Showing Collections: 1 - 10 of 80
1910 Ohio Election Ballot
Item
Identifier: OVS 3695
Scope and Contents
Official Ballot for the all political parties for the 1910 Statewide Election.
Dates:
1910
Found in:
Ohio History Connection
Ashtabula County (Ohio) Treasurer
Item
Identifier: OVS 1868
Scope and Contents
Notice from N.E. French, Treasurer of Ashtabula County, Ohio, re: the amount of taxes charged on the "Duplicate of Taxes" and the rate of dollar valuation necessary to pay various county needs, an appointment schedule for payment, and acceptable currency
Dates:
1860
Found in:
Ohio History Connection
Auditor of State
Item
Identifier: OVS 4921
Scope and Contents
Auditor of State, Ralph Osborn, A Schedule of Acres Per Counties, The Value There OF, Including Houses, Etc., Taxes Assessed For Year of 1827
Dates:
1827
Found in:
Ohio History Connection
Auditor of State
Item
Identifier: OVS 4891
Scope and Contents
Auditor of State, Tax Amounts Paid by Each County for State and Canal Purposes, February 2, 1829.
Dates:
1829
Found in:
Ohio History Connection
Auditor of State
Item
Identifier: OVS 4922
Scope and Contents
Auditor of State, Ralph Osborn, A Schedule of Acres Per Counties, The Value There OF, Including Houses, Etc., Taxes Assessed For Year of 1827
Dates:
1830
Found in:
Ohio History Connection
Charles Anderson
Item
Identifier: OVS 1231
Scope and Contents
Proclamation by the Governor to the citizens of Ohio declaring November 30, 1865, a day of thanksgiving for victory, peace and "our country saved".
Dates:
1865
Found in:
Ohio History Connection
Charles E. Rice
Item
Identifier: OVS 0027
Scope and Contents
Top half of pages 9 & 10 of the Cleveland Leader. Contains editorials regarding the 1880 election. Page 9 prominently displays the Hon. A.G. Thurman.
Dates:
circa 1880
Found in:
Ohio History Connection
Crawford County (Ohio) Treasurer
Item
Identifier: OVS 1875
Scope and Contents
Notice from Joseph Roop, Treasurer of Crawford County, Ohio, re: rates of state, county, township, and special taxation, the due date, penalties, and acceptable currency for payment,
Dates:
1864
Found in:
Ohio History Connection
Crawford County (Ohio) Treasurer
Item
Identifier: OVS 1877
Scope and Contents
Notice from Joseph Roop, Treasurer of Crawford County, Ohio, re: rates of state, county, township, and special taxation, the due date, penalties, and acceptable currency for payment,
Dates:
1867
Found in:
Ohio History Connection
Crawford County (Ohio) Treasurer
Item
Identifier: OVS 1876
Scope and Contents
Notice from Joseph Roop, Treasurer of Crawford County, Ohio, re: rates of state, county, township, and special taxation, the due date, penalties, and acceptable currency for payment,
Dates:
1866
Found in:
Ohio History Connection
Filtered By
Filter Results
Additional filters:
- Subject
- Ohio History -- State and Local Government 75
- Ephemera 53
- printed ephemera 53
- Certificates 7
- certificates 7
- Ballot 6
- Letters 5
- letters (correspondence) 5
- Ohio. Governor (1846-1848 : Bebb) 4
- Ohio History -- State and Local Government -- Law 3
- Ohio. Governor (1844 : Thomas Welles Bartley) 3
- Ohio. Governor (1844-1846 : Mordecai Bartley) 2
- Ohio. Governor (1913-1915 : Cox) 2
- Illustrations 1
- Ohio -- Officials and employees 1
- Ohio History -- State and Local Government -- Health Care 1
- Ohio History -- State and Local Government -- Social Welfare 1
- Ohio. Governor (1853-1856 : Medill) 1 ∧ less
- Names
- Ohio. General Assembly 7
- Ohio. Auditor of State 6
- Crawford County (Ohio). Treasurer 3
- Ashtabula County (Ohio). Treasurer 1
- Franklin County (Ohio). Board of Commissioners 1
∨ more

