Skip to main content

Cem. Cemeteries

 Topic Guide
Identifier: Cem
This classification groups collections on the topic of cemeteries.

Found in 25 Collections and/or Records:

Stephen Quick Old Greencastle Cemetery Gravestone Photographs (SC-324)

 Collection
Identifier: SC-324
Scope and Contents

The collection consists of digital photographs of all surviving, visible gravestones at Old Greencastle Cemetery, located at South Broadway and Miami Chapel Road, Dayton, as of February 2019. The photo documentation project was undertaken by local Boy Scout Stephen Quick as his Eagle Scout service project.

Dates: 2018-2019

Walnut Hills Cemetery Records (MFM-81)

 Collection
Identifier: MFM-81
Scope and Contents

Consists of an index and register for a Cincinnati-area cemetery. Early listings are in German

Dates: circa 1860-1930

Pleasant Ridge Presbyterian Cemetery Records (MFM-86)

 Collection
Identifier: MFM-86
Scope and Contents

Consists of one volume of burial records from this Cincinnati cemetery.

Dates: 1800-1987

Germantown Cemetery Lot Index (MFM-95)

 Collection
Identifier: MFM-95
Scope and Contents

Lot index consists of an alphabetical listing of owners of lots in Germantown Cemetery. Information includes name, date, lot number, and amount paid.

Dates: circa 1840-1960

Bridgetown Cemetery Association Records (MFM-105)

 Collection
Identifier: MFM-105
Scope and Contents

Records consist of a listing of the burials for each year. This Cincinnati area cemetery was formerly known as the German Bridgetown Cemetery and the records were kept in German until 1906.

Dates: 1875-1932

St. John's Catholic Cemetery Records (MFM-107)

 Collection
Identifier: MFM-107
Scope and Contents

Consists of alphabetical records of the Cincinnati Catholic Cemetery Society of St. John's Cemetery. Statistics include name, age, date of death, place of death, date of interment, home parish, last residence, and marital status.

Dates: 1860-1980

Cincinnati Cemetery Statistics Collection Records (MFM-113)

 Collection
Identifier: MFM-113
Scope and Contents

A collection of cemetery statistics from the following Cincinnati cemeteries: New Haven, Old Baptist, Darby, Lee, Sand Run, Bevis, and Cedar Grove. Information includes name, date of death, place of death, marital status, birthplace, occupation, parents, cause of death, race, and last residence. Statistics are arranged alphabetically within each cemetery.

Dates: circa 1870-1985

Bracken County, Kentucky, Cemetery Statistics Records (MFM-114)

 Collection
Identifier: MFM-114
Scope and Contents

Collection consists of an alphabetically arranged card file with name, date of death, and spouse's name for those buried in Bracken County, Kentucky, cemeteries. In earlier records, name(s) of bondsmen or bondswomen are included.

Dates: circa 1800-1950

Springdale Cemetery Statistics Records (MFM-115)

 Collection
Identifier: MFM-115
Scope and Contents

Records consist of a name card index file of those buried in Springdale Cemetery, Hamilton County, Ohio. The information provided is erratic and includes name and date of death, age at death, birth date, occupation, place of birth, and parent's names.

Dates: circa 1775-1940

Clermont County Cemetery Statistics Records (MFM-118)

 Collection
Identifier: MFM-118
Scope and Contents

Records consist of a card index file with the names and information about persons buried in several small cemeteries in Clermont County, Ohio. Information usually includes date of death, birthday, next of kin, as well as the name and location of the cemetery where the individual is buried.

Dates: 1830-1950