Skip to main content Skip to search results

Showing Collections: 11 - 20 of 1768

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

Aaron Hull family papers

 Collection
Identifier: MSS 1220
Scope and Contents The Aaron Hull Family Papers date 1849-1869 and contains 34 letters between members of the Hull family of Athens, Ohio. Collection also contains transcriptions for some of the letters.
Dates: 1848-1869

A.B. Smith

 Item
Identifier: OVS 5611
Scope and Contents Certificate of Membership to the Society of the Army of the Cumberland to A.B. Smith, Lieutenant Colonel, 100th Ohio Volunteer Infantry, November 15, 1871
Dates: 1871

Abbott family papers

 Collection — Box: 1
Identifier: MSS 923
Scope and Contents Collection consists of .25 cubic feet of letters and genealogical information related to the Abbot family of Licking County, Ohio, circa 1836-1858.
Dates: 1837-1858

Abbott Lowell Cummings collection

 Collection — Folder: VFM 3637
Identifier: MSS 6217
Scope and Contents This collection includes a paper written by Abbott Lowell Cummings concerning the Alfred Kelley House in Columbus, Ohio. The collection also contains photographic illustrations and notes and correspondence gathered by Cummings during his research on the Kelley House.
Dates: 1946-1949

Abernathy, William

 Item
Identifier: OVS 5358
Scope and Contents Salisbury Chapter Royal Arch Mason Chapter 125, Middleport, Ohio certificate for William Abernathy, October , 1872
Dates: 1873

Abijah Oneall Land Survey

 Collection — Folder: VFM 5735
Identifier: MSS 7959
Scope and Contents Land survey of property in Waynesville, Ohio belonging to James Dickey from Franklin County, Pennsylvania. Surveyed by Abijah Oneall in 1813.
Dates: 1813

Abraham Wotring papers

 Collection — Multiple Containers
Identifier: MSS 223
Scope and Contents Farmer, postmaster, justice of the peace, and judge of Buffalo Village, Washington Co., Pa. Family correspondence, including some from Coshocton Co., Ohio; U.S. Postal Service instructions, forms, and accounts; receipts and statements; and land indentures, articles of agreement, and other legal documents. Includes material relating to the construction of the Baltimore and Ohio Railroad and the Chesapeake and Ohio Canal. Contact repository for more information.
Dates: 1785-1851

Achilles Pugh

 Collection — Folder: VFM 5125
Identifier: MSS 7467
Scope and Contents Consists of an objection by Achilles Pugh to John M. Hadden's petition to build a road traversing the original line of Third Street in Waynesville, Ohio (April 8, 1858).
Dates: 1858

Adam Blosser papers

 Collection
Identifier: MSS 1046
Scope and Contents The Adam Blosser Papers consist of materials related to Blossser's service during the Civil War in Company K of the 18 Ohio Volunteer Infantry and his postwar participation in the Grand Army of the Republic Reunions. Materials include correspondence, muster and payroll of Company K, 18th OVI, Blosser's pension papers, GAR reunion materials, a roster of McPherson GAR Post, Number 4, in Independence, Kansas and miscellaneous Blosser family items.
Dates: 1863-1917

Filtered By

  • Subject: Manuscripts X

Filter Results

Additional filters:

Repository
Ohio History Connection 1767
Youngstown 1
 
Subject
manuscripts (documents) 1672
Manuscripts 746
certificates 601
Certificates 594
letters (correspondence) 303