New at Family Tree Connection

The following new small databases have been posted at Family Tree Connection since I last posted about the familytreeconnectionlogowebsite. Over 1,549,000 names from small databases are now found there!

CALIFORNIA

California State Prison 1855 Report – Annual Report of the Inspectors of State Prison, to the Legislature of the State of California, February 15, 1855. Includes Register and Descriptive List of Convists Under Sentence of Imprisonment in the State Prison of California.

Western Veterinarian, Vol. 1, No. 3 – Western Veterinarian, January, 1905, Official Organ of the California State Veterinary Medical Association. Includes listing of Illegal Practictioners.

Town and Country Club 1923 – By-Laws and List of Members of the Town and Country Club, San Francisco, California.

COLORADO

Colorado Licensed Engineers 1920 Roster – Roster of Licensed Engineers, State of Colorado, To November 1st, 1920.

CONNECTICUT

Connecticut Valley Tobacco Association 1922 By-Laws – The Connecticut Valley Tobacco Association Incorporated, Articles of Association and By-Laws, Hartford, Conn., 1922.

Windsor First Congregational Church 1879 Manual – Manual of the First Congregational Church in Windsor, Conn., with a History of its Changes During Two and a Half Centuries and a List of Its Membership from the Beginning, so far as is Known from Existing Records. Adopted January, 1880.

ILLINOIS

Montgomery Ward & Co. 1892 (March), Dead, Moved or Married – Dead, Moved or Married, A list of money that does not belong to the publishers. Publishing Department, Montgomery Ward & Co., Chicago, 2 million, March, 1892. Unclaimed amounts received prior to March 1, 1887, and advertised in previous lists, have been used for charitable purposes. [Amounts listed are in dollars and cents, no decimal points. $1 is listed as “1 00”]

Plano Woman’s Club Year Book 1918-1919 – The Woman’s Club of Plano, Twenty-First Year Book, Plano, Illinois, 1918-1919. Organized 1881, Federated 1911.

MAINE

Supreme Commandery K. of M. 1912 Official Circular – Annual Session Supreme Commandery, Official Circular, Ancient and Illustrious Order, Knights of Malta, Portland Maine, October 15, 16, 17, 1912.

MASSACHUSETTS

Wonnesquam Boat Club, 1890 – The Wonnesquam Boat Club, of Amesbury, Mass. Organized, June 18, 1889. Constitution and By-Laws, Together With List of Officers, Members, House Rules, Etc. Edition of April, 1890. Club House: At Salisburypoint, on the line of the Newburyport and Amesbury Horse Railroad.

Mt. Holyoke Female Seminary 1851-52 Catalogue – Fifteenth Annual Catalogue of the Mount Holyoke Female Seminary in South Hadley, Mass. 1851-52.

Haverhill High School 1866 Commencement – Order of Exercises at the Tenth Anniversary of the High School, Havehill, Friday, July 13th, 1866.

Unknown School, Teacher’s Record Book, 1928, Grade VIII-A – Teacher’s Record Book of Pupils for Year 1928, Grade VIII-A, Compliments of Lavoie & Macallister, 634 Massachusetts Ave., Cambridge, Mass. Includes one page per student, with photo and name. [Location and name of school not listed] [Includes handwriten information] [Based on 1930 U.S. Census, location appears to be Warren, Worcester Co., Mass.]

Unknown School, Teacher’s Record Book, 1926-27, Grade 7-B – Teacher’s Record Book of Pupils for Year 1926-27, Grade 7-B, Compliments of Lavoie & Macallister, 634 Massachusetts Ave., Cambridge, Mass. Includes one page per student, with photo and name. [Location and name of school not listed] [Includes handwriten information] [Based on 1920 U.S. Census, location appears to be Warren, Worcester Co., Mass.]

Unknown School, Teacher’s Record Book, 1921-22, Grade VIII – Teacher’s Record Book of Pupils for Year 1921-22, Grade VIII, Compliments of Lavoie & Macallister, 634 Massachusetts Ave., Cambridge, Mass. Includes one page per student, with photo and name. [Location and name of school not listed] [Includes handwriten information] [Based on 1920 U.S. Census, location appears to be Warren, Worcester Co., Mass.]

Sutton Royal Arch Chapter 1911 Year Book – By-Laws and Year Book of Sutton Royal Arch Chapter, A. F. and A. M. Chartered 1863. Lynn, Massachusetts, June 1, 1911.

Stockbridge Congregational Church 1874 Catalogue – An Historical Sketch of the Congregational Church in Stockbridge, with Events Concurrent in its Formation, Brief Notices of the Lives, Labors and Characters of its Early Pastors, &c. Together with The Confession, Covenants, Standing Rules and Catalogue of Members. 1874.

MINNESOTA

American Red Cross Bureau of Camp Service 1919 Farewell Party Program – American Red Cross, Bureau of Camp Service, Farewell Party Program, Thursday, July Twenty-fourth, Nineteen Hundred Nineteen. To Officers, Nurses, Occupational Therapy Aides, Physio Therapy Aides of U. S. General Hospital No. 29, Fort Snelling, Minnesota.

