New Databases at Family Tree Connection

The following items were recently added to the Family Tree Connection database:

CALIFORNIA

Los Angeles Orphans’ Home Society 1925 Report – Los Angeles Orphans’ Home Society, Forty-fourth Annual Report, for the year ending June thirtieth, 1925. Includes lists of the officers and committees. The home is situated at 815 El Centro street.

Los Angeles Orphans’ Home Society 1920 Report – Los Angeles Orphans’ Home Society, Thirty-Ninth Annual Report, 1920. Includes lists of the officers and members. The home is situated at 815 El Centro street.

CONNECTICUT

Connecticut Institute for the Blind 1907-8 Report – Biennial Report of The Connecticut Institute for the Blind, Fiscal Year Ending September 30th, 1907-8. Includes a List of Pupils.

Stonington Union Association 1842 List of Ministers – Minutes of the Twenty-Fifth Anniverasy of the Stonington Union Association held with the First Church at N. Stonington, Conn., June 15th and 16th, 1842.

DISTRICT OF COLUMBIA

Woman’s Army and Navy League 1910 Report – Twenty-Third Annual Report of the Woman’s Army and Navy League, Incorporated 1894, For the Year 1910, Washington, D. C. Includes an listing of Officers and Members [names only].

District of Columbia Soldiers’ Home 1912 Report – Annual Report of the Board of Commissioners of the Soldiers’ Home, District of Columbia, And Report of the Annual Inspection of the Home by the Inspector-General of the Army. August, 20, 1912. Washington. Includes a Necrology.

District of Columbia Soldiers’ Home 1910 Report – Annual Report of the Board of Commissioners of the Soldiers’ Home, District of Columbia, And Report of the Annual Inspection of the Home by the Inspector-General of the Army. August, 16, 1910. Washington. Includes a Necrology.

District of Columbia Soldiers’ Home 1908 Report – Annual Report of the Board of Commissioners of the Soldiers’ Home, District of Columbia, And Report of the Annual Inspection of the Home by the Inspector-General of the Army. August, 18, 1908. Washington. Includes a Necrology.

District of Columbia Soldiers’ Home 1907 Report – Annual Report of the Board of Commissioners of the Soldiers’ Home, District of Columbia, And Report of the Annual Inspection of the Home by the Inspector-General of the Army. July, 19, 1907. Washington. Includes a Necrology.

District of Columbia Soldiers’ Home 1902 Report – Annual Report of the Board of Commissioners of the Soldiers’ Home, District of Columbia, And Report of the Annual Inspection of the Home by the Inspector-General of the Army. August, 19, 1902. Washington. Includes a Necrology.

ILLINOIS

Chicago South Side Club 1896-97 – Third Annual Announcement of The Chicago South Side Club. Organized 1892. Incorporated 1894. 1896-97. N. E. Corner 50th St. and Madison Ave.

INDIANA

Brazil First Christian Church 1927 Year Book – Year Book and Directory, First Christian Church, Brazil, Indiana, 1927.

Locomotive Firemen and Enginemen’s Magazine 1908 December – Brotherhood of Locomotive Firemen and Enginemen’s Magazine, Volume 45, Number 6, December 1908. Includes a detailed Statement of Death and Disability Claims. Indianapolis, Ind.

Locomotive Firemen and Enginemen’s Magazine 1910 December – Brotherhood of Locomotive Firemen and Enginemen’s Magazine, Volume 49, Number ?, December 1910. Includes a detailed Statement of Death and Disability Claims. Indianapolis, Ind.

Locomotive Firemen and Enginemen’s Magazine 1909 March – Brotherhood of Locomotive Firemen and Enginemen’s Magazine, Volume ??, Number ?, March 1909. Includes a detailed Statement of Death and Disability Claims. Indianapolis, Ind.

MAINE

Franklin County Republican 1926-27 Roster – Franking County, Republican Organization for 1926-27. Headquarters, Phillips, Maine. Includes state, district, county and town committee members.

Franklin County Republican 1922-23 Roster – Franking County, Republican Organization for 1922-23. Headquarters, Phillips, Maine. Includes state, district, county and town committee members.

