Saturday, June 22, 2024

Pending Orders

Below is the list of records not available online that were ordered and not yet fulfilled.

The last published list was on February 12, 2024.





Death certificate of James Cummings, 1912


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York March 11, 1912.)


Death certificate of Jane Cummings, 1899


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York July 7, 1899.)


Death certificate of John Grant, 1882


Requested of the New York State Department of Health. Form DOH-4384 mailed February 9, 2024.

$22 check. (Died in Catskill, Greene County, New York December 27, 1882.)


Probate records of Jonas Long, 1837, and William Owens, 1853

Requested of the Richmond County, New York Surrogate's Court. Email dated June 25, 2023.

No fee at this time.


Death certificate of Mollie Schwartz, 1925

Requested from City of Bridgeport and State of Connecticut. Forms VS-39DST mailed April 6, 2023. (Same form number on both town and state forms.)

$20 each via money orders.

Update: April 20, 2024 received document from State of Connecticut. Still waiting for the copy from the City of Bridgeport.


Death certificate of Edward Sheeby [Edmond Sheehy], 1893

Requested of the New York State Department of Health. Form DOH-4384 mailed March 1, 2022.

$22 check cleared April 2, 2022.

Originally requested in 2015.

Town of Amenia provided an obscure ledger entry in 2023.


No comments:

Post a Comment