Showing Collections: 71 - 80 of 1768
American Historical Association survey of state and county records
Series
Identifier: SAS 3087
Scope and Contents
The Public Archives Commission of the American Historical Association in 1905-1906 conducted a survey of state and county records in the United States. Richard T. Stevenson of Ohio Wesleyan University gathered information regarding Ohio government records. Stevensen surveyed state and county officials as well as public and university libraries regarding the holdings of public records and manuscripts. Stevensen's files include lists of state and county records and correspondence with public...
Dates:
1905-1906
Found in:
Ohio History Connection
American Legion, Ohio State University, Post 150
Item
Identifier: OVS 5538
Scope and Contents
Charter for American Legion, Ohio State University, Post 150, October 15, 1920
Dates:
1920
Found in:
Ohio History Connection
American Legion, Percy D. Hyatt Post 226
Collection
Identifier: MSS 1057
Scope and Contents
MSS 1057 contains three scrapbooks of news clippings, photographs and related items compiled by members of the American Legion, Percy D. Hyatt Post 226, including extensive material on the 37th Ohio "Buckeye" Division in World War II.
Dates:
1917-1965
Found in:
Ohio History Connection
American Lung Association of Ohio collection
Collection
Identifier: MSS 1556
Scope and Contents
The American Lung Association of Ohio collection documents the organization's public health programs, mostly related to combating tuberculosis, as well as organizational changes and various local grass-roots organizations that made up the American Lung Association of Ohio. The collection is divided into six series. Series I consists of minutes of meeting of various local grass-roots associations. The minutes document associations in the following counties: Athens, Galia, Greene, Hocking, Knox,...
Dates:
1847-2005
Found in:
Ohio History Connection
American Lung Association of Ohio, Public Health Research and Information, series III
Series
Identifier: MSS 1556/3
Scope and Contents
Series III of the American Lung Association of Ohio Collection consists mostly of research and information on the American Lung Association of Ohio, tuberculosis, and public health professionals. This Series also contains some ephemera related to the American Lung Association of Ohio. Among the materials included in are the opening remarks of Dr. Charles O. Probst on the formation of the Association and "A Brief Account of the Ohio Public Health Association" (until 1941) by Dr. Robert G....
Dates:
1901-1986
Found in:
Ohio History Connection
American Lung Association of Ohio, Reports, series II
Series
Identifier: MSS 1556/2
Scope and Contents
Series II of the American Lung Association of Ohio collection includes reports of local grass-roots associations as well as the annual reports of the American Lung Association of Ohio dating from 1914-2005, with some gaps. Counties represented in this series include: Montgomery, Greene, Belmont, and Athens counties. Also included in this series are data, reports, and ephemera from Christmas Seal campaigns.
Dates:
1914-2005
Found in:
Ohio History Connection
American Red Cross
Collection — Folder: VFM 5938
Identifier: MSS 8158
Scope and Contents
Information pamphlet entitled "When You Get Home" published by the American Red Cross for soldiers returning from World War I (1918)
Dates:
1918
Found in:
Ohio History Connection
American Wine Growers Association
Collection — Folder: VFM 1991
Identifier: MSS 4654
Scope and Contents
American Wine Growers Association of Cincinnati, Ohio records. Includes letters regarding group business affairs, establishing wine houses, varieties of grapes, and wine making.
Dates:
1851-1854
Found in:
Ohio History Connection
Amos Boynton, Plato Brewster, John Morgan, & Josiah Strong
Collection — Folder: VFM 5514
Identifier: MSS 7753
Scope and Contents
Consists of a two sided document that gives an account of a suit between Amos Boynton versus Plato Brewster (1834) and another suit between John Morgan versus Josiah C. Strong (1834).
Dates:
1834
Found in:
Ohio History Connection
Amos Porter
Item
Identifier: OVS 5711
Scope and Contents
Lieutenant's Commission issued to Amos Porter on June 19th, 1801 by Governor Arthur St. Clair.
Dates:
undated
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

