Skip to main content

Burial records

 Subject
Subject Source: Library of Congress Subject Headings

Found in 7 Collections and/or Records:

Caleb Blood Smith burial collection

 Collection — Folder S3283
Identifier: S3283
Scope and Contents This collection contains copies of 1936 correspondence from the Connersville Public Library regarding the resting place of Caleb Blood Smith and an image of his suspected burial site. There are also maps and diagrams from Crown Hill Cemetery regarding the mausoleum there.
Dates: 2019

Christ Church Cathedral Parish registers

 Collection
Identifier: L462
Scope and Contents The collection consists of one volume of transcriptions of the original registers dated 1837-1922, as well as photocopies of the registers. The photocopies are foldered and are organized in the same fashion as the bound transcriptions. The registers included are baptisms, confirmed, marriages, and burials.
Dates: 1837-1922

Francis D. Warner collection

 Collection — Folder S1362
Identifier: S1362
Scope and Contents This collection includes certificates, accounts, deeds, and pamphlets from Francis D. Warner ranging from 1856 to 1885 and undated, related to business concerns and membership to organizations such as the Masonic Mutual Benefit Society of Indiana, Norther Indiana Agricultural Society, and the New Carlisle and Farmers Union Fair Association.There are also undated certificates for F. D. Warner and Mrs. D. E. Warner from the Imperishable Burial Vault Company; the 1870 constitution and bylaws of...
Dates: 1856-1889

Frederick M. Robinson collection

 Collection — Folder S1129
Identifier: S1129
Scope and Contents The certificate of ownership which Crown Hill Cemetery gave to Frederick M. Robinson was photocopied front and back, thus making four papers. One paper is just the deed cover sheet. The certificate itself requires two pages for the top half and for the lower half. The fourth sheet is a list of the rules and regulations to which lot owners are subject. Mr. Robinson paid $100.00 for Lot 107 in Section 25, containing 288 "superficial feet." The certificate, dated March 20, 1897, was...
Dates: 1897

Harrison County burial permits record book

 Collection — Folder S2392
Identifier: S2392
Scope and Contents This collection includes the burial permits record book of health officer Henry Rupp of Webster Township, Harrison County, Indiana containing entries ranging from October 8, 1899 to February 29, 1904. Each page includes "Register of Death" and "Permit for Burial" forms filled out for deceased residents of Webster and Posey townships and a few from the townships of Harrison, Franklin and Boone. Besides the decedent's name and date of death, other required information included cause of death,...
Dates: 1899-1904

Howard G. Walker collection on the 81st Indiana Regiment

 Collection
Identifier: L448
Scope and Contents This collection includes five volumes from Howard G. Walker ranging from 1996 to 1999 regarding 81st Indiana Regiment. These volumes include extracts of reports of time of battle by leaders, calender astronomical reports, records of correspondence, roster of volunteers, and collection of photographs of headstones.
Dates: 1996-1999

Wrigley family papers

 Collection — Folder S1869
Identifier: S1869
Scope and Contents This collection includes correspondence and documents from the United States Treasury Department, the American Expeditionary Forces, Sixth Infantry, and other parties in the United States and France ranging from 1918 to 1919 regarding the death of Roscoe Wrigley, his burial, and insurance settlements to his beneficiary, Florence Wrigley.
Dates: 1918-1919