Showing Collections: 1 - 10 of 1767
2nd Congressional District, Provost Marshal's Office, United States
Item
Identifier: OVS 1512
Scope and Contents
Military enrollment list for the thirteenth subdistrict of Green Township, Ohio, from T.R. Roberts, Provost Marshal for the Second Congressional District of Ohio.
Dates:
undated
Found in:
Ohio History Connection
97th Ohio Volunteer Infantry records
Collection
Identifier: MSS 1521
Scope and Contents
This collection contains military administrative papers, and muster rolls. Included are nine descriptive lists of soldiers, providing basic enlistment information as well as personal information, such as height, hair and eye color, complexion, age, place of origin. Equally interesting are nine monthly returns for E Company from February 1863 to February 1864, listing sick, detached, transferred, wounded and killed soldiers of Company E, including losses at the Battle of Mission Ridge in...
Dates:
1862-1864
Found in:
Ohio History Connection
147th Infantry Regiment
Collection — Folder: VFM 6144
Identifier: MSS 8363
Scope and Contents
Eleven page typescript entitled "The 147th Infantry in World War II", official report by Major L. K. Shropshire covering some of the events that occurred August 1940 through July 1944.
Dates:
circa 1940s
Found in:
Ohio History Connection
A. D. Driggs
Collection — Folder: VFM 5341
Identifier: MSS 7656
Scope and Contents
Stamp for special tax issued by the United States Internal Revenue Office. The document acknowledges receipt of five dollars from A. D. Driggs for Special Tax on the Business of Dealer in Manufactured Tobacco to be carried on at Woodsfield, Monroe County, Ohio (April 30, 1875).
Dates:
1875
Found in:
Ohio History Connection
A. E. Wiseman - SOHIO collection
Collection
Identifier: AV 274
Scope and Contents
The A. E. Wiseman - SOHIO collection consists of manuscript and audio visual materials from the Standard Oil Company of Ohio that were used by A. E. Wiseman, a salesman for Standard Oil. Included are 35mm slides from a SOHIO slide program comparing highway construction in the 1910s and 1960s, as well as a reel to reel audio tape of the audio portion of a slide program entitled "Trans Alaska Pipeline," circa 1960s. Also included is an annotated price guide for products sold by the Standard Oil...
Dates:
circa 1960s
Found in:
Ohio History Connection
A. Estelle Kessler
Item
Identifier: OVS 5511
Scope and Contents
Diploma from West Milton High School for A. Estelle Kessler, April 28, 1899
Dates:
1899
Found in:
Ohio History Connection
A Song of the War of 1812
Collection — Folder: VFM 6134
Identifier: MSS 8353
Scope and Contents
Bound one page typescript copy of "A Song of the War of 1812" as passed down by the Robert Humphrey (1804-1856) Family of Jefferson County, Ohio. This song was sung in Ohio during the War of 1812.
Dates:
1812
Found in:
Ohio History Connection
A. Stevens
Item
Identifier: OVS 2062
Scope and Contents
Honorary marriage certificate created by A. Stevens in 1877 marking the wedding of Benjamin F. Dike to Teresa P. Stevens on November 4, 1847. Illustrated with color folk art designs.
Dates:
1877
Found in:
Ohio History Connection
A. Victor Donahey papers
Collection — Multiple Containers
Identifier: MSS 1611
Scope and Contents
The Donahey diaries represent a small window to the career of Ohio Governor and Senator A. Victor Donahey. The diaries date from his time as Governor and topics covered include his vetoes, appointments, state and local politics, and his disliking the Republican General Assembly. Donahey also writes about family life, political speeches, and the amount of time he spends hearing constituents, lobbyists, and legislators who requested for his support for programs or their funding in the state...
Dates:
1924-1940
Found in:
Ohio History Connection
A. Victor Donahey Signature
Collection — Folder: VFM 6081
Identifier: MSS 8300
Scope and Contents
A clipped signature of A. Victor Donahey, Governor of Ohio (1925).
Dates:
1925
Found in:
Ohio History Connection
Filter Results
Additional filters:
- Subject
- manuscripts (documents) 1671
- Manuscripts 746
- certificates 601
- Certificates 594
- letters (correspondence) 303
- photographs 140
- Ohio History -- Military Ohio 118
- Cultural Ohio -- Education 117
- Ohio History -- State and Local Government 88
- clippings (information artifacts) 67
- Land records 63
- correspondence 61
- land records 59
- Federal government 53
- Military discharge 51
- diaries 46
- Glendower (Lebanon, Warren County, Ohio) 45
- Manuscripts, German 44
- Ohio -- History -- Civil War, 1861-1865 -- Sources 42
- Ohio History -- Settlement and Early Statehood 39 ∧ less
- Language
- English 1263
- German 25
- French 9
- Italian 3
- Spanish; Castilian 2
- Chinese 1 ∧ less
- Names
- Glendower Museum 7
- Morrow, Jeremiah, 1771-1852 6
- Hannah Neil Home for Children, Inc. (Columbus, Ohio) 5
- Ohio. Board of Medical Registration and Examination 5
- Society of Separatists of Zoar (Ohio) 5
- Bimeler, Joseph Michael, -1853 4
- Dennison, William, 1815-1882 4
- Ohio. Adjutant General's Department 4
- United States. Patent Office 4
- Worthington, Thomas, 1773-1827 4
- American Lung Association of Ohio (Columbus, Ohio) 3
- Berger, Robert R. 3
- Campus Martius (Marietta, Ohio) 3
- Cincinnati, Hamilton, and Dayton Railroad Company 3
- Foris, Julius, Jr., 1927-2005 3
- Hayes, Rutherford Birchard, 1822-1893 3
- Lausche, Frank John, 1895- 3
- Ohio History Connection 3
- Ohio. Secretary of State 3
- Packard, Frank L., 1866-1923 3 ∧ less
∨ more
∨ more
∨ more

