Monday, May 5, 2025

Pending Orders

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

The last published list was April 8, 2025.





Adoption Record, 1916


Requested of the Essex County, New Jersey Surrogate's Court mailed May 5, 2025.

$15 and $20 checks.


Minutes of the Board of Freeholders, Essex County, New Jersey, 1916

Requested of the Essex County, New Jersey County Counsel's Office, OPRA (Open Public Records Act) Portal on April 29, 2025.

"Due May 8, 2025" on this portal.


Death certificate of John Daniel Mason, 1932


Requested from State of Connecticut. Forms VS-39DST mailed March 26, 2025.

$20 money order. Cashed when checked May 4, 2025 via tools.usps.com/money-orders.htm.



Adoption Record, 1936


Requested of the Essex County, New Jersey Surrogate's Court mailed March 11, 2025.

$15 and $20 checks. (In-person request on February 25, 2025 was refused.)

Checks not cleared as of May 4, 2025.

May 1, 2025 telephone call received from staff that request is being refused.


Marriage record of Sarah Koppel and Kopel Mendlinger, 1943


Requested of the New York City Department of Records and Information Services mailed March 7, 2025.

$18 check. (No, this record is not included in the digitized collection of Kings County marriages 1943.)

Check not cleared as of May 4, 2025.


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.) Check cleared July 30, 2024.


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.) Check cleared July 30, 2024.


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.) Check cleared July 30, 2024.



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.


2 comments:

  1. Partially received Minutes of the Board of Freeholders, Essex County, New Jersey, 1916 on May 12, 2025.

    ReplyDelete
  2. Marriage record of Sarah Koppel and Kopel Mendlinger, 1943, received May 14, 2025.

    ReplyDelete