The Western Reserve Manuscripts (Western Reserve Historical Society Manuscript Vertical File), 1636-1983 and undated, consist
of advertisements, agreements, applications, articles, autobiographies, autograph books and autographs, biographical sketches,
certificates, correspondence, deeds, diaries, drawings, essays, envelopes, genealogies, histories, indentures, insurance policies,
invoices, ledgers, letters, lists, manuscripts, memoranda, minutes, newspaper clippings, notes, papers, passports, photographs,
poems, receipts, registers, reports, scripts, sermons, speech transcripts, stock certificates, telegrams, titles, and other
material.
This collection will be useful to researchers studying the history and development of Cleveland, Ohio, and the region of northeast
Ohio known as the Western Reserve in the late eighteenth century, nineteenth century, twentieth century, and early twenty-first
century. The collection also contains documents regarding themes in United States history and early Western Reserve history,
particularly frontier and pioneer life. The collection consists of individual documents or small groupings of documents contained
in individual folders and grouped together for ease of storage and access.
This collection includes material that documents the history of the American Civil War and Reconstruction; the history of
the War of 1812; slavery in the American South; the abolition movement in the United States; women's history; early settlement
in Cuyahoga, Ashtabula, Geauga, Trumbull, Medina, Lorain, Summit, and Portage counties in Ohio; the Jewish immigrant community
in Cleveland, Ohio; the Czech immigrant community in Cleveland, Ohio; the Italian immigrant community in Cleveland; the Irish
immigrant community in Cleveland; the German immigrant community in Cleveland; legal and banking history in the Western Reserve;
land surveys in the Western Reserve; business and entrepreneurship in the Western Reserve; medical history; militias and military
history in Ohio; Shaker communities and Shakerism in Ohio and throughout the United States; the Church of Jesus Christ of
Latter-Day Saints/Mormon Church in the Western Reserve and the United States; postal service in Cleveland, the Western Reserve,
and the United States; transportation, including automobiles, railroads, and road construction; the temperance movement and
Prohibition in Ohio and the United States; religious history in Cleveland and the Western Reserve; and genealogy. The collection
includes material relating to the history of World War I and World War II. The collection also documents the history of politics,
political parties, and government in the United States in general and in Cleveland, the Western Reserve, and Ohio specifically.
The collection contains many documents regarding the history of primary, secondary, and higher education in Cleveland and
the Western Reserve, and includes material from public and private schools. The collection also contains documents regarding
Native American and Indian activities, treaties, and culture in the United States. There are also documents regarding the
history of medicine, health care, and physicians in Cleveland and the Western Reserve, including material that documents these
issues in the African American community.
Genealogists will find this collection useful, particularly the church records that contain membership and attendance registers.
The collection also contains a number of original and reprinted poems by local, national, and international poets. The collection
also documents the history and development of penmanship in the United States.
None.
The following terms have been used to index the description of this collection in the library's online public access catalog.
Antislavery movements -- Ohio.
Cleveland (Ohio) -- 19th century.
Cleveland (Ohio) -- Genealogy.
Cleveland (Ohio) -- History.
Connecticut Land Company.
Jews -- Ohio -- Cleveland -- History.
Pioneers -- Ohio -- Western Reserve.
Real property -- Ohio -- Western Reserve.
Slavery -- United States -- History -- Sources.
Surveyors -- Ohio -- Western Reserve.
Temperance -- Ohio -- Societies, etc.
United States -- History -- 19th century.
United States -- History -- Civil War, 1861-1865 -- Sources.
United States -- History -- Civil War, 1861-1865.
Western Reserve (Ohio) -- History.
Western Reserve (Ohio) -- Surveys.
Women -- Ohio -- Cleveland -- History.
[Container ___, Folder ___ ] MS 5362 Western Reserve Manuscripts (Western Reserve Historical Society Manuscript Vertical File),
Western Reserve Historical Society, Cleveland, Ohio
These manuscripts have been preserved and maintained by various Western Reserve Historical Society librarians and archivists
since the organization's founding in 1867. This finding aid was prepared by Margaret Burzynski-Bays and Hannah Kemp-Severence,
beginning in 2015.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 1 |
1 |
Abbot, David (1765-1822) June 7, 1803 |
|
|
|
D.S., "Know all men by these presents that we David Abbot, John Leavitt and Martin Smith are held and firmly bound unto the
State of Ohio in the sum of $2,000.00 to the payment whereof we bind ourselves. . ."
|
|
|
|
Dated this first Tuesday of June 1803. |
|
|
|
1 item. |
|
|
|
The condition of the above obligation is such that if the above bound David Abbot shall faithfully discharge the duties of
the office of Clerk to the Supreme Court for the County of Trumbull, Ohio, then the above obligation to be void and of no
effect otherwise to remain in full force and virtue. Signed, sealed & delivered in presence of George Todd [and] John L.
Edwards.
|
| 1 |
2 |
Abbott, Robert R. September 1953 |
|
|
|
History of Jessie Street (East 69th Street), Cleveland, Ohio, with blueprint map of Jessie Street. |
|
|
|
2 items. |
| 1 |
3 |
Abbott, Squire (1770-1852) November 28, 1821 |
|
|
|
Commission sent to Reverend Squire Abbott from the Baptist Missionary Society of Massachusetts (Boston), signed by Daniel
Sharp and Thomas Baldwin, at the request of the Huron (Ohio) Baptist Missionary Society to labor in Eldredge County for a
period of three months.
|
|
|
|
2 pages. |
| 1 |
3 |
Abbott, Squire (1770-1852) undated |
|
|
|
A short biographical sketch of Reverend Squire Abbott of Kingsville, Ohio. |
|
|
|
2 pages. |
|
|
|
Typewritten. |
| 1 |
4 |
Abrams, Henry; and Abrams, Reuben 1804 |
|
|
|
Town plat of Adelphi, Ross County, Ohio. Henry and Reuben Abrams being the original proprietors of the town. Also included
are other documents pertaining to land matters.
|
|
|
|
6 items. |
|
|
|
Gift of Carl Vitz, Librarian, Toledo Public Library, in 1931. |
| 1 |
5 |
Account book recording sale of produce and incidental expenses, labor, taxes, etc. Unsigned 1867-1870 |
| 1 |
6 |
Acheson, William February 3, 1914 |
|
|
|
American Civil War reminiscences of William Acheson, Pittsburgh, Pennsylvania. |
|
|
|
8 pages. |
|
|
|
Typewritten. |
| 1 |
7 |
Ackley, J. M. ca. January 18, 1811-August 1812 |
|
|
|
Survey with field notes by J. M. Ackley of the Rocky River area, east of the river, in Ohio. Included is a petition in the
court of Common Pleas for Cuyahoga County, Israel D. Wager, plaintiff, D. W. Cross, defendant, for a plot of land in the township
of Rockport at the mouth of Rocky River, with plat attached.
|
|
|
|
5 pages. |
| 1 |
8 |
Acorn (Schooner) August 31, 1842
|
|
|
|
Manifest on the sinking of the Schooner Acorn by the Schooner Emily off Cleveland Harbor (Ohio), signed by Samuel Starkweather,
Notary Public, Cleveland in the state of Ohio.
|
| 1 |
9 |
Adaire, George L. April 30, 1836 |
|
|
|
Certificate of State land sale to George L. Adaire of Jefferson County, Ohio, in Section no 16, in Township no. 11 of Range
no. 4. Signed by Ohio Governor Robert Lucas.
|
|
|
|
1 item. |
| 1 |
10 |
Adam, M. B. June 18, 1920 |
|
|
|
ALS (photocopy), Leetonia, Ohio,to Reverend Edward E. Curry, recounting the 1863 capture of General John Morgan (1826-1864)
near Lisbon, Ohio, during the American Civil War. Letterhead reads "M. B. Adam, Dealer in All Kinds of Office Supplies, No.
235 High Street, Leetonia, Ohio"
|
|
|
|
4 pages. 28 cm. |
|
|
|
Includes typescript of letter by Mrs. Donald C. Stem and Mrs. Stem's letter concerning both, 1970. |
|
|
|
3 pages. |
| 1 |
11 |
Adams, Abigail (Smith) (1744-1818) February 25, 1806 |
|
|
|
ALS, from Abigail Adams to "Dear William," regarding the moving of a house occupied by a tenant, and at what price, also items
suggested for improving the property. Dated from Quincy.
|
|
|
|
". . .evidence we have suggests that the recipient of the letter was William Smith Shaw (1778-1826), a nephew of Abigail Adams.
. ." cf. letter from Janet Romaine, Editorial Assistant to L. H. Butterfield, Editor in Chief, The Adams Papers, Boston, February
1, 1974.
|
|
|
|
1 item. |
| 1 |
12 |
Adams, Andrew (1735-1797) 1762-1795 |
|
|
|
Adams was born in Stratford, Connecticut, and was a jurist, a delegate to the Continental Congress, and a member of the Connecticut
General Assembly in 1779. The collection consists of typewritten copies of letters from members of his family and other correspondents
that reflect his interest as a jurist.
|
| 1 |
13 |
Adams, Ashael, Jr. (1786-1852) July 6, 1811 |
|
|
|
Contract made between Ashael Adams, Jr., of Liberty , Ohio and the Post-Master General of the United States of America on
July 6, 1811 for a mail route from Pittsburgh by Beavertown, Greersburg, New Lisbon, Canfield, Deerfield, Hartland, Ravenna,
Hudson, and Gallatin to Cleveland, thence to Aurora, Mantua, Palmyra, Canfield, New Lisbon, Greersburg, and Beavertown to
Pittsburgh once a week.
|
|
|
|
1 leaf, typescript. 8x17 inches. |
|
|
|
Asael Adams (1786-1852) was born in Canterbury, Connecticut, and migrated with his family to Liberty, Ohio, near Warren, in
1802. After several years of hunting and trapping, he contracted with Samuel Huntington to teach school in Cleveland, Ohio,
during the winter of 1806-1807 and became the city's first fulltime school teacher. In 1812 and 1813 he contracted to carry
the United States mail from Cleveland to Pittsburgh, Pennsylvania. One year later he married Lucy Mygatt of Canfield, Ohio,
and opened a general store in Warren, transacting business primarily by barter and especially in cattle. Adams also became
involved in the Western Reserve real estate market prior to his death in 1852.
|
|
|
|
Adams' second son, Comfort Avery Adams, was born in Warren in 1816 and succeeded Asael as proprietor of the general store
until after 1852. Comfort then worked in Warren as a postmaster, tax collector, and newspaper editor until 1865 when he moved
to Cleveland to start a clothing manufacturing business with Thomas Goodwillie. Adams retired in 1885 and died in 1901. He
is buried in the family plot in Lakeview Cemetery in Cleveland.
|
| 1 |
13 |
Adams, Ashael, Jr. (1786-1852) November 2, 1807 |
|
|
|
Memorandum of the country school kept by Ashael Adams, Jr., in Hubbard, Trumbull County, Ohio, commenced November 2, 1807;
giving the list of subscribers with the number of pupils sent by each and the amounty paid by each.
|
|
|
|
1 leaf, typescript. 8x13 inches. |
|
|
|
Asael Adams (1786-1852) was born in Canterbury, Connecticut, and migrated with his family to Liberty, Ohio, near Warren, in
1802. After several years of hunting and trapping, he contracted with Samuel Huntington to teach school in Cleveland, Ohio,
during the winter of 1806-1807 and became the city's first fulltime school teacher. In 1812 and 1813 he contracted to carry
the United States mail from Cleveland to Pittsburgh, Pennsylvania. One year later he married Lucy Mygatt of Canfield, Ohio,
and opened a general store in Warren, transacting business primarily by barter and especially in cattle. Adams also became
involved in the Western Reserve real estate market prior to his death in 1852.
|
|
|
|
Adams' second son, Comfort Avery Adams, was born in Warren in 1816 and succeeded Asael as proprietor of the general store
until after 1852. Comfort then worked in Warren as a postmaster, tax collector, and newspaper editor until 1865 when he moved
to Cleveland to start a clothing manufacturing business with Thomas Goodwillie. Adams retired in 1885 and died in 1901. He
is buried in the family plot in Lakeview Cemetery in Cleveland.
|
| 1 |
14 |
Adams, Charles Francis III (1866-1954) November 12, 1931 |
|
|
|
TLS from Charles Francis Adams, III, to Miss Mabel T. Boardman, Washington, D. C., thanking her for a recent letter. Dated
Washington, The Secretary of the Navy.
|
|
|
|
1 item. |
| 1 |
15 |
Adams, Charles Francis Jr. (1835-1915) May 3, 1905 |
|
|
|
TLS from Charles F. Adams, Jr., to John C. Pearson, Cleveland, Ohio, acknowledging the receipt of his letter of the 20th of
April, 1905, and containing some information about Colonel William Stephens Smith (1755-1816)and his wife, Abigail (1765-1813),
the only daughter of John Adams. Dated Boston, Massachusetts.
|
|
|
|
Includes a newspaper clipping entitled: A Hero's Grave regarding Colonel William S. Smith. |
|
|
|
2 items. |
|
|
|
Gift of Meredith B. Colket, Jr. in 1973. |
| 1 |
16 |
Adams, Cynthia undated |
|
|
|
ALS from Cynthia Adams to "Dearly beloved son" [John Adams]. . . Dated: Lenox, February 17th (no year given). |
|
|
|
1 item. |
| 1 |
17 |
Adams, Frank R. February 11, 1899 |
|
|
|
Mortgage deed of Frank R. Adams and Mary R. Adams (husband and wife) with the Warren Savings Bank Company on land situated
in the Township of Warren, Trumbull County, Ohio.
|
|
|
|
1 item. |
| 1 |
18 |
Adams, John April 25-May 25, 1823 |
|
|
|
Lenox township, Cuyahoga County, Ohio, list of the white male inhabitants taken between April 25, 1823 and May 25, 1823. |
|
|
|
1 item. |
|
|
|
Gift of Dr. Joseph N. Schneider in 1968. |
| 1 |
19 |
Adams, John (1735-1826) March 2, 1801 |
|
|
|
Certified copy of deed ratifying title to the Western Reserve. Dated Washington, D. C., March 2, 1801. Includes letter to
C. C. Baldwin from Julius Lembeck of Cleveland, Ohio, describing how he found the original deed in the room of the School
Commissioners in the attic of the State House in Hartford, Connecticut and made a certified copy to be filed at the Western
Reserve Historical Society, January 27, 1891.
|
|
|
|
2 items. |
| 1 |
20 |
Adams, John Quincy (1767-1848) July 8, 1841 |
|
|
|
ALS from John Quincy Adams to L. Slusser, Esqr., Bookersville, Wilkes County, Georgia, in answer to his inquiry whether a
knowledge of the Greek language will repay a votary preparing for the study of law. Dated Washington, July 8, 1841.
|
|
|
|
1 item. |
|
|
|
Presented to Miss Elton Ann Reynolds by her friend L. Slusser. Presented to Jason E. Wesener by his friend, A. G. Harris. |
| 1 |
21 |
Adams, John Quincy (1767-1848) undated |
|
|
|
Engraving of John Quincy Adams with autograph of Charles Sprague, Esq., Boston, attached. |
|
|
|
2 items. |
|
|
|
Gift of P. McIntosh in 1920. |
| 1 |
22 |
Adams, Julia ca. March 17, 1845 |
|
|
|
ALS from Julia Adams to Uncle William [and] Aunt Bishop Adams, Lisbon, New London County, Connecticut. Friendly family letter
dated Monday, March 17, (ca. 1845?].
|
|
|
|
1 item. |
|
|
|
On verso: view of Cincinnati, Ohio, from the south bank of the Ohio River. |
| 1 |
23 |
Adams, Louisa Catherine (Johnson) (1775-1852) May 23, 1844 |
|
|
|
ALS from Louisa C. Adams. On verso: to her niece A. S. from Mrs. John Quincy Adams. |
|
|
|
1 item. |
| 1 |
24 |
Adams, Lucy E. 1877-1882 |
|
|
|
Autograph album of Lucy E. Adams, including many autographs indicating Cleveland, Ohio, residents. |
|
|
|
1 item. |
| 1 |
25 |
Adams, Nathaniel F. February 3, 1813 |
|
|
|
General order issued by Nathaniel F. Adams, headquarters foot of the Miami Rapids, restricting the movement of soldiers.
War of 1812.
|
|
|
|
1 item. |
|
|
|
Copy. |
| 1 |
26 |
Adams, Nathaniel F. February 23, 1813 |
|
|
|
General order issued to the commanding officers of the regiments of independent battalions of the militia to cause an account
to be prepared by each captain of every species of public clothing which they have received, noting particularly the men's
names to whom it has been delivered. Dated head quarters, Camp Meigs. War of 1812.
|
|
|
|
1 item. |
| 1 |
27 |
Adams, William September 30, 1791-June 30, 1795 |
|
|
|
Collector of the Revenue for the Fourth division in the District of Connecticut in account with the United States. |
|
|
|
1 item. |
| 1 |
27 |
Adams, William July 1, 1791-June 30, 1795 |
|
|
|
Collector of the Revenue for the Fourth Division in the District of Connecticut, sundry abstracts of the duties on Internal
Revenue.
|
|
|
|
1 item. |
| 1 |
28 |
An address to the schollars (!) of Middleton School, 14 pages February 23, 1833 |
| 1 |
29 |
Adkins, Josiah August 17-22, 1829 |
|
|
|
Notes of a survey of a State road [in Ashtabula County, Ohio] done under the direction of Roger Foot, David Wright, and Lucius
Sexton, commissioners. With this is a plat of a State road in the county of Ashtabula, State of Ohio, viewed, laid out, and
established August 1829, by Roger Foot, Esq., Colonel David Wright, Lucius sexton, Esq., commissioners.
|
|
|
|
1 item. |
|
|
|
On verso, agreement of commission signed by commissioners, September 8, 1829. |
| 1 |
30 |
Aetna Insurance Company, Hartford, Connecticut January 1, 1853-January 1, 1854 |
|
|
|
Application of John H. Taylor of Taylorsville, Ohio, for insurance against loss or damage by fire for the period of one year
to specified property.
|
|
|
|
1 item. |
| 1 |
31 |
Aetna Insurance Company, Harford, Connecticut July 11, 1829 |
|
|
|
Policy of insurance against loss or damage by fire issued to William Johnson for a one story frame building occupied by an
apothecary store in the city of Chillicothe, in the county of Ross, State of Ohio.
|
|
|
|
1 item. |
| 1 |
32 |
Agnew, Joseph B. 1830-1863 |
|
|
|
Correspondence, primarily from Joseph B. Agnew, a Shaker at Whitewater Village, Ohio, to his children and other family members.
Includes some letters from Brant Agnew. Most items are typed transcriptions made by W. E. Agnew, with a few photocopied originals.
Photocopies.
|
|
|
|
23 items. |
| 1 |
33 |
Ainsworth, W. F. July 2, 1926 |
|
|
|
Abstract of title to and encumbrances upon 10 acres: the property of Charles F. Lohry and Pearl L. Lohry, husband and wife,
situated in Guilford Townshp, Medina County, Ohio. Prepared by W. P. Ainsworth, attorney, Medina County, Ohio.
|
|
|
|
29 pages and plat. |
|
|
|
Typescript. |
| 1 |
34 |
Akers, William J. 1907 |
|
|
|
When Cleveland Became a City, typewritten speech of W. J. Akers at the Early Settlers Association, Cuyahoga County, Ohio. |
|
|
|
18 pages. |
| 1 |
35 |
Alabama Claims March 29, 1955 |
|
|
|
Statement regarding financial transactions in connection with the "Alabama" claims. Included with this are Funded loan of
1881, dated May 1, 1871; one gold certificate, dated September 9, 1873; and photocopies of both, and a letter of evaluation
from George R. Herzog of the Union Bank of Commerce Cleveland, Ohio.
|
|
|
|
1 item. |
| 1 |
36 |
Albany Manual Labor University, Albany, Ohio January 20, 1857 |
|
|
|
Circular for subscriptions for the erection of a building for accommodating Male Department. Also includes a bill for $6.00
to G. W. St. John from the Albany Manual Labor University (1857).
|
|
|
|
2 items. |
| 1 |
37 |
Albaugh, Harry M. [189?] |
|
|
|
The Shakers in Northern Ohio, handwritten manuscript, Cleveland, Ohio. |
|
|
|
17 pages. 25 cm. |
| 1 |
38 |
Albaugh, Harry M. [189?] |
|
|
|
The Shakers in Northern Ohio, handwritten manuscript, Cleveland, Ohio. |
|
|
|
21 pages. 22 cm. |
| 1 |
39 |
Albaugh, Harry M. July 11, 1904 |
|
|
|
TL from the Burr Publishing Company, New York, to H. M. Albaugh, Cleveland, Ohio, enclosing a check for $15.00 as his prize
in the photographic contest for May.
|
|
|
|
1 item. |
| 1 |
39 |
Albaugh, Harry M. December 3, 1898 |
|
|
|
Award certificate of honorable mention presented to Dr. H. M. Albaugh for "In the Lane" in Class I for artistic photograph,
Case Library, Cleveland, Ohio, Photographic Salon, signed Charles Orr, Librarian.
|
|
|
|
1 item. |
| 1 |
40 |
Albuzzi, Philippe March 14, 1842 |
|
|
|
Sale of a Negro slave, Sally, by M. Philippe Albuzzi, New Orleans, Louisiana, to M. Jean Martiniere, also of New Orleans,
before Louis Caire, notaire public, New Orleans. Manuscript, in French.
|
|
|
|
2 pages. |
| 1 |
41 |
Aldrich, Thomas Bailey (1836-1907) December 26, 1878 |
|
|
|
Autograph of Thomas Bailey Aldrich affixed to a verse entitled "Grace and Strength" |
|
|
|
1 item. |
| 1 |
42 |
Alexander, J. Heywood 1976? |
|
|
|
Brainard's (Western) Musical World, typewritten paper about the history of Brainard's Musical World, a journal published in
Cleveland, Ohio, from 1864-1889. Photocopy.
|
|
|
|
9 pages with 10 pages of music. |
| 1 |
43 |
Alexander, William, called Lord Stirling (1726-1783) January 3, 1763 |
|
|
|
Indenture between William Alexander, Earl of Stirling, Peter Van Brugh Livingston. . .John Stevens. . . Walter Rutherford.
. . and John Reid. . . all of the City of New York of the first part, and Isaac Harlow of the County of Sussex in the Province
of New Jersey, of the second part. . . for Tract of land in the County of Sussex. . . [New York].
|
|
|
|
1 item. |
|
|
|
On verso: Statement of agreement signed by Robert M. Morris, 1763. |
| 1 |
44 |
[Alger, Henry]? November 8, 1858 |
|
|
|
A short historical sketch of the early settlement of the Township of Rockport, Cuyahoga County, Ohio. Apparently copied from
the Cleveland Leader.
|
|
|
|
48 pages. |
| 1 |
45 |
Alger, Russell Alexander (1836-1925) September 21, 1891 |
|
|
|
TLS from R. A. Alger to C. C. Baldwin. . . regretting his inability to help him at present. Dated Detroit, Michigan. |
|
|
|
1 item. |
| 1 |
46 |
Allen, Asa W. undated |
|
|
|
Survey notes for land in section no. 8 in Ellsworth, Ohio. |
|
|
|
1 page. Manuscript. 10 1/2x19 1/2 cm. |
| 1 |
47 |
Allen, Chilion B. November 14, 1913 |
|
|
|
ALS to Colonel George Washington goethals commending him for his work on the Panama Canal. Dated Cleveland, Ohio. |
|
|
|
1 items. |
| 1 |
48 |
Allen, David April 26, 1811 |
|
|
|
Report of a committee appointed by the court of common pleas, Portage County, Ohio, to partition lands held in common by David
Allen, George Allen, and others, in Fairfield, Huron County, Ohio. Survey and field notes by Alex Sutherland made April 22,
1811. Committee members: Amos Lusk, Owen Brown, and Benjamen Whedon. Recorded May 7, 1811 in Book A, page 84.
|
|
|
|
3 pages. |
| 1 |
49 |
Allen, Dudley Peter (1852-1915) undated |
|
|
|
HIstory of Kinsman, Ohio, chiefly incorporated in the history of the Valley of Mahoning. |
|
|
|
1 volume (unbound) |
| 1 |
50 |
Allen, Dudley Peter (1852-1915) undated |
|
|
|
Typescript biographical sketch of Dudley P. Allen. |
|
|
|
2 pages. 28 cm. |
| 1 |
51 |
Allen, Florence Ellinwood (1884-1966) August 12, 1964 |
| 1 |
52 |
Allen, Jessie M. 1918-1919 |
|
|
|
United States American National Red Cross, membership certificates issued by the American National Red Cross to Miss Jessie
M. Allen during World War I.
|
|
|
|
2 items. |
| 1 |
53 |
Allen, John Willima (1802-1887) January 18, 18410 |
|
|
|
ALS from John W. Allen to Messrs. Bolton and Kelley, Cleveland, Ohio, regarding a judgment in some property involved his rights
to it. Dated Washington.
|
|
|
|
1 item. |
| 1 |
54 |
Allen, John Willima (1802-1887) August 16, 1850 |
|
|
|
ALS from J. W. Allen to S. Williamson regarding paid and unpaid accounts. Dated Washington. |
|
|
|
1 item. |
| 1 |
55 |
Allen, Levi June 28, 1796 |
|
|
|
Statement of facts [about certain claims against him in Connecticut]. |
|
|
|
1 item. |
| 1 |
56 |
Allen Peter January 7, 1861 |
|
|
|
ALS from Peter Allen to "Dear Sir" relating some incidents of the War of 1812 in Ohio. Dated Kinsman, Ohio. |
|
|
|
1 item. |
| 1 |
57 |
Allen, William August 5-December 7, 1757 |
|
|
|
Account of materials used and tailoring done for Charles Jones by Colonel William Allen. |
|
|
|
1 page. Manuscript. |
|
|
|
Verso: Receipt for items, signed: Charles Jones, dated February 7, 1759. |
|
|
|
Gift of Dr. D. G. Wilder, Bedford, Ohio, in 1874. |
| 1 |
58 |
Allen, William (1803-1879) November 15, 1840 |
|
|
|
ALS from W. Allen to J. Hampson in reply to a communication from him. Dated Columbus, Ohio. |
|
|
|
1 item. |
| 1 |
58 |
Allen, William (1803-1879) September 3, 1841 |
|
|
|
ALS from W. Allen to J. Hampson saying the new bank bill has just passed the Senate, in the form it passed the House. But
it will be vetoed and no mistake. Dated Senate Chamber.
|
|
|
|
1 item. |
| 1 |
59 |
Allen, William (1803-1879) 1851-1876 |
|
|
|
Collection of letters from William Allen, a Congressional Representative and Senator from Ohio, to George Washington Morgan,
a Representative from Ohio, on subjects of mutual interest not clearly disclosed in the letters.
|
| 1 |
60 |
Alliance, Ohio, Citizens March 15, 1854 |
|
|
|
Petition presented by the citizens of Alliance, Ohio, to the Commissioners of Stark County, Ohio, for incorporation into the
County. Copy. Certified by the Recorder on January 15, 1854.
|
|
|
|
1 item, with plat. |
| 1 |
61 |
Allport, F. W. (collector) 1851-1852 |
|
|
|
Cuyahoga County Superior Court summons of Chagrin Falls & Cleveland Plank Road Company, 1851; letter of W. Terry & brother,
1852; and list of items, 1934.
|
|
|
|
3 items. |
| 1 |
62 |
Alpha Kappa Alpha Sorority, Alpha Omega Chapter May 1959 |
|
|
|
Report to the Alpha Omega Chapter, Alpha Kappa Alpha Sorority [of a committee. . . concerned with reading improvement or reading
development]. Cleveland, Ohio.
|
|
|
|
4 pages. |
| 1 |
63 |
Alsbacher, Moses Ethical Testament May 5, 1839 |
|
|
The records are in German and Hebrew |
|
|
|
The Moses Alsbacher Ethical Testament, 1839, is a forty-six page manuscript which contains the names of Alsbacher and his
fellow Unsleben passengers on the S.S. Howard, the names of the Jewish people left behind in Unsleben, and a prayer and message to the group written by their teacher, Lazarus
Kohn. This ethical testament states that in the United States, the group will have the opportunity to abandon its religion,
and implores the group to remember its heritage. The document is primarily in German; the prayer is in Hebrew and German with
Hebrew letters.
|
|
|
|
This document is of value to researchers studying the German Jewish migration to the United States in the first half of the
nineteenth century in general, and to the Cleveland, Ohio, area in particular. It is also of value to genealogists tracing
the first Jewish families in Cleveland. The Alsbacher Ethical Testament is also an interesting example of a Jewish ethical
will, a document usually directed to family members, but in this case, towards a group with a common purpose in immigrating
to the United States.
|
|
|
|
The fifteen individuals named in the document who settled in Cleveland, Ohio, are: |
|
|
|
Moses Alsbacher (1805-1874) Yetta Alsbacher, wife of Moses Alsbacher (1818-1892) Yidele Alsbacher, daughter of Moses
Alsbacher (1838-?) Simson Hopfermann (1777-1840) Sarah Hopfermann, wife of Simson Hopfermann (1776-?) Seckel
Hopfermann, son of Simson Hopfermann (1815-1890) Faigel Hopfermann, daughter of Simson Hopfermann (1814-1896) Zerle
Hopfermann, daughter of Simson Hopfermann (1821-1848) Meyer Thorman, brother of Simson Thorman (1809-1876) Simla
Thorman, brother of Simson Thorman (1811-1890) Ranle Thorman, sister of Simson Thorman (1813-?) Moses Rosenbaum
(1807-1890) Hannah Rosenbaum, sister of Moses Rosenbaum (1821-1893) Reuben Fleischauer (1813-?) Rachel Klein
(1815-1885)
|
|
|
|
Gift of the Jewish Community Federation of Cleveland in 1979. |
|
|
|
The collection has been retained in original order. |
|
|
|
While there are no access restrictions for the Moses Alsbacher Ethical Testament, researchers will be asked to use this microfilm
edition of the document. Additionally, a facsimile of the document has been created. Due to the fragile nature of the original
document, researchers will be asked to utilize the facsimile in their research if the microfilm proves insufficient.
|
|
|
|
Processed by Jane A. Avner in 2002. Filmed at the Western Reserve Historical Society in 2001. |
|
|
|
On July 12, 1839, Moses Alsbacher (1805-1874), his wife, and seventeen other Jews from Unsleben, Bavaria, arrived in New York
City on the S. S. Howard. From New York, Alsbacher and fourteen of his group came to Cleveland, Ohio, late in the summer. Joining three other Unsleben
men already in Cleveland, including Simson Thorman (1812-1881), this group became the neculeus of Cleveland's Jewish community,
founding a synagogue, buying land for a cemetery, and establishing social and charitable organizations.
|
| 1 |
63 |
Alsbacher, Moses September 24, 1861 |
|
|
|
Broadside announcing second Succoth Festival by the Young Men's Hebrew Literary Society of Cleveland, Ohio. |
|
|
|
1 item. 25 cm. |
| 1 |
64 |
Alsbacher, Moses (1874-1935) 1864-1969 |
|
|
|
Journal of Moses Alsbacher containing vital statistics of the Alsbacher family. |
|
|
|
1 item. |
| 1 |
65 |
Alston, James T. 1849 1857 |
|
|
|
Warren County, North Carolina, court of pleas and quarter sessions, certificate of freedom for James T. Alson, African American
slave born and married in Warren County, issued by the state of North Carolina. Signed by John W. White, clerk of court,
1849, and by governor Thomas Bragg, 1857.
|
|
|
|
4 pages. |
| 1 |
66 |
Alvord, Clarence Walworth (1868-1928) December 7, 1914 |
|
|
|
TLS from C. W. Alvord to Mrs. Henry D. Coffinberry, Cleveland, Ohio, inquiring about some letters she may have of Colonel
George Morgan, or his answers to them. . . Dated: Urban, Illinois.
|
|
|
|
1 item. |
| 1 |
67 |
Amberson, William October 7, 1818 |
|
|
|
Oath sworn to before James Clarke, one of the Justices of the Peace for Mercer County (Pennsylvania?) that he knows the said
Henry Lingo was a soldier in the Revolutionary War in the 8th Pennsylvania Regiment. . . and to the best of his knowledge
enlisted in the Army of the United States in the year 1776. Appended: statement of certification signed by James Miller,
Prothonotary of the Court of Common Pleas in & for Mercer County dated October 8, 1918.
|
|
|
|
1 item. |
| 1 |
68 |
Ambler, Henry Lovejoy (1843-1924) January 25, 1935 |
|
|
|
The biography of Henry Lovejoy Ambler, M.S., D. D.S., M.D., d.Hist. |
|
|
|
16 pages. |
| 1 |
69 |
American Ambulance Hospital in Paris 1915 |
|
|
|
Statement to subscribers. Printed item. |
|
|
|
3 pages. |
|
|
|
Gift of Mrs. F. W. Simmons in 1932. |
| 1 |
70 |
American Appraisal Company April 1, 1916 |
|
|
|
Appraisal of furnishings of the residence of Mr. Daniel Bailey, deceased, at 2111 East 55th Street, Cleveland, Ohio. Typewritten. |
|
|
|
32 pages. 33 cm. |
| 1 |
71 |
American Church, Paris, France August 1914-August 1915 |
|
|
|
Annual Report. Typewritten. |
|
|
|
1 item. |
| 1 |
72 |
American Congressional Temperance Society February 26, 1834 |
|
|
|
Membership list and subscription list for the purpose of publishing the proceedings of the first annual meeting of this society. |
|
|
|
2 pages. 8 x 13 inches. |
|
|
|
Also, Constitution of the American Congressional Temperance Society, dated February 26, 1933. |
|
|
|
1 item. |
| 1 |
73 |
American Field Service 1914-1918 |
|
|
|
Certificate of service, American Field Service in France to the members of the Western Reserve Society of the Sons of the
American Revolution, friends of the American Field Service, donors of car/automobile no. 869. Hand lettered and colored.
|
|
|
|
1 item. 15 x 9 3/4 inches. |
| 1 |
74 |
American Sunday School Union undated |
|
|
|
[Songs, in the handwriting of Asaph Whittlesey of Tallmadge, Summit County, Ohio]. Manuscript. |
|
|
|
8 pages. 4 x 6 inches. |
| 1 |
75 |
Amherst College, Antivenenean Society, Amherst, Massachusetts undated |
|
|
|
Certificate of membership issued to Erastus Barnes. |
|
|
|
1 item. |
|
|
|
On verso: given at commencement, August 26, 1835. |
|
|
|
Erastus Barnes was a minister in Austinburg, Ashtabula County, Ohio. |
| 1 |
76 |
Amis, Christian undated |
|
|
|
History of Company F, 10th Regiment, Ohio Volunteer Infantry. Written by Captain Christian Amis. |
|
|
|
14 pages. |
|
|
|
Christian Amis first enlisted at the requisition of the War Department in April 1861. Mustered out June 18, 1864. |
| 1 |
77 |
Anderson, Russell Howard (1896-1970) 1947? |
|
|
|
[Draft of article on the Shakers printed in the Shaker Sun, Worchester, Massachusetts.] Manuscript. Appeared in the Shaker Sun on September 18, 1947, page 1.
|
|
|
|
16 pages. 27 cm. |
| 1 |
78 |
Anderson, Russell Howard (1896-1970) undated |
|
|
|
Manuscript notes on the Shakers in Florida. Includes also some typewritten notes and photocopies of Shaker letters. |
|
|
|
18 pages. 28 cm. |
| 1 |
79 |
Anderson, Russell Howard (1896-1970) undated |
|
|
|
Manuscript notes on the Shakers in Georgia, with map. Includes a letter from Eldress Emma B. King to Russell H. Anderson
dated July 19, 1961.
|
|
|
|
20 cm. |
| 1 |
80 |
Anderson, Russell Howard (1896-1970) 1961. |
|
|
|
Typewritten history of the Shaker communities in Southeastern Georgia. Verifax copy dated July 28, 1961. |
|
|
|
11 pages and footnotes. |
|
|
|
Gift of Dr. Anderson. |
| 1 |
81 |
Anderson, Russell Howard (1896-1970) undated |
|
|
|
Ohio Shakers move to Georgia. Written by Anderson in Pensacola, Florida. Original title: "The Shaker Communities in Southeastern
Georgia." Typescript, with manuscript notes.
|
|
|
|
11 pages and footnotes. |
| 1 |
82 |
Anderson, Russell Howard (1896-1970) November 5, 1962 |
|
|
|
TLS from Madeleine McAuliffe to Russell H. Anderson, Pensacola, Florida, in reply to his request for information concerning
the marriage of William C. Ayer and Julia Foley. Dated Savannah, Georgia. With this is the information requested with a
carbon copy.
|
|
|
|
1 item. 28 cm. |
| 1 |
83 |
Anderson, Russell Howard (1896-1970) November 10, 1962 |
|
|
|
TLS from C. L. McCarthy to Russell H. Anderson, Pensacola, Florida, in reply to his request for a photograph of the old Shaker
House. Dated White Oak, Georgia.
|
|
|
|
1 items. |
| 1 |
83 |
Anderson, Russell Howard (1896-1970) December 1, 1862 |
|
|
|
TLS from C. L. McCarthy to Russell H. Anderson, Pensecola, Florida, regarding some islands relating to the Shaker lands at
White Oak, Georgia and the spelling of their names. Dated: White Oak, Georgia.
|
|
|
|
1 item. |
| 1 |
83 |
Anderson, Russell Howard (1896-1970) December 4, 1962 |
|
|
|
TLS from Russell H. Anderson to C. L. McCarthy, White Oak, Georgia, thanking him for his assistance and enclosing the article
he loaned to him. Dated: Pensacola, Florida. Photocopy.
|
|
|
|
1 item. |
| 1 |
84 |
Andre, John (1751-1780) October 1, 1780 |
|
|
|
ALS from John Andre to General George Washington appealing for mercy that he not die on a gibbet. Copy. |
|
|
|
1 item. |
| 1 |
85 |
Andrew, Emanuel April 1, 1839-September 21, 1843 |
|
|
|
Six letters written by Emanuel Andrew, including one by Emanuel Andrew and Lucy E. Andrew, to her Uncle, George Maugham of
Moulton, near Spalding, England. Dated: New York and Boston. Typewritten copies. Letters may not be published without
permission of Lord Maugham, owner of the originals.
|
|
|
|
6 items. |
|
|
|
Gift of Hector Bolitho. |
| 1 |
85 |
Andrew, Emanuel January 30, 1962 |
|
|
|
TLS from Hector Bolitho to the Secretary of the Western Reserve Historical Society, Cleveland, Ohio, tracing descendants of
Emanuel and Lucy Eleanor (Maugham) Andrew. Dated: Brighton, Sussex, England.
|
|
|
|
1 item. |
| 1 |
86 |
Andrew, Lucy Eleanor (Maugham) March 23, 1845 |
|
|
|
ALS from Eleanor Andrew to her Uncle, the Reverend William Maugham, Moulton, near Spalding, Lincolnshire, Old England. Dated:
Boston, Summit County, Ohio. Typewritten copy. Letter may not be published without permission of Lord Maugham, owner of
the original.
|
|
|
|
1 item. |
|
|
|
Gift of Hector Bolitho. |
| 1 |
87 |
Andrews, E. B. July 13, 1856 |
|
|
|
Freemason diploma for the Honorable E. B. Andrews, professor of geology in the Marietta, Ohio, college. . . to join our phalanx
of triumphants as celestial architects to ascertain a new heaven on earth. . ." signed by Edward P. Page.
|
|
|
|
1 page. 20 x 28 inches. |
| 1 |
88 |
Andrews, Ed. September 10, 1887 |
|
|
|
ALS from Ed Andrews to Mr. Brown regarding baseball. Topics include player salaries, drunkenness, and "selling" of players.
Dated Washington, D. C.
|
|
|
|
5 pages. 21 1/2 cm. |
| 1 |
89 |
Andrews, George Leonard (1828-1899) March 5, 1888 |
|
|
|
ALS from George L. Andrews to M. S. O'Donnell, Boston, Massachusetts, in answer to his inquiry about the death of Lieutenant
Colonel O'Brien, of the 48th Massachusetts Infantry at the assault of Port Hudson during the American Civil War. Dated:
West Point, New York, United States Military Academy.
|
|
|
|
1 item. |
| 1 |
90 |
Andrews, Lorin September 7, 1836 |
|
|
|
ALS from Lorin Andrews to Levi H. Gates, Cornwall, Addison County, Vermont. Dated: Ashland, Ohio. |
|
|
|
1 item. |
| 1 |
91 |
Andrews, Mary October 31, 1841 |
|
|
|
ALS from Mary Andrews to her aunt, Mrs. Harriet G. Wooster, Cornwall, Vermont. Dated: Ashland, Ohio. |
|
|
|
1 item. |
| 1 |
91 |
Andrews, Mary December 26, 18?? |
|
|
|
ALS from Mary Andrews to her aunt, Mrs. Nancy G. Warner, Cornwall, Addison County, Vermont. Dated: Ashland, Ohio. |
|
|
|
1 item. |
| 1 |
92 |
Andrews, Mrs. S. G. April 6, 1837 |
|
|
|
Correspondence of Maris W. Chapman, corresponding secretary for the Boston Female Anti-Slavery society, issuing a call for
an anti-slavery meeting. Addressed to Mrs. S. G. Andrews, Mrs. S. L. Severance, and Mrs. Long, all of Cleveland, Ohio.
|
|
|
|
2 pages. |
| 1 |
93 |
Andrews, Sherlock J. February 6, 1851 |
|
|
|
Land agreement between Sherlock J. Andrews of Cleveland, Ohio, and Elias S. Root and Huron Beebe for a tract or lot of land
situated in Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Elizabeth C. Steck in August 1972. |
| 1 |
94 |
Andrews Cartage Company, Cleveland, Ohio 1911-1913 1915 |
|
|
|
Annual reports (financial statements). |
|
|
|
5 items. 28 cm. |
| 1 |
95 |
Aneisz, Estee 1886-1906 |
|
|
The records are in Hungarian |
|
|
|
Sixteen letters written primarily by Estee Aneisz and other Aneisz family members living in Hungary to Jewish relatives in
the United States and Canada (including Cleveland, Ohio). Photocopies. Includes photocopies of translations.
|
|
|
|
16 items. 28 cm. |
| 1 |
96 |
Anthony, Henry Bowen (1815-1884) July 8, 1870 |
|
|
|
ANS from H. B. Anthony to [Charles] Sumner presenting a constituent, Mr. Slater. . ." Dated: Washington, United States Senate
Chamber.
|
|
|
|
1 item. |
| 1 |
97 |
Anthony, Susan Brownell (1820-1906) November 18, 1874 |
|
|
|
ANS from Susan B. Anthony to "Dear Emma. . ." Dated: Rochester, New York. |
|
|
|
1 item. |
|
|
|
On verso: "Remember your promise to visit me, and bring Florence with you; and don't forget your friend Mollie". Dated Washington,
Connecticut, April 5, 1892.
|
|
|
|
Gift of Meredith B. Colket, Jr. in 1973. |
| 1 |
98 |
Anthony, Susan Brownell (1820-1906) September 20, 1897 |
|
|
|
TLS from Susan B. Anthony to Mrs. Katie R. Addison concerning the women's suffrage movement in Kansas. With letterhead of
the National American Woman Suffrage Association.
|
|
|
|
2 pages. 27 cm. |
| 1 |
99 |
Anti-vaccination Society of Cleveland, Ohio 1900 |
|
|
|
Minutes of the meeting held April 30, 1900; includes constitution, by-laws, and members of the Society which sought to prevent
the enforcement of compulsory vaccination. Among the members were J. P. MacLean, J. C. Palmer, J. G. Pomerene, J. D. Wheeler,
Jennie Cleveland, and W. L. Heym.
|
|
|
|
5 pages. |
| 1 |
100 |
Applegate, James 1811-1817 |
|
|
|
Business papers, testimony at law of George Tod, and deed Of John Hubbard to Jason Kingsbury. |
|
|
|
4 items. |
| 1 |
101 |
Arbuckle, James 1806 |
|
|
|
Field notes recorded while surveying near the Cuyahoga and Tuscarawas Rivers in Ohio. |
|
|
|
3 volumes. |
| 1 |
102 |
Architecture, Domestic - Designs and Plans undated |
|
|
|
Sixteen miscellaneous plans for buildings in the Western Reserve (Ohio). Includes Western Reserve Academy, bounded by Oviatt
and College Street; Warren-Hollis, 43 East Orange Street, Chagrin Falls, Ohio; Kirtland Temple; and 13 unidentified drawings.
|
|
|
|
16 items. |
| 1 |
103 |
Archives - Germany August 11, 1854 |
|
|
The records are in German |
|
|
|
Document in German. |
|
|
|
1 item. |
|
|
|
On verso: communication dated November 26, 1854, and directed apparently to P. H. Schweppe, Illinois, Nordamerica. |
| 1 |
104 |
Armstrong, James March 12, 1848 |
|
|
|
ALS to Mary Armstrong, sister of James Armstrong, giving a brief description of the "Valley of Mexico." Dated City of Mexico. |
|
|
|
3 pages. |
| 1 |
105 |
Arnett, Benjamin William, Bishop (1838-1906) October 31, 1899 |
|
|
|
TLS from B. W. Arnett to W. R. Coates, Cleveland, Ohio, saying he has learned through the papers that he has been nominated
for County Clerk. Congratulates him, endorses him, and wishes him success on the day of election. Dated: Wilberforce, Ohio.
|
|
|
|
1 item. |
| 1 |
106 |
Arnold, B. September 2, 1786 |
|
|
|
ALS from B. Arnold to James Hoyt, saying: Please to send me the empty trunk in your store, & Mr. Seamann & Williams orders
which you have for me, & oblige. . ." Dated: St. John.
|
|
|
|
1 item. |
| 1 |
107 |
Arnold, Simon (1778-1867) 1778-1867 undated |
|
|
|
Simon Arnold Papers, including family record from the Bible; ten deeds for transfer of lands between Simon Arnold and others,
1805-1831; agreement for division of land, 1815; 1 card for general diligence in school, 1823; last will and testament, June
28, 1858; and a copy of the will certified to December 11, 1867, and a photocopy of three newspaper clippings from the Hartford
Courant, undated.
|
|
|
|
Gift of Miss Helen M. Wade in 1968. |
| 1 |
108 |
Arthur, Chester Alan (1830-1886) June 18, 1877 |
|
|
|
Check for $29.50 from C. A. Arthur to L. M. Shorey on The Nassau Bank of the City of New York. |
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr. in 1973. |
| 1 |
109 |
Ashland County [Ohio] Female Anti-slavery Society undated |
|
|
|
Preamble and constitution of the Ashland County Female Anti-slavery Society. Manuscript. |
|
|
|
2 pages. |
|
|
|
Gift of Mr. Lampson in June 1924. |
| 1 |
110 |
Ashley, James Mitchell (1824-1896) August 7, 1862 |
|
|
|
ANS from J. M. Ashley to "Dear Sir. Will you please send a copy of your Congressional Call to E. P. Bassett at Toledo, Ohio
& oblige. . ." Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 1 |
111 |
Ashley, Miranda (Fenn) undated |
|
|
|
"The Flitting of the Fenns." Recollections of Mrs. Miranda Fenn Ashley on a trip from Milford, Connecticut to Tallmadge,
Ohio, in a party of 23 persons, starting August 19, 1818. Also a typewritten copy made at Western Reserve Historical Society,
December 1944 (5 pages).
|
|
|
|
10 pages. |
|
|
|
Gift of Mrs. Fred S. Pitkin in 1944. |
| 1 |
112 |
Ashley, Salmon October 1, 1821 |
|
|
|
Promissory note for $300.00 to John Kinsman. |
|
|
|
1 item. |
| 1 |
113 |
Ashley, Ohio March 9, 1855 |
|
|
|
Record of the proceedings for the purpose of incorporating the Village of Ashley in the County of Delaware, Ohio. Incorporation
granted by the Commissioners of the County of Delaware on June 5, 1855. Copy.
|
|
|
|
1 item, with plat. |
| 1 |
114 |
Ashtabula, Ohio 1828-1834 |
|
|
|
Records of the Borough of Ashtabula, Ashtabula County, Ohio. Includes election of officers; bylaws, borough ordinances; draft
of bill to incorporate the borough; oaths of office; polls; treasurer's bond; ordinance regulating side walks, etc.
|
| 1 |
115 |
Ashtabula Bridge Disaster (1876) March 8, 1877 1954 1960 |
|
|
|
Statement and verdict of the Ashtabula, Ohio, Coroner's jury, Ashtabula News Extra, March 8, 1877; "The Ashtabula Disaster"
by Virginia Carville Joki published in Coronet Magazine, 1954; and obituary of Effie Neely, survivor of the Ashtabula Disaster
published in the Cleveland Plain Dealer, 1960.
|
|
|
|
3 items. |
|
|
|
Gift of Earl L. Butler in 1970. |
| 1 |
116 |
Ashtabula, Ohio, Female Inhabitants March 1, 1844 |
|
|
|
Remonstrance, with signatures, presented to the Honorable Court of Common Pleas in and for the County of Ashtabula [Ohio]
against receiving and complying with the application of S. Baker [and others] for license to keep tavern and vend ardent spirits
by the small measure . . . anywhere on the North Ridge Road between Ashtabula Creek and the east line of the Township. . .
|
|
|
|
1 item. |
| 1 |
117 |
Ashtabula County, Ohio 1838-1844 undated |
|
|
|
Legal papers drawn up in Ashtabula County, Ohio, including: |
|
|
|
Declaration on a bond by Miranda Loomis, June 8, 1838; |
|
|
|
Petition of divorce for James H. Cornell and Louisa H. Cornell, November 7, 1838; |
|
|
|
Declaration on note between John and Eunice Sacket or Isaac Hall, October 5, 1840; |
|
|
|
Declaration in assumpsit, John Sacket vs. Isaac Hall, October 5, 1840; |
|
|
|
Scirefacias to revive judgment, Aaron S. Barton vs. Henry Keyes 7 Matthew Hubbard, Caleb Blodget 7 Eliphalet Austin, April
13, 1840;
|
|
|
|
Declaration in trover, Monroe Cornwell vs. Hezekiah Platt, April 10, 1841; |
|
|
|
Silas S. Dayton, Monroe Cornwell vs. Hezekiah Platt, April 1841; |
|
|
|
Declaration in trover, Frederick Bartlett vs. Bela B. Bladesley, April 1841; |
|
|
|
Declaration of citizenship, Patrick Kelly, Erie County, Pennsylvania, April 16, 1844; |
|
|
|
Trespass replication, Rupel Marvin vs. David Barsons, undated. |
| 1 |
118 |
Ashtabula County, Ohio, Clerk December 29, 1843-January 30, 1850 |
|
|
|
Marriage permits issued by the Clerk of Ashtabula County, Ohio. Dated: Jefferson, Ohio. |
|
|
|
9 items. |
|
|
|
Gift of Mrs. W. R. Sieplein in December 1946. |
| 1 |
119 |
Ashtabula County, Ohio 1877 |
|
|
|
Papers transcribed in 1877 from a historical record of Ashtabula County, Ohio, in possession of Reverend S. D. Peet. Records
are dated 1796, 1800, and 1844. Extracts from the Journal of Judge [Joshua] Stow, a member of the original surveying party
to the Western Reserve, 1796; statement of J. Fobes, 1806; the writings of Joel Bladeslee on ancient earthworks; and Harvey
Nettleton on Indians.
|
|
|
|
17 pages. |
| 1 |
120 |
Ashtabula County, Ohio, Treasurer December 3, 1846 |
|
|
|
Receipt, received of Elizur Goodrich, Jr., per hand of Daniel Kerr, $7.06, the taxes charged for the year A. D. 1846, for
lands and houses. Dated: Jefferson, Ashtabula County, Ohio.
|
|
|
|
1 item. |
| 1 |
121 |
Ashtabula Sentinel, Jefferson, Ohio 1835-1858 undated
|
|
|
|
Five subscription receipts for the Ashtabula Sentinel. |
|
|
|
5 items. |
| 1 |
122 |
Ashton, Lawrence July 13, 1839 |
|
|
|
Deed between Lawrence Ashton of Carrol County and State of Kentucky. . . and Llewellyn M. Gwynne of the city of Cincinnati
and State of Ohio, for his interest in the lands which were patented to the heirs of Captain Benjamin Gwynne. . . in the County
of Union and State of Ohio.
|
|
|
|
1 item. |
| 1 |
123 |
Askin, John (1739-1815) 1795-1805 |
|
|
|
Manuscript copies of papers now (May 28, 1894) in possession of Alexander Henry Askin of Strabane, near Walkerville, Canada.
Includes agreement in the purchase of Indian land in the year 1795; indenture for transfer of land from the Cuyahoga River
west to Sandusky. . . between the Chiefs and Leaders of the Ottawa, Chippewa, and Missasagua Nations of Indians, 1796; correspondence,
1795-1800; and accounts and disbursements, 1795-1805.
|
| 1 |
124 |
Association for Settlement of a Tract of Land in the Western Territory, Watterton, New York 1788 |
|
|
|
Minutes of meetings of this association which was formed on March 31, 1788. With this is a report of the Committee made from
Muskingum, dated: Muskingum, July 20, 1788.
|
|
|
|
2 items. |
| 1 |
125 |
Athens County Pioneer Association, Athens, Ohio 1870 |
|
|
|
Constitution and by-laws. |
|
|
|
3 pages. |
|
|
|
The Athens County Pioneer Association was founded in 1868 in Athens, Ohio, to preserve memorabilia related to Athens County,
Ohio history prior to 1820.
|
| 1 |
126 |
Atkins, Josiah June 10, 1847 |
|
|
|
"Lenox" by Josiah Atkins. History of the Township of Lenox, Ashtabula County, Ohio. |
|
|
|
72 pages. |
| 1 |
127 |
Atkinson, Archibald May 23, 1839 |
|
|
|
Poll taken at Prince George Courthouse for Archibald Atkinson to represent the district composed of the counties of Isle of
Wight, Sussex, Prince George, Southampton, and Surry in the State of Virginia. Poll kept by E. A Shands. Damaged.
|
|
|
|
2 pages. 32 cm. |
| 1 |
128 |
Atkinson, Edward September 1896 |
|
|
|
Letters signed by Edward Atkinson to William G. Dietz, Boston, Massachusetts. Concerns Mr. Atkinson's published prediction
that evil results would follow from the operations of the Sherman law. Also, ALS from William Dietz to Honorable Lyman J.
Gage regarding the Sherman law, and his reply.
|
| 1 |
129 |
Atlantic and Great Western Railway Company November 11, 1863 |
|
|
|
Invitation to a festival to be held on November 18, 1863, in celebration of the opening of line to Cleveland, Ohio. with
program. Dated: Cleveland, Ohio.
|
|
|
|
2 items. |
| 1 |
130 |
Atwater, Amzi (1776-1851) February 26, 1828 |
|
|
|
Letter from Amzi Atwater, a member of Moses Cleaveland's first surveying party, to the Reverend John Seward containing "a
few observations respecting the first survey and settlement of the Reserve." Dated: Mantua.
|
|
|
|
7 pages. |
| 1 |
131 |
Atwater, Amzi (1776-1851) August 8, 1797 |
|
|
|
Original plat of Warrensville (Township 7, range 11), Cuyahoga County, Ohio. 2 copies. |
|
|
|
1 item. |
| 1 |
132 |
Atwater, Amzi (1776-1851) September 19, 1805 |
|
|
|
A survey of Mr. Thadeus Andrus' farm in Rootstown. . . Dated: Rootstown. |
|
|
|
1 item. |
| 1 |
133 |
Atwater, Caleb January 7, 1801 |
|
|
|
ALS from Caleb Atwater to "Dear Sir" entreating him to forward three dollars, on or before the fifteenth instant. . . Dated:
Wallingford.
|
|
|
|
1 item. |
| 1 |
134 |
Atwater, D. February 3, 1870 |
|
|
|
ALS from a son of Amzi Atwater regarding family history. Dated Mantua Station. |
|
|
|
1 item. |
| 1 |
135 |
Augur, Christopher Colon (1821-1898) May 5, 1888 |
|
|
|
ALS from C. C. Augur to O. H. Peck, Denver, Colorado, in compliance with his request for the inforamtion "I will state that
I was severely wounded at the Battle of Cedar Mountain, on the 9th of August, 1862" during the American Civil War. Dated:
Washington, D. C.
|
|
|
|
1 item. |
| 1 |
136 |
Augustus, A. A. December 23, 1902 |
|
|
|
The Lord's Prayer written on a postage stamp "with ordinary pen and ink and without a glass." On a note addressed to "Scott".
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. W. C. Scott. |
| 1 |
137 |
Aurora, Ohio 1899 |
|
|
|
Centennial papers. Typewritten. "History of Aurora's Centennial anniversary," including the activities of Aurora Centennial
Association, copies of speeches and papers on pioneer history, church history, pioneer women and other topics. Compiled by
Reverend J. H. McKee, late Pastor of the Congregational Church.
|
|
|
|
1 volume. |
| 1 |
138 |
Aurora, Ohio undated |
|
|
|
[Sketches of Aurora, Ohio. . .] with notes on families. Typewritten. |
|
|
|
73 pages. |
| 1 |
139 |
Aurora, Ohio, Schools 1824? |
|
|
|
Subscription list and application of a group of citizens from Aurora, Ohio, to the locations committee for the establishment
of a literary and theological institution requesting its founding in Aurora. Original and a typewritten copy. Also, short
explanation of the committee's decision to establish this institution, Western Reserve College, at Hudson, Ohio.
|
|
|
|
2 pages. |
| 1 |
140 |
Aurora Township, Ohio 1809 |
|
|
|
List of county levies for 1809 for Aurora Township, John Singletary, lister. |
|
|
|
1 item. |
|
|
|
Gift of Miss Ellen E. Taylor in 1944. |
|
|
|
Austin, Calvin 1795-1817 |
|
|
|
Papers of Calvin Austin, including a paper on the conditions of contract of 30,000 acres of land on the Black River. . .State
of New York, dated 1795, and other papers regarding land in the Connecticut Western Reserve in Ohio.
|
|
|
|
10 items. |
| Box |
Folder |
| 1 |
141 |
Austin, Calvin July 8, 1807 |
|
|
|
ALS from Henry champion to Calvin Austin, Warren, county of Trumbull, State of Ohio, suggesting that his interests not become
involved in a judgment of court against several person in which Austin is involved. . . Dated: Colchester.
|
|
|
|
1 item. |
| 1 |
141 |
Austin, Calvin (1762-1819) October 3, 1807 |
|
|
|
ALS from Elijah Wadsworth to Judge Austin on behalf of another who whishes to secure land in the first Town & 10 Range and
lots no. 5 & 7. . . Dated: Canfield, Ohio.
|
|
|
|
1 Item. |
| 1 |
142 |
Austin, Calvin (1762-1819) January 22, 1796 |
|
|
|
ALS from Philo Norton to Calvin Austin, Suffield, Connecticut, regarding 100,000 acres of land in virginia he is negotiating
for. . . Dated: New York.
|
|
|
|
1 item. |
| 1 |
142 |
Austin, Calvin (1762-1819) February 8, 1798 |
|
|
|
Bond between Calvin Austin and hezekiah Huntington of Suffield in Hartford County and William Edards of Northampton in the
county of Hampshire and Common Wealth of Massachusetts. Dated: Suffield.
|
|
|
|
1 item. |
| 1 |
143 |
Austin, Calvin (1762-1819) November 8, 1816 |
|
|
|
ALS from Abraham Skinner to Calvin Austin, Warren, Ohio, in which he mentions that Austin and Colonel Orr had made a settlement
of all Austin's matters of dispute. Colonel Orr had brought a suit against him which he withdrew, but now brings another
suit for $8,000.00 Skinner now seeks Austin's advice. . . Dated: New Market, Ohio.
|
|
|
|
1 item. |
| 1 |
143 |
Austin, Calvin (1762-1819) April 13, 1813 |
|
|
|
ALS from Virtue Bronson to Calvin Austin, Warren, Ohio, announcing the death of Oliver Phelps, and efforts to settle his estate.
Dated: Canandaigua.
|
|
|
|
1 item. |
| 1 |
143 |
Austin, Calvin (1762-1819) December 30, 1810 |
|
|
|
ALS from Oliver L. Phelps to Calvin Austin, Warren, County of Trumbull, State of Ohio, discussing business affairs. Dated:
Canandaigua.
|
|
|
|
1 item. |
| 1 |
144 |
Austin, Eliphalet (1761-1837) 1837? |
|
|
|
Affidavit of a suit brought by John Henderson on behalf of the Grand River Institute against the estate of Eliphalet Austin
for payment of $250. In common please court of Ashtabula County, Ohio.
|
|
|
|
1 item. |
| 1 |
145 |
Austin, Gustavus February 14, 1797 |
|
|
|
Note to Gideon King for $4.37 with promise to pay on demand with interest. . . Dated: Suffield. |
|
|
|
1 item. |
| 1 |
146 |
Austinburg, Ohio 1798 |
|
|
|
Field notes. Survey of Austinburg, Ohio. |
|
|
|
1 item. |
| 1 |
147 |
Austinburg, Ohio, School District, No. 5 1826-1851 |
|
|
|
Records of the school district, including school registers and minutes of annual meetings of householders. |
| 1 |
148 |
Austinburg, Ohio, School District, No. 5 1846-1858 |
|
|
|
School register, containing names of students and teachers, quarter reports, and minutes of meetings. |
|
|
|
1 volume. |
| 1 |
149 |
Austinburg, Ohio, School District, No. 5 November 6, 1882 |
|
|
|
Teachers' examination, questions in arithmetic. |
|
|
|
1 item. |
|
|
|
Gift of Earl L. Butler in 1970. |
| 1 |
150 |
Autograph book 1885-1889 |
|
|
|
Includes autographs from Broadway School, Cleveland, Ohio; and the Adams family of Lowell, Massachusetts. |
|
|
|
1 volume. 10 x 16 cm. |
| 1 |
151 |
Autograph collection undated |
|
|
|
A miscellaneous collection of autographs, chiefly mounted. |
| Box |
Folder |
| 2 |
1 |
Averell, William Woods (1832-1900) May 18, 1863 |
|
|
|
ALS from W. W. Averell to H. B. Sargent, recalling pleasant memories as well as unfair treatment he had received. Dated:
Baltimore, Maryland.
|
|
|
|
1 item. |
| 2 |
2 |
Avery, Catherine Hitchcock (Tilden) (1844-1911) ca. 1871-1872 |
|
|
|
Autograph of Mrs. Elroy M. Avery, principal of East Cleveland High School, East Cleveland, Ohio. |
|
|
|
1 item. |
| 2 |
3 |
Avery, Ebenezer July 16, 1805 |
|
|
|
Deed for sale of land by Ebenezer Avery, collector of taxes in Groton, Connecticut, to Nathaniel Ledyard for certain land
in the Western Donation called Sufferers land. Includes also a copy of the Recorder's record, Almon Ruggles, Recorder, December
27, 1805.
|
|
|
|
1 item. |
| 2 |
4 |
Avery, Edward (d. 1866) June 28, 1866 |
|
|
|
Proceedings of the meeting of the Wayne County [Ohio] Bar on the occasion of the death of Judge Edward Avery. |
|
|
|
1 item. |
| 2 |
5 |
Avery, Elroy McKendree (1844-1935) ca. 1871-1872 |
|
|
|
Autograph of Mr. Elroy M. Avery, superintendent of schools, East Cleveland, Ohio. |
|
|
|
1 item. |
| 2 |
6 |
Avery, Elroy McKendree (1844-1935) December 19, 1892 |
|
|
|
TLS from Elroy M. Avery to N. P. Bowler notifying him of a meeting of the charter members of the Western Reserve Society of
the Sons of the American Revolution on Friday, December 23, 1892. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 2 |
7 |
Avery, Elroy McKendree (1844-1935) April 16, 1904 |
|
|
|
Letter to Elroy M. Avery from Mrs. William G. Stanard regarding illustrations for a pamphlet. Dated: Richmond, Virginia. |
|
|
|
1 item. |
| 2 |
8 |
Avery, Henry W. October 7, 1935 |
|
|
|
ALS to Charles A. Post regarding information concerning the purchase of the property from the Shaker Community years ago,
and what is now called Shaker Heights, Ohio. Also, letter from Post to Avery (with envelope) requesting the information and
stock certificate for one share in Continental Development Company, developers of Shaker Heights.
|
|
|
|
4 items. |
| 2 |
9 |
Avery, Thomas July 29, 1785 |
|
|
|
Deed from Joseph Chapman of Groton, Connecticut, to Thomas Avery, of Groton, Connecticut, for 42 acres of land in Groton. |
|
|
|
1 item. |
| 2 |
9 |
Avery, Thomas March 2, 1805 |
|
|
|
Certificate of membership issued to Thomas Avery by the Philadelphia Typographical Society. |
|
|
|
1 item. |
| 2 |
10 |
Avukah, Adelbert and Western Reserve Chapter February 4-September 1930 |
|
|
|
Treasury book of the Adelbert and Western Reserve Chapter of Avukah, a Zionist youth organization in the Jewish community
of Cleveland, Ohio. B. M. Edelman, Treasurer. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 2 |
11 |
Axtell, J. February 18, 1865 |
|
|
|
ALS from J. Axtell to "Dear Aunty" with observations on the American Civil War as he is experiencing it. Dated Saturday afternoon,
Nashville, Tennessee.
|
|
|
|
1 item. |
| 2 |
12 |
Axtell, Salmon Beach April 5, 1861 |
|
|
|
ALS from S. B. Axtell to Laura Kerr with observations on traveling by horseback through parts of Ohio and Kentucky and thoughts
about the American Civil War. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 2 |
13 |
Axtell, S. V. May 17, 1861 |
|
|
|
ALS from S. V. Axtell to "Dear Brother" who is evidently visiting the United States, urging him to come and visit them, and
reflecting on the American Civil War. Dated: Jamestown, New York.
|
|
|
|
1 item. |
| 2 |
14 |
Ayer, J. G. & Company 1867? |
|
|
|
Financial statement to A. J. Squire, Hiram, Portage County, Ohio, regarding the commission account with J. C. Ayer & Co. |
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 2 |
15 |
B., G. M. October 7, 1861 |
|
|
|
ALS from G. M. B. to "Dear Father", written from Camp Lookout during the American Civil War telling about retirement from
Sewell. Photocopy.
|
|
|
|
1 item. |
| 2 |
16 |
Bach, Edwin H. (Collector) 1861-1906 |
|
|
|
American Civil War letters and documents collected by Edwin H. Bach. Includes Union and Confederate material. Contains notes,
correspondence, enlistment papers, muster rolls, quartermaster lists, and other material.
|
|
|
|
Gift of Mrs. Edwin H. Bach in 1968. |
| 2 |
17 |
Backus, E. July 20, 1804 |
|
|
|
ALS from E. Backus to Elijah Wadsworth regarding a paper being circulated in Trumbull County, Ohio, by D. Abbot, stating that
Mr. Tappan, at the last session of the Legislature was in favor of having a land tax to defray county expenses. Dated: Marietta.
|
|
|
|
1 item. |
| 2 |
18 |
Backus, Franklin Thomas (1813-1870) November 1845 |
|
|
|
Work notice issued to F. T. Backus to perform the two days of work required by law. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
|
|
|
|
| 2 |
18 |
Backus, Franklin Thomas (1813-1870) February 5, 1926 |
|
|
|
TLS from L. A. Murfey to William Pendleton Palmer (President, Western Reserve Historical Society) enclosing a work notice
issued to F. T. Backus (November 1845). Dated: Cleveland, Ohio.
|
|
|
|
2 items. |
| 2 |
19 |
Bacon, Asa Jr. December 18, 1818 |
|
|
|
ALS to M. A. Andrews, Esq., dated Litchfield, concerning the case of Starr vs. Starr as to location of land owned by the late
Mr. Starr of Goshen in the Western Reserve.
|
|
|
|
1 item. |
| 2 |
20 |
Bacon, Leonard January 19, 1817 |
|
|
|
ALS from Leonard Bacon to Mr. Philo Wright, Andover Theological Seminary, stating that his sister has received the money sent
by Wright and that her child has been badly burned, that he has a new son, that his brother is expected soon from New York,
and that they are happy to learn of his agreeable reception at the institution. Dated: Hartford.
|
|
|
|
1 item. Manuscript. Upper right corner missing. |
| 2 |
21 |
Bacon, Mrs. N. B. 1885-1887 |
|
|
|
ALS from Dr. W. Pierson to Mrs. Bacon concerning his visit to Albany, New York, and his interview with President elect Grover
Cleveland. Dated: February 27, 1885. 24 cm. With hand addressed envelope.
|
|
|
|
ALS from Miss Nelson to Mrs. Bacon, giving a short description of President Grover Cleveland's wedding. Dated: Washington,
D. C., June 1, 1886. With hand addressed envelope.
|
|
|
|
ALS from Rose Cleveland to Mrs. Bacon concerning her feelings about President Grover Cleveland's marriage. Dated: Washington,
D. C., February 28, 1887. With hand addressed envelope.
|
| 2 |
22 |
Badger, Joseph (1757-1846) August 29, 1801 |
|
|
|
ALS from Joseph Badger to Ephraim Root (1762-1825), Hartford, Connecticut, Secretary of the Connecticut Land Company, with
a petition and signatures to be presented to the General Assembly of the Territory of the United States, north of the River
Ohio to be holden at Chillicothe in November 1801, requesting them to select an appropriate place within the limits of the
Connecticut Western Reserve to establish a college. Dated: Youngstown, Ohio.
|
|
|
|
1 item. |
| 2 |
23 |
Badger, Joseph (1757-1846) March 5, 1803 |
|
|
|
ALS from Joseph Badger to Samuel Huntington (1767-1817), Chillicothe, Ohio, referring to petitions for an Indian agent and
a college being sent, with comments on the low state of the Territorial Court. Dated: Canfield, Ohio.
|
|
|
|
1 Item. |
| 2 |
24 |
Badger, Joseph (1757-1846) November 14, 1821 |
|
|
|
ALS from Joseph Badger to "Gentlemen. . .". referring to a subscription paper for the purpose of purchasing lands to be improved
by the students. . . which "has fallen into our hands. . ." Dated: Austinburgh, Ohio. (Grand River Institute, Austinburgh,
Ohio). Transcribed copy of August 29, 1877.
|
|
|
|
1 item. |
| 2 |
25 |
Baer, John Willis (b. 1861) 1870? |
|
|
|
Temperance petition believed to have been drafted by John Willis Baer and signed by students and teachers of the Cleveland
Academy, Cleveland, Ohio.
|
|
|
|
2 pages. |
| 2 |
26 |
Baer, Wolf (aka William) (b. 1838) November 8, 1854 |
|
|
The records are in German |
|
|
|
Passport issued to Wolf Baer, Baden, Germany. Positive and negative photocopies. |
|
|
|
2 items. |
| 2 |
27 |
Baggs, James February 12, 1863 |
|
|
|
ALS from James Baggs, Assistant Surgeon, 54th Regiment, Ohio Volunteer Infantry, 2nd Brigade, 2nd Division, in Major General
Sherman's Army Corps, to Dr. William Pope of Crestline, Ohio, describing the siege before Vicksburg during the American Civil
War. Dated: Youngs Point, Louisiana.
|
|
|
|
1 item. |
| 2 |
28 |
Baggs, James May 27, 1863 |
|
|
|
ALS from James Baggs, Assistant Surgeon, 54th Regiment, Ohio Volunteer Infantry, 2nd Brigade, 2nd Division, Major General
Sherman's Army Corps, to Dr. William Pope of Crestline, Ohio, describing the siege before Vicksburg. Dated: Walnut Hills,
Mississippi, in the rear of the Rebel Fortifications, Vicksburg, Mississippi.
|
|
|
|
1 item. |
| 2 |
29 |
Bailey, Adams July 30, 1814 |
|
|
|
Certificate of six per cent of 1814. Loan of May 2, 1814, by Adams Bailey, to the United States, the sum of $1136.36. Loan
office of the United States, State of Massachusetts.
|
|
|
|
1 item. |
| 2 |
30 |
Bailey, Anna M. undated |
|
|
|
Certification that Anna M. Bailey is constituted a member for life of a female anti-slavery society. With detailed sketch
of slave owner, slaves, and woman in armor encircled in rays of light.
|
|
|
|
1 item. 16 cm. Damaged. |
|
|
|
From the William Pendleton Palmer Collection. |
| 2 |
31 |
Bailey, Edward M. October 1864 |
|
|
|
Certificate of ordination of Reverend Edward M. Bailey by a presbytery of Baptist ministers at Savannah, Georgia. Signed:
Wesley W. Odum and Lewis C. Tebeau.
|
|
|
|
1 item. |
| 2 |
31 |
Bailey, Edward M. December 11, 1853 November 23, 1856 |
|
|
|
Two poems. "I change but in dying, " dated December 11, 1853, and "to E___," dated Savannah, Georgia, November 23, 1856.
Edward M. Bailey possibly the author.
|
|
|
|
2 items. |
| 2 |
32 |
Bailey, Ferdinand W. January 21, 1918 |
|
|
|
Portion of a letter written by Ferdinand W. Bailey to Mrs. Herbert Rideout, Buffalo, New York, while in service with the American
Expeditionary Forces during World War I.
|
|
|
|
1 item. With envelope. |
| 2 |
33 |
Bailey, William Denison 1843 |
|
|
|
Diploma from Marietta College, Marietta, Ohio, and Psi Gamma Society certificate. |
|
|
|
2 items. |
| 2 |
34 |
Bainbridge, Ohio - Lands October 1, 1819-October 1, 1835 |
|
|
|
Land contracts in Bainbridge, Ohio. |
| 2 |
35 |
Baird, Absalom February 7, 1891 |
|
|
|
ALS from A. Baird to General George Washington Morgan (1820-1893) expressing his willingness towards bringing about a reunion
of the old Cumberland Gap solders (American Civil War). Dated: Washington, D. C.
|
|
|
|
1 item. |
|
|
|
Appended is an unsigned note to General Morgan, endorsing Mr. Baird. |
| 2 |
36 |
Baird, Alvin V. March 16, 1903 |
|
|
|
"The government of the Western Reserve up to 1800." [Thesis, Harvard University]. Mimeographed typescript. |
|
|
|
9 pages. |
| 2 |
37 |
Baird, Chambers May 1892 |
|
|
|
Sonnets entitled "Ripley," "Sunset on the Ohio," and "To John Rankin." (John Rankin, 1793-1886). With author's autograph
on each item.
|
|
|
|
3 items. |
| 2 |
38 |
Baker, Frank November 11, 1863 |
|
|
|
commission presented to Frank Baker, of Seneca County, Ohio, appointing him to the Office of Notary Public. Dated: Columbus,
Ohio.
|
|
|
|
1 item. |
| 2 |
39 |
Baker, John April 15, 1776 |
|
|
|
Certificate that Mr. Billey Leech, resident in Marblehead, and Mrs. Lydia Hubbard, of Ipswich, entered their intention of
marriage.
|
|
|
|
1 item. 7 x 19 cm. |
|
|
|
On verso: "The within named were married May 13, 1776 by M. Cutler." Massachusetts. (Manasseh Cutler, 1742-1823) |
| 2 |
40 |
Baker, Newton Diehl (1871-1937) December 27, 1927 |
|
|
|
TLS from Newton D. Baker to David Williams, Latrobe, Pennsylvania, regarding his philosophy of life. Dated: Cleveland, Ohio. |
|
|
|
1 item. 27 cm. |
| 2 |
41 |
Baker, Newton Diehl (1871-1937) November 2, 1918-April 4, 1924 |
|
|
|
Seven letters (and copies) from Newton D. Baker to "My dear Tom." Letters contain social intercourse to a friend named Tom,
living apparently in Pittsburgh, Pennsylvania. Most of the letters were written in Washington, D. C.
|
|
|
|
7 items. |
| 2 |
42 |
Baker, Newton Diehl (1871-1937) January 18, 1923 |
|
|
|
TLS from Robert W. Bliss, Third Assistant secretary of state, to Newton D. Baker regarding Baker's request for procedures
for accepting the Polish decoration of the order of "Polonia Restituta." Dated: Department of State, Washington, D. C.
|
|
|
|
2 pages. 26.5 cm. |
| 2 |
42 |
Baker, Newton Diehl (1871-1937) January 8, 1923 |
|
|
|
TLS to Newton D. Baker from W. Wroblewski, Minister of Poland, presenting to him the order of "Polonia Restituta" in recognition
of distinguished services on behalf of Poland both during and after World War I. Dated: Washington.
|
|
|
|
2 pages. 31 cm. |
| 2 |
42 |
Baker, Newton Diehl (1871-1937) January 12, 1923 |
|
|
|
TL to the secretary of state regarding the procedures for accepting the insignia of the order of "Polonia Restituta" presented
by the Minister of Poland on behalf of the Polish government.
|
|
|
|
1 item. 27 cm. |
|
|
|
Also, letter from Frank B. Davis presenting this item to the Western Reserve Historical Society at the request of Newton Diehl
Baker, III, September 11, 1968.
|
| 2 |
42 |
Baker, Newton Diehl (1871-1937) January 20, 1923 |
|
|
|
TL to His Excellency W. Wroblewski, Minister of Poland, accepting the insignia of the order of "Oolonia Restituta" and expressing
his gratitude to the Polish government.
|
|
|
|
2 pages. 28 cm. |
|
|
|
This insignia is in the Western Reserve Historical Society medal collection. |
| 2 |
43 |
Baker, Newton Diehl (1871-1937) undated |
|
|
|
Mr. Baker's account of his visit to the Western Front during World War I, March 20, 1918, accompanied by Count Charles de
Chambrun. . . the recapture of St. Mihiel, Chambrun's home, September 1918 . . . and his presentation of a steel-engraving
of the Marquis de Lafayette, an ancestor, to Mr. Baker. Typewritten. With this is a second typewritten copy.
|
|
|
|
2 pages (mounted on cardboard). 28 cm. |
| 2 |
44 |
Baker, Newton Diehl (1871-1937) November 9, 1917 |
|
|
|
LS to William Ganson Rose concerning the work of Team 28, Young Men's Christian Association (YMCA) in connection with their
campaign (World War I). Dated: War Department, Washington, D. C.
|
|
|
|
1 page. |
| 2 |
45 |
Baker, Newton Diehl (1871-1937) August 1, 1917 |
|
|
|
TLS from Newton D. Baker to Ohio C. Barber, Akron, Ohio, in which he says he is bringing Barber's suggestion to the attention
of the Secretary of the Treasury "since my particular province seems to be the spending of enormous sums rather than the raising
them." Dated: War Department, Washington, D. C. (World War I).
|
|
|
|
1 item. |
| 2 |
46 |
Baker, Newton Diehl (1871-1937) September 3, 1915 |
|
|
|
ANS from Newton D. Baker, Mayor of Cleveland, Ohio, to Mrs. Jennie T. Ruprecht, Cleveland, Ohio, in answer to her second letter
and the ordinance regulating dogs. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 2 |
47 |
Baker, Newton Diehl (1871-1937) November 12, 1914 |
|
|
|
ALS from Newton D. Baker to J. W. Walton refering to a paper which Walton had read. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 2 |
48 |
Baker, Newton Diehl (1871-1937) April 14, 1916 |
|
|
|
TLS from Newton D. Baker to Professor C. C. Arbuthnot, Western Reserve University, commenting on Arbuthnot's article on Baker's
administration while Mayor of Cleveland, Ohio, especially in regard to the financial problems and filtration plant proposed
by Baker. Typescript copy.
|
|
|
|
4 pages. |
| 2 |
49 |
Baker, Newton Diehl (1871-1937) November 20, 1916 |
|
|
|
TLS from Newton D. Baker, Secretary of War, to Maurice Meidenthal, Cleveland, Ohio, concerning generalizations about races,
especially the Jews, and stating that, while Weidenthal is right on the facts, he has made too much of Captain Eltinge's statements
regarding the role of Jewish soldiers in military history. Dated: War Department, Washington, D. C.
|
|
|
|
1 item. |
| 2 |
50 |
Baker, Samuel J. January 14, 1896 |
|
|
|
Address before the Western Reserve Historical Society, Cleveland, Ohio, on surveys and territorial extension of Cleveland,
Ohio.
|
|
|
|
24 pages. |
| 2 |
51 |
[Balch, George Beall] (1821-1908) January 9, 1869 |
|
|
|
ALS from G. B. B. to George S. Boutwell (1818-1905) regarding indemnity demanded from the Figi Islands for the robberies and
murders committed on American citizens in 1855 when he was in command of the United States ship John Adams on the Pacific station. Dated: Richmond, Virginia. Letter referred to Honorable Charles Sumner (1811-1874).
|
|
|
|
1 item. |
| 2 |
52 |
Baldwin, Charles 1831-1851 |
|
|
|
Charles Baldwin papers, including ten licenses as an exhorter issued to Charles Baldwin according to the order of the Methodist
Episcopal Church from various Circuits in New York State, from 1840-1851, and a warrant making him a Sergeant in the 12th
regiment, 4th brigade, and 18th division of cavalry of the militia of the State of New York, signed by Colonel Cornelius J.
Lincoln, Bethany, January 12, 1831.
|
|
|
|
11 items. |
| 2 |
53 |
Baldwin, Charles Candee (1834-1895) 1892 |
|
|
|
Notebook containing list of manuscripts and books in the Moravian archives in Bethlehem, Pennsylvania. |
|
|
|
1 item. |
| 2 |
54 |
Baldwin, Dudley October 5, 1831 |
|
|
|
Articles of agreement made and entered into between P. M. Weddell of Cleveland, Cuyahoga County, Ohio, and Greenup C. Woods
and Dudley Baldwin of said Cleveland. . .
|
|
|
|
1 item. |
| 2 |
55 |
Baldwin, Dudley 1828? |
|
|
|
Subscription list of those wishing to attend cotillion parties for the coming winter and the regulations established for the
purpose of proceeding with them in perfect harmony. Signed by Dudley Baldwin, Henry Ballard, Thomas Tomlinson, and others.
Cleveland, Ohio.
|
|
|
|
1 item. Manuscript. |
| 2 |
56 |
Baldwin, Frederick and Baldwin, Norman C. 1833-1857 |
|
|
|
Deeds to land in Cuyahoga, Summit, and Lucas counties belonging to these two residents of Brooklyn and Hudson, Ohio. |
|
|
|
8 items. |
| 2 |
57 |
Baldwin, H. H. January 17, 1811 |
|
|
|
Field Book of H. H. Baldwin containing a survey of Town Plat of Rocky River, Ohio. |
|
|
|
1 item. |
| 2 |
57 |
Baldwin, H. H. 1812 |
|
|
|
Surveys in Rockport, Cuyahoga County, Ohio. From John Harris Sargent, surveyor, July 1817. |
|
|
|
1 item. |
| 2 |
58 |
Baldwin, J. M. undated |
|
|
|
Spencerian copybook of J. M. Baldwin of Geneva, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Abbie S. Proctor in 1930. |
| 2 |
59 |
Baldwin, James June 1889 |
|
|
|
Revolutionary War narrative of James Baldwin, Litchfield, Connecticut. Copy made February 20, 1889 by Dwight E. Bowers of
New Haven, Connecticut. Original item in possession of Francis Bacon Trowbridge of New Haven, Connecticut. Presented June
1889 by C. C. Baldwin.
|
|
|
|
9 pages. |
| 2 |
60 |
Baldwin, Norman C. June 24, 1877 |
|
|
|
Statement of Norman C. Baldwin of Cleveland, Ohio. Autobiographical sketch. |
|
|
|
1 item. |
| 2 |
61 |
Baldwin, Samuel 1816 |
|
|
|
Field notes of Samuel Baldwin recorded while surveying land in Portage County, Ohio, for Abraham Skinner. |
|
|
|
1 volume. |
| 2 |
62 |
Baldwin, William O. June 2, 1910 |
|
|
|
TLS from William C. Baldwin to S. A. Wildman, Norwalk, Ohio, enclosing a letter from Will Curtis which tells of a school run
by John House in Turkey, asking Wildman if he feels like contributing toward its support. Dated: Washington, D. C.
|
|
|
|
1 page. Typescript. |
| 2 |
62 |
Baldwin, William C. May 5, 1910 |
|
|
|
TL from William Eleroy Curtis (1850-1911) to Philo Otis, Jim Williamson, Charley Russell, William Baldwin, and all others
whom it may concern telling about the school run by John House and his family in Salonica and requesting their help in keeping
it going. Dated: Constantinople.
|
|
|
|
1 page. |
| 2 |
63 |
Baldwin-Wallace College, Berea, Ohio 1865-1890 undated |
|
|
|
Receipt to John Brown for thirty dollars paid to the trustees, May 12, 1865; The digestion, by A. B. Spach, 1886; Program
for commencement week, June 9-16, 1887; E. S. Loomis, President, Berea, Ohio, May 19, 1887; Test for Lena Loeb, April 15,
1890; and blank forms, undated.
|
| 2 |
64 |
Ballard, S. E. February 6, 1864 |
|
|
|
ALS from S. E. Ballard to Miss M. I. Kirkpatrick. Dated: Greens Ferry, Missouri. |
|
|
|
1 item. |
| 2 |
65 |
Bancroft, George (1800-1891) May 3, 1838 |
|
|
|
ALS to C. A. Aspinwall, London, England, regarding an English edition of three volumes of the American history book he has
written and his desire for Mr. Grahame to have a copy of the book. Dated: Boston, Massachusetts.
|
|
|
|
2 pages. 25 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 2 |
66 |
Bank Notes June 20, 1836 July 20, 1836 |
|
|
|
Two checks on the Commercial Bank of Lake Erie, Cleveland, Ohio. |
|
|
|
2 items. |
| 2 |
67 |
Bankers of Painesville, Ohio June 22, 1901 |
|
|
|
Program for a dinner given in honor of Banking Friends of Cleveland by The Bankers of Painesville. Includes autographs of
guests. Dated: Painesville, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Vaughan E. Wyman. |
|
|
|
The Bankers of Painesville was composed of the Painesville National Bank, The Dollar Savings Bank, The Pioneer Trust Company,
and The People's Savings Bank.
|
| 2 |
68 |
Banks, Nathaniel Prentiss (1816-1894) January 12, 1871 |
|
|
|
ALS from N. P. Banks to Charles Sumner (1811-1874), Chairman of the Committee on Foreign Relations regarding ocean cable legislation
which was passed without the knowledge of the House. Dated: Washington, D. C., House of Representatives. Includes signatures
of eight members of the Committee.
|
|
|
|
1 item. |
|
|
|
Pasted on page 2 is a slip with the names of the ten members of the Committee on Foreign Affairs. |
| 2 |
69 |
Banks, Nathaniel Prentiss (1816-1894) September 26, 1863 |
|
|
|
ALS from N. P. Banks to "My Dear Colonel" in answer to his inquiry about rank on General Bank's staff during the American
Civil War. Dated: New Orleans, Louisianna, Headquarters, Department of the Gulf.
|
|
|
|
1 item with mounted photograph. |
| 2 |
70 |
Banning, H. B. July 19, 1877 |
|
|
|
ALS to General Duncan Walker regarding the Great Cincinnati strike. Dated: Cincinnati, Ohio. |
|
|
|
2 pages. 5 x 8 inches. |
| 2 |
71 |
Barber, George H. October 30, 1864 |
|
|
|
Account of pay and clothing drawn by Private George H. Barber of 19th Battery Ohio Volunteer Artillery during the American
Civil War.
|
|
|
|
1 item. |
| 2 |
71 |
Barber, George H. September 10, 1862 |
|
|
|
Statement signed by J. C. Shields certifying the enlistment of Private George H. Barber in the 19th Battery, Ohio Volunteer
Artillery during the American Civil War.
|
|
|
|
1 item. |
| 2 |
72 |
Barber, Helen E. ca. 1892 |
|
|
|
Autograph album of Helen E. Barber of Leon, Ohio. |
|
|
|
1 volume. 20 cm. |
| 2 |
73 |
Barber, Ohio Columbus (1841-1920) 1917 undated |
|
|
|
Ohio Columbus Barber papers, including correspondence and a biographical sketch. |
|
|
|
11 items. |
| 2 |
74 |
Barber, Mrs. W. A. 1761-1769 |
|
|
|
Record of the Church of Christ, Norfolk, Connecticut, including baptisms, charter members, and new members. Compiled and
typewritten by Mrs. W. A. Barber.
|
|
|
|
10 pages. |
| 2 |
75 |
Barbour, James (1775-1842) 1826? |
|
|
|
Autograph of James Barbour (1775-1842). |
|
|
|
1 item. 5 x 9 cm. |
|
|
|
Gift of Otto Miller in 1929. |
|
|
|
James Barbour served as the governor of Virginia, a United States Senator, and the United States Secretary of War. |
| 2 |
76 |
Barclay, I. A. December 1, 1836 |
|
|
|
Articles of agreement between I. A. Barclay and Benjamin Winner, party of the first part, Board of Public Works of the State
of Ohio. . . of the second part, Leander Ransom, Acting Commissioner, witness. . . agreeing to complete and put in readiness
for navigation, all that part of the Walhonding-Mohican canal. . . by the first day of November 1838. Dated: Lancaster,
Ohio.
|
|
|
|
1 item. |
| 2 |
77 |
Barker, Mildred October 1960 |
|
|
|
[Two talks delivered by Sister Mildred Barker of the Shaker Community upon her visit to Cleveland, Ohio, in October 1960.
Dated: Sabbathaday Lake, Maine). Includes a talk given at the Shaker Historical Society on October 30, 1960 and a talk given
at Moreland School to the students there on October 31, 1960.
|
|
|
|
2 items. 28 cm. |
| 2 |
78 |
Barnes, George August 15, 1862-January 12, 1863 |
|
|
|
Collection of letters written by George Barnes to his parents, relatives, and friends while on duty during the American Civil
War. Typewritten copies.
|
|
|
|
14 items. |
| 2 |
79 |
Barnes, George August 31, 1862 |
|
|
|
ALS from J. J. Barnes to his brother, George Barnes, while in service during the American Civil War. Dated: Washington,
D. C. Typewritten copy.
|
|
|
|
1 item. |
| 2 |
80 |
Barnes, George October 9, 1862 |
|
|
|
ALS from John L. Barnes to "Dear Son" [George Barnes] while in service during the American Civil War. Dated: Cussewago,
Pennsylvania. Typewritten copy.
|
|
|
|
1 item. |
| 2 |
81 |
Barnes, John L. January 9, 1861-May 20, 1863 |
|
|
|
American Civil War diary of John L. Barnes. Photocopy. |
|
|
|
1 item (25 pages). |
|
|
|
Gift of Mrs. A. J. Whipple. |
| 2 |
82 |
Barnes, W. L. August 26, 1839 |
|
|
|
ALS from W. L. Barnes to Samuel Hendry, Clerk of Jefferson, Ohio, regarding Samuel Kennedy, and whether there area any judgments
against him. Dated: Conneaut, Ohio.
|
|
|
|
1 item. |
| 2 |
83 |
Barnett, James (1821-1911) September 2, 1893 |
|
|
|
TL from James Barnett to Major A. J. Williams, Secretary of the Early Settlers Association regarding "the old gun now in place
on Monumental Square, not far from the statue of our venerated Moses Cleaveland" and its historical background previous to
its capture on July 11, 1861 during the American Civil War. Dated: Cleveland, Ohio.
|
|
|
|
5 pages. |
|
|
|
Gift of Henry E. Sheffield in 1951. |
| 2 |
84 |
Barnett, William November 15, 1824 July 1, 1826 |
|
|
|
Last will and testament of William Barnett, Salem Township, Westmoreland County, Pennsylvania. |
|
|
|
2 pages. Manuscript. |
| 2 |
85 |
Barney, E. H. undated |
|
|
|
Signature of E. H. Barney, president of Barney & Berry Skates, Springfield, Massachusetts, on a membership card of the National
One Cent Letter Postage Association.
|
|
|
|
1 item. |
| 2 |
86 |
Barnheiseal, Henry October 1816 |
|
|
|
Deed between Henry Barnheiseal of the County of Trumbull and State of Ohio and Eve Barnheiseal, his wife, and Jacob Oswald
and John Hake, as Trustees to the Dutch people in Liberty, in the County of Trumbull . . . known by the religious persuasion
of Presbyterians and Lutherans. . . for land for the use of the Dutch people in Liberty on which to build a meeting house
and school house and for a burying ground.
|
|
|
|
1 item. |
| 2 |
87 |
Barns, Robert January 20, 1768 |
|
|
|
Music book of Robert Barns. |
|
|
|
1 volume. |
|
|
|
Gift of Mrs. William G. Scott in 1930. |
| 2 |
88 |
Barr, John July 14, 1849 July 20, 1849 |
|
|
|
Affidavit of John Barr, notary public, concerning the wreck of the schooner "Anawan" of Oswego in Cleveland, Ohio, harbor,
including the statements of W. L. George, Master, and Emanuel Thibeaut, Mate. Dated: Cleveland, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 2 |
89 |
Barr, John December 30, 1864 |
|
|
|
ALS from John Barr to Samuel Cooper (Kankakee, Illinois) inquiring about members of the Cooper family and telling about some
of the changes in Cleveland, Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Jane E. Cooper, Cheyenne, Wyoming, in 1974. |
| 2 |
90 |
Barriss, William H. September 17, 1880 |
|
|
|
Cuyahoga County, Ohio, Probate Court commission for the examination of the County Treasury [and County Auditor] issued to
William H. Barris and signed by Daniel R. Tilden, Probate Judge. Also includes an attached report from William H. Barriss
to Daniel R. Tilden dated Cleveland, Ohio, May 19, 1881.
|
|
|
|
1 item. |
| 2 |
91 |
Bartholomew, Benjamin October 19, 1842 |
|
|
|
Mortgage between Benjamin Bartholomew and Susannah B. Bartholomew of the County of Ashtabula and State of Ohio and James D.
Sawyer of the City of Buffalo, New York, for land situated in Geneva, County of Ashtabula, and State of Ohio.
|
|
|
|
1 item. |
| 2 |
92 |
Bartlett, Joseph September 18, 1909 |
|
|
|
Letter from Joseph Bartlett to George T. McIntosh recalling a council meeting held in the hall over Madison Kelly's dry good
store. Dated: Toledo, Ohio. Typewritten.
|
|
|
|
2 pages. |
| 2 |
93 |
Bartlett, W. April 9, 1870 |
|
|
|
ANS from W. Bartlett to the Honorable Charles Sumner (1811-1874) saying it will give him great pleasure to dine with him at
6 tomorrow. Dated: Washington, D. C., The Arlington.
|
|
|
|
1 item. |
| 2 |
94 |
Bartley, Mordecai (1783-1870) June 22, 1846 |
|
|
|
ADS by M. Bartley, confirmation of election of George W. Morgan as Colonel of the Second Regiment of the Ohio Volunteers.
Dated: Cincinnati, Head Quarters, Ohio Infantry.
|
|
|
|
1 item. |
|
|
|
On verso: Oath of George W. Morgan dated June 2, 1846 and certified statement of Samuel R. Curtis, Colonel, dated June 22,
1846.
|
| 2 |
95 |
Bartley, Mordecai (1783-1870) November 18, 1869 |
|
|
|
History of Mansfield, Ohio, containing reminiscences of this one time Ohio Governor, 1844-1846. . . Presented to the Western
Reserve Historical Society. Dated: Mansfield, Ohio.
|
|
|
|
6 pages. |
|
|
|
This paper was published in the Cleveland Herald on July 6, 1870. |
| 2 |
96 |
Bartley, Thomas W. December 28, 1863 |
|
|
|
ALS from T. W. Bartley to Ohio Governor David Tod, discussing the date of trial for one Justison in the United States Court
to answer to criminal charges. Dated: Mansfield, Ohio.
|
|
|
|
1 item. |
| 2 |
97 |
Barton, Clara Harlowe (1821-1912) 1883-1892 |
|
|
|
ALS (six) and TLS (one) from Clara Barton to Mrs. S. M. Lord, Dansville, New York, relating personal news and expressions
of friendship. One item damaged.
|
|
|
|
7 items. |
|
|
|
Gift of Mrs. John Walter Mize. |
| 2 |
98 |
Baskind, Moses January 1972 [1978] |
|
|
|
Thoughts on reaching the age of 77. A history of the Baskind family relating to their immigration from Poland and settlement
in the Jewish community of Cleveland, Ohio. Photocopy.
|
|
|
|
22 pages. |
| 2 |
99 |
Bastle, Peter May-October 1831 |
|
|
|
Survey minutes. Field notes of surveys made in Lordstown, OHio, especially those for Hill and Champlin. |
|
|
|
3 items. Manuscript. 32 cm. |
|
|
|
Also, bill for surveying lands of Hill and Champlin in Lordstown, May 9, 1831. |
| 2 |
100 |
Bates, Benjamin 1824-1845 |
|
|
|
Papers concerning Leroy Township, Geauga County, Ohio |
| 2 |
101 |
Bates, Benjamin F. 1861-1864 |
|
|
|
12 ALS from Benjamin F. Bates to his brother William Bates concerning his invention of a firearm and his efforts to interest
the government in it. Dated: New York, Lima, and Washington, D. C.
|
|
|
|
12 items. |
|
|
|
Gift of Alfred Mewett. |
| 2 |
102 |
Bates, Elisha (1780-1861) 1823-1840 undated |
|
|
|
Three letters addressed to Reverend Bates of Mount Pleasant, Ohio, and a copy of one of his sermons. One letter from T. M.
Hudson to Reverend Robert Newton, introducing Reverend Bates (undated, Wheeling District, Pittsburgh, Pennsylvania).
|
|
|
|
5 items. |
| 2 |
103 |
Bates, Elisha (1780-1861) undated |
|
|
|
Sketch of the life of Elisha Bates, copied from a newspaper notice written at the time of his death. Also, a letter from
Hannah W. B. Lloyd loaning this sketch to W. H. Cathcart at his request dated: Damascus, Ohio, May 5, 1919.
|
|
|
|
4 pages. Manuscript. 25 cm. |
| 2 |
104 |
Bates, Eliza C. undated |
|
|
|
"A Pioneer Wedding." Description of the marriage of Horace Bates and Eliza C. Perkins in Kinsman, Ohio, on December 25, 1825. |
|
|
|
6 pages. |
| 2 |
105 |
Bates, William W. December 24, 1862 |
|
|
|
ALS from William W. Bates to his brother Benjamin concerning his invention of a firearm. Dated: Manitowoc, Wisconsin. |
|
|
|
1 item. |
|
|
|
Gift of Alfred Mewett. |
| 2 |
106 |
Bath, Ohio, Bath School District No. 8 February 24, 1851-February 27, 1851 |
|
|
|
Account book of Bath School District No. 5, Bath, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Lally in 1960. |
| 2 |
107 |
Bath, Ohio, Bath School District No. 10 December 17, 1834-April 5, 1851 |
|
|
|
Bath School Book for District No. 10 in the Township of Bath, William Hale, District Clerk. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Lally in 1960. |
| 2 |
108 |
The Battle of Lake Erie, and other Poems undated |
|
|
|
One volume of handwritten/hand-copied poems, including The Battle of Lake Erie. |
|
|
|
1 volume. |
|
|
|
Gift of Vera Esther La Dow in 1938. |
| 2 |
109 |
Bayard, Thomas F. October 30, 1888 |
|
|
|
Document certifying "That hereto is a true copy of an Act of Congress approved October 19, 1888. . . entitled: "An Act supplementary
to the Act approved February third, 1887 entitled" An act to fix the day for the meeting of the electors of President and
Vice President, and to provide for and regulate the counting of the votes for President and Vice-Prsident. . ." Signed:
T. F. Bayard.
|
|
|
|
1 Item. |
| 2 |
110 |
Baylor, Frances Courtenay undated |
|
|
|
On Housefurnishing. An essay on the decay of home life in the cities and the change of values in regard to this. |
|
|
|
17 pages. Manuscript. |
| 2 |
111 |
Beach, Gilbert January 1, 1847 |
|
|
|
Appointment of Gilbert Beach as Brigade Major of the 3rd Brigade and 18th Division of the Ohio Militia signed by Ohio Governor
William Bebb. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of A. P. Williamson in 1949. |
| 2 |
112 |
Beach, Maude undated |
|
|
|
The Geauga County Court House, Chardon, Ohio, 1869. History of the building by Maude Beach. Reproduced from typewritten
copy.
|
|
|
|
1 item. |
|
|
|
Gift of the Burton Public Library in 1972. |
| 2 |
113 |
Beard, Hugh November 14, 1815 |
|
|
|
Deed between Joseph Porter and Peggy Porter, his wife [and others] all of Boardman, in Trumbull County and State of Ohio,
and Hugh Beard of Youngstown in Trumbull county, and State of Ohio for land situated in Youngstown. Signed: Turhand Kirtland
[and others].
|
|
|
|
1 item. |
|
|
|
Gift of Ernest H. Bellard. |
| 2 |
114 |
Beare, Isaac A. February 17, 1864 |
|
|
|
Marriage license issued to Isaac A. Beare and Sarah S. Ely by Judge Daniel R. Tilden, Cuyahoga County, Ohio, Probate Court.
At bottom of document is a marriage certificate signed by R. M. Warren dated: March 16, 1864.
|
|
|
|
1 item. |
| 2 |
115 |
Bearsley, D. May 7, 1841 |
|
|
|
ALS to John W. Allen, mayor of Cleveland, Ohio, showing statistical facts as would show the progressive increase of business
through the medium of the canal for the years 1827, 1834, and 1840. Canal Collector's office, Cleveland, Ohio.
|
|
|
|
1 page. |
| 2 |
116 |
Beasley, N. August 8, 1832 |
|
|
|
ALS from N. Beasley to Honorable Lewis Case regarding William White and his efforts to draw pension of a Lieutenant after
drawing pension as a Private. Dated: Decatur, Brown County, Ohio.
|
|
|
|
1 item. |
| 2 |
117 |
Beatty, William (d. 1781) February 3, 1780 |
|
|
|
ALS from Captian William Beatty to His Excellency Thomas Sim Lee, Esquire, Governor of Maryland, regarding his success in
the recruiting service, and a request for funds and clothing for the recruits during the Revolutionary War. Dated: Fredricktown,
Maryland.
|
|
|
|
1 item. |
| 2 |
118 |
Beaty, Martin November 6, 1832 |
|
|
|
ALS from Martin Beaty to Leslie Combs, Lexington, Kentucky, commenting on the election of 1832. Dated: Washington, D. C. |
|
|
|
1 item. |
| 2 |
119 |
Beauregard, Pierre Gustave Tousant (1818-1893) May 15, 1863 |
|
|
|
ALS from G. T. Beauregard to General Joseph E. Johnston (1807-1891), Jackson, Mississippi, (Confederate States of America)
offering some suggestions on the coming summer campaign during the American Civil War. Dated: Headquarters, Department of
Louisiana, Georgia, and Florida, Charleston, South Carolina. True copy.
|
|
|
|
2 items. |
| 2 |
120 |
Bebb, William G. (1802-1873) October 10, 1850 |
|
|
The records are in Welsh |
|
|
|
ALS from William Bebb to Griffith Owen. Dated: Vanwert County, Ohio, Hyd. Photocopy. In Welsh. |
|
|
|
4 pages. 36 cm. |
| 2 |
121 |
Bebb, William G. (1802-1873) 1846-1849 |
|
|
|
Correspondence to William Bebb relating to public appointments, politics, and public functions during Bebb's governorship
of Ohio. The correspondents include John W. Allen, M. Bartley, James A. Briggs, Joseph H. Crane, D. T. Disney, N. Evans,
T. Ewing, S. Ford, Horace Greeley, J. R. Giddings, J. Mason, John M. Millikin, and others. Also included is a letter from
Bebb to Samuel Roberts in Wales. Photocopies.
|
|
|
|
29 items. |
| 2 |
122 |
Bedford, Ohio 1825-1830 |
|
|
|
Subscriptions to the road through Bedford, Ohio. "First-4th pages taken off and published." Copy. |
|
|
|
12 pages. |
| 2 |
123 |
Bedford, Ohio April 5, 1847 |
|
|
|
Poll books for election held in Bedford, Ohio. |
|
|
|
2 items. |
|
|
|
Gift of Mr. Snelling. |
| 2 |
124 |
Bedford, Ohio, Disciple Church of Christ July 1959 |
|
|
|
Memorandum of the first Disciple Church of Christ in Bedford, Cuyahoga County, Ohio (1830-1856). copied from the old manuscripts
by Enoch Allen, December 7, 1840, giving the names of members, when added, a record of letters received, or given. copied
by M. O. Collacott in July 1959. Unpublished.
|
|
|
|
1 volume. |
|
|
|
Gift of M. O. Collacott. |
| 2 |
125 |
Bedford, Ohio, Sidewalk Committee May 2, 1895 |
|
|
|
Report of the Sidewalk Committee to the Mayor and Council of Bedford, Ohio, on the measurement of the sidewalk on Main Street.
Dated: Bedford, Ohio.
|
|
|
|
1 item. |
|
|
|
With plat on verso. |
| 2 |
126 |
Beebe, A. May 18, 1861 |
|
|
|
Receipt issued to A. Beebe for one dollar in full for subscription to the Medina Gazette from Volume 18, number 1 to Volume
18, number 52, inclusive. Signed: Medina, Ohio, by George Redway.
|
|
|
|
1 item. |
| 2 |
127 |
[Beebee, A. M.] July 4, 1825 |
|
|
|
Rambling thoughts and poems. Skaneateles. Imperfect: several pages, front and back are lacking. |
|
|
|
1 item. |
|
|
|
Gift of Eleanor M. Hosley in 1962. |
| 2 |
128 |
Beecher, Eunice White Bullard (1813-1897) November 20, 1874 |
|
|
|
ALS from Mrs. Henry Ward Beecher to "Dear Sir" expressing Mr. Beecher's regrets for being unable to accept the invitation
to lection for him this season. Dated: Brooklyn.
|
|
|
|
1 item. |
| 2 |
129 |
Beecher, Lyman (1775-1863) September 3, 1834 |
|
|
|
ALS from Lyman Beecher of Boston, Massachusetts, to Nathaniel Wright of Cincinnati, Ohio, regarding Lane Theological Seminary.
Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 2 |
129 |
Beecher, Lyman (1775-1863) September 7, 1834 |
|
|
|
ALS from Lyman Beecher of Boston, Massachusetts, to Nathaniel Wright of Cincinnati, Ohio, regarding Lane Theological Seminary.
Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 2 |
130 |
Beecher, Lyman (1775-1863) October 1835 |
|
|
|
Letter to "Dear Friend" [George Hastings] concerning Dr. Beecher's family meeting in Cincinnati, Ohio. This item is published
in its entirety in Lyman Beecher's autobiography, volume 2, pages 362-364.
|
|
|
|
1 item. |
|
|
|
Gift of G. F. Libbie in 1918. |
| 2 |
131 |
Beels, M. W. July 28, 1836 |
|
|
|
Re-survey of the southeast part of Lot No. 10 in the township of Chester, Ohio, belonging to James Thompson. Surveyed by
M. W. Beels, County surveyor. Copied from the survey bill by Abel Wilder, Jr. With plan.
|
|
|
|
1 item. |
| 2 |
132 |
Beeman, William B. December 20, 1862 |
|
|
|
ALS from William B. Beeman to his wife and children while in service in the Union Army during the American Civil War. Stationery
includes color sketch of General Joseph K. Mansfield (1803-1862) surrounded by mourning Union soldiers. Dated: Camp Marly,
Army of the Potomac.
|
|
|
|
1 item. |
| 2 |
133 |
Beene, Jesse August 28, 1840 |
|
|
|
ALS from Jesse Beene to William A. Hayes, South Berwick, Maine, recalling his visit at his home followed by an account of
his travels through New England, Canada, United States, and then back to Alabama. Dated: Mountain Place, Near Blount Springs,
Blount County, Alabama.
|
|
|
|
1 item. 4 pages. |
| 2 |
134 |
Beers, A. S. October 13, 1876 |
|
|
|
ALS to "My Dear Aunt" regarding a letter from Mr. Marschall, an artist and his ability. On stationery of the Office of Gardner,
Gillespie & Co., Cotton Factors & Commission Merchants. Dated: Mobile, Alabama.
|
|
|
|
1 item. |
| 2 |
135 |
Beers, Elias October 27, 1820 |
|
|
|
ALS from Elias Beers to his Grandson, Master Elisha Sterling, Cleveland, Ohio, thanking him for the gift of a snuffbox received
through Mr. Andrews. Dated: New Haven, Connecticut. Signature appears to read "Elias Beers."
|
|
|
|
1 item. 28 cm. |
| 2 |
136 |
Beers Family. 1830-1860 |
|
|
|
Includes several personal letters from Captain Nathan Beers of New Haven, Connecticut, to his son, Nathan Beers, Jr. and his
family, of Greenfield, Huron County, Ohio.
|
|
|
|
7 items. |
| 2 |
137 |
Belden, Zelma 1889-1891 |
|
|
|
Five letters from O. O. Belden, father, mother, and brother Charles to Miss Zelma Belden of Webbersville, Michigan and Andover,
Ohio. Includes two envelopes.
|
|
|
|
5 items. |
| 2 |
138 |
Belden, Zelma 1887-1892 |
|
|
|
School teacher's certificates issued to Miss Zelma Belden by the School Examiners of Ashtabula County, Ohio. Dated: Andover,
Ohio. Dated: Jefferson, Ohio.
|
|
|
|
2 items. |
| 2 |
138 |
Belden, Zelma April 6, 1888 |
|
|
|
ALS from H. S. Foote "To Whom it may concern" recommending Miss Zelma Belden as a thorough teacher and an excellent scholar.
Dated: Andover, Ohio.
|
|
|
|
1 item. |
| 2 |
138 |
Belden, Zelma September 1, 1888 |
|
|
|
Report by H. S. Foote of Zelma Belden, listing subjects taken and grades acquired. Dated: Andover, Ohio. |
|
|
|
1 item. |
| 2 |
139 |
Belknap, William Worth (1829-1890) February 4, 1889 |
|
|
|
ALS from William W. Belknap to Benjamin W. Austin, Secretary at Dallas in reply to his letter of January 26, and regretting
that he has no letter from Mr. Carpenter. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 2 |
140 |
Belknap, William Worth (1829-1890) March 26, 1884 |
|
|
|
ALS from William W. Belknap to Mrs. Fremont regarding postponement of ride due to weather conditions. Dated: Washington,
D. C., 1420 New York Avenue.
|
|
|
|
1 item. |
| 2 |
141 |
Belknap, William Worth (1829-1890) December 8, 1869 |
|
|
|
LS from William W. Belknap, Secretary of War, to Charles Sumner in compliance to his verbal requst regarding the reappointment
of Captain F. W. Bailey (d. 1878) who was dismissed from service by sentence of a general court martial. Dated: Washington,
D. C., War Department.
|
|
|
|
1 item. |
| 2 |
142 |
Bell, John 1861 |
|
|
|
Autograph of John Bell. Nashville, Tennessee. |
|
|
|
1 item. |
| 2 |
143 |
Bellows, Henry Whitney (1814-1882) October 9, 1880 |
|
|
|
ALS from H. W. Bellows to R. S. True of Cleveland, Ohio, saying he has mailed his servon of dedication at Cleveland to his
address. Requests great care be taken with it and return it to him on Saturday morning, October 16 at Reverend Mr. Hosmer's
so it may be used for preaching. Dated: New York, New York, 232 East 15th.
|
|
|
|
1 item. |
| 2 |
144 |
Bellows Family 1802-1830 |
|
|
|
Bellows family papers, primarily related to probate and legal matters in Portage County, Ohio. |
|
|
|
6 items. |
| 2 |
145 |
Bemis, Edward Webster (1860-1930) 1901 |
|
|
|
Biographical notes on Edward W. Bemis, notes sent to the American Biography Association. Typewritten. |
|
|
|
6 pages. |
| 2 |
146 |
Bender, Irene E. Mares undated |
|
|
|
Bohemians on Broadway. A description of a Czech neighborhood in the Slavic Village/Broadway neighborhood of Cleveland, Ohio.
Typescript.
|
|
|
|
2 pages. 28 cm. |
| 2 |
147 |
Benedict, Eugene June 30, 1973 |
|
|
|
Dedication Day, The Meeting House - Hale Homestead. Address by Reverend Eugene Benedict of Peninsula, Ohio, at Hale Farm
and Village, Bath, Ohio.
|
|
|
|
1 item. |
| 2 |
148 |
Benes, W. Dominick undated |
|
|
|
Autograph of W. D. Benes, Clevealnd, Ohio, architect, on the back of an illustration of Independence Hall, Philadelphia, Pennsylvania. |
|
|
|
1 item. |
|
|
|
Gift of Clara Benes |
| 2 |
149 |
Benesch, Alfred A. (1879-1973) 1935-1955 |
|
|
|
Collection includes addresses by Mr. Benesch and newspaper clippings. |
|
|
|
Alfred A. Benesch (1879-1973) was a Jewish lawyer and civic leader whose parents immigrated to Cleveland, Ohio, from Czechoslovakia.
Benesch entered politics as a Cleveland city councilman (1912-1915). His next offices included: Ohio Director of Commerce
(1935-1939), Rent Control Director for Cuyahoga, Lake and Geauga Counties (1942-1945), and President of the Cleveland Board
of Education. Benesch was also a leader in many civic, professional, religious and charitable organizations.
|
| 2 |
150 |
Benham, Henry Washington (1813-1884) April 9, 1867 |
|
|
|
ALS from H. W. Benham to B. P. Poore, Esquire, regarding his nomination by the Committee. Dated: Boston, Massachusetts. |
|
|
|
1 item. |
| 2 |
151 |
Martin, Benjamin 1967-1972 |
|
|
|
Miscellaneous items relating chiefly to a collection of baseball mats (flannel table mats distributed by cigarette companies
that feature National League players) owned by Leon Benjamin, father of Martin Benjamin, and its final presentation to the
National Baseball Hall of Fame and Museum at Cooperstown, New York; copies of letters about the collection, newspaper clippings,
and the naturalization paper issued to Isaac Benjamin on April 8, 1906.
|
| 2 |
152 |
Benjamin, Park (1809-1864) undated |
|
|
|
AMS entitled "Cincinnati Swine," a parady on Longfellow's Catawba wine. Signed: P. B. |
|
|
|
4 pages. |
| 2 |
153 |
Bennett, John A. August-September 1861 |
|
|
|
Ohio, Militia, Head Quarters, Adjutant General's Office, orders issued to Lieutenant John A. Bennett by C. P. Buckingham,
Adjutant General, during the American Civil War. Dated: Columbus, Ohio.
|
|
|
|
Special order No. 655 ordering Bennett to take charge of Captian Carlin's battery for purposes of drill and instruction.
August 8, 1861.
|
|
|
|
Order for Bennett accompany bearer of order to the city for consultation. August 14, 1861. |
|
|
|
Special order No. 761 ordering Bennett to Cleveland, Ohio, and then to St. Louis, Missouri to take charge of Captain Carlin's
battery of artillery. August 28, 1861.
|
|
|
|
Special order No. 832 ordering Bennett to Cleveland, Ohio, to recruit soldiers for his regiment. September 20, 1861. |
|
|
|
4 items. |
|
|
|
Gift of Allan Bennett in 1967. |
| 2 |
154 |
Bennett, John A. October 18, 1862 |
|
|
|
United States Army, Department of the Ohio, 2nd Corps, Head Quarters (American Civil War). Special order No. 2 to Captain
John A. Bennett, commissioned by the Governor of Ohio as Captain of the first Regiment, Ohio Volunteer Artillery. . . and
ordered to join his company. . . by command of Major General Crittenden. Dated: Head Quarters, 2nd Army Corps.
|
|
|
|
1 item. |
|
|
|
Gift of Alan Bennett in 1967. |
| 2 |
154 |
Bennett, John A. October 18, 1862 |
|
|
|
United States Army, Department of the Ohio, 2nd Corps, Head Quarters (American Civil War). Special order No. 109 to Lieutenant
John A. Bennett, 1st Ohio Artillery having been commissioned Captain of Company "I", same regiment, is relieved from duty
with this command and will proceed to join his Battery near Alexandria, Virginia. By command of Major General Buell, signed:
M. Wright. Dated: In camp.
|
|
|
|
1 item. |
|
|
|
Gift of Alan Bennett in 1967. |
| 2 |
155 |
Bennett, John A. November 6, 1862 |
|
|
|
United States Army, Department of the Potomac, 11th Corps, Headquarters (American Civil War). Order issued to Captain Bennett.
"You will report at once to General Schurz near Thoroughfare Gap with the Papers conferring your appointment as Captain."
Signed: J. Schirmer, Captain, Chief of artillery, per M. Bundy, Lieutenant. Dated: Gainesville.
|
|
|
|
1 item. |
|
|
|
Gift of Alan Bennett in 1967. |
| 2 |
156 |
Bennett, John E. November 19, 1863 |
|
|
|
ALS from John E. Bennett to "Dear Father & Mother" telling his experiences as a picket with the Confederate forces during
the American Civil War. Dated: Camp 26th Tennessee on Lookout Mountain.
|
|
|
|
1 item. |
| 2 |
157 |
Benton, Curtiss October 15, 1845 |
|
|
|
Deed for sale of land between Curtiss Benton and Eunice Benton, wife of said Curtiss. . . and Otis Benton, the equal and undivided
one half of the . . . tract of lot of land situated in the Township of Chardon, being number 9 in the 8th Range of Townships
of the Connecticut Western Reserve, in the State of Ohio.
|
|
|
|
1 item. |
| 2 |
158 |
Benton, Curtiss October 15, 1845 |
|
|
|
Ded for sale of land between Curtiss Benton and Eunice Benton, his wife, and otis Benton of Chardon, Ohio, located in the
Township of Chardon, being number 9 in the 8th range of Townships of the Connecticut Western Reserve, in the State of Ohio.
|
|
|
|
1 item. |
| 2 |
159 |
Benton, Horace September 26, 1853 |
|
|
|
Bond between Horace Benton of Ohio City, Ohio, and Otis Benton and his wife, Penelope, in consideration of $1,000.00 whereby
said Horace agrees to suitably and comfortably support them during their life.
|
|
|
|
1 item. |
| 2 |
160 |
Benton, Otis October 11, 1842 |
|
|
|
Deed for sale of land between Otis Benton and Penelope, his wife, of Chardon, County of Geauga, and State of Ohio, and Curtiss
Benton of the place aforesaid. . . for the . . . tract or lot of land located in the Township of Chardon, being no. 9 in the
8th Range of Townships of the Connecticut Western Reserve, in the State of Ohio.
|
|
|
|
1 item. |
| 2 |
161 |
Benton, Otis October 15, 1845 |
|
|
|
Articles of agreement entered into by and between Otis Benton and Curtiss Benton for joint ownership in property [in Chardon,
Ohio].
|
|
|
|
1 item. |
| 2 |
162 |
Benton, Otis February 9, 1847 |
|
|
|
Deed for sale of land between Otis Benton and Penelope Benton, his wife, Curtiss Benton and Eunice Benton, his wife, of Chardon,
Geauga County, Ohio, located in the town of Chardon, County of Geauga, State of Ohio.
|
|
|
|
1 item. |
| 2 |
163 |
Benton, Otis December 1, 1848 |
|
|
|
Agreement entered into between Otis Benton and his son, Curtiss Benton, for transfer of certain real estate and personal property. |
|
|
|
1 item. |
| Box |
Folder |
| 3 |
1 |
Benton, Myers, and Canfield, Cleveland, Ohio February-September 1867 |
|
|
|
Receipts from Benton, Myers & Canfield, wholesale druggist, Cleveland, Ohio, to A. J. Squire. |
|
|
|
15 items. |
| 3 |
2 |
Benzien, Christian Lewis November 26, 1803 |
|
|
|
Indenture between Christian Lewis Benzien of Salem in the county of Stokes in the State of North Carolina . . . and Henry
Jung of Bethlehem Township in the County of Northampton and the State of Pennsylvania . . . for 15 acres and 23 perches of
land in Bethlehem Township, county of Northampton, and State of Pennsylvania.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. George W. Bierce. |
| 3 |
3 |
Bernard, C. B. undated |
|
|
|
Biographical sketch of Linus Austin (1817-1887), a member of the Western Reserve Historical Society. Typewritten, with signature:
C. B. Bernard.
|
|
|
|
4 pages. |
| 3 |
4 |
Bernon, Maurice (1885-1954) 1931-1936 |
|
|
|
Correspondence and other material relating to the death of Maurice Bernon. Many are photocopies. |
|
|
|
Biographical sketch courtesy of the Encyclopedia of Cleveland History: Maurice Bernon (Bernstein) (1885-1954) was a political
activist, philanthropist, and a member of the Jewish community in Cleveland, Ohio. He was born in Cleveland, the son of Polish
immigrants David J. and Augusta Jacobs Bernstein. Educated at Central High School, Bernstein entered Western Reserve University
Law school at age 18 and received an LLB degree in 1906. After graduation he practiced law and held a succession of elected
and appointed positions in local government, including Cleveland City Councilman, representing the 15th Ward on lower Woodland
Avenue from 1908-1909, and assistant city solicitor, 1910-1911. As a member of member of the Ohio Senate from 1913-1914, Bernstein
promoted legislation in the tradition of Cleveland Mayor Tom Johnson who sought to improve the quality of urban life in Cleveland;
he also was Assistant Attorney General, Ohio, from 1917-1918. Changing his name to Bernon about 1919, he was elected judge
of the Cuyahoga County Common Pleas Court in 1920, serving until 1924. At that time he was the senior partner in the firm
of Bernon, Mulligan, Keeley & LeFever. Bernon was one of the principal strategists for the Cuyahoga County Democratic Party
from 1928-1934, the period when the Ward-Mayor form of government replaced Cleveland's City Manager Plan. He was elected to
the party's Executive Board in 1936. Active in the WELFARE Association For Jewish Children, Bernon was the first campaign
chairman of the Jewish Welfare Fund organized to provide money for local, national, and international Jewish causes outside
the scope of local welfare activities.
|
|
|
|
Bernon married Minnie Reiss in 1912, and they had two children, Howard of Roslyn, New York, and George. A resident of Cleveland
when he died, Bernon was buried at Mayfield Cemetery.
|
| 3 |
5 |
Bernstein, Etta February 3, 1904 |
|
|
|
Warranty deed between James Parmelee, of the city of New York . . . and Etta Bernstein . . . for premises situated in the
City of Cleveland, Ohio, in the Willeyville Allotment.
|
|
|
|
1 item. |
| 3 |
5 |
Bernstein, Etta May 11, 1908 |
|
|
|
Warranty deed between Andrew Squire (1850-1934) and Etta Bernstein . . . for premises situated in the City of Cleveland, Ohio,
in the Taylor Farm Allotment.
|
|
|
|
1 item. |
| 3 |
6 |
Berrien, John Macpherson (1781-1856) January 26, 1846 |
|
|
|
ALS from J. Macpherson Berrien to John S. Skinner to accompany letters of introduction. Dated: Washington, D. C. |
|
|
|
1 item. |
| 3 |
7 |
Berry, Hiram Gregory (1824-1863) February 25, 1863 |
|
|
|
ALS from H. G. Berry to Albert Laggeltig (?), Poughkeepsie, New York, gratifying his request during the American Civil War.
Dated: Near Falmouth, Virginia.
|
|
|
|
1 item. |
| 3 |
8 |
Berthold, Christina February 2, 1848 |
|
|
The records are in German |
|
|
|
ALS from Christina Berthold to Christian Hege, Newburgh, Cuyahoga county, Ohio. Sent by Paquebott francaise du Havre. In
German.
|
|
|
|
1 item. |
| 3 |
9 |
Bethlehem, Pennsylvania, Moravian Church 1975 |
|
|
|
Report and correspondence submitted by Archivist [Vernon H. Nelson] of the Moravian Church of Bethlehem, Pennsylvania, to
Dr. John H. Sinnema, Head, Department of Foreign languages and literature, Baldwin-Wallace College, Berea, Ohio, detailing
the completion of the microfilming of the Indian Mission records located at the Moravian Church, particularly those relating
to the first white child born to Christian missionaries in Ohio and the papers of Bishop John Ettwein (1721-1802). Photocopies.
|
|
|
|
4 items, 6 pages. |
| 3 |
10 |
Biddle, George H. September 18, 1863 |
|
|
|
LS from George H. Biddle, Colonel, 95th Regiment, New York Volunteers, to James M. Bard regarding request of Robert W. Bard
for a testimonial to assist him in procuring a Commission as Lieutenant Colonel of the 95th Regiment during the American Civil
War. Dated: Head Quarters, 2nd Brigade, 1st Division, 1st Army Corps, Army of the Potomac.
|
|
|
|
1 item. |
| 3 |
11 |
Biddle, Nicholas (1786-1844) September 26, 1829 |
|
|
|
ALS to David E. Evans, Batavia, New York, regarding choice of officers of the Branch of the United States, Buffalo branch. |
|
|
|
1 item. 25 cm. |
| 3 |
12 |
Biddle, T. May 12, 1812 |
|
|
|
Trust certificate no. 4470 issued in lieu of Certificate bank no. 30983. "This is to certify that T. Biddle & J. Wharton,
substitutes of Joseph Brainard, attorney of the State of Connecticut for School funds have transferred to Samuel P. Lord &
George Lord of East Haddam, Connecticut . . . upon the books of the Trustees of the Stockholders of the late Bank of the United
States three shares . . . of the said Bank . . . Witness . . . Philadelphia, this twelfth day of May, A. D. 1812, D. Lenox,
President, G. Simpson, Secretary."
|
| 3 |
13 |
Biddle, T. May 12, 1812 |
|
|
|
Certificate, "This is to certify that T. Biddle and J. Wharton, substitutes of Joseph Brainard, attorney of the State of Connecticut
for School funds have transferred to Samuel P. Lord and George Lord of East Haddam, Connecticut . . . upon the books of the
Trustees of the Stockholders of the late Bank of the United States three shares . . . of the said Bank . . . Witness . . .
at Philadelphia . . . d. Lenox, President, G. Simpson, Secretary." Trust no. 4471 issued in lieu of Certificate bank no.
30984.
|
|
|
|
1 item. |
| 3 |
14 |
Biddle, William F. April 20, 1862 |
|
|
|
ALS from William F. Biddle to Dr. E. Sterling, Cleveland, Ohio, thanking him for a recent letter containing friendly and reliable
advice from one on the spot. Dated: Head-Quarters, Army of the Potomac, Camp Winfield Scott, near Yorktown, Virginia. American
Civil War.
|
|
|
|
1 item. |
| 3 |
15 |
Bierce, Lucius Verus (1801-1876) September 18, 1867 |
|
|
|
ALS from L. V. Bierce to E. P. Brainard, reporting on an accident he had while on his way to Kent, Ohio, to see Brainard's
cars. He claims Brainard's Company is responsible and asks him to put his case in the hands of the proper officer.
|
|
|
|
1 item. |
| 3 |
16 |
Bierce, Lucius Verus (1801-1876) July 17, 1850 |
|
|
|
ALS from Lucius V. Bierce to "Dear Sir" regarding an obituary notice of Judge Amzi Atwater, also the use he was making of
a letter from him to John Barr. Dated: Akron, Ohio.
|
|
|
|
1 item. |
| 3 |
17 |
Bierce, Lucius Verus (1801-1876) July 19, 1847 |
|
|
|
ALS to "Gentlemen" reporting on certain legal cases, and the amount of bail set. Dated: Akron, Ohio. |
|
|
|
1 item. |
| 3 |
18 |
Bierstedt, Emanuel January-February 1875 |
|
|
|
Record of cash amount drawn as salary by Emanuel Bierstedt from John A. Benjamin, druggist and pharmacist, corner of Case
and Payne Avenues, Cleveland, Ohio.
|
|
|
|
1 item. |
| 3 |
19 |
Bigelow, Brothers and Kennard, Boston, Massachusetts January 7, 1848 |
|
|
|
Statement issued to G. A. Hall, Esquire, Ohio, for items purchased, including a silver service. Dated: Boston, Massachusetts. |
|
|
|
1 item. |
| 3 |
20 |
Biggs, Benjamin September 14, 1818 |
|
|
|
Land grant issued to Benjamin Biggs, a Captain for three years to the United States, in the Virginia Line . . . to certain
lands lying Northwest of the river Ohio, between the Little Miami and Scioto . . . containing 500 acres . . on part of militiary
warrant no. 225. Signed: by the President James Monroe. Josiah Meigs, Commissioner of the General Land Office. Attached
is a certification by James Shields, Commissioner of the General Land Office, dated September 9, 1845.
|
|
|
|
1 item. |
| 3 |
21 |
Billings, William March 20, 1811 |
|
|
|
Land deed to William Billings of Conway, Massachusetts, from Connecticut Land Company for Tract no. 13 in the Township of
Cleaveland. Dated: Hartford County, Connecticut.
|
|
|
|
1 item. |
| 3 |
22 |
Bills of Lading 1836 |
|
|
|
Three bills of lading, including: Jeremiah Butler to S. Corner, February 26, 1836; Forsyth & Co. to S. Corner, April 6, 1836;
and Solomon corner to McCleay & Bissell, May 16, 1836.
|
|
|
|
3 items. |
| 3 |
23 |
Bingham, John Armor (1815-1900) 1867-1868 |
|
|
|
Subscription lists to speeches delivered in the United States House of Representatives, January 16, 1867, and in the United
States Senate, May 4-6, 1868.
|
|
|
|
2 items. |
| 3 |
24 |
Binkley, S. H. 1877-1878 |
|
|
|
Copies of two letters sent to Charles C. Baldwin and Charles Whittlesey concerning Indian/Native American implements. Letter
to Baldwin dated: Alexandesrville, Ohio, September 13, 1877. Letter to Whittlesey dated: Alexandersville, Ohio, April 21,
1878.
|
|
|
|
2 items. |
| 3 |
25 |
Binns, Richard 1827-1829 |
|
|
|
Copybook of poems copied by David, John, Jonathan, Richard, and William Binns. |
|
|
|
1 volume. |
| 3 |
26 |
Birchard, Matthew (1804-1876) May 4, 1859 |
|
|
|
ALS from M. Birchard to Albert Gallatin Riddle (1816-1902), Esquire, regarding a copy of Schlesingers record, having heard
nothing he wonders what is its present state. Dated: Warren, Ohio.
|
|
|
|
1 item. |
| 3 |
26 |
Birchard, Matthew (1804-1876) May 30, 1859 |
|
|
|
ALS from M. Birchard to Riddle & Williamson, Attorneys, on a legal matter. Albert Gallatin Riddle (1816-1902). Dated: Warren,
Ohio.
|
|
|
|
1 item |
| 3 |
27 |
Birchard, Matthew (1804-1876) undated |
|
|
|
Autobiographical sketch giving some of his experiences while teaching and studying medicine and law. |
|
|
|
1 item. 3 pages. |
| 3 |
28 |
Birdsey, Nathan January 1, 1778 |
|
|
|
Report of school at Barnill, with list of students' names. |
|
|
|
1 item. |
| 3 |
29 |
Birge, Cornelius November 13, 1747 |
|
|
|
Deed for gift of land in Bolton from Cornelius Birge of Bolton in the County of Hartford and Colony of Connecticut to his
son Isaac Birge. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
30 |
Birge, Cornelius October 6, 1761 |
|
|
|
Deed of gift of land in Bolton from Cornelius Birge of Bolton in the county of Hartford and Colony of Connecticut, to his
son, Jonathan Birge. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
31 |
Birge, Cornelius April 25, 1758 |
|
|
|
Deed for gift of land in Bolton from Cornelius Birge of Bolton in the County of Hartford and Colony of Connecticut, to his
son, Jonathan Birge. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
32 |
Birge, Cornelius April 8, 1751 |
|
|
|
Deed for sale of land in Bolton by Cornelius Birge of Bolton in the County of Hartford and Colony of Connecticut to Isaac
Birge. Dated: bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
33 |
Birge, Cornelius May 18, 1737 |
|
|
|
Deed for sale of land in Bolton by Daniel Griswold of Bolton in the County of Hartford and Colony of Connecticut to Cornelius
Birge of said Bolton. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
34 |
Birge, Cornelius March 28, 1732 |
|
|
|
Deed for sale of land in Bolton by Joseph Smith of Waterbury, in the County of New Haven and Colony of Connecticut to Cornelius
Birge of Bolton, in the County of Hartford and Colony aforesaid. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
35 |
Birge, Cornelius November 17, 1764 |
|
|
|
discharge of inheritance of Benjamin Swetland [and others] of Union and Bolton, Connecticut . . . all being heirs . . . in
the last will and testament of our beloved father Cornelius birge . . . and our brother Jonathan Birge . . . to be paid out
as legacies to the said Sarah, Hannah, Abigail, and Esther, certain sums in each of said wills. Dated: Bolton.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
36 |
Birge, Cornelius January 31, 1733 |
|
|
|
Survey of land made by Benjamin Tallcott for Cornelius Birge of Bolton, Connecticut. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
37 |
Birge, Isaac May 22, 1801 |
|
|
|
Commission issued to Isaac Birge upon being accepted to be Ensign of the 3rd Company in the 19th Regiment of the Militia of
Connecticut. Signed: Jonathan Trumbull. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
38 |
Birge, Isaac May 10, 1803 |
|
|
|
Commission issued to Isaac Birge upon being accepted to be Captain of the 3rd Company in the 19th Regiment of the Militia
of Connecticut. Signed: Jonathan Trumbull. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
39 |
Birge, Isaac October 10, 1801 |
|
|
|
Commission issued to Isaac Birge upon being accepted to be Lieutenant of the 3rd Company in the 19th Regiment of the militia
of Connecticut. Signed: Jonathan Trumbull. Dated: New Haven, Connecticut.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
40 |
Birge, Jonathan March 22, 1759 |
|
|
|
Commission issued to Jonathan Birge upon being appointed as Ensign of the 3rd Company in a Regiment of foot, raised in the
Colony of Connecticut, for invading Canada. Signed: Thomas Fitch.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. R. J. Reed in 1945. |
| 3 |
41 |
Birney, Mrs. Margaret P. July 3, 1928 November 14, 1928 |
|
|
|
Typed letters from Alfred Cauley and C. R. Davis to Mrs. Margaret P. Birney regarding her husband, William L. Birney, who
was a member of the 17th Indiana Regiment during the American Civil War. Dated: Sailor Sprint, Illinois; and Springfield,
Illinois.
|
|
|
|
2 items. |
| 3 |
42 |
Birney, William (1819-1907) 1895 |
|
|
|
ALS from Wiliam Birney to Honorable Ben W. Austin, Oak Cliff, Texas, in answer to his request for autographs. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 3 |
43 |
Birney, William (1819-1907) February 4, 1864 |
|
|
|
ALS from William Birney, Brigadier General, U. S. V., to United States Senator Wilson, inquiring when the pay for colored
soldiers will be raised, and recommending that he come down to the camp and see 3,000 African American soldiers. Dated:
Near Bryantown, Maryland, Headquarters Camp Stanton.
|
|
|
|
1 item. |
| 3 |
44 |
Birrer, Charles August 21, 1861 November 4, 1875 |
|
|
|
Discharge papers issued to Charles Birrer as a member of the Ohio Volunteer Infantry during the American Civil War and the
Cleveland Light Artillery.
|
|
|
|
4 items. |
|
|
|
Gift of Mrs. Albert E. Khrole. |
| 3 |
45 |
Birrer, Elizabeth S. April 2, 1906 |
|
|
|
Pension Certificate and accrued pension notice issued to Elizabeth M. Birrer, widow of Charles Birrer, of Cleveland, Ohio,
to commence on February 26, 1906, at the rate of eight dollars per month. Dated: Washington, D. C.
|
|
|
|
2 items. |
|
|
|
Gift of Mrs. Albert E. Khrole. |
| 3 |
46 |
Bishop, Abraham March 23, 1803 |
|
|
|
ALS from Abraham Bishop to Samuel Huntington (1765-1817) in which he speaks of forming a Company for the purchase and selling
in the Firelands region of the Western Reserve. Dated: New Haven, Connecticut.
|
|
|
|
1 item |
| 3 |
47 |
Bishop, Jesse Phelps February 14, 1857 |
|
|
|
ALS from J. P. Bishop to Honorable Leonard Case, Sr., regarding building a church in Cleveland, Ohio. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 3 |
48 |
Bishop, Sam February 9, 1796 |
|
|
|
Quit claim deed from Sam Bishop, of ye town and county of New Haven, for good considerations, to Abraham Bishop of said town,
all his right in ye land south of Lake Erie, granted by ye General Assembly of ye State of Connecticut to those who suffered
in several towns of said State . . . by ye Brittish Army. . . Dated: New Haven, Connecticut.
|
|
|
|
1 item. |
| 3 |
49 |
Black River Township, Huron County, Ohio October 14, 1817 |
|
|
|
Poll book of the election held in the Township of Black River in the County of Huron on the 14th day of October, 1817. Two
photographic copies.
|
|
|
|
1 item. |
| 3 |
50 |
Blackwell, Henry B. September 30, 1845 |
|
|
|
ALS from Henry B. Blackwell of Cincinnati, Ohio, to his Aunt "Dear Aunt Eliza." Addressed to Mrs. Charles Lane, care of Major
C. Lane, France.
|
|
|
|
1 item. |
| 3 |
51 |
Blackwell, John March 1, 1778 |
|
|
|
Payroll for Captain John Blackwell's company of the 3rd Virginia Regiment, commanded by Lieutenant Colonel William Hith [?]
from January 31-March 1, 1778. Included with this are: inventory of the goods and chattles of Jesse Webb, late of St. Mary's
County, Maryland, April 4, 1791; and bail bond for Jonathan C. Walton, signed by Benjamin Walton, April 18, 1843.
|
|
|
|
1 item. Mounted. |
| 3 |
52 |
Blaine, James Gillespie (1830-1893) July 5, 1884 |
|
|
|
Letter from James G. Blaine to O. J. Hodge. Includes envelope. Dated: Augusta, Maine. |
|
|
|
1 page. Mounted. |
| 3 |
53 |
Blaine, James Gillespie (1830-1893) March 26, 1886 |
|
|
|
Autograph on card. |
|
|
|
1 item. |
| 3 |
54 |
Blair, Francis Preston (1821-1875) June 15, 1857 |
|
|
|
ALS accepting the appointment as one of the judges of the national trial of agricultural instruments . . . held under the
auspices of the National Agricultural Society. Dated: Silver Springs, Maryland. Name of addressee not given.
|
|
|
|
1 item. |
| 3 |
55 |
Blake, Lorenzo M. April 20, 1876 |
|
|
|
ALS from Lorenzo M. Blake to his Uncle Roan Cleveland. Dated: Winsted. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Spencer W. Woodbridge in 1964. |
| 3 |
56 |
Blakinshipp, John December 13, 1683 |
|
|
|
Indenture signed by John Blankinshipp of the county of Middlesex, agreeing to proceed to Barbadoes and serve for a term of
four years as a faithful Covenant-servant in the employment of . . . William Hausland . . in consideration of Having his
passage paid. Includes two announcements of indentures for sale.
|
|
|
|
3 items. |
| 3 |
57 |
Blandin, E. J. August 13, 1896 |
|
|
|
Prophecy concerning the presidential election between William Jennings Bryan and William McKinley. |
|
|
|
1 item. |
| 3 |
58 |
Blankenship, Wellington and Anderson, Elnora September 20, 1916 |
|
|
|
Marriage license issued by Judge J. P. Stiles of Probate Court of Jefferson County, Ohio, to Wellington Blankenship and Elnora
Anderson. At bottom is the certificate that the marriage was solemnized by Reverend Patrick T. Mathews.
|
|
|
|
1 item. |
| 3 |
59 |
Blankner, Fredericka undated |
|
|
|
TLS from Fredericka Blankner to Mrs. Wallen prior to appearing before the Town Hall meeting. Dated: Chicago, Illinois. |
|
|
|
1 item. |
| 3 |
60 |
Blatchford, Henry December 4, 1885 |
|
|
|
Letter describing Indian dreams, visions, and songs. Dated: Odanah, Wisconsin. |
|
|
|
1 item. |
| 3 |
61 |
Blauvelt, Edwin J. July 12, 1865 |
|
|
|
Discharge issued to Edwin J. Blauvelt, Private of Captain John J. Williamson's company (D), 128th Regiment of New York Infantry
Volunteers, who was enrolled August 14, 1862 to serve three years . . . discharged . . . July 12, 1865 at Savannah, Georgia.
American Civil War.
|
|
|
|
1 item. |
|
|
|
gift of Mrs. George P. Bickford. |
| 3 |
62 |
Blennerhassett, Harman 1797-1802 |
|
|
|
Account records of account with Dudley Woodbridge for supplies. |
|
|
|
1 volume. |
| 3 |
62 |
Blennerhassett, Harman August 1808 |
|
|
|
Legal declaration of Harman Blennerhassett and Dudley Woodbridge in Court of common pleas, Washington County, over a nonpayment
of a promissory note.
|
|
|
|
1 item. |
| 3 |
62 |
Blennerhassett, Mrs. Harman undated |
|
|
|
Reminiscences of Mrs. Harman Blennerhassett possibly in the handwriting of Caleb Emerson or Mary Dana Emerson. |
|
|
|
1 item. |
| 3 |
63 |
Blickinsderfer, Jacob April 10, 1834 |
|
|
|
Agreement entered into between George Tiebout by his agent Stephen Woolverton, of Cleveland, Ohio, and Jacob Bleckenderfer
of Dover, Ohio, for the delivery and sale of coal from the mine owned by the said Jacob and others at Newcastle, on the Ohio
Canal in Tuscarawas County, Ohio.
|
|
|
|
1 item. |
| 3 |
64 |
Blickinsderfer, Jacob January 19, 1826 |
|
|
|
ALS from Jacob Blickenderfer to Alfred Kelley of Cleveland, Ohio, relative to a bond for $8 as a donation to the Canal Line,
the building of a large brick warehouse at Dover, Ohio, and other canal matters. Dated: Dover, Ohio.
|
|
|
|
2 pages. |
| 3 |
65 |
Blickinsderfer, Jacob Jr. July 11, 1851 |
|
|
|
ALS from J. Blickenderfer, Jr. to Colonel George W. Manypenny relative to the railroad bridge at Cleveland, Ohio. Dated:
Steubenville, Ohio.
|
|
|
|
1 item. |
| 3 |
66 |
Bliss, Philip Paul (1838-1876) August 18, 1875 |
|
|
|
ALS from P. P. Bliss to Mrs. D. L. Wyman declining an invitation. Dated: Chicago, Illinois. |
|
|
|
1 item. |
| 3 |
67 |
Bliss, Stoughton October 22, 1860-June 20, 1896 |
|
|
|
Stoughton Bliss records, including a pass book of the Citizens' Saving and Loan Association; letter from James T. Fisher,
Aid de Camp for the State of Ohio; and an invitation from The Cleveland Driving Park Company.
|
| 3 |
68 |
Bliss, Theodore February 24, 1836 |
|
|
|
Quit-claim deed of Theodore Bliss of Springfield in the County of Hampden and Commonwealth of Massachusetts to Silas Clark
of said Springfield, for a certain tract or parcel of land lying on the west side of Main Street, in said Springfield.
|
|
|
|
1 item. |
| 3 |
69 |
Blomfield-Brown, Reg ca. 1917 |
|
|
|
Typescript of description of World War I battle in Servia. Also includes partial ALS from Claudia B. Beasley regarding Reg
Blomfield-Brown, undated.
|
|
|
|
2 items. |
| 3 |
70 |
Blossom, Elizabeth Bingham 1912-1924 |
|
|
|
Correspondence of Elizabeth Blossom that reflects mostly the interest that Mrs. Blossom had in the French people, individuals,
families, and organizations during World War I. In addition to letters from individuals the collection includes the Aerial
League of America, The American Ouvroir Funds, American Committee for Devastated France, The Committee for Men Blinded in
Battle, The Fatherless Children of France, Permanent Blind Relief War Fund, The Sailors' and Soldiers' Fund, and the Serbian
Relief Committee of America.
|
| 3 |
71 |
Blower, Arthur H. 1942 |
|
|
|
The shipyard in old Portage. Prepared by the Summit County Historical Society, Ohio, Arthur H. Blower, historian. Dated:
Akron, Ohio.
|
|
|
|
15 pages. Typewritten. |
|
|
|
Gift of C. H. Hutchinson in June 1944. |
| 3 |
72 |
B'nai B'rith Lodge No. 1407, Kinsman-Shaker, Cleveland, Ohio January 1944-May 1945 |
|
|
|
Correspondence from Jewish military veterans belonging to the lodge. |
|
|
|
33 items. |
| 3 |
73 |
Boarding School Gazette, Farmington, Connecticut January 30, 1837 March 14, 1837 |
|
|
|
Two issues of the Boarding School Gazette that were owned by Heman Ely. Dated: Farmington, Connecticut. Handwritten. |
|
|
|
2 items. |
| 3 |
74 |
Boardman, William W. 1814 1860 |
|
|
|
Diary of William W. Boardman on a trip to and throughout Ohio, 1814; and some genealogical notes on his mother's family (Whiting),
1860. Boardman resided in New Haven, Connecticut.
|
|
|
|
2 items. |
| 3 |
75 |
Boardman, Ohio, Methodist Episcopal Church 1848-ca. 1853 |
|
|
|
Sunday School register for the Boardman, Ohio, Methodist Episcopal Church. |
|
|
|
1 volume. |
|
|
|
Gift of Miss Meek in 1925. |
| 3 |
76 |
Boardman, Ohio, St. James Episcopal Church 1809-1820 |
|
|
|
Minutes of meetings and a list of subscribers, which include Samuel Blocker, charles Chittenden, Ensign Church, Eleazer Fairchild,
Jared Kirtland, Turhand Kirtland, John Loveland, Joseph Platt, and Josiah Wetmore. copy made in 1877.
|
|
|
|
22 pages. |
| 3 |
77 |
Bolton, Frances Payne (Bingham) (1885-1977) May 5, 1945 |
|
|
|
ALS from Frances Payne Bolton to Mrs. Alice t. Hoit, Cleveland, Ohio, in reply to her interest in legislation before Congress
which would make the experiment of live dogs in the District of Columbia a misdemeanor. Dated: Washington, D. C., Congress
of the United States, House of Representatives.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 3 |
78 |
Bolton, Frances Payne (Bingham) (1885-1977) 1964-1968 |
|
|
|
Four TLS to John Large, Jr. Two from Donald W. Gropp, assistant to Frances Payne Bolton, regarding the establishment of a
postal sub-station near Western Reserve University, dated: February 7, 1964 and April 22, 1964. Two from Frances Payne Bolton
regarding the seizure of a United States Army landing craft by Cambodian officials, dated: August 10, 1968, and August 20,
1968.
|
|
|
|
4 items. |
| 3 |
79 |
Bolton, Newell Castle (1888-1947) 1935 |
|
|
|
correspondence between Colonel Newell Castle Bolton and Colonel J. F. Barney concerning a collection of autographed portraits
of World War I commanders assembled by Barney and lists of those represented.
|
|
|
|
1 folder. |
| 3 |
80 |
Bolton, W. B. September 25, 1876 |
|
|
|
Certificate of active membership in the Cleveland Grays issued to W. B. Bolton, Cleveland, Ohio. |
|
|
|
1 item. |
| 3 |
81 |
Bonaparte, I. M. undated |
|
|
|
ALS from I. M. Bonaparte to "My dear Emma" regarding her father's health. Dated: Park Street, Saturday morning, December
24.
|
|
|
|
1 item. |
| 3 |
82 |
Bond, Major Lewis undated |
|
|
|
Journal of the battle and massacre of River Raisin (January 22-23, 1813) and the War of 1812 by Major Lewis Bond. copied
through courtesy of Mrs. Jeanetta Byerley in January 1935.
|
|
|
|
33 pages. Typescript. 8.5 x 11 inches. |
| 3 |
83 |
Bond, Thomas Jr. April 23-1814-April 16, 1832 |
|
|
|
Proceedings with lands at New Connecticut. Account book of lands sold in Ohio's Western Reserve and monies paid between Thomas
Bond, Jr. and other members of the Bond family.
|
|
|
|
1 volume. |
| 3 |
84 |
Bonner, James 1812-1814 |
|
|
|
Diary kept by Captain Bonner while stationed at Upper Sandusky and Ft. Meigs, Ohio, 1813-1814, and a clothing list, pay roll,
and subsistence accounts for Captain Bonner's Company, 5th Battalion, 2nd Detachment, Pennsylvania Militia, during the War
of 1812. The diary was published in the Western Reserve Historical Society tract (volume 2, no. 49, October 1879).
|
|
|
|
7 items. |
| 3 |
80 |
Bolton, Thomas (1809-1871) June 21, 1839 |
|
|
|
ALS from Thomas Bolton to the Mayor of the City of Cleveland, Ohio, informing him that his (Bolton's) seat in the Council
is now vacant by reason of his change of residence from the 3rd to the 2nd ward. Dated: Cleveland, Ohio.
|
|
|
|
1 page. |
| 3 |
81 |
Bonney, Asa 1815 |
|
|
|
Book of poems. Asa Bonney was a resident of Litchfield County, Connecticut. |
|
|
|
1 volume. |
| 3 |
82 |
Bonney, Rufus L. (1800-1885) September 24, 1832 |
|
|
|
Commission of Rufus L. Bonney as captian in the 247th Regiment of the infantry of New York. Signed by Enos T. Throop, governor
of New York. Rufus L. Bonney entered the War of 1812 at the age of twelve years.
|
|
|
|
1 item. |
| 3 |
82 |
Bonney, Rufus L. (1800-1885) April 26, 1832 |
|
|
|
Land grant to Rufus L. Bonney for one hundred and sixty acres in the tract appropriated for military bounties in the Territory
of Arkansas. Signed by United States President Andrew Jackson.
|
|
|
|
1 item. |
| 3 |
83 |
Boone, Thomas C. 1863? |
|
|
|
List of lands owned and taxes owed in counties in Ohio, Missouri, and Iowa. |
|
|
|
1 item. |
| 3 |
84 |
Booth, Eli April 9, 1813 |
|
|
|
Deed conveying property in New Milford, Connecticut from Nathaniel Brown of New Milford to Eli and Lewis Booth of Trumbull,
Connecticut.
|
|
|
|
1 item. |
| 3 |
84 |
Booth, Eli April 1, 1816 |
|
|
|
Deed conveying property in Waterbury, Connecticut from Mark Upson of Waterbury to Eli Booth. |
|
|
|
1 item. 32 cm. |
| 3 |
85 |
Booth, M. G. September 4, 1843 |
|
|
|
Slave title: "Received of Hopkins Newlin six hundred dollars in full payment for the purchase money for certain negro girl
slave named Kitty. Age about (?) years of age. The right and title of said girl I do hereby warrant and defend free the
claim or claims of all every person whomsoever. I also warrant said girl slave sound and healthy as witness my hand seal
this 4th day of September 1843. M. G. Booth (seal). Test. Thos. Franklin." Dated: Lynchburg, Virginia.
|
|
|
|
1 item. Mounted. |
| 3 |
86 |
Booth, Sam, Mayor of Brooklyn, New York May 21, 1866 |
|
|
|
ALS from Sam Booth, Mayor of Brooklyn, New York, to Honorable Henry A. Smythe regarding employment of Mr. George Degener in
the Custom House Department. Dated: Brooklyn, New York.
|
|
|
|
1 item. |
| 3 |
87 |
Booth and Brooks January 25, 1830 |
|
|
|
ALS from Messrs. Booth and Brooks to Mr. Robert Graham, Greensburg, Westmoreland County, Pennsylvania. Dated: Baltimore,
Maryland.
|
|
|
|
1 item. 25 cm. |
| 3 |
88 |
Born, Charles November 23, 1909 May 1, 1910 |
|
|
|
Two letters to Ben Goodman, Chicago, Illinois, from Charles Born aboard the S. S. Karluk, concerning the whaling business.
Dated: Hershel Island, Northwest Territory, Canada. Manuscript.
|
|
|
|
2 items. |
| 3 |
89 |
Bostwick, Charles H. August 27, 1815 |
|
|
|
ALS from Charles H. Bostwick to his Cousin Juliet Bostwick, Canfield, Ohio, with family news. Dated: Rootstown, Ohio. |
|
|
|
1 item. |
| 3 |
90 |
Boudinot, Elias (1740-1821) December 1, 1782 |
|
|
|
Account of disbursements from November 4th, the day on which His Excellency, Elias Boudinot was elected President of Congress
until December 1, 1782.
|
|
|
|
1 item. 6 pages. |
| 3 |
91 |
Bourjaily, M. F. 1923 |
|
|
|
Three TLS from M. F. Bourjaily of the Scripps-Howard Newspapers, Cleveland, Ohio, to Richard Finnegan, managing editor of
the Evening Journal, Chicago, Illinois, regarding the 1923 national marbles championship to be held in Cleveland, Ohio, and
the participation of African American children and lodging of African American families at that event. Photocopies.
|
|
|
|
3 item. 28 cm. |
| 3 |
92 |
Bourne, Ebenezer Henry 1840-1908 |
|
|
|
Newspaper clippings and memorial cards on the death of Cleveland, Ohio, banker Eben H. Bourne, 1908 (6 items); colored drawing
presented to Miss Hannah Smith (Bourne's mother) by her instructress, Miss Sarah Reed, as a reward for her good behavior,
undated (1 item); an oration delivered July 4, 1840, at the Log Cabin, by Lilvanus Bourne (E. H. Bourne's father) (50 pages);
and TLS from E. H. Bourne to his niece Hannah, Cleveland, Ohio, April 17, 1908 (1 page).
|
|
|
|
9 items. |
| 3 |
93 |
Bourne, James R. September 27, 1849 |
|
|
|
Pledge card of the American Total Abstinence Society showing that James R. Bourne has taken the total abstinence pledge, promising
with the Divine assistance to abstain from all intoxicating liquors and to pvent as much as possible by advice and example.
|
|
|
|
The American Total Abstinence Society was established on July 4, 1849, as a mission of the Irish Total Abstinence Society
that was established on April 10, 1838.
|
|
|
|
1 item. |
| 3 |
94 |
Bowden, May August 10, 1931 |
|
|
|
ALS from May Bowden to her mother, Mrs. S. M. Bowden of East Cleveland, Ohio. Dated: New York, New York. |
|
|
|
1 letter with envelope. 17 cm. |
| 3 |
95 |
Bowen, Francis (1811-1890) March 27, 1866 |
|
|
|
ALS from Francis Bowen to T. K. Bolton, Esquire, replying to his request for a college catalog during the years he was in
college. Dated: Harvard College, Cambridge, Massachusetts.
|
|
|
|
1 item. |
| 3 |
96 |
Bowen, O. September 30, 1867 |
|
|
|
ALS from O. Bowen, attorney to the Clerk, Supreme Court of Ohio, saying "enclosed please find the papers in the case of .
. . Cricket et al vs. the State of Ohio." Dated: Marion, Ohio.
|
|
|
|
1 item. |
| 3 |
97 |
Bowers, Edward V. July 28, 1862 |
|
|
|
Notice from Charles W. Hill, Adjutant General, Ohio, to Edward V. Bowers, Geneva, Ashtabula County, Ohio, that he has been
appointed by the Governor of Ohio, Second Lieutenant of a Company of infantry . . . and to report to the Colonel of the 105th
at Camp Cleveland, near Cleveland, Ohio. Includes directions for enlisting and organizing volunteer forces to fight in the
American Civil War. Dated: Columbus, Ohio, Head Quarters, Ohio Militia, Adjutant General's office.
|
|
|
|
1 item. |
| 3 |
98 |
Bowler, Noadiah Potter (1820-1908) 1902? |
|
|
|
Speech transcript about the missionaries in Cuba. Bowler is the supposed author. This speech may have been delivered before
a meeting of the members of the Western Reserve Historical Society in Cleveland, Ohio.
|
|
|
|
22 pages. Manuscript. 21 cm. |
| 3 |
99 |
Bowler, Noadiah Potter (1820-1908) undated |
|
|
|
History of the early settlers of Auburn, Geauga County, Ohio. Bowler is the supposed author. |
|
|
|
14 pages. |
|
|
|
Gift of Mrs. Cora Bowler Malone in 1917. |
| 3 |
100 |
Bowler, Noadiah Potter (1820-1908) 1890? |
|
|
|
Copies of two papers read before the Civil Engineers Club regarding patents and the Patent Office of the United States. Typescript. |
|
|
|
2 items. |
| 3 |
101 |
Bowler, William O. September 24, 1814 |
|
|
|
Poem entitled "Perry's Victory on the Lakes." Sent to Vincent Moss by William O. Bowler of Maysville, Kentucky. Original
manuscript and mimeographed typescript.
|
|
|
|
2 items. |
| 3 |
102 |
Bowles, D. M. May 25, 1853 |
|
|
|
Certification that D. M. Bowles of Holmes County, Ohio, has granted Ab Lee the right to use and vend his recipe for tempering
mill picks, gudgeons, steps, and spindles, and all edged tools.
|
|
|
|
1 page. 25.5 cm. |
| 3 |
103 |
Bowles, William Augustus (1763-1805) October 26, 1791 |
|
|
|
ALS/proclamation from William Augustus Bowles, Director of Affairs, Creek Nation, regarding communication from Creek Indian
chiefs in council regarding a boundary dispute. Dated: Usachees.
|
|
|
|
2 pages. 32.5 cm. |
| 3 |
104 |
Bowles, William Augustus (1763-1805) December 12, 1791 |
|
|
|
ALS from William Augustus Bowles, Director of Affairs, Creek Nation, to Joseph Ellicott (1760-1826) regarding a Creek Indian
border dispute. Dated: Usachees. Ellicott was employed as a surveyor by the United States federal government to run the
line between Georgia and the territory of the Creek Indians.
|
|
|
|
1 page. 32.5 cm. |
| 3 |
105 |
Bowyer, Thomas June 21, 1847 |
|
|
|
Land grant issued to Thomas Bowyer, a Captain for three years to the United States in the Virginia line, by United States
President James K. Polk, for certain lands lying Northwest of the River Ohio between the Little Miami and Scioto containing
1,000 acres . . Survey no. 5288, Warrant no. 659.
|
| 3 |
106 |
Boxerbaum, Joseph 1969 |
|
|
|
Miscellaneous items relating to Joseph Boxerbaum, president of Warrensville Center Synagogue, Cleveland Heights, Ohio, including:
3 newspaper clippings regarding the Synagogue; a congratulatory telegram from Leon J. Miller; a commencement program from
the Synagogue's Religious School; and 3 certificates of recognition from the Synagogue to Mr. and Mrs. Joe Boxerbaum. All
relating to the Jewish community in Cleveland, Ohio and Cleveland, Heights, Ohio.
|
|
|
|
8 items. |
| 3 |
107 |
Boyd, Joseph S. 1943-1969 undated |
|
|
|
Photographs (black and white) and newspaper clippings regarding Joseph S. Boyd, African American owner of Boyd's Furniture,
Inc., in Cleveland, Ohio. Includes images of Mr. and Mrs. Boyd, Mr. Boyd with W. O. Walker, and interior and exterior views
of the store building at 8600 Cedar Avenue.
|
|
|
|
6 photographs and 5 newspaper clippings. |
| 3 |
108 |
Boynton, Henry Van Ness (1835-1905) undated |
|
|
|
ALS from H. V. Boynton to General George Washington Morgan (1820-1893) thanking him for his letter with the enclosed article
and a comment on William Tecumseh Sherman's Memoirs (American Civil War). Dated: Washington, D. C., August 1, no year indicated.
|
|
|
|
1 item. |
| 3 |
109 |
Boys' Brigade in the U.S.A. Second Ohio Battalion 1893-1896 |
|
|
|
Papers of the Boys' Brigade of the U.S.A. Second Ohio Battalion, including a historical statement with Constitution, by J.
H. Hull, Secretary, Cleveland, Ohio, May 28, 1894 and November 1, 1894; Enrollment of Company (4 applications), 1893; roster
of the Second Ohio Battalion of the Boys' Brigade; eight replies for participation in the Founder's Day Parade on July 22,
1896, to Samuel T. Stewart, Adjutant; and Leaflet no. 2 on How to Organize a Company. The Boys' Brigade is an international
Christian youth organization that had a chapter in Cleveland, Ohio.
|
|
|
|
1 folder. |
| 3 |
110 |
Brace, Jonathan undated |
|
|
|
Map of Township no. 6 in the 17th Range of the Connecticut Western Reserve (Elyria Township, Ohio). |
|
|
|
1 item. |
|
|
|
Gift of the Reverend Jonathan Brace, Hartford, Connecticut, from the papers of Honorable Jonathan Brace, member of the Connecticut
Land Company, in 1870.
|
| 3 |
111 |
Brace, Jonathan undated |
|
|
|
Papers discussing the charter of 1662 which gave Connecticut claim to the lands of the Western Reserve in Ohio, and the ceding
of this land to the government of the United States. Jonathan Brace is the supposed author.
|
|
|
|
4 items. Manuscript. |
|
|
|
Gift of the Reverend Jonathan Brace, Hartford, Connecticut, in 1870. |
| 3 |
112 |
Bracher, Thomas October 28, 1842 |
|
|
|
Deed between Thomas Bracher of Concord, Lake County, State of Ohio, and Elizur Goodrich, Jr., of Hartford, State of Connecticut,
for land situated in the township of Concrod in the range of townships in the Connecticut Western Reserve, State of Ohio.
|
|
|
|
1 item. |
| 3 |
113 |
Bradford, Thomas Jr. October 10, 1808 |
|
|
|
ALS from Thomas Bradford to Nicholas Lookerman, Dover, Delaware, speaking on the current election. Dated: Philadelphia,
Pennsylvania.
|
|
|
|
1 item. |
| 3 |
114 |
Bradley, E. D. December 16, 1838 |
|
|
|
ALS from E. D. Bradley to Lucius V. Bierce regarding inability to go West for at least three weeks, and future plans of operation.
Dated: Akron, Ohio. Copy.
|
|
|
|
1 item. |
| 3 |
115 |
Bradley, William E. 1861 1879 |
|
|
|
Discharge paper of William E. Bradley, 3rd Regiment of Connecticut Volunteers during the American Civil War, signed by Captain
Edward Harland, August 12, 1861.
|
|
|
|
Two letters regarding pension claim addressed to R. J. Osborn, Hartford, Connecticut, dated November 8, 1879 and November
10, 1879.
|
|
|
|
3 items. |
| 3 |
116 |
Bradner, H. T. March 2, 1916 |
|
|
|
TLS from W. M. Baldwin, Treasurer of the citizens Savings and Trust Company, to Mr. H. T. Bradner, thanking him for opening
an account there recently. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. G. Townsend Bradner. |
| 3 |
116 |
Bradner, H. T. March 1, 1916 |
|
|
|
TLS from J. J. Sullivan, President of the Superior Savings and Trust Company, thanking him for his recent deposit. Dated:
Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. G. Townsend Bradner. |
| 3 |
116 |
Bradner, H. T. March 2, 1916 |
|
|
|
TLS from F. J. Woodworth, Vice President of the First Trust and Savings Company to Mr. H. H. Bradner, thanking him for opening
an account recently. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. G. Townsend Bradner. |
| 3 |
117 |
Bradstreet, Simon (b. 1671) October 1, 1713 |
|
|
|
DS signed by Simon Bradstreet, Pastor, with the consent of the Brethren, extending an invitation . . . to be present at the
ordination of Joseph Stevens to the ministry. Dated: Charlestown, Massachusetts. Simon Bradstreet was the grandson of Massachusetts
governor Simon Bradstreet.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Roy Sakemiller in 1972. |
| 3 |
118 |
Brainerd, Seth July 24, 1873 |
|
|
|
Abstract for land known as Lot no. 63 in a part of original Brooklyn Township, Ohio, giving examination of title from the
year 1795, and the will of Seth Brainerd. Includes plat.
|
|
|
|
1 item. |
| 3 |
119 |
Branch, A. L. January 25, 1862 |
|
|
|
ALS from A. L. Branch to his parents during the American Civil War. Includes envelope from 8th Regiment, Ohio Volunteers,
U. S. A. addressed to L. H. Branch, Mallet Creek, Medina County, Ohio. Dated: Patterson's Creek, Virginia.
|
|
|
|
2 items. |
| 3 |
120 |
Branch, Emanuel S. 1974-1977 |
|
|
|
Miscellaneous papers of Emanuel S. Branch, African American pastor of Antioch Baptist Church in Cleveland, Ohio, including
correspondence, articles, program, and clippings relating to Rev. Branch, particularly awards conferred upon him, and to Antioch
Towers, a senior citizens complex located at East 89th Street and Carnegie Avenue in Cleveland.
|
|
|
|
11 items. |
| 3 |
121 |
Branfon, Levi May 1, 1821 |
|
|
|
List of the names of the white male inhabitants of twenty-one years of age and upwards resident in the township of Columbia,
Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Dr. Joseph N. Schneider in 1968. |
| 3 |
122 |
Brannan, John Milton (1819-1892 ) March 3, 1882 |
|
|
|
ALS from Brigadier General John Brannan to Mssrs. L. Prang & Company, Boston, Massachusetts, providing them with a biographical
sketch as they requested. Dated: Key West, Florida, Headquarters, Department of Key West.
|
|
|
|
1 item. |
| 3 |
123 |
Brannan, John Milton (1819-1892 ) January 11, 1870 |
|
|
|
ALS from John Brannon to General James A. Garfield, Washington, D. C., asking, if convenient, for a copy of his report as
Chairman of the Military House Committee on the "Reorganization of the Staff and Company of the Army." Dated: Fort Trumbull,
New London, Connecticut.
|
|
|
|
1 item. |
| 3 |
124 |
Brant, Joseph, Mohawk Chief (1742-1807) February 23, 1791 |
| 3 |
125 |
Brant, Joseph, Mohawk Chief (1742-1807) March 14, 1890 |
|
|
|
ALS from George F. Marshall to Honorable H. Rice containing some information about Joseph Brant, Indian Mohawk Chief. Dated:
Canandagua, New York.
|
|
|
|
1 item. |
| 3 |
126 |
Brascher, Nahum Daniel February 23, 1916 |
|
|
|
Address by Mr. Brascher before the Ministerial Alliance, Young Men's Christian Association (YMCA), Cleveland, Ohio. Photocopy.
Includes poem entitled "Peace, be still" by Nahum Daniel Brascher dated November 25, 1915. Typewritten.
|
|
|
|
2 items. |
| 3 |
127 |
Brayton, Emma Sanford May 20, 1904 |
|
|
|
Speech delivered by Emma Sanford Brayton at the Annual conference of the Michigan Daughters of the American Revolution, Ann
Arbor, Michigan, describing plans for the Memorial Continental Hall to be erected in Washington, D. C., which will serve as
a home for the DAR and the efforts of the Michigan DAR in raising funds.
|
|
|
|
11 pages. Typewritten. |
| 3 |
128 |
Brayton, Mary Clark 1870 |
|
|
|
ALS thanking Miss Brayton for copies of "Our acre and its harvest." Letters concern "Our acre and its harvest," a history
of the Soldiers' Aid Society of Northern Ohio, Cleveland, Ohio.
|
|
|
|
7 items. |
| 3 |
129 |
Breck, Samuel (1834-1900) October 28, 1869 |
| 3 |
130 |
Breck, Theodore January 17, 1848 |
|
|
|
ALS from Theodore Breck to "Dear Sir." Dated: Hall of Representatives, Columbus, Ohio. |
|
|
|
1 item. |
| 3 |
130 |
Breck, Theodore August 6, 1849 |
|
|
|
ALS from Theodore Breck to "Dear Sir," regarding a meeting of the Executive Board of the Cuyahoga County Agricultural Society.
Dated: Brecksville, Ohio.
|
|
|
|
1 item. |
| 3 |
131 |
Brent, R. October 4, 1812 |
|
|
|
Letter from Major J. R. Mullany to R. Brent, esquire, recommending Lieutenant Joseph H. Rees of the 3rd Regiment of Artillery
to be paymaster of that Regiment. Dated: Fort Niagra.
|
|
|
|
1 page. Manuscript. Damaged. |
| 3 |
132 |
Brewer, Sarah A. April 11, 1868 |
|
|
|
Application of Sarah A. Brewer for arrears of pay and bounty as mother of Robert F. Brewer of Columbiana County, Ohio, who
died while in service of the United States as paymaster clerk in the Army near Vicksburg, Mississippi, on February 3, 1866.
Dated: Washington County, Ohio. Signed: Edwin M. Stanton and B. F. Wade, witnesses.
|
|
|
|
1 item. |
| 3 |
133 |
Brewster, Mary April 23, 1861 |
|
|
|
ALS from Mary Brewster to her sister Ada Brewster chiefly about the American Civil War. Dated: Brooklyn, New York. |
|
|
|
1 item. |
|
|
|
Gift of W. V. Abdill of Titusville, New Jersey. |
| 3 |
134 |
Breymaier, George July 30, 1863 |
|
|
|
Deed for land in Cleveland, Ohio, being number seven of the twelfth range . . . known as sub-lot number five from James M.
Hoyt and Mary Ella Hoyt, his wife, and Gamaliel E. Herrick . . . to George Breymaier. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 3 |
135 |
Bridgeport, Ohio Petitioners June 6, 1854 |
|
|
|
Communication from the Petitioners of Bridgeport, Ohio, to the commissioners of Belmont County, Ohio, calling their attention
to an Ordinance that was passed on March 2, 1853 for the annexation of contiguous territory . . . and requesting that the
new boundaries be established on the accompanying "plat of survey."
|
|
|
|
1 item, with plat. |
| 3 |
136 |
Bridger, Henry April 12, 1823 |
|
|
|
This indenture witnesseth that Henry Bridger, son of James Bridger of Worthing in the county of Sussex, town crier . . . doth
put himself Apprentice to Thomas Roff Tamplin of Brighthelmstone in the said county, linen draper, to learn his art and with
him after the manner of an Apprentice, to serve . . . unto the full end and term of five years. Official seal of the British
Government affixed. such "stamps" date from the seventeenth century and are embryonic predecessors of the postage stamp.
|
|
|
|
1 item. |
| 3 |
137 |
Brigade of General Leggett occupying the Crator made in the Rebel fort Hill by the explosion of our Mine. Unsigned. undated |
|
|
|
Pencil sketch/drawing entitled "the Brigade of General Leggett occupying the Crator made in the Rebel Fort Hill by the explosion
of our Mine." Unsigned. Listed as Item 274 in: Civil War memorabilia, forming the collection of the late Major General
Samuel Wylie Crawford, U. S. A. To be sold . . . by order of Walter K. Sharpe . . . on May 5th and 6th, 1915. . . under management
of The American Art Association, New York City. From the William Pendleton Palmer Collection of American Civil War material.
|
|
|
|
1 item. |
| 3 |
138 |
Briggs, B. October 11, 1832 |
|
|
|
ALS from B. Briggs to Francis P. Blair, Washington City, regarding Democratic primary results in his district. Dated: Newark,
Ohio.
|
|
|
|
1 page. Manuscript. |
| 3 |
139 |
Briggs, Dwight December 1, 1793 |
|
|
|
Letter to John Waring including an account of Job Scot's last illness and death with some of his last expressions. Dated:
Ballytore.
|
|
|
|
6 pages. Manuscript. |
| 3 |
140 |
Briggs, George Nixon (1796-1861) July 12, 1843 |
|
|
|
ALS from G. N. Briggs to "My dear wife," [Mrs. George N. Briggs, Pittsfield, Massachusetts] ( Harriet Hall Briggs) looking
forward to being back home from Washington. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 3 |
141 |
Brockway, Edna Theressa (1853-1858) March 20, 1858 |
|
|
|
Two poems, two acrostics, and two copies of the inscription on the grave stone to the memory of Edna Theressa Brockway of
Madison, Ohio, who died on March 20, 1858.
|
|
|
|
1 item with photograph attached. |
| 3 |
142 |
Brodhead, A. G. July 1, 1851 |
|
|
|
ALS from A. G. Brodhead to O. T. Barrett. Dated: Delaware, P. O., Pike County, Ohio. |
|
|
|
1 item. 20 cm. |
| 3 |
143 |
Brodhead, General Daniel (1736-1809) undated |
|
|
|
Papers relating to the life and military career of Revolutionary War General Daniel Brodhead, including biographical sketch
and biographical notes by Alfred Thomas Goodman; and ALS from A. T. Brodhead, Jr., 1871.
|
|
|
|
1 folder. |
| 3 |
144 |
Brodnik, Cecilia Russ (1886-1973) 1887-1973 undated |
|
|
The records are in Slovenian |
|
|
|
Papers of Cecilia Russ Brodnik, including newspaper clippings, play programs for Slovenian performances, and passport and
naturalization certificate for her father Jacob Russ.
|
|
|
|
1 folder. |
| 3 |
145 |
Bronson, Elliott B. March 3, 1916 March 13, 1916 |
|
|
|
"Connecticut as a slave state." An address delivered before the Women's Club of Winsted and the students of the Gilbert School.
Manuscript.
|
|
|
|
28 pages. 11 x 8.5 inches. |
| 3 |
146 |
Bronson, Hermon 1808-1822 |
|
|
|
Miscellaneous papers and correspondence directed chiefly to his attorney, Thomas Lloyd of Hartford, Connecticut, concerning
land transactions in Cleveland, Ohio.
|
|
|
|
11 items. |
| 3 |
147 |
Bronson, Hermon 1809-1822 |
|
|
|
Quit claim deed signed by Solomon Cowles of Farmington, Connecticut, to Hermon Bronson of Cleveland, Ohio, to certain notes
of Samuel Canary to Joseph Stow as per draft made in January 1809 by the Connecticut Land Company. To Ephraim Root, Hartford,
Connecticut, or others concerned.
|
|
|
|
Memorandum, Sold the farm of Hermon Brownson in Stafford, November 12, 1812 to Upson Cullen (!) and Elijah Kent for $650.00
- pay half in one and half in two years with interest and Rem. their notes - which they have since paid me. Signed: T. Lloyd.
|
|
|
|
Order from Hermon Bronson to Thomas Lloyd that he pay over to Joseph Bronson $611.00, it being Bronson's part of the Farm
sold by him. Hartford, Connecticut, January 11, 1819.
|
|
|
|
Deposition from Hermon Bronson to B. M. Atherton that Thomas Lloyd now residing without said county will be taken before John
Morgan or other competent authority, at the office of said Morgan, in the city of Hartford, and State of Connecticut. . .
on the 2nd Monday of May 1822. Medina, Ohio.
|
|
|
|
4 items. |
| 3 |
148 |
Bronson Family August 28, 1891 |
|
|
|
Handwritten documents detailing the genealogy of Hermon Bronson and Mary Hickox Bronson. |
|
|
|
2 pages. 33 x 38 cm. |
| 3 |
149 |
Brooke, John R. (1838-1926) April 1, 1886 |
|
|
|
ALS to Benjamin W. Austin, Secretary. Dated: Fort Shaw, Montana. |
|
|
|
1 item. |
| 3 |
150 |
Brooks, Charles A. October 24, 1912 |
|
|
|
Report of the Committee on Foreign Speaking People at the Ohio Baptist Convention, Columbus, Ohio. Address delivered by Reverend
C. A. Brooks, Superintendent of the Cleveland, Ohio, Baptist City Mission Society.
|
|
|
|
8 pages. Typescript. |
| 3 |
151 |
Brooks, Eustus October 9, 1860 |
|
|
|
ALS to R. B. Church, Troy, New York, in reply to request for an autograph. Dated: New York. |
|
|
|
1 page. Manuscript. |
| 3 |
152 |
Brooks, Herbert E. January 10, 1915 |
|
|
|
ALS from Herbert E. Brooks to his Granddaughter Elizabeth thanking her for her Christmas gift, with reflections upon a young
lady, about her same age, where he met her, who later became his wife. Dated: Pasadena, California.
|
|
|
|
1 item. |
| 3 |
152 |
Brooks, Herbert E. January 10, 1915 |
|
|
|
ALS from Herbert E. Brooks to his Grandson Jimmie, thanking him for the book he sent to him at Christmas. Dated: Pasadena,
California.
|
|
|
|
1 item. |
| 3 |
153 |
Brooks, John August 30, 1804 |
|
|
|
Letter of dismissal issued to John Brooks from the Reformed Dutch Church at Magaghemack, New York, to the Church of Jesus
Christ.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Ralph B. Fog in 1972. |
| 3 |
154 |
Brooks, Joseph October 22, 1842 |
|
|
|
Certificate of ownership issued to Joseph Brooks for slip no. 4 in the Congregational Meeting House at Florence, Erie County,
Ohio. Signed: Trustees of the First Congregational Society, Florence, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Ralph B. Fog. |
| 3 |
155 |
Brooks, R. S. January 20, 1844 |
|
|
|
Agreement made between the Executors of Jeremiah Brooks, deceased, of the First part and H. W. Smith of the second part for
lots nos. 7 and 8, known as such on a plan of lots surveyed and alotted by E. Leffingwell. . . in Warren. . . Signed:
Alexander McConnell and R. S. Brooks, executors of the Brooks estate.
|
|
|
|
1 item. |
| 3 |
156 |
Brooks Academy, Cleveland, Ohio 1876 |
|
|
|
Muster roll of the Brooks School Battalion, Cleveland, Ohio. |
|
|
|
1 volume. |
|
|
|
Gift of Miss Mildred Winslow in 1952. |
| 3 |
157 |
Brown, Benjamin Gratz (1826-1885) undated |
|
|
|
Autograph of Benjamin Gratz Brown, Governor of Missouri and presidential candidate. |
|
|
|
1 item. 5 x 8 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 3 |
158 |
Brown, Dale (1891-1959) 1943-1959 |
|
|
|
Papers include letters of sympathy from many, such as Harold Burton, and President Leutner of Western Reserve University,
upon the passing of Mr. Brown's father, Strother Morgan Brown, in 1943; two typewritten copies of an obituary of his father;
and an account of a trip made down the Ohio River by Strother Morgan Brown and his wife in 1928, dated June 29, 1941, entitled:
the story of the Pan; and newspaper clippings on the passing of Dale Brown.
|
|
|
|
1 folder. |
| 3 |
159 |
Brown, Ethan Allen (1776-1852) October 1836 |
|
|
|
Valedictory address presented to Honorable Ethan A. Brown, Commissioner of the General Land Office upon his retirement. Dated:
General Land Office. Includes also the reply by Mr. Brown addressed to the Principal clerks, the Recorder, and the other
gentlemen employed in the General Land Office.
|
|
|
|
1 item. |
| 3 |
160 |
Brown, H. C. April 5, 1862 |
|
|
|
Receipt for supplies received by Captain H. C. Brown for Company H, 29th Regiment, at Camp Tattnall, during the American Civil
War.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Rudolph Stanley Brown. |
| 3 |
161 |
Brown, Israel December 16, 1788 |
|
|
|
Land grant issued to Israel Brown for one thousand acres of land by the Commonwealth of Virginia. Signed: Beverley Randolph,
Governor of the Commonwealth of Virginia.
|
|
|
|
1 item. |
|
|
|
Brown, John (1800-1859) 1836-1851 |
|
|
|
Papers relating to John Brown's land in Franklin, Portage County, Ohio and Ravenna, Ohio, in which Seth Thompson was involved.
Includes sommons served to Seth Thompson; summons served to Mrs. Cyrus Prentiss; bill of complaint; and chancery decree of
court.
|
|
|
|
11 items. |
|
|
|
Brown, John (1800-1859) 1820 undated |
|
|
|
Papers in the Portage County Court of Common Pleas case of State of Ohio vs. John Brown for forgery of a note of Amasa Bailey
and J. Spangler of Cleveland, Ohio. Includes forged note; deposition of Lewis Alling; summons issued to Martin Camp et al.;
indictment; and list of expenses.
|
|
|
|
5 items. 16-32 cm. |
| Box |
Folder |
| 3 |
162 |
Brown, John 1784 |
|
|
|
Receipt issued to John Brown, Dr. to 360 pound window lead taken out of his house in Courtland Street in the year 1776 for
public use by order of Peter Curtienus, Esquire, as appears by a certificate of Daniel Dumcomb. To Peter Curteinus, Esquire,
Commissioner.
|
|
|
|
1 item. |
| 3 |
163 |
Brown, John Jr. April 14, 1879 |
|
|
|
ALS from John Brown, Jr. to J. H. Kennedy, Esquire, Cleveland, Ohio, requestion that if he publishes his letter, to please
mail him a half dozen numbers. Dated: But-in-Bay Island, Ohio.
|
|
|
|
1 item. |
| 3 |
164 |
Brown, Joseph Emerson (1821-1894) April 29, 1861 |
|
|
|
Telegram to Governor Brown of Georgia (received at Atlanta, Georgia) requesting one regiment of infantry for lodgement of
Santa Rosa Island preparatory to opening on Fort Pickens during the American Civil War. Dated: Montgomery.
|
|
|
|
1 item. |
| 3 |
165 |
Brown, Minnie M. undated |
|
|
|
A pioneer story of Ohio being a history of Daniel Brainerd, founder of the Brainerd family in this country. Manuscript. |
|
|
|
6 pages. |
|
|
|
Gift of Mrs. H. B. Diefenbach. |
| 3 |
166 |
Brown, Owen July 17, 1879 |
|
|
|
ANS from Owen Brown to James H. Kennedy enclosing money order for the Weekly Leader, one year with all back numbers. Dated:
Put-in-Bay Island, Ohio.
|
|
|
|
1 item. |
| 3 |
167 |
Brown, Samuel C. January 11, 1887 |
|
|
|
ALS from Samuel C. Brown to Mr. J. C. Keffer regarding business matters connected with some exhibits. Dated: Akron, Ohio. |
|
|
|
1 item. |
| 3 |
168 |
Brown, Thomas Mcclelland (1829-1891) December 13, 1847 |
|
|
|
ALS from Thomas Brown to S. Williamson, Cleveland, Ohio, on matters of business, largely insurance. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 3 |
169 |
Brown, Van June 2, 1855 |
|
|
|
Indenture between Van Brown and Stephen West, Trustees for Levi Bailey, and the Cleveland and Pittsburgh Railroad Company
for land in Carroll County, Ohio. This deed to be delivered to the railroad when they deliver to Van Brown two shares of
stock in their company for Stephen Vail.
|
|
|
|
1 item. |
| 3 |
171 |
Brown, Van August 31, 1855 |
|
|
|
ALS from C. A. Van Slyke to Van Brown giving him permission to handle certain business interest. Dated: Buffalo, New York.
Manuscript.
|
|
|
|
1 item. |
| 3 |
172 |
Brown, Virgil E. (1917-2010) January 29, 1979 |
|
|
|
Invitation to the swearing-in ceremony of Virgil E. Brown as county Commissioner of Cuyahoga County, Ohio. |
|
|
|
1 item. 16 x 12 cm. |
| 3 |
173 |
Brownell, Thomas Church (1779-1865) February 14, 1857 |
|
|
|
ALS from T. C. Brownwell (founder of Trinity College in Hartford, Connecticut) to Dr. Reed saying, some three weeks ago, while
confined to his room . . . he received a letter signed by three young gentlemen of Dr. Reed's school, each requesting his
autograph. The letter was mislaid and he did not recall their names, but cheerfully complies with their request and hopes
Dr. Reed may learn their names. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 3 |
174 |
Browning, Wesley October 5, 1844 |
|
|
|
ALS from W. Browning to "Dear Brother and Sister and Friends" giving some account of the Methodist Episcopal conference in
St. Louis, Missouri. Dated: St. Louis, Missouri.
|
|
|
|
1 item. |
| 3 |
175 |
Brownlow, William Gannaway (1805-1877) May 6, 1870 |
|
|
|
LS from W. G. Brownlow to the Honorable Charles Sumner (1811-1874) saying he has procured the appointment of Thomas H. Pearne
(1821-1901) of Knoxville, Tennessee, as Consul to Kingston, Jamaica. Dated: Washingtin, D. C., United States Senate Chamber.
|
|
|
|
1 item. |
| 3 |
176 |
Bruce, Carrie ca. 1840-1897 |
|
|
|
Poems and other writings of Carrie Bruce of Cleveland, Ohio. Also included is a letter of Joseph Belcher Walton (1785-1848),
a postmaster in Honesdale, Pennsylvania, 1841, and other letters dated from Honesdale.
|
|
|
|
1 folder. |
|
|
|
Gift of Alice Bruce in 1945. |
| 3 |
177 |
Bruce, Reverend Jonathan (1754-1837) undated |
|
|
|
Sketch of the life and character of the Honorable Jonathan Bruce. Also a typed copy of 5 pages. Note on last page: for
the truth of the above, Rev. Jonathan Bruce, D. D. is responsible.
|
|
|
|
7 pages. 28 cm. |
|
|
|
Gift of Reverend Jonathan Bruce in 1870. |
| 3 |
178 |
Bruckman, A. September 24, 1861 |
|
|
|
ALS from A. Bruckman to S. M. Andrew, Esquire, instructing him as Justice of the Peace to collect $70.75, the balance on a
note, from Henry Obenaur and forward it to him. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 3 |
179 |
Bruere, John (1903-1967) ca. 1960s |
|
|
|
The Cleveland crisis. [Two statements by John Bruere, Minister of Calvary Presbyterian Church of Cleveland, Ohio, on the
crisis in Cleveland].
|
|
|
|
2 items. |
| 3 |
180 |
Bruere, John (1903-1967) undated |
|
|
|
The danger of being religious, by Dr. John Bruere, minister of Calvary Presbyterian Church, Cleveland, Ohio. Reproduced from
typewritten copy.
|
|
|
|
4 pages. |
| 3 |
181 |
Bruere, John (1903-1967) August 1, 1966 |
|
|
|
Statement made by John Bruere before the Grand Jury, Cleveland, Ohio. Reproduced from typewritten copy. |
|
|
|
2 pages. |
| 3 |
182 |
Brundage, Ezekiel December 13, 1865 |
|
|
|
Discharge issued to Ezekiel Brundage, a Corporal of Captian and Bvt. Major A. H. Wands' Company of Veteran Reserve Volunteers,
who was enrolled on September 18, 1863 to serve for three years during the American Civil War. Discharged December 13, 1865,
at Washington, D. C.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. George P. Bickford. |
| 3 |
183 |
Brush, Edgar C. February 1, 1822 |
|
|
|
ALS from Edgar C. Brush to his mother, Mrs. Charity Brush, Ravenna, Ohio. A letter of friendly intercourse. Dated: Cleaveland
(Cleveland), Ohio.
|
|
|
|
1 item. |
| 3 |
183 |
Brush, Edgar C. March 23, 1823 |
|
|
|
ALS from Edgar C. Brush to his mtoher, Mrs. Charity Brush, Ravenna, Ohio. A letter of friendly intercourse. Dated: Cleaveland
(Cleveland), Ohio.
|
|
|
|
1 item. |
| 3 |
184 |
Brush Electric Light and Power Company, Cleveland, Ohio March 10, 1881 |
|
|
|
Minutes of the Brush Electric Light and Power Company of Cleveland, Ohio. "A meeting . . . to discuss the propriety of organizing
a company to introduce the electric light into use in Cuyahoga County." One photograph copy and one photoduplicate of the
original.
|
|
|
|
1 page. |
| 3 |
185 |
Bryan, C. H. 1838 1840 |
|
|
|
Four ALS from C. H. Bryan to Augustus Wolcott, Sheffield, Ohio, regarding real estate transactions. Dated: Geneseo. |
|
|
|
4 items. |
| 3 |
186 |
Bryan, Nathan Philemon (1872-1935) January 23, 1913 |
|
|
|
TLS from N. P. Bryan to Arthur J. Walker, Apopka, Florida, in reply to his letter on the Bill introduced by Senator Burton,
relative to one cent postage. Dated: Washington, D. C., United States Senate.
|
|
|
|
1 item. |
| 3 |
187 |
Bryan, William Jennings (1860-1925) May 26, 1897 |
|
|
|
TLS to E. A. Schellentrager from William Jennings Bryan. Dated: Lincoln, Nebraska. |
|
|
|
1 page. 14 x 21 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 3 |
188 |
Bryan, Ohio Petitioners May 22, 1855 |
|
|
|
Petition presented by the residents of Bryan, Ohio, to the Commissioners of Williams County, Ohio, to extend the present limits
of the Corporation by annexing contiguous territory.
|
|
|
|
1 item. |
| 3 |
189 |
Bryant, William Cullen (1794-1878) May 5, 1870 |
|
|
|
ALS from W. C. Bryant to General George W. Morgan (1820-1893), a member of Congress from Ohio, asking his support in behalf
of a bill to compensate John Somers Smith, late consul at St. Domingo, for having negotiated a commercial treaty with that
Republic. Dated: New York.
|
|
|
|
1 item. |
| 3 |
190 |
Bryant, William Cullen (1794-1878) September 2, 1873 |
|
|
|
ALS from W. C. Bryant to Harvey Rice, Cleveland, Ohio, thanking him for a volume of poems he sent, entitled: "Mt. Vernon."
