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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
Found in:
Ohio History Connection
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
- 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 1264
- 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

