Showing Collections: 31 - 40 of 1768
A.G. Gotlick Immler
Item
Identifier: OVS 0130
Scope and Contents
Land Grant transferring title to a section of Virginia Military School Lands in Wayne, County to A.G. Gottlick Immler..
Dates:
1851
Found in:
Ohio History Connection
Aho and Gowday Family collection
Collection — Multiple Containers
Identifier: MSS 1436 AV
Scope and Contents
The Aho and Gowday collection includes photographs and paper material from the donor's husband, Arthur Aho, who was active in soap box derby races in Warren, Ohio, in the late 1950's. The collection also includes photographs, diaries, cookbooks and personal material from the donor's grandmother, Mary Goodiel Gowday, who recorded the working and living conditions in the lumber camps in Northeastern Ohio and western Pennsylvania from 1936-1946. An additional box of research files created by the...
Dates:
1876-1990
Found in:
Ohio History Connection
Ahrens-Fox Fire Engine Company records
Collection — Box: 1
Identifier: MSS 1020
Scope and Contents
The Ahrens - Fox Fire Engine Company Records date from 1916 - 1921 and occupy .25 cubic feet. It contains 15 proposals and specifications for fire engines and submitted to the city of Cincinnati. ORGANIZATION OF THE COLLECTION One box containing fifteen (15) folders arranged by model number, machine type, and dated.
Dates:
1916-1921
Found in:
Ohio History Connection
Albert C. Houghton family papers
Collection — Multiple Containers
Identifier: MSS 1002
Scope and Contents
The Albert C. Houghton Family Papers date from 1861 to 1924 and contain materials related to the Houghton Family of Wellington, Lorain County, Ohio. The collection includes correspondence, dairies, maps and military papers. Most of the collection pertains to Albert C, Houghton, but materials and correspondence from Henry W. Houghton and Henry S. Houghton are included. Also included is a collection of writings of Albert C. Houghton. The collection is divided into four series: Series 1: Albert C....
Dates:
1861-1924
Found in:
Ohio History Connection
Albert F. Lohr papers
Collection — Box: 1
Identifier: MSS 1207
Scope and Contents
This collection is approximately 0.25 cubic foot and is divided into four folders in one box. The collection contains letter correspondence from Albert Floyd Lohr to his mother and father from March 8, 1918 until January 26, 1919. These are in the main personal correspondence from Albert during his time in the American Expeditionary Force.
Dates:
1918-1919
Found in:
Ohio History Connection
Albert H. Temple - Ohio Centennial Celebration collection
Collection — Folder: VFM 6263
Identifier: MSS 8482
Scope and Contents
Four pieces of ephemera from the 1888 Ohio Centennial Celebration collected by Albert H. Temple while attending as a member of the Massachusetts Delegation to the Centennial. The collection includes a thirty page booklet describing the 1888 Ohio Centennial Celebration and the Massachusetts Delegation as well as the booklet's slip cover. Also included are a complimentary pass, a menu for the Wagner Palace Car Company Dining Car Service, and a souvenir menu for the Massachusetts Delegation...
Dates:
1888
Found in:
Ohio History Connection
Albert Thormeyer papers
Collection — Folder: VFM 0466
Identifier: MSS 3310
Scope and Contents
Civil war letters, March 10, 1862-August 5, 1863, of Albert (28th Kentucky Vols.) and George (22nd Indiana Vols.) Thormeyer.
Dates:
1862-1863
Found in:
Ohio History Connection
Alexander H. McTaggart
Collection — Folder: VFM 5229
Identifier: MSS 7563
Scope and Contents
Army discharge for Alex McTaggart, in Company K, 39th Regiment, Ohio Infantry, who was discharged by reason of promotion to be 2nd Lieutenant in Company B, 39th O.V.V.I from January 29th, 1865. The document is dated January 1865 and is signed by O.P. Brown.
Dates:
1865
Found in:
Ohio History Connection
Alexander M. McCook
Item
Identifier: OVS 4504
Scope and Contents
Spanish American War Investigation Commission Appointment for Alexander M. McCook, signed by President William McKinley, September 24, 1898
Dates:
1898
Found in:
Ohio History Connection
Alexander M. McCook
Item
Identifier: OVS 4503
Scope and Contents
Membership Certificate for Alexander M. McCook, Major General, Society of the Army of the Cumberland, November 20, 1872
Dates:
1872
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

