Showing Collections: 51 - 60 of 1768
Alexander McDonald McCook
Item
Identifier: OVS 4347
Scope and Contents
Commission as Lieutenant Colonel of the 26th Regiment, U.S. Infantry, dated March 14, 1867, signed by Andrew Johnson
Dates:
1867
Found in:
Ohio History Connection
Alexander McDonald McCook
Item
Identifier: OVS 4344
Scope and Contents
Commission as Colonel of the 6th regiment, U.S. Infantry, dated January 22, 1881, signed by Rutherford B. Hayes
Dates:
1881
Found in:
Ohio History Connection
Alexander McDonald McCook
Item
Identifier: OVS 4348
Scope and Contents
Commission as Brevet Major General in the U.S. Army for gallant and meritorious service in the field during the [Civil] War, dated July 27, 1866, signed Andrew Johnson
Dates:
1866
Found in:
Ohio History Connection
Alexander McDonald McCook
Item
Identifier: OVS 4345
Scope and Contents
Commission as First Lieutenant in the Third Regiment, U.S. Infantry, dated March 11, 1859, signed by James Buchanan
Dates:
1859
Found in:
Ohio History Connection
Alexander McDonald McCook
Item
Identifier: OVS 4349
Scope and Contents
Commission as Brevet Brigadier General in the U.S. Army for gallant and meritorious service in the Battle of Perryville, Kentucky, dated July 17, 1866, signed by Andrew Johnson
Dates:
1866
Found in:
Ohio History Connection
Alexander McDowell McCook papers
Collection — Multiple Containers
Identifier: MSS 1094
Scope and Contents
The Alexander McDowell McCook papers include correspondence and news clippings related to McCook, his family and career after the Civil War. There is correspondence and clippings about copying "The Fighting McCook's" painting between McCook's grandson, Alexander McCook Craighead, Chauncey Baker and artist Jacob Royer and a letter from the U.S. War Dept. appointing McCook to represent the United States at the coronation of Czar Nicholas II in Moscow, Russia in 1896. Additionally, there are three...
Dates:
1858-1962
Found in:
Ohio History Connection
Alexander Murry papers
Collection — Folder: VFM 5703
Identifier: MSS 7932
Scope and Contents
A letter from Capt. Alexander Murry of the 13th U.S. Infantry to his wife upon his arrival in Memphis (June 1863). Murry writes about his journey to Memphis and on how he misses his wife. Also included in this collection is a receipt of payment to Murry for his services as Commissary Sergeant from March to April 1857 and an abstract of provisions issued to troops of the U.S. Army while on detached service in pursuit of Indians from the 19th March to the 30th April 1857. This abstract was...
Dates:
1857; 1863
Found in:
Ohio History Connection
Alice M. Parks collection
Series — Folder: VFM 6309 AV
Identifier: MSS 8671 AV
Scope and Contents
The Alice M. Parks collection contains materials regarding Alice M. Parks who owned a beauty shop on Neil Avenue in Columbus, Ohio. The collection includes certificates, licenses, an advertisement, and an invoice for a permanent wave machine issued to Alice M. Parks. Also included are two photographs of Alice M. Parks taken in 1927. A curler (H 64535) that belonged to Parks is also held by the Ohio History Connection. For more information on the curler see the Museum collections catalog.
Dates:
1927-1974
Found in:
Ohio History Connection
Allen Trimble
Collection — Folder: VFM 5445
Identifier: MSS 7691
Scope and Contents
Certificate issued by Governor Allen Trimble to Abraham Courtright. The document certifies that Courtright was elected as Lieutenant of the Company in the second regiment, first brigade, and seventh division of the Ohio Militia (May 23, 1822). The original document has been removed for reasons of security.
Dates:
1822
Found in:
Ohio History Connection
Allen Trimble
Collection — Folder: VFM 5453
Identifier: MSS 7699
Scope and Contents
A certificate issued by Governor Allen Trimble to Nathan Webb. The document certifies that Webb was elected to the office of Justice of the Peace for the township of Johnston in the county of Trumbull, Ohio (June 4, 1827). The original document has been removed for reasons of security.
Dates:
1827
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

