Town of Waterford records
Scope and Content
Series 1. Court Records, 1854-1930, contain attachments.
Series 2. Military Records, 1861-1985, included in the front of each Soldier and Sailor Discharges volume are handwritten indexes arranged alphabetically by last name, first name, and some volumes list branch of service after the name. Volumes contain honorable discharges, certificate of service, certificate of death in service, continous service certificates, Merchant Marine certificates, notification of appointment letters, certificate of furlough, foreign military service records, and other documents documenting veterans military service. Each military service document was also dated received for record by the Waterford Town Clerk.
Dates
- 1854-1985
Language of Materials
The records are in English.
Restrictions on Access
Soldiers and Sailors Discharges Volumes 2-12 are restricted. Connecticut General Statutes §1-219 restricts veteran’s military records including but not limited to a DD 214 form for 75 years. Contact State Archives staff for assistance.
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Historical Note
The town of Waterford was incorporated in October 1801 and was taken from New London.
Extent
6 cubic feet
Abstract
Court and military records for the town of Waterford.
Provenance
The records were transferred to the State Library in May 2012.
- Court records Subject Source: Art & Architecture Thesaurus
- Military records Subject Source: Art & Architecture Thesaurus
- Soldiers -- Connecticut -- Waterford Subject Source: Local sources
- Waterford (Conn.) -- Records and correspondence Subject Source: Library of Congress Subject Headings
- Title
- RG 062:152, Town of Waterford
- Subtitle
- Inventory of Records
- Author
- Finding aid prepared by Connecticut State Library staff.
- Date
- 2012
- Language of description
- Undetermined
- Script of description
- Code for undetermined script
Repository Details
Part of the Connecticut State Library Repository