Dated: New York.
|
|
|
|
1 item, with envelope. |
| 3 |
191 |
Bryant, William Cullen (1794-1878) September 2, 1873 |
|
|
|
Autograph. Dated: Roslyn, Long Island, New York. |
|
|
|
1 page. 20.5 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 3 |
192 |
Bryce, James, viscount (1838-1922) November 21, 1912 |
|
|
|
LS to Mrs. Sherwood, Ashtabula, Ohio, from Ambassador James Bryce expressing appreciation for her cordial expressions of regret
at his departure from this country. Dated: British embassy, Washington, D. C.
|
|
|
|
1 page. |
| Box |
Folder |
| 4 |
1 |
Buchanan, Franklin (1800-1874) 1853 |
|
|
The records are in Chinese |
|
|
|
Letter addressed to Buchanan, captain of a first class gunboat of the United States of America, by the Minister and Vice Minister
of the Heavenly Dynasty of Perfect Peace (T'ai P'in T'ien Kuo) concerning rules of etiquette in the Chinese court. Dated:
Nanking, China. Photostat copy in Chinese and English translation. Captain Franklin Buchanan was in command of the U. S.
S. Susquehana operating in Chinese waters in 1853. Also includes a letter from D. W. Knox, Office of Naval Records and Library,
Navy Department, concerning the translation of this document (August 7, 1930).
|
|
|
|
7 pages. 41 cm. |
| 4 |
2 |
Buchanan, James (1791-1868) August 25, 1841 |
|
|
|
LS from James Buchanan to William McLain (1806-1873) regarding Dr. J. Stuart Leech. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
3 |
Buchtel, John Richard (1821-1892) 1895 |
|
|
|
Biographical sketch of John Richard Buchtel, founder of Buchtel College in Akron, Ohio, by Warren Upham (1850-1934). |
|
|
|
2 pages. |
|
|
|
Gift of Warren Upham in 1895. |
| 4 |
4 |
Buchtel, John Richard (1821-1892) August 22, 1885 |
|
|
|
Promissory note for $600.00 signed by William Buchtel. Dated: Akron, Ohio. Also, note from A. B. Tinker giving this item
to C. C. Baldwin, Cleveland, Ohio, 1892.
|
|
|
|
1 item. |
| 4 |
5 |
Buckingham, Bradley November 15, 1811 |
|
|
|
Agreement for sale of land in Newark, Ohio, by Jeremiah R. Munson, agent for John N. Cumming, John Burnet, and William C.
Schenck, to Bradley Buckingham. Manuscript.
|
|
|
|
1 page. |
| 4 |
6 |
Buckner, Simon Bolivar (1823-1914) February 12, 1886 |
|
|
|
ALS from S. B. Buckner to C. H. Peck, Denver, Colorado, in answer to his letter requesting some information about the "Green
River Country" in Kentucky. Dated: Glenn City, Hsrt County, Kentucky.
|
|
|
|
1 item. |
| 4 |
7 |
Buell, Don Carlos (1818-1898) October 27, 1887 |
|
|
|
ALS from D. C. Buell to Master Daniel S. Farrington, Wrentham, Massachusetts, in answer to his inquiry how he felt during
his "first battle" during the American Civil War. Dated: Louisville, Kentucky. With mounted photograph.
|
|
|
|
1 item. |
| 4 |
8 |
Buell, Ezekiel Wells 1865? |
|
|
|
Record of the Ezekiel Wells Buell Family. Claridon, Geauga County, Ohio. Includes a letter from J. S. Buell, Buffalo, New
York, requesting this record, dated September 24, 1865.
|
|
|
|
1 page. |
| 4 |
9 |
Buhl, Christian December 3, 1847 |
|
|
The records are in German |
|
|
|
ALS from Christian Buhl to his nephew, Christian Buhl, Richmond, Indiana, with family intercourse. Dated: Zelienople, Pennsylvania.
In German with a typed translation.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Harry S. Schwab in 1971. |
| 4 |
10 |
Builders' Exchange of Cleveland, Ohio 1922 |
|
|
|
Play script: From barn raisin' to 'ell raisin': a three-act skit depicting the past, present, and future of the great building
game. Dated: Cleveland, Ohio. Also copy 2 of the first Act, and a photostat copy of a clipping from the Cleveland Plain
Dealer, of perhaps December 1922.
|
|
|
|
22 pages. |
| 4 |
11 |
Bulkley, Robert Johns (1880-1965) January 20, 1913 |
|
|
|
TLS from Robert J. Bulkley to A. J. Gaehr, The George Worthington Company, Cleveland, Ohio, in reply to his letter on one-cent
postage. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 4 |
11 |
Bulkley, Robert Johns (1880-1965) January 24, 1913 |
|
|
|
TLS from Robert J. Bulkley to Frank M. Gallup, Sandusky Tool Company, Sandusky, Ohio, in reply to his letter to one-cent postage.
Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 4 |
11 |
Bulkley, Robert Johns (1880-1965) January 20, 1913 |
|
|
|
TLS from Robert J. Bulkley to J. J. Wemple, The Ohio Sash and Door Company, Cleveland, Ohio, in reply to his letter on one-cent
postage. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 4 |
12 |
Bull, James N. January 7, 1864 |
|
|
|
ALS from James N. Bull to Hamilton Pierce of Lockport, New York, describing the life of a Union soldier during the American
Civil War. Dated: Washington, D. C. With envelope. Includes a photocopy of a letter from N. E. Heidlebaugh regarding the
donation of the letter.
|
|
|
|
4 pages. 20 cm. |
| 4 |
13 |
Bull, L. S. 1859? |
|
|
|
History of Solon, Ohio, Cuyahoga County, by L. S. Bull. Transcribed and published in the Cleveland Herald, 1860. Includes
two manuscript copies.
|
|
|
|
12 pages. Manuscript. |
| 4 |
14 |
Bullock, Rufus Brown (1834-1907) February 2, 1869 |
|
|
|
LS from Rufus B. Bullock to Honorable Charles Sumber introducing Mr. C. W. Arnold, Secretary of the Republican Committee of
Muscogee County. Dated: Atlanta, Georgia.
|
|
|
|
1 item. |
| 4 |
15 |
Burbank, Luther (1846-1926) June 25, 1905 |
|
|
|
Autograph of botanist/horticulturist Luther Burbank on a card: Sincerely yours Luther Burbank, Santa Rosa, California. |
|
|
|
1 item. |
| 4 |
16 |
Burchfield, Joseph H. April 21, 1931 |
|
|
|
TLS from Joseph H. Burchfield to Mrs. Ella Grant Wilson, Cleveland, Ohio, regarding a photograph of the Kinney and Levan Building
on the letterhead. . . located at Euclid Avenue and East 14th Street in Cleveland on property owned by Samuel Mather and Catherine
Mather in 1870. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 4 |
17 |
Burdick, Mary A. November 6, 1925 |
|
|
|
Memoirs of Mary A. Burdick recalling efforts to establish a National Woman's Relief Corps Home in Madison, Ohio. Dated:
Madison, Ohio. Photographic copy made by Elroy Sanford.
|
|
|
|
3 pages. |
| 4 |
18 |
Burdick, Mary A. April 7, 1897 |
|
|
|
Recollections of Mary A. Burdick on the organization of the Woman's Relief Corps. Dated: Madison, Ohio. |
|
|
|
4 pages. |
| 4 |
19 |
Burleigh, Charles Calistus (1810-1878) undated |
|
|
|
AMS "The rights of man belong to his humanity. . ." by C. C. Burleigh. |
|
|
|
1 item. |
| 4 |
20 |
Burnet, Isaac G. 1793-1813 |
|
|
|
Letters to Colonel Rhea of Trenton, New Jersey, from his land agent, Isaac Burnet of Cincinnati and Dayton, Ohio. Photocopies
in MSVF folder; originals in Vault.
|
|
|
|
8 items. |
| 4 |
21 |
Burnett, Samuel October 25, 1814 |
|
|
|
List of bank notes sent to Henry Baldwin, Esquire, by Samuel Burnett. |
|
|
|
1 item. |
| 4 |
22 |
Burnett, Samuel February 28, 1838 |
|
|
|
Quit claim deed between Samuel Burnett and Isabel, husband and wife, of the County of Trumbull and State of Ohio, and Lemuel
Mathews of the county and State aforesaid, for land situated in the township of Warren.
|
|
|
|
1 item. |
| 4 |
23 |
Burnside, Ambrose Everett (1824-1881) April 4, 1880 |
|
|
|
ALS from A. E. Burnside to Mrs. Young requesting the number on her husband's claim before being able to proceed. (American
Civil War pension claim?). Dated, Senate Chamber, Washington, D. C.
|
|
|
|
1 item. |
| 4 |
24 |
Burnside, Ambrose Everett (1824-1881) January 16, 1862 |
|
|
|
ANS "Generals and pickets will pass the bearer this day." Dated: Head-Quarters, Army of the Potomac. Accompanied by a
photograph of A. E. Burnside.
|
|
|
|
2 items. |
| 4 |
25 |
Burr, Aaron (1756-1836) September 28, 1802 |
|
|
|
ALS from A. Burr to O. Phelps, Canandaigua, New York, "concerning a newspaper containing letters which have passed between
Gov. Bloomfield and me." Dated: New York. Photocopy in MSVF; original in Vault.
|
|
|
|
1 item. |
| 4 |
26 |
Burr, Aaron (1756-1836) March 26, 1890 |
|
|
|
ALS from George F. Marshall to Honorable H. Rice concerning an autographed letter of Aaron Burr. Dated: Canandiagua, New
York.
|
|
|
|
1 item. |
| 4 |
27 |
Burr, Charles E., Jr. November 8, 1871 |
|
|
|
ALS from Charles E. Burr, Jr. to A. t. Goodman regarding autographed letters and newspapers from the estate of John G. Miller,
Esquire. Dated: Columbus, Ohio. With this is a business card of Charles E. Burr, Jr., attorney at law.
|
|
|
|
2 items. |
| 4 |
28 |
Burr, John F. November 3, 1897 |
|
|
|
ALS from John F. Burr, Dorset, Ohio, who had enlisted as a private in Company H, to Frank Hendry, of Madison, Ohio who was
a lieutenant in Company H, 125th Ohio Volunteer Infantry, during the American Civil War, regarding some information needed
in application for pension.
|
|
|
|
1 item. |
| 4 |
29 |
Burritt, Elihu (1810-1879) April 16, 1852 |
|
|
|
ALS from Elihu Burritt to "My Dear Friend," a member of the United States Senate on th eOcean Penny Postage to be introduced
in the House of Commons, and urging his cooperation on the measure in the United States Senate. Dated: London, England.
|
|
|
|
1 item. |
| 4 |
30 |
Burroughs, David August 10, 1818 |
|
|
|
Bond for David Burroughs, late of Cleaveland (Cleveland), Ohio, now of Newburgh, Ohio, State of Ohio, held and firmly bound
unto Andrew Kingsbury, treasurer of the State of Connecticut. . . in the penal sum of $919.32 [receipt for payment due 2nd
day of September 1818]. Certified to Simon Perkins (1771-1844).
|
|
|
|
1 item. |
| 4 |
31 |
Burroughs, David August 10, 1818 |
|
|
|
Bond for David Burroughs, late of Cleveland, now of Newburgh, State of Ohio, held and firmly bound unto Isaac Spencer, treasurer
of the State of Connecticut. . . in the penal sum of $240.44. . . signed, sealed and delivered in presence of James Hillhouse
and Simon Perkins. Certified that this is a true copy of the original bond . . . by Simon Perkins. Receipt of documents,
of which this is a copy, signed for by Leonard Case on verson. Dated: Cleaveland (Cleveland), Ohio.
|
|
|
|
1 item. |
| 4 |
32 |
Burrows, Francis A. 1837 |
|
|
|
Correspondence directed to F. A. Burrows, Mayor of the city of Ohio by representatives seeking to negotiate financial assistance
for Ohio City by means of loans in New York and Boston.
|
|
|
|
3 items. |
| 4 |
33 |
Burrows, F. A. December 19, 1837 |
|
|
|
Four stock certificates of ten shares each, issued to F. A. Burrows for shares in the Ohio railroad company. Each signed
by N. Allen, president, and Rice Harper, secretary.
|
|
|
|
4 items. |
| 4 |
34 |
Burton, Harold Hitz (1888-1964) January 5, 1949 |
|
|
|
TLS from Harold H. Burton to Miss Julia c. Fish, General Chairman, twenty-third Women's Patriotic Conference on National Defense,
accepting the invitation to attend their annual meeting. Dated: Washington, D. C., Supreme Court of the United States.
|
|
|
|
1 item. |
| 4 |
35 |
Burton, Harold Hitz (1888-1964) 1951 |
|
|
|
Two ALS from Harold H. Burton to John F. Kratky, written on the first anniversary of Novy Svet. Dated: Washington, D. C.,
September 5, 1951.
|
|
|
|
One letter published in the first anniversary issue of Novy Svet, September 16, 1951. |
|
|
|
3 items. |
|
|
|
Gift of Mr. John F. Kratky. |
| 4 |
36 |
Burton, Mary Hollister (d. 1827) 1820? |
|
|
|
ALS from Mary Hollister Burton to her mother, Mrs. Lucy Hollister, Manchester, Bennington County, Vermont, telling about life
in the Western Reserve. Dated: Euclid, Cuyahoga County, Ohio. Includes typescript copy and a letter from Mary Burton to
her sister.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Charles Tillinghast. |
| 4 |
37 |
Burton, Theodore Elijah (1851-1929) September 20, 1907 |
|
|
|
TLS from T. E. Burton to J. M. Dalzell, Treasury Department, Washington, D. C., extending his thanks for the friendly words
in his letter of the 18th, and referring to an upcoming event. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 4 |
38 |
Burton, Theodore Elijah (1851-1929) July 2, 1902 |
|
|
|
LS from T. E. Burton to J. W. Walton, Esquire, Cleveland, Ohio, regarding the Shattuc Immigration Bill. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 4 |
39 |
Burton, Theodore Elijah (1851-1929) August 5, 1912 |
|
|
|
TLS from T. E. Burton to H. Einstein, President, The Ullman-Einstein Company, Cleveland, Ohio, in reply to his letter about
the Bourne Bill and an increase in the rate of third class matter. Dated: Washington, D. C., United States Senate.
|
|
|
|
1 item. |
| 4 |
39 |
Burton, Theodore Elijah (1851-1929) August 5, 1912 |
|
|
|
TLS from T. E. Burton to The Charles Meis Shoe Company, Cincinnati, Ohio, in reply to their note about the Bourne Bill and
an increase in the rate of third class matter. Dated: Washington, D. C., United States Senate.
|
|
|
|
1 item. |
| 4 |
40 |
Burton, Theodore Elijah (1851-1929) October 22, 1908 |
|
|
|
TLS from Theodore E. Burton to R. S. Pierce, Mechanical Rubber Company, Cleveland, Ohio, accepting his thanks for his letter
and recommends that he keep just as busy as he can between now and election day. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 4 |
41 |
Burton, Ohio, Public Library undated |
|
|
|
The Amish schools of Northeastern Ohio. copy 5, reproduced from typewritten copy. |
|
|
|
1 item. |
|
|
|
Gift of the Burton Public Library in 1972. |
|
|
|
Bush, George (1924- ) May 16, 1991 |
|
|
|
TLS to "Dear Mr. Pike" in response to a request for an autograph for the Western Reserve Historical Society Autograph Collection.
Dated: The White House, Washington, D. C.
|
|
|
|
1 item. |
| Box |
Folder |
| 4 |
42 |
Bushnell, E. November 29, 1859 |
|
|
|
Paper given before the Presbyterian ministerial meeting, Norwalk, Ohio, by Reverend E. Bushnell, Pastor, Freemont, Ohio, refuting
the statements made by C. F. Hudson in his Debt and Grace, as Related to the doctrine of a Future Life. Dated: Norwalk,
Ohio. Manuscript.
|
|
|
|
14 pages. |
| 4 |
43 |
Bushnell, E. T. October 7, 1910 |
|
|
|
TLS to A. M. Dyer, curator of the Western Reserve Historical Society, regarding the appointment of Elisha Norton, first postmaster
of record in Cleveland, Ohio. Dated: Post Office Department, Washington, D. C.
|
|
|
|
1 page. Typescript. |
| 4 |
44 |
Butler, Benjamin 1848-1849 |
|
|
|
Names of students of the Friends Boarding School at Richmond, Indiana, for the winter session (1848-1849) compiled by Benjamin
Butler of Goshen, Mahoning County, Ohio.
|
|
|
|
1 item. |
| 4 |
45 |
Butler, Benjamin Franklin (1818-1893) May 13, 1852 |
|
|
|
ALS addressed to "Dear Sir" regarding the payment of fees in the case of Judge Blanchard vs. the Fitchburg Road. Dated:
Lowell, Massachusetts.
|
|
|
|
1 page. 20.5 cm. |
|
|
|
Gift of Auto Miller in 1929. |
| 4 |
46 |
Butler, Benjamin Franklin (1818-1893) undated |
|
|
|
Autograph. |
|
|
|
1 item. 7 x 12.5 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 4 |
47 |
Butler, Benjamin Franklin (1818-1893) August 12, 1885 |
|
|
|
ALS from Benjamin F. Butler to Colonel T. E. Majer (!) enclosing an Abraham Lincoln article which he wishes returned after
re-typing. Dated: New York.
|
|
|
|
1 item. |
| 4 |
48 |
Butler, James D. August 13, 1894 |
|
|
|
ALS from james D. Butler to the Secretary of the Western Reserve Historical Society regarding the schooner Algonquin built
in Cleveland, Ohio, by the Ohio Fishing and Mining company ca. 1840. Dated: Superior.
|
|
|
|
1 item. Copy. |
| 4 |
49 |
Butler, Thomas June 4, 1795 |
|
|
|
ALS to General Anthony Wayne congratulating Wayne on the Campaign of 1794 on hoping the treaty of Greenville (Ohio) will be
successful. Dated: Lafayette.
|
|
|
|
2 pages. 8 x 13 in. |
| 4 |
50 |
Butterfield, Consul Willshire (1824-1899) December 1896 |
|
|
|
A brief autobiography. Dated: Omaha, Nebraska. Appended is a note from Alice Butterfield to Dr. MacLean, presenting this
sketch to him. Dated: South Omaha, Nebraska, February 14, 1900.
|
|
|
|
1 item. Typewritten. |
| 4 |
51 |
Butterfield, Daniel (1831-1901) February 23, 1888 |
|
|
|
LS from Daniel Butterfield to O. H. Peck, Esquire, Denver, Colorado, in answer to his inquiry for information about General
Peck of Syracuse, New York. Dated: New York. Includes mounted photograph.
|
|
|
|
1 item. |
| 4 |
52 |
Butterfield, Daniel (1831-1901) undated |
|
|
|
Autograph. |
|
|
|
1 item. |
| 4 |
53 |
Butz, George April 26, 1785 |
|
|
|
Marriage certificate of George Butz and Susana Backmon before George Weicker, Justice of the Peace in Common Pleas in and
for the county of Bucks, Pennsylvania.
|
|
|
|
1 item. |
| 4 |
54 |
Byers, Edgar S. ca. 1929 |
|
|
|
Miscellany concerning the city manager plan in Cleveland, Ohio. |
|
|
|
1 folder. |
| 4 |
55 |
Byrd, William July 15, 1757 |
|
|
|
Bill of exchange for 50 pounds to be paid to John Page, Esquire, dated December 29, 1756, to Thomas Backhouse, Merchant in
Liverpool, England.
|
|
|
|
1 item. |
| 4 |
55 |
Byrd, William December 29, 1756 |
|
|
|
Bill of exchange for 50 pounds with Thomas Backhouse, Merchant in Liverpool, England, to pay to John Page. Dated: Virginia. |
|
|
|
1 item. |
| 4 |
55 |
Byrd, William August 21, 1769 |
|
|
|
Bill of lading for a shipment of tobacco upon the good Ship, called the Tumly, whereof is Master . . . William Power, and
now riding at anchor in James River to Robert Cary, Esquire and Company, Port of London from the Honorable William Byrd.
Dated in Virginia and signed by William Power.
|
|
|
|
1 item. |
| 4 |
56 |
Byron, George Gordon August 31, 1878 |
|
|
|
ALS from Colonel Byron to General Donald M'Leod (1779-1879), Cleveland, Ohio, regarding M'Leod's recollections of th poet
George Gordon Byron (1788-1824). Dated: New York. Includes envelope, swatch from General M'Leod's uniform, and a newspaper
clipping about M'Leod.
|
|
|
|
2 pages. 24 cm. |
| 4 |
57 |
Byxbe, Moses (1756-1826) April 11, 1811 |
|
|
|
ALS to Colonel James Taylor concerning the proposals to fix the Capital of the State of Ohio at Delaware. Dated: Delaware,
Ohio.
|
|
|
|
3 pages. 8 x 10 inches. |
| 4 |
58 |
Byxbe, Moses (1756-1826) undated |
|
|
|
Directions to Moses Byxbe and Henry Baldwin to lay out a town in Section 3, Township 5, Range 19 of the United States Military
District for the purpose of establishing therein the permanent spot of Government for this State.
|
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 4 |
59 |
C., L. P. undated |
|
|
|
Promissory note. Three months from date I promise to pay Messrs. Irving and Company on order three hundred dollars value
received and place the same to my account. To Messrs. C. Macalister, Jr. and Company, Cincinnati, Ohio. Signed: L. P. C.
Leroy. In upper left corner: $500.
|
|
|
|
1 item. |
| 4 |
60 |
Cabinet of United States President Grover Cleveland: a collection of autographs 1893-1897 undated |
|
|
|
Autographs on cards mounted on paper, including Grover Cleveland; Adlai E. Stevenson; Richard Olney; J. G. Carlisle; Daniel
S. Lamont; Judson Harmon; William L. Wilson; Hilary A. Herbert; Hoke Smith; and Julius Sterling Morton.
|
|
|
|
1 item. |
| 4 |
61 |
Cackler, Christian (1791-1878) undated |
|
|
|
History of a great bear hunt held in Streetsboro, Portage County, Ohio, 1819. Includes envelope. |
|
|
|
4 pages. Manuscript. |
|
|
|
Transcribed for the London Times on October 20, 1869. |
| 4 |
62 |
Cadiz Junction Farm and Mill December 8, 1858-October 2, 1863 |
|
|
|
Account of the Cadiz Junction Farm and Mill owned by I. G. Morris and Thomas L. Jewett. Bound with this are the Account of
the Cadiz Junction Eating House, August 4, 1867-June 20, 1873. Purchased by Thomas L. Jewett and I. G. Morris from James
C. Cady, and small accounts between Jewett and Morris.
|
|
|
|
1 item. |
| 4 |
63 |
Cadwallader, Thomas September 3, 1814 |
|
|
|
ALS to Thomas Cadwallader, Esquire, Philadelphia, Pennsylvania, a member of the subcommittee of defense, from Captains Condy
Raquet and Clement C. Biddle, Camp Bloomfield, Kennett Square, concerning the dissatisfaction of the volunteer troops with
Colonel Berry's appointment as camp commander.
|
|
|
|
2 pages. Manuscript. |
| 4 |
64 |
Cairns, John A. June 16, 1862-December 22, 1865 |
|
|
|
Correspondence, military documents, muster roll, etc. regarding the military service of John A. Cairns of New York during
the American Civil War. Includes muster roll of 1st Lieutenant John A. Cairns, Company F in the 76th Regiment of the United
States Colored Infantry Volunteers, commanded by Lieutenant Colonel W. E. Nye, called into the service of the United States,
by the President, from the 22nd day of December 1865 (date of this muster) for the term of three years, unless sooner discharged.
|
|
|
|
1 folder. |
| 4 |
65 |
Calendars undated |
|
|
|
Two perpetual calendars or almanacs (1775? 1800?] |
|
|
|
2 items. 17 cm. 24 cm. |
| 4 |
66 |
Calfee, John April 15, 1785 |
|
|
|
Last will and testament of John Calfee of the County of Shenandoah and State of Virginia. |
|
|
|
1 page. Manuscript. |
| 4 |
67 |
Calhoun, John Caldwell (1782-1850) April 16, 1838 |
|
|
|
ALS from J. C. Calhoun to James Hampson of Ohio, relating to the banking bill then in Congress. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
68 |
Calhoun, John Caldwell (1782-1850) May 9, 1838 |
|
|
|
ALS from J. C. Calhoun to James Hampson, Lancaster, Ohio, in which he is gratified with the political attitude of friends
in Ohio, and predicting a revolution in the country unless people change their attitude towards the government. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 4 |
69 |
Calhoun, John Caldwell (1782-1850) December 27, 1838 |
|
|
|
ALS from J. C. Calhoun to James Hampson setting forth some political principles. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
70 |
Calhoun, John Caldwell (1782-1850) May 11, 1839 |
|
|
|
ALS from J. C. Calhoun to James Hampson of Ohio, discussing the political situation in the country. Dated: Fort Hill. |
|
|
|
1 item. |
| 4 |
71 |
Calhoun, John Caldwell (1782-1850) January 1, 1846 |
|
|
|
ALS from J. C. Calhoun to James Hampson, Columbus, Ohio, giving views on the current political scene with particular reference
to the forthcoming Harrisburgh Convention. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 4 |
72 |
Calhoun, John Caldwell (1782-1850) February 25, 1840 |
|
|
|
Letter, unsigned, to J. C. Calhoun with remarks about the Whig Convention held in Columbus, Ohio, February 21-22, 1840. Dated:
Columbus, Ohio.
|
|
|
|
1 item. |
| 4 |
73 |
Calkins Family September 2, 1941-January 4, 1946 |
|
|
|
Biographical and genealogical information about the Calkins family, including correspondence and genealogical charts. |
|
|
|
1 folder. |
| 4 |
74 |
Callan, J. F. March 11, 1848 |
|
|
|
ALS from J. F. Callan to Messrs. Cornelius and Company, Philadelphia, Pennsylvania, inquiring about lighting fixtures for
lighting up the city by the Washington City Gas Company and requesting some specimens or engravings. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 4 |
75 |
Cambridge Fair Grounds, Cambridge, Ohio June 12, 1858 |
|
|
|
Minutes of the meeting of the stockholders of the Cambridge Fair Grounds. |
|
|
|
1 item. |
| 4 |
76 |
Cameron, Simon (1799-1889) May 13, 1861 |
|
|
|
LS from Simon Cameron to A. G. Riddle, Esquire, Cleveland, Ohio, acknowledging his letter of the 6th inst. and saying "that
the quota of troops assigned to your State will be furnished by the Governor, you must therefore direct your attention to
him." During the American Civil War. Dated: Washington, D. C., War Department.
|
|
|
|
1 item. |
| 4 |
77 |
Cameron, Simon (1799-1889) September 1864 |
|
|
|
ALS from Simon Cameron of the Union state central committee, Philadelphia, Pennsylvania, appealing for support of the Union
party in the campaign of 1864. Form letter sent to William Grey Rose (1829-1899). Dated: Philadelphia, Pennsylvania. Mimeographed
copy with letter of donation to the Western Reserve Historical Society, 1943.
|
|
|
|
1 page. |
|
|
|
Gift of Hudson Hyatt in 1943. |
| 4 |
78 |
Cameron, Simon (1799-1889) June 8, 1861 |
|
|
|
LS from Simon Cameron to Colonel George W. Morgan (1820-1893), Lisbon, Ohio, thanking him for his letter and the suggestion
made therein During the American Civil War. Dated: Washington, D. C., War Department.
|
|
|
|
1 item. |
| 4 |
79 |
Cameron, Simon (1799-1889) November 22, 1868 |
|
|
|
ALS from Simon Cameron to the Honorable William Dennison, Columbus, Ohio, introducing Mr. Herman S. Johnson, the General
Agent of the Asbury Life Insurance Company of New York. Dated: Harrisburg, Pennsylvania.
|
|
|
|
1 item. |
| 4 |
80 |
Campbell, Alexander (1788-1866) January 7, 1845 |
|
|
|
ALS from A. Campbell to Mr. R. R. Sloan, Mt. Vernon, Ohio, soliciting him in his vicinity, among neighbors or acquaintances,
to do something for the farther circulation of the Millennial Harbinger. Dated: Bethany, Virginia. Includes Prospectus of the Millennial Harbinger (third series) conducted by Alexander Campbell, editor of the Millenial Harbinger.
|
|
|
|
2 pages. Manuscript. |
| 4 |
81 |
Campbell, Lewis Davis (1811-1882) January 25, 1873 |
|
|
|
ALS from Lewis D. Campbell to Milo B. Stevens, Cleveland, Ohio, saying due to illness he cannot assist with the petition and
suggests he send it to some other member of Congress, such as General Morgan. Dated: Hamilton, Ohio.
|
|
|
|
1 item. |
| 4 |
82 |
Campbell, Robert June 25, 1808 |
|
|
|
Two lists of Ravenna, Ohio, residents endorsing Postmaster Robert Campbell against the accusations of Benjamin Tappan. Dated:
Ravenna, Ohio. One list has the endorsement of Frederick Haymaker on verso.
|
|
|
|
2 items. |
| 4 |
83 |
Canada Archives 1747-1750 |
|
|
The records are in French |
|
|
|
Archives publiques du Canada. Correspondances officielles. Typescript. Some records are translated (typewritten and in
pencil).
|
|
|
|
25 pages (approximate). |
| 4 |
84 |
Canary, Samuel January 1809 |
|
|
|
Statement of the drafts of Samuel Canary's notes. |
|
|
|
1 page. Manuscript. |
| 4 |
85 |
Canfield, Aleck Caskey (1864-1956) undated |
|
|
|
Memories of my Cleveland years. Autobiographical account of the life of Aleck Caskey Canfield in Cleveland, Ohio. Photocopy. |
|
|
|
46 pages. 28 cm. |
| 4 |
86 |
Canfield, Norman, Justice of the Peace June 19, 1816 |
|
|
|
Bond between Norman Canfield and Christopher and Nathan Thompson, as suretees are holding. . . unto the Trustees of the Township
of Chardon, Ohio.
|
|
|
|
1 item. |
| 4 |
87 |
Canterbury, New Hampshire, Society of Believers 1939 |
|
|
|
United Society of Believers at Canterbury, New Hampshire, death records, 1911-1938. Data furnished by Irving Greenwood, head
of ministry at Canterbury, New Hampshire. Cleveland, Ohio, Western Reserve Historical Society.
|
|
|
|
8 pages. 28 cm. |
| 4 |
88 |
Carbach, Peter August 23, 1879 |
|
|
|
Warranty deed of Peter Carbach and Wilhelmina Carbach, to grantee John George Kurz. Dated: Cuyahoga County, Ohio. Deed
issued to correct the spelling of name of John George Kurz. Not the original deed.
|
|
|
|
1 item. |
| 4 |
89 |
Card, Minnie Miller (d. 1941) 1938 |
|
|
|
A book of deaths kept by Mrs. Minnie Miller Card of Tyrell, Ohio. A verbatim copy made by Fred E. Fowler. Most of the people
lived in Trumbull County, Ohio.
|
|
|
|
15 pages. 27 cm. Typescript. |
| 4 |
90 |
Carleton, Will (1845-1912) March 11, 1876 |
|
|
|
ALS from Will Carleton to Captain T. D. McGillicuddy, Akron, Ohio, regarding a letter from Mr. W. M. Day and a request for
his terms on a Memorial day poem. Dated: Hillsboro, Michigan.
|
|
|
|
1 item. |
| 4 |
91 |
Carleton, Will (1845-1912) undated |
|
|
|
ALS from Will Carleton to "Dear Kennedy" (James Henry Kennedy 1849-1934) requesting that if anything appears for a few days
in the Herald or Leader [Cleveland, Ohio?] concerning or from him, to please send him a copy. Dated: Hillsdale, Michigan.
Dated June 19, no year given.
|
|
|
|
1 item. |
| 4 |
92 |
Carlock, R. L. May 1, 1885 |
|
|
|
Certification of R. L. Carlock as Justice of the peace, White Oak, Illinois. Signed by Richard J. Oglesby, Governor of the
State of Illinois.
|
|
|
|
1 item. |
| 4 |
93 |
Carman, A. S. 1900 |
|
|
|
The parting of the ways. Speech given by Reverend A. S. Carman as part of the fund raising campaign for Denison University,
a Baptist university in Granville, Ohio. Published in the Journal Messenger. This endowment fund campaign was initiated
by a pledge of $100,000 by John D. Rockefeller with the condition that the university raise $150,000 more by July 1, 1900.
Typescript.
|
|
|
|
10 pages. |
| 4 |
94 |
Carnegie, Andrew (1835-1919) April 1906 |
|
|
|
Edwin M. Stanton (1814-1869). An address delivered by Andrew Carnegie on Stanton memorial day at Kenyon College. |
|
|
|
37 pages. Manuscript. |
|
|
|
Also, a typescript copy with some insertions and the published copy of this address. |
|
|
|
Also, letter of presentation of the manuscript from Jason Bertram, Private Secretary to A. M. Dyer, Curator. Dated: New
York, May 2, 1908.
|
| 4 |
94 |
Carnegie, Andrew (1835-1919) 1875 |
|
|
|
Two ALS from Andrew Carnegie concerning the steel industry. One is to Mr. Shiren, dated: Baltimore, Maryland, October 21
and 23, 1875. the other is to Mr. Candley, dated: Louisville, Kentucky, October 29, 1875.
|
|
|
|
2 items. Manuscript. |
| 4 |
95 |
Carpenter, Charles December 22, 1880 |
|
|
|
ALS from Charles Carpenter to Jay Terrell giving information about grape growing. Dated: Kelley's Island, Ohio. |
|
|
|
1 item. |
| 4 |
96 |
Carpenter, Fred W. February 7, 1910 |
|
|
|
TLS from Fred W. Carpenter, Secretary to the President of the United States, requesting the Honorable Francis W. Treadway
to dine with the President William Howard Taft at the White House on Tuesday evening, February 15, 1910. Dated: The White
House, Washington, D. C.
|
|
|
|
1 item. |
| 4 |
97 |
Carpenter, James S. undated |
|
|
|
Copy of a letter from J. S. Carpenter to the editor (Mr. Hamlin) of a Medina County, Ohio, newspaper concerning slavery, Western
Reserve College, and Theological Schools.
|
|
|
|
3 pages. |
| 4 |
98 |
Carpenter, James S. (collector) 1839-1840 |
|
|
|
Papers relating to the division of Medina County and Portage County to form Summit County, Ohio. Received from J. Codding,
Esquire, by the late Judge James S. Carpenter, of Akron, Ohio. Included is a map of Portage County showing the value of taxable
property in each township copied from the Duplicate in County Auditor's office of Portage county, Ohio, 1839.
|
|
|
|
1 folder. |
| 4 |
99 |
Carpenter, Sarah S. July 30, 1831 |
|
|
|
Request to the School Committee of Hartford, Ashtabula County, Ohio: Messrs. Loton Fobes and William Mathews, for payment
of salary due for teaching in the district, the same to act as a receipt of payment. Dated: Hartford, Ashtabula County,
Ohio.
|
|
|
|
1 item. |
| 4 |
100 |
Carr, Samuel 1810-1871 |
|
|
|
Personal papers and deeds of Samuel Carr, Madison County, Ohio. Also includes receipts from other members of the family. |
|
|
|
1 folder. |
| 4 |
101 |
Carr, Thomas Joseph, Archbishop (1839-1917) 1899 |
|
|
|
From Lakeview to Melbourne, April 3rd to July 8, 1899. Diary of Thomas Joseph Carr who was Archbishop of Melbourne, Australia.
Prior to this installment, he was Dean of Maynooth College in Galway, Ireland and Bishop of Galway. Dated: Melbourne, Australia.
|
|
|
|
1 volume. |
|
|
|
Gift of Michael J. O'Connor in 1971. |
| 4 |
102 |
Carr, William November 23, 1840 |
|
|
|
ALS from William Carr, Jr. to Thomas Cole, Esquire, concerning payment of a bet on the election of William Henry Harrison.
Dated: Warren, Ohio.
|
|
|
|
1 page. Manuscript. |
| 4 |
103 |
Carran, Thomas J. July 6, 1888 |
|
|
|
Promissory note between The Citizens' Savings and Loan Association and Catharine L. Carran and Thomas J. Carran. |
|
|
|
1 item. |
| 4 |
104 |
Carran, Thomas J. November 23, 1888 |
|
|
|
Mortgage deed between Robert A. Carran and Thomas J. Carran for land in Cleveland, Ohio. |
|
|
|
1 item. |
| 4 |
105 |
Carrell, J. April 21, 1848 |
|
|
|
Order placed by J. Carrell for James Masterson with Messrs. Cornelius and Company (lamp manufacturers), Philadelphia, Pennsylvania,
for girandoles and lamps. Dated: St. Louis, Missouri.
|
|
|
|
1 item. |
| 4 |
106 |
Carroll County Railroad Company, Carrollton, Ohio June 1, 1852 |
|
|
|
Two promissory notes, in amounts of $500 and $6,000, signed by the president of Carroll County Railroad Company, Harvey Coysie.
Dated: Carrollton, Ohio.
|
|
|
|
2 items. Manuscript. |
| 4 |
107 |
Carson (James W. and Company) 1874 |
|
|
|
Statement to N. Y. Chipman, Guardian, Cleveland, Ohio. |
|
|
|
1 item. |
| 4 |
108 |
Carter, Alonzo September 3, 1831 |
|
|
|
ADS deed for sale of parcel of land in the township of Brooklyn by Alonzo Carter of Brooklyn in the County of Cuyahoga, and
the State of Ohio, to James S. Clarke and John W. Willey of Cleaveland (Clevelnad) and in the County and State aforesaid.
Sworn to before Samuel Williamson, Assistant Judge, Cuyahoga County, State of Ohio, September 5, 1818. Sworn to be a true
copy of Records dated: October 15, 1819, J. B. Bartlett, Recorder.
|
|
|
|
1 item. |
| 4 |
109 |
Carter, Joseph July 24, 1827 |
|
|
|
Indenture between Joseph Carter, late of Richmond in the State of Virginia, of the one part and David Witter of the county
of Union and State of Ohio, of the other part . . . for a tract of land in the County of Union or Logan in the State of Ohio.
Being in the Virginia Military District . . . Survey no. 6154.
|
|
|
|
1 item. |
| 4 |
110 |
Carter, Lorenzo undated |
|
|
|
[Debtor] Lorenzo Carter as per receipt in account with Calvin Austin, Dr. |
|
|
|
1 item. |
| 4 |
111 |
Carter, Lorenzo (1767-1814) October 14, 1810 |
|
|
|
Receipt for two dollars signed by Lorenzo Carter, one of the first settlers of Cleveland, Ohio. |
|
|
|
1 page. Manuscript. 8 x 2.75 inches. |
| 4 |
112 |
Carter Family November 1, 1882-September 10, 1902 |
|
|
|
Miscellaneous correspondence, directed largely to Mrs. Kittie Oviatt Barriss, containing information about the Carter genealogy. |
|
|
|
1 folder. |
|
|
|
Gift of Mr. and Mrs. John F. Shepard in 1972. |
| 4 |
113 |
Carver, George Washington (ca. 1860-1943) undated |
|
|
|
ALS from George Washington Carver, African American botanist and inventor, in answer to a letter on the pharmaceutical value
of peanut oil. Dated: Tuskegee Institute, Alabama. Name of addressee not given, but was most likely addressed to J. D.
Hoit.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 4 |
114 |
Cary, Freeman Grant (1810-1888) February 16, 1857 |
|
|
|
Letter, bound in one volume, addressed to a member of the State legislature by the President of Farmers College, Ohio, urging
him to support an appropriation bill. Dated: College Hill, Ohio.
|
|
|
|
8 pages. |
| 4 |
115 |
Case, Leonard (1786-1864) August 27, 1828 |
|
|
|
ALS from Leonard Case to Arius Nye of Marietta, Ohio, asking about the paper published by James B. Garden at Marietta during
the late war, and about Senator Wood's attitude after he lost hi election for secretary. Dated: Cleaveland (Cleveland),
Ohio.
|
|
|
|
1 item. |
| 4 |
115 |
Case, Leonard (1786-1864) April 23, 1832 |
|
|
|
ALS to Alfred Kelley regarding Commercial Bank of Lake Erie. Dated: Cleaveland (Cleveland), Ohio. |
|
|
|
1 item. |
| 4 |
116 |
Case, Leonard (1786-1864) February 15, 1840 |
|
|
|
ALS from Leonard Case to the Honorable Richard Lord, member of the Senate, Columbus, Ohio, opposing the erection of Lake County,
Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. 2 pages. |
| 4 |
117 |
Case, Leonard (1786-1864) October 17, 1854 |
|
|
|
ALS from Leonard Case to the President of the City Council of Cleveland, Ohio, concerning the boundaries of Public Square,
particularly the south-east corner of the western boundary occupied by a building erected by Benjamin Rouse (1795-1871).
the part of the western boundary referred to is the north-west corner of Superior Avenue and Public Square. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 4 |
118 |
Case, Leonard (1786-1864) January 15, 1833 |
|
|
|
ANS signed by Leonard Case certifying that he has seen the papers in which the attached clipping was published. Regarding
a petition to be presented tot he General Assembly . . . for the location of a State Road.
|
|
|
|
1 item. |
| 4 |
119 |
Case, Leonard (1786-1864) March 10, 1823 |
|
|
|
DS by Leonard Case, who certifies that on the list of lands certified by the Auditor of State for the State of Ohio, to the
County Auditor of said County, a second time delinquent for the years 1820 and 1821 - In Range 12, Township 7, Lot 294. 50
acres of second rate land stood charged with $2.68.6 being the tax. . . Unknown owner. Property was sold to Eleazer Waterman
upon payment of that amount.
|
|
|
|
1 item. |
| 4 |
120 |
Case, Leonard (1786-1864) September 19, 1825 |
|
|
|
Charles Douglass's deed to Leonard Case for the land in Cleveland, Ohio, which was to become the Erie Street Cemetery. |
|
|
|
2 items. |
| 4 |
121 |
Case, Leonard (1786-1864) undated |
|
|
|
[A sketch of the Connecticut Western Reserve and some of the counties in it.] |
|
|
|
3 pages. Incomplete. |
| 4 |
122 |
Case, William (1818-1862) March 11, 1861 |
|
|
|
ALS from Benjamin Bentley to William Case requesting that he use his influence with governor Chase to obtain the position
of Deputy appraiser in our Custom House for him. Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 4 |
123 |
Case, William (1818-1862) March 9, 1861 |
|
|
|
ALS from George Bondage to William Case with observations of the time. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
124 |
Case, William (1818-1862) December 21, 1859 |
|
|
|
ALS from James A. Briggs to William Case regarding visit of Horace Greeley to Cleveland, Ohio, political matters involving
Douglas, and asking for a loan of $100.00. Dated: New York.
|
|
|
|
1 item. |
| 4 |
125 |
Case, William (1818-1862) undated |
|
|
|
ALS from C. M. Gidings to William Case, Cleveland, Ohio, regarding trees a Mr. Elliot had disposed of, and complaining about
the treatment he received from him.
|
|
|
|
1 item. |
| 4 |
126 |
Case, Zophar June 7, 1821 |
|
|
|
Oath of office of Surveyor of the Port of Cuyahoga, Ohio, sworn to by Zophar Case. Signed: Ashbel W. Walworth, Collector. |
|
|
|
1 item. |
| 4 |
127 |
Case, Zophar June 18, 1831 July 2, 1831 |
|
|
|
2 ALS from Zophar Case to James S. Clarke, Cleaveland (Cleveland), Ohio, regarding taxes on his land in Illinois. Dated:
Vandalia, Illinois. With this is a circular with letter on the tax situation in Illinois.
|
|
|
|
2 items. |
| 4 |
128 |
Case, Zophar undated |
|
|
|
Unfinished ALS to the editor, Penny Press, Cleveland, Ohio, from Zophar Case, Sr., concerning the Erie Street Cemetery. Includes
typewritten copy.
|
|
|
|
2 pages. Manuscript. |
|
|
|
Gift of Eckstein Case in 1943. |
| 4 |
129 |
Casey, Silas (1807-1882) January 5, 1864 |
|
|
|
ALS from Major General Silas Casey to Honorable H. Wilson, Chairman, Committee M. A., United States Senate, regarding Ambulance
Bill which he received from the Clerk of the Military Committee, and criticisms of it. During the American Civil War. Copy.
|
|
|
|
1 item. |
| 4 |
130 |
Cashman, George L. October 22, 1969 |
|
|
|
"The old salamander, John Newland Maffit, C.S.N.. By George L. Cashman." Lecture given at the Western Reserve Historical
Society, Cleveland, Ohio. Photocopy made from the author's manuscript. Lecture regarding John Newland Maffit (1819-1886),
the Confederate warship Florida, and naval operations during the American Civil War.
|
|
|
|
25 pages. 28 cm. |
| 4 |
131 |
Cass, Lewis (1782-1866) September 30, 1831 |
|
|
|
ALS to Dr. Anderson, Portland, regarding information on stages leaving for Mansfield, Ohio. Dated: On board the William
Penn. Damaged.
|
|
|
|
2 pages. 32 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 4 |
132 |
Cass, Lewis (1782-1866) August 22, 1859 |
|
|
|
LS from Lewis Cass to Mrs. George Washington Morgan (Sarah Hall Morgan), Mount Vernon, Ohio, acknowledging the receipt of
her letter as well as the package of medals which were presented by the King of Portugal to her husband, General G. W. Morgan
(1820-1893). Dated: Washington, D. C., Department of State.
|
|
|
|
1 item. |
| 4 |
133 |
Cass, Lewis (1782-1866) March 19, 1860 |
|
|
|
LS from Lewis Cass to the Honorable George Washington Morgan (1820-1893), Minister to Portugal, in which he speaks of Lord
Palmerston regarding British policy on Maritime law, and the feeling of bitter hostility engendered between the North and
South in the months before the American Civil War. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 4 |
134 |
Cass, Lewis (1782-1866) 1848-1859 |
|
|
|
Three ALS from Lewis Cass to General George Washington Morgan (1820-1893). Dated: Detroit, December 27, 1848; Washington,
D. C., May 25, 1858; and Washington, D. C., November 14, 1859.
|
|
|
|
3 items. |
| 4 |
135 |
Castle, F. T. May 18, 1885 |
|
|
|
ALS from F. T. Castle to Mr. Palmer saying Mr. Henderson (the artist) called to see me this morning. I talked with him regard
to the Court House and Jail. He advised me to inquire of you which you think would be best - to sketch them as they now are
or as they were at the time of the John Brown trial. Dated: Charlestown, West Virginia.
|
|
|
|
1 item. |
| 4 |
136 |
Castle, William W. October 2, 1911 |
|
|
|
Last will and testament of William W. Castle, of Weymouth in the county of Norfolk and the Commonwealth of Massachusetts. |
|
|
|
6 pages. Typescript. |
| 4 |
137 |
Casswell, Lemuel E. November 11, 1840 |
|
|
|
ALS from Lemuel E. Caswell to his cousin Cyrus Caswell of Northwood, New Hampshire, regarding William Henry Harrison's election
as President of the United States. Also includes a note describing the Whig campaign of 1840.
|
|
|
|
2 items. Manuscript. |
| 4 |
138 |
Catalogue of the graduates of the Cleveland High Schools, Cleveland, Ohio, Central High School, Class of 1855-1876. 1877? |
|
|
|
The names of Laura C. Rockefeller, nee Spelman, and her sister, Lucy M. Spelman appear in the Class of 1855. |
|
|
|
1 item. |
| 4 |
139 |
Cathcart, Wallace Hugh (1865-1942) undated |
|
|
|
Chart, cemetery at Ayer, Massachusetts, place of burial of Shirley, Massachusetts, Shakers. Drawn at Cleveland, Ohio, by
Cathcart.
|
|
|
|
1 item. |
| 4 |
140 |
Cathcart, Wallace Hugh (1865-1942) undated |
|
|
|
Description of two bookplates; one used for books in the Shaker Collection at the Western Reserve Historical Society, Cleveland,
Ohio; and the other, the personal bookplate of Wallace Hugh Cathcart. Typewritten. Includes examples of both bookplates.
|
|
|
|
3 items. |
| 4 |
141 |
Cathcart, Wallace Hugh (1865-1942) 1938? |
|
|
|
Shakerism and the rise and fall of North Union. Preliminary copy of an article published, with illustrations, in Shaker Heights
Then and Now, by the Shaker Heights Board of Education, Shaker Heights, Ohio.
|
|
|
|
19 pages. 28 cm. Typewritten. |
| 4 |
142 |
Cathcart, Wallace Hugh (1865-1942) 1937 |
|
|
|
Shakers. . . Dated: Cleveland, Ohio. Typewritten history. |
|
|
|
10 pages. 28 cm. |
| 4 |
143 |
Cathcart, Wallace Hugh (1865-1942) December 14, 1933 |
|
|
|
Letter to W. H. Cathcart from Ohio Governor George Shite in answer to Cathcart's recommendation for work on cemeteries in
connection with the Civil Works Administration. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 4 |
144 |
Cathcart, Wallace Hugh (1865-1942) undated |
|
|
|
Certificate of life membership issued to Wallace Cathcart by the Western Reserve Numismatic Club, Cleveland, Ohio. |
|
|
|
1 item. 21 x 28 cm. |
|
|
|
Gift of the Western Reserve Numismatic Club in 1970. |
| 4 |
145 |
Cathcart, Wallace Hugh (1865-1942) 1942 |
|
|
|
Biographical sketches, obituaries, and other material written upon the death of Wallace Hugh Cathcart. Includes biographical
sketches by Louise Oelschlager.
|
|
|
|
1 folder. |
| 4 |
146 |
Cawcroft, Ernest June 12, 1917 |
|
|
|
Donald MacKenzie: the king of the Northwest. Copied November 1925 from the Chautauqua County Historical Society, Dunkirk,
New York. Copy of the original dated June 12, 1917.
|
|
|
|
9 pages. Typescript. |
| 4 |
147 |
Celebrezze, Frank D. (1899-1953) 1944-1954 |
|
|
|
Miscellaneous papers of Frank D. Celebreeze, Italian American attorney and judge from Cleveland, Ohio. Includes correspondence,
1944-1945; newspaper clippings, 1953; and a speech and program from the Frank D. Celebrezze Memorial banquet, 1954.
|
|
|
|
1 folder. |
|
|
|
Biographical sketch courtesy of the Encyclopedia of Cleveland History Frank D. Celebrezze (1899-1953) was an assistant county
prosecutor in Cuyahoga County, Ohio, parks director, safety director, and municipal court judge. He was born in Cleveland,
Ohio, and was the son of Rocco V. and Dorothy (Marcogiuseppe) Celebrezze (Cilibrizzi). The family returned to Italy in 1908
to find employment and Frank attended Italian schools. After the family returned to Cleveland in 1912, Frank enrolled in Brownell
School. Encouraged by a teacher to continue his schooling, he graduated from East Techinical High School, enrolled in St.
Ignatius College (now John Carroll University) for a year, and attended the University of Notre Dame for three years, receiving
an Bachelor of Laws degree (LL.B.) in 1925. He was admitted to the bar in 1926 and went into private practice. He married
Mary Delsander on November 24, 1927, and had six children, Frank D., Jr., Gerald, Dorothy, Joanne, Monica, and James P.
|
|
|
|
Democratic party politics attracted Celebrezze, and he was appointed assistant county prosecutor in 1929. While in the prosecutor's
office, he spearheaded a successful drive to break up racket operations in Cleveland, assisting Judge Frank Lausche in closing
the large gambling clubs. He went to Italy to try Angelo Amato in connection with the Sly-Fanner murder case. Amato was sentenced
to prison for thirty years. Celebrezze served as parks director before being appointed safety director in 1942, replacing
Eliot Ness. He remained there until 1947, with a brief stint in the Army during World War II. He was elected judge of the
municipal court in 1947 and was reelected in 1951. Celebrezze was buried in the Holy Cross Cemetery of Cleveland.
|
|
|
|
click here to view the Encyclopedia of Cleveland History entry for Frank D. Celebrezze
|
| 4 |
148 |
Central Baptist Association 1859-1886 |
|
|
|
Compendium of minutes (prepared by H. Adams) of the Central Baptist Association that was organized at Webster, Scioto County,
Ohio, on January 1, 1859. the Council consisted of John Bennett (Moderator), William Holms, James Thompson, William Queen,
Gilbert Bennett, and Louis Thompson. the constituent churches were Jackson, Scioto, Evergreen, and Medow Run.
|
|
|
|
1 page. Manuscript. |
| 4 |
149 |
Central Ohio Normal College, Mount Vernon, Ohio undated |
|
|
|
Circular sent by the President of Central Ohio Normal College, Mount Vernon, Ohio, (E. A. Palmer) to the town citizens asking
for support of the college by the citizens. Mimeographed copy.
|
|
|
|
2 pages. |
| 4 |
150 |
Certificates of character dates vary |
|
|
|
Certificates of character attesting to the good character of various persons wishing to practice law in Ohio. Signed by W.
L. Barnes, Dan Dwight, Richard Fletcher, Joshua R. Giddings, R. N. Griswold, Alvah Hand, R. Harper, Samuel Hendry, Ora Knapp,
Samuel Love, Stephen Matthews, S. B. McClung, C. H. Sherman, Rosewell Stone, W. H. Robey, Thomas D. Webb, Edwin Wheeler, Samuel
Wheeler, Elisha Whittlesey, Horace Wilder, and Whittlesey and Newton.
|
|
|
|
1 folder. |
| 4 |
151 |
Chadwick, Cassie L. December 28, 1905 |
|
|
|
ALS from C. L. Chadwick to Mr. Loehr of Scribner & Lohr. Dated: City. Included is an envelope addressed to Mr. Charles
Keim.
|
|
|
|
1 page. 23 cm. |
| 4 |
152 |
Chadwick, Cassie L. undated |
|
|
|
Inventory and appraisal: personal property of Cassie L. Chadwick. Cleveland, Ohio. |
|
|
|
35pages. 28 cm. |
|
|
|
Gift of I. T. Frary in 1946. |
| 4 |
153 |
Chagrin Falls, Ohio Council June 5, 1873-April 8, 1882 |
|
|
|
Selected data from the minutes of the council of the Village of Chagrin Falls, Ohio, regarding Triangle Park. Volume 2, Book
2. Photocopies.
|
|
|
|
12 pages. |
| 4 |
154 |
Chagrin Falls, Ohio, Grove Hill Cemetery 1842-1843 |
|
|
|
Miscellaneous sheets giving information relating to the old cemetery in Chagrin Falls, Ohio, called "Grove Hill." Includes
indentures between Stocking and Sears and Wycoff and Thomas. From the Cuyahoga County records of 1842-1843, volumes 31-32.
Photocopies.
|
|
|
|
7 items. |
| 4 |
155 |
Chagrin Falls and Solon Railroad 1828-1873 |
|
|
|
Papers relative to the construction of a railroad between the Village of Chagrin Falls and the township of Solon, Ohio, to
be known as the Chagrin Falls and Solon Railroad. Includes records from the Board of Commissioners of Geauga County, Ohio,
and journal from the Trustees of Chagrin Falls Township, Ohio. Photocopies.
|
|
|
|
12 pages. |
| 4 |
156 |
Chagrin Falls Township, Ohio March 7, 1845 |
|
|
|
Minutes of the meeting of the Cuyahoga County Commissioners at which the Township of Chagrin Falls, Ohio, was erected. Photocopies. |
|
|
|
2 pages. |
| 4 |
157 |
Chagrin Township, Cuyahoga County, Ohio 1823 |
|
|
|
Enumeration of the white male inhabitants of the age of twenty-one years and upwards in the Township of Chagrin, Ohio, by
Simeon Fuller, Lister.
|
|
|
|
4 pages. |
| 4 |
158 |
Chagrin Township, Cuyahoga County, Ohio, Presbyterian Church and Society January 17, 1834 |
|
|
|
Names of subscribers with amounts pledged for the purpose of building a Meeting House for the use and accommodation of the
Presbyterian Church and Society of the town of Chagrin. Dated: Chagrin, Ohio.
|
|
|
|
1 item. |
| 4 |
159 |
Chamberlain, Joshua Lawrence (1828-1914) October 26, 1867 |
|
|
|
ALS. Dated: Brunswick. |
|
|
|
2 pages. 20 cm. |
| 4 |
160 |
Chambers, David December 1, 1821 |
|
|
|
ALS from David Chambers and others to Aaron Wheeler, Columbus, Ohio, endorsing Samuel Herrick as a candidate to fill the vacancy
in the Supreme Court. Dated: Zanesville, Ohio.
|
|
|
|
1 item. |
| 4 |
161 |
Chambers, David January 21, 1863 |
|
|
|
Copy of letter to Abraham Lincoln. Dated: Zanesville, Ohio. |
|
|
|
2 pages. 7.75 x 12.75 inches. |
| 4 |
162 |
Chambers, David October 25, 1862 |
|
|
|
Copy of letter to Salmon P. Chase (1808-1873), Secretary of the Treasury. Dated: Zanesville, Ohio. See letter of Salmon
P. Chase, October 29, 1862, for reply.
|
|
|
|
2 pages. 7.75 x 12.75 inches. |
| 4 |
163 |
Champion, A. L. August 4, 1858 |
|
|
|
ALS from A. L. Champion to Messrs. Ninder and Norris regarding a corn sheller. Written on stationery of Edward and Iddings,
wholesale grocers. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 4 |
164 |
Champion, Aristarchus (d. 1871) February 28, 1975 |
|
|
|
TLS from the Rochester Historical Society, Rochester, New York, to Elizabeth G. Rodgers enclosing photocopies of articles
about Aristarchus Champion at the time of his death (1871) taken from a scrapbook. Dated: Rochester, New York.
|
|
|
|
1 item and 15 photocopies. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) February 5, 1813 |
|
|
|
ALS to his son-in-law, Asa Bacon, Litchfield, Connecticut, regarding debate on the bill relative to seamen which frees the
President from responsibility of making peace or continuing the war, the establishment of a national bank, and news of a French
fleet off the coast of Newfoundland. Dated: Washington, D. C. Damaged.
|
|
|
|
2 pages. 25 cm. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) October 10, 1798 |
|
|
|
ALS to Jonathan Trumbull, Governor of the state of Connecticut, resigning his commission of Lieutenant Colonel Commandant
of the 24th Regiment. Dated: East Haddam, Connecticut. May be a copy.
|
|
|
|
1 page. 25 cm. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) November 14, 1778 |
|
|
|
ALS from Henry Champion (1723-1797) to his son Epaphroditus Champion directing him to discontinue his purchases in the present
town and to proceed to Hampshire County, Massachusetts, where he is to make his abode and purchase fat cattle in accord with
all resolutions of Congress which respect him in character of purchasing commissary. Signed: Henry Champion, DCGP. Dated:
Colchester.
|
|
|
|
1 page. 22.5 cm. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) November 3, 1784 |
|
|
|
Commission of Epaphroditus Champion as Captain of the first company or Trainband, in the 25th Regiment of the Connecticut
militia. Signed: Matthew Griswold. Dated: New Haven, Connecticut.
|
|
|
|
1 item. 20.5 x 33 cm. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) October 27, 1795 |
|
|
|
Commission of Epaphroditus Champion as Lieutenant Colonel Commandant of the 24th Regiment of the Connecticut militia. Signed:
Samuel Huntington. Dated: New Haven, Connecticut.
|
|
|
|
1 item. 23.5 x 37 cm. |
| 4 |
165 |
Champion, Epaphroditus (1756-1834) November 2, 1792 |
|
|
|
Commission of Epaphroditus Champion as Major of the 24th Regiment of the Connecticut militia. Signed: Samuel Huntington.
Dated: New Haven, Connecticut.
|
|
|
|
1 item. 22.5 x 37 cm. |
| 4 |
166 |
Champion, Geauga County, Ohio, Court House July 27, 1809 |
|
|
|
Subscription list of money and other articles of property to be appropriated for the purpose of erecting and completing a
suitable building for the accommodation of the courts, Champion, Geauga County, Ohio. Damaged.
|
|
|
|
2 pages. Manuscript. |
| 4 |
167 |
Chandler, Zachariah (1813-1879) January 28, 1873 |
|
|
|
LS to E. A. Schellentrager. Dated: Washington, D. C. Includes envelope. |
|
|
|
2 items. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 4 |
168 |
Chapin, Calvin 1830 |
|
|
|
ALS from Calvin Chapin to Friends in Enfield, Connecticut, describing his journey from Enfield to Ohio. Dated: Colebrook,
April 26, 1830; Westfield, August 6, 1830; and Ashtabula 14. On verso of page 4 is a plat of area including Huron, Lorain,
Cuyahoaga, Geauga, Ashtabula, Medina, etc. directed to Mr. Ebenezer Chapin, Enfield, Hartford County, Connecticut.
|
|
|
|
6 pages. |
| 4 |
169 |
Chapin Family 1731-1825 |
|
|
|
Miscellaneous legal papers of the Chapin family and their descendants, from Mendon, Worcester County, Massachusetts. Includes
notice of tax assessment by his Majesties Justices of the Court of general sessions of the peace to the town of Mendon, Worcester
County, Massachusetts, 1731.
|
|
|
|
5 items. Manuscript. |
|
|
|
Gift of R. L. Knowles. |
| 4 |
170 |
Chaplin, Jeremiah January 16, 1723 |
|
|
|
Deed between Jeremiah Chaplin and Nathaniel Mighill, both of the town of Rowley in the county of Essex in the province of
Massachusetts Bay in New England. . . and David Killborn, of the town of Rowley . . . for a certain lot of meadow situated
in the town of said Rowley. Dated: January 16, 1723/4.
|
|
|
|
1 item. |
| 4 |
171 |
Chapman, Harlan P. June 1, 1864 July 30, 1864 |
|
|
|
ALS to his mother written just before his discharge from the Union Army, and two letters to Chapman from fellow soldiers,
Levi Showalter and Charles Johnston, all concerning their service during the American Civil War. Chapman was a member of
the 103rd Ohio Volunteer Infantry (OVI). Photocopies. Transcription of Chapman's letter to his mother is included.
|
|
|
|
4 items. |
| 4 |
172 |
Chapman, James F. March 6, 1866 |
|
|
|
Warranty deed between James F. Chapman, his wife, Anne C. Chapman, and Frederick L. Chapman for land in St. Louis, Missouri. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Lyman A. Reed. |
| 4 |
173 |
Chapman, Joseph 1783-1789 |
|
|
|
Account signed: Captain Joseph Chapman. Dated: Norwich. |
|
|
|
1 item. |
| 4 |
174 |
Chapman, Joseph August 22, 1783 |
|
|
|
Promissory note signed by Joseph Chapman to Zabdiel rogers for three pounds, nine shillings. With signatures of witnesses
Samuel Hunn and George Cleveland. Receipt on verso. Dated: Norwich.
|
|
|
|
1 item. |
| 4 |
175 |
Chapman, Joseph 1736-1800 |
|
|
|
Order to the Sheriff of the county of New London . . . to summon Joseph Chapman of Norwich to appear before Benjamin Huntington
. . . on the second Tuesday of March . . . to answer unto Zabdiel Rogers of Norwich . . . Signed by Benjamin Huntingon, Jr.,
(1736-1800) Justice of the Peace. Dated: Norwich.
|
|
|
|
1 item. |
| 4 |
176 |
Chapman, N. A. October 31, 1908 |
|
|
|
Letter from Theodore E. Burton seeking support as candidate for representative from the 21st Ohio Congressional district.
Form letter addressed to N. A. Chapman. Dated: Cleveland, Ohio.
|
|
|
|
1 page. Typescript. |
| 4 |
177 |
Chapman, Ralph E. 1924 |
|
|
|
"A study of the 'sootball' in the city of Cleveland, Ohio, by Ralph e. Chapman and George G. Cummings." A thesis regarding
air pollution submitted to Case School of Applied Science for the degree of Bachelor of Science in mechanical engineering.
|
|
|
|
34 pages with photographs. Typescript. |
|
|
|
Gift of Ralph E. Chapman in 1970. |
| 4 |
178 |
Chapman, William F. March 10, 1847 |
|
|
|
Agreement to buy a tract of land in Huntington Township, Lorain County, Ohio, from Calvin C. Salisbury. |
|
|
|
1 item. |
| 4 |
179 |
Chardon and Hudson Branch of the Painesville and Youngstown Rail Road February 20, 1871 |
|
|
|
Notice saying that books will be opened for subscription to the capital stock of the Chardon and Hudson Branch Railroad Company,
at the office of A. S. Tinker, Esquire, in Painsville, Lake County, Ohio, on Monday the 27th day of March 1871 . . . Signed:
Samuel Moody, Chairman, Homer H. Hine, Secretary. Dated: Painesville, Ohio.
|
|
|
|
1 item. |
| 4 |
180 |
Charles, Frederick R. January 15, 1898 |
|
|
|
Some actual bridges - past and present [concerning old wooden bridges built in Richmond, Indiana]. |
|
|
|
11 pages and 5 photographs. |
| 4 |
181 |
Chase, James E. October 20, 1893 |
|
|
|
Discharge certificate for James E. Chase of Voluntown, Connecticut, who served in the 12th Regiment of the Connecticut Volunteer
infantry, 1861-1865, during the American Civil War. Signed: John G. Healy. Dated: Hartford, Connecticut.
|
|
|
|
1 page. 27 cm. |
| 4 |
182 |
Chase, James L. September 1, 1888 |
|
|
|
Letters of patent granted to James L. Chase of Cleveland, Ohio, for improvement of fog whistle machines. Dated: March 1,
1887, and transfer of the patent from the Chase Fog Whistle Company to the Chase Machine Company. Dated: September 1, 1888.
Includes a photograph of the fog whistle machine, a clipping about James L. Chase, and a booklet entitled: The Chase Machine
Company, Cleveland, Ohio.
|
|
|
|
5 items. |
| 4 |
183 |
Chase, Philander (1775-1852) July 30, 1887 |
|
|
|
ALS to Joseph House requesting that he let Mr. Ballard have the trunk and veliece that he borrowed of him at Sandwich. |
|
|
|
1 item. |
| 4 |
183 |
Chase, Philander (1775-1852) June 27, 1829 |
|
|
|
ALS to Reverend Levi Bull notifying him of his visit. Includes published portrait sketch of Philander Chase. |
|
|
|
2 pages. |
| 4 |
184 |
Chase, Philander (1775-1852) August 18, 1827 |
|
|
|
Sales at auction on account of Philander Chase by order of A. H. Ballard. |
|
|
|
1 item. |
| 4 |
185 |
Chase, Salmon Portland (1808-1873) undated |
|
|
|
Autographs of Salmon P. Chase on portions of two letters. |
|
|
|
2 items. |
| 4 |
186 |
Chase, Salmon Portland (1808-1873) February 2, 1859 |
|
|
|
ALS from Salmon P. Chase to A. g. Riddle regarding his request for the pardon of J. B. Cooley who is in prison facing a number
of charges. Dated: Columbus, Ohio, Executive Department. Body of the letter is in another hand, a note is appended in the
writing of Salmon P. Chase.
|
|
|
|
1 item. |
| 4 |
186 |
Chase, Salmon Portland (1808-1873) February 15, 1854 |
|
|
|
ALS from Salmon P. Chase to A. G. Riddle thanking him for a recent letter. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
186 |
Chase, Salmon Portland (1808-1873) March 14, 1856 |
|
|
|
ALS from Salmon P. Chase to A. G. Riddle regarding the Republican nomination. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 4 |
187 |
Chase, Salmon Portland (1808-1873) April 9, 1850 |
|
|
|
ALS from Salmon P. Chase to A. L. Brown of New Lisbon, Ohio, regarding Bounty Land Bill. Dated: Washington, D. C. |
|
|
|
1 item. |
| 4 |
188 |
Chase, Salmon Portland (1808-1873) October 29, 1862 |
|
|
|
ALS from Salmon P. Chase to David Chambers of Zanesville, Ohio, acknowledging his letter and making observations about the
American Civil War. Dated: Washington, D. C., Treasury Department. Copy.
|
|
|
|
1 item. |
| 4 |
189 |
Chase, Salmon Portland (1808-1873) August 28, 1872 |
|
|
|
ALS to E. A. Schellentrager regarding his support of Horace Greeley (1811-1872) in the presidential election of 1872. Dated:
Northwood, New Hampshire. Includes envelope.
|
|
|
|
2 items. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 4 |
190 |
Chase, Salmon Portland (1808-1873) March 15, 1861 |
|
|
|
ALS to Edward Bates (Abraham Lincoln's Attorney General), recommending Judge Martin Welker of Wooster, Ohio, for a Federal
Judgeship. Dated: Treasury Department.
|
|
|
|
1 page. 8 x 10 inches. |
| 4 |
191 |
Chase, Salmon Portland (1808-1873) August 10, 1860 |
|
|
|
ALS from Salmon P. Chase to Frank Baker acknowledging a previous letter. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 4 |
192 |
Chase, Salmon Portland (1808-1873) undated |
|
|
|
ANS from Salmon P. Chase to General James Garfield (1831-1881) inviting him to dinner with him tomorrow (Thursday) night.
Dated: Washington, D. C., Wednesday evening. No further date.
|
|
|
|
1 item. |
| 4 |
193 |
Chase, Salmon Portland (1808-1873) April 21, 1858 |
|
|
|
ALS from Salmon P. Chase to Harvey Rice, Cleveland, Ohio, offering his regrets that Rice cannot accept the appointment as
Director of the Northern Ohio Lunatic Asylum. Dated: Columbus, Ohio, Executive Department. Includes envelope.
|
|
|
|
2 items. |
| 4 |
194 |
Chase, Salmon Portland (1808-1873) April 21, 1869 |
|
|
|
ANS from Salmon P. Chase to Colonel Richard C. Parsons (1826-1899) regarding a dividend to be made by the Iron Company. Dated:
Washington, D. C.
|
|
|
|
1 item. |
| 4 |
195 |
Chase, Salmon Portland (1808-1873) May 21, 1867 |
|
|
|
LS from Salmon P. Chase, Chief Justice, to Charles T. Sherman (1811-1879), Esquire, District Judge, notifying him that in
the performance of his duty under the Act of Congress to establish a uniform system of bankruptcy, he is sending under separate
cover nominations and recommendations for most of the Congressional Districts within Sherman's Judicial District. Dated:
Supreme Court of the United States, Washington, D. C.
|
|
|
|
1 item. |
| 4 |
196 |
Chase, Salmon Portland (1808-1873) April 26, 1860 |
|
|
|
LS from Salmon P. Chase, Secretary of the Treasury, to Charles J. Ballard, Esquire, Collector of the Customs, District of
Cuyahoga, Cleveland, Ohio, approving the nominations submitted in his letter. Dated: Treasury Department.
|
|
|
|
1 item. |
| 4 |
197 |
Cherry, G. W. 1866-1867 |
|
|
|
Correspondence directed to G. W. Cherry, right of way agent for the Atlantic & Great Western Railway Company, from various
people regarding claims against the Railway for damages.
|
|
|
|
5 items. |
| 4 |
198 |
Cherry, P. P. 1903 |
|
|
|
four letters addressed to the Assistant Librarian (Miss Colburn) of the Western Reserve Historical Society, Cleveland, Ohio,
concerning the history of the Portage Path. Includes newspaper clippings.
|
|
|
|
1 folder. |
| 4 |
199 |
Chesnutt, Charles Waddell (1858-1932) July 3, 1928 |
|
|
|
Remarks of Charles Waddell Chesnutt, African American author of Cleveland, Ohio, on accepting the Spingarn Medal at Los Angeles,
California.
|
|
|
|
12 pages. 28 cm. |
| 4 |
200 |
Chessman, Samuel 1898 |
|
|
|
Reminiscences of Salem, Ohio, 1844-1894, by Samuel Chessman of Salem, Ohio. |
|
|
|
34 pages with mounted illustrations. Typewritten. |
| 4 |
201 |
Chester Temperance Society, Chester, Ohio 1835-1852 |
|
|
|
Minutes of the Chester Temperance Society meetings. |
|
|
|
1 volume. Manuscript. 20 cm. |
| Box |
Folder |
| 5 |
1 |
Chicago, Illinois Chamber of Commerce December 16, 1868 |
|
|
|
Army reunion banquet program, Chamber of Commerce, Chicago, Illinois. In pencil on page 4: "This was Gen. Grant's bill of
fare and used by him on the occassion, and these are the original signatures": J. M. Schofield, H. W. Slocum, John A. Logan,
W. T. Sherman, George H. Thomas. Reunion of American Civil War officers and soldiers, including Ulysses S. Grant and William
T. Sherman.
|
|
|
|
1 item. |
| 5 |
2 |
Chiderten, Philo 1812 |
|
|
|
Receipt signed by Philo Chiderten for "6 days service myself, waggen & 2 horses transporting baggage belonging to 1st. Batl.
Col. Findley Regt. from Cleveland to Canton at $2.50 pr. day. $15.00 Rec'd Cleveland Sept. 10, 1812 of Genl. James Taylor,
payment in full of the above account. . ." regarding the transport of baggage of the 1st Battalion, Colonel Findley Regiment
from Cleveland, Ohio, to Canton, Ohio.
|
|
|
|
1 item. |
| 5 |
3 |
Child, George S. December 11, 1861 |
|
|
|
ALS from George S. Child to Henry J. Rice regarding enlistment of men during the American Civil War. Dated: Head Quarters,
Camp Tod, Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
4 |
Children of the American Revolution, Nicholas Sweet Chapter, Cleveland, Ohio December 27, 1897-March 12, 1898 |
|
|
|
Meeting minutes recorded by Alice B. Wright, Secretary. |
|
|
|
9 pages. |
| 5 |
5 |
Chillicothe, Ohio, Methodist-Episcopal Church 1857-1865 |
|
|
|
Records of the Chillicothe, Ohio, Methodist-Episcopal Church, including minutes and contribution list. |
|
|
|
1 folder. |
| 5 |
6 |
Chillicothe Mutual Insurance Company undated |
|
|
|
An act to incorporate the Chillicothe Mutual Insurance Company. |
|
|
|
16 pages. Manuscript. |
| 5 |
7 |
Chisholm, Henry (1822-1881) undated |
|
|
|
Biographical sketch of Henry Chisholm. Author unknown. Typewritten. |
|
|
|
2 pages. 29 cm. |
| 5 |
8 |
Chisholm, S. H. June 26, 1911 |
|
|
|
History of the H. P. Nail Company, Cleveland, Ohio. |
|
|
|
1 item. 3 pages. Typescript. |
| 5 |
9 |
Choate, Rufus (1799-1859) January 7, 1842 |
|
|
|
ALS from Rufus Choate to "My very dear children." Addressed to Rufus Choate, Jr., care of Reverend R. Crowell, Essex County,
of Essex, Massachusetts. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 5 |
10 |
Christy, Howard Chandler (1873-1952) December 26, 1912 |
|
|
|
ALS from Howard Chandler Christy to "Dear Miss Virginia" thanking her for a gift. Dated: the Barracks, Duncan Falls, Ohio.
Photocopy. Includes sketch.
|
|
|
|
1 item. |
|
|
|
Gift of Joseph A. Palmer in 1966. |
| 5 |
11 |
Church, Harriet July 5, 1838 |
|
|
|
ALS from Harriet Church to Stephen Preston, Troy, Geauga County, Ohio, with additions by other people telling of life in Shutesbury,
Massachusetts. Dated: Shutesbury, Massachusetts.
|
|
|
|
1 item. |
| 5 |
12 |
Cincinnati Baptist Foreign Missionary Society April 1816 |
|
|
|
Constitution of the Cincinnati Baptist Foreign Missionary Society, Cincinnati, Ohio. |
|
|
|
1 item. |
| 5 |
13 |
Cincinnati, Ohio, Board of Education 1828-1853 |
|
|
|
Records of the Cincinnati, Ohio, Board of Education, including teachers' certificates. |
|
|
|
1 folder. |
| 5 |
14 |
Cincinnati, Wilmington and Zanesville Rail Road November 3, 1852 |
|
|
|
Statement by arbitrators in the controversy between the Cincinnati, Wilmington and Zanesville Rail road and the property of
Henry Lutsin, situated in Hocking Township, Fairfield County, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Brooks Maccracken in 1972. |
| 5 |
15 |
Citizens' Law and Order League, Cleveland, Ohio 1886 |
|
|
|
Pledge book of the Citizens' Law and Order League of Cleveland, Ohio. Includes list of subscribers and amounts pledged to
support "The Citizens' League of Cleveland in resisting, by all legitimate means, the efforts of those who would open the
saloons on Sunday."
|
|
|
|
1 volume. |
|
|
|
Gift of Joseph H. Peck in 1924. |
| 5 |
16 |
Citizens Light Company, Cleveland, Ohio undated |
|
|
|
Subscription list to the capital stock of the company and a list of persons who agree to use the service provided by the Citizens
Gas Light Company.
|
|
|
|
1 item. |
| 5 |
17 |
Citizens' Party 1980 |
|
|
|
Citizens' Party membership form; proposed constitution of the Citizens' Party; proposed rules and procedures for the national
convention of the Citizens' Party; proposed convention resolutions; proposed founding convention agenda (Cleveland, Ohio);
and an appeal to the Citizens' party convention to support the rights of all independent parties and defend the United States
Constitution.
|
|
|
|
6 items. |
| 5 |
18 |
Claflin, William (1818-1905) May 14, 1870 |
|
|
|
ALS from William Claflin to Charles Sumner (1811-1874) introducing Reverend W. F. Mallalieu who is visiting Washington. Dated:
Boston, Massachusetts.
|
|
|
|
1 item. |
| 5 |
19 |
Clairmont Brothers, New York September 12, 1887 |
|
|
|
Receipted statement from Clairmont Brothers, New York, to David Z. Norton. Clairmont Brothers were opticians. |
|
|
|
1 item. |
| 5 |
20 |
Clapp, Ebenezer May 21, 1855 |
|
|
|
ALS from Ebenezer Clapp, Secretary of Commerce on invitations to Honorable D. P. Leadbetter, Ohio, inviting him to attend
the 225th anniversary celebration at Dorchester, Massachusetts, to be held on July 4, 1855. Dated: Dorchester, Massachusetts.
Written on verso of a printed invitation.
|
|
|
|
2 pages. |
| 5 |
21 |
Clark, Charles H. (1823-1908) 1906 |
|
|
|
Autobiographical sketch written in 1906 for the Early Settlers' Association of Cuyahoga County, Cleveland, Ohio. Typewritten. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. S. P. Clark in 1944. |
| 5 |
22 |
Clark, Daniel February 27, 1806 |
|
|
|
ALS from Daniel Clark to William Irvine reporting that according to his last advice that he should ship seventeen bales of
peltry by the Brig Hanna, Captain Hawthorne. . . Had to repack the peltries to prevent them from spoiling and also saved money
that way. Dated: New Orleans, Louisiana. Copy.
|
|
|
|
1 item. |
| 5 |
23 |
Clark, David Sanders October 21, 1937 |
|
|
|
The Moravian Mission of Pilgerruh, by David Sanders Clark. Read before the Moravian Historical Society at Nazareth, Pennsylvania.
Typescript.
|
|
|
|
32 pages. Typescript. |
| 5 |
24 |
Clark, George Rogers (1752-1818) January 29, 1779-March 20, 1779 |
|
|
|
A journal of Colonel George Rogers Clark, kept during a siege of Forte Vincennes. |
|
|
|
1 item. |
| 5 |
25 |
Clark, Harmon J. June 28, 1865 |
|
|
|
ALS from H. J. Clark to "Dear Friends" telling of his trip from Nashville, Tennessee, to New Orleans, Louisiana, during the
American Civil War. Dated: New Orleans, Louisiana.
|
|
|
|
1 item. |
|
|
|
Gift of Sidney S. Wilson in 1943. |
| 5 |
26 |
Clark, Harmon J. January 4, 1880 |
|
|
|
Certificate of membership in the Citizens' Mutual Relief Association issued to H. J. Clark of Cleveland, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Sidney S. Wilson in 1943. |
| 5 |
27 |
Clark, James March 10, 1817 |
|
|
|
ALS from James Clark, Associate Judge in Hamilton County, Ohio, to Governor Thomas Worthington regarding the date of exiration
of his term of office as Associate Judge. Dated: Cincinnati, Hamilton County, Ohio. On verso: memorandum from Governor
Thomas Worthington to Jeremiah McLene, Secretary of State asking him to investigate the matter. Dated: Chillicothe, Ohio,
March 18m 1817.
|
|
|
|
1 item. |
| 5 |
28 |
Clark, James Beauchamp (1850-1921) February 1, 1913 |
|
|
|
TLS from Champ Clark to A. H. Gardner, c/o The National Refining Company, Kansas City, Missouri, in reply to his letter presumably
on the one cent letter postage. Dated: Washington, D. C., House of Representatives, The Speaker's Room.
|
|
|
|
1 item. |
| 5 |
29 |
Clark, Mary undated |
|
|
|
Short biographical sketch of Reverend Ansel Russel Clark born at Lunenburg, Essex County, Vermont, June 27, 1800. Together
with ALS by his daughter, Mary Clark, pertianing to the same. Ansel Russel Clark was the editor of the Ohio Observer.
|
|
|
|
5 pages. |
| 5 |
30 |
Clark, Maurice B. (1828-1901) 1977 |
|
|
|
Materials concerning Maurice B. Clark, early partner of John D. Rockefeller, Sr., consisting of photocopies of correspondence
from and to Earl R. Hoover, 1977, and photocopy of a newspaper clipping and a genealogical chart of the Maurice Clark family.
|
|
|
|
5 items. |
| 5 |
31 |
Clark, Myron H. April 23, 1868 |
|
|
|
Autobiographical letter written by Myron H. Clark to A. T. Goodman, Cleveland, Ohio, at his reqeust. Dated: Canandaigua,
New York.
|
|
|
|
1 item. |
| 5 |
32 |
Clark, Philothe (Case) April 30, 1869 |
|
|
|
Photocopy account of the journey of Isaac Phelps Case and family from Hartford, Connecticut, to Maumee, Ohio, by way of Marietta,
Columbia, Springfield, and Wapakoneta, Ohio, 1809-1812.
|
|
|
|
1 item. |
| 5 |
33 |
Clark, Morgan and Company, Cleveland, Ohio May 20, 1851 |
|
|
|
Receipt for merchandise purchased by Mrs. R. Woodbridge. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 5 |
34 |
Clarke, James Freeman (1810-1888) December 6, 1869 |
|
|
|
ALS from James Freeman Clarke to Charles Sumner (1811-1874) introducing his cousin, W. A. Page, for many years a resident
of Constantinople. Dated: Boson, Massachusetts.
|
|
|
|
1 item. |
| 5 |
35 |
Clarke, James G. September 7, 1833 |
|
|
|
Deed between James G. Clarke of Cleveland, in the County of Cuyahoga and State of Ohio, and Jane Merwin of the same place
for a tract of land situated in Cleveland township, no. 7 in the twelfth range.
|
|
|
|
1 item. |
| 5 |
36 |
Clarke, John H. July 20, 1916 |
|
|
|
LS to Reverend Arthur Clyde Ludlow. Dated: Nantucket, Massachusetts. |
|
|
|
1 item. |
| 5 |
37 |
Clarke, Jonathan November 3, 1730 |
|
|
|
Deed between Jonathan Clarke of Newport, Rhode Island and Nicholas Power of the town of Providence, Rhode Island. |
|
|
|
1 item. |
| 5 |
38 |
Clark's Restaurant Chain, Cleveland, Ohio 1896-1948 |
|
|
|
Records related to anniversaries and minor memorabilia. Includes newsletter, correspondence, and other recollections of this
restaurant chain that started in Cleveland, Ohio, in 1896. Some photocopies.
|
|
|
|
1 folder. |
| 5 |
39 |
Clary, Robert Emmet April 27, 1886 |
|
|
|
ALS from R. E. Clary to Benjamin W. Austin, Secretary of the Northwestern Literary and Historical Society, Sioux City, Iowa,
thanking the Society for electing him to an honorary membership. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 5 |
40 |
Clay, Cassius Marcellus (1810-1903) December 27, 1847 |
|
|
|
ALS from C. M. Clay to "My Dear Vaughn" acknowledging two letters but declining an invitation to visit Louisville, Kentucky.
Dated: Lexington, Kentucky. Includes mounted photograph.
|
|
|
|
1 item. |
| 5 |
41 |
Clay, Cassius Marcellus (1810-1903) undated |
|
|
|
Letter from a son of Edward Paine to Cassius Clay. No location, date, or signature. On verso: copy of a letter addressed
to Cassius M. Clay.
|
|
|
|
1 item. |
| 5 |
42 |
Clay, Henry (1777-1852) July 9, 1827 |
|
|
|
ALS from H. Clay to Alfred Kelly (1789-1859), Esquire, Brandy Wine Mills, Ohio, stating that he was not able to have the gratification
of making the visit contemplated and extending acknowledgments for Kelly's friendly recollection of Clay in connection with
a most interesting event. Manuscript.
|
|
|
|
1 page. |
| 5 |
43 |
Clay, Henry (1777-1852) April 19, 1825 |
|
|
|
LS from Henry Clay to James Hampson et. al. referring to plans under consideration to extend the National Road from Wheeling
to Zanesville, Ohio, after the method of McAdam. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 5 |
44 |
Clay, Henry (1777-1852) April 7, 1827 |
|
|
|
ALS from Henry Clay to the Honorable David Trimble (1782-1842) regarding the resignation of Mr. Adams (John Quincy Adams,
1767-1848) of his seat in the Senate of the United States, and Mr. Trinble's election. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 5 |
45 |
Clay, Henry (1777-1852) June 24, 1840 |
|
|
|
ALS from Henry Clay to J. P. Carver, Lyons, New York, relating the probabilities of the success of General Harrison and which
states will give him their vote. Dated: Washington, D. C.
|
|
|
|
2 pages. Manuscript. |
|
|
|
Gift of C. P. Carver in 1898. |
| 5 |
46 |
Clay, Henry (1777-1852) March 19, 1845 |
|
|
|
ALS from Henry Clay to Mr. Joseph E. Wesener, Canton, Ohio. Dated: Ashland, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Miss Mary S. Sesener. |
| 5 |
47 |
Clay, Henry (1777-1852) September 1, 1825 |
|
|
|
ALS from Henry Clay to Thomas Wilson, Esquire, Cashier of the Bank of the United States, Philadelphia, Pennsylvania, requesting
that should the bill for $21,750, with interest from the 27th January 1819, on Colonel Palacio, transmitted by Mr. Brent from
this Department to him. . . be paid . . . to forward the receipt to this office. Dated: Washington, D. C., Department of
State.
|
|
|
|
1 item. |
| 5 |
48 |
Clay, Henry (1777-1852) undated |
|
|
|
Eulogy written upon the death of Henry Clay. Manuscript copy. |
|
|
|
1 item. |
| 5 |
49 |
Clay Club of Cuyahoga County, OHio 1842 |
|
|
|
Records of the Clay Club of Cuyahoga County, Ohio, including articles of incorporation and signatures of members. |
|
|
|
1 folder. |
| 5 |
50 |
Cleaveland, John July 9, 1784 |
|
|
|
Receipt for 28 3/4 gallons of oil. By cash of Mundaton Tracy. |
|
|
|
1 item. |
| 5 |
51 |
Cleaveland, John September 24, 1788 |
|
|
|
Judgment recovered against Samuel Caswell by John Cleaveland of Brooklyn in the County of Windham, Connecticut, before Benjamin
Huntington (1736-1800), Esquire, Justice of the Peace for the County of New London, Connecticut. Dated: Norwich, Connecticut.
On verso: note of Constable Benjamin Tracy that he had put Caswell in jail, Dated: October 1, 1798.
|
|
|
|
1 item. |
| 5 |
52 |
Cleaveland, John October 10, 1785 |
|
|
|
To the Sheriff of the County of Windham [Connecticut]. . . you are hereby commanded to summon John Cleaveland of Plainfield
to appear before Benjamin Huntington (1736-1800). . .on the 4th Monday of October. . . to answer unto Silas Goodall of Norwich
[Connecticut], in a plea that to the plaintiff, the defendant render the sum of forty shillings. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
53 |
Cleaveland, Joseph March 14, 1786 |
|
|
|
Order to the Sheriff of the county of Windham [Connecticut]. Writ signed by Benjamin Huntington (1736-1800), Justice of the
Peace. Whereas Jedidiah Huntington, Esquire, of Norwich [Connecticut]. . . recovered judgment against Joseph Cleaveland of
said Canterbury . . . on the 23 day of January A. D. 1786, for the sum of 4 pounds, 6 shillings, six pence lawfull money.
Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
54 |
Cleaveland, Matilda L. September 22, 1848 |
|
|
|
Quit claim deed between Matilda L. Cleaveland [and others] of the township of Austintown, County of Mahoning, State of Ohio,
and Sabrinia Swan Noble for land in Township no. 2, in the 2nd Range of townships in the Connecticut Western Reserve, County
of Mahoning, State of Ohio.
|
|
|
|
1 item. |
| 5 |
55 |
Cleaveland, Moses (1754-1806) May 26, 1796 |
|
|
|
Draft of ALS from Moses Cleaveland to Captain Joseph Brant (1742-1807) saying that he has been appointed to begin the survey
and settlement of lands in the Western Reserve of Connecticut. . . Expresses his willingness to act honorably and honestly.
. . will meet at Buffaloe Creek . . . and requests an answer setting a convenient time. With corrections in the handwriting
of Cleaveland. Docketed on verso: copy of a letter to Mohawk Chief Joseph Brant. Dated: La Canandaiqua, New York.
|
|
|
|
1 item. |
| 5 |
56 |
Cleaveland, Moses (1754-1806) May 29, 1796 |
|
|
|
ALS from Moses Cleaveland to Sachems and Chiefs of the Six Nations: a speech delivered to them assembled at Canandaigua in
which he tries to convince the Indians that the land in the Connecticut Western Reserve had already been ceded, and to work
out an agreement in friendliness and goodwill. Dated: Canadaigua, New York. Original in vault. Folder contains commemorative
printing for the 175th anniversary of the founding of the city of Cleveland, Ohio, and the 104th anniversary of the founding
of the Western Reserve Historical Society (1971).
|
|
|
|
1 item. |
|
|
|
Gift of Mr. and Mrs. Jack Lang in 1971. |
| 5 |
57 |
Cleaveland, Moses (1754-1806) undated |
|
|
|
Draft of speech to the Six Nations, with numerous deletions and corrections. Captioned: Brothers, Sachems, Cheifs & Warriors
of the Six Nations" in which Cleaveland reviews the history of the United States claims to the area, dating from a grant by
Charles II in 1662, and various concessions. Dated: June 21st. docketed on verson: speech to the Six Nations, June 21st.
No. 13th. Manuscript unsigned.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. Clayton G. Hale in 1971. |
| 5 |
58 |
Cleaveland, Moses (1754-1806) undated |
|
|
|
Draft speech captioned: "Brothers, Sachems & Cheifs of the Senecas, seeking to arrange a conference. Manuscript unsigned.
Docketed on verso: Speech of the Senecas. No. 11.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. Clayton G. Hale in 1971. |
| 5 |
59 |
Cleaveland, Moses (1754-1806) March 7, 1790 |
|
|
|
ALS from Moses Cleaveland to James Backus, enclosing ADS (dated Windham County, Connecticut, March 1, 1790) giving Backus
power of attorney. Dated: Canterbury, Connecticut. Photocopies.
|
|
|
|
3 pages. |
| 5 |
60 |
Cleaveland, Moses (1754-1806) October 29, 1783 |
|
|
|
Note signed by Moses Cleaveland for "Six pounds nineteen shillings" to Philemon Tracy. Dated: Norwich, Connecticut. On
verso: Endorsement signed by Philemon Tracy. Dated: Norwich, Connecticut, February 10, 1785.
|
|
|
|
1 item. |
| 5 |
61 |
Cleaveland, Moses (1754-1806) August 29, 1785 |
|
|
|
Order to the Sheriff of the County of New London, Connecticut, to attach the goods or estate of Moses Cleaveland . . . to
the value of six pounds . . . and to attach the body of said Moses that he may be had before Benjamin Huntington (1736-1800)
. . . to andwer unto Dudley Woodbridge. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
62 |
Cleaveland, Moses (1754-1806) October 8, 1785 |
|
|
|
Writ from Benjamin Huntington (1736-1800), Justice of the Peace, to the sheriff of the county of New London, Connecticut .
. . Whereas philemon Tracy of said Norwich recovered judgment against Moses Cleaveland . . . on August 1, 1785 for the sum
of 7 pounds, 13 shillings, 8 pence debt . . . with order to attach the goods, chattels, or lands of the said Moses . . . being
disposed of . . . to satisfy said Philemon. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
63 |
Cleaveland, Moses (1754-1806) July 4, 1785 |
|
|
|
Order to the Sheriff of the county of New London, Connecticut, from Rufus Lathrop, Justice of the Peace, to attach the goods
of Moses Cleaveland at the suit of Philemon Tracy. On verso is report of Eben Backus, Constable, that the within writ attached
one wooden wheel clock, one iron crow bar, one case of draws, and one large cherry tree table. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
64 |
Cleaveland, Nemeam January 1, 1815 |
|
|
|
ALS from Neneam Cleaveland and Abigail Cleaveland to their son, Asahel. Dated: Worthington. Damaged. |
|
|
|
2 pages. 32.5 cm. |
| 5 |
65 |
Cleaver, Joseph April 11, 1853 |
|
|
|
ALS from Joseph Cleaver to "My Dear Brother." Dated: Hanslope, England. Also 1 typed copy (in duplicate). |
|
|
|
3 pages. |
| 5 |
66 |
Clem, John L. January 8, 1869 |
|
|
|
ALS from John L. Clem, apparently a student, to General George Washington Morgan (1820-1893). Dated: Newark, Ohio. |
|
|
|
1 item. |
| 5 |
67 |
Clemens, Samuel Langhorne (1835-1910) 1869 |
|
|
|
Two ALS to Mrs. Emily Allen Severance (1840-1921). One dated Elmira, New York, October 27, 1869; one dated: Washington,
D. C., December 24, 1869.
|
|
|
|
2 items. 21 cm. |
| 5 |
68 |
Clemens, Samuel Langhorne (1835-1910) May 13, 1885 |
|
|
|
LS from S. L. Clemens to "Dear Sir" in response to a request for a criticism of a performance. Dated: Hartford, Connecticut. |
|
|
|
1 item. |
| 5 |
69 |
Clement, Peabody 1789-1790 |
|
|
|
Account of Peabody Clement to Aaron Cleveland. |
|
|
|
1 item. |
| 5 |
70 |
Clement, Peabody December 24, 1791 |
|
|
|
Summon from Andrew Tracy, Justice of the Peace, to either of the Sheriffs of the city of Norwich, Connecticut, or to the Sheriff
of the County of New London, Connecticut . . . you are hereby commanded to summon Peabody Clement . . . to appear before Benjamin
Huntington, Jr., Esquire . . . on Friday the 30th of December . . . to answer unto Aaron Cleveland . . . writ signed by Andrew
Tracy. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
71 |
Clendenin, David February 3, 1815 |
|
|
|
ALS from David Clendenin to Colonel Samuel Huntington (1765-1817) Warren, Ohio, in answer to his request for money for the
militia. He informs Huntington that small treasury notes are about to be issued, the Bank bill has been rejected, and that
they are seeking to unite on some system for providing ways and means for carrying on the war (War of 1812). Dated: Washington,
D. C.
|
|
|
|
2 pages. Manuscript. |
| 5 |
72 |
Cleveland, Frances Folsom (1864-1947) May 2, 1906 |
|
|
|
ALS from Frances F. Cleveland to Agent Boston and Main Railroad inquiring about the change in time tables of the Division
to W. Ossipee before May 16th. With autograph on Executive Mansion card, set into separate sheet. Dated: Princeton, New
Jersey.
|
|
|
|
1 item. |
| 5 |
73 |
Cleveland, Frances Folsom (1864-1947) May 22, 1887 |
|
|
|
ALS from Frances Folsom Cleveland to Mrs. Farnsworth, The Arlington, Washington, D. C., thanking her for Miss Emma's photographs.
Dated: Washington, D. C., Executive Mansion. With envelope.
|
|
|
|
1 item. |
|
|
|
Gift of the Western Reserve Historical Society Friends of the Library in 1972. |
| 5 |
74 |
Cleveland, J. D. March 13, 188? |
|
|
|
ALS from J. D. Cleveland to John Howard Webster (1846-1930) saying that Mrs. Cleveland has selected one of Mr. Webster's letters
which she wishes him to accept. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
75 |
Cleveland, Maria July 13, 1871 |
|
|
|
ALS from maria Cleveland to her father, Oren Cleveland, Huntsburg, Ohio. With envelope. Dated: New Haven, Connecticut. |
|
|
|
1 item. |
| 5 |
76 |
Cleveland, Oren L. June 7, 1837 |
|
|
|
ALS from Oren L. Cleveland to his brother, Moses A. Cleveland, Terrysville, Plymouth, Connecticut, advising him to lead an
honest life. Includes a letter to "Mary" asking her to visit him. Dated: Huntsburg, Ohio.
|
|
|
|
2 pages. Manuscript. |
|
|
|
Gift of C. J. Paterson in 1956. |
| 5 |
77 |
Cleveland, Phebe 1788-1789 |
|
|
|
Account of Phebe Cleveland to Eliphalet Carew. Dated [Norwich?]. |
|
|
|
1 item. |
| 5 |
78 |
Cleveland, Phebe April 2, 1789 |
|
|
|
Promissory note from Phebe Cleveland to Silas Waller for twenty shillings lawful money. Dated: Norwich, Connecticut. |
|
|
|
1 item. |
| 5 |
79 |
Cleveland, Phebe April 15, 1789 |
|
|
|
Promissory note from Phebe Cleveland to Silas Waller for twenty shillings lawful money. Dated: Norwich, Connecticut. |
|
|
|
1 item. |
| 5 |
80 |
Cleveland, Phebe November 10, 1789 |
|
|
|
Writ, to the sheriff of the county of New London, Connecticut, by authority. . . commanded to attach the estate of Phebe Cleveland
of said Norwich, Connecticut, to the value of 8 pounds. To appear before Benjamin Huntington (1736-1796), Justice of the
Peace. . . on the 25th day of November. . . to answer unto Eliphalet Carew. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
81 |
Cleveland, Phebe November 9, 1789 |
|
|
|
Writ, to the Sheriff of the county of New London, Connecticut. . . by authority. . . commanded to attach the estate of Phebe
Cleveland of said Norwich, Connecticut, to the value of forty shillings . . . to appear before Benjamin Huntington, Jr., Justice
of the Peace . . . to answer unto Silas Waller. Signed: Andrew Tracy, Justice of the Peace. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 5 |
82 |
Cleveland, Phebe November 10, 1789 |
|
|
|
Writ, to the Sheriff of the county of New London, Connecticut. . . by authority. . . commanded to attach the estate of Phebe
Cleveland of said Norwich, Connecticut, to the value of forty shillings . . . to appear before Benjamin Huntington, Jr.,
Justice of the Peace . . . to answer unto Eliphant Carrow. Signed: Andrew Tracy, Justice of the Peace. Dated: Norwich,
Connecticut.
|
| 5 |
83 |
Cleveland, Ohio August 15, 1820 August 17, 1820 |
|
|
|
Laws for the regulation and government of the Village of Cleaveland and defining the duties of the officers of the C. Corporation.
Signed by the Trustees of the Village of Cleaveland.
|
|
|
|
1 item. 9 pages. |
| 5 |
84 |
Cleveland, Ohio 1823 |
|
|
|
A list of the white male inhabitants of Cleveland, Ohio, by P. Scovill Lister. |
|
|
|
7 pages. |
| 5 |
85 |
Cleveland, Ohio October 10, 1809 |
|
|
|
Poll book of the election held in the Township of Cleaveland, in the county of Geauga, on the 10th day of October 1809 of
Representative, County Commissioner, and Coroner.
|
|
|
|
1 item. |
| 5 |
86 |
Cleveland, Ohio 1802 |
|
|
|
Record of the first census taken in Cleveland, Ohio. Signed: Ezekiel Holly, Constable. |
|
|
|
1 item. |
|
|
|
Gift of Robert C. Norton in 1937. |
| 5 |
87 |
Cleveland, Ohio 1812 |
|
|
|
Lists of names selected for Grand Jury and Pettit Jury. On verso: March 2, 1812 we certify the within to be a list of names
as by us selected for jurors for the year ensuing. Signed: Augustus Gilbert, Nathaniel Doane, Lorenzo Carter, Trustees.
On verso: Return of jurors, Town of Cleveland, filed March 12, 1812.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. David Atkinson in 1971. |
| 5 |
88 |
Cleveland, Ohio October 11, 1803 |
|
|
|
Poll book of election held in Cleveland, Trumbull County, Ohio, on October 11, 1803. |
|
|
|
1 item. |
|
|
|
Gift of Luther Campbell in 1934. |
| 5 |
89 |
Cleveland, Ohio 1803-1845 |
|
|
|
Copied records of Cleveland, Ohio, including election results. |
|
|
|
1 folder. |
| 5 |
90 |
Cleveland, Ohio October 9, 1804 |
|
|
|
A poll book of the election held in the Cleaveland Township of Trumbull county, Ohio, on the 9th day of October 1804. Also
a photocopy.
|
|
|
|
1 item. |
| 5 |
91 |
Cleveland, Ohio August 8, 1838 |
|
|
|
Poll book of the special election held in the city of Cleveland, Ohio, in and for the first ward. |
|
|
|
1 item. |
| 5 |
92 |
Cleveland, Ohio October 3, 1840 |
|
|
|
Poll book of the election held in the 3rd ward in the city of Cleveland, Ohio. |
|
|
|
1 item. |
| 5 |
93 |
Cleveland, Ohio March 1841 |
|
|
|
Report of a committee of three appointed to examine the several poll books for the City of Cleveland, Ohio, election of March
1841.
|
|
|
|
1 item. |
| 5 |
94 |
Cleveland, Ohio, American House August 31, 1868 |
|
|
|
Receipt issued to W. C. McFarland for board and service. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 5 |
95 |
Cleveland, Ohio, Baptist Church of the Master February 25, 1921 |
|
|
|
Regulations. Dated: Cleveland, Ohio. |
|
|
|
5 pages. |
| 5 |
96 |
Cleveland, Ohio, Bethany Presbyterian Church June 11, 1889 |
|
|
|
Minutes of the meeting for the organization of a Presbyterian church on the west side of the Cuyahoga river, Cleveland, Ohio.
Dated: Cleveland, Ohio.
|
|
|
|
2 pages. Manuscript. 32 cm. |
|
|
|
Gift of the Western Reserve University Library. |
| 5 |
97 |
Cleveland, Ohio, Bethel Associated Charities ca. 1890 |
|
|
|
List of contributors, including autographs of Cleveland, Ohio, men. |
|
|
|
1 item. |
| 5 |
98 |
Cleveland, Ohio, Board of Park Commissioners ca. 1900 |
|
|
|
Petition signed by property owners on Euclid Avenue between Case Avenue and Perry Street [East 22nd Street to East 40th Street]
requesting the Board to take steps necessary to turn their property over to the Park Commission.
|
|
|
|
2 items. |
|
|
|
Gift of Severance Millikin in 1940. |
| 5 |
99 |
Cleveland, Ohio, Case Avenue Presbyterian Church April 4, 1883 |
|
|
|
Call extended to Reverend Rollo Ogden to the pastorate. |
|
|
|
1 item. |
|
|
|
Gift of Reverend Arthur C. Ludlow in 1911. |
| 5 |
99 |
Cleveland, Ohio, Case Avenue Presbyterian Church November 24, 1899 |
|
|
|
Call extended to Donald M. Grant to the ministry of the Case Avenue Church, Cleveland, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Reverend A. C. Ludlow in 1911. |
| 5 |
100 |
Cleveland, Ohio, Centennial Commission, Women's Department 1896 |
|
|
|
Certificate presented to Mrs. J. Craft for contributing the sum of one dollar to the People's Centennial Fund. |
|
|
|
1 item. |
| 5 |
101 |
Cleveland, Ohio, Central High School 1904-1905 |
|
|
|
Attendance book for 1904-1905, giving officers and treasurer's account for 1904-1905. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Robert H. Leisebheimer in 1969. |
| 5 |
102 |
Cleveland, Ohio, Central High School 1868 |
|
|
|
the Young Men's Literary Association History, 1863-1866. Includes constitution, by-laws, original members and officers as
compiled June 3, 1868 by L. A. Willson at the request of the Association.
|
|
|
|
11 pages. |
| 5 |
103 |
Cleveland, Ohio, Central High School March 15, 1946 |
|
|
|
TLS from Gertrude Allison Alexander to graduates of Central High School, Cleveland, Ohio, presenting plans for its centennial.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
103 |
Cleveland, Ohio, Central High School April 16, 1946 |
|
|
|
ALS from John J. Thomas to Presley H. Schnur regarding plans for the centennial of Central High School, Cleveland, Ohio.
Includes envelope. ated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
104 |
Cleveland, Ohio, City Auditor August 13, 1892 |
|
|
|
Certificate signed by the city Auditor guaranteeing the correctness of the figures for Monumental Court re-paving, from the
north side of Superior Street to the east line of Monumental Square. Also for the re-paving of Court Alley and Frankfort
Street. Authorization with signatures. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
105 |
Cleveland, Ohio, City Council 1850-1852 |
|
|
|
Proposed levy of a discriminatory tax to repair Superior Street from the west end of Superior Street at Water Street . . .
to the Public Square. Tax is to be levied for the years 1850, 1851, and 1852.
|
|
|
|
1 item. |
| 5 |
106 |
Cleveland, Ohio, City Council November 8, 1837-September 19, 1838 |
|
|
|
Resolutions adopted at the Cleveland, Ohio, City Council regarding the Public Square, including enclosing part of the Square,
north of Superior, with a suitable fence. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
107 |
Cleveland, Ohio, City Council 1844-1845 |
|
|
|
Petitions addressed to the City Council by Cleveland citizens. |
|
|
|
15 items. |
|
|
|
Gift of A. D. Wiese. |
| 5 |
108 |
Cleveland, Ohio, city Pastors' Union November 1, 1907 |
|
|
|
"A timely suggestion." Open letter calling attention to the "growing iniquity of the Sunday night dance hall" and other lawlessness
upon the Lord's day, and reporting on a committee of ten who called upon Cleveland Mayor Tom L. Johnson (1854-1911). Dated:
Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
109-110 |
Cleveland, Ohio, Committee Investigating the Admittance of colored Interns and Nurses to the Staff of Cleveland City Hospital December 12, 1927 |
|
|
|
Report of an interracial committee to investigate the status of African American interns and nurses in various hospitals and
schools of nursing across the country and its recommendations in regard to Cleveland City Hospital. Committee members were:
J. C. Placak, Dr. J. M. McMorries, Mrs. Estelle C. Kock, P. J. McMillan, and Dudley S. Blossom. Includes appendix of supporting
letters, notes, etc. Dated: Cleveland, Ohio. Includes original carbon copy and photocopy.
|
|
|
|
Typescript. 28 cm. |
|
|
|
Gift of Dr. John McMorries in 1970. |
| 5 |
111 |
Cleveland, Ohio, Committee on Care of Children October 19, 1942 |
|
|
|
Information on emergency child care program. Reproduced from typewritten copy. |
|
|
|
1 item. |
| 5 |
112 |
Cleveland, Ohio, Court of Insolvency February 5, 1923 |
|
|
|
Judge Addams' in the case of the Cleveland Union Terminals Company plaintiff, vs. Rose Toben, et al., defendants, concerning
the condemning of property for the Union Station in Cleveland, Ohio.
|
|
|
|
17 pages. |
| 5 |
113 |
Cleveland, Ohio, Department of Police September 10, 1892 |
|
|
|
ALS from Levi F. Bunden, Secretary of the Department of Police, to Messrs. McAllister and Dall saying that at a meeting of
the Cuyahoga County Soldiers' and Sailors' Monument Commission, held September 5, 1892, a resolution was passed directing
that the gates of the enclosure on the Southeast section of the Public Square are to be opened during the day. . . to enable
people to decorate the statue of Commodore Perry on the occasion of the 79th anniversary of the Battle of Lake Erie.
|
|
|
|
1 item. |
| 5 |
114 |
Cleveland, Ohio, Department of Public Safety October 31, 1903 |
|
|
|
Public ball permit issued to F. W. Karl on behalf of the Gesangverein Frohinn to give a ball at 852 Lorain Street, Terner
Hall. Dated: Cleveland, Ohio.
|
|
|
|
1 item. Broadside. 9 x 7.5 inches. |
| 5 |
115 |
Cleveland, Ohio, Director of Public Service 1910-1911 |
|
|
|
Specifications and contract for work on the West Side Market House, Volume 2. [Cleveland Westside Market]. Pages 1-62:
Specifications for steam heating, plumbing, electric equipment, etc., dated December 31, 1910; pages 63-107: specifications
for mason and carpenter work, dated July 1, 1911; and pages 108-123: contract, dated July 13, 1911.
|
|
|
|
1 item. |
| 5 |
116 |
Cleveland, Ohio, Division of Buildings 1916 |
|
|
|
Applications to build and progress of work cards for H. P. Bingham's residence, 10905 (?) East Boulevard, Cleveland, Ohio,
presently the property of the Western Reserve Historical Society in University Circle. Photocopies.
|
|
|
|
14 pages. |
| 5 |
117 |
Cleveland, Ohio, Dunham Tavern 1938 |
|
|
|
Three items relating to the Old Time county Fair held at the Dunham Tavern, Cleveland, Ohio, September 14-16, 1938. |
|
|
|
3 items. |
| 5 |
118 |
Cleveland, Ohio, Eagle School November 30, 1856 |
|
|
|
ALS from Lizzie to "Dear Laura" containing family news and giving some information about Eagle School in Cleveland. Dated:
Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
119 |
Cleveland, Ohio, East Cleveland Baptist Church 1911-1926 |
|
|
|
Papers of East Cleveland Baptist Church, Euclid Avenue and Rosemont Road, including covenant, publications, and material regarding
the resignation of Dr. A. Lincoln Moore.
|
|
|
|
1 folder. |
| 5 |
120 |
Cleveland, Ohio, East End Baptist Church 1916 |
|
|
|
Papers concerning the construction of a new building for East End Baptist Church, Cleveland, Ohio, and arrangements for continuing
services until the building is ready.
|
|
|
|
12 item. |
| 5 |
121 |
Cleveland, Ohio, Erie Street Cemetery 1827-1846 |
|
|
|
Burial place register, Erie Street Cemetery, Cleveland, Ohio. |
|
|
|
2 volumes. 35 cm. |
| 5 |
122 |
Cleveland, Ohio, Erie Street Cemetery undated |
|
|
|
Manuscript copies of inscriptions on gravestones found in the Erie Street Cemetery, Cleveland, Ohio. Mrs. Sherman has a typed
copy of this with her Erie Street records, 1932.
|
|
|
|
6 pages. |
| 5 |
123 |
Cleveland, Ohio, Euclid Avenue Opera House August 14, 1875 |
|
|
|
Certificate for 6 shares in the capital stock of the Euclid Avenue Opera House issued to S. Hyman and Company, one of the
first dry goods concerns in Cleveland, Ohio. Certificate number 63. Signed: A. W. Fairbanks (1817-1894), president, and
Sam Briggs, secretary. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
124 |
Cleveland, Ohio, Euclid Avenue Presbyterian Church 1900-1906 |
|
|
|
Accounts of expenditures and receipts of the Ladies Benevolent Society of the Euclid Avenue Presbyterian Church, Cleveland,
Ohio.
|
|
|
|
1 volume. 30 cm. |
|
|
|
Gift of Norman C. Hills in 1919. |
| 5 |
125 |
Cleveland, Ohio, Fair Housing, Inc. 1965 |
|
|
|
Questions frequently asked about integrated housing. Prepared at the request of the Cleveland Press.
|
|
|
|
3 pages. |
| 5 |
126 |
Cleveland, Ohio, Firemen's Relief Association March 31, 1891 |
|
|
|
Secretary's quarterly report for the quarter ending March 31, 1891; Signed: H. H. Bebbeck, president, and C. G. Anderson,
secretary.
|
|
|
|
1 page. 35 cm. |
| 5 |
127 |
Cleveland, Ohio, First Hungarian Baptist Church 1914-1916 |
|
|
|
Minutes of three board meetings of the trustees of the First Hungarian Baptist Church Hungarian School (Hungarian Baptist
Seminary), and other miscellaneous papers.
|
|
|
|
11 pages. |
| 5 |
128 |
Cleveland, Ohio, First Presbyterian Church November 23, 1866 |
|
|
|
Deed of slip in the First Presbyterian Church. . . showing that George H. Ely has purchased of the First Presbyterian Society
of Cleveland, Ohio, the slip, numbered twelve, valued at $575.00. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
129 |
Cleveland, Ohio, First Presbyterian Society July 13, 1853-October 13, 1855 |
|
|
|
Receipts for the building fund. |
|
|
|
6 items. |
| 5 |
130 |
Cleveland, Ohio, First Wesleyan Methodist Church February 9, 1841 |
|
|
|
Warranty deed between the trustees of the First Wesleyan Presbyterian Church of Cleveland, Ohio, and Ralph Clark of the city
of New York, for land bounded by Ohio Street and Gardner Lane in Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
131 |
Cleveland, Ohio, Friendly Inn, Central 1898 |
|
|
|
Speech made by a member of the Central Friendly Inn when presenting a silk copy of the Women's edition of the Cleveland Plain
Dealer, for January 24, 1895, to the Western Reserve Historical Society. Typewritten.
|
|
|
|
6 pages. |
| 5 |
132 |
Cleveland, Ohio, Hay Scales 1865 1888 |
|
|
|
Seven weight receipts issued by the City of Cleveland, Ohio, hay scales to Hernest Holsing and Mr. Bidwell. Also, a receipt
to Mr. Holsing for 6 loads of hay.
|
|
|
|
7 item. |
| 5 |
133 |
Cleveland, Ohio, Hough Area Council undated |
|
|
|
Statement to the the press from Hough Area Council regarding the legitimacy of the Hough Area Council, unfinished playgrounds
in the Hough neighborhood, a request for training sessions for African American men preparing to take police and fire examinations,
and a request for rent control in urban renewal areas. Reproduced from typewritten copy.
|
|
|
|
1 item. |
| 5 |
134 |
Cleveland, Ohio, Inhabitants of Cleveland November 1, 1871 |
|
|
|
Letter from the inhabitants of Cleveland, Ohio, to the mayor and common council of the city regarding the use of burning fluid
- petroleum fluid and carbon burning fluid. Includes an additional 5-page altered copy. Dated: Cleveland, Ohio.
|
|
|
|
7 pages. Mounted. |
| 5 |
135 |
Cleveland, Ohio, Jury on the Erie Street Cemetery Competition January 4, 1921 |
|
|
|
Report of the Jury on the Erie Street Cemetery competition to the City Plan Commission of its judgment of the best plan for
remodeling the cemetery, based on solutions to the problems of traffic, landscape, and architecture.
|
|
|
|
3 pages. Typescript. |
| 5 |
136 |
Cleveland, Ohio, Kennard House 1870 |
|
|
|
Two receipts issued to W. C. McFarland for meals at Kennard House during February and March 1870. Dated: Cleveland, Ohio. |
|
|
|
2 items. |
| 5 |
137 |
Cleveland, Ohio, Madison Avenue Presbyterian Church January 29, 1897 |
|
|
|
Call to the pastorate issued to Reverend Alexander Jackson, D. D. |
|
|
|
1 item. |
| 5 |
138 |
Cleveland, Ohio, map undated |
|
|
|
Map of the village of Cleveland, "Ciuahoga" County, Ohio. On verso: Doctor John Andrews from his affect. Son, I. W. Andrews,
June 15, 1832. Photocopy from the original in private possession made in 1971.
|
|
|
|
1 item. |
| 5 |
139 |
Cleveland, Ohio, Mayor (Nicholas Dockstader) April 3, 1840 |
|
|
|
Lease from the City of Cleveland, Ohio, to I. C. Fairchild for the use of a lot for fifteen years. Additional history of
the transfer of this item to the Western Reserve Historical Society is on verson.
|
|
|
|
1 item. |
| 5 |
140 |
Cleveland, Ohio, Mayor (Tom L. Johnson) August 1902 |
|
|
|
Notice from the mayor's office to Mr. John and Augusta Swanson that they are paying 90 cents too much in taxes on their land. |
|
|
|
1 item. |
| 5 |
141 |
Cleveland, Ohio, Mayor (Newton D. Baker) May 2, 1912 |
|
|
|
Proclamation for the observance of Mothers Day, Sunday, May 5, 1912, issued by Newton D. Baker, Mayor of Cleveland, Ohio. |
|
|
|
1 item. |
| 5 |
142 |
Cleveland, Ohio, Mayor (Ralph J. Perk) February 9, 1973 |
|
|
|
Proclamation designating February 11-17, 1973, as "African-American History Week." Dated: Cleveland, Ohio. Includes mayor's
signature.
|
|
|
|
1 item. |
| 5 |
143 |
Cleveland, Ohio, Mayor (Dennis J. Kucinich) February 12, 1978 |
|
|
|
Proclamation designating February as "Black History Month in Cleveland." [African American History Month] Dated: Cleveland,
Ohio.
|
|
|
|
1 item. 28cm. |
| 5 |
144 |
Cleveland, Ohio, Milford School May 1976 |
|
|
|
Milford School in years of change. Written by parents and teachers as part of a bicentennial observance. Dated: Cleveland,
Ohio, Milford School. Typescript.
|
|
|
|
1 item. |
| 5 |
145 |
Cleveland, Ohio, Mt. Zion Congregational Church 1880-1890 |
|
|
|
Record book, including minutes of meetings, financial records, and correspondence for this African American church which was
founded in Cleveland, Ohio, in 1864. Some pages lacking. Photocopy.
|
|
|
|
1 folder. |
| 5 |
146 |
Cleveland, Ohio, Nineteenth Century Club 1933-1973 |
|
|
|
Notes, a speech, and two letters concerning the history of the Nineteenth Century Club of Cleveland, a woman's social and
cultural group founded in Cleveland, Ohio, in 1880.
|
|
|
|
1 folder. |
| 5 |
147 |
Cleveland, Ohio, Oer Chodosh Anshe Sfard 1904 1944 |
|
|
The records are in Hebrew |
|
|
|
Constitution, dated 1904, and one letter, dated 1944, of Oer Chodosh Anshe Sfard, one of the oldest surviving Orthodox synagogues
in the Cleveland, Ohio, Jewish community.
|
|
|
|
2 items. |
| 5 |
148 |
Cleveland, Ohio, Ordinances, etc. May 3, 1854 |
|
|
|
Typescript of Cleveland Ordinance A P 272 establishing a standard base of levels, a reference point for grades of streets,
sewers, and water pipes. Signed by I. B. Bartlett, City Clerk
|
|
|
|
1 page. 27 cm. |
| 5 |
149 |
Cleveland, Ohio, Overseers of the Poor October 20, 1813 |
|
|
|
Affidavit from the Overseers of the Poor for Cleaveland Townships. . . to the Overseers of the Poor for the Township of Painesville
that George Seymour, a mulatto [African American] man has become chargable to the Township of Cleaveland . . and is being
removed to Painesville his place of legal settlement. Signed: Alfred Kelley and Horace Perry, Overseer of poor. Statement
of fees for support is appended.
|
|
|
|
1 item. |
| 5 |
150 |
Cleveland, Ohio, Perry Statue September 10, 1860 |
|
|
|
List of surviving officers and soldiers of the War of 1812 present at the inauguration of the Commodore Perry statue at Cleveland,
Ohio.
|
|
|
|
6 pages. |
| 5 |
151 |
Cleveland, Ohio, Port April1-December 1, 1824 |
|
|
|
Abstract of exports from the Port of Cuyahoga, [Cleveland], Ohio. |
|
|
|
1 item. |
| 5 |
152 |
Cleveland, Ohio, Port April1-December 1, 1824 |
|
|
|
Abstract of imports at the Port of Cuyahoga, [Cleveland], Ohio. On verso: copy of abstract of exports and imports from and
to the Port of Cuyahoga 1824 . . forwarded to the Canal Commissioners at Columbus, Ohio.
|
|
|
|
1 item. |
| 5 |
153 |
Cleveland, Ohio, Prospect Street School July 29, 1842 |
|
|
|
Return of the Prospect Street School, Cleveland, Ohio, taught by Miss S. M. Thayer for the term ending July 29, 1842. Includes
names of pupils and their records.
|
|
|
|
1 item. |
| 5 |
154 |
Cleveland, Ohio, Public Schools, Laws and Legislation 1834-1846 |
|
|
|
Memorandum in relation to schools and other matters in the City of Cleveland, Ohio. |
|
|
|
1 item. |
| 5 |
155 |
Cleveland, Ohio, Religious Institutions and Affairs May 25, 1899 |
|
|
|
Typed letter with sixteen signatures of prominent citizens of Cleveland, Ohio, expressing their interest in forming a federation
of religious forces. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 5 |
156 |
Cleveland, Ohio, Rockwell Elementary School 1853-1855 |
|
|
|
Rockwell Street School, Girls Department lesson plan book and attendance record. Teacher: R. F. Humiston. Assistant: E.
S. Humiston.
|
|
|
|
1 volume. |
| 5 |
157 |
Cleveland, Ohio, St. Francis Church June 23, 1912 |
|
|
|
First Holy Communion certificate issued to Josephine Zehe. |
|
|
|
1 item. 35 cm. |
| 5 |
158 |
Cleveland, Ohio, St. Luke's United Church of Christ 1903 |
|
|
|
Window fund of the German Church, South Brooklyn, Ohio. Account kept by Otto Rusch (1850-1930). Cover-title: The large
east window depicting the "Good Shepherd" is a gift of the Confirmands from the classes of the past 20 years.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Virginia Hawley in 1960. |
| 5 |
159 |
Cleveland, Ohio, Schools June 13, 1817 |
|
|
|
List of subscribers for building the school house to be refunded at the end of three years from or after June 13, 1817. Signed:
Horace Perry, Recorder.
|
|
|
|
1 item. |
| 5 |
160 |
Cleveland, Ohio, Schools March 19, 1814 |
|
|
|
Promissory notes for donations by Horace Perry, Matt Williamson, David Long, Abraham Revers, and Levy Johnson to Samuel Williamson,
Hiram Hanchet, and Alfred Kelley, trustees, for building a school house in the Village of Cleaveland, Ohio.
|
|
|
|
5 items. |
| 5 |
161 |
Cleveland, Ohio, Second Presbyterian Church 187? |
|
|
|
The early history of the Second Presbyterian Church of Cleveland, Ohio. |
|
|
|
8 pages. |
| 5 |
162 |
Cleveland, Ohio, Second Presbyterian Church undated |
|
|
|
Teacher's class book for Sunday School, Miss Quimby, teacher in the Primary Department. Dated October-July, 19??. |
|
|
|
1 item. |
| 5 |
163 |
Cleveland, Ohio, South Presbyterian Church ca. January 1, 1892 |
|
|
|
Petition to the Presbytery of Cleveland, Ohio, for a Presbyterian Church Organization on the South Side to be known as the
South Presbyterian Church of Cleveland, Ohio. Not to be confused with the Miles Park Presbyterian Church.
|
|
|
|
1 item. |
|
|
|
Gift of Reverend A. C. Ludlow in 1911. |
| 5 |
164 |
Cleveland, Ohio, Street Supervisor 1843-1844 |
|
|
|
Notices and certificates issued to citizens of Cleveland, Ohio, to perform the two days labor required of each man by law
to keep the city streets in repair. Dated: Cleveland, Ohio.
|
|
|
|
2 items. |
| 5 |
165 |
Cleveland, Ohio, Streets January 28, 1841 |
|
|
|
Petition to the honorable common council of the city of Cleveland, Ohio, from Freeholders, requesting the laying out of a
street from Lighthouse Street to Mandrake Lane.
|
|
|
|
1 item. Mounted. |
| 5 |
166 |
Cleveland, Ohio, Streets, Euclid Avenue undated |
|
|
|
Reproduction in facsimile of residences on Euclid Avenue, from Public Square to Muirson Street, as it was about 1846. Cleveland,
Ohio.
|
|
|
|
1 item. Color. 15 x 45 cm. |
| Box |
Folder |
| 6 |
1-2 |
Cleveland, Ohio, The Temple 1895-1968 undated |
|
|
|
Records of The Temple (Temple-Tifereth Israel), the second oldest existing Jewish temple in Cleveland, Ohio. Includes bulletins,
anniversary programs, event programs, histories, brochures, confirmation programs, newspaper clippings, and other material.
|
|
|
|
2 folders. |
|
|
|
historical sketch courtesy of the Encyclopedia of Cleveland History Tifereth Israel, also known as the Temple, was established
in 1850 in Cleveland, Ohio. Several members of Anshe Chesed left that congregation in a dispute over religious ritual and
founded Tifereth Israel, which means "glory of Israel." The new congregation hired Rabbi Isidore Kalisch (1850-1855), who
had assumed the Anshe Chesed pulpit a few months earlier. A $3,000 bequest from the estate of New Orleans philanthropist Judah
Touro (1854) served as the foundation of a fundraising campaign. A synagogue was erected at Huron and Miami streets and dedicated
in 1855.
|
|
|
|
Tifereth Israel soon began instituting reforms. Synagogue remodeling in 1861 featured family pews (ending the traditional
separation of the sexes during religious services) and installation of an organ. A choir formed, and five years later the
congregation adopted the Minhag America, a distinctly American Reform prayerbook. During the tenures of rabbis Jacob Mayer
(1867-1974) and Aaron Hahn (1874-1992), Tifereth Israel adopted more reforms. In 1873 the congregation joined the Union of
American Hebrew Congregations, the newly formed lay Reform organization.
|
|
|
|
Moses J. Gries (1868-1918) became rabbi in 1892, and during his 25 years he led Tifereth Israel into the forefront of Reform
Judaism. In 1894 the congregation dedicated a new synagogue at Willson Avenue (East 55th Street) and became known as the Willson
Avenue Temple, or simply, the Temple. Rabbi Gries introduced the concept of the open synagogue and, with Martin Marks, president
of the congregation for 23 years, established such programs as a Women's Association (1897), a library (1898), a gymnasium
(1901), and an orchestra (1916). The congregation adopted the Union Prayer Book, Hebrew was dropped from the Sunday school
curriculum and from much of the religious service, and Sabbath services moved from Saturday to Sunday.
|
|
|
|
Rabbi Abba Hillel Silver (1893-1963) succeeded Gries in 1917 and served until his death in 1963. Silver discontinued purely
recreational and social programs and concentrated on cultural and religious activities. By 1920 most of the Temple's membership
had moved east to Wade Park and the Heights. A large parcel of land was purchased at Ansel Road and East 105th Street in Cleveland's
University Circle neighborhood. Architect Charles R. Greco designed a $1.5 million synagogue, dedicated in1924. The new sanctuary
seated 2,000 but, by 1945, the Temple's membership was so great that on High Holy Days branch services were held in Severance
Hall. Rabbi Daniel Jeremy Silver began assisting at
|
|
|
|
Tifereth Israel in 1956 and succeeded his father. He served the Temple until he died in 1989. Following World War II, the
Temple's members again moved east. In 1969 the congregation dedicated the Temple Branch in Beachwood, Ohio. Although holding
many services and activities at the, branch, in December 1990 Tifereth Israel rededicated its University Circle sanctuary
in memory of Abba Hillel and Daniel Silver.
|
|
|
|
In 1994 and 1995, the Temple underwent a complete interior renovation which included the installation of additional showcases
for museum exhibits in the East Building. In 1995 Rabbi Benjamin Alon Kamin served the congregation's 1,600 families.
|
|
|
|
click here to view the Encyclopedia of Cleveland history entry for The Temple-Tifereth Israel
|
| 6 |
3 |
Cleveland, Ohio, Town Hall Series 1934-1935 |
|
|
|
Autographs of some of the Town Hall of Cleveland speakers for 1934-1935, including S. A. Barrett, Phyllis bottome, S. Parkes
Cadman, Syud Houssain, Viola Ilma, H. B. Lees-Smith, Ruth Bryan Owen, John Strachey, and George Early Raiguel.
|
|
|
|
9 items. |
| 6 |
4 |
Cleveland, Ohio, Trustees of the City of Cleveland July 1875 |
|
|
|
Petition signed by citizens of Cleveland, Ohio, and directed to the trustees of the city of Cleveland requesting an ordinance
prohibiting the future use of fire crackers; also restricting the handling of fire arms and fire works, within the city limits.
|
|
|
|
1 item. |
| 6 |
5 |
Cleveland, Ohio, Union Station November 2, 1866 |
|
|
|
Invitation to dinner upon the opening of the new Union Passenger Depot, issued to C. H. Copeland. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 6 |
6 |
Cleveland, Ohio, Union Station June 28, 1930 |
|
|
|
Invitation from the Cleveland Chamber of Commerce to attend the luncheon celebrating the official opening of the Cleveland
Union Station main concourse. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 6 |
7 |
Cleveland, Ohio, Wards undated |
|
|
|
Boundaries of various wards in Cleveland, Ohio, defined. In pencil. Includes 4 mounted newspaper clippings. |
|
|
|
1 item. |
| 6 |
8 |
Cleveland, Ohio, Weddell House August 21, 1862 |
|
|
|
Receipt issued to Captain Cotter by the Weddell House hotel. Lower part of receipt lacking. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 6 |
9 |
Cleveland, Ohio, Woodland Avenue Presbyterian Church 1879-1908 |
|
|
|
Records of the Bach Society of Woodland Avenue Presbyterian Church, including reports of the president (L. H. Severance);
lists of the officers and members of the chorus choir; and reunion programs of this music group. Dated: Cleveland, Ohio.
|
|
|
|
1 folder. |
| 6 |
10 |
Cleveland Academy, Cleveland, Ohio 1849-1881 |
|
|
|
Financial records of the Cleveland Academy including list of students, tuition fees for each student, and expenses paid out. |
|
|
|
37 pages. Manuscript. 30-31 cm. |
| 6 |
11 |
Cleveland Academy, Cleveland, Ohio 1873 |
|
|
|
The Scholars Casket. Published monthly by the senior class of the Cleveland Academy, Cleveland, Ohio. |
|
|
|
2 volumes. Manuscript. |
| 6 |
12 |
Cleveland Academy of Natural Sciences 1856 1858 |
|
|
|
Minutes, December 12, 1856; plan of the Cleveland Academy of Natural Sciences which was in the Cleveland Medical College Building,
January 1, 1858; memorandum concerning the ownership of the Museum's property, January 4, 1858; and an agreement between Western
Reserve College and the Cleveland Academy of Natural Science confirming the Academy's right to occupy a room in the college
building and use it as a museum.
|
| 6 |
13 |
Cleveland and Mahoning Valley Railroad Company July 1, 1880 |
|
|
|
Indenture between the Cleveland and Mahoning Valley Railroad Company and the New York, Pennsylbania and Ohio Railroad Company.
Lease for a period of 82 1/4 years. Copy.
|
|
|
|
31 pages. Manuscript. |
| 6 |
14 |
Cleveland and Pittsburgh Railroad Company 1848-1851 |
|
|
|
Report of the chief engineer (George R. Eichbaum)on the location and estimates of the cost of the Cleveland and Pittsburgh
Railroad, accompanied by the report of Professor Alexander C. Twining (1801-1884), consulting engineer, and the statement
of the president and directors to the stockholders of the company. With this are annual report for 1849, map, and report
of the president and directors. . .submitted to the stockholders at their annual meeting held at Ravenna, Ohio, 1851.
|
|
|
|
1 folder. |
|
|
|
Gift of the Cleveland and Pittsburgh Railroad Company, Pittsburgh, Pennsylvania, in 1916. |
| 6 |
15 |
Cleveland and Toledo Rail Road Company August 30, 1866 |
|
|
|
Receipt to Doty and Company for gas pipe, axels, wheels, shaft, and pully to be forwarded to Brownhelm Station. Dated: Elyria,
Ohio.
|
|
|
|
1 item. |
| 6 |
16 |
Cleveland Anti-Slavery Society, Cleveland, Ohio undated |
|
|
|
Preamble, constitution, and list of members of the society founded as an auxiliary of the Western Reserve Anti-Slavery Society. |
|
|
|
8 pages. |
| 6 |
17 |
Cleveland Area Church Federation 1940-1964 |
|
|
|
Miscellaneous reports of the Social Service Department. Includes reports of meetings and the work of the Social Service Department. |
|
|
|
18 items. |
| 6 |
18 |
Cleveland Baptist City Mission Society January 1, 1916 |
|
|
|
Financial statement of the Cleveland Baptist City Mission Society. |
|
|
|
1 item. 7 pages. |
| 6 |
19 |
Cleveland Baptist City Mission Society 1850-1916 undated |
|
|
|
Records of the Cleveland Baptist City Mission Society, including statement of repairs from the Chardon Baptist Church; letter
of dismissal given to Edward Judd of Newbury, Ohio; mortgage and deed; and summary of funds, financial reports of various
committees, and other material.
|
|
|
|
1 folder. |
| 6 |
20 |
Cleveland Bar Association February 8, 1888 March 24, 1910 |
|
|
|
Proceedings of a meeting of the Cleveland Bar Association held in honor of Jugh J. Caldwell, deceased, 1910. Also includes
nine banquet tickets issued by the Cleveland Bar Association for a banquet at the Wedell House, Cleveland, Ohio.
|
|
|
|
1 folder. |
| 6 |
21 |
Cleveland Baseball Club, Cleveland, Ohio 1933-1936 |
|
|
|
Documents and correspondence regarding the sale of League Park, Cleveland, Ohio, including a mortgage deed from the Cleveland
Baseball Company to the Cleveland Trust Company, June 20, 1933; a title guarantee, June 9, 1936; and a deed from the Cleveland
Trust Company to the Cleveland Baseball Company, June 10, 1936.
|
|
|
|
10 items. 28-36 cm. |
| 6 |
22 |
Cleveland Century Club, Cleveland, Ohio 1896-1897 |
|
|
|
Records of the Cleveland Century Club, including names of officers, minutes of the recording secretary, and a list of members. |
|
|
|
1 folder. |
| 6 |
23 |
Cleveland City Guards, Ohio Infantry, 9th Division, 1st Brigade February 4, 1853 |
|
|
|
Discharge certificate of Christopher Weber from the Cleveland City Guards, 1st Company, 1st Battalion, 1st Brigade, 9th Division,
Ohio Volunteers. Dated: Cleveland, Ohio. Signed, A. Sanford, Brigadier General, 9th Division, Ohio Volunteers.
|
|
|
|
1 item. |
| 6 |
24 |
Cleveland Clinic Disaster, May 15, 1929 May 21, 1929 |
|
|
|
Ohio Division of Factory and Building Inspection report, investigation of the Cleveland Clinic Disaster, Cleveland, Ohio. |
|
|
|
7 pages. Typescript. 28 cm. |
|
|
|
Gift of Edward J. Cavan in 1970. |
| 6 |
24 |
Cleveland Clinic Disaster, May 15, 1929 May 1929 |
|
|
|
Report of the investigation of the Cleveland Clinic Disaster made to the Ohio Board of Building Standards by John H. Clemmer. |
|
|
|
3 pages. Typewritten. 28 cm. |
|
|
|
Gift of Edward J. Cavan in 1970. |
| 6 |
24 |
Cleveland Clinic Disaster, May 15, 1929 May 1, 1931 |
|
|
|
Ohio Department of industrial relations, proposed regulations for handling, filing, and storing notro-cellulose films. |
|
|
|
1 item. |
| 6 |
25 |
Cleveland, Columbus and Cincinnati Railroad Company July 5, 1851 |
|
|
|
Petition by citizens of Cleveland, Ohio, to the president and directors of the Cleveland, Columbus and Cincinnati Railroad
Company urging a passenger station at the Cleveland City Depot. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of George M. Atwater in 1888. |
| 6 |
26 |
Cleveland Electric Illuminating Company undated |
|
|
|
Biographical material concerning officials of the Cleveland Electric Illuminating Company, including Eben Grant Crawford (1883-1945),
Gilbert Robertson Lindsay (d. 1933), Elmer Lincoln Lindseth (1902-?), Wencel H. Hartman (1881-1947), Benjamin E. Ling (1889-1941),
Robert Lindsay, and Frank MacMillan Cobb (1874-1959).
|
|
|
|
16 items. |
| 6 |
27 |
Cleveland Female Seminary March 1865 |
|
|
|
Monthly report of Miss Hattie Benedict. Cleveland Female Seminary, Cleveland Ohio. Signed: S. N. Sanford, Principal. |
|
|
|
1 item. |
| 6 |
28 |
Cleveland Female Seminary July 1, 1856 |
|
|
|
Diploma issued by the Cleveland Female Seminary, Cleveland, Ohio, to Helen Gertrude Hanna. |
|
|
|
1 item. 23 x 18 inches. |
| 6 |
29 |
Cleveland Gas Light and Coke Company January 1, 1856 April 1, 1886 |
|
|
|
Two bills issued to J. A. Foot. Dated: Cleveland, Ohio. |
|
|
|
2 items. |
| 6 |
30 |
Cleveland Grays September 22, 1854 |
|
|
|
Certificate of membership in the Cleveland Greys issued to D. Kenny, 1st Company, 2nd Battalion, 1st Brigade, 9th Division,
Ohio Volunteer Militia. Signed: T. G. Paddock, Captain, and E. L. Taylor, Clerk. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 6 |
31 |
Cleveland Grays 1905 |
|
|
|
October 1905: an annual chronicle of the Cleveland Grays. Cleveland, Ohio. |
|
|
|
8 pages. Typewritten. |
| 6 |
32 |
Cleveland Grays 1861 |
|
|
|
Original roll of the Cleveland Grays when they volunteered for three months service in the Spring of 1861. Includes original
signatures of members who fought in the American Civil War.
|
|
|
|
1 item. |
| 6 |
33 |
Cleveland Herald April 16, 1821 |
|
|
|
Receipt to Z. Willes and Company for 78 papers of the Cleveland Herald. |
|
|
|
1 item. 22x8cm. |
| 6 |
34 |
Cleveland Homeopathic Medical College December 24, 1903 |
|
|
|
Certificate of amendment to articles of incorporation regarding the change of name, from Western College of Homeopathic Medicine
to Homeopathic Hospital College of Cleveland, to Cleveland University of Medicine and Surgery, to Cleveland Homeopathic Medical
College. Notarized: Cuyahoga County, Ohio. Also included is a carbon copy of that portion of the document headed "Western
College of Homeopathic Medicine change of name" recorded March 3, 1891.
|
|
|
|
11 pages. 36 cm. |
| 6 |
35 |
Cleveland Homeopathic Medical College 1904-1918 |
|
|
|
Mortgage agreement with Massachusetts Mutual Life Insurance Company, January 4, 1904. 1 item. |
|
|
|
Extension agreement with Massachusetts Mutual Life Insurance Company, June 1, 1908. 1 item. |
|
|
|
Promissory note to Massachusetts Mutual Life Insurance Company, marked "paid," July 3, 1918. 1 item. |
|
|
|
Certificate of amendment to the articles of incorporation changing name to Cleveland Pulte Medical College, August 1910.
1 item.
|
| 6 |
36 |
Cleveland Hospital for Women and Children undated |
|
|
|
Constitution of the Cleveland Hospital for Women and Children (Cleveland, Ohio), organized to dispense medical and surgical
aid to sick women and children, regardless of religion, race, or nationality.
|
|
|
|
1 page. Mimeographed typescript. 8.5 x 13.5 inches. |
| 6 |
37 |
Cleveland Independence Day Association June 13, 1914 |
|
|
|
TLS regarding purchase of Cleveland Sane Fourth seals. Cleveland, Ohio. Signed by D. E. Mook, Secretary. Seal on envelope. |
|
|
|
1 page. 28 cm. |
| 6 |
38 |
Cleveland Indians (American League) 1934 |
|
|
|
Autographs of members of the Cleveland Indians Baseball Club for 1934. Includes Willie Kamm, Frank Pytlak, John Burnett,
Willie Hudlin, Clint Brown, Odell Hale, "Sarge" Connally, Sam Rice, Eddie Moore, Monte Pearson, Orval Hildebrand, Ralph Wrugarnin,
Joe Vosmik, Thornton Lee, Dutch Holland, Walter Johnson, Bill Knickerbocker, Bob Wieland, Belve Bean, Lloyd Brown, Bob Seeds,
Glenn Myatt, Earl Averill,Mel Garder, and Hal Trosky.
|
|
|
|
1 item. |
| 6 |
39 |
Cleveland Industrial Cooperative Society undated |
|
|
|
Notes of small demonstration based upon goods in possession of the Society to be received for payment of goods. |
|
|
|
6 items. |
| 6 |
40 |
Cleveland Institute, Cleveland, Ohio June 29, 1864 |
|
|
|
Diploma issued to Psidon Leek. Bears signature of R. F. Humiston, president. |
|
|
|
1 item. 34x41 cm. |
|
|
|
Gift of Miss Corrine Williams. |
| 6 |
41 |
Cleveland International Program for Youth Leaders and Social Workers, Inc. 1966 |
|
|
|
Participant list of the Cleveland International Program tenth anniversary international conference, August 25-September 3,
1966. Includes a letter from the chairman of the housing committee dated January 20, 1961.
|
|
|
|
11 pages. |
|
|
|
Gift of Mrs. Charles Fitz-Gerald, Jr. |
| 6 |
42 |
Cleveland Jewish Singing Society 1973-1974 |
|
|
|
Program notes of performances for Chanuka Program, December 22, 1973; Senior Citizen's Program, undated; Jewish Community
Center Convention program, April 27, 1974; and the annual concert, June 23, 1974.
|
|
|
|
5 pages. |
| 6 |
43 |
Cleveland Kindergarten Club, Cleveland, Ohio 1911-1915 |
|
|
|
Minutes and constitution. Manuscript. |
|
|
|
1 volume and 4 pages. |
| 6 |
44 |
Cleveland Leader Printing Company, Cleveland, Ohio 1866-1868 1885 |
|
|
|
Records of the Cleveland Leader printing company, including financial material. (Firm name varies; sometimes appears as Cleveland
Leader Company and the Leader Printing Company).
|
|
|
|
17 items. |
| 6 |
45 |
Cleveland Medical College Company 1903 |
|
|
|
Articles of incorporation signed by Lewis C. Laylin, Secretary of State, Ohio; and Warranty deed from Cleveland Medical College
Company to Cleveland homeopathic Medical College.
|
|
|
|
2 items. |
| 6 |
46 |
Cleveland, Mount Vernon and Delaware Railroad Company January 1, 1870 |
|
|
|
Consolidated first mortgage bonds. |
|
|
|
4 items. |
| 6 |
47 |
Cleveland, Painesville, and Ashtabula Railroad Company October 1, 1852 |
|
|
|
Second mortgage bond of the Cleveland, Painesville, and Ashtabula Railroad Company to George S. Coe. Dated: New York. |
|
|
|
1 page. 43 cm. |
| 6 |
48 |
Cleveland Paper Company January 22, 1892 |
|
|
|
ALS to Mrs. S. B. Palm, Warren, Ohio, inviting her and Mr. palm to a leap year party given by the ladies of the Cleveland
Paper Company. Signed: Clara. Dated: Cleveland, Ohio.
|
|
|
|
1 page. 24 cm. |
| 6 |
49 |
Cleveland Philharmonic Orchestra June 30, 1885 |
|
|
|
Secretary's report for the year ending June 1885. Signed by W. B. Stedman. Dated: Cleveland, Ohio. Also, report from the
Secretary on the finances for 1889-1890.
|
|
|
|
4 pages. Manuscript. |
|
|
|
Gift of Mrs. Adella Prentiss Hughes. |
| 6 |
50 |
Cleveland Poultry and Pet Stock Company, Inc. undated |
|
|
|
Fourth prize award presented to C. F. and W. H. Humiston of Cleveland, Ohio, on White Wyandotte Cockrel, Band number 905,
by J. H. Drevenstedt, Judge, in class of 25 competitors at the third annual exhibition of the Cleveland Poultry and Pet Stock
Company. Signed: John Zipp, President, F. R. Hunt, Secretary.
|
|
|
|
1 item. |
| 6 |
51 |
Cleveland Pulte Medical College April 12, 1914 |
|
|
|
Extension agreement made fifteenth day of April, 1914, between Cleveland Pulte Medical College (formerly Cleveland Homeopathic
Medical College) and Massachusetts Mutual Life Insurance Company regarding a mortgage of $45,000. Recorded: Cuyahoga County,
Ohio.
|
|
|
|
2 pages. 36 cm. |
| 6 |
52 |
Cleveland Railway Company, Cleveland, Ohio October 14, 1940 |
|
|
|
Report, "The $1.25 pass in our fare structure, an asset or a liability?" |
|
|
|
44 pages. 9 charts. |
| 6 |
53 |
Cleveland State University, Cleveland, Ohio September 1, 1967 |
|
|
|
Ad Hoc Committee for Urban Studies proposal for an Institute of Urban Studies at Cleveland State University. |
|
|
|
1 item. Typewritten. |
| 6 |
54 |
Cleveland Telephone Company, Cleveland, Ohio January 23, 1913 |
|
|
|
Lease between the Cleveland Telephone Company and Charles O. and Gertrude Plum of East Cleveland, Ohio, for erecting an maintaining
a cable and pole on their lot.
|
|
|
|
1 item. 36 cm. |
| 6 |
55 |
Cleveland Vitrified Pressed Brick Company, Cleveland, Ohio May 26, 1891 |
|
|
|
Subscription list giving names, number of shares, and amount, beginning with Leonard Case. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 6 |
56 |
Cleveland Water Company, Cleveland, Ohio January 25, 1833 |
|
|
|
A bill to incorporate the "Cleveland Water Company," enacted by the General Assembly of the State of Ohio. that Philo Scovill
and his associates are created a body corporate . . . for the purpose of supplying the village of Cleveland . . . with good
and wholesome water. . .
|
|
|
|
1 item. |
| 6 |
57 |
Clinton, DeWitt (1769-1828) March 16, 1827 |
|
|
|
ALS from DeWitt Clinton to Alfred Kelley (1789-1859), Cleaveland, Ohio, in which he expresses pleasure over the Ohio Canal
and encloses a pamphlet respecting tolls and their collection. Dated: Albany, New York. Pamphlet lacking.
|
|
|
|
1 item. |
| 6 |
58 |
Clinton, DeWitt (1769-1828) April 24, 1818 |
|
|
|
Commission of Freedom Wright, Jr., as Captain of a company in th e101st Regiment of Infantry of the state of new York. Signed
by DeWitt Clinton, Governor of New York. Dated: Albany, New York.
|
|
|
|
1 item. 10 x 16.5 inches. |
| 6 |
59 |
Clinton Line Extension Railroad Company May 5, 1858 |
|
|
|
Stock certificate no. 756 for ten shares, to John Mallory. Dated: Tiffin, Ohio. Signed: A. C. Baldwin, President, and
I. H. Pittinger, Secretary.
|
|
|
|
1 item. |
| 6 |
60 |
Clinton Township, Knox County, Ohio 1863 |
|
|
|
enumeration of all male inhabitants above the age of 21 and residing in Clinton Township, Knox County, Ohio. |
|
|
|
1 volume. |
| 6 |
61 |
Clothing and Dress undated |
|
|
|
Protest against unchaste attire in this Commonwealth. |
|
|
|
1 item. Manuscript. |
| 6 |
62 |
Clough, N. K. December 16, 1822 |
|
|
|
DS directed to George Dunlevey, Post Master, Fort Harmar, Marietta, Ohio. "The clerk will issue Executions in the following
actions - Cowdry vs. chamberlin. True vs. Connel. Smith vs. Miles. In the action against Steadman, if he pays the costs
you may delay issuing Execution until next time." Dated: Portsmouth, Ohio, Washington Common Pleas.
|
|
|
|
1 item. |
|
|
|
Gift of Carl Swanson, Jr. in 1972. |
| 6 |
63 |
Coakley, Cornelius November 26, 1844 |
|
|
|
Original deed for land in Cuyahoga county, Ohio, sold to Cornelius Coakley by Isaac L. Miller and Lucy Ann Miller, his wife. |
|
|
|
1 item. |
| 6 |
64 |
Cobb, Andrews, and Company 1875 1945 undated |
|
|
|
1. Antidote. Sig", repeat dose till relieved. Being comments on tales told about the Cobbs by P. W. Garfield and as related
by Percy Cobb in his "Reminiscences." By Arthur Cobb. 3 pages. Manuscript.
|
|
|
|
2. Some notes and reminiscences of Cobb, Andrews, and Company. Written down by Percy W. Cobb, son of the late Brutus J.
Cobb, and addressed to Mrs. Louise b. cobb, his sister. Undated. 8 pages. Typescript.
|
|
|
|
3. Article on the opening of the new Cobb, Andrews, and Company: Opening of their new Euclid Avenue Bookstore - a magnificent
establishment - splendid display of books and stationery - a brilliant and fashionable assemblage. 1875. 4 pages. Typescript.
|
|
|
|
4. Letter from Arthur Cobb, Orange, New Jersey, to Louise B. Cobb, Cleveland, Ohio, discussing Cobb, Andrews, and Company
and relating some childhood anecdotes. 1945. 5 pages. Typescript.
|
| 6 |
65 |
Cobb, Oliver W. February 9, 1938 |
|
|
|
The convention troops. History of the British soldiers taken as captives after the defeat and surrender of General Burgoyne
at Saratoga, 1777. By Oliver W. Cobb, M. D. Dated: Easthampton, Massachusetts.
|
|
|
|
8 pages. Typescript. |
| 6 |
66 |
Cobb Family 1832-1850 |
|
|
|
Cobb Family Papers: correspondence consisting of seventeen letters dating between 1832 and 1850, the majority of them relate
to Samuel Cobb, P. M. at Cobbs Corners, Portage County, Ohio.
|
|
|
|
17 items. |
|
|
|
Typescript copies from Virginia Knowles Hufbauer. |
| 6 |
67 |
Coburn, John February 27, 1891 |
|
|
|
ALS from John Colburn to General George W. Morgan regarding an American Civil War reunion of the 33rd Indiana at Cumberland
Gap, date to be decided later. Dated: Indianapolis, Indiana.
|
|
|
|
1 item. |
| 6 |
68 |
Cody, William Frederick (1845-1917) March 1, 1912? |
|
|
|
ALS from William F. Cody ("Buffalo Bill") to "Friend Boggs" describing trip to Arizona, business interests, and other personal
information. Written while on a Santa Fe train. Dated: Enroute.
|
|
|
|
2 pages. Manuscript. |
| 6 |
69 |
Coe, Andrew J. April 25, 1894 |
|
|
|
Life in early New England. An account of the salient features of early New England colonial life as regards its economic,
social, moral, and political aspects and developments. Mainly a compilation from other published works.
|
|
|
|
20 pages. Manuscript. |
| 6 |
70 |
Coe, Harvey August 31, 1836 |
|
|
|
ALS from Harvey Coe of Hudson, Ohio, to Messrs. Wright, Burnet, and Corey, Committee of the Board of Trustees of Lane Seminary,
Walnut Hills, Ohio. Dated: Hudson, Ohio.
|
|
|
|
1 item. |
| 6 |
71 |
Coffinberry, George Ludwig (d. ca. 1806) undated |
|
|
|
Family record of George Coffinberry. |
|
|
|
1 item. |
|
|
|
Gift of James C. Brook in 1968. |
| 6 |
72 |
Coffinberry, Henry D. (1841-1912) August 10, 1864 |
|
|
|
Having been on duty as an acting Master in the Navy of the United States, on temporary service, from the 15th ulto. the appointment
of Henry D. Coffinbery, Acting Master is hereby confirmed, for duty in the Mississippi River Squadron . . . with orders to
report to Rear Admiral Porter. Signed: Gideon Welles, Secretary of the Navy. American Civil War.
|
|
|
|
1 item. |
| 6 |
73 |
Cogan, Edward February 14, 1863 |
|
|
|
ALS from Edward Cogan to N. A. Vesey, Salem, Massachusetts, regarding a small collection of envelopes he has for sale. Dated:
Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 6 |
74 |
Cogswell, William October 31, 1810 |
|
|
|
Deed of William Cogswell, Hancock, Massachusetts, to Solomon and Benjamin Cogswell for land in Hancock, Berkshire County,
Massachusetts. Dated: Berkshire, Massachusetts. (Also a deed of S. Brown to E. Redington for land in Berkshire County, 1768).
|
|
|
|
1 page. Manuscript. |
|
|
|
Gift of Mr. A. Cogswell Williams in 1918. |
| 6 |
75 |
Colbert December 30, 1880 |
|
|
|
ALS from Colbert to Miss Ora Beardsley. Dated: Ellsworth, Ohio, by the fire. |
|
|
|
1 item. |
| 6 |
76 |
Cole, Lydia December 23, 1817 |
|
|
|
Deposition of Lydia Cole, Charlotte, Vermont, declaring that Jonathan Breckenridge, jr., now of Ohio, is the true father of
a male child born to her July 17, 1817. Dated: Charlotte, Chittenden County, Vermont.
|
|
|
|
1 page. Manuscript. |
| 6 |
77 |
Coleman, Frederick M. (1917-) 1957? |
|
|
|
Biographical data on Frederick M. Coleman, African American attorney in Cleveland, Ohio. Reproduced from typewritten copy. |
|
|
|
1 item. |
| 6 |
78 |
Coleman, John W. December 5, 1839 |
|
|
|
Contract for the merger of various slaughter houses in the area of Cincinnati, Ohio, signed by John W. Coleman, John Jaquess,
John S. Powers, and John Kirby.
|
|
|
|
2 pages. Manuscript. |
| 6 |
79 |
Coleman, L. 1854-1863 |
|
|
|
Receipts for tax and rent payments signed by Nathan Perry and O. H. Perry. |
|
|
|
1 volume. |
|
|
|
Gift of Miss Belle Coleman. |
| 6 |
80 |
Coleman, William February 26, 1860 |
|
|
|
Letter from William Coleman to his brother, Wyllys P. Coleman, New Orleans, Louisiana, discussing family history. Dated:
Euclid, Ohio.
|
|
|
|
3 pages. Typescript dated March 12, 1931. |
| 6 |
81 |
Colfax, Schuyler (1823-1885) November 30, 1877 |
|
|
|
ALS from Schuyler Colfax to "Dear Sir" regarding a lecture on Abraham Lincoln. Dated: Andover, Ohio. |
|
|
|
1 item. |
| 6 |
82 |
Colfax, Schuyler (1823-1885) June 19, 1882 |
|
|
|
ALS from Schuyler Colfax to J. C. Keffer thanking him for the Herald of Wednesday containing the interview with Senator Charles
Taylor Sherman (1811-1879) and politics of the day. Dated: Andover, Ohio.
|
|
|
|
1 item. |
| 6 |
83 |
Colfax, Schuyler (1823-1885) undated |
|
|
|
Autograph on an envelope. |
|
|
|
1 item. 8.5 x 14.5 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 6 |
84 |
Colket, Meredith Bright (1912-1985) 1966 |
|
|
|
A history of the Novel Club of Cleveland, Ohio. |
|
|
|
9 pages. 28 cm. Typescript. |
| 6 |
85 |
Colket, Meredith Bright (1912-1985) February 12, 1970 |
|
|
|
"Of what good is old?" Paper delivered before the Philosophical Club of Cleveland, Ohio. |
|
|
|
17 pages. Typescript. 28 cm. |
|
|
|
Gift of Meredith Colket in 1970. |
| 6 |
86 |
Colket, Meredith Bright (1912-1985) March 3, 1970 |
|
|
|
TLS from Meredith B. Colket, Jr. to Kermit Pike regarding the papers of Platt R. Spencer (1800-1864) of Geneva, Ohio, their
locations, and remarks on Spencerian handwriting. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 6 |
87 |
Colket, Meredith Bright (1912-1985) 1974 |
|
|
|
The Cuyahoga River Valley: An Historical Perspective. Prepared in accordance with the notice of the public hearing on June
8, 1974 on the Cuyahoga Valley Park bill (H. R. 7077) in the United States House of Representatives.
|
|
|
|
1 item. |
| 6 |
88 |
Collier, Daniel Lewis (1796-1869) May 1, 1831 |
|
|
|
ALS from Edwin McMasters Stanton (1814-1869) to Daniel Lewis Collier, Steubenville, Ohio, regarding his early experiences
at Kenyon College, Gambier, Ohio. Dated: Gambier, Ohio.
|
|
|
|
1 page. Manuscript. |
| 6 |
89 |
Collier, H. January 19, 1859 |
|
|
|
ALS to Mr. L. Smith acknowledging his remittance for eleven copies of the Gazette. Signed by H. Collier for Gazette company.
Dated: Cincinnati, Ohio.
|
|
|
|
1 page. Manuscript. 8 x 5 inches. |
| 6 |
90 |
Colman, Charles C. Family 1869-1944 |
|
|
|
Family papers of Charles C. Colman, including receipts, 10 autographs of musicians and residents of Cleveland, Ohio, 3 cent
street car tickets, street car transfers, and other material.
|
|
|
|
1 folder. |
| 6 |
91 |
Colman, Dudley 1778 |
|
|
|
ALS from Lieutenant Colonel Dudley Colman to his wife. Dated: Tiverton, Rhode Island, August 31, 1778 and Providence, Rhode
Island, September 2, 1778. Includes a note from E. Wigglesworth to Bridget dated: Providence, Rhode Island, September 2,
1778.
|
|
|
|
2 pages. Manuscript. |
| 6 |
92 |
Colman Family 1840-1914 |
|
|
|
Miscellaneous papers of the Colman family of the Cleveland, Ohio, Jewish community, including: 2 passports; marriage license;
warranty deed; tax receipt; indenture of lease; letter of guardianship; Citizens' Savings and Loan Association passbook; receipt
for fee of Guardianship letter; agreement against partition of premises occupied by Ellen Colman; instrument of agreement
regarding premises occupied by Ellen Coleman; receipt from the Guarantee Title and Trust Company; power of attorney to Belle
Colman; and receipt for pew fee in Euclid Avenue Temple.
|
|
|
|
1 folder. |
| 6 |
93 |
Colorado and Red River Land Company August 8, 1836 |
|
|
|
Stock certificate for one share issued to Joseph Greenleaf. Dated: New York. |
|
|
|
1 item. |
| 6 |
94 |
Colquitt, Alfred Holt April 25, 1886 |
|
|
|
ALS from A. H. Colquitt to Benjamin W. Austin, Secretary, Sioux City, Iowa, thanking the Society of which he is Secretary
for electing him to an honorary membership. With mounted photograph. Austin was the Secretary of the Northwestern Literary
and Historical Society.
|
|
|
|
1 item. |
| 6 |
95 |
Colson, John Jr. May 1832 |
|
|
|
ALS from John Colson, Jr., of Burton, Ohio, to Mr. Stephen parsons, South Hadley, Massachusetts. Dated: Welshfield, Ohio.
Added to page 3-4 is another letter dated May 19, 1832.
|
|
|
|
1 item. |
| 6 |
96 |
Columbia Township, Lorain County, Ohio March 9, 1812 |
|
|
|
List of those men selected by the trustees of Columbia Township, Ohio, to serve as grand and petit jurors. Signed by Elihu
Terril, Jared Prichard, and Timothy Doan, Turstees. Dated: Columbia Township, Ohio.
|
|
|
|
1 page. Manuscript. |
| 6 |
97 |
Columbiana County, Ohio, Treasurer 1862-1876 |
|
|
|
Records of the treasurer of Columbiana County, Ohio, including "Record of orders issued on the Treasurer of Columbiana County
(on time) in payment of a bounty to the volunteers enlisting in the military service of the United States, from Columbiana
County under the call of the President - by order of the County Commissioner." Includes names of men who enlisted during
the American Civil War.
|
|
|
|
1 item. |
| 6 |
98 |
Columbiana County, Ohio, Description 1822 1830 |
|
|
|
ALS from Charles Rose to "Dear nephew," John Rose, regarding emigration to America. Dated: Scotch Settlement, October 15,
1822; and ALS from Hugh Rose to "Dear brother," John Rose, Inverness, Scotland, describing the land and people near Wellsville,
Columbiana County, Ohio. Dated: Scotch Settlement, February 2, 1830. Photocopies.
|
|
|
|
2 items. |
| 6 |
99 |
Columbus Insurance Company of Columbus, Ohio January 30, 1850 |
|
|
|
Insurance policy issued to Robert Whitney of Sandusky City, Ohio, against loss or damage by fire to property listed. |
|
|
|
1 item. |
| 6 |
100 |
Colver, Samuel January 3, 1868 |
|
|
|
ALS from Samuel Colver to Miss Maria Robbins (Ingraham). Dated: Jefferson, Greene County, Pennsylvania. |
|
|
|
2 pages. Manuscript. |
| 6 |
101 |
Colwell, Joseph 1874 1877 |
|
|
|
ALS from Joseph Colwell, Commercial National Bank of Cleveland, Ohio, to T. K. Hall of Warren, Ohio, regarding dividend on
C. I. Mining Company stock. Dated: Cleveland, Ohio, November 21, 1874.
|
|
|
|
ALS from Joseph Colwell, Commercial National Bank of Cleveland, Ohio, to T. K. Hall of Warren, Ohio, regarding note for the
Cherry Valley Iron Company. Dated: Cleveland, Ohio, January 4, 1877.
|
|
|
|
2 items. |
| 6 |
102 |
Comings, E. J. 1834-1837 |
|
|
|
ALS from E. J. Comings, Meriden, New Hampshire, to his father, Benjamin, of East Berkshire, Vermont. Dated: June 25, 1834. |
|
|
|
E. Comings private journal kept while attending Oberlin College, Oberlin, Ohio, 1836-1837 (16 pages). |
|
|
|
2 items. |
| 6 |
103 |
Comstock, Sarah Jane october 4, 1837 |
|
|
|
ALS from Sarah Jane Comstock to her mother Mrs. Anna Comstock, Burton, Geauga County, Ohio. Dated: Troy, New York. |
|
|
|
2 pages. Manuscript. |
|
|
|
Gift of P. C. Clark in 1932. |
| 6 |
104 |
Conard, John October 11, 1828 |
|
|
|
Deed poll of John Conard, marshal, to Edward Livingston. Estate of John Nicholson . . . in Pennsylvania Land Company. Dated:
Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 6 |
105 |
Concklin, Joshua September 28, 1845 |
|
|
|
ALS from Joshua Concklin to his brother, Captain Edward Concklin, Newark, Ohio, expressing concern for his health. Dated:
Ohio City, Ohio.
|
|
|
|
1 item. |
| 6 |
106 |
Condit, Paul P. April 17, 1851 |
|
|
|
Warranty deed between Paul P. Condit and Phebe Condit, wife of the said Paul P. of the Township of Euclid in the County of
Cuyahoga and State of Ohio, and Frederick Jayred, of the Township of East Cleveland, in the County of Cuyahoga and State of
Ohio . . . for a tract of land situated in the Township of East Cleveland, formerly Euclid. . .
|
|
|
|
1 item. |
| 6 |
107 |
Condit, Wick and Company, Cleveland, Ohio August 31, 1880 |
|
|
|
Invoice for goods purchased by Mr. J. F. Seas. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 6 |
108 |
Confederate States of America, Army 1862 |
|
|
|
Miscellaneous records and receipts for provisions and supplies issued at New Orleans, Louisiana, and several other camps during
the American Civil War.
|
|
|
|
1 folder. |
| 6 |
109 |
Confederate States of America, Army, Department of Tennessee December 17, 1862 |
|
|
|
General orders, no. 2, issued by Brigadier General John Singleton Mosby (1835-1916) regarding conditions of camps during the
American Civil War. Dated: Head Quarters, Fort Pickering.
|
|
|
|
1 item. |
| 6 |
110 |
Confederate States of America, Army, Quartermaster January 6, 1864 |
|
|
|
Receipt for monthly pay signed by Peter Burns, Corporal, Company A, 48th Mississippi Volunteers, from November 1 to December
31, 1863, during the American Civil War. Amount paid $26.00. Signed: Richmond, Virginia.
|
|
|
|
1 item. |
| 6 |
111 |
Confederate States of America, Army, Quartermaster July 10, 1863 |
|
|
|
Receipt for 60 bushels of corn issued to Andrew Reuck during the American Civil War. Received at Williamsport. |
|
|
|
1 item. |
| 6 |
112 |
Confederate States of America, Congress, Senate November 7, 1864 |
|
|
|
Confederate States Senate, second session of the second congress, voting roll, during the American Civil War. |
|
|
|
1 item. |
|
|
|
Gift of the Cadmus Book Company in 1917. |
| 6 |
113 |
Confederate States of America, History, Sources 1861-1865 |
|
|
|
Fifteen letters and documents pertaining to the Confederate States of America during the American Civil War, consisting primarily
of letters to Secretary of the Treasury Christopher Memminger (1803-1888) regarding naval affairs.
|
| 6 |
114 |
Confederate States of America, Navy Department, District and Port of New Orleans, Louisiana April 16, 1861 |
|
|
|
Manifest issued to Thomas Forbes, Master or Commander of the Steamer Tennessee . . . bound for Vera Cruz, Mexico, during the
American Civil War. Dated: New Orleans, Louisiana.
|
|
|
|
1 item. |
| 6 |
115 |
Confederate States of America, Post Office Department August 11, 1862 |
|
|
|
Shipping list for articles sent from the Appointment Bureau, Post Office Department, Confederate States of America, to the
postmaster at Horse Pasture, Henry County, Virginia, during the American Civil War. Dated: Richmond, Virginia.
|
|
|
|
1 page. |
| 6 |
116 |
Confederate States of America, President's Office undated |
|
|
|
Blue envelope addressed to the Speaker of the House of Representatives (American Civil War) |
|
|
|
1 item. |
| 6 |
117 |
Confederate States of America, Treasury Department 1863-1865 |
|
|
|
Papers of the Treasury and Quartermaster, including letters, checks, receipts, and telegrams to strongholds in Montgomery,
Alabama, during the American Civil War.
|
|
|
|
1 folder. |
| 6 |
118 |
Conger, James (b. 1844) 1863-1916 |
|
|
|
Papers of James Conger, including discharges, transcript of payments, and pension certificates for James Conger, Quartermaster
Sergeant, Company 4, 43rd Regiment, Ohio Volunteer Infantry, during the American Civil War.
|
|
|
|
1 folder. |
| 6 |
119 |
Conlin, Mary Lou October 1974 |
|
|
|
North Union and Cleveland: two worlds on a collision course. (Typescript of a paper delivered at the Shaker Bicentennial
Convention, Cleveland, Ohio). Photocopy.
|
|
|
|
12 pages. 28 cm. |
| 6 |
120 |
Connecticut (Colony) General Assembly 1773 |
|
|
|
Copy of a resolution of the General Assembly of the Colony of Connecticut asserting their claim to the land contained within
the boundaries of New York. This copy was made by George Wyllys, secretary.
|
|
|
|
1 item. |
| 6 |
121 |
Connecticut (State) November 21, 1818 |
|
|
|
Deed to Seth R. Olcott for fifty acres in the Connecticut Western Reserve, Township 7, Range 16. signed: Isaac Spencer,
Treasurer. Recorded December 8, 1819 in Cuyahoga County, Ohio, Record Book C, pages 477-478.
|
|
|
|
1 item. 39 cm. |
| 6 |
122 |
Connecticut (State) March 31, 1798 |
|
|
|
Instrument authorizing John P. Austin, collector of the proprietors within the town of New Haven and East Haven, to sell certain
lands owned by the proprietors within the half million acres of land, lying south of Lake Erie (Connecticut Western Reserve)
for unpaid taxes. Signed: John P. Austin. The right was bid off, at a public venue on the 5th of March 1798, by Jeremiah
Atwater.
|
|
|
|
16 items. |
| 6 |
123 |
Connecticut (State) General Assembly May 10, 1792 |
|
|
|
Records of the Connecticut General Assembly granting lands to inhabitants of the towns of Greenwich, Fairfield, Danbury, New
Haven, East Haven, New London, Ridgfield, and Groton, sufferers in the devastations of the enemy. Dated: Hartford, Connecticut.
Certified copy.
|
|
|
|
1 item. |
| 6 |
124 |
Connecticut (State) General Assembly July 27, 1869 |
|
|
|
Resolution "to deposit any of the original deeds and papers of the Connecticut Land Company with the County Register of Cuyahoga
in the State of Ohio." Copy.
|
|
|
|
1 item. |
| 6 |
125 |
Connecticut (State) General Assembly, Committee to Sell the Western Lands September 2, 1795 |
|
|
|
Deed to William Law of Cheshire, New Haven County, Connecticut, for twelve hundred thousandths of the lands in the Western
Reserve, making him a tenant in common of said whole tract with the other purchasers and not in severalty. Dated: Hartford,
Connecticut.
|
|
|
|
1 item. 44 cm. |
| 6 |
126 |
Connecticut (State) Governor October 25, 1786 |
|
|
|
Document from Samuel Huntington, Esquire, Captain-General and Commander in Chief in and over the State of Connecticut in America
acknowledging the acceptance by the General Assembly of William Chittester to be Ensign of the Fourth Company . . . in the
14th Regiment of said State. Dated: New Haven, Connecticut.
|
|
|
|
1 item. |
| 6 |
127 |
Connecticut (State) Governor November 1, 1787 |
|
|
|
Register of the sloop CYGNET, including the oath of George Burr, owner and master, that she was built at Windsor and that
no foreigner had any share, or part, or interest therein. Signed and sealed by Samuel Huntington, Governor and Superintendent
of Marine. Dated: New London, Connecticut.
|
|
|
|
1 item. 33 cm. Damaged. |
|
|
|
Gift of Otto Miller in 1929. |
| 6 |
128 |
Connecticut (State) Governor August 6, 1872 |
|
|
|
Commission as notary public issued to J. B. Kilbourn . . . who had been serving since July 4, 1872. Signed: Marshall Jewell.
Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 6 |
129 |
Connecticut (State), Laws, Statues, etc. October 2, 1785 |
|
|
|
Act of cession of the Western Territory to the United States, by the State of Connecticut, passed at the General Assembly
at New Haven, Connecticut. Copy.
|
|
|
|
1 item. |
| Box |
Folder |
| 7 |
1 |
Connecticut Land Company September 5, 1795 |
|
|
|
Articles of association and agreement constituting the Connecticut Land Company. Dated: Hartford, Connecticut. With this
are the record of the proceedings of the Connecticut Land Company held . . First Tuesday of April A. D. 1796. Signed: Ephraim
Root, Clerk. The mode of making partition of the Western Reserve, determined upon by the Connecticut Land Company, at their
meeting held at Hartford . . . on the first Tuesday of April 1796. Signed: Ephraim Root, Clerk, and the 42nd draft made
by Oliver Sheldon and others [of 1807]. On the last page the foregoing are certified to be a true copy of the original record.
The seal of the State of Connecticut is affixed and signed at Hartford, this 11th day of June A. D. 1853. Jonathan P. C.
Mather, Secretary of State.
|
|
|
|
1 item. |
| 7 |
2 |
Connecticut Land Company undated |
|
|
|
The Connecticut Land Company to Amos Spafford . . a list of amounts earned by Spafford as a surveyor for the Connecticut
Land Company. On verso: note by Mr. Birchard dated October 16, 1854.
|
|
|
|
1 page. 25 cm. |
| 7 |
3 |
Connecticut Land Company April 22, 1803 |
|
|
|
Deed of conveyance from the trustees of the Connecticut Land Company to Timothy Doan of Euclid in Trumbull County and Territory
Northwest of Ohio, issued upon the payment of $179.00 for 160 acres of land in said Euclid.
|
|
|
|
1 item. |
| 7 |
4 |
Connecticut Land Company, Board of Directors February 19, 1798 |
|
|
|
Receipt for forty dollars, taxes assessed on shares of the Connecticut Land Company . . . paid by William and James Wadsworth.
Signed: Ephraim Root (1762-1825), Clerk of the Directors. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 7 |
4 |
Connecticut Land Company, Board of Directors March 22, 1798 |
|
|
|
Receipt for thirteen dollars . . . assessed on shares of the Connecticut Land Company . . . paid by James and William Wadsworth.
Signed: Ephraim Root (1762-1825), Clerk of the Directors. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 7 |
5 |
Conner, Samuel S. June 25, 1812 |
|
|
|
ALS from Samuel S. Conner, Aide-de-Camp to General Dearborn, to Charles Walker, saying he was requested by General Dearborn
to inform him that he has received an application from a Mr. Sam Whitney, for being appointed overseer of the Armory Department,
and that he had recommended him for that office. . . an officer ought to be a good artificer of arms and have a thorough knowledge
of his business. If he can produce satisfactory recommendations . . . there will be a probability of his obtaining the appointment.
Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
6 |
Connolly, Richard B., County Clerk April 14, 1853 |
|
|
|
Letter to Collector of the Port [of New York] recommending William Miller . . . "a sterling Democrat of the 13th Ward" as
a measurer of ship tonnage for this port. Signed by Richard B. Connolly, County Clerk, and seven others. Dated: New York,
New York.
|
|
|
|
1 item. |
| 7 |
7 |
Conrad, Francis Buckner May 31, 1839 |
|
|
|
Indenture between Louise Livingston, relict of the late Edward Livingston of the State of New York, and Cora Livingston Barton,
their daughter, and Francis Buckner Conrad of the City of New Orleans, State of Louisiana, for the lands of John Nicholson,
late of Pennsylvania.
|
|
|
|
1 item. |
| 7 |
8 |
Conroy, William J. May 12, 1898-July 31, 1898 |
|
|
|
Five ALS, with envelopes, from W. J. Conroy to Miss Amanda Kline, Toledo, Ohio, written while in service during the Spanish-American
War. All letters written and posted within the United States.
|
|
|
|
Gift of H. E. Heidelbaugh in 1972. |
| 7 |
9 |
Convers, George B. February 14-15, 1852 |
|
|
|
ALS from George B. Convers to Linnaeus C. Ludlow, discussing life in early Cleveland, Ohio. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of W. W. Ludlow in 1930. |
| 7 |
10 |
Convers, George B. February 28, 1857 |
|
|
|
ALS from George B. Convers to Linnaeus C. Ludlow, Auburn, discussing life in early Cleveland, Ohio. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of W. W. Ludlow in 1931. |
| 7 |
11 |
Converse, John P. (1792-1865) March 20, 1830 |
|
|
|
Propositions by John P. Converse of Parkman, Geauga County, Ohio, to the General Post Office Department for alterations and
improvements in various post routes; and Contract between John P. Converse of Parkman, Ohio, and the Postmaster General of
the United States for the carrying of the mails between Warren and Steubenville, Ohio.
|
|
|
|
2 items. Manuscript. 8x13 inches. |
| 7 |
12 |
Cook, Edmund Vance undated |
|
|
|
Three manuscript poems and an autobiographical account by E. V. Cook. Poems include "The Geographic Child," "The Cooky Moon,"
and "At Dawn."
|
|
|
|
3 pages. 27 cm. |
| 7 |
13 |
Cook, Eveline Bosworth October 25, 1904 |
|
|
|
ALS from Eveline B. Cook to "My Dear Cousin" telling about her various possessions, particularly a teapot that belonged to
her grandmother Sarah Hale.
|
|
|
|
1 item. |
| 7 |
14 |
Cook, Joseph (1838-1901) June 3, 1884 |
|
|
|
ALS to "Dear Sir" accepting an invitation to make a speech entitled "Ultimate America" at Woodstock. Letter includes a comment
on the new Congregational creed. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
15 |
Cook, Marimon (d. 1858) November 7, 1815 |
|
|
|
Certification of the election of Marimon Cook, Esquire, to the office of Justice of the Peace, for the township of Burton,
in the county of Geauga, Ohio. Signed: Thomas Worthington (Governor of Ohio).
|
|
|
|
1 item. |
| 7 |
16 |
Cook, Moses (1833-1909) July 19, 1864 |
|
|
|
ALS from Moses Cook to his Mother telling of his experiences in the American Civil War with Company I, 150th Regiment, Pennsylvania
Volunteers. Includes a clipping printed at the time of Cook's death, September 27, 1909.
|
|
|
|
2 items. |
| 7 |
17 |
Cooley, Harris Reid July 1, 1858 |
|
|
|
Marriage contract solemnized between James Edgerton and Lucy Sprague, by Daniel R. Tilden, Judge, 26th day of June, 1858,
and marriage certificate signed by H. Cooley, Minister, 1st of July, 1858. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 7 |
18 |
Coolidge, Grace Goodhue (1879-1957) February 28, 1929 |
|
|
|
ALS from Grace Coolidge to Mrs. Hopkins, acknowledging the receipt of her book. Dated: Washington, D. C., The White House. |
|
|
|
1 item. |
| 7 |
19 |
Coolidge, Grace Goodhue (1879-1957) August 11, 1923 |
|
|
|
TLS from Grace Coolidge to Mr. Barnard Morrison, Boston, Massachusetts, thanking him for his sympathy. Dated: Washington,
D. C., The White House. Includes envelope.
|
|
|
|
1 item. |
|
|
|
Gift of the Friends of the Library in 1972. |
| 7 |
20 |
Coolidge, John Calvin (1845-1926) August 11, 1923 |
|
|
|
ALS from John C. Coolidge to W. W. Ludlow, Mayor, Dallas City, Illinois, in which he provides him with some vital statistics
about President Calvin Coolidge (1872-1933). Dated: Plymouth, Vermont.
|
|
|
|
1 item. |
| 7 |
21 |
Copeland, Royal S. March 31, 1932 |
|
|
|
ANS from R. s. Copeland to Alice T. Hoit (Mrs. J. D. Hoit), Pittsburgh, Pennsylvania, in reply to her letter about a formula
she mentioned. Dated: New York, New York.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1971. |
| 7 |
22 |
Copley, Lemon April 3, 1832 |
|
|
|
Release of land by Samuel and Lemon Copley to the executors of Daniel L. Coit. The whole of lot no. 4, and so much of lots
no. 5 and 6 as are described in agreement made between Simon Perkins (1771-1844), as attorney to Daniel L. Coit (1754-1833).
Signed: Lemon Copley. Imperfect: left edges of document missing. Map on verso: no location given, but likely in Geauga
County, Ohio.
|
|
|
|
1 item. |
| 7 |
23 |
Coppee, Henry December 28, 1891 |
|
|
|
ALS from Henry Coppee to General George Washington Morgan (1820-1893), thanking him for his Christmas greeting and reminiscing.
Dated: South Bethlehem, Pennsylvania.
|
|
|
|
1 item. |
| 7 |
24 |
Corbett, Boston (1832-1894) May 8, 1865 undated |
|
|
|
Two signatures of Boston Corbett, Union Army soldier who shot and killed John Wilkes Booth (1838-1865), the assassin of President
Abraham Lincoln.
|
|
|
|
2 items. |
| 7 |
25 |
Corbett, Henry Winslow (1827-1903) January 1, 1870 |
|
|
|
ANS from H. W. Corbett to Charles Sumner (1811-1874) requesting that if he has his speech in pamphlet form, that he delivered
at the last May State Convention, would he send a copy to Mr. Elwood Evans. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 7 |
26 |
Corlett, Kate ca. 1897 |
|
|
|
Sunday School teacher's class and guide book kept by Miss Corlett for St. Paul's Episcopal Church. Includes lists of student
names.
|
|
|
|
1 item. |
| 7 |
27 |
Corlett, William Thomas (1854-1948) March 9, 1948 |
|
|
|
TLS from Dr. Willard L. Marmelzat to Dr. William T. Corlett, Cleveland, Ohio, expressing his appreciation for many pleasant
hours spent in the "Corlett Room" at the Allen Library, and with the hope of meeting him some time. Dated: Cleveland, Ohio.
