New Small Databases at Family Tree Connection

The following new small databases have recently been added at Family Tree Connection:

CALIFORNIA

Southern California University 1922 Commencement – University of Southern California, Commencement Week, June eleventh to fifteenth, nineteen hundred and twenty-two, Los Angeles.

MAINE

Bangor Theological Seminary 1841 Catalogue – Catalogue of the Theological Seminary, Bangor, Maine, 1841. Includes a Catalogue of alumni, 1820-1845.

Bangor Theological Seminary 1839-40 Catalogue – Catalogue of the Theological Seminary, Bangor, Maine, 1839-1840.

Bangor Theological Seminary 1835-36 Catalogue – Catalogue of the Theological Seminary, Bangor, Maine, 1835-1836.

Maine School of Agriculture 1886-87 Catalogue – Catalogue of the State School of Agriculture and the Mechanic Arts, Orono, Maine, 1886-87. Includes an alumni section (1872-1886) with occupations and residences.

Aroostook State Normal School 1903-1904 Catalogue – Catalogue and Circular of the Aroostook State Normal School, Presque Isle, Maine, 1903-1904.

MASSACHUSETTS

Middlesex Club 1925 Membership – Middlesex Club, Organized 1871, Established to Aid in Promoting the Time-Honored Principles of the Republican Party and to Develop Social Intercourse Among its Members. An Historical Sketch by Sherwin Lawrence Cook with Officers, Members, By-Laws and Speakers, 1925.

Cambridge Colonial Club 1892 Membership – The Charter and By-Laws of the Colonial Club of Cambridge, With a List of the Officers and Members.

Smith College 1906 Commencement – Twenty-Eighth Commencement at Smith College, Tuesday, June 19th, 1906.

New England Conservatory of Music 1894-1895 Prospectus – Prospectus of the New England Conservatory of Music, (Founder by Dr. Eben Tourjee), Franklin Square, Boston, Mass., 1894-1895.

New England Conservatory of Music 1892-1893 Prospectus – Prospectus of the New England Conservatory of Music, (Founder by Dr. Eben Tourjee), Franklin Square, Boston, Mass., 1892-1893.

Boston Conservatory of Music 189? Instructors – The Boston Conservatory of Music, 154 Tremont Street, Opposite Boston Common.

NEW HAMPSHIRE

Merrimack County Commissioners 1909 Report – Report of the County Commissioners of Merrimack County, Together with the Reports of County Treasurer, Superintendent of the County Farm and House of Correction, Clerk of Court, Sheriff, Jailor, Solicitor, Farm Physician, Chaplain and Auditors, from January 1, 1909, to January 1, 1910. Includes a listing of Inmates supported at the Alsmhouse, and Prisoners at the House of Correction.

Merrimack County Commissioners 1884 Report – Annual Report of the County Commissioners of Merrimack County, Together with the Reports of the County Treasurer, Superintendent of the County Farm, Clerk of Court, Sheriff, Jailor, Solicitor, Physicians, and Chaplain, for the Year Ending May 1, 1884. Includes a listing of Paupers supported at the Farm.

Merrimack County Commissioners 1906 Report – Report of the County Commissioners of Merrimack County, Together with the Reports of County Treasurer, Superintendent of the County Farm and House of Correction, Clerk of Court, Sheriff, Jailor, Solicitor, Farm Physician, and Chaplain, from January 1, 1905, to January 1, 1906. Includes a listing of Inmates supported at the Alsmhouse, and Prisoners at the House of Correction.

Merrimack County Commissioners 1886 Report – Annual Report of the County Commissioners of Merrimack County, Together with the Reports of the County Treasurer, Superintendent of the County Farm, Clerk of Court, Sheriff, Jailor, Solicitor, Physicians, and Chaplain, for the Year Ending May 1, 1886. Includes a listing of Paupers supported at the Farm.

NEW JERSEY

College of New Jersey 1874-75 Catalogue – Catalogue of the Officers and Students of the College of New Jersey, for the Academical Year 1874-’75, Princeton. Includes student listing for the John C. Green School of Science.

College of New Jersey 1873-74 Catalogue – Catalogue of the Officers and Students of the College of New Jersey, for the Academical Year 1873-’74, Princeton.