MARYLAND

Patmos Lodge No. 70 A.F. & A. M. 1887 Members – By-Laws of Patmos Lodge No. 70, A. F. & A. M., Ellicott City, MD. 1887.

MASSACHUSETTS

Chauncy-Hall School 1880-81 Catalogue – Fifty-Third Annual Catalogue of the Teachers and Pupils of Chauncy-Hall School, No. 259 Boylston Street (near Dartmouth), Boston, 1880-1881, Containing also Sketches of Part of the School Work and of the General Management.

Dummer Academy 1896-97 Catalogue – Catalogue of Dummer Academy, Home School for Boys, South Byfield, Massachusetts, 1896-1897. The One Hundred and Thirty-Fourth Year. Established 1763 by William Dummer.

Newbury 250th Anniversary Programme – Order of Exercises on The 250th Anniversary of the Settlement of Newbury, Massachusetts, City Hall, Newburyport, Wednesday Morning, June 10th, 1885. Includes listing of the Members of the Chorus.

North Middleborough Congregational Church 1876 History – The History of The Church of North Middleborough, Massachusetts. In Six Discourses, Preached by its Acting Pastor, S. Hopkins Emery. Published by request of the Church and Congregation.

Hitchcock Free High School 1905-6 Catalogue – Fifty-First Year Annual Catalog of Hitchcock Free High School, Brimfield, Mass. For the Academic Year 1905-1906. Chartered in 1855. Includes listing of Alumni Association Members.

Tufts 1904 Club 1904-05 Report – Tufts 1904 Club, First Annual Report, 1904-1905.

Newbury School Committee 1870 Report – Annual Report of the School Committee of the Town of Newbury, for the Year Ending February 28th, 1870. Includes a listing of teachers.

Faneuil Improvement Association 1907 Dinner – Twelfth Annual Dinner, Faneuil Improvement Association, February 21, 1907. Includes a list of members. [Names only]

NEW HAMPSHIRE

People’s Literary Institute and Gymnasium 1840 Catalogue – Catalogue of the Officers, Instructors and Students of the People’s Literary Institute and Gymnasium at Pembroke, N. H. for the Summer and Autumn Terms, 1840. Together with the Students of Pembroke Academy, for the Last Two Terms Whilst Under the Instruction of the Teachers of the Institute and Gymnasium.

Merrimack County Commissioners 1911 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, 1911, to January 1, 1912. Includes a listing of Inmates supported at the Almshouse, and Prisoners at the House of Correction.

Merrimack County Commissioners 1899 Report – Report of the County Commissioners of Merrimack County, Together with the Reports of the County Treasurer, Superintendent of the County Farm and House of Correction, Clerk of Court, Sheriff, Jailor, Solicitor, Farm Physicians, and Auditors, from January 1, 1899 to January 1, 1900. Includes a listing of Paupers supported at the Farm and Prisoners at the House of Correction.

Laconia Congregational Church 1931 Manual – Manual of the Congregational Church, Laconia, N. H., February 1931. Includes lists of members [names only].

Appleton Academy 1857 Catalogue – Annual Catalogue of the Officers and Students of New Ipswich Appleton Academy, New Ipswich, N. H. For the Year Ending November, 1857. [FHL US/CAN 0,016,184]

NEW JERSEY

College of New Jersey 1875-76 Catalogue – Catalogue of the Officers and Students of the College of New Jersey, for the Academical Year 1875-’76, Princeton. Includes student listing for the John C. Green School of Science.

Utah Bar Association 1924 Proceedings – Proceedings of the Twentieth Annual Session of the State Bar Association of Utah.

Paterson Lodge, No. 60, B.P.O.E. 1929 By-Laws – By-Laws and Interesting Facts of Paterson Lodge, No. 60, B. P. O. Elks. Revision of 1929. City of Paterson, New Jersey. Includes listing of Deceased Brothers [names only].

Green Township Vigilant Society 1897 By-Laws – Constitution and By-Laws of the Green Township Vigilant Society for the Detection of Horse and Mule Thieves. Adopted at the Organization of the Society, April, A. D. 1871. [FHL US/CAN 0,888,799]

NEW YORK

Society of Automobile Engineers 1910 Members – List of Members of the Society of Automobile Engineers, June, 1910, Office: 1451 Broadway, New York. Includes five membership supplements covering July and August.