Includes two photocopies of printed items: one, "A famous Doctor" and other taken from Ohio songs and citizens by Grace Goulder
and reprinted in the Cleveland Plain Dealer in 1942.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Daniel B. Ford in 1972. |
| 7 |
28 |
Corning, Henry W. September 1899-July 1900 |
|
|
|
Bills for produce, meat, and fish purchased by H. W. Corning, 1147 Prospect Street, Cleveland, Ohio, from Chandler and Russ,
Fowler and Keenan, and W. R. Cottrell (all of Cleveland, Ohio).
|
|
|
|
Gift of Walter H. Corning in 1966. |
| 7 |
29 |
Corrigan, James January 26, 1953 |
|
|
|
TLS from Frank P. Lehr to the Western Reserve Historical Society, Cleveland, Ohio, telling of the work done by his carrier-pigeon
carrying messages from the scene of the disaster of the "Idler," belonging to James Corrigan, in Lake Erie, July 1900. Dated:
Cleveland, Ohio. Includes newspaper clippings and other items.
|
|
|
|
1 folder. |
| 7 |
30 |
Corse, John Murray (1835-1893) March 9, 1891 |
|
|
|
ALS from John M. Corse to "Dear Sir" declining to give an estimate of General William T. Sherman (1820-1891) either in a military
(American Civil War) or civic capacity. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
31 |
Cortelyou, George Bruce (1862-1940) December 23, 1901 |
|
|
|
TLS from George B. Cortelyou to Charles F. Leach, Collector of Customs, Cleveland, Ohio, acknowledging the receipt of his
letter and regrets "to learn of the condition to which you refer." Dated: Washington, D. C., The White House.
|
|
|
|
1 item. |
| 7 |
32 |
Corwin, Ichabod October 1, 1806 |
|
|
|
Indenture between Ichabod Corwin of the County of Warren, State of Ohio . . . and Peter Yawger of the county and State aforesaid
. . . for a certain tract or parcel of land, being a part of Section No. 6 in the fourth Township of the Third or Military
Range in the Miami Purchase.
|
|
|
|
1 item. |
| 7 |
33 |
Corwin, Thomas (1794-1865) June 2, 1843 |
|
|
|
ALS to Dr. S. P. Hung, Cambridge, Ohio, giving permission to use his name on a card Hunt proposes to issue as a physician
of that area. Dated: Lebanon, Ohio.
|
|
|
|
1 page. |
| 7 |
34 |
Corwin, Thomas (1794-1865) April 26, 1841 |
|
|
|
Indenture concluded April 26, 1841 between Thomas Corwin and Sarah R. Corwin, his wife, of the county of Warren and state
of Ohio, and Richard H. Mosby and Mary A. Mosby, his wife, of the county of Warren and state of North Carolina, of the first
part; and James Galloway of the town of Zenia, county of Greene, and state of Ohio, of the second part. . . for a certain
tract of land situated in the county of Logan. . .
|
|
|
|
1 item. |
| 7 |
35 |
Cotant, Joseph H. 1842 |
|
|
|
List of male students at Weston B. School for the term commencing April 29, 1842; and list of female students for the summer
session of 1842. Volume also includes a collection of poems.
|
|
|
|
1 item. |
| 7 |
36 |
Cotton, G. T. 1807-1808 |
|
|
|
Two receipts issued to Thomas Stephenson signed by G. T. Cotton. Both for tax and leavy collected. |
|
|
|
2 items. |
| 7 |
37 |
Couch, Darius N. (1822-1897) October 8, 1887 |
|
|
|
ALS from D. N. Couch to B. W. Austin, Dallas, Texas, saying he does not have a photograph of General Oliver Edwards in his
possession nor a personal photograph of himself. Dated: Norwalk, Connecticut. Includes mounted photograph of Darius Couch
dressed in his Union Army uniform during the American Civil War.
|
|
|
|
1 item. |
| 7 |
38 |
Coughlin, Charles Edward (1891-1979) April 1932 |
|
|
|
TLS from Charles E. Coughlin to Miss Annie V. Murray, Providence, Rhode Island, sending her a book she requested and soliciting
her continued interest in his work. Dated: Royal Oak, Michigan. Stationery headed: Shrine of the Little Flower, Royal
Oak, Michigan.
|
|
|
|
1 item. |
| 7 |
39 |
Country Intelligencer, Mantua, Ohio June 7, 1837 |
|
|
|
Prospectus for the Country Intelligencer newspaper, with names of subscribers. Signed: john Harmon. Dated: Mantua, Ohio. |
|
|
|
1 item. |
| 7 |
40 |
Courts, Cleveland, Ohio 1828 1830 |
|
|
|
Two pages from court journals in Cleveland, Ohio. |
|
|
|
2 pages. 30 cm. |
| 7 |
41 |
Covert, Seward A. October 22, 1947 |
|
|
|
The Shakers' gift, by Seward A. Covert. A pageant produced in conjunction with the dedication in Shaker Square, Cleveland,
Ohio, of two historic Shaker relics: a millstone and a stone gate post.
|
|
|
|
5 pages. 28 cm. Typewritten. |
| 7 |
42 |
Covington and Ohio Railroad Company February 15, 1853 |
|
|
|
An act to authorize the Board of Public Works to construct a railroad from Covington, Kentucky, on State account. |
|
|
|
5 pages. |
| 7 |
43 |
Cowan, Charles March 4, 1863 |
|
|
|
Discharge document issued to Charles Cowan, a private of Lieutenant Mervin Clark, Company B, 7th Regiment of the Ohio Volunteers
who was enrolled on April 22, 1861, during the American Civil War.
|
|
|
|
1 item. |
| 7 |
43 |
Cowan, Charles July 26, 1865 |
|
|
|
Discharge document issued to Charles Cowan, a private of Captain Wilson B. Gaither, Company B, 3rd Regiment of the Ohio Volunteer
Infantry, who was enrolled on September 2, 1863 during the American Civil War.
|
|
|
|
1 item. |
| 7 |
44 |
Cowgill, Thomas December 31, 1838 |
|
|
|
Plat with survey of land. Location not indicated. On verso: Plat. Heaton Pennington. |
|
|
|
1 item. |
| 7 |
45 |
Cowles, Elizabeth (Hutchinson) July 9, 1856 |
|
|
|
ALS from Libbie H. Cowles (Elizabeth H. Cowles) to her husband, Edwin Cowles (1825-1890), discussing family affairs. Dated:
Cayuga, New York.
|
|
|
|
1 item. |
| 7 |
46 |
Cowles, Eugene H. 1875-1880 |
|
|
|
Five letters written to Eugene H. Cowles. Cowles was a correspondent for the Leader, Cleveland, Ohio. |
|
|
|
5 items. |
| 7 |
47 |
Cowles, Helen M. 1835-1848 |
|
|
|
Notebook of poems. |
|
|
|
1 item. |
| 7 |
48 |
Cowles, Jabez October 3, 1835 |
|
|
|
Documents appointing Jabez Cowles, Joel Cowles, Jr., Joel cowles, and Samuel Chamberlain, bound unto the State of Ohio, as
guardians of Loren Mills Lord, aged 14 years . . . also appointed guardian of Lucy Lord, aged 9 years, minors and legal representatives
of Stephen R. Lord, deceased. Photocopy.
|
|
|
|
1 item. |
| 7 |
49 |
Cowles, Ralph November 24, 1824 |
|
|
|
Survey of lot nos. 78 and 79 in LeRoy, Ohio. Manuscript. |
|
|
|
1 page. 8x8 inches. |
| 7 |
50 |
Cox, Jacob Dolson (1828-1900) October 10, 1887 |
|
|
|
LS from Jacob D. Cox, a member of President Ulysses S. Grant's (1822-1885) cabinet, to Miss E. W. Peck of Dorchester, Massachusetts,
replying to her request for an autograph of President Grant. Dated: Cincinnati, Ohio. With this is a mounted photograph
of J. D. Cox engraved by J. C. Buttre.
|
|
|
|
1 item. |
| 7 |
51 |
Cox, Jacob Dolson (1828-1900) December 4, 1863 |
|
|
|
ALS from J. D. Cox to Captain J. G. C. Lee, Washington, D. C., replying to his letter and explaining the delay in answering.
American Civil War. Dated: Cincinnati, Ohio.
|
|
|
|
1 item. |
| 7 |
52 |
Cox, Jacob Dolson (1828-1900) July 3, 1891 |
|
|
|
LS from J. D. cox to General George Washington Morgan (1820-1893), thanking him for a badge of the Seventh Division which
was forwarded to him. Dated: Magnolia, Massachusetts.
|
|
|
|
1 item. |
| 7 |
53 |
Cox, Jacob Dolson (1828-1900) May 1, 1863 |
|
|
|
ALS from J. D. Cox to S. Williamson, Cleveland, Ohio, acknowledging his letter of the 27th, and soliciting suggestions for
deletion or addition of names for Trustees to be appointed for the Newburgh Asylum. Dated: Columbus, Ohio, Executive Department.
|
|
|
|
1 item. |
| 7 |
53 |
Cox, Jacob Dolson (1828-1900) May 11, 1863 |
|
|
|
ALS from J. D. Cox to S. Williamson, Cleveland, Ohio, regarding appointment to the Board of Trustees for the Newburgh Asylum.
Dated: Columbus, Ohio, Executive Department.
|
|
|
|
1 item. |
| 7 |
54 |
Cox, Jacob Dolson (1828-1900) undated |
|
|
|
Speech delivered by J. D. Cox outlining the political background of the State of Ohio. |
|
|
|
19 pages. Typewritten. |
| 7 |
55 |
Cox, Jacob Dolson (1828-1900) April 15, 1870 |
|
|
|
Certificate electing J. D. Cox, Secretary of the Interior, United States, a member of the American Philosophical Society.
Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 7 |
56 |
Cox, Jacob Dolson (1828-1900) November 8, 1894 |
|
|
|
Document certifying the election of Jacob Dolson cox to be a corresponding member of the Massachusetts Historical Society,
Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
57 |
Cox, Jacob Dolson, Jr. July 4, 1905 |
|
|
|
LS from J. D. Cox to his mother, describing the hazards and adventures of an automobile trip from Cleveland, Ohio, to Magnolia,
Massachusetts, where he entrained for Marblehead and took his yacht the "Vashti" back to Magnolia. Dated: Cleveland, Ohio.
|
|
|
|
4 pages. |
| 7 |
58 |
Cox, James Middleton (1870-1957) October 15, 1917 |
|
|
|
TLS from James M. Cox to O. C. Barber (1841-1920), Barberton, Ohio, thanking him for his proffered hospitality, but, of necessity,
declining. Dated: Columbus, Ohio, Executive Department.
|
|
|
|
1 item. |
| 7 |
59 |
Cox, James Middleton (1870-1957) January 22, 1913 |
|
|
|
TLS from James M. Cox to the Donovan Iron and Wire Company, Toledo, Ohio, in reply to their letter on H. R. 27567, stating
he has forwarded it to the House Committee on Post Office and Post Roads for its information and consideration. Dated: Columbus,
Ohio, Executive Department.
|
|
|
|
1 item. |
| 7 |
60 |
Cox, Levi (1793-1862) January 1, 1863 |
|
|
|
Proceedings on the death of Judge Levi Cox, and biography . . . submitted to the Court of Judge Ezra Dean, Wooster, Ohio. |
|
|
|
6 pages. |
| 7 |
61 |
Cox, Samuel Sullivan (1824-1889) October 8, 1885 |
|
|
|
ALS from S. S. Cox to J. J. Noah, written while he was ambassador from the United States to Turkey. Dated: Constantinople,
Turkey.
|
|
|
|
1 item. |
| 7 |
62 |
Cox, Samuel Sullivan (1824-1889) April 5, 1870 |
|
|
|
ALS from S. S. Cox to "My Dear Mr. Senator" making a request on behalf of Mrs. Marsh, a daughter of Alvan Stewart, one of
the pioneers of anti-slavery, for his interest in Stewart's orphaned grandson, and offering a testimonial if desired. Dated:
Washington, D. C., Forty-first Congress, United States House of Representatives.
|
|
|
|
1 item. |
| 7 |
63 |
Cox, Samuel Sullivan (1824-1889) May 5, 1873 |
|
|
|
ALS to E. A. Schellentrager. Dated: New York. With envelope. |
|
|
|
1 page. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 7 |
64 |
Craig, Isaac (1742-1826) 1874-1891 |
|
|
|
Miscellany, including ALS to C. C. Baldwin regarding historical papers, May 19, 1891; 3 ALS to Charles Whittlesey, 1874; and
extract from Life of Major Isaac Craig, by William Irvine.
|
|
|
|
5 items. |
| 7 |
65 |
Craig, John February 19, 1760 |
|
|
|
Document signed by John Craig, John Hunter, and Robert Adam of Fairfax County, to John West, John Carlyle, and Bryan Fairfax,
justices of the court. Imperfect document.
|
|
|
|
1 item. |
| 7 |
66 |
Craighill, William P. April 20, 1881 |
|
|
|
ALS from William P. Craighill to General George Washington Morgan (1820-1893), soliciting his assistance to get his son enrolled
at West Point. Dated: Baltimore, Maryland.
|
|
|
|
1 item. |
| 7 |
66 |
Craighill, William P. July 14, 1893 |
|
|
|
ALS from W. P. Craighill to General George Washington Morgan (1820-1893) in response to his request for a letter of introduction.
Dated: Charlestown, West Virginia.
|
|
|
|
1 item. |
| 7 |
66 |
Craighill, William P. October 14, 1891 |
|
|
|
ALS from William P. Craighill to General George Washington Morgan (1820-1893) regretting he was unable to attend the reunion
at Cumberland Gap (American Civil War). Dated: Baltimore, Maryland.
|
|
|
|
1 item. |
| 7 |
67 |
Cramer, Clarence H. November 26, 1963 |
|
|
|
In memory of John F. Kennedy (1917-1963); address by Dean C. H. Kramer at the University Convocation, Western Reserve University,
Amasa Stone Chapel. Cleveland, Ohio.
|
|
|
|
4 pages. |
| 7 |
68 |
Cramer, Miriam Anne 1945 |
|
|
|
More love, brother; a play in three acts about the people called Shakers, with incidental songs and dances. Cleveland, Ohio. |
|
|
|
1 volume. 28 cm. Typewritten. |
| 7 |
69 |
Cranberry Creek, New York, Battle of July 24, 1818 |
|
|
|
The battle of Cranberry Creek, New York. 2 pages. Anonymous. |
|
|
|
2 pages. |
| 7 |
70 |
Crane, Hart (1899-1932) April 1, 1917 |
|
|
|
TLS from Harold Hart Crane to his father telling something of his life in New York City. Dated: 54 West 10th Street, New
York, New York. With this are a brief, handwritten biographical sketch and a photocopy of a portrait.
|
|
|
|
2 pages. |
| 7 |
71 |
Crane, Walter undated |
|
|
|
Rondeau: A Seat for Three. Poem. Photocopy. |
|
|
|
1 item. |
| 7 |
72 |
Crane, Winthrop Murray (1853-1920) July 5, 1907 |
|
|
|
TLS from W. M. Crane, Senator, to Mr. Charles H. Adams, Melrose, Massachusetts, requesting information about the writer of
an enclosed letter. Dated: Dalton, Massachusetts.
|
|
|
|
1 item. |
| 7 |
73 |
Cranston, Lucie Mason Parker 1917 |
|
|
|
"An Old 'Harper's' Family." Holograph copy of original which was prepared in 1917 for Harper's magazine. Sketch of the activities
of members of the Parker family of Clermont County, Ohio, from 1817. Copy.
|
|
|
|
10 pages. |
| 7 |
74 |
Crary, Archibald January 2, 1789 |
|
|
|
ALS from A. Crary to Colonel William Arnold, East Greenwich, Rhode Island, setting forth conditions in the settlement of Marietta
in Ohio. Dated: Marietta, Ohio.
|
|
|
|
1 item. 3 pages. |
| 7 |
75 |
Crawford, Fred Erastus (1857-1950) 1930 |
|
|
|
Three TLS from Calvin Coolidge (1872-1933) to Fred E. Crawford regarding remarks to be made at the tercentenary of Watertown,
Massachusetts. Dated: Northampton, Massachusetts. Also includes correspondence of Fred Erastus Crawford regarding the tercentenary
of Watertown, Massachusetts.
|
|
|
|
3 items. |
|
|
|
Gift of Frederick C. Crawford in 1971. |
| 7 |
76 |
Crawford, Randall February 2, 1863 |
|
|
|
Pass issued to Randall Crawford from Cleveland, Ohio, to these Head Quarters or Murfreesboro by the United States Army, Department
of the Cumberland, 14th Corps, Head-Quarters, Provost Marshal General's Office, during the American Civil War. Dated: Murfreesboro,
Tennessee.
|
|
|
|
1 item. |
| 7 |
77 |
Crawford, Randall September 7, 1863 |
|
|
|
Pass issued to Randall Crawford and one friend. . . to and from Alexandria, Virginia, issued by the United States Army, Military
District, Washington, D. C., Head-Quarters, during the American Civil War. Dated: Washington, D. C., Head Quarters, Military
District.
|
|
|
|
1 item. |
| 7 |
78 |
Crawford, Samuel Wylie (1829-1892) May 23, 1867 |
|
|
|
ALS from Samuel Wylie Crawford to M. B. Snyder thanking him for his letter informing him that he had been elected to an honorary
membership in the Philomethean Society of Pennsylvania College (Gettysburg College). Dated: Chambersburg, Pennsylvania.
|
|
|
|
1 item. |
| 7 |
79 |
Crawley, David September 28, 1682 |
|
|
|
Promissory note of David Crawley of Codicote Miller for 240 pounds owed Jonathan Penn of Hartford. Also, receipt from Penn
for forty pounds received from David Crawley dated September 28, 1682.
|
|
|
|
2 items. |
| 7 |
80 |
Creighton, William undated |
|
|
|
Arguments in the case of Sarah Porter, demandant in dower, vs. Duncan McArthur (1772-1839). |
|
|
|
1 item. 3 pages. 32 cm. |
| 7 |
81 |
Creighton, William Jr. (1778-1851) undated |
|
|
|
Sketch of the life, character, and family of William Creighton, Jr. |
|
|
|
32 pages. Typewritten. |
| 7 |
82 |
Creswell, John Andrew Jackson (1828-1891) undated |
|
|
|
Memorandum signed by Creswell calling Mr. Sumner's (Charles Sumner, 1811-1874) attention particularly to pages 59, 60, 61,
and 62 of the report.
|
|
|
|
1 item. |
| 7 |
83 |
Crete, Rose February 6, 1870 |
|
|
|
ALS from Rose Crete, secretary to James A. Garfield while he was a member of the United States Congress, to Miss Eunice A.
Ballard at Hiram, Ohio, discussing the differences between Washington, D. C., and Hiram, family news, and the importance of
spelling in a good education. Includes envelope with "House of Representatives" printed across the top, and signature of
James A. Garfield.
|
|
|
|
2 items. |
| 7 |
84 |
Crile, George Washington (1864-1943) March 22, 1928 |
|
|
|
TLS from Dr. G. W. Crile to Lord Dawson of Penn introducing Dr. Henry J. John, a member of the medical staff of the Cleveland
Clinic. Dated: Cleveland, Ohio. Includes envelope.
|
|
|
|
1 item. |
| 7 |
84 |
Crile, George Washington (1864-1943) March 22, 1928 |
|
|
|
TLS from Dr. G. W. Crile to Sir Arthur Keith, F.R.C.S. introducing Dr. Henry J. John, a member of the medical staff of the
Cleveland Clinic. Dated: Cleveland, Ohio. Includes envelope.
|
|
|
|
1 item. |
| 7 |
85 |
Crittenden, Ogden January 1, 1877 |
|
|
|
Signed receipt issued by S. S. Warner. Dated: Cleveland, Ohio. Includes signature of S. S. Warner. |
|
|
|
1 item. |
|
|
|
Gift of Jeanette Warner in 1953. |
| 7 |
86 |
Crittenden, Thomas Leonidas (1815-1893) June 11, 1863 |
|
|
|
ANS from T. L. Crittenden to General James A. Garfield (1831-1881), chief of staff, Murfreesboro, Tennessee. "Is there no
news this morning. I feel anxious having no midnight dispatches." During the American Civil War.
|
|
|
|
1 Item. |
| 7 |
86 |
Crittenden, Thomas Leonidas (1815-1893) undated |
|
|
|
ANS from T. L. Crittenden to Brigadier General James A. Garfield (1831-1881). "I have been unwell today and could not get
to Hd. Quarters. If you have anything interesting telegraph me." Dated: Head Quarters, 21st Army Headquarters, during the
American Civil War.
|
|
|
|
1 item. |
| 7 |
87 |
Crocker, Diantha September 18, 1868 |
|
|
|
Warrantee deed between Diantha Crocker of Burlington in the County of Penobscot and State of Maine and Jeremiah Page, of Burlington
. . . for a certain homestead being part of Lot No. 16 and Range 2 according to the plan and survey of said town of Burlington.
|
|
|
|
1 item. |
| 7 |
88 |
Crocker, Thomas R. June 4, 1825 |
|
|
|
Bond between Thomas R. Crocker and William Hall of the Village of Gibsonsville in the Township of North-East in the County
of Erie and Common of Pennsylvania, and Hugh Dunian of the same place, for a certain tract of land . . . in the village of
Gibsonsville.
|
|
|
|
1 item. |
| 7 |
89 |
Crockett, David (1786-1836) undated |
|
|
|
Autographed print. Painted by S. S. Osgood. Childs and Lehman, Lithographers, Philadelphia, Pennsylvania. Inscribed to
Theodatus Garlick (1805-1884).
|
|
|
|
1 item. |
| 7 |
90 |
Croghan, George (1791-1849) 1813 |
|
|
|
Message written by Major George Croghan at the defense of Fort Stephenson, near Sandusky, Ohio, when the British were attacking
during the War of 1812.
|
|
|
|
1 item. |
| 7 |
91 |
Crone, Frank L. 1927-1938 |
|
|
|
Correspondence of Frank L. Crone, representative for Virginia of D. C. Heath and Company, containing genealogical data on
various families, including Caldwell, Campbell, Coon, Felch, Hardman, Haynes, Steel, Stout, Stukey, and Weaver.
|
|
|
|
1 folder. |
| 7 |
92 |
Crook, George (1829-1890) July 22, 1873 |
|
|
|
ALS from George Crook to "My dear Manning" regarding an assignment on recruiting. Date: Prescott, Arizona Territory. |
|
|
|
1 item. |
| 7 |
93 |
Cropper, John March 23, 1809 |
|
|
|
Land grant issued to John Cropper, a Lieutenant Colonel Commandant for the seventh and eighth year, in the Virginia Line .
. . to certain lands lying north west of the river Ohio, between the little Miami and Scioto . . . granted by the said United
States unto the said John Cropper assignee of Thomas M. Bayly, a certain tract of land, containing 2,222 acres . . . Signed:
President of the United States James Madison (1751-1836), R. Smith, Secretary of State, and Jonathan Smith, Acting Secretary
of War. Certified by J. M. Edmunds, Commissioner of the General Land Office.
|
|
|
|
1 item. |
| 7 |
94 |
Crosby, Frances Jane (1820-1915) undated |
|
|
|
Memorial Hall: poem by Miss Fanny Crosby, blind poetess, regarding the Memorial Hall which the Grand Army hope to erect and
dedicate to the members of Elias Howe, Jr., post of the Grand Army of the Republic. Autographed by the author. Includes
photograph of the author.
|
|
|
|
2 pages. Typescript. |
| 7 |
95 |
Cross, Jeremiah July 24, 1846 |
|
|
|
Letter to Jeremiah Cross, Cleveland, Ohio, from his Mother, brother, and sister in England. Dated: Salisbury, England. |
|
|
|
1 item. |
| 7 |
96 |
Cross, Jeremiah October 24, 1844 |
|
|
|
Citizenship paper issued to Jeremiah Cross, by Aaron Clark, Clerk of the Supreme Court in and for said County. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 7 |
97 |
Crossette, G. W. August 16, 1906 |
|
|
|
Records of old elm in Boston Common, Boston, Massachusetts. |
|
|
|
1 item. |
| 7 |
98 |
Crowell, Sophronia June 26, 1821 |
|
|
|
Invitation to Independence Ball. The company of Miss S. Croel is solicited at John Lathrop's Assembly Room, in Alexander,
on Tuesday the 3rd day of July, at 1 o'clock. Signed: J. Rix, H. Warren, B. Matteson, E. Squires, Managers.
|
|
|
|
1 item. |
| 7 |
99 |
Crum, Mrs. Amy A. 1856 |
|
|
|
Diary kept on a trip to northern Michigan by this resident of Columbia, Missouri. |
|
|
|
1 volume. |
| 7 |
100 |
Crusen, Thomas (Justice of the Peace) July 1856 |
|
|
|
Summons issued to any constable of the township to present Samuel Winter before him on July 5, 1856, to answer a charge for
the use of Lewis Lake by G. W. Nash and Company. Dated: Madison, Licking County, Ohio.
|
|
|
|
1 item. |
| 7 |
101 |
Cumback, William (1829-1905) December 10, 1858 |
|
|
|
ALS from David Kilgore (1804-1879) to William Cumback of Greensbugh, Indiana, regarding position as Clerk of the House of
Representatives. Dated: House of Representatives, Washington, D. C.
|
|
|
|
1 item. |
| 7 |
101 |
Cumback, William (1829-1905) December 7, 1858 |
|
|
|
ALS from Edward Wade (1802-1866), of Washington, D. C., to William Cumback of Greensburgh, Indiana, regarding position as
Clerk of the next House of Representatives. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 7 |
101 |
Cumback, William (1829-1905) August 22, 1859 |
|
|
|
ALS from Israel Washburn (1813-1883) to William Cumback regarding political matters. Dated: Orono, Maine. |
|
|
|
1 item. |
| 7 |
102 |
Cummings, Michael May 27, 1861 |
|
|
|
ALS from Michael Cummings to William Case (1818-1862) regarding the conditions in Camp Dennison, Ohio, during the American
Civil War. Dated: Camp Dennison, Ohio.
|
|
|
|
1 item. 19 cm. |
| 7 |
103 |
Cunningham, James 1888 |
|
|
|
Two receipted statements from James Cunningham, livery stables in Cleveland, Ohio, to David Z. Norton. |
|
|
|
2 items. |
| 7 |
104 |
Cunningham's Creek, Geauga County, Ohio undated |
|
|
|
Map of the public works and vicinity at Cunningham's Creek, Ohio. Cunningham's Creek runs into Lake Erie near the northeast
corner of Madison Township in Geauga County, Ohio. Size: 23.5 x 18 inches. Scale of harbor: 1.5 inches to 100 feet.
|
|
|
|
1 item. |
| 7 |
105 |
Curry, Thomas August 31, 1870 |
|
|
|
ALS from Thomas Curry to General Leslie Combs (17931881), Lexington, Kentucky, saying he had received his letter in answer
to his inquiries concerning the Pension Law then before Congress relative to the Veteran officers and soldiers of the War
of 1812-1815 which passed the House of Representatives. Also mentions enclosing a "Brief memoir of my military services."
Also "A Platform of Principles" embracing his political opinions. Dated: New Orleans, Louisiana.
|
| 7 |
106 |
Curtis, Charles November 13, 1928 |
|
|
|
TLS from Charles Curtis to Miss Mabel Thorp Boardman, Washington, D. C., thanking her for her good wishes upon his election
to the Vice Presidency. Dated: Washington, D. C., United States Senate.
|
|
|
|
1 item. |
| 7 |
107 |
Curtis, Eleroy undated |
|
|
|
Sermon delivered at Middlebury, Ohio (East Akron) on January 19, year not indicated. Position of young men in the present
age: a discourse to youth.
|
|
|
|
1 item. |
| 7 |
107 |
Curtis, Eleroy December 31, 1882 |
|
|
|
Printed edition of the fiftieth anniversary sermon: Semi-centennial discourse of the South Presbyterian Church, Cleveland,
Ohio. Printed edition published under the title: Miles Park Presbyterian Church. . .fiftieth anniversary sermon. Sermon
was delivered on Sunday, December 31, 1882.
|
|
|
|
1 item. |
| 7 |
108 |
Curtis, Henry B. September 14, 1861 |
|
|
|
ALS from Henry B. Curtis to General George Washington Morgan (1820-1893), representing a Committee of Morgan's neighbors and
fellow citizens who wish to know the time of his arrival home so they may plan the reception. Dated: Mount Vernon, Ohio.
|
|
|
|
1 item. |
| 7 |
109 |
Curtis, Joseph K. August 19, 1864 |
|
|
|
Oath of office of Joseph K. Curtis, signed by him. |
|
|
|
1 page. 8x10 inches. |
| 7 |
110 |
Curtiss, Sherman 1863 |
|
|
|
A record of the deaths in the town of Middlebury in the county of New Haven in the State of Connecticut, the birthplace of
Jairus and Irena M. Bronson and most of their children. The register was kept by Deacon Sherman Curtiss until his death in
1848 and by his daughter Olive to this time. Beginning in the year 1815. Transcribed by Charles C. Bronson in 1863.
|
|
|
|
1 volume. 19 cm. |
|
|
|
Western Reserve Historical Society pamphlet C950 is typescript of same. |
| 7 |
111 |
Cushing, Caleb (1800-1879) December 15, 1873 |
|
|
|
ALS from Caleb Cushing to Charles Sumner (1811-1874) declining an invitation to dinner. Dated: Washington, D. C. |
| 7 |
112 |
Cushing, Caleb (1800-1879) undated |
|
|
|
ANS from Caleb Cushing to "Dear Sir" suggesting that he see the Cran's case of infants in Paris "it will justify the apprehension
set forth in my petition, and will perhaps determine you to support it."
|
|
|
|
1 item. |
| 7 |
113 |
Cushing, Caleb (1800-1879) undated |
|
|
|
ANS from Caleb Cushing to Charles Sumner saying he will join him with great pleasure at 6 o'clock. Dated: Saturday, July
21, no year.
|
|
|
|
1 item. |
| 7 |
113 |
Cushing, Caleb (1800-1879) January 6, 1872 |
|
|
|
ANS from Caleb Cushing to Charles Sumner (1811-1874) declining his kind invitation for Sunday evening. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 7 |
113 |
Cushing, Caleb (1800-1879) January 14, 1870 |
|
|
|
ANS from Caleb Cushing to Charles Sumner (1811-1874) saying a previous engagement with Madam de Garcia prevents him from accepting
his invitation. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 7 |
114 |
Cushing, Lemuel (1842-1881) 1877 |
|
|
|
Photocopy of extract from the genealogy of the Cushing family, by Lemuel Cushing. Dated: Montreal, Canada. |
|
|
|
1 item. |
|
|
|
Gift of Andrew Squire in 1921. |
| 7 |
115 |
Cushing, T. H. February 12, 1794 |
|
|
|
Court martial for John Long and William Cromwell for desertion. Signed also by Charles Hyde, Judge Advocate. |
|
|
|
1 page. 8 x 9.5 inches. |
| 7 |
116 |
Custis, George Washington Parke (1781-1857) February 1841? |
|
|
|
Autograph of George W. P. Custis on part of a document addressed to William Winston Seaton (1785-1866), Esquire, and Committee
of Arrangements. Washington.
|
|
|
|
1 item. |
| 7 |
117 |
Cuthraght 17--? |
|
|
|
Warrant issued to a sheriff involving the case of Cuthraght vs. Cuthraght. Imperfect: first portion of document lacking. |
|
|
|
1 item. |
| 7 |
118 |
Cutler, Judge undated |
|
|
|
Paper concerning the passage of Judge cutler and his family from Connecticut to Ohio. |
|
|
|
1 item. Manuscript. |
| 7 |
119 |
Cutler, Carroll (1829-1894) October 18, 1882 |
|
|
|
Note from Carroll Cutler to H. Clark Ford appended to an announcement. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 7 |
120 |
Cutter, A. D. 1831-1835 |
|
|
|
Deeds, surveys, and legal documents concerning the property of A. D. Cutter and the settlement of his estate. Dated: Cleveland,
Ohio.
|
|
|
|
7 items. |
| 7 |
121 |
Cutter, Charles L. May 14, 1868 |
|
|
|
Appointment as notary public issued by Ohio governor Rutherford B. Hayes to Charles L. Cutter, for the full term of three
years, commencing May 20, 1868. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 7 |
122 |
Cutter, Harvey 1864 undated |
|
|
|
Four letters from Harvey Cutter to family members describing his activities as a member of the 103rd Ohio Volunteer Infantry
during the American Civil War. Transcriptions included. Photocopies.
|
|
|
|
12 pages. 28 cm. |
| 7 |
123 |
Cuyahoga Abstract Company, Cleveland, Ohio December 28, 1909 |
|
|
|
Abstract of title to and encumbrances upon property of Mary E. Martin in Cleveland, Ohio, traced back to 1796. Perperty bounds
East 21st Street, Prospect Avenue, and East 22nd Street in Cleveland.
|
|
|
|
33 pages. 36 cm. |
| 7 |
124 |
Cuyahoga and Muskingum Navigation Lottery Records 1807-1823 |
|
|
|
List of tickets sold, expenses attending the lottery, receipts, and an extract from the records of the Lottery Commission
of which Turhand Kirtland was chairman; Samuel Huntington, clerk; and James Kingsbury, timothy Doane, Amos Spofford, Alfred
Kelley, Samuel Baldwin, and Samuel Phelps were among the commissioners.
|
|
|
|
12 items. |
| 7 |
125 |
Cuyahoga County, Ohio, Board of County Commissioners April 3, 1918 |
|
|
|
Memorandum as to plank road and turnpike companies in Cuyahoga County, Ohio, as taken from county commissioners' records. |
|
|
|
2 pages. Typescript. 28 cm. |
|
|
|
Gift of Hosea Paul. |
| 7 |
126 |
Cuyahoga County, Ohio, Board of County Commissioners July 20, 1866 |
|
|
|
Petition for incorporation signed by citizens of East Cleveland and Newburgh Townships, Ohio, seeking to incorporate a village
under the name "East Cleveland" directed to the County Commissioners of County of Cuyahoga, Ohio.
|
|
|
|
1 item. |
| 7 |
127 |
Cuyahoga County, Ohio, Census 1823 |
|
|
|
Enumeration of white male inhabitants over the age of twenty-one in various townships in Cuyahoga County, Ohio. Townships
are: Bedford, Brecksville, Brooklyn, Dover, Eaton, Middleburgh, Ridgwill, royalton, and Troy.
|
|
|
|
1 item. |
|
|
|
Gift of Dr. Joseph N. Schneider. |
| 7 |
128 |
Cuyahoga County, Ohio, County Engineer and Surveyor November 18, 1932 |
|
|
|
Areas of cities, villages, and townships in Cuyahoga County, Ohio, as of November 18, 1932. Photocopy corrected to June 15,
1937.
|
|
|
|
1 item. |
| 7 |
129 |
Cuyahoga County, Ohio, Freeholders December 11, 1841 |
|
|
|
Petition signed by Freeholders of Cuyahoga County, Ohio, to remonstrate against granting a license to Richard Cook to keep
a tavern.
|
|
|
|
1 item. |
| 7 |
130 |
Cuyahoga County, Ohio, Grand Jury 1946 |
|
|
|
Grand jury report for the January term. Reproduced from typewritten copy. |
|
|
|
5 pages. |
| 7 |
131 |
Cuyahoga County, Ohio, Grand Jury 1965 |
|
|
|
The problem of concealable weapons. Special grand jury report to the Honorable Earl R. Hoover, presiding judge, Criminal
Court, Cuyahoga County, Cleveland, Ohio. Term of January 1965, Mark C. Schinnerer, foreman. Reproduced from typewritten
copy.
|
|
|
|
7 pages. |
| 7 |
132 |
Cuyahoga County, Ohio, Justice of the Peace March 10, 1820 |
|
|
|
Court summons ordering Theodore Miles and Charles Miles to appear at the Court House to testify. Signed: Samuel Williamson,
Justice of the Peace.
|
|
|
|
1 item. |
| 7 |
133 |
Cuyahoga County, Ohio, Probate Court December 28, 1932 |
|
|
|
Summons in action for construction of will and for declaration of rights, titles, interests, etc. to Alfred Mewett (1895-1955).
Sued by James E. Ferris, Livingston Platt, Mary Ella Altemus, and Trustees under the last will and testament of Ella M. Burke.
|
|
|
|
1 item. |
| 7 |
134 |
Cuyahoga County, Ohio, Provost Marshal August 18, 1862 |
|
|
|
Grant of permission for W. H. Hower of Cuyahoga County, who is no way trying to avoid the military draft, to leave the state
of Ohio to make a journey from Cleveland to Ashland, Wayne County, during the American Civil War. signed: J. S. Weatherly,
Provost Marshal of Cuyahoga County. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 7 |
135 |
Cuyahoga County Agricultural Society October 1849 |
|
|
|
Diploma awarded to Mrs. A. Sherwin for the best 25 pounds of butter presented at the Third Annual Fair of the Society held
at Cleveland, Ohio, October 11 and 12, 1849. Signed: Theodore Breck, President, and A. A. Jewett, Secretary.
|
|
|
|
1 item. |
| 7 |
136 |
Cuyahoga County Bar Association January 7, 1885 |
|
|
|
Resolution passed by the Bar of Cuyahoga County, Ohio, on the death of James Mason, a member of the Bar. |
|
|
|
1 item. |
| 7 |
137 |
Cuyahoga County Medical Society June 1, 1865 |
|
|
|
Resolution of the members of the Cleveland, Ohio, medical profession to establish a Delamater testimonial homestead in honor
of Dr. John Delamater (1787-1867), and the list of subscribers to the fund. Dated: Cleveland, Ohio. Includes a brief biography
of John Delamater.
|
|
|
|
1 page. |
| 7 |
138 |
Cuyahoga County War Service League 1918 |
|
|
|
Form letters sent out during the War Savings Stamp Campaign during World War I. Also includes letters, circulars, and posters
pertaining to this campaign.
|
|
|
|
1 folder. |
| 7 |
139 |
Cuyahoga Falls, Ohio, Baptist Church of Christ 1838-1841 |
|
|
|
Records of the Cuyahoga Falls, Ohio, Baptist Church of Christ, including membership certification letters, meeting minutes,
resolutions, correspondence, and other material.
|
|
|
|
1 folder. |
| 7 |
140 |
Cuyahoga Falls, Ohio, Pilgrim United Church of Christ undated |
|
|
|
Impression of the original seal of the First Congregational Society, in use from 1834. In 1957 through merger became the
United Church of Christ, which in 1964 became the Pilgrim United Church of Christ.
|
|
|
|
1 item. |
| 7 |
141 |
Czolgos Family 1919 1932 |
|
|
|
Financial documents signed by Paul Czolgos and Jacob Czolgos, father and brother of Leon Czolgos, the assassin of President
William McKinley.
|
|
|
|
9 items. |
|
|
|
Removed from the MS 3678 Kniola Travel Bureau Records. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 7 |
142 |
Dagger, M. December 11, 1838 |
|
|
|
ALS to the President and Directors of the Jefferson, south charleston and Xenia Turnpike giving estimates for the cost of
the construction of this road. Dated: Xenia, Ohio.
|
|
|
|
6 pages. 8 x 12 inches. Manuscript. |
| 7 |
143 |
Dahlgren, John Adolphus Bernard (1809-1870) July 5, 1855 |
|
|
|
ALS from John A. Dahlgren to dear Foote in which he says he just arrived home last evening and expects to see Mr. Dobbin this
evening. Location not indicated. Includes mounted photograph.
|
|
|
|
1 item. |
| 7 |
144 |
Dalgleish, Marcella June 15, 1906 |
|
|
|
Certificate presented by the Cleveland Public Schools, Department of Instruction. . . to Marcella Dalgleish upon the completion
of course of study. Signed: William H. Elson, superintendent of instruction. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 7 |
145 |
Dana, Napoleon Jackson Tecumseh (1822-1905) February 8, 1864 |
|
|
|
ALS from N. J. T. Dana to Major General Edward Otho Cressap Ord (1818-1883) regarding a summons for Brigadier General William
Plummer Benton (1828-1867) to attend as a witness in an important murder case at St. Louis. . . and recommending that he be
relieved from duty during the American Civil War and ordered to obey the summons. Dated: Head Quarters, United States Forces,
Texas, Matagorda Peninsula.
|
|
|
|
1 item. |
| 7 |
146 |
Dana, Richard Henry (1787-1879) February 26, 1870 |
|
|
|
ANS from R. H. Dana, Jr. to Charles Sumner (1811-1874) asking if he would send him the papers sent to the Senate on the subject
of the Alabama claims this Session. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
146 |
Dana, Richard Henry (1787-1879) December 4, 1871 |
|
|
|
ANS from R. H. Dana, Jr., to Charles Sumner (1811-1874) thanking him for the Document. "It is very rare and generally unobtainable."
Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 7 |
147 |
Dana, Samuel W. March 7, 1794 |
|
|
|
ALS from Samuel W. Dana to "Dear Sir" saying: Elijah Lee, against whom you gave me a note, confessed judgment for the sum
appearing due by the note. . . and said he had sent some articles, glass, etc. to the order of the original creditor. . .
and wished me to allow on the note. . . I agreed to delay execution that he might have opportunity of bringing proof of his
account. Dated: Middletown.
|
|
|
|
1 item. |
| 7 |
148 |
Dandridge, Betty Taylor May 13, 1890 |
|
|
|
ALS from Betty Taylor Dandridge to General George Washington Morgan (1820-1893) thanking him for the "Vermont Republican"
and seeking his influence upon the Ohio delegation to obtain a pension for her as a daughter of United States President Zachary
Taylor (1784-1850). Dated: Winchester, Virginia.
|
|
|
|
1 item. |
| 7 |
149 |
Daniel, Charles January 25, 1821 |
|
|
|
Dishonorable discharge of Charles Daniels from the Army of the United States. A soldier of the 2nd Infantry, who enlisted
at Sackett's Harbour in the state of New York on April 11, 1817. Dated: Fort Howard Green Bay in the Territory of Michigan.
|
|
|
|
1 item. |
| 7 |
150 |
Darling, Charles W. August 12, 1894 |
|
|
|
Account of the opening of the Erie Canal, October 26, 1825, by Charles W. Darling, corresponding secretary of The Oneida Historical
Society at Utica, New York.
|
|
|
|
1 page. 28 cm. Typewritten. |
| 7 |
151 |
Darling, D. W. May 11, 1863 |
|
|
|
ALS from D. W. Darling to Miss Martha I. Kirkpatrick. Includes observations and commentary regarding the American Civil War.
Dated: Memphis, Tennessee.
|
|
|
|
1 item. |
| 7 |
152 |
Darling, Flora 1944-1945 |
|
|
|
Correspondence between Flora Daring (Chandlers Valley, Pennsylvania) and John Minke while Minke was in the United States Army
during World War II. Included also is a letter to Flora Darling from "Billie," dated Erie, Pennsylvania, 1945.
|
|
|
|
9 items. |
| 7 |
153 |
Darling, Samuel April 23, 1836 |
|
|
|
Articles of agreement between Samuel Darling of Ridgeville in Lorain County and the State of Ohio and Benjamin S. Snow of
Mantua, Portage county, and State of Ohio for land in Ridgeville.
|
|
|
|
1 item. |
| 7 |
154 |
Darrow, George July 15, 1876 |
|
|
|
Statement of war activities during the War of 1812 in Hudson where Darrow was in charge of supplies. On verso: statement
from Major George Darrow from M. A. Brod.
|
|
|
|
1 item. |
| 7 |
155 |
Dartmouth College 1794 |
|
|
|
Diploma issued by Dartmouth College to D. Paul Eager. |
|
|
|
1 item. 8.75 x 12.25 inches. |
| 7 |
156 |
Dartmouth College 1852 |
|
|
|
Diploma issued by Dartmouth College to Edward Center Kinsman. |
|
|
|
1 item. |
|
|
|
Gift of A. T. Goodman. |
| 7 |
157 |
Darwin, Charles Robert (1809-1882) October 7, 1874 |
|
|
|
ALS to E. A. Schellentrager, Cleveland, Ohio, from Charles Darwin. Includes envelope. |
|
|
|
1 page. 20 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 7 |
158 |
Daughters of the American Revolution April 1917 |
|
|
|
Letters from Newton Diehl Baker (1871-1937), Secretary of War; J. Bumaty, Secretary to the President of the United States;
and Josephus Daniels, Secretary of the Navy; to Mrs. William C. Boyle, recording secretary general of the Daughters of the
American Revolution, acknowledging receipt of her letter which transmitted a copy of a resolution adopted by the D.A.R. at
its twenty-third continental congress regarding support for America's entry into World War I. Dated: Washington, D. C.
|
|
|
|
4 items. |
| 7 |
159 |
Daughters of the American Revolution, Americanization Committee 1920 |
|
|
|
Report of the Ohio Chapter Regents to the State Regents. |
|
|
|
1 item. |
| 7 |
160 |
Daughters of the American Revolution, Ohio 1923 |
|
|
|
War service record of Donald Felton Allen, of Norwalk, Ohio. |
|
|
|
1 item. |
| 7 |
161 |
Daughters of the American Revolution, Ohio, Moses Cleveland Chapter January 17, 1924 |
|
|
|
Certificate of membership of the Moses Cleveland Chapter, Daughters of the American Revolution, to the George Washington Memorial
Association.
|
|
|
|
1 item. |
| 7 |
162 |
Daughters of the American Revolution, Vermont 1922-1923 |
|
|
|
Chart showing the expenditures of the Vermont chapters of the Daughters of the American Revolution for patriotic education
and Americanization.
|
|
|
|
1 item. |
| 7 |
163 |
Daughters of Yavne Organization, Cleveland, Ohio 1953-1969 |
|
|
The records are in Yiddish |
|
|
|
Minute book of the Daughters of Yavne Organization. Jewish women's charitable or educational organization in Cleveland, Ohio. |
|
|
|
1 volume. |
| 7 |
164 |
Davidson, Andrew (supposed author) ca. 1863 |
|
|
|
News received from A. P. Hancock on the Gettysburg, Pennsylvania, battlefields during the American Civil War. Two notes on
the fighting. One dated: Pennsylvania 4, 5 p.m. One dated Sunday morning. Includes envelope addressed to the Benjamin
Franklin Wade (1800-1878), Jefferson, Ohio.
|
|
|
|
3 items. Manuscript. |
|
|
|
Gift of Mr. G. E. Fisher in 1967. |
| 7 |
165 |
Davies, Thomas Alfred (1809-1899) May 29, 1861 |
|
|
|
LS from Thomas A. Davies, Colonel commanding the 16th Regiment, New York Volunteers, to John Meredith Read, Jr. (1837-1896),
Adjutant General, State of New York, transmitting a requisition for arms, etc. for the non-commissioned staff and musicians
of his Regiment during the American Civil War. Dated: Albany, Congress Hall, Head Quarters, 16th Regiment, New York Volunteers.
|
|
|
|
1 item. |
| 7 |
166 |
Davis, Charles Augustus (1795-1867) October 1842 |
|
|
|
ALS from Jack Downing, Jr. (pseudonym), Corporal of the guard, to "Dear Sir." Dated: Downingsville, Gulltrap County. |
|
|
|
1 item. |
| 7 |
167 |
Davis, Edwin Page (1837-1890) December 22, 1864 |
|
|
|
ALS from Bt. Brigadier General Edwin P. Davis to the Honorable Horatio Seymour (1810-1886), Governor of the State of New York,
recommending that Major G. H. M. Laughlin be promoted to fill a vacancy in the 153rd Volunteer Infantry during the American
Civil War. Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 7 |
168 |
Davis, Garrett (1801-1872) March 13, 1868 |
|
|
|
ALS from Garrett Davis to General Jonathan McCalla, enclosing a ticket of admission to the gallery of the senate for the impeachment
of President Andrew Johnson (1808-1875). Dated: Washington, D. C. Includes envelope. Original ticket removed to the WRHS
vault in the Political Collection.
|
|
|
|
3 items. |
| 7 |
169 |
Davis, Jefferson (1808-1889) 1875-1887 |
|
|
|
Nine letters from Jefferson Davis to General Marcus Joseph Wright (1851-1922) (two ALS and 7 typed). Originals located in
the WRHS vault.
|
|
|
|
9 items. |
| 7 |
169 |
Davis, Jefferson (1808-1889) February 29, 1884 |
|
|
|
One letter from Jefferson Davis to Mrs. Holbrook. Original removed to WRHS Vault. |
|
|
|
1 item. |
| 7 |
170 |
Davis, Jefferson (1808-1889) March 7, 1838 |
|
|
|
ALS from Jefferson Davis to Doctor William Hughey, Surgeon, United States Army, Baltimore, Maryland, regarding a pair of 11
inch pistols, and mentioning the amendments of the Military Committee of the House of Representatives attached to the Senate
bill for the increase of the Army. Dated: Washington, D. C.
|
|
|
|
1 item. |
|
|
|
Gift of William Pendleton Palmer. |
| 7 |
171 |
Davis, Jefferson (1808-1889) May 24, 1873 |
|
|
|
ALS from Jefferson Davis to E. A. Schellentrager. Dated: Memphis, Tennessee. Includes envelope. |
|
|
|
2 items. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 7 |
172 |
Davis, Jefferson Columbus (d. 1879) January 1, 1867? |
|
|
|
ANS from Jefferson Columbus Davis, Bvt. Major General, to "Dear Sir" saying "Your request is so easily granted it is hardly
fair to refuse. A long life and happy days to you." Dated: Savannah, Georgia.
|
|
|
|
1 item. |
| 7 |
173 |
Davis, John Chandler Bancroft (1822-1907) December 11, 1869 |
|
|
|
ALS from J. C. B. Davis to Charles Sumner (1811-1874) regarding Copyright Convention. Dated: Washington, D. C., Department
of State.
|
|
|
|
1 item. |
| 7 |
173 |
Davis, John Chandler Bancroft (1822-1907) April 6, 1870 |
|
|
|
LS from J. C. B. Davis to Charles Sumner (1811-1874) returning the petition of Marcus Bernhard as requested. Dated: Washington,
D. C., Department of State.
|
|
|
|
1 item. |
| 7 |
174 |
Davis, John D. August 2, 1838 |
|
|
|
Manifest of shipment on board the keel boat Fallston from the Port of Pittsburgh, Pennsylvania, and bound for Beaver. On
verso: To Honbe. Elisha Whittlesey, member of Congress, Canfield, Ohio.
|
|
|
|
1 item. |
| 7 |
175 |
Davis, Russell H. ca. 1933 |
|
|
|
Vocational guidance and the Negro high school student: report of Russell H. Davis. This report was presented to a class
in the Graduate School of Western Reserve University, Cleveland, Ohio, entitled: "The Negro" conducted by Newbell Niles Puckett,
ca. 1933. With this is a collection of related papers on African American history including "Pertinent factors in the education
of a minority group in Cleveland," Junior High School Principals' meeting, report of Russell H. Davis, dated November 14,
1944.
|
|
|
|
1 folder. |
| 7 |
176 |
Davis, Solon 1863 |
|
|
|
Three ALS from Solon Davis, a soldier with the 65th Ohio Volunteer Infantry (OVI) during the American Civil War to his cousin,
Nellie. Photocopies.
|
|
|
|
3 items. |
| 7 |
177 |
Davis, Turner A. February 18, 1830 |
|
|
|
Receipt for $800 paid by James Gilpin for a Negro woman named Margaret. Documentation of slave trade and African American
history.
|
|
|
|
1 page. Manuscript. |
| 7 |
178 |
Davis, William Watts Hart (1820-1910) November 17, 1864 |
|
|
|
ALS from W. W. H. Davis to Alfred Thoms Goodman (1845-1871) regarding some autographs he had located for him. Dated: Doylestown,
Ohio.
|
|
|
|
1 item. |
| 7 |
179 |
Dawson, Joseph August 15, 1879 |
|
|
|
ANS from Joseph Dawson to Nathaniel Appleton, Commissioner of Loans saying: "I beg leave to remind you of the request contained
in my letter of the 7th March last, a compliance with which will oblige" . . . Dated: Washington, D. C., Treasury Department,
Register's Office.
|
|
|
|
1 item. |
| 7 |
180 |
Day, Aaron December 16, 1850 |
|
|
|
Articles of agreement between Joseph G. Thomas and Aaron Day, both of Salem, Columbiana County, Ohio, for the lease of a room
in the store of Thomas and Greinus, Salem, Ohio, and the schedule of property to be used as payment for rent. Recorded in
the Book of Records of Perry Township, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 7 |
181 |
Day, Cyrus 1862-1863 |
|
|
|
Two ALS from Cyrus Day to his sister with observations on life in service during the American Civil War. Letter one is dated
Alington Heights, December 21, 1862. Other letter is dated camp near Washington Creek, January 6, 1863.
|
|
|
|
2 items. |
| 7 |
182 |
Day, Lewis Jr. July 5, 1812 |
|
|
|
Returns of the Volunteer Company, commanded by Captain John Campbell during the War of 1812. Roll Call eight o'clock Sunday
morning. Manuscript copy.
|
|
|
|
1 item. |
| 7 |
183 |
Day, Wilson M. 1896 |
|
|
|
Telegram from Grover Cleveland to Wilson M. Day, Director General of the Cleveland, Ohio, Centennial Commission, congratulating
him upon the close of the first century (July 22, 1896). Also included are typescript lists (4 pages) of persons who accepted
and declined invitations to attend the Cleveland, Ohio, Centennial celebration and some extracts from the letters of regret.
|
|
|
|
1 folder. |
| 7 |
184 |
Day Book, Canfield, Ohio May 1801 |
| 7 |
185 |
Daykin, Ernest April 19, 1871 |
|
|
|
Notice to Mrs. Daykin that her son Ernest was absent this morning from the Sheldon School, Cleveland, Ohio, and requesting
information of the reason of his absence. Dated: Cleveland, Ohio. Signed: Addie Stickney.
|
|
|
|
1 item. |
|
|
|
Gift of the Daykin Family in 1972. |
| 7 |
186 |
Daykin, James undated |
|
|
|
Certificate of membership in the National Inventors' Association issued to James Dakin at the exhibition of 1871-1872. Signed:
John S. Towne.
|
|
|
|
1 item. |
|
|
|
Gift of the Daykin Family in 1972. |
| Box |
Folder |
| 8 |
1 |
Deaf, Ohio 1823 |
|
|
|
Enumeration of the deaf and dumb persons residing in Orange, Troy, and Chagrin townships in Cuyahoga County, Ohio. |
|
|
|
1 item. |
| 8 |
2 |
Dearborn, Henry (1751-1829) June 12, 1805 |
|
|
|
LS from Henry Dearborn to Captain James Wilson saying "On the 11th Instant the President of the United States approved of
your promotion to the rank of Captain in the Corps of Engineers; should the Senate at their next session advise and consent
thereto you will be commissioned accordingly. . ." Dated: War Department.
|
|
|
|
1 item. |
| 8 |
3 |
DeBoes, Joseph A. undated |
|
|
|
Address on William McKinley by Joseph DeBoes. |
|
|
|
1 item. |
| 8 |
4 |
Decatur, Stephen (1779-1820) January 2, 1817 |
|
|
|
Copy of report by Stephen Dacatur to B. W. Crowninshield, Secretary of the Navy, regarding defense and fortification of the
Chesapeake Bay. Dated: Navy Commissioner's Office. Marked secret and confidential.
|
|
|
|
14 pages. Manuscript. 31 cm. |
| 8 |
4 |
Decatur, Stephen (1779-1820) April 17, 1817 |
|
|
|
ALS to Viscount Melville presenting his evaluation of Decatur's recommendations in regard to the defense and fortification
of the Chesapeake Bay. Dated: Cavendish Square. Marked secret and confidential.
|
|
|
|
8 pages. 31 cm. |
| 8 |
5 |
Decker, Moses March 22, 1864 |
|
|
|
Claim of Moses Decker, who was a Corporal in Company D commanded by Captain Isaac Jenkinson in the 168th Regiment of New York
State, to recover any bounty or allowance granted to soldiers that have served as soldiers in said Rebellion (American Civil
War). Notarized by A. W. Cavaly, Notary Public.
|
|
|
|
1 item. |
| 8 |
6 |
Deeds, England November 17, 1636 |
|
|
|
A deed issued the 17th November 1636, in the eleventh year of the reign of "His Most excellent Majesty, our Sovereign Lord
Charles, by the grace of God, King of England, Scotland, France and Ireland, Defender of the Faith. . ."
|
|
|
|
1 item. |
|
|
|
Gift of Charles Ozanne in 1924. |
| 8 |
7 |
DeForest, George V. undated |
|
|
|
Bill of sale for socks and shoes. Dated: Cleveland, Ohio, 187?. |
|
|
|
1 item. |
| 8 |
8 |
De Groodt, Oscar C. 1864 |
|
|
|
Diary kept by Oscar C. De Groodt while a member of Bracket's Division of cavalry of Minnesota during the American Civil War
while stationed in that state and active in the Indian fights.
|
|
|
|
1 volume. |
| 8 |
9 |
Dehnbostel, Nellie (Gwynne) (b. 1899) March 25, 1974 |
|
|
|
Transcript of an oral history interview with Nellie Dehnbostel. History of Youngstown College, Youngstown, Ohio; and Dana
School of Music/Dana Musical Institute, Warren, Ohio. Oral history interview conducted by William Manser, Youngstown State
University, Oral History Program. Photocopy of typescript.
|
|
|
|
29 pages. |
| 8 |
10 |
DeKay, Drake July 16, 1861 |
|
|
|
Military pass for J. B. Brown, H. N. Jose, and B. F. Munson to pass over the bridges and within the lines during the American
Civil War. Dated: Head Quarters, Military Department of Washington. Signed: Drake DeKay, Aide-de-Camp.
|
|
|
|
1 item. |
| 8 |
11 |
DeLacy, William (d. 1898) October 6, 1865 |
|
|
|
ALS from William DeLacy, late Colonel of the 164th Regiment, New York Volunteers (American Civil War), to Reuben E. Fenton
(1819-1885), governor of New York, regarding the application he had made for a position in the Custom House. Dated: New
York City, New York, 293 Broadway.
|
|
|
|
1 item. |
| 8 |
12 |
Delafield, Richard (1794-1873) April 29, 1865 |
|
|
|
ALS from Richard Delafield, General and Chief Engineer, to William Pitt Fessenden (1806-1869) acknowledging his note of the
26th and informing him that the name of Franklin Yeaton is on the list of special cases now in the hands of the Secretary
of War for consideration of the President. . . to make the cadet appointment. Dated: Washington, D. C., Engineer Department.
(American Civil War).
|
|
|
|
1 item. |
| 8 |
13 |
Delamatter, John November 14, 1820 |
|
|
|
Account, Mr. Noah Wills (d. 1820), deceased. Dr. to John Delamatter. Record of prescriptions and medicines supplied from
November 18, 1819-October 10, 1820. Dated: Sheffield.
|
|
|
|
1 item. |
|
|
|
Gift of Lyman Bryant in 1876. |
| 8 |
14 |
Delano, Columbus (1809-1896) August 18, 1864 |
|
|
|
ALS from Columbus Delano to Samuel Williamson, Cleveland, Ohio, explaining his delay in answering his letter and referring
to the Bounty Bill during the American Civil War. Dated: Mt. Vernon, Ohio.
|
|
|
|
1 item. |
| 8 |
15 |
Delano, Columbus (1809-1896) February 23, 1871 |
|
|
|
LS from Columbus Delano to James A. Garfield (1831-1881), House of Representatives, regarding a letter from M. B. Stevens
of Cleveland, Ohio, in the matter of a Civil War pension for Mrs. Catharine Carman, Certificate number 146,319. Dated: Washington,
D. C., Department of the Interior.
|
|
|
|
1 item. |
| 8 |
15 |
Delano, Columbus (1809-1896) February 28, 1871 |
|
|
|
LS from Columbus Delano to James A. Garfield (1831-1881), House of Representatives, regarding certain papers transmitted to
Garfield by Milo B. Stevens of Cleveland, Ohio, relative to the case of Mrs. Carman, apparently on the matter of a Civil War
pension. Dated: Washington, D. C., Department of the Interior.
|
|
|
|
1 item. |
| 8 |
16 |
Delaware, Ohio, William Street Methodist Episcopal Church May 21, 1895 |
|
|
|
Letter of certification that Herbert Wiltsee is an acceptable member of the William Street Methodist Episcopal Church, Delaware,
Ohio, and commending him to the Trinity Methodist Episcopal Church, Lima, Ohio. Signed: Fletcher L. Wharton, pastor. Dated:
Delaware, Ohio.
|
|
|
|
1 page. Manuscript. 8x10 inches. |
| 8 |
17 |
Delaware, State of (Governor Rodney) July 15, 1780 |
|
|
|
Warrant issued to seize the food and supplies needed by the American army in New Castle County, Delaware. |
|
|
|
1 item. |
| 8 |
18 |
Dellenbaugh, Frank Everett (1859-1925) October 27, 1876 |
|
|
|
Engraved invitation from the United States Centennial Commission and the Centennial Board of Finance to Frank E. Dellenbaugh,
Cleveland, Ohio, to be present at the closing ceremonies of the International Exhibition of 1876 on the 10th of November at
Fairmount Park, Philadelphia, Pennsylvania. Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 8 |
19 |
DeMaioribus, Alexander L. (1898-1968) September 14, 1941 |
|
|
|
Speech delivered by Alexander L. DeMaioribus, councilman for the 19th ward, Cleveland, Ohio, at the dedication of the Italian
Cultural Garden at the Cleveland Cultural Gardens. Includes program of the ceremonies of the dedication.
|
|
|
|
8 pages. Typescript. |
| 8 |
20 |
Demick, Frieda Blondes (1899-1989) 1954-1956 undated |
|
|
|
Frieda Blondes Demick papers, including typewritten essay entitled "My Journey to America"; newspaper clippings regarding
Demick's immigration experiences and the Jewish community in Cleveland, Ohio; newspaper clippings regarding Demick's grandmother
Riechele's experiences as a Jew in Czarist Russia; and an essay on Spinoza.
|
|
|
|
1 folder. |
| 8 |
21 |
Deming, Moses (1777-1868) 1897 |
|
|
|
Autobiography of Moses Deming. Copied from the original by his great granddaughter, May R. Deming. Includes personal narrative
of War of 1812. Dated: Oberlin, Ohio. Typescript. Includes genealogy on last four pages.
|
|
|
|
1 folder. |
| 8 |
22 |
Demirjian, Joan 1976 |
|
|
|
Narrative by Joan Demirjian and Barbara Dreimiller tracing the ownership of the property at 190 East Washington Street, Chagrin
Falls, Ohio. Typewritten. Includes a letter from John D. Cimperman, Director, Cleveland Landmarks Commission, with a photocopy
of a map and a notarized letter certifying to the accuracy of the information.
|
|
|
|
1 folder. |
| 8 |
23 |
Democratic Party, National Committee, Research Division undated |
|
|
|
Voting record of United States Senator Frank Lausche (1895-1990) of Ohio, 1958-1961. |
|
|
|
1 item. 123 pages. 28 cm. |
| 8 |
24 |
Democratic Party, Ohio, Ashtabula County, Central Committee 1840? |
|
|
|
Petition asking the Secretary of the Treasury of the United States to appoint Salmon Ashley keeper of the lighthouse at Conneaut
Harbor, Ashtabula, County, Ohio. Signed by Democratic citizens of Ashtabula County. Dated: Richmond, Ashtabula County,
Ohio.
|
|
|
|
2 pages. Manuscript. |
| 8 |
25 |
Democratic Party, Ohio, Ohio State Executive Committee August 19, 1878 |
|
|
|
Commission of organization for Kingsville Township, Ashtabula County, Ohio: to Lynin Ramsom, N. Stanton, and James Green,
by the Democratic State Executive Committee. Across the top of the commission are portraits of Alexander F. Hume, David R.
Paige, and Rush H. Field. Includes sheet of instructions. Signed: John G. Thompson, Chairman, and J. F. McKinney, Vice
Chairman. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 8 |
26 |
Democrats of Amboy, Ashtabula County, Ohio March 25, 1857 |
|
|
|
Meeting held at the Ballou House in Amboy on Wednesday, March 25, 1857, for the restoration of their Post Office service.
Communication sent to the Postmaster General at Washington, D. C., requests that service be restored and that Pardon D. Ballou,
a Democrat, residing in Amboy, be appointed postmaster in a district misrepresented by such a man as Joshua R. Giddings (1795-1864).
|
|
|
|
1 item. |
| 8 |
27 |
Dempsey, Jack (1895-1983) undated |
|
|
|
Autograph of professional boxer Jack Dempsey presented to Carl Cobb. |
|
|
|
1 item. |
| 8 |
28 |
Denison, Lemuel T. 1892 1910 |
|
|
|
Two abstracts of title to land in the Denison allotment of Cleveland, Ohio; and a stock certificate for the Army and Navy
Hall Company, Cleveland, Ohio.
|
|
|
|
3 items. |
| 8 |
29 |
Dennis, Harold D. 1880? |
|
|
|
Notes addressed to "Mr. Editor" concerning the history of early Cleveland, Ohio, railroads, especially in relation to the
Ohio coal basin.
|
|
|
|
49 pages. Manuscript. |
|
|
|
Gift of Harold D. Dennis. |
| 8 |
30 |
Denny, Ebenezer November 22, 1789 |
|
|
|
copy of letter to General Josiah Harmar (1753-1813) at Fort Harmar concerning the death of General Samuel Holden Parsons (1737-1789).
Dated: Pittsburgh, Pennsylvania.
|
|
|
|
1 item. |
| 8 |
31 |
Dent, Frederick Tracy (1821-1892) undated |
|
|
|
Autograph American Civil War General Frederick Tracy Dent on an envelope. |
|
|
|
1 item. 8.5x14.5 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 8 |
32 |
DePillis, Mario S. October 1974 |
|
|
|
Typescript of a paper delivered at the Shaker Bicentennial Convention, Cleveland, Ohio, October, 1974, entitled: Shaker Communitarianism
and American History. Photocopy.
|
|
|
|
20 pages. 28 cm. |
| 8 |
33 |
DeRibas, Antonio December 18, 1843 |
|
|
|
Subscription list for a proposed vocal and instrumental concert at the Odeon (Boston, Massachusetts). Includes signatures
of Samuel A. Eliot, J. Chickering, L. S. Cushing, and Harrison Gray Otis.
|
|
|
|
1 item. |
| 8 |
34 |
Desha, Joseph (1768-1842) undated |
|
|
|
Biographical sketch of Joseph Desha who was elected from Mason county to the general Assembly of Kentucky in 1796. In 1805
he was elected to Congress from the Maysville district. In 1824 he was elected Governor of Kentucky, retiring in 1828.
|
|
|
|
3 pages. |
| 8 |
35 |
Desnoyers, Damas 1933-1939 |
|
|
|
Miscellaneous material concerning a Stradivarius violin in Cleveland, Ohio,, including two typed letters from Desnoyers, four
photographs of the violin, a photograph of Daniel Wilson, former owner of the violin, and other material.
|
|
|
|
1 folder. |
| 8 |
36 |
DeVelling, J. C. December 11, 1882 |
|
|
|
ALS from J. C. DeVelling to his cousin Austin, reporting on his campaigning in northern Ohio before the election of 1882,
and referring to Governor Charles Foster (1828-1904) and his liquor traffic taxation scheme. Dated: St. Charles, Michigan.
|
|
|
|
1 item. |
| 8 |
37 |
Devens, Charles (1820-1891) April 4, 1863 |
|
|
|
ALS from Charles Devens to Lieutenant Colonel McMahon presenting a favorable report about the pickets during the American
Civil War. Location not indicated.
|
|
|
|
1 item. |
| 8 |
38 |
Devereux, Arthur F. May 24, 1889 |
|
|
|
LS from A. F. Devereux to M. S. O'Donnell, Malden, Massachusetts, regarding Pickett's charge at the Battle of Gettysburg during
the American Civil War. Dated: Marion, Indiana.
|
|
|
|
1 item. |
| 8 |
39 |
Devereux, Henry Kelsey (1860-1932) November 3, 1876 |
|
|
|
Biography of Rutherford B. Hayes (1822-1893) by Harry Devereux, Cleveland, Ohio. Likely written when Devereux was a pupil
at the Brooks Academy.
|
|
|
|
1 item. |
| 8 |
40 |
Devin, Thomas C. October 16, 1863 |
|
|
|
ALS from Thomas C. Devin to Brigadier General John Titcomb Sprague (1810-1878), Adjutant General, I. N. Y. (New York), recommending
Raymond L. Wright to the rank of Captain during the American Civil War. dated: Campy at Stevensburg, Virginia.
|
|
|
|
1 item. |
| 8 |
41 |
Dewey, George May 25, 1900 |
|
|
|
LS to John O. Winship at Cleveland, Ohio, in which the Admiral regrets he will be unable to attend the barbecue in Cleveland
on June 23. Dated: Washington, D. C. Typescript, signed.
|
|
|
|
1 page. |
| 8 |
42 |
DeWitt, Francis December 1, 1856 |
|
|
|
ALS from Francis DeWitt, Secretary of the Commonwealth of Massachusetts, to John A. Foot in response to his request for one
copy each of the last report from the State Alms Houses at Bridgewater, Tewksbury, and Monson, also of the State Reformed
School at Westboro. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. S. W. Newman in 1940. |
| 8 |
43 |
DeWitt, Simeon (1756-1834) April 13, 1804 |
|
|
|
ALS from Simeon DeWitt to Joseph Ellicott (1760-1826) regarding his views of the political atmosphere surrounding the Burr
campaign. Dated: Albany, New York
|
|
|
|
1 page. 32.5 cm. |
| 8 |
44 |
Diary 1810-1813 |
|
|
|
Unsigned diary. Localities mentioned include western New York State and Ashtabula, Ohio. |
|
|
|
1 item. |
| 8 |
45 |
Diary 1822 |
|
|
|
Diary, unsigned. No locations or name indicated. |
|
|
|
1 item. |
| 8 |
46 |
Diary 1859 |
|
|
|
Diary, unsigned. Contains numerous references to A. Kelley as well as other members of the Kelley family. |
|
|
|
1 volume. |
| 8 |
47 |
Dick, Charles William Frederick (1858-1945) June 19, 1909 |
|
|
|
LS from United States Senator Charles Dick to Mrs. A. C. Caine, Washington, D. C., expressing sympathy at the death of her
husband, Colonel A. C. Caine. Dated: Washington, D. C.
|
|
|
|
1 page. Typescript. |
| 8 |
48 |
Dickens, Charles (1812-1870) December 7, 1843 |
|
|
|
ALS from Charles Dickens to Charles West, enclosing a check for five pounds in favor of the subscription in which he so kindly
interested himself. Dated: Devonshire Terrace, England.
|
|
|
|
1 item. Reproduction? |
| 8 |
49 |
Dickinson, Daniel Stevens (1800-1866) November 25, 1863 |
|
|
|
ANS from Daniel Stevens Dickinson to B. F. Bennett saying he will not be able to visit Pittsburgh, Pennsylvania, on his trip.
Dated: Chicago, Illinois.
|
|
|
|
1 item. |
| 8 |
50 |
Dickinson, William R. September 15, 1809 |
|
|
|
Land grant issued to Henry Biugh, Jr., assignee of William r. Dickinson, for land directed to be sold at Steubenville, Ohio
. . . the north east quarter of lot or section number nine, of township number 10, in range number five. Signed: President
James Madison and Secretary of State Robert Smith. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 8 |
51 |
Dickson, Charles A. 1913 |
|
|
|
Correspondence between Charles A. Dickson and Miss Annette P. Ward, former librarian at the Western Reserve Historical Society,
Cleveland, Ohio, regarding Anthony Williams (d. ca. 1834), the African American man who participated in the Battle of Lake
Erie and was in the small boat with Oliver Perry on September 10, 1813. The collection includes letters, newspaper clippings
with portraits, and a program. Charles A. Dickson's father's sister was the wife of Anthony Williams.
|
|
|
|
1 folder. |
| 8 |
52 |
Dickson, W. M. December 5, 1861 |
|
|
|
ALS from W. M. Dickson to Rodney Fous saying his entries were exactly right on cases nos. 80, 81, and 82, and requests also
the transcript in one of the cases, a report of a referee Mr. Miner - the original is lost. Dated: Cincinnati, Ohio.
|
|
|
|
1 item. |
| 8 |
53 |
Dille, Nehemiah May 13, 1809 |
|
|
|
Bond as sureties on Nehemiah Dille as principal, and William Coleman and John Shaw as sureties of Cleaveland Township in the
county of Geauga and State of Ohio, are held and firmly bound to the Treasurer of the Township of Cleaveland. . . in the sum
of four hundred dollars.
|
|
|
|
1 item. |
| 8 |
54 |
Dillon, Moses 1948 |
|
|
|
A compilation of material on Ohio's first ironmaster, Moses Dillon. Written by Thomas W. Lewis, Wilber Stout, and others
for the Ohio Literary Club of Bellevue, Ohio, by Zellah R. Bell, January 22, 1948.
|
|
|
|
1 item. |
| 8 |
55 |
Di Nardo, Celida March 18, 1978 February 28, 1982 |
|
|
|
Biographical sketch of Cleveland, Ohio, Italian American architect Antonio di Nardo (1887-1948) and a list of buildings he
designed. Handwritten by Celida di Nardo. Also includes a card containing further biographical information by Mrs. di Nardo
dated February 28, 1982.
|
|
|
|
1 folder. |
|
|
|
click here to view the Encyclopedia of Cleveland History entry for Antonio di Nardo
|
| 8 |
56 |
Ditto, Carl E. (b. 1898) February 2, 1918 1919 |
|
|
|
United States Navy enlistment record of Carl E. Ditto at Cincinnati, Ohio. Includes receipt of pay for service recorded at
bottom dated November 18, 1919. On verso: United States Navy discharge dated November 17, 1919. War service certificate
from February 2, 1918-November 17, 1919 on board the USS Martha Washington, 1919.
|
|
|
|
2 items. |
| 8 |
57 |
Ditto, George R. June 4, 1918 |
|
|
|
Discharge from draft issued to George R. Ditto. Given at Camp Gordon, Georgia. |
|
|
|
1 item. |
| 8 |
58 |
Ditto, Richard May 7, 1890 |
|
|
|
Certificate appointing Richard Ditto a corporal in Company H, 2nd Regiment, Ohio National Guard, organized at Bloomdale, Wood
County, Ohio.
|
|
|
|
1 item. |
| 8 |
59 |
Ditto, Richard June 6, 1887 |
|
|
|
Certificate appointing Richard ditto a Corporal in the Foster Light Guards, Company D, 16th Regiment, Ohio National Guard. |
|
|
|
1 item. |
| 8 |
60 |
Ditto, Richard June 14, 1889 |
|
|
|
Discharge record of Corporal Richard Ditto in the Foster Light Guards, Company D, 16th Regiment of the Infantry, Ohio National
Guard.
|
|
|
|
1 item. |
| 8 |
61 |
Dix, Dorothea L. (1802-1887) March 26, 1870 |
|
|
|
ALS from Dorothea Dix to Charles Sumner(1811-1874) regarding the officers of the state charitable institutions. Dated: Columbus,
Ohio.
|
|
|
|
1 item. |
| 8 |
62 |
Dix, John Adams (1798-1879) June 4, 1868 |
|
|
|
ALS from John A. Dix to Governor William Dennison (1815-1882) with regrets for not seeing him, and hoping to be of service
to him when he returns to Paris, France. Dated: Paris, France.
|
|
|
|
1 item. |
| 8 |
63 |
Dix, John Adams (1798-1879) November 14, 1857 |
|
|
|
ALS from John A. Dix to J. H. Hamlin requesting that he see him before going to Washington. Dated: New York. |
|
|
|
1 item. |
| 8 |
64 |
Dix, John Adams (1798-1879) August 12, 1862 |
|
|
|
ALS from Major General John A. Dix to General Egbert Ludovickus Viele (1825-1902) saying he had received an order from General
McClelland about an hour after he wrote to Viele in regard to the seizure of private property during the American Civil War.
Dated: Fort Monroe, Virginia, Head Quarters, Army Corps.
|
|
|
|
1 item. |
| 8 |
65 |
Dix, John Adams (1798-1879) November 15, 1876 |
|
|
|
ALS from John A. Dix to Reverend Morgan Dix in reply to his asking for his autograph at the request of Miss Owen. |
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 8 |
66 |
Doan, Seth O. July 19, 1841 |
|
|
|
Statement of Seth Doane on the early settlement of Cleveland, Ohio, procured by James S. Clarke. Dated: Cleveland, Ohio.
Presented July 14, 1866 by Judge John Barr.
|
|
|
|
16 pages. |
| 8 |
67 |
Doane, Nathaniel September 16, 1809 |
|
|
|
Deed of conveyance from the trustees of the Connecticut Land Company to Nathaniel Doane entitling him to Lot no. 402 in Cleaveland,
Ohio. (Cleveland, Ohio).
|
|
|
|
1 item. |
| 8 |
67 |
Doane, Nathaniel May 11, 1810 |
|
|
|
Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Stanley Griswold (Lot no. 410). |
|
|
|
1 item. |
| 8 |
67 |
Doane, Nathaniel February 20, 1811 |
|
|
|
Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Caleb Atwater, Joshua Atwater, and others. |
|
|
|
1 item. |
| 8 |
67 |
Doane, Nathaniel May 11, 1810 |
|
|
|
Original deed for land in Cuyahoga County, Ohio, sold to Nathaniel Doane by Stanley Griswold. |
|
|
|
1 item. |
| 8 |
68 |
Doane, Nathaniel (d. 1815) undated |
|
|
|
Biographical information about Nathaniel Doane. Information compiled from various sources. Negative photocopy. |
|
|
|
2 pages. |
| 8 |
69 |
Dobbins, Daniel (1776-1856) January 30, 1843 |
|
|
|
Early Lake craft (Lake Erie); letter from Daniel Dobbins to John Barr. Dated: Erie, Pennsylvania. |
|
|
|
1 item. Typewritten. |
| 8 |
70 |
Dodd, E. L. and Company, Cleveland, Ohio August 13, 1887 |
|
|
|
Receipted statement from E. L. Dodd and company, manufacturers and dealers in boots, shoes, and rubbers, to D. Z. Norton.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 8 |
71 |
Dodge, John June 13, 1926 |
|
|
|
Typescript copy of travellogue of John Dodge, United States government surveyor, 1790-1791. Beverly, Massachusetts to Ohio.
One of the colonial heroes to blast the trail across the Alleghanies and leave the heritage of civilization to the Northwest
Territory. A modern Moses leading a puritan Israel into the promised land of the new world. . .Also, ALS from Mrs. James
B. Kelly, Bloomington, Illinois, who copied this from the original journal and gave it to the Western Reserve Historical Society,
Cleveland, Ohio.
|
|
|
|
4 pages. Typescript. |
| 8 |
72 |
Dodge, Lucy Burton (b. 1817) 1896 |
|
|
|
A few chapters of an early settler's life, written in 1896. Typescript. Lucy Burton Dodge was a daughter of Dr. and Mrs.
Elijah Burton, Cleveland and Western Reserve, Ohio.
|
|
|
|
1 item. Typescript. |
|
|
|
Gift of Mrs. Charles Tillinghast. |
| 8 |
73 |
Donovan, Joseph March 5, 1855-June 14, 1877 |
|
|
|
Account book. No location given. |
|
|
|
1 item. |
| 8 |
74 |
Dorrey, Joseph June 13, 1729 |
|
|
|
Deed for land of John Bedient in the county of Fairfield, Connecticut, to Joseph Dorrey. |
|
|
|
1 item. |
| 8 |
75 |
Dorset, Ashtabula County, Ohio November 1870 |
|
|
|
Field notes of Millsford, now Dorset, Ashtabula County, Ohio. |
|
|
|
1 item. |
| 8 |
76 |
Dorsey, Daniel A. August 27, 1861-October 13, 1863 |
|
|
|
Diary of Daniel A. Dorsey of the 33rd Ohio Volunteers during the American Civil War. Includes ALS to his mother forwarding
the diary to her for safe-keeping. "Arranged by the author D. A. Dorsey and respectfully forwarded to his mother Ellen Dorsey
to be reserved until his return to his home in Ross County, Ohio." Includes information of Chattanoga Railroad Expedition
of 1862.
|
|
|
|
18 pages. Manuscript. |
|
|
|
Gift of Mrs. Jean Muir Dorsey in 1969. |
| 8 |
76 |
Dorsey, Daniel A. April 22, 1863 |
|
|
|
Commission of Daniel A. Dorsey as Second Lieutenant in the 33rd Regiment, Ohio Volunteer Infantry. Signed by Ohio Governor
David Tod.
|
|
|
|
1 item. 26x32 cm. |
|
|
|
Gift of Mrs. Jean Muir Dorsey in 1969. |
| 8 |
77 |
Doubleday, Abner (1819-1893) 1860? |
|
|
|
ALS to Colonel John Lane Gardner requesting that the offense of Private Baker be overlooked. Dated: Fort Moultrie. |
|
|
|
1 page. 20 cm. |
| 8 |
78 |
Doubleday, Abner (1819-1893) May 11, 1888 |
|
|
|
ALS from Abner Doubleday to M. S. O'Donnell, Boston, Massachusetts, regarding a supposed statement in his book that involved
General Robert E. Lee (1807-1870) and his invasion of the northern states during the American Civil War. Dated: New York.
|
|
|
|
1 item. |
| 8 |
79 |
Douglas, J. B. October 14, 1862 |
|
|
|
ALS from J. B. Douglas to "Friend Jerry" while in the Union Army during the American Civil War. Dated: Camp near Covington,
Kentucky.
|
|
|
|
1 item. |
| 8 |
80 |
Douglas, Samuel November 17, 1840 undated |
|
|
|
ALS from Samuel Douglas of Stillwater, Ohio, to the public concerning charges made against him by Asa G. Dimmock with regard
to politics, undated. ALS from Samuel Douglas to Mr. Patrick concerning the Tuscarawas County Agricultural Society (Ohio),
undated. ALS from Samuel Douglas to B. Parish concerning land sales, dated Stillwater, Ohio, November 17, 1840.
|
|
|
|
3 item.s |
| 8 |
81 |
Douglas, Stephen Arnold (1813-1861) January 2, 1845-June 3, 1850 |
|
|
|
Record of Stephen A. Douglas in the Congress on Slavery Prohibition. |
|
|
|
3 items. 2 clippings. |
| 8 |
82 |
Douglas, William Lewis (1845-1924) November 20, 1905 |
|
|
|
TLS from W. L. Douglas to Charles F. Leach, Custom House, Cleveland, Ohio, responding to his request for copies of campaign
speeches and inaugural address. Dated: Executive chamber, State House, Boston, Massachusetts.
|
|
|
|
1 item. |
| 8 |
83 |
Douglas, William Lewis (1845-1924) October 12, 1904 |
|
|
|
TLS from W. L. Douglas to James T. Wetherald, acknowledging the vote cast for him as Governor of Massachusetts. Dated: Boston,
Massachusetts.
|
|
|
|
1 item. |
|
|
|
Douglass, Frederick (1817-1895) 1885 |
|
|
|
Autograph of Frederick Douglass. Small card signed: Truly yours, Fredr. Douglass, 1885. Mounted on a sheet of 28 cm., including
brief biography.
|
|
|
|
1 item. 6.5x9 cm. |
| Box |
Folder |
| 8 |
84 |
Dow, Neal (1804-1897) July 18, 1864 |
|
|
|
ALS from Neal Dow to William Pitt Fessenden (1806-1869) thanking him for the valuable public documents. . .and congratulating
him upon his recent accession to the Treasury Department. Dated: Portland.
|
|
|
|
1 item. |
| 8 |
85 |
Dowler, James 1854 |
|
|
|
Diary, 1854. Partial account of a trip to his native Ireland in 1854. Included is a letter from Dowling to his uncle, dated:
Philadelphia, Pennsylvania, September 29, 1854. Photocopy.
|
|
|
|
25 pages. 20x33 cm. |
| 8 |
86 |
Doyle, J. October 31, 1887 November 1, 1888 |
|
|
|
Receipted statements from J. Doyle, horse-shoer, Cleveland, Ohio, to David Z. Norton. |
|
|
|
2 item.s |
| 8 |
87 |
Drake, Charles Daniel (1811-1892) June 23, 1873 |
|
|
|
ALS from C. D. Drake to Richard Chappel Parsons (1826-1899), Cleveland, Ohio, referring to a request he received years ago
from a Mr. Alfred Thomas Goodman (1845-1871). . . as Secretary of a Historical Society, for an autograph of his father [Daniel
Drake]. . . the letter had been misplaced but he is now sending it to Mr. Parsons with the request that it be forwarded to
Mr. Goodman. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 8 |
88 |
Drake, Daniel (1785-1852) January 13, 1841 |
|
|
|
ALS from Daniel Drake to his son, Charles Daniel Drake (1811-1892), introducing the bearer, Mr. John M. Price who may need
some of his professional advice. Dated: St. Boat New Argo.
|
|
|
|
1 item. |
| 8 |
89 |
Drake, George D. April 5, 1864 |
|
|
|
ALS from George D. Drake, A. A. G. to Rear Admiral David DixonPorter (1813-1891), Comdg. Mississippi Squadron, saying: the
Major General commanding desires me to enclose a list of landings and distances of each from Shreveport to New Orleans, Louisiana,
for your information, during the American Civil War. Dated: Headquarters, Department of the Gulf. Includes distances between
intermediate lands from Shreveport to New Orleans.
|
|
|
|
1 item. |
| 8 |
90 |
Draper, Lyman Copeland (1815-1891) undated |
|
|
|
Biographical sketch of Lyman Copeland Draper by Samuel Prentiss Baldwin (1868-1938). |
|
|
|
3 pages. Manuscript. 31 cm. |
| 8 |
91 |
Dresser, Nathaniel January 11, 1724 |
|
|
|
Deed between Nathaniel Dresser of the town of Rowley in the County of Essex in the province of Massachusetts Bay, and Richard
Haydon of the town of Marblehead in said county of Essex. . . for a certain lot. . .situated in the town of Rowley. Dated:
Essex.
|
|
|
|
1 item. |
| 8 |
92 |
Drew, Horace H. (1839-1910) November 26, 1884 |
|
|
|
Certificate of honorable service, issued to Horace H. Drew upon his discharge from service in the Ohio cavalry, Company A,
6th Regiment, Warrenton, Virginia, dDcember 31, 1863, during the American Civil War. Dated: Washington, D. C., War Department,
Adjutant General's Office. Photcopy.
|
|
|
|
1 item. |
| 8 |
92 |
Drew, Horace H. (1839-1910) August 24, 1865 |
|
|
|
Certificate of honorable discharge issued to Horace H. Drew of the 166th Company, 2nd Battalion of the Veteran Reserve Corps,
during the American Civil War. Dated: Washington, D. C. Photocopy.
|
|
|
|
1 item. |
| 8 |
92 |
Drew, Horace H. (1839-1910) 1910 |
|
|
|
Memorial testimonial to Horace H. Drew, Company A, 6th Regiment, Ohio Cavalry, by the Grand Army of the Republic, Department
of Ohio, Memorial Post no. 141, Cleveland, Ohio. Photocopy.
|
|
|
|
1 item. |
| 8 |
93 |
Drew, Thomas December 5, 1861 |
|
|
|
What Massachusetts has done for the War. A record of the various units, military and naval. Signed: Thomas Drew, Assistant
Military Secretary (American Civil War).
|
|
|
|
1 item. |
| 8 |
94 |
Drewing, Helen W. 1983 |
|
|
|
"Not what I already received." A history of Miss Mittleberger's School, Cleveland, Ohio, and biography of Augusta Mittleberger
(1845-1915). Typescript/photocopy.
|
|
|
|
1 item. |
| 8 |
95 |
Drinker, Elizabeth (d. 1794) 1794? |
|
|
|
Account of the last hours of Elizabeth Drinker while on a religious visit to London, England. The original minutes were made
by Sarah Rudd, Elizabeth Drinker's traveling companion, and copied in their present edition for Rebecca Updegraff.
|
|
|
|
1 item. |
| 8 |
96 |
Drowne, Henry T. August 26, 1891 |
|
|
|
ALS from Henry T. Drowne to Charles E. Bliven, of Chicago, Illinois, regarding an enclosed address of Bishop Henry Codman
Potter (1834-1908)on the centennial of George Washington's inauguration and Thomas Jefferson's part in the writing of the
Declaration of Independence. Dated: New York.
|
|
|
|
1 page. Manuscript. |
| 8 |
97 |
Drowne, Solomon (1753-1834) 1892 |
|
|
|
Extracts from an oration delivered at Marietta, Ohio, April 7, 1789, in commemoration of the commencement of the settlement
formed by the Ohio Company. Delivered by Solomon Drowne, Esquire. Edited by Henry T. Drowne from his grandfather's address,
1892. Printed at Worcester, Massachusetts, by I. Thomas, 1789. Also, some notes taken from Solomon Drowne's journal, dated:
Marietta, Ohio, June 1789, and notes from a letter to Mrs. Drowne, 1788.
|
|
|
|
1 folder. |
| 8 |
97 |
Drowne, Solomon (1753-1834) 1892 |
|
|
|
ALS from General Rufus Putnam to Doctor Solomon Drowne, Providence, Rhode Island, asking him to settle at Belleprie. Dated:
Marietta, Ohio. Copy made by Henry Drowne, grandson of Solomon Drowne, 1892. Original letter dated December 26, 1790.
|
|
|
|
1 item. |
| 8 |
98 |
Drumm, J. December 13, 1865 |
|
|
|
Statement from J. Drumm, manufacturer of carriages, buggies, and sleighs, Cleveland, Ohio, to Mr. Green. Imperfect: part
of statement lacking.
|
|
|
|
1 item. |
| 8 |
99 |
Drury, Jim September 15, 1862 |
|
|
|
ALS from Jim Drury to Moses Bennett written while a prisoner of war on Johnson's Island near Sandusky, Ohio, and asking for
money and clothes, during the American Civil War. Dated: Johnson's Island, near Sandusky, Ohio. Appended is a letter from
Dick Bennett.
|
|
|
|
1 item. |
| 8 |
100 |
Dry Campaign Committee of Cuyahoga County, Ohio 1914 |
|
|
|
Precinct poll book, Ward 3, Precinct B, Precinct captain N. E. Hills. Running title: precinct list of dry and doubtful voters. |
|
|
|
1 volume. |
|
|
|
Gift of Norman Hills in 1915. |
| 8 |
101 |
Duane, William John (1780-1865) November 26, 1824 |
|
|
|
ALS from W. J. Duane to his sister, K. Duane Morgan, containing memoirs. On page 1 is a hand-drawn map of Clonmel, Ireland,
presented by W. J. Duane to his sister, K. Duane Morgan. Dated: Philadelphia, Pennsylvania, November 6, 1824.
|
|
|
|
1 item. |
| 8 |
102 |
Duffie, Alfred Napoleon (1835-1880) September 23, 1863 |
|
|
|
ALS from A. N. Duffie to "My dear Colonel." Personal letter regarding his new command during the American Civil War. Dated:
Charleston, West Virginia, Headquarters, 3rd Brigade, 3rd Division, 8th Army Corps. Includes mounted photographs.
|
|
|
|
1 item. |
| 8 |
103 |
Dunham, Timothy August 25, 1796 |
|
|
|
Receipt from Timothy Dunham and Norman Wilcocks for the keys of the stores belonging to the Connecticut Land Company at Port
Independence, delivered by Nathaniel Doan and Moses Warren, Jr. A true copy of the original receipt in the hands of Mrs.
Gun, copied and compared by Mr. Warren, Jr.
|
|
|
|
1 item. |
| 8 |
104 |
Dunham, Truman (d. 1882) April 12, 1882 |
|
|
|
Resolution adopted by the City Council of the City of Cleveland, Ohio, at its meeting held April 1, 1882, as a tribute to
Truman Dunham, President of the Water Works Board, who died in March 1882. Signed: W. H. Eckman, City Clerk. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Wilbur D. Prescott in 1971. |
| 8 |
104 |
Dunham, Truman (d. 1882) April 5, 1882 |
|
|
|
Expression of sympathy tendered to the family of Truman Dunham by the consolidated Linseed Oil Company, Chicago, Illinois,
the corporation over which he presided upon his death. Dated: Chicago, Illinois, and signed by members of the board.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Wilbur D. Prescott in 1971. |
| 8 |
105 |
Dunham, Truman and Company, Cleveland, Ohio September 20, 1864 |
|
|
|
Statement from Truman Dunham and Company, paints, oils, varnishes, brushes, and window glass, to Messrs. Squire and Sanford,
Hiram, Ohio.
|
|
|
|
1 item. |
| 8 |
106 |
Dunlap, John March 10, 1846 |
|
|
|
ALS to Messrs. Hendricks and Brothers, New York, regarding their lowest cash prices for tin, bright plate, leaded plate, and
other metals. Dated: Pittsburgh, Pennsylvania.
|
|
|
|
1 page. |
|
|
|
Gift of Marvin Weiss. |
| 8 |
107 |
Duty, Ebenezer 1815-1819 |
|
|
|
Ebenezer Duty papers, including statement to R. S. Reed, 1815; bill of costs on suit of Giles Sanford and Rufus Reed vs. Ebenezer
Duty, Supreme Court, September term, 1816; and minutes of the substance of a letter addressed to Anan Harmon, Salem, February
26, 1819.
|
|
|
|
3 item.s. |
| 8 |
108 |
Duty, J. R. April 11, 1862 |
|
|
|
ALS from J. R. Duty to David Morrison giving information about his land and condition of things. Dated: Centerville, Tyler
County, Virginia. Written on General Nathanial Lyon letterhead published by Mumford and Company, Cincinnati, Ohio, during
the American Civil War.
|
|
|
|
1 item. |
| 8 |
109 |
Duvall, Charles H. 1861 |
|
|
|
Three ALS from Charles H. Duvall to Miss Jennie R. Jackson, including narratives of the American Civil War. Dated: Winchester,
West Virginia, and Martinsburg, West Virginia.
|
|
|
|
Gift of Mrs. Elliot Q. Adams, a granddaughter of Charles H. Duvall. |
| 8 |
110 |
Duvall, Charles H. undated |
|
|
|
"At Home" invitation from Mr. and Mrs. Henry P. Huntsberry to Mr. C. H. Duvall and Lady. "At Home, Wednesday eve. 7 o'clock,
Mary 23rd. Adam Young, Bettie Huntsberry.
|
|
|
|
1 item. |
| 8 |
110 |
Duvall, Mrs. Charles H. February 26, 1863 |
|
|
|
Pass issued to Mrs. Duvall and boy (16 years old) by the Ohio Infantry, 126th Regiment, Provost Marshal during the American
Civil War. Dated: Martinsburg, Virginia, Office Provost Marshal. Includes envelope addressed to Lieutenant C. H. Duvall.
|
|
|
|
1 item. |
| 8 |
111 |
Dworkin, Harry J. 1943-1945 1974 |
|
|
|
Copies of papers consisting of correspondence concerning principally the National War Labor Board and "Practice before the
War Labor Board" by Harry J. Dworkin.
|
|
|
|
14 items. |
| 8 |
112 |
Dyan, Albert F. October 25, 1831 |
|
|
|
Deed for transfer of land in Colebrook in the state of New Hampshire from Albert F. Dyan of Lowell to Joseph Myrick of said
Lowell. Dated: Middlesex.
|
|
|
|
1 item. |
| 8 |
113 |
Dye, Samuel undated |
|
|
|
Estate paper, estate of Samuel Dye deceased to C. Baird, Dr. Location not indicated. |
|
|
|
1 item. |
| 8 |
114 |
Dyer, Albion Morris (1858-1912) 1907 |
|
|
|
Letters and notes concerning Dr. Theodatus Garlick (1805-1884) and Dr. John Bachman (b. 1790) and their research in fish culture. |
|
|
|
40 pages. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 8 |
115 |
Earle, Homer September 7, 1824 |
|
|
|
ALS to William McFarlane, Warren, Ohio, regarding his trip from Warren, Ohio, to Boston, Massachusetts, and other personal
news. Dated: Leicester, Massachusetts.
|
|
|
|
2 pages. 25 cm. |
| 8 |
116 |
East Cleveland, Ohio August 19, 1901 |
|
|
|
Petition of residents and owners on Holyoke Street, East Cleveland, Ohio, requesting that the name be changed to "Belmore
Road." Signed by John D. Rockefeller (1839-1937) and others.
|
|
|
|
1 item. |
| 8 |
117 |
East Cleveland, Ohio, Council February 3, 1896 |
|
|
|
An ordinance granting permission to the Cleveland Electric Railway Company to extend its double track street railroad in Euclid
Avenue from the westerly limits of the village of East Cleveland to the easterly limits of the same. Dated: East Cleveland,
Ohio. On verso: East Cleveland grants.
|
|
|
|
1 item. |
| 8 |
118 |
Eastman, Nathaniel (b. 1792) September 14, 1860 |
|
|
|
ALS from Nathaniel Eastman to E. C. Chapman acknowledging his note of the 7th instant and referring to his experience, as
a doctor, at the time of the Battle of Lake Erie during the War of 1812. Dated: Seville, Medina County, Ohio. Attached
to the letter is a clipping entitled "Dr. Nathaniel Eastman."
|
|
|
|
1 item. |
| 8 |
119 |
Eastman, S. October 10-11, 1850 |
|
|
|
Inscription on Table Rock, south side of Kelly's Island, Ohio, Lake Erie, made on the 10th and 11th of October 1850 by Captain
S. Eastman, United States Army.
|
|
|
|
1 item. Drawing. 12 x 19.5 inches. |
| 8 |
120 |
Eastwood, Elizabeth Cobb 1976 |
|
|
|
Miscellaneous material about Caroline L. Ormes Ransom and her paintings. Includes a catalogue of Caroline Ransom's paintings
known in 1976; with a bibliography; photocopy of her application for membership in the Daughters of the American Revolution,
1891; photocopy of her last will and testament, 1905; photocopy of her death certificate, 1910; and correspondence to Mrs.
R. L. Eastwood while compiling the catalogue, 1975.
|
| 8 |
121 |
Eaton, Amos Beebe (d. 1877) February 4, 1862 |
|
|
|
LS from A. B. Eaton, Lieutenant Colonel and ACGS to Hiram Barney, Collector of Customs, New York, requesting that he allow
Auguste Casson to enter free of duty and charges, the 1,047 cases of mixed vegetables, for Steamer Stella, and 422 cases mixed
vegetables for Steamer Congress from Havre, and be so kind to waive examination of the same, these goods being for the use
of the United States during the American Civil War. Dated: New York, Office of the Assistant Commanding General, Subsee.
|
|
|
|
1 item. |
| 8 |
122 |
Eaton, Cyrus Stephen (1883-1979) March 1, 1923 |
|
|
|
TLS from Cyrus S. Eaton to M. F. Bixler, Cleveland, Ohio, with a clipping from the Monday's Omaha Paper (undated) containing
a report of Ralph Bailey's Sunday sermon. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Cyrus Eaton and Miles F. Bixler were members of the East End Baptist Church, Cleveland, Ohio, of which Reverend Ralph E. Bailey
was the minister for some time.
|
| 8 |
123 |
Eaton, Henry E. October 5, 1864 |
|
|
|
Discharge issued to Henry E. Eaton, a private of Lieutenant Edward H. Lomas' Company B, 56th Regiment of the New York State
Volunteers during the American Civil War, who was enrolled on August 16, 1861 to serve three years and discharged October
5, 1864 at Newburgh, New York.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. George P. Bickford. |
| 8 |
124 |
Eaton, Roswell March 9, 1819 |
|
|
|
Deed for sale of land between Roswell Eaton of Chardon, in the county of Geauga and state of Ohio. . . and Nathan Thomson
of Chardon . . . for a piece or parcel of land in lot No. 5 in the Holmes tract in Township No. 8 in the 7th Range of Township
in the Connecticut Western Reserve of Ohio.
|
|
|
|
1 item. |
| 8 |
125 |
Eaton, Thomas May 10, 1794 |
|
|
|
ALS from Thomas Eaton to His Excellency Richard Dobbs Spaight (1758-1802), governor of the State of North Carolina, submitting
his resignation of the appointment for the Office of Brigadier General for the District of Halifax. Dated: Halifax, North
Carolina.
|
|
|
|
1 item. |
| 8 |
126 |
Eaton, William May 29, 1793 |
|
|
|
ALS to a friend at Windsor, Vermont, giving an extended description of the Ohio country. Dated: Fort Washington (Cincinnati,
Ohio).
|
|
|
|
4 pages. 7x9 inches. |
|
|
|
Eaton was an officer in General Wayne's Army. |
| 8 |
127 |
Eckert, Thomas T. November 1861 |
|
|
|
Deciphered code from Thomas Eckert to Anson Stager, Cleveland, Ohio, concerning the advancement of money. Deciphered in 1976
by F. W. Chesson. Includes also a photocopy of a letter to Mrs. V. R. Hawley of the Western Reserve Historical Society, Cleveland,
Ohio, from F. W. Chesson regarding the deciphered telegram, February 15, 1977.
|
|
|
|
2 items. Photocopies. |
| 8 |
128 |
Eckert and Steler Funeral Directors, Berea, Ohio 1896-1911 |
|
|
|
Record of the deaths in Berea, Ohio, and vicinity from Eckert and Steler, Funeral Directors. Also includes death and burial
records and lot owners of an unidentified cemetery, R. B. Dewey, sexton.
|
|
|
|
38 pages. Typescript. |
| 8 |
129 |
Eckhardt, Albert Wolfgang (1846 - ) 1918 |
|
|
|
Notes of our family history, Cleveland, Ohio. Includes a blank sheet of paper with a coat-of-arms, perhaps of the Eckhardt
family, and a Consummation from the tomb of Wolfgang Eckhardt in Latin and English.
|
|
|
|
2 items. |
| 8 |
130 |
Eckhardt, Edris 1977? |
|
|
|
Photocopy of a paper given at Syracuse University entitled "WPA Ceramics and the Depression years" regarding the history of
the Works Progress Administration and Cleveland, Ohio.
|
|
|
|
7 pages. 28 cm. |
| 8 |
131 |
Eclipse Oil Company, Wellsville, Ohio June 10, 1866 February 18, 1867 |
|
|
|
Two certificates of oil stock issued to William E. Alminllingen by the Eclipse Oil Company, Wellsville, Ohio. |
|
|
|
2 items. |
| 8 |
132 |
Egdar, David H. November 10, 1876 |
|
|
|
[Recollections of the first election held in Hardin County, Ohio, April 6, 1833, and appointments made to various public offices,
courts, etc.]. Dated: Dunkirk, Ohio.
|
|
|
|
1 item. |
| 8 |
133 |
Edison, Thomas Alva (1847-1931) October 9, 1893 |
|
|
|
TLS from Thomas A. Edison to H. D. Coffinberry, President, Cleveland Ship Building Company, Cleveland, Ohio. Mr. Edison is
seeking a superintendent of motive power and wishes information of an applicant, Arendt Angstrom. Dated: Orange, New Jersey,
from the Laboratory of Thomas A. Edison.
|
|
|
|
1 item. |
| 8 |
134 |
Edson, Levi undated |
|
|
|
Survey of Allen Colson's land in Chester Township, Ohio. |
|
|
|
1 item. |
| 8 |
135 |
Edwards, John (1779- ) 1800-1801 |
|
|
|
Arithmetic book. |
|
|
|
1 item. |
|
|
|
|
| 8 |
135 |
Edwards, John (1779- ) December 22, 1850 |
|
|
|
ALS from James and Phebe Ades to "Dear Brother" John Edwards, Norristown, Carroll County, Ohio, giving him information about
their friends, and life where they live. Dated: Wayne county, Illinois. Postal stamp: Fairfield, Illinois.
|
|
|
|
1 item. |
| 8 |
136 |
Edwards, John M. May 1878 |
|
|
|
Obituary of the Honorable Robert W. Taylor (1812-1878), a life member of the Western Reserve and Northern Ohio Historical
Society (Cleveland, Ohio). Includes a newspaper clipping, In Memoriam; The bar pays its tribute to the memory of the dead
comptroller, Register & Tribune, March 5, 1878. Colonel Whittlesey papers.
|
|
|
|
11 pages. Manuscript. |
| 8 |
137 |
Edwards, Lewis B. May 23, 1833 |
|
|
|
Contract between Amos Fisk, Silas Covel, and Orestes K. Hawley, agents for the proprietors of the Ashtabula Republican establishment
(Jefferson County, Ohio), and Lewis B. Edwards, for the use of the printing press to issue a regular weekly anti-masonic paper
for the period of May to November , 1833.
|
|
|
|
1 page. Manuscript. |
| 8 |
137 |
Edwards, Lewis B. December 1830 |
|
|
|
Contract between Jonathan Warner, an agent for the proprietors of the Ohio Luminary printing establishment (Jefferson, Ohio),
and Lewis B. Edwards, for the use of the printing press to issue a regular weekly anti-masonic paper for the period of October
4, 1830 to September 12, 1831. Includes the names of the proprietors of the Ohio Luminary printing establishment.
|
|
|
|
1 page. Manuscript. Damaged. |
| 8 |
138 |
Edwards, Rudolphus (1759-1840) January 2, 1829 |
|
|
|
Deed from the State of Connecticut to Rudolphus Edwards of Newburgh in the County of Cuyahoga and State of Ohio, for a tract
of land situated in Newburgh, or Township no. 7 in the twelfth Range of the Connecticut Western Reserve. . . the same tract
that David Burroughs mortgaged to the State of Connecticut on January 12, 1815. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 8 |
138 |
Edwards, Rudolphus (1759-1840) June 2, 1828 |
|
|
|
Deed between Samuel Dibble and Susannah Dibble, his wife, of Cleveland in the County of Cuyahoga and State of Ohio, and Rudolphus
Edwards of Newburgh, County and State aforesaid, for land situated in Newburgh township.
|
|
|
|
1 item. |
| 8 |
138 |
Edwards, Rudolphus (1759-1840) January 5, 1831 |
|
|
|
Deed between Job Doan and Harriet Doan, wife of the said Job of the Township of Cleveland, Cuyahoga County and State of Ohio.
. . and Rudolphus Edwards for a tract of land situated in the township of Newburgh. Dated: Cleveland, OHIo.
|
|
|
|
1 item. |
| 8 |
138 |
Edwards, Rudolphus (1759-1840) March 5, 1831 |
|
|
|
Deed between Job Doan and Harriet Doan, his wife, of the Township of Cleveland, Cuyahoga County and State of Ohio, and Rudolphus
Edwards of Newburgh, County and State aforesaid. . . for a tract of land situated in the township of Cleveland. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 8 |
138 |
Edwards, Rudolphus (1759-1840) June 13, 1828 |
|
|
|
Deed between Augustus Pettibone of Newburgh, Cuyahoga County, State of Ohio, and Rudolphus Edwards of same place for a tract
of land, situated in Newburgh township.
|
|
|
|
1 item. |
| 8 |
139 |
Edwards, Rudolphus (1759-1840) January 3, 1815 |
|
|
|
Commission from Thomas Worthington, governor of Ohio, making Rudolphus Edwards a Justice of the Peace for the township of
Newburgh in the County of Cuyahoga, and State aforesaid. Dated: Chillicothe, Ohio.
|
|
|
|
1 item. |
| 8 |
140 |
Eells, Dan Parmelee (1825-1903) January 28, 1864 |
|
|
|
ALS from Dan P. Eels, cashier of the Commercial Branch Bank, to J. H. Albro, Medina, Ohio, in reply to his request for 3,000
United States 5/20 Bonds. Dated: Cleveland, Ohio.
|
|
|
|
1 item (with envelope). |
| 8 |
141 |
Eells, Dan Parmelee (1825-1903) February 2, 1874 |
|
|
|
ALS from Dan P. Eells, Commercial National Bank, Cleveland, Ohio, to T. K. Hall, Warren, Ohio, regarding taxes paid for land
in Oconto County, Ohio, which R. L. Hall "swindled" them out of. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 8 |
141 |
Eells, Dan Parmelee (1825-1903) March 15, 1875 |
|
|
|
ALS from Dan P. Eells, Commercial National Bank, Cleveland, Ohio, to T. K. Hall, Warren, Ohio, regarding the leasing of a
mine, providing the parties desiring it are responsible. Dated: Cleveland, Ohio.
|
|
|
|
1 item (with envelope). |
| 8 |
141 |
Eells, Dan Parmelee (1825-1903) April 10, 1861 |
|
|
|
DS from Dan P. Eells, Commercial Branch, State Bank of Ohio, Cleveland, Ohio, to T. K. Hall, Poland, Ohio, acknowledging receipt
of his letter of the 27th with enclosure. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 8 |
141 |
Eells, Dan Parmelee (1825-1903) April 17, 1861 |
|
|
|
DS from Dan P. Eells, Commercial Branch, State Bank of Ohio, Cleveland, Ohio, to T. K. Hall, Poland, Ohio, acknowledging receipt
of his letter of the 15th. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 8 |
141 |
Eells, Dan Parmelee (1825-1903) May 6, 1861 |
|
|
|
DS from Dan P. Eells, Commercial Branch, State Bank of Ohio, Cleveland, Ohio, to T. K. Hall, Poland, Ohio, acknowledging receipt
of his letter of the 3rd, with enclosure. Dated: Cleveland, Ohio.
|
|
|
|
1 item (with envelope). |
| 8 |
142 |
Eells, Dan Parmelee (1825-1903) 1895 |
|
|
|
Autobiography of Dan Parmelee Eells, Cleveland, Ohio. Excerpt. Typewritten. |
|
|
|
10 pages. |
|
|
|
Gift of Howard P. Eells, Jr., in 1971. |
| 8 |
143 |
Eells, Dan Parmelee (1825-1903) undated |
|
|
|
Dan P. Eells. Autobiographical account of his life. Typewritten. Not written in the first person. With this is a photocopy
of page 428 in The Successful American giving sketch of Mr. Eells, and a photocopy of a photograph.
|
|
|
|
9 pages. |
| 8 |
144 |
Eells, Howard Parmelee (1892-1978) January 23, 1975 February 3, 1975 |
|
|
|
Two TLS to Bob Housum, et. al., regarding a photograph of long-time members of the Tavern Club, Cleveland, Ohio, and enclosing
a memorandum of "Tavern Club members fifty years and longer." Dated: Cleveland, Ohio.
|
|
|
|
3 pages. |
| 8 |
145 |
Eells, James (1822-1886) August 15, 1864 |
|
|
|
ALS from James Eells to Edwin R. Perkins (1833-1915), Cleveland, Ohio, in answer to his invitation to deliver a lecture before
the "Library Association." In theory he is opposed to Pastors spending a large portion of their winters delivering literary
lectures, he is inclined to make an exception for the opportunity it affords to visit friends. Dated: Englewood, New Jersey.
|
|
|
|
1 item. |
| 8 |
145 |
Eells, James (1822-1886) October 14, 1864 |
|
|
|
ALS from James Eells to Edwin R. Perkins (1833-1915), Cleveland, Ohio, making final arrangements for a date to deliver his
lecture before the "Library Association." His subject will be "the Half Moon and the Mayflower" to show the reciprocal influence
of the Dutch and the Puritans in determining the destiny of this country. Dated: Brooklyn, New York.
|
|
|
|
1 item. |
| 8 |
146 |
Eggleston, Chauncey (1786-1873) May 24, 1825 |
|
|
|
ADS. Brigade order with authorization to recruit for the 1st Company of Cavalry in the 1st Squadron, 2md Brigade, 4th Division,
Ohio Militia. Issued by Chauncey Eggleston, Brigadier General. Dated: Aurora, Ohio.
|
|
|
|
1 item (with signatures). |
| 8 |
147 |
Eggleston, Edward (1837-1902) October 25, 1875 |
|
|
|
ALS to Robert S. Pierce granting his request for his autograph and suggesting that when asking other overworked men for their
autograph that he enclose a stamped envelope with address on it. Dated: 311 Adelphi Street, Brooklyn, New York.
|
|
|
|
1 item. |
| 8 |
148 |
Eisenberger, Severin (1879-1945) undated |
|
|
|
Autograph of Severin Eisenberger, Polish concert pianist, composer, and teacher, on a pink slip. |
|
|
|
1 item. |
| 8 |
149 |
Eisenhower, Dwight David (1890-1969) June 18, 1956 |
|
|
|
TLS from United States president Dwight D. Eisenhower to Frances Payne Bolton (1885-1977) thanking her for her letter with
"the welcome news about the Georgescu boys and the touching account of Mme. Boscu's reaction to my recovery. . ." and her
concern during his recuperation, and saying he looks forward to hearing of her African trip. Dated: The White House, Washington,
D. C.
|
|
|
|
1 page. |
| 8 |
150 |
Eisenhower, Dwight David (1890-1969) October 29, 1962 |
|
|
|
TLS from Dwight D. Eisenhower to Mrs. Irena Rust, The Homestead, Hot Springs, Virginia, thanking her for the clipping about
Willard Brown. Dated: Gettysburg, Pennsylvania.
|
|
|
|
1 item. |
| 8 |
151 |
Elbert, John C. October 16, 1844 |
|
|
|
Release by John C. Elbert, Van Buren County, Iowa Territory, of dower to Mrs. Catherine Baird of Logan County, Ohio, widow
of the late Herbert Baird for land in the Virginia military survey no. 4655. Dated: Champaign County, Ohio.
|
|
|
|
1 item. |
| 8 |
152 |
Eldredge, Alonzo November 27, 1840 |
|
|
|
Deed between John Ackley, Rubey, his wife, and E. Ackley of the first part and Alonzo Eldredge of the second part, all of
Ohio City, Ohio, for land situated in the Township of Brooklyn.
|
|
|
|
1 item. |
| 8 |
152 |
Eldredge, Alonzo July 28, 1840 |
|
|
|
Deed between Josiah Barber and Richard Lord of Brooklyn, Cuyahoga County, Ohio, and Alonzo Eldredge for land situated in the
Township of Brooklyn.
|
|
|
|
1 item. |
| 8 |
152 |
Eldredge, Alonzo October 15, 1844 |
|
|
|
Deed between John W. Loper of Brooklyn, Cuyahoga County, Ohio, and Alonzo Eldredge for a tract of land in the Township of
Brooklyn.
|
|
|
|
1 item. |
| 8 |
153 |
Eldredge, P? May 15, 1820 |
|
|
|
List of lands in Eldredge, Avery, Oxford, Perry, Windsor, and Medina County, Ohio, owned, under contract, or formerly owned
by [P?] Eldredge on the 15th day of May 1820.
|
|
|
|
1 page. Manuscript. Damaged. |
| 8 |
154 |
Eldredge, Huron County, Ohio 1812 |
|
|
|
Manuscript plan of the town of Eldredge, Huron County, Ohio, by Jabes Wright, surveyor. Date in pencil at bottom of map:
changed 1812.
|
|
|
|
1 item. |
| 8 |
155 |
Ellet, Elizabeth Fries Lummis (1818-1877) undated |
|
|
|
ALS from Elizabeth Fries Ellet to Mrs. Lex saying she has heard she will be in town and will come to see her, also she had
turned Mrs. Lex's "musical notes" over to Lippincott. Dated: Philadelphia, Pennsylvania, May 11, no year.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 8 |
156 |
Ellicott, Andrew (1754-1820) December 21, 1801 |
|
|
|
ALS from Andrew Ellicott to Jonathan Williams, City of Washington, with observations on the state of the country and the President's
salary. Dated: Lancaster. On page 3 is an account (in duplicate) owed by Jonathan Williams to Andrew Ellicott, with statement
of payment, dated: Philadelphia, Pennsylvania, May 1, 1801.
|
|
|
|
1 item. |
| 8 |
157 |
Ellicott, Benjamin September 10, 1792 |
|
|
|
ALS from Benjamin Ellicott to his mother, Judith Ellicott, Baltimore, Maryland, relating personal information. Dated: Preemption
Line (New York).
|
|
|
|
1 page. 22.5 cm. |
| 8 |
158 |
Ellicott, Benjamin June 5, 1794 |
|
|
|
ALS from Benjamin Ellicott to his mother, Judith Ellicott, Baltimore, Maryland, regarding Indian activities near Pittsburgh,
Pennsylvania.
|
|
|
|
2 pages. 21 cm. |
| 8 |
159 |
Ellicott, Joseph (1760-1826) March 1, 1811 |
|
|
|
DS, articles of agreement with the Holland Land Company to act as agent for said company. |
|
|
|
1 item. 24.5 cm. |
| 8 |
160 |
Ellicott, Joseph (1760-1826) September 11, 1824 |
|
|
|
DS, granting power of attorney to David E. Evans, Genesee County, New York. |
|
|
|
1 item. 42 cm. |
| 8 |
161 |
Ellicott, Joseph (1760-1826) ca. December 1791 |
|
|
|
Letter from Joseph Ellicott to General William Augustus Bowles (1763-1805) regarding Creek territory boundary. Ellicott was
employed as a surveyor by the federal government to run the line between Georgia and the territory of the Creek Indians.
|
|
|
|
1 page. 32.5 cm. |
| 8 |
162 |
Elliot, Chester 1814 |
|
|
|
A map of Bondstown (Hambden Township), by Charles Elliot, surveyor, for the County of Geauga, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Arthur H. Bond. |
| 8 |
163 |
Elliott, Henry 1855 1859 |
|
|
|
Two ALS from Henry and Lucy Ann Elliott to their parents describing their home and living conditions in Minnesota. Dated:
Minneapolis, Minnesota, December 20, 1855; and Glencoe, Minnesota, March 8, 1859.
|
|
|
|
2 items. |
| 8 |
164 |
Elliott, John July 16, 1837 |
|
|
|
Indenture between John Elliott and his wife, Mary of the County of Stark in the State of Ohio, and Mary Elliott, formerly
Burden, also of Stark County, for parcel of land in Stark county.
|
|
|
|
1 item. |
| 8 |
165 |
Elliott, Marion Hall undated |
|
|
|
Genealogical record of the Fowler family, descendants of Adijah Fowler and Leonard family, descendants of Preserved Leonard,
by Marion Hall Elliott (Mrs. J. F.), Tecumseh, Michigan. Includes genealogical chart.
|
|
|
|
4 pages. Manuscript. |
| 8 |
166 |
Elliott, Washington Lafayette (d. 1888) July 27, 1863 |
|
|
|
ALS not addressed to anyone but recommending F. G. Martindale, 1st New York Cavalry worthy of promotion during the American
Civil War. Dated: Head Quarters, 3rd Division, 3 A. C.
|
|
|
|
1 item. |
| 8 |
167 |
Ellsworth Township, Ohio 1808 |
|
|
|
Schedule of land sold in Ellsworth, Ohio. |
|
|
|
1 page. Manuscript. 32cm. |
|
|
|
Formerly survey map no. 237. From the Simon Perkins Papers. |
| Box |
Folder |
| 9 |
1 |
Ely, Eli (1826- ) January 28, 1864 |
|
|
|
Certificate showing that Eli Ely was regularly enrolled as a member of the Cleveland Grays (Company A, 28th Regiment, Ohio
Volunteer Militia) on the fourth day of July, 1863, during the American Civil War. Signed: Thomas S. Paddock, Commandant
and S. Sickels, Recording Secretary. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 9 |
1 |
Ely, Eli (1826- ) August 23, 1864 |
|
|
|
Discharge issued to Eli Ely, Sergeant of Captain T. S. Paddock, Company A, 150th Regiment of the Ohio National Guard Volunteers
who was enrolled on the second day of May, 1864, to serve 100 days during the American Civil War. Signed: Thomas Drummond,
Captain, 5th Cavalry, and T. S. Paddock, Commanding Company. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 9 |
1 |
Ely, Eli (1826- ) June 7, 1862 |
|
|
|
Appointment of Ohio Governor Tod presented to Eli Ely, making him a First Lieutenant in the 84th Regiment, Ohio Volunteer
Infantry in the service of the United States, until three months after the 10th of June 1862 . . . to rank as such from the
2nd day of June 1862 during the American Civil War. Signed: David Tod, Governor of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 9 |
1 |
Ely, Eli (1826- ) July 24, 1863 |
|
|
|
Appointment of Eli Ely as a First Corporal in Company A of the 29the Battalion of the Ohio Volunteer Militia raised in Cuyahoga
County and mustered into the service of the State of Ohio. . . from the 14th day of July, 1863 during the American Civil War.
Signed: Thomas S. Paddock, Commanding the Corps, and S. Sickels, R. S. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 9 |
2 |
Ely, Justin October 1809-January 1810 |
|
|
|
Letters from Justin Ely to Mrs. Mary Ann Lane (later Mrs. Justin Ely) of Northampton, Connecticut, regarding their marriage,
family, and other personal information. Mrs. Lane and Justin Ely were married in Norwich, Connecticut on December 2, 1809.
Dated: West Springfield, Connecticut.
|
|
|
|
5 items. Manuscript. |
|
|
|
Gift of Mrs. Thomas D. Phillips in 1942. |
| 9 |
3 |
Ely Family 1818-1935 |
|
|
|
Letters from members of the Ely and Brainerd families to members of the Ely family, plus a family chart. Also included are
selected pages of a printed genealogy. Photocopies.
|
|
|
|
84 pages. |
| 9 |
4 |
Elyria, Ohio, Board of Health 1889-1893 |
|
|
|
Ordinances for the creation of sewer districts, the construction of sewers, and the levying of assessments to pay the cost
and expense of same. Ordained by the council of the village of Elyria, Ohio. Signed: P. H. Boynton, Mayor, and L. C. Kelsey,
Clerk. Also includes clippings of ordinances to improve streets and levy assessments to pay for such improvements, to construct
gas and water connections, to regulate the use of bicycles and tricycles on streets, to construct sewers, and the rules and
regulations of the Board of Health of the city of Elyria, Ohio.
|
|
|
|
1 folder. |
|
|
|
Gift of Heman Ely. |
| 9 |
5 |
Emerson, Asa April 13, 1863 |
|
|
|
Receipt from Adams Express Company, Hilton Head, South Carolina, for $280.00, sent from G. Emerson to Asa Emerson, Cleveland,
Ohio. Dated: Hilton Head, South Carolina.
|
|
|
|
1 item. |
| 9 |
6 |
Emerson, Asa May 22, 1864 |
|
|
|
Western Union telegram to Asa Emerson of Parma, Ohio, notifying him of the death of his son, George Emerson, who died of wounds
at Ft. Monroe during the American Civil War. Signed: L. E. Meacham.
|
|
|
|
1 item. |
| 9 |
7 |
Emerson, Elizabeth S. July 25, 1842 |
|
|
|
Diploma issued by the Marietta Female Seminary, Marietta, Ohio, to Miss Elizabeth S. Emerson. |
|
|
|
1 item. Damaged. |
| 9 |
8 |
Emerson, Sarah R. July 23, 1850 |
|
|
|
Diploma issued by the Marietta Female Seminary, Marietta, Ohio, to Sarah R. Emerson. |
|
|
|
1 item. |
| 9 |
9 |
Emery, I. S. undated |
|
|
|
Old John Brown and Lincoln's "Lost Speech." Signed: I. S. Emery. Note at bottom of last page: to be continued. Regarding
John Brown (1800-1859) and Abraham Lincoln (1809-1865).
|
|
|
|
12 pages. Typescript. |
| 9 |
10 |
Emery, Willard July 20, 1838 |
|
|
|
ALS from Willard Emery to his parents Mr. and Mrs. Anthony Emery, Andover, New Hampshire, telling of their journey to Ohio
and life there. Includes also a letter from his wife, Sarah Emery and their son, G. E. Emery. Dated: Madison, Geauga County,
Ohio.
|
|
|
|
1 item. |
| 9 |
11 |
Emmitt, James (1806-1895) December 7, 1867 |
|
|
|
ALS from James [?] Emmitt to Frank H. Hurd (1840-1896), Mt. Vernon, Ohio, conspiring to get Mr. Cockeral and Ed Pearson, their
"cubs," elected to the Ohio House of Representatives (Ed Pearson as assistant clerk). Dated: Chillicothe, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 9 |
12 |
Emmons, H. H. undated |
|
|
|
History of the inception and production of the liberty engine, by Lieutenant H. H. Emmons, United States Naval Reserve Forces. |
|
|
|
13 pages. Typescript. |
| 9 |
13 |
Endicott, William Crowninshield (1826-1900) 1886? |
|
|
|
Autograph on official note card bearing the seal of the United States of America War Office. |
|
|
|
1 item. 10.5x13 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 9 |
14 |
England, Titus August 5, 1837 |
|
|
|
Certificate showing that Tutus England of Hocking County, Ohio, has deposited in the General Land Office of the United States,
a certificate of the Register of the Land Office at Chillicothe showing that full payment has been made. . . for land of Section
7 in Township 13 of Range 17. . . Signed: Martin Van Buren (President of the United States).
|
|
|
|
1 item. |
| 9 |
15 |
Ensign, Caleb A. (1838-1931) 1858 |
|
|
|
History of Rootstown, Ohio, by Caleb A. Ensign, a native of Rootstown. |
|
|
|
1 folder. |
|
|
|
Gift of Caleb A. Ensign in 1903. |
| 9 |
16 |
Battle of Lake Erie, 1813 undated |
|
|
|
The battle of Lake Erie, or better known as Perry's victory. Fought September 10, 1813. Extracts from Maclay's History.
With this is "The paintings of Perry's victory in the making" concerning O. V. Schubert's paintings of this battle.
|
|
|
|
1 item. Typewritten. |
| 9 |
17 |
Erie Land Company 1805-1809 |
|
|
|
Record of lands sold in Ellsworth, Ohio, giving proprietors, purchasers, date sold, tract, acres, price, mode of payment,
sum of each note, time when payable, and time when paid. Proprietors listed are: U. Tracy, Daniel L. Coit, Christopher Leffingwell,
and Joseph Howland.
|
|
|
|
1 page. Manuscript. |
| 9 |
18 |
Erie Literary Society, Burton, Ohio 1816-1841 |
|
|
|
Minutes of the trustees meetings and copies of act incorporating the Erie Literary Society, Burton, Ohio (1803), appointing
additional trustees (1810), and exempting from taxation the lands granted to the Society for the purpose of establishing the
Burton Academy (1818). Peter Hitchcock was the secretary of the Erie Literary Society.
|
|
|
|
1 folder. |
| 9 |
19 |
Ertigun, Mehmet Munir March 12, 1937 |
|
|
|
TLS from M. Munir Ertigun, Turkish Ambassador to the United States, to Ralph L. Amerman, Cleveland, Ohio, referring to his
letter to Amerman of January 22, 1937, and says he takes pleasure in sending him the box of soil in question, as well as a
description and plan of the important battle which took place at Dumlupinar. Dated: Washington, D. C., Turkish Embassy.
|
|
|
|
4 pages. 2 maps. |
|
|
|
Gift of Mrs. Haywood Jones, Jr. |
| 9 |
20 |
Eshleman, Mrs. Charles L. November 10, 1938 |
|
|
|
Address by Mrs. Charles L. Eshleman, Cleveland, Ohio, State Chairman, Memorials and Historic Spots, Daughters of the American
Colonists. Given at the unveiling of the Indian Trail Marker at Cleveland, Ohio. Also, program of the dedication of the
marker, erected by the Ohio State Society, Daughters of the American Colonists, at the Western Reserve Historical Society,
Euclid Avenue and East 107th Street, Cleveland, Ohio.
|
|
|
|
2 pages. Typescript. |
| 9 |
21 |
Estabrook, Edward Austin 1862-1863 |
|
|
|
Letters sent by Edward Austin Estabrook to his Aunt and others while in service during the American Civil War. Photocopies. |
|
|
|
6 items. |
| 9 |
22 |
Estimate of land West of the Cuyahoga River undated |
|
|
|
1 item. |
| 9 |
23 |
Euclid, Ohio September 30, 1796 |
|
|
|
part of the proceedings of a meeting of the proprietors of township 8, range 11 in New Connecticut, being the surveyors and
assistants employed in surveying the said country, listing the names of the men alloted to settling duties in the years 1797-1799,
determined by lottery. A true copy, examined by Moses Warren, Jr., clerk. Apparently in the writing of Amos Spafford. Dated:
Cleveland, Ohio.
|
|
|
|
1 page. Manuscript. |
| 9 |
23 |
Euclid, Ohio, Board of Commissioners June 28, 1824 |
|
|
|
Record of the action taken on the petition of Damon O'Conner and others for a road in Euclid, Ohio, the location of this road
and a plat of the area. Signed: John W. Willy, Clerk of Commissioners. Mounted with: Crawford, B., receipt issued to Damon
O'Conner, 1838; and Cuyahoga County Treasurer receipt issued to Damon O'Conner, 1829.
|
|
|
|
1 folder. |
| 9 |
24 |
Euclid and Wickliffe Plank Road Company 1866 |
|
|
|
Articles of incorporation. Signed: J. E. French, R. A. Hunt, David Law, W. T. Carman, and Charles F. Brush. |
|
|
|
1 item. |
| 9 |
25 |
Euclid and Wickliffe Plank Road Company January 10, 1898 |
|
|
|
Report of the directors to the stockholders of the Euclid and Wickliffe Plank Road Company. Dated: Willoughby, Ohio. Included
are other miscellaneous papers.
|
|
|
|
1 folder. |
| 9 |
26 |
Euclid Township, Ohio 1823 |
|
|
|
A list of the inhabitants of Euclid Township, Ohio, above the age of 21 for the year 1823. |
|
|
|
4 pages. |
| 9 |
27 |
Eulailie, a Soldiers' Joy. ca. 1880s |
|
|
|
Two instrumental musical compositions, written on the back of Weddell House (Cleveland, Ohio) stationery during the 1880s. |
|
|
|
1 page. 21 cm. |
| 9 |
28 |
Evans, David August 24, 1820 |
|
|
|
Indenture made between Samuel Edgar of the city of Pittsburgh, County of Allegheny, in the State of Pennsylvania, and Harriet,
his wife, on the one part, and David Evans of the town of Mt. Pleasant of the other part, for a piece of land in the County
of Jefferson in the State of Ohio.
|
|
|
|
1 item. |
| 9 |
29 |
Evans, Estwick (1787-1866) June 1, 1843 |
|
|
|
Prospectus of Estwick Evans for the publication of a series of essays in favor of state rights, to be published in Washington
City (Washington, D. C.), and a list of subscribers.
|
|
|
|
2 pages. |
| 9 |
30 |
Evans, Frederick William (1808-1893) 1945 |
|
|
|
Frederick William Evans - Shaker North family Shakers, Mount Lebanon, New York. Compiled by Agnes Inglis. Published in Ann
Arbor, Michigan. Contains also biographical information regarding George Henry Evans.
|
|
|
|
5 pages. 28 cm. |
| 9 |
31 |
Evans, John L. 1915-1946 |
|
|
|
Copies of letters from John L. Evans and letters to him regarding a letter written by Jefferson Davis (1808-1889) on April
19, 1869, while in England to A. D. Mann, in Paris, France. Evans is trying to locate a chest of letters written to and by
Jefferson Davis which were sent to an institution by Jefferson Haynes-Davis, and wishes that letter to be placed with them.
|
|
|
|
11 items. |
|
|
|
Gift of John L. Evans in 1946. |
| 9 |
32 |
Evans, Leon S. 1928 |
|
|
|
Papers regarding Dr. Leon S. Evans' article "Addison's Disease in the Negro." Papers consist of a rough copy of the article,
a typescript of the finished article, a typescript letter from M. A. Blankenhorn submitting the article for publication, and
a notice that it was accepted by the American Journal of the Medical Sciences. Dated: Cleveland, Ohio.
|
|
|
|
4 items. 17-28 cm. |
| 9 |
33 |
Evans, Morgan W. 1928-1931 |
|
|
|
Notes made my Morgan W. Evans for his article on Archibald Willard's "The Spirit of '76" published in the Chronicle Telegram,
Elyria, Ohio, on June 22, 1931. Also includes ALS from Evans giving this material to the Western Reserve Historical Society,
Cleveland, Ohio.
|
|
|
|
18 pages. Manuscript. |
| 9 |
34 |
Evans, William David October 2, 1912 |
|
|
|
Record from the Ohio Adjutant General's Office showing that William D. Evans was enrolled at age 32 as a Musician in Company
G. 27th Regiment, Ohio Volunteer Infantry, on the 27th day of July 1861 at Camp Chase, Ohio, by Captain Lynch and was mustered
into United States service for the period of three years on the 14th day of August 1861, during the American Civil War. Includes
portion of a note signed by William D. Evans, written apparently while in service, with his address on verso.
|
|
|
|
1 item. |
| 9 |
35 |
Evening Star October 16, 1860 |
|
|
|
The Evening Star, devoted chiefly to literature and the news. Volume 1, no. 3. |
|
|
|
12 pages. |
| 9 |
36 |
Everest, Daniel January 1835 |
|
|
|
ALS to the state clerk of the presbytery of Portage (Ohio) apologizing for his statements in Windham the previous fall that
we sometimes had the gospel preached to us and sometimes not. Dated: Nelson, Ohio.
|
|
|
|
1 page. Manuscript. |
|
|
|
Purchased from Murray in 1927. |
| 9 |
37 |
Everett, Edward (1794-1865) May 4, 1860 |
|
|
|
Signature of Edward Everett, Boston, Massachusetts, in reply to a request from R. B. Church of Troy, New York. |
|
|
|
1 page. Manuscript. |
|
|
|
Gift of William H. Cleminshaw. |
| 9 |
38 |
I. Everhard and Company July 10, 1829 |
|
|
|
ALS from I. Everhard and Company to Ad. D. Cutter and Company, Wooster, Ohio, regarding the sale and exchange of fish. Dated:
Massillon, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. S. W. Newman in 1940. |
| 9 |
39 |
"Every Minister Should Have Money in the Bank" undated |
|
|
|
A sermon preached by an unknown minister, probably in the late nineteenth century. |
|
|
|
12 pages. |
| 9 |
40 |
Ewell, Richard Stoddart (1817-1872) May 5, 1865 |
|
|
|
ALS from Confederate General E. S. Ewell to Messrs. Little and Brown, Boston, Massachusetts, ordering a list of books while
being held as a prisoner of war at Fort Warren immediately after the American Civil War. Dated: Fort Warren, Boston, Massachusetts.
|
|
|
|
1 item with mounted photograph. |
| 9 |
41 |
Ewing, Thomas (1789-1871) December 25, 1835 |
|
|
|
ALS from Thomas Ewing to Captain James Hampson referring to the boundary question between Ohio and Michigan, and the nomination
of President Harrison in Pennsylvania and Maryland. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 9 |
42 |
Ewing, Thomas (1789-1871) October 2, 1834 |
|
|
|
ALS from Thomas Ewing to James Hampson acknowledging the receipt of his letter and saying "the information you ask as to the
removal of Post Masters (Yours especially) which you ask for , I cannot now give you." Dated: Washington, D. C.
|
|
|
|
1 item. |
| 9 |
43 |
Ewing, Thomas (1789-1871) December 4, 1869 |
|
|
|
ANS from Thomas Ewing to S. A. Schwab, Cleveland, Ohio, sending him his autograph but saying he has no letter he is willing
to part with. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 9 |
44 |
Ewing, Thomas (1789-1871) October 29, 1850 |
|
|
|
ANS from T. Ewing to Samuel Williamson saying he had advised him that he was entitled to $15.00 on his rail road stock. Dated:
Lancaster.
|
|
|
|
1 item. |
| 9 |
44 |
Ewing, Thomas (1789-1871) March 4, 1850 |
|
|
|
ANS from T. Ewing to Samuel Williamson, Cleveland, Ohio, saying since the receipt of his favor of the 16th of October 1849,
he has heard nothing of the fee in the case of Lloyd in the city of Cleveland, Ohio. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 9 |
44 |
Ewing, Thomas (1789-1871) October 28, 1849 |
|
|
|
ANS from T. Ewing to Samuel Williamson, Cleveland, Ohio, saying his fee in the Bath Street case is $500.00. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 9 |
45 |
Ewing, Thomas (1789-1871) May 1870 |
|
|
|
Personal reminiscences of Ohio political figures, including Ohio governors Return Jonathan Meigs (1766-1825), Ethan Allen
Brown (1766-1852), Thomas Worthington (1769-1827), Duncan McArthur (1772-1840), and Allen Trimble. Signed: Thomas Ewing.
Dated: Washington, D. C. Also includes reminiscences of Arthur St. Clair, Lewis Whitsel, Benjamin Ruggles, Thomas Morris
(1766-1844), and Jessup Couch.
|
|
|
|
8 pages. Manuscript copy. |
| 9 |
46 |
Ewing, Thomas (1829-1896) November 5, 1859 |
|
|
|
ALS from Thomas Ewing, Jr., to Archibald Williams, Quincy, Illinois, requesting information regarding Illinois laws for the
arrest of non-resident debtors and the conditions of the bonds required for their release. Dated: Leavenworth, Kansas.
|
|
|
|
1 page. Manuscript. |
| 9 |
47 |
Expedition Railroad Line June 6, 1865 |
|
|
|
Waybill of the Expedition line (D. D. Dowd, proprietor) for five passengers going from Seville, Ohio, to Cleveland, Ohio. |
|
|
|
1 item. |
| 9 |
48 |
Extracts from United States Military Journals of the French War, 1759-1764 undated |
|
|
|
Extracts from U. S. Military Journals of the French War, 1759-1764 (in the New York Historical Society). |
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 9 |
49 |
Fackler, John D. (1878-1953) undated |
|
|
|
Panel discussion lead by John D. Fackler on the subject of tax savings in real estate taxation. |
|
|
|
12 pages. |
|
|
|
Gift of Mrs. Wendell Herrick in 1969. |
| 9 |
50 |
Fairbanks, Joshua October 28, 1820 |
|
|
|
ALS from Joshua Fairbanks and Lucy Fairbanks to "Dear Brother" describing life in Ohio. Dated: Leroy, Geauga County, Ohio.
Addressed on verso: Mr. Anson Davis, Pittsfield, Vermont.
|
|
|
|
1 item. |
| 9 |
51 |
Fairbanks, Harris, and Company, Cleveland, Ohio January 20, 1851 |
|
|
|
Indenture of lease between Harris, Fairbanks, & Co., Cleveland, Ohio, of the first part, and Garrett and Brings, of the second
part, also of Cleveland, for the two front rooms under the Herald Buildings, situated on Bank Street.
|
|
|
|
1 item. |
| 9 |
52 |
Fairchild, James Harris (1817-1902) January 24, 1895 |
|
|
|
The Underground Railroad, by James H. Fairchild. Fugitive slave history. Note: This was copied directly from Fairchild's
manuscript notes quite like the printed copy.
|
|
|
|
39 pages. Typescript. |
| 9 |
53 |
Fairchild, Lucius (1831-1896) June 9, 1891 |
|
|
|
ALS from Lucius Fairchild to M. S. O'Donnell, Malden, Massachusetts, in reply to his inquiry about the engagement in the American
Civil War in which he was injured (Battle of Gettysburg). Dated: Madison, Wisconsin.
|
|
|
|
1 item. |
| 9 |
54 |
Fairchild, Mellona ca. 1832-1835 |
|
|
|
Diary, incomplete and irregular in pagination. |
|
|
|
1 volume. |
| 9 |
55 |
Fairfax, Thomas Fairfax, 6th Baron (1692-1782) September 13, 1749 |
|
|
|
"The Right Honourable Thomas Lord Fairfax, Baron of Cameron in that part of Great Britain called Scotland, Proprietor of the
Northern Neck of Virginia: To all to whom this present Writing Shall come Send Greeting. Know Ye that for good causes for
an din consideration of the compensation to be paid And for the annual Rent hereafter I have given granted and confirmed And
by these presents for me my Heirs and Assigns do give grant and confirm unto John Calfee of the County of Augusta a certain
Tract of waste and ungranted Land in the County of Flint Run and Bounded as by a Survey made by Mr. John Baylis. . . Containing
Three hundred and eight Acres. . ." Signed: Fairfax. "Registered in the Proprietors Office in Book G. Folio 320"
|
|
|
|
1 item. |
|
|
|
Gift of Robert Calfee in 1950. |
| 9 |
56 |
Fairfield, Vermont Baptist Association undated |
|
|
|
Letter from the Fairfield Baptist Association in Vermont to the Woodstock Association, extending their greetings, reporting
on one of their sessions, etc. Signed: I. D. Farnsworth, Clerk.
|
|
|
|
1 item. |
| 9 |
57 |
Fallie, Frederick May 24, 1808 |
|
|
|
Trader's permit issued to Frederick Fallie permitting him to sell and vend good, wares, and merchandice within Geauga County,
Ohio. Sigened: Edward Taine. Dated: Geauga County, Ohio.
|
|
|
|
1 item. |
| 9 |
58 |
Farley, E. C. 1857-1868 |
|
|
|
Account book of Reverend E. C. Farley, Baptist minister in Cambden, Lorain County, Ohio. Volume also contains records of
marriages that he performed for people in other Ohio towns.
|
|
|
|
1 volume. |
|
|
|
Gift of Mrs. Abbie Spafford Proctor in 1928. |
| 9 |
59 |
Farley, John Harrington (1845-1922) April 7, 1899 |
|
|
|
Official notification to John H. Farley "that on the third day of April A. D. 1899 you were duly elected to the office of
Mayor of the City of Cleveland. . .' Signed: Howard H. Burgess, City Clerk. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 9 |
60 |
Farley, John Harrington (1845-1922) April 21, 1900 |
|
|
|
TLS to Charles P. Salen, Director of Accounts, Cleveland, Ohio, regarding "pursuit of the political game" by the employees
of that public office and Farley's stern disapproval as mayor of Cleveland. Dated: Cleveland, Ohio.
|
|
|
|
2 pages. 25 cm. |
|
|
|
Gift of Mrs. David Lowensohn in 1969. |
| 9 |
61 |
Farmers' and Mechanics' Bank of Pittsburgh, Pennsylvania November 21, 1814 |
|
|
|
Promissory note for ten dollars issued to S. Hill by the Farmers' and Mechanics' Bank of Pittsburgh. |
|
|
|
1 item. |
| 9 |
62 |
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware January 2, 1871 |
|
|
|
Insurance policy issued to Edward R. Cochran of St. Georges Hundred in the County of New Castle, and State of Delaware for
property listed. . .
|
|
|
|
1 item. |
| 9 |
62 |
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware July 22, 1864 |
|
|
|
Insurance policy issued to Charles Corbit, by his wife L. A. Corbit of Red Lion Hundred in the county of New Castle and State
of Delaware for property listed.
|
|
|
|
1 item. |
| 9 |
62 |
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware January 13, 1851 |
|
|
|
Insurance policy Issued to Garret S. Downe of St. Georges Hundred in the County of New Castle and State of Delaware for property
listed.
|
|
|
|
1 item. |
| 9 |
62 |
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware February 6, 1850 |
|
|
|
Insurance policy issued to James V. Moore of Appoquiniminck Hundred in the County of New Castle, and State of Delaware for
property listed.
|
|
|
|
1 item. |
| 9 |
62 |
Farmers' Mutual Fire Insurance Company of St. Georges and Appoquiniminck Hundreds, in New Castle County, Delaware January 18, 1871 |
|
|
|
Insurance policy issued to Charles H. Vanderford of St. Georges Hundred in the County of New Castle, and State of Delaware
for property listed.
|
|
|
|
1 item. |
| 9 |
63 |
Farmers' Mutual Fire Insurance Company of Wadsworth, Ohio June 6, 1863 |
|
|
|
Insurance policy issued to J. & D. Brant for insurance on their dwelling house, furniture, etc. with record of transfer and
conveyance to John Topping of Newhaven, in the County of Huron and State of Ohio.
|
|
|
|
1 item. |
| 9 |
64 |
Farnham, Eleanor May 8, 1969 |
|
|
|
Statement of Miss Eleanor Farnham, member of the Board of the Consumers League of Ohio, on Ohio Senate Bill 267 relative to
employment of females before Senate Committee on Elections, Commerce, and Labor.
|
|
|
|
4 pages. |
| 9 |
65 |
Farnley, Thomas April 3, 1809 |
|
|
|
Deed between Jacob Painter, his wife, Mary, and Thomas Farnley for land in Columbiana County, Ohio. |
|
|
|
1 item. |
| 9 |
66 |
Farnham, Thomas December 4, 1818 |
|
|
|
Revolutionary War pension granted to Thomas Farnham of Hampton, in the county of Windham, State of Connecticut. Signed:
John C. Calhoun, Secretary of War.
|
|
|
|
1 item. |
| 9 |
67 |
Farnol, Jeffery (1878-1952) February 23, 1934 |
|
|
|
Greetings to Carl B. Cobb, with the autograph of British author Jeffery Farnol. |
|
|
|
1 item. |
| 9 |
68 |
Farr, Eliel June 30, 1834 |
|
|
|
Agreement between Eliel Farr of the township of Rockport and County of Cuyahoga and State of Ohio, and Sally Baldwin of the
township of Columbia, County of Lorain and State of Ohio, that her son John should work for the said Eliel Farr from the day
of the date of these present until the first day of June in the year 1838, for which service or labor he agrees to clothe
him and send him to school. Includes miscellaneous oddments. Signed: Eliel Farr and Sally A. Baldwin.
|
|
|
|
1 folder. |
| 9 |
69 |
Farr, Eliel 1823 |
|
|
|
A list of the white male inhabitants of the township of Rockport in the County of Cuyahoga and State of OHio in the year 1823. |
|
|
|
1 item. |
|
|
|
Gift of Dr. Joseph N. Schneider in 1968. |
| 9 |
70 |
H. J. R. Fay and Company, Terre Haute, Indiana March 22, 1865 |
|
|
|
Contract giving Ebenezer Lee the right to use and sell, for 6 months, the chemical process of dressing mill stones developed
by J. Alexander. Signed: J. H. Hedrich, Agent for the H. J. R. Fay & Company. Secret recipe on verso.
|
|
|
|
1 page. 25 cm. |
| 9 |
71 |
Fay, Theodore S. November 5, 1870 |
|
|
|
LS from Thomas S. Fay to Charles Sumner (1811-1874) saying two of his nieces wish to get situations in the Treasury Department
or Dead Letter Office as clerks, and could he help them with a word. Dated: Berlin.
|
|
|
|
1 item. |
| 9 |
72 |
Fayette County, Ohio May 13, 1858 |
|
|
|
Registry of marriages, in the county of Fayette, state of Ohio, for the year ending on the first day of March 1858, by D.
B. Cook, assessor. Includes Marion Township.
|
|
|
|
1 page. 33 cm. |
| 9 |
72 |
Fayette County, Ohio March 8, 1859 |
|
|
|
Registry of marriages, in the county of Fayette, state of Ohio, for the year ending on the first day of March 1859, by Reverend
S. J. Miller. Includes Union Township.
|
|
|
|
1 page. 33 cm. |
| 9 |
73 |
Felch, Allen Shepard undated |
|
|
|
copy of a petition prepared by A. S. Felch for John M. Kerr (grandson of John Kerr) and Mary F. Heffner, heirs of John Kerr,
seeking compensation from the Ohio State Legislature for lands belonging to John Kerr and Alexander McLaughlin, which the
petitioners complained were misappropriated.
|
|
|
|
1 item. |
| 9 |
73 |
Felch, William Farrand June 28, 1918 |
|
|
|
ALS from William F. Felch to the Western Reserve Historical Society, Cleveland, Ohio, explaining the Petition prepared by
Allen Shepard Felch and giving a brief sketch of his father.
|
|
|
|
1 item. |
| 9 |
74 |
Felthousen, Mary Ann June 12, 1826 |
|
|
|
Indenture between Mary Ann Felthousen, aged nine years, and John W. Taylor and Jane his wife, of Ballstown, Saratoga County,
New York, whereon said Mary Ann puts herself as an apprentice to John W. Taylor, to learn the art, trade and mystery of servant,
for nine years. Dated: New York.
|
|
|
|
1 item. |
| 9 |
75 |
Felton and Bigelow, Cleveland, Ohio October 5, 1874 |
|
|
|
ALS from Felton & Bigelow to N. Y. Chipman, East Cleveland, Ohio, regarding amount paid for tuition and books for Simon Dorsh,
and the irregularity it created. Dated: Cleveland, OHio.
|
|
|
|
1 item. |
| 9 |
76 |
Female Domestick Missionary Society of Cleveland, Ohio undated |
|
|
|
Report of the Female Domestick Missionary Society of Cleveland, Ohio. |
|
|
|
1 page. |
|
|
|
Gift of Mrs. Frank Weeds. |
| 9 |
77 |
Fenn, Sereno Peck (1844-1927) December 17, 1924 |
|
|
|
TLS from members of the Board of Directors of the Young Men's Christian Association (YMCA) of Cracow, Poland, expressing their
appreciation for Mr. Fenn's interest and financial aid, with individual autographs. Dated: Cracow, Poland. With this is
a TLS from John R. Mott, General Secretary of the International Committee of the Young Men's Christian Association, New York,
passing on to Mr. Fenn the enclosed letter from Cracow, Poland. Dated: New York, January 16, 1925.
|
|
|
|
2 items. |
| 9 |
78 |
Fenton, Alcinus Ward (1839-1923) May 9, 1919 |
|
|
|
ALS from A. Ward Fenton to Mr. Prenut with recollections of Memorial Day. Dated: Louisville, Ohio. |
|
|
|
1 item. |
| 9 |
79 |
Fernando II of Portugal December 17, 1860 |
|
|
|
ALS to George W. Morgan from Fernando II of Portugal. |
|
|
|
1 item. |
| 9 |
80 |
Ferriss, Walter (1768-1806) April 16, 1804 |
|
|
|
Walter Ferriss' book of sketches, records, &c. Collected some from memory, and some from old papers. Dated: Charlotte,
Vermont.
|
|
|
|
137 pages. Facsimile reproduction of manuscript. |
| 9 |
81 |
Fesler, Mayo (1871-1954) 1936-1954 |
|
|
|
Collection of papers occasioned largely by Mr. Fesler's retirement from his active connection with the Citizens League of
Cleveland, Ohio. Included as correspondents are Harold T. Clark; D. C. Friebolin; A. R. Hatton; William Ganson Rose; Warner
Seely; Charles F. Thwing; Charles Vanik; and others. With this are photocopies of expressions of sympathy at the time Mr.
Fesler died, and two small photographs.
|
|
|
|
1 folder |
| 9 |
82 |
Fesler, Mayo (1871-1954) September 1951 |
|
|
|
The tomorrow of research bureaus, by Mayo Fesler, Director of the citizens League of Cleveland, Ohio. Included is a photocopy
of a quotation "The ideal city" by Mayo Fesler used in the speech of the Mayor of Madison, Wisconsin, at their annual meeting.
|
|
|
|
7 pages. 28 cm. |
| 9 |
83 |
Field, Cyrus West (1819-1892) June 18, 1870 |
|
|
|
LS from Cyrus W. Field to Charles Sumner (1811-1874), Washington, D. C., regarding discriminating tariff effecting the New
York, Newfoundland and London Telegraph Company and the exclusive rights granted to the International Ocean Telegraph Company.
Dated: New York.
|
|
|
|
1 item. |
| 9 |
84 |
Field, Cyrus West (1819-1892) August 21, 1858 |
|
|
|
Photocopy of an affidavit certifying that Cyrus West Field has sold the balance of the Atlantic Telegraph cable now on board
the U. S. S. Niagara to Messers. Tiffany & Co., jewellers, No. 550 Broadway of New York. Dated: New York City, New York.
|
|
|
|
1 item. |
| 9 |
85 |
Field, Eugene (1850-1895) undated |
|
|
|
The bench-legged fyce. To Master Charlie Lemperly of Cleveland, Ohio. Dated: September 9, no year. Clipping of a poem
published in the Chicago Record of September 9, and dedicated to the oldest son of Mr. Paul Lemperly. Photocopy.
|
|
|
|
1 item. |
| 9 |
86 |
Field, Eugene (1850-1895) ca. 1892 |
|
|
|
Typescript copy of Eugene Field's comments on the Rowfant Club which had been recetly been formed in Cleveland, Ohio. Copied
from the Chcago News. Photocopy.
|
|
|
|
1 item. |
| 9 |
87 |
Fields, James Thomas (1816-1881) 1878 |
|
|
|
Autograph to someone who had requested it. "Will this small attempt at an autograph do? I hope so: t'was written expressly
for you."
|
|
|
|
1 item. |
| 9 |
88 |
Figley, Joseph 1854-1855 |
|
|
|
Appraisers' inventory of the estate of Joseph Figley of Carroll County, OHio. |
|
|
|
1 volume. 20 cm. |
| 9 |
89 |
Fillmore, Carolina Carmichael McIntosh (1813-1881) undated |
|
|
|
Autograph of Carolina Carmichael Fillmore. |
|
|
|
1 item. |
| 9 |
90 |
Fillmore, Millard (1800-1874) September 22, 1837 |
|
|
|
ALS to David E. Evans from Millard Fillmore regarding payment for newspapers. Dated: Washington, D. C. |
|
|
|
1 page. 25.5 cm. |
| 9 |
91 |
Fillmore, Millard (1800-1874) March 23, 1863 |
|
|
|
ALS from Millard Fillmore to H. P. McIntosh. Dated: Buffalo, New York. |
|
|
|
1 page. 20 cm. |
| 9 |
92 |
Fillmore, Millard (1800-1874) April 14, 1873 |
|
|
|
ALS to E. A. Schellentrager from Millard Fillmore. Dated: Buffalo, New York. |
|
|
|
1 page. 20 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 9 |
93 |
Fillmore, Millard (1800-1874) undated |
|
|
|
Autograph of Millard Fillmore (signature at the end of a letter). |
|
|
|
1 item. |
| 9 |
94 |
Findley, Howard N. May 4, 1929 |
|
|
|
Brief history of the 135th Field Artillery, Ohio National Guard. With a letter of presentation to the Western Reserve Historical
Society, Cleveland, Ohio, by Howard N. Findley.
|
|
|
|
3 pages. 28 cm. |
|
|
|
With this is a more complete history of the Regiment, compiled at the Regiment's headquarters and presented to the Western
Reserve Historical Society by Clarence F. Bluem. Dated: Cleveland, Ohio, May 21, 1929.
|
| 9 |
95 |
Finn, Anna M. 1862? |
|
|
|
ALS from Anna M. Finn to Mrs. S. B. Axtell, Painesville, Ohio, with observations on the times and the death of William Case.
Dated: Elyria, Ohio.
|
|
|
|
1 item. |
| 9 |
96 |
Finnie, William January 30, 1827 |
|
|
|
Land grant issued to William Finnie for three years a Colonel in the virginia line, for ceratin lands lying northwest of the
river Ohio, between the Little Miami and Sciota containing 1,000 acres. Military warrant no. 3526. Signed: John Quincy
Adams and G. W. Graham, Commissioner of the General Land Office.
|
|
|
|
1 item. |
| 9 |
97 |
Firemen's Insurance Company, Boston, Massachusetts June 7, 1866 |
|
|
|
Insurance policy against fire, No. 152960, issued to Charles T. and T. H. Russell of Boston, Massachusetts, for books, book
case, and office furniture contained in Brazier's building situated on State Street in Boston.
|
|
|
|
1 item. |
| 9 |
98 |
Firestone, Harvey Samuel (1868-1938) April 13, 1917 |
|
|
|
TLS from H. S. Firestone to Ohio Columbus Barber (1841-1920), Barberton, Ohio, extending an invitation to be his guest at
dinner with Dr. John Wesley Hill (1863-1936) as guest of honor. Dated: Akron, Ohio.
|
|
|
|
1 item. |
| 9 |
99 |
First boats on Lake Erie, 1797-1812 undated |
|
|
|
List of boats/ships and when they first appeared on Lake Erie. |
|
|
|
1 item. |
| 9 |
100 |
First Maternal Association of Cleveland, Ohio undated |
|
|
|
Constitution of the First Maternal Association of Cleveland with a list of the mothers and children. 3 items include two
copies of the Constitution.
|
|
|
|
3 item. |
| 9 |
101 |
Fish, Hamilton (1808-1893) undated |
|
|
|
ANS from Hamilton Fish to Charles Sumner (1811-1874) inviting him to dine with him tomorrow at half past six to meet Mr. Duer
from New York.
|
|
|
|
1 item. |
| 9 |
102 |
Fish, Hamilton (1808-1893) January 19, 1872 |
|
|
|
ANS to George Washington Morgan (1820-1893) from Hamilton Fish, "Mr. Fish presents his compliments to Mr. Morgan and takes
pleasure in enclosing as requested by Mr. Morgan a copy of the Treaty of Washington." Dated: Washington, D. C., Department
of State.
|
|
|
|
1 item. |
| 9 |
103 |
Fish, Hamilton (1808-1893) December 22, 1869 |
|
|
|
LS from Hamilton Fish to Henry Bowen Anthony (1815-1884), Chairman of the committee on Printing, United States Senate, saying
if he approves of the enclosed forms of resolutions calling for extra copies of papers relating to claims against Great Britain
and those relating to Cuban affairs he would thank him to offer them for adoption by the Senate. Dated: Washington, D. C.,
Department of State.
|
|
|
|
1 item. |
| 9 |
104 |
Fish, Julia Kean undated |
|
|
|
"Mrs. Hamilton Fish presents her compliments to Mrs. Morgan (Sarah Hall Morgan) and encloses the invitation for the friends
who are staying with Mrs. Morgan." Dated: Washington, D. C.
|
|
|
|
1 item. |
| 9 |
105 |
Fisher, Michael January 18, 1771 |
|
|
|
Lease for one year of land and saw mill of Michael Fisher, Jr., of Greenwich Township and county of Gloucester in the western
Division of the Province of New Jersey, to Jacob Hewett and John Newell.
|
|
|
|
1 item. |
| 9 |
106 |
Fisher, Samuel S. December 7, 1867 |
|
|
|
ALS from Samuel S. Fisher to Messrs. Ranney and Bolton saying "my answer in Cory & Blymeyer et al was sent up to Cleveland
in October last before our argument of the Mack case. . ." Dated: Cincinnati, Ohio.
|
|
|
|
1 item. |
| 9 |
107 |
Fisk, Amos May 20, 1834 |
|
|
|
Agreement made between Amos Fisk of the town and county of Ashtabula, Ohio, and William Humphrey of the aforesaid for the
sale of a tract of land situated in the township.
|
|
|
|
1 item. |
| 9 |
108 |
Fitch, Alta Deixera Winchester (1839-1924) 1904 |
|
|
|
Historical notes relating to Northeastern Ohio, compiled from old papers by Alta Winchester Fitch, of Jefferson, Ohio. Copied
February 22, 1904, by Alta D. W. Fitch, Jefferson, Ohio, from The Old Northwest Genealogical Quarterly, Volume Xii, no. 3,
July 1909, p. 143-146 [and Some pioneers of Ohio].
|
| 9 |
109 |
E. H. Fitch undated |
|
|
|
Miscellany, including notes and newspaper clippings regarding the Fitch family. |
|
|
|
8 items. |
| 9 |
109 |
Fitch, E. H. June 28, 1867 |
|
|
|
ALS from John Parsons to E. H. Fitch, Ashtabula, Ohio, reporting on a matter he is following up on for him. Dated: Washington,
D. C., Vice President's Chamber. parsons was secretary to B. F. Wade, speaker of the United States House of Representatives
and acting Vice President on the United States.
|
|
|
|
1 item. |
|
|
|
Gift of A. F. Nelson, Jefferson, Ohio. |
| 9 |
110 |
Fitch, John 1826-1838 |
|
|
|
Letters from residents of Ohio, including Hrace Belknap, Jonathan Goodell, William S. Tracy, and Thomas D. Webb, addressed
to John Fitch, Postmaster of Mansfield, Connecticut.
|
|
|
|
9 items. |
| 9 |
111 |
Fitch, John (1743-1798) December 1, 1773 |
|
|
|
ANS by John Fitch: record of sum still due John Fitch by John Cochrane. Witness present: John Wilson. On verso: ANS by
John F. Watson certifying to the signature of John Fitch, the steamboat inventor. . .dated: Germantown, Pennsylvania, October
12, 1842, with Watson's seal.
|
|
|
|
1 item. |
| 9 |
112 |
Fitch, Oramel H. (1803-1882) February 14, 1846 |
|
|
|
ALS from Oramel H. Fitch to the Secretary of War (William L. Marcy, 1786-1857), Washington, D. C., on North western frontier
defenses.
|
|
|
|
1 item. |
| 9 |
113 |
Fitch, Oramel H. (1803-1882) October 14, 1841 |
|
|
|
Copy of appointment of Oramel H. Fitch as attorney for John A. Granger. With this (on same sheet) is a copy of appointment
of Oramel H. Fitch as Commissioner of bankrupts for Ashtabula county, Ohio, dated: march 3, 1842).
|
|
|
|
1 item. |
| 9 |
114 |
Fitch, Thomas F. February 4, 1861 |
|
|
|
Receipt for $45 received from T. K. Hall. Dated: Poland, Ohio. With this are four blank deposit slips from Banking and
Exchange Office of Hall, Eells, and Company.
|
|
|
|
1 item. |
| 9 |
115 |
Flagler, Henry Morrison (1830-1913) October 10, 1888 |
|
|
|
ALS from H. M. Flagler to Jesse Phelps Bishop, Cleveland, Ohio, in reply to his favor to Mr. Rockefeller (1839-1927) who is
out of town, and promises prompt attention upon his return. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 9 |
116 |
Flat Run Baptist Association, Flat Run, Ohio 1817 |
|
|
|
Records of the Flat Run Baptist Association, including minutes of the Stillwater Association, articles, and rules of decorum. |
|
|
|
1 folder. |
| 9 |
117 |
Fleming, James N. 1908-1916 |
|
|
|
James N. Fleming papers relating to his activities as Purchasing Agent for the American Steel and Wire Company; an account
of a visit made by the Purchasing Agents Association to Duluth, Minnesota, and the surrounding area in September 1910; and
the purchase of two automobiles in England.
|
|
|
|
8 item.s |
| 9 |
118 |
Fleming, Lethia Cousins (1876-1963) 1926-1963 |
|
|
|
Papers of Lethia Cousins Fleming, including photocopies of two newspaper articles from the Cleveland Courier (January 24,
1959) and the Cleveland Call and Post (April 20, 1963); membership card for the Phillis Wheatley Association issued to Lethia
A. Warren, niece of Lethia Fleming, with signature of Jane Edna Hunter (1927); and six certificates of indebtedness for the
lodge building fund issued to Thomas W. Fleming by the Cuyahoga Lodge No. 95, I. B. P. O. E. of W. (Improved Benevolent Protective
Order of Elks of the World) (April 7, 1926 and April 8, 1927)
|
| 9 |
119 |
Fleming, Thomas Wallace (1874-1948) January 5-11, 1935 |
|
|
|
Congratulatory letters and 1 card received by Thomas W. Fleming from friends in the legal profession upon re-opening his law
office in Cleveland, Ohio.
|
|
|
|
12 items. |
| 9 |
120 |
Fleming, Thomas Wallace (1874-1948) ca. 1932 |
|
|
|
My rise and persecution, by Thomas Wallace Fleming, a Negro. Autobiography of African American attorney Thomas Wallace Fleming.
Dated: Cleveland, Ohio.
|
|
|
|
100 pages. 28 cm. Reproduced from typewritten copy. |
| 9 |
121 |
Fobes, Simon (1756-1840) December 26, 1776 undated |
|
|
|
Autobiography of Simon Fobes, who enlisted in a Company of minute men fighting at Bunker Hill and the attack on Quebec, 1776.
Also an invoice of his personal property lost while a prisoner after the attack on Quebec, dated: December 26, 1776.
|
|
|
|
2 items. |
| 9 |
122 |
Foch, Ferdinand (1851-1929) February 12, 1920 |
|
|
The records are in French |
|
|
|
ALS to Franklin S. Terry (1862-1926) thanking him for his efforts in behalf of the French orphans. |
|
|
|
2 pages. 21 cm. |
| 9 |
123 |
Foch, Ferdinand (1851-1929) undated |
|
|
|
Note signed by Marshal Foch, "C'est par leur sacrifice que nos mort out fait la victoire." Below is note by Henry Colville
Barclay Wemyss "To the memory of the heroes who fell for Liberty and Country."
|
|
|
|
1 page. 33 cm. |
| 9 |
124 |
Follett, Elizabeth Dewey (1743-ca. 1832) 1931 |
|
|
|
A few pages from my great grandmother's diary. Transcribed by Jane Elizabeth parker Ward, 1880. Edited by Annette Persis
Ward, 1931. Typescript copy. Dated: Wyoming Valley, Pennsylvania, January 1, 1775-November 28, 1781.
|
|
|
|
1 volume. |
|
|
|
Gift of Annette Persis Ward in 1940. |
| 9 |
125 |
Follett, Oran (1798-1894) November 15, 1887 |
|
|
|
ALS from Oran Follett to C. C. Baldwin regarding Follett's connection with the Ohio State Journal. Dated: Sandusky, Ohio. |
|
|
|
1 page. 20 cm. |
| 9 |
126 |
Folsom, E. G. January 2, 1861 |
|
|
|
ALS from E. G. Folsom to Mr. Hale announcing a New Year's writing class. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 9 |
127 |
Folsom, Gillman Jr. April 2, 1838 |
|
|
|
Quit claim deed of Gillman Folsom, Jr. to Charles Winslow. Dated: Ohio City, Cuyahoga County, Ohio. Signed by C. L. Russell,
Justice of the Peace.
|
|
|
|
1 item. |
| 9 |
128 |
Folsom's Mercantile College, Cleveland, Ohio October 27, 1857 |
|
|
|
Scholarship certificate for $40.00 which entitles Z. S. Wilson to the published Mercantile course of instruction in Folsom's
College. . . at any time from October 27, 1857. Signed: E. G. Folsom, per Hayes.
|
|
|
|
1 item. |
| 9 |
129 |
Foos, Nelson October 4, 1825 |
|
|
|
Proceedings of the court martial of Nelson Foos, Captain of the 2nd rifle company attached to the 1st Regiment, 7th Brigade
and 7th Division, Ohio Militia, including arguments of Judge Advocate Samuel Andrews and of Captain Foos. Captain Foos was
charged with disobeying orders, insubordination, and contemptful and disrespectful conduct, found guilty, and suspended from
his command for one year and fined $500.00. Dated: Columbus, Ohio.
|
|
|
|
3 items. Manuscript. 31.5 cm. |
| 9 |
130 |
Foot, A. P. July 14, 1862 |
|
|
|
ALS from A. P. Foot to "Dear friends" thanking them for their letters and gives some of his experiences while in military
services during the American Civil War, particularly in hospital, and the chances of being dismissed or returned to his Regiment.
Asks them to send their mail direct to the Regiment at Cumberland Gap, Kentucky.
|
|
|
|
1 item. |
| 9 |
131 |
Foot, John A. September 30, 1848 |
|
|
|
Warranty Deed between John A. Foot and Frances A. Foot, husband and wife of Cleveland, Cuyahoga County, Ohio, and Sherlock
J. Andrews of said Cleveland for tract or lot of land situated in the township of Cleveland.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Elizabeth C. Steck in 1972. |
| 9 |
132 |
Foote, Herschel February 28, 1824 |
|
|
|
ALS from Herschel Foote to his cousin, Mrs. Ann Baldwin of Hudson, Ohio, concerning her application for teaching school in
Cleveland. Dated: Cleveland, Ohio. Includes a clipping from the Cleveland Plain Dealer dated June 16, 1931.
|
|
|
|
1 item. |
| 9 |
133 |
Foote, John (1729-1813) undated |
|
|
|
Register of my father's (John Foot) family. [Family vital records. Original page from family Bible, 1754-1828). |
|
|
|
1 page. |
| 9 |
134 |
Foraker, Joseph Benson (1846-1917) 1889-1902 |
|
|
|
ALS from Joseph Benson Foraker to Wyman in Joliet, Illinois, in answer to his request for a Blaine badge. Dated: Cincinnati,
Ohio, July 1, 1892. Also, ALS from Joseph Benson Foraker to Wyman in Painesville, Ohio, regarding tax on banking capital.
Dated: Washington, D. C., February 11, 1901. With these are two cards from J. B. Foraker, 1 for admission to the Senate
Gallery on March 24, 1902 and the other: J. B. Foraker, Columbus, Ohio, February 1, 1889.
|
|
|
|
4 items. |
| 9 |
135 |
Foraker, Joseph Benson (1846-1917) August 1, 1887 |
|
|
|
TLS from J. B. Foraker to G. W. Cross, Cleveland, Ohio, responding to his request for a badge, which is enclosed. Dated:
Columbus, Ohio, Executive Department, Office of the Governor.
|
|
|
|
2 items (letter and badge). |
| 9 |
136 |
Forbes, Archibald (1838-1900) June 18, 1886 |
|
|
|
ALS acknowledging to "Dear Sir" the honor of membership in his Society that has been conferred upon him. Dated: Washington,
D. C., Metropolitan Club. Mounted with the letter are a printed biographical sketch and three photographs.
|
|
|
|
1 item. |
| 9 |
137 |
Forbes, Benjamin Platt (1873-1976) Feburary 20, 1949 |
|
|
|
Copy of a letter sent to the Berea Enterprise telling about "The Town Crier" published in Brooklyn Village in 1882. With
this is a TLS from Benjamin F. Forbes to the Western Reserve Historical Society, Cleveland, Ohio, saying he was forwarding
a photocopy of the Town Crier to them. Dated: Cleveland, Ohio, February 18, 1949.
|
| 9 |
138 |
Forbes, Stephen June 7, 1830 |
|
|
|
ALS from Stephen Forbes to his wife, Mrs. Elvira Forbes, Newburgh, Cuyahoga County, Ohio. Dated: Chicago, Illinois. |
|
|
|
1 item. |
| 9 |
139 |
Ford, Elizabeth Bloomer (1918-2011) 1974 |
|
|
|
Autograph of Betty Ford on colored portrait. Includes a biography of Mrs. Gerald R. Ford. |
|
|
|
4 pages. |
| 9 |
140 |
Ford, Ella Almira White (1883-1952) October 1, 1940 |
|
|
|
ALS from Ella White Ford to Bernice Brown Mount on genealogy. Dated: South Euclid, Ohio. |
|
|
|
1 item. |
| 9 |
141 |
Ford, George A. undated |
|
|
|
Biographical sketch of Captain Augustus Ford, who was born in Rhode Island, joined a Privateer during the American Revolution,
pursued the life of a seaman, was commissioned as a Master in the Navy (1810), fought in the War of 1812 on Lake Ontario,
and remained in the navy until his retirement. Typewritten.
|
|
|
|
9 pages. |
| 9 |
142 |
Ford, George W. 1897-1912 |
|
|
|
Inventory in Father's handwriting of contents of 35 Euclid Place - now 2033 East 69th Street, Cleveland, Ohio. |
|
|
|
1 volume. 17 cm. |
| 9 |
143 |
Ford, George W. 1898-1904 |
|
|
|
Papers regarding the Climax Zinc Mining Company of Yellville, Arkansas, and includes correspondence mostly from New York to
Mr. Ford of the Sherwin Williams Company. Also included is a Trial Balance, July 24, 1903, of the Company, and a map.
|
|
|
|
1 folder. |
| 9 |
144 |
Ford, Gerald Rudolph (1913- ) January 3, 1975 |
|
|
|
TLS to Kermit J. Pike responding to his request for a letter for the Western Reserve Historical Society's manuscript collection.
Dated: The White House, Washington, D. C.
|
|
|
|
1 page. 26.5 cm. |
| 9 |
145 |
Ford, Horatio (1881-1952) 1925 |
|
|
|
The Ford Home. Typescript concerning the brick house of Horatio C. Ford (1855-1915) on the Southeast corner of Adelbert Road
and Euclid Avenue, Cleveland, Ohio.
|
|
|
|
19 pages. |
|
|
|
Gift of Horatio Ford in 1927. |
| 9 |
146 |
Ford, Robert 1847-1849 |
|
|
|
Three ALS from Robert Ford of Kinniel, Scotland, to "My Dear Sir." The first two letters were written at Kinniel, Scotland,
and the third one was written at Hamilton.
|
|
|
|
3 items. |
| 9 |
147 |
Ford, Seabury (1801-1855) January 15, 1840 December 15, 1842 |
|
|
|
ALS to Samuel P. Henry regarding the number of white males as reported by the Committee of the Senate. Dated: Columbus,
Ohio. Also with this is a letter from Ford to his wife, Mrs. Harriet E. Ford, dated: Columbus, Ohio, December 15, 1842.
|
|
|
|
2 items. |
| 9 |
148 |
Ford, W. J. July 27, 1877 |
|
|
|
ALS from W. J. Ford to F. Kinsman, Warren, Ohio, regarding a meeting of the Geauga County Historical Society. Dated: Burton,
Ohio.
|
|
|
|
1 item. |
| 9 |
149 |
Ford, Wally (1898-1966) undated |
|
|
|
Autograph of Wally Ford on a tan slip of paper. |
|
|
|
1 item. |
| 9 |
150 |
Forest City Railway Company June 3, 1906 |
|
|
|
Practical share certificate issued by the Municipal Traction Company to the southern Book Store, Cleveland, Ohio. |
|
|
|
1 item. |
| 9 |
151 |
Forney, John Wien (1817-1881) April 15, 1869 |
|
|
|
ALS from I. W. forney to Charles Sumber (1811-1874) endorsing Governor Andrew Gregg Curtin (1817-1894) as minister to Russia.
. . and thanking him for his great speech on the treaty. . .
|
|
|
|
1 item. |
| 9 |
152 |
Forney, John Wien (1817-1881) 1856-1860 |
|
|
|
Five ALS from J. W. Forney to General W. H. Miller concerning campaigning in Pennsylvania and other political issues. |
|
|
|
5 items. Manuscript. |
| 9 |
153 |
Fortescue, W. M. June 7, 1862 |
|
|
|
Notice of the death of Joseph P. Taylor of Company F, 2nd vVrginia Cavalry, and an inventory of his effects addressed to his
heirs, during the American Civil War. Signed: W. M. Fortescue, Lieutenant Commander, Company F, 2nd (West) Virginia Cavalry.
Dated: Meadow Bluff, Virginia.
|
|
|
|
1 item. |
| 9 |
154 |
Fortnightly of Chicago, Illinois December 12, 1890 |
|
|
|
Where Women Rule: The Fortnightly of Chicago, Its Origin and Good Work. Dated: Chicago, Illinois. The club was organized
by Mrs. Kate Newell Doggett in the spring of 1872. Published in Chicago Evening Post, December 12, 1890.
|
|
|
|
9 pages. |
| 9 |
155 |
Fosdick, Jebb September 25, 1853 |
|
|
|
LS from Jebb Foskick and others, heirs of John Fosdick, to Elilius Northon, Chester, Geagua, Ohio, written at the request
of some of the heirs of Libbeus Norton in the interest of settling the estate. Dated: Woodstock, Illinois. Includes envelope.
|
|
|
|
1 item. |
| 9 |
156 |
Foster, Charles April 10, 1879 |
|
|
|
ALS from Charles Foster of the Banking House of Foster and Company to John Sherman (1823-1900), Secretary of the Treasury
regarding a position for Eugene Cowles, son of the proprietor of the Cleveland Leader. Dated: Fostoria, Ohio.
|
|
|
|
1 item. |
| 9 |
157 |
Foster, Charles (1828-1904) November 22, 1880 |
|
|
|
ANS from Charles Foster, Governor of Ohio, to George Washington Morgan (1820-1893), Mt. Vernon, Ohio, thanking him for his
letter of the 19th. Dated: Columbus, Ohio, Executive Mansion.
|
|
|
|
1 item. |
| 9 |
158 |
Foster, Charles (1828-1904) 1879-1880 |
|
|
|
Letters to S. S. Warner of Wellington, Ohio, from Charles Foster, a dry goods businessman from Fostoria, Ohio, and Governor
of the State of Ohio (1880-1884).
|
|
|
|
1 folder. |
| 9 |
159 |
Foster, David May 26, 1719 |
|
|
|
Deed between David Foster of the town of Haverhill in the county of Essex in the province of Massachusetts Bay in New England.
. .and David Kilburn of the town of Rowley. . . for a certain parcel of upland and marsh situated in Rowley. Dated: Essex,
Massachusetts.
|
|
|
|
1 item. |
| 9 |
160 |
Foster, Hazel S. November 9, 1964 |
|
|
|
Secretary of State John Hay and Cleveland Chinatown. By Hazel E. Foster. Dated: Lakewood, Ohio. (John Hay, 1838-1905). |
|
|
|
4 pages. 28 cm. |
| 9 |
161 |
Foster, John Gray (1823-1874) November 4, 1863 |
|
|
|
LS from J. G. Foster to Major General Henry Esger Halleck (1815-1872), General in Chief, United States of America, Washington,
D. C., enclosing a copy of a communication received this day from A. R. Admiral, Samuel Phillips Lee (1812-1897), Commanding
N. A. Blockading Squadron, during the American Civil War. Dated: Fort Monroe, Virginia, Head Quarters, Department of Virginia
and North Carolina.
|
|
|
|
1 item. |
| 9 |
162 |
Foster, Lafayette Sabine (1806-1880) August 30, 1867 |
|
|
|
ANS saying "Dear Sir, I cheerfully comply with your request, and am very respectfully yours. . ." Dated: Washington, D.
C. Vice President's Chamber. Addressee unknown.
|
|
|
|
1 item. |
| 9 |
163 |
Foster, Lawrence October 1874 |
|
|
|
Shaker Trance and Spirit Possession, 1837-1845: New Perspectives on the Psychology of the Shaker Spiritualist Revival. Typescript
of a paper delivered at the Shaker Bicentennial Convention, Cleveland, Ohio. Photocopy.
|
|
|
|
22 pages. 28 cm. |
| 9 |
164 |
Foster, Lemuel T. August 3, 1854 |
|
|
|
Promissory note drawn by L. T. Foster to the order of Clark Wood for $1,000.00 payable at the Bank of Pittsburgh. Dated:
Pittsburgh, Pennsylvania.
|
|
|
|
1 item. |
|
|
|
Gift of Ernest H. Bellard. |
| 9 |
165 |
Foster, Leonard Gurley undated |
|
|
|
ALS from Leonard Foster to "My dear friend Willson" complying with his request for a poem. With this are three poems on Liberty
which he submits, and a small card announcing that three of his poetic works are on sale at Burrows Brothers.
|
|
|
|
1 folder. |
| 9 |
166 |
Fowler, Fred Erwin 1938-1942 |
|
|
|
Short sketches of various people, mostly in Trumbull County, Ohio. Compiled by Fred Erwin Fowler. |
|
|
|
43 pages. 27 cm. Typescript. |
| 9 |
167 |
Fowler, Harold North September 29, 1895 |
|
|
|
ALS from Harold N. Fowler to Warren Upham containing information on the Moses Cleaveland family. Dated: Cleveland, Ohio. |
|
|
|
1 page. 23x18 cm. |
| 9 |
168 |
Fowler, Samuel (1747-1823) undated |
|
|
|
Biographical information regarding Samuel Fowler and James Jowler. From Professor H. N. Fowler. |
|
|
|
1 item. |
| 9 |
169 |
Fowles, B. C. 1946 |
|
|
|
Copy of typescript letter to the Postmaster at Kirtland, Ohio, with some reminiscences of Joseph Smith (1805-1844) and the
Mormon Temple at Kirtland, and a request for some postal cards for the enclosed amount in stamps. Dated: Russellville, Arkansas.
With this is a description of the Mormons in Kirtland, Ohio, with brief sketches of Joseph Smith, Sidney Rigdon (1793-1876),
and Brigham Young (1801-1877), by a resident of Chardon, Ohio.
|
|
|
|
1 folder. |
| 9 |
170 |
Fralick, Simon January 28, 1862 |
|
|
|
Discharge from service in the United States Army issued to Private Simon Fralick, of the 56th Illinois Volunteer Infantry,
Captain James E. Marsh's Company B, Regiment Mechanic Fusileers, during the American Civil War. Dated: Camp Douglas, Chicago,
Illinois.
|
|
|
|
1 item. |
| 9 |
171 |
Francine, Louis Raymond (1837-1863) November 22, 1861 |
|
|
|
"Please deliver to the bearer 1 bottle whiskey and charge the same to me." Signed: Louis R. Francine, Captain, Company A.
Dated: Camp on Meridion Hill, during the American Civil War.
|
|
|
|
1 item. |
| 9 |
172 |
Frank, Joseph S. February 19, 1867 |
|
|
|
Mortgage deed between Joseph S. Frank, his wife Amanda M., and Severett Barns for a tract of land in Kirtland, Ohio. |
|
|
|
1 item. |
| 9 |
173 |
Franklin, Benjamin (1706-1790) September 25, 1746 |
|
|
|
ALS from Benjamin Franklin to William Strahan, a London, England, printer. Dated: Philadelphia, Pennsylvania. From H. K.
Cushing's Franklin collection.
|
|
|
|
1 item. |
| 9 |
174 |
Franklin, William Buel (1823-1903) February 17, 1888 |
|
|
|
ALS from W. B. Franklin to M. S. O'Donnell of Boston, Massachusetts, regarding the Army of the Potomac during the American
Civil War. Dated: Hartford, Connecticut. This part of the Army of the Potomac was under the command of Nathanial Prentiss
Banks (1816-1894).
|
|
|
|
1 item. |
| 9 |
175 |
Franklin, William Buel (1823-1903) December 6, 1862 |
|
|
|
Communication from W. B. Franklin, Major General Commanding Left Wing, during the American Civil War. "Respectfully forwarded.
I have already recommended the dishonourable dismissal of the officer implicated, believing that this is the only way of insuring
the proper performance of guard duty outside of the camp grounds." Dated: Head Quarters, Left Wing. Copy made March 3,
1892 and signed by W. B. Franklin.
|
|
|
|
1 item. |
| 9 |
176 |
Franklin, William Temple June 1, 1782 |
|
|
|
ALS from W. t. Franklin (grandson of Benjamin Franklin) to Monsieur Casey a Paris, saying it is true American prisoners now
in England are to be sent immediately to America, but as we have as yet no advice of their sailing you will perhaps do well
to remit the money you have received for Captain Durfy J. Haines to Mr. William Hodgson, Merchant Coleman Street, London.
This Gentleman is charged on our part with every thing relative to said prisoners. I will return you the money in case they
should be gone, or otherwise dispose of it, as you may direct. Dated: Passy. From H. K. Cushing's Franklin collection.
|
|
|
|
1 item. |
| Box |
Folder |
| 10 |
1 |
Franklin Canal Company February 1, 1851 |
|
|
|
Mortgage bond of the Franklin Canal Company to George S. Coe, guaranteed by the Cleveland, Painesville, and Ashtabula Railroad
Company. Dated: New York.
|
|
|
|
1 item. 32x25 cm. |
| 10 |
2 |
Frantz, Joseph 1825-1861 |
|
|
The records are in French |
|
|
|
Papers and documents of Joseph Frantz and Thibold Frantz of Canton, Ohio. Includes marriage certificates, land deed, will,
and account of administrator. Photocopies.
|
|
|
|
1 folder. |
| 10 |
3 |
Frary, Ihna Thayer (1873-1965) July 15, 1961 |
|
|
|
Letter from I. T. Frary to Meredith Colket (Western Reserve Historical Society, Cleveland, Ohio) regarding the presentation
of a manuscript entitled "The story of my ancestors" by Frank Allen Hutchinson (MS 3165), and an enlarged group photograph,
which includes members of the Van Sweringen family as well as some recollections about them by Mr. Frary.
|
|
|
|
6 pages. Typewritten. |
| 10 |
4 |
Frary, Spencer George (1844-1936) January 7, 1912 |
|
|
|
ALS from F. H. Snow to G. Spencer Frary. Dated: Garrettsville, Ohio. |
|
|
|
1 item. |
| 10 |
4 |
Frary, Spencer George (1844-1936) December 14, 1911 |
|
|
|
ALS from Frank H. Snow to S. G. Frary regarding "Muster roll of 1864 and a brief history of the battle of 11th June" during
the American Civil War. Dated: Garrettsville, Ohio.
|
|
|
|
1 item. |
| 10 |
5 |
Frary, Spencer George (1844-1936) August 20, 1864 |
|
|
|
Honorable discharge paper issued to Spencer G. Frary, Corporal of the 171st Regiment of the Ohio National Guard during the
American Civil War. Signed: Colonel J. F. Asper. Dated: Johnson's Island, Ohio.
|
|
|
|
1 item. |
| 10 |
5 |
Frary, Spencer George (1844-1936) July 1, 1864 |
|
|
|
Certificate that Corporal Frary of Company I, 171st Regiment, Ohio Volunteer Infantry, was taken prisoner at the Battle of
Kellers Bridge, Kentucky, by Brigadier General John H. Morgan, June 11, 1864, and was paroled by said Morgan June 19, 1864,
near Claysville, Kentucky, during the American Civil War. Signed: Cyrus A. Mason, Captain, Company I, 171st Regiment. Dated:
Johnson's Island, Ohio.
|
|
|
|
1 item. |
| 10 |
5 |
Frary, Spencer George (1844-1936) 1863-1864 |
|
|
|
Account of an encounter of the 171st Ohio Infantry with Confederate forces and their return to Johnson's Island, Ohio, during
the American Civil War.
|
|
|
|
1 item. Manuscript. |
| 10 |
6 |
Frary, Spencer George (1844-1936) February 23, 1933 |
|
|
|
Reissue of pension certificate no. 1123881 issued to George Spencer Frary, who was a Corporal in Company I, 171st Ohio Infantry
during the American Civil War.
|
|
|
|
1 item. |
| 10 |
6 |
Frary, Spencer George (1844-1936) September 10, 1864 |
|
|
|
Certificate of thanks and honorable service to Corporal Spencer G. Frary, 171st Ohio National Guard (during the American Civil
War). Dated: Washington City (Washington, D. C.).
|
|
|
|
1 item. |
| 10 |
7 |
Frazier, Richard E. April 5, 1834 |
|
|
|
Articles of agreement between Richard E. Frazier of the county of Belmont and State of Ohio, of the one part, and George W.
Manypenny, superintendent of Repairs of the National Road in Ohio, for and in behalf of the State of Ohio, of the other part,
witnesseth that the party of the first part procure the materials and put them on, in such quantities and at such places on
the fifteenth mile of the National Road in Ohio, west from Wheeling - seventy-five rods (more or less). . .
|
|
|
|
1 item. |
| 10 |
8 |
Free Trade Club, Cleveland, Ohio October 20, 1890 |
|
|
|
TLS from the Free Trade Club to Lee McBride and Elroy M. Avery, Western Reserve Protective Tariff League, Cleveland, Ohio,
regarding the league's declining to debate their theory of protection with the Free Trade Club. Signed: L. A. Russell, President,
and C. H. Nau, Secretary. Dated: Cleveland, Ohio.
|
|
|
|
1 page. Typescript. |
| 10 |
9 |
Freedom Methodist Episcopal Church, Portage County, Ohio 1831-1835 |
|
|
|
Class enrollment, giving the date when some members joined the church. The Methodist Episcopal Church in the Township of
Freedom was organized in the month of September 1831 by the Reverend Thomas Carr. signed by D. L. Drake on the last page
in the book.
|
|
|
|
1 volume. |
| 10 |
10 |
Freeman, S. C. November 18, 1831 |
|
|
|
ALS from Reverend S. C. Freeman to James S. Clark requesting him to ascertain in what manner evidence is to be taken at Strongsville
and other places and discussing a petition which is to be placed before the Legislature. Dated: Cleveland, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 10 |
11 |
Freemasons, Ohio, chagrin, St. Jerome Lodge No. 63 1829? |
|
|
|
Protest of the members of St. Jerome Lodge, no 63 of Chagrin, Cuyahoga County, Ohio, to the Grand Lodge, against the treatment
of Masons after the disappearance of William Morgan in New York in September 1823.
|
|
|
|
1 item. |
| 10 |
12 |
Freemasons, Ohio, Western Reserve Meridian orb Lodge No. 10 January 31, 1807 |
|
|
|
Petition which led to the chartering of Meridian Orb Lodge, no. 10, in Orange, Cuyahoga and Ashtabula Counties, Ohio. Addressed
to the Grand Lodge of the State of Ohio. This was the second lodge in the Western Reserve. Photocopy.
|
|
|
|
1 item. |
| 10 |
13 |
Freeport and Dodgeville Railroad Company, Dodgeville, Wisconsin May 24-July 8, 1879 |
|
|
|
Minutes, including by-laws. Minutes recorded by James Roberts. Also includes a receipt issued to the Freeport and Dodgeville
Railroad Company by mineral Point and Dodgeville Telegraph Company, July 26, 1879.
|
|
|
|
1 volume. Manuscript. 31 cm. |
| 10 |
14 |
Freese, Andrew (1816-1904) undated |
|
|
|
Petition signed by various citizens of Cleveland, Ohio, to the Board of Education to reinstate Andrew Freese as Superintendent
of Schools. Freese was Superintendent from 1853-1861.
|
|
|
|
1 item. |
| 10 |
15 |
Fremont, John Charles (1813-1890) undated |
|
|
|
ALS from J. C. Fremont to William Dorsheiniar, Buffalo, New York, saying "Your father spoke to me in Washington a few days
ago about your being my military secretary. I asked you to come here to cnfer with you on the subject, not knowing if the
appointments of the place would suit you." Dated: Astor House.
|
|
|
|
1 item. |
| 10 |
16 |
Fremont, John Charles (1813-1890) March 18, 1864 |
|
|
|
ALS from J. C. Fremont to a Major informing him that it will be several days before the deposit can be made and that he has
more to say when he sees him. Possibly concerning the American Civil War. Dated: New York.
|
|
|
|
1 page. Manuscript. |
| 10 |
17 |
French, Asa June 19, 1788 |
|
|
|
Deed to land from the estate of Isaac French of Weymouth, Massachusetts, given by heirs to James Humphrey. |
|
|
|
1 item. |
| 10 |
18 |
French, B. B. undated |
|
|
|
Copy of an address regarding the appearance, character, and attitudes of various members of the United States Congress, including
James K. Polk, John Q. Adams, John Bell, Elisha Whittlesey, Henry Clay, and Daniel Webster.
|
|
|
|
56 pages. |
| 10 |
19 |
French, Daniel Chester (1850-1931) June 14, 1774 |
|
|
|
ALS from Daniel C. French to Mr. [G. D. B] Bainbridge acknowledging his letter that reflects their interest in Bainbridge's
poetry, and says he is just finishing a statue of the "Minute Man" of 1775 to stand in the old battle ground by the river.