GAR Department of Minnesota 1888 Roster, Acker Post 21 – Acker Post 21, St. Paul, Department of Minnesota, Grand Army of the Republic, 1888.

NEW HAMPSHIRE

Merrimack County Commissioners 1928 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, 1928, to January 1, 1929. Includes a listing of Inmates supported at the Almshouse, and Prisoners at the House of Correction.

Merrimack County Commissioners 1880 Report – Annual Report of the County Commissioners of Merrimack County, Together with the Reports of the County Treasurer, Clerk of Court, Sheriff and Jailor, Physician, Solicitor, and Superintendent of the County Farm, for the Year Ending May 1, 1880. Includes a listing of Paupers supported at the Farm.

NEW JERSEY

Montclair Normal School 1916 Catalogue – Catalogue and Circular of Information of the New Jersey State Normal School at Montclair, 1916. Includes Alumni Record, 1910 to 1915.

Essex County 1927 Bench and Bar Composite Photograph – Bench and Bar of Essex County, New Jersey, 1927. Photograph of each individual with their name. Photography by Potter Studio, Newark, N. J.

NEW YORK

Columbia College, School of Mines, 1871-72 – [Catalogue of Officers and Students of the] Columbia College, School of Mines, 1871-1872, New York, New York.

Columbia College, School of Mines, 1870-71 – [Catalogue of Officers and Students of the] Columbia College, School of Mines, 1870-1871, New York, New York.

Columbia College, School of Mines, 1868-69 – [Catalogue of Officers and Students of the] Columbia College, School of Mines, 1868-1869, New York, New York.

Columbia College, School of Mines, 1867-68 – [Catalogue of Officers and Students of the] Columbia College, School of Mines, 1867-1868, New York, New York.

Columbia College, School of Mines, 1866-67 – [Catalogue of Officers and Students of the] Columbia College, School of Mines, 1866-1867, New York, New York.

St. Lawrence Academy 1846 Catalogue – Catalogue of the Officers and Students of St. Lawrence Academy, for the Year Ending November 18, 1846. Potsdam, N. Y.

Albany Free Academy 1869 Merit Roll – Merit Roll of the Albany Free Academy For the Term ending Dec. 24, 1869. Albany, New York.

The Metropolitan, Volume XXI, No. 5 – Published by the Metropolitan Life Insurance Company (Incorporated) of New York, Home Office, No. 7 Madison Avenue, New York City. Includes Recent Death Claims Paid in the States of Illinois and Iowa, 1900.

The Metropolitan, Volume XXI, No. 3 – Published by the Metropolitan Life Insurance Company (Incorporated) of New York, Home Office, No. 7 Madison Avenue, New York City. Includes Recent Death Claims Paid in the States of Illinois and Iowa, 1899.

The Metropolitan, Volume XXI, No. 1 – Published by the Metropolitan Life Insurance Company (Incorporated) of New York, Home Office, No. 7 Madison Avenue, New York City. Includes Recent Death Claims Paid in the States of Illinois and Iowa, 1899.

Lackawanna Institute 1916 By-Laws – By-Laws of the Lackawanna Institute of History and Science. Organized February, 1886. Re-organized February, 1914. Includes List of Members [names only]. The annual meetings shall be held at Scranton.

Herkimer War Chest Association Roll of Honor – Herkimer War Chest Association, Roll of Honor and Brief Summary of the World War. Issued by Herkimer War Chest Association. Organized Jan. 1 1918. Closed Dec. 31, 1918. Herkimery County.

Vassar College 1878-79 Catalogue – Fourteenth Annual Catalogue of the Officers and Students of Vassar College, Poughkeepsie, N. Y., 1878-79.

Dempster Records 1778-1803 – Marriage and Birth Records as Recorded by Rev. James Dempster, 1778-1803. Published by Enterprise and News, St. Johnsville, N. Y., 1935.

Columbia College 1887 Medical Department Catalogue – College of Physicians and Surgeons, In the City of New York, Medical Department of Columbia College. Annual Catalogue and Announcement with an Account of the New Buildings. New York, July, 1887.

NORTH CAROLINA

North Carolina Society of New York 1913 Year Book – The North Carolina Society of New York, Constitution, By-Laws and List of Officers and Members, 1912-1913.

Fayetteville Colored Normal and Industrial School 1926-27 Catalogue – Catalogue of the State Normal School, Fayetteville, N. C., With Announcements and Statistics, School Year, 1926-1927. Forty-Ninth Annual Session.

Fayetteville Colored Normal and Industrial School 1921-22 Catalogue – Annual Catalogue of the State Normal and Industrial School for the Negro Race, Fayetteville, N. C., With Announcements and Statistics, School Year, 1921-1922. Fayetteville, North Carolina. Forty-Second Annual Session.

