Cheshire Probate Court records
Scope and Content
Probate record books, Volumes 1-63, 1829-2007, bulk 1829-1972. See Alternative Form Available note below.
Probate files, 1829-1912. Probate files may consist of estates, conservatorships, guardianships, commitments, and insolvencies.
Inventory control book, 1829-1912 (coverage). Also known as the Godard Digest, it is a list of probate files transferred to the Connecticut State Library. It was compiled at the Connecticut State Library under the direction of State Librarian George S. Godard.
Dates
- 1829-2007
- bulk 1829-1972
Language of Materials
The records are in English.
Restrictions on Access
Researchers should first consult use copies when available. See Alternate Form Available Section below.
Accessions 2011-097 and 2012-021, Record books, 1829-2007, bulk 1829-1972, 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
Cheshire, New Haven County, Town established in May 1780, Parent Town: Wallingford
The Cheshire Probate District was constituted May 27, 1829, from the Wallingford Probate District. The Cheshire Probate District merged with the Southington Probate District to create the Cheshire - Southington Probate District which serves the municipalities of Cheshire and Southington.
Town of Cheshire, Probate District chronology:
May 1780 - May 26, 1829, Wallingford District
May 27, 1829 - January 4, 2011, Cheshire District
January 5, 2011 - Present, Cheshire - Southington District
For Probate Court contact information and hours of operation see, Probate Court Directory.
Extent
47.5 cubic feet
Abstract
Probate record books, 1829-2007, bulk 1829-1972 (includes certificates of elections and oaths of office of judge of probate, 1910-2007); Probate files, 1829-1912.
Arrangement
Record books are numbered consecutively from 1 to 63.
Probate files are arranged alphabetically in one series.
Other Finding Aid
Record Books: Index cards for the record books have been scanned. Ask History and Genealogy staff for assistance. Note: CSL does not hold any original record books. See Alternate Form Available section for volumes available on microfilm.
Probate Files: The Probate Estate Papers Index, located in the index corridor adjacent to the History and Genealogy Reading Room, has two parts, a general index covering most of the state, and a Hartford Probate District index covering Hartford and some surrounding towns, 1820-1920. The index cards are arranged alphabetically by individual's last name and first names. The cards have the individual's name, town of residence, probate district, and list of items contained in the estate packet. To request retrieval of an estate packet, copy at least the estate name, file date, and probate district name from the index card. The probate files in Accession 1915-023 are represented in this index.
Provenance
The probate files in accession 1915-023 were transferred to the Connecticut State Library on the following dates (with date span of files): September 28, 1915 (1829-1912).
The record books in accession 2011-097 were transferred to the Connecticut State Library on January 11, 2011.
The record books in accession 2012-021 were transferred to the Connecticut State Library on March 6, 2012.
Alternative Form Available
Record books, Volumes 1-6, 8, 10, 13-14, 16-17, 22, 1829-1920; probate files 1829-1912 (Accession 1915-023); and inventory control book (Godard Digest) were microfilmed by the Genealogical Society of Utah and are available for use in the History and Genealogy reading room or through the LDS Family History Centers.
- Cheshire (Conn.) Subject Source: Library of Congress Subject Headings
- Probate records -- Connecticut -- Cheshire Subject Source: Library of Congress Subject Headings
- Title
- RG 004:025, Cheshire Probate Court
- Subtitle
- Inventory of Records
- Author
- Finding aid prepared by Connecticut State Library staff.
- Date
- 2011
- Language of description
- Undetermined
- Script of description
- Code for undetermined script
Repository Details
Part of the Connecticut State Library Repository