It is a figure 7 feet high, to be cast in bronze. The Centennial of the Concord fight is to be celebrated (April 19, 1875)
by its dedication.
|
|
|
|
1 item. |
| 10 |
20 |
French, Joseph February 16, 1773 |
|
|
|
Deed between Thomas Hubbard in the County of Suffolk and Province of the Massachusetts Bay in New England. . . and Joseph
French of Landiffield in the County of Berkshire and Privince aforesaid. . . for land in Landiffield. Includes other documents.
|
|
|
|
1 item. |
| 10 |
20 |
French, Joseph Family 1773-1852 |
|
|
|
Joseph French Family papers, including letters and land deeds addressed to, or belonging to Joseph French, a resident of Austinburg,
Ohio.
|
|
|
|
5 item.s |
| 10 |
21 |
French, Levi August 12, 1812 |
|
|
|
Document of release signed by Levi French, Ira French, and Uriel Smith, Jr., of Sandisfield in the county of Berkshire and
Commonwealth of Massachusetts, as heirs to the estate of Joseph French, to Joseph French, Jr., upon condition that the said
Joseph French, Jr., shall provide the necessaries and conveniences of life for their father and mother, to the end of their
natural lives.
|
|
|
|
1 item. |
| 10 |
22 |
French, William Henry (1815-1881) October 11, 1863 |
|
|
|
ALS from Major General French to General Ward concerning the protection of a crossing during the American Civil War. Dated:
Head Quarters, 3rd Army Corps, Hazel River.
|
|
|
|
1 item. In pencil. |
| 10 |
23 |
French and Davis, Cleveland, Ohio July 21, 1857 |
|
|
|
Receipt for merchandise purchased by Michael Wooldridge. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 10 |
24 |
Friends, Society of 1822-1839 |
|
|
|
General and personal letters between members of the Society of Friends. Correspondents include Daniel Anthony, Samuel Ellis,
eleazar Haviland, and Elias Hicks.
|
|
|
|
1 folder. |
| 10 |
25 |
Friends, Society of undated |
|
|
|
Statement concerning Elias Hicks (1748-1830) and the term Hicksites. |
|
|
|
6 pages. |
| 10 |
26 |
Friends, Society of, Hartland Monthly Meeting, Niagara County, New York April 15, 1847 |
|
|
|
DS disowning Alice Spalding Evans from membership in the Hartland County Meeting of the Society of Friends, Niagara County,
New York.
|
|
|
|
1 item. 11.5x20 cm. |
| 10 |
27 |
Friends, Society of, London, England June 1, 1839 |
|
|
|
Account of a meeting consisting primarily of extracts from the speech of George Thompson delivered at a meeting held at Devonshire
House, Bishopgate Street, London, England. Thompson reasoned that improving the dire economic situation of famine-plagued
India by encouraging the production of cotton, cane, and rice in that country would lead to the emancipation of slaves in
the United States.
|
|
|
|
6 pages. |
| 10 |
28 |
Friends, Society of, Ohio Yearly Meeting 1845-1850 1854 |
|
|
|
Minutes of the Ohio Yearly Meeting of the Society of Friends. |
|
|
|
7 items. 16 cm. |
| 10 |
29 |
Fritschy, John J. undated |
|
|
|
ANS from John J. Fritschy, Captain, Company D, 7th Regiment, New Jersey Volunteers, to Mr. Atkins requisitioning food and
supplies during the American Civil War.
|
|
|
|
1 item. |
| 10 |
30 |
Fry, James Barnet (1827-1894) June 30, 1862 |
|
|
|
Copy of a telegram from J. B. Fry, Colonel and Chief of Staff, to General George Washington Morgan (1820-1893) ordering him
to make a strong position at Cumberland Gap during the American Civil War. Dated: Huntsville.
|
|
|
|
1 item. |
| 10 |
31 |
Fry, James Barnet (1827-1894) December 10, 1862 |
|
|
|
LS from James B. Fry, Assistant Adjutant General, to Brigadier General Thomas West Sherman (d. 1879), Department of the Gulf,
New Orleans, Louisiana, saying he is directed to call for a report of the station, names, and rank of all additional Aides
de Camp on duty with your Staff or who may be acting under your direction. This information is necessary to answer resolutions
of inquiry made by the Senate. Dated: Washington, D. C., Adjutant General's Office, during the American Civil War.
|
|
|
|
1 item. |
| 10 |
32 |
Fry, Joseph Reese (1811-1865) May 31, 1864 |
|
|
|
ALS from J. R. Fry, Chairman of the Military Committee, Philadelphia Union League, to Robert Cumming Schenck (1809-1890),
Chairman, Military Committee, House of Representatives, saying, when this State (Pennsylvania) was invaded by Robert E. Lee,
a Committee was organized of members of the Philadelphia Union League for the purpose of raising men and money for the common
defense. Out of this an interest in our laws for the military defense was created and legislation presented. Dated: Philadelphia,
Pennsylvania, during the American Civil War.
|
|
|
|
1 page. |
| 10 |
33 |
Fuerst, Rita M. May 1976 |
|
|
|
"Cleveland beautiful and a man named Donald Gray" by Rita M. Fuerst. A typescript of an article published in Cleveland, Ohio,
about landscape architect Donald Gray (1891-1939) and gardens designed by him in Cleveland, Ohio.
|
|
|
|
11 pages. |
| 10 |
34 |
Fuller, S. A. undated |
|
|
|
Biographical sketch of John W. Allen, with some notes on his lineage, by S. A. Fuller. |
|
|
|
12 pages. Typewritten. |
| 10 |
35 |
Fuller, Zenada O. 1922-1924 |
|
|
|
Letters to Mrs. Zenada O. Fuller regarding genealogical work she was undertaking. |
|
|
|
1 folder. |
| 10 |
36 |
Fuller Family undated |
|
|
|
Partial description of the Fuller Family Papers, prepared by Doris Harris Autographs, San Pedro, California. Includes papers
of Oliver, Sylvester, and Alphonzo Fuller and other members of the family.
|
|
|
|
7 pages. Typescript. 28 cm. |
| 10 |
37 |
Fulmer, George May 30, 1870 |
|
|
|
Warranty deed between Chloe E. Miller and Moses Miller, wife and husband, and George W. Fulmer, for land situated in the Township
of Hinkley, County of Medina, and State of Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of the Lakewood, Ohio, Chapter of the Daughters of the American Revolution in 1939. |
| 10 |
38 |
Fulton, Robert (1765-1815) June 6, 1807 |
|
|
|
ALS from Robert Fulton to Mr. Hoge on business affairs and requesting information. Dated: New York. |
|
|
|
1 item. |
| 10 |
39 |
Fulton, Ohio August 7-December 18, 1854 |
|
|
|
Proceedings on the annexation of the incorporated village of Fulton to the City of Cincinnati, Hamilton County, Ohio. |
|
|
|
1 item. 7 pages. Copy. |
| 10 |
40 |
Furi, Abraham December 11, 1846 |
|
|
The records are in German |
|
|
|
Swiss passport, in German, used by Abraham Furi from 1846-1854. |
|
|
|
1 item, bound. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 10 |
41 |
Gaetjens, Allen K. October 13, 1970 |
|
|
|
"The Century of Enlightenment - and Decision." Lecture given before the Cleveland Philosophical Club, Cleveland, Ohio, by
Allen K. Gaetjens. Includes a brief survey of developments from 16th century to end of 18th century which effected Ohio history,
particularly the French, Indian, and English conflicts.
|
|
|
|
14 pages. Typescript. 28 cm. |
|
|
|
Gift of Allen K. Gaetjens in 1970. |
| 10 |
42 |
Gaines, Edith 1971 |
|
|
|
Joseph Hodge - fragments of a hidden heritage. Cleveland, Ohio, by Edith Gaines. |
|
|
|
7 pages. 28 cm. |
|
|
|
Reproduced from typewritten copy. Gift of Edith Gaines in 1971. |
| 10 |
43 |
Gallagher, John E. February 7, 1962 |
|
|
|
Statement/ press release made by John E. Gallagher on the subject of taxes as he announced his candidacy for the Office of
County Auditor in Cuyahoga County, Ohio.
|
|
|
|
1 item. |
| 10 |
44 |
Gallagher, William Davis (1808-1894) July 11, 1863 |
|
|
|
ALS from W. D. Gallagher to C. W. Ford, St. Louis, Missouri, apologizing for the delay in answering his letter of May 11,
being overwhelmed with business. . . Is enclosing his letter to Mr. Barnitz, Special Agent. . . with a particular request
that he will see your wrongs finally righted. Dated: Custom House, Louisville.
|
|
|
|
1 item. |
| 10 |
45 |
Gilland, Isaac June 29, 1855 |
|
|
|
ALS from I Galland to Archibald Williams regarding his interests in the Half Breed tract (Iowa), and asking Williams to handle
his suit against Marsh, Lee, and Delavan, New York, in regard to the Mason partition of the half breed tract. Dated: Petaluma,
California.
|
|
|
|
2 pages. Manuscript. |
| 10 |
46 |
Gallatin, Abraham Alfonse Albert (1761-1849) February 16, 1803 |
|
|
|
LS from Rufus King, Minister Plenipotentiary of the United States, London, regarding remittance of one thousand three hundred
and forty four pounds drawn by James Forrest on Henry Desborough in favor of Jonathan Burrall. Signed: Albert Gallatin.
Dated: Treasury Department, Washington, D. C.
|
|
|
|
2 pages. 25 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 10 |
47 |
Gallatin, Albert (1761-1849) April 15, 1813 |
|
|
|
Notification to subscribers to United States loan of 16 million dollars that terms different from those under which they made
their subscriptions have been allowed. Signed: Treasury Department, United States.
|
|
|
|
1 item. |
| 10 |
48 |
Gallegher, P. C. May 12, 1835 |
|
|
|
ALS to William King [of Maine?] concerning Martin Van Buren (1782-1862), and the presidential candidates and election of 1835.
Dated: Columbus, Ohio. Might be a copy. Mr. Gallegher was Editor of the Ohio State Journal.
|
|
|
|
1 item. |
| 10 |
49 |
Gallipolis, Ohio 1831? |
|
|
|
A History of the Settlement of Gallipolis, Ohio, by the Scioto Company and French Emigrants in 1790. |
|
|
|
2 pages. Manuscript. Damaged. |
| 10 |
50 |
Galloway, James December 11, 1829 |
|
|
|
ALS from James Galloway, Jr., to Alfred Kelley regarding an order left in Kelley's hands, drawn on him by Abraham Shane for
the amount that might be due him on his completing his contracts on the Ohio Canal. Dated: Xenia, Ohio.
|
|
|
|
1 page. |
| 10 |
51 |
Galloway, James June 2, 1808 June 17, 1808 |
|
|
|
Surveyed for Thomas M. Bayly. . 833 1/3 acres of land on eight military warrants no. 5295, 5296, 5297, 5298, 5312, 5313,
5314, and 5322. . . Signed: James Galloway, Jr., D. S. Includes diagram of land in Jefferson Township, Logan County, Ohio.
|
|
|
|
1 item. |
| 10 |
52 |
Galloway, Samuel (1811-1872) November 12, 1846 |
|
|
|
ALS from Samuel Galloway to Carols C. Carrol regarding being a candidate for reelection. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 10 |
53 |
Galloway, Samuel (1811-1872) October 22, 1856 |
|
|
|
ALS from Samuel Galloway to Solomon Foot (1802-1866), Senator from Vermont, writing about his unsuccessful candidacy fro reelection
in 1856 to the Thirty-fifth United States Congress. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 10 |
54 |
Gallup, F. A. H. January 23, 1862 |
|
|
The records are in German |
|
|
|
Letter written during the American Civil War with lithograph at head of letter indicating encampment of the United States
troops at Newport News, Virginia.
|
|
|
|
1 item. |
| 10 |
55 |
Gambier, Ohio, Theological Seminary of the Protestant Episcopal Church in the Diocese of Ohio May 24, 1858 |
|
|
|
Indenture for the sale of a tract of land in the State of Illinois to Francis C. Moore of Adams County, Illinois. |
|
|
|
1 item. |
| 10 |
56 |
Gamble, Thomas July 28, 1772 |
|
|
|
Land grant from King George III to Captain Thomas Gamble for land in West Florida, situated north west from the River Ibberville.
Includes plat.
|
|
|
|
1 item. |
| 10 |
57 |
Gamble, William (d. 1866) May 28, 1865 |
|
|
|
LS from W. Gamble, Brigadier General commanding brigade to Major John D. Bertolette (d. 1881) requesting that 1st Lieutenant
Phillip Ludwell Lee (d. 1889), 16th New York Cavalry, be appointed Commissary of Musters for this Brigade during the American
Civil War. Dated: Fairfax Court House, Virginia, Head Quarters, 1st Separate Brigade.
|
|
|
|
1 item. |
| 10 |
58 |
Gamio, Manuel undated |
|
|
|
The Indigenous Race. An essay on the true discovers of America. Written by Manuel Gamio, director of the Department of Anthropology,
Mexican National Museum. Published in El Universal, Mexico, and translated by S. F. Fuller on April 10, 1922.
|
|
|
|
8 pages. Typewritten. |
| 10 |
59 |
Gardiner, J. B. August 22, 1832 |
|
|
|
ALS to Francis Preston Blair (1791-1876), Washington, D. C., concerning politics of Ohio in regard to the Andrew Jackson campaign.
Dated: Lebanon, Ohio.
|
|
|
|
2 pages. Manuscript. Damaged. |
| 10 |
60 |
Gardner, Ira West 1832-1833 |
|
|
|
Testimony in the case of the State of Ohio vs. Ira W. Gardner for the murder of Frances Maria Buel, 1832, and minutes of the
testimony in the case before the Supreme Court, 1833.
|
|
|
|
18 pages. Manuscript. 24.5x33 cm. |
| 10 |
61 |
Gardner, Warren November 7, 1838 |
|
|
|
Deed for land in Euclid Township, Cuyahoga County, Ohio, being part of tract no. 15. . . from George West. . . to Warren Gardner. |
|
|
|
1 item. |
| 10 |
62 |
Garfield, James Abram (1831-1881) December 14, 1863 |
|
|
|
ALS from J. A. Garfield to "My Dear Wall" discussing personal affairs. Signed: Every your Brother, J. A. Garfield. Dated:
Washington, D. C.
|
|
|
|
1 item. "Garfield 1 (vault)" |
|
|
|
|
| 10 |
63 |
Garfield, James Abram (1831-1881) May 5, 1866 |
|
|
|
ALS from James A. Garfield to David J. Beadsley in answer to his letter about the protection of American wool. Dated: Washington,
D. C.
|
|
|
|
1 item. "Garfield 2 (vault)" |
|
|
|
Gift of David Sanders Clark in 1967. |
| 10 |
64 |
Garfield, James Abram (1831-1881) March 17, 1865 |
|
|
|
ALS from the Citizens of Freedom, Portage County, Ohio, to James A. Garfield on the subject of enrollment and draft of citizens
to fill our armies. . . during the American Civil War. Dated: Freedom, Ohio. Letter is from E. S. M. Kneeland and others.
|
|
|
|
1 item. "Garfield 3 (vault)" |
| 10 |
64 |
Garfield, James Abram (1831-1881) April 7, 1865 |
|
|
|
ALS from James A. Garfield to S. E. M. Kneeland, Reverend William Potter, and 19 other citizens of Freedom, Portage County,
Ohio, in answer to their letter on the subject of enrollment and draft of citizens to fill our armies. . . during the American
Civil War. Dated: Hiram, Ohio.
|
|
|
|
1 item. "Garfield 3 (vault)" |
|
|
|
Gift of David Sanders Clark in 1967. |
| 10 |
65 |
Garfield, James Abram (1831-1881) September 13, 1864 |
|
|
|
ALS from James A. Garfield to "My Dear Governor" [David Tod, 1805-1868] while campaigning, and suggesting that the Central
Committee make some arrangement by which traveling expenses of speakers shall be paid, also stating he is being forced to
give up campaigning for awhile. Dated: Mad River and Lake Erie Railroad.
|
|
|
|
1 item. In pencil "Garfield 4 (vault) |
| 10 |
66 |
Garfield, James Abram (1831-1881) November 22, 1879 |
|
|
|
ALS from James A. Garfield to Oliver G. Cope, Cadiz, Harrison County, Ohio, thanking him for his support as well as his constituents.
Dated: Washington, D. C.
|
|
|
|
1 item. "Garfield 5 (vault)" |
| 10 |
67 |
Garfield, James Abram (1831-1881) October 4, 1880 |
|
|
|
LS from James A. Garfield to Oliver G. Cope referring to a canvass of the voters that has been in progress, comparison with
that of last year, and hoping that all Republican friends will be at the polls on Election day. Dated: Mentor, Ohio. Includes
envelope.
|
|
|
|
1 item. "Garfield 5 (vault)" |
| 10 |
68 |
Garfield, James Abram (1831-1881) December 2, 1880 |
|
|
|
LS from James A. Garfield to Eugene H. Cowles accepting his offer to call on the Garfields with Mrs. Cowles and a friend.
Dated: Mentor, Ohio.
|
|
|
|
1 item. "Garfield 6 (vault)" |
| 10 |
69 |
Garfield, James Abram (1831-1881) October 28, 1859 |
|
|
|
Term report of Mollie Rudolph for the Fall term of 1859 at the Western Reserve Eclectic Institute, Hiram, Ohio, forwarded
to John Rudolph. Signed by James A. Garfield, Principal. Dated: Hiram, Ohio.
|
|
|
|
1 item. "Garfield 7 (vault)" |
| 10 |
70 |
Garfield, James Abram (1831-1881) November 10, 1858 |
|
|
|
Portage County, Ohio, Board of School Examiners teaching certificate issued to H. D. Carlton for the period of twenty-four
months. Signed: James A. Garfield and H. W. Bristol, Board of School Examiners. Dated: Hiram, Ohio.
|
|
|
|
1 item. "Garfield 8 (vault)" |
| 10 |
71 |
Garfield, James Abram (1831-1881) March 12, 1862 |
|
|
|
Order to Lieutenant Willey Patrick "to proceed forthwith to deliver the enclosed summons, and cause the parties summoned to
report forthwith to these Head Quarters. . ." Signed: James A. Garfield, Colonel Commanding Brigade. Dated: Head Quarters,
18th Brigade, Piketon, Kentucky, during the American Civil War.
|
|
|
|
1 item. "Garfield 9 (vault)" |
| 10 |
72 |
Garfield, James Abram (1831-1881) August 21, 1880 |
|
|
|
ALS from James A. Garfield to Daniel H. Morrison, Military Home, Dayton, Ohio, acknowledging his letter enclosing a copy of
"Our Campaign Son" which he sent to the National Committee as requested. Dated: Mentor, Ohio.
|
|
|
|
1 item. "Garfield 10 (vault)" |
| 10 |
73 |
Garfield, James Abram (1831-1881) July 24, 1896 October 20, 1898 |
|
|
|
Two envelopes, with deep mourning border, from Lucretia Rudolph Garfield (1832-1918) to Burke Aaron Hinsdale (1837-1900),
Ann Arbor, Michigan. Dated: West Mentor, Ohio.
|
|
|
|
2 items. "Garfield 11 (vault)" |
| 10 |
74 |
Garfield, James Abram (1831-1881) February 4, 1894 |
|
|
|
Envelope, with wide mourning border, from Lucretia Rudolph Garfield (1832-1918) to Messrs. Fenton and Stair, The Lenox Building,
Cleveland, Ohio. Dated: Pasadena, California.
|
|
|
|
1 item. "Garfield 11 (vault)" |
| 10 |
75 |
Garfield, James Abram (1831-1881) 1884-1890 |
|
|
|
Eight ALS from Lucretia Rudolph Garfield (1832-1918) to Colonel and Mrs. A. F. Rockwell, St. Paul, Minnesota, relating family
news and discussing the publication of the campaign speeches of 1880, the election of 1888, and Miss Porter's Farmington School.
|
|
|
|
8 items. Manuscript. "Garfield 12 (vault)" |
| 10 |
76 |
Garfield, James Abram (1831-1881) October 16, 1889 |
|
|
|
ANS from Lucretia R. Garfield (1832-1918) to Mr. Edgar Adams saying: The address to which the picture is to be sent is, Mrs.
George M. Doe, Godrich, Canada. Dated: Mentor, Ohio. On stationery with heavy black border with envelope.
|
|
|
|
1 item. "Garfield 13 (vault)" |
|
|
|
Gift of Miss Mary Jane Adams in 1968. |
| 10 |
77 |
Garfield, James Abram (1831-1881) July 22, 1868 |
|
|
|
ALS from James A. Garfield to J. H. Hoffman concerning his patent. Dated: Washington, D. C. |
|
|
|
1 item. 20 cm. "Garfield 14 (vault)" |
| 10 |
78 |
Garfield, James Abram (1831-1881) February 27, 1871 |
|
|
|
ALS from James A. Garfield to D. M. Wilson, Youngstown, Ohio. Dated: Washington, D. C. Includes envelope and typescript
copy.
|
|
|
|
1 page. 25 cm. "Garfield 15 (vault)" |
| 10 |
78 |
Garfield, James Abram (1831-1881) February 28, 1871 |
|
|
|
ALS to James A. Garfield from D. M. Wilson, of Wilson and Knight, Attorneys and Counsellors at Law, Youngstown, Ohio. Negative
photocopy.
|
|
|
|
2 pages. 28 cm. |
| 10 |
79 |
Garfield, James Abram (1831-1881) June 28, 1881 June 30, 1881 |
|
|
|
Three ALS from James A. Garfield to "My darling" [Mrs. Lucretia Rudolph Garfield (1832-1918)]. Dated: Executive Mansion,
Washington, D. C.
|
|
|
|
3 items. "Garfield 17 (vault)" |
| 10 |
80 |
Garfield, James Abram (1831-1881) January 6, 1942 |
|
|
|
LTS from William A. Strong to Abram Garfield (1872-1958) presenting a photocopy of a part of the letter written by his Uncle
Nathaniel J. Rowell at the time President James A. Garfield was assassinated. Dated: Cleveland, Ohio. Includes copy of
the 1881 letter and an autograph of Charles Guiteau (1841-1882).
|
|
|
|
3 items. |
| 10 |
81 |
Garfield, Elijah September 6, 1784 |
|
|
|
Receipt for $19.00 issued to Mr. Whitney, the property of Mr. Samuel Taylor of Rockingham. Dated: Massachusetts. |
|
|
|
1 item. Manuscript. |
|
|
|
May be related to James Abram Garfield. |
| 10 |
82 |
Garfield, Eliza Ballou (1801-1888) September 11, 1882 |
|
|
|
Autograph of Eliza Ballou Garfield (mother of James A. Garfield) and Bible verse. |
|
|
|
1 item. 12x19 cm. |
| 10 |
83 |
Garfield, James Abram (1831-1881) August 11, 1881 |
|
|
|
ALS from James A. Garfield to his mother, Mrs. Eliza Garfield (1801-1888), Hiram, Ohio, regarding his illness and cautioning
her not to be disturbed by conflicting reports about his condition. Dated: Washington, D. C. Facsimile (Copyrighted 1881,
by S. J. Roberts).
|
|
|
|
1 page. 28 cm. |
| 10 |
84 |
Garfield, Helen Newell (1866-1930) June 19, 1900 |
|
|
|
ALS from Helen Newell Garfield to V. E. Wyman saying Mr. Garfield will comply with his request as soon as he is well enough
to do so. Dated: West Mentor, Ohio.
|
|
|
|
1 item. |
| 10 |
85 |
Garfield, James Abram (1831-1881) December 5, 1874 |
|
|
|
ALS from James A. Garfield, Committee on Appropriations, House of Representatives, to H. B. Payne, Cleveland, Ohio, regarding
government spending in support of public works to relieve unemployment and revive business. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 10 |
86 |
Garfield, James Abram (1831-1881) May 14, 1880 |
|
|
|
ALS from James A. Garfield to C. B. Lockwood, Cleveland, Ohio, regarding tickets to the Chicago, Illinois, convention. Dated:
Washington, D. C.
|
|
|
|
1 page. 21 cm. |
| 10 |
87 |
Garfield, James Abram (1831-1881) October 18, 1880 |
|
|
|
ALS from James A. Garfield to C. B. Lockwood, Cleveland, Ohio, regarding "the peril in which I am placed by the frequent delegations
that are calling upon me." Dated: Mentor, Ohio.
|
|
|
|
1 page. 21 cm. |
| 10 |
88 |
Garfield, James Abram (1831-1881) April 26, 1864 |
|
|
|
ALS from James A. Garfield to Henry P. McIntosh regarding his reply to Alexander Long's (1816-1886) Speech in favor of abandoning
the American Civil War and recognizing the Southern Confederacy. Dated: Washington, D. C. Garfield's speech is entitled
"Treason in Congress."
|
|
|
|
1 item. |
| 10 |
89 |
Garfield, James Abram (1831-1881) May 17, 1873 |
|
|
|
LS from James A. Garfield to S. C. Williamson, Akron, Ohio, in which he regrets he is unable to speak at Akron on Decoration
Day. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 10 |
90 |
Garfield, James Abram (1831-1881) October 17, 1881 |
|
|
|
ALS from R. R. Herrick, Mayor of Cleveland, Ohio, to Colonel Charles Whittlesey, president of the Western Reserve Historical
Society, Cleveland, Ohio, concerning the safekeeping and preservation of the catafalcs and casket wheron lay the remains of
President James A. Garfield while lying in state at Cleveland, Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 10 |
91 |
Garfield, James Abram (1831-1881) 1931 |
|
|
|
Recollections of James A. Garfield, by Mary Buckingham Patterson, assisted by Myrta G. pARSONS. |
|
|
|
1 item. |
| 10 |
92 |
Garfield, James Abram (1831-1881) July 3, 1881 |
|
|
|
Tissue copy of bulletin issued on the condition of President James A. Garfield. Dated: Washington, D. C. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. A. J. Whipple in 1971. |
| 10 |
93 |
Garfield, James Abram (1831-1881) October 4, 1881 |
|
|
|
ALS from "Howard" to Miss Nettie Bowman, No. 15, West Main Street, Zanesville, OHio, telling about President James A. Garfield's
funeral in Cleveland, Ohio. Includes envelope.
|
|
|
|
1 item. |
| 10 |
94 |
Garfield, James Rudolph (1865-1950) June 19, 1946 |
|
|
|
TLS by James R. Garfield addressed to Mrs. Henry Heiner regarding an annual board meeting of the Cleveland Hearing and Speech
Center. Dated: Cleveland, Ohio. With this is a Christmas greeting with photograph of James R. Garfield and family.
|
|
|
|
2 items. |
| 10 |
95 |
Garfield, Lucretia Rudolph (1832-1918) July 29, 1884 |
|
|
|
ALS from Lucretia R. Garfield to H. B. Payne concerning the design of the Garfield Monument to be erected in Lake View Cemetery,
Cleveland, Ohio. Dated: Mentor, Ohio.
|
|
|
|
2 pages. Manuscript. |
|
|
|
Gift of the Lake View Cemetery Association in 1950. |
| 10 |
96 |
Garfield, Lucretia Rudolph (1832-1918) 1881 |
|
|
The records are in French |
|
|
|
Three ALS of condolence, with envelopes, to Mrs. James A. Garfield, including: Catherine Gladstone, Hawarden Castle, Chester,
England; Prince Roland Bonaparte, Paris, France; and Alphonse of Spain, Madrid, Spain.
|
|
|
|
3 items. |
| 10 |
97 |
Garfield, Lucretia Rudolph (1832-1918) March 31, 1882 |
|
|
|
Certification of pension issued to Lucretia R. Garfield, widow of James A. Garfield. |
|
|
|
1 item. |
| 10 |
98 |
Garfield Monument Fund undated |
|
|
|
Certificate issued to Grace T. Taylor for a contribution for the erection of a monument in Lake View Cemetery to the memory
of James. A. Garfield (1831-1881)
|
|
|
|
1 item. |
| 10 |
99 |
Garfield Monument Fund undated |
|
|
|
Certificate issued to W. C. Talmage for contribution to the fund for the erection of a monument in Lake View Cemetery to the
memory of James A. Garfield (1831-1881).
|
|
|
|
1 item. |
| 10 |
100 |
Garfield National Memorial Association, Cleveland, Ohio 1890 |
|
|
|
Records of the Garfield National Memorial Association, Cleveland, Ohio, including correspondence of the Committee of Arrangements,
and the Committee of Transportation for the occasion of the dedication of the Garfield Monument, May 30, 1890, erected in
Lake View Cemetery, Cleveland, Ohio.
|
|
|
|
4 items. |
| 10 |
101 |
Garland, Edmund November 27, 1830 |
|
|
|
Certification issued by Andover Theological Seminary, Andover, Massachusetts, to Edmund Garland to preach in the chapel of
the Theological Seminary. Signed: E. Porter, President.
|
|
|
|
1 page. |
| 10 |
101 |
Garland, Edmund September 28, 1831 |
|
|
|
Diploma issued by Andover Theological Seminary, Andover, Massachusetts, to Edmund Garland. |
|
|
|
1 item. |
| 10 |
101 |
Garland, Edmund 1828 |
|
|
|
Diploma issued by Dartmouth College, Hanover, New Hampshire, to Edmund Garland. |
|
|
|
1 item. |
| 10 |
101 |
Garland, Edmund October 8, 1831 |
|
|
|
Certificate of membership of Reverend Edmund Garland in the Third Presbytery of New York, Presbyterian Church in the U.S.A.
Signed: H. G. Ludlow, Moderator, and Samuel H. Cox, Clerk. Dated: New York.
|
|
|
|
1 page. Manuscript. |
| 10 |
102 |
Garlick, Theodatus (1805-1884) 1883-1884 |
|
|
|
Autobiography of Theodatus Garlick written during 1883-1884, partly due to the behest of Colonel Charles Whittlesey. Garlick
was born in Vermont, moved to Erie County, Pennsylvania, in 1816; studied medicine in Brookfield, Trumbull County, Ohio, and
later attended Washington Medical College in Baltimore, Maryland, and the University of Maryland; received his degree in 1834
and moved to Youngstown, Ohio, before finally settling in Cleveland, Ohio, where he pursued his career as a surgeon.
|
|
|
|
27 pages. |
| 10 |
103 |
Garlick, Theodatus (1805-1884) undated |
|
|
|
Memoranda of life of Dr. T. Garlick to Col. Charles Whittlesey. Portrait pasted in front. Includes also a paper on fish
culture, written and delivered by Dr. Garlick before an Association, dated: Bendford, Ohio, May 15, 1875. Also includes
a letter to Charles Whittlesey from T. Garlick upon the presentation of a number of busts to the "Cleveland Historical Society"
(Western Reserve Historical Society, Cleveland, Ohio) and a clipping from a newspaper upon the death of Dr. Garlick.
|
|
|
|
1 folder. |
| 10 |
104 |
Garlick, Theodatus (1805-1884) 1840 1865 1870 |
|
|
|
Theodatus Garlick miscellany, including letters which were originally affixed to the back of bas-relief portraits of himself
and of Henry Clay, which Garlick presented to the Western Reserve Historical Society, Cleveland, Ohio. Includes ALS to Thomas
Bolton presenting him with a bas-relief of himself dated: Chesnut Park, Cleveland, Ohio, November 10, 1865.
|
|
|
|
3 items. |
| 10 |
105 |
Garretson, George Armstrong (1844-1916) June 16, 1926 |
|
|
|
TLS from E. P. Peters to George Garretson, Cleveland, Ohio, on the occasion of returning two booklets which he loaned to him.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 10 |
106 |
Garretson, Hiram September 4, 1866 |
|
|
|
ALS from Hiram Garretson to his son, George A. Garretson (1844-1916) while at the Military Academy at West Point, New York,
telling him about the visit of President Andrew Johnson (1808-1875) to Cleveland, Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. Typescript copy. |
| 10 |
107 |
Garrison, Wendell Phillips (1840-1907) March 8, 1867 |
|
|
|
ALS from W. P. Garrison to "Dear Bolton" of Cleveland, Ohio, on business affairs of a vague nature. Dated: Grange, New Jersey? |
|
|
|
1 item. |
| 10 |
108 |
Garver, Milton S. (1879-1937) August 10, 1937 |
|
|
|
In memory of Milton S. Garver, Born September 3, 1879, Navarre, Ohio, died August 6, 1937, Clinton Springs, New York, interred
August 10, 1937, Massilon, Ohio. Gordon-Shaidnagle-Hollinger Funeral Service, Massilon, Ohio.
|
|
|
|
1 item. |
| 10 |
109 |
Gaston, J. M. July 14, 1935 |
|
|
|
ALS from J. M. Gaston to Dr. Jones Colby in reply to his request for an accounting of his affairs in Gaston's hands. Dated:
Antwerp, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Carl E. Ingram in 1972. |
| 10 |
110 |
Gates, C. S. 1848-1962 |
|
|
|
Correspondence received by C. S. Gates from members of his family and business associates. Photocopies. |
|
|
|
22 items. |
| 10 |
111 |
Gates, Levi April 26, 1936 |
|
|
|
ALS from Levi Gates to My Dear and Affectionate Children. Addressed to Daniel Warner, Cornwall, Addison County, Vermont.
Dated: Ashland, Ohio.
|
|
|
|
1 item. |
| 10 |
112 |
Gates, Levi H. March 17, 1834 |
|
|
|
ALS from Levi Gates and Alanson Andrews to the parent, Levi Gates, Shornham, Addison County, Vermont. Dated: Ashland, Ohio. |
|
|
|
1 item. |
| 10 |
113 |
Gates, Levi H. May 24, 1834 |
|
|
|
ALS from L. H. Gates to his "Dear Brother and Sister", Daniel and Nancy Warner, of Cornwall, Addison County, Vermont. Dated:
Eagle Harbour.
|
|
|
|
1 item. |
| 10 |
113 |
Gates, Levi H. NOvember 15, 1843 |
|
|
|
ALS from L. H. Gates to his "Dear Brother and Sister" Daniel and Nancy Warner of Cornwall, Addison County, Vermont. Dated:
Mansfield, Ohio.
|
|
|
|
1 item. |
| 10 |
113 |
Gates, Levi H. September 19, 1837 |
|
|
|
ALS from L. H. Gates to his sister, Mrs. Nancy G. Warner of Cornwall, Addison County, Vermont. Dated: Ashland, Ohio. |
|
|
|
1 item. |
| 10 |
114 |
Gates, Simon S. August 16, 1839 |
|
|
|
ALS from Simon S. Gates to "Dear Brother and Sister Warner" of Cornwall, Addison County, Vermont. Dated: Ashland, Ohio.
Letter is addressed to Daniel Warner.
|
|
|
|
1 item. |
| 10 |
115 |
Gay, Mrs. Walter August 1-September 15, 1914 |
|
|
|
Diary kept by Mrs. Walter Gay while on a visit to France, August 1-September 15, 1914. Typescript. |
|
|
|
20 pages. |
|
|
|
Gift of Mrs. Parmely Herrick and Parmely Herrick, Jr. in 1943. |
| 10 |
116 |
Gaylord, Allen May 20, 1802 |
|
|
|
DS appointing Allen Gaylord of Hudson, in the county of Trumbull and Territory of the United States north west of the Ohio,
to be Sergeant Major of the first regiment of the militia in said country. . . given under my hand and official seal at Cleaveland
in said county. Signed: Samuel Huntington, Lieutenant Colonel Commander.
|
|
|
|
1 item. |
| 10 |
117 |
Gaylord, Allen (1777-1867) October 1812 |
|
|
|
Payroll of a Company of riflemen commanded by Captain Allen Gaylord in the service of the United States at Camp Aoray for
the month of October 1812.
|
|
|
|
1 item. |
| 10 |
118 |
Gaylord, Allen (1777-1867) October 1, 1812 |
|
|
|
Muster roll of a company of riflemen commanded by Captain Allen Gaylord ordered into the service of the United States for
the protection of their frontiers on the 1st day of October 1812 by the authority of Elijah Wadsworth (1847-1817), Major General
of the 4th Division of the Ohio Militia.
|
|
|
|
1 item. |
| 10 |
119 |
Gaylord, Allen (1777-1867) September 12, 1802 |
|
|
|
Navigating permit issued to Allen Gaylord, master and owner of the open boat Nepton. . . having on board nineteen grind stones
and the necessary sea stores. Dated: District of Presque isle, Port of Presque Isle. Signed: Thomas Forster, collector.
|
|
|
|
1 item. |
| 10 |
120 |
Gaylord, Allen (1777-1867) May 1870 |
|
|
|
Biographical sketch entitled: The Late Allen Gaylord. |
|
|
|
4 pages. |
| 10 |
121 |
Gaylord, Allen (1777-1867) March 16, 1810 |
|
|
|
Commission issued to Allen Gaylord making him a Captain of the Rifle Company attached to the second battalion in the first
regiment, third brigade, and fourth division of the Militia in the State of Ohio. Signed: Samuel Huntington (1765-1817),
Governor of Ohio.
|
|
|
|
1 item. |
| 10 |
122 |
Gaylord, Nehemiah October 18, 1745 |
|
|
|
Deed for land sold by Josiah Gaylord of Windsor, Connecticut, to Nehemiah Gaylord, also of Windsor. |
|
|
|
1 item. |
| 10 |
123 |
Gaylord, Nehemiah September 1774-1822 |
|
|
|
Part of an account book (pages 69-76). Also includes a receipt signed by Nehemiah Gaylord, Jr., for keeping school dated
April 7, 1779.
|
|
|
|
1 folder. |
| 10 |
124 |
Gaylord, William Henry (1842-1905) December 21, 1894 |
|
|
|
ALS from William H. Gaylord to F. A. Hilliard reminding him of a special meeting of the Board of Fellowes, R. C., Saturday
evening, December 22 at 7:30 p.m., with an added note: bring with you some scheme for celebrating Candlemas Day. Dated:
Cleveland, Ohio. Photocopy. Includes envelope addressed to Frank A. Hilliard, 2083 East 40th Street, Cleveland, Ohio.
|
|
|
|
1 item. |
| 10 |
125 |
Gayton, Mary Ann Willmore April 16, 1833 |
|
|
|
ALS from Mary Ann Gayton to Miss Sarah Coxon of Bassaleg, near Newport, Monmouthshire, England. Letter describes the life
and economic conditions in Cleveland, Ohio, at that time. Dated: Cleveland, Ohio. Includes two letters from Miss Elizabeth
M. Steer concerning the donation of this letter to the Western Reserve Historical Society, Cleveland, Ohio.
|
|
|
|
3 items. |
|
|
|
Gift of Miss Elizabeth M. Steer in 1963. |
| 10 |
126 |
Geary, John White (1819-1873) November 20, 1868 |
|
|
|
ALS from John W. Geary to William Dennison (1815-1882) introducing Herman S. Johnson and soliciting his interest in him.
Dated: Harrisburg, Pennsylvania, Executive Chamber.
|
|
|
|
1 item. |
| 10 |
127 |
Geauga County, Ohio 1807 |
|
|
|
Records of Geauga County, Ohio, including abstract of election returns canvassed on October 17, 1807, certified by Edward
Paine, Jr., Clerk of Common Pleas.
|
|
|
|
1 folder. |
| 10 |
128 |
Geauga County, Ohio 1811-1847 |
|
|
|
List of Senators, Representatives, and Judges for Geauga County, Ohio. Prepared by Lorenzo J. Rider, Clerk of the Geauga
County, Ohio, court of Common Pleas.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 26, 1831 |
|
|
|
Certificate for sale of land by S. N. Hoyt, Treasurer of said County unto Samuel Smith. . . and entered for taxation in the
name of Erastus Perkins.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 30, 1833 |
|
|
|
Certificate for sale of land by S. N. Hoyt, Treasurer of said County unto George Smith. . and entered for taxation in the
name of Erastus Perkins.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 31, 1838 |
|
|
|
Certificate for sale of land by S. N. Hoyt, Treasurer of said County unto Lewis Morley. . and entered for taxation in the
name of George E. H. Day.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 1840 |
|
|
|
Certificate for sale of land by Samuel Squire, Treasurer of said County unto Robert Edson. . . and entered for taxation in
the name of George E. H. Day.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 28, 1835 |
|
|
|
Certificate for sale of land by William Wilber, Treasurer of said County unto George E. H. Day. . . and entered for taxation
in the name of Erastus Perkins.
|
|
|
|
1 item. |
| 10 |
129 |
Geauga County, Ohio, Auditor December 28, 1835 |
|
|
|
Certificate for sale of land by William Wilber, Treasurer of said County unto Robert Edson. . . and entered for taxation in
the name of Erastus Perkins.
|
|
|
|
1 item. |
| 10 |
130 |
Geauga County, Ohio, Board of School Examiners September 3, 1858 |
|
|
|
Certification of F. F. Hunt to teach. Signed: R. E. Denton, John V. Whitney, and J. P. Worrallo. Dated: Chardon, Ohio. |
|
|
|
1 page. Manuscript. |
| 10 |
131 |
Geauga County, Ohio, Probate Court November 12, 1807 |
|
|
|
"Notice to defendant. To Edith Lyman. You are hereby notified that on the 12th day of November, 1807, E. M. Lyman, as Guardian,
filed in the Probate Court of Geauga County, Ohio, a petition. . . that he may be authorized in said Court to borrow money
and mortgage real estate belonging to his said ward, Elgin O. Lyman. . ."
|
|
|
|
1 item. |
| 10 |
132 |
Geauga County, Ohio, Treasurer March 5, 1835-March 4, 1839 |
|
|
|
List of receipts and expenditures of the Township of Le Roy from March 5, 1835 to March 4, 1839. |
|
|
|
1 item. |
| 10 |
133 |
Geauga County, Ohio, Treasurer's Office 1827 |
|
|
|
Receipt from G. Mitchell, Treasurer's Office, Geauga County, Ohio, to Jacob Morse, for two dollars, 94 cents and 1 mill, the
taxes charged the year 1827 on the following lands, Range 8, Town 10, Tract. 1. . .
|
|
|
|
1 item. |
| 10 |
134 |
Gebhart, Paul December 5, 1923 |
|
|
|
TL from Paul Gebhart to Robert Bruce Carter, Houston, Texas, in reply to his letter, saying he would be glad to get the information,
but must first locate records of his family. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 10 |
134 |
Gebhart, Paul November 23, 1923 |
|
|
|
TLS from Robert Bruce Carter to Paul Gebhart, Cleveland, Ohio, requesting some genealogical information about his family.
Dated: Houston, Texas.
|
|
|
|
1 item. |
| 10 |
135 |
Gecik, Marie April 1974 |
|
|
|
Typewritten thesis by Marie Gecik entitled "Joseph and Stephanie Klucho: Uprooted?" that analyzes Oscar Handlin's "The Uprooted"
in terms of a Slovak family in Cleveland, Ohio. Concerns Joseph Klucho and Stephanie Kolar Klucho. Dated: Cleveland, Ohio.
|
|
|
|
27 pages. |
| 10 |
136 |
Gehring, Hulda B. 1959 |
|
|
|
Correspondence directed to Miss Hulda B. Gehring in the interest of button collecting during the year 1959. |
|
|
|
1 folder. |
| 10 |
137 |
Genealogical Notes, Part I. 1912 |
|
|
|
Notebook of genealogy research notes. On cover: "Genealogy - 1912. W. W." |
|
|
|
1 volume. 14x22 cm. |
| 10 |
138 |
General W. H. Gibson Memorial Association undated |
|
|
|
Life membership certificate, blank, for the General W. H. Gibson Memorial Association. Dated: Tiffin, Ohio. |
|
|
|
1 item. 9x11.5 inches. |
| 10 |
139 |
Gentsch, Charles D. 1913-1914 |
|
|
|
Papers of Charles D. Gentsch, including TLS from G. H. Gastoup, Secretary of the Society of the National Reserve Corps, 1913;
Typed letter from Henry Sturgis Drinker, President of the National Reserve Corps, 1914; proceedings of a Board of Students
convened at Student Camp, Ludington, Michigan, 1914; TLS from Henry S. Drinker, President, to Charles D. Gentsch, 1914; and
certificate presented to Charles D. Gentsch upon completion of the prescribed course of instruction at the Students' Military
Instruction Camp, Ludington, Michigan, 1914. 1 folder.
|
|
|
|
Gift of Charles D. Gentsch in 1939. |
| 10 |
140 |
George V, King of Great Britain (1865-1936) April 1918 |
|
|
|
A message to you from His Majesty King George V to the soldiers of the American Expeditionary Force upon arriving in England.
Facsimile.
|
|
|
|
1 item. |
| 10 |
141 |
George (last name unknown) March 27, 1853 |
|
|
|
ALS from George to "Dear Mother" writing home after an absence of four years, asking about members of the family and telling
about life in the West. Dated: Southern Ranch, Sonora.
|
|
|
|
1 volume. |
| 10 |
142 |
George (last name unknown), an American Soldier December 10, 1942 |
|
|
|
Transcript of two letters from "George" to "Dear Tumble" describing invasion of North Africa in November 1942, particularly
his experiences in the battles for St. Cloud and Medjiz el Bab during World War II.
|
|
|
|
4 pages. 28 cm. Typescript. |
| 10 |
143 |
George, John Hatch (1824-1888) July 31, 1852 |
|
|
|
LS from John H. George, Chairman, Democratic State Convention of New Hampshire, to Colonel George Washington Morgan (1820-1893),
Mount Vernon, Knox County, Ohio, inviting him to be present and address the Convention at Hillsborough in Thursday, August
19, 1852. Dated: Concord, New Hampshire.
|
|
|
|
1 item. |
| 10 |
144 |
Georgia Cavalry, 21st Battalion, Company D, Confederate States of America (CSA) August-October 1863 |
|
|
|
Muster roll of Captain C. C. Bowen's Company D of the 21st Battalion, Georgia Cavalry, Army of the Confederate States . .
. and Pay roll. . .during the American Civil War.
|
|
|
|
1 item. |
| 10 |
145 |
German, Ohio, Citizens March 5, 1855 |
|
|
|
Petition presented by the Citizens of the Village of German to the Commissioners of the County of Montgomery, State of Ohio,
that the Township be annexed to the corporation of Germantown. Copy. Annexation was approved April 2, 1855.
|
|
|
|
1 item. |
| 10 |
146 |
German Bank of Wooster, Ohio December 17, 1907 |
|
|
|
TLS from Arthur B. Coover to George J. Schwartz, Wooster, Ohio, giving information about Wooster banks. Includes The German
Bank of Wooster, the Bank of Wooster, and The Wayne County Bank of the State Bank of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 10 |
146 |
German Bank of Wooster, Ohio April 9, 1908 |
|
|
|
TLS from William N. McGugin to George J. Schwartz, Wooster, Ohio, giving a sketch of the German Bank of Wooster. Includes
a typed memorandum about the Bank and a mounted newspaper clipping dated August 30, 1915.
|
|
|
|
3 pages. |
| 10 |
147 |
Gerolt, Baron L. M. undated |
|
|
|
ALS from L. M. Gerolt to Charles Sumner (1811-1874) sending him a memorial in relation to the monetary coinage question which
will be presented to Congress. Dated: December 11, no year.
|
|
|
|
1 item. |
| 10 |
147 |
Gerolt, Baron L. M. undated |
|
|
|
ANS from L. M. Gerolt to Charles Sumner (1811-1874) asking him to dine with him tomorrow. Dated: December 24, no year. On
verso in pencil: Baron Gerolt, Prussian Embassy.
|
|
|
|
1 item. |
| 10 |
148 |
Gerrard, Robert May 20, 1872 |
|
|
|
Warranty deed from Robert and Frances Gerrard to Daniel P. Putnam and James McCroskie for a parcel of land in lot 2, tract
19, in Euclid Township, Euclid, Ohio.
|
|
|
|
1 page. 21.5 cm. |
|
|
|
Gift of Jones, Day, Cockley, and Reavis in 1970. |
| 10 |
149 |
Getty, George W. June 4, 1888 |
|
|
|
ALS from George W. Getty to M. S. O'Donnell, Boston, Massachusetts, replying to O'Donnell's note on the first page, saying
he did not know why the movements referred to, failed. The movements were made to threaten Richmond only. Dated: Forest
Glen, North Carolina. Attached to a leeter from M. S. O'Donnel.
|
|
|
|
2 items. |
|
|
|
Presumably about the American Civil War. |
| 10 |
150 |
Gibbon, John (1827-1896) May 19, 1865 |
|
|
|
ALS from John Gibbon to "My Dear Genl" that he assist the bearer, Mr. Macrae, who wishes to send his wife and children to
Maryland. Dated: Head-Quarters, Twenty-fourth Army Corps, in the Field, Virginia, during the American Civil War.
|
|
|
|
1 item. |
| 10 |
151 |
Gibbon, John (1827-1896) November 4, 1865 |
|
|
|
LS from John Gibbon, Major General Volunteers Commanding, to Bvt. Major General Lorenzo Thomas (1804-1875), Adjutant General
U.S.A., Washington, D. C., saying "I have the honor to forward here with monthly reourt of my command for the month of October
1865." Dated: Petersburg, Virginia, Head Quarters, District of the Nottowawy, immediately after the American Civil War.
|
|
|
|
1 item. |
| 10 |
152 |
Gibbons, Hannah July 31, 1850 |
|
|
|
Address to the Middleton, Ohio, Monthly Meeting of men and women of the Society of Friends in the state of Ohio. Signed:
Hannah Gibbons. Dated: Westchester.
|
|
|
|
2 pages. Manuscript. 8x12.5 inches. |
| 10 |
153 |
Gibbs, Alfred (d. 1868) January 7, 1863 |
|
|
|
ALS from Alfred Gibbs, Colonel, 130th New York Volunteers, Comdg. Brigade, to L. S. Doty, Private Secretary, Albany, New York,
acknowledging his favor of the 31st December and requesting that the books be sent in care of George Gibbs, 261 Greene Street,
New York, who will forward them. Dated: Camp Suffolk, Virginia, Head Quarters, Gibbs' Brigade, during the American Civil
War.
|
|
|
|
1 item. |
| 10 |
154 |
Gibbs, B. F. 1848 |
|
|
|
Notebook that contains a brief for speeches on subjects such as Free Soil, Martin Van Buren, and the Ordinance of 1787. Includes
mounted clippings.
|
|
|
|
1 volume. |
| 10 |
155 |
Gibbs, David January 25, 1819 |
|
|
|
Sworn statement of David Gibbs, Justice of the Peace, "Personally appeared before me, Ichabod Marshall, who being duly sworn
in saith that he has never directly or indirectly received any compensation for two horses taken from him by the Indians.
. .He also said that two depositions taken in 1804 or 5, were forwarded to the War Office and since inquired about but could
not be found. Dated: Norwalk, Huron County, Ohio. On verso: statement of David Gibbs sworn to and signed by James Williams,
Clerk of the Court of Common Pleas in and for the County of Huron, Ohio, dated January 2, 1819.
|
|
|
|
1 item. |
| 10 |
156 |
Gibbs, E. L. 1850 |
|
|
|
The family's Western Reserve almanac for 1850. Dated: Windsor, Ashtabula County, Ohio. |
|
|
|
1 item. Manuscript. |
| 10 |
157 |
Gibbs, Ebenezer L. January 26, 1847 |
|
|
|
Membership certificate of Ebenezer L. Gobbs to the Ashtabula County Historical Society, Ohio. Signed: G. H. C. Kingsbury,
President, and P. R. Spencer, Secretary. Dated: Jefferson, Ohio.
|
|
|
|
1 item. |
| 10 |
157 |
Gibbs, Ebenezer L. May 18, 1854 |
|
|
|
Stock certificate no. 292 issued to E. L. Gibbs for one share in the capital stock of the Lake and Trumbull County Plank Road
company. Signed: Homer Higler, President, and W. Steel, Jr., Secretary. Dated: Painesville, Ohio.
|
|
|
|
1 item. |
| 10 |
157 |
Gibbs, Ebenezer L. November 16, 1843 |
|
|
|
Certification of E. L. Gibbs to teach reading, writing, arithmetic, grammar, and geography issued by the Trumbull County,
Ohio, Board of School Examiners. Signed: D. B. Woods, Clerk. Dated: Warren, OHio.
|
|
|
|
1 item. 9x20.5 cm. |
| 10 |
158 |
Gibson, James King (1812-1879) January 9, 1871 |
|
|
|
ANS from James K. Gibson to Charles Sumner (1881-1874) saying he would be much obliged if Mr. Sumner would furnish him with
a few copies of his speech delivered in the Senate 21st ulto. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 10 |
159 |
Gibson, John Jr. (d. 1822) August 7, 1779 |
|
|
|
ALS from John Gibson, Jr. to Nathaniel Appleton, Commissioner of the Continental Loan Office at Boston, Massachusetts, acknowledging
his letter and notifying him of certificates he will receive by Mr. Hillegars. Dated: Treasury Office, Philadelphia, Pennsylvania.
Copy.
|
|
|
|
1 item. |
| 10 |
160 |
Gibson, Martha Matilda Creeger 1967 |
|
|
|
Reminiscences of the early days of Tiffin, Ohio. |
|
|
|
69 pages. Typescript. |
| 10 |
161 |
Gibson, Mary Frances November 8, 1921 |
|
|
|
ALS from Mary Frances Gibson to her grand daughter Frances saying she thinks the invitation to call on Mrs. Harding at the
White House. . .will be interesting to her grand daughter in the next century. Dated: Washington, D. C. With this is an
invitation to attend a reception given by President and Mrs. [Theodore] Roosevelt, Thursday evening, February 7, 1907, and
three envelopes with the White House stamp.
|
|
|
|
1 item. |
| 10 |
162 |
Gibson, Thomas July 9, 1806 |
|
|
|
ALS from Thomas Gibson to "Dear Sir" saying he was honored with his letter of 23rd of June, and pleased with the news of his
removing to [Chillicothe] in the Spring. . . followed by information of their lodge. Dated: Chillicothe, Ohio.
|
|
|
|
1 item. |
| 10 |
163 |
Giddings, Joshua Reed (1795-1864) August 27, 1856 |
|
|
|
ALS from Joshua Reed Giddings to Albert Gallatin Riddle (1816-1902) regarding the endorsing a person for an office for which
he had already supported another person. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 10 |
163 |
Giddings, Joshua Reed (1795-1864) November 26, 1860 |
|
|
|
ALS from J. R. Giddings to "Dear Riddle" [Albert Gallatin Riddle (1816-1902)] hoping to see him on Monday night. Dated:
Jefferson, Ohio.
|
|
|
|
1 item. |
| 10 |
164 |
Giddings, Joshua Reed (1795-1864) November 31, 1838 |
|
|
|
ALS from J. R. Giddings to Ephraim Brown (1775-1845), Bloomfield, Trumbull County, Ohio, regarding politics of the time.
Dated: Washington, D. C. With this are two letters addressed to "Dear Sir" (1, a copy, apparently written by Ephraim Brown).
Dated: Bloomfield, Ohio, December 9, 1838, the other by J. R. Giddings, dated: Washington, D. C., December 11, 1839.
|
|
|
|
1 item. |
| 10 |
165 |
Giddings, Joshua Reed (1795-1864) 1841 |
|
|
|
Legal papers in the hand of J. R. Giddings. |
|
|
|
3 items. |
| 10 |
166 |
Giddings, Joshua Reed (1795-1864) undated |
|
|
|
Article on Massachusetts submitted to The Ashtabula Sentinel which contains reference to Mr. Giddings and his refusal to vote
for the Whig candidate. Includes envelope addressed to the Sentinel, Ashtabula, Ohio.
|
|
|
|
3 pages. |
| 10 |
167 |
Giddings, Joshua Reed (1795-1864) 1859? |
|
|
|
Constitution and membership of the revived Sons of Liberty of Ashtabula County, Ohio. Constitution written by Joshua R. Giddings,
founder of the group, and membership list compiled by W. C. Howells of the Ashtabula Sentinel. Dated: Jefferson, Ohio?
|
|
|
|
2 pages. Manuscript. |
| 10 |
167 |
Giddings, Joshua Reed (1795-1864) February 21, 1851 |
|
|
|
Acknowledgment of claim of Abraham Tappen [Tappan] for bounty land from the United States Pension Bureau. Dated: Washington,
D. C.
|
|
|
|
2 pages. Printed letter. |
| 10 |
168 |
Giddings, Joshua Reed (1795-1864) December 11, 1838 |
|
|
|
ALS from I. R. Poinsett of the War Department to J. R. Giddings, House of Representatives, regarding the application of Robert
Hazlitt for admission to the Military Academy. Dated: Washington, D. C., War Department. Includes set of regulations and
qualifications.
|
|
|
|
1 item. |
| 10 |
169 |
Gifford, Benjamin H. July 24, 1817 |
|
|
|
Marriage license issued to Benjamin H. Gifford and Mary Lockwood, both of Ashtabula County, Ohio. Signed, T. R. Hawley, Clerk,
Common Pleas. Dated: Jefferson, Ohio.
|
|
|
|
1 item. Manuscript. |
| 10 |
170 |
Gilbert, Isaac January 10, 1823 |
|
|
|
Indenture whereby Isaac Gilbert, William Mix, and William H. Jones of New Haven, Connecticut, bind out Horace, a boy of colour.
. . unto Normand Smith of Hartford, Connecticut. . until he shall arrive to the age of twenty-one. . . and also to learn
him the business of farming. Regarding the apprenticeship of an African American child.
|
|
|
|
1 item. |
| 10 |
171 |
Gilbert, Samuel July 13, 1813 |
|
|
|
Indenture between Samuel Gilbert, Sr., Mary, his wife, [and others] and Henry Buckingham of the township of Kingston, County
of Luzerne, and Commonwealth of Pennsylvania for a tract of land in the Township of Exeter in the county of Luzerne, and the
State of Pennsylvania, called "Gilbert Hall." With this is a letter from James H. Craig of the Department of Internal Affairs
of Pennsylvania in answer to an inquiry about the Gilbert property, by Mrs. A. S. McKitrick of Kenton, Ohio, dated November
23, 1923.
|
|
|
|
1 item. |
| 10 |
172 |
Gilbert, Samuel A. 1800-1820 |
|
|
|
Journal and account book kept on a trip from near Hartford, Connecticut, to "Trumbull County in the North Western Territory"
and back again, August 28-October 17, 1800. The remainder of the volume contains random financial notes.
|
|
|
|
1 volume. |
| 10 |
173 |
Gilby, LeGai Hoppe 1976 |
|
|
|
Story of the 50 star flag as told by Mayor Joe Heft of Napoleon, Ohio, to LeGai Hoppe Gilby. Added page: D.A.R. Day - at
Lakeside, Tues., July 13, 1976 - Speaker - Mr. Robert Heft. Written by LeGai Hoppe Gilby, Flag chairman of Lakewood Chapter,
NSDAR and New Connecticut Chapter, NSDAR. Given to the Western Reserve Historical Society, Cleveland, Ohio, by Mrs. Gilby.
|
|
|
|
3 pages. Typescript. |
| Box |
Folder |
| 11 |
1 |
Giles, Emerson Fay (1822-1889) July 5, 1863 |
|
|
|
ALS from R. F. G. to "My Dear" with personal reminiscences about the American Civil War. Dated: Washington, D. C. Giles
was a member of Company D, 7th Regiment, Wisconsin.
|
|
|
|
1 item. |
|
|
|
Gift of Miss Helen Arms in 1971. |
| 11 |
2 |
Giles, Joseph September 26, 1871 |
|
|
|
Warranty deed between Joseph Giles of Winn in the County of Penobscot and State of Maine and Moses S. Wilson of Lincoln. .
. for a certain parcel of land situated in Winn and near Winn Village.
|
|
|
|
1 item. |
| 11 |
3 |
Gillem, Alvan Collum (1830-1875) November 4, 1865 |
|
|
|
LS from Alvan C. Gillam, Bvt. Major General, U. S. A., to "General" saying "I have the honor to herewith transmit Special
Orders issued from these Head Quarters commencing on the 7th day of July and ending the 31 day of October. . ." Dated: Chattanooga,
Tennessee, Department of Eastern Tennessee, immediately after the American Civil War.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) December 28, 1961 |
|
|
|
TLS from Dwight D. Eisenhower to Chester K. Gillespie, Cleveland, Ohio, reviewing what had been done during his administration
in the interests of African Americans and the Republican Party. Dated: Palm Desert. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) January 24, 1954 |
|
|
|
TLS from Dwight D. Eisenhower to Chester K. Gillespie, Cleveland, Ohio, thanking him for an unusual putter. Dated: Washington,
D. C., the White House. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) November 6, 1964 |
|
|
|
TLS from Dwight D. Eisenhower to Chester K. Gillespie, Cleveland, Ohio, thanking him for an article sent to him. Dated:
Augusta, Georgia. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) April 4, 1968 |
|
|
|
Telegram from Robert F. Kennedy to Chester K. Gillespie, Cleveland, Ohio, soliciting his help to rebuild the Democratic party
and redirect the nation. Dated: New York. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) July 11, 1968 |
|
|
|
TLS from Nelson Aldrich Rockefeller to Chester K. Gillespie, Cleveland, Ohio, referring to "Unity, Freedom and Peace," a book
he had recently written, and was sending him an autographed copy. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) July 19, 1968 |
|
|
|
TLS from Nelson Aldrich Rockefeller to Judge Gillespie, Cleveland, Ohio, thanking him for the opportunity to meet with the
Ohio delegates in Columbus, Ohio. Photocopy.
|
|
|
|
1 item. |
| 11 |
4 |
Gillespie, Chester K. (1897-1985) September 11, 1968 |
|
|
|
TLS from Nelson Aldrich Rockefeller to Judge Gillespie, Cleveland, Ohio, thanking him for his support of the candidacy. Photocopy. |
|
|
|
1 item. |
| 11 |
5 |
Gillespie Family 1848-1889 |
|
|
|
Records of the Gillespie family, including records from a family Bible, births, deaths, and marriages. |
|
|
|
3 item.s |
| 11 |
6 |
Gillitt, Lois undated |
|
|
|
Personal letter from Lois Gillitt to his sister, Lurena Whitney of Montville, Geauga County, Ohio. Dated: Southwick, Massachusetts,
December 4, year unknown.
|
|
|
|
1 item. |
| 11 |
7 |
Gillmore, Quincy Adams (1825-1888) August 14, 1862 |
|
|
|
ALS from Q. A. Gillmore to Brigadier General Lorenzo Thomas (1804-1875), Adjutant General U. S. A., Washington, D. C., reporting
on his arrival in New York and the mustering in situation during the American Civil War. Dated: New York.
|
|
|
|
1 item. |
| 11 |
8 |
Gillpatrick, Josiah January 18, 1826 |
|
|
|
Deed between Joseph Gillpatrick of Waterborough in the County of York and State of Maine, and James Thompson of Kennebunk
Port for a certain tract of land situated in Waterborough.
|
|
|
|
1 item. |
| 11 |
9 |
Gilman, Benjamin Ives May 17, 1795 |
|
|
|
ALS from Benjamin Ives Gilman, prothonotary at Marietta, Ohio, to Nicholas Pike (1743-1819), Newburyport, Massachusetts, concerning
a rise in the shares in the Ohio land company, land speculation in the Territory and the prospect of a general peace with
the Indians. Dated: Marietta, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 11 |
10 |
Gilpin, Henry D. February 16, 1849 |
|
|
|
Deed made between Henry D. Gilpin and his wife, Eliza, of Philadelphia, Pennsylvania, and Mry Gilpin of Philadelphia, for
land situated on the waters of Crooked Creek, Indiana County, Pennsylvania.
|
|
|
|
1 item. 2 plans. |
| 11 |
11 |
Givin, James April 22, 1865 |
|
|
|
Letter from Lieutenant Colonel James Givin to Lieutenant James M. Lyon, A. A. A. C., 2nd Brigade, 2nd Division, 25th A. C.
reporting on the part taken by the 127th Regiment of United States Colored Troops in the recent active campaign [Appomattox].
Dated: headquarters, 127th U. S. colored Troops, near Petersburg, Virginia. Copy, unsigned, and incomplete. During the
American Civil War.
|
|
|
|
1 item. |
| 11 |
12 |
Gleichman, George December 22, 1861 |
|
|
|
ALS from George Gleichman to Miss Martha Kirkpatrick with slight reference to the American Civil War. Dated: Camp Shanklin,
Calhoun, Kentucky.
|
|
|
|
1 item. |
| 11 |
13 |
Glendale, Ohio, Citizens May 22, 1855 |
|
|
|
Petition from the Citizens of Glendale, Ohio, presented to the Commissioners of Hamilton County, Ohio, for incorporation into
a village, embracing the territory described.
|
|
|
|
1 item. |
| 11 |
14 |
Glenn, John (1921- ) September 21, 1977 |
|
|
|
Form letter from Senator John Glenn to John Large, Jr., regarding the Panama Canal Treaty of September 7, 1977. Dated: Washington,
D. C.
|
|
|
|
1 item. 27 cm. |
| 11 |
15 |
Glenville Monday Club, Cleveland, Ohio May 9, 1951 |
|
|
|
The Glenville Monday Club and Cleveland in retrospect. . .by Mrs. E. C. Wicks, Cleveland, Ohio. Handwritten. |
|
|
|
8 pages. |
| 11 |
16 |
Godfrey, John M. May 2, 1849 |
|
|
|
ALS to "Friend Burton" describing his job as a bookkeeper with the Mansfield and Sandusky city railroad. Dated: Sandusky,
Ohio. Written on a circular of the Mansfield and Sandusky City Railroad, 1849.
|
|
|
|
2 pages. 25.5 cm. |
| 11 |
17 |
Godman, William Davis (1829-1908) February 10, 1871 |
|
|
|
ALS from W. D. Godman to Colonel Charles Whittlesey (1808-1886) proposing a lecture by him on the mound-builders. Dated:
Berea, Ohio, Baldwin University. Appended is a paper on the Greek and Hebrew versions of the Old Testement.
|
| 11 |
18 |
Goodman, William Davis (1829-1908) April 11, 1875 |
|
|
|
ALS from W. D. Godman to Messrs. Fairbanks, Benedict and Company regarding printing the college catalog in German and English
in one. Dated: Berea, Ohio. [Baldwin Wallace College].
|
|
|
|
1 item. |
| 11 |
19 |
Godwin, Parke (1816-1904) October 29, 1882 |
|
|
|
ALS from Parke Godwin to S. Austin Allibone in answer to one received on the importance of an index to all books. Dated:
Murray Hill, New York.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith b. Colket, Jr., in 1973. |
| 11 |
20 |
Goehring, Peter, Jr. February 13, 1884 |
|
|
|
Warranty deed between Peter Goehring, Jr., and Nancy J. Goehring of Allen County, Ohio, and Philip Hirn for a lot in the village
of Delphos, Van Wirt County, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Carl E. Ingram in 1972. |
| 11 |
21 |
Golden Leaf and Companion 1864 |
|
|
|
One issue of the Golden Leaf and Companion, Kirtland, Ohio. Edited by Ezrine L. Bond and Viola L. Metcalf. |
|
|
|
1 item. |
| 11 |
22 |
Goldrick, Peter 1821 |
|
|
|
Petition to a generous and benevolent public for such pecuniary aid as within their powers to restore Peter Goldrich, a blacksmith
in St. Clairsville, Ohio, once more to a house and home and in some measure to repair his unfortunate loss caused by fire
on the night of February 26, 1821.
|
|
|
|
1 page. Manuscript. |
| 11 |
23 |
Goldsmith, Jonathan (1783-1847) undated |
|
|
|
Twelve glossy prints of buildings designed by Jonathan Goldsmith. Includes letter of presentation from Ihna T. Fraray to
Wallace Cathcart, Western Reserve Historical Society, Cleveland, Ohio, dated January 15, 1838.
|
|
|
|
12 items. |
| 11 |
24 |
Goldsmith, Jonathan (1783-1847) 1945 |
|
|
|
Ohio Pioneer Master and Builders: articles written for the Cleveland Plain Dealer concerning an exhibit in the Western Reserve
Historical Society Library, Cleveland, Ohio, May-June 1945. Articles on exhibit include: original drawings by Jonathan Goldsmith,
photographs by I. T. Frary, paintings done by art school students, and architectural books.
|
|
|
|
10 pages. |
| 11 |
25 |
Goldsmith, Lucia A. undated |
|
|
|
Buildings Erected by Jonathan Goldsmith (1783-1847). Photocopy of a list, in manuscript, written by Lucia A. Goldsmith, daughter
of Jonathan and Abigail Jones Goldsmith. Information from Carl H. Johnson. Attached to each leaf is additional data written
by Mrs. Peter S. Hitchcock, the donor.
|
|
|
|
2 pages. 26.5 cm. |
| 11 |
26 |
Goldsmith, Lucia A. undated |
|
|
|
Sidney Rigdon, the first Mormon Elder. [His preaching and baptising in Kirtland in the early thirties]. Dated: Painesville,
Ohio.
|
|
|
|
2pages. 26.5 cm. |
| 11 |
27 |
Goodale, Dora Head undated |
|
|
|
the caravan of change: a poem. Dated: Northampton, Massachusetts. |
|
|
|
1 page. |
| 11 |
28 |
Goodhue, J. N. October 3, 1834 |
|
|
|
ALS from J. N. Goodhue to Harvey W. Eaton, Hanover, New Hampshire, with some impressions of Cleaveland, Ohio (Cleveland, Ohio).
Dated: Cleaveland, Ohio.
|
|
|
|
1 item. |
| 11 |
29 |
Goodman, Alfred Thomas (1845-1871) November 12, 1868 |
|
|
|
ALS from A. T. Goodman, Recording Secretary to R. W. Mix, inviting him to be present at the residence of Martin Bowen Scott.
. .on Monday evening next, 16th inst. to hear a paper from Mr. Scott on the "Genealogy of the Scott family." Dated: Cleveland,
Ohio, Western Reserve Historical Society. Written on page 4 of an announcement about the Western Reserve Historical Society
, a department of the Cleveland Library Association, dated: Cleveland, Ohio, October 1868.
|
|
|
|
1 item. |
| 11 |
30 |
Goodman, John January 18, 1871 |
|
|
|
ALS from John Goodman to David Snow, with a poem entitled: The Asylum Bell. |
|
|
|
1 item. |
| 11 |
31 |
Goodrich, Elizur, Jr. February 1, 1826 |
|
|
|
Agreement between Elizur Goodrich, Jr., of Hartford, State of Connecticut, of the first part, and Seymour Wheeler of Painesville,
the county of Geauga and State of Ohio, of the second part, for sale of land situated in Tract No. 4, Township No. 10, in
the Eighth range of Townships, in the Connecticut Western Reserve, and State of Ohio. Contract cancelled and annulled on
July 15, 1831.
|
|
|
|
1 item. |
| 11 |
32 |
Goodrich, Elizur, Jr. August 25, 1846 |
|
|
|
ALS from E. Goodrich, Jr., to P. Edwards referring to a letter from S. Mathews and the Bracher contract. Dated: La Fayette. |
|
|
|
1 item. |
| 11 |
33 |
Goodrich, Elizur, Jr. October 22, 1844 |
|
|
|
ALS from E. Goodrich, Jr., to Judge Kerr, requesting that he obtain with Martin Carroll's assistance a mortgage from Dan Burchard
to assure the amount due or part of the same on a land contract.
|
|
|
|
1 item. |
| 11 |
34 |
Goodrich, Elizur, Jr. August 26, 1846 |
|
|
|
ALS from E. Goodrich, Jr., to Mr. Pierpont Edwards regarding the Bracher contract and cost of draft. |
|
|
|
1 item. |
| 11 |
35 |
Goodrich, Elizur, Jr. October 28, 1842 |
|
|
|
Contract between Elizur Goodrich, Jr., of Hartford, Connecticut, and Thomas Bracher of Concord, County of Lake and State of
Ohio, agreeing to sell a piece of land situated in Township Ten, Range Eight, Tract Four, in said Lake County. Dated: Painesville,
Ohio.
|
|
|
|
1 item. |
| 11 |
36 |
Goodrich, Elizur, Jr. June 11, 1844-January 13, 1846 |
|
|
|
Copy of judgment, Elizur Goodrich, Jr., vs. Thomas Bracher. In covenant, Hitchcock and Wilder, plaintiff's attorneys. |
|
|
|
1 item. |
| 11 |
37 |
Goodrich, Elizur, Jr. May 2, 1831 |
|
|
|
Deed between Elizur Goodrich, Jr., of Utica, State of New York, and Josiah Woodworth and Jedediah Bartholomew of Concord,
Geauga County, Ohio, for piece of land situated in Tract No. 4, Township No. 10, in the eighth Range of Township. . .
|
|
|
|
1 item. |
| 11 |
38 |
Goodrich, Elizur, Jr. March 6, 1851 |
|
|
|
Warranty deed between Elizur Goodrich and Eliza C. Goodrich, wife of said Elizur Goodrich, both of the city and county of
Hartford in the State of Connecticut, and Daniel Thompson of Painesville in the County of Lake, and State of Ohio, for land
situated in lots No. 6 and 7. . . in the Connecticut Western Reserve.
|
|
|
|
1 item. |
| 11 |
39 |
Goodrich, Julia W. 1871 |
|
|
|
Early recollections of Cleveland, Ohio, in the late fifties and sixties, written about 1871 or 1872. Handwritten. "This
copy was made for me about 1936", signed A. S. Cutter.
|
|
|
|
18 pages. 21.5 cm. |
|
|
|
|
| 11 |
39 |
Goodrich, Julia W. 1872 |
|
|
|
Recollections of Cleveland, 1858-1872. Handwritten. "This copy was made for me about 1936," signed A. S. Cutter. |
|
|
|
9 pages. 21.5 cm. |
| 11 |
39 |
Goodrich, Julia W. ca. 1868 |
|
|
|
A voyage to Lake Michigan. Handwritten. "This copy was made for me about 1936", signed A. S. Cutter. |
|
|
|
11 pages. 21.5 cm. |
| 11 |
40 |
Goodrich, William Henry (1823-1874) May 2, 1868 |
|
|
|
ALS from W. H. Goodrich to Leonard Case (1820-1880) regarding gift of land for a proposed new Charity Hospital building (St.
Vincent Charity Hospital). Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 11 |
41 |
Goodrich, William Henry (1823-1874) September 18, 1870 |
|
|
|
Fiftieth anniversary of the Stone Church (Old Stone Church, First Presbyterian Church, Cleveland, Ohio). Sermon preached
by Dr. W. H. Goodrich.
|
|
|
|
17 pages. Manuscript. |
| 11 |
42 |
Goodrich, William Henry (1823-1874) 1874 |
|
|
|
Memorial notice of the Reverend William Henry Goodrich, D. D., Cleveland, Ohio. Goodrich was pastor of the First Presbyterian
Church of Cleveland, Ohio (Old Stone Church).
|
|
|
|
9 pages. 31.5 cm. |
| 11 |
43 |
Goodrich, William Henry (1823-1874) 1874 |
|
|
|
Obituary of Reverend William H. Goodrich written by Charles Whittlesey (1808-1886). Written in pencil. With this is a tribute
to Reverend Goodrich, directed to Mrs. Goodrich, Dated: Cleveland, Ohio, September 21, 1874.
|
|
|
|
2 pages. |
| 11 |
44 |
Gordon, John Brown (1832-1904) June 9, 1873 |
|
|
|
ALS from J. B. Gordon to Roosevelt A. Beekman in reply to a letter from him of June 2nd, recommending L. E. Bleckley of Atlanta,
Georgia, as one of the ablest lawyers in the State. Dated: Atlanta, Georgia. J. B. Gordon served as a General in the Confederate
Army during the American Civil War.
|
|
|
|
1 item. |
| 11 |
45 |
Goshen, Ohio April 1, 1881 |
|
|
|
List of families and parts of families living in Goshen, [Ohio?]. Might be Goshen, Indiana. |
|
|
|
1 item. |
| 11 |
46 |
Goshen, Ohio, Goshen Preparation Meeting Free School 1854 |
|
|
|
List of approved books and tuition costs to attend the Goshen Free School, Goshen, Ohio. |
|
|
|
1 item. |
| 11 |
47 |
Gould, Abigail April 1, 1886 |
|
|
|
Gas and oil grant from Abigail Gould to the Berea Pipe Line Company. |
|
|
|
1 item. |
| 11 |
48 |
Gould, Hannah Flagg (1789-1865) 1835 |
|
|
|
Columbia's birth day, an ode written by Miss Hannah F. Gould for the celebration of the anniversary of American independence,
in Cleveland, Ohio.
|
|
|
|
1 item. Printed on silk. 7x10 inches. |
| 11 |
48 |
Gould, Hannah Flagg (1789-1865) 1835 |
|
|
|
ALS from the Cleveland, Ohio, committee of arrangements for celebrating the 59th anniversary of American independence, to
Miss Hannah F. Gould acknowledging her beautiful ode for the occasion and requesting her to accept the "Views of Cleveland"
as a small token of their respect and esteem. Signed: James Clark, secretary.
|
|
|
|
1 page. Manuscript. |
| 11 |
49 |
Gould, Rodney James (1867-1954) undated |
|
|
|
Form, filled out, for insertion in American Ancestry. |
|
|
|
1 item. |
| 11 |
50 |
Gould, Simon November 19, 1834 |
|
|
|
Deed granted to Simon Gould of Twinsburg, county of Portage, state of Ohio, by the state of Connecticut, for a tract of land
in Portage county in the township of Twinsburg. Signed: Isaac Spencer, Treasurer of the State of Connecticut. Dated: Hartford,
Connecticut.
|
|
|
|
1 item. |
| 11 |
51 |
Grabowski, John April 20, 1974 |
|
|
|
Description of the Naturalization Records in the United States District Court of Northern Ohio, Old Federal Building, Public
Square, Cleveland, Ohio.
|
|
|
|
1 item |
| 11 |
52 |
Grace, William R. September 24, 1881 |
|
|
|
ALS from W. R. Grace to Levi P. Morton introducing his intimate personal friend, Leonard E. Curtis. Dated: New York, New
York, Mayor's Office, City Hall.
|
|
|
|
1 item. |
| 11 |
53 |
Graecussilonian Society, Burton, Ohio 1862 |
|
|
|
Constitution, bylaws, rules of order, names of members, and minutes of meetings of this society organized for the "mutual
improvement of elocution, composition and debate, and for enlarging our fund of general intelligence." Meetings were held
in the Burton Academy.
|
|
|
|
1 volume. |
|
|
|
Gift of the Hitchcock Estate. |
| 11 |
54 |
Grafton, Ohio, Congregational Church 1854-1928 |
|
|
|
Record book of the Congregational Church in Rawsonville, Ohio. Copied by Doris Wolcott Strong, records completed by Priscilla
Pierce. Presented by Cora Wolcott Pierce of Grafton, Ohio.
|
|
|
|
1 item. |
| 11 |
55 |
Graham, A. A. October 18, 1894 |
|
|
|
ALS from A. A. Graham to Judge Charles Candee Baldwin (1830-1895) regarding his application for the position of Secretary
for the Western Reserve Historical Society, Cleveland, Ohio. Dated: Albuquerque, New Mexico.
|
|
|
|
1 item. |
| 11 |
56 |
Graham, Robert St. Clair March 30, 1869 |
|
|
|
ALS from Robert St. Clair Graham to Alfred Thomas Goodman (1845-1874), Cleveland, Ohio, regarding the sale of the papers of
General Arthur St. Clair (1734-1818), which Robert St. Clair Graham inherited. Dated: Atchison, Kansas. Photocopy (original
held by the Ohio Historical Society).
|
|
|
|
1 item. 2 pages. |
| 11 |
57 |
Gramling, W. G. February 16, 1862 |
|
|
|
ALS to "Dear Father", written while in service during the American Civil War. Dated: Camp Sam Jones, Centerville, Virginia. |
|
|
|
1 item. |
| 11 |
58 |
Grampus (Schooner) June 27, 1833 |
|
|
|
Manifest on the cargo on board the Schooner "Grampus", A. Grimes, Master, bound from the Port of Portland, Ohio, to the Port
of Buffalo, New York.
|
|
|
|
1 item. |
| 11 |
59 |
Grand Army of the Republic, Department of Ohio, Army and Navy Post No. 187 March 20, 1918 |
|
|
|
In memory of John C. Palmer (1842-1918), Company C, 13th New Hampshire Volunteer Infantry, during the American Civil War. |
|
|
|
1 item. |
| 11 |
60 |
Grand Army of the Republic, Department of Ohio, Norris Post No. 40 July 28, 1880 |
|
|
|
Charter issued by Headquarters of the Department of the Grand Army of the Republic at Akron, Ohio (fraternal organization
for veterans of the Union Army/Navy during the American Civil War). Labels on verso: charter surrendered January 1919; recalled
May 24, 1919; resurrendered April 1925.
|
|
|
|
1 item. |
| 11 |
61 |
Grandy Family 1843-1855 |
|
|
|
Letters written from Cleveland and Cardington, Ohio, and directed to Norfolk, Brookdale, and North Stockholm, New York. Includes
photocopies and typewritten copies of letters, with notes prepared by mrs. Carroll Chase.
|
|
|
|
7 items. |
|
|
|
Gift of Mrs. Carroll Chase and Mrs. Walter L. Kyle in 1969. |
| 11 |
62 |
Granger, Francis (1792-1868) July 14, 1842 |
|
|
|
ALS from Francis Granger to Samuel Williamson answering an inquiry about the interest of the State of Connecticut in the Phelps'
mortgages. . .but promises more details and information when he returns home during recess time. Dated: Washington, D. C.,
House of Representatives.
|
|
|
|
1 item. |
| 11 |
63 |
Granger, Gideon (1767-1822) June 2, 1811 |
|
|
|
Bill of chancery in the Trumbull County, Ohio, court of common pleas, Gideon Granger vs. William Hart, Samuel Mather, Jr.,
and others. Explains in detail the history and origin of the Western Reserve. Signed: Gideon Granger.
|
|
|
|
89 pages. |
| 11 |
63 |
Granger, Gideon (1767-1822) March 27, 1812 |
|
|
|
Demurer of William Hart at Saybrook, Connecticut, and others, to the petition of Gideon Granger of Washington, D. C. Filed
by Benjamin Tappan, attorney for the defense at Trumbull County, Ohio, court of common pleas in the case of Gideon Granger
vs. William Hart et al.
|
|
|
|
1 item. |
| 11 |
63 |
Granger, Gideon (1767-1822) March 20, 1812 |
|
|
|
Petition of William Hart and others asking that their suit be removed for trial into the next circuit court. Signed: Benjamin
Tappan, attorney. filed in Trumbull county, Ohio, court of common pleas in the case of Gideon Granger vs. William hart, et
al.
|
|
|
|
1 item. |
| 11 |
63 |
Granger, Gideon (1767-1822) undated |
|
|
|
Subpoena in the case of Gideon Granger vs. William Hart, Samuel Matehr, Jr., and others. |
|
|
|
1 item. |
| 11 |
64 |
Granger, I. September 20, 1844 |
|
|
|
ALS to I. Granger, Pittsburgh, Pennsylvania, from a correspondent in Philadelphia, Pennsylvania. The corner of the letter
bearing the writer's name has been torn off.
|
|
|
|
1 item. |
| 11 |
65 |
Granger Township, Medina County, Ohio, Citizens undated |
|
|
|
Petition to the trustees of Granger Township, Ohio, against a petition for an alteration in school district no. 5. |
|
|
|
1 page. Manuscript. |
| 11 |
65 |
Granger Township, Medina County, Ohio, School Directors November 14, 1831 |
|
|
|
Bond of George Codding, principal, to the school directors of school district no. 5 in Granger, for the sum of fifty dollars.
Dated: Granger, Ohio.
|
|
|
|
1 page. Manuscript. |
| 11 |
66 |
Grannis, Enus February 17, 1780 |
|
|
|
Commission of Second Lieutenant in the Regiment of artificers commanded by Colonel Baldwin, conferred upon Enus Grannis, November
12, 1779. signed: Sam Huntington, President of the Congress of the United States of America, at Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 11 |
67 |
Grant, George June 27, 1743 |
|
|
|
Receipt for provisions received from Lady Isabella Scott, heritable proprietrix of the property of Melrose. |
|
|
|
1 item. Mounted on paper. |
|
|
|
Gift of George Bierce. |
| 11 |
68 |
Grant, Hugh J. January 23, 1890 |
|
|
|
TLS from Hugh J. Grant, Mayor of New York, New York, to Mr. William F. Gilchrest regarding an invitation for the 12th of February.
Dated: New York, New York, Mayor's Office.
|
|
|
|
1 item. |
| 11 |
69 |
Grant, Jesse R. (1858-1934) May 9, 1927 |
|
|
|
TLS to W. S. Lloyd, Cleveland, Ohio, regarding biographical information of his father, American Civil War General and United
States President Ulysses S. Grant (1822-1885), and defending him against charges of leading a dissolute and sordid life.
Dated: Sausalito, California.
|
|
|
|
2 pages. 25 cm. |
| 11 |
70 |
Grant, John (1782-1842) 1812 |
|
|
|
Passages referring to Col. Grant" extracted from "A Narrative of the campaigns of the Loyal Lusitanian Legion under Brigadier
General Sir Robert Wilson, A. D. C. to His Majesty. . . with some account of the military operations in Spain and Portugal
during the years 1809, 1810, and 1811." London, england, Printed for T. Egerton Military Library, Whitehall, 1812.
|
|
|
|
20 pages. |
|
|
|
Gift of Mrs. Ingram in 1927. |
| 11 |
71 |
Grant, Julia Dent May 12, 1893 |
|
|
|
ALS from Julia D. Grant to Colonel Loveland. Dated: New York. Photcopy. |
|
|
|
1 page. 28 cm. |
| 11 |
72 |
Grant, Peter February 8, 1878 |
|
|
|
Receipt from Peter Grant for one hundred and seventy-five dollars being my interest, in full, for Fork in Chester County,
Pennsylvania. Signed: Alexander Henderson.
|
|
|
|
1 item. |
| 11 |
72 |
Grant, Peter September 27, 1876 |
|
|
|
Certificate of award presented to Peter Grant, Clinton, Ontario, Canada, by the Philadelphia, Pennsylvania International Exhibition,
for a hay fork and conveyor, Group XXIII, United States Centennial Commission, in accordance with the Act of Congress.
|
|
|
|
1 item. |
| 11 |
72 |
Grant, Peter October 21, 1878 |
|
|
The records are in French |
|
|
|
Certificate, Exposition universelle de 1878. Le Jury international des recompenses decerne une medaille d'argent a Monsieur
Peter Grant (Angleterre) Groupe VIII, Classe 76. Dated: Paris, France.
|
|
|
|
1 item. |
| 11 |
72 |
Grant, Peter April 3, 1877 |
|
|
|
Letters-patent granted to Peter Grant and John R. Grant, of Clinton, Ontario, by the United States Patent Office, for an alleged
new and useful improvement in Horse hay forks. Dated: Washington, D. C.
|
|
|
|
1 item. |
|
|
|
Grant, Ulysses Simpson (1822-1885) September 7, 1864 |
|
|
|
ALS to Major General John Gibbon (1827-1896), 18th Corps, Head Quarters, requesting news from Atlanta, Georgia, regarding
William Tecumseh Sherman (1820-1891), during the American Civil War. Dated: City Point, Virginia.
|
|
|
|
1 page. 15.5x20 cm. |
|
|
|
Gift of Otto Miller in 1926. |
| Box |
Folder |
| 11 |
73 |
Grant, Ulysses Simpson (1822-1885) April 9, 1865 |
|
|
|
ALS from Ulysses S. Grant to General Robert E. Lee regarding terms of receiving the surrender of the Army of Northern Virginia
during the American Civil War. Dated: Appomattox, Virginia. An all-rag paper reproduction made by the Hampshire paper company
as an advertisement.
|
|
|
|
2 pages. 8.5x11 inches. |
| 11 |
74 |
Grant, Ulysses Simpson (1822-1885) December 7, 1864 |
|
|
|
ALS requesting Major General George Gordon Meade (1815-1872) to grant General Thomas Leonidas Crittenden (1815-1893) a leave
of absence during the American Civil War.
|
|
|
|
1 page. 11.5x20 cm. |
| 11 |
75 |
Grant, Ulysses Simpson (1822-1885) September 17, 1865 |
|
|
|
ALS to J. H. Williams, Quincy, Illinois, saying it will be impossible to visit Quincy because of private business. Dated:
St. Louis, Missouri. Also includes appointment of Josiah Robbins as Deputy Postmaster of Niles, Ohio, 1872.
|
|
|
|
1 page. 14x19.5 cm. |
| 11 |
76 |
Grant, Ulysses Simpson (1822-1885) August 28, 1885 |
|
|
|
Grand Army of the Republic, Department of Ohio, Memorial Post No. 141, Cleveland, Ohio, memorial resolution upon the death
of U. S. Grant.
|
|
|
|
1 item. |
| 11 |
77 |
Grant's Paper Hanging Warehouse, Boston, Massachusetts July 19, 1821 |
|
|
|
Receipted bill of E. Brown for items purchased from Grant's Paper Hanging Warehouse. Dated: Boston, Massachusetts. |
|
|
|
1 item. |
| 11 |
78 |
Graves, Edgar J. undated |
|
|
|
Sketch of Hartsgrove history, Hartsgrove Township, Ohio. |
|
|
|
10 pages. Typescript. |
| 11 |
79 |
Gray, Joseph William (1813-1862) November 27, 1860 |
|
|
|
ALS from J. W. Gray, of the Cleveland Plain Dealer newspaper, to Mr. Weedon, Postmaster at Hudson, Ohio, regarding arrangements
for an express delivery of the President's message in advance of the mail from that place so as to beat the Herald. Dated:
Plain Dealer office, Cleveland, Ohio.
|
|
|
|
2 pages. |
| 11 |
80 |
Gray, W. C. April 13, 1863 |
|
|
|
ALS to Dr. I. P. Henderson enclosing impressions of wood cuts of the "holy stones" found in the Indian mounds at Newark, Ohio.
Dated: North American office, Newark, Ohio. Includes eight reproductions of the woodcuts and newspaper clippings about the
stones.
|
|
|
|
1 page. |
| 11 |
81 |
Gray, William June 1774 |
|
|
|
Map of part of Colonel Croghan's patent at and near Lake Otsego (Michigan); copy of William Gray, surveyor. Map of 25,477
acres. Scale of 80 chs. to an inch.
|
|
|
|
1 item. |
| 11 |
82 |
Grayson, Cary T. March 9, 1933 |
|
|
|
ALS from Cary T. Grayson, Chairman, Inaugural Committee, to Mr. J. D. Hoit regarding his suggested project for the Inauguration.
Dated: Washington, D. C.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 11 |
83 |
Great Britain, Court of St. James November 28, 1804 |
|
|
|
Warrant for 104.7.3 for pay of the Glendale Gentlemen and Yeomanry Cavalry from December 25, 1800 to December 24, 1801. given
at Our Court of St. James. Signed: by His Majesty's Command, W. Dundas. In upper left: George R. Dundas was British Commissioner
under King George 111>
|
|
|
|
1 item. |
| 11 |
84 |
Great Britain, Sovereigns, etc. (1760-1820) March 5, 1783 |
|
|
|
Commission signed by King George III, appointing Henry Hervey Aston a Lieutenant and in the First Regiment of Foot Guards.
Dated: Court of St. James. Includes letter from Alfred Mewett regarding the commission.
|
|
|
|
1 item. |
|
|
|
Gift of Alfred Mewett in 1946. |
| 11 |
85 |
Great Britain, Sovereigns, etc. (1760-1820) December 3, 1807 |
|
|
|
Document initialed by King George III on the appointment of Francis Moore as Brigadier General to the Forces serving in the
Island of Newfoundland.
|
|
|
|
1 item. |
|
|
|
Gift of Alfred Mewett in 1936. |
| 11 |
86 |
Great Britain, Army, 42nd Infantry 1761 |
|
|
|
Regimental Roll, British Army, 42nd Foot, 1757-1758-1761. 60th Foot, 1761. Transcribed from the records of the State Historical
Society of New York in March 1877.
|
|
|
|
20 pages. 31.5 cm. |
| 11 |
87 |
Greeley, Horace (1811-1872) June 17, 1872 |
|
|
|
ALS from Horace Greeley to E. A. Schellentrager. Dated: New York. |
|
|
|
1 page. 20 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 11 |
88 |
Greeley, Horace (1811-1872) February 2, 1858 |
|
|
|
ALS from Horace Greeley to Mark B. Cochrone. Dated: New York. |
|
|
|
4 pages. |
|
|
|
Gift of Mr. and Mrs. Harold T. Clark, with presentation letter signed: Harold T. Clark, September 17, 1960. |
| 11 |
88 |
Greeley, Horace (1811-1872) April 30, 1860 |
|
|
|
Autograph of Horace Greeley, New York, in reply to a request from R. B. Church, Troy New York, April 28, 1860. |
|
|
|
1 page. |
| 11 |
89 |
Greeley, Horace (1811-1872) undated |
|
|
|
1 page of manuscript in the handwriting of Horace Greeley. On verso: New tracks, No. 1, by the author of What I know about
farming. . .
|
|
|
|
1 item. |
| 11 |
90 |
Green, Henry C. December 23, 1862 |
|
|
|
Marriage license issued by Cuyahoga County, Ohio, Probate Court judge Tilden to Henry C. Green and Rebecca M. Bramley. |
|
|
|
1 item. |
| 11 |
91 |
Green, James July 12, 1865 |
|
|
|
Discharge issued to James Green, a private of Captain Henry H. Sincerbox, Company H, 128th Regiment of New York State Infantry
Volunteers, who was enrolled on August 8, 1862 to serve three years during the American Civil War. Discharged July 12, 1865,
at Savannah, Georgia.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. George P. Bickford. |
| 11 |
92 |
Green Township, Ross County, Ohio 1839 |
|
|
|
Teacher's general register for February 2, 1839, Green Township, Ross County, Ohio. |
|
|
|
1 item. |
| 11 |
93 |
Greenaway, Kate (1846-1901) undated |
|
|
|
ALS from Kate Greenaway to Mr. Frederick Locker-Lampson (1821-1895) concerning a painting she is going to make. Dated: Brantwood,
Coniston, Lancashire, Tuesday. Photocopy.
|
|
|
|
1 item. |
| 11 |
94 |
Greenberger, Ernestine Friedl 1935 |
|
|
|
Correspondence regarding the anti-war, anti-Facism strike at Western Reserve University, Cleveland, Ohio, organized by the
Student League for Industrial Democracy, April 1935. Greenberger was a student organizer of the strike. Also includes newspaper
clippings and the May 1935 issue of Student Outlook (Jewish student newspaper). Correspondents include Joseph P. Lash, Oswald
Garrison Villard (1872-1949), and Monroe Sweetland.
|
|
|
|
35 items. |
| 11 |
95 |
Greene, George Sears (1801-1899) undated |
|
|
|
ALS from G. S. Greene to Benjamin W. Austin, Secretary of the Northwestern Literary and Historical Society, thanking them
for the honor of electing him an honorary member. Dated: Morristown, New Jersey. Includes a newspaper clipping with biographical
information about Greene.
|
|
|
|
1 item. |
| 11 |
96 |
Greene, George Sears (1801-1899) June 17, 1862 |
|
|
|
ALS from Brigadier General G. S. Greene to Edwin D. Morgan, Governor of New York, seeking a commission for his son Charles
T. Greene during the American Civil War. Dated: Winchester.
|
|
|
|
2 pages. Manuscript. |
| 11 |
97 |
Greene, James Durrell December 26, 1863 |
|
|
|
Leave of absence is hereby granted to Major Herman H. Heath, 7th Iowa Cavalry, District Inspector and Chief of Cavalry, District
of Nebraska, for twenty days. Dated: St. Louis, Missouri, Head Quarters, Department of the Missouri. Special orders No.
353 during the American Civil War. Printed form filled in. Signed: J. D. Greene.
|
|
|
|
1 item. |
| 11 |
98 |
Greene, Jeremiah M. February 17, 1863 |
|
|
|
License granted to J. M. Greene of the city of Cleveland, in the county of Cuyahoga, State of Ohio, to carry on the business
or occupation of photographer at No. 243 Superior Street. License issued by the United States Office of Internal Revenue.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 11 |
99 |
Greene, Nathanael (1742-1786) 1781 |
|
|
|
ALS from N. Greene to General Benjamin Lawson (1733-1810) regarding the enemy's evacuation of Camden, saying it is indispensably
necessary that we should be reinforced as early as possible, and begs he will speedily forward on the Militia by Battalions
on the route by Charlotte to Camp Ford on the Catawba to Camp.
|
|
|
|
1 item. Reproduced from handwritten copy. |
| 11 |
100 |
Greenfeldt, Adolph February 13, 1873 |
|
|
|
Passport no. 27113 issued to Adolph Greenfeldt by the United States Department of State. Signed: Hamilton Fish. Dated:
Washington, D. C.
|
|
|
|
1 item. |
| 11 |
101 |
Gregg, David McMurtrie (1833-1916) June 4, 1891 |
|
|
|
ALS from D. M. M. Gregg to Mr. M. S. O'Donnell answering his inquiry about the Battle of Gettysburg (American Civil War).
Dated: Reading, Pennsylvania.
|
|
|
|
1 item. |
| 11 |
102 |
Gregg, David McMurtrie (1833-1916) June 8, 1888 |
|
|
|
ALS from D. M. M. Gregg to Mr. M. S. O'Donnell regarding the "important work expected of General Stoneman's command by General
Hooker was to be accomplished after the defeat of the Rebel Army on its retreat from Chancellorsville to Richmond" during
the American Civil War. Dated: Reading, Pennsylvania.
|
|
|
|
1 item. |
| 11 |
103 |
Gregg, Frank Moody February 22, 1909 |
|
|
|
The Unknown Washington. (George Washington 1732-1799). |
|
|
|
17 pages. 23 cm. Typewritten. |
| 11 |
104 |
Grierson, Benjamin Henry (1826-1911) February 25, 1868 |
|
|
|
ALS from General B. H. Grierson to Dr. Theodatus Garlick (1805-1884), Bedford, Ohio, enclosing a printed copy of a campaign
song he wrote supporting Abraham Lincoln and mentioning "that the spirit of the rebellion has not been crushed out and that
there is indication of a renewal of the fight" (regarding the Confederacy in the aftermath of the American Civil War). Dated:
Fort Riley, Kansas. Includes Campaign song, by B. H. Grierson, of Meredosia, Illinois, 1860.
|
|
|
|
2 pages. |
| 11 |
105 |
Grierson, Benjamin Henry (1826-1911) undated |
|
|
|
Biographical information about Benjamin Henry Grierson submitted to Appleton's Cyclopedia of American Biography. |
|
|
|
1 item. |
| 11 |
106 |
Grierson, Benjamin Henry (1826-1911) October 15, 1880 |
|
|
|
ALSfrom Theodatus Garlick (1805-1884) to Colonel Charles Whittlesey presenting a letter and campaign song by General B. H.
Grierson and a newspaper clipping about him and giving some biographical information based on his friendship with Grierson.
Dated: Bedford, Ohio.
|
|
|
|
2 pages. |
| 11 |
106 |
Grierson, Benjamin Henry (1826-1911) 1868? |
|
|
|
Newspaper clipping from the Youngstown, Ohio, Register entitled "Negro minstrelsy -- Gen. Grierson's band. . ." regarding
the first regular organized amateur band of minstrels in this country, formed in 1843 by B. H. Grierson.
|
|
|
|
1 item. |
| 11 |
107 |
Griffin, Charles (1825-1867) October 2, 1865 |
|
|
|
LS from Charles Griffin, Major General, United States Volunteers, to Adjutant General, United States of America, War Department,
Washington, D. C., "General - I have the honor to transmit herewith copies of General and Special Orders issued from these
Head Quarters during the month of September 1865." Dated: Portland, Maine, Headquarters, Military District of Maine.
|
|
|
|
1 item. |
| 11 |
108 |
Griffith, Griffith P. 1836-1847 undated |
|
|
|
Papers of Griffith P. Griffith, including record of property acquired by Griffith P. Griffith, and taxes paid, in Ohio City,
Cleveland, Ohio.
|
|
|
|
1 folder. |
| 11 |
109 |
Griffith, Richard March 4, 1873 |
|
|
|
ALS from R. Griffith to Mr. Elliot Danforth, Treasurer, State of New York, regarding an autograph letter of his father, the
late General Richard Griffith, Confederate States of America, during the American Civil War. Dated: Jackson, Mississippi.
|
|
|
|
1 item. |
| 11 |
110 |
Grim, Charles L. 1977-1980 |
|
|
|
Three class papers relating to Cleveland, Ohio, history, including "After the armor is off" regarding Jeptha Homer Wade (1811-1890),
"The birth of Beech Brook, or the history of the Cleveland Protestant Orphans' Asylum," and "the Lake Erie Regional Transportation
Authority."
|
|
|
|
3 items. |
| 11 |
111 |
Grimke, Frederick (1791-1863) October 5, 1861 |
|
|
|
ALS from Frederick Grimke to A. St. Clair Boys concerning General John Charles Fremont (1813-1890)during the American Civil
War. Dated: Chillicothe, Ohio.
|
|
|
|
3 pages. 25 cm. |
| 11 |
112 |
Griswold, H. May 12, 1825 |
|
|
|
ALS from H. Griswold of Worthington, Ohio, to Solomon Griswold, Windsor, county of Ashtabula, Ohio, regarding the location
of a Theological Seminary in Ohio. Damaged.
|
|
|
|
2 pages. |
| 11 |
113 |
Griswold, S. D. October 3, 1844 |
|
|
|
ALS from S. D. Griswold to Professor H. A. Ackley, Cleveland, Ohio, introducing Dr. Silas Wilmot and asking assistance for
him in finding a suitable place to board. Dated: Elyria, Ohio.
|
|
|
|
1 page. |
|
|
|
Gift of Roland Pierce in 1969. |
| 11 |
114 |
Griswold, Simeon February 18, 1835 |
|
|
|
ALS from Simeon Griswold to his brother Solomon Griswold of Windsor, Ashtabula County, Ohio. Dated: Connecticut? |
|
|
|
1 item. |
| 11 |
115 |
Griswold Family 1832-1833 |
|
|
|
Two documents relating to Griswold land holdings. |
|
|
|
2 items. |
|
|
|
Gift of Mrs. S. W. Newman in 1940. |
| 11 |
116 |
Groce, L. W. January 31, 1890 |
|
|
|
ALS from L. W. Groce, M. D., to Miss Lida Perry regarding General Wharton. Dated: Hempstead, Texas. |
|
|
|
1 item. |
| 11 |
117 |
Gross, Elmina L. 1833 1838 |
|
|
|
Copybook of poetry. Nelson, Ohio, and Windsor, Connecticut. |
|
|
|
1 item. |
| 11 |
118 |
Gross, Mrs. Merrill November 1981 |
|
|
|
The Mt. Sinai Medical Center Auxiliary, 1935-1981. A speech given by Mrs. Merrill Gross to the Mt. Sinai Medical Center Auxiliary
Board. Photocopy.
|
|
|
|
7 pages. 28 cm. |
| 11 |
119 |
Groveland, New York undated |
|
|
|
Shaker Village - Groveland, New York. . .The wording on the Lord's Stone, a stone shaft now in the administration office of
Craig Colony, Son Yea, New York.
|
|
|
|
1 page. 23.5 cm. Typewritten. |
|
|
|
Gift of Paul Skove. |
| 11 |
120 |
Grundy, Felix (1777-1840) May 20, 1829 |
|
|
|
ALS from Felix Grundy to Colonel Thomas Jefferson Campbell, Washington, East Tennessee, regarding his stand as a politician
and legislator. Dated: Nashville, Tennessee.
|
|
|
|
1 item. |
| 11 |
121 |
Gruner, Leopold ca. 1880 |
|
|
The records are in German |
|
|
|
Account book, written in German. |
|
|
|
1 volume. |
| 11 |
122 |
Guernsey County, Ohio undated |
|
|
|
Historical sketch of Guernsey County, Ohio. |
|
|
|
8 pages. |
| 11 |
123 |
Guild, Curtis (1827-1911) May 6, 1908 |
|
|
|
TLS from Curtis Guild, Jr., Governor of Massachusetts, to Mr. Elbridge S. Goss, Treasurer of Melrose Savings Bank, Melrose,
Massachusetts, thanking him for his very kind letter during a recent illness. Dated: The Commonwealth of Massachusetts,
Executive Chamber, State House, Boston, Massachusetts.
|
|
|
|
1 item. |
| 11 |
124 |
Guilford, Linda Thayer (1823-1911) undated |
|
|
|
ALS from Linda Guilford to Miss Kate Mather (Katherine Livingston Mather, 1853-1939). |
|
|
|
1 page. 20 cm. With envelope. |
| 11 |
125 |
Guilford, Linda Thayer (1823-1911) undated |
|
|
|
ALS from L. T. Guilford to Mrs. Mary F. Severance. |
|
|
|
1 item. |
| 11 |
126 |
Guilford Township, Ohio, School District No. 1 1828-1831 |
|
|
|
Abstracts of taxable property in School District No. 1, which includes Westfield Township, contracts, reports of school directors,
and a list of subscribers for a school building.
|
|
|
|
100 items. |
| 11 |
127 |
Guitteau, Adniram J. September 3, 1816 |
|
|
|
Commission of Adniram J. Guitteau as first Sergeant in the First Company, First Battalion, First Regiment, First Brigade,
and Third Division of the Ohio Militia. Signed: Nathaniel Smith, Captain, John Mills, Lieutenant, and Edward Guitteau, Ensign.
Dated: Marietta, Ohio.
|
|
|
|
1 page. |
| 11 |
128 |
Gukerui Family 1939-1941 |
|
|
The records are in Yiddish |
|
|
|
Letters of the Z. Gukerui family concerning Jewish life in Lithuania prior to and during the Nazi occupation. |
|
|
|
19 pages. |
| 11 |
129 |
Gunn, Alexander (1837-1901) September 1, 1896 |
|
|
|
ALS to Ernest Muller (1851-1931), Cleveland, Ohio, inviting him to the "country." Dated: The Hermitage, Zoar, Ohio. |
|
|
|
1 page. |
| 11 |
130 |
Gurley, Ralph Randolph (1797-1872) December 18, 1835 |
|
|
|
ALS from R. R. Gurley to Hugh A. Garland discussing societies to promote the abolition of slavery. Dated: Washington, D.
C.
|
|
|
|
7 pages. Copy. |
|
|
|
Gwinnett, Button (1735-1777) December 3, 1761 |
|
|
|
Page 207 from the Minute book of the Wolverhampton Blue Coat School. Signed: Subscriber, Button Gwinnett. |
|
|
|
1 item. |
|
|
|
Gift of Robert C. Norton in 1958. |
| Box |
Folder |
| 11 |
131 |
Gwinnett, Button (1735-1777) 1928 1958 undated |
|
|
|
Miscellaneous items about Button Gwinnett, including photocopy of an article in the Cleveland Plain Dealer regarding autograph
acquired by the Western Reserve Historical Society, Cleveland, Ohio; bill of sale, signed by R. C. Norton and Fred R. White,
Jr.; and letter to Mr. Colket from Mr. Norton, with statement of release; collection of newspaper clippings; one chapter from
Enchanted land by Arthur Mee; and copy of Historical Society News with article about the signature of Button Gwinnett.
|
|
|
|
1 folder. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 11 |
132 |
Haan, Dirk van der June 30, 1721 |
|
|
|
Agreement between Dirk van der Haan of New York, and Mathys Janson of Kingston in the County of Ulster, for sale of the sloop
Hunter.
|
|
|
|
1 item. |
| 11 |
133 |
Haber, Esther (1888-1982) September 20, 1972 |
|
|
|
Memoirs of Esther Haber. Includes citation of honor to Esther Haber, National Big Day, December 14, 1952; and six tree fund
certificates issued by the Jewish National Fund for trees planted in honor of Esther Haber.
|
|
|
|
33 pages. Typescript. |
| 11 |
134 |
Hackett, Horatio Balch (1808-1875) April 13, 1870 |
|
|
|
ALS from H. B. Hackett to Charles Sumner (1811-1874) requesting a word of introduction to Mr. Morley in London as he is anticipating
a trip to Europe. Dated: Newton Center, Massachusetts.
|
|
|
|
1 item. |
| 11 |
135 |
Hadley, Lucy H. 1849-1853 |
|
|
|
Notebook, "this is a record of texts from which I have heard sermons preached and also the ministers that delivered them as
far as I can remember."
|
|
|
|
1 volume. |
| 11 |
136 |
Hale, Charles Oviatt (1850-1938) January 17-September 28, 1932 |
|
|
|
Correspondence from C. O. Hale to Mr. and Mrs. Frank Ring, consisting of two letters, one postal card, and two envelopes.
Dated: Ira, Ohio.
|
|
|
|
5 items. |
| 11 |
137 |
Hale, Edward Everett (1822-1909) March 19, 1903 |
|
|
|
ALS from Edward E. Hale to "Dear Chadwick" remarking on early days. Dated: Roxbury, Massachusetts. |
|
|
|
1 item (2 pages). |
|
|
|
Gift of Mrs. Frank Chrenik in 1972. |
| 11 |
138 |
Hale, Edward Everett (1822-1909) October 22, 1908 |
|
|
|
ALS from Edward E. Hale to Mr. John White Chadwick expressing his willingness to "do anything for your Father's son." Dated:
Roxbury, Massachusetts.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Frank Chrenik in 1972. |
| 11 |
139 |
Hale, Eugene May 4, 1881 |
|
|
|
ANS from Eugene Hale to Charles Sumner (1811-1874) requesting two or three copies of his late speech on Dominica and oblige.
. . Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 11 |
140 |
Hale, Gideon Jr. March 22, 1803 |
|
|
|
ALS from Gideon Hale, Jr., to his brother Reuben Hale, Towanda, Pennsylvania, regarding a note against Elias and John Tumes
and listing some of the marriages of friends. Damaged.
|
|
|
|
1 page. Manuscript. |
| 11 |
141 |
Hale, John Parker (1806-1873) November 13, 1839 |
|
|
|
ALS from John P. Hale to B. W. Jenness saying "Sometime since when I was at Stafford Ridge at Esp. Wm. Foss I handed you a
writ 'H. B. Hodgdon vs. Joseph Hoit and Thomas P. Hoit' for service. I will be obliged to you if you will ascertain if the
writ has been service and return it to me immediately. I want it for the purpose of making another writ of it." Dated:
Dover.
|
|
|
|
1 item. |
|
|
|
Hale, Jonathan (1777-1854) May 22, 1829 |
|
|
|
Indenture (deed) between Jonathan Hale and his wife Mercy, of Medina County, Ohio, and Lewis Hammond, also of Medina County,
Ohio, for a parcel of land in Medina (now Summit) County, Ohio. Signed: Jonathan Hale, Mercy L. Hale, and Theodore Hammond,
Justice of the Peace.
|
|
|
|
2 pages. 34 cm. Torn. |
| Box |
Folder |
| 11 |
142 |
Hale, Sarah Josepha Buell (1788-1879) February 27, 1868 |
|
|
|
ALS from Sarah J. Hale to Mrs. Lex saying "Miss Wetherill wishes you to consult your brother, Mr. Lex about the corporation
of your Society. The details I must give you in person. Dated: 1413 Locust Street.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 11 |
143 |
Hale, Sara Josepha Buell (1788-1879) December 11, 1872 |
|
|
|
LS from Sara Josepha Hale to Justin Smith Morrill (1810-1898), endorsing his Bill before the Congress in regard to establishing
National Colleges for the sons of America and soliciting his interest in doing the same for the daughters of our Republic.
Dated: Philadelphia, Pennsylvania. Mrs. Hale was the Editress of Godey's Lady's Book.
|
|
|
|
1 item. |
| 11 |
144 |
Hale, William 1854 |
|
|
|
Memorandum book containing: Bath, April 1853; School District no. 8 organized and elected their officers under the new school.
April 11, 1853. William Hale, Secretary. Memorandum book for 1854. Expenses for house and lot in Hudson, Ohio, May 1858-1859.
Account, January-August 1854.
|
|
|
|
1 item. |
| 11 |
145 |
Hale Burial Grounds, Bath Township, Summit County, Ohio September 30, 1878 |
|
|
|
Quit claim deed signed by Mary Cranz, wife of said William F. Cranz releasing unto said Grantees described premises situated
in the Township of Bath, county of Summit, and State of Ohio, being known as part of lot Thirty.
|
|
|
|
1 item. |
| 11 |
145 |
Hale Burial Grounds, Bath Township, Summit County, Ohio May 15, 1878 |
|
|
|
Quit claim deed signed by Othello W. Hale releasing unto said Grantees described premises situated in the Township of Bath,
County of Summit, and State of Ohio, being known as part of lot Eleven.
|
|
|
|
1 item. |
| 11 |
146 |
Hale Family undated |
|
|
|
Bible records of members of the Jonathan Hale Family and relatives. Originals in possession of Harold Hale. Copied from
the originals on May 6, 1971. Includes miscellaneous related correspondence and accounts.
|
|
|
|
1 folder. |
| 11 |
147 |
Hall, Abraham Oakey (1826-1898) undated |
|
|
|
"Mem. Please enter my name for a seat Saturday Night." Signed: A. Oakey Hall. Dated: New York, "The World" Office, 35
Park Row.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 11 |
148 |
Hall, Albert S. 1862-1863 |
|
|
|
American Civil War letters and documents of Albert S. Hall, including letters to his wife, Mrs. Cybelia Hall, Ashtabula County,
Ohio; communications to Hall from other officers; and invoices. Letter to Mrs. Cybelia Hall dated August 29, 1862, tells
of the discovery of a female soldier in the ranks.
|
|
|
|
31 item.s |
| 11 |
149 |
Hall, Benjamin March 4, 1825 |
|
|
|
Deed between Benjamin Hall, Polly Hall of Thorndike, Portage County, State of Ohio, and Henry Hall of the aforesaid for a
tract of land in Township no. 2, in the Ninth Range on the Connecticut Western Reserve, also in the County of Portage.
|
|
|
|
1 item. |
| 11 |
150 |
Hall, David December 26, 1805 |
|
|
|
Record of account sworn to before the Justice of Peace, John Sherwood. Imperfect: upper left half of record is missing. |
|
|
|
1 item. |
| 11 |
151 |
Hall, Henry June 25, 1824 |
|
|
|
Deed between Henry Thorndike and Harriet Thorndike, wife. . . and Henry Hall. . . for a tract of land in township no. 2, Ninth
range, in the Connecticut Western Reserve. . . also in the County of Portage.
|
|
|
|
1 item. |
| 11 |
152 |
Hall, James M. January 1, 1847 |
|
|
|
Appointment of James M. Hall as Aid de Camp of the 3rd Brigade in the 18th Division of the Ohio Militia. Dated: Columbus,
Ohio. Signed: William Bebb, Governor of Ohio.
|
|
|
|
1 item. |
| 11 |
153 |
Hall, John 1856 |
|
|
|
A history of the township of Ashtabula (Ohio), by Reverend John Hall. |
|
|
|
158 pages. |
| 11 |
154 |
Hall, Palmer January 11, 1878 |
|
|
|
Letter from Palmer Hall to Noadiah Potter Bowler (1820-1908). Dated: Westerly. |
|
|
|
1 item. |
| 11 |
155 |
Hall, Reuben February 25, 1860 |
|
|
|
ALS from Reuben Hall to "My very Dear Brother and Sister Gilbert" giving family information. Dated: Shanesville, Tuscarawas
County, Ohio.
|
|
|
|
1 item. |
| 11 |
156 |
Hall and Reid, Cleveland, Ohio May 24, 1853 |
|
|
|
Receipt for items purchased by Mrs. Wooldrige at Hall & Reid. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 11 |
157 |
Hall, Eells and Company, Cleveland, Ohio June 16, 1858 |
|
|
|
ALS from Hall, Eells & Co., Cleveland, Ohio, to T. K. Hall, Poland, Ohio, regarding notes being sent to him. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 11 |
158 |
Halleck, Henry Wager (1815-1872) June 30, 1862 |
|
|
|
ALS from Major General Halleck to Colonel Jesse Hildebrand (1803-1863), 77th Ohio Volunteers, saying: You will take up the
name of Lieutenant and Adjutant T. J. Cochran on your rolls from which it was improperly dropped, and report him joined from
absence without leave. Dated: Corinth, Head Quarters, Department of the Mississippi, during the American Civil War.
|
|
|
|
1 item. |
| 11 |
159 |
Hallett, Samuel January 13, 1863 |
|
|
|
TLS from Samuel Hallett of Samuel Hallet & Company, Bankers, to "My dear McClure," apologizing for not having written sooner
due to his illness. Says a group dined with him at his room on the Pacific Railroad and that he will build the road and can
do it in three to five years.
|
|
|
|
1 item. Copy. |
| 11 |
160 |
Halstead, Murat (1829-1908) December 14, 1874 |
|
|
|
Memorandum directed to no one. "As the parts are lost perhaps this will answer the purpose." Dated: The Cincinnati Commercial,
Editor's Office, Cincinnati, Ohio.
|
|
|
|
1 item. |
| 11 |
161 |
Hambleton, Samuel June 23, 1815 |
|
|
|
Invoice of supplies, costing $946.75, bought by S. Hambleton, Purser, United States Navy, from Thomas Sheppard for the U.
S. Frigate Java. Dated: Baltimore, Maryland. Approved by Oliver Hazard Perry (1785-1819). Upper left: James Beaty, Navy
agent.
|
|
|
|
1 item. |
| 11 |
162 |
Hamer, Thomas Lyon (1800-1846) February 29, 1840 |
|
|
|
ALS from Thomas L. Hamer to Captain James Hampson, Columbus, Ohio, on Federalism. Dated: Georgetown, Ohio. |
|
|
|
1 item. |
| 11 |
163 |
Hamilton, Alexander (1757-1804) September 21, 1792 |
|
|
|
LS from Alexander Hamilton, Secretary of the Treasury, to Winthrop Sargent (1753-1820), Secretary of the Territory North-West
of the Ohio, requesting a statement of actual disbursements and expenses in the discharge of his office so he may lay before
the Senate a report as required by them. Dated: Washington, D. C., Treasury Department.
|
|
|
|
1 item. |
| 11 |
164 |
Hamilton, Alexander (1757-1804) January 12, 1800 |
|
|
|
ALS from Alexander Hamilton to David Evans, New york, regarding support for forces opposing Clinton as a gubernatorial candidate.
Dated: New York.
|
|
|
|
2 pages. 32 cm. |
| 11 |
165 |
Hamilton, Alexander (1757-1804) August 13, 1782 |
|
|
|
General Alexander Hamilton's confidential letter to Robert Morris (1734-1806) on the government of New York and his estimate
of the leading men of that State. Dated: Albany, New York. Contains facsimile of first and last pages of the letter.
|
|
|
|
1 item. |
| 11 |
166 |
Hamilton, D. August 24, 1837 |
|
|
|
Note from D. Hamilton to C. C. Baldwin regarding an Act to incorporate the Town of Milan, Ohio. |
|
|
|
1 item. |
| 11 |
167 |
Hamilton, James April 7, 1810 |
|
|
|
Bond posted for James Hamilton for office of Constable of Cleveland Township in the county of Geauga, Ohio, to the amount
of four hundred dollars. Signed: James Hamilton, Samuel S. Baldwin, and Ezekiel Holly.
|
|
|
|
1 item. |
| 11 |
168 |
Hamilton, James Cleland 1889 |
|
|
|
The mound builders of America: a holiday in one of their old cities. |
|
|
|
8 pages. Typescript. |
| 11 |
169 |
Hamilton, Paul 1810 |
|
|
|
Two TLS from Paul Hamilton to Captain Theodore Hunt, U. S. Brig Hornet. Dated: Navy Department, June 9, 1810 and June 18,
1810. Copies.
|
|
|
|
Letter dated June 9, 1810, refers to the treatment we have received from two great Belligerents of Europe, and an attack on
our Frigate Chesapeake. Letter dated June 18, 1810, authorizes Hunt to draw on Navy agents in London, England, for supplies
for the U. S. Brig Hornet, of which he is the Captain. With this is a letter from Joseph H. Slater to the Editor of the Cleveland
Plain Dealer (Erie C. Hopwood) offering to negotiate for the purchase of the originals, if he is interested, dated Bloomdale,
Ohio, January 18, 1914. Also includes TLS from Erie C. Hopwood to Wallace Cathcart of Western Reserve Historical Society,
Cleveland, Ohio, in case he is interested in the matter dated January 22, 1914.
|
|
|
|
2 items. |
| 11 |
170 |
Hamilton, Butler County, Ohio, Presbyterian Congregation August 4, 1817 |
|
|
|
Article of agreement made between the Presbyterian Congregation of Hamilton and the Congregation known by the name of Associate
Reformed Church of the same place. Dated: Hamilton, Ohio. Document bears signatures of members of both Congregations.
|
|
|
|
1 item. |
| 11 |
171 |
Hamilton County, Ohio, Probate Court May 11, 1863 |
|
|
|
Certified copy of order from Probate Court issued to the Ohio Life Insurance and Trust Company to have lots in the City of
Cleveland, Ohio, appraised and sold for the advantage of the creditors of said Company.
|
|
|
|
1 item. |
| 11 |
172 |
Hamlin, Hannibal (1809-1891) August 31, 1860 |
|
|
|
ALS from H. Hamlin to Harvey Rice (1800-1891), Cleveland, Ohio, declining his invitation to be present at the inauguration
of the Perry Statue. Dated: Hampden.
|
|
|
|
1 item, with envelope. |
| 11 |
173 |
Hamlin, Hannibal (1809-1891) December 19, 1860 |
|
|
|
ALS to R. B. Church, Troy, New York, in reply to his request for an autograph. Dated: Washington, D. C. |
|
|
|
1 page. 18 cm. |
| 11 |
174 |
Hamlin, Hannibal (1809-1891) December 16, 1869 |
|
|
|
LS, printed memorandum signed by H. Hamlin to Charles Sumner (1811-1874) saying "A meeting of this Committee will be held
on Friday morning, the 17th at 10 1/2 o'clock, which you are respectfully invited to attend." Dated: Washington, D. C.,
Senate of the United States, Committee on the District of Columbia.
|
|
|
|
1 item. |
| 11 |
175 |
Hammerstein, F. August 23, 1863 |
|
|
|
ALS from F. Hammerstein to Brigadier General John Titcomb Sprague (1810-1878), approving the appointments of B. R. Phelon
and A. R. Green and requesting the appointment of others he recommended during the American Civil War. Dated: Headquarters,
78th Regiment, New York Infantry Volunteers.
|
|
|
|
1 item. |
| 11 |
176 |
Hammond, George November 5, 1855 |
|
|
|
ALS from George Hammond to Dr. E. Sterling, Cleveland, Ohio, regarding Sterling's inability to locate Hammond's brother, and
an account of his encounter with the Yakima Indians. Dated: Fort Dalles, Oregon Territory.
|
|
|
|
1 item. |
| 11 |
177 |
Hammond, Manton February 25, 1836 |
|
|
|
ALS from Manton and Nathaniel Hammond of Richfield, Ohio, to Allen Hammond, of Vernon, Connecticut, giving a statement of
receipts, expenditures for taxes, postage, newspaper, etc. Dated: Richfield, Ohio.
|
|
|
|
1 item. |
| 11 |
178 |
Hampshire County, England, Court undated |
|
|
|
Four applications for judgements against Elias Seller, John Cartright, and John Lindsey for refusing payment on indebtedness.
Application made to the Worshipful Court of Hampshire, by Charles Linch and John White.
|
|
|
|
4 items. |
| 11 |
179 |
Hampshire County, England, Court 1763-1767 |
|
|
|
Six writs issued to appear before the Justices. |
|
|
|
6 items. |
| 11 |
180 |
Hampson, James (1776-1843) January 28, 1819 |
|
|
|
ALS from James Hampson to his daughter Harriott Hampson, Zanesville, Ohio, saying he would be home in about ten days. Dated:
Columbus, Ohio.
|
|
|
|
1 item. |
| 11 |
180 |
Hampson, James (1776-1843) January 1, 1843 |
|
|
|
ALS from James Hampson to G. A. Hall, Zanesville, Ohio, on questions of the day, currency, etc. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 11 |
181 |
Hampson, James (1776-1843) 1837 |
|
|
|
Report relating to the claims of James Hampson and John S. Parkinson who contracted for excavation work on the Ohio canals
submitted to the Ohio General Assembly, Senate Select Committee.
|
|
|
|
1 item. |
| 11 |
182 |
Hampson, James (1776-1843) September 16, 1807 |
|
|
|
Document appointing James Hamston, Captain of a company of Artillery in the first Regiment, second Brigade, third Division,
Ohio Militia. On verso: Statement sworn to before the Justice of the Peace, Hugh Boyle, in Fairfield County. Dated: Chillicothe,
Ohio.
|
|
|
|
1 item. |
| 11 |
183 |
Hampson, James (1776-1843) October 21, 1819 |
|
|
|
Document certifying that James Hampson has been duly elected to the office of Sheriff in the County of Muskingum in the State
of Ohio. Signed: Ethan Allen Brown, Governor of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 11 |
184 |
Hampson, James (1776-1843) February 1, 1811 |
|
|
|
Document appointing James Hampson Captain of the sixth Company in the first Battalion, first Regiment, fourth Brigade and
third Division of the Ohio Militia. Signed: Return Jonathan Meigs, Governor of Ohio. Dated: Zanesville, Ohio.
|
|
|
|
1 item. |
| 11 |
184 |
Hampson, James (1776-1843) October 16, 1821 |
|
|
|
Document commissioning James Hampson to be Sheriff of the County of Muskingum in the State of Ohio. Signed: Ethan Allen
Brown, Governor of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 11 |
184 |
Hampson, James (1776-1843) February 3, 1814 |
|
|
|
Document appointing James Hampson collector of taxes and internal duties for the fifth collection district in the State of
Ohio. Signed: James Monroe, President of the United States.
|
|
|
|
1 item. |
| 11 |
185 |
Hampson, James (1776-1843) November 8, 1813 |
|
|
|
Appointment issued to James Hampson of Ohio, making him collector under the act, entitled "an act for the assessment and collection
of direct taxes and internal duties." Dated: Washington, D. C. Signed: James Madison, President of the United States.
|
|
|
|
1 item. |
| 11 |
186 |
Hampton, George S. February 15, 1864 |
|
|
|
ALS from George S. Hampton to Major Herman H. Heath, Fort Kearney, requesting a signature be added to General and Special
Orders of Post Fort Kearney and commending him for his efficiency as a Commander during the American Civil War. Dated: Head
Quarters, District of Nebraska, Omaha, Nebraska Territory.
|
|
|
|
1 item. |
| 11 |
187 |
Hampton, Wade (1818-1902) November 3, 1873 |
|
|
|
ALS from Wade Hampton to Colonel Carrington recommending Major White who had just connected himself with Colonel Carrington's
Company. Dated: Baltimore, Maryland.
|
|
|
|
1 item. |
| 11 |
188 |
Hancock, Dorothy August 5, 1794 |
|
|
|
Contract between Dorothy Hancock, widow and administrator of the estate of his Excellency John Hancock (1737-1793), and John
May, Mrs. Hancock putting the wharf commonly known as Hancock wharf under the inspection, care, and direction of May, who
will faithfully discharge and fulfill the duties of wharfinger. Dated: Boston, Massachusetts.
|
|
|
|
2 pages. Manuscript. |
| 11 |
189 |
Hancock, John (1737-1793) January 13, 1776 |
|
|
|
ALS from John Hancock to "Gentlemen," saying "I have the honor of enclosing you sundry resolutions passed by Congress respecting
the officers who are prisoners, you will please to have them immediately carried into execution." four line postscript:
"Please to inform the Tavern keepers of the resolutions respecting them." Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| Box |
Folder |
| 12 |
1 |
Hancock, Winfield Scott (1824-1866) February 19, 1864 |
|
|
|
ALS from W. T. Hancock to Mr. John W. Everman, on of his former playmates at Norristown, then a member of the Philadelphia
councils, outlining plans for a reception in Hancock's honor at Independence Hall on February 22, 1864. Dated: Philadelphia,
Pennsylvania.
|
|
|
|
1 item. |
| 12 |
2 |
Hand, William July 29, 1845 |
|
|
|
Application for, and certificate of citizenship granted to William T. Hand by the Court of Cabell County, Virginia. |
|
|
|
1 item. |
| 12 |
3 |
Hand, William T. September 2, 1839 |
|
|
|
Installation certificate issued to William T. Hand by Joshua Soule, one of the bishops of the Methodist Episcopal Church in
the United States of America, making him an Elder. . . in the judgment of the Ohio Annual Conference.
|
|
|
|
1 item. |
| 12 |
4 |
Handerson, Henry Ebenezer (1837-1918) 1954-1956 |
|
|
|
Correspondence, documents, and printed material relative to Dr. Henry Ebenezer Handerson, a member of the Confederate Army
during the American Civil War, and the successful efforts of Mrs. Walter C. White (Mary Virginia Saunders White) to have his
grave in Woodland Cemetery, Cleveland, Ohio, marked with a bronze marker.
|
|
|
|
1 folder. |
| 12 |
5 |
Handy, Turman Parmelee (1807-1898) February 4, 1861 |
|
|
|
ALS from T. P. Handy, Commercial Branch Bank of Cleveland, Ohio, to T. K. Hall of Warren, Ohio, regarding remittance for note
which was not received. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
6 |
Hanford, William (1787-1861) 1825-1830 |
|
|
|
Journal of Reverend William Hanford concerning the activities of this missionary of the Connecticut Mission Society while
he resided in Hudson, Ohio. Also included in this volume is an eleven page biographical sketch of Reverend Hanford written
in January 1897 by his nephew and later adopted son, William A. Hanford.
|
|
|
|
1 volume. |
|
|
|
Acquired by the Western Reserve Historical Society in 1897. |
| 12 |
7 |
Hanford, William (1787-1861) September 14, 1808 |
|
|
|
Yale University diploma issued to William Hanford. |
|
|
|
1 item. |
| 12 |
8 |
Hanks, Jarvis F. (1799-1853) 1813-1855 |
|
|
|
Papers of Jarvis Hanks, including service record for War of 1812, marriage record, and application for widow's pension made
by Charlett Garber Hanks.
|
|
|
|
4 items. Photocopies. |
|
|
|
Gift of Dr. Francis H. Grant in 1972. |
| 12 |
9 |
Hanks, Jarvis F. (1799-1853) 1813-1887 |
|
|
|
Jarvis Hanks papers, including honorable discharge paper issued by President James Madison and widow's pension papers of Charlotte
Garber Hanks.
|
|
|
|
1 folder. Photocopies. |
| 12 |
10 |
Hanna, Leonard Colton (1889-1957) undated |
|
|
|
Typescript biographical sketch of Leonard Colton Hanna, Jr. |
|
|
|
2 pages. 28 cm. |
| 12 |
11 |
Hanna, Marcus Alonzo (1837-1904) July 12, 1894 |
|
|
|
ALS from Marcus Alonzo Hanna to Charles F. Leach, Cleveland, Ohio, mentioning receipt of his check for $1.50 in dividends.
Dated: Cleveland, Ohio.
|
|
|
|
1 page. Manuscript. |
| 12 |
12 |
Hanna, Marcus Alonzo (1837-1904) July 9, 1898 |
|
|
|
ALS from M. A. Hanna to S. S. Warner, Cleveland, Ohio, in reply to a letter from him and stating that he will be at home the
first of the week and will consider the matter. Dated: Washington, D. C.
|
|
|
|
1 page. Manuscript. |
| 12 |
13 |
Hanna, Marcus Alonzo (1837-1904) February 5, 1904 |
|
|
|
ANS from M. A. Hanna to President Theodore Roosevelt. "This is number four of a total of fifteen photographic copies of Senator
Hanna's last letter, which was written to President Roosevelt, February 5th, 1904." To Mrs. L. C. Hanna from Elmer Dover.
|
|
|
|
1 item. |
| 12 |
14 |
Hanna, Marcus Alonzo (1837-1904) February 5, 1904 |
|
|
|
ANS from M. A. Hanna to President Theodore Roosevelt. "This is number six of a total of fifteen photographic copies of Senator
Hanna's last letter, which was written to President Roosevelt, February 5th, 1904." To Mrs. S. Prentiss Baldwin from Elmer
Dover.
|
|
|
|
1 item. |
| 12 |
15 |
Hanna, Marcus Alonzo (1837-1904) October 24, 1903 |
|
|
|
TLS from M. A. Hanna to W. H. Hunt, Cleveland, Ohio, making a personal appeal for the success of the Republican ticket. Dated:
Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
15 |
Hanna, Marcus Alonzo (1837-1904) October 16, 1903 |
|
|
|
TLS from M. A. Hanna to William H. Hunt, Builders Exchange, Cleveland, Ohio, suggesting that he write to Senator Galliger,
Concord, New Hampshire. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
15 |
Hanna, Marcus Alonzo (1837-1904) June 20, 1903 |
|
|
|
TLS from M. A. Hanna to William H. Hunt, President, Builders Exchange, Cleveland, Ohio, acknowledging the receipt of his letter
and promising such consideration and attention as may come within his province. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
16 |
Hanna, Marcus Alonzo (1837-1904) March 25, 1899 |
|
|
|
TLS from M. A. Hanna to Mr. B. S. Driggs, 237 Sinclair Street, Cleveland, Ohio, acknowledging receipt of his letter. Dated:
Thomasville, Georgia.
|
|
|
|
1 item. |
| 12 |
17 |
Hanna, Marcus Alonzo (1837-1904) 1900-1902 |
|
|
|
Two TLS from M. A. Hanna to Vaughn E. Wyman. 1: To Wyman in Painesville, Ohio, regarding his inability to accept an invitation,
dated Cleveland, Ohio, July 30, 1900. 2: to Wyman in Painesville, Ohio, regarding a recommendation, dated Washington, D.
C., December 6, 1901. With this is a card for admission to the Senate Gallery dated February 13, 1902.
|
|
|
|
3 items. |
| 12 |
18 |
Hanna, Marcus Alonzo (1837-1904) September 18, 1903 |
|
|
|
TLS from M. A. Hanna to Harvey E. Smith, congratulating him on his nomination as the Republican candidate for member of the
legislature. Dated: Cleveland, Ohio.
|
|
|
|
1 page. 19 cm. |
| 12 |
19 |
Hanna, Marcus Alonzo (1837-1904) undated |
|
|
|
Poetry relating to M. A. Hanna's donations to Kenyon College; typescript of an article describing M. A. Hanna's support for
William McKinley (1843-1901); and eulogy of M. A. Hanna.
|
|
|
|
3 items. |
| 12 |
20 |
Hanna, Marcus Alonzo (1837-1904) undated |
|
|
|
Poem to Marcus A. Hanna, Esquire, by J. A. Goldsmith. Newark, New Hampshire, 138 Warren Street. Typewritten. |
|
|
|
1 item. |
| 12 |
21 |
Hanna, Seville 1884 |
|
|
|
ALS from Seville Hanna to woodcarver John Herkomer (1821-1913) relating personal news. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 12 |
22 |
Hannibal and St. Joseph Railroad Company undated |
|
|
|
Preferred stock certificates issued by the Hannibal and St. Joseph Railroad Company, Missouri. Dated: Boston. |
|
|
|
1 item. |
| 12 |
23 |
Hanson, Arial (1800-1862) 1832-1836 |
|
|
|
Notes regarding title transfers of interest in Distillery Lot and and land in Kirtland, Ohio. |
|
|
|
8 item.s |
| 12 |
24 |
Hapgood, George December 15, 1828 |
|
|
|
DS appointing George Hapgood Adjutant in the first Rifle Regiment, first Brigade, and fourth Division in the Militia of the
State of Ohio, beginning August 25, 1824. Dated: Columbus, Ohio. Signed: Allen Trimble.
|
|
|
|
1 item. |
| 12 |
24 |
Hapgood, George September 12, 1829 |
|
|
|
DS appointing George Hapgood Colonel of the first Rifle Regiment, first Brigade, and fourth Division in the Militia of the
State of Ohio, beginning July 25, 1829. Dated: Columbus, Ohio. Signed: Allen Trimble).
|
|
|
|
1 item. |
| 12 |
24 |
Hapgood, George May 1, 1829 |
|
|
|
DS electing George Hapgood to the office of justice of the peace, for the Township of Warren in the County of Trumbull, and
State of Ohio. Dated: Columbus, Ohio. Signed: Allen Trimble.
|
|
|
|
1 item. |
| 12 |
24 |
Hapgood, George April 27, 1832 |
|
|
|
DS electing George Hapgood to the office of Justice of the Peace, for the Township of Warren, in the county of Trumbull, State
of Ohio. Dated: Columbus. Signed: Duncan McArthur.
|
|
|
|
1 item. |
| 12 |
24 |
Hapgood, George April 23, 1835 |
|
|
|
DS electing George Hapgood to the office of Justice of the Peace, for the Township of Warren in the County of Trumbull and
State of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 12 |
25 |
Harcourt, M. B. 1841 1861-1862 |
|
|
|
Three ALS from M. B. Harcourt to Mary W. Osgood and her other brothers and sisters in Amesbury, Massachusetts, relating personal
news. Dated: Newport, Kentucky, July 20, 1841; Utopia, Kentucky, Mary 29, 1861; and Utopia, Kentucky, December 14, 1862.
|
|
|
|
3 items. |
| 12 |
26 |
Hardee, William Joseph January 1, 1871 |
|
|
|
ALS from W. J. Hardee to his sister, Mrs. Caroline Russell, Griffin, Georgia, extending New Year's greetings. Dated: Selina,
Alabama. Includes six pictorial clippings of engagements in the American Civil War.
|
|
|
|
1 item.s |
| 12 |
27 |
Hardie, James Allen (1823-1876) January 19, 1866 |
|
|
|
ALS from James A. Hardie to Benjamin Perley Poore (1820-1887), Office, Senate Committee on Printing, saying the corrections
in the list of officers of the War Department for the 2nd edition of the Congressional Directory will be sent to him. Dated:
Washington, D. C., War Department.
|
|
|
|
1 item. |
| 12 |
28 |
Hardin County, Ohio 1849-1863 |
|
|
|
Miscellaneous receipts for work done, or to be done, in Hardin County, Ohio. |
|
|
|
9 items. |
| 12 |
29 |
Harding, Florence Kling (1860-1924) undated |
|
|
|
Acknowledgment of expression of sympathy: "Mrs. Harding is deeply touched by your message of sympathy. . ." |
|
|
|
1 item. 5.5 x 3.5 inches. |
| 12 |
30 |
Harding, Florence Kling (1860-1924) May 5, 1914 |
|
|
|
Bank note of the Marion National Bank, Marion, Ohio, for $127.50 to be paid to the order of Marshall E. DeWolfe. Dated:
Marion, Ohio.
|
|
|
|
1 item. |
| 12 |
31 |
Harding, Florence Kling (1860-1924) July 19, 1921 |
|
|
|
TLS from Mrs. Harding to Mrs. Harry H. Williams, Plymouth, Massachusetts, thanking her for her kind offer to assist them during
the Plymouth visit. Dated: The White House, Washington, D. C.
|
|
|
|
1 page. Typescript. |
| 12 |
32 |
Harding, Grace A. September 3, 1922 |
|
|
|
"After fifty-two years." Handwritten sketch presented to the Retreat Board, Cleveland, Ohio, about the early story of the
Retreat, from the time of its origin under the auspices of the Young Men's Christian Association (YMCA) of Cleveland in July
1869 to its independent corporation in January 1921.
|
|
|
|
10 pages. 28 cm. |
| 12 |
33 |
Harding, Warren Gamaliel (1865-1923) September 14, 1917 |
|
|
|
TLS from W. G. Harding to Colonel Ohio Columbus Barber (1841-1920), Akron, Ohio, acknowledging his letter of September 13,
endorsing his stand on the Revenue Bill. Dated: Washington, D. C., United States Senate, Committee on Commerce.
|
|
|
|
1 item. |
| 12 |
34 |
Harding, Warren Gamaliel (1865-1923) March 7, 1917 |
|
|
|
LS from Warren G. Harding to Mr. S. H. Cox, Cleveland Twist Drill Company, Cleveland, Ohio, "My dear Mr. Cox: Just a line
to acknowledge yours of March 5. I did not write to find fault with the communication addressed to me, but I did feel like
stating that my position had evidently been misunderstood." Dated: Washington, D. C., United States Senate.
|
|
|
|
1 page. |
| 12 |
34 |
Harding, Warren Gamaliel (1865-1923) June 24, 1914 |
|
|
|
LS from Warren G. Harding to Judge N. B. Billingsley, Lisbon, Ohio, regarding his planned visit to Lisbon on the fourth of
July and making an address on the subject of "Hamilton and other stalwart forefathers." Dated: Marion, Ohio.
|
|
|
|
1 page. |
| 12 |
35 |
Harding, Warren Gamaliel (1865-1923) undated |
|
|
|
ALS from Warren G. Harding to Sidney L. Weedon commenting on his "Pictorial knowledge." Dated: Marion, Ohio, Harding Publishing
Company, publishers of the Marion Star, June 16 (no year indicated).
|
|
|
|
1 item. |
| 12 |
36 |
Harding, Warren Gamaliel (1865-1923) November 19, 1917 |
|
|
|
TLS from Warren G. Harding to Colonel Ohio Columbus Barber (1841-1920), Akron, Ohio, thanking him for his invitation to visit
him during his trip to Akron. Dated: Washington, D. C., United States Senate.
|
|
|
|
1 item. |
| 12 |
37 |
Harding, Warren Gamaliel (1865-1923) August 25, 1922 |
|
|
|
TLS from Warren G. Harding to Edward Loder Whittemore (1861-1930), President of the Rowfant Club, Cleveland, Ohio, acknowledging
the great satisfaction with which he received the Rowfant Club's John Hay medal. Dated: The White House, Washington, D.
C.
|
|
|
|
1 item. Photocopy. |
| 12 |
38 |
Harding Memorial Association undated |
|
|
|
Record of Associate Membership presented to W. C. Talmadge by the Harding Memorial Association. |
|
|
|
1 item. |
| 12 |
39 |
Hardman, Lyman May 9, 1864-March 24, 1865 |
|
|
|
Diary of Lyman Hardman who was a member of Company I, 30th Regiment, Ohio Volunteer Infantry, during the American Civil War.
Lyman was a resident of New Philadelphia, Ohio.
|
|
|
|
1 volume. |
| 12 |
40 |
Hardman, Nathan undated |
|
|
|
Drawing of the Fair House proposed to be built in Mahoning County, Ohio. |
|
|
|
1 item. |
| 12 |
41 |
Hardman, Nathan undated |
|
|
|
Plan of the Fair Ground House at MacConnellsville, Morgan County, Ohio. |
|
|
|
1 item. |
| 12 |
42 |
Harlan, James (1820-1899) December 12, 1863 |
|
|
|
ALS from James Harlan to Mrs. Mary McLaren, Watertown, New York, in reply to a letter which sent to the President and which
he forwarded to the Department of the Interior regarding pension pay and bounty during the American Civil War. Dated: Washington,
D. C., Department of the Interior.
|
|
|
|
1 item. |
| 12 |
43 |
Harlan, James (1820-1899) December 27, 1858 |
|
|
|
ALS to the Congressional Globe requesting daily copies of the Globe for the Knoxville Journal, Knoxville, Iowa, and for Eliphalet
Price, Guttenberg, Iowa. Dated: Washington, D. C.
|
|
|
|
1 page. 25 cm. |
| 12 |
44 |
Harlan, James (1820-1899) June 10, 1865 |
|
|
|
LS from james Harlan, Secretary of the Interior, to Charles Taylor Sherman (1811-1879), Mansfield, Ohio, drawing attention
to an Act that provides that the Government Directors shall report to the Secretary of the Interior on the progress and condition
of work on the railroad being built from the Missouri River to the Pacific Ocean. Dated: Department of the Interior, Washington,
D. C.
|
|
|
|
1 item. |
| 12 |
45 |
Harlan, James (1820-1899) October 24, 1860 |
|
|
|
LS from James Harlan, Secretary of the Interior, to Charles T. Sherman (1811-1879), Mansfield, Ohio, regarding Commission
from the President reappointing him a Government Director of the Union Pacific Rail Road Company, to serve until the first
Wednesday in October 1866. Dated: Department of the Interior, Washington, D. C.
|
|
|
|
1 item. |
| 12 |
46 |
Harlan, John I. January 5, 1848 |
|
|
|
Deed between John I. Harlan, his wife, Hanna Louisa Harlan of the County of Champaign and the State of Ohio, and Heaton Pennington,
and John Pennington of the County and State aforesaid, for premises situated in the County of Champaign in the State of Ohio
and Township of Wayne.
|
|
|
|
1 item. |
| 12 |
47 |
Harmon, Daniel September 21, 1807 |
|
|
|
Indenture between Daniel Harmon of the county of Cayuga, state of New York, and Enos Harmon of the same county for a tract
of land situated in the county of Onondaga, State of New York, being part of lot no. 1 in the division of lot no. 12 in the
township of Virgil. Signed: Daniel Harmon. Section missing.
|
|
|
|
1 item. |
| 12 |
48 |
Harmon, John (1789-1871) January 1871 |
|
|
|
Portage County 47 years ago. General election of 1818. Articles written by John Harmon and published in the Portage Sentinel
in Ravenna, Ohio, beginning Feburary 14, 1856. Letter of John Harmon to the secretary of the Western Reserve Historical Society,
Cleveland, Ohio, Alfred T. Goodman (1845-1871), January 1871.
|
|
|
|
1 item. 13 pages. Copy. |
| 12 |
49 |
Harmon, John (1789-1871) July 14, 1861 |
|
|
|
Receipt for $800 paid by Homerly and Baxter for a Negro man named Moses. Includes bond no. 972 issued by the Confederate
States of America dated August 19, 1861. (Receipt for African American man sold into slavery).
|
|
|
|
1 item. Manuscript. |
| 12 |
50 |
John Harmon March 2, 1870 |
|
|
|
Second Regiment - Ohio Militia. Copy of an article appearing in the Supplement of the Portage County Democrat, Ravenna, Ohio. |
|
|
|
2 pages. Typescript. 28 cm. |
| 12 |
51 |
Harmon, Julian (1824-1903) July 2, 1903 |
|
|
|
Death of Dr. Harmon. Tribute to Dr. Julian Harmon, a Warren, Ohio, physician published in the Warren Weekly Tribune, Warren,
Ohio.
|
|
|
|
1 item. Typewritten. |
| 12 |
52 |
Harmon, Orrin January 27, 1870 |
|
|
|
ALS from Orrin Harmon to Mr. L. Chapin with family notes and death records. Dated: Ravenna, Ohio. |
|
|
|
1 item. |
| 12 |
53 |
Harold, James H. October 2, 1862 |
|
|
|
ALS from James H. Harold to Edwin D. Morgan (1811-1883), Governor of New York State, requesting an appointment in the New
York Regiment of Volunteer Engineers as a 2nd Lieutenant during the American Civil War. Dated: Hilton Head, South Carolina.
|
|
|
|
1 item. |
| 12 |
54 |
Harper, George 1874 1890 |
|
|
|
George Harper papers, including an account book of 1874 and a paper route book, 1890, belonging to George Harper who delivered
newspapers to wealthy families in Cleveland, Ohio.
|
|
|
|
2 items. |
| 12 |
55 |
Harrington, George October 17, 1864 |
|
|
|
ALS from George Harrington, Assistant Secretary of the Treasury, Acting Secretary, to Henry B. Childs, Cleveland, Ohio, concerning
"whether President Lincoln has ever drawn his salary in gold since the passage of the law making greenbacks a legal tender."
|
|
|
|
1 item. |
| 12 |
56 |
Harriott, Nathaniel March 20, 1837 |
|
|
|
Certificate showing that Nathaniel Harriott of Mercer County, Pennsylvania, has deposited in the General Land Office of the
United States a certificate of th eRegister of the Land Office at Lima showing that full payment has been made for the North
East quarter of Section 24, in Township 4, south of Range 8,. Signed: by the President Martin Van Buren, by A. Van Reece,
Secretary, and H. M. Garland, Recorder of the General Land Office.
|
|
|
|
1 item. |
| 12 |
57 |
Harris, Edward March 28, 1795 |
|
|
|
ALS from Edward Harris to General Rufus Putnam (1738-1824) requesting a deed from the Ohio Company. Dated: Washington, D.
C.
|
|
|
|
1 item. |
| 12 |
58 |
Harris, Mrs. Edward L. 1918-1926 |
|
|
|
Mrs. Edward L. Harris papers, including correspondence and papers from the Committee on the Protection of Women Under International
Law; correspondence; information about Pine Mountain Settlement School, Pine Mountain, Harlan County, Kentucky; letter about
the 1926 Painters Union Strike situation; and information from the Bureau of Criminal Identification, Department of Police,
Cleveland, Ohio.
|
|
|
|
1 folder. |
| 12 |
59 |
Harris, Mrs. Edward L. April 20, 1918 |
|
|
|
TLS from Sidney L. Gulick, secretary pro tem of A League for Constructive Immigration Legislation to Mrs. E. L. Harris, Cleveland,
Ohio, inviting her to become a member of the Committee of One Thousand. Dated: New York.
|
|
|
|
1 item. |
| 12 |
60 |
Harris, George B. 1965 |
|
|
|
Twentieth Century Ohio Politics. Dated: Cleveland, Ohio. Photocopy made in 1967. |
|
|
|
1 item. |
| 12 |
61 |
Harris, George B. 1965 |
|
|
|
Political Memories of a Buckeye. Dated: Cleveland, Ohio. Photocopy made in 1967. |
|
|
|
1 item. |
| 12 |
62 |
Harris, J. Cushman August 9, 1864 |
|
|
|
ALS from J. Cushman Harris to Friend Moulton introducing the bearer George Tufts, hospital steward on board the Steamer George
Leary. Dated: on board the U. S. Steamer Geo. Leary off Bermuda Hundred, Virginia.
|
|
|
|
1 item. |
| 12 |
63 |
Harris, Josiah A. September 9, 1842 |
|
|
|
Receipt from J. A. Harris to Mr. F. H. Burton for four dollars in full for Herald Daily, six months from date. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 12 |
64 |
Harris, S. D. 1862-1863 |
|
|
|
ALS from S. D. Harris to D. L Wyman regarding the volume of poems by Emily I. Adams dated Cleveland, Ohio, September 28, 1862;
and ALS from S. D. Harris to D. L. Wyman regarding social correspondence, including remarks about poetry, dated Cleveland,
Ohio, November 25, 1863.
|
|
|
|
2 items. |
| 12 |
65 |
Harris, Samuel D. 1837 |
|
|
|
Survey notes, including minutes and protraction of the resurvey of eight-acre lots, no. 3, 4, 5, 6, and 7 in the township
of Ravenna, Ohio, made by Samuel D. Harris at the request of the proprietors in the Month of November 1837.
|
|
|
|
1 volume. Plat. |
| 12 |
66 |
Harrisburg, Pennsylvania, United States Post Office September 21, 1856 |
|
|
|
Receipt for registered letter addressed to Robert Murray, Mentor, Lake County, Ohio, no. 270. |
|
|
|
1 item. |
| 12 |
67 |
Harrison, Anna Symmes (1775-1864) June 8, 1855 |
|
|
|
ALS from Anna Harrison to L. Condut Baylor in reply to his request for an autograph of the late President William Henry Harrison.
Dated: North Bend.
|
|
|
|
1 item. |
|
|
|
Harrison, Benjamin (1833-1901) July 11, 1889 |
|
|
|
ALS from Benjamin Harrison to Mr. John F. Farley, Cleveland, Ohio, removing him from the office of Collector of Internal Revenue
for the 18th District of Ohio. Dated: Executive Mansion, Washington, D. C.
|
|
|
|
2 pages. |
| Box |
Folder |
| 12 |
68 |
Harrison, Benjamin (1833-1901) September 7, 1888 |
|
|
|
TLS from Benjamin Harrison to Dan. Parmelee Eells (1825-1903) replying to an invitation to the hunting club house. Dated:
Indianapolis, Indiana.
|
|
|
|
1 item. |
| 12 |
69 |
Harrison, Benjamin (1833-1901) July 12, 1888 |
|
|
|
TLS from Benjamin Harrison to Thomas McLees, Duncan's Falls, Ohio, expressing his sincere thanks for cordial congratulations.
Dated: Law Office of Harrison, Miller, and Elam, Indianapolis, Indiana.
|
|
|
|
1 item. |
| 12 |
70 |
Harrison, Benjamin (1833-1901) December 7, 1881 |
|
|
|
LS from Senator Benjamin Harrison to Henry A. Judd, Gunnison, Colorado, assuring Judd that he will cooperate with Senator
Teller at his request in Judd's behalf. Dated: Washington, D. C.
|
|
|
|
1 page. Manuscript. |
|
|
|
Gift of George H. Stahler in 1942. |
| 12 |
71 |
Harrison, Caroline Lavina Scott (1832-1892) October 23, 1890 |
|
|
|
ALS from Caroline Lavina Harrison to Mr. Benedict of Benedict Brothers, New York. Dated: Executive Mansion, Washington,
D. C.
|
|
|
|
1 page. 16 cm. Includes envelope. |
| 12 |
72 |
Harrison, George P. May 2, 1892 |
|
|
|
ALS from G. P. Harrison to M. S. O'Donnell, Boston, Massachusetts, giving an outline of his military career as a member of
the Confederate Army during the American Civil War. Date: Opelika, Alabama.
|
|
|
|
1 item. |
| 12 |
73 |
Harrison, Laurence January 19, 1801 |
|
|
|
Land grant issued to Laurence Harrison to the United States, in the Virginia Line. . . "to ceratin lands lying north-west
of the River Ohio, between the little Miami and Sciota" and another Act. . . granting unto John Walter Johnston, assignee
of Lucas Sullivant, a certain tract of land. Signed: President John Adams. Certified by Charles S. Frailey, Acting Commissioner
of the General Land Office.
|
|
|
|
1 item. |
| 12 |
74 |
Harrison, Mary Scott (Lord) Dimmick (1858-1948) September 11, 1891 |
|
|
|
ALS from Mary S. Harrison to Mr. Sherman thanking him for forwarding a lost package, with remarks on a delightful trip, home
on the Majestic, and greetings upon landing. Dated: Cape May Point.
|
|
|
|
1 item. |
|
|
|
Gift of the Western Reserve Historical Society Friends of the Library in 1972. |
| 12 |
75 |
Harrison, William Jr. August 21, 1796 |
|
|
|
ALS from William Harrison, Jr., to his father, William Harrison and mother in York County, expressing his feelings upon leaving
home. Dated: Seneca.
|
|
|
|
1 item. |
| 12 |
75 |
Harrison, William Jr. December 12, 1811 |
|
|
|
ALS from William Harrison, Jr. to his sister, Ruth Harrison, near Williamsburg. Dated: Lynchburh. |
|
|
|
1 item. |
| 12 |
76 |
Harrison, William Henry (1773-1841) December 26, 1812 |
|
|
|
Letter from William Henry Harrison to James Monroe (1758-1831), Secretary of State, Delaware, concerning Harrison's resignation
as Governor of the Indian Territory. Dated: Head Quarters, United States Army, Delaware. Typescript taken from The Eastern
Sun, January 30, 1813.
|
|
|
|
1 item. |
| 12 |
77 |
Harrison, William Henry (1773-1841) September 27, 1812 |
|
|
|
Order from General Harrison to Captain Thomas Rowland to take his company immediately to Wooster in the County of Wayne, Ohio,
and wait arrival of troops from Pennsylvania and Virginia and from thence to proceed with them to join the army at the rapids
of Miami. Dated: Headquarters, Piqua, Ohio, during the War of 1812.
|
|
|
|
1 item. |
| 12 |
78 |
Harrison, William Henry (1773-1841) undated |
|
|
|
Drawing identified as a plan of General Harrison's encampment during the War of 1812. |
|
|
|
1 item. |
| 12 |
79 |
Harrison, William Henry (1773-1841) February 7, 1795 |
|
|
|
Order issued to the Quarter master for a supply of fifteen rations of whiskey for the use of the spies at Greenville. Signed:
William H. Harrison, aid de camp.
|
|
|
|
1 item. |
| 12 |
80 |
Harrison, William Henry (1773-1841) April 15, 1841 |
|
|
|
Analysis of Reverend Benjamin Wheeler's discourse on fast day regarding the death of President William Henry Harrison. |
|
|
|
1 item. |
| 12 |
81 |
Harrison, William Henry (1773-1841) April 7, 1841 |
|
|
|
On the death of Pres. Harrison. A poem by E. J. C. Dated: Philadelphia, Pennsylvania. |
|
|
|
1 page. |
| 12 |
82 |
Harrison, William Henry (1773-1841) undated |
|
|
|
Hail to the Chief: a poem about William H. Harrison. |
|
|
|
1 page. |
| 12 |
83 |
Harrison Family undated |
|
|
|
Genealogical data on the Harrison family, including letters and lists containing the line of Benjamin Harrison of Columbiana
County, Ohio and General William Henry Harrison of Berkeley County, Virginia.
|
|
|
|
5 items. |
| 12 |
84 |
Hart, Michael February 28, 1828 |
|
|
|
Copy of guardianship account of the estates of Sarah Elizabeth and Isaac Moore, minor children of Mordecai Moore, deceased,
late of Fairview township, Pennsylvania. Michael Hart, Testamentary Guardian.
|
|
|
|
1 item. |
| 12 |
85 |
Hart, Randal November 15, 1830 |
|
|
|
Deed for a tract of land situated in Montville or No. 9 in the sixth range of townships in the Connecticut Western Reserve
in the county of Geauga, State of Ohio. Sold by Charles Douglas of Westfield, county of Hampden, Massachusetts to Randal
Hart of Westfield for $1800. Signed: Charles Douglas and Mary Douglas. Dated: Hampden, Massachusetts.
|
|
|
|
1 item. |
| 12 |
85 |
Hart, Randal January 19, 1805 |
|
|
|
Deed of William Mathews of Randal Hart, both of Westfield, Hampshire County, Massachusetts, for one tract of land lying in
Westfield for the sum of $157. Signed: William Mathews.
|
|
|
|
1 page. |
| 12 |
86 |
Hartford Fire Insurance Company, Hartford, Connecticut October 27, 1870 |
|
|
|
Insurance policy no. 408 issued to Andrew H. Haynes of Tremont, Maine, for his frame store. |
|
|
|
1 item. |
| 12 |
87 |
Hartford Fire Insurance Company, Hartford, Connecticut 1861-1864 |
|
|
|
Seven receipts issued by the Hartford Fire Insurance Company agency at Ripley, Ohio. |
|
|
|
7 items. |
| 12 |
88 |
Hartman, Dale Allen (d. 1950) undated |
|
|
|
The significance of the Salt-Springs in the early history of the Ohio Valley. Typescript. |
|
|
|
15 pages. |
|
|
|
Gift of Miss Helen Fivas, Canton, OHio, through Case Western Reserve University in 1973. |
| 12 |
89 |
Hartmann, F. W. and Company, Petersburg, Kentucky 1892 |
|
|
|
Warehouse receipt issued to Anton Schlund, Cleveland, Ohio, for storage of five barrels of whiskey at F. W. Hartmann & Co.
of Petersburg, Kentucky.
|
|
|
|
1 item. 20.5 x 27 cm. |
|
|
|
Gift of Earl L. Butler. |
| 12 |
90 |
Hartnell, George E. 1872 |
|
|
|
Plat of lands representing the location of certain streets and avenues laid out on lands of the estate of Jacob Perkins, Mary
H. Castle, and others, in Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
91 |
Hartness, John September 1, 1858 |
|
|
|
John Hartness, plaintiff, and Thomas O. Hill, plaintiff, against Samuel Rop and P. W. Rop, defendants, in the court of Common
Pleas, Cuyahoga County, Ohio. Petition for money to sell land.
|
|
|
|
1 item. |
| 12 |
92 |
Hartz, Augustus F. September 8, 1913 |
|
|
|
Congratulations sent to A. F. Hartz, manager of the Euclid Avenue Opera House, Cleveland, Ohio, on his 70th birthday by his
oldest employees. Signed: William Russell, Fred M. Coan, C. H. Campbell, Albert A. Coan, C. H. Estinghausen, and F. B. Richardson.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
93 |
Harwood, D. N. ca. 1860-1885 |
|
|
|
Spelling and penmanship practice booklet belonging to D. N. Harwood. |
|
|
|
1 item. 20x15 cm. |
| 12 |
94 |
Hascall, H. S. April 19, 1861 |
|
|
|
ALS from H. S. Hascall, 1st Lieutenant, 4th Artillary, to General John Meredith Read (1837-1896) applying for a position on
the staff of one of the General Officers to be appointed from the State of New York at the beginning of the American Civil
War. Dated: West Point, New York.
|
|
|
|
1 item. |
| 12 |
95 |
Haskell, Jonathan November 14, 1797 |
|
|
|
ALS from Jonathan Haskell to John Read asking him to assist in the settlement of a claim the government has against him for
money stolen from him while on his march to join St. Clair's army. Haskell was a Major in the Revolutionary War. Dated:
Marietta, Ohio.
|
|
|
|
2 pages. 7.5 x 9 inches. |
| 12 |
96 |
Haskins, Ralph undated |
|
|
|
Survey of the farm of Ralph Haskins in Geneva, Illinois. |
|
|
|
1 page. |
| 12 |
97 |
Hassler, Gertrude 1955 |
|
|
|
Three typescripts of the life of Charles Brush (1849-1929): "Charles Francis Brush - Industrialist," "Chronology of the life
of Charles F. Brush," and 're Central Station."
|
|
|
|
62 pages. 28 cm. |
| 12 |
98 |
Hatch, Horatio February 20, 1837 |
|
|
|
ALS from Horatio Hatch to Mr. William Hatch, Schenectady, New York. Dated: Logan, Ohio. |
|
|
|
1 item. |
| 12 |
99 |
Hatch, Stella T. September 1896 |
|
|
|
Memorial to the pioneer women of the Western Reserve. Published monthly under the auspices of the Women's Department of the
Cleveland Centennial Commission, Cleveland, Ohio. Part Two: Pioneer women of Cleveland - West side, Cuyahoga County, 1807-1850,
Stella T. Hatch, chairman and historian.
|
|
|
|
43 pages. 28 cm. Typewritten. |
| 12 |
100 |
Hatch, U. C. June 26, 1839 |
|
|
|
Receipt issued by U. C. Hatch, Jr., hardware dealer, Ohio City, Ohio, to Mr. W. J. Castle. Signed: U. C. Hatch, Jr. |
|
|
|
1 item. |
| 12 |
101 |
Hathaway, Joshua (1761-1836) 1850-1856 |
|
|
|
papers concerning the war record of Joshua Hathaway compiled for his application for pension. Hathaway served in the War
of 1812. Included are the applications of his widow, Mary, for bounty land to which she may be entitled. Photocopies.
|
|
|
|
1 folder. |
| 12 |
102 |
Hathaway, Israel (1754-1823) 1820-1838 |
|
|
|
Papers concerning the war record of Josiah Hathaway compiled for his application for pension. Hathaway served in the Revolutionary
War from April 1777. The records also include the application of his wife, Tryphena, for widow's pension. Photocopies.
|
|
|
|
1 folder. |
| 12 |
103 |
Haugen, Gilber Nelson (1859-1933) January 23, 1913 |
|
|
|
ALS from G. N. Haugen to Durke Humder Company, Washington, D. C., in response to their letter regarding one cent letter postage.
Dated: Washington, D. C., House of Representatives, Committee on Agriculture.
|
|
|
|
1 item. |
| 12 |
104 |
Havel, John July 19, 1918 |
|
|
|
ALS from Johnny Havel to Charles Yarham (1889-1985) and Gilmore Yarham discussing army life while at camp near Edgewood, Maryland,
during World War I. Dated: Edgewood, Maryland.
|
|
|
|
5 pages. 23 cm. |
| 12 |
105 |
Haven, Solomon George (1810-1861) 1855-1860 undated |
|
|
|
Autograph collection of Solomon George Haven. |
|
|
|
1 folder. |
| 12 |
106 |
Hawkins, Benjamin (1754-1816) January 2, 1798 |
|
|
|
Order sent to Mr. Edward Price to pay Ochuse Tustunnagau $7.50 for going express for the brother of the Indian killed on December
22, 1797. Dated: Fort Wilkinson, Georgia. Hawkins was a United States agent for Indian affairs south of the Ohio River,
1796-1806.
|
|
|
|
1 page. Mounted. 9.5x18.5 cm. |
| 12 |
107 |
Hawkins, John P. December 4, 1885 |
|
|
|
ALS from John P. Hawkins to Benjamin W. Austin, Sioux City, Iowa, including recollections of the past and acknowledging a
membership in the Northwestern Literary and Historical Society. Dated: Omaha, Nebraska, Head Quarters, Department of the
Platte. Austin was Secretary of the Northwestern Literary and Historical Society at Sioux City, Iowa.
|
|
|
|
1 item. |
| 12 |
108 |
Hawley, David R., and Company, Cleveland, Ohio April 1, 1882 |
|
|
|
Articles of co-partnership in the hotel business. Agreement between David R. Hawley, John Langdon, and Davis Hawley, all
of Cleveland, Ohio, to become co-partners in the business of carrying on, keeping, and conducting a hotel, known as the "Hawley
House." Also includes terms of th lease of land for the hotel with Bolton and Terrell, attorneys.
|
|
|
|
8 pages. Manuscript. |
|
|
|
Gift of Robert Leo Tinker in 1968. |
| 12 |
108 |
Hawley, David R., and Company, Cleveland, Ohio February 10, 1882 |
|
|
|
Receipt issued to David R. Hawley for $650 as full payment for a lease of property on the corner of St. Clair and Seneca Streets,
Cleveland, Ohio, made with Trustees of the T. Bolton Estate and W. J. Crawford and W. B. Bolton. Signed: W. B. Bolton.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. Manuscript. |
| 12 |
109 |
Hawley, Emma Boutelle (1880-1967) March 11-April 2, 1905 |
|
|
|
Continuous letter written aboard a United States Army Transport by Emma B. Hawley (Mrs. Harry Hawley) to her father Frederick
Boutelle and family. Beginning at Honolulu and continuing to their assigned Army post, Ormoc on the Island of Leyte, Philippine
Islands, as part of the 6th Regiment tour. Written in pencil.
|
|
|
|
1 item. |
| 12 |
110 |
Hawley, Emma Boutelle (1880-1967) 1935 |
|
|
|
General John Pershing, 1910-1912. Manuscript in pencil about John Joseph Pershing (1860-1948) |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Virginia Hawley in 1968. |
| 12 |
111 |
Hawley, Emma Boutelle (1880-1967) ca. 1935 |
|
|
|
My bridal trip to the Philippines, by an Army wife. Typescript. |
|
|
|
26 pages. |
|
|
|
Gift of Mrs. Virginia Hawley in 1968. |
| 12 |
112 |
Hawley, Emma Boutelle (1880-1967) undated |
|
|
|
The pioneer journey. |
|
|
|
1 item. |
| 12 |
113 |
Hawley, Emma Boutelle (1880-1967) undated |
|
|
|
Willoughby Seminary. Historical sketch of Willoughby Female Seminary, Willoughby, Ohio. |
|
|
|
5 pages. Typescript. 28 cm. |
| 12 |
114 |
Hawley, Harry September 5, 1935 |
|
|
|
Letter of commendation from General Douglas McArthur to Colonel Harry Hawley upon his retirement from active service in the
United States Army. Carbon copy.
|
|
|
|
1 item. |
| 12 |
115 |
Hawley, Joseph Roswell (1826-1905) May 15, 1866 |
|
|
|
ALS from Joseph R. Hawley to L. J. Cist, St. Louis, Missouri, providing biographical information, including service in the
Union Army during the American Civil War. Dated: New Haven, Connecticut.
|
|
|
|
1 item, with mounted photograph. |
| 12 |
116 |
Hawley, Joseph Roswell (1826-1905) November 19, 1884 |
|
|
|
LS from Joseph R. Hawley "To the President" (Chester A. Arthur, 1830-1866) requesting that Samuel Clement Fessenden be appointed
to fill the vacancy on the Court of Alabama claims. Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 12 |
117 |
Hay, Clara Louise Stone (1849-1914) December 30, 1907 |
|
|
|
ALS from Clara S. Hay to Samuel Atwater Raymond (1845-1915) regarding check for money loaned. Dated: Washington, D. C. |
|
|
|
1 item. |
| 12 |
118 |
Hay, Clara Louise Stone (1849-1914) January 11, 1909 |
|
|
|
ALS to Mary (Mrs. J. B.) Savage relating personal news, especially regarding the health of her sister Flora Stone Mather (1852-1909).
Dated: Shoreby, Bratenahl, Ohio.
|
|
|
|
2 pages. |
| 12 |
119 |
Hay, Clarence L. undated |
|
|
|
A copy of some informal reminiscences by Clarance L. Hay. With this is a letter, undated, from Hay to Meredith Colket referring
to the paper given by his son, John Hay, before the Rowfant Club, Cleveland, Ohio.
|
|
|
|
6 pages. |
| 12 |
120 |
Hay, John (1838-1905) undated |
|
|
|
ALS from John Hay to Lea Brothers and Company regarding the "History of all nations." Dated: Washington, D. C., Department
of State.
|
|
|
|
1 item. |
| 12 |
121 |
Hay, John (1838-1905) June 9, 1883 |
|
|
|
ALS from John Hay to Mr. Howard Parmelee Eells (1855-1919) giving him $25,000 in good securities for the Home for Aged Women
on Kennard Street, Cleveland, Ohio. Dated: Cleveland, Ohio. Includes references to Amasa Stone (1818-1883), flora Stone
Mather (1852-1909), Clara Louise Stone Hay (1849-1914), and Samuel Mather (1851-1931).
|
|
|
|
1 page. Manuscript. |
| 12 |
122 |
Hay, John (1838-1905) October 15, 1898 |
|
|
|
ALS from John Hay to Samuel Atwater Raymond (1845-1915) regarding account at Bissell's and requesting more funds. Dated:
Department of State, Washington, D. C. With this is an ALS to Samuel Raymond requesting that he have a box of Deklyn's best
candies sent to Mrs. Mary Woolfolk, Warsaw, Illinois. Dated: Department of State, Washington, D. C., December 26 (no year
indicated).
|
|
|
|
2 items. |
| 12 |
123 |
Hay, John (1838-1905) July 23, 1891 |
|
|
|
ALS from John Hay to Harvey Rice (1800-1891) regarding suggestion to elect S. H. Curtis as a trustee of the Children's Aid
Society, Cleveland, Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 12 |
124 |
Hay, John (1838-1905) August 12, 1902 |
|
|
|
Card bearing autograph of John Hay, saying: With compliments of John Hay. Dated: Washington, D. C., Department of State. |
|
|
|
1 item. |
| 12 |
125 |
Hay, John (1838-1905) undated |
|
|
|
Signature of John Hay at the end of a letter. |
|
|
|
1 item. |
| 12 |
126 |
Hay, John (1838-1905) April 10, 1899 |
|
|
|
TLS from John Hay to William H. Gaylord (1842-1905), acknowledging with pleasure the nomination of honorary member to the
Rowfant Club, Cleveland, Ohio. Dated: Washington, D. C., Department of State.
|
|
|
|
1 item. Photocopy. |
| 12 |
127 |
Hay, John (1838-1905) undated |
|
|
|
Address on the subject of Benjamin Franklin. |
|
|
|
1 item. |
| 12 |
128 |
Hayden, Amos Sutton (1813-1880) March 22, 1870 |
|
|
|
ALS from A. S. Hayden, minister of the Disciples of Christ, to Brother Sloan concerning a hymn book he is preparing. Dated:
Eureka, Illinois.
|
|
|
|
2 pages. |
| 12 |
129 |
Haydn, Hiram Collins (1831-1913) 1976 |
|
|
|
Great is the Lord and greatly to be praised. Sermon delivered on the fifty-sixth anniversary of the First Presbyterian Church,
Cleveland, Ohio.
|
|
|
|
15 pages. Manuscript. |
| 12 |
130 |
Hayes, Amasa A. 1833-1839 |
|
|
|
Autograph album of Amasa A. Hayes. |
|
|
|
1 volume. |
|
|
|
Gift of Mrs. Gertrude Dautel in 1946. |
| 12 |
131 |
Hayes, Ira November 3, 1818 |
|
|
|
Writ of partition, filed by Ira Hayes of Burton, Ohio, and the other heirs of Seth Hayes, deceased, before the Court of Common
Please to be held at Chardon, Ohio. Signed: Eleazer Paine, Deputy Clerk.
|
|
|
|
1 item. |
| 12 |
132 |
Hayes, Lucy Webb (1831-1889) 1878 |
|
|
|
Autographed photograph of Lucy W. Hayes, engraved by C. Burt. |
|
|
|
1 item. |
| 12 |
133 |
Hayes, Ralph (1894-1977) 1926-1933 undated |
|
|
|
A biographical tribute to Newton Diehl Baker (1871-1937) by Ralph Hayes, undated, 20 pages; Typescript of a letter from Newton
Diehl Baker to Ralph Hayes, Mary 18, 1926; Typescript of a letter from B. B. Bingham to Newton Diehl Baker, dated Athol, Massachusetts,
April 23, 1933 and Baker's typescript reply.
|
|
|
|
4 items. |
| 12 |
134 |
Hayes, Ralph (1894-1977) November 9, 1917 |
|
|
|
TLS from Ralph Hayes to William Ganson Rose (1878-1957), Team 28, Young Men's Christian Association (YMCA), Cleveland, Ohio,
campaign, encouraging the efforts of the city of Cleveland in behalf of the forthcoming YMCA competition. Dated: War Department,
Washington, D. C.
|
|
|
|
1 page. |
| 12 |
135 |
Hayes, Rutherford Birchard (1822-1893) March 13, 1870 |
|
|
|
ALS from Rutherford B. Hayes to "Uncle Scott" concerning the Cook ancestry and enclosing a Cook genealogy including his "guess
as to the first Cook." Includes information on Mathew Scott Cook. Dated: Executive Department, State of Ohio, Columbus,
Ohio.
|
|
|
|
2 items. |
| 12 |
136 |
Hayes, Rutherford Birchard (1822-1893) June 5, 1892 |
|
|
|
ALS from Rutherford B. Hayes to Daniel Wilbert Manchester, acknowledging his letter and saying he will bring a copy of the
Hayes book when he visits Cleveland. Dated: Fremont, Ohio, Spiegel Grove.
|
|
|
|
1 item. |
| 12 |
137 |
Hayes, Rutherford Birchard (1822-1893) July 2, 1889 |
|
|
|
Acknowledgment of sympathy messages at the death of Lucy Webb Hayes (1831-1889). Dated: Spiegel Grove, Fremont, Ohio. Printed
acknowledgment with Rutherford B. Hayes autograph.
|
|
|
|
2 pages. |
| 12 |
138 |
Hayes, Rutherford Birchard (1822-1893) April 15, 1870 |
|
|
|
ALS from Rutherford B. Hayes to R. P. Spaulding, Cleveland, Ohio, regarding the appointment of Judge Bolton to a certain Board.
Dated: Columbus, Ohio, Executive Department.
|
|
|
|
1 item. |
| 12 |
139 |
Hayes, Rutherford Birchard (1822-1893) September 18, 1868 |
|
|
|
ALS from Rutherford B. Hayes to Joseph Williams, Columbus, Ohio, regarding a change in plans in connection with the campaign.
Dated: Cincinnati, Ohio.
|
|
|
|
1 page. Mounted. |
| 12 |
140 |
Hayes, Rutherford Birchard (1822-1893) March 29, 1870 |
|
|
|
ALS from Rutherford B. Hayes to George A. Benedict, Cleveland, Ohio, acknowledging his letter of the 28th, saying "Before
I heard of the candidacy of Judge B. my program for the Board was very complete, requiring a different appointment from your
District. If declinations enable me to change it I will give a possible hearing to your views." Dated: Columbus, Ohio,
Executive Department.
|
|
|
|
1 item. |
| 12 |
141 |
Hayes, Rutherford Birchard (1822-1893) July 1, 1887 |
|
|
|
ALS from Rutherford B. Hayes to A. G. Hubbard of Circleville, Ohio. Dated: Fremont, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of Dr. Beatrice Gaines. |
| 12 |
142 |
Hayes, Rutherford Birchard (1822-1893) March 10, 1877 |
|
|
|
ALS from Rutherford B. Hayes to James A. Garfield (1831-1881) stating his preference that Garfield remain in the House of
Representatives rather than seek a Senate seat (includes envelope and a clipping from the Cincinnati Commercial regarding
the letter). Dated: Executive Mansion, Washington, D. C.
|
|
|
|
3 items. |
| 12 |
142 |
Hayes, Rutherford Birchard (1822-1893) undated |
|
|
|
ALS from Rutherford B. Hayes to "My Dear General" inviting James A. Garfield and Lucretia Garfield to celebrate his 25th wedding
anniversary on December 31, 1877 (includes envelope). Dated: Executive Mansion, Washington, D. C.
|
|
|
|
2 items. |
| 12 |
143 |
Hayes, Rutherford Birchard (1822-1893) 1841 |
|
|
|
Catalogue of the pupils of Isaac Webb and Julius S. Shailer's family school, Maple Grove, Middletown, Connecticut. William
D. Starr, 1841. Illustration of the school on cover. ANS signed by Rutherford B. Hayes inside front cover dated: Spiegel,
April 27, 1888.
|
|
|
|
5 pages. |
| 12 |
144 |
Hayne, Arthur Perroneau (1790-1867) December 7, 1847 |
|
|
|
ALS from Arthur Perroneau Hayne to President James Polk recommending C. H. Stevens for the appointment of Purser in the United
States Navy. Dated: Marietta, Ohio, Georgetown Post Office. Damaged.
|
|
|
|
2 pages. 27 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 12 |
145 |
Hayne, Paul H. December 27, 1878 |
|
|
|
ALS from Paul H. Hayne to "My Dear Sir" regarding the notice of a picture contributed to Augusta, "Me. News". . . Dated:
Copse Hill, Augusta, Maine.
|
|
|
|
1 item. |
| 12 |
146 |
Haynes, Christopher June 25, 1851 |
|
|
|
Certificate showing that Christopher Haynes of Hocking County, Ohio, has deposited in the General Land Office of the United
States, a certificate of the register of the Land Office at Chillicothe showing that full payment has been made. . . for land
of Section 9, in Township 11 of Range 19. . . Signed: President John Tyler.
|
|
|
|
1 item. |
| 12 |
147 |
Haynie, Holland November 21, 1809 |
|
|
|
Land grant issued to Holland Haynie, a lieutenant for three years, to the United States in the Virginia Line. . . to certain
lands lying North West of the River Ohio, between the Little Miami and Sciota. . and another Act. . granting unto John Graham,
assignee of Robert Campbell, assignee of F. Butt Oram, assignee of the said Holland Haynie, a certain tract of land containing
640 acres. Certified by Richard M. Young, Commissioner of the General Land Office.
|
|
|
|
1 item. |
| 12 |
148 |
Hays, Kaufman (1835-1916) March 9, 1910 |
|
|
|
Autobiography of Kaufman Hays, including topics of the Jewish immigrant community in Cleveland, Ohio, and Joseph Turner and
Sons Manufacturing Company.
|
|
|
|
9 pages. Typescript. |
| 12 |
149 |
Hays, Seth January 16, 1813 |
|
|
|
Deed between Seth Hays and Elizabeth Hays, his wife of the township of Burton in the County of Geauga and State of Ohio, and
Orris Clapp of the township of Painesville in the County and State aforesaid. . . for a tract of land situated in township
No. 10, in the ninth range of the township.
|
|
|
|
1 item. |
| 12 |
150 |
Hazen, William Babcock (1830-1887) April 4, 1863 |
|
|
|
ALS from W. B. Hazen to Captain J. R. Muteman making a report of the expedition made on the 2nd inst. under his command to
Woodbury during the American Civil War. Dated: Headquarters, 2nd Brigade, 2nd Division, 21st Army Corps, Readyville, Tennessee.
|
|
|
|
1 item. |
| 12 |
151 |
Headley, John Tyler (1813-1897) undated |
|
|
|
ALS from J. T. Headley to "My Dear Sir." Perhaps correspondence from the author to his publisher about an upcoming book.
Dated: Newburgh, Ohio, April 5, no year indicated.
|
|
|
|
1 item. |
| 12 |
152 |
Heald, William (1766-1867) January 15, 1866 |
|
|
|
Some recollections of William heald, written by himself on his 100th birthday. Dated: Damascus, Ohio. |
|
|
|
3 pages. Typescript, carbon copy only. |
|
|
|
Gift of Mrs. E. C. Van Gorder in 1939. |
| 12 |
153 |
Hearst, Mrs. William Randolph undated |
|
|
|
Card extending the courtesies of the New York State Building, Panama Pacific International Exposition, to Charles Visscher
Winne, from February 20 to December 4, 1915.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 12 |
154 |
Heart, Jonathan undated |
|
|
|
This map of the battles fought around the Forks of the Maumee River (Now Fort Wayne, Indiana) October 17-22, 1790, under General
Josiah Harmar, is in the handwriting of Captain Jonathan heart, 1st Regiment, United States Infantry, found among the papers
of Philip Judd of Berlin, Connecticut, by H. W. Clark of Cleveland, Ohio, in 1870.
|
|
|
|
1 item. 32x21 cm. |
| 12 |
155 |
Heaton, James April 5, 1836 |
|
|
|
Deed for transfer of land in Weathersfield, Trumbull County, Ohio, from Robert Fenton and Gene Fenton, his wife, to James
Heaton.
|
|
|
|
1 item. |
| 12 |
156 |
Heckewelder, John Gottlieb Ernestus (1743-1823) 1786 |
|
|
|
Settlement der Indianer Gemeine an der Cayahaga von Br. Heckewelder, from Moravian Archives, Bethlehem, Pennsylvania, 1894.
