Blessed Sacrament Catholic Church Records, 1874-1917 | Andover, Allegany County, NY
Catalog entry here. Contains baptisms 1874-1917, confirmations 1886-1914, marriages 1881-1917, deaths 1882-1917, Saint John's Cemetery, Gate of Heaven Cemetery. Most of text in Latin. Most volumes include index.
This parish was known as Saint John's until 9 August 1885 at which time the present building was erected and the name changed to Blessed Sacrament.
Almond Union of Churches Chapel Records, 1899-1938 | Allegany County, NY
Contains register of pastors including a few deaths 1812-1938, register of elders including deaths 1812-1942, register of communicants including deaths 1831-1975, baptisms 1900-1935, marriages 1899-1935, deaths 1899-1935.
List of cemeteries at the beginning of the first roll gives the codes of the cemeteries used on the following name transcription cards. Listing of the cemeteries includes such information as location of cemetery, number and inclusive dates of burials, and location of records. The remaining rolls are card transcriptions of information found on tombstones. Cards are arranged alphabetically by last name.
Sandy Creek United Methodist Church Records, 1865-1918 | Oswego County, NY
Contains baptisms 1865-1895, marriages 1865-1883, alphabetical list of members including deaths 1854-1915, class record including deaths 1867-1918. Includes many members listed as residing at Ellisburg, Jefferson County, New York.
Corn Hill Methodist Church Records, 1852-1887 | Utica, Oneida County, NY
Contains marriages 1863-1878, adult and infant baptisms 1863-1887, marriages 1879-1886, probationers' record including baptisms and deaths 1862-1887, record of members including baptisms and deaths 1862-1887, class register, history of the church 1852-1885. The probationers' record and the record of members should be searched for baptisms in addition to the separate listing.
Corn Hill Methodist Episcopal Church was known as South Street Methodist Episcopal Church in 1885.
Rushford Methodist Episcopal Church, 1820-1971 | Oneida County, NY
Catalog entry here. Contains historical record section with list of pastors 1820-1955 and a few historical items, class records section which consists chiefly of obituaries 1893-1971 and some historical articles concerning the church and its pastors and district superintendents, probationers' record 1883-1906 including baptisms 1883-1903 and deaths, alphabetical record of members in full connection including deaths 1879-1907, marriages 1879-1903. The record of members in full connection includes members at Caneadea who were associated with the Rushford Church 1893-1894.
University of Cincinnati Yearbooks, 1894-2006 | Hamilton County, OH
The Cincinnatian was published annually by the students of the University of Cincinnati from 1894 through 1972, with the exception of 1906, and sporadically since 1972. It offers primary material on students, faculty, the physical campus, athletic teams, social and political events, and student organizations. It is especially noteworthy for documenting trends in graphic design, the relationship of the university to the community, and student reaction to national events.
Bodies were taken to the morgue for various reasons, such as suspicion of murder or suicide, accidental deaths, unidentified or unclaimed bodies, or death under unknown or otherwise suspicious circumstances. Details in the morgue records include the date, time, and location the body was found, personal information on the deceased, probable cause of death, and removal of the body, and sometimes effects found on the body. Some entries include letters from the next-of-kin or public officials that offer more information on the deceased. These records aid in revealing trends in economic depressions, workplace conditions, locations of accidents, transient patterns, crime patterns, and infant survival rates.
Yearbooks & School Publications | Cincinnati & Hamilton County Public Library (OH)
Yearbooks for Cincinnati-area schools, featuring a student-published annual for the University of Cincinnati, representing the years 1894-2006 and Walnut Hills yearbooks for 1902-2001. All yearbooks in this collection are full-text searchable and can be downloaded for offline viewing and searching. This collection will be regularly be updated with additional digitized yearbook volumes.
Cincinnati Birth and Death Records, 1865-1912 | Hamilton County, OH
With a few exceptions, the official death records for the City of Cincinnati begin in 1865 and those for birth in 1874. The cards contain the official records of births and deaths for Cincinnati citizens from the beginning dates as noted through 1908, with additional records through 1912.