - Probate records
  • Connecticut, Fairfield, Stratford - Probate records
  • Connecticut, Fairfield, Trumbull - Probate records

Publication: Salt Lake City : Filmed by the Genealogical Society of Utah, 1949, 1985
13 microfilm reels ; 35 mm.

 
PERSI
(Periodical Source Index )
  PERIODICAL
 VOL.
 ISSUE
MO/SEASON
YR
Connecticut People in Monroe Co., New York, 1788+ Connecticut Nutmegger 30 4 March 1998
Cutler's Farms Graveyard, Monroe American Genealogist   1 11 July 1934
Inscriptions, Upper Stepney, Monroe American Genealogist   12   1 July 1935
If you are interested in a copy of the PERSI articles, please contact the respective Society below:

Connecticut Society of Genealogists
Nutmegger, PO Box 435 : Glastonbury, CT 06033 Persi Code: CTNT

The American Genealogist
Ruth Wilder Sherman , publisher, PO Box 398 : Demarest, GA 30535-0398 Persi Code: AMGN

The American Genealogist
Donald L. Jacobus New Haven, CT Persi Code: AMGN

Unable to get a copy from the Publisher? Contact the Allen County Public Library Foundation, P.O.Box 2270, Fort Wayne, IN 46801-2270. An online order form is at: http://www.acpl.lib.in.us/genealogy/ArticleFulfillment.pdf



ctgenweb project

If you have questions, comments or contributions to this collective effort,
please e-mail CTGenWeb SC.
© 1996 to 2014. Created 13 December 1999. Updated 15 May 2013 .

Welcome | New | Cemeteries | Query | Photos | Probate | Town Index | Links | Lookups | Search