Map of Pilgerruh drawn by John Heckewelder, 1786.
|
|
|
|
1 map. |
| 12 |
157 |
Hedges, Joseph March 10, 1852 |
|
|
|
Warrant no. 9,500 for 80 acres, issued in favor of Joseph Hedges, private in Captain Wiley's Company, Ohio Militia, War of
1812, in accordance with an Act granting bounty land to certain officers and soldiers who have been engaged in the military
service of the United States. Dated: Chillicothe, Ohio, United States General Land Office. Signed: President Millard Fillmore.
|
|
|
|
1 item. |
| 12 |
158 |
Hege, Leuchen January 12, 1845 |
|
|
The records are in German |
|
|
|
ALS from Leuchen Hege written in German in which he describes Cleveland, Ohio. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 12 |
159 |
Hege, Marte April 1, 1847 |
|
|
The records are in German |
|
|
|
Baptismal certificate issued to Marte Hege, daughter of christian Hege and his wife, Christina Bergtholdt. Born in Bavaria,
Germany, February 12, 1832, and baptized in Newburgh Township, Cuyahoga County, Ohio.
|
|
|
|
1 item. |
| 12 |
160 |
Heimberger Family 1850-1890 |
|
|
|
Miscellaneous documents relating to the Heimberger family, particularly Christian Heimberger. Includes receipts, letters,
certificates, and other material.
|
|
|
|
1 folder. |
| 12 |
161 |
Helfenstein, John P. September 17, 1842 |
|
|
|
ALS from John P. Helfenstein to John Tyler (1790-1862), President of United States Observations on a recent election. Dated:
Dayton, Ohio.
|
|
|
|
1 item. |
| 12 |
162 |
Heller, Herbert L. February 14, 1973 |
|
|
|
A report of sources of information regarding John Baldwin (1799-1884), located and studied during the Fall of 1972. . . These
materials have been deposited in the Ritter Library of Baldwin Wallace College, Berea, Ohio.
|
|
|
|
13 pages. Reproduced from typewritten copy. |
| 12 |
163 |
Helper, Hinton Rowan (1829-1909) February 28, 1870 |
|
|
|
ALS from H. R. Helper to Charles Sumner (1811-1874) saying he hopes to have the honor of an interview with him upon arriving
in Washington. . . meanwhile would he do him the favor to peruse the enclosed memorial. Dated: Ashville, North Carolina.
|
|
|
|
1 item. |
| 12 |
163 |
Helper, Hinton Rowan (1829-1909) April 8, 1870 |
|
|
|
ALS from H. R. Helper to Charles Sumner (1811-1874) making inquiry about a letter from Minister Resident Kirk at Buenas Aires
and whether he had transmitted it to Secretary Fish at the State Department.
|
|
|
|
1 item. |
| 12 |
164 |
Helsley, William J. September 2, 1864 |
|
|
|
ALS from William J. Helsley to Mrs. Mary Helsley of Southington, Trumbull County, Ohio, regarding life in Chattanooga, Tennessee,
and observations on the political scene and the ending of the American Civil War. Dated: Chattanooga, Tennessee. Helsley
possibly served in the 19th Ohio Volunteer Infantry. Also includes a typed transcript of the letter.
|
|
|
|
3 pages. 28 cm. Photocopy. |
| 12 |
165 |
Henderson, William undated |
|
|
|
Historical sketches relating to Gates Mills, Ohio, by William Henderson. |
|
|
|
20 items. Mimeographed. |
|
|
|
Gift of Mrs. Fitz-Gerald, Jr. in 1972. |
| 12 |
166 |
Hendrickson, James S. March 25, 1864 |
|
|
|
ALS from James Hendrickson to his mother, written while he was serving with the 103rd Ohio Volunteer Infantry during the American
Civil War. Includes transcription of the letter.
|
|
|
|
3 pages. 28 cm. Photocopy. |
| 12 |
167 |
Hendry, Francis (1836-1919) 1862-1879 |
|
|
|
Collection of military documents related to Second Lieutenant Francis Hendry, including enlistment rolls of the 125th Regiment
of the Ohio Volunteer Infantry during the American Civil War, 1862-1863; a letter to Hendry from R. T. Crosley, Chief Clerk
for the Secretary of War, in his absence, ordering the release of Julius L. Stephens, undergoing sentence for desertion from
Company G. 3rd Cavalry, dated October 18, 1879.
|
|
|
|
1 folder. |
| 12 |
168 |
Hendry, Francis (1836-1919) October 15, 1862 |
|
|
|
Notice issued to Francis Hendry that he had been appointed a Second Lieutenant in a Company of Infantry for three years during
the American Civil War and assigned to the 125th Regiment of Ohio Volunteers. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 12 |
169 |
Henebry, Francis March 23, 1863 |
|
|
|
Special Field Orders, No. 79, Extract II. The resignations of the following names Officers are accepted, to take effect from
this date: 2nd Lieutenant Francis Henebry, "A", 125th Ohio Volunteers, Major General Granger. By command of Major-General
Rosecrans. Signed: H. Thrall, Captain and Assistant Adjutant General. Dated: Head-quarters, Department of the Cumberland,
Murfreesboro, Tennessee, during the American Civil War.
|
|
|
|
1 item. |
| 12 |
170 |
Henry, H. F. February 18, 1863 |
|
|
|
ALS from H. F. Henry to his sister, Julia Henry, while in service during the American Civil War. Dated: Camp near Franklyn
Tennessee.
|
|
|
|
1 item. |
| 12 |
171 |
Henry, William Wirt August 2, 1863 |
|
|
|
ALS from William W. Henry, Lieutenant Colonel, 10th Volunteers, to his uncle giving a personal account of activities in the
American Civil War. Dated: Camp in the field near Rappahannock Station, Virginia.
|
|
|
|
1 item. |
| 12 |
172 |
Henshaw, John C. October 11, 1861 |
|
|
|
ALS from john C. Henshaw, Acting Colonel, Scott Rifles, to His Excellency Governor Edwin Denison Morgan (1811-1883) regarding
the intrigue and favoritism in the New York Depots under General Theodore Burr Gates. Dated: Head Quarters, Scott Rifles,
during the American Civil War.
|
|
|
|
1 item. |
| 12 |
173 |
Henshaw, Joshua 1817 |
|
|
|
Field book of Township no. 2 in the 16th range of the Connecticut Western Reserve. Survey made in the month of December 17
by Joshua Henshaw, surveyor. Field book and map of Chatham, Medina County, Ohio.
|
|
|
|
1 volume. Map. |
| 12 |
174 |
Henshaw, Joshua February 1825 |
|
|
|
Survey of road leading from Warren to Champion, Ohio. |
|
|
|
1 page. 32 cm. |
| 12 |
175 |
Hepburn, H. P. 1865-1877 |
|
|
|
Papers of H. P. Hepburn, Mayor of Ashtabula, Ohio, including letters and telegrams received by Hepburn, most of them concerning
the Ashtabula Bridge Disaster of December 29, 1876.
|
|
|
|
24 item. |
|
|
|
Gift of Milton H. Gallup in 1962. |
| 12 |
176 |
Heppel, William November 8, 1867 |
|
|
|
ALS from election commissioners William Heppel, Registrar, Jackson Harbison, Judge, and Abraham E. Davis, Clerk, to Lieutant
Samuel M. Mills, Adjutant, 28th Infantry and A. A. A. General, regarding registration of several colored/African American
voters. Dated: Union Precinct, Ashley County, Arkansas.
|
|
|
|
1 page. |
| Box |
Folder |
| 13 |
1 |
Hermann, Major July 11, 1862 |
|
|
|
ALS from Major Hermann to John Fay, Katonah, New York, requesting a post in the 20th New York Volunteers during the American
Civil War. Dated: Head-Quarters, Middle Department, Baltimore, Maryland.
|
|
|
|
1 item. |
| 13 |
2 |
Hermann, Jannis October 28, 1869 |
|
|
|
Land agreement between Jannis Hermann and Nicholas Meyer for a certain lot of land situated in Brooklyn Township, Cuyahoga
County, Ohio.
|
|
|
|
1 item. |
| 13 |
3 |
Hernrig, Augustus April 23, 1863 |
|
|
|
Memorandum book with information about supplies for the Confederate Army during the American Civil War. Inside front cover:
August Hernrig, Company K, 17 Confederate Army.
|
|
|
|
1 item. |
| 13 |
4 |
Herren, John August 12, 1850 |
|
|
|
Statement of the adoption of Robert Marshall, in Boston, Massachusetts, October 1829, and identification of his body from
the wreck of the G. P. Griffith on the 17th of June last. Sworn to before the Justice of the Peace. Dated: Waterville,
Vermont.
|
|
|
|
1 item. |
| 13 |
5 |
Herrick, Elise A. June 21, 1848 |
|
|
|
ALS to a friend, Miss Sophia Haile, Crown Point, New York, telling of her life as a teacher at Steubenville, Ohio. Dated:
Steubenville, Ohio.
|
|
|
|
2 pages. |
| 13 |
6 |
Herrick, Francis Hobart (1858-1940) June 21, 1917-December 7, 1937 |
|
|
|
Collection of letters to and from Dr. Francis H. Herrick. Most letters pertain to natural science with reference to the Cleveland
Museum of Natural History, Cleveland, Ohio. Includes letters from Samuel Prentiss Baldwin (1868-1938), Harold Terry Clark
(1882-1965), Harry Church Oberholser (1870-1963), and Lewis B. Williams, as well as from Dr. Herrick writing about the Jared
Potter Kirtland (1793-1877) estate.
|
|
|
|
17 items. |
| 13 |
7 |
Herrick, Myron Timothy (1854-1929) July 27, 1923 |
|
|
|
TLS from Myron T. Herrick to Amos B. McNairy, Cleveland, Ohio, regarding his portrait hanging in the Cleveland Chamber of
Commerce, Cleveland, Ohio. Dated: Paris, France.
|
|
|
|
1 item. |
| 13 |
8 |
Herrick, Myron Timothy (1854-1929) Novmber 9, 1916 |
|
|
|
TLS from Myron T. Herrick to Charles E. Hughes (1862-1948), New York, New York, with observations on the Presidential election
of 1916. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 13 |
9 |
Herrick, Myron Timothy (1854-1929) May 17, 1899 |
|
|
|
TLS from Myron T. Herrick to E. F. Webster, Wellington, Ohio, in reply to Mr. Webster's request for assistance for Major Lang.
On stationery headed: Society for Savings in the City of Cleveland.
|
|
|
|
1 item. |
| 13 |
10 |
Herrick, Myron Timothy (1854-1929) April 6, 1894 |
|
|
|
TLS from Myron T. Herrick to William Henry Gaylord (1842-1905), President of the Rowfant Club, Cleveland, Ohio, saying he
would be pleased to have the name of Oscar Glen Getzendanner presented for membership. Please ask some of the members to
second the nomination. Dated: Cleveland, Ohio. Photocopy.
|
|
|
|
1 item. |
| 13 |
11 |
Herrick, Myron Timothy (1854-1929) March 9, 1905 |
|
|
|
TLS to Mr. Fred A. Borton, The Euclid Club Company, Cleveland, Ohio. Dated: State of Ohio, Executive Chamber, Columbus,
Ohio. Includes autographed note.
|
|
|
|
1 page. 23.5 cm. |
| 13 |
12 |
Herrick, Myron Timothy (1854-1929) September 27, 1914 |
|
|
|
"At this time it might have well served France if the American Ambassador had been killed by the bomb from the German aeroplane
there are moments when a dead ambassador might be more valuable than a live one." Words spoken Paris on September 27, 1914.
On verso: Given to the Western Reserve Historical Society, October 24, 1924, Myron T. Herrick.
|
|
|
|
1 item. |
| 13 |
13 |
Herrick, Parmely (1910-1957) 1916 |
|
|
|
An Easter postcard sent by Parmely Herrick, Jr., to the Easter Bonnie (sic). Includes hand addressed envelope. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. 14 cm. |
| 13 |
14 |
Herrick, Parmely Webb (1881-1937) August 20, 1918 |
|
|
|
Appointment creating Parmely Webb Herrick a Major in the Quartermaster Corps in the United States Army during World War I.
Dated: Washington, D. C. Signed: Assistant Secretary of War B. Crowell.
|
|
|
|
1 item. |
| 13 |
15 |
Herrick, Rensselaer R. (1826-1899) May 13, 1879 |
|
|
|
ALS from R. R. Herrick, Mayor of the City of Cleveland, Ohio, to Superintendent Schmit regarding a young man who has been
imposed upon by some patrolmen or other person wrongfully and requests his release without cost. Dated: Cleveland, Ohio,
Mayor's Office. Bottom of letter: Emil Spoonholz.
|
|
|
|
1 item. |
| 13 |
16 |
Herrick, Rensselaer R. (1826-1899) September 20, 1881 |
|
|
|
Memorandum from R. R. Herrick, Mayor of Cleveland, Ohio, saying: The Guards will pass the bearer. Signed: R. R. Herrick,
Mayor. Dated: Cleveland, Ohio, Mayor's Office.
|
|
|
|
1 item. |
| 13 |
17 |
Herring, Elbert February 13, 1836 |
|
|
|
ALS from Elbert Herring, Office of Indian Affairs, to John Ross (1790?-1866), John Martin, and other members of the Cherokee
Nation regarding a protest against the confirmation of a treaty of New Echota and stating that the War Department does not
recognize them as the duly constituted representatives of the Cherokee Nation. Dated: War Department, Office of Indian Affairs.
Copy.
|
|
|
|
2 pages. |
| 13 |
18 |
Heth, John July 11, 1794 |
|
|
|
ALS to Major Isaac Craig, at Pittsburgh, Pennsylvania, urging that a new fort be constructed to replace Fort Franklin. |
|
|
|
1 page. 6x8 inches. |
| 13 |
19 |
Hewitt, Abram L. June 1, 1864 |
|
|
|
ALS from Abram L. Hewitt to Captain H. A. Wise, United States Navy, Chief of Ordnance, Navy Department, introducing for his
favorable consideration, Mr. Gustavus Natorp, of Sheffield, England. Dated: New York.
|
|
|
|
1 item. |
| 13 |
20 |
Hibernia Insurance Company, Cleveland, Ohio 1871-1897 |
|
|
|
Certificates, reports, transactions, and correspondence related to the Hibernia Insurance Company, Cleveland, Ohio. |
|
|
|
10 items. |
| 13 |
21 |
Hickey, John April 26, 1853 |
|
|
|
ALS from John Hickey to G. C. Bronson, Collector of New York, applying for a situation as laborer. . . endorsed with signatures
of three men, also a note endorsing him signed: Robert H. Morris.
|
|
|
|
1 item. |
| 13 |
22 |
Hicklen, John December 20, 1844 |
|
|
|
ALS from John Hicklen of Mt. Pleasant, Ohio, to William C. Preston, Paris, Stark county, Ohio, while attending the Friends'
Boarding School at Mt. Pleasant, Ohio. Positive photocopy.
|
|
|
|
4 pages. |
| 13 |
23 |
Hickox, Eri (1790-1864) undated |
|
|
|
Sketch of Eri Hickox by Mrs. George P. Kerr. |
|
|
|
7 pages. Manuscript. |
| 13 |
24 |
Hicks, Elias undated |
|
|
|
A Review of Henry Harvey's Detail of Conversation with Elias Hicks. A third party reports on this conversation about religion. |
|
|
|
1 volume. |
| 13 |
25 |
Hiester, Gabriel January 18, 1825 |
|
|
|
ALS from Gabriel Hiester to Richard Rush, Secretary of the Treasury, commenting on the appointment of Captain William Jones.
Dated: Harrisburg, Pennsylvania.
|
|
|
|
1 item. |
| 13 |
26 |
Higgins, Myra (b. 1796) 1861-1865 |
|
|
|
Notebook of early recollections of Miss Myra Higgins, who was born in Lyme, Connecticut, the daughter of reverend David Higgins.
These reminiscences, most of which concern her early life, were written for her nieces, Mrs. Lizzie Higgins Farr and Mrs.
Mary Higgins Gibbs of Nowalk, Ohio.
|
|
|
|
1 volume. |
| 13 |
27 |
Higginson, Thomas Wentworth (1823-1911) August 7, 1854 |
|
|
|
ALS from Thomas Wentworth Higginson to "Dear Sir" thanking him for some books, especially his "Trial of Jury" and stating
that we need to re-investigate the first principles on which our institutions are founded. Written on the inside of a circular
"To the Friends of the Cause of Woman." Dated: Newburyport, Massachusetts.
|
|
|
|
2 pages. |
| 13 |
28 |
Highland county, Ohio, Board of Commissioners December 4, 1843 |
|
|
|
Petition to the board of commissioners of Highland County, Ohio, to allow the courthouse to be occupied for religious worship
by those religious demoninations desiring it. Dated: Hillsborough, Ohio.
|
|
|
|
3 pages. Manuscript. |
| 13 |
29 |
Highland County, Ohio, Resident Land Holders February 1, 1869 |
|
|
|
Petition of the Resident Land Holders of Highland County, Ohio, to the Board of Commissioners regarding the projected Free
Turn Pike road. Dated: Sinking Spring, Ohio.
|
|
|
|
1 item. |
| 13 |
30 |
Higinbotham, Thomas H. December 4, 1863 |
|
|
|
ALS from Thomas H. Higinbotham, Major of the 65th New York Volunteers, to Brigadier General J. T. Sprague following up his
previous request for promotion as Lieutenant Colonel of the Regiment. Dated: Camp of Chasseurs in the filed, 65th New York
Volunteers, during the American Civil War.
|
|
|
|
1 item. |
| 13 |
31 |
Higley, Thomson August 29, 1812 |
|
|
|
ALS from Thomson Higley to Jonathan Higley, Windsor, telling of the make up of their regiment and plans to return home during
the War of 1812. Dated: Cleaveland (Cleveland), Ohio.
|
|
|
|
1 item. |
| 13 |
32 |
Hill, Daniel C. December 25, 1857 |
|
|
|
Mortgage deed between Daniel C. Hill, of Thompson, Geauga County, Ohio, for the consideration of three hundred dollars, of
Orrin Wilson, to give unto him a tract of land. . . situated in the township of Thompson, in the State of Ohio, also in the
County of Geauga. With this are an account book belonging to Daniel C. Hill, and a receipt for a load of hard wood. Signed:
A. W. Stock. Dated: Painesville, Ohio, June 12, 1865.
|
|
|
|
1 folder. |
| 13 |
33 |
Hill, Daniel Harvey (1821-1889) May 6, 1889 |
|
|
|
ALS from D. H. Hill to M. S. O'Donnell referring to some books belonging to the Irish Battalion of St. Loe Taylor, a nephew
of Benedict Taylor who served under Hill's command at Seven Pines in the Battle of Fair Oaks during the American Civil War.
Dated: Milledgeville, Georgia, Middle Georgia Military and Agricultural College.
|
|
|
|
1 item. |
| 13 |
34 |
Hill, David Bennett (1843-1910) undated |
|
|
|
Autograph. |
|
|
|
1 item. 4x2.5 inches. |
| 13 |
35 |
Hill, James December 17, 1836 |
|
|
|
Indenture made at the City of New York between James Hill and Benjamin E. Hill composing the firm of James Hill and Company,
of the first part and Homer Ramsdell and Gideon Mead also of said City, of the second part, having become embarrassed in their
affairs. . . and are desireous of disposing of their property to prevent a sacrifice and secure the payment of certain debts.
|
|
|
|
1 item. |
| 13 |
35 |
Hill, James March 21, 1837 |
|
|
|
Indenture made at the City of New York between the undersigned creditors of James Hill of said city and of James Hill and
Company also of said City. . . and James Hill and James Hill and Company of the second part. . . they have been unfortunate
in business and agreed with the subscribers on certain terms of compromise.
|
|
|
|
1 item. |
| 13 |
36 |
Hillman, James June 26, 1809 |
|
|
|
Agreement made between James Hillman on the one part and John P. Bissel and James Applegate on the other part witnesseth that
the said James Hillman in consideration of thirteen hundred and twelve dollars to be paid by the said John P. and James towards
a judgment in the court of Common Pleas for Trumbull County in favor of the Auditor of the State of Ohio against Hillman.
|
|
|
|
1 item. |
| 13 |
37 |
Hills, Charles C. April 24, 1906 |
|
|
|
Passport issued to Charles C. Hills by the United States State Department. Signed: Elihu Root, Secretary of State. |
|
|
|
1 item. |
| 13 |
38 |
Hilton, John M. K. January 11, 1871 |
|
|
|
Warranty deed between John M. K. Hilton and Martha Hilton his wife of Three Oaks, Berrien County and State of Michigan, of
the first part and Asahil W. Fitch of the same County and State, on a parcel of land situated in the County of Berrien.
|
|
|
|
1 item. |
| 13 |
39 |
Hilton, William June 27, 1727 |
|
|
|
Deed from William Hilton, and others, transferring land to John Brown, of Boston, Massachusetts. A true copy from the records
of deeds for the County of York. Presented to the Western Reserve Historical Society, Cleveland, Ohio, by Horace Martin of
Corning, Holt County, Missouri, received March 16, 1870, by A. T. Goodman, secretary.
|
|
|
|
1 item. |
| 13 |
40 |
Hindman, Biscoe March 22, 1893 |
|
|
|
TLS from Biscoe Hindman to Mr. Elliot Danforth, Albany, New York, regarding letters of his father. Dated: Nashville, Tennessee. |
|
|
|
1 page. |
| 13 |
41 |
Hine, Aaron April 22, 1816 |
|
|
|
Deed between Aaron Hine of Milford in the County of New Haven and State of Connecticut and Samuel Treat of Milford in the
County and State aforesaid for a certain piece of land lying in Milford.
|
|
|
|
1 item. |
| 13 |
42 |
Hine, Homer H. 1871-1889 |
|
|
|
Miscellaneous correspondence addressed to H. H. Hine, some from George E. Paine, and some from the Office of the Chief of
Engineers, United States Army, Washington, D. C., regarding work on the harbor at Erie, Pennsylvania, which Hine was supervising.
|
|
|
|
13 items. |
| 13 |
43 |
Hingham Juvenile Anti-Slavery Society, Hingham, Massachusetts 1838-1842 |
|
|
|
Records of the Hingham Juvenile Anti-Slavery Society, including preamble, constitution, names of members, and financial records
of this society composed of females under the age of eighteen in Hingham, Massachusetts.
|
|
|
|
1 folder. |
|
|
|
Gift of William Pendleton Palmer. |
| 13 |
44 |
Hinks, Edward W. December 2, 1861 |
|
|
|
ALS from Edward W. Hingks to Dear Major regarding a newspaper dispatch in the Boston, Massachusetts, papers that he had been
challenged by Major Peter Bowe. Dated: Head-Quarters, 1st Brigade, Corps of Observation, Camp Benton, near Edward's Ferry,
during the American Civil War.
|
|
|
|
1 item. |
| 13 |
45 |
Hinsdale, Burke Aaron (1837-1900) 1881 |
|
|
|
Biographical sketch of Burke Aaron Hinsdale with a bibliography of his writings. Included are two letters from Hinsdale to
C. C. Baldwin dated March 21, 1882 and June 30, 1882.
|
|
|
|
1 folder. |
| 13 |
46 |
Hinton, Samuel July 14, 1798 |
|
|
|
Diploma issued to Samuel Hinton by the Dialectic Society at the University of North Carolina. |
|
|
|
1 item. |
| 13 |
47 |
Hiram College, Hiram, Ohio, Nestrophian Society March 28, 1868 |
|
|
|
The Nestrophian Brass Band, Volume 1st, Number 15. Published weekly by the Nestrophian Society of Hiram College, Hiram, Ohio.
Editor, O. G. Herzog. Included with this is a diary of a few days at Hiram, August 8, 1864-September 6, 1864.
|
|
|
|
2 items. |
| 13 |
48 |
Hirn, Philip October 6, 1886 |
|
|
|
Warranty deed between Philip Hirn and C. E. Hirn, husband and wife and Almira colby for Lot no. 349. . . second addition to
the Village of Delphos, State of Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Carl E. Ingram in 1972. |
| 13 |
49 |
Hise, Daniel Howell (1813-1878) December 2, 1859-May 20, 1876 |
|
|
|
Extracts from the diary of Daniel Howell Hise. No location indicated. Includes John Brown (1800-1859) and Edwin Coppoc (1835-1859). |
|
|
|
3 pages. |
|
|
|
Gift of Mrs. J. Beverly McVeigh in 1971. |
| 13 |
50 |
Historic American Buildings Survey, Cleveland, Ohio, Chapter 1961 |
|
|
|
Historic American Buildings Inventory forms for buildings in the area of the Cleveland, Ohio, Chapter. Includes First Church
in Oberlin, Ohio (Congregational); First Universalist Church; Kirtland Temple; and Olmsted Community Church.
|
|
|
|
4 items. Copies. |
| 13 |
51 |
Historical notes concerning the period of the American Revolutionary War and Its Aftermath undated |
| 13 |
52 |
Historical Records Survey September 10, 1937 |
|
|
|
Supplement no. 6 to the Manual of the Historical Records Survey: The preparation of guides to manuscripts. Prepared by the
Works Progress Administration, Division of Women's and Professional Projects. Dated: Washington, D. C.
|
|
|
|
22 pages. Typescript. Carbon copy. |
| 13 |
53 |
History of the Heights Jewish Center, Cleveland, Heights, Ohio. 1969 |
|
|
|
History of the Heights Jewish Center, Cleveland Heights, Ohio. Includes two related articles about the Heights Jewish Center. |
|
|
|
1 folder. |
| 13 |
54 |
Hitchcock, Etan Allen (1798-1870) undated |
|
|
|
Biographical account of Ethan Allen Hitchcock's military career from 1829 until his death in 1870. Apparently copied from
another record, with some omissions in text.
|
|
|
|
4 pages. Manuscript. |
| 13 |
55 |
Hitchcock, Herbert 1884 |
|
|
|
Poll book for District Seven, Burton, Ohio, compiled by Herbert Hitchcock. The book includes the name, political affiliation,
and nationality of each voter in that District.
|
|
|
|
1 volume. |
| 13 |
56 |
Hitchcock, Peter (1781-1853) December 14, 1816 |
|
|
|
ALS from Peter Hitchcock to Alfred Kelly [Kelley] (1789-1859), member of Assembly, Columbus, Ohio, discussing the taxes for
Timothy Wells on some tracts of land, and enclosing the receipt. Dated: Boston, Massachusetts. Address on verso has: Chardon,
December 14, 1816.
|
|
|
|
1 item. |
| 13 |
57 |
Hitchcock, Peter (1781-1853) March 16, 1852 |
|
|
|
ALS from Peter Hitchcock to S. Williamson acknowledging the receipt of his letter and saying his information is correct as
to the decision of the Supreme Court. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 13 |
58 |
Hitchcock, Peter (1781-1853) may 25, 1844 |
|
|
|
ALS from P. & R. Hitchcock & Wilder regarding debt of Thomas Bracher to Elizur Goodrich, Jr. Dated: Painesville, Ohio. |
|
|
|
1 item. |
| 13 |
59 |
Hitchcock, Peter (1781-1853) July 5, 1822 |
|
|
|
Receipt issued to Turhand Kirtland (1755-1844) for $15 paid for fees in the lottery case of Thomas Lloyd vs. said Kirtland
in the Court of Common Pleas, Trumbull County, Ohio. Dated: Warren, Ohio.
|
|
|
|
1 item. 8.5x8.5 cm. |
| 13 |
60 |
Hitchcock, Reuben (1806-1883) July 9, 1836 |
|
|
|
ANS to Thomas Bolton saying he cannot give him a copy of the notice referred to - the attorneys for Deft are Giddings and
Wade, Jefferson, Ashtabula County, Ohio. Dated: Painesville, Ohio.
|
|
|
|
1 item. |
| 13 |
61 |
Hitzka, Dorothy 1975 |
|
|
|
The James Jermy Story: or, the earliest inception of the Salvation Army in America. Includes discussion of the Salvation
Army in Cleveland, Ohio, and James Packler.
|
|
|
|
1 item. |
| 13 |
62 |
Hoadley, Samuel August 11, 1830 |
|
|
|
Oath of identity and copy of the pension claim of Samuel Hoadley, late a major in the 27th regiment of Infantry, commanded
by Colonel Henry Atkinson; once a resident of Winchester, Lichfield County, Connecticut, and now residing in Columbia, Lorain
County, Ohio, given at the War Office. Sworn before an official of Cuyahoga County, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 13 |
63 |
Hoar, Ebenezer Rockwood (1816-1895) undated |
|
|
|
Memorandum signed: E. R. Hoar, Attorney General "Under the third point of my brief in the Neasil Bank vs. Fenno. No. 153,
I wish to refer the Court to the Act of 1862. 12 Stat. p. 592, ch. 196, section 2."
|
|
|
|
1 item. |
| 13 |
64 |
Hoar, George Frisbie (1826-1904) January 9, 1870 |
|
|
|
ALS from George F. Hoar to Charles Sumner (1811-1874) asking him to be kind enough to have his clerk send a copy of his late
San Domingo speech to Reverend A. Dean. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 13 |
65 |
Hoar, George Frisbie (1826-1904) October 17, 1900 |
|
|
|
TLS from George F. Hoar to "My dear Mr. Chadwick" (John White Chadwick, 1840-1904)in praise of President McKinley, the Republican
Party, and comments on the occupation of the Philippine Islands during the Spanish American War. Dated: Washington, D. C.,
United States Senate, Committee on the Judiciary.
|
|
|
|
1 item. 4 pages. |
|
|
|
Gift of Mrs. Frank Chrenik in 1972. |
| 13 |
66 |
Hobart, M. M. undated |
|
|
|
Plan for redistricting the city of Cleveland, Ohio, into 18 wards, describing boundaries and district population. Submitted
by M. M. Hobart, Supervisor of the 6th district of Ohio, Tenth census. Also includes voting statistics for the 18 wards showing
proportion of votes to population.
|
|
|
|
12 pages. Manuscript. |
| 13 |
67 |
Hobson, Richmond Pearson (1870-1937) August 30, 1913 |
|
|
|
TLS from R. P. Hobson to Mr. George F. Waters expressing his inability to accept an invitation to participate in the Perry
Centennial celebration of the Battle of Lake Erie to be held in Cleveland, Ohio, September 1913. Dated: Washington, D. C.,
House of Representatives.
|
|
|
|
1 item. |
| 13 |
68 |
Hodge, Glenn undated |
|
|
|
Glenn Hodge and Taylor's allotment. Allotment plan of Hodge Avenue, Cleveland, Ohio. |
|
|
|
1 item. |
| 13 |
69 |
Hodges, John Sr. May 9, 1717 |
|
|
|
Deed from John Hodges, Senior, of the town of Norton in the County of Bristol in the province of Massachusetts Bay, and Daniel
Braman of the same town and county aforesaid for land in Norton.
|
|
|
|
1 item. |
| 13 |
70 |
Hodges, Nan undated |
|
|
|
A history of the Ticknor-Campbell House, Ann Arbor, Michigan. |
|
|
|
1 page. Typescript. |
| 13 |
71 |
Hoisington, H. R. July 16, 1876 |
|
|
|
Historical discourse of the North Presbyterian Church, Cleveland, Ohio, preached by its pastor, H. R. Hoisington. |
|
|
|
12 pages. Manuscript. |
| 13 |
72 |
Hoisington, Sabrina 1967 |
|
|
|
Diary of Sabrina Hoisington, Vermont to Ohio, 1817. Journey from Windsor, Vermont, to Champagne County, Ohio. Typewritten
copy of a copy. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 13 |
73 |
Holbrook, Daniel January 1, 1796 |
|
|
|
Certificate issued by Daniel Holbrook, Lieutenant Colonel, Commandant of the 32nd Regiment of Militia, State of Connecticut,
to Lyman Sperry with the rank of Sargeant in the fourth Military Company in said Regiment. Dated: Derby, Connecticut.
|
|
|
|
1 item. |
| 13 |
74 |
Holcomb, Henry (1830-1919) December 24, 1914 |
|
|
|
A history and roster of the Painesville Coronet Band, Painesville, Ohio, which served in the American Civil War. Related
newspaper clippings are pasted in. Dated: Painesville, Ohio.
|
|
|
|
4 pages. 24 cm. |
| 13 |
75 |
Holcomb, Daniel August 6, 1875 |
|
|
|
Quit-claim deed from Daniel Holcomb and Laura A. Holcomb, his wife, to Zopher Holcomb for land in lot 2, tract 2, Orange township,
Cuyahoga County, Ohio, the title to which is in Mary or Polly M. Holcomb deceased.
|
|
|
|
1 item. 33 cm. |
| 13 |
75 |
Holcomb, Polly M. September 10, 1875 |
|
|
|
Quit-claim deed from Angeline Carter, Jefferson Holcomb and Jane, his wife; Willis Holcomb and Frances, his wife; Susan Snediker
and Orrin, her husband; Eliza Carter and John, her husband; Olive Barber and Hendricks, her husband; to Zopher Holcomb for
land in lot 2, tract 2, Orange Township, Cuyahoga County, Ohio, owned by Mary or Polly M. Holcomb at her decease.
|
|
|
|
1 item. 33 cm. |
| 13 |
75 |
Holcomb, Polly M. December 22, 1852 |
|
|
|
Commissioner's deed between Flavel W. Bingham, a master commissioner in chancery in the Superior court of Cleveland, Ohio,
and Polly M. Holcomb for land in Orange Township, Cuyahoga County, Ohio, sold at public auction to pay the debts of Ethan
Waite.
|
|
|
|
1 item. 44 cm. |
| 13 |
75 |
Holcomb, Polly M. December 19, 1859 |
|
|
|
Warranty deed from Morris Sheffield and Isabell Sheffield, his wife, to Polly M. Holcomb for land in lot no. 2, tranct no.
2, Orange Township, Cuyahoga County, Ohio, for the consideration of $150.
|
|
|
|
1 item. |
| 13 |
75 |
Holcomb Family May 5, 1897 |
|
|
|
Mortgage deed from Julia P. Holcomb Ketchum and Myland Ketchum, her husband, to Matilda H. Merritt for land in lot no. 2,
tract no. 2, Orange Township, Cuyahoga County, Ohio, for the consideration of $255.87.
|
|
|
|
1 item. 33 cm. |
| 13 |
75 |
Holcomb Family March 23, 1898 |
|
|
|
Warranty deed of Julia P. Holcomb Ketchum and her husband, M. S. Ketchum, of Cuyahoga County, Ohio, to George Graham, also
of Cuyahoga County, Ohio, for land in lot no. 2, tract no. 2, Orange Township, Cuyahoga County, Ohio, for the consideration
of $830. Dated: Chagrin Falls, Ohio.
|
|
|
|
1 item. 33 cm. |
| 13 |
76 |
Hole, Charles May 16, 1811 |
|
|
|
Declaration of intention of marriage between Charles Hole of Middleton Township, in the County of Columbiana, and State of
Ohio. . and Esther Hanna. . . of same locality, before a Monthly Meeting of the Religious Society of Friends, held at Middleton.
|
|
|
|
1 item. Photocopy. |
|
|
|
Gift of Mrs. Prentiss Baldwin. |
| 13 |
77 |
Holland, Mrs. January 15, 1863 |
|
|
|
Pass issued to Mrs. Holland, allowing her to cross Union lines during the American Civil War. "Pass: Mrs. Holland to Alexandria
and if approved by Col. Tait, Pro. Mas. - Alexandria, to her home near Ocoquon, with famliy supplies. Reason: Home." Dated:
Washington, D. C., Headquarters Defenses of Washington.
|
|
|
|
1 item. |
|
|
|
Gift of Sidney L. Weedon in 1953. |
| 13 |
78 |
Hollander, Sherman June 9, 1960 |
|
|
|
TLS from Sherman Hollander to Alan D. Kandel regarding the Bohemian Jewish cemetery on Baxter Avenue in Cleveland, OHio.
Also include is a list of burials in the cemetery. Dated: Cleveland, Ohio, Hollander Abstract Company.
|
|
|
|
4 pages. 28 cm. Photocopy. |
| 13 |
79 |
Holley, John Milton September 6-7, 1796 |
|
|
|
ALS from John Milton Holley to Joshua E. R. Birch, Red Hook, New York, describing life in the Western Reserve. Dated: Conneaut,
Ohio.
|
|
|
|
2 pages. Typescript. |
| 13 |
79 |
Holley, John Milton June 25, 1796 |
|
|
|
ALS from John Milton Holley to his father Luther Holley describing their council with the Indians and the country around Buffalo
Creek. Dated: Buffaloe Creek, on the east or rather north end of Lake Erie.
|
|
|
|
2 pages. Typescript. |
| 13 |
79 |
Holley, John Milton August 12, 1796 |
|
|
|
ALS from John Milton Holley to "Honored Parent" describing the trip from Buffalo Creek to the Mouth of Coneought Creek, near
the east line of New Connecticut (Western Reserve), their Fourth of July celebration, and surveying activities.
|
|
|
|
3 pages. Typescript. |
| 13 |
80 |
Hollister, Alonzo Giles (1830-1911) April 13, 1889-May 8, 1891 |
|
|
|
ALS from A. G. Hollister to Count Leo Tolstoy (1828-1910). Dated: Mount Lebanon, New York and Sabbath Day Lake, Maine (Shaker
communities).
|
|
|
|
8 letters, 2 covers. Photocopies of originals in the State Tolstoi Museum Moscow, Russia. |
| 13 |
81 |
Hollister, Alonzo Giles (1830-1911) July 22, 1896 |
|
|
|
The Church Family meeting house at Mount Lebanon, New York. some information from the records of Brother Alonzo Hollister,
a member of the Church Family. This paper was a page from a diary. Regarding Shaker communities.
|
|
|
|
1 page. 28 cm. Typewritten. |
| 13 |
82 |
Holloway, William April 26, 1814 |
|
|
|
ALS from Ensign William Hollaway to Samuel Mathies, Lower Sandusky, Ohio, stating that they have arrived safely at Put-in-Bay
and that Major Dawson has refused to give Mathies a furlough. Also N. B. to Ensign Beckwith informing him that George Repue
has deserted. Dated: Put-in-Bay, Ohio..
|
|
|
|
1 page. Manuscript. 7.75x12.25 inches. Damaged. |
| 13 |
83 |
Holly, Alphonso (1800-1875) April 29, 1828 |
|
|
|
Quit claim deed for land conveyed to Alphonso Hawley of the township of Newburgh, County of Cuyahoga, in the State of Ohio,
from his father, Ezekiel Hawley, for a parcel of land situated in the township of Newburgh.
|
|
|
|
1 item. |
| 13 |
84 |
Homes, Oliver Wendell (1809-1894) January 13, 1878 |
|
|
|
Autograph of Oliver Wendell Holmes. |
|
|
|
1 item. |
| 13 |
85 |
Holmes, Uriel, Jr. May 28, 1807 |
|
|
|
Mortgage to State of Connecticut from Uriel Holmes, Jr., of Litchfield, Connecticut, for land in the Connecticut Western Reserve.
. . Whereas the Trustees of the Connecticut Land Company, by indenture made September 5, 1795, between the purchasers of the
Connecticut Western Reserve and John Caldwell, John Morgan, and Jonathan Brace. . . the State of Connecticut, as mortgagee
to Uriel Holmes, Jr., becomes entitled to receive from the Trustees a conveyance of all our legal estate. Dated: Hartford,
Connecticut. Appended: statement by the managers of the School Fun for the State of Connecticut recognizing the right of
redemption specified in the foregoing deed and agree that the said Holmes and assigns have the right and authority to make
partition of the said released and quit claimed premises. . . Dated: May 28, 1807. Recorded July 15, 1807, the State of
Ohio, Trumbull County. Sworn to by Recorder Charles R. Hunt, Recorders Office, Warren, Trumbull County, Ohio, May 8, 1847
(1 page).
|
|
|
|
4 pages. Copy. |
| 13 |
86 |
Holsinger, William April 12, 1941 |
|
|
|
Radio address of William Holsinger, Station WGAR, Cleveland, Ohio. Western Reserve Historical Society museum on the occasion
of the surrender of charters by the Grand Army of the Republic.
|
|
|
|
1 item. 5 pages. |
| 13 |
87 |
Holstein, Charles August 28, 1895-January 6, 1929 |
|
|
|
Collection of letters addressed to Charles Holstein, teacher of violin in Cleveland, Ohio. |
|
|
|
10 items. |
| 13 |
88 |
Holton, Henry D. (1838-1917) 1907-1917 |
|
|
|
Papers of Henry D. Holton, including letters and documents signed by P. H. Bryce, M. C. Gorgas, John A. Mead, and Fletcher
D. Proctor. Henry Holton was active in the American Red Cross and died in Brattleboro, Vermont.
|
|
|
|
7 items. |
|
|
|
Gift of Mrs. Edith Sherman. |
| 13 |
89 |
Holton, J. W. February 21, 1876 |
|
|
|
ALS from J. M. Holton to "Dear Mother." Dated: Oberlin, Ohio. |
|
|
|
1 item. |
| 13 |
90 |
Holton, Mary October 25, 1873 November 7, 1873 |
|
|
|
Letter from Mary Holton to her cousin Dr. David Parsons Holton describing her journey from Vermont to Illinois with her family,
1835-1836. Dated: Plymouth, Illinois. Includes "Footnote to Miss Mary Holton's account of their Great Trek" with genealogical
information, by Edward Payson Holton.
|
|
|
|
7 pages. Typescript copy. |
| 13 |
91 |
Holtslander, M. W. September 22, 1852 |
|
|
|
ALS from M. W. Holtslander addressed to "Gentlemen" on the political issues of the time, and referring to Joshua R. Giddings
(1795-1864). Dated: Cleveland, Ohio, Rooms of the Young Hickory Club.
|
|
|
|
1 item. |
| 13 |
92 |
Home Insurance Company of the City of New York undated |
|
|
|
Insurance policy issued to Samuel Martin of Union Township, Brown County, Ohio, against loss or damage of fire to his two
story stone house. Incomplete policy.
|
|
|
|
1 item. |
| 13 |
93 |
Honore, Ursula J. 1976 |
|
|
|
Family histories written by students in adult education classes taught by Ursula J. Honore, Michael Clark, and others in 1976. |
|
|
|
1 folder. |
| 13 |
94 |
Hood, John Bell (1831-1879) June 1864 |
|
|
|
ALS from Lieutenant General J. B. Hood to General Joseph E. Johnston (1807-1891), Macon, Georgia, reporting on Confederate
Army activities in the field during the American Civil War. Dated: Headquarters, Hood's Corps, in the field.
|
|
|
|
1 item. Copy. |
| 13 |
95 |
Hooker, Joseph (1814-1879) January 17, 1863 |
|
|
|
Request from Joseph Hooker to the Provost Marshal General for a pass for his servant Duke to visit Alexandria, Virginia, during
the American Civil War. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 13 |
96 |
Hooper, Samuel (1808-1875) December 18, 1873 |
|
|
|
ALS to Charles Sumner (1811-1874) recommending the bearer, Charles S. Clark, who desires to obtain some appointment under
the Sargeant-at-arms of the Senate. Dated: House of Representatives, Washington, D. C.
|
|
|
|
1 item. |
| 13 |
97 |
Hooper, Samuel (1808-1875) June 6, 1868 |
|
|
|
ANS from S. Hooper to Charles Sumner (1811-1874) saying "I shall be happy to meet Mr. & Mrs. Burlingame at dinner with you
at 6 o'clock tomorrow." Dated: Washington, D. C., House of Representatives, Committee of Ways and Means.
|
|
|
|
1 item. |
| 13 |
97 |
Hooper, Samuel (1808-1875) January 9, 1871 |
|
|
|
ALS from S. Hooper to Charles Sumner (1811-1874) in which he says "I learn that the Motley papers will be sent to the Senate
today, including his last dispatch, and an answer in which Mr. Motley is roughly handled, as my information states." Dated:
Washington, D. C.
|
|
|
|
1 item. |
| 13 |
98 |
Hooper, Samuel (1808-1875) 1874? |
|
|
|
ALS from S. Hooper to James A. Garfield (1831-1881) saying Mrs. Charles Sumner was gratified by the proposal. . . but that
it would involve that she must be absent, as she had not the strength for it, and therefore wished that the service should
be at the house in K Street. Dated: Washington, D. C., House of Representatives, Committee of Ways and Means.
|
|
|
|
1 item. |
| 13 |
99 |
Hoover, Earl Reese (1904-1989) November 30, 1981 |
|
|
|
ALS from Earl Hoover to John H. Muller, Jr., concerning the Brimfield, Ohio, gravesite of Charles Moody Dustin, the first
alumnus of Harvard Law School. Dated: Cleveland, Ohio.
|
|
|
|
2 pages. 28 cm. Photocopy. |
| 13 |
100 |
Hoover, Earl Reese (1904-1989) June 22, 1984 |
|
|
|
Biographical questionnaire prepared by Earl R. Hoover for "Who's Who in American Law." |
|
|
|
28 pages. 28 cm. Typescript. Reproduced copy. |
| 13 |
101 |
Hoover, Earl Reese (1904-1989) 1892-1893 |
|
|
|
Photocopies of receipts and accounts relating to the painting "Yankee Doodle" also known as "The Spirit of '76" and post card
of the painting, by Archibald Willard (1836-1918). Photocopies of originals at Abbot Hall, Marblehead, Massachusetts produced
in 1974.
|
|
|
|
3 items. |
| 13 |
102 |
Hoover, Earl Reese (1904-1989) January 29, 1971 |
|
|
|
This portrait speaks: an address by Earl R. Hoover, delivered at a special assembly at Newton D. Baker Junior High School,
Cleveland, Ohio.
|
|
|
|
7 pages. 28 cm. Typescript. |
| 13 |
103 |
Hoover, Herbert Clark (1874-1964) December 27, 1940 |
|
|
|
A reciprocating note from Hermt Hoover to Frederic L. Roberts, Chicago, Illinois. Dated: Stanford University, California.
Includes envelope.
|
|
|
|
1 item. |
| 13 |
103 |
Hoover, Herbert Clark (1874-1964) May 24, 1937 |
|
|
|
TLS from herbert Hoover to Frederic L. Roberts, Chicago, Illinois, thanking him for his kindly note. Dated: New York. Includes
envelope.
|
|
|
|
1 item. |
| 13 |
103 |
Hoover, Herbert Clark (1874-1964) February 20, 1940 |
|
|
|
TLS from Herbert Hoover to Frederic L. Roberts, Chicago, Illinois, thanking him for his kind letter. Dated: New York. Includes
envelope.
|
|
|
|
1 item. |
| 13 |
103 |
Hoover, Herbert Clark (1874-1964) December 22, 1937 |
|
|
|
TLS from Herbert Hoover to Frederic L. Roberts, Rogers Park, Illinois, thanking him for his note on a recent speech given
in Chicago, Illinois. Dated: Palo Alto, California. Includes envelope.
|
|
|
|
1 item. |
| 13 |
104 |
Hoover, Herbert Clark (1874-1964) November 9, 1943 |
|
|
|
TLS from Herbert Hoover to "Dear Mrs. Upton" (Harriet Taylor Upton) acknowledging her letter. Dated: New York, New York,
The Waldorf-Astoria Towers.
|
|
|
|
1 item. |
| 13 |
105 |
Hoover, Herbert Clark (1874-1964) undated |
|
|
|
Autograph of Herbert Hoover on a small white card. |
|
|
|
1 item. |
| 13 |
106 |
Hoover, Herbert Clark (1874-1964) April 11, 1953 |
|
|
|
"Federal socialization of electric power." Address by Herbert Hoover at the diamond jubilee of the Case Institute of Technology,
Cleveland, Ohio. Includes author's autograph in pencil on front cover. Includes program of the event.
|
|
|
|
20 pages. |
|
|
|
Gift of Mary Clare Yarham in 1972. |
| 13 |
107 |
Hoover, Herbert Clark (1874-1964) June 14, 1930 |
|
|
|
TLS from Herbert Hoover to the Cleveland Chamber of Commerce, Cleveland, Ohio, upon the completion of the Union Station.
Dated: Washington, D. C., The White House.
|
|
|
|
1 item. |
| 13 |
108 |
Hoover, Lou Henry (1875-1944) undated |
|
|
|
Autograph of Lou Henry Hoover on small card with "Stanford University, California" at the top. |
|
|
|
1 item. |
| 13 |
109 |
Hoover Suction Sweeper Company May 21, 1919 |
|
|
|
TLS with TDS enclosure. Letter to Mrs. Charles W. Yorham (Yarham) regarding her purchase of a Hoover suction sweeper, with
enclosed guarantee bond. Signed: W. H. Hoover, President. Dated: North Canton, Ohio.
|
|
|
|
2 items. 28 cm. |
| 13 |
110 |
Hopkins, John June 5, 1792 |
|
|
|
Quit claim deed between John Hopkins and William Duer, of the city of New York, New York, for a parcel of land and premises
numbered seven in the Range four situated in the Western Territory of the United States. Dated: New York.
|
|
|
|
1 item. |
| 13 |
111 |
Hopkins, William Rowland (1869-1961) December 25, 1941 |
|
|
|
Document drafted by William R. Hopkins containing a history of the Wilshire Building and Blackstone Building built by Jacob
B. Perkins in Cleveland, Ohio. Z. M. Hubbell is named in the paper as confidential adviser and representative of Jacob B.
Perkins. The document further suggests that at the time these two buildings shall be demolished, the eldest son (or his eldest
son) of Z. M. Hubbell be permitted to examine the contents of the boxes enclosed in the cornerstone of each building. The
document bears personal signatures of every mayor and city manager of Cleveland, Ohio, since 1924. Includes a newspaper clipping
from the Cleveland Press, Thursday, January 18, 1962, when the Whilshire Building was demolished.
|
|
|
|
5 pages. 35 cm. |
| 13 |
112 |
Horbach, Wilson September 3, 1836 |
|
|
|
ALS from Wilson Horbach to Mr. Merrick, Attorney at Law, New Lisbon, Ohio, regarding collection of money for bail of I. Ritchey.
Signed: Wilson Horbach for Wilson Peirce. Dated: Pittsburgh, Pennsylvania.
|
|
|
|
1 item. |
| 13 |
113 |
Horner, I. H. September 13, 1861 |
|
|
|
ALS from I. H. Horner, Captain, Company E, requesting leave of absence for Lieutenant T. W. Moore to visit Granville County,
North Carolina, in order to bring recruits for this Confederate Company during the American Civil War. Dated: Camp Ellis,
13th Regiment, North Carolina Volunteers.
|
|
|
|
1 item. |
| 13 |
114 |
Horton, Francis Allen (d. 1903) undated |
|
|
|
Thy kingdom come; a sermon delivered by Francis A. Horton, pastor of the Case Avenue Presbyterian Church, Cleveland, Ohio. |
|
|
|
34 pages. Manuscript. |
| 13 |
115 |
Horton, Frank M. (1884-1955) 1911-1949 |
|
|
|
Papers of Frank M. Horton, Vice President of the Central National Bank, Cleveland, Ohio, from 1921-1949. Includes correspondence,
retirement speeches, and newspaper clippings.
|
|
|
|
12 items. |
| 13 |
116 |
Horvath, Michael H. 1925-1934 |
|
|
|
Papers of Michael H. Horvath, including tax receipt from Lake County, Ohio; invoice for legal services rendered by Alvord,
Blakely, Ostrander and Slocum for services in the case of W. T. Robinson vs. Horvath; TLS from John A. Verhunce to M. H. Horvath
threatening suit for libel over the rose "Blaze"; TLS from Joseph Kallay to M. H. Horvath regarding the dispute as to the
origin of the Blaze Rose; and student expense book of Elizabeth Jean Horvath.
|
|
|
|
5 items. |
| 13 |
117 |
Hosmer, Mrs. Wayne undated |
|
|
|
Amish educational system. Copy 2 reproduced from typewritten copy about the Mennonite education system in Geauga County,
Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of the Burton Public Library in 1972. |
| 13 |
118 |
Hosmer, William H. C. July 28, 1837 |
|
|
|
Sources of inspiration. A poem by William H. C. Hosmer. |
|
|
|
32 pages. |
| 13 |
119 |
Hotchkiss, Anson September 8, 1835 |
|
|
|
Deed from Anson Hotchkiss and Chloe G. Hotchkiss of Harpersfield, Ashtabula County, Ohio, to Frederick Jayred, in the County
of Cuyahoga, and State of Ohio, for a certain piece of land situated in the township of Euclid, County of Cuyahoga, and State
of Ohio.
|
|
|
|
1 item. |
| 13 |
120 |
Hough, Benjamin March 4, 1816 |
|
|
|
ALS from Benjamin Hough to Amos Wheeler concerning Wheeler's contract for surveying in the Michigan Territory. Dated: Chillicothe,
Ohio.
|
|
|
|
1 item. |
| 13 |
121 |
Hough, Benjamin undated |
|
|
|
Photocopy of Benjamin Hough's "idea of the treaty of 'Brownstown' and the law authorizing the surveying of the road from the
foot of the rapids of the Miami to the Western boundary of the Connecticut reserve."
|
|
|
|
1 item. |
| 13 |
122 |
Hough Family 1897-1929 |
|
|
|
Genealogical data and correspondence (1897-1929) of Gerry deN. Hiugh, E. C. Hough, and Virgil D. Allen concerning the Hough
family genealogy.
|
|
|
|
1 folder. |
| 13 |
123 |
Houston, Samuel (1793-1863) July 31, 1852 |
|
|
|
ALS from Sam Houston to Colonel George Washington Morgan (1820-1893), Ohio, with his disapproval of Scott Winfield (1786-1866)
as a possible candidate. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 13 |
124 |
Houston, Samuel (1793-1863) June 13, 1946 |
|
|
|
ALS from Sam Houston to General Zachary Taylor (1784-1850), Rio Grande Frontier, saying the bearer of this letter, Captain
George Washington Morgan (1820-1893) is joining him at Head Quarters on the Rio Grande Frontier and continuing with great
praise of Morgan. Dated: Washington, D. C.
|
|
|
|
1 item. Copy. |
| 13 |
125 |
Hoven, Ezekiel July 17, 1837 |
|
|
|
Deed between Ezekiel Hoven of Allen County in the State of Ohio and Jonas Colby of the County of Williams and State aforesaid
for real estate subject to sale at Wapaulonette, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Carl E. Ingram in 1972. |
| 13 |
126 |
Hover, Ezekiel June 19, 1830 |
|
|
|
Deed between Ezekiel Hover and Sally Hover, his wife, of Newton in the County of Trumbull and State of Ohio, and James Mathews
of Warren. . .for a certain tract of land situated in the township of Warren, Ohio.
|
|
|
|
1 item. |
| 13 |
127 |
Hover, Ezekiel August 4, 1812 |
|
|
|
Field notes and survey of tract no. 2 in township no. 6 in the 9th range. Surveyed for Harman Canfield and others by Ezekiel
Hover and Hezekiah Reed, Jr.
|
|
|
|
6 pages. 20 cm. |
| 13 |
128 |
Hover, Ezekiel September 1809 |
|
|
|
Survey map and field notes of range 13, township 7 (Brooklyn) of the Western Reserve, surveyed for Richard Lord by Ezekiel
Hover, September 1809.
|
|
|
|
13 pages. Manuscript. 16.5 cm. |
| 13 |
129 |
Hover, Ezekiel June 2, 1806 |
|
|
|
Report of the committee appointed by the Court of Common Pleas, Trumbull County, Ohio, to apart and set off to Samuel Henshaw
in severalty his part and proportion of township no. 6 in the 5th range and of lot no. 3 in township no. 1 in the 10th range
of the Western Reserve. Signed: Seth Janey, Joseph Clark, and Jedediah Beard. Includes survey and maps of Ezekiel Hover,
1805.
|
|
|
|
4 pages. 33 cm. |
| 13 |
130 |
Howard, Jacob Merritt (1805-1871) May 24, 1856 |
|
|
|
LS from J. M. Howard, Attorney General to the Prosecuting Attorney, Cleveland, Ohio, making inquiry about the loss of a lake
craft called the Willis, loaded with wheat and bound down Lake Michigan. Dated: Attorney General's Office.
|
|
|
|
1 item. |
| 13 |
131 |
Howard, Oliver Otis (1830-1909) January 13, 1865 |
|
|
|
ALS "To all whom it may concern" stating that Reverend Samuel L. Harris, Army Missionary, American Tract Society, has permission
to accompany this Army in campaign and distribute papers, tracts, books, etc. during the American Civil War. Dated: Head
Quarters, Department and Army of the Tennessee, Beaufort, South Carolina.
|
|
|
|
1 item. |
| 13 |
132 |
Howard, Oliver Otis (1830-1909) May 12, 1884 |
|
|
|
LS from O. O. Howard to Nicholas Murray Butler (1862-1947), Columbia College, in reply to a letter from him of April 14, 1884,
in which he says he has no recollection of the incident in which he refers. He is returning the letter that Butler may forward
it to his brother, General C. H. Howard, who may have had the experience. Dated: Constantinople, Turkey.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr. in 1973. |
| 13 |
133 |
Howard, Oliver Otis (1830-1909) December 30, 1891 |
|
|
|
Letter from Charles G. Treat outlining "turning points" in the Battle of Gettysburg during the American Civil War, as dictated
by General Howard, and directed to Mr. Fred I. H. Orcutt of Boston, Massachusetts. Dated: Governor's Island, New York, Headquarters,
Department of the West.
|
|
|
|
1 item. |
| 13 |
134 |
Howard, Oliver Otis (1830-1909) October 14, 1889 |
|
|
|
LS from Oliver Otis Howard to M. W. Lang, Hamlin post no. 219, Grand Army of the Republic, Wellington, Ohio, concerning a
house near Dalton, Georgia, stating that "It is more probable that some portion of Gen. Stoneman's cavalry. . . made that
house a headquarters the night to which you refer." Concerns a house in Dalton, Georgia, during the American Civil War.
Dated: Headquarters Division of the Atlantic, Governor's Island, New York.
|
|
|
|
2 pages. Manuscript. |
| 13 |
135 |
Howe, Henry (1816-1893) 1892? |
|
|
|
Story of Henry Howe's efforts to publish the second, or centennial, edition of Historical Collections of Ohio, contained in
a letter to Mr. Taylor of Guernsey, Ohio. Corrected copy. Includes manuscript notes on Howe's ancestry.
|
|
|
|
7 pages. Typescript. |
| 13 |
136 |
Howe, Julia Ward (1819-1910) January 25, 1851 |
|
|
|
ALS from Julia Ward Howe to Mr. Charles Sumner (1811-1874) requesting that he forward the enclosed to Minister Washburn as
directly as possible. Dated: Boston, Massachusetts, 32 Mt. Vernon Street.
|
|
|
|
1 item. |
| 13 |
137 |
Howe, Louis M. June 26, 1935 |
|
|
|
ANS from Louis M. Howe to Mr. J. D. Hoit in reply to his letter to the President. Dated: Washington, D. C., The White House. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 13 |
138 |
Howe, Philo (1843- ) undated |
|
|
|
ALS to "Dear Sister Lib" regarding his American Civil War experiences while stationed at Alexandria, Virginia. Includes illustrated
envelope and notes by his daughter, Carrie E. Howe. Howe was from Rushford, New York, but apparently served in the Illinois
Cavalry.
|
|
|
|
2 pages. 20 cm. |
| 13 |
139 |
Howe, Samuel Gridley (1801-1876) undated |
|
|
|
ALS from Samuel G. Howe to Charles Sumner (1811-1874) introducing Mr. Morrell, a kinsman of Mrs. Howe who will present the
case of Lieutenant Quackenhunt to him. Dated: Boston, Massachusetts, May 28, no year indicated.
|
|
|
|
1 item. |
| 13 |
140 |
Howells, William Dean (1837-1920) March 16, 1879 |
|
|
|
ALS from W. D. Howells, to "My Dear Sir" (Mr. Brewar) thanking him for his letter and bank note which "very much over pays
the enclosed fotograf" (photograph). Dated: Editorial Office of The Atlantic Monthly, Winthrop Square, Boston, Massachusetts.
|
|
|
|
1 item. |
| 13 |
141 |
Howells, William Dean (1837-1920) March 9, 1910 |
|
|
|
ALS from William Dean Howells to Mrs. Harriet Taylor Upton, Warren, Ohio, concerning his boyhood and reminiscences of his
mother. Dated: New York.
|
|
|
|
2 pages. |
| 13 |
141 |
Howells, William Dean (1837-1920) November 1900 |
|
|
|
Three manuscript pages from "Some literary memories of Cambridge," Harper's Monthly, v. 101, Page. 823-839. Reprinted as
"Cambridge neighbors" in Literary Friends and Acquaintances, p. 286-288.
|
|
|
|
1 item. |
| 13 |
142 |
Howells, William Dean (1837-1920) 1860 |
|
|
|
One verse "The Sarcastic Fair" signed by W. D. Howells, on stationery of the Editorial Office of The Atlantic Monthly, Winthrop
Square, Boston, Massachusetts. Dated: Ohio.
|
|
|
|
1 item. |
| 13 |
142 |
Howells, William Dean (1837-1920) 1860 |
|
|
|
Two verse poem: "The Thorn" signed by W. D. Howells, on stationery of the Editorial Office of the Atlantic Monthly, Winthrop
Square, Boston, Massachusetts. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 13 |
142 |
Howells, William Dean (1837-1920) March 15, 1910 |
|
|
|
TLS from Harriet Taylor Upton to William Dean Howells thanking him for his letter giving glimpses of his mother. |
|
|
|
1 page. Copy. |
| 13 |
143 |
Hower and Higbee, Cleveland, Ohio February 11, 1867 |
|
|
|
Bill for 4 1/2 dozen combs from Hower & Higbee, Cleveland, Ohio. |
|
|
|
1 item. |
| 13 |
144 |
Hower and Higbee, Cleveland, Ohio undated |
|
|
|
Sales slips for merchandise purchased from Hower & Higbee, Cleveland, Ohio. Dated: June 6 and 10, 187-? |
|
|
|
2 items. |
| 13 |
145 |
Howland John (1592-1673) June 17, 1897 |
|
|
|
ALS from William I. Davis to Miss Helen R. Holmes regarding the purchase of Howland House by descendants of John Howland.
Dated: Plymouth, Massachusetts.
|
|
|
|
1 item. |
| 13 |
145 |
Howland John (1592-1673) June 21, 1897 |
|
|
|
ALS from Lillian B. Titus to Miss Helen R. Holmes regarding the purchase of a house in Plymouth, Massachusetts once occupied
by John Howland by a group of direct descendants. Dated: Squantum, Massachusetts.
|
|
|
|
1 item. |
| 13 |
146 |
Howland, Joseph 1801 1803 |
|
|
|
Two DS granting Simon Perkins (1771-1844) the power to sell Howland's land in Howland township, Trumbull County of the the
Western Reserve (Ohio). Dated: April 23, 1801 and February 26, 1803. Document signed in 1803 also by Lydia Howland.
|
|
|
|
2 items. |
| 13 |
147 |
Howland, L. M. June 18, 1912 |
|
|
|
TLS from L. M. Howland to H. R. Howland, soliciting his help in disposing of some documents in his possession, with typed
copies of letters between Joseph Howland and Simon Perkins (1771-1844), and occasional mention of John and Elias Morgan and
Dan Lothrop Coit. The land involved was located in the Connecticut Western Reserve in Ohio. Dated: Paris, France.
|
|
|
|
1 item. |
| 13 |
148 |
Hoyt, Albert Harrison (1826-1915) October 23, 1903 |
|
|
|
ALS from A. H. Hoyt to Miss Colburn regarding his election as a "corresponding member" and inquiring about some pamphlets
he had written. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 13 |
149 |
Hoyt, George H. June 23, 1863 |
|
|
|
ALS from George H. Hoyt certifying Mrs. E. W. Stiles as a spy and secret agent in the American Civil War, and recommending
her to all commanding officers. Dated; Leavenworth, Kansas. On verso is an endorsement to "Sec. of War" signed: Abraham
Lincoln, August 19, 1863. Below this is a notation "Resp'y referred to Col. Baker. Jas. A. Hardie. War Dept. Aug. 22,
1863." Also included are photocopies of the letter, and a clipping from the Cleveland Plain Dealer of June 19, 1960, relating
the account of the acquisition of the letter by the Western Reserve Historical Society, Cleveland, Ohio.
|
|
|
|
1 item. 32 cm. |
| 13 |
150 |
Hoyt, James Humphrey (1852-1917) April 30, 1895 |
|
|
|
TLS from James H. Hoyt to Warren Upham, care of the Western Reserve Historical Society, Cleveland, Ohio, regarding some biographical
information about his father (Albert Harrison Hoyt, 1826-1915). Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 13 |
151 |
Hubbard, Elbert (1856-1915) May 1, 1896 |
|
|
|
ALS from Elbert Hubbard to the Publication Committee of the Rowfant Club, Cleveland, Ohio, replying to their favor of the
30th inst. and will be glad to see a member of their Committee. . . in reference to his printing facilities. Dated: East
Aurora, New York.
|
|
|
|
1 item. Photocopy. |
| 13 |
152 |
Hubbard, Joel January 22, 1806 |
|
|
|
Indenture made between Joel Hubbard of Harpersfield in the County of Delaware and State of New York, and Amos Osborn of Watertown
in the County of Litchfield in the State of Connecticut. . . for lots in Harpersfield.
|
|
|
|
1 item. |
| 13 |
153 |
Hubbard, Nehem undated |
|
|
|
Survey of tract of land made by N. Hubbard. On verso of survey: Estate of William Humphrey. Presumably located in Ashtabula,
Ohio. Includes two other drawings with no mark of identification.
|
|
|
|
1 item. |
| 13 |
154 |
Hubbard, Nehem August 14, 1834 |
|
|
|
ALS from Nehem Hubbard to Messers Fitch and Sawtell, attorneys at Ashtabula, Ohio, regarding land which he sold, with power
of attorney, for the heirs of Nathan Strong's wife. Dated: Middletown, Connecticut.
|
|
|
|
1 item. |
| 13 |
155 |
Hubbard, Nehem September 27, 1824 |
|
|
|
Deed signed by Nehem Hubbard of Middletown, County of Middlesex, and State of Connecticut, for sale of land in Ashtabula,
Ohio, to Amos Fisk.
|
|
|
|
1 item. |
| 13 |
156 |
Hubby, Rollin Germain April 2, 1947 |
|
|
|
TLS from R. Germain Hubby to Elbert J. Benton giving a biographical account of his grandfather, L. M. Hubby and the part he
played in the development of the Cleveland Railroad Company and the Cleveland, Columbus and Cincinnati Railroad Company.
Dated: Hollywood, California.
|
|
|
|
1 item. |
| 13 |
156 |
Hubby, Rollin Germain July 9, 1950 |
|
|
|
TLS from R. Germain Hubby to Russell H. Anderson, Secretary of the Western Reserve Historical Society, Cleveland, Ohio, giving
a biographical account of his grandfather L. M. Hubby and the part he played in the development of the Cleveland Railroad
Company and the Cleveland, Columbus and Cincinnati Railroad Company. Dated: Hollywood, California.
|
|
|
|
1 item. |
| 13 |
157 |
Hubert, C. F. January 26, 1898 |
|
|
|
ALS from C. F. Hubert to James W. Eldridge, Hartford, Connecticut, with information about the history of the 50th Illinois
Infantry (American Civil War) recently published. Dated: Fowler, Illinois.
|
|
|
|
1 item. |
| 13 |
158 |
Huddilston, John January 20, 1892 |
|
|
|
Letter from John Huddilston to Miss Laverne Huddilston, Solon, Ohio, thanking her for writing to him. Dated: Berea, Ohio.
Signed by another with a decorative example of fine penmanship.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. F. Ross Ellis, Lakewood, Ohio, in 1921. |
| 13 |
159 |
Hudson, David (1761-1836) June 14, 1833 |
|
|
|
ALS from David Hudson to Asaph Whittlesey (1787-1842), Post Master, Tallmadge, Ohio, regarding the excitement on the subject
of Masonry as the result of a correspondence between the Antimasonic Committee and himself. Damaged: letter line and signature
have been cut out.
|
|
|
|
1 item. |
| 13 |
160 |
Hudson, David (1761-1836) August 24, 1824 |
|
|
|
ALS from David Hudson to Reverend Luther Humphry requesting that he present the accompanying letter to the Board of Trustees
of the Erie Literary Society (Burton, Ohio) resigning his place as a member of the Board since he thinks continuing would
be "useless under the circumstances." Dated: Hudson, Ohio.
|
|
|
|
1 item. |
| 13 |
161 |
Hudson, David (1761-1836) 1799 |
|
|
|
Copy of the journal of David Hudson of Goshen, Litchfield County, Connecticut, to the Northwestern Territory, now the State
of Ohio.
|
|
|
|
1 item. 28 cm. |
| 13 |
162 |
Hudson, David (1761-1836) January 4, 1827 |
|
|
|
To the county Auditor of Portage county, Ohio, saying David Hudson has sold and deeded to the Trustees of the Western Reserve
College certain lands all in the township of Hudson, and requests that the transfer of the land be recorded in the books of
the Auditor. Photocopy.
|
|
|
|
1 item. |
| 13 |
163 |
Hudson, John T. August 9, 1859 |
|
|
|
ALS from J. T. Hudson to Samuel Williamson of Cleveland, Ohio, regarding mortgage against Baker. Dated: Buffalo, New York. |
|
|
|
1 item. |
| 13 |
164 |
Hudson Family November 3-December 19, 1898 |
|
|
|
Hudson family papers, including genealogical information about the Hudson family, beginning with Eli Hudson (1751-1828), and
include a record of his Revolutionary War service from the Office of the Secretary of the commonwealth of Massachusetts:
and a clipping about William P. Hudson (b. 1820).
|
|
|
|
5 items, 1 clipping. |
| 13 |
165 |
Huffman, Leonard G. April 4, 1866 |
| 13 |
166 |
Hughes, Adella Prentiss (1869-1950) November 1, 1948 |
| 13 |
167 |
Hughes, Charles Evans (1862-1948) July 8, 1910 |
|
|
|
ANS from Charles E. Hughes to Mr. Charles Visscher Winne, Albany, New York, enclosing a check for $10.00 to cover payment
for the use of privileges of the Albany County Club for his son, Charles E. Hughes, Jr. Dated: Albany, New York, Executive
Chamber.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 13 |
168 |
Hughes, Langston (1902-1967) 1946 |
|
|
|
Drafts and final copy of "Centennial: Central High School, 1846-1946," and "Cleveland - a good town" written by Langston
Hughes.
|
|
|
|
18 pages. 28 cm. |
| 13 |
169 |
Hulet, Samuel August 5, 1863 |
|
|
|
Deed to land in Cuyahoga County, Ohio, from Samuel Hulet to Simon Gould. Dated: Berea, Ohio. |
|
|
|
1 item. |
| 13 |
170 |
Hull, William (1753-1825) July 15, 1812 |
|
|
|
ALS from W. Hull, Brigadier General, Company G, to Captain Campbell, Lower Sandusky, Ohio, with orders to march his company
with that of Captain Rolands to Detroit, Michigan, during the War of 1812. Dated: Sandwich, Upper Canada.
|
|
|
|
2 items. 2 Copies. |
| 13 |
171 |
Hull, William (1753-1825) August 16, 1812 |
|
|
|
Articles for the surrender of Fort Detroit, Michigan, by Brigidier General Hull to British General Isaac Brock (1769-1812)during
the War of 1812. Dated: Head Quarters at Detroit, Michigan. Includes 2 copies, 1 typed.
|
|
|
|
1 page. Damaged. |
| 13 |
172 |
Humason, Jacob September 10, 1812 |
|
|
|
Promissory note to pay Samuel Hutchins one dollar and fifty cents for twelve pounds of good pork. Dated: Vienna, Ohio. |
|
|
|
1 item. Mounted. 18x25.5 cm. |
| 13 |
173 |
Humiston, Emily S. April 7, 1849 |
|
|
|
Certification of Miss Emily S. Humiston to teach issued by the Summit County, Ohio, Board of School Examiners. Signed: E.
H. Barrowth, Clerk pro. tem. of the Board. Dated: Hudson, Ohio.
|
|
|
|
1 item. |
| 13 |
173 |
Humiston, Emily S. August 26, 1859 |
|
|
|
ADS regarding the appointment of Miss Emily Humiston to teach in the Cleveland, Ohio, public schools. Dated: Cleveland,
Ohio. Signed: George Willey (1821-1884)Includes certification of Miss Humiston by the Board of Rangers, City of Cleveland,
Ohio, Public Schools.
|
|
|
|
2 pages. |
| 13 |
173 |
Humiston, Ransom F. (1821-1889) undated |
|
|
|
Anonymous biographical sketch of R. F. Humiston, principal of the Cleveland Institute, Cleveland, Ohio. |
|
|
|
7 pages. Manuscript. |
| 13 |
174 |
Humiston, Ransom F. (1821-1889) October 23, 1858 |
|
|
|
Deed for land in Brooklyn township, being number 7 in the 13th range. . . from Brewster Pelton and Jeannette M. Pelton of
Cuyahoga County and State of Ohio. . . to Ransom F. Humiston. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 13 |
175 |
Humphrey, George M. (1890-1970) December 16, 1959. |
|
|
|
TLS from George Humphrey to Laurence Harper Norton (1888-1960), with enclosures, concerning a proposed trip by Robert Bolton
to the Western Reserve Historical Society, Cleveland, Ohio. Dated: Cleveland, Ohio. Enclosures: photocopy of a letter
from Robert R. Bolton to George Humphrey dated Washington, D. C., December 3, 1959; and a carbon copy of a letter from George
Humphrey to Robert Bolton dated December 16, 1959.
|
| 13 |
176 |
Humphrey, William undated |
|
|
|
Plat of William Humphrey's land in the village of Ashtabula, Ohio. Bounded by the C. P. & A. Rail road and Plank Road from
Ashtabula Harbor.
|
|
|
|
1 item. |
| 13 |
177 |
Humphreys, Andrew Atkinson (1810-1883) August 16, 1864 |
|
|
|
ALS from major General A. A. Humphreys to Brigidier General Marsena Patrick (1811-1888), directing that the cavalry be sent
out to search the trains and arrest enemy scouts during the American Civil War. Dated: Head-Quarters, Army of the Potomac.
|
|
|
|
1 item, with mounted photograph. |
| 13 |
178 |
Humrickhouse, Thomas S. May 26, 1865 |
|
|
|
License granted by the United States Office of Internal Revenue to Thomas S. Humrickhouse of the town of Coshocton in the
County of Coshocton and State of Ohio to carry on the business or occupation of lawyer. Dated: Zanesville, Ohio.
|
|
|
|
1 item. |
| 13 |
179 |
Hunt, Washington (1811-1867) November 19, 1835 |
|
|
|
ALS from W. Hunt to Daniel H. Chandler regarding title for land conveyed by him to John Rouse. Dated: Lodeport (Lockport,
New York?).
|
|
|
|
1 item. |
| 13 |
180 |
Hunt, Washington (1811-1867) June 2, 1845 |
|
|
|
Warranty deed of Washington and Mary H. Hunt to Charles Evans for land in Lockport, Niagara County, New York. |
|
|
|
1 item. 24.5 cm. |
| 13 |
181 |
Hunt, William H. (1868-1944) October 20, 1903 |
|
|
|
TLS from William H. Hunt to Senator Marcus A. Hanna (1837-1904), Cleveland, Ohio, acknowledging his letter of the 16th, saying
Mr. William G. Mather (1857-1951) is Chairman of the Chamber of Commerce Committee directing the matter of the raising of
funds and the presentation of the Bell to the United States Cruiser, Cleveland. Dated: Cleveland, Ohio.
|
|
|
|
1 item. Copy. |
| 13 |
181 |
Hunt, William H. (1868-1944) January 2, 1904 |
|
|
|
TLS from William H. Hunt to Marcus A. Hanna (1837-1904), Washington, D. C., thanking him for his photograph. Dated: Cleveland,
Ohio. Appended at the bottom in manuscript: "the autographed photograph referred to above framed by Guenther I presented
to the Western Reserve Historical Society several months ago." Signed: William H. Hunt, May 18, 1944.
|
|
|
|
1 item. Copy. |
| 13 |
182 |
Hunt, William H. (1868-1944) October 20, 1903 |
|
|
|
TLS from William H. Hunt to Jacob Harold Gallinger (1837-1913), Concord, New Hampshire, saying that William Gwinn Mather (1857-1951)
will write to him regarding the presentation of the Bell to the United States Cruiser Cleveland, as he is chairman of the
Chamber of Commerce Committee directing the matter. Dated: Cleveland, Ohio.
|
|
|
|
1 item. Copy. |
| 13 |
183 |
Hunt, William H. (1868-1944) October 20, 1903 |
|
|
|
TLS from William H. Hunt to William G. Mather (1857-1951), Cleveland, Ohio, referring to correspondence between Senator Jacob
Harold Gallinger (1837-1913), Alfred H. Howard, and Marcus A. Hanna (1837-1904). Dated: Cleveland, Ohio.
|
|
|
|
1 item. Copy. |
| 13 |
184 |
Hunt, William H. (1868-1944) October 29, 1901 |
|
|
|
TLS from Edward A. Roberts, secretary of the McKinley National Memorial Association, Canton, Ohio, to William H. Hunt, Cleveland,
Ohio, informing him that he has been selected as a member of the general committee of Cleveland, Ohio, citizens to receive
contributions to the memorial fund. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 13 |
185 |
Hunt, William S. 1847-1875 |
|
|
|
William S. Hunt family papers, including land deeds, tax receipts, and other papers relating to William S. and Louise Hunt
of Ravenna, Ohio.
|
|
|
|
1 folder. |
|
|
|
Gift of William H. Hunt (1868-1944). |
| 13 |
186 |
Hunter, Jane Edna Harris (1882-1971) December 26, 1926 |
|
|
|
ALS from Jane E. Hunter to Mrs. Carter thanking her for her contribution (to the Phyllis Wheatley Association, a Cleveland,
Ohio, organization for African American women) and explaining "It is my greatest desire to render a great and useful service
to the young girls and women of my race." Dated: Cleveland, Ohio.
|
|
|
|
1 page. 28 cm. |
| 13 |
187 |
Hunter, John May 15, 1847 |
|
|
|
Certificate issued to John Hunter nominating and appointing him one of the firemen in the City of New York, New York. signed:
John Giles, treasurer of the Fire Department, and D. F. Valentine, Clerk of the Com. Council.
|
|
|
|
1 item. |
| 13 |
188 |
Hunter, William (1805-1886) March 19, 1870 |
|
|
|
ANS from W. Hunter to Charles Sumner (1811-1874) accepting his invitation for tomorrow. Dated: Washington, D. C., Department
of State.
|
|
|
|
1 item. |
| 13 |
188 |
Hunter, William (1805-1886) December 8, 1869 |
|
|
|
ANS from W. Hunter to Charles Sumner (1811-1874) accepting his invitation to dine with him, tomorrow. Dated: Washington,
D. C., Department of State.
|
|
|
|
1 item. |
| 13 |
189 |
Huntington, Andrew June 6, 1812 |
|
|
|
ALS to Samuel Huntington (1765-1817) and Hannah Huntington (1770-1818) (his children) regarding his concern for their safety,
his hope there will not be a war with Great Britain (War of 1812), and family matters.
|
|
|
|
1 page. 26 cm. |
| 13 |
190 |
Huntington, Colbert June 30, 1825 |
|
|
|
Commission electing Colbert Huntington Captain of the Second Light Infantry Company in the First Regiment, First Birgade,
and Ninth Division, Ohio Militia. Signed: Jeremiah Morrow, Governor, Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Carl J. Reifsnider in 1965. |
| 13 |
191 |
Huntington, D. K. undated |
|
|
|
The capture of the Philo-Parsons and the Island Queen on Lake Erie, 1864, and events leading to the capture. American Civil
War.
|
|
|
|
4 pages. |
| 13 |
192 |
Huntington, Emeline Kelley (1819-1909) February 18, 1898 |
|
|
|
Grandmas story for Phanie: autobiography of Emeline Kelley Huntington and life in the Western Reserve, and elsewhere. |
|
|
|
22 pages. Photocopy of typescript. |
| 13 |
193 |
Huntington, Francis June 4, 1819 |
|
|
|
Deed from Francis Huntington, administrator for the estate of Samuel Huntington (1765-1817), to Robert B. Parkman, assignee
of Charles Parker, for land in Cleveland, Ohio. Dated: Painesville, Ohio.
|
|
|
|
3 pages. Manuscript. |
| 13 |
194 |
Huntington, Isaac February 7, 1758 |
|
|
|
Promissory note of Isaac Huntington and Ebenezer Fitch, both of Norwich in New London County, Connecticut, to Captain Obadiah
Johnson of Canterbury in the County of Windham, for 160 pounds in lawful money to be paid on or before the seventh day of
February next. Dated: Norwich, Connecticut.
|
|
|
|
1 item. |
| 13 |
195 |
Huntington, Jedediah (1743-1818) undated |
|
|
|
A biographical sketch of Jedidiah Huntington, including a brief statement of Jabez Huntington, Samuel Huntington, Ebenezer
Huntington, and Major Thomas Cogswell.
|
|
|
|
2 pages. Typewritten. 28 cm. |
|
|
|
Gift of Mr. Severance Milliken. |
| 13 |
196 |
Huntington, John (1832-1893) undated |
|
|
|
Biographical sketch of John Huntington. |
|
|
|
6 pages. Manuscript. 20 cm. |
|
|
|
Gift of Miss Corrine Williams in 1970. |
| 13 |
197 |
Huntington, Samuel (1731-1796) January 19, 1784 |
|
|
|
ALS from Samuel Huntington to "Dear Nephew" (Samuel Huntington, 1765-1817)) at Dartmouth College, Dresden, forwarded per Mr.
Jesse Kimball. Dated: Norwich, Connecticut.
|
|
|
|
1 item. Copy. |
| 13 |
198 |
Huntington, Samuel (1731-1796) January 2, 1789 |
|
|
|
ALS to George Washington recommending Dudley Woodbridge of Marietta, Ohio, for Supreme Court Justice of the Northwest Territory.
Dated: Norwich, Connecticut.
|
|
|
|
2 pages. Original draft. 8x13 inches. |
| 13 |
199 |
Huntington, Samuel (1731-1796) January 25, 1791 |
|
|
|
ALS to Ralph Pomeroy enclosing a letter from Secretary Alexander Hamilton and requesting information on deposits by agents
mentioned in Hamilton's letter. Dated: Norwich, Connecticut.
|
|
|
|
1 page. 32 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 13 |
200 |
Huntington, Samuel (1765-1817) May 3, 1808 |
|
|
|
Agreement between Amos Spafford and Samuel Huntington that said Samuel Huntington leased unto Amos Spafford upon shares, the
following Lots in the Town plat of Cleaveland (Cleveland, Ohio), Nos. 191-192-193-194 to occupy and improve until the first
day of April 1809.
|
|
|
|
1 page. |
| 13 |
200 |
Huntington, Samuel (1765-1817) August 8, 1809 |
|
|
|
Agreement between Levi White of Cleaveland (Cleveland, Ohio) and Samuel Huntington of Painesville, Ohio, that Levi White for
the consideration hereafter mentioned on the part of said Samuel Huntington shall make certain improvements on lots on the
southwesterly side of Water Street in Cleaveland (Cleveland, Ohio).
|
|
|
|
1 item. |
| 13 |
201 |
Huntington, Samuel (1765-1817) July 12, 1804 |
|
|
|
ALS from Samuel Huntington to E. Sheldon stating that he will be unable to move to Aurora, Ohio, until fall or spring, that
he plans to exchange land in Vermont for Williams' place in Cleveland, Ohio, and that he will move his family this fall if
Mr. Irwin does the same. Dated: Cleaveland, Ohio (Cleveland, Ohio).
|
|
|
|
1 page. Manuscript. Mounted. |
|
|
|
Gift of R. D. Dawson in 1968. |
| 13 |
202 |
Huntington, Samuel (1765-1817) January 10, 1801 |
|
|
|
ALS from Samuel Huntington to Reverend Edward D. Griffin at Newark, New Jersey, comparing the shore of Lake Erie with the
vicinity of the Ohio River as a place of residence. Dated: Norwich, Connecticut.
|
|
|
|
3 pages. 8x10 inches. |
| 13 |
202 |
Huntington, Samuel (1765-1817) December 15, 1804 |
|
|
|
ALS from Samuel Huntington to Reverend Edward D. Griffin concerning public and personal affairs. Dated: Cleaveland, Ohio
(Cleveland, Ohio).
|
|
|
|
3 pages. 8x10 inches. |
| 13 |
203 |
Huntington, Samuel (1765-1817) September 2, 1805 |
|
|
|
ALS from Samuel Huntington to Edward D. Griffin, Newark, New Jersey, in which he refers to the Indian claims to land west
of the Cuyahoga River, Ohio, as "now extinguished." Dated: Steubenville, Ohio.
|
|
|
|
1 item. |
| 13 |
204 |
Huntington, Samuel (1765-1817) August 26, 1801 |
|
|
|
ALS from Samuel Huntington and Simon Perkins (1771-1844) to Elijah Wadsworth (1747-1865), Canfield, Ohio, telling him they
had mentioned his name to the Military District as the person to preside and receive the votes on the subject of Ohio going
into a State government. Dated: Warren, Ohio.
|
|
|
|
1 item. |
| 13 |
205 |
Huntington, Samuel (1765-1817) 1815 |
|
|
|
A copy of Samuel Huntington's list of town lots in Cleaveland, Ohio (Cleveland, Ohio) for the year 1815. |
|
|
|
1 item. |
|
|
|
Gift of J. Frederick Waring. |
| 13 |
206 |
Huntington, Samuel (1765-1817) August 1, 1801 |
|
|
|
Memorandum of an agreement between David Seevers and Isaac Chapman of one part and Samuel Huntington of the other part to
clear land in Cleaveland, Ohio (Cleveland, Ohio). Dated: Cleaveland, Ohio (Cleveland, Ohio).
|
|
|
|
1 item. |
| 13 |
207 |
Huntington, Samuel (1765-1817) 1801-1802 |
|
|
|
Samuel Huntington papers, including land agreement between Huntington and the Directors of the Connecticut Land Company (Moses
Cleaveland and Samuel Mather, Jr.), dated May 1, 1801; and agreement to alterations signed by Moses Cleaveland (1754-1806),
May 6, 1801.
|
|
|
|
1 item. |
| 13 |
208 |
Huntington, Samuel (1765-1817) May 10, 1807 |
|
|
|
Samuel Huntington's state list for 1807 regarding lands lying in the County of Trumbull, Ohio. At bottom of sheet: Saml.
Huntington's county & Town list for 1807, May 18, 1807. On verson: Given in to Maj. Spafford, May 10, 1807. (Amos Spafford,
1753-1816)
|
|
|
|
1 item. |
| 13 |
209 |
Huntington, Samuel (1765-1817) May 2, 1803 |
|
|
|
ALS from a Committee in Cincinnati, Ohio, of which Jacob Burnet was chairman, to Samuel Huntington, Trumbull County, Ohio,
seeking his support for William McMillan as a candidate for State Representative. Dated: Cincinnati, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift to A. T. Goodman by J. C. Huntington. |
| 13 |
210 |
Huntington, Samuel (1765-1817) March 28, 1808 |
|
|
|
Agreement with Joseph Hawkes to build a house and barn for Samuel Huntington on his farm in Grand River, Ohio. |
|
|
|
1 item. |
| 13 |
211 |
Huntington, Samuel (1765-1817) August 17, 1813 |
|
|
|
ALS from Martha Devotion Huntington (Mathews) (1795-1866) to her father, Samuel Huntington. Dated: Cincinnati, Ohio. |
|
|
|
1 item. |
| 13 |
212 |
Huntington, Samuel (1765-1817) July 31, 1813 |
|
|
|
ALS from Samuel Huntington to "Dear Hannah" (Hannah Huntington, 1770-1818) regarding attacks by the British at Lower Sandusky,
Ohio, and his attempts to deliver money to regimental paymasters in the area. Dated: Camp, Lower Seneca Town, during the
War of 1812.
|
|
|
|
1 page. 25 cm. |
| 13 |
212 |
Huntington, Samuel (1765-1817) October 19, 1805 |
|
|
|
ALS from Samuel Huntington to "Dear Hannah" (Hannah Huntington, 1770-1818) regarding his trip to Kentucky and the schools
of the region. Dated: Cincinnati, Ohio.
|
|
|
|
1 item. 20 cm. |
| 13 |
212 |
Huntington, Samuel (1765-1817) October 14, 1808 |
|
|
|
ALS from Samuel Huntington to "Dear Hannah" (Hannah Huntington, 1770-1818) regarding political accusations made by his enemies,
a threatened impeachment, his desire to return home, and financial difficulties. Dated: New Market, Highland County, Ohio.
|
|
|
|
1 page. 32 cm. Letter torn. |
| 13 |
212 |
Huntington, Samuel (1765-1817) October 18, 1807 |
|
|
|
ALS from Samuel Huntington to "My dear Hannah" (Hannah Huntington, 1770-1818) regarding his recent illness and his desire
to leave the circuit court and return home. Dated: Chillicothe, Ohio.
|
|
|
|
1 page. 25 cm. |
| 13 |
212 |
Huntington, Samuel (1765-1817) August 12, 1804 |
|
|
|
ALS from Samuel Huntington to "My Dear Hannah" (Hannah Huntington, 1770-1818) regarding his work with the Circuit Court and
when he will return home. Dated: Marietta, Ohio.
|
|
|
|
1 page. 19 cm. |
| Box |
Folder |
| 14 |
1 |
Huntington, Webster P. January 20-25, 1912 |
|
|
|
John Eisenmann and the Perry Memorial. Dated: Washington, D. C., to the Inter State Board. Mr. Huntington was the Secretary
General of the Inter State Board, Secretary of the Ohio Commission. Report regarding the Perry Memorial at Put-in-Bay Island,
Ohio, and John Eisenmann (1851-1924)
|
|
|
|
15 pages. |
|
|
|
Gift of R. S. Gieb in 1943. |
| 14 |
2 |
Huntington, Lorain County, Ohio undated |
|
|
|
The following is an assessment of 2 percent on the amount subscribed as a relief fund for Volunteers of Huntington and their
families, etc.
|
|
|
|
1 item. |
| 14 |
3 |
Huntington, Ohio, Congregational Church April 21, 1858 |
|
|
|
Subscription list for the purchase of an organ for the congregational Church in Huntington, Ohio. |
|
|
|
1 item. |
| 14 |
4 |
Hurd, Hopson (1824-1890) undated |
|
|
|
Biographical sketch of Hopson Hurd, Jr., wholesale grocer in Cleveland, Ohio, by P. H. Babcock. Also includes "Ancestry of
Hopson Hurd, Jr."
|
|
|
|
8 pages. Manuscript. |
| 14 |
5 |
Hurlburt, Aaron W. October 27, 1848 |
|
|
|
Quit claim deed between Aaron W. Hurlburt and his wife Almira of Cleveland, Ohio, and Levi Johnson of Cleveland, Ohio, for
Lot no. 209 on Seneca Street, Cleveland, Ohio.
|
|
|
|
1 item. |
| 14 |
6 |
Hurlbut, Loren W. December 31, 1836 |
|
|
|
Quit claim deed between Loren W. Hurlbut and his wife Betsy of Warren, in the County of Trumbull and State of Ohio, and Lemuel
Mathews of the Township, county and State aforesaid, for land situated in the Township of Warren, Trumbull County, Ohio.
|
|
|
|
1 item. |
| 14 |
7 |
Hurn, David January 14, 1831 |
|
|
|
Elements of navigation and astronomy. |
|
|
|
1 volume. Includes diagrams. 21 cm. End of No. 3. |
| 14 |
8 |
Hurst, William December 1817 |
|
|
|
His book. Examples of penmanship. |
|
|
|
1 volume. |
| 14 |
9 |
Huston, Andrew 1835 |
|
|
|
Argument of G. Swan and B. G. Lemaid for the defendant Andrew Huston in the case of Duncan McArthur (1772-1839) ads. Andrew
Huston in Pickaway Supreme Court, Ohio. this case involves means of determining base lines of survey entries either by exact
measurement or by addition of five per centum to the base lines of a whole series of entries.
|
|
|
|
17 pages. Manuscript. |
| 14 |
10 |
Hutchins, John (1812-1891) June 4, 1865 |
|
|
|
ALS from Horace Greeley (1811-1872) to John Hutchins, Warren, Ohio, returning his article on reconstruction policies "merely
because I do not see what good can come of printing it." Dated: Office of The Tribune, New York.
|
|
|
|
2 pages. |
| 14 |
10 |
Hutchins, John (1812-1891) August 27, 1865 |
|
|
|
Letter from Thaddeus Stevens (1792-1868) to John Hutchins regarding his speech concerning reconstruction policies, the course
taken by General Cox regarding segregation of African Americans, and the premature and unpopular idea of Negro suffrage.
Dated: Lancaster, Pennsylvania.
|
|
|
|
1 page. |
| 14 |
10 |
Hutchins, John (1812-1891) August 28, 1865 |
|
|
|
ALS from Charles Sumner (1811-1874) to John Hutchins regarding a speech he made at Warren, Ohio, concerning reconstruction
policies, also discussing a constitutional amendment "already adopted by the legislatures of 3/s of the states," the need
for time so that Congress can mould the rebel region "into republican states" and General Cox's mistake. Dated: Boston,
Massachusetts.
|
|
|
|
2 pages. |
| 14 |
11 |
Hutchison, John T. October 31, 1816 |
|
|
|
ALS from Dr. John T. Hutchison to "Dear Friends." Dated: Chagrin, Ohio. |
|
|
|
1 item. |
| 14 |
12 |
Hutt, William S. August 11, 1812 |
|
|
|
ALS from William S. Hutt to his brother John Hutt regarding activities at the Fort on the River Raisin, engagements with the
British and Indians at Brown's Town, and the reports from General John Hull (1753-1825) and his forces during the War of 1812.
Dated: Fort on the River Raisin.
|
| 14 |
13 |
Hyde, Gustavus Adolphus (1826-1912) 1850 |
|
|
|
Pile driver on shore of Lake Erie, Cleveland, Ohio. |
|
|
|
1 item. Illustration. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 14 |
109 |
Kahlo, Charles February 23, 1864 |
|
|
|
Articles of agreement between Charles Kahlo of Napoleon, Ohio, and Jonas Colby of Defiance, Ohio, for Lot number 15 in the
second addition to the town of Napoleon.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Carl E. Ingram in 1972. |
| 14 |
110 |
Kahn, Julius (1861-1924) January 25, 1913 |
|
|
|
TLS from Julius Kahn to H. L. Owesney, Manager, The Winton Motor Car Company, San Francisco, California, in reply to his letter
in favor of H. R. Bill 27567 for one cent letter postage. Dated: Washington, D. C., House of Representatives, Committee
on the District of Columbia.
|
|
|
|
1 item. |
| 14 |
111 |
Kalakaua, King of the Hawaiian Islands undated |
|
|
|
Autograph of Kalakaua, King of the Hawaiian Islands from 1874-1891, on a note card, with an envelope addressed to Miss Alice
Hussey. Includes King's monogram, within a garter topped by crown, on card and envelope.
|
|
|
|
1 item. 9x11.5 cm. |
| 14 |
112 |
Kallmann, Samuel Loeb April 30, 1838 |
|
|
The records are in German |
|
|
|
Receipt, in German, with English translation, issued to Loeb Kallman for linens purchased from A. Schmitt. Dated: Bruebenau. |
|
|
|
1 item. 35 cm. |
| 14 |
112 |
Kallmann, Samuel Loeb September 22, 1886 |
|
|
|
Invitation to the wedding of Mollie Colman and Mrs. E. A. Schwartzenberg, members of the Jewish community in Cleveland, Ohio.
Dated: Cleveland, Ohio.
|
|
|
|
1 item. 16 cm. |
| 14 |
113 |
Kaplan, Sara 1921 |
|
|
|
Polish passport of Sara Kaplan, who settled in the Jewish community of Cleveland, Ohio. |
|
|
|
1 item. 2 ports. 14 cm. |
| 14 |
114 |
Kapner Family (Samuel J. Kapner) 1918-1940 |
|
|
|
Kapner family papers, including last will and testament of Samuel J. Kapner, Cleveland, Ohio, 1918; Probate court notice to
next of kin of Samuel J. Kapner, Belmont County, Ohio, 1940; mortgage deed from William and Lillian Yamshon to Sidney Seidman,
Cuyahoga County, Ohio, 1918; and warranty deed from Samuel J. and Rosa Kapner to Elsie Kapner, Cuyahoga County, Ohio, 1921.
All documents concern members of the Jewish community of Cleveland and northeast Ohio.
|
|
|
|
4 items. |
| 14 |
115 |
Karge, Joseph (1823-1892) January 30, 1862 |
|
|
|
Voucher no. 3, paid January 30, 1861. Joseph Karge, Lieutenant Colonel, First Regiment, New Jersey Cavalry, from November
1, 1861 to December 31, 1861. $424.64 received of John W. Newell, Paymaster, United States Army, during the American Civil
War.
|
|
|
|
1 item. |
| 14 |
116 |
Kaufman Family (Israel Kaufman) 1873-1951 |
|
|
|
Kaufman family papers, including family record of marriages, births and deaths, 1856-1902; wedding invitation of Cora Liebenthal
to Philip Katzenstein, Cleveland, Ohio, 1889; copy of naturalization paper of Israel Kaufman, 1896; census form completed
by Israel Kaufman, 1910; and TLS from John P. Murphy to Jacob Kaufman on his retirement from Higbee Company, Cleveland, Ohio,
1951. All documents concern members of the Jewish community of Cleveland, Ohio.
|
| 14 |
117 |
Keerl, Pauline N. (1876- ) July 18, 1927 |
|
|
|
Passport no. 439883, issued by the United States Department of State, Passport Division, to Pauline N. Keerl. |
|
|
|
1 item. |
| 14 |
118 |
Keim, Llewella Sickels 1901 |
|
|
|
Ledger book containing lists for wedding invitations and wedding announcements and presents received. |
|
|
|
1 volume. 31 cm. |
| 14 |
119 |
Keith, A. Paul May 17, 1918 |
|
|
|
TLS from A. Paul Keith and E. F. Albee of the B. F. Keith Circuit of Theatres, to Mr. C. B. Ford, Cleveland, Ohio, thanking
him for his part in "raising the large amount which was realized for the Liberty Loan in B. F. Keith's Hippodrome, Cleveland"
Ohio, during World War I. Dated: New York.
|
|
|
|
1 page. 28 cm. |
| 14 |
120 |
Kelley, Alfred (1789-1859) December 8, 1819 |
|
|
|
ALS from Alfred Kelley to his brother, Irad Kelley (1791-1875), Post Master, Cleveland, Ohio, with his objections to a National
Bank. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 14 |
121 |
Kelley, Alfred (1789-1859) December 1858 |
|
|
|
Letter from Alfred Kelley addressed to john Barr containing the important facts which he could recollect concerning the early
history of Cleveland, Ohio, and the nearby area. The nephew of Moses Cleaveland and the city's first practicing attorney,
Kelley came from Oneida County, New York, in 1810 and was one of the early settlers of Cleveland, Ohio. Dated: Columbus,
Ohio.
|
|
|
|
16 pages. |
| 14 |
122 |
Kelley, Edgar Stillman (1857-1944) March 26, 1892 |
|
|
|
Autographed menu of a dinner at the Players Club, where was inaugurated the "Theatre of Arts and Letters." Its members were
later absorbed by the National Institute of Arts and Letters. Signed: E. S. K.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Warner Seely in 1971. |
| 14 |
123 |
Kelley, Irad (1791-1875) July 14, 1874 |
|
|
|
ALS from Irad Kelley to the City Council of Cleveland, Ohio, requesting that the portion of the pavement in front of his bock
at 154 to 160 Superior Avenue, where there is a depression in the gutter, be repaired. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 14 |
124 |
Kelley, Irad (1791-1875) 1827-1834 |
|
|
|
Deeds and agreement, consisting of a deed of sale of land in Lorain County, Ohio, by Samuel and Hanna Gilbert to Irad Kelley,
December 12, 1827; a deed of sale of land in Cleveland, Ohio, by Nathan C. and Sabrina Hills to Harper Johnson, March 7, 1833;
and an agreement between Irad Kelley and Henry Olin for the construction of walls for a stone house on Euclid Avenue, Cleveland,
Ohio, March 24, 1834.
|
|
|
|
3 items. |
| 14 |
125 |
Kelley, Irad (1791-1875) 1871? |
|
|
|
Biographical sketch of Irad Kelley. |
|
|
|
3 pages. |
| 14 |
126 |
Kelley, Irad (1791-1875) undated |
|
|
|
Life of Irad Kelley. |
|
|
|
1 item. 28 pages. Typewritten. |
|
|
|
Gift of Norman E. Hills. |
| 14 |
127 |
Kelley, Joseph R. July 19, 1823 |
|
|
|
Agreement between Stephen Meeker and Joseph R. Kelley that all matters relating or in any wise concerning Ship Building wherein
we have been engaged, shall be left with Augustus Jones and Alfred Kelley (1789-1859). Dated: Cleaveland (Cleveland, Ohio).
|
|
|
|
1 item. |
| 14 |
128 |
Kelley, Moses April 13, 1839 |
|
|
|
Commission of Moses Kelley as city attorney, having been duly appointed by the City Council of Cleveland, Ohio. Signed:
Joshua Mills (1797-1843), Mayor of Cleveland, Ohio.
|
|
|
|
1 item. 13x7 inches. |
| 14 |
129 |
Kelley, Thomas M. September 1, 1825 |
|
|
|
Oath of office as surveyor of the Port of Cuyahoga, Cleveland, Ohio, sworn to by Thomas H. Kelley, before Ashbel W. Walworth,
Collector.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (Datus Kelley, 1788-1866) November 2, 1825 |
|
|
|
ALS from Datus Kelley to his brother, discussing matters of business (quarrying of stone), the sale of a vessel, and legal
transactions concerning Kelley's Island, Ohio. Dated: Norwalk, Ohio. Photocopy. Original in the possession of W. D. Kelley.
Photocopy made available for the Western Reserve Historical Society, Cleveland, Ohio, by Richard Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (Datus Kelley, 1788-1866) October 7, 1848 |
|
|
|
Agreement between Datus Kelley and Irad Kelley (1791-1875) for the division of Kelley's Island, Ohio. Photocopy. Original
in the possession of W. D. Kelley. Photocopy made available for the Western Reserve Historical Society, Cleveland, Ohio,
by Richard Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (Datus Kelley, 1788-1866) September 9, 1833 |
|
|
|
Deed for transfer of land from George Swift of Kinsman in the County of Trumbull and State of Ohio, and Olive D. Swift, wife
of said George Swift, to Datus and Irad Kelley (1791-1875), both of the County of Cuyahoga, State of Ohio, situated in Cunningham's
Island in Lake Erie, in the County of Huron, Ohio. Photocopy. Original in the possession of W. D. Kelley. Photocopy made
available for the Western Reserve Historical Society, Cleveland, Ohio, by Richard Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (Datus Kelley, 1788-1866) August 21, 1833 |
|
|
|
Deed for transfer of a tract of land from Jabez Adams of Mansfield, in the county of Tolland and State of Connecticut, and
Lucy A. Adams, his wife, to Datus and Irad Kelley (1791-1875) of Cuyahoga County and State of Ohio, situated in Cunningham's
Island in Lake Erie, in the County of Huron, Ohio. Photocopy. Original in the possession of W. D. Kelley. Photocopy made
available for the Western Reserve Historical Society, Cleveland, Ohio, by Richard Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (Datus Kelley, 1788-1866) September 18, 1833 |
|
|
|
Deed for transfer of land from Richard Coit of Winchester in the County of Litchfield and State of Connecticut, to Datus Kelley
and Irad Kelley (1791-1875) of the county of Cuyahoga and State of Ohio, situated in Cunningham's Island in Lake Erie, in
the County of Huron, Ohio. Photocopy. Original in the possession of W. D. Kelley. Photocopy made available for the Western
Reserve Historical Society, Cleveland, Ohio, by Richard Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
130 |
Kelley Family (William Datus Kelley, 1859-1936) undated |
|
|
|
Vital statistics of Emeline Kelley who married George Cabot Huntington, and their descendants. Photocopy. Original in the
possession of W. D. Kelley. Photocopy made available for the Western Reserve Historical Society, Cleveland, Ohio, by Richard
Fetzer in 1974.
|
|
|
|
1 item. |
| 14 |
131 |
Kellog, James October 16, 1837 |
|
|
|
Memorandum of agreement between James Kellog and George Kirk to have use of land in common, known as Lot no. 53. signed:
James Kellogg and George Kirk.
|
|
|
|
1 item. |
| 14 |
132 |
Kellogg, Martin (1780-1862) June 12, 1811-March 3, 1828 |
|
|
|
Diaries of Martin Kellogg, includes information on the War of 1812 in the Northwest. the diaries recount events on two journeys
between Alford, Massachusetts, and the Western Reserve in Ohio, and also land transactions of Kellogg, co-namesake with his
brother, Amos, of Kelloggsville, Ashtabula County, Ohio.
|
|
|
|
1 volume, 3 parts, unabridged. |
|
|
|
Gift of Miss Charlotte K. Holbrook in 1944. Typewritten copy (25 pages) gift of Edward Fitch in 1962. |
| 14 |
133 |
Kelly, James undated |
|
|
|
Protest of James Kelly, et al, ex-chief mate on the Ship Citizen before James L. Cathcart, Consul and Navy Agent of the United
States of America, for the Island of Madiera and its dependencies; a drawn and signed instrument concerning the boarding of
the Ship Citizen by a British Brig and British Frigate, and later similar incidents between October 1812 and January 1813,
during the War of 1812.
|
|
|
|
1 item. |
| 14 |
134 |
Kelly, John August 27, 1867 |
|
|
|
Mortgage deed form John Kelly to George H. Foster for land in East Cleveland, Cuyahoga County, Ohio. |
|
|
|
1 page. 28x43 cm. |
| 14 |
135 |
Kelly, John June 17, 1872 |
|
|
|
Warranty deed from John Kelly to Joe Bartlett for land in the township of East Cleveland, Cuyahoga County, Ohio. |
|
|
|
1 page. 28x43 cm. |
| 14 |
136 |
Kelly, Maria April 24, 1844 |
|
|
|
Certificate issued to Miss Maria Kelley (Kelly) by the Board of School Examiners of Lake County, Ohio, in reference to her
qualifications to teach a common school. Dated: Kirtland, Ohio.
|
|
|
|
1 item. |
| 14 |
137 |
Kendall, Amos (1789-1869) undated |
|
|
|
Autograph of Amos Kendall. |
|
|
|
1 item. 3x9 cm. |
| 14 |
138 |
Kenly, John Reese (1822-1891) February 1864 |
|
|
|
ANS from John R. Kenly, Major General Commanding, to Major Frank M. Etting, Pay Master, United States Army, Baltimore, Maryoand,
requesting two or three sets of blank pay accounts. Dated: Culpepper, Virginia, Head-Quarters, Third Division First Army
Corps, Army of the Potomac, during the American Civil War.
|
|
|
|
1 item. |
| 14 |
139 |
Kennan, George (1845-1924) December 1, 1913 |
|
|
|
TLS from George Kennan to Kenneth R. Taylor, Cleveland, Ohio, thanking him for some Cleveland pictures and mentioning his
travels and explaining that Alfred Curtis was arrested by the Japanese because they thought he was signalling to the Russians.
Dated: "Broadwater," Baddeck C. B., Nova Scotia.
|
|
|
|
2 pages. 5x8 inches. |
| 14 |
140 |
Kennedy, Anthony (1810-1892) June 11, 1862 |
|
|
|
ALS from Anthony Kennedy to Alfred Thomas Goodman (1845-1871) regarding an anti-abolition speech by Kennedy. Dated: Senate
Chamber, Washington, D. C.
|
|
|
|
1 page. 28 cm. Photocopy. |
| 14 |
141 |
Kennedy, Jacqueline Bouvier (1929-1994) undated |
|
|
|
Printed and undated card of thanks for a contribution to the John Fitzgerald Kennedy Library. With signature of Jacqueline
Kennedy. Accompanied by an envelope bearing a Jacqueline Kennedy frank. Envelope addressed to Miss Pier Gradenigo, Cleveland,
Ohio.
|
|
|
|
1 item. |
| 14 |
141 |
Kennedy, Jacqueline Bouvier (1929-1994) May 28, 1964 |
|
|
|
TLS from Pamela Turnure, Secretary to Jacqueline Kennedy, expressing thanks to Mr. P. A. Gradenigo, for his ideas for a design
for a memorial for President Kennedy in Arlington Cemetery. Dated: Washington, D. C. Accompanied by an envelope bearing
a Jacqueline Kennedy frank.
|
|
|
|
1 item. |
| 14 |
142 |
Kennedy, Jacqueline Bouvier (1929-1994) September 26, 1962 |
|
|
|
TLS from Letitia Baldridge, Social Secretary to Mrs. John F. Kennedy, to Andrew Joyner, Jr., in reply to his request for a
photograph of Mrs. Kennedy's inaugural gown. Dated: Washington, D. C., White House. Includes envelope.
|
|
|
|
1 item. |
| 14 |
143 |
Kennedy, Kimball April 15, 1846 |
|
|
|
Deed between Bob Angell of Plainfield in the County of Windham in the State of Connecticut, and Kimball Kennedy of said Plainfoeld,
for land in Plainfield. Dated: Plainfield, Connecticut.
|
|
|
|
1 item. |
| 14 |
143 |
Kennedy, Kimball April 8, 1859 |
|
|
|
Deed between Alexander Chapin of Longmeadow in the County of Hampden in the State of Massachusetts, and Kimball Kennedy of
Plainfield, Connecticut, for a certian piece of land situated in said Plainfield. Dated: Plainfield, Connecticut.
|
|
|
|
1 item. |
| 14 |
143 |
Kennedy, Kimball September 29, 1856 |
|
|
|
Deed between Henry Cutler of Plainfield, in the County of Windham in the State of Connectucit, and Kimball Kennedy and William
Dyer, both of said Plainfield, for land in Plainfield. Dated: Plainfield, Connecticut.
|
|
|
|
1 item. |
| 14 |
144 |
Kennedy, Terence J. September 2, 1861 |
|
|
|
ALS from C. A. Seward to Captain T. J. Kennedy, Commander, 2nd Company, 19th New York Volunteers, regarding his commission
as Senior Captain during the American Civil War. Dated: New York.
|
|
|
|
3 pages. 20 cm. |
| 14 |
144 |
Kennedy, Terence J. July 28, 1881 |
|
|
|
LS from Roscoe Conkling (?) to T. G. Kennedy, Auburn, New York. Dated: Washington, D. C. |
|
|
|
1 page. 21 cm. |
| 14 |
144 |
Kennedy, Terence J. March 27, 1865 |
|
|
|
Military pass for Lieutenant Colonel Kennedy, by order of Major General Schofield, Army of the Ohio, Goldsboro, during the
American Civil War.
|
|
|
|
1 page. 25 cm. |
| 14 |
145 |
Kent, Marvin (1816-1908) undated |
|
|
|
The P. & O. Canal question: letter addressed to the editor of the Herald concerning the Pennsylvania and Ohio Canal. |
|
|
|
5 pages. |
| 14 |
146 |
Kent, Marvin (1816-1908) undated |
|
|
|
Sketch of Marvin Kent and of Kent, Ohio. Includes unidentified material on the Pennsylvania and Ohio Canal, possibly written
by Kent. Kent, Ohio, was named after Marvin Kent, the founder and an official of the Atlantic and Great Western Railroad.
|
|
|
|
1 item. |
| 14 |
147 |
Kent, Ohio, City Clerk March 13, 1883 |
|
|
|
Clerk's statement of the funds of the village of Kent, Ohio, for the year ending March 8, 1883. Signed: W. J. Caris, Clerk,
and O. J. Rockwell, Mayor.
|
|
|
|
1 item. 22x54 cm. |
| 14 |
148 |
Kent, Ohio, Methodist Episcopal Church December 7, 1925 |
|
|
|
Statement of electrical supplies purchased from B. T. Keller, Kent, Ohio, for the Methodist Episcopal Church, Kent, Ohio. |
|
|
|
1 item. |
| 14 |
149 |
Kent Family undated |
|
|
|
Genealogical data of the Levi Kent family. |
|
|
|
1 folder. |
| 14 |
150 |
Kent Land and Building Company, Kent, Ohio April 10, 1867 |
|
|
|
List of subscribers for shares of the capital stock in the Kent Land and Building Company, Kent, Ohio. |
|
|
|
1 volume. |
| 14 |
151 |
Kentucky Governor (James Turner Morehead, 1797-1854) June 20, 1835 |
|
|
|
LS to His Excellency, the Governor of Tennessee, regarding the arrest and return of Zachariah Allen and Richard Dickens, accused
of stealing certain Negro slaves belonging to William Beard of Cumberland County, Kentucky. Signed: James Turner Morehead.
Dated: Commonwealth of Kentucky, Frankfort, Kentucky.
|
|
|
|
2 pages. 32 cm. |
| 14 |
152 |
Kenyon, Stutley Westcott January 1, 1829 |
|
|
|
Certified statement by Orin Fowler, Minister of the Gospel, that Stutley W. Kenyon of Plainfoeld, and Lydia W. Hawkins of
Stirling, have been joined in lawful marriage by him. Dated: Plainfield, Connecticut. Includes two associated items and
an envelope bearing a statement of the contents.
|
|
|
|
1 item. |
| 14 |
153 |
Kerchwal, Robert June 23, 1818 |
|
|
|
ALS from Robert Kerchwal to John Kerchwal, Washington, Mason County, Kentucky, regarding the residence of a family by the
name of Harness. Dated: Chillicothe, Ohio.
|
|
|
|
2 pages. 20x25 cm. |
| 14 |
154 |
Kerns, Theodore J. (1857-1918) undated |
|
|
|
History of Theodore J. Kerns, West 33rd Street, Cleveland, Ohio. |
|
|
|
15 pages. |
| 14 |
155 |
Kerr, Michael Crawford (1827-1876) December 12, 1874 |
|
|
|
ALS from M. C. Kerr to General George Washington Morgan (1820-1893). Kerr has been a candidate for the office of Speaker
of the House, but on advice, decided not to run. Dated: Home. Includes a fragment from another letter bearing the signature
of M. C. Kerr.
|
|
|
|
1 item. |
| 14 |
156 |
Ketcham, J. H. December 7, 1866 |
|
|
|
ALS from J. H. Ketcham to Henry A. Smythe recommending George A. Chapman for a position in the Custom House. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 14 |
157 |
Ketcham, John Henry August 29, 1862 |
|
|
|
ALS from J. H. Ketcham to General Hillhouse saying "Our War Committee have just recommended for Adjutant Wm. Thompson of this
city. . . and I cordially concur in the appointment." Dated: Poughkeepsie, New York, during the American Civil War.
|
|
|
|
1 item. |
| 14 |
158 |
Ketchum, William A. Janury 7, 1862 |
|
|
|
ALS from William A. Ketchum, Captain Commanding, Company H, to John Cockle, praising his son, John Cockle, Jr., as a soldier.
Dated: Headquarters, 15th Regiment, New York Volunteers (N. Y. S. V.), Camp Alexander, Washington, D. C., during the American
Civil War.
|
|
|
|
1 item. |
| 14 |
159 |
Ketchum, William Scott (1813-1871) September 16, 1863 |
|
|
|
ALS from W. Scott Ketchum to Isaac Rosenfeld, Jr., Cash State Savings Association, St. Louis, Missouri, regarding interest
due from S. Cupples, and plans for future payments. Dated: Washington, D. C., during the American Civil War.
|
|
|
|
1 item. |
| 14 |
160 |
Keyes, Erasmus Darwin (1810-1895) June 4, 1889 |
|
|
|
ALS from E. D. Keyes to Benjamin W. Austin, Dallas, Texas, replying to his letter and regretting that he does not have a signature
of General Winfield Scott (1786-1866). Dated: San Francisco, California, Pacific Union Club.
|
|
|
|
1 item. |
| Box |
Folder |
| 15 |
1 |
Kilbourn, John August 21, 1830 |
|
|
|
Prospectus of a weekly newspaper proposed to be published in Columbus, Ohio, entitled: The National Herald. It is signed
by John Kilbourn, Elijah, Glover, Jason Case, John Pendegrast, under the firm of John Kilbourn and Company.
|
|
|
|
1 item. |
|
|
|
Gift of C. B Newell in 1870. |
| 15 |
2 |
Kilbourne, Byron undated |
|
|
|
Pole book for Nathaniel Medbery's and Company; survey notes begun by Bryon Kilbourne and finished by Franklin Cleaveland,
July 12-18, ?
|
|
|
|
32 pages. 16 cm. Manuscript. |
| 15 |
3 |
Kilpatrick, Hugh Judson (1836-1881) January 7, 1864 |
|
|
|
ALS from J. Kilpatrick, Brigadier General, Volunteers, to Brigadier General Marsena Rudolph Patrick (1811-1888), Provost Marshal
General, Army of the Potomac, requesting that permission be given Mr. H. M. James to open a bakery in his Division for the
accommodation of Officers of his Command. Dated: Head Quarters, 3rd Division, C. C., during the American Civil War.
|
|
|
|
1 item. |
| 15 |
4 |
Kimball Family undated |
|
|
|
Genealogical data about the Kimball family who came to Madison, Ohio, in 1812. Copy of a typewritten record. |
|
|
|
6 pages. 28 cm. |
| 15 |
5 |
King, Benjamin May 1839 |
|
|
|
Last will and testament of Benjamin King bequeathing all his possessions, including three Negro slaves and their children
and stock in the corporation of Washington City, to his wife Sarah Virginia King. Dated: Alexandria?.
|
|
|
|
2 pages. Manuscript. |
| 15 |
6 |
King, David May 2, 1914 |
|
|
|
ALS from David King, a Lieutenant Colonel in the 94th Ohio volunteer infantry, to Mr. Isaac R. Lane, Berkeley, California,
relating personal news. Dated: Springfield, Ohio.
|
|
|
|
2 pages. |
| 15 |
7 |
King, George L. Jr. June 4, 1926 |
|
|
|
Certificate stating that George L. King, Jr., has passed the examinations required by the Faculty of Medicine of the University
of Pennsylvania for the degree of Doctor of Medicine. Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 item. |
| 15 |
8 |
King, John August 1809-July 1810 |
|
|
|
Abstract of journal of brig Queen Charlotte, John King, Master, from Boston, Massachusetts, to the West Indies, and back to
Boston.
|
|
|
|
1 item, including map. 47 inches. Manuscript. |
| 15 |
9 |
King, John H. September 23, 1848 |
|
|
|
ALS from John H. King to H. S. Foote, Washington, D. C., regarding state of politics in Ohio. Dated: Youngstown, Ohio. |
|
|
|
1 item. |
| 15 |
10 |
King, Katharine Elizabeth (1872- ) 1890-1899 |
|
|
|
Confirmation memorial, 1892-1899; Diploma from Owego Free Academy, November 3, 1890; ALS from James H. Kidder, Recrot of St.
Paul's Church, Owego, New York, giving consent for Bishop Leonard to officiate at her wedding, dated Owego, Tioga County,
New York, August 6, 1896.
|
|
|
|
3 items. |
| 15 |
11 |
King, L. May 28, 1837 |
|
|
|
ALS from L. King to William Rayan, Youngstown, Ohio, saying he returned home on the 17th after securing a subscription on
the part of the state for $450,000. . . The annual election was thinly attended. . . and says they should meet as soon as
Mr. Day returns. Dated: Warren, Ohio.
|
|
|
|
1 item. |
| 15 |
12 |
King, Rufus (1755-1827) April 9, 1822 |
|
|
|
ALS written from the Senate Chamber giving detailed instructions about work to be done on his house and estate. Dated: Senate
Chamber. Facsimile reproduction.
|
|
|
|
1 item. |
| 15 |
13 |
King, Rufus (1814-1876) October 20, 1863 |
|
|
|
ALS from Brigadier General Rufus King to the Provost Marshall. Having been appointed Minister to Rome with two colored servants
in his employ who reside in Norfolk, Virginia, he is requesting passes for them to return to their homes during the American
Civil War. Their names are John McCoy and Richard Benjamin. Dated: Washington, D. C., National Hotel.
|
|
|
|
1 item. |
| 15 |
14 |
King, Rufus (1814-1876) May 2, 1862 |
|
|
|
ANS from Rufus King to "General" saying General McDowell wishes to know what Company you have detailed to cross the river
and take charge of the Bridge. Dated: Division Head-Quarters during the American Civil War.
|
|
|
|
1 item. |
| 15 |
15 |
King, Ruth L. June 26, 1928 |
|
|
|
TL to Mr. W. C. Talmage, Cleveland, Ohio, regarding the naming of the town of Tallmadge, Ohio, and telling him where the town
records can be found. Dated: Tallmadge, Ohio.
|
|
|
|
1 page. |
| 15 |
16 |
King, Samuel May 27, 1813 |
|
|
|
Contract made with Edward Paine, agent for the Board of Commissioners, Geauga County, Ohio, to build a court house and jail
in Chardon, Ohio. Includes specifications for the building to be erected.
|
|
|
|
2 pages. Manuscript. |
| 15 |
17 |
King, W. A., Cleveland, Ohio July 1, 1887 |
|
|
|
Receipted statement from W. A. King, manufacturer and dealer in saddles, harness, lap robes, blankets, sheets, whips, etc.,
to David Z. Norton (1851-1928). Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 15 |
18 |
King, Warren Griffin April 11, 1931 |
|
|
|
Radio-telegram to Rollin H. White (1872-1962) of Cleveland, Ohio, announcing the birth of Rollin White King (1931-2014). |
|
|
|
1 item. |
| 15 |
19 |
Kingsbury, Harmon July 15, 1830 |
|
|
|
Deed for land in Cleveland, Ohio, known as Lots no. 93, 94, and 95. . . from Jehial Trescott. . . and his wife. . . to Harmon
Kingsbury.
|
|
|
|
1 item. |
| 15 |
20 |
Kingsbury Tract 1839? |
|
|
|
Description of parcels of land as divided for partition of the Kingsbury Tract being the North East fractional quarter of
Section 36 in Township 2 in the twelve mile square Reserve. Parcels listed include to Israel S. Converse, William Kingsbury,
Samuel Couch, John P. Converse, and Isaac Butterfield. Also includes a statement for services by T. Clark. In pencil at
head of page: Maumee [Ohio], 1839.
|
| 15 |
21 |
Kingland, Huldah A. 1866-1868 |
|
|
|
Huldah A. Kingsland papers, including letters and other papers concerning the pension claim filed with the Cleveland Branch
Sanitary Commission (United States Sanitary Commission, Soldiers' Aid Society of Northern Ohio, Cleveland, Ohio) of Mrs. Huldah
A. Kingsland, widow of Oscar R. Kingsland, of Willoughby, Ohio.
|
| 15 |
22 |
Kingsville, Ohio undated |
|
|
|
Survey notes and plans for township No. 1, 2nd range, Kingsville, Ohio. |
|
|
|
1 volume. |
| 15 |
23 |
Kinnard, Dreher and Company, Cleveland, Ohio February 11, 1867 |
|
|
|
Receipted statement from Kinnard, Dreher & Co., manufacturers of melodeons and organs, also dealers in piano fortes, to Disciple
Church, East Cleveland, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift from C. B. Dare, Crawley, West Virginia, in 1904. |
| 15 |
24 |
Kinsman, December 1809-February 8, 1810 |
|
|
|
Fragment written by a party named Kinsman, directly previous to and following her marriage to "Roswell". |
|
|
|
1 item. Incomplete. |
| 15 |
25 |
Kinsman, John March 14, 1805 |
|
|
|
Writs of partition, giving Kinsman his share of land in Trumbull County, Ohio, which had been owned jointly by Kinsman, James
Hillman, Harman Canfield, and Camden Cleaveland. Includes lots in Milton and Russell, Ohio.
|
|
|
|
2 items. Plans. |
| 15 |
26 |
Kinsman, Ohio, First United Congregational and Presbyterian Society 1829-1836 |
|
|
|
Papers of the First United Congregational and Presbyterian Society, Kinsman, Ohio, including deed of Rebecca Kinsman to the
Board of Trustees of the Society, 1839; two statements addressed to the Church brethern by Isaac McIlwaine, 1831-1832; and
a letter concerning Isaac McIlwaine to Rebecca Kinsman, 1836.
|
| 15 |
27 |
Kinsman Family 1800-1879 |
|
|
|
Kinsman Family papers, including agreements between John Kinsman, Lisbon, Connecticut, and David Randall, 1800, and John Kinsman,
Vernon, Trumbull County, Ohio, and Peter Grims, 1805; receipt from the Western Reserve and Northern Ohio Historical Society
issued to Frederick Kinsman, 1879; and letters to Judge Kinsman from T. J. McLain, Jr., 1878-1879.
|
|
|
|
5 items. |
| 15 |
28 |
Kirby-Smith, Edmund (1824-1893) December 23, 1889 |
|
|
|
ALS from E. Kirby-Smith to M. S. O'Donnell in reply to his inquiry about Mr. Davis and the crossing of the Mississippi River,
also the attempt by General Taylor the previous year. Dated: Sewanee, Tennessee.
|
|
|
|
1 item. |
| 15 |
29 |
Kirk, Benjamin H. May 21, 1829 |
|
|
|
ALS from Benjamin H. Kirk to Mr. Schofield regarding the sale of a half barrel of "Bear" by Camptain Monson to him, and request
for the money. Dated: Massilon, Ohio.
|
|
|
|
1 item. |
| 15 |
30 |
Kirk, Jacob April 1821 |
|
|
|
Draught of the lot of ground on which the German Church is erected. Situated near the Town of Lewisberry in the County of
York, Pennsylvania, containing one acre strict measure. Surveyed in the presence and at the request of a number of the congregation.
|
|
|
|
1 item, with plan. |
| 15 |
31 |
Kirkandall, Thomas December 26, 1845 |
|
|
|
Indenture of apprenticeship between Margaret Kirkandall and William Morgan and Thomas Kirkandall, Margaret's son, that the
said Thomas will bind himself unto Morgan for 8 years to learn the trade and occupation of a farmer.
|
|
|
|
1 page. Manuscript. |
| 15 |
32 |
Kirkpatrick, John December 17, 1795 |
|
|
|
LS from John Kirkpatrick to John Denniston requesting him to give the bearer 20 bushels of wheat. |
|
|
|
1 page. 15 cm. Damaged. |
| 15 |
33 |
Kirkpatrick, John (1819-1869) December 6, 1869 |
|
|
|
Biographical sketch of John Kirkpatrick based on information from his son-in-law, Dr. J. F. Armstrong. Dated: Cleveland,
Ohio.
|
|
|
|
3 pages. Manuscript. |
|
|
|
Also includes a brief biographical sketch of Kirkpatrick by Charles Whittlesey (1808-1886), undated; and a newspaper clipping
containing some biographical information written at the time of Kirkpatrick's death, December 4, 1869.
|
| 15 |
34 |
Kirkpatrick, M. B. July 24, 1864 |
|
|
|
ALS from M. B. Kirkpatrick to "Dear Sister" during the American Civil War. Dated: Murfreesboro, Tennessee. |
|
|
|
1 item. |
| 15 |
35 |
Kirkpatrick, R. B. April 1, 1862 |
|
|
|
ALS from R. B. Kirkpatrick to his sister, M. I. Kirkpatrick during the American Civil War. Dated: Pittsburgh, Tennessee. |
|
|
|
1 item. |
| 15 |
36 |
Kirtland, Jared Potter (1793-1877) February 7, 1870 |
|
|
|
ALS from J. P. Kirland to F. Kinsman regarding the surveying of the Western Reserve and Poland, Ohio. Dated: East Rockport,
Ohio.
|
|
|
|
1 item. |
| 15 |
37 |
Kirtland, Jared Potter (1793-1877) February 5, 1869 |
|
|
|
ALS from Jared Potter Kirtland to Dr. Theodatus Garlick regarding his recent activities and describing the paddlenosed sturgeon.
Dated: East Rockport, Ohio.
|
|
|
|
2 pages. 25 cm. |
| 15 |
38 |
Kirtland, Jared Potter (1793-1877) January 28, 1834 |
|
|
|
ALS from Jared Potter Kirland to Thomas Say (1787-1834), New Harmony, Indiana, inquiring about shell specimens and including
a catalogue of specimens from the Ohio and Grand Rivers in his collection. Dated: Poland, Ohio.
|
|
|
|
2 pages. 31 cm. |
| 15 |
39 |
Kirtland, Jared Potter (1793-1877) December 31, 1873 |
|
|
|
Letter from Jared Potter Kirtland to Dr. Theodatus Garlick, Bedford, Ohio, giving autobiographical details of himself and
his opinion of the Presidents from Washington to Grant. Dated: East Rockport, Ohio.
|
|
|
|
4 pages. 35 cm. |
| 15 |
40 |
Kirtland, Jared Potter (1793-1877) December 30, 1833 |
|
|
|
Origin and history of the songs of "Jefferson and Liberty" and "Moll Carey." Dated: East Rockport, Ohio. "Jefferson and
Liberty" was composed by Robert Treat Payne of Boston, Massachusetts, with music by Asahel Benham of Wallingford, Massachusetts,
in 1801. "Moll Carey" was composed by Theodore Dwight in 1803.
|
|
|
|
20 pages. Manuscript. 25 cm. |
| 15 |
41 |
Kirtland, Jared Potter (1793-1877) March 1875 |
|
|
|
Biography of Jared Potter Kirtland. Charles Whittlesey, supposed author. |
|
|
|
89 pages. |
| 15 |
42 |
Kirtland, Turhand (1755-1844) October 28, 1903 |
|
|
|
Diary of Turhand Kirtland, 1798-1800, Poland, Ohio. Typewritten. Introduction by Mary L. W. Morse. Presentation copy from
Charles P. Hine to Laurence H. Norton, 1939.
|
|
|
|
34 pages. |
| 15 |
43 |
Kirtland, Ohio, Congregational Church January 23, 1832 |
|
|
|
Subscription list for meeting house of the Congregational Church, Kirtland, Ohio. |
|
|
|
1 item. |
| 15 |
44 |
Kirtland, Ohio, Presbyterian Church 1819-1821 |
|
|
|
Minutes of the organization of the Presbyterian Church of Kirtland, Ohio, September 3-5, 1819, and the meeting on May 18,
1821 when a vote was taken "to place themselves under the watchful care of the Grand River Presbytery." Signed: Russell
Hawkins, Clerk. Earliest records. . .copied from the original records by Lucy M. Morley of Mentor, Ohio.
|
|
|
|
3 pages. |
| 15 |
45 |
Kirtland Advertiser, Kirtland, Ohio May 10, 1844 |
|
|
|
Kirtland Advertiser, Volume 1, No. 2, "Official paper of the city." This manuscript newspaper includes "Prospectus," editorial,
"Advertisements," "News Items," etc.
|
|
|
|
1 item. |
| 15 |
46 |
Kirtland Society of Natural Sciences, Cleveland, Ohio March 4, 1892 |
|
|
|
Certificate of membership issued to Thomas Kilpatrick of Cleveland, Ohio, by the Kirtland Society of Natural Sciences, Cleveland,
Ohio. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 15 |
47 |
Klein, Ilona July 1, 1944 |
|
|
The records are in Hungarian |
|
|
|
Three notes from Ilona Klein and Mihaly Klein to their daughter Irene, written the day they were taken from the Jewish Ghetto
of Ojpest, Hungary, and transported to Auschwitz, Poland, during World War II. Includes handwritten translation of notes
and typed copy of the same. Also includes a photocopy of a photograph of Ilona and Mihaly Klein.
|
|
|
|
3 pages. |
| 15 |
48 |
Klein Family 1895-1971 |
|
|
|
Papers of the Klein Family, members of the Jewish community of Cleveland, Ohio, including record of military service in Austro-Hungary
of Ignatz Klein, 1895-1905, 36 pages; and photocopy of election certificate of William Klein, son of Ignatz Klein, as mayor
of Bratenahl, Ohio, November 2, 1971, 1 page.
|
| 15 |
49 |
Kniffler, Bruno February 12, 1882 |
|
|
|
ALS from Bruno Kniffler to David Hurst, millwright, Mansfield, Ohio, saying he had sent him, some time ago, some samples of
the M. Martin's Centrifugal Flour Dressing Machine, and suggests a number of places where he may see a machine in operation.
Dated: Sandusky, Ohio.
|
|
|
|
1 item. |
| 15 |
50 |
Knight, Calvin M. June 30, 1834 |
|
|
|
Legal document relating to judicial proceedings in Jefferson County, New York, signed by Calvin M. Knight, Justice of the
Peace. In Justice Court, Benjamin Fassett vs. Rus Jones.
|
|
|
|
1 item. |
| 15 |
51 |
Knight, George C. December 28, 1840 |
|
|
|
Deed made between Albert R. Raymond of New York, New York, and George C. Knight of New York, New York, for land in the Township
of Euclid, Cuyahoga County, Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. S. W. Newman in 1940. |
| 15 |
52 |
Knight, Thomas Arthur (1876-1946) undated |
|
|
|
Customs affecting the obsequies of the dead. Typewritten. |
|
|
|
12 pages. 28 cm. |
| 15 |
52 |
Knight, Thomas Arthur (1876-1946) October 9, 1941 |
|
|
|
Speech delivered by Thomas A. Knight before the northern sections of the Ohio League of Women's Clubs, Masonic Temple of Chagrin
Falls, Ohio. Knight was the field secretary of the Western Reserve Historical Society, Cleveland, Ohio, who addressed the
role of prominent women in history in an effort to recruit new members.
|
|
|
|
12 pages. Typescript. |
| 15 |
52 |
Knight, Thomas Arthur (1876-1946) September 17, 1943 |
|
|
|
Underground Railroad - St. John's church Tunnel. A report of Western Reserve Historical Society, Cleveland, Ohio, investigation
submitted by Thomas A. Knight, Field Secretary.
|
|
|
|
2 pages. Typescript. |
| 15 |
53 |
Knight, Thomas Arthur (1876-1946) 1945 |
|
|
|
Thomas Arthur Knight papers, including copies of letters and a report on grist mill stones and the Williams Mill, 1799. |
|
|
|
7 item.s |
| 15 |
54 |
Knower, Edward Cronin (d. 1897) October 30, 1863 |
|
|
|
ALS from Edward C. Knower, 1st Lieutenant, Commanding, 4th New York Artillery, to Colonel J. C. Tidball, Commanding, 4th New
York Artillery, requesting 10 day leave of absence during the American Civil War. Dated: Fort Ethan Allen, Virginia.
|
|
|
|
1 item. |
| 15 |
55 |
Knox, Henry (1750-1806) May 19, 1791 |
|
|
|
LS from Henry Knox to Major Winthrop Sargent, Adjutant General, to General Arthur St. Clair and later Governor of the Mississippi
Territory, on the difficulty of calling out the militia for the St. Clair Campaign. Dated: War Department.
|
|
|
|
2 pages. 8x12.5 inches. |
| 15 |
55 |
Knox, Henry (1750-1806) November 8, 1793 |
|
|
|
ALS from Henry Knox to General Henry Jackson concerning General Wayne's Campaign against the Indians. Dated: Near Philadelphia,
Pennsylvania.
|
|
|
|
3 pages. 8x12.5 inches. |
| 15 |
56 |
Knox, Philander C. May 19, 1882 |
|
|
|
Letter from Philander Knox to N. B. B. Billingsley. Dated: Pittsburgh, Pennsylvania. |
|
|
|
1 item. |
| 15 |
57 |
Knox, Thomas Wallace (1835-1896) February 1, 1863 |
|
|
|
ALS from Thomas Knox, Cor. New York Herald, to Major William Tecumseh Sherman (1820-1891). Knox was an eyewitness at the
Siege of Vicksburg during the American Civil War, and pays special tribute to General George Washington Morgan (1820-1893).
Dated: In Sight of Vicksburg, Mississippi.
|
|
|
|
1 item. 3 pages. In pencil. |
| 15 |
58 |
Koehler, A. undated |
|
|
|
Bill of quantities for Sheriff's residence and jail at Ravenna, Portage County, Ohio. |
|
|
|
1 item. |
| 15 |
59 |
Koffel, George 1867-1868 |
|
|
|
Papers of George and Barbara Koffel, including letters and other papers concerning a bounty claim filed with the Cleveland,
Ohio, Branch United States Sanitary Commission by the parents of John S. Koffel (died 1865 during the American Civil War),
private, Company 5, 115th Regiment, Ohio Volunteers, East Rochester, Ohio.
|
|
|
|
6 items. |
| 15 |
60 |
Kohn, David December 14, 1936 |
|
|
|
ALS from David Kohn to Norman M. Fohl, Camden, South Carolina, regarding John Whistler, an Englishman captured with Burgoyne
at Saratoga in 1777 during the Revolutionary War. Dated: Washington, D. C.
|
|
|
|
1 item (with envelope). |
| 15 |
61 |
Kohnes, Henry May 27, 1884 |
|
|
|
Marriage license issued to Henry Kohnes and Johanna Ruesmann by the Cuyahoga County, Ohio, Probate Court. Signed: Daniel
R. Tilden, Judge, May 26, 1884. Certificate of marriage signed: Joseph M. Koudelka, Rector, St. Michael's Church, Cleveland,
Ohio, May 27, 1884.
|
|
|
|
1 item. 34x46 cm. |
| 15 |
62 |
Kolinsky, Max (1868-1916) dates vary |
|
|
|
Thirteen letters from Jewish leaders regarding keeping the Council Educational Alliance, Cleveland, Ohio, open on the Sabbath
and holidays; three get well letters, including two from Newton D. Baker (1871-1937) and one from Louis D. Brandeis; eleven
letters of condolence to Goldie Kolinsky on the death of her husband; one scrapbook of newspaper clippings regarding Max Kolinsky;
and one brief biography of Max Kolinsky, with portrait.
|
|
|
|
1 folder. |
| 15 |
63 |
Kolles, B. F. November 2, 1857 |
|
|
|
Plan of lot situated in Fairview Township, York County, Pennsylvania, containing as above set forth, ten acres and ninety
perches neat measure. It being part of a large tract of patented land called "Far Mountain" divided off at the request of
Jacob S. Haletman.
|
|
|
|
1 item. |
| 15 |
64 |
Kosman, George O., Jr. June 1960 |
|
|
|
tTe history of the Fairport Harbor Library, Ohio, by George O. Kosman, Jr. |
|
|
|
1 item. Typewritten. Gift of tehePairport Harbor, Ohio, Library in 1972. |
| 15 |
65 |
Kossuth, Lajos (1802-1894) June 6, 1859 |
|
|
|
ALS from Lajos Kossuth to "My dear friend" regarding a statement by Lord Palmerston (1784-1865) of England's foreign policy
regarding Austria and Hungary, and urging non-intervention.
|
|
|
|
1 item. |
| 15 |
66 |
Kossuth, Lajos (1802-1894) February 26, 1852 |
|
|
|
LS "To the people of the State of Ohio: In quitting this State, my friends, I beg to return to you my hearty thanks for your
generous sympathy with the cause of downtrodden liberty in the old world [Hungary]. . ." Dated: Cincinnati, Ohio. Includes
a mounted newspaper clipping.
|
|
|
|
1 item. |
| 15 |
67 |
Kossuth, Lajos (1802-1894) February 1, 1852 |
|
|
|
Manuscript of speech by Louis Kossuth delivered at a reception given by the people of Cleveland. Dated: Cleveland, Ohio.
Attached is a letter in pencil from James D. Cleveland to Colonel Charles Whittlesey written when presenting the manuscript
to him, dated Cleveland, Ohio, December 31, 1869.
|
|
|
|
1 item. 7 pages. |
| 15 |
68 |
Kraft, Earl undated |
|
|
|
The Cleveland Connection. To Israel With Love. By Earl Kraft. Photocopy of a typescript regarding Cleveland, Ohio, Jews
who have aided Israel.
|
|
|
|
18 pages. 28 cm. |
| 15 |
69 |
Krause, Robert 1949 |
|
|
|
My ancestors. Handwritten history of Robert Krause's Italian family in Cleveland, Ohio. Also includes obituary of Gennaro
C. Pacileo, 1949; death notice of Mrs. Pacileo, 1938; and an article entitled "Missione di Cleveland, Ohio" with a portrait
of Reverend G. C. Pacileo, from Associazione Battista Italiana.
|
|
|
|
1 item. Photocopy. |
| 15 |
70 |
Krausz, Laszlo (1903-1979) 1965 |
|
|
|
Account by Laszlo Krausz of the visit of the Cleveland Orchestra (Cleveland, Ohio) to the U.S.S.R. in 1965. |
|
|
|
45 pages. 28 cm. Photocopy of typescript. |
| 15 |
71 |
Krejci, Martin (1829-1911) 1843-1951 |
|
|
|
Papers concerning Martin Krejci and the Czech/Bohemian immigrant community in Cleveland, Ohio, including membership in the
Independent Order of Odd Fellows; naturalization papers; newspaper clippings; duplicate copies of letters regarding the Wiesenberger
family; and a Wiesenberger family tree.
|
|
|
|
1 folder. |
| 15 |
72 |
Krzyzanowski, Wladimir (1824-1887) November 4, 1861 |
|
|
|
LS from W. Krzyzanowski, Colonel Commanding, 28th Regiment, New York Volunteers, to Governor Edwin D. Morgan (1811-1883) recommending
Mr. Benjamin Ringgold to his consideration for promotion, who was mustered into the United States service as one of the "Morgan
Rifles." Dated: New York Headquarters, 28th Regiment, United States Volunteers, during the American Civil War.
|
|
|
|
1 item. |
| 15 |
73 |
Kurath, Elizabeth April 1, 1851 |
|
|
The records are in German |
|
|
|
ALS from Elizabeth Kurath to her friend, Mary Miller (Reese), Newcastle, Ohio, expressing a great longing for her friend in
America. Dated: Bern, Switzerland. Includes a transcription, translation, and letter from the donor.
|
|
|
|
1 item. |
|
|
|
Gift of George H. Reese, Reykjavik, Iceland, in 1950. |
|
|
|
1 item. |
| 15 |
74 |
Kurz, George October 6, 1860 |
|
|
|
Certificate of naturalization issued to George Kurz by the District Court of the State of Ohio in Cuyahoga County. |
|
|
|
1 item. |
| 15 |
75 |
Kvez, Conrad (1828-1897) undated |
|
|
|
Autographed note of Conrad Kvez. |
|
|
|
1 item. 8.5x19.5 cm. |
|
|
|
Gift of Mrs. C. Howard Smart in 1970. |
| 15 |
76 |
Kwis, Maud Wagner (1882-1979) undated |
|
|
|
Reminiscences on life in Washington, D. C. By Maud Wagner Kwis. |
|
|
|
7 pages. 28 cm. Photocopy. |
| 15 |
77 |
Kyle, Phyllis Richards May 1971 |
|
|
|
Ohio City, the West Side Market, the Near West Side, and Shakespeare in early Cleveland, Ohio, by Phyllis Richards Kyle.
Color photographs by Wilma Wells and Walter L. Kyle.
|
|
|
|
1 volume. Typewritten. |
|
|
|
Gift of Mrs. Kyle in 1972. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 15 |
78 |
Labor Zionist Organization, Cleveland, Ohio 1933-1948 |
|
|
|
Minute book containing the minutes of the Zeire Zion, Labor Zionist Organization, October 1933-1934 and the minutes of the
Poal Zion, Zeire Zion, Labor Zionist Organization, February-May 1948. Both were organizations in the Jewish community of
Cleveland, Ohio.
|
|
|
|
1 volume. 25 cm. |
| 15 |
79 |
Ladd, George Trumbull (1842-1921) undated |
|
|
|
Family register/genealogy of George Trumbull Ladd. Includes pages from family Bible giving births, deaths, and marriages,
1842-1895.
|
|
|
|
2 pages. 30 cm. |
| 15 |
80 |
Ladies Anti-Slavery Society, Portage County, Ohio 1836-1838 |
|
|
|
Records of the Ladies Anti-slavery Society, Portage County, Ohio, including minutes of meetings, constitution, and names of
members.
|
|
|
|
1 volume. |
| 15 |
81 |
Ladies' Reading Society, Athens, Ohio 1835 |
|
|
|
Minutes of the Ladie's Reading Society of Athens, Ohio. |
|
|
|
1 volume. |
| 15 |
82 |
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834) December 20, 1829 |
|
|
The records are in French |
|
|
|
LS from Lafayette to M. le Capne. Baudin, Au Havre (Seine Inferieure) about the situation of the "unfortunate Alsatians".
. . Dated: Paris, France. Photocopy of letter and envelope. With this are a photocopy of a typescript of the letter, and
a photocopy of a translation of the letter.
|
|
|
|
1 item. |
| 15 |
83 |
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834) March 30, 1831 |
|
|
The records are in French |
|
|
|
LS signed "Lafayette" to J. S. Skinner written upon taking leave of Mrs. Skinner. Dated: Paris, France. |
|
|
|
1 item. |
| 15 |
84 |
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834) February 2, 1816 |
|
|
The records are in French |
|
|
|
ALS from Lafayette to M. le chevalier Coghill, a Amiens, Department de la Somme, showing his concern for not having received
an answer from Mr. Petry respecting the papers. . . and expresses also his concern over Mr. Duplantier's refusal to communicate
the official documents relative to the location. . . "I cannot be indifferent to the question whether I shall have in Louisiana
a very valuable property or not a foot of ground." Dated: La Grange.
|
|
|
|
1 item. With typescript. |
| 15 |
85 |
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834) September 1776 |
|
|
|
Copy of the original agreement or contract between Silas Deane, agent for the United Colonies of North America, and marquis
de Lafayette, by which the latter entered the service of the United Colonies in the War of Independence. Dated: Paris, France.
copy made by Darius Lyman of the Treasury Department, Washington, D. C., for the Western Reserve Historical Society, Cleveland,
Ohio.
|
|
|
|
1 item. |
| 15 |
86 |
Lafayette, Marie Joseph Paul Yves Roch Gilbert du Motier, marquis de (1757-1834) June 6, 1833 |
|
|
The records are in French |
|
|
|
LS from Lafayette to Peter du Ponceau, Philadelphia, Pennsylvania, regarding Dr. Weyland. |
|
|
|
1 page. 22.5 cm. |
| 15 |
87 |
Lafayette Cavalry Corps, Louisville, Kentucky November 17, 1825 |
|
|
|
Receipt for $8.50 for Mr. H. H. Steele's proportion of levy to defray the expenses arising from the reception of General Lafayette
and for a clasp for sword elt, received of Mr. James Marshall. Signed: C. D. Howell, O. S. Dated: Louisville, Kentucky.
This corps was a volunteer cavalry formed to escort General Lafayette on his arrival in Louisville.
|
|
|
|
1 page. 20.5 cm. |
| 15 |
88 |
LaFollette, Robert Marion (1855-1923) February 1, 1913 |
|
|
|
TLS from Robert M. LaFollette to C. F. Karstens, Secretary, Fond du Lac Table Manufacturing Company, Fond du Lac, Wisconsin,
in reply to his letter about the Bill to provide one cent letter postage. Dated: Washington, D. C., Senate of the United
States, Committee on the Census.
|
|
|
|
1 item. |
| 15 |
88 |
LaFollette, Robert Marion (1855-1923) February 6, 1913 |
|
|
|
TLS from Robert M. LaFollette to A. E. Prenssler, c/o Barth Manufacturing Company, Milwaukee, Wisconsin, in reply to his letter
about the Bill to provide one cent letter postage. Dated: Washington, D. C., Senate of the United States, Committee on the
Census.
|
|
|
|
1 item. |
| 15 |
89 |
Lain, William undated |
|
|
|
Poem. |
|
|
|
1 item. 3 pages. |
| 15 |
90 |
Lake, Thomas I. July 22, 1863 |
|
|
|
Draft notice issued to Thomas I. Lake, Springfield, Vermont, on July 22, 1863, for military service beginning August 8th,
for a period of three years during the American Civil War. Dated: 2 District, State of Vermont.
|
|
|
|
1 item. |
| 15 |
91 |
Lake County, Ohio, Treasurer January 5, 1850 |
|
|
|
Received of Elizur Goodrich, Jr., per Daniel Kerr, ten dollars, 84 cents, 6 mills, the taxes charged the year 1849, for the
Lake and Trumbull County Plank Road Company, by the Lake County, Ohio, Treasurer.
|
|
|
|
1 item. |
| 15 |
91 |
Lake County, Ohio, Treasurer January 5, 1850 |
|
|
|
Received of Elizur Goodrich, Jr., per Daniel Kerr, ten dollars, 67 cents, 2 mills, the taxes charged the year 1849, by the
Lake County, Ohio, Treasurer.
|
|
|
|
1 item. |
| 15 |
92 |
Lake Erie, Alliance and Wheeling Railroad January 5, 1875 March 17, 1876 |
|
|
|
Two stock certificates issued to J. H. Barnaby and Joshua Barnaby for shares in the Lake Erie, Alliance, and Wheeling Railroad.
Both signed by Hugh Bleakly, president. Dated: Alliance, Ohio.
|
|
|
|
2 items. |
| 15 |
93 |
Lake Shore and Michigan Southern Railway Company September 23, 1884 |
|
|
|
Agreement between the Lake Shore and Michigan Southern Railway Company, Samuel L. M. Barlow and Charles Day, the Lake Erie
Iron Company, the Cleveland and Mahoning Valley Railway Company, and the Cleveland and Pittsburgh Railroad Company, regarding
riparian rights for property on the north shore of Whiskey Island, Cleveland, Ohio. Dated: Cleveland, Ohio.
|
|
|
|
14 pages. 35 cm. |
|
|
|
Gift of Jones, Day, Cockley, and Reavis in 1970. |
| 15 |
94 |
Lake Shore Union Separate School District No. 1, Rockport Township, Ohio 1871 |
|
|
|
School records of the Lake Shore Union Separate School District No. 1, Rockport Township, Ohio. Also includes historical
notes relating to Lakewood, Ohio, public schools, 1879-1905, taken from the annual report of the Superintendent of Lakewood
Schools for 1921-1922. Lakewood was called Rockport until 1889 and the Lake Shore Union Schools became the Lakewood public
schools.
|
|
|
|
8 pages. 28 cm. Photocopy of typescript. |
| 15 |
95 |
Lake View Cemetery Association, Cleveland, Ohio November 11, 1880 |
|
|
|
Certificate showing that Mrs. Sarah M. Perkins is the owner of Lot No. 138, in Section 2 of Lake View Cemetery, Cleveland,
Ohio.
|
|
|
|
1 item. |
| 15 |
96 |
Lake View Cemetery Association, Cleveland, Ohio December 10, 1906 |
|
|
|
Regular quarterly meeting of the trustees of Lake View Cemetery Association, December 1906. Superintendent's report: Disintegration
of monuments. Submitted by Frederick Green Secretary and Superintendent.
|
|
|
|
1 item, with photographs and diagrams. 32 cm. |
| 15 |
97 |
Lakewood Yacht Club, Lakewood, Ohio 1902-1903 |
|
|
|
Records of the Lakewood Yacht Club, including lists of subscriptions to the building fund. |
|
|
|
12 items. |
| 15 |
98 |
Lallerstedt, P. July 15, 1784 |
|
|
|
Bill of sale for a Negro fellow named Jack, by Lallerstedt, Merchant of South Carolina, to Colonel Daniel Horry, for fifty
three and one half guineas. Dated: Charleston, South Carolina.
|
|
|
|
1 item. |
| 15 |
99 |
Lamb, George R. 1908 |
|
|
|
Papers of George R. Lamb, including certificate no. 76882 enrolling George R. Lamb as an honorary member of the Lincoln Farm
Association, April 20, 1908; TLS from the Lincoln Farm Association acknowledging the contribution of George R. Lamb, April
20, 1908; and certificate no. 108 enrolling George R. Lamb as a member of the Lincoln Fellowship, December 29, 1908.
|
|
|
|
3 items. |
| 15 |
100 |
Lamb, Joseph (1764-1854) January 25, 1898-August 2, 1901 |
|
|
|
Correspondence concerning the war record of Joseph Lamb, who was a soldier in the Revolutionary War, enlsiting April 6, 1781,
and a handwritten (in pencil) memorandum giving some genealogical information.
|
|
|
|
10 item.s |
| 15 |
101 |
Lamb, Samuel Jackson (1836-1895) undated |
|
|
|
Copy of part of a letter received from the United States Adjutant General's Office, War Department, Washington, D. C., referring
to Samuel J. Lamb. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 15 |
102 |
Lamont, Daniel Scott (1851-1905) January 20, 1889 |
|
|
|
ALS from D. S. Lamont to General George Washington Morgan (1820-1893) saying: "The President will be glad to see you and
Mrs. Morgan and your daughter at a quarter past one tomorrow and Mrs. Cleveland will be pleased to receive them at twelve
o'clock Tuesday." Dated: Washington, D. C., Executive Mansion. In reference to President Grover Cleveland (1837-1908).
|
|
|
|
1 item, with envelope. |
| 15 |
103 |
Lander, M. W. April 15, 1862 |
|
|
|
ALS from M. W. Lander to James Adams saying a requisition for $5,000 is now on its way, placing that to his credit in New
York. He wishes to deposit a check on New York and draw against it.
|
|
|
|
1 item. |
| 15 |
104 |
Landis, H. W. undated |
|
|
|
Early Landis records of Pennsylvania, Chester, Lancaster, Dauphin, and Lebanon Counties of Pennsylvania. A record of Felix
Landis, Senior, and Felix Landis, Junior, and his descendants. Additional genealogical information included, dated: Toledo,
Ohio, June 10 and June 19, 1931.
|
|
|
|
1 item. |
| 15 |
105 |
Landy, Jacob (d.1916) 1897-1981 |
|
|
|
Photocopy of clergyman's license of Jacob Landy, Cleveland, Ohio, June 4, 1897; biographical sketch of Jacob Landy, owner
of the first Hebrew bookstore in Cleveland, Ohio, by his granddaughter, Evy Rosenblum, March 18, 1981; and photocopies of
locations of Landy's store listed on the store stationery by Landy's son, Louis Landy, September 8, 1916.
|
|
|
|
3 items. |
| 15 |
106 |
Lane, Isaac R. 1886-1907 |
|
|
|
Isaac R. Lane papers, including TLS from J. B. Foraker (1846-1917) to Isaac R. Lane, Barnesville, Ohio, acknowledging his
letter and requesting that he contact him when Congress reconvenes next December, dated Washington, D. C., United States Senate,
Committee on Pacific Islands and Porto Rico, April 2, 1907; TLS from J. B. Foraker to Isaac R. Lane, Barnesville, Ohio, acknowledging
his letter and expressing his willingness to do what he can to have the Hepburn Rate Law amended, dated Washington, D. C.,
United States Senate, Committee on Pacific Islands and Porto Rico, December 5, 1907; ALS from W. H. Gibson to I. R. Lane declining
his invitation for Decoration Day, 1894, undated; ALS from W. H. Gibson to I. R. Lane declining his invitation, dated Tiffin,
Seneca County, Ohio, January 5, 1893; menu card of Isaac R. Lane, delegate to banquet tendered by the Department of California
Grand Army of the Republic to S. S. Burdett, commander-in-chief and members of the 20th National Encampment, GAR, held in
San Francisco, California, August 5, 1886 (contains autograph of William T. Sherman and John A. Logan); TLS from Judson Harmon
to Mr. Lane expressing appreciation for Mr. Lane's approval of his official action, dated Columbus, Ohio, Executive Department,
March 26, 1909; TLS from William Starke Rosecrans (1819-1898) to Isaac R. Lane, Barnesville, Ohio, declining his invitation
to meet with him and other comrades from the American Civil War at their local reunion and referring to the campaign from
Mrufreesboro to Chattanooga, Tennessee, dated Washington, D. C., February 11, 1890; and invitation issued to Isaac R. Lane
to attend the unveiling of the statue of General William Tecumseh Sherman, together with a program of the ceremonies of the
unveiling of the statue, dated Washington, D. C., October 15, 1903.
|
|
|
|
10 items. |
| 15 |
107 |
Lane, John June 16, 1832 |
|
|
|
ALS from John Lane to the First Congregational Church in Tallmadge, Ohio, to bring before them a complaint against brother
Casander Sackett for unchristian conduct during the exercise of public worship on the Sabbath April 15, 1832, being guilty
at that time and place of laughing or smiling and sneering apparently at the preaching of our late pastor in his farewell
discourse.
|
|
|
|
1 page. Manuscript. |
| 15 |
108 |
Lane, Louis M. November 18, 1844 |
|
|
|
ALS from Louis M. Lane, American minister at London, England, to John Stuart Skinner (1788-1851). Dated: London, England. |
|
|
|
1 item. |
| 15 |
109 |
Lane, R. R. July 3, 1876 |
|
|
|
ALS from R. R. Lane to Frank A. Rood, Phalanx, Trumbull County, Ohio, containing an account of the Battle of Little Big Horn
and George Armstrong Custer (1839-1876), June 26, 1876. Dated: Camp on Yellowstone, 3 miles below mouth of big Horn River.
Includes envelope, typewritten copy of the letter, and two photocopies of the letter.
|
|
|
|
1 item. |
| 15 |
110 |
Lane, William Griswold (1824-1877) March 16, 1877 |
|
|
|
ALS from W. G. Lane to F. Kinsman with reference to the Firelands border, Ohio. Dated: Sandusky, Ohio. |
|
|
|
1 item. |
| 15 |
111 |
Lane, William R. October 20, 1860-January 9, 1864 |
|
|
|
Six letters from William R. Lane to members of his family, from Cleveland, Ohio, Oberlin, Ohio, and Holly Island, South Carolina. |
| 15 |
112 |
Lane Theological Seminary, Cincinnati, Ohio undated |
|
|
|
Lane Club membership list, Lane Theological Seminary, Cincinnati, Ohio. |
|
|
|
2 pages. Manuscript. 22 cm. |
| 15 |
113 |
Lang, H. Jack 1903-1942 undated |
|
|
|
Invitation to the White House, Washington, D. C., January 22, 1903; pass to the Senate Chamber signed by Harold H. Burton
(1888-1964), 1942; pass to the House of Representatives signed by Theodore E. Burton (1851-1929), 1903; business card of Frank
H. Bentley, watchmaker, Mt. Clemens, Michigan, undated; and TLS from Spensley S. Daykin to Lang regarding the business card
of Frank Bentley, undated.
|
|
|
|
5 items. |
| 15 |
114 |
Langdon, Christopher June 19, 1816 |
|
|
|
Bond between Christopher Langdon as principal and Edward Paine and Norman Canfield as suretees are holden and stand firmly
bound unto the Trustees of the Township of Chardon, Ohio, in the penal sum of one thousand dollars.
|
|
|
|
1 item. |
| 15 |
115 |
Lange, Francisco Robert (1819-1891) 1859-1914 |
|
|
The records are in German |
|
|
|
Papers of Francisco Robert Lange. |
|
|
|
7 items, 1 clipping, and 1 envelope. |
|
|
|
Gift of Marion C. Lange. |
| 15 |
116 |
Lange, Francisco Robert (1819-1891) July 16, 1859 |
|
|
|
Passport No. 15103 issued by the United States Department of State to Francis R. Lange. Dated: Washington, D. C. |
|
|
|
1 item. |
|
|
|
From the estate of Norbert A. Lange, given by his widow in 1971. |
| 15 |
117 |
Lanman, Charles December 28, 1859 |
|
|
|
ALS from Thomas J. Boynton to Charles Lanman providing biographical information about Harrison Gray Otis Blake This, at Mr.
Blake's request in reply to a letter he received from Charles Lanman. Dated: Washington, D. C. Includes a note in Mr. Boynton's
handwriting.
|
|
|
|
1 item. |
| 15 |
118 |
Lanman, Charles 1858 |
|
|
|
Completed form sent by charles Lanman to Joshua Reed Giddings (1795-1864). filled out and signed by Giddings. |
|
|
|
1 item. |
| 15 |
119 |
Lanman, Charles April 15, 1869 |
|
|
|
ALS from L. A. Sheldon to Charles Lanman giving autobiographical information about himself. Dated: Washington, D. C. |
|
|
|
1 item. |
| 15 |
120 |
Lanman, Charles March 16, 1863 |
|
|
|
ALS from Rufus Paine Spalding to Charles Lanman giving autobiographical information. Dated: Cleveland, Ohio. |
|
|
|
1 item. |
| 15 |
121 |
Lapp, Lyn July 25, 1955-February 1959 |
|
|
|
Five letters from Lyn and John Lapp written to "Dearest People" or "Dear Folks" while in Japan, giving accounts of life in
that country. Dated: Tokyo, Japan.
|
|
|
|
5 items. |
|
|
|
Gift of Mrs. Charles FitzGerald, Jr. in 1972. |
| 15 |
122 |
Large, John, Jr. November 10, 1963-March 26-1965 |
|
|
|
John Large, Jr., papers, including letters from Ohio Congressmen, Representatives and Senators, in reply to letters from Mr.
Large, on issues of the day, as well as a few issues of the Congressional Record.
|
|
|
|
22 items. |
| 15 |
123 |
Larkin, J. R. April 19, 1865 |
|
|
|
ALS from J. R. Larkin to Miss Lou Bell of Glencoe, Missouri, regarding return to his home from Johnson's Island during the
American Civil War. Dated: Johnson's Island, Ohio. Photocopy, with typed copy of letter. Also includes photocopy of addressed
envelope.
|
|
|
|
1 item. |
| 15 |
124 |
Lasell, John A. April 11, 1835 |
|
|
|
Deed to Simon burt, Worcester, Massachusetts, for land inherited by Lasell's minor children from Henry Patch, Lasell being
granted the power to sell this land. Dated: Worcester, Massachusetts. John Baithaches, Mayor of Columbus, Ohio, acknowledged
Lasell's intentions, August 1835.
|
|
|
|
2 pages. Manuscript. 32 cm. |
| 15 |
125 |
Lathrop, Daniel January 20, 1800 |
|
|
|
Deed from Turstees of the Connecticut Land Company to Daniel Lathrop of Norwich, Connecticut, for land in township 3, range
2 of the Connecticut Western Reserve, to have and to hold in common with Moses Cleaveland, Christopher Leffingwell, and Samuel
Huntington. . . Signed: Jn. Morgan, Jonathan Brace, and John Caldwell. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 15 |
125 |
Lathrop, Daniel undated |
|
|
|
List of land sold for Mr. Daniel Lathrop in Township no. 13, Range no. 2, Kingsville, Ashtabula County, Ohio. |
|
|
|
1 page. Survey. 23 cm. |
| 15 |
126 |
Latimer, William 1802 |
|
|
|
Wage and work agreement between the Master and seamen of the brig Dominic of Marietta, Ohio, whereof William Latimer is at
present Master, now lying in the port of Marietta and bound for New Orleans, the West Indies, North America, or elsewhere.
On verso, a copy of "An act for the government and regulation of seamen in merchants' service," passed July 20, 1790.
|
|
|
|
1 item. 52 cm. |
| 15 |
127 |
Lattimore, William January 1, 1814 |
|
|
|
ALS from Rufus Reed to William Lattimore, Detroit, Michigan. |
|
|
|
1 item. |
| 15 |
128 |
Laubie, Peter A. (1827- ) February 13, 1865 |
|
|
|
Discharge of Peter A. Laubie, Captain, Company H, 19th Regiment, Ohio Infantry, during the American Civil War. signed: Marius
E. McIlvaine, Captain, 19th United States Infantry. Dated: Huntsville, Alabama.
|
|
|
|
1 item. |
| 15 |
128 |
Laubie, Peter A. (1827- ) January 5, 1911 |
|
|
|
Service record of Peter A. Laubie, giving commissions and discharge information for the American Civil War. Signed: J. M.
Berger, Assistant Adjutant General of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. 28 cm. |
| 15 |
128 |
Laubie, Peter A. (1827- ) December 16, 1861 |
|
|
|
Commission of Peter A. Laubie as 1st Lieutenant for the term of three years, having been appointed 1st Lieutenant of the 19th
Regiment of Ohio Volunteer Militia under proclamation of the President, on May 3, 1861, during the American Civil War. On
verso: Oath of Peter Laubie on assuming the office of First Lieutenant.
|
|
|
|
1 item. 23x29 cm. |
| 15 |
128 |
Laubie, Peter A. (1827- ) February 5, 1862 |
|
|
|
Commission of Peter A. Laubie as Captain for the term of three years, having been appointed Captain of the 19th Regiment,
Ohio Volunteer Militia, by proclamation of the President, May 1861, during the American Civil War. On verso: Oath of Peter
Laubie upon assuming office of Captain.
|
|
|
|
1 item. 23x30 cm. |
| 15 |
128 |
Laubie, Peter A. (1827- ) undated |
|
|
|
Service of Peter A. Laubie, record of service during the American Civil War. |
|
|
|
1 page. Typescript. 28 cm. |
| 15 |
129 |
Laufman Family 1881-1972 |
|
|
|
Papers relating to the Laufman family in Russia and Cleveland, Ohio, including marriage certificate, photocopy of a newspaper
clipping, and facsimile of power of attorney document. Among the items are documents written in old Russian and translations
into modern Russian and English. Concerns members of the Jewish immigrant community in Cleveland, Ohio.
|
|
|
|
7 items. |
| 15 |
130 |
Lausche, Frank John (1895-1990) January 30, 1968 |
|
|
|
TLS from Frank Lausche to John Large, Jr., Cleveland Heights, Ohio, regarding his decision to run for re-election as United
States Senator.
|
|
|
|
1 page. 27 cm. |
| 15 |
131 |
Law, Jonathan April 7, 1812 |
|
|
|
ADS whereby Jonathan Law agrees for the consideration of Forty-four dollars this day received of Hermon Bronson to save the
said Herman Larmley from any claim on the part of my father, William Law to a certain Note under the signature of Samuel Canary,
a part of which note became the right of my said Father by virtue of a Draft made by the Connecticut Land Company. And I
hereby request all holding such note. . . to consider by said fathers right thereto or to any interest growing out of it as
transferred to and being the property of the said Hermon Bronson. Dated: Hartford, Connecticut.
|
|
|
|
1 item. |
| 15 |
132 |
Law, Ruth Bancroft February 18, 1914 |
|
|
|
Certificate of Flight. Certifying that Mrs. H. D. Norvell was a passenger in the airplane of Ruth Bancroft Law. Dated:
Seabreeze, Florida. Concerning women in aeronautics/aviation.
|
| 15 |
133 |
Lawrence, B. H. 1924 |
|
|
|
An account of Marshal's expedition to the forests of Maine in the year A. D. 1924. A fishing party that included C. S.
Marshall, called Governor, and William Pendleton Palmer (1861-1927), called the Boss.
|
|
|
|
56 pages. Typescript. |
| 15 |
134 |
Lawrence, N. O. January 24, 1840 |
|
|
|
ALS from N. O. Lawrence and James Barnett, two assistant engineers of the Fire Department, tendering their resignations to
the Mayor and the City Council of Cleveland, Ohio. Dated: Cleveland, Ohio. Addressed to Samuel Starkweather.
|
|
|
|
1 item. |
| 15 |
135 |
Lawrence, William (1819-1899) February 1, 1870 |
|
|
|
ALS from W. Lawrence saying he went to the Document Room and made inquiry. There are some Globes there but they belong to
members of Congress who want them for their Districts. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 15 |
135 |
Lawrence, William (1819-1899) undated |
| 15 |
135 |
Lawrence, William (1819-1899) undated |
|
|
|
Autograph of William Lawrence on a portion of a letter. |
|
|
|
1 item. |
| 15 |
136 |
The Lawrence (Ship) 1876 |
|
|
|
"Perry's Old Flagship." Handwritten copy of newspaper article about the raising of the Lawrence, flagship of Commodore Oliver
Hazard Perry (1785-1819), at Erie, Pennsylvania.
|
|
|
|
5 pages. 20 cm. |
| 15 |
137 |
Learned, Mary May 19, 1834 |
|
|
|
Deed between Mary Learned of Brighton in the County of Middlesex, Massachusetts, widow, Abel Rice and Sophia rice of Cambridge
in said County, in right of said Sophia, wife of said Abel: George Hall of Newton in said County and Mary Hall, wife of said
George. . . and Ovin Broad of North Adams in the county of Berkshire and Lucy, whife of said Ovin. . . and Henry H. Learned
for a certain tract of land situated in the southeast part of Brighton.
|
|
|
|
1 item. |
| 15 |
138 |
Leclercq, Chretien, f. (1841-1695) 1691 |
|
|
The records are in French |
|
|
|
Extraits relafif a la Louisiane de l'ouvrage publie in 1691. Par le Pere Chretien Leclercq sous le titre de Premier etablissement
de la Foy dans la Nouvelle France. Dated: Paris, Amable Auroy, France. Regarding the colonial period in Louisiana and King
Williams' War (1689-1697).
|
|
|
|
94 pages. |
| 15 |
139 |
Ledermann Family 1906-1913 undated |
|
|
|
Three immigrant health inspection cards for Samuel, David, and Heiman Ledermann, stamped Consulate of the U. S., Bremen, September
15, 1906; international money order receipt, Cleveland, Ohio, August 18, 1913; notebook of Jewish blessings and prayers written
in Yiddish and Polish, undated; and passport case, stamped "F. Missler, Bremen," undated.
|
|
|
|
6 item.s |
| 15 |
140 |
Lee, Ann (1736-1784) 1916 |
|
|
|
Mother Ann Lee's missionary journey (1781-1783). From "Gleanings fro old Shaker Journals" compiled by Clara Endicott Sears,
Huoghton, Mifflin, 1916.
|
|
|
|
5 pages. Includes map. 28 cm. Typewritten. |
| 15 |
141 |
Lee, Arthur Tracy (d. 1879) October 26, 1862 |
|
|
|
ALS from A. T. Lee, Major, 20th Infantry, United States Army, to Thomas Hillhouse, Adjutant General, State of New York, Albany,
New York, saying that in forwarding the Muster in rolls. . . he omitted to state that the Roll of the Field Staff of the 114th
has been sent to Colonel Smith for his signature. . . and will forward in as soon as it is returned. Dated; Elmira, New
York, United States Mustering and Disbursing Office, during the American Civil War.
|
|
|
|
1 item. |
| 15 |
142 |
Lee, Charles O. 1959 |
|
|
|
The Shakers as Pioneers in the American Herb and Drug Industry. Paper presented at the annual convention of the American
Pharmaceutical Association in Cincinnati, Ohio, August 14-21, 1959. Dated: Ada, Ohio.
|
|
|
|
19 pages. 28 cm. Typewritten. |
| 15 |
143 |
Lee, Cyprian 1839-1854 |
|
|
|
Correspondence of Cyprian Lee, including letters from Cyprian Lee, Marysville, Ohio, to his cousin Lorenzo Treat, Upper Middletown,
Connecticut, in which he discusses business and personal affairs and Ohio politics.
|
|
|
|
11 items. |
| 15 |
144 |
Lee, E. October 27, 1862 April 3, 1864 |
|
|
|
Two licenses granted to E. Lee of Worthington, in the county of Richland and State of Ohio, to carry on the business or occupation
of retail dealer. Dated: Delaware, Ohio, and Mansfield, Ohio.
|
|
|
|
2 items. |
| 15 |
145 |
Lee, Elias April 14, 1829 |
|
|
|
Legal documents and accounts, 1812-1829, pertaining to Elias Lee, including a quit claim from Irad Kelley (1791-1875) for
Lot 27, of 14 acres in Warrensville, Ohio.
|
|
|
|
9 items. Photocopies. |
| 15 |
146 |
Lee, Elias January 27, 1807 |
|
|
|
Record of resignation of Lieutenant Colonel Elias Lee of the Third Regiment in the First Brigade and Ninth Division of the
Militia of the Commonwealth of Massachusetts, accepted by the Governor and Commander in chief, with honorable discharge.
Dated: Head-Quarters.
|
|
|
|
1 item. |
| 15 |
147 |
Lee, Fitzhugh (1835-1905) July 1886 |
|
|
|
ALS from Fitzhugh Lee to Edgar Gladwin, acknowledging the receipt of his letter requesting his opinion of what might properly
be called "the most momentous engagement" of the late war (American Civil War). "I reply - Gettysburg." Dated: Richmond,
Virginia, Governor's Office.
|
|
|
|
1 item. |
| 15 |
148 |
Lee, George Washington Custis (1832-1913) November 27, 1873 |
|
|
|
ALS from G. W. C. Lee to Mrs. Waring Mikell, Charleston, South Carolina, sending her Judge Brockenbrough's autograph, in duplicate,
as requested. Dated: Lexington, Virginia, Washington and Lee University.
|
|
|
|
1 item. |
| 15 |
149 |
Lee, Mary Ann Randolph Custis undated |
|
|
|
ALS from M. C. Lee to a son [George Washington Custis Lee (1832-1913)] admonishing him for his acts of indiscretion. Note
in pencil at top of page 1: "Mrs. General R. E. Lee, daughter of Geo. W. Parke Custis."
|
|
|
|
1 item. |
| 15 |
150 |
Lee, Mary Custis undated |
|
|
|
ALS from M. C. Lee to "My dearest brother" [George Washington Custis Lee, 1832-1913) saying how glad she was to hear from
him that the dreaded court martial was at last over. Dated: Sunday, July 13, no year. In pencil at top of page 1: "Daughter
of Genl. Lee."
|
|
|
|
1 item. |
| 15 |
151 |
Lee, Richard Henry (1732-1794) October 22, 1776 |
|
|
|
ALS to "Dear Sir" conveying news of the battle against Carleton for Lake Champlain and Washington's manoeuvering against Howe,
and stating that every effort must be exerted "or else Slavery, the most ignominious, will surely be our lot." Dated: Philadelphia,
Pennsylvania, during the Revolutionary War.
|
|
|
|
1 page. 32 cm. |
| 15 |
152 |
Lee, Samuel March-June 1842 |
|
|
|
Account book of Mr. Samuel Lee. |
|
|
|
1 item. |
| 15 |
153 |
Lee, Stephen Dill (1833-1908) May 8, 1886 |
|
|
|
ALS from S. D. Lee to General George Washington Morgan (1820-1893) narrating events in the American Civil War from the Confederate
side. Dated: Agricultural College, Mississippi.
|
|
|
|
1 item. 5 pages. |
| 15 |
154 |
Lee, Thomas October 1, 1833 |
|
|
|
Slave bill of sale from Thomas Lee to Mr. James M. Lucas for a servant woman named Phillis and one boy child named Robert.
Dated: Clover Hill.
|
|
|
|
1 page. 30 cm. |
| 15 |
155 |
Leech, R. January 22, 1848 |
|
|
|
ALS from R. Leech to Seabury Ford (1801-1855), who is running for election as Governor of Ohio on the Whig ticket, asking
for his position on a number of questions he asks. Dated: Washington, Guernsey County, Ohio.
|
|
|
|
1 item. |
| 15 |
156 |
Lees, Thomas M. 1864 |
|
|
|
Diary of Thomas M. Lees, of Zanesville, Ohio, who served with his son, Josiah, in the Ohio Volunteer Infantry in campaigns
in Virginia, Maryland, and South Carolina during the middle months of 1864 during the American Civil War. Discussed are various
battles, camp conditions, and the death of Josiah on July 20, 1864.
|
|
|
|
1 volume. |
| 15 |
157 |
Lees-Smith, H. B. undated |
|
|
|
ALS to Mr. Otto Miller thanking him for congratulations on his return to Parliament and saying that he cannot come to America
at present. Dated: London, England, December 1, no year. Mr. Lees-Smith was Minister for Education in the British Labor
government.
|
|
|
|
1 page. 25.5 cm. |
| 15 |
158 |
Leete, Harriet L. 1918-1919 |
|
|
|
Three TLS from Harriet L. Leete to friends while in service as a nurse during World War I in the Lakeside Base Hospital Unit
(formed in Cleveland, Ohio at Lakeside Hospital). Two letters are from Belgrade, Serbia, and one letter gives no location.
|
|
|
|
3 items. |
| 15 |
159 |
Leffingwell, Lucius W. January 11, 1849 |
|
|
|
ALS from Lucius W. Leffingwell to "Dear Sir." Dated: Ellsworth, Mahoning County, Ohio. |
|
|
|
1 item. |
|
|
|
Gift of H. L. Leffingwell in 1953. |
| 15 |
160 |
Leffingwell, Lucius W. undated |
|
|
|
Receipt for One thousand dollars from O. M. Oviatt, to apply on his note. Signed: Lucius W. Leffingwell. |
|
|
|
1 item. |
|
|
|
Gift of H. L. Leffingwell in 1953. |
| 15 |
161 |
Legion of the United States April 5, 1793 |
|
|
|
Muster roll of the sub Legionary Staff of the 2nd Sub Legion of the Legion of the Untied States cantoned at Legion Ville commanded
by Lieutenant Colonel David Strong for the months of September, October, November, and December in 1792. Certified to by
Edward Butler.
|
|
|
|
1 item. |
| 15 |
162 |
Leighton, Usher P. March 10, 1850 |
|
|
|
ADS articles of agreement entered into between U. P. Leighton and J. H. DeLong of the first part and John Steiner of the second
part for an overland trip to the Gold digging in the Territory of California.
|
|
|
|
1 item. |
| 15 |
163 |
Leighton, Usher P. September 10, 1833 |
|
|
|
Commission as Surgeon presented to Usher P. Leighton, of the second Regiment, Third Brigade, and eleventh Division in the
Militia of this state. Dated: Columbus, Ohio. Signed: Robert Lucas.
|
|
|
|
1 item. |
| 15 |
164 |
Leighton, Usher P. October 24, 1853 |
|
|
|
Commission presented to Usher P. Layton after having been duly elected to the office of Treasurer in and for the county of
Hardin. Dated: Columbus, Ohio. Signed: W. Medill.
|
|
|
|
1 item. |
| 15 |
165 |
Leighton, Usher P. October 13, 1841 |
|
|
|
Commission as surgeon presented to Usher P. Leighton by Ohio governor Thomas Corwin. Dated: Columbus, Ohio. |
|
|
|
1 item. |
| 15 |
166 |
Leister, Anton (1851-1905) 1903 |
|
|
|
Why I Shall Not Vote for Tom Johnson for Governor, by Leister Anton. Includes two letters from William G. Batchelder, Jr.
containing biographical information on Anton Leister. Concerns Tom Loftin Johnson (1854-1911) and his campaign for governor
of Ohio.
|
|
|
|
67 pages. Manuscript. |
|
|
|
Gift of Elbert Lampson, Jefferson, Ohio, in 1967. |
| 15 |
167 |
Leland, Cyrus P. January 15, 1891 |
|
|
|
The Ohio Railroad. Paper read by Cyrus Leland to the Western Reserve Historical Society, Cleveland, Ohio. |
|
|
|
1 item, typescript. |
| Box |
Folder |
| 16 |
1 |
Lemperly, Paul (d. 1939) April 30, 1891 |
|
|
|
ALS from Paul Lemperly to Francis Adon Hilliard (1850-1924), Cleveland, Ohio, regarding the possibility of organizing a Book-men's
club, and seeking his opinion. Dated: 16 Vestry Street, Cleveland, Ohio.
|
|
|
|
1 item. |
| 16 |
2 |
Lemperly, Paul (d. 1939) November 7, 1893 |
|
|
|
ALS from Paul Lemperly to Frederick Locker-Lampson (1821-1895) thanking him for his letter and book-plates. Is sending him
a copy of First Editions American Authors. . . It is of particular interest for the American collector in being also a "first
edition" by Mr. Eugene Field (1850-1895), in view of the preface which he has written for the volume. Dated: Cleveland,
Ohio.
|
|
|
|
1 item. |
| 16 |
3 |
Leneghen, John May 4, 1843 |
|
|
|
Articles of agreement between John and Charles Leneghen and William Hurst. John Leneghen and Charles Leneghen agreeing to
build a stone house or the wall for a house for William Hurst on his farm in the township of Avon, Ohio. Dated: Elyria,
Ohio. Includes two photographs of the Hurst house in 1943.
|
|
|
|
2 pages. Manuscript. 32 cm. |
| 16 |
4 |
Lenfesby, Thomas July 30, 1806 |
|
|
|
Certificate of membership in the Grand Lodge of Free and Accepted Masons of England issued to Thomas Lenfesby. |
|
|
|
1 item. |
| 16 |
5 |
Lenroot, Irvin Luther (1869-1949) February 4, 1913 |
|
|
|
TLS from I. L. Lenroot to F. J. Jacobs, Stevens Point, Wisconsin, in reply to his letter on the Weeks Bill, providing for
one cent letter postage. Dated: Washington, D. C., House of Representatives, Committee on Rules.
|
|
|
|
1 item. |
| 16 |
6 |
Leonard, Delavan Levant (1834-1917) October 24, 1901 |
|
|
|
How there happened to be any Western Reserve. A paper read at the Centennial of the Austinburg Congregational Church, Austinburg,
Ohio, by Reverend D. L. Leonard, D. D., of Oberlin, Ohio. Dr. Leonard was associate editor of the New Missionary Review of
the World.
|
|
|
|
12 pages. 21 cm. |
| 16 |
7 |
Leonard, Jonathan April 9, 1813 |
|
|
|
ALS from Jonathan Leonard to William Meriam, Franklinton, Ohio. Dated: Canton, Massachusetts. |
|
|
|
2 pages. 24 cm. |
|
|
|
Gift of Mr. Charles Barkwill in 1970. |
| 16 |
8 |
Leonard, William Andrew (1848-1920) June 6, 1919 |
|
|
|
TLS to Miss Georgie L. Norton (Georgia Leighton Norton), Cleveland Art School, Cleveland, Ohio, expressing his regret at not
being able to attend the annual meeting of that school because of duties at Kenyon College. Dated: The Bishop of Ohio, Cleveland,
Ohio.
|
|
|
|
2 pages. 22 cm. |
| 16 |
9 |
Leppelman, Louis June 21, 1879 |
|
|
|
ALS from Louis Leppelman stating that "I have obtained several very fine specimens. . . I think that our Smithsonian friends
will like them and I send them for their benefit." Dated: Fremont, Ohio.
|
|
|
|
1 page. |
| 16 |
9 |
Leppelman, Louis November 28, 1878 |
|
|
|
ALS from Louis Leppelman to Webb Hayes, Washington, D. C., requesting a copy of the tenth annual report of the United States
Geological and Geographical survey of the Territories and that if the United States Fish Commission has any young trout or
greyling for distribution, he will stock the spring brook. Dated: Fremont, Ohio.
|
|
|
|
1 page. |
| 16 |
9 |
Leppelman, Louis May-August 1879 |
|
|
|
Lists of articles loaned by Louis Leppelman, of Fremont, Ohio, to the Smithsonian Institution, Washington, D. C. |
|
|
|
8 pages. Part manuscript, part typescript. |
| 16 |
9 |
Leppelman, Louis July 21, 1879 |
|
|
|
ALS from Spencer Fullerton Baird (1823-1887), Commissioner, United States Commission, Fish and Fisheries, to Webb Hayes, Washington,
D. C., regarding the "list Mr. Leppelman furnished with the specimens he lent us for cashing." Dated: Provincetown, Massachusetts.
|
|
|
|
1 page. |
| 16 |
10 |
Lerch, George January 8-December 31, 1863 |
|
|
|
Diary kept by George Lerch while in service during the American Civil War. |
|
|
|
1 item. |
|
|
|
Purchased by the Friends of the Library, Western Reserve Historical Society, Cleveland, Ohio, in 1973. |
| 16 |
10 |
Lerch, George November 29, 1862-January 17, 1863 |
|
|
|
Letters from George Lerch of Company D, 148th New York Volunteer Infantry, to his brother in Seneca, New York, while in service
during the American Civil War. Dated: Portsmouth, Virginia. Includes some loose papers, lists, envelopes, etc.
|
|
|
|
2 items. |
|
|
|
Purchased by the Friends of the Library, Western Reserve Historical Society, Cleveland, Ohio, in 1973. |
| 16 |
11 |
LeRoy and Burton Plank Road Company March 21, 1850 |
|
|
|
An act for the incorporation of a company to construct a plank road from Burton in Geauga County, Ohio, to LeRoy in Lake County,
Ohio. Bears the signature of Henry W. King, Secretary of State for Ohio, certifying that this is a correct copy of the original,
dated: Columbus, Ohio, April 30, 1850.
|
|
|
|
2 pages. Manuscript. 33 cm. |
| 16 |
12 |
Leroy Township, Lake County, Ohio April 1800-April 1802 |
|
|
|
Minutes of the meetings of the proprietors of township no. 10, range 7, Leroy Township, Lake County, Ohio. |
|
|
|
2 pages. Manuscript. 32 cm. |
| 16 |
13 |
Leslie, Jonathan 1823 |
|
|
|
The Shakers. An account of the Shakers in Union Village, Ohio. Includes a copy in typescript, 4 pages. At head of page
1: Newcastle Magazine, August 1823. From the Pittsburgh Recorder. Also in Niles' Register, volume 23.
|
|
|
|
9 pages. 14 cm. |
| 16 |
14 |
Lester, Andrew November 11, 1820 |
|
|
|
Arithmetic book of Andrew Lester. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Warner Seely in 1968. |
| 16 |
15 |
Letters, extracts, &c. on money, Caribees, Indians, liberty, slavery, drunkenness, agriculture, corn, &c. 1823 |
|
|
|
Letters, extracts, &c. on money, Caribees, Indians, liberty, slavery, drunkenness, agriculture, corn, &c. Inscription on
fly-leaf: Letters, extracts, &c. original and selected, by a resident in Antigua, chiefly in behalf of slavery.
|
|
|
|
169 pages. |
| 16 |
16 |
Levalley, Elizabeth February 17, 1827 |
|
|
|
Writing book of Elizabeth Levalley after 20 lessons instruction from Mr. Ross Warwick in penmanship. |
|
|
|
1 item. |
| 16 |
17 |
Levan, Edmond February 11, 1907 |
|
|
|
ALS to the managing editor of the Railroad Man's Magazine regarding articles he wishes them to publish, including a history
of the plot to kill President Abraham Lincoln (1809-1865) and an account of the survival of John Wilkes Booth (1838-1865).
Dated: Monterey, N. L., Mexico. Levan gathered his stories while working as a reporter in Texas and northern Mexico.
|
|
|
|
17 pages. 22.5 cm. |
| 16 |
18 |
Lewis, George T. April 16, 1869 |
|
|
|
Acceptance of the resignation of George T. Lewis as clerk in the office of the Third auditor of the Treasury. Signed: William
A. Richardson, Assistant Secretary of Treasury. Dated: Treasury Department.
|
|
|
|
2 pages. Manuscript. 25 cm. |
| 16 |
18 |
Lewis, George T. April 1, 1869 |
|
|
|
Letter of best wishes to George T. Lewis upon his resignation as clerk in the office of the Third auditor, Treasury Department.
Signed by fellow clerks and personal friends. Dated: Treasury Department, Third auditor's office, Room 87.
|
|
|
|
2 pages. Manuscript. 25.5 cm. |
| 16 |
19 |
Lewkowicz, Wolf 1922-1925 |
|
|
|
Letters from Wolf Lewkowicz to his nephew, Sol J. Zissman, describing his life in the Jewish community in Poland. Dated:
Lodz, Poland. From William E. Wiener Oral History Library.
|
|
|
|
28 items. 28 cm. Typescript. Photocopy. |
| 16 |
20 |
Liberty Party, Greene Township, Ohio October 21, 1847 |
|
|
|
Letter to A. W. Parker for publication in the Warren Chronicle, addressed "To the Liberty men of Trumbull County" telling
why the Liberty Party of Greene Township, Ohio, voted for J. Harrington and discussing the need for unity among those who
oppose slavery. Signed: A Liberty Man. Dated: Greene Township, Ohio. E. Wakefield signed the letter to Parker requesting
publication.
|
|
|
|
2 pages. 31 cm. Damaged. |
| 16 |
21 |
Librarian Society of Cleveland, Ohio April 27, 1812 |
|
|
|
Receipt issued to Reverend Thomas Barr for the 1st and 6th volumes of the Connecticut Evangelical Magazine given to the Librarian
Society of Cleaveland, Ohio. Signed: David Long (1787-1851), Librarian. Supposed to be the first volume given this society.
|
|
|
|
1 item. Photocopy. 10.5x22 cm. |
| 16 |
22 |
Liebold, E. G. October 14, 1931 |
|
|
|
ALS from E. G. Liebold to Mr. J. D. Hoit declining his offer to buy the Edison bi-polar engine, and expressing his interest
in acquiring the Phonographic Doll, with record, for the Ford Museum at Dearborn, Michigan. Dated: Dearborn, Michigan.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 16 |
23 |
Liffring, Dominick (1840-1916) undated |
|
|
|
"The Liffring Family" by Dominick Liffering. Includes photocopy of a letter from Louis Pierce, Leffring's grandson, dated
Cleveland, Ohio, November 19, 1959.
|
|
|
|
7 pages. 28 cm. |
| 16 |
24 |
Ligonier, Pennsylvania undated |
|
|
|
Observations of a visitor to Ligonier, Pennsylvania, while on a trip from Philadelphia, Pennsylvania, to the far West. |
|
|
|
1 page. Manuscript. |
| 16 |
25 |
Liliuokalani, Queen of Hawaii (1827-1917) undated |
|
|
|
Autograph of Liliuokalani, Queen of Hawaii. Includes a clipping by Harry Golden entitled: Only in America: Liliuokalani
- Queen of the 50th State. Also includes an autograph of her brother, King Kalakaua.
|
|
|
|
1 folder. |
| 16 |
26 |
Lincoln, Abraham (1809-1865) November 13, 1859 |
|
|
|
ALS from Abraham Lincoln to James A. Briggs (1811-1889) accepting his invitation to speak and in due time will notify him
of the exact day, also that it will be a political speech. Dated: Danville, Illinois.
|
|
|
|
1 item. |
| 16 |
27 |
Lincoln, Abraham (1809-1865) February 14, 1865 |
|
|
|
Autographed portrait of Abraham Lincoln, signed "Yours forever & ever, A. Lincoln." Together with a holograph note: "Let
this man take the oath of Dec. 8, 1863 & be discharged. A. Lincoln, Feb. 14, 1865."
|
|
|
|
2 items, in frame. 29 cm. |
| 16 |
28 |
Lincoln, Abraham (1809-1865) October 13, 1860 |
|
|
|
LS from Abraham Lincoln to R. B. Church sending him his autograph as requested. Dated: Springfield, Illinois. |
|
|
|
1 item. 20 cm. |
| 16 |
29 |
Lincoln, Abraham (1809-1865) 1864 |
|
|
|
Autographs of President Abraham Lincoln and his Cabinet, including William H. Seward, Salmon P. Chase, Edwin M. Stanton, Gideon
Welles, M. Blair, J. P. Usher, and Edwin Bates.
|
|
|
|
1 item. |
| 16 |
30 |
Lincoln, Abraham (1809-1865) September 3, 1862 |
|
|
|
Autograph of Abraham Lincoln on small white card attached to a larger black card, leaving a border of black which reads:
"Respectfully submitted to the War Department. A. Lincoln. Sept. 3, 1862." This is mounted at the bottom of a wood engraving
of Lincoln by the German artist Gustav Kruell dated 1884.
|
|
|
|
1 item. |
| 16 |
31 |
Lincoln, Abraham (1809-1865) February 8, 1861 |
|
|
|
LS from Abraham Lincoln to George B. Senter, Mayor of Cleveland, Ohio, accepting his invitation to visit Cleveland on his
journey to Washington, D. C. Dated: Springfield, Illinois. Includes envelope.
|
|
|
|
1 item. |
|
|
|
Gift of Laurence H. Norton. |
|
|
|
Lincoln, Abraham (1809-1865) February 23, 1864 |
|
|
|
DS from Abraham Lincoln appointing William H. Blake, of Indiana, as Consul of the United States of America at Manzanillo,
Mexico. Dated: Washington, D. C.. Signed: Abraham Lincoln and William H. Seward (1801-1872), Secretary of State.
|
|
|
|
1 item. |
|
|
|
Lincoln, Abraham (1809-1865) December 30, 1861 |
|
|
|
DS by Abraham Lincoln pardoning Edgar Patterson by extending the Executive clemency. |
|
|
|
1 item. 27x43 cm. |
| Box |
Folder |
| 16 |
32 |
Lincoln, Abraham (1809-1865) undated |
|
|
|
The autobiography of Abraham Lincoln. the original, which was written for campaign purposes, seems to have disappeared.