Oneonta Normal School 1908 Commencement – State Normal School, Oneonta, New York, Nineteenth Annual Commencement, Tuesday, June Thirtieth, nineteen hundred eight.

Mecca Temple A.A.O.N.M.S. 1921 Program – Ancient Arabic Order of Nobles of the Mystic Shrine, Mecca Temple, of New York, N. Y., Wednesday, March 30th, 1921, Seven-Thirty O’Clock P. M., Mecca Temple Mosque, Carnegie Hall.

Albany Hospital School for Nurses 1934 Graduation – The Albany Hospital School for Nurses, Graduation Exercises, Wednesday, June 13th, 1934, Half after three.

National Democratic Club 1924 – National Democratic Club, Constitution, Rules, Officers and Members, 1924. Club House, 233 Madison Avenue, New York, New York.

Union Theological Seminary N.Y.C. 1848 Catalogue – Catalogue of the Officers, Students and Alumni, of the New York Union Theological Seminary, January, 1848. [For cumulative alumni listing refer to the 1849 Catalogue]

Union Theological Seminary N.Y.C. 1847 Catalogue – Catalogue of the Officers, Students and Alumni, of the New York Union Theological Seminary, January, 1847. [For cumulative alumni listing refer to the 1849 Catalogue]

Union Theological Seminary N.Y.C. 1846 Catalogue – Catalogue of the Officers, Students and Alumni, of the New York Union Theological Seminary, January, 1846. [For cumulative alumni listing refer to the 1849 Catalogue]

Lawyers’ Club 1926 Membership – Lawyers’ Club, 115 Broadway, New York, 1926.

Troy Savings Bank 1845 Unclaimed Accounts – State of New York, No. 53, In Assembly, January 14, 1845, Annual Report of the Troy Savings Bank, in relation to unclaimed dividends and deposites. Includes occupation of account holders.

Brooklyn First Presbyterian Church 1912 Manual – Manual No. 9 of the First Presbyterian Church, Brooklyn, New York. Published by Order of Session, March 10th, 1912 (On the 90th Anniversary of the Organization of the Church)

Columbia College 1884 Medical Department Catalogue – College of Physicians and Surgeons, Medical Department of Columbia College, In the City of New York. Seventy-Seventh Annual Catalogue and Announcement. New York, June, 1884.

Kinderhook Academy 1844 Catalogue – Catalogue of the Officers and Students of Kinderhook Academy, for the Year Ending September 1, 1844, Kinderhook, New York. [FHL US/CAN 0,017,726]

1926 Eligible List for Patrolman in New York City – Eligible List for Patrolman, Established December 21, 1926, 870 men received a passing mark. The Delehanty Institute, 115 East 15th Street, New York City. Includes names, P. C. [score] and ranking within the group.

Drug and Chemical Club of New York 1921 Membership – Constitution, By-Laws, Officers and Members of The Drug and Chemical Club of New York, 100 William Street, New York, 1921. Established in 1875 as the Drug Trade Club of New York. This group changed its name on December 12, 1905.

Binghamton Police Department 1938 Manual – 1938 Manual of the Rules and Regulations of the Police Department, City of Binghamton, State of New York.

Ardsley Club 1917 – Ardsley Club 1917. Incorporated 1895. Club House: Ardsley-on-Hudson. Related to The Ardsley Casino Company. Golf, Squash and Tennis Club.

OHIO

Cincinnati Black Brigade 1864 Report – The Black Brigade of Cincinnati, Being a Report of its Labors and a Muster-Roll of its Members, together with Various Orders, Speeches, &c. Relating to It. By Peter H. Clark.

PENNSYLVANIA

Swarthmore College 1877-78 Catalogue – Ninth Annual Catalogue of Swarthmore College, Swarthmore, PA., 1877-78. With Minutes of the Fourteenth Annual Meeting of the Stockholders. Includes listing of recent graduates, 1873-1877.

UTAH

Utah Bar Association 1925/1926 Proceedings – Proceedings of the Twenty-First Annual Session and the Twenty-Second Annual Session of the State Bar Association of Utah.

Leave a Reply

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

*

Time limit is exhausted. Please reload the CAPTCHA.