Skip to main content

Ohio

 Subject
Subject Source: Library of Congress Subject Headings

Found in 58 Collections and/or Records:

Harry H. Martindale collection

 Collection — Multiple Containers
Identifier: G-072
Scope and Contents This collection includes genealogical research, correspondence, and other matierlas primarily from Harry H. Martindale with lesser amounts included by Winfred L. Martindale and other researchers in the United States and England ranging from 1863 to 1984, regarding the Martindale, Maxey, Pearson, McCray, Howard, Hurt, and other related families.
Dates: 1863 - 1984

Helen Eaton Jacoby collection

 Collection
Identifier: G-055
Scope and Contents This collection includes genealogical research, correspondence, photographs, and other materials from Helen Eaton Jacoby and other members of her family in Ohio, Pennsylvania, Kentucky, Mississippi, and Indiana, ranging from 1835 to 1961, regarding the Jacoby, Eaton, and other allied families.
Dates: 1835 - 1961

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

Horatio G. Sexton family history

 Collection — Folder S1165
Identifier: S1165
Scope and Contents This collection includes a family history originally created by Dr. Marshall Sexton and edited into an abridged copy by H. C. Sexton in the United States in 1902.
Dates: 1902

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