Collectors are apparently unable to locate it. On left side of last page, opposite signature: Hon. J. W. Fell. Fell was
a native of Bloomington, Illinois, and had requested Lincoln to write the sketch. Signature certified to by David Davis,
Lyman Trumbull, and Charles Sumner, dated Washington, D. C., March 20, 1872.
|
|
|
|
3 pages. 2 copies. Facsimile. |
| 16 |
33 |
Lincoln, Abraham (1809-1865) August 8, 1864 |
|
|
|
LS from Abraham Lincoln to the Community of Shakers, New Lebanon Springs, New York, thanking them for a gift of a "very comfortable
chair." Dated: Washington, D. C., Executive Mansion. Includes a copy of a letter from Roy P. Basler, Library of Congress,
to Mr. Meader regarding the signature dated 1970.
|
|
|
|
1 item. Photocopy. |
|
|
|
Gift of Robert F. W. Meader in 1973. |
| 16 |
34 |
Lincoln, Abraham (1809-1865) undated |
|
|
|
Incidents in the life of Lincoln by Adoniram Judson Warner (1834-1910). |
|
|
|
6 pages. Typescript. |
| 16 |
35 |
Lincoln, Abraham (1809-1865) 1923 |
|
|
|
25th anniversary and inauguration of new president of Lincoln Memorial University, Cumberland Gap, Kentucky. Armistice Day,
1923. Release Sunday afternoon, November 11, 1923.
|
|
|
|
6 pages. |
| 16 |
36 |
Lincoln, Mary Harlan (1846-1937) August 31, 1928 |
|
|
|
Autograph of Mrs. Robert Lincoln on an envelope, with message: "For Mr. Cooke with the kind regards of Mrs. Robert Lincoln."
Dated: Hildene, Manchester, Vermont. Message relates to photograph of Robert Todd Lincoln (1843-1926) in the collection
of the Western Reserve Historical Society, Cleveland, Ohio.
|
|
|
|
1 item. |
| 16 |
37 |
Lincoln, Mary Todd (1818-1882) January 3, 1867 |
|
|
|
ALS from Mary Lincoln to Henry Wilson (1812-1875), Washington, D. C., extending to him and Mrs. Wilson her sympathy in the
loss of their son. Dated: Chicago, Illinois.
|
|
|
|
1 item. |
| 16 |
38 |
Lincoln, Mary Todd (1818-1882) undated |
|
|
|
ALS from Mrs. Lincoln to Captain C. H. Tompkins asking that he give Thomas C. Kelly something to do in his Department. Dated:
Washington, D. C., Executive Mansion, October 24, 186-?
|
|
|
|
1 item. |
| 16 |
39 |
Lincoln, Robert Todd (1843-1926) October 19, 1905 |
|
|
|
ANS from Charles S. Sweet, Secretary to Robert Todd Lincoln, to Miss Mary Pearson, Cleveland, Ohio, replying to her request
for an autograph of Robert Lincoln which he encloses on a card. Dated: Chicago, Illinois, Pullman Building.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 16 |
40 |
Lincoln Farm Association August 1, 1906 |
|
|
|
Honorary membership enrolling Ann Offord as a member of the the Lincoln Farm Association, a patriotic organization formed
by American citizens for the purpose of preserving the farm on which Abraham Lincoln was born, as a National Park.
|
|
|
|
1 item. |
| 16 |
41 |
The Line of the Express Mail. War of 1812. From Pittsburgh to Miami, Ohio, and return. 1 item. Copy. undated |
| 16 |
42 |
Linsly, Noah (1774-1814) January 28, 1808 |
|
|
|
ALS from Noah Linsly to Colonel James Johnston saying the Bill for granting lands to certain Canadian refugees has not been
acted upon. . . Refers to the Marietta Bills. . . Says a decision was made in a caucus that James Madison (1751-1836) would
be the next President. . . and John Q. Adams (1767-1848), though not invited, requested admission. . . and was received.
Dated: Georgetown.
|
|
|
|
1 item. |
| 16 |
42 |
Linsly, Noah (1774-1814) April 28, 1808 |
|
|
|
ALS from Noah Linsly to Colonel James Johnston referring to the locations of their land in Clarksburg. Has written for a
draft of the whole refugee tract with a statement of what tracts have been located. Dated: Wheeling, Virginia, Thursday
evening.
|
|
|
|
1 item. |
| 16 |
42 |
Linsly, Noah (1774-1814) June 4, 1808 |
|
|
|
ALS from Noah Linsly to Colonel James Johnston discussing the means of purchasing some land and calculating what may be made
by selling it. Dated: Wheeling, Virginia.
|
|
|
|
1 item. |
| 16 |
42 |
Linsly, Noah (1774-1814) December 12, 1808 |
|
|
|
ALS from Noah Linsly to Colonel James Johnston, Zanesville, Ohio, saying it is desirable that some form of definite arrangement
be made with respecting this protested Bill of $500. . . and what we owe the Bank. Dated: Wheeling, Virginia.
|
|
|
|
1 item. |
| 16 |
43 |
Linvill, Solomon February 19, 1844 |
|
|
|
Articles of agreement between Solomon Linvill of Goshen Township, Champaign County and State of Ohio, agent for Arthur Linvill
of Salisbury Township, Lancaster County and State of Pennsylvania. . . and Ross Thomas, Jr. of Wayne Township, Champaign County
and State of Ohio, to rent or lease to R. Thomas a certain portion of the farm on which R. Thomas now resides.
|
|
|
|
1 item. |
| 16 |
44 |
Lipp, Anna Dobbins October 29, 1903-August 1, 1904 |
|
|
|
Diary of Anna Dobbins Lipp detailing her stay at Nutwood Farm, Wickliffe, Ohio, the H. K. Devereaux summer residence, and
at the Devereaux home on Euclid Avenue, Cleveland, Ohio, from which she was married to Charles Lipp in January 1904. After
their marriage, they moved to the Auditorium Hotel in Chicago, Illinois.
|
|
|
|
1 volume. 25 cm. |
| 16 |
45 |
Lippy, Charles H. October 1974 |
|
|
|
The Shaker quest; on the threshold of purity. Typescript of a paper delivered at the Shaker Bicentennial Convention, Cleveland,
Ohio, October 1974.
|
|
|
|
27 pages. 28 cm. Photocopy. |
| 16 |
46 |
List of volunteers enrolled in the Corps de'aimer' of the "White Plume." Dated: Detroit, Michigan. Photocopy. 1 item.
28 cm. January 1, 1808
|
| 16 |
47 |
Litchfield County, Connecticut, Court undated |
|
|
|
Part of a document from the Litchfield County, Connecticut Court, September Term. On verso: Court costs are listed with
memorandum: Taxed in Court, R. Sherman, Justice Quondam.
|
|
|
|
1 item. |
|
|
|
Gift of Otto Miller in 1929. |
| 16 |
48 |
Livingston, John February 23, 1857 |
|
|
|
Form letter requesting a revision of the complete list of all the lawyers and law firms residing in your county, to be published
in the Law Register. Signed: John Livingston, Editor. Dated: New York. May have been sent to the bar association in Clermont
County, Ohio.
|
|
|
|
1 page. Printed. 28.5 cm. |
| 16 |
49 |
Livingston County Agricultural Society, Geneseo, New York October 9, 1869 |
|
|
|
Life membership certificate issued to P. H. Long of Grenland by the Livingston County Agricultural Society, Geneseo, New York.
Signed: Kiddu M. Scott. Dated: Geneseo, New York.
|
|
|
|
1 item. 9x19 cm. |
| 16 |
50 |
Locke, John (1792-1856) 1848-1866 |
|
|
|
Sheet onto which is pasted the signature of John Locke, Cincinnati, Ohio, January 18, 1848, and the signature of Jonathan
Delamater, East Cleveland, Ohio, March 13, 1866. On verso: clipping from the Morning Leader of March 1, 1859, on the death
of Professor W. W. Mather is pasted.
|
|
|
|
1 page. 26 cm. |
| 16 |
51 |
Lockwood, Belva Ann Bennett (1830-1917) undated |
|
|
|
Two slips of paper with the autograph of Belva A. Lockwood, and one printed business card. Includes a printed item entitled:
Important to eastern emigrant Cherokees. Descendants of the Roll of 1835 in which Mrs. Lockwood says she will accept powers
of attorney from new claimants.
|
|
|
|
3 items. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 16 |
52 |
Lockwood, James M. March 24, 1834 |
|
|
|
ALS from James M. Lockwood to William Rayan saying "Since my return I find that we shall not be able to get an engine in complete
operation much before the first of May, and of course too late for your use this Spring. . . I have received from M. J. Williams
a complete map of the country between this and the Miami of the Lake and shall run our road some time in May. . . and will
form a Company for the purchase of the most valuable lots. . . Dated: Portage, Sandusky County, Ohio.
|
|
|
|
1 item. |
| 16 |
53 |
Lodge, Henry Cabot (1850-1924) November 22, 1905 |
|
|
|
TLS from Henry Cabot Lodge to Charles F. Leach in reply to his request for some government documents bearing upon the subject
of Canadian reciprocity. Dated: United States Senate, Washington, D. C.
|
|
|
|
1 item. |
| 16 |
54 |
Lodge, Henry Cabot (1850-1924) August 8, 1912 |
|
|
|
TLS from Henry Cabot Lodge to L. W. Herrick, Springfield, Massachusetts, regarding postal rates. Dated: Washington, D. C.,
United States Senate, Committee on Immigration.
|
|
|
|
1 item. |
| 16 |
54 |
Lodge, Henry Cabot (1850-1924) January 23, 1913 |
|
|
|
TLS from Henry Cabot Lodge to E. H. Swain, Waltham Massachusetts, in reply to his letter in support of the Burton Bill to
reduce the rate on first class mail matter. Dated: Washington, D. C., United States Senate, Committee on Immigration.
|
|
|
|
1 item. |
| 16 |
54 |
Lodge, Henry Cabot (1850-1924) January 25, 1913 |
|
|
|
TLS from Henry Cabot Lodge to H. G. Barr, Worcester, Massachusetts, in support of the Burton Bill to reduce postage rates
on first class matter. Dated: Washington, D. C., United States Senate, Committee on Immigration.
|
|
|
|
1 item. |
| 16 |
55 |
Loeb, William Jr. April 4, 1904 |
|
|
|
TLS from William Loeb, Jr., Secretary to the President, to Charles F. Leach, 106 Public Square, Cleveland, Ohio, thanking
him for the President, for his letter with enclosure. Dated: White House, Washington, D. C.
|
|
|
|
1 item. |
| 16 |
56 |
Loeser, Nathan 1968 |
|
|
|
Note signed by Nathan Loeser to Mr. Feigenbaum concerning "the largest individual gift ever made by a Jew in Cleveland," Ohio,
and a newspaper clipping relating to the gift, a Watteau painting to the Cleveland Museum of Art given by Louis D. Beaumont.
|
|
|
|
3 pages. 28 cm. Photocopies. |
| 16 |
57 |
Loesser, Karl Maria von undated |
|
|
|
Seven musical scores by Karl Maria von Loesser, including "Peninsula, Ohio Overture," "Fugues and Inventions," "The Trail,"
and "Canone alla Seconda."
|
|
|
|
7 items. 28 cm. |
| 16 |
58 |
Logan, Andrew May 14, 1819 |
|
|
|
ALS from A. Logan, Editor of the Register, Cleaveland, Ohio, (Cleveland, Ohio), to John Q. Adams (1767-1848), Secretary of
State, Washington, D. C., regarding the importance of Ohio as an appropriate area in which to print the laws of the United
States. Dated: Cleaveland, Ohio (Cleveland, Ohio). Letter describes the mounds in Ohio, some of the natural resources,
and importance of the harbor of Cleaveland.
|
|
|
|
3 pages. 28 cm. Photocopy. |
| 16 |
59 |
Logan, Andrew August 19, 1820 |
|
|
|
Bond for Andrew Logan as inspector of the village of Cleaveland, Ohio (Cleveland, Ohio). Signed by Andrew Logan, Irad Kelley
(1791-1875), and Reuben Wood (1792-1864).
|
|
|
|
1 item. |
| 16 |
60 |
Logan, John Alexander (1826-1886) October 12, 1869 |
|
|
|
ALS from John A. Logan to Colonel Benjamin Harrison Chever (Cheever). Social correspondence. Dated: Carbondale, Illinois. |
|
|
|
1 item. |
| 16 |
61 |
London County, England, Court March 10, 1761 |
|
|
|
Command issued to the Sheriff of London County, England, that he make Michael Van Buskirkm if he can be found. . . and keep
him to appear before the Justices of the County Court on the second Tuesday in April to answer Andrew Adam on a plea of trespass.
Signed: Charles Binns, Clerk.
|
|
|
|
1 item. |
| 16 |
62 |
London Township, Carroll County, Ohio, Schools 1845-1851 |
|
|
|
Daily register of school taught in District no. 3 in London Township, Ohio, by John Kneen, May-August 1845; quarterly report
of William Kneen, Jr., teacher in District no 3 of London Township, Carroll County, Ohio, 1848; and daybook of school taught
in District no. 2, by William Kneen, Jr., December 1850-March 1851.
|
|
|
|
3 items. |
| 16 |
63 |
Long, David (1787-1851) November 24, 1815-March 12, 1817 |
|
|
|
Financial account of William White to Dr. David Long. |
|
|
|
1 item. |
| 16 |
64 |
Long, George O. December 21, 1898 |
|
|
|
DS from Melvin W. Rowell, 1st Lieutenant, 5th United States Cavalry, Chief Mustering Officer, to Mr. George O. Long, 5th Ohio
Volunteer Infantry, enclosing discharge certificate and check for $62.35, in payment of. . . account with the United States
Government. Dated: Columbus, Ohio, Office Chief Mustering Officer.
|
|
|
|
1 item. |
| 16 |
65 |
Long, John Davis (1838-1915) February 16, 1908 |
|
|
|
ALS from John D. Long to John C. Cobb, declining the offer to head the organization "Mass Taft League" to nominate William
Howard Taft (1857-1930) for President of the United States. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 16 |
66 |
Long, Warren William 1973 |
|
|
|
Journal and family record commenced at Perrysville, Ohio, 1894, by W. W. Long. Transcription typewritten from the original
manuscript in 1973 by Susan Ruth Long. Journal begins in 1894 and ends November 16, 1928.
|
|
|
|
64 pages. |
| 16 |
67 |
Longenecker, Augusta Hehnreich November 21, 1922 |
|
|
|
Natural Wonders of Our State, by Augusta Hehnreich Longenecker, Dover, Ohio. Includes a newspaper clipping of treasure hunt
in Hocking County, Ohio, undated.
|
|
|
|
11 pages. Manuscript. 25 cm. |
| 16 |
68 |
Longfellow, Henry Wadsworth (1807-1882) November 8, 1869 |
|
|
|
ANS from H. W. L. to My Dear Sumner (Charles Sumner, 1811-1874), saying "What can be done in this dilemma? Would it not be
well to refer the matter to Mr. Boutwell?" Dated: Cambridge, Massachusetts.
|
|
|
|
1 item. |
| 16 |
69 |
Longfellow, Henry Wadsworth (1807-1882) June 15, 1876 |
|
|
|
ALS from Henry W. Longfellow to "Dear Miss Francis" ordering some books from several catalogs. Dated: Cambridge, Massachusetts. |
|
|
|
1 item. |
| 16 |
70 |
Longworth, Nicholas (1869-1931) 1913 |
|
|
|
Eleven TLS from Nicholas Longworth in reply to letters on the reduction of letter postage, the Weeks Bill, and penny postage.
All dated: Washington, D. C., House of Representatives. Correspondents include: Hamilton Novelty Company, Hamilton, Ohio;
J. J. Wemple, Ohio Sash and Door Company, Cleveland, Ohio; R. F. Somerville, Algonquin Hotel, Dayton, Ohio; Alvey-Ferguson
Company, Cincinnati, Ohio; Cincinnati Cloak and Suit Company, Cincinnati, Ohio; Egry Register Company, Dayton, Ohio; G. Edwin
Smith Shoe Company, Columbus, Ohio; Donovan Wire and Iron Company, Toledo, Ohio; Guardian Savings and Trust Company, Cleveland,
Ohio; L. A. Strobel Company, Cincinnati, Ohio; and Troy Carriage Sunshade Company, Troy, Ohio.
|
|
|
|
11 items. |
| 16 |
71 |
Loomis, Alonzo February 17, 1839 |
|
|
|
ALS from Alonzo Loomis to "Dear Uncle," John May, Jr., Kean, Erie County, Pennsylvania. Dated: Jefferson, Ohio. On page
3 is a letter from Sarah S. Loomis and Emeline Loomis to "Dear Cousin" Melissa Crouch, dated Jefferson, Ohio, Sunday evening,
February 17, 1839.
|
|
|
|
1 item. |
| 16 |
72 |
Loomis, C. November 13, 1837 |
|
|
|
ALS from C. Loomis to E. F. Miller concerning the New York state elections in 1837. Dated: Albany, New York. |
|
|
|
1 item. 25 cm. |
| 16 |
73 |
Lorain and Cleveland Railway Company September 28, 1898 |
|
|
|
Pass check no. 2904 issued to J. J. Gund from Lorain, Ohio, to Rocky River, Ohio, and return. |
|
|
|
1 item. |
|
|
|
Gift of J. K. Gund in 1972. |
| 16 |
74 |
Lorain County, Ohio, Auditor August 23, 1862 |
|
|
|
Names of volunteers from various townships in Lorain County for July 2-August 23, 1862, during the American Civil War. Signed:
Ray Day, Auditor, Lorain County, Ohio.
|
|
|
|
22 pages. Manuscript. 31 cm. |
| 16 |
75 |
Lord, Richard September 4, 1818 |
|
|
|
Deed for land, lot no. 76, in Township no. 7 and 13th Range to Martin Kellogg from Samuel P. George and Richard Lord. Signed:
Brooklin (Brooklyn, Ohio)
|
|
|
|
1 page. |
| 16 |
76 |
Lord, Richard April 13, 1898 |
|
|
|
Short account of the life of Richard Lord, a resident of Brooklyn Township, Ohio, by Mrs. R. L. Russell. |
|
|
|
2 pages. |
| 16 |
77 |
Lord, Richard undated |
|
|
|
Richard Lord, a short account of his life. |
|
|
|
6 pages. Written in pencil. |
| 16 |
78 |
Lord, Samuel Phillips October 12, 1795 |
|
|
|
Commission of Samuel Phillips Lord, 2d, as Ensign of the First Company of militia in the 24th Regiment in the state of Connecticut.
Signed: Samuel Huntington. Dated: New Haven, Connecticut.
|
|
|
|
1 item. 20x32 cm. |
| 16 |
78 |
Lord, Samuel Phillips 1798-1809 |
|
|
|
Record of the lands drawn by Samuel P. Lord, 1798-1809. Lord was one of the original shareholders in the Connecticut Land
Company.
|
|
|
|
1 page. 33 cm. |
| 16 |
78 |
Lord, Samuel Phillips December 31, 1813 |
|
|
|
License to Samuel P. Lord, East Haddam, Connecticut, to sell merchandise including wines and spirits for one year. Issued
by the 6th collection district of Connecticut. Signed: S. M. Sevill, Commissioner of the revenue and Joshua Stow, Collector.
Dated: Middletown, Connecticut.
|
|
|
|
1 page. 17 cm. |
| 16 |
79 |
Lord, Samuel Phillips 1803 |
|
|
|
List of the land in the County of Trumbull, Northwestern Territory (Ohio), for 1803. |
|
|
|
1 item. |
| 16 |
80 |
Loring, Daniel 1790-1798 |
|
|
|
Three ALS from Daniel Loring to Colonel Jonathan Rice, Sudbury, Massachusetts, relating personal news and telling of the Indian
situation in the North West Territory. Dated: Bellepre.
|
|
|
|
3 items. Manuscript. |
| 16 |
81 |
Lottery Tickets undated |
|
|
|
Union Canal lottery ticket, no. 5518, issued by authority of the Commonwealth of Pennsylvania. Dated: Philadelphia, Pennsylvania. |
|
|
|
1 item. |
| 16 |
82 |
Lottery Tickets 1830 |
|
|
|
Yates and McIntyre. Consolidated lottery of the State of New York. Dated: New York. |
|
|
|
3 items. |
| 16 |
83 |
Lottery Tickets April 24, 1813 |
|
|
|
Lottery tickets sold. 24 April 1813 returned 200 tickitts received of Isaac Mills. |
|
|
|
1 volume. |
| 16 |
84 |
Loudoun County, Virginia, County Court October 14, 1844 |
|
|
|
Certificate of freedom for Miranda McGee issued by Charles G. Eskridge, Clerk of the county Court of Loudoun, Virginia. Emancipation
from slavery.
|
|
|
|
1 item. 31 cm. |
| 16 |
85 |
Louisiana, First Judicial District Court July 5, 1845 |
|
|
|
Naturalization paper of Peter Martin Ozanne. Signed: Alexander M. Buchanan, and John L. Lewis. Dated: New Orleans, Louisianna. |
|
|
|
1 item. 55 cm. |
| 16 |
86 |
Low, Seth (1850-1916) October 2, 1880 |
|
|
|
ALS from Seth Low to Bishop Robert Harper Clarkson (1826-1884) announcing his engagement to Miss Annie Curtis. Dated: Newport. |
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., in 1973. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) May 17, 1911 |
|
|
|
Twenty-fifth anniversary sermon by Reverend Arthur C. Ludlow, D. D., Miles Park Presbyterian Church, Cleveland, Ohio. |
|
|
|
8 pages. Typescript. 28 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) November 13, 1891 |
|
|
|
ALS from Washington Gladden (1836-1918) to Reverend A. C. Ludlow regarding a cheap edition of his book to help pastors. Dated:
Columbus, Ohio, First Congregational Church.
|
|
|
|
1 page. 24 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) December 21, 1894 |
|
|
|
TLS from Newell Dwight Hillis (1858-1929) to Arthur Ludlow acknowledging receipt of his letter and thanking him for his kind
words. Dated: First Presbyterian Church, Evanston, Illinois.
|
|
|
|
1 page. 21 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) March 23, 1898 |
|
|
|
ALS from James Meeker Ludlow (1841-1932) to Arthur C. Ludlow regarding Ludlow family ancestors and thanking him for the copy
of his book. Dated: East Orange, New Jersey.
|
|
|
|
1 page. 23 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) March 6, 1903 |
|
|
|
ALS from Rollo Ogden to Arthur Ludlow, Cleveland, Ohio, to thank him for kind congratulations and good wishes upon his promotion.
Dated: The Evening Post, New York, Editorial Rooms.
|
|
|
|
2 pages. 22 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) May 16, 1893 |
|
|
|
ALS from Henry Preserved Smith (1847-1927) to Arthur C. Ludlow regarding the need for the organization of a liberal party
and which men in the various presbyteries should be contacted. Dated: Cincinnati, Ohio.
|
|
|
|
2 pages. 23 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) May 12, 1902 |
|
|
|
TLS from Henry Van Dyke (1852-1933) to Arthur C. Ludlow, Cleveland, Ohio, regarding his support of the cause of unity, peace,
and revision without regard to party. Dated: Brick Church, New York.
|
|
|
|
1 page. 28 cm. |
| 16 |
87 |
Ludlow, Arthur Clyde (1861-1927) March 16, 1897 |
|
|
|
TLS from John Wanamaker (1838-1922)to Arthur Ludlow, Cleveland, Ohio, thanking him for the copy of his book. Dated: Philadelphia,
Pennsylvania.
|
|
|
|
1 page. 23 cm. |
| 16 |
88 |
Lundy, Helen Latham December 28, 1836 |
|
|
|
Papers signed by Helen Latham Lundy, guardian for her son Edwin Lundy, appointing Richard Mosby as her attorney to prosecute
and establish the claim and right of Edwin Lundy, as one of the heirs of his grandfather Captain Michael Rudolph, to the military
bounty lands granted to said Michael Rudolph located in Ohio.
|
|
|
|
1 folder. |
| 16 |
89 |
Lybarger, Donald Fisher (1896-1970) May 1, 1967 |
|
|
|
Memorandum in favor of Title II, Civil Rights Act of 1967, S. 1036, by Donald F. Lybarger, Chief Justice, Cleveland, Ohio. |
|
|
|
3 pages. |
| 16 |
90 |
Lybrand, George C. April 19, 1836 |
|
|
|
Memorandum of agreement between George C. Lybrand and Jacob W. Lybrand, both of Mount Vernon, Ohio, having commenced the mercantile
business in the house owned by Rupd. M. Brown on lot no. 136 in Mt. Vernon. Signed: George C. Lybrand and J. W. Lybrand.
|
|
|
|
1 page. Manuscript. 32 cm. |
| 16 |
91 |
Lyman, D. B. July 4, 1832 |
|
|
|
ALS from D. B. Lyman to his brother, Luther Lyman, New Hartford Center, Connecticut, describing life as a missionary in Hilo,
Island of Hawaii. Dated: Honolulu and Hilo.
|
|
|
|
2 pages. Manuscript. Damaged. |
|
|
|
Gift of John W. C. Corbusier in 1966. |
| 16 |
92 |
Lyman, Samuel January 8, 1800 |
|
|
|
Letter from Samuel Lyman to his brother Colonel Lyman describing General Lee's oration upon the death of General Washington
and relating that Washington, with his fingers, "closed his own eyes in death." Dated: Philadelphia, Pennsylvania.
|
|
|
|
1 page. Typed copy. 28 cm. |
| 16 |
92 |
Lyman, Samuel December 23, 1795 |
|
|
|
Letter from Samuel Lyman to his brother Colonel Moses Lyman regarding an intercepted letter from French minister Joseph baron
Fauchet (1761-1834) implying that Edmund Randolph (1753-1813), Secretary of State, had corruptly received French monies.
Dated: Philadelphia, Pennsylvania. Lyman was a member of the Continental Congress.
|
|
|
|
2 pages. Typed copy. 28 cm. |
| 16 |
93 |
Lynch, O. A. March 15, 1862 |
|
|
|
ALS from O. A. Lynch. Dated: Newburgh, Ohio. Addressee not given. A letter of friendly intercourse. |
|
|
|
1 item. |
| 16 |
94 |
Lyon, Leander (1832-1924) undated |
|
|
|
ALS from Charles H. Bowersox to Earl L. Butler regarding his grandfather, Leander Lyon, a pharmacist in Conneaut, Ohio, and
an article in the National Drug Clerk. Includes a copy of the National Drug Clerk, with the article referred to, Vol. 20,
no. 9, September 1932, pages 9-10; a typed letter from the National Association of Drug Clerks regarding the same article;
a photograph of Lyon's Drug and Book Store in Conneaut, Ohio; a photograph of Lyon; a photograph of Lyon with his grandson,
Earl L. Butler; and a newspaper clipping regarding the death of Lyon.
|
|
|
|
1 folder. |
| 16 |
95 |
Lyon, Nathaniel (1816-1861) February 23, 1847 |
|
|
|
ALS from N. Lyon to George A. Tisdale, Sackets Harbor, New York, giving some account of life near Tampico during the Mexican
War. Dated: Camp near Tampico, Mexico. Includes envelope.
|
|
|
|
1 item. |
| 16 |
96 |
Lyons, Henry February 16, 1838 |
|
|
|
List of owners of lots in White Rock City, Michigan, in the blocks named and their residences at the time of the purchase.
Dated: Rutland.
|
|
|
|
2 pages. Manuscript. 33 cm. |
| 16 |
97 |
Lytle, Robert (1778-1847) May 9-July 7, 1838 |
|
|
|
Diary kept by Robert Lytle of Alexandria, Pennsylvania, on a trip to Ohio (Columbus, Springfield, Piqua, and Cincinnati) as
edited by Leonard Lytle and including biographical notes on life of Robert Lytle, Detroit, Michigan, 1922.
|
|
|
|
5 pages. |
| 16 |
98 |
Lytle, Robert Todd (1804-1839) undated |
|
|
|
ALS from Robert T. Lytle to Levi Woodbury (1789-1851), saying in conformity with his request he submits the written recommendation
of a majority of the Members of the Ohio Delegation in behalf of William Benham, and adds his endorsement. Includes a communication
with Members of Congress from the State of Ohio, endorsing William S.Benham who has applied from Ohio, for a Midshipman warrant
in the Navy, dated Washington, D. C., February 8, 1833.
|
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 16 |
99 |
McArthur, Douglas (1880-1964) April 23, 1935 |
|
|
|
TLS from Douglas McArthur to Mrs. Martin Novak, Bethesda, Maryland, extending sympathy over the passing of her husband, Captain
Martin Novak and reviewing his military career. Dated: Washington, D. C.
|
|
|
|
2 pages. 23 cm. |
|
|
|
McArthur, Duncan (1772-1839) January 17, 1806 |
|
|
|
ALS from Duncan McArthur to Thomas Worthington telling of politics, land surveys, and business. Dated: Chillicothe, Ohio. |
|
|
|
2 pages. 8x10 inches. |
| Box |
Folder |
| 16 |
100 |
McArthur, Duncan (1772-1839) October 9, 1814 |
|
|
|
ALS from Duncan McArthur to Othniel Looker announcing his arrival with the Ohio mounted riflemen, telling of his experiences
with the Indians and of his project of an expedition into Canada. Dated: Detroit, Michigan.
|
|
|
|
3 pages. 7.5x9.5 inches. |
| 16 |
100 |
McArthur, Duncan (1772-1839) August 18, 1827 |
|
|
|
ALS from Duncan McArthur to George W. Jones concerning Ohio land business. Dated: Chillicothe, Ohio. |
|
|
|
2 pages. 8x10 inches. |
| 16 |
101 |
McArthur, Duncan (1772-1839) December 24, 1823 |
|
|
|
Letter to D. McArthur in answer to his letter of 22nd. |
|
|
|
1 item. |
| 16 |
102 |
McArthur, Rial undated |
|
|
|
Field notes taken by Rial McArthur while surveying west of the Portage Path and while surveying land for Judson and S. Canfield,
N. Church, J. Johnson, Elijah Wadsworth, and David Waterman in Springfield and the Western Reserve in Ohio.
|
|
|
|
1 item. |
| 16 |
103 |
McBride, Mrs. J. H. September 11, 1885 |
|
|
|
ALS from Mrs. J. H. McBride to "My dear Col." [Colonel Whittlesey (1808-1886)?] describing her visit to Mt. Washington. Dated:
Mt. Washington Summit House.
|
|
|
|
2 pages. 23 cm. |
| 16 |
104 |
McBride, Mary Helen Harman January 1973 |
|
|
|
Reminiscences about the Harman barn at 261 Euclid Avenue, Cleveland, Ohio, by Mrs. Donald McBride. Dated: Cleveland, Ohio.
Pertains to the Ralph Hascal Harman barn.
|
|
|
|
2 pages. Includes 2 color prints. Typewritten. |
|
|
|
Gift of Mrs. McBride in 1973. |
| 16 |
105 |
McCaffery, manus, [and others] 1975 |
|
|
|
Authentic Irish nicknames, greater Cleveland, Ohio, area, circa 1890-1975. Second edition, with added names. |
|
|
|
11 pages. Photocopy. |
| 16 |
106 |
McCall, James October 22, 1834 |
|
|
|
Suit brought by James McCall against William M. Berryhill, who sues as well for the supervisors of St. Clair Township, in
Allegheny County, Pennsylvania, for the sum of twenty dollars. . . Berryhill being a toll gatherer on said part of the said
road which was adjudged to be out of repair, did on the 16th day of August 1834. . . receive from the said plaintiff twenty
five cents for use of the unrepaired part of the road. . . the defendant hath hitherto wholly refused to pay the same. . .
to the damage of the said plaintiff. . . therefore. . . for the supervisors. . . as for himself in this behalf he brings suit.
Signed: W. H. Lowrie, Attorney.
|
|
|
|
1 item. |
| 16 |
107 |
McCall, James September 3, 1834 |
|
|
|
Judgment entered by Leonard L. Johns in the case of James McCall, qui tain the supervisors of St. Clair Township, Pennsylvania,
vs. William M. Berryhill for taking unlawful tolls, as toll gatherer on the Washington and Pittsburgh turnpike Road, August
16, 1834, from which judgment the said William M. Berryhill hath appealed. Dated: Pittsburgh, Pennsylvania.
|
|
|
|
1 item. |
| 16 |
108 |
McCammon, Myron B. 1918-1919 |
|
|
|
Letters written by Myron B. McCammon to his family while in service during World War I. |
|
|
|
1 folder. |
|
|
|
Gift of Miss Dorothy Van Gorder in 1968. |
| 16 |
109 |
McClellan, George Brinton (1826-1885) June 19, 1878 |
|
|
|
ALS from George B. McClellan to F. Barker Ogden, Secretary, declining an invitation from the New Jersey Society of the Cincinnati
to dine with them. Dated: Trenton, New Jersey.
|
|
|
|
1 item. |
| 16 |
110 |
McClellan, George Brinton (1826-1885) February 13, 1863 |
|
|
|
ALS from George B. McClellan to Horatio Seymour (1810-1886), Governor of New York, presenting a Captain from the Russian Artillery
who desires to procure a commission in some one of our regiments or batteries during the American Civil War. Dated: New
York.
|
|
|
|
1 item. |
| 16 |
111 |
McClernand, John Alexander (1812-1900) January 28, 1863 |
|
|
|
ALS from John A. McClernand, Major General Commanding, Army of the Mississippi, to General George Washington Morgan (1820-1893)
regarding his health and ordering him to report to Major General U. S. Grant, Commanding Department of the Tennessee, to avail
himself of means for the restoration of his health. Dated: Head Quarters, Army of the Mississippi, before Vicksburg, during
the American Civil War.
|
|
|
|
1 item. A true copy, E. D. Saunders, A. D. C. |
| 16 |
111 |
McClernand, John Alexander (1812-1900) November 30, 1875 |
|
|
|
ALS from John A. McClernand to General George Washington Morgan (1820-1893) answering a letter from him and discussing General
William Tecumseh Sherman (1820-1891) and his Memoirs of the American Civil War. Dated: Springfield, Illinois.
|
|
|
|
1 item. |
| 16 |
111 |
McClernand, John Alexander (1812-1900) November 30, 1875 |
|
|
|
ALS from John A. McClernand to General George Washington Morgan (1820-1893), thanking him for a recent letter that recalled
their military relations, but most of the letter concerns General William Tecumseh Sherman (1820-1891) and his American Civil
War memoirs. Dated: Springfield, Illinois.
|
|
|
|
1 item. 4 pages. |
| 16 |
112 |
McClung, John W. September 19, 1877 |
|
|
|
ALS from John W. McClung to H. D. Humert regarding a ship canal to the Mississippi above the falls near St. Paul, Minnesota,
and requesting him to be present at the river convention and prepare something about it. Dated: St. Paul, Minnesota.
|
|
|
|
2 pages. 20 cm. |
| 16 |
113 |
McColley, Abbie 1865? |
|
|
|
ALS from Abbie McColley to Miss Viola E. Carlisle, Reading, Vermont, with biographical information and observations upon the
assassination of President Abraham Lincoln (1809-1865). Dated: Damascus, Henry County, Ohio. Includes envelope.
|
|
|
|
1 item. |
| 16 |
114 |
McCook, Alexander McDowell (1831-1903) January 30, 1862 |
|
|
|
ALS from Alexander McDowell McCook to General Thomas Carmichael Hindman (1828-1868), Confederate States of America, Commanding
advance, Bull's Tavern, Kentucky, regarding the return, under a "Flag of Truce" of the remains of General Felix Kirk Zollicoffer
(1812-1862) and Bailey Peyton of the Confederate Army, who fell at the battle of Mill Spring during the American Civil War.
Dated: Head Quarters, 2nd Division, Green River, Kentucky.
|
|
|
|
1 page. |
| 16 |
115 |
McCook, Alexander McDowell (1831-1903) July 27, 1889 |
|
|
|
Information about members of the McCook family who had been in military service. Dated: Fort Leavenworth, Kansas, United
States Infantry and Cavalry School.
|
|
|
|
1 item. |
| 16 |
116 |
McCook, George W. October 26, 1872 |
|
|
|
ALS from Allen Granbery Thurman (1813-1895), George H. Pendleton, thomas Ewing, and George W. McCook to "Dear Sir" [Brother
Democrats] reflecting upon the poor returns of the Democratic Party in the Ohio election of 1872, and trying to arouse them
for victory in the November election. Dated: Columbus Ohio.
|
|
|
|
1 item. Facsimile. |
| 16 |
117 |
McCormick, Alexander April 3, 1777 |
|
|
|
ALS from Alexander McCormick to Colonel George Morgan at Pittsburgh, Pennsylvania, seeking permission to take some cattle
to Detroit, Michigan, and the danger of being stopped by Delaware Indians. Dated: Coshaghkunk [Coshocton, Ohio].
|
|
|
|
1 item. |
| 16 |
118 |
McCoy, Andrew Jackson (d. 1890) July 17, 1864 |
|
|
|
ALS from A. J. McCoy to Colonel A. Badeau, on General U. S. Grant's Staff during the American Civil War. Social correspondence.
Dated: New Orleans, Louisiana.
|
|
|
|
1 item. |
| 16 |
119 |
McCue, Emma Eliza April 28, 1866 |
|
|
|
School certificate presented to Emma E. McCue. . . with grade of scholarship. This certificate is valid 12 months from date.
Dated: Painesville, Lake County, Ohio, Board of Examiners. Signed: Lothrop Cooley, L. W. Harvey, and B. F. Albert.
|
|
|
|
1 item. |
| 16 |
120 |
McCue, Emma Eliza June 17, 1870 |
|
|
|
Diploma presented by Miss Emma Eliza McCue by Willoughby College, Willoughby, Ohio. . . with the title and degree of Mistress
of English literature. Dated: Willoughby, Ohio. Signed by James H. Herron, President, Charles W. Darrow, Professor of Math,
and Ophelia Forward, Precept.
|
|
|
|
1 item. |
| 16 |
121 |
McCune, Charles 1850 |
|
|
|
Three letters written by Charles McCune while en route to California. |
|
|
|
3 items. |
|
|
|
Gift of Mrs. C. D. Russell. |
| 16 |
122 |
McDowell, Catharine D. December 27, 1848 |
|
|
|
Bill of sale between Catharine D. McDowell and Franklin J. Moses for a Negro woman by the name of Polly and her child named
Margery. Dated: Sumterville, South Carolina. Pertains to the sale of slaves and the institution of slavery in the American
South.
|
|
|
|
1 item. |
| 16 |
123 |
McDowell, Irvin (1818-1885) July 21, 1863 |
|
|
|
ALS from Irvin McDowell to Captain Charles H. Tompkins, Assistant Quarter Master, Washington, D. C., regarding the sale of
one of his horses to the Quarter Master's Department and discussing a large black horse that is also available. Dated: New
York, 58-9th Street, during the American Civil War.
|
|
|
|
1 item. |
| 16 |
124 |
McDowell, Irvin (1818-1885) December 22, 1869 |
|
|
|
ALS from Irvin McDowell to James A. Garfield (1831-1881) saying if he is coming to New York No. 10 West 9th is always glad
of his presence, and to bring Mrs. Garfield along. Dated: New York City, Headquarters, Department of the East.
|
|
|
|
1 item. |
| 16 |
125 |
McDowell, William Osborne (1848-1927) April 13, 1904 |
|
|
|
Letter from William Osborne McDowell to "Every member of the National society of Daughters of the American Revolution" regarding
the founding of the society and urging the date for the national congress to be set at April 30th, the birthday of the society.
Dated: New York.
|
|
|
|
2 pages. Typescript. 28 cm. 2 copies. |
| 16 |
125 |
McDowell, William Osborne (1848-1927) March 27, 1903 |
|
|
|
Letter from Cornelia C. Fairbanks (Mrs. Charles W. Fairbanks), President General, Daughters of the American Revolution, to
William O. McDowell, President of the Cuban-American League, thanking him for his communication and photograph and expressing
great appreciation for his efforts to organize the women of the country into the DAR.
|
|
|
|
1 page. Typescript. 28 cm. 3 copies. |
| 16 |
126 |
McFarland, Francis August 10, 1860 |
|
|
|
ALS from John Johnston to Reverend F. McFarland, Mint Spring, Virginia, regarding contributions for a church building in Pendleton
County, Kentucky. Dated: Loney's Creek, Hardy County, Virginia.
|
|
|
|
2 pages. 24.5 cm. |
| 16 |
126 |
McFarland, Francis December 17, 1863 |
|
|
|
ALS from Robert P. McFarland to his father, Reverend Francis McFarland, Mint Sprint, Virginia, regarding personal news while
serving in the Confederate Army during the American Civil War. Dated: Camp Sommerville Ford, South Carolina.
|
|
|
|
1 page. 25 cm. |
| 16 |
126 |
McFarland, Robert P. January 29, 1864 |
|
|
|
ALS from Robert P. McFarland to his sister Mae (Mrs. Mary Lewis), Mint Spring, Virginia, regarding charges against Captain
Humphrey and other personal news, written while in the Confederate Army during the American Civil War. Dated: Camp Pegram's
Brigade.
|
|
|
|
2 pages. 25 cm. |
| 16 |
127 |
McGiffert, James Henry (1868- ) November 19, 1898 |
|
|
|
Application for membership, made to the Board of Managers, Western Reserve Society of the Sons of the American Revolution.
Signed: J. H. McGiffert and A. C. Laughlin, Notary Public. Dated: Ashtabula, Ohio.
|
|
|
|
2 pages. 36 cm. 3 copies. |
|
|
|
McGiffert was a lawyer in Ashtabula, Ohio. |
| 16 |
128 |
McGloughlin, John (1757- ) July 3, 1818 |
|
|
|
Application of John McGloughlin of Weathersfield, Trumbull County, Ohio, for a military pension, having served during the
Revolutionary War and also under St. Clair and Wayne. Sworn before, and transcribed by, Ephraim Quinley, Judge, Court of
Common Pleas, Trumbull County, Ohio.
|
|
|
|
2 pages. Manuscript. 39 cm. |
| 16 |
129 |
McGregor, Daniel January 1, 1868-November 23, 1868 |
|
|
|
Diary of Daniel McGregor, recording the daily routine around Akron, Cuyahoga Falls, Wellsville, and other areas in Ohio, with
a few accounts.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Elizabeth C. Steck in 1972. |
| 16 |
130 |
McGrew, Finley undated |
|
|
|
Penmanship exercise workbook of Mr. Finley McGrew. This workbook is Book 10, no. 2 of Philosophical theory and practice of
penmanship, by M. A. Root.
|
|
|
|
1 item. 18x23 cm. |
| 16 |
131 |
McHenry, James May 14, 1863 |
|
|
|
LS to R. Lathus, Morley, Hobt. and Chaney, regarding the fee for the services of Edward Macnamen. Dated: London, England.
Paper has letterhead of Atlantic and Great Western Railway, for which McHenry was chief European agent.
|
|
|
|
1 page, with map. 23 cm. |
| 16 |
132 |
McHenry, James (1753-1816) January 5, 1799 |
|
|
|
"The President of the United States having been pleased to appoint James Wilson to serve in the quality of Cadet in the Artillerists
and Engineers, he is to be received as such, and entitled to all the consideration attached to the said appointment." Given
at the War Office of the United States in Philadelphia, Pennsylvania. Signed: James McHenry, Secretary of War.
|
|
|
|
1 item. |
| 16 |
133 |
McHenry, Mary March 10, 1875 |
|
|
|
ALS from Mary McHenry to Mrs. Martin McHenry, Freedom, Portage County, Ohio, telling about their life as missionaries in India.
Dated: Nageenan, India.
|
|
|
|
12 pages. |
| 16 |
134 |
McIntosh, Harriet Smith (1799-1884) 1894 |
|
|
|
In memoriam: Harriet Smith McIntosh, Ravenna, Ohio, 1894, by E. P. B. |
|
|
|
4 pages. 28 cm. |
| 16 |
135 |
McIntosh, John A. May 9, 1862-June 2, 1865 |
|
|
|
Six ALS from John A. McIntosh, Company I, 78th Regiment, Ohio Volunteer Infantry, to different members of his family in Glasgow,
Columbiana County, Ohio. Dated: Different Locations.
|
|
|
|
6 items. Photocopies. |
| 16 |
136 |
McIntosh, Robert ca. 1825 |
|
|
|
Notebook of Robert McIntosh containing excerpts from books on religion. |
|
|
|
32 pages. |
| 16 |
137 |
McIntosh-Huntington Company, Cleveland, Ohio October 7, 1901 |
|
|
|
Statement of goods sold to Sheldon Sickels, 1074 East Madison Avenue, Cleveland, Ohio, by the McIntosh-Huntington Company,
Cleveland, Ohio. Notation in pencil: kitchen utensils to begin housekeeping.
|
|
|
|
1 item. |
| 16 |
138 |
McIntyre, Irma R. undated |
|
|
|
Union Chapel and Centennial Oak, South Newbury, Ohio, by Irma R. McIntyre. |
|
|
|
1 page. Typescript. |
| 16 |
139 |
McIntyre, W. H. January 10, 1933 |
|
|
|
ALS from W. H. McIntyre, Secretary to J. D. Hoit, apologizing for a delayed reply to his letter to Governor Theodore Roosevelt
(1858-1919) regarding his inauguration, and recommending that he communicate with Admiral Cary T. Grayson. Dated: New York,
Mayfair House.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 16 |
140 |
Mackay, Patrick February 15, 1768 |
|
|
|
Indenture between Patrick Mackay and Henry Yonge for five acres near Savannah, Georgia. |
|
|
|
2 pages. Photocopy. 33.5 cm. |
|
|
|
Gift of Frederick Peca. |
| 16 |
141 |
McKee, Thomas C. (1895- ) 1917-1919 |
|
|
|
Papers of Thomas C. McKee relating to his military service during World War I. Includes oath of office, honorable discharge,
and correspondence while on duty with the American Expeditionary Forces.
|
|
|
|
1 folder. |
| 16 |
142 |
McKeever, Elliott B. October 18, 1911 |
|
|
|
"Atlanta to the sea," by Elliott B. McKeever, Peoria, Illinois. This is McKeever's account of his service in the American
Civil War as a member of Company L, 9th Ohio volunteer Cavalry, 1863-1865. A farmer from Hendrysburg, Ohio, McKeever participated
in the invasion of Georgia and General William T. Sherman's "March to the Sea."
|
|
|
|
25 pages. Typescript. |
| 16 |
143 |
McKinley, Helen undated |
|
|
|
New Year's greetings from Helen McKinley to Mrs. Baker. Black-edged card. Also includes an Easter card signed by Helen McKinley,
undated. Miss McKinley was the sister of President William McKinley.
|
|
|
|
1 item. Manuscript. 6x8 cm. |
| 16 |
144 |
McKinley, William 1856 |
|
|
|
Two ALS from William McKinley to Josiah Robbings regarding payment of money due Warren Luse. Dated: New Wilmington, Laurence
County, Pennsylvania.
|
|
|
|
2 items. |
|
|
|
McKinley, William (1843-1901) July 17, 1897 |
|
|
|
Appointment of John C. Covert (1837-1919) of Ohio as Consul of the United States of America at Lyons, France. Signed: William
McKinley. Dated: Washington, D. C.
|
|
|
|
1 item. 19x23 inches. |
| Box |
Folder |
| 16 |
145 |
McKinley, William (1843-1901) June 28, 1870 |
|
|
|
ALS from William McKinley to A. J. Duncan, Pittsburgh, Pennsylvania, asking him to do a little "shopping for me." He wants
a plain, rich, gold ring, eleven-sixteenths of an inch in diameter. Dated: Canton, Ohio.
|
|
|
|
1 item. |
| 16 |
146 |
McKinley, William (1843-1901) November 1, 1891 |
|
|
|
ALS from William McKinley, per Secretary to Lloyd Wyman, regarding a song on the McKinley Bill which he had composed. Dated:
Canton, Ohio.
|
|
|
|
1 item. |
| 16 |
147 |
McKinley, William (1843-1901) June 26, 1894 |
|
|
|
ALS from William McKinley, Governor, to the Superintendent of the Public Institutions of the State of Ohio, asking to admit
Mr. and Mrs. Beilstein of Cleveland, Ohio, to the Institutions of the State and extend to them every courtesy. Signed: William
McKinley, Governor. Dated: Columbus, Ohio, Executive Chamber.
|
|
|
|
1 item. |
| 16 |
148 |
McKinley, William (1843-1901) November 7, 1896 |
|
|
|
TLS from William McKinley to A. C. Caine, Clerk of the Ohio State Senate, Columbus, Ohio, thanking him for his congratulations.
Dated: Canton, Ohio.
|
|
|
|
1 item. |
| 16 |
149 |
McKinley, William (1843-1901) March 19, 1896 |
|
|
|
TLS from William McKinley "To whom it may concern" requesting the most courteous consideration of all to whom this letter
may be presented for Miss Harriet B. Chapman and Miss Harriet Symonds. Dated: Canton, Ohio.
|
|
|
|
1 item. |
| 16 |
150 |
McKinley, William (1843-1901) undated |
|
|
|
"A birthday commemoration of our ex-President, William McKinley": photographs and anecdotes concerning President McKinley
by the Tiverton, Rhode Island, Fish Road School. Dedicated to Mrs. Orlando J. Hodge of Cleveland, Ohio.
|
|
|
|
1 item. |
| 16 |
151 |
McKinnie, Kate S. November 16, 1885 |
|
|
|
Title to and incumbrances upon premises at East 71st Street between Cedar and Euclid, Cleveland, Ohio, conveyed to Kate S.
McKinnie from B. F. Powers. Odell, Jay & Sons, Cleveland, Ohio.
|
|
|
|
1 item. |
| 16 |
152 |
McKisson, Robert Erastus 1895 |
|
|
|
Campaign speech of Robert McKisson, candidate for the Republican nomination for mayor of Cleveland, Ohio, outlining his platform,
which includes recovery of the lake front from the control of enfranchised monopolies and improving commercial facilities
of the port. Dated: Cleveland, Ohio. Also includes newspaper clipping of this speech.
|
|
|
|
7 pages. Manuscript. 25.5 cm. |
| 16 |
153 |
McLane, William July 1, 1865 |
|
|
|
Discharge issued to William McLane, Private of Company E, 12th Regiment of Cavalry, New York Volunteers, who was enrolled
on August 18, 1863 to serve three years during the American Civil War. Discharged at Elmira, New York, July 1, 1865.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. George P. Bickford. |
| 16 |
154 |
McLaws, Lafayette (1821-1897) March 12, 1881 |
|
|
|
ALS from L. McLaws to "Dear Genl." sending him a report of his account of the Battle of Gettysburg during the American Civil
War. Dated: Savannah, Georgia.
|
|
|
|
1 item. |
| 16 |
155 |
McLean, John (1785-1861) April 20, 1835 |
|
|
|
ALS from John McLean to William King (1768-1852), of Maine, regarding the current political scene and suggesting political
tactics for the Whigs to win the presidential election and destroy Southern control of Northern politics. Dated: Cincinnati,
Ohio.
|
|
|
|
2 pages. 32 cm. |
| 16 |
156 |
MacLean, John Patterson (1848-1939) undated |
|
|
|
The burial place of John Slover, by John Patterson McLean. Concerns the Slover family in the Shaker communities of West Union,
South Union, and Union Village.
|
|
|
|
2 pages. Manuscript. 31 cm. |
| 16 |
157 |
MacLean, John Patterson (1848-1939) 1903 |
|
|
|
Manuscript introduction to the history of Watervliet, Ohio, Society (Franklin, Ohio), Shaker community. |
|
|
|
77 pages. 29 cm. |
| 16 |
158 |
MacLean, John Patterson (1848-1939) January 16, 1906 |
|
|
|
Watervliet, from a paper given by John MacLean for the Dayton Historical Society, Dayton, Ohio, regarding the Shaker community. |
|
|
|
4 pages. Typewritten. 28 cm. |
| 16 |
159 |
MacLean, John Patterson (1848-1939) undated |
|
|
|
Whitewater, N. W. part of Hamilton county, 1457 acres, 1826-1906. A paper by John MacLean regarding the Shaker community
in Whitewater, Hamilton County, Ohio.
|
|
|
|
4 pages. Typewritten. |
| 16 |
160 |
McLene, Jeremiah January 25, 1823 |
|
|
|
ALS from Jeremiah McLene to "Old friend." Dated: Columbus, Ohio. |
|
|
|
1 page. 20 cm. |
| 16 |
161 |
McMahon, James undated |
|
|
|
American Civil War record of Captain James McMahon, Company I, 41st Ohio, Volunteer Infantry. Painted in oils on canvas,
27" x 20". Mounted, unframed.
|
|
|
|
1 item. |
| 16 |
162 |
McMahon, Martin Thomas (1838-1906) January 15, 1899 |
|
|
|
LS from M. T. McMahon to M. S. O'Donnell regarding the incident referred to by General Franklin: a pontoon bridge at White
Oak Swamp, laid for the passage of troops had been attacked by the enemy, abandoned, and later destroyed during the American
Civil Wawr. Dated: New York.
|
|
|
|
1 item. |
| 16 |
163 |
McMaster, John Bach (1852-1932) 1885 |
|
|
|
ALS from John Bach McMaster to Professor A. H. Smith inviting him to come out and dine on Sunday. Dated: Philadelphia, Pennsylvania. |
|
|
|
2 pages. 20 cm. |
| 16 |
164 |
McMichael, Stanley L. undated |
|
|
|
Collection of rare prints, lithographs, original photographs, pictorial reviews, histories, langern slides, old newspapers,
stereoptican views, original negatives, rare maps, relics, scrap books, and art folios belonging to Stanley L. McMichael,
Cleveland, Ohio, 192?. On cover: Harold T. Clark, 1670 Union Commerce Building, in manuscript.
|
|
|
|
1 item. 33 cm. |
| 16 |
165 |
McMillan, Samuel January 21, 1840 |
|
|
|
Quit claim deed from Samuel McMillan and his wife Sarah to Lemuel Matthews for land in Warren Township, Trumbull County, and
State of Ohio.
|
|
|
|
1 item. |
| 16 |
166 |
McNeal, William Alison December 24, 1824 |
|
|
|
Indenture between William Alison McNeal and Abigail McNeal, his wife of the county of Logan and state of Ohio, of the one
part, and Hampton Burgess of the county and state aforesaid. . . for a tract of land lying in the county of Logan.
|
|
|
|
1 item. |
| 16 |
167 |
McNiff, Patrick May 26, 1798 |
|
|
|
Extracts from remarks on the government of different places. Dated: Detroit, Michigan. Concerns the history of injustices
suffered by the people of Detroit at the hands of various administrators, including the present judges of the courts of Wayne
county, of which McNiff was a member. McNiff charges that his corrupt colleagues desire "to get me out of the way."
|
|
|
|
12 pages. 19 cm. |
| 16 |
168 |
McPherson, James Birdseye (1828-1864) 1850-1862 |
|
|
|
Letters from James Birdseye McPherson to his mother and a friend, written from West Point, New York, Alcatraz Island, San
Francisco, and Bolivar, Tennessee while serving in the military.
|
|
|
|
14 items. |
|
|
|
Gift of Mrs. Alnan S. Hatch in 1970. |
| 16 |
169 |
Madison, Dorothy Payne Todd (1768-1849) November 11, 1846 |
|
|
|
ALS from D. P. Madison to Dear Samuel [Todd]. |
|
|
|
1 item. |
| 16 |
170 |
Madison, James (1751-1836) undated |
|
|
|
Engraving of James Madison with autograph attached. |
|
|
|
1 item. |
| Box |
Folder |
| 17 |
1 |
Madison, Joab October 4, 1819 |
|
|
|
ALS from Joab Madison to Darius Winsor, Schenectady, New York, regarding his business of building bridges and his hopes for
better prosperity in the future, encouraging him to join him in Ohio and relating family news. Dated: Troy, Ohio.
|
|
|
|
2 pages. 31 cm. |
| 17 |
1 |
Madison, Joab January 25, 1820 |
|
|
|
ALS from Joab Madison to his brother Richard Winsor, Greenfield, New York, encouraging him to join him in this more prosperous
land and describing his business of building bridges in the Cincinnati, Ohio, area. Dated: Lebanon, Ohio. Includes a short
letter from Phebe Madison.
|
|
|
|
2 pages. 35 cm. Damaged. |
| 17 |
1 |
Madison, Joab July 25, 1818 |
|
|
|
ALS from Joab Madison to his brother Richard Winsor, Greenfield, New York, regarding his building of bridges on the Little
Miami River, describing the prosperity of the region and advising Winsor to join him in Ohio. Dated: Lebanon, Ohio. Includes
a short note from Phebe Madison to Richard's wife, Lydia.
|
|
|
|
2 pages. 31 cm. |
| 17 |
2 |
Madison, Ohio, First Congregational Church 1814-1818 |
|
|
|
Records of the First Congregational Church of Madison, Ohio, including statement on the founding of the church, the creed,
covenant, a list of members, and minutes of meetings.
|
|
|
|
1 volume. |
| 17 |
3 |
Magee, James Henry (1839-1912) 1969? |
|
|
|
James Henry Magee, 1839-1912, chronology. |
|
|
|
4 pages. |
|
|
|
Gift of Roger D. Bridges. |
| 17 |
4 |
Maginnis, Franklin February 23, 1865 |
|
|
|
Sermon preached in Parkman, Ohio, at the funeral of John P. Converse. At end, note on the death of Reverend Maginnis, signed:
H. A. Converse, June 24, 1903. H. A. Converse was the son of John P. Converse.
|
|
|
|
17 pages. Manuscript. 21.5 cm. |
| 17 |
5 |
Magruder, John Bankhead (1810-1871) undated |
|
|
|
J. Bankhead Magruder: a biographical sketch of J. Bankhead Magruder, a General in the Confederate Army during the American
Civil War.
|
|
|
|
3 pages. |
| 17 |
6 |
Mahone, William (1826-1895) June 10, 1888 |
|
|
|
ALS from William Mahone to M. O. Donerby, Boston, Massachusetts, in answer to his inquiry about General Joseph Eggleston Johnston
(1807-1891) being suspended by General Lee during the American Civil War. Dated: Petersberg, Virginia.
|
|
|
|
1 item. |
| 17 |
7 |
Mail-stage Way Bills 1828-1832 |
|
|
|
Mail-stage way bills relating to various stagecoach stations in northeastern Ohio, including Fairport, Hudson, Warren, and
Youngstown, Ohio.
|
|
|
|
1 folder. |
| 17 |
8 |
Makin, Thomas 1800 |
|
|
|
A description of Pennsylvania, by Thomas Makin. A poem in George Tatum's book. |
|
|
|
1 item. |
| 17 |
9 |
Malden, William H. 1869 1891 |
|
|
|
Two circular letters from William H. Malden to S. V. Wilson, Willoughby, Ohio, regarding obtaining a shrewd agent to handle
counterfeit money and the terms of making the purchase and contacting him. Includes instructions on contacting him and two
newspaper clippings describing the quality of these conterfeits and how counterfeiters operate. Includes M. E. Bedford.
|
|
|
|
1 folder. |
| 17 |
10 |
Mallory, Silas S. (1844-1921) 1861-1866 |
|
|
|
"Not in a useless cause"; the journal of events during my career as a soldier in the Union Army, including a short synopsis
of my early life, by Silas S. Mallory, Private, 64th Ohio Volunteer Infantry Regiment, 1861-1866. Pertains to the American
Civil War.
|
|
|
|
157 pages. Typescript. |
| 17 |
11 |
Maloney, Edward 1869-1883 |
|
|
|
Edward Maloney Papers, pertaining to interest in the oil refining company of F. M. Backus (Frederick Moreau Bacjus, 1838-1874);
articles of co-partnership and interest in the F. M. Backus & Co., and a document from Cleveland, Ohio, mayor John H. Farley
certifying the appointment of Edward Maloney to the Board of Directors of the Workhouse of the City of Cleveland.
|
|
|
|
5 items. |
| 17 |
12 |
Manchester, Daniel Wilbert June 9, 1893 |
|
|
|
ALS from Daniel Wilbert Manchester to "D. J." regarding the establishment of the identity of William Smyth. Dated: Western
Reserve Society of the Sons of the American Revolution, Cleveland, Ohio.
|
|
|
|
1 page. 26.5 cm. |
| 17 |
12 |
Manchester, Daniel Wilbert undated |
|
|
|
Biographical sketch of William Taylor, dry goods merchant in Cleveland, Ohio. |
|
|
|
8 pages. Manuscript. 27 cm. |
| 17 |
13 |
Manchester, Daniel Wilbert April 29, 1895 |
|
|
|
ANS from D. W. Manchester to Professor Warren G. Upham, Western Reserve Historical Society, Cleveland, Ohio, saying a sketch
of A. W. Fairbanks may be found in the "Leader" dated July 6, 1894. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 17 |
14 |
Manchester, Daniel Wilbert 1896 |
|
|
|
A brief history of the Post Office at Cleveland, Ohio, 1796-1895. Reproduced from a typewritten copy. The original typewritten
copy, with a letter from D. W. Manchester to T. E. Burton, is in the Burton Papers at the Western Reserve Historical Society,
Cleveland, Ohio.
|
|
|
|
5 pages. 35 cm. |
| 17 |
15 |
Manchester, Louis B. November 1, 1904 |
|
|
|
Typescript of an article which was published in The Outburst in 1932 describing a trip by Louis B. Manchester in the Philippines
to collect curios for the Philippines exhibit at the St. Louis Exposition, 1903. Also includes a copy of a telegram, November
1, 1904, regarding an award for the exhibit.
|
|
|
|
17 pages. 33 cm. |
| 17 |
16 |
Mann, Horace (1796-1859) January 14, 1854 |
|
|
|
ALS from Horace Mann to S. C. Williamson advising him "by no means to forego the most thorough education you can command."
Dated: Yellow Springs, Ohio.
|
|
|
|
1 item. |
| 17 |
17 |
Mann, Mary Tyler Peabody (1806-1887) November 21, 1870 |
|
|
|
ALS from Mary Mann to Charles Sumner (1811-1874) requesting a copy of Dr. Hoyt's report. |
|
|
|
1 item. |
| 17 |
18 |
Mann, Orrin L. August 3, 1865 |
|
|
|
LS from O. L. Mann to Major General Nelson Appleton Miles, fort Monroe, Virginia, returning an enclosed communication and
saying that since about the 1st of February last the office has been purely a Government Printing Office in charge of a civilian
with six enlisted men. Dated: Norfolk, Virginia, Head Quarters, Sub District of Norfolk, immediately after the American
Civil War.
|
|
|
|
1 item. |
| 17 |
19 |
Manning, J. S. December 13, 1861 |
|
|
|
Letter from J. S. Manning to "Dear Father and Mother" written from the Encampment of United States troops at Newport News,
Virginia, describing the encampment layout and living conditions in the camp during the American Civil War.
|
|
|
|
1 item. |
| 17 |
20 |
Manry, Robert A. (1818-1971) November 30, 1867 |
|
|
|
TLS from Robert and Virginia Manry to Meredith Colket, Western Reserve Historical Society, Cleveland, Ohio, describing their
voyage around the eastern United States.
|
|
|
|
1 page. 28cm. Photocopy. |
|
|
|
Original is located in the Western Reserve Historical Society archives. |
| 17 |
21 |
Mansfield, Jared (1759-1830) May 23, 1807 |
|
|
|
ALS from Jared Mansfield to "Dear Sir" [Thomas Worthington], Chillicothe, Ohio, regarding surveying of military lands. Dated:
Cincinnati, Ohio.
|
|
|
|
1 item. |
| 17 |
22 |
Mansfield, Jared (1759-1830) 1803-1807 |
|
|
|
Correspondence between Jared Mansfield and Albert Gallatin (1761-1849) concerning surveys of the boundary lines of the Western
Reserve. Copies made from Mansfield's letter book, 1803-1807, and Surveyor General's Transcripts. Two sets with slight differences.
|
|
|
|
1 folder. Typescript. |
| 17 |
23 |
Mansfield, Joseph King Fenno (1803-1862) May 19, 1862 |
|
|
|
ALS from J. K. Mansfield to Henry B. Dawson, Morrisania, New York, regarding some material he may have about the battle of
Buena Vista during the Mexican-American War. Dated: Newport News, New York.
|
|
|
|
1 item. |
| 17 |
24 |
Mantis, N. H. March 20, 1818 |
|
|
|
ALS from N. H. Mantis to Doctor John M. Henderson, Chagrin, Ohio. Dated: Euclid, Ohio. |
|
|
|
1 item. |
| 17 |
25 |
Mantis, N. H. April 11, 1822 |
|
|
|
ALS from N. H. Mantis to Doctor John M. Henderson, Post Master, Chagrin, Ohio. Dated: Newburgh, Ohio. |
|
|
|
1 item. |
| 17 |
26 |
Mapes, Perry (1844-1921) undated |
|
|
|
Personal experiences before and during the American Civil War by Perry Mapes, Company D, 103rd Regiment, Ohio Volunteer Infantry. |
|
|
|
96 pages. |
| 17 |
27 |
Marbach, Albertine Johanna Auguste Agnes March 17, 1870 |
|
|
The records are in German |
|
|
|
Baptismal certificate of Albertine Johanna Auguste Agnes Marbach, daughter of Carl and Charlotte Marbach. |
|
|
|
1 item. |
|
|
|
Gift of Arnold Shankman in 1967. |
| 17 |
28 |
Marble, H. D. July 8, 1913 |
|
|
|
TLS from H. D. Marble to the Western Reserve Historical Society, Cleveland, Ohio, regarding the first mill stone in the Western
Reserve which for many years was kept in Public Square. Dated: Cleveland, Ohio.
|
|
|
|
2 pages. 28 cm. |
| 17 |
29 |
Marcelin, Paul May 17, 1858 |
|
|
|
Sale by Sheriff of the Parish of Orleans. . . by the order of the Third District Court of New Orleans. . . said order rendered
in the matter of Paul Marcelin vs. his Credotors. Dated: New Orleans, Louisiana.
|
|
|
|
1 item. |
| 17 |
30 |
March, H. W. February 18, 1919 |
|
|
|
Three documents regarding leave of absence to visit England, 1st Lieutenant H. W. March, Gasoline and Oil Branch, American
Expeditionary Force, during World War I.
|
|
|
|
7 items. |
| 17 |
31 |
March Family 1977 |
|
|
|
Genealogy, letters, and lists relating to the endeavor to locate the descendants of the original members of teh First Congregational
Church, Claridon, Ohio, on the occasion of its 150th anniversary, particularly relating to the March family. Project undertaken
by Jeannette Grosvenor.
|
|
|
|
10 items. 28 cm. |
| 17 |
32 |
Marcus, Iris Goldman (1903- ) 1976 |
|
|
|
Short autobiography by Iris Goldman Marcus, including reminiscences of the Jewish Orphan Home, Cleveland, Ohio, and David
Goldman (d. 1909) family.
|
|
|
|
8 pages. 28 cm. Typescript (photocopy). |
| 17 |
33 |
Marcy, Randolph Barnes (1812-1867) March 29, 1870 |
|
|
|
ALS from R. B. Marcy to General George Washington Morgan (1820-1893) regarding the importance of continuing the Inspector-General's
Office as a separate Bureau. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 17 |
34 |
March, Randolph Barnes (1812-1867) September 30, 1861 |
|
|
|
ANS from R. B. Marcy, Chief of Staff to General William Buel Franklin (1823-1903), Fort Williams, Virginia, saying the last
telegram from General McCall says 3 or 4 Regiments of the enemy opposite Great Falls separated, part going up and part down
the river. Let work go on as usual, keeping a vigilant watch on your front and left. Dated: Head Quarters, Army of the
Tennessee, during the American Civil War.
|
|
|
|
1 item. |
| 17 |
35 |
Margaretta Township, Erie County, Ohio, First German Methodist Church undated |
|
|
|
Communication addressed to the Trustees of the First German Methodist Church requesting that it be inserted in the deed in
the proper place, stating the use to which the premises are to be confined. On verso: To A. G. Miller.
|
|
|
|
1 item. |
| 17 |
36 |
Marietta, Ohio, Map undated |
|
|
|
Manuscript map of Marietta, Ohio. Size: 14x11.75 inches. |
|
|
|
1 item. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company January 8, 1858 |
|
|
|
Circular announcing a meeting of stockholders, bondholders, and all other creditors which will determine a course of action
to best secure the interests of all concerned. Signed: Orland Smith, Secretary. Dated: Chillicothe, Ohio.
|
|
|
|
1 page. 21 cm. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company December 2, 1858 |
|
|
|
Circular regarding a plan of conciliation to bring the various creditors and bondholders together, avoid litigation, and permit
the road to work itself out of difficulty. Signed: William P. Cutler, President. Dated: Chillicothe, Ohio.
|
|
|
|
2 pages. 25 cm. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company August 8, 1860 |
|
|
|
Circular regarding reorganization of the Marietta and Cincinnati company and requesting old stockholders and unsecured creditors
to file claims for the distribution of the deferred or common stock in the new company. Signed: Noah L. Wilson, Agent.
Dated: Chillicothe, Ohio.
|
|
|
|
1 page. 25 cm. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company August 27, 1859 |
|
|
|
Circular requesting stockholders to attend a meeting to consider what action must be taken against the suit of the first and
second bondholders for immediate sale of the road. Signed: William P. Cutler, President, and Beman Gates, Vice President.
Dated: Marietta, Ohio.
|
|
|
|
1 page. 25 cm. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company February 20, 1855 December 1, 1856 |
|
|
|
Two bonds for the Marietta and Cincinnati Railroad Company held by John Farnum, one for $100 and one for $500. |
|
|
|
2 items. |
| 17 |
37 |
Marietta and Cincinnati Railroad Company June 17, 1854 February 1, 1858 |
|
|
|
Two certificates for capital stock, one issued to Daniel Gregg for 20 shares and one issued to Allen Latham for 6 shares. |
|
|
|
2 items. |
| 17 |
38 |
Marietta Republican, Marietta, Ohio undated |
|
|
|
First Sabbath School in Ohio. Manuscript copy of an article which apparently appeared in the Marietta Republican. |
|
|
|
1 page. Manuscript. 32 cm. |
| 17 |
39 |
Marion Hill Company, Henrico County, Virginia July 12, 1816 |
|
|
|
Share of stock, no. 54, issued to Thomas H. Mitchell in the Marion Hill Company, no. 3. Signed: Neil McCoull. |
|
|
|
1 item. 25 cm. |
| 17 |
40 |
Markley, Alfred Collins (1843-1926) January 17, 1866 |
|
|
|
ALS from Daniel Smith, Jr., and others, to Ulysses S. Grant, Lieutenant General, United States of America, recommending Alfred
Collins Markley for an appointment in the regular army. Dated: Philadelphia, Pennsylvania. Includes 19 signatures.
|
|
|
|
1 item. |
| 17 |
41 |
Markley, Alfred Collins (1843-1926) March 17, 1865 |
|
|
|
By order of the President, the following appointment in the United States colored Troops, made by Major General Ord, United
States Volunteers, commanding Department of Virginia, are hereby confirmed: A. C. Markley to be 1st Lieutenant, 127th U.
S. Colored Troops. By order of the Secretary of War [signed] E. D. Townsend, Assistant Adjutant General. Dated: Washington,
D. C., War Department, Adjutant General's Office. Special Order 130 during the American Civil War.
|
|
|
|
1 item. |
| 17 |
42 |
Markley, L. H. November 7, 1864 |
|
|
|
ALS from Captain L. H. Markley to Reverend Samuel L. Harris regarding the success of his efforts with the Freedman (freed
slaves) during the American Civil War. Dated: Jacksonville, Florida.
|
|
|
|
1 item. |
| 17 |
43 |
Marks, Martin A. (1853-1916) 1913-1914 |
|
|
|
Four addresses delivered by Martin A. Marks, chairman of the Cleveland Chamber of Commerce Committee on Benevolent Associations,
Cleveland, Ohio, regarding the creation of the Cleveland Federation for Charity and Philanthropy. Includes a cover letter
dated 1962.
|
|
|
|
4 items. |
| 17 |
44 |
Marlborough, Stark County, Ohio, School District No. 2 1855 |
|
|
|
Notice and minutes of meetings of the qualified voters of District No. 2 to discontinue the Union School in Marlborough, Stark
County, Ohio, School District No. 2.
|
|
|
|
1 item. |
| 17 |
45 |
Marsh, Ebenezer September 11, 1759 |
|
|
|
Command issued by Justice of the Peace Ebenezer Marsh to the Sheriff of the County of Litchfield. . .to summon Jared Huxly
of Canaan. . . to answer unto Oliver Partridge of Hatfield in Hampshire County and province of Massachusetts Bay. Mounted
in frame within hinged case. On verso: "Reynold Marvin, magt. Canaan, Sept. 13, 1759. Then I served the within writ by
reading the same in the hearing of the within named defendt. [Signed] Oliver Wolcott. . ."
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Luther M. Miller. |
| 17 |
46 |
Marsh, George Perkins (1801-1882) September 16, 1847 |
|
|
|
ALS from George P. Marsh to Thomas N. Brown, Cleveland, Ohio, saying his late discourse at Union College will not be printed
at present. He will, however, send a copy of that delivered at Cambridge, which is now in the press, as soon as it is published.
Dated: Burlington. Includes envelope addressed to Thomas N. Brown, Cleveland, Ohio.
|
|
|
|
1 item. |
| 17 |
47 |
Marsh, John May 14, 1707 |
|
|
|
Photocopy of a document in Essex Record Office, Essex, England, relating to the family of John Marsh of Hartford, Connecticut,
17th century American colonial from Braintree. Signed: J. Winthrop (Fitz-John Winthrop 1638-1707).
|
|
|
|
1 item. |
|
|
|
Gift of Dr. Frederick Emmison in 1971. |
| 17 |
48 |
Marshal, Jacob April 22, 1826 |
|
|
|
Certification of the election of Jacob Marshal to the office of Justice of the Peace for the township of Augusta in the county
of Columbiana, Ohio. Signed: Jeremiah Morrow, Governor of Ohio.
|
|
|
|
1 item. |
| 17 |
49 |
Marshall, George F. 1842-1885 |
|
|
|
George F. Marshall papers, primarily deeds and land agreements concerning lots in Cleveland, Ohio. |
|
|
|
1 folder. |
|
|
|
Gift of Mrs. Scott Robinson in 1918. |
| 17 |
50 |
Martin, James W. September 20, 1842 |
|
|
|
Marriage license issued to James W. Martin and Margaret Cameron. Signed: Daniel McCook, Clerk. Dated: Carroll County,
Ohio, Court of Common Pleas. Couple was married on September 21, 1842. McCook was father of the fighting McCooks.
|
|
|
|
1 item. 12x20.5 cm. |
| 17 |
51 |
Martin, Selta March 4, 1870 |
|
|
|
ALS from Selta Martin to Charles Sumner (1811-1874) saying it is of great importance that the "New Era Printing and Publishing
Co. bill for incorporation be passed. . . otherwise the journal will suffer. Will Senator Sumner urge the taking of the bill
from the Speaker's table and the passage of it this morning?" Dated: Washington, D. C.
|
|
|
|
1 item. |
| 17 |
52 |
Martindale, Franklin G. March 15, 1863 |
|
|
|
LS from Lieutenant F. G. Martindale directed to T. M. Reynolds recommending 1st Sergeant V. T. Farnsworth for promotion.
Dated: Head Quarters, New York Cavalry, during the American Civil War. Appended is an ALS from T. M. Reynolds in reply dated
March 19, 1863.
|
|
|
|
1 item. |
| 17 |
53 |
Martindale, John Henry (1815-1881) September 26, 1865 |
|
|
|
ALS from J. H. Martindale to Preston King, Collector's Office in New York, recommending Mr. John M. Bardwell for a position
in the Collector's Office. Dated: Rochester, New York.
|
|
|
|
1 item. |
| 17 |
54 |
Martindale, John Henry (1815-1881) December 16, 1863 |
|
|
|
ALS from J. H. Martindale, Brigadier General and Military Governor to Colonel John Cunningham Kelton (1828-1893), saying "On
application of Rear Admiral C. H. Davis, Chief of Bureau of Navigation permission has been given to fire signal rockets this
evening at the junction of C. Street and the Canal. . . They are to be fired for experiment under the direction of the permanent
Commission of the Navy Department. . ." Washington, D. C., Headquarters, Military District of Washington during the American
Civil War.
|
|
|
|
1 item. |
| 17 |
55 |
Marvin, Phebe Ford (1770- ) May 9, 1804 |
|
|
|
Diary of Phebe Ford Marvin, kept during a journey from Morristown, New Jersey, to Ohio, begin May 9, 1804 or 1805. Includes
some genealogical material of the Samuel Ford family.
|
|
|
|
23 pages. 28 cm. |
| 17 |
56 |
Marxan, Nicklis July 16, 1852 |
|
|
|
Warranty deed between Levi Johnson and Margaret, wife of said Levi Johnson of the city of Cleveland, Ohio, . . . and Nicklis
Marxan of the aforesaid place for a tract of land situated in the city of Cleveland.
|
|
|
|
1 item. |
| 17 |
57 |
Marton, Louis G. 1964-1968 |
|
|
|
Louis G. Marton papers, consisting of copies of letters sent to a number of people in answer to letters received by him covering
a variety of subjects: civil liberty, constitutional liberty, etc. Letter-head of stationery: "The Citizens' Civic Committee,
Inc., Cleveland, Ohio."
|
|
|
|
1 folder. |
| 17 |
58 |
Martin, Alexander H. (1872-1962) ca. 1912 |
|
|
|
Biographical sketches of Alexander H. Martin and his wife, Mary Brown Martin (1877-1939), including newspaper clippings and
miscellaneous publications regarding this Cleveland, Ohio, African American couple.
|
|
|
|
10 items. |
| 17 |
59 |
Masaryk, Thomas Garrigue (1850-1937) November 19, 1918 |
|
|
|
ANS from T. G. Masaryk to Robert M. Calfee, Cleveland, Ohio, expressing his appreciation of services rendered in the preparation
of the Declaration of Independence of the Czechoslovak Nation, dated October 18, 1918, and presenting him with a copy of the
Declaration of common aims of the Independent Mid-European Nations. Dated: New York. Photographic copies, with signatures
of signers.
|
|
|
|
2 items. |
| 17 |
60 |
Maskle, David May 30, 1876 |
|
|
|
Deed for land in Cleveland, Cuyahoga County, Ohio, to David Maskle from the heirs of Daniel Rhodes. |
|
|
|
1 item. |
| 17 |
61 |
Mason, Edwin Cooley (d. 1898) September 28, 1862 |
|
|
|
ALS from E. C. Mason, Colonel, 7th Maine Volunteers, to William Pitt Fessenden (1806-1869). Having been recommended by General
McClellan to the President for promotion to the Grade of Brigadier General, he is soliciting the support of W. P. Fessenden
to sign the promotion. Dated: Head Quarters, 7th Maine Volunteers, Smith's Division, 6th Corps, during the American Civil
War.
|
|
|
|
1 item. |
| 17 |
62 |
Mason, James (1817-1885) May 12, 1879 |
|
|
|
ALS from James Mason, General counsel for the Lake Shore and Michigan Southern Railway Company, to J. P. Bishop regarding
cost of transportation of crude oil. Dated: Cleveland, Ohio.
|
|
|
|
1 item. 5 pages. |
| 17 |
62 |
Mason, James (1817-1885) October 1836 |
|
|
|
Baccalaureate presented to James Mason upon completing his studies at Jefferson College, Canonsburg, Pennsylvania. |
|
|
|
1 item. |
| 17 |
62 |
Mason, James (1817-1885) October 6, 1836 |
|
|
|
Certificate of membership presented to James Mason from the Franklin Literary Society of Jefferson College, Canonsburg, Pennsylvania. |
|
|
|
1 item. |
| 17 |
63 |
Mason, Jennie February 10, 1867 |
|
|
|
ALS from Jennie Mason to her cousin "Brownie", Niles, Ohio, regarding personal news. Dated: Leader Editorial Rooms, Cleveland,
Ohio.
|
|
|
|
2 pages. 20 cm. |
|
|
|
Gift of David N. Hartshorn in 1962. |
| 17 |
64 |
Masonry Unveiled: an Antimasonic Poem 1833 |
|
|
|
Masonry Unveiled: An Antimasonic Poem, Boston, Massachusetts. At head of page 1: Faneuil Hall Convention. "In the Autumn
of the year 1833, Mr. John Quincy Adams was unanimously nominated, at a large Convention of members of the Antimasonic Party,
a candidate for the Office of Governor of Massachusetts." This poem may have been written for that occasion.
|
|
|
|
1 item. 4 pages. |
|
|
|
Gift of Mrs. Walter Kyle in 1972. |
| 17 |
65 |
Massachusetts (Colony) Secretary 1755 |
|
|
|
Enumeration by towns and districts of all slaves, male and female, sixteen years old and upward, in the several towns and
districts within Massachusetts Bay Colony, as ordered by the House of Representatives on November 19, 1754.
|
|
|
|
2 pages. Manuscript. 30 cm. |
| 17 |
65 |
Masschusetts (Colony) General Court, House of Representatives December 16, 1754 |
|
|
|
Report of the assessors of the town of Upton, Massachusetts (Colony), stating there are no slaves in that town who have reached
the age of 16 years. Signed: Elijah Warrin and David Forbush. Dated: Upton, Massachusetts. On verso: Order of the House
of representatives, Massachusetts Colony, to several towns to provide an enumeration of all Negro slaves over 16 years of
age, dated November 19, 1754.
|
|
|
|
1 page. Manuscript. 19.5 cm. |
| 17 |
66 |
Massachusetts Board of Education, Western District undated |
|
|
|
A catalogue of the scholars in the Western District of the Massachusetts Board of Education. |
|
|
|
1 item. |
|
|
|
Gift of R. H. Jamison in 1945. |
| 17 |
67 |
Massachusetts Governor (John Hancock, 1737-1793) May 14, 1793 |
|
|
|
Certificate presented by John Hancock, Governor of Massachusetts, to Elias Lee, appointing him Lieutenant Colonel of the Fifth
Regiment, First Brigade and Ninth Division of the Militia of this Commonwealth.
|
|
|
|
1 page. 37x30 cm. |
| 17 |
68 |
Massachusetts Governor (John Hancock, 1737-1793) April 3, 1792 |
|
|
|
Certificate presented by John Hancock, Governor of Massachusetts, to Elias Lee, appointing him Major of the sixth Regiment
in the First Brigade and the Ninth Division of the Militia of this Commonwealth, comprehending the County of Berkshire.
|
|
|
|
1 pages. 41x31 cm. |
| 17 |
69 |
Massachusetts, Provost Marshall, 10th District October 20, 1863 |
|
|
|
ALS from H. M. Morehouse, Captain and Provost Marshall, 10th District, Massachusetts, to Charles N. Emerson, Pittsfield, Massachusetts,
regarding Daniel Kennedy papers in that office. Includes a reply from Major F. N. Clarke, Acting Assistant Provost Marshall
General, declaring Kennedy should be held to service, pay commutation, or furnish substitute. Dated: Springfield, during
the American Civil War.
|
|
|
|
1 page. Manuscript. |
| 17 |
70 |
Massachusetts Anti-Slavery Society undated |
|
|
|
Letter to "Dear Angelina" on the Abolitionist Movement, particularly in New York, and asking for support of the Massachusetts
Anti-Slavery Society. Letter written on stationery headed "Anti-Slavery Fair" addressed presumably to Angelina Emily Grimke
(1805-1879) and may have been written by Maria W. Chapman, the first name on the list of the Committee.
|
|
|
|
4 pages. |
| 17 |
71 |
Massachusetts Historical Society, Boston, Massachusetts December 27, 1870 |
|
|
|
Certificate acknowledging gift of a Report of Committee on Paraguayan Affairs from Charles Sumner (1811-1874). Signed: Robert
C. Winthrop, President, Samuel A. Grew, Librarian. Dated: Boston, Massachusetts.
|
|
|
|
1 item. |
| 17 |
72 |
Massachusetts Infantry, 6th Regiment undated |
|
|
|
Description of the War medal presented to the Sixth Regiment, Massachusetts Volunteers, in commemoration of their march through
Baltimore, Maryland, on the 19th April 1861 at the beginning of the American Civil War. . . presented to the Western Reserve
Historical Society, Cleveland, Ohio, by Daniel E. Hall, designer of the medal.
|
|
|
|
1 item. |
| 17 |
73 |
Massachusetts Sunday School Association October 3-5, 1905 |
|
|
|
Notes taken at the annual State Convention of the Massachusetts Sunday School Association at Salem, Massachusetts by an unknown
person.
|
|
|
|
13 pages. |
| 17 |
74 |
Massie, Nathaniel September 1, 1802 |
|
|
|
ALS from Nathaniel Massie to Thomas Worthington concerning $700 owed Major Harris. |
|
|
|
2 pages. 23 cm. |
| 17 |
75 |
Mastodon undated |
|
|
|
Essay on the discovery of mastodon bones while excavating for a mill-race in Bucyrus, Ohio. |
|
|
|
4 pages. Typewritten. |
| 17 |
76 |
Mather, Samuel 1798 |
|
|
|
Two letters in which this original shareholder in the Connecticut Land Company discusses his travels throughout the Western
Reserve during the summer of 1798.
|
|
|
|
2 items. |
| 17 |
77 |
Mather, Samuel June 16, 1798 August 11, 1798 |
|
|
|
Transcriptions of two letters from Samuel Mather to his father regarding his trip by horseback to the Western Reserve and
progress in settling the land there, with pencil notes by Wallace H. Cathcart. Dated: Conadaigua and Youngstown, Ohio.
Also includes ALS from Louisa Mather Mansfield, 1941, and TLS from William Gwinn Mather, 1941, both regarding these transcripts.
|
|
|
|
2 items. 28 cm. |
| 17 |
78 |
Mather, William Gwinn (1857-1951) July 10, 1900 |
|
|
|
TLS from William G. Mather, President of the Cleveland-Cliffs Iron Company, to Theodore E. Burton (1851-1929) requesting a
copy of Mr. F. A. Newell's Report of progress of stream measurements for the year 1898 which appeared in the Twentieth annual
report of the United States Geological Survey. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 17 |
79 |
Mather, William Gwinn (1857-1951) undated |
|
|
|
Typescript biographical sketch of William Gwinn Mather. |
|
|
|
4 pages. 28 cm. |
| 17 |
80 |
Mathews, Calvin August 29, 1846 |
|
|
|
Quit claim deed between Calvin Mathews of the County of Mercer and State of Pennsylvania and Lemuel Mathews of the County
of Trumbull and State of Ohio, for land situated in the Township of Warren, Ohio.
|
|
|
|
1 item. |
| 17 |
81 |
Mathews, David C. August 16, 1848 |
|
|
|
Indenture between David C. Mathews and his wife Premelia, of the County of Mercer and State of Pennsylvania, and Lemuel Mathews
of the county of Trumbull and State of Ohio, for land situated in the Township of Warren, Ohio.
|
|
|
|
1 item. |
| 17 |
82 |
Mathews, James September 22, 1839 |
|
|
|
Agreement regarding the estate of James Mathews, drawn up and agreed to by his heirs. Dated: Warren, Trumbull County, Ohio. |
|
|
|
1 item. |
| 17 |
83 |
Mathews, John January 12, 1801 |
|
|
|
ALS from John Mathews of Marietta, Ohio, to Senator Dwight Foster (1757-1823) from Massachusetts urging him to support an
act calling for the Surveyor General to accept certain surveys of Ebenezer Buckingham (1778-1832). Dated: Marietta, Ohio.
|
|
|
|
1 item. |
| 17 |
84 |
Mathews, Luther February 28, 1846 |
|
|
|
Quit claim deed from Luther Mathews of the County of Trumbull and State of Ohio to Lemuel Mathews of the said County and State,
for a tract or parcel and land situated in the Township of Warren, Ohio.
|
|
|
|
1 item. |
| 17 |
85 |
Mathews, Stephen August 8, 1846 |
|
|
|
ALS from Stephen Mathews to Elizur Goodrich, Jr., regarding contract with Thomas Bracher for land, October 28, 1842. Dated:
Painesville, Ohio.
|
|
|
|
1 item. |
| 17 |
86 |
Mathews, Stephen September 7, 1846 |
|
|
|
ALS from Stephen Mathews to Elizur Goodrich, Jr., regarding mortgage between Mr. Holiday and Mr. Edwards. Holiday supposing
Edwards would use the money to pay goodrich and by which the farm would be cleared of the lien. Dated: Painesville, Ohio.
|
|
|
|
1 page. |
| 17 |
87 |
Mathews, Thomas October 18, 1794 |
|
|
|
ALS from Thomas Mathews to Colonel John Page urging speed in marching against Indians during Wayne's Campaign. Dated: Frankfort. |
|
|
|
1 page. 8x9.5 inches. |
| 17 |
88 |
Matthews, George B. undated |
|
|
|
ALS from George B. Matthews to "My Dear Doctor" upon presenting him with a photograph of General Robert E. Lee (1807-1870),
and the incident surrounding it. Dated: 1325 14th Street.
|
|
|
|
1 item. |
| 17 |
89 |
Matthews, Lucy June 26, 1836 |
|
|
|
ALS from Lucy Matthews to Dear Sister, Nancy Warner, Cornwall, Addison County, Vermont. Dated: Oberlin, Ohio. |
|
|
|
1 item. |
| 17 |
90 |
Matthews, Oliver June 1, 1863 |
|
|
|
ALS from Oliver Matthews to Captain Badeau expressing relief that he had not been killed, as at first reported, and praise
for General William Tecumseh Sherman (1820-1891). Dated: Head Quarters, 1st Brigade, 2nd Division before Fort Hudson, during
the American Civil War.
|
|
|
|
1 page. |
| 17 |
91 |
Mattison, A. January 26, 1859 |
|
|
|
ALS from A. Mattison to his friends in Sudbury telling of his family and other personal news. Dated: Brownhelm, Lorain County,
Ohio.
|
|
|
|
2 pages. 20 cm. |
| 17 |
92 |
Mattison, Eliza C. December 3, 1886 |
|
|
|
Estate of Eliza C. Mattison to Mary A. Weaver. . . with affidavit signed by Mary A. Walker before Calvin E. Keach, Notary
Public, Rensselaer County, New York.
|
|
|
|
1 item. |
|
|
|
Gift of William a. Addy in 1967. |
| 17 |
93 |
Mauck, Helen Edna June 1902 |
|
|
|
Diploma presented to Helen Edna Mauck upon completing the English course of study at New Lyme Institute, New Lyme, Ashtabula
County, Ohio.
|
|
|
|
1 item. Damaged: left corner bearing month and day is lacking. |
| 17 |
94 |
Maugans, George W. March 17, 1851 |
|
|
|
Release of right of way from George W. Maugans of the County of Logan and State of Ohio for and in consideration of the advantages.
. . to the public in general and myself, in particular by the construction of the Bellefontaine and Indiana Railroad.
|
|
|
|
1 item. Copy. |
| 17 |
95 |
Maxey, Samuel Bell (1825-1895) February 9, 1874 |
|
|
|
ALS from S. B. Maxey to Mrs. Waring Mikell, Charleston, South Carolina, in reply to her request for his autograph. Dated:
Paris, Texas.
|
|
|
|
1 item. |
| 17 |
96 |
Maxwell Blue Stone Company, South Euclid, Ohio September 10, 1887 |
|
|
|
Receipted statement from The Maxwell blue Stone Company, miners and dealers in Euclid blue stone, flagging steps, platforms,
sills, etc. to David Z. Norton. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 17 |
97 |
May, Samuel December 3, 1793 |
|
|
|
Copy of the last will and testament of Samuel May of Boston, Massachusetts. Dated: Boston, Massachusetts. |
|
|
|
2 pages. Manuscript. 31 cm. |
| 17 |
98 |
Mayfield Township, Ohio 1823 |
|
|
|
The numeration of the white male inhabitants of Mayfield Township, Ohio, above years of twenty-one, by Daniel Stanton Lister. |
|
|
|
1 page. |
| 17 |
99 |
Maylin, Thomas October 1837 |
|
|
|
Letter from Thomas Maylin to Doctor Bowring concerning the rightful heirs of Sr. Hugh Middleton and requesting advice as to
the proper course to pursue in order to obtain his share of the estate. Dated: Cincinnati, Ohio. Includes a genealogical
chart of the descendants of Hugh Middleton. Copy only.
|
|
|
|
2 pages. Manuscript. 33 cm. |
| 17 |
100 |
Maynadier, William (d. 1871) December 22, 1865 |
|
|
|
ALS from William Maynadier to "My Dear Sir" submitting the type of letter he is planning on sending to General A. B. D. regarding
a certain type of gun he intends to have made for the Army and Navy. Dated: Washington, D. C., War Department, Ordnance
Office.
|
|
|
|
1 item. |
| 17 |
101 |
Maynard, Darius G. December 6, 1862 |
|
|
|
Appointment of Darius G. Maynard as First Lieutenant and Adjutant in the First Regiment, Michigan Cavalry Volunteers. Signed:
Austin Blair, governor of Michigan, during the American Civil War.
|
|
|
|
1 item. |
| 17 |
102 |
Mays, John 1671-1878 |
|
|
|
Partial will, inventory of possessions, and attestments regarding the estate of John Mays, Jr., of Roxbury, Massachusetts.
Incomplete copy.
|
|
|
|
8 pages. 25 cm. |
| 17 |
103 |
Mead, Earl Gurney 1962 |
|
|
|
Shaker Meeting House, Cleveland, Ohio, by Earl Gurney Mead. |
|
|
|
6 pages. 28 cm. |
| 17 |
104 |
Mead, Earl Gurney 1961 |
|
|
|
The Two Shaker Mill Dams, by Earl Gurney Mead, Cleveland, Ohio. |
|
|
|
1 item. 28 cm. Carbon copy. |
|
|
|
Gift of Earl Mead. |
| 17 |
105 |
Meade, George Gordon (1815-1872) October 20, 1865 |
|
|
|
ALS from George G. Meade to Dr. Francis Lieber, New York, acknowledging a set of publications of the Loyal Publication Society,
for the use of his friend, Colonel Francois Victor Adolphe de Chanal (1811-1882) of the French artillery, who is engaged in
writing a book on the American Civil War. Dated: Philadelphia, Pennsylvania, Head-Quarters, Military Division of the Atlantic.
|
|
|
|
1 item. |
| 17 |
106 |
Meade, George Gordon (1815-1872) May 22, 1864 |
|
|
|
ALS from General George Meade to "Gen'l." enclosing to him the reply to his note. Dated: Head-Quarters Army of the Potomac
during the American Civil War.
|
|
|
|
1 item. |
| 17 |
107 |
Meade, George Gordon (1815-1872) undated |
|
|
|
Autograph of George Gordon Meade, mounted. |
|
|
|
1 item. 7x13 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 17 |
108 |
Meagher, Thomas Francis (1823-1867) January 12, 1862 |
|
|
|
ALS to Governor Seymour of New York regarding a commission as First Lieutenant in the Irish Brigade for Mr. Mulhall during
the American Civil War.. Dated: New York. Also includes a portrait and biographical sketch of T. F. Meager.
|
|
|
|
1 page. 26 cm. Mounted. |
| 17 |
109 |
Meck, Stuart 1968 |
|
|
|
Hough: A Historical Survey, by Stuart Meck. Regarding the Hough Neighborhood of Cleveland, Ohio. |
|
|
|
42 pages. 28 cm. Typewritten. |
| 17 |
110 |
Medill, William (1802-1865) February 20, 1837 |
|
|
|
ALS from W. Medill to Horace Canfield, Cleveland, Ohio, in answer to his request for copies of two bills introduced into the
House by his Representative Mr. Scoville. Dated: Columbus, Ohio, House of Representatives.
|
|
|
|
1 item. |
| 17 |
111 |
Medina County, Ohio, AFL-CIO 1973-1976 |
|
|
|
Collection of papers relating primarily to the political activity in Medina County, Ohio, of the American Federation of Labor-Congress
of Industrial Organizations (AFL-CIO) including candidate statements, newsletters, letters, and campaign literature.
|
|
|
|
39 pages. 28 cm. Photocopies. |
| 17 |
112 |
Medina County Mutual Fire Insurance Company, Medina, Ohio January 1846 |
|
|
|
Application of Marshall Burton, Edward M. Morgan, and Robert Whitney of Castalia Village, in the County of Erie, and State
of Ohio, for insurance against fire for property listed. Dated: Sandusky, Ohio. Also includes another application with
same names as above, dated June 1, 1849
|
|
|
|
1 item. Copy. |
| 17 |
113 |
Meigs, Montgomery Cunningham (1816-1892) May 13, 1863 |
|
|
|
LS from M. C. Meigs, Quarter Master General to General John T. Sprague replying to his letter of the 5th July in which he
makes inquiry as to how far the Quarter Master's Department can aid in the establishment in the City of New York of an institution
to be called the New York State Soldiers' Home. The reply states the appropriations of the Department cannot be so applied.
Dated: Washington, D. C., Quarter Master General's Office, during the American Civil War.
|
|
|
|
1 item. |
| 17 |
114 |
Meigs, Return Jonathan (1764-1825) July 26, 1792 |
|
|
|
ALS from Return Meigs to Robert Walker and Joseph Walker at Stratford, Connecticut, on the affairs of the Ohio Company. Dated:
Marietta, Ohio.
|
|
|
|
2 pages. 7.5x12.5 inches. |
| 17 |
114 |
Meigs, Return Jonathan (1764-1825) November 1, 1798 |
|
|
|
Directions to George Simpson, Cashier of the Bank of the United States, to pay $200 to Charles Greene for Meigs' salary as
one of the Judges of the Northwest Territory from October 1 to December 1 last. Dated: Marietta, Ohio.
|
|
|
|
1 page. 8x10 inches. |
| 17 |
115 |
Meigs, Return Jonathan (1764-1825) January 24, 1811 |
|
|
|
ALS from R. J. Meigs to General Wadsworth regarding 8 acres of land offered to him by Wadsworth's son (Peleg Wadsworth, 1748-1829).
Located in the Ohio Company's purchase, no. 377. Dated: Zanesville, Ohio.
|
|
|
|
1 item. |
| 17 |
116 |
Meigs, Return Jonathan (1764-1825) 1811-1812 |
|
|
|
Account of Return Meigs with Justin Morse. |
|
|
|
1 page. Manuscript. 14x18 cm. |
| 17 |
117 |
Meigs County Pioneer Association 1883 |
|
|
|
Records of the Meigs County Pioneer Association, including a report of the committee appointed to collection and prepare material
for the association.
|
|
|
|
1 folder. |
| 17 |
118 |
Meloy, W. T. May 24, 1896 |
|
|
|
Memorial sermon before the Grand Army of the Republic, Cambridge, Ohio, by W. T. Meloy. |
|
|
|
15 pages. |
| 17 |
119 |
Melton, William 1908 |
|
|
|
Some stories about the village of Willoughby, Ohio, by William Melton. Includes discussion of Andrews School for Girls and
the steamship Griffin. Typescript copied by Mildred Hayes Steed.
|
|
|
|
10 pages. 28 cm. |
| 17 |
120 |
Members of the Shaker Societies November 1, 1960 |
|
|
|
Members of Shaker societies, November 1, 1960. As given Mrs. H. J. Nord by Sister Mildred Barker and Sister Della Haskel. |
|
|
|
1 page. 28 cm. Typewritten. |
| 17 |
121 |
Memoranda pertaining to land titles in Wood County, Ohio, taken from the official records of said county by Frank W. Dunn.
1 item. 20 cm. undated
|
| 17 |
122 |
Mendell, Noah December 15, 1830 |
|
|
|
Memorandum of a property agreement between Colonel Noah Mendell of Ligonier, Westmoreland County, Pennsylvania, and Robert
Graham of Youngstown, Pennsylvania, whereby Mendell agrees to sell Graham certain lots, houses, merchandise, and bricks, agrees
to give up the mercantile business, and agrees to resign from the post office and use his influence to have Graham appointed.
|
|
|
|
1 page. Manuscript. 31 cm. |
| 17 |
123 |
Meneely, E. A. August 18, 1865 |
|
|
|
ALS from E. A. Meneely and G. R. Meneely, of West Troy Bell Foundry, West Troy, New York, to Messrs. Fitch and Faulkner, Ashtabula,
Ohio, informing them that they have this day forwarded to their address a most excellent bell, wwighing 1005 pounds with complete
mountings. . . which they request be forwarded to them.
|
|
|
|
1 item. |
| 17 |
123 |
Meneely, E. A. October 3, 1865 |
|
|
|
ALS from E. A. Meneely and G. R. Meneely, of the West Troy Bell Foundry, West Troy, New York, to Messrs. Fitch and Faulkner,
Ashtabula, Ohio, informing them that they have not received the bell mountings.
|
|
|
|
1 item. |
| 17 |
124 |
Mentor, Ohio, Citizens August 20, 1855 |
|
|
|
Petition presented by the Citizens of the Township of Mentor, Ohio, to the Commissioners of Lake County, Ohio, for incorporation
to bear the name of "The Incorporated Village of Mentor". . .
|
|
|
|
1 item, with plat. |
| 17 |
125 |
Merchant, Charles Spencer (d. 1879) October 12, 1861 |
|
|
|
ALS from Charles S. Merchant to Colonel Eward Davis Townsend (d. 1893), referring to a former letter in which he recommended
Captain A. G. Gibson for promotion. Shoudl that recommendation not be acted upon he now recommends Lieutenant Livingston.
Dated: Presidio of San Francisco, California, during the American Civil War.
|
|
|
|
1 item. |
| 17 |
126 |
Merchant's National Bank of Boston, Massachusetts undated |
|
|
|
Payment voucher to Messers. A. A. Vantine and Company from Charles L. White. Dated: 186-? |
|
|
|
1 item. |
| 17 |
127 |
Meriam, Asahel October 8, 1821 |
|
|
|
Bond between Asahel Meriam and Phebe Meriam, his wife, of Harpersfield, and Amos Osborn in the sum of $500. Mutilated: lower
right corner cut out.
|
|
|
|
1 item. |
| 17 |
128 |
Merrell, John H. 1814-1830 |
|
|
|
Items collected by John H. Merrell, including Connecticut tax receipt of John Parsons, 1814; deed of Calvin P. Henry of Geauga
County, Ohio, 1827; certificate for sale of land to Calvin P. Henry in Geauga County, Ohio, 1833; general orders. . . with
a view to uniformity in the order of parade, dated Painesville, Ohio, 1828; and certificate to George Smith for labor performed
on road in discharge of his road tax for the year 1830, Bainbridge, Ohio.
|
| 17 |
129 |
Merrifield, J. A. February 26, 1847 |
|
|
|
Letter from J. A. Merrifield to his father, Dr. Samuel Boone Merrifield, Bloomfield, Kentucky, giving an account of the Battle
of Buena Vista during the Mexican American War. Dated: In hospital, Saltillo.
|
|
|
|
4 pages. 28 cm. |
| 17 |
130 |
Merritt, Wesley (1834-1910) October 29, 1885 |
|
|
|
ALS from W. Merritt to "Gentlemen" in which he mentions mailing them an article in reference to the Military Academy, as requested.
. . along with some blue prints and photographs. Dated: West Point, New York, United States Military Academy.
|
|
|
|
1 item. |
| 17 |
131 |
Merritt, Wesley (1834-1910) December 14, 1863 |
|
|
|
LS from W. Merritt to Brig. General Marsena Rudolph Patrick (1811-1888. . . asking whether privileges can be granted to one
lady wishing to visit her brother in a Washington, D. C. prison, one wishes to go to Alexandria, Virginia, to purchase some
wearing apparel, the third wishes to express an article of furniture to New York City during the American Civil War. Dated:
Head Quarters, 1st Cavalry Division.
|
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer August 6, 1819 |
|
|
|
Receipt for part payment of note to Samuel Merry, signed: E. Merry. Dated: Herkimer, New York. |
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer April 4, 1808 |
|
|
|
Deed from the trustees of the Connecticut Land Company, Hartford, Connecticut, to Evenezer Merry of Painesville, Geauga County,
Ohio.
|
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer March 14, 1809 |
|
|
|
Deed from Pierpont Edwards, Bridgeport, Connecticut, to Ebenezer Merry of Paiensville in Geauga County, Ohio, for land in
the Connecticut Western Reserve.
|
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer January 28, 1816 |
|
|
|
Receipt for payment of note owed by Ebenezer merry to Daniel Feagins. Signed: Charles Gaylord and Daniel Feagins. |
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer undated |
|
|
|
Plat of land deeded by T. E. Townsend per his Guardian William Townsend to E. Merry. |
|
|
|
1 item. |
| 17 |
132 |
Merry, Ebenezer February 25, 1816 |
|
|
|
Receipted statement for postage paid by Jabes Wright for Ebenezer Merry. |
|
|
|
1 item. |
| 17 |
133 |
Metcalf, Bryce December 8, 1932 |
|
|
|
TLS from Bryce Metcalf to Francis B. Trowbridge, New Haven, Connecticut, regarding Frederick Bacon, great-great-great-grandson
of Moses Cleaveland and requesting information on the descendants of Moses Cleaveland, especially the Young part of the family.
Dated: Ardsley, New York. Metcalf was president of the Society of Cincinnati in the state of Connecticut.
|
|
|
|
1 page. 28 cm. |
| 17 |
134 |
Metcalf, Bryce December 13, 1932 |
|
|
|
TLS from Bryce Metcalf, President of the Society of Cincinnati in the state of Connecticut, to Francis B. Trowbridge, New
Haven, Connecticut, thanking him for the information and enclosures regarding Frederick Bacon. Dated: Ardsley, New York.
|
|
|
|
1 page. 28 cm. |
| 17 |
135 |
Metcalf, John October 7, 1811 |
|
|
|
Agreement between John Metcalf of Jefferson, Ashtabula County, Ohio, and John Aughenbaugh of Cleveland, Ohio, to carry the
mail between Cleveland and Fort Miami. Signed: John Metcalf and John Aughenbaugh, Nathan Perry and Horace Perry. Dated:
Cleaveland, Ohio (Cleveland, Ohio).
|
|
|
|
1 page. Manuscript. |
| 17 |
136 |
Metcalf, Masom September 22, 1826 |
|
|
|
Certificate showing that Masom Metcalf of Wayne County, Ohio, has deposited in the General Land Office of the United States,
a certificate of the Register in the Land Office at Wooster, Ohio, showing that full payment has been made for East half of
the North West quarter of Section one in Township nineteen, of Range fifteen. Signed: John Quincy Adams, president of the
United States, and G. W. Graham, Commissioner of the General Land Office.
|
|
|
|
1 item. |
| 17 |
137 |
Methodist Episcopal Church Conference, North Ohio 1911 |
|
|
|
Records of the North Ohio Conference of the Methodist Episcopal Church, including a report of the Committee on the Methodist
Home for the Aged.
|
|
|
|
1 item. |
|
|
|
Acquired by the Western Reserve Historical Society in 1915. |
| 17 |
138 |
Mewett, Alfred (1895-1955) 1803-1893 |
|
|
|
Collection of autograph letters including Henry H. Bingham, Guy Henry, S. L. Howard, Albert Landon, John S. Martin, John T.
Mason, William D. Merrick, Samuel Butterworth, Jonathan J. Dayton, John A. De Wandelaer, L. W. Hall, William James Hamersley,
S. L. Howard, John McCullugh, John S. Martin, S. E. Marvin, J. C. Maxwell, Samuel May, Jr., M. W. Ockland, Gerard Stuyvesant,
and William Munford.
|
|
|
|
1 folder. |
| 17 |
139 |
Mewett, Alfred (1895-1955) November 1, 1918 |
|
|
|
Certificate presented to Alfred Edward Mewett by King George V of Great Britian upon becoming a Lieutenant in the Royal Air
Force from the First day of April 1918 during World War I.
|
|
|
|
1 item. |
| 17 |
140 |
Meyer, David July 24, 1980 |
|
|
|
Speech of David Meyer on the occasion of the presentation of the records of Menorah Park: Jewish Home for the Aged, Cleveland,
Ohio, to the Western Reserve Historical Society, Cleveland, Ohio.
|
|
|
|
4 pages. 21 cm. Typescript. |
| 17 |
141 |
Meyer, Lauretta R. (1916-2004) September 20, 1975 |
|
|
|
ALS from Lauretta A. Meyers to Mr. Earl R. Hoover, Cleveland, Ohio, regarding a piano teacher in Cleveland named Georgeon
Porter Foster. Dated: Phoenix, Arizona. Includes minor memorabilia about Georgeon Porter Foster, some correspondence from
him, envelopes, two photographs of Foster, one musical composition, and an advertisement about Foster's hand developer, a
few vital statistics about members of the Meyer family, and a letter from Mr. Hoover to Mr. Colket dated October 3, 1975.
|
|
|
|
1 folder. |
| 17 |
142 |
Meyer, Sarah Gertrude August 25, 1857 |
|
|
|
ALS from Sarah Gertrude Meyer to her husband, Morris Meyer in Banquiers, Hanover, Germany. Dated: Charleston, South Carolina. |
|
|
|
1 item. |
| 17 |
143 |
Miami Baptist Association, Hamilton, Ohio, Miami Ministerial Conference 1854 1868-1882 |
|
|
|
Records of the Ministers Conference of the Miami Baptist Association. Includes articles of faith of the Miami Baptist Association,
which was founded in 1854, and the minutes of meetings of the Ministers' Conference of the Miami Baptist Association.
|
|
|
|
3 copies (1 revised copy). |
| 17 |
144 |
Michigan Quartermaster-General May 15, 1874 |
|
|
|
Certificate for receipt of a collection of balls &c. presented by Mrs. M. A. Mahan for Captain T. S. Mahan, late of the 16th
Michigan Infantry, to be placed in the Military Museum in the State Capital. Dated: Detroit, Michigan.
|
|
|
|
1 item. |
| 17 |
145 |
Mickle, William 1807 |
|
|
|
Copybook of William Mickle containing poems written by Mickle. |
|
|
|
1 volume. |
| 17 |
146 |
Middangh, Mrs. A. March 30, 1875 |
|
|
|
Receipt for $40 received N. Y. Chipman to board Simon Dorsh. |
|
|
|
1 item. |
| 17 |
147 |
Middleport, Ohio, Petitioners April 2, 1855 |
|
|
|
Petition presented by the Citizens of the Township of Salisbury to the Commissioners of Meigs County, Ohio, requesting that
they be organized into an incorporated town by the name of Middleport.
|
|
|
|
1 item, with plat. |
| 17 |
148 |
Middlesex County Agricultural Society, Connecticut 1818-1841 |
|
|
|
Records of the Middlesex County Agricultural Society, Connecticut, including constitution, list of members, and names of committeemen
and prizes awarded in various categories of agricultural and domestic achievement.
|
|
|
|
6 items. |
| 17 |
149 |
Middlesex Society for the Promotion of Agriculture and Domestic Manufacture, Connecticut 1818 |
|
|
|
Constitution, including subscriber's names, of the Middlesex Society for the Promotion of Agriculture and Domestic Manufacture,
Connecticut.
|
|
|
|
1 item. |
| 17 |
150 |
Mielke, Edna M. September 20, 1972 |
|
|
|
Resume: Forty Years with the Women's Auxiliary of Evangelical Deaconess Hospital. Includes bylaws of the Women's Auxiliary
Deaconess Hospital, Cleveland, Ohio, amended August 1975.
|
|
|
|
2 items. |
| 17 |
151 |
Milan (Schooner) June 20, 1829 |
|
|
|
Manifest of the cargo laden on board the Schooner Milan, R. MacCracken, Master with receipts signed and dated from Detroit,
Michigan, June 12, 1829, Port of Cuyahoga, Cleveland, Ohio, June 14, 1829, Presque Isle, June 17, 1829, Sandusky, Ohio, June
20, 1829.
|
|
|
|
1 item. |
| 17 |
152 |
Miles, Michael June 11, 1814 |
|
|
|
Indenture. . . between Michael Miles and Molly, his wife, of the County of Ross, and State of Ohio of the one part, and John
Thompson and Craighead Ferguson of the County of Ross and State of Ohio, of the other part, for land in the county of Ross.
|
|
|
|
1 item. |
| 17 |
153 |
Miles, Nelson Appleton (1839-1925) March 8, 1870 |
|
|
|
ALS from N. A. Miles to "Dear Judge" enclosing a letter of General Webb and urging an early introduction of a Bill in the
Congress. Dated: Manchester, Kansas.
|
|
|
|
1 item. |
| 17 |
154 |
Miles, Nelson Appleton (1839-1925) July 14, 1864 |
|
|
|
ALS from Nelson A. Miles to Mr. Anderson thanking him for the Herald and saying he would be pleased to have him call. Dated:
Head Quarters, 1st Brigade, during the American Civil War.
|
|
|
|
1 item. |
| 17 |
155 |
Miles, Nelson Appleton (1839-1925) July 2, 1888 |
|
|
|
ALS from Nelson A. Miles to Messrs. Perry Mason and Company, 41 Temple Place, Boston, Massachusetts, referring to an article
he had written at their request and left at their office, on the "Kind of a boy for the Army." Dated: New York.
|
|
|
|
1 item. |
| 17 |
156 |
Miles, Nelson Appleton (1839-1925) July 14, 1898 |
|
|
|
TLS from Nelson A. Miles, Major General commanding the Army, to the Honorable Secretary of War [R. A. Alger, 1836-1925], Washington,
D. C, reporting on the surrender of Santiago by General Jose Toral to General Shafter. Dated: Before Santiago, Cuba, during
the Spanish American War.
|
|
|
|
1 item. Mounted. |
| 17 |
157 |
Miles, Noah March 25, 1826 |
| 17 |
158 |
Milford Silver Band, Milford, Connecticut 1874-1876 |
|
|
|
Milford Silver Band, Milford, Ohio, records, including minutes of meetings of this Band organized on March 23, 1874. |
|
|
|
1 folder. |
| 17 |
159 |
Mill Continuation School, Cleveland, Ohio 1912 |
|
|
|
Scrapbook of art work, penmanship, and photographs of pupils at Mill Continuation School, Cleveland, Ohio. Mounted programs
inside back cover.
|
|
|
|
10 pages. 28 cm. |
|
|
|
Gift of A. W. Howitt in 1951. |
| 17 |
160 |
Miler, Anita Westlake 1936 |
|
|
|
From Washington to Pawsuska: Years on an Indian Reservation. The Osage Agency was established in Pawhuska, Oklahoma, in
1872. In 1906 the town was incorporated and became one of the towns of the Osage Nation.
|
|
|
|
1 volume. Typescript, with manuscript corrections. |
|
|
|
Gift of Mrs. V. A. Hawley in 1968. |
| 17 |
161 |
Miller, Curt B. undated |
|
|
|
Recollection of John Singleton Mosby (1833-1916). Includes a snapshot of Colonel Mosby dated 1907. |
|
|
|
2 pages. Typescript. 33 cm. |
| 17 |
162 |
Miller, David H. April 11, 1842 |
|
|
|
Recommendation sent to the Judges of the Court of Common Pleas (Columbianna County, Ohio) that David H. Miller's application
to keep a tavern be considered favorably. Damaged: bottom part of sheet lacking.
|
|
|
|
1 item. |
| 17 |
163 |
Miller, Dorothy Inborden September 21, 1979 |
|
|
|
ALS from Dorothy Inborden Miller to Eric Johannesen regarding the Wilson Bruce Evans house in Oberlin, Ohio, and the Leary-Evans
family. Dated: Oberlin, Ohio.
|
|
|
|
8 pages. 26 cm. |
| 17 |
164 |
Miller, George L. 1824-1832 |
|
|
|
History of the Franklin Glass works, Portage County, Ohio, by George L. Miller. |
|
|
|
1 folder. |
| 17 |
165 |
Miller, Isaac (1753- ) January 17, 1818 |
|
|
|
ADS Power of attorney given to Peter Hitchcock (1781-1853), representative in Congress at the City of Washington. . . by Isaac
Miller. . . notarized by Abraham Tappan (1779-1855) (January 17, 1818). Certified by Edward Paine of the Court of Common
Pleas for the County of Geauga in the State of Ohio, at Chardon, Ohio, January 19, 1818.
|
|
|
|
1 item. |
| 17 |
166 |
Miller, Isaac (1753- ) January 24, 1818 |
|
|
|
ALS from Isaac Miller to "Dear Sir" making application for a pension as a Revolutionary soldier, and giving an account of
his service under General Putnam and others. Dated: Harpersfield.
|
|
|
|
1 item. |
| 17 |
167 |
Miller, Isaac L. November 28, 1844 |
|
|
|
Original deed for land in Cuyahoga County, Ohio, sold to Isaac L. Miller by Cornelius Coakley and his wife Harriet Coakley. |
|
|
|
1 item. |
| 17 |
168 |
Miller, Jeremiah November 18, 1805 |
|
|
|
Deed made between Jeremiah Miller of New London, Connecticut, and Moses Warren of Lyme, Connecticut, for 1,314 acres of land
lying in and being part of the half million acres called the Western Donation or Firelands. Dated: New London, Connecticut.
|
|
|
|
1 item. |
| 17 |
169 |
Miller, John Franklin (1831-1886) April 8, 1865 |
|
|
|
ALS from John F. Miller, Brig. General, United States Volunteers, to Brig. General Lorenzo Thomas (d. 1875), Adjutant General,
United States of America, transmitting the monthly return of the Post Troops at Nashville, Tennessee, for the month of March
1865 during the American Civil War. Dated: Nashville, Tennessee, Head-Quarters Post of Nashville.
|
|
|
|
1 item. |
| 17 |
170 |
Miller, Moses April 1813 |
|
|
|
"O Jerusalem, wash thine heart from wickedness. . . [Sermon preached by Reverend Miller in Heath, Franklin County, Massachusetts.
Reverend Miller was for 30 years minister of the Congregational Church, Heath, Massachusetts.
|
|
|
|
15 pages. Manuscript. 16 cm. Copy only. |
| 17 |
171 |
Miller, Otto (1874-1950) June 19, 1913 |
|
|
|
International driver's license issued to Otto Miller in Paris, France. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Lawrence Robbins, Jr. in 1951. |
| 17 |
172 |
Miller, Rebecca February 10, 1868 |
|
|
|
ALS from Rebecca Miller to "My Kind Judge" [Potter] giving an account of her father, Major Miller, in the War of 1812. Dated:
Temple.
|
|
|
|
1 item. |
| 17 |
173 |
Miller, William Henry (1829-1870) 1854-1866 |
|
|
|
William Henry Miller papers, including papers directed to W. H. Miller, concerning cases brought to his attention while clerk
of the State Supreme Court of Pennsylvania, 1854-1863, clerk of the State Senate in 1858-1859, and a member of Congress, 1863-1865.
|
|
|
|
1 folder. |
| 17 |
174 |
Millet, Francis Davis undated |
|
|
|
ALS from F. D. Millet to Charles F. Leach, United States Customs Service, Cleveland, Ohio, acknowledging the receipt of check
for $1800 for part payment on decorative painting for the new Federal Building in Cleveland, Ohio. Dated: Cosmos Club, Washington,
D. C., July 19, no year given.
|
|
|
|
1 item. |
| 17 |
175 |
Miller, Mrs. J. L. June 28, 1882 |
|
|
|
ALS from Mrs. J. L. Mills, Treasurer of the Ohio Woman's Christian Temperance Union, to Mrs. Hitchcock regarding her duties
with the Women's Christian Temperance Union (WCTU). Dated: Marietta, Ohio.
|
|
|
|
1 page. |
| 17 |
176 |
Mills, Zophar February 28, 1850 |
|
|
|
ALS from Sophar Mills, President of the New York Fire Department, to John H. White, member of the Assembly, Albany, New York,
regarding Bill no. 61, and its interference with Fire Department. Dated: New York.
|
|
|
|
1 item. |
| 17 |
177 |
Milroy, Robert Huston (1816-1890) March 7, 1864 |
|
|
|
ALS from R. H. Milroy to H. W. Kip saying, Yours of the 3rd inst. is received asking for my rough autograph. It is dangerous
to place power and the salvation of a government in the hands of those whose profession and highest interest are war. . .Dated:
Washington, D. C., during the American Civil War.
|
|
|
|
1 item. |
| 17 |
178 |
Milroy, Robert Huston (1816-1890) November 26, 1862 |
|
|
|
LS from R. H. Milroy, Brig. General, to Major General Hallock (i. e. Henry Wager Halleck, 1815-1872) requesting an independent
command of about 10,000 men with a regiment of cavalry and two more batteries. . . wishing to be more actively engaged throughout
the winter. Dated: Head Quarters, New Creek, Louisiana, during the American Civil War. Note concurring with the request
appended, and signed by Gustave Paul Cluseret (d. 1900)
|
|
|
|
1 item. |
| Box |
Folder |
| 18 |
1 |
Miltreiger, Isaac 1923-1924 |
|
|
|
Isaac Miltreiger papers, including passports, visa, and official documents relating to the Isaac Miltreiger family, Jewish
emigrants who came to Cleveland, Ohio, from Russia in 1923, and an affidavit in support of application for visa for his father,
Shimon Miltreiger (Miltrager) of Odessa, Russia, dated March 29, 1924.
|
|
|
|
10 items. |
| 18 |
2 |
Mineral Point, Tuscarawas County, Ohio, School Records 1860 |
|
|
|
List of pupils, age, and attendance records for Mineral Point, Tuscarawas County, Ohio. |
|
|
|
1 item. |
| 18 |
3 |
Mingo, Ohio, Mingo Baptist Church 1862-1953 |
|
|
|
Record of the Mingo Baptist Church, beginning January 1, 1885, including a record of the Bachelors sanctuary in Mingo Church,
transferred from old records with Articles of faith and rules of decorum."
|
|
|
|
1 volume. |
|
|
|
Gift of Harry E. Clark in 1957. |
| 18 |
4 |
Minnesota Governor (Pillsbury) April 21, 1879 |
|
|
|
Appointment of Clayton J. Hu (1827-1901)miston as notary public for the state of Minnesota, County of Nobles. Signed: John
S. Pillsbury, Governor. Dated: St. Paul, Minnesota.
|
|
|
|
1 item. 18x36 cm. |
| 18 |
5 |
Minor, Harriet L. January 3, 1867 |
|
|
|
DS appointing Mrs. Harriet L. Minor, Matron of the Marine Hospital of Cleveland, Ohio, at a compensation of two hundred dollars
per annum. Signed: William E. Chandler, Assistant Secretary of the Treasury, Treasury Department.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Jennie McCool, a granddaughter of Harreit L. Minor. |
| 18 |
6 |
Mires, Jacob January 3, 1838 |
|
|
|
Account of Jacob Mires, debtor with Robert Smyth. Dated: Brookfield. |
|
|
|
1 item. |
| 18 |
7 |
Mitchel, Ormsby McKnight (1809-1862) September 2, 1861 |
|
|
|
ALS from O. M. Mitchel to Judge Harris telling of his transfer to Camp Dennison and the defense of Cincinnati, Ohio, under
orders from General Walter Bennett Scates during the American Civil War. Dated: Cincinnati, Ohio.
|
|
|
|
1 item. |
| 18 |
8 |
Mitchel, Ormsby MacKnight (1809-1862) January 12, 1859 |
|
|
|
ALS from O. M. Mitchel to Professor Loomis in answer to his letter and regretting his inability to attend a meeting that evening.
Dated: St. Nicholas.
|
|
|
|
1 item, with mounted photograph. |
| 18 |
9 |
Mitchell, E. O. December 9, 1958 |
|
|
|
ALS from E. O. Mitchell, Secretary, Cleveland Light Artillery, Company D, Cleveland, Ohio, to George Cross notifying him that
he had been elected an active member. Dated: Cleveland, Ohio, Cleveland Armory, Cleveland Light Artillery, Company D.
|
|
|
|
1 item. |
| 18 |
10 |
Mitchell, Nellie M. February 20, 1905 |
|
|
|
Pension certificate for Nellie M. Mitchell, the minor child of Melvin B. Mitchell, a Private in Company F, 2nd Regiment, Ohio
Volunteer Infantry.
|
|
|
|
1 item. |
| 18 |
11 |
Mix, Ebenezer (1787-1871) September 26, 1814 |
|
|
|
ALS from Ebenezer Mix to "Dear Brother" giving his account of a sortie from Fort Erie during the War of 1812. Dated: Batavia.
With this are a handwritten copy of the letter, a letter presenting them to the Western Reserve Historical Society, Cleveland,
Ohio, from his grandson, R. D. Mix, dated Cleveland, Ohio, June 6, 1878, and a typewritten biographical sketch of Ebenezer
Mix.
|
|
|
|
4 pages. |
| 18 |
12 |
Mix, R. E. May 1872 |
|
|
|
Original draft of the Cleveland, Ohio, breakwater as proposed by R. E. Mix, the originator. |
|
|
|
1 item, with diagram. 12x21 cm. |
| 18 |
13 |
Mobley, Herbert Charles January 28, 1944 |
|
|
|
Certificate of initiation into the Solemn Mysteries of the Ancient Order of the Deep. On board the U. S. S. Knave bound for
Recife, Brazil.
|
|
|
|
1 item. |
| 18 |
14 |
Moens, William John Charles (1833-1904) May 11, 1885 |
|
|
|
ALS, probably to Walter Besant, (1836-1901) requesting him to review his book concerning the registers of the Dutch reformed
Church, Austin Friars, London, which contains an affidavit revealing the history of the first complete English Bible of 1535.
Dated: Tweed, Lymington, Hampshire.
|
|
|
|
2 pages. Manuscript. 18 cm. |
| 18 |
15 |
Mondale, Walter F. (b. 1928) November 19, 1976 |
|
|
|
TLS from Senator Walter F. Mondale to Roderick Boyd Porter. Includes envelope. |
|
|
|
1 page. 21 cm. |
| 18 |
16 |
Mong, Adam June 5, 1797 |
|
|
|
Indenture between Michael Cryder of the township of Huntingdon in the County of Huntingdon and Commonwealth of Pennsylvania,
and his wife Sarah, and Adam Mong of Franklin Township, in the County and Commonwealth aforesaid. . . for land in Franklin
Township.
|
|
|
|
1 item. |
|
|
|
Monroe, James (1758-1831) July 14, 1812 |
|
|
|
ALS from James Monroe, Secretary of State to Joel Barlow, Minister to France, in reply to Barolow's letter received by the
Sloop Wasp, in which he notes the delay in doing justice for past spoliations on our commerce and demanding redress, during
the War of 1812. Dated: Washington, D. C., Department of State.
|
|
|
|
1 item. |
| Box |
Folder |
| 18 |
17 |
Monroe, James (1799-1870) February 22, 1861 |
|
|
|
ALS from James Monroe to Albert Gallatin Riddle (1816-1902) saying he agrees with him in regard to Geauga, Ohio, and mentions
that Mr. William Johnson of Oberlin, Ohio, is candidate for Root Agent on the C. & T. R. R. and solicits his aid to help him
succeed. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 18 |
18 |
Mooney, Philip 1907 undated |
|
|
|
Copy of an incomplete letter from Fred Kohler, Chief of Police, Cleveland, Ohio, to Bishop Horstmann, concerning the demotion
of Detective Philip Mooney; copy of a letter signed by M. B. Excell of the Cleveland Department of Public Safety to Cleveland
Mayor Tom L. Johnson listing 68 candidates for the position of patrolmen in the city of Cleveland; copy of a letter from Humbert
Roechi, pastor of St. Anthony's Church, to Bishop Horstmann regarding Philip Mooney; and copy of a petition from Italian immigrants
in Cleveland, Ohio, to Bishop Horstmann regarding Philip Mooney.
|
|
|
|
4 items. |
| 18 |
19 |
Mooney, Granville W. October 1901 |
|
|
|
Historical sketch of Grand River Institute, Austinburg, Ohio, by G. W. Mooney, Principal. Possibly an address delivered on
the 75th anniversary of the institute.
|
|
|
|
13 pages. Typescript. 28 cm. |
| 18 |
20 |
Moore, Augustus March 4, 1843 |
|
|
|
ALS from Augustus Moore to George Newbold, New York, relating certain information on the operations of several Cincinnati,
Ohio, banks and the control yielded by the Ohio legislature. Dated: Cincinnati, Ohio.
|
|
|
|
2 pages. Manuscript. |
| 18 |
21 |
Moore, Edmond H. (1862-1925) January 5, 1925 |
|
|
|
Memorial address for Edmond H. Moore delivered by Harry F. Payer before the Cleveland Bar Association, Cleveland, Ohio. Includes
another tribute to Edmond H. Moore, author unknown.
|
|
|
|
3 pages. |
| 18 |
22 |
Moore, Joseph 1834 |
|
|
|
Oath of identity and copy of the Revolutionary pension claim of Joseph Moore, who served in Captain Amos Cogswell's company,
8th Regiment of Infantry; once a resident of Willsborough, Essex County, New York, and now residing in Avon, Lorain County,
Ohio; given at the War Office, September 6, 1819. Sworn before a Justice of the Peace of the State of Ohio, 1834. Includes
Moore's appointment of Thomas White as attorney to receive his pension, September 1934.
|
|
|
|
2 pages. |
| 18 |
23 |
Moore, Robert January 13, 1810 |
|
|
|
Land grant issued to Daniel Moore, assignee of Robert Moore for land directed to be sold at Steubenville, Ohio. . . the north
west quarter of lot or extension number thirty-one of township number seventeen, in Range number five. Signed by the President:
James Madison and Robert Smith, Secretary of State. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 18 |
24 |
Moots, Charles September 22, 1826 |
|
|
|
Indenture between Charles Moots and Annala, his wife of the County of Logan and State of Ohio, of the one part and Hampton
Burgess of the County and State aforesaid, of the other part. . . for a tract or parcel of land lying and being in the County
of Logan, Ohio.
|
|
|
|
1 item. |
| 18 |
25 |
Mordecai, A. 1888 |
|
|
|
Biographical sketch of Charles Latimer (1824-1888), chief engineer with the New York, Pennsylvania and Ohio Railroad, by A.
Mordecai.
|
|
|
|
3 pages. Typescript. 28 cm. |
| 18 |
26 |
Morecraft, Simeon May 26, 1849 |
|
|
|
Instrument filed in the Court of Common Pleas, County of Champaign, Ohio, against Richard Morecraft and others demading partition
of certain real estate in Champaign County.
|
|
|
|
1 item. |
| 18 |
27 |
Morgan, Edwin Denison (1811-1883) September 17, 1860 |
|
|
|
ALS from Edwin Morgan to R. B. Church, Troy, New York, in reply to his request for an autograph. Dated: State of New York,
Executive Department, Albany, New York.
|
|
|
|
1 page. 20.5 cm. |
| 18 |
28 |
Morgan, George (1743-1810) May 7, 1805 |
|
|
|
ALS from George Morgan to his son Thomas Morgan, Pittsburgh, Pennsylvania, personal and family affairs. Dated: Morganza. |
|
|
|
1 item. |
| 18 |
29 |
Morgan, George (1743-1810) February 15, 1764 |
|
|
|
ALS from George Morgan to Miss Molly Baynton, Philadelphia, Pennsylvania, saying he will be seeing her in 8 or 10 days. Dated:
New York. Includes two fragments of the wedding gown worn by Mary Baynton in 1764 when she married Colonel George Morgan.
|
|
|
|
1 item. |
| 18 |
30 |
Morgan, George Washington (1820-1893) August 17, 1849 |
|
|
|
ALS from George Washington Morgan to "Dear Rob't." preceded by four extracts from letters he had previously written. Dated:
Mt. Vernon, Ohio.
|
|
|
|
1 item. |
| 18 |
31 |
Morgan, George Washington (1820-1893) February 2, 1862 |
|
|
|
ALS from George W. Morgan to Ohio Governor David Tod (1805-1868). Morgan is evidently on several missions for Governor Tod
in Washington, D. C., once concerning the Governor's jurisdiction over troops serving in the American Civil War. Dated:
Washington, D. C., Brown's Hotel.
|
|
|
|
1 item. |
| 18 |
32 |
Morgan, George Washington (1820-1893) February 7, 1889 |
|
|
|
ALS from G. W. Morgan to his daughter, Hattie Coffinberry about a family trip. Dated: Mount Vernon, Ohio. Includes an extract
from a letter by G. W. Morgan to his daughter Hattie Coffinberry regarding family genealogy dated February 17, 1888 with note:
"Extract from letter from father" H. D. C.
|
|
|
|
1 item. |
| 18 |
32 |
Morgan, George Washington (1820-1893) February 8, 1886 |
|
|
|
ALS from G. W. Morgan to his daughter, Hattie Coffinberry on family matters and referring to the Fry-Grant-Sherman controversy
during the American Civil War. Dated: Mt. Vernon, Ohio.
|
|
|
|
1 item. |
| 18 |
33 |
Morgan, George Washington (1820-1893) January 31, 1862 |
|
|
|
ALS from George W. Morgan to Edwin M. Stanton (1814-1869) Secretary of War, informing him that he has been commissioned by
Governor Tod of Ohio to ask for advice and instructions relative to certain questions connected with the public service during
the American Civil War. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 18 |
34 |
Morgan, George Washington (1820-1893) June 16, 1863 |
|
|
|
ALS from Brigadier General George W. Morgan to Major Henry C. Whitney, Pay Master U. S. A., enclosing a copy of the acceptance
of his resignation, which continued illness rendered it necessary that he should tender. Dated: Mount Vernon, Ohio, during
the American Civil War.
|
|
|
|
1 item. |
| 18 |
35 |
Morgan, George Washington (1820-1893) August 1856-November 1860 |
|
|
|
Miscellaneous items of expenses of George Washington Morgan. |
|
|
|
1 item. |
| 18 |
36 |
Morgan, George Washington (1820-1893) undated |
|
|
|
List of items, mostly correspondence sent to or written by George Washington Morgan. |
|
|
|
2 items. Handwritten. |
| 18 |
37 |
Morgan, George Washington (1820-1893) March 29, 1861 |
|
|
|
ALS from John Newman to George W. Morgan, Minister's Residence, Lisbon, Portugal, serving to introduce James E. Harvey as
Minister to succeed General Morgan, who resigned.
|
|
|
|
1 item, with envelope. |
| 18 |
38 |
Morgan, George Washington (1820-1893) October 20, 1862 |
|
|
|
Copy of a note from Ohio Governor David Tod to General George W. Morgan, Portland, Ohio, saying "I have made the request of
Genl. Halleck." Dated: Columbus, Ohio, during the American Civil War.
|
|
|
|
1 item. |
| 18 |
38 |
Morgan, George Washington (1820-1893) January 28, 1862 |
|
|
|
LS from Ohio Governor David Tod to General George W. Morgan requesting that he be allowed to command his services for the
purpose of conferring with the National Administration in Washington, D. C., during the American Civil War. Dated: Columbus,
Ohio.
|
|
|
|
1 item. |
| 18 |
39 |
Morgan, George Washington (1820-1893) undated |
|
|
|
Petition signed by members of the Confederate Army taken prisoner by George Washington Morgan's troops during the American
Civil War. "We. Jonathan Thomas, Geo. W. Thomas, Edward W. Hankins, Henry H. Robertson & Michel Heinen, prisoners of war
held by the United States Forces under command of General Morgan, do solemnly promise & swear that we will never take up arms
vs. the United States nor in any way aid or assist the Rebellion of the Confederate Army. This oath remains binding unless
Genl. Morgan shall consent to an exchange in the future."
|
|
|
|
1 item. |
| 18 |
39 |
Morgan, George Washington (1820-1893) June 5, 1847 |
|
|
|
Commission of Colonel issued to George W. Morgan. Dated: Washington, D. C., Adjutant-General's Office. |
|
|
|
1 item. |
| 18 |
40 |
Morgan, George Washington (1820-1893) January 25, 1862 |
|
|
|
ALS from Ohio Governor David Tod to Edwin M. Stanton, Secretary of War, regarding General George W. Morgan who has offered
his services to his country. He has been offered a commission as Brigadier General but wishes to feel assured he would not
be outranked should he be in an engagement. Dated: Columbus, Ohio, during the American Civil War.
|
|
|
|
1 item. |
| 18 |
40 |
Morgan, George Washington (1820-1893) October 14, 1862 |
|
|
|
ALS from Ohio Governor David Tod to Edwin M. Stanton saying he had the pleasure of hearing from our friend Morgan's lips a
detailed statement of his operations at Cumberland Gap, together with his march from that place to Ohio. A sense of duty
impelled him to ask General Halleck to recommend him to Stanton for promotion. Dated: Columbus, Ohio, during the American
Civil War. On verso is a copy of the telegram sent to General H. W. Halleck with his recommendation, dated Columbus, Ohio,
October 8, 1862.
|
|
|
|
1 item. |
| 18 |
41 |
Morgan, James Dada April 11, 1862 |
|
|
|
LS from James D. Morgan to General E. A. Paine reporting upon a recent action taken by the Brigade under his command which
came directly under the General's observation. Dated: Camp near New Madrid, Missouri, Headquarters First Brigade, Fourth
Division, during the American Civil War.
|
|
|
|
1 item. |
| 18 |
42 |
Morgan, James Morris (1845-1928) August 20, 1907 |
|
|
|
TLS from James Morris Morgan to "My dear Cousin," thanking him for his note with a letter from Mr. Cadwalader to Cousin George.
Dated: Washington, D. C.
|
|
|
|
1 item. |
| 18 |
43 |
Morgan, Sarah Hall December 13, 1900 |
|
|
|
Acknowledgement sent to Mrs. George Washington Morgan from the Smithsonian Institution in behalf of the United States National
Museum for the objects mentioned in the accompanying list. Signed: R. Rathbun, Assistant Secretary. Dated: Washington,
D. C.
|
|
|
|
1 item. |
| 18 |
44 |
Morgan, Telverton Peyton October 11, 1894 |
|
|
|
ALS from M. P. Eggleston to Mr. Telverton Peyton Morgan acknowledging the receipt of his letter and explaining the delay in
answering due to involvement with affairs of her church, and follwed by telling of her interest in establishing a family connection.
Dated: Carrollton, Mississippi.
|
|
|
|
1 item. |
| 18 |
45 |
Morgan, Telverton Peyton November 7, 1886 |
|
|
|
ALS from Mrs. H. M. Peyton to Reverend Dr. Morgan trying to establish a relationship between their families. Dated: Chicago,
Illinois.
|
|
|
|
1 item. |
| 18 |
46 |
Morgan, William Henry (1903- ) October 30, 1973 |
|
|
|
ALS from W. H. Morgan, Alliance, Ohio, to R. G. Hamrick, also of Alliance, Ohio, giving an historical account of Glamorgan
in Alliance, built by his father, William Henry Morgan, for which Willard Hirsh of Cleveland, Ohio, was the architect. Dated:
Alliance, Ohio.
|
|
|
|
4 pages. Photocopy of typewritten original. |
| 18 |
47 |
Morley, Edward W. (1838-1923) June 19, 1921 |
|
|
|
ALS from Edward W. Morley to Professor Francis Hobart Herrick (1858-1940) regarding the seal of Western Reserve University,
Cleveland, Ohio. Dated: West Hartford, Connecticut.
|
|
|
|
1 page. Manuscript. |
| 18 |
48 |
Morrill, Daniel D. April 8, 1872 |
|
|
|
Warranty deed from Daniel D. Morrill and his wife, Ann Mary C. Morrill to Gaylord Bishop for premises situated in the town
of Hudson, Summit County, Ohio. Signed and sealed in the State of Pennsylvania.
|
|
|
|
1 item. |
| 18 |
49 |
Morris, Calvary 1895-1896 |
|
|
|
Three warranty deeds relating to lands in Willoughby Township, Lake County, Ohio. Includes ALS from Morris Evert giving history
dated March 14, 1978.
|
|
|
|
3 items. 22 cm. |
| 18 |
50 |
Morris, Calvary (1851-1913) June 1, 1916 |
|
|
|
Biographical sketch of Calvary Morris by L. E. Oakley. |
|
|
|
22 pages. 29 cm. Typewritten. |
| 18 |
51 |
Morris, James Remley (1819-1899) November 15, 1897 |
|
|
|
ALS from J. R. Morris to H. S. Maddock, Cincinnati, Ohio, replying to his request that he provide some recollections of the
assassination of President Abraham Lincoln, of which he was a witness. Dated: Woodsfield, Ohio.
|
|
|
|
1 item. Photocopy of a negative photostat. |
| 18 |
52 |
Morris, Lelia Naylor 1905 |
|
|
|
"Drift no more." Words and music to an unpublished hymn. Also includes a short biographical sketch, by C. H. Morris, McConnelsville,
Ohio.
|
|
|
|
2 pages. Manuscript. 31 cm. |
| 18 |
53 |
Morris, Lewis (1726-1798) August 12, 1780 |
|
|
|
ALS from L. Morris to Samuel Blachley Webb (1753-1807), saying Major McPherson is appointed to the 1st Infantry and all the
field officers of the Pennsylvania Line are about to resign their commissions. . . saying it is an infringement upon the line
to appoint a brevet major to a command in their infantry. Dated: Tappan.
|
|
|
|
1 item. Copy. |
| 18 |
54 |
Morris, Margaret K. 1897 |
|
|
|
Abstract of land title to land in Medina County, Ohio. Includes statements of title to and encumbrances upon premises situated
in the Township of Guilford, County of Medina and State of Ohio, Lot no. 3, Section 23.
|
|
|
|
1 item. 11 pages. |
| 18 |
55 |
Morris, Robert March 4, 1794 |
|
|
|
Transfer of two shares of stock of the President, Directors, and Company of the Bank of Pennsylvania from Leroy Bayard to
Jonathan Mifflin for value received. Signed: Robert Morris, attorney.
|
|
|
|
1 item. 11x15 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 18 |
56 |
Morris, Samuel April 25, 1765 |
|
|
|
Record of payment received by Samuel and Israel Morris, Jr., from Hubart and Pratt for forty-eight pounds, 10 shillings, and
six pence in full. Includes records of five other payments received from Hubert and Pratt to other people.
|
|
|
|
1 item. |
| 18 |
57 |
Morris, William Walton (d. 1865) February 1, 1865 |
|
|
|
ALS from W. W. Morris, Brigadier General, to Major Frank M. Etting. "Dear Sir: My son will hand you my pay account for Jan.
1865. Be pleased to cash them. . ." Dated: Fort McHenry, Maryland, Head-Quarters, 2nd Separate Brigade, 8th Army Corps,
Defense of Baltimore, Maryland during the American Civil War.
|
|
|
|
1 item. |
| 18 |
58 |
Morrison, James July 1810 |
|
|
|
Address before a meeting of the Presbyterian synod in Cookstown, Northern Ireland, protesting the increase of the "Regium
Donum," or royal bounty granted to the Presbyterian clergy in Ireland. Signed: James Morrison. Dated: Cookstown, Northern
Ireland. Morrison was apparently a ruling elder of the Secession church at Coleraine in Northern Ireland.
|
|
|
|
1 volume. Manuscript. 17 cm. |
| 18 |
59 |
Morrison, William E. April 3, 1865 |
|
|
|
Mr. William E. Morrison's account of the burial of W. E. Coyle, 3rd Company, Washington Artillery, during the American Civil
War.
|
|
|
|
4 pages. Typescript. 29 cm. |
|
|
|
Gift of William Pendleton Palmer. |
| 18 |
60 |
Morse, B. F. February 1911 |
|
|
|
Superior Avenue Viaduct, Cleveland, Ohio, by B. F. Morse. |
|
|
|
8 pages. Typescript. 33 cm. |
| 18 |
61 |
Morse, Benjamin 1805-1809 |
|
|
|
Justice of the Peace docket book of Benjamin Morse for Geauga and Trumbull counties in Ohio. Included with this is a register
of marriages in Geauga County, 1806-1811.
|
|
|
|
1 volume. |
| 18 |
62 |
Morse, Jacob Jr. March 24, 1864 |
|
|
|
License granted to Jacob Morse, Jr., of the town of Concord in the County of Lake and State of Ohio to carry on his business
or occupation of Manufacturer in the aforementioned town. . . License to be in force until the first day of May 1864. Dated:
Painesville, Ohio.
|
|
|
|
1 item. |
| 18 |
63 |
Morse, June E. June 5, 1899 |
|
|
|
Bicycle license issued to Jane E. Morse of Painesville, Ohio, to ride the White Bicycle. Serial number 10007. This license
is not transferable and expires June 1st, 1900. No. 902. Signed: W. C. Tisdel, Auditor of Lake County, Ohio. Dated: Painesville,
Ohio.
|
|
|
|
1 item. |
| 18 |
64 |
Morse, Samuel Finley Breese (1791-1872) October 10, 1860 |
|
|
|
ALS from Samuel Morse to R. B. Church, Troy, New York, in reply to his request for an autograph. Dated: New York. |
|
|
|
1 page. 18 cm. |
| 18 |
65 |
Morse Family March 2, 1775-September 14, 1848 |
|
|
|
Correspondence regarding the Morse and How families. Dated: New Haven, Connecticut. Photocopies. |
|
|
|
1 folder. |
|
|
|
Gift of Dr. and Mrs. Alexander T. Bunts. |
| 18 |
66 |
Morton, John (1724-1777) October 3, 1761 |
|
|
|
Receipt for one hundred and fifty pounds from Lathim and Reed on account for Samuel Morton. Signed: John Morton. |
|
|
|
1 item. Mounted. 20.5 cm. |
|
|
|
Gift of Otto Miller in 1929. |
| 18 |
67 |
Mosby, John Singleton (1833-1916) June 14, 1907 |
|
|
|
ALS from John S. Mosby to Curt B. Mueller. Dated: Washington, D. C., Department of Justice. Includes a note presenting
the letter to Mr. Benton, and a cartoon.
|
|
|
|
3 items. |
| 18 |
68 |
Mott, Richard April 7, 1848 |
|
|
|
ALS to Elisha Whittlesey (1783-1863), New York, regarding delay in seeing him. Dated: Philadelphia, Pennsylvania. |
|
|
|
1 item. |
| 18 |
69 |
Moulton, Louise Chandler undated |
|
|
|
ALS from Louise Chandler Moulton, presumably to a member of the Atlantic Monthly staff, regarding a suggestion from the Editor
of the Athenaeum of London that she write some literary letters about things in America. Dated: Pomfret, Connecticut, September
23 (no year).
|
|
|
|
1 item. |
| 18 |
70 |
Mt. Pleasant Community Council, Executive Committee, Cleveland, Ohio November 15, 1960 |
|
|
|
Minutes of a meeting of the Executive Committee of the Mount Pleasant Community Council, Cleveland, Ohio. |
|
|
|
3 pages. Reproduced from typewritten copy. |
| 18 |
71 |
Moyer, Charles N. June 4, 1878 |
|
|
|
Certificate of discharge from the United States Corps of Marines issued to Charles N. Moyer, Private. . .Signed: C. G. McCawley,
Colonel Commandant Marine Corps. Dated: Washington, D. C.
|
|
|
|
1 item. |
| 18 |
72 |
Moyer, Philip May 30, 1780 |
|
|
|
Marriage certificate of Philip Moyer and Margaret Moor, Pennsylvania Township, Pennsylvania. |
|
|
|
1 item. |
| 18 |
73 |
Muehline, I. 1864 |
|
|
|
ALS from I. Muehline to Lieutenant Colonel A. Badeau regarding monotony in camp during the American Civil War. Dated: Office
Assistant Quartermaster, Department of the Trans-Mississippi.
|
|
|
|
1 item. |
| 18 |
74 |
Muhlhauser Family 1890-1927 |
|
|
The records are in German |
|
|
|
Muhlhauser family papers, including business and estate papers of this Cleveland, Ohio, family; an inventory of the estate
of Elsinore H. Frankel, submitted by Sophie Muhlhauser, guardian of the estate of said minor, Elsinore H. Frankel; an ALS
to Miss Muhlhauser, in German, from Basel, Switzerland with name of A. H. Guggenheim printed on letterhead; and the history
of Walton Street School in Cleveland, Ohio, built in 1870.
|
|
|
|
1 folder. |
| 18 |
75 |
Mungen, William (1821-1887) February 11, 1869 |
|
|
|
ALS from W. Mungen to D. McD. Hall saying he has received his of the 9th and sorry he does not have a copy of Commissioner
Wells' report. . . Find a copy of speech recently made. Dated: Washington, D. C., House of Representatives.
|
|
|
|
1 item. |
| 18 |
76 |
Munroe, David April 4, 1837 |
|
|
|
Land grant issued to David Munroe, late a sargeant in Captain Stockton's Company of the Corps of artillery. . . of 160 acres
in the North East quarter of Section 35 of Township Nine, North in Range five West in Arkansas. Signed: by the President
Martin Van Buren and James D. King, Acting Recorder of the General Land Office.
|
|
|
|
1 item. |
| 18 |
77 |
Murphy, Catharine January 29, 1892 |
|
|
|
Last will and testament of Catharine Murphy of Cleveland, Ohio. |
|
|
|
2 pages. Manuscript. 35 cm. |
| 18 |
78 |
Murphy, Francis June 23, 1887 |
|
|
|
ALS from Francis Murphy to "My very dear Friend." Dated: Pittsburgh, Pennsylvania. |
|
|
|
1 item. |
| 18 |
79 |
Murphy, M. J. 1932 |
|
|
|
Autograph album containing, for the most part, famous names from aviation and the military, including the signatures of Amelia
Earhardt, Jack Dempsey, and Hal Roach. The autographs were collected for a contest sponsored by the L. E. Waterman Company
(fountain pen) in 1932.
|
|
|
|
15 pages. 19 cm. |
| 18 |
80 |
Murray, Dominick undated |
|
|
|
ALS from Dominick Murray to "Dear Sir" expressing pleasure in complying with his wish. Dated: Academy of Music, Cleveland,
Ohio, October 22, no year given.
|
|
|
|
1 item. |
| 18 |
81 |
Murray, Elijah 1813-1868 |
|
|
|
Family record of marriages, births, and deaths, taken from the family Bible. |
|
|
|
2 pages. Manuscript. |
| 18 |
82 |
Muskingum Bridge February 13, 1806 |
|
|
|
Petition and lists of subscribers towards teh erection of a bridge over the Little Muskingum at its confluence with the Ohio.
Dated: Marietta, Ohio. Includes six lottery tickets dated Marietta, Ohio, March 28, 1807.
|
|
|
|
1 folder. |
| 18 |
83 |
Musser, Peter August 24, 1847 |
|
|
|
Copy of a letter written to Brigadier General P. Musser requesting information on the military service of John Bushong during
the War of 1812 in order to file pension claims. Dated: Findland, Hancock County, Ohio.
|
|
|
|
2 pages. 25 cm. |
| 18 |
84 |
Musser, Peter June 16, 1941 |
|
|
|
ALS from Kate W. Brown to the Western Reserve Historical Society, Cleveland, Ohio, regarding the military service of her grandfather,
Peter Musser, who was apparently appointed General of the Ohio militia in 1812. Dated: Ravenna, Ohio. Also includes biographical
notes on Musser, taken by Belmont Farley in 1931.
|
|
|
|
2 pages. 25 cm. |
| 18 |
85 |
Muster roll of a detachment of troops in the service of the United States at Fort Fayette near Pittsburgh, Pennsylvania, under
the command of Captain John Crawford. Signed by John Crawford, Captain. May 1-July 31, 1793
|
| 18 |
86 |
Muster Roll of a detachment of troops in the service of the United States at Fort Randolph (now Wheeling, West Virginia) under
the command of Lieutenant Peter Grayson. Signed by Peter Grayson, Lieutenant. January 1-March 31, 1794
|
| 18 |
87 |
Musu, John December 6, 1848 |
|
|
|
ALS from John Musu, a native African, to G. W. Woodward, Wilkes Barre, Luzerne County, Pennsylvania, written while at the
Theological Seminary.
|
|
|
|
1 item. |
| 18 |
88 |
Myers, George W. April 12, 1867 |
|
|
|
Real estate warranty between George W. Myers, his wife, Mary J. Myers, of Crawford County, Ohio, and Frances Burt of same
County, for Lot no. 17 in John Heinlin's first addition to the village of Bucyrus, Ohio.
|
|
|
|
1 item. |
| 18 |
89 |
Myers, Horatio S. October 12, 1892 |
|
|
|
Marriage license between Horatio S. Myers and Miss Sadie R. Green. Includes marriage certificate. Dated: Cuyahoga County,
Ohio.
|
|
|
|
2 items. |
|
|
|
Gift of Norvin S. Myers. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 19 |
24 |
Oberlin College December 1894 |
|
|
|
Names and addresses of Oberlin College alumni living in Cleveland, Ohio. |
|
|
|
2 pages. Typescript. 25 cm. |
| 19 |
25 |
Odell, B. B. June 5, 1901 |
|
|
|
ALS from B. B. Odell, Jr., to Charles V. Winne, enclosing a check for $45 to cover initiation and years dues in Albany cCunty
Club. Dated: Albany, New York, Executive Mansion.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J. D. Hoit in 1951. |
| 19 |
26 |
Odell, Jay and Sons, Cleveland, Ohio May 6, 1891 February 8, 1899 |
|
|
|
Certificate of title to and incumbrances upon property of Lake Erie Iron Company in Island Blocks 6, 7, and 8 of the so-called
Buffalo company's allotment in the city of Cleveland, Ohio.
|
|
|
|
18 pages. Manuscript. 35 cm. |
|
|
|
Gift of Jones, Day, Cockley and Reavis in 1970. |
| 19 |
27 |
Odell and Cozad, Cleveland, Ohio December 29, 1882 |
|
|
|
Title to and incumbrances upon premises situated in the city of Cleveland, Cuyahoga County, Ohio, known as sub lot No. 17
of Smith and Gilbert. . . subdivision of sub-lots 13, 14, 15, 16 in Sheldon and Corlett, subdivision of a part of original
lot no. 408 formerly in East Cleveland Township, now in said city.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Daniel B. Ford in 1972. |
| 19 |
28 |
Odon, Magdalena (b. 1844) April 4, 1858 |
|
|
|
Confirmation certificate issued by the German Evangelical protestant Church, Cleveland, Ohio, to Magdalena Odon, born on January
19, 1844.
|
|
|
|
1 item. |
|
|
|
Gift of Miss Evelyn Odon Deim in 1971. |
| 19 |
29 |
Oglebay, Norton, and Company, Cleveland, Ohio July 7, 1852 |
|
|
|
Bill of lading for the Marquette Iron Company. |
|
|
|
1 item. |
| 19 |
30 |
Oglebay, Norton, and Company, Cleveland, Ohio November 11, 1892 |
|
|
|
Bill of lading at Duluth, Minnesota, for 2073 gross tons, the first cargo of iron ore shipped from the Mesabi Range for John
D. Rockefeller.
|
|
|
|
1 item. 8x10.5 inches. |
|
|
|
Gift of Oglebay, Norton and Company in 1943. |
| 19 |
31 |
Oglebay, Norton, and Company, Cleveland, Ohio May 27, 1895 |
|
|
|
Bill of lading for the first cargo of iron ore shipped by Oglebay, Norton and Company from Cuba for the Spanish American Iron
Company.
|
|
|
|
1 item. 10.5x7.75 inches. |
|
|
|
Gift of Oglebay, Norton and Company in 1943. |
| 19 |
32 |
Oglebay, Norton, and Company, Cleveland, Ohio November 11, 1884 |
|
|
|
Bill of lading for Tuttle, Oglebay and Company, Erie, Pennsylvania. |
|
|
|
1 item. |
| 19 |
33 |
Oglebay, Norton, and Company, Cleveland, Ohio November 3, 1908 |
|
|
|
Bill of lading for the first cargo of iron ore shipped from Moose Mountain Mine at Sudbury, Ontario, Canada. |
|
|
|
1 item. 7.75x10.5 inches. |
|
|
|
Gift of Oglebay, Norton and Company in 1943. |
| 19 |
34 |
O'Hara, James (1752-1819) July 25, 1794 |
|
|
|
ALS from James O'Hara, Quarter-Master General to John Tharp, Superintendent of artificers requisitioning artificers to march
with the Army on the shortest notice. Dated: Head Quarters, Greenville.
|
|
|
|
1 item. |
| 19 |
34 |
O'Hara, James (1752-1819) July 8, 1793 |
|
|
|
ALS from James O'Hara, Quarter-Master General, to John tharpe, Superintendent of artificers, Cincinnati, Ohio, regarding engaging
a number of artificers to make needed articles for use in his campaign against the Indians. Dated: Head Quarters.
|
|
|
|
1 item. |
| 19 |
35 |
Ohio undated |
|
|
|
State of Ohio canal stock, stock certificate. |
|
|
|
1 item. |
| 19 |
36 |
Ohio, Adjutant General's Office April 25, 1864 |
|
|
|
Circular ordering the regiments, battalions, and independent companies of infantry of the National Guard of Ohio into active
service during the American Civil War. Dated: General headquarters, State of Ohio, Adjutant General's Office, Columbus,
Ohio.
|
|
|
|
1 page. 20.5 cm. |
| 19 |
37 |
Ohio. Adjutant General's Office June 10, 1861 |
|
|
|
Notice to Thomas M. Goes that the qualified electors of Company at Duncan's Falls, Muskingum County, Ohio, militia will meet
on the 19th of June, 1861, and elect officers. Signed: George Wygatt, Assistant Adjutant General. Dated: Head Quarters,
Ohio Militia and Volunteer Militia, Adjutant General's Office, Columbus, Ohio, during the American Civil War.
|
|
|
|
1 page. 25.5 cm. |
| 19 |
38 |
Ohio. Adjutant General's Office September 12, 1887 |
|
|
|
Special order no. 132. Mustering in order of the First Cleveland Troop of Cavalry into the National Guard service of the
State of Ohio. . . the said organization will hereafter be known and designated as the First Cleveland Troop of Cavalry, Ohio
National Guard. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
39 |
Ohio. Adjutant General's Office April 25, 1864 |
|
|
|
Special orders calling the 39th National Guard, Colonel George W. McCook commanding, into active service during the American
Civil War. Special orders no. 189. Dated: Columbus, Ohio.
|
|
|
|
1 page. 25.5 cm. |
| 19 |
40 |
Ohio. Auditor of State August 1, 1913 |
|
|
|
Report of examination of the Perry's Victory and Memorial Commission from its creation to August 1, 1913. Signed: John A.
Bliss, State Examiner. At head of title: Department of Auditor of State, Bureau of Inspection and Supervision of Public
Offices. In regards to the Perry Memorial at Put-in-Bay Island, Ohio, and Perry's Victory Centennial Commission.
|
|
|
|
40 pages. |
| 19 |
41 |
Ohio. Board of Canal Commissioners March 28, 1836 |
|
|
|
Agreement between the Board of Canal Commissioners, by Leander Randsom, Acting Canal Commissioner on the one part, and James
Duncan, as President of the Massillon Rolling Mill Company, party of the second part. . . for the use and occupation of so
much of the surplus water not necessary for purposes of navigation and which flows around lock number four, south of the Portage
Summit. . .to be applied to flowering of wheat. . . for the term of thirty years from and after the first day of November
1837. Dated: Massillon, Ohio.
|
|
|
|
7 pages. Copy. |
| 19 |
42 |
Ohio. Board of Pharmacy July 14, 1893 |
|
|
|
Certificate issued to George F. Lynn registering him as a Pharmacist and authorizing him to practice Pharmacy as proprietor
or manager of a pharmacy or retail drug store for the term of three years on the 15th day of July, 1896. No. 1403.
|
|
|
|
1 item. |
| 19 |
42 |
Ohio. Board of Pharmacy July 16, 1896 |
|
|
|
Certificate issued to George F. Lynn registering him as a Pharmacist and authorizing him to practice Pharmacy as proprietor
or manager of a pharmacy or retail drug store for the term of three years, ending on the 15th day of July 1899. No. 1244.
|
|
|
|
1 item. |
| 19 |
42 |
Ohio. Board of Pharmacy October 16, 1890 |
|
|
|
Certificate issued to George F. Lynn, registering him as a Pharmacist and authorizing him to practice Pharmacy as proprietor
or manager of a pharmacy or retail drug store for the term of three years ending on the 15th day of July 1893. No. 1874.
|
|
|
|
1 item. |
| 19 |
43 |
Ohio. Census 1810 1810 |
|
|
|
Aggregate amount of the whole number of inhabitants in the State of Ohio. On verso: Census of Ohio, 1810, census by counties. |
|
|
|
1 item. |
| 19 |
44 |
Ohio. Census 1820 1820 |
|
|
|
Abstract of Ohio census for 1820, by counties and townships. Enumeration only. |
|
|
|
22 pages. Manuscript. |
| 19 |
45 |
Ohio. Court of Common Pleas (Columbiana County) July 24, 1807 |
|
|
|
Bond for $500 with approved security entered into by Edward Moins, a black man of the age of forty-seven years and upwards
who had migrated to the County of Columbiana, in the State of Ohio. Signed: Reasin Beall, Clerk of the Common Pleas of Columbiana
County, Ohio. Dated: New Lisbon, Ohio.
|
|
|
|
1 item. |
| 19 |
46 |
Ohio. Court of Common Pleas (Columbiana County) August 21, 1844 |
|
|
|
Citizenship paper issued to John Seining, a former citizen of the Duchy of Hesse-Cassel. |
|
|
|
1 item. |
| 19 |
47 |
Ohio. Court of Common Pleas (Columbiana County) 1840 |
|
|
|
The joint answer of David Scholfield and Rebecca, his wife to the bill of complaint of John Fawcett {and others]. . . filed
against the said respondents and others at the last April term of this court regarding land in Columbiana County. Controversy
resulting from contracts of Caleb Shinn and Samuel Davis, and regarding property turned over to the Society of Friends by
Samuel Davis.
|
|
|
|
1 item. |
| 19 |
48 |
Ohio. Court of Common Pleas (Columbiana County) 1842 |
|
|
|
Record of the Ohio Court of Common Pleas, Columbiana County, including court proceedings in the case of John Connell versus
George Swearingen et al. Supposedly in the handwriting of Edwin M. Stanton (1814-1869).
|
|
|
|
1 item. |
| 19 |
49 |
Ohio. Court of Common Pleas (Cuyahoga County) April 7, 1879 |
|
|
|
Certificate of naturalization issued Frank Sniesek. Dated: Cleveland, Ohio. |
|
|
|
1 item. 36 cm. |
| 19 |
50 |
Ohio. Court of Common Pleas (Cuyahoga County) December 29, 1858 |
|
|
|
Civil action, Allen Ayrault, plaintiff vs. Ellery G. Williams and others, defendants. |
|
|
|
1 item. |
| 19 |
51 |
Ohio. Court of Common Pleas (Geauga County) October 8, 1818 |
|
|
|
Order of petition to Lyman Benton, John Ford, and Asa Cowles, saying that Ira Hayes has filed his petition setting forth that
Seth Hayes, late of Burton, Ohio, died intestate leaving tracts of land to descend to his heirs. . . and asks that the said
Court appoint a Committee to make partition. . . agreeable to the Statute . . . These three to be a committee to make partition
and return to the Court at Chardon, Ohio, on the third day of November next. Signed: Edward Paine, Term Clerk.
|
|
|
|
1 item. |
| 19 |
52 |
Ohio. Court of Common Pleas (Geauga County) December 12, 1811 |
|
|
|
Traders permit issued to George McDougal of Painesville, Ohio, to sell and vend goods, wares, and merchandise during the full
term of three months from the date hereof. Signed: Edward Paine, clerk of common pleas.
|
|
|
|
1 item. |
| 19 |
53 |
Ohio. Court of Common Pleas (Jefferson County) January 10, 1826 |
|
|
|
Command to the Sheriff of our county of Jefferson to summon Charles Cooper and others. . . to answer unto Bezaleel Wells for
a debt of one thousand dollars. Henry Swearingen, Sheriff.
|
|
|
|
1 item. |
| 19 |
54 |
Ohio. Court of Common Pleas (Jefferson County) April 11, 1825 |
|
|
|
Command to the Sheriff of our County of Jefferson, Ohio, to summon John Walace, William White, and others to appear. . . at
the house of John McCullough in the Town of Springfield. . . to testify and give evidence before arbitrators in a certain
cause pending in our Supreme Court sherein William Peterson in plaintiff and William Rysinger Defendant. Signed: John Patterson,
Clerk, and Henry Swearingen, Sheriff.
|
|
|
|
1 item. |
| 19 |
55 |
Ohio. Court of Common Pleas (Lake County) May 25, 1841 |
|
|
|
Certificate showing that Henry N. Budlong as attended. . . as a witness, in a case pending in said Court, between Elixis (Alexis)
Ward, plaintiff, and Hezekiah Cole, defendant, two days at the May term, A. D. 1841 on the part of the plaintiff for his said
attendance, and is entitled to receive from the said plaintiff. . . $1.50.
|
|
|
|
1 item. |
| 19 |
56 |
Ohio. Court of Common Pleas (Lake County) October 19, 1841 |
|
|
|
Certificate that H. N. Budlong appeared before the Court of Common Pleas for the County of Lake, in the State of Ohio as a
witness in the case of Alexis Ward against Hezekiah Cole, and is entitled to receive on demand from the Plaintiff for three
days attendance, $2.25.
|
|
|
|
1 item. |
| 19 |
57 |
Ohio. Court of Common Pleas (Lake County) October 1859 |
|
|
|
Divorce injunction of Margaret Henshaw vs. Amasa Henshaw, and settlement of property. |
|
|
|
1 item. |
| 19 |
58 |
Ohio. Court of Common Pleas (Mahoning County) May 12, 1840 |
|
|
|
Citizenship paper issued to Henry J. Canfield, a former native of France. |
|
|
|
1 item. |
| 19 |
59 |
Ohio. Court of Common Pleas (Portage County) January 13, 1847 |
|
|
|
Writ directing the sheriff of Portage County to summon Marvin Kent, Mariah Kent, Ann E. Hilliard and others, including the
Churches of Jesus Christ of the denomination of Secedus in Springfield, Stow, and Northfield, Summit County, Ohio, to appear
before the Judges of the Court of Common Pleas to answer a petition exhibited against them by Charles and Mary Furber.
|
|
|
|
1 item. 16 cm. |
| 19 |
60 |
Ohio. Court of Common Pleas (Trumbull County) August 3, 1811 |
|
|
|
Writ to the Corroner of Trumbull County to attach the lands, etc. of Michael Wyrick, an absconding debtor. . . and summon
him to appear before our Court of Common Pleas. . . on the fourth Monday in November, then and there to answer to Turhand
Kirtland (1755-1844). Signed: George Parsons, Clerk. Copy. Certified by William Stanley, Corroner.
|
|
|
|
1 item. |
| 19 |
61 |
Ohio. Court of Common Pleas (Warren County) November 25, 1802 |
|
|
|
Command from Calvin Pease, prothonotary of the Court of Common Pleas of Warren, to the Sheriff of Trumbull County that he
take into custody Robert Carr of Cleveland, Ohio, to satisfy Samuel Creigh of Pittsburgh, Ohio, to the sum of $64.50. Dated:
Warren, Ohio. Witnessed to by Turhand Kirtland, Justice.
|
|
|
|
1 item. |
| 19 |
62 |
Ohio. General Assembly December 25, 1832 |
|
|
|
Petitions presented by Subscribers to the General Assembly of Ohio requesting that a state road be established from the Cuyahoga
River near Brooklyn, Ohio, to Elyria, Lorain County, Ohio.
|
|
|
|
4 item. |
| 19 |
63 |
Ohio. General Assembly January 25, 1833 |
|
|
|
Petitions presented by Subscribers to the General Assembly remonstrating against establishing a state road from the Cuyahoga
River near Brooklyn, Ohio, to Elyria in Lorain County, Ohio.
|
|
|
|
2 items. |
| 19 |
64 |
Ohio. Governor, 1808-1810 (Samuel Huntington) September 8, 1809 |
|
|
|
ALS from Samuel Huntington, Governor of Ohio, to Governor Charles Scott of Kentucky, saying that Mr. Johnson had not appeared
to receive the prisoners, John Welch and William Welch, and a copy of the indictment was not forwarded with his letter. Dated:
Painesville, Ohio.
|
|
|
|
1 item. |
| 19 |
64 |
Ohio. Governor, 1808-1810 (Samuel Huntington) undated |
|
|
|
ALS to the Sheriff of the County of Butler, Ohio, directing him to deliver two prisoners, John Welch and William Welch, to
the agent of Governor Scott of Kentucky.
|
|
|
|
1 item. |
| 19 |
65 |
Ohio. Governor, 1808-1810 (Samuel Huntington) September 8. 1809 |
|
|
|
To all whom it may concern. Pardon granted to Matthias Updike with orders to the Sheriff of Butler County, Ohio, to discharge
the said Matthias Updike. Dated: Painesville, Ohio.
|
|
|
|
1 item. 2 pages. |
| 19 |
66 |
Ohio. Governor, 1810-1814 (Return Jonathan Meigs) May 7, 1813 |
|
|
|
Orders from Governor Meigs for an expedition to be sent from Upper Sandusky to Cleveland, Ohio. Dated: Head Quarters, Upper
Sandusky.
|
|
|
|
1 item. |
| 19 |
67 |
Ohio. Governor, 1818-1822 (Ethan Allen Brown) January 30, 1819 |
|
|
|
Appointment issued by Governor Brown to Erie Hickcock making him Ensign of the fifth Company, in the fourth Regiment, second
Brigade, and fourth Division of the Militia of this State. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
68 |
Ohio. Governor, 1818-1822 (Ethan Allen Brown) December 13, 1819 |
|
|
|
Appointment issued by Governor Brown to William M. Camp, making him Quarter Master of the first Regiment, fourth Brigade and
fourth Division in the Militia of this State. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
68 |
Ohio. Governor, 1818-1822 (Ethan Allen Brown) August 7, 1821 |
|
|
|
Appointment issued by Governor Brown to William M. Camp, making him an Adjutant of the first Regiment, in the fourth Brigade,
and fourth Division in the Militia of the State of Ohio. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
69 |
Ohio. Governor, 1822 (Allen Trimble) December 8, 1821 |
|
|
|
Certificate acknowledging the election of Libbeus Norton to be Justice of the Peace for the township of Chester in the County
of Geauga, Ohio. Signed: A. Trimble. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
69 |
Ohio. Governor, 1822 (Allen Trimble) November 11, 1822 |
|
|
|
Certificate acknowledging the election of Libbeus Norton to be Justice of the Peace for the township of Chester in the County
of Geauga, Ohio. Signed: A. Trimble. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
70 |
Ohio. Governor, 1822-1826 (Jeremiah Morrow) August 2, 1824 |
|
|
|
Certificate appointing Bradley Hawkins as Quarter Master of the first squadron Cavalry, second Brigade and fourth Division
in the Militia of the State. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
71 |
Ohio. Governor, 1822-1826 (Jeremiah Morrow) March 12, 1824 |
|
|
|
Commission presented by Governor Morrow to William M. Camp, electing him Major of the First Regiment in the Second Brigade
and Ninth Division in the Militia of this State. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
72 |
Ohio. Governor, 1838-1840 (Wilson Shannon) January 17, 1839 |
|
|
|
Deed from the Governor of Ohio to Levi Rodrick for Lot No. 5, Section or quarter Township No. 3, in Township No. 5 of Range
No. 5 in the County of Coshocton, Ohio. Signed: Wilson Shannon.
|
|
|
|
1 item. |
| 19 |
73 |
Ohio. Governor, 1838-1840 (Wilson Shannon) April 11, 1839 |
|
|
|
Certificate acknowledging the election of Libbeus Norton to be Justice of the Peace for the township of Chester in the County
of Geauga, Ohio. Signed by Wilson Shannon. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
74 |
Ohio. Governor, 1856-1860 (Salmon P. Chase) June 10, 1856 |
|
|
|
DS certifying that Abraham Underwood was appointed an acting Notary Public in and for the County of Crawford, in the State
of Ohio.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Donald M. Silver. |
| 19 |
75 |
Ohio. Governor, 1860-1862 (William Dennison) April 29, 1861 |
|
|
|
LS from W. Dennison, governor of Ohio, to A. G. Riddle, Cleveland, Ohio, acknowledging his letter and saying he is urging
an increase of the Ohio contingent military force at the beginning of the American Civil War. Dated: Columbus, Ohio, Executive
Department.
|
|
|
|
1 item. |
| 19 |
76 |
Ohio. Governor, 1904-1906 (Myron T. Herrick) March 4, 1905 |
|
|
|
Certificate issued to Joseph L. McIlvaine upon his election to the office of Elector of President and Vice President of the
United States. . . to serve for a term of four years, commencing March 4, 1905. Signed: Columbus, Ohio, Myron T. Herrick.
|
|
|
|
1 item. |
| 19 |
77 |
Ohio. Inaugural Committee, 1975 December 1974 |
|
|
|
Invitation, letter, and ribbon sent to John Large, Jr., from the Inaugural Committee for James Allen Rhodes, sixty-third Governor
of the State of Ohio. Dated: Columbus, Ohio.
|
|
|
|
3 items. |
| 19 |
78 |
Ohio. Ladies, resident in the State of Ohio undated |
|
|
|
Petition of Ladies, resident in the State of Ohio. To the Honorable, the Senate and House of Representatives of the United
States in Congress assembled. . . "to abolish slavery in the District of Columbia". . . Dated: 186-?
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Roy Sakemiller in 1972. |
| 19 |
79 |
Ohio. Land Office September 9, 1824 |
|
|
|
Broadside from the Land Office directed to people emigrating to Ohio, giving information about the area. Signed: Howard
Horton. Dated: Delaware, Ohio. At bottom of broadside is appended a note to Abner Root, Inn Keeper, Portland, requesting
that this letter be posted, with the map. Map lacking.
|
|
|
|
1 item. |
| 19 |
80 |
Ohio. Marshal's Office March 17, 1821 |
|
|
|
Ohio census - 1820. Marshal's Office, District of Ohio. Zanesville. Census by counties. Clipping from a Steubenville,
Ohio, newspaper.
|
|
|
|
1 item. |
| 19 |
81 |
Ohio. Medical Society of the 9th Medical District October 27, 1829 October 26, 1830 |
|
|
|
Licenses issued by the Medical Society of the 9th District of Ohio to Theodore J. Kellogg and Royal C. Perry. |
|
|
|
2 items. |
| 19 |
82 |
Ohio. Medical Society of the 20th Medical District 1825-1831 |
|
|
|
Records of the Ohio Medical Society of the 20th Medical District, including minutes of annual meetings and copies of licenses
granted to Samuel L. Fenton, Ezra W. Clezon, Almon Hawley, Francis F. Jewett, Hiram Morgan, and Hiram H. Webster.
|
|
|
|
13 items. |
| 19 |
83 |
Ohio. Militia. 4th Division September 19, 1810 |
|
|
|
Minutes of a meeting of Field Officers of the 4th Brigade, 4th Division, Ohio Militia, being convened at the dwelling house
of Mr. William Leavitt, by order of the Commandant of said Brigade, for the purpose of establishing Regimental lines. Dated:
Warren, County of Trumbull, Ohio.
|
|
|
|
1 item. |
| 19 |
84 |
Ohio. Militia. 4th Division 1804-1805 |
|
|
|
Results of elections, held in Cleveland, Ohio, for officers, addressed to Elijah Wadsworth, Major-General of the 4th Division. |
|
|
|
3 items. |
| 19 |
85 |
Ohio. Militia. 4th Division. 4th Regiment. 1st Brigade 1832 |
|
|
|
Rank roll of commissioned officers, inventory of arms and accoutrements, and annual return. Also includes annual return sheet
of the 1st Rifle Regiment, 1st brigade for 1833.
|
|
|
|
1 item. |
| 19 |
86 |
Ohio. Militia. 9th Division. 3rd Brigade. 2nd Regiment. 5th Company September 20, 1836 |
|
|
|
A list of delinquents in the 5th Company, 2nd Regiment, 3rd Brigade, 9th Division for the year 1836. Signed: Alvin Fobes,
Captain of said Company, Wayne, Ohio.
|
|
|
|
1 item. |
| 19 |
87 |
Ohio. Naval Militia 1915-1917 |
|
|
|
Papers of the Naval Militia of Ohio, including correspondence directed mostly to Mr. Cy Tegner who was interested in aviation
as related to the Ohio Naval Militia; a pamphlet entitled: Annual circular, U. S. S. Dorothea Ships Company. Ohio Naval
Militia; and a few miscellaneous papers.
|
|
|
|
1 folder. |
| 19 |
88 |
Ohio. Supreme Court June 21, 1845 |
|
|
|
Citizenship paper issued at Warren, Ohio, to Robert McCurdy, a former citizen of Ireland. |
|
|
|
1 item. |
| 19 |
89 |
Ohio. Supreme Court February 15, 1870 |
|
|
|
Warrant to the sheriff of Belmont County, Ohio, directing him to carry out the death sentence against Thomas David Carr (1846-1870). |
|
|
|
3 pages. 40 cm. |
| 19 |
90 |
Ohio. Surveys undated |
|
|
|
Instructions for surveying the tract of one mile on each side of the road from the foot of the Rapids of Miami River of Lake
Erie to the Western line of the Connecticut reservation of Ohio.
|
|
|
|
10 pages. |
| 19 |
91 |
Ohio. Taxes 1801-1805 undated |
|
|
|
Tax lists of the following: Canfield, 1804; Cleveland, 1801-0802; Franklin, 1804; Hudson, 1801; Middlefield, 1801; Morgan,
1804; Painesville, 1801-1804; Poland, 1805; Richfield, 1801, 1802, 1805; Salen, undated; Trumbull County, 1803; Vernon, 1801;
Warren, 1801, 1805; and Youngstown, undated.
|
|
|
|
22 items. |
| 19 |
92 |
Ohio and Nashville Railroad October 30, 1861 |
|
|
|
List of those who have obligated themselves to swear in for guard duty on the Ohio and Nashville Railroad under the command
of Captain J. Oaks during the American Civil War.
|
|
|
|
1 page. Manuscript. 29 cm. |
| 19 |
93 |
Ohio Artillery. 1st Regiment. Battery D undated |
|
|
|
Engagements in which Battery "D" First Ohio Veteran Volunteer Light Artillery participated, 1861-1865. |
|
|
|
1 item. Typewritten. |
| 19 |
94 |
Ohio Baptist Convention 1839-1911 |
|
|
|
Papers of the Ohio Baptist Convention, including extracts from the records of the Ohio Baptist Convention, of which George
E. Leonard was the secretary with information about Baptists in Ohio; sketch of the history of the Baptist cause in Findlay,
Hancock County, Ohio; a letter to Mr. Leonard from O. A. Cong; and memoranda of accounts.
|
|
|
|
1 folder. |
| 19 |
95 |
Ohio Baptist Education Society 1816 |
|
|
|
Constitution of the Ohio Baptist Education Society, formed at Youngstown, Ohio, November 1, 1816. Printed for the society
at Warren, Ohio, by F. Bissell. Holograph copy.
|
|
|
|
13 pages. 6x9.5 inches. |
| 19 |
96 |
Ohio Business University, Cleveland, Ohio March 1, 1888 |
|
|
|
Certificate presented to F. A. Bassett by the Ohio Business University upon completing the regular prescribed course of study
in the Preparatory Business Department. Signed: F. D. Gorsline. Dated: Cleveland, Ohio.
|
|
|
|
1 item. |
| 19 |
97 |
Ohio Canal January 24, 1835 |
|
|
|
Agreement between the owners of the Ohio, Troy and Erie line of canal boats, the New York and Ohio line, the Ohio line, and
the Eagle line regarding boats on the Ohio Canal. Signed: C. M. Gidings, W. C. Baldwin, Sheldon Pease, Horatio N. Ward,
A. M. C. Smith, Walter G. Oakman, Robert Gillespie, and John G. Ransom. From the A. T. Goodman collection.
|
|
|
|
5 pages. Manuscript. |
| 19 |
98 |
Ohio Canal Collector's Office, Cleveland, Ohio 1830 1833-1834 1840-1848 |
|
|
|
Comparative statements of some of the principal articles of property which arrived at or were cleared from Cleveland, Ohio,
by way of the Ohio Canal, and rate of toll charged.
|
|
|
|
7 items. |
| 19 |
99 |
Ohio Cavalry, First Regiment 1898 |
|
|
|
List and receipts of carbines and pistols of troop "C", 1st Ohio Volunteer Cavalry, with signatures of every enlisted man
in the troop during the Spanish-American War.
|
|
|
|
4 pages. 27 cm. |
| 19 |
100 |
Ohio Cavalry. 7th Independent Company 1863-1865 |
|
|
|
Roster of Union Light Guards, Ohio Volunteer Cavalry, President's Escort, during the American Civil War. |
|
|
|
4 pages. |
| 19 |
101 |
Ohio Company 1754? |
|
|
|
Petition to the Kings Most Excellent Majesty in Council praying for an enlargement of their grant of lands on the Ohio River
and for ascertaining its boundary without any further delay of survey in order to protect these lands from claim by private
persons who had been granted land by the Governor. Includes a description of the company's activities in settling this land.
|
|
|
|
2 pages. 36 cm. Damaged. |
| 19 |
102 |
Ohio Company May 21, 1800 |
|
|
|
A description of lands in the Ohio Company's purchase drawn in the name of Jeremiah Platt. Signed: Rufus Putnam (1734-1824).
Dated: Marietta, Ohio.
|
|
|
|
1 item. |
| 19 |
102 |
Ohio Company May 24, 1800 |
|
|
|
A description of lands in the Ohio Company's purchase drawn in the name of Samuel Broom. Signed: Rufus Putnam (1734-1824).
Dated: Marietta, Ohio.
|
|
|
|
1 item. |
| 19 |
103 |
Ohio Company December 4, 1788 |
|
|
|
Letter to Reverend Mr. John Gottlieb Heckewelder (1743-1823) of the Community at Bethlehem, acknowledging receipt of his letter
and extending expressions of friendship and best wishes. Signed: Samuel H. Parsons, Rufus Putnam, and James Mitchel Varnum,
Directors. Dated: Marietta, Ohio.
|
|
|
|
1 page. Photocopy. 23 cm. |
|
|
|
Original in the Ohio State Archaeological and Historical Society, Columbus, Ohio. |
| 19 |
104 |
Ohio Company 1797 |
|
|
|
Minutes of meetings of the Proprietors of the 6th Township in the 12th Range of the Ohio Company's purchase. Includes a survey
map of Township 6th, Range 14th, showing each lot and owner.
|
|
|
|
1 item. |
|
|
|
Gift of Mr. C. J. Patterson in 1951. |
| 19 |
105 |
Ohio Company December 3, 1788 |
|
|
|
Letter from John Gottlieb Ernestus Heckeweler (1743-1823) to the Directors of the Ohio Company thanking them for their sincere
friendship and hospitality and expressing wishes of peace and prosperity. Dated: Marietta, Ohio.
|
|
|
|
1 page. Photocopy. 28 cm. |
|
|
|
Original in the Ohio State Archaeological and Historical Society. |
| 19 |
106 |
Ohio Company August 19, 1794 |
|
|
|
ALS from Jonas Prentice to Jonathan Trumbull, Lebanon, Connecticut, regarding his receiving the power of attorney from certain
proprietors in his agency and the distribution of deeds from the Ohio Company to the several proprietors. Dated: New York.
|
|
|
|
1 page. 23 cm. |
| 19 |
107 |
Ohio Farmers Insurance Company, Leroy, Ohio March 3, 1868 |
|
|
|
Insurance policy issued to Ebenezer Lee, Fredericktown, Knox County, Ohio, against loss or damage by fire of lightning to
the property listed.
|
|
|
|
1 item. |
| 19 |
108 |
Ohio Infantry. 2nd Regiment January 4-11, 1847 |
|
|
|
Return of the 2nd Regiment, Ohio Volunteers, commanded by Colonel George Washington Morgan (1820-1893) during the Mexican
American War.
|
|
|
|
1 item. |
| 19 |
109 |
Ohio Infantry. 29th Regiment August 9, 1900-August 8, 1929 |
|
|
|
Minutes of the 29th Ohio Volunteer Infantry Association, Akron, Ohio. Mrs. D. R. Estabrook (Frances Bailey Estabrook) was
secretary of this Association from August 3, 1922 until August 8, 1929).
|
|
|
|
1 item. |
|
|
|
Gift of James B. Estabrook, Jr., son of Mrs. D. R. Estabrook. |
| 19 |
109 |
Ohio Infantry. 29th Regiment undated |
|
|
|
Biographical sketch of Nelson Homer Bailey from History of Trumbull County, Ohio, pages 151-153. With this is a photocopy
of a letter from N. H. Bailey to his sister, Miss H. A. Bailey dated November 13, 1862, and a clipping.
|
|
|
|
1 item, with portrait. Photocopy. |
| 19 |
110 |
Ohio Infantry. 29th Regiment undated |
|
|
|
Brief history of the 29th Ohio Volunteer Infantry with regard to its organization, battles, and some of those who were killed
in the American Civil War.
|
|
|
|
2 pages. Manuscript. 25 cm. |
| 19 |
111 |
Ohio Infantry. 38th Regiment March-April 1862 |
|
|
|
Muster roll of Captain H. Adams, Company F of the 38th Regiment of Ohio Infantry Volunteers during the American Civil War. |
|
|
|
1 item. |
| 19 |
112 |
Ohio Infantry. 81st Regiment October 10, 1863 |
|
|
|
Grand guard report, Company A, 81st Ohio Volunteer Infantry, 2nd Brigade, Sweeney's Division. Signed: William H. Hill, Captain,
Brigade officer of the day. Dated: Pocahontas, Tennessee, during the American Civil War.
|
|
|
|
2 pages. Manuscript. 25 cm. |
| 19 |
113 |
Ohio Infantry. 87th Regiment October 1, 1862 |
|
|
|
Muster out roll of Company F, 87th Ohio Volunteer Infantry, under the command of Captain John L. Straughn. Signed: John
L. Straughn, Captain, and A. J. Bond, Mustering Officer. Dated: Camp Delaware, Ohio.
|
|
|
|
1 item. 53x77 cm. |
| 19 |
114 |
Ohio Infantry. 124th Regiment May 16, 1864 |
|
|
|
Subscription list for a new battle flag for the 124th Ohio Volunteer Infantry with signatures of subscribers during the American
Civil War. Dated: Cleveland, Ohio.
|
|
|
|
1 page. 34 cm. |
| 19 |
115 |
Ohio Infantry. 150th Regiment undated |
|
|
|
Account of the defense of the city of Washington during the American Civil War (Summer of 1864) by the 150th Ohio Infantry,
commanded by Colonel W. H. Hayward, and at which General Jubal Early made an attack upon the defenses.
|
|
|
|
4 pages. |
| 19 |
116 |
Ohio Infantry. 124th Regiment. Company B September 1862 |
|
|
|
Muster roll of Captain William Hannon's Company B in the 124th Regiment of Ohio Foot Volunteers commanded by Lieutenant colonel
James Pickands. Signed: Captain George W. Lewis, at Cleveland, Ohio.
|
|
|
|
1 item. |
| 19 |
117 |
Ohio Infantry. 177th Regiment. Company G September 1864 |
|
|
|
Muster out roll of Captain William Vesy's Company G, of the 177th Regiment of Ohio Volunteer Infantry. Commanded by A. T.