Fayetteville Colored Normal and Industrial School 1918-19 Catalogue – Annual Catalogue of the State Normal and Industrial School for the Colored Race, Fayetteville, North Carolina, With Announcements and Statistics, Scholastic Year, Nineteen Eighteen and Nineteen. Fayetteville, North Carolina. Forty-First Annual Session.

Fayetteville Colored Normal and Industrial School 1916-17 Catalogue – Fortieth Annual Catalogue of the State Normal and Industrial School for the Colored Race, Fayetteville, North Carolina, With Announcements and Statistics, Scholastic Year, Nineteen Sixteen and Seventeen. Fayetteville, North Carolina.

Atlantic Collegiate Institute 1904 Catalogue – Annual Catalogue of the Atlantic Collegiate Institute, Elizabeth City, N. C., A School for Both Sexes.

Asheville Female College 1871-72 Catalogue – Annual Catalogue of Asheville Female College, Asheville, N. C., For the Collegiate Year, 1871 and 1872. Incorporated with Collegiate Powers and Privliges by the Legislature of the State.

William G. Hill Lodge, A. F. & A. M. 1889 By-Laws – By-Laws of William G. Hill Lodge, No. 218, A. F. & A. M., Adopted March 11, 1899. Raleigh, N. C. Includes a Roster of Members [names only].

Edgeworth Female Seminary 1853-54 Catalogue – Annual Catalogue of the Teachers and Pupils of Edgeworth Female Seminary for 1853-’54, Greensboro’, N. C.

Wake Forest College 1890-91 Catalogue – Catalogue of Wake Forest College Fifty-Sixth Session, 1890-’91. Post-Office: Wake Forest, Wake Co., North Carolina.

Wake Forest College 1889-90 Catalogue – Catalogue of Wake Forest College Fifty-Fifth Session, 1889-’90. Post-Office: Wake Forest, Wake Co., North Carolina.

Buie’s Creek Academy and Business College 1908 Catalogue – Catalogue of Buie’s Creek Academy and Business College For the Scholastic Year 1907-1908 Being the 39th and 40th Semi-Annual Sessions. A Leading Preparatory School with Military Feature, Business, Shorthand, Typewriting, Telegraphy, Art, Music and Normal Departments. Post Office: Buie’s Creek, Harnett Co., N. C.

OHIO

Expressmen’s Mutual Benefit Association 1893-94 – Proceedings and History of the Expressmen’s Mutual Benefit Association, Also Report of the Biennial Convention Held at Put-in-Bay, Ohio, July 6, 1894.

PENNSYLVANIA

St. Stephen’s Reformed Church 1908 Year Book – The Year Book of St. Stephen’s Reformed Church, Reading, Pennsylvania, Nineteen Hundred and Eight. Includes baptism, marriage and death details for the year, plus membership list.

S. Philadelphia High Sch. for Girls 1940 (June) Commencement – South Philadelphia High School for Girls Commencement of the Twenty-Seventh Class. Auditorium of the school. 2101 South Broad Street. Tuesday Evening, June 18, 1940 eight o’clock (D. S. T.).

Commencement – Penbrook High School, Commencement Exercises, Thursday evening, April twenty-ninth, nineteen hundred and fifteen, United Brethren Church.

Manheim High School 1902 Commencement – High School Commencement, Manheim , Friday, May 2, 1902. Manheim Borough, Pennsylvania.

Ferndale High School 1947 Baccalaureate Service – Baccalaureate Service, Ferndale High School Auditorium, Sunday, May 18, 1947, 8:00 P.M., [Ferndale, Pa.]. C. H. Gehman, Minister.

Pricer School 1910 Souvenir – Pricer School, District No. 9, Barr Twp., Cambria Co., Penn., 1910. Lists teacher and pupils [names only]. Cover image is William McKinley.

SOUTH CAROLINA

Claflin University 1922-23 Catalogue – The Annual Catalogue of Claflin University, Orangeburg, S. C., 1922-1923, and Announcements for 1923-1924.

VIRGINIA

Richmond Lodge, No. 10, 1864 By-Laws – By-Laws and List of Members of Richmond Lodge, No. 10, Revised and adopted A. F. 5864, A. D. 1864. Richmond, [VA.].

Albemarle Home Mutual Fire Insurance Company 1898 Report – Charter of Incorporation and Constitution of the Albemarle Home Mutual Fire Insurance Company with a List of the Names of the Members. Charlottesville, VA.

About Leland Meitzler

Leland K. Meitzler founded Heritage Quest in 1985, and has worked as Managing Editor of both Heritage Quest Magazine and The Genealogical Helper. He currently operates Family Roots Publishing Company (www.FamilyRootsPublishing.com), writes daily at GenealogyBlog.com, writes the weekly Genealogy Newsline, conducts the annual Salt Lake Christmas Tour to the Family History Library, and speaks nationally, having given over 2000 lectures since 1983.

Leave a Reply

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

*

Time limit is exhausted. Please reload the CAPTCHA.