Skip to main content

Ohio

 Subject
Subject Source: Library of Congress Subject Headings

Found in 55 Collections and/or Records:

Hensley family collection

 Collection — Multiple Containers
Identifier: G-019
Scope and Contents This collection contains research from Ruth Slevin and Evelyn Hensley regarding the Hensley Family. The collection includes, notebooks, family charts, group sheets, notes, and correspondence.
Dates: n.d., 1940-1951

Indiana State Grange collection

 Collection
Identifier: L290
Scope and Contents This collection includes meeting minutes, constitutions and bylas, record books, financial records, and other documents from the Indiana State Grange and a few local Granges in Indiana and other Granges in Ohio, ranging from 1869 to 2015 and undated, regarding organizational history, membership, finances, and activities.

There are also four record books and two account books ranging from 1869 to 1951 (V186).
Dates: 1869-2015

Indianapolis to Madison, Ohio road survey

 Collection — Folder S1681
Identifier: S1681
Scope and Contents The collection contains a survey map for a proposed road between Indianapolis, Indiana, and Madison, Ohio, July 1, 1822. The photostat depicts the road from Indianapolis to Madison, Ohio, through Columbus, Indiana and Vernon, Indiana.
Dates: 1822/07/01

Isaac Farver papers

 Collection — Multiple Containers
Identifier: S0453
Scope and Contents This collection includes photocopies of autographed, signed letters and business and legal forms from Isaac Farver and others in Indiana, Ohio and elsewhere ranging from 1849 to 1949 regarding personal, business and legal matters.
Dates: 1849-1949

J. C. Norton papers

 Collection — Folder S1022
Identifier: S1022
Scope and Contents This collection contains copies of four typewritten letters sent to David Burroughs of Geneseo, New York requesting his testimony in a court case involving Russell & Company and J.C. Norton ranging from 1886 to 1887. The letters are from Attorney O.B. Houting of Dayton, Ohio on November 22, 1886, Attorney T.C. McIntosh of Indianapolis, Indiana on November 29, 1886), L.C. Royer of Dayton, Ohio on December 10, 1886 and January 1, 1887. This collection also includes a handwritten letter by...
Dates: 1886-1887

Janet Cowen collection

 Collection — Multiple Containers
Identifier: G-003
Scope and Contents This collection includes the genealogical research of Janet Cowen.
Dates: undated

John Furnas papers

 Collection — Folder S495
Identifier: S0495
Scope and Contents This collection includes an indenture (land deed) from Robert and Hannah Furnas in Ohio on 1831/04/25 to John Furnas of Indiana.
Dates: 1831

John Sherman letter

 Collection — Folder S1765
Identifier: S1765
Scope and Contents This collection includes an autographed, signed letter from John Sherman in Mansfield, Ohio on 1896/07/15 regarding the sale of bonds.
Dates: 1896/07/15

Joseph Fifer papers

 Collection — Folder S461
Identifier: S0461
Scope and Contents This collection includes autographed, signed letters from William Gebhart, Henry and Mary Waidley in Miamisburg[h], Ohio and C. Johnson in Nashville, Tennessee and a tax receipt from Kosciusko County, Indiana ranging from 1842 to 1862 regarding family matters.
Dates: 1842-1862

Joseph Richardson family collecton

 Collection — Folder S1110
Identifier: S1110
Scope and Contents Mary Elizabeth (Ball) Peddle of Terre Haute, Indiana, wrote this 31-page article about her grandfather, Joseph Richardson, and her grandmother Elizabeth Bennett Richardson. The typed document tells about their 1816 trek from New York to Indiana with the seven children. An eighth child was born that summer. Mary tells about her mother's oldest sister, Aunt Matilda, who was Jane Matilda, between 13 and 14 during the trip. Mary's mother is called Betsy (page 12). The Richardson family came to...
Dates: 1816-1904