Wilcox, called into service of the United States organized by Captain Vesy at Cleveland, Ohio, during the American Civil War.
Includes Post Office addresses of members of Company G, 177th Ohio Volunteers.
|
|
|
|
1 item. |
|
|
|
Gift of Wesley Myers in 1966. |
| 19 |
118 |
Ohio Monument Association, Columbus, Ohio 1865 |
|
|
|
Receipts issued Thomas M. Lees of Muskingum County, Ohio, and E. C. Woodhouse of Ashland, County, Ohio, for contributions
of one dollar each for the erection of a statue of Abraham Lincoln. Signed: G. Volney Dorsey, Treasurer.
|
|
|
|
2 items. 13x23 cm. |
| 19 |
119 |
Ohio River Land and Marble Company October 11, 1852 |
|
|
|
Articles of association forming a company for purchasing land in Lewis and Greenup counties, Kentucky, and carrying on the
business of quarrying, mining, and Manufacturing. Signed: August J. Brown, President, William Warner, Haskett G. Smith,
and William Burnet, Directors. Dated: New York. Also includes newspaper clipping containing a copy of these articles and
a record of transfer of shares of capital stock from August Brown to Thomas P. Kettell, 1853.
|
|
|
|
2 pages. Manuscript. 32 cm. |
| 19 |
120 |
Ohio Society of Chicago undated |
|
|
|
Paper on Ohio history. |
|
|
|
34 pages. 28 cm. Typewritten. |
| 19 |
121 |
Ohio State and Union Law College, Cleveland, Ohio undated |
|
|
|
History of the Ohio State and Union Law College, established at Poland, Mahoning County, Ohio, in September 1855 and moved
to Cleveland, Ohio, in November 1857. Upon its removal to Cleveland, a resident Board of Trustees was elected, consisting
of R. P. Ranney, S. J. Andrews, R. P. Spalding, H. V. Willson, H. B. Payne, and others.
|
| 19 |
122 |
Ohio University, Athens, Ohio March 1, 1808 |
|
|
|
Resolutions passed a a meeting of the Board of Trustees establishing a committee to recommend a system for opening the Athens
Academy and establishing the curriculum, tuition, and admission procedures.
|
|
|
|
1 item. |
| 19 |
123 |
Ohio University, Athens, Ohio undated |
|
|
|
A sample of the compositions written at Athens previous to 1821. |
|
|
|
1 item. |
| 19 |
124 |
Olcott, Elias February 22, 1765 |
|
|
|
Deed for sale of land in Bolton by Elias Olcott of Rockingham, in theh Province of New Hampshire. . . to Elijah Hammond of
Bolton in the County of Hartford and Colony of Connecticut. Dated: Bolton, Connecticut.
|
|
|
|
1 item. |
| 19 |
125 |
Oldfield, Barney March 27, 1905 |
|
|
|
ALS from Barney Oldfield to the Peerless Motor Car Company, Cleveland, Ohio, enclosing new contract and stating that he will
do everything to further the interests of the Peerless Company by establishing records that will astonish the entire automobile
world. Signed: Barney Oldfield, Oklahoma City, Oklahoma.
|
|
|
|
2 pages. Manuscript. Includes typed copy. |
| 19 |
125 |
Oldfield, Barny 1904-1905 |
|
|
|
Two contracts between the Peerless Motor Car Company, Cleveland, Ohio, and Barney Oldfield to drive their automobiles in races
and track events. Dated: Cleveland, Ohio. The 1904 contract is signed by S. H. Kittnage, President of the Peerless Company.
The 1905 contract is signed by E. A. Moross, witness.
|
|
|
|
2 items. |
| 19 |
125 |
Oldfield, Barney August 22, 1905 |
|
|
|
Memorandum of expenses and salary paid to Barney Oldfield by the Peerless Motor Car Company, Cleveland, Ohio. |
|
|
|
1 page. Manuscript. |
| 19 |
126 |
Olds, C. N. September 4, 1856 |
|
|
|
ALS from O. N. Olds to Albert Gallatin Riddle (1816-1902), Cleveland, Ohio, saying he received his letter late due to change
of residence but too late to say anything on his behalf. Dated: Columbus, Ohio.
|
|
|
|
1 item. |
| 19 |
127 |
Olds, Joseph March 16, 1866 |
|
|
|
ALS from Joseph Olds to Messrs. Ranney and Bolton, Cleveland, Ohio, "In the case of Arthur Hughes et al vs. W. M. Triplett,
I have just been served by the defendant with notice to take deposition on his behalf at this place on the 26th inst. . ."
Dated: Circleville, Ohio.
|
|
|
|
1 item. |
| 19 |
128 |
Olinger, George W. June 20, 1864-March 17, 1865 |
|
|
|
Letters from George W. Olinger while in service during the American Civil War. |
|
|
|
2 items. |
| 19 |
129 |
Olinger, Samuel November 28, 1861-January 3, 1862 undated |
|
|
|
Letters from Samuel Olinger to members of his family and friends while in service during the American Civil War. Two letters
are incomplete and bear no date.
|
|
|
|
8 items. |
| 19 |
130 |
Oliver, Francis J. June 8, 1831 |
|
|
|
Deed between Francis J. Oliver of Boston in the County of Suffolk and Commonwealth of Massachusetts and Henry H. Harnard (Learned)
of Brighton, in the County of Middlesex and Commonwealth aforesaid. . . for parcel of land situated in Brighton.
|
|
|
|
1 item. |
| 19 |
131 |
Olmsted, George September 1, 1857 |
|
|
|
ALS from George Olmsted to E. Turney regarding Reverend Anthony Burns of the Baptist Church in Elyria, Ohio. Dated: Elyria,
Ohio.
|
|
|
|
1 item. |
| 19 |
132 |
Olstyn, Telesfor (1868- ) 1887-1920 |
|
|
The records are in Polish |
|
|
|
Papers of Telesfor Olstyn, a leading Polish American businessman in Cleveland, Ohio, who was active in ethnic political life.
Papers include apprenticeship certification, in Polish; naturalization papers; papers of identification from the Department
of State and and Department of Justice; credit book; correspondence between the American Embassy in Berlin, Germany, and T.
Olstyn; a letter in Polish written by T. Olstyn; and passport.
|
|
|
|
1 folder. |
| 19 |
133 |
O'Malley, Pat (1903- ) 1976 |
|
|
|
Oral interview transcript with Pat O'Malley, Cleveland, Ohio, American Federation of Labor-Congress of Industrial Organizations,
United Auto Workers (AFL-CIO UAW) Region 2. Interview conducted November 11, 1976 by Gen A. Gildmeister in Cleveland, Ohio,
as part of the Ohio Labor History Project.
|
|
|
|
32 pages. |
| 19 |
134 |
O'Mic, Indian June 24, 1812 |
|
|
|
Partial narrative of the murder trial of O'Mic, an Indian, executed in the Public Square of Cleveland, Ohio. Unsigned. |
|
|
|
1 item. |
| 19 |
135 |
Onstott, Anna Long September 8, 1942 |
|
|
|
ALS to I. T. Frary, Cleveland, Ohio, regarding the activities of "Johnny Appleseed" Chapman (1774-1845). Dated: Mansfield,
Ohio.
|
|
|
|
3 pages. 23 cm. |
| 19 |
136 |
Oppenheim, Hertz Wolff June 1, 1848 |
|
|
|
Last will and testament of Hertz Wolff Oppenheim. Dated: Charleston. |
|
|
|
2 items. 2 copies. |
| 19 |
137 |
Oppenheimer, Effie 1885-1927 |
|
|
|
Papers of Effie Oppenheimer consisting of a New Year greeting, program for a piano recital, a telegram, and a receipt for
the rent of a show-shovel.
|
|
|
|
4 items. |
| 19 |
138 |
Opper, Frederick Burr (1859-1937) 1911 |
|
|
|
Biographical sketch of Frederick Burr Opper. Written in pencil on pad paper. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. William B. McAllister in 1964. |
| 19 |
139 |
Orange Township, Cuyahoga County, Ohio 1823 |
|
|
|
A list of white male inhabitants of Orange Township, Cuyahoga County, Ohio, taken on the 21, 22, and 23 days of May in 1823
in accordance with an act of the General Assembly. By Daniel R. Smith Lister.
|
|
|
|
1 page. |
| 19 |
140 |
Orange Township, Cuyahoga County, Ohio April 6, 1840 |
|
|
|
Poll book of the election in the township of Orange in Cuyahoga County and state of Ohio. Signed: S. R. Rathburn, Jonathan
Cole, and Samuel Nettleton, Trustees.
|
|
|
|
2 pages. Manuscript. 33 cm. |
| 19 |
141 |
Orange Township, Ohio, Lands undated |
|
|
|
Notes and descriptions of land in Orange Township, Ohio. |
|
|
|
1 page. Manuscript. 32 cm. |
| 19 |
142 |
Orange Township, Ohio, Taxation 1832-1834 |
|
|
|
Tax memorandum of Orange, Cuyahoga County, Ohio. |
|
|
|
1 page. Manuscript. 26.5 cm. |
| 19 |
143 |
Orr, Charles June 22, 1926 |
|
|
|
ALS from Charles Orr to Paul Lemperly, 17826 Clifton Boulevard, Lakewood, Ohio, acknowledging the receipt of some books at
the Club. Dated: Cleveland, Ohio. Includes envelope addressed to Paul Lemperly with post date: Cleveland, Ohio, June 23,
1926.
|
|
|
|
1 item. 2 pages. Photocopy. |
| 19 |
144 |
Orr, Charles December 22, 1926 |
|
|
|
ALS from Charles Orr to Paul Lemperly, 17826 Clifton Boulevard, Lakewood, Ohio, thanking him for so many kind gifts and other
favors from his hand. Dated: 2049 East 88th Street, Cleveland, Ohio. Includes envelope addressed to Paul Lemperly and bearing
post date: December 23, 1926.
|
|
|
|
1 item. Photocopy. |
| 19 |
145 |
Orth, Godlove Stein (1817-1882) undated |
|
|
|
ALS from Godlove S. Orth to Charles Sumner (1811-1874), "The House Committee on conference of the Diplomatic Bill, &c. are
ready to meet with the Senate Comm. at any time that may be designated and would prefer doing so - this P.M." Dated: Saturday,
A.M.
|
|
|
|
1 item. |
| 19 |
145 |
Orth, Godlove Stein (1817-1882) April 29, 1870 |
|
|
|
ANS from Godlove Orth to Charles Sumner (1811-1874). "Will Mr. Sumner present these resolutions to the Senate and oblige.
. ."
|
|
|
|
1 item. |
| 19 |
146 |
Osborn, Reuben May 16, 1850 |
|
|
|
ALS from Reuben Osborn to his sister Sophronia Osborn regarding personal news including his profession as a physician and
her's as a teacher in Warren, Ohio. Dated: Ohio City, Ohio.
|
|
|
|
2 pages. 24.5 cm. |
| 19 |
147 |
Osborn, Robert G. September 29, 1879 |
|
|
|
ALS to the Adjutant General of Connecticut requesting enlistment and discharge certificates for Frederick S. Chidsey who served
in the Union Army during the American Civil War. Dated: New Haven, Connecticut. Returned with note that certificates of
discharge are sent only to the soldier himself or his widow, signed: Simeon J. Fox, Assistant Adjutant General. Copy corrected
to be a request from the widow, Mrs. Margaret Chidsey Malloy.
|
|
|
|
1 page. 20.5 cm. |
| 19 |
148 |
Ottawa Indians November 22, 1855 |
|
|
|
An appeal to the citizens of the United States by the Ottawa Indians of Michigan. A petition signed by members of the Ottawa
tribe in Michigan seeking to improve the education of Indian children by removing this responsibility from the clergy and
permitting Indians to be educated with whites. Dated: Little Traverse, Michigan.
|
|
|
|
16 pages. Manuscript. 25 cm. |
| 19 |
149 |
Oviatt, Heman April 9, 1836 |
|
|
|
ALS from Heman Oviatt to Samuel Starkweather regarding a notice in the Cleveland Whig of an appointment of Commissioners in
the Rail Road Charter from Cleveland, Ohio, to Pittsburgh, Pennsylvania, and the advisability of having a meeting in Hudson,
Ohio, to adopt measures for it. Dated: Hudson, Ohio.
|
|
|
|
1 item. |
| 19 |
150 |
Oviatt, Schuyler Ransom (1819-1908) 1885 |
|
|
|
Historical sketch of Richfield, Summit County, Ohio, by Schuyler Ransom Oviatt. |
|
|
|
6 pages. 32.5 cm. Typewritten. |
| 19 |
151 |
Oviatt Family undated |
|
|
|
Brief genealogical chart, showing the line of descent from Samuel Oviatt, to Grace and Frances. |
|
|
|
1 page. Manuscript. |
| 19 |
152 |
Owen, David Dale (1807-1860) April 8, 1850 |
|
|
|
ALS from D. D. Owen to "Dear Sir" saying Mr. Evans has just arrived and handed him "several papers comprising that portion
of your report described under the following heads. . ." the interest centers around geological examinations made along the
country adjacent to the northern boundary of Iowa. Dated: New Harmony, Indiana. Letter may possibly have been written by
Charles Whittlesey (1808-1886).
|
|
|
|
1 item. |
| 19 |
153 |
Owen, Robert Dale (1800-1877) September 10, 1867 |
|
|
|
ALS from Robert Dale Owen to William Dennison (1815-1882) with regrets that he will be prevented from going west this autumn.
. . but hopes still to have the pleasure of spending a day with him. . . during his lecture tour of next winter. Dated:
New York.
|
|
|
|
1 item. |
| 19 |
154 |
Owens, John Randolf 1892-1918 |
|
|
|
ALS from Charles Schweinfurth (1856-1919) to J. R. Owens regarding street cleaning, dated: Cleveland, Ohio, 1917. TLS from
R. J. Frackelton regarding street cleaning, dated: Cleveland, Ohio, 1917; TLS from W. G. Wilson regarding street cleaning,
dated: Cleveland, Ohio, 1917; circular from Owens to residents of East 75th Street, Cleveland, Ohio, 1918; letter from Owens
and W. G. Wilson to residents of East 75th Street, Cleveland, Ohio, 1918; and letter and attachments from the Cleveland Department
of Public Works concerning the paving of Ingleside Avenue, Cleveland, Ohio, 1892.
|
|
|
|
1 folder. |
| 19 |
155 |
Ozmun, George March 31, 1838 |
|
|
|
Statement submitted to the Treasurer of Ohio City, Ohio, for execution of the grade of Center Street, with names of persons
employed and amounts due each. Dated: Ohio City, Ohio.
|
|
|
|
1 item. |
| 19 |
155 |
Ozmun, George March 17, 1838 |
|
|
|
Statement submitted to the Treasurer of Ohio City, Ohio, for execution of the grade of Main Street, with names of persons
employed and amounts due each. Dated: Ohio City, Ohio.
|
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 19 |
156 |
Pack, Arthur Newton (1893-1975) undated |
|
|
|
From this seed. An autobiography by Arthur Newton Pack. Includes a note from Virginia L. Pack Townsend, the donor of this
item. Includes information about Charles Lathrop Pack (1857-1937)
|
|
|
|
79 pages. 28 cm. Typescript. |
| 19 |
157 |
Pack, Charles Lathrop (1857-1937) 1918 |
|
|
|
Urban and suburban food products: its past and its future, by Charles Lathrop Pack. Concerns vegetable gardening in the
United States and World War I.
|
|
|
|
6 pages. Reproduced from typewritten copy. |
| 19 |
158 |
Paine, Charles C. October 6, 1832 |
|
|
|
Proposition for a copartnership with E. F. Phelps and T. E. Phelps in a mercantile business at Chardon, Ohio, in the store
lately occupied by E. Paine.
|
|
|
|
1 item. |
| 19 |
159 |
Paine, Charles H. January 29, 1813 |
|
|
|
ALS from Charles H. Paine to his father General Edward Paine, Painesville, Ohio, regarding the defeat at River Raisin during
the War of 1812. Dated: Camp in the Swamp between Miami and Sandusky, Ohio. Includes a reprint of the letter in a clipping
as published in the Cleveland Herald of July 7, 1858.
|
|
|
|
1 item. |
| 19 |
160 |
Paine, Eleazer 1803-1832 undated |
|
|
|
Miscellaneous papers, statements, etc. of Eleazer Paine. |
|
|
|
11 items. |
| 19 |
161 |
Paine, George E. August 7, 1885 |
|
|
|
ALS from George E. Paine to "My dear General." Dated: Painesville, Ohio. Letter to Darius Cadwell regarding reunion of
their company, 19th Ohio Infantry.
|
|
|
|
1 page. 26 cm. |
| 19 |
162 |
Paine, Halbert Eleazar (1826-1905) April 14, 1857 |
|
|
|
ALS from Halbert E. Paine to Albert Gallatin Riddle requesting the return of a letter which he had sent him. Dated: Painesville,
Ohio.
|
|
|
|
1 item. |
| 19 |
163 |
Painesville, Ohio, First National Bank September 22, 1863 |
|
|
|
Statement of payments on principal and interest for loans of Henry Clay Ranney (1829-1913) and Myron T. Herrick (1854-1929). |
|
|
|
1 item. |
| 19 |
164 |
Painesville, Ohio, Presbyterian Church 1825 |
|
|
|
Plan of the interior of the church building with names of persons to whom sections were rented; bill of sale of a slip (pew?)
in the building to Edward Brewster. With this is an agreement to be signed by members of the Y.P.S.C.E denying themselves
of things they want and the money to be turned over to the "treasure of the Society."
|
|
|
|
3 items. |
| 19 |
165 |
Painesville and Youngstown Railroad Company 1871-1872 |
|
|
|
Records of the Painesville & Youngstown Railroad Company, including a Farmington, Trumbull County, Ohio, subscription list
of the Company's income bonds and stocks.
|
|
|
|
1 volume. |
| 19 |
166 |
Painesville, Ohio, Census June 3, 1802 |
|
|
|
Census of free male inhabitants of the age of twenty-one years within the Township of Painesville, Ohio. Signed: jared Ward,
Constable. Addressed to Calvin Pease, Youngstown, Ohio.
|
|
|
|
1 page. 33 cm. |
|
|
|
Gift of Laurence H. Norton. |
| 19 |
167 |
Palfrey, John Gorham (1796-1881) June 6, 1870 |
|
|
|
ALS from J. G. Palfrey to Charles Sumner (1811-1874) saying "I am told that young Lord Walter Campbell is in New York. Can
you do me the favor to acquaint me with his address there?" Dated: Cambridge.
|
|
|
|
1 item. |
| 19 |
168 |
Palmer, Caleb October 1801 |
|
|
|
Field notes of Newbury, Ohio, with outline of lots in Township 7, Range 8. |
|
|
|
1 item. |
| 19 |
169 |
Palmer, Caleb December 1801 |
|
|
|
Field notes of the survey of Town plat of Warren, Ohio. |
|
|
|
1 item. 1 plat. Copy. |
| 19 |
170 |
Palmer, Lowell Mason undated |
|
|
|
Society of Colonial Wars, supplemental applications of Lowel Mason Palmer. State Society no. 994, General Society, no. 2720. |
|
|
|
1 item. |
| 19 |
171 |
Palmer, William Pendleton (1861-1927) December 10, 1921 |
|
|
|
Address delivered by William Pendleton Palmer at the dedication of a bronze tablet to the honor of Joseph William Briggs (1813-1872)
in the Cleveland, Ohio, Post Office on Superior Avenue and East 3rd Street. In 1863 Briggs devised a more efficient system
of mail delivery and collection and later the Postmaster General made him special agent for the installation of free delivery
service in cities throughout the nation. Includes one photograph of the bronze tablet.
|
|
|
|
1 item. |
| 19 |
172 |
Pardee, E. February 22, 1828 |
|
|
|
ALS from E. Pardee to Mr. Dibble regarding collecting of debts from Colburn and Kingsbury and others in Cleveland, Ohio.
Dated: Cleveland, Ohio.
|
|
|
|
1 page. 25 cm. |
| 19 |
173 |
Parish, Francis Drake (1796-1885) March 15, 1877 |
|
|
|
ALS from F. D. Parish to William G. Lane (1824-1877) referring to a discrepancy in a Firelands boundary as surveyed by Seth
Pease, and later by Ludlow. Dated: Oberlin, Ohio.
|
|
|
|
1 item. |
| 19 |
174 |
Park, Edwin August 31, 1897 |
|
|
|
Administrator's or executor's deed of the Trumbull County, Ohio, Probate Court appointing Edwin Park as executor of the estate
of Edward F. Mathews, late of Trumbull County, Ohio.
|
|
|
|
1 item. |
| 19 |
175 |
Park, William December 22, 1861 |
|
|
|
ALS from William Park to "Dear Sister." Dated: Camp Wickliffe, Kentucky, during the American Civil War. |
|
|
|
1 item. |
| 19 |
176 |
Park Conservation Committee, Shaker Heights, Ohio 1975 |
|
|
|
Organized citizen action. Preservation of park areas. Lobbying by letter writing. Introduction by David Swetland, the Cleveland
Audubon Society. "Based on a tape-recording by Frank A. Myers, April 1, 1975, at the request of the Cleveland Audubon Society.
Contents: Mary Elizabeth Croxton's recollections of citizen involvement in preserving Shaker Lakes Park, 16 pages. Jean
Eakin's recollections of citizen involvement in preserving Shaker Lakes Park.
|
|
|
|
1 folder. |
| 19 |
177 |
Parker, Augustus Garland (d. 1965) 1964-1965 |
|
|
|
Papers of Augustus Garland Parker, including Mr. Parker's resignation to Ohio Governor Rhodes, resigning from the Industrial
Commission of Ohio; acceptance to Ohio Governor Rhodes of the appointment as Chief Justice of the Cleveland Municipal Court;
telegram announcing to him the award of an honorary degree at the College of Wilberforce, Ohio; endorsement by the Cleveland
Bar Association; resolutions passed upon his death; and clippings.
|
|
|
|
1 folder. |
| 19 |
178 |
Parker, Charles July 1, 1797 |
|
|
|
Field notes for a survey of Euclid Township, Ohio. |
|
|
|
1 item. |
| 19 |
179 |
Parker, Charles June 1797 |
|
|
|
Field notes of the town of Euclid, Ohio, no. 8 in the 11 range, surveyed by Charles Parker and Joseph Landon. |
|
|
|
1 item. |
| 19 |
180 |
Parker, Charlotte M. undated |
|
|
|
Genealogical notes on the James Reeve Parker family, Wayne, Ashtabula County, Ohio, assembled by Charlotte M. Parker. |
|
|
|
1 item. |
|
|
|
Gift of Charlotte M. Parker in 1944. |
| 19 |
181 |
Parker, Dexter F. (d. 1864) February 26, 1864 |
|
|
|
ALS from Major D. F. Parker to Gardner Tufts regarding advance pay, etc. for a number of veterans of the American Civil War.
Dated: Head Quarters, 10th Regiment, Massachusetts Volunteers.
|
|
|
|
1 item. |
| Box |
Folder |
| 20 |
1 |
Parker, Jacob undated |
|
|
|
Address delivered at Lancaster, Ohio, to the President of the United States. Written by Jacob Parker, now of Mansfield, Richland,
County, Ohio.
|
|
|
|
1 page. 42 cm. |
| 20 |
2 |
Parker, Lovel Elon (1800-1879) undated |
|
|
|
Recollections of Lovel Elon Parker, Wayne, Ashtabula County, Ohio, June 4, 1800-January 2, 1879, written by his wife, Lucy
Caroline.
|
|
|
|
1 item. |
|
|
|
Gift of Charlotte M. Parker in 1944. |
| 20 |
3 |
Parker, Lucy Caroline Andrews September 12, 1809-November 9, 1892 |
|
|
|
Recollections of Lucy Caroline Andrews Parker, Wayne, Ashtabula County, Ohio. |
|
|
|
1 item. |
| 20 |
4 |
Parker, Owen W. 1933 |
|
|
|
Correspondence, charts, and notes concerning the genealogy of the Samuel Parker family o Ashtabula County, Ohio. |
|
|
|
16 items. |
| 20 |
5 |
Parker, S. S. April 29, 1861-December 31, 1862 |
|
|
|
Diary of S. S. Parker while in the Union Army during the American Civil War. Copied by A. L. Parker in the winter of 1888-1889. |
|
|
|
1 item. |
| 20 |
6 |
Parkinson, George May 3, 1794 |
|
|
|
Articles of agreement between George Parkinson of Philadelphia, Pennsylvania, and James Wilson of the same city, whereby Parkinson
agrees to transfer unto James Wilson on patent. . . for certain inventions and improvements in the machinery for spinning
flax, hemp, and combed wool. . . also all his right, interest and property of, in and to a patent for the laying and manufacture
of twine, cords, etc. . . for which Wilson agrees to pay. . . the sum of ten thousand dollars.
|
|
|
|
1 item. |
| 20 |
7 |
Parkman, Samuel May 6, 1829 |
|
|
|
List of land in Connecticut Western Reserve belonging to the estate of the late Samuel Parkman. |
|
|
|
6 pages. Manuscript. 32 cm. |
| 20 |
8 |
Parkman Township, Ohio 1833 |
|
|
|
Accounts on sale of land in Parkman, Ohio, to Benjamin Moore and Daniel C. Dexter. |
|
|
|
1 page. Manuscript. 32 cm. |
| 20 |
9 |
Parrott, Joseph W. December 4, 1963 |
|
|
|
ALS from Joseph W. Parrott and Edna E. Parrott, West Salem, Ohio, to Mr. and Mrs. Charles O'Neill of Green Farm, Connecticut,
regarding meeting President John F. Kennedy and his interest in the Andrew's railroad raid during the American Civil War in
which his Grandfather, Joseph Parrott participated.
|
|
|
|
1 item. Copy. |
| 20 |
10 |
Parsons, L. P. October 19, 1857 |
|
|
|
ALS from L. P. Parsons to "Dear Frances" telling her of the passing away of their son Willie as a result of an accident.
Dated: Huntsburg, Ohio.
|
|
|
|
1 item. |
| 20 |
11 |
Parsons, L. P. April 2, 1856 |
|
|
|
ALS from L. P. Parsons to "Dear Parents, Sister, and Brother." Dated: Huntsburg, Ohio. Letter is addressed to Mr. David
Parsons, Northampton, Massachusetts.
|
|
|
|
1 item. |
| 20 |
12 |
Parsons, L. P. April 10, 1836 |
|
|
|
ALS from L. P. Parsons to Dear Sister. Dated: Kirtland Mills, Ohio. On page 3-4 is a letter from Parmelia P. Pratt to Miss
Jerusha Loud, Westhampton, Massachusetts.
|
|
|
|
1 item. |
| 20 |
13 |
Parsons, Mary Abigail Reid May 13, 1908 |
|
|
|
Ohio in the 18th Century: a speech read before the Society of Colonial Dames in the State of Ohio, at Cincinnati, by Mary
Abigail Reid Parsons.
|
|
|
|
10 pages. |
|
|
|
Gift of Miss M. A. Parsons. |
| 20 |
14 |
Parsons, Richard Chappel (1826-1899) February 24, 1869 |
|
|
|
ALS from R. C. Parsons to Messrs. Ranney and Bolton saying he has made an arrangement with the Attorney General to continue
his case. It is No. 115 on the Docket. Dated: Washington, D. C., Supreme Court of the United States.
|
|
|
|
1 item. |
| 20 |
15 |
Parsons, Richard Chappel (1826-1899) January 29, 1874 |
|
|
|
ALS from R. C. Parsons to Robert S. Pierce presuming that among the papers at Cleveland, Ohio, he could find a letter of the
Late Chief Justice Salmon P. Chase (1808-1873). Dated: House of Representatives, Washington, D. C.
|
|
|
|
1 item. |
| 20 |
16 |
Parsons, Richard Chappel (1826-1899) January 20, 1874 |
|
|
|
ALS from R. C. Parsons to The Vogue, Eng. regarding the Census Report and his inability to locate a copy. Dated: House of
Representatives, Washington, D. C.
|
|
|
|
1 item. |
| 20 |
17 |
Parsons, Richard Chappel (1826-1899) May 4, 1867 |
|
|
|
ALS from R. C. Parsons to W. P. Fessend acknowledging his letter of the 2nd recommending the application of Mr. Appleton for
Register in the 4th District, Maine. Dated: Washington, D. C., Supreme Court, United States.
|
|
|
|
1 item. |
| 20 |
18 |
Parsons, Samuel Holden (1737-1789) June 6, 1782 |
|
|
|
ALS from Samuel Holden Parsons to Congress requesting a leave of absence from service in the Army of the United States. Dated:
Middletown, Connecticut.
|
|
|
|
2 pages. |
| 20 |
18 |
Parsons, Samuel Holden (1737-1789) December 20, 1785 |
|
|
|
Copy of a letter to Captain Jonathan Heart (1748-1799) at Fort Harmar, Muskingum, Ohio, concerning his observations while
traveling from Muskingum as far as the falls of Ohio. Dated: Fort Finney.
|
|
|
|
4 pages. |
| 20 |
19 |
Parsons, Samuel Holden (1737-1789) 1857 |
|
|
|
Names of persons to whose memory monuments were standing in the old Burying Ground on the East Side of the River Connecticut
opposite the Ferry at Middletown called Portland Quarry.
|
|
|
|
1 volume. 20 cm. |
| 20 |
20 |
Parsons, Usher (1788-1868) October 20, 1863 |
|
|
|
ALS from Usher Parsons to William H. Powell (1824-1879) commenting on the likeness of the late Commodore Oliver Hazard Perry
(1785-1819) as portrayed in his magnificent painting of the Battle of Lake Erie (1813).
|
|
|
|
1 item. 2 pages. |
| 20 |
21 |
Parting song: [sung at the closing of Sabbath School] undated |
|
|
|
1 item. |
|
|
|
Gift from Judge Hoover on behalf of a third party. |
| 20 |
22 |
Patch, Samuel February 23, 1776-May 10, 1777 |
|
|
|
Continental Army records. Records concerning wage payment and receipt in Captain Samuel Patch's Company, Colonel William
Prescott's Regiment, during the American Revolutionary War.
|
|
|
|
1 volume. Unbound. |
|
|
|
Manuscript copy made by Peter Neff, Western Reserve Historical Society (Cleveland, Ohio) Librarian, from the original in the
possession of J. L. Patch, in 1894.
|
| 20 |
23 |
Patchen, York 1864-1922 |
|
|
|
Papers of York Patchen, including admission cards to classes at New York University's Department of Medicine of Dr. Patchen,
a graduate of the Medical School of Western Reserve University (Cleveland, Ohio). Included is an Indian legend entitled:
The legend of Painted Post.
|
|
|
|
1 folder. Gift of Sidney Wilson, 1922. |
| 20 |
24 |
Patriot and Union, Harrisburg, Pennsylvania February 1, 1865 |
|
|
|
Petition regarding the price increase in the Patriot and Union, with signatures. Dated: Harrisburg, Pennsylvania. On verso:
autographs of Democratic members of the Pennsylvania Legislature, March 1865.
|
|
|
|
1 item. |
| 20 |
25 |
Patriotic American League, Cuyahoga County, Ohio 1864 |
|
|
|
Pledges of the Patriotic American League, Cuyahoga County, Ohio. Cuyahoga County residents signatures on pledges circulated
by this League, the object of which was to cut down the use of luxuries such as dress goods, silk, lace, ribbons, carpets,
cigars, and jewelry, for the duration of the American Civil War.
|
|
|
|
3 items |
| 20 |
26 |
Patriotism: speech ca. 1842 |
|
|
|
Speech entitled Patriotism delivered ca. 1842.
|
|
|
|
1 item |
| 20 |
27 |
Patrons of husbandry, Hinckley, Ohio March 3, 1890-December 10, 1895 |
|
|
|
Records of the Patrons of husbandry, Hinckley, Ohio. Minutes of meetings of this subordinate Grange which was organized in
1890. The meetings generally consisted of discussions of farming procedures, musical entertainment, and social events. 1 volume.
2 pages. With this is a letter from Julia A. Frizzell to The Grange. undated.
|
| 20 |
28 |
Patterson, Daniel W. October 10-12, 1974 |
|
|
|
The evolution of the Shaker laboring exercises from secular folk dance to sacred emblem. [Typescript of a paper delivered
at the Shaker Bicentennial Convention, Cleveland, Ohio, October, 1974]. 20 pages. 28 cm. Photocopy. Included bibliographical
foot-notes.
|
| 20 |
29 |
Patterson, E.C. and Company, Chardon, Ohio June 12, 1847 |
|
|
|
Contract made between E.C. Patterson and Company of the city of New York, and Curtis Benton of the County of Geauga, State
of Ohio to sell to said E.C. Patterson and Company all the mint oil which is produced upon four acres of Peppermint now growing
in the town of Chardon, Ohio. Dated: Chardon, Ohio June 12, 1847. 1 item.
|
| 20 |
30 |
Patterson, John (1771-1848) April 24, 1842 |
|
|
|
Letter signed from John Patterson to "My dear Sir" recommending Mr. Edward Stollingsworth as an applicant for a midshipman's
warrant. Dated: Atamasco, April 24, 1842. 1 item. On verso; addressed to Abel P. Upshaw, Esq., Secretary of the Navy, Washington.
|
| 20 |
31 |
Patterson, Robert (1792-1881) August 17, 1847 |
|
|
|
ALS from Robert Patterson to T.Y. Mason, Secretary of the Navy, Washington, concerning the appointment of Midshipman's rank
for the son of Colonel Wilson of Vera Cruz. Dated: Philadelphia, August 17, 1847. 1 item.
|
| 20 |
32 |
Patterson, Robert (1792-1881) January 1 and April 3, 1848 |
|
|
|
ALS (two) to his cousin Reverend Francis McFarland, Greenville, Virginia, describing the country of Mexico and giving his
impressions of the power of the clergy in Mexico. Dated: Head Quarters, 2nd Division, City of Mexico, January 1, 1848, and
Head Quarters, 1st Division Volunteers, Mexico, 3rd April 1848. 2 items. 25 cm. Also, notice from Major-General Butler to
all troops in Mexico City regarding procedures during the elections in that city. Dated: March 31, 1848.
|
| 20 |
33 |
Pattrick, Joshua October 29, 1805 |
|
|
|
DS. October 29. 1805. Bill of sale for a colored boy, Dick, to Erastus Spalding. 2 pages. 25cm. |
| 20 |
34 |
Paul, Hiram R. September 28, 1862 October 24, 1862 |
|
|
|
Two letters from Hiram R. Paul to Miss Lucy a. Kidder, Erie County, Pennsylvania while in service during the American Civil
War. Dated: Harpers Ferry, Virginia, Sunday, September 28, 1862 and Friday, October 24, 1862. 2 items. Typewritten copies.
|
| 20 |
35 |
Payne, Henry B. October 11, 1870 |
|
|
|
Warranty deed signed by Henry B. Payne and Mary Perry Payne, wife of said Henry B. Payne, also in her own right as the heir
of land of Oliver H. Perry of Cleveland, Ohio for land on Alabama Street (now East 26th Street north of Superior), conveying
the title to Andrew Sauer. Dated: Cleveland, Ohio, October 11, 1870. 1 item. Gift of Doctor Ben Peskind.
|
| 20 |
36 |
Payne, John Howard (1791-1852) August 18, 1841 |
|
|
|
Home, sweet home. Reproduction of the original in possession of the Historical Society of Pennsylvania at Philadelphia, and
presented to the Honorable Judge Baldwin, with the regards of Henry May Keim. Washington, D.C. August 18, 1841. 1 item.
|
| 20 |
37 |
Payne, Rufus March 4, 1804 |
|
|
|
America's lamentation, [a poem]. Written by Rufus Payne for Polly Whitney of East Windsor. |
|
|
|
1 item. 2 pages. |
| 20 |
38 |
Pearson, John Calder (ca. 1882-1963) May 29, 1931 |
|
|
|
Cancelled check of John Pearson to Niceto Alcala` Zamora (1877-1949), President of the Provisional Government of Spain for
the amount of three dollars. Dated: May 29, 1931; ALS from Zamora acknowledging the receipt of same.
|
|
|
|
2 items. 8-26cm. Letter in Spanish. |
| 20 |
39 |
Pearson, John Calder (ca. 1882-1963) 1911-1914 |
|
|
|
Papers of John Calder Pearson regarding Woman suffrage. Mr. Pearson was secretary for the Men's League for Woman Suffrage
of the state of Ohio.
|
|
|
|
This collection includes a speech "Fair Play for women" by John Davison, Superintendent of Lima, Ohio, Schools, and miscellaneous
correspondence that came to Mr. Pearson as Secretary.
|
| 20 |
40 |
Pearson, John Calder (1882-1963) September 7, 1896-June 25, 1897 |
|
|
|
Cooperstown, New York report card, Cooperstown High School. Report of John C. Pearson during the year beginning with September
7, 1896, and ending with June 25, 1897.
|
|
|
|
1 item. |
| 20 |
41 |
Pease, Abial April 23, 1807 |
|
|
|
Deed for sale of land between Abial Pease of Longmeadow in the county of Hampshire and Commonwealth of Massachusetts and Nathan
Thomson of said Longmeadow in the county of Hampshire and the Commonwealth of Massachusetts for a tract of land in Longmeadow
in the county of Hampshire and the Commonwealth of Massachusetts.
|
|
|
|
1 item. |
| 20 |
42 |
Pease, Calvin July 10, 1956 |
|
|
|
Summons to the Sheriff of Trumbull County, Territory of the United States North-west of the River Ohio, from prothonotary
Calvin Pease, that he take into his custody the body of Amos Spafford of Cleveland...to appear before our Justices of our
Court of Common Pleas...to answer unto Benjamin Tappan of Northampton in the County of Hampshire, and Commonwealth of Massachusetts.
Dated : August 28, 1801.
|
|
|
|
1 item. |
|
|
|
Gift of C.J. Patterson, July 10, 1956. |
| 20 |
43 |
Pease, Charles September 26, 1839 |
|
|
|
Canada. North-Western Army on Patriotic Service in Upper Canada. Certificate of commission as Colonel issued to Charles Pease
of the fifth Regiment of the second Brigade of the fifth Division...Signed: H.S. Handy. Dated: Head Quarters, Windsor, Upper
Canada, September 26, 1839.
|
| 20 |
44 |
Pease, Gaius December 10, 1814 |
|
|
|
Deed for sale of land between Gaius Pease and Philura Pease, his wife of Enfield in the County of Hartford and State of Connecticut...and
Nathan Thompson of Burton in the County of Geauga and State of Ohio...for land in Geauga County, Ohio. Dated: December 10,
1814.
|
|
|
|
1 item. |
| 20 |
45 |
Pease, Joel August 25, 1810 |
|
|
|
Deed for sale of land between Joel Pease of Wilbraham in the County of Hampshire and Commonwealth of Massachusetts and Nathan
Thompson of Somers in the County of Tolland and State of Connecticut...for land lying in Wilbraham. Dated: August 25, 1810.
|
|
|
|
1 item. |
| 20 |
46 |
Pease, Seth (1764-1819) September 16, 1796 |
|
|
|
A plan of the City of Cleveland, Ohio by Seth Pease. |
|
|
|
Xerox copy of map. With this are seven xerox copies of plans for the Cleveland Public Square and the surrounding territory,
from originals in the possession of Mrs. Robert Hosler. February 12, 1971.
|
| 20 |
47 |
Pease, Susan ca. 1906 |
|
|
|
An account of Susan Pease's personal experiences after the destruction of the San Francisco, California earthquake and fire
in 1906. [1906?]
|
|
|
|
Manuscript. 5 pages. 191/2, 221/2 cm. |
| 20 |
48 |
Peck, Joseph H. November 29, 1863 |
|
|
|
ALS from Joseph H. Peck to a former teacher, Mrs. Mary C. C. Lane, Cleveland, Ohio, containing some reminiscences of student
days, and observations on the American Civil War (a personal narrative). Dated: Fort Raines, Tullahoma, Tennessee, November
29, 1863.
|
|
|
|
1 item. With envelope. |
| 20 |
49 |
Peebles, R.R. November 20, 1861-May 6, 1865 |
|
|
|
Miscellaneous documents associated with R.R. Peebles while in service in the United States Army during the American Civil
War.
|
| 20 |
49 |
Peebles, R.R. August 29, 1874 |
|
|
|
One cemetery certificate, number 334 for Lot Number 1 North East 1/3 in Section 24 in Woodland Cemetery. Dated: August 29,
1874.
|
|
|
|
1 document |
| 20 |
50 |
Peirce, Joseph January 16, 1827 |
|
|
|
ALS from Joseph Peirce to his grandson, Joseph P. Myrick of Lowell, [Massachusetts]. Dated: January 16, 1827. |
|
|
|
1 item. |
| 20 |
51 |
Peirce, Joseph undated |
|
|
|
Declaration by Joseph Peirce of his military service with United States forces in the Revolutionary war and requesting support
from the Government. On verso is a Declaration signed by Isaac Parker, Chief Justice of the Supreme Judicial Court of Massachusetts.
Dated: March 18, 1818.
|
|
|
|
1 item. Top of letter is damaged. |
| 20 |
52 |
Peirce, Silas and Company, Boston, Massachusetts November 6, 1847 |
|
|
|
ALS from A.F. Cochran to Misters Silas Peirce and Company, Boston, Massachusetts regarding the cost of Malaga fruit. Cochran
was evidently interested in the market price of cargoes. Dated: New Orleans, Louisiana, November 6, 1847.
|
|
|
|
1 item. |
| 20 |
52 |
Peirce, Silas and Company, Boston, Massachusetts February 8, 1847 |
|
|
|
Order from Nathan Fletcher to Misters Silas Peirce and Company, Boston, Massachusetts for a bill of nuts, dates, etc. Dated:
Bradford [Massachusetts] February 8, 1847.
|
|
|
|
1 item. |
| 20 |
52 |
Peirce, Silas and Company, Boston, Massachusetts November 28, 1843 |
|
|
|
ALS from E.G. Pressey to Misters Silas Peirce and Company, Boston, Massachusetts objecting to the colour of the sugar received,
preferring lighter colour... Dated: Bradford, [Massachusetts] November 28, 1843.
|
|
|
|
1 item. |
| 20 |
52 |
Peirce, Silas and Company, Boston, Massachusetts July 19, 1842 |
|
|
|
ALS from Robert Treat to Misters Silas Peirce and Company, Boston, Massachusetts regarding insurance on the Brig Benjamin.
Dated; Frankfort, Massachusetts, July 19, 1842.
|
|
|
|
1 item. |
| 20 |
53 |
Peixotto, Benjamin Franklin (1834-1890) May 20, 1863 August 10, 1863, September 26, 1863 October 31, 1863 December 9, 1863 |
|
|
|
Correspondence to Benjamin Franklin Peixotto from Seymour Webster Adams (1815-1864), and William C. Richards, seeking lecture
engagements for Mr. Richards. Seymour Webster Adams, Cleveland, Ohio, May 20, 1863. William C. Richards, Albany, New York,
August 10, 1863. William C. Richards, Albany, New York, September 26, 1863. William C. Richards, Albany, New York, October
31, 1863. William C. Richards, Detroit, Michigan, December 9, 1863.
|
|
|
|
5 items. |
| 20 |
54 |
Pendleton, George Hunt (1825-1889) August 23, 1869 |
|
|
|
ALS from George H. Pendleton to [George Washington Morgan? (1820-1893)] reports he is ill, but looking forward to the coming
campaign. Dated: Cincinnati, Ohio, August 23, 1869.
|
|
|
|
1 item. |
| 20 |
55 |
Pendleton, George Hunt (1825-1889) August 30, 1869 |
|
|
|
ALS from George Hunt Pendleton to "My Dear Sir" [perhaps General George Washington Morgan (1820-1893)]-pleased that his letter
meets with approval and suggesting plans for a campaign... Dated: Cincinnati, Ohio, August 30, 1869.
|
|
|
|
1 item. |
| 20 |
56 |
Pendleton, George Hunt (1825-1889) undated |
|
|
|
Autograph of George Hunt Pendleton (1825-1889). |
|
|
|
1 item. 3.5cm x 12cm. |
|
|
|
Gift of Mrs. C. Howard Smart, 1970. |
| 20 |
57 |
Pendleton, William Kimbrough (1817-1899) undated |
|
|
|
Lecture upon the growth and resources of West Virginia. Regarding economic conditions, geology, and natural resources of West
Virginia. Delivered in Judges Hall, Centennial Grounds by Reverend William Kimbrough Pendleton (1817-1899) of Bethany College,
Bethany, West Virginia. Dated August 24 [?].
|
|
|
|
Manuscript. 56 pages. 23 cm. |
|
|
|
Also, ALS from C.J. Hollingsworth to the editor of the Iron Age enclosing this lecture. Undated. |
| 20 |
58 |
Penfield, A. November 19, 1855 |
|
|
|
ALS from A. Penfield to Mrs. Solomon Lewis Severance [Mary Helen Long Severance (1816-1902)] concerning the subscription list
drawn up in support of Cleveland, Ohio's first public school. Dated Cleveland, Ohio, November 19, 1855.
|
|
|
|
1 item. |
| 20 |
59 |
Penmanship 1832-1833 |
|
|
|
Ten penmanship exercises signed: [?], Sarah S.; Beecher, Lydia, Vincennes, Indiana, April 25, 1833; Bruner, Alfred B., 1832;
Bruner, James F., Vincennes, Indiana, April 25, 1833; Coleman, Caroline L.; Gardner, Nancy I.; Oviatt, Schuyler R., Vincennes,
Indiana, April 25, 1833; Sullivan, Cornelia Hempstead; Sullivan, Mary; Thorn, Benjamin F., Vincennes, Indiana, April 25, 1833.
Dated: 1832-1833.
|
| 20 |
60 |
Penn, Letitia (1678-1745) October 27, 1709 |
|
|
|
Friends, Society of Philadelphia, Pennsylvania. WOmen's monthly meeting certificate of dismissal for Letitia Penn, daughter
of William Penn to "our worthy and well beloved friends and sisters in London, Bristol, or wherever these may come..." Dated:
October 27, 1709.
|
|
|
|
1 item. Copied May 3, 1924. |
| 20 |
61 |
Penn, Tobey undated |
|
|
|
Raisins in My Soup, by Tobey Penn. A description of the life of a young Jewish girl growing up in the Woodland Avenue district of Cleveland,
Ohio in the 1920s. Concerning social life and customs of Jews in Cleveland, Ohio.
|
|
|
|
28 pages. 28 cm. Xerox copy. |
| 20 |
62 |
Pennington, Heaton July 3, 1855 |
|
|
|
Property insurance policy issued by Western Mutual Fire Insurance Company, Urbana, Ohio, to Heaton Pennington of Wayne Township
in the county of Champaign and State of Ohio in the sum of six hundred dollars...on his barn...Dated: July 3, 1855.
|
|
|
|
1 item. |
| 20 |
63 |
Pennington, Lydia February 9, 1856 |
|
|
|
Property insurance policy issued by Western Mutual Fire Insurance Company to Lydia Pennington of Wayne Township, in the County
of Champaign and State of Ohio, in the sum of 12 hundred and sixty-six dollars...on her dwelling house...and on her barn...Dated:
February 9, 1856.
|
|
|
|
1 item. |
| 20 |
64 |
Pennock, Isaac September 9, 1839 |
|
|
|
Indenture between David Hains and his wife of the the Township of Marlborough in the County of Stark and State of Ohio...and
Isaac Pennock of County and State aforesaid...for one lot of ground in the Town of Marlborough...Dated: September 9, 1839.
|
|
|
|
1 item. |
| 20 |
65 |
Pennsylvania (Colony). Commissioners on Indian Affairs July 9, 1759 |
|
|
|
ALS to the Governor of Pennsylvania.Complaint against George Croghan (died 1782) for trading with the Indians. Regarding the
fur trade with Indians of North America in the colonial period in Pennsylvania. Complaint that Croghan is paying the Indians
more for pelts than their agent. SIgned: James Child, Thomas WIling, John Reynolds, Joseph Richardson, William West, Edward
Denington, William Fisher, and Amos ??? Dated: Philadelphia, July 9, 1759.
|
|
|
|
2 pages. 37 cm. |
| 20 |
66 |
Pennsylvania. Court of Common Pleas (Allegheny County) Ocotber 31, 1864 |
|
|
|
Justice of Peace appointment. Certification of George F. Rudisill as Justice of the Peace by Henry Eaton, Prothonotary of
the Court of Common Pleas. Dated: Pittsburgh, October 31, 1864.
|
|
|
|
1 item. |
| 20 |
67 |
Pennsylvania-Description and Travel undated |
|
|
|
Account of a trip through parts of Ohio and Pennsylvania. Regarding description and travel in Ohio and Pennsylvania. Handwritten. |
|
|
|
5 pages. 32 cm. |
| 20 |
68 |
Pennsylvania General Assembly, House of Representatives 1868 |
|
|
|
Autographs of the officers and members of the House of Representatives in the General Assembly of Pennsylvania. 1868. |
|
|
|
1 item. |
| 20 |
69 |
Pennsylvania General Assembly, House of Representatives undated |
|
|
|
Signatures of members of the Pennsylvania House of Representatives recommending the appointment of A.L. Linton of Beaver County
as an additional clerk...To Misters C.A. Lawrence, Speaker and S.I. Rea, Clerk. undated.
|
|
|
|
1 item. |
| 20 |
70 |
Pennsylvania General Assembly, Senate. 1868 |
|
|
|
Autographs of members of the Senate in the General Assembly of Pennsylvania. 1868. |
|
|
|
1 item. |
| 20 |
71 |
Pennsylvania. Governor Thomas McKean (1734-1817) January 14, 1880 |
|
|
|
DS. Pardon of Negro woman, Lucy Low, convicted of concealing the death of her mulatto bastard child. Signed Thomas McKean
(governor of Pennsylvania from 1799-1808) and James Trimble. Dated: January 14, 1800.
|
|
|
|
1 item. Manuscript. Mounted. 39 cm. |
| 20 |
72 |
Pennsylvania. Governor William F. Packer Papers 1861 |
|
|
|
Papers of William F. Packer, governor of Pennsylvania from 1857-1861. Replies delivered by Packer, the governor of Pennsylvania
to the Senate and House of Representatives of the Commonwealth of Pennsylvania concerning four bills presented to him for
his approval. 1861.
|
|
|
|
11 items. |
| 20 |
73 |
Pennsylvania, history, War of 1812, sources ca. 1812 |
|
|
|
Muster roll and names of a Company from Crawford and Erie Counties, Pennsylvania, during the War of 1812. |
|
|
|
Xerox copy from a ledger owned by Arthur C. Collum, Avon Lake, Ohio. |
| 20 |
74 |
Pennsylvania, Supreme Executive Council November 16, 1786 |
|
|
|
Patent issued to Samuel Hay, Esquire, Lieutenant Colonel, in consideration of the services rendered in the late army of the
United States, for a certain tract of land lying in the county of Westmoreland in the third district of Donation lands...Dated:
November 16, 1786.
|
|
|
|
1 item. |
| 20 |
75 |
Pennsylvania, Surveyor General's Office December 13, 1792 |
|
|
|
Application for 900acres of land with the last purchase made of the Indians, east of Allegheny River and Conawango Creek...made
by Wilhelm Willink, Nicolas Van Stephorst, [and others]. Dated: The Commonwealth of Pennsylvania, December 13, 1792.
|
|
|
|
1 item. |
| 20 |
76 |
Pennsylvania and Lake Erie Dock Company, Fairport Harbor, Ohio June 10, 1910 |
|
|
|
Orders from the Pennsylvania and lake Erie Dock Company to Captain Elliott regarding the unloading of the vessel Griffin.
Signed: G.S. Meak, Superintendent. Dated: Friday, June 10, 1910.
|
|
|
|
1 page. Copy. |
| 20 |
77 |
Pennsylvania and Ohio Canal ca. 1835 |
|
|
|
Statement of the merits of the mahoning and Beaver canal route and the disadvantages of the Sandy and Little Beaver route
for a canal, refuting the misstatements made by the supporters of the Sandy and Little Beaver route. [1835?].
|
|
|
|
8 pages. Manuscript. 35 cm. |
| 20 |
78 |
Pennsylvania and Ohio Canal Company September 23, 1835 |
|
|
|
Articles of agreement entered into between the Pennsylvania and Ohio Canal Company and Easton, Garber and Wandell for the
construction of Dam number 3 of the Eastern Division of said canal...with specifications. Dated: September 23, 1835.
|
|
|
|
1 item |
| 20 |
79 |
Pennsylvania and Ohio Canal Company April 18, 1853 |
|
|
|
Stock certificate number 346 for one share to Henry W. Smith of Warren, Ohio. Signed I. Samuel Quimby, Treasurer. Dated: Warren,
Ohio, April 18, 1853.
|
|
|
|
1 item. |
| 20 |
80 |
Pennsylvania Infantry, 47th Regiment 1861-1863 |
|
|
|
Pennsylvania Infantry. 47th Regiment 1862-1865. Roll of Company "A", 47th Regiment, Pennsylvania Volunteers [1861-1863]. |
|
|
|
1 item. |
| 20 |
81 |
Pennsylvania Rail Road Company December 25, 1858 |
|
|
|
Receipt issued to S. Wait for one car of cattle. Dated: December 25, 1858. |
|
|
|
1 item. |
| 20 |
82 |
Pennypacker, Galusha (1844-1916) July 30, 1872 |
|
|
|
Autograph. Dated: July 30, 1872. |
|
|
|
1 item. 31 cm. |
| 20 |
83 |
Perk, Ralph J. September 28, 1973 |
|
|
|
T.L.S. from Ralph J. Perk, Mayor of Cleveland, Ohio, to the Hawley Family, Cleveland, Ohio, soliciting their vote at the next
Tuesday election. Dated: Cleveland, Ohio, September 28, 1973.
|
|
|
|
1 item. |
| 20 |
84 |
Perkerson, Elizabeth December 2, 1864 |
|
|
|
ALS from Elizabeth Perkerson to her brother, Angus Perkerson of Atlanta, Georgia, describing life in that city at the time
of the Union siege led by General William T. Sherman during the American Civil War (a personal narrative from the Confederate
point of view during the Atlanta campaign). With this is some correspondence about the letter and some biographical information
about Elizabeth Perkerson. Dated: December 2, 1864.
|
|
|
|
15 pages. Typewritten. Copy 1 has 15 pages and copy 2 has 18 pages. Included is a photostat copy of the original. |
|
|
|
The original letter is in the Atlanta Historical Society. Also published in the Georgia Historical Quarterly, Vol. 28 no.4,
December 1944. Pages 251-269.
|
|
|
|
Gift of Mrs. J.A. (Marian Wildman) Fenner, April, 1944. |
| 20 |
85 |
Perkins, Archie S. August 30, 1863-April 22, 1864 |
|
|
|
Six copies of letters written by Archie S. Perkins while a prisoner of war at Johnson's Island prisoner of war camp in Sandusky
Bay on the Coast of Lake Erie, near the city of Sandusky, Ohio, during the American Civil War to "My dear Cousin" Miss Mollie
Landrum, New Franklin, Howard County, Missouri, from August 30, 1863-April 22, 1864. With these are a copy of a letter written
by S. D. Coale to his brother. Dated: January 28,1864.
|
|
|
|
10 pages. Copies. |
|
|
|
6 originals in the Western Historical Manuscript Collection of the Library at the University of Missouri, Columbia, Missouri. |
| 20 |
86 |
Perkins, Emma Maude (1859-1937) undated |
|
|
|
Memorial resolution in memory of Emma Maud Perkins, Associate Professor and Professor of Latin at Flora Stone Mather College
of Western Reserve University from 1892-1929. [Drawn up by a committee and presented to the faculty of Flora Stone Mather
College...], Western Reserve University, Cleveland, Ohio. Undated. With this is a letter from President W.G. Leutner presenting
the above to Mr. John Pearson. Dated: July 13, 1937.
|
|
|
|
1 item. |
| 20 |
87 |
Perkins, Enoch January 7, 1808 |
|
|
|
ALS from Enoch Perkins to Eliazar Perkins enclosing a deed from Joshua Stow to Ephraim Root, Treasurer of the Connecticut
Land Company requesting him tp procure the deed to be recorded, commencing by attachment to recover possession of the land...On
verso: Copy in substance of my letter to E.W. Phelps. Dated: Dartford, January 7th, 1808.
|
| 20 |
88 |
Perkins, Erastus 1831-1835 |
|
|
|
Sales of land for taxes in the Township of Russell, state of Ohio. Land owned by Erastus Perkins. |
|
|
|
1 item. |
| 20 |
89 |
Perkins, Henry B. January 27, 1893 |
|
|
|
ALS from Henry B. Perkins to Belmont Perry, Esquire. Woodbury, New Jersey in answer to a letter forwarded to him from Akron
in which the writer wishes to secure the signature of Simon Perkins (1771-1844). Dated: Warren, Ohio, January 27, 1893.
|
|
|
|
1 item. |
| 20 |
90 |
Perkins, Jacob (1821-1859) August 22, 1855 |
|
|
|
ALS "To all whom it may concern". Being a letter of introduction for Belden Seymour of Cleveland, Ohio. Dated: Cleveland,
Ohio, August 22, 1855. With this is an ALS from William Bainbridge Castle (1814-1872) "To whom it may concern". Being a letter
of introduction for Belden Seymour of Cleveland, Ohio. Dated: Mayor's Office. Cleveland, Ohio, August 23, 1855.
|
| 20 |
91 |
Perkins, Joseph March 1819 |
|
|
|
Survey notes (for Western Reserve surveys). For land in section number 21, Ellsworth. Surveyed for William Howard and for
David Rose. Dated: March, 1819.
|
|
|
|
1 page. Manuscript. 19.5x19.5 cm. Formerly survey map number 33. |
|
|
|
From the Simon Perkins Papers. |
| 20 |
92 |
Perkins, Joseph undated |
|
|
|
Survey notes (for Western Reserve surveys). For land in section number 19, Ellsworth. Owned by Phillip Deihl. Undated. |
|
|
|
1 page. Manuscript. 12x9.5 cm. Formerly Survey Map number 32. |
|
|
|
From the Simon Perkins Papers. |
| 20 |
93 |
Perkins, Joseph undated |
|
|
|
Survey notes (for Western Reserve surveys). For land of Christian Dustman in the North East corner of section number 6 in
Ellsworth. Undated.
|
|
|
|
1 page. Manuscript. 13x20 cm. Formerly Survey Map number 39. |
|
|
|
From the Simon Perkins Papers. |
| 20 |
94 |
Perkins, Simon (1771-1844) June 13, 1822 |
|
|
|
ALS from Simon Perkins (1771-1844) to Julian G. Huntington, Painesville, Ohio regarding the estate of his brother Francis
Huntington. Dated: Warren, [Ohio], June 13, 1822.
|
|
|
|
1 item. |
| 20 |
94 |
Perkins, Simon (1771-1844) June 6, 1822 |
|
|
|
ALS from Simon Perkins to Julian G. Huntington, Painesville, Ohio, regarding the estate of Mr. Francis Huntington. Appended
is part of a letter addressed to Henry Phelps about the same estate which was forwarded to Julian G. Huntington. Dated: Warren,
[Ohio], June 6, 1822.
|
|
|
|
1 item. |
| 20 |
95 |
Perkins, Simon (1771-1844) June 22, 1803 |
|
|
|
ALS from Simon Perkins (1771-1844) to Miss Nancy Bishop (Nancy bishop Perkins), Lisbon, Connecticut. Dated: Warren, Ohio,
June 22, 1803.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Ralph Perkins, May 15, 1964. |
| 20 |
96 |
Perkins, Simon (1771-1844) April 20, 1803 |
|
|
|
ALS from Simon Perkins to Miss Nancy Bishop (Nancy Bishop Perkins), Lisbon, Connecticut. Dated: Warren, Ohio, April 20, 1803. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. Ralph Perkins, May 15, 1964. |
| 20 |
97 |
Perkins, Simon (1771-1844) October 4, 1803 |
|
|
|
ALS from Simon Perkins to Miss Nancy Bishop (Nancy Bishop Perkins), Lisbon, Connecticut. Dated: Warren, Ohio, October 4, 1803. |
|
|
|
1 item |
|
|
|
Gift of Mrs. Ralph Perkins, May 15, 1964 |
| 20 |
98 |
Perkins, Simon (1771-1844) August 27, 1822 |
|
|
|
ALS from Simon Perkins to Mr. William I. Bishop of Genesee County, New York. Dated: Warren, Ohio, August 27, 1822. |
|
|
|
4 pages. 28 cm. Photocopy. |
|
|
|
Original owned by Charles I. Ball. |
| 20 |
99 |
Perkins, Simon (1771-1844) 1816-1825 |
|
|
|
Division of Parkman, Geauga County, Ohio by sections and sub-sections, showing quantity of land sold and to whom, and the
sales of land in New Connecticut in townships other than Parkman. Lands in the Western Reserve. 1816-1825.
|
|
|
|
2 pages. Manuscript. 45 cm. Damaged. |
| 20 |
100 |
Perkins, Simon (1771-1844) 1822 |
|
|
|
Notes on the boundaries of William Parkman's lands. 1822. |
|
|
|
1 page. 24 cm. |
|
|
|
From Simon Perkins Papers |
| 20 |
101 |
Perkins, Simon (1771-1844) January 13, 1802-April 1, 1803 |
|
|
|
6 ALS from Simon Perkins to Samuel Huntington (1765-1817) of Cleaveland, Zanesville, and Painesville, Ohio. Dated: Warren,
[Ohio], January 13, 1802-April 1, 1813. On verso of letter dated: Warren, May 10, 1803 is the Act supplemental to the Act
for an amicable settlement of limits between the United States and the State of Georgia (regarding boundary issues).
|
|
|
|
6 items. |
| 20 |
102 |
Perkins, Simon (1771-1844) March 18, 1804 |
|
|
|
Marriage covenant certified by David Hale, Justice of the Peace, for Major Simon Perkins, of Warren, in the county of Trumbull
and state of Ohio, and Miss Nancy Bishop of Lisbon in the county of New London and the state of Connecticut...Dated: Lisbon
[Connecticut], March 18, 1804.
|
|
|
|
1 item. |
| 20 |
103 |
Perkins, Simon (1805-?) May 28, 1860 |
|
|
|
ALS from Simon Perkins to Frederick Wadsworth acknowledging the receipt of the papers he referred to in his letter of May
24, 1860 regarding Ohio history. Dated: Akron, [Ohio], May 28, 1860.
|
|
|
|
1 item |
| 20 |
104 |
Perkins, Simon (1771-1844) April 2, 1806 |
|
|
|
Appointment issued by Governor of Ohio, Edward Tiffin, (governor from 1803-1807) to Simon Perkins, making him a Brigadier
Inspector with the rank of Major, to the first Brigade of Militia in the fourth Division on the nomination of Brigadier General
Martin Smith...Dated: Chillicothe, [Ohio], April 2, 1806.
|
|
|
|
1 item. |
| 20 |
105 |
Perkins, Wesley February 11, 1832 |
|
|
|
ALS from Wesley Perkins to Jacob Perkins of Rutland County, Vermont describing Lorain County, Ohio and commenting on local
reactions to Joseph Smith and the Mormons (Mormons and Mormonism in Ohio). Dated: Amherst, Ohio, February 11, 1832.
|
|
|
|
4 pages. 36 cm. Photocopy. |
| 20 |
106 |
Perkins, William November 3, 1810 |
|
|
|
Bond for eight hundred and sixty-four dollars held by Andrew Kingsbury, as Treasurer of the State of Connecticut against William
Perkins of Ashford in the County of Windham and State of Connecticut...Dated: November 3, 1810.
|
|
|
|
1 item. |
| 20 |
106 |
Perkins, William December 6, 1808-December 1828 |
|
|
|
"W. Perkins, Esquire for taxes paid on lands in Ohio by him mortgaged". December 6, 1808-December, 1828. |
|
|
|
1 item. |
| 20 |
107 |
Perkins family 1894-1955 |
|
|
|
Military commissions, diplomas, etc., presented to Jacob Bishop Perkins, Ralph Perkins and Frances Perkins. 1894-1955. |
|
|
|
12 items. |
| 20 |
108 |
Perry, Almeda ca. 1835-1864 |
|
|
|
ALS to Almeda Perry from her sister, Mary Hunsberger, of Akron and New Portage, Ohio, and her aunt, Mary Ann Shriver, and
grandmother, Susanna Shriver, of Bucyrus, Ohio. Primarily concerns family affairs, with some comments on crop prices and American
Civil War sentiments (public opinion) in northeast Ohio. Also can be useful in research regarding women in Ohio correspondence
and Ohio and United States history regarding the American Civil War.
|
|
|
|
5 items. 28-36 cm. Photocopies. |
| 20 |
109 |
Perry, James DeWolf 1913 |
|
|
|
A sermon preached at Trinity Cathedral in Cleveland, Ohio, by the Reverend James DeWolf Perry on Sunday, September 14, 1913
on the occasion of the Perry Oliver Hazard Perry) Centennial. [Cleveland, Ohio, 1913]. Regards also Centennial of the Battle
of Lake Erie, 1813.
|
|
|
|
1 item. Typescript. |
| 20 |
110 |
Perry, Nathan May 7, 1818 |
|
|
|
ADS Deed for sale of a parcel of land in Cleaveland, [Cleveland] Ohio, by Nathan Perry of the village of Cleaveland, in the
County of Cuyahoga, and State of Ohio, to Donald McIntosh, of the village of Cleaveland...and Quit claim signed by Pauline
Perry, wife of Nathan Perry..sworn to before Horace Perry, Justice of the Peace, Cuyahoga County, The State of Ohio. Dated
May 7, 1818.
|
|
|
|
1 item. |
| 20 |
111 |
Perry, Nathan ca. 1820-1890 |
|
|
|
nathan Perry's land deals and his own house: [a brief summary of quotations from documents written ca. 1820-1890]. |
|
|
|
1 page. 28 cm. Typewritten. |
|
|
|
Gift of Katherine O. Brooks, May 26, 1965. |
| 20 |
112 |
Perry, O.H. November 8, 1857 |
|
|
|
ALS from O.H. Perry to Dr. Elisha Sterling relating his hunting experiences while at Curtiss Camp. Dated: Curtiss Camp, November
8, 1857.
|
|
|
|
1 item. |
| 20 |
113 |
Perry, Oliver Hazard (1785-1819) March 4, 1817 |
|
|
|
ALS from Oliver Hazard Perry to Benjamin W. Crowninshield, Secretary of the Navy, Washington, on behalf of Mr. Charles O.Handy,
Assistant Chaplain of the ship Java who is desirous of obtaining the appointment of Purser in the Navy...Dated: newport, U.S.S.
Java, March 4, 1817.
|
|
|
|
1 item. |
| 20 |
114 |
Perry, Oliver Hazard (1785-1819) February 20, 1816 |
|
|
|
ALS from Oliver Hazard Perry to Lieutenants McCall, Turner [and others] ordering that a survey be made on the U.S.S. Java
off Malaga, 20th February 1816, at the request of the Purser to report on the loss of some barrels of whiskey from the Spirit
Room during a gale of the 1st and 2nd inst. Dated: U.S.S. Java, off Malaga, 20th February 1816.
|
|
|
|
1 item. |
| 20 |
115 |
Perry, Oliver Hazard (1785-1819) September 10. 1813 |
|
|
|
ALS from Oliver Hazard Perry to the Honorable William Jones (1760-1831), Secretary of the Navy, regarding the Battle of Lake
Erie saying "I[t] has pleased the Almighty to give to the army of the United States a signal victory over their enemies on
this Lake-The British squadron consisting of two Ships, two Brigs, one Schooner, and one Sloop have this moment surrendered
to the force under my command, after a sharp conflict..." Dated: U.S. Brig Niagara off the Western Sister Head of Lake Erie,
September 10, 1813, 4 p.m.
|
|
|
|
1 item. Facsimile of a tracing. |
|
|
|
Gift of Mrs. C. Baldwin Sawyer, February 26, 1975. |
| 20 |
116 |
Perry, Oliver Hazard (1785-1819) April 9, 1815 |
|
|
|
Facsimile letter to Honorable Benjamin Williams Crowninshield (1772-1851), Secretary of the Navy, 1814-1818, Washington, D.C.,
from Commodore Oliver Hazard Perry...regarding Dr. John R. Martin who is desirous of being transferred to the Navy from the
Army. Reproduced by Elijah Ellsworth Brownell...Dated: Newport, Rhode Island, April 9, 1815.
|
|
|
|
1 item. |
| 20 |
117 |
Perry, Oliver Hazard (1785-1819) September 4, 1813 |
|
|
|
DS signed by Oliver Hazard Perry. "Sir; Finnish the Trippe with two barrels of cannon powder". Signed: O.H. Perry. Dated:
September 4, 1813. At bottom: Rec'd the above. James Bliss U.S. Sloop Trippe.
|
|
|
|
1 item. |
| 20 |
118 |
Perry, Oliver Hazard (1785-1819) September 10, 1813 |
|
|
|
ALS from Oliver Hazard Perry to William Jones (1760-1831), Secretary of the Navy regarding the Battle of Lake Erie. "Sir,
it has pleased the Almighty to give to the arms of the United States a signal victory over enemies of this Lake. The British
squadron consisting of two ships, two brigs, one schooner and one sloop have this moment surrendered to the force under my
command, after a sharp conflict". Dated: U.S. brig Niagara off the Western Sisters Head of lake Erie. September 10, 1813.
4 p.m.
|
|
|
|
1 item. Letterpress. |
| 20 |
119 |
Perry, Oliver Hazard (1785-1819) undated |
|
|
|
Burchard, Roswell B. Commodore Perry: the hero and his monument. [Little Compton, Rhode Island], undated. |
|
|
|
6 pages. Typescript. |
| 20 |
120 |
Perry, Oliver Hazard (1785-1819) October 31, 1910 |
|
|
|
Havens, Munson A. TLS from Munson A. Havens, Secretary to the Cleveland Chamber of Commerce to Wallace Hugh Cathcart regarding
the Perry centennial. Dated: [Cleveland] October 31, 1910. With this is a copy of a letter sent to the Perry's Victory Centennial
Commission. October 27, 1910.
|
|
|
|
1 item. |
| 20 |
120 |
Perry, Oliver Hazard (1785-1819) August 9, 1910 |
|
|
|
Hunt, William H. TLS from William H. Hunt, Chairman, Executive Committee to direct the affairs of the Cuyahoga County Perry
Centennial to Wallace Hugh Cathcart, informing him of the initial meeting of the committee. Dated: [Cleveland, Ohio] August
9, 1910. With this is a list of the members of the Executive Committee.
|
|
|
|
1 item. |
| 20 |
120 |
Perry, Oliver Hazard (1785-1819) January 4, 1924 |
|
|
|
Huntington, Webster P. TLS from Webster P. Huntington, Secretary of the Perry's Victory Memorial Commission to Alvin Good,
Cleveland, Ohio. Dated: Mt. Sterling, Kentucky, January 4, 1924.
|
|
|
|
1 item. |
| 20 |
120 |
Perry, Oliver Hazard (1785-1819) October 21, 1909-September 22, 1910 |
|
|
|
Huntington, Webster P. Three TLS from Webster P. Huntington, Secretary of Perry's Victory and International Peace Centennial,
to Wallace Hugh Cathcart regarding work of the Board. Dated: Columbus, Ohio and Mt. Sterling, Kentucky, October 21, 1909-September
22, 1910. With this are the resolutions drawn up.
|
|
|
|
3 items. |
| 20 |
120 |
Perry, Oliver Hazard (1785-1819) September 10, 1873 |
|
|
|
Pierce, L.A. ALS from L.A. Pierce to Dr. E.T. Sterling, Cleveland, Ohio, in which he lists the names of some of the distinguished
individuals that participated in the Perry celebration at Put-In-Bay, September 10, 1858. Dated: Cleveland, Ohio, September
10, 1873.
|
|
|
|
1item. |
| 20 |
121 |
Perry, Oliver Hazard (1785-1819) 1820-1821 |
|
|
|
Lowndes, William (1782-1822). Speech of Honorable William Lowndes on the Bill for the relief of the family of Commodore Perry,
written off by W.L. at my request. Dated: [Washington, D.C.] Session of 1820-1821.
|
|
|
|
1 item. |
| 20 |
122 |
Pershing, John Joseph (1860-1948) April 9, 1926 |
|
|
|
TLS from John Joseph Pershing to Alexander Cushing Brown (1885-1964) of Cleveland, anticipating his help on the Committee
interested in completing a Memorial building to the women of the United States who served in the European War...Dated: Washington,
D.C., April 9, 1926.
|
|
|
|
1 item. |
| 20 |
123 |
Pershing, John Joseph (1860-1948) November 13, 1931 |
|
|
|
TLS from John J. Pershing to Miss Mabel Thorp Boardman thanking her for an invitation to dine with her...Dated: Washington,
[D.C.], November 13, 1931.
|
|
|
|
1 item. |
| 20 |
124 |
Perun Lodge, Cleveland, Ohio 1867-1869 |
|
|
|
Minutebook, 1867-1869, of the Perun Lodge, a Czech lodge in Cleveland, Ohio. |
|
|
|
1 volume. 32 cm. |
| 20 |
125 |
Peskin, Allan 1965 |
|
|
|
"This Tempting Freedom"; the early years of Cleveland Judaism and Anshe Chesed Congregation, by Allan Peskin [Cleveland, Ohio,
1965]. Account of the Bavarian Jews who left Unsleben on the fifth of May, 1839, for American and founded the Jewish community
of Cleveland and the congregation of Anshe Chesed. Moses Alsbacher, who headed the group was presented with a document that
became known as the Alsbacher document. With this is a TLS from Allan Peskin to Judah Rubinstein, the donor of the papers.
|
|
|
|
39 pages. Typescript. |
| 20 |
126 |
Peters, John Andrew (1822-1904) undated |
|
|
|
ALS from J.A. Peters, House of Representatives, to Mr. Sumner, Senate, saying A. H. Briggs now of Boston, Massachusetts...would
like one of Mr. Sumner's speeches on the Alabama claims... [Washington, D.C.] no date given.
|
|
|
|
1 item. |
| 20 |
127 |
Peters, Robert Louis (1924-2014) 1974 |
|
|
|
The gift to be simple; a garland for Mother Ann Lee[(1736-1784)] , founder of the Shakers. [A typescript of the work by the same title published in 1975]. With this are a memorandum to Meredith Colket and a letter
from Dr. Wyatt-Brown to Mr. Peters regarding Mr. Peters reading some of his poems at the Shaker Bicentennial National Convention,
Cleveland, Ohio, October 10-12, 1974.
|
|
|
|
124 pages. 28 cm. Typescript. |
| 20 |
128 |
Petition presented to His Majesty complaining about the treatment of Palatines during a passage from Holland to England bound
for North Carolina. September 9, 1737
|
|
|
|
Petition presented to His Majesty, George II (1727-1760 Great Britain Sovereigns, etc.) complaining about the treatment of
Palatines during a passage from Holland to England bound for North Carolina. Dated: September 9, 1737.
|
|
|
|
4 pages. Negative photostat from the British Public Record Office. Gift of E.J. Benton. April 1943. |
| 20 |
129 |
Pettibone, Augustus H. October 22, 1863 |
|
|
|
ALS to "My Dear Dudley" from Augustus H. Pettibone, Camp at Carrolton, Louisiana, Head Quarters, 20th Wisconsin Volunteers,
relating his views on the American Civil War (a personal narrative sharing views on politics and government during the American
Civil War). With this is a typewritten copy of the letter. Dated: October 22, 1863.
|
|
|
|
1 item. 10 pages. |
| 20 |
130 |
Pew, Robert March 9, 1854 |
|
|
|
Warranty deed between Robert Pew and Almira Pew, wife of said Robert pew, of Trumbull County, Ohio...and Lemuel G. Mathews
of County aforesaid...for a tract of land situate in Warren Township, Ohio,,,Dated March 9, 1854.
|
|
|
|
1 item. |
| 20 |
131 |
Phelps, Alfred July 15, 1858 |
|
|
|
ALS from Alfred Phelps to Honorable Reuben Hitchcock of Painesville, Ohio, regarding stocks and notes. Dated Chardon, [Ohio],
July 15, 1858
|
| 20 |
132 |
Phelps, Henry July 29, 1822 |
|
|
|
Oath of office, deputy inspector for the District of Cuyahoga in the State of Ohio, sworn to by Henry Phelps before A.W. Walworth,
Collector. Sworn to and subscribed at Fair Port in the District of Cuyahoga, State of Ohio, July 29, 1822.
|
| 20 |
133 |
Phelps, Henry June 27, 1821 |
|
|
|
Oath of office. Deputy Collector of the Customs for the Port of Fair Port, Cuyahoga District, Ohio, sworn to by Henry Phelps
before A.W. Walworth, Collector at the Port of Cuyahoga, June 27, 1821.
|
| 20 |
134 |
Phelps, Hiram August 7, 1814 |
|
|
|
ALS from Hiram Phelps to Solomon Griswold of Windsor, Ohio. Dated: Windsor, [Connecticut], August 7, 1814. |
|
|
|
Damaged. |
| 20 |
135 |
Phelps, Noah A. October 14, 1809 |
|
|
|
Bond of Noah Phelps to pay Nathan Gates of Hartland, Connecticut $500 on the condition that if Phelps deeds Gates fifty acres
of land in range six, number one, or range seven, number two of the Western Reserve, then this bond is null and void. Dated:
Simsbury, Connecticut, October 14, 1809.
|
|
|
|
1 page. 32 cm. Phelp's signature has been removed. |
| 20 |
135 |
Phelps, Noah A. January, 1810 |
|
|
|
Griswold, Solomon. ALS to Noah A. Phelps regarding the selling of his lands in the Western Reserve, prices of provisions,
and other business matters. Dated: [Windsor, Ohio], January, 1810.
|
|
|
|
2 pages. 19.5 cm. |
| 20 |
135 |
Phelps, Noah A. January 4, 1810 |
|
|
|
Selection of lots by Richard Tining and Nathan Gates. Dated: Simsbury, January 4, 1810. |
| 20 |
135 |
Phelps, Noah A. April 14, 1814 August 3, 1817 |
|
|
|
ALS (2). Lamson, Ebenezer to Noah A. Phelps. Dated: April 14, 1814 and August 3, 1817. |
| 20 |
136 |
Phelps, Oliver (1749-1809) April 19, 1805 |
|
|
|
ALS to Messers Theodore and Heman Ely, founder of Elyria, stating that he has procured the contracts for extinguishing the
Indian rights to the Connecticut Reserve (Western Reserve) lands. Dated: Hartford, [Connecticut], April 19, 1805.
|
|
|
|
2 pages. 8x10 inches. |
| 20 |
137 |
Phelps, Oliver (1749-1809) October 31, 1795 |
|
|
|
LS from Oliver Phelps to William Walker. Dated: Suffield, October 31, 1795 |
|
|
|
1 item. Copy. |
|
|
|
Also typescript copy presented to Howard L. Osgood, Rochester, New York. Letter from Oliver Phelps containing the background
of the Connecticut Land Company.
|
|
|
|
Gift of Howard L. Osgood, 1893. |
| 20 |
138 |
Phelps, Mrs. Olivia January 22, 1820 |
|
|
|
ALS from Olivia Phelps to My Dear Mrs. Williams. Outside of letter addressed to Mrs. Mary A. Thomas. Dated: new York, January
22, 1820.
|
|
|
|
1 item. " A true copy". |
| 20 |
139 |
Philadelphia, Pennsylvania Centennial Exhibition 1876 |
|
|
|
Card of admission to the grounds of the Centennial Exhibition...Philadelphia, American Bank Note Company, 1876. On verso:
J.H. Stanley, Esquire, Cashier, International Bank, Cuyahoga Falls, Ohio.
|
|
|
|
1 item. Gift of John W.C. Corbusier. |
| 20 |
140 |
Philadelphia Underwriters, Philadelphia, Pennsylvania March 3, 1899 |
|
|
|
Insurance policy Number 1083 issued to A.J. Chapman of Andover, Ohio, against all direct loss or damage by fire...to property
as described...Dated March 3, 1899.
|
| 20 |
141 |
Phillips, H.G. November 10, 1850 |
|
|
|
Deed between H.G. Phillips of the County of Montgomery and State of Ohio, and Jonas Colby, Town of Defiance, Ohio for premises
situate in the Town of Defiance, in the State of Ohio...Dated: November 10, 1850.
|
|
|
|
1 item. Gift of Mrs. Carl E. Ingram, August, 1972. |
| 20 |
142 |
Phillips, Jeremiah W. September 10, 1856 |
|
|
|
Warranty deed between Jeremiah W. Phillips and Louisa Phillips of the County of Defiance and State of Ohio, and Jonas Colby
for real estate in Section 31, Township Two (2), North Range one (1)...Dated: September 10, 1856.
|
|
|
|
1 item. Gift of Mrs. Carl E. Ingram, August, 1972. |
| 20 |
143 |
Phillips, Wendell (1811-1884) undated |
|
|
|
ALS from Wendell Phillips to Mr. Charles Sumner (1811-1874)asking him to please mail another copy of the speeches at the reception
of General Greene's statue...No place or date.
|
|
|
|
1 item. |
| 20 |
144 |
Piatt, John James September 1878 |
|
|
|
ALS from John J. Piatt to Mr. Smith referring to another volume of his pieces to be published...Dated: Cincinnati, Ohio, September
1878.
|
|
|
|
1 item. |
| 20 |
145 |
Pickard, Nicholas (Pickard, Joseph) April 27, 1822 |
|
|
|
Copy of a letter dated April 27, 1822 written by Joseph Pickard of Fitchville, Ohio and members of his family to their relatives
in Camillus, New York regarding personal news and describing the country (description and travel in the Western Reserve).
|
|
|
|
2 pages. Typescript. 28 cm. |
| 20 |
145 |
Pickard, Nicholas March 8, 1824 |
|
|
|
Copy of a letter dated March 8, 1824 written at Fitchville, Ohio, by Nicholas Pickard to his children at Camillus, New York
addressed to his son Nicholas N. Pickard, describing the country and the opportunities there (Western Reserve description
and travel), and asking them to come.
|
|
|
|
1 page. Typescript. 28 cm. |
| 20 |
145 |
Pickard, Nicholas January 9, 1825 |
|
|
|
Copy of a letter dated January 9, 1825 written at Fitchville, Ohio, by Nicholas Pickard to his son Nicholas N. Pickard of
Camillus, New York, with added note written by Joseph Pickard, a son of Nicholas, residing at Fitchville, relating personal
news and telling of the opportunity there.
|
|
|
|
2 pages. Typescript. 28cm. |
| 20 |
145 |
Pickard, Nicholas ca. February 1825 |
|
|
|
Copy of a letter written in February 1825 [?] at Fitchville, Ohio, by Nicholas Pickard and addressed to Dr. Truman Adams at
Camillus, New York, describing land in Ohio (Western Reserve description and travel).
|
|
|
|
1 page. Typescript. 28 cm. |
| 20 |
145 |
Pickard, Nicholas N. December 10, 1819 |
|
|
|
Copy of a letter from Amos Robinson to Nicholas Pickard, Jr., and Jane, his wife regarding the death of his wife, Peggy (Margaret)
Pickard Robinson. Dated: [Steubenville, Ohio], December 10, 1819.
|
|
|
|
1 page. Typescript. 28 cm. |
|
|
|
Amos Robinson was the husband of Margaret (Peggy) Pickard, oldest child of Nicholas Pickard. They emigrated from Camillus,
New York to Steubenville, Ohio.
|
| 20 |
146 |
The Picket on the Potomac ca. 1860s
|
|
|
|
The Picket on the Potomac; being a copy of the verses [poetry] found in the pocket of a Confederate volunteer who died in camp on the Potomac River
during the American Civil War. Undated, ca. 1860s.
|
|
|
|
1 item. |
| 20 |
147 |
Pickett, Daniel Papers 1802-1849 |
|
|
|
Daniel Pickett Papers consisting of indentures, certificates, etc. belonging to Daniel Pickett, a resident in the Upper Province
of Canada and Pennsylvania. Dated: 1802-1849 [?].
|
|
|
|
9 items. |
| 20 |
148 |
Pierce, David H. (1894-1949) 1949-1976 |
|
|
|
Photocopies of a biographical sketch, correspondence, and photograph of David H. Pierce, former president of the Cleveland
National Association for the Advancement of Colored People (NAACP) and the obituary notices of Pierce and his wife Nettie
Orkin Pierce. 1949-1976.
|
|
|
|
16 pages. 28 cm. |
| 20 |
149 |
Pierce, Franklin (1804-1869) September 20, 1860 |
|
|
|
Autograph of Franklin Pierce (1804-1869), president of the United States from 1853-1857. Dated: September 20, 1860. |
|
|
|
1 page. 21.5 cm. |
| 20 |
150 |
Pierce, Jane Means (Appleton) (1806-1863) January 1843 |
|
|
|
ALS from Jane Means (Appleton) Pierce (1806-1863), wife of Franklin Pierce (1804-1869), 14th president of the United States,
to My dearest Mother [Mrs. Eliza Appleton]. Lowell, Michigan. Dated: January, 1843.
|
|
|
|
1 item. With typewritten copy. |
| 20 |
151 |
Piercy, Caroline undated |
|
|
|
Millie Margie Maudie Daisy May McKee. The story of a yarn doll by Caroline Piercy [no place, no date]. |
|
|
|
40 pages. 8 cm. |
| 20 |
152 |
The Pilgrim Society, Plymouth, Massachusetts. April 28, 1906 |
|
|
|
ALS to Mr. John Calder Pearson (died 1963), Cleveland, Ohio, from H.N.P. Hubbard, curator and librarian of the Pilgrim Society,
sending a piece of Plymouth Rock, broken off the original rock while laying the corner stone of the canopy over the rock.
Dated: Pilgrim Society, Plymouth, Massachusetts, April 28, 1906.
|
|
|
|
1 page. 23 cm. |
|
|
|
Gift of Meredith B. Colket, Jr., 1970. |
| 20 |
153 |
Pillow, Gideon Johnson (1806-1878) August 20, 1861 |
|
|
|
ALS from General Gideon Johnson Pillow (1806-1878) of the army of the Confederate States of America to "General" during the
American Civil War. Concerns possibility of advancing on St. Louis, Missouri. Dated: Head Quarters Army Liberation, New Madrid,
[Missouri], August 20, 1861.
|
|
|
|
1 item. |
| 20 |
154 |
Pillow, Gideon Johnson (1806-1878) April 1870 |
|
|
|
ALS from Gideon Johnson Pillow to President Ulysses S. Grant (1822-1885) urging him to promote and support an attitude that
will bring the North and South together...Dated: Memphis, Tennessee, April, 1870.
|
|
|
|
1 item. |
| 20 |
155 |
Pilot, Charles J. undated |
|
|
|
A Brief History of Shaker Heights and the Shakers, by Charles J. Pilot [Cleveland, Ohio], undated. Regarding the Shaker community
in North Union, Ohio that became Shaker Heights, Ohio.
|
|
|
|
2 pages. 28 cm. Typewritten. |
| 20 |
156 |
Pilsener Brewing Company, Cleveland, Ohio June 21, 1917-June 26, 1918 |
|
|
|
United States Office of Internal Revenue, Internal revenue special tax on wholesale dealer in malt liquors...received from
the Pilsener Brewing Company at West 65th and Clark, Cleveland, Ohio. June 21, 1917-June 26, 1918.
|
|
|
|
6 items. |
|
|
|
Gift of Mrs. Robert Parrish. |
| 20 |
157 |
Piper, James M. (1828-?) undated |
|
|
|
"A few leaves from the life of a nonagenarian bookseller", autobiographical sketch written to the editor of the Publishers'
Weekly. Signed Jas. M. Piper. Undated.
|
|
|
|
5 pages. Typescript. 28 cm. |
| 20 |
158 |
Pirc, Louis May 1, 1907 |
|
|
|
ALS and typed translation from Louis Pirc of Cleveland, Ohio to France Jauh of Calumet, Michigan, concerning the Slovenian
community in Cleveland, Ohio. Dated: Cleveland, Ohio, May 1, 1907.
|
|
|
|
2 items. 28 cm. Photocopies. |
| 20 |
159 |
Pirrson, William June 6, 1825 |
|
|
|
ALS from William Pirsson to his daughter, [Susan] Matilda, describing his visit to a Shaker community [Watervliet, New York?]
about their service, dancing and the attire they wore. Dated: Albany, [New York], Monday, June 6, 1825.
|
|
|
|
1 item. 4 pages. Includes diagrams. |
| 20 |
160 |
Pittsburg, Pennsylvania Citizens 1817 |
|
|
|
Petition addressed to the President and Directors of the bank of the United States, at Philadelphia by the Memorialists of
the undersigned Merchants, Traders, and Inhabitants of the City of Pittsburgh, requesting that a branch of the United States
Bank [Bank of the United States 91816-1836)]...may be established at the City of Pittsburgh. "Petition for a Branch at that
place. 1817."
|
|
|
|
1 item (in two parts). |
| 20 |
161 |
Placak, Robert October 3, 1983 |
|
|
|
ALS from Robert (Bob) Placak to Elizabeth Cobb Eastwood regarding residents of Abington Road, Cleveland, Ohio in the 1930s
and a small night club (or cabaret or music hall) owned by Ted Thomas, located in a carriage house off Abington, in the University
Circle area, where Bob Hope appeared early in his career. Dated: 10/3/1983.
|
|
|
|
4 pages. Map. 28 cm. Photocopy. |
| 20 |
162 |
Platt, Abial February 15, 1791 |
|
|
|
An account of Tirzah Tallcott's household furniture from me, Abial Platt, as portion. Langsborough, February 15, 1791. |
|
|
|
1 item. |
| 20 |
163 |
Platt, Abial February 16, 1837 |
|
|
|
Cushing, Erastus. Receipt for Cuyahoga Steam Furnace script issued to Abial Platt, endorsed in blank by Daniel Cushing, Cleveland,
Ohio, January 19, 1838. Statement signed by Erastus Cushing. Dated: February 16, 1837.
|
|
|
|
1 item. |
| 20 |
164 |
Platt, Abial December 19, 1836 |
|
|
|
Lanesborough, Massachusetts Protestant Episcopal Church of St. Luke's. Receipt issued to Abial Platt for purchase of slips
no. 35, 37, 49, and 51...Dated: December 19, 1836.
|
|
|
|
1 item. |
| 20 |
165 |
Platt, Abial May 30, 1837-February 23, 1838 |
|
|
|
Cott, George. Account of George Cott to Abial Platt for transporting supplies [to and from Albany and Troy]. Dated: May 30,
1837-February 23, 1838.
|
|
|
|
1 item. |
| 20 |
166 |
Pleasants, Thomas July 5, 1788 |
|
|
|
ALS from Thomas Pleasants, Jr. to Judge James Mercer, Esq., Fredericksburg, Virginia, regarding a grant of 9000 acres of land
on the Ohio made to Captain Jacob Van Braum (military bounty) by George Washington (1732-1799) (first President of the United
States) n 1774. This letter was initiated by an inquiry from Mr. John Dydeburg, Devonshire, England, who purchased part of
the land from Van Braum in 1775, and includes a reply on the subject by General Washington.
|
| 20 |
167 |
Pleasanton, Alfred (1824-1897) April 29, 1885 |
|
|
|
ALS from Alfred Pleasonton to John M. Krauth, Gettysburg, Pennsylvania, regarding an article on the campaign of Gettysburg
(battle of Gettysburg, American Civil War) published in the Philadelphia "Weekly Times" in answer to one by Lieutenant General
James Longstreet (1821-1904) published in the same paper...Dated: Washington, April 29, 1885.
|
|
|
|
1 item. |
| 20 |
168 |
Pleasonton, S. January 11, 1842 |
|
|
|
LS to George B. Merwin, Superintendent of Lights, Cleveland, Ohio instructing him to make the necessary repairs on the pier
at the mouth of Cunningham's Creek, Ohio, to insure safety to the keeper of the light (lighthouse tender), and requesting
Merwin to instruct this keeper to abstain from addressing his letters on lighthouse repairs to members of Congress. Dated:
Treasury Department, 5th Auditor's office, January 11, 1842.
|
|
|
|
2 pages. 26 cm. |
| 20 |
169 |
Plummer, A.H. November 26, 1864 |
|
|
|
United States Ordnance Department. Invoice of ordnance and ordnance stores, turned over by Captain A.H. Plummer, 19th Infantry,
Ordnance Officer, 4th Division, 20th Army Corps to Lieutenant Henry J. Rice, 177th Ohio Volunter Infantry, Ordnance officer
at Tullahoma, Tennessee on the 26th day of November, 1864...
|
| 20 |
170 |
Plummer, William February 9, 1807 |
|
|
|
Plummer, William. A plan of the remains of Indian forts in the State of Ohio [regarding Indians of North America in Ohio]...in
the County of Ross, within two miles of Chilicothe. I copied them from a plan that Thomas Worthington, a Senator of that State
in the Congress of the United States loaned me February 9, 1807. Signed: William Plummer.
|
|
|
|
1 item. |
| 20 |
171 |
Pochokaw, son of Omic 1812 |
|
|
|
Pochokow, son of Omic. Account of the execution of Pochokaw, son of Omic, first person executed in Northern Ohio. 1812. |
|
|
|
2 pages. Typewritten. |
|
|
|
Gift of Mrs. Wright, 1908. |
| 20 |
172 |
Poe, Edgar Allan (1809-1849) undated |
|
|
|
To Edgar Allan Poe: a poem signed: "Emily". Undated. |
|
|
|
10 pages. |
| 20 |
173 |
Poe, Myra S. May 8, 1869 |
|
|
|
ALS from Myra S. Poe to Captain Charles E. Morgan, Greenville, Washington County, Mississippi, with reference to the boom
of the cannon announcing that the last rail had been laid uniting the Union Pacific and Central Pacific railroads at Promontory,
Utah. Dated: Santa Clara, California, May 8, 1869.
|
|
|
|
1 item. Xerox copy. |
| 20 |
174 |
Poetry-Collections undated |
|
|
|
Miscellaneous collection of poems. Undated. |
|
|
|
Most of them were given by Mrs. George A. Bellamy, May, 1943. |
| 20 |
175 |
Poland Library Society, Poland, Ohio 1805-1807 |
|
|
|
Poland, Ohio, library treasurer's book. Jared Kirtland (1766-1831) was treasurer. Includes minutes if meetings held in February
and May, 1807. 1805-1807.
|
|
|
|
1 volume. 16 cm. |
| 20 |
176 |
Polish American Congress, Incorporated, Ohio Division 1977 |
|
|
|
Polish American Congress, Incorporated, Ohio Division [regarding Poles in the United States]. Polish Heritage Essay contest,
1977.
|
|
|
|
5 items. 28 cm. Press release, guidelines and three of the essays submitted. |
| 20 |
177 |
The Polish Army Veterans Association of America 1925-1930 |
|
|
|
Correspondence, 1925-1930, relating to the Polish Singers Alliance, including letters from the Polish embassy and impressarios
and singers [Poles in Cleveland, Ohio].
|
|
|
|
9 items. |
| 20 |
178 |
Polish National Alliance 1901 |
|
|
|
Membership certificate and insurance policy [fraternal insurance] of Marjanna Saflarski, 1901 [regarding Poles in Cleveland,
Ohio].
|
|
|
|
2 items. 22 and 40x30 cm. |
| 20 |
179 |
Polk, Leonidas, Bishop (1806-1864) September 17, 1861 |
|
|
|
ALS from General Leonidas Polk of the Army of the Confederate States of America during the American Civil War to "General".
Dated: Columbus, Kentucky, September 17, 1861. Concerns the number of troops under him, position of the enemy, etc.
|
|
|
|
1 item. |
| 20 |
180 |
Polk, Sarah Childress (1803-1891) December 2, 1889 |
|
|
|
ALS from Mrs. James K. Polk (Sarah Childress Polk) (wife of United States President James K. Polk) to Mr. Ben W. Austin, Secretary,
Trinity Historical Society, Dallas, Texas, acknowledging with pleasure the compliments of his Society. Dated: Nashville,
Tennessee, December 2, 1889.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 24, 1913 |
|
|
|
TLS from Atlee Pomerene to Mr. W.H. Argahute, Alvey-Ferguson Company, Cincinnati, Ohio regarding Mr. Burton's Senate bill
7782 to reduce letter postage to one cent [(postal service rates)]...Dated: Washington, D.C., United States Senate. January
24, 1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 20, 1913 |
|
|
|
TLS from Atlee Pomerene to The Guardian Savings and Trust Company, Cleveland, Ohio regarding Senator Burton's bill to reduce
letter postage to one cent [(postal service rates)]... Dated: Washington, D.C., Senate of the United States, Committee on
Interstate Commerce, January 20, 1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 24, 1913 |
|
|
|
TLS from Atlee Pomerene to Frank M. Gallup, Sandusky Tool Company, Sandusky, Ohio regarding Mr. Burton's Senate Bill 7782
to reduce letter postage to one cent[(postal service rates)]...Dated: Washington, D.C., United States Senate, January 24,
1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) February 1, 1913 |
|
|
|
TLS from Atlee Pomerene to R. F. Somerville, Grand Council, Ohio United Commercial Travelers of America (UCT), Dayton, Ohio
in answer to his letter favoring Senate Bill 7782 and House Bill 27567 on "penny postage" [(postal service rates)]. Dated:
Washington, D.C., United States Senate, February 1, 1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 20, 1913 |
|
|
|
TLS from Atlee Pomerene to The Donovan Wire and Iron Company, Toledo, Ohio, regarding Seantor Burton's bill to reduce postage
to one cent [(postal service rates)]...Dated: Washington, D.C., Senate of the United States, Committee on Interstate Commerce,
January 20, 1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 27, 1913 |
|
|
|
TLS from Atlee Pomerene to The Hall-Van Gorder Company, Wholesale Druggists, Cleveland, Ohio, regarding Senator Burton's Bill
No. 7782 [on one cent letter postage (postal service rates)]...Dated: Washington, D.C., United States Senate, January 27,
1913.
|
|
|
|
1 item. |
| 20 |
181 |
Pomerene, Atlee (1863-1937) January 20, 1913 |
|
|
|
TLS from Atlee Pomerene to The Pioneer Manufacturing COmpany, Cleveland, Ohio, regarding Senator Burton's bill to reduce letter
postage to one cent...Dated: Washington, D.C., Senate of the United States, Committee on Interstate Commerce, January 20,
1913.
|
|
|
|
1 item. |
| 20 |
182 |
Pomeroy, Charles Stedman (1834-1894) August 9, 1876 |
|
|
|
ALS from Charles S. Pomeroy to [Charles W. Chase (1846-1918), acknowledging a letter and accompanying proof from Mr. Brown,
followed by family affairs...] Dated: Westbrook, Connecticut, August 9, 1876.
|
|
|
|
1 item. |
| 20 |
183 |
Pomeroy, Samuel Clark (1816-1891) April 25, 1870 |
|
|
|
ALS from S.C. Pomeroy to Mr. [Charles] Sumner (1811-1874) introducing Governor J.P. (Joseph Pomeroy, 1826-1885) Root of Kansas...He
desires to confer fully with him upon the appointment of the Hague...Dated: Washington, D.C., United States Senate Chamber,
April 25, 1870.
|
|
|
|
1 item. |
| 20 |
184 |
Pomeroy, Samuel Wytts July 18, 1831 |
|
|
|
Deed between Samuel Wytts Pomeroy of Boston in the County of Suffolk and Commonwealth of Massachusetts, and Henry H. Larned
of Brighton and County of Middlesex...for a certain piece of ground situate in said town of Brighton...Dated: July 18, 1831.
|
|
|
|
1 item. |
| 20 |
185 |
Pomeroy House, Strongsville, Ohio ca. 1959-1964 |
|
|
|
Miscellany. Collection includes speech given before the Kiwanis Club, Strongsville, Ohio, by John Large, Jr., an article typed
from the Strongsville Sentinel of April 15, 1959, a letter from Margaret Butler, and a site location plan of Pomeroy House.
|
| 20 |
186 |
Pope, John (1822-1892) December 10, 1864 |
|
|
|
ALS from John Pope to Mrs. H.K. Stevens regarding Captain Talford and his possible visit to St. Paul...Dated: Milwaukee, Wisconsin,
December 10, 1864.
|
|
|
|
1 item. |
| 20 |
187 |
Popenoe, James 1811 |
|
|
|
Received of Thomas Stevenson $ 0.90 being his County tax in full for the year 1811. Signed: James Popenoe. |
|
|
|
i item. Receipt. |
| 20 |
188 |
Port, John May 17, 1862 |
|
|
|
ALS from John Port of Company B, 69th Ohio Infantry to his father, Samuel Port, of Butler County, Ohio, describing camp life
near Nashville during the American Civil War (1861-1865) and mentioning several skirmishes (personal narrative/correspondence
of soldiers from Butler County, Ohio). Dated: May 17, 1862.
|
|
|
|
3 pages. 22x28 cm. Photocopy. |
|
|
|
Original owned by Karen Shelley. |
| 20 |
189 |
Port Hudson, Louisiana 1865 |
|
|
|
Pencil drawing of Port Hudson a d vicinity, showing the advance works. [1865] |
| 20 |
190 |
Portage County, Ohio June 8, 1808 April 9, 1870 |
|
|
|
List of the electors who voted at the first election of County officers for Portage County, June 8, 1808... |
|
|
|
On verso: ANS from John Harmon to A.T. Goodman, saying it was copied from an old Portage Sentinel of August 4, 1855. |
|
|
|
1 item. |
| 20 |
191 |
Portage County Anti-Slavery Society ca. 1834-1835 |
|
|
|
First annual report of the Portage County Anti-slavery Society containing a history of the organization written by J.S. Carpenter,
Corresponding Secretary.
|
|
|
|
6 pages. Organized: November 20, 1834. |
| 20 |
192 |
Portage County Mutual Insurance Company, Cuyahoga Falls, Ohio 1836-1837 |
|
|
|
Annual circular declaring an assessment on Notes. Dated: [1836-1837]. Addressed to J.K. Miller. With this is a Circular of
Assessment to Jos. K. Miller on Premium note no. 1434 dated 1838.
|
|
|
|
Gift of Otto Miller. |
| 20 |
193 |
Portage County Mutual Fire Insurance Company July 6, 1844 |
|
|
|
Insurance policy issued to Don Wyman, of Perry, in the County of Lake, and State of Ohio. Dated: July 6, 1844. No. 5673. With
wrapper.
|
|
|
|
Gift of Vaughn E. Wyman. April, 1935. |
| 20 |
194 |
Portage Path, Ohio 1940-1955 undated |
|
|
|
Miscellaneous papers about the Portage Path, Ohio,and a map of Akron, Ohio, showing the canal. 1940-1955 and undated. |
|
|
|
Gift of William M. Gregory. |
| Box |
Folder |
| 21 |
1 |
Porter, Augustus (1769-1849) September 28, 1814 |
|
|
|
Power of attorney assigned to Frederick Falley, Huron County, Ohio for the complete care of cattle which he contracted for
the Northwestern Army at Detroit in August 1812 (War of 1812)...Dated: Cleveland, [Ohio], September 28, 1814.
|
|
|
|
1 item. |
| 21 |
2 |
Porter, Augustus (1769-1849) September 28, 1796 |
|
|
|
Terms proposed by Augustus Porter for the sale of the one 1/4 part of the township of Cleveland, Ohio (land sales). Dated:
September 28, 1796.
|
|
|
|
1 page. Manuscript. 32 cm. |
| 21 |
3 |
Porter, Augustus (1769-1849) ca. 1894 |
|
|
|
Short biographical sketch of augustus Porter, chief surveyor for the Connecticut Land Company. By Julia Porter Osborne, his
granddaughter. [1894?]. Also ALS from C.C. Baldwin requesting Mrs. Osborne to prepare this biography. July 18, 1894.
|
|
|
|
1 page. Manuscript. 26 cm. |
| 21 |
4 |
Porter, David Dixon (1813-1891) August 17, 1865 |
|
|
|
DS from David Dixon Porter, Chief of Bureau of Navigation and Office of Detail, Navy Department, to Henry D. Coffinberry informing
him that his resignation, dated June 5, 1865 is revoked and a leave for three months granted...Dated: [Washington, D.C.,]
August 17, 1865.
|
| 21 |
5 |
Porter, David Dixon (1813-1891) March 12, 1870 |
|
|
|
LS from David Dixon Porter to Senator Charles Sumner(1811-1874) regarding chart of the entrance to the Gulf of Samana, also
plan of Samana Bay (Semangko Bay, Sumatra) showing the islands...Dated: Washington, D.C., Navy Department, March 12, 1870.
|
|
|
|
1 item. |
|
|
|
Plan mentioned in letter is lacking. |
| 21 |
6 |
Porter, Fitz-John (1822-1901) April 24, 1889 |
|
|
|
ALS from Fitz-John Porter to Miss Mary O'Donnell in reply to her request for some information about George Brinton McClellan
(1826-1885)...Dated: New York, Headquarters Fire Department, April 24, 1889.
|
|
|
|
1 item. |
| 21 |
7 |
Porter, Fitz-John (1822-1901) April 20, 1890 |
|
|
|
ALS from Fitz-John Porter to George Washington Morgan (1820-1893) in which he states that he is unable to attend a meeting
of Mexican War veterans at Mt. Vernon on the 8th and 9th of May, due to ill health. Dated: New York, April 20, 1890.
|
|
|
|
1 item. |
| 21 |
8 |
Porter, Fitz-John (1822-1901) January 12, 1888 |
|
|
|
ALS from Fitz-John Porter to M.S. O'Donnell regarding opinions that if Irvin McDowell's forces had joined the Army of the
Potomac before Richmond (the siege of Richmond, Virginia 1864-1865 during the American Civil War), the capture of Richmond
and the overthrow of Robert E. Lee's army would have been the result. Dated: New York, Commissioner's Office, Police Department,
January 12, 1888.
|
|
|
|
1 item. |
| 21 |
9 |
Porter, Fitz-John (1822-1901) September 6, 1892 |
|
|
|
ALS from Fitz-John Porter to General George Washington Morgan (1820-1893) on personal matters...Dated: Chicago, Illinois,
September 6, 1892.
|
|
|
|
1 item. |
| 21 |
9 |
Porter, Fitz-John (1822-1901) undated |
|
|
|
ALS from Fitz-John Porter to General George Washington Morgan (1820-1893) regarding the name of any officer likely to join
the Club...Dated: Morristown, New Jersey, November 9, no year.
|
|
|
|
1 item. |
| 21 |
10 |
Porter, Horace (1837-1921) December 30, 1884 |
|
|
|
ALS from Horace Porter to Colonel William Ludlow, accepting an invitation to the Clover Club...Dated: New York, December 30,
1884.
|
|
|
|
1 item. |
| 21 |
11 |
Porter, Horace (1837-1921) undated |
|
|
|
Autograph of Horace Porter. Undated. |
|
|
|
1 item. Mounted. 6.5x7 cm. |
|
|
|
Gift of Otto Miller, 1929. |
| 21 |
12 |
Porter, J. R. December 3, 1862 |
|
|
|
ALS from J.R. Porter to Mr. William J. Sholty, McComb, Hancock County, Ohio, telling his experience while held as a prisoner
after Andrew's Raid, and his escape on the night of October 16, 1862 (during the Chattanooga Railroad Expedition, American
Civil War) . Dated: Nashville, Tennessee, December 3, 1862.
|
|
|
|
1 item. With xerox copy and envelope. |
| 21 |
13 |
Porter, James November 27, 1844 |
|
|
|
Deed between James Porter of Ellsworth Township, County of Trumbull, Ohio, and William Porter, Jr. of the township aforesaid,
for a tract of land situate in Ellsworth Township No. 1 in the 4th range of township in the Connecticut Western Reserve...Dated:
Ellsworth Township, November 27, 1844.
|
|
|
|
1 item. |
| 21 |
14 |
Porter, John August 1, 1828 |
|
|
|
LS from John Porter to Edward Cutts, Jr., Portsmouth, New Hampshire, regrding money due him from Mr. Lyde at the Navy Yard,
the amount of check being pay rolls for the quarter ending June 1828. Dated: Greenland, new Hampshire, August 1, 1828.
|
|
|
|
1 item. |
| 21 |
15 |
Porter, Joseph March 29, 1872 |
|
|
|
Warrantee deed between Joseph Porter of Burlington, County of Penobscot and State of maine, and Jeremiah page of said Burlington
for parcel of land situate in Towell, County of Penobscot and State of Maine...Dated: March 29, 1872.
|
|
|
|
1 item. |
| 21 |
16 |
Porter, Nehemiah ca. 1750s |
|
|
|
Sermon. Delivered by Nehemiah Porter, a chaplain in the Revolutionary Army, in August 1771, March 25, 1753, and March 12,
1766. "I. John. I.G. If we confess our sins He is faithful..."
|
|
|
|
4 pages. Manuscript. 15.5 cm. |
| 21 |
17 |
Porter, Simeon (1807-1871) December 26, 1861 |
|
|
|
Transcript of manuscript specifications by Simeon Porter for Mount Union College building, Alliance, [Ohio], (universities
and colleges, Ohio) December 1861. Transcript by Eric Johannesen, all irregularities of spelling and punctuation are copied
exactly from the manuscript. Cleveland, Ohio, December 26, 1861. [transcribed 1964]
|
|
|
|
7 pages. 28 cm. Reproduced from typewritten copy. Accession number 358. |
| 21 |
18 |
Post, Charles Asa (1848-1943) undated |
|
|
|
East End Savings Bank Company [no place, no date (Cleveland, Ohio)]. [Banks and banking-Cleveland, Ohio]. |
|
|
|
3 pages. 28 cm. typescript. |
|
|
|
Attributed to C.A. Post |
| 21 |
19 |
Post, James B. February 24, 1862 |
|
|
|
ALS from Lieutenant Colonel James B. Post "To whom it may concern" testifying to Lieutenant Edward Hayes's good character
and performance of his duties (during the American Civil War). Dated: Head Quarters, 95th Regiment N.Y.V. (New York Volunteers),
Camp near Belleplain, Virginia, February 24, 1862.
|
|
|
|
1 item. |
| 21 |
20 |
Post-boy ca. 1857
|
|
|
|
Post-boy; and independent paper!! Devoted to the interest of the world in general ,-Newburgh in particular. Volume 1st, number
4. P. Forbes, W.C. Miles, editors. [1857?]
|
|
|
|
1 item. Handwritten with illustrated cover. |
|
|
|
Gift of Mr. Dean Smith, Mentor, Ohio, September 15, 1949. |
| 21 |
21 |
Potter, ? October 23, 1838 |
|
|
|
ALS from a son of Colonel Henry Potter, Waterford, Connecticut. Dated: Cincinnati, [Ohio], October 23, 1838. |
|
|
|
1 item. |
|
|
|
Letter is unsigned. |
| 21 |
22 |
Potter, James Brown Mason (1818?-1900) July 21, 1863 |
|
|
|
ALS from James Brown Mason Potter, Pay Master, United States Army, during the American Civil War, to Dear General [Hamilton]
regarding a check from the Pay Master General...Dated: Washington, D.C., July 21, 1863.
|
|
|
|
1 item. |
| 21 |
23 |
Powers, Ada November 2, 1886 |
|
|
|
ALS from Ada Powers to Allie Spafford. Dated: Chagrin Falls, [Ohio], November 2, 1886. |
|
|
|
1 item. |
| 21 |
24 |
Powers, Benjamin F. March 31, 1817 July 19, 1817 April 27, 1819 |
|
|
|
Three ALS from Benjamin F. Powers to Norman Williams of Woodstock, Vermont (regarding social life and customs in Cincinnati,
Ohio). Dated: Cincinnati, March 31, 1817; July 19, 1817; and April 27, 1819.
|
| 21 |
25 |
Powers, Geraldine F. December, 1980 |
|
|
|
Jewish Immigrant Experiences. An essay based on taped interviews and dealing with topics of Jews in Cleveland, Ohio, Jews
in the United States, and emigration and immigration. [December, 1980].
|
|
|
|
9 pages plus preface and footnotes. 28 cm. Photocopy. |
| 21 |
26 |
Powers, Hiram (1805-1873) April 12, 1835 |
|
|
|
ALS to his brother, Benjamin F. Powers, Troy, Ohio, regarding a fountain he has designed to exhibit before Congress in hopes
they will make an appropriation to have one constructed upon the public grpunds in Washington, D.C., including an illustration
of the fountain. Dated: Cincinnati, [Ohio], April 12, 1835.
|
|
|
|
2 pages. Includes 2 illustrations. Mounted. 35 cm. Also, autographed portrait of Hiram Powers. |
| 21 |
27 |
Pownall, Thomas (1722-1805) July 24, 1764 |
|
|
|
ALS from Thomas Pownall regarding his vacating the house in which he resides and being able to occupy one in new Norfolk Street
which he has articulated for the purchase of...Dated: London, July 27, '64 (i.e. 1764). On page 3 is the account of properties
leased and mortgaged by James Jegger, Dated: August 18, 1756 and November 22, 1756.
|
|
|
|
Gift from Mr. Meredith B. Colket, Jr., July 31, 1968. |
| 21 |
28 |
Pownall, Thomas (1722-1805) ca. 1755 |
|
|
|
To John Pownall. "Considerations on ye Means, Method and nature of Settling a Colony on ye Lands South of Lake Erie". Chart
[showing]...the several English Colonies and the British Territories up to the River St. Lawrence and the Great Lakes". 1755.
|
|
|
|
Reproduction from the original in the Henry E. Huntington Library. Above entry taken from Huntington Library Lists, No. 5,
American manuscript collections. Call number Z6621. S227A5. p44.
|
| 21 |
29 |
Pratt, George W. August 16, 1860 |
|
|
|
ALS from Colonel George W. Pratt to General Frederick Townsend (d. 1897) requesting that he extend an invitation to His Excellency
the Commander in Chief to review the 21st Regiment when it encamps at Athens on the 29th...Dated: Head-Quarters, Ulster Guard,
20th Regiment, Light Infantry, N.Y.S.M. (New York State Militia), Esopus, August 16, 1860.
|
|
|
|
1 item. |
| 21 |
30 |
Pratt, George W. September 29, 1861 |
|
|
|
ALS from Colonel George W. Pratt to General Thomas Hillhouse regarding claim of Lieutenant Ahrens for his service...Dated:
Head-Quarters, Ulster Guard, 20th Regiment, Light Infantry, N.Y. S.M. (New York State Militia), Camp Arthur, September 29,
1861.
|
|
|
|
1 item. |
| 21 |
31 |
Preble, Joshua 1818-1835 1838-1839 |
|
|
|
Names of scholars who came to schools of Joshua Preble in the states of Pennsylvania and Ohio commencing in the year 1818.
1818-1835. Areas included are Peters Township (Franklin County), Pennsylvania, Campbells Town (Franklin County), Pennsylvania,
Toboyne (Perry County), Pennsylvania, Salem, Ohio, Paris (Stark County), Ohio, Kendal (Stark County), Ohio, Lawrence Township
(Stark County), Ohio, Baughman Township (Wayne County), Ohio, Tuscarawas Township (Stark County), Ohio, and Brookfield (Stark
County), Ohio. Also, attendance report for a public school which commenced December 27, 1838 and closed Thursday, March 14,
1839.
|
|
|
|
1 volume. 19 cm. |
| 21 |
32 |
Prentice, Jonas April 15, 1795 |
|
|
|
Circular sent from Jonas Prentis to Abraham Scranton, with a copy of the Return of the Proprietors of the Ohio Company (1786-1795)...to
the Directors of the said Company...for the purpose of obtaining Deeds for those Proprietors who have not yet received Conveyances
for their shares...Dated: New-Haven, April 15, 1795.
|
|
|
|
1 item. Accession number 504. |
| 21 |
33 |
Prentice, Thomas (1620-1710) undated |
|
|
|
Captain Thomas Prentice. Section of a notebook of biographical essays with reference to King Philip's War, 1675-1676. No
place, no date.
|
|
|
|
Pages 86-98. |
| 21 |
34 |
Prentis, Luther Richard March 6, 1831 |
|
|
|
Ohio Governor, (from 1830-1832) Duncan McArthur, document certifying the election of Luther Richard Prentis as Second Lieutenant
of the Fifth Company in the First Rifle Regiment, Second Brigade and Ninth Division in the militia of the State. Dated: March
6, 1831. Signed: D. McArthur.
|
|
|
|
1 item. |
| 21 |
35 |
Prentiss, Francis Fleury (August 22, 1858-March 31, 1937) March 3, 1911 |
|
|
|
TLS from Francis Fleury Prentiss, Chairman of the Executive Committee of the Cleveland Auditorium (Cleveland, Ohio public
auditorium) to Mr. Wallace Hugh Cathcart (1865-1942) advising him of the progress being made in the project...Dated: Cleveland,
Ohio, March 3, 1911.
|
|
|
|
1 item. |
| 21 |
36 |
Preston, Benjamin March 30, 1840 |
|
|
|
ALS from Benjamin Preston to Bester Gown, Northeast, Erie COunty, Pennsylvania, expalining his inability to meet his demands
for money due him...Dated: Cleveland, (Ohio), March 30, 1840. 1 item.
|
| 21 |
37 |
Pretlow, John October 1, 1817 |
|
|
|
Friends, Society of Virginia. Blackcreek monthly meeting. Marriage certificate. October 17, 1817. Issued to John Pretlow and
Deborah Ricks of Surry County, Virginia, before a monthly meeting of the Society.
|
| 21 |
38 |
Prince, John J. 1967 |
|
|
|
A municipal inferiority complex. [Cleveland, Ohio]. [1967]. |
|
|
|
Typescript. |
| 21 |
39 |
Prince George County, Virginia May 16, 1728 |
|
|
|
Poythros, John. Report of John Poythros, James Hanison, and John Willkins, subservers, regarding land for a water mill purchased
by Robert Glover from Richard Warthen, made to the Court of Prince George County, Virginia. Dated: May 16, 1728.
|
|
|
|
1 page. Manuscript. |
| 21 |
39 |
Prince George County, Virginia September 13, 1765 |
|
|
|
Virginia (Colony) County court (Prince George County). Attachment of the goods and chattels of Henry Collifer as will be sufficient
to pay the sum of sixteen pounds eleven shillings and five pence in debt to William Holt. Signed: Theo. Bland, Clerk of Prince
George County, Virginia. Dated: September 13, 1765.
|
|
|
|
16x19.5 cm. |
| 21 |
39 |
Prince George County, Virginia June 8, 1741 |
|
|
|
To the Constable of Bristol Parrish. Complaint of Benjamin Harrison regarding money owed him by Charles Hix, late of Brunswick
County. Dated: June 8, 1741.
|
| 21 |
39 |
Prince George County, Virginia August 13, 1734 |
|
|
|
Virginia (Colony) County court (Prince George County). Bond of Christopher Jane, Peter Gramar, and John Jane of Prince George
County, Virginia unto Robert Munford, first Justice in the commission of the peace for the said county, in the sum of 100
pounds, upon the condition that Christopher Jane as administrator of the will of Christopher Davis make a true and perfect
inventory of the estate of Davis available to them. Dated: August 13, 1734.
|
|
|
|
1 page |
| 21 |
40 |
Pritchett, William 1812 |
|
|
|
Muster roll of Captain William Pritchett Company of Infantry detached from the 15th Brigade, 66th Regiment of Virginia Militia
first requisition in the service of the United States during the War of 1812 from the first of November to the 30th day of
November 1812.
|
| 21 |
40 |
Pritchett, William 1812 |
|
|
|
Receipt to W. Wilkins, pay master, 4th Regiment, 1st Brigade...Signed: Wm. Pritchett, Captain. For service in the United States
Army during the War of 1812. . Pay period from 1st October 1812 to 20th November 1812.
|
| 21 |
41 |
Proper government of children undated |
|
|
|
Proper government of children. With this is a memorandum saying Mrs. Pelton proposes to give an amount of land for...an orphan
asylum. Undated.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. Frank Mead. December, 1918. |
| 21 |
42 |
Prosen, Rose Mary 1979 |
|
|
|
Tell Me A Story. [An autobiographical account relating to a Slovenian immigrant family in Cleveland, Ohio.] 1979.
|
|
|
|
14 pages. 28 cm. Typescript. Photocopy. |
| 21 |
43 |
Proud, Robert (1728-1813) undated |
|
|
|
A parody on Milton's Paradise Lost adapted to the present times in North America in the year 1774...Undated.
|
|
|
|
35 pages. Two books in one. |
| 21 |
44 |
Proud, Robert (1728-1813) undated |
|
|
|
Rise and progress of the city of Philadelphia, [Pennsylvania] with its former trade and commerce till about the year 1770.
Undated.
|
|
|
|
40 pages. |
| 21 |
45 |
Pryce, S. 1776-1792 |
|
|
|
Receipt book for payments on a loan, interest and tithes by William Rider to S. Pryce. Dated: 1776-1792. |
|
|
|
8 pages. 15 cm. Manuscript. |
|
|
|
Gift of Mr. and Mrs. Herbert O. Evans, May 18, 1968. |
| 21 |
46 |
Pugh, George Ellis (1822-1876) May 23, 1854 |
|
|
|
ALS from George Ellis Pugh to General George Washington Morgan (1820-1893), Mt. Vernon, Ohio, refusing to endorse Colonel
Moses Hoagland to be Governor in Nebraska Territory...Dated: Cincinnati, [Ohio], May 23, 1854.
|
|
|
|
1 item. |
| 21 |
46 |
Pugh, George Ellis (1822-1876) May 30, 1854 |
|
|
|
ALS from George Ellis Pugh to General George Washington Morgan, Mt. Vernon, Ohio, following up the suggestion of making Colonel
Moses Hoagland Governor in Nebraska Territory...Dated: Cincinnati, [Ohio], May 30, 1854.
|
|
|
|
1 item. |
| 21 |
47 |
Punderson, Ephraim ca. 1811 |
|
|
|
ALS from Ephraim Punderson to Azor Ruggles, Canfield, Trumbull County, Ohio, declining an invitation to spend the winter in
Canfield and announcing his acceptance of a call to St. Paul's in Norwalk. Dated: Cleveland, [Ohio], December 22, 1811[?]
|
| 21 |
48 |
Pursel, John July 12, 1856 |
|
|
|
ALS from John Pursel, secretary to William A. Tolles asking whether he has employed a band to play for him during the County
Fair, if not, The Bloomfield Independent Band would be pleased to enter into an engagement with him. The band is composed
of 12 members and he thinks will be able to give him good satisfaction. Dated: Bloomfield, July 12, 1856.
|
|
|
|
1 item. Accession number 504. |
| 21 |
49 |
Putnam, Calvin May 8, 1940 |
|
|
|
Vermont. Adjutant and Inspector-General's office. Transcript of military record for Calvin Putnam in the War of 1812. Served
in Captain Walker's Company, Colonel Pitfield's Regiment, detached militia in United States service 6 months and 5 days, 1812.
Signed: Herbert T. Johnson, The Adjutant-General. Dated: May 8, 1940.
|
|
|
|
1 item. |
| 21 |
50 |
Putnam, Herbert (1861-1955) October 26, 1907 |
|
|
|
TLS from Herbert Putnam, Librarian of Congress to James Morris Morgan (1845-1928) acknowledging the receipt of 7 items, a
gift from Mrs. George W. Morgan (Sarah Hall), belonging to General George Washington Morgan 1820-1893). Dated: Washington,
Office of the Librarian, Library of Congress, October 26, 1907.
|
|
|
|
1 item |
| 21 |
50 |
Putnam, Herbert (1861-1955) October 26, 1907 |
|
|
|
TLS from Herbert Putnam, Librarian of Congress, to Mrs. George W. Morgan (Sarah Hall), Mt. Vernon, Ohio, thanking her for
manuscript documents etc., belonging to General George Washington Morgan (1820-1893), received through James Morris Morgan
(1845-1928)...Dated: Washington, D.C., Office of the Librarian, Library of Congress, October 26, 1907.
|
|
|
|
1 item. |
| 21 |
51 |
Putnam, Rufus (1738-1824) July 17, 1798 |
|
|
|
Articles of agreement between Rufus Putnam, Surveyor General of the United States, and one of the founders of the Ohio Company,
and John Mathews and Ebenezer Buckingham, Deputy Surveyors to survey the tract of country situate in the Territory Northwest
of the Ohio's River...Dated: July 17, 1798.
|
| 21 |
52 |
Putnam, Rufus (1738-1824) March 7, 1796 |
|
|
|
Deed granted to Simeon Nott of Waterford, in the County of Washington, and territory of the United States, northwest of the
river Ohio, by Rufus Putnam, Manassah Cutler, Griffin Greene, and Robert Oliver...Dated: March 7, 1796.
|
| 21 |
53 |
Putnam, Rufus (1739-1824) April 19, 1797 |
|
|
|
Grant of land in Washington County [Ohio] and territory of the United States north-west of the river Ohio to Samuel Lee from
Rufus Putnam, M. Cutler, Griffin Greene, [and] Robert Oliver. Dated: [Marietta] April 19, 1797.
|
|
|
|
1 item. |
| 21 |
54 |
Putnam, Rufus (1738-1824) December 8, 1796 |
|
|
|
Land grant to Ambrose Everts. Number 9, Range 14 in the County of Washington, and territory of the United States north-west
of the river Ohio. Signed: Rufus Putnam, M. Cutler, Griffin Greene, Robert Oliver. Dated: December 8, 1796.
|
| 21 |
54 |
Putnam, Rufus (1738-1824) December 9, 1796 |
|
|
|
Land grant to John Campbell, labourer of Marietta. Lot number 9, of the fourth Township in the eighth Range in the County
of Washington, and the territory of the United States north-west of the river Ohio. Signed: Rufus Putnam, M. Cutler, Griffin
Greene, Robert Oliver. Dated: December 9, 1796.
|
| 21 |
55 |
Putnam, Rufus (1738-1824) May 7, 1796 |
|
|
|
Order from Rufus Putnam to Dudley Woodbridge for four pound of the Ohio Company lead to be delivered to Thomas Chill...Dated:
Marietta, May 7, 1796.
|
|
|
|
1 item. |
| 21 |
56 |
Putnam, Rufus (1738-1824) 1809 |
|
|
|
Rufus Putnam's Lands for taxing. Washington County, Ohio, Athens County, Ohio, and Gallia County, Ohio. 1809. |
|
|
|
1 item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 21 |
62 |
Radway, Amaziah L. ca. 1913 |
|
|
|
Newspaper clippings concerning the Amaziah L. Radway family, including Marietta Radway, Richard Radway, and Elizabeth Castle.
The family were pioneers in Newburg Heights, Ohio. Ca. 1913.
|
|
|
|
2 pages. 28 cm. Xerox copies of mounted clippings. |
| 21 |
63 |
Raeglaender, Wulff May 16, 1837 |
|
|
|
Passport issued to Wulff and Rebecca Raeglaender from Cadolzburg so they may emigrate to North America. Dated: 16 May, 1837. |
|
|
|
1 item. Photostat. In German. |
| 21 |
64 |
Railroads-Ohio undated |
|
|
|
Prospectus for act of incorporation by the Ohio Legislature to construct a rail road from Conneaut in the county of Ashtabula,
to the line dividing the State of Ohio and Pennsylvania in a direction of the Ohio River, at the mouth of the Big Beaver.
Undated.
|
|
|
|
1 item. 3 copies. |
| 21 |
65 |
The Rambler August 18, 1881 |
|
|
|
The Rambler. Published Longitude 60 degrees West. Latitude 43 degrees 5' North. Editors: W.H.G. and A.B.M. Associates: G.R.
and F.M.X. [K?]. Contains weather report, telegraphic reports from New York and London, report on a concert, musical notes,
etc. Dated: August 18, 1881.
|
|
|
|
4 pages. Mimeographed copy. |
| 21 |
66 |
Randall, David August 18, 1833 |
|
|
|
ALS from David Randall to his parents, Mr. and Mrs. Felix Randall, Wallkill Scotch Town, Orange County, New York. Dated: August
18, 1833. Includes also a letter from Nancy Randall to her sister, dated April the 29th, 1826 or 1827.
|
|
|
|
1 item. Gift of Mrs. Arthur P. Lauer and Mr. Fred Harvey. |
| 21 |
67 |
Randall, James Ryder (1839-1908) undated |
|
|
|
Maryland! My Maryland! Undated. Second verse of the poem with the same title. The word "exiled" in the first line is replaced
by "wand'ring" in the complete poem.
|
|
|
|
1 item. |
| 21 |
68 |
Randall, Samuel Jackson (1828-1890) March 1, 1875 |
|
|
|
ALS from Samuel Jackson Randall to Honorable George W. Morgan (1820-1893) acknowledging his letter introducing Mr. Flanigan...Dated:
Washington, D.C., March 1, 1875.
|
|
|
|
1 item. |
| 21 |
68 |
Randall, Samuel Jackson (1828-1890) August 17, 1875 |
|
|
|
ALS from Samuel Jackson Randall to General George Washington Morgan (1820-1893) remarking on his recent speech...Dated: Philadelphia,
August 17, 1875.
|
|
|
|
1 item. |
| 21 |
69 |
Randall, Samuel Jackson (1828-1890) March 15, 1878 |
|
|
|
Pass to the floor of the House of Representatives (in the United States Congress) bearing the name of R.P. Marvin. Signed:
Sam. J. Randall, Speaker House of rep's. Dated: March 15, 1878.
|
|
|
|
1 item. 7.5x11 cm. Also in Microfilm collection under: Perkins, Simon. The Simon Perkins Papers. Gift of Otto Miller, 1929. |
| 21 |
70 |
Randolph, A. Phillip August 8, 1918 |
|
|
|
Randolph, A. Phillip. United States District Court, Ohio (Northern District) Violation Section 3, Title 1, of the Act known
as the Espionage Act, approved June 15, 1917, and as amended May 16, 1918, against Chandler Owen, Walter Bronstrup, A. Phillip
Randolph, John Fromholz [who]...caused to be printed and published...a certain publication known as "The Messenger" [regarding
Volume 2, Number 7, of date July 1918, with article: Pro-Germanism among Negroes...] August 8, 1918.
|
|
|
|
1 item. |
| 21 |
71 |
Randolph, John undated |
|
|
|
Randolph, John. Extracts of a letter to his half-brother, Henry St. John Tucker. Undated. |
|
|
|
1item. Copy. |
| 21 |
72 |
Ransom, Robert March 6, 1888 |
|
|
|
ALS from Robert Ransom to E.F. Gladwin, Sixth City, Kansas in reply to his inquiry who did he think are the three outstanding
figures in history...Dated: New Bern, North Carolina, March 6, 1888.
|
|
|
|
1 item. |
| 21 |
73 |
Ratajczak, Frank P. (d. 1970) Papers 1938-1970 |
|
|
|
Ratajczak, Frank P. Papers. Mr. Ratajczak was the Democratic Party leader of Ward 14 in Cleveland, Ohio, for many years and
the clippings in this collection reflect his interest; xerox copies of newspaper clippings, include one from the Cleveland
Press of April 23, 1970, announcing his death, included also are several programs, and a catalog of orchestral and chamber
music by Polish composers. 1938-1970.
|
| 21 |
74 |
Raatajczak, Frank P. (d. 1970) May 1, 1945 |
|
|
|
Nicka, Elizabeth. Success through Hard Work: A Biography [of Frank P. Ratajczak] [Cleveland, Ohio] May 1, 1945. |
|
|
|
9 pages. Typewritten. |
| 21 |
75 |
Rauch, Charles (1845-) undated |
|
|
|
biographical sketch of Jacob Rauch and Charles rauch, his son, who founded the Rauch-Lang Carriage Company, that later became
the Raulang factory for the electric automobile, also he was the maker of beautiful ice wagons, painted with polar scenes
by Adam Lehr...undated.
|
|
|
|
4 pages. |
| 21 |
76 |
Rausch, WIlhelm Carl August Emil 1828 |
|
|
|
Baptismal record for Wilhelm Carl August Emil Rausch. 1828. |
|
|
|
1 item. In German script. Xerox copy. Gift of Henry Rausch. October, 1944. |
| 21 |
77 |
Ravenna Township, Portage County, Ohio November 19, 1816 |
|
|
|
Petition to the Honorable Judges of the Court of Common Pleas of Portage County, Ohio, from the freeholders of Ravenna Township
seekking a license for Salmon Carter enabling him to operate a "public House of entertainment". Dated: November 19, 1816.
|
|
|
|
1 item. Signed by seventeen citizens. |
| 21 |
78 |
Rawdon-Hastings, Francis Hastings, First Marquess of (1754-1826) April 25, 1781 |
|
|
|
Return of the killed, wounded, and missing if the troops under the command of the Right Honorable Colonel, Lord Rawdon in
the action on Hobkirk's Hill near Camden during the American Revolution, April the 25, 1781.
|
|
|
|
1 item. Reproduced from handwritten copy. |
| 21 |
79 |
Rawson, John Calvin December 1, 1890 |
|
|
|
Letter from John Calvin Rawson to his grandson William Barron Rawson of Cleveland, Ohio, containing reminiscences on settling
in Randolph, Portage County, Ohio ([frontier and pioneer life]). Dated: Ravenna, Ohio, December 1, 1890.
|
|
|
|
3 pages. Typewritten. |
| 21 |
80 |
Ray, Charles Y. (d. 1925) undated |
|
|
|
Memorial Day address delivered by Charles Y. Ray of Alliance, Ohio. [191-?]. |
|
|
|
8 pages. Typescript. |
| 21 |
81 |
Raymond, Miss B.M. March 22, 1870 |
|
|
|
Teacher's certificate issued to Miss B.M. Raymond by the School Examiners of Geauga County, Ohio. Dated: March 22, 1870. |
| 21 |
82 |
Raymond, Henry Jarvis (1820-1869) March 6, 1866 |
|
|
|
ALS from Henry Jarvis Raymond to George Washington Morgan (1820-1893) regarding Mr. Columbus Delano (1809-1896), the Representative
to Congress who succeeded Mr. Morgan...Dated: Washington, D.C., House of Representatives, March 6, 1866.
|
|
|
|
1 item. |
| 21 |
82 |
Raymond, Henry Jarvis (1820-1869) March 8, 1866 |
|
|
|
ALS from Henry James Raymond to George Washington Morgan (1820-1893) acknowledging the receipt of $30,000 for documents to
be mailed to a list of people, and a brief mention of Mr. Columbus Delano (1809-1896)...Dated: Washington, D.C., House of
Representatives, March 8, 1866.
|
|
|
|
1 item. |
| 21 |
83 |
Read, John Meredith (1797-1874) May 8, 1870 |
|
|
|
ALS from John Meredith Read to Charles Sumner, saying "Naturalization should be vested in the Courts and Officers of the United
States who are responsible to and can be punished by Congress. Judge Davis' absence in a very disgraceful New York murder
trial, will I presume prevent the passage of his bill. Is there any hope for any remedial legislation this Session on this
subject." Dated: Philadelphia, [Pennsylvania], May 8, 1870.
|
|
|
|
1 item |
| 21 |
84 |
A record of births, some deaths, and marriages on Nantucket beginning in 1662, being the second year after the settlement
of the island. undated
|
|
|
|
A record of births, some deaths, and marriages on Nantucket, [Massachusetts], beginning in 1662, being the second year after
the settlement of the island.
|
|
|
|
1 volume. 24 cm. On front page: W.H. Cathcart [Wallace Hugh (1865-1942)]. March 3, 1901. |
| 21 |
85 |
Redfield, Nathan September 30, 1797 |
|
|
|
Instructions for three surveys of the Western Reserve [Orange] made by Nathan Redfield, Warham Shepard, and Richard M. Stoddard.
Dated: September 30, 1797.
|
|
|
|
3 items. With this is a field book kept by Joseph Landon of the Connecticut Land Company. September 30, 1797 to October 8,
1797.
|
| 21 |
86 |
Reeder, Mrs. Pierre de 1894 |
|
|
|
Menu and two copies of a musical program-Diner de Leurs Majestes. Samedi le 21 Avril 1894, Laeken, [a suburb of Brussels,
Belgium], and two copies of a musical program: Musique du ler Regiment de Guides. Directeur: J. Simar. [1894?]
|
|
|
|
3 items. |
|
|
|
Accession Number 815. |
| 21 |
87 |
Rehler, W. undated |
|
|
|
Autograph of W. Rehler of Nuremberg, Germany. |
|
|
|
1 item. |
| 21 |
88 |
Reid, Herbert February 17, 1864 |
|
|
|
ALS from Herbert Reid to James. A. Briggs, Esquire N[ew] York, requesting that he write to President [of the United States]
Abraham Lincoln (1809-1865) recommending his brother to the position of Surveyor General of Florida. Dated: Custom House,
New-York, Collector's Office, February 17, 1864.
|
|
|
|
1 item. |
| 21 |
89 |
Reid, Whitelaw (1837-1912) March 1, 1878 |
|
|
|
LS from Whitelaw Reid to Robert S. Pierce, Esquire, Cleveland Leader's Office, Cleveland, Ohio, thanking him for his courteous
offer of February 27 but declining to make additional arrangements for Western correspondence at this time. Dated: New York,
March 1, 1878.
|
| 21 |
90 |
Reifsnider, Frank February 5, 1897 |
|
|
|
Labor and Exchange Commission, Independence, Missouri. Certificate of membership issued to Frank Reifsnider, of Akron, County
of Summit, and State of Ohio...Dated: February 5, 1897.
|
|
|
|
1 item. Gift of Miss Bertha Reifsnider, 1964. |
| 21 |
90 |
Reifsnider, Frank January 4, 1910 |
|
|
|
Thomas, William Aubrey, (1866-1961). TLS from Aubrey THomas to Mrs. Emma E. Reifsnider, Akron, Ohio, notifying her that her
claim for pension has been granted, and enclosing the official notice, dated: January 3, 1910. Dated: [Washington, D.C.,]
January 4, 1910.
|
|
|
|
1 item. |
| 21 |
90 |
Reifsnider, Frank January 3, 1910 |
|
|
|
United States Pension Bureau, Certificate for original pension...issued to Emma E. Reifsnider, [widow of Frank E. Reifsnider].
Dated: Washington D.C., January 3, 1910.
|
|
|
|
1 item. |
| 21 |
90 |
Reifsnider, Frank January 3, 1898 |
|
|
|
United States Pension Bureau. Certificate for pension to be issued to Frank Reifsnider, late Private, 6th Independent Battery,
Ohio Volunteer Light Artillery, directed to M.A. Hanna, United States Senate. Dated: January 3, 1898.
|
|
|
|
1 item. |
| 21 |
90 |
Reifsnider, Frank January 3, 1910 |
|
|
|
United States Pension Bureau. Certificate showing that Emma E. Reifsnider, widow of Frank E. Reifsnider...is entitled to a
pension...Dated: [Washington D.C.] Department of the Interior, January 3, 1910.
|
|
|
|
1 item. |
| 21 |
90 |
Reifsnider, Frank February 19, 1908 |
|
|
|
United States Pension Bureau. Notice sent to W.A. Thomas, H.R. the the reissue claim for pension of Frank Reifsnider...has
been allowed...from December 3, 1907. Dated: Washington [D.C.], February 19, 1908.
|
|
|
|
1 item. |
| 21 |
91 |
Reindel, William Georg 1904-1905 |
|
|
|
Receipt issued Mrs. Gertrude Colborn for the purchase of two paintings, Sheep on the Hill-Side and Afternoon. Signed: William George Reindel [American Artist]. Dated: Wickliffe, Ohio, August 2, 1904 and January 23, 1905.
|
|
|
|
2 pages. Manuscript. 2.5 cm. |
|
|
|
Also, 4 sketches attributed to W.G. Reindel, 1904 and 2 copies of a catalogue of an exhibition of his paintings, Cleveland,
November 30-December 3, 1904.
|
| 21 |
92 |
Reischauer, Edwin O. August 11, 1966 |
|
|
|
TLS from Edwin O. Reischauer (United States ambassador to Japan) to Richard A. Manuel. Dated: Tokyo, August 11, 1966. |
|
|
|
1 item. 27 cm. |
| 21 |
93 |
Reinsinger, I.W.H. August 7, 1871 |
|
|
|
Oath sworn to by I.W.H. Reinsinger, publisher of the Meadville Republican, a daily newspaper published in Meadville, Crawford
County, Pennsylvania, says that the advertisement, a copy of which is hereto attached (newspaper clipping: Penn versus The
Atlantic and Great Western Railway Company, et al. Notice of sale), was printed in the said newspaper on the 9th, 16th, 23rd,
and 30th days of June 1871 and the 7th, 14th, and 21st days of July, 1871. Sworn to and subscribed before me this 7th day
of August 1871, C.W. Wood, M.P. Dated: Meadville, Pennsylvania, August 7, 1871.
|
|
|
|
1 item. |
| 21 |
94 |
Rejoice Evermore: First Thessalonianas, 5th-16th December 6, 1857-March 7, 1864 |
|
|
|
Rejoice Evermore: First Thessalonians, 5th-16th [sermon preached in Cleveland and elsewhere, from December 6, 1857-March 7,
1864.
|
|
|
|
Gift of Miss Eleanor M. Hosley, March 1, 1962. |
| 21 |
95 |
Renick, Jonathan 1809-1813 |
|
|
|
Account book. For account with Robert Russell and Company. Dated: 1809-1813. |
|
|
|
3 pages. 32 cm. |
| 21 |
96 |
The Republic Club, Cuyahoga County, Ohio 1935 |
|
|
|
[Handbook containing plan of organization, constitution, by-laws, and membership list of the Republic Club; an organization
involved in Republican politics in Cuyahoga County, Ohio]. Dated: 1935.
|
|
|
|
1 item. |
|
|
|
Includes a letter from the president, Scott Mueller, dated: March 21, 1935. |
| 21 |
97 |
Republican Club, Cleveland, Ohio ca. 1890s |
|
|
|
Republican Club, Cleveland, Ohio, Record. [189?]. Original subscription list and signatures of Clevelanders who believed "that
the interests of the Republican Party and the welfare of our city, would be greatly promoted by an association of representative
men..." Among its 250 members were Charles C. Baldwin, Charles W. Burrows, Theodore E. Burton, William Edwards, Dan P. Ellis,
Henry A. Everett, Caesar A. Graselli, Leonard C. Hanna, Myron T. Herrick, Mortimer D. Leggett, Samuel Mather, David Z. Norton,
William G. Rose, and many other prominent Clevelanders.
|
| 21 |
98 |
Republican Club of Jefferson, Ohio June 19, 1856 |
|
|
|
Republican Club of Jefferson, Ohio, Record, June 19, 1856. Organization and list of members of this club which endorsed the
platform of the Philadelphia Convention (Republican Party National Convention) of June 17, 1856.
|
|
|
|
1 item. |
| 21 |
99 |
Republican Party. National Convention 1936 |
|
|
|
Ticket to the Republican National Convention "First Day Only." Dated: Cleveland, [Ohio], June 1936. |
|
|
|
1 item. 12x7 cm. |
| 21 |
100 |
Republican Party. Ohio, Columbiana County August 14, 1858 |
|
|
|
Republican party. Ohio, Columbiana County. Tally list of number of votes cast for the different candidates at the Republican
nomination (for elections) held in Centre Township, Columbiana County, August 14, 1858.
|
|
|
|
1 item. |
| 21 |
101 |
Republican Party. Ohio. Cuyahoga County January 10, 1979 |
|
|
|
Form letter of Cuyahoga County Republican Organization calling a convention to appoint a county commissioner (Cuyahoga County,
Ohio politics and government and Board of County Commissioners). Dated: January 10, 1979.
|
|
|
|
1 page. 28 cm. |
| 21 |
101 |
Republican Party. Ohio. Cuyahoga County 1979 |
|
|
|
1979 Cuyahoga County Republican mini-convention-tally sheet (Cuyahoga County, Ohio politics and government and Board of County
Commissioners).
|
|
|
|
5 pages. 36x22 cm. |
| 21 |
102 |
Reynolds, A.M. July 4, 1841 |
|
|
|
Fourth of July oration speech delivered by A.M. Reynolds at a celebration of American independence in Middletown, New York,
July 4, 1841.
|
|
|
|
1 volume. |
| 21 |
103 |
Reynolds, Samuel March 28, 1838 |
|
|
|
Agreement between Samuel Reynolds of the town of Salem, Columbiana County, and State of Ohio, and Leonard Hanna of the town
of New Lisbon, County and State aforesaid, that Samuel Reynolds agrees to build a house for said Hanna, according to the plans
and specifications hereunto attached...Dated: March 28, 1838. Agreement included title to the South east quarter of section
number 25 in Township number 2, south of Range number 10 in Hancock County. Dated: October 16, 1839.
|
|
|
|
1 item. 12 pages. 3 plans. |
| 21 |
104 |
Reynolds, W.A. January 25, 1877 |
|
|
|
ALS from W.A. Reynolds to Benjamin Congdon regarding the Phantom Ship of Black Island. Dated: Wil[mington], Delaware, January
25, 1877. Also ALS from J.C. Perry to Benjamin Congdon, Dated: May 8, 1809.
|
|
|
|
2 pages. Manuscript. |
|
|
|
Depostied by Mrs. Emily Congdon Rowley, 1913. |
| 21 |
105 |
Rheinlander, John February 1 and February 3, 1863 |
|
|
|
2 ALS from John Rheinlander to Miss Martha I. Kirkpatrick, with observations on life in service during the American Civil
War [(United States history, personal narratives of the American Civil War)]. Dated: Headquarters, 25th Ind., Memphis, Tennessee,
February 1, 1863 and Head Quarters 25th Ind. Memphis, Tennessee, February 3, 1863.
|
| 21 |
106 |
Rhoads, Joseph 1800 |
|
|
|
Tax notice issued to Joseph Rhoads by Stephen Balliet, Collector of the 9th district. |
|
|
|
1 item. Miscellany. |
| 21 |
107 |
Rhode Island (colony), Governor Stephen Hopkins (1707-1785) October 17, 1756 |
|
|
|
DS. Appointment of Josias Rogers as 2nd Lieutenant in command of the 4th company of a regiment of Rhode Island soldiers [(for
the Rhode Island Militia during the French and Indian War, 1755-1763)]. Signed: Stephen Hopkins, Governor of Rhode Island
[(governor from 1755-1768)]. Dated: October 17, 1756.
|
|
|
|
1 item. 11x17.5 in. Manuscript on parchment. Includes a negative copy, a typed copy, and a photocopy of the typescript. |
| 21 |
108 |
Rhodes, James Ford (1848-1927) June 19, 1901 |
|
|
|
ALS from James Ford Rhodes (1848-1927) to Francis Hobart Herrick (1858-1940) congratulating him upon his wife and two children
and his enjoyment of the mountains of New Hampshire. Regrets that he cannot look in on him...Took his book on birds to the
Athenaeum...Dated: Boston, June 19, ca. 1901.
|
|
|
|
1 item. Xerox copy. |
| 21 |
109 |
Rhodes, James Ford (1848-1927) February 21, 1885 |
|
|
|
ALS from James Ford Rhodes (1848-1927) to Howard Parmelee Eells (1855-1919) regarding papers needed for a meeting and suggesting
that the press be given an abstract of the proceedings of two meetings...Dated: Cleveland, Ohio, February 21, 1885.
|
|
|
|
1 item. On stationary of the Rhodes and Company, coal, iron ore and pig iron. Xerox copy of original in the possession of
Howard P. Eells, Jr., July 3, 1971.
|
| 21 |
110 |
Rhodes, James Ford (1848-1927) April 1, 1901 |
|
|
|
ALS from James Ford Rhodes to "My dear Sir" commenting on a letter received from him, dated: February 23rd and consenting
to send him a copy of his book which will be ready for publication in four or five years. Included also are comments on the
various American Civil War Generals. Dated: Boston, Massachusetts, April 1, 1901.
|
|
|
|
1 item. |
| 21 |
111 |
Rhodes, James Ford (1848-1927) October 20, 1904 |
|
|
|
ALS from James Ford Rhodes to Sir Spencer Walpole (1839-1907) saying what a pleasure it would be to make his acquaintance,
and anticipates meeting him whenever he does go to England...Dated: Boston, Massachusetts, October 20, 1904.
|
|
|
|
1 item. |
| 21 |
112 |
Rice, Amos Janaury 1, 1835 |
|
|
|
Deed for sale of land between Amos Rice and Anna Rice, his wife, of Hambden, in the County of Geauga and State of Ohio...and
Otis Benton of Chardon in the County of Geauga and State of Ohio, for a certain piece or lot of land situated in the township
of Chardon...Dated: January 1, 1835.
|
|
|
|
1 item. |
| 21 |
113 |
Rice, Harvey (1800-1891) December 25, 1889 |
|
|
|
ALS from Harvey Rice to Reverend Dr. Franklin Carter (1837-1919) in compliance with his request for his reminiscences of the
college life of his classmate, the late Dr. Mark Hopkins (1802-1887)...Dated: Cleveland, Ohio, December 25, 1889.
|
|
|
|
1 item. Copy. |
| 21 |
114 |
Rice, James Henry, Jr. July 3, 1921 |
|
|
|
Typed letter to Dr. Charles Franklin Thwing (1853-1937) giving a history of the South Carolina coastal plain and a plea for
the reclamation of this area. Mr. Rice lived in the Brick House Plantation, Wiggins, South Carolina. Dated: July 3, 1921.
With this is a manuscript note from Dr. Thwing presenting the letter to Mr. Cathcart. Dated: July 4, 1921.
|
| 21 |
115 |
Rice, Jonathan, Papers 1779-1812 |
|
|
|
General and personal letters from his brother, Oliver Rice, a soldier during the Revolutionary War and a later resident of
Marietta and Belpre, Washington County, Ohio, 1779-1812; and a power of attorney to Jonathan Rice from his brother Oliver,
and Charles Rice, of Troy, Ohio, to dispose of one-sixth share in the Ludbury Mine, Ludbury, Massachusetts, the city in which
Jonathan resided.
|
| 21 |
116 |
Rice, Luther December 24, 1821 |
|
|
|
ALS from Luther Rice to Brother Emerson soliciting a subscription to The Columbian Star, or The Latter Day Luminary...Washington,
D.C., 24 December, 1821.
|
|
|
|
1 item. |
|
|
|
Pages 2-3 provide space for subscriber's names to both publications. |
| 21 |
117 |
Richards, Guy September 21, 1809 |
|
|
|
Deed made between John Hempsted of Weatherford, Connecticut and David Hill of Groton, Connecticut, of one part, and Guy Richards
of New London, Connecticut of other part, for land in Lyme, Huron County, Ohio. Dated: September 21, 1809.
|
| 21 |
118 |
Richards, Nathaniel May 11, 1802 |
|
|
|
Deed made between Nathaniel Richards of New London, Connecticut and Mrs. Esther Cleaveland, wife of Moses Cleaveland of Canterbury,
Connecticut for certain lands in the Western Donation or Sufferers land (Ohio Firelands). Dated: May 11, 1802.
|
| 21 |
119 |
Richards, Nathaniel December 26, 1801 |
|
|
|
Deed made between Henry Deshon of New London, Connecticut, and Nathaniel Richards of New London, Connecticut, for certain
lands in the Western Donation or Sufferers land. Dated: December 26, 1801.
|
| 21 |
120 |
Richards, William January 31, 1798 |
|
|
|
Deed for sale of land by William Richards as collector of taxes in New London, Connecticut, to Nathaniel Richards and others
for certain lands in the Western Donation Lands granted by the General Assembly to the Sufferers (Ohio Firelands). Dated:
January 31, 1798.
|
| 21 |
120 |
Richards, William June 7, 1805 |
| 21 |
120 |
Richards, William June 7, 1805 |
|
|
|
Deed for sale of land by William Richards, as collector of taxes in New London, Connecticut, to Lydia Goddard for certain
lands in the Western Donation or Sufferers land (Ohio Firelands). Dated: June 7, 1805.
|
| 21 |
120 |
Richards, William June 8, 1805 |
|
|
|
Deed for sale of land by William Richards, as collector of taxes in New London, Connecticut, to Picket Latimer, and others,
for certain lands in the Western Donation or Sufferers land (Ohio Firelands). Dated: June 8, 1805.
|
| 21 |
120 |
Richards, William August 30, 1805 |
|
|
|
Deed for sale of land by William Richards, as collector of taxes in New London, Connecticut, to Nathaniel Richards for certain
lands in the Western Donation or Sufferers land (Ohio Firelands). Dated: August 30, 1805.
|
| 21 |
121 |
Richfield Township, Ashtabula County, Ohio, Census 1802 |
|
|
|
Richfield Township, Ashtabula County, Ohio, Census. Harper, William A., constable. The number of free male inhabitants of
the age of 21 years and upwards within my Township of Richfield consists of 71 as appears in a schedule hereunto annexed.
Subscribed by me this third day of June, 1802.
|
|
|
|
1 item. Positive photostat. Caption at top of list: 1802-first census of Ashtabula County when it was known as Richfield District
of Trumbull County. Warren was the County seat.
|
| 21 |
122 |
Richie, Mrs. Celeste S. (died 1971) November 2, 1937-February 8, 1968 |
|
|
|
Correspondence directed to Mrs. Celeste S. Richie, November 2, 1937-February 8, 1968. |
|
|
|
6 items. With two photostat copies of clippings from local newspapers announcing the death of Mrs. Richie, an active member
of the Cleveland Branch of National Association for the Advancement of Colored People (NAACP) and other allied organizations.
|
| 21 |
123 |
Richland County, Ohio 1831-1838 |
|
|
|
Nine marriage licenses from Richland County, Ohio. Five signed by Ellzey Hedges, Clerk. Four signed by Jared Irwin, Clerk.
1831-1838.
|
|
|
|
9 items. 20x11-20x16 cm |
| 21 |
124 |
Richmond, RIley September 2, 1838 |
|
|
|
ALS from Riley Richmond to his cousin, John Richmond of Lagrange, Lorain, Ohio. Dated: Cuyahoga Falls, September 2, 1838. |
|
|
|
On page 2 of folded sheet is a recipe for making small beer. Dated: September 16, 1838. |
| 21 |
125 |
Richmond, Ohio, Citizens March 5, 1855 |
|
|
|
Petition presented by the Citizens of Richmond, Ohio, to the Commissioners of Union County, Ohio, for incorporation into the
County. March 5, 1855.
|
|
|
|
1 item, without plat. Copy. Certified to by the Recorder. March 13, 1855. |
| 21 |
126 |
Richmond, [Virginia], Exchange Hotel September 23, 1842 |
|
|
|
Receipt from Exchange Hotel, Richmond, [Virginia], Dr. Warner. To Frederick Boyden, Dr. Signed: A. Stevens. Dated: September
23, 1842.
|
|
|
|
1 item. |
| 21 |
127 |
Richmond Classical Institute, Richmond (Jefferson County), Ohio undated |
|
|
|
Richmond Classical Institute, Richmond (Jefferson County), Ohio. Ohio Laws, statutes, etc., An act to incorporate the Richmond
Classical Institute, in Richmond, Jefferson County, Ohio. Undated.
|
|
|
|
3 pages. Manuscript copy. |
| 21 |
128 |
Rickenbacker, Eddie January 12, 1943 |
|
|
|
TLS from Eddie Rickenbacker to W.B. Rawson, Cleveland, Ohio, regarding fish hooks being placed as standard equipment on rubber
rafts...Dated: New York, Eastern Air Lines, January 12, 1943.
|
|
|
|
1 item. |
| 21 |
129 |
Ricks, R. September 12, 1807-October 18, 1807 |
|
|
|
Ricks, R. Journal. Account of a trip from Virginia to Ohio and back again, containing comments on various cities in Ohio,
with special emphasis on Chillothe and its environs. September 12-October 18, 1807.
|
|
|
|
15 pages. |
|
|
|
Purchased in 1926. |
| 21 |
130 |
Riddle, Albert Gallatin (1816-1902) ca. 1857-1858 |
|
|
|
2 ALS from Albert Gallatin Riddle to A. Wilcox. Both concern financial matters. Letters are dated: Cleveland, [Ohio], January
26, [1857?] and Cleveland, [Ohio], February 3, 1858.
|
|
|
|
With these is a card with Riddle's autograph. |
| 21 |
131 |
Riddle, Albert Gallatin (1816-1902) October 23, 1863 |
|
|
|
ALS from Albert Gallatin Riddle (1816-1902) to Messers Ranney and Bolton [Cleveland, Ohio], acknowledging his letter and saying
that with a little time and patience the account referred to can be hunted up and made right-or at the least the wrong can
be hunted out...Dated: Washington, October 23, 1863.
|
|
|
|
1 item. |
| 21 |
132 |
Riddle, Almon September 10, 1878 |
|
|
|
Letter from Almon RIddle (1806-?) to his niece telling of the everyday life of the early settlers of Newbury Township, Geauga
County, Ohio, relating to frontier and pioneer life in the Western Reserve and travels from Massachusetts to Ohio. Dated:
Rosun, Wabash County, Indiana. September 10, 1878.
|
|
|
|
13 pages. Typewritten copy. |
|
|
|
Gift of Alice C. Ward. 1926. |
| 21 |
133 |
Rigby, William T. February 20, 1904 |
|
|
|
TLS from William T. Rigby to Albert J. Williams of Cleveland in answer to a letter from WIlliams and concerning Fort Garrott
(Fort Lee) and the large gun on the Fort. Dated: War Department, Vicksburg National Military Park Commission, Vicksburg, Mississippi,
February 20, 1904.
|
|
|
|
1 item. |
| 21 |
134 |
Rigdon, Sidney May 15, 1843 |
|
|
|
ALS from Sidney Rigdon to John Crowel, Warren, Ohio, concerning Mrs. Brooks. Dated: Nauvoo, Illinois, May 15, 1843. |
| 21 |
135 |
Rigdon, Sidney March 15, 1837 |
|
|
|
ALS from Sidney Rigdon "To whom it may concern", recommending "our much respected Citizen, Mr. Reuben Haddock who is desirous
of obtaining articles to some amount in the mercantil eline as also provisions..." Dated: Kirtland, March 15, 1837.
|
|
|
|
Copy. |
| 21 |
136 |
The Rights of the Judiciary June 24, 1808 |
|
|
|
The Rights of the Judiciary. Proposals for publishing by subscription a pamphlet, entitled: The rights of the judiciary, addressed
to John Sloan, Esquire late a member of the House of Representatives of Ohio [regarding law and state judiciary in Ohio]...
Dated: 24th June 1808.
|
|
|
|
1 item. |
|
|
|
With names of subscribers appended. |
| 21 |
137 |
Riley, James Whitcomb (1849-1916) 1905 |
|
|
|
One verse of poetry; a mid-May greeting, signed by James Whitcomb Riley. Dated: 1905. |
|
|
|
1 item. |
| 21 |
138 |
Ringgold, Cadawalader (died 1867) December 10, 1866 |
|
|
|
ALS from Commander Cadawalader Ringgold to Honorable William Faxon, Assistant Secretary of the Navy regarding his elevation
to the retired list...Dated: New York, December 10, 1866.
|
|
|
|
1 item. 5 pages. |
| 21 |
139 |
Ripley and Locust Grove Turnpike Company October 4, 1849 |
|
|
|
Articles of assoiation. An Act to incorporate the Ripley and Locust Grove Turnpike COmpany, passed by the Legislature of the
state on the 9th day of March 1849...Signed and agreed to on the 4th day of October 1849. Ten signatures follow.
|
|
|
|
"The above is a correct copy as taken from Secretary book of proceedings. A. Caskey, secretary". |
| 21 |
140 |
Risdon, Orlando Charles (1840-1894) August 3, 1866 |
|
|
|
Commission of Brigadier General by brevet conferred on O.C. (Orlando Charles) Risdon, March 13, 1865. Signed: Andrew Johnson
(1808-1875, United States president from 1865-1869). Dated: August 3, 1866.
|
|
|
|
1 item. |
| 21 |
141 |
Ritchie, Charles E. (1877-1941) 1887-1942 |
|
|
|
Miscellaneous papers and clippings about Charles E. Ritchie, including reports of autopsy at Clinical and Pathological Laboratory,
Columbus, Ohio. Dates: 1887-1942
|
| 21 |
142 |
Ritchie, Clara Belle (1869-1956) 1896 |
|
|
|
Sponge cake recipe by Clara Belle Ritchie, mailed to Mrs. Daniel Duty, Cleveland, Ohio. [1896] |
|
|
|
1 item. |
|
|
|
With envelope. Post mark on envelope stamped: Talmadge, Ohio, June 15, 1896. |
| 21 |
143 |
Ritchie, Clara Belle (1869-1956) 1889-1947 |
|
|
|
Miscellaneous papers, including passport, July 29, 1889, cancelled checks from her estate and that of Andrew Hale, clippings
and fragments of correspondence. Dates: 1889-1947
|
| 21 |
144 |
Ritchie, Sophronia (Hale) March 18, 1902 |
|
|
|
Women's Board of Missions of the Interior. Certificate of life membership in the Women's Board of Missions of the Interior,
contributed by Auxiliary missionary society, Tallmadge, Ohio. Dated: Chicago, March 18, 1902.
|
|
|
|
1 item. |
|
|
|
With this are two cards: 1) a pass issued to Mrs. R.J. Ritchie and family on The Valley Railway Company good until December
30, 1885, and the other, what may be a place card, dated: February 29, '06.
|
| 21 |
145 |
Ritter, Jessie Laura Fremont undated |
|
|
|
Two poems. Poems dedicated to the memories of Captain Louis E. Lambert, (died 1922) and Homer P. Ritter (died 1919). |
|
|
|
9 pages. |
| 21 |
146 |
Ritzel, Franklin Moore (1853-?) ca. 1880s |
|
|
|
Nine-page manuscript of "The pioneer paper of the Western Reserve", about the Western Reserve Chronicle. Letter from H.D.
Holcomb and M.E. Atkinson to Frank Ritzel, August 14, 1882. From letter of Warren Public Schools, 1880s, and 5-page typed
biographical sketch of WIlliam Ritzel (1828-?), editor of the Warren Daily Chronicle and the Western Reserve Chronicle.
|
|
|
|
4 items. |
| 21 |
147 |
Robbins, Ambrose Mason November 30, 1862 |
|
|
|
ALS from Maria E. (Robbins) Ingraham to "My dear brother", probably Ambrose Mason Robbins. Dated: Niles, November 30, 1862. |
|
|
|
1 item. Incomplete |
| 21 |
147 |
Robbins, Josiah December 1, 1869 |
|
|
|
ALS to "Dear Children" regarding a trip with his wife Electa Mason Robbins to Saratoga Springs and Moriah, New York. Dated:
Moriah, December 1, 1869.
|
|
|
|
2 pages. |
| 21 |
147 |
Robbins, Ambrose Mason undated |
|
|
|
ALS from Ambrose Mason Robbins. Last part of a letter, presumably written in the South while in service during the American
Civil War.
|
|
|
|
1 item. Incomplete. |
| 21 |
147 |
Robbins, Ambrose Mason August 29, 1856 |
|
|
|
ALS to "Dear Sister" asking for recipe for elderberry wine and mentioning the opening of the seminary. Dated: Meadville, [Pennsylvania?],
August 29, 1856. Signed "Brose"
|
| 21 |
147 |
Robbins Family 1890 |
|
|
|
Notes and publications including articles written by R.H. Ingraham, possibly Maria E. Robbins Ingraham's father-in-law. Dated:
1890
|
|
|
|
2 items. |
| 21 |
147 |
Robbins, Maria E. February 21, 1863 |
|
|
|
ALS from Maria E. Robbins [later Ingraham], to "My dear brother". Dated: Niles, February 21, 1863. |
| 21 |
147 |
Robbins, T.O. May 1, 1862 |
|
|
|
ALS to "Dear Brother" relating news of "Bill" and the fighting near Pittsburg Landing [during the battle of Shiloh in the
American Civil War]. Dated: Tea Ridge, Mississippi, May 1, 1862.
|
|
|
|
2 pages. |
| 21 |
147 |
Robbins Family undated |
|
|
|
Maria E. [Robbins] Ingraham. Weathersfield's Pioneer Women. Undated. |
|
|
|
5 pages. 28 cm. Typescript. Copy. |
| 21 |
148 |
Roberts, Frederick Sleigh, 1st Earl (1832-1914) December 2, 1910 |
|
|
|
ALS to Mrs. Kennedy thanking her for her husband's book "The German Danger" and, forseeing the weakness of England's home
defenses, comments on the need for trained men, sufficient in number and properly organized to defend England (regarding the
defenses of Great Britain, military discipline, military education, and military training in armies). Dated: Englemere, Ascot,
Berks, December 2, 1910.
|
|
|
|
4 pages. 17 cm. |
| 21 |
149 |
Roberts, Humphrey 1856-1864 |
|
|
|
ALSs of Humphrey and Sarah Roberts of Madison Township, Jackson County, Ohio, to family at home in the Brymbo district, North
Wales. The letters concern family news, Calvinist emigrants from Llangeitho and Trefecco and their character, Mormons, Catholics,
climate and crops, economic depression, American politics, the Kansas question, American Civil War news, their three sons
in the Northern Army, and General Morgan's visit to their settlement (subjects: Welsh in Ohio, Welsh in the United States,
Calvinism in Ohio, and the American Civil War and personal narratives). Madison, Ohio, 1856-1864.
|
|
|
|
5 letters. 36 cm. In Welsh with translations into English and typescripts. Photocopies. |
| 21 |
150 |
[Roberts, John D.] undated |
|
|
|
Disclosure on how peaceful countries have been with women rulers. Possibly written by John D. Roberts. Undated. |
|
|
|
4 pages. |
| 21 |
151 |
Roberts, John D. 1842 |
|
|
|
Durability of the American Government by John D. Roberts. |
|
|
|
5 pages. Read at a contest between the Philomanthean and Phreno-kosmian Societies in Ashland in September 1842, and was crowned
with the honor.
|
| 21 |
152 |
Robertson, Elijah August 1794 |
|
|
|
Robertson, Elijah. Bill to the United States of America for conducting the Chickasaw and Choctaw Indians to General Anthony
Wayne's Headquarters. [August, 1794].
|
|
|
|
1 page. 7.5x9 in. |
| 21 |
153 |
Robertson, W.A. September 18, 1857 |
|
|
|
Certificate that W.A. Robertson is entitled to one interest of one hundred dollars, to the Town of South Kansas City, on which
interest Ten Dollars have been paid...Dated: Kansas Territory, September 18, 1857.
|
|
|
|
1 item. |
| 21 |
154 |
Robeson, H.G. October 31, 1874 |
|
|
|
Receipted statement from H.G. Robeson, Cleveland, Ohio, wholesale and retail dealer in boots and shoes to Mrs. Dorse (Mrs.
Simon Dorsh). Dated: October 31, 1874.
|
|
|
|
1 item. |
| 21 |
155 |
Robinson, Caroline Belle 1855 |
|
|
|
Pocket diary of Caroline Belle Robinson for 1855...New York, J.Q. Premble, 1855. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. J.C. Comer, April 10, 1963. |
| 21 |
156 |
Robinson, James October 28, 1803 |
|
|
|
Petition of James Robinson to the Superior court of the county of Richmond, Georgia, to become a citizen of the United States,
including his oath of allegiance to this government. Includes oath of William Robertson as witness of Robinson's residence.
Dated: October 28, 1803.
|
|
|
|
2 pages. Manuscript. 31 cm. |
|
|
|
Gift of Otto Miller, 1929. |
| 21 |
157 |
Robinson, John Cleveland (1817-1897) June 7, 1871 |
|
|
|
ALS from Jno. C. (John Cleveland) Robinson to "Dear Sir", referring to an article by General Gibbons and the area surrounding
Gettysburg, Pennsylvania, [(Battle of Gettysburg, American Civil War)] which he had not read...Dated: Binghampton, New York,
June 7, 1871.
|
|
|
|
1 item. |
| 21 |
158 |
Robinson, John Cleveland (1817-1897) June 3, 1888 |
|
|
|
ALS from Jno. C. (John Cleveland) Robinson to M.S. O'Donnell in reply to an inquiry about General George Gordon Meade (1815-1872)
and General Abner Doubleday (1819-1893) and the action at Gettysburg (the Battle of Gettysburg, 1863,during the American Civil
War). Dated: Binghampton, New York, June 3, 1888.
|
|
|
|
1 item. |
| 21 |
159 |
Robinson, Moses (1742-1813) April 1, 1796 |
|
|
|
ALS from Moses Robinson telling about Congress and the House of Representatives (regarding the United States 4th Congress,
1st session, 1795-1796)...Dated: Philadelphia,[Pennsylvania], April 1, 1796.
|
|
|
|
1 item. |
|
|
|
No addressee. |
| 21 |
160 |
Robinson, Moses May 7, 1796 |
|
|
|
ALS from Moses Robinson to Brother [Mr. Isaac Webster] and Sister Webster, Bennington, Vermont, expressing sympathy over the
loss of a son. Dated: Philadelphia, May 7, 1796.
|
|
|
|
1 item. |
| 21 |
161 |
Rochefoucauld July 23, 1861 |
|
|
|
ANS from Rochefoucauld to General George Washington Morgan (1820-1893) upon his leaving Lisbon where he had been the United
States Minister since 1858. Dated: Lisbonne, Legation de France, 23 juliet 1861. Soir.
|
|
|
|
1 item. In French. |
| 21 |
162 |
Rockefeller, John Davison (1839-1937) August 13, 1891 |
|
|
|
ALS from John Davison Rockefeller to Honorable Amos Townsend regarding purchase of the Savings Bank Building for the Western
Reserve Historical Society, and suggested plan for its purchase. Dated: Cleveland, Ohio, August 13, 1891
|
|
|
|
1 page. Photocopy. Original removed to vault. |
| 21 |
163 |
Rockefeller, John Davison (1839-1937) 1879-1881 |
|
|
|
ALS (six) from John Davison Rockefeller to Judge Jesse Phelps Bishop (1815-1881), Cleveland, [Ohio]. Dated: Cleveland and
New York, 1879-1881.
|
|
|
|
6 items. 1 item incomplete. |
| 21 |
163 |
Rockefeller, John Davison (1839-1937) May 16, 1888 |
|
|
|
ALS from John Davison Rockefeller to L. Jesse Phelps Bishop, Esquire, Cleveland, thanking him for his kindly, appreciative
and many utterances in respect to the Standard Oil Company trust and its interests. Dated: New York, May 16, 1888.
|
|
|
|
1 page. Manuscript. |
| 21 |
164 |
Rockefeller, John Davison (1839-1937) September 15, 1903 |
|
|
|
Indenture of lease between John Davison Rockefeller, Joseph Koblitz and Louis Koblitz...for premises situated in Cleveland,
Ohio, beginning at the intersection of the west line of bank Street with the south line of Frankfort Street...Dated: September
15, 1903.
|
|
|
|
1 item. |
|
|
|
Signed by John D. Rockefeller, Laura S. Rockefeller, Joseph Koblitz, Louis Koblitz [and others] |
| 21 |
165 |
Rockefeller, John Davison (1839-1937) September 4, 1920 |
|
|
|
TLS from John Davison Rockefeller to Honorable Alexander Hadden (1850-1926), President, The Early Settlers' Association, Cleveland,
Ohio, thanking him for the kind invitation to be present on the occasion of the fortieth anniversary to be held on the 10th,
but regrets he will be unable to attend, and sends a photograph of his late portrait by Sargent, as a substitute. Dated: Pocantico
Hills, New York, September 4, 1920.
|
|
|
|
1 item. |
| 21 |
166 |
Rockefeller, John Davison (1839-1937) May 29, 1909 |
|
|
|
TLS from John Davison Rockefeller (1839-1937) to Mr. Benjamin F. Miles of Cleveland in reply to his inquiry about Mrs. Rockefeller.
Dated: Hot Springs, Virginia, The Homestead, May 29, 1909.
|
|
|
|
1 item. With envelope. |
| 21 |
167 |
Rockefeller, John Davison (1839-1937) June 24, 1903 |
|
|
|
TLS from John Davison Rockefeller to Mr. C. (Charles) J. Dockstader (1838-1904) regarding a visit to Forest Hill. With initialed
note from C.J.D.: "I enclose autograph of Jno. D. Rockefeller for your collection." Letter dated: Forest Hill, Cleveland,
Ohio, June 24, 1903.
|
|
|
|
1 item. 20x13 cm. |
| 21 |
168 |
Rockefeller, John Davison (1839-1937) undated |
|
|
|
TLS from John Davison Rockefeller to Mrs. Elizabeth S. Allen, Glenallen, Mayfield Road, Cleveland Heights. Undated. |
|
|
|
Damaged: upper half of sheet missing. |
| 21 |
169 |
Rockefeller, John Davison (1839-1937) July 13, 1917 |
|
|
|
TLS from John Davison Rockefeller to Ohio Columbus Barber (1841-1920), Akron, Ohio, thanking him for his kind invitation to
visit his farm. Dated: Cleveland, Ohio, July 13, 1917. Also a carbon copy of a letter from Ohio C. Barber to which Mr. Rockefeller's
letter is the reply. Dated: July 11, 1917.
|
| 21 |
170 |
Rockefeller, John Davison (1839-1937) December 28, 1886 January 16, 1888 |
|
|
|
Two ALS from John Davison Rockefeller to Carrie F. Doan (Mrs. E.M.) of Cleveland, Ohio (one is regarding Euclid Avenue Methodist
Episcopal Church). Dated: December 28, 1886 and January 16, 1888.
|
|
|
|
2 items. 20 cm. |
| 21 |
171 |
Rockefeller, John Davison (1839-1937) December 21, 1917 |
|
|
|
Typewritten note to Mrs. Francis Fleury Prentiss (Elisabeth Severance Prentiss, 1865-1944) of Cleveland, thanking her for
her letter of sympathy concerning the burning of his Cleveland home. Dated: Lakewood, New Jersey, December 21, 1917.
|
| 21 |
172 |
Rockefeller, John Davison (1839-1937) ca. 1911 |
|
|
|
Western Union telegram sent by John D. Rockefeller (1837-1937) to the family of General James Barnett (1821-1911), 2335 Euclid
Avenue, Cleveland, Ohio upon the death of General Barnett. Dated: New York, January 16, [1911?].
|
|
|
|
1 item. |
| 21 |
173 |
Rockefeller, John Davison (1839-1937) September 15, 1892 |
|
|
|
Western Reserve Historical Society, Cleveland, Patron certificate. Issued John D. Rockefeller. September 15th, 1892. |
|
|
|
1 item. Xerox. 22 cm. |
|
|
|
Gift of Mrs. Robert J. Izant, 1970. |
| 21 |
174 |
Rockefeller, John Davison, Jr. (1874-1960) February 23, 1922 |
|
|
|
TLS from John Davison Rockefeller, Jr. (1874-1960) to Mrs. Rae C. Henkle, New York CIty, thanking her for the invitation,
but declining to speak at a meeting of the Daughters of Ohio, March 11, 1922. Dated: New York, February 23, 1922.
|
|
|
|
1 item. |
| 21 |
175 |
Rockefeller, Laura (Spelman) undated |
|
|
|
ALS from Laura Spelman Rockefeller to Mr. Adams saying: I send with this, a few books for the Josephine Mission Library...Dated:
[Cleveland, Ohio], Forest Hill, September 26, no year.
|
|
|
|
1 item. Perhaps addressed to Mr. Edgar Adams. |
|
|
|
Gift of Miss Mary Jane Adams. February 8, 1968. |
| 21 |
176 |
Rockefeller, John Davison (1839-1937) and Rockefeller, WIlliam January 29, 1870 |
|
|
|
Certificate for 130 shares of capital stock of the Standard Oil Company issued to WIlliam Rockefeller. Signed: John D. Rockefeller,
President. Henry M. Flagler, Secretary. Dated: Cleveland, Ohio, January 29, 1870.
|
|
|
|
1 item. Filed under William Rockefeller. Signature of William Rockefeller on verso. |
| 21 |
177 |
Rockport, Ohio-Lands undated |
|
|
|
Committee appointed by the Honorable Court of Common Pleas for Cuyahoga County. Report of the committee sponsored for the
partition of Rockport. Signed: Nathan Perry, Philo Taylor, [and] Nathaniel Doane.
|
| 21 |
178 |
Rockwell, John A. 1848 |
|
|
|
Survey of John A. Rockwell's property. 1848. |
|
|
|
1 item. From the John A. Rockwell Papers at Norwich, Connecticut. Property not in Cleveland. Gift of Mrs. Edith Allen. May
1947.
|
| 21 |
179 |
Rocky River Rail Road pass undated |
|
|
|
Rocky River Rail Road pass issued to Miss M. Schneider, until December 31, 1875 unless otherwise ordered. Signed: Elias Sims,
President. Undated.
|
|
|
|
1 item. |
|
|
|
Gift of Frances H. Striegel. |
| 21 |
180 |
Rocky River Research Club, Rocky River, Ohio 1974-1979 |
|
|
|
Rocky RIver Research Club, Rocky River, Ohio, (women's club/society). 1. "Fifty year history of the Rocky RIver Research Club"
by Josephine Irwin. [Fairview Park, Ohio, 1974] 2. More history and a fond farewell to the Rocky River Research Club, 1974-1979"
by Faye Bennett. [no publisher, 1979].
|
|
|
|
1: 7 pages. 28 cm. 2: 3 pages. 28 cm. |
| 21 |
181 |
Rodgers, Elizabeth G. 1976 |
|
|
|
Chagrin-whence the name? By Elizabeth G. Rodgers. [Chagrin Falls, Ohio], 1976. Published in the Chagrin Valley Herald-Sun
newspaper, February 5, 12, and 19, 1976.
|
|
|
|
Typescript. With this are xeroxed copies of the three issues as they appeared in the newspaper, and a copy of a letter to
Miss Rodgers from the United States Board of Geographic Names, Washington, D.C., February 5, 1976. It is suggested that the
Chagrin River received its name from Francois Seguin, an early French trader
|
| 21 |
182 |
Rodgers, Elizabeth G. 1978 |
|
|
|
Rodgers, Elizabeth G. Documentation for the Chagrin Falls, Ohio, Triangle Park Commercial District. Short descriptions of
the buildings surrounding the Triangle Park in Chagrin Falls by Elizabeth G. Rodgers. 1978.
|
|
|
|
13 pages. 28 cm. Typescript. Includes a photograph of the Rustic Stand in Triangle Park. |
| 21 |
183 |
Rogers, Daniel Dennis ca. 1778 |
|
|
|
DS. Rogers, Daniel Dennis, receipt issued Elihu Hall. Dated: boston, October 26, 1778 [?]. |
|
|
|
1 item. 12x18.5 cm. |
|
|
|
Hall was a native of Wallingford, Connecticut. |
| 21 |
184 |
Rogers, Denis R. 1974 |
|
|
|
Rogers, Denis R., [A guide to Edward S.(Sylvester) Ellis (1840-1916); a portion of a draft entry on a bibliography of the
dime novel.] [Kent, England, 1974].
|
|
|
|
2 pages. |
|
|
|
With this is a letter from Denis R. Rogers to Mrs. Virginia R. Hawley, General Reference Supervisor, Western Reserve Historical
Society, acknowledging material received.
|
| 21 |
185 |
Rogers, Peleg 1760 |
|
|
|
Rogers, Peleg. Statement of the amount drawn by the colony of Rhode Island, April, 1760, sent to Thomas Richardson, Gen. Treasurer,
for payment. Signed: Peleg Rogers, Town Sergant [!]. Relates to finance, appropriations, an expenditures of the colony of
Rhode Island.
|
|
|
|
1 item. 7x19 cm. |
|
|
|
Gift of Otto Miller, 1929. Also in Microfilm collection under: Perkins, Simon. The Simon Perkins Papers. |
| 21 |
186 |
Rohrheimer, Bella 1939-1940 |
|
|
|
Nine ALS and one postcard from Bella Rohrheimer to her relative Katherin Cohn Bang of Shaker Heights; two TLS from Bella's
father, Max Rohrheimer in Furth, Bavaria to Mrs. Bang; a TLS from the German Jewish Aid Committee to Mrs. Bang; and one ALS
from Mrs. Bang to "Uncle Lou" all concerning efforts to raise money for the emigration of Miss Rohrheimer's parents from Nazi
Germany. 1939-1940. Subjects of note are Jews in the United States, Jews in Germany, 1933-1945, Jews in Cleveland, Ohio, World
War II, 1939-1945, Jews-rescue, 1939-1945.
|
|
|
|
14 items. |
| 21 |
187 |
Ronald, James July 5, 1828 |
|
|
|
Ronald, James. New York (City). Afro-Reformed Church in Murray Street. Certificate of membership by baptism issued to James
Ronald...Signed: J.M. MAson, Past. 3 Afro Church, Murray St. Dated: Love Lane, (New York), 5 July 1828.
|
|
|
|
1 item. |
|
|
|
Gift of Meredith B. Colket, Jr., 1973. |
| 21 |
188 |
Rood, Sidney L. undated |
|
|
|
Rood, Sidney L. Speeding an immigrant. [Being a short character sketch of Sidney L. Rood of Milwaukee, Wisconsin]. |
|
|
|
2 pages. Typescript. COpied from Buck's Pioneer History of Milwaukee. Volume 1, pages 258-261. |
| 21 |
188 |
Rood, Sidney L. June 19, 1841 |
|
|
|
TLS from J.L. Schoolcraft to Sidney L. Rood, Stationer, Detroit, Michigan. Dated: Mackinac, Office. Indian Agency. June 19,
1841.
|
|
|
|
1 item. |
| Box |
Folder |
| 22 |
1 |
Roosevelt, Edith Kermit (Carow) 1861-1948 undated |
|
|
|
ALS from Edith K. Roosevelt (Mrs. President Theodore) to Mrs. New hoping to have the pleasure of seeing her. Dated: Albany,
Executive Mansion, Tuesday, undated. 1 item.
|
| 22 |
2 |
Roosevelt, Edith Kermit (Carow) (1861-1948) August 22, 1913 |
|
|
|
ANS from Edith Kermit Roosevelt (wife of President Theodore Roosevelt) to Paul A. Ewart, Esquire, Joplin, Missouri, saying
she hopes he will be home on the 26th. Dated: Oyster Bay, New York, August 22, 1913.
|
|
|
|
1 item. With envelope. "Sagamore Hill" at top of card. |
| 22 |
3 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) February 19, 1935 |
|
|
|
LS from Eleanor Roosevelt (1884-1962) (wife of United States President Franklin Delano Roosevelt) to Judge Florence Ellinwood
Allen (1884-1966), thanking her for her letter. Dated: The White House, Washington, D.C. February 19, 1935.
|
|
|
|
Xerox copy. Original in MS 3287 Florence Ellinwood Allen Papers. |
| 22 |
3 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) November 9, 1936 |
|
|
|
LS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Judge Florence Ellinwood Allen (1884-1966),
thanking her for her letter and saying "We are, of course, greatly heartened by the overwhelming vote of confidence". Dated:
The White House, Washington, D.C., November 9, 1936.
|
|
|
|
Xerox copy. Original in MS 3287 Florence Ellinwood Allen Papers. |
| 22 |
3 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) December 12, 1938 |
|
|
|
LS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Judge Florence Ellinwood Allen (1884-1966)
thanking her for her letter. Dated: The White House, Washington, D.C., December 12, 1938.
|
|
|
|
Xerox copy. Original in MS 3287 Florence Ellinwood Allen Papers. |
| 22 |
3 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) March 20, 1940 |
|
|
|
LS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Judge Florence Ellinwood Allen (1884-1966)
thanking her for the copy of her book...Dated: The White House, Washington, D.C., March 20, 1940.
|
|
|
|
Xerox copy. Original in MS 3287 Florence Ellinwood Allen Papers. |
| 22 |
4 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) March 13, 1933 |
|
|
|
TLS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Mr. Ray Tucker of the Washington
Daily News. Dated: Washington, D.C., March 13, 1933.
|
|
|
|
1 page. 23.5 cm. On White House stationary with envelope. |
| 22 |
5 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) March 16, 1934 |
|
|
|
TLS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Mr. North about her radio broadcast
for the Symphony Concerts. Dated: Washington, D.C., the White House, March 16, 1934.
|
|
|
|
1 item. |
| 22 |
6 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) June 3, 1960 |
|
|
|
TLS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to Mr. Soucek regarding some information
he was seeking. Dated: New York, June 3, 1960.
|
|
|
|
1 page. 18 cm. |
| 22 |
7 |
Roosevelt, Eleanor (Roosevelt) (1884-1962) September 16, 1946 |
|
|
|
TLS from Eleanor Roosevelt (wife of United States President Franklin Delano Roosevelt) to "My dear Mr. Monks." Dated: September
16, 1946.
|
|
|
|
1 page. 18 cm. |
| 22 |
8 |
Roosevelt, Franklin Delano, United States President (1882-1945) November 2, 1932 |
|
|
|
TLS from Franklin Delano Roosevelt to J.D. Hoit who was interested in acquiring his autograph...Dated: Albany, New York, Executive
Mansion, November 2, 1932.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J.D. Hoit. August 1951. |
| 22 |
9 |
Roosevelt, Theodore (United States President) 1858-1919 December 13, 1917 |
|
|
|
TLS from Theodore Roosevelt to Cushing Stetson, American Defense Society. Included is a handwritten note: "Baker [(Newton
Diehl Baker, 1871-1937)] is a trial, isn't he? And of course he speaks for WIlson in his opposition to universal obligatory
military training." Dated: New York, December 13, 1917.
|
|
|
|
1 page. 28 cm. With autographed portrait of Roosevelt. |
| 22 |
10 |
Roosevelt, Theodore (United States President) (1858-1919) undated |
|
|
|
Autograph of Theodore Roosevelt on a card bearing illustration of the White House in Washington, D.C. Undated. |
|
|
|
1 item. |
| 22 |
11 |
Roosevelt, Theodore (United States President) (1858-1919) March 8, 1901 |
|
|
|
TLS from Theodore Roosevelt to Charles VIsscher Winne regarding his resignation as a member of the Albany Country Club, and
returning the bill sent for dues for the current year. Dated: Washington, D.C., Vice-President's Chamber, March 8, 1901.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. J.D. Hoit. August 1951. |
| 22 |
12 |
Roosevelt, Theodore (United States President) (1858-1919) February 1, 1904 |
|
|
|
TLS from Theodore Roosevelt (United States President) to Thomas McLees, 1 Washington Avenue, Zanesville, Ohio. Letter of appreciation
for friendly interest. Dated: White House, Washington, D.C., February 4, 1904.
|
|
|
|
1 item. |
| 22 |
13 |
Root, Elihu (1845-1937) January 31, 1913 |
|
|
|
TLS from Elihu Root to Misters Hogan and Son, New York City, in reply to their letter asking for his support for the bill
providing for one-cent letter postage (postal service rates)...Dated: Washington, D.C., United States Senate, January 31,
1913.
|
|
|
|
1 item. |
| 22 |
14 |
Root, Elihu, (1845-1937) February 10, 1913 |
|
|
|
TLS from Elihu Root to O.S. Foster, Utica, N.Y. in reply to his letter about one-cent postage... Washington D.C., United States
Senate, February 10, 1913.
|
|
|
|
1 item. |
| 22 |
15 |
Root, Elihu, (1845-1937) January 31, 1913 |
|
|
|
TLS from Elihu Root to William R. Elfers, New York City in reply to his letter about one-cent postage...Dated: Washington
D.C., United States Senate, January 31, 1913.
|
|
|
|
1 item. |
| 22 |
16 |
Root, Ephriam (1762-1825) October 4, 1806 |
|
|
|
ALS from Ephriam Root to John S. Edwards saying his oldest son who graduated at New Haven this fall, contemplates a residence
at Pittsburgh for some time, pursuing the study of law...As he will be a stranger among you I take the liberty of introducing
him to your acquaintance - your civilities to him will very much oblige your friend and obed't Servant. Dated: Hartford, October
4, 1806.
|
|
|
|
1 item. |
| 22 |
17 |
Root Jesse, Court record (1773-1774) ca. 1773-1774 |
|
|
|
Court record. [1773-1774] |
| 22 |
18 |
Root, Joseph C. 1905-1912, 1930s |
|
|
|
Collection of drawings of coats-of-arms, from the genealogical papers of Joseph C. Root, 1905-1912, 1930s. |
|
|
|
11 items. Two items mounted on stationery bearing the name of Alanson L. Root. |
| 22 |
19 |
Root, Ralph R. (1823-1889) ca. 1889 |
|
|
|
Sketch of Ralph R. Root, Cleveland merchant, written upon his death by Lee McBride. Undated manuscript notes on ancestry of
Ralph R. Root.
|
|
|
|
8 p. |
| 22 |
20 |
Root, Simeon September 3, 1805 |
|
|
|
Deed for sale of land between Simeon Root of Longmeadow in the county of Hampshire and Nathan Thompson of the same Longmeadow...for
land lying in Longmeadow. Dated: September 3, 1805.
|
|
|
|
1 item. |
| 22 |
21 |
Rose, Benjamin December 16, 1855 |
|
|
|
Marriage license issued Benjamin Rose and Julia Still, signed Dan. Rose Tilden, Judge, December 15, 1855. Marriage certificate
at bottom signed: Ezra Jones, Minister of the Gospel, December 16, 1855.
|
|
|
|
1 item. |
| 22 |
22 |
Rosecrans, William Starke, (1819-1898) March 12, 1887 |
|
|
|
ALS from W.S. Rosecrans to Col. Dan S. Lamont re someone to take Col. Scott's place...Dated: Washington D.C., March 12, 1887. |
|
|
|
1 item |
| 22 |
23 |
Rosenberg, Felix (1858-undated) 1840-1912 |
|
|
|
Xerox copies include birth certificate, 1858; citizenship papers, 1878; smallpox vaccination certificate, 1858; military papers,
1877-1878; discharge papers, 1878; newspaper clippings, 1898, 1912, and some Rosenberg family papers.
|
| 22 |
24 |
Rosin, C.F.V. undated |
|
|
|
petition recommending C.F.V. Rosin to the post of Page in the next sitting of the Legislature. |
|
|
|
1 item. |
| 22 |
25 |
Ross, James December 3, 1796 |
|
|
|
LS to Dudley Woodbridge at Marietta relative to sale of Ross's lands in Ohio. Dated: December 3, 1796. |
|
|
|
1 page. 8x12 in. |
| 22 |
25 |
Ross, James March 31, 1797 |
|
|
|
LS to Dudley Woodbridge at Marietta relative tdo sale of Ross's lands in Ohio. Dated: March 31, 1797. |
|
|
|
2 pages. 8x13 in. |
| 22 |
25 |
Ross, James October 6, 1797 |
|
|
|
ALS to Dudley Woodbridge at Marietta telling of the yellow fever in Philadelphia in 1797 and asking Woodbridge to refrain
from selling Ross's lands until they could command a better price. Dated: Pittsburgh, October 6, 1797.
|
|
|
|
2 pages. 8x10 in. |
| 22 |
25 |
Ross, James April 7, 1797 |
|
|
|
Draft of a letter to James Ross from Dudley Woodbridge in answer to Ross's letter of March 31, 1797. Dated: April 7, 1797. |
|
|
|
1 page. 8x10 in. |
| 22 |
26 |
Ross, Orville October 1, 1861-January 1, 1865 |
|
|
|
Five U.S. Army promotion certificates of Orville A. Ross of Company B, of the 72nd Regiment of New York Volunteers, and Company
H, of the 120th Regiment of New York Volunteers.
|
|
|
|
Five items. Dated: October 1st, 1861-January 1, 1865. |
| 22 |
27 |
Ross, William August 3, 1813 |
|
|
|
Indenture (deed) between William Ross of the township of Upper Oxford in the County of Chester and the State of Pennsylvania,
yeoman, and Martha his wife, of the one part, and Francis Russell of the township of Upper Oxford aforesaid...for a certain
lot of ground situate in the town of Steubenville in the County of Jefferson and State of Ohio... Dated: Chester County, Pennsylvania,
August 3, 1813.
|
|
|
|
1 item. |
| 22 |
28 |
Ross County Bible Society, Chillicothe, Ohio. Records, 1823 1823 |
|
|
|
Letters addressed to the sisters of Greene, Huntington, Paint, Springfield, and Twin Townships, soliciting Bible sales, and
a copy of a sermon by Samuel F. McCoy.
|
|
|
|
6 items. |
| 22 |
29 |
Rosser, Thomas Lafayette, (1836-1910) October 13, 1892 |
|
|
|
ALS from Thomas L. Rosser to H.D. Heathfield, Boston, thanking him for "getting out our certificates today". Dated: October
13, 1892.
|
|
|
|
1 item. |
| 22 |
30 |
Roth, Benjamin June 1, 1865 |
|
|
|
Discharge certificate for Benjamin Roth, private in Captain John B.C. Sterling's Company (K), 98th Regiment of Ohio Infantry.