NEW YORK

St. John’s College 1880-81 Catalogue – A Catalogue of St. John’s College, Fordham, New York, 1880-81.

Hardware Club of New York 1895 Membership – Hardware Club of New York, July, 1895.

U. S. Customs 1826 Officer Names and Compensation – Report presented to the 23d Congress, 2d Session, May 4, 1826, and Ordered to be reprinted February 9, 1835. Includes listings of Names and Compensation of the Officers of the Customs at New York, and Norfolk.

Oneida Presbyterian Church 1894 Semi-Centennial – The Semi-Centennial of the Presbyterian Church of Oneida, N. Y., June 13, 1894. Includes a Roll of Church Members.

St. John’s College 1874-75 Catalogue – A Catalogue of the Officers and Students of St. John’s College, Fordham, New York, 1874-75.

New York Military Association 1853 Convention – Proceedings of the State Military Convention, held at Syracuse, January 11, 1853, and Constitution and By-Laws of the Military Association of the State of New York, with a List of Members, and Proceedings of the First Meeting, and Also, an Address, to the Officers of the N. Y. S. Militia.

Ardsley Club 1920 – Ardsley Club 1920. Incorporated 1895. Club House: Ardsley-on-Hudson. Related to The Ardsley Casino Company. Golf, Squash and Tennis Club.

OHIO

Cleveland Second Presbyterian Church 1896 Supplement – Supplement to the Manual, Reports and Statistics of the Second Presbyterian Church of Cleveland, Ohio, for the Year Ending April 1, 1896. Includes Catalogue of Accessions and Dismissals for the Year.

Cleveland Second Presbyterian Church 1888 Supplement – Supplement to the Manual, Reports and Statistics of the Second Presbyterian Church of Cleveland, Ohio, for the Year Ending April 1, 1888. Includes Catalogue of Accessions and Dismissals along with Baptisms.

Cleveland Second Presbyterian Church 1886 Supplement – Supplement to the Manual, Reports and Statistics of the Second Presbyterian Church of Cleveland, Ohio, for the Year Ending April 1, 1886. Includes Catalogue of Accessions and Dismissals along with Baptisms.

Cleveland Second Presbyterian Church 1880 Supplement – Supplement to the Manual, Reports and Statistics of the Second Presbyterian Church of Cleveland, Ohio, for the Year Ending April 1, 1880. Includes Catalogue of Accessions and Dismissals.

Locomotive Firemen and Enginemen’s Magazine 1916 May – Brotherhood of Locomotive Firemen and Enginemen’s Magazine, Volume 60, Number 5, May 1916. Includes a detailed Statement of Death and Disability Claims. Columbus, Ohio.

PENNSYLVANIA

Philadelphia Church of God 1916 Directory – Directory of the Church of God, Germantown Ave. and Berks St., Philadelphia, July 1916. Rev. Thomas Baltzell Tyler, Pastor.

Ladies’ Catholic Benevolent Association Assessments (1894-1895) – Mutiple assessments from the Supreme Council, Ladies’ Catholic Benevolent Association, 415 West 11th Street, Erie, PA. Statements of recent deaths included (with details).

VIRGINIA

Farmville Female Normal School 1910-1911 Catalogue – State Female Normal School, Farmville, Virginia, 1910-1911. Twenty-Seventh Session Opens September 7th, 1910. School opened in October, 1884.

Virginia Female Institute 1891-1892 Catalogue – Catalogue of the Virginia Female Institute, The Diocesan School of Virginia, Staunton, Virginia, Forty-Eighth Session, 1891-92.

UNKNOWN PLACE

Return of Juvenile Offenders 1868 (England) – Return to an Address of the Honourable The House of Commons, dated 11 March 18869, for Nominal Return of any Children Committed in the Year 1868 to any Reformatory or Industrial School not ‘conducted in accordance with the Religious Persuasion to which the Youthful Offenders appeared to the Committing Authority to belong,’ together with the Reasons for such Committal by the Committing Authority.

Leave a Reply

Your email address will not be published. Required fields are marked *

*

Time limit is exhausted. Please reload the CAPTCHA.