Dated: Near Washington City, June 1, 1865.
|
|
|
|
1 page. 28 cm. |
| 22 |
31 |
Rothenberg family January 20, 1927 |
|
|
|
1. Diploma issued to M. Rothenberg from the Cleveland Trade School. January 20, 1927 2. Certificate of attendance for Nathan
Rothenberg at Central High Extension School, Cleveland, 1920-1921. 3. Passport for Maks Rotenberg, Poland, 1920. 4. Senior
portraits, Longwood High School of Commerce, Cleveland, 1921. 5. Three certificates in Russian (two military leave certificates,
1895, and a trade certification, 1893).
|
|
|
|
five items. |
| 22 |
32 |
Rottman, Mary Catherine August 20, 1903 |
|
|
|
Baptismal certificate of Mary Catherine Rottman, a child of Oscar Peter Rottman and wife Flora Dell nee Fry born at Cleveland,
Ohio on February 4, 1903 and baptised in Church of the Redeemer on August 20, 1903.
|
|
|
|
one item. |
| 22 |
33 |
Rounds, Charles Collins October 23, 1859-May 28, 1865 |
|
|
|
ALS (4) from Charles Collins Rounds of South Waterford, Maine, written to his wife Kate, while in Cleveland. Dated: October
23, 1859-May 28, 1865.
|
|
|
|
Four items. With these are typed excerpts from some of these letters, and two others, also some excerpts from a journal of
Miss Mary Ricks of Massilon, Ohio, dated: November 3-October 20. No year given.
|
| 22 |
34 |
Rousseau, Lovell H. (1818-1869) December 17, 1864 |
|
|
|
ANS from Lovell H. Rousseau to the Provost Marshall saying he will give a pass to Mrs. Ivey and Joe Hoover to go on to Mrs.
Eatons on the Woodbury Pike. Dated: Murfreesboro, Tennessee, December 17, 1864.
|
|
|
|
one item. |
| 22 |
35 |
Rowell, Nathaniel J. July 5, 1881 |
|
|
|
Letter from Nathaniel J. Rowell, a newspaper reporter in Washington D.C., to his mother telling her of the assassination of
President Garfield... Dated: Washington D.C., July 5, 1881. With this is a letter from William A. Strong to Abram Garfield
explaining about the letter, also an autograph of Charles Guiteau, who assassinated Garfield. Dated: January 6, 1942.
|
|
|
|
Two items. |
| 22 |
36 |
Routsky, P. de. May 13, 1913 |
|
|
|
The Russian consul requests that Honorable W.R. Tucker, Russian Imperial Consul, at Philadelphia express to Harrison Seabrook
of Philadelphia the gratitude of the Imperial Heir, Alexisand, for the good wishes and prayers offered by Mr. Seabrook during
His Majesty's illness.
|
|
|
|
one item (copy of letter). |
| 22 |
37 |
Rowfant Club of Cleveland, Ohio undated |
|
|
|
List of items loaned to the Rowfant Club for exhibition. Undated. |
|
|
|
Six items. |
| 22 |
38 |
Rowfant Club of Cleveland, Ohio February 19, 1892 |
|
|
|
Post card invitation, to F.A. Hilliard to attend a meeting Tuesday evening, February 23, 1892, at the Hollenden Hotel to consider
the organization of a local "Book-Fellow's Club". Dated: February 19, 1892.
|
|
|
|
one item. Xerox copy. Post card addressed to F.A. Hilliard. Cleveland Rolling Mills Company, City. |
| 22 |
39 |
Rowfant Club, Cleveland, Ohio undated |
|
|
|
Copy of one of the Rowfant's bookplates to be mounted in a book given by the College of Wooster. Undated. |
|
|
|
one item. |
| 22 |
40 |
Rowland, William S. October 30, 1862 |
|
|
|
ALS from William S. Rowland, Commander New York Sharp Shooters to Brigadier General C.A. Arthur Quartermaster General, State
of New York accepting the offer to use "Palisade Park", Weehawken, New Jersey for camp instruction and target ground. Dated:
Head Quarters, New York Sharp Shooters, New York, October 30, 1862.
|
|
|
|
one item. |
| 22 |
41 |
Rowley, Dennis undated |
|
|
|
The Booth letters; new evidence on their impact. A paper on anti-Mormonism. [Salt Lake City, Utah? undated] |
|
|
|
eight pages. 28 cm. Photocopy. |
| 22 |
42 |
Royalton Township, Ohio December 10, 1864 |
|
|
|
Poll book of the election held in Royalton Township, Cuyahoga County, Ohio on December 10, 1864. |
|
|
|
one item. |
| 22 |
43 |
Rubinstein, Beryl undated |
|
|
|
Best wishes, with autograph of Beryl Rubinstein. |
|
|
|
one item. |
| 22 |
44 |
Rubinstein Club, Cleveland, Ohio September 25, 1915 |
|
|
|
TLS from Mary Rathbun, Recording Secretary for the Young Women's Christian Association to Mrs. C.E. Porter, accepting the
offer on behalf of the Board of Trustees, of the Library from the Rubinstein Club for the Young Women's Christian Association.
Dated: Cleveland, Ohio, September 25, 1915.
|
|
|
|
one item. |
| 22 |
44 |
Rubinstein Club, Cleveland, Ohio September 3, 1915 |
|
|
|
ALS from Clara P. Champney to Mrs. C.E. Porter, East Cleveland, Ohio, accepting the offer of the Library from the Rubinstein
Club for the Young Women's Christian Association...Dated: September 3, 1915.
|
|
|
|
one item. |
| 22 |
44 |
Rubinstein Club, Cleveland, Ohio August 26, 1915 |
|
|
|
TLS from Mrs. C.E. Porter to Mrs. W.P. Champney, President of the Executive Board of the Young Women's Christian Association,
Cleveland, Ohio, saying that the Rubinstein Club has discontinued it rehearsals and is desirous of placing their Library where
it may be of pleasure and assistance to others. They offer it to the Young Women's Christian Association to be known as the
Fry-Schofield Library in memory of Mrs. Royce D. Fry...and Mrs. Levi T. Schofield...Dated Cleveland, Ohio, August 26, 1915.
|
|
|
|
one item. |
| 22 |
45 |
Ruble, W.K. May 20, 1921 |
|
|
|
Pioneer life in the forests of Ohio. A narrative of pioneer life in Highland County, Ohio, by W.K. ruble as related by his
grandmother. Dated: May 20, 1921.
|
|
|
|
28 pages. 28 cm. Xerox copy. |
| 22 |
46 |
Rudd, Horace 1838, 1839, 1856, 1861 |
|
|
|
Papers, 1838, 1839, 1856. 1861. |
|
|
|
six pages. Positive photostat copies. |
| 22 |
47 |
Rudolf, Crown Prince of Austria (1857-1889) July, 1879 |
|
|
|
Written ten years before his death by Rudolf, Crown Prince of Austria, on taking command of Hotze's regiment. Gift on C.L.
Hotze. July, 1879.
|
|
|
|
one item |
| 22 |
48 |
Rudolph, Michael May 2, 1838 |
|
|
|
Affidavits of identity sworn to by John B. Mills, Mary Ann Maxwell, and Robert W. Porter to identify the children of Michael
Rudolph of Lee's Legion in the War of the Revolution, and others of his heirs. The children were Amelia, Eliza, Mathilda,
and Michael John Jacob Batter Rudolph. Dated: City of Savannah, State of Georgia, May 2, 1838.
|
|
|
|
twelve pages. |
| 22 |
49 |
Rudolph, Michael February 28, 1839 |
|
|
|
Land grant issued to Michael Rudolph, a Captain for the war to the United States in the Virginia Line...for certain lands
lying Northwest of the River Ohio between the Little Miami and the Scioto, and to Thomas Corwin, Richard H. Mosby, Edwin R.
Lunday and Paul R. Bevill as tenants in common...Land grant issued to Michael Rudolph...Number 9902. Signed Martin Van Buren
(President of the United States), [and] H.M. Garland, Recorder of the General Land Office, February 28, 1839.
|
|
|
|
one item. |
| 22 |
50 |
Rudolph, Michael February 28, 1839 |
|
|
|
Land grant issued to Michael Rudolph, a Captain for the war to the United States in the Virginia Line...for certain lands
lying Northwest of the River Ohio and Scioto, and to Thomas Corwin, Richard S. Mosby, Edwin R. Lunday and Paul R. Bevill as
tenants in common..Numbers 9960 and 10042...Signed: Martin Van Buren (President of the United States), February 28, 1839.
Certified by Justin Butterfield, Commissioner of the general Land Office.
|
|
|
|
one item. |
| 22 |
51 |
Ruglaender, Wolf May 16, 1837 |
|
|
|
Passport issued to wolf Rueglaender and Rebecca Rueglaender from Caddzburg. May 16, 1837. |
|
|
|
2 items. Includes a negative photostat copy. |
| 22 |
52 |
Ruff, Anthony January 31, 1862 |
|
|
|
ADS. Contract between Anthony Ruff of Stark County, Ohio. and Mount Union College for stone of various types and sizes to
construct a new building at the college, designed by Cleveland architect Simeon C. Porter. Dated: January 31, 1862.
|
| 22 |
53 |
Ruff, John Philip July 28, 1838 |
|
|
|
Certificate showing that John Philip Ruff of Hocking County, Ohio, has deposited in the General Land Office of the United
States, a certificate of the Register of the Land Office at Chillicothe showing full payment has been made...for land of Section
26 in Township 15, of Range 17...Dated July 28, 1838. Signed by the President: Martin Van burenB
|
|
|
|
one item. |
| 22 |
54 |
Ruger, Thomas Howard (1833-1907). November 6, 1885 |
|
|
|
ALS from Thomas H. Ruger to John M. Krauth re his report of the reconnaissance made at Gettysburg on the morning of July 4,
1863 by troops under his command...Dated: Fort Leavenworth, Kansas, November 6, 1885.
|
|
|
|
one item |
| 22 |
55 |
Ruggles, Almon November, 1808 |
|
|
|
Field minutes made while surveying town number five in the twenty-first and twenty-second ranges in the Connecticut Western
Reserve (Sufferer's Land)
|
|
|
|
one item. |
| 22 |
56 |
Ruggles, Almon November 8, 1809 |
|
|
|
ALS from Almon Ruggles to (U.S. President) James Maddison [sic], Esquire, transmitting to him a map of the Firelands so called
or of the half million acres of land, granted by the Legislation of the State of Connecticut to certain persons who suffered
by the fire during the Revolutionary War with Great Britain. Dated: River Huron, Ohio, November 8, 1809.
|
|
|
|
One item. |
|
|
|
Map does not accompany letter. |
| 22 |
57 |
Benjamin, Ruggles (1783-1857) January 20, 1817 |
|
|
|
ALS from Benjamin Ruggles to "Dear Sir" saying your letter of December 27 arrived yesterday, too late to attend the business
you requested...Mr. Alvord at present is in much wont of money...I wish you would write directly to "Captain Paul Alvord"
to whom the letter will go free as he is Post Master... Dated: Washington D.C., January 20, 1817.
|
|
|
|
one item. |
| 22 |
58 |
Ruggles, Daniel (Confederate) April 25, 1863 |
|
|
|
ALS from J.P. Shaw, Lieutenant Commanding to General Dan Ruggles (Confederate) saying, "I learn from reliable sources Bankson
Factory was burned by large force of federals this morning. Said to be 20,000 infantry and 6,000 cavalry making their way
to Southern Road via Louisville and Kosciusko." Dated: By telegraph from Macon, Mississippi, April 25, 1863. American Civil
War.
|
|
|
|
One item. |
| 22 |
59 |
Ruggles, Daniel (Confederate) June 11, 1862 |
|
|
|
By telegraph from W.B. Shelby, Colonel Thirty-ninth Mississippi Volunteers to Brigadier General Daniel Ruggles. "Am I to remain
here with my regiment longer than ten days, the time for which I have rations. Please advise at once." Dated Holly springs,
June 11, 1862. (American Civil War)
|
|
|
|
One item. |
| 22 |
60 |
Ruggles, Daniel (Confederate) April 23, 1863 |
|
|
|
By telegraph from A.P. Thompson, Colonel Commanding to Brigadier General Ruggles. "Captain Sandige has not yet arrived. Shall
I await him here or advance immediately. As there is no telegraph operator above can I take the one here with me and let him
open office at Prairie Station." Dated West Point, April 23, 1863. (American Civil War)
|
|
|
|
One item. |
| 22 |
61 |
Ruggles, Daniel (Confederate) August 20, 1863 |
|
|
|
By telegraph from E.G. Wheeler, Major Commanding Post, to Brigadier General Daniel Ruggles (Confederate). 'Your despatches
of this date are received. Richardson with his troops and Palmers Battery have not arrived."Dated: Okolona, August 20, 1863.
(American civil War).
|
|
|
|
One item. |
| 22 |
62 |
Ruggles, George D. (Union) October 4, 1862 |
|
|
|
ALS from George D. Ruggles to E.A. Bridge about a duplicate set of rolls not received... Dated Headquarters Army of the Potomac,
near mouth of Antietam. Dated: October 4, 1862. (American Civil War)
|
|
|
|
One item. |
| 22 |
63 |
Ruhrig, Eduard January 18, 1846 |
|
|
|
Birth and baptismal record for Eduard Ruhrig, son of Samuel and Marianna Ruhrig. Born the eighth day of December, 1845. Baptized
the eighteenth day of January, 1846. Trumbull County, Ohio.
|
|
|
|
One item. |
|
|
|
In German. |
|
|
|
Xerox copy. |
| 22 |
64 |
Ruhrig, Samuel April 2, 1815 |
|
|
|
Birth and baptismal record for Samuel Ririg, son of Daniel Ririg and his wife, Elizabeth. Born on the third day of March,
1815. Baptized the second day of April, 1815. Northampton County, Pennsylvania.
|
|
|
|
One item. |
|
|
|
In German. |
|
|
|
Xerox copy. |
| 22 |
65 |
Ruple, Abram L. December 27, 1857 |
|
|
|
Certificate for transfer of Abram L. Ruple and Hannah, his wife, from the First Presbyterian Church of Euclid to any Church
of any Christian Evangelical Denomination... Dated: December 27, 1857.
|
|
|
|
One item. |
| 22 |
66 |
Ruple, Dudley July 22, 1865 |
|
|
|
Discharge certificate issued to David Ruple, a private in the 188th Regiment of Ohio Infantry Volunteers, Company E, Lieutenant
William Pickett commanding, who was enrolled February 17, 1865, to serve one year... is hereby discharged from the service
of the United States on July twenty-second, 1865, at Nashville, Tennessee... Dated July Twenty-second, 1865. (American Civil
War).
|
|
|
|
One item. |
| 22 |
67 |
Ruple, Dudley January 21, 1863 |
|
|
|
Marriage license, State of Ohio, Cuyahoga County... issued to Dudley Ruple... Certified by A.M. Richardson. Dated: January
21, 1863.
|
|
|
|
One item. |
| 22 |
68 |
Ruple, James June, 1838 |
|
|
|
Certification of resident citizens of Cuyahoga County, Ohio, for James Ruple of Euclid Township, with signatures of each attached.
Dated: June, 1838.
|
|
|
|
One item. |
| 22 |
69 |
Ruple,Tryphena M. March 9, 1875 |
|
|
|
Letter of guardianship issued by Cuyahoga County, Ohio, Probate Court to Tryphenia Ruple as guardian of Helen E. Ruple and
Hannah J. Ruple, minors and children of Dudley Ruple, deceased... Signed: Daniel R. Tilden, Probate Judge. Dated: March 9,
1875.
|
|
|
|
One item. |
|
|
|
Letter of guardianship...Dated: February 4, 1876. |
| 22 |
70 |
Ruple, Tryphena M. February 7, 1871 |
|
|
|
Notification from United States Pension Bureau allowed to Tryphena M. Ruple, Collamer, Ohio, at eight dollars per month,
commencing September 27, 1867... Dated Washington, District of Columbia, February 7, 1871.
|
|
|
|
One item. |
| 22 |
71 |
Rusch, Otto (1850-1930) 1975 |
|
|
|
Papers regarding Reverend Otto Rusch, pastor of St. Luke's United Church of Christ, Cleveland, Ohio, for about forty-two years,
having become pastor in 1882.
|
|
|
|
Four items. |
|
|
|
ALS from Mrs. Virginia Hawley to Dr. Lowell H. Zuck, Webster Groves, Missouri, March 25, 1975. ALS from Dr. Zuck to Mrs. Hawley,
March 30, 1975. Biographical sketch about Reverent Otto Rusch from "Der Friedenbots". Accession sheet, February 2, 1975. All
photocopies.
|
| 22 |
72 |
Rusoff, Robert Hayden October 22, 1974. |
|
|
|
William Elroy Curtis; the first Director of the Pan American Union. Dated: Fountain Valley, California, October 22, 1974. |
|
|
|
Sixteen pages. |
|
|
|
Typescript. |
|
|
|
Accession No. 455. |
| 22 |
73 |
Rush, Benjamin (1745-1813) January 19, 1805 |
|
|
|
ALS. Letter of recommendation stating the qualifications of Henry Young for a medical appointment in the Army of the United
States. Dated: Philadelphia, January 19, 1805. (signer of Declaration of Independence).
|
|
|
|
One page. Twenty-four cm. |
|
|
|
Also in Microfilm collection under: Perkins, Simon. The Simon Perkins papers. |
| 22 |
74 |
Rush, Richard November 13, 1813 |
|
|
|
ALS from Richard Rush to the Legal Representatives of William McPherson, asking him to deliver on application to Tench Coxe,
Esquire who has been appointed Naval Officer for the Port of Philadelphia all of the public property in your possession, together
with the forms of instructions relative to the duties of the office... Dated: [Washington], Treasury Department, Comptroller's
Office, November 13, 1813.
|
|
|
|
One item. |
| 22 |
75 |
Russell, Alpheus C. 1831 1832 1851 1857 1862. |
|
|
|
Debit and credits list from January, 1831 to January 1832. Insurance policy with the Medina County Mutual Fire Insurance Company,
November 18, 1851. Insurance policy with the St. Lawrence County Mutual Insurance Company, December 24, 1857. Power of attorney
or proxy to vote at Stockholders meeting of the Cleveland, Painesville and Ashtabula Rail Road Company. Dated: Cleveland,
July 16, 1862. Two form letters from Cleveland, Painesville and Ashtabula Rail Road Company. Dated: Cleveland, July 16, 1862
and August 14, 1862.
|
| 22 |
76 |
Russell, Cornelius Lansing July 17, 1835 |
|
|
|
Certificate from John Savage, Chief Justice of New York, admitting Cornelius L. Russell as attorney to the Supreme Court of
the State of New York. Dated: July 17, 1835.
|
|
|
|
One item. |
| 22 |
76 |
Russell, Cornelius Lansing February 5, 1838 |
|
|
|
Certificate by William Thomas Carroll, Clerk of the Supreme court of the United States certifying that Cornelius L. Russell
of the State of Ohio was duly admitted and qualified as an attorney and counsellor of the said Supreme Court of the United
States. Dated February 5, 1838.
|
|
|
|
One item. |
| 22 |
77 |
Russell, Daniel R. 1850 |
|
|
|
Campaign speech for auditor of Jackson, Ohio. Dated: 1850. |
|
|
|
Four pages. |
|
|
|
Gift of J.B. Brockway , 1914. |
| 22 |
78 |
Russell, David Abel April 26, 1838-May 30, 1838 |
|
|
|
Six ALS from David Abel Russell to his son, C.L. Russell, Ohio city, Ohio. Dated: House of Representatives, District of Columbia,
April 26, 1838-May 30, 1838.
|
|
|
|
Six items. |
| 22 |
79 |
Russell, Nathan August 23, 1836 |
|
|
|
Deed between Nathan Russell of Chester Township, Geauga County and the State of Ohio and Betsey Russell, wife of said Nathan
and James Thompson of Chester Township, Geauga County, State of Ohio for a tract of land situate in the township of Chester,
being No. eight in the ninth range of townships in the Connecticut Western Reserve, in the State of Ohio... Dated August 23,
1836.
|
|
|
|
One item. |
| 22 |
80 |
Russelville, Ohio June 20, 1854 |
|
|
|
Petition presented by the citizens of Russelville, Ohio, to the Commissioners of Brown County, Ohio,requesting an Act of Incorporation
for General purposes under the name of the Village of Russelville... Dated: June 20, 1854.
|
| 22 |
81 |
Rust, King and Company, Cleveland, Ohio December 14, 1874 |
|
|
|
Receipted statement from Rust, King and Company, manufacturers and dealers in lumber, lath and shingles, to J. Masury. Dated:
December 14, 1874.
|
|
|
|
One item. |
| 22 |
82 |
Ruston, James September 17, 1860 |
|
|
|
ALS from James Ruston to Miss Kirkpatrick with some observations on Abraham Lincoln. Dated: Lasalle County, Illinois, September
17, 1860.
|
|
|
|
On verso is a letter from his sister, Margret Ruston. Dated: September 17, 1860. |
|
|
|
One item. |
| 22 |
82 |
Ruston, James October 9, 1861 |
|
|
|
ALS from James Ruston to his sister [Margaret], with observations on his farming and the war. Dated: Rook Creek, Livingston
County, Illinois. October 9, 1861. (American Civil War)
|
|
|
|
One item. |
| 22 |
83 |
Ryder, Charles H. [1864] |
|
|
|
History of Hiram. [1864]. |
|
|
|
Nineteen pages. |
|
|
|
Xerox of typescript. |
|
|
|
Accession No. 796. |
|
|
|
Added leaf at end is xerox copy of page one from the Journal of the County commissioners. |
| 22 |
84 |
Ryder, James Fitzallan (1826-1904) October 28, 1887 |
|
|
|
Receipted statement from J.F. Ryder to David Z. Norton for No. thirty-eight painting and frame. Dated: Cleveland, Ohio, October
28, 1887.
|
|
|
|
One item. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Box |
Folder |
| 22 |
85 |
Sackrider, E.W. September 4, 1866-April 10, 1867 |
|
|
|
Receipted statements from E.W. Sackrider, druggist to A.J. Squire. Dated: September 4, 1866-April 10, 1867. |
|
|
|
Five items. |
| 22 |
86 |
St. Clair, Arthur (1734-1818) September 20, 1806 |
|
|
|
Bill: "September 20, 1806. Due to Samuel Hughes for work done at the Hermitage Furnace, nine dollars". Signed Arthur St.
Clair [first Governor of the Northwest Territory].
|
|
|
|
One item. |
| 22 |
87 |
St. Clair, Arthur, (1734-1818) February 17, 1791 |
|
|
|
Extracts from a Report by the Governor of the Northwest Territory to the Congress concerning carrying into effect he August
29, 1788 resolve of Congress respecting the lads of the inhabitants of Kaskaskia, la Prairie, du Rochere, and Kahokia.
|
|
|
|
Cover letter signed by Thomas Jefferson. |
|
|
|
Also in the Microfilm Collection. |
| 22 |
88 |
St. Clair, Arthur (1734-1818) December 15, 1783 |
|
|
|
Promissory note from Arthur St. Clair to Haym Salomon, for one hundred thirty dollars. Dated: December 15, 1783. |
|
|
|
One item. |
| 22 |
89 |
St. Clair, Arthur (1734-1818) April 22, 1794 |
|
|
|
Certificate of admission as an attorney to the Court of Common Pleas, Philadelphia County, Pennsylvania, issued to Arthur
St. Clair. Signed: Charles Biddle. Dated: April 22, 1794.
|
| 22 |
90 |
St. Clair, Arthur (1734-1818) December 7, 1793 |
|
|
|
Proclamation addressed to inhabitants of the Northwest Territory requiring adherence to Washington's Neutrality Proclamation
of April 22, 1793, which banned Americans from aiding either Britain or France in spite of our alliance with France. Dated:
Marietta, Ohio, December 7, 1793.
|
|
|
|
One item. |
|
|
|
Original in vault. |
| 22 |
91 |
St. Clairsville Union Humane Society April 20, 1816 |
|
|
|
Proceedings [and] Rules and regulations. St.Clairsville, Ohio, 1816. Organized in St. Clairsville, Ohio, May 8, 1816. Prefixed
to this is the Constitution of the Union Humane Society, organized at Mount Pleasant, Jefferson County, Ohio, April 20, 1816.
[Antislavery or abolitionist organization].
|
|
|
|
One item. Fifteen pages. |
|
|
|
Accession No. 654. |
|
|
|
Original document in the collection of the Historical and Philosophical Society of Ohio. Cincinnati. |
| 22 |
92 |
St. George, Maine September, 1912. |
|
|
|
Records of births and deaths for St. George. Coped [by Harry Clay, Jr.] from original book, September, 1912. |
|
|
|
One volume. Twenty-one cm. |
| 22 |
92 |
St. George, Maine 1915 |
|
|
|
St. George, Maine, records - marriages. [Coped by Harry G. Clay Jr., St. George, Maine, 1915]. |
|
|
|
One volume. Twenty-one cm. |
| 22 |
93 |
St. Johns, Ohio. Methodist Episcopal Church May 8, 1895 |
|
|
|
Certificate of membership for Mrs. W.T. Copeland, issued by St. Johns Methodist Episcopal Church and commending her to the
fellowship of the Trinity Methodist Episcopal Church in Lima, Ohio. Signed by E.D. Cooke, pastor. Dated: St. Johns, Ohio,
May 8, 1895.
|
|
|
|
One item. |
| 22 |
94 |
St. Louis, Alton, and Terre Haute Railroad Company undated |
|
|
|
Preferred stock certificate of the St. Louis, Alton, and Terre Haute Railroad Company, Incorporated by the State of Illinois
and Indiana. Undated.
|
|
|
|
One item. |
|
|
|
Blank certificate. |
| 22 |
95 |
Salem, Ohio Methodist Episcopal Church Petition March 22, 1822 |
|
|
|
Petition from members of the church of the Honourable Court of the County of Ashtabula in the State of Ohio to authorize reverend
Jesse Vitez to solemnize marriage. Dated: March 22, 1822.
|
|
|
|
One item. |
| 22 |
96 |
Saltonstall, Dudley August 12, 1798 |
|
|
|
ALS from Dudley Saltonstall to B. Talmadge, E. Wadsworth, Frederick Wolcott, W. Holmes, Jr. and Roger Skinner about the sale
of land in New Connecticut, presumably in Conneaut, Ashtabula County, Ohio (according to a note at the end of the letter).
Dated: Canandaigue, August 12, 1798.
|
|
|
|
One item. |
| 22 |
97 |
Sanders, Jacob October 20, 1824 |
|
|
|
Land grant issued to Jacob Sanders, of Philadelphia County, Pennsylvania... of Section Six in Township Fourteen of Range Four,
containing fifty-five acres and eight-hundredths of an acre... Signed by the President of the United States; James Monroe
and George Graham, Commissioner of General Land Office. Dated Washington, District of Columbia, October 20, 1824.
|
|
|
|
One item. |
| 22 |
98 |
Sanders, John July 13, 1797 |
|
|
|
Quit claim deed between John Sanders of Norwalk in tdhe county of Fairfield and the stte of connecticut, and Stephen Lockwood
of Norwalk, aforesaid... for a certain tract of land lying south of Lake Erie in quantity half a million acres commonly called
the Sufferers Land... Dated: July 13, 1797.
|
|
|
|
Three pages. Twenty-eight cm. |
|
|
|
Copy. |
| 22 |
99 |
Sanders, Oliver November 15 - December 21, 1864 |
|
|
|
The campaign of Sherman's Army of Georgia from Atlanta to Savannah commencing on November 15 and ending December 21, 1864. |
|
|
|
14 pages. |
|
|
|
Xerox copy. |
|
|
|
Gift from Chagrin Falls Historical Society. September, 1972. |
|
|
|
|
|
|
|
|
| 22 |
100 |
The Sandusky City Manufacturing Company, Sandusky, Ohio May 16, 1854 |
|
|
|
LS to G.T. Roberts, Ashland, Ohio, recommending their hydralic cement. Signed: J.W. Jayne, Secretary. Dated may 16, 1854. |
|
|
|
Printed form. |
| 22 |
100 |
The Sandusky City Manufacturing Company, Sandusky, Ohio May 16, 1854 |
|
|
|
ALS from J.W. Jayne, Secretary to G.T. Roberts, Ashland, Ohio quoting their price for cement and recommending their product.
Dated: Sandusky City, May 16, 1854.
|
| 22 |
101 |
Sandusky County, Ohio Commissioners October 29, 1869 to November 8, 1870 |
|
|
|
County bonds issued on account of the improvement of the Fremont and South Creek Road. Dated: October 29, 1869 to November
8, 1870. Issued to A. Young, Elderkin and Herbster.
|
|
|
|
Eight items. |
|
|
|
Bonds numbered: 9, 56, 60, 67, 88, 89, 112, 138. |
| 22 |
102 |
Sandusky, Mansfield, and Newark Rail Road 1881 |
|
|
|
Building stone culvert one-half mile north of Plymouth. Sandusky, Mansfield and Newark Rail Road. Dated: 1881. |
|
|
|
Two pages. Twenty-six cm. |
| 22 |
102 |
Sandusky, Mansfield and Newark Rail Road 1881 |
|
|
|
Permanent improvements, Sandusky, Mansfield amd Newark Rail Road. Dated: 1881. |
|
|
|
Eight pages. Twenty-six cm. |
| 22 |
103 |
Sandy and Beaver Canal Company 1827 1830-1849 |
|
|
|
Loan certificates, and note, map of Sandy and Beaver Canal, as contemplated, 1827. Dated: 1827; 1830-1849. Note to George
Garretson from William E. Russell regarding placing an order.
|
|
|
|
Four identified items. |
|
|
|
Fifth item unidentified. [appears to be liner torn from journal]. |
| 22 |
104 |
Sandy and Beaver Canal Company March, 1836 |
|
|
|
Suggestions, et cetera as to form of lease by Sandy and Beaver Canal company of Mill Privelege at Bolivar... Columbiana County,
Ohio. Dated: March, 1836.
|
|
|
|
One item. |
| 22 |
105 |
Sandy Township, Tuscarawas County, Ohio November 5, 1860 |
|
|
|
Report by teacher in Sub-District No. Eight to the Township clerk for the term commencing November 5, 1860... Includes numbers
of students, and teacher's pay.
|
|
|
|
One item. |
| 22 |
106 |
San Francisco. Committee of Vigilance June 11, 1856 |
|
|
|
Appointment of Frank Baker as Major of squadron, Citizens' Dragoons, in the military organization of the Committee of Vigilance.
Signed: Charles Doane, Grand Marshall, J.L. Poalk, Secretary. Dated: June 11, 1856.
|
|
|
|
One item. |
| 22 |
107 |
Sargent, John Harris (1812-1893) January 29, 1891 |
|
|
|
The development of Cleveland's harbor. Speech delivered before members of the Western Reserve Historical Society on January
29, 1891.
|
|
|
|
Six pages. |
|
|
|
Typescript. |
|
|
|
Tract No. 82 written on back. |
| 22 |
108 |
Sargent, John Harris (1814-1893) ca. 1893 |
|
|
|
Biographical sketch of John Harris Sargent, life member and Vice President of Western Reserve Historical Society by David
Wilbert Manchester. Ca. 1893.
|
|
|
|
five pages. |
| 22 |
109 |
Sargent, Winthrop (1753-1820) March 8, 1793 |
|
|
|
Marriage permit granted to William May and the widow Peggy Seymour, by Winthrop Sargent. Dated: March 8, 1793. |
|
|
|
With seal of the Northwest Territory. |
| 22 |
110 |
Sargent, Winthrop (1753-1820) March 18, 1794 |
|
|
|
Letter (unsigned) from William Bradford, Attorney General of the United States. Regarding claims of French refugees who had
been sold fraudulent titles to lands at Gallipolis comprised within the grant of the Ohio Land Company. The report mentioned
in this letter was presented to the Senate on March 22, 1794. Dated: March 18,1794.
|
|
|
|
One page. |
| 22 |
110 |
Sargent, Winthrop (1753-1820) May 1, 1798 |
|
|
|
ALS to Sargent as acting Governor of the Northwest Territory from the Justices of the Court of general quarterly sessions
and of Common Please for the County of Hamilton regarding the reappointment of Aaron Cadwell, late a justice of said Court...
Cincinnati,May 1, 1798.
|
|
|
|
One page. |
| 22 |
110 |
Sargent, Winthrop (1753-1820) May 10, 1798 |
|
|
|
ALS from Bezaleel Wells to Winthrop Sargent regarding the Indian Intercourse Bill, and collection of tavern, ferry, and marriage
fees. Dated: Steubenville, May 10, 1798.
|
|
|
|
One page. |
| 22 |
111 |
Saunders, William B. (1895-1948) 1937-1950 |
|
|
|
Eighteen xerox copies of clippings from Cleveland newspapers about William B. Saunders, a prominent African-American lawyer
and NAACP leader. Xerox copy of a letter from Thomas E. Dewey, Governor of New York, thanking Saunders for his support in
the 1948 presidential election. 1937-1950.
|
|
|
|
Accession number 669. |
| 22 |
112 |
Savage, James Woodruff November 9, 1864 |
|
|
|
ALS from Colonel James W. Savage to Chauncey M. DePew, Secretary of State [New York] regarding a box of envelopes for soldiers'
voting which had not arrived. Dated: Adjutant's Office, Head-Quarters Twelfth New York Volunteer Cavalry, "Camp Palmer" near
Berne, North Carolina, November 9, 1864.
|
|
|
|
One item. |
| 22 |
113 |
Savage, Marguerite 1889-1970 |
|
|
|
Miscellany regarding a man (J.G.Armstrong) thought to be John Wilkes Booth. Dated: 1889-1970. |
|
|
|
Includes letters from Armstrong to Professor Robert Kidd, Henry Pence, Librarian of the Cincinnati Enquirer, two letters from
C. Spencer Chambers, and two letters from Marguerite Savage to her daughter Maribel.
|
|
|
|
Six items. |
|
|
|
Photocopies. |
| 22 |
114 |
Savinsky, Sam 1924-1935 |
|
|
|
Savinsky family papers. Documents, letters, passports, concerning Sam and his wife Annette Savinsky, Jewish immigrants from
Poland... Dated:1924-1935.
|
|
|
|
Ten items in English and Yiddish. |
|
|
|
Accession number 436. |
| 22 |
115 |
Sawyer, Isaac September 7, 1826 |
|
|
|
Appointment of Sawyer as Third Sergeant in Second Company of Light Dragoons in Squadron Cavalry First Brigade, Ninth Division,
Ohio Militia. signed by Henry Williams. Painesville, Ohio, September 7, 1826.
|
|
|
|
One item. |
| 22 |
116 |
Sawyer, Katherine undated |
|
|
|
Painesville libraries before 1900, by Katherine H. Sawyer. Undated. |
|
|
|
20 pages. Twenty-eight cm. |
|
|
|
Typewritten. |
|
|
|
Gift of Mrs. C. Baldwin Sawyer. October 16, 1973. |
| 22 |
117 |
Sawyer Family ca. 1852 |
|
|
|
Family records of Thomas A. Sawyer, including birth, death, and marriage dates and an appendix on earlier family members.
Copied by Sawyer in June, 1852.
|
|
|
|
Sixteen pages. Fifteen cm. |
| 22 |
118 |
Saxe, John Godfrey November 18, 1849 |
|
|
|
ALS from John Godfrey Saxe to Harvey Rice regarding the publication of a book of his poems. Dated: Boston, November 18, 1849. |
|
|
|
One item. |
| 22 |
119 |
Saxton, David January 22, 1865 February 15, 1865 |
|
|
|
ALS from Saxton regarding the desire of Corporal Wheelock to an officer's commission in his regiment or some other organization.
Sawyer was a captain in the First Regiment of Wisconsin Volunteers (Heavy Artillery). Dated: Fort Farnsworth (Saxton was post
commander), Virginia, January 22, 1865. Appended to the above are endorsements from Charles Meservey, Colonel of the regiment,
and David C. Fulton, major in the regiment. Both endorsement are dated February 15, 1865.
|
|
|
|
One item. |
| 22 |
120 |
Saxton, James A. [1871] |
|
|
|
Wedding invitation sent by Mr. and Mrs. James A. Saxton to the marriage of their daughter Ida to William McKinley on Wednesday
evening, January 25, 1871 at 7:00 o'clock. first Presbyterian Church, Canton, Ohio, [1871]. Addressed to Josiah Robbins family.
|
|
|
|
One item. |
| 22 |
121 |
Schenck, Robert Cumming (1809-1890) February 22, 1870 |
|
|
|
ALS from Robert C. Schenck to Colonel Philip Sidney Post, United States Consul, Vienna, introducing his friend Mr. G.B. Fenno
and hi daughter, of Boston, suggesting that he "show them the sights"... Dated: February 22, 1870.
|
|
|
|
One item. |
|
|
|
Gift on Arnold M. Shankman. December, 1971. |
| 22 |
122 |
Schenck, Robert Cumming (1909-1890) January 28, 1872 |
|
|
|
ALS from Robert C. Schenck to Colonel Philip Sidney Post, U.S. Consul, Vienna, recommending Mr. Charles S. Larabee who is
visiting Austria as a representative of "a very ingenious and valuable improvement in the manufacturing of shoes by machinery"...
Dated: London: January 28, 1872.
|
|
|
|
One item. |
|
|
|
Xerox copy. |
|
|
|
Gift of Arnold M. Shankman. |
| 22 |
123 |
Schenck, Robert Cumming (1809-1890) December 23, 1864 |
|
|
|
ALS from Robert C. Schenck to Henry Wilson United States Senator from Massachusetts, requesting that he "return to him, by
bearer or through the Post Office, the lists of unemployed general officers which came to me from the War Department and which
I sent you this day with the bill of the House on that subject". Dated Washington D.C., December 23, 1864.
|
|
|
|
One item. |
| 22 |
124 |
Schmidt, Lois undated |
|
|
|
Academic paper on the Shakers. Possibly from Findlay College, Findlay, Ohio. Undated. |
|
|
|
Sixty-one pages. |
| 22 |
125 |
Schnebley, Rudolph February 22, 1827 |
|
|
|
Land grant issued to Rudolph Schnebley of Bedford County, Pennsylvania, "has deposited in the General Land Office...a certificate
of the Register of Land Office at Wooster... Signed: February 22, 1827 by John Quincy Adams, President of the United States
[and] G.W. Graham, Commissioner of the General Land Office.
|
|
|
|
One item. |
|
|
|
Certificate No. 1130. |
| 22 |
126 |
Schneider, Joseph (1851-1902) May 2, 1872-March 12, 1902 |
|
|
|
Miscellaneous documents associated with Joseph Schneider, May 2, 1872-March 12, 1902. |
|
|
|
Four items. |
|
|
|
Gift of Mrs. Frank Gardner, his daughter. |
| 22 |
127 |
Schofield, John McAllister (1831-1906) 1849-1853 |
|
|
|
Account book of cadet J.M. Schofield with the treasurer of the United States Military Academy. 1849-1853. |
|
|
|
One volume. |
|
|
|
21.5 cm. |
| 22 |
128 |
Schofield, John McAllister (1831-1906) June 14, 1886 |
|
|
|
ALS from J.M. Schofield to Edgar F. Gladwin, Brooklyn, New York, in reply to his inquiry as to "the world's three greatest
Generals...Impossible to make a comparison." Dated: Governor's Island, New York, Headquarters Division of the Atlantic, June
14, 1886.
|
|
|
|
One item. |
| 22 |
129 |
School memorandum booklet including roster, commencing April 15, 1817 April-June, 1817 |
|
|
|
Partial school record book for 1817 with students' names, attendance, some entries may concern pay for teacher in the form
of board. Many marginal notes on various topics.
|
| 22 |
130 |
Schoolcraft, Henry Rowe (1793-1864) October 5, 1843 |
|
|
|
ALS to General Lewis Cass remarking about Mr. Barr's inquiries regarding Indian names, and discusses the Indian origin of
several place names, including the name Ohio... Dated" Detroit, October 5, 1843.
|
|
|
|
One item. |
|
|
|
This letter is signed "Henry R. Colcraft" which was the pen name that Schoolcraft used on a poem that he published. |
| 22 |
131 |
Schrock, Martha Helene (b. 1868 March 22, 1869 |
|
|
|
Baptismal certificate. Dated: March 22, 1869. |
|
|
|
One item. |
|
|
|
In German script, |
| 22 |
132 |
Schubert, Orlando V. ca. 1880 |
|
|
|
Sketch of Cleveland's Prominent Military Bands 1840-1880, with rosters, time when organized, and style of uniform and instruments,
including the original records of Cleveland's first military band. Cleveland, Ohio. Ca. 1880.
|
|
|
|
Twenty-two pages with illustrations and portraits. |
|
|
|
5.25 inches x 9 inches. |
|
|
|
Hand-lettered. |
| 22 |
133 |
Schuckers, Jacob W. October 6, 1894 |
|
|
|
ALS from J.W. Schuckers to Honorable C.C. Baldwin regarding the publication of his history of the panic and suggesting he
would like to read his paper about the Rescue Cases before the Historical Society sometime. Dated: Newark, October 6, 1894.
|
|
|
|
One item. |
| 22 |
134 |
Schuckers, Jacob W. September 24, 1873 |
|
|
|
ALS from J.W. Schuckers to James A. Briggs regarding a biography of Salmon P. Chase that he was hoping to publish. Dated:
New York, September 24, 1873.
|
|
|
|
One item. |
| 22 |
135 |
Schulke, Louis A. 1922, undated |
|
|
|
1. Resume of Louis A. Schulke, undated. Four pages. Twenty-eight cm. |
|
|
|
2. Photocopy of newspaper clipping about him. Undated. One page. Twenty-eight cm. |
| 22 |
136 |
Schurz, Carl (1829-1906) July 9, 1870 |
|
|
|
ALS from Carl Schurz to his friend Charles Sumner, United States Senator from Massachusetts, introducing Judge Westerkamp
of Prussia and soliciting his help in being introduced to "some gentlemen at Boston who can aid him in gaining access to government
archives, etc." Dated: July 9, 1870.
|
| 22 |
137 |
Schurz, Carl (1829-1906) January 4, 1873 |
|
|
|
ALS from Carl Schurz to United States Senator Charles Sumner introducing Mr. Severance of Boston. Dated: January 4, 1873. |
|
|
|
One item. |
|
|
|
Name was previously listed as Sorenson, but more likely is Severance. |
| 22 |
138 |
Schurz, Carl (1829-1906) undated |
|
|
|
Carl Schurz autograph on envelope. Envelope is addressed to E.A. Schellentrager, prominent pharmicist in Cleveland for many
years. Undated.
|
|
|
|
One item. |
| 22 |
139 |
Schwartz, C.F. William May 27, 1864 |
|
|
|
ALS from C.F. William Schwartz to his wife describing the events with his regiment, the Twenty-fourth Indiana Volunteer Infantry.
Dated Baton Rouge, Louisiana, May 27, 1864.
|
|
|
|
One item. |
|
|
|
[American Civil War] |
| 22 |
140 |
Swartzenberg, Lewis H. 1844-1873 |
|
|
|
Application for citizenship, New York; Application for citizenship, Ashtabula County, Ohio; bill of sale; receipt from the
Masonic Temple Association of the City of Cleveland; certificate of protest and promissory note; envelope with miscellaneous
notations. Dated: 1844-1873.
|
|
|
|
Seven items. |
| 22 |
141 |
Schweinfurth, Charles Frederick (1856-1919) 1972 |
|
|
|
Photocopy of a cover letter from William Waugh to a typed recollection of his mother, Mildred Ockert Waugh, who visited the
Schweinfurth home at 1951 East 75th Street as a young girl. Included is a photocopy of Mildred Waugh's two-page typed account
and an invitation to a garden party celebrating the Schweinfurth house's designation as a Cleveland Landmark.
|
|
|
|
Three items. |
|
|
|
|
|
|
|
|
| 22 |
142 |
Scott, John (1824-1896) May 12, 1870 |
|
|
|
ANS from John Scott [United States Senator from Pennsylvania] to United States Senator Charles Sumner introducing Mr. J.A.
Partridge. Dated: Washington D.C., United States Senate chamber, May 12, 1870.
|
|
|
|
One item. |
| 22 |
143 |
Scott, Joshua December 16, 1835 |
|
|
|
Indenture between John Scott of the County of Logan and State of Ohio... and Samuel McCulloch of the County and State aforesaid
for that tract of land... in the County of Logan and State of Ohio. Dated: December 16, 1835.
|
|
|
|
One item. |
| 22 |
144 |
Scott, Martin undated |
| 22 |
145 |
Scott, Sir Thomas (d. 1594) undated |
|
|
|
Epitaph to Sir Thomas Scott, Knight, Kent, who died December 30 1594, and was buried in St. Mary's Church, Brabourne, Kent.
Undated.
|
|
|
|
One item. |
| 22 |
146 |
Scott, Winfield (1786-1866) October 12, 1860 |
|
|
|
ALS from Winfield Scott to A. Pell, Esquire, about a visit to the United States Military Academy at West Point and a visit
to Washington D.C. by Lord Renfrew. Dated: [Washington D.C.], October 12, 1860.
|
|
|
|
One item. |
| 22 |
147 |
Scott, Winfield May 10, 1928 |
|
|
|
LS from Winfield Scott, United States Department of the Interior, Bureau of Pensions, to Mrs. W.B. Rawson, Cleveland, Ohio,
regarding the life of Daniel Belden (1745-1834), who served with Massachusetts troops from 1775 to 17777 and who died in Grafton,
Lorain County, Ohio. Dated: Washington D.C., May 10, 1928.
|
| 22 |
148 |
Scott-Siddons, Mary F. January 8, 1875 |
|
|
|
Photocopy of ALS from Mary F. Scott-Siddons to Mr. Covert, saying she is enclosing the photo she promised, with best wishes
for a Happy New Year to yourself and Mrs. Covert... Dated: St. Paul, January 8, 1875.
|
|
|
|
One item. |
|
|
|
Accession number 837. |
| 22 |
149 |
Scovil, Josiah November 30, 1863 |
|
|
|
Certificate of exemption for a draftee on account of disability. Issued to Josiah Scovil of Vermontville, Eaton County, State
of Michigan. Dated: Jackson, November 30, 1863.
|
|
|
|
One item. |
| 22 |
150 |
Scovill, Philo 1842 |
|
|
|
Application for renewal of tavern license on superior Street in the city of Cleveland, made to the Court of Common Pleas,
April term, 1842.
|
|
|
|
One item. |
| 22 |
151 |
Scovill, Philo May 19, 1826 |
|
|
|
Financial statement from Philo Scofield to A. Kingsbury. Dated: May 19, 1826. |
|
|
|
One item. |
| 22 |
152 |
Scovill, Philo Juen 29, 1833 |
|
|
|
Lease agreement for the Tavern House in Cleveland between Philo Scovil and L. Harrington. Dated June 29, 1833. |
|
|
|
One item. |
| 22 |
153 |
Scovill, Philo December 12, 1834 |
|
|
|
Letter of resignation as a Director of the Bank of Cleveland. Dated: December 12, 1834. |
|
|
|
One item. |
| 22 |
154 |
Scovill, Philo 1833 1854 |
|
|
|
Includes a Deposition from Philo Scovil to the General Assembly of the State of Ohio on a claim that the construction of the
Ohio Canal in Licking county damaged his land, and other related correspondence. Dated: 1833;1854.
|
|
|
|
Six items. |
| 22 |
155 |
Scovill, Philo undated |
|
|
|
Record of an account with Alfred Kelley. Undated. |
|
|
|
One item. |
| 22 |
156 |
Scovill, Philo undated |
|
|
|
Miscellaneous notes about Philo Scovill and the Scovill family, many from publications on Cleveland [1826-1862]. |
|
|
|
Six pages. |
|
|
|
Partly handwritten and partly typed. |
| 22 |
157 |
Scranton, Irene P. ca. 1828 |
|
|
|
Rules of deportment for a girls' school started before 1829, conducted by Irene P. Hickox. Four messages addressed to members
of the school upon leaving at the end of the term. Undated.
|
|
|
|
Two items. |
| 22 |
158 |
Scroggs, Gustavus A. January 6, 1862 |
|
|
|
ALS from Gustavus A. Scroggs to [Edwin d. Morgan] Governor of New York about the transfer of Lieutenant Chamberlain from the
Second to the fourth Regiment... Dated: Buffalo, Head Quarters, Eagle Brigade. Dated: January 6, 1862.
|
| 22 |
159 |
Seabrook Warehouse, James River March 22, 1822 |
|
|
|
Receipt for tobacco received of Perkins and Harris. Signed by William V.T. Burton. Dated: March 22, 1822. |
|
|
|
One item. |
| 22 |
160 |
Ford, Seabury (1801-1855) undated |
|
|
|
Biography of Governor of Ohio (1849-1850). Possibly a typewritten copy of a tribute written shortly after Ford's death in
1855.
|
|
|
|
One item. |
|
|
|
Sixteen typed pages. |
| 22 |
161 |
Seager, David Guillermo January 28, 1848 |
|
|
|
Funeral invitation sent to senor David Guillermo Seager and his wife. Dated: Mexico, January 28, 1848. |
|
|
|
One item. |
| 22 |
162 |
Seals undated |
|
|
|
Notary seals from Ohio. Undated. |
|
|
|
Three items. |
| 22 |
163 |
SeCheverell, Claude D. 1904-1907 |
|
|
|
Ten TLS from L.I. Plummer to Claude SeCheverell concerning the Sacaton springs and great Gold Belt mining companies.
Dated: 1904-1907.
|
|
|
|
Eleven pages. |
| 22 |
163 |
SeCheverell, Claude D. August 27, 1906 |
|
|
|
Postcard to Mr. and Mrs. C.D. SeCheverell signed "Aunt Mary". August 27, 1906. |
|
|
|
One item. |
| 22 |
164 |
Second Ward Relief Association 1862-1863 |
|
|
|
List of volunteers and a Treasurer's report of this Association formed during the Civil War to financially aid families whose
breadwinners had left to fight in the war. Cleveland, Ohio, Records, 1862-1863.
|
|
|
|
Two items. |
|
|
|
Gift of J.D. Cox, 1903. |
|
|
|
(American Civil War). |
| 22 |
165 |
Sedgwick, Albert April 28, 1856 |
|
|
|
ALS from Albert Sedgwick to William Case acknowledging draft for $5,058 on Ocean Bank of New York. Dated: School fund Office,
Hartford, April 28, 1856.
|
|
|
|
One item. |
| 22 |
166 |
Seger, Nathaniel 1825 |
|
|
|
Autobiographical. "Extracted from a pamphlet published by Nathaniel Seger at Paris, Maine, in 1825". Accounts from his Journal
of an American soldier during the American Revolution, include Bunker Hill, Fort Ticonderoga, Quebec and Rhode Island. Much
of this extract describes his experience while a prisoner of Indians before being turned over to British forces in Canada.
|
|
|
|
One item. |
| 22 |
167 |
Seguin, Francois 1715 1728 1732 1743 |
|
|
|
Documents related to Francois Seguin, and early French trader, with reproductions of five contracts before notary public...
Dated: 1715;1728;1732;1743. Taken from the Rapport de l'Archiviste of 1928-1930. pages 217, 269,293, 294,441.
|
|
|
|
Cover letter from Ruth Gariepy Smale, archivist, to Mrs. Elizabeth Rodgers of Chagrin Falls. Dated: June 1, 1976. |
|
|
|
Seven photocopied items. |
| 22 |
168 |
Selden, Richard E. January 30, 1868 |
|
|
|
Letter to Mrs. Abner Ely (Abigail Gregory) regarding his grandfather, Revolutionary War soldier Colonel Samuel Selden and
his ancestry. Dated: Hadlyme, Connecticut, January 30, 1868.
|
|
|
|
Five pages. Typescript. |
| 22 |
169 |
Sermons delivered in Austinburg, Ohio 1805 1813 1831 |
|
|
|
Sermon delivered in Austinburg, Ashtabula County, Ohio and other towns. Dated: 1805; 1813; 1831. |
|
|
|
Three items. |
| 22 |
170 |
Searle, Roger September 20, 1820 |
|
|
|
ALS from Roger Searle, first minister in Liverpool Township of Medina County, Ohio, to Solomon Griswald of Windsor, Ashtabula
County, Ohio. References migration to Medina County from Connecticut and the health of the residents. Dated: September 20,
1820.
|
| 22 |
171 |
Seward, Frederick William (1830-1915) November 4, 1862 |
|
|
|
ANS from F.W. Seward (Assistant Secretary of State) to the Honorable Albert Gallatin Riddle of Ohio, saying his letter of
October 30, 1862 "has been received and duly filed..." Dated: Washington D.C., Department of State, November 4, 1862.
|
|
|
|
One item. |
| 22 |
172 |
Seward, William Henry (1801-1872) January 19, 1825 |
|
|
|
ALS to David E. Evans, Esquire of Batavia, New York, regarding the amounts to be paid Louisa Taylor and John Beach as relief
for the Niagara Sufferers. The Niagara Sufferers were those who had suffered property damage during the Niagara Campaign
during the War of 1812. Seward at this time was an attorney in private practice.
|
|
|
|
Dated: Auburn, New York, January 19, 1825. |
|
|
|
One page. |
| 22 |
172 |
Seward, William Henry (1801-1872) November 23, 1843 |
|
|
|
ALS from W.H. Seward to David E. Evans , Batavia, New York, regarding a case that Seward was handling at the time. Dated:
November 23, 1843. Seward at this time was out of politics and practicing law.
|
|
|
|
One item. |
| 22 |
173 |
Seward, William Henry (1801-1872) July 8, 1863 |
|
|
|
ALS from W.H. Seward to Honorable Charles Sumner, Chairman of the United States Senate Committee on Foreign Relations, regarding
a letter addressed to Senator Sumner from Mr. W.S. Speer, late Consul of the United States at Zanzibar in which he charges
Mr. William Hines, the present consul of disloyal statements...Dated: Department of State, Washington D.C., July 8, 1863.
|
|
|
|
One item. |
| 22 |
174 |
Seward, William Henry (1801-1872) February 3, 1868 |
|
|
|
ALS from W. H. Seward to Charles Sumner, Chairman of the United States Senate Committee on Foreign Relations, enclosing a
draft of a Resolution "which if you should think proper to offer, would elicit some very interesting papers..." Dated: Washington
D.C., Department of State, February 3, 1868.
|
|
|
|
One item. |
| 22 |
174 |
Seward, William Henry (1801-1872) July 21, 1868 |
|
|
|
LS from W.H. Seward to Charles Sumner saying the accompanying copy of a dispatch of June 7, 1868, relative to the United States
Mission to Brussels has been received from Mr. Sanford [United States Minister to Belgium] for such disposition as yourself
and the Committee over which you preside may be disposed to make of the subject to which it refers...Dated: Washington D.C.,
Department of State, July 21, 1868.
|
|
|
|
One item. |
| 22 |
175 |
Sewing Society In Aid Of Foreign Missions of Cleveland October 26, 1831 |
|
|
|
Constitution and minutes of Sewing society In Aid Of Foreign Missions. Includes signatures of members. [Seems to be an organization
for females only].
|
|
|
|
Wednesday, October 26, 1831. |
|
|
|
One item. |
|
|
|
Gift of Mrs. Frank Meade. |
| 22 |
176 |
Seymour, Horatio (1810-1886) September 13, 1869 |
|
|
|
ALS from Horatio Seymour to General George W. Morgan saying he has been unable to answer his letter in which Morgan asked
at what price the State of New York sold its scrip for the lands given by Congress [Morrill Act] in 1862 for educational purposes...It
conveyed most of its scrip to Ezra Cornell for a nominal price... Dated: Utica, September 13, 1869.
|
|
|
|
One item. |
| 22 |
177 |
Seymour, Horatio (1810-1886) August 25, 1868 |
|
|
|
ALS from Horatio Seymour to General George W. Morgan about political affairs in Ohio [during the presidential campaign of
1868 when Seymour was the Democratic candidate against Ulysses S. Grant]. Dated: August 25, 1868.
|
|
|
|
One item. |
| 22 |
178 |
Seymour, Horatio (1810-1886) September 2, 1882 |
|
|
|
ANS from Horatio Seymour to "Dear Sir" in which he encloses $3.50 to pay for a copy of the life of General [Horatio?] Wright
which he has received. Dated Utica, September 2, 1882.
|
|
|
|
One item. |
| 22 |
179 |
Seymour, John A. undated |
|
|
|
Compilation of interesting items from recent missionary letters written by John A. Seymour, district Superintendent of the
Presbyterian Board of Publication, Cleveland, Ohio.
|
|
|
|
Undated. |
|
|
|
Six pages. |
| 22 |
180 |
Shaker Historical Society Museum 1970 |
|
|
|
Architectural drawings of the Shaker Historical Society Museum, 16740 South Park Boulevard, Shaker Heights, Ohio. Dated: 1970. |
|
|
|
Seven pages. |
| 22 |
181 |
The Shakers' Bible January, 1824 |
|
|
|
Manuscript copy of an article in Newcastle Magazine (thirty-one pages) entitled "The Shakers' Bible". Typescript copy of the
same (thirteen pages). Signed: William Thompson. Dated: January 24, 1824.
|
|
|
|
Two items. |
| 22 |
182 |
Shankman, Max August 7, 1920 |
|
|
|
Certificate for one share of stock in the Cleveland Co-Operative Association, Cleveland, Ohio. Dated: Cleveland, Ohio, August
7, 1920.
|
|
|
|
One item. |
| 22 |
182 |
Shankman, Max February 17, 1917 |
|
|
|
Certificate for one share of stock in the Cleveland Co-Operative Association, Cleveland, Ohio. Dated: Cleveland, Ohio, February
17, 1917.
|
|
|
|
One item. |
| 22 |
183 |
Shannon, Richard Cutts March 30, 1865 |
|
|
|
ALS from R.C. Shannon, Assistant Adjutant General to "General" regarding his appointment to one of the new regiments being
raised in New York State. Dated: Head Quarters, First Division, Twenty-Fifth Army Corps, Army of the James. Dated March 30,
1865.
|
|
|
|
One item. |
| 22 |
184 |
Sharp, William Graves (1859-1922) January 29, 1913 |
|
|
|
TLS from W.G. sharp to Frank M. Gallup, Secretary, Sandusky Tool Company, Sandusky, Ohio, in reply to his letter about one-cent
postage...Dated: Washington D.C., House of Representatives. Committee on Foreign Affairs. January 29, 1913.
|
| 22 |
185 |
Sharp, William Graves (1859-1922) January 29, 1913 |
|
|
|
TLS from W.G. Sharp to Will J. Tappan, Secretary, Mansfield, Ohio, in reply to his letter about the Weeks Bill for penny postage...
Dated: Washington D.C., House of Representatives. Committee on Foreign Affairs... January 29, 1913.
|
|
|
|
One item. |
| 22 |
186 |
Sharpe, Jacob [1810?] |
|
|
|
Testimony concerning an agreement with Jonathan Seelye to survey the Black River tract of land for Judge Austin and Sheldin
in the dealings between Seelye and Austin regarding the sale of lands. Signed: Jacob Sharpe. Dated: [1810?].
|
|
|
|
Two pages. Manuscript. |
| 22 |
187 |
Sharpe, Orin 1857-1890 |
|
|
|
Correspondence, receipts, accounts, tax documents. Dated: 1857-1890. |
| 22 |
188 |
Sharpless, Jonathan October 18, 1808 |
|
|
|
Indenture made between Thomas French of Columbiana County, Ohio, and Jonathan Sharpless of Fayette County, Pennsylvania, for
land at Steubenville, Ohio. Dated: October 18, 1808.
|
|
|
|
One item. |
| 22 |
189 |
Shaw, Anna Howard (1847-1919) November 24, 1915 |
|
|
|
TLS from Anna H. Shaw to John C. Pearson, Cleveland, Ohio, in reply to his letter requesting her picture and returning one...
Dated: National American Woman Suffrage Association, New York City, November 24, 1915.
|
|
|
|
One item. |
|
|
|
Photograph in WRHS portrait file. |
|
|
|
Gift of Meredith B. Colket, Jr. |
| 22 |
190 |
Shaw, Archer Hayes (1876-1962) [1957?] |
|
|
|
The North Rdigeville Ohio Congregational Church; A History. Contains Church membership, with resident pastors, 1822-1943.
Building the new church. Ladies Benevolent Society, and a history of the Ridgeville Congregational Church written upon the
occasion of its One-Hundred and Thrity-fifth anniversary o March 5, 1957.
|
|
|
|
Sixty pages. |
| 22 |
191 |
Shaw, Benjamin II April 20, 1778 |
|
|
|
Certificate of marriage intention of Benjamin Shaw II of Beverly and Miss Elizabeth Cushing of Ipswich. Signed: Joseph Wood.
Dated: April 20, 1778.
|
|
|
|
On verso: Married May 7, 1778. H.M. Cutler. |
|
|
|
One item. |
| 22 |
192 |
Shaw, Glenn M. March14, 1973 |
|
|
|
TLS from Glenn Shaw to Edward Winter identifying the people in a photograph of the students and faculty of the Cleveland School
of Art ca. 1898. Those identified include Grace Walsh, May Ames, Georgia Leighton Norton, Frederick Carl Gottwald, J.H. Donahey.
Dated: Sun city, Arizona, March 14, 1973.
|
|
|
|
Two pages. |
|
|
|
Included is a photocopy of the described photograph. |
| 22 |
193 |
Shaw, Henry Marchmore January 25, 1858 |
|
|
|
ALS from H.M. Shaw [member of the United States House of Representatives from North Carolina] to the Honorable Isaac Toucey,
Secretary of the Navy, requesting that a portion of the advertising of the Navy Department be given to the "Democratic Pioneer"
published at Elizabeth City, North Carolina. Dated: Washington D.C., January 25, 1858.
|
|
|
|
One item. |
|
|
|
Shaw entered Confederate service during the Civil War, holding the rank of Colonel when he was killed in action in 1864. |
| 22 |
194 |
Shaw, Leslie Mortimer (1848-1932) September 30, 1905 |
|
|
|
TLS from L.M. Shaw to Charles F. Leach, Collector of Customs, Cleveland, Ohio, regarding American fishermen poaching in Canadian
waters. Dated: Treasury Department, Washington D.C., September 30, 1905.
|
|
|
|
One item. |
| 22 |
195 |
Shaw, Leslie Mortimer (1848-1932) September 12, 1905 |
|
|
|
TLS from L.M. Shaw (Customs Collector of Cleveland, Ohio) regarding photographs of tombs...Dated: Treasury Department, Washington
D.C., September 12, 1905.
|
|
|
|
One item. |
| 22 |
196 |
Shaw, Theodore A. September 25, 1863 |
|
|
|
Discharge issued to Theodore A. Shaw, private in Captain Vamile's Company (K), 168th Regiment of New York Infantry Volunteers,
who was enrolled on October 7, 1862, to serve three years...Discharged September 25, 1863, at Convalescent Camp, Virginia,
by reason of surgeon's certificate of disability...
|
|
|
|
One item. |
|
|
|
(American Civil War) |
|
|
|
[Shaw appears to have enlisted as a fifteen-year old as he gives his age at the time of discharge as sixteen]. |
|
|
|
Gift of Mrs. George P. Bickford. |
| 22 |
197 |
Sheckler, William H. July 3, 1865 |
|
|
|
Discharge certificate issued to William H. Sheckler, Private in Captain J.P. Groves company E, 34th Regiment of Ohio Volunteer
Infantry... Signed: J.F. Huntington. Dated: July 3, 1865.
|
|
|
|
(American Civil War) |
|
|
|
One item. |
| 22 |
198 |
Sheehy, Daniel 1801 |
|
|
|
ALS from Daniel Sheehy to James Hillman, Territorial Commissioner at Youngstown, giving a list of his holdings in land in
Youngstown. Dated: August 3, 1801
|
| 22 |
198 |
Sheehy, Daniel 1798 |
|
|
|
Signed order to James Alexander at Bready's Inn for 1.5 yards of coating. Dated: Youngstown, November 17, 1798. |
|
|
|
On verso:Judgement on this ordered rendered in the August term, Court of Common Pleas, Trumbull County, Ohio, 1801. Signed
C. Pease, Prothy.
|
| 22 |
198 |
Sheehy, Daniel November 25, 1800 |
|
|
|
In the case of Henry Brown of Youngstown v. Daniel Sheehy of Youngstown. Declaration filed November 25, 1800. signed: John
S. Edwards, attorney for the plaintiff, together with a statement of Court costs.
|
| 22 |
198 |
Sheehy, Daniel September, 1800 |
|
|
|
Ohio Court of Common Pleas (Trumbull County). Subpoena in the case of Henry Brown of Youngstown v. Daniel Sheehy of Youngstown.
Witnessed September 23, 1800. Signed Calvin Pease, Prothonotary. Writ served September 22, 1800 as stated by James Hillman,
Deputy Sheriff.
|
| 22 |
198 |
Sheehy,Daniel September, 1800 |
|
|
|
Ohio court of Common Pleas (Trumbull County). Subpoena in the case of James Alexander of Beaver township, Allegheny County,
Pennsylvania v. Daniel Sheehy of Youngstown, at Warren on September 22, 1800. Signed: Calvin Pease, Prothonotary. Writ served
September 23, 1800, as stated by James Hillman, Deputy Sheriff.
|
| 22 |
199 |
Shelby, Lake County, Ohio 1818 |
|
|
|
Original survey and plat of the town of Shelby as surveyed by Christopher Crary and as attested to by John M. Henderson, Justice
of the Peace in Chagrin Township.
|
|
|
|
Two items. |
|
|
|
Accompanying letter from Clarence H. Hutchinson who donated these document in 1931. |
| 22 |
200 |
Sheldon, Jonathan April 17, 1815 |
|
|
|
ALS from Jonathan Sheldon to his son, Perry Sheldon in Smithfield in the county of Trumbull, State of Ohio, discussing family
matters, including the sale of some property. Dated: Tolland, [Connecticut], April 17, 1815.
|
|
|
|
One item. |
| 22 |
201 |
Sheldon, Julius C. September 9, 1853 |
|
|
|
Deed between Julius C. Sheldon and his wife, Mindwell Sheldon, and Attorney Orrin Harmon acting for the estate of Austin Turner
and his heirs for land in Newbury in Geauga county, Ohio. Dated:September 9, 1852.
|
|
|
|
One item. |
| Box |
Folder |
| 23 |
1 |
Shepard, Claude L. undated |
|
|
|
The Connecticut Land Company. The Western Reserve. An historical sketch. Undated. |
|
|
|
Twenty-nine typewritten pages. |
|
|
|
Sixty-one pages original manuscript. |
| 23 |
2 |
Shepard S. 1862-1863 |
|
|
|
Diary and financial records of Lieutenant Shepard of Company B, Eleventh Regiment Wisconsin Volunteers, kept while on duty
in Arkansas and Missouri. Shepard's company was responsible for procuring cotton to be shipped on the Mississippi River. Dated:
1862-1863.
|
|
|
|
One item. |
| 23 |
3 |
Sherborn, Charles Davies January 1, 1912 |
|
|
|
Photocopy of ALS from C.D. Sto Mr. Charles Clapp saying "I have ordered Mr. Ellis of New Bond street to send you 'a painter-etcher'
which I believe is the photogravure desired by you. You can decide for yourself. It's an excellent portrait and was reproduced
from a water colour drawing by Arthur Ellis..." Dated: January 1, 1912.
|
|
|
|
One item. |
|
|
|
Accession No. 837 |
| 23 |
4 |
Sherburne, Mrs. Arthur J. 1971 undated |
|
|
|
Typewritten Alphabetical list of burials in Watervliet, New York, Cemetery. Prepared by Mrs. Arthur J. Sherburne. Undated. |
|
|
|
Thirty-one pages. |
|
|
|
Typewritten Information from survey of Shaker Cemetery at Watervliet, New York. Dated: 1971. |
|
|
|
Two items. |
| 23 |
5 |
Sherburne and Noonan, Cleveland, Ohio June 1, 1888 December 1, 1888 |
|
|
|
Receipts from Sherburne and Noonan, Livery, boarding fees and other services rendered to David Z. Norton. Dated June 1, 1888
and December 1, 1888.
|
|
|
|
Two items. |
| 23 |
6 |
Sheridan, Philip Henry(1831-1888) August 17, 1869: February 22, 1882 |
|
|
|
ANS to the President of the United States [Ulysses S. Grant] in which General Sheridan endorses Matthew Deady for the position
of United States Circuit Judge for California and Oregon. Dated: Chicago, Illinois, Headquarters Military Division of the
Missouri, August 17, 1869.
|
|
|
|
Image of General Sheridan taken from a portrait. Autographed. Dated: February 22, 1882. |
|
|
|
Two items. |
| 23 |
7 |
Sheridan, Philip Henry (1831-1888) January, 1876 |
|
|
|
Pay voucher of Lieutenant General P.H. Sheridan for January, 1876. |
|
|
|
One item. |
| 23 |
8 |
Sheridan, Chautauqua County, New York undated |
|
|
|
Sheridan. Town Six. Range Eleven, Chautauqua, New York. [coped by D.S. Chase, Clerk in county Recorder's office, Mayville,
Chautauqua County, New York]. Undated.
|
|
|
|
Four pages. |
|
|
|
|
| 23 |
9 |
Sheridan, Chautauqua County, New York undated |
|
|
|
Township Six, Range Eleven. Sheridan Township, Chautauqua county, New York (copied through Lot Twenty-six). Undated. |
|
|
|
Seventy-one pages. |
|
|
|
Gift of Sherwin Chase. October, 1965. |
| 23 |
10 |
Sherman, Isaac December 31, 1787 |
|
|
|
Extract of letter from Colonel Isaac Sherman, a surveyor appointed by the state of Connecticut to assist in surveying the
western lands, addressed to His Excellency Governor Huntington. Describing the land and particularly mentioning the mouth
of the Cuyahoga River. Dated: December 31, 1787.
|
|
|
|
This copy was made by C.W. Burton and taken from the New York Journal and Weekly Register, May 1, 1788. also in the Microfilm
Collection under Huntington, Samuel. Samuel Huntington Papers.
|
|
|
|
One item. |
| 23 |
11 |
Sherman, John (1823-1900) March 12, 1870 |
|
|
|
ALS from Senator John Sherman to Senator Charles Sumner saying: "The bearer, Bishop Payne is the President of Wilberforce
University of Ohio, an institution of merit and success. He wishes to see you and I introduce him as entitled to the highest
respect and credence". Dated: Washington D.C., Committee on Finance, United States Senate, March 12, 1870.
|
|
|
|
One item. |
| 23 |
12 |
Sherman, John (1823-1900) March 8, 1880 |
|
|
|
ALS from Secretary of the Treasury John Sherman to Edwin Cowles Esquire, Editor of "The Leader", Cleveland, Ohio, in defense
of accusations made against him by a correspondent of the newspaper, Eugene H. Cowles. Sherman was accused of hiring former
Confederates over loyal Union men. Dated: Washington D.C., March 8, 1880.
|
|
|
|
One item. |
| 23 |
13 |
Sherman, John (1823-1900) October 11, 1861 |
|
|
|
ALS from John Sherman, United States Senator, to General GeorgeW. Morgan asking him to take command of the Sixty-fifth Ohio
Regiment for the present... Dated: Mansfield, Ohio, October 11, 1861.
|
|
|
|
(American Civil War) |
|
|
|
One item. |
| 23 |
14 |
Sherman, John (1823-1900) December 3, 1889 |
|
|
|
ALS from United States Senator John Sherman to John C. Covert, Cleveland, Ohio, saying it is impossible to send him a copy
of the reports on the original silver bill, but is sending a copy of the clauses in the bill... relating to coins... Dated
Washington D.C., United States Senate, December 3, 1889.
|
|
|
|
One item. |
|
|
|
With envelope. |
| 23 |
15 |
Sherman, John (1823-1900) undated |
|
|
|
Subscription list for copies of speeches delivered by John Sherman in the United States Senate on February 26, 1866. Undated. |
|
|
|
Subscription list for copies of speeches delivered by John Sherman in the United States Senate on March 18, 1871. Undated. |
|
|
|
Two items. |
| 23 |
15 |
Sherman, John (1823-1900) August 5, 1893 |
|
|
|
ALS from United States Senator John Sherman to A.H, Fain, Jr. promising to send a copy of the law to which he refers, as soon
as he reaches Washington D.C. Dated: Mansfield, Ohio, August 5, 1893.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) January 18, 1896 |
|
|
|
ALS from United States Senator John Sherman to R.C. Parsons declining his invitation to attend a banquet. Dated: Senate Chamber,
Washington D.C., January 18, 1896.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) undated |
|
|
|
"At Home" card from Mr. and Mrs. John Sherman. Saturday evening, February 21, from 8:00 to 11:00. 1323 K Street. Issued to
Mr. and Mrs. Warner, Arlington. Undated.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) February 4, 1886 |
|
|
|
LS from United States Senator John Sherman to O.C. Barber regarding a bill to come before the Committee on Finance on the
manufacture of matches. Dated: Senate Chamber, Washington D.C., February 4, 1886.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) December 10, 1877 |
|
|
|
LS from Secretary of the Treasury John Sherman to Mrs. S.A. Woodbridge regarding a diplomatic appointment to the mission to
Brazil. Dated: Treasury Department. Washington D.C., December 10, 1877.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) June 13, 1894 |
|
|
|
LS from United States Senator John Sherman to R.T. Pierce regarding the wool schedule. Dated: Senate Chamber, Washington D.C.,
June 13, 1894.
|
|
|
|
One item. |
| 23 |
15 |
Sherman, John (1823-1900) June 15, 1891 |
|
|
|
ALS from from United States Senator John Sherman to S.S. Warner regarding Oscar Townsend whose nomination he is seeking. Dated:
Mansfield, Ohio, June 15, 1891.
|
| 23 |
15 |
Sherman, John (1823-1900) March 20, 1896 |
|
|
|
Copy of typed note signed by United States Senator John Sherman to Ministers and Consuls of the United States introducing
Misses Harriet B. Chapman and Harriet Symonds, who are about to visit Europe together. Dated: Senate Committee on Foreign
Relations. March 20, 1896.
|
|
|
|
One item. |
| 23 |
16 |
Sherman, William Tecumseh (1820-1891) February 27, 1873 |
|
|
|
ALS from General W.T. Sherman to United States Senator Henry B. Anthony, involving a special favor for an army officer...
Dated Washington D.C., Headquarters Army of the United states, February 27, 1873.
|
|
|
|
One item. |
| 23 |
17 |
Sherman, William Tecumseh (1820-1891) October 23, 1869 |
|
|
|
ALS from General W.T. Sherman to "Dear Strong". Refers to Sherman's wish to attend the next encampment of the Grand Army of
the Republic in Louisville, health of relatives. Dated: Headquarters Army of the United States. Washington D.C., October 23,
1869.
|
|
|
|
One item. |
|
|
|
Photocopy. Original letter in Z41-M19 |
| 23 |
18 |
Sherman, William Tecumseh (1820-1891) December 28, 1875 |
|
|
|
ALS from General W.T. Sherman to T.D. McGillicuddy, Post Commander [GAR], Akron, Ohio, declining his invitation to speak
on Memorial Day, May 30, 1876. Dated: St. Louis, Missouri, December 28, 1875.
|
|
|
|
One item |
| 23 |
19 |
Sherman, William Tecumseh (1820-1891) October 10, 1889 |
|
|
|
LS from General W.T. sherman to M.W. Lang, Esquire, Wellington, Ohio, in reply to his inquiry about the route Sherman's army
took from Dalton to Resaca [Georgia]... Dated: New York City, October 10, 1889.
|
|
|
|
One item. |
|
|
|
With envelope. |
|
|
|
Gift of B.H. Lang, May 1925. |
| 23 |
20 |
Sherwin, Ahimaaz (1760-1838) February 20, 1899 |
|
|
|
Connecticut Adjutant General's Office. Certified statement of the Revolutionary War service of Ahimaaz Sherwin... Dated hardford,
February 20, 1899.
|
|
|
|
One item. |
| 23 |
20 |
Sherwin, Ahimaaz (1760-1838) February 24, 1899 |
|
|
|
Massachusetts, Secretary of the Commonwealth. Revolutionary War service of Ahimaaz Sherwin, from April 19, 1775 to February
21, 1778. Dated: Boston, February 24, 1899.
|
|
|
|
One item. |
| 23 |
21 |
Sherwin, Belle April 5, 1933 |
|
|
|
TLS from Belle Sherwin, President of National League of women voters, to Honorable Robert F. Wagner, Senate Office building,
Washington D.C. in support of his bill establishing a national employment system...Dated: Washington D.c., April 5, 1933.
|
|
|
|
One item. |
| 23 |
22 |
Sherwood, Caroline A. undated |
|
|
|
ALS from Carolina A. Sherwood to Mrs. Hattie Corning. Dated: Riverdale, Michigan, May 3. |
| 23 |
23 |
Sherwood, Isaac Ruth (1835-1925) 1923 |
|
|
|
Extract from Memoirs of the [Civil] War. Critique of the statue crowning the dome of the National Capitol from pages 183-185
of Memoirs of the War by Sherwood.
|
|
|
|
One item. |
| 23 |
24 |
Shields, James (1810-1879) January 28, 1878 |
|
|
|
ALS from James shields to M.S. O'Donnell, commenting on his speeches at Salem and East Cambridge, and anticipating seeing
him. Dated: Boston, Creighton House, January 28, 1878.
|
|
|
|
One item. |
|
|
|
With mounted photograph. |
| 23 |
25 |
Shields, Joseph C. April 29, 1863 |
|
|
|
Certificate signed by Ohio Governor David Tod issued to Joseph C. Shields upon becoming a Captain in the 19th Independent
Battery, Ohio Volunteer Artillery... Dated Columbus, Ohio, April 29, 1863.
|
|
|
|
One item. |
| 23 |
26 |
Shillaber, Benjamin Penhallow (1814-1890) November 1, 1875 |
|
|
|
"About Some Book", possibly a preface to a book or a book review. Dated: Chelsea, Massachusetts, November 1, 1875. |
|
|
|
One item. |
|
|
|
Five pages. |
| 23 |
27 |
Shipping, Great lakes 1863-1864 |
|
|
|
Lists of vessels built in the following Districts: Cleveland, Buffalo Creek, Chicago, Sandusky, Oswego, Milwaukee, Toledo.
These lists include the class of ship, owner, tonnage, and builder. Dated: 1863-1864.
|
|
|
|
Two items. |
| 23 |
28 |
Sholes, Stanton (1772-1865) November 4, 1859 |
|
|
|
ALS from Stanton Sholes and his wife Lucy to "our dear friend and brother Lang and family"...giving information about his
health and how he and his wife are getting along... Dated: Columbus, Ohio, November 4, 1859.
|
|
|
|
One item. |
| 23 |
29 |
Shore, Gilbert June 6, 1801 |
|
|
|
Bill of Sale between Gilbert Shore of Fayette County, State of Kentucky, who was paid Three-Hundred and Ten dollars by Isaac
Guillard of Adams county, Mississippi territory, for a Negro man slave named Prince about thirty-five years of age... Dated
Natchez, June 6, 1801.
|
|
|
|
One item. |
| 23 |
30 |
Showers, S. H. December 2, 1867 |
|
|
|
ALS from H.S. Showers to Frank H. Hurd concerning a pension claim of an African-American man named W.H. Pickett. W,C. Pickett
was handling the claim but has not reported any progress. Dated: Springfield, Ohio, December 2, 1867.
|
|
|
|
One item. |
|
|
|
Added to the letter is an unsigned reply. |
| 23 |
31 |
Shrinor, John 1837 1846 |
|
|
|
Account book. Possibly from a gristmill or wheat merchant. Dated: 1837; 1846. |
|
|
|
One item. |
| 23 |
32 |
Sugars, Mary Jean, author of Military Bounty Land Grants In Virginia Prior To The Revolution January 28, 1957 |
|
|
|
Scholarly paper, "Military Bounty Land Grants In Virginia Prior To the revolution"; genealogical research materials and methods
by Mary Jean Shugars. Meredith B. Colket, Jr. Professor. Dated January 28, 1957.
|
|
|
|
One item |
|
|
|
Fourteen pages. |
| 23 |
33 |
Shoemaker, Samuel S. July 9, 1870 |
|
|
|
ALS from SM. Shoemaker to Benjamin F. Butler, Washington D.C.[member of the House of Representatives], endorsing Judge Hugh
Lennox Bond [for a federal judgeship] who had been counsel for the Adams Express Company, giving great satisfaction. Dated
Baltimore, Adams Express Company, July 9, 1870.
|
|
|
|
On verso: "Respectfully referred to the Honorable Charles Sumner for his information and action. Washington, July 10, 1870.
Signed Benjamin F. Butler."
|
| 23 |
34 |
Shurlock, William 1795 |
|
|
|
Two ALS from William Shurlock to William Bray, Esquire, Great Russell Street, Bloomsberry, London. Dated: Philadelphia, July
1, 1795 and Dated: Easton, Pennsylvania, December 20, 1795.
|
|
|
|
Two items. |
|
|
|
Two typed transcriptions. |
| 23 |
35 |
Sheetz, George F. May 15, 1862 |
|
|
|
ANS from Captain G.F. Sheetz of Seventh Virginia Cavalry [Confederate ]to his commander, Colonel Ashby Turner regarding the
movement of his troops from their present location "about three miles this side of Staunton" to Turner's camp, citing exhaustion
of men and horses. Dated: Near Staunton, May 15, 1862.
|
|
|
|
One item. |
|
|
|
[This note was written during the Shenandoah Valley Campaign and three weeks prior to Turner's death in battle.] |
|
|
|
(American Civil War) |
| 23 |
36 |
Sickles, Daniel Edgar (1819-1914) March 4, 1886 |
|
|
|
ALS from D.E. Sickles to John M. Krauth [member of Gettysburg Battlefield Commission] regarding proposals for monuments, tablets,
and markers for regiments and batteries belonging to the Third Corps [which Sickles commanded]. Sickles indicates concern
for the high cost of getting permission from the private owners of these grounds. Dated: New York, 23 Fifth Avenue, March
4, 1886.
|
|
|
|
One item. |
|
|
|
(American Civil War) |
| 23 |
37 |
Sigel, Franz (1824-1902) January 18, 1889 |
|
|
|
ALS from Franz Sigel to Benjamin W. Austin, Secretary of the Trinity Historical Society, Dallas, Texas, expressing appreciation
of the honor conferred upon him by being elected an honorary member... Dated: New York, January 18, 1889.
|
|
|
|
One item. |
| 23 |
38 |
Sigourney, Lydia Howard (1791-1865) September 16, 1856 |
|
|
|
ALS from Mrs. Sigourney to Mrs. Bannister requesting that she present thirty-one small parcels of books to the Class of Teachers...
in her absence. Dated September 16, 1856.
|
|
|
|
One item. |
|
|
|
[Sigourney was a well known poet]. |
| 23 |
39 |
Sigsbee, Charles Dwight (1845-1923) September 4, 1913 |
|
|
|
TLS from Rear Admiral Charles D. Sigsbee to the United Spanish War Veterans Committee of Cleveland, Ohio, expressing his inability
to accept an invitation to participate in the Perry Centennial celebration to be held in Cleveland, September, 1913. Dated:
New York, September 4, 1913.
|
|
|
|
One item. |
|
|
|
Typewritten. |
|
|
|
[see MS 5049 for records of the United Spanish War Veterans]. |
| 23 |
40 |
Sill, David F. August 9, 1776 |
|
|
|
ALS from David F. Sill to his sister concerning an expected attack by British forces against New York City during the American
Revolution. Dated new York: August 9, 1776.
|
|
|
|
One item. |
|
|
|
Reproduction. |
|
|
|
Gift of Sidney S. Wilson. 1938. |
| 23 |
41 |
Silver, Daniel J. 1968 |
|
|
|
The Jewish year in review. Sermon, Sunday, January 7, 1968 by Rabbi Daniel J. Silver. |
|
|
|
Eighteen pages. |
| 23 |
42 |
Silver, Daniel J. December 31, 1967 |
|
|
|
Taking stock of 1967. Sermon. Sunday December 31, 1967, by Rabbi Daniel J. Silver. |
|
|
|
Fourteen pages. |
| 23 |
43 |
Simon, Jacob January 3, 1862 |
|
|
|
Petition to Governor William Dennison to release Private Jacob Simon of Company I, First Ohio Artillery, from military service
because his mother and wife are severely ill and his children are entirely dependent on him. signed by seven citizens of Cincinnati.
Dated: Cincinnati, January 3, 1862.
|
|
|
|
Two pages. |
| 23 |
44 |
Singer, Hyam (1854-1919) ca. 1888 |
|
|
|
Collection of poems in Yiddish by Hyam Singer. Translation found in WRHS holding "I Will Sing You a Verse". [PJ 5129 5487l
2007].
|
|
|
|
One item. |
|
|
|
Fragile. |
| 23 |
45 |
Sinking Spring, Ohio February 18, 1854 |
|
|
|
Petition presented by the Citizens of Sinking Spring, Ohio, to the Commissioners of Highland County, Ohio, for incorporation
into the county. February 18, 1854.
|
|
|
|
One item with plat map. |
|
|
|
Certified at the Recorder's Office, July 26, 1854. |
| 23 |
46 |
Sirwell, William June 5, 1862 |
|
|
|
Circular written by Colonel Sirwell, the commander of the 78th Pennsylvania Volunteer Infantry expressing his appreciation
for the brave act of three members of Company C in swimming the Tennessee River and destroying enemy barracks. Dated: Camp
Frank Reynolds, June 5, 1862. [buildings used as cover by Confederate snipers].
|
|
|
|
One item. |
|
|
|
(American Civil War) |
| 23 |
47 |
Sizer, William January 1, 1783 |
|
|
|
Deed signed by Isaac Bissell and Amelia Bissell to William Sizer, of Murrayfield, county of Hampshire, Commonwealth of Massachusetts.
Dated: January 1, 1783.
|
|
|
|
One page. |
| 23 |
47 |
Sizer, William March 26, 1839 |
|
|
|
ALS from William Sizer Junior, to George W. Sizer during a whaling voyage in the Pacific Ocean in which he describes life
on board the whaling ship Audley Clark. Dated: Otaheit [old name for Tahiti].
|
|
|
|
One item. |
| 23 |
47 |
Sizer, William March 26, 1827 |
|
|
|
ALS from Joel Sizer to his cousin William Sizer. Dated: Cleaveland, Ohio, March 26, 1827. |
|
|
|
One item. |
| 23 |
48 |
Skinner, Otis (1858-1942) April 14, 1931 |
|
|
|
ALS from Otis Skinner to [Noel Lawson] Lewis asking that he convey to the Board of the Rowfant Club his thanks and appreciation
of the honorary membership conferred upon him.... Dated: April 14, 1931.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
49 |
Skinner, Paulina August 5, 1809 |
|
|
|
ALS from P. Skinner to her sister, Mary Skinner Hine, Youngstown, Trumbull County, New Connecticut, expressing her love and
affection for her, while attending school in Hartford.... Dated: Hartford, August 5, 1809.
|
|
|
|
One item. |
|
|
|
Typewritten copy and photocopy with page two in duplicate, and letter cover. |
| 23 |
50 |
Slade, Edward Walker August 3, 1834 |
|
|
|
Warranty deed between John Young of the township of Euclid, County of Cuyahoga and State of Ohio, and Edward Walker Slade
for a tract of land in Euclid... Dated: August 3, 1834.
|
|
|
|
One item. |
|
|
|
Photographic copy. |
|
|
|
Gift of Mrs. L.E. Miller. October 22, 1968. |
| 23 |
51 |
Slavery in the United States, emancipation certificate January 2, 1792 |
|
|
|
Certificate of emancipation for Jesse, aged thirty-eight, a slave of Robert Carter of Nomony Hall, Westmoreland County Virginia.
[Robert Carter would eventually emancipate five hundred of his slaves].
|
|
|
|
An extract from the deed records in the Northumberland District Court. Dated January 2, 1792. |
|
|
|
One page. |
| 23 |
51 |
Slavery in the United States. Charleston, South Carolina, estate tax Januarsy 14, 1820 |
|
|
|
Taxable return of the estate of Oliver Cromwell of St.Michael and St. Philip Parish in the District of Charleston, South Carolina.
Dated January 14, 1820
|
|
|
|
One page. |
| 23 |
51 |
Slavery in the United States, Bill of Sale September 18, 1846 |
|
|
|
Bill of sale for slave Adam for Three-hundred dollars to Henry Gotcher. Dated: circuit Court of Rhea County, Tennessee, September
18, 1846.
|
|
|
|
One page. |
| 23 |
51 |
Slavery in the United States, Bill of Sale for slave May 31, 1845 |
| 23 |
51 |
Slavery in the United States, clippings undated |
|
|
|
Three undated clippings. |
| 23 |
52 |
Sloane, John April 19, 1809 |
|
|
|
ALS from John Sloane to James Campbell, Thomas Latimer, and George Baer, associate judge, and others, acknowledging the receipt
of their letter and saying it is with reluctance that he would consent to accept the Office of Recorder... but will accept
the Office until the next term of the Court of common Pleas and no longer... Dated: Canton, April 19, 1809.
|
|
|
|
One item. |
| 23 |
53 |
Slocum, Henry Warner (1826-1894) March 30, 1867 |
|
|
|
ALS from H.W. Warner to Honorable Henry Stansberry, United States Attorney general, recommending General George L. Andrews
to be appointed United States Marshall for Massachusetts. Dated Washington D.C., March 30, 1867.
|
|
|
|
One item. |
| 23 |
54 |
Slocum, Henry Warner November 11, 1858 |
|
|
|
ALS from H.W. Slocum to Captain Charles P. Kingsbury in Richmond, Virginia, reporting on the summer's work of manufacturing
salt and politics... Dated: Syracuse, New York, November 11, 1858.
|
|
|
|
One item. |
| 23 |
55 |
Slovanstvo Lodge, cleveland 1865-1867 |
|
|
|
Minute Book of the Slovanstvo Lodge, a Czech lodge in Cleveland, Ohio. Dated: 1865-1867. |
|
|
|
One item. |
| 23 |
56 |
Slovene Home for the Aged 1959 |
|
|
|
Sales and purchase agreement between Michael Nied and the Slovene Home for the Aged. Dated: 1959. |
|
|
|
One item. |
|
|
|
Six pages. |
|
|
|
Photocopy. |
| 23 |
57 |
Smith, Anson January 8, 1861 |
|
|
|
ALS from Anson smith to Gideon Welles [misspelled Wells] of Hartford, Connecticut, concerning the political controversies
of the day [impending Civil War]. Dated Cleveland, January 8, 1861.
|
|
|
|
One item. |
| 23 |
58 |
Smith, Andrew Jackson May 23, 1872 |
|
|
|
ALS from A.J. Smith [former Union general] to President Ulysses s. Grant, Washington d.C. regarding a political clique in
St. Louis, called Native Americans, working against German and Catholic employees of the Post Office. [Smith was the Postmaster
at St. Louis]. Dated: St. Louis, Missouri, Post Office, May 23, 1872.
|
|
|
|
One item. |
| 23 |
59 |
Smith, Campbell April 9, 1793 |
|
|
|
ALS to General Anthony Wayne concerning charges made by Lieutenant [Archibald] Gray and Major [John] Buell. General Wayne's
initials appear at the bottom of the sheet. Dated: [Fort] Green Ville [Ohio], April 9, 1793. [Notation on back is dated April
9, 1795].
|
|
|
|
One page. |
| 23 |
60 |
Smith, Charles L. February 9, 1869 |
|
|
|
Marriage certificate issued to Charles L. smith and Miss Harriet Wittenmyer of the County of Snyder and State of Pennsylvania,
at Middleburg. I.P. Shindel, Minister... Dated: February 9, 1869.
|
|
|
|
Contains photographs of bride and groom that fit into pockets in the certificate. |
|
|
|
One item with two photographs. |
| 23 |
61 |
Smith, Edward December 15, 1942 |
|
|
|
Letter of appreciation Mrs. Hazel, for gifts received on the occasion of the thirteenth annual dinner of the Cleveland Colony
of the Society of Mayflower descendants, for which the writer acted as secretary and genealogists. Dated: Lakewood, Ohio,
December 15, 1942.
|
|
|
|
Three photocopies. |
| 23 |
62 |
Smith, Edward H. undated |
|
|
|
Speech or essay concerning various Ohio counties and their respective political sentiments. Undated. |
|
|
|
Nineteen typed pages. |
| 23 |
63 |
Smith, Elijah March 31, 1834 |
|
|
|
Deed between Elijah Smith of Bedford, Cuyahoga County, Ohio and John Dunham, of the town, county, and state aforesaid, for
a tract or lot of land, situate in the townshop of Bedford, being number six in the eleventh range of townships in the Connecticut
Western Reserve....Dated: March 31, 1834.
|
|
|
|
One item. |
| 23 |
64 |
Smith, Francis Hopkinson undated |
|
|
|
ALS from F.H. Smith to [Frederic] Root, thanking him for his kind letter... Will see him at Dayton where he should arrive
at eight Thursday morning... All okay about Rowfant Club. Dated: St. Paul, November 23.
|
|
|
|
One item. |
| 23 |
65 |
Smith, Gerrit (1797-1874) February 28, 1843 |
|
|
|
ALS from Gerrit Smith [noted abolitionist] trying to enlist the support of Titus Gilbert against slavery. Dated: Peterboro,
New York, February 28, 1843.
|
|
|
|
One item. Fragile. |
| 23 |
66 |
Smith, Gerrit January 8, 1856 |
|
|
|
ALS from Gerrit Smith [noted abolitionist] to Mr. H. Smith saying "I have your letter and the ... My clerk who atttends to
such matters is absent. All will be done some ten or twelve days hence." Dated: Peterboro [New York], January 8, 1856.
|
|
|
|
One item. |
| 23 |
67 |
Smith, Gustavus Woodson (1822-1876) May 6, 1889 |
|
|
|
ALS from G.V. Smith to M.S. O'Donnell of Boston, Massachusetts. In reply to his inquiry about General McClellan and the regard
he was held in by Confederate officers. [Smith of a Confederate general]. Dated: New York City, 281 West Eleventh Street,
May 6, 1889.
|
|
|
|
One item. |
| 23 |
68 |
Smith, Henry W. May 27, 1836 |
|
|
|
Agreement between Henry w. smith and Charles Smith settling their account. Mentions Merchants and Mechanics Bank [Warren,
Ohio]. Dated: May 27, 1836.
|
|
|
|
One item. |
| 23 |
69 |
Smith, Henry W. September 27, 1866 |
|
|
|
United States Office of Internal Revenue. Income and personal property tax return of Henry W. Smith. Dated: Warren [Ohio].
September 27, 1866.
|
|
|
|
One item. |
| 23 |
70 |
Smith, James A. June 11, 1851 |
|
|
|
ALS from J.A. Smith to Libbeus Norton, Chester X road, Geauga County, Ohio, informing him that the five dollar bill which
he received from him was counterfeit, and requesting the amount in "good money". Dated: Cleveland, June 11, 1851.
|
|
|
|
One item. |
| 23 |
71 |
Smith, James J. September 30, 1864 |
|
|
|
Quarterly return of ordnance and ordnance stores for the Sixty-Ninth Regiment, New York Volunteer Infantry [Irish Brigade].
Dated: September 30, 1864.
|
|
|
|
One oversized page. |
| 23 |
71 |
Smith James J. May 26, 1866 |
|
|
|
Commission of colonel by brevet from Adjutant General's Office. Dated: Washington D.C., may 26, 1866. |
|
|
|
One page. |
| 23 |
71 |
Smith, John J. October 7, 1913 |
|
|
|
Preamble and Resolution from Meagher's Irish Brigade Veteran's Association upon the death of John J.Smith, October 7, 1913. |
| 23 |
72 |
Smith, John May 4, 1815 |
|
|
|
United States General Land Office. Letters patent that John smith of Champaign County having deposited in the General land
Office, a certificate of the registrar of the Land Office at Cincinnati whereby it appears that full payment has been made
for fractional section twenty-four of Township Five in range thirteen between the Miami Rivers...Signed by the President of
the United States, James Madison. Josiah Meigs, Commissioner of the general Land office. Dated: March 4, 1815.
|
|
|
|
One item. |
| 23 |
73 |
Smith, John A. July 31, 1865 |
|
|
|
Ohio Adjutant general's Office. Certificate of military service issued to John A. Smith. Enlisted in the Third Independent
Battery of Ohio Volunteer Artillery. enlisted at Canton, Ohio, December 17, 1862... Re-enrolled in the same Battery, January
1, 1864, and was mustered in January 1, 1864 at Vicksburg, Mississippi, appointed corporal, February 26, 1865, mustered out
at Camp Cleveland, Ohio, with his company, July 31, 1865. Dated: April 12, 1881.
|
|
|
|
One item. |
| 23 |
74 |
Smith, L.H. July 23, 1809 |
|
|
|
ALS from L.S. Smith to Governor Samuel Huntington regarding chartering a Masonic lodge in Knox County, Ohio. Dated: Clinton,
Knox County, July 23, 1809.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
75 |
Smith, Louisa Maria June 19, 1924 |
|
|
|
Reminiscences of Mrs. C. H. Smith, taken at her dictation, verbatim, by ...Mrs. William Anderson Hosick. Recollections of
attending Willoughby College. Dated: June 19, 1924.
|
|
|
|
One item. |
|
|
|
Includes the original in shorthand. |
|
|
|
Six pages. |
| 23 |
76 |
Smith, Louisa Maria (Johnson) ca. 1943 |
|
|
|
From Mrs. Frank E. Taplin, a listing of the insignias of several patriotic orders in the collection of Louisa Johnson Smith. |
|
|
|
One item. |
|
|
|
Ca. 1943. |
| 23 |
77 |
Smith, Noah ca. 1800 |
|
|
|
ALS from Noah Smith to relatives in Canaan, Connecticut, telling of the hardships encountered on the way to Austinburg, Ohio.
Dated ca. 1800.
|
|
|
|
1 item. |
|
|
|
Photocopy. |
| 23 |
77 |
Smith, Noah April 5, 1804 |
|
|
|
ALS from Noah Smith to relatives in Canaan, Connecticut, telling of the hardships encountered on the way to Richfield, Ohio.
Dated April 5, 1804.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
78 |
Smith, Robert May 22, 1806 |
|
|
|
LS to Dudley Woodbridge and Company of Marietta from Secretary of the Navy Robert Smith, asking for cost of constructing a
gunboat with the enclosed specifications. Dated: Navy Department, May 22, 1806.
|
|
|
|
One item. |
|
|
|
Two pages. |
| 23 |
79 |
Smith, S.M. January 25, 1857 |
|
|
|
ALS from S.M. Smith to his nephew. Dated: January 25, 1857. |
|
|
|
One item. |
| 23 |
79 |
Smith, S.M. March 22, 1858 |
|
|
|
ALS from S.M. smith to his nephew. Dated: Bluff City, March 22, 1858. |
|
|
|
One item. |
| 23 |
80 |
Smith, Samuel December 7, 1846 |
|
|
|
Receipt from Cuyahoga County, Ohio, Treasurer, to Samuel Smith for payment of 1846 tax. Dated: Cleveland, December 7, 1846. |
|
|
|
One item. |
| 23 |
80 |
Smith, Samuel Novemer 18, 1843 |
|
|
|
Tavern license issued to Samuel Smith to keep a tavern for one year, commencing on the seventeenth day of November, 1843...Dated:
November 18, 1843.
|
|
|
|
One item. |
| 23 |
81 |
Smith, Samuel Moore December 26, 1865 |
|
|
|
Military warrant issued to Samuel Moore Smith as First Sergeant of Company D, Twenty-second Regiment, fourth Brigade, first
division of N.G.S.N.Y. Dated: December 26, 1865.
|
|
|
|
One item. |
| 23 |
82 |
Smith, Thomas W. December 6, 1778 |
|
|
|
ALS from Thomas W. Smith to Thomas Clifford in Bristol regarding the burning of the ship Commora by Captain Henry of the HMS
Vigilant. Dated: Philadelphia, December 6, 1778.
|
|
|
|
One item. |
|
|
|
Reference to Clifford as "brother" likely indicates that both he and Smith were Quakers. |
| 23 |
82 |
Smith, Thomas W. December 17, 1778 |
|
|
|
Page four of ALS from Thomas W. Smith to Thomas Clifford. Dated: Rockey Point, Bucks County [Pennsylvania], December 17, 1778. |
|
|
|
One item. |
|
|
|
Reference to Clifford as "brother" likely indicates that both he and Smith were Quakers. |
| 23 |
83 |
Smith, Washington F. May 28, 1832 |
|
|
|
Deed between Washington F. Smith of Austinburg Township, Ashtabula County, State of Ohio, and Joseph French of the aforesaid
township for a tract of land in Austinburg...Dated: Austinburg, May 28, 1832.
|
|
|
|
One item. |
| 23 |
84 |
Smith, William Farrar (1824-1903) June 6, 1890 |
|
|
|
ALS from W.F. Smith to G.W. Morgan thanking him for his account of a veterans' reunion, and the compliment of conferring upon
him an honorary membership. Dated: Philadelphia, June 6, 1890.
|
|
|
|
One item. |
|
|
|
Both Smith and Morgan were generals in the Union army during the American Civil War. |
| 23 |
84 |
Smith, William Farrar (1824-1903) July 1, 1891 |
|
|
|
ALS from W.F. smith to G.W. Morgan thanking him for his letter and saying he has no photograph of himself at the time... Dated:
Wilmington, Delaware, July 1, 1891.
|
|
|
|
One item. |
|
|
|
[Both Smith and Morgan were Union generals in the American Civil War.] |
| 23 |
84 |
Smith, William Farrar (1824-1903) August 8, 1892 |
|
|
|
ALS from W.F. Smith to G.W. Morgan regretting that he missed him a a meeting on Ides of March...Dated: Wilmington, Delaware,
August 8, 1892.
|
|
|
|
One item. |
|
|
|
[Smith and Morgan were both Union generals durng the American Civil War]. |
| 23 |
85 |
Smith, William Henry (1833-1896) December 4, 1884 |
|
|
|
LS from W.H. Smith to George Alfred Townsend concerning his efforts to preserve records re;lating to the history of Phio and
his publication of the papers of General Arthur St. Clair. Dated: New YORK, THE aSSOCIATED pRESS, dECEMBER 4, 1884.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
LS from W.H. Smith to George Alfred Townsend concerning his efforts to preserve records relating to the history of Ohio and
his publication of the papers of General Arthur St. Clair. Dated: New York, the Associated Press, December 4, 1884.
|
|
|
|
One item. |
|
|
|
Twelve pages. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| 23 |
86 |
Smith College Alumnae Association [1966] |
|
|
|
Handbook for alumna clubs of Smith College. Northampton, Massachusetts. Alumnae Association of Smith College. [1966]. |
|
|
|
Six pages. |
|
|
|
Typewritten. |
| 23 |
87 |
Smithnight, Louis September 3, 1855 |
|
|
|
Citizenship certificate issued to Louis Smithnight by the District Court of the United States for the Northern District of
Ohio. Dated: September 3, 1855.
|
|
|
|
One item. |
| 23 |
88 |
Smyth, Anson (1812-1887) June 4, 1976 |
|
|
|
ALS from Reverend Glenn D. Cornwell to Mrs. Virginia Hawley, Cleveland, Ohio regarding information about Reverend Anson Smyth,
particularly the date of his death...Dated: Toledo, Ohio, June 4, 1976.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
88 |
Smyth, Anson (1812-1887) June 17, 1976 |
|
|
|
ALS from Reverend Glenn C. Cornwell to Mrs. Virginia Hawley, Cleveland, Ohio, supplying biographical information about Reverend
Anson Smyth...Dated: Toledo, Ohio, June 17, 1976.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
89 |
Snively, Samuel H. June 13, 1861 |
|
|
|
ALS from Samuel H. Snively to Andrew J. Snively telling of his experiences while in service during the Civil War. Informs
his brother that he expects to die. Dated: June 13, 1861.
|
|
|
|
One item. |
| 23 |
90 |
Snow, Eliza February 22, 1839 |
|
|
|
ALS from Eliza R. Snow to Isaac Streator of Streetsborough, Portage County, Ohio. Describes the hostility towards Mormons
[she was an important member of Mormon Church and was a plural wife of Joseph smith and after his death, Brigham Young]. Dated:
Caldwell County [Missouri], February 22, 1839. Postmarked: Quincy, Illinois, March 21, 1839.
|
|
|
|
One item. |
|
|
|
Seven pages with typed transcription and photocopy of the original. |
| 23 |
91 |
Snyder, F.W. November 29, 1908 |
|
|
|
Platycnemic man in Ashtabula County. Speech delivered before the Ohio State Academy of Science, November 29, 1906.[platycnemic
refers to have a laterally flattened shinbone].
|
|
|
|
One item. |
|
|
|
Gift of W.D. Richards. 1908. |
| 23 |
92 |
Society For Propagating the Gospel Among The Heathen 1825 |
|
|
|
Agreement of the Society to retrocede to the United States three tracts of land (Schoenbrun, Gnadenhutten, and Salem) on the
Muskingum River in Tuscarawas County, Ohio. Dated: April 1, 1824.
|
|
|
|
One item. |
|
|
|
Typescript copy. |
| 23 |
92 |
Society for Propagating The Gospel Among The Heathen 1876 |
|
|
|
Indenture between the Society of the United Brethren and the Board of Directors of the Gnadenhutten Society For Propagating
the gospel Among The Heathen. Dated: July 18, 1876.
|
|
|
|
One item. |
|
|
|
Typescript. |
| 23 |
93 |
Society of the Army of the Cumberland 1870 |
|
|
|
Twenty ASL in reply to invitations to the fourth annual meeting of the society of the Army of the Cumberland, held in Cleveland
in November 1870. Letters were from: Henry Slocum Warner, William Rosecrans, E.D. Townsend, Mortimer D. Leggett, Walter D.
Morrison, Dwight Bannister, C.H. Grosvenor, John S. Hair, C.T. Hotchkiss, B.J.D. Irvin, Ralph Plumb, B.F. Scribner, J.C. Smith,
J.J. Slocum, Gates P. Thurston, M.D. Wickersham, M.S. Asch, Horace Capson, Charles W. Clarke, E.M. Joel. Dated: 1870.
|
|
|
|
Twenty items. |
| 23 |
94 |
Society of the Cincinnati 1785 |
|
|
|
Certificate of membership in Society of the Cincinnati to Nehemiah Hubbard. Dated: 1785. |
|
|
|
One item. |
|
|
|
Photocopy. Original in vault. |
| 23 |
95 |
Sodus, New York Society of Believers 1829-1834 |
|
|
|
List of Canadians who joined Shakers. Dated: 1829-1836. |
|
|
|
One item. |
|
|
|
Photocopy of typed list. |
| 23 |
96 |
Soldiers' Aid society, New Lisbon, Ohio February 19, 1862 |
|
|
|
List of subscribers and amounts pledged to Soldiers Aid Society or New Lisbon, Ohio. Dated: February 9, 1862. |
|
|
|
One Item. |
|
|
|
(American Civil War) |
| 23 |
97 |
Solonitz, Julian 1908-1915 |
|
|
|
Cleveland Yiddish newspaper abstracts. Abstracted and translated by Julian Solonitz. From Yiddishe Tegliche Presse, Yiddish
Velt, and Vare Shtime. Dated: 1908-1915.
|
|
|
|
Seventy-six pages. |
|
|
|
Date of transcription ca. 1974. |
| 23 |
98 |
McMullen, Peter November 7, 1854 |
|
|
|
Plat of the corporate metes and bounds of the town of Somerset in Perry County, Ohio, exhibiting said town as laid off into
lots, streets, and alleys. Dated: November 7, 1854.
|
|
|
|
One item. |
| 23 |
99 |
Sons of Temperance, Salem, Ohio December 21, 1880 |
|
|
|
List of signers to a petition seeking enforcement of certain provisions of the Municipal Code. by a Committee appointed by
the Division of the Sons of Temperance.
|
|
|
|
Ten pages. |
|
|
|
On verso of first page: Received December 21, 1880, H.C.J. |
| 23 |
100 |
Southworth, L.C. April 22, 1849 |
|
|
|
ALS from L.C. Southworth to his cousin, Mr. Preston S. Smith of Moriah, Essex County, New York. Dated Florida [Ohio], April
22, 1849.
|
|
|
|
One item. |
| 23 |
101 |
Southworth, W.P. and Company May 14, 1874 |
|
|
|
Invoice for goods bought by R.E. Burdick. Dated: May 14, 1874. |
|
|
|
One item. |
| 23 |
102 |
Spafford, Amos (1753-1816) February 5, 1798 |
|
|
|
ALS from Amos Spafford and David Abbot to the Honorable Directors of the Connecticut Land Company. Proposals for cutting two
roads through the Connecticut Western Reserve. We the subscribers will cut and clear the two roads...for thirty-two dollars
per mile and will cosway [causeway] and bridge...over the stream for one dollar and fifty cents per rod... Dated: Hartford,
February 5, 1798.
|
|
|
|
One item. |
| 23 |
103 |
Spafford, Amos (1753-1816) December 29, 1809 |
|
|
|
ALS from Amos Spafford to Honorable John Walworth, P.M. [post master], Cleaveland, Geauga County, Ohio, saying Alexander Campbell
left this town on Tuesday last for City Washington to take Mr. Griswold's seat in the Senate...The bill for organizing Cuyahoga
County passed the lower house yesterday... there is no doubt but it will pass the Senate... Dated: Chillicothe, December 29,
1809.
|
|
|
|
One item. |
| 23 |
104 |
Spafford, Amos (1753-1816) September 16, 1808 |
|
|
|
Agreement made between Amos Spafford of Cleveland and Harmon Canfield, Judson Canfield and others, to survey Township Seven,
Range Fourteen in the Connecticut Western Reserve into lots. Dated: September 16, 1808.
|
|
|
|
One item. |
| 23 |
105 |
Spafford, Amos (1753-1816) July 22, 1809 |
|
|
|
Bond posted for Amos Spafford as Justice of the Peace for the Township of Cleaveland in the County of Geauga by William W.
Williams and James Hamilton. Dated: July 22, 1809.
|
|
|
|
One item. |
| 23 |
106 |
Spafford, Amos (1753-1816) 1802 |
|
|
|
... List of all the lands given in to me by the Residents in the Town[ship] of Cleaveland. Dated: 1802. |
|
|
|
One item. |
|
|
|
On verso: List of Cleveland District 1802 |
| 23 |
107 |
Spafford, Hiram 1873 |
|
|
|
ALS from Hiram Spafford to his daughter. Dated: Bedford, 1873. |
|
|
|
One item. |
| 23 |
108 |
Spaulding, Frederick August 10, 1799 |
|
|
|
DS. Indenture of Frederick Spaulding to Erastus Spaulding for land in Scipio, Cayuga County, New York. Dated: August 10, 1799. |
|
|
|
One item. |
| 23 |
109 |
Spaulding, Rufus Paine (1798-1886) July 16, 1866 |
|
|
|
ALS from R.P. Spaulding [member of United States House of Representatives] to Honorable Samuel Williamson reflecting upon
the breach between the Executive and Legislative powers of the government and concern for appointments made by President Andrew
Johnson. Dated: Washington, D.C., Thirty-ninth Congress, July 16, 1866.
|
|
|
|
One item. |
| 23 |
110 |
Speakman, Samuel March 10, 1856 |
|
|
|
Certificate of the General Land Office showing that Samuel Speakman of Hocking County, Ohio, has deposited in the General
Land Office of the United States, a certificate of the Register of the Land Office at Chillicothe showing that full payment
has been made... for land of Section Thirty-three, in Township Eleven of Range Nineteen... y the President of the United States
Franklin Pierce and by W.E. Baldwin, Secretary. Dated: March 10, 1856.
|
|
|
|
One item. |
| 23 |
111 |
Spears, James G. December 10, 1863 |
|
|
|
LS from James G. Spears, Union Brigadier General in the American Civil War, regarding two deserters from the Confederate army,D.A.
Bigger and John Stammer, who are being permitted to go to Knoxville and are ordered to report to the provost marshal there.
Dated: Headquarters,Spear's Brigade, Five Mile House. December 10, 1863.
|
|
|
|
One item. |
| 23 |
112 |
Spencer, Elizabeth Octoberr 18, 1846 |
|
|
|
ALS from Elizabeth Spencer to "Uncle Francis" encouraging immigration to the United States. Dated: Cleveland, October 18,
1846.
|
|
|
|
One item. |
|
|
|
Three pages. |
|
|
|
Photocopy. |
| 23 |
113 |
Spencer, Mrs. Meade A. June, 1975 |
|
|
|
ALS from Richard Geyer to Mrs. Meade A. Spencer, Shaker Heights, Ohio, referring to his collection of old gas engines and
tractors, including his collection of Stickney engines. Dated: June 1975.
|
|
|
|
One item. |
|
|
|
Photocopy. |
|
|
|
Mrs. Spencer is a daughter of Charles Alpheus Stickney. |
| 23 |
114 |
Spencer, Oliver November 24, 1791 |
|
|
|
Appointment of Frances Cox of Cincinnati as sole administrator of the estate of her late husband, Peter Cox, and signed by
Oliver Spencer, Probate Judge of Hamilton County, Ohio, November 24, 1791.
|
|
|
|
One item. |
| 23 |
115 |
Spencer, Platt Rogers (1800-1864) February 26, 1851 |
|
|
|
ALS from P.R. Spencer to Dear Brother Steele. Dated: Geneva, February 26, 1851. |
|
|
|
Two items. |
|
|
|
Includes a poem written by Spencer entitled "American Taxation". |
| 23 |
116 |
Spencer, Platt Rogers (1800-1864) May 11, 1858 |
|
|
|
ALS from P.R. Spencer to A. Hendry, saying he received his [letter] via Geneva. "I close here Saturday and return home. If...
I find nothing extraordinary...to prevent, I will go to Cleveland per Mail train Monday. You will inquire for me at Bryant
and Strattons Merc.[entile] College of W.P. Spencer... Dated: Kingsville, May 11, 1858.
|
|
|
|
One item. |
|
|
|
Note at the bottom: "Will it be necessary for me to be there on Monday[?] |
| 23 |
117 |
Spencer, Platt Rogers (1800-1864) January 22, 1854 |
|
|
|
ALS from P.R. Spencer to H.R. Gaylord saying he is returning the Historical paper knowing that the annual meeting of the Society
will come off soon and that he will be absent. Engagements are at Cleveland and he must not be elected Rec. Sec. again...
Dated: Geneva, January 22, 1854.
|
|
|
|
One item. |
| 23 |
118 |
Spencer, Platt Rogers (1800-1864) November 26, 1839 |
|
|
|
DS from P.R. Spencer, County Treasurer, Jefferson, Ashtabula County, Ohio. Received of Solomon Bondshurt, per hand of A. Coleman,
the taxes charged the year 1839... Dated Jefferson, Ohio, November 26, 1839.
|
|
|
|
One item. |
| 23 |
119 |
Spencer family 1840-1865 |
|
|
|
ALS from members of the Spencer, Reeve, Clarke and Cutter families. Dated: 1845-1865. |
|
|
|
Eleven items. |
| 23 |
120 |
Spencerian College of Cleveland, Ohio undated |
|
|
|
Examples of Spencerian writing and printing. Undated. |
|
|
|
Seven items. |
|
|
|
Photocopies. |
|
|
|
Includes a typed list, in duplicate, of medals awarded to Spencerian School at the World Great Expositions... |
|
|
|
Gift of Dyke and Spencerian College. September 1, 1972. |
| 23 |
121 |
Spencerian Commercial and Chirographic [handwriting] Institute 1864 |
|
|
|
Scholarship certificate issued to C. Stone, entitling him/her to a full course of instruction at the Spencerian Commercial
and Chirographic Institute at Oberlin, Ohio. Dated: 1864.
|
|
|
|
One item. |
|
|
|
Certificate Number 3000 in the amount of $33.00. |
|
|
|
Possibly belonging to Clara Stone (Hay). |
| 23 |
122 |
Sperry, Alfred May 5, 1917 |
|
|
|
TLS from G.M. Saltzberger, Commissioner at the Bureau of Pensions to Alfred Sperry, Cleveland, Ohio, extending his thanks
for the "History of Battery D, First Ohio Volunteer Light Artillery"... Dated: Washington D.C, May 5, 1917.
|
|
|
|
One item. |
| 23 |
123 |
Sperry, Alfred April 21, 1917 |
|
|
|
TLS from G.M. Saltzberger, Commissioner at the Bureau of Pensions, to Alfred Sperry, Cleveland, Ohio, accepting his offer
of a copy of "History of Company D, First Ohio Veteran Light Artillery" for use in their library. Dated: Washington D.C.,
April 21, 1917.
|
|
|
|
One item. |
| 23 |
124 |
Sperry, Alfred July 1, 1865 |
|
|
|
ALS from Lieutenant Cecil C. Reed, Battery D, First Ohio Light Artillery to Captain Alfred Sperry, Battery D, First Ohio Light
Artillery, Talmadge, Summit County, Ohio, saying they just received orders to turn over all their property in this place and
proceed to Cleveland, Ohio, to be mustered out of service... Dated: Greensboro, North Carolina, July 1, 1865.
|
|
|
|
One item. |
| 23 |
125 |
Sperry, Alfred March 26, 1908 |
|
|
|
Statement from United States Treasury Department adjusting pay allowance of Alfred Sperry, Private and corporal, Battery D.
First Ohio Light Artillery... Dated: March 26, 1908.
|
|
|
|
One item. |
| 23 |
126 |
Sperry, Lyman October 13, 1800 |
|
|
|
Certificate issued by Jonathan Trumbull, Governor of Connecticut, to Lyman Sperry to be Ensign of the Fourth Company in the
Thirty-second Regiment of Connecticut Militia. Dated: new Haven, October 13, 1800.
|
|
|
|
One item. |
| 23 |
127 |
Sperry, Lyman May 19, 1802 |
|
|
|
Certificate issued by Jonathan Trumbull, Governor of Connecticut, to Lyman Sperry to be Lieutenant of the Fourth Company
in the Thirty-second Regiment of Connecticut Militia. Dated: new Haven, May 19, 1802.
|
|
|
|
One item. |
| 23 |
128 |
Spinner, Francis Elias (1802-1890) October 13, 1862 |
|
|
|
LS by F.E. Spinner [Treasurer of the United States] to Charles J. Ballard Esquire, Collector at Cleveland, Ohio, acknowledging
receipt of letter and enclosing duplicate receipts for ten dollars... Dated Treasurer's Office, Washington D.C., October 13,
1862.
|
|
|
|
One item. |
| 23 |
129 |
Sprague, Warren V. 1933 |
|
|
|
Genealogical Data in the form of miscellaneous notes and correspondence concerning various Sprague families in northern Ohio.
Dated: 1933.
|
|
|
|
One folder. |
|
|
|
Dr. Warren Sprague resided in Chauncey, Ohio. |
| 23 |
130 |
Sprague family undated |
|
|
|
Information about early members of the Sprague family. Undated |
|
|
|
Three pages. |
|
|
|
Two leaves in original handwriting. One leaf a photocopy. |
| 23 |
131 |
Sprague family undated |
|
|
|
Miscellaneous manuscript items and clippings about the Sprague-Mills-Ruggles families. Undated. |
|
|
|
Three items. |
| 23 |
132 |
Springer, Joseph September 13, 1823 |
|
|
|
Bond between Joseph Springer of Madison Township and the Commissioners appointed by the Ohio Legislature to lay a road from
Cleaveland to the Ohio river. Dated: September 13, 1823.
|
|
|
|
One item. |
| 23 |
133 |
Springer, Joseph 1817-1823 |
|
|
|
Legal documents from Joseph Springer, Justice of the Peace in Columbiana County, Ohio. Dated: 1817-1823. |
|
|
|
Three items. |
| 23 |
134 |
Springfield Association For The Promotion of Temperance 1829-1836 |
|
|
|
Minutes for November 29, 1829, December 8, 1829; Preamble, Constitution and list of members. Formed by the citizens of Springfield,
Portage County, Ohio. Dated: 1829-1836.
|
|
|
|
Sixteen pages. |
|
|
|
Missing: pages seven and eight. |
| 23 |
135 |
Springfield Fire Insurance Company January 27, 1826 |
|
|
|
Insurance of Six-hundred dollars against fire on a two story wooden building in Pittsfield, taken out by Abiel Platt of Lanesboro,
Berksahire county, Massachusetts. Dated: January 27, 1826.
|
|
|
|
One item |
| 23 |
136 |
Springfield, Mount Vernon and Pittsburgh Railroad Company April 12, 1855 |
|
|
|
Income mortgage bond issued to Frederick A. Lane. Dated: April 12, 1855. |
|
|
|
One item. |
| 23 |
137 |
Sproat, Benjamin Franklin (1847-1932) January, 1911 |
|
|
|
"The Canal"[the Erie Canal] by B.F. Sproat. Read to the sunset Club, January, 1911. |
|
|
|
Thirty-three pages. |
|
|
|
Typescript with clippings pasted in. |
| 23 |
138 |
Sproat, Samuel June 25, 1800 |
|
|
|
An oration to the memory of Miss Cynthia Safford, who died April 9, 1800, at age twenty-two. It was designed for young people
of her age and class who were her associates. Delivered June 25, 1800 in Pittsfield, [Massachusetts], before a large assembly
of people.
|
|
|
|
One item. |
| 23 |
139 |
Squier, Ephriam George (1821-1888) March 23, 1870 |
|
|
|
ANS to Honorable Charles Sumner regarding an enclosed item that Squier thinks worthy of being made a "note of". Dated: New
York, March 23, 1870.
|
|
|
|
One item. |
| 23 |
140 |
Squire, Andrew June 29, 1921 |
|
|
|
Paper read by Andrew Squire at the unveiling of portraits at the Cleveland Medical College of Doctor Henry Kirk Cushing and
Doctor Edward Fitch Cushing.
|
|
|
|
One item. |
|
|
|
Fourteen pages. |
|
|
|
Carbon copy. |
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to C. Wiggin who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Samuel Whittlesey who responded to the call of the Governor and went to our
southern border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Frank Waterman who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1861 |
|
|
|
Certificate of honorable discharge issued to Spencer Frary who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to S.C. Walton who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Charles Thompson who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Charles Newberry who responded to the call of the Governor and went to our
southern border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Andrew McGrigger who responded to the call of the Governor and went to our
southern border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to Henry Gouge who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to M.B. Sukens who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge September, 1862 |
|
|
|
Certificate of honorable discharge issued to O.C. Barber who responded to the call of the Governor and went to our southern
border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of honorable discharge issued to D. Ruple of Cuyahoga county, Ohio for gallant service with the "Squirrel Hunters"
who responded to the call of the Governor and went to our southern border to repel the invaders...Dated: September, 1862.
|
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to James C. Cooley of Lorain County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to M.B. Lukens of Lorain County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to Andrew McGrigger of Lorain County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
|
|
|
[also served in same capacity in 1862] |
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to Spencer Frary of Portage County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
|
|
|
[also served in the same capacity in 1862] |
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to C. Wiggin of Cuyahoga County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
|
|
|
[served in the same capacity in 1862] |
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to Samuel Whittlesey of Lorain County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
|
|
|
[served int he same capacity in 1862] |
| 23 |
141 |
The Squirrel Hunter's Discharge March 4, 1863 |
|
|
|
Certificate of service issued to Homer Stuart of Mahoning County for gallant service with the "Squirrel Hunters" who responded
to the call of the Governor and went to our southern border to repel the invaders...Dated: March 4, 1863.
|
| 23 |
142 |
Stafford, Samuel July, 1849 |
|
|
|
Articles of agreement,made an concluded on July 31, 1849, between Samuel Stafford of concord, Lake county, Ohio, and Elizur
Goodrich, Jr. of Hartford, Connecticut... for a tract of land situated in the Township of Concord, in Number Ten of the eighth
range of Townships in the Connecticut Western Reserve...
|
|
|
|
One item. |
| 23 |
143 |
Stahl, Christine January 28, 1852 |
|
|
|
Certificate of confirmation issued to Christine Stahl from the Evangelical Church at Bethlehem, Stark County, Ohio. Robert
Koehler, Minister. Dated: January 28, 1852.
|
|
|
|
One item. |
| 23 |
144 |
Stalin, Lieutenant March 24, 1864 |
|
|
|
Pass Lieutenant Stalin (?) through the lines until April 1, 1864. By order of C.E. Smith..." Dated: Camp Nelson, Kentucky,
March 24, 1864.
|
|
|
|
One item. |
|
|
|
(American Civil War) |
| 23 |
145 |
Stamsbury, Thomas May 20, 1841 |
|
|
|
Letter to "Sir" from Captain Thomas Stamsbury, topographical engineer in the Office of Cleveland Harbour, concerning the
military importance of Cleveland Harbor. Dated: May 20, 1841.
|
|
|
|
One item. |
| 23 |
146 |
Stanard, W. W. October 17, 1850 |
|
|
|
ALS from W.W. Stanard to "Dear Sir" written upon the occasion of presenting him with a coal-burning stove. Dated: Buffalo,
October 17, 1850.
|
| 23 |
147 |
Stanbery, Henry May 10, 1835 |
|
|
|
Indenture between Henry Stanbery of the first part; The President, directors and company of the Lancaster, Ohio, Bank of the
second part, and Allen House of the third part...for land conveyed unto the party of the third part... Lot number 25, east
of the town of Lancaster... Dated: May 10, 1839.
|
|
|
|
One item. |
|
|
|
Gift on Mrs. Brooks MacCracken. 1972. |
| 23 |
147 |
Stanbery, Henry December 5, 1842 |
|
|
|
Indenture between Henry Stanbery of the first part; The President, directors and company of the Lancaster, Ohio, Bank of
the second part, and Allen House of the third part...for land conveyed unto the party of the third part... east of the town
of Lancaster, north of the Turnpike Road... Lot Number twenty-six. Dated: December 5, 1842.
|
|
|
|
One item. |
|
|
|
Gift on Mrs. Brooks MacCracken. 1972. |
| 23 |
148 |
Stanbery, Jonas Augustd 25, 1837 |
|
|
|
Indenture between Jonas Stanbery and Ann Lucy Stanbery his wife of the Town of Zanesville, State of Ohio, of the first part,
and Charles Stanbery of the Town of Zanesville of the second part... for a certain tract or parcel of land...in the Military
lands in the County of Delaware, State of Ohio...Dated August 25, 1837.
|
|
|
|
One item. |
|
|
|
Gift of Mrs. Brooks MacCracken. 1972. |
| 23 |
149 |
Standard Oil Company June 14, 1872 |
|
|
|
Agreement between the Standard Oil Company and Hanna, Chapin and Company. Signed by John D. Rockefeller, President. Dated:
June 14, 1872.
|
|
|
|
One item. |
| 23 |
150 |
Standard Oil Company February 1, 1857 |
|
|
|
Certificate for two shares at one-hundred dollars each in the capital stock of the Standard Oil Company... signed Frank Rockefeller,
Vice President. Dated; Cleveland, February 1, 1857.
|
|
|
|
One item. |
|
|
|
Photocopy. |
| 23 |
150 |
Stanger, Mrs. Jessie (compiler) 1974 |
|
|
|
History of the Seventh Day Adventist Church of Cleveland. [compiled 1974]. Includes "The First Seventh Day Adventist Church,
Cleveland, Ohio" by E.R. Diehm.
|
|
|
|
Eight pages. |
|
|
|
Photocopy of typescript. |
| 23 |
151 |
Stanley, David S. February 1, 1890 |
|
|
|
ANS from Brigadier General D.S. Stanley stating how Confederate General Patrick R. Cleburne was killed at the Battle of Franklin.
Dated: headquarters, Department of Texas, San Antonio, Texas, February 1, 1890.
|
|
|
|
One item. |
|
|
|
(American Civil War) |
| 23 |
152 |
Stanley, William H. March, 1856 |
|
|
|
Five letters from William H. Stanley to his mother. Dated: Cleveland, March 1,2,3,13, 17, 1856. |
|
|
|
Twelve pages. |
|
|
|
Typescript, eight pages. |
| 23 |
153 |
Stanley-Brown, Mary (Garfield) 1881-1882 |
|
|
|
Four ALS from Mollie Garfield to Jessie F. King. Dated: Washington D.C., March 17, 1881; Washington D.C., August 19, 1881;
Elberon, New Jersey, September 15, 1881; Mentor, Ohio, August 29, 1882.
|
|
|
|
Four items. |
| 23 |
153 |
Stanley-Brown, Mary (Garfield) undated |
|
|
|
Five miscellaneous items: wedding invitation from Mr. and Mrs. Zenes King for the marriage of Jessie Fremont Garfield, wife
of President Garfield to Jessie with the calling cards of Henry A. Garfield and James R. Garfield on the same sheet; genealogical
chart of Henry Fowler Battey; the descendants of Presidents of the United States by Walter Lewis Zorn; wedding invitation
from Mr. and Mrs. Joseph Gundry for the marriage of their daughter, Margery to Mr. Harry Wheelock King, addressed to Dr. and
Mrs. Henry Battey.
|
| 23 |
154 |
Stanton, Edwin McMasters September 1, 1845 |
|
|
|
ALS from E.M. Stanton to [George W. Morgan] referring to a lawsuit brought by Dr. Tappan against Springer for the title he
published last November, and seeking an appointment to make a deposition. Dated: Steubenville, September 1, 1845.
|
|
|
|
One item. |
| 23 |
155 |
Stanton, Edwin McMasters April 25, 1857 |
|
|
|
ALS from E.M. Stanton to Miss Clark regarding he father's application for Marshal. Dated: Washington, April 25, 1857. |
|
|
|
One item. |
| 23 |
156 |
Stanton, Edwin McMasters [June] 27, [1862] |
|
|
|
ANS from E.M. Stanton, Secretary of War to Brigadier General G.W. Morgan saying: "The engineer officer is on the road to you".
Dated, Washington D.C. [June] 27, [1862].
|
|
|
|
One item. |
| 23 |
157 |
Stanton, Edwin McMasters March 23, 1844 |
|
|
|
Legal brief prepared by E.M. Stanton while a member of the firm of Umbstaetter and Stanton. James B. Morrison v. Isaac Morgan,
et al., in chancery. court of Common Pleas, vacation before April term, 1844. The State of Ohio, Columbiana County...Dated:
March 23, 1844.
|
|
|
|
One item. |
| 23 |
158 |
Stanton, Edwin McMasters [1844] |
|
|
|
Legal brief prepared by E.M. Stanton while a member of the firm of Umbstaetter and Stanton. Thomas Hamilton and William Meek,
administrators for the estate of Joshua Schaefer, late of Columbiana County, refer to the Judges of the Court of Common Pleas
their report of administration... Dated: [1844].
|
|
|
|
One item. |
| 23 |
159 |
Stanton, Elizabeth Cady (1815-1902) undated |
|
|
|
"Memorial" setting forth their right to vote and asking that they may be heard at the bar of the House...Signed: E. Cady Stanton,
Isabella Beecher Hooker, Laura DeForce Gordon. Undated.
|
|
|
|
One item. |
| 23 |
160 |
Starkey, Jean M. November 17, 1979 |
|
|
|
Andrew Robert Mitermiler, Cleveland Architect. A paper read by Jean Starkey at a meeting of the Western Reserve Architectural
Historians. Dated: November 17, 1979.
|
|
|
|
Eight typed pages. |
|
|
|
Photocopy. |
| 23 |
161 |
Starkweather, Samuel February 28, 1845 |
|
|
|
ALS from S. Starkweather to Captain T.B.W. Stockton, City of Washington D.C., soliciting an appointment for John Perry as
a Lieutenant in the Marine corps. Dated: Cleveland, Ohio, February 28, 1845.
|
|
|
|
One item. |
|
|
|
Recommendation also signed bu Joseph Heyward and Asher M. Coe, Judges of the Court of common Pleas. |
| 23 |
162 |
Starkweather, Samuel February 5, 1840 |
|
|
|
ALS from S. Starkweather to Honorable R. Lord of Ohio legislature regarding a bill...to provide for a cabinet for the storage
of scientific specimens. Dated: Cleveland, February 5, 1840.
|
|
|
|
One item. |
| 23 |
163 |
Starkweather, Samuel October 20, 1845 |
|
|
|
DS. At the December special Court of Common Pleas held in and for the County of Cuyahoga and the State of Ohio...Samuel Starkweather,
as administrator of Charles Wilkinson, deceased, was petitioned...to sell certain Real Estate in intestate herin described,
at public auction. And...whereas the said administrator...did on October 20, 1845 sell at public auction to David W. Cross...parcels
of Land situate in the City and township of Cleveland... Also... the parcel of land situate in the township of Rockport, county
and State aforesaid... Dated: November 5, 1845.
|
|
|
|
One item. |
|
|
|
Notarized April 23, 1846, by Thomas N. Brown, Notary Public. |
| 23 |
164 |
Starkweather, Samuel September 1, 1842 |
|
|
|
Four contracts in which Samuel Starkweather and Levi Johnson of Cleveland sell land, situated in Rockport, to John Mathias
of Ohio city. Dated: September 1, 1842.
|
| 23 |
165 |
Starkweather, Samuel December 5, 1864 |
|
|
|
Quit claim deed between Samuel Starkweather and his wife, Julia of Cleveland, Ohio, and Levi Johnson of Cleveland, Ohio, for
Lot Two-hundred ten which lays between the Ohio Canal and the Cuyahoga River... Dated: December 5, 1864.
|
|
|
|
One item. |
|
|
|
Sketch map on back of deed. |
| 23 |
166 |
State fire Insurance Company, Cleveland October 16, 1870 |
|
|
|
Insurance policy issued to Mrs. Mary A. Goodrich against loss or damage by fire to her dwelling at 482 Detroit Street, West
Cleveland, Ohio. Dated: October 16, 1870.
|
|
|
|
One item. |
| 23 |
167 |
State Mutual Life Insurance Company of Wooster, Massachusetts November 27, 1844 |
|
|
|
Power of attorney and agent conferred upon Benjamin Balek of Boston or Worcester, with signatures of the subscribers, at Cincinnati
in the County of Hamilton, and the State of Ohio. Dated: November 27, 1844.
|
|
|
|
One item. |
|
|
|
On verso: Two certifications before Justices of the Peace in Hamilton county, Ohio. Dated: December 2, 1844. |
| 23 |
168 |
Stearns, F.M. March 28, 1868 |
|
|
|
ALS from F.M. Stearns to O.D. Stone and J.H. Willsey [commissioners], containing quotations for the cost to lay sidewalks
and grade certain streets in Berea, Ohio. Dated: Berea, Cuyahoga County, Ohio, March 28, 1868.
|
|
|
|
One item. |
|
|
|
Stationery includes pictures of stone quarry and works. |
| 23 |
169 |
Stecher, Robert M. 1963 |
|
|
|
Sixteen letters written by Dr. Stecher between May 17 and July 21, 1963, while on a European trip with Mrs. Stecher. |
|
|
|
Copy of typescript. |
|
|
|
Letters twelve and fourteen are missing from a series numbered eighteen. |
|
|
|
Gift of Meredith B. Colket, Jr. |
| 23 |
170 |
Stedman, Buckley July 17, 1848 |
|
|
|
Quit claim deed between Albert A. Kingsbury and his wife, Sarah, of Newburgh, Cuyahoga County, Ohio, and Buckley Stedman
of Cleveland, Ohio. Dated: July 17, 1848.
|
|
|
|
One item. |
|
|
|
Gift of Mrs. S.W. Newman, 1940. |
| 23 |
171 |
Stedman, Buckley November 15, 1859 |
|
|
|
Warranty deed between Samuel R. Stedman and Mary A. Stedman, his wife, and Buckley Stedman, for land in the town of Lorraine,
County of Jefferson, and State of New York... Dated: November 15, 1859.
|
|
|
|
One item. |
|
|
|
Gift of Mrs. S.W. Newman, 1940. |
| 23 |
172 |
Stedman, Edmund Clarence (1833-1908) October 30, 1866 |
|
|
|
ALS from E.C. Stedman to Honorable Albert Rhodes [United States consul at Rotterdam], with reference to 1866 elections and
their effect on President Andrew Johnson.
|
|
|
|
Dated: New York, October 30, 1866. |
|
|
|
One item. |
| 23 |
173 |
Steed, Mildred H. undated |
|
|
|
History of Brakeman Church, South Leroy Meeting House. Undated. |
|
|
|
Two pages. |
|
|
|
Typescript. |
| 23 |
174 |
Steedman, James B. November 5, 1854 |
|
|
|
ALS from J.B. Steedman to "Dear General", saying he returned home and found his favor enclosing check and certificate from
Bryant, Fifield and Company....Says he may retain bids for the Aqueduct until he is in Cleveland unless he feels it necessary
to commence the work sooner, in which case he will open the bids... Dated: Maumee city, Ohio, November 5, 1854.
|
|
|
|
One item. |
| 23 |
175 |
Steedman, Phebe December 12, 1859 |
|
|
|
Warranty deed between Phebe Steedman and Thomas Gleason, both of Fulton County, Ohio, for the premises situate in the County
of Fulton, in the State of Ohio, and in the Township of York... Dated: December 12, 1859.
|
|
|
|
One item. |
|
|
|
Gift of James C. Brooks. January 30, 1968. |
| 23 |
176 |
Steele, Adam July 28, 1833 |
|
|
|
ALS from Adam Steele to his father, Adam Steele in Donegal, Ireland, telling him about the country around Fishing Creek, Tyler
County, Virginia, and urging him to come to America... Dated: Fishing Creek, Tyler County, Virginia, July 28, 1833.
|
|
|
|
One Item. |
|
|
|
Photocopy. |
| 23 |
177 |
Steele, John February 5, 1809 |
|
|
|
ALS to Arch[bald] D. Murphy, Haw River, North Carolina, regarding renewal of bonds. Dated: Salisbury, North Carolina, February
5, 1809.
|
|
|
|
One item. |
|
|
|
Gift of Charles K. Jackson, 1943. |
| 23 |
178 |
Steinberg, isidore 1965 |
|
|
|
YABI recollections (Yeshivath Adath B'nai Israel) by Isidore Steinberg. [Cleveland, 1965]. |
|
|
|
Typewritten. |
|
|
|
Also two related articles about Yeshivath Adath B'Nai Israel. |
| 23 |
179 |
Steinfeld, Jacob October, 1900 |
|
|
|
Typed letter to prospective customers advertising clothing for men and boys, with a check for one dollar to be applied on
any purchase. Dated: Cleveland, October, 1900.
|
|
|
|
Two items. |
|
|
|
Gift of Mr. F. Ross Ellis, Lakewood, Ohio. October 19, 1971. |
| 23 |
180 |
Steinman, Gottlieb April 11, 1826 |
|
|
|
Indenture between Gottlieb Steinman of the county of Fairfield, and the State of Ohio of the one part, and Samuel Effinger
of the County of Fairfield, and State of Ohio on the other part... for land lying in the County of Fairfield... Dated April
11, 1826.
|
|
|
|
One item. |
|
|
|
Gift of Mrs. Brooks MacCracken |
| Box |
Folder |
| 24 |
1 |
Stellwagen C.K. undated |
|
|
|
ANS from C.K. Stellwagen to Benson J. Lossing drawing attention to a "contradiction of perspective" in his sketch of Lincoln's
Cabinet Room at the White House... Dated: Washington D.C., Bureau of Ordnance, Navy Department, undated.
|
|
|
|
One item. |
|
|
|
Explanatory note at the bottom from Assistant Secretary of the Navy Gustavus Vasa Fox. |
|
|
|
Previously accompanied the sketch which is in the vault. |
| 24 |
2 |
Stenography; or The Art of Shorthand Perfected undated |
|
|
|
Bound manuscript copied from Second Edition by T.G. Snelling of Boston. Undated. |
|
|
|
One item. |
| 24 |
3 |
Sterling Elisha 1887 |
|
|
|
Three letters from Elisha Sterling to C.C. Baldwin concerning a cherry table in his officer which apparently came from the
"Old Ark" on Public Square. Dated: July, September 1887.
|
|
|
|
Four items. |
|
|
|
Also a copy of a cover note for one of the letters. |
| 24 |
4 |
Sterling Elisha November 6, 1878 |
|
|
|
Drawing and profiles of shot for rifled guns used during the Civil War, including some Confederate. Drawn in 1864 in the office
of Detective Lafayette Baker. Donated November 6, 1878 by Elisha Sterling.
|
|
|
|
Five pages. |
|
|
|
(American Civil War) |
| 24 |
5 |
Sterling, Elisha 1889 |
|
|
|
Four letters, primarily from G. Brown Goode, Assistant Secretary of the Smithsonian Institution, and Marshall McDonald, Commissioner
of the United States Commission of Fish and Fisheries, concerning the fish hatch-way at Put-in Bay. Also included are three
photocopies of newspaper clippings, including an unsigned article about Marshall McDonald.
|
|
|
|
Dated: 1889. |
| 24 |
6 |
Sterling, Marylenne May 4, 1829 |
|
|
|
Treasurer's report to the Charitable Society of Cleaveland by Marylenne Sterling. Dated Cleaveland: May 4, 1829. |
|
|
|
Two pages. |
| 24 |
7 |
Sterling and Company June 28, 1888 |
|
|
|
Receipt from Sterling and Company, Importers and Dealers in curtains, carpets and upholstery goods, to D.Z. Norton. Dated:
June 28, 1888.
|
|
|
|
One item. |
| 24 |
8 |
Sterling Lindner Company 1866-1881 |
|
|
|
Thirteen items relating to the Sterling Lindner Company and the firms which preceded and merged to form it. These firms included:
T.S. Beckwith and Company, Beckwith, Sterling and Company, Sterling and Company. Dated: Cleveland, 1866-1881.
|
| 24 |
9 |
Sterling and Welch Company October, 1873-May, 1874 |
|
|
|
Timekeepers book of employees of the Sterling and Welch company of Cleveland, Ohio. Dated: October, 1873-May,1874. |
|
|
|
One item. |
|
|
|
Gift of Mr. Maxwell R. Lesko, June 3, 1971. |
| 24 |
10 |
Steubenville, Ohio Miscellany 1882-1917 |
|
|
|
Steubenville Female Seminary, November 15, 1884-June 16, 1917; Third Street Seminary, 1869-1871; The High School, January
26, 1883; North Grammar School, June 15, 1882.
|
|
|
|
Gift of Miss Hilda M. Steele, 1972. |
| 24 |
11 |
Steubenville and Indiana Rail Road Company ca. 1830 [?] |
|
|
|
List of delinquent stockholders in Steubenville. Dated: ca. 1830 [?]. |
|
|
|
One item |
| 24 |
12 |
Steubenville and Indiana Rail Road Company November 2, 1853 |
|
|
|
Orange Township, Carroll County, Ohio. Certificate of loan for payment of stock... Orange Township bond for One Thousand dollars.
Dated: August 18, 1852.
|
|
|
|
One item. |
| 24 |
13 |
Steubenville Glass Company, Rockville, Ohio 1850 |
|
|
|
Bound manuscript Articles of Association and some accounts of Steubenville Glass Company. On cover: Steubenville Glass Factory.
Dated: 1850.
|
|
|
|
One item. |
| 24 |
14 |
Stevens, Eben H. September 17, 1879 |
|
|
|
Cuyahoga County, Ohio, Probate Court. Marriage license granted by Judge Tilden to Eben H. Stevens and Ella A. Emery... Dated
September 17, 1879.
|
|
|
|
One item. |
| 24 |
15 |
Stevens, Isaac Ingalls (1818-1862) July 28, 1851 |
|
|
|
ALS from I.I. Stevens to Lieutenant Charles P. Kingsbury regarding a history he had written about the Taylor's and Scott's
campaigns in the Mexican War. Kingsbury was also an author of a book on military matters. Stevens had served in the Mexican
War and would be killed leading his troops in the American Civil War.
|
|
|
|
One item. |
| 24 |
16 |
Stevens, Reverend 1825-1859 |
|
|
|
Manuscript record book of marriages performed by Reverend Stevens in Tompkins County and Genessee County, New York, also in
Huron, Trumbull, and Cuyahoga Counties in Ohio. Additional marriages were performed in Michigan. Also included in this book
are many recipes. Dated: 1825-1829.
|
|
|
|
One item. |
|
|
|
A typescript of nine pages was copied by Mary K. Meyer in the Genealogical collection. |
| 24 |
17 |
Stevens, Wesley D. undated |
|
|
|
Allegheny College, Meadville, Pennsylvania. Certificate issued to W.D. Stevens as a member of the Literary Society. Undated. |
|
|
|
One item. |
|
|
|
Gift of Frank E. Stevens. 1943. |
| 24 |
17 |
Stevens, Wesley D. March 10, 1863 |
|
|
|
Marriage license of Reverend Wesley D. Stevens of Salem, Ohio, and Miss Hattie E. Brooks of Salem, Ohio. Dated: March 10,
1863.
|
|
|
|
One item. |
| 24 |
17 |
Stevens, Wesley D. March 23, 1862 |
|
|
|
Appointment of Wesley D. Stevens to the office of deacon by the Methodist Episcopal Church. Dated: March 23, 1862. |
|
|
|
One item |
| 24 |
18 |
Stevens, William June 19, 1816 |
|
|
|
Certificate showing that William Stevens is a Master Mason... Dated: Cincinnati, Ohio, June 19, A.L. 5816 [1816] |
|
|
|
One item. |
|
|
|
Gift of Frank E. Stevens. 1943. |
| 24 |
19 |
Stevenson, Letitia (Green) 1896-1897 |
|
|
|
ALS and two TLS from Letitia Green (Mrs. Adlai E.) Stevenson, President General, National Society of the Daughters of the
American Revolution, to Mrs. Elroy M. Avery, Cleveland, Ohio, regarding activities of the Society. Dated: Washington D.C.,
March 20, 1896; February 26, 1896, and Bloomington, Illinois, July 7, 1897.
|
|
|
|
Three items. |
| 24 |
20 |
Stewart, Alexander Peter (1821-1908) March 24, 1892 |
|
|
|
ALS from A.P. Stewart to M.S. O'Donnell, Boston Massachusetts, giving a Confederate general's account of the Battle of Shiloh.
Dated: Chickamauga, Georgia, March 24, 1892.
|
|
|
|
One item. |
| 24 |
21 |
Stewart, Andrew (1791-1872) December 17, 1827 |
|
|
|
Letter from Andrew Stewart to A.T. Goodman regretting the determination of our Governor [Shulze of Pennsylvania] to decline
the nomination for Vice President... Dated: Washington D.C., December 17, 1827.
|
|
|
|
One item, |
| 24 |
22 |
Stewart, Andrew (1791-1872) January 4, 1828 |
|
|
|
Letter from Andrew Stewart to A.T. Goodman which says he had sent him a statement of the vote on the tariff which will produce
a powerful effect... Dated: Washington D.C., January 4, 1828.
|
|
|
|
One item. |
| 24 |
23 |
Stewart, Homer November 19, 1903 |
|
|
|
Presbyterianism, and its beginning in Warren, Ohio,November 19, 1903. |
|
|
|
Seven pages. |
|
|
|
Typescript. |
| 24 |
24 |
Stewart, James W. undated |
|
|
|
Sketch of the life of Edmund C. Morgan (1807-1888), a leading dry-goods merchant in Cleveland. Undated. |
|
|
|
Typescript with two pages of manuscript notes. |
| 24 |
25 |
Stewart, John January 28, 1822 |
|
|
|
Certificate showing that John Stewart of the State of Ohio has deposited in the General Land Office of the United States,
a certificate of the Register of the Land Office in Delaware in Ohio whereby it appears that full payment has been made for
the land... in the district of Delaware... Dated: January 28, 1822. Signed: The President James Monroe.
|
|
|
|
One item. |
| 24 |
26 |
Stewart, Thomas July 7, 1821 |
|
|
|
Honorable discharge issued to Thomas Stewart, late a Private of Captain John Garland's Company, Third Regiment of Infantry
who was enlisted on February 1, 1817, to serve for five years. Dated: March 2, 1821. Given at Fort Howard, Green Bay on July
7, 1821.
|
|
|
|
One item. |
| 24 |
27 |
Stickney, F. Henry ca. 1952 |
|
|
|
Includes "They Were Masons" by F. Henry Stickney; an unsigned article about Johnson's Island; some printed material about
the Island; an illustrated map entitled: Johnson's Island and Confederate Cemetery, by F. Henry Stickney, and some correspondence.
|
|
|
|
(American Civil War) |
| 24 |
28 |
Stiles, John D. August 28, 1865 |
|
|
|
ALS from John D. Stiles to "Dear General" regarding the State convention in Pennsylvania to be held in 1866, and its delegates.
Dated: August 28, 1865.
|
|
|
|
One item. |
| 24 |
29 |
Stillwell, Tena 1902-1904 |
|
|
|
Letters to Tena Stillwell of East Claridon, Ohio, from her fiance, Floyd M. Dated: 1902-1904. |
|
|
|
Fifteen items. |
|
|
|
Gift of Keith Richards, 1970. |
| 24 |
30 |
Stilts, Marsh undated |
|
|
|
Subscription, with the names and amounts affixed, raised to enable Mr. Marsh Stilts to place his daughter (who has been deranged
for several weeks) in the Lunatic Asylum at Hartford... Undated.
|
|
|
|
One item. |
| 24 |
31 |
Stoddard, Henry October 12, 1837 |
|
|
|
Agreement between Henry Stoddard and Daniel and Amos Stoddard regarding distribution of land in Missouri to heirs. Dated:
October 12, 1837.
|
|
|
|
One item. |
|
|
|
Gift of Ernest H. Bellard. |
| 24 |
32 |
Stoddard, John February 11, 1808 |
|
|
|
ALS from John Stoddard to Henry Van Hyning, Northampton, County of Trumbull, State of Ohio, regarding notes and deeds for
lots. Dated: Albany, New York, February 11, 1808.
|
|
|
|
One item |
| 24 |
32 |
Stoddard, John May 15, 1809 |
|
|
|
ALS from John Stoddard to Henry Van Hyning, Northampton, County of Trumbull, State of Ohio,forwarding a request from Oliver
Smith of Hatfield for information about a person by the name of King, living in Northampton. Dated: Conway, May 15, 1809.
|
|
|
|
One item. |
| 24 |
33 |
Stoglin, Enoch May 26, 1883 |
|
|
|
Mortgage deed for forty acres of land in Dinsmore township, Shelby county, Ohio, owned by Enoch Stoglin and mortgaged to Robert
Hastings for two-hundred and seventy-five dollars. Dated: Shelby County, Ohio, May 26, 1883.
|
|
|
|
One item. |
|
|
|
Canceled November 20, 1883. |
| 24 |
33 |
Stoglin, Enoch January 27, 1882 |
|
|
|
Warranty deed from William Day and Malinda Ann Day to Enoch Stoglin for twenty-five acres of land in Shelby County, Ohio.
Dated: Shelby County, Ohio, January 27, 1882.
|
|
|
|
One item. |
| 24 |
33 |
Stoglin, Enoch September 21, 1865 |
|
|
|
Discharge of Enoch Stoglin, Private in Company A, Twenty-seventh Regiment of United States Colored Infantry Volunteers. Signed:
F. Nesmith, and J.N. Gardner, Captain. Dated: Smithville, North Carolina, September 21, 1865.
|
|
|
|
One item. |
| 24 |
33 |
Stoglin, Enoch August 2, 4, 1867 |
|
|
|
Marriage license and certificate of marriage for Mr. Enoch Stoglin and miss Catharin Kerrens. Dated: August 2, 1867 and August
4, 1867.
|
|
|
|
One item. |
| 24 |
33 |
Stoglin, Enoch September 23, 1864 |
|
|
|
Deed for land in Shelby county, ordered to be sold at public auction by Ben McLean, sheriff, and bought by John and Enoch
Stoglin for the sum of eight-hundred and sixty dollars. Dated: September 23, 1864.
|
|
|
|
One item. |
| 24 |
33 |
Stoglin, Enoch September 23, 1864 |
|
|
|
Deed for land in Shelby County, ordered to be sold at public auction by Ben McLean, Sheriff, and bought by John and Enoch
Stoglin for the sum of eight-hundred and sixty dollars. Dated: September 23, 1864.
|
|
|
|
One item. |
| 24 |
34 |
Stokely, Samuel (1796-1861) December 26, 1841 |
|
|
|
ALS from S. Stokely to Dr. Miller, Editor of "Old School Republican", Columbus, Ohio, requesting that "Weekly Confederate
and Old School Republican" be sent to [Washington] during the sessions of Congress. Dated: House of Representatives, December
26, 1841.
|
|
|
|
One item. |
| 24 |
35 |
Stokes, Carl B. (1927-1996) August 24, 1970 |
|
|
|
Eulogy at memorial service for Judge Charles W. White (1897-1970). Cleveland, Ohio, August 24, 1970 Also, TLS forwarding copy
of eulogy to Russell H. Davis, September 1, 1970; and order of memorial service.
|
|
|
|
6 pages. Typescript. 28 cm. |
|
|
|
Gift of Russell H. Davis, 1970. |
| 24 |
36 |
Stone, Charles Pomeroy (1824-1887) July 9, 1886 |
|
|
|
ALS from Charles Pomeroy Stone (1824-1887) to Edgar F. Gladwin, Brooklyn, informing him that the Statue of Liberty was a gift
from the People of France to the People of the United States, paid for by private subscription of French people...Dated: New
York [City], [New York], Statue of Liberty, Office of Engineer-in-Chief, July 9, 1886.
|
|
|
|
1 item. |
| 24 |
37 |
Stone, Eli H. February 24, 1861 March 11, 1861 |
|
|
|
Two ALS from Eli H. Stone to H.G. Ferris of Carthage, Illinois, regarding money due and observations on the political atmosphere
of the time [during the very beginnings of the American Civil War]. Dated: Bloomfield, Kentucky, February 24, 1861 and March
11, 1861.
|
| 24 |
38 |
Stone, Silas S. July 29, 1875 |
|
|
|
Agreement between SIlas S. Stone and the City of Cleveland regarding a right of way for an aqueduct through Stone's property
[water supply], a sub-division of original lot number 50 in the township of Brooklyn, now in the City of Cleveland...Dated:
Cleveland, [Ohio], July 29, 1875. The City of Cleveland, N.P. Payne, Mayor [and] S.S. Stone [Silas S. Stone].
|
|
|
|
1 item. 3 pages. Typescript. |
| 24 |
39 |
Stone, Silas S. September 22, 1849 |
|
|
|
Memorandum of agreement of Silas S. Stone to sell land in Ohio City, [Ohio], to Ellery G. Williams and Reuben Hitchcock (1806-1883).
Dated: September 22, 1849.
|
|
|
|
1 item. |
| 24 |
40 |
Stoneman, George (1822-1894) March 13, 1888 |
|
|
|
ALS from George Stoneman to M.S. O'Donnell, Boston, Massachusetts, in reply to his letter saying General Abraham Buford (died
1884) had command of a Cavalry brigade in the Army of the Potomac between the defeat of Robert E. Lee at Gettsyburg and his
death...Dated: San Francisco, California, March 13, 1888.
|
|
|
|
1 item. |
| 24 |
41 |
Stow, Joshua June 23, 1796 |
|
|
|
ALS to H. Rice regarding transporting goods between forts in northwestern New York. Dated: Buffalo Creek, New York, June 23,
1796.
|
|
|
|
2 pages. 32 cm. Copy. |
| 24 |
42 |
Strahan, William undated |
|
|
|
ANS from WIlliam Strahan saying: "The next letter I write is to Dr. Robertson, which I shall now set about, but it will not
go tonight, nor till I shew it you. I am Dear Sir Always yours, Will Strahan." Dated: Thursday, near 9 at night.
|
|
|
|
1 item. Autograph of William Strahan, printer and Friend of Benjamin Franklin. |
| 24 |
43 |
Straight, Laura Adaline (Jones) October 3, 1900 |
|
|
|
ALS from Laura Adaline Jones Straight to Mary Edna Akins Cocoran, concerning family matters. Dated: Mayfield, October 3, 1900. |
|
|
|
2 pages. 16 cm. |
| 24 |
44 |
Straight, Leonard 1850 |
|
|
|
Straight, Leonard. Journal of a trip from the states to California [Iowa to California], of the time spent in the mines, and
also of the trip home. Dated: 1850.
|
|
|
|
19 pages. Typescript. 28 cm. |
|
|
|
Copied from original in private possession, October 29, 1970. Author resided on a farm at the corner of Som Center and Wilson
Mills Roads.
|
| 24 |
45 |
Strakoffsky, Minnie 1924 |
|
|
|
1. Certificate of honor, Council Sabbath School [Cleveland, Ohio]. Dated: 1924 |
|
|
|
22x14 cm. |
|
|
|
2. Certificate of confirmation, Council of Jewish Women. Dated: Cleveland, June 14, 1924. |
|
|
|
35x22 cm. |
|
|
|
Both items regarding Jews in Cleveland |
| 24 |
46 |
Straughan, John January 28, 1809 |
|
|
|
Additional plot [survey] of the town of Salem, Columbiana County, Ohio. Sworn to before the Justice of the Peace, January
28, 1809.
|
|
|
|
1 item. |
| 24 |
47 |
Straus, Oscar Solomon (1850-1926) undated |
|
|
|
ALS from Oscar Solomon Straus of New York City, to Mr. Edward M. Baker regarding relief of Jewish People in Russia. Undated. |
|
|
|
1 item. |
| 24 |
48 |
Strawn, Daniel P. November 14, 1871 |
|
|
|
Deed for lot in Salem, Ohio, bought from Zadok and Sibyl Street. Dated: November 14, 1871. |
|
|
|
1 item. |
| 24 |
49 |
Streeter, Floyd Benjamin September 13, 1853-September 29, 1854 |
|
|
|
ALS from Floyd Benjamin Streeter, Solicitor of the Treasury to Daniel O.Morton, United States Attorney at Toledo, Ohio regarding
the I.C.S. Harrison case...Dated: [Washington, D.C.] office of the Solicitor of the Treasury, September 13, 1853-September
29, 1854.
|
|
|
|
4 items. |
| 24 |
50 |
Streetsboro, Ohio, First Baptist Church April 7, 1871 |
|
|
|
Lease between Mary Stewart of the first part and Enos Page, W. A. Jenkins, and N.B. Jenkins of the second part for the First
Baptist Church of the Township of Streetsboro for certain premises in the Township... (Lot 55) for twenty years from April
7, 1871.
|
| 24 |
51 |
Streetsboro, Ohio, First Regular Baptist Society April, 1891 |
|
|
|
Agreement of lease between Michael Stuart et al on the first part and the First Regular Baptist Society of Streetsboro, Ohio,
of the second part...have let and leased...from the seventh day of April, A.D. 1891, certain real estate (Lot 55) for the
full term of twelve years, until the seventh day of April, A.D. 1903, to the part of the second part.
|
| 24 |
52 |
Streetsboro, Ohio, Meeting house March 1, 1971 |
|
|
|
A research report of the Streetsboro Meeting House [an oral history report] by Lee Beckett. Submitted march 1, 1971. |
|
|
|
22 pages. 28 cm. Xerox copy. |
|
|
|
Originally a Baptist Church. In 1899 it was used by the Methodists. Presbyterians did not meet regularly in the building until
twenty years later, in 1919.
|
| 24 |
53 |
Stritmater, John M. February 22, 1864-July 26, 1865 |
|
|
|
American Civil War record of John M. Stritmater...February 22, 1864-July 26, 1865. |
|
|
|
4 pages. Typewritten copy. |
|
|
|
With this is a brief outline of the Stritmater and allied Paisley family. |
|
|
|
1 page. |
| 24 |
53 |
Stritmater, Joseph December 30, 1854 |
|
|
|
ALS from Joseph, Maryanne, and son John Stritmater to Miss Rachel Rapp, and the members of the family telling of their experiences
in Eddyville, Wappello County, Iowa, giving also information about settling in the state...Dated: Eddyville, Wappello County,
Iowa, December 30, 1854.
|
|
|
|
4 pages. Xerox copy. |
| 24 |
54 |
Strong, Andrew April 20, 1896 |
|
|
|
Surety bond and contract between Andrew Strong and P.E. Strong, as surety, both of Cleveland, binding them unto H.R. Rogers,
of the same place, as agent for the Minneapolis, St. Paul, and Buffalo Steamship Company, of Buffalo, New York, for the handling
of freight at the port of Cleveland...commencing with the day and date hereof and ending with the close of the season (1896)...Dated:
Cleveland, April 20, 1896.
|
|
|
|
1 item. |
| 24 |
55 |
Strong, Andrew March 20, 1894 |
|
|
|
Surety bond and contract between Andrew Strong, principal, of Cleveland and Messrs Farasey and Maron, of the same place, as
agents for the Western Transit Company and The Anchor Line Company, for the handling of freight at the port of Cleveland commencing
on or about the first day of April next ensuing and ending at the close of the season of navigation...Dated: [Cleveland] March
20, 1894.
|
|
|
|
1 item. |
| 24 |
56 |
Strong, Caleb June 30, 1792 |
|
|
|
ALS to Theodore Sedgwick on business affairs of the Ohio Company [Ohio Land Company]. Endorsed by Sedgewick on the back. Dated:
Northampton, June 30, 1792.
|
|
|
|
1 page. 7.5x12 in. |
|
|
|
Caleb Strong was a United States Senator and Governor of Massachusetts. |
| 24 |
57 |
Strong, James October 12, 1868 |
|
|
|
United States District Court, Ohio, (Northern District). Citizenship certificate issued to James Strong, a native of Ireland...Dated:
Cleveland, October 12, 1868.
|
|
|
|
1 item. |
| 24 |
58 |
Strong, John H. February 18, 1814 |
|
|
|
ALS to Richard Lord, Esquire, East Haddam, Connecticut, concerning taxes on his land in the Western Reserve, Samuel P. Lord,
Leonard Case (1786-1864), and other business affairs of his family being conducted by Strong. Dated: Euclid, Ohio, February
18, 1814.
|
|
|
|
2 pages. Manuscript. |
| 24 |
59 |
Strong, Lewis November 15, 1842 |
|
|
|
ALS from Lewis Strong to Professor W.W. Mather regarding a piece of real estate in Nashville...Dated: Northampton, Massachusetts,
November 15, 1842.
|
|
|
|
1 item. |
|
|
|
Gift of Mrs. S.W. Newman, 1940. |
| 24 |
60 |
Strong, Lewis November 15, 1842 |
|
|
|
ALS from Lewis Strong to S.J. Andrews, member of Congress, Cleveland, Ohio. Dated: Northampton, November 15, 1842. |
|
|
|
1 item. |
|
|
|
Gift of Mrs. S.W. Newman, 1940. |
| 24 |
61 |
Strong, Minnie 1879-1881 |
|
|
|
Autograph album of Minnie Strong. Defiance, Ohio, 1879-1881. |
|
|
|
1 item. |
|
|
|
Most signatures are from Defiance, Ohio. |
| 24 |
62 |
Stubblefield, Richard C. December 6, 1831 |
|
|
|
Bill of sale for a Negro woman slave and her child sold by Richard C. Stubblefield in Dallas County, Alabama. Dated: December
6, 1831.
|
|
|
|
1 item. |
|
|
|
Gift of Bert Dare through Sidney S. Wilson, 1941. |
| 24 |
63 |
[Studies on Hough], [Cleveland, Ohio] 1969 |
|
|
|
[Studies on Hough]. [Cleveland, Ohio, 1969.] Includes [Part 1] Eastern Hough-Education, [Part 2] Health, [Part 3] Economic
profile of eastern Hough, [Part 4] Transportation, and [Part 5] Recreation.
|
|
|
|
5 parts. 28 cm. Typewritten. |
| 24 |
64 |
Stuff, John Henry (1835-1909) June 29, 1862 |
|
|
|
ALS from John Henry Stuff to his brother while in service during the American Civil War. Dated: June 29, 1862. |
|
|
|
1 item. |
|
|
|
With this are some envelopes of the American Civil War period, a few clippings, and a Civil War record of John Henry Stuff. |
| 24 |
65 |
Stull, John M. (d. 1906) 1880 |
|
|
|
John M. Stull Papers, containing telegrams and letters from Chester A. Arthur (United States President) (1830-1886), Paul
Ansel Chadbourne (1823-1883), Roscoe Conkling (1829-1888), James A. Garfield (United States President) (1831-1881), Ulysses
S. Grant (United States President) (1822-1885), Marshall Jewell, and John Alexander Logan (1826-1886), and a letter from Ulysses
S. Grant to Mrs. King. Dated: 1880.
|
|
|
|
copies. |
|
|
|
Mr. Stull was a prominent Warren, Ohio, attorney, active in civic, political, religious and fraternal organizations. He was
active in plans for the Republican campaign meeting held in Warren, Ohio, in 1880, which was perhaps the turning point in
the James Garfield for President campaign.
|
| 24 |
66 |
Stuntz, Mabel Hope 1901-1936 |
|
|
|
Mabel Hope Stuntz papers, including correspondence received by Miss Stuntz, a musician of East Orange, New Jersey, while arranging
for lessons in New York City. Dated: 1901-1936.
|
|
|
|
8 items. |
| 24 |
67 |
Sturges, Solomon April 22, 1842 |
|
|
|
ALS from Solomon Sturges to L. Goodale, Columbus, Ohio, regarding bank notes and the State of Ohio debt. Dated: Putnam, April
22, 1842.
|
|
|
|
1 item. |
| 24 |
68 |
Sublette and Campbell, St. Louis, Missouri December 6, 1828 November 14, 1838 September 21, 1840 |
|
|
|
Three ALS written by Sublette and Campbell to Messrs William and Johnston of Quincy, Illinois, regarding an unpaid account
due Dr. Felix. Dated: St. Louis, Missouri, December 6, 1828; November 14, 1838; and September 21, 1840.
|
|
|
|
3 items. |
| 24 |
69 |
Suffield Township, Ohio-Lands undated |
|
|
|
Partial letter regarding land in Suffield, Range number 9, Township number 1. Undated. |
|
|
|
1 page. 10.5 cm. |
|
|
|
Incomplete. Formerly survey map number 43 from the Simon Perkins Papers. |
| 24 |
70 |
Suffolk County, Massachusetts Court of General Sessions of the Peace (Boston) April 23, 1705 |
|
|
|
Warranty for persons to be attached and brought into court for prosecution...on charges of illegitimacy and failure to attend
public worship. Dated: Boston, April 23, 1705.
|
|
|
|
1 item. |
| 24 |
71 |
Sullivan, Jeremiah J. (1845-?) 1864 1865 1908 undated |
|
|
|
Jeremiah J. Sullivan Papers, including special and general orders, military discharge, and an appointment as a trustee Ohio
Soldiers and Sailors' Home signed by Governor Harris. Dated: 1864; 1865; 1908; and undated.
|
|
|
|
7 items. |
| 24 |
72 |
Sullivan, Mark undated |
|
|
|
Autograph of Mark Sullivan on white card. Undated. |
|
|
|
1 item. |
| 24 |
73 |
Sullivan Township, Ohio, taxes 1855 |
|
|
|
Ashland County, Ohio, Auditor- Sullivan Township road tax as assessed on the real and personal property of Sullivan Township
for the year 1855. Certified by Isaac Gates, Auditor.
|
|
|
|
26 pages. |
|
|
|
Gift of Esther A. Close, 1944. |
| 24 |
74 |
Sullivant, Lucas November 9, 1816 |
|
|
|
Indenture between Lucas Sullivant of the County of Franklin, State of Ohio, and Simon Renton, Junior of the County of Champaign
of the State aforesaid, for 1600 acres of land on the waters of the Mad River in the County of Champaign...Dated: November
9, 1816.
|
|
|
|
1 item. |
| 24 |
75 |
Sulouff, S. Henry June 19, 1918 |
|
|
|
ALS from Dr. S. Henry Sulouff to "Dear Brother and family" notifying them of his enlistment in the Army. Dated: Jersey City,
New Jersey, June 19, 1918.
|
|
|
|
1 item. |
|
|
|
With envelope addressed to Mr. N.H. Sulouff, 2684 Coventry Road, Shaker Heights, Cleveland, Ohio. |
| 24 |
76 |
Suma, Yakichiro December 9, 1937 |
|
|
|
TLS from Yakichiro Suma, Counselor to the Japanese Embassy at Washington declining the invitation of Otto Miller (1874-1950)
to be his guest in Cleveland. Dated: Washington, [D.C.], Japanese Embassy, December 9, 1937.
|
|
|
|
1 item. |
|
|
|
TLS from Yakichiro Suma, Counselor to the Japanese Embassy at Washington declining the invitation of Otto Miller (1874-1950)
to be his guest in Cleveland. Dated: Washington, [D.C.], Japanese Embassy, December 9, 1937.
|
|
|
|
1 item. |
| 24 |
76 |
Suma, Yakichiro February 9, 1943 |
|
|
|
TLS from Otto Miller (1874-1950) to E.J. Benton, secretary of the Western Reserve Historical Society, presenting the letter
of Yakichiro Suma to the Society. Dated: Cleveland, February 9, 1943.
|
|
|
|
1 item. |
| 24 |
77 |
Summit County, Ohio Bar 1890 |
|
|
|
Petition to the Honorable E.P. Green, Judge of the Court of Common Pleas, Summit County, Ohio, from members of the Bar of
Summit County, Ohio asking him to appoint H.K. Sauder as stenographer of this Court for the ensuing term of three years.
|
| 24 |
78 |
Sumner, Charles (1811-1874) July 6, 1872 |
|
|
|
ALS to E.A. Schellentrager. Dated: Senate Chamber, 6th July '72 [1872] |
|
|
|
1 page. 20 cm. |
|
|
|
With 2 envelopes. |
|
|
|
Gift of Mrs. C. Howard Smart, 1970. |
| 24 |
79 |
Sumner, Charles (1811-1874) August 8, 1860 |
|
|
|
ALS from Charles Sumner to Milton Sutliff (1806-1879), on the Fugitive Slave bill [Fugitive Slave Law]. Dated: Boston, August
8, 1860.
|
|
|
|
8 pages. |
|
|
|
With this is a printed copy of the letter. |
| 24 |
80 |
Sumner, Charles (1811-1874) April 7, 1868 |
|
|
|
"Equality of rights is the first of rights". Signed: Charles Sumner. Dated: Senate Chamber, 7th April, 1868. |
|
|
|
1 item. |
|
|
|
Attached to a print of Charles Sumner, of Massachusetts. |
| 24 |
81 |
Sumner, Charles (1811-1874) January 29, 1870 |
|
|
|
Memorandum from Charles Sumner to the Register of the Treasury requesting information that will enable him to reply to a letter.
Dated: Senate Chamber, 29th January, 1870.
|
|
|
|
1 item. |
| 24 |
82 |
Sumner, Charles (1811-1874) December 28, 1860 |
|
|
|
"The sacred animosity between Freedom and Slavery can end and only with the triumph of Freedom". Signed: Charles Sumner. Dated:
Senate Chamber, 28th December, 1860.
|
|
|
|
1 item. |
| 24 |
83 |
Sumner, Charles (1811-1874) January 6, 1874 |
|
|
|
LS from John Wien Forney (1817-1881) of the Philadelphia Press to Charles Sumner, introducing a Philadelphia merchant. Dated:
The Press, Philadelphia, January 6, 1874.
|
| 24 |
84 |
Sumner, George June 7, 1859 |
|
|
|
ALS from George Sumner to William Appleton, Jr., turning over to him the inventory of the furniture in the house at Newport
which Mr. Appleton has rented...Dated: Boston, 7 June 1859.
|
|
|
|
1 item. |
| 24 |
85 |
Sunderland, Byron (1819-1901) January 22, 1857 |
|
|
|
Discourse delivered to young ladies in Washington, [D.C.] by Byron Sunderland (1819-1901), pastor of the First Presbyterian
Church in Washington, [D.C.], on January 22, 1857.
|
|
|
|
36 pages. |
|
|
|
Letter requesting permission to have the discourse printed is attached. Signed by Elisha Whittlesey and others. Dated: Washington,
February 27, 1857.
|
| 24 |
86 |
Sutliff, Louis E. December 10, 1946 |
|
|
|
Letter (incomplete) from Louis E. Sutliff to Mr. Ihna Thayer (I.T.) Frary (1873-?), regarding the Universalist Church of Laport,
Ohio. Dated:Elyria, Ohio, December 10, 1946.
|
|
|
|
Included with this are an accompanying letter from Mrs. Louis E. Sutliff, a reply from Mr. I.T. Frary to Mrs. Sutliff, and
a letter from Mr. Frary to Dr. Anderson upon presenting the correspondence to Western Reserve Historical Society.
|
| 24 |
87 |
Sutter, John April 23, 1840 May 4, 1840 |
|
|
|
Two passports issued to John Sutter from Switzerland. Dated: April 23, 1840 and May 4, 1840. |
|
|
|
2 items. |
| 24 |
88 |
Swan, Joseph Rockwell (1802-1884) May 2, 1866 |
|
|
|
ALS from Joseph Rockwell Swan (1802-1884) to Samuel Williamson saying he had drafted a substitute for Pratt's bill which will
require some modifications...and will send his suggestions in the shape of a bill in the course of ten days...Dated: Columbus,
May 2, 1866.
|
|
|
|
1 item. |
| 24 |
89 |
Swasey, Ambrose (1846-1937) January 20, 1937 |
|
|
|
Note to Mr. McGeorge typed on the back of a birthday card bearing Mr. Swasey's photograph on his eighty-fourth birthday, December
19, 1930. Dated: Cleveland, Ohio, January 20, 1931.
|
|
|
|
1 item. |
|
|
|
Gift of Ralph E. McGeorge. September18, 1970. |
| 24 |
90 |
Swasey, Ambrose (1846-1937) June 26, 1902 |
|
|
|
TLS from Ambrose Swasey to Frank Hadley Ginn (1869-1938) in reply to his letter expressing his interest in Rowfant (The Rowfant
Club) sun dials...Dated: Cleveland, Ohio, June 26, 1902.
|
|
|
|
1 item. |
| 24 |
91 |
Swayne, Noah Haynes (1804-1884) March 12, 1870 |
|
|
|
ALS to "My dear Sir" [perhaps Charles Sumner, 1811-1874] introducing Bishop Daniel Alexander Payne (1811-1893) who desires
to see him. He has been commended to Mr. Swayne by Governor Hayes of Ohio...Dated: Washington, [D.C.], March 12, 1870.
|
|
|
|
1 item. |
| 24 |
92 |
Sweeny, Thomas William (1820-1892) April 10, 1888 |
|
|
|
ALS from Brigadier General Thomas William (T.W.) Sweeny (1820-1892) to M.S. O'Donnell, Boston, Massachusetts, answering his
letter regarding action at the Battle of Shiloh (1862) during the American Civil War. Dated: Astoria, Long Island, April 10,
1888.
|
|
|
|
1 item. |
|
|
|
With mounted engraving of the Battle of Shiloh. |
| 24 |
93 |
Swift, John, Papers 1833-1872 |
|
|
|
Letters written by John Swift to members of his family while in the United States Navy, mostly while a member of the crew
of United States Gunboat Silver Cloud, during the American Civil War. Included also are a certificate of his membership in
the Hibernian Obstetrico-Medical Society, April 12, 1833; Cemetery at Prospect certificate for burial of Mr. John Swift, August
18, 1841; Discharge paper from United States Steamer Silver Cloud, dated: June 30, 1864; appointment as Paymaster's Steward
United States Steamer Silver Cloud, dated July 1, 1864; discharge as Paymaster's Steward from United States Steamer Silver
Cloud to accept the appoi9ntment of Paymaster's Clerk on United States Steamer Lexington, July 16, 1865; naturalization paper
issued in Cleveland, October 8, 1872.
|
|
|
|
These letters form the basis for an article entitled: Letters from a Sailor on a Tinclad. Edited by Lester Swift, in Civil War History, volume 7, number 1, March 1961, pages 48-62. Call number E461 C58.
|
|
|
|
Gift of Lester Swift, January 28, 1971. |
| 24 |
94 |
Sykes, George (1822-1880) March 18, 1876 |
|
|
|
ALS from George Sykes to General Daniel Butterfield (1831-1901), New York, acknowledging the receipt of the printed paper
in the matter of General Fitz-John Porter (1822-1901) and the effort to be made by the 5th Corps to obtain a rehearing...and
expressing his willingness to unite in any movement to that end. Dated: Fort Snelling, Minnesota, March 18, 1876.
|
|
|
|
1 item. |
| 24 |
95 |
Symington, James W. 1978-1980 |
|
|
|
Two papers by James Symington. "The Grand Duke's Visit" (Alexis, Grand Duke of Russia) and "Politics and Foreign Policy: the
durable insights of John Hay." (John Hay, 1838-1905) 1978-1980.
|
|
|
|
2 items. 28 cm. Photocopies. |
| 24 |
96 |
Symes, John Cleves (1742-1814) September 17, 1788 |
|
|
|
Miami land warrant. This entitles Joseph Ward (1737-1812), his heirs or assigns to locate one quarter of a section, in which
the fee of 160 acres shall pass, subject to the terms of settlement. Dated: September 17, 1788. Signed by John Cleves Symes.
Countersigned by Benjamin Stiles.
|
|
|
|
1 item. |
|
|
|
On verso: Account of certificates paid |
| 24 |
97 |
Symes, John Cleves (1742-1814) August 18, 1795 |
|
|
|
Indenture between John Cleves Symes (1742-1814) of the county of Hamilton and Territory of the United States north west of
the river Ohio and Thomas Goudy of the same county for parcels of land situated in the Miami purchase and apportioning to
the town of Cincinnati. Dated: August 18, 1795. Signed by George Turner, one of the Judges in and over the Territory.
|
|
|
|
1 item. 12.5x16 in. Manuscript. |